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)