Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
PBA-04/11/2005
PLANNING BOARD MEMBERS JERILYN B. WOOl)HOUSE 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.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 RECEIVED AGENDA April 11, 2005 6:00 p.m. APP, 15 2005 $o.thold'l'own Cleric SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, May 9, 2005 at 6:00 p.m. at the Southold Town Hall, Main Road, Southold, as the time and place for the next regular Planning Board Meeting. PUBLIC HEARINGS 6:00 p.m. - The Whitaker House, LLC: This proposed site plan is for alteration of an existing two story building of 2,177 sq. f. to an office of 1,373 sq. ft. and two apartments on an 18,001 sq. ft. parcel in the HB Zone located on the s/e corner of NYS Road 25 & Horton's Lane in Southold. SCTM#1000-61-1-5 6:05 p.m. - North Fork Deli: This site plan is for a new 1,840 sq. ft. building with 857 sq. ft. of retail floor display, 738 sq. ft. for food preparation, including a utility/bathroom and 245 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, in Mattituck. SCTM#1000-142-2-22 6:10 p.m. - Island Health Proiect: This site plan is for a new proposed home medical office including a 1,700 sq. ft. first floor doctor's office and a 1,700 sq. ft. second floor of living quarters on a 1.25 acre parcel in the R-80 Zoning District located on the n/s/o Central Avenue, 100' e/o Mansion House Drive, on Fishers Island. SCTM#1000-6-6-20.7 Southold Town Planninq Board Pa.qe Two April 11,2005 6:15 p.m. - Malon~ Stanley: This site plan is for a new 18,112 sq. ft. commercial center on a 1.2356 acre parcel in the B Zone located approximately 83.35' w/o Cox's Lane, on the n/s/o NYS Road 25 (Main Road), also known as 32845 NYS Road 25, in Cutchogue. SCTM#1000-97-5-4.5 6:20 p.m. - LIN Cellular Communications (Cin.clular Wireless): This site plan is for a new equipment building of 270 sq. ft. with a fourth (4th) antenna located on the existing cellular pole on a 1.04 acre parcel in the LI Zone located on the n/s/o County Road 48, approximately 728' w/o Cox's Lane, in Cutchogue. SCTM#1000-96-1-19.1 HEARINGS HELD OVER FROM PREVIOUS MEETINGS: 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 north side of New York State Route 25 approximately 3,612' east of Peconic Lane, in Southold. SCTM#1000-75-2-15.1 & 15.2 Greenport Heights Development LLC - This site plan is for a new 3,950 sq. ft. building which will include 1,200 sq. ft. of retail space, 1,200 sq. ft. of restaurant, & 1,550 sq. ft. of second floor storage/mechanical space on a 1.521 acre parcel in the B Zone located approximately 775' w/o Moores Lane, on the n/s/o NYS Road 25, in Greenport. SCTM#1000-45-4-3.1 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Final Determinations: Woodhouse, John and Jerilyn - This proposal is to subdivide an improved .97- acre parcel in the R-40 Zoning District into two lots where Lot 1 equals 22,250 sq. ft. and Lot 2 equals 19,904 sq. ft. The Zoning Board of Appeals issued an area variance on April 17, 2003 (Application No. 5218). The property is located at 95 Navy Street (n/w corner of Navy Street and Bay Avenue) in Orient. SCTM#1000-26-1-12 Southold Town Planninq Board Pa.qe Three April 11,2005 Paradise Point Estates - This proposed lot line change will transfer 1.70 acres from Parcel 2 (SCTM#1000-81-3-25) to Parcel 1 (1000-81-3-24) in the R-80 Zoning District. The property is located at 1000 Paradise Point Road approximately 680' north of Cedar Beach Road in Southold. Conditional Final Determinations: Beebe, Constance - This proposal is to re-configure the lot lines of three separate parcels to create two new lots, each of which is improved with a single- family residence and accessory structures. Upon completion of the re- subdivision, Parcel 1 will equal 40,362 sq. ft. and Parcel 2 will equal 35,530 sq. ft., where 40,000 sq. ft. is the minimum required under the Zoning Code. The property is located on the north side of NYS Route 25, approximately 519' west of Alvah's Lane in Cutchogue. SCTM#1000-109-1-18, 19 & 20.1 Preliminary Extensions: Elysian Fields - This proposed conservation subdivision is for 5 lots on 37.85 acres where Lot 1 equals 1.83 acres, Lot 2 equals 1.83 acres, Lot 3 equals 1.83 acres, Lot 4 equals 1.83 acres and Lot 5 equals 28.40 acres upon which a Conservation Easement was granted to the Peconic Land Trust and includes a 2.09 acre building envelope. The property is located on the n/s/o State Route 25 approximately 545 feet west of Maple Avenue in Southold. SCTM#1000-75-2-2 Setting of Final Hearings: Oregon Landing I - This proposed cluster subdivision will subdivide a 25.79 acre parcel (SCTM#1000-83-2-9.1) into five lots where Parcel 1 will equal 136,244 sq. ft.; Parcel 2 will equal 81,016 sq. ft.; Parcel 3 will equal 75,738 sq. ft.; Parcel 4 will equal 70,383 sq. ft. and Parcel 5 will equal 17.02 acres upon which Development Rights will be sold to the Town of Southold. The project is located n/o Oregon Road, 625 feet w/o Bridge Lane, in Cutchogue. Southold Town Planninq Board Paqe Four April 11,2005 Conditional Sketch Determinations: Charnews, Daniel and Stephanie - This proposal is to subdivide a 23.4004- acre pamel 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. SCTM#1000-63-1-25 Cichanowicz, David - This proposal is to subdivide a 24.82-acre parcel into 4 lots where Lot 1 equals 2 acres, Lot 2 equals 73,336 sq. ft., Lot 3 equals 73,336 sq. ft. and Lot 4 equals 19.415 acres upon which the development rights have been sold to the County of Suffolk. The property is located s/o State Road 25 1506' e/oo Indian Neck Road and n/o Leslie Road in Peconic. SCTM#1000-83- 3-10.2 & 97-10-2 Conditional Sketch Extensions: Doroski Family Limited Partnership - This proposed subdivision is for 4 lots on 40.56 acres where Lot 1 equals 99,316 sq. ft.; Lot 2 equals 103,823 sq. ft.; Lot 3 equals 80,000 sq. ft. and Lot 4 equals 34.06 acres. The property is located s/o Sound View Avenue, + 170' w/o Hope Lane, Southold. SCTM#1000-69-1-9 Paradise Point Estiates - SCTM#1000-81-3-24 & 25 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: Flower Hill Building Corp. - This proposed clustered 80/60 Conservation Subdivision is for 5 lots on 27.15 acres where Lot 1 equals a 23.96 acre Development Right Sale area and a 1.5 acre building envelope, Lot 2 equals 31,800 sq. ft., Lot 3 equals 32,500 sq. ft., Lot 4 equals 32,500 sq. ft. and Lot 5 equals 30,150 sq. ft. in the A-C/R-O Zoning Districts. The property is located n/o State Road 25, 650' w/o Jasmine Lane and e/o Ackerley Pond Road in Southold. SCTM#1000-69-3-10.1 Southold Town Planninq Board Page Five April 11,2005 Determinations: Beebe, Constance - SCTM#1000-109-1-18,19, 20.1 Charnews, Daniel & Stephanie - SCTM#1000-63-1-25 SITE PLANS Final Determinations: Island Health Proiect- SCTM#1000-6-6-20.7 Malon, Stanley - SCTM#1000-97-5-4.5 LIN Cellular Communications (Cin.qular Wireless) - SCTM#1000-96-1-19.1 Gatz LandscaDina, Inc. - This site plan is for the new construction of an 11,700 sq. ft. building for agricultural use on a 5-acre parcel in the AC Zone located approximately 464' n/o Sound Avenue on a private right-of-way in Mattituck. SCTM#1000-121-1-4.6 Greenport Heights Development LLC - SCTM#1000-45-4-3.1 Conditional Final Determinations: The Whitaker House, LLC - SCTM#1000-61-5 North Fork Deli - SCTM#1000-142-2-22 Set Hearings: Cutcho.que Business Center - This proposal is for an amended site plan for an alteration to an existing 12,000 sq. ft. building on a 6.1 acre parcel in the LI Zone located on the s/w/s/o the intersection of Oregon Road and Cox Lane in Cutchogue. SCTM#1000-83-3-4.6 Southold Town Planninq Board Paqe Six April 11,2005 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Determinations: Cutcho.clue Business Center - SCTM#100-83-3-4.6 OTHER Harbes, Edward III - Update regarding final determination. SCTM#1000-112-1-7 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Cl~air 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, N-Y 1197! OFFICE LOCATION: Town I~all Annex 54375 State Route 25 (cot. Main Rd. & Younga Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 April 12, 2005 Elizabeth A. Neville, Town Clerk Town of Southold P.O. Box 1179 Southold, NY 11971 Dear Ms. Neville: The Southold Town Planning Board, at a meeting held on Monday, April 11,2005, adopted the following resolution: BE IT RESOLVED that the Southold Town Planning Board hereby appoints William J. Cremers as Vice-Chairman to sign office documents and preside over Planning Board Meetings in the absence of the Chairperson, Jerilyn B. Woodhouse. Please contact this office if you have any questions regarding the above. Very truly yours, ~Woodhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLI.~dVI 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 t1971 OFFICE IA)CATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs AveJ Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 April 12, 2005 Lee & Marie Beninati P.O. Box 522 Peconic, NY 11958 Re: Proposed Site Plan for The Whitaker House, LLC. Located on the n/e corner of NYS Route 25 & Horton's Lane SCTM#1000-61-1-5 Zone: HB District ~n Southold Dear Mr. & Mrs. Beninati: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, April 11, 2005: The final public hearing was closed. WHEREAS, the applicants, Lee & Marie Beninati, propose the site plan for alteration of an existing two story building of 2,177 sq. ft. to an office of 1,373 sq. ft. and two apartments on an 18,001 sq. ft. parcel in the HB Zone; and WHEREAS, Lee & Marie Beninati for The Whitaker House, LLC, are the owners of the property known as 52875 NYS Route 25 and located on the n/e corner of NYS Route 25 & Horton's Lane in Southold, SCTM#1000-61-1-5; and WHEREAS, on January 28, 2005, a formal site plan application was submitted for approval; and WHEREAS, on February 1,2005, the Suffolk County Department of Health Services received an application to review and assigned the reference number C-10-05-0004; and WHEREAS, on February 4, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Offices and Accessory Apartments" use; and WHEREAS, on February 11, 2005, the Southold Town Engineering Inspector reviewed and approved the proposed drainage with conditions and the Planning Board has accepted his recommendation; and The Whitaker House - Paqe Two - 04/12/05 WHEREAS, on February 18, 2005, the Southold Town Planning Board reviewed the applicants' submission which included the revised landscape plan and technical letter dated February 16, 2005; and the Planning Board accepted this as submitted and incorporated the proposed changes into the site plan; and WHEREAS, on March 3, 2005, the Architectural Review Committee reviewed and approved the architectural drawings and associated site plan materials with conditions; and the Planning Board has accepted this approval and determined it to be satisfactory; and WHEREAS, on March 9, 2005, the Southold Fire District recommended that fire protection is adequate and the Planning Board has accepted this recommendation; and WHEREAS, on March 14, 2005, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5 made a determination that the proposed action is a Type II and not subject to review; 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 five 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. Prior to installation of all outdoor lighting a catalogue cut must be submitted to the Planning Department for review by the Architectural Review Committee and receive Planning Board approval. 3. All outside HVAC units must be screened from view. The installation of the gravel parking lot area must consist of a two (2") inch thick blue stone blend top coat and the site shall be graded to maintain all surface water run-off within the parking area. Inlet grate elevations should be established to accommodate this requirement. 5. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore The Whitaker House - Page Three - 04/12/05 RESOLVED, that the Southold Town Planning Board grant conditional final approval of the site plan prepared and certified by John Metzger Land Surveyor, dated December 7, 2004 and last revised March 21,2005, subject to fulfillment of the following requirement: The applicant must obtain approval from Suffolk County Department of Health Services and submit that approval to the Southold Town Planning Board prior to construction of the proposed building. 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, ~ouse Chairperson Enc. cc: Building Department Town Engineering Inspector PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair V~rlLLDMM J. CREMERS KENNETH L. EDWARDS IvI.MRTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD M.MLING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs AveA Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 April 12, 2005 Mr. Henry Bremer P.O. Box 790 Mattituck, NY 11952 Re: Proposed Site Plan for North Fork Deli Located on the n/s/o NYS Route 25, at the intersection of Legion Avenue and NYe Route 25, in Mattituck SCTM#1000-142-2-22 Zoning District: B Dear Mr. Bremer: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: BE IT RESOLVED that the Southold Town Planning Board hereby holds the public hearing for North Fork Deli open. The next regularly scheduled Planning Board Meeting will be held on May 9, 2005 at 6:00 p.m. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson PLANNING BOARD MEMBERS JERIL~t2q B. WOODHOUSE (2'hair WILLL4J~I J. CREMERS KENNETH L. EDW.M°~DS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD ~L~ILING .M) DRESS: P.O. Box 1179 Southold, Nh' 11971 OFFICE LOCATION: Town Hall .amnex 54375 State Route 25 ~cor. Main Rd. & Youngs Ave.) Southold. NY Telephone: 631 765-1938 Fax: 631 765-3136 April 12, 2005 Stephen Ham, Ill, Esq. 38 Nugent Street Southampton, NY 11968 Re: Proposed Site Plan for Island Health Project, Inc. Located on Central Avenue, approximately 100' e/o Mansion House Drive, on Fishers Island SCTM~1000-6-6-20.7 Zoning District: R-80 Dear Mr. Ham: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: The final public hearing was closed. This site plan is for a new proposed home medical office including a 1,700 sq. ft. first floor doctor's office and a 1,700 sq. ft. second floor of living quarters on a 1.25 acre parcel in the R-80 Zoning District located on Central Avenue, 100' e/o Mansion House Drive, on Fishers Island. SCTM#1000-6-6-20.7 WHEREAS, the applicant, Island Health Project, Inc. proposes a new home medical office including a 1,700 sq. ff. first floor doctor's office and a 1,700 sq. ft. second floor of living quarters on a 1.25 acre parcel in the R-80 Zoning District; and WHEREAS, Fishers Island Utility Company, Inc. is the owner of the property known as SCTM# 1000-6-6-20.7 located on the Central Avenue, 100' e/o Mansion House Drive, on Fishers Island; and WHEREAS, on July 27, 2004, a formal site plan application was submitted for approval; and WHEREAS, on September 7, 2004, the Southold Town Zoning Board of Appeals granted a variance as described under Appeal Number; and Island Health Project - Pa.qe Two - 04/12/05 WHEREAS, on September 24, 2004, the Fishers Island Fire Department has determined that fire wells are not needed in this area and the Planning Board has accepted this recommendation; and WHEREAS, on November 9, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5 © 7, made a determination that the proposed action is a Type II and not subject to review; and WHEREAS, on December 20, 2004, the Southold Town Engineering Inspector reviewed the proposed drainage and issued conditions and the Planning Board has accepted his recommendation and incorporated the conditions; and WHEREAS, on January 3, 2005, the Suffolk County Department of Health Services approved the site plan under Reference Number C10-04-0003; and WHEREAS, on March 3, 2005, the Architectural Review Committee reviewed and approved the architectural drawings, associated site plan materials and the Planning Board has accepted this approval and determined it to be satisfactory; and WHEREAS, on March 9, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Home Professional Office" use; 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 two 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; 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 by CMl= Associates Engineering and Land Surveying, PLLC and certified by Richard H. Strouse, Licensed Professional Engineer, dated January 5, 2004 and last revised February 8, 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. Island Health Proiect- Pa.qe Three - 04/12/05 Enclosed please find one copy of the approved site plan for your records. Please contact this office if you have any questions regarding the above. Very truly yours, dhouse Chairperson Eric. cc: Building Department Town Engineer PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON April 12, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD M.aJLING Pal)DRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall .annex 54375 State Route 25 tcor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Site Plan for Malon, Stanley (Multiuse Building) Located approximately 83.35' w/o Cox's Lane, on the n/s/o NYS Road 25 (Main Road), also known as 32845 NYS Road 25, in Cutchogue SCTM#1000-97-5~4.5 Zone: B General Business District Dear Mrs. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: The final public hearing was closed. This proposed site plan is for a new 18,112 sq. ft. commercial center on a 1.2356 acre parcel in the B Zone located approximately 83.35' w/o Cox's Lane, on the n/s/o NYS Road 25 (Main Road), also known as 32845 NYS Road 25, in Cutchogue. SCTM#1000- 97-5-4.5 WHEREAS, the applicant, Stanley Malon, proposes a new 18,112 sq. ft. commercial center on a 1.2356 acre parcel in the B Zone; and WHEREAS, Stanley Malon, is the owner of the property known as 32845 NYS Road 25 located on the n/s/o NYS Road 25 approximately 83.35' w/o Cox's Lane, in Cutchogue. SCTM#1000-97-5-4.5; and WHEREAS, the agent, Patricia C. Moore, Esq., proposes a site plan for the applicant and owner; and WHEREAS, on August 30, 2003, a formal site plan application was submitted for approval; and WHEREAS, on May 20,2004, the Southold Town Zoning Board of Appeals granted a variance as described under Appeal Number 5383; and Malon, Stanley (Multiuse Buildinq) - Pa.qe Two - 04/12/05 WHEREAS, on October 25, 2004, the Cutchogue Fire District recommended that no fire well will be needed and the Planning Board has accepted this recommendation; and WHEREAS, on November 9, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.6, performed a review of the unlisted action, and as lead agency, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on December 15, 2004, the Suffolk County Department of Health Services reviewed and approved an application under reference number C-10-02-0011; and WHEREAS, on January 19, 2005, the New York State Department of Transportation reviewed and approved the site plan under the case number 10-4-0635 and the Planning Board has accepted this approval; and WHEREAS, on February 18, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Commercial Center Retail and Office Space" use; and WHEREAS, on March 3, 2005, the Architectural Review Committee reviewed and approved the architectural drawings and associated site plan materials with conditions; and the Planning Board has accepted this approval; and WHEREAS, on March 22, 2005, the Southold Town Engineering Inspector reviewed and approved the proposed drainage with conditions and the Planning Board has accepted his 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 six 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. Prior to installation and manufacturing of signage a scaled detail must be submitted to the Planning Department for review by the Architectural Review Committee and receive Planning Board approval. The agent, applicant and owner must install the traffic crossover to the western property line as shown on the site plan prepared and certified by Harold E. Gebhard a Licensed Architect, dated December 11, 2003 and last revised March 16, 2005. 4. The site plan build out must incorporate all the recommendations as detailed on the letter of the Town Engineer dated March 22, 2005. Malon, Stanley (Multiuse Buildinq) - Paqe Three - 04/12/05 The applicant must obtain a SPDES General Permit (NYR-10H057) for Storm Water Discharges (General Permit Number GP-02-01 ) from the New York State Department of Environmental Conservation for the construction Activities. 6. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector; 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 Harold E. Gebhard a Licensed Architect, dated December 11, 2003 and last revised March 16, 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. Enclosed is one copy of the approved site plan for your records. Please contact this office if you have any questions regarding the above. Very truly yours, ~o'odhouse Chairperson Enc. cc: Building Department Town Engineering Inspector Southold Town Zoning Board of Appeals PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair V¢[LLL4~I J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON April 12, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Lawrence C. Re, Esq. Munley, Mead, Nielson & R~ 36 North New York Avenue Huntington, NY 11797 MAILING ADDRESS: P.O. Box 1179 Southold, 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 Re: Proposed Site Plan for LIN Cellular Communications LLC (Cingular Wireless) Located on the n/s/o County Road 48, 728' w/o Cox's Lane, in Cutchogue SCTM#1000-96-1-19.1 Zoning District: LI Dear Mr. R~: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, April 11,2005: WHEREAS, the applicant, LIN Cellular Communications (NY) LLC., proposes the site plan for a new equipment building of 270 sq. ft. with a fourth (4th) antenna located on the existing cellular pole on a 1.04 acre parcel in the LI Zone; and WHEREAS, Arthur V. Junge, is the owner of the property known as 21855 County Road 48 and located on the n/s/o County Road 48, approximately 728' w/o Cox's Lane, in Cutchogue, SCTM#1000-96-1-19.1; and WHEREAS, the agent, Lawrence C. Re, proposes the site plan for the applicant and owner; and WHEREAS, on January 18, 2005, a formal site plan application was submitted for approval; and WHEREAS, on March 10, 2005, the Southold Town Zoning Board of Appeals granted a variance as described under Appeal Number 5671; be it therefore RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6NYCRR), Part 617.5 C-11, makes a determination that the proposed action is a Type II and not subject to review; and be it therefore further RESOLVED, that the Southold Town Planning Board closes the final public hearing on the Site Plan known as LIN Cellular Communications (NY) LLC; and LIN Cellular Communications (NY) LLC (Cin.qular Wireless)- Pa.qe Two - 04/12/05 WHEREAS, on February 11,2005, the Southold Town Engineering Inspector reviewed and approved the proposed drainage and the Planning Board has accepted his recommendation; and WHEREAS, on February 18, 2005, the Planning Board received a structural analysis report and letter from Infinigy Engineering certified by Oscar Pedraza, a licensed professional engineer, with several attachments to substantiate the report and the Planning Board has accepted this report and has incorporated this in the site plan approval; and WHEREAS, on February 22, 2005, the Cutchogue Fire District recommended that no additional fire well will be needed and the Planning Board has accepted this recommendation; and WHEREAS, on March 3, 2005, the Architectural Review Committee reviewed the site plan materials and determined there are no architectural features requiring comments and the Planning Board has accepted this approval; and WHEREAS, on March 14, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "wireless communication equipment facility" use; 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 two 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. The applicant, agent and owner will install 6' high balled cedars instead of the arborvitae detailed on the landscaping plan prepared by Infinigy Engineering, certified by Paul M. Penman, Licensed Professional Engineer, dated September 28, 2004 and last revised January 10, 2005. In addition, the landscape will be guaranteed for two years to ensure survivability; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore further RESOLVED that the Southold Town Planning Board grant final approval on the site plan prepared by Infinigy Engineering, certified by Paul M. Penman, Licensed Professional Engineer, dated September 28, 2004 and last revised January 10, 2005; and authorize the Chairperson to endorse the final site plans subject to a one year review. LIN Cellular Communications (NY) LLC (Cin,qular Wireless)- Pa.qe Three - 04/12/05 Enclosed is one copy of the approved site plan for your records. Please contact this office if you have any questions regarding the above. Very truly yours, house Chairperson Enc. cc: Building Department Town Engineering Inspector Town Zoning Board of Appeals PLANNING BOARD MEMBERS JERIL~I B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ,M) DRESS: P.O. Box 1179 Southold, 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 April 12, 2005 Mr. Thomas Samuels Samuels & Steelman Architects 25235 Main Road Cutchogue, NY 11935 Re: Proposed Site Plan for Silver Nail Vineyards Located on the n/s/o State Route 25, 3,612' e/o Peconic Lane, 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 Town Planning Board on Monday, April 11,2005: 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 May 9, 2005 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. WOODHOUSE Chair WILLIAm,{ J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON April 12, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 O I~'P'ICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Site Plan for Greenport Heights Development, LLC. Located approximately 775' w/o Moores Lane, on the n/s/o NYS Road 25, Greenport SCTM#1000-45-4-3.1 Zone: B General Business District Dear Mrs. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: WHEREAS, March 14, 2005, the Southold Town Planning Board hereby held the public hearing open pending approval of the New York State Department of Transportation for the highway work permit to include a N.Y.S. Road 25 entrance; be it therefore RESOLVED, that the Southold Town Pla[~ning Board closes the final public hearing on the Site Plan known as Greenport Development Heights; and WHEREAS, the applicant, Michael J. & Joy E. Domino for Greenport Heights Development, LLC. proposes the site plan for a new 3,950 sq. ft. building which will include 1,200 sq. ft. of retail space, 1,200 sq. ft. of restaurant, & 1,550 sq. ft. of second floor storage/mechanical space on a 1.521 acre parcel in the B Zone; and WHEREAS, Greenport Heights Development, LLC. is the owner of the property known as SCTM#1000-45-4-3.1 located approximately 775' w/o Moores Lane, on the n/s/o NYS Road 25, in Greenport; and WHEREAS, on December 9, 2003, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5 © 7, made a determination that the proposed action is a Type II and not subject to review; and WHEREAS, on March 20, 2004, the Greenport Fire Department recommended that fire protection is adequate and the Planning Board has accepted this recommendation; and Greenport Development Heiqhts, LLC. - Page Two - 04/12/05 WHEREAS, on June 22, 2004, the New York State Department of Environmental Conservation reviewed an application and issued a letter of non-jurisdiction under Permit Number 1-4738-03361/0001 and the Planning Board has accepted this letter of non-jurisdiction; and WHEREAS, on June 28, 2004, the Southold Town Trustees reviewed a site plan by Jeffrey T. Butler, P.E. and survey by Joseph A. Ingegno and determined the proposed construction to be out of Wetland Jurisdiction under Chapter 97 of the Town Wetland Code and Chapter 37 of the Town Code and the Planning Board has accepted this determination; and WHEREAS, on August 3, 2004, the Southold Town Engineering Inspector reviewed and approved the proposed drainage and the Planning Board accepted this approval; and WHEREAS, on August 30, 2004, the Southold Town Building Inspector reviewed and certified the site plan for "Retail & Restaurant" use; and WHEREAS, on February 28, 2005, the Planning Board received a revised landscape plan dated August 23, 2004 drawn by Michael Shannon, R.L.A., designed to mitigate the visual impact of the building's east and south elevations from the road and the Planning Board has accepted this landscape plan in lieu of additional revisions to the architectural drawings. (This landscape plan supersedes landscaping shown on the plan prepared by Jeffrey T. Butler dated October 22, 2003 and revised March 9, 2005); and WHEREAS, between December 2, 2003 and April 29, 2004 the Architectural Review Committee made several recommendations to modify the orientation and design elements of the proposed structure in order to enhance the Scenic Byway designation of State Road 25 as well as the appearance of the primary corridor into Greenport Village; most of which have been accepted by the Planning Board as noted previously; and WHEREAS, on March 11,2005, the Suffolk County Department of Health Services reviewed and approved an application for this site plan and issued the Reference Number C10-03-0014; and WHEREAS, on April 6, 2005, the Planning Board received a revised site plan drawing 1 of 7 & 5 of 7 prepared and certified by Joseph Ingegno and by Jeffrey T. Butler Professional Engineer, dated February 3, 2004 and last revised April 4, 2005 designed by the applicant to further mitigate the visual impact of the buildings east and south elevations from the road and the Planning Board has accepted this revision. (This plan supersedes the plan prepared by Jeffrey T. Butler dated October 22, 2003 and revised March 9, 2005); and WHEREAS, on April 7, 2005, the Southold Town Building Inspector reviewed and certified a revised site plan prepared and certified by Joseph Ingegno and by Jeffrey T. Butler Professional Engineer, dated February 3, 2004 and last revised April 4, 2005 for "Retail & Restaurant" use; and Greenport Development Heiqhts, LLC. - Paqe Three - 04/12/05 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: 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. All materials and construction specifications as submitted by the applicant and received by the Planning Department on December 8, 2003 are to be incorporated in the project scope. 3. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector. At such time that the commercial property to the east is the subject of an approved site plan, a cross-over to the adjoining parking area to the rear shall be permitted; and WHEREAS, on April 11,2005 at the Public Hearing the applicant submitted the New York State Department of Transportation site plan and Highway Work Permit Number 10-05-0035 approved on April 7, 2005, and the Planning Board has accepted this approval; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it further RESOLVED, that the Southold Town Planning Board grant final approval of the site plan prepared and certified by Jeffrey T. Butler Professional Engineer, dated October 22, 2003 and last revised April 4, 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. Enclosed is one copy of the approved site plan for your records. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson Enc. cci Building Department Town Engineering Inspector Board of Trustees PLANNING BOARD MEMBERS JERIL~N B. WOODHOUSE Chair WILLIA/VI 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 April 12, 2005 Jennifer Gould, Esq. P.O. Box 177 Greenport, NY 11944 Re: Proposed Standard Subdivision of John and Jerilyn Woodhouse Located at 95 Navy Street, on the n/w corner of Navy Street and Bay Avenue (Village Lane), in Orient SCTM#1000-26-1-12 Zoning District: R-40 Dear Ms. Gould: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, April 11, 2005: WHEREAS, this proposal is to subdivide an improved .97 acre parcel in the R-40 Zoning District into two lots where Lot 1 equals 22,250 sq. ft. and Lot 2 equals 19,904 sq. ft.; and WHEREAS, the Zoning Board of Appeals issued an area variance on April 17, 2003 (Appl No. 5218) for the action; and WHEREAS, the Planning Board classifies this subdivision as a Standard Subdivision; and WHEREAS, both Lots 1 and 2 are improved with a single-family residence, landscaped and located in a high density residential neighborhood; and WHEREAS, the Planning Board hereby waives Section A106-20 (8) Preliminary Road and Drainage Plan; the section is not applicable; and WHEREAS, Articles VIII, IX, X, XI, XII, XIII and XIV do not apply to this action; and WHEREAS, on December 12, 2004, the Planning Board issued preliminary approval for the action; and WHEREAS, on March 25, 2005, the Suffolk County Department of Health Services issued approval for the action; and WHEREAS, all applicable requirements of Chapter A106 of the Town of Southold Town Code have been satisfied; be it therefore Woodhouse - Paqe Two - 4/12/05 RESOLVED, that the Southold Town Planning Board finds that the preliminary plat is in substantial agreement with the final plat with no substantial amendments; and be it further RESOLVED, that pursuant to Section A106-28, the Southold Town Planning Board grants final approval on the maps, dated as last revised, March 1,2005, and authorize the Vice-Chairman to endorse the maps. Enclosed please find a copy of the map that was endorsed by the Vice-Chairman. The mylar maps, which were also endorsed by the Vice-Chairman, must be picked up at this office and filed in the Office of the County Clerk. Any plat not so filed or recorded within sixty-two (62) 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, William J. Cre~s Vice-Chairma~ enc. PLANNING BOARD MEMBERS JER[LYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING .~DDRESS: P.O. Box 1179 Southold, N~' 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 April 12, 2005 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re~ Proposed Re-Subdivision for Paradise Point Estates Located on the east side of Paradise Point Road, approximately 680' north of Cedar Beach Road, in Southold SCTM#1000-81-3-24 & 25 Zone: R-80 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, April 11,2005, adopted the following resolutions: WHEREAS, the applicant proposes to amend a lot line and transfer 1.70 acres from Parcel 2 (SCTM#1000-81-3-25) to Parcel 1 (SCTM#1000-81-3-24); and WHEREAS, following the transfer, Parcel 1 will equal 2.347 acres and Parcel 2 will equal 3.107 acres, both conforming to the R-80 Zoning District; and WHEREAS, the Southold Town Planning Board granted conditional sketch approval on April 14, 2003 for the proposed action; and WHEREAS, the applicant has submitted an extension of time request by letter, dated April 7, 2005; and WHEREAS, the applicant has obtained Health Department approval for the proposed action; and WHEREAS, the New York State Department of Environmental Conservation has issued a Tidal Wetlands Permit for the proposed action; and WHEREAS, the Planning Department conducted a field inspection and has found that the existing residence on Parcel 1 has been demolished as required by the conditional sketch approval; and Paradise Point Estates- Pa,qe Two -4/12/05 WHEREAS, the applicant has filed new deeds with the Suffolk County Clerk and has submitted copies of same to the Planning Department; and WHEREAS, the Southold Town Planning Board finds that all of the conditions of conditional sketch approval have been met; be it therefore RESOLVED, that the Southold Town Planning Board grants an extension of time for conditional sketch approval from April 14, 2003 to April 14, 2005; and be it further RESOLVED, that the Southold Town Planning Board grants final approval upon the map prepared by Joseph Ingegno, Land Surveyor dated April 6, 2005 and authorizes the Chairperson to endorse the final survey. Enclosed please find a copy of the map that was endorsed by the Chairperson. Please contact this office if you have any questions regarding the above. Very truly yours, ~'Jerilyn B. Woodhouse Chairperson encl. cc: Tax Assessors Building Dept. PLANNING BOARD MEMBERS JERIL~N B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS I~LMRTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD M.MLING 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 April 12, 2005 Ms. Constance Beebe P.O. Box 979 Cutchogue, NY 11935 Re~ Proposed Re-Subdivision of Constance Beebe Located on the north side of NYS Route 25, approximately 519' west of Alvah's Lane, in Cutchogue SCTM#1000-109-1-18,19 & 20.1 Zoning Districts: R-40 and RO Dear Ms. Beebe: The Southold Town Planning Board, at a meeting held on Monday, April 11, 2005, adopted the following resolutions: WHEREAS, this proposal is to to-configure the lot lines of three separate parcels to create two new lots, each of which is improved with a single-family residence and accessory structures. Upon completion of the re-subdivision, Parcel 1 will equal 40,362 sq. ft. and Parcel 2 will equal 35,530 sq. ft., where 40,000 sq. ft. is the minimum required under the Zoning Code; and WHEREAS, the Zoning Board of Appeals granted the necessary relief for the proposed action on February 3, 2005; and WHEREAS, the Southold Town Planning Board received an application for the re- subdivision on March 9, 2005 and reviewed said application at their work session on March 21,2005; be it therefore RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, do an uncoordinated 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, that the Southold Town Planning Board grant conditional final approval on the surveys, prepared by Joseph Ingegno, L.S., dated October 28, 2003 and last revised March 25, 2005, subject to the following condition: 1. The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot line change and, upon filing, submission of a copy to this office. Enclosed please find a copy of the Negative Declaration for your records. The conditions must be met within six (6) months of the resolution unless an extension of time is requested by the applicant and granted by the Planning Board. Upon fulfillment of the conditions, the Planning Board will authorize the Chairperson to endorse the final surveys. Very truly yours, ~oodhouse Chairperson encl. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Ch::tir WILLLa~( J. CREMERS KENNETH L. EDWARDS I~LMRTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD I~ILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 tcor. Main Rd. & Youngs Ave.) Sout hold, NY Telephone: 631 765-1938 Fax: 631 765-3136 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant April11,2005 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 Re-Subdivision of Constance Beebe SCTM#: 1000-109-1-18, 19 & 20.1 Location: The property is located on the north side of New York State Route 25, approximately 519 feet west of Alvah's Lane, in Cutchogue SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposal is to reconfigure the lot lines of three separate parcels to create two new lots, each of which is improved with a single-family residence and accessory structures. Upon completion of the re-subdivision, Parcel 1 will equal 40,362 s.f. and Parcel 2 will equal 35,530 s.f. 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 Ne.qative Declaration - Paqe Two The determination was based upon the following: 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 of vegetation or fauna; no substantial interference with the movement of 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 a 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 or of existing community or neighborhood character. No major change in the use of either the quantity or type of energy will occur. No creation of a hazard to human health will 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. 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: Anthony Trezza, Senior Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 enc. cc: NYS DEC Elizabeth Neville, Town Clerk Applicant PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON April 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 Ms. Peri L.. Grandone Peconic Land Trust P.O. Box 1776 Southampton, NY 11969 Re: Proposed Conservation Subdivision of Elysian Field Located on the n/s/o State Route 25, approximately 545 feet west of Maple Avenue, in Southold SCTM~1000-75-2-2 Zoning District A-C Dear Ms. Grandone: The Southo~d Town Planning Board, at a meeting held on Monday, April 11, 2005 adopted the following resolution: WHEREAS, this proposal is to subdivide a 37.85 acre parcel into 5 lots where Lot 1 equals 1.83 acres, Lot 2 equals 1.83 acres, Lot 3 equals 1.83 acres, Lot 4 equals 1.83 acres and Lot 5 equals 28.40 acres upon which a Conservation Easement was gifted to the Peconic Land Trust and includes a 2.09 acre building envelope; and WHEREAS, the Southold Town Planning Board granted conditional sketch ptan approval by resolution, dated August 10, 2004, on the map dated as last revised July 23, 2004; and WHEREAS, the Southold Town Plannin9 Board granted conditional preliminary approval by resolution, dated October 5, 2004, on the map dated as last revised August 13, 2004; and WHEREAS, the applicant has requested an extension of time for preliminary plat approval by ~etter, dated March 14, 2005; be it therefore RESOLVED, that the Southold Town Planning Board grants an extension of time for preliminary plat approvat from April 5, 2005 until October 5, 2005. Please contact this office with any questions. Very truly yours, Chairperson PLANNING BOARD MEMBERS JERILYN l~. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON MAILING ADDRF~S: P.O. Box 1179 Southotd, 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 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 12, 2005 Mr. Joseph Manzi cio Manzi Homes P.O. Box 702 Rocky Point, NY 11778 Re: Proposed Standard Subdivision of Oregon Landing I Located n/o Oregon Rd., between Cox's La. & Bridge La., in Cutchogue SCTM#1000-83-2-9.1 Zoning: A-C Dear Mr. Manzi: The Southold Town Planning Board, at a meeting held on Monday, April 11, 2005, adopted the following resolution: WHEREAS, the proposed action will subdivide a 25.79 acre parcel (SCTM#1000-83-2-9.1) into five lots where Parcel I will equal 136,244 sq. ft.; Parcel 2 will equal 81,016 sq. ft.; Parcel 3 will equal 75,738 sq. ft.; Parcel 4 will equal 70,383 sq. ft. and Parcel 5 will equal 17.02 acres which is proposed for a Development Rights Sale to the Town of Southold; and WHEREAS, in review of the history and merits of the application, the Planning Board hereby waives Article VI Preliminary Plat Review; be it therefore RESOLVED, that the Southold Town Planning Board set Monday, May 9, 2005 at 6:00 p.m. for a final public hearing on the maps dated as revised July 20, 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 Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, May 6th. 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, Chairperson encs. cc: Melissa Spiro, Land Preservation Coordinator PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDW.ad~DS 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 April 12, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision of Daniel and Stephanie Charnews Located on the west side of Youngs Avenue and the east side of Horton Lane in Southold SCTM#1000-63-1-25 Zoning District: R-80 Dear Ms. Moore: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: WHEREAS, 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; and WHEREAS, this action involves the separation of a lot (for the existing structures) from a larger subdividable portion of the property; and WHEREAS, an Application for Sketch Approval was submitted to the Planning Board on February 3, 2005; and WHEREAS, the Southold Town Planning Board established itself as lead agency on March 14, 2004; be it therefore RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Par[ 617, Section 617.7, grants a Negative Declaration for the proposed action; and be it further RESOLVED, that the Southold Town Planning Board hereby grants conditional sketch approval upon the plat, dated September 9, 2004 and last revised on November 4, 2004 subject to the following condition: 1. The term "set-off" should be replaced with "Standard Subdivision" on the map. Charnews - Paqe Two -4/12/05 Sketch plan approval is conditional upon the submission of preliminary maps within six months of the date of sketch plan approval, unless an extension of time is requested by the applicant, and granted by the Planning Board. The applicant must submit an Application for Preliminary Plat Approval. 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, odhouse Chairperson encl. PLANNING BOARD MEMBERS JER[LYN B. WOOD[lOUSE Chair WILLL~,M 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 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant April 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 Subdivision of Daniel and Stephanie Charnews SCTM#: 1000-63-1-25 Location: The property is located on the west side of Youngs Avenue and the east side of Horton Lane in Southold SEQR Status: Type I 0 Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: 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. 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 - Paqe Two The determination was based upon the following: 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 of vegetation or fauna; no substantial interference with the movement of 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 a 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 or of existing community or neighborhood character. No major change in the use of either the quantity or type of energy will occur. No creation of a hazard to human health will 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. 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: Anthony Trezza, Senior Planner Address: Southold Town Planning Board Telephone Number: (631)765-1938 enc. cc: NYS DEC Elizabeth Neville, Town Clerk Applicant PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Clinic W~ILLL~Vl J. CREMERS KENNETH L. EDWARDS rvL~kRTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING .~I)DRESS: 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 April 12, 2005 William C. Goggins, Esq. P.O. Box 65 13105 Main Road Mattituck, NY 11952 Re: Proposed Conservation Subdivision of David Cichanowicz Located s/o State Road 25 and n/o Leslie Road in Peconic SCTM#1000-83-3-10.2 & 97-10-2 Zoning District: A-C Dear Mr. Goggins: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: WHEREAS, this proposal is to subdivide a 24.82 acre parcel into 4 lots where Lot 1 equals 2 acres, Lot 2 equals 73,336 sq: ft., Lot 3 equals 73,336 sq. ft. and Lot 4 equals 19.415 acres upon which the Development Rights have been sold to the County of Suffolk; and WHEREAS, the proposed action is classified as a Conservation Subdivision pursuant to Chapter A106 of the Town of Southold Town Code; and WHEREAS, based upon the history and merits of the application, the Planning Board waives Section A106-11 and Article IX; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants conditional sketch approval upon the plat, dated October 7, 2000, subject to the following conditions: 1. Include the zoning district notation on the map. 2. The submission of a Final Plat Application and final plats with a Suffolk County Department of Health Department stamp. 3. The submission of a curb cut permit from the NYS Department of Transportation. Cichanowicz - PaRe Two - 4/12~05 Submission of a draft covenant and restriction including: a. A clause outlining best management practices (vegetated swale along the northern property boundaries) to eliminate the drainage problems on proposed Lots 1 and 2. A clause to satisfy the SPEDS requirement, stating "Prior to any construction activity, the project will require a general permit for Storm- water Runoff from Construction Activity (GP-02-01) administered by the New York State Department of Environmental Conservation (DEC) under the Phase II State Pollutant Elimination Discharge System (SPEDS) Program. A clause stating, "Storm-water resulting from the development and improvement of the subdivision or any of its lots shall be retained on each lot. No storm-water shall be discharged to public lands." Sketch plan approval is conditional upon the submission of the Final Plat Application within six months of the date of sketch plan approval unless an extension of time is requested by the applicant and granted by the Planning Board. The Planning Board has reviewed the property and has decided that it is inadequate for a reservation of land for park and 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 $7,000. ($3,500. per vacant lot in the subdivision). Payment is required prior to the final endorsement of the plat. If you have any questions, please do not hesitate to contact this office. Very truly yours, Chairperson cc: Melissa Spire, Land Preservation Coordinator PLANNING BOARD MEMBERS JER[LYN B. WOODHOUSE Chair VqILLIAM J. CREMERS K~NNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD M~II.ING ADDRESS: P.O. Box 1179 Southold, NY 11971 O~'FICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 April 12, 2005 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Subdivision of Doroski Family Limited Partnership Located s/o Sound View Avenue, 170' west of Hope Lane, in Southold SCTM#1000-69-1-9 Zoning District: R-80 Dear Ms. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11, 2005: WHEREAS, this proposal is to subdivide a 40.56 acre parcel into four lots where Lot 1 equals 99,316 sq. ft., Lot 2 equals 103,823 sq. ft., Lot 3 equals 80,000 sq. ft. and Lot 4 equals 34.06 acres upon which the Development Rights on 33.16 acres have been sold to the Town of Southold; and WHEREAS, the Southold Town Planning Board granted an extension of time for conditional sketch approval effective October 14, 2003 to April 15, 2005; and WHEREAS, in a letter dated March 22, 2005, the applicant has requested another extension of time in order to obtain Health Department approval for this project; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants an extension of time for conditional sketch approval until October 15, 2005. If you have any questions, please do not hesitate to contact this office. Very truly yours, Chairperson cc: Melissa Spiro, Land Preservation Coordinator PLANNING BOARD MEMBERS JERILYN B. WOOl}HOUSE 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, N-Y 11971 OVIflCE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 April 12, 2005 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Conservation Subdivision Flower Hill Building Corp. Located n/o Ackerly Pond Road and w/o NYS Route 25 in Southold SCTM#1000-69-3-10.1 Zoning District: A-C/RO Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, April 11, 2005: WHEREAS, this proposed Conservation Subdivision is for 5 lots on 27.15 acres where Lot 1 equals a 23.96 acre Development Right Sale Area and a 1.5 acre building envelope, Lot 2 equals 31,800 sq. ft., Lot 3 equals 32,500 sq. ft., Lot 4 equals 32,500 sq. ft. and Lot 5 equals 30,150 sq. ft. in the A-C/R-O Zoning Districts; be it therefore RESOLVED, that the proposal meets the Conservation Subdivision Criteria and is hereby classified as a Conservation Subdivision; and be it further 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, dhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair %r[LLIAM J. CREMER$ KENNETH L. EDWARDS IVL~TIN H. SIDOR GEORGE D. SOLOMON April 12, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING .~A) DRESS: 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 Peter Danowski, Jr., Esq. P.O. Box 779 Riverhead, N.Y. 11901 Re; Proposed Site Plan for Gatz Landscaping, Inc. Located approx. 464' n/o Sound Avenue on a private right-of-way, a/k/a 6477 Sound Avenue, in Mattituck SCTM#1000-121 -1-4.6 Zone: A-C District DearMr. Danowski: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: WHEREAS, on February 14, 2005, the Southold Town Planning Board granted conditional final approval of the site plan prepared and certified by Howard W. Young, Land Surveyor, dated April 6, 2004 and last revised November 12, 2004, subject to fulfillment of all conditions; and include the following: WHEREAS, these conditions are shown on the Alternate Site Plan dated February 14, 2005 and last revised February 17, 2005; and 1. The proposed building is 170' north of the southerly property line. 2. The proposed building is flipped so that the narrow side of the building faces south. 3. The proposed buffer on the south property boundary is Norway Spruces or Ireland Cypress, 6'-7' high planted at 6' on center. 4. The site plan includes a two-year Survivability clause on all landscaping; and WHEREAS, the following conditions have been satisfied; and 1. On October 21,2004, the Suffolk County Department of Health Services issued an approval under reference number C10-04-006. Gatz Landscaping - Pa.qe Two -4/12/05 The applicant acknowledges the SPEDES general permit requirement as shown on the Stormwater Pollution Protection Plan prepared and certified by Howard W. Young, Land Surveyor, dated April 7, 2005 and last revised April 8, 2005. On March 22, 2005, the Southold Town Building Inspector reviewed ancl certified the site plan for "Agricultural Barn"" use. On March 22, 2005, the Southold Town Engineering Inspector reviewed and indicated that the drainage calculations and design have been amended to meet the minimum Town Code requirements. 5. The agent submitted six copies of the revised site plan. WHEREAS, the following three items are incorporated and included in the alternate 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 signage shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector. The applicant shall obtain a SPDES General Permit (NYR~10H057) for Storm Water Discharges (General Permit Number GP-02-01 ) from the New York State Department of Environmental Conservation for the construction Activities; 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 alternate site plan prepared and certified by Howard W. Young, Land Surveyor, dated February 14, 2005 and last revised February 17, 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: Enclosed please find one copy of the approved site plan for your records. Please contact this office if you have any questions regarding the above. Very truly yours, house Chairperson Enc. cc: Building Department Town Engineer PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON April 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 Mr. Edward Harbes P.O. Box 1524 Mattituck, NY 11952 Re: Conservation Subdivision of Edward Harbes III Located on the north side of Sound Avenue, 2,174' west of Aldrich Lane in Mattituck SCTM#1000-112-1-7 Zone: A-C & R-80 Dear Mr. Harbes: The Southold Town Planning Board, at a meeting held on Monday, April 11, 2005, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 42.37 acre parcel into two lots where Lot 1 is equal to 15.61 acres, inclusive of a 7.52 acre building envelope and 8.08 acres of which Development Rights have been sold to the Town of Southold and Lot 2 equals 26.76 acres, inclusive of a 2.85 acre building envelope and 22.46 acres of which Development Rights have been sold to the Town of Southold; and WHEREAS, on December 14, 2004, the Southold Town Planning Board granted final approval on the plat, last revised on May 4, 2004; and WHEREAS, additional maps were necessary and due to the miscommunication between the applicant and surveyor, the 62 days required to file the approved plat has since expired; be it therefore RESOLVED, that the Southold Town Planning Board re-issue final approval on the plat, last revised on May 4, 2004. The approved plat must be filed in the Office of the County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. Please call my office with any questions. Very truly yours, Chairperson er~c. cc: Melissa Spiro, Land Preservation Coordinator, Tax Assessors, Buildin9 Department 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.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 April 12 2005 Mr. Ronald Hill RLH Land Planning Services, Inc. 8595A Cox Lane Cutchogue, NY 11935 Re: Proposed Site Plan Amendment for Cutchogue Business Center Located at 8595 Cox Lane, Cutchogue SCTM#1000-83-3-4.6 Zone: LI Light Industrial District Dear Mr. Hill: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, April 11,2005: WHEREAS, the proposed action involves an amended site plan for an alteration to an existing 12,000 sq. ft. building on a 6.1 acre parcel in the LI Zone located on the sw/s/o the intersection of Cox Lane and Oregon Road in Cutchogue, SCTM#1000-83-3-4.6; and WHEREAS, on March 14, 2005, the Southold Town Planning Board started the lead agency coordination process on this Unlisted Action; and WHEREAS, on April 11, 2005, the Planning Board has not received any comments or objections to the proposed action; be it therefore RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, 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 therefore further RESOLVED, that the Southoid Town Planning Board set Monday, May 9, 2005, at 6:05 p.m. for a final public hearing on the maps dated July 6, 2004 and last revised January 22, 2005. Cutchoque Business Center - Pa.qe Two - 04/12/05 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, ~ William O. ,6'femers Vice Chairman enc. PLANNING BOARD MEMBERS JER[LYN B. WOODHOUSE Chair WILLL~M 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 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant April 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 Cutchogue Business Center SCTM#: SCTM#1000-83-3-4.6 Location: At the located on the sw/s/o the intersection of Cox Lane and Oregon Road in Cutchogue, SCTM#1000-83-3-4.6 SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: The proposed action involves an amended site plan for an alteration to an existing 12,000 sq. ft. building on a 6.1 acre parcel in the LI Zone located on the sw/s/o the intersection of Cox Lane and Oregon Road in Cutchogue, SCTM#1000-83-3-4.6 SEQR Negative Declaration - Paqe Two 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. There has not been any correspondence received from the Southold Town Zoning Board of Appeals, Southold Town Building Department, Southold Town Board, Southold Town Board of Trustees, NYSDEC - Stony Brook, U.S. Army Corp of Engineers, New York State Department of Transportation, or the Suffolk County Department of Public Works in the allotted time. Therefore, it is assumed that there are no comments or objections from these agencies. There has not been any correspondence received from the Suffolk County Department of Planning in the allotted time. Therefore, it is assumed that there are no comments or objections from that agency. There has not been any correspondence received from the Department of Health Services Office in the allotted time. Therefore, it is assumed that there are no comments or objections from that agency. There has not been any correspondence received from the Suffolk County Water Authority Office in the allotted time. Therefore, it is assumed that there are no comments or objections from that agency. The proposed action will not cause a substantial change in the use, or intensity of use from that which currently exists. 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: Mark Terry, Environmental Planner Address: Southold Town Planning Board Telephone Number: (631)765-1938 (x5022) CC: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Board Southold Town Engineer Suffolk County Department of Health Services Suffolk County Water Authority Suffolk County Planning Department Southold Town PlanninR Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a site plan; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-83-3-4.6; 3. That the property which is the subject of this application is located in the Light Industrial Business District, Zone LI; That the application is for an amended site plan for an alteration to an existing 12,000 sq.ft, building on a 6.1-acre parcel located on the s/w/s/o the intersection of Oregon Road and Cox Lane in Cutchogue; That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. (2nd FI., North Fork Bank). Or, if you have any questions, you can call the Planning Board Office at (631)765-1938; That a public hearing will be held on the matter by the Planning Board on Monday, May 9, 2005 at 6:05 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Traveler Watchman, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): North Fork Resources, Inc./Cutchogue Business Center Date: 4/13/05 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY: noon, Fri., 5~6~05 Re: Proposed Site Plan: Cutcho.que Business Center SCTM#: '1000-83-3-4.6 Date of Hearing: Monday, May 9~ 2005, 6:05 p.m. § 58-1 NOTICE OF PUBLIC HEARING § 58-1 Chapter 58 NOTICE OF PUBLIC HEARING § 58-1. Providing notice of public hearings. [HISTORY: Adopted by the Towu Board of the Town of Southold 12-27-1995 as L.L. No. 25-1995. Amendments noted where applicable.] § 58-1. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. By requiring the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application abuts, giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shall be displayed for a period of not less than seven (7) days immediately preceding the date of the public hearing. The applicant or his/her agent shall file an affidavit that s/he has comphed with this provision. C. By requiring the applicant to send notice to the owners of record of every property which abuts and ev~, properS, which is across from any public or private street 5801 WORK SESSION AGENDA SOUTHOLD PLANNING BOARD Monday, April 11, 2005 Prior to Public Hearing 5:00 p.m. RECEIVED APF~ 8 2005 Oregon Landing II (Badenchini) Conservation Subdivision SCTM# 1000-95-1-5 Review Engineers Report dated April 4, 2005 Southolrl Town tier[ Other Business