HomeMy WebLinkAboutPBA-08/31/2015 ����'' " MAILING ADDRESS:
PLANNING BOARD MEMBERS �,o's$ SOLI P.O.Box 1179
DONALD J.WILCENSKI 10 ,`® l® Southold,NY 11971
Chair ; OFFICE LOCATION:
WILLIAM J.CREMERS Town Hall Annex
PIERCE RAFFERTY -§? 1�1 54375 State Route 25
JAMES H.RICH III ®l� AO ��� (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR = COUNT`I `% Southold,NY
.iii
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
RECEIVED
PUBLIC MEETING
AGENDA SEP ® 4 2015
AUGUST 31, 2015 Southold Town Clerk
6:00 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, October 5, 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
Final Plat Determinations:
Dr. Mercier& Mattituck Park District- This proposed Lot Line Change will transfer 0.08
acres from SCTM#1000-140-1-19.1 to SCTM#1000-140-1-21. Lot 21 will increase from 0.16
acres to 0.24 acres and Lot 19.1 will decrease from 1.23 acres to 1.15 acres located in the
R-40 Zoning District. The properties are located at 1045 & 1215 Love Lane, on the corner of
Love Lane and County Road 48, Mattituck.
Set Preliminary Plat Hearings:
Beninati Standard Subdivision - This proposal is for a Standard Subdivision of a 2.01 acre
parcel where in 1999 the Zoning Board of Appeals granted an Area Variance to allow for this
parcel to be subdivided into two lots where Lot 1 equals 0.71 acres and Lot 2 equals 1.30
acres, located in the RO Zoning District. The property is located at 3070 Peconic Lane, on
the east side of Peconic Lane and on the south side of CR 48, in Peconic. SCTM#1000-74-
3-15
Noone Standard Subdivision - This proposal is for a 2-lot Standard Subdivision of a 21,000
sq. ft. parcel where Lot 1 = 10,501 sq. ft. and Lot 2 = 10,500 sq. ft. in the R-40 & B Zoning
Districts. The property is located at 210 Sigsbee Road, on the west side of Sigsbee Road,
164' south of Main Road, Mattituck. SCTM#1000-143-1-4.1
' Southold Town Planning Board Page 12 August 31, 2015
Math Standard Subdivision - This proposal is for a Standard Subdivision of a 1.62 acre
parcel into two lots where proposed Lot 1 equals 0.71 acres and proposed Lot 2 equals 0.92
acres, located in the R-40 Zoning District. The Zoning Board of Appeals granted an Area
Variance to allow for Lot 1 to be less than 40,000 sq. ft. The property is located at 555
Broadwaters Road, approximately 80 feet west of Wunneweta Road, Cutchogue.
SCTM#1000-104-12-6.1
SUBDIVISIONS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
(SEQRA)
Determinations — Negative Declaration:
Dr. Mercier & Mattituck Park District- SCTM#1000-140-1-19.1 & 21.
SITE PLANS
Determinations:
Grace and Grit- This Site Plan Application is for the proposed conversion of an existing
1,021 sq. ft. retail store to a six (6) seat restaurant and two (2) parking spaces on 0.13 acres
in the Hamlet Business Zoning District. The property is located at 55750 Route 25, ±64' n/e/o
Hobart Road & NYS Rt. 25, Southold. SCTM#1000-62-3-8
*************************
PUBLIC HEARINGS
6:01 p.m. -ADF Ventures: This Site Plan is for an electrical contractor's yard and proposed
construction of a 64' x 36' (2,304 sq. ft.) building for storage and bathroom with four parking
stalls on 0.22 acres in the Light Industrial Zoning District. The property is located at 620
Corwin Street, on the s/e corner of Seventh Street & Corwin.Street, Greenport. SCTM#1000-
48-2-44.2
6:02 p.m. - The Heritage at Cutchoque 2015: This proposed Residential Site Plan is for the
development of 124 detached and attached dwellings classified in three types: 48 "Type A"
units (1,999 +/- sq. ft. livable area), 72 "Type B" units (1,599 +/- sq. ft. livable area) and 4
"Type "C" units (1,999 +/- sq. ft. livable area). In addition, there are proposed the following: a
6,188 sq. ft. community center with a ±1,125 sq. ft. outdoor swimming pool, one tennis court,
284 parking spaces of which 256 are associated with the individual dwelling units and 28 are
associated with the community center, and various other associated site improvements, on a
vacant 46.17-acre parcel in the Hamlet Density (HD) Zoning District. The property is located
at 75 Schoolhouse Road, on the n/w corner of Griffing Street and School House Road,
approximately 1,079 feet n/o the Main Road, Cutchogue. SCTM#1000-102-1-33.3
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the minutes of: August 3, 2015.
t%
ii.
I���i�' ._ MAILING ADDRESS:
PLANNING BOARD MEMBERS oo _%`0 5007• P.O.Box 1179
DONALD J.WILCENSKI
®lam Southold,NY 11971
Chair f*:*?* e
„'')4 .r;I �-� OFFICE LOCATION:
�?pit: Town Hall Annex
WILLIAM J.CREMERS ';
PIERCE RAFFERTY ` *1‘1% �® �I 54375 State Route 25
JAMES H.RICH III (conMain Rd. &Youngs Ave.)
=
MARTIN H.SIDOR yCOUNTO,I,.' Southold,NY
�... a'"
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
•
September 1, 2015
•
Eileen Powers, Esq.
456 Griffing Avenue
Riverhead, NY 11901
Re: Final Approval - Proposed Lot Line Modification for Dr. Thomas Mercier &
Mattituck Park District
Located at 1045 & 1215 Love Lane, on the corner of Love Lane and County
Road 48, Mattituck
SCTM#1000-140-1-19.1 & 21 Zoning District: R-40
Dear Ms. Powers:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, August 31, 2015:
WHEREAS, this proposed Lot Line Change will transfer 0.08 acres from SCTM#1000-
140-1-19.1 to SCTM#1000-140-1-21. Lot 21 will increase from 0.16 acres to 0.24 acres
and Lot 19.1 will decrease from 1.23 acres to 1.15 acres located in the R-40 Zoning
District; and -
WHEREAS, on June 22, 2015, a Lot Line Modification Application was submitted; and
WHEREAS, on July 6, 2015, at their Work Session, the Planning Board reviewed the
application and found it incomplete with items to be submitted; and
WHEREAS, on July 10, 2015, the agent submitted the items requested by the Planning
Board at their July 6, 2015 Work Session and as such the Board set the public hearing
for the August 3, 2015 Public Meeting; and
WHEREAS, on August 3, 2015, the Planning Board held and closed the public hearing;
and
I
Mercier & Mattituck Park District [2] September 1, 2015
WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56,
Waivers of Certain Provisions, may waive certain elements of the subdivision review if
in its judgment they are not requisite in the interest of the public health, safety and
general welfare. After reviewing the information submitted for this application, the
Planning Board has determined that it is eligible for a waiver of the Environmental
Resources Site Analysis Plan (ERSAP), the Primary and Secondary Conservation Area
Plan, the public hearing, and the Sketch Plan and Preliminary Plat steps of the
subdivision process for the following reasons:
1. No new lots are being created;
2. No changes will occur as a result of this Lot Line Change that would adversely
_ affect the character of the neighborhood; and
WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted
Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality
Review Act (SEQRA); and
WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in
February 2011, this application is eligible for a decision from the Planning Board prior to
receiving approval by the Suffolk County Department of Health Services (SCDHS) as it
meets the following criterion set forth in that policy:
• where no new development potential will be created in the parcel to which the
land is transferred; and
WHEREAS, on August 31, 2015, at their Work Session, the Planning Board determined
that the proposed action meets all the necessary requirements of Town Code §240-57
for a Lot Line Modification; be it therefore
RESOLVED, that the Southold Town Planning Board, pursuant to SEQRA, hereby
makes a determination of non-significance for the proposed Lot Line Modification and
grants a Negative Declaration; and be it further
RESOLVED, that the Southold Town Planning Board hereby waives the requirements of
Town Code §240 to submit the ERSAP, Primary and Secondary Conservation Plans,
Sketch Plan and Preliminary Plat steps; and be it further
RESOLVED, that the Southold Town Planning Board hereby waives the requirement for
SCDHS approval prior to Planning Board approval of this Lot Line Modification; and be
it further
RESOLVED, that the Southold Town Planning Board grants Final Approval on the
maps entitled "Boundary Line Alteration Situate: Mattituck",-prepared by John C. Ehlers,
Land Surveyor, dated April 30, 2015 and last revised July 8, 2015, and authorizes the
Chairman to endorse the map.
Please submit a copy of the recorded deed to the Southold Town Planning
Department within 62 days of the date of Final Approval, or such approval shall
expire and be null and void.
Mercier & Mattituck Park District [3] September 1, 2015
Please Note: The Southold Town Planning Board, in waiving the requirement for
SCDHS approval prior to their own approval, is simply waiving a technical
requirement of Final Plat Approval under the Town Code and makes no
representations as to whether SCDHS approval is required. SCDHS approval of
this Lot Line Change may be necessary to be in compliance with the Suffolk
County Sanitary Code and to be eligible for future construction or renovations.
If you have any questions regarding the above, please contact this office.
Very truly yours,
.4-- 1,,,,,c,,,,,,Icac4‘6tatO
Donald J. Wilcenski
Chairman
Encl. Endorsed Final Map
Negative Declaration
cc: Assessors
I understand that Southold Town Planning Board approval of this Lot Line
Modification does not grant, guarantee or waive an approval, if required, from the
Suffolk County Department of Health Services (SCDHS). I understand that I will
need to apply separately to the SCDHS for any applicable approvals.
0.�� _�_ _ 1::IIee`'J Pr • go c1/4),e,is
Signature of Applicant or Agen Print Name
MAILING ADDRESS:
PLANNING BOARD MEMBERS of *of So(/1y- P.O. Box 1179
o 4 o Southold,NY 11971
HI
DONALD J.WILCENS ,°� � • l�
Chair
d3[ t ;�; 4i OFFICE LOCATION:
WILLIAM J.CREMERS ea
Town Hall Annex
PIERCE RAFFERTY �' pQ ��, 54375 State Route 25
JAMES H.RICH III \( . r ,��` Ind. &
MARTIN H.SIDOR C `(I,,v, � (cor.Mai
South d,NY Youngs Ave.)
DUNT`I
... .iii
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
August 31, 2015
This notice is issued pursuant to Part 617 of the implementing regulations pertaining to
Article 8 (State Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the proposed
action described below will not have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared.
Name of Action: Proposed Lot Line Change for Dr. Thomas Mercier & Mattituck
Park District
SCTM#: SCTMs#1000-140-1-19.1 & 21
Location: at 1045 & 1215 Love Lane, on the corner of Love Lane and County
Road 48, Mattituck
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action: This proposed Lot Line Change will transfer 0.08 acres from
SCTM#1000-140-1-19.1 to SCTM#1000-140-1-21. Lot 21 will increase from 0.16 acres
to 0.24 acres and Lot 19.1 will decrease from 1.23 acres to 1.15 acres located in the R-
40 Zoning District.
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed and it was
determined that no significant adverse effects to the environment were likely to occur
should the project be implemented as planned.
Negative Declaration Page Two August 31, 2015
The determination was based upon the following:
This Lot Line Modification will not have any adverse impacts on the surrounding
neighborhood or adjacent properties. No new lots will be created, and no increase in
development is expected as a result due to the configuration of the land transfer. Thus the
following can be said of this action:
1. The proposed application will have no bearing upon Article VI of the Suffolk
County Sanitary Code and will, therefore, conform to Article VI of the Suffolk
County Sanitary Code and will not be expected to adversely affect groundwater
quality.
2. No substantial adverse change in existing air quality, ground or surface water quality
or quantity, traffic or noise levels, no substantial increase in solid waste production,
potential of erosion, flooding, leaching or drainage problems will occur as a result of
this action.
3. No significant removal or destruction of large quantities of vegetation or fauna, no
substantial interference with the movement of any resident or migratory fish or
wildlife species, no significant impacts on a significant habitat area, no substantial
adverse impacts on a threatened or endangered species of animal or plant or the
habitat of such a species, and no other significant adverse impacts to natural
resources will occur as a result of this lot line change.
4. The proposed action is not in a material conflict with a community's current plans
or goals as officially approved or adopted.
5. The proposed action will not significantly impair the character or quality of
important historical, archaeological, architectural, or aesthetic resources or of
existing community or neighborhood character.
6. No major change in the use of either the quantity or type of energy will occur.
7. No creation of a hazard to human health will occur as a result of this lot line
change.
8. The proposed action will not cause a substantial change in the use, or intensity of
use, of land including agricultural, open space or recreational resources, or in its
capacity to support existing uses.
Based upon such, no significant adverse impacts to the environment are expected to
occur should the project be implemented as planned.
For Further Information:
Contact Person: Alyxandra Sabatino, Planner
Address: Southold Town Planning Board
Telephone Number: (631) 765-1938
o, MAILING ADDRESS:
PLANNING BOARD MEMBERS ,lf1 QF S®(/T P.O. Box 1179
DONALD J.WILCENSHI °1o�� .y 4 Southold, NY 11971
Chair .^ •
y l311OFFICE LOCATION:
WILLIAM J.CREMERS N , � Town Hall Annex
PIERCE RAFFERTY r ''' gyp 54375 State Route 25
JAMES H.RICH III Oly . .' ^�` I�� (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR = C®�N�y�(,� 1, Southold, NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 1, 2015
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Set Preliminary Plat Public Hearing & SEQRA Classification - Proposed
Standard Subdivision for Lee and Marie Beninati
Located at 3070 Peconic Lane, on the east side of Peconic Lane and on the
south side of CR 48, in Peconic
SCTM#1000-74-3-15 Zoning Districts: RO
Dear Ms. Moore:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, August 31, 2015:
WHEREAS, this proposal is for a Standard Subdivision of a 2.01 acre parcel where in
1999 the Zoning Board of Appeals granted an Area Variance to allow for this parcel to
be subdivided into two lots where Lot 1 equals 0.71 acres and Lot 2 equals 1.30 acres,
located in the RO Zoning District; 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, October 5, 2015 at
6:01 p.m. for a Preliminary Plat Public Hearing upon the map entitled " Preliminary
Subdivision Map for the Property of Lee & Marie Beninati ", prepared by John Metzger,
dated December 15, 2008 and last revised September 18, 2014.
Beninati Standard Subdivision [2] September 1, 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
mailing receipts AND the signed green return receipt cards before 12:00 noon on
Friday, October 2nd. The sign and the post need to be returned to the Planning
Board Office after the public hearing is closed.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
e- r4104-40A0-101-
Donald J. Wilcenski
Chairman
Encls.
�,�,,•••�-- MAILING ADDRESS:
PLANNING BOARD MEMBERS ogil0S011, -- P.O. Box 1179
DONALD J.WILCENSKI / e® Southold, NY 11971
Chair � �
' 45 t OFFICE LOCATION:
WILLIAM J.CREMERS c" * �, Town Hall Annex
PIERCE RAFFERTY ''. .1 � 54375 State Route 25
JAMES H.RICH III =��� - : `A�` til (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR Co(fe� ' Southold,NY
�•... ,iiPi
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 1, 2015
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Set Preliminary Plat Public Hearing & SEQRA Classification - Proposed
Standard Subdivision for Margaret Noone
Located at 210 Sigsbee Road, on the west side of Sigsbee Road, 164' south of
Main Road, Mattituck
SCTM#1000-143-1-4.1 Zoning Districts: B & R-40
Dear Ms. Moore:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, August 31, 2015:
WHEREAS, this proposal is for a 2-lot Standard Subdivision of a 21,000 sq. ft. parcel
where Lot 1 = 10,501 sq. ft. and Lot 2 = 10,500 sq. ft. in the R-40 & B Zoning Districts;
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, October 5, 2015 at
6:02 p.m. for a Preliminary Plat Public Hearing upon the map entitled "Standard
Subdivision Preliminary Plan prepared for Margaret A. & Thomas E. Noone", prepared
by Nathan Taft Corwin Ill, Land Surveyor, dated March 27, 2009 and last revised
December 2, 2014.
Noone Standard Subdivision [2] September 1, 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
mailing receipts AND the signed green return receipt cards before 12:00 noon on
Friday, October 2nd. The sign and the post need to be returned to the Planning
Board Office after the public hearing is closed.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
(- . ‘0,44L3tafJ.
Donald J. Wilcenski
Chairman
Ends.
,,,�� MAILING ADDRESS:
PLANNING BOARD MEMBERS °��/ �Q� SD(/ly� P.O.Box 1179
DONALD J.WILCENSKI p� Southold,NY 11971
Chair - , OFFICE LOCATION:
WILLIAM J.CREMERS va � Town Hall Annex
PIERCE RAFFERTY G . y c 54375 State Route 25
JAMES H.RICH III �`�� IOW
(cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR ' 'COUr,* Southold, NY
0'1,
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 1, 2015
Mr. Theodore C. Martz Jr.
145 Ryerson Avenue
Manorville, NY 11949
Re: Set Preliminary Plat Public Hearing & SEQRA Classification - Proposed
Standard Subdivision for Martz
Located at 555 Broadwaters Road, approximately 80 feet west of Wunneweta
Road, Cutchogue
SCTM#1000-104-12-6.1 Zoning District: R-40
Dear Mr. Martz:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, August 31, 2015:
WHEREAS,this proposal is for a Standard Subdivision of a 1.62 acre parcel into two
lots where proposed Lot 1 equals 0.71 acres and proposed Lot 2 equals 0.92 acres,
located in the R-40 Zoning District. The Zoning Board of Appeals granted an Area
Variance to allow for Lot 1 to be less than 40,000 sq. ft.; 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, October 5, 2015 at
6:03 p.m. for a Preliminary Plat Public Hearing upon the map entitled "Preliminary
Land Division at Broadwaters", prepared by Kenneth M. Woychuk, Land Surveying,
dated April 30, 2007.
Martz Standard Subdivision [2] September 1, 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
mailing receipts AND the signed green return receipt cards before 12:00 noon on
Frida October 2nd. The si•n and the •ost need to be returned to the Plannin•
Board Office after the public hearing is closed.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
e'e.7,4421, L)(2.0.
Donald J. Wilcenski
Chairman
Enols.
go,.�' MAILING ADDRESS:
PLANNING BOARD MEMBERS �oJ SO(/���1 - P.O.Box 1179
DONALD J.WILCENSHI ee` Southold,NY 11971
Chair n�. *; OFFICE LOCATION:
WILLIAM J.CREMERS ; G 1, Town Hall Annex
PIERCE RAFFERTY ' , . ,1 54375 State Route 25
JAMES H.RICH III % ••1 (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR -='�tOUN1Y,� I° Southold,NY
01
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 1, 2015
Ms. Melissa Butler
206 Lincoln Street
Riverhead, NY 11901
Re: Approval - Proposed Site Plan for Grace & Grit
55750 NYS Rt. 25, ±64' n/e/o Hobart Road & NYS Rt. 25, Southold
SCTM#1000-62-3-8 Zoning District: Hamlet Business - HB
Dear Ms. Butler:
The following resolutions were adopted at a meeting of the Southold Town Planning Board on
Monday, August 31, 2015:
WHEREAS, this Site Plan Application is for the proposed conversion of an existing 1,021 sq.
ft. retail store to a six (6) seat restaurant and two (2) parking spaces on 0.13 acres in the
Hamlet Business Zoning District, Southold; and
WHEREAS, on May 13, 2015, Melissa Butler, agent, submitted a Site Plan Application for
review; and
WHEREAS, on June 1, 2015, the Planning Board formally accepted the application as
complete for review; and
WHEREAS, on June 1, 2015, the Southold Town Planning Board, pursuant to State
Environmental Quality Review (SEQR) 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
Site Plan is for primarily interior renovations and no expansion of the footprint, therefore, not
subject to SEQRA review; and
WHEREAS, on June 3, 2015, the Planning Board, pursuant to Southold Town Code §280-
131 C., distributed the application to the required agencies for their comments; and
Grace & Grit Page 2 September 1, 2015
WHEREAS, the proposed action is exempt from Suffolk County Planning Commission review
because the proposed action is less-than 5,000 sq. ft. of renovated floor area; and
WHEREAS, on June 12, 2015, the Southold Town Fire Inspector reviewed and determined
that there was adequate fire protection and emergency access for the site; and
WHEREAS, on June 15, 2015, the Southold Fire District determined there was adequate fire
protection for the site; and
WHEREAS, on June 16, 2015, 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 June 16, 2015, the Southold Town Engineer reviewed the above-referenced
application and determined that the proposed drainage meets the minimum requirements of
Chapter 236 for Storm Water Management; and
WHEREAS, on June 23, 2015, the Planning Board granted permission for the applicant to
commence interior work to the building necessary to opening the proposed kitchen in order to
support an existing catering business prior to Site Plan Approval. The catering business
operates off site and no public is permitted on site until Site Plan Approval has been received;
and
WHEREAS, on July 6, 2015, a public hearing was held and closed; and
WHEREAS, at their Work Session held on August 17, 2015, the Southold Town Planning
Board required revisions to the proposed Site Plan; and
WHEREAS, on August 21, 2015, the Southold Town Chief Building Inspector reviewed and
certified the proposed restaurant as a permitted use in the HB Zoning District; and
WHEREAS, on August 25, 2015, the Suffolk County Department of Health Services (SCDHS)
granted Approval Reference #C10-15-0004 for "take-out restaurant (max 16 seats)" at 153
gallons per day; and
WHEREAS, on August 26, 2015, the agent to the applicant, Melissa Butler, submitted a
revised Site Plan that included specific requirements of the Planning Board; and
WHEREAS, the Southold Town Planning Board, pursuant to Southold Town Code §280-131
B (5), has the discretion to vary or waive the parking requirements for Site Plan Applications
where doing so would not have a detrimental effect on the public health, safety or general
welfare, and will not have the effect of nullifying the intent and provision of the Site Plan
Requirements chapter of the Town Code. The Planning Board has found that this application
is eligible for a waiver of a portion of the parking requirements because of the location of the
subject parcel within the Hamlet Business District where municipal parking facilities (shoulder
parking) within 300 feet of the proposed use will adequately serve the proposed use; and
' Grace & Grit Page 3 September 1, 2015
WHEREAS, the Planning Board has found that, pursuant to §280-129(C)(1), the proposed
Site Plan requires the planting of a street tree, but that a suitable location for said street tree
is impracticable. Due to existing paving on site, the Applicant is unable to plant the required
street tree and has agreed to donate the value of one (1) tree to the established Tree Fund
pursuant to §280-129(C)(1) of the Town Code and will be enforced as a condition of Site Plan
Approval. (See Town of Southold Planning Board letter dated August 20, 2015); and
WHEREAS, on August 31, 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; therefore be it
RESOLVED, that the Southold Town Planning Board hereby waives a portion of the parking
requirements as noted above; and be it further
RESOLVED, that the Southold Town Planning Board permits the Applicant to pay a sum of
money in lieu of requiring the planting of one (1) street tree as noted above; and be it further
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 "Grace and Grit", prepared by Jeffrey T. Butler, PE, on May 5, 2015, last
revised August 24, 2015, and authorizes the Chairman to endorse the Site Plan including the
following two (2) plans:
1. Page 1 of 2
2. Page 2 of 2
Condition:
The Applicant shall donate the value of one (1) tree to the established Tree Fund
pursuant to §280-129(C)(1) of the Town Code. The suggested option is in lieu of
planting on the subject parcel due to existing conditions. (See Town of Southold
Planning Board letter dated August 20, 2015).
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.
' Grace & Grit Page 4 September 1, 2015
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.
If you have any questions regarding the above, please contact this office.
Very truly yours,
LV2C
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: f i�/�i-/65 cc� �L , Applicant/Agent
Signature:
Date: 9/z/5
MAILING ADDRESS:
PLANNING BOARD MEMBERS /o,oso_1``��F SOj17, P.O.Box 1179
DONALD J.WILCENSKI ®V�' R ^®lo Southold, NY 11971
Chair
, OFFICE LOCATION:
WILLIAM J.CREMERS co, Town Hall Annex
PIERCE RAFFERTY ®•`• O� � 54375 State Route 25
JAMES H.RICH III Ol� :.== �o,11 (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR ooulJ (� d Southold, NY
00S 1�
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 1, 2015
Mr. William Kelly
22355 Cox Lane, Unit#4
Cutchogue, NY 11935
Re: Adjourn Hearing — Site Plan for ADF Ventures, LLC Electrical Contractors
Yard
620 Corwin Street, s/e corner of Seventh St. & Corwin St., Greenport
SCTM#1000-48-2-44.2 Zoning District: LI
Dear Mr. Kelly:
A public hearing was held by the Southold Town Planning Board on Monday, August
31, 2015 regarding the above-referenced Site Plan.
The public hearing was adjourned without a date. The record remains open to written
comment during the adjournment.
Once a date is set to continue the hearing, notice of the public hearing must be
completed pursuant to Town Code §55-1.
If you have any questions regarding the above, please contact this office.
Very truly yours,
X4074.
Donald J. Wilcenski
Chairman
MAILING ADDRESS:
S P.O.Box 1179
PLANNING BOARD MEMBERS I����__��``,�OF o(/�y
DONALD J.WILCENSKI V'A k ��® ` Southold, NY 11971
Chair t
OFFICE LOCATION:
WILLIAM J.CREMERS �5 Town Hall Annex
PIERCE RAFFERTY1
�ry` �� 54375 State Route 25
JAMES H.RICH III 0�`` 4''" ..e� 0° (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR ! COMM,* �,ll' Southold, NY
Telephone: 631 765-1938
www.southoldtovvnny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 1, 2015
John Wagner, Esq.
100 Motor Parkway, Suite 156
Hauppauge, NY 11788
Re: Residential Site Plan for The Heritage @ Cutchogue
75 Schoolhouse Road, corner of Schoolhouse Rd. & Griffing St., Cutchogue
SCTM#1000-102-1-33.3 Zoning District: Hamlet Density
Dear Mr. Wagner:
A Preliminary Public Hearing was held by the Southold Town Planning Board on
Monday, August 31, 2015 regarding the above-referenced Residential 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
cc: William Duffy, Esq., Town Attorney
Frank Isler, Esq.
���,, ••• MAILING ADDRESS:
PLANNING BOARD MEMBERS "I*QF SO(/ry- P.O.Box 1179
DONALD J.WILCENSKI 11 4O Southold,NY 11971
Chair I O ; OFFICE LOCATION:
WILLIAM J.CREMERS z .• ,< , Town Hall Annex
Tr y 54375 State Route 25
PIERCE RAFFERTY � G � -;��.�^�,,
JAMES H. H.RICH III �. � 11 (cor.Main Rd. &Youngs Ave.)
MARTIN H.SIDOR 4'C®UN1{'$
, •0/
. 1 Southold, NY
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
RECEIVED
September 2, 2015
SEP - 4 2015
Mr. James Garrahan
325 West Main Street Southold Town Clerk
Babylon, NY 11727
Re: Set Hearing — Proposed Site Plan for the Commercial Solar Energy Production
System at the Southold Town Landfill
Located at 6155 Cox Lane, ±450' n/w/o Cox Lane & CR 48, Cutchogue
SCTM#1000-96-1-17.5 Zoning District: LI
Dear Mr. Garrahan:
A public hearing date has been set for Monday, October 5, 2015 at 6:04 p.m. regarding the
Site Plan entitled "Southold Landfill Solar Energy Production Site", prepared by Greenman-
Pedersen Inc. Engineering dated August 4, 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 mailing receipts
AND the signed green return receipt cards before 12:00 noon on Friday, October 2nd.
The sign and the post need to be returned to the Planning Board Office after the public
hearing is closed.
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.