HomeMy WebLinkAboutPBA-03/12/2007
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
AGENDA
March 12, 2007
6:00 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, April 9, 2007, at 6:00 p.m. at the Southold Town Hall, Main
Road, Southold, as the time and place for the next regular Planning Board Meeting.
PUBLIC HEARINGS
6:00 p.m. - LaPanache Hair DesiQn: This site plan is for the alteration to an existing
1,637 sq.ft. single family dwelling as follows: two (2) station beauty salon and
maintenance of a single family dwelling on a 29,141 sq.ft. parcel in the HB Zone,
located approximately 211' nlo NYS 25 on the elslo Youngs Avenue known as 1100
Youngs Avenue in Southold. SCTM#1000-60.-2-7.
6:05 p.m. - FITF, LLC: The proposed action involves the subdividing of a 3.30 acre,
split zoned parcel into two lots; where lot 2.1 is located in the R-80 zoning district and
equals 2.48 acres: Lot 2.2 is zoned R-40 and equals .82 acres. Lot 2.1 is proposed to
be purchased by the Town of Southold for open space purposes. The parcel is located
on the wlslo Reservoir Road approximately 365' nlo Winthrop Drive on Fishers Island.
SCTM#1000-9-8-2
Hearings Held Over From Previous Meetings:
Charnews, Daniel & Stephanie: This proposal is to subdivide a 23.4004-acre parcel
into two lots where Lot 1 equals 3 acres and Lot 2 equals 20.4004 acres. The property
is located on the wlslo Youngs Avenue and the e/s/o Horton Lane, approximately 375'
slo CR 48 in Southold. SCTM#1000-63-1-25
Southold Town Planning Board Agenda
Page Two
March 12, 2007
CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE-
SUBDIVISIONS (Lot Line Changes)
Final Determinations:
Kanev. H. L1ovd: This proposal is to subdivide a 25.449-acre parcel into two lots
where Lot 1 equals 5.242 acres and Lot 2 equals 20.207 acres. The property is located
at the terminus of Strathmors Road and the wlslo Rocky Point Road, approximately
300' slo Aquaview Avenue in East Marion. SCTM#1000-21-1-30.1
Conditional Final Determinations:
Savits. Barry: This proposal is to subdivide a 12.454 acre parcel into three lots, where
Lot 1 equals 1.23 acres, Lot 2 equals 1.034 acres and Lot 3 equals 10.19 acres,
inclusive of a .73-acre building envelope and 7.854 acres of subdivision open space.
The property is located on the elslo Sound View Avenue, approximately 932' nlo Mill
Road in Peconic. SCTM#1000-68-4-16.1
FITF. LLC: SCTM#1000-9-8-2
Conditional Sketch Determinations:
Griaonis, Est. of Antone: This proposal is for an 80/60 Clustered Conservation
Subdivision of 21.5978 acres of land into six (6) lots, where Lot 1 equals 45,384 s.f., Lot 2
equals 38,521 s.f., Lot 3 equals 40,738 s.f., Lot 4 equals 42,606 s.f., Lot 5 equals 7.31
acres and is proposed to be preserved through Sale of Development Rights to Suffolk
County, and Lot 6 equals 10.14 acres and is proposed to be preserved through a Sale of
Development Rights to Suffolk County. The properties are located on the w & elslo of
Young's Avenue, slo Old North Road in Southold. SCTM#'s 1000-55-1-5.1 and 2-8.5
CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE-
SUBDIVISIONS (Lot Line Changes) - STATE ENVIRONMENTAL QUALITY
REVIEW ACT
Lead Agency Coordination:
Griaonis. Estate of Antone: SCTM#'s 1000-55-1-5.1 and 1000-55-2-8.5
Southold Town Planning Board Agenda Page Three
March 12,2007
Vitti. Irene: This proposal is for a Clustered Conservation Subdivision of a 20.7572-acre
parcel into four (4) lots, where Lot 1 is 18.7517 acres, inclusive of a 2.0478-acre building lot
and 15.5835 acres to be preserved through a development Rights Sale to the County of
Suffolk; Lot 2 equals 20,119 square feet; Lot 3 equals 29,119 square feet; and Lot 3 equals
29,119 square feet. The property is located on the north side of County Road 48,
approximately 870 feet west of Horton's Lane in Southold. SCTM#1000-59-3-27
Lead Agency Designation:
Wexler. Allan & Ellen: This proposal is to subdivide a 3.832-acre parcel into two lots where
Lot 1 equals 1.916 acres and Lot 2 equals 1.916 acres in the A-C Zoning District. The
property is located on the slslo North Bayview Road, approximately 415' wlo Paradise Point
Road in Southold. SCTM#1000-79-8-18.1
Determinations:
Wexler, Allan & Ellen: SCTM#1000-79-8-18.1
Re-Issue Final Plat Approval:
Youna. J. Mvron et al.: 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 Laurel. SCTM#'s 1000-125-1-
6.3 & 6.4
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE LOCATION:
Town Han Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
March 13,2007
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
Mr. Ronald Hill
rlh Land Planning Services, Inc.
8595A Cox Lane, Unit # 7
Cutchogue, NY 11935
Re: Proposed Site Plan for LaPanache Hair Design
Located at 11 00 You ngs Road in Southold
SCTM# 1000-60-2-7.1 Zoning District HB
Dear Mr. Hill:
The following resolutions were adopted by the Southold Town Planning Board at a meeting held on
Monday, March 12,2007:
The final public hearing was closed.
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 and maintenance of a single family dwelling on a 29,141 sq.ft.
parcel in the HB Zone. SCTM#1 000-60-2-7.1; and
WHEREAS, Katie LaMorte is the owner of the property located approximately 211' n/o NYS 25 on the
e/s/o Youngs Avenue known as 1100 Youngs Avenue in Southold; and
WHEREAS, on November 15, 2004, the Southold Town Building issued a notice of disapproval
indicating that the proposed conversion of an existing dwelling to a beauty parlor will require approval
from the Southold Town Planning Board; and
WHEREAS, on May 18, 2005, the agent, Ronnie Hill of rlh Land Planning Services, Inc. representing
the applicant Katie LaMorte, submitted a new formal site plan application for approval; and
WHEREAS, on May 23,2005, the Southold Town Planning Board held a work session and accepted
the application and requested revisions from the agent, Ronnie Hill; and
WHEREAS, on June 2, 2005, the agent, Ronnie Hill, was notified by letter that the application would
be on hold until the Planning Department is in receipt of the items indicated in the letter and attached
checklist; and
WHEREAS, June 10, 2005, Katie LaMorte submitted a letter for the Southold Town Planning Board
indicating the 1st and 2nd floors will remain as her personal residence; and
LaPanache Hair Salon
Page Two
March 13, 2007
WHEREAS, on June 15, 2005, the Southold Fire District responded after review of the site plan and
found that there is adequate fire protection with a condition that "this letter is valid for one year" and
the Southold Town Planning Board accepts this response; and
WHEREAS, on June 23, 2005, the Architectural Review Committee reviewed the associated site plan
materials and approved the application pending the submittal of signage and lighting and the
Southold Town Planning Board accepted these comments for approval; and
WHEREAS, on June 30, 2005, the Southold Town Engineer reviewed the site plan dated April 7,
2005 and responded that parking for the single family residence has not been provided, the
configuration of the parking spaces does not appear to provide for safe ingress or egress and
drainage calculations have not been provided and the Planning Board agreed with these
recommendations; and
WHEREAS, on July 25, 2005, the Southold Town Planning Board held a work session with Ronnie
Hill in attendance and, at the request of Ronnie Hill, the Planning Board agreed the site plan
application be placed on hold until the Planning Department is in receipt of a revised site plan which
must meet the minimum parking requirements of the Town Code in addition to all other oustanding
application requirements; and
WHEREAS, on April 7, 2006, Patricia C. Moore, the attorney representing and assisting r1h Land
Planning Services for the owner Katie LaMorte submitted a copy of the "Easement Agreement dated
March 18, 1999 recorded at Liber 289 page 159, executed between Nancy Pearson and Mandel
Family Corp." for common access for review and this was forwarded to the office of the Town
Attorney for comment; and
WHEREAS, on May 16, 2006, the agent, Ronnie Hill, was notified by letter that the application would
be on hold until the Planning Department is in receipt revised site plans containing all necessary site
plan requirements; and
WHEREAS, on May 16, 2006, the Assistant Town Attorney responded after review of the easement
agreement that the easement would allow use of the other's half of the property but that
improvements to the driveway are not addressed and indicated further review may be required; and
WHEREAS, on June 1,2006, the agent, Ronnie Hill, submitted two site plans dated April 7, 2006 for
review by the Architectural Review Committee and indicated "This plan is still a work in progress, but
does reflect for purposes of review the signage details for the proposed project" and the South old
Town Planning Board has considered the signage detail; and
WHEREAS, on June 1, 2006, the Architectural Review Committee reviewed the site plan dated April
7,2006 and requested more information; and
WHEREAS, on June 2, 2006, the Planning Staff issued a letter to Ronnie Hill indicating the site plan
application is still on hold pending receipt of a complete site plan as indicated in the June 2, 2005
letter and attached checklist; and
LaPanache Hair Salon
Page Three
March 13, 2007
WHEREAS, on June 19, 2006, the Southold Town Planning Board held a work session to review the
minutes of the June 1, 2006 Architectural Review Committee meeting and the Southold Town
Planning Board has considered the comments for approval; and
WHEREAS, on September 14, 2006, the Architectural Review Committee reviewed the site plan and
accepted the sign as submitted and the Southold Town Planning Board has considered the
comments for approval; and
WHEREAS, on December 4, 2006, the agent, Ronnie Hill submitted four site plan sets dated October
18, 2006 for review; and
WHEREAS, on December 11, 2006, the Southold Town Planning Board held a work session to
review the revised site plan for parking requirements with Ronnie Hill and Patricia Moore in
attendance and the Planning Board agreed to permit the use of off site municipal parking as allowed
under Town Section 280-78 and authorized staff to circulate site plan for approval; and
WHEREAS, on January 8,2007, the Planning Staff issued a letter to Ronnie Hill indicating the site
plan dated December 4, 2006 has been referred out and the Planning Department is waiting for
replies from Southold Fire Department, Building Inspector, Town Engineer and Suffolk County
Planning Department, additionally a copy of the LWRP form was enclosed to be executed and four
additional complete original site plans will be required to be submitted; and
WHEREAS, on January 9,2007, the Southold Town Planning Board, acting under the State
Environmental Quality Review Act (6 NYCRR), Part 617.5 c (7), made a determination that the
proposed action was a Type II and not subject to review; and
WHEREAS, on January 10, 2007, the agent, Ronnie Hill submitted four revised site plan sets dated
October 18, 2006 and last revised December 20, 2006 to include the drainage for review; and
WHEREAS, on January 10,2007, the Southold Town Building Inspector reviewed and certified the
site plan for "Beauty Salon"; and
WHEREAS, on January 16, 2007, the Assistant Town Attorney responded after review that the cross
easement agreement will need to be recorded with Suffolk County to be binding against future
owners of the adjacent parcel; and
WHEREAS, on January 17, 2007, 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 January 30, 2007, Patricia C. Moore, the attorney submitted a copy of the "recorded
cross easement" for the file and this was forwarded to the Office of the Town Attorney for comment;
and
LaPanache Hair Salon
Page Four
March 13, 2007
WHEREAS, on January 31,2007, the Southold Town Assistant Attorney responded after review of
the recorded cross easement received on January 30, 2007 and indicated it is fine; and
WHEREAS, on February 1, 2007, the South old Town Engineer reviewed the site plan dated
December 20, 2006 and responded that the drainage calculations need to be modified to include the
entire site, the parking appears to be adequate to serve the proposed use and the path of travel from
the sidewalk to the street should be improved to meet minimum building code standards and the
Planning Board agreed with these recommendations; and
WHEREAS, on February 5,2007, the Southold Town Planning Board held a work session to review
the revised site plan date received on January 10, 2007 along with the Building Inspectors
certification, Suffolk County Planning Departments response and the Town Engineers comments and
the Planning Board accepted the correspondence as submitted for approval and agreed to set the
public hearing for March 12, 2007 with the condition that staff notifies the agent that five copies of the
revised site plan are required with the changes as noted in the Town Engineers response dated
February 1, 2007 prior to such public hearing; and
WHEREAS, on February 5,2007, the Planning Staff issued a notification letter to Ronnie Hill of all
pending requirements of this site plan; and
WHEREAS, on February 14, 2007, the South old Fire District responded after review of the site plan
and found that there is adequate fire protection with a condition that the "Board would like to reserve
the right to review" the site plan again "if changes occur to the property or the property in the
immediate area"; and
WHEREAS, on February 26,2007, the Southold Town Planning Board held a work session with
Ronnie Hill and Patricia Moore in attendance, the Planning Board agreed to accept the Southold
Town Fire Districts comments and informed the agent that the site plans revisions are required prior
to the public hearing date; 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.
3. As per the landscape survivability guarantee, the applicant agrees to replace any of the
landscaping which dies within three (3) years of planting.
LaPanache Hair Salon
Page Five
March 13, 2007
RESOLVED, that the Southold Town Planning Board, pursuant to Town Code Chapter 280 Article
XVIII, reserves the right to review and reconsider the parking requirements in the event the municipal
parking is no longer proximate; and be it further
RESOLVED, that the South old 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 February 28, 2007 memo prepared by the LWRP
Coordinator; 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 prepared by rlh
Land Planning Services and certified by John Christopher Cronin, P.E. dated October 18, 2006 and
last revised March 10, 2007 with the fulfillment of the conditions as follows:
1. The owner, agent and/or applicant agrees to revise the site plan to include all the drainage
requirements to the satisfaction of the Town Engineer and Planning Board.
2. The owner, agent and/or applicant agrees to revise the site plan to ensure all handicap parking
stalls, access aisles and signage comply with New York State Code and ADA requirements.
3. The owner, agent and/or applicant agrees to revise the site plan to ensure all other Town Code
requirements have been met.
4. If the revised site plan varies, the Planning Board reserves the right to hold a new public
hearing on the final revised site plan.
5. The owner, agent and/or applicant agrees to submit five copies of the final revised site plan
after conditions 1-4 above have been complied with.
6. 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 review a new 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.
7. 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.
8. 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
LaPanache Hair Salon
Page Six
March 13, 2007
inspection to find the site improvements are in conformity with the approved amended site
plan.
9. 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.
1 O.lf 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.
11.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.
12. 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.
Please submit the revised site plans to the Southold Town Planning Department for review prior to
the April 13, 2007.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~~
~ilyn B. ~oodhouse
Chairperson
Cc: Southold Town Building Department
Southold Town Engineer
File
Ene.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
March 13, 2007
Patricia C. Moore, Esq.
51020 NYS Route 25
Southold, NY 11971
Re: Proposed Standard Subdivision of FITF LLC
Located on the wlslo Reservoir Road approximately 365' nlo Winthrop Drive on Fishers
Island.
SCTM#1000-9-8-2 Zoning Districts: R-80 and R-40
Dear Ms. Moore:
The following resolution was adopted at a meeting of the Southold Town Planning Board on
Monday, March 12, 2007:
The public hearing was closed.
WHEREAS, the proposed action involves subdividing a 3.30-acre, split-zoned parcel (SCTM#
1000-9-8-2) into two lots where lot 2.1 is located in the R-80 zoning district, equals 2.48 acres
and is proposed to be purchased by the Town of Southold for open space purposes; and Lot 2.2
is zoned R-40 and equals .82 acres; and
WHEREAS, an application for sketch plan approval was submitted on September 27, 2006,
including the map prepared by CME Associates Engineering, Land Surveying & Architecture,
PLLC dated August 16, 2006 and last revised on September 25,2006; and
WHEREAS, this proposal requires relief from the Zoning Board of Appeals in order to create
non-conforming lots in the R-80 and R-40 Zoning Districts; and
WHEREAS, the Zoning Board of Appeals granted the relief on December 14, 2006 (ZB File No.
5617); and
WHEREAS, this is a non-impact project that does not create additional building lots and will
result in an additional 2.48 acres of open space; and
WHEREAS, on February 12, 2007, the South old Town Planning Board granted a Negative
Declaration for this project pursuant to SEQRA; be it therefore
RESOLVED, that the Southold Town Planning Board hereby grant Conditional Final Approval
upon the map prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC
dated August 16, 2006 and last revised on September 25,2006, subject to the following
conditions:
FITF, LLC
Page Two
March 13, 2007
1. Submission of five (5) mylars and eight (8) paper prints of the final map, each containing
the Health Department stamp of approval. The lots shall be numbered on the final
maps.
2. LWRP Review by the Town of Southold.
3. Submission of a draft Declaration of Covenants and Restrictions with the following
clauses:
a. There shall be no further subdivision of any of the lots on the approved
subdivision map, in perpetuity.
b. No changes to any of the lots lines without Planning Board approval.
c. The proposed residential structure on Lot 2 may be located at the owner's
discretion. The owner shall seek such variances and other regulatory permits, as
may be needed, either simultaneously with the subdivision application or at a
later date, which authorize the placement of a two-story single-family dwelling on
the property.
d. The height of the two-story dwelling shall be limited to 28 feet to the peek.
e. The size of the residence shall be limited to the following: the footprint of the first
floor shall not exceed 1,296 square feet; prior to construction of said residential
structure, the existing 1,296 square foot commercial structure will be demolished
unless used as part of the single-family dwelling; the owner may construct an
attached open covered porch to the 1,296 square foot first floor, however the
porch shall not exceed 10 feet by thirty-five feet; the square footage of the
second floor shall be reduced by the square footage applied to the covered
porch.
f. The existing dock may be reconstructed and altered in accordance with
regulatory permits. Said dock is limited four (4) private residential slips. The dock
shall not be used for commercial purposes.
g. No detached accessory structures are permitted on Lot 2, except as may be
attached and part of the total permissible square footage of 1,296 square feet.
h. All stormwater runoff resulting from the development of any or all of the lots on
the subdivision map shall be retained on site and shall be the responsibility of
each property owner.
i. Specify the clearing limits for Lot 2 and refer to the appropriate section of the
Town Code.
j. No storm water runoff resulting from the development and improvement of any of
the lots shown on the approved map shall be discharged into the wetlands and/or
Fishers Island Sound in any manner.
k. All driveways shall be constructed of pervious materials.
I. All structures with impervious materials shall control and retain surface water
runoff through the use of gutters, leaders and subsurface drywells.
m. Landscaping of any or all of the lots shall consist of native, disease-resistant and
drought-tolerant plants.
n. The residential application of synthetic fertilizers and pesticides is prohibited on
each lot as shown on the approved map.
The Plannina Board is processina this application in consideration of the property
owner's expressed intent to preserve this land. Copies of allleaal instruments relatina to
the preservation of this land must be submitted to the Plannina Board office.
FITF, LLC
Page Three
March 13, 2007
This approval is valid for six (6) months from the date of resolution unless an extension of time
is requested by the applicant and approved by the Planning Board.
If you have any questions regarding the above, please contact this office.
Very truly yours,
erilyn B. Woodhouse
Chairperson
Encs.
cc: Melissa Spiro, Land Preservation Coordinator
Kieran Corcoran, Assistant Town Attorney
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATlON:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
March 13,2007
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 Southold
SCTM#1000-63-1-25 Zoning District: R-80
Dear Ms. Moore:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, March 12,2007:
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 April 9, 2007 at
6:00 p.m.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~.6c:J~
arilyn B. ~oodhouse
Chairperson
cc: Kieran Corcoran, Ass't. Town Attorney
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box II 79
Southold, NY II971
,
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
March 13, 2007
Abigail Wickham, Esq.
Wickham, Bressler, Gordon & Geasa, P.C.
P.O. Box 1424
Mattituck, NY 11952
Re: Proposed Standard Subdivision of H. Lloyd Kanev
Located at the terminus of Stratmors Road and the wlslo Rocky Point Road,
approximately 300' slo Aquaview Avenue, in East Marion
SCTM#1000-21-1-30.1 Zoning District: R-40
Dear Ms. Wickham:
The Southold Town Planning Board, at a meeting held on Monday, March 12,2007,
adopted the following resolutions:
WHEREAS, this proposal is to subdivide a 25.449-acre parcel into two lots where Lot 1
equals 2.93 acres and Lot 2 equals 22.511 acres; and
WHEREAS, on May 10, 2004 the Southold Town Planning Board granted conditional
sketch plan approval and issued a Negative Declaration for this project pursuant to
SEQRA; and
WHEREAS, on August 8, 2005, the Southold Town Planning Board granted conditional
preliminary approval upon the plat, dated December 30, 2002 and last revised on
November 18,2003; and
WHEREAS, on February 9,2007, the applicant submitted the application and fee for
final plat approval, twelve (12) paper copies and six (6) mylars of the final map, each
containing the Health Department stamp of approval, one (1) copy of the recorded
Declaration of Covenants and Restrictions, and the park and playground fee in the
amount of $5,000; and
WHEREAS, the Southold Town Planning Board previously accepted the Suffolk County
Planning Commission's conditions of approval numbers 2 and 3 and required that the
applicant submit the appropriate documents as described in the Planning Commission's
correspondence dated September 7,2005; and
Kanev Subdivision
Page Two
March 13, 2007
WHEREAS, at their work session on February 12, 2007, the Planning Board re-evaluated
the Suffolk County Planning Commission's conditions of approval and determined that
condition #2 is not necessary and therefore will not require the submission of an
affidavit that states that the creation of this subdivision, in view of the shoreline erosion
problem, limits the relocation of the existing dwelling back from the top of bluff, and that
this limitation may result in hardship in the future; and
WHEREAS, on March 12, 2007, the applicant submitted an affidavit, which states that
the approval of this subdivision in no way commits either the Town of Southold or the
County of Suffolk to any program to protect this property from shoreline erosion through
construction of engineering or other work; be it therefore
RESOLVED, that the Southold Town Planning Board overrides condition #2 of the
Suffolk County Planning Commission's approval because the Board finds that the
limitations, as proposed by the County, restrict the relocation of the existing residence,
which poses a threat to the health, safety and welfare of current and future residents;
and be it further
RESOLVED, that the Southold Town Planning Board find that the project is consistent
with the policies of the Local Waterfront Revitalization Program; and be it further
RESOLVED, that because the final map is in substantial agreement with the approved
preliminary map and there was no public opposition to the project at the preliminary
hearing, the South old Town Planning Board hereby waive the final public hearing for
this project; and be it further
RESOLVED, that the Southold Town Planning Board find that all of the conditions of
preliminary plat approval have been satisfied and that the requirements for subdivision
approval pursuant to Chapter 240 of the Town Code have been fulfilled by the applicant;
and be it further
RESOLVED, that the Southold Town Planning Board hereby grant Final Plat Approval
upon the map prepared by Joseph A. lngegno, L.S. dated December 30, 2002 and last
revised on March 27, 2006, and authorize the Chairperson to endorse the maps.
Upon endorsement by the Chairperson, the mylar maps must be picked up at this office
and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded
within sixty-two (62) days of the date of final approval shall become null and void.
If you have any questions regarding the above, please contact this office
Very truly yours,
~=~
Chairperson
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
March 13, 2007
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Gary F, Olsen, Esq.
P.O. Box 706
Cutchogue, NY 11935-0706
Re: Proposed Standard Subdivision of Barry Savits
The property is located on the east side of Sound View Avenue, approximately
932 feet north of Mill Road in Peconic.
SCTM#1000-6S-4-16.1 Zoning District: R-SO
Dear Mr. Olsen:
The Southold Town Planning Board, at a meeting held on Monday, March 12,2007,
adopted the following resolutions:
WHEREAS, this proposal is to subdivide a 12.454 acre parcel into three lots, where Lot
1 equals 1.23 acres, Lot 2 equals 1.034 acres and Lot 3 equals 10.19 acres, inclusive of
a .73-acre building envelope and 7.S54 acres of subdivision open space; and
WHEREAS, on April 10, 2006, the Southold Town Planning Board granted conditional
sketch approval upon the map prepared by Stanley J. Isaksen, L.S. dated August 12,
1999 and last revised November 3, 2005; and
WHEREAS, on July 10, 2006, the Southold Town Planning Board designated itself as
lead agency for this unlisted action and granted a Negative Declaration pursuant to
SEQRA; and
WHEREAS, on August 14, 2006, the South old Town Planning Board granted
conditional preliminary plat approval on the map prepared by Stanley J. Isaksen, L.S.
dated August 12,1999 and last revised July 1S, 2006; and
WHEREAS, November 27,2006, the applicant submitted one (1) copy of the Letter of
Non-Jurisdiction issued by the New York State Department of Environmental
Conservation; and
WHEREAS, on January 1S, 2007, the applicant submitted one (1) copy of the draft
Agricultural Conservation Easement for review and approval by the Town Board, the
Planning Board and the Town Attorney; and
Savits Subdivision
Page Two
March 13, 2007
WHEREAS, on February 8,2007, the applicant submitted two (2) paper prints and five
(5) mylars of the final map, prepared by Stanley J. Isaksen, L.S. dated August 12, 1999
and last revised December 20, 2006, each containing the Health Department stamp of
approval; and
WHEREAS, by letter dated February 7, 2007, the applicant requested a waiver of the
final public hearing; be it therefore
RESOLVED, that because the final map is in substantial agreement with the approved
preliminary map and there was no public opposition to the project at the preliminary
hearing, the Southold Town Planning Board hereby waive the final public hearing for
this project; and be it further
RESOLVED, that the Southold Town Planning Board hereby grant Conditional Final
Plat Approval, upon the map prepared by Stanley J. Isaksen, L.S. dated August 12,
1999 and last revised December 20, 2006, subject to the following conditions:
1. Submission of additional application fees in the amount of $500.
2. Submission of five (5) additional paper prints of the final map, each containing
the Health Department stamp of approval.
3. Submission of the final Agricultural Easement for approval by the Planning Board
and acceptance by the Town Board.
4. Submission of a copy of the recorded Declaration of Covenants and Restrictions.
5. Submission of the park and playground fee in the amount of $14,000 ($7,000 per
new lot created).
This approval is valid for six (6) months from the date of resolution unless an extension
of time is requested by the applicant and approved by the Planning Board.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~
Jerilyn B. Woodhouse
Chairperson
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIliNG ADDRESS:
P.O. Box I I 79
Southold, NY 11971
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs AveJ
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
,
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
March 13, 2007
Ms. Vicki Toth
425 Jacobs Lane
Southold, NY 11971
Re: Proposed Conservation Subdivision the Estate of Antone Grigonis
The properties are located on the west and east sides of Young's Avenue, south
of Old North Road in Southold.
SCTM#1 000-55-2-8.5 and 55-1-5.1 Zoning District: A-C
Dear Ms. Toth:
The South old Town Planning Board adopted the following resolutions at a meeting held
on Monday, March 12,2007:
WHEREAS, this proposal is for an 80/60 Clustered Conservation Subdivision on
21.5978 acres of land (SCTM# 1000-55-1-5.1 and 1000-55-2-8.5) into six (6) lots,
where Lot 1 equals 45,384 sq.ft., Lot 2 equals 38,521 sq.ft., Lot 3 equals 40,738 sq.ft.,
Lot 4 equals 42,606 sq.ft., Lot 5 equals 7.31 acres and is proposed to be preserved
through Sale of Development Rights to Suffolk County, and Lot 6 equals 10.14 acres
and is proposed to be preserved through a Sale of Development Rights to Suffolk
County; and
WHEREAS, an application for sketch approval was submitted on January 17, 2007,
including the sketch plan prepared by John T. Metzger, L.S. dated July 12, 2006 and
last revised on January 11, 2007 and the survey of the property identified as
SCTM#1000-55-1-5.1 prepared by John T. Metzger, L.S. dated January 11, 2007; and
WHEREAS, the proposal meets the conservation subdivision criteria and is hereby
classified as a Conservation Subdivision pursuant to Chapter 240 of the Town Code;
and
WHEREAS, this application involves two separate parcels but will result in the clustering
of the entire yield on the property identified as SCTM#1000-55-2-8.5, pursuant to
Section 242-42(F) of the Town Code; be it therefore
RESOLVED, that the Southold Town Planning Board start the SEQRA lead agency
coordination process for this unlisted action; and be it further
,
Estate of A. Grigonis
Page Two
March 13,2007
RESOLVED, that the Southold Town Planning Board hereby grants Conditional
Sketch Approval upon the map prepared by John T. Metzger, L.S. dated July 12, 2006
and last revised on January 11, 2007, subject to the following conditions:
1. Submission of the application for final plat approval.
2. Submission of a revised map with the following changes:
a. Both properties must be shown on a single plan at a scale of 1"=100'. If
two sheets are needed, be sure that the sheets are attached.
b. The title of the map shall read "Clustered Conservation Subdivision for the
Property of the Estate of Antone Grigonis.
c. Clarify which lot the right-of-way is attached to or if it will remain separate
but owned and managed by a Homeowner's Association. If attached to a
lot, be sure that the lot area calculations are adjusted accordingly.
d. Show all calculations using the acreage of both parcels. Be sure to show
both square footage and acreage.
e. Show the location of the road within the right-of-way.
f. Show building envelopes for each of the lots and clarify whether or not Lot
4 is a separate lot or a building envelope attached to the farm parcel.
g. Label the 7.31-acre open space parcel as Lot 5 and refer to it as Deed of
development Rights Sale to Suffolk County. Show the lot area in both
square footage and acreage.
h. Indicate the amount of clustered subdivision open space and note that the
acreage is attached to Lot 5.
i. Label the 10 . 14-acre parcel as lot 6 and refer to it as a Deed of
Development Rights Sale to Suffolk County. Show the lot area in both
square footage and acreage.
j. Add a note which states that in the event that the Development Rights
Sale is not completed pursuant to the approved subdivision map and a
copy of the recorded Deed of Development Rights Easement is not
submitted to the Town of Southold Planning Department, the Planning
Board's approval of the subdivision shall not longer be valid.
k. Add a note which states that the Town of Southold Building Department
shall not issue building permits for any of the lots on the approved
subdivision map until the Development Rights Sale is completed pursuant
to the approved subdivision map and a copy of the recorded Deed of
Development Rights Easement submitted to the Town of South old
Planning Department.
I. Add a note which states that a Declaration of Covenants and Restrictions
has been filed in the County Clerk's Office and that such covenants and
restrictions affect the subdivision and the properties within in.
m. State that the subdivision has been adopted pursuant to the terms of the
amended Chapter 240, Subdivision of Land, effective August 24, 2004.
n. Provide all of the technical requirements pursuant to Section 240-21 of the
South old Town Code.
Estate of A. Grigonis
Page Three
March 13, 2007
3. Submission of draft Declaration of Covenants and Restrictions, containing the
following clauses:
a. Future residents of the lots on the approved subdivision map are advised
that the lots are subject to the noise, dust and odors normally associated
with agricultural activities pursuant to Article XXII, Farmland Bill of Rights,
of the Southold Town Code.
b. Access to Lots 2, 3 and 4 shall be from the 25-wide right-of-way as shown
on the approved map and will be subject to the terms of a filed Road and
Maintenance Agreement and/or Homeowner's Association.
c. No further subdivision of Lots 1, 2, 3 and 4 on the approved subdivision
map in perpetuity.
d. No changes to any of the lot lines without Planning Board approval.
e. All stormwater runoff resulting from the development of any or all of the
lots on the subdivision map shall be retained on site and shall be the
responsibility of each property owner.
f. No residential structures shall be permitted on Lots 5 and 6.
g. Prior to any construction activity on Lot 1 ,the project will require a
General Permit for the storm water runoff from construction activity (GP-
02-01) administered by the New York State Department of Environmental
Conservation under Phase II State Pollutant Discharge Elimination
System.
h. No storm water runoff resulting from the development and improvement of
any of the lots shown on the approved map shall be discharged into the
wetlands in any manner.
i. In the event that the Development Rights Sale is not completed pursuant
to the approved subdivision map and a copy of the recorded Deed of
Development Rights Easement is not submitted to the Town of Southold
Planning Department, the Planning Board's approval of the subdivision
shall not longer be valid.
j. The Town of Southold Building Department shall not issue building
permits for any of the lots on the approved subdivision map until the
Development Rights Sale is completed pursuant to the approved
subdivision map and a copy of the recorded Deed of Development Rights
Easement submitted to the Town of Southold Planning Department
4. Submission of a draft Road and Drainage Plan.
5. Submission of a draft Road and Maintenance Agreement.
6. LWRP Coastal Consistency Review by the Town of Southold.
7. Submission of the park and playground fee in the amount of $10,500 ($3,500 for
each new residential lot being created).
,
Estate of A. Grigonis
Page Four
March 13,2007
The applicant is advised that additional covenants and restrictions and/or map
changes may be required depending on comments received from other regulatory
agencies, including the Town LWRP Coordinator, Town Engineer, Highway
Superintendent, Suffolk County Planning Commission and the Suffolk County
Department of Health Services.
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.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~&d~
Jerilyn B. Woodhouse
Chairperson
cc: Melissa Spiro, Land Preservation Coordinator
Bob Zaher, Division of Real Property Acquisition and Management
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
March 13, 2007
Ms. Irene C. Vitti, Esq.
PO Box 1337
Southold, NY 11971
Re: Conservation Subdivision of Irene Vitti
The property is located on the north side of County Road 48, approximately 870
feeet west of Horton's Lane in Southold.
SCTM#1000-59-3-27 Zoning District: A-C
Dear Ms. Vitti:
The South old Town Planning Board adopted the following resolution at a meeting held
on Monday, March 12,2007:
WHEREAS, this proposal is for a Clustered Conservation Subdivision of a 20.7572-acre
parcel into four (4) lots, where Lot 1 is 18.7517 acres, inclusive of a 2.0478-acre
building lot and 15.5835 acres to be preserved through a Development Rights Sale to
the County of Suffolk; Lot 2 equals 20,119 square feet; Lot 3 equals 29,119 square feet;
and Lot 4 equals 29,119 square feet; and
WHEREAS, an application for sketch approval was submitted on January 31,2007,
including the sketch plan prepared by John C. Ehlers, L.S., dated march 22, 2006 and
last revised on November 17, 2006; and
WHEREAS, the Southold Town Planning Board reviewed this application at their work
session on Monday, February 26, 2007; be it therefore
RESOLVED, that the Southold Town Planning Board start the SEQRA lead agency
coordination process for this unlisted action.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~6
Jerilyn B. Woodhouse
Chairperson
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
March 13, 2007
OFFICE WCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Mr. & Mrs. Alan Wexler
305 West 20th Street
New York, NY 10011
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Re: Standard Subdivision of Allan and Ellen Wexler
The property is located on the slslo North Bayview Road, approximately 415' wlo
Paradise Point Road in Southold.
SCTM#1000-79-8-18.1 Zoning District: A-C
Dear Mr. & Mrs. Wexler:
The Southold Town Planning Board adopted the following resolution at a meeting held on
Monday, March 12,2007:
WHEREAS, this proposal is to subdivide a 3.832-acre parcel into two lots where Lot 1 equals
1.916 acres and Lot 2 equals 1.916 acres in the A-C Zoning District.; and
WHEREAS, an application for sketch approval was submitted on September 21, 2006, including
the sketch plan prepared by Joseph A. Ingegno, L.S., dated September 12, 2001 and last
revised on September 11, 2006; and
WHEREAS, on November 14, 2006, the Southold Town Planning Board started the SEQRA
lead agency coordination process for this unlisted action; and
WHEREAS, on February 12, 2007, the South old Town Planning Board granted Sketch Approval
upon the map prepared by Joseph A. Ingegno, L.S., dated September 12, 2001 and last revised
on September 11, 2006; be it therefore
RESOLVED, that the South old Town Planning Board, acting under the State Environmental
Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, establishes itself as lead
agency for the unlisted action and, as lead agency, grants a Negative Declaration for the
proposed action.
Enclosed is a copy of the Negative Declaration for your records. If you have any questions
regarding the above, please contact this office.
Very truly yours,
~:::~
Chairperson
cc: Suffolk County Department of Health Services
New York State Department of Environmental Conservation
Enc.
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
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
March 12, 2007
This notice is issued pursuant to Part 617 of the implementing regulations pertaining to
Article 8 (State Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the proposed
action described below will not have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared.
Name of Action:
SCTM#:
Standard Subdivision for the Property of Allan and Ellen Wexler
1000-79-8-18.1
Location:
The property is located on the slslo North Bayview Road,
approximately 415 feet wlo Paradise Point Road in Southold.
SEQR Status:
Type I
Unlisted
( )
(X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action: This proposal is to subdivide a 3.832-acre parcel into two lots
where Lot 1 equals 1.916 acres and Lot 2 equals 1.916 acres in the A-C Zoning District.
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed and it was
determined that no significant adverse effects to the environment were likely to occur
should the project be implemented as planned.
The determination was based upon the following:
Allan and Ellen Wexler
Page Two
March 12, 2007
No substantial adverse change in existing air quality, ground or surface water quality or
quantity, traffic or noise levels, no substantial increase in solid waste production, potential
of erosion, flooding, leaching or drainage problems will occur as a result of this action.
There is already an existing residence. This proposal will result in the creation of only one
(1) additional building lot.
No significant removal or destruction of large quantities of vegetation or fauna, no
substantial interference with the movement of any resident or migratory fish or wildlife
species, no significant impacts on a significant habitat area, no substantial adverse impacts
on a threatened or endangered species of animal or plant or the habitat of such a species,
and no other significant adverse impacts to natural resources will occur. Clearing
restrictions will be mandated for this project and significant stands of vegetation will be
protected.
The proposed action is not in a material conflict with a community's current plans or
goals as officially approved or adopted. This project complies with the subdivision
regulations and meets all of the zoning requirements of the Town Code.
The proposed action will not impair the character or quality of important historical,
archaeological, architectural, or aesthetic resources or of existing community or
neighborhood character. A Phase IA Archeological Survey will be required for this
project.
No major change in the use of either the quantity or type of energy will occur. Only one
additional residential lot is being created and is not expected to have an overall impact
on energy resources.
No creation of a hazard to human health will occur.
The proposed action will not cause a substantial change in the use, or intensity of use,
of land including agricultural, open space or recreational resources, or in its capacity to
support existing uses.
Based upon such, no significant adverse impacts to the environment are expected to
occur should the project be implemented as planned.
For Further Information:
Contact Person: Anthony Trezza, Senior Planner
Address: South old Town Planning Board
Telephone Number: (631) 765-1938
cc: Elizabeth Neville, Town Clerk (attach to resolution)
Suffolk County Department of Health Services
New York State Department of Environmental Conservation
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box 11 79
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
, Chair
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
March 13, 2007
William Bates, Esq.
120 Court Street
Riverhead, NY 11901
Re: J. Myron Young Conservation Subdivision
Located on the nlslo Main Road approximately 1,422' elo 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, March 12,2007,
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
South old 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 South old 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 Planning Board re-issued final approval on January 8, 2007 because
the time period in which to file the approved map expired; and
WHEREAS, due to a filing error with the County Clerk, the applicant was unable to file
the map within the 62-day time period and has again requested that the Planning Board
re-issue approval upon the plat prepared by John T. Metzger, L.S. dated August 16,
2006 and authorize the Chairperson to endorse the maps; 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
March 13, 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 final approval shall become null and void.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~W~
t.rerilyn B.~oodhouse
Chairperson
cc: J. Myron Young
Melissa Spiro, Land Preservation Coordinator
Walter Hilbert, P.E., Suffolk County Department of Health Services