HomeMy WebLinkAboutPBA-08/05/2013 MAILING ADDRESS:
PLANNING BOARD MEMBERS -``~QF SDUly P.O. Box 1179
DONALD J. WILCENSHI h0`Y` Ql~ Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J. CREMERS N Town Hall Annex
PIERCE RAFFERTY ~ ~ ~0 54375 State Route 25
JAMES H. RICH III Ql (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR yC~Ury l , Southold, NY
- Telephone: 631765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD RPPpt1l~11
PUBLIC MEETING /~tECEIVED
AGENDA auc ~ zo~3
AUGUST 5, 2013 Southold Town Clerk
6:00 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, September 9, 2013 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.
SET HEARINGS
Brewer Yacht Yard at Greenport -This site plan is for the proposed demolition of (3)
existing buildings and the construction of a one story 50'x 50' frame office/storage
building & a 90' x 100' metal storage building to be built contiguously along with
additional bulkhead work in the M-II Zoning District, Greenport. The property is located
at 1410 Manhasset Avenue, ±390' s/o Champlin Place & Manhasset Avenue,
Greenport. SCTM#1000-36-1-1
Ratso Construction -This amended site plan is for the construction of an 18' x 50'
(900 sq. ft.) office addition to the existing 3,200 sq. ft. building, and providing 32 parking
stalls. The property is located at 67875 Route 25, Greenport. SCTM#1000-52-5-58.2
Carbone 8~ Horse Head Corp. -This proposed Lot Line Change will transfer 0.4 acres
from SCTM#1000-1-2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning
District will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120
Zoning District will decrease from 3.4 acres to 3 acres. The property is located at 5671
& 6227 Castle Road, Fishers Island.
Southold Town Planning Board Page Two August 5, 2013
(Set Hearings Continued)
Conkling Point Estates -This proposal is to subdivide a 7.725-acre parcel into four
lots, where Lot 1 equals 29,869 sq. ft., Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869
sq. ft., Lot 4 equals 29,869 sq. ft. and the open space parcel equals 4.1 acres,
excluding the area of wetlands. This project includes the transferring of 37,882 sq. ft. of
buildable lands from SCTM1000-53-4-44.3 onto the subject property for the purposes of
establishing yield. The property is located on the west side of Kerwin Boulevard,
approximately 575 feet west of August Lane, in Greenport. SCTM#1000-53-4-44.1 &
44.3
SUBDIVISIONS -CONDITIONAL SKETCH DETERMINATIONS
Cutchogue Business Center -This proposal is a Standard Subdivision of a 6.10 acre
parcel into five lots where Lot 1 equals 1.29 acres, Lot 2 equals 0.92 acres, Lot 3
equals 1.47 acres, Lot 4 equals 0.92 acres, and Lot 5 equals 1.06 acres, located in the
LI Zoning District. The property is located at 12820 Oregon Road, Cutchogue.
SCTM#1000-83-3-4.6
OTHER
Minor Subdivision of Norman & Marv Ruth Whitehead -amendment to 11/24/80
final approval resolution.
Grant Prouosal for the Greenaort Eco Energv Park -resolution in support of a study
of feasibility for this project.
PUBLIC HEARINGS
6:03 p.m. -Price. Marv Ann -This site plan is for a proposed outdoor antiques flea
market to accommodate 10 vendors at 730 Love Lane in Mattituck where a two family
(1,750 sq. ft.) dwelling and the Iron Skillet food establishment exist in the Hamlet
Business Zoning District on .75 acres. The property is located at 730 Love Lane, ±150'
south of CR 48 and Love Lane, Mattituck. SCTM#1000-140-2-18
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the minutes of: July 1, 2013.
MAILING ADDRESS:
PLANNING BOARD MEMBERS ~QF SQVr P.O. Box 1179
DONALDCh~rLCENSKI yOIO Southold, NY 11971
l~t OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERTY G Q
JAMES H. RICH III ~ ~O 54375 State Route 25
MARTIN H. SIDOR l (cor. Main Rd. & Youngs Ave.)
y~~UNiY,~~ Southold, NY
Telephone: 631 765-1935
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Mr. Bruce Anderson
c/o Suffolk Environmental Consulting
P.O. Box 2003
Bridgehampton, NY 11932
Re: Set Hearing: Proposed Site Plan for Brewer Sterling Harbor
Located at 1410 Manhasset Ave., 1390' s/o Champlin PI. & Manhasset Ave.,
Greenport
SCTM#1000-36-1-1 Zoning District: M-II
Dear Mr. Anderson:
The Southold Town Planning Board, at a meeting held on Monday, August 5, 2013,
adopted the following resolution:
WHEREAS, on July 24, 2012, the applicant submitted an application for site plan
review; and
WHEREAS, this site plan is for the proposed demolition of (3) existing buildings and the
construction of a one story 50' x 50' frame office/storage building & a 90' x 100' metal
storage building to be built contiguously along with additional bulkhead work in the M-II
Zoning District, Greenport; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, September 9,
2013 at 6:03 p.m. for a public hearing regarding the site plan entitled "Brewer Sterling
Harbor", prepared by John J. Condon, P.E., dated March 31, 2012.
Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Posting along with the certified
mailing receipts AND the signed preen return receipt cards before 12.00 noon on
Friday, September 6th The sign and the post need to be returned to the Planning
Board Office after the public hearina.
Brewer Sterling Harbor Page Two Auoust 6. 2013
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Donald J. Wilcenski
Chairman
Encls.
MAILING ADDRESS:
PLANNING BOARD MEMBERS -``~pF SO(/j P.O. Box 1179
DONALD J. WILCENSKI 0~ Southold, NY 11971
Chair ~ ~
OFFICE LOCATION:
WILLIAM J. CREMERS H ~ Town Hall Annex
PIERCE RAFFERTY G @ 54375 State Route 25
JAMES H. RICH III ~ (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR lyCOUn 1 , Southold, NY
Telephone: 631 76b-1938
Fax: 631 76b-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Mr. Colin Ratsey
c/o Ratso, LLC
P.O. Box 398
Greenport, NY 11944
Re: Set Hearing: Proposed Amended Site Plan for Ratso, LLC
Located at 67875 NYS Route 25, Greenport
SCTM#1000-52-5-58.2 Zone: LI
Dear Mr. Ratsey:
The Southold Town Planning Board, at a meeting held on Monday, August 5, 2013,
adopted the following resolution:
WHEREAS, on July 15, 2013, the applicant submitted an application for site plan
review; and
WHEREAS, this amended site plan is for the construction of an 18' x 50' (900 sq. ft.)
office addition to the existing 3,200 sq. ft. building, and providing 32 parking stalls; be it
therefore
RESOLVED, that the Southold Town Planning Board sets Monday, September 9,
2013 at 6:05 p.m. for a public hearing regarding the site plan entitled "Plan for Ratso,
LLC", prepared by Nathan Taft Corwin, III, Land Surveyor, dated October 22, 2012 and
last revised July 8, 2013.
Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to
the Town's notifcation procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Posting alone with the certified
mailing receipts AND the signed green return receiat cards before 12.00 noon on
Fridav. September 6th. The Sian and the post need to be returned to the Planning
Board Office after the public hearing.
Ratso Construction Paoe Two August 6. 2013
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Donald J. Wilcenski
Chairman
Encls.
MAILING ADDRESS:
PLANNING BOARD MEMBERS ~QF SOUT P.O. Box 1179
DONALD Chaz LCENSKI y~lO Southold, NY 11971
l~f J~ OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERTY G Q 54375 State Route 25
JAMES H. RICH III '~Q~ • (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR yCQUl111 ~ Southold, NY
Telephone: 631 766-1935
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Stephen L. Ham, Esq.
38 Nugent Street
Southampton, New York 11968
Re: Proposed Lot Line Modification for Carbone & Horse Head Corp.
Located at 5671 & 6227 Castle Road, Fishers Island
SCTM#1000-1-2-5 & 6 Zoning: R-120
Dear Mr. Ham:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, August 5, 2013:
WHEREAS, this proposed Lot Line Change will transfer 0.4 acres from SCTM#1000-1-
2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District & will increase
from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District & will
decrease from 3.4 acres to 3 acres; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, September 9, 2013
at 6:07 p.m. for a public hearing upon the map entitled "Ralph M. Carbone, Jr., Lauryn
F. Carbone & Horse Head Corp.", prepared by CME Associates, Engineering, Land
Surveying & Architecture, PLLC, dated March 18, 2013 and last revised June 11, 2013.
Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Posting along with the certified
mailing receiats AND the sinned green return receiat cards before 12.00 noon on
Frldav, September 6th. The sign and the cost need to be returned to the Planning
Board Office after the public hearing.
Carbone & Horse Head Corp. Page Two August 6, 2013
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Donald J. Wilcenski
Chairman
Encls.
PLANNING BOARD MEMBERS MAILING ADDRESS:
DONALD J. WILCENSKI O~~Of S(]Ury~ P.O. Box 1179
Southold, NY 11971
Chair ~ `p
J~( OFFICE LOCATION:
WILLIAM J. CREMERS ~ Town Hall Annex
PIERCE RAFFERTY Gn
JAMES H. RICH III i"CO ~ ~O 54375 State Route 25
MARTIN H. SIDOR ~,j'C, ~ (cor. Main Rd. & Youngs Ave.)
oui~v, Southold, NY
Telephone: 631 766-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Mr. Jeffrey T. Butler, P.E.
206 Lincoln Street
Riverhead, NY 11901
Re: Proposed Standard Subdivision of Conkling Point Estates
Located on the west side of Kerwin Boulevard, approximately 575 feet west of
August Lane, in Greenport
SCTM#1000-53-4-44.1 & 44.3 .Zoning: R-80
Dear Mr. Butler:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, August 5, 2013:
WHEREAS, this proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1
equals 29,869 sq. ft., Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft., Lot 4
equals 29,869 sq. ft. and the open space parcel equals 4.1 acres, excluding the area of
wetlands. This project includes the transferring of 37,882 sq. ft. of buildable lands from
SCTM#1000-53-4-44.3 onto the subject property for the purposes of establishing yield;
be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, September 9, 2013
at 6:08 p.m. for a final public hearing upon the map entitled "Final Plat for the
Standard Subdivision of Conkling Point Estates", prepared by Jeffrey T. Butler, P.E.,
P.C. dated February 23, 2009 and last revised May 17, 2010.
Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Postin alon with the certified i
mailing receipts AND the signed green return receipt cards before 12 00 noon on i
Frrdav. September 6th. The srgn and the post need to be returned to the Planning
Board Office after the publrc hearmg.
Conklino Point Estates Page Two August 6. 2013
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Donald J. Wilcenski
Chairman
Encls.
I
MAILING ADDRESS:
PLANNING~DBOARD MEHI ERS ~O~~OF St7(/ryOlO South 1d~NY 11971
Chair
OFFICE LOCATION:
WILLIAM J. CREMERS y ~ Town Hall Annex
PIERCE RAFFERTY G ~ ~O 54375 State Route 25
MARTIN H. SIDOR ~yCOU'M'~~ (cor. Mason
ho1dYNY gs Ave.)
111' Telephone: 631 765-1935
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Martin F. Sendlewski, Architect
215 Roanoke Avenue
Riverhead, NY 11901
Re: Conditional Sketch Plan Approval -Proposed Standard Subdivision
Cutchogue Business Center
Located at 12820 Oregon Road, Cutchogue
SCTM#1000-83-3-4.6 Zoning District: LI
Dear Mr. Sendlewski:
The Southold Town Planning Board, at a meeting held on Monday, August 5, 2013,
adopted the following resolution:
WHEREAS, this proposal is a Standard Subdivision of a 6.10 acre parcel into five lots
where Lot 1 equals 1.29 acres, Lot 2 equals 0.92 acres, Lot 3 equals 1.47 acres, Lot 4
equals 0.92 acres, and Lot 5 equals 1.06 acres, located in the LI Zoning District; and
WHEREAS, on September 6, 2012, the agent submitted a Sketch Plan Application with
other required material for submission pursuant to Article V Sketch Plat Review; and
WHEREAS, on October 1, 2012, the Planning Board reviewed the application at their
Work Session, found the application incomplete, and requested the missing elements of
the application be submitted; and
WHEREAS, on October 1, 2012, the Planning Board further determined that the existing
commercial building on the site, now the subject of new proposed lot lines, would
require an Amended Site Plan Application be run concurrent with the subdivision
application to ensure the functionality and Code compliance of that existing site; and
WHEREAS, on October 4, 2012, a referral was sent to the Office of the Town Engineer
to review the application; and
WHEREAS, on October 16, 2012, the agent submitted revised Sketch Plans; and
Cutchoaue Business Center Pape Two August 6. 2013
WHEREAS, on November 8, 2012, the Planning Board reviewed the revised Sketch
Plan, found it did not meet the Town Code requirements, and informed the applicant of
necessary changes required to become Code compliant; and
WHEREAS, on January 18, 2013, the agent submitted 4 copies of the revised Yield
Plan and 4 copies of the revised Sketch Plan; and
WHEREAS, on January 25, 2013, the Planning Staff reviewed the submitted material
and responded in a letter stating that to continue towards application completeness, an
Amended Site Plan Application, as previously required, must be submitted; and
WHEREAS, on March 15, 2013, the Planning Department met with the agent and
discussed issues and changes regarding the subdivision plan; and
WHEREAS, on April 8, 2013, the Planning Board reviewed the application at their Work
Session and found the application complete with minor revisions to be submitted; and
WHEREAS, on June 20, 2013, the agent submitted revised copies of the Yield and
Sketch Plans; and
WHEREAS, on July 15, 2013, the Planning Board reviewed the revised copies of the
Yield and Sketch Plans at their Work Session and referred the Sketch Plan to the Office
of the Town Engineer for review of the location and dimension of the proposed Cross
Access Easements; and
WHEREAS, on July 29, 2013, the Office of the Town Engineer responded to a request
from the Planning Board to review the location and dimensions of the Cross Access
Easements and agreed with the proposed access location and dimensions for the
subdivision; and
WHEREAS, on August 5, 2013, the Planning Board at their Work Session reviewed the
recommendations from the Office of the Town Engineer and found them adequate; and
WHEREAS, the submitted application meets all the requirements for Sketch Approval
pursuant to Article V Sketch Plat Review; be it therefore
RESOLVED, that the Southold Town Planning Board hereby grants Conditional
Sketch Plan Approval upon the map entitled "F & S, LLC Proposed Clustered
Subdivision", dated May 17, 2013 and last revised June 20, 2013, prepared by Martin F.
Sendlewski, Architect-Planner with the following conditions:
1) Revise the Yield Plan to include the area of the 50' right-of-way and
corresponding cul-de-sac.
Cutcho4ue Business Center Page Three August 6, 2013
2) The Preliminary Plat must include:
a. the proposed 60' Open Space Buffer Area along Oregon Road,
b. the area of the 60' Open Space Buffer Area,
c. the area of the total parcel,
d. the Cross Access Easements and 50' wide right-of-way must be
labeled "Private".
Note that specifics regarding map changes, content of the Covenants and
Restrictions, other legal documents and submission requirements needed for
subdivision approval will be provided to the applicant by the Planning Board
upon completion of the environmental review and receipt of comments from other
involved agencies. The applicant is advised that design changes may be required
prior to Final Plat Approval.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS _``~~F SQ(/T P.O. Box 1179
DONALD J. WILCENSffi V` y~ Southold, NY 11971
Chair 'lam
1~[ l~ OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERTY G C 54375 State Route 25
JAMES H. RICH III '~`0 ~ (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR l~~'oU'M ~ Southold, NY
n j 1 Telephone: 631 765-1935
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Patricia C. Moore, Esq.
51020 Main Road
Southold, New York, 11971
Re: Amendment to the November 24, 1980 Minor Subdivision Approval
Resolution for Norman and Mary Ruth Whitehead
Located on NYS Rt. 25, bordered by Dam Pond & LI Sound, East Marion
SCTM#1000-23-1-2.3, 2.4, 2.5, 2.6 & 1000-22-3-34, 35, 36, 37
Zoning District: R-80
Dear Ms. Moore:
The Southold Town Planning Board, at a meeting held on Monday, August 5, 2013,
adopted the following resolution:
WHEREAS, this is an approved Minor Subdivision of an 8.9 acre parcel into four
residential lots where the above-referenced four lots are conveyed with corresponding
unbuildable lots on the barrier beach labeled Lots 1A-4A. Lot 1 equals 1.6 acres and
corresponds with Lot 1A, Lot 2 equals 0.9 acres and corresponds with Lot 2A, Lot 3
equals 1.2 acres and corresponds with Lot 3A, Lot 4 equals 0.9 acres and corresponds
with Lot 4A, located in the R-80 Zoning District; and
WHEREAS, on November 24, 1980, the Southold Town Planning Board approved the
application of Norman and Mary Ruth Whitehead of said subdivision plat prepared by
Roderick Van Tuyl, P.C., mapped March 5, 1980 and amended September 5, 1980, and
authorized the Chairman to endorse the map subject to the following conditions of the
Suffolk County Planning Commission being placed on the map:
1. No residential structures of any nature shall be constructed on Lots 1 to 4A
inclusive.
2. No residential structure shall be constructed within 100 feet of the edge of Dam
Pond or the upland edge of any tidal meadows bordering the pond.
Norman Whitehead and Marv Ruth Page Two August 6, 2013
3. No sanitary disposal facility shall be constructed or installed within 100 feet of the
edge of Dam Pond or the upland edge of any tidal meadows bordering the pond.
4. No building, including an accessory building, shall be built within a strip of land
50 feet in width over Lots 1 and 2 along Dam Pond.
5. No storm water run-off resulting from the development and improvement of the
lots shall be directly discharged into Dam Pond or on to the adjoining tidal
meadows; and
WHEREAS, on July 4 2013, Patricia Moore, on behalf of Mr. and Mrs. Whitehead,
submitted a letter stating that there was a typographical error on Condition 1 from the
November 24, 1980 resolution which is interfering with the sale of the parcels and
alleged that the condition should have stated "No residential structures of any nature
shall be constructed on Lots 1A to 4A inclusive"; and
WHEREAS, the 1980 resolution condition "No residential structures of any nature shall
be constructed on Lots 1 to 4A inclusive" was a condition of the Suffolk County Planning
Commission referral response dated June 6, 1980; and
WHEREAS, on July 11, 2013, after review with the Office of the Town Attorney,
Planning Staff sent a letter to the agent stating that it is advised that the applicant seek
clarification from the Suffolk County Planning Commission if the condition was to be
applied to all lots in the subdivision; and
WHEREAS, on July 26, 2013, the Planning Department received a written response
from the Suffolk County Planning Commission stating that the Commission reviewed the
file and determined that there was a typographical error in Condition #1. The condition
should have read "1. No residential structures of any nature shall be constructed on
Lots 1A to 4A inclusive"; be it therefore
RESOLVED, that the Southold Town Planning Board hereby amends Condition One
(1) from the November 24,1980 Planning Board resolution from "No residential
structures of any nature shall be constructed on Lots 1 to 4A inclusive" to "No residential
structures of anv nature shall be constructed on Lots 1A to 4A inclusive".
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
d
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS ~~F S~VT P.O. Box 1179
DONALD Chad LCENSKI y~lO Southold, NY 11971
l~( l~ OFFICE LOCATION:
WILLL9M J. CREMERS Town Hall Annex
PIERCE RAFFERTY G Q 54375 State Route 25
JAMES H. RICH III '~`0` ~ (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR l'I ~'o1nrtV ~ Southold, NY
Y1111 Telephone: 631 76b-1938
Fax: 631 76b-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Ms. Sylvia Pirillo, Clerk
Village of Greenport
236 Third Street
Greenport, New York, 11944
Re: Grant Proposal for the Greenport Eco Energy Park
Dear Ms. Pirillo:
The Southold Town Planning Board adopted the following resolution at a meeting held on
Monday, August 5, 2013:
WHEREAS, the Village of Greenport is applying for New York State grant funding to conduct a
feasibility study for a Green Energy Project (the "Project"); and
WHEREAS, the Project is proposed at the Clark's Beach location, which is within the jurisdiction
of the Town of Southold; and
WHEREAS, the implementation and construction of the Project will require approvals from
various Town agencies, including the Town of Southold Planning Board; now therefore be it
RESOLVED, that the Town of Southold Planning Board supports the study of feasibility for the
Project. This support is limited to the preliminary concept of the Project as detailed in the
"Greenport Eco Energy Park Proposal and Concept Description", dated March 20, 2013,
prepared by Studio a/b Architects with Lillian Ball. Any specific plans for the implementation
and construction of the Project will require a full review by relevant Town agencies to determine
the whether the proposal complies with the Town Code, including zoning, building and land use
requirements, as well as a full environmental review.
If you have any questions regarding the information contained in this resolution, please contact
the Planning Board Office.
Very truly yours,
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS -``~QF S~(/j P.O. Box 1179
DONALD J. WILCENSffi 0~ y~/_ Southold, NY 11971
Chair ~ o
OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERTY G • ~ 54375 State Route 25
JAMES H. RICH III '~0 ~ (cor. Main Rd. & Youn s Ave.)
MARTIN H. SIDOR ~ij'COU'm'~, B
111, Southold, NY
Telephone: 631 765-1935
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 6, 2013
Ms. Mary Ann Price
P.O. Box 241
Mattituck, NY 11952
Re: Close Hearing: Proposed Site Plan for Mary Ann Price (Antiques Flea Market)
Located at 730 Love Lane, 1150 south of CR 48 & Love Lane, Mattituck
SCTM#1000-140-2-18 Zoning District: HB
Dear Ms. Price:
A Public Hearing was held by the Southold Town Planning Board on Monday, August 5,
2013 regarding the above-referenced Site Plan.
The public hearing was closed.
If you have any questions regarding the above, please contact this office.
Very truly yours,
l.~c~~.
Donald J. Wilcenski
Chairman