Loading...
HomeMy WebLinkAboutPBA-11/13/2006 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P:O. Box 1179 Southold, NY 11971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair PLANNING BOARD OFFICE TOWN OF SOUTHOLD AGENDA November 13,2006 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, December 11, 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. - 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., located on the slslo Bergen Avenue approximately 1,299' wlo Cox Neck Road in Mattituck, SCTM# 1000-113-7-1 .1 . 6:05 p.m. - Old Orchard at CutchoQue: 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. located on the nlw corner of New Suffolk Road and Cedars Road in Cutchogue, SCTM# 1000-109-6-9.1. 6:10p.m. - North Fork Custom Audio Video: This amended site plan is for the proposed new construction of a 2,520 square foot 1 story building for warehouselstorage which includes a site plan change in parking to 26 required spaces, 29 provided on 1.1645 acres in the General Business Zone located on the nlslo New York State Road 25, approximately 250' wlo Laurel Trail known as 6619 Main Road in Mattituck. SCTM #1000-125-1-19.7. 6:15 p.m. - Ward. Richard & Susan: Proposal is to reconfigure the lot lines and reduce the width of the right-of-way on the subdivision map of Vito W. Amari where, following the lot line change, Lot 1 equals 48,519 square feet, Lot 2 equal 42,262 square feet and the right-of-way is reduced to a 20'-wide common driveway located on the slslo Old North Road, approximately 1,380 feet wlo North Road in South old , SCTM#'s 1000-55-2-5.2 & 5.3. Southold Town Planning Board Agenda Page Two November 13, 2006 6:20 p.m. - Southview Preserve: This proposal is to subdivide a 13.35-acre parcel into three lots where Lot 1 equals 44,735 s.f., Lot 2 equals 37,343 s.f. and Lot 3 equals 42,470 s.f., with the remaining portion of the property preserved as open space, located on the slslo Main Bayview Road, approximately 900' elo Cedar Drive in Southold, SCTM#'s 87-5-21.4 & 87-5-21.7-21.10. 6:25 p.m. - Orchard Street Farm: Proposal is for a Cluster Conservation Subdivision of a 15.51-acre parcel into 3 lots, where lot 1 equals 13.499 acres upon which 12.459 acres is proposed to be preserved through a Conservation Easement, Lot 2 equals 1.006 acres and Lot 3 equals 1.007 acres, located on the nlw corner of King Street and Old Farm Road and the slslo Orchard Street in Orient, SCTM# 25-4-11.8. 6:30 p.m. - 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 located on the sle corner of New York State Route 25 and Case's Lane known as 27550 Main Road in Cutchogue. SCTM # 1000-109-6-2.2. Hearings Held Over From Previous Meetings: Charnews. Daniel & Stephanie: This proposal is to subdivide a 23.4004-acre parcel into two lots where Lot 1 equals 3 acres and Lot 2 equals 20.4004 acres. The property is located on the wlslo Youngs Avenue and the elslo Horton Lane, approximately 375' slo CR 48 in Southold. SCTM#1000-63-1-25 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Final Determinations: Old Orchard at CutchoQue: SCTM# 1000-109-6-9.1. Conditional Final Determinations: Orchard Street Farm: SCTM#1000-25-4-11.8 Ward. Richard & Susan: SCTM#'s 1000-55-2-5.2 & 5.3. Southold Town Planning Board Agenda Page Three November 13, 2006 Galluccio Estate Vinevards: This proposal is for a lot line change that will merge the existing winery and 6.2196 acres of building area on Lot 2 (SCTM#1000-1-109-1-13) with Lot 1 (SCTM#1 000-1 09-1-24.4), where, following the lot line change, Lot 1 will be 40.4084 acres upon which the Development Rights have been sold on 34.1888 acres, and Lot 2 will be 42.1291 acres upon which the Development Rights are proposed to be sold to the Town of Southold. The property is located on the nlslo NYS Route 25, 850 feet wlo Alvah's Lane in Cutchogue. SCTM#'s 1000-1-109-1-13 & 109-1-24.4 Conditional Preliminary Determinations: Brokaw. Bennett: SCTM#1000-113-7-1.1 Southview Preserve: SCTM#'s 1000-87-5-21.4 & 21.7-21.11 Preliminary Extensions: Cleaves Point Manor: Proposal is to subdivide a 4.04-acre parcel into four (4) lots where Lot 1 equals 44,004 s.f., Lot 2 equals 44,004 s.f., Lot 3 equals 44,004 s.f. and Lot 4 equals 44,004 s.f. in the R-40 Zoning District. The property is located on the west side of Shipyard Lane, approximately 173' south of Gus Drive in East Marion. SCTM#1 000-30-7-9 Setting of Preliminary Hearings: Sterlina Harbor, Inc.: Proposal is for a standard subdivision of a 14.1529-acre parcel into five lots where Lot 1 equals 49,652 s.f., Lot 2 equals 41,302 s.f., Lot 3 equals 42,550 s.f., Lot 4 equals 41,056 s.f. and Lot 5 equals 410,845 s.f. and includes a 40,944 s.f. building envelope and a 369,901 s.f. preserved area. The property is located on the north side of Main Bayview Road, 300.21' east of Midland Parkway in Southold. SCTM#1000-88-2-15 Sketch Extensions: Orchard Street Farm: SCTM#1000-25-4-11.8 Southold Town Planning Board Agenda Page Four November 13, 2006 Conditional Sketch Determinations: Conklina Point Estates: Proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1 equals 29,869 s.f., Lot 2 equals 29,869 s.f., Lot 3 equals 29,869 s.f., Lot 4 equals 29,869 s.f. and the open space parcel equals 4.1 acres, excluding the area of wetlands. This project includes the transferring of 37,882 s.f. of buildable lands from SCTM# 1000-53-4-44.3 onto the subject property for the purposes of establishing yield. The property is located on the west side of Kerwin Boulevard, approximately 575 feet west of August Lane in Greenport. SCTM#'s 53-4-44.1 & 44.3 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: Wexler. Allan & Ellen: This proposal is to subdivide a 3.832-acre parcel into two lots where Lot 1 equals 1.916 acres and Lot 2 equals 1.916 acres in the A-C Zoning District. The property is located on the slslo North Bayview Road, approximately 415 feet west of Paradise Point Road in Southold. SCTM#1000-79-8-18.1 Lead Agency Designation: Nickart Realtv: This proposal is to subdivide a 34,896 sq.ft. parcel into two lots where Lot 1 equals 17,438 sq.ft. and Lot 2 equals 17,438 sq.ft. in the R-40 Zoning District. The property is located on the south side of North Road, approximately 900 feet west of Bayberry Lane in Southold. SCTM#1000-52-2-13 Uncoordinated Reviews: Ward, Richard & Susan: SCTM#'s 1000-55-2-5.2 & 5.3 Galluccio Estate Vineyards: SCTM#'s 1000-1-109-1-13 & 109-1-24.4 Southold Town Planning Board Agenda Page Five November 13, 2006 Determinations: Ward. Richard & Susan: SCTM#'s 1000-55-2-5.2 & 5.3 Nickart Realty: SCTM#1000-52-2-13 Galluccio Estate Vineyards: SCTM#'s 1000-1-109-1-13 & 109-1-24.4 SITE PLANS Final Extensions: Mattituck Self Storaae: This site plan is for a new 7,500 sq.ft. 2nd floor addition, with renovation of an existing 22,996 sq.ft. building and maintenance of a 14,184 sq.ft. metal storage building on 1.697 acres parcel in the LI Zone located at approximately 151' south of Route 48 on the west side of Wickham Avenue known as 885 Wickham Avenue in Mattituck. SCTM# 1000-140-2-9 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Type II Actions: 13235 Main Road (Kinal: This site plan is for the proposed modification of an existing 4,569 sq. ft. two-story building where the first floor has two (2) offices and one (1) apartment and the second floor has two (2) apartments and storage which includes 12 parking spaces provided on .27 acres in the Hamlet Business Zone located on the n/s/o New York State Road 25, 379' e/o Love Lane known as 13235 Main Road in Mattituck. SCTM #1000-140-3-37 Lead Agency Coordination: Peconic Recyclina & Transfer: This site plan is for new construction of a building that includes 32,000 sq. ft. of warehouse space and 2,210 sq. ft. office space for recycling center use on 154,601 sq. ft. parcel in the LID Zone located approximately 1,083' n/o Corporate Road on n/e/s/o Commerce Drive in Cutchogue. SCTM# 1000-95-2-7 Southold Town Planning Board Agenda Page Six November 13, 2006 APPROVAL OF PLANNING BOARD MINUTES Board to approve the minutes of the October 16, 2006 Scoping Session. , KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Bax 1179 Sauthald, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Raute 25 (car. Main Rd. & Yaungs Ave.) Sauthald, NY Telephone: 631765-1938 Fax: 631 765-3136 November 14, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD 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#1 000-113-7-1.1 Zoning Districts: A-C Dear Mr. Brokaw: The Southold Town Planning Board, at a meeting held on Monday, November 13, 2006, adopted the following resolution: The public hearing was closed. 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, the Southold Town Planning Board reviewed the preliminary submission at their work session on August 7, 2006; and WHEREAS, on August 13, 2006, the Southold Town Planning Board granted a Negative Declaration for the proposed action pursuant to SEQRA; be it therefore RESOLVED, that the Southold Town Planning Board hereby grant Preliminary Plat Approval on the map prepared by Joseph A. Ingegno, L.S. dated September 3,1999 and last revised on June 21, 2006, subject to the following conditions: Mr. Bennett Brokaw Page Two November 14, 2006 1) Submission of the application and fee for Final Plat Approval. 2) Submission of five (5) mylars and eight (8) paper prints of the final map, each containing the Health Department stamp of approval. The final map shall be revised as follows: a. The line that delineates the grass area on Lot 1 should be of a different type as to distinguish it from a property line. b. Add a note which states that "The subdivision has been adopted pursuant to the terms of the amended Chapter 240, Subdivision of Land, of the Southold Town Code." c. Add a note which states that "A Declaration of Covenants and Restrictions has been filed with the County Clerk's Office and that said covenants and restrictions affect the subdivision and properties within in." 3) Submission of one (1) copy of the final draft Declaration of Covenants and Restrictions. Additional clauses may be required based upon comments received from the LWRP Coordinator. Once approved, the Declaration of Covenants and Restrictions shall be filed in the Office of the County Clerk and a copy of same to be submitted to the Planning Department. 4) Submission of the park and playground fee in the amount of $7,000. 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, ~ 4ui.A--Lb~<~~, ~erilyn B~ Woodhouse Chairperson 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 November 14, 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, November 13, 2006 adopted the following resolution: WHEREAS, this proposal is to subdivide a 4.619-acre parcel into four lots, where Lot 1 equals 75,675 s.f. Lot 2 equals 40,620 s.f., Lot 3 equals 40,082 s.f. and Lot 4 equals 44,830 sJ.; and WHEREAS, it was brought to the Planning Board's attention at the public hearing that there is a discrepancy between the Declaration of Covenants and Restrictions and the final subdivision map, prepared by Jeffrey T. Butler, P.E. and James B. Behrendt, L.S. dated last revised May 24,2006;and WHEREAS, the Planning Board and the appiicant agreed that a revised Declaration of Covenants and Restrictions will be filed to correct the discrepancy; be it therefore RESOLVED, that the Southold Town Planning Board hereby close the public hearing for this project and will render a decision at the next pubiic meeting scheduled for December 11, 2006. If you have any questions regarding the above, please contact this office. Very truly yours, ~~~ ~rilyn B~Oodhouse Chairperson KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIliNG ADDRESS: P.O. Box 1179 Southold, NY 11971 , PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE 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 November 14, 2006 William S. Kelly 22355 Cox Lane - Unit #4 Cutchogue, NY 11935 Re: Proposed amended site plan for North Fork Custom Audio & Video Located on the n/s/o New York State Road 25, approximately 250' w/o Laurel Trail known as 6619 Main Road in Mattituck SCTM #: 1000-125-1-19.7 Zone: General Business (B) Dear Mr. Kelly: The Southold Town Planning Board, at a meeting held on Monday, November 13, 2006, adopted the following resolutions: The final public hearing was closed. WHEREAS, this amended site plan is for the proposed new construction of a 2,520 square foot 1 story building for warehouse/storage which includes a site plan change in parking to 26 required spaces, 29 provided on 1.1645 acres in the General Business Zone located on the n/s/o New York State Road 25, approximately 250' w/o Laurel Trail known as 6619 Main Road in Mattituck. SCTM #: 1000-125-1-19.7; and WHEREAS, FHV, LLC is the owner of the property located on the n/s/o New York State Road 25, approximately 250' w/o Laurel Trail known as 6619 Main Road in Mattituck; and WHEREAS, on April 9,1984, the Southold Town Planning Board granted site plan approval for a 35' x 50' building for a tree service building; and WHEREAS, on March 9,1987, the Southold Town Planning Board granted an amended site plan approval for "a 35' x 50' storage building accessory to the existing building"; and WHEREAS, on December 9,1991, the Southold Town Planning Board granted an amended site plan approval for a change in use from Shamrock Tree Company to Acrylic Duck Marine Canvas; and WHEREAS, on October 4, 2004 the Southold Town Planning Board granted conditional final approval for the alteration of an existing 1,785 sq. ft. building on the site plans prepared and certified by John C. Ehlers, Surveyor, dated June 13, 2004 and last revised September 21, 2004 subject to final approval from the New York State Department of Transportation; and \ FHV, LLC - North Fork Custom Audio & Video Page Two November 14,2006 WHEREAS, on December 14, 2004, the Southold Town Planning Board granted final approval for an amended site plan for the alteration of an existing 1,785 sq. ft. building on the site plan prepared and certified by John C. Ehlers, Surveyor, dated June 13, 2004 and last revised September 21, 2004; and WHEREAS, on March 29, 2006, the agent, William S. Kelly working for the applicant, North Fork Custom Audio & Video, submitted an amended site plan application for approval; and WHEREAS, on May 4, 2006, the Architectural Review Committee reviewed the architectural drawings and associated site plan materials and approved the project as submitted; and WHEREAS, on May 30, 2006, the Building Department amended the Notice of Disapproval to address the previously issued ZBA decision appeal #3931 which stated "...a second business that will not exceed 35 X 50 ft... "; and WHEREAS, on May 31,2006, the Southold Town Engineer reviewed the proposed site plan and requested further information; and WHEREAS, on June 14, 2006, the Mattituck Fire District responded that no additional water supply is required and that all drives and roads meet Town requirements; and WHEREAS, on June 21, 2006, 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 June 22, 2006, New York State Department of Transportation responded that the previously issued Highway Work Permit #10-04-0509 expired on June 1, 2005 and a permit extension would be required; and WHEREAS, on July 7, 2006, the agent was forwarded a copy of the New York State Department of Transportation letter dated June 22, 2006; and WHEREAS, on September 12, 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 September 14, 2006, the Southold Town Zoning Board of Appeals granted an area variance relief as applied for and described under Appeal #5919 to build "a 42 x 16 x 60 ft. Morton building to serve as an accessory warehouse for the storage of vehicles and supplies related to the operation of the two principal businesses" and with the following condition: 1. That the proposed accessory structure be used only for warehouse storage and not for the expansion of either of the two existing principal business uses on the subject premises; and FHV, LLC - North Fork Custom Audio & Video Page Three November 14, 2006 WHEREAS, on September 20, 2006, the Suffolk County Water Authority responded after review that there is an existing water main and one (1) inch service serving the above captioned property from Main Road; and WHEREAS, on October 23,2006, the Southold Town Building Inspector reviewed and certified the site plan for a "Accessory Warehouse Storage" use; and WHEREAS, on October 25,2006, the Southold Town Engineer reviewed the revised site plan materials and replied that all items have been addressed in a satisfactory manner; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, the following items shall be required: 1. The applicant agrees to be bound by all of the requirements in the Declaration of Covenants & Restrictions for a cross access easement agreement date received November 13, 2006 pending review and approval from the Town Attorney and the Southold Town Planning Board. 2. 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. 3. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the Southold Town Building Inspector. 4. 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 RESOLVED, that the Southold Town Planning Board has reviewed the proposed action under the policies of the Town of Southold Local Waterfront Revitalization Program and has determined that the action is consistent with the Policy Standards in the July 31,2006 memo prepared by the LWRP Coordinator; and be it further RESOLVED, that pursuant to Southold Town Code 100-254 Part I, the applicant agrees to incorporate all the requirements, comments, and recommendations of each reviewing agency as referenced above and as indicated on the site plan and corresponding attachments; and be it further RESOLVED, that the Southold Town Planning Board grant approval on the site plan drawing 0-1 & 0-2 prepared and certified by Steven L. Maresca dated February 24, 2006 and last revised November 9,2006 and the construction plans G1 and S1-S6 prepared and certified by Ronald L. Sutton and authorize the Chairperson to endorse the site plans with the following conditions: 1. Pending final approval of the Declaration of Covenants & Restrictions by the Southold Town Planning Board, the applicant agrees to file and record Declaration of Covenants & Restrictions for a cross access agreement in the Office of the Suffolk County Clerk within sixty \ FHV, LLC - North Fork Custom Audio & Video Page Four November 14, 2006 (60) days of site plan approval. A copy of the filed Declaration of Covenants & Restrictions for a cross access agreement must be submitted to the Southold Town Planning Department within thirty (30) days of receipt. If the applicant/agent/owner fails to adhere to this requirement within the prescribed time periods, this approval shall become null and void. 2. 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. 3. If necessary, the applicant/agent/owner shall obtain certification from a design professional for the existing septic system or approval from Suffolk County Department of Health Services for the approved construction. This approval must be to the satisfaction of the Southold Town Building Department. If the septic approval changes from the approved site plan, the Planning Board reserves the right to the review of a new site plan application. 4. Prior to the request for the Certificate of Occupancy, 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. 5. 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. 6. The applicant agrees to obtain a valid New York State Department of Transportation Highway Work Permit as required in their letter dated June 22, 2006 within sixty (60) days of site plan approval. A copy of this approval and plan must be submitted to the South old Town Planning Department within thirty (30) days of receipt. All conditions of New York State Department of Transportation Highway work permit #10-04-0509 must be completed. Any changes in the approved permit must be submitted to this office for review. If such approval varies from this approved site plan, the Planning Board reserves the right to review a new site plan. 7. If 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. 8. Any changes from the approved site plan shall require Planning Board approval, and any such changes without Planning Board approval will be subject to referral to the Town Attorney's Office for possible legal action. 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, Town Engineer/Highway Department and Zoning Board of Appeals. .' FHV, LLC - North Fork Custom Audio & Video Page Five November 14,2006 If you have any questions regarding the above, please contact this office. Very truly yours, j~d/~Ledh-<.~ Jerilyn B. Woodhouse Chairperson Ene. cc: Southold Town Building Department Southold Town Engineer Southold Town Zoning Board of Appeals New York State Department of Transportation (Resolution & approved plan) Abigail A. Wickham, Esq. KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 South old, 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 November 14, 2006 Jennifer B. Gould, Esq, P.O. Box 177 Greenport, NY 11944 Re: Lot Line Change for the properties of Richard and Susan Ward The properties are located on the s/s/o Old North Road, approximately 1,380 feet west of North Road in Southold. SCTM#1000-55-2-5.2 & 5.3 Zoning Districts: A-C Dear Ms. Gould: The Southold Town Planning Board, at a meeting held on Monday, November 13, 2006, adopted the following resolutions: The public hearing was closed. WHEREAS, this proposal is to reconfigure the lot lines and reduce the width of the right- of-way on the subdivision map of Vito W. Amari where, following the lot line changes, Lot 1 equals 48,519 square feet, Lot 2 equal 42,262 square feet and the right-of-way is reduced to a 20'-wide common driveway to provide access to Lots 2 & 3; and WHEREAS, on June 3, 2005, the applicant submitted an application for a Re- Subdivision (Lot Line Change), including a survey prepared by John C. Ehlers, L.S. dated August 3, 2005 and last revised on November 1, 2005; and WHEREAS, the resulting lot line changes makes both lots non-conforming with respect to lot area and lot width and the existing structure non-conforming with respect to the side yard setback; and WHEREAS, the Zoning Board of Appeals granted the necessary relief on August 29, 2006 (ZBA File # 5867); and WHEREAS, as a condition of approval, the Zoning Board of Appeals is requiring that the barn that currently exists on Lot 2 shall remain at the present location until such time that a residence is established, at which time the barn must be made to conform to the code; be it therefore " Richard & Susan Ward Page Two November 14, 2006 RESOLVED, the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, does 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, the Southold Town Planning Board grant conditional final approval on the surveys prepared by John C. Ehlers, L.S. dated August 3, 2005 and last revised on November 1, 2005, subject to the following conditions: 1. Submission of five (5) additional copies of the map. 2. Submission of a draft Declaration of Covenants and Restrictions containing the following clauses: a. The 50'-wide right-of-way shown on the approved subdivision map of Vito W. Amari is reduced to a 20'-wide common driveway over Lot 2. b. Lots 2 & 3 on the subdivision map of Vito W. Amari shall have right of access over the common driveway on Lot 2, as amended by the approved lot line change. c. The barn that currently exists on Lot 2 shall remain at the present location until such time that a residence is established, at which time the barn must be made to conform to the Town Code. 3. The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot line change and, upon filing, submission of a copy to this office. Enclosed is a copy of the Negative Declaration for your records. The conditions must be met within six (6) months of the resolution unless an extension of time is requested by the applicant and granted by the Planning Board. Upon fulfillment of the conditions, the Planning Board will issue final approval and authorize the Chairperson to endorse the final surveys. Very truly yours, ~. A'W~LLe-<"-L~ K=,.._ D yv~' 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 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 November 14, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Mr. David Zere, Project Manager Nelson and Pope 572 Walt Whitman Road Melville, NY 11747 Re: Proposed Standard Subdivision of Southview Preserve Located on the slslo Main Bayview Road, approximately 900' elo Cedar Drive in Southold SCTM#s1 000-87-5-21.4, 21.7-21.11 Zoning District: A-C Dear Mr. Zere: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, November 13, 2006: The public hearing was closed. WHEREAS, this proposal is to subdivide a 13.35-acre parcel into three lots where Lot 1 equals 44,735 sJ., Lot 2 equals 37,343 s.f. and Lot 3 equals 42,470 sJ., with the remaining portion of the property to be preserved as open space.; and WHEREAS, an application for sketch approval was submitted on June 9, 2005; and WHEREAS, on December 12, 2005, the South old Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, established itself as lead agency for the unlisted action and, as lead agency, granted a Negative Declaration for the proposed action; and WHEREAS, on December 12, 2006, the South old Town Planning Board granted conditional sketch approval upon the map, prepared by Victor Bert, P.E., of Nelson and Pope, dated last revised October 10, 2005; and WHEREAS, on April 7, 2006, the applicant submitted the application for preliminary plat approval, including the preliminary plat and road and drainage plans prepared by Victor Bert, P.E. and Paul Racz, L.S., of Nelson and Pope, dated January 18, 2006; and WHEREAS, the Southold Town Planning Board reviewed the preliminary plat at their work session on August 28,2006; and WHEREAS, on August 11, 2006, the applicant submitted copies of the revised preliminary plat and road and drainage plans prepared by Victor Bert, P.E. and Paul Racz, L.S., of Nelson and Pope, dated January 18, 2006 and last revised on August 4, 2006; and . South view Preserve Page Two November 14, 2006 WHEREAS, on August 11, 2006, the applicant submitted one (1) copy of the Letter of Water Availability from the Suffolk County Water Authority; and WHEREAS, on September 22, 2006, the applicant submitted copies of the draft Declaration of Covenants and Restrictions; and WHEREAS, the preliminary plat and road and drainage plans have been referred to the Office of the Town Engineer for review; be it therefore RESOLVED, that the South old Town Planning Board hereby grant Conditional Preliminary Plat Approval on the plat prepared by Victor Bert, P.E. and Paul Racz, L.S., of Nelson and Pope, dated January 18, 2006 and last revised on August 4, 2006, subject to the following conditions: 1. Submit a draft Road and Maintenance Agreement for the 25'-wide right-of-way. 2. Review of preliminary road and drainage plans by the Town Engineer. 3. Referral of the preliminary map to the Suffolk County Planning Commission for review. 4. Submission of a draft Open Space Easement pursuant to Section 240-44(C) of the Southold Town Code. 5. Submission of a draft Homeowners Association. 6. LWRP Coastal Consistency Review by the Town of Southold. 7. Submission of a permit from the New York State Department of Environmental Conservation and the South old Town Trustees for the proposed project. 8. Submission of the final draft Declaration of Covenants and Restrictions. 9. Submission of the park and playground fee in the amount of $14,000 ($7,000 for each new lot created). This fee is payable prior to issuance of final plat approval. Additional covenants and restrictions or design changes may be required, depending on comments received from the NYSDEC, the Town Trustees, the Town of Southold LWRP Coordinator and/or the Suffolk County Planning Commission. Conditional preliminary plat approval is valid for six (6) months from the date of the resolution, unless an extension of time is requested by the applicant and granted by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, ~*~ Jerilyn B. Woodhouse Chairperson KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIliNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD November 14, 2006 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Cluster Conservation Subdivision for Orchard Street Farms The parcel is located on the northwest corner of King Street and Old Farm Road and the south side of Orchard Street in Orient. SCTM#1000-25-4-11.8 Zoning District: R-80 Dear Mr. Cuddy: The Southold Town Planning Board, at a meeting held on Monday, November 13, 2006, adopted the following resolutions: The public hearing was closed. WHEREAS, proposal is for a Cluster Conservation Subdivision to subdivide a 15.51- acre parcel into 3 lots, where Lot 1 equals 13.499 acres upon which 12.459 acres is proposed to be preserved through the application of a Conservation Easement, Lot 2 equals 1.006 acres and Lot 3 equals 1.007 acres; and WHEREAS, an application for sketch plan approval was submitted to the Planning Board on April 15, 2005; and WHEREAS, on June 1, 2005, the applicant submitted the LWRP Coastal Consistency Assessment Form; and WHEREAS, on July 20, 2005, the applicant submitted copies of a revised subdivision map based on comments and recommendations made by the Planning Board; and WHEREAS, on September 1, 2005, the applicant submitted copies of the draft Declaration of Covenants and Restrictions; and WHEREAS, on October 17, 2005, the South old Town Planning Board granted conditional sketch approval upon the map prepared by John C. Ehlers, Land Surveyor, dated last revised on July 19, 2005; and , Orchard Street Farms Page Two November 14, 2006 WHEREAS, on October 19,2005, the applicant submitted the Phase IA Archaeological Survey for the subject property; and WHEREAS, on October 25, 2005, the applicant submitted copies of the revised draft Declaration of Covenants and Restrictions; and WHEREAS, on November 1, 2005, the applicant submitted the park and playground fee in the amount of $7000; and WHEREAS, on December 16, 2005, the applicant submitted copies of the draft Agricultural and Open Space Covenant; and WHEREAS, on February 14, 2006, the Southold Town Planning Board granted a Negative Declaration pursuant to SEQRA for this project; and WHEREAS, on August 17, 2006, the applicant submitted copies of the final draft Declaration of Covenants and Restrictions; and WHEREAS, on September 28,2006, the applicant submitted four (4) mylars and five (5) paper prints of the final map, prepared by John C. Ehlers, L.S. dated last revised July 26, 2006, each containing the Health Department stamp of approval; and WHEREAS, on November 1, 2006, the applicant submitted the application for final plat approval and a letter requesting an extension of time for conditional sketch approval, which expired on April 18, 2006; and WHEREAS, on November 3,2006, the Planning Board received the LWRP Coastal Consistency Review from the LWRP Coordinator and reviewed it at their work session 0 November 6, 2006; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants an extension of time for conditional sketch approval, effective from April 18, 2006 until April 18, 2007; and be it further RESOLVED, that the Southold Town Planning Board finds that the project is consistent with the policies of the Local Waterfront Revitalization Program; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Conditional Final Plat Approval on the map prepared by John C. Ehlers, L.S. dated last revised July 26, 2006, subject to the following conditions: 1. Submission of a copy of the filed Declaration of Covenants and Restrictions. 2. Submission of a draft Agricultural/Open Space Easement for approval by the Planning Board and the Town Attorney. Once approved, the document shall be filed in the Office of the County Clerk. Orchard Street Farms Page Three November 14, 2006 This approval is valid for six (6) months from the date of resolution unless an extension of time is requested by the applicant and granted by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, ~~-6a/~ t.fe'rilyn B. Woodhouse Chairperson cc: Melissa Spiro, Land Preservation KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 , PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair November 14, 2006 PLANNING BOARD OFFICE TOWN OF SOUTH OLD Mr. Ray W. Nemschick Nemschick Silverman Architects, P.C. 735 Deerfoot Path Cutchogue, NY 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 resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, November 13, 2006: The final public hearing was closed. 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.; and WHEREAS, Cutchogue New Suffolk Free Library, is the owner of the property 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; and WHEREAS, on June 30, 2006, the Southold Town Building Department issued a Notice of Disapproval that the proposed construction will required a variance under Town Code Sections 100-242 A & 100-244, furthermore the proposed construction requires Southold Town Landmark Preservation review / approval and Southold Town Planning Board site plan approval; and WHEREAS, on August 17, 2006, the agent, Raymond W. Nemschick, Architect, submitted a formal site plan for approval; and WHEREAS, on September 14, 2006, the Architectural Review Committee reviewed the associated site plan materials and approved the site plan as submitted and the Southold Town Planning Board accepted the endorsement; and WHEREAS, on September 19, 2006, the Suffolk County Department of Planning responded after a review and determined this matter is for "local determination as there appears to be no , Cutchoque New Suffolk Free Library Paqe Two November 14, 2006 significant county-wide or inter-community impact(s)" and the Planning Board accepts this pursuant to 239L & M General Municipal Law; and WHEREAS, on September 22, 2006, the Cutchogue Fire District reviewed and approved the proposed construction indicating that the "district does not feel that a fire well or hydrant is needed due to the properties location in a near proximity to an existing water supply" and the Planning Board accepts the approval; and WHEREAS, on October 5,2006, the New York State Department of Transportation reviewed the referral the NYSDOT assigned the case number 06-340 noting that there is no work proposed within the State highway right-of-way and no highway work permit is required at this time; and WHEREAS, on October 5, 2006, the Southold Town Zoning Board of Appeals granted a Variance as applied for and described under Appeal Number 5945; and WHEREAS, on October 17, 2006 the Southold Town Planning Board, acting under the State Environmental Quality Review Act, pursuant to 6 NYCRR Part 617, makes a determination that the proposed action is a Type II and not subject to review; and WHEREAS, on October 23,2006, the Southold Town Building Inspector reviewed and certified the site plan for "Library is a permitted use by special exception in this R-40 district" and the Planning Board accepts the certification for approval; and WHEREAS, on November 2, 2006, the Architectural Review Committee reviewed the proposed changes as required by Landmark Preservation and issued "conditional approval pending receipt of changes in drawings modifying entry dormer" and the Southold Town Planning Board accepted the endorsement; and WHEREAS, on November 8,2006, the Southold Town Engineer reviewed the site plan materials and issued a report letter with comments and the Planning Board accepts the report; and WHEREAS, on November 13, 2006, the Southold Town Landmark Preservation has not issued the certificate of appropriateness from the Hearing Held on October 30, 2006 and the Planning Board will accept changes and or revisions as required by Land Mark Preservation; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, the following items shall be required: 1. All outdoor lighting shall be shielded so that the light source is not visible from adjacent properties and roadways. Lighting fixtures shall focus and direct the light in such a manner as to contain the light and glare within property boundaries. The lighting must meet town code requirements. 2. All signs shall meet Southold Town Zoning Codes and shall be subject to the approval of the Southold Town Building Inspector. Cutchoque New Suffolk Free Librarv Paqe Three November 14. 2006 3. As per the landscape survivability guarantee, the applicant agrees to replace any of the landscape which dies within three years of planting; be it therefore RESOLVED, that pursuant to Southold Town Code 280-131 Part I, the applicant agrees to incorporate all the requirements, comments, and recommendations of each reviewing agency as referenced above and as indicated on the site plan and corresponding attachments; and be it further RESOLVED, that the Southold Town Planning Board has reviewed the proposed action under the policies of the Town of Southold Local Waterfront Revitalization Program and has determined that the action is consistent provided that best management practices are implemented; and be it further RESOLVED, that the Southold Town Planning Board grant approval on the site plan prepared and certified by Raymond W. Nemschick, Architect dated October 31,2006 known as A-2.01and the building elevation plans labeled A-4.01, A-4.02, A-4.03 and A-4.04 dated October 31, 2006 and authorize the Chairperson to endorse the final site plan with the following conditions: 1. If necessary, the applicant/agent/owner shall obtain certification from a design professional for the existing septic system or approval from Suffolk County Department of Health Services for the approved construction. This approval must be to the satisfaction of the Southold Town Building Department. If the septic approval changes from the approved site plan, the Planning Board reserves the right to the review of a new site plan application. 2. The owner, agent and/or applicant shall receive approval from the South old Town Landmark Preservation in the form of a certificate of appropriateness approving the construction and submit such certificate to the Southold Town Planning Department for review. If such approval varies from this approved site plan, requires changes to the approved site plan, the Planning Board reserves the right to the request a revised site plan. 3. The owner, agent and/or applicant shall receive approval from the Superintendent of Highways on all work on the Town Right-of-Way on Cases Lane at the time of construction. The owner, agent and/or applicant must notify the Superintendent's office prior to the commencement of any work in the area. 4. 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. 5. Prior to the request for the Certificate of Occupancy, the owner or authorized agent must request the said Building Inspector and the Planning Board to perform an on- site inspection to find the site improvements are in conformity with the approved site plan. Cutchoque New Suffolk Free Librarv Paqe Four November 14. 2006 6. If the as-built site improvements vary from the approved site plan, the Planning Board reserves the right to request a certified as-built site plan detailing all the changes. 7. 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. 8. The Planning Board will issue a final site plan approval in the form of a letter following a site inspection and at the time the site improvements are found to be in conformance with the approved site plan. As per the Town Code, one copy each will be distributed to the Building Department, Zoning Board of Appeals and Town Engineer/Highway Department. If you have any questions regarding the above, please contact this office. Very truly yours, ~dhouse Chairperson Ene. cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Engineer KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE 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 November 14, 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 Southold Town Planning Board on Monday, November 13, 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 December 11, 2006 at 6:00 p.m. If you have any questions regarding the above, please contact this office. Very truly yours, 7~fi/~J~d~ Jerilyn B. Woodhouse Chairperson cc: Kieran Corcoran, Ass't. Town Attorney 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 November 14, 2006 Ms. Syma Gerard 496 Main Street P.O. Box 214 Eastport, NY 11941 Re: Lot Line Change for the property of Galluccio Estates Vineyard, LLC The property is located on the nlslo New York State Route 25, 850 feet wlo Alvahs Lane in Cutchogue. SCTM#1000-109-1-13 & 24.4 Zoning Districts: A-C Dear Ms. Gerard: The Southold Town Planning Board, at a meeting held on Monday, November 13, 2006, adopted the following resolutions: WHEREAS, this proposal is for a lot line change that will merge the existing winery and 6.2196 acres of building area on Lot 2 (1000-1-109-1-13) with Lot 1 (1000-109-1-24.4), where, following the lot line change, Lot 1 will be 40.4084 acres upon which the Development Rights have been sold on 34.1888 acres, and Lot 2 will be 42.1291 acres upon which the Development Rights are proposed to be sold to the Town of Southold.; and WHEREAS, an application for a re-subdivision (lot line change) was submitted to the Planning Board on October 25, 2006 and includes the survey prepared by John C. Ehlers, L.S. dated April 7, 2006; and WHEREAS, the Southold Town Planning Board reviewed the application at their work session on October 30, 2006 and agreed to approve the project as proposed in consideration of the large preservation component; and WHEREAS, this proposal is a full preservation project with no new residential lots being created; be it therefore RESOLVED, that because the parcel is being perpetually preserved and will have no residential development potential, the Southold Town Planning Board hereby waives the Existing Resources and Site Analysis Plan (ERSAP) for this project; and be it further Galluccio Estates Vineyard Page Two November 14, 2006 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 the Southold Town Planning Board hereby waive the pubic hearing for this project in consideration that another pubic hearing will be held by the Town Board in connection with the sale of the development rights; and be it further RESOLVED, that the Southold Town Planning Board hereby grant Conditional Final Approval on the maps prepared by John C. Ehlers, L.S. dated April 7, 2006, subject to the following conditions: 1. Submission of the final maps, each containing the Health Department stamp of approval or exemption. 2. Completion of the Sale of Development Rights with the Town of Southold. In the event the sale is not completed, final approval of the lot line change will not be issued. The Planning Board is processing this application in consideration of the property owner's expressed intent to preserve this land in its entirety with no new residential lots being created. Copies of all legal instruments relating to the preservation of this land must be submitted to the Planning Board office. The condition must be met within six (6) months of the resolution unless an extension of time is requested by the applicant and granted by the Planning Board. Upon fulfillment of the condition, the Planning Board will issue final approval and authorize the Chairperson to endorse the final surveys. A copy of the Negative Declaration is enclosed for your records. Very truly yours, ~~~ v.1erilyn B. 000dhouse Chairperson enc. cc: 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 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 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant November 13, 2006 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Lot Line Change for Galluccio Estates Vineyard, LLC SCTM#: 1000-109-1-13 & 24.4 Location: The property is located on the nlslo New York State Route 25,850 feet wlo Alvahs Lane in Cutchogue. SEQR Status: Type I Unlisted ( ) (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposal is for a lot line change that will merge the existing winery and 6.2196 acres of building area on Lot 2 (1000-1-109-1-13) with Lot 1 (1000- 109-1-24.4), where, following the lot line change, Lot 1 will be 40.4084 acres upon which the Development Rights have been sold on 34.1888 acres, and Lot 2 will be 42.1291 acres upon which the Development Rights are proposed to be sold to the Town of Southold. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Galluccio Estates Vineyard Page Two November 13, 2006 The determination was based upon the following: No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels, no substantial increase in solid waste production, potential of erosion, flooding, leaching or drainage problems will occur as a result of this action. There are no new residential lots being created and therefore no impacts are expected to occur. No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species, no significant impacts on a significant habitat area, no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species, and no other significant adverse impacts to natural resources will occur. This is a full preservation project and therefore plant and wildlife habitats will be permanently protected and preserved. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. The proposed action will not impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. No major change in the use of either the quantity or type of energy will occur. No creation of a hazard to human health will occur. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. The result of this lot line change will be an increase to the Town's inventory of protected lands. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Anthony Trezza, Senior Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 enc. cc: Elizabeth Neville, Town Clerk Walter Hilbert, Suffolk County Department of Health Services Melissa Spiro, Land Preservation Coordinator KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair November 14, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Michael Kontokosta, Esq. P.O. Box 67 Greenport, NY 11944 Re: Proposed Standard Subdivision of Cleaves Point Manor The property is located on the wlslo Shipyard Lane, approximateiy 173' slo Gus Drive in East Marion. SCTM#1000-38-7-9 Zoning District: R-40 Dear Mr. Kontokosta: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, November 13, 2006: WHEREAS, this proposal is to subdivide a 4.04-acre parcel into four (4) lots where Lot 1 equals 44,004 s.f., Lot 2 equals 44,004 s.f., Lot 3 equals 44,004 s.f. and Lot 4 equals 44,004 s.f. in the R-40 Zoning District; and WHEREAS, on May 8, 2006, the South old Town Planning Board granted conditional preliminary plat approval upon the map prepared by John T. Metzger, L.S. dated May 21, 2005 and last revised March 1, 2006; and WHEREAS, in a letter dated October 27,2006, the applicant requested an extension of time for conditional preliminary plat approval, which expired on November 8, 2006; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants an extension of time for conditional preliminary plat approval, effective from November 8, 2006 until May 8, 2007. This approval is valid for six (6) months from the date of resolution unless an extension of time is requested by the applicant and approved by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, 7.~Jr -6 ~~L41-L~<- Jerilyn B. Woodhouse Chairperson 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 Hail 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 November 14, 2006 Mr. Joseph Read Sterling Harbor, Inc. 260 Cox Neck Road Mattituck, NY 11952 Re: Standard Subdivision of Sterling Harbor, Inc. The property is located on the n/s/o Main Bayview Road, 300.21' e/o Midland Parkway in Southold. SCTM#1000-88-2-15 Zoning Districts: A-C Dear Mr. Read: The Southold Town Planning Board, at a meeting held on Monday, November 13, 2006, adopted the following resolution: WHEREAS, this proposal is for a standard subdivision to subdivide a 14.1529-acre parcel into five lots where Lot 1 equals 49,652 sJ., Lot 2 equals 41,302 sJ., Lot 3 equals 42,550 sJ., Lot 4 equals 41,056 sJ. and Lot 5 equals 410,845 sJ. and includes a 40,944 sJ. building envelope and a 369,901 sJ. preserved area; and WHEREAS, an application and for sketch approval was submitted on October 31,2005; and WHEREAS, the Southold Town Planning Board initiated the SEQRA Coordination by formal resolution dated December 13, 2005; and WHEREAS, on February 13, 2006, the Southold Town Planning Board granted a Negative Declaration for this project pursuant to SEQRA and issued conditional sketch approval on the maps prepared by Peconic Surveyors, PC dated October 22, 2005; and WHEREAS, on June 1, 2006, the applicant submitted an application for preliminary plat approval, including a revised Yield Map prepared by John C. Ehlers, L.S. dated October 22, 2005 and the Preliminary Plat prepared by John C. Ehlers, L.S. dated October 22, 2005; and WHEREAS, the Southold Town Planning Board referred the Preliminary Plat to the Office of the Town Engineer for review; and Sterling Harbor, Inc. Page Two November 14, 2006 WHEREAS, on October 20,2006, the Southold Town Planning Board received the Engineer's report for this project in a memorandum dated October 16, 2006; and WHEREAS, the Southold Town Planning Board reviewed the Engineer's report at their work session on October 30, 2006; be it therefore RESOLVED, that the South old Town Planning Board set Monday, December 11, 2006 at 6:00 p.m. for a preliminary public hearing on the preliminary plat prepared by John C. Ehlers, L.S. dated October 22, 2005. 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. Decembe~ The siQn and the post need to be returned to the Planninq Board Office after the public hearinQ. If you have any questions regarding the above, please contact this office. Very truly yours, ~~~tJ~~-<-~ Jerilyn B. Woodhouse Chairperson 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 Aonex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD November 14, 2006 Mr. Peter S. Danowski Jr., Esq. 616 Roanoke Avenue P.O. Box 779 Bay Shore, NY 11706 Re: Proposed Standard Subdivision of Conkling Point Estates The property is located on the west side of Kerwin Boulevard, approximately 575 feet west of August Lane in Greenport. SCTM#1000-53-4-44.1 & 44.3 Zoning: R-80 Dear Mr. Danowski: The Southold Town Planning Board, at a meeting held on Monday, November 13, 2006, adopted the following resolution: WHEREAS, this proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1 equals 29,869 sJ., Lot 2 equals 29,869 sJ., Lot 3 equals 29,869 sJ., Lot 4 equals 29,869 sJ. and the open space parcel equals 4.1 acres, excluding the area of wetlands. This project includes the transferring of 37,882 sJ. of buildable lands from SCTM# 1000-53-4-44.3 onto the subject property for the purposes of establishing yield; and WHEREAS, an application for sketch approval was submitted on January 6, 2006, including the sketch plan prepared by Jeffery T. Butler, P.E. dated November 19, 2005; and WHEREAS, this application involves transferring density from SCTM# 1000-53-3-44.3, which is an approved lot on the Subdivision Map of August Acres (November 13,1990), onto SCTM# 1000-53-4-44.1; and WHEREAS, the Planning Board reviewed this proposal at several work sessions to discuss the proposed layout of the lots and determine whether or not the upland area on SCTM#1000-53-4-44.3 can be transferred as a lot onto another parcel; and WHEREAS, in a memorandum dated February 1, 2006, planning staff requested that the Trustees verify the wetlands on both parcels in order to determine buildable lands for the purpose of establishing yield for both parcels; and Conkling Point Estates Page Two November 14, 2006 WHEREAS, in a memorandum dated April 24, 2006, the Trustees indicated that the wetlands were verified for both properties and that the flags are in the correct locations for the delineation, with the exception of the area closest to the corner stake of parcel 4; and WHEREAS, the Trustees also indicated that the wetlands on SCTM#1000-53-4-44.3 encumber approximately 50% of the lot and that it would not be possible to meet the minimum setback requirements for the construction of a residence and sanitary system; and WHEREAS, the Trustees advised that a more thorough review will be needed to determine if the lot is buildable; and WHEREAS, on August 11, 2006, the applicant submitted a revised sketch plan, prepared by Jeffrey T. Butler, P.E. dated November 9,2005 and last revised on August 4,2006; and WHEREAS, the Southold Town Planning Board reviewed the revised sketch plan and discussed the open space options for the project at their work session on October 23, 2006 and determined that a more in-depth review by the Trustees is required in order to adequately assess the ability to transfer the development from SCTM#1000-53-4-44.3 onto SCTM#1 000-53-4-44.1 ; and WHEREAS, the Southold Town Planning Board further determined that they would issue conditional sketch approval for this project, subject to a detailed review by the Town Trustees; be it therefore RESOLVED, that the Southold Town Planning Board hereby grant Conditional Sketch Approval upon the map prepared by Jeffrey T. Butler, P.E. dated November 9,2005 and last revised on August 4, 2006, subject to the following conditions: 1. Determination from the Town Trustees regarding the buildability of SCTM#1000-53- 4-44.3. 2. Submission of an Existing Resources and Site Analysis Plan (ERSAP) which identifies the Primary and Secondary Conservation Areas. 3. Submission of a revised sketch plan with the following changes: a) Adjust the wetlands delineation as per the Trustee memorandum dated April 24, 2006. b) Show the open space parcel as a separate lot. 4. Submission of draft Declaration of Covenants and Restrictions. Specific details regarding the required clauses will be determined during the on-going subdivision review process. Conkling Point Estates Page Three November 14, 2006 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. 8. Submission of a draft Open Space Easement for the proposed open space parcel(s). 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, :i?:~~-6.?J~~ Jerilyn B. Woodhouse Chairperson KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIllNG ADDRESS: P.O. Box 1179 SouthoId, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair 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 OFFICE TOWN OF SOUTHOLD November 14, 2006 Mr. & Mrs. Alan Wexler 305 West 20th Street New York, NY 10011 Re: Standard Subdivision of Alan and Ellen Wexler The property is located on the slslo North Bayview Road, approximately 415 feet west of Paradise Point Road in Southold. SCTM#1000-79-8-18.1 Zoning District: A-C Dear Mr. and Mrs. Wexler: The South old Town Planning Board adopted the following resolution at a meeting held on Monday, November 13, 2006: WHEREAS, this proposal is to subdivide a 3.832-acre parcel into two lots where Lot 1 equals 1.916 acres and Lot 2 equals 1.916 acres in the A-C Zoning District.; and WHEREAS, an application for sketch approval was submitted on September 21, 2006, including the sketch plan prepared by Joseph A. Ingegno, L.S., dated September 12, 2001 and last revised on September 11, 2006; and WHEREAS, the South old Town Planning Board reviewed this application at their work session on October 2, 2006; be it therefore RESOLVED, that the Southold Town Planning Board start the SEQRA lead agency coordination process for this unlisted action. If you have any questions regarding the above, please contact this office. Very truly yours, :ft:...d~/.$id~~ Jerilyn B. Woodhouse Chairperson 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 November 14, 2006 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Proposed Standard Subdivision of Nickart Realty The property is located on the south side of North Road, approximately 900 feet west of Bayberry Lane in Southold. SCTM#1000-52-2-13 Zoning: R-40 Dear Ms Moore: The Southold Town Planning Board, at a meeting held on Monday November 13, 2006, adopted the following resolution: WHEREAS, this proposal is to subdivide a 34,896 sq.ft. parcel into two lots where Lot 1 equals 17,438 sq.ft. and Lot 2 equals 17,438 sq.ft. in the R-40 Zoning District.; and WHEREAS, an application for sketch approval was submitted on May 11, 2006; and WHEREAS, on June 13, 2006, the Southold Town Planning Board started the SEQR lead agency coordination process for this unlisted action; 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. 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, Q<-L~yY-6~{j~~~ i:1e'rilyn B. Woodhouse Chairperson Ene. 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 PLANNING BOARD OFFICE TOWN OF SOUTH OLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant November 13, 2006 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 7 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Standard Subdivision of Nickart Realty SCTM#: SCTM# 1000-52-2-13 Zone: R-40 Location: The property is located on the south side of North Road, approximately 900 feet west of Bayberry Lane in Southold. SEQR Status: Type I Unlisted ( ) (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposal is to subdivide a 34,896 sq.ft. parcel into two lots where Lot 1 equals 17,438 sq.ft. and Lot 2 equals 17,438 sq.ft. in the R-40 Zoning District. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed. The determination was based upon the following: Public water is supplied to the area by the Suffolk County Water Authority, although the site itself is not specifically connected to public water because it is vacant at this time. I Niekart Realty Neg Dee Page Two November 13, 2006 The closest water main to the site is located in North Road (CR. 48) located adjacent to the subject property. It is estimated that the one proposed residential lots will use approximately 300 gallons of water per day. Sanitary disposal within the proposed subdivision will be managed by on-site underground sewage leaching systems. In 1978, the Long Island Regional Planning Board published the Long Island Comprehensive Waste Treatment Management Plan (208 Study). The 208 Study identified eight (8) hydrogeologic zones in Nassau and Suffolk Counties. These zones were distinguished based upon differences in underlying groundwater flow patterns and water quality. The subject site is located within SCDHS Groundwater Management Zone IV, which according to Article VI of the Suffolk County Sanitary Code, has an allowable flow of 600 gallons per day (gpd) per acre in areas served by public water. Therefore, the allowable nitrogen bearing flow for the overall .801 acre site is 480.6 gpd. The sanitary design flow is computed using SCDHS manual Standards for Approval of Plans and Construction for Sewage Disposal Systems for Other Than Single Family Residences. The manual establishes the design flow as follows: Sin ale familv dwellina 300 gpd x 2 dwellings 600 gpd Therefore, the proposed application does not conform with Article VI of the Suffolk County Sanitary Code and will require a variance from the Health Department Board of review to ensure that the proposed sanitary systems will not adversely affect groundwater, it the Board finds that the systems provided are properly designed and installed. No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels; nor are a substantial increase in solid waste production; a substantial increase in potential for erosion are expected to occur if the proposed action is implemented as planned. The property is located in the Federal Insurance Rate Map FIRM Zone AE. The elevation of groundwater beneath the subject site is less than 3 feet above mean sea level (msl) at its highest level according to the Test Hole data. The direction of groundwater flow is expected to be lateral and toward the Hashamomuk Pond which lies to the south and east of the site. The depth to groundwater (2. 7 feet) coupled with the soil type (Bog, sand and loam) is known to hinder function and result in constraints on the location of septic system. 2 Nickart Realty Neg Dec Page Three November 13, 2006 The subdivision map indicates that the topographic elevation on-site ranges from approximately 9 feet NGVD, Therefore the risk of flooding of the parcel is significant and the construction of the home must conform to FIRM standards. Pursuant to Section 240-49C ofthe Town Code, vegetative clearing will be restricted to 60 percent of the buildable lands. Therefore, no sianificant removal or destruction of larae quantities of vegetation is expected to occur. Interference with the movement of wildlife species within this area is expected to be low. No impacts to resident or migratory fish is expected. The Planning Board has requested a determination form the New York Natural Heritage Program, no information has been received to date. Because of the development history of the area, the proposed action is not expected to impair the character or quality of imporlant known historical or archaeological resources. However, a Phase IA Archaeological Survey will be required for this project. Impacts to the viewshed from C.R. 48 and the surrounding residential lots will be minimized through vegetative screening as a result of the height of the existing vegetation and the establishment of clearing limits on lots. Therefore impacts to the aesthetics of the community or neighborhood character have been minimized. No major change in the use of either the quantity or type of energy will occur. No creation of a hazard to human health is expected to occur. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to supporl existing uses. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Address: Telephone Number: Anthony Trezza, Senior Planner Planning Board (631) 765-1938 Enc. cc: Sherry Aicher, DEC Stony Brook Walter Hilbert, Suffolk County Dept. of Health John Milazzo, Esq. Suffolk County Water Authority Applicant 3 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 November 14, 2006 Mr. Thomas McCarthy McCarthy Management, Inc. 46520 Route 48 Southold, NY 11971 Re: Proposed Site Plan for Mattituck Self Storage Located approximately 151' south of Route 48, on the west side of Wickham Avenue, known as 885 Wickham Avenue, in Mattituck. SCTM#1000-140-2-9 Zone: L1, Light Industrial District Dear Mr. McCarthy: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 13, 2006: WHEREAS, the proposed site plan, to be known as the Site Plan for Mattituck Self Storage, is for a new 7,500 sq. ft. 2nd floor addition with renovation of an existing 22,996 sq. ft. building and maintenance of a 14,184 sq. ft. metal storage building on a 1.697 acre parcel in the LI Zone; and WHEREAS, Thomas & Susan McCarthy are the owners of the property known and designated as 885 Wickham Avenue, located approximately 151' south of Route 48 on the west side of Wickham Avenue, in Mattituck, SCTM#1000-140-2-9; and WHEREAS, a formal application for approval of this site plan was submitted on October 29, 2002; and WHEREAS, September 6, 2002, the applicant received approval from the Suffolk County Department of Health, H.S. reference number C10-02-0008 on the plan prepared by Donald Jewell, Architect, dated August 14, 2002; and WHEREAS, on July 15, 2003, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (Article 8), Part 617, performed a coordinated review of this Unlisted Action. The Planning Board established itself as lead agency, and as lead agency, made a determination of non-significance and granted a Negative Declaration on September 8, 2003; and WHEREAS, the Mattituck Fire District Board of Fire Commissioners responded on July 25, 2003, after review of the site plan, and recommended a SCW A fire hydrant to be located at the northwest corner of said property for fire suppression; the applicant agreed to the condition and the Planning Board accepted the recommendations for approval; and Mattituck Self Storaqe Paqe Two November 14. 2006 WHEREAS. on August 6. 2003, the Architectural Review Committee reviewed and conditionally approved the proposed site plan application with the request that a final schedule of colors and design of the sign be submitted; and WHEREAS, the site plan, dated February 14, 2001 and last revised October 8,2003, was certified by the Southold Town Building Inspector on October 21, 2003; and WHEREAS, on October 28, 2003, the Town Engineer reviewed and approved the site plan and the Planning Board has accepted his recommendation for approval; and WHEREAS, on November 6, 2003, the Architectural Review Committee reviewed and approved the proposed site plan application colors and sign detail as submitted; and WHEREAS, on November 11, 2003, the Southold Town Planning Board, granted approval on the site plan prepared by Joseph A. Ingegno, Land Surveyor, dated February 14, 2001 and last revised October 8, 2003, and authorized the Chairman to endorse the final surveys with the following three conditions and subject to a one year review from the date of the building permit; and 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 the Town Code requirements. 2. Plant one tree in the front yard instead of the evergreen hedge as shown. 3. At the new entrances on Wickham Avenue the new curbing and asphalt pavement needs to align all new surfaces with existing conditions adjacent to Wickham Ave. All required reconstruction of the roadway within the Town Owned Right-of-Way to be the responsibility of the owner, applicant or developer; and WHEREAS, on October 24, 2006, Ruthie Love the Office Manager for McCarthy Management requested the Planning Board consider an one year extension from the November 11, 2006 site plan expiration date; and WHEREAS, on November 6, 2006, the Southold Town Planning Board held a work session to consider the requested site plan extension and agreed to approve a six (6) month extension; be it therefore RESOLVED, that the Southold Town Planning Board grant a six (6) month extension from November 11, 2006 to May 11, 2007 of the site plan approved on November 11, 2003 prepared by Joseph A. Ingegno, Land Surveyor, dated February 14,2001 and last revised October 8, 2003, and endorsed by the Chair on November 10, 2003 subject to all the requirements and conditions of the site plan approval. If you have any questions regarding the above, please contact this office. Very truly yours, ~~ Jerilyn B. Woodhouse Chairman enc. cc: Building Department Town Engineer 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 Aonex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair Telephone: 631765-1938 Fax: 631 765-3136 November 14, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Williams C. Goggins, Esq. 13105 Main Road Mattituck, New York 11952 Re: Proposed Site Plan for 13235 Main Road Corporation (King) Located on the n/s/o New York State Road 25, 379' e/o Love Lane known as 13235 Main Road in Mattituck SCTM #: 1000-140-3-37 Zoning District: Hamlet Business (HB) Dear Mr. Goggins: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 13, 2006: WHEREAS, this site plan is for the proposed modification of an existing 4,569 sq. ft. 2 story building where the first floor has two (2) offices and one (1) apartment and the second floor has two (2) apartments and storage which includes 12 parking spaces provided on .27 acres in the Hamlet Business Zone located on the n/s/o New York State Road 25, 379' e/o Love Lane known as 13235 Main Road in Mattituck. SCTM #: 1000-140-3-37; 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, l- /? v-J..-.. , -'.L.,PA_.(_<J_c... J~ _<-.-t:.~"?~. d7~ Jerilyn B. Woodhouse Chairperson Cc: South old Town Building Department South old 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 MAIliNG 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 JERlLYN B. WOODHOUSE Chair PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 14, 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, November 13, 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, 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 and established itself as lead agency; and WHEREAS, on October 30,2006, the South old Town Planning Board reviewed the report dated October 13, 2006 from Nelson, Pope, Voorhis, LLC. and accepted the report, the Planning Board will require that the applicant address Peconic Recvclinq & Transfer Paqe Two November 14. 2006 the items in the report by submitting supplemental information before a determination of significance can be issued; 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 will require supplemental information before a determination of significance can be issued. Enclosed are a copy of the NPV report and the EAF Part II. If you have any questions regarding the above, please contact this office. Very truly yours, r~ /.3 C;Y-~_<-~G Jerilyn B. Woodhouse Chairperson encs. cc: Southold Town Zoning Board of Appeals Southold Town Building Department Southold Town Board Southold Town Board of Trustees Southold Town Engineer Southold Town Solid Waste District Suffolk County Department of Health Services NYSDEC - Stony Brook New York State Department of Transportation New York State Department of Agriculture and Markets Suffolk County Water Authority Suffolk County Planning Department Suffolk County Department of Public Works Suffolk County Department of Health Services, Office of Ecology, Kimberly Shaw Abigail Wickham, Esq.