Loading...
HomeMy WebLinkAboutPBA-11/07/2005PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD AGENDA MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 7, 2005 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, December 12, 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 o.m. - Morris, Davsman & Nannie: This proposal is to subdivide a 15,423 s.f. parcel into two lots where Lot 1 equals 9,794 s.f. and Lot 2 equals 5,629 s.f. The property is located on the north side of Brown Street and the south side of Linnet Street, approximately 313 feet west of 7th Street in Greenport. SCTM#'s 1000-48-3-7.1 & 48-3-24 Hearings Held Over From Previous Meetings: Charnews, Daniel & Steohanie: This proposal is to subdivide a 23.4004 acre parcel into two lots where Lot 1 equals 3 acres and Lot 2 equals 20.4004 acres. The property is located on the w/s/o Youngs Avenue and the e/s/o Horton Lane, approximately 375' south of CR 48 in Southold. SCTM#1000-63-1-25 Caselnova. Raloh & Catherine: Proposal is to subdivide a 15.68-acre parcel into three lots where Lot 1 equals 2.0034 acres, Lot 2 equals 2.3518 acres and Lot 3 equals 11.3226 acres upon which the development rights have been sold to Suffolk County. The property is located on the n/s/o NYS Route 25, approximately 1,740 feet w/o Browns Hill Road in Orient. SCTM#'s 1000-18-3-9.8 & 9.9 Southold Town Planning Board Page Two November 7, 2005 Gre¢lersen's Keel) LLC: Proposal is to subdivide an 81,913 s.f. parcel into two lots, where Lot 1 equals 40,913 s.f. and Lot 2 equals 41,000 s.f. The property is located at the terminus of Gull Pond Lane in Greenport. SCTM#'s 1000-35-3-12.6 & 12.7 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Final Determinations: Booth, Edward Set Off I1: This proposal is to subdivide an 8.05-acre parcel into two lots where Lot 1 equals 2 acres and Lot 2 equals 6.0546 acres. The property is located on the n/s/o Sound View Avenue, 1,669 feet e/o Lighthouse Road, in Southold. SCTM# 1000-50-2-15 Conditional Final Determinations: Morris, Davsman & Nannie - SCTM#'s 1000-48-3-7.1 & 48-3-24. Preliminary Determinations: Morris, Davsman & Nannie - SCTM#'s 1000-48-3-7.1 & 48-3-24. Greclersen's Keel), LLC - SCTM#1000-35-3-12.6 & 12.7. Conditional Preliminary Determinations: Glover, Leander: Proposal is to subdivide a 12.57-acre parcel into two lots where Lot 1 equals 11.57 acres and Lot 2 equals 1 acre and is improved with a single-family residence. The property is located on the s/s/o Cox's Lane approximately 1500' n/w of Main Road in Cutchogue. SCTM# 1000-96-3-7.1 Baxter, Mark: This standard subdivision proposes to subdivide a 6.78-acre parcel into 2 lots where Lot 1 equals 4.4417 acres and Lot 2 equals 2.3841 acres. The property is located on the n/s/o Main Bayview Road, approximately 325' e/o Smith Drive South in Southoid. SCTM# 1000-78-7-5.3 & 5.4 Southold Town Planning Board Page Three November 7, 2005 Sketch Extensions: Beach Plum Homes: This proposed Clustered Conservation Subdivision is for 5 lots on 27.15 acres where Lot 1 equals 23.96 acres, upon which the Development Rights on 22.2246 acres are proposed to be sold to the Town of Southold; Lot 2 equals 31,000 sq. ft.; Lot 3 equals 32,800 sq. ft.; Lot 4 equals 33,712 sq. ft.; and Lot 5 equals 30,916 sq. ft. in the A-C/R-O Zoning Districts. The property is located on the n/s/o Ackerly Pond Road and the w/s/o NYS Route 25 in Southold. SCTM #1000-69-3-10.1 SITE PLANS Final Determinations: North Fork Deli {Bremer's Market): This site plan is for a new 1,840 sq. ft. building with 790.1 sq. ft. of retail floor display, 864.6 sq. ft. for food preparation, including a utility/bathroom and 185.3 sq. ft. of storage with no public access on a 0.22 acre parcel in the B Zone located on the n/e corner of NYS Road 25 and Legion Avenue, known as 11155 Main Road, in Mattituck. SCTM#1000-142-2-22 Conditional Final Extensions: Cutchoclue Business Center: This proposal is for an amended site plan for an alteration to an existing 12,000 sq. ft. building on a 6.1-acre parcel in the LI Zone located on the s/w/s/o the intersection of Oregon Road and Cox Lane in Cutchogue. SCTM#1000-83-3-4.6 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: BCB Realtv Holdinc~ Corl3.: This site plan is for the demolition of an existing restaurant building, proposed new construction of two buildings that includes a building on the e/s with 3,964 sq. ft. of first floor office space and a 3,706 sq. ft. second floor apartment space with three apartments, and a building on the w/s with 4,424 sq. ft. of commercial bank space with drive up teller service on a 1.41 acre parcel in the B Zone located on the n/s/o NY$ Road 25 approximately 259' w/o Moore's Lane also known as 74825 Main Road in Greenport. SCTM# 1000-45-4-8.3 Southold Town Planning Board Page Four November 7, 2005 OTHER Review Extensions: Matt-a-Mar Marina Exr~ansion: This amended site plan is for new boat storage building of 28,480 sq. ft. and new 2 story office of 6,778 sq. ft. on an 8.5-acre parcel in the M-II Zone located on the w/s/o Wickham Avenue approximately 210' n/o Freeman Avenue, known as 2255 Wickham Avenue in Mattituck. SCTM#1000-114-3-1 Matt-a-Mar Bv the Bay: This site plan proposes 17 boat racks storing 9 boats per rack for a total of a 153-boat capacity, 10 wet boat slips, use of an existing restaurant and storage building on a 3.25-acre parcel in the M-II Zone, located on the e/s/o First Street approximately 32' s/o King Street also known as 650 First Street in New Suffolk. SCTM# 1000-117-8-18 APPROVAL OF PLANNING BOARD MINUTES Board to approve the July 11,2005 minutes. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Deborah Doty, l~sq. P.O. Box 1181 Cutchogue, NY 11935 Re: Proposed Standard Subdivision of Daysman Morris The property is located on the n/s/o Brown Street and the s/s/o Linnet Street, approximately 313 feet w/o 7th Street in Greenport. SCTM#1000-48-3-7.1 & 24 Zoning Districts: R-40 Dear Ms. Doty: The Southold Town Planning Board, at a meeting held on Monday, November 7, 2005, adopted the following resolutions: The public hearing was closed. WHEREAS, this proposal is to subdivide a 15,423 s.f. parcel into two lots where Lot 1 equals 9,794 s.f. and Lot 2 equals 5,629 s.f.; and WHEREAS, on October 17, 2005, the Southold Town Planning Board granted sketch approval on the surveys prepared by John C. Ehlers, L.S. dated September 23, 2005; and WHEREAS, applications and fees for preliminary and final plat approval were submitted to the Planning Board on October 20, 2005; and WHEREAS, at their work session on October 17, 2005, the Planning Board determined that the Health Department approval to construct a single-family residence on Lot 2 indicates that the County already considers this to be a single and separate parcel; be it therefore RESOLVED, that the Southold Town Planning Board finds that the Health Department approval for this project has been satisfied; and be it further Daysman Morris Page Two November 9, 2005 RESOLVED, that the Southold Town Planning Board grants Preliminary Plat Approval upon the surveys prepared by John C. Ehlers, L.S. dated September 23, 2005; and be it further RESOLVED, that the Southold Town Planning Board finds that the final map is the same as the approved preliminary map and therefore waives the requirement for a final public hearing; and be it further RESOLVED, that the Southold Town Planning Board grants Conditional Final Approval upon the on the surveys prepared by John C. Ehlers, L.S. dated September 23, 2005, subject to the following conditions: 1. Submission of an undertaking indicating that the garage encroachment will be included in the new deed. A copy of the deed must be submitted to this office and approved by the Town Attorney. 2. Filing of the new deed with the Office of County Clerk and submission of one copy to the Planning Board. This approval is valid for six (6) months from the date of the resolution unless an extension of time is requested by the applicant and approved by the Planning Board. Upon fulfillment of the aforementioned conditions, the Chair of the Planning Board is authorized to endorse the final map. Very truly yours, Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision of Daniel and Stephanie Charnews Located on the w/s/o Youngs Avenue and the e/s/o Horton Lane in Southold SCTM#1000-63-1-25 Zoning District: R-80 Dear Ms. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 7, 2005: BE IT RESOLVED that the Southold Town Planning Board hereby holds open the public hearing for the Charnews Subdivision. The next regularly scheduled Planning Board Meeting will be held on December 12, 2005 at 6:00 p.m. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson Cc: Kieran Corcoran, Asst. Town Attorney PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Chades Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Standard Subdivision of Ralph and Catherine Caselnova The property is located on the n/s/o NYS Route 25, approximately 1,740 feet w/o Browns Hill Road in Orient. SCTM#1000-18-3-9.8 & 9.9 Zoning District: R-80 Dear Mr. Cuddy: The following resolution was adopted at a meeting of the Southold Town Planning Board on November 7, 2005: BE IT RESOLVED that the Southold Town Planning Board hereby holds open the public hearing for the Caselnova Subdivision. The next regularly scheduled Planning Board Meeting will be held on December 12, 2005 at 6:00 p.m. If you have any questions regarding the above, please contact this office. Very truly yours, ~. W~oOdhouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Ms. Patricia Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Proposed Standard Subdivision of Gregersen's Keep LLC The property is located at the terminus of Gull Pond Lane in Greenport. SCTM#s1000-35-3-12.6 & 12.7 Zone R-80 Dear Ms. Moore: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 7, 2005: The preliminary public hearing was closed. WHEREAS, this proposal is to subdivide an 81,913 s.f. parcel into two lots, where Lot 1 equals 40,913 s.f. and Lot 2 equals 41,000 s.f.; and WHEREAS, the Town of Southold Zoning Board of Appeals granted the necessary relief for the proposed action on April 14, 2005; and WHEREAS, on August 8, 2005, the Southold Town Planning Board granted conditional sketch approval upon the map prepared by John C. Ehlers, L.S. dated November 18, 2004 and last revised on November 30, 2004; and WHEREAS, 'an application and fee for preliminary plat approval were submitted on August 17, 2005; and WHEREAS, on November 1, 2005, the applicant submitted a revised map prepared by John C. Ehlers, L.S. dated July 15, 2005 and last revised on October 31, 2005; and WHEREAS, in a letter dated October 5, 2005, the Suffolk County Planning Commission disapproved the application because they consider Lot 2 to be a landlocked parcel; be it therefore Greqersen's Keep, LLC Paqe Two November 8, 2005 RESOLVED, that the Southold Town Planning Board hereby overrides the Suffolk County Planning Commission because the Board finds that the 15'-wide access easement provides adequate access to Lot 2 and conforms to the requirements of the Southold Town Code; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Conditional Preliminary Plat Approval upon the map prepared by John T. Metzger, L.S. dated July 15, 2005 and last revised on October 31,2005, subject to the following conditions: 1. Submission of the final map containing the Health Department stamp of approval and the following revision: Removal of the 25'-wide non-fertilization buffer. The 50'-wide buffer needs to be labeled as a "50-wide non- disturbance/non-fertilization buffer." 2. Submission of a valid permit or letter of non-jurisdiction from the NYSDEC for the proposed subdivision. 3. Submission of draft Covenants and Restrictions containing the following clauses: a. There shall be a 50'-wide non-disturbance/non-fertilization buffer adjacent to the wetland boundary on the Lots 1 and 2 on the subdivision map approved by the Planning Board. b. Access to Lot 2 shall be from the 15'-wide access easement on Lot 1 as shown on the approved subdivision map. c. Lot 1 is subject to a 20'-wide right-of-way along the northerly property line to provide access to the exiting dock, as shown on the approved subdivision map. d. Prior to any construction activity, the project will require a General Permit for the stormwater runoff from construction activity (GP-02-01) administered by the New York State Department of Environmental Conservation under Phase II State Pollutant Discharge Elimination System. 4. LWRP Coastal Consistency Review. 5. Submission of a draft Access Easement. 6. Submission of final application and fee in the amount of $500. 7. Submission of the park and playground fee in the amount of $7,000. This approval is valid for six (6) months from the date of the resolution unless an extension of time is requested by the applicant and granted by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, house Chairperson encs, PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON November 8, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hail Annex 54375 State Route 25 (cor, Main Rd. & Youngs Ave.) Southold~ NY Telephone: 631 765-1938 Fax: 631 765-3136 Ms. Marian Sumner c/o Peconic Land Trust P.O. Box 1776 Southampton, NY 11969 Re: Proposed Standard Subdivision of Edward Booth The property is located on the n/s/o Sound View Avenue, 1,669' e/o Lighthouse Road, in Southold SCTM# 1000-50-2-15 Zone: A-C Dear Ms. Sumner: The Southold Town Planning Board, at a meeting held on Monday, November 7, 2005, adopted the following resolution: WHEREAS, this proposal is to subdivide an 8.05-acre parcel into two lots where Lot 1 equals 2 acres and Lot 2 equals 6.0546 acres; and WHEREAS, on September 12, 2005 the Southold Town Planning Board granted conditional final approval on the maps dated June 10, 2003 and last revised on August 3, 2005, subject to the following conditions; and WHEREAS, an application and fee for final plat approval was submitted to the Planning Board on October 13, 2005; and WHEREAS, the applicant has satisfied all of the conditions required by the conditional final approval granted by the Planning Board on September 12, 2005; be it therefore RESOLVED, that the Southold Town Planning Board grant Final Plat Approval upon the map prepared by Peconic Surveyors, PC, dated June 10, 2003 and last revised on August 3, 2005, and authorize the Chairperson to endorse the maps. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. Booth Subdivision Page Two November 8, 2005 If you have any questions regarding the above, please contact this office. Very truly yours, house Chairperson encs. 3 paper & 3 mylar maps cc: Town Clerk (w/paper map) Building Dept. (w/paper map) PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 William Goggins, Esq. P.O. Box 65 Mattituck, NY 11952 Re: Proposed Standard Subdivision of Leander Glover The property is located on the s/s/o Cox's Lane approximately 1500' n/w of Main Road in Cutchogue. SCTM#1000-96-3-7.1 Zoning District: A-C Dear Mr. Goggins: The Southold Town Planning Board, at a meeting held on Monday, November 7, 2005, adopted the following resolutions: WHEREAS, the proposal is to subdivide a 12.57-acre parcel into two lots where Lot 1 equals 11.57 acres and Lot 2 equals I acre and is currently improved with a single family residence; 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 submitted a letter dated February 7, 2005 requesting a retro- active extension of time for the February 10, 2003 conditional sketch approval; and WHEREAS, on February 14, 2005, the Southold Town Planning Board granted an extension of time for conditional sketch plan approval until August 10, 2005; and WHEREAS, on October 17, 2005, the Southold Town Planning Board granted a second extension of time for sketch approval until February 10, 2006; and WHEREAS, on February 14, 2005, the Southold Town Planning Board determined that the subject application would enter the subdivision application process at the preliminary plat approval stage; and Clover Subdivision Page Two November 8, 2005 WHEREAS, the applicant submitted the approved Health Department map on October 21,2005; and WHEREAS, an application and fee for final plat approval was submitted on October 31, 2005; be it therefore RESOLVED, that the Southold Town Planning Board grants Preliminary Plat Approval upon the maps prepared by John C. Ehlers, Land Surveyor, dated January 13, 2005, and last revised on February 2, 2005, subject to the following conditions: 1. Submission of one (1) additional mylar and seven (7) additional paper prints of the map, each containing the Health Department stamp of approval. 2. Submission of the park and playground fee in the amount of $7,000. 3. Submission of draft Covenants and Restrictions containing the following clause: "The clustered open space is equal to 36,439 s.f. and is located within Lot 1 and shall be considered unbuildable lands for the purpose of future yield calculations"; and be it further RESOLVED, that the Southold Town Planning Board set Monday, December 12, 2005, at 6:00 p.m. for a final public hearing on the standard subdivision plat dated January 13, 2003 and last revised February 2, 2005. 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, December 9th. The siqn and the Dost must be returned to the Plannin(I Board Office after the I~ublic hearin(~. If you have any questions regarding the above, please contact this office. Very truly yours, Chairperson cc: Leander Clover PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2005 Mr. Mark Baxter 5805 Main Bayview Road Southold, NY 11971 Re: Proposed Standard 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, November 7, 2005, adopted the following resolutions: WHEREAS, this standard subdivision proposes to subdivide a 6.78 acre parcel into 2 lots where Lot 1 equals 4.4417 acres and Lot 2 equals 2.3841 acres; and WHEREAS, on June 13, 2005, the Southold Town Planning Board granted conditional sketch approval upon the map prepared by Howard Young, L.S. dated December 15, 2005 and last revised on December 22, 2005; and WHEREAS, on September 29, 2005, the applicant submitted a revised map and an application for preliminary plat approval; and WHEREAS, the Planning Board reviewed the preliminary map at their work session on October 31,2005 and found that the map was revised as in accordance with the conditions set forth in the sketch approval; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Preliminary Plat Approval upon the map prepared Howard Young, L.S. dated September 23, 2005, subject to the following conditions: 1. Submission of the final application and fee in the amount of $500. The final map must contain the Health Department stamp of approval and include (5) mylars and eight (8) paper prints. 2. Submission of a copy of the filed Declaration of Covenants and Restrictions. 3. Submit a determination from the New York State Department of Environmental Conservation for the action. 4. Submission of the playground fee in the amount of $7,000. Mark Baxter Paae Two November 8, 2005 Preliminary plat approval is conditioned upon the submission of the final plat within six months of the date of conditional preliminary plat approval, unless an extension of time is requested by the applicant and granted by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, Chairperson cc: Town of Southold Board of Trustees PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Charles Cuddy, Esq. P.O. Box t547 Riverhead, NY 11901 Re: Proposed Conservation Subdivision of Beach Plum Homes Located on the n/s/o Ackerly Pond Road and the w/s/o NYS Route 25 in Southold SCTM#1000-69-3-10.1 Zoning District: A-C/RO Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, November 7, 2005: WHEREAS, this proposed Clustered Conservation Subdivision is for 5 lots on 27.15 acres where Lot 1 equals 23.96 acres, upon which the Development Rights on 22.2246 acres are proposed to be sold to the Town of Southold, Lot 2 equals 31,000 sq. ft., Lot 3 equals 32,800 sq. ft., Lot 4 equals 33,712 sq. ft. and Lot 5 equals 30,916sq. ft. in the A- C/R-O Zoning Districts; and WHEREAS, on May 9, 2005, the Southold Town Planning Board granted conditional sketch approval on the map prepared by Peconic Surveyors, PC, dated as last revised March 10, 2005; and WHEREAS, in a letter dated October 18, 2005, the applicant has requested an extension of time for sketch plan approval, which is set to expire on November 9, 2005; be it therefore RESOLVED, that the Southold Town Planning Board grants an extension of time for sketch plan approval from November 9, 2005 until May 9, 2006. Beach Plum Homes Pa(~e Two November 8, 2005 If you have any questions regarding the above, please contact this office. Very truly yours, ouse Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Mr. Henry Bremer P.O. Box 790 Mattituck, NY 11952 Re: Proposed Site Plan for North Fork Deli Located on the located on the rile comer of NYS Road 25 and Legion Avenue, known as 11155 Main Road, in Mattituck. SCTM#1000-142-2-22 Zoning District: B, General Business Dear Mr. Bremer: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 7, 2005. The final public headng was closed. WHEREAS, the site plan is for a new 1,840 sq. ft. building with 790.1 sq. ft. of retail floor display, 864.6 sq. ft. for food preparation, including a utility/bathroom and 185.3 sq. ft. of storage with no public access on a 0.22 acre parcel in the B Zone located on the n/e corner of NYS Road 25 and Legion Avenue, known as 11155 Main Road, in Mattituck. SCTM#1000-142-2-22; and WHEREAS, the applicant and agent, Henry Bremer, proposes the site plan; and WHEREAS, the Bremer's Market & Deli, Inc. is the owner of the respective property; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; and WHEREAS, on July 12, 2005, the Southold Town Planning Board issued conditional final approval to the site plan; and North Fork Deli ( Bremers Market)- Pa(~e Two- 11/08/05 WHEREAS, on November 7, 2005, the applicant submitted to the Southold Town Planning Department a site plan with the Suffolk County Department of Health Services approval dated November 4, 2005 under the reference number C-10-04-0009; be it therefore RESOLVED that the Southold Town Planning Board grant final approval on the site plan prepared by Condon Engineering, P.C. and certified by John J. Condon, Professional Engineer, dated February 17, 2005 and authorize the Chairperson to endorse the final site plan subject to a one-year review. Enclosed is one copy of the approved site plan for your records. Very truly yours, ~/Jerilyn B. Woodhouse Chairperson enc. · cc: Building Department Town Engineer Town ZBA PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. $IDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Mr. Ronald Hill dh Land Planning Services, Inc. 8595A Cox Lane Cutchogue, NY 11935 Re: Proposed Site Plan Amendment for Cutchogue Business Center Located at 8595 Cox Lane, Cutchogue SCTM#1000-83-3-4.6 Zone: LI Light Industrial District Dear Mr. Hill: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 7, 2005: WHEREAS, the proposed amended site plan is for an alteration to an existing 12,000 sq. ft. building on a 6.1-acre parcel in the LI Zone located on the sw/c/o of Oregon Road and Cox Lane in Cutchogue, SCTM#1000-83-3-4.6; and WHEREAS, the applicant, North Fork Resources, Inc., proposes the amended site plan; and WHEREAS, the North Fork Resources, Inc. is the owner of the respective property; and WHEREAS, the agent, Ronald Hill of RLH Land Planning Services, Inc. proposed the amended site plan for the applicant and owner; and WHEREAS, the applicant hereby agrees and understands that if the site plan which receives stamped Health Department approval differs in any way from the proposed conditional site plan on which the Planning Board held a public hearing and voted on, then the Planning Board has the right and option, if the change is material to any of the issues properly before the Planning Board, to hold another public hearing on this "revised" site plan application and rescind or amend its conditional approval; and WHEREAS, on May 9, 2005, the Southold Town Planning Board closed the final public hearing and granted conditional final approval which expires in six months on November 9; and Cutchoque Business Center Pacle Two 1118105 WHEREAS, on October 17, 2005, the agent sought to extend the conditional final approval; be it therefore RESOLVED that the Southold Town Planning Board grant an additional six-month extension from November 9, 2005 to May 9, 2006 to the conditional final approval on the site plan prepared by RLH Land Planning Services, Inc. and certified by Rosseth Perchik, Registered Architect, dated January 22, 2005 and last revised February 1, 2005, subject to fulfillment of the following requirement: Approval from Suffolk County Department of Health Services. This requirement must be met within six (6) months of the resolution. Failure to adhere to the requirement within the prescribed time period will render this approval null and void. Very truly yours, Chairperson CC: Building Department Town Engineer PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Mr. Ronald Hill rlh Land Planning Services, Inc. 8595A Cox Lane Cutchogue, NY 11935 Re: Proposed Site Plan for BCB Realty Holding Corp. Located at 74825 Main Road, in Greenport SCTM#1000-45-4-8.3 Zone: B, General Business District Dear Mr. Hill: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 7, 2005: WHEREAS, the proposed action involves the demolition of an existing restaurant building, proposed new construction of two buildings that includes a building on the els with 3,964 sq. ft. of first floor off~ce space and a 3,706 sq. ft. second floor apartment space with three apartments, and a building on the wis with 4,424 sq. ft. of commercial bank space with drive up teller service on a 1.41 acre parcel in the B Zone located on the n/s/o NYS Road 25 approximately 259' w/o Moore's Lane known as 74825 Main Road ir Greenport. SCTM# 1000-45-4-8.3; and WHEREAS, the Southold Town Planning Board retained Nelson, Pope and Voorhis, LLC to ~-eview the Long Environmental Assessment Form for further completeness and potential adverse impacts as a result of the proposed action; and WHEREAS, pursuant to Article 617.13 of the State Environmental Quality Review Act the applicant will be financially responsible for costs of preparing the Environmental Impact ~Statement; and WHEREAS, on September 27, 2005, Nelson Pope and Voorhis, LLC submitted the report titled: "Environmental Assessment Review Environmental and Plannina Considerations 74825 Main Road ~ Green0ort" and recommended a request for additional information to determine significance; and BCB Realty Holdinq Corp. Paqe Two November 8, 2005 WHEREAS, the Southold Town Planning Board has established itself as lead agency pursuant to SEQRA; be it therefore RESOLVED that the Southold Town Planning Board, pursuant to Part 617 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, leaves the significance determination open pending submission of supplemental information. If you have any questions regarding the above, please contact this office. Very truly yours, house Chairperson EFIC, cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Board Southold Town Board of Trustees Southold Town Engineer Southold Town Solid Waste District Suffolk County Department of Health Services NYSDEC - Stony Brook U.S. Army Corp of Engineers New York State Department of Transportation Suffolk County Water Authority Suffolk County Planning Department PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Site Plan for Matt-A-Mar Marina Expansion Located approximately 210' n/o Freeman Avenue on the w/s/o Wickham Avenue, known as 2255 Wickham Avenue, Mattituck SCTM#1000-114-3-1 Zone: M-II, Marine II District Dear Mrs. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 7, 2005: WHEREAS, the proposed action involves an amended site plan for a new boat storage building of 28,480 sq. ft. and new 2-story office of 6,778 sq. ft. on an 8.5-acre parcel in the M-II Zone located approximately 210' n/o Freeman Avenue on the w/s/o Wickham Avenue, known as 2255 Wickham Avenue, Mattituck, SCTM#1000-114-3-1; and WHEREAS, on March 14, 2005 the Southold Town Planning Board started the lead agency coordination process on this Unlisted Action; and WHEREAS, on August 8, 2005, the Southold Town Planning Board has established itself as lead agency pursuant to SEQRA; be it therefore WHEREAS, the Southold Town Planning Board retained Nelson, Pope and Voorhis, LLC (NPV) to review the Long Environmental Assessment Form for further completeness and potential adverse impacts to Mattituck as a result of the proposed action; and WHEREAS, on September 23, 2005, the applicant's agent has responded and the information will require additional review and a new site plan and the Planning Board agreed to allow additional time for the submission of supplemental information prior to the Southold Town Planning Board issuing a determination of significance; and Matt-a-Mar Marina Expansion - Page Two - November 8, 2005 WHEREAS, on October 31, 2005, NPV reviewed the submitted a letter which indicated items are still not addressed and will require additional review and a new site plan and the Planning Board agreed to allow additional time for the submission of supplemental information prior to the Southold Town Planning Board issuing a determination of significance; be it therefore RESOLVED that the Southold Town Planning Board, pursuant to Part 617 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, leaves the significance determination open pending submission of supplemental information. If you have any questions regarding the above, please contact this office. Very truly yours, Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 /cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 November 8, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Site Plan for Matt-A-Mar Marina by the Bay Located on the e/s/o First Street approximately 32' s/o King Street also known as 650 First Street located in New Suffolk. SCTM# 1000-117-8-18 Zone: M-II, Marine II District Dear Mrs. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 7, 2005: WHEREAS, the proposed action involves a site plan that proposes 17 boat racks storing 9 boats per rack for a total of 153-boat capacity, 10 wet boat slips, use of an existing restaurant and storage building on a 3.25-acre parcel in the Mil Zone located on the e/s/o First Street approximately 32' s/o King Street known as 650 First Street in New Suffolk. SCTM# 1000-117-8-18; and WHEREAS, pursuant to NYSCRR Regulations Part 617 (SEQR), on May 11, 2005, the Town of Southold Planning Board informed the New York State Department of Environmental Conservation that the Town of Southold Planning Board requested to establish itself as Lead Agency for the proposed action; and WHEREAS, on November 7, 2005, the applicant's agent has not submitted any new supplemental information for review and the Planning Board agreed to allow additional time for the submission of supplemental information prior to the Southold Town Planning Board issuing a determination of significance; and WHEREAS, pursuant to Article 617.13 of the State Environmental Quality Review Act the applicant will be financially responsible for costs of preparing the Environmental Impact Statement; and WHEREAS, the Southold Town Planning Board has established itself as lead agency pursuant to SEQRA; be it therefore Matt-A-Mar by the Bay Paqe Two November 8, 2005 RESOLVED that the Southold Town Planning Board, pursuant to Part 617 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, leaves the significance determination open pending submission of supplemental information. If you have any questions regarding the above, please contact this office. Very truly yours, dhouse Chairperson cc: NYSDEC