Loading...
HomeMy WebLinkAboutPBA-02/14/2005RECEIVED 2005 Soutl~old Town Ciera AGENDA February 14, 2005 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, March 14, 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. - Ioannou, Constantine - This proposed standard subdivision is for 3 lots on 6.81 acres where Lot 1 equals 92,332 sq. ft., Lot 2 equals 124,679 sq. ft., inclusive of the 25' wide right-of-way, and Lot 3 equals 80,000 sq. ft. The property is located on the north side of State Road 25, 4,848 ft. e/o Kayleigh's Court, in East Marion. SCTM#1000-23-1-14.7 6:05 p.m. - David Rose Perennials - This site plan is for a new 10,000 sq. ft. building with 1,600 sq. ft. of office/miscellaneous space on the first floor, 1,600 sq. ft. of storage on the second floor and 8,400 sq. ft. of storage warehouse at grade on a 39.4 acre parcel in the A-C Zone located approximately 1,807' s/o Sound Avenue, on the w/s/o Aldrich Lane, known as 5645 Aldrich Lane, in Mattituck. SCTM#1000-120-3-11.12 6:10 p.m. - Kestler, Francis - This site plan is for conversion of a single family dwelling to a dentist office on the first floor and storage on the second floor on a 0.501 acre parcel in the RD Zone located at the n/w intersection of NYS Route 25 and Pacific Street in Mattituck. SCTM#1000-142-2-16 6:15 p.m. - Fitness Advantage - This site plan is for alteration of an existing 3,031 sq. ft. building into a fitness health club on a 0.75 acre parcel in the B Zone located at the n/e intersection of County Road 48 and Youngs Avenue, on the n/e/s/o CR 48 and the e/s/o Youngs Avenue, in Southold. SCTM#1000-55- 2-16 Southold Town Planninq Board Page Two February 14, 2005 6:20 p.m.- Approved Major Subdivision Summit Estates, Lots 13 and 14 - Proposed amendment to filed Covenants and Restrictions. SCTM#1000-35-8- 5.21 6:25 p.m. - Albertson Marine, Inc. - This site plan is for a 12,000 sq. ft. new building with 6,500 sq. ft. of warehouse space, 500 sq. ft. of bathroom space and 5,000 sq. ft. of retail space on a 1.089 acre parcel in the Mil Zone located at 61205 State Route 25, on the n/s/o State Route 25, approximately 1,717' e/o Laurel Avenue, in Southold. SCTM#1000-56-3-13.4 Hearings Held Over From Previous Meetings: Gatz Landscaping, 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 A-C Zone located approximately 464' n/o Sound Avenue on a private right-of-way in Mattituck. SCTM#1000-121-1-4.6 Silver Nail Vineyards - This proposed 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, 3,612' e\o Peconic Lane, in Southold. SCTM#(s)1000-75-2-15.1 & 15.2 Perino, Joseph - This proposed major subdivision is for 7 lots on 20.8211 acres. The property is located on the south side of Main Road, 150' west of Sigsbee Road, in Mattituck. SCTM#1000-122-7-9. CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Classifications: Conservation Subdivisions: Booth~ Edward - SCTM#1000-51-2-7 & 8. Doroski Family Limited Partnership - SCTM#1000-69-1-9. McFeely, John - SCTM#1000-125-1-14. PuritaI Frank - SCTM#1000-51-3-4.3. Southold Town Planninq Board Page Three February 14, 2005 Standard Subdivisions: Alexander, Leslie - SCTM#1000-100-2-2. Baxter at Griffin.q Street - SCTM#1000-102-5-9.3. Baxter~ Mark - SCTM#1000-78-7-5.3 & 5.4. BCB Realty Holding Corp. - SCTM#1000-88-2-15. Booth, Edward - SCTM#1000-50-2-15. Colony Pond - SCTM#1000-52-5-60.3. Flower Hill Buildin.q Corp. - SCTM#1000-59-3-10.1. Glover, Leander- SCTM#1000-96-4-7.1. Grattan, Joseph & Barbara - SCTM#1000-102-1-9. Hillcrest Estates, Section 2 - SCTM#1000-13-2-8.2. James Creek Landin.q - SCTM#1000-122-3-1.4. Kaloski, Michael & Irene - SCTM#1000-102-4-6.2 & 7.1. Kanev, H. Lloyd- SCTM#1000-21-1-30.1. Milazzo~ John & Rose - SCTM#1000-53-1-9. Neumann, Gerard - SCTM#1000-107-1-1. Old Orchard at Cutcho.que - SCTM#1000-109-6-9.1. Orchard Street Farms - SCTM#1000-25-4-11.4. Perino~ Joseph - SCTM#1000-122-7-9. Sachs, Richard - SCTM#1000-94-1-10. Savits, Barry- SCTM#1000-68-4-16.1. Schoenhaar, Roy--SCTM#1000-143-3-33.2. Southview Custom Homes, Inc. - SCTM#1000-87-5-21.4 & 21.7 - 21.11. Southold Town Planning Board Page Four February 1.4, 2005 Tall Pines at Paradise Point- SCTM#1000-81-2-5. Willow Run - SCTM#1000~100-2-1. Final Determinations: Mendoza~ Amelia - This proposal is to set off a 7.04 acre (Lot 1 ) from a 26.69 acre parcel (Lot 2). The property is located n/o Main Road, 450' east of Greenway East, in Orient. SCTM#1000-15-2-15.1 Smith, Diane A. - This proposal is for a lot line change which will transfer 23,419 sq. ft. from Lot 2, which has an existing lot area of 85,265 sq. ft., to Lot 11, which has an existing lot area of 85,265 sq. ft. The property is located on the north side of NYS Route 25, approximately 2,700' west of Alvah's Lane, in Cutchogue. SCTM#1000-109-1-7 Conditional Preliminary Determinations: Ioannou, Constantine - SCTM#1000-23-1-14.7. Sketch Extensions: Booth, Edward - This proposal will set off a 2-acre lot (Lot 3) from a 28 36-acre parcel which includes a 2-acre building envelope (Lot 1). Located n/o CR 48, w/o Mt. Beulah Ave. and s/o Sound View Ave., in Southold. SCTMf11000-51-2-7 & 8 Booth, Edward - This proposal is to subdivide a 2-acre lot from an 8.05 acre parcel. The property is located n/o Sound View Ave., 1,669 feet e/o Lighthouse Rd., in Southold. SCTM#1000-50-2-15 GIover1 Leander - This proposal is to subdivide a 12.57-acre parcel into two lots where Lot 1 equals 1.0 acres and Lot 2 equals 11.57 acres. The property is located south of Cox's Lane, 1,500' northwest of NYS Route 25, in Cutchogue. SCTM#1000-96-4-7.1 Grattan, Joseph & Barbara - This proposal is to subdivide a 27.44 acre parcel into two lots where Lot 1 equals 1.83 acres and Lot 2 equals 25.608 acres. The property is located 147' north of School House Lane, and west of Depot Lane, in Cutchogue. SCTM#1000-102-1-9 Kaloski~ Michael & Irene - This proposal will subdivide a 8.30-acre parcel, SCTM#1000-102-4-6.2, into 2 lots where Lot 1 equals 2.02 acres and Lot 2 equals 5.35 acres, in addition, with a lot line change that will transfer .402 acres from SCTM#1000-102-4-6.2 to SCTM#1000-102-4-7.1 which, following the transfer, will equal .918 acres. The property is located on Alvahs La., 2,056 ft. n/o Main Rd. (NYS 25) & s/o Middle Rd. (CR 48) in Cutchogue. SCTM#1000- 102-4-6.2 & 7.1 Southold Town Plannin.q Board Page Five February 14, 2005 Purita, Frank - This proposal is to subdivide a 27.0309-acre parcel into 3 lots where Lot 1 equals 40,575 sq. ft.; Lot 2 equals 46,565 sq. ft. and Lot 3 is comprised of a 22.5227-acre Development Rights Sale, a 2.28-acre building envelope and a 148.68 x 65.00-foot building envelope in the north of the parcel for a barn structure. The property is located n/o the intersection of Old North Rd. & CR 48 and s/o Sound View Ave. in Southold. SCTM#1000-51-3-4.3 Expired Subdivisions: Caselnova, Ralph - SCTM#1000-18-3-9.8 and 9.9. Cichanowicz~ David - SCTM#1000-83-3-10.2 & 97-10-2. Neumann, Gerard - SCTM#1000-107-1-1. Nickart Realty - SCTM#1000-52-2-13. Zimmer, Frank - SCTM#1000-13-2-7.8. CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: Baxter~ Mark - This proposal is to subdivide a 6.78-acre parcel into 2 lots where Lot 1 equals 4.407 acres with an existing dwelling and Lot 2 equals 2.61.6 acres. The property is located n/o Main Bayview Road, 325' e/o Smith Drive South, in Southold. SCTM#1000-78~7-5.3 and 5.4 Charnews, Daniel & Stephanie - 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 west side of Youngs Avenue and the east side of Horton Lane in Southold. SCTM~¢1000-63-1-25 Determinations: Great Ho.q Neck Generic Environmental Impact Statement SITE PLANS Final Determinations: Fitness Advantaqe - SCTM#1000-55-2-16. Southold Town Planning Board Pa.qe Six February 14, 2005 Conditional Final Determinations: David Rose Perennials - SCTM#1000-120-3-11.12. Kestler~ Francis - SCTM#1000-142-2-16. Albertson Marine~ Inc. - SCTM#1000-56-3-13.4. Gatz Landscaping, Inc. - SCTM#1000-121-1-4.6. Set Hearings: Greenport Hei.qhts 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 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Determinations: Mullen Motors - This amended site plan is for a proposed alteration on SCTM#1000-62-03-19 & 20 of three existing buildings of 9,050 sq. ft., total, to one new building including new additions and all existing buildings to 14,227 sq. ft. to be used as an automotive dealership on a 44,152 sq. ft. parcel in the B & R- 40 Zones located at the s/w intersection of NYS Road 25 (Main Road) and Cottage Place in Southold and, on SCTM#1000-63-3-22.1, the proposed includes 5 existing buildings of 6,397 sq. ft. to be reduced to 4 buildings of 4,556 sq. ft. on a 21,355 sq. ft. parcel in the B Zone located at the s/e intersection of NYS Road 25 (Main Road) and Locust Avenue in Southold. SCTM#(s)1000-62- 3-19, 20, 22.1, & 24.1 APPROVAL OF PLANNING BOARD MINUTES Board to approve the minutes of December 13, 2004 and January 10, 2005. OTHER Estate of Bertha Pawluczyk - This proposal involves the subdividing of a 4.19 acre parcel (SCTM#1000-84-5-4) into two lots where Lot 1 is proposed as a clustered lot and is equal to 40,000 sq. ft. and Lot 2 is equal to 3.27 acres. The property is located on the south side of CR 48 (Middle Road) in Peconic. SCTM#1000-84-5-4 WORK SESSION AGENDA SOUTltOLD TOWN PLANNING BOARD For Monday February 14, 2005 at 4:30 PM The Old Barge Restaurant 2na Floor 750 Old Main Road, Southold, NY SCTM# 1000-56-6-8.7 RE: Update on the project and review letter in response to the Town Engineers comments. StaffRecommendation: The PB considers setting the public heating for March 14, 2005 pending. Attachments: Letter = A 1 RECEIVED ~- r' '1 4 2005 qoutholrl [own Cler~ 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 1197 1 OFFICE LOCATIO~q: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-~13~ February 15, 2005 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision of Constantine Ioannou Located on the north side of State Road 25, 4,848 feet east of Kayleigh's Court, in .':asr Marion $CTM#1000-23-1-14.7 Zoning District: R-80 Dear Ms. Mo/oWe: The South01d Town Planning Board, at a meeting held (~n Monday, February 14, 2005, adopted the following resolution: The public hearing was closed. WHEREAS, this proposed standard subdivision is for 3 lots on 6.81 acres where Lot 1 equals 92,332 sq. ft., Lot 2 equals 124,679 sq. ft., inclusive of the 25' wide right-of-way, and Lot 3 equals 80,000 sq. ft.; and WHEREAS, the Southoid Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law, acting under the State Environmental Quality Review Act, established itself as lead agency for the action on June 14, 2004; and WHEREAS, on August 9, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, Part 617, Article 7, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, the Southold Town Planning Board granted conditional sketch plan approval on August 9, 2004 for the proposed action; and WHEREAS, the applicant has submitted an application for preliminary plat approval uDorl the map. dated as last revised February 25, 2004: therefore., be it Ioannou - Pa,qe Two - 2/15~05 RESOLVED, that the Southold Town Planning Board grant conditional preliminary plat approval on the plat, dated as last revised February 25, 2004, subject to the following conditions: 1. Submission of a map with the following revisions: a. The map needs to be revised to show a t-shaped turn-around split between Lots 2 and 3, with a corner radius sufficient enough to facilitate proper vehicle circulation. b. A cross-section or detail of the proposed 16'-wide road shall be shown on the map. c. The 16'-wide road needs to be shown within the 25'-wide right-of-way. d. A notation indicating that the existing 25'-wide right-of-way located along the westerly property line of Lot 1 will not be used for access. e. Street trees are to be shown on each side of the 16'-wide road in accordance with the provisions of Section A108-45 of the Town Code. The street trees shall be planted 30' on center and consist of species suitable for marine environments, i.e. Eastern Red Cedar (Juniperus virginiana). 2. Submission of a Tidal Wetlands Permit or Letter of Non-Jurisdiction frorn the New York State Department of Environmental Conservation. 3. Submission of a determination from the Town Trustees for the proposed action. 4. Submission of a New York State Department of Transportation Curb- Cut/Highway Work Permit for the proposed right-of-way. 5. Submission of a Draft Bond Estimate. 6. Submission of a Road and Maintenance Agreement 7. Submission of Draft Covenants and Restrictions which contain the following clauses: a. Access to Lots 1 and 2 on the approved plat shall be from the 25' wide right-of-way attached to Lot 2. b. The existing driveway, which currently provides access to the existing residence on Lot 2, shall be abandoned. c. The existing 25-wide right-of-way as shown on map, dated as last revised February 25, 2004, and located along the westerly property line of Lot 1 shall not be used for vehicular access. d. All clearing, grading and ground disturbance within the 100' wide non- disturbance buffer is prohibited except that access to the beach shall be permitted, subject to approval from the Planning Board, the Town Trustees and the New York State Department of Environmental Conservation. e. Prior to any construction activity from taking place on the lots, the property owners shall be required to obtain and submit a New York State Department of Environmental Conservation SPEDS General Perrnit for stormwater discharges for the action. f. Each of the lots shown on the approved plat is subject to the clearing re,frictions p~rsu~r~t *o S~ction A106-5~ of the Town Cod,~ Ioannou - Pa,qe Two - 2/15/05 Conditional preliminary approval is valid for six (6) months unless an extension of time is requested by the applicant and approved by the Planning Board. If you have any questions, please do not hesitate to contact this office. Very truly yours, ~house Chairperson PLANNING BOARD MEMBERS Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15,2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 OFI~'I(;E LOCATIO1N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-31~ Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Dear Mrs, Moore: Re: Proposed Site Plan for David Rose Perennials Located approximately 1,807' s/o Sound Avenue, on the w/s/o Aldrich Lane, known as 5645 Aldrich Lane, in Mattituck SCTM#1000-120-3-11.12 Zone: A-C District Dear Ms. Moore: The followip9 resolqtron was~adopted by the Southold Town Plannin,cBoard at a meeting held on Monday, February 14, 2005/ .' The pub,;c hearing was closed. WHEREAS, the site plan is for a new 10,000 sq. ft. building with 1,600 sq. ft. of office/miscellaneous space on the first floor, 1,600 sq. ft. of storage on the second floor and 8,400 sq. ft. of storage warehouse at grade on a 39.4-acre parcel in the A-C Zone in Mattituck, SCTM # 1000-120-3-11.12; and WHEREAS, the applicant, Peter Harbes, President of David Rose Perennials, proposes the site plan; and WHEREAS, EWH Limited Liability, Co. is the owner of the property located approximately 1,807' s/o Sound Avenue, on the w/s/o Aldrich Lane, known as 5645 Aldrich Lane, in Mattituck, SCTM#1000-120-3-11.12; and WHEREAS, on May 7, 2004, a site plan application was submitted for approval; and WHEREAS, on August 3, 2004, the Architectural Review Committee reviewed and approved the architectural drawings and associated site plan materials and the Planning Board has accepted this approval; 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-3 makes a determination that the proposed action is a Type II and not subject to review; and WHEREAS, on November 12, 2004, the Mattituck Fire District accepted the applicant's offer to provide a dedicated standpipe and activation switch with threading, meeting the Mattituck Fire Department's requirements, and the Planning Board has accepted this recommendation; and David Rose Perennials - Paqe Two - 2/15/05 WHEREAS, on January 10, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Agricultural Operation" use; and WHEREAS, on January 25, 2005, the Architectural Review Committee reviewed the sign detail and approved the materials and the Planning Board has accepted this approval; and WHEREAS, on February 11, 2005, the Southold Town Engineering Inspector reviewed and issued comments on the proposed drainage 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 the 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 the adjacent properties and roadways. Lighting fixtures shall focus and direct the light in such a manner as to contain the light and glare within the 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 by 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 conditional final approval of the site plan prepared hnd cedified by Stanley J. Isaksen, Jr. Land Surveyer, dated August 22, 2003 and last revised Februar/5, 2005, subject to fulfillment of the following requirements: 1. That approval from the Suffolk County Department of Health Services be obtained and submitted to the Southold Town Planning Board prior to construction of the proposed building. = That the applicant 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. The requirements 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, '~erilyn B. Woodhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMER,S KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOL05i0N PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAIl.lNG ADDRESS: P.O. Box 1179 Southold, NY 1197 ~1 OFFICE LOCATIOIN: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-31~ February 15, 2005 Mr. Francis Kestler P.O. Box 604 40 Westmoreland Drive Shelter Island, NY 11965 Proposed Site Plan for Francis Kestler Located at n/w intersection of NYS Road 25 and Pacific Street in Mattituck SCTM# 1000-142-2-16 Zoning District RO (Residential Office) Dear Mr. Ke~fier: /' The followihg resolution was adopted by the Southold T'own Planning Board at a meeting held on Monday, February 14, 2005: The final public hearing was closed. WHEREAS, the site plan is for conversion of a single-family dwelling to a dentist office on the first floor and storage on the second floor on a 0.501-acre parcel in the RO Zone; and WHEREAS, the applicant, Francis A. Kestler, proposes the site plan alteration; and WHEREAS, Francis A. Kestler is the owner of the property known as SCTM#1000-55-2- 16 and the property is located at the n/w intersection of NYS Route 25 and Pacific Street in Mattituck; and WHEREAS, on August 25, 2004, a site plan application was submitted for approval; and WHEREAS, on October 29, 2004, the Mattituck Fire District recommended that no additional hydrants or wells are required and the Planning Board has accepted this recommendation; and Kestler - Pa.qe Two - 02/15~05 WHEREAS, on November 18, 2004, the Southold Town Zoning Board of Appeals confirmed that the applicant's withdrawal of the area variance application related to a requested apartment as a second use, and the remainder of the applicant's proposal for a dental off~ce is a permitted use without the need for a special exception under Reference Number 5595; and WHEREAS, on January 6, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Professional Office" use; and WHEREAS, on January 10, 2005, 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 January 12, 2005, the Southold Town Engineering Inspector reviewed and issued comments on the proposed drainage and the Planning Board has accepted the recommendation and places additional conditions in this approval; and WHEREAS, on January 25, 2005, the Architectural Review Committee reviewed and ap)roved the architectural drawings and associated site plan materials and the Planning Board has accepted this approval; and WHEREAS, on January 27, 2005, the Mattituck Fire District recommended that the cistern is deemed to be surplus property and no longer required, they requested it be removed, the applicant executed and agreed to this requirement and the Planning Board has accepted this recommendation; and WHEREAS, on February 11, 2005, the Southold Town Engineering Inspector reviewed the revised site plan and approved changes to the proposed drainage and the Planning Board has accepted the recommendation; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 55, 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; and 2. All signage shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector; and The applicant agrees to all comments by the Town Engineering Inspector and specifications; and Kestler - Paqe Three- 02/15/05 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 and certified by Martin Donald Hand, Land Surveyor, dated November 11, 2004 and last revised February 1,2005, subject to fulfillment of the following requirement: 1. That approval from Suffolk County Department of Health Services be obtained and submitted to the Southold Town Planning Board. This requirement 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, Chairperson PLANNING BOARD MEMBERS JE~ILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOL0~iON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 1197:1 OFFICE LOCATIO1N: Town Hall Annex 54375 State Route 25 (cor. Main l~i. & Youngs Ave.) Sour hald, NY Telephone: 631 765-1938 Fax: 631 765-31~1~ February 15, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Site Plan for Fitness Advantage Located at n/e intersection of County Road 48 and Youngs Avenue on the n/e/s/o CR 48 and the e/s/o Youngs Avenue, in Southold. SCTM#1000-55-2-16 Zoning District: B (General Bu.~iness) Dear Ms. M96 e: ' ? The following resolutioh was adopted by the Southold Town Planning Board at a meeting held on Monday, February 14, 2005: The final public hearing was closed. WHEREAS, the site plan is for alteration of an existing 3,646 sq. ft. building into a fitness health club on a 0.75 acre parcel in the B Zone in Southold, SCTM#1000-55-2- 16; and WHEREAS, the applicant, Sarah A. Hagerman, proposes the site plan alteration; and WHEREAS, Warren and Ellen Hufe are the owners of the property known as SCTM# 1000-55-2-16 and the property is located at the n/e intersection of County Road 48 and Youngs Avenue, on the n/e/s/o CR 48 and the e/s/o Youngs Avenue, in Southold; and WHEREAS, on August 18, 2004, a site plan application was submitted for approval; and WHEREAS, on September 7, 2004, the Southold Town Zoning Board of Appeals granted a Special Exception Variance under Appeal Number 5582; and WHEREAS, on September 15, 2004, the Southold Fire District recommended that there ..... , ~, d for ope ':,e3r from the date r,f is ,,4,~,~ a*¢' fire nrr'*oc*;on for this property and *hi* ~ ' ~; the letter and the Planning Board has accepted this recommendation; and Fitness Advantage - Page Two - 02/15/05 WHEREAS, on December 30, 2004, the Suffolk County Department of Public Works approved the Highway Improvement Permit #-48-192; and WHEREAS, on January 4, 2005, the Architectural Review Committee reviewed and approved the architectural drawings and associated site plan materials and the Planning Board has accepted this approval; and WHEREAS, on January 6, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Personal Service/Recreation Facility" use; and WHEREAS, on January 10, 2005, 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 propose action is a Type II and not subject to review; and WHEREAS, on January 12, 2005, the Southoid Town Engineering Inspector reviewed and issued comments on the proposed drainage and the Planning Board has accepted the recommendation and places additional conditions in this approval; and WHEREAS, on February 11,2005, the Southold Town Engineering Inspector reviewed the revised site plan and approved the proposed drainage and the Planning Board has accepted the recommendation; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 56, 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; and 2. All signage shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector; and The applicant agrees to address the Town Engineering Inspector's concerns set forth in a letter, dated January 12, 2005, and to install improvements as required with all supporting documents submitted to the Southold Town Planning Board prior to construction of the proposed changes; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore prepared and certified by Joseph A. Ingegno, Land Surveyor, dated SeptemDer 2U, Fitness Advantage - Page Three - 2/15/05 2004 and last revised February 3, 2005, with the following condition 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: 1. A continuous border of shrubs shall be planted along the entire easterly property line. 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, ,/~./Jerilyn B. Woodhouse Chairperson Cc: Building Department, Town Engineer PLANNING BOARD MEMBERS JLI~ILYN B. WOODHOUSE ChMr WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O, Box 1179 Southold, NY 1197 1 OFFICE LOCATIO1N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave. Southold, NY Telephone: 631 765-1938 Fax: 681 765-318~ Jennifer B. Gould, Esq. P.O. Box 177 Greenport, New York 11944 Re: Summit Estates, Lot 13 and 14 Pond Fill In Violation Proposed Amendment to Covenants and Restrictions Located on the west side of Shipyard Lane, East Marion SCTM#1000-35-8-5.21 Zone: R-40 District Dear Ms. Gould: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, February 14, 2005: The public ',,e~ing was closed. ., / WHERr--'AS "in November of 2000, the .applicant had filled in ,t. he drainage pond located on Lots 14 and 15, re-numbered as Lots 13 and 14 on a certain map entitled "Map of Summit Estates, Section 2, East Marion"; and WHEREAS, the action was in direct violation of Section 9 of the Declaration of Protective Covenants and Restrictions, recorded at Liber 11506, Page 123 on July 23, 1992; and WHEREAS, the Planning Board has reviewed the proposed plan to mitigate the filling of the pond, has considered the safety concerns of the community and ruled that the vegetated drainage swale, as proposed in the July 19, 2004 Plan View, will require the amendment of the Covenants and Restrictions recorded with the Suffolk County Clerk on July 23, 1992 (Liber 11506, Page 123); be it therefore RESOLVED, that the Southold Town Planning Board adopt the proposed amendment, dated February 11, 2005, to the Covenants and Restrictions previously recorded with the Suffolk County Clerk on July 23, 1992 (Liber 11506, Page 123). The amendment must be filed with the Office of the Suffolk County Clerk and a copy returned to the Planning Board Office for our records. If you have any questions regarding the above, please contact this office. Very truly yours, dhouse Chairperson PLAN1WING 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 ADDRI~S: P.O. Box 1179 Southold, NY 1197 1 O~'~ICE LOCATIO IN: Tovrn Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3138 February 15, 2005 Mr. Thomas J. McCarthy cio McCarthy Management 46520 County Road 48 Southold, NY 11971 Re: Proposed Site Plan for Alber[son Marine (Main Road Brokerage) Located at 61205 State Route 25, on the north side of State Route 25, approximately 1,717' east of Laurel Avenue, in Southold SCTM#1000 56-3-3.14 Zone: M-II Marine District Dear Mr. Mc, Carthy: ,'. The followi'ng resolution was adopted at a meeting of the"Southold Town Planning Board on Monday, February 14, 2005: The final public hearing was closed. WHEREAS, the site plan is for a 12,000 sq. ft. new building with 6,500 sq. ft. of warehouse space, 500 sq. ft. of bathroom space and 5,000 sq. ft. of retail space on a 1.089 acre parcel in the Mil Zone; and WHEREAS, the applicant, Albertson Marine, Inc., proposes new construction of a 12,000 sq. ft. building for boat yard use; and WHEREAS, the agent, Thomas J. McCarthy of McCarthy Management, proposes new construction of a 12,000 sq. ft. building for boat yard use; and WHEREAS, Main Road Brokerage, Inc. is the owner of the property known as SCTM# 1000-56-3-13.4 and the property is located at 61205 State Route 25, on the n/s/o of State Route 25, approximately 1,717' e/o Laurel Avenue, in Southold; and WHEREAS, on July 3, 2003, a site plan application was submitted for approval; and W! ~rz--'~E,,'~.S, on A~igust 14, 2003, the Southold Fire Distr;ct ?commended adequate fire protection and the Planning Board has accepted this recommendation; and Albertson Marine - Pa.qe Two - 2/15~05 WHEREAS, on January 8, 2004, the Southold Town Zoning Board of Appeals reviewed the proposed construction and granted the variance as applied for under Appeal Number 5407; and WHEREAS, on August 27, 2004, the New York State Department of Transportation issued a Highway Work Permit under Case Number 10-04-0360; and WHEREAS, on October 8, 2004, the Suffolk County Department of Health Services approved the application under Reference Number C10-03-0010; and WHEREAS, on December 21, 2004, the New York State Department of Environmental Control issued a Freshwaters Wetlands Permit under Permit Number 1-4738- 03324/00001; and WHEREAS, on April 13, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.7, performed a coordinated review of this Unlisted Action. The Planning Board established itself as lead agency and, as lead agency made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on April 21,2004, the Southold Town Trustees reviewed and approved the proposed construction under Permit Number 5889; and WHEREAS, on January 4, 2005, the Architectural Review Committee reviewed and approved with conditions the architectural drawings and associated site plan materials and the Planning Board has accepted this approval; and WHEREAS, on January 14, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "boat yard use"; and WHEREAS, on January 24, 2005, the Southold Town Engineering Inspector reviewed and approved the proposed drainage and the Planning Board has accepted his recommendation; and WHEREAS, on January 27, 2005, the Suffolk Department of Public Works, on behalf of vector control, reviewed the propose project and recommended that continued access to the existing culvert be maintained for repair or replacement as needed and the Planning Board has accepted the recommendation; and WHEREAS, on February 14, 2005, the applicant submitted 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 Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and Albertson Marine - Pa.qe Three - 2/15~05 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; and 2. All signage shall meet Southold Town Zoning Codes and shall be subject to approval of Southold Town Building Inspector; and Owner/applicant and agent agrees to allow appropriate authorities to access the property for purpose of maintaining the drainage pipe as noted on the site plan; and 4. All exterior lighting shall be submitted to the Planning Board for review prior to installation. 5. All signage fixed/mounted or freestanding shall be submitted to the Planning Board for review prior to installation. The applicant submits new drawings to the Planning Department for review by the Architectural Review Committee (ARC) that detail a simplified pediment on the front elevation as conditioned by the A.R.C. January 4, 2004; 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 ti,e site plan prepared and certified by Steven Maresca Professional Engineer, dated August 20, 2004 and last revised February 1, 2005, and authorize the Chairperson to endorse the final site plans subject to a one year review from the date of the issuance of the building permit. Very truly yours, ~f~oodhouse Chairperson encl. CC: Building Dept. ~ Highway Dept./Office of the Town Engineer PLAN~G 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 LOCATIO1N: T0wTL Hall Annex 54375 State Route 25 (cot. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ February 15, 2005 Peter Oanowski, Jr., Esq. P.O. Box 779 Riverhead, N.Y. 11901 Rez 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 Dear Mr. Danowski: The follow!.rig resolution was adopted at a meeting of th,e' Southold Town Planning Board on Monday, February 14, 2005: The final public hearing was closed. WHEREAS, the site plan is for the new construction of an 11,700 sq. ft. building for agricultural use on a 5-acre parcel in the A-C Zone, SCTM 1000-121-1-4.6; WHEREAS, the applicant, Peter S. Danowski, Jr., proposes new construction of an 11,700 sq. ft. building exclusively for agricultural use on a 5-acre parcel in the A-C Zone; and WHEREAS, Walter & Marilyn Gatz are the owners of the property located approximately 464' n/o Sound Avenue on a private right-of-way, also known as 6477 Sound Avenue, in Mattituck; and WHEREAS, on November 15, 2004, a site plan application was submitted for approval; and WHEREAS, on November 18, 2004, the Architectural Review Committee reviewed and approved the architectural drawings and associated site plan materials and the Planning Board has accepted this approval; and Gatz Landscaping - Page Two -2/15/05 WHEREAS, on November 24, 2004, the Mattituck Fire District recommended no additional hydrant or wells and requested a right-of-way be maintained to a minimum of 15 wide' x 15' high and the Planning Board has accepted this recommendation; and WHEREAS, on December 14, 2004, 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 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 signage shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector; and WHEREAS, the Planning Board finds that the following modifications to the site plan will ameliorate planning concerns: 1. Re-locate the building a minimum of 170' north of the southerly property line. 2. Flip the building so that the narrow side of the building faces south. 3. Buffer the entire south property boundary with native "Cedar-type" evergreen species starting at 6' and greater height. 4. Survivability clause on all transplanted shrubs; 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 and certified by Howard W. Young, Land Surveyor, dated April 6, 2004 and last revised November 12, 2004, subject to fulfillment of the following requirements: 1. Approval from Suffolk County Department of Health Services. The applicant obtain a SPDES General Permit (NYR-10H057) for Storm State Department of Environmental Conservation for the construction activities. Gatz Landscaping - Paqe Three - 2/15/05 3. Certification by the Building Department. 4. Approval of the drainage by the Town Engineering Inspector. 5. Compliance with the four conditions stated above and shown on the submission of 6 revised site plans detailing changes to the Planning Board for review. 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, odhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. S1DOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 1197 1 OFFICE LOCATIO~N: Town Hail Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ February 15, 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' east of Peconic Lane, in Southold SCTM#s1000-75-2-15.1 & 15.2 Zone: AC, Agricultural-Conservation District Dear Mr. Samuels: .r The followihg resolution was adopted at a meeting of the Southold Town Planning Board on Monday, February 14, 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 March 14, 2005 at 6:00 p.m. Please contact this office if you have any questions regarding the above. Very truly yours, ~house Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 14, 2005 PIL,ANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRE~s: P.O. Box 1179 Southold, NY 1197 1 OFFICE LOCATIO1N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-31116 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Subdivision of Joseph Perino Located on the south side of Main. Rd., 150' west of Sigsbee Rd., in Mattituck SCTM#1000-122-7-9 Zoning District: R-80 Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, February 14, 2005: WHER, EAS, o}YAugust 24, 2004, the Town of Southold Town ~,Oard adopted,Local Law No ; ~3, 2004 A Local Law in relation to a new Chapter A106 - Subd~,ision of Land of the Code o: the Town of Southold"; therefore, be it ~.. RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. RESOLVED, that the public hearing is hereby vacated. Upon written request, the Planning Board may credit previously paid application fees towards the new application. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, ~Jerilyn B. Woodhouse Chairperson CC: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney PLANNING BOARD MEMBERS JERILYN' B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDER GEORGE D. $0L0i~0N PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRF-~S: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southald, NY Telephone: 631 795-1938 Fax: 631 765-3136 February 15, 2005 Ms. Marian Sumner cio Peconic Land Trust 296 Hampton Road P.O. Box 1776 Southampton, NY 11969 Re: Proposed Subdivision and Lot Line Change of Edward Booth Located n/o CR 48, w/o Mt. Beulah Ave. and s/o Sound View Ave., in Southo!d SCTM#1000-51-2-7 & 8 Zoning District: A-C Dear Ms. SiJmner: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, this proposal will set off a 2-acre lot (Lot 3) from a 28.36-acre parcel which includes a 2-acre building envelope (Lot 1); and WHEREAS, the applicant proposes to sell Development Rights upon 22.8647 acres of Lot 1; and WHEREAS, this proposal also includes a lot line change that will transfer 43,590 sq. ft. from SCTM#1000-52-2-8 (Lot 1) to SCTM#1000-52-2-7 (Lot 2) in the R-80 Zoning District resulting in a 1.5 acre lot (Lot 2); and WHEREAS, on October 14, 2003, the Planning Board granted conditional sketch plan approval on the plat, dated June 20, 2003; and WHEREAS, the applicant has requested a retro-active extension of conditional sketch plan approval from October 14, 2003 to October 14, 2005; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18.2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it Booth - Page Two - 2/15/05 RESOLVED, that the Planning Board grants an extension of conditional sketch plan approval from October 14, 2003 to October 14, 2005; and be it further RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Conservation Subdivision; and be it further RESOLVED, that the Park and Playground Fee has been reduced to $3,500.00 per vacant residential lot, therefore, the amount due is $7,000.00. Please contact this office if you have any questions regarding the above. Very truly yours, dhouse Chairperson CC: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney Melissa Spiro, Land Preservation Coordinator PI.ANNI~qG BOARD 5i~E.M~BERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMER.S KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRE.~S: P.O. Box 1179 Southold, NY 1197 1 OFFICE LOCATIO 1~: Town Hall Anne~ 54375 State Route 25 (cor. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re; Proposed Subdivision of Doroski Family Limited Partnership Located on the south side of 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, February 14, 2005: WHEREAS, Jhis 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; therefore, be it RESOLVED, that the Planning Board classifies this subdivision as a Conservation Subdivision pursuant to the new Chapter A106; and be it further RESOLVED, that pursuant to Section A106-60, the Park and Playground Fee for this action has been reduced to $10,,500.00 and must be submitted prior to final approval. If you have any questions, please do not hesitate to contact this office. Very truly yours, Chairperson cc: Melissa Spiro, Land Preservation Coordinator 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 B'~x 1~79 ~iouthoid, NY 1197 ~ O~CE ~CA~O~: To~ H~I ~ex 54375 Sta~ ~u~ ~5 (cot. M~n ~. & Young~ Ave.) Southold, ~ Telephone: 631 765- ~938 F~: OS1 765-313~ February 15, 2005 Peter Danowski, Jr., Esq. 616 Roanoke Avenue P.O. Box 779 Riverhead, New York 11901 Re; Proposed Subdivision of John McFeely Located n/o NYS Route 25 and the LIRR Easement in Laurel SCTM#1000-125-1-14 Zone: A-C Dear Mr. Danowski: The Southolc~Town Planning Board, at a meeting h,eJd on Monday, February 14, 2005, adopted the following'resolutions: WHEREAS, this proposed major subdivision is for'6 lots on a 30.785-ac're parcel where Lot 1 equals 1.67 acres; Lot 2, 2.31 acres; Lot 3, 2.09 acres and Lot 4, 2.09 acres; the Town of Southold and the County of Suffolk will acquire fee title to Lot 5 equal to 11.39 acres and Lot 6 equal to 11.39 acres for open space purposes; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Conservation Subdivision; and be it further RESOLVED, that the Park and Playground Fee has been reduced to $3,500.00 per vacant residential lot, therefore, the required amount due has been reduced to $10,500.00. Please contact this office with any questions. Very truly yours, house Chairperson cc: Melissa Spiro, Office of Land Preservation 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 Anney~ 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765- ·938 Fax: 631 765-3136 February 15, 2005 Patricia Moore, Esq. 51020 Main Road Southold, New York 11971 Re: Proposed Subdivision of Frank Purita Located n/o the intersection of Old North Rd. & CR 48 and s/o Sound View Ave. in Southold SCTM#1000-51-3-4.3 Zoning District: A-C Dear Ms. M?Ore: The Soutffold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, the applicant proposes to subdivide a 27.0309-acre parcel into 3 lots where Lot 1 equals 40,575 sq. ft.; Lot 2 equals 46,565 sq. ft. and Lot 3 is comprised of a 22.5227-acre Development Rights Sale, a 2.28-acre building envelope and a 148.68 x 65.00-foot building envelope in the north of the parcel for a barn structure; and WHEREAS, the applicant has submitted an agreement, executed on March 21, 2002, between the applicant and the County of Suffolk to purchase Development Rights on Lot 3 (23_+ acres); and WHEREAS, conditional sketch plan approval was granted on December 9, 2003; and WHEREAS, the applicant has requested an extension of conditional sketch plan approval from December 9, 2003 to June 9, 2005; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it approval from December 9, 2003 to June 9, 2005; and be it further Purita - Page Two - 2/15~05 RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Conservation Subdivision; and be it further RESOLVED, that the Park and Playground Fee has been reduced to $3,500.00 per vacant residential lot, therefore, the required amount due has been reduced to $7,000.00. Chapter A106 requires that a separate final application be filed for this application with this office. Please contact this office if you have any questions regarding the above. Very truly yours, ~JJerilyn B. Woodhouse Chairperson cc: Melissa Spiro, Land Preservation Coordinator JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P~ ~n~' ]179 ~5ouuz,)icl, N 1 11~7 1 O~ICE ~CA~O~: To~t Hall ~nex 54~75 Sta~ ~u~ ~5 (cor. M~n I~. & Young~ Ave.) 8outhold, ~ Telephone: 631 765-1938 F~: 631 765-313~ Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Subdivision of Alexander Located at the n/e corner of Mill Lane and Oregon Road in Mattituck SCTM#1000-100-2-2 Zoning District: A-C Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday,/February 14, 2005: WHEREAS, this proposed subdivision is for 4 lots on 48.87 acres; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted I.ocal Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, dhouse Chairperson JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON F~bruary 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRE.~ S: OFFICE LOCATION: Town Hall Annex 54375 ~Btate Route 25 (cor. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313(S Ms. Catherine Mesiano 12 MillPond Lane East Moriches, NY 11940 Re: Proposed Subdivision Baxter at Grilling Street Located on the n/e side Griffing St. and the s/e side of School House Road, Cutchogue SCTM#1000-102-5-9.3 Zone: HB Dear Ms. Mesiano: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, February 14, 2005: WHEREAS, this subdivision is to divide 2.78 acres into 4 lots; and WHER. EAS, qF-August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 A Lo ,ca/I Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of So0thold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - Subdivision of Land of the Code of the Town of Southold" and must be revised and resubmitted to conform with Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit previously paid application fees towards the new application. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson cc: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney PLANNING BOARD MEMBERS Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 OFFICE LOCATIO1N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngm Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 7fl5-313~ Mr. Mark Baxter 5805 Main Bayview Road Southold, NY 11971 Re: Proposed Subdivision of Mark Baxter Located n/o Main Bayview Road, 325' e/o Smith Drive South, in Southold SCTM#1000-78-7-5.3 and 5.4 Zoning District: R-40 Dear Mr. Baxter: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004r~A Lock"Law in relation to a new Chapter A106 - Subdi~ision of Land of the Code of the Town of Sou~hold'; and WHEREAS, this subdivision proposes to subdivide a 6.78-acre parcel into 2 lots where Lot 1 equals 4.407 acres with an existing dwelling and Lot 2 equals 2.616 acres (SCTM# 1000-78-7- 5.3 and 5.4); and WHEREAS, the applicant has submitted an Existing Resources Site Analysis Plan (ERSAP) and yield plat for the action; and WHEREAS, the action is located immediately adjacent to Goose Creek, a listed Critical Environmental Area regulated pursuant to Article 8 of the Environmental Conservation Law and NYCRR 617; therefore, be it RESOLVED, that pursuant to the new Chapter A108, the Planning Board classifies this application as a Standard Subdivision; and be it further RESOLVED, that the Southold Town Planning Board start the SEQRA lead agency coordination process for this Unlisted Action. If you have any questions, please do not hesitate to contact this office. Very truly yours, odhouse Chairperson PLANNING BOARD MEMBERS JERILY]q B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOL01{0N 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 February 15, 2005 Ms. Catherine Mesiano 12 Mill Pond Lane East Moriches, NY 11940 Re~ Proposed Subdivision BCB Realty Holding Corp. Located on the north side of Main Bayview Rd., _+300' east of Midland Parkway, in Southold SCTM#1000-88-2-15 Zoning District: A-C Dear Ms. M,eSiano: The following resolutions were adopted at a.meeting of the Southold Town Planning Board on Monday, February 14, 2005: WHEREAS, this subdivision is for 4 lots on 14.174 acres; and WHEREAS, prior to issuing any approvals for any proposed subdivision located on the Great Hog Neck Peninsula, the Planning Board required that a Generic Environmental Impact Statement be prepared for this area; and WHEREAS, on August 12, 2002, the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law, acting under the State Environmental Quality Review Act, established itself as lead agency, and as lead agency has determined that the proposed action may have a significant impact on the environment when cumulatively assessed with all proposed development and adopted a Positive Declaration for the proposed action; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 -"Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further BCB Realty Holdin,q Corp. - Pa.qe Two - 2/15/05 RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - "Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application; and be it further RESOLVED, that this Standard Subdivision is no longer valid for the action and the Positive Declaration is rendered obsolete and closed. Upon written request, the Planning Board may credit previously paid application fees towards the new application. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, ,;3erilyn B. Woodhouse Chairperson CC: Joshua Y. Horton, Supervisor Southold Town Board Patricia Finnegan, Town Attorney Southold Town Board of Trustees Southold Town Building Department Southold Town Conservation Advisory Committee Melissa Spiro, Southold Town Land Preservation Coordinator Suffolk County Department of Health Services Suffolk County Department of Planning Suffolk County Water Authority New York State Department of Environmental Conservation, Stony Brook New York State Department of Environmental Conservation, Albany Environmental Notice Bulletin Charles Voorhis, Nelson, Pope & Voorhis, LLC 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 ADDRES, S: P.O. Box 1179 Southold, NY 1197~1 OFFICE LOCATIO/q: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3138 February 15, 2005 Ms. Marian Sumner cio Peconic Land Trust 296 Hampton Road P.O. Box 1776 Southampton, NY 11969 Re: ProFosed Subdivision for Edward Booth Lor, ated n/o Sound View Ave., 1,669 feet e/o Lighthouse Rd., in Southold SCTM# 1000-50-2-15 Zone: A-C Dear Ms.. S(~mner: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 2 acre lot from an 8.05 acre parcel; and WHEREAS, the Planning Board granted conditional sketch plan approval on November 11,2003; and WHEREAS, the applicant has requested an extension of conditional sketch plan approval from May 11,2004 to May 11,2005; and WHEREAS, the Town of Southold's Farm and Farmland Protection Strategy, adopted unanimously by the Town Board in January 2000, encourages the use of private conservation measures including gifts of conservation easements; and WHEREAS, the owner of the above-referenced property is willing to voluntarily grant a conservation easement to the Peconic Land Trust which protects important natural resources and scenic values and reduces the potential residential density on the property from 4 lots to no more than 2 lots; and WFt=F~c:.~,_c;. on A,!r.,mf 04 oq0z~, fhe T,~,,/n r,~ ~r',?h,~!"]. T'~'.,.'n E~q'~r4 ',~ .... ~ 1 ,mol I -~,,, No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; and Booth - Pa.qe Two - 2/15/05 WHEREAS, the percent of preservation upon the parcel does not meet the 75% or 80% requirement as defined in the definition of a Conservation Subdivision; therefore, be it RESOLVED, pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the Planning Board grant the retroactive extension of conditional sketch plan approval from May 11, 2004 to May 11, 2005; and be it further RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - "Subdivision of Land of the Code of the Town of Southold", as revised, subject to the following conditions: 1. The application will not be subject to any retroactive requirements and will be processed from the sketch plan approval forward. 2. The requirement of the preliminary application submission is hereby waived. Please contact this office if you have any questions regarding the above. Very truly yours, ~erily-n B/. Wood hou se Chairperson cc: Melissa Spiro, Land Preservation Coordinator PLANNING BOARD MEMBERS J~ItlLYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRE,~S: P.O. Box 1179 :3outhold, N-~' 1197 1 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave. ) Southold, NY Telephone: 631 765-1938 Fax: ,331 765-313~ February 15, 2005 Mr. Eugene Kinsella c/o Colony Pond, Inc. 2221 Fifth Avenue, Suite 13 Ronkonkoma, NY 11799 Re: Proposed Subdivision Colony Pond Located north of Colony Road in Southold SCTM#1000-52-5-60.3 Zoning District: R-80 Dear Mr. Kinsella: The Southold Town Planning Board adopted the following.r, esolution at a meeting held F~ebruary 14, 2005: / on Monday,, ,.. WHEREAS, this proposed subdivision is for 4 lots on 13.58 acres; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to the new Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, odhouse Chairperson PLANNING BOARD ME1VI~ER$ JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOHON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAtt lNG ADDRE.~S: P.O. Box 1179 Southold, NY 1197:1 Orr'iCE LOCATIOI~h Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 71]5-1938 F~x: SSl 765-313(] Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed 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/B Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday,~February 14, 2005: WHEREAS, on August 24, 2004, the Tbwn of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation (o a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit the application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. 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, i'~~ 11972 OFFICE LOCATIO1N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 February 15, 2005 William Goggins, Esq. P.O. Box 65 Mattituck, NY 11952 Re: Proposed Subdivision of Leander Glover Located south of Cox's Lane, 1,500' northwest of NYS Route 25, in Cutchogue SCTM#1000-96-4-7.1 Zoning District: A-C Dear Mr. Goggins: / The Southeld Town Planning Board, at a meeting held on Monday, Febrdary 14, 2005, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 12.57-acre parcel into two lots where Lot 1 equals 1.0 acres and Lot 2 equals 11.57 acres; and WHEREAS, this application was exempt from the moratorium and, therefore, was proceeding with Planning Board approval accordingly; and WHEREAS, the Southold Town Planning Board granted conditional sketch plan approval on February 10, 2003 for the proposed action; and WHEREAS, conditional sketch approval expired on August 10, 2003; and WHEREAS, the applicant has submitted a letter, dated February 7, 2005, requesting a retro-active extension of time for the February 10, 2003 conditional sketch approval; and WHEREAS, since the issuance of conditional sketch approval, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106-Subdivision of Land of the Code of the Town of Southold" on August 24, 2004; therefore, be it RESOLVED, that the Southold Town Planning Board re-classifies this application as a Standard Subdivision in accordance with the provisions of Chapter A-106 of the Town Code; and be it further GIover - Page Two - 2/15/05 RESOLVED, that the Planning Board hereby grants an extension of time for sketch approval until August 10, 2005; and be it further RESOLVED, that the subject application will enter the application process at the preliminary plat approval stage. Please contact this office if you have any questions regarding the above. Very truly yours, ouse Chairperson PLANNING BOARD MEMBERS JE~ILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN lt. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 1197 l OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 February 15, 2005 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision of Joseph and Barbara Grattan Located 147' north of School House Lane, and we'st of Depot Lane, in Cutchogue SCTM#1000-102-1-9 Zoning District: R-80 Dear Ms. Moore: The Southotd Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 27.44 acre parcel into two lots where Lot 1 equals 1.83 acres and Lot 2 equals 25.608 acres; and WHEREAS, this application was exempt from the moratorium and therefore was proceeding with Planning Board approval accordingly; and WHEREAS, the Southold Town Planning Board granted conditional sketch plan approval on November 10, 2003 for the proposed action; and WHEREAS, conditional sketch approval expired on May 10, 2004; and WHEREAS, the applicant has submitted a letter, dated February 8, 2004, requesting an extension of time for the November 10, 2003 conditional sketch approval; and WHEREAS, since the issuance of conditional sketch approval, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106-Subdivision of Land of the Code of the Town of Southold" on August 24, 2004; therefore, be it PESr},I_%f%rh, 'hn~ 'h* °l'~n? n DoCrd hnr,~b,, nr'~n*~, 3n - g ...... / j . e:%'~sion of time for st',etch approval until May 10, 2005; and be it further Grattan - Page Two - 2/15/05 RESOLVED, that the Southold Town Planning Board re-classifies this application as a Standard Subdivision in accordance with the provisions of Chapter A-106 of the Town Code; and be it further RESOLVED, that the subject application will enter the application process at the preliminary plat approval stage. Please contact this office if you have any questions regarding the above. Very truly yours, ~dhouse Chairperson p! ~ ~-~,~T~,vC~ ~r~ ~_ y~) JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O F~x 1179 Southald, NY 1197 1 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Subdivision Hillcrest Estates, Section 2 Located on the north side of Heath Dr. & the east side of Soundview Dr, Orient SCTM#1000-13-2-8.2 Zoning District: R-80 Dear Ms. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Boardon Menday, February 14, 2005: WHEREAS, this subdivision is for 8 lots on 23.07 acres; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Very truly yours, Jerilyn B. Woodhouse Chairperson PLANTNT~ZC: BOARD IVIEI~TBIEI~S dERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southo[d, INk' 1197 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313(] Mr. Henry Raynor 275 Cardinal Drive Mattituck, NY 11952 Re: Proposed Subdivision James Creek Landing Located on NYS Route 25, 100 feet e/o Pacific Street, in Mattituck SCTrvl#1000-122-3-1.4 Zoning District: R-80/B Dear Mr. Raynor: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, February 14, 2005: WHEREAS, tNs subdivision is for 5 lots on 15.9 acres; and WHEREAS; on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold". Upon written request, the Planning Board may credit application fees previously paid to the Town of Southoid. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson cc: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney 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 1197 OFFICE LOCATIODh Town Hall Annex 54375 State P,~ute 25 (cor. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ February 15, 2005 Abigail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C. 13015 Main Road P.O. Box 1424 Mattituck, New York 11952 Re: Proposed Subdivision of Michael and Irene Kaloski Located on AIvahs La., 2,056 ft. n/o Main Rd. (NYS 25~ & s/o Middle Rd. (CR 48) in Cutchogue SCTIV~1000-102-4-6.2 & 7.1 Zoning DiS{rict: A-C Dear Ms. Wickham: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, this proposal will subdivide a 8.30-acre parcel, SCTM#1000-102-4-6.2, into 2 lots where Lot 1 equals 2.02 acres and Lot 2 equals 5.35 acres, in addition, with a lot line change that will transfer .402 acres from SCTM#1000-102-4-6.2 to SCTM#1000- 102-4-7.1 which, following the transfer, will equal .918 acres; and WHEREAS, on September 23, 2003, the Southold Town Board adopted Resolution No. 642 of 2003 approving a conditional waiver from Local Law No. 3 of 2002, Local Law No. 3 of 2003 and Local Law No.13 of 2003 for the proposed action, allowing the application to proceed with Planning Board review and approval; and WHEREAS, the Southold Town Planning Board granted conditional sketch approval on January 12, 2004 on the map, dated as last revised October 10, 2003; and WHEREAS, the Southold Town Planning Bdard granted an extension of time for sketch approval until January 12, 2005 by resolution dated September 14, 2004; and sketch approval in order to obtain Health Department approval; and Kaloski - Pa,qe Two - 2/15/05 WHEREAS, since the issuance of conditional sketch approval, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106-Subdivision of Land of the Code of the Town of Southold' on August 24, 2004; therefore be it RESOLVED, that the Southold Town Planning Board hereby grants an extension of time for conditional sketch approval until July 12, 2005; and be it further RESOLVED, that the Southold Town Planning Board re-classifies this application as a Standard Subdivision in accordance with the provisions of Chapter A106 of the Town Code; and be it further RESOLVED, that the subject application will enter the application process at the preliminary plat approval stage. Please contact this office if you have any questions regarding the above. Very truly yours, ~'erilyn B.'Woodhouse Chairperson PLANNING BOARD MF, M~EP~ JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOL0~ION PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATIO1N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ February 15, 2005 Abigail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C. P.O. Box 1424 Mattituck, New York 11952 Re: Proposed Subdivision of H. Lloyd Kanev Located at the terminus of Stratmors Road in East Marion SCTM#1000-21-1-30.1 Zoning District: R-40 Dear Ms. W.k;kham: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolution: WHEREAS, this proposal is to subdivide a 25.45 acre parcel into two lots where Lot 1 equals 2.93 acres and Lot 2 equals 22.51 acres; and WHEREAS, this application was exempt from the moratorium and, therefore, was proceeding with Planning Board approval accordingly; and WHEREAS, the Southold Town Planning Board granted conditional sketch plan approval on May 10, 2004 for the proposed action; and WHEREAS, an extension of time for conditional sketch approval until May 10, 2005 was granted by the Planning Board on December 14, 2004; and WHEREAS, since the issuance of conditional sketch approval, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106-Subdivision of Land of the Code of the Town of Southold" on August 24, 2004; therefore, be it RESOLVED, that the Southold Town Planning Board re-classifies this application as a Code; and be it further Kanev - Page Two - 2/15/05 RESOLVED, that the subject application will enter the application process at the preliminary plat approval stage. Please contact this office if you have any questions regarding the above. Very truly yours, ~odhouse Chairperson P~G BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILL/AM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRF-~S: 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: 631 765-313~] February 15, 2005 Mr. Charles Cuddy P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Subdivision for John & Rose Milazzo Located on Pipes Creek & bordered on the north by the LIRR track in Greenport SCTM#1000-53-1-9 Zoning District: R-80 Dear Mr. Cuddy: The South¢td Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 12.54-acre parcel into 3 single-family lots; and WHEREAS, due to the sensitivity of the parcel, the Planning Board adopted a Positive Declaration for the action on July 8, 2002 and is requiring the preparation of a Draft Environmental Impact Statement; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that the pending subdivision is no longer valid and the Positive Declaration is rendered obsolete and closed; and be it further RESOLVED, that the application is classified as a Standard Subdivision and must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold". Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Milazzo - Pa.qe Two - 2/15/05 Please contact this office if you have any questions regarding the above. Very truly yours, house Chairperson encl. CC: Joshua T. Horton, Supervisor Town of Southold Town Board Patricia Finnegan, Esq.,Town Attorney Town of Southold Board of Trustees Southold Town Conservation Advisory Committee Melissa Spiro, Southold Town Land Preservation Coordinator Suffolk County Department of Health Services Suffolk County Department of Planning Sharon Gustafson, MTA-LIRR Suffolk County Water Authority New York State Department of Environmental Conservation, Stony Brook New York State Department of Environmental Conservation, Albany Chades Cuddy, Esq., Agent for Applicant John Milazzo, Applicant Charles Voorhis, Nelson, Pope & Voorhis, LLC Jeffrey L. Seeman, Coastal Environmental Corporation PLANN!N~ ~OARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRF~%S: P.O. Box 1179 Southoid, NY 11971 OFFICE LOCATION: Town Hail Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Steven E. Losquadro, Esq. 701D Route 25A Rocky Point, NY 11778 Re: Proposed Subdivision Old Orchard at Cutchogue Located west of New Suffolk Road, directly north of Cedar's Road, in Cutchogue SCTM# 1000-109-6-9.1 Zoning District: R-40 Dear Mr. Losquadro: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, February 14, 2005: WHER~.AS,,the proposal is to subdivide a 4.619-acre parcel into 4 lots where Lot 1 / equals 1.55acres, Lot 2 equals .98 acre, Lot 3 equals .92 acre and Lot 4 equals .97 acre; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106 of the Town Code, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - "Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit previously paid application fees towards the new application. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, ~oodhouse Chairperson PLANNING BOARD MEIVrBERS 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 1197 ~ OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313B February 15, 2005 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Subdivision for Orchard Street Farms Located on the n/w corner of King Street and Old Farm Road and the south side of Orchard Street in Orient SCTM#1000-25-4-11.4 Zoning District: R-80 Dear Mr. Cuddy: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, 'adopted the/following resolutions: WHEREAS, this proposed minor subdiv,sion is for 4 lots on 17.59 acres; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to the new Chapter A106, the Planning Board classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - Subdivision of Land of the Code of the Town of Southold". Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, Woodhouse Chairperson Pl.,a~r~YUx~G ]BOAI~D MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY li971 OFFICE LOCATIO 1N: Towz~ H~I Annex 54375 State Route 25 (cot. Main Rd. & Youngm Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3138 Mr. Robert Herman c/o En Consultants, Inc. 1329 North Sea Road Southampton, New York 11968 Re: Proposed Subdivision of Richard Sachs Located n/o Sound View Avenue, 550' e/o Saltaire Way, in Mattituck SCTM#1000-94-1-10 Zoning District: R-80 Dear Mr. Herman: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2004, adopted the following ?esolution: WHEREASi this proposed subdivision is for 3 lots on 7.72 acres; and WHEREAS, on August 24, 2004 the Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may roll over application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, ~" J~rilyn B Woodhouse Chairperson cc: Patricia Finnegan, Town Attorney/Kieran Corcoran, Asst. Town Attorney JERILYN B. WOODHOUSE Chair W/LLIAMJ. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15,2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Sou;h,)[d, NY 11Di OFFICE LOCATIO~q: Towrl Hail Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 681 765-1938 Fax: 631 765-313~] Gary Olsen, Esq. P.O. Box 706 Cutchogue, New York 11935 Re: Proposed Subdivision of Barry Savits Located s/o Soundview Avenue, 932' e/o Mill Road, in Peconic SCTM#1000-68-4-16.1 Zoning District: R-80 Dear Mr. Olsen: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS,,~his prop,~sed subdivision is for 3 lots on 12.5 acres; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law Jn relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application is no longer in conformance with Chapter A106 - Subdivision of Land of the Code of the Town of Southold" and must be revised and re-submitted to conform with Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may roll over application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, ~/Oerilyn B. Woodhouse Chairperson cc: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney 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 1197 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 February 15, 2005 Mr. David Schoenhaar 330 Eastwood Drive Cutchogue, NY 11935 Re: Proposed Subdivision of Roy Schoenhaar Located north of NYS Route 25, 200' northeast of Marlene Avenue and Bay Avenue, in Mattituck SCTM#1000-143-3-33.2 Zoning District: R-40/B Dear Mr. Schoenhaar: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday,/February 14, 2005: / , WHEREAS, this subdivision is for 3 lots on 2.59 acres; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106 of the Town Code, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - "Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit previously paid application fees towards the new application. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, dhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOL0~ION PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRE,_~S: P.O. Box 1179 Southokl, NY 11971 OFFICE LOCATIOi~: Town ttall Anne~: 54375 State Route 25 (cor. Main Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1968 Fax: 631 765-3136 February 15, 2005 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Subdivision of Southview Custom Homes, Inc. Located on the south side of Bayview Road, opposite Victoria Drive, in Southold SCTM#1000-87-5-21.4 & 21.7 through 21.11 Zoning District: A-C Dear Ms. Moore: The followi.ng resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, February 14, 2005: ~. WHEREAS, this subdivision is for 4 lots on 13.3 acres; and WHEREAS, prior to issuing any approvals for any proposed subdivision located on the Great Hog Neck Peninsula, the Planning Board required that a Generic Environmental Impact Statement be prepared for the area; and WHEREAS, on August 12, 2002, the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, established itself as lead agency, and as lead agency has determined that the proposed action may have a significant impact on the environment when cumulatively assessed with all proposed development and adopted a Positive Declaration for the proposed action; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board hereby classifies this apjalication as a Standard Subdivision; and be it further Southview Custom Homes, Inc. - Paqe Two - 2/15/05 RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; and be it further RESOLVED, that this Standard Subdivision is no longer valid and the Positive Declaration is rendered obsolete and closed; Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, "JC3~'erilyn B. ~Voodhouse Chairperson cc: Joshua T. Horton, Supervisor Southold Town Board Patricia Finnegan, Esq.,Town Attorney Southold Town Board of Trustees Southold Town Building Department Southold Town Conservation Advisory Committee Melissa Spiro, Southold Town Land Preservation Coordinator Suffolk County Department of Health Services Suffolk County Department of Planning Suffolk County Water Authority New York State Department of Environmental Conservation, Stony Brook New York State Department of Environmental Conservation, Albany Environmental Notice Bulletin Charles Voorhis, Nelson, Pope & Voorhis, LLC PLAN-~I~qC BOAI~D BTE~EPS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMEP~ KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOL0~ION February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 1197 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 fcor. Main 'Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313(] Mr. Vincent Orlando 305 Brook Lane Southold, New York 11971 Re: Proposed Subdivision Tall Pines at Paradise Point Located at 900 Paradise Point Road in Southold SCTM#1000-81-2-5 Zoning District: R-80 Dear Mr. Orlando: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, .t]t~is proposed subdivision is for 4 lots on 19.82 acres; and WHEREASi on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to the new Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A108 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, dhouse Chairperson cc: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney · JERILYN B. WOODHOUBE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOHON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRF.~S: P.O. Box 1179 Southold, NY 11972l OFFICE LOCATIO 1N: Town Hall Annex 54375 State Route 25 (cor. Main 'Rd. & Young~ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 1131 765-3136 Mr. Paul Mathews P.O. Box 1066 Mattituck, NY 11952 Re: Proposed Subdivision Willow Run Located n/c, Oregon Road and s/o Sound View Avenue in Mattituck SCTM#1000-100-2-1 Dear Mr. Mathews: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, February 14, 2005: WHERE~,3 this subdivision is for 26 lots on 69.99 acres; and WHEr~IEAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation tO a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, pursuant to Chapter A106, the Planning Board hereby classifies this application as a Standard Subdivision; and be it further RESOLVED, that the application must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Upon written request, the Planning Board may credit application fees previously paid to the Town of Southold. The determination will be based upon the amount of work that has been accomplished to date on the application. Please contact this office if you have any questions regarding the above. Very truly yours, ~/Jerilyn BfWoodhouse Chairperson cc: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney 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 ADDRF~S: P.O. Box 1179 Southold, NY 1197 1 OFFICE LOCATIO 1N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 681 765-3136 February 15, 2005 Mr. Bruce Anderson cio Suffolk Environmental Consulting P.O. Box 2003 Bridgehampton, NY 11932-2003 Re: Proposed Subdivision of Amelia Mendoza Located n/o Main Road, 450' east of Greenway East, in Orient SCTM#1000-15-2-15.1 Zoning District: R-80 Dear Mr. An,.derson: The following took place at a meeting of the Southold Town Planning Board on Monday, February 14, 2005: The following resolution was adopted: WHEREAS, Amelia Mendoza is the owner of the property known and designated as SCTM#1000-15-2-15.1, located n/o Main Road, Orient; and WHEREAS, this proposal is to subdivide a 7.04 acre parcel (Lot 1)from a 26.69 acre parcel (Lot 2) in Orient; and WHEREAS, this application was classified as a set-off and exempt from the Local Law re: Temporary Moratorium on the Processing, Review of, and making Decisions on the applications for Major and Minor Subdivisions, and Special Use Permits and Site Plans containing dwelling Unit(s) in the Town of Southold; and WHEREAS, on February 10, 2004, the Southold Town Planning Board issued conditional final approval for the proposed action and all conditions have been met; therefore, be it RESOLVED, that the Southold Town Planning Board grant final approval on the maps, H~*~H ~, r~,,~is~d O~hr, r 7. 2003, ~nd m~thorize the Ch.~!rperson to enclr~m~ ~h~ fin~ maps. Mendoza - Pa.qe Two - 2/15/05 Enclosed please find a copy of the map that was endorsed by the Chairperson. The mylar maps, which were also endorsed by the Chairperson, 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 (60) days of the date of final approval shall become null and void. Please contact this office if you have any questions regarding the above. Very truly yours, 5'J'erilyn B.'Woodhouse Chairperson cc: Building Department Tax Assessors PLANNING BOAI~D MEI~B~,R8 JERILYN B. WOODHOUSE ~hair 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 LOCATIO~N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 F~LX: 631 765-313~ February 15, 2005 Ms. Diane Alec Smith 22445 Main Road Cutchogue, NY 11935 Re: Proposed Lot Line Change for Diane Alec Smith Loc~ ted on the north side of NYS Route 25, approximately 2,700' west of Alvah's Lace, in Cutchogue SC.;TM#1000-109-1-7 Zoning District: R-80 Dear Ms. S~]th: , The South')Id Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolution: WHEREAS, this proposal is for a lot line change which will transfer 23,419 sq. ft. from Lot 2, which has an existing lot area of 85,265 sq. ft., to Lot 1, which has an existing lot area of 85,265 sq. ft.; and WHEREAS, following the transfer, Lot 1 will equal 108,684 sq. ft. and Lot 2 will equal 61,846 sq. ft. where 80,000 sq. ft. is the minimum area required in the R-80 Zoning District; and WHEREAS, the Zoning Board of Appeals granted a lot area variance on October 7, 2004 for the proposed action; and WHEREAS, as a condition of granting the variance, the Zoning Board of Appeals imposed a maximum coverage restriction of 17,053 sq. ft. on Lot 1; and WHEREAS, the Southold Town Planning Board granted conditional final approval for the proposed action on November 8, 2004; and WHEREAS, the applicant has filed new deeds and Covenants and Restrictions and has submitted co,~ie~ ~f s~m~. to the P~'~nning Board as requim,~ by the condition.-ql final approval; therefore, be it Smith - Paqe Two - 2/15~05 RESOLVED, that the Southold Town Planning Board grant final approval on the survey prepared by Peconic Surveyors PC, dated May 27, 2004 and last revised August 2, 2004, and authorize the Chairperson to endorse the map. Enclosed, please find one 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, ;odhouse Chairperson encl. cc: Tax Assessors Building Dept. 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 1 ] 79 OFFICE LOCATIO ~N: Town Hail Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 785-1938 Fax: 631 765~313i5 February 15, 2005 Mr. Ralph Caselnova 3355 Colony Drive Baldwin, New York 11510 Re: Proposed Subdivision of Ralph Caselnova Located n/o State Route 25 in Orient SCTM#1000-18-3-9.8 and 9.9 Zoning District: R-80 Dear Mr. Caselnova: The Southol/dq'own Planning Board, at a meeting held on Monday, February 14, 2005, adopted the~ following resolution: " WHEREAS, this proposed subdivision is for 2 lots on 15.68 acres; and WHEREAS, in1997, the County of Suffolk purchased Development Rights on the property equal to 11.9 acres; and WHEREAS, conditional sketch plan approval was granted on March 13, 2001; and WHEREAS, no requests for extension of sketch plan approval were submitted; therefore, be it RESOLVED, that pursuant to A106-22 of Chapter A106 (2001), the application is expired. Please contact this office if you have any questions regarding the above. Very truly yours, odhouse Chairperson cc: Melissa Spiro, Land Preservation Coordinator JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: PO .~r~,~ 1~7~ ~outho~,d, N'z 1197 1 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3138 February 15, 2005 William C. Goggins, Esq. P.O. Box 65 13105 Main Road Mattituck, New York 11952 Re: Proposed 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: R-80 Dear Mr. Goggins: The South0td Town Planning Board, ~,t a meeting held on Monday, February 14, 2004, adopted tlqe following resolution: WHEREAS, this proposed subdivision is for 4 lots on 24.82 acres; and WHEREAS, the County of Suffolk purchased Development Rights on Lot 3 equal to 19.15 acres; and WHEREAS, conditional sketch plan approval was granted on September 12, 2000; and WHEREAS, no requests for extension of sketch plan approval were submitted; therefore, be it RESOLVED, pursuant to A106-22 of Chapter A106 (2001), the application is expired. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson cc: Melissa Spiro, Land Preservation Coordinator JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MP. II ING ADDRESS: p c). B,~ 1179 $outhold, NY 1197 l OFFICE LOCATIO 1W: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313(I Mr. James Fitzgerald P.O. 'Box 617 Cutchogue, NY 11935 Re: Proposed Subdivision of Gerard Neumann Located approximately 810' southwest of the intersection of Reeve Road and Mill Road, on the south side of Mill Road, in Mattituck SCTM#1000-107-1-1 Zoning District: R-80 Dear Mr. Fitzgerald: The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: ~HEREAS, ~e South~ld Town Planning Board granted conditional sketch plan approval on 'March 11, 2002 for the proposed action; and WHEREAS, the conditional sketch approval expired on September 11, 2002 with no extension of time request submitted to the Planning Board; and WHEREAS, since the expiration of conditional sketch approval, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106- Subdivision of Land of the Code of the Town of Southold on August 24, 2004; therefore, be it RESOLVED, that the subject application has expired and, therefore, cannot be processed by the Planning Board; and be it further RESOLVED, that the application must be revised and re-submitted to conform with Chapter A106-"Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the application. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson 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: OFFICE LOCATIO 1N: Town Hall Annex 54375 S~ate Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: {~31 765-313~ February 15, 2005 Ms. Catherine Mesiano 12 Mill Pond Lane East Moriches, NY 11940 Re: Proposed Subdivision of Nickart Realty Located 350' east of the corner of Sound View Avenue and North Road (CR 27) in Southold SCTM#1000-52-2-13 Zoning District: R-40 Dear Mrs. k,~esiano: The followi'ng resolution wa.': adopted at a meeting of the Southold Town Planning Board on Monday, February 14, 2005: WHEREAS, this proposal is to subdivide a 0.801-acre parcel into two lots where Lots 1 & 2 will equal 17,484 sq. ft. each; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that the application is expired. Please contact this office if you have any questions regarding the above. Very truly yours, oodhouse Chairperson CC: Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney PLANNING BOARD MEMBERS Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOL0i~ION PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRE-~S: P.O. Box 1179 OF~'ICE LOCATIO ~N: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Young~s Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ February 15, 2005 Mr. Frank Zimmer P.O. Box 355 Orient, NY 11957 Re: Proposed Subdivision for Todd Buchanan Memorial Trust/Zimmer Located on the north side of State Route 25, 382.44' east of Heath Drive, Orient SCTM # 1000-13-2-7.8 Zoning District: R-80 Dear Mr. Zimmer: The followin¢~'esolution was adopted at a meeting of ne $0uthold Town Planning Board on Monday, February 14, 2005: ' .' WHEREAS, this proposed subdivision is for 2 lots in the R-80 zone on 17.5 acres located on the north side of State Route 25, 382.44' east of Heath Drive, Orient; and WHEREAS, this proposed subdivision will set off the existing residence and farm buildings on a 2.49 acre lot and create a 15.04 acre lot from which 12 acres of Development Rights were purchased by Suffolk County and a building area of 80,421 square feet will be reserved; and WHEREAS, the Planning Board granted conditional final approval on September 11, 2001 and the conditions have not been met; therefore, be it RESOLVED, that pursuant to A106-24 of Chapter A106 (2001), the application is expired. Please contact us if you have any questions. Very truly yours, Jerilyn B. Woodhouse Chairperson JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS K~NNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOHON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRES, S: P.O Box 1179 Sourhold, IN ). 1i~7 ]. OFF[CE LOCATIO1N: Town Hnl| ~nnex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fox: S31 765-3136 February 15, 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 Florton Lane in Southold SCTM#1000-63-1-25 Zoning District: R-80 Dear Ms. MpOre: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, February 14, 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; 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 SEQRA lead agency coordination process for this unlisted action. Please contact this office if you have any questions regarding the above. Very truly yours, Jerilyn B. Woodhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. ~VOODHOUSE Cha/r WILLIAM J. CREMER8 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAIl.lNG ADDRI/~S: P.O. Box 1179 Southold, NY 1197 OFFICE LOCATIOI~: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Young8 Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ To: Supervisor Joshua Y. Horton and the Southold Town Board From: The Southold Town Planning Board Re: The Great Hog Neck Generic Environmental Impact Statement Date: February 15, 2005 The Southold Town Planning Board, at a meeting held on Monday, February 14, 2005, adopted the following resolutions: WHEREAS, in the years 2001 and 2002, the Planning Board had received applications for six majo~subdivisions and one min~)r subdivision on the Great Hog Neck Peninsula; and ' WHEREAS, prior to issuing any furtl~'er approvals for the proposed subdivisions, the Planning Board required that a Generic Environmental Impact Statement be prepared and submitted for the proposed actions; and WHEREAS, the Southold Town Planning Board, pursuant to Part 617, Article 8 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, established itself as lead agency, and as lead agency had determined that the proposed actions may have a significant impact on the environment and adopted a Positive Declaration for the proposed actions; and WHEREAS, four of the subdivision applications were amended to conform to the moratorium application exemption requirements and were approved by the Planning Board; and WHEREAS, on August 24, 2004, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106 - Subdivision of Land of the Code of the Town of Southold"; therefore, be it RESOLVED, that pursuant to Chapter A106, the Planning Board classifies the remaining pending applications, BCB Realty Holding Corp., Tall Pines at Paradise Point and Southview Custom Homes as Standard Subdivisions; therefore, be it further Great Ho.q Neck - Pa.qe Two - 2/15/05 RESOLVED, that the applications must be revised and re-submitted to conform with "Chapter A106 - Subdivision of Land of the Code of the Town of Southold" in order for the Planning Board to process the applications; and be it further RESOLVED, that the proposed subdivisions are void as proposed and, therefore, the requirement for a Generic Environmental Impact Statement of the Hog's Neck Peninsula is no longer valid and the Positive Declaration is rendered obsolete and closed. Very truly yours, dhouse Chairperson CC: Joshua T. Horton, Supervisor Southold Town Board Patricia Finnegan, Town Attorney Southold Town Board of Trustees Southold Town Building Department Southold Town Conservation Advisory Committee Melissa Spiro, Southold Town Land Preservation Coordinator Suffolk County Department of Health Services Suffolk County Department of Planning Suffolk County Water Authority New York State Department of Environmental Conservation, Stony Brook New York State Department of Environmental Conservation, Albany Environmental Notice Bulletin Charles Voorhis, Nelson, Pope & Voorhis, LLC PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOFf0N February 15, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRI3SS: P.O. Box 1179 Southold, NY 1197 OFFICE LOCATIO 1~/: Town Hail Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-31~1 Dear Ms. Moore: Re: Proposed Site Plan for Greenport Heights Development, LLC Located approximately 775' w/o Moores Lane, on the n/s/o NYS Route 25, in Greenport SCTM#1000-45-4-3.1 Zone: B, General Business District Dear Ms. Moore: The following resolution was adopted by the Southold Town Planning Board at a meeting held o;~ Monday, February.14, 2005: WHEREAS, the.site plan is for a new 3,950 sq. ft. building whi~;h will include 1,200 sq. ft. of retail space, 1,200 sq'. ft. of restaurant, & 1,550 sq. ft. of second fl~or~storage/mechanical space on 1.521 acres 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; be it therefore RESOLVED, that the Southold Town Planning Board set Monday, March '14, 2005, at 3:00 p.m. for a final public hearing on the site plan dated October 22, 2003 and last revised April 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. You may pick up the sign and the post 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, March 1'1th. The si.qn and the post must be returned to the Plannin.q Board Office after the public hearin.q. If you have any questions regarding the above, please contact this office. odhouse Chairperson enc. PLANNING BOARD MEMI~ERS Char WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 OFFICE LOCATIO1N: Town Hall Annex 54375 State Rou~e 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ February 15,2005 Mr. Thomas McCarthy cio McCarthy Management 46520 County Road 48 Southold, NY 11971 Re: Proposed Site Plan for Mullen Motors Located at the s/w intersection of NYS Road 25 (Main Road) and Cottage Place in Southold SCTM#1000-63-3-11,19, 20, 22.1 & 24.1 Zone: B, General Business District Dear Mr. McJL'"arthy: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, February 14, 2005: WHEREAS, the proposed action involves an amended site plan for a proposed alteration on SCTM#1000-62-03~19 & 20 of three existing buildings of 9,050 sq. ft., total, to one new building including new additions and all existing buildings to 14,227 sq. ft. to be used as an automotive dealership on a 44,152 sq. ft. parcel in the B & R-40 Zones located at the s/w intersection of NYS Road 25 (Main Road) and Cottage Place in Southold and, on SCTM#1000-63-3-22.1, and includes 5 existing buildings of 6,397 sq. ft. to be reduced to 4 buildings of 4,556 sq. ft. on a 21,355 sq. ft. parcel in the B Zone located at the s/e intersection of NYS Road 25 (Main Road) and Locust Avenue in Southold. SCTM#(s)1000-62-3-19, 20, 22.1, & 24.1;and WHEREAS, on January 10, 2004, the Southold Town Planning Board started the lead agency coordination process on this Unlisted Action; and WHEREAS, on February 14, 2005, the Planning Board has not received any comments or objections to the proposed action; therefore, be it 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. JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOHON February 15, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRF~S: p.C~ I~,~- 1179 ~outhold, N 'x 11~'[ 1 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Ms~n Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-313~ Abigail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C. 13015 Main Road, P.O. Box 1424 Mattituck, NY 11952 Re: Proposed Clustered Standard Subdivision of the Estate of Bertha Pawluczyk Located on the south side of CR 48 (Middle Road) in Peconic SCTM#1000-84-5-4 Zoning District: A-C Dear Ms. Wickham: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, February 14, 2005: WHEREAS, t~3e proposed action involves the subdividing of a 4.19 acre parcel (SCT1~t000- 84-5-4) into two lots where Lot 1 is proposed as a clustered lot and is equal to 40,000'sq. ft. and Lot 2 is equal to 3.27 acres; and WHEREAS, the Southold Town Planning Board granted sketch plan approval on the maps, dated as revised March 13, 2004, on June 14, 2004; and WHEREAS, the Planning Board granted an extension of time for sketch plan approval until June 14, 2005; and WHEREAS, since the issuance of conditional sketch approval, the Town of Southold Town Board adopted Local Law No. 18, 2004 "A Local Law in relation to a new Chapter A106- Subdivision of Land of the Code of the Town of Southold" on August 24, 2004; and WHEREAS, pursuant to Chapter A106 of the Southold Town Code, the Planning Board re- classified this action as a Standard Subdivision by resolution, dated January 11,2005; therefore be it RESOLVED, that the subject application will enter the application process at the prehminary plat approval stage. Please contact this office if you have any questions regarding the above. Very truly yours, ~dhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS B2ENNETH L. EDWARDS MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING AD DRE.~S: P.O. Box 1179 Southold, NY 1197 1 OFFICE LOCATIO 1N: Town Hall Annex 54375 State Route 25 (cDr. Main lid. & Youogs Ave. Smdhold. NY Telephone: 631 765-1938 Fax: 631 765-31~ February 15, 2005 Ms. Carol Denson 1184 Corner Ketch Road Newark, DE 19711 Re: Proposed Amended Site Plan for The Old Barge, Second Floor Located on the s/s/o Old Main Road, approximately 1,953' w/o Dolphin Drive, known as 750 Old Main Road in Southold SCTM#1000-56-6-8.7 Zoning District: Mil Dear M~. Oe/fl~on: The qnal pi~blic hearing regarding the maps for the abo?e-referenced site plan has been scheduled for Monday, March 14, 2005, at 6:05 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 (2nd 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, March 11, 2005. The si.qn needs 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.