Loading...
HomeMy WebLinkAboutPBA-01/14/2014 MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI SOUriyOlO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY 4 C 54375 State Route 25 JAMES H. RICH III • i0 (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC MEETING AGENDA JANUARY 13, 2014 4:30 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, February 10, 2014 at 4:30 p.m. at the Southold Town Hall, Main Road, Southold, as the time and place for the next regular Planning Board Meeting. SET HEARINGS Rzeszut. Solowskv & Brown - This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000- 79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres. The property is located at 1720, 1820 & 1930 Leeward Drive, on the southwest side of Leeward Drive, approximately 945' n/o Bayview Road, in Southold. POLICIES - ownership of subdivision open space SUBDIVISIONS - FINAL DETERMINATIONS Conkling Point Estates - This proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1 equals 29,869 sq. ft. inclusive of 4.98 acres of open space which includes 0.82 acres of wetlands, Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft., and Lot 4 equals 29,869 sq. ft. This project includes the transferring of 37,882 sq. ft. of buildable lands from SCTM#1000-53-4-44.3 onto the subject property for the purposes of establishing yield. The property is located at 500 & 1540 Kerwin Boulevard, on the west side of Kerwin Boulevard, approximately 575 feet west of August Lane, in Greenport. SCTM#1000-53-4-44.1 & 44.3 Southold Town Planning Board Page Two January 13, 2014 APPROVAL EXTENSIONS Bayberry Estates - This proposal is for a Standard Subdivision of a 50.1 acre parcel into 18 lots and two (2) open space parcels, where the lots range in size from 28,235 square feet to 36,400 square feet, with the open space parcels totaling 35 acres, excluding the wetlands in the R-80 Zoning District. The property is located on the west side of Laurel Avenue, approximately 150 feet south of Yennecott Drive, in Southold. SCTM#1000-55-6-35, 55-6-36, 56-1-1 Rand. Bight Road. LLC - This proposed Lot Line Change will transfer 0.15 acres from SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District. The property is located on the west side of Bight Road, approximately 11 feet to the south of Petty's Drive, Orient. PUBLIC HEARINGS 4:31 a.m. - Brostar. LLC (Saanos) - This proposed site plan is for the approval of an existing site that includes a gas station, 1,200 sq. ft. service center and a 621 sq. ft. convenience store in the R-40 Zone, pursuant to the decision of the Zoning Board of Appeals 6463. The property is located at 1100 Main Street (aka 330 Main Street), on the northeast corner of Main Street & Champlin Place, Greenport. SCTM#1000-34-3-22 APPROVAL OF PLANNING BOARD MINUTES Board to approve the minutes of: December 16, 2013. MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI ti~suuryo~ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS T 4 Town Hall Annex PIERCE RAFFERTY G 54375 State Route 25 JAMES H. RICH III ! ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COUIm Southold, NY 111, ~4 Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Mr. Joseph Rzeszut 251 Beebe Road Mineola, New York 11501 Re: Set Hearing: Proposed Lot Line Modification for Rzeszut, Solowsky & Brown Located on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in Southold. SCTM#'s1000-79-7-43.3, 44 & 45 Zoning District: R-40 Dear Mr. Rzeszut: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, January 13, 2014: WHEREAS, this proposed Lot Line Modification transfers 1.1 acres from SCTM#1000- 79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres; therefore, be it RESOLVED, that the Southold Town Planning Board sets Monday, February 10, 2014 at 4:31 p.m. for a public hearing upon the map entitled "Re-subdivision Map Peter Solowsky & Joseph J. Rzeszut, Jr.", prepared by Howard Young, Land Surveyor, dated December 3, 2013. Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the sianed green return receipt cards before 12:00 noon on Friday, February 7th. The sign and the post need to be returned to the Planning Board Office after the public hearing is closed. Rzeszut. Solowskv & Brown Page Two January 14, 2014 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald J.lcenski Chairman Encls. MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI S~uliyO Southold, NY 11971 Chair hO OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex - PIERCE RAFFERTY G C 54375 State Route 25 JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR Southold, NY ul1 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Michael D. Solomon, Esq. 2950 Hempstead Turnpike Levittown, NY 11756 Re: Close Hearing: Proposed Site Plan for Brostar, LLC (Spanos) 1100 Main Street, Northeast corner of Main St. & Champlin PI., Greenport SCTM#1000-34-3-22 Zoning District: R-40 Dear Mr. Solomon: A Public Hearing was held by the Southold Town Planning Board on Monday, January 13, 2014 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% MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI SOUIyo~ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY 2r-- Q 54375 State Route 25 JAMES H. RICH III ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR zlyp ro nM'N Southold, NY ulY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Mr. Jeffrey T. Butler, P.E., P.C P.O. Box 634 Shoreham, New York 11786 Re: Final Plat Approval: Proposed Clustered Standard Subdivision of Conkling Point Estates Located on the west side of Kerwin Boulevard, approximately 575 feet west of August Lane, in Greenport SCTM#1000-53-4-44.1 & 44.3 Zoning: R-80 Dear Mr. Butler: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, January 13, 2014: WHEREAS, this proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1 equals 29,869 sq. ft. inclusive of 4.98 acres of open space which includes 0.82 acres of wetlands, Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft., and Lot 4 equals 29,869 sq. ft. This project includes the transferring of 37,882 sq. ft. of buildable lands from SCTM#1000-53-4-44.3 onto the subject property for the purposes of establishing yield; and WHEREAS, on July 13, 2009, the Southold Town Planning Board granted Conditional Preliminary Approval on the plat prepared by Jeffrey T. Butler, P.E., dated November 9, 2005 and last revised January 24, 2008, subject to six (6) conditions; and WHEREAS, on October 27, 2009, the agent submitted revised maps for review; and WHEREAS, on January 14, 2010, Conditional Preliminary Plat had expired; and WHEREAS, on May 24, 2010, the agent submitted a Final Plat Application, a check for the Filing Fee, 12 paper prints, and a copy of the Covenants and Restrictions; and WHEREAS, on March 14, 2011, the Planning Board reviewed the draft Conservation Easement at their Work Session; and Conkling Point Estates Page Two January 14. 2014 WHEREAS, on March 23, 2011, the Office of the Town Engineer responded to a Planning Board referral request with a recommendation that the Board not accept SCTM#1000-53-4-44.3 for dedication to the Town in lieu of the required Park and Playground Fee; and WHEREAS, on April 11, 2011, the Planning Board reviewed and determined the Open Space uses; and WHEREAS, on April 22, 2011, the Open Space Conservation Easement was sent to the applicant which included all Open Space uses as decided by the Planning Board; and WHEREAS, on December 13, 2011, the agent submitted 2 sets of subdivision plans for Conkling Point Estates for review; and WHEREAS, on January 9, 2012, the Planning Board reviewed the Final Plat Application and requested additional items to be submitted; and WHEREAS, on April 26, 2013, the applicant submitted Schedule A and Schedule B for the Conking Point Estates Open Space Easement Agreement as requested; and WHEREAS, on May 6, 2013, the agent submitted a revised Final Plat which included proposed drainage; and WHEREAS, on May 9, 2013, a referral was sent to the Office of the Town Engineer; and WHEREAS, on May 6, 2013, the Planning Board reviewed the application at their Work Session and the Planning Board accepted the required schedules and exhibits for the Open Space Conservation Easement and the Covenants & Restrictions. The Board also requested 12 revised paper copies of the Final Plat with revisions; and WHEREAS, on August 5, 2013, the Planning Board, at their Public Meeting, set the Final Public Hearing; and WHEREAS, on September 10, 2013, the Planning Board, at their Public Meeting, held and closed the Final Public Hearing; and WHEREAS, on September 17, 2013, the Office of the Town Engineer sent a letter to the Planning Board stating that the proposed drainage as previously approved was not acceptable as shown because of High Powered Electrical Conduits running within the shoulder area of Kerwin Boulevard. Instead, a Drainage Easement located between Lots 1 & 2 adjacent to Kerwin Boulevard was required; and WHEREAS, on September 23, 2013, the Office of the Town Engineer prepared a draft Bond Estimate; and Conklinq Point Estates Page Three January 14. 2014 WHEREAS, on September 23, 2013, the Planning Board, at their Work Session, reviewed the Drainage Easement to be located between Lots 1 & 2 and accepted the proposed drainage area; and WHEREAS, on September 24, 2013, an e-mail was sent to the applicant to determine the ownership of the Subdivision Open Space; and WHEREAS, on September 26, 2013, the Planning Board reviewed the application at their Work Session and agreed that SCTM#1000-53-4-44.3 should be dedicated to the Town for drainage purposes; and WHEREAS, on October 2, 2013, the Office of the Town Engineer sent a letter to the Planning Board that stated that the Road and Drainage Plan with the revision date of 9/30/13 met the minimum requirements of Chapter 236 for Storm Water Management and is considered satisfactory; and WHEREAS, on October 7, 2013, a referral was sent to the Highway Superintendent to review the draft Bond Estimate; and WHEREAS, on October 7, 2013, the Highway Superintendent approved the Bond Estimate with the stipulation that the street trees depicted on the site plan must be planted on the four building lots and not in the Town of Southold's Right-of-Way; and WHEREAS, on October 8, 2013, the Planning Board approved the draft Bond Estimate and recommended the same to the Town Board; and WHEREAS, on November 12, 2013, the applicant submitted a Performance Bond Guarantee (Site Improvement Bond), Bond Number 61831455 issued by Western Surety Company; and WHEREAS, on November 20, 2013, the Southold Town Board (Resolution Number 2013-832) accepted the Site Improvement Bond; and WHEREAS, on November 25, 2013, the agent submitted 2 sets of the requested revised plans; and WHEREAS, on December 11, 2013, the agent submitted final revised copies of the Open Space Conservation Easement, Grant of Drainage Easement, & documents for parcel dedication; and WHEREAS, on December 16, 2013, the Planning Board, at their Work Session reviewed the Declaration of Covenants and Restrictions, Grant of Drainage Easement and Open Space Conservation Easement. The Board also required items to be submitted before final approval could be issued; and Conkling Point Estates Page Four January 14, 2014 WHEREAS, on December 16, 2013, the Planning Board, at their Public Meeting, approved the Declaration of Covenants and Restrictions, Grant of Drainage Easement and Open Space Conservation Easement and recommended the same to the Town Board; and WHEREAS, on December 17, 2013, the Southold Town Board at their Public Meeting, approved (Resolution 2013-884) the Grant of Drainage Easement, Open Space Conservation Easement and, pursuant to Resolution 2013-885, accepted the dedication and conveyance, to the Town of Southold of SCTM#1000-53-4-44.3; and WHEREAS, on January 6, 2014, the applicant submitted the required Park and Playground Fee pursuant to §240-53 (G) in the amount of $21,000.00 and the required Administration Fee pursuant to §240-37 in the amount of $8,000.00; and WHEREAS, on January 13, 2014, the applicant submitted 12 paper maps and 4 mylars endorsed by the Suffolk County Department of Health Services; and WHEREAS, on January 13, 2014, the applicant submitted copies of the approved Covenants and Restrictions Liber D00012759 and Page 958, Grant of Drainage Easement Liber D00012759 and Page 956 and Open Space Conservation Easement Liber D00012759 and Page 957 filed with the Suffolk County Clerk; and WHEREAS, Article XI Cluster Development grants authority to the Planning Board to create clustered subdivisions; and WHEREAS, the lots in this subdivision were clustered according to the requirements of Article XI, and this resulted in the creation of four residential lots and an area of open space, for which the natural and scenic qualities must be preserved; and WHEREAS, pursuant to §240- 44 A. Ownership, the Planning Board must require that fee title to the parcel of Open Space be conveyed to one of the following: 1. The Town of Southold or other governmental unit or authority; or 2. Homeowners' Association; or 3. Non-common private ownership where the Open Space is included within one of the subdivision lots and is used for agriculture; or 4. A private conservation corporation or land trust; and WHEREAS, Option Number Three above restricts the non-common private ownership of Open Space to those that are to be used for agriculture; and WHEREAS, due to its environmental sensitivity and small size, the Open Space Area will not be used for agriculture; and Conkling Point Estates Page Five January 14, 2014 WHEREAS, the Southold Town Planning Board pursuant to §240-56 of the Town Code, has the authority to waive certain requirements in the subdivision review process; and WHEREAS, the Planning Board has agreed to waive a portion of §240-44 A(3) which requires that non-common ownership of Subdivision Open Space be allowed only for agricultural lots. The waiver allows the non-agricultural Open Space to be owned by and incorporated into one of the subdivision lots rather than be in common ownership. This waiver is being granted for this subdivision for the following reasons: 1. This standard subdivision consists of no more than four (4) buildable lots located on Kerwin Boulevard. 2. The Planning Board has determined that the lots are best located along the existing road, and no private road will be created as a result of the subdivision. 3. There are no other commonly-owned amenities (drainage features, etc.) being created as a result of the subdivision, and no other reason to create a Homeowners' Association. 4. There was no other eligible government or non-profit agency willing to take ownership of this Open Space Area; and WHEREAS, all conditions of Conditional Preliminary Plat Approval and all requirements of Final Plat pursuant to §240-21 Technical Requirements have been met; be it therefore RESOLVED, that the Planning Board hereby waives the requirement of Town Code §240-44 A.(3) which requires that non-common ownership of Subdivision Open Space be allowed only for agricultural lots; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Final Plat Approval upon the map prepared by Jeffery T. Butler, P.E., P.C. entitled "Final Plat for the Clustered Standard Subdivision of Conkling Point Estates", dated December 10, 2007 and last revised December 5, 2013, and authorizes the Chairman to endorse the map. Upon endorsement of the Final Plat by the Chairman, the mylars and paper prints must be picked up at this office and the Final Plat filed with the Suffolk County Clerk by the applicant within 62 days of the date of Final Plat Approval, or such approval shall expire. Final Plat Approval shall be determined in accordance with §276 of the New York State Town Law. Conkling Point Estates Page Six January 14, 2014 Final Plat is void if revised after approval. No changes, erasures, modification(s), or revisions shall be made to any Final Plat after it has been approved by the Planning Board, and such approval has been endorsed in writing on the plat, unless the said plat is first re-submitted to the Planning Board and the Planning Board approves any modifications. In the event that any such Final Plat is filed without complying with this requirement, the same shall be considered null and void, and the Planning Board shall institute proceedings to have the Final Plat stricken from the records of the Suffolk County Clerk. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman Encls. cc: Assessors with map Building Dept. with map Town Attorney MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI Of S~Ur/yO/_ Southold, NY 11971 Chair oyy OFFICE LOCATION: WILLIAM J. CREMERS T Town Hall Annex PIERCE RAFFERTY G C 54375 State Route 25 JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COUSouthold, NY 111' Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Mr. Donald A. Rettaliata, PLLC 4250 Veterans Memorial Highway Suite 275 E Holbrook, New York 11741 Re: Extension of Conditional Final Plat Approval: Proposed Standard Subdivision of Bayberry Estates Located on the west side of Laurel Avenue, approximately 150 feet south of Yennecott Drive, in Southold SCTM#1000-55-6-35 & 36; 1000-56-1-1 Zoning District: R-80 Dear Mr. Rettaliata: The Southold Town Planning Board, at a meeting held on Monday, January 13, 2014, adopted the following resolution: WHEREAS, this proposal is for a standard subdivision of a 50.1-acre parcel into 18 lots and 2 open space parcels where the lots range in size from 28,235 square feet to 36,400 square feet with the open space parcels totaling 35 acres, excluding the wetlands, in the R-80 Zoning District; and WHEREAS; on September 9, 2013, the Southold Town Planning Board granted an Extension of Conditional Final Plat Approval for a period of 90 days, through to December 18, 2013, upon the Final Subdivision Plat entitled "Clustered Subdivision of Bayberry Estates - Final Plat", prepared by Howard W. Young, L.S., dated July 12, 2011 and last revised on November 19, 2012. This approval is conditioned upon the successful submission and acceptance of 8 items/conditions; and WHEREAS, on December 16, 2013, the agent requested that Conditional Final Approval be extended for a period of 90 days to allow for adequate time to complete all the conditions set forth in Conditional Final Approval; and WHEREAS, on December 18, 2013, the Extension of Conditional Final Plat Approval expired; be it therefore Bayberry Estates Page Two January 14. 2014 RESOLVED, that the Southold Town Planning Board hereby grants an Extension of Conditional Final Plat Approval for a period of 90 days, through to March 18, 2014 upon the Final Subdivision Plat entitled "Clustered Subdivision of Bayberry Estates - Final Plat", prepared by Howard W. Young, L.S., dated July 12, 2011 and last revised on November 19, 2012. This approval is conditioned upon the successful submission and acceptance of 8 items/conditions. This is the final extension of 90 days that may be granted. If conditions are not met within 360 days of the Conditional Final Plat Approval, the application for Final Plat must be re-submitted along with the corresponding fee. Very truly yours, ~0-0 1 ~ Donald J. ilcenski Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI SOUTyo~ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERW A Q 54375 State Route 25 JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR O`y`,DUIY 1 Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Extension of Final Plat Approval: Proposed Lot Line Modification for Rand/Bight Road, LLC Located on the west side of Bight Road, approximately 11 feet to the south of Petty's Drive, Orient SCTM#'s1000-14-2-11.4 & 11.5 Zoning District: R-40 Dear Mr. Strang: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, January 13, 2014: WHEREAS, this proposed Lot Line Change will transfer 0.15 acres from SCTM#1000- 14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District, and WHEREAS, on November 4, 2013 the Southold Town Planning Board granted Final Plat Approval on the maps entitled "Re-Subdivision (Lot Line Modification Plan)", prepared by Garrett A. Strang, Architect, dated June 19, 2013, and authorized the Chairman to endorse the map; and WHEREAS, on December 18, 2013, the agent submitted a request for an Extension of Final Plat Approval due to delays in receiving the recorded documents from the Office of the Suffolk County Clerk; and WHEREAS, on January 5, 2014, Final Approval expired; be it therefore RESOLVED, that the Southold Town Planning Board grants a 62 day Extension of Final Plat Approval through March 8, 2014 on the maps entitled "Re-Subdivision (Lot Line Modification Plan)", prepared by Garrett A. Strang, Architect, dated June 19, 2013. Rand Bight Road LLC Page Two January 14, 2014 Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval, or such approval shall expire and be null and void. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman cc: Assessors MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WD.CENSKI Of S~UrIyO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR D~yCOU Southold, NY Telephone: 631 765-1938 Fax: 631 7654136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Michael D. Solomon, Esq. 2950 Hempstead Turnpike Levittown, NY 11756 Re: Close Hearing: Proposed Site Plan for Brostar, LLC (Spanos) 1100 Main Street, Northeast corner of Main St. & Champlin PI., Greenport SCTM#1000-34-3-22 Zoning District: R-40 Dear Mr. Solomon: A Public Hearing was held by the Southold Town Planning Board on Monday, January 13, 2014 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, ~4'~ Donald J. Wilcenski Chairman%