Loading...
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