Loading...
HomeMy WebLinkAboutPBA-08/07/2023 OFFICE LOCATION: MAILING ADDRESS Town Hall Annex s P.O.Box 1179 54375 State Route 25 Southold,NY 11971 (cor.Main Rd.&Youngs Ave.) 9`.:,, Telephone: 631-765-1938 Southold,NY t www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD RECEIVED MEMORANDUM AUG 20 To: Denis Noncarrow, Town Clerk Soufhold Town Clerk From: Jessica Michaelis, Planning Department Date: August 11, 2023 Re: August 7, 2023 Planning Board Public Meeting Attached please find the Final Agenda and Approved Resolutions from the August 7, 2023 Planning Board Public Meeting. A Records Transmittal Form has been submitted to Records Management. OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex OF SOU,, P.O. Box 1179 54375 State Route 25 O�� IyOI Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Q Southold NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC MEETING AGENDA Monday, August 7, 2023 5:00 p.m. Options for public attendance: ♦ In person: Location: Southold Town Hall, 53095 NYS Route 25, Southold. or ♦ To join via computer Click Here or Online at the website zoom.us Click "Join a Meeting" Meeting ID: 886 2662 5528 Password: 563772 ♦ Join by telephone: Call 1 (646) 558-8656 Enter Meeting ID and password when prompted (same as above) Southold Town Planning Board Public Meeting —August 7, 2023 — Page 2 SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, September 11, 2023 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 CONDITIONAL SKETCH PLAT DETERMINATION EXTENSION: Smyth Standard Subdivision —This standard subdivision proposes to subdivide a 3.68-acre improved parcel into 3 lots; where lot 1 equals 1.01 acres, lot 2 equals 1.46 acres and lot 3 equals 1.21 acres in the R-40 Zoning District. SCTM#1000-102-6-23.1 FINAL PLAT DETERMINATION EXTENSION: The Gaines Gwathmey Family Resubdivision —This resubdivision proposes to transfer 6,941 square feet from Lot 1 to 2 and transfer 6,941 from Lot 2 to 1 in the R-120 zoning district. The amount of area to be transferred between the lot is even. Following the transfer Lot 1 will equal 29,335 sq. ft. and Lot 2: 64,712 sq. ft. The property is located at 173 Pheasant Drive & 22617 East Main Road, Fishers Island. SCTM#1000-5-2-2 & 3 CONDITIONAL FINAL PLAT DETERMINATION: Harold R. Reeve & Sons, Inc. —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 1.9 acres located in the LB Zoning District. 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 FINAL PLAT DETERMINATION: Paradise & James Resubdivision —This resubdivision proposes to transfer 5,183 sq. ft. from SCTM#1000-81-1-24.3 to SCTM#1000-81-3-1.4. The land being transferred is unbuildable and will not convey any new development potential. The property is located at 5000 & 5300 Paradise Point Road, Southold. SCTM#1000-81-3-1.4 & 81-1-24.3 SITE PLAN APPLICATIONS SITE PLAN DETERMINATION EXTENSIONS: Boisseau Avenue Farm —This site plan application is for the proposed construction of a 1-story 2,520 sq. ft. building for agricultural storage, two 96' x 30' greenhouses, a gravel access road and parking area located on ±16 acres in the R-80 Zoning District. The property is located at 850 Maier Place, Southold. SCTM#1000-55-6-37.1 Fishers Island Airport Hangar—This Site Plan is for the proposed construction of a 4,200 sq. ft. aircraft hangar and ±13,830 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 MAILING ADDRESS: PLANNING BOARD MEMBERS s` Ov soP.O. Box 1179 DONALD J.WILCENSKI �� �® Southold,NY 11971 Chair OFFICE LOCATION: JAMES H. RICH III Town Hall Annex MARTIN SIDOR ® �p 54375 State Route 25 PIERCE RAFFERTY � (cor. Main Rd. &Youngs Ave.) AMELIA JEALOUS-DANK r°lu I 1►e� Southold, NY Telephone: 631 765-1938 www.southoldtow-nny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 8, 2023 Mr. Robert Herman En-Consultants 1319 North Sea Road Southampton, NY 11968 Re: Final Plat Approval — Paradise & James Resubdivision 5000 and 5300 Paradise Point Road, Southold SCTM#1000-81-3-1.4 & 81-1-24.3 Zoning District: R-40 Dear Mr. Herman: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, August 7, 2023: WHEREAS, in October 2022, the applicant submitted a Resubdivision application for review by the Southold Town Planning Board; and WHEREAS this Resubdivision proposes to transfer 5,183 sq. ft. from SCTM#1000-81-1- 24.3 to SCTM#1000-81-3-1.4. The land being transferred is unbuildable and will not convey any new development potential; and WHEREAS, that the Southold Town Planning Board granted a Conditional Final Plat Approval upon the map entitled "Proposed Lot Line Change for Elyse James and John Sinning, ET AL," prepared by Kenneth Woychuck Land Surveying, PLLC, dated August 30, 2017, and last revised October 12, 2022 with the following conditions: 1. Install concrete monuments at each new property corner. 2. Notify the Planning Board when the monuments have been installed so that an inspection can be made; and i Paradise & James Resubdivision P a g e 12 August 8, 2023 WHEREAS, the applicant submitted a letter on July 13, 2023, indicating the property boundary monuments have been installed; therefore be it RESOLVED, that the Southold Planning Board hereby issues final approval to the map entitled "Proposed Lot Line Change for Elyse James and John Sinning, ET AL," prepared by Kenneth Woychuck Land Surveying, PLLC, dated August 30, 2017, and last revised October 12, 2022, and authorizes the Chairman to endorse the map. Respectfully, Donald J. Wilcenski Chairman 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 re-subdivision may be necessary to be in compliance with the Suffolk County Sanitary Code, and to be eligible for future construction or renovations. The statement below must be siqned by the property owners to validate this approval resolution The Chairman will endorse the approval resolution once the Health Department waiver is signed by both property owners. I understand that Southold Town Planning Board approval of this Resubdivision 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. Signature of (Property Owner 1) Print Name Signature of (Property Owner 2) Print Name MAILING ADDRESS: PLANNING BOARD MEMBERS a SaP.O. Box 1179 DONALD J.WILCENSKI ® ®�� Southold, NY 11971 Chair jr OFFICE LOCATION: JAMES H. RICH III c� Town Hall Annex MARTIN SIDOR �� 54375 State Route 25 PIERCE RAFFERTY ®�� (cor. Main Rd. &Youngs Ave.) AMELIA JEALOUS-DANK COU , Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 8, 2023 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Conditional Sketch Plat Approval Extension John and Margaret Smyth Standard Subdivision 29330 Main Road, Cutchogue SCTM# 1000-102-6-23.1 Zoning District: R-40 Dear Ms. Moore: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, August 7, 2023: WHEREAS, this standard subdivision proposes to subdivide a 3.68-acre improved parcel into 3 lots; where lot 1 equals 1.01 acres, lot 2 equals 1.46 acres and lot 3 equals 1.21 acres in the R-40 zoning district; and WHEREAS, on July 11, 2022, the Southold Town Planning Board granted a Conditional Sketch Plat Approval upon the map entitled, "Clustered Standard Subdivision for John and Margaret Smyth", prepared by Kenneth M. Woychuck Land Surveying, dated February 17, 2020 and last revised May 4, 2022; and WHEREAS, the Conditional Sketch Plat Approval expired on January 12, 2023; and WHEREAS, on July 26, 2023, the applicant requested more time to submit the Preliminary Plat application due to requirements from the Zoning Board of Appeals related to the conditions of the variance relief received; therefore be it Smyth Standard Subdivision Page 12 August 8, 2023 RESOLVED, that Conditional Sketch Plan Approval is hereby extended to November 9, 2023. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office at (631) 765-1938. spectf II Donald J. Wilcenski Chairman 1 MAILING ADDRESS: PLANNING BOARD MEMBERS f . �Q� SOUTH `. P.O.Box 1179 DONALD J.WILCENSKI �� �(1 t!� Southold,NY 11971 Chair OFFICE LOCATION: JAMES H.RICH III c a; Town Hall Annex G (, MARTIN SIDOR 54375 State Route 25 � �_ .y© �`' PIERCE RAFFERTY �t (cor.Main Rd. &Youngs Ave.) AMELIA JEALOUS-DANK OUN�I ��� Southold,NY Telephone: 631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 8, 2023 Mr. James McKinnon Cardinal Management 10095 Main Road, Unit 4 Mattituck, NY 11952 Re: Conditional Final Plat Approval Harold R. Reeve and Sons, Inc. Standard Subdivision Located on the n/s/o County Road 48, approximately 190' w/o Wickham Avenue, Mattituck SCTM#1000-140-1-6 Zoning Districts: R-40 & LB Dear Mr. McKinnon: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, August 7, 2023: 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 November 4, 2014 the Southold Town Planning Board granted Conditional Sketch Plan Approval upon the map prepared by Howard W. Young, Land Surveyor, entitled "Subdivision Map of Harold R. Reeve and Sons, Inc.", dated October 25, 2013 and last revised January 23, 2014 with conditions; and WHEREAS, on April 20, 2015 the applicant submitted a Preliminary Plat application; and WHEREAS, on June 1, 2015 the Southold Town Planning Board classified the proposed action as Unlisted under SEQRA; and WHEREAS, on July 6, 2015 a public hearing was held on the Preliminary Plat; and H.R. Reeve & Sons, Inc._. [2] August 8, 2023 WHEREAS, on July 30, 2015 the LWRP Coordinator provided comment on the subdivision and recommended that the action be found consistent with LWRP policies; and WHEREAS, on September 13, 2018 the Southold Town Planning Board declared itself Lead Agency for the SEQRA review of this Unlisted Action; and WHEREAS, on October 15, 2018 the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, issued a Negative Declaration for the action; and WHEREAS, on December 20, 2018 a Letter of Water Availability from the Suffolk County Water Authority was submitted; and WHEREAS, on April 9, 2019 the Southold Town Board approved "A Local Law to amend the Zoning Map to change the zoning of the parcel known as SCTM #1000-140-01-6, from B (General,Business) & R-40 to LB (Limited Business) & R-4.0" changing,the zone. on proposed Lot 4, subject to the applicant filing with the County Clerk covenants and restrictions prohibiting hotel and restaurant uses on the LB zoned property and limiting lot coverage to 15%;, and WHEREAS, on May 21, 2019, the Town of Southold Highway Superintendent approved the proposed road name of"Creek View Lane"; and WHEREAS, on August 6, 2019, the Southold Town Planning Board determined that this proposed action is consistent with the policies of the Town of Southold Local Waterfront Revitalization Program; and WHEREAS, on August 6, 2019, the Southold Town Planning Board granted Conditional Preliminary Plat Approval; and WHEREAS, on December 5, 2019 a Final Plat Application was submitted; and WHEREAS, on January 2, 2020 a Covenant and Restriction was filed with the Office of the Suffolk County Clerk meeting the Town Board condition for the Zone Change on proposed Lot 4; and WHEREAS, on January 13, 2020 the Final Plat Application was found to be complete; and WHEREAS, on February 10, 2020 a public hearing was held and closed on the Final Plat; and WHEREAS, at their work session on September 28, 2020, the Southold Town Planning Board reviewed the proposed conditions of a conditional final plat decision; and WHEREAS, on July 8, 2020 the Southold Town Planning Board extended,the timeframe to render a decision on the Final Plat to October 5, 2020 at the request of the applicant; and WHEREAS, the Southold Town Planning Board subsequently extended the timeframe to render a decision on the Final Plat several times from October 5, 2020 to June 5, 2024, again at the request of the applicant; and H.R. Reeve & Sons. Inc. [3] August 8, 2023 WHEREAS, on May 26, 2023, the Southold Town Planning Board received written notification that the landowner and applicant had changed to a new owner/applicant; and WHEREAS the Southold Town Planning Board found that this Final Plat application is ready for a conditional determination outlined below pursuant to Town Code §240 Subdivision of land and additional conditions may be necessary for final approval; therefore be it RESOLVED, that the Southold Town Planning Board hereby grants Conditional Final Plat Approval upon the.map prepared by Howard W. Young, ,Land Surveyor, entitled "Subdivision Map of Harold R. Reeve and Sons, Inc." Fina) Plat, dated August 28, 2019 and the Final Road and.Drainage Plan, pages 1=3, dated August 28, 2019 with the following conditions: 1. Approval by the Suffolk County Department of Health":Services (SCD'HS) will be required prior to Final Plat Approval, and must include the use of'inhovative/alternative wastewater treatment systems (I/AOWTS.) for Lots 1, 2, 3 and Lot 4 when developed with residential or commercial use, as permitted under SCDHS' Article 19, 2. Amend the Final Plat as follows: a. Remove the "common boat dock" language in the note referring to Lot 3 easement. b. Add a notation "No Structures" at the end of the "pedestrian ways" on Lots 2 & 3. 3. Once the Final Plat is amended and approved by the Southold Town Planning Board for SCDHS submission, submit 12 paper copies and 4 mylars with SCDHS stamp approval. 4. Submit six copies of the Final Road & Drainage Plan for review and approval by the Town Engineer, and satisfy the requirements mandated through §240-2.1 Technical requirements, including the following: a. Show the depth to groundwater in the Private Road Section. The bottom of the leaching pools must achieve a 2' separation distance to groundwater. Shallow pools may be required. Note that after review by the Town Engineer, there may be further corrections required to ensure the plans meet the code and are zconsistent with the SWPPP and Performance Bond Estimate. 5. Submit a Tidal Wetlands Permit, as required by the New York State Department of Environmental Conservation. 6. Attain coverage from New York State.Department of Environmental Conservation (DEC) under the Phase II State Pollutant Discharge,Elimination System (SPDES) Program."The Developer must submit their DEC Stormwater Pollution Prevention Program (SWPPP.) and Notice of Intent (NOI) submission directly to the Department of Environmental Conservation for their review and approval. A copy of the SWPPP must also be .submitted to the Town Engineering Department to aid in the evaluation and final approval of the Performance Bond Estimate. H.R. Reeve & Sons, Inc. [4] August 8, 2023 7. Update the Performance Bond Estimate submitted in 2020 to reflect 2023 values. The bond estimate amounts must be consistent with the Final,Road and Drainage Plans and the SWPPP. 8. Submit the Performance Bond. 9. Submit a Park & Playground fee of$21,000, pursuant to §240-53 G of the Southold Town Code. 10.Submit an Administration Fee in the amount of$8,000 or 6% of the performance bond estimate, whichever is greater, pursuant to Southold Town Code §240-37 Administration fee. 1 11.File the covenants and restrictions after review and approval of the covenants by the Southold Town Planning Board. Once approved by the Southold Town Planning Board, the applicant will be instructed to file the documents with.the Office of the Suffolk.County Clerk and return a file copy to the Planning Department. The applicant shall have 180 days to meet the conditions.,The Southold Town Planning Board may extend this time for no more than two additionalperiods of 90 days each. Upon a finding that all conditions have been met,-the Planning-Board will schedule the application for a Final_Determination at the next available Public Meeting. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. YEe+tfp: � James H. Rich III Vice Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS �®���� so � �� Southold,OBox NY 11971 DONALD J.WILCENSKI Chair OFFICE LOCATION: JAMES H. RICH III gps Town Hall Annex MARTIN SIDOR ® �� 54375 State Route 25 PIERCE RAFFERTY ®(/� (cor. Main Rd. &Youngs Ave.) AMELIA JEALOUS-DANK COU ,� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 8, 2023 Mr. Stephen L. Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Final Plat Approval Extension — Gaines Gwathmey Family 2012 Trust et al. 173 Pheasant Drive and 22617 East Main Road, Fishers Island SCTM#1000-5-2-2- & 3 Zoning District: R-120 Dear Mr. Ham: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, August 7, 2023: WHEREAS, on March 13, 2023 the Southold Town Planning Board granted Final Plat Approval upon the map entitled "Gaines Gwathmey Family 2012 Trust et al. Lot Line Change," prepared by Richard Strouse, PE, dated January 27, 2021, and last revised September 30, 2021; and WHEREAS, on June 12, 2023, the final plat approval expired; and WHEREAS, on July 24, 2023, the applicant requested more time to complete the filing of the new deeds; therefore be it RESOLVED that the Southold Town Planning Board grants an extension of the Final Plat approval to December 9, 2023. REQUIRED: Record the deed and submit a copy of the recorded deed to the Southold Town Planning Department within 180 days of the date of this resolution or such approval shall expire and be null and void. Install property boundary monuments to mark the new property boundaries. Gaines & Gwathmey Resubdivision Page 12 August 8, 2023 If you have any questions regarding the above, please contact this office at 765-1938. Respectfully, Donald J. Wilcenski Chairman 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 re-subdivision may be necessary to be in compliance with the Suffolk County Sanitary Code, and to be eligible for future construction or renovations. The statement below must be signed by the property owners to validate this approval resolution The Chairman will endorse the approval resolution once the Health Department waiver is signed by both property owners. I understand that Southold Town Planning Board approval of this Resubdivision 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. Signature of (Property Owner 1) Print Name Signature of (Property Owner 2) Print Name MAILING ADDRESS: PLANNING BOARD MEMBERS ® q so � Southold,.O. Box 1179 11971 DONALD J.WILCENSKI Chair OFFICE LOCATION: JAMES H. RICH III gra Town Hall Annex MARTIN SIDOR ��` 54375 State Route 25 PIERCE RAFFERTY ���. a� (cor. Main Rd. &Youngs Ave.) AMELIA JEALOUS-DANK Ir®u ,`' Southold, NY Telephone: 631 765-1938 www.southoldtow-rmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 8, 2023 Mr. Charles W. Southard Jr. 435 Bay Home Road Southold, NY 11971 Re: Extension of Approval: Boisseau Avenue Farm 1070 Boisseau Avenue, ± 50' n/e/o Hummel and Boisseau Avenue, Southold SCTM#1000-55.-6-37.1 Dear Mr. Southard: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, August 7, 2023: WHEREAS, this agricultural site plan is for the proposed construction of a 1-story 2,520 sq. ft. building for agricultural storage and no basement, two (2) 96' x 30' greenhouses, a gravel access road located on ±16 acres of farmland in the R-80 Zoning District, Southold; and WHEREAS, on August 9, 2021, the Planning Board granted approval to the site plan application described above; and WHEREAS, on July 25, 2023, Eleftherios Kougentakis, owner, submitted a request for Extension of Site Plan Approval; and WHEREAS, at a Work Session held on August 7, 2023, the Planning Board reviewed the application and determined that the expired Site Plan was in compliance with current rules and regulations and granted an extension; therefore be it RESOLVED, that the Southold Town Planning Board grants an Extension of Approval with Conditions, listed below, of six (6) months from August 7, 2023 to February 9, 2024 of the site plan entitled "Boisseau Avenue Farm" prepared by Charles W. Southard dated March 10, 2021 and last revised July 23, 2021. Boisseau Ave Farm Page 2 August 8, 2023 Conditions of approval (on-going) 1. Access to the farm and future retail area from Boisseau Avenue shall be from the access road as shown on the approved site plan. Temporary access over the existing driveway to the south is permitted until the new access driveway is constructed. Any additional formal access points to Boisseau Avenue must be approved by the Planning Board prior to installation; 2. All exterior lighting on the property shall comply with the approved site plan and the 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. If you have any questions regarding the above, please contact this office. Respectful) , Donald J. enski Chairman cc: Michael Verity, Chief Building Inspector Michael Collins, Town Engineer MAILING ADDRESS: PLANNING BOARD MEMBERS QF S®�p�� P.O. Box 1179 DONALD J.WILCENSKI ��y� ��® Southold, NY 11971 Chair OFFICE LOCATION: JAMES H. RICH III Town Hall Annex MARTIN SIDOR �� 54375 State Route 25 PIERCE RAFFERTY ®�� (cor. Main Rd. &Youngs Ave.) AMELIA JEALOUS-DANK C�� r� Southold, NY Telephone: 631 765-1938 www.southoldtow-nny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 8, 2023 Mr. John Mealy MBB Architects 48 West 37th Street, 14th Floor New York, NY 10014 Re: Extension of Approval Fishers Island Airport Hangar Airport Drive, Fishers Island SCTM#1000-12.-1-18 Dear Mr. Mealy: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, August 7, 2023: WHEREAS, this Site Plan is for the proposed construction of a 4,200 sq. ft. aircraft hangar and ±13,830 sq. ft. of paved access and tarmac area at an existing airport on 192 acres in the R-400 Zoning District; and WHEREAS, on February 8, 2021, the Southold Town Planning Board granted approval to the site plan application described above; and WHEREAS, on June 2, 2023, Jimmy Ski, owner, submitted a request for Extension of Site Plan Approval; and WHEREAS, at a Work Session held on August 7, 2023, the Southold Town Planning Board reviewed the application and determined that the expired Site Plan was in compliance with current rules and regulations and granted an extension; therefore be it FI Airport Hangar Page 2 August 8, 2023 RESOLVED, that the Southold Town Planning Board grants an Extension of Approval of six (6) months from August 7, 2023 to February 9, 2024 of the site plan entitled "Fishers Island Airways" prepared by Richard H. Strouse dated November 4, 2020. All exterior lighting on the property shall comply with the provisions of Chapter 172 of the Town Code and the approved site plan. 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. If you have any questions regarding the above, please contact this office. nfenski Chairman cc: Michael Verity, Chief Building Inspector Michael Collins, Town Engineer