HomeMy WebLinkAboutPBA-05/05/2014 MAILING ADDRESS:
PLANNING BOARD MEMBERS 0f S0!/r�O Southold,Box 1 11971
DONALD J.WILCENSKI �Q l�
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS Town Hall Annex
PIERCE RAFFERTY �Q 54375 State Route 25
JAMES H.RICH III �� (cor. Main Rd. &Youngs Ave.)
MARTIN H.SIDOR COUNTY Southold, NY
Telephone: 631 765-1938
www.southoldtow-xmy.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
RECEIVED
PUBLIC MEETING MAY
AGENDA Southold Town Clerk
MAY 5, 2014
6:00 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, June 2, 2014 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
Greenuort Harbor Brewery - This proposed amended site plan is for the renovation of
three (3) existing buildings, formerly an auto dealership, into a micro-brewery. Buildings
1 & 2 total ±13,000 sq. ft. and contain a micro-brewery production facility; Building 3 is
2,560 sq. ft. with a 2,100 sq. ft. addition and contains a tasting room and brew pub;
Building 4 is a new 1,200 sq. ft. equipment storage building, all on 2.89 acres in the
General Business (B) Zoning District. The property is located at 42155 Route 25,
Peconic. SCTM#1000-75-1-14
The Blue Inn - This proposed amended site plan is to expand a current ±1,070 sq. ft.
restaurant use to include being open to the public pursuant to ZBA File SE6675. Also
on site are an existing motel and inn on 1.37 acres in the Resort Residential (RR)
Zoning District. The property is located at 7850 NYS Route 25, +/-250' w/o Old Orchard
Lane & NYS Route 25, East Marion. SCTM#1000-31-6-17.2
New Suffolk Waterfront Fund - This proposed site plan is for the re-location,
renovation and addition of 47 sq. ft. to the historic Galley Ho restaurant building, totaling
1,725 sq. ft., to include a 66 seat restaurant and 16 slip marina on 2.3 acres in the M-II
Zoning District. The property is located at 650 First Street, on the corner of Main Street
and First Street, New Suffolk. SCTM#1000-117-8-18
Southold Town Planning Board Page Two May 5, 2014
SITE PLAN DETERMINATIONS
Barszczewski, Joseph Jr. - This site plan is for the proposed construction of a 50' x
75' (3,750 sq. ft.) storage building on a 9,375 sq. ft. parcel in the LI Zoning District. The
property is located at 105 Lawrence Lane, ±240' west of NYS Rt. 25 and Lawrence
Lane, Greenport. SCTM#1000-53-2-9
APPROVAL EXTENSIONS
Southold Free Library - This approved Lot Line Change will transfer 0.1 acres from
SCTM#1000-61-1-15.1 to SCTM#1000-61-1-14. Lot 14, located in the HB Zoning
District, will increase from 0.8 acres to 0.9 acres and Lot 15.1, located in the HB Zoning
District, will decrease from 0.6 acres to 0.5 acres. The property is located at 690
Traveler Street, on the north side of Traveler Street approximately 127 feet to the west
of Beckwith Avenue, Southold. SCTM#1000-61-1-14 & 15.1
Sacred Heart Church & Valerioti - This approved Lot Line Change will transfer 0.48
acres from SCTM#1000-96-5-10 to SCTM#1 000-96-5-12.1. Lot 12.1 will increase from
35.03 acres to 35.51 acres and Lot 10 will decrease from 1.74 acres to 1.26 acres
located in the AC Zoning District. The property is located at 3400 & 4200 Depot Lane,
on the southwest side of Depot Lane approximately 1,468 feet to the south of Route 48,
Cutchogue. SCTM#1000-96-5-10 & 12.1
Peconic Recycling & Transfer II - This approved site plan is for new construction of a
building that includes 32,000 sq. ft. of warehouse space and 2,200 sq. ft. of office
space for a transfer station use on a vacant 118,164.2 sq. ft. parcel in the LIO Zone
located at the north intersection of Corporate Road and Commerce Drive, known as
560 Commerce Drive, in Cutchogue. SCTM#1000-95-2-5
OTHER - Lot Line Change Application Withdrawal
Skwara, The Estate of Joyce - 3720 Wells Road, Peconic; SCTM#1000-86-1-14.
PUBLIC HEARINGS
6:01 p.m. - Moody & Tognozzi - This proposed Lot Line Modification transfers 1.21
acres from SCTM#1000-98-1-2.7 to SCTM#1000-98-1-2.6 and SCTM#1000-98-1-2.8.
Lot 2.7 will decrease in size from 1.21 acres to 0.00 acres, Lot 2.6 will increase from
0.98 acres to 1.59 acres, and Lot 2.8 will increase from 1.26 acres to 1.86 acres. The
property is located at 2860 Leslie Road, on the south side of Leslie's Road
approximately 538 feet to the west of Indian Neck Lane, Peconic. SCTM#1000-98-1-2.6
thru 2.8
Southold Town Planning Board Page Three May 5, 2014
6:02 p.m. - Strong's Marine Pavilion - This amended application is for the proposed
construction of a 32' x 24' (640 sq. ft.) pool cabana with two (2) pergolas at 14' x 20',
storage and attached changing rooms with no plumbing on 8.8 acres in the Marine II
Zoning District. The property is located at 2255 Wickham Avenue, 670' n/w/o CR 48
and Wickham Avenue, Mattituck. SCTM#1000-114-3-1
6:03 p.m. - James Creek Landing - This proposal is to subdivide a split-zoned parcel
into five lots where Lot 1 = 2 acres inclusive of a 1 acre Open Space Easement Area;
Lot 2 = 2 acres inclusive of a 1.2 acres Open Space Easement Area; Lot 3 = 5.5 acres
inclusive of a 1.3 acres Open Space Easement Area; and Lot 4 = 3.7 acres inclusive of
a 1.7 acres Open Space Easement Area in the R-80 Zoning District. Lot 5 = 1.8 acres
inclusive of 0.3 acres of Open Space Easement Area and is located in the B Zoning
District. The property is located on the west side of Main Road, approximately 280'
south of New Suffolk Avenue, in Mattituck. SCTM#1000-122-3-1.4
6:04 p.m. - Peconic Landing - This amended site plan is for the proposed construction
of two new buildings at Peconic Landing, an existing continuing care retirement
community with 118 cottages, 132 apartments, 24 assisted living and 32 skilled nursing
beds currently. The additions include an 87,426 sq. ft. apartment building with 46
apartments and a parking garage, and a 35,543 sq. ft. nursing home with 33 beds,
including a reconfiguration of the parking lot on 144 acres in the Hamlet Density Zoning
District. The property is located at 1205 NYS Route 25, 1,121' east of Sound Road,
Greenport. SCTM#1000-35-1-25
STATE ENVIRONMENTAL QUALITY REVIEW ACT
Peconic Landing - SCTM#1000-35-1-25.
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the minutes of: April 7, 2014.
MAILING ADDRESS:
PLANNING BOARD MEMBERS QF sorry P.O. Box 1179
DONALD J.WILCENSKI �0� Old Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS va Town Hall Annex
PIERCE RAFFERTY �O 54375 State Route 25
JAMES H.RICH III 0 (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR I�CQUP Southold, NY
Telephone: 631 765-1938
www.southoldtow-imy.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Mr. Richard Vandenburgh
1405 Oak Drive
Southold, NY 11971
Re: Set Hearing - Proposed Site Plan for Greenport Harbor Brewery
42155 NYS Rt. 25, corner of Peconic La. & Rt. 25, Peconic
SCTM#1000-75-1-14 Zoning District: General Business (B)
Dear Mr. Vandenburgh:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, May 5, 2014:
WHEREAS, on April 8, 2014, Richard Vandenburgh submitted an application for site
plan review; and
WHEREAS, this proposed amended site plan is for the renovation of three (3) existing
buildings, formerly an auto dealership, into a micro-brewery. Buildings 1 & 2 total
±13,000 sq. ft. and contain a micro-brewery production facility; Building 3 is 2,560 sq. ft.
with a 2,100 sq. ft. addition and contains a tasting room and brew pub; Building 4 is a
new 1,200 sq. ft. equipment storage building, all on 2.89 acres in the General Business
(B) Zoning District, Peconic; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, June 2, 2014 at
6:01 p.m. for a public hearing regarding the site plan entitled "MMMM Beer, LLC"
dated April 2, 2014, prepared by Robert I. Brown, Architect.
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 sinned areen return receipt cards before 12:00 noon on
Friday, May 30th The sign and the post need to be returned to the Planning
Board Office after the public hearing.
Greenport Harbor Brewery Page Two May 6, 2014
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 ��OF SU!/l Southold,P.O. Box 1 11971
DONALD J.WILCENSffi O l�
Chair y_
J� OFFICE LOCATION:
WILLIAM J.CREMERS ua Town Hall Annex
PIERCE RAFFERTY G �pQ 54375 State Route 25
JAMES H.RICH III ��', (cor. Main Rd. &Youngs Ave.)
MARTIN H.SIDOR Own� Southold, NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Mr. Samuel Glass
62 Nichols Court, Suite 302
Hempstead, NY 11550
Re: Set Hearing - Proposed Site Plan for The Blue Inn
7850 NYS Rt. 25, +/-250' w/o Old Orchard La. & NYS Rt. 25, East Marion
SCTM#1000-31-6-17.2 Zoning District: Resort Residential (RR)
Dear Mr. Glass:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, May 5, 2014:
WHEREAS, on April 8, 2014, Samuel Glass submitted an application for site plan
review; and
WHEREAS, this proposed amended site plan is to expand a current±1,070 sq. ft.
restaurant use to include being open to the public pursuant to ZBA File SE6675. Also on
site are an existing motel and inn on 1.37 acres in the Resort Residential (RR) Zoning
District; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, June 2, 2014 at
6:02 p.m. for a public hearing regarding the site plan dated December 28, 2000, last
revised April 9, 2010, prepared by Pat T. Seccafico, L.S.
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`green return receipt cards before 12:00 noon on
Friday, May 30th The sign and the post need to be returned to the Planning
Board Office after the public hearing.
The Blue Inn Page Two May 6, 2014
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 SUUr P.O. Box 1179
DONALD J.WILCENSKI �0� Old Southold, NY 11971
- Chair
OFFICE LOCATION:
WILLIAM J.CREMERS Town Hall Annex
PIERCE RAFFERTY ' 54375 State Route 25
JAMES H.RICH III �� (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR yCOUNT`1,� Southold, NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Ms. Patricia McIntyre
P.O. Box 632
New Suffolk, NY 11956
Re: Set Hearing - Proposed Site Plan for New Suffolk Waterfront Fund (NSWF)
650 First Street, corner of Main Street and First Street, New Suffolk
SCTM#1000-117-8-18 Zoning District: M-II
Dear Ms. McIntyre:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, May 5, 2014:
WHEREAS, on April 8, 2014, Patricia McIntyre, agent, submitted an application for site
plan review; and
WHEREAS, this proposed site plan is for the re-location, renovation and addition of 47
sq. ft. to the historic Galley Ho restaurant building, totaling 1,725 sq. ft., to include a 66
seat restaurant and 16 slip marina on 2.3 acres in the M-II Zoning District; be it
therefore
RESOLVED, that the Southold Town Planning Board sets Monday, June 2, 2014 at
6:03 p.m. for a public hearing regarding the site plan entitled "New Suffolk Waterfront
Fund", dated April 7, 2014, prepared by Stacy M. Paetzel, L.A.
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 green return receipt cards before 12:00 noon on
Friday, May 30th. The sign and the post need to be returned to the Planning
Board Office after the public hearing.
New Suffolk Waterfront Fund Page Two May 6, 2014
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
OZ
Donald J. Wilcenski
Chairman
Encls.
MAILING ADDRESS:
PLANNING BOARD MEMBERS QF so�ly P.O. Box 1179
DONALD J.WILCENSKI ��� Ol0 Southold,NY 11971
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS vs Town Hall Annex
PIERCE RAFFERTY �p� 54375 State Route 25
JAMES H.RICH III O (cor.Main Rd. &Youngs Ave.)
U�r
MARTIN H.SIDOR �yCQt, Southold,NY
Telephone: 631765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Mr. Joseph Barszczewski
1450 Albertson Lane
Greenport, NY 11944
Re: Approval - Proposed Site Plan for Joseph Barszczewski
Located at 105 Lawrence La., ±240' w/o NYS Rt. 25 & Lawrence La., Greenport
SCTM#1000-53.-2-9 Zoning District: Light Industrial
Dear Mr. Barszczewski:
The following resolutions were adopted at a meeting of the Southold Town Planning
Board on May 5, 2014:
WHEREAS, this site plan is for the proposed construction of a 50' x 75' (3,750 sq. ft.)
storage building on a 9,375 sq. ft. parcel in the LI Zoning District, Greenport; and
WHEREAS, on March 25, 1992, the Southold Town Zoning Board of Appeals (ZBA),
reference #4071, reviewed the proposal to construct a 50' x 75' (3,750 sq. ft.) storage
building on a nonconforming lot of 9,375 sq. ft. Area variances were granted as
requested, permitting lot coverage of 40% (20% max), north side yard at 5.' (20' min),
south side yard at 7.5' (20' min) and rear yard at 10' (70' min); and
WHEREAS, on June 5, 2012, Joseph Barszczewski submitted an application for site
plan review; and
WHEREAS, at a Work Session held on July 9, 2012, the Planning Board accepted the
application for review; and
WHEREAS, on July 19, 2012, the Planning Board, pursuant to Southold Town Code
§280-131 C., distributed the application to the required agencies for their comments;
and
WHEREAS, on July 19, 2012, the Southold Town Planning Board, pursuant to 6
NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act
Barszczewski Page Two May 6, 2014
(SEQRA), determined the application to be a Type II Action pursuant to 617.5(c)(7)
construction or expansion of a primary or accessory/appurtenant, non-residential
structure or facility involving less than 4,000 square feet of gross floor area and not
involving a change in zoning or a use variance and consistent with local land use
controls, but not radio communication or microwave transmission facilities, therefore,
not subject to review; and
WHEREAS, on July 27, 2012, the Architectural Review Committee reviewed the
application, provided comments, and the plans were revised to the satisfaction of the
Planning Board; and
WHEREAS, on July 28, 2012, the Southold Town Fire Inspector reviewed the
application and determined adequate fire protection and emergency access for the site;
and
WHEREAS, on July 30, 2012, the Greenport Fire District found that there was adequate
fire protection as proposed; and
WHEREAS, on September 17, 2012, a public hearing was held and closed for the
above-referenced application; and
WHEREAS, on September 26, 2012, the Town of Southold LWRP Coordinator
reviewed the above-referenced project and determined the proposed project to be
consistent with Southold Town LWRP policies; and
WHEREAS, on September 28, 2012, the Southold Town Engineering Inspector
reviewed the site plan pursuant to §236, provided comments, and the plans were
revised to the satisfaction of the Planning Board; and
WHEREAS, on October 15, 2012, the Southold Town Trustees reviewed the proposed
construction and declared the project as non-jurisdiction; and
WHEREAS, on April 11, 2014, the New York State Department of Environmental
Conservation (DEC) issued Tidal Wetlands Permit#1-4738-04305/00001 and, as a
condition of that permit, required the applicant to provide a 10' wide non-
disturbance/non-fertilization buffer in the rear yard to be planted with Eastern Red
Cedars (min 1 gallon) at 5' on center and seeded with switch grass; and
WHEREAS, the site plan application did not require approval from the Suffolk County
Department of Health Services (SCDHS) due to the fact that no sanitary systems are
being proposed; and
WHEREAS, on May 2, 2014, the Southold Town Chief Building Inspector reviewed and
certified the proposed private warehousing facility as a permitted use in the Light
Industrial Zoning District pursuant to ZBA File #4071; and
Barszczewski Page Three May 6, 2014
WHEREAS, on May 5, 2014, the Southold Town Planning Board determined that all
applicable requirements of the Site Plan Regulations, Article XXIV, §280 — Site Plan
Approval of the Town of Southold, have been met; therefore be it
RESOLVED, that the Southold Town Planning Board has determined that this proposed
action is consistent with the policies of the Town of Southold Local Waterfront
Revitalization Program; and be it further
RESOLVED, that the Southold Town Planning Board grants Approval with one (1)
condition to the site plan provided on the survey for Arshamomoque, SCTM#1000-53-
2-9, dated May 24, 2012 and last revised March 21, 2014, prepared by John T.
Metzger, L.S., and authorizes the Chairman to endorse the site plan with the following
condition:
Condition:
Place the following notations on the site plan:
1. This site is subject to DEC Tidal Wetlands Permit#1-4738-04305/00001 and
ZBA File #4071.
2. This building and site shall be used for storage only; any change in use will
require an amended site plan application.
Please also note the following requirements in the Southold Town Code relating to site
plans:
1. Any outdoor lighting shall be shielded so the light source is not visible from
adjacent properties and roadways. Lighting fixtures shall focus and direct the
light in such a manner as to contain the light and glare within property
boundaries.
2. All storm water run-off from grading, driveways and gravel areas must be
contained on site.
3. Proposed storm water run-off containment systems must be inspected by the
Town Engineer at the time of installation. Please call the Southold Town
Engineer prior to beginning this work.
4. Approved Site Plans are valid for eighteen months from the date of approval,
within which time all proposed work must be completed, unless the Planning
Board grants an extension.
5. Any changes from the Approved Site Plan shall require Planning Board
approval.
Barszczewski Page Four May 6, 2014
6. Prior to the issuance of a Certificate of Occupancy, the Planning Board must
inspect the site to ensure it is in conformity with the Approved Site Plan, and
issue a final site inspection approval letter. Should the site be found not in
conformance with the Approved Site Plan, no Certificate of Occupancy may
be issued unless the Planning Board approves the changes to the plan.
A copy of the Approved Site Plan is enclosed for your records. One copy will also be
sent to the Building Department and the Town Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
r
Donald J. Wilcenski
Chairman
Encl.
cc: Building Dept. w/map
Town Engineer w/map
By signing this letter, the applicant acknowledges that there are Town Code
requirements and conditions, including those listed above, that must be satisfied prior to
the issuance of a Certificate of Occupancy.
Print name: ,J as- T Applicant
Signature:
Date:
MAILING ADDRESS:
PLANNING BOARD MEMBERS \\QF SO P.O. Box 1179
DONALD J.WILCENSKI ��� ill Southold,NY 11971
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS c/2 Town Hall Annex
PIERCE RAFFERTY Q 54375 State Route 25
JAMES H.RICH III l (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR ��OtlNTY,� Southold,NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Charles R. Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Approval Extension -Approved Lot Line Modification for Southold Free Library
Located at 690 Traveler Street, Southold
SCTM#1000-61-1-14 &15.1 Zoning District: HB
Dear Mr. Cuddy:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, May 5, 2014:
WHEREAS, this approved Lot Line Change will transfer 0.1 acres from SCTM#1000-61-
1-15.1 to SCTM#1000-61-1-14. Lot 14, located in the HB Zoning District, will increase
from 0.8 acres to 0.9 acres and Lot 15.1, located in the HB Zoning District, will decrease
from 0.6 acres to 0.5 acres; and
WHEREAS, on December 16, 2013, the Southold Town Planning Board granted Final
Approval on the maps entitled "Survey of Property at Town of Southold", prepared by
John T. Metzger, Land Surveyor, dated November 14, 2013; and
WHEREAS, a copy of the recorded deed must be submitted 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; and
WHEREAS, on February 19, 2014, Final Approval expired;
WHEREAS, the agent submitted a request for a 90 day Extension of Final Approval due
to delays related to the final closing of the property; and
WHEREAS, on April 23, 2014, the agent submitted the approved deed filed with the
Suffolk County Clerk, Liber D00012771 and Page 279; be it therefore
Southold Free Library Paqe Two May 6, 2014
RESOLVED, that the Southold Town Planning Board grants an Extension of Final
Approval through May 19, 2014, on the maps entitled "Survey of Property at Town of
Southold", prepared by John T. Metzger, Land Surveyor, dated November 14, 2013.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS ��0f SO�j Southold,.O. Box 1 11971
DONALD J.WILCENSKI h� ��
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS y yW. Town Hall Annex
PIERCE RAFFERTY O 54375 State Route 25
JAMES H.RICH III ``,.1�� (cor. Main Rd. &Youngs Ave.)
MARTIN H.SIDOR rouim,� Southold, NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
William C. Goggins, Esq.
P.O. Box 65
Mattituck, NY 11952
Re: Extension of Final Plat Approval for the Approved Lot Line Modification for
Sacred Heart Church &Valerioti
Located at 3400 &4200 Deport Lane, Cutchogue
SCTM#s1000-96-5-10 & 12.1 Zoning District: A-C
Dear Mr. Goggins:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, May 5, 2014:
WHEREAS, this Lot Line Change will transfer 0.48 acres from SCTM#1000-96-5-10 to
SCTM#1000-96-5-12.1. Lot 12.1 will increase from 35.03 acres to 35.51 acres and Lot
10 will decrease from 1.74 acres to 1.26 acres located in the A-C Zoning District; and
WHEREAS, on December 16, 2013, the Southold Town Planning Board granted Final
Approval on the maps entitled "Lot Line Modification Situate: Cutchogue", prepared by
John C. Ehlers, Land Surveyor, dated November 25, 2013; and
WHEREAS, a copy of the recoded deeds must be submitted 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; and
WHEREAS, on February 19, 2014, Final Approval expired; and
WHEREAS, on May 1, 2014 the agent submitted a request for a 180 day Extension of
Final Plat Approval due to delays related to the final closing of the property; therefore,
be it
Sacred Heart &Valerioti Page Two May 6, 2014
RESOLVED, that the Southold Town Planning Board grants an Extension of Final
Approval through August 19, 2014 on the maps entitled "Lot Line Modification
Situate: Cutchogue", prepared by John C. Ehlers, Land Surveyor, dated November 25,
2013.
Please submit a copy of the recorded deed to the Southold Town Planning
Department within 180 days of the date of the Extension 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,
r
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS ��0� S�Ury� Southold,.O. Box 1 11971
DONALD J.WILCENSKI �Q l�
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS va -,INC Town Hall Annex
PIERCE RAFFERTY �� 54375 State Route 25
JAMES H.RICH III Oly ,�Q (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR cou�m,� Southold, NY
Telephone: 631 765-1938
www.southoldtow-rmy.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Mr. Jonathan DiVello
Mattituck Environmental Services
P.O. Box 1402
Mattituck, NY 11952
Re: Extension of Site Plan Approval for Peconic Recycling & Transfer Corp.
Located at 560 Commerce Drive, north intersection of Corporate Rd. & Commerce
Dr., Cutchogue
SCTM#1000-95-2-5 Zoning District: LIO
Dear Mr. DiVello:
The following resolution was adopted-at a meeting of the Southold Town Planning
Board on Monday, May 5, 2014:
I
WHEREAS, this approved site plan is for new construction of a building that includes
32,000 sq. ft. of warehouse space and 2,200 sq. ft. of office space for a transfer station
use on a vacant 118,164.2 sq. ft. parcel; and
WHEREAS, Peconic Recycling & Transfer Corp., is the applicant of the 2.1-acre parcel
in the LIO Zone, owned by Commerce East One, LLC, located at the north intersection
of Corporate Rd. & Commerce Dr., known as 560 Commerce Drive, Cutchogue; and
WHEREAS, on August 11, 2008, the Southold Town Planning Board granted approval
on the site plan entitled "Peconic Recycling and Transfer' prepared by Michael K. Dunn,
dated July 8, 2007; and
WHEREAS, on August 11, 2011, the site plan approval expired; and
WHEREAS, in a letter, dated March 7, 2013, the applicant, Jonathan DiVello, requested
an Extension of Site Plan Approval; and
WHEREAS, on May 2, 2013, the Southold Town Planning Board granted an Extension
of Site Plan Approval from August 11, 2011 to March 18, 2014 on the site plan entitled
"Peconic Recycling and Transfer" prepared by Michael K. Dunn, dated July 8, 2007,
with one (1) condition: Submit a lighting plan for Planning Board approval that conforms
to §172 of the Town Code within 60 days of the date of this resolution; and
Peconic Recyclinq & Transfer II Page Two May 6, 2014
WHEREAS, on August 29, 2013, approval from the Suffolk County Department of
Health Services (SCDHS) was received under File #C10-13-0002 at 1,407 gpd for a
Warehouse with Office; and
WHEREAS, on December 11, 2013, the condition to site plan approval extension was
satisfied by the submission made by Jonathan DiVello, owner; and
WHEREAS, on December 13, 2013, Town Building Permits were issued to the
Applicant; and
WHEREAS, on March 18, 2014, the Extension of Site Plan Approval expired; and
WHEREAS, in a letter, dated April 24, 2014, the applicant, Jon DiVello, requested an
Extension of Site Plan Approval for one (1) year; therefore, be it
RESOLVED, that the Southold Town Planning Board grants an Extension of Site Plan
Approval from March 18, 2014 to March 18, 2015 on the site plan entitled "Peconic
Recycling and Transfer" prepared by Michael K. Dunn, dated July 8, 2007.
If you have any questions regarding the above, please contact this office.
Very yttruly�yours,
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS �QF SU!/ry P.O.Box 1179
DONALD J.WILCENSKI ��� Old Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS Town Hall Annex
PIERCE RAFFERTY Q 54375 State Route 25
JAMES H.RICH III Ql (cor. Main Rd. &Youngs Ave.)
MARTIN H.SIDOR y��IINTy,� Southold, NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Mr. Thomas J. McCarthy
McCarthy Management, Inc.
46520 County Road 48
Southold, NY 11971
Re: Partial Refund of Lot Line Application Fee of the Proposed Lot Line
Modification for The Estate of Joyce Skwara
Located at 3720 Wells Road, Peconic
SCTM#1000-86-1-14 Zoning District: R-80
Dear Mr. McCarthy:
The Southold Town Planning Board, at a meeting held on Monday, May 5, 2014,
adopted the following resolution:
WHEREAS, on February 24, 2014, the agent submitted a Lot Line Modification
Application with the required $500.00 application fee; and
WHEREAS, on April 2, 2014, the applicant requested that the application for the
proposed Lot Line Modification for The Estate of Joyce Skwara be withdrawn and
requested a refund of the application fees paid by the applicant; and
WHEREAS, on May 5, 2014, at their Work Session, the Planning Board accepted the
application withdrawal for SCTM#1000-86-1-14 as requested by Thomas J. McCarthy;
and
WHEREAS, on May 5, 2014, the Planning Board, at their Work Session, agreed to a full
refund of the Lot Line Modification Application Fee in the amount of$500.00; be it
therefore
RESOLVED, that the Planning Board agrees to the full refund of the Lot Line
Modification Application Fee in the amount of$500.00 and recommends the same
to the Southold Town Board.
The Estate of Joyce Skwara Page Two May 6, 2014
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
r
Donald J. Wilcenski
Chairman
cc: Elizabeth A. Neville, Town Clerk
i
MAILING ADDRESS:
PLANNING BOARD MEMBERS �QF so�jy P.O. Box 1179
DONALD J.WILCENSKI ��� Old Southold, NY 11971
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS Town Hall Annex
PIERCE RAFFERTY �Q 54375 State Route 25
JAMES H.RICH III (cor. Main Rd. &Youngs Ave.)
MARTIN H.SIDOR OWN, Southold,NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
William C. Goggins, Esq.
13235 Main Road
P.O. Box 65
Mattituck, NY 11952
Re: Close Hearing - Proposed Lot Line Modification for Moody and Tognozzi
Located on the south side of Leslie's Road, approximately 538 feet to the west of
Indian Neck Lane, Peconic
SCTM#1000-98-1-2.6, 2.7 & 2.8 Zoning District: A-C
Dear Mr. Goggins:
A public hearing was held by the Southold Town Planning Board on Monday, May 5,
2014 regarding the above-referenced Lot Line Change.
The public hearing was closed.
If you have any questions regarding the above, please contact this office.
Very truly yours,
r
L �;1��
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS Qf SU(/T P.O.Box 1179
DONALD J.WILCENSKI ��� Old Southold,NY 11971
Chair OFFICE LOCATION:
WILLIAM J.CREMERS y Town Hall Annex
PIERCE RAFFERTY .n
• �� 54375 State Route 25
JAMES H.RICH III (cor. Main Rd. &Youngs Ave.)
MARTIN H.SIDOR I�10ou Southold, NY
Telephone: 631 765-1938
www.southoldtowuny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Mr. Jeffrey T. Butler
206 Lincoln Street
Riverhead, NY 11901
Re: Close Hearing: Proposed Amended Site Plan for Strong's Marine
2255 Wickham Avenue, 670' n/w/o CR 48 and Wickham Avenue, Mattituck
SCTM#1000-114-3-1 Zoning District: M-II
Dear Mr. Butler:
A public hearing was held by the Southold Town Planning Board on Monday, May 5,
2014 regarding the above-referenced Amended 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 QF so(/jy P.O. Box 1179
DONALD J.WILCENSKI �0� Old Southold,NY 11971
Chair OFFICE LOCATION:
WILLIAM J.CREMERS va Town Hall Annex
PIERCE RAFFERTY G �p� 54375 State Route 25
JAMES H.RICH III Oly ,.�1 (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR COUNT`1,� Southold,NY
Telephone: 631 765-1938
www.s outh of dt ownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Mr. Alan Cardinale
P.O. Box 77
Mattituck, NY 11952
Re: Close Final Hearing - Proposed Standard Subdivision James Creek Landing
Located on the west side of Main Road, approximately 280' south of New Suffolk
Avenue, in Mattituck
SCTM#1000-122-3-1.4 Zoning District: R-80/13
Dear Mr. Cardinale:
A Final Public Hearing was held by the Southold Town Planning Board on Monday, May
5, 2014 regarding the above-referenced Standard.Subdivision.
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 O I D MEMBERS tio�*of SU(/jyOlO Southold,Box
old,
V NY 11971
Chair
OFFICE LOCATION:
WILLIAM J.CREMERS y Town Hall Annex
PIERCE RAFFERTY �Q 54375 State Route 25
JAMES H.RICH III Ol� ..11 (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR �l Irou Southold,NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Charles Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Hearing Held Open: Amended Site Plan for Peconic Landing
Located at 1205 NYS Rt. 25, 1,121' east of Sound Rd., Greenport
SCTM#1000-35-1-25 Zoning District: Hamlet Density (HD)
Dear Mr. Cuddy:
A public hearing was held by the Southold Town Planning Board on Monday, May 5,
2014 regarding the above-referenced Amended Site Plan.
The public hearing was held open.
The next public meeting of the Southold Town Planning Board will be held on Monday,
June 2, 2014 at 6:00 p.m.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
PLANNING BOARD MEMBERS OQF so�jo� P.O.Box 1179
DONALD J.WILCENSKI Southold, NY 11971
Chair
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 �'YCOUNT'I,Nc� Southold,NY
Telephone: 631765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 6, 2014
Charles Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: SEQRA Determination: Amended Site Plan for Peconic Landing
Located at 1205 NYS Rt. 25, 1,121' east of Sound Rd., Greenport
SCTM#1000-35-1-25 Zoning District: Hamlet Density (HD)
Dear Mr. Cuddy:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, May 5, 2014:
WHEREAS, this amended site plan is for the proposed construction of two new
buildings at Peconic Landing, an existing continuing care retirement community with
118 cottages, 132 apartments, 24 assisted living and 32 skilled nursing beds currently.
The additions include an 87,426 sq. ft. apartment building with 46 apartments and a
parking garage, and a 35,543 sq. ft. nursing home with 33 beds, including a
reconfiguration of the parking lot on 144 acres in the Hamlet Density Zoning District;
and
WHEREAS, on October 23, 2013, the applicant submitted an application for site plan
review; and
WHEREAS, at a Work Session held on March 10, 2014, the Planning Board accepted
the application for review; and
WHEREAS, on March 17, 2014, the Southold Town Planning Board, pursuant to §617.6
of the Environmental Conservation Law acting under the State Environmental Quality
Review Act, initiated the SEQR lead agency coordination process for this Unlisted
Action; be it therefore,
Peconic Landing Page Two May 6, 2014
RESOLVED, that the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act §617.6, establishes itself as Lead Agency for this
Unlisted Action.
If you have any questions regarding the above, please contact this office.
Very truly yours,
. �L) .
Donald J. Wilcenski
Chairman