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