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