Loading...
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: