Loading...
HomeMy WebLinkAboutPBA-10/16/2006 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box I179 Southold, NY I1971 PLANNING BOARD MEMB);:RS 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 AGENDA RECEIVED OCT 1 9 2006 3'. \ Of>. '^" Soutbold Town Clerk October 16, 2006 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, November 13, 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. - Oreaon LLC/Morrell LLC: This proposal is for a conservation subdivision of a 52.91-acre parcel, inclusive of SCTM#1 000-83-2-12 and SCTM#1000-83-2-11.5, into eight (8) lots, where Lot 1 equals 80,143 sJ., Lot 2 equals 84,221 sJ., Lot 3 equals 80,195 sJ., Lot 4 equals 1,239,745 sJ. proposed for Development Rights Sale to Suffolk County, Lot 5 equals 80,103 sJ., Lot 6 equals 81,283 sJ., Lot 7 equals 508,119 sJ. proposed for Development Rights Sale to Suffolk County, and Lot 8 equals 40,020 sJ.. The property is located on the nlslo Oregon Road, at the terminus of Cox's Lane in Cutchogue. SCTM#'s1 000-83.-2-11.5 & 12 6:05 p.m. - Badenchini. Luiai: This proposed clustered conservation subdivision is to divide 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 n/s/o Oregon Road, approximately 135' w/o Alvah's Lane, in Cutchogue. SCTM#1000-95-1-5 6:10 p.m. - Youna, J. Mvron 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 to be acquired by the Town of South old for Open Space purposes, and Lot 2 is 11.1 acres upon which the Development Rights have been sold to the Town of Southold. The property is located on the n/s/o Main Road, approximately 1,422' e/o Aldrich Lane in Laurel. SCTM#'s1000-125.-1-6.3 & 6.4 Southold Town Planning Board Agenda Page Two October 16, 2006 6:15 p.m. - Shur. Randv: This proposal is for a Conservation Subdivision of a 16.7076-acre parcel into two lots where Lot 1 is 3.4805 acres and is currently improved with a single-family residence and accessory structures, and Lot 2 equals 13.2271 acres upon which the development rights have been sold to the Town of Southold. The property is located at the terminus of Sound View Avenue, elo Saltaire Way in Mattituck. SCTM# 1000-94-3-1.6 Hearings Held Over From Previous Meetings: 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 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: D'Addario-Pope Lot Line Chanae: This proposal is to merge a vacant, 18,743 sq.ft. parcel (SCTM#1000-126-4-16.1) with the adjacent properties to the east and west, where, following the land transfer, SCTM#1000-126-4-14.1 will be 19,998 sq.ft. and SCTM#1000-126-4-17.1 will be 49,642 sq.ft. in the R-40 Zoning District. The property is located on the nlslo Peconic Bay Boulevard, 200' elo Masters Road in Laurel. Beach Plum Homes: This proposed Clustered Conservation Subdivision is for 5 lots on 27.15 acres where Lot 1 equals 23.96 acres, upon which the Development Rights on 22.2246 acres are proposed to be sold to the Town of Southold, Lot 2 equals 31,000 sq. ft., Lot 3 equals 32,800 sq. ft., Lot 4 equals 33,712 sq. ft. and Lot 5 equals 30,916 sq. ft. in the A-C/R-O Zoning Districts. The property is located on the nlslo Ackerly Pond Road and the wlslo NYS Route 25 in Southold. SCTM#1 000-69-3-1 0.1 Southold Town Planning Board Agenda Page Three October 16, 2006 Boocock. Estate of Glenn Winnett: This proposal is for a lot line change that will transfer 68,244 square feet from Lot 1 (1000-4-7-1) to Lot 2 (1000-4-7-2) where, following the transfer, Lot 1 equals 82,729 square feet and Lot 2 equals 172,742 square feet, in the R-120 Zoning District. The property is located on the south side of East End Road at Block Island Sound, on Fishers Island. SCTM#'s 1000-4-7-1 & 2 Shur. Randv: SCTM# 1000-94-3-1.6 Oreaon LLC/Morrell LLC: SCTM#'s 1000- 83.-2-11.5 & 12 Badenchini. Luiai: SCTM#1000-95.-1-5 Youna. J. Mvron et al.: SCTM#'s1000-125-1-6.3 & 6.4 Conditional Final Determinations: Baxter. Mark: This proposal is to subdivide a 6.7898-acre parcel into 2 lots where Lot 1 equals 4.4417 acres and Lot 2 equals 2.3841 acres. The property is located on the nlslo Main Bayview Road, approximately 325' elo Smith Drive South, in Southold. SCTM#'s 1000-78.-7-5.3 & 5.4 Setting of Final Hearings: Old Orchard at Cutchoaue: Proposal is to subdivide a 4.619-acre parcel into four lots, where Lot 1 equals 75,675 s.f. s.f. Lot 2 equals 40,620 s.f., Lot 3 equals 40,082 s.f. and Lot 4 equals 44,830 s.f. The property is located on the northwest corner of New Suffolk Road and Cedars Road in Cutchogue. SCTM#1000-109.-6-9.1 Setting of Preliminary Hearings: 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 ,/ South old Town Planning Board Agenda Page Four October 16, 2006 Conditional Sketch Determinations: Tall Pines at Paradise Point: This proposal is for a Standard Subdivision to subdivide a 19.825-acre parcel into five lots where Lot 1 equals 40,571 s.f., Lot 2 equals 40,436 s.f., Lot 3 equals 40,337 s.f., Lot 4 equals 40,000 s.f. and Lot 5 equals 40,000 s.f. in the A-C Zoning District. The property is located on the west side of Paradise Point Road, approximately 1,207' south of North Bayview Road in Southold. SCTM#1000-81-2-5 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes). STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Designation: 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 open space. The property is located on the nlslo Orchard Street, approximately 1,008' wlo Platt Road in Orient. SCTM#1000-27-1-2 O'Addario-Pope: SCTM#'s 1000-126-4-15.1, 16.1 & 17.1 Uncoordinated Reviews: O'Addario-Pope: SCTM#'s 1000-126-4-15.1, 16.1 & 17.1 Determinations: O'Addario-Pope: SCTM#'s 1000-126-4-15.1,16.1 & 17.1 Guadaano. Patrick: SCTM#1000-27-1-2 SITE PLANS Final Extensions: CutchoQue Business Center: This proposal is for an amended site plan for an alteration to an existing 12,000 sq. ft. building on a 6.1-acre parcel in the LI Zone located on the slwlslo the intersection of Oregon Road and Cox Lane in Cutchogue. SCTM#1000-83-3-4.6 Southold Town Planning Board Agenda Page Five October 16, 2006 Conditional Final Extensions: Cutchoaue Harbor Marina: This proposed site plan is for an existing marina to include 18,029 sq. ft. of existing buildings, 120 existing boat slips, 92 existing parking spaces, 4 buildings including 1 apartment, 1 single family dwelling, office, bathroom and accessory building on a 3.9-acre parcel in the MI Zone located at the intersection of West Road and West Creek Avenue on the w/s/o West Creek Avenue in Cutchogue. SCTM#1000-110-1-12 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Type II Actions: Orlowski Hardware ComDanv: This new site plan is for the proposed conversion of the 2nd floor of an existing building to 2,797 sq. ft. of office space where the existing basement is 2,797 sq. ft. of storage space, the existing first floor is 6,757 sq. ft. of retail space for a hardware store and 1,073 sq. ft. of retail for a clothing store where 70 parking spaces are required and no parking is provided onsite but use of nearby municipal parking is proposed, on a .27-acre parcel in the Hamlet Business zone on the southeast comer of Love Lane and Pike Street known as 320 Love Lane in Mattituck. SCTM #: 1000-140-3-3.4. CutchoQue/New Suffolk Free Librarv: This amended site plan is for the alteration of the existing structure increasing the space in the basement level by 1,788 sq. ft. and the mezzanine level by 2,352 sq. ft. on a 32,670 sq. ft. parcel on the s/e corner of NYS Route 25 and Case's Lane known as 27550 Main Road in Cutchogue. SCTM#1000- 109-6-2.2. Lead Agency Designation: Peconic Recvclina & 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 a 154,601 sq. ft. parcel in the L10 Zone located approximately 1,083' n/o Corporate Road on the n/e/s/o Commerce Drive in Cutchogue. SCTM#1 000-95-2-7. Southold Town Planning Board Agenda Page Six October 16, 2006 Determinations: Matt-a-Mar By the Bay: This site plan proposes 17 boat racks storing 9 boats per rack for a total of 153 boat capacity, 10 wet boat slips, use of an existing restaurant and storage building on a 3.25 acre parcel in the Mil Zone located at elslo First Street approximately 32' slo King Street also known as 650 First Street located in New Suffolk. SCTM# 1000-117-8-18 Scoping: Gaia Holistic Circle: This proposed action requires a special exception and site plan to construct a holistic health center with a total of 114 transient motel rooms consisting of 23 guest lodges totaling 87 accessory motel units (14 lodges containing 3 unit motel rooms & 9 guest lodges containing 5 unit motel rooms). The remaining 27 motel units are to be located in the main spa building along with a 185 seat restaurant (103 private guest seats, 72 public guest seats), 10 public bar seats, office space, retail gift shop, 27 personal service treatment suites and accessory uses. The proposed action also involves a 3,864 sq. ft. private restaurant annex with 45-99 private guest seats and a covered 758 sq. ft. deck, 1,987 sq. ft. manager's residence with a 687 sq. ft. deck, pool, a 7,205 sq. ft. maintenance and utility building, a sanitary waste treatment facility, 1,160 sq. ft. for three (3) gazebos, man-made water features, replacement of the existing bulkhead, dredging of the 16 slip private marina basin, and various outdoor amenities on an 18.7-acre parcel in the Mil 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 Reissue Final Approval: Doroski Family Limited Partnership: This proposed subdivision is for 4 lots on 40.56 acres where Lot 1 equals 99,316 sq. ft.; Lot 2 equals 103,823 sq. ft.; Lot 3 equals 80,000 sq. ft. and Lot 4 equals 34.06 acres upon which Development Rights have been sold. The property is located south of Sound View Avenue, 170' west of Hope Lane, in Southold. SCTM#'s 1000- 69.-1-9 & 59.-8-6 Southold Town Planning Board Agenda Page Seven APPROVAL OF PLANNING BOARD MINUTES Board to approve the following Public Meeting Minutes: . November 7,2005 . December 12, 2005 . January 9, 2006 . February 13, 2006 October 16, 2006 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 SOUTHOLD October 17, 2006 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Conservation Subdivision of Oregon LLC/Morrell LLC Located on the n/s/o Oregon Road, at the terminus of Cox's Lane in Cutchogue SCTM#1000-83-2-11.5 & 12 Zoning: A-C Dear Ms. Moore: The South old Town Planning Board, at a meeting held on Monday, October 16, 2006, adopted the following resolution: The public hearing was closed. 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, on September 13, 2004, the South old Town Planning Board granted a negative declaration for the project pursuant to SEQRA; 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, each containing the Health Department stamp of approval; and <I Oregon LLC/Morrell LLC Page Two October 17, 2006 WHEREAS, the final map contains all of the revisions as required by the Planning Board in previous resolutions and as determined by the Board at their work sessions during the review process; and WHEREAS, on September 28, 2006, the applicant submitted an application for final plat approval, the park and playground fee in the amount of $17,500, one (1) copy of the Road and Maintenance Agreement to be filed with the Office of the County Clerk simultaneously with the final maps; and WHEREAS, on October 6, 2006, the application submitted one (1) copy of the filed Declaration of Covenants and Restrictions; and WHEREAS, the Southold Town Planning Board finds that all of the conditions of preliminary plat approval have been met and the application is complete; be it therefore RESOLVED, that the Southold Town Planning Board hereby grant Final Plat Approval upon the plat prepared by Joseph A. Ingegno, L.S. dated February 26, 2004 and last revised February 21, 2006 and authorize the Chairperson to endorse the maps, which shall be filed simultaneously with the Road and Maintenance Agreement in the Office of the County Clerk. No construction activities shall take place until the Road and Maintenance Agreement has been filed in the Office of the County Clerk and a copy has been submitted to the Planning Board. In addition, a copy of the Deed of Development Rights Sale shall be submitted to the Planning Board upon completion of the sale with Suffolk County. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~ cc: Robert Zaher, Suffolk County Division of Real Estate Melissa Spiro, Land Preservation Coordinator 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: 631765-1938 Fax: 631 765-3136 I PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 17, 2006 Mr. Joseph Manzi P.O. Box 702 Rocky Point, NY 11978 Re: Proposed Cluster Conservation Subdivision of Luigi Badenchinil Oregon Landing II Located n/o Oregon Road, 135',:1: 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, October 16, 2006, adopted the following resolutions: The public hearing was closed. WHEREAS, this proposed 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; 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 December 13, 2004, the Southold Town Planning Board issued a Negative Declaration for the proposed project pursuant to SEQRA; and WHEREAS, on July 11, 2006, the applicant submitted one (1) copy of the New York State Department of Environmental Conservation Tidal Wetlands Permit for the 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 #060831 in the amount $308,024.24; and WHEREAS, by Resolution No. 2006-762, the Town Board accepted the Letter of Credit #060831 in the amount of $308,024.24; and Badenchini/Oregon Landing II Page Two October 17, 2006 WHEREAS, on October 11, 2006, the applicant submitted a revised Letter of Credit # 060831 A in the amount of $290,589, the administrative fee in the amount of $17,435.34 and eight (8) paper prints and five (5) mylars of the final map prepared by Wallace T. Bryan, L.S. and Jeffrey T Butler, P.E., dated March 22, 2005 and last revised on August 15, 2006, each containing the Health Department stamp of approval; and WHEREAS, on October 13, 2006, the applicant submitted one (1) copy of the Road and Maintenance Agreement which shall be filed simultaneously with the final maps in the Office of the County Clerk; and WHEREAS, the Southold Town Planning Board finds that all conditions of conditional sketch approval have been satisfied; be it therefore RESOLVED, that the Southold Town Planning Board hereby accepts the revised Irrevocable Letter of Credit No. 060831A in the amount of $290,589 and recommends same to the Town Board; and be it further RESOLVED, that the Southold Town Planning Board recommends that the Town Board release the previously accepted Irrevocable Letter of Credit #060831 in the amount of $308,024.24, to be replaced by the revised Irrevocable Letter of Credit No. 060831A in the amount of $290,589; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Final Plat Approval upon the map prepared Wallace T. Bryan, L.S. and Jeffrey T Butler, P.E. dated March 22, 2005 and last revised on August 15, 2006, and authorize the Chairperson to endorse the maps, which shall be filed simultaneously with the Road and Maintenance Agreement in the Office of the County Clerk. No construction activities shall take place until the Road and Maintenance Agreement has been filed in the Office of the County Clerk and a copy has been submitted to the Planning Board. In addition, a copy of the Deed of Development Rights Sale shall be submitted to the Planning Board upon completion of the sale with the Town of Southold. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~dhouse Chairperson cc: Melissa Spiro, Land Preservation Coordinator 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 October 17, 2006 William Bates, Esq. 120 Court Street Riverhead, NY 11901 Re: J. Myron Young Conservation Subdivision Located on the nlslo Main Road approximately 1,422' elo 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, October 16, 2006, adopted the following resolution: The public hearing was closed. 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; and WHEREAS, on September 11,2006, the Southold Town Planning Board granted Sketch Approval on the maps prepared by John T. Metzger, L.S. dated August 16, 2006; and WHEREAS, on October 16, 2006, the applicant submitted five (5) mylars and eight (8) paper prints of the final map, each containing the Health Department stamp of approval; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Final Plat Approval upon the map prepared by John T. Metzger, L.S. dated August 16, 2006. , J. Myron Young Subdivision Page Two October 17, 2006 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. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~o~~ Chairperson cc: J. Myron Young Melissa Spiro, Land Preservation Coordinator Walter Hilbert, P.E., Suffolk County Department of Health Services , KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND 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 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 17, 2006 Mr. Stephen Searl, Project Manager Director of Conservation Programs Peconic Land Trust P.O. Box 1776 Southampton, NY 11969 Re: Proposed Conservation Subdivision of Randy Shur The property is located at the terminus of Sound View Avenue, east of Saltaire Way in Mattituck. SCTM# 1000-94-3-1.6 Zoning District: R-80 Dear Mr. Searl: The South old Town Planning Board adopted the following resolution at a meeting held on Monday, October 16, 2006: The public hearing was closed. WHEREAS, this proposal is for an 80/60 Conservation Subdivision to subdivide a 16.7076-acre parcel into two lots where Lot 1 is 3.4805 acres and is currently improved with a single-family residence and accessory structures, and Lot 2 equals 13.2271 acres upon which the development rights are proposed to be sold to the Town of Southold; and WHEREAS, an application for sketch approval was submitted to the Planning Board on July 12, 2006 and includes the subdivision map prepared by John C. Ehlers dated June 30,2006 and last revised on July 7, 2006; and WHEREAS, on July 24, 2006 the South old Town Planning Board granted a Negative Declaration for the project pursuant to SEQRA; and WHEREAS, on July 24, 2006, the Southold Town Planning Board granted Sketch Approval upon the map prepared by John C. Ehlers dated June 30, 2006 and last revised on July 7,2006; and .. I Randy Shur Subdivision Page Two October 17, 2006 WHEREAS, on July 28, 2006, the Town of Southold closed on the sale of the development rights with the Deed of Development Rights Sale recorded on August 7, 2006; and WHEREAS, on September 20,2006, the applicant submitted one (1) copy of the draft Declaration of Covenants and Restrictions to be filed simultaneously with the final map; and WHEREAS, on October 16, 2006, the applicant submitted five (5) mylars and eight (8) paper prints of the final map, each containing the Health Department stamp of approval; be it therefore RESOLVED, that the Southold Town Planning Board hereby grant Final Plat Approval upon the plat prepared by John C. Ehlers dated June 30, 2006 and last revised on September 16, 2006 and authorize the Chairperson to endorse the maps, which shall be filed simultaneously with the Declaration of Covenants and Restrictions at the Office of the County Clerk. Upon endorsement by the Chairperson, the mylars and paper prints must be picked up at this office and filed in the Office of the Suffolk County Clerk along with the Declaration of Covenants and Restrictions. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~~~ Chairperson cc: Melissa Spiro, Land Preservation Coordinator KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND 'f MAILING ADDRESS: 5~ 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 MEMBE1.~ . JERILYN B. WOODHOUSE Chair PLANNING BOARD OFFICE TOWN OF SOUTH OLD 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 Southold 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 Southold 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 ifJ 4. All handicap parking stalls and access aisles must comply with New York State Code and ADA requirements. ESOLVED, that the Southold Town Planning Board has reviewed the proposed action /;i,!!ilJnder the policies of the Town of South old Local Waterfront Revitalization Program and ;~~as determined that the action is consistent provided that the best management )i[:t:iPractices outlined in the April 26, 2006 memo prepared by the LWRP Coordinator are ',~jljmplemented; and be it further ";~i\; ...~~:.., llRESOL VED, that pursuant to Southold Town Code 280-131 Part I, the applicant agrees \;10 incorporate all the requirements, comments, and recommendations of each reviewing ~~gency as referenced above and as indicated on the site plan and corresponding ~ttachments; and be it further !f{pSOLVED, that the Southold Town Planning Board grant approval on the site plan ~i"aWings S-1 prepared and certified by Mark A. Schwartz, AlA dated September 8, '~006 and authorize the Chairperson to endorse the site plans with the following 99Q.ditions: 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 South old 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 .. 5~ \ 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 295.4'. 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 westem 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. '. s;: e- t 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, ~/ ~Jb;;r~ v:3'erilyn 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 MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 OmCE 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 October 17, 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-80 Dear Ms. Moore: The following resolution was adopted at a meeting of the South old Town Planning Board on Monday, October 16, 2006: BE IT RESOLVED, that the Southold Town Planning Board hereby holds open the public hearing for the Charnews Subdivision. The next regularly scheduled Planning Board Meeting will be held on November 13, 2006 at 6:00 p.m. If you have any questions regarding the above, please contact this office. Very truly yours, ~oodho"" Chairperson cc: Kieran Corcoran, Ass'!. Town Attorney 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 SOUTHOLD October 17, 2006 Mr. Henry P. Pope 8675 Peconic Bay Boulevard Laurel, NY 11948 Re: D'Addario/Pope Lot Line Modification The property is located on the north side of Peconic Bay Boulevard, 200' east of Masters Road in Laurel. SCTM#1000-126-4-15.1, 16.1 & 17.1 Zoning Districts: R-40 Dear Mr. Pope: The South old Town Planning Board, at a meeting held on Monday, October 16, 2006, adopted the following resolutions: WHEREAS, this proposal is to merge a vacant, 18,743 sq.ft. parcel (SCTM#1000-126- 4-16.1) with the adjacent properties to the east and west, where, following the land transfer, SCTM#1000-126-4-14.1 will be 19,998 sq.ft. and SCTM#100Q-126-4-17.1 will be 49,642 sq.ft. in the R-40 Zoning District; and WHEREAS, an application for a lot line change was submitted on August 21, 2006, 2006; and WHEREAS, the South old Town Planning Board discussed the application at their work session on September 18, 2006 and determined that the proposal will eliminate one (1) building lot and make two non-conforming lots more conforming to the R-40 Zoning District requirements; be it therefore RESOLVED, that the Southold 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 because this proposal eliminates one (1) building lot by merging it with two (2) improved lots, the Southold Town Planning Board hereby waives the public hearing for this application; and be it further . D'Addario-Pope Page Two October 17, 2006 RESOLVED, that the Southold Town Planning Board grant Final Approval on the survey prepared by Henry Pope, L.S. dated August 2006 and authorize the Chair to endorse the maps. The applicant shall file new deeds with the Office of the Suffolk County Clerk pertaining to the lot line change and, upon filing, submit of a copy of each to this office. A copy of the Negative Declaration is enclosed for your records. Very truly yours, ~~~ Chairperson enc. cc: Tax Assessors (w/map) Building Department (w/map) . KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box II 79 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 October 17, 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 Southold SCTM#1 000-69-3-1 0.1 Zoning District: A-C/RO Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, October 16, 2006: 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 August 1, 2006 the applicant submitted the application and supporting materials 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; and Beach Plum Homes Page Two October 17, 2006 WHEREAS, on September 8, 2006, the applicant submitted the park and playground fee in the amount of $14,000 and the administrative fee in the amount of $4,532.76; and WHEREAS, on September 11,2006, the Southold Town Planning Board granted conditional final plat approval on the plat prepared by John T. Metzger dated June 27, 2005 last revised July 19, 2006; and WHEREAS, on September 21,2006, the applicant submitted the Performance Bond #18655 in the amount of $75,546; and WHEREAS, in a report dated October 12, 2006, the Town Engineer indicates that the road and drainage plans have been satisfactorily amended as per comments 1,2 and 3; and WHEREAS, comments 4 and 5 from the Engineer's Report of October 12, 2006 have been addressed by the Planning Board to their satisfaction and incorporated into the Declaration of Covenants and Restriction; be it therefore RESOLVED, that the Southold Town Planning Board accepts the Performance Bond #18655 in the amount of $75,546 and recommends same to the Town Board; and 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, and authorize the Chair of the Planning Board to endorse the maps, after the Town Board accepts the Letter of Credit by formal resolution. A copy of the Deed of Development Rights Sale shall be submitted to the Planning Board upon completion of the sale with the Town of Southold. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~~~ Chairperson cc: Melissa Spiro, Land Preservation Coordinator f 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 October 17,2006 Stephen L. Ham III, Esq. 38 Nugent Street Southampton, NY 11968 Re: Lot Line Change for the Estate of Glenn W. Boocock The property is located on the slslo East End Road, at Block Island Sound on Fishers Island. SCTM#1000-4-7-1 & 2 Zoning Districts: R-120 Dear Mr Ham: The Southold Town Planning Board, at a meeting held on Monday, October 16, 2006, adopted the following resolution: WHEREAS, this proposal is for a lot line change in the R-120 Zoning District that will transfer 68,244 s.f. from Lot 1 (1000-4-7-1) to Lot 2 (1000-4-7-2) where, following the transfer, Lot 1 equals 82,729 s.f. and Lot 2 equals 172,742 s.f.; and WHEREAS, the resulting lot line change makes Lot 1 non-conforming with respect to the minimum lot area requirement of 120,000 s.f. in the R-120 Zoning District; and WHEREAS, although Lot 1 will become non-conforming, the parcel is subject to a conservation easement and shall be perpetually protected from future development; and WHEREAS, the Zoning Board of Appeals granted the necessary relief on May 11, 2006 (ZBA File # 5868); and WHEREAS, on July 10, 2006, the Southold Town Planning Board granted a Negative Declaration for the project pursuant to SEQRA; and WHEREAS, on July 10,2006, the Southold Town Planning Board granted conditional final approval on the surveys prepared by Richard H. Strouse, L.S., dated October 14, 2005; and WHEREAS, on September 27,2006, the applicant submitted certified copies of the recorded deeds pertaining to the lot line change; be it therefore , Boocock Subdivision Page Two October 17, 2006 RESOLVED, that the Southold Town Planning Board hereby grant Final Approval on the map prepared by Richard H. Strouse, L.S., dated October 14, 2005 and authorize the Chairperson to endorse the maps. A copy of the signed map is enclosed for your records. If you have any questions, please contact this office. Very truly yours, ~M~ Jerilyn B. Woodhouse Chairperson enc. cc: Fishers Island Development Corporation Assessors Office (w/map) Building Department (w/map) 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 October 17, 2006 Mr. Mark Baxter 5805 Main Bayview Road Southold, NY 11971 Re: Proposed Standard Subdivision of Mark Baxter Located n/o Main Bayview Road, 325' e/o Smith Drive South, in Southold SCTM#1000-78-7-5.3 and 5.4 Zoning District: R-40 Dear Mr. Baxter: The Southold Town Planning Board, at a meeting held on Monday, October 16, 2006, adopted the following resolutions: WHEREAS, this standard subdivision proposes to subdivide a 6.78-acre parcel into 2 lots where Lot 1 equals 4.4417 acres and Lot 2 equals 2.3841 acres, inclusive of the wetlands; and WHEREAS, an application for sketch approval was submitted on September 10, 2004; and WHEREAS, during the initial review of the application, the wetlands boundary was re- flagged by the Town Trustees and a 50'-wide non-disturbance buffer was delineated on the subdivision map; and WHEREAS, on May 6,2005, the Southold Town Planning Board received a memorandum from the Town Trustees dated May 4,2005 indicating that the subdivision map was satisfactorily revised to show the amended wetlands line and a 50'-wide non- disturbance buffer with the proposed structure to be outside of the Trustee's jurisdiction; and WHEREAS, on June 13, 2005, the Southold Town Planning Board granted conditional sketch approval upon the map prepared by Howard Young, L.S. dated December 15, 2005 and last revised on December 22, 2005; and WHEREAS, on June 13, 2005, the Southold Town Planning Board granted a Negative Declaration for the project pursuant to SEQRA; and WHEREAS, on August 1, 2005, the Southold Town Planning Board received comments from the LWRP Coordinator; and Baxter Subdivision Page Two October 17, 2006 WHEREAS, on November 7, 2005, the Southold Town Planning Board granted conditional preliminary plat approval upon the map prepared Howard Young, LS. dated September 23, 2005; and WHEREAS, on November 15, 2005, the applicant submitted eight (8) paper prints and five (5) mylars of the final plat, prepared by Howard W. Young, LS. dated June 10, 2002 and last revised on November 14, 2005, each containing the Health Department stamp of approval; and WHEREAS, on January 26, 2006, the applicant submitted the application and fee for final plat approval; and WHEREAS, on January 30, 2006, the applicant submitted one (1) copy of recorded Declaration of Covenants and Restrictions as filed in the Office of the County Clerk; and WHEREAS, the final public hearing was held for this application on February 13, 2006 where a number of neighborhood residents objected to the proposal due to severe flooding problems on the subject property and their concerns that the wetlands line was inaccurately delineated; and WHEREAS, the opposition submitted photographs and written statements pertaining to their concerns about the potential for increased flooding problems by the creation of another building lot in a flood-prone area; and WHEREAS, due to the considerable amount of evidence submitted to Planning Board, the hearing remained open until July 10, 2006 in order to give the Board time to re-evaluate the site conditions and ask the New York State Department of Environmental Conservation, the Suffolk County Department of Health Services and the Southold Town Trustees to also re-evaluate the site conditions and the permits/approvals they issued for the project; and WHEREAS, on March 6, 2006, the applicant submitted the park and playground fee in the amount of $7000; and WHEREAS, April 24, 2006, the Southold Town Planning Board received a memorandum from the Town Trustees indicating that the parcel was re-inspected and that the wetlands line as shown on the final map is correct; and WHEREAS, in the Spring of 2006, representatives from the New York State Department of Environmental Conservation re-inspected the subject property and surrounding area, found no changes to the wetlands boundary and therefore validated the permit issued by the agency on March 26, 2003 (permit #1-4738-03072/00001); and WHEREAS, on July 17, 2006, the Suffolk County Department of Health Services submitted a letter dated July 11, 2006 indicating that their approval for this project is valid based on the Town's SEQRA Determination, the issuance of a NYSDEC wetlands permit and the filing of a covenant to raise the grade of the site to accommodate the sanitary system; and Baxter Subdivision Page Three October 17, 2006 WHEREAS, in a letter dated July 11, 2006, the Suffolk County Department of Health Services indicated that the project, as proposed, complies with the requirements of the County's Sanitary Code; and WHEREAS, on September 12, 2006, the Engineer for the project submitted a letter dated September 11, 2006, indicating that the construction of a single-family residence would not exacerbate the flooding problem and therefore would not have any deleterious effects on the adjacent properties; and WHEREAS, the Southold Town Planning Board has considered the comments and evidence submitted by the neighboring property owners; and WHEREAS, the applicant has complied with Chapter 240, Subdivision of Land, of the Southold Town Code; be it therefore RESOLVED, that the Southold Town Planning Board hereby grant Conditional Final Plat Approval upon the map prepared by Howard W. Young, L.S. dated June 10,2002 and last revised on November 14, 2005, subject to the following conditions as per the LWRP Coastal Consistency Review: a. Submission an Affidavit which states that the applicant is fully aware that the parcel is located within the coastal barrier flood zone and that the Planning Board has advised the applicant of the risks associated with this designation and is requiring that the proposed structure constructed within this area be designed to withstand and avoid expected flooding to the greatest extent possible. b. Submission of additional Covenants and Restrictions which limits clearing on Lot 2 to 25,572 square feet and requires that the driveway be constructed of pervious materials. Upon fulfillment of the conditions, the Planning Board Chair is authorized to endorse the maps. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of map signing shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~Oodhouse Chairperson cc: Town of South old Board of Trustees . ..,,' 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 October 17, 2006 Mr. Jeffrey Butler P.E. P.O. Box 634 Shoreham, NY 11786 RE: Standard Subdivision of Old Orchard at Cutchogue The property is located on the n/w corner of New Suffolk Road and Cedars Road in Cutchogue. SCTM#1000-109-06-9.1 Zone: R-40 Dear Mr. Butler: The Southold Town Planning Board, at a meeting held on Monday, October 16, 2006, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 4.619-acre parcel into four lots, where Lot 1 equals 67,913 sJ., Lot 2 equals 40,621 sJ., Lot 3 equals 40,082 sJ. and Lot 4 equals 44,830 sJ.; and WHEREAS, an application for sketch approval was submitted on November 20, 2001 but remained inactive during the Town's moratorium; and WHEREAS, the applicant resubmitted a sketch plan on June 20, 2005 and the Existing Resource Site Analysis Plan (ERSAP) on September 23, 2005; and WHEREAS, on December 12,2005, the Southold Town Planning Board granted conditional sketch approval upon the map, prepared by Jeffrey Butler, P.E, dated last revised October 14, 2005; and WHEREAS, in a letter dated May 22, 2006, the applicant requested an extension of time for conditional sketch approval, which is set to expire on June 12, 2006; and WHEREAS, an application and fee for preliminary plat approval was submitted on May 30,2006; and ,I. Old Orchard at Cutchogue Subdivision Page Two October 17, 2006 WHEREAS, on July 10, 2006, the South old Town Planning Board granted Conditional Preliminary Plat Approval upon the map prepared by Jeffrey T. Butler, P.E. and James B. Behrendt, L.S. dated last revised May 24, 2006; and WHEREAS, on September 6, 2006, the applicant submitted the application and fee for final plat approval, five (5) mylars and nine (9) paper prints of the final map each containing the Health Department stamp of approval, one (1) copy if the filed Declaration of Covenants and Restrictions and the park and playground fee in the amount of $21,000; be it therefore RESOLVED, that the South old Town Planning Board finds that the project is consistent with the policies of the Local Waterfront Revitalization Program based on the provisions set forth in the filed Declaration of Covenants and Restrictions (Liber 12467, page 209); and be it further RESOLVED, that the Southold Town Planning Board set Monday, November 13, 2006 at 6:05 p.m. for a final public hearing on the maps prepared by Jeffrey T. Butler, P.E. and James B. Behrendt, L.S. dated last revised May 24, 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 Friday, November 10th. 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, ~=~ Chairperson encs. KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 t 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 October 17, 2006 PLANNING BOARD OFFICE TOWN OF SOUTH OLD Mr. Bennett Brokaw P.O. 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#1000-113-7-1.1 Zoning Districts: A-C Dear Mr. Brokaw: The South old Town Planning Board, at a meeting held on Monday, October 16, 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, 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; and WHEREAS, on July 18,2006, the applicant submitted an application and fee for Preliminary Plat Approval, a copy of the draft Declaration of Covenants and Restrictions and the revised subdivision map prepared by Joseph A. Ingegno, L.S. dated September 3, 1999 and last revised on June 21,2006; and WHEREAS, on August 13, 2006, the Southold Town Planning Board granted a Negative Declaration for the proposed action; be it therefore RESOLVED, that the Southold Town Planning Board set Monday, November 13, 2006 at 6:00 p.m. for a preliminary public hearing on the maps prepared by Joseph A. Ingegno, L.S. dated September 3, 1999 and last revised on June 21, 2006. Bennett Brokaw Page Two October 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. 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. November 10th. 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, Jt:r:::;",~ Chairperson Encs. 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: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD October 17, 2006 Mr. William C. Goggins, Esq. 13105 NYS Route 25 PO Box 65 Mattituck, NY 11952 Re: Proposed Standard Subdivision of Tall Pines at Paradise Point The property is located in the west side of Paradise Point Road, approximately 1207' south of North Bayview Road in Southold. SCTM#1000-81-2-5 Zoning: A-C Dear Mr. Goggins: The Southold Town Planning Board, at a meeting held on Monday, October 16, 2006, adopted the following resolutions: WHEREAS, this proposal is for a Standard Subdivision of a 19.825-acre parcel into five lots where Lot 1 equals 40,571 s.f., Lot 2 equals 40,436 s.f., Lot 3 equals 40,337 s.f., Lot 4 equals 40,000 s.f. and Lot 5 equals 40,000 s.f. in the A-C Zoning District.; and WHEREAS, an application for sketch approval was submitted on January 30, 2006 including the Yield Map showing 6 lots prepared by Joseph A. Ingegno, L.S. dated December 28, 2001 and last revised on September 8, 2005 and the Existing Resources and Site Analysis Plan (ERSAP) prepared by Howard W. Young, L.S. dated January 9, 2005 and last revised on December 21, 2005; and WHEREAS, on January 30, 2006, the applicant submitted a Stage I Archaeological Survey prepared by Davis J. Bernstein and Allison J. Manfra of the Institute for the Long Island Archaeology indicating that no further archaeological investigations are necessary; and WHEREAS, on February 8, 2006, the applicant submitted a revised ERSAP prepared by Howard W. Young, L.S. dated January 9,2005 and last revised on January 27, 2006; and WHEREAS, on February 13, 2006, the applicant submitted reduced density sketch plan prepared by Joseph A. Ingegno, L.S. dated December 28, 2001 and last revised on October 13, 2005, depicting a total of five (5) lots with lot sizes ranging from 40,000 square feet to 40,571 square feet; and , Tall Pines at Paradise Point Page Two October 17, 2006 WHEREAS, on April 18, 2006, the applicant submitted a revised Yield Map prepared by Joseph A. Ingegno, L.S. dated December 28,2001 and last revised on April 13, 2006, showing a total of 6 lots, all of which conform to the zoning requirements of the A-C Zoning District; and WHEREAS, on April 18, 2006, the applicant submitted a revised sketch plan prepared by Joseph A. Ingegno, L.S. dated December 28, 2001 and last revised on April 13, 2006, depicting the primary and secondary conservation areas in addition to a total of five (5) lots with lot sizes ranging from 40,000 square feet to 40,571 square feet; and WHEREAS, the Southold Town Planning Board started the SEQRA coordination for this unlisted action on May 9, 2006; and WHEREAS, the Southold Town Planning Board received the Environmental Review Report, prepared by Nelson, Pope and Voorhis, LLC dated September 25, 2006, and reviewed the document at their work session on October 10, 2006; be it therefore RESOLVED, that the Southold Town Planning Board accepts the Existing Resources and Site Analysis Plan prepared Howard W. Young, L.S. dated January 9,2005 and last revised on January 27,2006, pursuant to Section 240-10(A) of the Southold Town Code; and be it further RESOLVED, that the Southold Town Planning Board finds that this proposal for 5 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 accepts the yield of 6 lots and finds that the Yield Map requirements pursuant to Section 240-1 O(B) of the Southold Town Code have been satisfied by the Yield Map prepared by Joseph A. Ingegno, L.S. dated December 28,2001 and last revised on April 13, 2006; and be it further RESOLVED, that the South old Town Planning Board hereby accepts the recommendations of the Environmental Review Report prepared by Nelson, Pope and Voorhis, LLC for this project and shall require map changes and the submission of additional information as described in the document; and be it further RESOLVED, that the Southold Town Planning Board reserves the right to make a SEQRA determination at a later date pending the submission of a revised Part I, Full Environmental Assessment Form, comments from the LWRP Coordinator and any other information as required by the Board; and be it further RESOLVED, that the South old Town Planning Board hereby grant Conditional Sketch Approval upon the map prepared by Joseph A. Ingegno, L.S. dated December 28, 2001 and last revised on April 13, 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 Tall Pines at Paradise Point Page Three October 17, 2006 South old Town Code and all revisions required by the Planning Board and/or as may be required in the Environmental Review Report. 2. Submission of a revised Part I, Full Environmental Assessment Form. 3. Submission of preliminary Road and Drainage Plans. 4. Submission of draft Declaration of Covenants and Restrictions. Specific details regarding the required clauses shall be provided by the Planning Board and will be determined during the on-going subdivision review process. 5. Submission of a Letter of Water Availability from the Suffolk County Water Authority. 6. Submission of a permit or letter of non-jurisdiction from the Town Trustees and the New York State Department of Environmental Conservation. 7. Determination from the Planning Board as to the ownership and use of the proposed open space area, which may require the preparation of a Homeowner's Association. 8. Submission of a draft Open Space Easement for the proposed open space parcel. Specific details regarding the easement shall be negotiated with the Planning Board as the application continues to be processed. 9. Review by the Town of Southold LWRP Coordinator. 10. Other submission materials as may be required by the Planning Board when a more a detailed review occurs, including the SEQRA review. 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, ~::::~ Chairperson cc: Vincent Orlando . KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 v 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 October 17, 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 South old Town Planning Board, at a meeting held on Monday October 16, 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 South old 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 Southold 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. . . Guadagno Subdivision Page Two October 17, 2006 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, ~ ~uJ~ Jerilyn B. Woodhouse Chairperson Ene. , ~ KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG 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: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD October 17, 2006 Mr. Ronald Hill RLH Land Planning Services, Inc. 8595A Cox Lane Cutchogue, NY 11935 Re: Proposed Site Plan Amendment for Cutchogue Business Center Located at 8595 Cox Lane, Cutchogue SCTM#1000-83-3-4.6 Zone: LI Light Industrial District Dear Mr. Hill: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, October 16,2006: WHEREAS, the proposed amended site plan is for an alteration to an existing 12,000 sq. ft. building on a 6.1 acre parcel in the LI Zone located on the sw/c/o of Oregon Road and Cox Lane in Cutchogue, SCTM#1000-83-3-4.6; and WHEREAS, the applicant, North Fork Resources, Inc., proposes the amended site plan; and WHEREAS, the North Fork Resources, Inc. is the owner of the respective property; and WHEREAS, the agent, Ronald Hill of RLH Land Planning Services, Inc. proposed the amended site plan for the applicant and owner; and WHEREAS, on July 12, 2004, a formal amended site plan application was submitted for approval; and WHEREAS, on March 3, 2005, the Architectural Review Committee reviewed the Architectural drawings, associated site plan materials and accepted the materials pending submittal of sign lighting as indicated at the August 3, 2004 meeting, the Planning Board has accepted this recommendation; and . Cutchoque Business Center - Paqe Three - 10/17106 WHEREAS on May 5, 2005, the Southold Town Planning Board granted conditional final approval of the site plan prepared by RLH Land Planning Services, Inc. and certified by Rosseth Perchik, Registered Architect, dated January 22, 2005 and last revised February 1, 2005, subject to fulfillment of the following requirements: 1. Approval from Suffolk County Department of Health Services. 2. Submittal to the Planning Department of all items requested by the Architectural Review Committee (ARC) on August 3, 2004 and review by the ARC; and WHEREAS, on June 23, 2005, the Architectural Review Committee reviewed the submitted materials and the ARC accepted the information in fulfillment of the conditions set forth at the meeting August 3, 2004, the Planning Board has accepted this approval and reviewed the recommendation as advisement; and WHEREAS, on November 8, 2005, the Southold Town Planning Board granted an additional six-month extension to the conditional final approval of the site plan; and WHEREAS, on January 9, 2006, Richard Principi of Principi Builders, Inc. submitted a letter indicating he would submit plans and a permit application to the Building Department for the Temporary winter storage; and WHEREAS, on January 23, 2006, the Suffolk County Water Authority issued a letter to certify that the Authority has installed public water services at this location; and WHEREAS, on January 27,2006, Principi Builders, Inc. alc North Fork Resources received a notice of disapproval from the Southold Town Building Department indicating " The proposed accessory storage building will require approval from the South old Planning Board"; and WHEREAS, on September 21, 2006, the Suffolk County Department of Health Services issued approval of State Pollutant Discharge Elimination System Permit (SPDES) under reference number NY-0255343 for this project; and WHEREAS, on September 21, 2006, the Suffolk County Department of Health Services issued approval of the sanitary system under reference number C1 0-05-0019 for this project; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore RESOLVED, that the South old Town Planning Board grant conditional approval of the site plan prepared by RLH Land Planning Services, Inc. and certified by Rosseth Perchik, Registered Architect, dated January 22, 2005 and last revised February 1, 2005 Plan set (COOO, C100,C110,C120, C130,C200,C300,C310,C400, C410, C500, C510, C600, C700 & C800) and authorize the Planning Board to endorse C100 as the final site plan with the following conditions: , 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 October 17, 2006 Mr. Michael Irving 6775 New Suffolk Road New Suffolk, NY 11956 Re: Proposed Site Plan for Cutchogue Harbor Marina Located at the intersection of West Road and West Creek Avenue, on the west side of West Creek Avenue, in Cutchogue SCTM#1000-110-1-12 Zone: MI (Marine I District) Dear Mr. Irving: The following resolution was adopted at a meeting of the South old Town Planning Board on Monday, October 16, 2006: WHEREAS, the applicant proposes a site plan for an existing marina to include 18,029 sq. ft. of existing buildings, 120 existing boat slips, 92 existing parking spaces, 4 buildings including 1 apartment, 1 single family dwelling, office, bathroom and accessory building on a 3.9 acre parcel in the MI Zone; and WHEREAS, Cutchogue Harbor Marina, Inc. is the owner of the property located at the intersection of West Road and West Creek Avenue, on the w/s/o West Creek Avenue, in Cutchogue, SCTM#1 000-11 0-1; and WHEREAS, on October 5, 2004, the Planning Board granted conditional final approval which expired in six months on April 4, 2005; and WHEREAS, on July 12, 2005, the Planning Board granted a six month extension to the conditional final approval which expired on October 17, 2005; and WHEREAS, on October 18, 2005, the Planning Board granted a six month extension to the conditional final approval which expired on April 1 0, 2006; and WHEREAS, on April 11, 2006, the Planning Board granted a six month extension to the conditional final approval which expired on October 10,2006; and WHEREAS, on September 11, 2006, the applicant requested that the Planning Board consider granting an extension to the conditional final approval pending review and approval from the NYS DEC; and be it therefore I Cutchogue Harbor Marina Page Two October 17, 2006 RESOLVED, that the Southold Town Planning Board grant an additional six-month extension from October 10,1006 to April 10, 2007 to the conditional final approval on the site plans prepared and certified by John T. Metzger, Surveyor, dated October 30, 2003 and last revised September 15, 2004, subject to fulfillment of the following requirements: 1. Submission of final approval by the Suffolk County Department of Health Services to the Planning Department. 2. Submission and execution of a drainage easement between the owner and the Town of Southold. 3. Submission and approval from the NYS DEC to the Planning Department. These requirements must be met within six (6) months of the resolution and if Cutchogue Harbor Marina, Inc. fails to adhere to these requirements within the prescribed time periods, this approval shall become null and void. 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, 2~~ouse Chairperson cc: Building Department Engineering Inspector 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 LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 October 17, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Francis J. Yakaboski, Attorney 456 Griffing Avenue P.O. Box 389 Riverhead, New York 11901 Re: Proposed Site Plan for Orlowski Hardware Company Located on the southeast corner of Love Lane and Pike Street known as 320 Love Lane in Mattituck SCTM #: 1000-140-3-3.4 Zoning District: Hamlet Business (HB) Dear Mr. Yakaboski: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, October 16, 2006: WHEREAS, this new site plan is for the proposed conversion of the 2nd floor of an existing building to 2,797 sq. ft. of office space where the existing basement is 2,797 sq. ft. of storage space, the existing first floor is 6,757 sq. ft. of retail space for a hardware store and 1,073 sq. ft. of retail for a clothing store where 70 parking spaces are required and no parking is provided onsite but use of nearby municipal parking is proposed on a .27 acre parcel in the Hamlet Business zone on the southeast corner of Love Lane and Pike Street known as 320 Love Lane in Mattituck. SCTM #: 1000-140-3-3.4; 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, ~~~ t<Jerilyn If" Woodhouse Chairperson Cc: Southold Town Building Department Southold Town Engineer Southold Town LWRP Coordinator File Suffolk County Planning Department Suffolk County Department of Health Services Suffolk County Department of Public Works 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 OFFICE WCATlON: 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 October 17, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Ray W. Nemschick Nemschick Silverman Architects, P.C. 735 Deerfoot Path Cutchogue, New York 11935 Re: Proposed Site Plan for Cutchogue/New Suffolk Free Library Located on the s/e corner of New York State Route 25 and Case's Lane known as 27550 Main Road in Cutchogue SCTM #: 1000-109-6-2.2 Zoning District: Residential-40 (R-40) Dear Mr. Nemschick: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, October 16, 2006: WHEREAS, this amended site plan is for the alteration of the existing structure increasing the space in the basement level by 1,788 sq. ft. and the mezzanine level by 2,352 sq. ft. on a 32,670 sq. ft. parcel on the s/e corner of New York State Route 25 and Case's Lane known as 27550 Main Road in Cutchogue. SCTM #: 1000-109-6-2.2; 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, ~~~ erilyn B. oodhouse Chairperson Cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Engineer Southold Town LWRP Coordinator Suffolk County Water Authority Suffolk County Department of Health Services Suffolk County Planning Commission New York State Department of Transportation Southold Town Landmarks Preservation Commission l 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 SOUTHOLD October 17, 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 Southold Town Planning Board on Monday, October 16, 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# 1000-95.-2-7; and WHEREAS, Under Town Code Section 211, the applicant is required to obtain a Salvage Center permit by the Southold Town Board 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; and WHEREAS, on October 13, 2006, the Southold Town Planning Board has not accepter the Environmental Review Report received from Nelson Pope & Voorhis, LLC; 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 is performing a coordinated review of this Unlisted Action. The Planning Board establishes itself as lead agency. 1 Peconic Recvclinq & Transfer Paqe Two October 17. 2006 If you have any questions regarding the above, please contact this office. Very truly yours, ~odhouse Chairperson Ene. cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Board Southold Town Board of Trustees Southold Town Engineer South old 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 Suffolk County Department of Health Services, Office of Ecology, Kimberly Shaw : 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 October 17, 2006 Mrs. Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 RE: Proposed Amended Site Plan of Matt-a Mar by the Bay Located at elslo First Street approximately 32' slo King Street known as 650 First Street in New Suffolk. SCTM# 1000-117-8-18 Zone M-II Dear Mrs. Moore: The following resolution was adopted at a meeting of the South old Town Planning Board on Monday, October 16, 2006: WHEREAS, This application for site plan approval proposes 17 boat racks storing 9 boats per rack for a total of 153 boat capacity, 10 wet boat slips, use of an existing restaurant and storage building on a 3.25 acre parcel in the Mil Zone located at elslo First Street approximately 32' slo King Street also known as 650 First Street located in New Suffolk. SCTM# 1000-117-8-18; and WHEREAS, pursuant to NYSCRR Regulations Part 617 (SEQR), on May 11, 2005, the Town of Southold Planning Board informed the New York State Department of Environmental Conservation that the Town of Southold Planning Board established itself as Lead Agency for the proposed action; and WHEREAS, the Town of Southold Planning Board agreed to hold the determination of significance open to April 24th, 2006 and the date has passed with no new supplemental information submitted by the applicant agent; and WHEREAS, on May 9,2006, the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, established itself as lead agency; and WHEREAS, the Southold Town Planning Board, as lead agency, has reviewed the report titled Environmental Assessment Review Environmental and Plannina Considerations Matt-A -Mar Bv the Bav. LLC ail New Suffolk prepared by Nelson, Pope and Voorhis, LLC; and " Matt-a Mar by the Bay Paae Two October 17. 2006 WHEREAS, on May 9, 2006, the Town of Southold Planning Board hereby adopts a Positive Declaration for the proposed action; and WHEREAS, on May 9, 2006, the Town of Southold Planning Board pursuant to Article 617,8, will be required scoping for the action; and WHEREAS, on May 9, 2006, pursuant to Article 617,13 of the 6NYCC, Part 617 State Environmental Quality Review Act the agents applicant was notified that they be financially responsible for costs incurred for the review and website posting of the draft and final Environmental Impact Statements by the Town of Southold; therefore be it RESOLVED, on October 16, 2006, the Southold Town Planning Board has not received any additional information on this project and the project Positive Declaration will remain in effect until the agent submits the required draft scope. If you have any questions regarding the above, please contact this office. Very truly yours, ~h~~ Chairperson enc. cc: Scott A. Russell, Supervisor Southold Town Board Patricia Finnegan, Town Attorney Kieran Corcoran, Assistant Town Attorney Melissa Spiro, Southold Town Land Preservation Coordinator Steve Resler, New York Department of State Southold Town Board of Trustees Southold Town Building Department Southold Town Conservation Advisory Committee Suffolk County Department of Health Services Suffolk County Department of Planning Suffolk County Water Authority, New York State Department of Environmental Conservation, Stony Brook New York State Department of Environmental Conservation, Albany Environmental Notice Bulletin Charles Voorhis, Nelson, Pope & Voorhis, LLC Suffolk County Department of Health Services, Office of Ecology, Kimberly Shaw . KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Sauthald, NY 11971 r PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Sauthald, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 17, 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. slo New York State Road 25 at the sle 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, October 16, 2006: WHEREAS, this proposed action requires a special exception and site plan to construct a holistic health center with a total of 114 transient motel rooms consisting of 23 guest lodges totaling 87 accessory motel units (14 lodges containing 3 unit motel rooms & 9 guest lodges containing 5 unit motel rooms). The remaining 27 motel units are to be located in the main spa building along with a 185 seat restaurant (103 private guest seats, 72 public guest seats), 10 public bar seats, office space, retail gift shop, 27 personal service treatment suites and accessory uses. The proposed action also involves a 3,864 sq. ft. private restaurant annex with 45-99 private guest seats and a covered 758 sq. ft. deck, 1,987 sq. ft. manager's residence with a 687 sq. ft. deck, pool, a 7,205 sq. ft. maintenance and utility building, a sanitary waste treatment facility, 1,160 sq. ft. for three (3) gazebos, man-made water features, replacement of the existing bulkhead, dredging of the 16 slip private marina basin, and various outdoor amenities on a 18.7 acre 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 WHEREAS, on July 11, 2006, the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, initiated the SEQR lead agency coordination process for this Type I action pursuant to Part 617.4 (b) (6) (i); and WHEREAS, on August 14, 2006, the Southold Town Planning Board assumed lead agency for this Type I action; and . GAIA Holistic Circle (OKI-DO) Page Two October 17, 2006 WHEREAS, on September 11, 2006, the Southold Planning Board adopted a Positive Declaration for the proposed action; and WHEREAS, on September 11, 2006, that pursuant to Article 617.13 of the 6NYCC, Part 617 State Environmental Quality Review Act the applicant agents will be financially responsible for costs incurred for the review and posting of the draft and final Environmental Impact Statements by the Town of Southold; and WHEREAS, on October 10, 2006, the South old Planning Board pursuant to Article 617.8 Scoping scheduled public participation on October 16, 2006 in a scoping meeting from 4:30p- 6:00pm and will allow for comments received at the Planning Department by October 26, 2006; be it further RESOLVED, the Southold Planning Board pursuant to Article 617.8 Scoping will review all information and prepare a final scope for distribution as the Lead Agency. If you have any questions regarding the above, please contact this office. Very truly yours, C).uJ!,~4&.J~ ~I~;~~~oodhouse Chairperson Ene. Cc: Southold Town Zoning Board of Appeals South old Town Building Department Southold Town Clerk for South old Town Board Scott Russell, South old Town Supervisor South old Town Board of Trustees Southold Town Engineer Mark Terry, LWRP Coordinator Commissioner, NYS DEC New York State Department of State 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 Suffolk County Department of Public Works Suffolk County Department of Health Services Department of Ecology, Kimberly Shaw 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 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 October 17, 2006 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Conservation Subdivision of Doroski Family Limited Partnership The property is located slo Sound View Avenue, 170' wlo Hope Lane in Southold. SCTM#1000-69-1-9 Zoning District: R-80 Dear Ms. Moore: The following resolution was adopted at a meeting of the South old Town Planning Board on Monday, October 16, 2006: WHEREAS, this proposed subdivision is for 4 lots on 40.56 acres where Lot 1 equals 99,316 sq. ft.; Lot 2 equals 103,823 sq. ft.; Lot 3 equals 80,000 sq. ft. and Lot 4 equals 34.06 acres upon which the Development Rights on 33.16 acres have been sold; and WHEREAS, on August 22,2005, the Southold Town Planning Board granted final approval upon the plat prepared by John T. Metzger, L.S. dated July 23,2000 and last revised on April 16, 2005 and authorized the Chairperson to endorse the maps; and WHEREAS, by letter dated October 6, 2006, the agent for the applicant informed the Planning Board that the approved map, which was to be filed with the Office of the County Clerk within 62 days of the final approval, was not filed due a problem with the title company; and WHEREAS, the agent for the applicant also indicated that the Health Department approval expired as a result of the time lapse and therefore the maps need to be re- stamped by the Health Department in order to file the maps in the Office of the County Clerk; and WHEREAS, the Planning Board discussed this matter at their work session on October 10, 2006 and agreed that they would re-issue the final approval and re-endorse the maps because there are no changes from the original approval; be it therefore . Doroski Family Subdivision Page Two October 17, 2006 RESOLVED, the Southold Town Planning Board hereby re-issues final approval upon the plat prepared by John T. Metzger, L.S. dated July 23,2000 and last revised on April 16,2005 and authorizes the Chairperson to endorse the maps. Upon endorsement by the Chairperson, the mylars and paper prints must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of map signing shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~ erilyn B. Woodhouse Chairperson enc. cc: Building Department (w/map) Tax Assessors (w/map)