Loading...
HomeMy WebLinkAboutPBA-11/06/2017 OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ��®f S® �® P.O. Box 1179 54375 State Route 25 �® �® Southold,NY 11971 (cor. Main Rd. &Youngs Ave.) s2 Southold, NY Telephone: 631 765-1938 `�-' www.southoldtownny.gov Cows PLANNING BOARD OFFICE TOWN OF SOUTHOLD PUBLIC MEETING AGENDA November 6, 2017 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, December 4, 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 Conditional Sketch Plat Determinations: Quantuck Properties: This 80/60 Conservation Subdivision proposes to create 3 lots on 15.43 acres in the A-C Zoning District. Lot 1 equals 40,088 sq. ft., lot 2 equals 41,507 sq. ft. and lot 3 equals 553,500 sq. ft (12.7 acres) including a 52,849 sq. ft. building area and 11.49 acres which are proposed to be preserved for agriculture. The property is located at 2155 Mill Lane, Mattituck. SCTM#1000-107-10-8 SEQRA Determination/ Final Plat Determination: 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#1000-103-5-5. 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 Southold Town Planninq Board Page 2 of 3 November 6, 2017 l Final Plat Determination: 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 Noone, Margaret- This proposal is for a 2-lot Standard Subdivision of a 21,016 sq. ft. parcel where Lot 1 = 10,501 sq. ft. and Lot 2 = 10,515 sq. ft. in the R-40 & B Zoning Districts. The property is located at 210 Sigsbee Road, on the west side of Sigsbee' Road, 164' south of Main Road, in Mattituck. SCTM#1000-143-1-4.1 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT SEQRA Determinations: Front Street Professional Office - This proposed site plan application is to demolish an existing two story dwelling and construct a 5,804 gross sq. ft. one story professional office building, full basement and 16 parking stalls on 0.8 acres in the Residential Office (RO) Zoning District. The property is located at 75795 Route 25, Greenport. SCTM#1000-45-7-5.3 SITE PLANS Determinations: E. Lopez Nursery - This Site Plan is for the proposed outdoor retail and wholesale sale of nursery products with an 8' x 10' (80 sq. ft.) sales office and 10 parking stalls on 1.48 acres in the Limited Business Zoning District. The property is located at 36660 NYS Route 25, 270' s/w/o Skunk Lane & NYS Rt. 25, Cutchogue. SCTM#1000-97-3-3.1 North Fork SurniCenter—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 North Fork United Methodist Church - This Site Plan is for the proposed construction of a 1-story 7,640 sq. ft. place of worship with no basement and 42 parking stalls including 4 ADA on 2.45 acres in the Limited Business (LB) Zoning District, Southold.. The property is located at 43960 CR 48, in Southold. SCTM#1000-63-1-15 Sannino Winery - 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 Southold Town Planning Board Page 3 of 3 November 6, 2017 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 OTHER Amendment to Subdivision Map: Hanoch & Watts Subdivision (location of Sannino Winery) - This proposal is to relocate the building envelope on Lot 3 of the approved subdivision map of Hanoch and Watts (filed map number 9059, February 1, 1991) from 100' to 140' from the s/e property line. SCTM#1000-101-1-14.4 & 14.6 PUBLIC HEARINGS 6:01 p.m. - Northside Beverage - This proposed Site Plan is for the conversion of an existing two story 5,195 sq. ft. storage building into wholesale/retail beverage distribution, office and storage on 1.1 acres in the General Business (B) Zoning District. The property is located at 1795 Old Main Road, Laurel. SCTM#1000-122-7-6.7 6:02 p.m. - Sutton, Alexander& Tracy - This proposal is for a Standard Subdivision where two parcels, SCTM#1000-78-9-54 (1.82 acres) and SCTM#1000-78-09-78 (0.624 acres) will be re-subdivided into two new parcels. Proposed Lot 1 will be 49,291 sq. ft. and proposed Lot 2 will be 30,000 sq. ft. in the R-40 Zoning District. The property is located at 1160 North Bayview Road, 111.56 feet northeast of Liberty Lane and Victoria Drive, Southold. SCTM#1000-78-9-54 APPROVAL OF PLANNING BOARD MINUTES • October 16, 2017 i i I I J N,J OFFICE LOCATION: f MAILING ADDRESS: Town Hall Annex '�� SKY P.O. Box 1179 54375 State Route 25 ;� a� -awe Southold, NY 11971 15 (cor.Main Rd. &Youngs Ave.) ;�10 Southold, NY Telephone: 631 765-1938 � ) www.southoldtownny.gov mh .r UN PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Mr. Robert Sullivan Quantuck Properties L.L.C. P. O. Box 1045 Quogue, New York 11959 Re: Conditional Sketch Plan Approval — Conservation Subdivision of Quantuck Properties Located at 2155 Mill Lane, Mattituck, New York SCTM#1000-107-10-8 Zoning District: A-C Dear Mr. Sullivan: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, November 6, 2017: WHEREAS, this 80/60 Conservation Subdivision proposes to create 3 lots on 15.43 acres in the A-C Zoning District. Lot 1 equals 40,088 sq. ft., lot 2 equals 41,507 sq. ft. and lot 3 equals 553,500 sq. ft. (12.7 acres) and includes a 52,849 sq. ft. building area and 500,651 sq. ft. (11.49 acres) which are proposed to be preserved for agriculture, and WHEREAS, the Planning Board reviewed the subdivision plan as a concept and on February 17, 2017 the Planning Board sent a letter to the applicant outlining concerns about the intensity of the proposed uses, impacts to designated scenic view sheds and traffic impacts from a potential intense uses; and WHEREAS, on February 24, 2017 the agent submitted a Sketch Plan Application and fee in the amount of$1,550.00 with other required materials for submission pursuant to Article V Sketch Plat Review; and WHEREAS, the deed recorded on December 23, 2016 filed on Liber D00012893 Page 944 matches the 80/60 Sketch Plan prepared January 19, 2017 and last revised February 22, 2017; and Quantuck Properties Pae 12 November 8, 2017 WHEREAS, this application is classified as a 80/60 Clustered Conservation Subdivision with a split cluster design and permissible yield of 3 lots; and WHEREAS, on April 10, 2017, the Planning Board reviewed the application at their Work Session and found the Sketch Plan Application incomplete and required ERSAP items to be submitted; and WHEREAS, the parcel has high scenic value supported by the views from Suffolk County Route 48, a New York Scenic Byway, Mill Road and Wickham Avenue. Since Suffolk County Route 48 is a NYS Scenic Byway the views from that roadway are recognized and have greater value to residents and tourists; and WHEREAS, on May 12, 2017, the Planning Board provided vantage points for a Viewshed Analysis to the applicant; and WHEREAS on May 15, 2017 the applicant submitted a new Transactional Disclosure Form due to new leasing arrangements involving the parcel; and WHEREAS on June 12, 2017 the applicant submitted revised ERSAP maps; and WHEREAS, on August 10, 2017 the agent submitted a Visual Impact Analysis; and WHEREAS, the Planning Board discussed the application at their August 28, 2017 and September 11, 2017 work sessions; and WHEREAS, on September 9, 2017, the applicant submitted an amended Full Environmental Assessment Form via email; and WHEREAS, on September 11, 2017, the Southold Town Planning Board reviewed the application for completeness and design and found that the submitted application meets all the requirements for a conditional Sketch Approval pursuant to Article V Sketch Plat Review of the Town Code; therefore be it RESOLVED, that the Southold Town Planning Board hereby grants Conditional Sketch Plan Approval upon the map entitled "80/60 Conservation Subdivision Quantuck Properties LLC", dated January 19, 2017 and last revised February 22, 2017, prepared by Young &Young, Howard Young, Land Surveyor, with the following conditions: 1. Amend the Sketch Plan as follows for submission: a. Title the plat "Final Plat of Clustered Conservation Subdivision..."; b. Add a key map; c. Amend the zoning district from Residential 80 (R-80) to Agricultural Conservation (A-C); d. Rename the "Certain Area" table to "Subdivision Calculation Table"; Quantuck Properties Pae 13 November 8, 2017 i. Include the amount of subdivision open space in the table. Subdivision open space is the difference of the minimum lot size (80,000 sq. ft.) in the zoning district and the proposed lot size of each lot. The sum of the differences is the subdivision open space. Once calculated, the subdivision open space should be included in Lot 4, the drainage preserve. If the total subdivision open space is greater than the total lot area of Lot 4, then the residual must be included in the buildable area on Lot 3. The Town does not pay for subdivision open space when development rights are sold. e. Locate the buildable area on lot 3, to location 3 as described in the Visual Analysis with slight modifications made by the Planning Board at the September 11, 2017 work session; f. Label the drainage preserve as Lot 4 "To be dedicated to the Town of Southold". Also include the notation "Subdivision Open Space is equal to X acres". This is necessary for future dedication of the area to the Town of Southold; g. Label the 50' Wide Buffer to read "50' Wide Vegetated Buffer" and locate the buffer within the residential lots. The next step in the process is to file a Final Plat application that meets the conditions listed above. Upon finding the Final Plat application complete, a review under SEQRA and agency coordination will begin. Note that additional map changes may be required upon completion of the environmental review and receipt of comments from other involved agencies and the public. Nothing shall preclude or bind the Planning Board from issuing or changing its recommendations if new information or a change in circumstances arises at or prior to the next formal application stage. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Respectfully, n Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex *®f soU�y P.O. Box 1179 54375 State Route 25 �d ®�® Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) ; Southold NY ._ Telephone: 631 765-1938 t M, ' www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Albert Krupski Jr. 2790 Skunk Lane Cutchogue, New York 11935-1655 Re: Final Approval with Conditions- Proposed Lot Line Modification for Zacharias and Krupski Location 195 Little Neck Road, Cutchogue SCTM#1000-97-8-31.2 and 1000-103-5-5.1 & 5 Zoning District R-80 and R-40 Dear Mr. Krupski Jr.: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, November 6, 2017: WHEREAS, this proposed lot line change involves the transfer of a 0.62 acre, 50 foot wide right of way from the Krupski parcel consisting of two tax parcels, SCTM#1000- 103-5-5 and SCTM#1000-97-8-31.2 to the parcel owned by Zachariadis, SCTM#1000- 103.-5-1. The area to be transferred is entirely located within SCTM#1000-103-5-5, which was created when this area was excluded from the development rights sale on the adjacent farmland. Lot 1 will increase in size from 19,057 sq. ft. to 46,153 sq. ft. and will be split-zoned R-40 and R-80. A ZBA variance was granted, #7102; and WHEREAS, the purpose of the re-subdivision is to transfer a 50 foot wide right of way from SCTM#1000-97.-8-31.2 to SCTM#1000-103.-5-5. The right of way does not serve a use to the current landowner; and WHEREAS, on April 18, 2016, a Lot Line Modification Application was submitted; and WHEREAS, the property card for Zachariadis shows the sale of a .438 acre (SCTM#1000-103-5-1, now Andruski) lot to Dubner-Tagney in 1972 with the same acreage as exists today; and WHEREAS, the applicant submitted an Electric Easement dated April 16, 1973 that established a 10' wide easement area running on the north boundary of the entire Zacharias and Krupski [2] November 8, 2017 length of the 50' wide right of way for the purpose of installing utility poles, mains and equipment. The easement was granted by the landowner at the time known as Zeneski; and WHEREAS, site inspection revealed that utility poles occupy the Electric Easement, and WHEREAS, on January 19, 2017, the Zoning Board of Appeals granted a variance for lot area variance for SCTM# 103-5-1 (File Number 7012) with the following conditions 1. Approval of the Southold Planning Board is required. 2. Access rights by the two residential parcels to the East shall be preserved through the creation of an access easement. WHEREAS, the subject area proposed to be transferred is a right of way and no Certificates of Occupancy are required; and WHEREAS, on November 7, 2016, the Planning Board reviewed the application at their Work Session and found the application to be complete; and WHEREAS, on April 10, 2017 the Southold Town Planning Board, pursuant to SEQRA, granted a Negative Declaration for the action; and WHEREAS, on April 10, 2017, the Planning Board held and closed the Public Hearing; and WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56, Waivers of Certain Provisions, may waive certain elements of the subdivision review if in its judgment they are not requisite in the interest of the public health, safety and general welfare. After reviewing the information submitted for this application, the Planning Board has determined that it is eligible for a waiver of the Environmental Resources Site Analysis Plan (ERSAP), the Primary and Secondary Conservation Area Plan, the Public Hearing, and the Sketch Plat and Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. No changes will occur as a result of this Lot Line Change that would adversely affect the character of the neighborhood; and WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); and WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in February 2011, this application is eligible for a decision from the Planning Board prior to Zacharias and Krupski [3] November 8. 2017 receiving approval by the Suffolk County Department of Health Services (SCDHS) as it meets the following criterion set forth in that policy: • Where no new development potential will be created in the parcel to which the land is transferred; and WHEREAS, the Planning Board determined that the proposed action meets all the necessary requirements of Town Code §240-57 for a Lot Line Modification; and WHEREAS, the access easement language included within the draft deeds has been reviewed by the Town Attorney and it was determined that the language upholds the right of access over the 50 ' wide right of way for SCTM#1000-103-5-2.5 and SCTM#1000-103-5-2.4, and WHEREAS, the language satisfies condition 2 of the Zoning Board of Appeals decision; be it therefore RESOLVED, that the Southold Town Planning Board hereby waives the requirements of Town Code §240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plat and Preliminary Plat steps; and be it further RESOLVED, that the Southold Town Planning Board hereby waives the requirement for Suffolk County Department of Health Services approval prior to Planning Board approval of this Lot Line Modification; and be it further RESOLVED, that the Southold Town Planning Board grants Final Approval with Conditions on the maps entitled "Lot Line Change 1000-103-5-1 and 1000-103-5-5 dated September 19, 2016 and prepared by John C Ehlers Land Surveyor " with the following conditions: 1. Submit three copies of a map showing the right of way attached to the SCTM# 1000-103.-5-1. The approved Zoning Board of Appeals map can be submitted to meet this requirement. 2. Submit a copy of the recorded deed showing the change in lot lines to the Southold Town Planning Department within 62 days of the date of Final Approval or such approval shall expire and be null and void. Upon fulfilment of the above conditions, Final Approval shall be granted and the Planning Board Chairman is authorized to endorse the map. Please Note: The Southold Town Planning Board, in waiving the requirement for SCDHS approval prior to their own approval, is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations as to whether SCDHS approval is required. SCDHS approval of Zacharias and Krupski [4] November 8, 2017 this Lot Line Change may be necessary to be in compliance with the Suffolk County Sanitary Code and to be eligible for future construction or renovations. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman Encls. cc: Assessors I understand that Southold Town Planning Board approval of this Lot Line Modification does not grant, guarantee or waive an approval, if required, from the Suffolk County Department of Health Services (SCDHS). I understand that I will need to apply separately to the SCDHS for any applicable approvals. Signature of Applicant or Agent Print Name OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex *oF S® �® P.O. Box 1179 54375 State Route 25 �® �� Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Southold, NY r r Telephone: 631 765-1938 www.southoldtownny.gov coul `1,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Stephen L. Ham, III, Esq. 38 Nugent Street Southampton, New York 11968 Re: Final Approval & SEQRA Determination — Proposed Lot Line Modification for Miller & Brinckerhoff Located at 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, November 6, 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; and WHEREAS, the parcel identified above as SCTM#1000-8.-1-5.1 was created from the merging by deed of SCTM#1000-8.-1-4.16 and SCTM#1000-8.-1-5, recorded in Liber 12901 Page 124; and WHEREAS, on February 28, 2017, a Lot Line Modification Application was submitted to the Planning Board; and WHEREAS, on March 31, 2017, the Planning Department notified the applicant that required information had not been submitted; and WHEREAS, on April 11, 2017, the applicant submitted the required information; and Miller & Brinckerhoff Pae 12 November 8, 2017 WHEREAS, at their Work Session on May 22, 2017, the Planning Board found the application complete; and WHEREAS, on July 10, 2017, the Public Hearing on the application was held and closed; and WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56 Waivers of Certain Provisions, may waive certain elements of the subdivision review if in its judgment they are not requisite in the interest of the public health, safety and general welfare. After reviewing the information submitted for this application, the Planning Board has determined that it is eligible for a waiver of the ERSAP, the Primary and Secondary Conservation Area Plan, the Sketch Plan and the Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. The lots involved are already developed; 3. No changes will occur as a result of this lot line change that would affect the character of the neighborhood; and WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); and WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in February 2011, this application is eligible for decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services (SCDHS) as it meets the following criterion set forth in that policy: • Where no new development potential will be created in the parcel to which the land is transferred; and WHEREAS, on September 25, 2017, at their Work Session, the Planning Board, determined that the proposed action meets all the necessary requirements of Town Code §240 for a Lot Line Modification; be it therefore RESOLVED, that the Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed lot line modification and grants a Negative Declaration; and be it further RESOLVED, that the Planning Board hereby waives the requirements of §240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plan and Preliminary Plat steps; and be it further RESOLVED, that the Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval; and be it further Miller & Brinckerhoff Pae 13 November 8, 2017 RESOLVED, that the Southold Town Planning Board grants Final Approval on the map entitled "Proposed Lot Line Change Prepared for Robert J. Miller &Adrienne A. Miller, Peter R. Brinckerhoff APRT & Susan C. Brinckerhoff' prepared by Richard H. Strouse, Land Surveyor, dated February 14, 2017, and authorizes the Chairman to endorse the map. Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval, or such approval shall expire and be null and void. Please Note: The Southold Town Planning Board, in waiving the requirement for SCDHS approval prior to their own approval, is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations as to whether SCDHS approval is required. SCDHS approval of this lot line change may be necessary to be in compliance with the Suffolk County Sanitary Code, and to be eligible for future construction or renovations. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman Encl. Endorsed Final Map Negative Declaration cc: Assessors I understand that Southold Town Planning Board approval of this Lot Line Modification does not grant, guarantee or waive an approval, if required, from the Suffolk County Department of Health Services (SCDHS). I understand that I will need to apply separately to the SCDHS for any applicable approvals. Signature of Applicant or Agent Print Name OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex "Of SOUTy� P.O. Box 1179 54375 State Route 25 �Q �® Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold, NY Telephone: 631 765-1938 css ac www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Patricia C. Moore; Esq. 51020 Main Road Southold, NY 11971 Re: Final Plat Approval - Proposed Standard Subdivision for Margaret Noone Located on the west side of Sigsbee Road, 164' south of Main Road, Mattituck SCTM#1000-143-1-4.1 Zoning Districts: B & R-40 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, November 6, 2017, adopted the following resolutions: WHEREAS, this proposal is for a standard 2-lot subdivision of a 21,000 sq. ft. parcel where Lot 1 = 10,501 sq. ft. and Lot 2 = 10,500 sq. ft. in the R-40 & B Zoning Districts; and WHEREAS, the proposed lot sizes are below the minimum required in the zoning district; and WHEREAS, the Zoning Board of Appeals granted an Area Variance on March 13, 2008 (reference ZBA#6107); and WHEREAS, on April 11, 2011, the Southold Town Planning Board granted Sketch Plan Approval upon the map entitled "Minor Subdivision Map Prepared for Margaret A. & Thomas E. Noone, Mattituck", dated March 27, 2009 and last revised December 1, 2010 prepared by Nathan Taft Corwin, III, Land Surveyor; and WHEREAS, on June 11, 2015, the applicant submitted a Preliminary Plat application; and WHEREAS, on July 6, 2015, the Preliminary Plat application was found complete; and Noone Page 2 of 3 November 8, 2017 WHEREAS, on August 31, 2015, the Planning Board determined that the action was an Unlisted Action under SEQRA; and WHEREAS, on September 28, 2015, the Suffolk County Planning Commission responded to the Board's referral request; and WHEREAS, on October 5, 2015, the Preliminary Plat Public Hearing was held and closed; and WHEREAS, on November 2, 2015, the Southold Town Planning Board reviewed the referral responses from the LWRP, Office of the Town Engineer, SCPC, Mattituck Fire District, NYSDEC, and SCDHS; and WHEREAS, on December 7, 2015, pursuant to the State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617 the Planning Board, at their Public Meeting, issued a Negative Declaration; and WHEREAS, on April 4, 2016, the Planning Board found the action Consistent with the Local Waterfront Revitalization Plan; and WHEREAS, on April 4, 2016, the Southold Town Planning Board granted Conditional Preliminary Plat Approval; and WHEREAS, on December 6, 2016, the applicant requested an extension of the Conditional Preliminary Plat Approval granted on April 4, 2016; and WHEREAS, on January 10, 2017, the Planning Board granted an extension of the Conditional Preliminary Plat Approval from October 4, 2016 to April 4, 2017; and WHEREAS, on January 10, 2017, the applicant submitted a Final Plat application; and WHEREAS, on May 19, 2017, the Planning Board requested additional information regarding the SCDHS exemption stamp on the plat titled, "Standard Subdivision Preliminary Plan Prepared for Margaret A and Thomas E. Noone" last revised December 5, 2014; and WHEREAS, on May 25, 2017, the applicant provided justification for the SCDHS exemption stamp by email; and WHEREAS, on June 5, 2017 the Planning Board found the Final Plat Application complete; and WHEREAS, on June 12, 2017 Covenants and Restrictions as required by the Planning Board were filed with the office of the Clerk of the County of Suffolk under Liber D00012916 and Page 23; and Noone Page 3 of 3 November 8, 2017 WHEREAS, on August 14, 2017, the Southold Town Planning Board granted Conditional Final Plat Approval upon the maps entitled "Standard Subdivision Final Plat Prepared For Margaret A. & Thomas E. Noone" dated March 27, 2009 and last revised April 27, 2017, prepared by Nathan Taft Corwin III, Land Surveyor last revised April 27, 2017; and WHEREAS, on September 29, 2017, the applicant submitted a revised Final Plat; and WHEREAS, on October 30, 2017, the Planning Board, at their Work Session, reviewed the submitted documents and found that all conditions of the Conditional Final Plat Approval were met and that all requirements of Final Plat pursuant to §240-21 Technical Requirements have been met; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Final Plat Approval upon the map entitled "Standard Subdivision Final Plat Prepared for Margaret A. & Thomas E. Noone" dated March 27, 2009 and last revised April 27, 2017, prepared by Nathan Taft Corwin III, Land Surveyor, and authorizes the Chairman to endorse the map. Upon endorsement of the Final Plat by the Chairman, the mylars and paper prints must be picked up at this office and the Final Plat filed with the Suffolk County Clerk by the applicant within 62 days of the date of Final Plat Approval, or such approval shall expire. Final Plat Approval shall be determined in accordance with §276 of the New York State Town Law. 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. ectfull , Donald J. Wilcenski Chairman cc: Elizabeth A. Neville, Town Clerk Tax Assessor Building Department OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ��of soUryo P.O. Box 1179 54375 State Route 25 �Q �® Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Southold, NY Telephone: 631 765-1938 cs> >r www.southoIdtownny.gov cQUNI`t,�� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Mr. Charles Southard Jr. 435 Bay Home Road Southold, NY 11971 Re: SEAR Determination: Site Plan for Front Street Professional Office 820 Front Street, ±340' n/e/o Moore's Lane & Route 25, Greenport SCTM#1000-45-7-5.3 Zoning District: Residential Office (RO) Dear Mr. Southard: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, November 6, 2017: WHEREAS, this proposed site plan application is to demolish an existing two story dwelling and construct a 1-story 2,902 sq. ft. building for a professional office with a 2,902 sq. ft. basement for related storage and 16 parking stalls on 0.8 acres in the Residential Office (RO) Zoning District. The property is located at 75795 Route 25, Greenport; 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, as Lead Agency pursuant to SEQRA, hereby makes a determination of non-significance for the proposed action and grants a Negative Declaration. Enclosed is a copy of the Negative Declaration for your records. I Front Street Professional Office — November 8, 2017 - Page Two 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. OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex *0f SUUry® P.O. Box 1179 54375 State Route 25 �Q �� Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold, NY jW Telephone: 631 765-1938 �s �e www.southoldtownny.gov C®U ,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Mr. Robert Barratt 4295 Vanston Road Cutchogue, NY 11935 Re: Approval - Site Plan for E. Lopez Nursery 36660 Main Road, ±150' w/o Skunk Lane & Main Road, Cutchogue SCTM#1000-97.-3-3.1 Zoning District: Limited Business Dear Mr. Barratt: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, November 6, 2017: WHEREAS, this Site Plan is for the proposed outdoor retail and wholesale sale of nursery products with an 8' x 10' (80 sq. ft.) sales office and 10 parking stalls on 1.48 acres in the Limited Business Zoning District, Cutchogue; and WHEREAS, on June 23, 2016, Robert Barratt, authorized agent, submitted a Site Plan Application for review; and WHEREAS, on July 1, 2016, Robert Barratt, authorized agent, submitted additional prints of the proposed Site Plan for review; and WHEREAS, on July 25, 2016, the Planning Board found the application incomplete for. review and required additional information and revisions to the site plan; and WHEREAS, on July 26, 2016, Robert Barratt, authorized agent, submitted revised site plans and other information as required by the Planning Board; and WHEREAS, on August 22, 2016, the Planning Bound accepted the application as complete for review; and WHEREAS, on September 12, 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 is a Type 11 Action as it falls within the following description for E Lopez Nursery Page 2 November 8, 2017 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, on September 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, the proposed action is exempt from review by the Suffolk County Planning Commission (SCPC); and WHEREAS, on October 3, 2016, a Public Hearing was held and closed; and WHEREAS, on October 11, 2016, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on October 13, 2016, the Cutchogue Fire District determined there was adequate fire protection for the site; and WHEREAS, on October 14, 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 recommendations to the Planning Board; and WHEREAS, on October 28, 2016, the Southold Town Engineer reviewed the proposed application and determined revisions were required in order to meet the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, at a Work Session on October 24, 2016, the Planning Board reviewed comments from referrals and staff analysis requiring revisions to the site plan, and determined that a Highway Work Permit from the New York State Department of transportation (NYSDOT) remained outstanding along with revisions to the site plan and additional information; and WHEREAS, on September 6, 2017, the NYSDOT issued Highway Work Permit #2507041580 for the subject site; and WHEREAS, on September 12, 2017, Robert Barratt, authorized agent, submitted revised site plans; and WHEREAS, at a work session on October 30, 2017, the Planning Board reviewed the revised site plans; and WHEREAS, on October 30, 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; and E Lopez Nursery Page 3 November 8, 2017 WHEREAS, on November 3, 2017, the Southold Town Chief Building Inspector reviewed and certified the proposed Retail Business (§280-41A(2)(b)) as a permitted use in the Limited Business (LB) Zoning District; 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 RESOLVED, that the Southold Town Planning Board approves the Site Plan with conditions as shown on the plan entitled "E Lopez Nursery", prepared by Robert Barratt P.E., dated March 18, 2016 and last revised October 16, 2017, and authorizes the Chairman to endorse the Site Plan with the following conditions: Conditions: 1. This site plan is for the nursery business only. 2. The site plan does not include use of the area of the property to the south of the fenced retail area. 3. Customers of the business and the general public are not permitted to enter the site beyond the retail area shown on the site plan, nor are they allowed in or around the existing buildings on the property. 4. The nursery business may use the area immediately to the south of the fence for limited accessory outdoor storage of reserve inventory of plants and trees. 5. This site plan does not include the use of the existing buildings on site. Use of the existing buildings is not permitted without an amended site plan and would require a review under zoning due to the non-conforming lot size. 6. No exterior lights have been approved for this site. Any exterior lighting must be reviewed and approved by the Planning Board prior to its installation. 7. Sign to be constructed as approved by the Planning Board. Any changes require previous written approval by the Planning Board. 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. E Lopez Nursery r Page 4 November 8, 2017 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. If you have any questions regarding the above, please contact this office. Respectfully, Ir /, I\ 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: OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ��®f s®�Ty® P.O. Box 1179 54375 State Route 25 �� �� Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Telephone: 631 765-1938 Southold,NY jW C www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Mr. Robert M. Fischette, Esq. c/o Fernan & Fischette, LLP 320 Hampton Road Southampton, NY 11968 Re: Approval - Site Plan for 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, November 6, 2017: WHEREAS, this Site Plan is for the proposed conversion of an existing 5,564 sq. ft. 1- story building with basement (formerly SCWA office) to a professional office (medical) and 16 parking spaces on 1.15 acres in the Light Industrial (LI) Zoning District; and WHEREAS, on May 16, 2017, Robert Fischette, authorized agent, submitted a Site Plan Application for review; and WHEREAS, on May 19, 2017, Robert Fischette, authorized agent, submitted revised site plans and other information as required by the Planning Board; and WHEREAS, on May 22, 2017, the Planning Board found the application incomplete for review and required additional information and revisions to the site plan; and WHEREAS, on June 5, 2017, the Planning Bound accepted the application as complete for review; and WHEREAS, on June 5, 2017, 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 North Fork SurgiCenter Page 2 November 8, 2017 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; and WHEREAS, on June 16, 2017, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and WHEREAS, the proposed action is exempt from review by the Suffolk County Planning Commission (SCPC); and WHEREAS, on June 27, 2017, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on July 3, 2017, the Southold Fire District determined there was adequate fire protection for the site; and WHEREAS, on July 6, 2017, the Architectural Review Committee reviewed the proposed project and approved it as submitted; and WHEREAS, on July 10, 2017, a Public Hearing was held and kept open; and WHEREAS, on August 14, 2017, the Public Hearing was continued and closed; and WHEREAS, on August 24, 2017, the Southold Town Engineer reviewed the proposed application and determined the site plan met the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on August 30, 2017, 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 recommendations to the Planning Board; and WHEREAS, on September 25, 2017, the Suffolk County Water Authority (SCWA) provided a letter of water availability for the proposed site plan; and WHEREAS, at a Work Session on October 16, 2017, the Planning Board reviewed comments from referrals and staff analysis requiring revisions to the site plan, and determined that approval from the Suffolk County Department of Health Services (SCDHS) remained outstanding; and WHEREAS, on October 26, 2017, the Suffolk County Department of Health Services (SCDHS) granted approval to reference C10-17-0006 for a Medical Office @ 538GPD; and WHEREAS, on November 3, 2017, Robert Fischette, authorized agent, submitted revised site plans; and North Fork SurgiCenter Page 3 November 8, 2017 WHEREAS, on November 3, 2017, the Southold Town Chief Building Inspector reviewed the proposed use for a medical office and certified the use as permitted under "Professional Office" in the Light Industrial Zoning District; and WHEREAS, at a Work Session on November 6, 2017, the Planning Board reviewed the revised site plans; and WHEREAS, on November 6, 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; 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 RESOLVED, that the Southold Town Planning Board approves the Site Plan with two (2) conditions entitled "North Fork SurgiCenter", prepared by Richard J. Pierce R.A., dated November 2, 2017 and last revised October 30, 2017, and authorizes the Chairman to endorse the Site Plan. Conditions: 1. The basement is for storage only and any other use will require an amended site plan application. 2. This medical office is for use by no more than two physicians/dentists at any one time. More than two at any one time will require an amended site plan to evaluate parking requirements. 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. North Fork SurgiCenter Page 4 November 8, 2017 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. R ectfull Ir I Q5"Pal, r )tc2o 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: OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ®F so(/py P.O. Box 1179 54375 State Route 25 Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) T' �_ =.z Telephone: 631765-1938 Southold NY P ;4 www.southoldtownny.gov um,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 William D. Moore; Esq. 51020 Main Road Southold, NY 11971 Re: Approval - Proposed Site Plan for North Fork United Methodist Church Located at 43960 CR 48, corner of Hortons Lane & CR 48, Southold SCTM#1000-63-1-15 Zoning District: Limited Business (LB) Dear Mr. Moore: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, November 6, 2017: WHEREAS, this Site Plan is for the proposed construction of a 1-story 7,640 sq. ft. place of worship (no basement) and 42 parking stalls including 4 ADA on 2.45 acres in the Limited Business (LB) Zoning District, Southold; and WHEREAS, on February 17, 2016, William D. Moore, authorized agent, submitted a Site Plan Application for review; and WHEREAS, on February 17, 2016, the Planning Board provided a letter to the applicant notifying them that a Notice of Disapproval was required from the Building Department prior to the Planning Board reviewing the application for completeness; and WHEREAS, on March 10, 2016, William D. Moore, authorized agent, submitted a revised Site Plan Application with a Notice of Disapproval for review; and WHEREAS, on March 21, 2016, the Planning Board found the application incomplete for review and required revisions to the site plan along with additional information to be submitted; and WHEREAS, on November 11, 2016, William D. Moore, authorized agent, submitted revised site plans and materials for review; and NF United Methodist Church Pia e_2 November 8, 2017 WHEREAS, on December 13, 2016, the Planning Department notified William D. Moore, authorized agent, via email of the outstanding information required still to be submitted; and WHEREAS, on December 16, 2016, William D. Moore, authorized agent, submitted a letter to the Planning Board formally withdrawing the former 2006 Approved Site Plan on the subject site; and WHEREAS, on January 31, 2017 and February 15, 2017, William D. Moore, authorized agent, submitted the remaining revised plans and materials as required; and WHEREAS, on February 27, 2017, the Planning Board formally accepted the application as complete for review; and WHEREAS, on March 13, 2017, the Southold Town Planning Board, pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, 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; and WHEREAS, on March 21, 2017, the Planning Board, pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments, and performed a coordinated review under SEQRA; and WHEREAS, on March 27, 2017, the Suffolk County Water Authority (SCWA) provided a letter of water availability for the proposed project; and WHEREAS, on April 3, 2017, the Southold Fire District determined there was adequate fire protection for the site; and WHEREAS, on April 10, 2017, a Public Hearing was held and kept open; and WHEREAS, on April 20, 2017, the Architectural Review Committee reviewed the proposed project and approved it as submitted with certain landscaping recommendations to the Planning Board; and WHEREAS, on April 20, 2017, the Town of Southold Local Waterfront Revitalization Program Coordinator reviewed the proposed project and determined the project to be consistent with Southold Town LWRP policies; and WHEREAS, on April 21, 2017, the Southold Town Fire Inspector reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, at their Work Session held on May 8, 2017, the Southold Town Planning Board reviewed all input from the Public Hearing, recommendations from agencies and staff and required revisions to the site plan and additional information; and NF United Methodist Church Page 3 November 8, 2017 WHEREAS, on May 8, 2017, 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 May 8, 2017, the Public Hearing was continued and closed; and WHEREAS, on May 9, 2017 the Office of Parks, Recreation and Historic Preservation (OPRHP) reviewed the project in accordance with the New York State Historic Preservation Act of 1980 ,(Section 14.09 of the New York Parks, Recreation and Historic Preservation Law) and determined that the project will have no impact on archaeological and/or historic resources listed in or eligible for the New York State and National Registers of Historic Places; and WHEREAS, on May 9, 2017, the Southold Town Engineer reviewed the proposed application and determined that the proposed drainage meets the minimum requirements of Chapter 236 for Storm Water Management; and WHEREAS, on May 10, 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, on June 7, 2017, the Suffolk County Department of Health Services (SCDHS) granted approval C10-16-0013 for"House of Worship with meeting rooms" @ 981 gpd; and WHEREAS, on August 7, 2017, the applicant submitted multiple prints of a revised site plan and supplemental information as required; and WHEREAS, all input from the Public Hearing and recommendations from agencies listed above were considered and incorporated into the plans to the satisfaction of the Planning Board; and WHEREAS, at their Work Session, held on September 11, 2017, 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 a determination from the Zoning Board of Appeals for a Place of Worship in the LB zone and a use certification from the Chief Building Inspector; and WHEREAS, on September 25, 2017, the Zoning Board of Appeals (ZBA) issued a determination granting a Special Exception for a Place of Worship File No. SE 6936 with three (3) conditions; and WHEREAS, on October 27, 2017, the Southold Town Chief Building Inspector reviewed and certified the proposed Place of Worship as a permitted use in the Limited Business Zoning District pursuant to ZBA File No. SE 6936; therefore be it NF United Methodist Church Page 4 November 8, 2017 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 approval to the Site Plan entitled "North Fork United Methodist Church", prepared by David Clark Harvey R.A., dated November 30, 2015 and last revised July 31, 2017, 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 new lighting fixtures beyond those approved as part of the Lighting Plan must conform to the Code require Planning Board approval and must conform to §172 Lighting of the Town Code. 2. 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. 3. 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. 4. Any changes from the Approved Site Plan shall require Planning Board approval. 5. Prior to the issuance of a Certificate of Occupancy, the Planning Board must inspect the site to ensure it is in conformity with the Approved Site Plan, and issue a final site inspection approval letter. Should the site be found not in conformance with the Approved Site Plan, no Certificate of Occupancy may, be issued unless the Planning Board approves the changes to the plan. If you have any questions regarding the above, please contact this office. Very truly Donald J. Wilcenski Chairman 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: OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex �'®F so P.O. Box 1179 54375 State Route 25 Southold,NY 111 971 (cor. Main Rd. &Youngs Ave.) N',r Telephone: 631 765-1938 Southold, NY .v - www.southoldtownny.gov ®�yI'OUNTy,� ' PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Mr. Anthony Sannino 7490 Alvahs Lane Cutchogue, NY 11935 Re: Site Plan Approval (Final): 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 November 6, 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 June 5, 2017, the Planning Board granted Conditional Approval to this Site Plan application; and WHEREAS, on June 22, 2017, Anthony Sannino, owner, submitted a request to modify the language of certain conditions approved by the Planning Board; and WHEREAS, the Planning Board, its staff and the Southold Town Attorney coordinated with Mr. Sannino and his counsel to provide a comprehensive list of conditions to be filed as Covenants & Restrictions with the Office of the Suffolk County Clerk; and WHEREAS, on October 19, 2017, the Suffolk County Department of Health Services (SCDHS) granted approval C10-16-0012 for "Mixed Use as per plan" @ 3,130.28gpd Total Flow— 2,850.28gpd Sanitary Flow + 280gpd Process Water Flow; and Sannino Winery 2 November 8, 2017 WHEREAS, on October 31, 2017, Anthony Sannino, owner, submitted proof of filed Covenants & Restrictions with the Office of the Suffolk County Clerk to the Planning Board; and WHEREAS, on November 3, 2017, Anthony Sannino, owner, submitted five (5) copies of the revised site plan, storm water/ sanitary plan and supporting plans; and WHEREAS, at their Work Session on November 6, 2017, the Planning Board reviewed the revised plans and compared them with their conditional approval from June, 2017; and WHEREAS, on November 6, 2017, the Southold Town Planning Board reviewed the revised plans and determined that they meet the Board's conditions, and that all applicable requirements of the site plan regulations in Southold Town Code, Article XXIV, §280 Site Plan Approval, have been met under the conditions listed below; therefore be it RESOLVED, that the Southold Town Planning Board hereby grants Approval with Conditions, listed below, of the site plan entitled "Sannino Vineyard" prepared by Robert J. Gruber, dated June 22, 2016, and last revised October 5, 2017, and authorizes the Chairman to endorse the site plan. Conditions: 1. A Suffolk County DPW Curb Cut Permit must be obtained and executed prior to the issuance of a Certificate of Occupancy from the Building Department; 2. The maximum number of patrons and/or visitors on the winery site is limited to 235 people at any given time. This limitation does not include employees of the winery, the related farming operation ("Farm"), or the Bed & Breakfast ("B&B") located on the subject property. The limitation also does not include guests of the B&B that are not present at the winery site. 3. The vehicles used by visitors and patrons to the winery may only be parked in approved areas as depicted on the approved Site Plan, The maximum number of such vehicles permitted on site for winery operations, is 39. This limitation does not include the vehicles of employees of the winery, the Farm or the employees or guests of the B&B that are not parked in the area designated for winery parking on the approved Site Plan., There is no additional parking permitted on site or on adjacent properties for visitors or patrons of the winery operation. The winery operator, its agents, or employees shall not direct people to park on public streets, including CR48; Sannino Winery 3 November 8, 2017 4. Limousines and Buses must park in the oversize spaces on the west side of the winery, 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. 5. All vehicles must remain on site at all times while their patrons are on site. No drop-off permitted except for ride sharing, public transit or taxi; 6. Parking in designated parking areas only, as shown on the approved Site Plan; 7. The 17 gravel parking stalls facing the building are to be the primary parking stalls; 8. A traffic routing plan 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; 9. There shall be no more than 12 Special Events, as defined by the Southold Town Code, at the winery in a calendar year, subject to the following conditions: a. Nothing contained herein shall waive the requirement that the Declarant make an application for a Special Event Permit as required by the Southold Town Code; b. The covenants and restrictions set forth in paragraphs "1" through "6" shall not apply to Special Events at the winery for which Declarant has applied for and received a Special Event Permit as required by the Southold Town Code; c. Notwithstanding the foregoing, nothing contained herein shall restrict a body, board or official responsible for reviewing and/or approving special event permits from recommending and/or requiring that any reasonable conditions be placed on the approval of a special events permit that an aforementioned body, board or official deems appropriate based on the Sannino Winery 4 November 8, 2017 submitted application and the criteria for reviewing Special Event Applications set forth in the Southold Town Code. Please also note the following requirements in the Southold Town Code relating to Site Plans: 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. Respectfully, Donald J. Wilcenski Chairman cc: Michael Verity, Chief Building Inspector James Richter, Office of the Town Engineer By signing this letter, the applicant acknowledges that there are conditions above that must be satisfied. Anthony Sannino, Owner OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ®F S®(/fy P.O. Box 1179 54375 State Route 25 Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) W p Southold, NY Telephone: 631 765-1938 www.southoldtowrmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Mr. Anthony Sannino 7490 Alvahs Lane Cutchogue, NY 11935 Re: Proposed Amendment to the Subdivision Map of Hanoch and Watts Located at 15975 CR 48, ± 515's/w/o County Road 48 &Alvah's Lane, Cutchogue SCTM#1000-101-1-14.6 Zoning District: A-C Dear Mr. Sannino: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, November 6, 2017: WHEREAS, this proposal is to relocate the building envelope on Lot 3 of the Approved Subdivision Map of Hanoch and Watts (filed map number 9059, February 1, 1991) from 100' to 140' from the s/e property line for the Sannino Winery; and WHEREAS, on August 25, 2015, Anthony Sannino, owner, submitted a Site Plan application to the Planning Board for review; and 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, 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 1 00' 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 Southold Town Planning Board Page 2 November 8, 2017 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 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. The proposed winery building is located further back for the benefit of scenic quality, to provide a greater setback from County Route 48, a greater setback from existing homes on County Route 48 and adjacent residential parcels; and WHEREAS, the Southold Town Planning Board considered the relocation of the building envelope and the removal of the requirement for a common driveway and determined that no impacts to the site or the surrounding properties will result; be it therefore RESOLVED, that the Southold Town Planning Board hereby approves the new location of the building envelope on SCTM#1000-101-1-14.4 (Lot 3 of the approved Subdivision Map of Hanoch and Watts), as well as the requirement for a common driveway as described above. This approval is for the relocation of the building envelope only. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ��0* S0UT�0 P.O. Box 1179 54375 State Route 25 �O l0 Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Southold, NY Telephone: 631 765-1938 cn ac www.southoldtownny.gov 0,0UNTV,�1c� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Mr. Richard Searles P.O. Box 286 Wading River, NY 11792 Re: Northside Beverage 1795 Old Main Road, ±275' s/w/o Old Main Road & NYS Route 25, Mattituck SCTM#1000-122.-7-6.7 Dear Mr. Searles: A Public Hearing was held by the Southold Town Planning Board on Monday, November 6, 2017 regarding the above-referenced application. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ��®f SOU�y® P.O. Box 1179 54375 State Route 25 Q �� Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold,NY Telephone: 631 765-1938 N www.southoldtownny.gov I'OUNN,�`� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 8, 2017 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision Alexander and Tracy Sutton Located 111.56 feet northeast of Liberty Lane and Victoria Drive, Southold SCTM#1000-78-9-54 Zoning District: R-40 Dear Ms. Moore: A Public Hearing was held by the Southold Town Planning Board on Monday, November 6, 2017 regarding the above-referenced application. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman