Loading...
HomeMy WebLinkAboutPBA-06/02/2025 MAILING ADDRESS: PLANNIN179 G BOARDMEMBERS o�*0 SO P.O.Southold, x 1 M 1 971 1 Chairman � � J�[ J OFFICE LOCATION: MIAJEALOUS-DANK va Town Hall Annex PIERCE RAFFERTY �� 54375 State Route 25 MARTIN DIJ.H.SIDO SHI fly (cor. Main Rd. &Youngs Ave.) D ��UNTI,� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC MEETING AGENDA Monday, June 2, 2025 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: 883 5468 4444 Password: 967653 ♦ Join by telephone: Call 1 (646) 931-3860 Enter Meeting ID and password when prompted (same as above) Southold Town Planninq Board Public Meeting —June 2, 2025 — Page 2 SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, July 1.4, 2025 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. SUBDIVISION:APPLICATIONS RE-ISSUE CONDITIONAL FINAL PLAT DETERMINATION EXTENSION Vansant Resubdivision —This Resubdivision proposes to create two lots from.three existing 15,000 +/- sq. ft. parcels, SCTM#1000-9.8-4-12, 13 and 14. Existing Lot 13 will be divided between Lots 12 and 14 to create proposed Parcel A at 22,735 sq. ft. and proposed Parcel B at 23,750 sq. ft. Both required area variances to create lots that are non-conforming in the R-40 Zoning District (granted in ZBA File#7751). The property is located at 1135, 1265 & 1355 Smith Road, Peconic. SCTM#1000- 98.4-12, 13 & 14 CONDITIONAL FINAL PLAT DETERMINATION Evans Standard Subdivision —This proposal is for the standard subdivision of a 5.68-acre parcel into 2 lots, where Lot 1 is 1.5 acres, and Lot 2 is 4.18 acres in the R-40 Zoning District. The property is located at 1050 Greton Court, Mattituck. SCTM#1000-107.-3-2 FINAL PLAT DETERMINATION EXTENSION Latham Resubdivision — This Resubdivision proposes to transfer 1.2 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 2.06 acres and Lot 38.1 will be increased from 1.5 acres to 2.71 acres. The property is located at 1500 & 1010 Youngs Road, Orient. SCTM#1000-18.-2-38.1 &:16.20 FINAL PLAT DETERMINATION Herrick Resubdivision —this This proposed resubdivision merges two parcels, SCTM#1000-9.-11- 7.2 (0.92 acres) and 1000-9.-11-7.1 (4.19 acres) to create a single parcel of 5.11 acres in the R-80 Zoning District. The property is located at Ocean View Avenue & Beach Road, Fishers Island. SCTM#1000-9.-11-7.1 & 7.2 SITE PLAN'APPLICATIONS " DETERMINATION NOFO Center Amended —This site plan is for proposed interior alterations to an existing 4,866 sq. ft. multi-use building, no footprint expansion, with thirty-six parking stalls on 0.7 acres in the General Business Zoning District. The property is located at 75 Marlene Lane, Mattituck. SCTM#1000-143-3-1 Southold Town Planning Board Public Meeting —June 2, 2025 — Page 3 PUBLIC-HEARINGS 5:01 PM - Papson Resubdivision —This Resubdivision proposes to transfer 57,788 square feet from Parcel 1 (1000-31,13- 7.1) to Parcel 2 (1000-31.-13-7.2). Following the transfer of area, Parcel 1 will decrease in size and equal .96 acres and Parcel 2 will increase to 4.47 acres in the R-40 Zoning District. The property is located at 11100 & 11120 Route 25, East Marion. SCTM#1000-31.- 13-7.1 & 7.2 5:03 PM - Cox Lane Wholesale Yard —This site plan is for a proposed wholesale business for the transportation, screening, and temporary storage of materials limited to: concrete, brick, rock, gravel; soil materials; bagged leaves and yard trimmings; and, trees and stumps for mulching. The site plan includes a truck scale, a 128 sq. ft. office booth and a 160 sq. ft. storage container on 5.9 acres in the Light Industrial Zoning. District. The property is located at 7505 Cox Lane, Cutchogue. SCTM#1000- 84.-3-3 r HEARING HELD,OPEN, f NFVS Agricultural Building —This amended site plan is for the proposed construction of a 1-story 7,000 sq. ft. agricultural storage building (no basement) located on 22.8 acres of farmland with Development Rights held by Southold Town in the AC Zoning District. The property is located at 1350 Alvahs Lane, Cutchogue. SCTM#1000-102.-4-6.1 MAILING ADDRESS: PLANNING BOARD MEMBERS ®F S0 P.O. Box 1179 JAMES H.RICH III ® ®�® Southold, NY 11971 Chairman OFFICE LOCATION: MIAJEALOUS-DANK Town Hall Annex PIERCE RAFFERTY ® 54375 State Route 25 MARTIN H.SIDOR ® (cor. Main Rd. &Youngs Ave.) DONALDJ•WILCENSKI Cou V,� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 3, 2025 Mr. Thomas McCarthy McCarthy Management, Inc. 46520 County Road 48 Southold, NY 11971 Re: Re-Issue Final Plat Approval Vansant Resubdivision Located: East side of Smith Road, 1100+/- feet south of Indian Neck Road, Peconic SCTM#:1000-98.-4-12, 13 & 14 Zoning District: R-40 Dear Mr. McCarthy: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, June 2, 2025: WHEREAS,this Resubdivision proposes to create two lots from three existing 15,000 +/- sq. ft. parcels, SCTM#1000-98.-4-12, 13 and 14. Existing Lot 13 will be divided, between Lots 12 and 14 to create proposed Parcel A at 22,735 sq. ft. and proposed Parcel B at 23,750 sq. ft. Both required area variances to create lots that are non- conforming in the R-40 Zoning District (granted in ZBA File#7751); and WHEREAS, on June September 25, 2023, the Southold Town Planning Board granted Conditional Final Plat Approval upon the map entitled "Lot Line Modification Map of Lots 24, 26 & 28 Map of Indian Neck Park" prepared by Seccafico Land Surveying PC, dated January 4, 2020, and last revised May 25, 2022 with the following conditions: 1. Install concrete monuments at each new property corners. 2. Notify the Planning Board when the monuments have been installed so that an inspection can be made. Vansant Resubdivision Page 12 June 3, 2025 3. Submit 12 paper copies and 5 mylars with the stamp of approval from the Suffolk County Department of Health Services. WHEREAS, the Final Plat Approval expired on April 7, 2025; and WHEREAS, the Southold Town Planning Board extended the Conditional Final Plat Approval for this application to July 5, 2025; and WHEREAS, all conditions have been met; and WHEREAS, on November 15, 2024, the applicant submitted a new Final Plat with' Suffolk County Department of Health approval, replacing the last survey prepared by North Star Engineering dated July 12, 2024, and last revised October 10, 2024; therefore be it RESOLVED, the Southold Town Planning Board re-issues Final Plat Approval upon the map entitled 1135 Smith Road Land Division" prepared by North Star Engineering, dated July 12, 2024, and last revised October 30, 2024. If you have any questions regarding the above, please contact the Planning Board office at 765-1938. Respectfully, G. .... H, ,�, James H. Rich III Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS so f� P.O. Box 1179 JAMES H.RICH III ®� ®�® Southold, NY 11971 Chairman OFFICE LOCATION: MIAJEALOUS-DANK Town Hall Annex PIERCE RAFFERTY ® a0 54375 State Route 25 MARTIN H.SIDOR (cor. Main Rd. &Youngs Ave.) DONALD J..WILCENSIC �'rouw,� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE June 3, 2025 TOWN OF SOUTHOLD Young Associates Attn: Thomas Wolpert, P. E. 400 Ostrander Avenue Riverhead, NY 11901 Re: Conditional Final Plat Approval Evans Standard Subdivision 1050 Greton Court, Mattituck, NY SCTM#1000-107.-3-2 Zoning District: R-40 Dear Mr. Wolpert: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, June 2, 2025 WHEREAS, this proposal is for the standard subdivision of a 5.68-acre parcel into 2 lots, where Lot 1 is 1.5 acres, and Lot 2 is 4.18 acres in the R-40 Zoning District; and WHEREAS, on September 9, 2024, at their Public Meeting the Southold Town Planning Board granted Conditional Sketch Plat Approval for this application, and WHEREAS, on September 9, 2024, at their Public Meeting the Planning Board determined the proposed action to be an Unlisted action pursuant to the State Environmental Quality Review Act (SEQRA) 617.5; and WHEREAS, on October 25, 2024 the applicant submitted a Preliminary Plat Subdivision Application for review by the Southold Town Planning Board; and WHEREAS, on January 27, 2025, at their Work Session the Southold Town Planning Board found the Preliminary Plat application complete and determined that the application is ready for a public hearing; and WHEREAS, on March 10, 2025 the public hearing was held and closed; and Evans Standard Subdivision Page 12 June 3; 2025 WHEREAS, on April 7, 2025, the Southold Town Planning Board determined that the proposed project was consistent with the policies-of the Southold Town LWRP; and WHEREAS on April 7, 2025, the Southold Town Planning Board, as Lead Agency,; granted a Negative Declaration for the proposed action; and WHEREAS, on April 7, 2025 the Planning Board required a $7,000.00 park and playground fee, pursuant to 240-53 G of the Southold Town Code; and WHEREAS, on April 7, 2025 the Planning Board granted Conditional Preliminary Plat Approval upon the map entitled "Evans Standard Subdivision Preliminary Plat," prepared by Young Associates, dated March 20, 2024, and last revised September 10, 2024 subject to the following conditions; and WHEREAS, on May 7, 2025, the Final Plat Application was received; and WHEREAS, on June 2, 2025, the Planning Board determined Final Plat Application was complete; and WHEREAS, on June 2, 2025, at their work session, the Planning Board found the1inal plat is in substantial agreement with the preliminary plat and agreed to waive the final public hearing; and WHEREAS, the Planning Board reviewed the Final Plat application and found that it is in compliance with the requirements of Town Code §240 Subdivision of Land; be it therefore RESOLVED, that the Southold Town"Planning Board, pursuant to Section 240-24 action on final plats which are in substantial agreement with approved preliminary plats hereby waives the public hearing on the final plat; and be it further RESOLVED, that the Southold Town Planning Board grants conditional final plat approval on the plat entitled "Evans Standard Subdivision Final Plat," prepared by Young Associates, dated April 21, 2025,,and last revised April 29, 2025 subject to the following conditions: a. Submission of the Park and Playground Fee in the amount of $7,000.00; b. Submission of the Administration Fee in the amount of$4,000.00; c. Submission of twelve paper copies and five mylar maps with Suffolk County Department of Health Services (SCDHS) approval; d. Covenants and Restrictions will be required to be drafted to the satisfaction of the Planning Board, and filed prior to Final Plat Approval. A draft will be provided by the Planning Department. Evans Standard Subdivision Page 13 June 3 2025 The next step to continue towards Final Plat Approval is to meet all conditions stated above, and the submission of a Final Plat Application and Fee. Note additional changes to the Final Plat and/or documents may be required by the Planning Board. Final Approval shall expire six months from the date the Planning Board adopted its resolution of approval unless extended by further resolution of the Planning Board,. In the event that the applicant shall fail to apply for approval of a Final Subdivision Plat prior to expiration of the Final Plat Approval, all documents required by this section shall be re-submitted and a second Final Plat Fee shall be paid before any application for Final Plat Approval shall be accepted or processed. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Respectfully, fill 4- H, James H. Rich III Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS ®f S®(/��® So NY 7 971 JAMES H.RICH III �® �® Chairman OFFICE LOCATION: MIAJEALOUS-DANK Town Hall Annex PIERCE RAFFERTY ® 54375 State Route 25 DONAAI�DIJ•WILC O SKI ®�i�c®U�.�'� a (cor. Main SontholdYoungs Ave.) NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 3, 2025 Mr. Daniel Latham 1500 Youngs Road P.O. Box 56 Orient, NY 11957 Re: Final Plat Approval Extension Latham Resubdivision Location: 1500 & 1010 Youngs Road, Orient SCTM#:1000-18.-2-38.1 & 16.20 Zoning District: R-80 & 40 Dear Mr. Latham: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, June 2, 2025: WHEREAS,this Resubdivision application proposes to transfer 1.2 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 2.06 acres and Lot 38.1 will be increased from 1.5 acres to 2.71 acres. and WHEREAS, on January 14, 2025, the Southold Town Planning Board granted Final Plat Approval upon the map entitled "Lot Line Modification Map" prepared by AJC Land Surveying PLLC, dated December 15, 2023, and last revised August 31, 2024. WHEREAS, the Final Plat Approval expired on May 4, 2025; and WHEREAS, April 14, 2025 the Final Plat Approval expired; and WHEREAS, on June 2, 2025 the applicant wrote a letter to the Planning Board requesting a retroactive extension of the Final Plat Approval; therefore be it i Latham Resubdivision Page 12 June 3, 2025 RESOLVED that the Southold Town Planning Board extends the Final Plat Approval for this application to August 31, 2025. The map for this Resubdivision will be kept on file with the Southold Town Planning Department. The deeds must be filed within 90 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. If you have any questions regarding the above, please contact the Planning Board office at 765-1938. Respectfully, James H. Rich III Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS *0 3®(/T� P.O. Box 1179 JAMES H.RICH III ®� ®�® Southold, NY 11971 Chairman OFFICE LOCATION: MIAJEALOUS-DANK to Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 MARTIN H.SIDOR ®� (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI COMM Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 3, 2025 Stephen Ham III, Esq. 38 Nugent Street Southampton, NY 11968 Re: Final Plat Approval Herrick & Co. L. P. & Lucinda J. Herrick Located: Ocean View Avenue & Beach Avenue, Fishers Island, NY SCTM#:1000-9.-11-7.1 & 7.2 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, June 2, 2025: WHEREAS, on February 25, 2025, the applicant submitted a resubdivision application for review by the Southold Town Planning Board; and WHEREAS, this resubdivision merges two parcels, SCTM#1000-9.-11-7.2 (0.92 acres) and 1000-9.-11-7.1 (4.19 acres) to create a single parcel of 5.11 acres in the R-80 Zoning District; and WHEREAS, on April 21, 2025, at their work session, the Planning Board found the application complete; and WHEREAS, this application is EXEMPT from review by the Local Waterfront Revitalization Program as no new development potential will result from 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 11 Action under SEQRA; and Southold Town Planning Board Page 12 June 3, 2025 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 WHEREAS, pursuant to the resubdivision Policy set by the Planning Board in 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: • Where no new development potential will be created in the parcel to-which the land is transferred; and 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. The reasons for this determination are that this resubdivision does not convey any significant additional development potential to either parcel, therefore the following provisions can be waived: a. Article V. Sketch Plat Review; b. §240-10 (A): Existing Resources Site Analysis Plan (ERSAP); c. §240-10 (B): Yield Plan; d. §240-10 (C): Primary & Secondary Conservation Area Plan; e. Article VI: Preliminary Plat Review; 1. §240-19 (C-2): Preliminary and Final Public Hearings; and WHEREAS, pursuant to Town Code §240-41._concrete monuments to mark the new property boundaries are required; and WHEREAS, on April 21, 2025, at their work session, the Planning Board found that this application meets all the necessary requirements of Town Code Chapter 240 for a resubdivision; therefore, be it 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); c. §240-10 (B): Yield Plan; d. §240-10 (C): Primary & Secondary Conservation Area Plan; e. Article VI: Preliminary Plat Review; f. §240-19 (C-2): Preliminary and Final Public Hearings; and be it further MAILING ADDRESS: PLANNING BOARD MEMBERS S®�f� Southold, x 1179 11971 JAMES H.RICH III �® �® Chairman OFFICE LOCATION: MIAJEALOUS-DANK Town Hall Annex PIERCE RAFFERTY G ® �� 54375 State Route 25 NAALIO ® c®U � (cor. Ma u Youngs Ave.) DO LD J.WIL ENSKI Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 3, 2025 Mr. Anthony Portillo, R.A. AMP Architecture 1075 Franklinville Road Laurel, NY 11948 Re: Site Plan Approval for NOFO Center Amended 75 Marlene Lane, Mattituck SCTM#1000-143-3-1 Dear Mr. Portillo: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, June 2, 2025: WHEREAS, this site plan is for proposed interior alterations to an existing 4,866 sq. ft. multi-use building, no footprint expansion, with thirty-six parking stalls on 0.7 acres in the General Business Zoning District, Mattituck; and WHEREAS, on October 1, 2021, Anthony Portillo, authorized agent, submitted a portion of the materials for an amended Site Plan Application for review; and WHEREAS, on November 9, 2021, Anthony Portillo, authorized agent, submitted a portion of the materials for an amended Site Plan Application for review; and WHEREAS, on November 16, 2021, Anthony Portillo, authorized agent, submitted a photometric plan for review; and WHEREAS, on November 23, 2021, Anthony Portillo, authorized agent, submitted a Notice of Disapproval for the file; and WHEREAS, on December 6, 2021, the Planning Board accepted the amended application as complete for review; and NOFO Center Amended Page 12 June 3, 2025 WHEREAS, on December 6, 2021, 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 1.1 Action as it falls within the following description pursuant to State Environmental Quality Review Act (SEQRA) 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"; and WHEREAS, on December 12, 2021, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and WHEREAS, per the agreement with the SC Planning Commission, this action is a matter for local determination because it is a site plan application proposing less than 5,000 square feet of new or renovated floor, and does not require a referral to the Commission; and WHEREAS, on January 10, 2022, a Public Hearing was held and closed; and WHEREAS, on January 13, 2022, the Southold Town Code Enforcement officer verified that there were no open violations on the subject parcel; WHEREAS, on January 25, 2022, the Southold Town Engineer reviewed the revised site plan and determined that revisions were necessary in order to meet the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on February 1, 2022, the Southold Town Fire Marshal reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on February 1, 2022, 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 with recommendations to the Planning Board; and WHEREAS, on February 22, 2022 the Mattituck Fire District determined there was adequate fire protection for the site; and WHEREAS, at their Work Session, held on February 28, 2022, the Southold Town Planning Board reviewed the proposed amended Site Plan and determined that revisions and additional information were required; and WHEREAS, on March 16, 2022, Doug Cabral, authorized agent, submitted a detailed request to the Planning Board to proceed with interior work of Unit#3 prior to site'plan approval; and NOFO Center Amended Page 13 June 3; 2025 WHEREAS, on March 18, 2022, the Planning Board agreed to allow the applicant to proceed with interior work to Unit#3 prior to site plan approval as detailed in the request referenced above; and WHEREAS, on March 25, 2022, Doug Cabral, authorized agent, submitted a detailed request to the Planning Board to proceed with interior work to Units #1 &#2 prior to site plan approval; and WHEREAS, on March 29, 2022, the Planning Board agreed to allow the applicant to proceed with interior work to Units #1 & #2 prior to site plan approval as detailed in the request referenced above; and WHEREAS, on July 19, 2022, staff provided an update to the applicant via email that no information or revised site plans had been submitted since the Planning Board follow-up letter of February 28, 2022; and WHEREAS, on October 5, 2022, Anthony Portillo, authorized agent, submitted a portion of the required items for review; and WHEREAS, on December 13, 2022, Anthony Portillo, authorized agent, submitted a revised photometric plan for review; and WHEREAS, on February 17, 2022, staff provided the Code section and Chapter 172 details for the applicant via email; and WHEREAS, on March 9, 2023, Anthony Portillo, authorized agent, submitted a revised photometric plan for review; and WHEREAS, on March 30, 2023, staff provided review comments and analysis to the applicant via email regarding the proposed Photometric Plan pursuant to Chapter;172; and WHEREAS, on May 23, 2023, Anthony Portillo, authorized agent, submitted a revised photometric plan and a revised site plan for review; and WHEREAS, on June 1, 2023, Anthony Portillo, authorized agent, submitted a revised site plan for review; and WHEREAS, at their Work Session, held on June 5, 2023, the Southold Town Planning Board, reviewed the proposed Site Plan and determined that with exception of the, conditions listed below, all applicable requirements of the Town Code site plan regulations, Article XXIV, §280 Site Plan Approval were met; and WHEREAS, on June 5, 2023, the Southold Town Planning Board found the application consistent with the Local Waterfront Revitalization Program; and NOFO Center Amended Page 14 June 3, 2025 WHEREAS, on June 5, 2023, the Southold Town Planning Board granted a Conditional Approval regarding the Site plan entitled "NOFO Center Planning" prepared by Anthony Portillo, R.A., dated November 4, 2021, with two (2) conditions to be met; and WHEREAS, on September 25, 2024, Doug Cabral, authorized agent, submitted five (5) paper copies of the revised Site Plan, providing the required ADA compliant parking stalls and a location in the rear parking area for cross access connection, including the stamp, seal and signature of the NYS Licensed Professional preparing the plans, as required by Condition #1; and WHEREAS, on September 25, 2024, Doug Cabral, authorized agent, submitted five (5) paper copies of the revised Site Plan, providing the required ADA compliant parking stalls and a location in the rear parking area for cross access connection,.including the stamp, seal and signature of the NYS Licensed Professional preparing the plans, as required by Condition #1; and WHEREAS, on May 30, 2025, the Southold Town Chief Building Inspector reviewed and certified the proposed use is permitted as Business Office and Retail uses in the Business (B) Zoning District, as required by Condition #2; and WHEREAS, at their work session on June 2, 2025, the Southold Town Planning Board determined that all two conditions of conditional approval had been satisfied as detailed above; therefore be it RESOLVED, that the Southold Town Planning Board grants Approval regarding the Site Plan entitled "NOFO Center Units #1, #2, & #Y prepared by Anthony Portillo, R.A., dated September 25, 2024, and authorizes the Chairman to endorse the plans listed below: Page G-001.01 — Project Location & Scope Site Plan & Zoning Data Page A-103.01 — Proposed Floor Plans Page P-101.01 — Plumbing Riser Diagrams PM-101 — Photometric Analysis (Site Plan Title: NOFO Center Planning, Dated: 5/5/23) Please also note the following requirements in the Southold Town Code relating to Site Plans: 1. 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. 2. 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. NOFO Center Amended Page 15 June 3, 2025 3. Any changes from the Approved Site Plan shall require Planning Board approval. 4. 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 If you have any questions regarding the above, please contact this office. Respectfully, James H. Rich III Chairman Encl. cc: AMP Architecture, Authorized Agent Michael Verity, Chief Building Inspector Michael Collins, Town Engineer 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: MAILING ADDRESS: PLANNING BOARD MEMBERS �QF S®(/�� P.O. Box 1179 JAMES H.RICH III ®�0 ®�® Southold, NY 11971 Chairman OFFICE LOCATION: MIA JEALOUS-DANK Town Hall Annex PIERCE RAFFERTY ® a� 54375 State Route 25 MARTIN H.SIDOR ® (cor. Main Rd. &Youngs Ave.) DONALD J.wILCENSKI C®U�9V,� ' Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 3, 2025 Mr. Martin Finnegan 13250 Main Road Mattituck, NY 11952 Re: Public Hearing Papson Resubdivision 11120 Route 25, East Marion, NY SCTM# 1000-31.-13-7.1 & 7.2 Dear Mr. Finnegan: A Public Hearing was held by the Southold Town Planning Board on Monday, June 2, 2025 regarding the above-referenced application. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Respectfully, James H. Rich III Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS ��'QF S® P.�® SouthOold, NY 1971 JAMES H.RICH III �® �® Chairman OFFICE LOCATION: MIAJEALOUS-DANK Sys Town Hall Annex PIERCE RAFFERTY ® 54375 State Route 25 MARTIN H.SIDOR ®� (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI �c®UNT'1,� Southold, NY Telephone: 631 765-1935 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 3, 2025 Ken McAvoy, Sandlot LLC 40 Shore Road Cold Spring Harbor, NY 11724 Re: Public Hearing Proposed Site Plan for Cox Lane Wholesale Yard 7505 Cox Lane, ±1,271' n/w of CR 48 and Cox Lane, Cutchogue SCTM#1000-84.-3-3 Dear Mr. McAvoy: A Public Hearing was held by the Southold Town Planning Board on Monday, June 3, 2025 regarding the above-referenced application. The. Public Hearing was closed. If you have any questions regarding the above, please contact this office. Respectfully, )"-­, H, A,.A. ?- James H. Rich III Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS �QF S®(/,� P.O. Box 1179 JAMES H.RICH III ��� ®�® Southold, NY 11971 Chairman OFFICE LOCATION: MIAJEALOUS-DANK Town Hall Annex PIERCE RAFFERTY ® �� 54375 State Route 25 MARTIN H.SIDOR (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSIU �C®UNV Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 3, 2025 Mr. Constantine Rigas 22260 Main Road Orient, NY 11957 Re: Public Hearing . NFVS Agricultural Barn 1350 Alvah's Lane, Cutchogue SCTM#1000-102.-4-6.1 Dear Mr. Rigas: A Public Hearing was held by the Southold Town Planning Board on Monday, June 2, 2025 regarding the above-referenced application. The Public Hearing was closed, with the record left open for written comment until June 4, 2025. If you have any questions regarding the above, please contact this office. Respectfully, G.. .o H, James H. Rich III Chairman 7 OFFICE LOCATION: MAILING ADDRESS Town Hall Annex �`�" 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 PLANNING BOARD OFFICE TOWN OF SOUTHOLD RECEIVED MEMORANDUM JUN 10 203 . Southold Town Clerk To: Denis Noncarrow, Town Clerk From: Jessica Michaelis, Planning Department Date: June 6, 2025 Re: June 2, 2025 Planning Board Public Meeting Attached please find the Final Agenda and Approved Resolutions from the June 2, 2025 Planning Board Public Meeting. A Records Transmittal Form has been submitted to Records Management. I