Loading...
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