HomeMy WebLinkAboutPBA-06/03/2024 OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex P.O.Box 1179
54375 State Route 25 o���F SOUl/y0l Southold, NY 11971
(cor.Main Rd. &Youngs Ave.) O
Southold NY Telephone: 631 765-1938
www.southoldtowuny.gov
�ycou ,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
PUBLIC MEETING AGENDA
Monday, June 3, 2024
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 ZOOMMs
Click "Join a Meeting"
Meeting ID: 8831323 9375
Password: 357380
♦ Join by telephone:
Call 1 (646) 558-8656
Enter Meeting ID and password when prompted (same as above)
Southold Town Planning Board Public Meeting —June 3, 2024 — Page 2
........_.................................................................................................._............................................................... . ............. ........................................_....................................................................._,.. ..... .................................._........................................ ....
SETTING OF THE NEXT'PLANNING BOARD MEETING
Board to set Monday, July 8, 2024 at 5:00 p.m. at the Southold Town Hall, Main Road,
Southold, as the time and place for the next regular Planning Board Meeting.
SITE .PLAN APPLICATIONS
SET HEARING & SEQRA CLASSIFICATION
Hotel Moraine —This site plan is for the proposed expansion of an existing hotel including
construction of a 4,588 sq. ft. building with ten (10) hotel rooms, and a 2,040 sq. ft. addition to
an existing building with four (4) hotel rooms where there exists a 21-unit hotel comprised of five
(5) buildings totaling ±13,854 sq. ft. and accessory improvements on a 3.21-acre parcel in the
Resort Residential (RR) Zoning District. The property is located at 62005 County Road 48,
Greenport. SCTM#1000-40.-1-1
DETERMINATION
Vines on Mill Winery—This site plan is for the proposed creation of a 5,200 sq. ft. winery with
no retail tasting room on a ±1.94-acre parcel in the R-80 Zoning District to be merged with
adjacent farmland totaling 49.85-acres with development rights held by Southold Town in the
AC Zoning District. The property is located at 16505 Route 25, Mattituck. SCTM#1000-115.-2-
2.3, 2.4 & 3.2
SUBDIVISIONS
SET HEARING & SEQRA CLASSIFICATION
Latham Resubdivision —This Resubdivision proposes to transfer 1.4 acres from SCTM#1000-
18-2-16.2 to SCTM#1000-18-2-38.1 in the R-80 Zoning District. Following the transfer, Lot 16.2
will be decreased from 3.2 acres to 1.8 acres and Lot 38.1 will be increased from 1.5 acres to
2.9 acres. The property is located at 1500 & 1010 Youngs Road, Orient. SCTM#1000-18.-2-
38.1 & 16.20
FINAL PLAT DETERMINATION
Hirsch & DHC Land Resubdivision —This Resubdivision proposes to transfer a 35' strip of
land consisting of 30,362.76 sq. ft. from Lot 1 to 2 in the R-80 Zoning District for a right of way
access. Following the transfer Lot 1 (SCTM#1000-115-10-1) will equal 620,542 sq. ft. and
remain conforming in the R-80 Zoning District and Lot 2 (SCTM#1000-115-10-2) will equal
74,995 sq. ft.,and remain conforming in the R-40 Zoning District. The property is located at 5028
& 4180 New Suffolk Avenue, Mattituck. SCTM#1000-115-10-1 & 2
Southold Town Planning Board Public Meetinq —June 3, 2024 — Page 3
PUBLIC HEARING
5:03 PM - Silver Sands Motel Restaurant—This Site Plan is for the proposed conversion of
an existing accessory storage building (boathouse) to a freestanding restaurant with office and
storage space for restaurant operations, and conversion of an existing single-family dwelling to
a commercial kitchen for the restaurant to include 111 indoor/outdoor seats and 19 parking
stalls on 2.1 acres in the Resort Residential (RR) Zoning District. The property is located at
1135 Silvermere Road, Greenport. SCTM#1000-47.-2-15
APPROVAL OF 'PLANN.ING BOARD MINUTES
May 6, 2024
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex ®f S0 P.O. Box 1179
54375 State Route 25 ®�� ®� Southold, NY 11971
(cor.Main Rd. &Youngs Ave.)
Southold, NY �g Telephone: 631 765-1938
www.southoldtownny.gov
COUNTN,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 4, 2024
Martin Finnegan, Esq.
Finnegan Law, P. C.
13250 Main Road
PO Box 1452
Mattituck, N.Y. 11952
Re: Final Plat Approval —DHC Land & Hirsch Resubdivision
New Suffolk Avenue, Mattituck
SCTM# 1000-115-10-1 & 2 Zoning District: R-80 and R-40
Dear Mr. Finnegan:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, June 3, 2024:
WHEREAS, on November 15, 2023, the applicant submitted a Resdbdivision
application for review by the Southold Town Planning Board; and
WHEREAS this Resubdivision proposes to transfer a 35' strip of land consisting of
30,363 sq. ft. from Lot 1 to Lot 2 in the R-80 Zoning District for a right of way access.
Following the transfer, Lot 1 (SCTM#1000-115-10-1) will equal 620,542 sq. ft. and
remain conforming in the R-80 Zoning District and Lot 2 (SCTM 1000-115-10-2) will
equal 74,995 sq. ft. and remain conforming in the R-40 Zoning District; and
WHEREAS, at their work session on December 18, 2023, the Southold Town Planning
Board found the Resubdivision application complete; and
WHEREAS, pursuant to §240-56 Waivers of certain provisions, the Southold Town
Planning Board shall have the authority to modify or waive, subject to appropriate
conditions, any provision of these subdivision regulations, if in its judgment they are not
requisite in the interest of the public health, safety and general welfare, except where
such authority would be contrary to other ordinances or state law; and
DHC Land & Hirsch Resubdivision Page 12 June 4, 2024
WHEREAS, the Southold Town Planning Board has determined that the following
provisions of the Southold Town Code §240 Subdivision of Land are not requisite in the
interest of the public health, safety and general welfare because this Resubdivision
does not create any additional residential building lots, and the amount of land being
transferred from one lot to the other is small, and therefore are eligible for a waiver:
a. Sketch Plat Review;
b. Existing Resources Site Analysis Plan (ERSAP);
c. Yield Plan;
d. Primary & Secondary Conservation Area Plan;
e. Preliminary Plat Review; and
WHEREAS, pursuant to the Resubdivision policy set by the Planning Board on
February 2011, this application is eligible for a decision from the Planning Board prior to
receiving approval by the Suffolk County Department of Health Services (SCDHS) as it
meets the following criterion set forth in that policy:
r
• Where both lots are already developed;
• Where no new development potential will be created in the parcel to which the
land is transferred; 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
Resubdivision; 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 a Type II Action under SEQRA according to 617.5(c)(16) "granting of individual
setback and lot line variances and adjustments;" and
WHEREAS, on February 5, 2024 and March 11, 2024 a Public Hearing was held on the
Final Plat; and -
WHEREAS, the Planning Board determines that the proposed action meets all the
necessary requirements of Town Code §240-57 for a Resubdivision application; and
WHEREAS, pursuant to Town Code §240-41, concrete monuments to mark the
property boundaries are required; therefore, be it
i
RESOLVED, that the Southold Town Planning Board, pursuant to §240-56 Waivers of
certain provisions, hereby waives the following provisions of subdivision:
a. Article V: Sketch Plat Review;
b. §240-10 (A): Existing Resources Site Analysis Plan (ERSAP);
DHC Land & Hirsch Resubdivision , Page 13 June 4, 2024
c. §240-10 (8): Yield Plan;
d. §240-10 (C): Primary & Secondary Conservation Area Plan;
e. Article VI: Preliminary Plat Review; and be it further;
RESOLVED, that the Southold Town Planning Board hereby waives the requirement to
receive approval from the Suffolk County Department of Health Services prior to
approval of this Resubdivision by the Southold Town Planning Board; and be it further
RESOLVED, that the Southold Town Planning Board grants Final Plat Approval upon
the map entitled "Lot Line Modification for DHL Land LLC and Hirsch," prepared by
Kenneth Y. Woychuck Land Surveying, last revised August 28, 2023."
The map for this Resubdivision will be kept on file with the Southold Town Planning
Department.
The deeds must be filed within 62 days of the date of this resolution or such
approval shall expire and be null and void. Submit proof of recording and a copy
of the recorded deeds to the Southold Town Planning Department.
Southold Town Code requires the installation of property boundary monuments
to mark the new property boundaries (Town Code Section 240-41).
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.
If you have any questions regarding the above, please contact this office at 765-1938.
Respectfully,
James H. Rich III
Chairman
DHC Land & Hirsch Resubdivision Page 14 June 4, 2024
Statement by property owners:
By signing below, I acknowledge that the Southold Town Planning Board approval of
this resubdivision application 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 Applicant (Lot 1) Print name
Signature of Applicant (Lot 2) Print name
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex dV so 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
UN�'(,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 4, 2024
Mr. Daniel J. Pennessi
62005 Route 48
Greenport, NY 11944
Re: Set Hearing and SEAR Classification
Hotel Moraine Expansion
62005 County Route 48, Greenport SCTM#,1000-40.-1-1
Dear Mr. Pennessi:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, June 3, 2024:
WHEREAS, this site plan is for the proposed expansion of an existing hotel including
construction of a 4,588 sq. ft. building with ten (10) hotel rooms, and a 2,040 sq. ft.
addition to an existing building with four (4) hotel rooms where there exists a 21-unit
hotel comprised of five (5) buildings totaling ±13,854 sq. ft. and accessory
improvements on a 3.21-acre parcel in the Resort Residential (RR) 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, July 8, 2024 at
5:03 p.m. for a Public Hearing on the site plan entitled "Hotel Moraine" prepared by
Thomas R. Pedrazzi, R.A., dated March 19, 2024.
Hotel Moraine Expansion Page 2 June 4, 2024
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/Mailing, included in the packet, along with
the certified mailing receipts AND the signed green return receipt cards before
12:00 noon on Friday, July 5, 2024. 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,
)&.., H, /L"A
James H. Rich III
Chairman
Encls.
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex P.O. Box 1179
54375 State Route 25 ®� ���r�®� Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY Telephone: 631 765-1938
www.southoldtow-rmy.gov
OWN,
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 4, 2024
Mr. Daniel Latham
1500 Youngs Road
P.O. Box 56
Orient, NY 11957
Re: Classify SEQRA & Set Hearing S
Latham Resubdivision
1500 & 1010 Youngs Road, Orient
SCTM#1000-18.-2-38.1 & 16.20
Dear Mr. Latham:
The following resolutions were adopted at a meeting of the Southold Town Planning
Board on Monday, June 3, 2024:
WHEREAS, this Resubdivision proposes to transfer 1.4 acres from SCTM#1000-18-2-
16.20 to SCTM#1000-18-2-38.1 in the R-80 Zoning District. Following the transfer, Lot
16.20 will be decreased from 3.2 acres to 1.8 acres and Lot 38.1 will be increased from
1.5 acres to 2.9 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 a Type II Action under SEQRA according to 617.5(c)(16) "granting of individual
setback and lot line variances and adjustments"; and
RESOLVED, that the Southold Town Planning Board has determined that this proposed
action is a Type II Action under SEQRA as described above; and be it further
RESOLVED, that the Southold Town Planning Board sets Monday, July 8, 2024 at
5:02 p.m. for a Public Hearing on plan entitled "Lot Line Modification Map, Patricia &
Daniel Latham" prepared by AJC Land Surveying PLLC, dated December 15, 2023.
Latham Resubdivision Page 2 June 4, 2024
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/Mailing, included in the packet, along with
the certified mailing receipts AND the signed green return receipt cards before
12.00 noon on Friday, July 5, 2024. 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,
James H. Rich III
Chairman
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex ®F so P.O. Box 1179
54375 State Route 25 ®�� T�®� Southold, NY 11971
(cor. Main Rd. &Youngs Ave.) °v
Southold, NY g Telephone: 631 765-1938
www.southoldtownny.gov
COUm,�
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 4, 2024
Ms. Elizabeth Baldwin, Esq.
Esseks, Hefter, Angel, Di Talia & Pasca, LLP
P.O. Box 279
Riverhead, NY 11901
Re: Approval with Conditions- Proposed Site Plan for Vines on Mill Winery
Located at 160505 Mill Lane/16555 Main Road, Mattituck
SCTM#1000-115.-2-2.3, 2.4 & 3.2 Zoning District: R-80/AC
Dear Ms. Baldwin:
The following resolutions were adopted at a meeting of the Southold Town Planning Board
on Monday, June 3, 2024:
WHEREAS, this application is for the proposed construction of a 5,200-sf. sq. ft. winery
with no retail tasting room on a ±1.94-acre parcel (SCTM#1000-115.-2-2.3) in the R-80
Zoning District to be merged with adjacent farmland (SCTM#1000-115.-2-2.4 & 3.2)
totaling 49.85-acres with development rights held by Southold Town in the AC Zoning
District, Southold; and
WHEREAS, on October 23, 2023, Elizabeth Baldwin, authorized agent, submitted a Site
Plan Application for review; and
WHEREAS, on November 8, 2023, Elizabeth Baldwin, authorized agent, submitted a letter
and deed of development rights to provide clarification on the development rights intact
area and intent to merge lots; and
WHEREAS, on December 7, 2023, the Architectural Review Committee reviewed-the
proposed project, made design recommendations, and requested review of finish materials
which were not presented; and
WHEREAS, on December 11, 2023, the application was found to be incomplete as noted
in the letter of the same date; and
Vines on Mill Winery Page 2 June 3, 2024
WHEREAS, on January 2, 2024, Glen Coben, applicant's architect, submitted corrected
plans for review and information missing from initial application; and
WHEREAS, on January 30, 2024, Anthony Pasca, applicant's architect, submitted a
request to the Southold Town Planning Board to support the issuance of a demolition
permit;`and
WHEREAS, on February 2, 2024, the application was found to be incomplete as noted in
the email correspondence of the same date; and
WHEREAS, on February 5, 2024 the Southold Town Planning Board did not object to the
issuance of a demolition permit in accordance with the submitted demolition plan; and
WHEREAS, on February 5, 2024, the Southold Town Planning Board found the application
complete for review upon receipt of additional information; and
WHEREAS, on February 5, 2024, the Southold Town Planning Board, pursuant to State
Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), determined that the
proposed action is a Type II Action as it falls within the description for 6 NYCRR,
§617.5(c)(3) agricultural farm management practices, including construction, maintenance
and repair of farm buildings and structures, and land use changes consistent with
generally accepted principles of farming. The action is for the construction of wine
production and fermentation facility, including agricultural equipment storage and,
therefore, not subject to review because the proposed construction is for an agricultural
site; and
WHEREAS, on February 5, 2024, the Southold Town Planning Board, supported the
request for a waiver of the public hearing at their work session; and
i
WHEREAS, on February 6, 2024, Anthony Pasca, authorized agent, submitted revised
plans for review; and
WHEREAS, on February 8, 2024, the Southold Town Planning Board, pursuant to
Southold Town Code§280-131 C., distributed the application to the required agencies for
their comments; and
WHEREAS, on February 8, 2024, the Southold Town Code Enforcement officer verified
that there were no open violations on the subject parcel; and
WHEREAS, on February 15, 2024, the Suffolk County Planning Commission (SCPC)
reviewed the proposed project.and considered it to be an act for local determination as
there appears to be no significant county-wide or inter-community impact(s); and
WHEREAS, on February 20, 2024, the Southold Town Land Preservation Committee;
determined the proposed improvements located'on the Easement area were not related to
agricultural production and were inconsistent with the Easement's terms.
J
J
Vines on Mill Winery Page 3 June 3, 2024
WHEREAS, on March 1, 2024, the Southold Town Fire Marshal reviewed and requested
additional information in order to assess fire protection, emergency egress, and
emergency access to the site; and
WHEREAS, on March 2, 2024, the Suffolk County Water Authority determined that the
proposed project would not appear to have any adverse impacts on SCWA's water quality,
however felt they had insufficient data to determine effect'upon water supplies in Pressure
Zone 30; and
WHEREAS, on March 5, 2024, the Town of Southold Local Waterfront Revitalization
Program Coordinator reviewed the proposed project and determined the project to be
consistent with Southold Town LWRP policies; and
WHEREAS, at a Work Session on March 11, 2024 the Southold Town Planning Board
reviewed the proposed application and required revisions to the Site Plan to make it
comply with various applicable sections of the Town Code; and
WHEREAS, on March 19, 2024, the Southold Town Planning Board sent a letter to the
applicant noting required revisions to the Site Plan with additional agency referrals still
pending; and
WHEREAS, on March 20, 2024 the Mattituck Fire District determined there was adequate
fire protection for the site; and
WHEREAS, on April 8, 2024, Glen Coben, Applicant's Architect, wrote to the Suffolk
County Water Authority with additional details on the proposed project; and
WHEREAS, on April 15, 2024, the applicant submitted revised plans and lighting
specifications; and
WHEREAS, on April 16, 2024, the Southold Town Planning Board distributed the revised
plans to the Southold Town Engineer and the Southold Town Fire Marshal for their
comments; and
WHEREAS, on April 16, 2024, the Southold Town Fire Marshal reviewed and requested
additional information in order to assess fire protection, emergency egress, and
emergency access to the site; and
WHEREAS, on April 16, 2024 the Suffolk County Water Authority determined that the
proposed project should not affect SCWA's demand; and
WHEREAS, on April 29, 2024, the Southold Town Engineer reviewed the proposed project
and determined revisions were required in order for the site plan to meet the minimum
requirements of Chapter 236 for Stormwater Management; and ,
f
Vines on Mill Winery Page 4 June 3, 2024
WHEREAS, on April 29, 2024, the Southold Town Engineer reviewed the proposed project
and determined that a Stormwater Pollution Prevention Plan (SWPPP) must be prepared
and a State Pollution Discharge Elimination System (SPDES) Permit for Construction
Activity from the New York State Department of Environmental Conservation (NYSDEC)
must be obtained; and
WHEREAS, at their Work Session, held on May 6, 2024, the Southold Town Planning
Board reviewed the proposed Site Plan and determined that the remaining requirements to
be met were approval from the Suffolk County Department of Health Services, SPDES
Permit from NYSDEC, certification of compliance with Chapter 236 Stormwater
Management, and final review of the Southold Town Fire Marshal; and
WHEREAS, on May 16, 2024, Glen Coben, applicant's architect, submitted corrected
plans for review via email; and
WHEREAS, on May 20, 2024, the Suffolk County Department of Health Services (SCDHS)
granted approval to Reference #C-24-0008 for"General Industrial, Storage, and Single-
Family Residence" @ 665 gallons per day; and
WHEREAS', on May 23, 2024, the Southold Town Fire Marshal reviewed and requested
additional information in order to assess fire protection, emergency egress, and
emergency access to the site; and
WHEREAS, on May 31, 2024, Glen Coben, applicant's architect, submitted corrected
plans for review via email; and
WHEREAS, on June 3, 2024, the Southold Town Chief Building Inspector reviewed and
certified the proposed winery as a permitted use in the R-80 Zoning District; and
WHEREAS, on June 3, 2024, the Southold Town Planning Board determined that all
applicable requirements of the Site Plan Regulations, Article XXIV, §280 — Site Plan
Approval of the Town of Southold, have been met; therefore, be it
RESOLVED, that the Southold Town Planning Board has determined that this proposed
action is consistent with the policies of the Town of Southold Local Waterfront
Revitalization Program; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Approval with
Conditions of the site plan entitled "Vines on Mill" prepared by Glen J. Coben, Registered
Architect, dated December 1, 2022 and last revised May 23, 2024, and authorizes the
Chairman to endorse the plans listed below after conditions "A" through "E" are met:
A-000.00 TITLE SITE PLAN
A-001.00 SITE PLAN PROPOSED
A-111.00 FLOOR ROOF PLAN ELEVATIONS
A-112.00 PROPOSED WINERY OFFICE FLOOR PLAN
A-113.00 PHOTOMETRIC
SHEET 1 DEVELOPMENT RIGHTS PLAN (JOSEPH FISCHETTI, PE.)
SHEET 2 DEVELOPMENT RIGHTS PLAN (JOSEPH FISCHETTI, PE.)
SHEET 3 SANITARY SITE PLAN (JOSEPH FISCHETTI, PE.)
SHEET 4 SANITARY SITE PLAN (JOSEPH FISCHETTI, PE.)
SHEET 5 DRAINAGE DESIGN (JOSEPH FISCHETTI, PE.)
Vines on Mill Winery Page 5 June 3, 2024
Conditions to be fulfilled prior to endorsement of site plan & prior to building
permits being issued:
A. Obtain a SPDES Construction Permit from the New York State Department of
Environmental Conservation (NYSDEC) and provide documentation that the proposed
project has obtained SPDES coverage prior to final approval of the site plan.
B. Certification from the office of the Town Engineer for compliance with Chapter 236 of
the Town Code.
C. Fire access must be found to meet applicable fire code requirements by the Southold
Town Fire Marshal.
D. Submit at least five (5) revised site plans with original stamp, seal and signature of the
NYS licensed professional preparing the plan.
Conditions of Approval (ongoing):
1. All aspects of the project shall be constructed and maintained substantially in
accordance with the approved site plan including the architectural drawings.
2. Preconstruction meeting: preceding the commencement of any clearing or construction
on site, a preconstruction meeting shall be coordinated with the Planning Department
and Town Engineer prior to any action taken on site.
3. No retail sales or access by the general public permitted.
4. This site is designed and approved for wine production and storage, not as a public
tasting room, with a designated area for office and meetings for staff and wine
professionals only.
5. All exterior lighting on the property, including lighting on the former residential building,
shall comply with the provisions of Chapter 172 of the Town Code, and the lighting plan
pages of 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.
6. Proposed signs must be submitted to the Planning Board for review and approval prior
to receiving a permit. The Planning Board did not review or approve any signs during
the site plan review. Note that the sign depicted on the building elevations (Sheet A-
111.00) is for illustration purposes only and does not constitute Planning Board
approval of that signage.
7. All trees and landscaping are required to be maintained by the property owner as
shown on the approved site plan. Should a tree die or otherwise be destroyed, it must
be replaced with the same species and size as shown on the approved site plan within
6 months. Any change in tree or landscaping species must be approved in writing by
the Planning Board.
Vines on Mill Winery Page 6 June 3, 2024
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. Proposed storm water run-off containment systems must be inspected by the
Town Engineer at the,time of installation. Please call the Southold Town
Engineer prior to beginning this work.
3. 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.
4. Any changes from the Approved Site Plan shall require Planning Board
approval.
5. Prior to the issuance of a Certificate of Occupancy, the Planning Board must
inspect the site to ensure it is in conformity with the Approved Site Plan, and
issue a Final Site Inspection approval letter. Should the site be found not in
conformance with the Approved Site Plan, no Certificate of Occupancy may be
issued unless the Planning Board approves the changes to the plan.
A copy of the Approved Site Plan is enclosed for your records. One copy will also be sent
to the Building Department and the Town Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
espectfully,
u..,,..r
James H. Rich III
Chairman
Encl.
cc: Building Dept. w/map
Town Engineer w/map
Vines on Mill Winery Page 7 June 3, 2024
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.
Anthony C. Pasca Print name: .,q.� UAgent
,
Signature: Date: 6/7/2024
1
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex P.O. Box 1179
54375 State Route 25 ®�®� �����°�� Southold, NY 11971
(cor. Main Rd. &Youngs Ave.)
Southold, NY Telephone: 631 765-1938
www.southoldtow-nny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 5, 2024
Alexander Perros
19215 Soundview Avenue
,Southold, NY 11971
1
Re: Public Hearing
Site Plan for Silver Sands Motel Restaurant
1135 Silver,,mere Road, Greenport
SCTM#1000-47.-2-15
Dear Mr. Perros:
A Public Hearing was held by the Southold Town Planning Board on Monday,
June 3, 2024 regarding the above-referenced application.
The Public Hearing was closed.
If you have any questions regarding the above, please contact this office.
Respectfully,
)is. —. 14, /Z"A ?-- f
James H. Rich III
Chairman
r
i