HomeMy WebLinkAboutPBA-01/08/2007
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Sauthald, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Sauthald, NY
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
AGENDA
January 8, 2007
6:00 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, February 12, 2007 at 6:00 p.m. at the South old Town Hall, Main
Road, Southold, as the time and place for the next regular Planning Board Meeting.
PUBLIC HEARINGS
6:00 p.m. - Orlowski Hardware Company: 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.
6:05 p.m. - Pindar Vineyard Storaae Buildina: 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 north
side of NYS Road 25 approximately 1,860' east of Bridge Lane known as 37325 Main
Road in Peconic. SCTM #: 1000-85-2-14.
Southold Town Planning Board Agenda
Page Two
January 8, 2007
6:10 p.m. - Verity. Michael J.: 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, exclusive of the flag strip, Lot 4 equals 20,477 square feet,
exclusive of the flag strip, and Lot 5 equals 146,285 square feet, inclusive of 71 ,581
square feet of clustered open space. The property is located in the Residential Low
Density District on the nlslo Main Road and the wlslo Sound Road in Greenport.
SCTM#1000-35-1-4.
Hearings Held Over From Previous Meetings:
Charnews, Daniel & Stephanie: 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 the R-80 Residential Low Density District in Southold. SCTM#1000-63-1-25.
CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE-
SUBDIVISIONS (Lot Line Changes)
Final Determinations:
Youna. J. Mvron: This proposal is for a Conservation Subdivision of a 21.7837-acre
parcel into two lots where Lot 1 is 10.6837 acres and is proposed to be acquired by the
Town of Southold for Open Space purposes, and Lot 2 is 11.1 acres upon which the
Development Rights have been sold to the Town of Southold. The property is located
on the nlslo Main Road, approximately 1,422 feet elo Aldrich Lane in the Agricultural-
Conservation District Laurel. SCTM#'s1000-125-1-6.3 & 6.4.
Conditional Preliminary Determinations:
Sterlina Harbor. Inc. at Bavview: Proposal is for a standard subdivision of a 14.1529-
acre parcel in the Agricultural Conservation District 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 nlslo Main Bayview Road,
300.21ft. elo Midland Parkway in Southold. SCTM#1000-88-2-15.
Southold Town Planning Board Agenda
Page Three
January 8, 2007
Preliminary Extensions:
Kaloski. Michael: This proposal will subdivide an 8.30-acre parcel (SCTM#1 000-1 02-
4-6.2) into 2 lots where Lot 1 equals 2.02 acres and Lot 2 equals 5.35 acres in addition
with a lot line change that will transfer 0402 acres from SCTM#1 000-1 02-4-6.2 to
SCTM#1000-102-4-7.1. Following the transfer, SCTM#1 000-1 02-4-7.1 will equal .918
acres. The parcel is located on Alvahs Lane, 2,056 feet nlo Main Road (NYS 25) and
slo CRA8 in the Agricultural-Conservation District in Cutchogue.
SITE PLANS
Set Hearings:
13235 Main Road Corp. (Kina): 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
nlslo New York State Road 25, 379 ft. elo Love Lane, known as 13235 Main Road in
Mattituck. SCTM #:1000-140-3-37.
SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
Type II Actions:
Guild Greenhouse: This site plan is for a new 34,992 sq. ft. greenhouse and a new
2,376 sq. ft. greenhouse addition connecting the new greenhouse to an existing
greenhouse of 34,992 sq. ft. all on a 6.0002-acre parcel in the A-C Zone located 2,646'
elo Mill Road on the nlslo County Road 48 in Peconic. SCTM #1000-68-4-19.
Fishers Island Community Center: This new site plan is for the proposed renovation
of an existing 16,000 sq. ft. building where 1,673.2 sq. ft. is meeting hall space, 3,670
sq. ft. is for a 4-lane bowling alley, 616 sq. ft. of office space, 3,728.55 sq. ft. is for a
recreational facility which will include 454 sq. ft. for arts & crafts, 627 sq. ft. for a snack
bar and miscellaneous other space, all on a 1.28-acre parcel located in the General
Business District on the elslo Fox Lane approximately 386' nlo Whistler Avenue, known
as 98 Fox Lane on Fishers Island. SCTM #1000-12-1-5.1
Southold Town Planning Board Agenda
Page Four
January 8, 2007
La Panache Hair Desian: This site plan is for an alteration to an existing 1,637 sq.ft.
single family dwelling as follows: two (2) station beauty salon on and maintenance of a
single family dwelling on a 29,141 sq.ft. parcel in the HB Zone, located approximately
811' slo NYS 25 on the elslo Youngs Avenue known as 1100 Youngs Avenue in
Southold. SCTM#1000-60-2-7.1
Determinations:
Pindar Vineyard Storaae Buildina: SCTM #1000-85-2-14.
i
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
January 9, 2007
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
Francis J. Yakaboski, Esq.
P,O. Box 389
456 Griffing Avenue
Riverhead, NY 11901
Re: Orlowski Hardware Company
Located on the sfe 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 Southold Town Planning Board, at a meeting held on Monday, January 8,2007, adopted the
following resolutions:
The final public hearing was closed.
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;
and
WHEREAS, Love Lane Realty is the owner of the property located on the southeast corner of Love
Lane and Pike Street known as 320 Love Lane in Mattituck; and
WHEREAS, on September 6, 2006, the agent, Francis J. Yakaboski working for the applicant,
Richard Orlowski, submitted a new formal site plan for approval; and
WHEREAS, on October 5, 2006, the Architectural Review Committee reviewed the architectural
drawings and associated site plan materials and approved the project; and
WHEREAS, on October 16, 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 October 20, 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
,
Orlowski Hardware Company
Page Two
January 9, 2007
WHEREAS, on October 25, 2006, the Mattituck Fire District responded that no additional
requirements for fire protection were necessary but that consideration of a second emergency exit
from the second floor proposed office area be considered and the Planning Board accepts this
recommendation; and
WHEREAS, on October 26, 2006, the Suffolk County Department of Public Works responded after
review stating a permit is not required "since the proposed development is not adjacent to a County
maintained road"; and
WHEREAS, on October 27,2006, the New York State Department of Transportation, under Case No.
06-379P, responded after review that a Highway Work Permit "will not be required as long as all work
is progressed outside the State ROWand the State ROW is not used to perform any work"; and
WHEREAS, on November 20, 2006, the Suffolk County Department of Health Services responded
after review that an application has been received under reference number C1 0-06-0015 and the
application is incomplete pending the submission of the following items:
· Office of Pollution Control approval for sanitary abandonment
· Board of review determination regarding non-conformance with Department construction
standards; and
WHEREAS, on November 30, 2006, the Planning Board sent a letter to the agent, Francis Yakaboski,
requiring the recommendation of the Mattituck Fire District be addressed; and
WHEREAS, on December 5,2006, the Southold Town Building Inspector reviewed and certified the
site plan for a "Office" use; and
WHEREAS, on December 8, 2006, Nancy Steelman, R.A. responded by letter addressing the
recommendation of the Mattituck Fire District and the Planning Board, after review, continues to
agree with the recommendation of the Mattituck Fire District; and
WHEREAS, on December 27,2006, the Suffolk County Department of Health Services responded
that the SCDHS Board of Review would review this case at the Variance Hearing scheduled for
January 18, 2007 under reference number C1 0-06-0015; and
WHEREAS, on January 5,2007, the Southold Town Engineer reviewed the site plan materials and
replied with comments and the Planning Board accepts these comments; and
WHEREAS, the Southold Town Planning Board, pursuant to Town Code S280-78, waives the parking
requirements for the proposed site plan as the subject parcel is zoned Hamlet Business and
municipal parking facilities exist within 300 feet of the proposed use and will adequately serve
proposed use; 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
Orlowski Hardware Company
Page Three
January 9, 2007
WHEREAS, the following items shall be required:
1. All outdoor lighting shall be shielded so that the light source is not visible from adjacent
properties and roadways. Lighting fixtures shall focus and direct the light in such a manner
as to contain the light and glare within property boundaries. The lighting must meet town
code requirements.
2. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the
South old Town Building Inspector.
3. As per the landscape survivability guarantee, the applicant agrees to replace any of the
landscaping which dies within three (3) years of planting; be it therefore
RESOLVED, that the Southold Town Planning Board, pursuant to Town Code 9280-131 B (5)(b),
reserves the right to review the parking requirements again if a change of use is proposed; 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 the best management practices outlined in the October 23, 2006
memo prepared by the LWRP Coordinator are implemented; and be it further
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 grant approval on the site plan drawings sheets
1-4 prepared and certified by Nancy Steelman, R.A. of Samuels & Steelman Architects dated
September 5, 2006 and last revised January 5, 2007 and authorize the Chairperson to endorse the
site plans with the following conditions:
1. The owner, agent and/or applicant shall obtain approval from the Suffolk County
Department of Health Services Board of Review for the required variance as detailed in
their letter dated December 27,2006. Failure to obtain the necessary variance from the
Suffolk County Department of Health Services Board of Review will render this approval
null and void.
2. The owner, agent and/or applicant shall receive approval from the Suffolk County
Department of Health Services for the approved construction and submit such approval to
the Southold Town Planning Department for review. If such approval varies from this
approved site plan, the Planning Board reserves the right to the review of a new and site
plan application. A copy of the Suffolk County Department of Health Services approved
plan must be submitted to the Southold Town Planning Department within thirty (30) days
of receipt. If applicant/agent/owner fails to adhere to this requirement this approval shall
become null and void.
Orlowski Hardware Company
Page Four
January 9, 2007
3. As accepted by the Planning Board, all recommendations of Mattituck Fire District must be
completed and installed. If the owner, agent and/or applicant objects to any
recommendation of the Fire District, they have the right to contact the Mattituck Fire District
to request relief. Any changes in their recommendation must be submitted to this office for
review.
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, 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.
6. 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.
7. 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.
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 site plan is enclosed for your records. As per the Town Code, one copy each
will be distributed to the Building Department and Town Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~ffi-J~
Jerilyn B. Woodhouse
Chairperson
Enc.
Cc: Southold Town Building Department
Mattituck Fire District (Resolution only)
Southold Town Engineer
File
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIliNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
January 9, 2007
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Mr. Herodotus Damianos
591 A 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 Southold Town Planning Board, at a meeting held on Monday, January 8,2007, adopted the
following resolutions:
The final public hearing was closed.
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, Herodotus Damianos is the owner of the property located on the n/s/o NYS Road 25
approximately 1,860' e/o Bridge Lane known as 37325 Main Road in Peconic; and
WHEREAS, on May 30,2001, the South old Town Planning Board granted site plan approval for a
34,000 sq. ft. storage building for wine and farm equipment; and
WHEREAS, on August 2, 2006, Jason Damianos, representing the applicant, requested a final site
plan inspection for the above referenced site plan; and
WHEREAS, on August 14, 2006, the Planning Department responded, after review and required the
Town Engineer's August 15, 2006 comments be addressed and that the Planning Board was unable
to accept the "As-Built Site Plan" dated August 2, 2006 without a site plan use determination from the
Building Department; and
WHEREAS, on August 15, 2006, the Southold Town Engineer reviewed the as-built site plan and
requested further information; and
Pindar Vineyard Storage Building
Page Two
January 9, 2007
WHEREAS, on November 13, 2006, the applicant submitted an amended site plan application and
the Planning Board accepted it and began the site plan process; and
WHEREAS, on November 16,2006, the Planning Department responded to the Site Plan Use
Determination from the Building Department with a memo detailing the Planning Board's prior
acceptance of an amended site plan application; and
WHEREAS, on December 5, 2006, the New York State Department of Transportation, under Case
No. 06-431 P, responded after review that a Highway Work Permit "will not be required as long as all
work is progressed outside the State ROW"; and
WHEREAS, on December 6,2006, the Southold Town Building Inspector reviewed and certified the
site plan for a "Winery Storage building" use; and
WHEREAS, on December 11, 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 December 11,2006, the Southold Town Planning Board, acting under the State
Environmental Quality Review Act (6 NYCRR), Part 617.5 c, initiates the SEQR lead agency
coordination process for this unlisted action; and
WHEREAS, on December 14, 2006, the Architectural Review Committee reviewed the architectural
drawings and issued recommendations and the Planning Board took the recommendation into
consideration; and
WHEREAS, on December 27, 2006, the Cutchogue Fire District responded that "a fire well is not
needed due to the properties location within range of an existing fire well or hydrant and is adequately
protected"; and
WHEREAS, on January 5, 2007, 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. 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 South old Town Zoning Codes and shall be subject to approval of the
Southold Town Building Inspector.
Pindar Vineyard Storage Building
Page Three
January 9, 2007
3. As per the landscape survivability guarantee, the applicant agrees to replace any of the
landscaping which dies within three (3) years of planting; be it therefore
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 January 5, 2007 memo prepared by the LWRP
Coordinator; and be it further
RESOLVED, on January 8,2007, the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, pursuant to 6 NYCRR Part 617.7, performed a coordinated 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 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 grant approval on the amended site plan
drawing dated May 12, 2001 and last revised January 3, 2007 as an "As-Built Site Plan" and the as-
built elevation plans dated May 2,2006, all prepared and certified by Charles W. Southard and
authorize the Chairperson to endorse the site plans with the following conditions:
1. 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.
2. 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.
3. 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.
4. 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.
5. 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.
6. 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.
Pindar Vineyard Storage Building
Page Four
January 9, 2007
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
amended site plan.
A copy of the approved amended site plan is enclosed for your records. As per the Town Code, one
copy each will be distributed to the Building Department and Town Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~
Chairperson
Ene.
Cc: Southold Town Building Department
Southold Town Engineer
,
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1I 79
Southold, NY 1I97I
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 9, 2007
Mr. Michael Verity
P.O. Box 476
Greenport, NY 11944
Re: Proposed Standard Subdivision for the property of Michael J. Verity
Located on the nlslo Main Road and the wlslo Sound Road in Greenport
SCTM#1000-35-1-4 Zoning: R-40
Dear Mr. Verity:
The Southold Town Planning Board, at a meeting held on Monday, January 8, 2007,
adopted the following resolutions:
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 exclusive of the flag strip, Lot 4 equals 20,477 square feet, exclusive of 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 South old 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; be it therefore
RESOLVED, that the Southold Town Planning Board hereby close the public hearing for
this project; and be it further
RESOLVED, that written comment will be accepted on the project for a period of ten
days; and be it further
RESOLVED, that a decision will be made at the February 1ih Public Meerting.
Michael J. Verity
Page Two
January 9, 2006
If you have any questions regarding the above, please contact this office.
Very truly yours,
~&d~
~rilyn 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
January 9, 2007
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 South old
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, January 8, 2007:
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 February 12, 2007
at 6:00 p.m.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~~
Chairperson
cc: Kieran Corcoran, Ass't. Town Attorney
i
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
, Chair
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 9, 2007
William Bates, Esq,
120 Court Street
Riverhead, NY 11901
Re: J. Myron Young Conservation Subdivision
Located on the n/s/o Main Road approximately 1,422' e/o Aldrich Lane in Laurel.
SCTM#1000-125-1-6.3 & 6.4 Zoning Districts: A-C
Dear Mr. Bates:
The Southold Town Planning Board, at a meeting held on Monday, January 8,2007,
adopted the following resolution:
WHEREAS, this proposal is for a Conservation Subdivision of a 21.7837 -acre parcel
into two lots where Lot 1 is 10.6837 acres and has been acquired by the Town of
Southold for Open Space purposes, and Lot 2 is 11.1 acres upon which the
Development Rights have been sold to the Town of Southold; and
WHEREAS, on October 16, 2006, the Southold Town Planning Board granted final plat
approval upon the plat prepared by John T. Metzger, L.S. dated August 16, 2006 and
authorized the Chairperson to endorse the maps; and
WHEREAS, the agent for the applicant informed the Planning Board that the approved
map, which was to be filed with the Office of the County Clerk within 62 days of the final
approval, was inadvertently not filed; and
WHEREAS, the Planning Board discussed this matter at their work session on
December 10, 2006 and agreed that they would re-issue the final approval and re-
endorse the maps because this was a full preservation project and there are no
changes from the original approval; be it therefore
RESOLVED, the Southold Town Planning Board hereby re-issues final approval upon
the plat prepared by John T. Metzger, L.S. dated August 16, 2006 and authorizes the
Chairperson to endorse the maps.
(
J. Myron Young Subdivision
Page Two
January 9, 2007
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,
~4kJ?4~
t3'erilyn B. "'oodhouse
Chairperson
cc: J. Myron Young
Melissa Spiro, Land Preservation Coordinator
Walter Hilbert, P.E., Suffolk County Department of Health Services
Building Department (with map)
Tax Assessors (with map)
r
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
January 9, 2007
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
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 nlslo Main Bayview Road, 300.21' elo Midland
Parkway in Southold.
SCTM#1000-88-2-15 Zoning Districts: A-C
Dear Mr. Read:
The South old Town Planning Board, at a meeting held on Monday, January 8,2007,
adopted the following resolutions:
WHEREAS, this proposal is for a standard subdivision to subdivide 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; and
WHEREAS, an application and fee for sketch approval was submitted on October 31,
2005; and
WHEREAS, on February 13, 2006, the South old Town Planning Board granted
conditional sketch approval upon map prepared by Peconic Surveyors, PC dated
October 22, 2005 and issued a Negative Declaration for this project pursuant to the
State Environmental Quality Review Act (SEQRA); and
WHEREAS, on June 1, 2006, the applicant submitted an application for preliminary plat
approval, including the preliminary map prepared by John T. Metzger, L.S. dated
October 22, 2005 and the revised yield map showing a total of six (6) lots, prepared by
John T. Metzger, L.S. dated October 22, 2005; and
WHEREAS, on October 20,2006, the Southold Town Planning Board received
comments from the Office of the Town Engineer and reviewed same at their work
session on October 30, 2006; and
WHEREAS, on November 13, 2006, the applicant submitted draft Declaration of
Covenants and Restrictions; and
Sterling Harbor Subdivision
Page Two
January 9, 2007
WHEREAS, on November 21, 2006, the applicant submitted a revised preliminary map,
including road and drainage details, prepared by John T. Metzger, L.S. dated October
22, 2005 and last revised on November 8, 2006; be it therefore
RESOLVED, that the Southold Town Planning Board hereby approves the yield map
showing a total of six (6) lots, prepared by John T. Metzger, L.S. dated October 22,
2005, pursuant to Section 240-10(B) of the Southold Town Code; and be itfurther
RESOLVED, that the Southold Town Planning Board hereby grant Preliminary Plat
Approval on the map prepared by John T. Metzger, L.S. dated October 22,2005 and
last revised on November 8, 2006, subject to the following conditions:
1. Submission of the completed Application for Final Plat Approval. The submission
shall include six (6) copies of the fina~ map, including road and drainage details
for final review by the Office of the Town Engineer.
2. Submission of a Phase 1 Archaeological Survey.
3. Submission of a Letter of Water Availability from the Suffolk County Water
Authority.
4. Submission of a draft bond estimate for the proposed road improvements,
including the street trees.
5. Submission of a draft AgriculturallOpen Space Easement for the open space
area pursuant to Section 240-44(C) of the Town Code. This document will be
reviewed by the Planning Board and referred to the Town Attorney for approval.
6. LWRP Coastal Consistency Review by the Town of Southold.
7. Submission of a draft Road and Maintenance Agreement.
8. Submission of the final draft Declaration of Covenants and Restrictions
9. Submission of the park and playground fee in the amount of $28,000 ($7,000 per
new lot created).
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.
Sterling Harbor Subdivision
Page Three
January 9, 2007
The applicant is advised that additional covenants and restrictions or design changes
may be required depending on comments received from other regulatory agencies,
including the Town LWRP Coordinator, the Town Engineer and the Suffolk County
Planning Commission.
Very truly yours,
~-,kkJ~~
t.?e;i1yn ~. ~oodhouse
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
January 9, 2007
Abigail Wickham, Esq.
Wickham, Bressler, Gordon & Geasa, P.C.
P.O. Box 1424
Mattituck, New York 11952
Re: Proposed Standard Subdivision of Michael and Irene Kaloski
Located on Alvahs Lane, 2,056 ft. nlo Main Rd. (NYS 25) & slo Middle Rd. (CR 48) in
Cutchogue
SCTM#'s 1000-102-4-6.2 & 7.1 Zoning District: A-C
Dear Ms. Wickham:
The Southold Town Planning Board, at a meeting held on Monday, January 8,2007, adopted
the following resolution:
WHEREAS, this proposal will subdivide a 8.30-acre parcel, SCTM#1000-102-4-6.2, into 2 lots
where Lot 1 equals 2.02 acres and Lot 2 equals 5.35 acres in addition with a lot line change that
will transfer .402 acres from SCTM#1 000-1 02-4-6.2 to SCTM#1 000-1 02-4-7.1 which, following
the transfer, will equal .918 acres; and
WHEREAS, the South old Town Planning Board granted conditional preliminary plat approval on
September 13, 2005 on the map, dated June 11, 2002 and last revised on October 10, 2003;
and
WHEREAS, in a letter dated December 21,2006, the applicant requested an extension of time
for which to obtain Health Department approval and fulfill the requirements of the Planning
Board resolution dated September 13, 2005: be it therefore
RESOLVED, that the South old Town Planning Board grants an extension of time for conditional
preliminary plat approval effective September 13, 2006 until March 13, 2007.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~ffi-Jf-tj~
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
January 9, 2007
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Williams C. Goggins, Esq.
13105 Main Road
Mattituck, NY 11952
Re: Proposed Site Plan for 13235 Main Road Corporation (King)
Located on the nlslo New York State Road 25, 379' elo 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, January 8, 2007:
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 nlslo New York State Road 25, 379' elo Love Lane
known as 13235 Main Road in Mattituck. SCTM #: 1000-140-3-37; be it therefore
RESOLVED, that the South old Town Planning Board set Monday, February 12, 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, South old 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, February 9th. The sian and the
post must be returned to the Plannina Board Office after the public hearina.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~:r~~~
Jerilyn B. Woodhouse
Chairperson
Encs.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCAll0N:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
January 9, 2007
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Mr. Jay W. Guild
RR3 - 36400 North Road
Peconic, NY 11958
RE: Proposed Site Plan for Guild Greenhouse
Located 2,646' elo Mill Road on the nlslo County Road 48 in Peconic
SCTM #1000-68-4-19 Zoning District: Agricultural Conservation (AC)
Dear Mr. Guild:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, January 8, 2007:
WHEREAS, this site plan is for a new 34,992 sq. ft. greenhouse and a new 2,376 sq.
ft. greenhouse addition connecting the new greenhouse to an existing greenhouse of
34,992 sq. ft. all on a 6.0002-acre parcel in the A-C Zone located 2,646' elo Mill
Road on the nlslo County Road 48 in Peconic. SCTM #: 1000-68-4-19; be it
therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act (6 NYCRR), Part 617.5 c (3), 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,
~44.../~~
Jerilyn B. Woodhouse
Chairperson
cc: Town Building Dept.
Town Engineer
LWRP Coordinator
SC Planning
SC Planning
SC Dept. Health Svces.
NYS DPW
NYS DOT
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
January 9, 2007
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
Ms. Lily Rutherfurd TOWN OF SOUTHOLD
Kinlin Rutherfurd Architects, PLLC
330 West 38th Street, Suite 1006
New York, NY 10018
RE: Proposed Site Plan for Fishers Island Community Center, Inc.
located on the e/s/o Fox Lane approximately 386' n/o Whistler Avenue known as 98 Fox Lane
on Fishers Island.
SCTM# 1000-12-1-5.1 Zoning District: General Business (B)
Dear Ms. Rutherfurd:
The following resolution was adopted by the Southold Town Planning Board at a meeting held on
Monday, January 8, 2007:
WHEREAS, this new site plan is for the proposed renovation of an existing 16,000 sq. ft. building for
a community center where 3,670 sq. ft. is for a 4-lane bowling alley, 629 sq. ft. is for storage, 566 sq.
ft. is for office, 215 sq. ft. is for a conference room, 627 sq. ft. is for a cafe, 133 sq. ft. is for food
preparation, 227 sq. ft. is for a kitchen, 1,236 sq. ft. is for a teen center, 333 sq. ft. is for a children's
center, 1,385 is for a fitness center, 654 sq. ft. is for a dance studio, 241 sq. ft. is for a mechanical
room, 454 sq. ft. is for arts & crafts, 1673 sq. ft. is for a multi-purpose room and miscellaneous space
where 33 parking spaces are provided onsite and additional parking is proposed on the nearby
Fishers Island Ferry District property; the subject property is a 1.28-acre parcel located in the General
Business zone on the east side of Fox Lane approximately 386' north of Whistler Avenue known as
98 Fox Lane on Fishers Island, SCTM #1000-12-1-5.1; 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,
~/-JJt!--i!~
~rilyn B. ~oodhouse
Chairperson
cc:
Suffolk County Dept. of Health Svces.
Zoning Board of Appeals
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 WCAll0N:
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
January 9, 2007
Mr. Ronald Hill
rlh Land Planning Services, Inc.
8595A Cox Lane, Unit # 7
Cutchogue, NY 11935
Re: Proposed Site Plan for La Panache Hair Design
Located at 1100 Youngs Road in Southold.
SCTM# 1000-60-2-7.1 Zoning District HB
Dear Mr. Hill:
The following resolution was adopted by the South old Town Planning Board at a
meeting held on Monday, January 8, 2007:
WHEREAS, the site plan is for an alteration to an existing 1,637 sq.ft. single family
dwelling as follows; two (2) station beauty salon on and maintenance of a single family
dwelling on a 29,141 sq.ft. parcel in the HB Zone, located at 1100 Youngs Avenue in
Southold. SCTM#1 000-60.-2-7.1; be it therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act (6 NYCRR), Part 617.5 -C-7, 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,
~~~
Chairperson