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.