Loading...
HomeMy WebLinkAboutPBA-04/07/2014 MAELING ADDRESS: PLANNING BOARD MEMBERS a~F so P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair O.1{. OFFICE LOCATION: WILLIAM J. CREMERS C02 Town Hall Annex PIERCE RAFFERTY G OQ 54375 State Route 25 JAMES H. RICH III O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR yComm Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD RECEIVED PUBLIC MEETING APR 1 0 2014 AGENDA Southold Town Clerk APRIL 7, 2014 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, May 5, 2014 at 6:00 p.m. at the Southold Town Hall, Main Road, Southold, as the time and place for the next regular Planning Board Meeting. SET HEARINGS Moody & Tognozzi - This proposed Lot Line Modification transfers 1.21 acres from SCTM#1000-98-1-2.7 to SCTM#1000-98-1-2.6 and SCTM#1000-98-1-2.8. Lot 2.7 will decrease in size from 1.21 acres to 0.00 acres, Lot 2.6 will increase from 0.98 acres to 1.59 acres, and Lot 2.8 will increase from 1.26 acres to 1.86 acres. The property is located at 2860 Leslie Road, Peconic. Strong's Marine Pavilion - This amended application is for the proposed construction of a 32'x 24'(640 sq. ft.) pool cabana with two (2) pergolas at 14'x 20', storage and attached changing rooms with no plumbing on 8.8 acres in the Marine II Zoning District. The property is located at 2255 Wickham Avenue, 670' n/w/o CR 48 and Wickham Avenue, Mattituck. SCTM#1000-114-3-1 James Creek Landing - This proposal is to subdivide a split-zoned parcel into five lots where Lot 1 = 2 acres inclusive of a 1 acre Open Space Easement Area; Lot 2 = 2 acres inclusive of a 1.2 acres Open Space Easement Area; Lot 3 = 5.5 acres inclusive of a 1.3 acres Open Space Easement Area; and Lot 4 = 3.7 acres inclusive of a 1.7 acres Open Space Easement Area in the R-80 Zoning District. Lot 5 = 1.8 acres inclusive of 0.3 acres of Open Space Easement Area and is located in the B Zoning District. The property is located on the west side of Main Road, approximately 280' south of New Suffolk Avenue, in Mattituck. SCTM#1000-122-3-1.4 Southold Town Planning Board Page Two April 7, 2014 Peconic Landing - This Amended Site Plan is for the proposed construction of two new buildings at Peconic Landing, an existing continuing care retirement community. One building is an 87,426 sq. ft. apartment building with 46 apartments and a parking garage, and the other is a 35,543 sq. ft. nursing home with 33 beds, and including a reconfiguration of the parking lot on 144 acres in the Hamlet Density Zoning District. The property is located at 1205 Route 25, 1,121' east of Sound Road, Greenport. SCTM#1000-35-1-25 SUBDIVISIONS - CONDITIONAL PRELIMINARY DETERMINATIONS Fohrkolb. Andrew - This proposal is for a Standard Subdivision of a 5.9 acre parcel into two lots where Lot 1 equals 1.5 acres and Lot 2 equals 4.4 acres, located in the R- 40 Zoning District. The property is located at 1050 Greton Court, at the end of Greton Court and Maple Avenue, approximately 710 feet to the east of Grand Avenue, Mattituck. SCTM#1000-107-3-2 APPROVAL EXTENSIONS Premium Wine Group - This Amended Site Plan includes a new building of 5,384 sq. ft. added to the existing two buildings of 20,585 sq. ft. on a 3.563-acre parcel in the LB Zone located on the n/s/o of County Road 48 at the n/w intersection of CR 48 and Cox Neck Lane, known as 35 Cox Neck Road, in Mattituck. SCTM1000-121-6-1 New Cingular Wireless at MGH Enterprises - This revised Site Plan is for the proposed construction of a 70' monopole wireless facility having internally mounted antennas at 67' and 57' for New Cingular Wireless along with related base equipment on a 400 sq. ft. area. The site includes an existing restaurant and boat marina on 4.7 acres in the M-II Zoning District. The property is located at 40200 NYS Route 25, ±400' east of Cedar Beach Road, Orient. SCTM#1000-15-9-8.1 STATE ENVIRONMENTAL QUALITY REVIEW ACT - Negative Declaration Fohrkolb. Andrew - SCTM#1000-107-3-2. PUBLIC HEARINGS 6:01 p.m. - Crescent Beach Condominiums Storage Facility - This Site Plan is for the demolition of an existing barn and the proposed re-construction of a 2,797 sq. ft. one-story storage facility on 0.41 acres in the RR Zoning District. The property is located at 1985 Maple Lane, ±2,000' s/e/o NYS Rt. 25 & Maple Lane, Greenport. SCTM#1000-35-8-3.2 APPROVAL OF PLANNING BOARD MINUTES Board to approve the minutes of: March 10, 2014. MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI ~aOF SOSouthold, NY 11971 Chair .TL OFFICE LOCATION: WILLIAM J. CREMERS N Town Hall Annex PIERCE RAFFERTY G @ 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR IYCQUlm N(` Southold, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 William C. Goggins, Esq. 13235 Main Road P.O. Box 65 Mattituck, NY 11952 Re: Set Hearing - Proposed Lot Line Modification for Moody and Tognozzi Located on the south side of Leslie's Road, approximately 538 feet to the west of Indian Neck Lane, Peconic SCTM#1000-98-1-2.6, 2.7 & 2.8 Zoning District: A-C Dear Mr. Goggins: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, April 7, 2014: WHEREAS, this proposed Lot Line Modification transfers 1.21 acres from SCTM#1000- 98-1-2.7 to SCTM#1000-98-1-2.6 and SCTM#1000-98-1-2.8. Lot 2.7 will decrease in size from 1.21 acres to 0.00 acres, Lot 2.6 will increase from 0.98 acres to 1.59 acres, and Lot 2.8 will increase from 1.26 acres to 1.86 acres; therefore, be it RESOLVED, that the Southold Town Planning Board sets Monday, May 5, 2014 at 6:01 p.m. for a Public Hearing upon the map entitled "Lot Line Modification Map of Lots 5, 6 & 7", prepared by Nathan Taft Corwin III, Land Surveyor, dated March 28, 2011. 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 Friday, May 2nd. The sign and the post need to be returned to the Planning Board Office after the public hearing is closed. Moody and Tognozzi Page Two April 8, 2014 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 ~OF SOpT~, P.O. Box 1179 DONALD J. W LCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. EMERS 2 Town Hall Annex PIERCE RAF FERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR IyCOU Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 Mr. Jeffrey T. Butler 206 Lincoln Street Riverhead, NY 11901 Re: Set Hearing: Proposed Amended Site Plan for Strong's Marine 2255 Wickham Avenue, 670' n/w/o CR 48 and Wickham Avenue, Mattituck SCTM#1000-114-3-1 Zoning District: M-II Dear Mr. Butler: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, April 7, 2014: WHEREAS, on March 10, 2014, the agent for the applicant, Jeffrey Butler, submitted an application for site plan review; and WHEREAS, this amended application is for the proposed construction of a 32'x 24' (640 sq. ft.) pool cabana with two (2) pergolas at 14'x 20', storage and attached changing rooms with no plumbing on 8.8 acres in the Marine II Zoning District, Mattituck; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, May 5, 2014 at 6:02 p.m. for a public hearing regarding the Site Plan entitled "Amended Site Plan for: Strong's Marine Pavilion", dated March 11, 2014 and last revised March 24, 2014, prepared by Jeffrey T. Butler, P.E. 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 green return receipt cards before 12:00 noon on Friday, May 2nd. The sign and the post need to be returned to the Planning Board Office after the public hearing. Strong's Marine Page Two April 8, 2014 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours n - LSasa Donald J. Wilcenski Chairman Encls. MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI O~~QF oUTy~l Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR yCOUIm Southold, NY n 1' Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 Mr. Alan Cardinale P.O. Box 77 Mattituck, NY 11952 Re: Set Final Hearing - Proposed Standard Subdivision James Creek Landing Located on the west side of Main Road, approximately 280' south of New Suffolk Avenue, in Mattituck SCTM#: 1000-122-3-1.4 Zoning District: R-80/B Dear Mr. Cardinale: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, April 7, 2014: WHEREAS, this proposal is to subdivide a split-zoned parcel into five lots where Lot 1 = 2 acres inclusive of a 1 acre Open Space Easement Area; Lot 2 = 2 acres inclusive of a 1.2 acres Open Space Easement Area; Lot 3 = 5.5 acres inclusive of a 1.3 acres Open Space Easement Area; and Lot 4 = 3.7 acres inclusive of a 1.7 acres Open Space Easement Area in the R-80 Zoning District. Lot 5 = 1.8 acres inclusive of 0.3 acres of Open Space Easement Area and is located in the B Zoning District; therefore, be it RESOLVED, that the Southold Town Planning Board sets Monday, May 5, 2014 at 6:03 p.m. for a Final Public Hearing upon the map entitled "Final Plat of James Creek Landing", prepared by Nathan Taft Corwin III, Land Surveyor, dated July 12, 2005 and last revised February 11, 2014. 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 sianed green return receipt cards before 12:00 noon on Friday, May 2nd. The sign and the post need to be returned to the Planning Board Office after Office after thepublic hearing is closedhearing is closed. James Creek Landing Page Two April 8. 2014 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, 1 J Donald J. Wilcenski Chairman Encls. MAILING ADDRESS: PLANNING BOARD MEMBERS pO f soU P.O. Box 1179 DONALD J. WILCENSKI O~P jy0 Southold, NY 11971 Chair l OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR coUSouthold, NY 11 Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 Charles R. Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Set Hearing: Proposed Amended Site Plan for Peconic Landing Located at 2505 NYS Route 25, ±1,121' east of Sound Road, Greenport SCTM#1000-35-1-25 Zoning District: Hamlet Density (HD) Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, April 7, 2014: WHEREAS, on October 23, 2014, the agent for the applicant, Charles Cuddy, Esq., submitted an application for site plan review; and WHEREAS, this Amended Site Plan is for the proposed construction of two new buildings at Peconic Landing, an existing continuing care retirement community. One building is an 87,426 sq. ft. apartment building with 46 apartments and a parking garage, and the other is a 35,543 sq. ft. nursing home with 33 beds, and including a reconfiguration of the parking lot on 144 acres in the Hamlet Density Zoning District, Greenport; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, May 5, 2014 at 6:04 p.m. for a public hearing regarding the Site Plan entitled "Life Care Community Expansion: Peconic Landing at Southold", dated May 25, 2013 and last revised October 18, 2013, prepared by Howard Young, L.S., of Young and Young Engineering. 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 green return receipt cards before 12:00 noon on Friday. May 2nd. The sign and the post need to be returned to the Planning Board Office after the public hearing. Peconic Landing Amended Page Two April 8, 2014 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. ~Very _truly yours, Cam' Donald J. Wilcenski Chairman Encls. MAILING ADDRESS: PLANNING BOARD MEMBERS of soar P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair ti OFFICE LOCATION: WILLIAM J. CREMERS 4 Town Hall Annex PIERCE RAFFERTY G 54375 State Route 25 JAMES H. RICH III Y~ (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR ~y~UUNf'1l Southold, NY IY 1 ` Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 Mr. Anthony Trezza KPC Planning Services, Inc. P.O. Box 1686 Westhampton Beach, NY 11978 Re: Conditional Preliminary Plat Approval: Proposed Standard Subdivision of Andrew Fohrkolb Located at 1050 Greton Court, Mattituck SCTM#1000-107-3-2 Zoning District: R-40 Dear Mr. Trezza: The Southold Town Planning Board, at a meeting held on Monday, April 7, 2014, adopted the following resolutions: WHEREAS, this proposal is for a Standard Subdivision of a 5.9 acre parcel into two lots where Lot 1 equals 1.5 acres and Lot 2 equals 4.4 acres, located in the R-40 Zoning District; and WHEREAS, on April 8, 2013, the Southold Town Planning Board granted Sketch Plan Approval upon the map prepared by Peconic Surveyors, P.C., entitled "Sketch Plan for Andrew T. Fohrkolb", dated August 29, 2012; and WHEREAS, on July 22, 2013, the agent submitted the Preliminary Plat Application with six copies of the Preliminary Plat; and WHEREAS, on August 10, 2013, the Planning Board reviewed the above-referenced application at their Work Session and found the Preliminary Plat Application complete; and WHEREAS, on August 22, 2013, referrals were sent to all applicable agencies; and WHEREAS, the Planning Board performed a coordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); and Andrew Fohrkolb Page Two April 8, 2014 WHEREAS, on August 22, 2013, the Planning Board declared Lead Agency status for the SEQRA review of this unlisted action; and WHEREAS, on September 10, 2013, the Planning Board set the Preliminary Public Hearing; and WHEREAS, on September 24, 2013, the Suffolk County Planning Commission responded to the SEQRA coordination and referral request stating the Commission has no objection to the Town of Southold assuming Lead Agency status and that the Commission reserves the right to comment on this proposed action; and WHEREAS, on September 25, 2013, the Office of the Town Engineer responded to the referral request with comments; and WHEREAS, on September 26, 2013, the Suffolk County Department of Health Services responded to the SEQRA coordination and referral request stating that the agency does not have interest in assuming lead agency and responded with comments to the referral request; and WHEREAS, on October 8, 2013, the Preliminary Public Hearing was tabled upon the request of the applicant due to the pending change in the proposed lot sizes; and WHEREAS, on October 24, 2013, the agent submitted revised surveys that depicted revised lot sizes; and WHEREAS, on November 4, 2013, the Planning Board, at their Work Session, reviewed the application and agreed to the requested lot size amendments. The amendments are as follows: proposed Lot 1 will increase from 0.93 acres to 1.5 acres and proposed Lot 2 will decrease from 3.54 acres to 2.83 acres; and WHEREAS, on November 4, 2013, the Planning Board set the Preliminary Hearing at their public meeting for December 16, 2013; and WHEREAS, on November 6, 2013, the Town of Southold Local Waterfront Revitalization Program (LWRP) Coordinator reviewed this application and has recommended the proposed project be found consistent with the policies of the Southold Town LWRP; and WHEREAS, on December 16, 2013, the Planning Board held and closed the Preliminary Public Hearing; and WHEREAS, on February 10, 2014, at their Work Session, the Planning Board found that all requirements of Preliminary Plat review pursuant to §240-17 have been met, be it therefore Andrew Fohrkolb Page Three April 8, 2014 RESOLVED, that the Southold Town Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed action and grants a Negative Declaration; 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 LWRP; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Conditional Preliminary Plat Approval upon the map prepared by Peconic Surveyors, P.C., entitled "Standard Subdivision for Fohrkolb Acres", dated September 27, 2013 with the following conditions: 1. Submission of a Final Plat Application meeting all the requirements of Section 240-20 of the Southold Town Code. 2. The following amendments to the Final Plat shall be required: a. Title the plat "Final Plat for the Standard Subdivision of Fohrklob Acres..."; b. Show and label the 100' wide non-disturbance buffer (natural vegetated buffer) from the wetland line landward; c. Evidence of the Eastern Box Turtle, a species of Special Concern in New York State was found on site. New York State Department of Environmental Conservation guidance is to design the required clearing limits to form contiguous woodland habitat. Therefore, the Planning Board is requiring that the clearing limits pursuant to §240-49 Clearing for Lots 1 (35% can be cleared) and 2 (25% can be cleared) be designed to achieve contiguous woodland habitat to the east of the parcel. The clearing limits are exclusive of the 100' wide non-disturbance buffer. 3. The future lot design and clearing limits may be revised based on the results of any required cultural resources survey of potential archeological resources. 4. Submission of Draft Covenants and Restrictions (a template will be provided by the Planning Department). 5. Submission of a letter of water availability from the Suffolk County Water Authority. The next step to continue towards Final Plat Approval is the submission of a Final Plat Application and Fee. Andrew Fohrkolb Page Four April 8, 2014 Preliminary Plat Approval shall expire six months from the date the Planning Board adopted its resolution of approval, unless extended by further resolution of the Planning Board, such extension not to exceed a total of 180 days. In the event that the applicant shall fail to apply for approval of a Final Subdivision Plat prior to expiration of the Preliminary Approval, all documents required by this section shall be re-submitted and a second Preliminary Filing Fee shall be paid before any application for Final Plat Approval shall be accepted or processed. Upon endorsement of the Final Plat by the Chairman, the mylars and paper prints must be picked up at this office and the Final Plat filed with the Suffolk County Clerk by the applicant within 62 days of the date of Final Plat Approval or such approval shall expire. Final Plat Approval shall be determined in accordance with §276 of the New York State Town Law. 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 PLANNING BOARD MEMBERS MAILING ADDRESS: aQF S~(/Ty P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair O41 OFFICE LOCATION: WILLIAM J. CREMERS y Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H. RICH III '~0 • ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR IyCQUSouthold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant April 7, 2014 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Standard Subdivision of Andrew Fohrkolb SCTM#: 1000-107-3-2 Location: Located at 1050 Greton Court, Mattituck NY 11952 SEAR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposal is for a Standard Subdivision of a 5.9 acre parcel into two lots where Lot 1 equals 1.5 acres and Lot 2 equals 4.4 acres, located in the R40 Zoning District. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. The determination was based upon the following: 1. It is estimated that the proposed 2 residential lots will use approximately 600 gallons of water per day. Sanitary disposal within the proposed subdivision will be managed by on-site underground sewage leaching systems. In 1978, the Long Island Regional Planning Board published the Long Island Comprehensive Waste Treatment Management Plan (208 Study). The 208 Study identified eight (8) hydrogeologic zones in Nassau and Suffolk Counties. These zones were distinguished based upon differences in underlying groundwater flow patterns and water quality. The subject site is located within SCDHS Groundwater Management Zone IV, which according to Article VI of the Suffolk County Sanitary Code, has an allowable flow of 600 gallons per day (gpd) per acre in areas served by public water. The sanitary design flow is computed using SCDHS manual Standards for Approval of Plans and Construction for Sewage Disposal Systems for Other Than Single Family Residences. The manual establishes the design flow as follows for the action: SINGLE FAMILY DWELLING: 300 ppd x 2 dwellincis = 600 ppd Therefore, the proposed application will conform to Article VI of the Suffolk County Sanitary Code and will not be expected to adversely affect groundwater quality provided properly functioning systems are designed and installed. 2. Soils on site are comprised of: Figure 1 shows parcel soils. Soil Soil Homesite Limitation CpA Carver and Plymouth Sand 0-3 percent slopes Slight limitations CpC Carver and Plymouth Sand 3-15 percent slopes Slight to moderate limitations CpE Carver and Plymouth Sand 15-35 percent slopes Severe slope limitations Tm Tidal marsh Figure 1. Subject parcel showing soil types. 2 Parcel soils indicate that slopes occur closer to Long Creek where a bluff occurs adjacent to the tidal marsh soils. LIDAR mapping confirms the area of slopes (Figure 2). t> iA C> M RFigure 2. LIDAR topographical mapping of subject parcel (black outline). The capability class of the Carver and Plymouth soil types indicate that they are excessively drained (very rapid permeability) and highly erosive. The Planning Board is requiring the establishment of a 100' non-disturbance buffer from the wetland line landward to prevent disturbance of the soils on the severe slopes. Clearing limits will also be required on each lot to further prevent disturbance to slopes. 3. No substantial adverse change in existing air quality is expected to occur as a result of the proposed action. 4. No substantial adverse change in ground or surface water quality or quantity is expected to occur. The Planning Board is requiring the following mitigation practices to minimize impacts water quality of the aquifer and coastal waters. The practices will be filed within a covenant and restriction: 1. Require the use of native, drought-tolerant plants in landscaping. 2. Prohibit the residential application and use of synthetic fertilizers and pesticides capable of entering the potable water supply. a. Require only the use of organic fertilizers where the water-soluble nitrogen is no more than 20% of the total nitrogen in the mixture. b. Require a maximum of 1 lb. of nitrogen per 1000 square feet in any one application, with a cumulative application of no more than 2 lbs. per 1,000 square feet per year. c. Apply fertilizer products only during the growing season (typically mid-April through mid-October). 3. Prohibit the use of underground storage tanks, (except those with spill, overfill, and corrosion protection requirements in place). 4. Require that pervious driveways serve each lot. 3 As indicated above, the Planning Board is also requiring the establishment of a 100' non-disturbance buffer from the wetland line landward. The buffer will include existing trees (Quercus spp.) on lot 2 and the bluff, a protected natural feature. 5. No substantial adverse change to traffic or noise levels and no substantial increase in solid waste production will result from the proposed action. 6. The parcel is located adjacent to marine waters and wetlands of Long Creek, a branch of Mattituck Creek. A bluff occurs along the south of the lot 2 property line. The bluff is vegetated and soils are stable with no apparent active erosion therefore no substantial erosion is expected to occur as a result of this action. 7. The parcel is located in the FEMA Flood Zone AE and an unassigned area. Due to parcel elevations above sea level, the threat of flooding of the parcel is low. The AE Flood Zone coincides with the limits of the marine surface water and wetlands at lower elevations. Test hole data (7/18/12) indicates that water is greater than 17' below grade, therefore, no substantial leaching or drainage problems will occur as a result of this action. t ~ f "1' f a p5 i~ : rt t w't~ 4 I t.: ` t t f ~ l t 434• j 14.1 r r awV f Figure 3. Subject parcel showing limits of the FEMA Flood Zone AE. 8. No significant removal or destruction of large quantities of vegetation or fauna. Evidence (droppings) of white tailed deer (Odocoileus virginianus) was observed on site. This parcel and the surrounding area offer cover and food for the species. Although woodland habitat will be cleared as a result of this action, no significant removal of vegetation will occur. 9. No other significant adverse impacts to natural resources will occur. As indicated above, the Planning Board is requiring that a 100' wide non-disturbance buffer be established landward form the wetlands on Lot 2. Both Lots 1 and 2 are also subject to regulatory clearing limits further protecting existing vegetation on site. No substantial interference with the movement of any resident or migratory fish or wildlife species is expected a result of the proposed action. 4 No significant impacts on a significant habitat area and no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species is expected to occur as a result of this action. Note however, that an Eastern Box Turtle (Terrapene Carolina Carolina) shell was observed during site inspection. The Eastern Box Turtle is a species of special concern as defined in Section 182.2(i) of 6NYCRR Part 182. Species of special concern warrant attention and consideration. Due to the time of year, no live animals were observed. 10. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. The proposed residential use conforms to the parcel zoning district Residential 40 (R-40). The purpose of the low residential district is stated as: The purpose of the Low-Density Residential R-40 District is to provide areas for residential development where existing neighborhood characteristics, water supply and environmental conditions permit full development densities of approximately one dwelling per acre and where open space and agricultural preservation are not predominate objectives. 11. This proposal furthers the goals of the community by reducing the allowable yield (density) of the parcel by 2 lots, preserving the water quality and natural features and preserving existing vegetation to the greatest extent practicable. 12. The proposed action will not significantly impair the character or quality of important historical, architectural, or aesthetic resources or of existing community or neighborhood character. The neighborhood character is consistent with the proposal for residential use on the parcel. 13. The parcel is not within the archeological sensitive areas as depicted on the New York State Department of Parks and Historic Preservation Circle or Squares Map. Additionally, no known archaeological resources have been identified on site. 14. No major change in the use of either the quantity or type of energy will occur. The two residential lots being created are not expected to have a significant impact on energy usage or resources. 15. No creation of a hazard to human health will occur as a result of this proposed action. 16. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. 17. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Mark Terry, Principal Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 cc: Suffolk County Planning Commission Suffolk County Department of Health Services 5 MAILING ADDRESS: PLANNING BOARD MEMBERS *OF SO P.O. Box 1179 DONALD J. WILCENSKI h~`i` Old Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS T Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III Olp (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR 9 C'O~~rtV Southold, NY IIYY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 Ms. Nancy Steelman 25235 Main Road Cutchogue, NY 11935 Re: Extension of Amended Site Plan Approval: Premium Wine Group 35 Cox Neck Road, corner of CR 48 and Cox Neck Road, Mattituck SCTM#1000-121-6-1 Zoning District: LB (Limited Business) Dear Ms. Steelman: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 7, 2014: WHEREAS, this Amended Site Plan includes a new building of 5,384 sq. ft. added to the existing two buildings of 20,585 sq. ft. on a 3.563-acre parcel in the LB Zone, Mattituck; and WHEREAS, at a Work Session held on October 6, 2005, the Planning Board accepted the application for review; and WHEREAS, on December 1, 2005, the Southold Town Zoning Board of Appeals (ZBA) granted Area Variance File #5784 permitting a 60'x 87' deep one-story addition connecting two existing buildings and creating over the Code minimum of 60' of linear building frontage; and WHEREAS, on April 10, 2006, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, performed a coordinated review of this Unlisted Action and, as lead agency, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on April 10, 2006, the Southold Town Planning Board granted approval on the Amended Site Plan entitled "Renovations and Additions: Premium Wine Group", prepared by Nancy L. Steelman, dated September 29, 2005 and last revised March 3, 2006; and Premium Wine Group Page Two April 8, 2014 WHEREAS, on September 11, 2009, the Site Plan Approval expired; and WHEREAS, on December 4, 2013, the agent, Nancy Steelman, submitted a request for an Extension of Site Plan Approval; and WHEREAS, at a Work Session held on January 6, 2014, the Planning Board reviewed the original Site Plan Approval in light of any new Town Code requirements and found that approval was required from the Suffolk County Department of Health Services (SCDHS); and WHEREAS, on March 15, 2014, the SCDHS granted Approval Permit #C10-14-0001 @ 285 gpd for a "Winery - Addition of Building"; and WHEREAS, at a Work Session held on April 7, 2014, the Planning Board reviewed the application and determined the expired site plan is in compliance with current rules and regulations; therefore, be it RESOLVED, that the Southold Town Planning Board grants an Extension of Amended Site Plan Approval from September 11, 2009 to September 11, 2015 on the site plan entitled "Renovations and Additions: Premium Wine Group", prepared by Nancy L. Steelman, dated September 29, 2005 and last revised March 3, 2006. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman • • MAILING ADDRESS: PLANNING BOARD MEMBERS r3F sour P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair iL OFFICE LOCATION: WILLIAM J. CREMERS T Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR ~yCOU,M Southold, NY 1111 Telephone: 631 765-1938 Fax- 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 John Coughlin, Esq. c/o Re, Nielsen, Huber & Coughlin, LLP Huntington, NY 11743 Re: Extension Approval: New Cingular Wireless/MGH Enterprises 40200 NYS Rt 25, ±400' e/o Cedar Beach Rd. & Rt. 25, Orient SCTM#1000-15-9-8.1 Zoning District: Marine II (M-II) Dear Mr. Coughlin: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 7, 2014: WHEREAS, this Site Plan is for the proposed construction of a 70' monopole wireless facility having internally mounted antennas at 67' and 57' for New Cingular Wireless along with related base equipment on a 400 sq. ft. area. The site includes an existing restaurant and boat marina on 4.7 acres in the M-II Zoning District, Orient; and WHEREAS, at a Work Session held on January 9, 2012, the Planning Board accepted the application for review; and WHEREAS, on February 15, 2012, the Southold Town Zoning Board of Appeals (ZBA) granted Area Variance File #6533 to install a new wireless communications tower and equipment at 7.1 feet from a residential property line where the Code required minimum distance shall be no less than 500 feet and side yard setback of 7.1 feet where the Code requires 25 feet; and WHEREAS, on September 17, 2012, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, performed a coordinated review of this Unlisted Action and, as lead agency, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on September 17, 2012, the Southold Town Planning Board made a determination that the applicant has satisfied the requirements for a Special Exception pursuant to Town Code §280-142 based on the following: • New Cingular/MGH Page Two April 8. 2014 1. That the use will not prevent the orderly and reasonable use of adjacent properties or of properties in adjacent use districts. 2. That the use will not prevent the orderly and reasonable use of permitted or legally established uses in the district wherein the proposed use is to be located or of permitted or legally established uses in adjacent use districts. 3. That the safety, the health, the welfare, the comfort, the convenience or the order of the Town will not be adversely affected by the proposed use and its location. 4. That the use will be in harmony with and promote the general purposes and intent of this chapter. 5. That the use will be compatible with its surroundings and with the character of the neighborhood and of the community in general, particularly with regard to visibility, scale and over-all appearance. 6. That all proposed structures, equipment and material shall be readily accessible for fire and police protection; and WHEREAS, on September 17, 2012, the Southold Town Planning Board granted Special Exception Approval on the Site Plan entitled "New Cingular Wireless/MGH Enterprises", prepared by William F. Collins, dated April 1, 2009, and last revised August 11, 2012; and WHEREAS, on March 19, 2014, the Site Plan Approval expired; and WHEREAS, on March 19, 2014, John Coughlin, Esq., agent, submitted a request for an Extension of Site Plan Approval; and WHEREAS, at a Work Session held on April 7, 2014, the Planning Board reviewed the original Site Plan Approval in light of any new Town Code requirements and found that the site plan remains in compliance with all pertinent rules and regulations; therefore, be it RESOLVED, that the Southold Town Planning Board grants an Extension of Special Exception Site Plan Approval from March 19, 2014 to March 19, 2015 on the site plan entitled "New Cingular Wireless/MGH Enterprises", prepared by William F. Collins, dated April 1, 2009, and last revised August 11, 2012. If you have any questions regarding the above, please contact this office. Very truly yours, Donald censki Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS *tf SO(/l P.O. Box 1179 DONALD J. WILCENSKI ti~~ H~IO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS T Town Hall Annex PIERCE RAFFERTY • 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR l~I C'O~~rN Southold, NY 1O1 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 8, 2014 Mr. Gary Courtier 1602 Lakeland Avenue Bohemia, NY 11716 Re: Close Hearing: Proposed Site Plan for Crescent Beach Condominiums Storage Facility 1985 Maple Lane, ±2,000' s/e/o NYS Rt. 25 & Maple Lane, Greenport SCTM#1000-35-8-3.2 Zoning District: RR Dear Mr. Courtier: A public hearing was held by the Southold Town Planning Board on Monday, April 7, 2014 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