HomeMy WebLinkAboutPB-01/24/2000PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JOSEPH L. TOWNSEND
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
MINUTES
January 24, 2000
7:30 p.m.
Present were:
Bennett Orlowski, Jr., Chairman
William Cremers, Member
Kenneth Edwards, Member
George Ritchie Latham, Jr., Member
Richard Ward, Member
Melissa Spiro, Sr. Planner
Robert Kassner, Site Plan Reviewer
SETTING OF THE NEXT PLANNING BOARD MEETING
A motion was made and carried for The Planning Board to set Monday, February 14,
2000 at 7:30 p.m. at the Southold Town Hall as the time and place for the next regular
Planning Board Meeting.
PUBLIC HEARINGS
7:30 p.m. - Sophie Kaloski - This minor subdivision is for 2 lots on 38.045 acres. Lot
#1 is 3.856 acres in area with Development Rights intact. Lot #2 is 34.189 acres in area.
The Town has purchased Development Rights on the entire 34.189 acres. The
subdivision is located on the west side of Alvah's Lane in Cutchogue. SCTM#1000-109-
1-24.1
The following resolution was offered and carried:
WHEREAS, the Estate of Sophie Kaloski is the owner of the properties known and
designated as SCTM#1000-109-1-24.1 (a.k.a. 109-1-24.3 & 24.4) located on the west
side of Alvah's Lane, approximately 1,260' north of SR 25 in Cutchogue; and
Southold Town Planning Board
Pa.qe Two
January 24, 2000
WHEREAS, this proposed minor subdivision is for two lots on 38.045 acres. Lot No. 1 is
3.856 acres in area with Development Rights intact. Lot No. 2 is 34.189 acres in area.
The Town has purchased the Development Rights on the entire 34.189 acres; and
WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental
Quality Review Act, (Article 8), Part 617, declared itself lead agency and issued a
Negative Declaration on August 16, 1999; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification previsions; and
WHEREAS, a final public hearing was closed on said subdivision application at the
Town Hall, Southold, New York on January 24, 2000; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold
have been met; be it therefore
RESOLVED, that the Southold Town Planning Board approve and authorize the
Chairman to endorse the final surveys dated December 3, 1999.
7:35 p.m. - Edward H. McLauRhlin - This lot line is to subtract 0.67 acres from a 2.52
acre parcel and add it to a 1.35 acre parcel. SCTM#1000-107-3-3 & 4
The following resolution was offered and carried:
WHEREAS, Edward McLaughlin is the owner of the properties known and designated
as SCTM#1000-107-3-3 & 4 located on Maple Avenue in Mattituck; and
WHEREAS, this proposed lot line change is to subtract 0.67 of an acre from a 2.52 acre
parcel, SCTM#1000-107-3-3 and add it to a 1.35 acre parcel, SCTM#1000-107-3-4; and
WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental
Quality Review Act, (Article 8), Part 617, did an uncoordinated review of this unlisted
action, made a determination of non-significance and granted a Negative Declaration on
January 10, 2000; and
WHEREAS, a final public hearing was closed on said subdivision application at the
Town Hall, Southold, New York on January 24, 2000; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold
have been met; be it therefore
Southold Town P annin.q Board
PaRe Three
January 24,2000
RESOLVED, that the Southold Town Planning Board grant conditional final approval on
the surveys dated September 20, 1999, and authorize the Chairman to endorse the final
surveys subject to fulfillment of the following condition. This condition must be met
within six (6) months of the resolution.
1. The filing of new deeds pertaining to the merger of 0.67 of an acre from a 2.52
acre parcel, SCTM#1000-107-3-3, and adding it to a 1.35 acre parcel,
SCTM#1000-107-3-4.
7:40 p.m. - Premium Wine Group - This site plan is for a winery, consisting of a 7,800
square foot production building, a 10,200 square foot storage building, and a 2,400
square foot future tasting building. SCTM#1000-121-6-1
The following resolution was offered and carried:
WHEREAS, this proposed site plan, to be known as site plan for Premium Wine Group,
is for a 7,800 square foot production building, a 10,200 square foot storage building,
and a 2,400 square foot future tasting building; and
WHEREAS, Mark Lieb is the contract vendee of the property known and designated as
Premium Wine Group, Cox Neck Lane and CR 48, Mattituck, SCTM#1000-121-6-1; and
WHEREAS, a formal application for the approval of this site plan was submitted on
October 12, 1999; and
WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental
Quality Review Act, (Article 8), Part 617, declared itself lead agency and issued a
Negative Declaration on November 22, 1999; and
WHEREAS, this site plan, last revised September 29, 1999, was certified by the
Building Inspector on January 24, 2000; and
WHEREAS, the Architectural Review Committee has approved the elevation drawings
on November 9, 1999; and
WHEREAS, the Southold Town Board of Appeals rendered an interpretation on July 28,
1999 that a structure shall have no more than sixty linear feet of frontage on one street.,
so that a structure with two street frontages satisfies Section 100-83C when it measures
no more than 60 linear feet on one of those frontages; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions; and
WHEREAS, the applicant hereby agrees and understands that if the site plan which
receives stamped Health Department approval differs in any way from the proposed
Southold Town Planning Board
Page Four
Januaw 24,2000
conditional site plan on which the Planning Board held a public hearing and voted on,
then the Planning Board has the right and option, if the change is material to any of the
issues properly before the Planning Board, to hold a public hearing on this "revised" site
plan application and review its conditional approval; and
WHEREAS, on January 24, 2000, the applicant signed a statement agreeing not to
object to a new public hearing and Planning Board review of the revised application;
and
WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold
have been met; .be it therefore
RESOLVED, that the Southold Town Planning Board grant conditional final approval on
the surveys, dated October 6, 1999, and authorize the Chairman to endorse the final
surveys subject to fulfillment of the following condition. This condition must be met
within six (6) months of the resolution:
1. Review and approval of the Suffolk County Department of Health Services.
7:45 p.m. - Southold Automotive - This site plan is to expand an existing building by
520 square feet to accommodate inspection equipment. SCTM#1000-61-4-23
The following resolution was offered and carried:
WHEREAS, this proposed site plan, to be known as site plan for Southold Automotive
Corp., is to expand an existing building by 520 square feet to accommodate inspection
equipment; and
WHEREAS, Tonyes Realty Corp. is the owner of the property known and designated as
Southold Automotive, Main Road, Southold, SCTM#1000-61-4-23; and
WHEREAS, a formal application for the approval of this site plan was submitted on
September 25, 1998; and
WHEREAS, the Southold Town Planning Board, acting under the State Environmental
Quality Review Act, (6NYCRR), Part 617, makes a determination that this project is a
Type II Action and not subject to the provisions of the State Environmental Quality
Review Act (SEQRA); and
WHEREAS, this site plan, last revised July 2, 1999, was certified by the Building
Inspector on January 24, 2000; and
WHEREAS, a setback variance was granted by the Board of Appeals on August 24,
1998; and
Southold Town Plannin,q Board
Page Five
January 24, 2000
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions; and
WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold
have been met; be it therefore
RESOLVED, that the Southold Town Planning Board authorize the Chairman to
endorse the final survey, dated July 2, 1999, with Suffolk County Department of Health
Services approval stamp, subject to a one year review from date of building permit.
Hearings Held Over From Previous Meetings
Budd's Pond Realty & William H. Lieblein (Port of E.qv~)t) - This proposed site plan
is for a 10,000 square foot boat storage building on a 35,000 square foot lot located on
Route 25 in Southold. SCTM#1000-56-4-11 & 13.2
The following resolution was offered and carried:
BE IT RESOLVED to hold the hearing open pending receipt of a curb cut permit from
the New York State Department of Transportation. The next Planning Board Meeting is
scheduled for February 14, 2000 at 7:30 p.m.
Summit Estates, Section 4 ~ Section 4 of this major subdivision is for one 4.3739 acre
lot (Lot #33). The property is located off Shipyard Land in East Marion. SCTM#1000-
38-7-p/o 10 (a.k.a. SCTM#1000-35-8-5.3)
The following resolution was offered and carried:
BE IT RESOLVED that the Planning Board hold the final headng for Summit Estates,
Section 4 open until such time that Conditions Number 3, 4 and 5 of the approval in
regard to the public hearing in accordance with Condition Number 11 of the Declaration
of Covenants and Restrictions are fulfilled to the satisfaction of the Planning Board.
Rockcove Estates - This major subdivision is for 23 lots on 28.315 acres located on
the north side of Middle Road (County Route 48), approximately 500 feet west of
McCann Lane, in Greenport. SCTM#1000-33-3-19
The following resolution was offered and carried:
BE IT RESOLVED that the Southold Town Planning Board hold the final public hearing
open.
Southold Town Plannin,q Board
Page Six
Janua~ 24,2000
MAJOR AND MINOR SUBDIVISIONS, LOT LINE CHANGES AND SET
OFF APPLICATIONS
Sketch Determinations:
McGunni,qle - This minor subdivision is for four (4) lots on 10.651 acres located on
Lighthouse Road, 560.66 feet north of Old North Road, in Southold. SCTM#1000-54-3-
26.1
The following resolution was offered and carried:
BE IT RESOLVED, that the Southold Town Planning Board grant sketch approval on
the map dated December 17, 1999, with the following conditions:
1. A restriction must be placed on Lot Number 4, prohibiting any further subdivision in
perpetuity. This restriction must be included in a Declaration of Covenants and
Restrictions for the subdivision, and must be noted on the subdivision plat.
2. The building envelope for Lot Number 4 must be revised so that it is in keeping with
the size of the building envelopes for the 2 acre lots within the subdivision. The building
envelope should be designed so that it is half the size of the building envelope shown
on the map dated December 17, 1999, and it should be located on the Lighthouse Road
side of Lot Number 4; and .,-
BE IT FURTHER RESOLVED, that the Southold Town Planning Board start the lead
agency coordination process on this unlisted action.
Sketch Extensions:
Orchard Acres (a.k.a. Keith Scoff Morton) - This minor subdivision is for four (4) lots
on 17.59 acres located on the northwest corner of King Street and Old Farm Road, in
Orient. SCTM#1000-25-4-11.4
The following resolution was offered and carried:
BE IT RESOLVED, that the Southold Town Planning Board grant a six month extension
of sketch approval from January 19, 2000 to July 19, 2000. Sketch approval was
granted on July 19, 1999.
Southold Town Planning Board Page Seven Januaw 24, 2000
Bond Determinations:
North Bayview Association - This minor subdivision is for four (4) lots on 15.973
acres located on the south side of North Bayview Road, approximately 150' east of
Seawood Drive, in Southold. SCTM#1000-79-8-12
The following resolution was offered and carried:
BE IT RESOLVED, to adopt the Bond Estimate, dated as revised January 20, 2000, and
to recommend same to the Town Board. The Bond Estimate is in the amount of
$105,085.00 with an Administrative Fee in the amount of $6,305.10.
SUBDIVISIONS, STATE ENVIRONMENTAL QUALITY REVIEW ACT
Determinations:
Akscin - This minor subdivision is for four (4) lots on 9.77 acres located on the north
side of Main Bayview Road, in Southold. SCTM#1000-88-2-17
The following resolution was offered and carried:
BE IT RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, assumes lead agency, and as lead agency makes a
determination of non-significance and grants a Negative Declaration.
There being no further business to come before the Board, the meeting was adjourned.
Respectfully submitted,
Carol Kalin
Secretary
Reviewed and approved as to for, but
not substance.
Martin H. Sidor, Chairrhan