Loading...
HomeMy WebLinkAboutPBA-08/11/2025 MAILING ADDRESS: PLANNING JM �CH 111Ol Southold, ASOAR O� P.O. D MEMBERS O�� S�Ujy NY 11971 Chairman ~ OFFICE LOCATION: MIAJEALOUS-DANK N Town Hall Annex PIERCE RAFFERTY G �Q 54375 State Route 25 DON IN H.SIDOR J. SHI ���ij'�+O (cor. Main Rd. &Youngs Ave.) (fNjy, Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC MEETING AGENDA Monday, August 11, 2025 4:.00 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: 868 3130 7461 Password: 571053 ♦ Join by telephone: Call 1 (646) 931-3860 Enter Meeting ID and password when prompted (same as above) Southold Town To Planning Board Public Meeting —Auqust 11, 2025 — Page 2 ......................- ............ ............... ....................... .......................... ........................................................... ....... ................ ................................ SETTING OF THE NEXT PLANNING BOARD MEETING , 7�1 Board to set Monday, September 8, 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 ACCEPT BOND ESTIMATE REDUCTION Pederson Standard Subdivision —This proposal is for the Standard Subdivision of a 9.2-acre parcel into 3 lots, where Lot 1 is 5.1 acres, Lot 2 is 2.3 acres, and Lot 3 is 1.8 acres, in the R-40 Zoning District. This parcel is located south of the intersection of Aquaview Avenue and Circle Drive in East Marion. SCTM#1 000-2l.-3-15 FINAL PLAT DETERMINATIONS Vicky Papson Revocable Trust Resubdivision —This resubdivision proposes to transfer 57,788 square feet from Parcel 1 (1 000-3l.-13- 7.1) to Parcel 2 (1000-31.-13-7.2). Following the transfer of area, Parcel 1 will decrease in size and equal 0.96 acres and Parcel 2 will increase to 4.47 acres in the R-40 Zoning District. The property is located at 11120 & .11100 Route 25, East Marion. SCTM#1 000-3l.-13-7.1 & 7.2 Thermos.& Kapetanos Resubdivision —This proposed resubdivision is to eliminate STCM#1 000- 99.-1-20, merging half(5,625 sq. ft.) into STCM#1 000-99.-1-19 and half (5,625 sq. ft.) into STCM#1000-99.-1-21. Following the mergers, Lot 19 will equal 11,250 sq. ft. and Lot 21 will equal 11,250 sq. ft., both to be less non-conforming in the R-40 Zoning District. The property is located at 355,-405 & 455 Sound Beach Drive, Mattituck. SCTM#1000-99.-1-19,20 & 21 JSK Park Avenue Resubdivision —This proposed resubdivision merges two parcels, SCTM#1 000- 123-8-9 (0.67 acres) and 1000-123-8-10 (0.68 acres) to create a single parcel of 1.35 acres in the R- 40 Zoning District. The property is located at 2150 & 2200 Park Avenue, Mattituck. SCTM#1 000- 123.-8-9 & 10 Southold Town Planning Board Public Meeting —August 11, 2025 Page 3 SITE PLAN,APPLICATIONS SEQRA CLASSIFICATION Harvest Pointe Amended (Walking Trail) —This proposed amended site plan is for the removal of the approved nature trail from the original Heritage/Harvest Pointe site plan, located on 46 acres in the Hamlet Density Zoning District, Cutchogue. The property is located at 75 Schoolhouse Road, Cutchogue. SCTM#1000-102.-1-33.3 SET HEARING Harvest Pointe Amended (Walking Trail) — (see description above) SCTM#1000-102,1-33.3 DETERMINATIONS RC Church of the Sacred Heart Parish Center—This site plan is for the proposed creation of a 10,528-sq. ft. parish center on a 5.6-acre split-zoned parcel, with ±3.0 acres in the RO District and ±2.6 acres in the R-40 District. The property is located at 14300 NYS Route 25, Mattituck. SCTM#1000-114,11-1 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 APPROVAL EXTENSION McCall Wine Production Facility Amended — This amended application is to reduce the size of the previously approved wine production and agricultural storage facility from 17,100 sq. ft. to 7,237 sq. ft., including a 2,992 sq. ft. timber barn on the first floor and a 4,245 sq. ft. winery beneath on a 1.8 acre reserve parcel (SCTM#1000-109.-1-38) adjacent to 84+/- acres of land (SCTM#1000-116.-1-2.2 & 3.4) with Development Rights held by Suffolk County in the AC Zoning District. This facility will not be open to the public. The property is located at 22600 Route 25, Cutchogue. SCTM#1000-109.-1-38 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 DONA MARTIN J• H. S E c®ONSKI ® ��� (cor. Main Rd. &Youngs Ave.) UNTY, Southold, NY Telephone: 631 '765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2025 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Performance Bond Reduction Pederson Standard Subdivision 670 Circle Drive, located on the southeast side of Circle Drive, +/- 70' south of Aquaview Avenue, East Marion SCTM#1000-21.-3-15 Zoning District: R-40 Dear Mr. Cuddy: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, August 11, 2025: WHEREAS, on March 13, 2023 the Southold Town Planning Board accepted the Performance Bond for the above-referenced subdivision road in the form of an official bank check from CitiBank, check#116497118 in the amount of$71,952 and recommended the same to the Town Board; and WHEREAS, on March 28, 2023 the Southold Town Board accepted the Performance Bond in the form of an official bank check from CitiBank, check #116497118 in the amount of$71,952 in Town Board Resolution #2023-315; and WHEREAS, on July 15, 2025 the landowner requested a revised bond estimate to reflect the work on the road and drainage that has been completed to date; and WHEREAS, on July 15, 2025, Michael Collins, Town Engineer, after inspecting the site and condition of the improvements, recommended an updated bond amount of$24,020; therefore be it Pederson Standard Subdivision Page 12 August 12, 2025 RESOLVED, that the Planning Board hereby accepts a reduction in the performance guaranty from $71,952 to $24,020 for the Pederson Standard Subdivision and recommends that the Southold Town Board accepts same. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office at (631) 765-1938. Respectfully, Gam, F-7 , James H. Rich III Chairman cc: Michael Collins, Town Engineer Denis Noncarrow, Town Clerk MAILING ADDRESS: PLANNING BOARD MEMBERS ° �� �� P.O. Box 1179 JAMES H.RICH III w Southold, NY 11971 Chairman OFFICE LOCATION: MIAJEALOUS-DANK CA Town Hall Annex PIERCE RAFFERTY ` k 54375 State Route 25 MARTIN H.SIDOR (cor. Main Rd. &Youngs Ave.) DONALDJ•WILCENSKIat I�� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2025 Mr. Martin D. Finnegan, Esq. P.O. Box 1456 13250 Main Road Mattituck, NY 11952 Re: Final Approval Vicki Papson Resubdivision 11120 Route 25, East Marion, NY SCTM# 1000-31.-13-7.1 & 7.2 Dear Mr. Finnegan: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, August 11, 2025: WHEREAS, this resubdivision proposes transferring 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; and WHEREAS, the Southold Town Zoning Board of Appeals issued a determination (#7979) in 2025 for the action; and WHEREAS, pursuant to Town Code §240-56 Waivers of Certain Provisions, the Planning Board waives the following requirements and steps of the subdivision review process, as they are they are not requisite in the interest of the public health, safety and general welfare: a. Sketch Plan - Article V b. Existing Resources Site Analysis Plan (ERSAP) - §240-10 (A) c. Yield Plan - §240-10 (B) d. Primary & Secondary Conservation Area Plan - §240-10 (C) e. Preliminary Plat Application - Article Vl f. Public Hearing on Final Plat Article Vll Papson Resubdivision Page 1 uq-ust 12-g 2025 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, 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 this parcel is subject to a Covenant and Restriction filed in 2004 with the Office of the Suffolk County Clerk Liber D00012321 Page 839 that restricts "any further subdivision of either Lot 1 or Lot 2 in perpetuity"; 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 & Public Hearing; f. Article VII: Public Hearing on Final Plat; 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 "Line Modification Map of Papson", prepared by Nelson Pope, dated February 2013 and last revised May 24, 2024. The map for this Resubdivision will be kept on file with the Southold Town Planning Department. The deed 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 co of the recorded deed to the Southold Town Planning Department. Please Note: The Southold Town Planning Board, in waiving the requirement for Suffolk County Department of Health Services (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. 2,.2025 Papson Resubdivision Page 13 -Ou ust °l 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 information contained in this resolution, please contact the Planning Board Office. Respectfully, ?-- James H. Rich III Chairman 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 (SCDHSle understand that I will need to apply separately to the SCDHS for any applicable approvals. Signature of Applicant Print�name� �I ��1�a5 MAILING ADDRESS: PLANNING BOARD MEMBERS ®F Sallj,�� Southold; x 1179 11971 JAMES H.RICH III �® �® Chairman OFFICE LOCATION: MIAJEALOUS-DANK O Town Hall Annex PIERCE RAFFERTY ez__ ® 54375 State Route 25 MARTIN H.SIDOR ®� (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI �Pn110, Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2025 Ms. Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Final Approval Thermos/Kapetanos Resubdivision Sound Beach Drive, Mattituck, NY SCTM# 1000-99.-1-19, 20 & 21 Dear Ms. Moore: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, August 11, 2025: WHEREAS this proposed resubdivision is to eliminate STCM#1000-99.-1-20, merging half(5,625 sq. ft.) into STCM#1000-99.-1-19 and half(5,625 sq. ft.) into STCM#1000-99.-1-21. Following the mergers, Lot 19 will equal 11,250 sq. ft. and Lot 21 will equal 11 ,250 sq. ft., both to be less non-conforming in the R-40 Zoning District; and WHEREAS, pursuant to Town Code §240-56 Waivers of Certain Provisions, the Planning Board waives the following requirements and steps of the subdivision review process, as they are they are not requisite in the interest of the public health, safety and general welfare: a. Sketch Plan - Article V b. Existing Resources Site Analysis Plan (ERSAP) - §240-10 (A) c. Yield Plan - §240-10 (8) d. Primary & Secondary Conservation Area Plan - §240-10 (C) e. Preliminary Plat Application - Article VI f. Public Hearing on Preliminary and Final Plats Article VII Thermos/ Kapetanos Resubdivision a rg 2 August 12, 2025 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, 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; 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 & Public Hearing; f. Article VII: Public Hearing on Preliminary and Final Plats; 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 "Thermos & Kapetanos Resubdivision", prepared by Michael K Wicks Land Surveying, dated May 20, 2025. The map for this Resubdivision will be kept on file with the Southold Town Planning Department. The deed 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 deed to the Southold Town Planning Department. Please Note: The Southold Town Planning Board, in waiving the requirement for Suffolk County Department of Health Services (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. Thermos/ Kapetanos Resubdivision P a Q 3 August 12, 2025 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 information contained in this resolution, please contact the Planning Board Office. Respectfully, James H. Rich III Chairman 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 MAILING ADDRESS: PLANNING BOARD MEMBERS 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 a Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2025 Martin Finnegan Esq. 13250 Main Road P.O. Box 1452 Mattituck, NY 11952 Re: Final Plat Approval JSK Park Avenue LLC Resubdivision 2159 & 2200 Park Avenue, Mattituck SCTM# 1000-123.-8-9 & 10 Zoning District: R-40 Dear Mr. Finnegan: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, Augst 11, 2025: WHEREAS, on May 1, 2025, the applicant submitted a Resubdivision application for review by the Southold Town Planning Board; and WHEREAS, this proposed resubdivision merges two parcels, SCTM 1000-123-8-9 (0.67 acres) and 1000-123-8-10 (.68 acres) to create a single parcel of 1.35 acres in the R-40 zoning district; and WHEREAS, at their work session on June 2, 2025, 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 JSK Park Ave. Resubdivision Fla :.3 'a � 2 August 12, 2025 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; f. Public Hearing on Preliminary and Final Plats; 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: 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, this application is also subject to the conditions from the Southold Town Zoning Board of Appeals (ZBA) variance granted in ZBA File #7913; 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;" 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 & Public Hearing; f. Article VII: Public Hearing on Preliminary and Final Plats; and be it further JSK Park Ave. Resubdivision imp z� c,j : 3 August 12, 2025 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 "JSK Park Avenue", prepared by Kenneth Y. Woychuck Land Surveying, dated August 30, 2022 and-last revised April 10, 2025. The map for this Resubdivision will be kept on file with the Southold Town Planning Department. The deed 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 deed to the Southold Town Planning Department. Please Note: The Southold Town Planning Board, in waiving the requirement for Suffolk County Department of Health Services (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 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 MAILING ADDRESS: PLANNING BOARD MEMBERS *®f S® �® Southold, x 1179 11971 JAMES H.RICH III �� �� Chairman OFFICE LOCATION: MIAJEALOUS-DANK cfls Town Hall Annex PIERCE RAFFERTY ® �� 54375 State Route 25 MARTIN DON DJ•WILCDEONSKI ®�e}��®U �� (cor. Main SouYoungs Ave.) th d, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 11, 2025 Mr. Martin Finnegan P.O. Box 1452 Mattituck, NY 11952 Re: Set Hearing Harvest Pointe Amended (Walking Trail) Located at 75 Schoolhouse Road, Cutchogue SCTM#1000-102.-1-33.3 Zoning District: HD Dear Mr. Finnegan: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, August 11, 2025: WHEREAS, this proposed Amended Site Plan is for the removal of the approved nature trail from the original Heritage/Harvest Pointe site plan, conditions and Covenants and Restrictions, located on 46 acres in the Hamlet Density Zoning District, Cutchogue; and WHEREAS, the proposed action to amend established Covenants and Restrictions requires a Public Hearing to be held; therefore be it RESOLVED, that the Southold Town Planning Board sets Monday, September 8, 2025 at 5:01 p.m. for a Public Hearing regarding the Site Plan entitled "Harvest Pointe at Cutchogue" prepared by Angelo V. Laino, Licensed Professional Engineer, dated July 10, 2015 and last revised April 10, 2025. 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. Harvest Pointe Amended Pape 2 August 12, 2025 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, September 5, 2025- 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. , James H. Rich III Chairman Encls. MAILING ADDRESS: P.O. Box 1179 PLANNING BOARD MEMBERS ��® S�UT,�® Southold, NY 11971 JAMES H.RICH III �® �® OFFICE FFICE LOCATION: ir Town Hall Annex MIAJEALOUS-DANK 54375 State Route 25 PIERCE RAFFERTY � MARTIN H.SIDOR (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI ®��C®u ,� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2025 Mr. Constantine Rigas 22260 Main Road Orient, NY 11957 S Agricultural Barn Re: Site Plan ah's Lane v, Cutchogue SCTM#1000 I 1350 AI 102.-4-6.1 Dear Mr. Rigas: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, August 11, 2025: WHEREAS, this amended site plan is for the proposed construction of a 7,000 sq. ft. agricultural storage building (no basement) located the An 22.8 Zoning res of.D str cta andnd with Development Rights held by Southold Town in WHEREAS, on March 6, 2025, Constantine Rigas, Applicant's Authorized Agent, submitted a Site Plan Application for review; and WHEREAS, on March 24, 2025, the Southold Town Planning Board accepted the agricultural application as complete for review; and WHEREAS, the Southold Town Planning Board recognizes Southold Town Code Article XXI Farmland Bill of Rights and §280-97 Right to Farm protected farm practices; and WHEREAS, the Southold Town Planning Board, pursuant to §280-133 C of the Southold Town Code, has the discretion to waive all o as they in 0 elat d to a 133 for those applications involving uses strictly agriculture as long are not necessary to further the objectives set forth in Town Code §280-129 to maintain public health, safety, and welfare; and NFVS Agricultural Building Page 2 August 12, 2025 work WHE , pursuant ursuant to Southold Town Code §280-133(C) and as dettaailedd inreed to . session staff report on March 24, 2025, the Southold Town Planning icati on which involves ag waive certain application requirements of§ 280-133 for this app uses strictly'related to agriculture; and de WHEREAS, the Southold Town Planning Board, pursuant o to thold Tow for Site §280-131 B (5), has the discretion to vary or waive the parking Plan Applications where doing so would not have teffect of nullifying the P inrimental effect on the tent and health, safety or general welfare, and will not have the provision of the Site Plan Requirements chapter of the Town Code; and WHEREAS, the Planning Board has found that this application is eligible for a waiver of parking requirements because there is no need to provide for parking as the application is for an agricultural use, and the parcel is large in size relative to the proposed structure; and WHEREAS, on April 7, 2025, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NY RR;the Part 617.5 ), determined et r ion for 6 at the proposed action is a Type II Action as it falls within NYCRR, Part 617.5(c)(4),which states that the following ractices,actions ancluding re not bJonst construction, review under this Part: "agricultural farm management maintenance and repair of farm buildings and structures, and land use changes consistent with generally accepted principles of farming"; and WHEREAS, on March 28, 2025, the Planning Board, pursuant to Southold Town Code §280-131(C), distributed the application to the required agencies for their comments; and WHEREAS, on March 28, 2025, the Southold Town Code Enforcement officer verified that there were no open violations on the subject parcel; and WHEREAS, on March 31, 2025, the Town of Southold andocal det Waterfront the peoject to Ibe on Program Coordinator reviewed the proposed prod consistent with Southold Town LWRP policies; and WHEREAS, on April 17, 2025, the Southold Town Land Preservation Committee determined that the proposed use of equipment ted February 5,feed storage is c anld ent with the recorded Town development rights easement da WHEREAS, on April 18, 2025, the Architectural Review Committee provided comments for the Planning Board's consideration; and WHEREAS, on April 24, 2025, the Suffolk County Planning Commission (SCPC) reviewed the proposed project and considered it o tee n act for inter-community ml determi lion as there appears-to be no significant county-wide Page 3 August 12, 2025 NFVS Agricultural Building WHEREAS, on May 5, 2025, the Southold Tow Engineer er reviewed meets a min hmpmposed application and determined that the proposeddrainage requirements of Chapter 236 for Storm Water Management; and WHEREAS, on May 5, 2025, the Public Hearing was held and kept open for written comment until June.4, 2025; and WHEREAS, on May 22, 2025, the Cuncdhogue Fire District determined there was adequate fire protection for the site, a WHEREAS, on June 2, 2025, the Public Hearing was continued and held open until June 4, 2025 for written comment only; and WH EREAS, on July 14, 2025, the Southold Town Planning Board determined ethat Plan applicable requirements of the Site Plan beenRegulations, et; and rticle XXIV, § 8 Approval of the Town of Southold, r WHEREAS, on July 18, 2025, Constantine Rigas submitted additional prints of the proposed site plan as required; and WHEREAS, on July 29, 2025, the Southold Town Chief Building Inspector reviewed and certified the proposed use as a permitted use in the Agricultural Conservation (AC) Zoning District; therefore be it RESOLVED, that the Southold Town Planning Board hereby waives the requirement for certain Site Plan Application requirements for this agricultural site plan as noted above; and be it further RESOLVED, that the Southold Town Planni goted above;aBoard nd beet waivs the parking requirements for this agricultural site plan er RESOLVED, that the Southold Town Planning Board has determined that t rfr nt his proposed action is consistent with the policies of the Town of Southold Local Revitalization Program; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Approval of the Site Plan entitled "NFVS Holdings LLC" prepared by Kenneth M. Woychuk, L.S. dated September 9, 2024. A4 Floor Plan Site Plan A5 Cross Section Al Building Elevations A6 Cross Section A2 Building Elevations A3 Foundation Plan NFVS Agricultural Building Page 4 August 12, 2025 In addition, please be aware of the following Town Code requirements: ➢ 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. ➢ Any changes from the approved site plan shall require Planning Board approval. ➢ 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 until the Planning Board approves the changes. A copy of the Approved Site Plan is enclosed for your records. One copy will also be sent to the Building Department. If you have any questions regarding the above, please contact this office. Respectfully, James H. Rich III Chairman Encl. cc: Building Dept. w/map By signing this letter, the applicant acknowledges that there are Town Code' requirements and conditions, including those listed above, that must be satisfied prior to the issuance of a Certificate of Occupancy. Print name: , Applicant Signature: Date: MAILING ADDRESS: PLANNING BOARD MEMBERS QF S® Southold, NY 1971 JAMES H.RICH III �® �® Chairman OFFICE LOCATION: MIAJEALOUS-DANK Town Hall Annex PIERCE RAFFERTY ® a� 54375 State Route 25 MARTIN J•WILCEONSHI �® t► �� (cor. Main SoutholdYoungs Ave.) DONALD 4UNON, Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2025 Ms. Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Site Plan Approval - RC Church of the Sacred Heart Parish Center 14300 Route 25, Mattituck, corner of Main Road & Reeve Avenue SCTM#1000-114.-11-1 Zoning District: RO/R-40 Dear Ms. Moore: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, August 11, 2025: WHEREAS, this Site Plan application proposes the construction of a 10,528- square-foot parish center on the R-40 zoned portion of a 5.6-acre split-zoned parcel located in Mattituck, which consists of approximately 3.0 acres in the RO District and approximately 2.6 acres in the R-40 District, and which also contains an existing one-story church, walkways, a parking area, and an existing residence; and WHEREAS, on August 1, 2024, Patricia C. Moore, authorized agent, submitted a Site Plan Application for review; and WHEREAS, the Southold Town Zoning Board of Appeals must review the proposed project for a special exception use pursuant to § 280-13(B)(2); and WHEREAS, on September 9, 2024, the Southold Town Planning Board found the application incomplete; and WHEREAS, on September 20, 2024, Patricia C. Moore, authorized agent, submitted additional materials; and RC Church Parish Center Page 12 August 11, 2025 WHEREAS, on October 28, 2024, Patricia C. Moore, authorized agent, and Key Civil Engineering, submitted additional materials; and WHEREAS, on November 4, 2024, the Southold Town Planning Board found the application complete for review; and WHEREAS, on November 4, 2024, at their public meeting, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, classified the proposed action as 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; and WHEREAS, on November 4, 2024, at their public meeting, the Southold Town Planning Board set the Public Hearing for January 13, 2025; and WHEREAS, the Zoning Board of Appeals held a public hearing on November 7, 2024; and WHEREAS, on November 7, 2024, the Zoning Board of Appeals closed the hearing subject to a SEQRA determination from the Planning Board; and WHEREAS, on November 20, 2024, the Planning Board, pursuant to Southold Town Code §280-131 C, distributed the application to the required agencies for their comments; and WHEREAS, on November 22, 2024, the Southold Town Code Enforcement officer verified that there were no open violations on the subject parcel; and WHEREAS, December 2, 2024, the Southold Town Engineer reviewed the proposed application and determined the site plan met the minimum requirements of Chapter 236 for Storm Water Management after required revisions; and WHEREAS, on January 3, 2025, 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 January 9, 2025, the Southold Town Architectural Review Committee held a regular meeting to review the project; and WHEREAS, on January 13, 2025, the Planning Board held and adjourned the public hearing for the proposed action pending the completion of an environmental assessment pursuant to SEQRA; and RC Church Parish Center Page 13 August 11, 2025 WHEREAS, on January 17, 2025, the New York State Parks, Recreation, and Historic Preservation Office recommended a Phase 1A/1 B archaeological survey to determine the presence or absence of archaeological sites or other cultural resources; and WHEREAS, on January 27, 2025, the Architectural Review Committee (ARC) provided comments to be incorporated into the proposed site design, architecture, and layout; and WHEREAS, on January 27, 2025, the Planning Board determined that a Phase 1A Archaeological Survey must be submitted to complete the environmental assessment pursuant to SEQRA; and WHEREAS, on February 28, 2025, the Suffolk County Planning Commission reviewed the proposed project and determined it to be a matter for local determination as there appears to be no significant county-wide or inter- community impacts; and WHEREAS, on March 3, 2025, the Mattituck Fire District determined that there was adequate fire protection for the site; and WHEREAS, on March 12, 2025, Patricia C. Moore, authorized agent, submitted a completed Phase 1AM B Archaeological Investigation completed by Alfred G. Cammissa, M.A.; and WHEREAS, on March 24, 2025, the New York State Parks, Recreation, and Historic Preservation Office determined that no properties, including archaeological and/or historic resources, listed in or eligible for the New York State and National Registers of Historic Places will be impacted by this project; and WHEREAS, at their work session on March 24, 2024, the Planning Board reviewed the proposed application, along with comments from referral agencies, and required revisions to the site plan to make it comply with various applicable sections of the Town Code; and WHEREAS, on April 4, 2025, Patricia C. Moore, authorized agent, submitted a letter outlining expected attendance and frequency to demonstrate the proposed parking is sufficient to meet demand; and WHEREAS, on April 22, 2025, the New York State Department of Transportation reviewed the proposed application and determined revisions were required; and RC Church Parish Center Page 14 August 11, 2025 WHEREAS, on April 23, 2025, the Suffolk County Water Authority reviewed the proposed project, and approved the design of the backflow prevention device plans; and WHEREAS, on June 23, 2025 the Southold Town Planning Board, as Lead Agency pursuant to SEQRA, made a determination of non-significance for the proposed action and granted a Negative Declaration after a coordinated review; and WHEREAS, on June 27, 2025, Patricia C. Moore, authorized agent, submitted information requested by the Planning Board for review; and WHEREAS, on July 2, 2025, the revised plans were referred for certification by the Southold Town Fire Marshal and Southold Town Engineer; and WHEREAS, on July 8, 2025, the Southold Town Engineer reviewed the proposed application and determined revisions were required in order for the site plan to meet the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on July 9, 2025, the Suffolk County Department of Health Services issued wastewater approval for construction, reference # C-24-0297 with design flow of 2017.5 GPD for "House of Worship"; be it therefore WHEREAS, on July 24, 2025, the Southold Town Zoning Board of Appeals (ZBA) granted Special Exception #7960SE; and WHEREAS, on August 7, 2025, the Southold Town Fire Marshal reviewed, made recommendations, and determined that there was adequate fire protection, emergency egress, and emergency access to the site; and WHEREAS, on August 7, 2025, the Southold Town Chief Building Inspector reviewed and certified the proposed use is permitted as a special exception by the Board of Appeals in the Business (B) Zoning District; and WHEREAS, on August 11, 2025, 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 hereby finds the application consistent with the Local Waterfront Revitalization Program; and be it further RC Church Parish Center Page 15 August 11, 2025 RESOLVED, that the Southold TownPlanning Board hereby grants Approval of the site plan entitled "Roman Catholic Church of the Sacred Heart Proposed Parish Center" prepared by Marc Pilotta, Licensed Professional Engineer, dated May 14, 2024 and last revised July 8, 2025, and authorizes the Chairman to endorse the plans listed below: C-1: SITE PLAN C-2: SITE REMOVALS PLAN C-3: LANDSCAPE PLAN C-4: PARTIAL GRADING & DRAINAGE PLAN C-5: SANITARY & UTILITY PLAN C-6: SANITARY PROFILE & DETAILS C-7: SANITARY & UTILITY DETAILS II C-8: SITE LIGHTING PLAN C-9: SOIL EROSION & SEDIMENT CONTROL PLAN C-10: FIRE APPARATUS ACCESS PLAN C-11: DETAIL SHEET C-12: NYSDOT SITE PLAN C-13: NYSDOT DETAIL SHEET C-14: WORK ZONE TRAFFIC CONTROL PLAN A-100 BASEMENT PLAN A-101 FIRST FLOOR PLAN A-102 ROOF PLAN A-200 EXTERIOR ELEVATIONS A-201 EXTERIOR ELEVATIONS Please 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 Fight 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. RC Church Parish Center Page 16 August 11, 2025 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. Respectfully, James H. Rich, III Chairman Encls. cc: Patricia C.-Moore, Authorized Agent Michael Verity, Chief Building Inspector Michael Collins, Town Engineer By signing this letter, the applicant acknowledges that there rare 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 *®E S®lB,�® South ld,Box 1179 11971 JAMES H.RICH III �® �� Chairman OFFICE LOCATION: MIAJEALOUS-DANK Town Hall Annex PIERCE RAFFERTY ,® �� 54375 State Route 25 MARTIN H.SIDOR ®� (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI UM� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 12, 2025 Abigail Wickham, Esq. P.O. Box 1424 Mattituck, NY 11952 Re: Approval Extension Amended Site Plan for McCall Wine Production 22600 NYS Route 25, ±1,800' s/w/o Alvahs Ln & NYS Rt. 25, Cutchogue SCTM#1000-109-1-38 Zoning District: A-C Dear Ms. Wickham: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, August 11, 2025: WHEREAS, this amended application is for the proposed construction of a multi-level 7,237 sq. ft. wine production and storage facility, not open to the public, including a 2,992 sq. ft. timber barn for agricultural storage to be constructed above a 4,245 sq. ft. winery on a 1.8 acre reserve parcel (SCTM#1000-109.-1-38) adjacent to over 84 acres of land (SCTM#1000-116.-1-2.2 & 3.4) with Suffolk County Development Rights in the AC Zoning District, Cutchogue; WHEREAS, on March 11, 2019, the Planning Board granted approval with one on-going condition; and WHEREAS, on September 11, 2020, the site plan approval expired; and WHEREAS, on July 7, 2025, Russ McCall and Dave Bergen, submitted an email requesting an Extension of Site Plan Approval with provided reasoning, as detailed in the July 28, 2025 staff report; and WHEREAS, at a Work Session held on July 28, 2025, the Planning Board reviewed the application and determined that the expired Site Plan remained in compliance with current rules and regulations; therefore be it McCall Wine Production Facility Page 2 August 12, 2025 RESOLVED, that the Southold Town Planning Board grants an Extension of Amended Site Plan Approval for one year from August 11, 2025 to August 11, 2026 to the Site Plan entitled "McCall Winery & Barn", prepared by Howard W. Young L.S. and Thomas C. Wolpert, P.E., dated April 16, 2018. On-going condition: No retail sales or access by the general public permitted. This site is designed and approved for wine production and storage, not as a public tasting room, with a small area for office and meetings for staff and wine professionals only. If you have any questions regarding the above, please contact this office. Respectfully, James H. Rich III Chairman cc: Michael Verity, Chief Building Inspector Michael Collins, Town- Engineer Russ McCall, Owner Dave Bergen, assisting agent