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.