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