Loading...
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