Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
PB-11/18/1991
PLANNING BOARD MEMBERS Bennett Orlowski..Ir.. Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SOUTHOLD TOWN PLANNING BOARD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 MINUTES Present were: NOVEMBER 18, 1991 Bennett Orlowski, Jr., Chairman Richard Ward, Member Kenneth Edwards, Member Mark McDOnald, Member Valerie Scopaz, Town Planner Melissa Spiro, Planner Holly Perrone, Secretary Absent: G. Ritchie Latham, Member Jane Rousseau, Secretary DUE TO A MALFUNCTIONING TAPE NO MINUTES WERE RECORDED AT THIS MEETING. SEE ATTACHED AGENDA, MARGINAL NOTES AND RESOLUTIONS. UNLESS OTHERWISE NOTED, THE PLANNING BOARD READ THE RESOLUTIONS AS STATED IN THE ATTACHED LETTERS, WITHOUT DISCUSSION. The meeting adjourned at 8:30 P.M. ~fin~t Or l~wg~i, ~r~., Chair~n PLANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOU~OLD SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 AGENDA November 18, 1991 SETTING OF NF~T PLANNING BOARD MEETING Board to set Monday, December 9, 1991 at 7:30 P.M. at the Southold Town Hall, Main Road, Southold as the time and place for the next regular Planning Board meeting. PUBLIC HEARINGS Subdivisions - Preliminary: 7:30 P.M. West Mill Subdivision (M. Paul Friedberg) - This elos~g~c~c~ ,major subdivision is for 10 lots on 22.106 acre ~'~ne~g'?~,J~.~ located on the west side of West Mill Road in ~'~ Mattituck. SCTM%1000-106-9-4. Hearings Held Over From Previous Meetings: Eleanor Sievernich - This minor subdivision is for 2 lots on 3.748 acres located on the east side of Cox Neck Lane in Mattituck. SCTM~1000-113-8-5. MAJOR AND MINOR SUBDIVISIONS, LOT LINE CHANGES AND SET OFF APPLICATIONS Final Extensions: qO~, · Salvatore & Jeanne Catapano - This minor subdivision is ~o ! ~.~, for 3 lots on 13.73 acres located on the easterly side of -- , .South Harbor Road and Ma~n Road at Southold. ~a~ .~f~,::~SCTM~1000-69-6-9.2. Kay Dee Estates - This minor subdivision is for 3 lots on 5.959 acres located on the north side of Leslie Road; 479.75 feet east of Skunk Lane in Cutchogue. SCTM~ i000-97-4-17. Planning Board November 18, 1991 Preliminary Extens ions East Coast Properties - This major subdivision is for B ~ots on 10.806 acres locate~ on the west side of Alvah's ~o'~:~ane; 114 feet north of County Road 48 in Cutchogue. SCTM~1000-t01-1-16.1. Setting of Final Hearings: Jennie Harris Estate - This minor subdivision is for 2 lots on 49,453 square feet located on the northwest side of County Road 48; 918 feet northwest of Cox Lane in Cutchogue. SCTM~ 1000-96-1-18 ACMT Corporation - This proposal is to set off a 80,000 c~% ~ square foot parcel from an existing 47.0520 acre parcel ~ %~tqlq~~ located on the northwest side of Oregon Road in Cutchogue. SCTM~1000-95-1-3. A.P. Sepenoski ~ This proposal is to set off a 2.08 acre parcel from an existing 10 acre parcel located at the north side of Main Road (S.R. 25); west of Rocky Point Roar in East Marion. SCTM~1000-31-1-5.2. Sketch Extensions Gregory Simonelli- This minor subdivision is for 3 lots on 3.8514 acres located on the south side of Grand Avenue; approximately 150 feet wes~ of Greton Court in Mattituck. SCTM~ 1000-107-2-4 Review of Reports - Suffolk County Planning Commission John and Joan Petrocelli -iThis minor subdivision is for 2 lots on 9.8 acres located on the east side of Paradise Point Road in Southold. SCTM~ 1000-81-3-19.5 Ethel Betz - This minor subdivision is for 2 lots on 1.281 acres located on Calves Neck Road in Southcld. SCTM~1000-63-7-34 & 35. ACMT Corporation - SCTM91000-95-1-3. Donald Swahn - This proposal is to set off a 22,000 square foot parcel from an existing 58,500 square foot parcel located on the south side of Park Avenue and Bungalow Lane in Mattituck.i SCTM~1000-123-8-8. Planning Board November 18, 1991 MAJOR AND MINOR SUBDIVISIONS, LOT LINE CHANGES, SET OFF APPLICATIONS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Process ?~F%~¢~A William May - This lot line change is to subtract .33 of e~l~i~' an acre from a 1.16 acre parcel and add it to a 1.8 acre parcel. In addition, lot 7 which consists of .58 acres, ~--~ J- and the southern portion of Reservoir Road, consisting of 1.19 acres, will be merged with lot 9. SCTM~1000-9-9-6.t. Determinations: SITE PLANS Ethel Betz SCTM~1000-63-7-34 & 35. John and Joan Petrocelli - SCTM~ 1000-81-3-19.5 ACMT Corporation - SCTM~1000-95-1-3. Donald Swahn SCTM~1000-123-8-8. Final Determinations: ~,~-n~,~ Brick cove Marina - Site plan for the increase in number ~o~/~¢~;~l~ob~ds~PSn~nd of p~king spaces to 138 api~Ce~a1 e ~,~! p pa ion is nnected to dredging an r ignm nt u~. of docks located on the south side of Sage Road in Village Marina - Site plan showing the replacement of an ~ ~xisting work building (26x36) with a 40 x 60 foot building ~%~%k~t'~,~at a marina located on the east side of Bay Avenue, 140 %~:d~ feet south of S.R. 25 in Mattituck. SCTM~1000-122-3-15.1. 'William A. Hands - This proposed site plan is for an '~ ~~o~-t~'~--~ehicle storage shed located on the north ~Jgx side of Route 25 in Orient. SCTM~1000-18-2-32. -----CMullen Motors - To amend site plan pursuant to the ~ ~on~ng ~oar~ or Appeals decision. SCTM91000-62-3-20. SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Process ~c,f%~ ~ Pelleqrini Winery - This proposed site plan is to · construct a new winery and tasting room on approximately 36 c¢o¢~la~n, acres of an existing vineyard located on Main Road in Cutchogue. SCTM~1000-109-1-8~7. Planning Board November 18, 1991 Buccaneer Books, Inc. This proposed site plan is to ¢~(~l~t~d. construct a new warehouse for a wholesale book binding and distribution located on the east side of Depot Lane, 104 feet south of C. R. 48 in Cutchogue. SCTM~1000-96-5-8. Determinations: ©~o~i~c~ Joseph Shipman - This site plan is for a change of use 9~o~ - ~rom Shamrock Tree Company to Acrylic Duck Marine Canvas, ~¢ and adding additional landscaping. This project is located · ' on Main Road in Laurel. SCTM~1000-125-1-19.1. 'Village Marine - SCTM~1000-122-3-15.1. .~Brick Cove Marina - SCTM~1000-57-t-38.3- ~William ~. Hands - scTM~1000-18-2-32- ~PPROV~L OF PL~RYNING BO~tD MINUTES Board to approve the September 30, 1991 minutes. OTHER LANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richara G. Ward Mark S McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOU~OLD ~ove~er 1~, SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1t79 Southold, New York 11971 Fax (516) 765-1823 Daniel C. Ross Wickham, Wickham & Bressler Main Road P~.O. Box 1424 Mattituck, New York 11952 RE: Major Subdivision West Mill Road (M. Paul Friedberg) Mattituck SCTM~ 1000-106-9-4 Dear Mr. Ross: The following took place at a meeting of the Southold Town Planning Board on Monday, November 18, 1991: The preliminary hearing, which was held at 7:30 P.M. was closed. The following resolution was adopted: BE IT RESOLVED that the Southold Town Planning Board, grant preliminary approval on the maps dated November 4, 1991. The Planning Board is requiring that a Declaration of Covenants and Restrictions be filed stating that: Access to Lots Numbered 1, 6, 7 and 10 shall be from the interior roads only. The scenic buffer shall be either left to grow in its natural state. e The five (5) foot pedestrian accessways, as shown on the final subdivision map, shall be maintained i~ a manner so as to provide unobstructed access to the open space area. Page 2 West Mill Road Subdivision November 19, 1991 A paragraph stating that "These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modification shall not be required." Final plans containing Health Department approval and the items listed below must be submitted within six (6) months of the date of preliminary approval. If such items are not so submitted, or an extension of time is not requested by the applicant and ~ranted by the Planning Board, approval of the preliminary pt~t may be revoked by the Planning Board. The final hearing will not be scheduled until all items are submitted and accepted by the Planning Board. The following items are required: Final maps with a valid stamp of Health Department approval (5 paper prints and 2 mylars). 2. Final drainage plans and road profiles (6 copies) A Draft bond estimate, which will be reviewed by the Planning Board and Road Inspector. A list of unit prices for bonding of subdivision construction is enclosed for your convenience. A Draft Declaration of Covenants and Restrictions, which will be reviewed by the Planning Board and the Town Attorney. The Planning Board may request additional covenants and restrictions after review of the final submission. A Homeowner's Association must be filed for the open space and roads. A draft of the document must be submitted to the .Planning Board for review prior to filing. Documentation that the Homeowner's Association has been filed must be submitted prior to endorsement of the map by the Chairman. Page 3 West Mill Road Subdivision November 19, 1991 Please note also that the Planning Board will be requiring that money be deposited with the Town in lieu of land for park and playground purposes, in accordance with Section 106-38E (3) of the Code of the Town of Southold. If you have any questions regarding the above, please do not hesitate to contact this office. · Very truly yours, Bennett orlows i. Chairman Dan Ross - Addressed the Board during the hearing. Noted that his client may change final plan to include a large lot. However, until his client decideS, layout is to remain as is. enc. NG BOARD MEMBERS .a Orlo;vski. Jr., Chairman ,eorge Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards T~lephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD 1991 Estimated Unit Prices For Bonding Of Subdivision Construction * SCOTt L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 IT~ DESCRIPTION UNIT UNCLASSIFIED EXCAVATION .............................. C.Y. CONCRETE PAV~ENT R~IOVAL ............................ S.Y. CONCKETE (STRUCTURAL) P~IOVAL ........................ C.Y. SAWCUT ............................................... L.F. SELECT SORROW FILL ................................... C.Y. TOPSOIL SUPPLIED or RE~NDLED ........................ C.Y. FD~t!SH &ND LAY PIPE 12" RCP ........................ L.F. FUP~NISH ,~D LAY PIPE 18" RCP ........................ L.F. .................... TONS AMOUNT $ 2,500.00 6.00 5.00 50.00 3.00 8.00 1.50 · '20. O0 20.00 30. O0 40. O0 3,500.00 3,000.00 250.00 300.00 350.00 800.00 300.00 20.00 3.50 4.50 25.00 I00.00 60.00 1.5C 2.50 15.00 60.00 25.00 900.00 40.00 200.00 400.00 0.50 0.50 30.00 4.00 60.00 600.00 6.00 40.30 25.00 2',000.00 2.00 tO.D0 250.00 100.00 200.00 t,O00.O0 5,000.00 3,000.00 *Adopted on June 4, 1991, by Southold Town Planning Board. (PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 November 19, 1991 Anthony Salvatore Hillside Professional Center 45 Route 25A East Setauket, New York 11733 RE: Minor Subdivision for Eleanor Sievernich SCTM% 1000-113-8-5 Dear Mr. Salvatore: The following took place at a meeting of the Southold Town Planning Board on Monday, November 18, 1991: The final public hearing, which was opened on October 2, 1990, was again kept open. The hearing will remain open until the Planning Board is in receipt of a final decision from the Zoning Board of Appeals. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr Chairman ,'LANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 19, 1991 SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 Paul Caminiti Main Road P.O. Box 992 Southold, New York 11971 RE: Salvatore and Jeanne Catapano SCTM~ 1000-69-6-9.2 Dear Mr. Caminiti: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board grant a ninety (90) day extension of conditional final approval. Conditional final approval was granted on April 22, 1991. The ninety (90) day extension will expire on January 22, 1992 unless all conditions of approval have been fulfilled. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Chairman PLANNING BOARD MEMBERS Bennett Orlowski, Jr:, Chmrman George Ritchie Latham. Jr. Richard G, Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTF L. HARRIS Supervisor Town Hall. 53095 Main Road P.O, Box 1179 Southold. New York 11971 Fax (516~ 765-1823 November 19, 1991 Robert F. Kozakiewicz 616 Roanoke Avenue P.O. Box 779 Riverhead, New York 11901 RE: Kay Dee Estates SCTM~ 1000-97-4-17 Dear Mr. Kozakiewicz: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991: BE IT RESOLVED that the Southold Town Planning Board grant a ninety (90) day extension of conditional final approval. Conditional final approval was granted on June 4r 1991, and expires on December 4, 1991. The 90 day extension will expire on March 4, 1992 unless all conditions of approval have been fulfilled. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, JrY. 0~5 Chairman ,'LANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (~t6).765-1823 November 19, 1991 Marie Ongioni Attorney At Law 218 Front Street Greenport, New York 11944 RE: Major Subdivision East Coast Properties Alvah's Lane, Cutchogue SCTM~ 1000-101-1-16.1 Dear Ms. Ongioni: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board grant a three month extension of preliminary approval from November 14, 1991 to February 14, 1992. This additional extension has been granted to enable you to obtain Health Department approval. This will be the last extension that the Planning Board will be granting. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. ,~,~$ Chairman PLANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr, Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone ~516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 19, 1991 SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-t823 Helen Berdinka Wickham, Wickham & Bressler Main Road P.O. Box 1424 Mattituck, New York 11952 RE: Jennie Harris Estate SCTM~ 1000-96-1-18 Dear Ms. Berdinka: The following resolution was adopted by the Southold Town Planning Board at a meeting.held on November 18, 1991: BE IT RESOLVED that the Southold Town Planning Board set Monday, December 9, 1991, at 7:30 P.M. for a final public hearing on the maps dated October 23, 1991. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr.~ "~ Chairman (LANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTF L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 November 19, 1991 Theresa Aliperti ACMT Equities P.O. Box 149 Shirley, New York 11967 RE: Proposed Set-off for ACMT Corp. Oregon Road, Mattituck SCTM~ 1000-95-1-3 Dear Ms. Aliperti: The following resolutions were adopted by the Southold Town Planning board at a meeting held on Monday, November 18, 1991: BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, take lead agency and as lead agency make a determination of non-significance, and grant a Negative Declaration. (A copy of the Negative Declaration is enclosed for your records). BE IT RESOLVED to adopt the November 7, 1991 Suffolk County Planning Commission report which states the Commission's approval of the proposed plat. (A copy of the report is enclosed for your records). BE IT RESOLVED to set Monday, December 9, 1991 at 7:35 P.M. for a final public hearing on the maps dated October 9, 1991. Please note that as per Section 106-38 E (3) of the Southold Town Code, the Planning Board will be requiring a park and playground fee of $2000.00 for the vacant lot (Lot %2). Payment of this fee will be required prior to the Chairman's endorsement of the final maps. Page 2 ACMT Corp. November 19, 1991 Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, J~. ~3 Chairman enc. cc: Suffolk County Planning Commission (LANNING BOARD MEMBERS Bennett Odowski. Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516~ 765-1823 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance November 18, 1991 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: ACMT Corporation SCTM~: 1000-95-1-3 Location: Oregon Road; 877' southwest of Alvah's Lane in Cutchogue. SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: Set-off of 80,000 square foot parcel from 47 acre parcel. Page 2 ACMT Corporation SEQR ~egative Declaration Con't. Reasons Supporting This Determination: An Environmental asses and it has been determ effects to the enviro[] project be implemented Because there has been Department of Health S. assumed that there are agency. Because there has been New York State Departm ~ment has been submitted, reviewed [ned that no significant adverse nent were likely to occur should the as planned. no correspondence received from the ~rvices in the allotted time, it is no comments or objections from that no correspondence received from the ~nt of Environmental Conservation in the allotted time, it is assumed that there are no comments or objections from tha agency. For Further Information: Contact Person: Melissa Spi~o Address: Planning Board Telephone Number: (516) 765-1938 cc: Suffolk coUnty Department of Health Services Suffolk County Planning Commission Roger Evans, DEC Stony Brook Comm. Thomas C. Jorling, DEC Albany Judith Terry, Town Clerk Applicant James Richter, Engineering Inspector DEPARTMENT Of PLANNING COUNTY OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE ARTHUR H. KUNZ DIRECTOR Of PL/.NN[NG November 7, 1991 Mr. Bennett Orlowski, Jr., Chairman Town.of Southold Planning Board Main Road Southold, New York 11971 Minor Subdivision - A.C.M.T. Corp. Northwesterly side of Oregon Road, 877.35 + feet west of Alvah's Lane, Mattituck, in the Town of--Southold Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting om November 6, 1991, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - A.C.M.T. Corp." referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. The attached Resolution signifies action taken by the Commission relative to this application. Very truly yours, Arthur H. Kunz Director of Planning by .[ Frank Dowling~/Sr. Planner Subdivision k~view Division File: S-SD-91-12 FD:mb Attachment cc: J. Baler, C.E., SCDHS VETERANS MEMORIAL HIGHWAY HAUPPAUGE, il.' NEW YORK I ]788 File No. S-SD-91-12 Resolution No. ZSR-91-168 of Suffolk County Planning Commission Pursuant to Sections A14-24, Article XIV of Suffolk County Administrative Code WHEREAS, WHEREAS, WHEREAS, RESOLVED, RESOLVED, pursuant to Sections A14-24, Article XIV of the Suffolk County Administrative Code, a referral was received by the Suffolk County Planning Commission on October 4, 1991, with respect to a proposed plat entitled, "Minor Subdivision - A.C.M.T. Corp." submitted by the Town of Southold Planning Board affecting premises located on the northwesterly side of Oregon Road, 877.35 + feet west of ~tvah's Lane, Mattituck in the the Town of Southol~, and said referral was considered by the Suffolk County Planning Commission at its meeting on November 6, 1991 and the Commission has voted to approve said referral, Be It Therefore That the Suffolk County Planning Commission hereby approves and adopts the report of its staff as the report of the Commission, Be It Further That said proposed plat is approved. The Commission also offers the following comment on the map: A potential fifty foot right-of-way should be indicated on the map, on the northern end of the property, to accommodate the possible extension of Sound View Avenue in the future. This might allow for future development to take place along this road while retaining the agricultural land in its current state. Motion by: Commissioner Yarusso Seconded by: Commissioner Lee Commission Vote: 10 Present - Yeas 10 Nays 0 Abstentions 0 Dated November 6, 1991 Hauppauge, New York Suffolk County Planning Commission PLANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 19, 1991 SCOTYL. HARRIS Supe~isor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 A. P. Sepenoski Main Road East Marion, New York 11939 RE: Proposed set-off for A. P. Sepenoski East Marion SCTM~1000-31-1-5.2 Dear Mr. Sepenoski: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. Be it RESOLVED that the Southold Town Planning Board set Monday, December 9, 1991 at 7:40 P.M. for a final public hearing on the maps received by the Planning Board on October 4, 1991. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman PLANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr. Richard G~ Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTF L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box t 179 Southold. New York 11971 Fax (516t 765-1823 November'19, 1991 Gary Flanner Olsen P.O. Box 706 Main Road Cutchogue, New York 11935 RE: Proposed Subdivision for Gregory Simonelli SCTM~ 1000-107-2-4 Dear Mr. Olsen: The following resolution was adopted by the Southold Town Planning Board at a meeting held on November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board grant a retroactive twelve (12) month extension of sketch approval. Conditional sketch approval was granted on June 25, 1990. This extension will expire on December 25, 1991, unless final maps (5 paper prints and 2 mylars) containing a valid stamp of Health Department approval are submitted. This is the last extension that the Planning Board will be granting. Please contact this office if you have any questions regarding the above. Very truly yours, . uriowski, Jr~"~S Chairman ~LANNING BOARD MEMBERS Bennett Orlowski. Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 November 19, 1991 Helen Berdinka Wickham, Wickham & Bressler, P.C. P.O. Box 1424 Main Road Mattituck, New York 11952 RE: Minor Subdivision of John and Joan Petrocelli Paradise Point Road SCTM~ 1000-81-3-19.5 Dear Ms. Berdinka: The following took place at the meeting of the Southold Town Planning Board on November 18, 1991: The Planning Board requested that building envelopes be shown for both lots on the final map. In addition, a notation is to be affixed to the map stating that the woodland nature of both lots is to be preserved, except where removal of such trees and shrubs is necessary for construction or maintenance of access driveways to the subdivision lots. This notation is also to be contained within the Declaration of Covenants and Restrictions for this property. The following resolutions were adopted: BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, take lead agency on this project, and as lead agency, make a determination of non-significance, and grant a Negative Declaration. BE IT RESOLVED to adopt the November 7, 1991 Suffolk County Planning CommiSsion report with the following amendments (numbers correspond to numbers in report): Page 2 John and Joan Petrocelli November 19, 1991 Shall be amended as follows: No lot line shall be changed in any manner at any future date unless authorized by the Town of Southld Planning Board. Shall be amended as follows: Since Lot ~2 has the potential to be further subdivided, any further subdivision of this lot shall be considered a major subdivision. The subject parcel was involved in prior set-offs. Therefore, the potential subdivision of Lot ~2 creates a fifth lot, requiring a major subdivision application. ~3. Shall remain as written with the addition that this restriction shall be in perpetuity. ~4 & ~5 Shall remain as written. Shall remain as written. In addition, the paragraph in reference to modifying the covenants and restrictions is to be included in the Declaration. 97. Shall remain as written. The Liber and page number of the filed Declaration must also be noted on the map. Numbers 1 - 6 must be presented in a Declaration of Covenants and Restrictions in proper legal form. A copy of the draft Declaration of Covenants and Restrictions must be submitted for review by.the Planning Board and the Town Attorney. Once approved, the document must be filed in the Office of the County Clerk. Number 7 must be shown on the final map. Enclosed please find a copy of the Negative Declaration and the Suffolk County Planning Commission report. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, J~ro'~ Chairman enc. Negative Declaration SCPC report cc: Suffolk County Planning Commission i.,ANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance November 18, 1991 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: John and Joan Petrocelli SCTM~: 1000-81-3-19.5 Location: East side of Paradise Point Road, Southold. SEQRA Status: Type 1 Action - Located within 500' of Peconic Bay Conditional Negative Declaration: Yes ( ) No ( x ) Description of Action: Division of 9.8 acre parcel into two parcels: one 6.1 acre lot for the existing home, and one 3.7 lot for the placement of an additional residential structure. SEQR Negative Declaration (Con't) Reasons Supporting This Determination: An environmental assessment has been submitted, and rew[ewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Because there has been no correspondence received from the Department of Health Services in the allotted time, it is assumed that there are no comments or objections from that agency. Because there has been no correspondence received from the New York State Department of Environmental Conservation in the allotted time, it is assumed that there are no comments or objections from that agency. For Further Information: Contact Person: Address: Telephone Number: Melissa Spiro Planning Board (516) 765-1938 cc: Suffolk County Department of Health Services Suffolk County Planning Colm~ission David Morrell, DEC Commissioner Roger Evans, DEC Stony Brook Jay Bredemeyer, President, Town Trustees Judith Terry, Town Clerk DEPARTMENT OF PLANNING CG6NTY Of SUffOlk PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE ARTHUR H. KUNZ DIRECTOR OF PLANNING November 7, 1991 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - John & Joan Petrocelli Northeasterly side of Paradise Point Road, 1730.51 feet north of Cedar Beach Road, Bayview, Southold. Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on November 6, 1991, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - John & Joan Petrocelli" referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. The attached Resolution signifies action taken by the Commission relative to this application. Very truly yours, Arthur H. Kunz Director of Planning Frank Bowling,/~o Subdivision R~ew Planner Division File: S-SD-91-13 FD:mb Attachment cc: J. Baier, C.E., SCDHS VETERANS MEMORIAL HIGHWAY HAUPPAUGE. LI,. NEW YORK I 1788 48V t 2 t99t $OUIHOLD TOV!N P[ANNING BOARD File No. S-SD-91-13 Resolution No. ZSR-91-170 of Suffolk County Planning Commission Pursuant to Sections A14-24, Article XIV of Suffolk County Administrative Code WHEREAS, WHEREAS, WHEREAS, RESOLVED, RESOLVED, pursuant to Sections A14-24, Article XIV of the Suffolk County Administrative Code, a referral was received by the Suffolk County Planning Commission on October 8, 1991, with respect to a proposed plat entitled, "Minor Subdivision - John & Joan Petrocelli" submitted by the Town of Southold Planning Board affecting premises located on the northeasterly side of Paradise Point Road, 1730.51 feet north of Cedar Beach Road, Bayview in the Town of Southold, and said referral was considered by the Suffolk County Planning Commission at its meeting on November 6, 1991 and the Commission has voted to approve with certain changes said referral, Be It Therefore That the Suffolk County Planning Commission hereby approves and adopts the report of its staff as the report of the Commission, Be It Further That said proposed plat is approved subject to the meeting of the following conditions deemed necessary for good planning and land use. No lot shall be subdivided or its lot lines changed in any manner at any futura date unless authorized by the Town of Southold Planning Board. Since this tract has the potential to be further subdivided, any subdivision of any part of this tract in the future shall have a map of the subdivision filed in the office of the County Clerk. me Due to the minimum lot area requirement of the zoning classification of this property being considerably less than the area of Lot No. i, the lot shall be made subject to a covenant that will prohibit future subdivision. All stormwater runoff resulting from the development and improvement of this subdivision or any of its lots shall be retained on the ~ite by adequate drainage structures so that it will not flow into Shelter Island Sound. No grading shall be permitted within 50 feet of the top edge of the bank except that which may be necessary to control or remedy erosion or to prevent stormwater from flowing over the edge of the bank. Conditions 1-5, inclusive, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. Resolution No. ZSR-91-170 S-SD-91-13 Ye These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modification shall not be required. The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. Motion by: Commissioner Grucci Seconded by: Commissioner Yarusso Commission Vote: 11 Present Yeas i1 Nays 0 Abstentions 0 Dated November 6, 1991 Hauppauge, New York Suffolk County Planning Commission (PLA~NNING BOARD MEMBERS Bennett Orlow~ki, Jr.. Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516] 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 19, 1991 SCOTF L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1 t79 Southold. New York 11971 Fax (516) 765-1823 Rudolph H. Bruer Edson and Bruer Main Road P.O. Box 1466 Southold, Ny 11971 RE: Minor Subdivision of Ethel H. Betz SCTM% 1000-63-7-34 & 35 Dear Mr. Bruer: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, establishes itself as lead agency, and as lead agency makes a determination of non-significance, and grants a Negative Declaration. Enclose please find a copy of the Negative Declaration for your records. Very truly yours, Bennett Orlowski, Jr. Chairman enc. PLANNING BOARD MEMBERS Bennett Oflowski. Jr.. Chairman George Ritchie Latharn. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telepnone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town ,Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significance November 18, 1991 This notice of issued pursuant to part 617 of the implementing regulations pertaining to Articl~ 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: Minor subdivision for Ethel H. Betz SCTM~: Location: 1000-63-7-34 & 35 North east side of Calves Neck Road, 1208 feet southeasterly of Young's Avenue. SEQR Status : Type I (X) Unlisted ( ) Negative Declaration: Yes (X) No ( ) Description of Action: Subdivision of a 55,7~9 square foot lot into two lots of 26,097 square feet and 29,692 square feet. Page 2 Ethel H. Betz SEQR Negative Declaration Con't. Reason Supporting This Determination: An Environmental assessment has been submitted and reviewed. It was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. No correspondence has been received from the Department of Health Services in the allotted time. Therefore it is assumed that there are no comments or objections from that agency. No correspondence has been received from the New York State Department of Environmental Conservation in the allotted time. Therefore it is assumed that there are no comments or objections from that agency. This property and the surrounding area are serviced by the Greenport Village Utility Company. There are no private wells downgradient of the site. The division of land would not set a precedent because of further subdivision or substandard lots in the area as most lots are already in the size range of 25,000 to 30,000 square feet. For these reasons it~is not anticipated that there will be any adverse impacts from project density or groundwater impact. For Further Information: Contact Person: Robert G. Kassner Address: Planning Board Telephone Number: (516) 765-1938 cc: Suffolk County Department of Health Services Suffolk County Planning Commission Roger Evans, DEC Stony Brook Comm. C. Jorling, DEC Albany Judith Terry, Town Clerk Building Department Applicant ~PLANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTF L, HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 ~Fax (516~ 765-1823 November 19, 1991 Rudolph H. Bruer Edson and Bruer Main Poad, P.O. Box 1466 Southold, NY 11971 RE: Minor Subdivision of Ethel H. Betz SCTM~1000-63-7-34 & 35 Dear Mr. Bruer: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. BE IT RESOLVED to override the October 3, 1991 Suffolk County Planning Commission report for the following reason: The division of land would not set a precedent of further subdivision of substandard lots in the area as most of the lots within five hundred (500) foot radius are already in the size range of 25,000 to 30,000 square feet. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, jrf Chairman enc. cc: Suffolk County Planning Commission ,T~-NT OF PLANNINg2 COUNTY OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUtive ARTHUR H. KUNZ DIRECTOR OF PLANNING October 3, 1991 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - Ethel H. Betz Northeasterly side of Calves Neck Road, 1208 + feet southeast of Youngs Avenue, Southold, New Yor~. Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on October 2, 1991, reviewed the.proposed subdivision plat, entitled, "Minor Subdivision - Ethel H. Betz" referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. The attached Resolution signifies action taken by the Commission relative to this application. Very truly yours, Arthur H. Kunz D~rector of Planning by/ t~ - Frank Dowiing, Sr. Planner Subd ivisio~JReview Division File: S-SD-9 1-09 FD :mb Attachment cc: J. Baler, C.E., SCDHS File No. S-SD-91-09 Resol~ution No. ZSR-91-155 of Suffolk County Planning Commission Pursuant to sections A14-24, Article XIV of Suffolk County Administrative Code WHEREAS, pursuant to Sections A14-24, Article XIV of the Suffolk County Administrative Code, a referral was received by the Suffolk County Planning Commission on September 17, 1991, with respect to a proposed plat entitled, "Minor Subdivision - Ethel H. Betz" submitted by the Town of Southold Planning Board affecting premises located on the northeasterly side of Calves Neck Road, 1208 + feet southeast of Youngs Avenue in the Town of Southold, and -- WHEREAS, said referral was considered by the Suffolk County Planning Commission at its meeting on October 2, 1991 and WHEREAS, the Commission has voted to disapprove said referral, Be It Therefore RESOLVED, That the Suffolk County Planning Commission hereby approves and adopts the report of its staff as the report of the Commission, Be It Further RESOLVED, That said proposed plat is disapproved for the following reason: Creation of a subdivision with substandard lots, that is, lots whose areas are less than the minimum required by the zoning classification of the property, constitutes an overintensification of land use. Such action could establish a precedent for future subdivision of this kind which would essentially be a circumvention of the Town Board's action taken over the past years to upzone the area in order to bring it more into conformity with modern lot area and planning standards and to limit density. tit Motion by: Commissioner Shepard Commission Vote: 11 Present Seconded by: Commissioner Lee Yeas 10 Nays 0 Abstentions 1 Commissioner McDonald Dated October 2, 1991 Hauppauge, New York Suffolk County Planning Commission _ANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OFSOUTHOLD November 19, 1990 SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 Donald Swahn P. O. Box 283 Park Avenue Mattituck, New York 11952 RE: Set off for Donald Swahn SCTM91000-123-8-8 Dear Mr. Swahn: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. RESOLVED to override the November 7, 1991, Suffolk County Planning Commission report for the following reasons (numbers correspond to numbers in report): Since the applicant is not proposing to construct any new structures, the project will not increase the intensity of land use, increase demand for services, or further impact unique environmental resources. In addition, the project will not set an unwarranted precedent, due to the fact that the two residences presently exist on the site. e A ten foot wide right of way on Lot one gives Lot two access to Park Avenue. Contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman Encl. cc: Suffolk County Planning Commission (LANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 SCO'i-i' L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 PLANNING BOARD OFFICE TOWN OFSOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance Fax (516) 765-1823 November 18, 1991 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: Proposed set-off for Donald and Dorothy Swahn SCTM%: Location: 1000-123-8-8 N/S Route 25, across from Bray Avenue, Mattituck SEQR Status: Type I (X) Unlisted ( ) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: Set off of a 22,000 square foot parcel from a 58,500 square foot parcel, each with an existing single family dwelling. Page 2 Donald and Dorothy Swahn SEQR Negative Declaration Con't. Reasons Supporting This Determination: An environmental assessment has been submitted, reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Because there has been no correspondence received from the Department of Health Services in the allotted time, it is assumed that there are no comments or objections from that agency. Because there has been no correspondence received from the New York State Department of Environmental Conservation in the allotted time, it is assumed that there are no comments or objections from that agency. Since the applicant is not proposing to construct any new structures the project'will not increase the intensity of land use, increase demand for services or further impact unique environmental resources. In addition, the project will not set an unwarranted precedent due to the fact that the uses presently exist on the site. For Further Information: Contact Person: Robert G. Kassner Address: Planning Board Telephone Number: (516) 765-1938 cc: Suffolk County Department of Health Services Suffolk County Planning Commission Robert Green, DEC Commissioner Cramer, Voorhis & Associates, Inc. Judith Terry, Town Clerk Building Department Applicant DEPARTMENT OF PLANNING COUNTY OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE ARTHUR H. KUNZ DIRECTOR OF PLANNING November 7, 1991 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road $outhold, New York 11971 Re: Minor Subdivision - Donald & Dorothy Swahn Southerly side of Park Avenue, 896 feet east of Marratooka Road, Mattituck, Southold, New York Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on November 6, 1991, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - Donald & Dorothy Swahn" referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. The attached Resolution signifies action taken by the Commission relative to this application. Very truly yours, Arthur H. Kunz Director of Planning Frank bowlifg, Sr. Planner Subdivisi~Review Division File: S-SD-91-11 FD:mb Attachment cc: J. Baler, C.E., SCDHS VETERANS MEMORIAL H~GHWAY HAUPPAUGE. LL. NEW YORK 11788 File No. S-SD-91-11 Resolution No. ZSR-91-167 of Suffolk County Planning Commission Pursuant to Sections A14-24, Article XIV of Suffolk County Administrative Code WHEREAS, WHEREAS, WHEREAS, RESOLVED, pursuant to Sections A14-24, Article XIV of the Suffolk County Administrative Code, a referral was received by the Suffolk County Planning Commission on October 3, 199I, with respect to a proposed plat entitled, '~inor Subdivision - Donald & Dorothy Swahn" submitted by the Town of Southold Planning Board affecting premises located on the southerly side of Park Avenue, 896 feet east of Marratooka Road, Mattituck in the Town of Southold, and said referral was considered by the Suffolk County Planning Commission at its meeting on November 6, 1991 and the Commission has voted to disapprove said referral, Be It Therefore That the Suffolk County Planning Commission hereby approves and adopts the report of its staff as the report of the Commission, Be It Further RESOLVED, That said proposed plat is disapproved for the following reasons: Creation of a subdivision with substandard lots, that is, lots whose areas are less than the minimum required by the zoning classification of the property, constitutes an overintensification of land use. Such action could establish a precedent for future subdivision of this kind which would essentially be a circumvention of the Town Board's action taken over the past years to upzone these areas. The proposed subdivision will result in the creation of a landlocked parcel; that is, a parcel that does not have frontage on an existing or proposed public road. The creation of such a lot is contrary to good subdivision layout principles and creates problems as far as access by emergency and service equipment is concerned. This lack of access could result in health, safety and welfare problems for the future residents of the landlocked lot, not to mention potential disputes over the use and maintenance of any right-of-way over an adjacent parcel that may be created for the purpose of access. Motion by: Commissioner Shepard Commission Vote: 11 Present Yeas i1 Nays 0 Abstentions 0 Seconded by: Commissioner Lee Dated November 6, 1991 Hauppauge, New York Suffolk County Planning Commission (PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 November 19, 1991 Stephen L. Ham III Attorney's and Counsellors at Law 45 Hampton Road Southampton, NY 11968 RE: Lot line change for William B. May Jr. & Jeanne A. May and Jeanne A. May individually SCTM~ 1000-9-9-6.1, 7, 9, and Reservoir Road Dear Mr. Ham: The following resolution was duly adopted by the Southold Town Planning Board at a meeting held on Monday November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board start the coordination process on this Type I action. The Board makes a initial determination of non-significance. Please do not hesitate to contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr.' Chairman '~L,ANNING BOARD MEMBERS Bennett Orlowski. Jr., Chairman George Ritchie Latham. Ir. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervtsor Town Hall. 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 November 19, 1991 Howard Zehner Brick Cove Marina 1640 Sage Boulevard P.O. Box 250 Greenport, New York 11944 Re: Site plan application for Brick Cove Marina Sage Road, Southold SCTM ~ 1000-57-1-38.3 Dear Mr. Zehner: The Planning Board adopted the following resolution at its meeting on November 18, 1991. BE IT RESOLVED That the Planning Board confirm and acknowledge for the record that it participated as an involved agency during the environmental review of this proposal in which the Southold Board of Town Trustees was the lead agency; and that the Board of Trustees issued a Negative Declaration on September 26, 1991, pursuant to the New York State Environmental Quality Review Act. Therefore be it resolved that the Planning Board conditionally approves the site plan dated November 4, 1991 subject to receipt of the November 4, 1991 site plan bearing the approval stamp of the Suffolk County Department of Health Services and all conditions required by the Town Board of Trustees. If you have any questions, please call this office for assistance. CC: Sincerely, Bennett Orlowski, J~. 'MS Chairman John Bredemeyer, III, President, Board of Trustees Victor Lessard, Principal Building Inspector ~LANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 November t9, 1991 David G. Young Village Marine P.O.Box 1045 Mattituck, New York 11952 Re: Proposed Site Plan for Village Marine E/s Bay Avenue, 140' S/o SR 25, Mattituck, N.Y. Dear Mr. Young: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board acting under the State Environmental Quality Review Act, establishes itself as lead agency, and makes a determination of non-significance and grants a Negative Declaration for this Type I action. BE IT RESOLVED that the Southold Town Planning Board grants site plan approval with the condition that no building permits be issued until a copy of the Suffolk County Health Department's approval (waiver letter), and a copy of the New York State Department of Environmental Conservation permit are on file in the Planning Board office. A copy of the Negative Declaration is enclosed, along with an endorsed copy of the site plan. If there are any questions, please contact this office for assistance. Sincerely, Bennett Orlowski, Jr. ~ Chairman Encls. VS:vs cc: Building Department Tax Assessor's Office fPLANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance SCOTT L HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box [179 Sott~old. New York 11971 Fax (516) 765-1823 November 19, 1991 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: Village Marine SCTM~: 1000-122-3-15.1 Location: E/s Bay Avenue, 140' S/o State Route 25, Mattituck, N.Y. 11952 SEQR Status: Type I ( K ) Unlisted ( ) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: To expand an enclosed working area by replacing an existing 36' by 26' metal building with a 40' by 60' metal building (an increase of 1464 square feet of floor area); to add landscaping throughout the property along with stormwater drainage and boat wash down facilities. The replacement building will be 58' from the tie line of the existing bulkhead. Planning Board SEQR Negative Declaration Con't. Reasons Supporting This Determination: There has been no correspondence received from the Department of Health Services in the allotted time. Therefore, it is assumed that there are no comments or objections from that agency. The New York State Department of Environmental Conservation's Stony Brook office has stated that it has no objection to the Planning Board's initial determination of non-significance. The Southold Town Zoning Board of Appeals conducted its own environmental review relative to the application for a variance for the placement of the accessory storage building which concluded that there would be no adverse effects. The Southold Board of Town Trustees issued a permit for the proposed project on April 27, 1989, which is still valid. A condition of this permit is that all roof storm water be channeled to drywells to prevent runoff from discharging .directly to James Creek. This mitigation measure has been incorporated into the proposed site plan (revised 11/14, 1991). The Planning Board finds that the proposed expansion (replacement of an existing building with a larger building) will result in an increase of 1464 square feet of floor area. However, it also finds that the following mitigation measures which are shown on the proposed site plan, will not only reduce the projected environmental impacts, but mitigate some existing impacts, as follows; 1. installation of permanent landscaping in the front yard and within the required rear/side yard buffer where bone now exist; and the installation of planters along the entire length of the bulkhead; 2. the on-site containment of all surface storm water runoff for a 2 inch rainfall (to be achieved by connecting the roof runoff from the new building to drywells and by regrading the land so that it slopes (and drains) away from the bulkhead; 3. the installation of a portable pump-out facility to service the boats in the marina; 4. the addition of a boat wash-down area complete with a sediment catch basin which will be cleaned twice a year. Planning Board For Further Information: Contact Person: Valerie Scopaz Address: Southold Town Planning Board, P.O. Box 1179, Southold, N.Y. 11952 Telephone Number: (516) 765-1938 cc: Suffolk County Department of Health Services Suffolk County Planning Commission Dave Morrell, DEC Commissioner Mohabir Perseud, Department of State Cramer, Voorhis & Associates, Inc. Judith Terry, Town Clerk Building Departmenn Board of Appeals Board of Trustees Applicant PLANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr. Richard G, Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 19, 1991 SCOTT L. HARRIS Supe~lsor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 William A. Hands Orient Service Station 24375 Main Street Orient, New York 11957 RE: Site Plan for William A. Hands Orient SCTM%1000-18-2-32 Dear Mr. Hands: The following resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, November 18, 1991. Be it RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, takes lead agency, and as lead agency makes a determination of non-significance and grants a Negative Declaration. WHEREAS, William A. Hands is the owner of the property known and designated as Orient Service Station SCTM~1000-18-2-32, located at 24375 Main Street in Orient; and WHEREAS, a formal application for the approval of this site plan was snbmitted on September 4, 1991; and WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, declared itself Lead Agency and issued a Negative Declaration on November 18, 1991; and WHEREAS, a variance was granted by the Zoning Board of Appeals on September 26, 1991; and Page 2 William A. Hands WHEREAS, this site plan was certified by Victor Lessard, Principal Building Inspector on October 16, 1991; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; and be it therefore, RESOLVED, that the Southold Town Planning Board approve and authorize the Chairman to endorse the final survey dated August 8, 1991. The following conditions are to be affixed to the map. Screening along the northerly property line shall either remain as exists or if necessary shall be replaced,'within the applicants property line. Such screening shall be maintained with six foot high trees (or similar) to adequately screen the residentially zoned land to the north. 4 Side yards shall remain clear of all equipment so as to be accessible for emergency equipment. Tank and diesel pump position must be protected to avoid vehicle collision. Enclosed please find a copy of the Negative Declaration for your records. Also enclosed is a copy of the endorsed map for your records. Please contact this office if you have any further questions. Very truly yours, Bennett Orlowski, Jr. Chairman Encl. cc: Victor Lessard, Principal Building Inspector Robert Scott, Town Assessors Office Maps endorsed at meeting. PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone {5163 765-1938 SCOTT L. HARRIS Supervisor PLANNING BOARD OFFICE TOWN OF SOUTHOLD Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516/ 765-1823 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance November 19, 1991 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: Site plan for William A. Hands SCTM~: 1000-18-2-32 Location: 24375 Main Road, Orient SEQR Status: Type I ( ) Unlisted (X) Negative Declaration: Yes (X) No ( ) Description of Action: Proposed 330 square foot expansion of storage building for parking and storage purposes. Page 2 William A. Hands SEQR Negative Declaration Con't. Reasons Supporting This Determination: An Environmental assessment has been submitted and reviewed. It was determined that no significant effects to the environment were likely to occur should the project be implemented as planned. Because there has been no correspondence received from the New York State Department of Environmental Conservation in the allotted time, it is assumed that there are no comments or objections from that agency. For Further Information: Contact Person: Robert G. Kassner Address: Planning Board Telephone Number: (516) 765-1938 cc: Thomas Jorling, NYSDEC Albany Judith Terry, Town Clerk Building Department Board of Appeals Applicant (t. ANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone { 516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTI~ L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Somhold. New York 11971 Fax (516~ 765-1823 November 19, 1991 Richard F. Mullen, Jr. Mullen Motors Main Road Southold, New York 11971 Re: Amended Site Plan for Mullen Motors S/E/c Main Road and Cottage Place, Southold SCTM ~ 1000-62-3-20 Dear Mr. Mullen, Jr.: The following resolution was adopted by the Planning Board at its public meeting on November 18, 1991. BE IT RESOLVED, that pursuant to the Zoning Board of Appeals' decision of September 26, 1991 (Appeal No. 4050) the Planning Board hereby amends the approved site plan for Mullen Motors that was endorsed on October 31, 1988, by allowing the addition of two concrete pads between the front of the showroom and State Route 25 (Main Road). The pads may be used only for the purpose of' showcasing cars for sale. 'Please submit a revised copy of the site plan that shows the location of the two concrete pads for our files. If you have any further questions, please contact the office. cc: Sincerely, Bennett Orlowski, ~r.~?5 Chairman Gerard P. Goehringer, Chairman, Zoning Board of Appeals Victor Lessard, Principal Building Inspector Vincent Wieczoreck, Ordinance Inspector Harvey Arnoff, Town Attorney ~LANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTI? L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516I 765-1823 --Nancy R. Steelman, R.A. Samuels & Steelman Architects 25235 Main Road Cutchogue, NY 11935 Dear Ms. Steelman: November 19, 1991 RE: Site Plan for Pellegrini Winery SCTM% 1000-109-1-8.7 The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board start the coordination process on this unlisted action. The Board makes an initial determination of non-significance. Please do not hesitate to call this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. MS Chairman mANNING BOARD MEMBERS Bennett Orlowski. Jr.. Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax(516) 765-1823 William Kelly Morton Buildings, Inc. 22355 Cox Lane, Unit ~4 Cutchogue, New York 11935-1146 Dear Mr. Kelly: November 19, 1991 Re: Proposed site plan for Buccaneer Books, Inc. Depot Lane, C~tchogue Zoning District: LB SCTM ~ 1000-96-5-8 The Southold Town Rl&nning Board adopted the following resolution at its meeting on November 18, 1991. BE IT RESOLVED That the Southold Town Planning Board start the coordination process on this unlisted action. The Board would like lead agency status. Its initial determination of the site plan which was revised on October 15, 1991, is one of non-significance. Please do not hesitate to contact this office is you have any questions regarding the above. Sincerely, Bennett Orlowski, Jr. m~5 Chairman PLANNING BOARD MEMBERS Bennett Oflowski, Jr., Chairman George Ritchie Latham. Ir. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 18, 1991 SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O~ Box 1179 Southold. New York 11971 Fax (516) 765-1823 Joseph P. Shipman 985 Elijahs Lane Mattituck, NY 11952 RE: Site Plan for Joseph Shipman SCTM~1000-125-1-19.1 Dear Mr. Shipman: The following resolution was adopted by the Southold Town Planning Board at a meeting held on November 18, 1991. BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, do an uncoordinated review of this unlisted action. The Planing Board establishes itself as Lead Agency, and as lead agency makes a determination of non-significance and grants a Negative Declaration. Enclosed please find a copy of the Negative Declaration for your records. Very truly yours, Bennett Orlowski, Jr. ' 'MX Chairman (~,ANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (5161 765-1823 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance November 18, 1990 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: Site plan for Joseph Shipman SCTM~: 1000-125-1-19.1 Location: 6619 Main Road Laurel SEQR Status: Type I ( ) Unlisted (X.) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: Change of use from Shamrock Tree Company to Acrylic Duck Marine Canvas, and adding additional landscaping. Page 2 Joseph Shipman SEQR Negative Declaration Con't. Reasons Supporting This Determination: An Environmental assessment has been submitted, reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. For Further Information: Contact Person: Robert G. Kassner Address: Planning Board Telephone Number: (516) 765-1938 CC: Suffolk County Department of Health Services David Morrell, DEC Commissioner Judith Terry, Town Clerk Building Department Applicant DISCUSSIONS AT THE END OF THE NOVEMBER 18~ 1992 PUBLIC MEETIN~ George Wiser on Southeld Villas SCTM% 10~0-70-1-6 Mr. Wiser: Discussed the bend estimate with the Planning Board. Asked that he be allewed to come in with a Letter of Credit at the actual contract cost. He stated that he had discussed the matter with the Town Board and that the Town Board had said that it was not an issue befere that Beard, and that he should discuss it with the Planning Beard. Mr. Orlowski: Said that if the Town has to actually de the work, it may not be at the same price as Mr. Wiser's centracts. He was not in favor cf setting a pclicy to accept actual contracts. Mr. Wiser's banker discussed the funding aspects of the project. Mr. Saidmehr discussed that the prejects (the affcrdmbte houses and the site plan) were being done tegether and that they cduld not be separated. All infrastructure was to be done at the same time. Richard Lark on Kathleen Varano SCTM$ 1000-86-7-4 Mr. Lark discussed'the option of either building a road or going before the Zoning Board of Appeals' for a variance(s) frua~ lot area. The Planning Board said that theywould suppert 3 lots. Thrcc lots would be allowed with a road, therefere, they felt that three lots should be allowed with flag lots. **************************************************************** Richard Lark on Harvest Homes (Grigonis) SCTM$ 1000-70-3-22 Mr. Lark and his clients attended the meeting. Mr. L~rk explained that his clients were not in favor of building an interior road.. Mr. Lark gave the Board one copy of a map with two foot contours. The Planning Board said that they would review the map. Tom M~:carthy 4 lot project in New Suffolk sc~ ~ooo- I~?- 7- ~ Mr. ~]Carthy explained that he had not yet made a foLmal appli,]ation for the project and that he would be a contract vende,~. He ex,la,ned that there are currently 4 houses on 1 lot. The~ are a~l wood frame homes. There are Certificates of Occupancy on all h~uses. However, there is only one tax bill. / Mr. W~d asked if he Would. be in favor of puttin~ the houses into the affordable housing program. Mr. M into The P the s ;Carthy said that he would look into putting the houses 2he affordable housing program. [anninq Board said that the%cwould like to field inspect kte. RECEIVED AND FILLED BY so o .n Town Clerk, Town o~ Southotd