HomeMy WebLinkAboutPB-10/20/2008PLANNING 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, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Present were:
PUBLIC MEETING MINUTES
Monday, October 20, 2008
6:00 p.m.
George D. Solomon, Vice Chair
Kenneth L. Edwards, Member
Martin H. Sidor, Member
Joseph L. Townsend, Member
Heather Lanza, Planning Director
Mark Terry, Principal Planner
Kristy Winser, Senior Planner
Tamara Sadoo, Planner
Carol Kalin, Secretary
SETTING OF THE NEXT PLANNING BOARD MEETING
George Solomon: Good evening, and welcome to the Southold Planning Board.
The first order of business this evening will be to set a public hearing for next month on
Monday, November 17, 2008 at 6:00 p.m. at the Southold Town Hall, Main Road,
Southold. Can somebody offer a motion, please?
Joe Townsend: So moved.
Ken Edwards: Second.
Geor.qe Solomon: All in favor?
Ayes.
Geor.qe Solomon: Motion passed.
Southold Town Planning Board Page Two October 20, 2008
CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE-
SUBDIVISIONS (Lot Line Changes)
Final Determinations:
Cia,qlo/Wesnofske - This proposal is for a lot line amendment to transfer 10,602.51 sq.
ft. from SCTM#1000-69-4-8.1 to SCTM#1000-69-4-8.2 in the AC Zoning District. The
property is located at 36450 County Route 48, 1,450' s/w of Old North Road in Peconic.
Ken Edwards: I will offer the following resolution: WHEREAS, this proposal is for a lot
line amendment to transfer 10,602.51 sq. ft. from SCTM#1000-69-4-8.1 to SCTM#1000-
69-4-8.2 in the A-C Zoning District; and
WHEREAS, an application for a re-subdivision was submitted to the Southold Town
Planning Board on November 19, 2007, including the map prepared by John Metzger,
Land Surveyor, dated August 16, 2007; and
WHEREAS, the resulting lot line change does not create any non-conformities; and
WHEREAS, the Southold Town Planning Board reviewed this application at their Work
Session on Mamh 3, 2008 and determined that the project will not have a significant
environmental impact or make future planning of the affected parcels more difficult or
impossible; and
WHEREAS, on March 10, 2008, the Southold Town Planning Board, acting under the
State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7,
perl:ormed an uncoordinated review of this Unlisted Action and established itself as lead
agency, and as lead agency, made a determination of non-significance and granted a
Negative Declaration; and
WHEREAS, on March 10, 2008, the Southold Town Planning Board granted conditional
final approval on the map prepared by John Metzger, Land Surveyor, dated August 16,
2007; and
WHEREAS, the Southold Town Planning Board received copies of the filed deeds of the
re-subdivided parcels recorded in the Office of the Suffolk County Clerk on August 21,
2008 in Liber 12562 at Page 543; be it therefore
RESOLVED, that the Southold Town Planning Board grant final approval on the map
prepared by John Metzger, Land Surveyor, dated August 16, 2007.
Martin Sidor: Second.
Southold Town Planning Board Page Three October 20, 2008
George Solomon: All in favor?
Ayes.
Geor.qe Solomon: Motion passed.
Conditional Final Determinations:
First Settlers Ltd./Southold School District - This lot line change will add .26 acres
from the Southold School District (SCTM#1000-70-2-23.1) to First Settler's Ltd.
(SCTM#1000-70-2-3) in order to even off the boundary line between the two property
owners. The property is located on NYS Route 25, 1,275 'n/o Jockey Creek Drive in
Southold.
Joe Townsend: WHEREAS, this proposal is to add .26 acres from the Southold School
District (SCTM#1000-70-2-23.1) to First Settler's Ltd. (SCTM#1000-70-2-3) in order to
even off the boundary line between the two property owners; and
WHEREAS, the Southold Town Planning Board, acting under the State Environmental
Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, determined that this
is an Unlisted Action requiring an uncoordinated review; be it therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7,
based upon an uncoordinated review of this Unlisted Action, establishes itself as lead
agency and, as lead agency, makes a determination of non-significance and grants a
Negative Declaration;
Ken Edwards: Second the motion.
George Solomon: All in favor?
Ayes.
Joe Townsend: and be it further RESOLVED, that the Southold Town Planning Board
hereby waive the public hearing for this project for the following reasons:
1. No new lots are being created;
2. The existing character of the neighborhood will not be altered;
3. Current and future community planning will not be affected.
Southold Town Planning Board Page Four October 20, 2008
Ken Edwards: Second the motion.
George Solomon: All in favor?
Ayes.
Joe Townsend: and be it further RESOLVED, that the Southold Town Planning Board
grant conditional final approval on the surveys prepared by John C. Ehlers, Land
Surveyor, dated March 21, 2008, 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.
Ken Edwards: Second the motion.
George Solomon: All in favor?
Ayes.
George Solomon: Motion passed.
Setting of Final Hearings:
Onufrak, Peter & Gloria - This proposal is for a standard subdivision of a 7.0415-acre
parcel into two lots where Lot 1 equals 1.3366 acres and Lot 2 equals 5.7049 acres,
inclusive of a 1.3365-acre building envelope and 4.3684 acres of subdivision Open
Space that will be permanently preserved by a Covenant & Restriction. The property is
located on the n/e/c/o CR 48 and Mary's Road in Mattituck. SCTM#1000-114-5-1
Martin Sidor: WHEREAS, this proposal is for a standard subdivision of a 7.0415-acre
parcel into two lots where Lot 1 equals 1.3366 acres and Lot 2 equals 5.7049 acres,
inclusive of a 1.3365-acre building envelope and 4.3684 acres of subdivision Open
Space that will be permanently preserved by Covenants and Restrictions; and
WHEREAS, on August 14, 2007, the Southold Town Planning Board granted
conditional sketch approval upon the map prepared by John T. Metzger, L.S., dated
June 29, 2006 and last revised on August 1, 2007; and
WHEREAS, the Southold Town Planning Board granted Preliminary Plat Approval upon
the map prepared by John T. Metzger, L.S., dated as last revised October 5, 2007,
therefore be it
Southold Town Planning Board Page Five October 20, 2008
RESOLVED, that the Southold Town Planning Board set Monday, November 17, 2008
at 6:00 p.m, for a final public hearing on the final plat prepared by Peconic Surveyors,
P.C., last revised on October 5, 2007.
Joe Townsend: Second.
George Solomon: All in favor?
Ayes.
SITE PLANS
Determinations:
Cutcho.que Harbor Marina - This proposed site plan is 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 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
Ken Edwards: I will offer the following resolution: 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#1000-110-1-12; and
WHEREAS, on October 5, 2004, the Planning Board granted conditional final approval
with conditions; and
WHEREAS, on July 12, 2005, the Planning Board granted a six month extension to the
conditional final approval from April 4, 2005 to October 17, 2005; and
WHEREAS, on October 18, 2005, the Planning Board granted a six month extension to
the conditional final approval from October 4, 2005 to April 10, 2006; and
Southold Town Planning Board
Page Six
October 20, 2008
WHEREAS, on April 11, 2006, the Planning Board granted a six month extension to the
conditional final approval from April 10, 2006 to October 10, 2006; and
WHEREAS, on October 17, 2006, the Planning Board granted a six month extension to
the conditional final approval from October 10, 2006 to April 10, 2007; and
WHEREAS, on April 12, 2007, the applicant submitted the Suffolk County Department
of Health approval under C-10-04-0014 and the Planning Board accepts this for
approval; and
WHEREAS, on May 15, 2007, the Planning Board granted a six month extension to the
conditional final approval from April 10, 2007 to October 15, 2007; and
WHEREAS, on October 16, 2007, the Planning Board granted a six month extension to
the conditional final approval from October 15, 2007 to April 15, 2008; and
WHEREAS, the Southold Town Planning Board granted an additional six-month
extension to the conditional final approval from April 15, 2008 to October 15, 2008;
therefore, be it
RESOLVED, that the Southold Town Planning Board grant an additional six-month
extension from October 15, 2008 to April 15, 2009 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 the fulfillment of the following
requirements:
1. Submission and approval from the NYS DEC to the Planning Department.
2. The executed drainage easement between the property owner and the Town
of Southold must be filed with the Suffolk County Clerk. Once filed, a copy
should be submitted to the Southold Town Planning Department within thirty
(30) days of receipt; and
Martin Sidor: Second.
George Solomon: All in favor?
Ayes.
Ken Edwards: WHEREAS, on October 09, 2008 the Southold Town Planning Board
received copies of stamped maps from the NYS DEC dated April 11, 2008 and the filed
drainage easement recorded in the Office of the Suffolk County Clerk on August 21,
2008 in Liber D00012567, Page 423; and
Southold Town Planning Board Page Seven October 20, 2008
WHEREAS, on October 20, 2008, the Planning Board determined that all requirements
of the conditional final approval have been fulfilled; therefore, be it
RESOLVED, that the Southold Town Planning Board grant final approval on the map
prepared and certified by John T. Metzger, Surveyor, dated October 30, 2003 and last
revised September 15, 2004.
Martin Sidor: Second.
Georqe Solomon: All in favor?
Ayes.
SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
Determinations:
Hudson City Savin.qs Bank - This site plan is for the proposed construction of two
buildings totaling 13,227 sq. ft., where one proposed two-story building is 9,986 sq. ft.
office space and the other proposed one-story building is 3,241 sq. ft. for bank use with
86 proposed parking spaces on a 1.931-acre split-zoned parcel in the General Business
and Residential-40 zoning districts, located approximately 509' e/o Bay Avenue on the
s/s/o NYS Road 25 in Mattituck. New SCTM# 1000-122-3-17.1, formally known as
SCTM#1000-122-3-1.2, 2, 5.1 & 17
Joe Townsend: WHEREAS, this site plan is for the proposed construction of two buildings
totaling 13,227 sq. ft., where one proposed two-story building is 9,986 sq. ft. of office space
and the other proposed one-story building is 3,241 sq. ft. for a bank use with 86 proposed
parking spaces on a 1.931-acre split-zoned parcel in the General Business and Residential-
40 Zoning Districts located approximately 509' e/o Bay Avenue, on the s/s/o NYS Route 25 in
Mattituck. SCTM#:1000-122-3-1.2, 2, 5.1 & 17; and
WHEREAS, on April 14, 2008, 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 the SEQR lead agency coordination
process for this unlisted action; therefore, be it
Southold Town Planning Board Page Eight October 20, 2008
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.
Ken Edwards: Second.
George Solomon: All in favor?
Ayes.
APPROVAL OF PLANNING BOARD MINUTES
George Solomon: The last item for the evening is to approve the Planning Board
minutes of:
***o March 10, 2008
o*** April 14, 2008
o*** May 12, 2008
o:o June 9, 2008
o;o July 14, 2008
o~o August 11, 2008
**** September 8, 2008
o:* September 22, 2008 (Special Meeting)
Joe Townsend: Second.
George Solomon: All in favor?
Ayes.
George Solomon: do I have a motion to adjourn?
Ken Edwards: So moved.
Joe Townsend: Second.
George Solomon: All in favor?
Ayes.
Southold Town Planning Board Page Nine October 20, 2008
There being no further business to come before the meeting, it was adjourned
at 6:09 p.m.
I' inda Randolph,'T~anscribing SeCretary--
RECEIVED ~'~'~