Loading...
HomeMy WebLinkAboutPBA-06/06/2016 • le„ MAILING ADDRESS: PLANNING BOARD MEMBERS /- .4 SOO P.O. Box 1179 DONALD J.WILCENSKI ®V' ®�® ` Southold, NY 11971 Chair �� • OFFICE LOCATION: WILLIAM J.CREMERS _ Town Hall Annex PIERCE RAFFERTY A a�1, 54375 State Route 25 JAMES H.RICH III to (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR =11c®U e`v 1.� Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC MEETING AGENDA JUNE 6, 2016 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, July 11, 2016 at 6:00 p.m. at the Southold Town Hall, Main Road, Southold, as the time and place for the next regular Planning Board Meeting. SUBDIVISIONS Conditional Preliminary Plat Determinations: The Estates at Royalton - This proposal is for a Standard Subdivision of a 36.9 acre parcel into 12 lots where Lots 1-11 equal 0.7 acres, and Lot 12 equals 12 acres, located in the A-C Zoning District. This subdivision includes 15.2 acres of open space and 1.7 acres for a proposed road. The property is located at 55 Cox Neck Road, approximately 490 feet north of Sound Avenue, Mattituck. SCTM#1000-113-7-19.23 Ridgway - This proposal is to subdivide a 9.6 acre parcel into 3 clustered lots where - Lot 1 equals 4.3 acres inclusive of 3.8 acres of open space and 1.4 acres of unbuildable land, Lot 2 equals 1.6 acres and Lot 3 equals 3.7 acres inclusive of 2.0 acres of Open Space and 0.8 acres of unbuildable land. The parcel is located in the R- 80 Zoning District. The property is located at 1588 Fox Avenue, on the west side of Fox Avenue and adjacent to Hay Harbor on Fishers Island. SCTM#1000-6-1-3 Final Plat Extensions: Cutchogue Business Center- This proposal is a Standard Subdivision of a 6.10 acre parcel into five lots where Lot 1 equals 1.29 acres, Lot 2 equals 0.92 acres, Lot 3 equals 1.47 acres, Lot 4 equals 0.92 acres, and Lot 5 equals 1.06 acres, located in the Light Industrial Zoning District. The property,is located at 12820 Oregon Road, on the corner of Cox Lane & Oregon Road, Cutchogue. SCTM#1000-83-3-4.6 Southold Town Planning Board Page 2 of 3 June 6, 2016 Final Plat Determinations: Boccio, Michael & Jennifer—This proposal is to remove a 50' right-of-way notation from Lot 4 of the previously approved subdivision map entitled "Minor Subdivision of Robert T. Bayley, dated May 20, 1976. The property is located at 8402 Soundview Avenue, on the s/s/o Soundview Avenue, 854' w/o Kenney's Road, Southold. SCTM#1000-59-7-29.2 SITE PLANS Determinations: Craft Master Hops - This Agricultural Site Plan is for the proposed construction of a 120' x 60' (7,200 sq. ft.) frame barn for agricultural storage on Suffolk County Development Rights land; 19.9 acres in the A-C Zoning District. The property is located at 10765 CR 48, ±1,400' s/w/o Wickham Avenue and CR 48, Mattituck. SCTM#1000- 108-1-1.1 Cornell Properties Amended - This Amended Agricultural Site Plan is for the proposed construction of a 60' x 25' (1,500 sq. ft.) addition to an existing 60' x 42' (2,520 sq. ft.) barn for agricultural equipment storage on 8.5 acres of Southold Town Development Rights land in the R-80 Zoning District. The property is located at 2325 Hortons Lane, ±360' s/e/o County Road 48 and Hortons Lane, Southold. SCTM#1000- 63-1-1.5 Braun Seafood Retail Store - This Site Plan is for the proposed conversion of an existing 1,128 sq. ft. residential dwelling to retail use on 0.4 acres in the General Business (B) Zoning District. The property is located at 31000 Route 25, ±430' n/e/o of Stillwater Avenue & Main Road, Cutchogue. SCTM#1000-103-1-1 Approval Extensions: De Art of Nature - This approved Site Plan is for a 17,888 sq. ft. addition to an existing 37,183 sq. ft. glass greenhouse structure and two (2) new office trailers @ 720 sq. ft. each on a 5.8 acre parcel in the A-C Zoning District. The property is located at 23423 CR 48, ±900' east of Cox Lane and CR 48, Cutchogue. SCTM#1000-84-1-10.4 Crescent Beach Condominiums Storage Facility - This approved Site Plan is for the demolition of an existing barn and the proposed construction of a 2,797 sq. ft. one-story storage facility on 0.41 acres in the RR Zoning District. The property is located at 1985 Maple Lane, ±2,000' s/e/o NYS Rt. 25 & Maple Lane, Greenport. SCTM#1000-35-8-3.2 Showalter Farms - This approved Site Plan is for a horse farm and riding academy, and includes one 24' x 30' (720 sq. ft.) 3-stall barn, two 24' x 10' (240 sq. ft.) 2-stall barns, an outdoor riding/training area approximately 140' x 270' and twelve (12) parking stalls on 24.2 acres in the A-C Zoning District. The property is located at 18625 Main Road, ±1,190' w/o Elijah's Lane, in Mattituck. SCTM#1000-108-4-1.4 Southold Town Planning Board Page 3 of 3 June 6, 2016 Set Hearings: • Fishers Island Club Addition - This Amended Site Plan is for the proposed addition of 10,471 sq. ft. to expand the existing use areas within the club house and increase the existing 14,270 sq. ft. Fishers Island Country Club to 24,741 sq. ft., including the addition of 28 parking stalls and a new sanitary system on 12.3 acres in the R-120 Zoning District. The property is located ±820' s/w/o of East Main Road & East End Road, Fishers Island. SCTM#1000-4-6-9 Fox Lane Residences - This proposed Site Plan is for the construction of four (4) tenant-occupied affordable housing units in three structures; two at 1,282 sq. ft., one at 1,784 sq. ft., and one at 507 sq. ft. on 0.75 acres in the AHD Zoning District, Fishers Island. The property is located ±350' n/w/o Fox Lane & Whistler Avenue, Fishers Island. SCTM#1000-12-1-1.2 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT SEQRA Type Classifications: Fishers Island Club Addition - SCTM#1000-4-6-9. Fox Lane Residences - SCTM#1000-12-1-1.2. PUBLIC HEARINGS 6:01 pm - Roy Reeve & Raymond Nine - This proposed Lot Line Change will transfer 0.21 acres from SCTM#1000-114-11-22.2 to SCTM#1000-114-11-9.6. SCTM#1000- 114-11-9.6 will increase from 0.83 acres to 1.04 acres; SCTM#1000-114-11-22.2 will decrease from 1.10 acres to 0.89 in the HB and R-40 Zoning Districts. The property is located at 13400 Route 25 & 855 New Suffolk Avenue, approximately 478' east of Love Lane, in Mattituck. 6:02 pm -Joint Industry Board & McBride - This proposed re-subdivision will reconfigure the lot lines of two parcels, SCTM#1000-83-2-17.1 (28.7 ac) and SCTM#1000-83-2-16 (30.8 ac), with no change to the current lot sizes. Currently both parcels front on and run perpendicular to Oregon Road. The proposed re-subdivision would result in the majority of the road frontage shifting to Lot 16. Lot 17.1 would be located behind (to the northwest) of Lot 16. This proposal is located in the AC and RR Zoning Districts. The property is located at 10475 Oregon Road, Cutchogue. 6:03 pm - Craft Master Hops - This Agricultural Site Plan is for the proposed construction of a 120' x 60' (7,200 sq. ft.) frame barn for agricultural storage on Suffolk County Development Rights land; 19.9 acres in the A-C Zoning District. The property is located at 10765 CR 48, ±1,400' s/w/o Wickham Avenue and CR 48, Mattituck. SCTM#1000-108-1-1.1 APPROVAL OF PLANNING BOARD MINUTES: Board to approve the minutes of May 2, 2016. MAILING ADDRESS: PLANNING BOARD MEMBERS ,,®��oF SO(j11 P.O. Box 1179 DONALD J.WILCENSKI °. Southold, NY 11971 Chair " ` OFFICE LOCATION: kr • Town Hall Annex 'x . "' WILLIAM J.CREMERS �/a • ° v ,� PIERCE RAFFERTY ; ,`® ,;h�.•-•�Q 11 54375 State Route 25 •JAMES H.RICH III L O -` _ I (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR �;l(COU i*; � Southold,NY i Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Mr. Steve Libretto 11605 Sound Avenue Mattituck, NY 11952 Re: Conditional Preliminary Plat Approval - Proposed Clustered Standard Subdivision The Estates at Royalton Located at 55 Cox Neck Road, approximately 490 feet north of Sound Avenue, Mattituck SCTM#1000-113-7-19.23 Zoning District: AC Dear Mr. Libretto: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, June 6, 2016: WHEREAS, this proposal is for a Standard Subdivision of-a 36.9 acre parcel into 12 lots where Lot 1 equals 0.72 acres, Lot 2 equals 0.72 acres, Lot 3 equals 0.74 acres, Lot 4 equals 0.72 acres, Lot 5 equals 0.73 acres, Lot 6 equals 0.75 acres, Lot 7 equals 0.73 acres, Lot 8 equals 0.74 acres, Lot 9 equals 0.71 acres, Lot 10 equals 0.74 acres, Lot 11 equals 0.73 acres and Lot 12 equals 12.02 acres located in the A-C Zoning District. This subdivision includes 15.20 acres of subdivision open space and 1.71 acres for a proposed road; and • WHEREAS, on October 20, 2015, the agent submitted 12 sets of Preliminary Plats for the Preliminary Plat Application; and WHEREAS, on November 16, 2015, the agent submitted 6 copies of revised plans; and WHEREAS, on November 19, 2015, the Planning Board at their Work Session reviewed the application and requested that revisions to the Preliminary Plat be made; and WHEREAS, on November 23, 2015, the agent submitted 7 copies of revised plans; and The Estates at Royalton- Page 12 - June 7, 2016 WHEREAS, on December 7, 2015, the Planning Board reviewed the application with regard to the moderate-income family dwelling unit requirement; and WHEREAS, on December 10, 2015, the agent submitted a letter from the Office of Parks Recreation and Historic Preservation; and WHEREAS, on December 28, 2015, the agent submitted a response from the Department of Environmental Conservation and a letter with regard to the affordable housing requirement; and WHEREAS, on January 7, 2016, the agent submitted a Letter of Water Availability from the Suffolk County Water Authority; and , WHEREAS, on January 11, 2016, the Planning Board, at their Public Meeting, agreed to set the Preliminary Plat Public Hearing for their March 7, 2016 Public Meeting; and WHEREAS, on February 9, 2016, the Planning Board set the Preliminary Plat Public Meeting for their March 7, 2016 Public Meeting; and WHEREAS, on February 10, 2016, referrals were sent out to all the applicable agencies; and WHEREAS, on February 23, 2016, the Planning Board, at their Public Meeting, determined that the proposed action is considered an Unlisted Action under SEQRA; and WHEREAS, on February 26, 2016, the Suffolk County Planning Commission responded to the referral request; and WHEREAS, on February 29, 2016, the Mattituck Fire District responded to the referral request; and WHEREAS, on March 7, 2016, the Planning Board held and closed the Preliminary Plat Public Hearing; and WHEREAS, on March 8, 2016, the Local Waterfront Revitalization Program Coordinator responded to the referral request; and - WHEREAS, on March 10, 2016, the Department of Environmental Conservation responded to the referral request; and WHEREAS, on March 25, 2016, a referral was sent to the Southold Town Board of Trustees; and WHEREAS, on March 30, 2016, the agent submitted a revised Environmental Assessment Form; and The Estates at Royalton- Page 13 — June 7, 2016 WHEREAS, on March 30, 2016, the agent submitted a letter stating that the developers are committed to using alternative methods of wastewater treatment for the proposed subdivision and are committed to using the established Best Management Practices regarding the use of fertilizers, herbicides and pesticides on the proposed subdivision and the existing developed areas; and WHEREAS, on March 31, 2016, the Office of the Town Engineer submitted a response to the referral request; and WHEREAS, on April 6, 2016, the agent submitted a Progress Print; and WHEREAS, on April 8, 2016, the Southold Town Trustees responded to the referral request; and WHEREAS, on April 22, 2016, the Planning Board requested information to continue review of the application; and WHEREAS, on April 22, 2016, the Planning Board sent a memo to the Building Department; and WHEREAS, on April 26, 2016, the agent submitted a Letter of Water Availability; and WHEREAS, on May 2, 2016, the Planning Board, at their Work Session, reviewed allowed uses in the Open Space Easement; and WHEREAS, on May 2, 2016, the Planning Board, pursuant to SEQRA, made a Determination of Non-significance for the proposed action and granted a Negative Declaration; and WHEREAS, on May 3, 2016, the agent submitted a Tree/Shrub Inventory; and WHEREAS, there are three uses on Lot 12, a riding academy (indoor riding arena), the keeping, breeding and training of horses, and a single family dwelling. The Bulk Schedule requires that these three uses have a minimum area of 13.67 acres; and WHEREAS, Lot 12 is 12.21 acres in size, 1.46 acres less than the required minimum of 13.67 acres. The Planning Board has agreed to cluster Lot 12 pursuant to Article XI of the Southold Town Code and due to the clustering of Lot 12, there is 1.46 acres of subdivision Open Space associated with Lot 12 located in the Open Space; and WHEREAS, on June 3, 2016, the Planning Board received a memo from the Southold Town Building Department and the Office of the Town Attorney agreeing to cluster Lot 12; and WHEREAS, on June 6, 2016, the Planning Board reviewed the application and agreed that it meets all the requirements for Preliminary Plat Approval pursuant to Article VI Preliminary Plat Review; be it therefore The Estates at Royalton- Page 14 — June 7, 2016 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 hereby grants Conditional Preliminary Plat Approval upon the map entitled "Estates at Royalton Preliminary Plat", dated November 13, 2015, prepared by Howard Young, Land Surveyor, with the following conditions: 1. Submission of a Final Plat Application meeting all the requirements of Section 240-20 of the Southold Town Code. 2. Two (2) moderate-income family dwelling units (MIFDU) are required pursuant to §240-10 (B) (c) of the Southold Town Code. Indicate on the Final Plat Application how the affordable housing requirement will be satisfied from the choices that are available at the time that the Final Plat Application is submitted. 3. The Final Plat must include the following: a. Revise the wording "Open Space Homeowners Common Element" to "Open Space". b. Lot 12 is clustered pursuant to Article XI Cluster Development of the Southold Town Code and has the three uses on the parcel. c._ Show all proposed buffer areas. These renderings should show the proposed amount, species, size and spacing of the trees. d. Place a table on the map that shows the size of each lot, the Bulk Schedule requirement for size, then the difference between the lot size and the Bulk Schedule requirement. e. Relocate the 4' wide trail on the west property line to allow space between the property line and the 4' wide trail. 4. The Final Road and Drainage Plan must include the following: a. Show Street Trees pursuant to §161-44 of the Southold Town Code. b. Show Street Lights pursuant to §161-46 of the Southold Town Code. 5. Submit the following draft legal documents: a. Draft Homeowners Association By-laws b. Draft Road and Maintenance Agreements (this may be included in the Homeowners Association By-laws) c. Draft Covenants and Restrictions The Estates at Royalton- Page 15 — June 7, 2016 d. Draft Open Space Conservation Easement 6. The following Covenants and Restrictions are required to be placed on the property. Please note that additional C&Rs might be required after further review of the application: a. There are three uses on Lot 12, a riding academy (indoor riding arena), the keeping, breeding and training of horses, and a single family dwelling. The Bulk Schedule requires that these three uses have a minimum area of 13.67 acres. Lot 12 is 12.21 acres in size, 1.46 acres less than the required minimum of 13.67 acres. The Planning Board has agreed to cluster Lot 12 pursuant to Article XI Cluster Development of the Southold Town Code and due to the clustering of Lot 12, there is 1.46 acres of subdivision open space associated with Lot 12 located in the Open Space. b. There is a total of 13.63 acres of subdivision open space located in the Open Space and it is associated with Lots 1-12. c. Require the use of native, drought-tolerant plants in landscaping. d. Require only the use of organic fertilizers where the water-soluble nitrogen is no more than 20% of the total nitrogen in the mixture. e. Require a maximum of 1 lb. of nitrogen per 1000 square feet in any one application, with a cumulative application of no more than 2 lbs. per 1,000 square feet per year. f. Prohibit the application of fertilizer products containing nitrogen, phosphorus, or potassium between November 1st and April 1st. g. The use of phosphorous containing lawn fertilizer is prohibited unless establishing a new lawn or soil test shows that the lawn does not have enough phosphorus. Fertilizer labels have three bold numbers. The number in the middle is the percentage of phosphorus in the product, e.g. 22-0-15. Use of products with 0.67 in the middle or lower is not restricted. Products with a number higher than 0.67 may only be used if a new lawn is being established or a soil test indicates it is necessary. h. No further subdivision. The next step to continue towards Final Plat Approval is the submission of a Final Plat Application and fee. Preliminary Plat Approval shall expire six months from the date the Planning Board adopted its resolution of approval, unless extended by further resolution of the Planning Board, such extension not to exceed a total of 180 days. In the event The Estates at Royalton- Page 16 — June 7, 2016 that the applicant shall fail to apply for approval of a Final Subdivision Plat prior to expiration of the Preliminary Approval, all documents required by this section shall be re-submitted and a second Preliminary Plat Fee shall be paid before any application for Final Plat Approval shall be accepted or processed. 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. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, '-41.3(aC) Donald J. Wilcenski Chairman l l°„ . MAILING ADDRESS: PLANNING BOARD MEMBERS ��� OF S®!/7 P.Q. Box 1179 �o° $� .. 4f0 Southold, NY 11971 DONALD J.WILCENSKI °® Chair461 OFFICE LOCATION: WILLIAM J.CREMERS ” ` rik4x Town Hall Annex <' PIERCE RAFFERTY ; � ' ; ..,r�`• � �1 54375 State Route 25 JAMES H.RICH III : 'Q a a 1� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR ly r�� - �'QUN'ry � �,� Southold, NY OigTelephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Linda Margolin, Esq. 1050 Old Nichols Road Suite 200 Islandia, NY 11749 Re: Conditional Preliminary Plat Approval - Proposed Ridgway, EPR F.I. Trust II Standard Subdivision Located at 1588.Fox Avenue, on the west side of Fox Avenue and adjacent to Hay Harbor, Fishers Island SCTM#1000-6-1-3 Zoning District: R-80 Dear Ms. Margolin: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, June 6, 2016: WHEREAS, this proposal is to subdivide a 9.6 acre parcel into 3 clustered lots where Lot 1 equals 4.3 acres inclusive of 2.4 acres of Open Space and 1.4 acres of unbuildable land, Lot 2 equals 1.6 acres inclusive of 0.95 acres of Open Space and Lot 3 equals 3.7 acres inclusive of 1.1 acres of Open Space and 0.8 acres of unbuildable land; and WHEREAS, on August 3, 2015, the Southold Town Planning Board granted Conditional Sketch Plat Approval upon the map prepared by Richard M. Strouse, Land Surveyor, entitled "Sketch Plan for the Ridgway Clustered Subdivision prepared for EPR Fishers Island Trust", dated December 11, 2002 and last revised June 15, 2015, with conditions; and WHEREAS, on December 11, 2015, the agent submitted a Preliminary Plat Application and NYSDEC response to requests for natural heritage information; and WHEREAS, on December 22, 2015, the Planning Board reviewed the application at their Work Session and found the Preliminary Plat Application incomplete with Certificates of Occupancy to be submitted for all existing buildings on site; and Ridgway - Page j 2 - June 7, 2016 WHEREAS, on December 31, 2015, the applicant submitted Certificates of Occupancy for all existing buildings on site and, as such, the Preliminary Plat Application was found complete; and WHEREAS, on January 12, 2016, the Planning Board, at their Public Meeting, set the Preliminary Plat Public Hearing and determined that the action is an Unlisted Action under SEQRA; and WHEREAS, on January 22, 2016, referrals were sent out to all applicable agencies and SEQRA Lead Agency was coordinated; and WHEREAS, on February 4, 2016, the Office of the Town Engineer responded to the referral request; and WHEREAS, the February 8, 2016 Public Meeting was postponed due to inclement weather and was rescheduled to February 22, 2016; and WHEREAS, on February 10, 2016, the Department of Environmental Conservation responded to the referral request; and WHEREAS, on February 22, 2016, the Planning Board held the Preliminary Plat Public Hearing open due to a noticing error; and WHEREAS, on February 22, 2016, the Suffolk County Planning Commission responded to the referral request; and WHEREAS, on February 23, 2016, the Preliminary Plat Public Hearing was held open; and WHEREAS, on February 25, 2016, the Fishers Island Fire District responded to the referral request; and WHEREAS, on February 26, 2016, the Local Waterfront Revitalization Program Coordinator responded to the referral request; and WHEREAS, on March 3, 2016, the agent submitted an Affidavit of Mailing and Certified Mail Receipts; and , WHEREAS, on March 7, 2016, the Preliminary Plat Public Hearing was held and closed; and • WHEREAS, on March 25, 2016, the Planning Board reviewed the application at their Work Session and requested changes to the Preliminary Plat based upon referral comments received; and WHEREAS, on April 25, 2016, the agent submitted revised plans; and WHEREAS, on April 25, 2016, the agent submitted a letter from the Suffolk County Health Department certifying that potable water is available; and Ridgway - Page 13 — June 7, 2016 WHEREAS, on May 17, 2016, the Planning Board reviewed the application and agreed that it meets all the requirements for Preliminary Plat Approval pursuant to Article VI Preliminary Plat Review; be it therefore 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 hereby grants Conditional Preliminary Plat Approval upon the map entitled "Ridgway Standard Subdivision Prepared for Peter O. Crisp, as Trustee of EPF Fishers Island Trust II U/A", dated June 10, 2015 and last revised March 28, 2016, prepared by Richard M. Strouse, Land Surveyor, with the following conditions: 1. Submission of a Final Plat Application meeting all the requirements of Section 240- 20 of the Southold Town Code. 2. Submission of Draft Covenants and Restrictions (a template will be provided by the Planning Department) with the following clauses (please note that not all clauses that will be required are outlined below): a. Require the use of native, drought-tolerant plants in landscaping. b. Require only the use of organic fertilizers where the water-soluble nitrogen is no more than 20% of the total nitrogen in the mixture. c. Require a maximum of 1 lb. of nitrogen per 1,000 square feet in any one application, with a cumulative application of no more than 2 lbs. per 1,000 square feet per year. d. Prohibit the application of fertilizer products containing nitrogen, phosphorus, or potassium between November 1st and April 1st. e. The use of phosphorous containing lawn fertilizer is prohibited unless establishing a new lawn or soil test shows that the lawn does not have enough phosphorus. Fertilizer labels have three bold numbers. The number in the middle is the percentage of phosphorus in the product, e.g. 22-0-15. Use of products with 0.67 in the middle or lower is not restricted. Products with a number higher than 0.67 may only be used if a new lawn is being established or a soil test indicates it is necessary. f. The Preservation of the 60% Open Space will be included in the Covenants and Restrictions; the following will be allowed in the Open Space: i. Conservation of open landin its natural state, including woodland, fallow field or managed meadow. Clearing of woodland generally prohibited, except as necessary to clear trails, removing invasive species or to install subsurface sewage disposal systems. Ridgway - Page I 4 — June 7, 2016 ii. Game preserve, wildlife sanctuary, or other similar conservation use. iii. Neighborhood open space uses, picnic areas, community gardens, trails, and similar low-impact passive recreational uses specifically excluding motorized off-road vehicles, rifle ranges, and other uses similar in character and potential impact as determined by the Planning Board. iv. Water supply and sewage disposal systems, and storm water retention areas designed, landscaped, and available for use as an integral part of the Open Space Area. (a) Sanitary sewage disposal systems of either an individual or community nature may be located within or extend into required Open Space Areas provided that subsurface sewage disposal methods are employed, all required separation distances are observed and the ownership and maintenance responsibilities associated therewith are clearly defined in agreements submitted for approval as part of the subdivision application. No application shall be approved that does not provide property owners with both the legal authority and the responsibility, individually or collectively, to maintain all sewer facilities on a continuing basis. This may include the creation of a special district under Articles 12 and 12-A of New York State Town Law. (b) Conservation of water. It is the requirement of the Planning Board to return storm water to the ground within subdivisions. This is to be done through the use of natural recharge basins and/or leaching basins and/or lots specifically designated as drainage lots to be used for no other purpose. In addition, applicants shall be required to covenant that buildings and structures shall be equipped with leaders, gutters and dry wells to return storm water runoff to the ground. v. Easements for drainage, access, sewer or water lines, or other public purposes. 3. Submission of a Tidal Wetlands Permit, as required by the New York State Department of Environmental Conservation, must be submitted to the Planning Board prior to Final Plat approval. The next step to continue towards Final Plat Approval is the submission of a Final Plat Application and fee. Preliminary Plat Approval shall expire six months from the date the Planning Board adopted its resolution of approval, unless extended by further resolution of the Planning Board, such extension not to exceed a total of 180 days. In the event Ridgway - Page 15 —June 7, 2016 that the applicant shall fail to apply for approval of a Final Subdivision Plat prior to expiration of the Preliminary Approval, all documents required by this section shall be re-submitted and a second Preliminary Plat Fee shall be paid before any application for Final Plat Approval shall be accepted or processed. 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. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, • (..) a Q Donald J. Wilcenski Chairman MAILING ADDRESS: PLANNING BOARD MEMBERSI,l�__�````�QF SU(fiy- P.O. Box 1179 DONALD J.WILCENSKIw ��® \ Southold,NY 11971 Chair ; * `s ; OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY aQ 1�� 54375 State Route 25 JAMES H.RICH III \ p ' ° 't•: t i1 (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR =17COUNT`I e* i°l Southold, NY Telephone: 631 765-1938 www.southoldtowimy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Martin F. Sendlewski, Architect 215 Roanoke Avenue Riverhead, NY 11901 Re: Extension of Final Approval - Proposed Standard Subdivision Cutchogue Business Center Located at 12820 Oregon Road, on the corner of Cox Lane & Oregon Road, Cutchogue SCTM#1000-83-3-4.6 Zoning District: LI Dear Mr. Sendlewski: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, June 6, 2016: WHEREAS, this proposal is a Standard Subdivision of a 6.10 acre parcel into five lots where Lot 1 equals 1.29 acres, Lot 2 equals 0.92 acres, Lot 3 equals 1.47 acres, Lot 4 equals 0.92 acres, and Lot 5 equals 1.06 acres, located in the LI Zoning District; and WHEREAS, on March 7, 2016, the Southold Town Planning Board granted Final Plat Approval upon the map entitled "Final Plat for the Clustered Standard Subdivision of Cutchogue Business Center", dated September 10, 2001 and last revised January 19, 2016, prepared by Martin Donald Hand, Land Surveyor; and WHEREAS, the Final Plat must be filed with the Suffolk County Clerk by the applicant within 62 days of the date of Final Plat Approval or such approval shall expire; and WHEREAS, on May 8, 2016, the approval expired; and WHEREAS, on May 25, 2016, the agent submitted a request for an extension of time to file the approved subdivision map; be it therefore Cutchogue Business Center Page ( 2 June 7, 2016 RESOLVED, that the Southold Town Planning Board hereby grants an Extension of Final Plat Approval for 62 days through July 9, 2016, on the map entitled "Final Plat for the Clustered Standard Subdivision of Cutchogue Business Center", dated September 10, 2001 and last revised January 19, 2016, prepared by Martin Donald Hand, Land Surveyor. Upon re-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. 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 information contained in this letter, please contact the Planning Board Office. Very truly yours, cL11 Donald J. Wilcenski Chairman cc: Elizabeth A. Neville, Town Clerk te,, MAILING ADDRESS: PLANNING BOARD MEMBERS ot/-N%®F SO(/Ty- P.O. Box 1179 DONALD J.WILCENSKI Southold, NY 11971 Chair !'" ,. ; OFFICE LOCATION: Town Hall Annex WILLIAM J.CREMERS PIERCE RAFFERTYc 54375 State Route 25 JAMES H.RICH III ® ® r 4th ®s' (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR �'®U 10° ��� Southold, NY i .000 Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Mr. & Mrs. Michael Boccio 2345 Plum Island Lane Orient, NY 11957 Re: Final Approval — Removal of the "Proposed Road" from the Minor Subdivision for Robert T. Bayley Located at 8402 Soundview Avenue, Southold SCTM#1000-59-7-29.5 Zoning District: R-80 Dear Mr. & Mrs. Boccio: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, June 6, 2016: • WHEREAS, this proposal•is to amend Lot 3 of the approved Minor Subdivision for Robert T. Bayley which created 4 lots on 16 acres; and WHEREAS, Jennifer and Michael Boccio own Lot 3, SCTM#1000-59-7-29.5, which totals 4.5 acres which has upon it a 50' wide area noted as "Reserved for Possible Future•Dedication to the Town", running alongside a Long Island Power Authority power line utility easement; and WHEREAS, on June 23, 2015, the petitioner requested that the Southold Town Planning Board consider removing the-50' wide area reserved delineation and notation from Lot 3 of the approved subdivision map; and WHEREAS, this 50' wide area with the above-referenced notation was created as a condition of subdivision approval in the event adjacent properties were to be further subdivided and the use of a connecting road would have been required; and WHEREAS, the adjacent property has been subdivided and there is no connecting road; and Boccio - Page 12 — June 7, 2016 WHEREAS, the Southold Town Planning Board has reviewed the file for the creation of the above-referenced Minor Subdivision and has found no reason to keep the notation on the map; and WHEREAS, on May 2, 2016, a public hearing on the matter was held and closed by the Planning Board; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Approval to the petitioner's request to amend Lot 3 of the approved subdivision map known as "Minor Subdivision Plat made for Robert T. Bayley" shown on the submitted map "Revised Subdivision Plat made for Robert T. Bayley", dated May 20, 1976 and last revised February 3, 2016. Enclosed please find a copy of the map which has been endorsed by the Chairman. If you have any questions regarding the above, please contact this office. Very truly yours, 4640 . Donald J. Wilcenski Chairman Encl. cc: Assessors Please note the following: The amended plan for Lot 3 shall be filed with the County Clerk by the applicant within 62 days of the date of final approval, or such approval shall expire. The approved amendment above is void if revised after approval. No changes, erasures, modification(s), or revisions shall be made to any 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 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 plat stricken from the records of the Suffolk County Clerk. ofi,, MAILING ADDRESS: PLANNING BOARD MEMBERS soil, sojj ' P.O. Box 1179 DONALD J.WILCENSKI f l ry Q Southold, NY 11971 Chair $+ ; OFFICE LOCATION: WILLIAM J.CREMERS7 Town Hall Annex PIERCE RAFFERTY ; G ��� 54375 State Route 25 JAMES H.RICH III ' 'PQ �k A �� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR =l�Cou 1 ;11$� Southold, NY Telephone: 631 765-1938 www.southoldtowrmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Mr. Pat Libutti P.O. Box 439 Remsenberg, NY 11960 Re: Approval - Agricultural Site Plan for Craft Master Hops Agricultural Barn Located at 10765 CR 48, ±1,400' s/w/o Wickham Avenue and CR 48, Mattituck SCTM#1000-108-1-1.1 Zoning District: A-C Dear Mr. Libutti: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this proposed Agricultural Site Plan is for the construction of a 120' x 60' (7,200 sq. ft.) frame barn for agricultural storage on Suffolk County Development Rights land; 19.9 acres in the A-C Zoning District; and WHEREAS, on April 1, 2016, Marcos Ribeiro, owner, submitted an application for Site Plan review; and WHEREAS, on April 8, 2016, the Suffolk County Farmland Committee reviewed the proposed action and approved the application with Permit#PFC-2016009 as consistent with the recorded easement with four (4) conditions; and WHEREAS, the Southold Town Planning Board, pursuant to §280-133 C of the Southold Town Code, has the discretion to waive any or all of the requirements in §280- 133 for those applications involving uses strictly related to agriculture as long as they are not necessary to further the objectives set forth in Town Code §280-129 to maintain public health, safety, and welfare. The Planning Board has found that this application is eligible for a waiver of certain elements of the Site Plan requirements because it is an agricultural use, the details of which are included in the Staff Report dated April 18, 2016; and Craft Master Hops Page 2 June 7, 2016 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 parking - the application is for an agricultural use, the building is for owner use only and the parcel is large in size relative to the proposed structure (less than 1% lot coverage); and WHEREAS, on April 18, 2016, the Planning Board formally accepted the agricultural application as complete for review; and WHEREAS, on April 26, 2016, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and WHEREAS, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), 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)(3) agricultural farm management practices, including construction, maintenance and repair of farm buildings and structures, and land use changes consistent with generally accepted principles of farming. The action is for the construction of a 120' x 60' (7,200 sq. ft.) metal farm storage building; and WHEREAS, the proposed action is exempt from Suffolk County Planning Commission review because the proposed action is less than 10,000 sq. ft. of land disturbance; and WHEREAS, on May 18, 2016, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on May 25, 2016, the Architectural Review Committee reviewed the application and approved it as submitted; and WHEREAS, on May 25, 2016, the Southold Town Engineer reviewed the above- referenced application and has determined that the proposed building and site meet the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on May 31, 2016, the Mattituck Fire District determined there was adequate fire protection for the site; and WHEREAS, on June 3, 2016, the Town of Southold Local Waterfront Revitalization Program Coordinator reviewed the above-referenced project and has determined the proposed project to be consistent with Southold Town LWRP policies; and WHEREAS, on June 6, 2016, the Southold Town Chief Building Inspector reviewed and certified the proposed Site Plan as a permitted use in the A-C Zoning District; and ' Craft Master Hops Page 3 June 7, 2016 WHEREAS, on June 6, 2016, a public hearing for the proposed action was held and closed; and WHEREAS, on June 6, 2016, the Southold Town Planning Board determined that all applicable requirements of the Site Plan Regulations, Article XXIV, §280 — Site Plan Approval of the Town of Southold, have been met; therefore, be it RESOLVED, that the Southold Town Planning Board hereby waives certain Site Plan Application requirements as noted above; and be it further RESOLVED, that the Southold Town Planning Board hereby waives the parking requirements as noted above; and be it further RESOLVED, that the Southold Town Planning Board has determined that this proposed action is a Type II Action and not subject to review under SEQRA; and be it further 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 with two (2) conditions regarding the Site Plan shown on the survey for SCTM#1000-108-1-1.1, prepared by Lisa McQuilkin, L.S., dated October 17, 2015 and last revised June 2, 2016. Conditions: 1. This site is designed and approved for owner use only and shall not be open to the public; 2. Remove the "drywell note" from the Site Plan. Please also 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. Proposed storm water run-off containment systems must be inspected by the Town Engineer at the time of installation. Please call the Southold Town Engineer prior to beginning this work. Craft Master Hops Page 4 June 7, 2016 4. Approved Site Plans are valid for eighteen months from the date of approval, within which time all proposed work must be completed, unless the Planning Board grants an extension. 5. Any changes from the Approved Site Plan shall require Planning Board approval. 6. 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. Wilcenski Chairman Encl. cc: Building Dept. w/map Town Engineer w/map - By signing this letter, the applicant acknowledges that there are Town Code requirements and conditions, including those listed above, that must be satisfied prior to the issuance of a Certificate of Occupancy. Print name: ?4,--r Applicant/Agent Signature: Clrit ► r Date: A MAILING ADDRESS: PLANNING BOARD MEMBERS ii i " SO(17,j P.O.Box 1179 DONALD J.WILCENSKI I° sSouthold, NY 11971 Chair • tx� • , OFFICE LOCATION: WILLIAM J.CREMERS • vs Town Hall Annex PIERCE RAFFERTY '' Q t 54375 State Route 25 JAMES H.RICH III D ' �a (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDORlyL'®U � ii• Southold, NY 0'4; Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Mr. Clifford Cornell 22 Wright Road Rockville Centre, NY 11570 Re: Approval - Proposed Site Plan for Cornell Properties Building Addition Located at 2325 Hortons Lane, ± .25 miles south of CR 48, Southold SCTM#1000-63-1-1.5 Zoning District: R-80 Dear Mr. Cornell: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this Amended Agricultural Site Plan is for the proposed construction of a 60' x 25' (1,500 sq. ft.) addition to an existing 60' x 42' (2,520 sq. ft.) barn for agricultural equipment storage on 8.5 acres of Southold Town Development Rights land in the R-80 Zoning District, Southold; and WHEREAS, on April 25, 2016, Clifford Cornell, Jr., owner, submitted an application for Site Plan review; and WHEREAS, the Southold Town Planning Board, pursuant to §280-133 C of the Southold Town Code, has the discretion to waive any or all of the requirements in §280- 133 for those applications involving uses strictly related to agriculture as long as they are not necessary to further the objectives set forth in Town Code §280-129 to maintain public health, safety, and welfare. The Planning Board has found that this application is eligible for a waiver of certain elements of the Site Plan requirements because it is an agricultural use, the details of which are included in the Staff Report dated May 16, 2016; 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 Cornell Properties Page 2 June 7, 2016 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 parking - the application is for an agricultural use, the building is for owner use only and the parcel is large in size relative to the proposed structure (less than 1% lot coverage); and WHEREAS, on May 19, 2016, the Planning Board formally accepted the agricultural application as complete for review with additional information required; and WHEREAS, on May 19, 2016, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and WHEREAS, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), 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)(3) agricultural farm management practices, including construction, maintenance and repair of farm buildings and structures, and land use changes consistent with generally accepted principles of farming. The action is for the construction of a 60' x 25' (1,500 sq. ft.) addition to an existing 60' x 42' (2,520 sq. ft.) metal farm storage building; and WHEREAS, the proposed action is exempt from Suffolk County Planning Commission review because the proposed action is less than 5,000 sq. ft. of new floor area; and WHEREAS, on May 24, 2016, the Southold Town Land Preservation Committee reviewed the proposed action and determined it is consistent with the purposes and other terms and conditions of the recorded easement; and WHEREAS, on May 25, 2016, the Architectural Review Committee reviewed the application and approved it as submitted; and WHEREAS, on June 2, 2016, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on June 3, 2016, the Southold Town Engineer reviewed the above- referenced application and has determined that the proposed building and site meet the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on June 6, 2016, the Town of Southold Local Waterfront Revitalization Program Coordinator reviewed the above-referenced project and has determined the proposed project to be consistent with Southold Town LWRP policies; and WHEREAS, on June 6, 2016, the Southold Fire District determined there was adequate fire protection for the site; and WHEREAS, on June 6, 2016, the Southold Town Chief Building Inspector reviewed and certified the proposed Site Plan as a permitted use in the A-C Zoning District; and Cornell Properties Page 3 June 7, 2016 WHEREAS, on June 6, 2016, the Southold Town Planning Board determined that all applicable requirements of the Site Plan Regulations, Article XXIV, §280.— Site Plan Approval of the Town of Southold, have been met; and WHEREAS, the Southold Town Planning Board, pursuant to §280-131(H), may waive the public hearing requirement for 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). The Planning Board finds this agricultural application eligible for this waiver due to the existing farm operation that is consistent with the easement held by the Town of Southold Land Preservation Committee, the small building addition (less than 1% lot coverage) to expand the existing use on 8.5 acres and the orientation and substantial distance from nearby residences; therefore, be it RESOLVED, that the Southold Town Planning Board hereby waives certain Site Plan Application requirements as noted above; and be it further RESOLVED, that the Southold Town Planning Board hereby waives the parking requirements as noted above; and be it further RESOLVED, that the Southold Town Planning Board hereby waives the public hearing requirement as noted above; and be it further RESOLVED, that the Southold Town Planning Board has determined that this proposed action is a Type II Action and not subject to review under SEQRA; and be it further 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 Site Plan entitled "Cornell Properties" prepared by Howard W. Young, LLS, dated June 25, 2012 and last revised July 23, 2012, and authorizes the Chairman to endorse the Site Plan. Please also 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. Proposed storm water run-off containment systems must be inspected by the Town Engineer at the time of installation. Please call the Southold Town Engineer prior to beginning this work. Cornell Properties Page 4 June 7, 2016 4. Approved Site Plans are valid for eighteen months from the date of approval, within which time all proposed work must be completed, unless the Planning Board grants an extension. 5. Any changes from the Approved Site Plan shall require Planning Board approval. 6. 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. Wilcenski 'Chairman Encl. cc: Building Dept. w/map Town Engineer w/map By signing this letter, the applicant acknowledges that there are Town Code requirements and conditions, including those listed above, that must be satisfied prior to the issuance of a Certificate of Occupancy. Print name: ZW/4 g Applicant/Agent Signature: ,; Date: 6/0//6 MAILING ADDRESS: PLANNING BOARD MEMBERS /to soot - P.O. Box 1179 DONALD J.WILCENSKI I��A.,0Vv ;Y E`��® Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS '' t Town Hall Annex PIERCE RAFFERTY G 54375 State Route 25 JAMES H.RICH III : �o +"` 1� (cor. Main Rd. &Youngs Ave.) ireOUN�,� MARTIN H.SIDOR ��� - I , Southold, NY °'' Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Mr. Michael A. Kimack 321 Riverside Drive Riverhead, NY 11901 Re: Approval - Proposed Site Plan for Brauns Seafood Retail Store 31000 Main Road, ±430' n/e/o of Stillwater Avenue & Main Road, Cutchogue SCTM#1000-103-1-1 Zoning District: General Business - B Dear Mr. Kimack: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this Site Plan is for the proposed conversion of an existing 1,128 sq. ft. residential dwelling to retail use on 0.4 acres in the General Business (B) Zoning District, Cutchogue; and WHEREAS, on March 27, 2015, Michael Kimack, authorized agent, submitted a Site Plan Application for review; and WHEREAS, on April 20, 2015, the Planning Board found the application incomplete for review and required additional information; and WHEREAS, on May 8, 2015 and May 18, 2015, Michael Kimack, authorized agent, submitted a revised Site Plan Application for review; and WHEREAS, on May 21, 2015, the Planning Board formally accepted the application as complete for review; and WHEREAS, on May 22, 2015, the Planning Board, pursuant to Southold Town Code §280- 131 C., distributed the application to the required agencies for their comments; and Brauns Seafood Retail Store Page 2 June 7, 2016 WHEREAS, on June 1, 2015, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), 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, but not radio communication or microwave transmission facilities; and WHEREAS, the proposed action is exempt from Suffolk County Planning Commission review because the proposed action is less than 5,000 sq. ft. of new floor area; and WHEREAS, on May 27, 2015, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on June 17, 2015, the Architectural Review Committee reviewed the proposed project and approved it as submitted; and WHEREAS, on June 19, 2015, the Town of Southold Local Waterfront Revitalization Program Coordinator reviewed the above-referenced project and determined the proposed project to be consistent with Southold Town LWRP policies; and WHEREAS, on June 22, 2015, the Cutchogue Fire District determined there was adequate fire protection for the site; and WHEREAS, on June 27, 2015, the Southold Town Engineer reviewed the above- referenced application and determined that the proposed drainage meets the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on July 6, 2015, a public hearing was held and closed; and WHEREAS, at their Work Session held on July 23, 2015, the Southold Town Planning Board reviewed the proposed Site Plan and determined that all applicable requirements of the Site Plan Regulations have been met with exception of approval from the Suffolk County Department of Health Services (SCDHS); and WHEREAS, on August 21, 2015, the Southold Town Chief Building Inspector reviewed and certified the proposed retail use as a permitted use in the General Business (B) Zoning District; and WHEREAS, on'May 21, 2016, the Suffolk County Department of Health Services (SCDHS) granted approval to reference #C10-16-0001 for Mixed Uses @ 1042 gallons per day; and WHEREAS, on June 6, 2016, the Southold Town Planning Board determined that all applicable requirements of the Site Plan Regulations, Article XXIV, §280 — Site Plan Approval of the Town of Southold, have been met; therefore, be it RESOLVED, that the Southold Town Planning Board has determined that this proposed action is consistent with the policies of the Town of Southold Local Waterfront Revitalization Program; and be it further Brauns Seafood Retail Store Page 3 June 7, 2016 RESOLVED, that the Southold Town Planning Board approves the Site Plan with two (2) conditions entitled "Brauns", prepared by Mark K. Schwartz, R.A., dated May 22, 2015, and authorizes the Chairman to endorse the Site Plan. Conditions: 1. Prior to the issuance of a Certificate of Occupancy, a Cross Access Easement must be filed with the Office of the Suffolk County Clerk and proof of filing must be provided to this department; 2. Any exterior signage must be compliant with §280-80 and approved by the Planning Board prior to installation. Please also note the following requirements in the Southold Town Code relating to Site Plans: 1. Any new lighting fixtures beyond those approved as part of the Lighting Plan must conform to the Code and may require Planning Board approval depending on their number, size, intensity and location. Fixtures shall be shielded so the light source is not visible from adjacent properties and roadways and shall focus and direct the light in such a manner as to contain the light and glare within property boundaries and conform to §172 of the Town Code. 2. All storm water run-off from grading, driveways and gravel areas must be contained on site. 3. Proposed storm water run-off containment systems must be inspected by the Town Engineer at the time of installation. Please call the Southold Town Engineer prior to beginning this work. 4. Approved Site Plans are valid for eighteen months from the date of approval, within which time all proposed work must be completed, unless the Planning Board grants an extension. 5. Any changes from the Approved Site Plan shall require Planning Board approval. 6. 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. Brauns Seafood Retail Store Page 4 June 7, 2016 If you have any questions regarding the above, please contact this office. Very truly yours, 9 toz. -4. 424143 Donald J. Wilcenski Chairman Encl. cc: Building Dept. w/map Town Engineer w/map By signing this letter, the applicant acknowledges that there are Town Code requirements and conditions, including those listed above, that must be satisfied prior to the issuance of a Certificate of Occupancy. Print name: Hl C11,,tL 4 J6/,loC 11 , Applicant/Agent Signature: 70.,xei�'2dava�117Ad Date: 461 V2o I MAILING ADDRESS: PLANNING BOARD MEMBERS / l�-�a` a SO(/1 P.O. Box 1179 - DONALD J.WILCENSKI 1° ®l® ` Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY %-c)% . .14/.7 , 54375 State Route 25 JAMES H.RICH III �` o • `y. ^ w�„W �� (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR ;lycari �v;-Ig.� Southold,NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Mr. Eddy Creces, Managing Director De Art of Nature, LLC 23423 County Road 48 Cutchogue, NY 11935 Re: Extension of Site Plan Approval for De Art of Nature Located at 23423 CR 48, ±900' east of Cox Lane and CR 48, Cutchogue SCTM#1000-84-1-10.4 Zoning District: A-C Dear Mr. Creces: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this Site Plan is for a 17,888 sq. ft. addition to an existing 37,183 sq. ft. glass greenhouse structure and two (2) new office trailers @ 720 sq. ft. each on a 5.8 acre parcel in the A-C Zoning District, Cutchogue; and WHEREAS, on May 5, 2012, the Southold Town Zoning Board of Appeals reviewed the application and request for Variances, whereby granting the Variances as applied for with three (3) conditions for the Site Plan, dated December 15, 2011, prepared by Garrett A. Strang, Architect; and WHEREAS, on August 13, 2012, the Southold Town Planning Board granted approval on the Site Plan entitled "Proposed Greenhouse Addition for De Art of Nature", prepared by Garrett A. Strang, R.A., dated December 15, 2011 and last revised June 29, 2012; and WHEREAS, on February 14, 2014, the Site Plan Approval expired; and WHEREAS, on May 2, 2014, the agent, Garrett Strang, submitted a request for an Extension of Site Plan Approval due to several circumstances including weather related matters; and De Art of Nature Page Two June 7, 2016 WHEREAS, on June 2, 2014, the Planning Board extended the Site Plan Approval for one (1) year to August 14, 2015; and WHEREAS, on August 14, 2015, the Site Plan Approval expired; and WHEREAS, on April 18, 2016, the Planning Board notified the applicant that the Extension of Site Plan Approval had expired; and WHEREAS, on May 18, 2016, Eddy Creces, owner, submitted a letter requesting an Extension of Site Plan Approval in order to complete on-site construction that was delayed due to several circumstances including refocusing of funds to another site and possibly reducing the scope of the project; and WHEREAS, at a Work Session held on June 6, 2016, the Planning Board reviewed the application and determined that the expired Site Plan is in compliance with current rules and regulations; be it therefore RESOLVED, that the Southold Town Planning Board grants an Extension of Site Plan Approval for one (1) year from June 6, 2016 to June 6, 2017 on the Site Plan entitled "Proposed Greenhouse Addition for De Art of Nature", prepared by Garrett A. Strang, R.A., dated December 15, 2011 and last revised June 29, 2012. If you have any questions regarding the above, please contact this office. Very truly yours, • '-:,,, _ , . ota0 Donald J. Wi censki Chairman ow, - MAILING ADDRESS: PLANNING BOARD MEMBERS ,/iii ®� S00 - P.O. Box 1179 , DONALD J.WILCENSKI �� y�l ` Southold, NY 11971 Chair iNg 3, 1 OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G e j �� 54375 State Route 25 JAMES H.RICH III �. ® (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR court, �;;�i�� Southold,NY a► Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE June 7, 2016 TOWN OF SOUTHOLD Mr. Joseph Hrzich 42-25 21st Street Long Island City, NY 11101 Re: Extension of`Site Plan Approval for Crescent Beach Storage Facility 1985 Maple Lane, ±2,000' s/e/o NYS Rt. 25 & Maple Lane, Greenport SCTM#1000-35-8-3.2 Zoning District: RR Dear Mr. Hrzich: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this Site Plan is for the demolition of an existing barn and the proposed re-construction of a 2,797 sq. ft. one-story storage facility on 0.41 acres in the RR Zoning District, Greenport; and WHEREAS, on August 13, 2012, the Southold Town Planning Board granted approval on the Site Plan entitled "New Storage Building for Greenport Crescent Beach Association", prepared by Brandon K. Hamchuk, R.A., dated June 11, 2013, Sheet A-1, last revised July 8, 2014; and WHEREAS, on February 5, 2016, the Site Plan Approval expired; and WHEREAS, on May 9, 2016, Joseph Hrzich, owner, submitted a request for an Extension of Site Plan Approval and a request for a final site inspection; and WHEREAS, at a Work Session held on June 6, 2016, the Planning Board reviewed the application and determined the expired Site Plan is in compliance with current rules and regulations; be it therefore RESOLVED, that the Southold Town Planning Board grants an Extension of Site Plan Approval for one (1) year from June 6, 2016 to June 6, 2017 on the Site Plan entitled "New Storage Building for Greenport Crescent Beach Association", prepared by Brandon K. Hamchuk, R.A., dated June 11, 2013, Sheet A-1, last revised July 8, 2014. If you have any questions regarding the above, please contact this office. Very truly yours, - ' C7 Dona J. Wilcenski cam Chairman f',, •.__ MAILING ADDRESS: PLANNING BOARD MEMBERS /'i�� �QF SO(j,,:- P.O. Box 1179 DONALD J.WILCENSKI ' �� zO Southold, NY 11971 Chair ��� r • NB OFFICE LOCATION: WILLIAM J.CREMERS 0#3r* �� � � Town Hall Annex PIERCE RAFFERTY G -. O '� 54375 State Route 25 JAMES H.RICH III :lc%O w ' .�of (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR =/eOUN eV41i. Southold, NY "°I Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016. Mr. Chris Showalter 1015 Orchard Lane Southold, NY 11971 Re: Extension of Approval -Approved Site Plan for Showalter Farms, LLC 18625 NYS Rt. 25, ±1,190' w/o Elijah's Lane & NYS Rt. 25, Mattituck SCTM#1000-108-4-1.4 Zoning District: A-C/R-40 Dear Mr. Showalter: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this proposed Site Plan is to construct one (1) 24' x 30' 3-stall portable barn, two (2) 24' x 10' 2-stall portable barns, an outdoor sand training area and twelve parking stalls, 2 trailer parking stalls on 24.2 acres in the A-C Zoning District, Mattituck; and WHEREAS, on December 15, 2014, the Planning Board granted approval to the Site Plan entitled "Showalter Farm", prepared by Raymond W. Nemschick, dated June 20, 2014 and last revised November 18, 2014; and WHEREAS, on March 23, 2016, the Planning Board notified the applicant of the • impending Site Plan Approval expiration; and WHEREAS, on May 5, 2016, Chris Showalter, owner, submitted a letter requesting an Extension of Site Plan Approval and provided reasoning that the Approved Site Plan was not entirely completed due to financial considerations and preceding weather; and WHEREAS, at a Work Session held on June 6, 2016, the Planning Board reviewed the application and determined that the expired Site Plan is in compliance with current rules and regulations; be it therefore Showalter Farms, LLC Page 2 June 7, 2016 RESOLVED, that the Southold Town Planning Board grants an Extension of Site Plan Approval for one (1) year from June 6, 2016 to June 6, 2017 on the Site Plan entitled "Showalter Farm", prepared by Raymond W. Nemschick, dated June 20, 2014 and last revised November 18, 2014. If you have any questions regarding the above, please contact this office. Very truly yours, e-76i,,47;4443 .1 Donald J. Wilcenski Chairman cc: Mike Verity, Chief Building Inspector ,or ArI.,— MAILING ADDRESS: PLANNING BOARD MEMBERS oil' � QF SO(/j P.O.Box 1179 DONALD J.WILCENSKI �� 0 ,., r' ®l ^ Southold,NY 11971 Chair ;'. OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex � N � ��, �" � � PIERCE RAFFERTY := 54375 State Route 25 JAMES H.RICH III : �® u; f� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR = ly �� �'QU�� � Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Ms. Lisa Poyer Inter-Science Research Associates, Inc. P.O. Box 1201 Southampton, NY 11969 Re: SEQR Classification & Set Hearing: Site Plan for Fishers Island Club Additions Located at 20449 East Main Road, ±820' s/w/o of East Main Rd. & East End Rd., F.I. SCTM#1000-4-6-9 Zoning District: R-120 Dear Ms. Poyer: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this Amended Site Plan is for the proposed addition of 10,471 sq. ft. to expand the existing use areas within the club house and increase the existing 14,270 sq. ft. Fishers Island Country Club to 24,741 sq. ft., including the addition of 28 parking stalls and a new sanitary system on 12.3 acres in the R-120 Zoning District, Fishers Island; and WHEREAS, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, has determined that the proposed action is an Unlisted Action as it does not meet any of the thresholds of a Type I Action, nor does it meet any of the criteria on the Type II list of actions; be it therefore RESOLVED, that the Southold Town Planning Board has determined that this proposed action is an Unlisted Action under SEQRA as described above; and be it further RESOLVED, that the Southold Town Planning Board sets Monday, July 11, 2016 at 6:01 p.m. for a Public Hearing regarding the Site Plan entitled "Fishers Island Club", prepared by CME Associates, dated March 22, 2016 and last revised April 26, 2016. 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. Fishers Island Club Additions - June 7, 2016 - Page Two Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, July 8, 2016. The sign and the post need to be returned to the Planning Board Office after the public hearing is closed. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Fa 0 401 . t,. Donald J. Wilcenski Chairman Encls. MAILING ADDRESS: PLANNING BOARD MEMBERSI° _``A pf SOj/1 P.O.Box 1179 DONALD J.WILCENSKI � ®Vv ®.(® Southold, NY 11971 Chair r OFFICE LOCATION: WILLIAM J.CREMERS us , ' " ,e Town Hall Annex PIERCE RAFFERTY G 1, 54375 State Route 25 O 1 JAMES H.RICH III \e ' . s em .� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR =l��'®U �; � Southold, NY o 01 Telephone: 631 765-1938 www.s outholdtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Mr. Bruce Kinlin 330 West 38th Street, Suite 1006 New York, NY 10018 Re: SEQR Classification & Set Hearing: Proposed Site Plan for Fox Lane Residences . Located on Fox Lane, ±350" n/w/o Fox Lane &Whistler Avenue, Fishers Island SCTM#1000-12-1-1.2 Zoning District: AHD Dear Mr. Kinlin: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, June 6, 2016: WHEREAS, this proposed Site Plan is for the construction of four (4) tenant-occupied affordable housing units in three structures: two at 1,282 sq. ft., one at 1,784 sq. ft., and one at 507 sq. ft. on 0.75 acres in the AHD Zoning District, Fishers Island; and WHEREAS, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, has determined that the proposed action is an Unlisted Action as it does not meet any of the thresholds of a Type I Action, nor does it meet any of the criteria on the Type II list of actions; be it therefore RESOLVED, that the Southold Town Planning Board has determined that this proposed action is an Unlisted Action under SEQRA as described above; and be it further RESOLVED, that the Southold Town Planning Board sets Monday, July 11, 2016 at 6:02 p.m. for a Public Hearing regarding the Site Plan entitled "The Fox Lane Residences", prepared by CME Associates, dated December 16, 2015. 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. Fox Lane Residences —June 7, 2016 - Page Two Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, July 8, 2016. The sign and the post need to be returned to the Planning Board Office after the public hearing is closed. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald J. Wilcenski Chairman Enols. 1,,,,"' MAILING ADDRESS: PLANNING BOARD MEMBERS �oi_lw`��F SO(I1 P.O. Box 1179 DONALD J.WILCENSKI 0° VSD :9�0 ; Southold, NY 11971 Chair • OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY "' `'" ' Q 1� 54375 State Route 25 JAMES H.RICH III • (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR ;l�COUN'�' ld���iSouthold, NY o'sTelephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Karen A. Hoeg, Esq. P.O. Box 9398 Riverhead, New York 11901 Re: Close Hearing - Proposed Lot Line Modification for Roy Reeve & Raymond Nine Located at 13400 NYS Route 25 & 855 New Suffolk Avenue, approximately 478' east of Love Lane, in Mattituck SCTM#1000-114-11-9.6 & 22.2 Zoning District: HB/R-40 Dear Ms. Hoeg: A Public Hearing was held on Monday, June 6, 2016 regarding the above-referenced Lot Line Modification. 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 ,1" QF S®(/1 : P.O. Box 1179 DONALD J.WILCENSKI 4. ''e` ° y®l Southold, NY 11971 Chair 14 rUE ; OFFICE LOCATION: WILLIAM J.CREMERS � tJs °�� � �� Town Hall Annex PIERCE RAFFERTY ; ® - 4'- �� 54375 State Route 25 JAMES H.RICH III . ® '`'�~^ f' (cor. Main Rd. &Youngs Ave.) � MARTIN H.SIDOR C®UN1W �' Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 7, 2016 Charles R. Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Close Hearing: Proposed Re-Subdivision for the Joint Industry Board and McBride Located at 10475 Oregon Road, approximately 1,018 feet southeast of Duck Pond Road, Cutchogue SCTM#1000-83-2-16 &17 Zoning District: AC/RR Dear Mr. Cuddy: A Public Hearing was held on Monday, June 6, 2016 regarding the above-referenced Lot Line Modification. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman