HomeMy WebLinkAboutPB-12/19/2016 MAILING ADDRESS:
PLANNING BOARD MEMBERS w� ®F SOU,. P.O. Box 1179
DONALD J.WILCENSKI ®Vv� y®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 'P®l (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR ycou e,� Southold, NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
SPECIAL MEETING
MINUTES
- RECEIVED
December 19, 2016
2:30 p.m. ,M 8Ol�"
Present were: Donald J. Wilcenski, Chairman Southold Town Clerk
James H. Rich III, Vice Chairman
Martin Sidor, Member
William Cremers, Member
Heather Lanza, Planning Director
Mark Terry, Assistant Planning Director
Brian Cummings, Planner
Chairman Wilcenski: Good afternoon and welcome to the November 21, 2016,
Planning Board Special Meeting.
SUBDIVISIONS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
(SEQRA)
SEQRA Determinations of Significance:
Chairman Wilcenski: Fox Lane Residences -This proposed Site Plan is for the
construction of four (4) tenant-occupied affordable housing units in three (3) structures:
two, one bedroom units at ±560 sq. ft. and one ±880 sq. ft. structure including a ±534
_sq. ft. single bedroom unit and ±346 sq. ft. studio on 0.75 acres in the AHD Zoning
District, Fishers Island. The property is located on Fox Lane, ±350' n/w/o Fox Lane &
Whistler Avenue, Fishers Island. SCTM#1000-12.-1-1.2
James H. Rich III:
WHEREAS, this proposed Site Plan is for the construction of four (4) tenant-occupied
affordable housing units'in three (3) structures: two, one bedroom units at ±560 sq. ft.
and one ±880 sq. ft. structure including..a ±534 sq. ft. single bedroom unit and ±346 sq.
ft. studio on 0.75 acres in the AHD Zoning District, Fishers Island; and
Southold Town Planning Board Page 12 December 19, 2016
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); be it therefore
RESOLVED, that the Southold Town Planning Board hereby declares Lead Agency
status for the SEQRA review of this Unlisted Action.
William Cremers: Second.
Chairman Wilcenski: Motion made by Jim, seconded by Bill. Any discussion? All in
favor?
Ayes.
Opposed?
None.
Motion carries.
James H. Rich III: And be it further
RESOLVED, that the Southold Town Planning Board, as Lead Agency, pursuant to
SEQRA, hereby makes a determination of non-significance for the proposed action and
grants a Negative Declaration.
William Cremers: Second.
Chairman Wilcenski: Motion made by Jim, seconded by Bill. Any discussion? All in
favor?
Ayes.
Opposed?
None.
Motion carries.
Chairman Wilcenski: The next resolution we have is for James Creek landing for
which I am recusing myself. Vice-Chairman Jim Rich will take over.
SUBDIVISIONS
Final Plat Determinations:
Southold Town Planning Board Page 13 December 19, 2016
Vice-Chairman Rich: 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 at 11950 NYS Route 25, on the west side
of NYS Route 25, approximately 280' south of New Suffolk Avenue in Mattituck.
SCTM#1000-122-3-1.4
Martin Sidor:
WHEREAS, this proposal is to subdivide a split-zoned parcel into five lots where Lot 1 =
89,257 sq. ft. inclusive of a 44,604 sq. ft. Open Space Easement Area; Lot 2 = 90,713
sq. ft. inclusive of a 50,351 sq. ft. Open Space Easement Area; Lot 3 = 237,667 sq. ft.
inclusive of a 57,878 sq. ft. Open Space Easement Area; and Lot 4 = 159,987 sq. ft.
inclusive of a 75,152 sq. ft. Open Space Easement Area in the R-80 Zoning District. Lot
5 = 77,747 sq. ft. inclusive of 14,596 sq. ft. of Open Space Easement Area and is
located in the B Zoning District; and
WHEREAS, on May 5, 2016 that the Southold Town Planning Board granted
Conditional Final Approval 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
March 17, 2015, subject to the following conditions to be completed prior to Final Plat
Approval:
a. Town Board approval of the Performance Bond.
b. Finalize the Open Space Conservation Easement, Road & Maintenance
Agreement and the Covenants & Restrictions.
c. Once the legal documents have been finalized, file the final drafts, as
approved by the Planning Board, of the Open Space Conservation
Easement, Covenants & Restrictions and Road & Maintenance
Agreement with the Office of the Suffolk County Clerk.
d. The following items must be removed/revised from the Final Plat entitled
"Final Plat of James Creek Landing", dated July 12, 2015 and last revised
March 17, 2015:
i. Remove all shading and hatching;
ii. Remove all contours;
iii. Remove all proposed dock notations and illustrations on proposed
Lot 1;
Southold Town Planning Board Page 14 December 19, 2016
iv. Revise the "Common Dock Access Easement" to say "Pedestrian
Access Easement";
v. The map shows a solid line in the right-of-way northwest of Lot 2.
The solid line must be removed;
vi. The right-of-way shown on the west of N/O/F Alfred and Christina
Steiner has been relinquished by the property owner and no longer
exists. This right-of-way must be removed from the final map;
vii. Show all proposed monuments as required by Town Code §240-41
C;
e. The Final Plat must meet all Subdivision Map Filing Requirements as
outlined by the Suffolk County Clerk's Office. Please see the following link
to their website for all requirements:
http://www.suffoikcountyny.gov/Departments/CountyClerk/Maps/Subdivisi
onMap.aspx
f. Once the above map revisions have been submitted and approved by the
Planning Board, submit to the Town Planning Department twelve (12)
paper copies of the Final Plat and four (4) Mylar copies of the Final Plat,
all endorsed by the Suffolk County Department of Health Services with
their approval stamp.
WHEREAS, on December 9, 2016, the applicant submitted the administration fee in the
amount of$7,112.40, this amount is incorrect, and has subsequently been determined
to be $6,212.40; and
WHEREAS, an overpayment of$900.00 was received and will be returned to the
applicant, and
WHEREAS, the Planning Board found that a suitable park cannot be properly located
within the subdivision, and on December 9, 2014 the applicant submitted the Park and
playground fee in the amount of$21,000.00 in lieu thereof, pursuant to 240-53 G of the
Southold Town Code; and
WHEREAS, the Road and Maintenance Agreement dated September 20, 2016 has
been recorded with the Office of the Suffolk County Clerk Liber D00012880 and Page
469' and
WHERAS, the Declaration of Covenant and Restrictions dated September 20, 2016
have been recorded with the Office of the Suffolk County Clerk Liber D00012880 and
Page 470, and
Southold Town Planning Board Page 15 December 19, 2016
WHERAS, the Conservation Easement dated, September 20, 2016 has been recorded
with the Office of the Suffolk County Clerk Liber D00012885 and Page 157, and
WHEREAS, on November 9, 2016 the Southold Town Planning Board accepted the
Bridgehampton National Bank Irrevocable Letter of Credit No 17000503 in the amount
of$103,540.00 for the performance guaranty for public improvements; and
WHEREAS, on December 6, 2016, the Southold Town Board approved the Irrevocable
Letter of Credit No 170000503 in the amount of$103,540.00, dated September 30,
2016 and issued by Bridgehampton National Bank; and
WHEREAS, on November 28, 2016, the agent submitted mylars and prints endorsed by
the Suffolk County Department of Health Services on November 18, 2016, and
WHEREAS, on December 5, 2016 the Planning Board, at their Work Session, reviewed
the submitted documents and found that all requirements of Final Plat pursuant to §240-
21 Technical Requirements have been met; be it therefore
RESOLVED, the Southold Town Planning Board recommends to the Town Board that
the $900 overpayment of the administration fee be refunded to the applicant.
William Cremers: Second.
Vice-Chairman Rich: Motion made by Martin, seconded by Bill. Any discussion? All in
favor?
Ayes.
Opposed?
None.
Motion carries.
Martin Sidor: And be it further
RESOLVED, that the Southold Town Planning Board hereby grants Final Plat
Approval upon the map entitled "Final Plat of James Creek Landing", dated September
10, 2001 and last revised May 12, 2016, prepared by Nathan Taft Corwin III, Land
Surveyor, and authorizes the Chairman to endorse the map.
William Cremers: Second.
Vice-Chairman Rich: Motion made by Martin, seconded by Bill. Any discussion? All in
favor?
Southold Town Planning Board Page 16 December 19, 2016
Ayes.
Opposed?
None.
Motion carries.
SITE PLANS
Determinations:
Chairman Wilcenski: Threes Brewing East- This Site Plan Application is for the
proposed construction of a 100' x 65' (6,500 sq. ft.) steel building for production
(brewery with no retail), office and storage with 21 parking stalls on 0.96 acres in the
Light Industrial Zoning District, Cutchogue. The property is located at 12820 Oregon
Road, the south corner of Cox Lane & Oregon Road, Cutchogue. SCTM#1000-83-3-4.6
Chairman Wilcenski: Please make note that Member Sidor is recused from this
project.
William Cremers:
WHEREAS, this Site Plan Application is for the proposed construction of a 100' x 65'
(6,500 sq. ft.) steel building for production (brewery with no retail), office and storage
with 21 parking stalls on 0.96 acres in the Light Industrial Zoning District, Cutchogue;
and
WHEREAS, on July 29, 2016, Charles Cuddy, authorized agent, submitted a Site Plan
Application for review; and
WHEREAS, on August 8, 2016, the Planning Board formally accepted the application as
complete for review; and
WHEREAS, on August 8, 2016, the Southold Town Planning Board, pursuant to State
Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, determined that the
proposed action is an Unlisted Action as it does not meet any of the thresholds of a
Type I Action, nor does it meet any of the criteria on the Type II list of actions; and
WHEREAS, on August 18, 2016, the Planning Board, pursuant to Southold Town Code
§280-131 C., distributed the application to the required agencies for their comments;
and
Southold Town Planning Board Page 17 December 19, 2016
WHEREAS, on August 25, 2016, the Southold Town Fire Inspector reviewed and
determined that there was adequate fire protection and emergency access for the site;
and
WHEREAS, on August 26, 2016, the Architectural Review Committee reviewed the
proposed project and approved it as submitted; and
WHEREAS, on September 12, 2016, a public hearing was held and closed; and
WHEREAS, on September 19, 2016, the Cutchogue Fire District determined there was
adequate fire protection for the site; and
WHEREAS, on September 26, 2016, the Suffolk County Planning Commission (SCPC)
reviewed the proposed project and considered it to be an action for local determination
as there appears to be no significant county-wide or inter-community impact(s); and
WHEREAS, on September 27, 2016, the Southold Town Engineer reviewed the
proposed application and determined that the proposed drainage meets the minimum
requirements of Chapter 236 for Storm Water Management; and
WHEREAS, on September 28, 2016, the Town of Southold Local Waterfront
Revitalization Program Coordinator reviewed the proposed project and determined it to
be consistent with Southold Town LWRP policies with recommendations to the Planning
Board; and
WHEREAS, all input from the public hearing and recommendations from agencies listed
above were considered and incorporated into the plans to the satisfaction of the
Planning Board; and
WHEREAS, on November 7, 2016, 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 with exception of the conditions listed
below; and
WHEREAS, on November 14, 2016, the Southold Town Planning Board, as Lead
Agency pursuant to SEQRA, made a determination of non-significance for the proposed
action and granted a Negative Declaration; and
WHEREAS, on December 16, 2016, the Southold Town Chief Building Inspector
reviewed and certified the proposed brewery as a permitted use in the Light Industrial
Zoning District; therefore be it
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.
Southold Town Planning Board Page 18 December 19, 2016
James H. Rich III: Second.
Chairman Wilcenski: Motion made by Bill, seconded by Martin. Any discussion? All in
favor?
Ayes.
Opposed?
None.
Motion carries.
William Cremers: And be it further
RESOLVED, that the Southold Town Planning Board hereby grants approval, with
conditions, for the Site Plan entitled "Three's Brewing East", prepared by Eric Nicosia
R.A., dated July 17, 2016 and last revised October 18, 2016, and authorizes the
Chairman to endorse the Site Plan after the two conditions listed below have been met.
The Site Plan includes the following six pages:
AC — 1: Zoning/Data/Alignment Plan
AC — 2: Existing Conditions/ 500' Radius
AC — 3: Landscape/Lighting Plans
AC —4: Grading/Drainage/Utility Plan
AC — 5: Water/Sanitary Plan
AC —6: Site Details
Conditions:
1. Obtain approval from the Suffolk County Department of Health Services
(SCDHS) for the plan referenced above, and provide one (1) print of the
approved plan with the seal, stamp and signature of the SCDHS to this
department;
2. Covenants & Restrictions are required as follows:
1. The applicant, its assigns or successors shall not use any part of the
site as a tasting room or for retail use without making application to,
and obtaining approval of, the Southold Town Planning Board.
2. The Declarant shall only make an application for site plan approval
for a use or an accessory use that is set forth in the Town Code as a
specifically permitted or accessory use for the zoning district and
location of the Property.
Southold Town Planning Board Page 19 December 19, 2016
File the Covenants & Restrictions with the Office of the Suffolk
County Clerk and provide proof of filing to this department including
the receipt displaying the liber and page number.
James H. Rich III: Second.
Chairman Wilcenski: Motion made by Bill, seconded by Martin. Any discussion? All in
favor?
Ayes.
Opposed?
None.
Motion carries.
OTHER
Final Road Completion Report from Town Engineer:
Chairman Wilcenski: Mill Creek Preserve —This application subdivided a 79.71 acre
parcel into 6 residential lots where Lot 1 equals 138,177 sq. ft.; Lot 2 equals 87,939 sq.
ft.; Lot 3 equals 111,690 sq. ft.; Lot 4 equals 64,469 sq. ft.; Lot 5 equals 45.58 acres,
inclusive of 44.38 acres upon which Development Rights have been sold, and a 1.19
acre building envelope; Lot 6 equals 23.61 acres, inclusive of 22.23 acres upon which
Development Rights have been sold, and a 1.37 acre building envelope. The total area
of Development Rights sold to the County of Suffolk equals 50.87 acres. The property is
located on Pond Avenue, n/o SR 25, 430' e/o Laurel Avenue, in Southold. SCTM#1000-
56-1-11.1. This subdivision map has been filed and the road has been completed and
inspected by the Town Engineer.
James H. Rich III:
WHEREAS, This approved application subdivided a 79.71 acre parcel into 6 residential
lots where Lot 1 equals 138,177 sq. ft.; Lot 2 equals 87,939 sq. ft.; Lot 3 equals 111,690
sq. ft.; Lot 4 equals 64,469 sq. ft.; Lot 5 equals 45.58 acres, inclusive of 44.38 acres
upon which Development Rights have been sold, and a 1.19 acre building envelope; Lot
6 equals 23.61 acres, inclusive of 22.23 acres upon which Development Rights have
been sold, and a 1.37 acre building envelope. The total area of Development Rights
sold to the County of Suffolk equals 50.87 acres.
WHEREAS, on November 2, 2016, the Southold Town Engineer issued a Final
Inspection Report indicating that all requirements have been met except the installation
of new signage, and
Southold Town Planning Board Page 110 December 19, 2016
WHEREAS, the Applicants Agent has indicated new signage has since been installed
and no further work is required; be it therefore
RESOLVED, that the Southold Town Planning Board hereby accepts the Final
Inspection Report dated November 2, 2016 and has determined that all requirements of
the Chapter 240 Subdivision of Land have been met.
William Cremers: Second.
Chairman Wilcenski: Motion made by Jim, seconded by Bill. Any discussion? All in
favor?
Ayes.
Opposed?
None.
Motion carries.
Chairman Wilcenski: I need a motion for adjournment.
James H. Rich III: So moved.
William Cremers: Second.
Chairman Wilcenski: Motion made by Jim, seconded by Bill. Any discussion? All in
favor?
Ayes.
Opposed?
None.
Motion carries.
There being no further business to come before the Board, the meeting was adjourned.
Respectfully kubmitted,
Jessica Michaelis
Transcribing Secretary
Donald J. Wilcenski, Chairman