HomeMy WebLinkAboutPBA-01/14/2014
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WILCENSKI SOUriyOlO Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERTY 4 C 54375 State Route 25
JAMES H. RICH III • i0 (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
PUBLIC MEETING
AGENDA
JANUARY 13, 2014
4:30 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, February 10, 2014 at 4:30 p.m. at the Southold Town Hall, Main
Road, Southold, as the time and place for the next regular Planning Board Meeting.
SET HEARINGS
Rzeszut. Solowskv & Brown - This proposed Lot Line Modification transfers 1.1 acres
from SCTM#1000-79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45.
SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-
79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will
increase from 1.1 acres to 1.6 acres. The property is located at 1720, 1820 & 1930
Leeward Drive, on the southwest side of Leeward Drive, approximately 945' n/o
Bayview Road, in Southold.
POLICIES - ownership of subdivision open space
SUBDIVISIONS - FINAL DETERMINATIONS
Conkling Point Estates - This proposal is to subdivide a 7.725-acre parcel into four
lots, where Lot 1 equals 29,869 sq. ft. inclusive of 4.98 acres of open space which
includes 0.82 acres of wetlands, Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft.,
and Lot 4 equals 29,869 sq. ft. 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. The property is located at 500 & 1540 Kerwin Boulevard, on the
west side of Kerwin Boulevard, approximately 575 feet west of August Lane, in
Greenport. SCTM#1000-53-4-44.1 & 44.3
Southold Town Planning Board Page Two January 13, 2014
APPROVAL EXTENSIONS
Bayberry Estates - This proposal is for a Standard Subdivision of a 50.1 acre parcel
into 18 lots and two (2) open space parcels, where the lots range in size from 28,235
square feet to 36,400 square feet, with the open space parcels totaling 35 acres,
excluding the wetlands in the R-80 Zoning District. The property is located on the west
side of Laurel Avenue, approximately 150 feet south of Yennecott Drive, in Southold.
SCTM#1000-55-6-35, 55-6-36, 56-1-1
Rand. Bight Road. LLC - This proposed Lot Line Change will transfer 0.15 acres from
SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from
1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6
will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District. The
property is located on the west side of Bight Road, approximately 11 feet to the south of
Petty's Drive, Orient.
PUBLIC HEARINGS
4:31 a.m. - Brostar. LLC (Saanos) - This proposed site plan is for the approval of an
existing site that includes a gas station, 1,200 sq. ft. service center and a 621 sq. ft.
convenience store in the R-40 Zone, pursuant to the decision of the Zoning Board of
Appeals 6463. The property is located at 1100 Main Street (aka 330 Main Street), on
the northeast corner of Main Street & Champlin Place, Greenport. SCTM#1000-34-3-22
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the minutes of: December 16, 2013.
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WILCENSKI ti~suuryo~ Southold, NY 11971
Chair OFFICE LOCATION:
WILLIAM J. CREMERS T 4 Town Hall Annex
PIERCE RAFFERTY G 54375 State Route 25
JAMES H. RICH III ! ~O (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR COUIm Southold, NY
111, ~4 Telephone: 631 765-1935
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 14, 2014
Mr. Joseph Rzeszut
251 Beebe Road
Mineola, New York 11501
Re: Set Hearing: Proposed Lot Line Modification for Rzeszut, Solowsky & Brown
Located on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in
Southold.
SCTM#'s1000-79-7-43.3, 44 & 45 Zoning District: R-40
Dear Mr. Rzeszut:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, January 13, 2014:
WHEREAS, this proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-
79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will
decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from
1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6
acres; therefore, be it
RESOLVED, that the Southold Town Planning Board sets Monday, February 10, 2014
at 4:31 p.m. for a public hearing upon the map entitled "Re-subdivision Map Peter
Solowsky & Joseph J. Rzeszut, Jr.", prepared by Howard Young, Land Surveyor, dated
December 3, 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 receipts AND the sianed green return receipt cards before 12:00 noon on
Friday, February 7th. The sign and the post need to be returned to the Planning
Board Office after the public hearing is closed.
Rzeszut. Solowskv & Brown Page Two January 14, 2014
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Donald J.lcenski
Chairman
Encls.
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WILCENSKI S~uliyO Southold, NY 11971
Chair hO
OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex -
PIERCE RAFFERTY G C 54375 State Route 25
JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR Southold, NY
ul1 Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 14, 2014
Michael D. Solomon, Esq.
2950 Hempstead Turnpike
Levittown, NY 11756
Re: Close Hearing: Proposed Site Plan for Brostar, LLC (Spanos)
1100 Main Street, Northeast corner of Main St. & Champlin PI., Greenport
SCTM#1000-34-3-22 Zoning District: R-40
Dear Mr. Solomon:
A Public Hearing was held by the Southold Town Planning Board on Monday, January
13, 2014 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,
Donald J. Wilcenski
Chairman%
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WILCENSKI SOUIyo~ Southold, NY 11971
Chair OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERTY 2r--
Q 54375 State Route 25
JAMES H. RICH III ~O (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR zlyp ro nM'N Southold, NY
ulY Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 14, 2014
Mr. Jeffrey T. Butler, P.E., P.C
P.O. Box 634
Shoreham, New York 11786
Re: Final Plat Approval: Proposed Clustered 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 resolutions at a meeting held
on Monday, January 13, 2014:
WHEREAS, this proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1
equals 29,869 sq. ft. inclusive of 4.98 acres of open space which includes 0.82 acres of
wetlands, Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft., and Lot 4 equals
29,869 sq. ft. 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; and
WHEREAS, on July 13, 2009, the Southold Town Planning Board granted Conditional
Preliminary Approval on the plat prepared by Jeffrey T. Butler, P.E., dated November 9,
2005 and last revised January 24, 2008, subject to six (6) conditions; and
WHEREAS, on October 27, 2009, the agent submitted revised maps for review; and
WHEREAS, on January 14, 2010, Conditional Preliminary Plat had expired; and
WHEREAS, on May 24, 2010, the agent submitted a Final Plat Application, a check for
the Filing Fee, 12 paper prints, and a copy of the Covenants and Restrictions; and
WHEREAS, on March 14, 2011, the Planning Board reviewed the draft Conservation
Easement at their Work Session; and
Conkling Point Estates Page Two January 14. 2014
WHEREAS, on March 23, 2011, the Office of the Town Engineer responded to a
Planning Board referral request with a recommendation that the Board not accept
SCTM#1000-53-4-44.3 for dedication to the Town in lieu of the required Park and
Playground Fee; and
WHEREAS, on April 11, 2011, the Planning Board reviewed and determined the Open
Space uses; and
WHEREAS, on April 22, 2011, the Open Space Conservation Easement was sent to the
applicant which included all Open Space uses as decided by the Planning Board; and
WHEREAS, on December 13, 2011, the agent submitted 2 sets of subdivision plans for
Conkling Point Estates for review; and
WHEREAS, on January 9, 2012, the Planning Board reviewed the Final Plat Application
and requested additional items to be submitted; and
WHEREAS, on April 26, 2013, the applicant submitted Schedule A and Schedule B for
the Conking Point Estates Open Space Easement Agreement as requested; and
WHEREAS, on May 6, 2013, the agent submitted a revised Final Plat which included
proposed drainage; and
WHEREAS, on May 9, 2013, a referral was sent to the Office of the Town Engineer; and
WHEREAS, on May 6, 2013, the Planning Board reviewed the application at their Work
Session and the Planning Board accepted the required schedules and exhibits for the
Open Space Conservation Easement and the Covenants & Restrictions. The Board also
requested 12 revised paper copies of the Final Plat with revisions; and
WHEREAS, on August 5, 2013, the Planning Board, at their Public Meeting, set the
Final Public Hearing; and
WHEREAS, on September 10, 2013, the Planning Board, at their Public Meeting, held
and closed the Final Public Hearing; and
WHEREAS, on September 17, 2013, the Office of the Town Engineer sent a letter to the
Planning Board stating that the proposed drainage as previously approved was not
acceptable as shown because of High Powered Electrical Conduits running within the
shoulder area of Kerwin Boulevard. Instead, a Drainage Easement located between
Lots 1 & 2 adjacent to Kerwin Boulevard was required; and
WHEREAS, on September 23, 2013, the Office of the Town Engineer prepared a draft
Bond Estimate; and
Conklinq Point Estates Page Three January 14. 2014
WHEREAS, on September 23, 2013, the Planning Board, at their Work Session,
reviewed the Drainage Easement to be located between Lots 1 & 2 and accepted the
proposed drainage area; and
WHEREAS, on September 24, 2013, an e-mail was sent to the applicant to determine
the ownership of the Subdivision Open Space; and
WHEREAS, on September 26, 2013, the Planning Board reviewed the application at
their Work Session and agreed that SCTM#1000-53-4-44.3 should be dedicated to the
Town for drainage purposes; and
WHEREAS, on October 2, 2013, the Office of the Town Engineer sent a letter to the
Planning Board that stated that the Road and Drainage Plan with the revision date of
9/30/13 met the minimum requirements of Chapter 236 for Storm Water Management
and is considered satisfactory; and
WHEREAS, on October 7, 2013, a referral was sent to the Highway Superintendent to
review the draft Bond Estimate; and
WHEREAS, on October 7, 2013, the Highway Superintendent approved the Bond
Estimate with the stipulation that the street trees depicted on the site plan must be
planted on the four building lots and not in the Town of Southold's Right-of-Way; and
WHEREAS, on October 8, 2013, the Planning Board approved the draft Bond Estimate
and recommended the same to the Town Board; and
WHEREAS, on November 12, 2013, the applicant submitted a Performance Bond
Guarantee (Site Improvement Bond), Bond Number 61831455 issued by Western
Surety Company; and
WHEREAS, on November 20, 2013, the Southold Town Board (Resolution Number
2013-832) accepted the Site Improvement Bond; and
WHEREAS, on November 25, 2013, the agent submitted 2 sets of the requested
revised plans; and
WHEREAS, on December 11, 2013, the agent submitted final revised copies of the
Open Space Conservation Easement, Grant of Drainage Easement, & documents for
parcel dedication; and
WHEREAS, on December 16, 2013, the Planning Board, at their Work Session
reviewed the Declaration of Covenants and Restrictions, Grant of Drainage Easement
and Open Space Conservation Easement. The Board also required items to be
submitted before final approval could be issued; and
Conkling Point Estates Page Four January 14, 2014
WHEREAS, on December 16, 2013, the Planning Board, at their Public Meeting,
approved the Declaration of Covenants and Restrictions, Grant of Drainage Easement
and Open Space Conservation Easement and recommended the same to the Town
Board; and
WHEREAS, on December 17, 2013, the Southold Town Board at their Public Meeting,
approved (Resolution 2013-884) the Grant of Drainage Easement, Open Space
Conservation Easement and, pursuant to Resolution 2013-885, accepted the dedication
and conveyance, to the Town of Southold of SCTM#1000-53-4-44.3; and
WHEREAS, on January 6, 2014, the applicant submitted the required Park and
Playground Fee pursuant to §240-53 (G) in the amount of $21,000.00 and the required
Administration Fee pursuant to §240-37 in the amount of $8,000.00; and
WHEREAS, on January 13, 2014, the applicant submitted 12 paper maps and 4 mylars
endorsed by the Suffolk County Department of Health Services; and
WHEREAS, on January 13, 2014, the applicant submitted copies of the approved
Covenants and Restrictions Liber D00012759 and Page 958, Grant of Drainage
Easement Liber D00012759 and Page 956 and Open Space Conservation Easement
Liber D00012759 and Page 957 filed with the Suffolk County Clerk; and
WHEREAS, Article XI Cluster Development grants authority to the Planning Board to
create clustered subdivisions; and
WHEREAS, the lots in this subdivision were clustered according to the requirements of
Article XI, and this resulted in the creation of four residential lots and an area of open
space, for which the natural and scenic qualities must be preserved; and
WHEREAS, pursuant to §240- 44 A. Ownership, the Planning Board must require that
fee title to the parcel of Open Space be conveyed to one of the following:
1. The Town of Southold or other governmental unit or authority; or
2. Homeowners' Association; or
3. Non-common private ownership where the Open Space is included within one of
the subdivision lots and is used for agriculture; or
4. A private conservation corporation or land trust; and
WHEREAS, Option Number Three above restricts the non-common private ownership
of Open Space to those that are to be used for agriculture; and
WHEREAS, due to its environmental sensitivity and small size, the Open Space Area
will not be used for agriculture; and
Conkling Point Estates Page Five January 14, 2014
WHEREAS, the Southold Town Planning Board pursuant to §240-56 of the Town Code,
has the authority to waive certain requirements in the subdivision review process; and
WHEREAS, the Planning Board has agreed to waive a portion of §240-44 A(3) which
requires that non-common ownership of Subdivision Open Space be allowed only for
agricultural lots. The waiver allows the non-agricultural Open Space to be owned by and
incorporated into one of the subdivision lots rather than be in common ownership. This
waiver is being granted for this subdivision for the following reasons:
1. This standard subdivision consists of no more than four (4) buildable lots located
on Kerwin Boulevard.
2. The Planning Board has determined that the lots are best located along the
existing road, and no private road will be created as a result of the subdivision.
3. There are no other commonly-owned amenities (drainage features, etc.) being
created as a result of the subdivision, and no other reason to create a
Homeowners' Association.
4. There was no other eligible government or non-profit agency willing to take
ownership of this Open Space Area; and
WHEREAS, all conditions of Conditional Preliminary Plat Approval and all requirements
of Final Plat pursuant to §240-21 Technical Requirements have been met; be it
therefore
RESOLVED, that the Planning Board hereby waives the requirement of Town Code
§240-44 A.(3) which requires that non-common ownership of Subdivision Open Space
be allowed only for agricultural lots; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Final Plat
Approval upon the map prepared by Jeffery T. Butler, P.E., P.C. entitled "Final Plat for
the Clustered Standard Subdivision of Conkling Point Estates", dated December 10,
2007 and last revised December 5, 2013, and authorizes the Chairman to endorse the
map.
Upon endorsement of the Final Plat by the Chairman, the mylars and paper prints
must be picked up at this office and the Final Plat filed with the Suffolk County
Clerk by the applicant within 62 days of the date of Final Plat Approval, or such
approval shall expire. Final Plat Approval shall be determined in accordance with
§276 of the New York State Town Law.
Conkling Point Estates Page Six January 14, 2014
Final Plat is void if revised after approval. No changes, erasures, modification(s),
or revisions shall be made to any Final Plat after it has been approved by the
Planning Board, and such approval has been endorsed in writing on the plat,
unless the said plat is first re-submitted to the Planning Board and the Planning
Board approves any modifications. In the event that any such Final Plat is filed
without complying with this requirement, the same shall be considered null and
void, and the Planning Board shall institute proceedings to have the Final Plat
stricken from the records of the Suffolk County Clerk.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
Encls.
cc: Assessors with map
Building Dept. with map
Town Attorney
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WILCENSKI Of S~Ur/yO/_ Southold, NY 11971
Chair oyy OFFICE LOCATION:
WILLIAM J. CREMERS T Town Hall Annex
PIERCE RAFFERTY G C 54375 State Route 25
JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR COUSouthold, NY
111' Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 14, 2014
Mr. Donald A. Rettaliata, PLLC
4250 Veterans Memorial Highway
Suite 275 E
Holbrook, New York 11741
Re: Extension of Conditional Final Plat Approval: Proposed Standard Subdivision
of Bayberry Estates
Located on the west side of Laurel Avenue, approximately 150 feet south of
Yennecott Drive, in Southold
SCTM#1000-55-6-35 & 36; 1000-56-1-1 Zoning District: R-80
Dear Mr. Rettaliata:
The Southold Town Planning Board, at a meeting held on Monday, January 13, 2014,
adopted the following resolution:
WHEREAS, this proposal is for a standard subdivision of a 50.1-acre parcel into 18 lots
and 2 open space parcels where the lots range in size from 28,235 square feet to
36,400 square feet with the open space parcels totaling 35 acres, excluding the
wetlands, in the R-80 Zoning District; and
WHEREAS; on September 9, 2013, the Southold Town Planning Board granted an
Extension of Conditional Final Plat Approval for a period of 90 days, through to
December 18, 2013, upon the Final Subdivision Plat entitled "Clustered Subdivision of
Bayberry Estates - Final Plat", prepared by Howard W. Young, L.S., dated July 12,
2011 and last revised on November 19, 2012. This approval is conditioned upon the
successful submission and acceptance of 8 items/conditions; and
WHEREAS, on December 16, 2013, the agent requested that Conditional Final
Approval be extended for a period of 90 days to allow for adequate time to complete all
the conditions set forth in Conditional Final Approval; and
WHEREAS, on December 18, 2013, the Extension of Conditional Final Plat Approval
expired; be it therefore
Bayberry Estates Page Two January 14. 2014
RESOLVED, that the Southold Town Planning Board hereby grants an Extension of
Conditional Final Plat Approval for a period of 90 days, through to March 18, 2014
upon the Final Subdivision Plat entitled "Clustered Subdivision of Bayberry Estates -
Final Plat", prepared by Howard W. Young, L.S., dated July 12, 2011 and last revised
on November 19, 2012. This approval is conditioned upon the successful submission
and acceptance of 8 items/conditions.
This is the final extension of 90 days that may be granted. If conditions are not
met within 360 days of the Conditional Final Plat Approval, the application for
Final Plat must be re-submitted along with the corresponding fee.
Very truly yours,
~0-0 1 ~ Donald J. ilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WILCENSKI SOUTyo~ Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERW A Q 54375 State Route 25
JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR O`y`,DUIY 1 Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 14, 2014
Garrett A. Strang, RA
P.O. Box 1412
Southold, NY 11971
Re: Extension of Final Plat Approval: Proposed Lot Line Modification for
Rand/Bight Road, LLC
Located on the west side of Bight Road, approximately 11 feet to the south of
Petty's Drive, Orient
SCTM#'s1000-14-2-11.4 & 11.5 Zoning District: R-40
Dear Mr. Strang:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, January 13, 2014:
WHEREAS, this proposed Lot Line Change will transfer 0.15 acres from SCTM#1000-
14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to
1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will
decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District, and
WHEREAS, on November 4, 2013 the Southold Town Planning Board granted Final
Plat Approval on the maps entitled "Re-Subdivision (Lot Line Modification Plan)",
prepared by Garrett A. Strang, Architect, dated June 19, 2013, and authorized the
Chairman to endorse the map; and
WHEREAS, on December 18, 2013, the agent submitted a request for an Extension of
Final Plat Approval due to delays in receiving the recorded documents from the Office of
the Suffolk County Clerk; and
WHEREAS, on January 5, 2014, Final Approval expired; be it therefore
RESOLVED, that the Southold Town Planning Board grants a 62 day Extension of
Final Plat Approval through March 8, 2014 on the maps entitled "Re-Subdivision (Lot
Line Modification Plan)", prepared by Garrett A. Strang, Architect, dated June 19, 2013.
Rand Bight Road LLC Page Two January 14, 2014
Please submit a copy of the recorded deed to the Southold Town Planning
Department within 62 days of the date of Final Approval, or such approval shall
expire and be null and void.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
cc: Assessors
MAILING ADDRESS:
PLANNING BOARD MEMBERS P.O. Box 1179
DONALD J. WD.CENSKI Of S~UrIyO Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J. CREMERS Town Hall Annex
PIERCE RAFFERTY G Q 54375 State Route 25
JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.)
MARTIN H. SIDOR D~yCOU Southold, NY
Telephone: 631 765-1938
Fax: 631 7654136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 14, 2014
Michael D. Solomon, Esq.
2950 Hempstead Turnpike
Levittown, NY 11756
Re: Close Hearing: Proposed Site Plan for Brostar, LLC (Spanos)
1100 Main Street, Northeast corner of Main St. & Champlin PI., Greenport
SCTM#1000-34-3-22 Zoning District: R-40
Dear Mr. Solomon:
A Public Hearing was held by the Southold Town Planning Board on Monday, January
13, 2014 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,
~4'~
Donald J. Wilcenski
Chairman%