HomeMy WebLinkAboutPBA-09/11/2006
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box II 79
Southold, NY II97I
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631765-1938
Fax: 631 765-3136
REC!:l\. _J
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
Sn.
t~
1 . 0.006
:" .
AGENDA
s~.."
,''In.L
..L"IR;
September 11, 2006
6:00 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, October 16, 2006 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. . Pawluczvk. Bertha (Estate of): This proposal is to subdivide a 4.193-acre
parcel into two lots where Lot 1 equals 40,000 sq.ft. and Lot 2 equals 142,667 sq.ft.
The parcel is located on the slslo C.R. 48 (Middle Road) in Peconic in the A-C Zoning
District. SCTM#1000-84-5-4
6:05 p.m. - Romanelli Brothers. LLC: This site plan is for conversion of existing
single family residence with accessory garages to a first floor business office, second
floor apartment and accessory garages on 26,081 sq. ft. parcel in the RO Zone located
approximately 150' slo Tuckers Lane on the elslo NYS Road 25 at 51750 NYS Road 25
known as Main Road in Southold. SCTM# 1000-63.-6-4
6:10 pm. - 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. SCTM#1 000-69-3-1 0.1
6:15 p.m. - Eastern Lona Island Kamparound: This amended site plan is for an 80-
space overflow parking lot with a controlled accesslegress and new landscaping on a
24-acre parcel in the RR Zone located on the slslo of County Road 48 at the slw
intersection of CR 48 and Queen StreeULane in Greenport. SCTM# 1000-40.-3-5
Southold Town Planning Board Agenda
Page Two
September 11, 2006
Hearings Held Over from Previous Meetings:
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 wlslo Youngs Avenue and the elslo Horton Lane, approximately 375' south
of CR 48 in Southold. SCTM#1000-63-1-25
CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE-
SUBDIVISIONS (Lot Line Changes)
Final Determinations:
Caselnoya. Ralph & 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 nlslo NYS Route 25, approximately 1,740 feet wlo Browns Hill Road in
Orient. SCTM #'s 1000-18-3-9.8 & 9.9
Krupski Family LLC: This proposal is for a standard subdivision to subdivide a 57.4574
acre parcel into two lots where Lot 1 equals 1.4589 acres and Lot 2 equals 55.9985 acres.
The property is located on the north side of Oregon Road and the south side of Sound
View Avenue, approximately 1385' east of Saltaire Way in Mattituck. SCTM#1000-100-2-3
Conditional Final Determinations:
Beach Plum Homes: SCTM#1 000-69-3-1 0.1
Preliminary Determinations:
Pawluczyk. Estate of Bertha: SCTM#1000-84-5-4
Setting of Final Hearings:
Oreaon LLC/Morrell. LLC: This proposal is for a Conservation Subdivision of a 52.91
acre parcel, inclusive of SCTM#1 000-83-2-11.5 and SCTM#1 000-83-2-12, into 7 lots
where Lot 1 equals 80,143 sq. ft., Lot 2 equals 84,221 sq. ft., Lot 3 equals 80,195 sq.
ft., Lot 4 equals 28.46 acres upon which the Development Rights are proposed to be
sold to Suffolk County, Lot 5 equals 80,103 sq.ft., Lot 6 equals 81,283 sq.ft., Lot 7
equals 11.66 acres upon which the Development Rights are proposed to be sold to
Suffolk County, and Lot 8 equals 40,020 sq.ft. The property is located on the nle corner
of Dignan's Road and Oregon Road in Cutchogue. SCTM#'s 1000-2-11.5 & 12
Southold Town Planning Board Agenda
Page Three
September 11, 2006
Badenchini, Luiai: This proposed is for a clustered conservation subdivision of a
32.73-acre parcel into 5 lots where Lot 1 equals 2.07 acres; Lot 2 equals 4.37 acres,
inclusive of a 2.36-acre right-of-way; Lot 3 equals 1.18 acres; Lot 4 equals 1.24 acres
and Lot 5 equals 23.75 acres upon which the development rights are proposed to be
sold to the Town of Southold. The property is located on the nlslo Oregon Road,
approximately 135' wlo Alvah's Lane, in Cutchogue. SCTM#1000-95-1-5
Youna, J. Myron et al.: This proposal is for a Conservation Subdivision of a 21.7837-
acre parcel into two lots where Lot 1 is 10.6837 acres and is proposed for acquisition by
the Town of Southold for open space purposes, and Lot 2 is 11.1 acres upon which the
Development Rights have been sold to the Town. The property is located on the nlslo
Main Road, approx. 1422' elo Aldrich Lane in Laurel. SCTM#'s1000-125-1-6.3 & 6.4
Sketch Determinations:
Youna. J. Myron et al.: SCTM#'s 1000-1000-125-1-6.3 & 6.4
Conditional Sketch Determinations:
Bayberry Estates: This proposal is for a Standard Subdivision of 50.0609 acres into
18 lots and two (2) open space parcels, where the lots range from 30,000 sq.ft. in size
to 30,248 sq.ft., with the open space parcels totaling 25.0661 acres, excluding the
wetlands. The property is located on the wlslo Laurel Avenue, approximately 150' slo
Yennecott Drive in Southold. SCTM#'s1000-55-6-35 & 36; 56-1-1
Guadaano. Patrick: This proposal is for a standard subdivision of a 10-acre parcel
into two lots where Lot 1 is 1.5 acres and Lot 2 is 8.5 acres inclusive of a 1.5-acre
building envelope and 6 acres of subdivision open space. The property is located on
the nlslo Orchard Street, approx. 1,008' wlo Platt Road in Orient. SCTM#1 000-27-1-2
Scott, John: Proposal is to subdivide a 6.5539-acre parcel into three lots where Lot 1
equals 80,000 s.f., Lot 2 equals 80,010 s.f. and Lot 3 equals 82,932 S.f' in the R-80
Zoning District. The property is located on the elslo Wells Road and the slslo Main
Road, elo Peconic Lane in Peconic. SCTM#1000-75-6-3
Southold Town Planning Board Agenda
Page Four
September 11 , 2006
CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE-
SUBDIVISIONS (Lot Line Changes) - STATE ENVIRONMENTAL
QUALITY REVIEW ACT
Lead Agency Coordination:
Ghassemi. Sy & Catherine: This proposal is for a Conservation Subdivision of
31.0137 acres into four lots where Lot 1 equals 25.7355 acres upon which the
Development Rights are proposed to be sold to Suffolk County; Lot 2 equals 2.379
acres, Lot 3 equals 2.6488 acres and Lot 4 equals 1 acre. The property is located on
the nlslo NYS Route 25, approximately 831' wlo Rocky Point Road in East Marion.
SCTM#1000-31-1-1.2
Bayberry Estates: SCTM#'s 1000-55-6-35 & 36; 56-1-1
Lead Agency Designation:
Youna. J. Myron et al.: SCTM#'s 1000-1000-125-1-6.3 & 6.4
Uncoordinated Reviews:
Youna. J. Myron et al.: SCTM#'s 1000-1000-125-1-6.3 & 6.4
Determinations:
Youna. J. Myron et al.: SCTM#'s 1000-1000-125-1-6.3 & 6.4
SITE PLANS
Final Determinations:
Romanelli Brothers. LLC: SCTM#1000-63-6-4
Eastern Lona Island Kamparound: SCTM#1000-40-3-5
Southold Town Planning Board Agenda
Page Five
September 11, 2006
SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
Type II Actions:
Shinn Winery: This new site plan is for the as-built construction of four (4) buildings
including a 1,646 sq. ft. wine making and wine tasting building with 336.3 sq. ft. of deck,
a 2,730 sq. ft. wine storage barn, an 884.1 sq. ft. accessory storage building and a
206.1' sq. foot frame shed, and existing approved single family dwelling with a bed and
breakfast on a 53,078 sq. ft. parcel in the Agricultural Conservation District located on
the slslo Oregon Road, 1,162.35' elo Mill Lane in Mattituck. SCTM#1000-100-4-3.1
North Fork Custom AudioNideo: This amended site plan is for alteration of an
existing building of 1,785 sq. ft. on a 1.16-acre parcel in the B Zone located on the nlslo
New York State Road 25, approximately 4,755' elo Aldrich Lane, in Mattituck.
SCTM#1000-125-1-19.7
Unlisted Actions:
Cinaular Wireless/MGH Enterprises: This site plan is for new construction of a 100'
monopole cellular communication tower with Cingular locating antennas at 97'-0" and
87'-0" internally mounted in the tower, the site includes an existing boat marina and
restaurant on 4.7 acres parcel in the M-II Zoning District located approximately 537' elo
Cedar Birch Lane on the slslol New York State Rte.25 in Orient. SCTM# 1000-15-9-8
Lead Agency Coordination:
Cinaular Wireless/MGH Enterprises: SCTM#1000-15-9-8
Determinations:
East Marion FD Telecom: This site plan is for a proposed 120' cellular stealth
flagpole-type tower with Cingular equipment internally installed at heights of 107' &
117'. The pole illustrates a USA flag at the top. The Fire Department antennae are
externally located at heights of 120' & under 96'; all on a 3.0583-acre split-zoned parcel
in the R-40 & HB Zones located on the nlslo NYS Route 25 approximately 494' wlo
Stars Road in East Marion. SCTM# 1000-31-3-11.31
Southold Town Planning Board Agenda
Page Six
September 11, 2006
Gaia Holistic Circle: This proposed site plan is for a holistic center as follows; new
transient hotel/restaurant with 114 transient motel rooms: 87 rooms in 23 guest lodges
in fourteen 3-unit and nine 5-unit clusters, with the remaining 27 guest rooms in the
main spa building, totaling 80,000 sq. ft., including a 185-seat organic restaurant in the
main spa building (103 guest seats, 72 public seats and 10 bar seats), plus office and
accessory uses including 27 personal service treatment suites; a 3,834 sq. ft. private
restaurant annex with 45-99 seats; a 1,987 sq. ft. managers residence with a 687 sq. ft.
deck, a 1,373 sq. ft. pool house, a 7,205 sq. ft. maintenance and utility building; a
covered 758 sq. ft. deck; a pool and 16-boat slip private marina; and 1,160 sq. ft. for
three (3) gazebos; all on a 18.7115-acre parcel in the M-II Zone located approximately
3,278 ft. slo NYS Road 25 at the sle end of Shipyard Lane known as 2835 Shipyard
Lane in East Marion. SCTM #1000-38-7-7.1
OTHER
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the following minutes of Special Planning Board Meetings:
. September 26, 2005
. October24,2005
. July 24, 2006
RECEIVED
SEP 1 2 2006
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
SITE PLANS
For Monday, September 11, 2006 at 4:30 p.m.
$ourhold Town Cler'
. Romanelli Brothers, LLC. SCTM: 1000-63-6-4
Action: Review TE report dated 8/29/06 and update on NYS DOT.
Status: Public hearing set for 9/11/06 at 6:05pm.
Recommendations: Except Town Engineers comments and the PB consider a condition in the
approval that the owner obtain a NYSDOT permit.
Attachments: TE letter A-I and NYSDOT letter A-2 - A-4
. North Fork Custom Audio & Video SCTM: 1000-125-1-19.7
Action: Consider an Unlisted action for September 11, 2006.
Status:
Recommendations:
Attachments:
Start SEQRA for this unlisted action at the September 11,2006.
None
. Shinn Winery
Action:
Status:
Recommendations:
Attachments:
SCTM: 1000-100-4-3.1
Consider a Type II action for September 11, 2006.
Start SEQRA for this Type II action at the September 11,2006.
None
S:\Planning\2006\Work Session\Site Plans\9-11-06 - Site Plan Work Session AGENDA.doc
.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
September 12, 2006
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, September 11, 2006:
The public hearing was closed.
WHEREAS, this proposal is to subdivide a 4.193-acre parcel into two lots where Lot 1
equals 40,000 sq.ft. and Lot 2 equals 142,667 sq.ft.; and
WHEREAS, on June 14, 2004 the Southold Town Planning Board issued a Negative
Declaration pursuant to SEQRA and granted sketch plan approval on the maps
prepared by Joseph A. Ingegno, L.S. dated March 13,2003; and
WHEREAS, on July 13, 2006, the applicant submitted the application and fee for
Preliminary Plat Approval and one (1) copy of the recorded Declaration of Covenants
and Restrictions for this project; be it therefore
RESOLVED that the South old Town Planning Board finds that the proposed project is
consistent with the Town's Local Waterfront Revitalization Program; and be it further
RESOLVED, that Southold Town Planning Board hereby grants Preliminary Plat
Approval upon the map prepared by Joseph A. Ingegno, L.S. dated March 13,2003
and last revised on March 31,2004, subject to the following conditions:
1. Submission of the application and fee for final plat approval.
Pawluczyk Subdivision
Page Two
September 12, 2006
2. Submission of five (5) mylars and eight (8) paper prints of the final map, each
containing the Health Department stamp of approval.
3. Payment of the Park and Playground Fee in the amount of $5000.
This approval is valid for six (6) months from the date of resolution unless an extension
of time is requested by the applicant and approved by the Planning Board.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~L3.~
~rilyn {Woodhouse
Chairperson
cc: Elizabeth Neville, Town Clerk
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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 SOUTH OLD
September 12, 2006
Mr. Garrett A. Strang, R.A.
1230 Traveler Street
P.O. Box 1412
Southold,NY 11971
Re: Proposed Site Plan for Romanelli Brothers, LLC
Located approximately 150' slo Tuckers Lane on the wlslo NYS Road 25 at 51750
NYS Road 25 known as Main Road in Southold
SCTM#1000-63-6-4 Zone: RO District
Dear Mr. Strang:
The following resolutions were adopted by the Southold Town Planning Board at a meeting
held on Monday, September 11, 2006:
The final public hearing was closed.
WHEREAS, the site plan is for conversion of an existing single family residence with
accessory garages to a first floor business office, second floor apartment and accessory
garages on 26,081 sq. ft. parcel in the RO Zone; and
WHEREAS, Romanelli Brothers LLC, is the owner of the property located approximately 150'
slo Tuckers Lane on the elslo NYS Road 25 at 51750 NYS Road 25 known as Main Road in
Southold.SCTM#(s) 1000-63-6-4; and
WHEREAS, on March 2, 2006, the Southold Town Building Department issued a Notice of
Disapproval that the proposed construction will required a variance under Town Code
Section 100-32, Special Exception is required for the apartment use and that the office use
requires site plan approval; and
WHEREAS, on April 26, 2006, the agent, Garrett A. Strang, Architect, submitted a formal
site plan for approval; and
"
Romanelli Brothers. LLC.
Paqe Two
.
September 12. 2006
WHEREAS, on June 8, 2006, the Southold Town Zoning Board of Appeals granted a
Variance as applied for and described under Appeal Number 5882 with the following
conditions:
1) A certificate of Occupancy shall be obtained from the Building Department before
occupancy.
2) A Chain ladder shall be installed for emergency egress from the second-story
apartment; and
WHEREAS, on June 14,2006, the Southold Fire District reviewed and approved the
amended site plan and the Planning Board accepts the approval; and
WHEREAS, on June 20, 2006, the New York State Department of Transportation
reviewed an application for a highway work permit and issued Case Number 06-201 P;
and
WHEREAS, on June 23, 2006, the Suffolk County Department of Planning responded
after a review and determined this matter is for "local determination as there appears to
be no significant county-wide or inter-community impact(s)" and the Planning Board
accepts this pursuant to 239L & M General Municipal Law; and
WHEREAS, on July 13, 2006, the Architectural Review Committee reviewed the associated
site plan materials and approved the site plan with one condition that "screening of the alc
condenser from the north side and Main Road with evergreens" and the South old Town
Planning Board accepted the endorsement; and
WHEREAS, on July 31, 2006, the LWRP Coordinator reviewed the action and
recommended that "the proposed action is generally consistent with the Policy
Standards and therefore is consistent with the LWRP; and
WHEREAS, on August 7, 2006, the South old Town Engineer reviewed the site plan
materials and issued a letter with comments and the Planning Board accepts his
comments and incorporates all the comments as part of this approval; and
WHEREAS, on August 14, 2006 the South old Town Planning Board, acting under the State
Environmental Quality Review Act, pursuant to 6 NYCRR Part 617, makes a determination
that the proposed action is a Type II and not subject to review; and
WHEREAS, on August 14, 2006, the Southold Town Building Inspector reviewed and
certified the site plan for "Small Business Office" use and the "Apartment islare a
permitted use by special exception" and the Planning Board accepts the certification for
approval; and
WHEREAS, on August 29, 2006, the Southold Town Engineer reviewed the revised site
plan materials and indicating all items have been satisfied except the requirement of the
NYSDOT permit and the Planning Board accepts his comments and incorporates all the
comments as part of this approval; and
.
Romanelli Brothers, LLC.
Paqe Three
September 12, 2006
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 items shall be required:
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 town code requirements.
2. All signs shall meet Southold Town Zoning Codes and shall be subject to the
approval of the Southold Town Building Inspector.
3. As per the landscape survivability guarantee, the applicant agrees to replace any of
the landscape which dies within three years of planting; be it therefore
RESOLVED, that pursuant to South old Town Code 280-131 Part I, the applicant agrees to
incorporate all the requirements, comments, and recommendations of each reviewing
agency as referenced above and as indicated on the site plan and corresponding
attachments; and be it further
RESOLVED, that the Southold Town Planning Board has reviewed the proposed action
under the policies of the Town of Southold Local Waterfront Revitalization Program and has
determined that the action is consistent provided that the best management practices are
implemented as outlined in the July 31,2006 memo prepared by the LWRP Coordinator;
and be it fu rther
RESOLVED, that the South old Town Planning Board grant approval on the site plan
prepared and certified by Garrett A. Strang, Architect dated March 17, 2006 and last
revised August 28,2006 and the building plans labeled SK-1 dated July 7,2006 and last
revised August 28, 2006 and authorize the Chairperson to endorse the final site plan with
the following conditions:
1. The owner, agent and/or applicant shall receive approval from the Suffolk County
Department of Health Services for the approved construction and submit such
approval to the South old Town Planning Department for review. If such approval
varies from this approved site plan, the Planning Board reserves the right to the
review of a new and site plan application.
2. The owner, agent and/or applicant shall finish the permit application and obtain
an approved New York State Department of Transportation Highway Work
Permit under case number 06-201 P prior to, during and after construction on the
site. The owner agrees to submit a copy of the NYSDOT approval to the
Southold Town Planning Department for the file prior to any construction at the
site.
Romanelli Brothers. LLC.
Paqe Four
.
September 12, 2006
3. The site plan approval requires that all work proposed on the site plan shall be
completed within three (3) years from the date of this resolution.
4. Prior to the request for the Certificate of Occupancy, the owner or authorized agent
must request the said Building Inspector and the Planning Board to perform an on-
site inspection to find the site improvements are in conformity with the approved site
plan.
5. If the as-built site improvements vary from the approved site plan, the Planning
Board reserves the right to request a certified as-built site plan detailing all the
changes.
6. Any changes from the approved site plan shall require Planning Board approval, and
any such changes without Planning Board approval will be subject to referral to the
Town Attorney's Office for possible legal action.
7. The Planning Board will issue a final site plan approval in the form of a letter
following a site inspection and at the time the site improvements are found to be in
conformance with the approved site plan.
As per the Town Code, one copy each will be distributed to the Building Department,
Zoning Board of Appeals and Town Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~o:::~
Chairperson
Ene.
cc: Southold Town Zoning Board of Appeals
South old Town Building Department
Southold Town Engineer
NYS DOT
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
}
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
Telephone: 631 765-1938
Fax: 631 765-3136
September 12, 2006
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
Charles Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Proposed Conservation Subdivision of Beach Plum Homes
Located on the nlslo Ackerly Pond Road and the
wlslo NYS Route 25 in South old
SCTM#1000-69-3-10.1 Zoning District: A-C/RO
Dear Mr. Cuddy:
The South old Town Planning Board adopted the following resolution at a meeting held on
Monday, September 11, 2006:
The public hearing was closed.
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 issued a Negative Declaration
for the project pursuant to SEQRA and granted conditional sketch approval on the map
prepared by John T. Metzger, L.S. dated June 27, 2005 and last revised March 10,2005; and
WHEREAS, on June 13, 2005, the Planning Board received a letter dated June 8, 2005 from
the Suffolk County Planning Commission indicating that the application is matter for local
determination; and
WHEREAS, on November 14, 2005, the Planning Board received a letter of non-jurisdiction
dated October 27,2005 from the New York State Department of Environmental Conservation;
and
WHEREAS, on May 18, 2006, the South old Town Planning Board received the LWRP Review
from the Town's LWRP Coordinator and reviewed said document at their work session on
Tuesday, May 30, 2006; and
WHEREAS, on June 19, 2006, the Southold Town Planning Board received the Town
Engineer's Report and Bond Estimate in the amount of $75,546 with an Administrative Fee of
$4,532.76 for this project and reviewed said documents at their work session on June 26, 2006;
and
J
Beach Plum Homes
Page Two
September 12, 2006
WHEREAS, on August 1, 2006, the applicant submitted a copy of the Health Department
approval for this application in addition to the application for final plat approval; and
WHEREAS, on August 22, 2006, the applicant submitted a copy of the recorded Declaration of
Covenants and Restrictions; and
WHEREAS, on August 25, 2006, the applicant submitted five (5) mylars and eight (8) paper
prints of the final plat prepared by John T. Metzger dated June 27, 2005 last revised July 19,
2006; and
WHEREAS, on August 30, 2006, the applicant submitted the final Road and Drainage Plans,
prepared by Joseph Fischetti, Jr. P.E. dated August 16, 2005 and last revised on July 14, 2006;
be it therefore
RESOLVED, that the Southold Town Planning Board finds that the project is consistent with the
pOlicies of the Local Waterfront Revitalization Program and has required that items 1 and 3 from
the LWRP Report be incorporated into the Declaration of Covenants and Restrictions; be it
further
RESOLVED, that the Southold Town Planning Board hereby grant Final Plat Approval on the
plat prepared by John T. Metzger dated June 27, 2005 last revised July 19, 2006, subject to the
following conditions:
1. Final review of the final Road and Drainage Plan by the Office of the Town Engineer.
2. Submission of a bond or letter of credit in the amount of $75,546 for the bond estimate
as prepared by the Office of the Town Engineer.
3. Submission of the Administration Fee in the amount of $4,532.76.
4. Submission of the Park and Playground Fee in the amount of $14,000 ($3,500 for each
new lot created).
This approval is valid for six months from the date of resolution unless an extension of time is
requested by the applicant and approved by the Planning Board.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~:~
Chairperson
cc: Melissa Spiro, Land Preservation Coordinator
Elizabeth Neville, Town Clerk
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
i'-
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
,
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 12, 2006
Myron and Donna Goldstein
825 Queen Street/Lane
P.O. Box 89
Greenport, NY 11944
Re: Proposed New Site Plan for Eastern Long Island Kampgrounds
Located on the slslo of County Road 48 at the slw intersection of County Road
48 and Queen Street/Lane in Greenport
SCTM #: 1000-40-3-5 Zoning District: Residential Resort (RR)
Dear Mr. & Mrs. Goldstein:
The South old Town Planning Board, at a meeting held on Monday, September 11,
2006, adopted the following resolutions:
The final public hearing was closed.
WHEREAS, on May 27, 1975, the Town Board granted a change of zone from "A"
Residential and Agricultural District to "M-1" General Multiple Residence District and "A"
Residential and Agricultural District to "B" Light Business District; and
WHERAS, on November 9, 1976, the Town Board issued a permit for the "maintenance
and operation of a tourist camp to contain not more than 51 units (increasing the original
permit on Section I, dated August 12,1976, from 73 sites to 124 sites)"; and
WHEREAS, in 1989 the Town amended the zoning of the subject parcel to Resort
Residential; and
WHEREAS, this amended site plan is for an 80-space over flow parking lot with a
controlled accesslegress and new landscaping on a 24-acre parcel in the RR Zone
located on the slslo of County Road 48 at the slw intersection of County Road 48 and
Queen Street/Lane in Greenport. SCTM# 1000-40-3-5; and
WHEREAS, Myron and Donna Goldstein are the owners of the property located on the
slslo of County Road 48 at the slw intersection of County Road 48 and Queen
Street/Lane in Greenport; and
ELI Kampgrounds
Page Two
September 12, 2006
WHEREAS, on July 5, 2005, the agents, Myron and Donna Goldstein, submitted an
amended site plan application for approval; and
WHEREAS, on October 1, 2005, the Suffolk County Department of Health Services
issued permit number 51-6637 to operate a campground with a 186 site capacity valid
for three (3) years; and
WHEREAS, on November 16, 2005, the Greenport Fire Department responded
requiring a 20' sliding gate be installed at the northern end of the proposed overflow
parking area along Queen Street/Lane; and
WHEREAS, on November 25, 2005, the Suffolk County Department of Planning
responded after review and determined this matter is for "local determination as there
appears to be no significant county-wide or inter-community impact(s)" and the Planning
Board accepts this pursuant to 239L & M General Municipal Law; and
WHEREAS, on December 1, 2005, the Architectural Review Committee reviewed the
architectural drawings and associated site plan materials and approved the project
subject to one recommendation and the Southold Town Planning Board has accepted
their approval and considered their recommendation; and
WHEREAS, on January 10, 2006, the Southold Town Planning Board, acting under the
State Environmental Quality Review Act (6 NYCRR), Part 617.5 c, makes a
determination that the proposed action is a Type II and not subject to review; and
WHEREAS, on January 17, 2006, the Southold Town Building Inspector reviewed and
certified the site plan for a "Campground" use; and
WHEREAS, on February 10, 2006, the Suffolk County Department of Public Works
responded after review and determined a permit is not necessary at this time; and
WHEREAS, on February 28, 2006, the Southold Town Engineer reviewed the proposed
site plan and responded with recommendations and the Planning Board accepts the
recommendations and incorporates necessary recommendations as part of this
approval; and
WHEREAS, on August 17, 2006 a "Bargain and Sale Deed with Covenant Against
Grantor's Acts" was signed by Myron W. Goldstein transferring a portion of the subject
property to the Town as per the original Tourist Camp Permit and Change of Zone
issued by the Town Board; and
WHEREAS, on September 11, 2006, Chief Darryl F. Volinski of Greenport Fire
Department determined no access gate is necessary as "It would not be more
difficult/dangerous to maneuver through the facility in the event that fire-related
equipment and/or apparatus was required"; and
ELI Kampgrounds
Page Three
September 12, 2006
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 items shall be required:
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 town code requirements.
2. All signs shall meet South old Town Zoning Codes and shall be subject to
approval of the Southold Town Building Inspector.
3. As per the landscape survivability guarantee, the applicant agrees to replace any
of the landscaping which dies within three (3) years of planting; be it therefore
4. All handicap parking stalls and access aisles must comply with New York State
Code and ADA requirements.
RESOLVED, that the Southold Town Planning Board has reviewed the proposed action
under the policies of the Town of Southold Local Waterfront Revitalization Program and
has determined that the action is consistent provided that the best management
practices outlined in the April 26, 2006 memo prepared by the LWRP Coordinator are
implemented; and be it further
RESOLVED, that pursuant to South old Town Code 280-131 Part I, the applicant agrees
to incorporate all the requirements, comments, and recommendations of each reviewing
agency as referenced above and as indicated on the site plan and corresponding
attachments; and be it further
RESOLVED, that the Southold Town Planning Board grant approval on the site plan
drawings S-1 prepared and certified by Mark A. Schwartz, AlA dated September 8,
2006 and authorize the Chairperson to endorse the site plans with the following
conditions:
1. The completion of the road dedication with the Town to the satisfaction of the
Office of the Town Attorney, Town Engineer and Superintendent of Highways. A
copy of the filed dedication must be submitted to the Southold Town Planning
Department within thirty (30) days of receipt. This requirement must be met
within six (6) months of the resolution and if applicant/agent/owner fails to adhere
to this requirement within the prescribed time periods, this approval shall become
null and void.
2. Keep the proposed 191.3' x 24' new access road leading to the proposed
overflow parking lot as grass provided it is maintained and does not pose a
safety hazard to patrons of the campground, neighboring property owners or
ELI Kampgrounds
Page Four
September 12, 2006
property owned by the Town of Southold. The applicant/agent/owner shall
maintain the existing grass and replant, as necessary, in the access road and
overflow parking lot. In addition, all drainage must be contained onsite and shall
not, at any time, be permitted to enter Queen Street/Lane. The
applicant/agent/owner shall mitigate any hazardous conditions that may arise in
connection with the access road and overflow parking lot at the direction of and
to the satisfaction of the Town Engineer or Superintendent of Highways in the
event, in their opinion, it poses a hazard or falls into disrepair. The
applicant/agent/owner shall abide by the determination of the Town Engineer or
Superintendent of Highways regarding the existing condition or necessity of
repair/mitigation. If the applicant/agent/owner fails to adhere to this requirement,
this approval shall become null and void.
3. A valid Suffolk County Department of Health Services permit must be maintained
and renewed as necessary.
4. The existing vegetation along the western property line extending 295.2' south
from County Road 48 must remain in a natural state. A minimum 12' vegetated
buffer consisting of trees and shrubs shall be maintained along the western
property line adjacent to the proposed overflow parking area. Mowing within this
vegetated buffer, as described above, is strictly prohibited.
5. The western travel aisle in the proposed overflow parking area, extending east
24' from the required 12' vegetated buffer, as described above, shall be used for
vehicular circulation only and parking is strictly prohibited within this 24' aisle.
6. Every attempt should be made to fill the parking spaces in the southeast corner
of the proposed parking lot first, moving north and west as necessary.
7. The site plan approval requires that all work proposed on the site plan shall be
completed within three (3) years from the date of this resolution.
8. Prior to the request for the Certificate of Occupancy, if required, the owner or
authorized agent must request, in writing, the said Building Inspector and the
Planning Board to perform an on-site inspection to find the site improvements are
in conformity with the approved amended site plan.
9. The applicant/agent/owner must submit, in writing, a request for an on-site
inspection prior to the expiration of this resolution. Prior to the request for an on-
site inspection, the applicant/agent/owner must submit a copy of all required
approvals from any necessary agencies to the Southold Town Planning
Department.
1 O.lf the as-built site improvements vary from the approved amended site plan, the
Planning Board reserves the right to request a certified as-built site plan detailing
all the changes.
ELI Kampgrounds
Page Five
September 12, 2006
11.Any changes from the approved site plan shall require Planning Board approval,
and any such changes without Planning Board approval will be subject to referral
to the Town Attorney's Office for possible legal action.
12. The Planning Board agrees that no additional lighting will be required in the
proposed overflow parking area at this time.
The Planning Board will issue a final site plan approval in the form of a letter following a
site inspection and at the time the site improvements are found to be in conformance
with the approved site plan.
A copy of the approved amended site plan is enclosed for your records. As per the
Town Code, one copy each will be distributed to the Building Department and Town
Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~ :::r~
Jerilyn B. Woodhouse
Chairperson
Ene.
cc: Southold Town Building Department
Southold Town Engineer
Town Attorney (Resolution only)
Town Board (Resolution only)
File
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCAll0N:
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
September 12, 2006
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Proposed Standard Subdivision of Daniel and Stephanie Charnews
Located on the wlslo Youngs Avenue and the elslo Horton Lane in Southold
SCTM#1000-63-1-25 Zoning District: R-aO
Dear Ms. Moore:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, September 11, 2006:
BE IT RESOLVED, that the South old Town Planning Board hereby holds open the
public hearing for the Charnews Subdivision.
The next regularly scheduled Planning Board Meeting will be held on October 16, 2006
at 6:00 p.m.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~&JtLCJ~
<<ferilyn B~ Woodhouse
Chairperson
cc: Kieran Corcoran, Ass't. Town Attorney
Elizabeth Neville, Town Clerk
t
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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
September 12, 2006
Charles Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Proposed Standard Subdivision of Ralph and Catherine Caselnova
The property is located on the north side of NYS Route 25, approximately 1,740
feet west of Browns Hill Road in Orient.
SCTM#1000-18-3-9.8 & 9.9 Zoning District: R-80
Dear Mr. Cuddy:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, September 11, 2006:
WHEREAS, this 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; and
WHEREAS, the Southold Town Planning Board granted conditional sketch approval on
by resolution dated September 13, 2005; and
WHEREAS, on March 13, 2006, the South old Town Planning Board hereby granted
conditional preliminary plat approval upon the map prepared by John T. Metzger, L.S.
dated February 12, 2003 and last revised on January 28, 2005; and
WHEREAS, on June 27, 2006, the applicant submitted the application for final plat
approval along with the final subdivision map containing the Health Department stamp
of approval; and
WHEREAS, on July 14, 2006, the applicant submitted a copy of the recorded
Declaration of Covenants and Restrictions; and
WHEREAS, on August 11,2006, the South old Town Planning Board received a letter
from the Orient Fire District dated August 9, 2006 indicating that the property has
sufficient clearance to allow emergency vehicles to enter the property in event of a fire
or rescue emergency; be it therefore
Caselnova Subdivision
September 12, 2006
Page Two
RESOLVED, that the Southold Town Planning Board finds that all of the conditions of
conditional preliminary plat approval have been satisfied and therefore grants Final Plat
Approval upon the plat prepared by John T. Metzger, L.S. dated February 12, 2003
and last revised on January 28, 2005 and authorizes the Chairperson to endorse the
final maps.
If you have any questions, please contact us.
Very truly yours,
4~&J~
,arilyn B. Woodhouse
Chairperson
cc: Elizabeth Neville, Town Clerk
enc.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
"
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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
September 12, 2006
Ms. Vicki Toth
P.O. Box 61
Shoreham, NY 11786
Re: Proposed Standard Subdivision of the Krupski Family LLC
Located on the nlslo Oregon Road and the slslo Sound View Avenue,
approximately 1,385' east of Saltaire Way, in Mattituck
SCTM#1 000-1 00-2-3 Zoning District: A-C
Dear MS.Toth:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, September 11, 2006:
WHEREAS, this proposal is for a standard subdivision of a 57.4574-acre parcel into two
lots where Lot 1 equals 1.4589 acres and Lot 2 equals 55.9985 acres; and
WHEREAS, an application for sketch approval was submitted to the Planning Board on
May 6, 2005; and
WHEREAS, the Southold Planning Board granted sketch approval and issued a
Negative Declaration pursuant to SEQRA on August 8, 2005 upon the map prepared by
John 1. Metzger, L.S. dated February 24, 2005; and
WHEREAS, an application for preliminary plat approval was submitted to the Planning
Board on September 12, 2005; and
WHEREAS, on October 17, 2005, the Southold Town Planning Board granted
preliminary plat approval upon the map prepared by John T. Metzger, L.S. dated
February 24, 2005 and last revised on July 29, 2005; and
WHEREAS, on August 29, 2006, the applicant submitted the application and fee for
final plat approval, one (1) copy of the recorded Declaration of Covenants and
Restrictions, and five (5) mylars and eight (8) paper prints of the final map prepared by
John T. Metzger dated February 24,2005 and last revised on July 20,2006, each
containing the Health Department stamp of approval; and
<
Krupski Family LLC
Page Two
September 12, 2006
WHEREAS, the Southold Town Planning Board finds that the final map is in substantial
agreement with the preliminary map and therefore waives the final public hearing for
this project; and
WHEREAS, the South old Town Planning Board finds that all of the conditions of
preliminary plat approval have been satisfied; be it therefore
RESOLVED, that the South old Town Planning Board hereby grant Final Plat Approval
upon the plat prepared by John T. Metzger dated February 24, 2005 and last revised on
July 20, 2006, 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 filed or recorded within
sixty-two (62) days of the date of final approval shall become null and void.
If you have any questions, please contact us.
Very truly yours,
2~d~~~~
Jerilyn B. Woodhouse
Chairperson
Cc: Elizabeth Neville, Town Clerk
.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
,
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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 SOUTH OLD
September 12, 2006
Patricia Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Proposed Conservation Subdivision of Oregon LLC/Morrell LLC
Located on the north side of Oregon Road, at the terminus of Cox's Lane, in
Cutchogue
SCTM#1 000-83-2-11.5 & 12 Zoning: A-C
Dear Ms. Moore:
The Southold Town Planning Board, at a meeting held on Monday, September 11,
2006, adopted the following resolution:
WHEREAS, the proposed action will subdivide a 52.91 acre parcel, inclusive of
SCTM#1000-83-2-11.5 and SCTM#1000-83-2-12, into 7 lots where Lot 1 equals 80,143
sq. ft., Lot 2 equals 84,221 sq. ft., Lot 3 equals 80,195 sq. ft., Lot 4 equals 29.14 acres
which includes 28.22 acres proposed for Development Rights Sale to the County of
Suffolk and a 40,020 sq. ft. building envelope, Lot 5 equals 80,112 sq. ft., Lot 6 equals
80,698 sq. ft. and Lot 7 equals 12.17 acres and is proposed for a Development Rights
Sale to the County of Suffolk; and
WHEREAS, the Southold Town Planning Board granted conditional sketch plan
approval by resolution, dated August 10, 2004, on the plat dated as last revised on June
30,2004; and
WHEREAS, the Southold Town Planning Board granted conditional preliminary
approval by resolution dated November 9, 2004 on the plat dated June 30, 2004; and
WHEREAS, on June 15, 2006 the applicant submitted five (5) mylars and eight (8)
paper prints of the final plat prepared by Joseph A. Ingegno, L.S. February 26, 2004
and last revised February 21, 2006; be it therefore
RESOLVED, that the Southold Town Planning Board set Monday, October 16, 2006 at
6:00 p.m. for a final public hearing on the maps prepared by Joseph A. Ingegno, L.S.
February 26, 2004 and last revised February 21, 2006.
.
Oregon Morrell
Page Two
September 12, 2006
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Posting along with the certified
mailing receipts AND the signed green return receipt cards before 12:00 noon on
Fridav. October 1Jl'i:"'" The sian and the post need to be returned to the Plannina
Board Office after the public hearina.
If you have any questions regarding the above, please contact this office.
Very truly yours,
QLd~,/ckJ~~
drilyn B. Woodhouse
Chairperson
cc: Melissa Spiro, Land Preservation Coordination
Elizabeth Neville, Town Clerk
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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
September 12, 2006
Mr. Joseph Manzi
P.O. Box 702
Rocky Point, NY 11978
Re: Proposed Cluster Conservation Subdivision of Luigi Badenchini/
Oregon Landing II
Located n/o Oregon Road, 135'.:!: west of Alvah's Lane, in Cutchogue
SCTM#1000-95-1-5 Zoning Districts: R-80/A-C
Dear Mr. Manzi:
The Southold Town Planning Board, at a meeting held on Monday, September 11,
2006, adopted the following resolution:
WHEREAS, this proposed clustered conservation subdivision is to subdivide a 32.73-
acre parcel into 5 lots where Lot 1 equals 2.07 acres; Lot 2 equals 4.37 acres, inclusive
of a 2.36 acre right-of-way; Lot 3 equals 1.18 acres; Lot 4 equals 1.24 acres and Lot 5
equals 23.75 acres upon which the Development Rights are proposed to be sold to the
Town of Southold; and
WHEREAS, on November 8, 2004, the Southold Town Planning Board granted
conditional sketch approval upon the map prepared Anthony Abruzzo, L.S. dated
October 30, 2003 and last revised on June 11, 2004; and
WHEREAS, on August 30, 2006, the applicant submitted one (1) copy of the Health
Department approval for this project; and
WHEREAS, on September 6, 2006, the applicant submitted the application and fee for
final plat approval, the park and playground fee in the amount of $10,500, one (1) copy
of the filed Declaration of Covenants and Restrictions, 16 copies of the final plat and
one (1) Irrevocable Letter of Credit in the amount $308,024.24; be it therefore
RESOLVED, that the Southold Town Planning Board hereby accepts the Irrevocable
Letter of Credit number 060831 in the amount of $308,024.24 and recommends same
to the Town Board; and be it further
RESOLVED, that the Southold Town Planning Board set Monday, October 16, 2006 at
6:05 p.m. for a final public hearing on the maps prepared by Jeffrey T. Butler dated
March 22, 2006 and last revised on June 13, 2006.
.
Badenchini/Oregon Landing II
Page Two
September 12, 2006
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Posting along with the certified
mailing receipts AND the signed green return receipt cards before 12:00 noon on
Fridav. October ~ The sian and the Dost need to be returned to the Plannina
Board Office after the DubUc hearina.
if you have any questions regarding the above, please contact this office.
Very truly yours,
QLJ~/J~J~
~rilyn B. Woodhouse
Chairperson
cc: Melissa Spiro, Land Preservation Coordinator
Elizabeth Neville, Town Clerk
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
j
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
, Chair
OFFICE WCATION:
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
September 12, 2006
William Bates, Esq.
120 Court Street
Riverhead, NY 11901
Re: J. Myron Young Conservation Subdivision
The property is located on the north side of Main Road, approximately 1422 feet
east of Aldrich Lane in Laurel.
SCTM#1000-125-1-6.3 & 6.4 Zoning Districts: A-C
Dear Mr. Bates:
The Southold Town Planning Board, at a meeting held on Monday, September 11,
2006, adopted the following resolutions:
WHEREAS, this proposal is for a Conservation Subdivision of a 21.7837 -acre parcel
into two lots where Lot 1 is 10.6837 acres and is proposed for to be acquired by the
Town of Southold for Open Space purposes, and Lot 2 is 11.1 acres upon which the
Development Rights have been sold to the Town of Southold; and
WHEREAS, this proposal is a full preservation project with no new residential lots being
created; be it therefore
RESOLVED, that because the parcel is being perpetually preserved and will have no
residential development potential, the Southold Town Planning Board hereby waives the
Existing Resources and Site Analysis Plan (ERSAP) for this project; and be it further
RESOLVED, that the South old Town Planning Board, acting under the State
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, do an
uncoordinated review of this Unlisted Action. The Planning Board establishes itself as
lead agency and, as lead agency, makes a determination of non-significance and grants
a Negative Declaration; and be it further
RESOLVED, that the Southold Town Planning Board hereby set Monday, October 16,
2006 at 6:10 p.m. for a final public hearing on the maps prepared by John T. Metzger,
L.S. dated August 16, 2006; and be it further
J. Myron Young Subdivision
September 12, 2006
Page Two
RESOLVED, that the Southold Town Planning Board hereby grant Sketch Approval on
the maps prepared by John T. Metzger, L.S. dated August 16, 2006, subject to the
following condition:
Submission of five (5) mylars and eight (8) paper prints of the final map, each
containing the Health Department stamp of approval. In the event the Health
Department approval is not required. this condition shall become null and void.
The Planning Board is processing this application in consideration of the property
owner's expressed intent to preserve this land in its entirety with no new residential lots
being created. Copies of all legal instruments relating to the preservation of this land
must be submitted to the Planning Board office.
The condition must be met within six (6) months of the resolution unless an extension of
time is requested by the applicant and granted by the Planning Board. Upon fulfillment
of the condition, the Planning Board will issue final approval and authorize the
Chairperson to endorse the final surveys.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Posting along with the certified
mailing receipts AND the signed green return receipt cards before 12:00 noon on
Fridav, October 1T The sian and the post need to be returned to the Planning
Board Office after the public hearina.
A copy of the Negative Declaration is enclosed for your records.
Very truly yours,
5E:~J
Jerilyn B. Woodhouse
Chairperson
enc.
cc: Melissa Spiro, Land Preservation Coordinator
Elizabeth Neville, Town Clerk
Walter Hilber, P.E., Suffolk County Department of Health Services
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIlJNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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
September 12, 2006
Mr. Charles Fischer
55 South Penataquit Avenue
Bay Shore, NY 11706
Re: Proposed Standard Subdivision of Bayberry Estates
The property is located on the west side of Laurel Avenue, approximately 150
feet south of Yennecott Drive in Southold.
SCTM#1000-55-6-35 & 36; 1000-56-1-1 Zoning: R-80
Dear Mr. Fischer:
The Southold Town Planning Board, at a meeting held on Monday, September 11,
2006, adopted the following resolutions:
WHEREAS, this proposal is for a Standard Subdivision to subdivide 50.0609 acres into
18 lots and two (2) open space parcels, where the lots range in size from 30,000 square
feet to 30,248 square feet, with the open space parcels totaling 25.0661 acres excluding
the wetlands; and
WHEREAS, an application for sketch approval was submitted on March 17,2006
including the Yield Map showing 18 lots prepared by Howard W. Young, L.S. dated
June 13, 2005 and the Existing Resources and Site Analysis Plan prepared by Howard
Young, L.S. dated January 30,2006; and
WHEREAS, on May 2, 2006, the applicant submitted a sketch plan prepared by Howard
W, Young, L.S. dated April 5, 2006; be it therefore
RESOLVED, that the Southold Town Planning Board start the SEQRA coordination for
this unlisted action; and be it further
RESOLVED, that the South old Town Planning Board accepts the Existing Resources
and Site Analysis Plan prepared Howard Young, L.S. dated January 30,2006, pursuant
to Section 240-1 O(A) of the Southold Town Code; and be it further
RESOLVED, that the Southold Town Planning Board finds that this proposal for 18 lots
is subject to the affordable housing provisions and that a minimum of 5 (5) lots be set
aside as moderate-income family dwelling units (MIFDU) pursuant to Section 240-
1 O(B)(c) of the Southold Town Code; and be it further
Bayberry Estates
Page Two
September 12, 2006
RESOLVED, that the Southold Town Planning Board accepts the yield of 18 lots and
finds that the Yield Map requirement pursuant to Section 240-1 O(B) of the Southold
Town Code has been satisfied by the Yield Map prepared by Howard W. Young, L.S.
dated June 13, 2005; and be it further
RESOLVED, that the applicant has opted "buy down" the affordable housing
requirements and provide a minimum of ten (10) percent affordable units (2 lots)
pursuant to Section 240-10B(c)[2][a] of the Town Code; and be it further
RESOLVED, that the Southold Town Planning Board hereby grant Sketch Approval
upon the map prepared by Howard W, Young, L.S. dated April 5, 2006, subject to the
following conditions:
1. Submission of the application and fee for preliminary plat approval. The preliminary
map shall contain all of the required information pursuant to Section 240-17 of the
Southold Town Code. The final location of the affordable lots has not vet been
approved bv the Planninq Board.
2. Submission of preliminary Road and Drainage Plans.
3. Submission of draft Declaration of Covenants and Restrictions. Specific details
regarding the required clauses will be determined during the on-going subdivision
review process.
4. Submission of a Letter of Water Availability from the Suffolk County Water Authority.
5. Submission of a permit or letter of non-jurisdiction from the Town Trustees and the
New York State Department of Environmental Conservation.
6. Determination from the Planning Board as to the ownership and use of the proposed
open space areas.
7. Submission of a draft Open Space Easement for the proposed open space parcels.
Specific details regarding the easement shall be negotiated with the Planning Board
as the application continues to be processed. .
8. Review by the Town of Southold LWRP Coordinator.
9. Submission of a Phase 1 Archaeological Survey.
10. Other submission materials as may be required by the Planning Board when a more
a detailed review occurs, including the SEQRA review.
<'
Bayberry Estates
Page Three
September 12, 2006
The applicant is advised that specific covenants and restrictions and/or map changes
will be required depending on comments received from other regulatory agencies,
including the Town LWRP Coordinator, Town Engineer, Town Trustees, Highway
Superintendent, Suffolk County Planning Commission, Suffolk County Department of
Health Services, and the New York State Department of Environmental Conservation.
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.
Very truly yours,
Q-tj ~j OJ -6 u.J~
~rilyn B.7Woodhouse
Chairperson
Ene.
cc: Elizabeth Neville Town Clerk
Office of the Town Engineer
Highway Superintendent
Scott Russell, Supervisor
Southold Town Board
Kieran Corcoran, Assistant Town Attorney
Board of Trustees
Building Department
Southold Conservation Advisory Committee
Melissa Spiro, Land Preservation Coordinator
"Suffolk County Planning Commission
Suffolk County Department of Health Services
"NYSDEC - Stony Brook, Sheri Aicher
NYSDEC - New York Natural Heritage Program - Albany
"Suffolk County Water Authority, John Milazzo, Esq.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
I
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 12, 2006
Mr. Scott Dobriner, Senior Environmental Planner
Inter-Science Research Associates, Inc.
P.O. Box 1201
Southampton, NY 11969
Re: Proposed Standard Subdivision of Patrick Guadagno
The property is located on the north side of Orchard Street, approximately 1008'
west of Platt Road in Orient.
SCTM#1000-27-1-2 Zoning: R-80
Dear Mr. Dobriner:
The Southold Town Planning Board, at a meeting held on Monday September 11, 2006,
adopted the following resolution:
WHEREAS, this proposal is for a standard subdivision to subdivide a 10-acre parcel into
two lots where Lot 1 is 1.5 acres and Lot 2 is 8.5 acres, inclusive of a 1.5-acre building
envelope and 6 acres of subdivision open space; and
WHEREAS, an application for sketch approval was submitted on June 23, 2006 and
included the submission of a Yield Map prepared by Inter-Science Research
Associates, Inc. dated last revised May 31, 2006, an aerial/tax map overlay prepared by
Inter-Science Research Associates, Inc. dated May 9, 2005 and the sketch plan
prepared John C. Ehlers, L.S. dated December 8, 2005 and last revised on March 8,
2006; and
WHEREAS, the Southold Town Planning Board reviewed the application at their work
session on July 24, 2006 and agreed to initiate the subdivision review process; and
WHEREAS, the Planning Board initiated the SEQRA lead agency coordination for this
project on August 15, 2006; be it therefore
RESOLVED, that the South old Town Planning Board finds that the information shown
on the sketch plan and the aerial/tax map overlay satisfies the Existing Resources and
Site Analysis Plan (ERSAP) requirement pursuant to Section 240-10(A) of the Southold
Town Code; and be it further
,
~
Guadagno Subdivision
Page Two
September 12, 2006
RESOLVED, that the Southold Town Planning Board finds that the proposal for two (2)
lots is not subject to the affordable housing provisions pursuant to Section 240-10(B)(c)
of the Southold Town Code; and be it further
RESOLVED, that the Southold Town Planning Board hereby grant Sketch Approval
upon the map prepared by John C. Ehlers, L.S. dated December 8, 2005 and last
revised on March 8, 2006, subject to the following conditions:
1. Submission of the application and fee for Preliminary Plat Approval.
2. Submission of a new Yield Map prepared and certified by a licensed Surveyor
or Engineer.
3. Submission of the preliminary map, containing the following revisions:
a. The title of the map shall read "Standard Subdivision for the Property
of Patrick Guadagno."
b. The building envelopes for each lot should be based on the bulk
schedule requirements for non-conforming lots pursuant to Section
280-124(B) of the Southold Town Code.
c. Show a 20'-wide flag strip on Lot 2.
d. All Covenants and Restriction shall be shown on the map.
4. Submission of draft Declaration of Covenants and Restrictions containing the
following clauses:
a. Access to Lot 2 shall be from a private driveway within the 20'-wide
flag strip shown on the approved subdivision map.
b. The principal structure for each lot must be located within the principal
building envelopes shown on the approved map.
c. No residential structures may be located within the Agricultural
Easement area shown on the approved map.
d. Simultaneously herewith the Declarant is executing an Agricultural
Easement for the open space area pursuant to Section 240-44(C) of
the Town Code, to be recorded simultaneously herewith.
e. Future residents of the lots on the approved subdivision map are
advised that the lots are subject to the noise, dust and odors normally
associated with agricultural activities pursuant to Article XXII, Farmland
Bill of Rights, of the Southold Town Code.
f. No further subdivision of any of the lots on the approved subdivision
map in perpetuity.
g. No changes to any of the lot lines without Planning Board approval.
h. All stormwater runoff resulting from the development of any or all of the
lots on the subdivision map shall be retained on site and shall be the
responsibility of each property owner.
i. Prior to any construction activity on Lots 1 and 2 , the project will
require a General Permit for the storm water runoff from construction
activity (GP-02-01) administered by the New York State Department of
Guadagno Subdivision
Page Three
September 12, 2006
Environmental Conservation under Phase II State Pollutant Discharge
Elimination System.
5. Submission of a draft Agricultural/Open Space Easement.
6. Submission of the Park and Playground Fee in the amount of $7,000. This
fee is payable prior to the endorsement of the final subdivision plat.
This approval is valid for six (6) months from the date of resolution unless an extension
of time is requested by the applicant and approved by the Planning Board. Please be
advised that additional covenants and restrictions may be required depending upon the
LWRP review and/or comments received from other agencies.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~.4-a/~
~ilyn B. Woodhouse
Chairperson
cc: Elizabeth Neville, Town Clerk
.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631765-1938
Fax: 631 765-3136
,
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
September 12, 2006
Ms. Patricia Moore, Esq.
51020 NYS Route 25
Southold, NY 11952
Re: Proposed Standard Subdivision of John Scott
Located on the elslo Wells Road and the slslo Main Road, elo Peconic Lane in
Peconic.
SCTM#1000-75-6-3 Zoning: R-80
Dear Ms. Moore:
The Southold Town Planning Board, at a meeting held on Monday, September 11,
2006, adopted the following resolutions:
WHEREAS, this proposal is to subdivide a 6.5539-acre parcel into three lots where Lot
1 equals 80,000 s.f., Lot 2 equals 80,010 s.f. and Lot 3 equals 82,932 s.f. in the R-80
Zoning District.; and
WHEREAS, an application for sketch approval was submitted on January 6, 2006,
including the sketch plan prepared by Howard W. Young, L.S. dated June 1,2005 and
last revised December 11, 2005 and the Existing Resources and Site Analysis Plan
prepared by Howard Young, L.S. dated April 13, 2005 and last revised on December
11,2005; and
WHEREAS, the Southold Town Planning Board started the SEQR lead agency
coordination process for this unlisted action on February 14, 2006; and
WHEREAS, on June 7, 2006 the applicant submitted a revised ERSAP prepared by
Howard W. Young, L.S. dated April 13, 2005 and last revised on April 21,2006, and a
Visual Impact Analysis including photographs taken from a number of locations around
the su bject property; be it therefore
RESOLVED, that the Southold Town Planning Board accepts the Existing Resources
and Site Analysis Plan prepared by Howard W. Young, L.S. dated April 13, 2005 and
last revised on April 21, 2006, pursuant to Section 240-10(A) of the South old Town
Code; and be it further
.
j
John Scott Subdivision
Page Two
September 12, 2006
RESOLVED, that the South old Town Planning Board finds that this proposal for three
(3) lots is not subject to the affordable housing provisions pursuant to Section 240-
1 O(B)(C) of the Southold Town Code; and be it further
RESOLVED, that the Southold Town Planning Board accepts the yield of three (3) lots
and finds that the Yield Map requirement pursuant to Section 240-1 O(B) of the Southold
Town Code has been satisfied by the sketch plan prepared by Howard W. Young, L.S.
dated June 1, 2005 and last revised December 11, 2005, which shows three conforming
lots excluding areas of unbuildable lands; and be it further
RESOLVED, that the Southold Town Planning Board hereby grant Sketch Approval
upon the map prepared by Howard W. Young, L.S. dated June 1,2005 and last revised
December 11, 2005, subject to the following conditions:
1) Submission of the application and fee for preliminary plat approval. The preliminary
map shall contain the following revisions:
a) The title of the map shall read "Standard Subdivision for the property of John
Scott."
b) Show test hole data.
c) Show a 100'-wide non-disturbance/non-fertilization buffer from the edge of
wetlands.
d) Show the FEMA Flood Zone data.
e) Provide the clearing calculations for each lot pursuant to Section 240-49(C) of
the Town Code. Show said limits of clearing for each lot.
f) Show the location of the water mains in Main Road (NYS Route 25) and Wells
Road, if any.
g) Show vegetative buffers along Main Road and Wells Road. Indicate the buffer
areas shall be planted will vegetation as approved by the Planning Board and
shall remain undisturbed and free of structures, with the exception of driveways.
2) Submission of draft Declaration of Covenants and Restrictions containing the
following clauses:
a) Indicate the amount of clearing for each of the lots pursuant to Section 240-46(C)
of the Town Code.
b) No further subdivision of any of the lots on the approved subdivision map, in
perpetuity.
c) No changes to any of the lot lines without Planning Board approval.
d) Lot 1,2 & 3 are subject to a 100'-wide non-disturbance buffer as shown on the
approved map. No clearing, grading or other ground disturbance within said 100'
buffer shall be permitted except that access to Richmond Creek shall be
permitted, subject to approval by the appropriate regulatory agencies.
e) All storm water runoff resulting from the development of any of the lots on the
subdivision map shall be retained on site and shall be the responsibility of each
property owner.
f) No storm water runoff resulting from the development and improvement of the
subdivision of any of its lots shall be discharged into the wetlands or Richmond
Creek in any manner.
John Scott Subdivision
Page Three
September 12, 2006
g) By this Declaration, future residents of the lots that comprise the subdivision are
advised that the lots may be subject to the noise, dust, and odors normally
associated with agricultural activities pursuant to Article XXII, Farmland Bill of
Rights, of the Southold Town Code.
h) Prior to any construction activity, the project will require a General Permit for the
storm water 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.
3) Submission of a Letter of Water Availability from the Suffolk County Water Authority.
4) Submission of a permit or letter of non-jurisdiction from the Town Trustees and the
New York State Department of Environmental Conservation.
5) Submission of a Phase 1 Archaeological Survey.
6) Submission of the park and playground fee in the amount of $14,000 ($7,000 for
each new lot created).
The applicant is advised that additional covenants and restrictions and/or map changes
may be required depending on comments received from other regulatory agencies,
including the Town LWRP Coordinator, Town Engineer, Town Trustees, Suffolk County
Planning Commission, Suffolk County Department of Health Services, New York State
Department of Environmental Conservation and the New York State Department of
Transportation.
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.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~.Y~
..ferilyn B.'Woodhouse
Chairperson
Ene.
cc: Elizabeth Neville Town Clerk
Suffolk County Department of Health Services
New York State Department of Environmental Conservation
Suffolk County Planning Commission
Suffolk County Water Authority
Town Trustees
New York State Department of Transportation
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
South old, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 12, 2006
Patricia C. Moore, Esq.
51020 NYS Route 25
Southold, NY 11971
Re: Proposed Conservation Subdivision Sy and Catherine Ghassemi
Located on the north side of NYS Route 25, approximately 831 feet west of Rocky Point
Road in East Marion.
SCTM#1000-31-1-1.2 Zoning District: R-80
Dear Ms. Moore:
The South old Town Planning Board adopted the following resolutions at a meeting held on
Monday, September 11, 2006:
WHEREAS, this proposal is for a Conservation Subdivision to subdivide 31.0137 acres into four
lots where Lot 1 equals 25.7355 acres, upon which the Development Rights are proposed to be
sold to Suffolk County, Lot 2 equals 2.379 acres, Lot 3 equals 2.6488 acres and Lot 4 equals 1
acre, in the R-80 Zoning District; and
WHEREAS, an application for sketch approval was submitted on June 30, 2006, including the
sketch plan prepared by John T. Metzger, dated April 21, 2005; and
WHEREAS, the Southold Town Planning Board reviewed this application at their work session
on September 5, 2006; and
WHEREAS, the proposal meets the conservation subdivision criteria and is hereby classified as
a Conservation Subdivision; be it therefore
RESOLVED, that the Southold Town Planning Board start the SEQR lead agency coordination
process for this unlisted action; and be it further
If you have any questions regarding the above, please contact this office.
Very truly yours,
~Pu/~
Jerilyn B. Woodhouse
Chairperson
cc: Elizabeth Neville, Town Clerk
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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
September 12, 2006
Deborah Doty, Esq.
670 West Creek Avenue
P.O. Box 1181
Cutchogue, New York 11935
Re: Proposed New Site Plan for Shinn Winery
Located on the slslo Oregon Road, 1,162.35' elo Mill Lane in Mattituck
SCTM #: 1000-100-4-3.1 Zoning District: Agricultural Conservation (AC)
Dear Ms. Doty:
The following resolution was adopted by the Southold Town Planning Board at a meeting held on
Monday, September 11, 2006:
WHEREAS, this new site plan is for the as-built construction of four (4) buildings including a
1,646 sq. ft. wine making and wine tasting building with 336.3 sq. ft. of deck, a 2,730 sq. ft.
wine storage barn, a 884.1 sq. ft. accessory storage building and a 206.1' sq. foot frame shed,
on a 53,078 sq. ft. parcel in the Agricultural Conservation District located on the slslo Oregon
Road, 1,162.35' elo Mill Lane in Mattituck. SCTM #: 1000-100-4-3.1; be it therefore
RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality
Review Act (6 NYCRR), Part 617.5 c (2), makes a determination that the proposed action is a Type
II and not subject to review.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~ .JkJ~
.0:rilyn B.:::dhouse
Chairperson
Cc:
South old Town Building Department
Southold Town Engineer
File
Suffolk County Department of Health Services
Suffolk County Planning Commission
Southold Town Land Preservation Committee
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 12, 2006
William S. Kelly
22355 Cox Lane - Unit #4
Cutchogue, New York 11935
Re: Proposed Site Plan for North Fork Custom Audio & Video
Located on the n/s/o New York State Road 25, approximately 250' w/o Laurel Trail known as
6619 Main Road in Mattituck
SCTM #: 1000-125-1-19.7 Zoning District:' General Business
Dear Mr. Kelly:
The following resolution was adopted by the Southold Town Planning Board at a meeting held on
Monday, September 11, 2006:
WHEREAS, this amended site plan is for the proposed new construction of a 2,520 square foot 1
story building for warehouse/storage which includes a site plan change in parking to 26 required
spaces, 29 provided on 1.1645 acres in the General Business Zone located on the n/s/o New York
State Road 25, approximately 250' w/o Laurel Trail known as 6619 Main Road in Mattituck. SCTM #:
1000-125-1-19.7; be it therefore
RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality
Review Act (6 NYCRR), Part 617.5 c (7), makes a determination that the proposed action is a Type II
and not subject to review.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~J~
Jerilyn B. Woodhouse
Chairperson
Cc:
Southold Town Zoning Board of Appeals
Southold Town Building Department
Southold Town Engineer
Suffolk County Planning Department
New York State Dept. of Transportation
File
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIliNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 12, 2006
Mr. Lawrence C. Re
Munley, Meade, Nielson & Re
36 North New York Avenue
Huntington, NY 11743
Re: Cingular Wireless I MGH Enterprises
Located approximately 537' elo Cedar Birch Lane on the slslo New York
State Route 25 in Orient
SCTM # 1000-15-9-8 Zone Marine II (M-II)
Dear Mr. Re:
The following resolution was adopted at a meeting of the Southold Town
Planning Board on Monday, September 11, 2006:
WHEREAS, the applicant proposes a site plan for new construction of a 100'
monopole cellular communiGation tower with Cingular locating antennas at 97'-0"
and 87'-0" internally mounted in the tower, the site includes an existing boat
marina and restaurant on 4.7 acres parcel in the Mil Zoning District located
approximately 537' elo Cedar Birch Lane on the slslol New York State Route 25
in Orient SCTM#1000-15-9-8; and
WHEREAS, on May 11, 2006, the South old Town Building Department issued a
notice of disapproval indicating the proposed construction "requires special
exception from the South old Town Zoning Board of Appeals and site plan
approval from the Southold Town Planning Board"; and
WHEREAS, on July 7, 2006, a formal site plan application was submitted for
approval; be it therefore
RESOLVED, that the South old Town Planning Board, pursuant to Part 617,
Article 6 of the Environmental Conservation Law acting under the State
environmental Quality Review Act, initiates the SEQR lead agency coordination
process for this unlisted action.
Enclosed is the lead agency form, full environmental assessment form Part 1 and
visual analysis.
Cinqular Wireless / MGH Enterprises Paqe Two Seotember 12. 2006
If you have any questions regarding the above, please contact this office.
Very truly yours,
~$WtHJ~.
~rilyn B. Woodhouse
Chairperson
Ene.
cc: Southold Town Zoning Board of Appeals
Southold Town Building Department
Southold Town Supervisor
Southold Town Board
Southold Town Board of Trustees
Southold Town Engineer
Suffolk County Department of Health Services
LWRP Mark Terry
NYSDEC - Stony Brook
New York State Department of Transportation
Suffolk County Water Authority
Suffolk County Planning Department
US Army Corps of Engineers
US Coast Guard
New York State Department of Parks
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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
September 12, 2006
Edward J. Boyd, Esq.
54655 Main Road
P.O. Box 1468
Southold, NY 11971
Re: Proposed Site Plan for East Marion FD Telecom
Located on the n/s/o NYS Route 25 approximately 494' w/o/s Stars Road known as
9245 State Route 25, East Marion
SCTM # 1000-31-3-11.31 Zoning District: R-40 & HB
Dear Mr. Boyd:
The Southold Town Planning Board, at a meeting held on Monday, September 11, 2006,
adopted the following resolution:
WHEREAS, this site plan was for a proposed 120' cellular stealth flagpole-type tower with
Cingular equipment internally installed at heights of 107' & 117'. The pole illustrates a USA flag
at the top. The Fire Department antennae are externally located at heights of 120' & under 96';
all on a 3.0583-acre split-zoned parcel in the R-40 & HB Zones located on the n/s/o NYS
Route 25 approximately 494' w/o Stars Road in East Marion. SCTM# 1000-31-3-11.31; and
WHEREAS, on July 10, 2006, the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, pursuant to 6 NYCRR Part 617, made a determination that
the proposed action is an Unlisted Action and initiated the lead agency coordination process
on the application submitted on December 9, 2005; and
WHEREAS, on July 25, 2006, the Southold Building Department issue a amended notice of
disapproval for the East Marion Fire District; and
WHEREAS, on August 3, 2006, the new agent Edward J. Boyd, Esq. submitted a revised site
plan application indicating a change in the applicant, agent and proposed use; and
WHEREAS, this site plan is for a proposed Firehouse and Public Safety Communications 120'
cellular stealth flagpole-type tower with Cingular equipment internally installed at heights of
107' & 117'. The pole illustrates a USA flag at the top. The Fire Department antennae are
externally located at heights of 120' & under 96'; all on a 3.0583-acre split-zoned parcel in the
R-40 & HB Zones located on the n/s/o NYS Route 25 approximately 494' w/o Stars Road in
East Marion. SCTM# 1000-31-3-11.31; and
East Marion FD Telecom
Page Two
September 12, 2006
WHEREAS, on August 15, 2006, the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, pursuant to 6 NYCRR Part 617, established itself as lead
agency and continued to review this Unlisted action as revised by the new agent; be it
therefore
RESOLVED that, on September 11,2006, the Southold Town Planning Board, acting under
the State Environmental Quality Review Act, performed a coordinated review of this Unlisted
Action, and as lead agency makes a determination of non-significance and grants a Negative
Declaration.
Enclosed is a copy of the Negative Declaration for your records.
If you have any questions regarding the above, please contact this office.
Very truly yours,
ZL~ I!~/J ~d~
enlyn B. Woodhouse
Chairperson
Cc:
Southold Town Zoning Board of Appeals
Southold Town Building Department
Southold Town Board
South old Town Engineer
Suffolk County Planning Department
New York State Dept. of Transportation
File
Enc: Negative Declaration