HomeMy WebLinkAbout1000-59.-10-1 (2) SITE DATA
PROPERTY: 39750 CR 48
ADDRESS SOUTHOLD, NY 11971
OWNER: THOMAS P. ROSlCKI
CYNTHIA ROSICKI
(SPARKLING POINTE, LLC)
Z%%G= 5~6~,660SO. FT.;12.O69AC
SURVEYO.: S]o%..o~x~,s A KSE., J R
NEW SUFFOLK, NY 11956
'~ ZONING BUILDING: EXIST. TOTAL: 17,189 SQ. FT.
AREA ~SQ. FT.
ZONING AC CRUSH PAD: 2,885 SQ. FT.
SEE ENLARGED SITE ~ ~ mE~ PROPOSES:
D LB ~ OUTDOORTER~CES: 6,,2 SQ. FT.
PLAN SHEET ~ 2 , ~~ ~t print}: 7,662 SQ.
~ ZONING I BUSI~ ~S / CRUSH PAD: 2,751 SQ. FT.
F-- L / AC ~SlDENCE ~ ~"-~ ~~ OUTDOOR TER~CE~: 6,642 ,Q. FT.,~ AoDmON: 2,772 ,~. FT
~ LANDSCAPING: 484,062 SQ FT I 91.9 % LOT COVE~GE
~NIR'~,~6~ VI~A~ ~ ~ TASTING ROOM 4'70 SF=O0 SF'PACE '0.' SPACES
/ ~ ~ ~ ~ ) L / PRODUCTION AREA 24t 5 SFI,e SFISPACE 4.8 S,ACES
STOOGE AREA ,30, 8F/I"~F/SPACE ,,SPACES
/
/
/
;~C'T~IC FACrr.r]'i~$
SITE PLAN
ZONING
/
/
/
/
/
/
/
/
?
TOTAL PARKING SPACES PROVIDED: 4t SPACES
)40TE: The approved site development plan sh~ll be valid
a period of t~e (3) years from the date of appmvm. I as pat
code section 100-255.
SITE PLAN APPROVAL - AMENDED
NEW CRUSHING PAD
DATE:
NOVEMBER 23, 2011
SCALE: 1" = 100'-0"
SHEET TITLE:
OVERALL
SITE PLAN
SHEET NO:
1
]EXI
ENTRY' AN~
E~XIT
N
25'
L_
LAIqN
NO .TH
P-,.OA
EXIST.
O
5
EXIST.
OIL. AND
E~LL~TONE
Ed,~J=ACIN~
ON A.~HALT
IEXIST.
LAtflN
EXIST.
BLUESTONE
EdJRFA~IN~
ON A-.~ALT
:20 SPACES
NOTE:
SEE SHEET #1 FOP.
OVERALL SITE PLAN
PARTIAL SITE PLAN
SCALE: 1" [] 20'-0"
PARKING CALCULATIONS
RETAIL AREA
OFFICE AREA
TASTING ROOM
STORAGE AREA
837 SFI200 SF/SPACE 4.1 SPACES
813 SFI100 SFISPACE 8.1 SPACES
4t70 SFI200 SF/SPACE 20.8 SPACES
3306 SFI1000SF/SPACE 3.3 SPACES
PRODUCTION AREA 2415 SFI500 SF/SPACE 4.8 SPACES
TOTAL PARKING SPACES REQUIRED 41.t OR 41 SPACES
TOTAL PARKING SPACES PROVIDED: 41 SPACES
APPlROVED BY
PLANINING BOARD
TOWN OF SOUTHOLD
DUHF~TER
EXIST. & FT HIgH FENCE
~ATE WITH
~CR~EN AIe~UND
DUHF~'rER
EXIST.
LAI~N
,E
DRAINAGE CALCULATIONS:
ROOF STRUCTURE
DRYWELL AREA x RAINFALL x RUNOFF FACTOR
{DW)"A" 1,550SFx (2/12 FT.) x 1.0 =258CU. FT.
CRUSHING PAD
DRYWELL AREA x RAINFALL x RUNOFF FACTOR
{DW)"A" 1,558SFx (2112FT.) x 1.0 =260CU. FT.
USE: (2) 8' DIAMETER x 8' HIGH POOL
(2) 8' X 8' STORM DRAIN RING = 675 CU. FT.
PROVIDED REQUIRED
675 CU. FT. > 518 CU. FT.
ROOF STRUCTURE
DRYWELL AREA x RAINFALL x RUNOFF FACTOR
(DW)"B" 2,503SFx (2112FT.) x I~0 =417CU. FT.
USE: (2) 8' DIAMETER x 5' HIGH POOL
(2) 8' X 5' STORM DRAIN RING = 422 CU. FT.
PROVIDED REQUIRED
422 CU. FT. > 417 CU. FT.
SITE PLAN APPROVAL - AMENDED
REVISED
October 24, 2007
SEPTEMBER 30, 2009
AS BUILT
NOVEMBER 23, 2011
NEW ADDITION
NEW CRUSHING PA[
o I'--
0
D~WN BY: NS & UT
CHECKED BY: NS
DATE: August 7, 2007
SEE RE.SION
SCALE:
1" = 20'~"
SHEET TITLE:
ENLARGED
SITE
PLAN
SHEET NO:
2
TANK ~TATION A~A ~ ~ TANK ~E~NTATION
~" I
HI TANK P~NTATI~N ~1~
~ ~ ~ AppROvED B~ '-~
PARTIAL UPPER LEVEL FLOOR PLAN PARTIAL LOWER LEVEL FLOOR
SITE PLAN APPROVAL -AMENDED
0
O
CHECKED BY:
DATE:
NOVEMBER 23, 2011
SCALE:
SHEET TITLE:
FLOOR
P~NS
NEI~ ~DI~ITION AT EXIST. C, RU~=HIN~
NORTH ELEVATION
SCALE: tl8" = 1'-0"
N~'~ ~t:~lTlON AT EXIST. ,GRJJE~IIN¢~ t=/kD
SOUTH ELEVATION
SCALE; 1lB" = t'-0"
NEJN ~TDITION AT EXIST. GRUSHIN~ P~
MATERIAL LEGEND
EXTERIOR WALLS:
SMOOTH STUCCO FINISH
ROOF:
ARCHITECTURAL ASPHALT SHINGLES
WIINDOWS/DOORS:
ALUMINUM CLAD WINDOWS
TRIM/CASING
PAINTED WOOD TRIM
CONSTRUCTION CLASSIFICATION:
TYPE SA -WOOD FRAME CONSTRUCTION
APPROVED BY
PLANNING BOARD
TOWN OF SOUTHOLD
DATE MAR ~.
EAST ELEVATION
SCALE: 118" = 1'-0"
SITE PLAN APPROVAL -AMENDED
z I"-
__ Z
0
ROJEC~O:1108
CHEC~DBY: NS
DATE:NoVEMBER 23, 2011
SCALE:
SHEET TITLE:
BUILDING
ELEVATIONS
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH Ill
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hail Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
March 13, 2012
Ms. Nancy Steelman
25235 Main Road
Cutchogue, NY 11935
Re:
Approval: Amended Site Plan for Sparkling Pointe Addition
Located at 39790 CR 48, ~682' east of Ackerly Pond Lane and CR 48, Southold
SCTM#1000-59-10-1 Zoning District: A-C
Dear Ms. Steelman:
The following resolutions were adopted at a meeting of the Southold Town Planning
Board on March 12, 2012:
WHEREAS, this proposed amendment to a site plan is for the addition of a 12'4" x 21'4"
office along with the enclosure of an existing 56' x 50'6" area that currently operates as
a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered crushing pad,
all for employee access only, to the existing tasting room site of Sparkling Pointe Winery
on a 12.088 acre parcel in the A-C Zoning District; and
WHEREAS, the applicant submitted an application for site plan review on November 29,
2011; and
WHEREAS, at a Work Session held on December 19, 2011, the Planning Board
accepted the application for review; and
WHEREAS, the Southold Town Planning Board, pursuant to State Environmental
Quality Review (SEQR) 6 NYCRR, Part 617.5 (c) (7) has determined that the proposed
action is a Type II Action as it falls within the following description for 6 NYCRR, Part
617.5 (c) (7) "construction or expansion of a primary or accessory/appurtenant, non-
residential structure or facility involving less than 4,000 square feet of gross floor area
and not involving a change in zoning or a use variance and consistent with local land
use controls..." and not subject to review under SEQRA; and
Sparklin,q Pointe Addition
Page Two
March 13, 2012
WHEREAS, on January 11, 2012, the Planning Board, pursuant to Southold Town Code
{}280-131 C., distributed the application to the required agencies for their comments;
and
WHEREAS, on January 19, 2012, the Southold Town Architectural Review Committee
reviewed and determined that the proposed addition was acceptable; and
WHEREAS, on January 25, 2012, the Southold Fire District determined there was
adequate fire protection and emergency access for the site; and
WHEREAS, this action is exempt from review by the Suffolk County Planning
Commission because the "... site plan proposes less than 5,000 s.f. of new or renovated
floor area..." and is identified as a matter of local determination; and
WHEREAS, on February 6, 2012, a public hearing was held and closed by the Planning
Board for the above-referenced site plan; and
WHEREAS, on February 24, 2012, the Town of Southold LWRP Coordinator reviewed
the above-referenced project and has recommended that the proposed project be found
consistent with Southold Town LWRP policies; and
WHEREAS, on February 27, 2012, the Southold Town Engineer reviewed the above-
referenced application and has determined the project to provide adequate drainage
and the proposed drainage meets the minimum requirements of Chapter 236 for Storm
Water Management; and
WHEREAS, on March 12, 2012, the Southold Town Chief Building Inspector
reviewed and certified the proposed amended site plan as a permitted use in the A-C
Zoning District; and
WHEREAS, the Southold Town Planning Board, pursuant to Southold Town Code
§280-131 B (5), has the discretion to vary or waive the parking requirements for site
plan applications where doing so would not have a detrimental effect on the public
health, safety or general welfare, and will not have the effect of nullifying the intent and
provision of the Site Plan Requirements chapter of the Town Code. The Planning Board
has found that this application is eligible for a waiver of parking requirements because
there is no need to provide for additional parking; the application is for an addition that
will not be open to the public or generate more vehicular traffic than the site already
attracts; and
WHEREAS, at a Work Session held on February 27, 2012, the Planning Board found
that all applicable requirements of the Site Plan Regulations Article XXIV, §280 - Site
Plan Approval of the Town of Southold have been met; be it therefore
RESOLVED, that the Southold Town Planning Board hereby waives the parking
requirements as noted above; and be it further
Sparklin,q Pointe Addition
PaRe Three
March 13, 2012
RESOLVED, that the Southold Town Planning Board has determined that this proposed
action is consistent with the policies of the Town of Southold Local Waterfront
Revitalization Program; and be it further
RESOLVED, that the Southold Town Planning Board grants Approval to the amended
site plan entitled "Sparkling Pointe Addition", prepared by Samuels & Steelman
Architects, on November 23, 2011 and authorizes the Chairman to endorse the site
plan.
Please note the following requirements in the Southold Town Code relating to site
plans:
1. Any outdoor lighting shall be shielded so the light source is not visible from
adjacent properties and roadways. Lighting fixtures shall focus and direct the
light in such a manner as to contain the light and glare within property
boundaries.
2. All storm water run-off from grading, driveways and gravel areas must be
contained on site.
3. Approved Site Plans are valid for three years from the date of approval, within
which time all proposed work must be completed, unless the Planning Board
grants an extension.
4. Any changes from the Approved Site Plan shall require Planning Board
approval.
5. Prior to the issuance of a Certificate of Occupancy, the Planning Board must
inspect the site to ensure it is in conformity with the Approved Site Plan, and
issue a final site inspection approval letter. Should the site be found not in
conformance with the Approved Site Plan, no Certificate of Occupancy may
be issued unless the Planning Board approves the changes to the plan.
A copy of the Approved Site Plan is enclosed for your records. One copy will also be
sent to the Building Department and the Town Engineer/Highway Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J.(~censki
Chairman
Encl.
Building Dept. w/map
Town Engineer w/map
S A M U E L S &
S T E E L M A N
March 14,2012
Mr. Brian Cummings, Planner
Planning Board Office
Town of Southold
53095 Main Road
Southold, NY 11971
Re: Site Plan Approval
Sparkling Pointe Winery Addition
39750 County Road 48
Southold, NY 11971
SCTM # -1000-69-03-3
IlAR 16 ~
Dear Mr. Cummings,
As requested in your letter of March 2, 2012, all construction activities shall be protected
with Hay Bales and/or Silt Fencing where needed to contain the migration of silt and or
debris generated by stormwater. The location of Hay Bales will be shown on the Site
Plan drawing that will be submitted to the Town of Southold Building Department for the
Building Permit Approval.
Sincerely/
Sa~.u.¢ and Stee, J~ff~n Architects
,
/Nancy St/e~/man, RA
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
MAILING ADDRESS.'~'
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
March 13, 2012
Ms. Nancy Steelman
25235 Main Road
Cutchogue, NY 11935
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD ~/
Telephone: 631 765-1938
Fax: 631 765-3136
MAR l m 2012
~LDG 8EPT
Re:
Approval: Amended Site Plan for Sparkling Pointe Addition
Located at 39790 CR 48, ~'-682' east of Ackerly Pond Lane and CR 48, Southold
SCTM#1000-59-10-1 Zoning District: A-C
Dear Ms. Steelman:
The following resolutions were adopted at a meeting of the Southold Town Planning
Board on March 12, 2012:
WHEREAS, this proposed amendment to a site plan is for the addition of a 12'4" x 21'4"
office along with the enclosure of an existing 56' x 50'6" area that currently operates as
a paved outdoor crushing area and the addition of a 23,6" x 50'6" covered crushing pad,
all for employee access only, to the existing tasting room site of Sparkling Pointe Winery
on a 12.088 acre parcel in the A-C Zoning District; and
WHEREAS, the applicant submitted an application for site plan review on November 2,9,
2011; and ,
WHEREAS, at a Work Session held on December 19, 2011, the Planning Board
accepted the application for review; and
WHEREAS, the Southold Town Planning Board, pursuant to State Environmental
Quality Review (SEQR) 6 NYCRR, Part 617.5 (c) (7) has determined that the proposed
action is a Type II Action as it falls within the following description for6 NYCRR, Part
617.5 (c) (7) "construction or expansion of a primary or accessory/appurtenant, non-
residential structure or facility involving less than 4,000 square feet of gross floor area
and not involving a change in zoning or a use variance and consistent with local land
use controls..." and not subject to review under SEQRA; and
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
PIERCE RAFFERTY
JAMES H. RICH III
iViARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
April 10, 2013
Ms. Nancy Steelman
25235 Main Road
Cutchogue, NY 1.1935
Re:
Site Plan for Sparkling Pointe Winery Addition
Located at 39750 CR 48, +682' east of Ackerly Pond Lane and CR 48, Southold
SCTM#1000-59-10-1 Zoning District: A-C
Dear Ms. Steelman:
The Planning Board has found that the requirements of the above-referenced site plan
have been completed based on the site inspection made February 20, 2013 and the
submitted affidavit by John D. Hocker, P.E., dated February 27, 2013. The site is now in
conformance with the approved site plan entitled "Sparkling Pointe Addition", prepared
by Samuels & Steelman Architects, dated November 23, 2012.
This letter does not condone any changes from the approved site plan and approvals
from other agencies; Planning Board approval is required prior to any significant
changes to the site.
Please, if you have any questions regarding this site plan or its process, do not hesitate
to call this office.
Very truly yours,
Donald J. Wilcenski
Chairman
CC:
1 0 2013
Planning Board
Heather Lanza, Planning Director
Michael Verity, Chief Building inspector .': ",'~
Jamie Richter, Town Engineer
Southold Town ~nin.q Board Work Session - Februar 2012 - Pa.qe Tw.
i Location: 13200 Route 25, Mattituck
Description: ~ This proposed site plan is to convert an existing 2,187 s.f. single family
dwelling to three apartment units at 850 s.f., 850 s.f. and 486 s.f. Seven
' parking stalls are proposed at 13200 NY8 Rt. 25, Mattituck, in the HB
i Zoning! District. :
Status: New App cat on
Attachments: [ Staff Report
Location:
Description: ~ ~;4~'~' ~i~i ~i~:i~
building consisting of ~o store fronts for a 1,100 s.f. retail store and
1,375 s.f. restaurant. There is an existing 605 s.f. building proposed to
be removed on an 11,561 s.f. pardi located on the noah side of Pike
~ Street, approximately 100 feet east of Love Lane, in the Hamlet Business
Zoning D str ct
Status: ; Pend ng
Attachments: 8taft ReBo~
Location: [ 1270 CR 48 Southo d
Description: [ This site plan application is for a proposed 46' x 120' warehouse, for
employee use only, with a 16' x 18' accesso~ office and bathroom on a
j 1.002 acre parcel in a Light Industrial Zoning District on Old Nodh Road,
j..~ou~h.0~d. Four
~ S~atus~
Action: Review comments from referrals.
Pr eot name: ::~:~:~"'~.~.~_ f SCTM~: 1000 59 10 1
~ -
Location:
{ 39750 CR 48 Southo d, .
21'4" office along with the enclosure of an existing 56'x 50'6" area that
currently operates as a paved outdoor crushing area and the addition of
~ a 23'6" x 50'6" covered crushing pad, all for employee access only, to the
~ existing tasting room site of Sparkling Pointe Wine~ on a 12.088 acre
~ parcel in the A-C Zon ng D str ct
Status: Pend ng
[~ ~.e [ s~nton,~ Phil; & Jennifer; 'i SCTM~: ~ 1000-64-1-29
Location: j ~'i~ ~
~ District.
Action: Review for com~ eteness
Attachments: ~ Staff Re~o~
SCOTT A. RUSSELL
SUPERVISOR
TOWN HALL - 53095 MAIN ROAD
Fax. (63l)-765-9015
JAMES A. RICHTEI , R.A.
ENGINEER
TOWN OF SOUTHOLD, NEW YORK 11971
Tel. (631) - 765 - 1560
JAMIE.R1CHTEP.~TOWN.SO UTHOLD.NY.US
OFFICE OF THE ENGINEER
TOWN OF SOUTHOLD
Donald J. Wilcenski
Chairman - Planning Board
Town Hall, 53095 Main Road
Southold, New York 11971
Re: Sparkling Point VCar. eheuse Site Plan
SCTM #: 1000.-59-10-01
FEB 2 7 2012
February 24, 2012
Dear Mr. Wilcenski:
As per a request from your office, I have reviewed the Site Plan, dated 11/23/11 and
prepared by the Office of Samuels & Steelman Architects for the construction of an Addition for the
Sparkling Point Winery Facility located on County Route 48. Please consider the following:
The proposed disturbance resulting from construction activities and grading of this site will
not impact an adjacent Waterbody and therefore does not need to apply for coverage under
the DEC Construction Activity Permit #: GP-0-10-002. However, I have reviewed this plan
for compliance with Chapter 236 for Stormwater Management.
2. The drainage calculations & design provided by the Site Plan drawings meet the minimum
requirements of Chapter 236.
3. All construction activity will be required to be protected with Hay Bale and/or Silt Fence
where needed to contain the migration of silt or debris generated by stormwater.
With the exception of the items listed herein, this site plan meets the minimum requirements
of Town Code. If you have any questions regarding this review, please contact my office.
· Richter, R.A.
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY 11971
MAILING ~D~SS:
P.O. Box 1179
Southold, NY 11971
Telephone: 631 765-1938
Fax: 631 765-3136
LOCAL WATERFRONT REVITALIZATION PROGRAM
TOWN OF SOUTHOLD
MEMORANDUM
To:
Donald Wilcenski, Chair
Town of Southold Planning Board
From: Mark Terry, Principal Planner
LWRP Coordinator
Date: February 23, 2012
FEB 2 4 2012
Re: Sparkling Pointe Winery Addition
SCTM# 1000-59.-10-1
This proposed amendment to a site plan is for the addition of a 12'4" x 21'4" office along with
the enclosure of an existing 56' x 50'6" area that currently operates as a paved outdoor crushing
area and the addition of a 23'6" x 50'6" covered crushing pad, ail for employee access only, to
the existing tasting room site of Sparkling Pointe Winery on a 12.088 acre parcel in the A-C
Zoning District, Southold.
The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the
Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy
Standards. Based upon the information provided on the LWRP Consistency Assessment Form
submitted to this department, the proposed action is CONSISTENT with the LWRP provided
that the below recommendation is considered in the site plan approval to further Policy
2.2.
2.2 Protect and preserve archaeological resources.
Conduct a cultural resource investigation when an action is proposed on an
archaeological site, fossil bed, or in an area identified for potential archaeological
sensitivity on the archaeological resources inventory maps prepared by the New
York State Department .....
Conduct a site survey to determine the presence or absence of cultural
resources in the project's potential impact area.
If cultural resources are discovered as a result of the initial survey,
conduct a detailed evaluation of the cultural resource to provide adequate
data to allow a determination of the resource's archaeological
significance.
The area is included and identified as an archeo-sensitive area (MAPINFO GTS-Archeo-
sensitive layer). Therefore, it is unknown if the proposed action will impair important
archaeological resources at this time.
To further the intent of the above policy it is recommended that an archeologist be on-
site during the excavation of the 23'6" x 50'6" covered crushing pad.
Pursuant to Chapter 268, the Board shall consider this recommendation in preparing its
written determination regarding the consistency of the proposed action.
Cc: Brian Cummings, Planner
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southald, NY
Telephone: 631 765-1938
Fax: 631 765-3136
February 7, 2012
Ms. Nancy Steelman, RA
c/o Samuels & Steelman
25235 Main Road
Cutchogue, NY 11935
Re:
Close Hearing: Proposed Amended Site Plan for Sparkling Pointe Winery
Addition
Located at 39750 CR 48, ~,-682' east of Ackerly Pond La. and CR 48, Southold
SCTM#1000-59-10-1 Zoning District: A-C
Dear Ms. Steelman:
A public hearing was held by the Southold Town Planning Board on Monday, February
6, 2012 regarding the above-referenced Site Plan. The public hearing was closed.
If you have any questions regarding the above, please contact this office,
Very truly yours,
Donald J. Wilcenski
Chairman
AFFIDAVIT OF POSTING
This is to serve notice that I pemonally posted the property known as
by placing the Town's official poster notice(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the
public hearing on ;~1(~/!?_
I
I have sent notices (including the Agricultural Date Statement) by certified mail -
return receipt, the receipts and green return receipt cards of which are attached,
to the owners of record of every property which abut~ and every property which
isacrosson C.~uv~ 'j~ ~' S~/*~DtC.~/it.J~
You~F ~'me (print) I
Address
Date
Notary Public
FEE~ - 3
PLEASE RETURN THIS AFFIDAVlT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 noon~ Fri. 2/3/12
Re: Proposed Amended Site Plan for the Sparkling Pointe Winery Addition
SCTM#s: 1000-59-10-1
Date of Hearing: Monday, February 6~ 2012, 4:32 p.m.
,_o Po~ $I.~0 -~- 093~
r'~ (Endorsement Required) $2.~ / ~He~ ~
~ (Endowment Required) ~ ".~ ~ ~ )~
~ TO~I P~age a Fees Sj ~,~ ~ ~
~[~.~.~.~A.~u~.~.~m.~a ........................... 1
~ ?~-~._;;~ ~9~ ~..o..u..,..e...~.~ ....................................
ISentTo ..... ~ ,xGo~Um OUlU[IOnS I
{~ ~"~i~, NY ~ ~ 803 I
~ {s~,,~oCt~phe,~ & Fuiricia ~uo0
~ o~o~9
~ c'~4~oId:.NY 11971 . ... ~
~ [s.,, ~Uffolk Cn~ Water Authori~ ..........
=/~"s'~'~-~-'R'~'~ .......................
................
· ComplY1, 2, and 3. Also complete
Print your name and addrese/bn the reverse
so that we can return the~_~u'd to you.
Attach this cad to the b~ck of the mailpisoe,
or on the front if space paTnits.
Suffolk Cnty Water Authorit~
4060 Sunrise Highway
Oakdale, NY 11769
O
[]
B. R,<~,ed ~d~).) C[t~_e.
D. Is delive~ address different f~om item 1 ?~r-I
If YES, enter delivery address below: ~ []
~Ce~tiifed Mail [] Express Mail
Registered [] Return Receipt for Mc
[] Insured Mail [] C.O.D.
4. Restricted Delivery? (Ex/ra F6e) []
7010 1670
PS Form 3811, February 2004 Domestic Retl
· Complete items 1, 2, and 3. AJso complete
item 4 ff Restrieted Delivery is desired.
· Print your name and address on the reverse
so that we can tatum the nard to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. A~tich~ Addressed to:
Scoff & Shawn Kruk
49852 Route 48
Southold, NY 11971
2. A~ticle Number
(rra,~er~m,se~ice/a~) 7010 167E
PS Fon'n 3811, February 20~-4 Domestic I
· Comptete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailplece,
or on the front if space permits.
1. ,Nticle Addressed to:
Eleffefia Rakkas
39625 Coun~Rd 48
Southold, NY 11971
2. Ar~aie Number ~'
O'~'~s~' Mm se~c~ ~ 7009
P~Fo~ 3811, Febma~ 20~
0002 1168 9113
rn R~ceipt 10259!
B. Received by ( Printed Name)
D. Is delivery address different from item 1 ?
If YES, enter delivery address below:
O~
3. Sewice Type
~i~'Certified Mail [] Express Mail
[] Registered [] Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
4. Restricted Detive~/? (Extra Fee) [] yes
0002 1168 9106
3. Se~ce'lype
~1~ Certified Mail [] Express Mail
[] Registered [] Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
4. Restricted Delive~ (Extra F~e) [] Yes
1410 0002 1064 3561
Domeet~¢ Return Re~aipt
× r-
SOUTHOLD FIRE DISTRICT
January 25,2012
P.O. BOX 908. SOUTHOLD, N.Y. 11!)71
(631) 765 4305
FAX/6H) 765-5076
Mr. Brian A. Cummings, Planner
Southold Town Planning Board
P.O. Box 1179
Southold, NY 11971
Re: Sparkling Pointe Winery Addition
Dear Mr. Cummings:
Please be advised that the Board of Fire Commissioners have reviewed
the above mentioned site plan application and found that there is adequate fire
protection for this property.
The Board would like to reserve the right to review the above site plan if
any changes occur to this property or to other property in the immediate area.
Sipcerely,
~_,arol A. Mille~'
Fire District Secretary
Elizabeth Thompson, Chairperson
Reynolds duPont, Jr.
Herbert Ernest
Joseph Lee
Ronald McGreevy
Howard Meinke
Nicholas Planamento
Mark Schwartz
Town Hall Annex
54375 Route 25
PO Box 1179
Southold, NY 11971
Fax (631) 765-6641
Telephone: (631 ) 765 - 1892
southoldtown.northfork, net
Town of Southold
Architectural Review Committee
Minutes
4:00p. m., January 19, 2012
Town Hall Annex Executive Board Room
JAN 2 7 2012
Members Present:
Elizabeth Thompson, Chairperson; Joseph Lee; Nicholas Planamento; Mark Schwartz;
Brian Cummings, Town Planner; Elizabeth Cantrell, Secretary
The minutes for the October 20, 2011 meeting were approved.
Introduction:
All applicants will give a presentation consisting of drawings, exterior materials
samples and other information required by the Planning Department to the Committee.
The Committee will ask questions and make suggestions as part of a general discussion
with each applicant. Final recommendations from the ARC will be presented to the
Planning Board in the ARC Meeting Minutes, and be made part of the Planning file for
that application. The Planning Board will consider these recommendations, together
with all comments from other agencies, and provide the applicant with a
comprehensive written list of its requested revisions.
New Application:
· SPARKLING POINTE WINERY ADDITION
SCTM#: 1000-59-10-1
Brian Cummings, Town Planner presented the project for the proposed
construction of a an addition of a 12'4"x21'4' office along with the enclosure of
an existing 56'x50'6' area that currently operates as a paved outdoor crushing
area and the addition of a 23'6"x50'6" covered crushing pad, all for employee
access only, to the existing tasting room site of Sparkling Pointe Winery on a
12.088 acre parcel in the A-C Zoning District, Southold. Property located at
39750 County Road 48, Southold.
The Committee approves the proposed project as submitted today.
Motion made and seconded for approval.
All in favor.
· SPARKLING POINTE WINERY WAREHOUSE
SCTM#: 1000-69-3-3
Brian Cummings, Town Planner presented the project for a 46'x120' warehouse,
for employee use only, with a 16'x18' accessory office and bathroom on a 1.002
acre parcel in a Light Industrial Zoning District on Old North Road, Southold.
Four parking stalls are proposed and an asphalt driveway. Property located at
1270 County Road 48, Southold.
Approval of the proposed project with the following recommendations:
The addition of two (2) large false traditional barn style doors along the west
elevation in order to help break up the length of the building. One centered on
the west elevation, the other at the southerly end.
The addition of three (3) cupolas along the roof ridge, two centered above the
false barn doors and the third cemetrically towards the northern end.
Motion made and seconded for approval.
All in favor.
A motion was made and seconded to close the meeting at 4:40p.m.
All in favor.
'"' ~l~zabeth Ca'ell, A.R.~. Secretary
#10535
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Karen Kine of Mattituck, in said county, being duly sworn, says that she is
Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at
Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that
the Notice of which the annexed is a printed copy, has been regularly published in
said Newspaper once each week for 1___ week(s), successively, commencing on the
26th day of January, 2012. ~ ~.,~~ /~
Principal Clerk
Sworn to before me this
"~/ dayof (._.,)¢//k..__-'-.
2012.
l Subdi~
PLANING BOARD I~MBERS
DONALD J. WILCENSKI
Char
WILLIAM J. CREMERS
KENNETH L, EDWARDS
JAMES H.~CHIII
I~{ARTiN H. SID0~
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article
XXV of the Code of the Town of Southold, a public hearing will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 6th
day of February, 2012 on the question of the following:
4:30 p.m. Proposed Lot Line Modification for Lawrence Currie located at 8415
Soundview Avenue, +/- 101.85 feet northeast of Kenny's Road, Southold, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-
59-6-18.1, 59-6-19.1 & 19.2
4:32 p.m. Proposed Amended Site Plan for the Sl=a~#a~Pointe Winery Addition
located at 39750 CR 48, +682' east of Ackerly Pond Lane and CR 48, Southold, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-59-10-1
4:34 p.m. Proposed Standard Subdivision for Patrick Guadagno located at 2195
Orchard Street, on the north side of Orchard Street, approximately 1,008' west of Platt
Road, in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk
County Tax Map Number 1000-27-1-2
Dated: 1/12/12
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Donald J. Wilcenski
Chairman
PLEASE PRINT ONCE ON THURSDAY, JANUARY 26, 2012 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE. THANK YOU.
COPYSENT TO: The Suffolk Times
Page 1 of 1
Kalin, Carol
From: Candice Schott[cschott@timesreview.com]
Sent: Friday, January 13, 2012 11:55 AM
To: Kalin, Carat
Subject: RE: Legal Ad for 1/26/12 Suffolk Times
Hi Carol.
I have received the notice and we are good to go for the 1/26 issue.
Thanks and have a great weekend!
Candice
From: Kalin, Carol [mailto:CaroI.Kalin@town.southold.ny.us]
Sent: Thursday, January 12, 2012 11:40 AH
To: tr-legals
Subject: Legal Ad for 1/26/12 Suffolk Times
Please print the attached legal ad for the 2J6/12 Planning Board Public Hearings regarding the Lot
Line Change for Currie, Site Plan for the Sparkling Pointe Addition and the Guadagno Standard
Subdivision in the 1/25/12 edition of the Suffolk Times.
An e-mail confirmation of receipt for our files will be appreciated. Thanks.
Carol Kalin, Secretarial Assistant
Southold Town Planning Board
Southold Town Annex, 54375 NYS Rt. 25
P.O. Box 1179
Southold, NY 11971
Phone: (631)765-1938
Fax: (631)765-3136
Carol. Kalin~town.southold.ny.us
1/13/2012
PL~d~IN]NG BOARDMEMBERS
DONALD J. WILCENSKI
C~ar
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH II/
NARTIN H, SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O, Box 1179
Southold, NY11971
OFFICE LOCATION:
Town Hail Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article
XXV of the Code of the Town of Southold, a public hearing will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 6th
day of February, 2012 on the question of the following:
4:30 p.m. Proposed Lot Line Modification for Lawrence Currie located at 8415
Soundview Avenue, +/- 101.85 feet northeast of Kenny's Road, Southold, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-
59-6-18.1, 59-6-19.1 & 19.2
4:32 p.m. Proposed Amended Site Plan for the Sparkling Pointe Winery Addition
located at 39750 CR 48, ~682' east of Ackerly Pond Lane and CR 48, Southold, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-59-10-1
4:34 p.m. Proposed Standard Subdivision for Patrick Guadagno located at 2195
Orchard Street, on the north side of Orchard Street, approximately 1,008' west of Platt
Road, in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk
County Tax Map Number 1000-27-1-2
Dated: 1/12/12
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Donald J. Wilcenski
Chairman
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York
being duly sworn, says that on the 12th day of January, 2012 she affixed a notice of
which the annexed printed notice is a true copy, in a proper and substantial manner, in
a most public place in the Town of Southold, Suffolk County, New York, to wit: Town
Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road, Southold, New York
2/6/12 Regular Meetin;;:
4:30 p.m.
4:32 p.m.
4:34 p.m.
Public Hearing for the proposed Lot Line Change for Lawrence Currie,
SCTM#1000-59-6-18.1, 59-6-19.1 & 19.2
Public Hearing for the Amended Site Plan for the Sparkling Pointe Winery
Addition, SCTM#1000-59-10-1
Public Hearing for the Standard Subdivision for Patrick Guadagno,
SCTM#1000-27-1-2
Carol Kalin
Secretary, Southold Town Planning Board
Sworn to before me this
/~d aY of ~.,.~(~A.,LL~2012.
Notary Public
M~LANIE DOROSKI
NOTARY PUBLIC, State of New York
No, 01D04634870
Qualified in Suf[0 k County ~ ,
Commission Expires September 30, ~[~ [
Cl
From:
Sent:
To:
Subject:
Brian A.
Fisher, Robert
Thursday, January 12, 2012 3:44 PM
Cummings, Brian A.
Fisher, Robert
Sparkling Pointe (2)
Brian
I reviewed both Sparkling Pointe addition (59-10-1) and the warehouse (69-3-3).
I have no objections, additions, or deletions to either of the site plans.
Robert Fisher
Fire Inspector
Office - (63~.) 765-I80Z ext 5028
Fax- (63t) 765-9502
Mobile - (63~.) 786-9180
Email - robert.fisher~town.southold.ny.us
~3
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLDLM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAIl,lNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
F~x: 631 765-3136
January 10,2012
Ms. Nancy Steelman, RA
c/o Samuels & Steelman
25235 Main Road
Cutchogue, NY 11935
Re:
Set Hearing: Proposed Amended Site Plan for Sparkling Pointe Winery Addition
Located at 39750 CR 48, t-682' east of Ackerly Pond La. and CR 48, Southold
SCTM#1000-59-10-1 Zoning District: A-C
Dear Ms. Steelman:
The Southold Town Planning Board, at a meeting held on Monday, January 9, 2012,
adopted the following resolution:
WHEREAS, on November 29, 2011, the agent, Nancy Steelman, PA, submitted an
application for an amended site plan on behalf of the applicant; and
WHEREAS, this proposed amendment to a site plan is for the addition of a 12'4" x 21'4"
office along with the enclosure of an existing 56' x 50'6" area that currently operates as
a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered crushing pad,
all for employee access only, to the existing tasting room site of Sparkling Pointe Winery
on a 12.088 acre parcel in the A-C Zoning District, Southold; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, February 6, 2012
at 4:32 p.m. for a public hearing regarding the amended site plan, dated November
23, 2011, prepared by Samuels & Steelman Architects.
Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification forms are enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
SparklinR Pointe Addition Pa,qe Two January 10, 2012
Annex. Please return the enclosed Affidavit of Postin~l alon~l with the certified
mailin~ receir)ts AND the si.qned ~lreen return receipt cards before t2:00 noon on
Friday, February 3rd. The si~ln and the post need to be returned to the Plannin.q
Board Office after the public hearin~l.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Chairman
Encls.
Southold Town Planning Board
Notice to Adiacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for an Amended Site Plan;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-59-10-1;
3. That the property which is the subject of this application is located in the A-C
Zoning District;
That the application is for the addition of a 12'4" x 21'4" office along with the
enclosure of an existing 56' x 50'6" area that currently operates as a paved
outdoor crushing area and the addition of a 23'6" x 50'6" covered crushing pad,
all for employee access only, to the existing tasting room site of Sparkling Pointe
Winery on a 12.088 acre parcel in the A-C Zoning District. The property is
located at 39750 CR 48, +682' east of Ackerly Pond Lane and CR 48, Southold;
That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 4 p.m. in the Planning
Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS
Rte. 25, Southold (2nd FI., Capital One Bank). If you have any questions, you can
call the Planning Board Office at (631)765-1938.
Information can also be obtained via the internet by sending an e-mail message
to: Carol. Kalin@town.southold.ny.us;
The office will be closed on Monday, January 16, 2012.
That a public hearing will be held on the matter by the Planning Board on
Monday, February 6, 2012 at 4:32 p.m. in the Meeting Hall at Southold Town
Hall, Main Road, Southold; that a notice of such hearing will be published at least
five days prior to the date of such hearing in The Suffolk Times published in the
Town of Southold; that you or your representative have the right to appear and
be heard at such hearing.
Petitioner/Owner Name: Threshold Blue LLC/Sparkling Pointe Winery
Date: 1/10/12
AGRICULTURAL DATA STATEMENT
TOWN OF SOUTHOLD
When to use this form: This form must be completed by the applicant for any special use permit,
site plan approval, use variance or subdivision approval on property within an agricultural district
OR within 500 feet of a farm operation located in an agricultural district. All applications requiring
this form must be referred to the Suffolk County Planning Commission in accordance with
Sections 239-m and 239-n of the General Municipal Law.
Applicant Name:
Address:
Land Owner (if other than applicant):
Land Owner Address:
Description of Proposed Project:
Property Location (road and tax map #):
Is the parcel within an agricultural district? Yes __ No__
If Yes, Ag District #:
Is this parcel actively farmed? Yes __ No
Names & addresses of any landowners within the agricultural district containing active
farm operations located 500 feet of the boundary of the proposed project:
(Information may be available through the Town Assessor or from
)
1.
(Please use reverse side of page if more than six property owners are identified.)
Attach a tax map or other map showing the site of the property where the project is
proposed relative to the location of farm operations identified above (available online
from )
Applicant Signature Date
Town of $outhoM
PC/Codebook for Fgindows
§ 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-2003]
Whenever tho Code calls for a public hearing this section shah apply. Upon determining that an
application or petition is complete, the board or commission reviewing the same shall fix a time
and place for a public heating thereoa Notice relating to a public hearing On an application or
petition shall be provided as follows:
A. Town responsibility for publication of notice. Tho reviewing board or commission shall cause
a notice giving the time, date, place and nature of the hearing to be published in the official
newspaper within the period prescribed by taw.
B. Applicant or petitioner responsibility for posting and mailing notice. An application or
petition, initiated, proposed or _r~l. uested by an applicant or petitioner, other than a Town
board or commission, shall also be subject to additional notice requirements set forlh below:
(1) The applicant or petitioner is required to erect the sign provided by the Town, which
shall be prominently displayed on the preminez facln~ each public or private street which
the property involved in the application or petition abuts, giv}ng notice of the application
or petition, the nature of the approval sought thereby and the time and place of the public
.,,: hearing thereon. The sign shall be set back not mor~ttu/flq0 feet from th6'property line.
The sign shall be displayed for a period of not less than seven days imraediately
preceding the date of the public hearing. The applicant, petitioner or his/her agent shall
file an affidaVit that s/he has complied with this provision prior to commencement of the
public hearing.
(2) The applicant or petitioner is required to send notice to the owners of record of every
property, which shuts and every property which is across from any p .ublic or private street
from the property included in the application or petition. Such notice shall be made by
ceKdtied mail, return receipt requested, posted at least seven days prio~ to the date of the
initial public hearing on the application or petition and addressed to the owners at the
addresses listed for them on the local assessment roll. The notice shall inciude
description of the street location and area of the subject property, nature of relief or
approval involved, and date, time and place of ~earing. The applicant, petitioner or agent
shall file an affidavit that s/he has complied with this provision prior to commencement
of the public hearing. '
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notice(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the
public hearing on
I have sent notices (including the Agricultural Data Statement) by certified mail -
return receipt, the receipts and green return receipt cards of which are attached,
to the owners of record of every property which abuts and every property which
is across on
Your Name (print)
Signature
Address
Date
Notary Public
PLEASE RETURN THIS AFFIDAVlT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 noon~ Fri. 2/3/12
Re: Proposed Amended Site Plan for the Sparkling Pointe Winery Addition
SCTM#s: 1000-59-10-1
Date of Hearing: Monday, February 6, 2012, 4:32 p.m.
Tov~n of $outhold
PC/Codebook for Vgindows
§ 55-1. Providing notice of pubHe hearings. [Amended 6-3-2003 by L.L. No. 12-2003]
Whenever the Code calls for a public hearing this section shall apply. Upon determining that an
application or petition is complete, the board or commission reviewing thc same shall fix a time
and place for a public hearing thereon. Notice relating to a public hearing on an application or
petition shall be provided as follows:
A. Town responsibility for publication of notice. The reviewing board or commission shall cause
a notice giving the time, date, place and nature of the hearing to be published in the official
newspaper within the period prescribed by law.
B. Applicant or petitioner responsibility for posting and m~ling notice. An. application or
petition, initiated, proposed or -r-e.q. uested by an applicant or petitioner, other th~n a Town
boa/d or commission, shall also be subject to additional notice requirements set forth below:
(1) The applicant or petitioner is required to erect the sign provided by the Town, which
shall be prominently displayed on the premises facing each public or pdvate sheet wh/ch
the property involved in the application or petition abuts, gi .v}n~ notice of the application
or petition, the nature of the approval sought thereby and the t/me and place of the public
bear/ng thereon. The sign shall be setback not more than 16~fed'/~om the proper~ line.
The sign shall be disphyed for a period ofnol less than seven days immediately
preceding the date of the public hearing. The appl/cant, petitioner or h/s/her agent shall
~e an affidav/t that s/be has complied with this provision pdor to commencement of the
public hearing.
The applicant or petitioner is required to send notice to the owners of record of every
property.which abuts and every property which is across from any p .ublic or private sheet
from the property included in the application or petition. Such notice shall'be made by
· certified mail, return receipt requested, posted at least seven days prio/' to the'date of the
initial public heating on the application or petition and addressed to the owners at the
addresses listed for them on the local assessment roll. The notice shall inciude
description of the s~roet location and area of the subject property, nature of relief or
approval involved, and date, time and place of ~eariUg. The applicant, petitioner or agent
shall file an affidavit that s/he has complied with *his pwvisien prior to commencement
of the public heating.
THRESHOLD BLUE, LLC
~MENDED SITE PLAN FOR SPARKLING
POINTE WINERY ADDITION
1000-59-10-1
This amended site plan is the addition of a 12'4" x 21'4" office along with the enclosure of an
existing 56' x 50'6" area that currently operates as a paved outdoor crushing area and the addition
e.a 23,6- x 50,6,, covered crushing pad, all for employee access only, to the existing tasting room
s~te of Sparkling Pointe Winery on a 12.088 acre parcel in the A-C Zoning District.
MONDAY- FEB. 6, 2012- 4:32 P.M.
N
MATCH
27
3.1
MATCH
MNE
SECTION NO
1.3
4
UNE
MATCH
4¸1
93
6.4
6¸I
NOTICE
SECTION NO
COUNTY OF ~ ~m.~
Real Proper~
Parcels Requiring Agricultural Data Statement Forme for Sparkling Pointe Winery
Addition:
59.-10-1 59.-9-30.l~
59.-10-1 59.-10-1
59.-10-1 69.-3..3~
GREATPOND
N ~
27
3O7
MATCH
MATCH
2
COUNTY OF SUFFOLK ~ IKI / .- ~.~1
Real Property Tax se~c~ ^g~",w J ~ J'~
4
MATCH
7.3
289R(c)
MNE
MATCH
4
FOR PCL NO
SEE SEC NO
· ,,;,,, "4; ,,,4
UNE
6¸4
ZINc)
1{)¸8
N
NOT,CE ~_~___¢~,-'~-~ COUNTY OF SUFFOLK
.................. I t~ Real Pro~ T~ ~i~ Agon~
SECTION NO
69
0
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 S~ate Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
MEMORANDUM
To:
From:
Date:
Re:
Damon Rallis, Code Enforcement Officer
Robert Fisher, Fire Marshall
Brian Cummings, PlanneD
January 11, 2012
Sparkling Pointe Winery Addition
Located at 39750 CR 48, -+682' east of Ackerly Pond Lane and CR 48,
Southold
SCTM#1000-59-10-1
The Planning Board refers this application to you for your information, comments,
review, and any violations on record, if applicable.
Description: This proposed amendment to a site plan is for the addition of a 12'4" x
21'4" office along with the enclosure of an existing 56' x 50'6" area that currently
operates as a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered
crushing pad, all for employee access only, to the existing tasting room site of Sparkling
Pointe Winery on a 12.088 acre parcel in the A-C Zoning District, Southold.
Thank you for your cooperation.
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Memorandum
To:
From:
Date:
Re:
Elizabeth Thompson, Chairperson, Architectural Review Committee
Brian Cummings, Planner~
January 11, 2012
Request for review and comments: Sparkling Pointe Winery Addition
Located at 39750 CR 48, +682' east of Ackerly Pond Lane and CR 48,
Southold
SCTM#1000-59~10-1
The Planning Board refers this site plan application to your committee for your review
and comments.
Description: This proposed amendment to a site plan is for the addition of a 12'4" x
21'4" office along with the enclosure of an existing 56' x 50'6" area that currently
operates as a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered
crushing pad, all for employee access only, to the existing tasting room site of Sparkling
Pointe Winery on a 12.088 acre parcel in the A-C Zoning District, Southold.
Thank you.
Encl.: Site Plan
Site Plan Application
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILL/AM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
From:
Date:
Re:
Michael J. Verity, Chief Building Inspector
Brian Cummings, Planneri~
January 11, 2012
Sparkling Pointe Winery Addition
Located at 39750 CR 48, +682' east of Ackerly Pond Lane and CR 48,
Southold
SCTM#1000-59-10-1
The Planning Board refers this application to you for your information, comments,
review, and certification, if applicable.
Description: This proposed amendment to a site plan is for the addition of a 12'4" x
21'4" office along with the enclosure of an existing 56' x 50'6" area that currently
operates as a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered
crushing pad, all for employee access only, to the existing tasting room site of Sparkling
Pointe Winery on a 12.088 acre parcel in the A-C Zoning District, Southold.
Thank you for your cooperation.
Encls.: Site Plan Application
Site Plan
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSK/
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
January 11,2012
Ms. Carol Miller
c/o Southold Fire Distri~
P.O. BOx 908
Southold, NY 11971
Re:
Request for review on: Sparkling Pointe Winery Addition
Located at 39750 CR 48, +682' east of Ackerly Pond Lane and CR 48, Southold
SCTM#1000-59-10-1
Dear Ms. Miller:
The enclosed site plan application is being referred to you for your comment on matters
of interest to the fire department, including fire department equipment access,
emergency services, and any other issue that may be of concern or relevance to this
application. Please respond with your recommendations at your earliest convenience.
Project Description: This proposed amendment to a site plan is :[or the addition of a
12'4" x 21'4" office along with the enclosure of an existing 56' x 50'6" area that currently
operates as a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered
crushing pad, all for employee access only, to the existing tasting room site of Sparkling
Pointe Winery on a 12.088 acre pamel in the A-C Zoning District, Southold.
Please contact me at (631)765-1938 if you have any questions.
Thank you for your cooperation.
Sincerely,
Brian A. Cummings
Planner
Encls.: Site Plan Application
Site Plan
Building Specifications
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
CC:
From:
Date:
Re:
Scott A. Russell, Supervisor
Members of the Town Board
Elizabeth A. Neville, Town Clerk
Town Attorney
Brian Cummings, Planner
January 11, 2012
Sparkling Pointe Winery Addition
Located at 39750 CR 48, ~682' east of Ackerly Pond Lane and CR 48,
Southold
SCTM#1000-59-10-1
The Planning Board refers this application to you for your information, comments,
review, and a determination of jurisdiction, if applicable.
Description: This proposed amendment to a site plan is for the addition of a 12'4" x
21'4" office along with the enclosure of an existing 56' x 50'6" area that currently
operates as a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered
crushing pad, all for employee access only, to the existing tasting room site of Sparkling
Pointe Winery on a 12.088 acre parcel in the A-C Zoning District, Southold.
Thank you for your cooperation.
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Char
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICHIII
MARTIN H. SIDO~
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southo]d, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
James Richter, Engineering Inspector
From:
Date:
Brian Cummings, Planner/~)
January 11, 2012
Re:
Sparkling Pointe Winery Addition
Application Name: Sparkling Pointe Winery Addition
Tax Map Number: 1000- 59-10-1
Location: 39750 County Road 48, Southold
Type of Application:
Sketch Subdivision Map
Preliminary Subdivision Map
Final Subdivision Map
(Dated: )
(Dated: )
(Dated: )
Road Profiles
Grading and Drainage Plans
Other
(Dated: )
(Dated: )
(Dated: )
Site Plan (Dated: 11123/2011 )
Revised Site Plan (Dated: )
Grading and Drainage Plans
Other (AS BUILT)
(Dated: )
(Dated: )
Project Description: This proposed amendment to a site plan is for the addition of a t2'4"
x 2t'4" office along with the enclosure of an existing 56' x 50'6" area that currently
operates as a paved outdoor crushing area and the addition of a 23'6" x 50'6" covered
crushing pad, all for employee access only, to the existing tasting room site of Sparkling
Pointe Winery on a 12.088 acre parcel in the A-C Zoning District, Southold.
Additional Comments: Your response is appreciated by January 25, 2012.
Thank you for your cooperation.
PLANNING BOARD MEMBERS
MARTIN H. S1DOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southo]d, NY 11971
OFFICE LOCATION:
Town Hail Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
December 20, 2011
Ms. Nancy Steelman
c/o Samuels & Steelman
25235 Main Road
Cutchogue, NY 11935
Re: Site Plan for Sparkling Pointe Addition
SCTM#1000-59-10-1
Dear Ms. Steelman:
I am writing as a follow-up to the Work Session held on December 19, 2011, where the
Planning Board formally accepted the above-referenced site plan for review.
The Planning Board, its Staff, Town departments and relevant agencies will provide
additional comments following full review.
If you have any questions regarding this site plan or its process, please do not hesitate
to call this office.
Very truly yours,
Brian ^. Cummings
Planner
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, December 19, 2011
2:30 p.m.
Executive Board Room, Town Hall Annex
2:30 p.m. Special Meeting
Applications:
~! ~Oj~'~'~i ...................... ~ New Cingular Wireless at MG~
, Location: _ 40~ _S R...2.~....~[~
Description: This revised site plan is for the proposed constru~ion of a 70' monopole
wireless facility having internally mounted antennas at 67' and 57' for New
Cingular Wireless along with related base equipment on a 400 s.f. area. The
site includes an existing restaurant and boat marina on 4.7 acres in the M-II
.................................
Status: New A~Blication
{ A~achments: { Staff
Location: i 1270 CR 48 Southold
Description: i This site plan application is for a proposed 46' x 120' warehouse, for employee
{ use only, with a 16' x 18' accessory office and bathroom on a 1.002 acre parcel
~ ~n a Light Industrial Zoning District on Old North Road, Southold. Four parking
S~atqs: ....................
Action: Rev. ie_w for completer~es~
Attachments: Staff Rep?d
Location: 39750 CR 48 Southo d
.... [~ri'[~i'~'i ~ i~ '~:~ [~'~J' ~J'~'~J-~'~t" ~"~'"~ii~'-p'i~' 'i ~' {~ ~;";~-~'~ '~ ~i~J ~ ~'~'"~{';;'";i'~;~;;' ~' ~':i';~;~'
office along with the enclosure of an existing 56' x 50'6" area that currently
operates as a paved outdoor crushing area and the addition of a 23'6" x 50'6"
covered crushing pad, all for employee access only, to the existing tasting room
site of Sparkling Pointe Winery on a 12.088 acre parcel in the A-C Zoning
District.
Status: New Ap_p. cat on
Action: i Review for comp eteness
i A~.Ch rn ~.t_s_~ j....St~aff .~p._p. rt
Location:
2600 Oregon Road Mattituck
Description: This site plan is for the proposed construction of two brick patios one at 160 s.f.i
~ and the other at 706 s.f., for an outdoor wine tasting area that will include a
~ .888..~.:f. g~aYe!.parking 10'~.w. tJ?.c0.n.nec~.g.pave~l_ .f~.tpat.hs
us: }..
Action: Review revised site plan.
Attachments: ~ Staff Report
For Discussion:
Review comments to ZBA re: Selwyn Stand. Sub., SCTM#1000-15-6-28 & 29.
Review Draft Planning Board Monthly Report for November.
S A M U E L S &
S T E E I_ M A N
November 23, 2011
Planning Board
Sobthold Town Hall Annex
54375 Main Road
Southold, NY 11971
Re: Site Plan Approval
Sparkling Pointe Addition
39750 County Road 48
Southold, NY 11971
SCTM # -1000-59-10-1
Dear Board Members,
As per the pre-submittal Conference on November 14, 2011 we are submitting the
following documents for an Amended Site Plan Approval for Sparkling Pointe Winery.
1. Notice of Disapproval (Pending Building Dept.)
2. Site Plan Application
3. Applicants Affidavit
4. Agent Authorization
5. Short Environmental Assessment Form
6. LWRP Consistency Assessment
7. Check # 16185 for $802.30
9. 4 Surveys
10. 9 sets of Site Plan Documents
a. Sheet #1- Overall Site Plan
b. Sheet #2- Enlarged Site Plan
c. Sheet #3- Floor Plan
d. Sheet ¢t4- Elevations
If we can answer any questions, please contact us at anytime.
Sincerely/
Sa,~e~ and Stee~Cnan Architects
252 ~5 M,\IN R()A/)
.
NEW WITHDRAWN ~C~~T~
Pa .
LOCA~ON: ~ ~ ~ET: --
S~M81000-,~ -~ - I . . / ~X~
PRO~ D~ON:
I~:s'I'ING- l
PROPOSED USE:
pMJ~
BUILDING DEPAR/lVIENT NOTICe: S/P KE(~UIRED y OR N ~A ~PE~ ~Q~ y OR N
P~-S~SI~ CO~ ( wi 1 ~ 30 DAYS OF ~] i-~N ~ ~ST) ~/-'
NO~S: ~ ~/
~O~ ~Q~ST FOR ~SIONS:
~PLICA~ON~DA~.d ~q~, {I ~ / /
~- ~ ~ ~ n, ~P~CA~ONPROCESSDA~:
PA~ ~CE~D: ~O~ ~CE~D:$
~W SP: $500~AC~ &.10/SF, A~ SP: .$250. + .10/SF, AG~C SP: ~AT $500
~ ~O~: ($ .oox ~$ ~$J0X SF=$ )=$
~W ~PLICA~ON WO~ SESSION ~ 10 DAYS OF ~, PB ACC~D y OR N
~PLIC~S~ OF~CESS~Y~SIONS ~30DAYS OF'~V~
~~G 100-254B3 ~ 30 DAYS)
NO~S:
NO~S:
~ AG~C~S: ~ ~S~W~)
APPROVALB REQUIRED:
:NEG DEC Y OR N.
COMMITi'F=E:
LWRP COORDINATOR:
NOTES APPROVAL DATE
NdTE$
FIRE COMMISSIONERS:
TOWN ENGINEER APPROVAL:
3EP.OF TRANSPORTATION: DOT__, DPW.~, TOS__.
U N'I'y DEPARTMENT OF PLANNING:
DF APPEALS: APPEAI.~
~SITE PLANS TO: BUILDING DEPT
2.ONDITIONAL FINAL:~/___./___,
TOWN ENG
NOTES
Soutlh~d Planning Department Stal~eport
Site Plan Application Work Session - Completeness
Date
Prepared By:
December 14, 2011
Brian Cummings
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Sparkling Pointe Addition
Threshold Blue, LLC
November 29, 2011
59.-10-1
39750 C.R. 48
Southold
A-C
II. Description of Project
Type of Site Plan:
Acreage of Project Site:
Building Size
Agriculture
12.008 (2.01 acres unplanted)
7,662s.f. existing
III: Completeness Review
See attached checklist for Site Plan Requirements.
IV: Analysis
1. Proposed construction
a. 56'x 50'6" (approx. 2,800 s.f.) New addition
b. 12'4"x 21'4" (252 s.f.) Office
c. 23'6'x 50'6" (approx. 1,150s.f.) covered crashing pad
d. Crashing pad (uncovered) 79'6"x .9
e. 2 drywells ~ 8'x 8' and 1 ~ 5'x 8', 3 catch basins
f. 2 wall mounted lights on east side of proposed addition (security)
g. Relocate 2 Cherry Trees, Deer Fence, 1 large tree
2. Bulk Schedule Setbacks
Required Proposed
From yard 60' N/A
Side yard (E) 20' 20'
Side yard (W) 20' (45' combined) N/A
Rear yard 75' 800'+
Bulk Schedule Coverage
a. Landscaping:
N/A required, 91.9% proposed
b. Lot coverage
20% required, 3.5% proposed
V: Staff Recommendations
1. The application is complete. Accept the application for full staff review and referral
process.
South d Planning Department
Checklist for Site Plan Application Completeness -
Project Name: Sparkling Pointe Addition
Completed by: Brian Cummings
Date: December 15, 2011
A. Submission of a complete site plan application shall consist
of:
(1) A completed site plan application form.
(2) The site plan review fee, as specified in Subsection B
below. Edito(s Note: See now § 280-138, Fee schedule for
site plan applications.
(3) A completed environmental assessment form.
(4) Nine copies of the site plan.
(5) Four copies of a property survey, certified by a licensed
land surveyor.
B, Standards. Site plan design shall include the following items:
(1) Technical data:
(a) The lot, block and section number of the property, taken
from the latest tax records.
(b)The name and address of the landowner on record:
[1] The names and addresses of adjoining landowners.
[2] The name and address of the applicant, if not the
same as the landowner.
(c) The name and address of the person, firm or
organization preparing the map, sealed with the
applicable New York State license seal and signature.
(d) Date, graphic scale and North point, whether true or
magnetic; if magnetic, show the date of reading.
(e) A survey prepared by a licensed surveyor or civil
engineer. The site plan may reference a land surveyor's
map or base reference map. All distances shall be in
feet and hundredths of a foot. All angles shall be given
to the nearest 10 seconds or closer. The error of closure
shall not exceed one in 10,000.
(f) The locations, names and widths of all rights-of-way
within 500 feet of property lines. If none exist within 500
feet of the subject property, indicate the distance to the
nearest intersection with a public street.
(g) A separate key map showing location and owners of all
adjoining lands within 500 feet. as shown on the latest
tax records, at a scale of one inch equals 100 feet.
(h) The location, width and purpose of all existing and
proposed easements, setbacks, reservations and areas
dedicated to public use within or adjoining the property.
(i) A complete outline of other existing easements, deed
Checklist for Site Plan Application Completeness
Section 280-133
Received Comment
Amended
Short
N/A
N/A
South id Planning Department
restrictions or covenants applying to the property.
(j) Existing zoning, including zone lines and dimensions.
(k) Site plans drawn at the scale of one inch equals 20 feet.
If all required information cannot be shown clearly on
one plan, the information should be separated as
follows:
[1] Alignment and schedule plan.
[2] Grading and drainage.
[3] Landscaping.
[4] Other, e.g., site utilities.
(2)
(d)
(3)
(a)
Natural features: Received
(a)Existing contours with intervals of two feet or less,
referred to mean sea level as per United States ~J
Geological Survey datum.
(b) Boundaries of any areas subject to flooding or
stormwater overflows, tidal bays, saltwater marshes,
beaches and all freshwater bodies, including wetlands N/A
and intermittent streams, perimeter boundaries of
shoreline bluffs, dunes and beaches.
(c)The location of existing natural features, including but
not limited to natural drainage swales, watercourses,
wooded areas and wetlands, as defined by the New
York State Department of Environmental Conservation N/A
and the Board of Trustees of Southold Town, marshes,
ponds, dunes, bluffs, beaches, kettleholes,
escarpments, wildlife habitats, flood hazard areas,
erosion-prone areas and trees of six inches in diameter
at a point three feet above the trunk base.
The location of any existing cultural and historical
features within 500 feet of the property boundaries. N/A
Existing building structures and utilities:
The locations, dimensions and outlines of all buildings,
as defined in § 280-4 of this chapter, and all uses of the ~/
site.
(b)Paved areas, including parking areas, sidewalks and
vehicular access between the site and public streets. ~
(c) The locations, dimensions, grades and flow directions of
any existing culverts, waterlines or sewage disposal
systems, as well as other underground and ,~
aboveground utility poles and utility lines within and
adjacent to the property.
(d) The location and use of all buildings and structures,
including curbcuts, within 200 feet of the boundary of the ~/
subject property.
Comment
Checklist for Site Plan Application Completeness
Southo d Planning Department
(4) Proposed construction:
(a) The location of proposed buildings or structural
improvements, indicating setbacks from all property lines and
horizontal distances from existing structures.
(b) The location and design of all uses not requiring structures,
such as off-street parking and loading areas and pedestrian
circulation.
(c) The location, direction, power level and time of use for any
proposed outdoor lighting or public address systems.
(d) The location and plans for any outdoor signs must be in
accordance with applicable sign regulations.
(e) The location and details of aprons, curbs, sidewalks, fencing
(type and location), and grading, including existing and
proposed topography with two-foot contours (on site and 200
feet beyond the property line) and spot elevations for
buildings and all structures, drainage calculations, details of
drainage structures and watershed areas, where applicable.
(f) Grading and drainage plans shall be based upon site
stormwater retention, in conformance with Chapter 161,
Highway Specifications.
(g) The location and listing of landscaping, buffering and street
tree plans, including type, material, size, quantity and
location.
(h) The location of water and sewer mains, electrical service,
cablevision and telephone installations, ground transformers,
fire wells and fire hydrants and/or any alternate means of
water supply and sewage disposal and treatment.
(i) Building elevations for all facades and floor plans showing
the proposed use of floor area.
Notes: N/A= Not Applicable
Received
N/A
Comment
No photometric
plan included
Site Plan Application elements waivers:
§ 280-133
C. Notwithstanding the foregoing, the Planning Board shall have the discretion to waive any or all of the
requirements of this § 280-133 by resolution at a duly noticed public meeting, for those applications
involving modifications to existing structures with no substantial change to the existing footprint, where the
Planning Board determines that such modifications or any change in use will not require significant changes
to existing major site design features, as well as applications involving uses strictly related to agriculture
(but excepting retail winery operations), if it determines such requirements are not necessary to protect and
maintain the public health, safety, or welfare and to further the objectives set forth in § 280-129.
Checklist for Site Plan Application Completeness
3
SOUTHOLD PLANNING BOARD
SITE PLAN APPLICATION FORM
Site Plan Name and Location
Site Plan Name: Sparklinq Pointe Addition
Suffolk County Tax Map #1000- 5 9 10
Street Address: 39750 County Road 48
Application Date: __
1 Other SCTM #s
Hamlet: Southold
11 / 21/ 2011
Distance to nearest intersection: 682.08 ' To Ackerly Pond Road
Type of Site Plan: New x Amended Residential Zoning District AC
Owners/Agent Contact Information
Please list name, mailin~ address, and phone number for the people below:
Property Owner Threshold Blue, LLC
Street 39750 County Road 48
City Southold State NY Zip. 11971
Home Telephone 765 - 2100 Other
Applicant
Same as above
Street
City
Home Telephone
State _Zip
Other
Applicant's Agent or Representative:
Contact Person(s)* Nancy Steelman
Street 25235 Main Road
City Cutchoque State NY _Zip 11935
Office Telephone 734-6405 Other
*Unless otherwise requested, correspondence will be sent only to the contact person noted here.
Site PlanApplication Form 2/78/2010
Site Data
Proposed construction type: New ×
Property total acreage or square footage:
Site Plan build-out acreage or square footage: 3970
Modification of Existing Structure
12. O8 ac./sq, ft.
Agricultural
Change of use
ac./sq, ft. (Addition & crushing pad)
Is there an existing or proposed Sale of Development Rights on the property? Yes
If yes, explain:
No x
Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot Recognition? ¥ × N
lf"yes", explain (and attach any necessary documentation - title report, subdivision approval, etc.)
Building Department Notice of Disapproval Date: / / __
Is an application to the Southold Town Zoning Board of Appeals required? Yes __
If yes, have you submitted an application to the ZBA? Yes __ No __
If yes, attach a copy of the application packet.
No x
Show all uses proposed and existing. Indicate which building will have which use.
proposed per building, indicate square footage of floor area per use.
List all existing property uses:
List all proposed property uses:
Other accessory uses: none
If more then one use is
Winery and vineyard
Winery and vineyard
Existing lot coverage: 3.3 % Proposed lot coverage: 3.5
Gross floor area of existing structure(s): 7662 .sq. ft. Gross floor area of proposed structure(s):. 2772
Parking Space Data: # of existing spaces: 41 # of proposed spaces: 41 Loading Berth: Yes x No__
Landscaping Details: Existing landscape coverage: 92.5% Proposed landscape coverage: 91.9%
Wetlands: Is this property within 500' of a wetland area? Yes__ No x Maybe
Site PlanApplication Form 2/18/2010
APPLICANT'S AFFiDAViT
STATE OF NEW YORK
COUNTY OF SUFFOLK
~'JlO'~f~ ~.l~( ~ t~/' being duly sworn, deposes and says that~'7
resideg at
in the State of New York, and that he is the owner of the above propeay,~r t~a~s t~e
(Title) (Speci~ whether Pa~nership or Corp.)
which is hereby making application; that there are not existing structures or improvements on the
land which are not shown on the Site Plan; that the title to the entire parcel, including all rights-
of-way, has been clearly established and is shown on said Plan; that no part of the Plan infringes
upon any duly filed plan which has not been abandoned both as to lots and as to roads; that he
has examined all rules and regulations adopted by the Planning Board for the filing of Site Plans
and will comply with same; that the plans submitted, as approved, will not be alter or changed in
any manner without the approval of the Planning Board; and that the actual physical
improvements will be installed in strict accordance with the plan as approved by the Planning
Board.
Signed
Signed
(Partr~r or Corpora~ Officer and Title)
Sworn to me this
(~"~ day of(~
'N~t ary~u-~'~c
LETTER OF AUTHORIZATION
Thomas & Cynthia Rosicki
Rosicki, Rosicki & Assoc. P.C.
51 E. Bethpage Rd.
Plainview, NY 11803
November 21,2011
We hereby authorize Nancy Steelman of SAMUELS & STEELMAN ARCHITECTS to act as
our agent in obtaining all permits required by SOUTHOLD TOWN, SUFFOLK COUNTY and
NEW YORK STATE for the construction of a newAddition to Sparkling Pointe Winery located
at 39750 County Road 48, Southold, New York
Thor~as Rosicki, Owner
Cynth'¢ Rosicki, Ov/ner
Date
/I /'2~//(Date
Sparkling Pointe
Vineyards & Winery
39750 County Road 48
Southold, New York 11971
Phone: 631-765-0200
Fax: 631-765-5264
Emaih mfalcetta ~. spa rklingpointe.com
November 22, 2011
To: Town of Southold Planning Board
RE: Warehouse construction for Sparkling Pointe Winery at 1270 County Road 48, $outhold, NY 11971
Sparkling Pointe expects no more than one (1) tractor trailer delivery per month, some months we will
have none at all at the proposed new warehouse located at 1270 County Road 48, Southold, NY 11971.
This building will also primarily be used as a storage warehouse that will not house any permanent
employees.
lorn Rosicki
Owner
FOR INTERNAL USE oNLY
SITE PLAN USE DETERMINATION
Initial Determination
Date: I/ //'~ / ~/ ~.~ Date Sent:
'PmjectName: T~re.~n.o/g (~l~_., LI~_~
PmjectAddress: ~77.~ ~ ~ ~; ~0~/~
I/
Suffolk County Tax Map No.:1000- ~.-
. Zoning District: ~ _
(Note: Copy of Building Permit Application and supporting documentation as to
proposed use or uses should be submitted.)
· Initial Determination as to whether use is permitted:
Initial Determination as to whether site plan is required:
Signature of Building Inspector
Planning Department (P.D.) Referrai:
P.D. Date Received:__/__/
Date of Comment: II / 17 / [I
81gnature of Planning Dept.~taff Reviewer
Final Determination
Date:
DeciSion:
RinnRfl~m nf R~fildino In.qnRc. tnr
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN HALL
SOUTHOLD, NY 11971
TEL: (631) 765-1802
FAX: (631) 765-9502
SouthoidTown.NorthFork. net
Examined ,20
Approved ,20__
Disapproved a/c
Expiration
PERMIT NO.
BUILDING PEILMIT APPLICATION CHECKLIST
Do you have or need the following, before applying?
Board of Health
4 sets &Building Plans
Planning Board approval
Survey.
Check
Septic Form
N.Y.S.D.E.C.
Tmstees
Flood Permit
Storm-Water Assessment Form
Contact:
Mail to:
,20__:
NOV - 2 20,!
BU)G. DEPT.
tOWN OF SODINOtD
a. This application MUST be com
Phone:
Building Inspector
LICATION FOR BUILDING PERMIT
Date t ,2011
INSTRUCTIONS
etely filled in by typewriter or in ink and submitted to the Building Inspector with 4
sets of plans, accurate plot plan to scale. Fee according to schedule.
b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or
areas, and waterways.
c. The work covered by this application may not be commenced before issuance of Building Permit.
d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such a permit
shall be kept on the premises available for inspection throughout the work.
e. No building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector
issues a Certificate of Occupancy.
f. Every building permit shall expire if the work authorized has not commenced with/n 12 months after the date of
issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the
property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an
addition six months. Thereafter, a new permit shall be required.
APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the
Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or
Regulations, for the construction of buildings, additions, or alterations or for removal or demolition as herein described. The
applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and r~lations, and to admit
authorized inspectors on premises and in building for necessary inspections. ~ / I / /~
U~Signa f a~li~-ant o~ name, if a corporation)
/
-- ' 0Vlalling address of applicaht)
State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder
Name of owner of premises [ hy"~Fv ht'ok::i
(As off the tax roll or latest deed)
If applicant is a corporation, signature of duly authorized officer
(Name and title of corporate officer)
Builders License No.
Plumbers License No.
Electricians License No.
Other Trade's License No.
1. Location of land on which proposed work will be done:
Bq7
House Number Street '-J '
r>: -bolel, N'r
Hamlet I.
County Tax Map No. 1000 Section '/:~ Block I O Lot }
Subdivision Filed Map No. Lot
2. State existing use and occupancy of premises and intended use and occupancy of proposed construction:
a. Existing use and occupancy
b. Intended use and occupancy
3. Nature of work (check which applicable): New Building Addition ,9~ Alteration
Repair Removal Demolition Other Work
4. Estimated Cost '~O0:
DC) rD
5. If dwelling, number of dwelling units
If garage, number of cars
Fee
(Description)
(To be paid on filing this application)
Number of dwelling units on each floor -
6. If business, commercial or mixed occupancy, specify nature and extent of each type of use.
7. Dimensions of existing structures, if any: Front , ~' ,r~" Rear -~_i~_~ Depth
Height '2.7'-Id9" NumberofStories I ,_,)? ~.:~_.~.~,[ .
Dimensions of same structure with alterations or additions: Front ],~D& '
Depth [2_,,dr' Height ;2. 7 L [,'D" Number of Stories
Rear /,_'.'5~, ~
~o,//:~,~__ng. ~rnc
8. Dimensions of entire new construction: Front -- Rear -- .Depth
Height -- Number of Stories --
9. Size of lot: Front '~, 4 ~ Rear
Depth
10. Date of Purchase
Name of Former Owner
11. Zone or use district in which premises are situated
12. Does proposed construction violate any zoning law, ordinance or regulation? YES NO ~
13. Will lot be re-graded? YES NO ,X Will excess fill be removed from premises? YES__ NO __
14. Names of Owner of premises~ddress~hone No. 7~ ~-~ ~ o 20 0
Name ofAmhitect~u~ b~r'¥~Jrr-,ah Address2~i.~~Phone No 7~,4- --~,~t.O 5;
Name of Contractor .--- Address ~ Phone No. ~
15 a. Is this property within 100 feet of a tidal wetland or a fi'eshwater wetland? *YES NO ~
* IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED.
b. Is this property within 300 feet of a tidal wetland? * YES__ NO ~5<
* IF YES, D.E.C. PERMITS MAY BE REQUIRED.
16. Provide survey, to scale, with accurate foundation plan and distances to property lines.
17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey.
18. Are there any covenants and restrictions with respect to this property? * YES__
· IF YES, PROVIDE A COPY.
NO ~<
STATE OF NEW YORK)
<7 ,~- .SS.:
COUNTY OF
?X,~L~ ~L'.~J yl~,~a3,~ being duly sworn, deposes and says that (s)he is the applicant
(Name of i~dividual signing contract) above named,
(S)He is the
(Contractor, Agent, Corporate Officer, etc.)
of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application;
that all statements contained in this application are true to the best of his knowledge and belief; and that the work will be
performed in the manner set forth in the application filed therewith.
FORINTERNALUSEONLY
SITE PLAN USE DETERMINATION
Initial Determination
Date: I/ //6 /~/ ~.~
Date Sent:
'ProjeotName: T~,ra~--~/~ {~1~. ~
Project Address: 5?7,57) ~r_~ ~('. ~L~; ~Ot~[~
I
Suffolk County Tax Map No.:1000- ~5'~ - J e - !
Request: ~/,'~,~ .~ ~.~s~_~ ~
. Zoning District:
(Note: Copy of Buildi0g Permit Application and supporting documentation as to
· proposed use or uses should be submitted.)
Initial Determination as to whether use is permitted:
Initial Determination as to whether site plan is required: ~/~
Signature of Building Inspector
Planning Department (P.D.) Referrai:
P.D. Date Received:__/__/
Date of Comment: II / 1'7 / ~t
Signature of Planning Dept.~taff Reviewer
Final Determination
Date:
__/__ ~!OV 17 2011
DeciSion:
Rinn~h~m nf R~lildin(3 In.~nec. tnr
Town of Southold
LWRP CONSISTENCY ASSESSMENT FORM
A. INSTRUCTIONS
All applicants for permits* including Town of Southold agencies, shall complete this CCAF for
proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This
assessment is intended to supplement other information used by a Town of Southold agency in
making a determination of consistency. *Except minor exempt actions including Building Permits
and other ministerial permits not located within the Coca?al Erosion Hazard Area.
Before answering the questions in Section C, the preparer of this form should review the exempt
minor action list, policies and explanations of each policy contained in the Town of Southold Local
Waterfront Revitalization Program. A proposed action will be evaluated as to its significant
beneficial and adverse effects upon the coastal area (which includes all of Southold Town).
If any question in Section C on this form is answered "yes", then the proposed action may affect the
achievement of the LWRP policy standards and conditions contained in the consistency review law.
Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a
determination that it is consistent to the maximum extent practicable with the LWRP policy
standards and conditions. If an action cannot be certified as consistent with the LWRP policy
standards and conditions, it shall not be undertaken.
A copy of the LWRP is available in the following places: online at the Town of Southold's
website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Depm'hnent, all
local libraries and the Town Clerk's office.
B. DESCRIPTION OF SITE AND PROPOSED ACTION
SCTM# 1000 59 10-1
The Application has been submitted to (check appropriate response):
Town Board Planning Dept. Building Dept. [] Board of Trustees []
Category of Town of Southold agency action (check appropriate response):
(a) Action undertaken directly by Town agency (e.g. capital
construction, planning activity, agency regulation, land transaction)
(b) Financial assistance (e.g. grant, loan, subsidy)
(c) Permit, approval, license, certification:
Nature and extent of action:
Addition to an existing winery for
wine production.
Locationofaction: 39750 CR 48, Southold, NY 11971
Site acreage: 526,560 Sq. Ft. 12.088 AC
Presentland use: Winery - vineyard
Present zoning classification: A- C
If an application for the proposed action has been filed with the Town of Southold agency, the following
information shall be provided:
(a) Name of applicant: Threshold Blue, LLC
(b) Mailing address: 39750 County Rd. 48
Southold, NY 11971
(c) Telephone number: Area Code (). 7 6 5 - 0 2 0 0
(d) Application number, if any:.
Will the action be directly undertaken, require funding, or approval by a state or federal agency?
Yes [] No [~ If yes, which state or federal agency?
DEVELOPED COAST POLICY
Policy 1. Foster a pattern of development in the Town of Southold that enhances community character,
preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and
minimizes adverse effects of development. See LWRP Section III - Policies; Page 2 for evaluation
criteria.
[] Yes ~ No [] (Not Applicable - please explain)
Non-waterfront site, the property is located along an agricultural
corr~dor (North Road/ and the existing use of the property is a winery
which is agricultural in nature and preserves the majority of the property
as open space in the form of a vineyard. There are other wineries alonq
the same road to the West of the property.
Attach additional sheets if necessa~
Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See
LWRP Section III - Policies Pages 3 through 6 for evaluation criteria
[] Yes [] No [] (Not Applicable - please explain)
There are no historical or archeological structures on the property
Attach additional sheets if necessary
Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See
LWRP Section III - Policies Pages 6 through 7 for evaluation criteria
[] Yes [] No ~-~ (Not Applicable - please explain)
The existing winery is a one story above grade structure with a basement
that concentrates the building volume in a central location, thus preserving
open space. Ail utilitarian and mechanical equipment screened with privacy
fencinq and everqreen screeninq. The architectural style of the buildinq
matches other architectural styles in the area. The proposed addition will
be similar in scale, and materials, and will blend with existinq buildinq.
Attach additional sheets if necessary
NATURAL COAST POLICIES
Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP
Section III - Policies Pages 8 through 16 for evaluation criteria
[] Yes [] No [] (Not Applicable - please explain)
Ail rainwater runoff on developed portions of the site, will be retained
on site with the use of underqround drywells.
Attach additional sheets if necessary
Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III
- Policies Pages 16 through 21 for evaluation criteria
[~ Yes [~ No [] (Not Applicable - please explain)
All rainwater runoff 1-rom the proposed addition will be retained on site
with the use of underqround drywells. The existinq sanitary system for the
winery meets current Suffolk County Dept. of Health Services standards for
Suffolk County.
Attach additional sheets if necessary
Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including
Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III - Policies; Pages 22
through 32 for evaluation criteria.
[-~ Yes [] No [] (Not Applicable - please explain)
Non waterfront site
No development will take place in the "protected" or natural
indiqenous environment.
Attach additional sheets if necessmy
Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III - Policies
Pages 32 through 34 for evaluation criteria. See Section III - Policies Pages; 34 through 38 for evaluation
criteria.
[] Yes [] No [-~ (Not Applicable - please explain)
The winery will not add pollutants into the air. All construction
vehicles meet the federal standards for air pollution discharge. The
mechanical systems for the addition will meet the federal standards for
air pollution discharge.
Attach additional sheets if necessary
Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous
substances and wastes. See LWRP Section III - Policies; Pages 34 through 38 for evaluation criteria.
[-~ Yes [~ No [] (Not Applicable - please explain)
The construction and the use of the winery will make use of the town's
disposal and recyclin~ center. Ail wastewater "sanitary" will be
discharged into an approved SCDHS sanitary system.
PUBLIC COAST POLICIES
Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public
resources of the Town of Southold. See LWRP Section III - Policies; Pages 38 through 46 for evaluation
criteria.
[] YeJ'--] No [-~ (Not Applicable - please explain)
Non waterfront site.
Attach additional sheets if necessary
WORKING COAST POLICIES
Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in
suitable locations. See LWRP Section III - Policies; Pages 47 through 56 for evaluation criteria.
[] Yes [] No ~-~ (Not Applicable - please explain)
Non-waterfront site.
Attach additional sheets if necessary
Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic
Estuary and Town waters. See LWRP Section III - Policies; Pages 57 through 62 for evaluation criteria.
[] Yes [] No [] Not Applicable - please explain
Non waterfront site
Attach additional sheets if necessary
Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III - Policies; Pages
62 through 65 for evaluation criteria.
[-~ Yes [~ No [] Not Applicable - please explain
The property is located along an agricultural corridor (North Rd) and the
use of the property is a winery which is aqricultural in nature. The
winery preserves the majority of the property as open space in the form of
a vineyard. There are other wineries along the same road to the west of the
property. The proposed addition is for wine production which utilized grapes
grown on the North Fork.
Attach additional sheets if necessary
Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP
Section III -Policies; Pages 65 through 68 for evaluation criteria.
Yes ~ No ~ Not Applicable - please explain
The construction will be usinq equipment approved by the Federal government
for energy usage. The winery will meed Federal standards for conservinq
energy "enerqy Star Proqram" and will use "New York State enerq¥
conservation and construction code" for construction of the new addition.
Title
Date
I ) //Z_? /'l l
PROJECT IO NUMBER 8EQR
PART 1 · PROJECT INFORMATION
APPLICANT I SPONS(A9
Threshold Blue, LLC
PROJECT LOCATION:
617.2~
APPENDIX C
STATE ENVIRONMENTAL QUALITY REVIEW
SHORT ENVIRONMENTAL ASSESSMENT FORM
~or UNLI~rEID ACI'K)N$ Only
( To be col~pleled by Appbcanl or Project Slxmsor)
2 PROJECT NAME
Sparkling Pointe Addition
Suffolk
39750 County Road 48 682 Ft. East of Ackerly Pond Rd.
Southold, NY SCTM# 1000- 59-10-1
S, IS PROPO~D ACTION [] New [] Expan~on [] Nlodm~,t ~lerati~
6. DESCRIBE P~OJECT BRIEFLY
Construction of a new addition to an existing winery for the
purposes of wine production. Construction of a new covered crushing
pad.
7 AMOUNT OF LAND AFFECTED:
Inllia!ly acme Urdmately aczes
8. VeILL PROPOSED ACTION COMPLY V~TH EXISTING ZONING OR Ol14ER RESTRICTIONS?
~]Yes [] NO I1 no~cMscrlbei~rmtly
9. WHAT iS PRESENT LAND USE IN VICINITY OF PROJECT9 {Chooseasmenyesapply)
[---] Oe~er (ae~er.~oe)
10 DOES ACTION INVOLVE A ~t~ERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL
AGENCY (F~l, Stateor Local)
r~Yes I~No I~ yes, list agency name and permi~ /
Town of Southold Building Permit
11 DOES ANY A,.%°~CT OF THE ACTION HAVE A CURRENTLY VAMD PERMIT O~ APPROVAL?
]Yes [~No If yes. list agency name a~:i permit / approval:
j 1 AS A ULT OF PROPOSED ACTION WILL EXISTING PERMIT; APPROVAL REQUIRE MODIFICATION?
I CERTIFY THAT THE IN6~RMATION PROVIDED ABOVE IS 11~UE TO THE BEST OF MY KNOWLEDGE
AsBessment Form before proceeding with this a~e~ment
~ART II--ENVIRONMENTAL ASSESSMENT (To be completed Dy Agency)
~ W~L; ACTION RECE[V~ COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS iN 6 NYCRR PART 6176'~ If NC. a n=.gabYe Cectaraho~
COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING JAr*wets may De nanownlten ~1 ~eglblet
D WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTAeUSHMENT OF A CEA?
E. iS THERE. OR iS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
~ Yes [] NO If Yes, explain briefly
PART III--DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise signiticant.
Each effect should be assessed in connection with its (a) setting (i.e. ~J~ban or rural); (b) probabitity of occurring; (c) duration; (d)
irreversibility; (e) geographic scope; and (f} magnitude. If necessary, add attachments or reference supporting msterials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and ededuateW addressed. If-
question D of Pan II was cbecl~ed yes, the cletermination and significance must evaluate the potential impact of the proposed action
on the environmental characteristics of the CEA.
~ Check this box if you have identified one or more potentially large or significant adverse italY,acts whic~ MAY
occur, Then proceed directly to the FULL EAF and/or prepare a positive declaration.
[] Check this box if you have determined, based on the information and analysis above and any supporting
documentation, that the ~roposed action WILL NOT result in any significant adverse environmentaJ impacts
AND provide on attachments as necessary, the reasons supporting this determination:
PLANNING BOARD MEMBERS
MARTIN II. SIDOR
Chair
MLLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To: Accounting
From: Planning Department
Date: December 20, 2011
Re: Deferred Revenue
The referenced applications have been accepted by the Planning Board and the
funds may now be processed to revenue B2115.10.
Thank you.
Applicant/P~oject Name & Tax Map Amount Check Date/No.
Type
Sparkling Pointe Warehouse site
plan fee 69-3-3 $1,080.80 11/23/11 - #16184
Sparkling Pointe Addition site plan
fee 59-10-1 $802.3011/23/11- #16185
LR
SUFFOLK COUNTY
WATER AUTHORITY
MON.
,I
NORTH ROAD
COUNTY
HffiH UNE
ROAD 48
WINERY BLDG
(U.C.)
564,8B'
L
PLANTED
VINEYARD WITH IRRIGATION
AND ELECTRIC
/
/
/
/
/
FACILITIES
/
PLANTED VINEYARD
WITH IRRIGATION AND
C
ELECTRIC FACILITIES
FOUND
SURVEY OF
DESCRIBED PRPOERTY
$OUTHOLD, TOWN OF $OUTHOLD
SUFFOLK COUNTY, N.Y.
T.M# 1000-059-10-001
SCALE 1"=60'
AREA: 12.088 ACRES
N/F HUBBARD
DZUGAS-SMffH
REPUTED OWNER
FOUND RR MON,
pROpERTY CORNER
(RAIL DRA,~N VERT~CALL~
STANLEY& ISAKSEN, JR
PO BOX 294
NEW SUFFOLK, NY 11956
LtCENSE ~ 49273
SITE DATA
SCTM # 1000-59-10-1
PROPERTY:
ADDRESS
OWNER:
Z~NING -...._ --~ "~,~ VAC~mT
/LB : "'"~n" ?~)~-
/
~ ~ / ~ / ~'~/ / I
~ ~ ~ ~/ / / ~ /
ZONING~
39750 CR 48
SOUTHOLD, NY 11971
THRESHOLD BLUE, LLC
39750 COUNTY ROAD 48
SOUTHOLD, NY 11971
-- ~ ;,oTNE:NG: 5A2.6C, 560 SQ. FT. = 12.088 AC
[ I ZONING 2~N~G SURVEYOR: STANLEY J. ISAKSEN, JR
PLAN SHEET # SP 2- , ~s DATED 18 AUGUST 2006
zo.,.G /.,,,~ ~
~~--~__~~._~...~~~.__ ~~~ ~~ ~._ ~ ~--""'"'" ~~~ LOCATION MAP
NOt,TH R. OA~ GOUNTY f~DA~ 4~
SITE PLAN
SCALE: 1" = 100'-0"
NOTICE OF DISAPPROVAL
OI
~RO-J~/I' NO: 1106
DRAWN BY: NS & UT
CHECKED BY: NS
DATE:
NOVEMBER1,2011
SCALE: t"=100'~"
SHEET TITLE:
OVERALL
SITE PLAN
h~OP-,.TH
P-,.OA~
C, OUNTY P-,..OAO 48
Z
PARTIAL SITE PLAN
SCALE: 1" = 20'-0'"
NOTICE OF DISAPPROVAL
I.U
DATE:
NOVEMBER 1, 2011
SCALE:
1" = 20'-0"
SHEET TITLE:
ENLARGED
SITE
PLAN
SHEET NO.:
P-2
OPEN TO I:~
~-J. oJ'~ EXIT
OPEN TO
T.~NK~ I-,=I~-NTATION AI~--~
AND BOTTLINE~ LINE
PARTIAL UPPER LEVEL FLOOR PLAN
SCALE: 1/8" = 1'-0"
E~3TT/INE~ L. INE
AREA - 20'X2.5
/
/
TANK. AtE
r-ci<iH~-NTA' ION AI~EA
PARTIAL LOWER LEVEL FLOOR PLAN
SCALE: 118" · 1'-0"
EXIT
AND E~:~I'i'LIN~ LINE
NOTICE OF DISAPPROVAL
DRAWN BY: NS
CHECKED BY:
DATE:
NOVEMBER 1, 2011
SCALE:
SHEET TITLE:
FLOOR
PLANS
SHEET NO:
Iq~l ADI:71TION AT .~X:I.~T. Gla3,1~t41N~ PAI~
¢
NORTH ELEVATION
SCALE: 118" = 1'-0"
~ AI:71:71TION AT IEXI,~T. C, fa~I~INE~ PAD
SOUTH ELEVATION
SCALE: 118' = 1'-0"
NEIq AI:~ITION AT EXIST. C,I~ISHIN~
EAST ELEVATION
SCALE: 118" = 1'-0"
NOTICE OF DISAPPROVAL
LU
DRAWN BY: N8
CHECKED BY:
DATE:NoVEMBER 1, 2011
SCALE:
SHEET TIll. E:
BUILDING
ELEVATION..c
SHEETNO: