Loading...
HomeMy WebLinkAboutPBA-12/11/2006 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD AGENDA December 11, 2006 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, January 8, 2007 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. - SterlinQ Harbor Inc. at Bavview: Proposal is for a standard subdivision to subdivide a 14.1529-acre parcel in the A-C zone into five lots where Lot 1 equals 49,652 sJ., Lot 2 equals 41,302 sJ., Lot 3 equals 42,550 s.t., 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 s.f. preserved area. The property is located on the nlslo Main Bayview Road, 300.21' elo Midland Parkway in Southold. SCTM#1000-88-2-15 6:05 p.m. - The CottaQes at Mattituck: This proposal is for a Standard Subdivision to subdivide a 7.4-acre parcel into 22 lots for an affordable housing development, where the lots range in size from 8,000 square feet to 15,817 square feet, in the Affordable Housing District. The property is located on the south side of Sound Avenue and the west side of Factory Avenue in Mattituck. SCTM#1000-122-2-23.1 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 w/s/o Youngs Avenue and the elslo Horton Lane, approximately 375' south of CR 48 in Southold. SCTM#1000-63-1-5 Southold Town Planning Board Agenda Page Two December 11, 2006 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Final Determinations: Sullivan. Carol - This proposal is to subdivide a 9.33-acre parcel into two lots where Lot 1 equals 8.87 acres and Lot 2 equals .46 acre in the R-40 and R-80 Zoning Districts. The property is located on the south side of Sound Avenue, approximately 799' west of Factory Avenue in Mattituck. SCTM#1000-122-2-24.1 Old Orchard at Cutchoaue: Proposal is to subdivide a 4.619-acre parcel into four lots, where Lot 1 equals 75,675 sJ. sJ. Lot 2 equals 40,620 s.f., Lot 3 equals 40,082 sJ. and Lot 4 equals 44,830 sJ. The property is located on the northwest corner of New Suffolk Road and Cedars Road in Cutchogue. SCTM#1000-109-6-9.1 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 (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. The property is located on the n/s/o New York State Route 25, 850 feet w/o Alvahs Lane in Cutchogue. SCTM#1000-109-1-13 & 24.4 Conditional Final Determinations: The Cottaaes at Mattituck: SCTM#1 000-122-2-23. 1 Setting of Preliminary Hearings: Verity. Michael: Proposal is for a standard subdivision to subdivide a 14.1529-acre parcel in the A-C zone into five lots where Lot 1 equals 49,652 sJ., Lot 2 equals 41,302 s.f., Lot 3 equals 42,550 s.f., Lot 4 equals 41,056 sJ. and Lot 5 equals 410,845 s.f. and includes a 40,944 sJ. building envelope and a 369,901 sJ. preserved area. The property is located on the n/s/o Main Bayview Road, 300.21' e/o Midland Parkway in Southold. SCTM#1000-35-1-4 Bond Determinations: The Cottaaes at Mattituck: SCTM#1000-122-2-23.1 Southold Town Planning Board Agenda Page Three December 11, 2006 SITE PLANS Set Hearings: Orlowski Hardware Co.: This proposed site plan is for the conversion of the 2nd floor of an existing building to 2,797 sq. ft. of office space where the existing basement is 2,797 sq. ft. of storage space, the existing first floor is 6,757 sq. ft. of retail space for a hardware store and 1,073 sq. ft. of retail for a clothing store where 70 parking spaces are required and no parking is provided onsite but use of nearby municipal parking is proposed on a .27 acre parcel in the Hamlet Business Zone on the s/e corner of Love Lane and Pike Street known as 320 Love Lane in Mattituck. SCTM #1000-140-3-3.4. Pindar Vineyard Storaae Blda.: This amended site plan is for the existing 40,800 sq. ft. wine storage/production building including the 2,400 sq. ft. enclosed and 2,400 sq. ft. unenclosed additions known as Pindar Vineyard Storage Building which received previous site plan approval on May 30, 2001 for the construction of a storage building in order to "store wine and wine and farm equipment" on a 36.004-acre parcel located in the Agricultural-Conservation District on the n/s/o NYS Road 25 approximately 1,860' e/o Bridge Lane known as 37325 Main Road in Peconic. SCTM #1000-85-2-14. SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: Heritaae at Cutchoaue: This application is for residential site plan approval for the development of a Planned 55+ Active Adult Community consisting of 139 detached and attached dwellings of approximately 2,000 sq.f.t each; an 8,840 sq.ft. clubhouse; a 1,160 sq.ft. swimming pool; two 3,200 sq.ft. tennis courts; a 2,400 sq.ft. maintenance garage; a gazebo; a gatehouse; 322 parking spaces, of which 278 are associated with the individual dwelling units and 44 are associated with the clubhouse and recreational facility; 197,043 sq.ft. of manmade ponds to serve as natural drainage basins/irrigation systems; 1,162,022 square feet (27.676 acres) of landscaping; and various other site improvements including road pavement, patio and sidewalk improvements, on a 46.17- acre parcel in the Hamlet Density (HD) Zoning District located on the n/w corner of Griffing Street and School House Lane, approximately 1,079 feet n/o Main Road in Cutchogue. SCTM#1000-102-1-33.3 Pindar Vineyard Storaae Blda. SCTM#1000-85-2-14 Southold Town Planning Board Agenda Page Four December 11, 2006 APPROVAL OF PLANNING BOARD MINUTES Board to approve the October 17, 2005 minutes. OTHER Appointment of chairperson and vice-chairperson for 2007. 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 December 12, 2006 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Mr. Joseph Read Sterling Harbor, Inc. 260 Cox Neck Road MaUituck, NY 11952 Re: Standard Subdivision of Sterling Harbor, Inc. Located on the nfsfo Main Bayview Road, 300.21' efo Midland Parkway in South old SCTM#1000-88-2-15 Zoning Districts: AC Dear Mr. Read: The Southold Town Planning Board, at a meeting held on Monday, December 11, 2006, adopted the following resolution: WHEREAS, this proposal is to subdivide a 14.1529-acre parcel into five lots where Lot 1 equals 49,652 s.f., Lot 2 equals 41,302 sJ., Lot 3 equals 42,550 sJ., Lot 4 equals 41,056 s.f. and Lot 5 equals 410,845 s.t. and includes a 40,944 sJ. building envelope and a 369,901 s.f. preserved area; and WHEREAS, on February 13, 2006, the Southold Town Planning Board issued a negative declaration for this project pursuant to SEQRA and granted conditional sketch approval upon map prepared by John T. Metzger, L.S. dated October 22,2005; and WHEREAS, on June 1, 2006, an application for preliminary plat approval was submitted to the Planning Board, including the revised preliminary map prepared by John T. Metzger, L.S. dated October 22,2005; revised Yield Plan prepared by John T. Metzger, L.S. dated; and the LWRP Coastal Consistency Review Form; be it therefore RESOLVED, that the Southold Town Planning Board hereby close the public hearing for this project and will render a decision at a later date. 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 rJfprJ272<<=c I:..~~ \)r SOU1;:'T ^:.~, c/> ""=& ~. ~ ~ ~~~f r,;COU~ MAILlN(; .\llImESS: P.O. Box 117~) Snut.hnld. NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE LOCATION: Town Hall Annex fi437F.i State HouLe 25 (cor. Main Rd. & Youngs Ave.) ~outh()ld, NY Telephone: 631 765-1938 Fax: 6ill 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD December 12, 2006 Gail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C PO Box 1421 Mattituck, NY 11952 Re: Standard Subdivision of the Cottages at Mattituck Located on the slslo Sound Avenue and the wlslo Factory Avenue in Mattituck SCTM#1000-122-2-23.1 Zoning District: Affordable Housing District (AHD) Dear Ms Wickham: The South old Town Planning Board, at a meeting held on Monday, December 11,2006, adopted the following resolutions: The public hearing was closed. WHEREAS, this proposal is to subdivide a 7.4-acre parcel into 22 lots for an affordable housing development, where the lots range in size from 8,000 square feet to 15,817 square feet, in the Affordable Housing District; and WHEREAS, the applicant is the Community Development Corporation of Long Island, a not for profit organization seeking to develop the subject property for affordable housing pursuant to Article VI, Affordable Housing District, of the Town Code, and in accordance with the Town's goal of addressing the housing needs of its local residents; and WHEREAS, an application for sketch approval was submitted to the Southold Town Planning Board on January 12, 2006 and the fee in the amount of $1 ,000 on January 31, 2006; and WHEREAS, on March 13,2006 the Southold Town Planning Board granted Conditional Sketch Approval upon the map prepared by Victor Bert, P.E. of Nelson and Pope, dated October 31,2005; and WHEREAS, by Resolution #2006-338, the Southold Town Board designated itself as Lead Agency and issued a Negative Declaration for the Type I Action, pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law; and ) The Cottages at Mattituck Page Two December 12, 2006 WHEREAS, on June 6, 2006, the applicant submitted an application and fee for preliminary plat approval; and WHEREAS, a preliminary public hearing was held for this project on July 24, 2006 and closed on August 14, 2006; and WHEREAS, on August 11,2006, the Southold Town Planning Board received the notice of bond estimate in the amount of $284,165 and the proposed administrative fee in the amount of $17,049.90 as calculated by the Town Engineer; and WHEREAS, on August 14, 2006, the Southold Town Planning Board granted Preliminary Plat Approval upon the map prepared by Victor Bert, P.E. of Nelson and Pope, dated May 31,2006 and last revised on June 1,2006; and WHEREAS, on August 30,2006, the applicant submitted the final subdivision map prepared by Paul Racz, L.S. of Nelson and Pope dated July of 2006 and last revised on August 25, 2006, containing all of the map revisions required by the Planning Board as a condition of preliminary plat approval; and WHEREAS, on August 30, 2006, the applicant submitted the final road and drainage plans prepared by Victor Bert, P.E. of Nelson and Pope dated August 16, 2006; and WHEREAS, on November 6,2006, the Southold Town Planning Board received a letter from the Office of the Town Engineer indicating that the road and drainage plans have been satisfactorily revised and that the project will meet the minimum requirements for road and drainage improvements, as proposed; and WHEREAS, on December 8, 2006, the applicant submitted the application and fee for final plat approval, one (1) copy of the filed Declaration of Covenants and Restrictions pertaining to the perpetual affordability of the homes, one (1) copy of the final draft Declaration of Covenants and Restrictions pertaining to the subdivision requirements and the letter of water availability from the Suffolk County Water Authority; and WHEREAS, on December 11, 2006, the applicant submitted eight (8) paper prints and five (5) mylars of the final map prepared by Paul Racz, L.S. of Nelson and Pope dated July of 2006 and last revised on November 10,2006, each containing the Health Department stamp of approval; be it therefore RESOLVED, that the Southold Town Planning Board has agreed to review the proposed additional site improvements offered by the applicant to protect the adjacent property owner, identified by SCTM#1 000-122-2-12 , from the potential traffic impacts, subject to review by the Town Engineer prior to the December 19th Town Board Meeting; and be it further .l The Cottages at Mattituck Page Three December 12,2006 RESOLVED, that the Southold Town Planning Board hereby accepts the bond estimate in the amount of $284,165 pursuant to Section 240-32(B) of the Town Code and shall forward the Performance Bond to the Town Attorney and Town Board for approval; and be it further RESOLVED, that the Southold Town Planning Board hereby grant Conditional Final Plat Approval upon the map prepared by Paul Racz, L.S. of Nelson and Pope dated July of 2006 and last revised on November 10, 2006 and authorize the Chairperson to endorse the maps upon fulfillment of the following conditions: 1. Submission of the Performance Bond in the amount of $284,165 and the Administrative Fee in the amount of $17,049.90. The Performance Bond will be forwarded to the Town Attorney and the Town Board for approval. 2. Submission of one (1) copy of the recorded Declaration of Covenants and Restrictions pertaining to the subdivision requirements. The final maps shall be endorsed by the Chairperson after the conditions of approval have been satisfied, including approval of the Performance Bond by the Town Attorney and Town Board. Upon endorsement by the Chairperson, the mylars and paper prints must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of map signing shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~~-_L.?''''- ~rilyn B. Woodhouse Chairperson . .I cc: Patricia Finnegan, Town Attorney Philip Beltz, Special Projects Coordinator Building Departrnent (with map) Tax Assessors (with map) KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 12, 2006 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision of Daniel and Stephanie Charnews Located on the w/s/o Youngs Avenue and the e/s/o 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, December 11, 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 January 8, 2007 at 6:00 p.m. If you have any questions regarding the above, please contact this office. Very truly yours, ~~b~ t.ferilyn B'Woodhouse Chairperson cc: Kieran Corcoran, Ass'!. Town Attorney 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 December 12, 2006 PLANNING BOARD OFFICE TOWN OF SOUTH OLD Mr. William J. Lohn, Environmental Analyst Suffolk Environmental Consulting, Inc. P.O Box 2003 Bridgehampton, NY 11932-2003 Re: Proposed Standard Subdivision of Carol Sullivan Located on the s/s/o Sound Avenue, approximately 799' w/o Factory Avenue in Mattituck. SCTM#1000-122-2-24.1 Zoning District: R-40 and R-80 Dear Mr. Lohn: The Southold Town Planning Board, at a meeting held on Monday, December 11, 2006, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 9.33-acre parcel into two lots where Lot 1 equals 8.87 acres and Lot 2 equals .46 acre in the R-40 and R-80 Zoning Districts; and WHEREAS, on February 13, 2006, the Southold Town Planning Board granted conditional sketch approval upon the map prepared by John C. Ehlers, L.S. dated June 3, 2005 and last revised September 15, 2005; and WHEREAS, on April 10, 2006, the South old Town Planning Board designated itself as lead agency for this unlisted action and granted a Negative Declaration pursuant to SEQRA; and WHEREAS, on August 14, 2006, the Southold Town Planning Board granted conditional preliminary plat approval on the map prepared by John C. Ehlers, L.S. dated June 3, 2005 and last revised June 26, 2006; and WHEREAS, on November 2,2006, the applicant submitted the application and fee for final plat approval, eight (8) paper prints and five (5) mylars of the final map, each containing the Health Department stamp of approval, the final draft Declaration of Covenants and Restrictions, the Local Waterfront Revitalization Program Consistency Assessment Form and the Park and Playground fee in the amount of $7000; and WHEREAS, on December 1,2006, the applicant submitted one (1) copy of the final Declaration of Covenants and Restrictions as recorded in the Office of the County Clerk; and I Carol Sullivan Page Two December 12. 2006 WHEREAS. in a letter dated December 1. 2006. the applicant requested that the final public hearing be waived; be it therefore RESOLVED. that the Southold Town Planning Board finds that the proposed action is consistent with the Policy Standards under the Town of Southold Local Waterfront Revitalization Program; and be it further RESOLVED, that because the final map is in substantial agreement with the approved preliminary map and there was no public opposition to the project at the preliminary hearing. the Southold Town Planning Board hereby waives the final public hearing for this project; and be it further RESOLVED, that the Southold Town Planning Board finds that all of the conditions of preliminary plat approval have been satisfied and that the requirements for subdivision approval pursuant to Chapter 240 of the Town Code have been fulfilled by the applicant; and be it further RESOLVED, that the South old Town Planning Board hereby grants Final Plat Approval upon the plat prepared by John C. Ehlers, L.S. dated June 3, 2005 and last revised September 29. 2006. and authorizes the Chairperson to endorse the maps. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours. ~~~~ Jerilyn B. Woodhouse Chairperson Ene. cc: Building Department (with map) Tax Assessors (with map) KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 ~ PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 12, 2006 Mr. Jeffrey Butler P.E. P.O. Box 634 Shoreham, NY 11786 RE: Standard Subdivision of Old Orchard at Cutchogue Located on the n/w corner of New Suffolk Road and Cedars Road in Cutchogue SCTM#1 000-1 09-06-9.1 Zone: R-40 Dear Mr. Butler: The Southold Town Planning Board, at a meeting held on Monday, December 11, 2006 adopted the following resolutions: WHEREAS, this proposal is to subdivide a 4.619-acre parcel into four lots, where Lot 1 equals 75,675 sJ. Lot 2 equals 40,620 sJ., Lot 3 equals 40,082 sJ. and Lot 4 equals 44,830 s.f.; and WHEREAS, on December 12, 2005, the Southold Town Planning Board granted conditional sketch approval upon the map prepared by Jeffrey T. Butler, P.E. dated last revised October 14, 2005; and WHEREAS, on December 12, 2005, the South old Town Planning Board granted a negative declaration for this project pursuant to SEQRA; and WHEREAS, on September 6, 2006, the applicant submitted the application and fee for final plat approval, including five (5) mylars and eight (8) paper prints of the final plat, prepared by Jeffrey T. Butler, P.E. and James B. Behrendt, L.S. dated last revised May 24, 2006, each containing the Health Department stamp of approval; and WHEREAS, on September 6, 2006, the applicant submitted one (1) copy of the filed Declaration of Covenants and Restrictions; and WHEREAS, on September 6, 2006, the applicant submitted the park and playground fee on the amount of $21 ,000; and , Old Orchard at Cutchogue Page Two December 12,2006 WHEREAS, it was brought to the Planning Board's attention at the public hearing, held on November 13, 2006, that there is a discrepancy between the filed 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 applicant agreed that a revised Declaration of Covenants and Restrictions will be filed to correct the discrepancy; and WHEREAS, on November 30, 2006, the applicant submitted an amended Declaration of Covenants and Restrictions, which indicates that access to Lot 1 shall be from Cedar's Road; be it therefore RESOLVED, that the Southold Town Planning Board finds that all of the conditions of preliminary plat approval have been satisfied and that the requirements for subdivision approval pursuant to Chapter 240 of the Town Code have been fulfilled by the applicant; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Final Plat Approval upon the plat prepared by Jeffrey T. Butler, P.E. and James B. Behrendt, L.S. dated last revised May 24, 2006, and authorizes the Chairperson to endorse the maps. Upon endorsement by the Chairperson, the mylar maps must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~6c-J~~>z- ~~rilyn B. WO~dhou~e Chairperson Ene. Cc: Building Department (with map) Tax Assessors (with map) , KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON .JOSEPH L. TOWNSEND ~~fSO~. . ff"<i:iJl~,y~ ,,\, " <::> + + .~.. ~I' ~ ~J r,fCOUN'N,\\~ MAILING ADDRESS: P.O. Box 1179 Southolcl, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE , Chair OFFICE LOCATION: Town Hall Annex fl4:i75 State Route 25 'cor. l\1ain Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD December 12, 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 Located on the nlslo NYS 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, December 11,2006, adopted the following resolution: 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, on December 11, 2006, the applicant submitted eight (8) paper prints and five (5) mylars of the final map prepared by John C. Ehlers, L.S. dated April 7, 2006, each containing an exemption stamp from the Suffolk County Department of Health Services; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Final Plat Approval upon the map prepared by John C. Ehlers, L.S. dated April 7, 2006, and authorize the Chairperson to endorse the maps. ~ Galluccio Estates Vineyard Page Two December 12, 2006 Upon endorsement by the Chairperson, the mylars and paper prints must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. Very truly yours, ~~ erilyn B. Woodhouse Chairperson enc. cc: Melissa Spiro, Land Preservation Coordinator (with map) Building Department (with map) Tax Assessors (with map) KENNETH L. EDWARD~ MARTIN II. SIDOR GEORGE D. SOLOMON .JOSJ.:PH 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 December 12, 2006 Mr. Michael Verity P.O. Box 476 Greenport, NY 11944 Re: Proposed Standard Subdivision for the property of Michael Verity Located on the n/s/o Main Road and the w/s/o Sound Road in East Marion SCTM#1000-35-1-4 Zoning: R-40 Dear Mr. Verity: The Southold Town Planning Board, at a meeting held on Monday December 11, 2006, adopted the following resolution: WHEREAS this proposal is to subdivide a 5.54-acre parcel into five (5) lots, where Lot 1 equals 21,454 square feet, Lot 2 equals 21,593 square feet, Lot 3 equals 25,081 square feet, excluding the flag strip, Lot 4 equals 20,477 square feet, excluding the flag strip, and Lot 5 equals 146,285 square feet, inclusive of 71 ,581 square feet of clustered open space; and WHEREAS, an application for sketch approval was submitted on April 26, 2006; and WHEREAS, on August 14, 2006, the Southold Town Planning Board issued a Negative Declaration for the project and granted conditional sketch approval upon the map prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on May 15, 2006; and WHEREAS, an application for preliminary plat approval was submitted on October 5, 2006, including the preliminary map prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on August 23, 2006; and WHEREAS, the Southold Town Planning Board reviewed the application materials, including the preliminary map and the draft Declaration of Covenants and Restrictions, at their work session on October 16, 2006; be it therefore RESOLVED, that the Southold Town Planning Board set Monday, January 8,2007 at 6:10 p.m. for a preliminary public hearing on the preliminary plat prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on August 23, 2006. Michael Verity Page Two December 12, 2006 Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, January 5th. The sic!" 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, i-LJ'r~ 6c:<~~ Jerilyn B. Woodhouse Chairperson Encs. KENNI<:TH L. I<:DWARDS MARTIN H. SIDOR GEORGI<: D. SOLOMON JOSr;PH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 J PLANNING BOARD MEMBERS JERlL YN B. WOODHOUSE Chair PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 12, 2006 Francis J. Yakaboski, Esq. P.O. Box 389 456 Griffing Avenue Riverhead, NY 11901 Re: Orlowski Hardware Company Located on the s/e corner of Love Lane and Pike Street known as 320 Love Lane in Mattituck SCTM #1000-140-3-3.4 Zoning District: Hamlet Business (HB) Dear Mr. Yakaboski: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, December 11, 2006: WHEREAS, this new site plan is for the proposed conversion of the 2nd floor of an existing building to 2,797 sq. ft. of office space where the existing basement is 2,797 sq. ft. of storage space, the existing first floor is 6,757 sq. ft. of retail space for a hardware store and 1,073 sq. ft. of retail for a clothing store where 70 parking spaces are required and no parking is provided onsite but use of nearby municipal parking is proposed on a .27 acre parcel in the Hamlet Business zone on the southeast corner of Love Lane and Pike Street known as 320 Love Lane in Mattituck. SCTM #: 1000-140-3-3.4; be it therefore RESOLVED, that the Southold Town Planning Board set Monday, January 8, 2007 at 6:00 p.m. for a final public hearing. Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. You may pick up the sign and the post at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing recei~ts AND the signed green return receipt cards before 12:00 noon on Friday. January 51 . The sic," and the post must be returned to the PlanninCl Board Office after the public hearinCl. Orlowski Hardware Company Page Two December 12, 2006 If you have any questions regarding the above, please contact this office. Very truly yours, ~~~ Jenlyn B. Woodhouse Chairperson Encs. 4 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNREND MAILING ADDRESS: P.O. Box 1179 South old, 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 December 12, 2006 Mr. Herodotus Damianos 591A Bicycle Path Port Jefferson Station, NY 11776 Re: Pindar Vineyard Storage Building 11-06 Located on the n/s/o NYS Road 25 approximately 1,860' e/o Bridge Lane known as 37325 Main Road in Peconic SCTM #1000-85-2-14 Zoning District: Agricultural-Conservation (AC) Dear Mr. Damianos: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, December 11, 2006: WHEREAS, this amended site plan is for the existing 40,800 sq. ft. wine storage/production building including the 2,400 sq. ft. enclosed and 2,400 sq. ft. unenclosed additions known as Pindar Vineyard Storage Building which received previous site plan approval on May 30, 2001 for the construction of a storage building in order to "store wine and wine and farm equipment" on a 36.004-acre parcel located in the Agricultural/Conservation District on the n/s/o NYS Road 25 approximately 1,860' e/o Bridge Lane known as 37325 Main Road in Peconic. SCTM #1000-85-2-14; and WHEREAS, on November 13, 2006, a formal site plan application was submitted for approval; and WHEREAS, on November 16, 2006, the Southold Town Building Department issued a notice of disapproval for "an 'as built' amendment to building permit #31916 issued for construction of a storage building... requires approval from the South old Town Planning Board"; be it therefore RESOLVED, that the Southold Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State environmental Quality Review Act, initiates the SEQR lead agency coordination process for this unlisted action; be it further RESOLVED, that the South old Town Planning Board set Monday, January 8,2007 at 6:05 p.m. for a final public hearing. Pindar Vineyard Storage Building Page Two December 12, 2006 Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. You may pick up the sign and the post at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing recei~ts AND the signed green return receipt cards before 12:00 noon on Friday, January 5 . The sian and the post must be returned to the Plannina Board Office after the public hearina. In addition, enclosed are the Lead Agency Form and Part 1 of the full Environmental Assessment Form. If you have any questions regarding the above, please contact this office. Very truly yours, ~J~~ /Jerilyn B. Woodhouse Chairperson Encs. cc: Southold Town Building Department Southold Town Supervisor Southold Town Board Southold Town Board of Trustees Southold Town Engineer Suffolk County Department of Health Services Local Waterfront Revitalization Coordinator NYSDEC - Stony Brook New York State Department of Transportation Suffolk County Water Authority Suffolk County Planning Department Suffolk County Real Estate Division File KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 11 79 Southold, NY 11971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 lCor. 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 SOUTH OLD December 12, 2006 Charles Cuddy, Esq. PO Box 1547 Riverhead, NY 11901 Re: Proposed Residential Site Plan for the Heritage at Cutchogue Located on the n/w corner of Griffing Street and School House Lane, approximately 1,079 feet n/o Main Road in Cutchogue SCTM# 1000-102-1-33.3 Zone: Hamlet Density (HD) Dear Mr. Cuddy: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, December 11, 2006: WHEREAS, this application is for residential site plan approval for the development of a Planned 55+ Active Adult Community consisting of 139 detached and attached dwellings of approximately 2,000 sq.f.t each; an 8,840 sq.ft. clubhouse; a 1,160 sq.ft. swimming pool; two 3,200 sq.ft. tennis courts; a 2,400 sq.ft. maintenance garage; a gazebo; a gatehouse; 322 parking spaces, of which 278 are associated with the individual dwelling units and 44 are associated with the clubhouse and recreational facility; 197,043 sq.ft. of manmade ponds to serve as natural drainage basins/irrigation systems; 1,162,022 square feet (27.676 acres) of landscaping; and various other site improvements including road pavement, patio and sidewalk improvements, on a 46.17 -acre parcel in the Hamlet Density (HD) Zoning District located on the n/w corner of Griffing Street and School House Lane, approximately 1,079 feet n/o Main Road in Cutchogue. SCTM# 1000-102-1-33.3; be it therefore RESOLVED, that the Southotd Town Planning Board, pursuant to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, initiates the SEQR lead agency coordination process for this Type I action pursuant to Part 617.4 (b) (6) (i). : The Heritage at Cutchogue Page Two December 12, 2006 Attached is a copy of the Full Environmental Assessment Form for your review. If you have any questions regarding the above, please contact this office. Very truly yours, y~ ~~-~,e_d4L_a-4-<-- Jerilyn B. Woodhouse Chairperson cc: Scott Russell, Southold Town Supervisor Elizabeth Neville, Town Clerk Zoning Board of Appeals Michael Verity, Chief Building Inspector Board of Trustees Jamie Richter, Town Engineer Peter Harris, Superintendent of Highways Suffolk County Department of Health Services NYSDEC - Stony Brook New York State Department of Transportation Suffolk County Water Authority Suffolk County Planning Department