Loading...
HomeMy WebLinkAboutPBA-08/14/2006 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAlUNG ADDRESS: P.O. Box II 79 Southold, NY II97I OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 Fax: 631 .765-3136 RECE\'Ii.:D PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair PLANNING BOARD OFFICE TOWN OF SOUTHOLD AGENDA A\JG 1 8 2006 AUGUST 14, 2006 6:00 p.m. Sout\.uld lc..;:n (Iel"- SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, September 11, 2006 at 6:00 p.m. at the South old Town Hall, Main Road, Southold, as the time and place for the next regular Planning Board Meeting. PUBLIC HEARINGS 6:00 D.m. - Mullen Motors: This amended site plan is for a proposed alteration of 14,227 sq. ft. on SCTM#1000-62-03-22.5 to be used as an automotive dealership on a 44,152 sq. ft. parcel in the B & R-40 Zones located at the slw intersection of NYS Road 25 and Cottage Place in South old and on SCTM#'s 1000-63-3-22.5, 11 & 24.1 6:05 D.m. - Montauk Bus Service: This site plan proposes construction of a new 3,180 sq. ft bus terminal building with site build out that includes 19 employee parking spaces and 16 bus parking spaces on a vacant 1.083 acre parcel in the LI Zone located approximately 417' slo Corporate Drive on the wlslo Commerce Drive known as 115 Commerce Drive in Cutchogue. SCTM# 1000-96-1-1.2 6:10 D.m. - M&R DeveloDina: This site plan is for construction of a new 7,600 sq. ft. light industrial building divided into eight (8) separate units with six (6) units equaling 1,000 sq. ft. of area each and two (2) units equaling 800 sq. ft. of area each, where site plan build out includes 24 parking spaces on a 40,000 sq. ft. vacant parcel in the LI Zone located approximately 218' slo Corporate Drive on the wlslo Commerce Drive in Cutchogue. SCTM#1000-96-1-1.8 South old Town Planning Board Agenda Page Two August 14, 2006 6:15 p.m. - Savits. Barry: This proposal is to subdivide a 12.454 acre parcel into three lots, where Lot 1 equals 1.23 acres, Lot 2 equals 1.034 acres and Lot 3 equals 10.19 acres, inclusive of a .73-acre building envelope and 7.854 acres of subdivision open space. The property is located on the east side of Sound View Avenue, approximately 932 feet north of Mill Road in Peconic. SCTM# 1000-68-4-16.1 6:20 p.m. - Sullivan. Carol: This proposal is to subdivide a 9.33-acre parcel into two lots where Lot 1 equals 8.87 acres and Lot 2 equals .46 acre in the R-40 and R-80 Zoning Districts. The property is located on the south side of Sound Avenue, approximately 799' west of Factory Avenue in Mattituck. SCTM#1000-122-2-24.1 Hearings Held Over From Previous Meetings: The Cottaaes at Mattituck: This proposal is to subdivide a 7.4-acre parcel into 22 lots for an affordable housing development, where the lots range in size from 8,000 square feet to 15,817 square feet in the Affordable Housing District. The property is located on the south side of Sound Avenue and the west side of Factory Avenue in Mattituck. SCTM# 122-2-23.1 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Conditional Preliminary Determinations: Sullivan. Carol: SCTM#1000-122-2-24.1 Savits. Barry: SCTM# 1000-68-4-16.1 The Cottaaes at Mattituck: SCTM# 122-2-23.1 South old Town Planning Board Agenda Page Three August 14, 2006 Preliminary Extensions: Krupski Familv 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#1 000-1 00-2-3 Setting of Preliminary Hearings: Pawluczvk. Bertha tEstate of): This proposal is to subdivide a 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 south side of C.R. 48 (Middle Road) in Peconic in the A-C Zoning District. SCTM#1000-84-5-4 Conditional Sketch Determinations: Verity, Michael J.: Proposal is to subdivide a 5.54-acre parcel into five (5) lots, where Lot 1 equals 21,454 square feet, Lot 2 equals 21,593 square feet, Lot 3 equals 25,081 square feet, exclusive of the flag strip, Lot 4 equals 20,477 square feet, exclusive of the flag strip, and Lot 5 equals 146,285 square feet, inclusive of 71 ,581 square feet of clustered open space. The property is located on the north side of Main Road and the west side of Sound Road in East Marion. SCTM#1000-35-1-4 Conditional Sketch Extensions: Southview Estates: This proposal is to subdivide a 13.35-acre parcel into three lots where Lot 1 equals 48,231 sJ., Lot 2 equals 37,343 sJ. and Lot 3 equals 45,713 s.L, with the remaining portion of the property preserved as open space. The property is located on the south side of Main Bayview Road, approximately 900' east of Cedar Drive in Southold. SCTM#'s1000-87-5-21.4,21.7-21.11 Southold Town Planning Board Agenda Page Four August 14, 2006 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: Guadaano. Patrick: This proposal is 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 six acres of subdivision open space. The property is located on the north side of Orchard Street, approximately 1,008' west of Platt Road in Orient. SCTM# 1000-27-1-2 Determinations: Brokaw. Bennett: This proposal is to subdivide a 4.997-acre parcel into two lots where Lot 1 equals 80,000 square feet and is currently improved with a single-family residence and metal garage, and Lot 2 equals 137,665 square feet, inclusive of the 5,200 square foot flag strip. The property is located on the south side of Bergen Avenue, approximately 1299 feet west of Cox Neck Road in Mattituck. SCTM#1000-113-7-1.1 Verity. Michael J.: SCTM#1000-35-1-4 SITE PLANS Final Determinations: Mullen Motors: SCTM#'s 1000-63-3-22.5, 11 & 24.1 Montauk Bus Service: SCTM#1000-96-1-1.2 M&R DeveloDina: SCTM#1000-96-1-1.8 Set Hearings: 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 at 51750 Main Road in Southold. SCTM# 1000-63-6-4 Southold Town Planning Board Agenda Page Five August 14, 2006 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Type II Actions: Romanelli Brothers, LLC: SCTM#1000-63-6-4 Unlisted Coordinated Reviews: Peconic Recyclina & Transfer: This site plan is for new construction of a building that includes 32,000 sq. ft. of warehouse space and 2,210 sq. ft. office space for recycling center use on 154,601 sq. ft. parcel in the L10 Zone located approximately 1,083' n/o Corporate Road on n/e/s/o Commerce Drive in Cutchogue. SCTM# 1000-95-2-7 Lead Agency Coordination: Peconic Recyclina & Transfer: SCTM#1000-95-2-7 Lead Agency Designation: 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, and 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 on 18.7115 acres parcel in the Mil Zone located approximately 3,278 ft. south of New York State Road 25 at the south east end of Shipyard Lane known as 2835 Shipyard Lane in East Marion. SCTM # 1000-38-7-7.1 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 n/s/o NYS Route 25 approximately 494' w/o Stars Road in East Marion. SCTM# 1000-31-3-11.31 South old Town Planning Board Agenda Page Six August 14, 2006 Determinations: East Marion FD Telecom: SCTM#1000-31-3-11.31 OTHER Amended Coordinated Reviews: East Marion FD Telecom: SCTM# 1000-31-3-11.31 APPROVAL OF PLANNING BOARD MINUTES Board to approve the April 10, 2006 minutes. 12:33 p.m. Aug. 10, 2006 . M& R Developing ~i\ction: Status: Recommendations: Attachments: RECEIVED WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD SITE PLANS For Monday August 14,2006 at 4:30 p.m. AUG 1 4 2006 Southold Town CIeri SCTM: 1000-96-1-1.8 Application Update on NYS Dept. of Agricultural Markets and Fire Department. Discuss letter from Mr. De Lucca. Scheduled for a public hearing 8/14/06. To be discussed pending receipt of Fire Department Comments. A-1 . Montauk Bus Service SCTM: 1000-96-1-1.2 Action: Application Update on NYS Dept. of Agricultural Markets and Fire Department. Discuss letter from Mr. De Lucca. Scheduled for a public hearing 8/14/06. To be discussed pending receipt of Fire Department Comments. B-2 Status: Recommendations: Attachments: . Gaia Hollistic Circle OKI-Do SCTM: 1000-38-7-7.1 Action: Review report from NPV and assume lead agency at the August 14, 2006 meeting. In a Type I SEQRA. That the PB consider assuming lead agency in the SEQRA review. None Status: Recommendations: Attachments: . Harts Hardware Action: Status: Recommendations: Attachments: SCTM: 1000-70-5-6.2 Review request for Final PB approval. Pending a site inspection. Staff to discuss site visit. None . Mattituck Park District SCTM: 1000-126-6-17 Action: Review request for Final PB approval. Status: Pending a site inspection. Recommendations: Staff to discuss site visit. Attachments: None Additional Items: . MV statistics of Factory Avenue inn Mattituck. ;';:\Planning\200G\ Work Session\Site Plans\8-14-06 - Site Plan Work Session AGENDA.doc RECEIVED WORK SESSION AGENDA SOUTHOLD PLANNING BOARD Monday, August 14,2006 @4:30 PM AUG 1 1 2006 Shellfisher Preserve (ATTACHMENT A) 1000-79-5-20.12 -Planning Board to review letter from the Peconic Land Trust regarding the renovation project to the site; staff to offer comments and recommendations Southoh' Town CIeri McNulty Lot Line Modification 1000-145-2-1.4 & 1.5 -applicant request to present the application to the Planning Board Standard Subdivision of Frank Zimmer (ATTACHMENT B) 1000-13-2-7.8 -Planning Board to be updated on the status of the application; review correspondence from the applicant; staff to prepare letter to the applicant with the outstanding submission requirements Other 1. Concept subdivision plan for the Young Property; located on the north side of Main Road (1000-125-1-6.3) .\ 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: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 15, 2006 Richard F. Lark, Esq. P.O. Box 973 Southold, NY 11971 Re: Proposed Amended Site Plan for Mullen Realty (AKA Mullen Motors (8/04)) Located s/w intersection of NYS Road 25 (Main Road) and Cottage Place in South old SCTM#1000-63-3-22.5. 11 & 24.1 Zone: B District Dear Mr. Lark: The following resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, August 14, 2006: The final public hearing was closed. WHEREAS, the amended site plan is for a proposed alteration of 14,227 sq. ft. on SCTM#1000-62-03-22.5 to be used as an automotive dealership on a 44,152 sq. ft. parcel in the B & R-40 Zones; and WHEREAS, Mullen Realty, LP and RWM Enterprises, Inc., is the owner of the property located on the s/w intersection of NYS Road 25 (Main Road) and Cottage Place in Southold and, on SCTM#1000-63-3-22.5, 11 & 24.1; and WHEREAS, on March 12, 2001, the South old Town Planning Board approved a site plan for Mullen Motors on SCTM#1 000-63-3-22.1, 24.1, 19 & 11; and WHEREAS, on August 26,2004, the agent, Richard F. Lark, Esq., submitted a formal amended site plan for approval; and WHEREAS, on November 4, 2004, the Southold Town Zoning Board of Appeals grantecta Variance described under Appeal Number 5598 & 5599 as applied for; and WHEREAS, on January 4, 2005, the Architectural Review Committee reviewed the associated amended site plan materials and endorsed the concept that was presented and the Southold Town Planning Board accepted the endorsement; and Mullen Realtv LP Paqe Two Auqust15,2006 WHEREAS, on January 11, 2005, the South old 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; and WHEREAS, on February 15, 2005, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed a coordinated review of the Unlisted Action. The Planning Board established itself as lead agency, and as lead agency, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on June 8, 2005, the New York State Department of Transportation reviewed an application for a highway work permit and issued a permit under case number 10-05-193; and WHEREAS, on February 28,2006, the agent, Richard F. Lark, Esq., submitted a revised amended site plan application for approval; and WHEREAS, on March 21, 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 May 31,2006, the Southold Town Engineer reviewed the amended site plan materials and approved the proposed drainage and the Planning Board accepts his approval; 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 July 5, 2006, the South old Town Building Inspector reviewed and certified the amended site plan for "Motor Vehicle Lot, Vehicle Sales and Accessory Repair Facilities" use and the Planning Board accepts the certification for approval; and WHEREAS, on July 13, 2006, the Architectural Review Committee reviewed the associated amended site plan materials and approved contingent upon more information regarding lighting, catalog cuts, building texture, seams and materials and South old Town Planning Board accepted this approval; and WHEREAS, on August 14, 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, 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 Mullen Realtv LP Paoe Three Auoust 15. 2006 WHEREAS, the following items shall be required: 1. The owner agrees to be bound by all of the requirements of the cross easement agreement dated February 7th, 2006 as approved by the South old Town Planning Board. 2. The owner agrees to the Planning Board waiving the parking requirements to that limited extent in consideration of the applicants' proposed landscaping and proposed installation of the cross easement to the property on the east side as noted on the amended site plan. The Planning Board reviewed the proposed amended site plan change as less intensified from the existing 2001 approved site plan with the provided parking increasing from 41 spaces to 84 spaces on this approval. 3. 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. 4. All signs shall meet South old Town Zoning Codes and shall be subject to the approval of the Southold Town Building Inspector. 5. 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 Southold Town Code 100-254 Part 1, 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 pursuant to Southold Town Code 100-254 Part B Section 5, the Planning Board is granting approval for less than the required number of spaces for the proposed use and the Planning Board shall have the right to review the parking requirements in the future if a change of use or intensity of use is proposed at the site; 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 August 14, 2006 memo prepared by the LWRP Coordinator; and be itfurther RESOLVED, that the Southold Town Planning Board grant approval on the Amended site plan prepared and certified by John T Metzger, Land Surveyor dated November 23, 2004 and last revised February 27, 2006 and the building plans prepared by William Medlow, AlA labeled SP-2, SP-3, &SP-4 and authorize the Chairperson to endorse the final amended site plan with the following conditions: Mullen Realtv LP Paqe Four Auqust 15. 2006 1. The applicant/agent/owner agrees to file and record within sixty (60) days the executed Cross Easement Agreement dated February ih, 2006 as approved by the Southold Town Planning Board in the Office of the Suffolk County Clerk. After filing and recording the Cross Easement Agreement submit a copy to the Southold Town Planning Department 2. 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 Southold 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. 3. The owner, agent and/or applicant shall comply with all conditions of the New York State Department of Transportation conditionally approved Highway Work Permit under case number 05-193 prior to, during and after construction on the site. 4. The applicant/agent/owner agrees to submit the information for review by the Architectural Review Committee regarding lighting, catalog cuts, building texture, seams and materials prior to installation for comments. 5. The amended 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. 6. 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 amended site plan. 7. If the as-built site improvements vary from the approved site plan, the Planning Board reserves the right to request a certified as-built amended site plan detailing all the changes. 8. Any changes from the approved amended 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. 9. The Planning Board will issue a final amended 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, Zoning Board of Appeals and Town Engineer/Highway Department. Mullen Realty LP Paae Five Auaust 15. 2006 If you have any questions regarding the above, please contact this office. Very truly yours, erilyn B. Woodhouse Chairperson enc. cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Engineer 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: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD August 15, 2006 Mr. James V. De Lucca, RA 12 Linda Lane East Riverhead, NY 11971 Re: Proposed site plan for Montauk Bus Service Located at approximately 417' slo Corporate Drive on the swlslo Commerce Drive in Cutchogue. SCTM# 1000-96-1-1.2 Zone: LI (Light Industrial) Dear Mr. Delucca: The following resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, August 14, 2006: The final public hearing was closed. WHEREAS, the This site plan proposes construction of a new 3,180 sq. ft bus terminal building with site build out that includes 19 employee parking spaces and 16 bus parking spaces on a vacant 1.083 acre parcel in the LI Zone; and WHEREAS, Tide Group, is the owner of the property located approximately 417' slo Corporate Drive on the swlslo Commerce Drive known as 115 Commerce Drive in Cutchogue. SCTM# 1000-96-1-1.2; and WHEREAS, on December 1, 2005, the Southold Town Zoning Board of Appeals granted Special Exception Variance described under Appeal Number 5778 as applied for; and WHEREAS, on March 31,2006, the agent, James V. De Lucca, RA, submitted a formal amended site plan for approval; and WHEREAS, on June 13,2006, 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; and M & R Developinq Paqe Two Auqust 15. 2006 , WHEREAS, on June 21,2006, 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 7, 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 July 11, 2006, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed a coordinated review of the Unlisted Action. The Planning Board established itself as lead agency, and as lead agency, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on July 13, 2006, the Architectural Review Committee reviewed the associated site plan materials and conditionally approved the sketch plan dated July 10, 2006 as noted and indicating a drawing will need to be submitted for the file and South old Town Planning Board accepted this approval; and WHEREAS, on July 14,2006, the Southold Town Building Inspector reviewed and certified the site plan for "Light Industrial Building" use and the Planning Board accepts the certification for approval; and WHEREAS, on August 7, 2006, the Southold Town Engineer reviewed the site plan materials and approved the drainage of existing conditions along with the proposed construction subject to comments/conditions and the Southold Town Planning Board incorporates such comments /conditions as requirements in this approval; and WHEREAS, on August 13,2006, the Cutchogue Fire District reviewed and approved the site plan and the Planning Board accepts the approval; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, the following 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 the approval of the Southold Town Building Inspector. 3. Landscape survivability guarantee, the applicant agrees to replace any of the landscape which dies within three years of planting; be it therefore , Montauk Bus Service Paqe Three Auqust15,2006 3. 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 Southold Town Code 100-254 Part 1, 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 South old 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 July 31, 2006 memo prepared by the LWRP Coordinator; and be it further RESOLVED, that the Southold Town Planning Board grant approval on the site plan prepared and certified by both Joseph A, Ingegno, Land Surveyor and James V. DeLucca, Registered Architect dated March 25 2005, and last revised July 19, 2006 and the building plan prepared by James V. DeLucca, R.A. 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 agrees to not utilize the existing 50' non disturbance buffer and will not have any construction occur in such area as shown on the site plan. 3. The applicant must obtain a SPDES General Permit (NYR-10H057) for Storm Water Discharges (General Permit Number GP-02-01) from the New York State Department of Environmental Conservation for the construction activities. 4. The applicant must obtain the required approval or permit from the New York State Department of Agriculture and Markets for the construction activities. 5. 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. 6. 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. 7. If the as-built site improvements vary from the approved site plan, the Planning Board reserves the right to request a certified as-built amended site plan detailing all the changes. Montauk Bus Service Paae Four Auaust 15. 2006 , 8. 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. 9. The Planning Board will issue a final amended 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 site plan is enclosed for your records. 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, erilyn B. Woodhouse Chairperson enc. cc: Southold Town Zoning Board of Appeals South old Town Building Department Southold Town Engineer J. 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 August 15,2006 Mr. James V. De Lucca, R.A. 12 Linda Lane East Riverhead, N.Y. 11971 Re: Proposed site plan for M & R Developing Located at approximately 417' slo Corporate Drive on the slwlo Commerce Drive in Cutchogue. SCTM#(s) 1000-96.-1-1.8 Zone: LI (Light Industrial Dear Mr. Delucca, The following resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, August 14, 2006: The final public hearing was closed. WHEREAS, This site plan is for construction of a new 7,600 sq. ft. light industrial building divided into eight (8) separate units with six (6) units equaling 1,000 sq. ft. of area each and two (2) units equaling 800 sq. ft. of area each, where site plan build out includes 24 parking spaces on a 40,000 sq. ft. vacant parcel in the LI Zone; and WHEREAS, Tide Group, is the owner of the property located approximately 218' slo Corporate Drive on the wlslo Commerce Drive in Cutchogue. SCTM#: 1000-96-1-1.8; and WHEREAS, on March 31,2006, the agent, James V. De Lucca, R.A., submitted a formal amended site plan for approval; and WHEREAS, on June 13,2006, 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; and WHEREAS, on June 20, 2006, the Suffolk County Department of Public Works reviewed an application for a highway work permit and issued a approval indicating a permit will not be required and the Planning Boards accepts this for approval; and .( , Montauk Bus Service Paqe Two Auqust 15. 2006 WHEREAS, on June 19, 2006, the Suffolk County Department of Public Works reviewed an application for a highway work permit and issued a approval indicating a permit will not be required and the Planning Boards accepts this for approval; and WHEREAS, on June 21, 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 11, 2006, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed a coordinated review of the Unlisted Action. The Planning Board established itself as lead agency, and as lead agency, made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on July 11, 2006, the Southold Town Engineer reviewed the site plan materials and approved the drainage of existing conditions along with the proposed construction subject to comments/conditions and the South old Town Planning Board incorporates such comments /conditions as requirements in this approval; and WHEREAS, on July 14, 2006, the Southold Town Building Inspector reviewed and certified the site plan for "Bus Terminal" use and the Planning Board accepts the certification for approval; and WHEREAS, on July 13, 2006, the Architectural Review Committee reviewed the associated site plan materials and conditionally approved the sketch plan dated July 12, 2006 as noted and indicating a drawing will need to be submitted for the file and Southold Town Planning Board accepted this approval; 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 13, 2006, the Cutchogue Fire District reviewed and approved the site plan and the Planning Board accepts the approval; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, the following 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 the approval ofthe Southold Town Building Inspector. . M & R Developinq Paqe Three Auqust15.2006 RESOLVED, that pursuant to South old Town Code 100-254 Part 1, 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 outlined in the July 31,2006 memo prepared by the LWRP Coordinator; and be it further RESOLVED, that the South old Town Planning Board grant approval on the site plan prepared and certified by both Joseph A, Ingegno, Land Surveyor and James V. DeLucca, Registered Architect dated July 19, 2005, and last revised July 14, 2006 and the building plan prepared by James V. DeLucca, R.A. 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 Southold 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 agrees to not utilize the existing 50' non disturbance buffer and will not have any construction occur in such area as shown on the site plan. 3. The applicant must obtain a SPDES General Permit (NYR-10H057) for Storm Water Discharges (General Permit Number GP-02-01) from the New York State Department of Environmental Conservation for the construction activities. 4. The applicant must obtain the required approval or permit from the New York State Department of Agriculture and Markets for the construction activities. 5. 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. 6. 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. 7. If the as-built site improvements vary from the approved site plan, the Planning Board reserves the right to request a certified as-built amended site plan detailing all the changes. 8. 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. . M & R Developinq Paqe Four Auqust 15. 2006 '. 9. The Planning Board will issue a final amended 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 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, ~~ erilyn B. Woodhouse Chairperson enc. cc: Southold Town Building Department Southold Town Engineer , 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 August 15,2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Gary F. Olsen, Esq. P.O. Box 706 Cutchogue, NY 11935-0706 Re: Proposed Standard Subdivision of Barry Savits The property is located on the east side of Sound View Avenue, approximately 932 feet north of Mill Road in Peconic. SCTM#1000-68-4-16.1 Zoning District: R-80 Dear Mr. Olsen: The Southold Town Planning Board, at a meeting held on Monday, August 14, 2006, adopted the following resolution: The public hearing was closed. WHEREAS, this proposal is to subdivide a 12.454 acre parcel into three lots, where Lot 1 equals 1.23 acres, Lot 2 equals 1.034 acres and Lot 3 equals 10.19 acres, inclusive of a .73-acre building envelope and 7.854 acres of subdivision open space; and WHEREAS, on April 10, 2006, the Southold Town Planning Board granted conditional sketch approval upon the map prepared by Stanley J. Isaksen, L.S. dated August 12, 1999 and last revised November 3, 2005; and WHEREAS, on July 10, 2006, the Southold Town Planning Board designated itself as lead agency for this unlisted action and granted a Negative Declaration pursuant to SEQRA; and WHEREAS, on April 27, 2006, the applicant submitted the preliminary map prepared by Stanley J. Isaksen, L.S. dated August 12, 1999 and last revised April 24, 2006; and WHEREAS, on July 13, 2006, the applicant submitted a revised draft copy of the Declaration of Covenants and Restrictions with the changes as required by the Planning Board; and WHEREAS, on July 18, 2006, the applicant submitted an Application for Preliminary Plat Approval along with a revised map prepared by Stanley J. Isaksen, L.S. dated August 12, 1999 and last revised July 18, 2006; be it therefore I Savits Subdivision August15,2006 Page Two RESOLVED, that the Southold Town Planning Board hereby grants Preliminary Plat Approval on the map prepared by Stanley J. Isaksen, L.S. dated August 12, 1999 and last revised July 18, 2006, subject to the following conditions: 1. Submission of the application and fee for Final Plat Approval. 2. Submission of the final maps (eight (8) paper prints and five (5) mylars) containing the Health Department stamp of approval. 3. Submission of a Freshwater Wetlands Permit or letter of non-jurisdiction from the NYSDEC. 4. Submission of a draft Agricultural Easement for the open space area pursuant to s240-44(c) of the Town Code. This document will be reviewed by the Planning Board and referred to the Town Attorney for approval. 5. Submission of a copy of the recorded Declaration of Covenants and Restrictions. 6. Submission of the park and playground fee in the amount of $14,000 ($7,000 per new lot created). 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, ~4-cJ~ ~i1yn B. ~oodhouse 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 LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 August 15, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Mr. William J. Lohn, Environmental Analyst Suffolk Environmental Consulting, Inc. P.O Box 2003 Bridgehampton, NY 11932-2003 Re: Proposed Standard Subdivision of Carol Sullivan The property is located on the south side of Sound Avenue, approximately 799' west of Factory Avenue in Mattituck. SCTM#1000-122-2-24.1 Zoning District: R-40 and R-80 Dear Mr. Lohn: The Southold Town Planning Board, at a meeting held on Monday, August 14, 2006, adopted the following resolution: The public hearing was closed. WHEREAS, this proposal is to subdivide a 9.33-acre parcel into two lots where Lot 1 equals 8.87 acres and Lot 2 equals .46 acre in the R-40 and R-80 Zoning Districts; and WHEREAS, on February 13, 2006, the Southold Town Planning Board granted conditional sketch approval upon the map prepared by John C. Ehlers, L.S. dated June 3, 2005 and last revised September 15, 2005; and WHEREAS, on April 10, 2006, the Southold Town Planning Board designated itself as lead agency for this unlisted action and granted a Negative Declaration pursuant to SEQRA; and WHEREAS, on June 28, 2006, the applicant submitted an Application for Preliminary Plat Approval, application fee, a draft copy of the Declaration of Covenants and Restrictions, and the preliminary map prepared by John C. Ehlers, L.S. dated June 3, 2005 and last revised June 26, 2006; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Preliminary Plat Approval on the map prepared by John C. Ehlers, L.S. dated June 3, 2005 and last revised June 26, 2006, subject to the following conditions: I Sullivan Subdivision August 15, 2006 Page Two 1. Submission of the application and fee for Final Plat Approval. 2. Submission of the final maps (eight (8) paper prints and five (5) mylars) containing the Health Department stamp of approval. 3. Submission of the LWRP Coastal Consistency Review Form. 4. Submission of a copy of the revised Declaration of Covenants and Restrictions for review by the Planning Board and the Town Attorney. Upon approval, the revised covenants must be filed in the Office of the County Clerk and a copy of same submitted to this office. 5. Submission of the Park and Playground Fee in the amount of $7000. This approval is valid for six (6) months from the date of resolution unless an extension of time is requested by the applicant and granted by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, dJu/~ erilyn 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 1I79 Southold, NY 1I971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) South old, NY PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 15, 2006 Gail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C PO Box 1421 Mattituck, NY 11952 Re: Standard Subdivision of the Cottages at Mattituck The property is located on the south side of Sound Avenue and the west side of Factory Avenue in Mattituck. SCTM#1000-122-2-23.1 Zoning Districts: Affordable Housing District (AHD) Dear Ms Wickham: The Southold Town Planning Board, at a meeting held on Monday, August 14, 2006, adopted the following resolution: The public hearing was closed. WHEREAS this proposal is for a Standard Subdivision to subdivide a 7.4-acre parcel into 22 lots for an affordable housing development, where the lots range in size from 8,000 square feet to 15,817 square feet, in the Affordable Housing District; and WHEREAS the applicant is the Community Development Corporation of Long Island, a not for profit organization seeking to develop the subject property for affordable housing pursuant to Article VI, Affordable Housing District, of the Town Code, and in accordance with the Town's goal of addressing the housing needs of its local residents; and WHEREAS by Resolution No. 2005-762 (December 6, 2005), the Town Board agreed to consider a change of zone on its own motion and authorized the Supervisor to retain the services of Cleary Consulting to perform a SEQRA review for the proposed project; and WHEREAS on December 27,2005 the applicant submitted a Yield Map, prepared by Victor Bert, P.E. of Nelson and Pope, dated October 24, 2005; a Health Department Yield Map, prepared by Victor Bert, P.E. of Nelson and Pope, dated November 16, 2005; and a Sketch Plan, prepared by Victor Bert, P.E. of Nelson and Pope, dated October 31, 2005; and Cottages at Mattituck Page Two August 15, 2006 WHEREAS by Resolution No. 2006-140 (January 17, 2006), the Town Board designated its intention to serve as Lead Agency for the SEQRA Coordinated Review of this Action, and directed the Lead Agency Notification to be circulated, along with the Environmental Assessment Form, to al(involved agencies; and WHEREAS by Resolution No. 2006-142 (January 17, 2006), the Town Board authorized the Planning Board to begin the sketch application process for this project upon submission of the sketch application and reduced fee in the amount of $1 ,000; and WHEREAS an application for sketch approval was submitted to the Southold Town Planning Board on January 12, 2006 and the fee in the amount of $1 ,000 on January 31,2006; and WHEREAS the Town Board held a public hearing for the change of zone application on January 31,2006; and WHEREAS it was determined that this project will require the transfer of Sanitary Flow Credits pursuant to Chapter 117 of the Southold Town Code; and WHEREAS an Application for the Transfer of Sanitary Flow Credits was submitted to the Town Clerk's Office on March 3, 2006; and WHEREAS on March 13,2006 the Southold Town Planning Board granted Conditional Sketch Approval upon the map prepared by Victor Bert, P.E. of Nelson and Pope, dated October 31,2005; and WHEREAS pursuant to Section 280-28(B) of the Southold Town Code, the applicant petitioned the Planning Board to reduce the lot dimension requirements for several lots on the Yield Map prepared by Victor Bert, P.E. of Nelson and Pope, dated October 24, 2005, in order to obtain a yield of 24 lots; and WHEREAS on March 24, 2006, the applicant submitted a second Yield Plan, prepared by Victor Bert, P.E. of Nelson and Pope, dated October 24, 2005 and last revised on March 22, 2006, that depicts a total of 22 lots, all of which conform to all of the bulk schedule requirements pursuant to Section 280-28(A), Bulk, area and parking regulations, of the South old Town Code; and WHEREAS on March 27, 2006, the South old Town Planning Board held a public hearing for the relief requested by the applicant on the Yield Map to create 24 lots by varying the lot width and lot depth requirements; and WHEREAS in consideration of the density concerns raised by the Town and because the applicant demonstrated that the parcel has an as-of-right yield of 22 lots, all of which conform to the bulk schedule requirements pursuant to Section 280-28(A) ofthe Town Code, the petition to vary the lot width and depth requirements on the 24-lot Yield Plan was withdrawn by the applicant and the public hearing rendered null and void; and Cottages at Mattituck Page Three August 15, 2006 WHEREAS by Resolution #2006-238, the South old Town Board designated itself as Lead Agency and issued a Negative Declaration for the Type I Action, pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law; and WHEREAS by Resolution #2006-339, the Southold Town Board approved the change of zone from R-80 to Affordable Housing District; and WHEREAS by Resolution #2006-340, the South old Town Board approved the transfer of ten (10) sanitary flow credits from the Town TDR Bank to the Community Development Corporation of Long Island for its proposed development of 22 single- family homes; and WHEREAS on June 6, 2006, the applicant submitted an Application for Preliminary Plat Approval along with the fee in the amount of $1000; and WHEREAS on June 12,2006, the applicant submitted a revised preliminary subdivision map prepared by Victor Bert, P.E. of Nelson and Pope, dated May 31,2006 and last revised on June 1, 2006; and WHEREAS the Southold Town Planning Board has been petitioned to reduce and/or amend yard setback requirements, lot dimensions requirements and highway specifications on the preliminary map prepared by Victor Bert, P.E. of Nelson and Pope, dated May 31,2006 and last revised on June 1,2006 pursuant to Section 280-28(B) of the South old Town Code, as follows: a. Lot 1: reduce the front year setback from 35' to 20' b. Lots 2,3 & 4: reduce the lot width from 80' to 60' c. Lot 5: reduce the lot width from 80' to 61.75' d. Lot 6: reduce the lot width from 80' to 72.24' e. Lot 8: reduce the lot width from 80' to 73.40' f. Lot 9: reduce the lot width from 80' to 60.60' g. Lot 11: reduce the lot width from 80' to 62.08' h. Lot 12: reduce the lot width from 80' to 69.73' i. Lot 13: reduce the lot width from 80' to 64.12' j. Lot 14: reduce the lot width from 80' to 66.59' k. Lot 15: reduce the lot width from 80' to 65.50' I. Lot 16: reduce the lot width from 80' to 64.50' m. Lot 17: reduce the lot width from 80' to 62.04' n. Lots 18 & 19: reduce the lot width from 80' to 60' o. Lot 20: reduce the lot width from 80' to 61.65' p. Lot 21: reduce the lot width from 80' to 72.18' q. Lot 21: reduce the lot width from 80' to 68.32'; and WHEREAS on June 29, 2006, the Southold Town Planning Board received a letter dated June 28, 2006 from the Mattituck fire District containing the following comments/recommendations: Cottages at Mattituck Page Four August 15,2006 1. That the right-of-way shown at the southern end of the development between the end of the proposed road and Factory Avenue, labeled "pedestrian and emergency access" be maintained year long with the ability to sustain the entrance and egress of emergency vehicles should an emergency develop that would prevent access from Sound Avenue. 2. If Suffolk County does not install a water main, the Mattituck Fire District should have the opportunity to re-review this subdivision with recommendations for fire wells. 3. The Mattituck Fire District be contacted prior to Suffolk County Water Authority main installation to have the ability to locate fire hydrants within the development, due to the closeness of the structures; and WHEREAS on July 14, 2006, the Southold Town Planning Board received a second letter from the Mattituck Fire District recommending that two (2) new hydrants be located on the proposed road, with the first located approximately 550' from the intersection of Sound Avenue and the second located at the end of the road close to the "emergency access; and WHEREAS on July 18, 2006, the South old Town Planning Board received a report from the Office of the Town Engineer containing the following comments and/or recommendations: 1. Drainage calculations have been provided and they are satisfactory. 2. Section 161-34 indicates that a maximum distance flow in roadway gutters for subdivision pavements before a catch basin is required shall not exceed 350 feet. Therefore, two additional catch basins will be required at station 8+50 to meet this requirement. 3. Test hole #4 is located in the recharge basin and indicates groundwater at elevation 9.8'. The bottom elevation of the recharge basin is proposed at elevation 6'. Is the information in the test hole accurate? If it is, the basin will need to be redesigned. The bottom elevation of the basin should be a minimum of 2' above the water table during the spring wet season. 4. A detailed plan of the headwall section and/or rip-rap spillway should be indicated on the plan. 5. A note indicates that the recharge basin will have a 6' high chain link fence with barbed wire. The barbed wire should be eliminated from the proposed fencing. 6. Screen plating has not been indicated or provided around the perimeter of the recharge basin and street trees have not been shown. Is the Planning Board going to waive this requirement? 7. The proposed easterly offset of the pavement at the entrance to the subdivision is excessive. Mr. Harris would like to center a 28' road section on the 270+/- stretch of road and reduce the width to the approved 24' section by holding the easterly edge of pavement fixed. This would leave the easterly shoulder approximately ten (10') feet wide ad the westerly shoulder would be approximately fourteen (14') feet wide. This item should be amended. Cottages at Mattituck Page Five August 15, 2006 8. As per the Highway Superintendent and due to the narrow widths between property lines, the typical road section should indicate the mountable curb section. This item should be amended. 9. Section 245-45.B.5(c) read: All residential cul-de-sacs shall have a turnaround at the end of the street which shall have a right-of-way radius of 50 feet. The curb at the turn shall have a minimum radius of 44 feet. This item should be amended. 10. The proposed front yard for lot #1 is indicated in the table as 20'. The proposed rear yard for lot #1 is indicated in the table as 35'. The building envelop drawn on the plan shows a 45' rear yard. If this envelop, as drawn, is large enough for the building footprint, I would recommend sliding the footprint back ten feet to provide a 30' front yard rather than the 20' as proposed. 11. The 20' non-disturbance, vegetated buffer adjacent to Factory Avenue extends in front of the proposed pedestrian and emergency access. This buffer should stop before this access way begins. 12. The cross section or proposed construction of the emergency access should be noted or indicated on the plan. In addition, will the Planning Board require a gated entrance to this emergency access way? Lot #10 should be prohibited from direct access to factory Avenue at all times. 13. Street lighting should be provided to meet the minimum requirements of the Code. See Section 161-46; and WHEREAS on July 31,2006, the Southold Town Planning Board received comments from the Suffolk County Planning Commission indicating that the subdivision application "is considered to be a matter for local determination"; and WHEREAS on July 31,2006, the Southold Town Planning Board received the LWRP Coastal Consistency Review and discussed same at their work session on July 31, 2006; be it therefore RESOLVED that the Southold Town Planning Board accepts the Fire District's comments and shall require that the pedestrian and emergency access be maintained year long with the ability to sustain the entrance and egress of emergency vehicles and that two (2) new hydrants be located on the proposed road, with the first located approximately 550' from the intersection of Sound Avenue and the second located at the end of the road close to the "emergency access; and be it further RESOLVED that the Southold Town Planning Board hereby accepts the Engineer's report and shall require the subdivision map to be amended accordingly, with the exception of item #10, which will not be required by the Planning Board; and be it further RESOLVED that the Southold Town Planning Board finds that the proposed project is consistent with the Town's Local Waterfront Revitalization Program and agrees with recommendations 1 and 2 from the report and shall require that they are incorporated into the covenants and restrictions; and be it further Cottages at Mattituck Page Six August 15,2006 RESOLVED that in consideration of the proposed buffer areas and the small size of the lots, the clearing restrictions pursuant to Section 240-49(C) of the Town Code are hereby waived, except that clearing within the buffer areas is prohibited; and be it further RESOLVED that the Planning Board hereby clusters the lots on the subdivision map pursuant to Section 240-42(D) of the Town Code; and be it further RESOLVED that the Southold Town Planning Board hereby grants the requested relief on the map prepared by Victor Bert, P.E. of Nelson and Pope, dated May 31, 2006 and last revised on June 1, 2006, pursuant to Section 280-28(B) of the Southold Town Code, based on the following: 1. The relief. as oranted. will not create an undesirable chanoe in the character of the neiohborhood or be detrimental to nearbv properties. There are a number of existing narrow lots along Sound Avenue and Factory Avenue. This development is a first step in addressing the affordable housing needs of the Town and will provide a public benefit to the both the surrounding neighborhood and the Town as a whole 2. The benefit souoht bv the applicant cannot be achieved by some other method. other than the variance souoht. In order to maximize the buffer areas to adjacent properties while providing adequate room for the construction of the homes, the reduction of the dimensional requirements is necessary. 3. The variances souoht are not substantial. Based on all of the lot width dimensions shown on the map, the average lot width for this subdivision is 77', where 80' is the minimum required. 4. The variances will not have an adverse effect or impact on the physical or environmental conditions in the neiohborhood or district. The environmental review for this project was based on a total of 22 lots. The reduction in the dimensional requirements will not result in an increase in density and therefore is not expected to change the environmental impacts. In addition, the lot configuration mitigates the potential visual impacts of the development to adjacent property owners. 5. The difficulty was not self-created. The design of this site has been an on-going effort between the Town of Southold and the Community Development Corporation of Long Island. In working with the applicant, the Planning Board felt it was necessary to provide as much protection to the adjacent property owners by way of vegetated buffers. In doing so, the design of the site requires the reduction of lot width for a number of lots and a reduction in the front yard setback for lot 1; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Preliminary Plat Approval, upon the map prepared by Victor Bert, P.E. of Nelson and Pope, dated May 31, 2006 and last revised on June 1, 2006, subject to the following conditions: Cottages at Mattituck Page Seven August 15, 2006 1) Submission of the application and fee for Final Plat Approval. 2) Submission of the final subdivision map, with the following revisions: a) The title of the map shall read "Final Subdivision Plan for the Cottages at Matt/tuck. " b) Indicate which areas are proposed to be dedicated to the Town of Southold. c) Add a note to the map which states that "the clearing of any vegetation within the non-disturbance vegetated buffers on this map is prohibited" and that "these areas shall remain in their natural state and free of structures. " d) Add a note to the map which states that "this subdivision is subject to the provisions of Article VI, Affordable Housing District, of the Southold Town Code." e) Add a note to the map which states that in the event the applicant does not comply with all of the provisions pursuant to Article VI, Affordable Housing District, of the Southold Town Code, the subdivision map shall be rendered null and void. f) Add a note to the map which states that no building permits may be issued by the Building Department for any of the lots on the approved map until proof of perpetual affordability, pursuant to Article VI, Affordable Housing District, of the Town Code, has been submitted to the Planning Board. g) Indicate the source of the sanitary flow credits as well as the number of credits transferred to the site. h) Show all of the changes required by the Office of the Town Engineer and the Planning Board. The final map is subject to final approval by the Town Engineer and Planning Board. i) Show the location of the two (2) fire hydrants as recommended by the Mattituck Fire District and required by the Planning Board. j) Remove the buffer area from the pedestrian and emergency access. k) If the lot configuration, sizes and/or dimensions are changed as a result of these map revisions, the table of modifications must be amended accordingly. 3) Submission of draft Declaration of Covenants and Restrictions, containing the following clauses: a) There shall be no further subdivision of any of the lots on the approved map, in perpetuity. b) No lot line changes may be modified without approval from the Southold Town Planning Board. c) 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. d) 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. e) Access to Lot 10 from Factory Avenue is prohibited. f) Lot 10 is subject to a 20' -wide non-disturbance vegetated buffer as shown on the approved map, which shall remain in its natural state and free of all structures. Cottages at Mattituck Page Eight August 15, 2006 g) Lots 6 and 7 are subject to a 15'-wide non-disturbance vegetated buffer as shown on the approve map, which shall remain in its natural state and free of all structures. h) Lots 2 thru 5 and 12 thru 22 are subject to a 25'-wide non-disturbance vegetated buffer as shown on the approved map, which shall remain in its natural state and free of all structures. i) Lot 1 is subject to a non-disturbance vegetated buffer of variable width, as shown on the approved map, that shall remain in its natural state and free of structures. j) Each lot shown on the approved map is subject to the provisions pursuant to Article VI, Affordable Housing District, of the Southold Town Code. k) All structures with impervious areas shall control and retain surface runoff through the use of gutters, leaders and subsurface drywells. I) No action, including dumping of debris or clearing of vegetation, is permitted within the non-disturbance buffers as shown on the approved map. m) In the event the applicant does not comply with the provisions pursuant to Article VI, Affordable Housing District, of the South old Town Code, the subdivision map shall be rendered null and void. n) No building permits may be issued by the Building Department for any of the lots on the approved map until proof of perpetual affordability, pursuant to Article VI, Affordable Housing District, of the Town Code, has been submitted to the Planning Board. 4) Review and approval of the bond estimate and Administrative Fee as proposed by the Town Engineer. 5) Submission of a letter of water availability from the Suffolk County Water Authority. 6) Submission of a copy of the recorded covenants and restrictions pursuant to Section 280-30 of the Town Code, showing that the lots will remain affordable in perpetuity pursuant to Article VI, Affordable Housing District, of the South old Town Code. 7) All buffer areas shown on the final map shall be staked by a Licensed Surveyor or Engineer prior to the issuance of any building permits for any of the lots. 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 information contained in this resolution, please contact the Planning Board office. Very truly you~ J. J '~~ e i1yn B. Woodhouse C airperson cc: Kieran Corcoran, Assistant Town Attorney Philip Beltz, Special Projects Coordinator Elizabeth Neville, Town Clerk KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAlUNG ADDRESS: P.O. Box Il79 Southold, NY Il971 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 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 15, 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, August 14, 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, 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, by letter dated July 24, 2006, the applicant has requested an extension of time in order to meet the conditions of Preliminary Plat Approval; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants an extension of time, effective April 17, 2006 until October 17, 2006. If you have any questions, please contact us. Very truly yours, ~ffiJ~ ~ilyn B. ~oodhouse Chairperson cc: Elizabeth Neville, Town Clerk to 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 August 15,2006 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Abigail A. Wickham, Esq. PO Box 1424 Mattituck, NY 11952 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Proposed Standard Subdivision of the Estate of Bertha Pawluczyk The parcel is located on the south side of C.R. 48 (Middle Road) in Peconic. SCTM#1000-84-5-4 Zoning District: A-C Dear Ms Wickham: The Southold Town Planning Board, at a meeting held on Monday, August 14, 2006, 2006, adopted the following resolution: 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 granted conditional sketch plan approval on the map prepared by Joseph A. Ingegno, L.S. dated March 13, 2003 and last revised on March 31,2004; and WHEREAS on July 13, 2006, the applicant submitted an Application for Preliminary Plat Approval and the preliminary map prepared by Joseph A. Ingegno, L.S. dated March 13, 2003 and last revised on June 2, 2006; be it therefore RESOLVED, that the Southold Town Planning Board set Monday September 11, 2006 at 6:00 p.m. for a preliminary public hearing on the maps Joseph A. Ingegno, L.S. dated March 13,2003 and last revised on June 2,2006. 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. September 8. 2006. The sian and the post need to be returned to the Planning Board Office atter the public hearing. ... .. Estate of Bertha Pawluczyk Page Two August 15,2006 If you have any questions regarding the above, please contact this office. Very truly yours, ~=~ Chairperson cc: Elizabeth Neville, Town Clerk encs. 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 August 15,2006 Mr. Michael Verity P.O. Box 476 Greenport, NY 11944 Re: Proposed Standard Subdivision for the Property of Michael Verity The property is located on the north side of Main Road and the west side of Sound Road in East Marion. SCTM#1000-35-1-4 Zoning: R-40 Dear Mr. Verity: The Southold Town Planning Board, at a meeting held on Monday August 14, 2006, adopted the following resolutions: WHEREAS this proposal is to subdivide a 5.54-acre parcel into five (5) lots, where Lot 1 equals 21,454 square feet, Lot 2 equals 21,593 square feet, Lot 3 equals 25,081 square feet, excluding the flag strip, Lot 4 equals 20,477 square feet, excluding the flag strip, and Lot 5 equals 146,285 square feet, inclusive of 71 ,581 square feet of clustered open space; and WHEREAS, an application for sketch approval was submitted on April 26, 2006 and included the submission of a Yield Plan prepared by David H. Fox, L.S. dated October 18, 2005, the Existing Resources and Site Analysis Plan (ERSAP) prepared by David H. Fox, L.S. dated October 18, 2005 and the subdivision plan prepared by David H. Fox, L.S. dated October 18, 2005; and WHEREAS, on June 8, 2006, the applicant submitted a revised subdivision map prepared by Davis H. Fox, dated October 18, 2006 and last revised on May 15, 2006 and a revised ERSAP prepared by David H. Fox dated October 18, 2005 and last revised on May 15, 2006; and WHEREAS, on June 12,2006, the Southold Town Planning Board accepted the Yield Map prepared by David H. Fox, L.S. dated October 18, 2005 and the ERSAP prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on May 16, 2006; and WHEREAS the subject property is under 7 acres and therefore not subject to the mandatory cluster development requirements of the subdivision regulations; and ,. Verity Subdivision August 15,2006 Page Two WHEREAS the applicant agreed to cluster the lots and provide for subdivision open space on Lot 5, and the Planning Board, at its discretion pursuant to Section 240-42(A) of the Town Code, finds that the proposed 71,581 square feet of subdivision open space is adequate for a parcel this size; and WHEREAS, on June 12,2006, the Southold Town Planning Board started the SEQRA lead agency coordination process for this unlisted action; be it therefore 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, establishes itself as lead agency for the unlisted action and, as lead agency, grants a Negative Declaration for the proposed action; and be it further RESOLVED, that the Southold Town Planning Board hereby grant Sketch Approval upon the map prepared by David H. Fox, L.S. dated October 18, 2006 and last revised on May 15, 2006, subject to the following conditions: 1) Submission of the Application for Preliminary Plat Approval along with the application fee in the amount of $1000. 2) Submission of six (6) copies of the preliminary subdivision map containing the following revisions: a) The title of the map should read "Clustered Subdivision for the Property of Michael Verity." b) The building envelopes for each of the lots, with the exception of Lot 5, should be based on the non-conforming setbacks pursuant to Section 280-124(B) of the South old Town Code. c) Add a notation to the map which states that "Lot 5 shall have access from a common driveway easement over Lot 3." d) Add a notation to the map which states that "Lots 1 thru 4 on this map are subject to the bulk schedule requirements for non-conforming lots pursuant to Section 280-124(8) of the Town Code." Show the table of the bulk schedule requirements. e) Show the 12'-wide driveway within the proposed common driveway. f) In addition to the percentage of clearing that is permitted on each lot, specify the square footage. 3) Submission of draft Covenants and Restrictions that contain the following clauses: a) There shall be no further subdivision of any of the lots on the approved subdivision map, in perpetuity. b) No changes to any of the lot lines without approval by the Town of Southold Planning Board. c) Specify the clearing restrictions for each of the lots, pursuant to Section 240- 49(C) of the Town Code. d) 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. e) No residential structures shall be permitted on Lot 5, except within the building envelope as shown on the approved subdivision map. r Verity Subdivision August 15,2006 Page Three f) Lot 5 is subject to an Agricultural/Open Space Easement as recorded in the Office of the County Clerk. 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 South old 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. 4) LWRP Coastal Consistency Review by the Town of Southold. 5) Review and approval by the Suffolk County Planning Commission. 6) Submission of a Freshwater Wetlands permit or letter of non-jurisdiction from the Town Trustees and the NYSDEC. 7) Submission of the Park and Recreation Fee in the amount of $28,000 ($7000 for each new lot created). Please be advised that additional covenants and/or map chanqes may be required. dependinq on comments received from the Town Enqineer. the LWRP Coordinator and the Suffolk County Planninq Commission. A copy of the Negative Declaration is attached for your records. This approval is valid for six (6) months from the date of the resolution, unless an extension of time is requested by the applicant and granted by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, ~g~ t1e:rilyn B~ Woodhouse Chairperson Ene. 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.) South old, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 15, 2006 Mr. David Zere, Project Manager Nelson and Pope 572 Walt Whitman Road Melville, NY 11747 Re: Proposed Standard Subdivision of Southview Estates Located on the sIsto Main Bayview Road, approximately 900' e/o Cedar Drive in Southold SCTM#s1000-87-5-21.4, 21.7-21.11 Zoning District: A-C Dear Mr. Zere: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, August 14, 2006: WHEREAS, this proposal is to subdivide a 13.35-acre parcel into three lots where Lot 1 equals 48,231 s.f., Lot 2 equals 37,343 s.f. and Lot 3 equals 45,713 s.f., with the remaining portion of the property preserved as open space. and WHEREAS, on December 13, 2005, the Southold Town Planning Board granted conditional sketch approval upon the map, prepared by Victor Bert, P.E., of Nelson and Pope, dated last revised October 10, 2005; and WHEREAS, on August 8, 2006, the applicant submitted a letter requesting an extension of time to meet the conditions of sketch approval; be it therefore RESOLVED, that the Southold Town Planning Board hereby grant an extension oftime for sketch plan approval, effective June 13, 2006 until December 13, 2006. If you have any questions regarding the above, please contact this office. Very truly yours, ~~ouse Chairperson 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: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 15, 2006 Mr. Scott Dobriner, Senior Environmental Planner Inter-Science Research Associates, Inc. PO 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#1 000-27-1-2 Zoning: R-80 Dear Mr. Dobriner: The Southold Town Planning Board, at a meeting held on Monday August 14, 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 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; be it therefore RESOLVED, that the Southold Town Planning Board start the SEQR lead agency coordination process for this unlisted action. if you have any questions regarding the above, please contact this office. Very truly yours, erilyn 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 August 15, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Bennett Brokaw PO Box 334 Westhampton Beach, NY 11978 Re: Standard Subdivision of Bennett Brokaw The property is located on the slslo Bergen Avenue, approximately 1299' wlo Cox Neck Road in Mattituck. SCTM#1 000-113-7-1.1 Zoning Districts: A-C Dear Mr. Brokaw: The Southold Town Planning Board, at a meeting held on Monday, August 14, 2006, adopted the following resolution: WHEREAS, this proposal is to subdivide a 4.997-acre parcel into two lots where Lot 1 equals 80,000 square feet and is currently improved with a single-family residence and metal garage, and Lot 2 equals 137,665 square feet, inclusive of the 5,200 square foot flag strip; and WHEREAS, the Southold Town Planning Board initiated the SEQRA Coordination for this application on June 12, 2006; and WHEREAS, on June 12, 2006, the Southold Town Planning Board granted conditional sketch approval upon map prepared by Joseph A. Ingegno, L.S. dated September 3, 1999 and last revised on May 3, 2006; be it therefore 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, establishes itself as lead agency for the unlisted action and, as lead agency, grants a Negative Declaration for the proposed action. 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, !4< cc: Elizabeth Neville, Town Clerk Suffolk County Department of Health Services KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box II 79 South old, NY II971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY August 15, 2006 Telephone: 631 765-1938 Fax: 631 765-3136 Mr. Garrett A. Strang, R.A. 1230 Traveler Street Box 1412 Southold, NY 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Romanelli Brothers, LLC 51750 Main Road, Southold SCTM #1000-63-6-4 Dear Mr. Strang: The following resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, August 14, 2006: WHEREAS, the 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 at 51750 Main Road in Southold. SCTM#(s) 1000-63.-6-4; be it therefore RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5 @, makes a determination that the proposed action is a Type II and not subject to review: and be it further RESOLVED, that the South old Town Planning Board set Monday, September 11 at 6:00 p.m. for a final public hearing on the maps dated March 17,2006. 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. You may pick up the sign and the post at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday. January 7th. The sian and the post must 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, rilyn B. Woodhouse Chairperson . 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 SOUTHOLD August 15, 2006 Mr. Jonathan DiVello Peconic Recycling 800 Wickham Avenue Mattituck, NY 11952 Re: Peconic Recycling & Transfer 860 Commerce Drive, Cutchogue SCTM #: 1000-95-2-7 Dear Mr. DiVello: The following resolution was adopted at a meeting of the South old Town Planning Board on Monday, August 14, 2006: WHEREAS, the applicant proposes a site plan for new construction of a building that includes 32,000 sq. ft. of warehouse space and 2,210 sq. ft. office space for recycling center use on 154,601 sq. ft. parcel in the L10 Zone located approximately 1,083' n/o Corporate Road on n/e/s/o Commerce Drive in Cutchogue. SCTM#(s) 1000-95.-2-7 WHEREAS, Under Town Code section 211, the applicant will require a Salvage Center permit granted by the South old Town Board to approve the proposed building use prior to the Planning Board granting approval of the site plan; and WHEREAS, on June 6, 2006, a formal site plan application was submitted for approval; be it therefore RESOLVED, that the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, initiates the SEQR lead agency coordination process for this unlisted action. Peconic Recvclinq & Transfer Paqe Two Auqust 15. 2006 Enclosed is the Full Environmental Assessment Form Part 1. If you have any questions regarding the above, please contact this office. Very truly yours, ffi.J~ rilyn B. Woodhouse Chairperson Ene. cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Board Southold Town Board of Trustees Southold Town Engineer Southold Town Solid Waste District Suffolk County Department of Health Services NYSDEC - Stony Brook New York State Department of Transportation New York State Department of Agriculture and Markets Suffolk County Water Authority Suffolk County Planning Department Suffolk County Department of Public Works ,. KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIliNG ADDRESS: P.O. Box 1179 Southold, NY 11971 I 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 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 15, 2006 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Site Plan for Gaia Holistic Circle, Oki-Do Ltd. Located approximately 3,278 ft. s/o New York State Road 25 at the s/e end of Shipyard Lane known as 2835 Shipyard Lane in East Marion SCTM# 1000-38-7-7.1 Zone: M-II, Marine II District Dear Mrs. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, August 14, 2006: WHEREAS, 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, and 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 on 18.7115 acres parcel in the Mil Zone located approximately 3,278 ft. south of New York State Road 25 at the south east end of Shipyard Lane known as 2835 Shipyard Lane in East Marion. SCTM # 1000-38-7-7.1; and RESOLVED that, on July 10, 2006, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed a coordinated review of this Type I Action. The Planning Board establishes itself as lead agency and will continue the review. If you have any questions regarding the above, please contact this office. l( Gaia Holistic Circle, Oki-Do Ltd. Very truly yours, ~house Chairperson cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Clerk for Southold Town Board Scott Russell, South old Town Supervisor South old Town Board of Trustees South old Town Engineer Mark Terry, LWRP Coordinator Page Two August 15, 2006 Suffolk County Department of Health Services NYSDEC - Stony Brook New York State Department of Transportation Suffolk County Water Authority Suffolk County Planning Department Architectural Review Committee Army Corps of Engineers 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 Aonex 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 August 15, 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 nlslo NYS Route 25 approximately 494' wlols Stars Road known as 9245 State Route 25, East Marion SCTM # 1000-31-3-11.31 Dear Mr. Boyd: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, August 14, 2006: 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 nlslo NYS Route 25 approximately 494' wlo 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 nlslo NYS Route 25 approximately 494' wlo Stars Road in East Marion. SCTM# 1000-31-3-11.31; be it therefore East Marion FD Telecom Page Two August 15, 2006 RESOLVED, that the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, the Planning Board establishes itself as lead agency and will continue the review. Enclosed is the revised site plan application for your review.' If you have any questions regarding the above, please contact this office. Very truly yours, a~/h:J~ ~i1Y~ { ~Oodhouse Chairperson Cc: Southold Town Zoning Board of Appeals' Southold Town Building Department' Southold Town Board' Southold Town Engineer' Suffolk County Planning Department' New York State Dept. of Transportation' File Enc: 'Revised site plan application date received August 3, 2006