Loading...
HomeMy WebLinkAboutPBA-06/05/2017 MAILING ADDRESS: PLANNING BOARD MEMBERS ®f SO& P.O. Box 1179 DONALD J.WILCENSKI ®V� ®l® Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G ® Q 54375 State Route 25 JAMES H.RICH III (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR l�C'®U � Southold, NY Telephone: 631765-1938 www.southoldtow-xmy.gov PLANNING BOARD OFFICE, TOWN OF SOUTHOLD PUBLIC MEETING RECEIVED AGENDA JUN 1 2 2017 JUNE 5, 2017 6:00 p.m. Southold Town Clerk SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, July 10, 2017 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 - STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) SEQRA Type Classifications: Miller & Brinckerhoff Lot Line Change —This re-subdivision proposes to transfer 0.55 acres from SCTM#1000-8.-1=6.5 to SCTM#1000-8.-1-5.1. Lot 6.5 will decrease in size from 6.7 acres to 6.15 acres, and Lot 5.1 will increase in size from 3.71 acres to 4.26 acres. The property is located on Off East End Road, in Fishers Island. SCTM#1000-8- 1-6.5 & 8-1-5.1 , SUBDIVISIONS Conditional Final Plat Determinations: Krupski & Zachariadis —This proposed Lot Line Change will transfer 0.62 acres from SCTM#1000-103-5-5/SCTM#1000-97-8-31.2 to SCTM#1000-103-5-1. SCTM#1000- 103-5-1 will increase from 0.43 acres to 1.05 acres and SCTM#1 000=1 03-5-5. SCTM_ #1000-97-8-31.2 will decrease from 22.21 acres to 21.59 acres in the R-80 and R-40 Zoning Districts. The property is located at 195 Little Neck Road, approximately 1,684 feet south of Eugene's Road, in Cutchogue. SCTM#1000-103-5-5, 1 & 1000-97- 8-31.2 TABLED Southold Town Planning Board Page 2 of 3 June 5, 2017 Martz, Theodore C., Jr.,- This proposal is for a Standard Subdivision of a 1.62 acre parcel into two lots where Lot 1 equals 0.71 acres and Lot 2 equals 0.92 acres, located in the R-40 Zoning District. The Zoning Board of Appeals granted an Area Variance to allow for Lot 1 to be less than 40,000 sq. ft. The property is located at 555 Broadwaters Road, approximately 80' west of Wunneweta Road, Cutchogue. SCTM#1000-104-12- 6.1 Set Hearings: Miller & Brinckerhoff Lot Line Change — SCTM#1000-8-1-6.5 & 8-1-5.1 Conditional Final Plat Extension: 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 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT SEQRA Type Classifications: North Fork SurgiCenter—This Site Plan is for the proposed conversion of an existing 5,564 sq. ft. 1-story building (formerly SCWA office) with a 2,333 sq. ft. basement for storage, to a professional office (medical) and 16 parking spaces on 1.15 acres in the Light Industrial (LI) Zoning District. The property is located at 700 Boisseau Avenue, Southold. SCTM#1000-63-3-2 SITE PLANS Determinations: 13400 Main Road Corp. -This proposed Site Plan, in conjunction with a pending Lot Line Modification, is for the addition of±9,258 sq. ft. of land for±23 parking stalls on 1.05 acres in the Hamlet Business Zoning District. The property is located at 13400 NYS Route 25, ±10' s/w/o Wickham Avenue & NYS Route 25, Mattituck. SCTM#1000- 114-11-9.6 Ackermann Agricultural Barn - This Amended Site Plan is for the proposed construction of a 7,142 sq. ft. agricultural storage barn on Southold Town Development Rights land; 22.8 acres in the A-C Zoning District. The property is located at 1350 Alvahs Lane, ±1175' n/w/o NYS Rt. 25 &Alvahs Lane, Cutchogue. SCTM#1000-102-4- 6.1 Southold Town Planning Board Page 3 of 3 June 5, 2017 Sannino Winery & Tasting Room - This Site Plan is for the proposed construction of a 2-story building with a 2,852 sq. ft. first floor for wine production, wine retail area, and a wine education room), a 438 sq. ft. second floor for an office, and a 3,600 sq. ft. basement with thirty nine (39) parking stalls on two adjacent parcels (to be merged pursuant to ZBA File 6882) totaling 8.94 acres in the A-C Zoning District, Cutchogue. The property is located at 7495 Alvahs Lane, ±490' s/w/o Alvahs Lane and CR 48, Cutchogue. SCTM#1000-101-1-14.4 & 14.6 Set Hearings: North Fork SurgiCenter— SCTM#1000-63-3-2 Approval Extensions: Harbes Greenhouse & Farm Shed - This Site Plan is for the construction of a 30' x 96' (2,880 sq. ft.) greenhouse, a 12' x 16' farm shed and a 10' x 16' poultry pen on 13.5 acres in the A-C Zoning District. The property is located at 555 Sound Avenue, ±830' w/o Aldrich Lane, Mattituck. SCTM#1000-120-1-3 PUBLIC HEARINGS 6:01 p.m. - One Woman Vineyard Ag Storage Barn —This Site Plan is for the proposed construction of a 1-story 4,410 sq. ft. building for agricultural storage, and no basement located within a 0.22 acre building envelope attached to ±18.8 acres of farmland (SCTM#1000-51.-3-4.14) with Development Rights held by Suffolk County in the AC Zoning District. The property is located at 19110 Soundview Ave., ±800' s/w/o Clark Rd. & Soundview Ave., in Southold. SCTM#1 000-51-3-4.14 6:02 p.m. - North Fork Recycling (NF Sanitation) —This Site Plan is for the proposed construction of a 1-story 960 sq. ft. building for office use attached to a 1 Y-story 6,000 sq. ft. building for warehouse space and no basement with 16 parking stalls on 5 acres in the Light Industrial Zoning District. The property is located at 8475 Cox Ln., in Cutchogue. SCTM#1000-83-3-4.7 6:03 p.m. - Surrey Lane Vineyard - This proposed Site Plan is for a 3,589 sq. ft. building including a 1,933 sq. ft. first floor for wine tasting and a farm stand, a 260 sq. ft. mezzanine, a 1,396 sq. ft. basement area for wine production and storage, and 2,554 sq. ft. of exterior terraces and covered porches with 39 parking stalls (21 landbanked) on a 1.8 acre parcel (SCTM#1 000-69-5-18.1) to be merged with ±43.7 acres of farmland (SCTM#1000-69-5-18.6) with Development Rights held by Suffolk County in the AC Zoning District. The property is located at 46975 Route 25, ±47' e/o South Harbor Road and NYS Route 25, Southold. SCTM#1000-69-5-18.1 & 18.6 APPROVAL OF PLANNING BOARD MINUTES • February 6, 2017 • April 10, 2017 • May 8, 2017 MAILING ADDRESS: PLANNING BOARD MEMBERS QF SU!/� Southold,ox 1179 11971 DONALD J.WILCENSKI ��V� O�O Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G ® 54375 State Route 25 JAMES H.RICH III 'P® a (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDORl�`'®U �� Southold, NY le 1' Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. William Ackermann P.O. Box 633 Laurel, NY 11948 Re: Denial: Proposed Site Plan for Ackerman Agricultural Barn 1350 Alvahs Lane, ±1175' n/w/o NYS Route 25 & Alvahs Lane, Cutchogue SCTM#1000-1000-102-4-6.1 Zoning District: AC Dear Mr. Ackerman: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, June 5, 2017: WHEREAS, this Site Plan is for the proposed construction of a 8,162 sq. ft. agricultural storage barn (7,142 sq. ft. footprint and 1,020 sq. ft. attic storage) on Southold Town Development Rights land; 22.8 acres in the A-C Zoning District, Cutchogue; and WHEREAS, on August 29, 2016, William Ackerman, owner, submitted an application for Site Plan review; and WHEREAS, on September 12, 2016, the Planning Board accepted the application as complete for review; and WHEREAS, on September 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, on September 22, 2016, William Ackerman, owner, submitted building elevation plans with more detail to the Planning Board for review as requested; and WHEREAS, on October 3, 2016, a Public Hearing was held and the Planning Board heard comments from the public regarding the proposed project including, but not limited to, concerns questioning the size and use of the building and on site operations on Town Development Rights land. The Planning Board determined to hold the hearing open with information to be provided by the applicant; and Ackerman Aq Barn Page 2 of 2 June 6, 2017 WHEREAS, on October 7, 2016, the Planning Board sent a letter to the applicant requesting certain information and materials regarding the building; and WHEREAS, on October 21, 2016, William Ackerman, owner, submitted a floor plan schematic and the second floor plan; and WHEREAS, on November 1, 2016, the Planning Board sent a letter to the applicant requesting a list of properties managed by North Fork Viticulture Services; and WHEREAS, on November 4, 2016, William Ackerman, submitted materials and information with regard to the 11/1/16 Planning Board letter; and WHEREAS, on November 7, 2016, the Public Hearing was held open until November 21, 2016 for written comment; and WHEREAS, on December 2, 2016, the Planning Board sent a request to the Zoning Board of Appeals (ZBA), requesting an interpretation of the use of the barn as a base of operations for a business that manages vineyards in other locations in addition to the eight acres of vines on the subject property. During the Public Hearing, it was questioned whether the use for this building is a commercial use or contractors yard rather than an agricultural use, given that the business model is based on managing vineyards that are not owned by the applicant; and WHEREAS, on May 8, 2017, the ZBA issued the following Code Interpretation for file #7037: "The use as proposed by North Fork Viticulture Services (NFVS) to erect a barn for the storage of equipment used in a business wherein NFVS manages vineyards unrelated to the agricultural operation on the subject property, is not an allowed use or accessory use, pursuant to Section 280-13(A)(2) of the Town Code of the Town of Southold"; therefore be it RESOLVED, that the Southold Town Planning Board hereby denies the Site Plan application for the Ackerman Agricultural Barn referenced above, including the Site Plan entitled "Ackermann Property" prepared by Jeffrey T. Butler , P.E., dated July 12, 2016. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office at 631-765-1938. Very truly yours, Donald J. Wilcenski Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS ®�*ZF SO(/r P.O.Box 1179 DONALD J.WILCENSKI �oV" yol® Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERSTown Hall Annex PIERCE RAFFERTY G ® Q 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR l�COUNSouthold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Karen Hoeg, Esq. 33 West Second St. P.O. Box 9398 Riverhead, NY 11901 Re: Approval - Site Plan for 13400 Main Road Corp. 13400 NYS Rt. 25, ±1O' s/w/o Wickham Ave. & NYS Rt. 25, Mattituck SCTM#1000-114-11-9.6 Zoning Districts: Hamlet Business— HB Dear Ms. Hoeg: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, June 5, 2017: WHEREAS, this proposed Site Plan, in conjunction with a Lot Line Modification, is for the addition of±9,258 sq. ft. of land for 21 parking stalls on 1.05 acres in the Hamlet Business Zoning District, Mattituck; and WHEREAS, on October 15, 2015, the Zoning Board of Appeals granted Area Variance #6888 as part of a Lot Line Change with the following condition: The applicant must obtain Site Plan approval from the Planning Board. Failure to do so will render the variance null and void; and WHEREAS, on November 10, 2015 and November 16, 2015, Karen Hoeg, Esq., authorized agent, submitted an application for Site Plan review; and WHEREAS, on December 7, 2015, the Planning Board found the application incomplete and required revisions to the site plan with additional information; and WHEREAS, the Southold Town Planning Board, pursuant to §280-933 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 13400 Main Road Corp. Page 2 June 6, 2017 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 existing site with no proposed expansion to the building footprint, the details of which are included in the Staff Report dated December 7, 2015; and WHEREAS, on July 11, 2016, the Southold Town Planning Board granted Final Approval with one condition for a lot line modification on the maps entitled "Boundary Line Alteration Situate Mattituck", prepared by John C. Ehlers, Land Surveyor, dated November 1, 2014, with the following condition: The property owner of SCTM#1000- 114-11-9.6 must obtain Site Plan Approval for the additional parking proposed on SCTM#1000-114-11-9.6; and WHEREAS, on October 31, 2016, Karen Hoeg, Esq., authorized agent, submitted revised site plans and additional information for Site Plan review as required; and WHEREAS, on November 21, 2016, the Planning Board accepted the application as complete for Site Plan review; and WHEREAS, on December 5, 2016, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), determined that the proposed action as an Unlisted Action as it does not meet any of the thresholds of a Type I Action, nor does it meet any of the criteria on the Type II list of actions; and WHEREAS, on December 14, 2016, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and WHEREAS, on December 16, 2016, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on January 9, 2017, a Public Hearing was held and closed; and WHEREAS, on February 6, 2017, that the Southold Town Planning Board, as Lead Agency, pursuant to SEQRA, made a determination of non-significance for the proposed action and granted a Negative Declaration; and WHEREAS, on January 16, 2017, 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 January 17, 2017, the Mattituck Fire District determined there was adequate fire protection for the site; and 13400 Main Road Corp. Page 3 June 6, 2017 WHEREAS, on January 20, 2017, the Town of Southold LWRP Coordinator reviewed the above-referenced project and determined the proposed project to be consistent with Southold Town LWRP policies with recommendations; and WHEREAS, at their Work Session on January 23, 2017, the Planning Board reviewed the proposed Site Plan and comments from the Public Hearing and required certain revisions to the Site Plan; and WHEREAS, on February 28, 2017, Karen Hoeg, Esq., authorized agent, submitted correspondence requesting a discussion with the Planning Board regarding the items required as a result of the January 23, 2017 work session; and WHEREAS, at their work session on March 27, 2017, the Planning Board discussed the requirements detailed in the January 27, 2017 Planning Board letter with the applicant; and WHEREAS, on March 31, 2017, the Planning Board sent a follow-up letter to the applicant as a supplement to the January 27, 2017 Planning Board letter; and WHEREAS, on May 16, 2017, Karen Hoeg, Esq., authorized agent, submitted revised site plans and a check for payment to the Tree Fund as required; and WHEREAS, on June 5, 2017, the Southold Town Planning Board determined that all applicable requirements of the Site Plan Regulations, Article =V, §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 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 one condition to the Site Plan entitled 13400 Main Road Corp.", prepared by John C. Ehlers Land Surveyor, dated October 28, 2014 and last revised April 7, 2017 and authorizes the Chairman to endorse the Site Plan with the following condition: Condition: No exterior lights were reviewed or approved in connection with this Site Plan. Any exterior lights must be reviewed and approved by the Planning Board and must meet Town Code §172 Lighting. Please also note the following requirements in the Southold Town Code relating to Site Plans: 13400 Main Road Corp. Page 4 June 6, 2017 1. 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. 2. 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. 3. Any changes from the Approved Site Plan shall require Planning Board approval. 4. 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: , Applicant/Agent Signature: Date: MAILING ADDRESS: PLANNING BOARD MEMBERS QF so P.O. Box 1179 DONALD J.WILCENSKI ®Vv� y0l® Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G ce 54375 State Route 25 JAMES H.RICH III ® Y� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR l�C � Southold, NY Telephone: 631 765-1938 www.southoldtowirmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017- Stephen L. Ham, III, Esq. 38 Nugent Street Southampton, New York 11968 Re: SEQR Classification & Set Public Hearing - Proposed Lot Line Modification for Brinckerhoff and Miller Location 2348 & 2851 Middle Farms Pond Road, Fishers Island SCTM#: 1000-8.-1-5.1 & 6.5 Zoning District R-120 Dear Mr. Ham, III: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, June 5, 2017: WHEREAS, this re-subdivision proposes to transfer 0.55 acres from SCTM#1000-8.-1- 6.5 to SCTM#1000-8.-1-5.1. Lot 6.5 will decrease in size from 6.7 acres to 6.15 acres, and Lot 5.1 will increase in size from 3.71 acres to 4.26 acres. The property is located on Off East End Road, Fishers Island; and WHEREAS, SCTM#1000-8.-1-4.16 and SCTM#1000-8.-1-5 were merged by deed to create SCTM#1000-8.-1-5.1 recorded in Liber 12901 Page 124; and WHEREAS, March 31, 2017, the Planning Department requested by letter that the applicant provide justification for compliance with the Lot Recognition standard in Town Code §280-9 Lot Recognition to reflect the differences in configuration for SCTM#1000- 8.-1-6.5 and SCTM#1000-8.-1-4.16; and WHEREAS, April 11, 2017, the applicant submitted by letter the map entitled "Minor Subdivision Plan made for Robert J. Miller", prepared by Richard H. Strouse, dated March 23, 1984 and last revised December 26, 1984 and the map entitled "Proposed Lot Line Change Prepared for Rita M. Cushman, Trustee", prepared by Shepard B. Palmer, dated March 11, 1982 and last revised November 15, 1988; and Brickerhoff& Miller [2] June 6, 2017 WHEREAS, May 22, 2017, the Planning Board found the current configurations of SCTM#1000-8.-1-6.5 and SCTM#1000-8.-1-4.16 to be in compliance with the Lot Recognition standard in Town Code §280-9 Lot Recognition and found the application complete; 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 10, 2017 at 6:01 p.m. for a Public Hearing upon the map showing existing conditions entitled "Proposed Lot Line Change Prepared for Robert J. Miller & Adrienne A. Miller Peter R. Brinckerhoff APRT & Susan C. Brinckerhoff QPRT 2348 & 2851 Middle Farms Pond Road Fishers Island, New York", prepared by Richard H. Strouse, Land Surveyor, dated February 14, 2017. 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 signed green return receipt cards before 12:00 noon on Friday, July 7, 2017. 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 MAILING ADDRESS: PLANNING BOARD MEMBERSw��pF SO!/TOBox 1179 11971 DONALD J.WILCENSHI Southold,hO� OHO Chair OFFICE LOCATION: WILLIAM J.CREMERS CAN Town Hall Annex PIERCE RAFFERTY G ® Q 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDORly`'DUnml�� Southold, NY �V Telephone: 631 765-1938 www.s outholdtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. Edward Harbes P.O. Box 1524 Mattituck, NY 11952 Re: Extension of Approval - Approved Site Plan for Harbes Greenhouse & Farm Shed Located at 555 Sound Avenue, ±830' w/o Aldrich Lane, Mattituck SCTM#1000-120-1-3 Zoning District: A-C Dear Mr. Harbes: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, June 5, 2017: WHEREAS, this Site Plan is for the proposed construction of a 30' x 96' (2,880 sq. ft.) greenhouse, a 12' x 16' farm shed and a 10' x 16' poultry pen on 13.5 acres in the A-C Zoning District, Mattituck; and WHEREAS, on July 1, 2013, the Planning Board granted approval to the hand-drawn survey entitled "Site Plan for: Edward Harbes, SCTM#1000-120-1-3", stamped received by the Planning Board on April 22, 2013; and WHEREAS, on April 29, 2015 and March 22, 2016, the Planning Board notified the applicant that Site Plan Approval had expired; and WHEREAS, on April 19, 2016, the applicant submitted a letter requesting an Extension of Site Plan Approval and provided reasoning that the Approved Site Plan was not entirely completed and that the 12' x 16' farm shed had not been constructed due to budgetary constraints; and WHEREAS, at a Work Session held on May 2, 2016, the Planning Board reviewed the application and determined that the expired Site Plan was in compliance with current rules and regulations and granted an extension of one year to May 2, 2017; and Harbes Greenhouse & Farm Shed Page 2 June 6, 2017 WHEREAS, on May 1, 2017, the applicant submitted a letter requesting an Extension of Site Plan Approval and provided reasoning that the Approved Site Plan was not entirely completed due to budgetary constraints; and WHEREAS, on May 2, 2017, the approval extension expired; and WHEREAS, at their work session on June 5, 2017, the Planning Board reviewed the application and determined that the expired Site Plan was 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 5, 2017 to June 5, 2018 on the hand-drawn survey entitled "Site Plan for: Edward Harbes, SCTM#1000-120-1-3", stamped received by the Planning Board on April 22, 2013. If you ,have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman cc: Mike Verity, Chief Building Inspector MAILING ADDRESS: PLANNING BOARD MEMBERS O f S0 P.O. Box 1179 DONALD J.WILCENSKI �o�� y®�® Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERSTown Hall Annex PIERCE RAFFERTY G ® �Q�- 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDORI'oUNTY,� Southold, NY Telephone: 631 765-1938 www.southoldtow-xmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. Robert M. Fischette, Esq. c/o Fernan & Fischette, LLP 320 Hampton Road Southampton, NY 11968 Re: SEQR Classification & Set Hearing — North Fork SurgiCenter 700 Boisseau Ave., e/s/o Hummel Rd. & Boisseau Ave., Southold SCTM#1000-63.-3-2 Dear Mr. Fischette: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, June 5, 2017: WHEREAS, this Site Plan is for the proposed conversion of an existing 5,564 sq. ft. 1- story building (formerly SCWA office) with a 2,333 sq. ft. basement for storage, to a professional office (medical) and 16 parking spaces on 1.15 acres in the Light Industrial (LI) Zoning District, Southold; and WHEREAS, 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)(2) replacement, rehabilitation or reconstruction of a structure or facility, in kind, on the same site, including upgrading buildings to meet building or fire codes, unless such action meets or exceeds any of the thresholds in section 617.4 of this Part. The action is for the conversion of an existing 1-story building and basement, no footprint expansion, to include a medical center for examinations and out-patient procedures/surgeries; be it therefore RESOLVED, that the Southold Town Planning Board has determined that this proposed action is a Type 11 Action under SEQRA as described above; and be it further North Fork Sur iCenter Page 2 June 6, 2017 RESOLVED, that the Southold Town Planning Board sets Monday, July 10, 2017 at 6:02 p.m. for a Public Hearing regarding the Site Plan entitled "North Fork SurgiCenter", prepared by Richard J. Pierce R.A., dated May 8, 2017. The public hearing packet regarding the Town's notification procedure and the sign & post will need to be picked up at the Planning Board Office at the Southold Town Annex when you are contacted to do so. Please return the Affidavit of Posting/Mailing, included in the packet, along with the certified mailing receipts AND the signed preen return receipt cards before 12:00 noon on Friday, July 7, 2017. The siqn 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 Encls. MAILING ADDRESS: PLANNING BOARD MEMBERS .`w`o� So P.O. Box 1179 DONALD J.WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERSTown Hall Annex PIERCE RAFFERTY G ® Q 54375 State Route 25 JAMES H.RICH III '® `a (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR ��COUNT`I, Southold, NY Telephone: 631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. Steve Libretto 11605 Sound Avenue Mattituck, NY 11952 Re: Conditional Final Plat Approval Extension Proposed Clustered Standard Subdivision The Estates at Royalton Located at 55 Cox Neck Road, approx. 490 ft. 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 5, 2017: WHEREAS, this proposal is for a Standard Subdivision of a 36.9 acre parcel into T2 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; and WHEREAS, on November 28, 2017 the Southold Town Planning Board granted Conditional Final Plat Approval upon the map entitled "Final Plat for the Subdivision Map of Estates at Royalton", dated June 22, 2016 and last revised October 31, 2016, prepared by Young &Young, Land Surveyors, subject to conditions, and WHEREAS, Conditional Final Approval expires on June 28, 2017; and WHEREAS, on May 15, 2017 the Applicant's Agent submitted a request for a six month extension, be it therefore RESOLVED, that the Southold Town Planning Board grants a six month extension of Conditional Final Approval from June 28, 2017 to December 28, 2017. The Estates at Royalton- Page 12 — June 6, 2017 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, James H. Rich III Vice-Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS ®F S0 P.O. Box 1179 DONALD J.WILCENSKI �o�� y®�O Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G ® Q 54375 State Route 25 JAMES H.RICH III ��l a (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR /�l'®u0i Southold, NY Telephone: 631 765-1938 www.southoldtowimy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. Anthony Sannino 7490 Alvahs Lane Cutchogue, NY 11935 Re: Conditional Approval: Sannino Winery Located at 7495 Alvahs Lane, ±490' s/w/o Alvahs Lane and CR 48, Cutchogue SCTM#1000-101-1-14.4 & 14.6 Zoning District: AC Dear Mr. Sannino: The following resolutions were adopted at a meeting of the Southold Town Planning Board on June 5, 2017: WHEREAS, this Site Plan is for the proposed construction of a 2-story,building with a 2,852 sq. ft. first floor for wine production, wine retail area, and a wine education room, a 438 sq. ft. second floor for an office, and a 3,600 sq. ft. basement with thirty nine (39) parking stalls on two adjacent parcels (to be merged pursuant to ZBA File 6882) totaling 8.94 acres in the A-C Zoning District, Cutchogue; and WHEREAS, on August 25, 2015, Anthony Sannino, owner, submitted a Site Plan application for review; and WHEREAS, the two subject lots were created by the Planning Board in the 3-lot subdivision map of Giora Hanoch and Harold Watts, filed map number 9059, February 1, 1991. The subdivision created a 110' x 110' building envelope for Lot 14.6 (aka Lot #3) setback 100' feet from County Route 48 and a common driveway with the adjacent lot to the west (aka Lot#2). The building envelopes and common driveway were created for a presumed future residential use, however the uses for the two lots are now a church and this proposed winery Site Plan. Neither the building envelopes nor the common driveway are practical for the proposed winery and existing church; and Sannino Winery 2 June 6, 2017 WHEREAS, the Planning Board has considered the original purpose of the common driveway and the building envelopes, as well as the new locations of the existing and proposed structures and found that any impacts are being addressed in this site plan process; and WHEREAS, on September 1, 2015, the Planning Board provided comments to the Zoning Board of Appeals (ZBA) with regard to the requested area variances for file #6882 and did not process the application until a decision was rendered by the ZBA; and WHEREAS, on March 21, 2016, the ZBA issued a determination for file #6882 with three (3) conditions; and WHEREAS, on April 18, 2016, the Planning Board found the application incomplete for review and required additional information and revisions to the Site Plan; and WHEREAS, on September 14, 2016, Anthony Sannino, owner, submitted information and revised site plans for review; and WHEREAS, on September 27, 2016, Anthony Sannino, owner, submitted information and supplemental plans for review; and WHEREAS, at the Work Session held on October 3, 2016, the Planning Board accepted the application as complete for review; and WHEREAS, on October 3, 2016, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, determined that the proposed action is a Type II Action pursuant to §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" and, therefore, not subject to further review; and WHEREAS, on November 3, 2016, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and WHEREAS, on November 7, 2016, a Public Hearing was held and determined to remain open for more information; and WHEREAS, on November 9, 2016, the Planning Board sent a letter to the applicant requesting certain information regarding the proposed Site Plan; and WHEREAS, on November 30, 2016, Anthony Sannino, owner, submitted information with regard to the November 9, 2016 Planning Board letter; and Sannino Winery 3 June 6, 2017 WHEREAS, on December 5, 2016, the public hearing was continued and then closed; and WHEREAS, on December 6, 2016, the Architectural Review Committee provided comments to the Planning Board that the application had been tabled due to insufficient plans and information; and WHEREAS, on December 14, 2016, the Southold Town Fire Inspector provided comments to the Planning Board; and WHEREAS, on December 14, 2016, the Southold Town Engineer reviewed the proposed application and required revisions in order for the proposed drainage to meet the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on December 15, 2016, the Town of Southold Local Waterfront Revitalization Program Coordinator reviewed the proposed project and determined it to be consistent with Southold Town LWRP policies with certain recommendations to the Planning Board to be implemented; and WHEREAS, on January 3, 2017,'the Cutchogue Fire District determined there was adequate fire protection for the site; and WHEREAS, on January 4, 2017, the Suffolk County Planning Commission (SCPC) reviewed the proposed project and considered it to be an action for local determination as there appears to be no significant county-wide or inter-community impact(s); and WHEREAS, at their work session on January 23, 2017, the Planning Board reviewed comments from referrals with regard to parking and building location; and WHEREAS, on January 26, 2017 the Planning Board sent a letter to the applicant summarizing the determinations made by the Board regarding parking and building location and notifying them that review of the application with regard to Traffic Safety would continue at the next available work session; and WHEREAS, at their work session on February 6, 2017, the Planning Board continued the review of comments from referrals with regard to Traffic Safety; and WHEREAS, on February 8, 2017, the Planning Board sent a letter to the applicant requiring certain information and revisions to the site plan; and WHEREAS, on March 7, 2017, Anthony Sannino, owner, submitted a revised site plan and information requested by the Planning Board; and WHEREAS, on March 21, 2017, Anthony Sannino, owner, submitted a revised photometric plan and a traffic routing plan as required; and Sannino Winery 4 June 6, 2017 WHEREAS, on March 27, 2017, the ARC approved the Site Plan as submitted; and WHEREAS, on April 6, 2017, the Southold Town Chief Building Inspector reviewed and certified the proposed winery as a permitted use in the A—C Zoning District pursuant to ZBA file #6882; and WHEREAS, on April 10, 2017 the Planning Board re-opened the Public Hearing due to changes to the location of the parking and building on the revised Site Plan. These revisions included the relocation of the building sixty-five (65) feet closer to CR 48, and the relocation of the parking areas from the front of the building to the side and rear of the building. The Board found that a hearing on the revised plan was necessary to provide adjacent neighbors and the general public the opportunity to comment on these changes; and WHEREAS, on April 10, 2017, the Public Hearing was closed; WHEREAS, at their Work Sessions on April 24, 2017 and May 22, 2017, the Planning Board reviewed all input from the Public Hearing and staff recommendations were considered and incorporated to the satisfaction of the Planning Board; and WHEREAS, the Planning Board has found that, as reflected in the record for this Site Plan application, there are potential impacts from noise, parking, traffic safety, pedestrian safety, and adverse impacts to the established character and value of the adjoining properties that must be adequately addressed in the Site Plan approval process, and that these issues have not been completely addressed in the Site Plan application referenced herein and the proposed Site Plan; and WHEREAS, the Planning Board has identified revisions to the proposed Site Plan, and additional conditions for this site which address and mitigate these identified areas of concern and potential adverse impacts. These conditions and their expected mitigating effects are as follows: 1. The maximum number of people/patrons on the winery site is limited to 235, not including the Bed & B location or employees; This condition (above) is intended to limit intense use and large crowds on site which can create traffic safety hazards, pedestrian safety hazards, and adverse impacts on the established character and value of adjoining residential properties to the east, the adjacent church to the west and noise pollution. 2. The maximum number of vehicles permitted on site is 39. There is no additional parking permitted on site or on adjacent properties. The applicant shall not direct people to park on public streets including CR48; This condition is intended to provide a fixed number of vehicles permitted on the site for the purpose of wine tasting. The rationale for this condition is based on the Sannino Winery 5 June 6, 2017 number of parking spaces that can be safely accommodated at the site, and potential adverse impacts identified on the Planning Board's record (a summary of which can be found in the Planning Staff Reports dated January 23, 2097 and February 6, 2017). The safety of the public and the quality of life of,the neighbors will be better served by controlling the amount of vehicles that visit this site. 3. Limousines and Buses; Limousines and Buses must park in the oversize spaces on the'west side of the building, and are permitted in the following numbers and combinations: a. Maximum number of limousines at any one time is five (5); b. When 4 or 5 limousines are on site, no buses are permitted; c. Maximum number of buses at any one time is two (2); d. One limousine is permitted when two buses are on site; e. Up to three limousines are permitted with one bus on site. 4. All vehicles must remain with their patrons on site at all times. No drop-off permitted except for ride sharing, public transit or taxi; Town Code Section 280-78 H requires that parking for the use of the site be contained on site. Traffic safety hazards are increased as vehicles exit and enter CR 48, where traffic typically travels at 55 mph or greater, with no acceleration or deceleration lanes at this site. This condition limits the number of times a large vehicle will exit and enter CR48. By preventing the drop-off of patrons, the condition also limits the impacts of limousines and charter buses that might otherwise park and idle in residential neighborhoods while they wait to be called to pick up their passengers, 5. Parking in designated parking areas only, as shown on the approved Site Plan; This is intended to minimize any parking conflicts between large vehicles permitted on site, 6. The 17 gravel parking stalls facing the building are to be the primary parking stalls; This condition is intended to focus parking towards the building, away from the adjacent residential parcels, Sannino Winery 6 June 6, 2017 7. The Traffic Routing Plan provided is required to be distributed to all driver/livery companies ahead of time and shall be provided/displayed for all potential patrons on the company website; This condition is intended to provide a safe route to access the site that utilizes controlled intersections and avoids any U-turns; 8. No more than 12 special events, as defined by Southold,Town Code, per year. This condition is due to the small size and shape of the site, which places the winery building and activities within close proximity to adjacent residences and church, and will reduce the potential noise impacts to those neighbors; and WHEREAS, on June 5, 2017, 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 with the exception of the conditions listed below; therefore be it RESOLVED, that the Southold Town Planning Board has determined that this proposed action, upon meeting the conditions listed herein, is consistent with the policies of the Town of Southold LWRP; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Conditional Approval of the Site Plan application entitled Sannino Vineyard prepared by Robert J. Gruber R.A., dated June 22, 2016 and last revised April 7, 2017, with the following conditions: Conditions: 1. The maximum number of people/patrons on the winery site is limited to 235, not including the Bed & B location or employees; 2. The maximum number of vehicles permitted on site is 39. There is no additional parking permitted on site or on adjacent properties. The applicant shall not direct people to park on public streets including CR48; 3. Limousines and Buses Limousines and Buses must park in the oversize spaces on the west side of the building, and are permitted in the following numbers and combinations: a. Maximum number of limousines at any one time is five (5); b. When 4 or 5 limousines are on site, no buses are permitted; c. Maximum number of buses at any one time is two (2); Sannino Winery 7 June 6, 2017 d. One limousine is permitted when two buses are on site; e. Up to three limousines are permitted with one bus on site. 4. All vehicles must remain with their patrons on site at all times. No drop-off permitted except for ride sharing, public transit or taxi; 5. Parking in designated parking areas only, as shown on the approved Site Plan; 6. The 17 gravel parking stalls facing the building are to be the primary parking stalls; 7. The Traffic Routing Plan provided is required to be distributed to all driver/livery companies ahead of time and shall be provided/displayed for all potential patrons on the company website; 8. No more than 12 special events, as defined by Southold Town Code, are permitted each year; 9. Provide a solid 4' fence along the east property line, with proposed buffer screening on the inside, to extend from the existing stockade fence along the rear of property SCTM#1000-101.-1-15.1 and terminating to the north end of the proposed parking area; 10.Provide signage to delineate the grass parking area located to the east of the building to clearly indicate the limits of the grass area approved for parking; 11.Stormwater Requirements pursuant to §236: a. Provide erosion.and sediment controls for the proposed project; b. Provide the Trench Drain at a minimum of eighteen (18") inches wide. The Cross Section shown for the Trench Drain has been loosely indicated as being 8" to 51" inches in width; c. The drainage calculations for the proposed gravel utilize a runoff coefficient of 50% for the gravel parking area and must be changed to 100%; the drainage design must then be amended accordingly; d. The drainage calculations must include the areas indicated as the Patio and the Crush Pad; e. Provide certification from a NYS licensed engineer that stormwater from this site will not reach waters of the State. If this certification cannot be shown, then a NYSDEC Storm Water Pollution Prevention Plan (SWPPP) Sannino Winery 8 June 6, 2017 will be required if the area of disturbance for this site plan is greater than one acre; f. All work within the Right-of-Way on County Route 48 must meet the minimum requirements of County Specifications. 12.Provide at least five (5) prints of a revised Site Plan including the stamp, seal and signature of the NYS licensed professional preparing the plan, with all the above conditions reflected on the revised plans; 13.Obtain SCDHS approval and a provide a print with the SCDHS approval stamp upon the current revision of the Site Plan to this department, and including the stamp and seal of the NYS professional preparing the plan; 14.File the lot merger and C&R's required by SCDHS; 15.Provide a draft of the Covenants and Restrictions (C&R's), including conditions 1 through 8 above, to the Planning Board for review and approval (template to be provided by Planning Department); 16.File the C&R's (after the draft is approved by the Planning Board) with the Office of the Suffolk County Clerk and submit a receipt of the filing to this department including the Liber and Page number; 17.Include all C&R Liber and Page numbers on the final revised Site Plan; 18.Obtain a Suffolk County DPW Curb Cut Permit; and 19.The building envelopes and common driveway in the original subdivision creating the subject lots will need to be amended by a formal Planning Board resolution. The above conditions must be met and a Final Site Plan approval resolution completed prior to the Chairman endorsing the site plans, and prior to any building permits being issued. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman cc: Michael Verity, Chief Building Inspector James Richter, Office of the Town Engineer Laserfiche file for Minor Subdivision of Giora Hanoch & Harold Watts (1000-101-1-14.1) Sannino Winery 9 June 6, 2017 By signing this letter, the applicant acknowledges that there are conditions above that must be satisfied. Anthony Sannino, Owner MAILING ADDRESS: PLANNING BOARD MEMBERS ®F S0 P.O.Box 1179 DONALD J.WILCENSKIh�V�`v yplo Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G� ® 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDORl�40uIV 1,I,�� Southold,NY Telephone: 631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. Theodore C. Martz, Jr. 145 Ryerson Avenue Manorville, NY 11949 Re: Conditional Final Plat Approval - Proposed Standard Subdivision for Martz Located at 555 and 315 Broadwaters Road, on Broadwaters Road approximately 80 feet west of Wunneweta Road, Cutchogue SCTM#1000-104-12-6.1 Zoning District: R-40 Dear Mr. Martz: The Southold Town-Planning Board adopted the following resolutions at a meeting held on Monday, June 5, 2017: WHEREAS, this proposal is for a Standard Subdivision of a 1.62 acre parcel into two lots where proposed Lot 1 equals 0.71 acres and proposed Lot 2 equals 0.92 acres, located in the R-40 Zoning District. The Zoning Board of Appeals granted an Area Variance to allow for Lot 1 to be less than 40,000 sq. ft.,; and WHEREAS, on December 7, 2015, the pursuant to Planning Board State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617 issued a Negative Declaration on the action; and WHEREAS, on March 7, 2016 the Southold Town Planning Board determined that this proposed action is Consistent with the policies of the Town of Southold Local Waterfront Revitalization Program; and WHEREAS, on March 7, 2016, the Planning Board granted Conditional Preliminary Plat Approval upon the map entitled "Preliminary Land Division At Broadwaters", dated April 30, 2007 and last revised December 15, 2015, prepared by Kenneth M. Woychuck Land Surveyor, with conditions; and Martz Standard Subdivision Pae 12 June 6, 2017 WHEREAS, on June 7, 2016 the applicant submitted a Final Plat Application; and WHEREAS on June 20, 2016, the Final Plat Application was found to be complete; and WHEREAS, on July 12, 2016 the Southold Planning Board found that the proposed subdivision plat presents a proper case for requiring a park suitably located for recreational purposes, but that a suitable park cannot be properly located on-such subdivision plat, and that the Planning Board will require $7,000.00 in lieu thereof, pursuant to §240-53 G of the Southold Town Code; and WHEREAS, A Final Road and Drainage Plan dated August 22, 2016 shows a new notation that reads "Front yard Area to be Re-graded in the Future and Re-vegetated as Per Planting Board Specifications", which was a request by the applicant that was not approved by the Planning Board; and WHEREAS on February 16, 2017 the Southold Planning Board received the draft bond estimate in the amount of$6,425.00; and WHEREAS on April 10, 2017 the Southold Planning Board accepted the,draft bond, estimate dated January 24, 2017 in the amount of$6,425.00; and WHEREAS, on April 10, 2017 a Public Hearing on the Final Plat was held and closed; and WHEREAS, the Planning Board has accepted the existing trees on Lot 1,as fulfilling the street tree requirements pursuant to §161-44 Street trees of the Southold Town code. The trees are located within the area that must not be cleared, and will be.identified on the Final Plat and Final Road & Drainage Plan; and WHEREAS, pursuant to §240-37 Administration fee; an administration fee in the amount of$4000.00 is required; and WHEREAS, pursuant to §240-10 Technical Requirements, MIFDU regulations are not applicable to this two lot subdivision; and WHEREAS, the Planning Board has found that, with the exception of those identified in the conditions below, all items pursuant to §240-20 Submission of Final Plat have been met; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Conditional Final Plat Approval upon the maps entitled Final Plat Land Division at Broadwaters last revised May 23, 2016, submitted to the Planning Board on June 7, 2016, and Final Road and Drainage Plan at Broadwaters, dated April 30, 2007 and last revised August 4, 2016, prepared by, Kenneth M. Woychuck Land Surveyor subject to the following conditions: Martz Standard Subdivision Pae 13 June 6, 2017 1. The Planning Board found that a suitable park cannot be properly located within the subdivision. Please submit a park and playground fee in the amount of $7,000.00 in lieu thereof, pursuant to §240-53 G of the Southold Town Code. 2. Submit the Administration Fee in the amount to $4,000.00 pursuant to §240-37 of the Southold Town Code. 3.- Submit proof of completed road and drainage work from the Town Engineer or submit a performance guarantee in the amount of$6,425.00 pursuant to §240- 31. 4. Submit a Letter of Water Availability issued by the Suffolk County Water Authority. 5. A Final Road and Drainage Map last revised August 4, 2016 and-received by the Planning Board on January 10, 2017, was submitted. The following changes are required: a. Please remove the Lot 1 notation that reads "Front yard Area to be Re- graded in the Future and Re-vegetated as Per Planting Board Specifications." b. Label the buffer area on Lot 1 as "Natural and Undisturbed Buffer Area". c. Show the species and size of five existing trees in good health located near Broadwaters Road and label as Street Trees. The five existing trees are being accepted by the Planning Board as fulfilling the Town Code's street tree requirement pursuant to §161-44 Street trees. 6. A plat titled Final Plat Land Division at Broadwaters.last revised May 23, 2016 was submitted to the Planning Board on June 7, 2016. The following changes are required: a. Provide metes and bounds of the Right of Way easement. b. Hatch and label, the buffer areas on Lots 1-and 2 on each property boundary as "Natural and Undisturbed Buffer Area". c. The Suffolk County Department of Health Services approval stamp must be issued on the Final Plat. Currently the stamp is on the Preliminary Plat. d. Show the species and size of five existing trees in good health located near Broadwaters Road as label as Street Trees. The five existing trees are being accepted by the Planning Board in lieu of requiring planting street trees pursuant to the Town Code. Martz Standard Subdivision Pae 14 June 6, 2017 7. File the signed Covenants and Restrictions and the Common Driveway Easement documents with the Office of the Suffolk County Clerk, and upon filing provide this office with a copy. 8. Submit to the Town Planning Department twelve (12) paper copies and four (4) Mylar copies of the Final Plat that include all changes noted in these conditions, and all endorsed by the Suffolk County Department of Health Services with their approval stamp. In addition submit 12 copies of the Final Road and Drainage plans. 9. The Final Plat must meet all Subdivision Map Filing Requirements as outlined by the Suffolk County Clerk's Office. Please see the following link to-their website for all requirements: http://www.suffolkcountyny.gov/Departments/CountyClerk/Maps/SubdivisionMap. aspx The applicant shall have 180 days to meet the conditions. The Planning Board may extend this time for no more than two additional periods of 90.days each. Upon a finding that all conditions have been met, the Planning Board will schedule the application for a Final Plat Determination at the next available Public Meeting. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald Wilcenski Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS 0f SO P.O. Box 1179 DONALD J.WILCENSKI ®�� ®lam Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G 54375 State Route 25 JAMES H.RICH `,®U �,�`�� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR N `, Southold, NY Telephone: 631765-1938 www.southoldtowuny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. William Kelly 22355 Cox Lane, Unit#4 Cutchogue, NY 11935 Re: Proposed Site Plan for North Fork Recycling (NF Sanitation) 8475 Cox Lane, ±500' s/e corner of Oregon Road & Cox Lane, Cutchogue SCTM#1000-83.-3-4.7 Zoning District: Light Industrial (LI) Dear Mr. Kelly: A Public Hearing was held by the Southold Town Planning Board on Monday, June 5, 2017 regarding the above-referenced application. 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 MEMBERSP.O. Box 1179 DONALD J.WILCENSKI �O��O� S®Uri'®�,� Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G ® 54375 State Route 25 JAMES H.RICH III '�'® (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR l�loou m� Southold, NY Telephone: 631 765-1938 www.southoldtow-imy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Mr. William Kelly 22355 Cox Lane, Unit#4 Cutchogue, NY 11935 Re: One Woman Vineyard Agricultural Barn 19110 Soundview Ave., ±800' s/w/o Clark Rd. & Soundview Ave., Southold SCTM#1000-51-3-4.14 Dear Mr. Kelly: A Public Hearing was held by the Southold Town Planning Board on Monday, June 5, 2017 regarding the above-referenced application. 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 pF SOUj P.O. Box 1179 DONALD J.WILCENSKI tio�� yOIO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERSTown Hall Annex PIERCE RAFFERTY G ® Q 54375 State Route 25 JAMES H.RICH III �l A�� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR court ��.tl Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 6, 2017 Ms. Nancy Steelman 25235 Main Road Cutchogue, NY 11935 Re: Proposed Site Plan for Surrey Lane Vineyard Located at 46975 Route 25, ±47' e/o South Harbor Road and NYS Route 25, Southold SCTM#1000-69-5-18.1 & 18.6 Zoning District: AC Dear Ms. Steelman: A Public Hearing was held'by the Southold Town Planning Board on Monday, June 5, 2017 regarding the above-referenced application. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman