AGENDA PLEDGE OF ALLEGIANCE PUBLIC HEARINGS 1. Guddah LLC. – Public hearing to consider the Site Plan Application entitled Guddha LLC which seeks approval to construct a 1,359 sq. ft. office building with on-site parking and other related site improv
AGENDA PLEDGE OF ALLEGIANCE PUBLIC HEARINGS 1. Guddah LLC. – Public hearing to consider the Site Plan Application entitled Guddha LLC which seeks approval to construct a 1,359 sq. ft. office building with on-site parking and other related site improvements within a 13,617 sq. ft. vacant parcel, located within the Business (BC) Zoning Use District, situate at 365 Harrison Avenue, Riverhead, more particularly described as SCTM No. 600-102-3-4.1. (Matt Charters) 2. Sandy Pond Links, LLC Clubhouse, Trade Shops, Manager’s Residence – Public hearing to consider the Site Plan Application of Sandy Pond Links, LLC seeking to construct a ±3,100 sq. ft. clubhouse with covered porches as accessory to an existing 9-hole executive golf course and 18-hole mini golf course, construct a ±1,040 sq. ft. property manger’s residence, and three (3) 7,200 sq. ft. trade shop buildings, along with parking areas, landscaping, lighting, and related site improvements on a parcel of land located at 1521 Roanoke Avenue, Riverhead, NY, located within the Residence B-40 (RB40) zoning use district, and more particularly described as SCTM No. 600-82-1-12.1. (Matt Charters for Greg Bergman) 3. 840 Old Country Road – Public hearing to consider the Site Plan Application entitled 840 Old Country Road, which seeks approval to construct an approximately 6,060 sq. ft. addition to an existing 8,368 sq. ft. commercial building currently utilized for used auto sales, and will include the reconfiguration of onsite parking, access, as well as a change of use to an Adult Used Retail Cannabis Dispensary with related site improvements within a 1.806-acre improved parcel, located within Business Center (BC) Zoning Use District, situate at 840 Old Country Road, within the Town of Riverhead, more particularly identified as SCTM No. 600-82-3-9.1. (Matt Charters) DISCUSSION ITEMS 1. Osborne Residence Chapter 219 (2705 Roanoke Avenue) – Discussion of a Chapter 219 Coastal Erosion Permit application seeking approval to construct a one-story studio over a full basement and a two-car detached garage, along with site alterations including, but not limited to, a new sanitary system, drainage, clearing, paving and revegetation, with all proposed development seaward of the CEHA line and situated at the top of the bluff, on a 1.13-acre parcel of land located at 2705 Roanoke Avenue, Riverhead, within the Residence A-40 (RA-40) zoning use district, more particularly identified as SCTM No. 600-15-1-1.1. (Heather Trojanowski) PUBLIC COMMENTS ON RESOLUTIONS RESOLUTIONS 1. Resolution No. 2025-049 – TJOC Real Estate Holdings, LLC – Retains LKMA as professional consultant to the Planning Board to review Traffic Impact Study in connection with a comprehensive development plan for a vacant, wooded, 15.8-acre parcel of land located on the north side of Middle Country Road in Calverton, approximately 475 ft. west of the intersection of Middle Country Road and Fresh Pond Avenue, more particularly identified as SCTM No. 600-97-2-33. The subject parcel is split zoned between the Hamlet Center (HC) zoning use district, and the Residence B-40 (RB40) zoning use district. The proposed development consists of two applications, a major subdivision, which would result in a total of ten (10) lots, including single family residential, mixed use/commercial, stormwater management, and sewage treatment parcels, and a site plan application, proposing a two-story, mixed-use commercial building with approximately 30,000 sq. ft. of ground floor commercial space, and thirty-six (36) one-bedroom apartments on the upper floors, along with related site improvements including parking, lighting, landscaping, and drainage improvements. (Greg Bergman) 2. Resolution No. 2025-050 – TJOC Real Estate Holdings, LLC – Deems Draft Environmental Impact Statement (DEIS) inadequate for public review in connection with a comprehensive development plan for a vacant, wooded, 15.8-acre parcel of land located on the north side of Middle Country Road in Calverton, approximately 475 ft. west of the intersection of Middle Country Road and Fresh Pond Avenue, more particularly identified as SCTM No. 600-97-2-33. The subject parcel is split zoned between the Hamlet Center (HC) zoning use district, and the Residence B-40 (RB40) zoning use district. The proposed development consists of two applications, a major subdivision, which would result in a total of ten (10) lots, including single family residential, mixed use/commercial, stormwater management, and sewage treatment parcels, and a site plan application, proposing a two-story, mixed-use commercial building with approximately 30,000 sq. ft. of ground floor commercial space, and thirty-six (36) one-bedroom apartments on the upper floors, along with related site improvements including parking, lighting, landscaping, and drainage improvements. (Greg Bergman) 3. Resolution No. 2025-051 – Calverton Industrial Subdivision (OSTAD Subdivision) – Issues Positive Declaration requiring the preparation of a Supplemental Environmental Impact Statement, in response to recent zoning changes, in connection with a subdivision application seeking approval to subdivide approximately 130.9 acres of land located at 3511 Middle Country Road, Calverton, NY. The subject properties, identified as SCTM Nos. 600-117-2-11, 600-117-2-13, are located within the Calverton Industrial (CI) zoning use district, previously Industrial A (Ind A). (Greg Bergman) 4. Resolution No. 2025-052 – National Grid Facility Upgrades – Resolution granting administrative site plan approval for a site plan application seeking to perform improvements to an existing National Grid facility, including the demolition of two existing buildings, demolition of certain utility structures, constructing a new access driveway and apron on Mill Road, creating trailer parking spaces for a total of twenty-four (24) CNG trucks, and installing related CNG distribution and collection equipment. (Greg Bergman) 5. Resolution No. 2025-053 – Susan McCarthy Minor Subdivision – Resolution granting extension of minor subdivision approval for the subdivision application entitled Susan McCarthy Minor Subdivision, which received approval to subdivide a 21,083 sq. ft. (0.484 acres) parcel into two separate lots, with Lot 1 containing 12,271 sq. ft. (0.281 acres), and retaining an existing single-family dwelling, and Lot 2 would be an 8,816 sq. ft. (0.202 acres) vacant lot, situate at 934 Sound Shore Road, Jamesport, within the Residence A-40 (RA-40) zoning use district, more particularly described as SCTM No. 8-1-35. (Heather Trojanowski) 6. Resolution No. 2025-054 – Jets 139 LLC Minor Subdivision – Resolution granting extension of minor subdivision approval for the minor subdivision application Jets 139 LLC (FKA Manor Lane), which received approval to subdivide a 5.037-acre parcel into two lots, with proposed Lot 1 is to contain 2.4393 acres and proposed Lot 2 is to contain 2.5977 acres, located at 139 Sound Avenue, Jamesport, within the Agricultural Protection (APZ) Zoning Use District, more particularly described as SCTM No. 8-3-7.3. The subdivision map also includes SCTM No. 8-3-7.4, labeled as Lot 3, which is a 19.6721-acre parcel that has development rights held by Suffolk County. (Heather Trojanowski) 7. Resolution No. 2025-055 – Manor Lane Minor Subdivision – Resolution granting extension of minor subdivision approval for the minor subdivision application entitled Manor Lane (FKA Jets 139 LLC), which received approval to subdivide a 41.1708-acre parcel into three lots where proposed Lot 1 is to contain 2.2333 acres and retain an existing single-family dwelling, proposed Lot 2 will be 33.2433 acres and has had the development rights purchased by Suffolk County, and proposed Lot 3 will contain 5.6912 acres, located at 5753 Sound Avenue, Jamesport, within the Agricultural Protection (APZ) Zoning Use District, more particularly identified as SCTM No. 22-2-12. (Heather Trojanowski) 8. Resolution No. 2025-056 – Mallas Property Minor Subdivision – Resolution granting two (2) 90day extensions of Minor Subdivision approval for the minor subdivision application entitled Mallsas Property, which received approval to subdivide a 1.087-acre parcel will be subdivided into two lots where proposed Lot 1 is to contain 21,776 sq. ft. and is to retain an existing two-story single-family residence and accessory structures, and where proposed Lot 2 will contain 25,567 sq. ft, where an existing frame garage and frame shed are to be demolished, located within the Residential B-40 (RB-40) Zoning Use District, situate at 86 2nd Street, Hamlet of South Jamesport, more particularly identified as SCTM No. 600-92-2-38. (Matt Charters) 9. Resolution No. 2025-057 – BJ’s Gas Station – Resolution granting Administrative Site Plan Approval for a site plan application entitled BJ’s Gas Station, which seeks approval to perform minor site modifications, including removal and reconstruction of curbing, modify paving markings and modification of traffic circulation patterns, at the site of an existing gas station within a 0.66-acre improved parcel, within Business Center (BC) Zoning Use District, situated at 841 Old Country Road, within the Town of Riverhead, more particularly identified as SCTM No. 600-104.-2-3.3. (Marisa Danowski) 10. Resolution No. 2025-058 – 1080 – 1120 Old Country Road Façade Improvements – Resolution Granting Administrative approval for the Site Plan Application entitled 1080 – 1120 Old Country Road Façade Improvements which seeks approval to perform façade renovations to an existing multitenant retail building, including the creation of three (3) new storefronts/entrances, separation of exiting utilities, curbing, and walkway improvements, within a 11.65 acre parcel which is improved with a commercial shopping center located within the Shopping Center (SC) Zoning Use District, situate at 1080 Old Country Road, Riverhead, more particularly identified as SCTM No. 600-108-3-18 (Marisa Danowski) PUBLIC COMMENTS ON ALL MATTERS MEETING MINUTES OF THE BOARD May 1, 2025 (circulated via email, read receipt requested, May 22, 2025) SEQR Actions OTHER BUSINESS CORRESPONDENCE NEXT MEETING DATE Thursday, July 3, 2025 at 6:00 pm
-
100:11:17Planning Board Meeting - December 4, 2025Added 3 days ago
-
201:18:09Planning Board Meeting - November 20, 2025Added 17 days ago
-
301:34:58Planning Board Meeting - November 6, 2024Added about 1 month ago
-
400:10:18Planning Board Meeting - October 16, 2025Added about 2 months ago
-
500:21:44Planning Board Meeting - October 2, 2025Added 2 months ago
-
600:22:47Planning Board Meeting - September 18, 2025Added 3 months ago
-
700:35:01Planning Board Meeting - September 4, 2025Added 3 months ago
-
800:51:05Planning Board Meeting - August 21, 2025Added 4 months ago
-
902:15:31Planning Board Meeting - August 7, 2025Added 4 months ago
-
1000:59:08Planning Board Meeting - July 17, 2025Added 5 months ago
-
1101:22:40Planning Board Meeting - July 3, 2025Added 5 months ago
-
1200:45:22Planning Board Meeting - June 5, 2025Added 6 months ago
-
1300:57:29Planning Board Meeting - May 15, 2025Added 7 months ago
-
1401:14:03Planning Board Meeting - May 1, 2025Added 7 months ago
-
1501:27:22Planning Board Meeting - April 17, 2025Added 8 months ago
-
1600:27:51Planning Board Meeting - April 3, 2025Added 8 months ago
-
1700:58:09Planning Board Meeting - March 20, 2025Added 9 months ago
-
1801:15:14Planning Board Meeting - March 6, 2025Added 9 months ago
-
1900:18:05Planning Board Meeting - February 20, 2025Added 10 months ago
-
2001:45:04Planning Board Meeting - February 6, 2025Added 10 months ago
-
2100:54:13Planning Board Meeting - January 16, 2025Added 11 months ago
-
2200:13:10Planning Board Meeting - January 2, 2025Added 11 months ago
-
2300:16:19Planning Board Meeting - December 19, 2024Added 12 months ago
-
2400:37:29Planning Board Meeting - December 5, 2024Added about 1 year ago
-
2500:33:52Planning Board Meeting - November 21, 2024Added about 1 year ago
-
2601:15:53Planning Board Meeting - November 7, 2024Added about 1 year ago
-
2700:43:07Planning Board Meeting - October 17, 2024Added about 1 year ago
-
2800:10:16Planning Board Meeting - October 3, 2024Added about 1 year ago
-
2900:41:14Planning Board Meeting - September 19, 2024Added about 1 year ago
-
3001:30:20Planning Board Meeting - September 5, 2024Added over 1 year ago
-
3100:39:07Planning Board Meeting - August 15, 2024Added over 1 year ago
-
3200:33:09Planning Board Meeting - August 1, 2024Added over 1 year ago
-
3301:21:59Planning Board Meeting - July 18, 2024Added over 1 year ago
-
3400:44:23Planning Board Meeting - June 20, 2024Added over 1 year ago
-
3501:00:19Planning Board Meeting - June 6, 2024Added over 1 year ago
-
3600:41:14Planning Board Meeting - May 16, 2024Added over 1 year ago
-
3700:12:35Planning Board Meeting - May 2, 2024Added over 1 year ago
-
3800:37:03Planning Board Meeting - April 18, 2024Added over 1 year ago
-
3900:42:35Planning Board Meeting - April 4, 2024Added over 1 year ago
-
4000:50:10Planning Board Meeting - March 21, 2024Added over 1 year ago
-
4100:44:23Planning Board Meeting - March 7, 2024Added almost 2 years ago
-
4200:52:14Planning Board Meeting - February 15, 2024Added almost 2 years ago
-
4300:35:54Planning Board Meeting - February 1, 2024Added almost 2 years ago
-
4400:50:48Planning Board Meeting - January 18, 2024Added almost 2 years ago
-
4500:17:28Planning Board Meeting - January 04, 2024Added almost 2 years ago
-
4600:05:17Planning Board Meeting - December 21, 2023Added almost 2 years ago
-
4700:17:03Planning Board Meeting - December 07, 2023Added almost 2 years ago
-
4800:31:29Planning Board Meeting - November 16, 2023Added about 2 years ago
-
4901:34:38Planning Board Meeting - November 02, 2023Added about 2 years ago
-
5001:39:39Planning Board Meeting - October 19, 2023Added about 2 years ago