Loading...
HomeMy WebLinkAboutPBA-01/13/2020 OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ®f S® P.O. Box 1179 54375 State Route 25 ®�,� ®� Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov F PLANNING BOARD OFFICE TOWN OF SOUTHOLD RECEIVED JAN '1f-142020 M P MEMORANDUM ' Southold Town Clerk To: Elizabeth A. Neville, Town Clerk From: Jessica Michaelis, Planning Departme Date: January 15, 2020 Re: January 13, 2020 Planning Board Public Meeting Attached please find the Final Agenda and Approved Resolutions from the January 13, 2020 Planning Board Public Meeting. A Records Transmittal Form has been submitted to Records Management. OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex �®f S® P.O. Box 1179 54375 State Route 25 ®� ®� Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) °® Southold,NY � � Telephone: 631 765-1938 www.southoldtownny.gov � COU ,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD RECEIVE® PUBLIC MEETING AGENDA J2Q,,' 3.1510r,k S �N2outTo1 ��wn Clerk January 13, 2020 6:00 p.m. Southold Town Meeting Hall SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, February 10, 2020 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 Extension of Time to Render Preliminary Plat Determination: Mazzoni Standard Subdivision —This proposal is for a Standard Subdivision of a 22.94 acre parcel into 5 lots where Lot 1 = 2.17 acres, Lot 2 = 1.78 acres, Lot 3 = 2.14 acres, Lot 4 = 0.73 acres, Lot 5 = 16.15 acres inclusive of a 1.14 acre right-of-way, 8.58 acres of Open Space and 6 acres of a Conservation Easement held by the Peconic Land Trust (PLT) located in the R-80 Zoning District. The property is located at 500 Soundview Drive, approximately 782' to the north of NYS Route 25 and 256' to the east of Sound View Drive, Orient. SCTM#1000-13-2-8.2 Set Final Plat Hearing: Harold R. Reeve & Sons, Inc. Standard Subdivision:—This proposal is for a Standard Subdivision of a 5.1 acre split-zoned parcel into 4 lots where Lots 1-3 equal 1 acre each in the R-40 Zoning District and Lot 4 equals 1.8 acres located in both the R- 40 and LB Zoning Districts. The property is located at 1605 Wickham Avenue, on the n/s/o County Road 48, approximately 190' w/o Wickham Avenue, in Mattituck. SCTM#1000-140-1-6 Southold Town Planning Board Page 2 January 13, 2020 Final Determination: Mangieri Resubdivision —This proposal is for the resubdivision of SCTM#1000-125.- 3-2.3 & 18 where 9.56 acres is proposed for transfer from Lot 2.3 to Lot 18. Lot 2.3 will decrease from 11.57 acres to 2.01 acres (proposed Lot 1) and Lot 18 will increase from 0.44 acres to 10 acres (proposed Lot 2), in the AC Zoning District. This parcel is located at 2050 Route 25 (+/- 200' west of the intersection of Franklinville Road and S.R. 25), Laurel. SCTM#1000- 125.-3-2.3 STATE ENVIRONMENTAL QUALITY REVIEW ACT Determination: Mazzoni Standard Subdivision — SCTM# 1000-13-2-8.2 TABLED SITE PLANS Determination: Northside Beverage —This proposed Site Plan is for the conversion of an existing 5,195 sq. ft. storage building into wholesale/retail beverage distribution, office and storage on 1.1 acres in the General Business (B) Zoning District, Laurel. This property is located at 1795 Old Main Rd approximately 275s/w/o Old Main Road & NYS Route 25 in Mattituck. SCTM#1000-122-7-6.7 Set Hearings: Mattituck-Laurel Library Amended (Parking Lot) —This proposed amended site plan is to increase the existing parking area by 24 spaces, from 34 spaces to 58 spaces (including 5ADA) on 1.5 acres in the RO/R-40 Zoning District. This property is located at 13900 Route 25 in Mattituck. SCTM#1000-114-11-2 Peconic Landing Amended - Duplex Conversions (5) —This amended site plan is for the proposed conversion of five (5) existing 1-story single-family dwellings (units #19, 20, 60, 68, 74) to two-family dwellings with no expansion of living area and no basement, 4 parking stalls on a Hamlet Density (HD) and R-80 split zoned parcel totaling 143 acres. The property is located at 1205 Route 25, Greenport. SCTM#1000- 35-1-25 STATE ENVIRONMENTAL QUALITY REVIEW ACT Type Classifications: Mattituck-Laurel Library Amended (Parking Lot) — SCTM#1000-114-11-2 Peconic Landing Amended - Duplex Conversions (5) — SCTM#1000-35-1-25 Southold Town Planning Board Page 13 January 13, 2020 PUBLIC HEARINGS 6.01 p.m. - Oregon Storage Warehouses —This site plan is for the proposed construction of a ±69,360 sq. ft. self-storage facility, and includes the construction of six (6) storage buildings: three 12,000 sq. ft. 1-story buildings, two 11,880 sq. ft. 1-story buildings, and one 9,600 sq. ft. 1-story building. Also included is the conversion of an existing 797 sq. ft. garage to an office, an existing dwelling to remain, and 20 proposed parking stalls all on 5.7 acres in the Light Industrial Zoning District. The property is located at 11900 Oregon Road, Cutchogue. SCTM#1000-83-3-5.3 6.02 p.m. - Pederson Standard Subdivision --This proposal is for the Standard Subdivision of a 9.2-acre parcel into 3 lots, where Lot 1 is 5.1 acres, Lot 2 is 2.3 acres, and Lot 3 is 1.8 acres, in the R-40 Zoning District. This parcel is located south of the intersection of Aquaview Avenue and Circle Drive in East Marion. SCTM#1000-21-3-15 6.03 p.m. - Baker & Baker Resubdivision —This resubdivision proposes to reconfigure the location and direction of the lot line separating SCTM#1000-10.-5-10 & 12.3, including a transfer of 5 sq. ft. from SCTM#1000-10.-5-10 to SCTM#1000-10.-5- 12.3, in the R-120 Zoning District. As a result of this resubdivision, Lot 10 will total 127,942 sq. ft. and Lot 12.3 will total 64,360 sq. ft. which is undersized in the R-120 Zoning District. This parcel is located at 1143 Peninsula Road, Fishers Island. SCTM#1000-10-5-10 & 12.3 6.04 p.m. - Fishers Island Airport Hangar—This Site Plan is for the proposed construction of a 4,200 sq. ft. aircraft hangar and ±13,790 sq. ft. of paved access and tarmac area at an existing airport on 192 acres in the R-400 Zoning District. The property is located on Whistler Avenue, Fishers Island. SCTM#1000-12-1-18 6.05 p.m. - George Penny Contractors Yard Amended —This amended site plan is for a proposed contractors yard including eight (8) existing buildings totaling 24,634 sq. ft. on 2.68 acres in the LI Zoning District. The property is located at 67480 Route 25, Greenport. SCTM#1000-53-2-27.2 APPROVAL OF PLANNING BOARD MINUTES • December 2, 2019 • December 16, 2019 OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex so P.O.Box 1179 54375 State Route 25 O� y�l Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) O Southold, NY � � Telephone: 631 765-1938 vvww.s outholdtownny.gov ANC 0 • �Q �y00UNV I PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Karen Hoeg, Esq. Twomey, Latham, Shea, Kelley, Dubin & Quartaro, LLP P.O. Box 9398 Riverhead, NY 11901 Re: Extension of Time to Render a Preliminary Plat Determination Proposed Standard Subdivision for Mazzoni Located at 500 Soundview Drive, approximately 782' to the north of NYS Route 25 and 256' to the east of Soundview Drive, Orient SCTM#1000-13-2-8.2 Zoning District: R-80 Dear Ms. Hoeg: The Southold ,Town Planning Board adopted the following resolution at a meeting held on Monday, January 13, 2020: WHEREAS, This proposal is for a Standard Subdivision of a 22.94 acre parcel into 5 lots where Lot 1 = 2.17 acres, Lot 2 = 1.78 acres, Lot 3 = 2.14 acres, Lot 4 = 0.73 acres, Lot 5 = 16.15 acres inclusive of a 1.14 acre right-of-way, 8.58 acres of Open Space and 6 acres of a Conservation Easement held by the Peconic Land Trust (PLT) located in the R-80 Zoning District. The property is located at 500 Soundview Drive, approximately 782' to the north of NYS Route 25 and,256' to the east of Sound View Drive, Orient. SCTM#1000-13-2-8.2; and WHEREAS, the Southold Town Planning Board, pursuant to the Southold Town Code, has 62 days to render a Preliminary Plat Determination after the Preliminary Plat Public Hearing is closed; and WHEREAS, the Preliminary Plat Public Hearing was closed on July 9, 2018; and Mazzoni Standard Subdivision Pae 12 January 14, 2020 WHEREAS, Southold Town Planning Board and the applicant have mutually agreed to extend the timeframe to render a Preliminary Plat Determination from January 6, 2020 to July 6, 2020; therefore be it RESOLVED, that the timeframe to render a Preliminary Plat Determination is hereby mutually extended from January 6, 2020 to July 6, 2020. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Respectfully, Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex OF SUUr P.O.Box 1179 54375 State Route 25 O�� y�l Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) O Southold,NY � � Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Abigail A. Wickham,Esq. P.O. Box 1424 ' Mattituck, New York 11952 Re: Set Final Hearing — Harold R. Reeve & Sons Inc. Standard Subdivision Located on the n/s/o County Road 48, approximately 190' w/o Wickham Avenue, in Mattituck SCTM#1000-140-1-6 Zoning Districts: R-40 & LB Dear Ms. Wickham: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, January 13, 2020: WHEREAS, this proposal is for a Standard Subdivision of a 5.1 acre split-zoned parcel into 4 lots where Lots 1-3 equal 1 acre each in the R-40 Zoning District and Lot 4 equals 1.8 acres located in both the R-40 and LB Zoning Districts; and WHEREAS, on August 5, 2019 the Southold Town Planning Board granted Conditional Preliminary Plat Approval upon the map prepared by Howard W. Young, Land ' ' Surveyor, entitled "Subdivision Map of Harold R. Reeve and Sons, Inc.", dated January 8, 2015 and last revised May 24, 2019 and approval on the Preliminary Road and Drainage Plans last revised May 24, 2019 with conditions, all which have been satisfied; and WHEREAS, on December 5,, 2019 the agent submitted a Final Plat Application and fee in the amount of $500.00 with other required materials; and WHEREAS, on January 13, 2020, the Planning Board reviewed the application at their Work Session and found the application complete; be it therefore H.R._Reeve & Sons, Inc. [2] January 14, 2020 RESOLVED, that the Southold Town Planning Board sets Monday, February 10, 2020 at 6:03 p.m. for a Public Hearing upon the map entitled "Subdivision Plat of Harold R. Reeve and Sons, Inc.", dated August 28, 2019 and the Final Road and Drainage Plans dated August 28, 2019. 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, February 7, 2020. 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. Respectfully, .. ���csac Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexO���F SOUryOI P.O.Box 1179 54375 State Route 25 . Southold,NY 11971 (cor.Main Rd. &Youngs Ave.) '` Telephone: 631 765-1938 Southold, NY www.southoldtownny.gov 010 �y'00UNT1,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Martin Finnegan,'Esq. Twomey, Latham, Shea, .Kelley, Dubin & Quartaro, LLP P.O. Box 9398 Riverhead, NY 11901 Re: FINAL APPROVAL -- Mangieri Resubdivision 2050 State Route 25, Laurel, NY SCTM#:1000-125.-3-2.3 & 18 Zoning District: AC Dear Mr. Finnegan: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, January 13, 2020: WHEREAS, this Resubdivision proposes to transfer 9.73 acres from SCTM#1000-125.- 3-2.3 to SCTM#1000-125.-3-18 in the AC Zoning District, Laurel. Lot 2.3 will decrease from 11.57 acres to 1.84 acres (proposed Lot 1). Lot 18 will increase from 0.44 acres to 10.17 acres (proposed Lot 2); and WHEREAS, on November 7, 2017, the Planning Board responded to the Zoning Board of Appeals request for comment to unmerge this parcel to create Tax Lots 2.3 & 18. The ZBA granted a waiver of merger on the application in File #7019; and WHEREAS, on March 6, 2018, the applicant submitted a Resubdivision application for review by the Planning Board; and WHEREAS, on April 9, 2018, the Planning Board determined they would consider the application complete upon submission of a map inclusive of the required revisions; and WHEREAS, on October 9, 2018, the applicant submitted a revised plan, which rendered the Resubdivision application complete; and Mangieri Resubdivision [2] January 14, 2020 WHEREAS, on October 15, 2018, the Planning Board determined that this proposed action is an Unlisted Action under SEQRA; and WHEREAS, on November 1, 2018, the application was referred to the Suffolk County Planning Commission for comment; and WHEREAS, this application is EXEMPT from review by the Local Waterfront Revitalization Program as no new development potential will come as a result of this re- subdivision; and WHEREAS, on November 5, 2018, the Public Hearing was held and closed; and WHEREAS, on December 11, 2018, the Suffolk County Planning Commission responded without comments; and WHEREAS, upon conducting a site inspection, the Planning, Board found that this is a, unique case where a pond and wetlands on the site provide a natural boundary that separates the existing residential area from the active agricultural land; and WHEREAS, creating a new property line perpendicular to State Route 25 would cause sections of land to be separated and unusable in each of the newly formed lots due to these natural features; and WHEREAS, on January 14, 2019, the Planning Board found that it was acceptable for the new lot line to run at an angle to State Route 25 due to the presence of the natural features on site, as recommended by the lot design considerations in Town Code §240 Subdivision of Land; and WHEREAS, pursuant to the Resubdivision Policy set by the Planning Board in February 2011, this application is not eligible for a decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services (SCDHS); and 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 Lhe neighborhood; and Mangieri Resubdivision [3] January 14, 2020 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, on December 3, 2018, the Planning Board, pursuant to SEQRA, made a determination of non-significance for the proposed Re-subdivision and granted a Negative Declaration; and WHEREAS, on January 14, 2019, at their Work Session, the Planning Board determined that the proposed action meets all the necessary requirements of Town Code §240-57 for a,Resubdivision; WHEREAS, on February 12, 2019, the Planning Board granted a Conditional Final Approval with the condition that the applicant receive approval from the Suffolk County Department of Health Services for the proposed Re-subdivision; and WHEREAS, on June 26, 2019, the applicant's agent requested a six-month (180 day) extension of the Conditional Final Approval set to expire on August 12, 2019 in order to obtain approval from the Suffolk County Department of Health Services upon the Re- subdivision Map; and WHEREAS, on August 5, 2019, the Planning Board granted an extension of the Conditional Final Approval from August 12, 2019, to February 12, 2020; and WHEREAS on January 13, 2020, the applicant submitted a Re-subdivision Map approved by the Suffolk County Department of Health Services; therefore be it RESOLVED, that the Southold Town Planning Board grants a Final Approval upon the map entitled, "Resubdivision for Gian Mangieri," prepared by David Saskas, Land Surveyor, dated November 18, 2004, and last revised December 6, 2018 and authorizes the Chairman to endorse the map. If you have any questions regarding the above, please contact this office at 765-1938. Respectfully, rlc Donald J. Wilcenski Chairman cc: Assessors'w/ map Building Department w/ map OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexP.O.Box 1179 54375 State Route 25 tio� SOUryQIO Southold,NY 11971 (cor.Main Rd. &Youngs Ave.) Southold,NY � � Telephone: 631 765-1938 www.southoldtownny.gov �yenuo,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Mr. Richard Searles L P.O. Box 286 Wading River, NY 11792 Re: Approval - Site Plan for Northside Beverage 1795 Old Main Road, ±275' s/w/o Old Main Road & NYS Route 25, Mattituck SCTM#1000-122.-7-6.7 Dear Mr. Searles: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, January 13, 2020: WHEREAS, this proposed Site Plan is for the conversion of an existing 5,195 sq. ft. storage building into wholesale/retail beverage distribution, office and storage on 1.1 acres in the General Business (B) Zoning District, Laurel; and WHEREAS, on June 20, 2017, Richard Searles, authorized agent, submitted a Site Plan Application for review; and WHEREAS, at their work session on July 10, 2017, the Planning Bound found the application incomplete for review and required revised site plans and additional information; and WHEREAS, on July 10, 2017, Richard Searles, authorized agent, submitted information and revised site plans for review; and WHEREAS, on August 21, 2017, Richard Searles, authorized agent, submitted a revised site plan illustrating a redesign of the proposed ADA parking area for the Planning Board to review; and WHEREAS, at their work session on August 29, 2017, the Planning-Board reviewed the proposed ADA parking area along with the previous information submitted. The Planning Board conceptually agreed with the ADA parking design and required a Northside Beverage Page 2 Janua[y 14, 2020 sufficient amount of revised site plans to be submitted in addition to supplemental information; and WHEREAS, on September 29, 2017, Richard Searles, authorized agent, submitted revised site plans for review; and WHEREAS, at their work session on October 16, 2017, the Planning Bound accepted the application as complete for review; and WHEREAS, on October 16, 2017, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), determined that the proposed action was a Type II Action as it falls within the following description for 6 NYCRR, Part 617.5(c)(2) replacement, rehabilitation or reconstruction of a structure or facility, in kind, on the same site, including upgrading buildings to meet building or fire codes, unless such action meets or exceeds any of the thresholds in section 617.4 of this Part. The action is for the interior conversion on an existing building with no footprint expansion, to include wholesale/retail beverage distribution, office and storage; and WHEREAS, on November 1, 2017, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and WHEREAS, the proposed action is exempt from review by the Suffolk County Planning Commission (SCPC); and WHEREAS, on November 6, 2017, a Public Hearing was held and closed; and WHEREAS, on November 15, 2017, the Southold Town Code Enforcement officer verified that there were no open violations on the subject parcel; WHEREAS, on November 22, 2017, Richard Searles, authorized agent, submitted a detailed request to the Planning Board to proceed with interior work of the building prior to site plan approval; and WHEREAS, on December 5, 2017, the Architectural Review Committee reviewed the proposed project and approved it as submitted; and WHEREAS, on December 7, 2017, the Mattituck Fire District determined there was adequate fire protection for the site; and WHEREAS, on December 13, 2017, the Town of Southold Local Waterfront Revitalization Program Coordinator reviewed the proposed project and determined it to be exempt from the Southold Town LWRP policies; and WHEREAS, on December 15, 2017, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and Northside Beverage Page 3 January 14, 2020 WHEREAS, on December 15, 2017, the Southold Town Engineer reviewed the proposed application and determined that revisions were necessary in order for the . proposed site plan to meet the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, at their work session on December 18, 2017, the Planning Board reviewed the proposed site plan application and determined that revisions were required to the site plan, a permit from the Suffolk County Department of Health Services (SCDHS) was required to be obtained and revisions to the photometric plan required; and WHEREAS, on December 20, 2017, the Planning Board agreed to allow the applicant to proceed with interior work to the building prior to site plan approval as detailed in the request referenced above; and WHEREAS, on March 21, 2019, the Board of Review of the Suffolk County Department of Health Services held a hearing for the proposed site plan; and WHEREAS, on April 18, 2019, the Board of Review of the Suffolk County Department of Health Services continued the hearing and review for the proposed site plan; and WHEREAS, on May 24, 2019, Richard Searles, authorized agent, submitted a revised photometric plan for review; and WHEREAS, at their work session on June 17, 2019, the Planning Board reviewed the submitted information and plans and required final revisions to the site plan application; and WHEREAS, on July 3, 2019, Richard Searles, authorized agent, submitted a revised photometric plan and site plan for review as required; and WHEREAS, on July 8, 2019, 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 with exception of approval from the Suffolk County Department of Health Services (SCDHS); and WHEREAS, on January 3, 2020, the Suffolk County Department of Health Services (SCDHS) granted approval with conditions to reference #C10-18-0003 for Dry Retail and a Non-Medical Office at 181gpd; and WHEREAS, on January 6, 2020, the Southold Town Chief Building Inspector reviewed and certified the proposed Wholesale/Retail Beverage Distribution as a permitted use in the General Business (B) 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 Northside Beverage Page 4 January 14, 2020 RESOLVED, that the Southold Town Planning Board approves the Site Plan with two (2) conditions to the site plan entitled "Northside Beverage" prepared by Richard Searles R.A. dated March 22, 2017 and last revised July 2, 2019, and authorizes the Chairman to endorse the Site Plan. Conditions: 1. All exterior lighting on the property shall comply with the lighting plan pages of the approved site plan and provisions of Chapter 172 of the Town Code. Any future exterior light fixtures not shown on the approved site plan must be reviewed for compliance and approved by the Planning Board prior to installation. 2. All exterior signage on the property shall comply with the approved renderings as part of the approved site plan and provisions of Chapter §280-80 of the Town Code. Any future exterior signage not shown on the approved site plan must be reviewed for compliance and approved by the Planning Board prior to installation. Please also note the following requirements in the Southold Town Code relating to Site Plans: 1. Any new lighting fixtures beyond those approved as part of the Lighting Plan must conform to the Code and may require Planning Board approval depending on their number, size, intensity and location. Fixtures shall be shielded so the light source is not visible from adjacent properties and roadways and 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 notify the Southold Town Planning Department 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. Northside Beverage Page 5 January 14, 2020 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. Respectfully, 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: , Applicant Signature: Date: OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexP.O.Box 1179 54375 State Route 25 O��OF SD(/�yQl Southold,NY 11971 (cor.Main Rd. &Youngs Ave.) Southold, NY � � Telephone:631 765-1938 www.southoldtownny.gov Coll PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Mr. Christopher Sepp 1300 Walt Whitman Road Melville, NY 11747 Re: SEAR Classification & Set Hearing Mattituck— Laurel Library Amended Site Plan (Parking Lot) 13900 Route 25, Mattituck SCTM#1000-114-11-2 Dear Mr. Sepp: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, January 13, 2020: WHEREAS, this proposed amended site plan is to increase the existing parking area by 24 spaces, from 34 spaces to 58 spaces (including 5ADA) on 1.5 acres in the RO/R-40 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, February 10, 2020 at 6:02 p.m. for a Public Hearing regarding the Site Plan entitled "Mattituck — Laurel Library Site Improvements" prepared by BHC Architects dated December 5, 2019. The public hearing packet regarding the Town's notification procedure and the sign & post will need to be picked up at the Planning Board Office at the Southold Town Annex when you are contacted to do so. Mattituck-Laurel Library Page 2 January 14, 2020 Please return the Affidavit of Posting, included in the packet, along with the certified mailing receipts AND the signed preen return receipt cards before 12:00 noon on Friday, February 7, 2020 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. Respectfully, Donald J. Wilcenski Chairman Encl. OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexP.O.Box 1179 54375 State Route 25 �O��O� SOUryOIO Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Telephone: 631765-1938 Southold,NY [ l�[ www.southoldtow-xmy.gov �yIrou�m,��' PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Charles R. Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: SEQR Classification & Set Hearing Peconic Landing Amended Duplex Conversions 1500 Brecknock Road, Greenport SCTM#1000-35.-1-25 Dear Mr. Cuddy: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, January 13, 2020: WHEREAS, this amended site plan is for the proposed conversion of five (5) existing 1- story single family dwellings (units 19, 20, 60, 68, 74) to two family dwellings with no expansion of living area and no basement, 4 parking stalls on a Hamlet Density (HD) and R-80 split zoned parcel totaling 143 acres; 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, February 10, 2020 at 6:01 p.m. for a Public Hearing regarding the Site Plans for five units entitled "Proposed Duplex Cottages" prepared by Frank B. Ryan, Jr. dated July 30, 2019. Peconic Landing Duplex Conversions Page 2 January 14, 2020 The public hearing packet regarding the Town's notification procedure and the sign & post will need to be picked up at the Planning Board Office at the Southold Town Annex when you are contacted to do so. Please return the Affidavit of Posting, included in the packet, along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, February 7, 2020 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. Respectfully, Donald J. Wilcenski Chairman Encl. OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexP.O.,Box 1179 54375 State Route 25 o���F SOu�yOl Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) '` Telephone: 631 765-1938 Southold, NY www.southoldtow-nny.gov CA PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Mr. Martin Kosmynka P.O. Box 946 Cutchogue, NY 11935 Re: Public Hearing —Oregon Warehouse Storage 11900 Oregon Road, Cutchogue SCTM#1000-83.-3-5.3 Zoning District: Light Industrial (LI) Dear Mr. Kosmynka: A Public Hearing was held by the Southold Town Planning Board on Monday, January_ 13, 2020 regarding the above-referenced application. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex _�Of sorry P.O.Box 1179 54375 State Route 25 O�_ of Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) '` Telephone: 631 765-1938 Southold,NY [ *[ www.southoldtow-xmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2019 Charles R. Cuddy, Esq. P.O. Box 1547 - - Riverhead, NY 11901 Re: Public Hearing — Pederson Standard Subdivision South of the intersection of Aquaview Avenue and Circle Drive, East Marion SCTM#1000=21.-3-15 Zoning District: R-40 Dear Mr. Cuddy: A Public Hearing was held by the_South old Town Planning Board on Monday, January 13, 2020 regarding the above-referenced application. The Public Hearing was held open because it was not properly noticed. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexP.O.Box 1179 54375 State Route 25 tio��o� SOU�yQIO Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Southold,NY � Telephone: 631 765-1938 www.southoldtowuny.gov CA 41C PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Mr. Stephen L. Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: BAKER & BAKER RESUBDIVISION — Public Hearing Located at 1143 Peninsula Road, Fishers Island SCTM#1000-10.-5-10 & 12.3 Zoning District: R-120 Dear Mr. Ham: A Public Hearing was held by the Southold Town Planning Board on Monday, January 13, 2020 regarding the above-referenced application. The Public Hearing was held open because it was not properly noticed. If you have any questions regarding the above, please contact this office. Respectfully, r�c Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex �0V soar P.O.Box 1179 54375 State Route 25 O� y®l Southold,NY 11971 (cor.Main Rd. &Youngs Ave.) h O Southold, NY � � Telephone: 631 765-1938 www.southoldtow-nny.gov �yCOUfdT`I,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Mr. John Mealy MBB Architects 48 West 37th Street, 14th Floor New York, NY 10014 Re: Public Hearing — Fishers Island Hangar Airport Drive, Fishers Island SCTM#1000-12.-1-18 Dear Mr. Mealy: A Public Hearing was held by the Southold Town Planning Board on Monday, January 13, 2020 regarding the above-referenced application. The Public Hearing was held open because it was not properly noticed. If you have any questions regarding the above, please contact this office. Respectfully, r Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex soar P.O.Box 1179 54375 State Route 25 ���� yQIO Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold,NY � � Telephone: 631 765-1938 www.southoldtownny.gov �O • �Q coUNT`I,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2020 Charles Cuddy Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Public Hearing — George L. Penny Inc. Amended 67480 Route 25, Greenport SCTM#1000-53-2-27.2 Dear Mr. Cuddy: A Public Hearing was held by the Southold Town Planning Board on Monday, January 13, 2020 regarding the above-referenced application. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman