Loading...
HomeMy WebLinkAboutPBA-03/08/2004JE~ILS~N,~ WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J~ CRE1VIERS KEI~INETH L. EDWARDS P.O. Box 1179 Town Hail. 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TO~VN OF SOUTHOLD AGENDA March 8, 2004 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, April 12, 2004 at 6:00 p.m. at the Southold Town Hall, Main Read, Southold, as the time and place for the next regular Planning Board Meeting. PUBLIC HEARINGS 6:00 p.m. -.Fishers Island Development Corp./K. Louise Bo.qert - The proposed action involves a lot line change between SCTM#1000-10-6-1.10 (known as Parcel 1) and SCTM#1000-10-6-3.1 (known as Parcel 2) and, before the change, Pamel I is 8.28 acres and Parcel 2 is 2.23 acres and, after the change, Par~cel 1 will equal 8.53 acres (which will include a portion of SCTM#1000-10-6-2.3) and Parcel 2 will equal 3.01 acres in the R-120 Zoning District. The property is located on Fishers Island, adjacent to (no #), unimproved FIDCO road, approx. 809 ft. off of East End Road. 6:05 p.m. - Silver Nail Vineyards- This site plan is for a new winery building of 5,477 sq. ft. on a 21.5019 acre parcel in the A-C Zone located 3,612' east of peconic Lane, on the north side of State Route 25, in Southold. SCTM#(s)1000- 75-2-15.1 & 15.2 6~'10 p.m. - Cove Beach Estates Maior Subdivision - This proposed major s~bdivision is for 12 lots on 104.4 acres located on the north side of NYS Route 25, 1776' east of Stars Road in East Marion. SCTM#s1000-22-3-9.1, 18.1, 18.7 a/nd 18.8 6:15 p.m. -Daffodils Country Store- This proposed site plan is for the alteration of a~ existing 5,093 sq. ft. buildin§ on a 0.935 acre parcel in the LB, A-C Zones located 832.77' west of Kenny's Road, on CR 48, in Southold. SCTM#1000-59-9-30.4 Southold Town Planning Board PaRe Two March 8, 2004 Hear ngs Held Over From Previous Meetings: *Perino~ Joseph - This proposed major subdivision is for 7 lots on 20.8211 acres. ~he property is located on the south side of Main Road, 150' west of Sigsbe~ Road in Mattituck. SCTM#1000-122-7-9. *Affected by the moratorium - no action at this time. ~AJOR AND MINOR SUBDIVISIONS, LOT LINE CHANGES AND SET- !OFF APPLICATIONS :preliminary DeterminatiOns: Cove Beach Estates - SCTM#s1000-22-3-9.1,18.1, 18.7 & 18.8. Final Determinations: Fishers Island Development Corp./K, Louise BORer[- SCTM#1000-10-6-1.9, 1.10, 2.3 & 3.1. Pu,qliese, Ralph & Patricia - This proposed minor subdivision is for 3 lots on 22.76 acres. Development Rights have been sold on 14.81 acres. There is an existing house and winery on one lot. The property is located on Main Road, west of Bridge Lane in Cutchogue. SCTM#1000-97-1-12.6, 12.7 & 12.9 set Hearings: McFeely~ John - This proposed major subdivision is for 6 lots on a 30.785 acre parcel where Lot 1 equals 1.67 acres; Lot 2, 2.31 acres; Lot 3, 2.09 acres and Lot 4 2.09 acres. The Town of Southold and the County of Suffolk will acquire fee title to Lot 5 equal to 11.39 acres and Lot 6 equal to 11.39 acres for open space purposes. The project is located n/o NYS Route 25 and the LIRR easement in Laurel. SCTM#1000-125-1-14 Bonds: Pu.qliese, Ralph & Patricia - SCTM#1000-97-1-12.6, 12.7 & 12.9. SITE PLANS Final Determinations: Silver Nail Vineyards - SCTM#s 1000-75-2-15.1 & 15.2. Southold Town PlaCining Board Paqe Three March 8, 2004 DaffOdils Country Store - SCTM#1000-59-9-30.4. -Setting of Final Hearings: Sea ToW CorporateHeadquarters - This proposed site plan is for a new 19,540 sq~.ff, th. tee-story Office building (Building #1), renovation of an existing 3,519 sq. ff. warel~ouse (Buiidipg #2), a new 2,800 sq, ff. warehouse (Building #3), a new lb~?~i~j ~tOck ~'69~ sq. 1i. and an existing building with 9,105 sq. ft. of ~.~r:~,e'(Bui]~n~ E) on a 1.7693 acr~ parcel i.h the LI Zone IoCa[ed at the ~'~btibri~ - -~' ~i'Ru~e"' "' ' i !'Avenue and Bo sseau Av~due, on the southeast cOr~er SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Type II Actions: Mattituck Fire District - This site plan is for a proposed 359 sq. ft. radio room addition tO the mai~ building and a new 2,762 sq. ft equipment storage building on a 1.34 acre parcel in the HB Zone located at the intersection, on the west side of Wickham Avenue and south side of Pike Street, in Mattituck. SCTM#1000- 140-3-11.1 Lead Agency Coordination: Omnipoint Communications, Inc. - This site plan is erect a 100' flagpole and affix public utility wireless telecommunication panel antennas on a 3.82 acre pamel in the LI Zone located approximately 50' west of Westphalia Avenue, on the south side of County Road 48, in Mattituck. SCTM#1000-141-3-38.1 Determinations: Elements of Nature - This site plan is for alteration of an existing 2,415 sq. ft. two-story single-family dwelling into a 28-seat restaurant and three- bedroom tourist house with personal services and alteration of three existing accessory buildings as follows: 470 sq. ft. frame shop, 1,188 sq. ff. barn & 381 sq. ff. garage into storage without water or sanitary facilities on a 1.962 acre parcel in the HB Zone located approximately 425' east of Boisseau Avenue, on the north side of State Road 25 (Main Road), known as 56125 Main Road, in Southold. SCTM#1000-63-3-10 APPROVAL OF PLANNING BOARD MINUTES Board to approve the minutes of: February 9, 2004, October 7, 2002, September 9, 2002 SOUtl~old ToWn Plann n,q Board PaRe Four March 8, 2004 ~OTHER Schneider, Ernest- This proposal is to transfer .313 acres from SCTM#1000- 90-4-6 (Lot 2) to SCTM#1000-90-4-5 (Lot 1 ) in the R-40 Zoning District. The pa~'cel is loCated at 915 Lakeside Drive in Southold. PLANNING BOARD MEMBERS JERILYN B. WOODI-IOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS K~NNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold. New York 11971-0959 Telephone (631) 765-1938 Fax _631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Stephen L. Ham, Ill, Esq. 38 Nugent Street Southampton, NY 11968 Re: Proposed Lot Line Change between Fishers Island Development Corp. and K. Louise N. Bogert Located on Fishers Island, adjacent to (no #), unimproved FIDCO road, approx. 809 ft. off East End Rd. If SCTM#sl000-10-6-1.9, 1.1'0, 2.3 and 3.1 Zoning District: R-120 Dear Mr. Ham: The Southold Town Planning Board, at a meeting held on Monday, March 8, 2004, adopted the following resolution: The final public hearing was closed. WHEREAS, the applicant proposes a lot line change between SCTM#1000-10-6-1.10 (known as Parcel 1) and SCTM#1000-10-6-3.1 (known as Parcel 21 and: before the change, Parcel 1 is 8.28 acres and Parcel 2 is 2.23 acres; and WHEREAS, after the lot line change, Parcel 1 will equal 8.53 acres (which will include a portion of SCTM#1000-10-6-2.3) and Parcel 2 will equal 3.01 acres with the result that both lots will conform to the R-120 Zoning District; and WHEREAS, on February 9th, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed an uncoordinated review of this Unlisted Action. The Planning Board established itself as lead agency, and as lead agency made a determination of non-significance and granted a Negative Declaration; and WHEREAS, the Southold Town Planning Board. pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and FIDCO/Bo.qert - Page Two - 3/9/04 ~..WHEREAS, all the.[equlrements of the Lot Une Regulations'of the Town of $outhold. have been met; be it therefore RESOLVED that the Southeld Town Planning Board grant conditional final approval on the surveys, prepared by CME Associates Engineering & Land Surveying, PLLC, dated 2/21/03, and last revised 10/17/03, and authorize the Chairperson to endorse the final surveys, after fulfi~men~ of the following corzditions. The conditions mus~ be met within is x (6).~'month~'of ~he resolution: The f~ing ef the new deeds with the Office of the Suffolk County Clerk pertaining to the amendment of the lot line and, upon filing, submittal of a copy to this office. The deeds wi][ also show an easement and right-of-way over the easement area on SCTM#1~00-10~6-3;l[ for ingress and egress to and from the resulting merged parcel andthe pdvate mad for access for utility services. The Liber and page numbers shall benoted on the lot line plat. Please contact this office if you have any questions regarding the above. Ve~ truly yours, '/~/'Jerilyn B'. Woodhouse Chairperson PLANNING BOAItD ~MEMBERS JERILYN B. WOODHOUSE Chair RI CI-IAP~ CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN II. SIDOR P.O. Box 1179 Town Hall. 53095 State Route 25 Southold, New York 119 71-0959 Telephone (6311 765-1938 Fax 63~1~ 765-3136 PLANNING B~D OFFICE TOWN OF SOL~THOLD March 9, 2004 Mr. Thomas Samuels Samuels & Steelman Architects 25235 Main Road Cutchogue, NY 11935 Re: Proposed Site Plan for Silver Nail Vineyards Located 3,612' east of Peconic Lane, on the north side of State Route 25, in Southold SCTM#s1000-75-2-15.1 & 15.2 Zone: AC, Agricultural-Conservation District Dear Mr. Samuels: The following resolution was adopted at a meeting of the Southold T~)wn Planning Board on Monday, March 8, 2004: BE IT RESOLVED that the Southold Town Planning Board hereby holds the public hearing for Silver Nail Vineyards open. The next regularly scheduled Planning Board Meeting will be held on April 12, 2004 at 6:00 p.m. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson PLANNING BOARD 'MEMBERS JERILYN B. WOODYIOUSE Chair RICHARD CAGGIANO WILLLMM J. CREMERS KENNETH L. EDWARDS MA~TZN ~; SIDOI~ P.O, Box 1179 Town Halt, 53095 Stale Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Maroh 9:, 2004 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, New York 11901 RE: Proposed Major Subdivision for Cove Beach Estates Located on the north side of NYS Route 25,1000' east of Kayleigh's Court in East Marion SCTM#1000-22-3-9.1,18.1 18.7 & 18.8 Zone: R-80 Dear M r.fG~uddy: The Southold Town Planning Board, at a meeting held on Monday, March 8, 2004, adopted the following resolution: WHEREAS, the applicant proposes to subdivide a 104.40 acre parcel into 12 lots; and WHEREAS, the Peconic Land Trust holds a Conservation Easement on 100.60 acres of the 104.40 acres including areas within Lots 1 through 12, Open Space Parcel A which equals 31.25 acres, Open Space Parcel B which equals 28.97 acres and 5.18 acres included within Lot 10; and WHEREAS, the Southold Town Planning Board, pursuant to Part 617. Article 6 of the Environmental Conservation Law, acting under the State Environmental Quality Review Act. established itself as lead agency for the action on March 10, 2003; and WHEREAS, on October 15, 2003, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, Part 617, Article 7, made a determination of non-significance and granted a Negative Declaration; therefore be it RESOLVED, that the Southold Town Planning Board grant preliminary approval on the plat, dated as revised September 22, 2003, and the Road and Drainage Plan, dated as revised May 23.2003. The following items remain outstanding and ~nust be submitted in order to proceed to final approval: Cove Beach Estates - Pa.qe Two - 3/9/04 1. The Planning Beard has reviewed the property and has decided that it is inadequate for a reservation of land forparkand playground use. Therefore, a cash payment in lieu of land reservation will be required. The amount to be deposited with the Town Board shall be $60,000 ($5,000 per vacant lot in the subdivision). Payment is required prior any thefinal endorsement of the map. 2. Up.on approval by the Town Attorney, the filing of the right, of-way maintenance agreemen~ With the S~ffolk county Clerk and~, upon filing, the recordihg Df the l bar and page number upon th~ final maP. 3. The filing of the amended conservation easements with the Suffolk County Clerk and, upon filing, the recording of the liber and page number upon the final map. 4. A draft By-Laws of Cove Beach Estates Homeowners Association, Inc., a not- for-profit corporation, was submitted to the Planning Board in 1993. Please up-date this document and submit for legal review. 5. The submission of a Town of Southold Trustee Permit for the proposed road m-location in relation to Pond 1. 6. The submission of a Curb Cut Permit from the New York Department of Transportation for the proposed right-of-way access. 7. On December 19, 2003, the Office of the Engineer approved the road and drainage plan without modification. Please submit a bond estimate for all proposed road and drainage ~mprovements. 8, The submission of the New York State Department of Environmental Conservation Permit for the proposed action. 9, Submission of 3 mylar and 8 paper plats with Suffolk County Department of Health approval sram p. Please contact this office if you have any questions regarding the above. Very truly yours, /.~rerilyn B. VVoodhouse Chairperson encl. cc: Melissa Spiro, Land Preservation Coordinator ~pLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGtANO WILLIAM J. CREMERS KENNETH L~ EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Mrs. Kathleen Delaney 420 Sigsbee Road Mattituck, NY 11952 Re.' Proposed Site Plan for Daffodils Country Store Located at 40385 CR 48, approximately 832.77' west of Kenny's Rd. on the north side of County Road 48, in Southold SCTM#1000-59-9~30.4 Zones: LB, Limited Business, & A-C, Agricultural-Conservation Districts Dear Mrs. Delaney: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, March 8, 2004: The final public hearing was closed. WHEREAS, the proposed site plan, to be known as Daffodils Country Store, is for the alteration of an existin§ 5,093 sq. ft. building with interior renovation of retail space and warehouse space on a 0.935 acre parcel in the LB and AC Zoning Districts; and WHEREAS, 633 North Management, LLC is the owner of the property known and designated as 40385 County Road 48, located on the north side of CR 48 832.77' west of Kenny's Road in Southold, SCTM#1000-59-9-30.4; and WHEREAS, on October 30, 2002, a formal application for approval of this site plan was submitted; and WHEREAS, on August 5, 2003, the Architectural Review Committee reviewed and approved the site plan and the Planning Board has accepted the recommendation and condition; and WHEREAS, on August 14, 2003, the Southold Fire District indicated no fire well is needed and the Planning Board has accepted the recommendation for approval; and WHEREAS, on September 8, 2003, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5, performed a review Daffodils Country Store - Paqe Two - 3/9/04 of,this unlisted action, and as lead agency, made a determination of non-significance arid granted a Negative Declaration; and WHEREAS, on October 17. 2003, the Southold Town Building Inspector reviewed and certified the site plan; and WHEREAS, on January 21, 2004, the Suffolk County Department of Public Works apprc~,~ed Permit NUmber 48777 for highway improvements; and WHEREAS, on March 8, 2004, the Southold Town Engineer reviewed and approved the drainage and the Planning Board has accepted his recommendation for approval; and WHEREAS, the Southold Town Planning Board. pursuant to Chapter 58, Notice of Publid Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore RESOLVED that the Southold Town Planning Board grant final approval on the site plan, prepared and certified by Joseph A. Ingegno and Jeff Butler, dated December 4, 2003, and authorize the Chairperson to endorse the final site plans with the following condition and subject to a one year review from the date of the building permit: 1) All outdoor lighting shall be shielded so that the light source is not visible from adjacent properties and roadways. Lighting fixtures shall focus and direct the light in such a manner as to contain the light and gtare within property boundaries. The lighting must meet the Town Code requirements. Enclosed please find two copies of the approved site plan, one for your records, and one to be submitted to the Building Department when you apply for your Building Permit. Please contact this office if_you have any questions regarding the above. Very trulyyours, Jenlyn B. Woodhouse Chairperson cc: Tax Assessors Building Dept. PLANNING :BOARD MEMBERS JERILYN B. WOODYIOUSE CheSr RICHARD CAGGIANO WILLIAM eT. CREN!ERS KENNETH L. EDWARDS MARTIN I{. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax 631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Charles Cuddy, Esq. 445 Griffing Avenue Riverhead, NY 11901 RE: Proposed Major Subdivision of Joseph Perino Located on the south side of Main Rd., 150' west of Sigsbee Rd. in Mattituck SCTM# 1000-122-7-9 Zone: R-80 Dear Mr. Cuddy: T,~c~neMSouthold Town Planning Board adopted the following resolution at a meeting held onday, March 8, 2004: WHEREAS, the above application is a major subdivision without an executed conservation component; and WHEREAS, the applicant has requested a waiver from Local Law Number 3; and WHEREAS, the request was denied by the Town Board; be it therefore RESOLVED that Local Law N~mber 3 was adopted at the regular meeting of the Southold Town Board on August 13, 2002 entitled "Local Law in relation to a Temporary Moratorium on Processing, Review of, and making decisions on applications for Major Subdivisions, Minor Subdivisions and Special Use Permits containing Dwelling Units in the Town of Southold" and therefore no comment can be accepted or action can be made on this application. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson PLANNIN(~ BOARD MEMBERs JE RILY~N B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KEt~ETH L~ EDWA!~DS MARTIN IT. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Minor Subdivision of Ralph and Patricia Pugliese Located on the north side of SR 25, west of Bridge? Lane, Cutchogue SCTM#1000-97-1-12.6, 12.7 & 12.9 Zone:/A-C Dear Ms. Moore: The following took place at a meeting of the Southold Town Planning Board on Monday, March 8, 2004: The following resolutions were adopted: WHEREAS, Ralph and Patricia Pugliese are the owners of the property known and designated as SCTM#1000-97-1-12.6, 12.7, 12.9 on Main Road, Cutchogue; and WHEREAS, the applicant proposes to subdivide a 22.75 acre parcel into 3 lots where Lot 1 l~s equal to 17.88 acres; Lot 2 is equal to 2.00 acres and Lot 3 is equal to 2.87 acres; and WHEREAS, on April 17, 2001, the Planning Board granted conditional sketch plan approval on the map, dated November 27, 1999; and WHEREAS, three extensions were granted from October 1, 2001 to April 16, 2003 for conditional sketch plan approval; and WHEREAS, the Suffolk County Department of Health Services issued approval for the action on December 5, 2003; and WHEREAS, the Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, performed a review of this unlisted action, made a determination of non-significance and granted a Negative Declaration on July 17, 2001; and Pu.qliese - Page Two - 3/9/04 WHEREAS, on January 12, 2004, the Town of Southo d Town Plannincj, Board granted conditional final approval; and WHEREAS, the applicant has met all the conditions outlined in the conditional final approval; and ~H~REAS, al! the requirements of the Subdivision Regulations of the Town of So.uthold av~b~eri'met; be it therefore RESOLVED that the Town of Southold Panning Board accept the Certificate of Deposit #1130030974 in the amount of $5,500.00 and recommend the same to the Town Board; be it further RESOLVED, that the Southold Town Planning Board grant final approval on the maps, dated as revised February 3, 2003, and authorize the Chairperson to endorse the final maps subject to the fulfillment of the following condition: 1. The approval--af a Certificate of Deposit in the amount of $5,500.00 and associated doc~/rments for the road and drainage improvements by the Town of Southold Towp~ Board. The mylar maps, when endorsed by the Chairperson, must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty (60) days of the date of final approval shall become null and void. Please contact this office if you have any questions regarding the above. Very truly yours, c/Jerilyn B. Woodhouse Chairperson cc: Melissa Spiro, Land Preservation Coordinator Building Department Tax Assessors PLANNING BOARD MEMBERS JERILYN ]9. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS IVI~RTIi~ H. SII)OR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Teiephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Peter Danowski, Jr., Esq. 616 Roanoke Avenue P.O. Box 779 Riverhead, New York 11901 Proposed Major Subdivision of John McFeely Located n/o NYS Route 25 and the LIRR Easement in Laurel SCTM#1000-125-1-14 Zone: A-C Dear Mr. Danowski: The Southold Town Planning Board, at a meeting held on Monday, March 8, 2004, adopted the following resolution: WHEREAS, this proposed major subdivision is for 6 lots on a 30.785 acre parcel where the Town of Southold and the County of Suffolk will acquire fee title to 24.041 acres for open space purposes; and WHEREAS, on November 11,2003, the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, initiated the SEQRA coordination process for this unlisted action; and WHEREAS, on January 12, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR PART 617. Section 617.7 established itself as lead agency for the proposed action and as lead agency granted a Negative Declaration for the proposed action: and WHEREAS. on January 12, 2004, the Southold Town Planning Board g~'anted conditional sketch plan approval on the plat, dated & last revised on December 18, 2003; therefore, be it RESOLVED that the Southold Town Planning Board set Monday, April 12, 2004, at 6:05 p.m. for a preliminary public hearing. McFeely - Pa.qe Two - 3/9/04 : Please. refer to the enclosed copy of Chapter 58, Notice of Pub c Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign wil[ need: to be picked up at the Planning Board Office, Southold Town Hall, Please r~turn the,enClosed Affidavit of Posting along with the certified mailing'receipts AND ~the Sjgned green return receipt cards before'l 1:30 a.m. on. Friday, April 9th. T-~-~i,qn. news to be returned to the Planning Board Office after the Public Please contact this office if you have any questions regarding the above. Yours truly, '/~odlyn B. Woodhouse Chairperson encl. cc: Melissa Spire, Office of Land Preservation PLANNING BOARD MEMBERS JERILYN B. WOODI~OUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hail, .63095 State Route 25 Southold, N, ew York 11971~0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTI-IOLD March 9, 2004 Abigail Wickham, Esq. P.O. Box 142 Mattituck, NY 11952 Re: Proposed Site Plan for Sea Tow Corporate Headquarters Located at the intersection of Hummel Avenue and Boisseau Avenue, on the southeast corner, in Southold SCTM#1000-63-2-30.1 Zoning District: LI Dear Ms. Wickham: The Southold Town Planning Board, at a meeting held on Monday, March 8, 2004, adopted the following resolution: RESOLVED that the Southold Town Planning Board set Monday, April 12, 2004, at 6:00 p.m. for a final public hearing on the maps, dated as last revised March 4, 2004. Please refer to the enclosed copy of Chapter 58, 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 Beard Office, Southold Town Hall. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before11:30 a.m. on Friday, April 9th. The si.qn and the post need to be returned to the Planning Board Office after the public hearing. Please contact this office if you have any questions regarding the above. Very truly yours, ~°dhouse Chairperson Encl. PLANNING BOARD MEMBERS JERILYN B, WOODHOUSE Chair RICHARD CAGGIA-NO WILLIAM J. CREMERS KENNETH L, EDWARDS MARTIN H. SIl3Ott P,O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax 631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Mr. Frank Relf, Architect, P.C. 545 E. Jericho Turnpike Huntington, NY 11952 Re: Proposed Site Plan for Mattituck Fire District (Expansion) Located at the intersection, on the west side of Wickham Avenue and south side of Railroad Avenue a.k.a. Pike Street in Mattituck. SCTM#1000-140-3-11.1 Zone: HB (Hamlet Business District) Dear Mr. Relf: l- The following resolution was adopted by the ~outhold Town Planning Board at a meeting held on Monday, March 8, 2004: WHEREAS, the proposed site plan, to be known as the site plan for the Mattituck Fire District Expansion, is for a 359 sq. ft. radio room addition to the main building and a new 2,762 sq. ft equipment storage building on a 1.34 acre parcel in the HB Zone located at the intersection, on the west side of Wickham Avenue and south side of Railroad Avenue a.k.a. Pike Street, in Mattituck, SCTM#1000o140-3-11.1; be it therefore RESOLVED that the Southold Town Planning Board. makes a determination that the proposed action is a Type 11 and is not subject to review pursuant to 6 NYCRR Part 617.5. Please contact this office if you have any questions regarding the above. Very truly yours, PLANNING ROARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P,O. Box 1179 Town Hail 53095 State Route 25 Souihold, New York 11971-0959 Telephone (631~ 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Mr. Lawrence C. R6 Munley, Meade, Nielsen & R~ 36 North New York Avenue Huntington, NY 11740 Re: Proposed Site Plan for Omnipoint Communications, Inc. Located approximately 50' west of Westphalia Avenue, on the south side of County Road 48, in Mattituck SCTM#1000-~141-3-38.1 Zone: LI (Light Industrial District) Dear Mr. R6: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, March 8, 2004: WHEREAS, the applicant proposes to erect a 100' flagpole and affix public utility wireless telecommunication panel antennas on a 3.82 acre parcel in the LI Zone located approximately 50' west of Westphalia Avenue, on the south side of County Road 48, in MattitUck, SCTM#1000-141-3-38.1; be it therefore RESOLVED, that the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, initiates the SEQR lead agency coordination proceSs for this unlisted action. Please contact this office if you have any questions regarding the above. Very truly yours, house Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARYrN H. sZDoI~ P.O. Box 1179 Tovra Hall. 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Mr. James Fitzgerald P.O. Box 617 Cutchogue, NY 11935 Re: Proposed Site Plan for Elements of Nature Located approximately 425' east of Boisseau Avenue, on the north side of State Road 25 (Main Road), known as 56125 Main Road, in Southold SCTM#1000-63-3-I0 Zone: HB (Hamlet Business District) Dear Mr. Fitzgerald: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, March 8, 2004: WHEREAS, the applicant proposes a site plan for alteration of an existing 2,415 sq. ft. two-story single-family dwelling into a 28 seat restaurant and 3 bedroom tourist house with personal services and alteration of 3 existing accessory buildings as follows: 470 sq. ft. frame shop, 1,188 sq. ft. barn & 381 sq. ft. garage into storage without water or sanitary facilities on a 1.962 acre parcel in the HB Zone located approximately 425' east of Boisseau Avenue. on the north side of State Road 25 (Main Road), known as 56125 Main Road, in SoUthoid, SCTM#1000-63-3-10; and WHEREAS, on December 24, 2003, a formal site plan application was submitted for approval; and WHEREAS, on January 12, 2004, the Southold Town Planning Board started the lead agency coordination process on this Unlisted Action; and WHEREAS, on January 30, 2004, the Suffolk County Water Authority responded with no objection to the Town of Southold Planning Board assuming lead agency status; and WHEREAS, on February 9, 2004, the Suffolk County Planning Department responded with no objection to the Town of Southold Planning Board assuming lead agency status; and Elements of Nature - Page Two - 3/9/03 ~WHEREAS, on February 11, 2004, the Suffolk County Deparlment of Health responded -~jth no °bje~ti0n to the Town of Southold Planning Board assuming lead agency status; ~herefore, beit RESOLVED that, on January 12, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed a coordinated review of this Unlisted ,Action. The Planning Boardr establishes itself as lead agency, and as lead agency n3ak~s a determinat or~-of non-sign f canceandgrants a Ne~ati~Declaration. Enclosed is a copy of the Negative Declaration for your records. Please contact this office if you have any questions regarding the above. Very truly yours, ~J~erilyn E~. Woodhouse Chairperson Encl. P~IN(~ B~D MEMBERS JERIL~N B. Chair ~C~D CAGG~O W~L~ J. CRE~ ~NNET~ L. ED~S ~ H, SIDOR P.O. Box 1179 Town Hall. 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Env ronmentalQuality Review NEGATIVE DECLARATION Notice Of Determination Non-Significant March 8, 2004 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Site Plan for Elements of Nature SCTM#: 1000~63-3-10 Location: Approximately 425' east of Boisseau Avenue, on the north side of State Road 25 (Main Road), known as 56125 Main Road, in SoUthold, NY. SEQR Status: Type I (.) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: The proposed action involves a siteplan for alteration of an existing 2,415 sq. ft. two-story single-family dwelling into a 28-seat restaurant and three- bedroom toudst house with personal services and alteration of three existing accessory buildings as follows: 470 sq. ff. frame shop, 1,188 sq. ft. barn & 381 sq. ft. garage into storage without water or sanitary facilities on a 1.962 acre parcel in the HB Zone. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. SEQR Negative Declaration - Pa,qe Two There has not been any correspondence received from the Southold Town Zoning Board of Appeals, Southold Town Building Department~ Southold Town Board, Southold Town Boardo. f Trustees, or the New York State Department of Transportation in the allotted time~ Therefore, it is assumed that there are no comments or objections from these agencies. On January 30, 2004, the Suffolk County Water Authority responded with no objection to.the Town of Southoid Planning Board assuming ead agency status. On Februacy 9, 2004, the Suffolk County. Planning DepaK..ment respQnded with no 'objection to the Town of Southold P ann ng Board assuming lead agency status. On February 11,2004.~ the Suffolk County Department of Health responded with no objection to the Town of Southold Planning Board assuming ead.agency status. For Further Information: Contact Person: Bruno Semon, Senior Site Plan Reviewer Address: Southold Town Planning Board Telephone Number: (631)765-1938 (x 229) cc: Southold Town Zoning Board of Appeals Southoid Town Building Department Southold Town Board Southold Town Board of Trustees Southold Town Engineer Suffolk County Department of Health Services New York State Department of Transportation Suffolk County Water Authority Suffolk County Planning Department PLANNING B°ARD MEMBERS JERILYN B. WOODHOUSE Chair RI CI-IARD CAGGIANO WILLIAM J. CREMERS KENNETt4 L. EDWARDS MARTIN ~I. SIDOR P.O; Box 1179 Town YIal4 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Abigail Wickham, Esq. 10315 Main Road, P.O. Box 1424 Mattituck, New York 11952 RE: Proposed Lot Line Change for Ernest Schneider Located at 915 Lakeside Drive in Southold SCTM#1000-90-4-5 & 6 Zone: R-40 Dear Ms. ,Wickham: The Southold Town Planning Board, at a meeting ,bfeld adopted the following resolution: / on Monday, March 8, 2004, WHEREAS, the December 8, 2004 resolution incorrectly states that "the applicant proposes to transfer .313 acres from Lot 1 to Lot 2"; and WHEREAS the statement should read "the applicant proposes to transfer .313 acres from Lot 2 to Lot 1"; therefore be it RESOLVED, to amend the December 8, 2003 resolution to read "the applicant proposes to transfer .313 acres from Lot 2 to Lot 1". Please contact this office if you have any questions regarding the above. Very truly yours, ~lerilyn B. Woodhouse Chairperson CC, Tax Assessors Building Department Zoning Board of Appeals (App. No. 5343) -I WORK SESSION AGENDA SOUTHOLD PLANNING BOARD Monday, March 8 Following The 6:00 Public Meeting Macari Tim Caufield Attending Update and Concept Plan EdHarbes M/nor Subdivision with Conservation Component SCTM~ t000-112-1-7 Road Specifications Loyd Kanev Set-Off SCTM# 1000-21-1-30.1 Applicant Agent Attending ' See Attached_ Staf£Report Elysian FieldfMerlot . Minor Subdivision with Conservation Com¢onent SCTM# 1000-75-2-2 Moffat Minor Subdivision Concept with Conservation Component SCTM~ 1000-55-3-6.1