HomeMy WebLinkAboutPBA-10/05/2020 OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex ®F s®U,, P.O.Box 1179
54375 State Route 25 ®�� y®1 Southold, NY 11971
(cor.Main Rd. &Youngs Ave.) O
Southold NY Telephone: 631765-1938
www.southoldtownny.gov
COMM
M
U
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD RECEIVED
OCT 1 5 2020
MEMORANDUM Southold-Town Clerk
To: Elizabeth A. Neville, Town Clerk
From: Jessica Michaelis, Planning Department
Date: October 8, 2020
Re: October 5, 2020-Planning Board Public Meeting
Attached please find the Final Agenda and Approved Resolutions from the
October 5, 2020 Planning Board Public Meeting. A Records Transmittal Form
has been submitted to Records Management.
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex ®f So P.O. Box 1179
54375 State Route 25 ®�� ®�® Southold, NY 11971
(cor.Main Rd. &Youngs Ave.)
Southold, NY Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
PUBLIC MEETING AGENDA
Monday, October 5, 2020
6:00 p.m.
This meeting is.public. The Planning Board may add or remove applications from the
Agenda upon its discretion,without further notice. Applications may not be heard in'
the order they appear on this agenda.
This public meeting will be held virtually via the Zoom online platform. Pursuant to
Executive Order 202.1 of New York Governor Andrew Cuomo in-person access by the
public will not be permitted.
Options for public attendance:
• To join via computer:
Click Here
Or
Online at the website zoom.us, click "Join a Meeting' and enter the
Meeting ID: 9621272 2139
Password: 493794
• Join by telephone:
Call 1(646)558-8656
Enter Meeting ID and password when prompted (same as above)
Southold Town Planninq Board Public Meeting — October 5, 2020 — Page 2
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, November 2, 2020 at 6:00 p.m. as the time for the next regular
Planning Board Meeting.
SUBDIVISION APPLICATIONS
Conditional Sketch Plat Determination:
Lebkuecher Standard Subdivision —This proposal is for a Standard Subdivision of a
35.79-acre parcel into two lots, where Lot 1 is 3.66 acres with an existing residential
structure and Lot 2 is 32.13 acres with greenhouses in active farm use, in the R-80 and
HB Zoning Districts. The property is located at 935 Franklinville Road, Laurel.
SCTM#1000-125-2-2.2
Extension of Time to Render Preliminary Plat Determination:
Harold R. Reeve & Sons, Inc. —This proposal is for a Standard Subdivision of a 5.1
acre split-zoned parcel into 4 lots where Lots 1-3 equal 1 acre each in the R-40 Zoning
District and Lot 4 equals 1.8 acres located in both the R-40 and LB Zoning Districts. 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
Conditional Final Plat Determinations:
Zupa & Paradise Point HOA Resubdivision —This resubdivision proposes to transfer
5,240 sq. ft. from SCTM#1000-81.-1-16.7, the residential parcel, to SCTM#1000-81.-3-
29, the road parcel, in order to provide one contiguous common access to the docks
owned by the Paradise Point Association. As a result of this re-subdivision,
SCTM#1000-81.-1-16.7 will decrease from 75,533 sq. ft. to 70,293 sq. ft., and
SCTM#1000-81.-3-29 will increase from 20,512 sq. ft. to 25,752 sq. ft. The Zoning
Board of Appeal approved of the undersized lot area in variance File: 7186. The
properties are located on Basin Road, +/- 500 ft. west of Paradise Point Road, in the R-
80 Zoning District, Southold.
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 =
0.52 acres, in the Hamlet Business Zoning District. The property is located at 260
Grilling Street, on the northeast side of Grilling Street, approximately 402' west of the
Main Road, in Cutchogue. SCTM#1000-102-5-9.4
Final Plat Determination:
Duffy Standard Subdivision — This proposal is for a Standard Subdivision of a 3.02
acre parcel into two lots, where Lot 1 is 1.69 acres and Lot 2 is 1.33 acres in the R-40
Zoning District. This parcel is located on the west side of the intersection of Little
Peconic Bay Road and Wunneweta Road, Nassau Point, Cutchogue. SCTM#1000-111-
11-26.1
Southold Town Planning Board Public Meeting — October 5, 2020 — Page 3
STATE ENVIRONMENTAL QUALITY REVIEW ACT DEIS Determination of
Adequacy:
The Orchards Standard Subdivision - This proposal is for a Clustered Standard
Subdivision to subdivide a 13.3 acre parcel into five lots where Lot 1 = 9.33 acres
including a 1.35 acre building envelope and 7.98 acres of preserved Open Space, Lot 2
= 0.99 acres, Lot 3 = 1.14 acres, Lot 4 = 0.92 and Lot 5 = 0.92 acres in the R-80 Zoning
District. The property is located at 2595 Orchard Street, on the northeast side of
Orchard Street, approximately 17' northwest of Platt Road, in Orient. SCTM#1000-27-1-
3
STATE ENVIRONMENTAL QUALITY REVIEW ACT DEIS Set Hearing:
The Orchards Standard Subdivision — (see description above)
BOND DETERMINATIONS
Accept Bond Estimate:
Colton Acres Standard Subdivision— This Standard Subdivision proposes to
subdivide 4.24 acres into three 1.2-acre lots in the R-40 Zoning District. This parcel is
located +/- 275' west of Gillette Drive in East Marion. SCTM# 1000-38.-1-1.8
SITE PLAN APLICATIGNS
Determinations:
Eastern Long Island Kampground Amended —This amended site plan is to replace
33 existing tent sites with the proposed construction of 20 seasonal cabins at 504 sq. ft.
each and a 600 sq. ft. pavilion as part of an existing campground on 23.32 acres in the
RR Zoning District, Greenport. The property is located at 64500 CR 48, Greenport.
SCTM#1000-40-3-5
Mattituck-Laurel Library Amended (Parking Lot) —This proposed amended site plan
is to increase the existing parking area by 24 spaces, from 34 spaces to 58 spaces
(including 5ADA) on 1.5 acres in the RO/R-40 Zoning District. This property is located at
13900 Route 25 in Mattituck. SCTM#1000-114-11-2
STATE ENVIRONMENTAL QUALITY REVIEW ACT Type Classifications:
Olde Colonial Place LLC —This Site Plan is for the proposed construction of a 4,500
sq. ft. building to consist of four (4) retail units with full basement for storage and twenty-
four parking stalls on 0.5 acres in the HB Zoning District. The property is located at 615
Pike Street, Mattituck. SCTM#1000-140-2-21
Southold Town Planninq Board Public Meetinq — October 5, 2020 — Page 4
u
STATE ENVIRONMENTAL QUALITY REVIEW ACT Set Hearing for Draft Scope:
Strong's Storage Buildings —This Site Plan is for the proposed construction of two (2)
buildings for boat storage, one at 52,500 sq. ft. and the other at 49,000 sq. ft., located
on 32.6 acres in the MII and R-80 Zoning Districts where there are 69,245 sq. ft. of
existing boatyard buildings. The property is located at 3430 Mill Road, Mattituck.
SCTM#1000-106-6-13.4
PUBLICa HEARIN.GS_..
6:01 p.m. - Tenedios Barn & Greenhouse Amended—This amended agricultural site
plan is for the relocation of a one story 8,664 sq. ft. building to house livestock and store
feed, supplies and farm equipment; which was granted conditional approval from the
Planning Board in 2019 and not constructed. The plan includes a 60' x 24' (1,440 sq. ft.)
greenhouse and other accessory agricultural buildings on a 34.5 acre farm, of which
29.5 acres have development rights held by Southold Town and 5 acres have
development rights intact (the greenhouse is located in the 5-acre area and the barn is
located in the 29.5-acre area) in the R-200 Zoning District. The property is located at
28410 Route 25, Orient. SCTM#1000-19-1-1.4 & 1.3
6:02 p.m. — Orient Point Conservation Subdivision —This proposal is for a 75/75
clustered Conservation Subdivision of 36.14 acres, currently comprised of six parcels,
into 6 residential lots ranging in size from 0.91 acres to 1.83 acres, with 25.68 acres
from which development rights are proposed to be sold to the Town of Southold, in the
R-80 and R-40 zoning districts. This parcel is located at 32357 Old Main St, Orient.
SCTM1000- 14.-2-29.2, 29.3 & 29.4 and SCTM1000-19-2-2, 3, & 12.2
HEARING' HELD OVER
Gentleman's Ridge & Mini Cedars Resubdivision —This resubdivision proposes to
transfer of 0.03 acres (1,307 sq. ft.) from SCTM#1000-17.-1-11.5 to SCTM#1000-17.-1-
2.2 to provide the required well installation distance of 150' for the proposed I/A OWTS
on the currently vacant Lot 2.2. As a result of this proposal, SCTM#1000-17.-1-11.5 will
decrease to 5.32 acres total and SCTM#1000-17.-1-2.2 will increase to 0.95 acres in
the R-40 Zoning District. The properties are located on the west side of Stephenson's
Road +/- 800' north of NYSR 25 in Orient. SCTM#1000-17-1-11.5 & 2.2
r
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex *QF SO P.O. Box 1179
54375 State Route 25 O� y�l Southold, NY 11971
(cor. Main Rd &Youngs Ave.) '`
Southold, NY Telephone: 631 765-1938
www.s outholdtownny.gov
en
of • yo
�Counm,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Charles R. Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Conditional Final Plat Approval
Standard Subdivision of William J. Baxter, Jr.
Located at 240 Grilling Street, on the northeast corner of Griffing Street and
Schoolhouse Road, Cutchogue
SCTM#1000-102-5-9.2 Zoning District: HB
Dear Mr. Cuddy:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, October 5, 2020:
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 acre; and
WHEREAS, on September 11, 2017, the Planning Board granted Preliminary Plat
Approval upon the map prepared by Nathan Taft Corwin, III, Land Surveyor, entitled
"Final Plat Subdivision for William J. Baxter, Jr. situated at Cutchogue," dated
September 17, 1998 and last revised November 22, 2015; and
WHEREAS, on March 5, 2018, an incomplete Final Plat application was submitted; and
WHEREAS, on August 5, 2020, a new agent for the applicant, Charles Cuddy;
submitted a new Final Plat application; and
Baxter 21 Page October 6 , 2020
WHEREAS, at their work session on August 24, 2020, the Planning Board found the
Final Plat application complete and deemed the Final Plat in substantial agreement with
the approved Preliminary Plat, therefore no Final Plat public hearing was required; and
WHEREAS, at their work session on September 28, 2020, the Planning Board reviewed
the Final Plat application and found it ready for a decision with certain conditions listed
below; and
WHEREAS the Planning Board has found that the Final Plat application is in
compliance with the requirements of§240 Subdivision of land, of the Town Code;
therefore be it
RESOLVED, that the Southold Town Planning Board grants Conditional Final Plat
Approval upon the map entitled, "Final Plat Subdivision for William J. Baxter, Jr. situated
at Cutchogue," dated September 17, 1998 and last revised June 16, 2020 with,the
following conditions:
1. Obtain a revised approval from the Suffolk County Department of Health Services
(SCDHS).
2. Amend the covenant from the SCDHS:
The SCDHS Board of Review decision from 9/8/1992 imposed a covenant in Liber
11742, Page 743, that this.site cannot be used for residential use. This was due to
the lack of public water at the site. The covenant needs to be amended to reflect the
availability of public water.
Remove the second item #6 under Notes on the Final Plat.
3. Submit a Draft Bond Estimate for the Final Sidewalk Plan including street trees.
4. Submit the bond after the estimate has been accepted by resolution of the Planning
Board and the Town Board.
5. Submit the Administration Fee in the amount of$8,000 or 6% of the performance
bond estimate, whichever is greater, pursuant to Southold Town Code §240-37.
6. Submit the Park & Playground fee of$21,000, pursuant to §240-53 G of the
Southold Town Code, pursuant to the finding made by the Planning Board in their
September 11, 2017 resolution.
7. File the covenants and restrictions after the Planning Board has reviewed a draft and
found them acceptable.
Baxter 3JPage October 6 , 2020
T
8. Final Plat Revisions:
a Show the sidewalk extending along the entire length of Griffing Street and
Schoolhouse Road.
b. Move the sidewalk construction details from the Final Plat to the Final Sidewalk
Plan.
c Add a notation to the `Fire Well' to indicate that a fire hydrant will replace the fire
well after the public water main is extended down Griffing Street.
d. Correct any legibility issues (mask or move text and numbers where they are
intersected by lines or symbols).
e. Clarify the water main extension and whether it will extend the entire length of
Griffing Street.
f. Remove the apron and driveway details on the two driveway locations.
g. Indicate with a note and arrow the approximate location of the two future
driveway locations to be determined during Planning Board site plan review.
"Future driveway location for ingress and egress to all lots in this subdivision".
9. Submit a Final Sidewalk Plan that is separate from the Final Plat to include the
following:
a. Show the sidewalk extending along the entire length of Griffing Street and
Schoolhouse Road.
b. Construction details for an ADA compliant sidewalk which includes an ADA
compliant access ramp at both ends.
c. The location of and details for all erosion and sediment controls including, but
not limited to, the construction entrance, perimeter silt fencing, concrete
washout area and soil stockpile areas. (Note: this is only needed for the
sidewalk construction).
d. Remove the apron and driveway details for the two driveway locations.
e. Indicate with.a note and arrow the approximate location of the two future
driveway locations: "Approximate future driveway location for ingress and
egress to all lots in this subdivision".
f. Street Trees — identify the species proposed to be planted.
Baxter 41 Page October 6 , 2020
10.Submit 12 paper copies & 4 Mylars of the Final Plat to include the following:
• A stamp of approval from the Suffolk County Department of Health Services
• Reference the Liber & Page of the filed covenants and restrictions.
The next step to continue towards Final Plat Approval is to meet all conditions
stated above.
Conditional Final 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.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex �OF SO�j, P.O. Box 1179
54375 State Route 25 Oo y�l Southold, NY 11971
(cor. Main Rd. &Youngs Ave.) '` O
Southold, NY Telephone: 631 765-1938
www.southoldtownny.gov
00 thc
NV,��'
PLANNING BOARD OFFICE
TOWN OF-SOUTHOLD
October 6, 2020
Martin Finnegan, Esq.
Twomey, Latham,, Shea, Kelley, Dubin & Quartaro, LLP
P.O. Box 9398
Riverhead, NY 11901
Re: Bond Estimate
Colton Acres Standard Subdivision
On the south side S.R. 25, +/- 275' west of Gillette Drive, East Marion
SCTM#:1000-38.-1-1.8 Zoning District: R-40
Dear Mr. Finnegan:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, October 5, 2020:
WHEREAS, this Standard Subdivision proposes to subdivide 4.24 acres into three 1.2-
acre lots in the R-40 Zoning District; and
WHEREAS, on September 14, 2020, the Planning Board granted a Conditional Final
Plat Approval upon the application; and
WHEREAS, on September 15, 2020, the applicant submitted a Draft Bond Estimate;
and
WHEREAS on September 29, 2020, the Southold Town Engineering Department
reviewed the Draft Bond Estimate and provided revisions; and
WHEREAS, on October 5, 2020, the Planning Board reviewed both at their work
session and accepted the Town Engineer's estimate in the amount of$182,859.50;
therefore be it
RESOLVED, that the Southold_ Town Planning Board hereby accepts the Bond Estimate
in the amount of$182,859.50, and recommends same to the Town Board.
Colton Acres Standard Subdivision Page 2 October 6, 2020
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
S
r-c -C1 L)D-Q
Donald J. Wilcenski
Chairman
cc: Elizabeth A. Neville, Town Clerk
SCOTT A. RUSSELL o` � Sao MICHAEL M. COLLINS, P.E.
SUPERVISOR TOWN ENGINEER
,K,.:• TOWN OF SOUTHOLD,NEW YORK 11971
TOWN HALL - 53095 MAIN ROAD y t,r Fax (63 1)-766–9015
Tel. (631)-765-1560 O `C ,.
r.ILaIAEl (11-1.1�'L4r,�IS)L�N Sot. ?7s-0I D_31ut'�Is
7
OFFICE OF THE ENGINEER RECEIVED
TOWN OF SOUTHOLD • ,
BOND ESTIMATEI� SCP 2 9 2020
COLTON ACRES STANDARD SUBDIVISION "-soflown
6500 Main Road,East Marion,New York,TOWN OF SOUTHOLD Planning Board
SCTM#1000-038.-01-1.8
DATE
September 28, 2020
ITEM QUANTITY UNITS DESCRIPTION UNIT PRICE AMOUNT
1 2,450 L.F. Erosion &Sediment Controls $2.50 $6,125.00
2 L.S. Stabilized Construction Entrance L.S. $750.00
3 0.73 ACRES Clearing& Grubbing $4,000.00 $2,920.00
4 3,533 S.Y. Rough Grading $2.00 $7,066.00
5 250 L.F. Concrete Curbing $20.00 $5,000.00
6 4 EACH Catch Basin $4,630.00 $18,520.00
7 8 EACH 12' Diameter x 12' Deep Leaching Pool $7,000.00 $56,000.00
8 505 L.F. 18" Diameter HDPE Pipe $32.00 $16,160.00
9 3533 S.Y. Fine Grading $1.50 $5,299.50
10 193 C.Y. 3/4" Stone Blend or RCA Base (4"Thick) $20.00 $3,860.00
11 236 TONS Asphalt Binder Course(2 1/2"Thick) $103.00 $24,308.00
12 142 TONS Asphalt Wearing Course (11/2"Thick) $103.00 $14,626.00
13 10 EACH Concrete Survey Monuments $300.00 $3,000.00
14 L.S. As-Built Survey L.S $3,000.00
15 930 S.Y. Topsoil&Seed $2.50 $2,325.00
16 2 EACH Street Signs $200.00 $400.00
17 17 EACH Street Trees $300.00 $5,100.00
18 42 EACH Buffer Trees $200.00 $8,400.00
BOND ESTIMATE TOTAL= $182,859.50
6%ADMINISTRATIVE FEE= $10,971.57
OFFICE LOCATION: MAILING ADDRESS:
Town Hall AnnexP.O. Box 1179
54375 State Route 25 �O� �oUlyOlO Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY J Telephone: 631 765-1938
www.southoldtowiiny.gov
ly�OUNT`I,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Michael Kimack
P:O. Box 1047
Southold, NY 11971
Re: Duffy Standard Subdivision - Final Plat Approval
Located at 3360 Wunneweta Road, Cutchogue
SCTM#1000-111-11.-26.1 Zoning District: R-40
Dear Mr. Kimack:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, October 5, 2020:
WHEREAS, this proposal is for a Standard Subdivision of a 3.02 acre parcel into two
lots, where Lot 1 is 1.69 acres and Lot 2 is 1.33 acres, located at 3360 Wunneweta
Road, on the northwest side of the intersection of Little Peconic Bay Road and
Wunneweta Road, in the R-40 Zoning; and
WHEREAS, on July 9, 2018, the Planning Board granted a Conditional Sketch Plan
Approval upon the application; and
WHEREAS, on October 26, 2018, the applicant submitted a Preliminary Plat app'licatio'n
and fee; and
WHEREAS, on November 5, 2018, the Planning Board found the Preliminary Plat
application complete at their work session; and
WHEREAS, on January 14, 2019, the Public Hearing was held and closed; and
WHEREAS, on January 15, 2019, the Suffolk County Planning Commission responded
WHEREAS- on-March 11-, 2019,-at their work session, the Planning Board reviewed the -
Public Hearing comments and the comments returned from the applicable and involved
agencies in which the application was referred to for comment, and all applicable
Duffy Standard Subdivision Page 12 October 6, 2020
comments were incorporated into the application to the satisfaction of the Planning
Board; and
WHEREAS, on March 11, 2019, at their Public Meeting, 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 May 6,2019, the Planning Board from this application consistent with
the policies of the LWRP; and
WHEREAS, on May 6, 2019, the Planning Board granted a Conditional Preliminary Plat
Approval upon the application; and
WHEREAS, on June 26, 2019, the applicant submitted a draft Final Plat for review; and
WHEREAS, on September 6, 2019, the applicant submitted a Final Plat application fee,
and prematurely submitted the Park & Playground fee of$6,750, and the administration
fee of$4,000; and
WHEREAS, on September 9, 2019, the Planning Board found the Final Plat application
complete; and
WHEREAS, on November 4, 2019, at their work session, the Planning Board waived
the requirement for a Final Plat public hearing due to the Final Plat being in substantial
agreement with the Preliminary Plat; and
WHEREAS, on November 4, 2019, the Planning Board granted a Conditional Final Plat
Approval upon the application; and
WHEREAS, on December 5, 2019, the applicant's agent submitted proof of filing of the
covenants and restrictions under Liber D00013035, Page 661 and also submitted the
required missing portion of the Park & Playground Fee of$250; and
WHEREAS, on August 14, 2020, the applicant's agent submitted the required number
of paper and mylar Final Plats including the approval stamp of the Suffolk County
Department of Health Services; and
WHEREAS, on October 2, 2020, the applicant's agent provided proof that the concrete
boundary monuments have all been installed as shown on the Final Plat; and
WHEREAS, all the conditions of Conditional Final Plat Approval have been met; be it
therefore
RESOLVED, that the Southold Town Planning Board hereby grants Final Plat
Approval upon-the map entitled, "Final Plat for Duffy Standard Subdivision," prepared
by Kenneth Woychuk, Land Surveyor, dated August 1, 2015, and last revised October
5, 2019, and authorizes the Chairman to endorse the map.
Duffy Standard Subdivision Page 13 October 6, 2020
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.
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. In the event that any such Final Plat is filed without complying with this
requirement, the same shall be considered null and void, and the Planning Board shall
institute proceedings to have the Final Plat stricken from the records of the Suffolk
County Clerk.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
P r.
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex �QF SQ 'YP.O. Box 1179
54375 State Route 25 �0� Ol0 Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY �[ J� Telephone: 631 765-1938
www.southoldtownny.gov
ouffm
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Ms. Eileen Wingate
2805 West Mill Road
Mattituck, NY 11952
Re: Site Plan Approval: Eastern Long Island Kampground Cabins
64500 CR 48, Greenport
SCTM#1000-40.-3-5
Dear Ms. Wingate:
The following resolutions were adopted at a meeting of the Southold Town Planning Board
on October 5, 2020:
WHEREAS, this amended site plan is to replace 33 existing tent sites with the proposed
construction of 20 seasonal cabins at 504 sq. ft. each and a 600 sq. ft. pavilion as part of
an existing campground on 23.32 acres in the RR Zoning District, Greenport; and
WHEREAS, on December 20, 2019 and January 9, 2020, Eileen Wingate, authorized
agent, submitted an Amended Site Plan Application for review; and
WHEREAS, on February 5, 2020 and February 7, 2020, Eileen Wingate, authorized agent,
submitted an Amended Site Plan Application fee and other information for review; and
WHEREAS, on February 10, 2020, the Southold Town Planning Board determined the
application as complete for review; and
WHEREAS, on February 10, 2020, the 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 February 12, 2020, the Planning Board, pursuant to Southold Town Code -
§280-131 C., distributed the application to the required agencies for their comments; and
Eastern Long Island Kampground (ELIK) Page 2 October 6, 2020
WHEREAS, on February 14, 2020, the Architectural Review Committee (ARC) provided
comments to be clarified by the applicant regarding the proposed cabins and pavilion; and
WHEREAS, on February 14, 2020, the Southold Town Fire Inspector reviewed and
determined that the buildings were required to be constructed with fire suppression
sprinklers, and that there was adequate fire protection and emergency access for the site;
and
WHEREAS, on February 24, 2020, the Suffolk County Water Authority (SCWA) issued a
Letter of Water availability for the proposed action; and
WHEREAS, on February 24, 2020, the Suffolk County Planning Commission (SCPC)
determined the action to be a matter for local determination; and
WHEREAS, on February 27, 2020, Eileen Wingate, authorized agent, submitted revised
Site Plans and other information for review increasing the size of each cabin from 450sf to
504sf each; and
WHEREAS, on February 27, 2020, the Greenport Fire District determined there was
adequate fire protection for the site; and
WHEREAS, on March 9, 2020, a Public Hearing was held and closed; and
WHEREAS, on March 17, 2020, in a state of emergency response to the COVID-19 public
health pandemic , the Town of Southold closed its offices to non-essential employees
including the Planning Department; and
WHEREAS, on May 26, 2020, the Town of Southold re-opened its offices to non-essential
employees at 50% capacity; and
WHEREAS, on June 25, 2020, the Town of Southold Local Waterfront Revitalization
Program Coordinator reviewed the proposed project and determined the project to be
consistent with Southold Town LWRP policies with recommendations to the Planning
Board; and
WHEREAS, on July 1, 2020, the Southold Town Engineer reviewed the proposed
application and determined that revisions to the site plan were required in order to meet
the minimum requirements of Chapter 236 for Storm Water Management. The required
revisions were incorporated into the Grading and Drainage plan; and
WHEREAS, on July 22, 2020, the NYS Department of Environmental Conservation
(NYSDEC) determined that no permit was required for the proposed action but determined
that special care should be taken in managing precautions for storm water run-off and
sediment controls; limit clearing to November 1St— March 31St in order to protect sensitive
species including the North Long — Eared Bat. No clearing shall take place during the
summer months; and
Eastern Long Island Kampground (ELIK) Page 3 October 6, 2020
WHEREAS, on July 22, 2020 and August 20, 2020, Eileen Wingate, authorized agent,
submitted revised site plans, grading & drainage plans, SCDHS plan and Erosion &
Planting Plan for review; and
WHEREAS, on July 31, 2020, the Suffolk County Department of Health Services (SCDHS)
granted approval for this project under their reference #C-20-0055 for "Campground — 20
Cabins at 3,OOOgpd"; and
WHEREAS, on August 24, 2020, the Zoning Board of Appeals (ZBA), as Lead Agency,
pursuant to SEQRA, made a determination of non-significance for the proposed action and
granted a Negative Declaration; and
WHEREAS, on August 24, 2020, the Zoning Board of Appeals (ZBA) granted file #7384SE
for a Tourist Camp Special Exception and variances for the twenty (20) 504sf cabins
where the Code permits a maximum of 450sf each; and
WHEREAS, at a Work Session on September 14, 2020, 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 were met; and
WHEREAS, on October 2, 2020, the Southold Town Chief Building Inspector reviewed and
certified the proposed Tourist and Trailer Camp as a use permitted by special exception in
the Resort Residential (RR) Zoning District pursuant to ZBA file #7384SE; 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; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Approval with
Conditions, listed below, of the site plan entitled "Eastern Long Island Kampground"
prepared by John J. Condon P.E., dated December 16, 2019, and last revised September
24, 2020, and authorizes the Chairman to endorse the site plan.
Conditions
1. All exterior lighting on the property shall comply with the provisions of Chapter 172 of
the Town Code and the lighting within the approved site plan. Any future exterior light
fixtures not shown on the approved site plan must be reviewed for compliance and
approved by the Planning Board prior to installation.
2. All exterior signage on the property, shall comply with Town Code. Any future signage
not shown on the approved site plan must be reviewed for compliance and approved by
the Planning Board prior to installation.
3. Existing landscape areas and mature trees must be preserved to the greatest extent
practicable.
Eastern Long Island Kampground (ELIK) Page 4 October 6, 2020
4. Clearing limited to November 1St— March 31St to protect sensitive species including, but
not limited to, the Northern Long-Eared Bat. No clearing shall take place during the
summer months.
Please also note the following requirements in the Southold Town Code relating to Site
Plans:
1. All storm water run-off from grading, driveways and gravel areas must be contained
on site.
2. 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.
3. 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.
4. Any changes from the Approved Site Plan shall require Planning Board approval.
5. 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
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.
Respectfully,
Donald J. Wilcenski
Chairman
Encl.
cc: Michael Verity, Chief Building Inspector
Michael Collins, Town Engineer
Eastern Long Island Kampground (ELIK) Page 5 October 6, 2020
By signing this letter, the applicant acknowledges that there are Town Code requirements
and conditions, including those listed above, that must be satisfied prior to the issuance of
a Certificate of Occupancy.
Print name: , Applicant
Signature: Date:
OFFICE LOCATION: MAILING ADDRESS:
Town Hall AnnexP.O. Box 1179
54375 State Route 25 �O��OF so P.O.
Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY � � Telephone: 631 765-1938
www.southoldtownny.gov
CA
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Ms. Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Conditional Sketch Plat Approval
Proposed Lebkeucher Standard Subdivision
Located at 935 Franklinville Road, Laurel
SCTM#1000-125.-2-2.2 Zoning District: R-80 & HB
Dear Ms. Moore:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, October 5, 2020:
WHEREAS, this proposal is for a Standard Subdivision of a 35.79-acre parcel into two
lots, where Lot 1 is 3.66 acres with an existing residential structure and Lot 2 is 32.13
acres with greenhouses in active farm use, in the R-80 and HB Zoning Districts. Lot 1
has an existing house with driveway access via an easement over the adjacent parcel,
SCTM#1000-125.-2-1.14, created in 2003; and
WHEREAS, on May 24, 2019, the applicant submitted a Standard Subdivision Sketch
Plat application; and
WHEREAS, the application could not be found complete due to the cluster requirement
in Town Code §240-42 B. not being addressed in the proposal; and
WHEREAS, at their work session on September 14, 2020, the Planning Board re-
assessed the application and agreed that the cluster requirement could be deferred to a
later date with a covenant on the remaining farm parcel, should it ever come in for a
future subdivision. This covenant will require that any future calculation for open space
required-on-the farm-parcel-would be done using the size-of the parcel prior to this
subdivision; and
WHEREAS, on September 28, 2020, at their work session the Planning Board found the
Sketch Plat application complete, and agreed that it would be prudent to impose a
covenant on proposed Lot 1 for no further subdivision; and
Lebkeucher - Page 12 — October 6, 2020
WHEREAS, due to there being only one lot being created, the Planning Board agreed
that the following items in the Sketch Plan Application were not required to be
submitted:
• Yield Plan
• Existing Resources Site Analysis Plan
• Primary & Secondary Conservation Areas Plan; and
WHEREAS, on September 28, 2020, the Planning Board, at their Work Session,
reviewed the submitted map and found that all requirements, except those that have
been waived as described above, have been met pursuant to Article V Sketch Plat; be it
therefore
RESOLVED, that the Southold Town Planning Board hereby grants Conditional
Sketch Plat Approval upon the map prepared by Young & Young, entitled
"Subdivision, Joseph Lebkuecher, III & Katerine Lebkuecher, dated February 5, 2018
and last revised July 29, 2018, with the following conditions:
1. Submit a copy of the property deed;
2. Submit the proof of Lot Recognition;
3. Submit a copy of the access easement for the existing house over the adjacent
property;
4. Submit all Preliminary Plat application requirements pursuant to §240-16
Submission and §240-17 Technical Requirement of the Southold Town Code;
5. To defer the cluster/open space requirement for lots 7 acres or greater, a
covenant will be imposed on Lot 2 that if it is subdivided in the future, any
required open space calculations shall include the acreage of Lot 1;
6. A covenant will be imposed on Lot 1 that will prevent its future subdivision, but
will allow minor lot line changes.
7. The Preliminary Plat must show the following:
a. Entitle the map: "Preliminary Plat, Standard Subdivision of Lebkeucher".
Sketch Plat Approval is valid for six months unless an extension of time is
requested and granted by the Planning Board. 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
Restricfions,-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.
Lebkeucher - Page 13 — October 6, 2020
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex *zF SO P_O. Box 1179
54375 State Route 25 �0� Ql0 Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY � � Telephone: 631 765-1938
www.s o uth of d townny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Mr. Christopher Sepp
1300 Wait Whitman Road
Melville, NY 11747
Re: Amended Site Plan Approval: Mattituck— Laurel Library
13900 Route 25, Mattituck
SCTM#1000-114-11-2
Dear Mr. Sepp:
The following resolutions were adopted at a meeting of the Southold Town Planning Board
on October 5, 2020:
WHEREAS, this proposed amended site plan is to increase the existing parking area by 24
spaces, from 34 spaces to 58 spaces (including 5ADA) on 1.5 acres in the RO/R-40
Zoning District; and
WHEREAS, on December 6, 2019, Christopher Sepp, authorized agent, submitted an
Amended Site Plan Application for review; and
WHEREAS, on December 16, 2019, the Southold Town Planning Board determined the
application as incomplete for review and required sufficient plans and information to be
submitted; and
WHEREAS, on December 18, 2019, Christopher Sepp, authorized agent, submitted
additional information and revised site plans for review; and
WHEREAS, on January 13, 2020, the Planning Board accepted the application as
complete for review; and
WHEREAS, on February 10, 2020, the Planning Board, pursuant to Southold Town Code
§280-131 -C., distributed the application to the required agencies for their comments; and
Mattituck-Laurel Library Page 2 October 6, 2020
WHEREAS, the Southold Town Planning Board, pursuant to State Environmental Quality
Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), determined that the proposed action is a
Type II Action as it falls within the description for 6 NYCRR, Part 617.5(c)(7); and
WHEREAS, on February 10, 2020, a Public Hearing was held and kept open for written
comments until February 24, 2020; and
WHEREAS, the proposed action is exempt from review by the Suffolk County Planning
Commission (SCPC); and
WHEREAS, on February 14, 2020, the Southold Town Fire Inspector reviewed and
determined that there was adequate fire protection and emergency access for the site; and
WHEREAS, on March 16, 2019, the Mattituck Fire District determined there was adequate
fire protection for the site; and
WHEREAS, on March 17, 2020, in a state of emergency response to the COVID-19 public
health pandemic , the Town of Southold closed its offices to non-essential employees
including the Planning Department; and
WHEREAS, on May 26, 2020, the Town of Southold re-opened its offices to non-essential
employees at 50% capacity; and
WHEREAS, on June 3, 2020, the Town of Southold Local Waterfront Revitalization
Program Coordinator reviewed the proposed project and determined the project to be
consistent with Southold Town LWRP policies with recommendations to the Planning
Board; and
WHEREAS, on July 1, 2020, the Southold Town Engineer reviewed the proposed
application and determined that revisions to the site plan were required in order to meet
the minimum requirements of Chapter 236 for Storm Water Management. The required
revisions were incorporated into the Grading and Drainage plan; and
WHEREAS, at their Work Session on September 14, 2020, the Southold Town Planning
Board reviewed the proposed application and required revisions to the Site Plan to make it
comply with various applicable sections of the Town Code; and
WHEREAS, on September 22, 2020, Christopher Sepp, authorized agent, submitted a
revised site plan, photometric plan and additional information for review; and
WHEREAS, on September 28, 2020, 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 were met; and
Mattituck-Laurel Library Page 3 October 6, 2020
WHEREAS, on October 1, 2020, the Southold Town Chief Building Inspector reviewed and
certified the existing use Library is a permitted use in the RO/R-40 Zoning District pursuant
to ZBA file #4725; 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; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Approval With
Conditions, listed below, of the amended site plan entitled "Mattituck-Laurel Library Site
Improvements" prepared by Todd A. Harvey, R.A., last revised September 21, 2020, and
authorizes the Chairman to endorse the site plan after Condition "1" below is met.
Condition prior to endorsing the Site Plan
1. Obtain a Highway Work Permit from the New York State Department of
Transportation (NYSDOT) and provide a print of the permit to the Planning Board;
Ongoing Conditions
2. All exterior lighting on the property shall comply with the provisions of Chapter 172
of the Town Code and the lighting plan of the approved site plan. Any future exterior
light fixtures not shown on the approved site plan must be reviewed for compliance
and approved by the Planning Board prior to installation.
3. All exterior signage on the property shall comply with Town Code. Any future
signage not shown on the approved site plan must be reviewed for compliance and
approved by the Planning Board prior to installation.
4. Existing mature trees must be preserved to the greatest extent practicable.
Please also note the following requirements in the Southold Town Code relating to Site
Plans:
1. All storm water run-off from grading, driveways and gravel areas must be contained
on site.
2. 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.
3. 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.
Mattituck-Laurel Library Page 4 October 6, 2020
4. Any changes from the Approved Site Plan shall require Planning Board approval.
5. 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
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.
Respectfully,
Donald J. Wilcenski
Chairman
Encl.
cc: Michael Verity, Chief Building Inspector
Michael Collins, Town Engineer
By signing this letter, the applicant acknowledges that there are Town Code requirements
and conditions, including those listed above, that must be satisfied prior to the issuance of
a Certificate of Occupancy.
Print name: , Applicant
Signature: Date:
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex *QF SO P.O. Box 1179
54375 State Route 25 �o� yQIO Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY �g � Telephone: 631 765-1938
www.southoldtownny.gov
"'t�OUN%
PLANNING BOARD OFFICE
October 6, 2020 TOWN OF SOUTHOLD
Mr. Anthony Portillo
AMP Architecture
1075 Franklin Road
Laurel, NY 11948
Re: SEAR Classification — Olde Colonial Place Retail
615 Pike Street, Mattituck
SCTM#1000-140.-2-21
Dear Mr. Portillo:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, October 5, 2020:
WHEREAS, this Site Plan is for the proposed construction of a 4,500 sq. ft. building to
consist of four (4) retail units with full basement for storage and twenty-four parking
stalls on 0.5 acres in the HB Zoning District; and
WHEREAS, the Southold Town Planning Board, pursuant to State Environmental
Quality Review Act (SEQRA) 6 NYCRR, Part 617, has 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; be it therefore
RESOLVED, that the Southold Town Planning Board has determined that this proposed
action is an Unlisted Action under SEQRA as described above.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex ��F solir P.O. Box 1179
54375 State Route 25 O� yol Southold, NY 11971
(cor. Main Rd. &Youngs Ave.) O
Southold, NY Telephone: 631 765-1938
www.southoldtownny.gov
�yPAUN11,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Mr. Steven A. Martocello
24 Miller Woods Drive
Miller Place, NY 11764
Re: SEAR DEIS Adequacy Determination
Proposed Standard Subdivision The Orchards
Located at 2595 Orchard Street, on the northeast side of Orchard Street,
approximately 17' northwest of Platt Road, Orient
SCTM#1000-27-1-3 Zoning District: R-80
Dear Mr. Martocello:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, October 5, 2020:
WHEREAS, this proposal is for a Clustered Standard Subdivision to subdivide a 13.3
acre parcel into five lots where Lot 1 = 9.33 acres including a 1.35 acre building
envelope and 7.98 acres of preserved Open Space, Lot 2 = 0.99 acres, Lot 3 = 1.14
acres, Lot 4 = 0.92 and Lot 5 = 0.92 acres in the R-80 Zoning District; and
WHEREAS, the Southold Town Planning Board, pursuant to State Environmental
Quality Review (SEQR) 6 NYCRR, Part 617, has determined that the proposed action is
an Unlisted Action; and
WHEREAS, the Planning Board, as Lead Agency, 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 on July 6, 2015 the Planning Board declared Lead Agency status and that
Type I procedures would be used for the review of this Unlisted Action due to the Lead
Agency determination-that there are potential adverse impacts regarding a sensitive
resource within its jurisdiction and the Type I procedures would be more helpful; and
WHEREAS on July 6, 2015 the Southold Town Planning Board, pursuant to SEQRA,
issued a Positive Declaration; and
The Orchards 2 1 P a 9 e October 6 , 2020
WHEREAS, on August 24, 2020 the applicant submitted a Draft Environmental Impact
Statement which has been reviewed; and
WHEREAS, on September 28, 2020 the Southold Town Planning Board, as Lead
Agency, found that the "Draft Environmental Impact Statement for Subdivision Approval
The Orchards" dated August 2020 as adequate for public review; therefore be it
RESOLVED, that the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act, hereby finds the "Draft Environmental Impact
Statement for Subdivision Approval The Orchards" dated August 2020, adequate
for public review and comment; and be it further
RESOLVED, that the Southold Town Planning Board hereby authorizes the Planning
Board Chairman to submit the Notice of Completion pursuant to Part 617 of the
implementing regulations pertaining to Article 8 of the Environmental Conservation Law
and, upon filing, the public comment period will begin; and be if further
RESOLVED, that the Southold Town Planning Board sets Monday, December 7, 2020
at 6:01 p.m. for a Public Hearing on the "Draft Environmental Impact Statement
(DEIS) for Subdivision Approval The Orchards."
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, December 4, 2020. The sign and the post need
to be returned to the Planning Board Office after the public hearing is closed.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
Donald J. Wilcenski
Chairman
Encl.
The DEIS can be found here:
http://24 38.28.228:2040/WebLink/Browse.aspx?startid=1035797&dbid=0
The Orchards 3 1 P a g e October 6 . 2020
cc:
Scott Russell, Southold Town Supervisor
Southold Town Clerk for Southold Town Board
Southold Town Zoning Board of Appeals
Southold Town Building Department
Southold Town Engineer
Southold Town Police Department
Southold Town Local Waterfront Revitalization Program Coordinator
Southold Town Architectural Review Committee
Southold Town Highway Department
Orient Fire District
Suffolk County Department of Health Services
Suffolk County Water Authority
Suffolk County Planning Commission
Suffolk County Legislator
NYS DEC - Stony Brook
NYS Natural Heritage Program
Environmental Notice Bulletin
Town Website
File
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex �OF SO(/ry P.O. Box 1179
54375 State Route 25 h�� Ol0 Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY 1�[ � Telephone: 631 765-1938
www.southoldtownny.gov
CAI o � aQ
lac
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Abigail A. Wickham, Esq.
P.O. Box 1424
Mattituck, New York 11952
Re: Timeframe to render a Final Plat Determination
Proposed Standard Subdivision for Harold R. Reeve & 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, October 5, 2020:
WHEREAS, this proposal is for a Standard Subdivision of a 5.1 acre split-zoned parcel into 4
lots where Lots 1-3 equal 1 acre each in the R-40 Zoning District and Lot 4 equals 1.8 acres
located in both the R-40 and LB Zoning Districts; and
WHEREAS, on August 5, 2019 the Southold Town Planning Board granted Conditional
Preliminary Plat Approval upon the map prepared by Howard W. Young, Land Surveyor, entitled
"Subdivision Map of Harold R. Reeve and Sons, Inc.", dated January 8, 2015 and last revised
May 24, 2019 and approval on the Preliminary Road and Drainage Plans last revised May 24,
2019; and
WHEREAS, on February 10, 2020, a Final Plat Public Hearing was held and closed; and
WHEREAS, the Southold Planning Board, pursuant to the Southold Town Code, has 62 days to
render a Final Plat Determination after the Final Plat Public Hearing is closed unless a mutual
agreement is reached; and
WHEREAS,-due to the-COVID-19 Pandemic and Town of Southold State of Emergency in
response to the pandemic, the 62-day timeframe expired on April 12, 2020, and
H.R. Reeve & Sons, Inc. [2] October 6, 2020
WHEREAS, Southold Planning Board and the applicant have mutually agreed to extend the
timeframe to render a Final Plat determination from October 5, 2020 to April 5, 2021; therefore
be it
RESOLVED, that the timeframe to render a decision on the Final Plat is hereby mutually
extended from October 5, 2020 to April 5, 2021.
If you have any questions regarding the information contained in this resolution, please contact
the Planning Board Office.
Respectfully,
���)'GQ
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex *QF SO(/T P.O. Box 1179
54375 State Route 25 �0� y�lO Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY t�S J� Telephone: 631 765-1938
www.s outholdtownny.gov
AA UM,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Charles R. Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Set Draft Scope Hearing - Strong's Storage Buildings
3430 Mill Road, Mattituck
SCTM#1000-106.-6-13.4
Dear Mr. Cuddy:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, October 5, 2020:
WHEREAS, this site plan is for the proposed construction of two (2) buildings for boat
storage, one at 52,500 sq. ft. and the other at 49,000 sq. ft., located on 32.6 acres in the
MII and R-80 Zoning Districts where there are 69,245 sq. ft. of existing boatyard
buildings; and
WHEREAS, the Southold Town Planning Board, pursuant to State Environmental
Quality Review Act (SEQRA) 6 NYCRR, Part 617, has determined that the proposed
action is a Type I action pursuant to 617.4(b)(10): Any Unlisted action, that exceeds 25
percent of any threshold in this section, occurring wholly or partially within or
substantially contiguous to any publicly owned or operated parkland, recreation area or
designated open space, including any site on the Register of National Natural
Landmarks pursuant to 36 CFR Part 62, 1994 [see 617.17]. The physical alteration of
3.74 acres exceeds 25% of the 10 acre threshold listed in 617.4(b)(6); and
WHEREAS, on February 10, 2020 the Southold Town Planning Board determined that
this proposed action is a Type I Action under SEQRA as described above; and
WHEREAS, on August 10. 2020 the Southold Town Planning Board declared itself as
Lead Agency-and issued Positive Declaration for the action, and
Strongs Storage Buildings Page 12 October 6, 2020
WHEREAS, on September 11, 2020 the applicant submitted a Draft Scope prepared by
P.W. Grosser Consulting Inc.; and
WHEREAS pursuant to official compilation of codes, rules and regulations and
Regulations of the State of New York Title 6 Department of Environmental Conservation
Chapter VI General Regulations Part 617. State Environmental Quality Review the
Planning Board will hold a public hearing on the Draft Scope; therefore be it
RESOLVED, that the Southold Town Planning Board sets Monday, November 2, 2020
at 6:01 p.m. for a Public Hearing on the Draft Scope for 'Strong's Yacht Center
Proposed Boat Storage Buildings" prepared by P. W. Grosser dated September 10,
2020.
The Draft Scope is available on the Town's Website at
http://24.38.28.228:2040/webli n k/0/doc/987065/Pagel.aspx
The public hearing packet regarding the Town's notification procedure and the
sign & post will need to be picked up at the Planning Board Office at the Southold
Town Annex when you are contacted to do so.
Please return the Affidavit of Posting, included in the packet, along with the
certified mailing receipts AND the signed green return receipt cards before 12:00
noon on Friday, October 30, 2020. The sign and the post need to be returned to
the Planning Board Office after the public hearing is closed.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
"-�% �L) ..
Donald J. Wilcenski
Chairman
Encl.
Scott Russell, Southold Town Supervisor
Yvette Aguiar, Riverhead Town Supervisor
Southold Town Clerk for Southold Town Board
Southold Town Zoning Board of Appeals
Southold Town Building Department
Southold Town Engineer
Southold Town Police Department
Southold Town Local Waterfront Revitalization Program Coordinator
Southold Town Highway Department
Strongs Storage Buildings Page 13 October 6, 2020
Southold Tree Committee
Southold Economic Advisory Council
Southold Fire District
Suffolk County Department of Public Works
Suffolk County Department of Health Services
Suffolk County Water Authority
Suffolk County Planning Commission
Suffolk County Legislator Albert Krupski
Sheri Aicher, New York State Department of Environmental Conservation
Michelle Gibbons, New York State Department of Environmental Conservation
NYS Natural Heritage Program
New York State Department of Transportation
PSEG Long Island/ National Grid
Environmental Notice Bulletin
Town Website
File
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex �QF $oil P.O. Box 1179
54375 State Route 25 �0� yQ. Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY �i[ 1�L Telephone: 631 765-1938
www.southoldtow-nny.gov
CAN
o01cou
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Mr. Bruce A. Anderson
Suffolk Environmental Consulting, Inc.
P.O. Box 2003
Bridgehampton, NY 11932
Re: Conditional Final Approval
Zupa & Paradise Point Association Resubdivision
Located at 580 Basin Road, +/- 500 West of Paradise Point Road, Southold
SCTM#: 1000-81.-3-29 & 1000-81.-1-16.7 Zoning District: R-80
Dear Mr. Anderson:
The Southold Town Planning Board adopted the following resolution at a Public Meeting
held on Monday, October 5, 2020:
WHEREAS, on February 10, 2020 at their work session, the Planning Board classified
the action under SEQRA as a Type II action, found the action exempt from review under
the Local Waterfront Revitalization Program, and waived many provisions of the
subdivision review process, and set the public hearing for April 6, 2020; and
WHEREAS, on March 11, 2020, the application was referred to the Suffolk County
Planning Commission for review; and
WHEREAS, on March 17, 2020 the Covid-19 pandemic caused a state of emergency
and Town offices were closed to non-essential workers until May, 2020, thus cancelling
the scheduled public hearing in April; and
WHEREAS, on April 7, 2020, the Suffolk County Planning Commission responded that
the application is a matter for local determination; and
WHEREAS, in July, 2020, the Planning Board rescheduled the public hearing for this
application for August 10, 2020; and
WHEREAS, on August 10, 2020, the public hearing was held and closed; and
Zupa & Paradise Point HOA Resubdivision Page 12 October 6, 2020
WHEREAS, on September 24, 2020 at their work session, the Planning Board reviewed
the application for a determination, and found that the proposed action meets all the
necessary requirements of Town Code §240-57 for a re-subdivision application;
therefore be it
RESOLVED, that the Southold Town Planning Board grants Conditional Final Plat
Approval upon the map entitled "Modification Plat, Paradise Point Association, Inc.",
prepared by Young and Young, dated February 21, 2018, last revised July 9, 2019, with
the following conditions:
Conditions
1. Approval of the Suffolk County Department of Health Services;
2. Submit 5 paper copies of the Final Plat showing only the lot lines as they will
exist after Final Approval of the application;
3. Submit a draft deed to be reviewed and approved by the Planning Board, and
including the following:
a. "The Southold Town Planning Board approved this resubdivision by
resolution on (Date of Final Plat Approval).
b. Schedules: Legal descriptions of the new lots to be created, including the
area to be transferred (ensuring the deed's legal description of the area to
be transferred merges it with the Basin Road parcel rather than creating a
separate parcel)
The next step to continue towards Final Plat Approval is to meet all conditions
stated above.
Conditional Final 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.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Respectfully,
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex �QF SO(/T P.O. Box 1179
54375 State Route 25 ��� �QIO Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY � � Telephone: 631 765-1938
www.southoldtownny.gov
CXI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Patricia Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Public Hearing
Orient Point Conservation Subdivision
325357 Old Main Street, Orient, New York
SCTM#1000- 14.-2-29.2, 29.3 & 29.4 and SCTM#1000-19-2-2, 3, & 12.2
Zoning District: R-80 and R-40
Dear Ms. Moore:
A Public Hearing was held by the Southold Town Planning Board on Monday, October
5, 2020 regarding the above-referenced application.
The Public Hearing was closed.
If you have any questions regarding the above, please contact this office.
Respectfully,
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex *QF SO(/T P.O. Box 1179
54375 State Route 25 �� yQl Southold, NY 11971
(cor. Main Rd. &Youngs Ave.) O
Southold, NY � Telephone: 631 765-1938
www.southoldtownny.gov
�y00UNT`1,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Ms. Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Public Hearing
Amended Tenedios #3
28410 NYS Route 25, s/w corner of Narrow River Road & Route 25, Orient
SCTM#1000-19.-1-1.4 & 1.3
Dear Ms. Moore:
A Public Hearing was held by the Southold Town Planning Board on Monday, October
5, 2020 regarding the above-referenced application.
The Public Hearing was held open for written comment for two weeks, until October 19,
2020.
If you have any questions regarding the above, please contact this office.
Respectfully,
�_c a
Donald J. Wilcenski
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex OF Soy P.O. Box 1179
54375 State Route 25 O�� TyOI Southold, NY 11971
(cor.Main Rd. &Youngs Ave.) '` O
Southold, NY Telephone: 631 765-1938
www.southoldtow-nny.gov
00
00UNW,��'
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 6, 2020
Michael Kimack, Esq.
P.O. Box 1047
Southold, NY 11971
Re: Public Hearing — Gentleman's Ridge & Mini Cedars Resubdivision
Located on the w/s/o Stephenson's Road +'/- 800' north of NYSR 25 in Orient
SCTM#1000-17.-1-2.2 & 11.5 Zoning District: R-80
Dear Mr. Kimack: I
A Public Hearing was held by the Southold Town Planning Board on Monday, October
5, 2020 regarding the above-referenced application.
The Public Hearing was adjourned without a date.
If you have any questions regarding the above, please contact this office.
Respectfully,
Donald J. Wilcenski
Chairman
I
- - 1