Loading...
HomeMy WebLinkAboutPBA-05/04/2015PLANNING BOARD MEMBERS DONALD J. WIIAENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC. MEETING AGENDA MAY 4, 2015 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING AL ILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtownny.gov RECEI ED MAY -72015 Sor1hol4dT�nq1ed' Board to set Monday, June 1, 2015 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. SUBDIVISIONS Sketch Plat Extensions: Koehler Family Limited Partnership - This proposal is a Clustered Standard Subdivision of a 14.94 acre parcel into eight lots where Lot 1 equals 0.83 acres inclusive of 0.04 acres of unbuildable lands; Lot 2 equals 0.85 acres inclusive of 0.05 acres of unbuildable lands; Lot 3 equals 1.13 acres inclusive of 0.26 acres of unbuildable lands; Lot 4 equals 0.70 acres; Lot 5 equals 0.66 acres; Lot 6 equals 0.70 acres; Lot 7 equals 0.73 acres; and Lot 8 equals 8.72 acres of Open Space and 0.05 acres of unbuildable lands, located in the R-80 Zoning District. This property includes a proposed road totaling 0.54 acres. The property is located at 4180 New Suffolk Avenue, on the corner of Marratooka Road and New Suffolk Avenue, in Mattituck. SCTM#1000- 115-10-1 Final Plat Extensions: Fishers Island Utility Company & Coleman - This approved Lot Line Change will transfer 0.02 acres from SCTM#1000-9-2-13.1 to SCTM#1000-9-2-15. Lot 15 will increase from 1.28 acres to 1.29 acres and Lot 13.1 will decrease from 7.13 acres to 7.12 acres located in the R-80 Zoning District. The property is located on the corner of Crescent Avenue and Central Avenue on Fishers Island. Southold Town Planning Board Page 12 May 4, 2015 Colony Pond - This Standard Subdivision is to subdivide a 13.540 -acre parcel into five lots where Lot 1 = 0.8 ac.,. Lot 2 = 10.5 ac., including a 1 ac. building envelope, 0.3 ac. r.o.w and 7 acres of preserved Open Space, and Lots 3, 4, & 5 = 0.6 ac. in the R-80 Zoning District. The property is located on the s/s/o Colony Road, approximately 470' e/o Bayview Avenue, in Southold. SCTM#1000-52-5-60.3 SITE PLANS Determinations: Rising Sun Woodworking - This proposed amended Site Plan is to convert a wholesale book seller warehouse to a custom woodworking shop and construct a ±500 sq. ft. addition to connect two existing buildings totaling 13,064 sq. ft. for office, cabinet shop and custom woodworking on 2.1 acres in the LB Zoning District. The property is located at 4460 Depot Lane, ±1,075' s/e/o Depot La. & CR 48, Cutchogue. SCTM#1000-96-5-8 Mattituck Fire District Telecommunications Facility -This proposed wireless communications Site, Plan is to replace an existing ±84' communications tower with a 120' antenna support structure/tower with associated equipment and a generator to be mounted on the roof of the existing firehouse. There are ±14,370 sq. ft. of existing buildings including the main fire house and associated accessory structures, all on 1.38 �i acres in the Hamlet Business Zoning District. The property is located at 1000 Pike Street, Mattituck. SCTM#1000-140-3-11.1 Approval Extensions: Lavender by the Bay - This amended Site Plan is for the construction of an accessory 18'x 96' hoop house on 8.6 acres located in the R-40 Zoning District whereas the Suffolk County Farmland Committee has purchased the Development Rights. The property is located at 7540 Main Road, approximately 10 feet east of Cedar Lane in East Marion. SCTM#1000-31-6-28.5 Set Hearings: Berry & Berry, LLC - This proposed Site Plan is to convert an existing 1,096 sq. ft. dwelling to a business office and construct a 64' x 40' (2,560 sq. ft.) four bay storage garage pursuant to ZBA File #6818 on 20,419 sq. ft. (0.47 acres) in the General Business (B) Zoning District. The property is located at 41535 Route 25, ±495' s/w/o Peconic Lane & NYS Route 25, Peconic. SCTM#1000-75-5-13 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Type Classifications: Berry & Berry, LLC - SCTM#1000-75-5-13. Southold Town Planning Board Page 13 May 4, 2015 PUBLIC HEARINGS 6:01 p.m. - Lucas Ford - This amended Site Plan is for an 80'x 115'(9,200 sq. ft.) service area addition and alterations to the existing 80'x 150'(12,000 sq. ft.) car dealership with 189 parking stalls on 4.1 acres in the General Business (B) Zoning District. The property is located at 3245 Hortons Lane, ±170' n/w/o Hortons Lane & CR 48, Southold. SCTM#1000- 59-3-32.1 HEARINGS HELD OVER The Orchards - This proposal is for a Clustered Standard Subdivision to subdivide a 13.3 acre parcel into five lots where Lot 1 = 9.33 acres including a 1.35 acre building envelope and 7.98 acres of preserved Open Space, Lot 2 = 0.99 acres, Lot 3 = 1.14 acres, Lot 4 = 0.92 and Lot 5 = 0.92 acres in the R-80 Zoning District. The property is located on the North East side of Orchard Street, approximately 17' North West of Platt Road, in Orient. SCTM#1000-27-1-3 APPROVAL OF PLANNING BOARD MINUTES Board to approve the minutes of: April 6, 2015. PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Mr. Thomas J. McCarthy 46520 County Road 48 Southold, NY 11971 _PLANNING BOARD OFFICE TOWN OF SOUTHOLD , MATTING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov Re: Extension of Conditional Sketch Plan Approval - Proposed Standard Subdivision for The Koehler Family Limited Partnership Located at 4180 New Suffolk Avenue, on the corner of Marratooka Road and New Suffolk Avenue, Mattituck SCTM#1000-115-10-1 Zoning District: R-80 Dear Mr. McCarthy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, May 4, 2015: WHEREAS, this proposal is to subdivide a Standard Subdivision into seven lots where Lot 1 equals 36,317 sq. ft.; Lot 2 equals 41,746 sq. ft.; Lot 3 equals 64,148 sq. ft.; Lot 4 equals 31,000 sq. ft.; Lot 5 equals 32,056 sq. ft.; Lot 6 equals 32,881 sq. ft.; Lot 7 equals 32,945 sq. ft.; and where the Open Space equals 379,814 sq. ft. located in the R-80 Zoning District; and WHEREAS, on July 1, 2013, the Southold Town Planning Board granted Conditional Sketch Plan Approval upon the map entitled "Cluster Plan Prepared for Koehler Family Limited Partnership", dated February 15, 2012 & last revised November 16, 2012, prepared by Nathan Taft Corwin, III, Land Surveyor with conditions; and WHEREAS, on January 1, 2014, Sketch Plan Approval expired; and WHEREAS, on May 27, 2014, the applicant submitted a request for an extension; and WHEREAS, on July 7, 2014, the Planning Board granted an Extension of Conditional Sketch Plan Approval through December 7, 2014 upon the map entitled "Cluster Plan Prepared for Koehler Family Limited Partnership", dated February 15, 2012 & last revised November 16, 2012 prepared by Nathan Taft Corwin, III, Land Surveyor; and Koehler Page Two May 5, 2015 WHEREAS, on December 7, 2014, the Sketch Plan Extension expired; and WHEREAS, on April 28; 2015, the applicant submitted a request for an extension; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants an Extension of Conditional Sketch Plan Approval for 180 days from the date of expiration through June 7, 2015 upon the map entitled "Cluster Plan Prepared for Koehler Family Limited Partnership", dated February 15, 2012 & last revised November 16, 2012 prepared by Nathan Taft Corwin, III, Land Surveyor. The Sketch Plan Approval Extension is valid for six months. Note that specifics regarding map changes, content of the Covenants and Restrictions, other legal documents and submission requirements needed for subdivision approval will be provided to the applicant by the Planning Board upon completion of the environmental review and receipt of comments from other involved agencies. The applicant is advised that design changes may be required prior to Final Plat Approval. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald J. Wilcenski Chairman PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Patricia C. Moore, Esq. 51020 Main Road Southold, New York 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971. OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov Re: Extension of Final Plat Approval: Proposed Lot Line Modification for Fishers Island Utility Company & Coleman Located on the corner of Crescent Avenue & Central Avenue on Fishers Island SCTM#1000-9-2-13.1 & 15 Zoning District: R-80 Dear Ms. Moore: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, May 4, 2015: WHEREAS, this proposed Lot Line Change will transfer 0.02 acres from SCTM#1000-9-2- 13.1 to SCTM#1000-9-2-15. Lot 15 will increase from 1.28 acres to 1.29 acres and Lot 13.1 will decrease from 7.13 acres to 7.12 acres located in the R-80 Zoning District; and WHEREAS, on December 15, 2014, the Southold Town Planning Board granted Final Plat Approval on the maps entitled "Line Change Map prepared for Fishers Island Utility Company, Inc. & Susanne S. Coleman", .prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated April 30, 2014 and last revised July 3, 2014; and WHEREAS, a copy of the recorded 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 15, 2015, the approval expired; and WHEREAS, on, April 8, 2015, the agent submitted a request for a 180 day extension to complete the Health Department application and submit a copy of the recorded deeds; be it therefore F. 1. Utility Company & Coleman 2 1 P a g eMay 5, 2014 RESOLVED, that the Southold Town Planning Board grants an Extension of Final Approval through August 15, 2015 on the maps entitled "Line Change Map prepared for Fishers Island Utility Company, Inc. & Susanne S. Coleman", prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated April 30, 2014 and last revised July 3, 2014. Please submit a copy of the recorded deeds 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, Donald J. Wilcenski Chairman PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www. s outholdtownny. gov Re: Extension of Final Plat Approval: Proposed Standard Subdivision Colony Pond Located on the s/s/o Colony Road, approximately 470' e/o Bayview Avenue, in Southold SCTM#1000-52-5-60.3 Zoning District: R-80 Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, May 4, 2015: WHEREAS, this proposal is for a Standard Subdivision to subdivide a 13.540 -acre parcel into five lots where Lot 1 = 0.8 ac., Lot 2 = 10.5 ac., including a 1 ac. building envelope, 0.3 ac. right-of-way and 7 ac. of preserved Open Space, and Lots 3, 4, & 5 = 0.6 ac. in the R- 80 Zoning District; and WHEREAS, on January 12, 2015, the Southold Town Planning Board granted Final Plat Approval on the map entitled "Colony Pond Final Plat", dated April 29, 2006, last revised October 20, 2014 and the map entitled "Road and Drainage Plan of Colony Pond", dated April 29, 2006 and last revised July 3, 2014; and WHEREAS, the Final Plat must be filed with the Suffolk County Clerk by the applicant within 62 days of the date of Final Plat Approval or such approval shall expire; and WHEREAS, on March 15, 2015, the approval expired; and WHEREAS, on April 20, 2015, the agent submitted a letter requesting an extension of time and for the Chairman to re-sign the Final Plat because the Suffolk County Microfilming Department requested a separate page so that the subdivision would be clear for microfilming; be it therefore Colony Ponca 2 1 P a g e May 5, 2015 RESOLVED, that the Southold Town Planning Board hereby grants an extension of Final Plat Approval for 62 days through May 16, 2015 on the map entitled "Colony Pond Final Plat", dated April 29, 2006, last revised October 20, 2014 and the map entitled "Road and Drainage Plan of Colony Pond", dated April 29, 2006 and last revised July 3, 2014 and authorizes the Chairman to re -endorse the maps. Upon re -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. 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 information contained in this resolution, please contact the Planning Board Office. Very tr�uul�y� yours, Donald J. Wilcenski Chairman Encls. cc: Assessors with map PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Mr. Michael Drobet P.O. Box 545 Mattituck, NY 11952 PLANNING BOARD OFFICE TOWN OF SOUTHOLD AIAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny. gov Re: Approval - Proposed Amended Site Plan for Rising Sun Woodworking 4460 Depot Lane, ±1,075' s/e/o Depot Lane & CR 48, Cutchogue SCTM#1000-96-5-8 Zoning District: Limited Business - LB Dear Mr. Drobet: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, May 4, 2015: WHEREAS, this proposed amended Site Plan is to convert a wholesale book seller warehouse to a custom woodworking shop and construct a ±500 sq. ft. addition to connect two existing buildings totaling 13,064 sq. ft. for office, cabinet shop and custom woodworking on 2.1 acres in the LB Zoning District, Cutchogue; and WHEREAS, on July 22, 2014, Michael Drobet, owner, submitted an amended application for Site Plan review; and WHEREAS, on August 5, 2014, the Planning Board formally accepted the -application as complete for review with the condition of submitting certain materials and information as required by the Southold Town Code; and WHEREAS, on September 2, 2014, Michael Drobet, owner, submitted a revised Site Plan with the required information and supplemental materials; and WHEREAS, on September 8, 2014, a public hearing was held and closed; and WHEREAS, on September 17, 2014, the Planning Board received additional prints of the proposed Site Plan and pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and t' Rising Sun Woodworking Page 2 May 5, 2015 WHEREAS, on September 19, 2014, the Southold Town Planning Board, pursuant to State Environmental Quality Review (SEAR) 6 NYCRR, Part 617.5 (c) (3), determined that the proposed action is a Type II Action as it falls within the following description for 6 NYCRR, Part 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." The proposed amended Site Plan is for the construction of a ±504 sq. ft: addition on 2.1 acres and, therefore, not subject to SEQRA review; and WHEREAS, the proposed action is exempt from Suffolk County Planning Commission review because the proposed addition is less than 1,000 square feet with no change to use or occupancy; and WHEREAS, on September 19, 2014, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on September 19, 2014, the Cutchogue Fire District determined there was adequate fire protection for the site; and WHEREAS, on October 17; 2014, the Town of Southold LWRP Coordinator reviewed the above -referenced project and has determined the proposed project to be consistent with Southold Town LWRP policies; and WHEREAS, on November 3, 2014, the Southold Town Engineer reviewed the above - referenced application with the applicant and determined that the proposed drainage meets the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on March 24, 2015, the Suffolk County Department of Health Services (SCDHS) granted Approval Reference #C10-14-0007 for "Industrial Buildings" at 541 gallons per day; and WHEREAS, on April 20, 2015, 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; and WHEREAS, on April 29, 2015, the Southold Town Chief Building Inspector reviewed and certified the proposed custom workshop as a permitted use in the LB Zoning District; 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 approves the Site Plan with one (1) condition entitled "Rising Sun Woodworks", prepared by Steven L. Maresca, PE, on August 25, 2014, last revised November 6, 2014, and authorizes the Chairman to endorse the Site Plan including the following five (5) plans: i i/ Risinq Sun Woodworking Page 3 May 5, 2015 1. Site —1: General Site Plan 2. Site — 2: Drainage Calcs & Specs 3. Site — 3: Sanitary Calcs & Specs 4. Site — 4: Landscape & Lighting Plan 5. Site — 5: Paving Specifications Condition: All exterior light fixtures, existing and proposed, shall be made Code compliant pursuant to §172 of the Town Code and must be approved by the Planning Board prior to supporting the issuance of a Certificate of Occupancy. This may require a Photometric Plan, depending on the number of fixtures and their locations. 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 and conform to §172 of the Town Code. 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. 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. Rising Sun Woodworking Page 4 May 5, 2015 If you have any questions regarding the above, please contact this office. Very truly yours, 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: MieHAQ, , Applicant/Agent Signature: YZ462z�-- Date: PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Mr. Serge Rozenbaum 100 Greenway Terrace Forest Hills, NY 11375 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www. southoldtownny.gov Re: Extension of Final Approval: Proposed Site Plan for Lavender by the Bay Located at 7540 Main Road, East Marion SCTM#1000-31-6-28.6 Zoning District: R-40 Dear Mr. Rozenbaum: The following resolution was adopted at a meeting of the Southold Town Planning Board on May 4, 2015: WHEREAS, this Site Plan is proposing to construct an 18'x 96' temporary greenhouse for the purpose of starting lavender plants early in the spring and drying lavender in the summer, on 8.6 acres in the R-40 Zoning District; and WHEREAS, on April 12, 2010, the Planning Board granted Approval to the Site Plan entitled "Lavender by the Bay", prepared by Nathan Taft Corwin, III, L.S., originally dated December 7, 2007 and last revised by Serge Rosenbaum — owner/applicant on March 2, 2010; and WHEREAS, on April 13, 2013, the Site Plan Approval expired; and WHEREAS, on April 6, 2015, Serge Rozenbaum, owner, submitted a letter requesting an Extension of Site Plan Approval and a final site inspection that was never completed; and WHEREAS, at a Work Session held on May 4, 2015, the Planning Board reviewed the application and determined the expired Site Plan is in compliance with current rules and regulations; be it therefore Lavender by the Bay 2 May 5, 2015 RESOLVED, that the Southold Town Planning Board grants an Extension of Site Plan. Approval for six (6) months from May 4, 2015 to November 4, 2015 on the Site Plan entitled "Lavender by the Bay", prepared by Nathan Taft Corwin, III, L.S., originally dated December 7, 2007 and last revised by Serge Rosenbaum — owner/applicant on March 2, 2010. If you have any questions regarding the above, please contact this office. Very truly yours, r^ Donald J. Wilcenski Chairman PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 pE SOUTyo� �Q 01 �cou PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. &Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov Re: SEQRA Classification & Set Hearing — Proposed Site Plan for Berry & Berry 41535 NYS Rt. 25, ±500's/w/o Rt. 25 & Peconic Lane, Peconic SCTM#1000-75-5-13 Zoning District: B - General Business Dear Ms. Moore: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, May 4, 2015: WHEREAS, this proposed Site Plan Application is to convert an existing 1,096 sq. ft. dwelling to a business office and construct a 64'x 40'(2,560 sq. ft.) four bay storage garage pursuant to ZBA File #6818 on 20,419 sq. ft. (0.47 acres) in the General Business (B) Zoning District, Peconic; and WHEREAS, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, has determined that the proposed action is an Unlisted Action as it does not meet any of the thresholds of a Type I Action, nor does it meet any of the criteria on the Type II list of actions; be it therefore RESOLVED, that the Southold Town Planning Board has determined that this proposed action is an Unlisted Action under SEQRA as described above; and be it further RESOLVED, that the Southold Town Planning Board sets Monday, June 1, 2015 at 6:01 p.m. for a Public Hearing regarding the Site Plan entitled "Berry & Berry LLC", prepared by James J. Deerkoski, P.E., dated September 28, 2014, last revised January 9, 2015. Berry & Berry Pae 12 May 5, 2015 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 mailinq receipts AND the signed green return receipt cards before 12:00 noon on Friday. Mav 29th. The sign and the Dost need to be returned to the Planninq If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald J. Wilcenski Chairman Encls. PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Mr. Howard Lucas P.O. Box 1575 3245 Hortons Lane Southold, NY 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtow-nny.gov Re: Close Hearing - Proposed Amended Site Plan for Lucas Ford 3245 Hortons Lane, ±170' n/w/o Hortons Lane & CR 48, Southold SCTM#1000-59-3-32.1 Zoning District: B - General Business Dear Mr. Lucas: A public hearing was held by the Southold Town Planning Board on Monday, May 4, 2015 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. ilcenski Chairman PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR May 5, 2015 Mr. Steven A. Martocello 24 Miller Woods Drive Miller Place, NY 11764 PLANNING BOARD OFFICE TOWN OF SOUTHOLD M1 HANG ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtowuny.gov Re: Close Preliminary Public Hearing - Proposed Standard Subdivision The Orchards Located at 2595 Orchard Street, Orient SCTM#1000-27-1-3 Zoning District: R-80 Dear Mr. Martocello: A Preliminary Public Hearing was held by the Southold. Town Planning Board on Monday, April 6, 2015 and on Monday, May 4, 2015 regarding the above -referenced Standard Subdivision. The Preliminary Public Hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman