HomeMy WebLinkAboutPBA-01/14/2013 MAILING ADDRESS:
r~~
PLANNING BOARD MEMBERS ~t a
F SOU P.O. Box 1179
DONALD J. WILCENSKI ,I~ ~ ~~0 ~ Southold, NY 11971
Chair ~ ~ ~ ~
py~ ~ ~ OFFICE LOCATION:
WILLIAM J. CREMERS N ~ ~ q Town Hall Annex
KENNETH L. EDWARDS ~ G Q F~ 54375 State Route 25
JAMES H. RICH III ~ ~ Q' (cor. Main Rd. & Younge Ave.)
s}
MARTIN H. SIDOR Southold, NY
~ry~0UN1V ~ }~'`1
"zrrq~~.Yfz~'
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
PUBLIC MEETING RECEIVED
AGENDA Marv i 5 ,~12
JANUARY 14, 2013 Southold Town Clerk
4:30 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, February 11, 2013 at 4:30 p.m. at the Southold Town Hall, Main
Road, Southold, as the time and place for the next regular Planning Board Meeting.
PUBLIC HEARINGS
4:30 p.m. -Laurel Links Maintenance Building Addition -This amended site plan is
for a proposed 5,000 sq. ft. addition to an existing 4,204 sq. ft. maintenance building &
pump house on 154.7 acres in the A-C Zoning District. The property is located at 6400
Main Road, 11,000 ft. west of Bray Avenue and NYS Rt. 25, Laurel. SCTM#1000-125-
4-24.23
4:32 p.m. - Bavberrv Estates -This proposal is for a Standard Subdivision of a
50.0609 acre parcel into 18 lots and two (2) open space parcels where the lots range in
size from 28,235 square feet to 36,400 square feet, with the open space parcels
totaling 35.0227 acres, excluding the wetlands in the R-80 Zoning District. The property
is located on the west side of Laurel Avenue, approximately 150 feet south of
Yennecott Drive, in Southold. SCTM#1000-55-6-35 & 36, 56-1-1
SET HEARINGS
Corazzini, Richard -This proposed site plan is fora 2,520 s.f. addition to an existing
3,150 s.f. building for office space and storage on a 6.8 acre parcel in the LI Zoning
District. The property is located at 6245 Cox Lane, 1560' n/e/o CR 48 & Cox Lane,
Cutchogue. SCTM#1000-84-1-32.1
Southold Town Planning Board Page Two January 14, 2013
SUBDIVISIONS -FINAL DETERMINATIONS
Rand, Michael 8~ Nancy -This proposal is for a re-subdivision to re-configure the lot
lines of three parcels where following the transfer, SCTM#1000-14-2-11.3 will equal
49,665 sq. ft., SCTM#1000-14-2-11.2 will equal 43,672 sq. ft. and SCTM#1000-14-2-
3.31 will equal 42,934 sq. ft. in the R-40 Zoning District. The properties are located at
1275 Bight Road, on the w/s/o Bight Road and the a/s/o Grand View Drive, n/o NYS
Route 25, in Orient.
SITE PLAN DETERMINATIONS
Surrey Lane, LLC -This site plan is for the proposed construction of a 90' x 42' (3,780
s.f.) agricultural equipment storage building on a Suffolk County Development Rights
property of 43.7 acres in the A-C Zoning District. The property is located at 46975 NYS
Route 25 and fronts Lower Rd. &NYS Rt. 25, Southold. SCTM#1000-69-5-18.6
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the minutes of: December 17, 2012.
MAILING ADDRESS:
PLANNING BOARD MEMBERS pF SO(/j P.o. Box 1179
DONALD J. WILCENSKI O~~ y~l Southold, NY 11971
Chair h ~
OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
KENNETH L. EDWARDS G Q 54375 State Route 25
JAMES H. RICH III ~ ~ (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR ~li`COU'M'~~ Southold, NY
I~11, Telephone:63176b-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 15, 2013
Mr. Jeffrey Butler, P.E.
206 Lincoln Street
Riverhead, NY 11901
Re: Close Hearing: Proposed Site Plan for Laurel Links Maintenance Building
Addition
Located at 6400 NYS Rt. 25, ±1,000 ff. west of Bray Ave. and NYS Rt. 25, Laurel
SCTM#1000-125-4-24.23 Zoning District: A-C
Dear Mr. Butler:
A Public Hearing was held by the Southold Town Planning Board on Monday, January
14, 2013 regarding the above-referenced Site Plan.
The public hearing was closed.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS OF ~l)Ul P.O. Box 1179
DONALD J. WILCENSHI ~Q Southold, NY 11971
Chair l0
OFFICE LOCATION:
WILLIAM J. CREMER5 ~ ~ Town Hall Annex
KENNETH L. EDWARDS G Q 54375 State Route 25
JAMES H. RICH III ~ ~ (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR Q~~COU M'~^p Southold, NY
1111 Telephone: 631765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 15, 2013
Mr. Donald A. Rettaliata, PLLC
4250 Veterans Memorial Highway
Suite 275 E
Holbrook, New York 11741
Re: Close Final Hearing: Standard Subdivision of Bayberry Estates
Located on the west side of Laurel Avenue, approximately 150 feetsouth of
Yennecott Drive, in Southold
SCTM#1000-55-6-35 & 36 and 1000-56-1-1
Dear Mr. Rettaliata:
A Final Public Hearing was held by the Southold Town Planning Board on Monday,
January 14, 2013 regarding the above-referenced Standard Subdivision.
The public hearing was closed.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~d~~.
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WILCENSKI O~~QF ~QUTyOI Southold, NY 1.1971
Chair ~ Q
OFFICE LOCATION:
WILLIAM J. CREMERS ~ ~ Town Hall Annex
KENNETH L. EDWARDS G Q 54375 State Route 25
JAMES H. RICH III ~ (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR IiYCOU~'~~ Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 15, 2013
Mr. William Kelly
22355 Cox Lane
Cutchogue, NY 11935
Re: Set Hearing: Proposed Site Plan for Richard Corazzini
Located at 6245 Cox Lane, ±560' n/e/o CR 48 & Cox Lane, Cutchogue
SCTM#1000-84-1-32.1 Zoning District: Light Industrial (LI)
Dear Mr. Kelly:
The Southold Town Planning Board, at a meeting held on Monday, January 14, 2013,
adopted the following resolution:
WHEREAS, on September 15, 2009, the agent for the applicant, William Kelly,
submitted an application for site plan review; and
WHEREAS, this proposed site plan is fora 2,520 s.f. addition to an existing 3,150 s.f.
building for office space and storage on a 6.8 acre parcel in the LI Zoning District,
Cutchogue; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, February 11, 2013
at 4:30 p.m. for a public hearing regarding the site plan for Richard Corazzini, dated
October 28, 2008 and last revised November 28, 2012, prepared by S.L. Maresca
Associates.
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 preen return receipt cards before 12.00 noon on
Fridav Februarv 8th The sign and the post need to be returned to the Planning
Board Office after the public hearing.
Richard Corazzini Page Two January 15, 2013
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Donald J. Wilcenski
Chairman
Encls.
MAILING ADDRESS:
PLANNING BOARD MEMBERS "~~~pF SO~j9 P.O. Box 1179
DONALD J. WILCENSKI y ~ Southold, NY 11971
Chair lQ
OFFICE LOCATION:
WILLIAM J. CREMERS ~ Town Hall Annex
KENNETH L. EDWARDS G C 54375 State Route 25
JAMES H. RICH III ~ ~ ~p~~ (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR I~C~Un l , Southold, NY
11 ~ ~ Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 15, 2013
Mr. Garrett A. Strang, R.A.
1230 Traveler Street
P.O. Box 1412
Southold, NY 11971
Re: Final Approval -Lot Line Change for the Properties of Michael and Nancy Rand
Located on the w/s/o Bight Road and the a/s/o Grand View Drive, n/o NYS Route
25, in Orient
SCTM#1000-14-2-3.31, 11.2 and 11.3 Zoning District: R-40
Dear Mr. Strang:
The Southold Town Planning Board, at a meeting held on Monday, January 14, 2013,
adopted the following resolution:
WHEREAS, this proposal is for a re-subdivision (lot line change) to re-configure the lot
lines of three parcels where following the transfer, SCTM#1000-14-2-11.3 will equal
49,665 square feet, SCTM#1000-14-2-11.2 will equal 43,672 square feet and
SCTM#1000-14-2-3.31 will equal 42,934 square feet in the R-40 Zoning District; and
WHEREAS, on November 19, 2007, the Southold Town Planning Board granted
Conditional Final Approval on the map prepared by Garrett A. Strang, R.A., dated
August 30, 2007 and last revised on November 2, 2007, subject to the condition of filing
a new deed with the Office of the Suffolk County Clerk and submission of copies to this
office; and
WHEREAS, on September 19, 2008, the Planning Department sent a letter requiring
that a copy of the filed deed be submitted to the Planning Office as per Conditional Final
Approval; and
WHEREAS, on January 27, 2009, the Planning Department sent a letter to the applicant
stating that a previous request was made by this office for a copy of the filed deed and
did not receive a response. Additionally, it explained that if a copy was not received by
March 31, 2009, Conditional Final Approval would expire; and
Rand Page Two January 15, 2013
WHEREAS, a copy of the filed deed as per Conditional Final Approval granted on
November 19, 2007 was not received by the Planning Department and Conditional Final
Approval expired; and
WHEREAS, the Conditional Final Approval expired beyond the maximum 180 day
extension provision in the Town Code and would require that a new application be
submitted to complete the process of the lot line modification; and
WHEREAS, on December 12, 2012, a letter was received by the applicant that included
a new Lot Line Application Form, a check in the amount of $500.00 for the Application
Fee and a copy of the filed deed; and
WHEREAS on January 7, 2013, the Planning Board reviewed the submitted material at
their Work Session and found that it met all requirements for Final Approval; be it
therefore
RESOLVED, that the Southold Town Planning Board grants Final Approval on the map
prepared by Garrett A. Strang, R.A., dated August 30, 2007 and last revised on
November 2, 2007, and authorizes the Chairman to endorse the map.
Final Plat is void if revised after approval. No changes, erasures, modification(s),
or revisions shall be made to any Final Plat after it has been approved by the
Planning Board, and such approval has been endorsed in writing on the plat,
unless the said plat is first re-submitted to the Planning Board and the Planning
Board approves any modifications.
ff you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
cc: Assessors w/map
MAILING ADDRESS:
PLANNING BOARD MEMBERS ~~F SOU,, P.O. Box 1179
DONALD J. WILCENSKI ~O~ yOIO Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
KENNETH L. EDWARDS G Q 54375 State Route 25
JAME5 H. RICH III ~ ~ ~0
MARTIN H. SIDOR IyCOUIY 1 1 (cor. MaSou hoIdYNY ga Ave.)
Ir 11 Telephone: 631 765-1938
Fax: 631 76b-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 15, 2013
Mr. William Kelly
Morton Buildings, Inc. ~
22355 Cox Lane, Unit #4
Cutchogue, NY 11935 ~
I
Re: Approval -Proposed Site Plan for Surrey Lane, LLC '
Located at 46975 NYS Rt. 25, Fronts Lower Rd. &NYS Rt. 25, Southold
SCTM#1000-69-5-18.6 Zoning District: A-C
Dear Mr. Kelly: I'
The following resolutions were adopted at a meeting of the Southold Town Planning
Board on Monday, January 14, 2013: j
WHEREAS, this site plan is for the proposed construction of a 90' x 42' (3,780 s.f.)
agricultural equipment storage building on a Suffolk County Development Rights
property of 43.7 acres in the A-C Zoning District, Southold; and
WHEREAS, on September 27, 2012, the Suffolk County Farmland Committee reviewed
the above-referenced application for an Agricultural Development Permit and a Special
Use Permit for the installation and maintenance of a storage building and underground
utility infrastructure, an Agricultural Development Permit for the removal of a structure,
and a Special Use Permit for clearing, in association with a commercial agricultural
operation. The application was approved, subject to the twenty (20) conditions outlined
in the resolution (No. FC-46-2012) and permit; and
WHEREAS, on October 2, 2012, William Kelly, agent to the applicant, submitted an
application for site plan review; and
WHEREAS, the Southold Town Planning Board, pursuant to §280-133 C of the
Southold Town Code, has the discretion to waive any or all of the requirements in §280-
133 for those applications involving uses strictly related to agriculture as long as they
are not necessary to further the objectives set forth in Town Code §280-129 to maintain
public health, safety, and welfare. The Planning Board has found that this application is ~
eligible for a waiver of certain elements of the site plan requirements because it is an
agricultural use; and
Surrey Lane, LLC Page Two January 15 2013
WHEREAS, on October 22, 2012, the Planning Board formally accepted the agricultural
application for review with revisions; and
WHEREAS, on November 19, 2012, a public hearing was held and closed; and
WHEREAS, on November 20, 2012, the applicant submitted the required revisions to
the site plan; and
WHEREAS, on December 3, 2012, the Planning Board, pursuant to Southold Town
Code §280-131 C., distributed the application to the required agencies for their
comments; and
WHEREAS, the Southold Town Planning Board, pursuant to State Environmental
Quality Review (SEAR) 6 NYCRR, Part 617.5 (c) (3), has determined that the proposed
action is a Type II Action as it falls within the following description for 6 NYCRR, Part
617.5 (c) (3) "agricultural farm management practices, including construction,
maintenance and repair of farm buildings and structures, and land use changes
consistent with generally accepted principles of farming" and, therefore, not subject to
SEORA review; and
WHEREAS, on December 5, 2012, the Southold Town Fire Inspector reviewed and
determined that there was adequate fire protection and emergency access for the site
so long as the access to the building was maintained at a minimum width of 20 feet; and
WHEREAS, on December 12, 2012, the Southold Fire District determined there was
adequate fire protection for the site; and
WHEREAS, on December 19, 2012, the Southold Town Engineer reviewed the above-
referenced application and has determined that the proposed drainage meets the
minimum requirements of Chapter 236 for Storm Water Management; and
WHEREAS, on January 4, 2013, the Town of Southold LWRP Coordinator reviewed the
above-referenced project and has determined the proposed project to be consistent with
Southold Town LWRP policies; and
WHEREAS, the Southold Town Planning Board, pursuant to Southold Town Code
§280-131 B (5), has the discretion to vary or waive the parking requirements for Site
Plan Applications where doing so would not have a detrimental effect on the public
health, safety or general welfare, and will not have the effect of nullifying the intent and
provision of the Site Plan Requirements chapter of the Town Code. The Planning Board
has found that this application is eligible for a waiver of parking requirements because
there is no need to provide for parking -the application is for an agricultural use, the
building is for agricultural storage only, it will not be open to the public, it is part of an
active farm operation, and the parcel is large in size relative to the proposed structure
(less than 1 % lot coverage); and
Surrey Lane LLC Page Three January 15. 2013
WHEREAS, on January 9, 2012, the Southold Town Chief Building Inspector reviewed
and certified the proposed site plan as a permitted use in the A-C Zoning District; and
WHEREAS, on January 14, 2013, the Southold Town Planning Board determined that
all applicable requirements of the Site Plan Regulations, Article XXIV, §280 -Site Plan
Approval of the Town of Southold, have been met; therefore, be it
RESOLVED, that the Southold Town Planning Board hereby waives certain site plan
application requirements as noted above; and be it further
RESOLVED, that the Southold Town Planning Board hereby waives the parking
requirements as noted above; and be it further
RESOLVED, that the Southold Town Planning Board has determined that this proposed
action is consistent with the policies of the Town of Southold Local Waterfront
Revitalization Program; and be it further
RESOLVED, that the Southold Town Planning Board grants Approval to the site plan
entitled "Shanks Property", prepared by Jeffrey T. Butler on September 18, 2012, last
revised January 10, 2013, and authorizes the Chairman to endorse the site plan.
Please also note the following requirements in the Southold Town Code relating to site
plans:
1. Any outdoor lighting shall be shielded so 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.
2. All storm water run-off from grading, driveways and gravel areas must be i
contained on site.
3. Proposed storm water run-off containment systems must be inspected by the
Town Engineer at the time of installation. Please call the Southold Town
Engineer prior to beginning this work.
4. Approved Site Plans are valid for eighteen months from the date of approval,
within which time all proposed work must be completed, unless the Planning
Board grants an extension.
5. Any changes from the Approved Site Plan shall require Planning Board
approval.
i
6. Prior to the issuance of a Certificate of Occupancy, the Planning Board must
inspect the site to ensure it is in conformity with the Approved Site Plan, and
issue a final site inspection approval letter. Should the site be found not in
conformance with the Approved Site Plan, no Certificate of Occupancy may
be issued unless the Planning Board approves the changes to the plan.
i
Surrey Lane LLC Page Four January 15. 2013
A copy of the Approved Site Plan is enclosed for your records. One copy will also be
sent to the Building Department and the Town Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
Encl.
cc: Building Dept. w/map
Town Engineer w/map