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