Loading...
HomeMy WebLinkAbout1000-35.-1-25 (4) 0 op Young & Young °b® � 400 Ostrander Avenue, Riverhead, New York //80> I � 631-727-2303 �Oqg Howard W. Young, Land Surveyor '�II1tI[J Alden W. Young, P.B. & L.S. (1808-1884) $ � Thorax C. IFalpert, Professional Engineer il•nning Robert C. Tat, Architect �, i r Enginerring ■nrueeine NEW ASPHALT PARKING AREA NO. 2A ,I �' s� , NG �s�PND SITE DATA: NN " ^ • ycE \all. `^ �`�i AREA OF SITE 6,306,216 S.F. OR 144,7708 ACRES #� AREA OF SCENIC EASEMENT €j$e ^ o (SOUTH) 1,386,122 S.F. OR 31.8210 ACRES (NORTH) 266,085 S.F. OR 6.1085 ACRES deq ALT qNG a O "e4tw.._ • / TOTAL PIE 1,652,207 S.F. OR 37.9295 ACRES i1Q88, AREA OF BUILDINGS 4 m.� PECONIC LANDING (EXISTING)BE R 4,100 S.F. OR 0.60 ACRES i aP`i F'7 (TO BE REMOVED) -14,100 S.F. OR -0.32 ACRES 4E pp p (NEW) 386.796 S.F. OR 8.88 ACRES d7• n4'�9"� ,m�y,r ^4A� y'4 ���T i r i r i i r r i i r i @9 5 •• �� 'a9'•F AT SOU'MOLD / TOTAL (NET) 398,921 S.F. OR 9.16 ACRES •' O " PERCENT LOT COVERAGE 9.16 = 144.7708 = 6.33% ��=k Y ENE s TR 801 HDis RESDENTAL LOW DENSITY NANLD Drnstt PERCENT LANDSCAPED 28.4 + 144.7708 = 19.627 R-80 • , , NE9oER9AL Low DErvslry APPROXIMATE AREAS IN ACRES f '�''E" "'aP.7•` ndq+" • f, � ,, "' " 4 ■ � PRESENT AFTER COMPLETION "1�,� ^ • • Y4 �^J-' a^�eMe�T • • + 'fE MEADOW EADO v(AND BR)SHUNE 74FORES .3 369 ' y ^b // �■ •�� i R-80 FRESHWATER WETLANDS 2.8 4.9 0 E DE PA mW DEN WATER UNVEGESRATED SURFACE 12.4 4.7 / BUILDINGS 0.6 9. / I • ■ "au aoeo a rs. es m PAVED SURFACES 0.1 12.1 EXISTING POND j I F c LAWNS AND LANDSCAPING 4.8 28.4 .g79r n^9"jp0 "°' 1 t '';� c R-� PARKING 2 xESioDmu Low Dexsm R-8II REQUIRED I EXISTING xeevv P . RESIDENTIAL Low DENSIY wY��r< , WETLANDS • "� xge /61 MULTIPLE FAMILY 1 FAMILY DETACH AMIYHED DWELLING DWELLING 118 x 2 = 236 NEW SILT CIE ! NAY BAILES r • s / 1 BEDROOM 40 x 1.5 = 60 = d o TNiACFR i " N ro•''�°°"'"'°"°' I i y 2 BEDROOM 75 x 2.2 = 150 FEIA '� • , D cnnuaun a ccs 3 BEDROOM 17 x 2.25 = 39 es E,�.,y i ' HEALTH CENTER 3 l tl"nINYMY"b .Y , % Ed� ssrnn mm arto ON , g SKILLED CARE CENTER BEDS 32 ® 1 = 32 3 e xra"m[c w^ �l . s�EE ASSISTED LIVING CENTER APPARTMENTS 24 ® 1 = 24 Ric41 -b�„ IEW AL NO ' 7'r TOTAL = 541 I �eel i • rxr,io-n 3, N. NEW �� ---,--- PROVIDED iiiq �t ^� scENic epse ENT ENE a 2 CAR GARAGE EACH COTTAGE 11a x 2 = 23fi eH My, \ '- --r 135 CAR GARAGE ® APARTMENT BUILDING = 133 \ PARKING AREA No.1 GUEST DINING & FACILITY = 52 \ No.2 GUESY = 25 uY % No.4 RECREATION = 37 SUBTOTAL = 548 _ LOCATION M AP ��-- + PARKING AREA No.2A (10-02-02) = 26 SCALE: 1" = 600' TOTAL = 574 ^b DATUM NGVD (MSL 1929) 0 Seery �d', DEPTH M GROUNDWATER 0' MIN. TO 50' MAX. 'se Me^ ry< OWNER: E� PECONIC LANDING AT SOUTHOLD, INC. c/o RETIREMENT LIVING SERVICES pEW 100 ALLYN STREET E HARTFORD, CT 06103 AMENDED SITE PLAN LIFE CARE COMMUNITY APPROVED BY ebp PECONIC LANDING AT SOUTHOLD g NEW STORMWATER DETENTION PLANNING BOARD POND/WETLAND de BIOFILTRATON SYSTE MSUPP Y FAAO At: GREENPORT Town of: SOUTHOLD �jv Ic uw.x nw r"i i"r a wnrl WATER SUPPTINGLY FAdUTY C . TOWN OF SOUTHOLD Suffolk County, New York �o�m sal a C3 ATE- UG 1 Suff. Co. Tax Mop: tnot 35 7 25 s� oino-mc Section emcq Lot SCENIC EASE ENT 1 GENERAL LAYOUT NEwY w. rOp� D [ MY o JUL 1 SfOL OSV� Southold Town Planning Soard PORTION OF SITE PLAN � NEwy SCALE: 1" = 100' �PSC w0� DATE OCT. 2, 2002 to SCALE 1" = 1Do' w AROFESSIO JOB NO. 97-0290 $I! O "970290_sp_101_r2" O Y�' 1 OF 3 O L gy v!j" Young & Youngs ng 400 Ostrander Avenue, Riverhead New York 1190f ae 631-727-2303 �g5 Alden IF.. Young, P.B. & L.S. (1908-1994) Yi g sung Howard Jr.. Young. Land Surveyor Thomas C. lloipert, Professional Bng{neer pmmng Robert C. Toot, Architect Inginrrrinq iuruiginq ° coMMu,N T 00 y ilia 5 KL 0 5 IM FF�37 CENT Rigs 4 IC (Do a 00 ER j" 00 p R � IF . . e 5 SJ o� C 1 5 SJ �° 7 MS AC o Ifi` O 15 EP 7 PA 00 5 IM I I PF �p 1 1 IH 15 LM �( p O PLANTING SCIIEDULE O� �� ` �� 25 CR o A� p O . 00� I 5 SJ C)000 AC UGHT 3,-- CITY KEY BOTANICAL NAME COMMON NAME 51ZE COMMENTS 3 BD 6 IC I O P� NEW TREES � SHRUBS 12 MP 3 PT WALKS 0 12 PA 6 IC 3 AC AMELANCHIERCANADEN515 5HAD5LOW 8'-1O' HT. 13 4 5 16 1 �� ° 3 AR ACER RUBRUM RED MAPLE 2-2 /ZCAL 6 BD BUDDLEIA DAVIDII BUTTERFLY BUSH 30"-3G" 5P. 12 1 8 OOO O 7 I BN 13ETULA NIGRA 'HERITAGE' HERITAGE RIVER BIRCH 8'-10' HT. 11 1 CM CORNU5 MA5 CORNELIANCHERRY DOGWOOD 8'-10' HT. I HV HAMAMEL15 VIRGINIANA COMMON WITCHHAZEL 30"-3G" EP. IIv 24 IC ILEX CRENATA 'GREEN LUSTRE' GREEN LU5TR JAPANESE HOLLY 24"-30' 5P. 10 5 1C PD 7 IG ILEX GLABRA INKBERRY HOLLY 24"-30' 5P. \�\ 11 IH ILEX CRENATA 'HELLERI' DWARF JAPANESE HOLLY 18"-24" 5P MZ / R" 10 IM ILEX MEEERVAE 'BLUE PRINCESS' BLUE PRINCESS HOLLY 24"-30' SP. CM 5 IC 15 RPucHT I BXE 5 KL KALMIA LATIFOLIA MOUNTAIN LAUREL 24"-30' 5P. 9 \ 1 PD PINU5 DEN51F10RA'UMBRACUUFERA' TANY05HO PINE 3'-4' HT. 12 CR 1 9 Pa e101 I I PF POTENTILIA FRUTICO5A 'GOLDFINGER' YELLOW POTENTILLA 18"-24" EP. Y-'g I PP PICEA ABIE5 'PENDULA WEEPING NORWAYSPRUEE 20' HT. gg e$ 3 PT PINU5 THUNBERGII JAPANESE BLACK PINE B-T HT. 7 wF 8 4 es 5 RE RHODODENDRON 'RO5EUM ELEGAN5' ROSE-LILAC TRUSSES 2 1/2 - 3' HT. TG 20 ,aq 42 5J 5PIRAEA JAPONICA 'LITTLE PRINCESS' LITTLE PRINCESS 5PIRAEA 18"-24"51". y^� O TG & � I 5V SYRINGA VULGARI5 COMMON LILAC 30"-36" 5P. i I 7 O 18 RF gar 7 WF WEIGELA FLORIDA 'NEWPORT RED' NEWPORT RED WEIGELA 30"-36" 5P. 3 MG O 21 ffi!gi PERENNIALS 22 37 CR COREOP515 ROSEA P05E COREOP515 I GAL. {� 5 RE o 15 EP ECHINACEA PURPUREA PURPLE CONEFLOWER I GAL. NEW B PA 20 LM LIRIOPE,MUSCARI BLUE LILYTURF I GAL, C/ WALK 23 3 MG MI5CANTHU551NEN-915 GRACILUMU5 MAIDEN GPA55 2 GAL. /� •� (� 3 IC 19 MP M15CANTHU5 51NEN515 PURPURA5CEN5 PURPURA5CEN5 MISCANTHU5 2 GAL. /(� 6 5 LM 7 M5 MISCANTHU5 51NEN515 'SILBERFEDER' SILVER FEATHER MI5CANTHU5 2 GAL. 24 1 MZ MI5CANTHU5 SINENS15 ZEBRINU5 ZEBRA GRA55 2 GAL. 37 PA PENN15ETUM ALOPECUP.OIDE5 FOUNTAIN GRA55 I GAL. \t n 3 5 NEW ASPHALT 33 RF RUDBECKIA FULGIDA 'GOLD5TURM' BLACK-EYED 5USAN I GAL. v ` - 4 PARKING AREA 25 GRASSES n0 N0. 2A TG TURF GRA55 (LOFT5 ECOLOGY MIX 807 RELIANT HARD TOPSOIL 4 5EED ALL D15TUREED O 3 26 SPACES 26 �gN FESCUE-USE 4 LBS,//100O S.FJ OWNER: FESCUE20% JAM5S CFWINGS AREAS. BN 2 Pas AR PECONIC LANDING AT SOUTHOLD, INC. OO Q 100 ALLYNEMENT STREETVING SERVICES O 1 AR HARTFORD. CT 06103 o ° p TG 7 MP p AMENDED SITE PLAN 7 SJ AR LIFE CARE COMMUNITY PECONIC LANDING AT SOUTHOLD ICI. sv P At: GREENPORT Town of: SOUTHOLD 4E Suffolk County, New York Suff. Co. Tax Map: 1000 35 1 1 25 District secDon Block Lot , LANDSCAPE PLAN NEIN� I r Ylrnli/a. ` ° 1 bLANDS�P NEbyyO F`P 50 W, CO w ��a DATE OCT. 2, 2002 @R"a 61465 SCALE 1" = 20' 6 a f S� JOB N0. 97-0290 � C! ES "970290_parking_lot_extension 0 Young & Young RRRg 400 Ostrander Avenue, Riverhead, New York f1901 bgte g F5< 831-727-2303 sung Alden W. Young. P.B. ((Young, Land Surveyor994) Thomas C. IloipM, Professional Engineer llbnninv Robert C. Task Architect Fnginerring Iururying 0 DRAINAGE CALCULATION ORIGINAL DESIGN CALCULATIONS (7-16-98) 54.83 ACRES x 43,560 x 6/12 x 0.25 = 298,549 C.F REQUIRED NEW PARKING AREA = 11,604 S.F. 11.604 S.F. x 6/12 x 1.00 = 5,802 C.F. REQUIRED 960 TOTAL VOLUME REQUIRED = 304,351 C.F. 19is 1 bz POND NO. 1 336,2365C.F8PROVIDED4(36,135 S.F ) + 15,930 SF] _ if FF •••// Y POND NO. 2eR � 3/6 x [19,863 S.F + 4(13,217 S.F.) + 17,230 S.F.] E 44.981 C.F. PROVIDED 36 59 \��soo @qS �� TOTAL VOLUME PROVIDED = 381,217 C.F. Al ,e 3096 ggR �pSSS 309 x �¢ 3062 PARKING x 30 70 30.0 - 3663 if OPv 3 31 ` 052 �i C) d x 30 14 L PREVIOUSLY REQUIRED = 541 �/ 30 63 30 s9 30 4 42 1 _�" x3015 3037 �vG O,z3 0 LIGHT PREVIOUSLY PROVIDED = 548 29.15 , �� 309E NEW ASPHALT PARKING AREA NO. 2A = 26 36 29.02 994 O NEW av13o sJ ass TOTAL PROVIDED = 574 29.30 ' 9.67 / 1 I2 76 WALK x z9.6s S 2993 992 29,69 30 4fi j02° l x / 1 14 15 3 1 6 x 99 3G 39 17 28.68 z fie 36i7 j 1 s, 30 2 9 JI 30.5E J 29.20 11 EMH 2.09.1 18 X301 �� x .63 T = 28.00 2961 / / 10 I = 25.20 GRAE z8.50 96B 9 J / LEGEND atl ®2800 \� 28..20 2949 2954 2960 / / ° eg // 9 28.3J 29 a 290E / % x zJ 69 = EXISTING SPOT ELEVATION SM 2059 (f f.LC 28.40 / i 4 / 0 69 29.10 9 (q� so x O ap 26.15 19 vo°ie x 29 1 �/ i/ a 26.50 PROPOSED SPOT ELEVATION €�F 263J .Lb• 2659 291 25 I % 2G9ggF C1' +j x 20,9Y 8 x 26 J3 I g 28.00 20 29 O x2J 65 I �\� EXISTING DRAINAGE 1 28.22 4 / 29 63 x 2B B4 ```\ 2 36 53 85 _ I ',� ' EMH 2.09.0 , x 7 20,3 x x 3581 O 2746 2843 26.501 1 FT 21 NCB 2.09.2 yy i 09 29.00 t X 264 2T 71 g NEW DRAINAGE x 29 69 28. ` 28.00 a; 22 '26 23 0 92 NEW \ 1 27 s Cr 26, 5 \ x 2fi 09 Q� 28,59 - �/`� ( /1�, (WALK ° 2J x ^, x 26 85 23 8 16 / �/� 76 , ` 26 9Xpox 26 73 26,72 27 67 a � 6 2735 0 2 3040 x8.25 .A a5 24 \\ O 5 OWNER: k7 0 � X2926 NEW ASPHALT I � 4 PARKING AREA 25 PECONIC LANDING AT SOUTHOLD, INC. 0 , v. 7 6 /� /� 3az1 \ N0. 2A 6,2 100 AELYN STREET NO. SERVICES O \- vJ 69 26 SPACES 26 276 ' 6, 3 28 �66 HARTFORD, CT Ofi103 aGHT 286E 27 EMH 2.08.0 26.50 POUF 27 61 2996 2711 2� 25.98 27 11 T = 28.00 2751 = 12.74 Ae 11 26.30 WATER x 26 U 2898.. 7...........B�.... _.._ _ �•�•_. AMENDED SITE PLAN 'jrj 9B. VALVE 0262E ..�• 6.9 ` O LIFE CARE COMMUNITY r.�w� 8,67 26.A 26.50 `�\26•" , 259E 12°� °F 18��� "°PE PIPE ° °•3°� ••,,., PECONIC LANDING AT SOUTHOLD g 29 95 �0-9 �•.� `. � At: GREENPORT Town of: SOUTHOLD 25 47@ � j0l9 h. 8"SS Op Suffolk County, New York Ea � 0 s,s3 � �2 EMH 2.10.0 PQ� ' 25.53 72 �••�h`8,/' Suff. Co. Tax Map: 1000 35 25 P� S ✓ District Sect- Block Lot 57' I = 18.79 W 18 497 OF 18"p HOPE PIPE = 13.48 S,E © 2. 4a% ' 6�yo ` GRADING EMH 2.09.0 & DRAINAGE PLAN E 2 % .,• °F \ T = 26.20 'DipF NCB 2.09.2 1 = 13.10 E,W /I T = 25.80 1 = 22.20 N AO \ I = 13.40t TOs 4\ �F� WEWYOp 8„SS a ldr' n lr p ... /a NOTE: LOCATION OF DRAINAGE, SANITARY & WATER SUPPLY STRUCTURES ARE SUBJECT TO FIELD VERIFICATION. <1OF NElvy�q� r Is 8 U DATE OCT. 2, 2002 02 F 14 SCALE 1" = 20' 1g8• o ��FESSIONP '9R 7029097- 290 parkng-lot_extenfilon gab O - - - _ - - - - -- - -_ - --- - - __ --- 3 OF Yrl a )'Dung, Lund SuruX 4orX t nvoa np err r 'FILL IS ID AGREE S L "raar�m rr am / 6\ �a '_� " ...�� IIIIIAL 95ra." rrEE ZL'D " ,.o"r,r",to1,"n".E X r .„"A -rI' - STALTIQLD SPETRIPARIERE wunn ND MRJF5 OR _ anmimu ARE v,r.nW—To o o v D 114 It u.ot LFccNo !1 ALIIN ifol �� Ia� FRIEND ATEDIE TOP 9 IV: MAIII _ .L'J :.IL il\ till NEWSAID?MAIN w ARE II/ /Jfr �i X...W... NFFW R LIFE FILL . �.1, r�Ew FIRE irro".T.MR.OSO,l - f \ a :r Allx {r.'. i: 'A'DAPIR SHEET 4 OF 13"- - ❑ \ n �� L' - F ' < _.aSgJ _ _- __ SHEET 7 OF 13 SHEET_B OF l3_ -� i - I - - J _ - - /_ J�\ — — 1 El svE.r L..r - - - - 1,, SHEET 5 OF 13 F� "� Y...- - 5/ curt ons s , �• � �" p r A r � cw um uA : r rs. oxnsat 5' 1 �x •i til OF 7f �`l to t0u,,ba - �a u+vwX"— " ',,; s,� nIR �,,.r, PPE A. / I \\ i , / N '\ 0 FSE4��' � �pP / \ �.SEEP da5`"AA4 � $a+ "� �5 n,"AA. R G� �, E.eumB /\. 4LISP "F 1. i I I /�. ..�•. /� J .cr•u"'At r nnmunm c - rumr .� �a� .1 � ��:>c /r± /•. .II w SIZE DATA: -i A,A. ucuu,c sP ce1 nm nPo �Sist—Y'J�AN u v svRl c IF FAA r prild J Ar Rwr n 1 as ., � r,F x.. La ULF If IF ",".E.- .� \ >fa/ Q WSJ . „Lr nn m Enwu"I "r" - r I,:r"a.",b. ShEr 'I Pternr Lim H I-rrr r,"a or �wJ AT .P- „" _ rye, 1111.1r1nn All PRESENTED _ _ _ / / I I a"o PIToi' IC rr r I / A, '{'i ( 4 I(at PA91r 5,cs n o "a X /BSI :r , IPAINER '' '7 .. L '•?� y SHEET 5 OF_13 - SHEET 4 OF 13 _ �1'f _ — -- - - - III - - -- -- — SHEET 3 OF 13 ��tr0 SHEET 2 OF 13 , .' ED RED WREA7P1ffi-+ — Lpp1pp�1�11 '. �j (( ] ONGIs AMS,ITO 11114A EFRFF ARIA 14 IS TDAL ILI N-12 CV �� AS+J % V, IOLL �i�/� � ii.i/, snnm"c, wc4noun ua. NEW STORMWRER OETENTON / J / /,/�'/ �/ J % /i:%� n..nLE"un"rr __ _ PONIF T.ANO h�10E.1F ATION SYSTE .% dnn r'nr / 1 / /i' A" / /�iE' AD RE DA '."L Aye mo=�r� __ ...❑ oE. _ rr u"Mr"y a.x IS __ i�Y 's,• •_ - P RATE 11211 d 'x/1-E, D , , A A/ o4iNEgr c".nX �� C NIC LANDING i. / �"""".�"wsn ��yp�pp % AT SOUTHOLD E ,�/ ,. 'CI�%/�j',ii ioE n�is�"[iio uw /,�D // uwA,LA 'ruetner i %— .fi�' • ilk / X/,r' APPLICANT: } — r nr our o o FILL-1� LIFE%J� �.� I U T Er DIVE \ -- —_ - L occ EAC CARE COMMUNITY NITY PECONIC LANDING AT SOUTHOLD _ 50irllll{ At ht1NPMIP! f v -••-" ILIA ) ISRLAII CARRIE AD, r {- , � — - - - GENERAL LAYOUT IF % FIR 'REP R r 4)J LOC ^.T ON MAP If SCALE 1 .r10• -- - — — 1 EMSERMAD MAIN eta ROAD (NLY.S. RTE. 25) �15 EET 2 OF 13 — ' Imo-! r.I I ;��u�i J IN e 71 SHEET 9 OF 13 A E LLr , � --- - — - - - - - - - Manning Board� Z PLANNING BOARD MEMBERS ������� MAILING ADDRESS: ���;„�,� P.O. Box 1179 JAMES H.RICH III �� Southold, NY 11971 Chairman # OFFICE LOCATION: MIAJEALOUS-DANK COO Town Hall Annex PIERCE RAFFERTY �"' �� 54375 State Route 25 MARTIN H.SIDOR (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSHI � �, � Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 6, 2025 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Approval Extension — Peconic Landing Parking Reconfiguration 1500 Brecknock Road, Greenport SCTM#1000-35.-1-25 Dear Mr. Cuddy: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, May 5, 2025: WHEREAS, this amended site plan is for the proposed construction of a 1,138 sq. ft. addition to the existing Wellness Center for medical offices; and, a combination of the health center and administration building parking lots (net increase of 28 spaces), located in front of the subject addition and the entrance to the existing Community Center, all part of an existing continuing care retirement community on 144 acres in the Hamlet Density Zoning District, Greenport; and WHEREAS, on May 5, 2022, the Planning Board issued correspondence supporting a Certificate of Occupancy for the completed Wellness Center Addition and stated that the parking lot reconfiguration could take place at a later date; and WHEREAS, on October 5, 2022, the amended site plan approval expired; and WHEREAS, on March 27, 2025, Charles Cuddy, attorney for the applicant, submitted a letter requesting an Extension of Site Plan Approval, as detailed in the May 5, 2025 staff report; and WHEREAS, at a Work Session held on May 5, 2025, the Planning Board reviewed the application and determined that the expired Amended Site Plan remained in compliance with current rules and regulations; therefore be it Peconic Landinq Wellness Add"t Page 2 May_6.,,_2025 RESOLVED, that the Southold Town Planning Board grants an Extension of Amended Site Plan Approval for eighteen (18) months from May 5, 2025 to November 5, 2026 to the Site Plan entitled "Life Care Community Expansion Peconic Landing at Southold" prepared by Howard W. Young, L.S. dated March 6, 2020 and last revised March 18, 2021. If you have any questions regarding the above, please contact this office. Respectfully, James H. Rich III Chairman cc: Michael Verity, Chief Building Inspector Michael Collins, Town Engineer Please also note the following requirements in the Southold Town Code relating to Site Plans: 1. Any new lighting fixtures beyond those approved as part of the Lighting Plan must conform to the Code and may require Planning Board approval depending on their number, size, intensity and location. Fixtures shall be shielded so the light source is not visible from adjacent properties and roadways and shall focus and direct the light in such a manner as to contain the light and glare within property boundaries and conform to §172 of the Town Code. 2. All storm water run-off from grading, driveways and gravel areas must be contained on site. 3. Proposed storm water run-off containment systems must be inspected by the Town Engineer at the time of installation. Please call the Southold Town Engineer prior to beginning this work. 4. Approved Site Plans are valid for eighteen months from the date of approval, within which time all proposed work must be completed, unless the Planning Board grants an extension. 5. Any changes from the Approved Site Plan shall require Planning Board approval. 6. Prior to the issuance of a Certificate of Occupancy, the Planning Board must inspect the site to ensure it is in conformity with the Approved Site Plan, and issue a final site inspection approval letter. Should the site be found not in conformance with the Approved Site Plan, no Certificate of Occupancy may be issued unless the Planning Board approves the changes to the plan. PLANNING BOARD MEMBERS �gUFFO(,�c BENNETT ORLOWSKI,JR. P.O. Box 1179 Chairman =� wn Town Hall, 53095 State Route 25 o Southold,New York 11971-0959 RICHARD CAGGIANO w Z Telephone(631) 765-1938 WILLIAM J.CREMERSKENNETH L. O Fax (631) 765-3136 MARTIN H. SIDORDS PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2003 Mr. Thomas Wolpert c/o Young & Young 400 Ostrander Avenue Riverhead, NY 11901 Re: Proposed Amended Site Plan for Peconic Landing Parking Lot Located 1,121' east of Sound Rd., on the north side of Main Rd., in Greenport SCTM#1000-35-1-25 Zone: HD, Hamlet Density Residential District Dear Mr. Wolpert: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, August 11, 2003: The final public hearing was closed. The following resolution was adopted: WHEREAS, the proposed amended site plan, to be known as Amended Site Plan for Peconic Landing Parking Lot, is for a new 26 car parking lot near the Community Center; and WHEREAS, Peconic Landing at Southold, Inc. is the owner of the property known and designated as Peconic Landing, located 1,121' east of Sound Rd., on the north side of Main Rd., in Greenport, SCTM#1000-35-1-25; and WHEREAS, a formal application for approval of this amended site plan was submitted on December 27, 2002; and WHEREAS, the Southold Town Engineer responded on November 19, 2002 with the review of the drainage calculations and the Planning Board accepted his recommendations for approval; and WHEREAS, the Southold Town Planning Board on June 9, 2003, made a determination that the proposed site plan amendment work is a Type 11 Action and is not subject to review pursuant to 6 NYCRR Part 617.5; and Peconic Landing — Page Two — 8/12/03 WHEREAS, the Greenport Fire Department responded on June 22, 2003 after review of the amended site plan and the Planning Board accepted the recommendations for approval; and WHEREAS, the amended site plan, dated October 2, 2002 was certified by the Southold Town Building Inspector on July 7, 2003; 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, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore RESOLVED that the Southold Town Planning Board grant final approval on the amended site plan prepared by Young & Young, dated October 2, 2002, and authorize the Chairman to endorse the final surveys subject to a one year review from the date of the building permit. Enclosed please find two copies of the approved site plan, one for your records, and one to be submitted to the Building Department when you apply for your Building Permit. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman encl. cc: Tax Assessors • • MAILING ADDRESS: PLANNING BOARD MEMBERS pf SOUTy P.O. Box 1179 JERILYN B.WOODHOUSE �` Q� Southold, NY 11971 Chair OFFICE LOCATION: KENNETH L. EDWARDS y Town Hall Annex MARTIN H.SISOLOM T Q 54375 State Route 25 OSEPHGEORG L. OWNSE N 'Q� • �� (cor. Main Rd. &Youngs Ave.) JOSEPH L. TOWNSEND �CQUNT Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 16, 2007 Bruce A. Anderson Suffolk Environmental Consultant, Inc. Newman Village, Suite E 2322 Main Street Bridgehampton,N.Y. 11932-2003 Re: Peconic Landing Parking Lot Main Road, Greenport SCTM: 1000-35-1-25 Dear Mr. Anderson: At your written request dated March 1, 2007,requesting a final amended site plan inspection for the above mentioned project, Planning Department staff performed a site visit on March 8, 2007. In reference to amended site plan approved on August 12, 2003,the Planning Board held a work session on March 12, 2007 to discuss the Planning Department staff site visit comments. The Planning Board has determined the amended site plan requirements have been satisfied in accordance above referenced amended site plan and include the following items: • All handicap parking stalls, access aisles and signage must comply with New York State Code and ADA requirements. • 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. This letter does not condone any changes from the as-built site plan and approvals from other agencies if required. Respectfully yours, Jeril B. oodhouse Yn Chairperson Cc: File,Building Department and Town Engineer 03 / 09 / 2007 4L A- .► Mi 03 / / 007 Suffolk Environmental Consulting, Inc. /J5 Newman Village, Suite E, 2322 Main Street, P.O. Box 2003, Bridgehampton, New York 1 1 93 2-2003 (63 1) 537-5160 Fax: (63 1) 537-5291 Bruce Anderson, M.S., President March 1, 2007 Southold Town Planning Board Town Hall P.O. Box 1179 Southold, NY 11971 Attn: Bruno Semone Re: Peconic Landing Situate: Brecknock Road, East Marion SCTM # 1000-35-1-25 Dear Members of the Board, As you may be aware, this Firm represents Peconic Landing in a pending site plan application seeking a minor expansion of the cafe area. In discussing the pending site plan application with Mr. Simone of your agency, I was informed that the site plan approval rendered on August 11, 2003 which approval authorized the construction of a parking lot with attendant landscaping, never received a final "sign-off' from your agency. By way of this correspondence, I request that you cause the site to be inspected and certify satisfactory completion of site plan regulatory process for the parking lot and related activities. Sincerely, ABru A. Anderson rD 007d cc. S. Carroll, CFO, Peconic Landing •LASER FICHE FORM • Planning Board Site Plans and Amended Site Plans SPRe Type: Approved Project Type: Amended Site Plans Status: Final Approval SUM # : 1000 - 35,-1-25 Project Name: Peconic Landing (parking lot) Address: Main Road Hamlet: Greenport Applicant Name: Thomas Wolpert, P.E. Owner Name: Peconic Landing at Southold Zone 1: HD Approval Date: 8/11/2003 OPTIONAL ADDITIONAL INFORMATION A date Indicates that we have received the related information End SP Date: 8/11/2003 Zone 2: R-80 Zone 3: Location: The property is located on the north side of Main Road,1 121' east of Sound Rd., in Greenport. SC Filing Date: C and R's : Home Assoc: R and M Agreement: S A ED MA 2 2 J SCAN D Records Manage SITE PLAN STATUS REPO SITE PLAN TYPE: AMENDED_�?CNEW //nWITHDRA\WNINCOMPLETE_ PROJECT NAME: / e <o /r �sel�/ OAK. �c �OT 1 ZONEI: //O ZONE2:,R,90 ZONE3:_ LOCATION: /sod LSr�cK ere �(oga ' HAMLET: 6PgC-�02d f-/ SCTM# 1000 - 3S - - OWNERNAME: TEL# (_)_ APPLICANT NAME: A TEL# (_) �Z� -,j tgJ PROJECT DESCRIPTION THI SITE PLAN IS FOR_&yei -J 2G(ate paK, A �e/ ��a/ ..o ,�rC-AGE/N }S 0 / ACRES PARCEL IN THE ZONE LOCATED AT jZeZ ' aos b IN Ird l SCTM# 1000- (SEE ABOVE). DA E PRE-SUBMISSION WRITTEN REQUEST: 9 / /0 02r PRE-SUBMISSION CONFERENCE IN 30 DAYS OF WRITTEN REQUEST) /-o 01 INFORMAL REQUEST FOR REVISIONS: PRE-WORK SESSION: 9 / /6 0.2 APPLICATION RECEIVED : PAYMENT RECEIVED: /2 7 6Z AMOUNT RECEIVED:$ //Ate. 8S /2 /2? C2 FEE AMOUNT: $300.X =$ $.05 X SF=$ _$ NEW APPLICATION WORKSESSION(WITHIN 10 DAYS OF RECEIPT APPLICANT ADVISED OF NECESSARY REVISIONS WITHIN 30 DAYS OF REVIEW) REVISED SUBMISSION RECEIVED : F AD AGENCY: TOS OTHER ORDINATED: UNCOORDINATED:_ (TYPE1:_TYPE2: UNLISTED:—)RA DETERMINATION: C/ !O/ Q? RECEIVEDIREVIEW: RECEIVED DATE REVIEWED DATE DRAINAGE PLAN: LANDSCAPE PLAN: LIGHTING PLAN: REFERRED FOR APPROVALS: REFERRED DATE APPROVAL DATE NOTES ZONING BOARD OF APPEALS:APPEAL#: BOARD OF TRUSTEE'S: BUILDING DEPARTMENT CERTIFICATION: r /2 /p ` 77/ 7 C�3 �N n�, TOWN ENGINEER APPROVAL: ARCHITECTURAL REVIEW COMMITTEE: DEROF TRANSPORTATION:DOT_,DPW_, TOS_ SUFFOLK COUNTY DEPT OF HEALTH: SUFFOLK COUNTY DEPARTMENT OF PLANNING: —/_/ /—/ FIRE COMMISSIONERS: TOWN ATTORNEY C&R'S REFERRED DATE-- APPROVAL DATE NOTES DRAFT COVENANTS AND RESTRICTIONS: FILED COVENANTS AND RESTRICTIONS: PLANNING BOARD APPROVALS PREPARED: CONDITIONAL FINAL: /_/ FINAL:g{-/ // NOTES ENDORSEMENT OF SITE PLAN: FINAL SITE PLAN INSPECTION: DISTRIBUTE APPROVED SITE PLANS TO: BUILDING DEPT_/_/_ TOWN ENG / / GENERAL NOTES: RS PLANNING BOARD MEM `�� "�� • RICHARD G.WARD .;'q�� �C'c, Town Hall, 53095 Main Road Chairman � P.O. Box 1}79 GEORGE RITCHIE LATHAM,JR. Southold, New Y�rk 11971 BENNETT ORLOWSM.JR. Fax(516) 765 3136 WILLIAM J. CREMERS QC' ' Telephone (516) 765-1938 IMNNETH L.EDWARDS i Date Received Date Copleted PLANNING BOARD OFFICE Filing Foe TOWN OF SOUTHOLD APPLICATION FOR CONSIDERATION OF A SITE PLAN _New _Change of Use Re-use Extension X Revision of Approved Site Plan Name of Business or Site: Peconic Landing at Southold Location: at Greenport, T/O Southold, New York Address: 1500 Brecknock Road, Greenport, New York 11944-3116 Peconic Landing at Southold, Inc. Name of Applicant: c/o Retirement Living Services Address of Applicant: 100 Allyn Street, Hartford, CT 06103 Telephone: (860) 525-6688 Owner of Land: Paconin Landing at Southold Inc Agent or Person responsible Young & Young Attn: Thomas C. Wolpert, P.E. for application: Address: 400 Ostrander Avenue, Riverhead, New York 11901 Telephone: (631) 727-2303 Site plans prepared by: Young & Young Attn: Thomas C. Wolpert, P.E. License No.: 61483 Address: 400 Ostrander Avenue, Riverhead, New York 11901 Telephone. (631) 727-2303 I Page 2 Planning Board Site Plan Application APPLICANTS AFRDAVFT STATE OF NEW YORK COUNTY OF SUFFOLK Thomas C. Wolpert being duly sworn, deposes and says that he resides at c/o Young & Young 400 Ostrander Avenue, Riverhead, New York 11901 in the State of New York, and that he is the owner of the above property, or that he is the Partner of the Firm (Partnership) (Title) (Specify whether Partnership or Corp.) which is hereby making application; that there are no existing structures or improvements on the Ian which are not shown on the Site Plan; that the title to the entire parcel, including all rights-of-way, ha been clearly established and is shown on said Plan; that no part of the Plan infringes upon any duly fiI d plan which has not been abandoned both as to lots and as to roads; that he has examined all rules and regulations adopted by the Planning Board for the filing of Site Plans and will comply with same; that the plans submitted, as approved, will not be altered or changed in any manner without the approval of the Planning Board; and that the actual physical improvements will be installed in strict accordance with the plans submitted. Signed 0/-Z 0 C , tc;�) Thomas C. Wolpert, P.E. , Agent for Applicant Signed (Partner or Corporate officer and Title) Sworn to me this OUVMLTOPPM day of AIO✓ M nth 0200a NdWy Nwd Yo* oa ioo Entree ady 20,21) 05 (Notary ublic) U / /7 Page 3 Planning Board Site Plan Application 144.8 acres Total Land Area of Site (acres or square feet) HD zoning District X Existing Use of Site Life Care Community X Proposed Uses on Site. Show all uses proposed and existing. Indicate which building will have which use. If more than one use is proposed per building, indicate square footage of floor area that will be reserved per use. Applicant seeks approval to construct a 11,604 sq. ft. parking addition consisting of 26 spaces and a total altered area of 16,977 sq. ft. including new pavement, walks and landscaping N.A. Gross Floor Area of Existing Structure(s) N-A_ Gross Floor Area of Proposed Structure(s) N.A. Percent of Lot Coverage by Building(s) N.A. Percent of Lot for Parking (where applicable) N.A. Percent of Lot for Landscaping (where applicable) Has applicant been granted a variance and/or special exception by N.A. Board of Appeals - Case # & date N.A. Board of Trustees - Case # & date N_A_ NY State Department of Environmental Conservation - Case # & date N_A_ Suffolk County Department Health Services - Case # & date N.A. Case Number N.A. Name of Applicant N.A. Date of Decision N.A. Expiration Date N.A. Other N.A. Will any toxic or hazardous materials, as defined by the Suffolk County Board of Health, be stored or handled at the site? N.A. If so, have proper permits been obtained? N.A. Name of issuing agency N.A. Number and date of permit issued. NO ACTION(EXCAVATION OR CONSTRUCT/ON) MAY BE UNDERTAKEN UNTIL APPROVAL OF SITE PLAN BY PLANNING BOARD. VIOLATORS ARE SUBJECT TO PROSECUTION. 1at6-4121371—Text 12 PROJECT 1.0. NUMBER 617.20 SEOR Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I—PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 1. APPLICANT/SPONSOR 2. PROJECT NAME Peconic Landing at Southold, Inc. Peconic Landing at Southold 3. PROJECT LOCATION: Municipality Greenport, T/O Southold County Suffolk 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map) Refer to Amended Site Plan dated October 2, 2002 5. IS PROPOSED ACTION: nn ❑New ❑Exoansion 11I Modilicatipn/alteration 6. DESCRIBE PROJECT BRIEFLY: Applicant seeks approval to construct a 11,604 sq. ft. parking addition consisting of 26 spaces and a total altered area of 16,977 sq. ft. including new pavement, walks and landscaping. 7. AMOUNT OF LAND AFFECTED: nitlally - 0.39 acres ultimately 0.39 acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? ! LT Yes ❑No If No. describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? ®Residential ❑Industrial ❑Commercial ❑Agriculture ❑Park/Forest(Open space ❑Other Describe: Existing life care community 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL. STATE OR LOCAQ??rvv�� CD Yes 2 No If yes, list agency(s)and permiVapprovals 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? ❑Yes Z No If yes, list agency name and permit/approval 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? ❑Yes ®No I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE APPlicant)sponsor name: Thomas C. /Wolpert, P.E. , Agent for Applicant Date: Nov. 8 2002 Signature: ��16 !/O/l'r�'vut� (i• Vt/ if the action is in the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER 1 — — I Site Plan Check List [ j Lot, block, section from tax map [ ) Name and address of landowner on record [ ] Names and addresses of adjoining landowners [ ] Name and address of applicant (if not same as landowner) [ ] Name and address of person preparing map (plan) sealed with license seal and signature [ ] Date of plan [ ] North point [ ] Location of all rights-of-way within 500 feet of property lines [ ] Key map showing location and owners of all adjoining lands within 500 feet at a scale of 1 inch equals 100 feet [ ] Existing zoning, including zone lines [ ] Scale, 1 inch equals 20 feet [ ] Existing contours with intervals of 2 feet or less [ ] Show wetlands [ ] Trees of 6 inches in diameter at a point 3 feet above the trunk base [ ] Location of any cultural and historical features within 500 feet of the property boundaries [ ] Existing building structures and utilities [ ] All uses of the site [ ] Paved areas including sidewalks and parking areas [ ] Outdoor fighting [ ] Outdoor signs - sketch to scale and colors [ ] Grading, including existing and proposed topography with 2 feet contours on site and 200 feet beyond the property line [ ] Spot elevations for buildings [ ] Location of landscaping, buffering, street tree plans [ ] Building elevations for all facades and floor plans showing proposed use of floor area [ ] Show location of ground transformers, fire well and fire hydrants [ ] Show location of dumpster [ ] Percent lot coverage [ ] Percent landscaped [ ] Data for architectural review (see attached sheet) [ j Review required by Suffolk County Department of Health Services [ ] Review by New York State Department of Transportation (NYSDOT) for curb cut permit [ ] Review by Suffolk County Department of Public Works (SCDPW) for curb cut permit [ j Review by New York State Department of Environmental Conservation (NYSDEC) [ ] Review by Southold Town Trustees (freshwater wetlands). Flag and show wetlands on plan [ ] Review required by Southold Town Zoning Board of Appeals [ J Review required (permit) by Southold Town Board [ ] Other Town Of Southold • P.O Box1179 Southold, NY 11971 * * * RECEIPT Date: 12/27/02 Receipt#: 16672 Transaction(s): Subtotal 1 Application Fees $1,148.85 Check#: 16672 Total Paid: $1,148.85 5 DEC au Name: Peconic, Landing : :;uth,old Tuway, ,•,� P O Box 430 . . Greenport, NY 11944 Clerk ID: LINDAC Internal ID:65401 YOUNG &YOUNG Telephone 631-737--2303 400 Ostrander Avenue Facsimile 631-727-0144 Riverhead, New York 11901 admin(Liyoungengineering.com HOWARD W. YOUNG, Land Surveyor THOMAS C. WOLPERT, Professional Engineer ROBERT C. TAST,Architect RONALDE. PFUHL, Landscape Architect VIA HAND DELIVERED August 8, 2003 ATTN: Carol Town of Southold Planning Department Town of Southold 95 Main Box 11 9 ad P.O FPE E8VE Southold, New York 11971-0959 RE: PECONIC LANDING AT SOUTHOLDA!!G 8 2003 at Greenport, T/O Southold, New York (97-0290) South.o!d Town Dear Carol: Enclosed are the following items: 1. one (1) original - Affidavit of Posting; 2. one (1) original set - Color Photographs of Posting Notice; 3. one (1) copy - List of Adjacent Property Owners; 4. nine (9) originals - Certified Mail Receipts; 5. two (2) originals - Green Return Receipt Cards. If you have any questions, please do not hesitate to contact us. Very truly yours, rlih�e. wo oete Thomas C. Wolpert, P.E. TCW/mal Encl. cc: Retirement Living Services + Encl. ATTN: Mr. Denny M. Wilhelm Planning Engineering Land Surveying Architecture AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as Peconic Landing at Southold by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on Monday, August 11, 2003 at 6:00pm I have sent notices, by certified mail — return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Main Road (S.R. 25) ATTN: Thomas C. Wolpert, P.E. Young & Young Your Name (print) e. M/r- Signature 400 Ostrander Avenue, Riverhead, New York 11901 Address August 8, 2003 Date Not Public 8UB1W170PPN0 golrrllM�eYMMN�n c+a�lGOof��Oorir�� PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 8/8/03 Re: Proposed Site Plan of Peconic Landing at Southold. Inc. SCTM#s: 1000-35-1-25 Date of Hearing: Monday, August 11, 2003, 6:10 p.m. f ±r. C i Photo 1 Peconic Landing at 11 Southold, August 00 i 1 j ti 4 a w Photo No. 2 Peconic Landing at Greenport,T/O Southold,NY August 5, 2003 8:26am 4 ] t ' 1 . Photo No. 3 Peconic Landing at Greenport, T/O Southold, NY August 5, 00 8:28am r Photo No. 4 Peconic Landing at Greenport, T/O Southold,NY August 5, 2003 8:29am -1 Suffolk County Ta)* List of Owles Mao No. 1000-34-4-17 Mr. & Mrs. John Costello 416 Main Street P.O. Box 2124 Greenport, New York 11944 1000-34-4-19.1 Mr. & Mrs. William Pollert Lighthouse Lane P.O. Box 578 Southold, New York 11971 1000-35-1-24 JEMCO Realty Associates, LLC Box 67 Greenport, New York 11944 1000-35-1-27.2 Mark T. Anderson and Others 125 Clipper Court Rockwall, Texas 75087 1000-35-1-27.3 Mr. Frank Justin McIntosh 6007 Waggoner Drive Dallas, Texas 75230 1000-35-2-1 Susan E. King as Trustee c/o Islands End Golf & Country Club, Inc. P.O. Box 2066 Greenport, New York 11944 1000-35-2-4 Mr. John Abadiotakis c/o Christian & Russos 2323 Avenue U Brooklyn, New York 11229 1000-35-3-1 Mr. Thomas F. Hamilton 718 Palm Drive Aiken, South Carolina 29803 Suffolk County Tas List of Owes Mao No. 1000-35-3-8 Sterling Cemetery c/o Leroy E. Fitting P.O. Box 187 Orient, New York 11957 9 1 i 3 � M1 . SECTIONSENDER: COMPLETE THIS U ■ Complete items 1,2,and 3.Also complete Received b item 4 if Restricted Delivery is desired. Y(Please print Cleary) B. ■ Print your name and address on the reverse rruu Postage $ so that we can return the card to you. C. at a Certified Fee Postmark ■ Attach this card to the back of the mailpiece, S Here or on the front if space permits. + poem Receipt Fee moil QD_: 17- (Endorsement Required) 1. Article Addressed to: D. le dB address different from nem 1? O Restricted Delivery Fee If Y'S,enter delivery address below: p (Endorsement Required) ' Mr. John Abadiotakis o Total Postage&Fees $ c/o Christian & Russos S Reci Sterling Cemetery 2323 Avenue U v SFe c/o Leroy E. Fitting Brooklyn, New York 11229 3. Service Type 117 --- -- ' Certified Mail ❑ Express Mail C3 City P.O. Box 187 ❑ Registeed iReturnReceiptfc `� Orient, New York 11957 .e - ❑ Insured Mail (7 C.O.D. 4. Restricted Delivery?(Extra Fee) m qec; 2. Article Number(C®y mservice/iy�l) Mr. Thomas F. Hamilton •� 0��7 ��l{ 07 St, 718 Palm Drive 1 PS Form 3811,Jul 1999 ------- - v Domestic Return Receipt 10, r yin Aiken, South Carolina 29803 Mr. & Mrs. John Costello Total Postage&Fees 416 Main Street Rae;, P.O. Box 2124 r^ Mr. John Abadiotakis Greenport, New York 11944 3. Service Type S'feE c/o Christian & Russos Certified Mail ❑ Express Mail c3 2323 Avenue U ❑ Registered ><Return Receipt for Brooklyn, New Yok 11229 - tee., ❑ Insured Mail ❑ C.O.D. - --- - 4. Restricted Delivery?(Extra Fee) C �- Re, - -- r^ Susan E. King as Trustee 2. Article Number Co y from service label) / ---------- 70�C� 3�IO D 0017 4/Q I 0&35 rr s«, c/o Islands East Golf&Country PS Form 3811,July 1999 on is Return Receipt 1025t o Crr Club -- ----- t r P.O. Box 2066 -- - - -- Greenport, New York 1194 +� ,m,R�ar9ry lolr. Thomas F. Hamilto m Ren---.'_.' 718 Palm Drive Mr. Frank Justin McIntosh _-_.__ Aiken, South Carolina 29803 � Sir 6007 Waggoner Drive 3. Service Type aii Dallas, Texas 75 30 ' ertled Mail ❑ Express Mail t• -- 1 ❑ RegistHIM ered eturn Receipt for N ❑ Insured Man c.o.D. m Reeh- � -f 4. Restricted Deliverr(Extra Fee) ❑ ark T. Anderson and Others 2. Article Number(Co from services � sne 125 Clipper Court � 3 OD o o �a 0703 rr-3 i;"Y. Rockwall, Texas 75087 LPS Form 3811,July 1999 Domestic Return Receipt 10259 •t - trt - - JEMCO Realty Associates, LLC ITTRe, - Box 67 Mr. & Mrs. William J. Pollert Sn-6 Lighthouse Lane Greenport, New York 11944 0 3. Service Type r- �;i;, P.O. Box 578 �,CertHied Mail ❑ Express Mail M. Southold, New Yo k 11971 ❑ Registered atom Receipt for 6 1-3 I ❑ insured Mail C.O.D. �- -- 4. Restricted Delivery?(Extra Fee) ❑ Rl RecipMr. & Mrs. John Costello 2. Article Number(Cop /rom service/ Er -S1feP1 416 Main Street moo 0©17 yia/ OW o �;iy a P.O �G . Box 212 PS Form 3811,July 1999 Domestic Return Receipt ,o25s: _ Greenport, New York 11944- r, ' • o • PLANNING BOARD MEMBERS -4 g11FFOJ,�C BENNETT ORLOWSKI,JR. �Q� oy P.O. Box 1179 Chairman Town Hall, 53095 State Route 25 y Z Southold, New York 11971-0959 RICHARD CAGGIANO W Telephone (631) 765-1938 WILLIAM J.CREMERS KENNETH L. EDWARDS y?JO! ��0� Fax(631) 765-3136 MARTIN SIDOR. PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 11th day of August, 2003 on the question of the following: 6:00 P.M. Public Hearing for the proposed set-off for Keith Scott Morton. The property is located at the n/w corner of King Street and Old Farm Road in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000- 25-4-11.6 6:05 P.M. Public Hearing for the proposed lot line change for Purita and Sawicki. The property is located north of the intersection of Old North Road and CR 48, and south of Sound Avenue, in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-51-3-4.1, 4.3 & 6.1 6:10 P.M. Public Hearing for the proposed site plan forth Lot. The property is located on the north side of Main Road,1,1 V east of Sound Rd., in Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-35-1-25 6:15 P.M. Public Hearing for the proposed site plan for Mattituck Park District. The property is located at 9233 Peconic Bay Blvd., on the s/w/c of Peconic Bay Blvd. & Bay Ave., in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-126-6-17 & 18 6:20 P.M. Public Hearing for the proposed site plan for Sang Lee Farms. The property is located at 25180 CR 48, approximately 781' east of Bridge La., in Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-84-5-1.2 & 1.3 6:25 P.M. Public Hearing for the proposed minor subdivision of Ernest Schneider. The property is located on the west side of Alvah's Lane, north of CR 48, in Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-95-3-10 & 101-1-14.3 Legal Notice — Pape Two Dated: 7/21/03 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, JULY 31, 2003 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPY SENT TO: The Traveler/Watchman P.O. Box 1179 53095 Route 25 Southold Town Southold, NY 11971 Phone: (631) 765-1938 PlanningBoard Fax: (631) 765-3136 To: Traveler/Watchman From: Valerie Scopazicaroi Fax: 765-1756 Pages: 2+ epvapa_ Phone: 765-3425 Date: 7/21/03 Re: Legal Ads for 7/31/03 Edition cc: Please print the following legal ads in the 7/31103 edition. Thanks. 8/11/03 Regular Meeting: 6:00 p.m. Morton Set-Off 6:05 p.m. Purita/Sawicki Lot Line Change 6:10 p.m. Peconic Landing Parking Lot Site Plan 6:15 p.m. Mattituck Park District Site Plan 6:20 p.m. Sang Lee Farms Site Plan 6:25 p.m. Schneider Minor Subdivision Kindly acknowledge receipt by signing below. Received by: Date: PLANNING BOARD MEMBERS o�SOPFO(,�co BENNETT ORLOWSKI,JR. �� P.O. Box 1179 Chairman o= Town Hall, 53095 State Route 25 w : Southold,New York 11971-0959 RICHARD CAGGIANO Telephone(631) 765.1938 WILLIAM J.CREMERS KENNETH L.EDWARDS y�ol �aO� Fax(631) 765-3136 MARTIN SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 11th day of August, 2003 on the question of the following: 6:00 P.M. Public Hearing for the proposed set-off for Keith Scott Morton. The property is located at the n/w corner of King Street and Old Farm Road in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000- 25-4-11.6 6:05 P.M. Public Hearing for the proposed lot line change for Purita and Sawicki. The property is located north of the intersection of Old North Road and CR 48, and south of Sound Avenue, in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-51-3-4.1, 4.3 & 6.1 6:10 P.M. Public Hearing for the proposed site plan for the Peconic Landing Parking Lot. The property is located on the north side of Main Road,1,121' east of Sound Rd., in Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-35-1-25 6:15 P.M. Public Hearing for the proposed site plan for Mattituck Park District. The property is located at 9233 Peconic Bay Blvd., on the s/w/c of Peconic Bay Blvd. & Bay Ave., in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-126-6-17 & 18 f:20 P.M. Public Hearing for the proposed site plan for Sang Lee Farms. The property is located at 25180 CR 48, approximately 781' east of Bridge La., in Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-84-5-1.2 & 1.3 6:25 P.M. Public Hearing for the proposed minor subdivision of Ernest Schneider. The property is located on the west side of Alvah's Lane, north of CR 48, in Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-95-3-10 & 101-1-14.3 Legal Notice — Page Two Dated: 7/21/03 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman r STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 21st day of July, 2003 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road, Southold, New York 8111/03 Regular Meeting: 6:00 p.m. Public Hearing for the proposed Set-Off for Keith Scott Morton SCTM#1000-25-4-11.6 6:05 p.m. Public Hearing for the proposed Lot Line Change for Purita/Sawicki SCTM#1000-51-3-4.1, 4.3 & 6.1 6:10 p.m. Public Hearing for the proposed Site Plan for Peconic Landing (Parking Lot) SCTM#1000-35-1-25 6:15 p.m. Public Hearing for the proposed Site Plan for Mattituck Park District SCTM#1000-126-6-17 & 18 6:20 p.m. Public Hearing for the proposed Site Plan for Sang Lee Farms SCTM#1000-84-5-1.2 & 1.3 6:25 p.m. Public Hearing for the proposed Site Plan for Ernest Schneider SCTM#1000-95-3-10 & 101-1-14.3 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this a I day of , 2003. LYNDA M.BOHN NOTARY PUBLIC. State ofNew Wdk No. 01 BU6020932 Qualified in Suffolk Coup Term Expires March 8,20 otary Public PLANNING BOAR gUFF0Q- D MEMBERS �� BENNETT ORLOWSKI,JR. P.O. Box 1179 Chairman o .� Town Hall, 53095 State:Route 25 da Z Southold, New York 11971-0959 RICHARD CAGGIANO Telephone(631) 765-1938 WILLIAM J.CREMERS KENNETH L.EDWARDS y�J�! �aO� Fax(631) 765-3136 MARTIN SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 15, 2003 Mr. Thomas Wolpert Young & Young 400 Ostrander Avenue Riverhead, NY 11901 Re: Proposed Amended Site Plan for Peconic Landing Parking Lot Located 1,121' east of Sound Rd. on the north side of Main Rd., in Greenport SCTM#1000-35-1-25 Zone: HD, Hamlet Density Residential District Dear Mr. Wolpert: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, July 14, 2003: WHEREAS, the proposed amended site plan is for a new 25 car parking lot near the Community Center; and WHEREAS, a formal application for approval of this amended site plan was submitted on December 27, 2002; and WHEREAS, the Southold Town Engineer responded on November 19, 2002 with the review of the drainage calculations and the Planning Board accepted his recommendations for approval; and WHEREAS, the Southold Town Planning Board on June 9, 2003, made a determination that the proposed site plan amendment work is a Type II Action and is not subject to review pursuant to 6 NYCRR Part 617.5; and WHEREAS, the Greenport Fire Department responded on June 22, 2003 after review of the amended site plan and the Planning Board accepted the recommendations for approval; and WHEREAS, the site plan, dated October 2, 2002 was certified by the Southold Town Building Inspector on July 7, 2003; and Peconic Landing — Page Two— 7/15/03 WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore RESOLVED that the Southold Town Planning Board set Monday, August 11, 2003, at 6:10 p.m. for a final public hearing on the amended site plan maps, dated October 2, 2002. 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 Hall. 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, August 8th. The sign and the post need to be returned to the Planning Board Office after the public hearing. Please contact this office if you have any questions regarding the above. Very truly yours, // Bennett Orlowski, Jr. o Chairman Encl. AFFIDAVIT OF POSTING This Is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail — return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 8/8/03 Re: Proposed Site Plan of Peconic Landinq at Southold, Inc. SCTM#s: 1000-35-1-25 Date of Hearing: Monday, August 11, 2003, 6:10 p.m. Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a site plan; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#s1000-35-1-25; 3. That the property which is the subject of this application is located in the H-D (Hamlet Density Residential) Zoning District; 4. That the application is for a new 25 car parking lot near the Community Center. The property is located on the north side of Main Road,1,121' east of Sound Rd., in Greenport; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 3 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765-1938; 6. That a public hearing will be held on the matter by the Planning Board on Monday, August 11, 2003 at 6:10 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the TravelerMatchman, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Peconic Landing at Southold, Inc. Date: 7/16/03 NOTICE OF PUBLIC HEARING § 68-1 Chapter 58 NOTICE OF PUBLIC HEARING § 68-1. Providing notice of public hearings. [HISTORY: Adopted by the Town Board of the Town of Southold 12.27.1995 as L.L. No. 25.1995. Amendments noted where applicable.] §b8.1. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon.The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published In the official newspaper within the period prescribed by law. B. 'By requiring the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application abuts,.giving notice of the application, the nature of the approval sought thereby and the time and place of the pubho hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The.sign shall be displayed for a period of not lees than seven (7) days immediately preceding the date of the public hearing. The applicant or agenthis/her_ _ shall ffie an affidavit that s/he has compiled with this provision. C. By requiting the applicant to send notice to the owners of record of every property which abuts and ewety property which is across from any public or private attest. 6801 t u ea § li8-1 SOUTHOLD CODE from the property included in the application. Such notice shall be made by certified mail, return receipt requested, posted at least seven(7)days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant or agent shall file an affidavit that a/he has complied with this provision. t 5802 t-as-H PECONIC LANDING AT SOUTHOLD , INC . SITE PLAN FOR PECONIC LANDING AT SOUTHOLD, INC. 1000 =35ml =25 Site plan for a new 25 car parking lot near the Community Center. MONO - AUG . 11 , 2003 - 6 : 10 P . M . o��gUFFO(q-c0 Town Hall,53095 Main Road y A NZj Fax(631)765-9502 P.O. Box 1179 �,f, • Telephone(631)765-1802 Southold,New York 11971-0959 BUILDING DEPARTMENT TOWN OF SOUTHOLD MEMORANDUM EP TO: Bennett Orlowski, Planning Board Chairman FROM: Michael J. Verity, Building Department DATE: July 7, 2003 REQUIREMENTS FOR SITE PLAN ELEMENTS & CERTIFICATION Project: Peconic Landing—new parking area Location: 1500 Brecknock Road, Greenport, N.Y. 11944 SCTM# 1000—Section 35- Block 01 —Lot 25 Date: October 2, 2002 Revised Date: October 2, 2002 1. ALL BUILDINGS AND USES SHALL COMPLY WITH CHAPTERS 45 AND 100 OF THE SOUTHOLD TOWN CODE. 2. OFF STREET PARKING BY AUTHORITY OF THE PLANNING BOARD. 3. ALL FENCING, SCREENING AND LANDSCAPING BY AUTHORITY OF THE PLANNING BOARD. 4. THE PROPOSED USE IS/ARE A PERMITTED USE AND IS SO CERTIFIED. Michael J. Verity Principal Building Inspector YOUNG &YOUNG • Telephone631-7.27--2303 400 Ostrander Avenue Facsimile 631-7,27--0144 Riverhead, New York 11901 admin(ayoungengineering.com HOWARD W. YOUNG, Land Surveyor THOMAS C. WOLPERT, Professional Engineer ROBERT C. TAST,Architect RONALD E. PFUHL, Landscape Architect July 2, 2003 ATTN: Mr. Bruno Semon Town of Southold Planning Board P.O. Box 1179 Southold, New York 11971-0959 RE: PECONIC LANDING AT SOUTHOLD at Greenport, T/O Southold, New York (97-0290) Dear Mr. Semon: Enclosed are six (6) sets of the General Layout - Amended Site Plan (Sheets 1-3) last dated October 2, 2002, for your use. Very truly yours, 'A&�az 0. 1tlwooc'�- TCW4�m�alThomas C. Wolpert TCW mal Encl. pteoa uiuOwl PlOW08 ue� Coot L �nr O Planning Engineering Land Surveying Architecture CHIEF MICHAEL J.VERITY (631)477-9801 -STATION 1 1sT ASST.CHIEF DARRYL VOLINSKI (631)477-8261 -STATION 2 2ND ASST.CHIEF CLIFFORD J.HARRIS (631)477-1943-CHIEFS OFFICE CHAPLAIN C.KUMJIAN (631)477-4012-FAX ASST.CHAPLAIN T.LAMOTHE THIRD STREET- P.O.BOX 58 TREAS/SECRETARY L.TUTHILL GREENPORT,NY 11944 RECORDING SECRETARY S.PIRILLO I I ik Email:gfdfire®optonline.net Organized 1845 22 June 2003 Mr. Bruno Semon Planning Board Office - Town of Southold PO Box 1179 Town Hall - 53095 State Route 25 Southold, NY 11971-0959 Re: SCTM # 1000-35-1-25 Dear Mr. Semon: This is to formally certify, per Chief Michael Verity, that: the site plan (dated October 2, 2002) for the Peconic Landing Parking Lot (at 1500 Brecknock Road) has been approved for fire access following review. Please feet free to contact Chief Verity with any comments or inquiries. Thank you. M st incer ly, y via Pint ESLP:ecording Secretary rPloa er ? 2003d Towng Board PLANNING T OR �BOARDBENN o��gUFFO(,��o • P.O. Box 1179 Chairman =� G�� Town Hall, 53095 State Route 25 o Southold, New York 11971-0959 RICHARD CAGGIANO Telephone (631) 765-1938 WILLIAM J.CREMERSKENNETH L. O Fax(631) 765-3136 MARTIN H.SIDORDS PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 10, 2003 Mr. Thomas Wolpert Young & Young 400 Ostrander Avenue Riverhead, NY 11901 Re: Proposed amended site plan for Peconic Landing Parking Lot Located 1,121' east of Sound Rd. on the north side of Main Rd., in Greenport SCTM#1000-35-1-25 Zone: HD, Hamlet Density Residential District Dear Mr. Wolpert: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, June 9, 2003: WHEREAS, the proposed amended site plan is for a new 25 car parking lot near the Community Center; therefore BE IT RESOLVED that the Southold Town Planning Board, makes a determination that the proposed is a Type II Action and is not subject to review pursuant to 6 NYCRR Part 617.5. Please contact this office if you have any questions regarding the above. Very truly yours, �r Bennett Orlowski, Jr. Chairman YYVKI%. Or-001UN F1bCIYUA QQ4TTHOLD TOWN PLANNING40)ARD June 2, 2003 at 4:30 pm SITE PLANS Daffodils 40385 CR 48 Southold, NY 11971 SCTM: 1000-59-9-30.4 Zone: LB Representation: Mr. Delaney RE: 1) Recommend unlisted coordinated SEQRA review with Planning Board as Lead Agency at June 9 Public Meeting. Malon Stanley 32845 Main Road Cutchogue, NY SCTM: 1000-97-5-4.5 Zone: B P epresentation: Mrs. Moore RE: 1) Recommend unlisted coordinated SEQRA review with Planning Board as Lead Agency at June 9 Public Meeting. Peconic Landing(Parking Lot) 1500 Brecknock Road Greenport, NY SCTM: 35-1-25 Zone: HD, R-80 Representation: Mr. Thomas Wolpert RE: 1) Recommend unlisted coordinated SEQRA review with Planning Board as Lead Agency at June 9 Public Meeting. Mattituck Park District, 9233 Peconic Bay Boulevard, Mattituck RE: 1) Recommend unlisted coordinated SEQRA review with Planning Board as Lead Agency at June 9 Public Meeting. Sang Lee Farms, 25180 CR 48, Peconic Town engineers letter and recommend unlisted uncoordinated SEQRA review with Planning Board as Lead Agency at June 9 Public Meeting . MAJOR AND MINOR SUBDIVISIONS, LOT LINE CHANGES., SET OFF APPLICATIONS Mr. Cilia 1703 Little Neck Road Cutchogue SCTM: 103-5-2.1 & 2.2 Zone: R-80 Representation: Mr. John Cilia RE: 1) Recommend uncoordinated SEQRA review with Planning Board as Lead Agency at June 9 Public Meeting and to set the final public hearing for July 14,2003 . bs 6/2/03 PLANNING BOARD MEMBERS O��$UFFO(,�co • P.O. Box 1179 Chairman Town Hall, 53095 State Route 25 Southold, New York 11971-0959 RICHARD CAGGIANO ca Z Telephone (631) 765-1938 4VILLIAM J. CREMERS O Fax(631) 765-3136 KENNETH L. DS MARTIN H.SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 30, 2003 Ms. Sylvia Pirillo c/o Greenport Fire District P.O. Box 58 Greenport, New York 11944 Dear Ms. Pirillo: Enclosed please find one (1) site plan, dated October 2, 2002, for the Peconic Landing Parking Lot, 1500 Brecknock Road, Greenport. SCTM#1000-35-1-25 U/ The enclosed site plan is being referred to you for fire access review and for your recommendations as to whether any fire- wells are needed. Please specify whether firewells are shallow or electric. 0 The enclosed subdivision is being referred to you for your recommendation at to whether any firewells are needed. Please specify whether firewells are shallow or electric. Thank you for your cooperation. `Very truly yours, a�s Bruno Semon Sr. Site Plan Reviewer enc. PLANNINGBENNE BOARD OR ME�•MBE• ,�p�OgpFFO( C4G • P.O. Box 1179 Chairman = y� Town Hall, 53095 State Route 25 O Southold, New York 11971-0959 RICHARD CAGGIANOWILLI W Telephone(631) 765-1938 ENNE M J. CREMERS O DS Fax(631) 765-3136 MARTIN H. SIDOR y�0,( # �00! PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM Date: May 30, 2003 To: Michael Verity, Principal Building Inspector From: Bruno Semon, Senior Site Plan Reviewer <% Re: Amended Site Plan Certification for Peconic Landing (Parking Lot) 1500 Brecknock Road Greenport, NY SCTM: 35-1-25 Zone: HD, R-80 Status: Active Site Plan proposed for review at the public meeting date of June 9, 2003. Required Return Date: June 5, 2003 In reference to the above, attached you will find a site plan. The Site Plan reflects the current proposed build out of this site. This Amended site plan is for a new 25 car parking lot near the Community Center. Please review for comments, concerns and certification. Site Plan Enclosed is for your records and does need to be returned to the Planning Board. Thank you in advance. Cc: file Enc.: 1 Amended Site plan prepared by Young & Young, dated 10/02/02 and received by the Planning Board 10/21/02 includes pages 1, 2 & 3. ox� R-80 HD LB 0 • � Page 1 of 1 4 I. file://C:\WINDOWS\Desktop\Untitled%201.jpg 5/30/03 NYSRPS ASSESSMENT INQUIRY DATE 05/30/2003 473889 SOUTHOLD SCHOOL GREENPORT SCHOOL ROLL SEC TAXABLE CLS 642 HEALTH BLDG -CO-OP TOTAL RES SITE 35• -1-25 TOTAL COM SITE 1205 MAIN RD ACCT NO 17 OWNER & MAILING INFO === I =MISC 1 ======== ====== ASSESSMENT DATA PECONIC LANDING AT IRS-SS I **CURRENT** RES PERCENT 1 SOUTHOLD INC 1 1 ILAND 641800 **TAXABLE** 1500 BRECKNOCK ROAD I BANK ITOTAL 21161,198 COUNTY 211051164 GREENPORT NY 11971 **PRIOR** TOWN 211051164 I ILAND 641800 SCHOOL 21161,198 I ITOTAL 931,000 ==DIMENSIONS === 1 =====_= SALES INFORMATION ACRES 145.01 IBOOK 11954 SALE DATE 03/16/99 SALE PRICE 81531,000 ] PAGE 591 PR OWNER LBV PROPERTIES =======TOTAL EXEMPTIONS 5 _____________ 1 == TOTAL SPECIAL DISTRICTS 3 CODE AMOUNT PCT INIT TERM VLG HC OWN CODE UNITS PCT TYPE VALUE 41854 821560 03 IFDO31 41834 801500 03 IWWO20 41121 141904 03 ISW011 41131 371260 03 1 F1=NEXT PARCEL F3=NEXT EXEMPT/SPEC F4=PREV EXEMPT/SPEC 75 . 10- 03-050 F6=GO TO INVENTORY F9=GO TO XREF F10=GO TO MENU �gUfFO(,�c VL JOSHUA Y. HORTON �° JAMES A. RICHTER, R.A. SUPERVISOR ENGINEER TOWN HALL - 53095 MAIN ROAD y. TOWN OF SOUTHOLD,NEW YORK 11971 oy` �c Fax. (516)-765-1366 -701 � Q`' Tel.(516)-765-1560 OFFICE OF THE ENGINEER TOWN OF SOUTHOLD November 19, 2002 Bennett Orlowski, Jr. Chairman - Planning Board Town Hall, 53095 Main Road Southold, New York 11971 Re: PECONIC LANDING — Site Plan Amendment Additional Parking @ Community Center Dear Mr. Orlowski: As per your request, I have reviewed the Amended Site Plan for the proposed additional "26 space" parking lot for the above referenced facility. The original drainage design & capacity of the existing site drainage system is adequate to handle the additional run-off that would be generated by the proposed new parking lot. As proposed, a new catch basin will be installed by cutting into the existing drainage system. A review of the field inspection reports would indicate that the installation of a new catch basin at this location will not have a negative impact on the site. A new landscaping plan has also been provided. This proposed planting is also in keeping with the requirements of the original site plan approval. This site plan amendment, as proposed, meets the minimum requirements of the Town Code. If you have any questions concerning this report, please contact my office. Si ely, ames A. Richter, .A. NOV 18 zuu[ southotd Town mannina Board 5'vd3 F YOUNG &YOUNG • • Telephone(631) 727-2303 400 Ostrander Avenue Facsimile(631) 727-0144 Riverhead, New York 11901 admin@youngengineering.com HOWARD W. YOUNG, Land Surveyor THOMAS C. WOLPERT, Professional Engineer ROBERT C. TAST,Architect November 8, 2002 ATTN: Ms. Valerie Scopaz, Director Jy' Town of Southold Planning Department Town of Southold 53095 Main Road P.O. Box 1179 Southold, New York 11971-0959etq RE: Proposed Parking AdditionPECONIC LANDING AT SOUTHOLD at Greenport, T/O Southold, New York (97-0290) Southold Town Planning Board Dear Ms. Scopaz: Enclosed are the following items: 1. application fee - our check payable to "Town of Southold" in the amount of One Thousand One Hundred Forty-Eight Dollars and Eighty-Five Cents ($1,148.85) calculated as follows: $300.00 plus 16,977 sq. ft. altered area at $0.05 per sq. ft.; 2. one (1) original & five (5) copies - Application for Consideration of a Site Plan; and 3. one (1) original & five (5) copies - Short Environmental Assessment Form. Please note that six (6) sets of the Amended Site Plan (Sheets 1-3 of 3) dated October 2, 2002 were previously forwarded to the Town on October 17, 2002. Planning Engineering Land Surveying Architecture Page 2 November 8, 2002 Please note also that this amendment was previously reviewed by Mr. Scott Hughes and discussed with the Planning Board at the September 16, 2002 work session. If you have any questions regarding this matter, please do not hesitate to contact us. Very truly yours, Thomas C. Wolpert, P.E. TCW/mal Encl. cc: Retirement Living Services + Encl. ATTN: Mr. Denny M. Wilhelm E&F/Walsh Building Company + Encl. ATTN: Mr. Al Broszeit Charles R. Cuddy, Esq. + Encl. YOUNG &YOUNG • Telephone(631) 727-2303 400 Ostrander Avenue Facsimile(631) 727-0144 Riverhead, New York 11901 admin@youngengineering.com HOWARD W. YOUNG, Land Surveyor THOMAS C. WOLPERT, Professional Engineer ROBERT C. TAST,Architect October 17, 2002 Town of Southold Planning Board Town of Southold ►�' 53095 Main Road �,,i+L`rirl ' JI P.O. Box 1179W Southold, New York 11971-0959 {� OCT 21 RE: Proposed Parking Addition Southold Town PECONIC LANDING at Greenport, T/O Southold, New York Planninq Board (97-0290) `— Dear Members of the Board: Kindly consider this request, on behalf of the applicant, to approve the proposed parking addition as a site plan amendment. Enclosed are six (6) sets of the Amended Site Plan (Sheets 1-3 of 3) dated October 2, 2002, for your use. Please note that this amendment was discussed with the Planning Board at the September 16, 2002 work session. If you have any questions regarding this matter, please do not hesitate to contact us. Very truly yours, 141MW C. m� Thomas C. Wolpert TCW/dc Encl. cc: Retirement Landing Services ATTN: Mr. Dennis M. Wilhelm + 1 Set Prints E & F/Walsh Building Company ATTN: Mr. Al Broszeit + 3 Sets Prints Charles R. Cuddy, Esq. + 1 Set Prints Planning Engineering Land Surveying Architecture 09/10/2032 11:2© E3i7270144 Y0.MG YOUNG PA[+- bl SH YOUNG &YOUNG Telephone(631)727-2303 400 Ostrander Avenue Fasimile(631)721-M" Riverhead, NeruYork 11901 adnnm9youngengineering.com HOWARD W. YOUNG, land Surveyor THOMAS C. WJLPERT, Professianal Engineer ROBERTC. TAST,Arclutat FAX TRANSMITTAL DATE: Sf2f- 10 2002 TO; Town of SgWbald �lannirxa Dry ATTN: ScOH HfaabS,S FAX #: 76 5 313G FROM:._.._rom "Weplf SUBJECT: Peconlc Laryiing, NO. OF PAGES: 2 (INCLUDING COVER SHEET) COMMENTS: Kindly place us on 41he_ Plannir-05 13oard IWorh Sesstvn A8e^o(cv 4a 04 scuss 4h.G Prropnud parAM5 a{ddrfior) as aLcp/coca+ OVN fhAL atflac47ed sfr�e*j� . Ss is possi6(c. �a rntef WHA you 42nd too- ou. plannty)5 13 owpw o+^ /'7onday Sep - le., 2oo2 t please- ad yl s e. . Planning t:ngineeri+lg Land Suroeyfng ArcWtecture I 1 OPTION # 1 N 06 N ry N O O m 1� N p7 � H �1 N V < A 2 � I O I K I u i m � _ m p y C Z G7 v O M O O d � y e r o s L� 7M Lm&vm4 %w nrsaee aw"m mm"Mm rmmam2w T n ry D ■ cP '� ■ asenatn w V L AS ON u a commr ar DALL� m m AN66ft.a./ r�tl \ssrEnq�dy�iAia�a6�iY�riigw�l��ri� i�.rlrlil.duf�.r.l�..�r