Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
PBA-07/11/2005
RECEIVED JUL 15 2005 Town Clerk AGENDA July 11, 2005 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, August 8, 2005 at 6:00 p.m. at the Southold Town Hall, Main Road, Southold, as the time and 31ace for the next regular Planning Board Meeting. PUBLIC HEARINGS 6:00 p.m. - Burt's Reliable - This amended site plan is for new construction of a 4362 sq.ft, storage building on a 38,459 sq.ft, parcel in the LI Zone located approximately 90' n/o Traveler Street on the w/s/o Youngs Avenue in Southold. SCTM #1000-60-1-6 6:05 p.m. - Kanev, H. Lloyd - This proposal is to subdivide a 25.449-acre parcel into two lots where Lot 1 equals 2.93 acres and Lot 2 equals 22.511 acres. The property is located at the terminus of Strathmors Road and the west side of Rocky Point Road, approximately 300' south of Aquaview Avenue in East Marion. SCTM #1000-21-1-30.1 Hearings Held Over From Previous Meetings: Charnews - This proposal is to subdivide a 23.4004-acre parcel into two lots where Lot 1 equals 3 acres and Lot 2 equals 20.4004 acres. The property is located on the w/s/o Youngs Avenue and the e/s/o Horton Lane, approximately 375' south of CR 48 in Southold. 63-1-25 Southold Town Planning Board Page Two July 11, 2005 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 on the n/s/o New York State Route 25 approximately 3,612' east of Peconic Lane in Southold. SCTM#1000-75-2-15.1 & 15.2 North Fork Deli -This site plan is for a new 1,840 sq. ft. building with 790.1 sq. ft. of retail floor display, 864.6 sq. ft. for food preparation, including a utility/bathroom and 185.3 sq. ft. of storage with no public access on a 0.22 acre parcel in the B Zone located on the n/e corner of NYS Road 25 and Legion Avenue, known as 11155 Main Road, in Mattituck. SCTM#1000-142-2-22 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Conditional Preliminary Determinations: Kanev, H. Lloyd - SCTM #21-1-30.1 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, IRE- SUBDIVISIONS (Lot Line Changes) - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: Southview Estates - This proposal is to subdivide a 13.35-acre parcel into three lots where Lot 1 equals 48,231 sq.ft., Lot 2 equals 37,343 sq.ft, and Lot 3 equals 45,713 sq.ft. The property is located on the south side of Main Bayview Road, approximately 900' east of Cedar Drive in Southold. SCTM #'s 1000-87-5-21.4, 21.7-21.11 SITE PLANS Conditional Final Determinations: Burt's Reliable - SCTM #1000-60-1-6 North Fork Deli - SCTM#1000-142-2-22 Silver Nail Vineyards - SCTM#1000-75-2-15.1 & 15.2 Southold Town Planninq Board Pa.qe Three July 11, 2005 Conditional Final Extensions: Cutcho.que Harbor Marina - This proposed site plan is for an existing marina to include 18,029 sq. ft. of existing buildings, 120 existing boat slips, 92 existing parking spaces, 4 buildings including 1 apartment, 1 single family dwelling, office, bathroom and accessory building on a 3.9-acre parcel in the MI Zone located at the intersection of West Road and West Creek Avenue, on the west side of West Creek Avenue, in Cutchogue. SCTM#1000-110-1-12 Fishers Island Club Tennis Pavilion - This amended site plan is for a new proposed tennis pavilion of 954 sq. ft. on an 11.92-acre parcel in the R-120 Zone located on the s/s/o East End Road on Fishers Island. SCTM# 1000-4-6-9 San.q Lee Farms - This amended site plan is for the construction of a 2,600 sq. ft. enclosed farmstand on a 15.306-acre parcel in the A-C Zone located at 25180 CR 48, approximately 781' east of Bridge Lane on the s/s/o C.R. 48, in Cutchogue. SCTM# 1000-84-5-1.2 & 1.3 Osprey's Dominion Conservatory - This proposed amended site plan is to alter and expand an existing building of 1,357 sq. ft. to include a first floor addition of 1,350 sq. ft., and a new second floor storage area of 438 sq. ft. The total building area after the renovation will be 3,145 sq. ft., which includes a site plan change in parking from 31 spaces to 41 spaces of which 24 spaces will be land banked on a 50.46-acre parcel in the A-C Zone. SCTM #'s 1000-75-1-20.1 & 20.2 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Type II Actions: Catapano Dairy Farm - This site plan is for new construction of an 8,250 sq. fl. accessory building for agricultural processing and 100 sq. ft farm stand on a 4.998 acres parcel in the A-C Zone located at 33705 County Road 48 on the n/s/o County Road 48 approximately 360 ' e/o Mill Road in Peconic. SCTM #1000-74-2-12.2 Lead Agency Coordination: North Fork Industrial Park (Foster) - This site plan is for a rehandling yard including stockpile of fill, topsoil and mulch for resale to contractors on 3.24 acres parcel in the LI Zone located at the s/e intersection of Commerce Drive and Corporate Drive in Cutchogue. SCTM #1000-96-1-1.5 Southold Town Planning Board Page Four July 11,2005 Lead Agency Coordination (cont'd.): North Fork Self Storage - This site plan is for a mini self-storage facility with 5 buildings of 37,925 sq.ft, on a 3.06-acre parcel in the LI Zone located approximately 370' e/o Depot Lane on the n/s/o County Road 48 in Cutchogue SCTM #1000-96-1-1.4 Lead Agency Designation: North Fork Industrial Park (Foster) - SCTM #1000-96-1-1.5 North Fork Self Storage - SCTM #1000-1-1.4 Determinations: Hellenic Snack Bar - This amended site plan is for a proposed addition to the existing restaurant to 250 seats on 1.519 acres parcel in the LB Zone located approximately 532' west of Shipyard Lane on the n/s/o State Road 25 in East Marion. SCTM #1000- 35-2-14 Burt's Reliable - SCTM #1000-60-1-6 OTHER Approved Subdivision Summit Estates - Release of Bond - SCTM#1000-35-8-5.3. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON 1VL.Od LIN G .M)DRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Sout hold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. John Romanelli Burt's Reliable, Inc. P.O. Box 696 Southold, NY 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Proposed Site Plan for Burt's Reliable, Inc. Located on the w/s/o Youngs Avenue, approximately 90' n/o Traveler Street, in Southold SCTM# 1000-60-1-6 Zoning District: LI Dear Mr. Romanelli: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, July 11,2005: The final public hearing was closed. WHEREAS, the proposed amended site plan is for the new construction of a 4362 sq. ft. storage building on a 38,459 sq. ft. parcel in the LI Zone; and WHEREAS, Romanelli Realty is the owner of the property known as 1515 Young's Avenue, located on the w/s/o Young's Avenue, approximately 90' n/o Traveler Street, in Southold, SCTM # 1000-60-1-6; and WHEREAS, on February 8, 2005, a formal site plan application was submitted for approval; and WHEREAS, on April 14, 2005, the Southold Town Zoning Board of Appeals reviewed an application for a side yard variance and granted approval under appeal number 5679 with one condition and the Planning Board incorporates this in this approval; and WHEREAS, on May 12, 2005, the Southold Fire District recommended that fire protection is adequate and the Planning Board accepted this recommendation; and WHEREAS, on May 16, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Storage Building" use; and WHEREAS, on May 18, 2005,the Southold Town Engineering Inspector reviewed and approved the proposed drainage with conditions and the Planning Board has accepted his recommendations; and Burt's Reliable - Page Two- 7/12/05 WHEREAS, on June 14, 2005, the Southold Town Planning Board started the lead agency coordination process on this Unlisted Action; and WHEREAS, on June 23, 2005, the Architectural Review Committee reviewed and granted approval of the architectural drawings and associated site plan materials, and the Planning Board accepted this approval and determined it to be satisfactory; and WHEREAS, the following four items are incorporated and included in the site plan: 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 glare within property boundaries. The lighting must meet Town Code requirements. 2. All signs shall meet Southold Town Codes and shall be subject to the approval of the Southold Town Building inspector. The applicant must provide to the Planning Department an as-built site plan/survey to verify the exact locations of the proposed drainage wells during the construction phase of the project file records. If the infrastructure allows, up to three small cherry trees will be planted by the Tree Committee in the Town right of way along Young's Avenue to enhance the landscaping in front or the site; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met, be it therefore RESOLVED, on July 11,2005, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, pursuant to 6 NYCRR Part 617, Section 617.7, performed a coordinated review of this unlisted Action. The Planning Board establishes itself as lead agency, and as lead agency, makes a determination of non-significance and grants a Negative Declaration; and be it further RESOLVED, the Southold Town Planning Board has reviewed the proposed action to the policies of the Town of Southold Local Waterfront Revitalization Program and has determined the action is consistent provided that the best management practices outlined in the July 6, 2005 memo prepared by the LWRP coordinator are implemented; and be it further RESOLVED, that the Southold Town Planning Board grant final approval of the site plan prepared by Penny Lumber and certified by James Deerkoski Professional Engineer, dated May 10, 2005 and last revised July 1, 2005, and authorize the Chairperson to endorse the final site plans subject to a one year review from the date of issuance of the building permit. Bud's Reliable-Paqe Three-7/12/05 Enclosed please find one copy of the approved site plans for your records. Please contact this office if you have any questions regarding the above. Very truly yours, ~oodhouse Chairperson Enc. Building Department Town Engineer Zoning Board of Appeals PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall A~nex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant July 11, 2005 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 7 (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 Burts Reliable SCTM#: SCTM# 1000-60-1-6 Zone: LI Location: Located approximately 90' n/o Traveler Street, on the w/s/o Youngs Avenue, in Southold SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: Proposal is for the new construction of a 4362 sq. ft. storage building on a 38,459 sq. ft. parcel in the LI Zone. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed. The determination was based upon the following: No major change in the use of either the quantity or type of energy will occur. SEQR Negative Determination-Page Two No creation of a hazard to human health is expected to occur. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels; no substantial increase in solid waste production, potential for erosion,flooding,leaching or drainage problems will occur as a result of this action. No significant removal or destruction of large quantities or destruction of large quantities of vegetation; no substantial interference with the movement or any resident migratory fish or wildlife species; no significant impacts on a significant habitat area; no substantial adverse impacts on a threatened or endangered species of animal or plant, or the habitat of such a species; no other significant adverse impacts to natural resources will occur. The proposed action is not in material conflict with a community's current plans or goals as officially approved or adopted. The proposed action will not impair the character or quality of important historical, archaeological, architectural, or aesthetic resources of existing community or neighborhood character. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Address: Telephone Number: Mark Terry, Senior Environmental Planner Planning Board (631) 765-1938 Enc. cc: Elizabeth Neville, Town Clerk Applicant 2 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main l~'.d. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Abigail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C. P.O. Box 1424 Mattituck, New York 11952 Re: Proposed Standard Subdivision of H. Lloyd Kanev Located at the terminus of Stratmors Road and the w/s/o Rocky Point Road, approximately 300' s/o Aquaview Avenue, in East Marion SCTM#1000-21-1-30.1 Zoning District: R-40 Dear Ms. Wickham: The Southold Town Planning Board, at a meeting held on Monday, July 11, 2005, adopted the following resolution: BE IT RESOLVED that the Southold Town Planning Board hereby holds the public hearing for the Kanev Standard Subdivision open. The next regularly scheduled Planning Board Meeting will be held on August 8, 2005 at 6:00 p.m. Please contact this office if you have any questions regarding the above. Very truly yours, .~.d~e. ril.yn B.A/Voodhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS ~,RTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD ,~LMlJNG ADDRESS: P.O. Box 1179 Sou£ho[d, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main f{d. & Youngs Ave. Southold, N~ Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision of Daniel and Stephanie Charnews Located on the w/s/o Youngs Avenue and the elsie Herren Lane in Southold SCTM#1000-63-1-25 Zoning District: R-80 Dear Ms. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 11,2005: BE IT RESOLVED that the Southold Town Planning Board hereby holds the public hearing for the Charnews Subdivision open. The next regularly scheduled Planning Board Meeting will be held on August 8, 2005 at 6:00 p.m. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson Cc: Kieran Corcoran, Asst. Town Attorney PLANNING BOARD MEMBERS JERIL5~q B. WOODHOUSE Chair '~qLLIAM J. CREMERS KENNETH L. EDWARDS IvL~RTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING .~kDDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 ¢cor. Main Rd. & Youngs Ave.) Sou~hold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. Thomas Samuels Samuels & Steelman Architects 25235 Main Road Cutchogue, NY 11935 Re: Proposed Site Plan for Silver Nail Vineyards Located n/s/o NY State Route 25, approximately 3,612' east of Peconic Lane, in Southold SCTM#1000-75-2-15.1 & 15.2 Zone: AC, Agricultural-Conservation District Dear Mr. Samuels: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 11,2004: The final public hearing was closed. WHEREAS, the proposed site plan, to be known as the site plan for Silver Nail Vineyards for a new winery building of 5,477 sq. ft. on a 21.5019 acre parcel located in the A-C Zone; and WHEREAS, Walter E. Silbernagel is the owner of the property known and designated as n/s/o NY State Route 25, approximately 3,612' east of Peconic Lane, in Southold, SCTM#1000-75-2-15.1 & 15.2; and WHEREAS, on April 15, 2003, a formal application for approval of this site plan was submitted; and WHEREAS, on July 15, 2003, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5, performed a review of this unlisted action, and as lead agency, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on July 7, 2003, the Southold Fire District responded, after review of the site plan, and found that there is adequate fire protection; and Silver Nails Vineyard - Pa.qe Two - 7/12/05 WHEREAS, on October 7, 2003, the NYS DOT approved the application under Case Number 03-138P pending a bond amount of $15,000.00; and WHEREAS, a formal application, known as Reference Number C10-03-0007, ',vas submitted to the Suffolk County Health Department for review and is still pending approval as applied; and WHEREAS, on January 28, 2004, the Town Engineer reviewed and approved the site plan and the Planning Board has accepted his recommendation for approval; and WHEREAS, on January 29, 2004, the Architectural Review Committee reviewed and approved the proposed site plan application as submitted; and WHEREAS, on February 4, 2004, the Southold Town Building Inspector reviewed and certified the site plan; 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 WHEREAS, the following three items are incorporated and included in the site plan: 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 glare within property ' boundaries. The lighting must meet the Town Code requirements. 2. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector. The site plan approval does not include any site disturbance, including excavations or re-grading of this site other than the items that are shown on the grading and drainage plan; 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 conditional final approval on the site plan prepared by Samuels and Steelman, Architects, dated June 6, 2003 and last revised September 22, 2003, subject to fulfillment of the following conditions; 1. The execution of the Declaration of Covenants and Restrictions attached hereto as Exhibit A, filed and recorded in the Suffolk County Office of the Clerk. A receipted filed copy must be delivered to the Planning Department. Silver Nails Vineyard - Paqe Three - 7/12/05 The applicant must receive approval from Suffolk County Department of Health Services for the proposed site plan and submit a copy of such approval to the Planning Department. In the event the approval differs from the approved site plan, the applicantJowner agrees to further review by the Town and if required an open public hearing. 3. Issuance of a Work Permit from the New York State Department of Transportation, submitted to the Planning Department. These requirements must be met within six (6) months of the resolution. Failure to adhere to these requirements within the prescribed time period will render this approval null and void. Very truly yours, n B. Woodhouse rperson CC: Building Department Town Engineer Exhibit A DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this __ day of July, 2005, by SILVER NAIL VINEYARDS, LLC, a New York limited liability company, with an office and principal place of business at 1600 Bridge Lane, Cutchogue, New York, 11935, hereinafter called the "Declarant". WITNESSETH: WHEREAS, the Declarant has title to certain land situate, lying and being at Cutchogue, Town of Southold, Suffolk County, New York, said land being more particularly described in Schedule A which is attached hereto; and WHEREAS, the Declarant has applied to the Planning Board of the Town of Southold for site plan approval of the property described in Schedule A and as shown on the map entitled "Overall Site Plan of New Winery at Silver Nail Vineyards, Southold, New York", prepared by Samuels & Steelman Architects and last revised ; and WHEREAS, the Planning Board of the Town of Southold and the Suffolk County Department of Health required certain covenants and restrictions be placed or~ the property as shown on the aforesaid site plan as a condition for final approval of the site plan. NOW, THEREFORE, this Declarant witnesseth: That Declarant, for the purpose of carrying out the intentions expressed above does hereby make known, admit, publish, covenant and agree that the said property herein described shall hereafter be subject to the following covenants which shall run with the land and shall be binding on all purchasers and holders of said premises, their heirs, successors, and assigns, to wit: 1. There shall be no subdivision of any of the property as shown on the site plan map and identified as SCTM Nos. 1000-75-2-15.1 and 1000-75-2- 15.2, within perpetuity. 2. Any sale of the property identified as SCTM No. 1000-75-2-15.1 shall be conditioned upon the sale of SCTM No. 1000-75-2-15.2 to the same purchasers, and any sale of the property identified as SCTM No. 1000-75- 2-15.2 shall be conditioned upon the sale of SCTM No. 1000-75-2-15.1 to the same purchasers. 3. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of Southold after a public hearing. Any modification requires approval of the Suffolk County Department of Health. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modification sha~l not be required. 4. Declarant grants the continuing right in perpetuity to the Town of Southold, the Suffolk County Depar[ment of Health, or any of their designated representatives to enforce the conditions and restrictions of the covenants. THE FOREGOING covenants and restrictions shall bind the Declarant, its heirs, successors and assigns, and any and all person or persons who shall succeed to the ownership of said premises of any part thereof by transfer or otherwise. IN WITNESS WHEREOF, the Declarant has duly executed this Declaration the day and year first above written. SILVER NAIL VINEYARDS, LLC By: , Managing Member STATE OF NEW YORK ) ) SS.: COUNTY OF SUFFOLK) On this __ day of , in the year 2005, before me personally appeared , known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public PLANNING BOARD MEMBERS JERILYN B. ~VOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD M.MLIN G ADDRESS: P.O Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 ¢cor. Main Rd. & Youngs Ave.) Sour hold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. Henry Bremer P.O. Box 790 Mattituck, NY 11952 Re: Proposed Site Plan for North Fork Deli Located on the located on the n/e corner of NYS Road 25 and Legion Avenue, known as 11155 Main Road, in Mattituck. SCTM#1000-142-2-22 Zoning District: B, General Business Dear Mr. Bremer: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 11,2005: The final public hearing was closed. WHEREAS, the site plan is for a new 1,840 sq. ft. building with 790.1 sq. ft. of retail floor display, 864.6 sq. ft. for food preparation, including a utility/bathroom and 185.3 sq. ft. of storage with no public access on a 0.22 acre parcel in the B Zone located on the n/e corner of NYS Road 25 and Legion Avenue, known as 11155 Main Road, in Mattituck. SCTM#1000-142-2-22; and WHEREAS, the applicant and agent, Henry Bremer, proposes the site plan; and WHEREAS, the Bremer's Market & Deli, Inc. is the owner of the respective property; and WHEREAS, on June 16, 2004, a formal site plan application was submitted for approval; and WHEREAS, on August 11,2004, the Mattituck Fire District recommended that no additional fire well is needed and the Planning Board has accepted this recommendation; and North Fork Deli ( Bremers Market) - Paqe Two - 07/12/05 WHEREAS, on September 7, 2004 the Southold Town Zoning Board of Appeals granted the variance as described under Appeal Number 5531; and WHEREAS, on October 5, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5 c (7), made a determination that the proposed action is a Type II and not subject to review; and WHEREAS, on October 19, 2004, the Southold Town Engineering Inspector reviewed and approved the proposed drainage with conditions and the Planning Board has accepted his recommendation; and WHEREAS, on November 1,2004 the Suffolk County Department of Health Services reviewed and approved the site plan under reference number C10-04-0009; and WHEREAS, on February 16, 2005, the New York State Department of Transportation reviewed the site plan and assigned the case number 04-0681 and issued a highway work permit; and WHEREAS, on March 7, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Retail Store" use; and WHEREAS, on April 11, 2005, the Southold Town Planning Board was informed that a well in operation on the adjoining property east was not shown in the approvecl site plan from the Suffolk County Department of Health Services and the Planning Board held open the public hearing; and WHEREAS, on June 23, 2005, the Architectural Review Committee reviewed the Architectural drawings, associated site plan materials and accepted the materials as indicated at the March 3, 2005 with the condition that lattice screening will be required to shield the air conditioning unit, the Planning Board has accepted this recommendation; 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 WHEREAS, the following four items are incorporated and included in the site plan: 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 glare within property boundaries. The lighting must meet the Town Code requirements. 2. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector. North Fork Deli ( Bremers Market) - Page Two - 07/12/05 3. The underground tanks be removed and disposed of at the time of construction. All necessary environmental control permits be applied for and obtained by the applicant and agent. 4. The site plan approval does not include any site disturbance, including excavations or re-grading of this site other than the items that are shown on the grading and drainage plan; 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 conditional final approval of the site plan prepared by Condon Engineering, P.C. and certified by John J. Condon, Professional Engineer, dated February 17, 2005, subject to fulfillment of the following requirement: 1. The applicant must receive approval from Suffolk County Department of Health Services for the proposed site plan and submit a copy of such approval to the Planning Department. In the event the approval differs from the approved site plan, the applicantJowner agrees to further review by the Town and if required an open public hearing. This requirement must be met within six (6) months of the resolution. Failure to adhere to this requirement within the prescribed time period will render this approval null and void. Very truly yours, Chairperson COZ Building Department Town Engineer Town ZBA PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair V~ILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. David Zere, Project Manager c/o Nelson and Pope 572 Walt Whitman Road Melville, NY 11747 Re: Proposed Standard Subdivision of Southview Estates Located on the s/s/o Main Bayview Road, approximately 900' east of Cedar Drive, in Southold SCTM#s1000-87-5-21.4, 21.7-21.11 Zoning District: A-C Dear Mr. Zere: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, July 11,2005: WHEREAS, this proposal is to subdivide a 13.35-acre parcel into three lots where Lot 1 equals 48,231 sq. ft., Lot 2 equals 37,343 sq. ft. and Lot 3 equals 45,713 sq. ft.; and WHEREAS, an application for sketch approval was submitted on June 9, 2005; be it therefore RESOLVED, that the Southold Town Planning Board start the SEQRA lead agency coordination process for this Unlisted Action. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, N-Y Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. Michael Irving 6775 New Suffolk Road New Suffolk, NY 11956 Re; Proposed Site Plan for Cutchogue Harbor Marina Located at the intersection of West Road and West Creek Avenue, on the west side of West Creek Avenue, in Cutchogue SCTM#1000-110-1-12 Zone: MI (Marine I District) Dear Mr. Irving: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, October 4, 2004: The final public hearing was closed. WHEREAS, the applicant proposes a site plan for an existing marina to include 18,029 sq. ft. of existing buildings, 120 existing boat slips, 92 existing parking spaces, 4 buildings including I apartment, 1 single family dwelling, office, bathroom and accessory building on a 3.9 acre parcel in the MI Zone; and WHEREAS, Cutchogue Harbor Marina, Inc. is the owner of the property located at the intersection of West Road and West Creek Avenue, on the w/s/o West Creek Avenue, in Cutchogue, SCTM#1000-110-1; and WHEREAS, on October 5, 2004, the Planning Board granted conditional final approval which expired in six months on April 4, 2005; be it therefore RESOLVED that the Southold Town Planning Board grant an additional six-month extension from April 4, 2005 to October 17, 2005 to the conditional final approval on the site plans prepared and certified by John T. Metzger, Surveyor, dated October 30, 2003 and last revised September 15, 2004, subject to fulfillment of the following requirements: Cutcho.que Harbor Marina - Pa.qe Two - 7/12/05 1. Final approval by the Suffolk County Department of Health Services. 2. Submission and execution of a drainage easement between the owner and the Town of Southold. These requirements must be met within six (6) months of the resolution and if Cutchogue Harbor Marina, Inc. fails to adhere to these requirements within the prescribed time periods, this approval shall become null and void. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson cc: Building Dept. Town Engineering Inspector PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS IVL~RTIN H. S1DOR GEORGE D. SOLOMON July 12, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 ¢cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Stephen Ham III, Esq. 38 Nugent Street Southampton, NY 11968 Re~ Amended Site Plan for the Fishers Island Club Located on the s/s/o East End Road on Fishers Island SCTM#1000-4-6-9 Zoning District: R-120 Dear Mr. Ham: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 11,2005: WHEREAS, the applicant, Fishers Island Club, proposes a new tennis pavilion of 954 sq. ft. on an 11.92-acre parcel in the R-120 Zoning District located on the s/s/o East End Road on Fishers Island, SCTM#1000-4-6-9: and WHEREAS, Fishers Island Development Corporation is the owner of the property known as SCTM#1000-4-6-9 and the property is located on the s/s/o East End Road on Fishers Island; and WHEREAS, on August 10, 2004, the Planning Board granted conditional final approval which expired in six months on February 10, 2005; be it therefore RESOLVED that the Southold Town Planning Board grant an additional six-month extension from June 5, 2005 to December 12, 2005 to the conditional final approval on the site plan prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC and certified by Richard H. Strouss, Professional Engineer, dated March 12, 2004 and last revised November 19, 2004, subject to fulfillment of the following conditions: 1. All ground and or building mounted signage be submitted to the Planning Board for review prior to installation. Fishers Island Club Tennis Pavilion - Pa.qe Two - 07/12/05 2. Submission of 5 original site plans stamped and approved by the Suffolk County Department of Health Service. These requirements must be met within six (6) months of this Resolution. If Fishers Island Development Corporation fails to adhere to these requirements within the prescribed time period, this approval shall become null and void. Please contact this office if you have any questions regarding the above. Very truly yours, oodhouse Chairperson CC: Building Department Town Engineering Inspector PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair ~VILLLafv! J. CREMERS KENNETH L. EDWARDS r~L~RTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING .aDDRESS: P.O. Box 1179 Southold, N-Y 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 Icor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. Fred Lee Sang Lee Farms, Inc. 25180 County Road 48 Peconic, NY 11958 Re: Proposed Site Plan for Sang Lee Farms Located at 25180 CR 48, approximately 781' east of Bridge La., in Cutchogue SCTM#1000-84-5-1.2 & 1.3 Zone: AC Dear Mr. Lee: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, July 11, 2005: WHEREAS, the proposed amended site plan for Sang Lee Farms is for a new 2,600 sq. ft. farm stand on 15.306 acres; and WHEREAS, Fred and Karen Lee are the owners of the property; and WHEREAS, the applicant hereby agrees and understands that if the site plan which receives stamped Health Department approval differs in any way from the proposed conditional site plan on which the Planning Board held a public hearing and voted on, then the Planning Board has the right and option, if the change is material to any of the issues properly before the Planning Board, to hold another public hearing on this "revised" site plan application and rescind or amend its conditional approval; and WHEREAS, on August 11, 2003, the Southold Town Planning Board closed the final public hearing and granted conditional final approval which expired in six months on February 10, 2005; be it therefore RESOLVED that the Southold Town Planning Board grant an additional six-month extension from February 10, 2005 to August 8, 2005 to the conditional final approval on the site plan prepared by Samuels and Steelman, dated November 18, 2002 and last revised June 12, 2003, subject to fulfillment of the following condition: - Approval by the Suffolk County Department of Health Services. San.q Lee Farms - Pa.qe Two -7/12/05 Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson CC: Building Dept. Town Engineering Inspector PLANNING BOARD MEMBERS JER[LYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDW.~DS r, LARTIN H. SIDOR GEORGE D. SOLOMON July 12, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 S~ate Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Mr. Frederick Koehler P.O. Box 198 Peconic, NY 11958 Re: Amended Site Plan for Osprey's Dominion Conservatory Addition located on the n/s/o NYS Road 25 (Main Road) and 1,506' e/o Peconic Lane, also known as 44075 Main Road, Peconic SCTM#'s 1000-75-1-20.1 & 20.2 Zone: AC District Dear Mr. Koehler: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, July 11,2005: The final public hearing was closed. WHEREAS, the applicant, Frederick Koehler, proposes to alter and expand an existing building of 1,357 sq. ft. to include a first floor addition of 1,350 sq. ft., and a new second floor storage area of 438 sq. ft. The total building area after the renovation will be 3,145 sq. ft., which includes a site plan change in parking from 31 spaces to 41 spaces of which 24 spaces will be land banked on a 50.46-acre parcel in the A-C Zone; and WHEREAS, Osprey's Dominion Co. is the owner of the property; and WHEREAS, on December 14, 2004, the Planning Board granted conditional final approval which expired in six months on June 14, 2005; be it therefore RESOLVED that the Southold Town Planning Board grant an additional six-month extension from June 14, 2005 to December 12, 2005 to the conditional final approval of the site plan prepared by J. Grammas Consultants and certified by Carlos E. Cala, Registered Architect, dated December 17, 2003 and last revised August 31,2004, subject to fulfillment of the following requirements: 1. All ground and/or building-mounted signage shall be submitted to the Planning Board for review prior to installation. Osprey's Dominion Conservatory - Pa.qe Two - 7/12/05 2. Submission of five (5) original site plans stamped and approved by the Suffolk County Department of Health Service. These requirements must be met within six (6) months of the resolution. If Osprey's Dominion Co. fails to adhere to these requirements within the prescribed time periods, this approval shall become null and void. Please contact this office if you have any questions regarding the above. Very truly yours, ~/Jerilyn B. Woodhouse Chairperson CC: Building Department Town Engineering Inspector PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFIqCE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Michael & Karen Catapano 3985 Sound Avenue Mattituck, N.Y. 11952 Re: Proposed Site Plan for Catapano Dairy Farm Located on the n/s/o County Road 48 approx. 360' e/o Mill Road also known as 33705 County Road 48 in Peconic SCTM#1000-74-2-12.2 Zone: A-C District Dear Mr. & Mrs. Catapano: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, July 11,2005: WHEREAS, the site plan is for new construction of an 8,250 sq. ft. accessory building for agricultural processing and a 100 sq. ft. farm stand on a 4.998-acre parcel in the A-C Zone; be it therefore RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Par~ 617.5 © 3, makes a determination that the proposed action is a Type II and not subject to review. If you have any questions regarding the above, please contact this office. Very truly yours, Chairperson file PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAIl.lNG ADDRESS: P.O. Box 1179 Southold, NY 11971 OVvICE LOCATION: Town Hail Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Sout?~old, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. Arthur P. Foster 2465 Elijahs Lane Mattituck, NY 11952 Rez Proposed Site Plan for North Fork Industrial Park (Foster) Located at 350 Commerce Drive in Cutchogue SCTM#1000-96-1-1.5 Zone: LI, Light Industrial Dear Mr. Foster: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 11,2005: WHEREAS, the proposed action involves a rehandling yard including stockpile of fill, topsoil and mulch for resale to contractors on a 3.24-acre parcel in the LI Zone located at the s/e intersection of Commerce Drive and Corporate Drive in Cutchogue. SCTM#1000-96-1-1.5; 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, ~'Oerilyn B. Woodhouse Chairperson Encl. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hail Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Mr. Martin Kosmynka PO Box 1270 Cutchogue, NY 11935 Re: Proposed Site Plan for North Fork Self Storage Located at 50 Commerce Drive in Cutchogue SCTM#1000-96-1-1.4 Zone: LI, Light Industrial Dear Mr. Kosmynka: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 11,2005: WHEREAS, the proposed action is for a mini self-storage facility with 5 buildings of 37,925 sq.ft on a 3.06-acre parcel in the LI Zone located approximately 370' e/o Depot Lane on the n/s/o County Road 48 in Cutchogue SCTM #1000-96.-1-1.4; 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, Chairperson Encl. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Soul:hold, NY Telephone: 631 765-1938 Fax: 631 765-3136 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant July 11, 2005 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 the Hellenic Restaurant SCTM#: 1000-35-2-14 Location: On the north side of State Road 25,approximately 532' west of Shipyard Lane, in East Marion SCTM# 1000-35.-2-14 Zone: LB/R80 SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: The proposed action involves an amended site plan for a proposed addition to the existing restaurant containing 250 seats on 1.519 acres parcel in the LB Zone, located on the north side of New State Road 25,approximately 532' west of Shipyard Lane, in East Marion. SCTM# 1000-35.-2-14 Reasons Supporting This Determination: A revised Environmental Assessment Form for the amended proposal has been submitted and reviewed and it was determined that no significant adverse impacts to the environment were likely to occur should the project be implemented as planned. The determination was based upon the following: SEQR Neqative Determination-Paqe Two No major change in the use of either the quantity or type of energy will occur. No creation of a hazard to human health is expected to occur. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels; no substantial increase in solid waste production, potential for erosion, flooding, leaching or drainage problems will occur as a result of this action. No significant removal or destruction of large quantities or destruction of large quantities of vegetation; no substantial interference with the movement or any resident or migratory fish or wildlife species; no significant impacts on a significant habitat area; no substantial adverse impacts on a threatened or endangered species of animal or plant, or the habitat of such a species; no other significant adverse impacts to natural resources will occur. The proposed action is not in material conflict with a community's current plans or goals as officially approved or adopted. The proposed action will not impair the character or quality of important historical, archaeological, architectural, or aesthetic resources of existing community or neighborhood character For Further Information: Contact Person: Bruno Semon, Senior Site Plan Reviewer Address: Southold Town Planning Board Telephone Number: (631) 765-1938 (x 229) Cc: Elizabeth Neville, Town Clerk Applicant Southold Town Zoning Board of Appeals Southold 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 Department of Public Works PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southo}d, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12,2005 Mr. George Giannaris 780 Gold Spur Street Cutchogue, N.Y. 11935 Re: Proposed Amended Site Plan Hellenic Restaurant Located on the n/s/o NY State 25, approximately 532' w/o Shipyard Lane SCTM#1000-35-2-14 Zone: LB/R80 Dear Mr. Giannaris: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 11,2005: WHEREAS, the applicant proposes an amended site plan for a proposed addition to the existing restaurant to 250 seats on 1.519 acres parcel in the LB Zone located on the n/s/o State Road 25, approximately 532' w/o Shipyard Lane in East Marion. SCTM# 1000-35.-2-14; and WHEREAS, the Southold Town Planning Board reviewed the new proposed action and determined that it is less in use and does not present a significant change from the original site plan; and WHEREAS, on July 8, 2002 the Southold Town Planning Board started the lead agency coordination process on this Unlisted Action; therefore, be it RESOLVED that, on July 11,2005, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, establishes itself as lead agency, and as lead agency, makes a determination of non-significance and grants an amended Negative Declaration, modifying the previous Negative Declaration dated July 8, 2002, issued for the original proposal including 12 duplex hotel units with a pool and spa, and no changes to the existing restaurant. Enclosed is a copy of the Negative Declaration for your records. Page Two, Hellenic Restaurant, July 12, 2005 Please contact this office if you have any questions regarding the above. Very truly yours, B. Woodhouse Chairperson Encl. cc: Mark Terry, Sr. Environmental Planner PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD ~LMLING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 Icor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 July 12, 2005 Ms. Donna Geraghty 13-15 37th Avenue Long Island City, NY 11101 Re: Major Subdivision Summit Estates, Phase II (Sections 2 & 3) Located on the west side of Shipyard Lane, East Marion SCTM#1000-35-8-5.3 Zoning District: R-40 Dear Ms. Geraghty: The following took place at a meeting of the Southold Town Planning Board on Monday, July 11, 2005: RESOLVED, that the Southold Town Planning Board release the Subdivision Bond No. B0268279 in the amount of $200,442.50 for Phase II, Sections 2 and 3, as recommended by the Town Engineer and recommend same to the Town Board. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson enc. JOSHUA Y. HORTON SUPERVISOR TOWN HALL - 53005 MAIN ROAD Fax. (631)-765- 1366 JAMES A. RICHTER, R.A. ENGINEER -, TOX,~ OF SOUTHOLD, NEW YORK 1197[ OFFICE OF THE ENGINEER TOWN OF SOUTHOLD Tel (631)- 765 -1560 Peter Harris Superintendent of Highways Peconic Lane Peconic, New York 11958 Dear Mr. Harris: Re: June 16. 2005 Summitt Estates - Final Inspection / SCTM Ct: 1000 - 35 - 08 - 05.3 As per your request, I have reviewed the dedication papers and completed a final inspection of the above referenced project. The street trees appear to be healthy and have survived the winter in a satisfactory manner. The Drainage swale area has been constructed on lot Ct's 13 & 14. This swale has been designed to replace the wetlands or pond area that had been filled. The construction of this swale area meets the minimum requirements of the approved plan and the work has been completed in a satisfactory manner. The street signs have been installed in a satisfactory manner. The deed descriptions submitted are in good order with one exception: a. On the bottom of page five (5) in the description of Gus Drive Line 1. Indicates the following "On the arc of a curve to the right having a radius of i60.00 feet" - This radius should be 860.00 feet. At this time, all construction items required by the Planning Board as listed in the Bond Estimate have been completed in a satisfactory manner. Release of the Bond and Acceptance of the road and drainage areas for dedication to the Town is recommended. This recommendation does not supemede the requirements of any other agency. If you have any questions concerning this report, please contact my office. CC: WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD SITE PLANS For Monday July 11,2005 at 5:00 PM · Architectural Review Committee June 23, 2005 minutes. Action: Review minutes of meeting. Satus: Will require that this be sent to the applicants and agents of the site plans. Attachments: al-a5 · North Fork Deli (Bremers Deli) Action: Review letters dated May 25, 2005 & June 22, 2004 from John Condon. Satus: Held Open. Recommendation: That the PB close the public hearing and issue conditional final approval with the condition that SCDHS be approved. Attachments: bl-b3 · BCB Reality Holdings / 74825 Main Road Action: Review of new revised site plan. · RMB Medical Arts Office Building Action: Review new site plan, Southold Fire District comments, Town Engineer comments and SCWA. Satus: Pending approval. Recommendation: That the PB accept the Town Engineer comments. Attachments: cl-c7 · Mat-A-Mar Expansion Action: Review of NPV report. Satus: Pending SEQRA determination. Attachments: d · Mat-A-Mar bythe Bay Action: Review of NPV report. Satus: Pending SEQRA determination. Attachments: e Prepared by BS 07/07/05, 11:30am WORK SESSION AGENDA SOUTHOLD PLANNING BOARD Monday, July 11, 2005 ~', 5:00 PM RECEIVED JUL 15 2005 Southold Town Cler~ Krupski Family, LLC 1000-100-2-3 Review revised map with Planning Board; discuss issues relating to clustered open space and affordable housing provisions in the event of future subdivision (,4 T) Other Business -Policy memo regarding the issuance of final appro~ al for Conservation Subdivisions L4T) -Yield map and concept plan for General Wayne Inn (,4 T) -Consideration to undoing a previously approved lot line change through the subdivision process PLANNING BOARD MEMBERS JER[LYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOVfN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town l-Iall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fo.x: 631 765-3136 July 12, 2005 Patricia Moore, Esq. 51020 Main Road Southold, New York 11971 Re; Proposed Conservation Subdivision of Frank Purita Located n/o the intersection of CR 27 and CR 48 and s/o Sound View Avenue in Southold SCTM#1000-51-3-4.3 Zone: A-C Dear Ms. Moore: The final public hearing regarding the maps for the above-referenced conservation subdivision has been scheduled for Monday, August 8, 2005, at 6:00 p.m. at the Southold Town Hall. 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 Board Office, Southold Town Annex (2"d Floor, North Fork Bank). 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, August 5, 2005. The signs 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, Jerilyn B. Woodhouse Chairperson encl. cc: Melissa Spiro, Land Preservation Coordinator