Loading...
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