Loading...
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