Loading...
HomeMy WebLinkAboutPBA-01/09/2017 MAILING ADDRESS: PLANNING BOARD MEMBERS ��dF S®U��® P.O. Box 1179 DONALD J.WILCENS19 . Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H.RICH III (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR C®Usy e®,� Southold,NY Telephone: 631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC MEETING AGENDA JANUARY 9, 2017 4:30,p.m. SETTING-OF THE NEXT PLANNING BOARD MEETING Board to set Monday, February 6, 2017 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. SUBDIVISIONS - STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) SEQRA Type Classifications: Philippou & Vallas - This proposed lot line change involves the re-subdivision of three lots and lot merger. Lot SCTM#1000-31-2-6.2 is vacant and is being eliminated and will be split-between the adjacent lots; where lot 1 (SCTM # 1000-3'1-2-6.1) will increase from 15,000 sq. ft. to 116,402 square feet due to the transfer of 10,589 sq. ft. and merging of 90,605 sq. ft. from SCTM#1000-31-2-9. Lot 2 SCTM#1000-31-2-7 will increase in size by 6,862 sq. ft. to total lot size 23,387 sq. ft. Lot 2 remains non- conforming in the R-40 Zoning District. The property is located at 2090 Rocky Point Road, in East Marion. SCTM#1000-31-2-7, 9, 6.1 & 6.2 SUBDIVISIONS Sketch Plat Extensions: Baxter, William J., Jr. - This proposal is a Standard Subdivision of a 2.38 acre parcel into 4 lots where Lot 1 = 0.62 acres, Lot 2 = 0.63 acres, Lot 3 = 0.62 acres and Lot 4 = Southold Town Planning Board Page 2 of 3 January 9, 2017 0.52 acres, in the Hamlet Business Zoning District. The property is located at 260 Griffing Street, on the northeast side of Griffing Street, approximately 402' west of the Main Road, in Cutchogue. SCTM#1000-102-5-9.4 Preliminary Plat Extensions: Noone, Margaret- This proposal is for a Not Standard Subdivision of a 21,016 sq. ft. parcel where Lot 1 = 10,501 sq. ft. and Lot 2 = 10,515 sq. ft. in the R-40 & B Zoning Districts. The property is located at 210 Sigsbee Road, on the west side of Sigsbee Road, 164' south of Main Road, in Mattituck. SCTM#1000-143-1-4.1 Extension of Time to Render Preliminary Plat Determinations: Harold R. Reeve & Sons, Inc. - This proposal is for a Standard Subdivision of a 5.1 acre split-zoned parcel into 4 lots where Lot 1 equals 1 acre inclusive of 0.06 acres of unbuildable land, Lot 2 equals 1 acre inclusive of 0.05 acres of unbuildable land, Lot 3 equals 1 acre inclusive of 0.04 acres of unbuildable land located in the R-40 Zoning District and Lot 4 equals 1.8 acres located in both the R-40 and B Zoning Districts. A 0.3 acre proposed private road, Creek View Lane, is located on the northeast side of the subdivision off of Wickham Avenue. This proposal includes a Change of Zone Application,where the zoning on Lot 4 is proposed to change from the R-40 and B Zoning Districts to the LB Zoning District. The property is located at 1605 Wickham Avenue, on the n/s/o County Road 48, approximately 190' w/o Wickham Avenue, in Mattituck. SCTM#1000-140-1-6 Set Hearings: Philippou &Vallas - SCTM#1000-31-2-7, 9, 6.1 & 6.2 Amendment to Legal Documents: Oregon Landing II - This clustered Conservation Subdivision is to subdivide a 32.73- acre parcel into 5 lots where Lot 1 equals 2.07 acres; Lot 2 equals 4.37 acres, inclusive of a 2.36 acre right-of-way; Lot 3 equals 1.18 acres; Lot 4 equals 1.24 acres and Lot 5 equals 23.75 acres upon which the Development Rights were sold to the Town of Southold. The property is located on the n/s/o Oregon Road, approximately 135' w/o Alvah's Lane, in Cutchogue. SCTM#1000-95-1-5 PUBLIC HEARINGS 4:31 p.m. - 13400 Main Road -This proposed Site Plan, in conjunction with a pending Lot Line Modification, is for the addition of±9,258 sq. ft. of land for±23 parking stalls on 1.05 acres in the Hamlet Business Zoning District, Mattituck. The property is located at 13400 NYS Route 25, ±10' s/w/o Wickham Avenue & NYS Rt. 25, Mattituck. SCTM#1000-114-11-9.6 Southold Town Planning Board Page 3 of 3 January 9, 2017 4:32 p.m. - Matchbook Distillery—This Amended Site Plan Application is for proposed interior renovations to existing buildings (no footprint expansion),for a production distillery, formerly a warehouse facility, consisting of four (4) buildings totaling ±32,038 sq. ft. ±12,902 sq. ft. to remain as storage, ±18,979 sq. ft. distillery and ±2,257sq. ft. vinegar production with thirty-three (33) parking stalls on 1.5acres in the Light Industrial Zoning District. The property is located at 230 Corwin St., s/e corner of 9th St. & Corwin St., Greenport. SCTM#1000-48-2-44.3 MAILING ADDRESS: PLANNING BOARD MEMBERS �'®F s® y® P.O.Box 1179 DONALD J.WILCENSKI �® _: l� Southold, NY 11971 Chair a OFFICE LOCATION: WILLIAM J.CREMERS Ghc Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H.RICH III �l� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR C®UN � Southold, NY Telephone: 631 765-1938 www.southoldtowirmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 10, 2017 Abigail Wickham, Esq. P.O. Box 1424 Mattituck, NY 11952 Re: Sketch Plat Approval Extension - Standard Subdivision of William J. Baxter, Jr. Located at 240 Griffing Street, on the northeast side of Griffing Street, approximately 402 feet west of the Main Road, Cutchogue SCTM#1000-102-5-9.2 Zoning District: HB Dear Ms. Wickham: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, January 9, 2017: WHEREAS, this proposed Standard Subdivision is to subdivide a 2.38 acre parcel into 4 lots where Lot 1 equals 0.62 acres, Lot 2 equals 0.63 acres, Lot 3 equals 0.62 acres and Lot 4 equals 0.52 acres. The parcel is located in the Hamlet Business Zoning District; and WHEREAS, that the Southold Town Planning Board hereby granted an Extension of Sketch Plat Approval for six (6) months from June 23, 2016 to December 20, 2016 upon,the map prepared by Nathan Taft Corwin, III, Land Surveyor, entitled "Yield Map prepared for William J. Baxter, Jr. situated at Cutchogue", dated September 15, 1998 and last revised May 17, 2011. WHEREAS, on December 20, 2016, the Extension of Sketch Plat Approval expired; and WHEREAS, on December 19, 2016, the applicant requested an six month extension so Planning Board requirements for the subdivision can be satisfied; be it therefore Baxter 2Page January 10 , 2017 RESOLVED, that the Southold Town Planning Board hereby grants an Extension of Sketch Plat Approval for six (6) months from December 20, 2016 to June 20, 2017 upon the map prepared by Nathan Taft Corwin, III, Land Surveyor, entitled "Yield Map prepared for William J. Baxter, Jr. situated at Cutchogue", dated September 15, 1998 and last revised May 17, 2011. Extension of Sketch Plat Approval is valid for six months. Within six months of the date of this approval, a complete Preliminary Plat Application must be submitted to this office unless an extension of time is requested and granted by the Planning Board. Note that specifics regarding map changes, content of the Covenants and Restrictions, other legal documents and submission requirements needed for subdivision approval will be provided to the applicant by the Planning Board upon completion of the environmental review and receipt of comments from other involved agencies. The applicant is advised that design changes may be required prior to Final Plat Approval. If you have any questions regarding the information contained in this letter, please contact the Planning Board Office. Very truly yours, G. ., FT- James H. Rich III Vice-Chairman MAILING ADDRESS: PLANNING BOARD MEMBERSrtf S®UryOP.O.Box 1179 DONALD J.WILCENSKI �� l� Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS C Town Hall Annex PIERCE RAFFERTY ® aOQ 54375 State Route 25 JAMES H.RICH III �ljri (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR COUM� Southold, NY Telephone: 631 765-1938 www.southoldtow-nny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 10, 2017 Abigail A. Wickham, Esq. P.O. Box 1424 Mattituck, New York 11952 Re:- Extension of Preliminary Plat Determination - Proposed Standard Subdivision for Harold R. Reeve and Sons, Inc. Located on the n/s/o County Road 48, approximately 190' w/o Wickham Avenue, in Mattituck SCTM#1000-140-1-6 Zoning Districts: R-40 & B Dear Ms. Wickham: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, January 9, 2017: WHEREAS, this proposal is for a Standard Subdivision of a 5.1 acre split-zoned parcel into 4 lots where Lot 1 equals 1 acre inclusive of 0.1 acres of unbuildable land, Lot 2 equals 1 acre inclusive of 0.1 acres of unbuildable land, Lot 3 equals 1 acre inclusive of 0.04 acres of unbuildable land located in the R-40 Zoning District and Lot 4 equals 1.8 acres located in both the R-40 and B Zoning Districts. A 0.3 acre proposed private road, Creek View Lane, is located on the northeast side of the subdivision off of Wickham Avenue. This proposal includes a Change of Zone Application where the zoning on Lot 4 is proposed to change from the R-40 and B Zoning Districts to the LB Zoning District; and WHEREAS, the Planning Board, pursuant to the Southold Town Code, has 62 days to render a Preliminary Plat Determination after the Preliminary Plat Public Hearing is closed; and H.R. Reeve & Sons, Inc. [2] January 10, 2017 WHEREAS, the Southold Town Planning Board and the applicant had mutually agreed to extend the timeframe to render a Preliminary Plat Determination from August 17, 2016 to December 17, 2016; 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 WHEREAS, the Planning Board is awaiting the completion of an Environmental Assessment of the action being conducted by Nelson, Pope and Voorhis LLC., and WHEREAS, on December 22, 2016 the applicants' agent submitted a request to mutually extend the timeframe to render a Preliminary Plat Determination, be it therefore RESOLVED, that the timeframe to render a Preliminary Plat Determination has been mutually extended from December 17, 2016 to June 19, 2017. The next step in the subdivision process is the Preliminary Plat Application. Please submit a complete Preliminary Plat Application at your earliest convenience. Note that specifics regarding map changes, content of the Covenants and Restrictions, other legal documents and submission requirements needed for subdivision approval will be provided to the applicant by the Planning Board upon completion of the environmental review and receipt of comments from other involved agencies. The applicant is advised that design changes may be required prior to Final Plat Approval. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, )L"..' Y7- A.-A ?-- James H. Rich III Vice-Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS �'O¢ SOUjjyO P.O.Box 1179 DONALD J.WILCENSKI Southold, NY 111 971 Chair OFFICE LOCATION: WILLIAM J.CREMERSv' Town Hall Annex PIERCE RAFFERTY ® �O� 54375 State Route 25 JAMES H.RICH III 0�'i ,` (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR coin,`' Southold,NY Telephone: 631765-1938 www.southoldtowirmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 10, 2017 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Extension of Preliminary Plat Approval - Proposed Standard Subdivision for Margaret Noone Located on the west side of Sigsbee Road, 164' south of Main Road, Mattituck SCTM#1000-143-1-4.1 Zoning Districts: B & R-40 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, January 9, 2017, adopted the following resolution: WHEREAS, this proposal is for a standard 2-lot subdivision of a 21,000 sq. ft. parcel where Lot 1 = 10,501 sq. ft. and Lot 2 = 10,500 sq. ft. in the R-40 & B Zoning Districts; and WHEREAS, on April 4, 2016 the Southold Town Planning Board granted Conditional Preliminary Plat Approval upon the map entitled "Standard Subdivision Preliminary Plan prepared for Margaret A. and Thomas E. Noone", dated March 27, 2009 and last revised February 2, 2016, prepared by Nathan Taft Corwin III, Land Surveyor, with five conditions and WHEREAS, the Conditional Preliminary Plat Approval expired on October 4, 2016, and WHEREAS, on December 6, 2016, the agent submitted a request for an Extension of Conditional Preliminary Plat Approval due to unexpected delays in installing the required monuments; and RESOLVED, that the Southold Town Planning Board hereby grants an Extension of Conditional Preliminary Plat Approval for a six (6) months from October 4, 2016 to April 4, 2017 upon the map entitled "Standard Subdivision Preliminary Plan prepared Noone Page 2 of 2 January 10, 2017 for Margaret A. and Thomas E. Noone", dated March 27, 2009 and last revised February 2, 2016, prepared by Nathan Taft Corwin III, Land Surveyor. The next step to continue towards Final Plat Approval is the submission of a Final Plat Application and Fee. This must be done prior to the final expiration of the Preliminary Plat approval on April 4, 2017, in accordance with Town Code (see below). §240-19. G. Expiration of preliminary approval; revocation. (1) Preliminary plat approval shall expire six months from the date the Planning Board shall have adopted its resolution of approval, unless extended by further resolution of the Planning Board, such extension not to exceed a total of 180 days., Such extension shall be granted only if the pre-submission fully conforms to the zoning regulations in effect at the time such extension is applied for. (2) 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 resubmitted and a second preliminary filing fee shall be paid before any application for final plat approval shall be accepted or processed. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, )6444-W H, � James H. Rich III Vice-Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS ��oF S0(/j�o P.O. Box 1179 DONALD J.WILCENSKI h® to Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY ® �� 54375 State Route 25 JAMES H.RICH III ��jf/ (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR C®UI111�,� Southold,NY Telephone: 631765-1938 www.southoldtowuny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 10, 2017 Karen A. Hoeg, Esq. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901 Re: 'Conservation Subdivision for Oregon Landing II/Badenchini Located on the n/s/o Oregon Road, approximately 135' w/o Alvah's Lane, in Cutchogue SCTM#1000-95-1-5 Zoning District: AC Dear Ms. Hoeg: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, January 9, 2017: WHEREAS, this clustered Conservation Subdivision subdivided a 32.73-acre parcel into 5 lots where Lot 1 equals 2.07 acres; Lot 2 equals 4.37 acres, inclusive of a 2.36 acre right-of-way; Lot 3 equals 1.18 acres; Lot 4 equals 1.24 acres and Lot 5 equals 23.75 acres upon which the Development Rights were sold to the Town of Southold; and WHEREAS, on October 17, 2006, the Southold Town Planning Board granted Final Plat Approval upon the map prepared by Wallace T. Bryan, L.S. and Jeffrey T. Butler, P.E., dated March 22, 2005 and last revised on August 15, 2006; and WHEREAS, On October 16, 2006 the Southold Town Planning Board approved the subdivision application with a "Cross Easement" that included a ten foot (10') wide easement that extends through the subject parcel to the Long Island Sound and limiting a access to a single stair structure contained within the aforementioned 1 Oft. wide easement on parcel 2, which shall serve the residents of the entire subdivision, and Oregon Landing II 2 1 P a g e January 10, 2017 WHEREAS, the Southold Planning Board also approved Covenants and Restrictions that required the following: o That there shall be a 50' buffer"set back from the top of Bluff' said buffer to be undisturbed with the exception of the removal of dead or noxious vegetation and within the buffer dead trees and cherry trees smaller than 5" can be removed by hand, revegetate understory with low bush blueberry, ink berry and bayberry. Existing trees may be manually pruned and trimmed as necessary. Grading within the 50' buffer is prohibited'; and o That no clearing of said 50' buffer, with the exception of the removal of dead or noxious vegetation, shall take place without the approval of the Town Planning Board, and WHEREAS, due to topographical constraints the applicant has requested that the cross access easement over lot 2 be relocated to avoid a ravine, and WHEREAS, the applicant has also requested to allow a 4' wide access path to the top of bluff on Lot 1 for visual enjoyment of the Long Island Sound, and WHEREAS, on March 17, 2016, the Planning Board and Planning Staff went on a site visit to the property to review the existing conditions and the proposed changes to the cross easement and covenants and restrictions and the changes were approved, therefore be it RESOLVED, that the Town of Southold Planning Board approves the owner's request to amend the Cross Easement over Lot 2 to allow for the partial relocation and widening of the easement further described as Schedule "C" of the Agreement, and be it further RESOLVED, that the Town of Southold Planning Board approves the Declarant's request to allow a 4' wide access path of wood chips through the non-disturbance buffer of Lot 1 and amendment of the Declaration of Covenants and Restrictions filed in the Suffolk County Clerk's Office on August 31, 2006, in Liber D00012467 at page 210 applicable to the plat prepared by Nathan Taft Corwin III, L.S., dated October 25, 2010 last revised January 28, 2016. Both the Agreement and Covenant and Restrictions documents must be filed with the Office of the Suffolk County Clerk and upon filing, submitted to this office. If you have any questions regarding the above, please contact this office. Very truly yours, rT James H. Rich III Vice-Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS �0 of S®U�jyOIO P.O. Box 1179 DONALD J.WILCENSKI Southold, NY 11971 Chair l6 OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY ® �� "54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR l�1,0UN�,� Southold, NY Telephone: 631 765-1938 www.southoldtow-nny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 10, 2017 Karen A. Hoeg, Esq. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901 Re: Close Hearing — 13400 Main Road 13400 NYS Rt. 25, ±10' s/w/o Wickham Ave. & NYS Rt. 25, Mattituck SCTM#1000-114-11-9.6 Zoning Districts: Hamlet Business— HB Dear Ms. Hoeg: A Public Hearing was held on Monday, January 9, 2017 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, ?— James H. Rich III Vice-Chairman MAILING ADDRESS: PLANNING BOARD MEMB �QF ERS ®� SOUrjyoP.O. Box 1179 l O Southold, NY 11971 J.WILCENSKI Chair OFFICE LOCATION: WILLIAM J.CREMERS G Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H.RICH III �l�i (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR COUNSouthold, NY Telephone: 631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 10, 2017 Robert J. Gruber, Architect 476 Expressway Drive Medford, NY 11763 Re: Close Hearing - Proposed Site Plan for Matchbook Distillery 230 Corwin St., s/e corner of 9th St. & Corwin St., Greenport SCTM#1000-48.-2-44.3 Zoning District: Light Industrial (LI) Dear Mr. Gruber: A Public Hearing was held on Monday, January 9, 2017 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, CL444-11 ff X.-A 2. James H. Rich III Vice-Chairman