HomeMy WebLinkAboutPB-11/06/2006
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIliNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
SPECIAL MEETING MINUTES
November 6, 2006
4:00 p.m.
Present were:
Jerilyn Woodhouse, Chairperson
Kenneth Edwards, Member
Martin Sidor, Member
George Solomon, Member
Joseph Townsend, Member
Mark Terry, Senior Environmental Planner
Bruno Semon, Senior Site Plan Reviewer
Anthony Trezza, Senior Planner
Amy Ford, Senior Planner
Linda Randolph, Secretary
SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
Adoption of Final Scope
Gaia Holistic Circle: This proposed action requires a special exception and site plan to
construct a holistic health center with a total of 114 transient motel rooms consisting of 23
guest lodges totaling 87 accessory motel units (14 lodges containing 3 unit motel rooms & 9
guest lodges containing 5 unit motel rooms). The remaining 27 motel units are to be located
in the main spa building along with a 185 seat restaurant (103 private guest seats, 72 public
guest seats), 10 public bar seats, office space, retail gift shop, 27 personal service treatment
suites and accessory uses. The proposed action also involves a 3,864 sq. ft. private
restaurant annex with 45-99 private guest seats and a covered 758 sq. ft. deck, 1,987 sq. ft.
manager's residence with a 687 sq. ft. deck, pool, a 7,205 sq. ft. maintenance and utility
building, a sanitary waste treatment facility, 1,160 sq. ft. for three (3) gazebos, man-made
water features, replacement of the existing bulkhead, dredging of the 16 slip private marina
basin, and various outdoor amenities on an 18,7-acre parcel in the M-II Zone located
approximately 3,278 ft. 5/0 NYS Road 25 at the sle end of Shipyard Lane, known as 2835
Shipyard Lane, in East Marion. SCTM#1000-38-7-7.1
Southold Town Planning Board
Page Two
November 6, 2006
Chairperson Woodhouse: This is a special meeting of the Southold Town Board for the
purpose of adopting the final scope of the Gaia Holistic Circle. Staff has forwarded the letters
of public comments and the LWRP concerns to the consultants and tonight we are going to
move to adopt the final scoping document. So, I will entertain a motion relating to this scope.
Georae Solomon: I make a motion to accept the final scope for the draft environmental impact
statement for Gaia Holistic Circle.
Chairperson Woodhouse: WHEREAS, this proposed action requires a special exception and site
plan to construct a holistic health center with a total of 114 transient motel rooms consisting of 23
guest lodges totaling 87 accessory motel units (14 lodges containing 3 unit motel rooms & 9 guest
lodges containing 5 unit motel rooms). The remaining 27 motel units are to be located in the main
spa building along with a 185 seat restaurant (103 private guest seats, 72 public guest seats), 10
public bar seats, office space, retail gift shop, 27 personal service treatment suites and accessory
uses. The proposed action also involves a 3,864 sq. ft. private restaurant annex with 45-99 private
guest seats and a covered 758 sq. ft. deck, 1,987 sq. ft. manager's residence with a 687 sq. ft.
deck, pool, a 7,205 sq. ft. maintenance and utility building, a sanitary waste treatment facility, 1,160
sq. ft. for three (3) gazebos, man-made water features, replacement of the existing bulkhead,
dredging of the 16 slip private marina basin, and various outdoor amenities on a 18.7 acre parcel in
the Mil Zone located approximately 3,278 ft. south of New York State Road 25 at the south east
end of Shipyard Lane known as 2835 Shipyard Lane in East Marion. SCTM # 1000-38-7-7.1, and
WHEREAS, on July 11, 2006, the Southold Town Planning Board, pursuant to Part 617, Article 6 of
the Environmental Conservation Law acting under the State Environmental Quality Review Act,
initiated the SEQR lead agency coordination process for this Type I action pursuant to Part 617.4
(b) (6) (i); and
WHEREAS, on August 14, 2006, the Southold Town Planning Board assumed lead agency for this
Type I action; and
WHEREAS, on September 11, 2006, the Southold Planning Board adopted a Positive
Declaration for the proposed action; and
WHEREAS, on September 11, 2006, that pursuant to Article 617.13 of the 6NYCC, Part 617
State Environmental Quality Review Act the applicant agents will be financially responsible for
costs incurred for the review and posting of the draft and final Environmental Impact
Statements by the Town of Southold; and
WHEREAS, on October 16, 2006, the Southold Planning Board pursuant to Article 617.8 held
a public scoping meeting from 4:30p-6:00pm and allowed for comments to be received at the
Planning Department up to October 26, 2006; be it therefore
RESOLVED, pursuant to Article 617.13 of the 6NYCC, Part 617 State Environmental Quality
Review Act, the applicant will be financially responsible for costs incurred for the review and
website posting of the draft and final Environmental Impact Statements by the Town of
Southold as reflected in the estimate of Nelson Pope & Voorhis dated October 30, 2006,
subject to modification;
Southold Town Planning Board
Page Three
November 6, 2006
Ken Edwards: Second the motion.
Chairperson Woodhouse: All in favor?
Ayes.
Chairperson Woodhouse: and be it further RESOLVED, that the Southold Town Planning
Board pursuant to Article 617.8 adopts the FINAL SCOPE FOR DRAFT ENVIRONMENTAL IMPACT
STATEMENT prepared by Nelson Pope & Voorhis, LLC dated November 6, 2006 and require
that the agent address all issues.
Ken Edwards: Second the motion.
Chairperson Woodhouse: All in favor?
Ayes.
Chairperson Woodhouse: Opposed? We have adopted the scope. At this point we will
adjourn the special meeting and go to the work session.
Georqe Solomon: I make a motion to close the meeting.
Joseph Townsend: Second.
Chairperson Woodhouse: All in favor?
Ayes.
Chairperson Woodhouse: Opposed? Approved.
There being no further business to come before the Board, the meeting was adjourned at 4:35
p.m.
Respectfully submitted,
r;~~ {Jg~
Linda Randolph, Secretary
'~{H)~