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