Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
7276
LN 'fcf� PCY-dc Uck- W0, `flc C Q. ID A: -7Q-7& firnerd- (c.cr),is*mO-i m a7 cin a� k 03 bu 11+4 -, �,� poo( h� r", c.�s�� Cf a-s� - Gt t,c) tvj �vii f t'I See. / sic. QND-.-Li �- / 1a7 6l�lrg P447111 u qftow,g I/jfliel 107 `71f`;EA— Cly.4y� �/,�TTiTac,� of.U /9���ss o,P 1/ �-.9,ey G G �.✓ .4�P�.9 o rr�.e --�i9.✓ l CHECK BOX ES AS COMPLETED J ( ) Tape this form to outsii D n D O ( ) Pull ZBA copy of ND 3 m 0 ( ) Check file boxes for pri , y N ( ) Assign next number or o outside of file folder ( ) Date stamp entire ori€ X X ° v o n�i o, �4h.II) o O � file number = W CMD E:: a r- -0 cQ ( ) Hole punch entire ori€ Cc: o - v Q cn W cQ 9 ,-- a s (before sending to T.0 -Nm v N o C) -" v ( ) Create new index carc 0 cin Z v ( ) Print contact info & t� Ca o v n ,� m ( ) Prepare transmittal t m o � Co r- -ti co ;q: c. ( ) Send original applicat N c� to Town Clerk 0 W ( ) Note inside fife-to-1-der9 W and tape to inside of ( ) Copy County Tax Mar (D' neighbors and AG lot: ( ) Make 7 copies and PL ( ) Do mailing label rn BOARD MEMBERS so Southold Town Hall Leslie Kanes Weisman,Chairperson Q 53095 Main Road-P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes ® �� Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �c®uN�+� Southold,NY 11971 http://southoldtownny.gov RECEIVE ZONING BOARD OF APPEALS T I Ia 6 9:HO AM TOWN OF SOUTHOLD JUN 1 1 2019i Tel.(631)765-1809-Fax(631)765-9064 a FINDINGS, DELIBERATIONS AND DETERMINATI ou hold Town Clerk MEETING OF JUNE 6, 2019 ZBA FILE: 7276 NAME OF APPLICANT: Shawn A. Fitzgerald Revocable Living Trust PROPERTY LOCATION: 495 Paddock Way, Mattituck,NY SCTM No. 1000-107-4-2.10 PROPERTY FACTS/DESCRIPTION SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further steps under SEQRA. LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. BASIS OF APPLICATION: Request for an interpretation pursuant to Article III, Section 280-13(A)(1); and the Building Inspector's December 14, 2018 Notice of Disapproval based on an application to amend a building permit #41621 (construction of an accessory pool house) for "as built" interior alterations, at; 1) as to whether an "as-built" structure constitutes a second dwelling unit by design; at: 495 Paddock Way, (Adj. to Wolf Pit Lake) Mattituck,NY. SCTM#1000-107-4-2.10. RELIEF REQUESTED: The applicant is seeking an interpretation and/or appealing the Building Department's Notice of Disapproval that determined that the as built additions to the subject accessory structure constitutes a second dwelling and not a pool house. ADD ITIONAL/BACKGROUND INFORMATION: At the May 9, 2019 public hearing both oral and written testimony was given on this issue. Clients attorney testified as to the timeline for the project as follows. In May 2017 the Southold Building Dept. granted permits (#41620) to remove the existing pool and construct a new accessory in-ground swimming pool, and (#41621)to remove an existing pool house and construct a new accessory pool house/cabana as applied for per SCDHS approval. During the construction,the pool house deviated from the approved building plans with the addition of an island, and appliances including a microwave, dishwasher, and a wall mounted AC unit. During a site visit, these changes were noted. There is an outdoor shower on the south side of the pool house. During the hearing, the applicant's attorney submitted to the Board a memorandum of law addressing the code definition of a dwelling and a copy of a prior variance (ZBA #7182 November 15, 2018) in which the Board addressed the differences between a pool house and a dwelling. Page 2,June 6,2019 #7276, Fitzgerald SCTM No. 1000-107-4-2.10 FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on May 9, 2019 and June 6, 2019 at which time written and oral evidence were presented. Based upon all testimony, documentation,personal inspection of the property and surrounding neighborhood, and other evidence,the Zoning Board finds the following facts to be true and relevant and makes the following findings: 1. The subject pool house contains 445 sf of habitable space which is less than the required 850 sf minimum for a dwelling unit. 2. The subject pool house is a one-story ground level structure, is in compliance with all setback requirements for an accessory structure and is in close proximity to an existing in ground swimming pool. 3. Personal interior inspections by the Members of the Board of Appeals confirmed that the subject pool house does not contain an indoor shower, bedroom or bed, clothes closets, heat, or cooking facilities other than a small microwave oven. Additionally, the subject pool house contains one half bath(toilet and sink), an AC unit, and one room, furnished as a"living/sitting room,"with snack bar area. 4. The applicant's attorney stated in a letter dated December 21, 2018 addressed to the Board and included with the application,that"when the pool is not open,the pool house is also closed,winterized and the water and electric utilities are shut off," and offered to place covenants and restrictions allowing the subject pool house to only be used seasonally as an accessory to the seasonal use of the existing in ground swimming pool. RESOLUTION OF THE BOARD: In considering all of the above factors motion was offered by Member Lehnert, seconded by Member Weisman (Chairperson), and duly carried,to OVERTURN the Building Department's Notice of Disapproval determining wrongly that the subject pool house constitutes a second dwelling. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento, Acampora and Lennert. (5-0) �erslie_Kanes Weisman, Chairperson Approved for filing 6171 ��f OREVISIONS: BY: T Lu C° 0-, C) c) O'U o O 2 -zz�c '1 m m 15 �i o of 0 °� S o e ,o. O • �\ xp , ( A L/S /� THESE PLANS AND DESIGNS SHOWN \ 7 HEREON REMAIN THE PROPERTY OF /� O SALVATORE IANNONE JR. ARCHITECT, \1 ° 0 /0 , PC. THERE USE WITHOUT WRITTEN \ N\ �� �O QQQ 9y �v I/ / LICENSE IS PROHIBITED. c� 0 ---J STAND BY GENERATOR �s Lot 1 �Olf- ° N �o°° °.<\ SO U �\\ GAL. GAS �S` ♦ ` \v GAS TANK ��♦♦ / ♦♦ WELL °Q P� �G' ` ♦. ♦. VWATER ALVE O- 203, ,`� 5� � BASE S TUE LP oxP� 9�(p `_y 0�off'+ t",p OPOOL EQUIPMENT TGJ� } 0 �- o N Z i eF`�� i- T cN Ill � ��F ��' GPS , GPS � G'c� �'� APPROXIMATE LANDWARD 0 � ° °� �P� LIMIT OF FRESHWATER v' � ,� z w � o WETLANDS C"/ ° . - � 3 « Qp�c�F. P��� �J � Q 1.K_ s� aoo e�°P La0 a 0\� ST \ LP P .. N v CONC. O PAD P C� �° °� CABLE BOX '�PO 00ELECTRICMETER � Q� ELECTRIC 0, TRANSFORMER '� QQ �� V � PoQ UNAUTHORIZED ALTERATION OR O\� I ADDITION TO A DOCUMENT BEARING A LICENSED ARCHITECTS SEAL IS A l^ VIOLATION ARTICLE ARCHITECTURE. 73E, SECTION 7307, OF ° THE NEW YOUR STATE EDUCATION COPIES OF THIS DOCUMENT NOT /�• BEARING THE ARCHITECT'S / CJ INKED SEAL OR EMBOSED SEAL SHALL NOT BE CONSIDERED TO BE SX r\y\ A VALID COPY. CY 02042 ypQ' \ ? L T07 .ESrOFf7YK LED-, I bPU 1,.1,NDPKOFgS 10N/L- 5PEGlFIGArlONS ARE IN G P ANGE W17-n Tn"NEIN YORK 5rArr P6Y \ O GON5EP✓ArION G0NS7_PUGrl0N GODS. ,t117 S ITE FLA "I" : 1I 011 DATE:APRiL 29, 2017 SCALE: 1/32' = 1' - ON </D DRAWN BY: SHEET: ozo O AZ 1 -- - -- ----- --- -- - -- - -- - --- -- - ---- - OF 6 SHEETS REVISIONS: BY: MAY 30, 2048 B 4 WINDOW SCHEDULE eTHE FOLLOWING LIST OF WINDOWS AS MADE BY ANDERSEN TO BE A SERIES, WHITE EXTERIOR, PRE-FINISHED WHITE INTERIOR, LOW E IMPACT GLAZING, WHITE HARDWARE, WHITE SCREENS. THESE PLANS AND DESIGNS SHOWN HEREON REMAIN THE PROPERTY OF SALVATORE IANNONE JR. ARCHITECT, PC R 0 W R Q H NOTES THERE USE WITHOUT WRITTEN LICENSE IS PROHIBITED. �i 2'X 16'STONE COPING 3' - 6" 4' - 8" ACW2645 SKIMMER SWIM OUT BENCH CH 2' - �� 4' - 8" ACW2445 3 2' - 0" 2' - 0" AAN2020 SPA 0 (41-0'DEEP) 4 2' - 6" 1' - 10" AAN26110 0 BENCH SEAT 4 4/2'X 42'STONE COPING(LOW) � 8DEEP V e n 3'-6'DEEL P SWIMMING POOL- O D DOOR SCHEDULE Lo NOT :POOL CONTRACTOR N CL S EP TE ST P 18 RESPONSIBLE FOR POOL- SHF-LL OOLSHELL STRUCTURE �( 15' - 9" R.O.W. X 6' - 11" R.OH. ANDERSEN A SERIES FRENCHWOOD GLIDING PATIO 0 r DOOR, FWGD 1510611-4, WHITE EXTERIOR, PRE FINISHED WHITE INTERIOR, V 0 POLISHED CHROME NEWBURY HARDWARE, LOW E4 IMPACT GLAZING, SLIDING 0 Lu SUN SHELF SCREEN THE FOLLOWING LIST OF INTERIOR DOORS AS MADE BY TRU STYLE ARE i0 sw1M ouT BENCH TO BE 1 3/8" THICK TS 2060 RECESSED FLAT PANEL WITH OG STICKING, SKIMMER SKE IMMR SKIMMER 5/4 JAMBS, 1 1/2 PAIR OF POLISHED CHROME HINGES IT- 2'X T-2'X 46'STONE COPING •t ��� ^/ Y WIDTH HEIGHT NOTES T_ 0 O 2 2' - 6" 6' - 10" PASSAGE DOOR Ill z N LA 0 Z r W cY 7UU %0 ROOF OVERHANG U _ _ _ _ H ill 0 40 X '40 HB&G PF-PMA-CAST /� Q m _ COLIMN OYER GALV.STE L POST � C 0 L0 EScheck Software Version 4.6.3 P) Compliance Certificate SHADED PAT10 2'X 2'STONE STEPS SET IN LAWN N. - 28'-6" Project Fitzgerald Cabana & Pool (( (f() Energy Code: 2015 IECC D ' Location: Mattituck, New York ROOF OVERHAN Construction Type: Single-family Project Type: New Construction O DN 3' 0 Conditioned Floor Area: 0 ft2 - Glazing Area 20% I PRO 1 5/4 X IPE20 Climate Zone: 4 5331 HDD) PVC FE CE DER A PERI TER OF ECK Permit Date: V3221 STOR. Permit Number: 1 36 R F. 1 1 _ 1 1 1 1"A �P� 4- ' " e'-o " 8-0 " 2'-O" 2'- 0- Construction Site: Owner/Agent: Designer/Contractor: 4 = 3' O" D R 495 Paddock Way Shawn&Jolyne Fitzgerald Salvatore lannone L LnLAV T Mattituck, NY 205 Circle Drive Salvatore lannone Architect P C BATH S ER Manhasset, NY 11030 P O Box 672 MITSUBIS 1 516-365-4096 Remsenberg, NY 11960 b PUMP MODEL IS AND (8'CEIL.) #MSZ-FH45NA BAR ('/ X tI'E ® salarchy2l@optonline.net FAN UNIT LOCfh4TED CKIN ) salarchy2l@optonline.net c0 ON WALL OVER BAR (8'CEIL.) / \ 0 �� UNAUTHORIZED ALTERATION OR r ADDITION TO A DOCUMENT BEARING - W C '" :" '�"..- f A LICENSED ARCHITECTS .. r, m s ; ' x:- SEAL IS A F -. Lo wooD �. FLOATING F i ;, ��(`y_�>Rp`� VIOLATION OF ARTICLE 147 _ - BENCH, BUILD BENCH Compliance: 0.8%Better Than Code Maximum UA: 127 Your UA: 126 Maximum SHGC: 0.40^ Your SHGC:' 0.28 ARCHITECTURE, SECTION 7307, OF S T ING RO8M THE NEW YOUR STATE EDUCA11ON i Sl K � WITH�X 4 IPE The%Better or Worse Than Code Index reflects how close to compliance the house is based on code trade-off rules. � 10 ( ITCHED COL.)i DECKING ON EDGE, ' �^ LAW. It ROES NOT provide an estimate of energy use or cost relative to a minimum-code home. rr PROVIDE i X 4 I-�' '/' � -pip COPIES OF THIS DOCUMENT NOT zo j� BORDER PERMITER BEARING THE ARCHITECTS INKED SEAL OR EMBOSED SEAL I MICRO _ I Z0 Enveloae Assemblies ��(,�C�fj�}� II�C1 -DF/Sl.•°, r�� SHALL NOT BE CONSIDERED TO BE SHELVES 1 5 A VALID COPY. cV i� ., '�t.. yfi . .N 1 �: E A � 1 1 ,�h• k '� A 3 .•. IA - - Ceiling 1:Cathedral Ceiling 259 30,0 0.0 0,034 9 0 ROOF VERHANG _ _ _ [ ROOERF OVHAri � J4 Ceiling 2: Flat Ceiling or Scissor Truss 744 30.0 0,0 0.035 5 � � 4 BUILT-IN p Wall 1:Wood Frame, 16"o.c. 890 19.0 0.0 0.060 43 k {� Window 1:Wood Frame:Double Pane with Low-E 68 0.330 22 t c - - - - - - SHGC: 0.28 Door 1: Glass 107 0.330 35p2 421 SHGC:0.28 1LC0 RE C Floor 1:All-Wood joist/T-russ:Over Unconditioned Space 259 19.0 0.0 0.047 12 TFUF CE AR 000p, Compliance Statement: The proposed building design described here is consistent with the building plans,specifications,and other ror'E 'rSrOF/9YxN 6E, calculations submitted with the permit application.The proposed building has been designed to meet the 2015 IECC requirements in DEUEF,AND PROVr55I A REScheck Version 4.6.3 and to comply with the mandatory requirements listed in the RESr-heck Inspection Checklist. JUD611EN7-rnESrPUWS SPECIFICArlONS ARE IN COM'LIANCC Wlrtl7WE NEW YORK 5rATE FNFP6Y GON5EPVArION CONSrRUCrION CODE. Name-Title Signature Date 2., 9_8 3'-')!" DATE: APRIL 29, 2047 B SCALE: 4/4' = 4' - O" Project Title: Fitzgerald Cabana & Pool Report date: 04/29/17 DRAWN BY: Data filename: C:\Users\Sal\Documents\Fitzgerald Cabana & Pool,rck Page 1 of 9 CABANA FOOL FLOOR FLAN: 11-411 � 11 � Oil � SHEET: (FLOOR AREA 450 SQUARE FEET) 2 -- --------- ---- - - -- __ OF 6 SHEETS REVISIONS: BY. B 2'X 6'MCA SILL 4 92. NEW GRADE —r' r 2'X 4'MCA SILL (2)#4 RE BAR 4/2'01A ANCHOR AT TOP OF WALL BOLT AT 23"O.C. THESE PLANS AND DESIGNS SHOWN LINE OF POOL REMAINHEREON ASPHALTUM SALVATOREIANNONE R�ARCHITECT, PC I COATING THERE USE WITHOUT WRITTEN 5'-O" LICENSE IS PROHIBITED. 10'THICK POURED CONC.FOUNDATION WALL 4" 4" 10' KEYWAY I I 18'W X 10"D RF-INF. 10" CONIC.FOOTING (3)#4 RE-BARS e e e CONTINUOUS 0 I BOTTOM OF FOOTING 0 FOUNDATION WALL LL 0 U 44'-O" 0 LINE OF POOL V vo oON az O az Lu3 0 z W N Y Z 4" 6" 4- LL �— z m z �- 24'W X 24'W X 12'D O RF-TNFORCEE D CONCRTE 92" W FOOTING,(3)#4 RE-BAR (h 0) BOTH WAYS 2'X 4'MCA SILL NEW GRADE if 8 X 16 REINFORCED 1/2'DIA ANCHOR W CONCRETE PIER,(2)#4 I BOLT AT 23"O.C. (2)#4 RE BAR Q oz VERTICAL RE-BAR 48' AT TOP OF WALL cV _ -j OUT OF FOOTING L � � � � 5'-0" � U ASPHALTUM � Q - O COATING Q in oz I I � 40 a 0 KEYWAY-4 L CONIC. 44' 5THICK POURED WALLFOUNDATION WALL 22'W X 40"D RMINF. 2 e e e 3)CONIC.RF--BARS FOOTING tu e 2 22'W X 10E 'D REINF RCD �- _-- - - - — — — — — — CONCRETE FOOTING, CONTINUOUS CONCR TE SL6,B SUPPORT SHELF—(3)#4 RE-BAR CON `OUS BOTTOM OF FOOTING - IT- ------ - -- -� I I I F- ----- - - 2 �-- ---, RECESSED FOUNDATION WALL_ FRAMING SHELF 2 I I ®4 X 4 CGA POST TYPICAL 4II — I I I I DETAIL_ 2: 1/2 c 11-011 I I I I I 0 C AWL SPAc� °�� ® WOOD I I DECK (4'CONC.SLAB) I ( FLO-WELL ABOVE DRYWELL � ��~� BELOW 2 I 2 I I DECK OITC i,, 1 P 'iF h I I I I y18'W X 10'D REINFORCED Z()',` .IG[Ir)A 0 OFAFP k'rlt i �yCONCETE FOOTING, ADDITION TO A DOCUMENT BEARING I( R3)#4 RE-BAR CONTINOUS I UNAUTHORIZED ALTERATION OR ________ A LICENSED ARCHITECTS SEAL IS A VIOLATION OF ARTICLE 147- 1 L i J I ARCHITECTURE, SECTION 7307, OF THE NEW YOUR STATE EDUCATION — INKED SEAL OR EMBOSED SEAL — — LAW. RECESSED COPIES OF THIS DOCUMENT NOT `D FOUNDATION L-————_ FRAMING SHELF) FOUNDATION BEARING THE ARCHITECTS iv VENT PRO IDE SOUTHERN r — — — PENT GALVANIZED YELLO4 PINE STAIR TO GALVANIZED SHALL NOT BE CONSIDERED TO BE L I L GRAD AS PER GODS— J r J AREAWAY A VALID COPY. 3" THRU THE ROOF TYPICAL -- - _ RED A �- - - 7 I I -� I I UP i— i C?�� S IAyA,O ✓��` H CONCRE E SLABI ISTEP WALL- ~"-- f- __ "'�" p b TO FLC- LL I '� �t )ti I s! ' DRYWELL BEL W SLABI I DOWN ' %.0I III I i 2' 12" 13' I2N 1 BAR I BAT 9T X20 FOF � I 1 I I ro TkA`E5r OF MY K 7NIX Sll IK I A DEL EF,AND PPOPES�JNA JUDGMENr rYIESE PLANS JD 4'-7" 2'-5" 3'-91" 5'-9° W.G. 5P'GFGArION5AP'INGO r- E 2 2 Wlrl7 rn'NEW YORK 5ri1rF E 6Y 7GONSEPVATION GON5rPUGrloN GOD'. B c.o. C.O. 4' / ------- F.A.I. / DATE: APRIL 29, 2017 C.O. / TO S.C.H.D. SCALE: 1/4' = 1' - O' APPROVED HOUSE SANITARY SYSTEM TRAP DRAWN BY: FOUNDATION PLAN: 11411 11 OI► CABANA RISER [DIAGRAM : N.T.Q. SHEET: ------ - ---- — — -- -- -- -- - -- OF SHEETS REVISIONS: BY: VENT ROOF AT RiDGE 1 X 6 9 2 4 VERSATEX 1 SOLiD GROWN FASCIA i� 81/2 4 4 8 4/2 I 8 1/2 8 1/2THESE PLANS CEDAR WOOD ROOF HEREON REMAIN NTHE PROPERTY OF SHINE SALVATORE IANNONE JR. ARCHITECT, PC THERE USE WITHOUT WRITTEN LICENSE IS PROHIBITED. WOOD ROOF 4 4X6 1X6 1X6 1X6 VERSATEX - - VERSATEX - VERSATEX VERSATEX FASCIAFASCIA SIV FASCIA FASCIA 1 X 10 VERSATEX TRIM 1 X 10 VERSATEX TRIM* Q b 6/4 X 40 VERSATEX TRiM D / LO PVC FENCE i I I I CASING 1 40 X 10 HB8G CEDAR 40 X 40 HB4 PERMA-CAST PERMA-CAS \ COLUMNS SHINGLES PVC / COLUMNS \ ENGLOSUR // SLIDING S DOOR \\ I 0i CUSTOM V i0 LSHTNGLZS O x O VERSATEX SiLL B1LC0 SiZE C 0 CELLAR DOOR STONE PATIO L GRADE GRADE U CL FRONT ELEVATION: 11411 c 11 - O" RIGHT SIDE EL-F-VATION: 114" T - O" 0 � VENT ROOF 12 AT RIDGE VENT ROOF AT RIDGE 84/2 / 1 X 6&2 VERSATEX SOLiD CROWN FASCIA I 4 I 8 4/2C / \ 8 1/2 8 1/2 WOOD ROOF f i WOOD ROOF / CEDAR A � SHINGLES \ 1 1X6 1X6 �-[- 0 - VERSATEX VERSATEX - � �- 0 6/4 X 40 VERSATEX TRIM FASCIA FASCIA Zj 5/4 X 10 VERSATEX TRiM 4 X 10 VERSATEX TRIM LO zW PVC FENCE I // VERSATEX \\ I I 10 X 40 HB&G N Z / CASING \ PERMA-CAST In CEDAR CUSTOM COLUMNS III 2' I (7 U' \ SHINGLES // SER-SATEX I 1-U--1 (L/ \ / 1-1__ I \ / I I Q 111 B1LC0 SIZE C 2'CUSTOM CELLAR BiLCO 0 VER SIILLSATEX DOOR CELLAR ( �[_ �O L L L - - EE DOOR d W STONE PATiO 0zGRADE GRADE N f I f 1 7UUVINYL Y YL HOPPER WINDOW,CK.HRT. WINDOW,CK T. 0 0) o La 0 <1 oca REAR ELEVATION: 11411 � 1 � O►' LEFT SID ELEVATION: 114" � T - C)" Vj a o Lr) 0 T_ ()Z ON -4 x 4 X 4 X k SCHEDULE 40 GALVANIZED — -� - - - - - — — — — — _ - - 4'X 4• 3/8• _ 6 4/2 X 11 7/8 POWER BEAM HEADER _ STEEL POST,PROVIDE A 10'X 10'X GALVANIZED _ _ _ __ _ _ THiCK GALV.STEEL PLATE BOTTOM STEEL POST PLATE TO FASTEN STEEL POST TO 4 —f CONCRETE SLAB AND A 10'X 6' J L — >0 GALV.STEEL'L'SHAPE TOP PLATE 2 X ROOF RA ER 0 46'0 C �/ I I TO FASTEN COLUMN TO WOOD BEAM A`T q 2 X 6 CEIL1 4G JO STS 4 46'C C 4 I I Lty�y ABOVE,USE(4)PDIAMETER 2 I m THREADED STAINLESS STEEL ROD g F EPDXY INTO PiER BELOW TO / ti W I w CONNECT COLUMN TO SLAB.PROVIDE � � �' m �64/2 �417 8 PO R AM LUSH HEA ER m (4)j'DIAMETER BOLTS TO CONNECT fY K TOP FLANGE TO WOOD BEAM ABOVE (3)12;X 40 COMMON RAFTER (3)2 X 40 COMMON RAFTER W I r yy (3)2 X 6 POST I 0 10 DF UP RiDGE co co K I 2 X 8 CEILING JOISTS 0 46'0 C I I_ I r1 I� -01I I1,0 _ _ _ 6 4/2 X 417/5 POWER BEAM HEADER (3)2_X6 P-0ST UP RiDGE 3 4/2 X 9 4/2 3 4/2 X 9 4/2 PWR BM HDR I PWR BM HDR R W O=SOLID BL CK INS (2)2X8 MGA RiMI JOIST 3 a I I CARRAGE BOLTS TO (2)t GALVANIZED p — — UNAUTHORIZED ALTERAl10N OR z l _L — _ 4 X 4 CCA POST LL! ADDITION TO A DOCUMENT BEARING 7: ( ROW O SOLID ROW T BLOKIYG SOLID VIOLATION OF ARTICL16 A LICENSED ARCHITECTS SEAL IS A 47 m BLOCKING H 0.' ( p I X6MCA D.J. • ARCHITECTURE, SECTION 7307, OF O n ti I , OG * \ / � Q -Q� I THE NEW YOUR STATE EDUCATION P/s `9<< m �ryry I COPIES OF THIS IJL I I U U I I BEARING THE ARCHITECT ST NOT NIL - I Z INKED SEAL OR EMBOSED SEAL 0. 0,0v SHALL NOT BE CONSIDERED TO BE Q Q I I a Q ®p 4 X 4 CGA POST A VALID COPY. (2) X 1 RiD I 0. (2) X 4 RiD I m I I W w I SET ON SOLID ROW OF S LiD LOC INC w I m � - - - -—•-- - I I - - 0. - - w 1 �Q J� CONCRETE BLOCK 0 w W OIL F m Q 36'INTO GRADE 0 I I N 0 d) � 0LJ � I Arvf�'O f��t.• RCPW O SOL (2 OW F SO 1D ` I )2X8 MCA Rir4r JOIST n Si I t _BLO KING m N BL CK - I (2)?GALVANIZED S� — — — CARRAGE BOLTS TO 'S�)+ 02.0 -A O� �ry y I I 4 X 4 CCA POST v, I I PWR BM HDR 34/2 X-9 4/2 120 OF OL ROW OF S L -3A/2-K 21/2— — J PWR BM FL. LOC NG BIL OCK PWR BM FL. HDR,CK.HT. _ - HDR,CK.HT. Tore eST of nr KN I ceD� , DP PF, D FPOFr551 N� —I (3)2 X 6 POST SPEGIPIGAr10N5 tk'EINGO /uVG= UP RIDGE - - - 1/2 X 11 7/5 P W FL.HDR,CK.H - - - — — RDW iD CK — — w rn 1 F1 NL1N _-,A 5Juc)6t1FNr,,rHE_15E P1r re e e 3 1/2 X 9 4/2 3 1/2 X 9 4/2 / N F6Y L �X�ROOF RAf TER J®46.0 C� J - !Ed PWR BM HDR- - - - - PWR BM HDR - I TTWR BM FL � GONSF,PVI�rION GONST,FUGrION GODtc. — _ I0-ID-IDR,CK.HT1 DATE: APPUL 29, 2017 SCALE: 4/4' = 1' — O' DRAWN BY: SHEET: ROOF FRAMiNG PLAN: 114" it � OII CEILING FRAMING FLAN: 114" - T - Oil FLOOR FRAMING PLAN: 114" T - C)" NOTE: ALL ROOF RAFTERS TO BE 2 X 10 DOUG FiR 0 16" O C UNLESS OTHERWISE NOTED NOTE: ALL CEILING RAFTERS TO BE 2 X 6 DOUG FiR 0 16" O C UNLESS OTHERWISE NOTED NOTE: ALL FLOOR JOISTS TO BE 9 1/2 TJi PRO 360 @ 16" O C UNLESS OTHERWISE NOTED OF E) SHEETS REVISIONS: BY: VENT ROOF AT RiDGE (2)2 X 10 RiDGE 2 X 4 COLLAR TiES 0 IW 0 C 12 a81,2 GCA TREATED TAPERSAWN CEDAR SHAKES •O G 1/2'PLYWOOD Fl 71 SHEATHING 'Il® C: CEDAR BREATHER LL11LAD H R-19 BATTS " Q) MEWEATHER WATCH C WITH X012 R THESE PLANS AND DESIGNS SHOWN y MBRANE VERSATEX TRiM HEREON REMAIN THE PROPERTY OF R-30 BATTS R-30 BATTS 2 X 8 SOLD __---_ _� SALVATORE IANNONE JR. ARCHITECT, PC 2 X 8 SOLID „ n 4 X X 'SCHEDULE 40 GALVANIZED USE WITHOUT WRITTEN LICENSE BLOCKING 5 X 11 7/8 POWER BLOCKING -- -- -- - - STE L POST,10'X 5'GALVANIZED IS PROHIBITED. C AM FLUSH HEADER 6 J ® n p i SITE L'L'SHAPE TOP PLATE TO 1 X 6 VERSATEX FAS EN COLUMN TO WOOD BEAM FASCA --- -- --ii- I ABO E,USE(4)1'DIAMETER BOLTS 3/8 X 4 VERSATEX T 9 G SOFFIT', rilV L= -A =J TO ONNECT TOP FLANGE TO WOOD X 10 VERSATEX FRIEZE �� PROVIDE CONTINUOUS SLOT VEMT 0BE M ABOVE PROVIDE VERSATEX BED t MOLDING AT SOFFIT TO I BETWEEN SOFFIT BOARDS,CHECK & FRIEZE CONNECTION T10N WiTH ARCHITECT 'n - ' ' 4 X 4 X�'SCHE LE 40 GALVANIZED STEEL POST, CUSTOM 1THICK CLEAA2 CEDAR CAP BOTTOMPLATE TO FASTEN STEEL POSTSTEEL THICK GALV. TO CONCRETE SLA AND A 10'X 5'GALV.STEEL'L' 1 X 2 CLEAR SHAPE TOP PLA M TO FASTEN COLUMN TO WOOD 6/8'PLYWOOD SHEATHING BAR S 1T T 1 ROOM BATH FRAME FACE E X T E R I O R STEEL- COL-U M N T O� STAINLESSSTEEL(4) SEAM ABOVE,U L(ROO EPDXY DIAMECEDAIR E INTO PiERDED BELOW TO t SLIDING L S' DOOR I II DIAMETER BOLT TO COCONNECT COLUll IN TO NNECTTOPFVIDE(L.AN�GE TO TYPE 30 FELT PAPER , PLATE DETAIL_: 3/411 - 1 - O R-19 BATTS 1 X 4 1M'JOINT WOOD BEAM ABOVE CEDAR SHINGLES T 4 G VERSATEX o 2 X 6 STUDS 0 46'CC 4 X 4(CCA POST GLAD O O WITH JI'VERSATEX V NOTE:PROVIDE A 24' PROVIDE 2 X 6 MC41 0 HiGH RiBBON OF 5/8'SCCA LEDGER BOLTED O PLYWOAROUND BOTTOM OF DIAMED SHEATHING TER FOUNDATION S WALL FRAMING 3/4'PLYWOOD SUBFL OR GLUED AND NAILED 1 X 2 CLEAR q)AR STEEL THUNDER BO TS CEDAFR FACEMa ®12'OC STAGGE D FRAME 9 1/2'TJI PRO 360 F.J.®16'OC R-19 BATTSGRADEV - GAL.VANIZEC RIM JOI ET(2) X X P'SCHEDULE 40 GALVANIZED ■ ITE POST,PROVIDE A 10'X 10'X 3/8' ' 1[xv2X6MGAD.J.®16 OC v5 1/2 X 9 1/2 POWER 5 1/2 X 9 1/2 POWER TO 4 X 4 GCA POST HTC GALV.STEEL PLATE BOTTOM(2)#4 REi BAR BEAM FLOOR JOiST R-30 BATTS BEAM FLOOR JOISTLA TO FASTEN STEEL POST TO AT TOP OF WALL ON RETE SLAB,USE(4)I'DAMETER 0HR ADED STAINLESS STEEL ROD ASPHALTUM FLO-WELLP Y INTO PER BELOW TO CONNECT COATING DRYWELLO UMN TO SLAB. _ CRAWL SPACE BELOW DECK 0 4 X.4 CCA POST SET ONY ' 1 0 10'THiCK POURED 'SOLD CONCRETE a/ v to CONC.FOUNDATION BLOCK 361 INTO GRADE WALL ( Ow 01 v 4'THiCKCONCRETE SLAB KEYWAY EXTERIOR STEEL_ COLUMN BOTTOM N 18'W X 1010 REINF.COINC. 18'W X 10'D REINF.CONC. II I II � Z � 0 FOOTING(3)#4 RE-SAIRS FOOTING(3)#4 RE BARS }- conTmuous coNCONTINUOUSous FL-ATF- DETAIL—: 3/4 _ 1 - O Z F L � d Lf) 0 W cn oz SECTiON A e A: 3/8" a 1 O" EXTERIOR STEEL_ COLUMN � • o N DETAIL: 3/4" m 1' - Oil a � lel o Lp m 4, }�} v 0 o CCA TREATED TAPERSAWN CEDAR SHAKES VENT ROOF AT RiDGE 1/2'PLYWOOD I' , �N SHEATHiNG R-30 BATTS WEATHER WATCH •� MEMBRANE A 2X8SOL X BLOCKING 2X4#16.OC 1X6VER ATEX FASC R-19 BATTS 3/8 X 4 VERSATEX T 9 G FFT OVER ' CCA TREATED TAPERSAWN PLYWOOD,PROVIDE CON 1NUOUS SLOT CEDAR SHAKES 1/2'PLYWOOD VENT BETWEEN SOFFIT ARDS,CHECK SHEATHING LOCATION WITH ARCHT CT. X 10 B5 1/2 X 11 7/8 POWEREAM FLUSH HEADER Z X 8 R.R ®�5. VERSATEX FRIEZE 0 E VERSATEX WEATHER WATCH BED MOLDING AT SO T TOFREZE r _ MEMBRANE CONNECTION Y 2 8 C.J. 4610 2 X 6 C.J.®16• 1 X 6 VERSATEX P - ____ _ - --------------_- FASCIA 3/8 X 4 VERSATEX T a£G GL,■ADH HEADER 6 t� ER J'PLYWOOD 3/5 XC 4 VERSATEX T 8 G SOFFIT OVER 0 SOFFIT OVC �I}) / \ / \ VERSATEX TRIM PLYWOOD,PROVIDE CONTINUOUS SLOT Lo VENT*BETWEEN SOFFIT / LOCATION WITH ARCHITECT RDS,CHECK . 5/8'PLYWOOD SHEATHING \ J� TYPE 30 FELT PAPER \ / / 4 X A X k SCHEDULE 40 GALVANIZED STEEL POST, ROOF OVERHANG D E T A 1 L•• 3/4" I/� I O" UNAUTHORIZED ALTERATION OR R-19 BATTS PRO`ViDE A 40'X 40'X t THiCK GALV.STEEL PLATE ADDITION TO A DOCUMENT BEARING TiLE BACKSPLASH BOTTOM PLATE TO FASTEN STEEL POST TO A LICENSED ARCHITECTS SEAL IS A CEDAR SHINGLES1(14 36' CONCRETE SLAB AND A 10'X 5'GALV.STEEL 1L. VIOLATION OF ARTICLE 147- PAN RY \ OF BAR REFRIGERATOR SHADED PATIO SHAPE TOP PLATE TO FASTEN COLUMN TO WOOD ARCHITECTURETHE NEW YOUR STATE YOUR SECTION LAW. STORAGE BEAR ABOVE,USE(4)i'DIAMETER THREADED 2 X 6 STUDS•16'OC 5/4'THiCK QUARTZ TOP %0 STAiINLESS STEEL ROD EPDXY INTO PER BELOW TO COPIES OF THIS DOCUMENT NOT BEARING THE ARCHITECT'S CONINECT COLUMN TO SLAB.PROVIDE(4)t INKED SEAL OR EMBOSSED SEAL DIAMIETER BOLTS TO CONNECT TOP FLANGE TO SHALL NOT BE CONSIDERED TO BE NOTE:PROVIDE1N A 24' COTSMWOOD BEAM ABOVE A VALID COPY. HIGH REBON OF 5/8•CGA iCE/ PLYWOOD SHEATHING MAKER AROUND BOTTOM OF STONE FiNISH WALL FRAMING 1 1 THiCK CONCRETE ���RE1)ARC CELLAR DOOR 4'RER4FOi RCED CONCRETE lf/�NG BED ���0�� (A��� /��� 1 1/2'X 12'STONE COPING (2)#4 RE BA1>r e\ SLAB,6 X 6#10 W.W.M. � �•, '. ,y � m _ 6-1711 E WASH BAND _ * .y; ,"'M k R 9 1/2'TJI PRO 360 F.J. 16'OC,/\/� -� ® S X/Y� L I S X) <VVJJ W J� V GRADE AT TOP OF WALL ----- -- --- • (2)#4 RE BAR E 6 WLL COMPACTED SAND GRADE (2)#4 BENT #4 BENT RE-BAR®16'OC S. PROVIDE SOUTHERN RE-BAR OUT OF OUT OF POOL BOND BEAM YELLOW PINE STAIR T TOP OF PER:TO TO ANCHOR CONCRETE CSAry?C� �Tq>- 020 y0¢ ASPHALTUM GRADE AS PER CO ASPHALTUM ANCHOR SLOB SLAB TO POOL OF COATING � CRAWL SPACE COATING g X 15 REINFORCED CONCRETE re oe5r of MKN LE� , 14'THICK POURED CONC. PiER,I(2)#4 VERTICAL RE-BAR FOUNDATION WALL 48'OIUT OF FOOTING D P,aNpP > 5i lnL JUDGMENT,rY1Pln55r PLANS D PITCH CO R TE AS SPEGIFGAPONS A4F IN GO LANG 8'THiCK TO FLO-WFL L SWIMMING POOL wlrnrnENEWYORKSrArffN POURED CONC. BELOW A 4'THICK CONCRETE SLAB KEYWAY NOTE:POOL CONTRACTOR GONSFRVArlON GON57-PUCTION COOL FOUNDATION iS RESPONSIBLE FOR POOL WALL 241W A 241W X 12'D SHELL STRUCTURE 221W X 1010 REiNF.CONC. REINFORCED CONCRETE FOOTING(3)#4 RE-BARS FOOTING,(3)#4 RE-BAR 181W X 10'0 REINF.CONCFLO-WELL CONTINUOUS BOTH WAYS DATE: APRiL 29, 20% FOOTING(3)#4 RE-BARS DRYWELL CONTINUOUS BELOW DECK SCALE: 3/8' - 1' DRAWN BY: 8'REINFORCED GUNiTE SHELL SHEET: SECTION 5 _ B: 3/811 c 11 OII ----- — — - - - - -- ---- - -- - -- - - --- OF E) SHEETS �ASIN�NG SCH�bU�I REVISIONS: BY: NOT: CONNECTION FASTENING"' LOCATION 5ini2lifloj WPFOVIPF 5/8"CPX WAIL 1EAINING T'0 TOP OF SECOND 1. JOIST TO SILL OR GIRDER 3 - SD COMMON (2-1/2" X 0.131") TOENAIL A,COMMON QP COX NAILS AFE PEFMTTEP TO 13r JSFP EXCEPT WH�� \o0f 6%FF1 L NOTF5 3 - 3'•X0.131" NAILS FLOOF W&I.Fl ATE5 PLYWOCP 15 TO CSE MNIMUM 7-0" I,ALL CON5TFUC11ON 15 TO CONFOPM TO NY STATE ANP LOCAL PULPING COPF5, 3 - 3. 14 GAGE STAPLES OTNAL5 5 CFP A. Nall DOWN FFOM Top or WALL,NAIL PLYWOOP WITH 8P 2,ALL PLUMC3ING 15 TO CONFOPM TO COUNTY ANP LOCAL HFALTH PFFAPTMENT PFQUMMFNT5, G.NAILS IATF,U Ar F INCNFS ON CENTEP AT EPGE5,12 INCNFS Ar I V a I I I�2/ z on6 c� C GN VA�NIZFP NAILS c�"O.C. NOFIZONTALLY ALP055 0 2. BRIDGING TO JOIST 2 - SD COMMON (2�/z"X0.131") TOENAIL EACH END 1'JTEFMFPIATF SJPPOFTS EXCFCT 6 INCHES AT SUppOpT�r.WN�p�SF�ANS O 3,ALL ELFCTFICAL WOM TO CONFOFM TO LOCAL N,E,C,ANP UNPFFWOV5 FEQUIPFMFNT5 2 - 3°X0.131" NAILS for PLATE ANP AFOUNP WINPOW ANn Poop OPENING AT Cl-, 2 - 3" 14 GAGE STAPLES APE X18 INCHES OP MOPE,FOF NAILING OF WOOF STFUCTUPA PANE. a„O C 0 4,CONTF.ACrOP 5HALL VEFIFY ALL PUFH51ON5 ANP CONPIf10N5 IN THF FIELP FOOT.TO CON�TFUC110N ANP NOTIFY A`CWFT Cf ANY .'NrLICTS ANP PAFT1CLEPOAF.D PIAFHPA05 ANP 5HFAZ WALL5,FIFFEP TO 5FCTION °0 PI5CFFPANCIF5, 3. 1" X 6" SUBFLOOR OR LESS To EACH JOIST 2 - 8D COMMON (21h"XO.131") FACE NAIL NAILS FOF WALL SHATHING AFE PEFMITTFP TO iT COMMON,L30X N'91�: 5,W(:ITTFN PIMENSION5 HALL TMF PFFCFPFNT OVEF 5CALF12 ONE5 ANP LAF\6FF 5CALF PETAL5 SHALL TAKE FPFCFPENT OVFF SMALL 5CA_E Pr"AWINr ;, Or,CA9NG O 4. WIDER THAN 1" X 6" SUBFLOOR TO EACH JOIST 3 - 8D COMMON (21A"X0.131") FACE NAIL / PPOVPE CONTINUOUS LOAt7 PAIN MOM PPGE rO 6,THF APCHIT�CT SHALL PF NOJFIFP OF ALL CHANGES TO THF PF56N,THE APCHITECT 15 NOT PF5FON50LF FOr CHANTFS MAPF WITHOLI'NCT6 ICArICf! C.COMMON OF'PFFOPMEP 5HANK(6P-2" x 0J13 812-2112'' x / FOIJNPMION,ALL CONNFCT10N5 TO GF 9MI`SON MArnE N5�TAL AVON OF&L MATEPIAL5 ANP PPOPUCT5 5HALL M ET ALL MANUFACTUFEP5 FEQUIFEMFN 5, 5. 2° SUBFLOE To JOIST OR GIRDER P C IOC '3 x 0,1�8 ), / ` 2 - 16D COMMON (3-1/2"X0.162") BLIND OR FACE NAIL ' �\ "5TONG-11F"CONNFCTOr5, 7. c �� COMMON(612'2" x 0113";8D'212'' x 0,131"; 1012'3" x ` ` '' ` ` ` 6. SOLE PLATE TO JOIST OR BLOCKING SOLE PLATE TO JOIST OR BLOCKING AT 160 3 1 2 X0.135 AT 16" O.C.) TYPICAL FACE NAIL G�145,1), / / � THESE PLANS AND DESIGNS SHOWN 8,PFOVIPE SMOKE ANP CAF60N MONOXIDE PFTECTOPS A5 FFP,NY STATE COPS, BRACED WALL PANEL ( / / / / m W-REo.T�AAm�PROPERTY OF 9,FrFFAffICAtI2 FICEPLACFS ANP FLUF5 SHALL 13F UL APFPOVFP, 3" X 0.131" NAILS AT 8' O.C. P`FOFMFP SHANK(612-2" x 0,113";812-2I/2" x 0,131"; IOP- - / ///� /// ARCHITECT,PC. 3" 14 GAGE STAPLES AT 12" O.C. BRACED WALL PANELS n Y O l B'') / / I O O THERE USE WITHOUT WRITTEN 10.PECOFP AFCHITFCr 15 NOT FESPON513LE FOP 5Ui'FrZV1510N, IN5pFC11ON OF APMINI5fFA11ON OF TH 5 FFOJFCr JN';F5,PEQUF5TFD IN W1`rIN6 3-16D (3-1/2"XD.135" AT 16" O.C.) / / LICENSE Is PROHIBITED. 4-3"X0.131" NAILS AT 16' O.C. F.COM0510N-F'F515TANT 51PING(6P-11/8" x 0,106 812-23/8" / / ( O DESIGN LOADS 4-3" 14 GAGE STAPLES AT 16" O.C. x 0I28") OF CASING(612-2" x 0,099";8P-2112'' x 0,11311) 1 1 // 1 0 NAZI I FOOM5 OTHFF THAN 5LEFPING FOOM5 40 P5,F,LIVE LOADS 7. TOP PLATE TO STUD 2 - 16D COMMON (3-1/2"X0.162") END NAIL G.FA>TENEF5 5FACFP 3 INCHF5 ON CFNTfF,AT FXVIOIP FPGF5 ANP 6 1 1 3 - 3"X0.131" NAILS INCH15 ON CFNTEF AT NTFI?MFPIATE 5Uf POC?r5,WHFN U15FP A5 SLEEPING DOOMS 30 P,S,F,LIV�.OAPS 3 - 3" 14 GAGE STAPLES 51rr\UCTUFAL 5HFATHINU,SPACING 5HA1 DF 6 INCHES OBJ CFNV\ON THF 1 1 1 F%F5 AI1212 INCHF5 ON CENTEP AT IMV\MGPIATF 5UPIPOPT5 FOP EXTFOOP PALCONIF5 60 P5F'.IVF LOADS 8. STUD TO SOLE PLATE 4 - 8D COMMON (2-1/2"XO.131") TOENAIL NON�TPJCTIJFAI'APFLICATION5, SIMPSOI`I STRONG-TIE HZ 4 - 3"X0.131" NAILS H.COPF0510N'FE5I5rANT POOPING NAIL5 WITH 7/16-INJCH'PIAMESr, q" PECKS 40 1`51 ,LIVE LOADS 3 - 3" 14 GAGE STAPLES END NAIL HFAP ANC;11//'-INCH.ENGTH FOP I/2-INCH 5HFATHNG ANP 13/4-INCH 2 - 16D COMMON (3-1/2'x0.162") LFN6T�d FOP 25/32-INCH 5HFATHING, Ar11C5 WITHOUT 5TOMF 10 P,5,P,UVF LOAP5 3 - 3"XO.131" NAILS I,COFFO510N-PF515TANT 5TAFLF5 WITH NOMINAL 7/I6-INCH CFOWN 6�4 3 - 3" 14 GAGE STAPLES II q"I D 5 8 AT11C5 5rOPAGF 20 P,5 F,LIVE LOAP5 ANP II/8'INCH LFNGTH FOP I/2-INCH 5HATHING ANP II/2-INCH LENGTH O 9. DOUBLE STUDS 16D (3-1/2"X0.135" AT 24" O.C.) FOP 2E'!�2'NCH 5HFATHN6,PANEL SJFFOPT5 AT 16 INJCHE5(20 3" x 0.131' NAILS AT 8" O.C. FACE NAIL INCNF,IF 5TPENGTH AXI5 IIJ 1HIF LONG PIFECTION O iNL'PANEL,UNLESS FOUNDATION r/� G III G 3" 14 GAGE STAPLES AT 8" O.C. OTHFFWI�F MA• FP), 5HF_ATI�IING SC,H�PUL� I, CONCFETE TO 13E 5000 r51 MINIMUM ON 2 TONS/5,F 5011L 6EAFIN J CAPACITY,VFFIFY 501L 6FAPIN6 CAPACITY IN TNF HELP J CA5NJ CII/2'' x 0,080") OF FINISH(11/2" x 01072") NAIL5 LL 10. DOUBLE TOP PLATES 1 ( X0.135" AT O.C.) 5FACFP 6 INCHES ON PANEL EPGF5,12 INCHF5 AT HTFF,MEPIATE 3"" 0.131"X 0.131" NAILS AT 12"" O.C. ZONA I ZON� 2 ZON� 3 .'• 2, I6" WIPF X 10" PFFP POUFFP COCPETE FOOTINGS WTN 1'1/2"X55'1/ TO PFCEIVE A 8" FOUFFP CONCFFTE FOUNPAIION WALL. DOUBLE TOP PLATES 3" 14 GAGE STAPLES AT 12" O.C. TYPICAL FACE NAIL SUPPOPTS, 8-16D COMMON (3-1/2"x 0.162") K.PANEL SUFFOPT5 Ar 24 INCHES,CA51NG OP FIN15H NAIIL5 5PACFP 6 FULP all 3.PAMP'PFOOF FXTEPIOF OF FOUNPATIOJ WAU.WITH TPOWELLEP ON MA511C T'O GFAPF, 12-3"x0.131" NAILS LAP SPLICE 8 O C, I211 O.C, LSTA21 � V 12-3" 14 GAGE STAPLES INCNFS ON PANEL FPGFS,12 INCHES AT INTEFMEPIATE SUPPOFTS, �PG� .,FOF FOOF SHEATHING AFFLICATION5,812 NAL5 C 211211 x 0113") AFF 311 O C, 41, O,C, 611 O.C. CAPPFNTJZY THF MINIMUM PEQUIPEP FOP WOOF 5TFUCT IZ&PANELS, O I,AL..UM6FF FOP FLOOFING 5HALL 13F POUG.A5 FIF 2,ffFAM,HFAPEr5 ANP FLOOF J015T5 SHALL HAVF A FIV F\LFNPING_•1' _ OF 8 r5. M,STAr.ES`HALL HAVE A MINIMUM CPOWN WIP1N OF�'!16 INCH, \/r (1 11. BLOCKING BETWEEN JOISTS 3 - 8D COMMON (2-1/2" X 0.131") TOENAIL p Al- 1% 211 �^I , HLYWOOP W�L� 5HFA�IIN6 TO C�� 5�CTR? WI�I1-I 6d COMMON NAI�5 o 2.ALL NEADEPS T'0 6E(Z) 2"X12" UNLESS OTNFPWISE NOTEG 3 - 3" 1.1 GAGE STAPLES GELATED AT EPGFS,8 JG APPUCA110N5,FASTFNFFS SPAC EP INCNFS ON ° OR RAFTERS TO TOP PLATE 3 - 3"X0.131' NAILS N,FOP POOP SHEATH ° ° 0 O INCHF5 AT INTEPMEPIATE 5UFFOFT5, 1 1 11 ° 0.FA5TFNEP5 5PACEP.4 INCHF5 ON CENTFP AT EP6F5,B INCHES AT p�� pN AS I Nb CA b AI30VL, 51bLWAl� 5H�A1 N NG 10 [3� I! 2 �00� �O I3� I 2 Uplift anchors not ° ( , 3,13LOCK ALL POINT.OAP5 ANP L�FAFI%PAPTIVON LOAP5 PirFCTLY TO FOUNPAVON,APP NFW f3.00K FIEF A5 NFCCF75APY, 12. RIM JOIST TO TOP PLATE BD(2-1/2" X 0.131") AT 6"O.C. TOENAIL INTFPMCPIAf_5JPFOPr5 FOP%ffLOOP ANP WALL 5HE ATHNG ANP 3 Crx needed in this area ° v (Except sill anchors o 3"X0.131" NAILS AT 6"O.C. INCHE5 ON C%SF Ar FPGE5,6 INCHES AT NTEFMEPIAT�5UFFOPT5 FOr ( p ) 4,POVL F FPAMF ALL APOUNP ALL OPENINGS,UNPEP FAF\ALLEL PAET'ITION5 ANP UNMr\13ATHT05, 3" 14 GAGE STAPLES AT 6"o.C. FOOF 5HEATHIN6. _ ° W Dz 5 "TECO" CONNECTIONS fQUIII AT ALL FLU5H 5TMCTUFAL LOAP CAPPYNG CQNPITION5 13. TOP PLATES, LOPS. AND INTERSECTIONS 2 - 16D COMMON (3-1/2'x0.162") FACE NAIL P,FASTENEF~SPACED INCHES ON CFNTEF AT EPGrS,8 INCHES AT A34 I ,__�,_ ° O O 3 - 3"X0.131" NAILS INTFFMFPIATE SUPPOFTS, 6,ALL FXVZOF PFCK FPAMING SHALL GE MCA TPATFP LUMGEP, 3 - 3" ,a cncE STAPLES V/ N W } Single-Strap � z OZ 7.13PIP6IN6 TO 6F FITHFF 501-112 OF,1 '0'' CF055 DFMINJ 18 IEA,CFO55 LrKV NJ AT 81 O.C. 14. CONTINUOUS HEADER, TWO PIECES 16D COMMON (3-1/2"X0.162") 16"O.C. ALONG EDGEApplication W GLAZ MG �f?01�C�ON (Multiples z 8 NTEFIOP 6FAF.ING WA15 TO PF BLOCKED Ar�' O.C. 1 �i t\ IIS �0� I'��t2� may be used) LO 9,PFOVIPE FIPGE VENTS WHFPF CATNEPFAL CEILINGS APF USEp,NUPPICANE CLIP AL.PAFTEPS WHEPF CATNEPFA.APF U,,1_1P, 15. CEILING JOIST TO PLATE 3 - 8D COMMON (2-1/2" X 0.131") TOENAIL Q m 5 - 3"X0.131" NAILS L .•FR-- ' 10 ALL XXX FLATF5,LVL'5 ANP 6IPPFF5 ArE TO 13FAP ANP ON SOUP WOOF F05T5 ANP HAVE 501-1 P 6LOCKNG DOWN rO FCJN"A11CN WA.! . 5 - 3" 14 GAGE STAPLESX }- o W NOfF, 11,ALL FPAMING HAPPWAPF 5HOWN ON TNO5E FLAN5 UNLESS OTHEFW5E INPICASP 15"51IMF50H 5MONG" VF, 16. CONTINUOUS HEADER TO STUD 4 - 8D COMMON (2-1/2"X0.131") TOENAIL MT51 2 T to 2: FNFPGY NOTES FASTENED A�Norm IN ppOVIPF 5;'8'' CPX 5HFAfHIN6 ACp055 17. CEILING JOIST, LAPS OVER PARTITIONS 3 - 16D COMMON (3-1/2"X0.162") \,5 O S�NEDULE L�E�OW 5FCONP rlLoop C30X, IN5fALL PLYWOOD o 0516 \� 0 cv (SEE SECTION 2308.10.4.1, MINIMUM Q \ Q •ALL CONSTFUCT10N SHALL 13F 3E IN ACCOPDANCF WITH THE PEPEMENrS QUIOF THE NY STATE ENEPGY CONSEPVAT'ON CONSTPUC ON COPT, 'iF LATES TABLE 2308.10.4.1) TABLE 2308.10.4.1 FACE NAIL O HO IZON1 ALLY WITH JOISTS 211 r3eLOW r t?5f 0 F12111ON AT THE 11ME THI5 PFPMIT 15 APFPOVFP, a - 3"x0.131" NAILS 2,WI 4 - 3" 14 GAGE STAPLES 1,001?WALL FLA'�5, '. CL 1 II 1 0 �POWS ANP ALL GLA55 U'S8 MAX. 0% L- m 18. 3 - 16D COMMON (3-1/2"X0. CEILING JOIST TO PARALLEL 162") CXfLNP �' 5HFr-f ACI?05513OX A'JP C301'T'OM •T RAFTERS (SEE SECTION 2308.10.4.1, 3,EXTEPIOF POOPS ANP DOOP5T0 CAP�AGF U-40 MAX, TABLE 2308.10.4.1) MINIMUM L � TABLE 2308.10.4.1 FACE NAIL y� 1�,G 0 °, 0 0 ,, ■ W O 4 - 3"XO.131" NAILS m Or 5�CONP rL00p WALL 5fUP5,FrovlPF 0 ��-II-JF O 4 ALL THFFM05TAT5 5HALI 13F APJU5TA13LF x}5'85 PE6FFF5 F.FOP COM[ INA110N HFA1NG ANP COOLING THEFM05TAT THF PAN,SF 5HALL GE «'8 4 - 3" 14 cncE STAPLES ".lW 'OC AS NJTEP "� a PFGFEES F.MAX, - TWO FOW5 Or 812 GALVANJIZFP NAIL5 �-- 19. RAFTER TO PLATE 3 - 8D COMMON (2-1/2" X 0.131' TOENAIL 5,Ir SHALL LSE TNF FF5FON5113LITY OF THF CONTP.ACTOP TO 5J�Mr 5iZF M516N ANP TYPE OF MECHANICAL 5Y5TEM WHICH WILL[F U�FP IN SUFN,__IFN' TABLEs23oeN024o�.,o.a.1, 3 - 3"x14 G NAILS ) ACI''n5t5/fOp p�Or r p5f rL00r?, WALE pLAf�, o 3 - 3" 14 GAGE STAPLES ANP 5FCONV ( LOOF 5ILIL @ 4" O.C, 10 0° DETAIL A515 FEQUIIZED(3YTNE 6UI.PING PFPAPTMENT, 20. 1°DIAGONAL BRACE TO EACH 2 - 8D COMMON (2-1/2" X 0.131") FACE NAIL 6.AL.FIFEPLACE5 AP.E TO 13F MOVIPEP WITH A PAMPEF FOF QUT5I12E COM13U5110N AIF 150'200 CFM FLUF TO HAVE 116HT SCATTED PAMPFF CONNFC1"WALL rt?AMING ACP MAX A" STUD AND PLATE 2 - 3"XO.131" NAILS 055 6AY 6rAM, 3 - 3" 14 GAGE STAPLES 5'Imp5on 5tronq-fieo LEAKAGE 20 C,F,M m a-tJ 21. 1" X 8" SHEATHING TO 3 - aD COMMON (2-1/2" X 0.131") FACE NAIL I\1�qo-Fafler %rap 7,WATEF 5FFVICF 1fMPFFATUFF CONTF,OL 51&L6F 5FTAT 140 PEGPEF5 F. MAX. EACH BEARING 1 22. WIDER THAN 1" X 8" SHEATHING 3 - 8D COMMON (2-1/2" X 0.131'•) FACE NAIL �LYWOOP 5�"OM ANLL •• i o o v 8,ALL LAVATOPIE5 ANP 5HOWFF5 5NALL�E FQUIPFFP WITH MVICE5 TO LIMIT'HOT'WAV,FLOW TO A MAXIMUM OF 1,5 GPM Ar 6o r51 PI"'STI,I"F. To EACH BEARING � ° 9,ALL MATFPIAL5 CAFA11E OF ADOP,131%M015TUFE SHALL GAF.PFOTFCTF126Y A VAPOF 6APFEP,LOCATED ON THE WINTFI,WAr'M 51PE OF IN51MIQN, 23. BUILT-UP CORNER STUDS 16D (3-1/2'•X0.162") 24" O.C. 5HUfV\ PITA L 3" X 0.131" 26" O.C. •� 10 IN5ULA11ON 5H&. [3F IN5ULATFP IN A MANNED THAT FFOVI12'E5 FOP\CONI1NUITY OF INSULATION Ar PLATE LINF5,13ONP J0I5T5 ANP COFNFr, 3" 14 GAGE STAPLES 16" O.C. M51'A36 •° °° 11,HVAC COOLING FQUIPMFNr 5HAL,.M PASP IN ACCOPPANCF WITH TA61-F 4-6 OF THF FNFPGY COPE5 MIN SEP(MFLFMNSY) 5NALL CE A' PFCIFIFP R' 24. BUILT-UP GIRDER AND BEAMS 20D COMMON (4" X 0.192•')32" O.C. FACE NAIL AT TOP G� �mr FAN�� rjp� 00 3" X 0.131' NAIL AT 24" O.C. AND BOTTOM STAGGERED rASN f TYPr I TA6LE5 4-5,4-9,ANP+10 OF THE FNEPGY COPE, 3" 14 GAGE STAPLES AT 24" O.C. ON OPPOSITE SIDES � I ,OI 41-61 / L�' /� 5 5,G 00 2 - 2.1 COMMON (4" X 0.192") FACE NAIL AT ENDS AND 'I CJ CJ /��/ M1�516 3" X 0.131" NAILS AT EACH SPLICE 2 i 211 #8 °" 12,INSJATE ALL PIPE5 ANP PUCT5 PFP COPE, 3 - 3" 14 GAGE STAPLES 161 WP, SCp�WS 10'I all °° 13,COMPJ5T1ON EQUIPMENT FOP 5PACF HWNG ANP WATEF HATING 5HAL.HAVE A MINIMUM COMC 1,1510N OF 75'/ ANP 5HALL HAVE STANDLY 1-05 F 25. 2" PLANKS 16D COMMON (3-1/2" X 0.162") AT EACH BEARING 21112'', F 5 A3 5 F% ° LE55 THAN THE COPE 5FECIFIFP MAXIMUM FA5FP ON ACTUAL EQUIPMENT 51ZF, 26. COLLAR TIE TO RAFTER 3 - 10D COMMON (3" X 0.148") FACE NAIL 1611 1211 (� 4 - 3" X 0. P NAILS W"II�� p�WS Simpson Strong-Tie UNAUTHORIZED ALTERATION OR TV M&TMAL TF.AN5MITTANCF VALVF5 5HALL NOT'�F Q,ATFF THAN THE VALUF5 TALULATED IN W.F 5'I OF FN�rJY CCPF, 3" 1a GAGE STAPLES ADDITION TO A DOCUMENT 27. JACK RAFTER TO HIP ADDITION Connections ARCHITECTS 3 - 100 COMMON (3" X 0.148") TOENAIL BEARMG A LICENSED .131" NAILS APCHITECT5 STATEMENT 4 - 3" 14oGAGE STAPLES VIOLATION OF ARTICLE 447- 2 - 16D COMMON (3-1/2"" X 0.162") FACE NAIL ARCHITECTURE,SECTION 7307, AI?CHISCf 5fATF5 THAT fO THII 13�5f Or MY KNOWLFP6�, ��Llfr ANP PPOFF5510NA1L JUPGrMF-MFCHAT"fH� PI Ak 3 - 3° 140GAGE STAPLES ��OV P� I 2' ' CPX �LYWOOP �AN�L5 MAXIMUM SCAN 0� of T,MUA�NLA TATE r/' /' r G n r r r G G f� /' 1� p jn-� COPIES OF THIS DOCUMENT NOT ANP 5PFCI1 ICAflON5 CONTAIN IN THI1 5F ITAWING5 COMPLY WITH THE NY 5'IA'� FNFF.6Y CON51--TVATIOIV 28. ROOF RAFTER T02 X RIDGE BEAM 2 - 16D COMMON (3-1/2" X 0.162") TOENAIL l�I -OI I FOP, �VFFY WINPOW� FANFL5 5HA1 C� FFT-CUT f0 BEARING THE ARCHITECT'S .1' �G G 3 - 3" X 0.131" NAILS LAKED SEAL OR EMBOSSED SEAL CON5•„^U�I ION COP�5, FII�F PI 3 - 3" 14 GAGE STAPLES 1 K T'0 I?�5 CN�CK COMpLIANC� ��pOt?1"rIL�P A5 pAl?1"Or Tf'I� 13UILPING p�I?MI1' 2 - 16D COMMON (3-1/2•"' X 0.162") FACE NAIL -r� LSTA18 SHALL NOT BE CONSIDERED TO 3 - 3" X 0.131" NAILS COV�F TH GLAZ�P OFWNG, LVEDP WITH AFFF\OPP\IAI L HTT4 WIBP BE A VALID COPY. APPLICATION, AffACHFP fO fHF5F CON5T1?UCT10N POCUMFN1"5 3 - 3" 14 GAGE STAPLES 29. JOIST TO BAND JOIST 3 - 16D COMMON (3-1/2" X 0.162") FACENAIL ATTACHWNT HATPWAF�, CS16 (HTT5 similar) '-`,"�'*x - 4�-7 ��RED ARCS a - 3" X 0.,31" NAILS MTS16 '~ .i,��i ��'��0 CLIMATIC ANP 61 006 APHIC P�51GN Cf?VIA 4 - 3" 14 GAGE STAPLES ~ IAWj, 30. LEDGER STRIP 3 - 160 COMMON (3-1/2" X 0.162") FACENAIL MIN ° GI?OUNP SNOW LOAP 45 P51 45 c TYP) ° f G ,�, 4 - 3" X 0.131" NAILS 4 - 3" 14 GAGE STAPLES ° o WIND SPFFP C MPH> 140 MPH WIND ZONA III 31. WOOD STRUCTURAL PANELS 1/2" AND LESS 6Do'1 C)t1N1J fJr yrwA-�i1 AND PARTICLEBOARD.b • r 1 WALSUBL LOOR,SHEATHINGROO ( O DFRAMING). n ° •• 01�� 0204 1 5F15MIC P�51GN CM601?Y 5UFPOLK 2-3/6" x 0.113" nail ° N 1-3/4" 16 GAGE' 0 0 f MAT V,ING 5�VFFF 19/32" TO 3/4" BID 6De ° 0 . •J TO, BEST OF MY 2-3/8" x 0.113" noil P e 'i BEL AND PROFESS L rp0511,INI� PFPT H 31-011 I JUDGMENT,THESE P ND 2" 16 GAGE P °° SPECFICATIONS ARE IN L E WITH THE NEW YORK STATE Gy T�PIMIT�5 MOPF{?A1� fO HEAVY 7/8" TO 8Do o consERYATiON CONSTRUCTION CODE a I I, P�CAY 5LIGHr fO MOPI�PAT� SINGLE FLOOR 1-1/8" 1-1/4" 100 or 8D ��� ° o " ° Uplift connectors shall bupa55 5UDATE: APRIL 29, 2017 (COMBINATION SUB FLOOR-UNDERLAYMENT e • ° ° pO tension of band T�P P�SIGN TWI%I%OLK 11 TO FRAMING) 3/4` AND LESS 6De O o each other to preverrr WIN 7/8 ro ," ab SSP °° °° cross�grainJoist, SCALE: FLOOD HAZApP ZONE C 1-va" " 10 TO 1-1/40 ED or e NO�i (DSP similar) °°° 32. PANEL SIDING (TO FRAMING) 1/2" AND LESS 6D DRAWN BY: WIND �XP05UpF 6 9 5/8„ 8D COPS ������NC� 51"AMP �b ��I11r� {rte 1r� SSP SHEET: 33. FIBERBOARD SHEATHING 1/2'• No. 11 GAGE ROOFING NAILh �, I IIS AMVi?iCAN I%Oi?V5� l�N� IQ; �I? A550CIATION CAF&PA> LTP4, LTP5 orGA2 spacing 6d COMMON NAIL (2" X 0.113") as required for shear. SSP No. 16 GAGE STAPLEI WOOF EDAM CON5VUCTION MANUAL FOP ONS AMP M/O FAMILY PMLLIN65 2015, spacing for uplift. 25/32" No. 11 GAGE ROOFING NAIL (Other connectors available.) ad COMMON NAIL (2-1/2' X 0.113") 5�C H GH WIMP APP ON, �0 5 NT�F\NA�"ONAL �U LPI% COPS, 2016 NFW YOP\K 5TAT� No. 16 GAGE STAPLE' 34. INTERIOR PANELING 1/4 4d, 3/8" 6d UN FOW COPS 5UrrLFMFW OF SHEETS 5=�ti,Njvk ' SOF SOUly k OFFICE LOCATION: O MAILING ADDRESS: l l® �f() Town Hall Annex P.O. Box 1179 AS 54375 State Route 25 Southold, NY 11971 cAS (cor. Main Rd. &Youngs Ave.) y tk�/�ll°t Southold, NY 11971 • COQ Telephone: 631765-1938 O Fax: 631 765-3136 lyCOU01 LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN-OF SOUTHOLD —77_77(p MEMORANDUM PECENED APR 2 9 2019 To: Leslie Weisman, Chair Members of the Zoning Board of Appeals ZONING BOARD OF APPEALS From: Mark Terry, Assistant Town Planning Director LWRP Coordinator Date April 29, 2019 Re: LWRP Coastal Consistency Review for ZBA File Ref SHAWN P. FITZGERALD REVOCABLE LIVING TRUST#7276 SCTM# 1000-107-4-2.10. SHAWN P. FITZGERALD REVOCABLE LIVING TRUST #7276 - Request for an interpretation pursuant to Article III, Section 280-13(A)(1); and the Building Inspector's December 14, 2018 Notice of Disapproval based on an application to amend a building permit #41621 (construction of an accessory pool house) for "as built" interior alterations, at; 1) as to whether an "as-built" structure constitutes a second dwelling unit by design; at: 495 Paddock Way, (Adj. to Wolf Pit Lake) Mattituck, NY. SCTM#1000-107-4-2.10. The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program(LWRP)Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me,the proposed action is EXEMPT from LWRP review pursuant to: § 268-3. Definitions. MINOR ACTIONS item"V"which states: V. Interpreting an existing code, rule or regulation; Pursuant to Chapter 268, the Southold Town Zoning Board of Appeals shall consider this recommendation in preparing its written determination regarding the consistency of the proposed action. Cc: William Duffy, Town Attorney FORMNO. 3 RECE ED TOWN OF SOUTHOLD DEC .; UILDING DEPARTMENT SOUTHOLD,N.Y. ZONING BOARD OF APPEALS NOTICE OF DISAPPROVAL DATE: December 14, 2018 TO: Farrell Fritz,P.C. (Fitzgerald) 100 Motor Parkway, Suite 138 Hauppauge,NY 11788 Please take notice that the application to amend building permit#41621 (construction of an accessory pool house) for"as built"interior alterations at: Location of property: 495 Paddock Way, Mattituck,NY County Tax Map No. 1000 - Section 107 Block 4 Lot 2.10 Is returned herewith and disapproved on the following grounds: Tile amended-plans for the"as built"construction'in-an.accessory"pool°hoose is not allowed_pursuant to Article III Section 280-13(A)(1). which states " One farmily detached dwellings not,to exceed one dwelling on each lot." Thepbol house now constitutes a second dwelling unit by,designhouse now constitutes a second d'wclling unit by,design. 1 AuthorWd,gipature Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file,Z.B.A. ECEIVED Fee.$ Filed By'. Assignment No. OEC APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS ZONING BOARD OF APPEALS House No. 495 Street Paddock Way Hamlet Mattituck SCTM 1000 Section 107 Block 04 Lot(s) 2.10 Lot Size 5 0 acres Zone R-40 I(WE)APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED December 14, 2018 BASED ON SURVEY/SITE PLAN DATED December 13, 2018. Owner(s): Shawn P Fitzgerald Revocable Living Trust Mailing Address: 205 Cirdle Drive, Plandome Manor, NY 1-1030 Telephone: (516) 659-7832 Fax: Email: NOTE:In addition to the above,please complete below if application is signed by applicant's attorney,agent,architect, builder,contract vendee,etc.and name of person who agent represents: Name of Representative: Farrell Fritz, P.C. for(x) Owner( )Other: Address: 100 Motor Parkway, Suite 138, Hauppauge, New York 11788 65 ' " 3 4 V-0 Telephone: (6941-367-78-00 800 Fax: (631) 547-0501 Email: Please check to specify who you wish correspondence to be mailed to,from the above names: ( )Applicant/Owner(s), (x)Authorized Representative, ( ) Other Name/Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED SURVEY/SITE PLAN DATED and DENIED AN APPLICATION DATED FOR: ( ) Building Permit ( ) Certificate of Occupancy ( )Pre-Certificate of Occupancy ( ) Change of Use ( )Permit for As-Built Construction ( ) Other: Provision of the Zoning Ordinance Appealed. (Indicate Article,Section,Subsection of Zoning Ordinance by numbers.Do not quote the code.) Article: in Section: 208 Subsection: 13 A(1) Type of Appeal. An Appeal is made for: ( )A Variance to the Zoning Code or Zoning Map. ( )A Variance due to lack of access required by New York Town Law- Section 280-A. (x)Interpretation of the Town Code,Article III Section 13 A(1) ( )Reversal or Other A prior appeal(x) has, ( ) has not been made at any time with respect to this property, UNDER Appeal No(s). 4278 Year(s). 1994 (Please be sure to research before completing this question or call our office for assistance) Name of Owner 5012 2001 ZBA File# 7116 2017 RECEIVED � �g REASONS FOR APPEAL (Please be specific, additional sheets maybe used with preparer's OEC � 12018 signature notarized) ZONING BOARD OF APPEALS 1.An undesirable change will not be produced in the CHARACTER of the neighbor or a detriment to nearby properties if granted,because: Approval of the poolhouse will not negatively affect the character of the neighborood because a poolhouse already existed on the property in substantially the same location. Moreover, the need for the instant application arises from certain interior features of the poolhouse, none of which are observable from outside the structure. 2.The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue, other than an area variance,because: The Applicant requires a determination from this Board that the poolhouse on the subject property does not constitute a second dwelling, which is not permitted under the Town Code. There is no other relief feasible for the Applicant to pursue that would allow the poolhouse to remain, as constructed. 3.The amount of relief requested is not substantial because: The poolhouse, as constructed, is similar to other poolhouses approved by the Town and this Board. Therefore, the relief the Applicant seeks is not substantial 4.The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: The relief sought will not have an adverse effect or impact on the physical or environmental conditions in the neighborhood because- (1) a poolhouse already existed on the property in substantially the same location; (2) the poolhouse complies with all applicable bulk zoning requirements, including setbacks; and (3) the poolhouse is an attractive structure that will not detract from the aesthetics of the area. 5.Has the alleged difficulty been self-created? {X} Yes,or{ }No Why: Are there any Covenants or Restrictions concerning this land? 00 No { } Yes(please furnish a copy) This is the MINIMUM that is necessary and adequate,and at the same time preserve and protect the character of the neighborhood and the health,safety and welfare of the community. Shawn Fitz d, as Trustee Q-8 Zr;%7able i 'n ste Signature of Xpplicant or uthorize Agent (Agent must submit written Authorization from Owner) Sworn to before me this day of DeCOMOer ,20 1, PHILIP ARTHUR BUTLER Notary Public,State of New York Nod in Nassau 75 Co Qualified in Nassau Coun Notary Pubh Comm.Expires 09/12/202 _ r LLFlf ITZ.c �' ATTORNEYS Philip Butler Associate Direct Dial.631.367.0704 100 Motor Parkway Direct Fax-631.367.0788 Suite 138 pbutler@farrellfritz.com Hauppauge, NY 11788 www farrellfritz com Our File No 34867-100 December 21, 2018 BY HAND V Chairperson Leslie Kanes Weisman .,f p And Members of the Town of Southold Zoning Board of Appeals 2 54375 Main Road •���� Southold, New York 11971 Re: Zoning Appeal for Fitzgerald 495 Paddock Way, Mattituck (SCTM: 107-4-2.10) Dear Chair Weisman and Members of the Board: This firm represents the owners of the premises located at 495 Paddock Way, Mattituck, New York (the "Premises"). On behalf of our client, we submit the within application appealing the determination of the Town of Southold Building Department, dated December 14, 2018, finding that the reconstructed pool house on the Premises constitutes a second dwelling in violation of Section 280-13(A)(1) of the Town Code (the "Determination"). In May 2017, the Building Department granted permits for the demolition and reconstruction of the existing in-ground swimming pool and pool house on the Premises. The pool house, as reconstructed, complies in all respects with the Town's requirements for accessory buildings and structures under Section 280-15 of the Town Code However, the pool house, as built, deviates slightly from the original building plans in that an island was added to provide a bar and sitting area inside. Certain appliances were also added for convenience and comfort, including a microwave, dishwasher, and one wall-mounted A/C unit. Importantly, these changes are on the interior of the pool house; are not perceptible from any adjacent property or public place, and do not affect the overall function of or intensity of use associated with the pool house. As will be demonstrated to the Board, the addition of the island and appliances inside the pool house do not render the space independently habitable because there is no bed, sleeping quarters, cooking facilities, closets, or indoor shower/tub. Moreover, when the pool is not open, the pool house is also closed, winterized, and the water and electric utilities are shut off. Taken as a whole, the pool house is substantially similar to other pool house improvements recently approved by this Board ALBANY I NEW YORK i UNIONDALE I WATER MILL IRECENED -12� DEC 21 2018 Southold Zoning Board of Appeals ZONING BOARD OFAPP EOLS December 21, 2018 Page 2 For these reasons, and for such other reasons as shall be brought before the Board at the hearing on this application, we respectfully submit that the pool house is not a second dwelling unit. Accordingly, we request that the Board grant the instant application appealing the Determination and seeking an interpretation that the pool house is not a second dwelling in contravention of the Town Zoning Code. Enclosed for the Board's review, please find eight (8) sets of the following application materials: 1. A completed Application to the Southold Town Board of Appeals, dated December 19, 2018; 2. A completed Applicant's Project Description; 3. A completed Questionnaire; 4. A completed Agricultural Data Statement, dated December 19, 2018; 5. A Board of Zoning Appeals Authorization; 6. A Transactional Disclosure Form (Applicant); 7. A Transactional Disclosure Form (Farrell Fritz); 8. A completed LWRP Consistency Assessment Form; 9. A completed Short Environmental Assessment Form, dated December 20, 2018; 10. A copy of the Southold Building Department's Notice of Disapproval, dated December 14, 2018; 11. Copies of the current Building Permits for the pool and pool house (Nos 41620 and 41621), expiration date May 10, 2019; 12. Copies of the Certificates of Occupancy for the Premises; 13. Copies of prior decisions of the Zoning Board of Appeals with respect to the Premises: 4278-1994 and 5012-2001;' 14. A copy of the Property Card for the Premises; 15. A survey of the Premises prepared by Young & Young, dated October 7, 2008, last revised April 20, 2017; 16 Plans and Drawings prepared by Salvatore lannone, Jr., Architect, P C consisting of six (6) sheets as well as a comparative plan depicting the original and as-built pool house floor plan. The Applicant has provided two (2) full-sized copies of these plans and drawings in addition to the 11x17 copies submitted to the Board; and 17. Four (4) color photographs of the as-built pool house. A check payable to the Town of Southold in the amount of Three Hundred and 00/100 ($300.00) Dollars is also enclosed as payment of the filing fee. 1 Application 7115 of 2017 is an unrelated appeal pertaining to a proposed deer fence on the Premises The Board has not rendered a decision on that application. DEC 7-018 Southold Zoning Board of Appeals December 21, 2018 Z®R1IIV�BOARD OF WW��A Page 3 We look forward to discussing this application with the Board further at the hearing. In the interim, please feel free to contact the undersigned if any additional documents or information are needed. Thank you for your attention to this matter. Best regards, Philip Butler PB: Enclosures FF\7995842.1 e)Zlte RECEN D APPLICANT'S PROJECT DESCRIPTION DEC S 12018 ZONING BOARD OF APPEALS APPLICANT: Shawn P Fitzgerald Revocable Living Trust DATE PREPARED: December 19, 2018 1. For Demolition of Existing Building Areas Please describe areas being removed: II. New Construction Areas (New Dwelling or New Additions/Extensions): Dimensions of first floor extension: Dimensions of new second floor: Dimensions of floor above second level: Height(from finished ground to top of ridge): Is basement or lowest floor area being constructed?If yes, please provide height(above ground) measured from natural existing grade to first floor: III. Proposed Construction Description (Alterations or Structural Changes) (Attach extra sheet if necessary). Please describe building areas: Number of Floors and General Characteristics BEFORE Alterations: Number of Floors and Changes WITH Alterations: IV. Calculations of building areas and lot coverage(from surveyor): Existing square footage of buildings on your property: 12,365 square feet Proposed increase of building coverage: -6 square feet Square footage of your lot: e 0 acres/217,800 square feet Percentage of coverage of your lot by building area: 5.7% V. Purpose of New Construction: The application seeks confirmation that the poolhouse constructed on the property, which replaced an existing poolhouse on substantially the same location, is a poolhouse and not a second dwelling VI.Please describe the land contours (flat,slope %, heavily wooded, marsh area, etc.) on your land and how it relates to the difficulty in meeting the code requirement(s): Please sab"mit 8 sets of photos, labeled to show different angles of yard areas after staking corners for new construction,and photos of building area to be altered with yard view. 4/2012 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION A. Is the subject premises listed on the real estate market for sale? Yes x No ZONING BOARD OF APPEALS B. Are there any proposals to change or alter land contours? __X_No Yes please explain on attached sheet. C. 1.) Are there areas that contain sand or wetland grasses? Yes, 100' feet off the rear property line. 2.) Are those areas shown on the survey submitted with this application? No. 3.) Is the property bulk headed between the wetlands area and the upland building area? No 4.) If your property contains wetlands or pond areas, have you contacted the Office of the Town trustees for its determination of jurisdiction? Yes. Please confirm status of your inquiry or application with the Trustees: and if issued, please attach copies of permit with conditions and approved survey. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? No. E. Are there any patios, concrete barriers, bulkheads or fences that exist that are not shown on the survey that you are submitting? No. Please show area of the structures on a diagram if any exist or state none on the above line. F. Do you have any construction taking place at this time concerning your premises? No. If yes, please submit a copy of your building permit and survey as approved by the Building Department and please describe: The reconstruction of the poolhouse and the associated in-ground swimming pool and other improvements have been completed; however, the building permits remain open. G. Please attach all pre-certificates of occupancy and certificates of occupancy for the subject premises. If any are lacking,please apply to the Building Department to either obtain them or to obtain an Amended Notice of Disapproval. H. Do you or any co-owner also own other land adjoining or close to this parcel? No. If yes, please label the proximity of your lands on your survey. I. Please list present use or operations conducted at this parcel Single-family residence w/ poolhouse and in-ground pool and the proposed use Same (ex: existing single family,proposed: same with garage, pool or other) Shawn Fitzgerald, as Trustee Sh Fi Revoca in t Authorized signature and Date AGRICULTURAL DATA STATEMENT DEC 2018 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD ZONING BOARD OF APPEALS WHEN TO USE THIS FORM: This form must be completed by the applicant for any special use permit, site plan approval, use variance, area variance or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in an agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Section 239m and 239n of the General Municipal Law. 1. Name of Applicant: Shawn P Fitzgerlad Revocable Living Trust 2. Address of Applicant: 205 Circle Drive, Plandome Manor, New York 11030 3. Name of Land Owner (if other than Applicant): Same 4. Address of Land Owner: Same 5. Description of Proposed Project: The project is the demolition and reconstruction of an in-ground swimming pool and poolhouse, with associated improvements. 6. Location of Property: (road and Tax map number) 495 Paddock Way, Mattituck, NY 11952 (SCTM. 107-04-2.10) 7. Is the parcel within 500 feet of a farm operation? {X} Yes { } No 8. Is this parcel actively farmed? { } Yes {y} No 9. Name and addresses of any owner(s) of land within the agricultural district containing active farm operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff, it is your responsibility to obtain the current names and mailing addresses from the Town Assessor's Office (765-1937) or from the Real Property Tax Office located in Riverhead. NAME and ADDRESS 1• Mattituck Vineyards LLC 33 Gilliam Lane Riverside CT 06878 (SCTM 107-10-3.20) 2. Mattituck Vineyards LLC, " " (SCTM. 107-10-6.30) 3, Quantuck Properties LLC, P.O. Box 1045 Quogue, NY 11959 (SCTM: 107-10-8.00) 4. 5. 6. ( ack is pauliTlbpre are additional property owners) i2 / 19 / is Signature ofVApplicgit Date Note: 1. The local Board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation. Solicitations will be made by supplying a copy of this statement. 2. Comments returned to the local Board will be taken into consideration as part as the overall review of this application. 3. Copies of the completed Agricultural Data Statement shall be sent by applicant to the property owners identified above. The cost for mailing shall be paid by the Applicant at the time the application is submitted for review. 61Z20 Appendix B Short Environmental Assessment Form SCAR®Of APpFALS Instructions for Completing Part 1 -Project Information. The applicant or project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval or funding,are subject to public review,and may be subject to further verification. Complete Part I based on information currently available. If additional research or investigation would be needed to fully respond to any item,please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency;attach additional pages as necessary to supplement any item. Part 1 -Project and Sponsor Information Name of Action or Project: Fitzaerald, Shawn and Jol e - Poolhouse Project Location(describe,and attach a location map): 495 Paddock Way, Mattituck, NY 110952 Brief Description of Proposed Action: The Applicant seeks a determination from the Town of Southold Zoning Board of Appeals that the poolhouse on their property is a poolhouse and not a second dwelling in violation of the Town Code The poolhouse is a reconstruction in the location of an existing poolhouse. Name of Applicant or Sponsor: Telephone: 516-659-7832 Shawn P Fitzgerald Revocable Living Trust E-Mail: Address: 205 Circle Drive City/PO: State: Zip Code: Plandome Manor NY 11030 1.Does the proposed action only involve the legislative adoption of a plan, local law,ordinance, NO YES administrative rule,or regulation? If Yes,attach a narrative description of the intent of the proposed action and the environmental resources that X may be affected in the municipality and proceed to Part 2. If no,continue to question 2. 2. Does the proposed action require a permit,approval or funding from any other governmental Agency? NO YES If Yes, list agency(s)name and permit or approval: Town of Southold Zoning Board of Appeals X 3.a.Total acreage of the site of the proposed action? 5.0 acres b.Total acreage to be physically disturbed? 0 028 acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? 5.0 acres 4. Check all land uses that occur on,adjoining and near the proposed action. ❑ Urban X Rural(non-agriculture) ❑ Industrial ❑ Commercial X Residential(suburban) X Forest X Agriculture ❑ Aquatic X Other(specify): Wetlands ❑Parkland Page 1 of 4 5. Is the proposed action, —NO YES N /A a.A permitted use under the zoning regulations. , b.Consistent with the adopted comprehensive plan? wING RD of!APPEAL' 6. Is the proposed action consistent with the predominant character of th existing built or natural NO YES landscape? X 7. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Environmental Area? NO YES If Yes,identify: X 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES X b.Are public transportation service(s)available at or near the site of the proposed action? X c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? X 9.Does the proposed action meet or exceed the state energy code requirements? NO YES If the proposed action will exceed requirements,describe design features and technologies: NA 10. Will the proposed action connect to an existing public/private water supply? NO YES If No,describe method for providing potable water: X 11.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: New private sanitary system. X 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? X b.Is the proposed action located in an archeological sensitive area? X 13. a.Does any portion of the site of the proposed action,or lands adjoining the proposed action,contain NO YES wetlands or other waterbodies regulated by a federal,state or local agency? X b.Would the proposed action physically alter,or encroach into, any existing wetland or waterbody? X If Yes, identify the wetland or waterbody and extent of alterations in square feet or acres: Long Creek and the Mattituck Inlet to the west, but neither is adjacent to the property and there will be not disturbance as a result of the project. 14. Identify the typical habitat types that occur on,or are likely to be found on the project site. Check all that apply: ❑ Shoreline ❑Forest ❑Agricultural/grasslands ❑Early mid-successional IM Wetland ❑Urban R Suburban 15.Does the site of the proposed action contain any species of animal,or associated habitats, listed NO YES by the State or Federal government as threatened or endangered? X 16.Is the project site located in the 100 year flood plain? NO YES X 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, a. Will storm water discharges flow to adjacent properties? ❑NO ❑YES X b.Will storm water discharges be directed to established conveyance systems(runoff and storm drains)? If Yes,briefly describe: ❑NO ❑YES Page 2 of 4 18.Does the proposed action include construction or other activities that result m the impoundment of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? DEC 2 t M8 If Yes,explain purpose and size: X ZONING BOARD OF 1 PENS 19.Has the site of the proposed action or an adjoining property been the location of an active or closed NO YES solid waste management facility? If Yes,describe: X 20.Has the site of the proposed action or an adjoining property been the subject of remediation(ongoing or NO YES completed)for hazardous waste? If Yes,describe: X I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE / Applicant/sponsor na= Farrell Fritz, P.0 for the Applicants Date: 12/7-0 L� Signature: Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part 1 and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate small to large impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(CEA)? 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit,biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities? 7. Will the proposed action impact existing: a.public/private water supplies? b,public/private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic,archaeological, architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, waterbodies,groundwater,air quality,flora and fauna)? Page 3 of 4 10 �Q�� No,or Moderate DEC ' t small to large impact impact ®IVXi�G�OAI2D()F APPEAL may may occur occur 10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Part 2 that was answered"moderate to large impact may occur",or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part 3 should, in sufficient detail,identify the impact, including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration, irreversibility,geographic scope and magnitude. Also consider the potential for short-term,long-term and cumulative impacts. ❑ Check this box if you have determined,based on the information and analysis above, and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) Page 4 of 4 �7A ce Board of Zoning Appeals Application RECEIINED 0�c % I Zola AUTHORIZATION Zn%j%(;BOARD Of APPFALS (Where the Applicant is not the Owner) Shawn Fitzgerald,as Trustee of the I'Shawn P Fitzgerald Revocable Living Trust, residing at 205 Circle Drive (Print property owner's name) (Mailing Address) Plandome Manor, NY 11030 do hereby authorize Farrell Fritz, P.C. and (Agent) its attorneys to apply for variance(s) on A*)%Ugfrom the behalf of the Trust Southold Zoning Board of Appeals. 9L " QVC71, p saaldxq -wwoo (Owner's Signature) i4uno0 nusst;N ul paidllanO 9L9LvsgnflZ0 'ON JOA mON}o 91e3S `ollgnd RaeloN Shawn Fitzgerald, as Trustee aauns aflHIUV di-Ill-Id Shawn P Fitzgerald Revocable Living Trust (Print Owner's Name) RECExvEr)) APPLICANT/OWNER DEC 2Q� TRANSACTIONAL DISCLOSURE FORM ��tt�� ,� The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and empl+L� gNrh 6WOFff Apii PEALS form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME : 4—a,r e ki F,4L �,c 13i, AnJorj ^J. Luca<Jirbo (Last name,first name,middle initial,unless ydn are applying in thi name of someone else or other entity,such as a company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) 7p,,1,nq Ort er r-e4o.4ion Planning Do you personally(or through your company,spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold? "Relationship"includes by blood,marriage,or business interest."Business interest" means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5%of the shares. YES NO X If you answered"YES",complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold N/A Title or position of that person N/A Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant; or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted t ' 20AL y of ,20 ) g Signatur Print Name f p� pppp pp AGENT/REPRESENTATIVE �� TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and emnlo�e�31 WftG6 0AP9fh"'A'5 form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOURNAME : S00i,w - n l r,A erCL14 �os bviecj�u$f (Last name,first name,middle initial,unle ou are applying in the name of someone else or er entity,such as a J company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) evy're,4d4io n Planning Do you personally(or through your company,spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold?"Relationship" includes by blood,marriage,or business interest."Business interest" means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5%of the shares. YES NO X If you answered"YES",complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold N/A Title or position of that person N/A Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant;or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this 194 l' day of D0aerr6V 2 l�:�O�K_ Signature Print Name !F4naw^ T. 7,4z.2wz ad Town of Southold �� � LWRP CONSISTENCY ASSESSMENT FORM DEC zgi A. INSTRUCTIONS Z0111MG BOARD OF APPEALS 1. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 107 - 04 - 2.10 The Application has been submitted to (check appropriate response): Town Board 0 Planning Dept. 0 Building Dept. © Board of Trustees 0 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital construction,planning activity, agency regulation, land transaction) 0 (b) Financial assistance (e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: Nature and extent of action: An application to the Town of Southold Zoning Board of Appeals that the poolhouse constructed on the subject property is a poolhouse and not a second dwelling in violation of the Town Code. Location of action: 495 Paddock WayMattituck NY 11952 DEC 212018, Site acreage: 5.0 acres I-CNydvG BOARD OF APPEALSPresent land use: Single-family residence Present zoning classification: R-40 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: Shawn P Fitzgerald Revocable Living Trust (b) Mailing address: 205 Circle Drive, Plandome Manor, NY 11030 (c) Telephone number: Area Code ( ) 516-659-7832 (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ❑ No 0 If yes,which state or federal agency? DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III—Policies; Page 2 for evaluation criteria. ❑Yes ❑ No ❑ Not Applicable Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III—Policies Pages 3 through 6 for evaluation criteria ❑ Yes ❑ No 0 Not Applicable Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III—Policies Pages 6 through 7 for evaluation criteria 0 Yes [:] No © Not Applicable i'Ecralyw I ZONING E 1WRVALS Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III—Policies Pages 8 through 16 for evaluation criteria 0 Yes 0 No ® Not Applicable Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III —Policies Pages 16 through 21 for evaluation criteria 0 Yes 0 No ©Not Applicable Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III—Policies; Pages 22 through 32 for evaluation criteria. 0 Yes 0 No Not Applicable DE 3 - 0 Attach additional sheets if necessary ZONING BOARD Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III — Policies Pages 32 through 34 for evaluation criteria. ❑ Yes ❑ No© Not Applicable Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III—Policies; Pages 34 through 38 for evaluation criteria. ❑ Yes ❑ No ® Not Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III—Policies; Pages 38 through 46 for evaluation criteria. ❑ Yer-1 No 0 Not Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III—Policies; Pages 47 through 56 for evaluation criteria. ❑ Yes ❑ No 0 Not Applicable ,roayev X21 �O J lL ZONING 58A-RD OE APPEALS Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III—Policies; Pages 57 through 62 for evaluation criteria. ❑ Yes ❑ No ® Not Applicable Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III — Policies; Pages 62 through 65 for evaluation criteria. ❑ Yes ❑ No© Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III—Policies; Pages 65 through 68 for evaluation criteria. ❑ Yes ❑ No 0 Not Applicable Created on 512510511:20 AM -_ FORM NO. 4 TOWN OF SOUTHOLD DEC 2 1 ygga BUILDING DEPARTMENT C I Office of the Building Inspector Town Hall ON$NG BOARD OFAB�PN Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-34745 Date: 12/16/10 THIS CERTIFIES that the building ALTERATIONS/ADDITIONS Location of Property: 495 PADDOCK WAY MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tax Map No_ 473889 Section 107 Block 4 Lot 2.10 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated DECEMBER 16, 2008 pursuant to which Building Permit No_ 34866-Z dated JULY 15, 2009 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATIONS AND ADDITIONS, INCLUDING TERRACE AND COVERED PORCH,TO AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to SHAWN P & JAYNE C FITZGERALD (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL R10-08-0111 10/21/10 ELECTRICAL CERTIFICATE NO. 09-8590 06/24/10 PLUMBERS CERTIFICATION DATED 06/03/10 PATRICK DOLAN- ut ori d Si ature Rev. 1/81 FORM NO. 4 DEC 2018 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector �����BOARD OF APPEALS Town Hall _ Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-34695 Date: 11/19/10 THIS CERTIFIES that the building TENNIS COURT Location of Property: 495 PADDOCK WAY MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 107 Block 4 Lot 2.10 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated NOVEMBER 21, 2008 pursuant to which Building Permit No. 34314-Z dated NOVEMBER 21, 2008 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ACCESSORY TENNIS COURT WITH 10 FOOT FENCE AS APPLIED FOR PER ZBA )# 5012, DATED 10/25/01. The certificate is issued to SHAWN & JOLYNE FITZGERALD (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A thor zed S-:(gnature Rev. 1/81 FORM NO. 4 TOWN OF SOUTHOLD DEC Z018 BUILDING DEPARTMENT Office of the Building Inspector 10NANGBOARD OFAPPEALS Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-24025 Date NOVEMBER 13, 1995 THIS CERTIFIES that the building ACCESSORY Location of Property 495 PADDOCK WAY MATTITUCK NY House No. Street Hamlet County Tax Map No. 1000 Section 107 Block 4 Lot 2.10 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated AUGUST 30, 1994 pursuant to which Building Permit No. 22483-Z dated NOVEMBER 22, 1994 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is AN ACCESSORY THREE CAR GARAGE WITH NONHABITABLE SECOND FLOOR SPACE AS APPLIED FOR AND TO CONDITIONS OF ZBA APPEAL #4278. The certificate is issued to OWEN & LAURIE JEWELL MORREL (owner's) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N365553 OCTOBER 4, 1995 PLUMBERS CERTIFICATION DATED 10/31/95 MATTITUCK PLUMBING & BEATING 9. IA�-lj uilding Inspector Rev. 1/81 RECEIVED --72:7(0 FORM NO. 4 DEC 21 2098 TOWN OF SOUTHOLD ZONING BOARD OF APPEALS BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No 23106-Z Date JULY 19, 1994 THIS CERTIFIES that the building ACCESSORY Location of Property 495 PADDOCK WAY MATTITUCK, NY House No. Street Hamlet County Tax Map No. 1000 Section 107 Block 4 Lot 2.10 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 1, 1993 pursuant to which Building Permit No. 21714-Z dated OCTOBBR 15, 1993 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is AN ACCESSORY POOL HOUSE. The certificate is issued to OWEN & LAURIE MORREL {owner's} of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. X317496 JUNE 16, 1994 PLUMBERS CERTIFICATION DATED MATTITUCK PLUMBING & HEATING JULY 12, 1994 Building Inspec r Rev. 1/81 r FORM NO- 4 /J 2-3 TOWN OF SOUTHOLD pECEIVED BUILDING DEPARTMENT Office of the Building Inspector Town Hall DEC ' ' Southold, N-Y. - ZONING GUARD OF APPEALS CERTIFICATE OF OCCUPANCY No Z-22867 Date FEBRUARY 7, 1994 THIS CERTIFIES that the building NEW DWELLING Location of Property, 495 PADDOCK WAY MATTITUCK, NEW YORK House No. Street Hamlet County Tax Map No. 1000 Section 107 Block 4 Lot 2.10 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated JUNE 26, 1992 pursuant to which Building Permit No. 20779-Z dated JUNE 30, 1992 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to OWEN MORREL (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL 91-SO-111-FEB. 3, 1994 i UNDERWRITERS CERTIFICATE NO. N-267888 - MARCH 1, 1993 PLUMBERS CERTIFICATION DATED AUG. 9, 1993-MATTITUCK PLUMB. & HEATING CO. Building Inspector Rev. 1/81 APPEALS BOARD MEMBERS % FOL ' OROS - �'CO Southold Town Hall Gerard P. Goehringer, Chairman Gy 53095 Main Road a P.O. Box-1179 James Dinizio,Jr. o Lydia A.Tortora * ,? Southold,New York 11971-0959 Lora S. Collins ��y ! BeA Fax(631) 765-9064 George HTel orning Oj �`�� P ( ) BOARD OF APPEALS � 10 TOWN OF SOUTHOLD RECEIVED - -FINDINGS; DELIBERATIONS AND DETERMINATION ____ MEETING OF OCTOBER 25, 2001 DEC ���� Appl. No. 5012—SHAWN FITZGERALD 1000-107-4-2.1 ZONING BOARD OF APPEALS STREET & LOCATION: 495 Paddock Way, Mattituck DATE OF PUBLIC HEARING: October 18 and October 25, 2001 FINDINGS OF FACT PROPERTY FACTS/DESCRIPTION: The applicant's property is shown as Lot 11 on the Map of Wolf Pit Pond Estates, and is located on the north side of Tuthill Road in Mattituck. This five-acre parcel is improved with a single-family dwelling and accessory 1-1/2 story frame garage as shown on the 5/12/01 survey prepared by Constance Pilnacek, PLS. BASIS OF APPLICATION: ,Building Inspector's August, 3, 2001 Notice of Disapproval for the reason that, under Section 100-2318, the Code limits a fence height to a maximum of 6.5 feet in the rear yard. The proposed fence enclosure for applicant's accessory tennis court will be 10 feet. AREA VARIANCE RELIEF REQUESTED: Applicant is proposing a 10 ft. high, mesh tennis court fence enclosure, instead of the code permitted 6.5 feet in height. The tennis court is located in the rear yard. REASONS FOR BOARD ACTION: The Board of Appeals held public hearings on this matter on October 18, 2001 and October 25, 2001, at which time written and oral evidence were presented. Based on all testimony, documentation, personal observations by Members of the Board, and other evidence presented, the Board finds the following to be true and relevant: 1 Grant of the variance will not produce an undesirable change in the character of the neighborhood or detriment to nearby properties. 2. The benefit sought by the applicant cannot be achieved by some method, feasible for the applicant to pursue, other than a variance. The Code does not provide an alternative for any type of tennis court fencing in any yard area at 10 ft. in height. 3. The variance is not substantial in relation to the height allowed for other types of accessory buildings/structures (which are allowed up to 18 ft. in height). 4. The proposed variance will not have an adverse effect or impact on the physical or environmental conditions in the neighborhood. 5. The difficulty has not been self-created. In considering this application, the Board deems this action to be the minimum necessary and adequate for the applicants to enjoy the benefit of a fence enclosure around an accessory tennis '7a7� Page 2 October 25, 2001 R��� � D ZBA Appl. No. 5012—S. Fitzgerald Parcel 1000-107-4-2.1 at Mattituck DEC Z'01119G BOARD OFAPP64g, court, _new dwelling, and that the grant of -this variance will serve the character of_ the neighborhood, and the health, safety, welfare of the community BOARD RESOLUTION: Now, therefore, on motion by Member Dinizio, seconded by Member Collins, it was RESOLVED, to GRANT the variance requested, for the proposed 10 ft. high fence enclosure around the accessory tennis court, SUBJECT TO THE FOLLOWING CONDITIONS: 1. Applicant (property owner) shall plant and maintain in good condition at all times screening with a row of 6 ft. high, 6 ft. on center evergreens for a length of 220 feet, starting at the northwest comer, and extending the evergreens for a distance - northeast 220 feet in length to screen the northerly yard area (naw or formerly Dickerson) - and extending evergreens a further distance 147 ft, in length, from the northwest comer of the property, southeast to screen the westerly property (now or formerly Tuthill). 2. There shall be no outdoor lighting or illumination of the areas immediately adjacent to the tennis court. This action does not authorize or condone any current or future use, setback or other feature of the subject property that violates the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. Vote of the Board: Ayes: Members Goehrin airman , Din' ' o Collins. (Member Homing was absent.) This Resolution as duly ado d (4 Gerard P. Goehringer, Chair n L'tily ��/'�/D/ t'iV' 'ii 8: .70 fYIVL Town Clerk, Town c{ uta-hold O�OgOfFOLK�O APPEALS BOARD MEMBERS Gym DEC 21 2018 Southold Town Hall Gerard P. Goehnnger, Chairman y ��a �, ;���1{tga(dAA11 Serge Doyen, Jr. 0- P.O. Box 1179 James Dinizio, Jr. A, � �a0� Southold, New York 11971 Robert A. Villa Fax (516) 765-1823 Richard C. Wilton Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD ACTION OF THE BOARD OF APPEALS Appl. No. 4278: Application of OWEN MORREL. Request for a Variance under Article III, Section 100-33 for permission to construct accessory garage building in an area other than the required rear yard. This parcel contains five acres of lot area, known as 495 Paddock Way, Wolf Pit Pond Estates Lot #11, Mattituck, N.Y. ; County Tax Map Parcel No. 1000-107-4-2.10. The subject premises is located in the Agricultural-Conservation (A-C) Zone District. (Setback of building when located in an area other than a permitted yard must be determined by the Board of Appeals.) WHEREAS, after due notice, a public hearing was held on November 2, 1994, and at said hearing all persons who desired to be heard were heard and their testimony recorded; and WHEREAS, the Board has carefully considered all testimony and documentation submitted concerning this application; and WHEREAS, Board Members have personally viewed and are familiar with the premises in question, its present zoning, and the surrounding areas; and WHEREAS, the Board made the following findings of fact: BASIS OF APPEAL 1. This is an appeal of a Notice of Disapproval issued by the Building Inspector in which the applicant has applied for a building permit for a detached accessory garage located in the northeasterly yard area rather than in a required rear yard. PROPERTY DATA 2. The premises in question is located in the A-C Agricultural- Conservation Zone District and contains a total area of five acres. 3. The applicant's survey map, revised August 31, 1993, prepared by Young & Young, shows an existing new, two-story single-family. _-dwelling :,183 ,,feet T._,from� the .u_northeasterly ry , >. _ . ._.. � - property line (running along land referred to as Lot #10), 203 feet from the northwesterly property line (running along land referred to RECEIVED Page 2 - Appeal No. 4278 Decision for OWEN MORRELL DEC 2 1,2018 Regular Meeting - November 2, 1994 ZONING BOARD OF APPEALS as Lot #12), 212.4 feet along the southwesterly property line, and 154.8 feet from the southeasterly property line (along land of the Mattituck Park District). RELIEF REQUESTED 4. Proposed by this application is a 36 ft. by 36 ft. accessory garage building, at the maximum height permitted by code. - The garage is proposed to be located 60 feet to the nearest property line, and 100 or more feet for the remaining setbacks. The use of the building will be strictly for the owners for garage and storage purposes incidental and accessory to this residence. LIMITATIONS r 5. The limitations under this appeal are that the building may not be converted for gainful purposes (such as living area, rental for non-owner storage, etc.), and may never be used as a separate use. 6. The proposed building must be in conformance with the height requirements of the zoning code in effect at the time of obtaining the building permit. OTHER CONSIDERATIONS V. It is the position of the Board in considering this application that: (a) the- circumstances are uniquely related to the property and there is no method feasible for appellant to pursue other than a variance - particularly since the property contains more front and side yard areas than rear yard (as defined by the zoning code); (b) the relief is not substantial in relation to the requirements and will be at a distance greater than normally regauired; (c) the variance requested does not involve an increase of dwelling unit or use density; (d) the relief requested will not cause a substantial effect on available governmental facilities since the structure is for storage purposes incidental to the existing residence; (e) the relief requested is not unreasonable due to, the uniqueness of the property and the character of the surrounding ._ _ _ . _community;,,_, _ - � :� . _ . - _ __ . - _ ._-. . - - _ - �• __ .-_�__,__� �,a�-..__ _�. __-__ RECEWED Page 3 - Appeal No. 4278 Decision for OWEN MORRELL DEC P, 1 ?018 Regular Meeting - November 2, 1994 ZONING BOARD OFAPAEALS (f) the variance will not in turn be adverse to the safety, health, welfare, comfort, convenience, or order of the town, or be adverse to neighboring properties. Accordingly, on motion by Member Wilton, seconded by Member Doyen, it was RESOLVED, to GRANT the location requested for the proposed garage building, as noted in the above findings, and SUBJECT TO THE FOLLOWING CONDITIONS: 1. That the garage building be located as described in the above findings (as requested); 2. That the garage building shall not be converted or used as habitable area for sleeping or guest purposes, and is limited to use as a garage for parking of cars, storage and accessory studio/work area of the owners-residents. 3. That the building must comply with the height restrictions of the zoning code pertaining to accessory buildings. Vote of the Board: Ayes: Messrs. Dinizio, Wilton, Doyen, and Goehringer. (Member Villa was absent (out-of-town)) . This resolu- tion was duly adopted. lk Z---GERARD P. GOEHRINGBR., CHAI N RECEIVED AND FILED BY THE SOUTHOLD TOWN CLEIKC DATE�,,/9 c INCUR q Y3,4 14� Town Clerk, Town of °ou;�.old F � s � r n �'-•v��,�'� , '+`pec` "`* j 4. 'k OilR "R"f" � . ... �o- a r�9� .a •wi�Yl u 3 i ' _.a� H _ - �-� - "� ,_ ,,, . •' is e s. e" y* �t�x�� � Y�-� ._ .' .- �.,a - .yew � - .µ � -c :., _ ,. .� a .� � ,u .� �� �� .� � a. ... �: .Y w-. - b `- , _ �a �' _:_ >. _. t�, � �� a �- € s= j ' � 1 i � " �,.:� N ,. - C�� �, ,„_ � _., — *, - ;� - t�s ren �.� ..,. �� .. �, . ,� :_ _, `. -° �' � �. ._. �a ,. �a e � -t -- „ . ,.._ .-, � � it �:' _ � .� ` . . �Yk4 ��i ��• `� y �. >....:_, {. � � �� w i" } .., 2 ,z. i a t III I `I�I�I111�11�1 hkL T is TOWN OF SOUTHOLD Z� `r; gt1Ff0(X�Q�� BUILDING DEPARTMENT o , TOWN CLERK'S OFFICE RECEWD SOUTHOLD, NY DEC 2018 BUILDING PERMIT ZoiMING130ARi)OFAPPEALS (THIS PERMIT MUST BEKEPT ON THE PREMISES WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) Permit#: 41620 Date: 5/10/2017 _ Permission is hereby granted to: Fitzgerald S P & JC Rev Liv Trt 205 Circle Dr Plandome Manor, NY 11030 To: remove existing swimming pool and construct a new accessory in-ground swimming pool as applied for. At premises located at: 495 Paddock Way, Mattituck SCTM #473889 Sec/Block/Lot# 107.4-2.10 Pursuant to application dated 5/1/2017 and approved by the Building Inspector. To expire on 4403f2M. e if t 0y) XPi(,"-6 5- Fees: SWIMMING POOLS -IN-GROUND WITH FENCE ENCLOSURE $250.00 CO - SWIMMING POOL $50.00 Total: _ $300.00 Bui in n ctor TOWN OF SOUTHOLD BUILDING DEPARTMENT i -F-jVED TOWN CLERK'S OFFICE DEC "=ts' aoartJ SOUTHOLD, NY ZONING BOARD OF APPS 5 BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS n UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) =. - - Permit#: 41621 Date: 5/10/2017 4 Permission is hereby granted to: Fitzgerald S P Rev Liv Trt 205 Circle Dr I:. Plandome Manor, NY 11030 _ — -------— .F To: --_ remove existing pool house and construct a new accessory applied for per SCHD approval, pool house/cabana as f At premises located at: 495 Paddock Way, Mattituck _ SCTM #473889— — ------~-------- ----- ' Sec/Block/Lot# 107.-4-2.10 Pursuant to application dated 5/1/2017 and approved by the Building Inspector. To expire on tt/4 g. to rn ' Fees: c ACCESSORY $291.60 CO -ACCESSORY BUILDING $50.00 Total: $341.60 I` c B Inspector e TOWN OF SOUTHOLD PR-01 RTY RECORD CAR VILLAGE DIST. SUB. p �N1NER STREET vjun r z C' v t 'I �"� Q�# 4` �{ ' ' � � off- S �� C OR_ Ci f r%-" 1-70,� G � f TYPE OF BLD. t- PROP. CLA c{ ,fv1- Lo � caS�� [� t�S ,J co' TOTAL' DATE fD f �3- tt 81 - _ �ivrr�r t hC c Cf) LAND IMP_ ZL 5c QTR v o - . cora 3 -`o f 3 o c? 3�cx� 1 , ao 1 'Tao bo - �o � O 3 � 9 k 4 Co. ._ ��q� �C.O�GLC25 €�� r��� • a� 0 7 eQ + CCeS • �. 3 500 SrvO 7 36dD z f3a z Lo r- m ' to C) �& Sic.>G cr) FRONTAGE ON WATER - _ - TILLABLE coo4 WOODLAND Q FRONTAGE ON ROAD DEPTH m BULKHEAD HOUSGo ElLOT __. TOTAL - 2 XV H � r . . SEMEN t■■t■■■■■■t■■■■ ME son 11111111111111-T ! ■�■■us■■■l���■■� � � .... S■■001111■ ivt■9■ + 3In MINIM 57 !■.■ 211mme��� ■������ L`f _ ■.■■�t_�l■ !!�fM■■■■■■ ■■ !!■■d■■■d■�!�RUN !U!■ ON ■l� iui • r Interior Finish i y f ,r- ■ f Y • • Floor _.cJL� i . II RECED DEC -% 12018 ZONING 130ARD OFAPPEALS i (1)UN TiMMI 9199 11Oe M MOM"TO MS SURYY 6 A MUATe i OF SECTOR 7201 0;ME NEW IM STATE EWGriCN UW(2)UMMMS SNPMi NETOT MCY FDORERTY UNES TO EEI D STRUCTURES M TCA A SPECIDC FURPOSE MIO ARE NOT TD OC USED TO ESTAUU5N PR"TY UN} OR FON ERECVW OF FDhNtM(3)CMS O4'Tt5 Slptltl YAP k0i OCARWO iNE VNO SLRVETM•S NC9 SEAL pR LT+®O'SSFD�• SNATL NOT BE[°VSUvEO 10 EQ A Y/dro TRUE COPY(A)CfATSIG'Ndi O,OICAlF11 HEMEON SHALL RUeI ONLY 10 TNC FERSDN F[ft"ON THE SLLZ M FM ARED AND Ot NCS SENATE TO INE TIT£CPlFANT•GOV MtT "V4V AND Li 40 NSTUuD US=NCNCOL AND TO M ASSUN V ME'LM=IFSDNCOL CERT TANS ARE NOT VANS AME TD AO°DONAL MT11U—S M SUMQUFM A:S 0'. (S)INC EDCADON T CMWTXLS(N).SEFOC 1%RV(ST)h CESS�WLS([F)B=SROW YMk ARE NOT DEiD NS*MDO�CVATO E A 02 DATA E CWV O FROM Tf1tA7 LOT GOVERArvE Lot �� �i�1400 Ostrander Avonue,Rlvorhead,New York 11401 EXI5TING r lz / / _� ��`S6$o %/F/p bE 9• �� ta1.63(7272303fox.631.f27.Of44 SvbdiV157on / , /j �� O$. /E /S admin®oun en ineerin .corn 2 STORY FRAME HOUSE = 3,ig2 SQ. FT. = IS% C9 /� /o y g g g 2 STORY FRAME GARAGE = 1,442 SQ. FT. = O.i% Wolf PIt Pond Estates" / ` OXO aO' �`��F r ' POOL HOU5E = 322.SQ. FT. = 0.1% bz I1 �'{ 0 D � ®\ 2$C�t4�� / C� POOL = 555 5Q. FT. = 0.4% �f�,\ s \� � it TENNIS COURT = 6A-?4 50. FT = 3.030 ° fib` . Howard Vt Yovna,Lend Surveyor '.500'05'22"E' ,� Thomas G.Wolport,Proi'esslonal Enginoer U O I ( 500 OS 22 E 4j Robert G.Tast,AeLhlteot e TOTAL = 12,365 SO:FT = 5.T% R=<}0.00` O! 16000' q6,�7, � �rye ® Douglas E.T4cams,Profosslonal Engineer PROF05EP L=57 Oq' I\� R=40 ODI 2 STORY FRAME HOU5E = 3,1412 50. FT = 15% 1 L=3T.Og' tIJE $ 2 STORY FRAME GARAGE = I,4g2 50. FT. = O.-1% ryi \� "p �- SITE DATA a O - AREA = 5.0044 ACRES s CABANA = 445 5Q. FT. = 0.2%5 �+�( O tt)i Ti " POOL = -J56 5Q. FT. = O.a✓% y��•I ($� '1y �'. (y n SU5VIVISION MAP-'AOLF PIT POND L-5TAT25:FILED IN THE o TENNIS COURT = 6 a 14 5Q. FT, = 3.036 9 0( `�� \ 6 ;(y g ej/ y� '� '-a FILE N of 65. cLealc of SUFFOLK Gan7Y ON urE 2(,1990 A5 Q Q1 FILE NO.8463. i tr '�v VERTICAL DATUM =NAV.DATUM(1988) $ kd \ 0a' tea. :' - 9h ��j • FLOOD INSURANCE RATE MAP SEE PANEL NUMBER 3610300149 H TOTAL = 12,3541 50. FT. = 5. 45 �y 9 e{ • 1. �l LAST DATED SEPT.25,200q, O�� �0 Ce 6ROS5'�LOOR AREA "445 54.FT. ly �lrE�4iTACFIi=D SPECIAL CO \Q�Dy p[��a p� ��/ •bosso4yao`/O i0 FOR L,da''lo E)EPJ�T'1ENT0-7i EAM_ -Z%fJ44s11= ,Al, =NT USE NDETIQj ��0� 6( Rnliff t�'�f�I -tv.l L,Ci4T 'vC,! p. 7 A g GRADING PLAN AND/OR PL©T P /6� s O� eta St -'_s r c`a Ly 1• N` PPOPO1E97 97i�c moi, �6 oSTAW6Y J 6EK�ZATOFZ /• •, .. TV J w E u'Bas, kp0\ PROPOSED � �/ y��/s �1R2017 aP+ DWIFEH 42" - 1000 rAL-IAg f(p TAW SO h 0 l� Lot II =, APPROVED ER7IFIGAlOt3" 6ARP6E /POOL . % C �'� �."'•`--`�-`sir, mbw umds) 9'/ - Pi!IRAZ5' MvDATE'OF APPROVAL S1001k COtnty Dept, �¢H.-alth Poo.HouseS Be 3nspe.-tea % Ti� i cc G4 852-5.004$ Hours F BMC-KPATIO 9 TO '}r- 1t t A.' ( APt'R •�-. ca. 6T A o i �Cb \/ •,�� HOWARD K YOUNY S,N .S. .No.45 - ~! T- "4� .�.+. OXIMAS2 L4`mwARD 0( o \ PaaL �c LIMIT OP rRZ5HAATER e 0"; a , ILANDS 5URVEY FOR � r, KATER OOWOEGTION I STORY ,; , ,g,� ;' {��w 5HANN P. �ITZG-EIALD 4 TEST HOLE `�'5>° o ,a / 6' ri q�'��' �� JOLYNE G. F1TZCVeRALV k1 61'MLDONALP tS-cOSGIENGE 05T / i• / i! n u u a DATE, 12/03/04 .' tJ�y`4 �� yNE,T° �: / ,� �cTO LOT II WOLF PIT POND ESTATES o =65s o.0 71i 813Te+ at Mattltuck, Town of Southold a DARK BRO M .�4 / �'� v �S Suffolk County, Next York SANDY LOAM Ur O� \� ^p i 'tF-. a� �,�` Q .\J V `� / / V '4 (> 1.01 T�Ot �a��0a �� i;/ �v ar4��,� �pV�C �jVx' \U I3UILDINIG PERMIT SURVEY BROWN SILTY 0��0 ¢� �\ i �a County Tax Mao wao.T 1000 see11DA lo-T T—k 04 vo 2,10 SAND Ilktil PALE BROhW 2s �t0 lq ` �, t��p�\\a i / 1i0 Q� FIELD �L� OCT.T.o1;2oO8 MEDILM NE SAND 0(v'�� 9 /CFO ��\\� �7a ,�OC RECORD of REVIs)oN3 cord of RoVISTOns DATE (SH QQ `� 0 /)(��nl i Y c� t, 0 AM`rVOEQ P/[If INR PFf�MIT DATA New In nnB g GROUNDINATH2 7.1' '( Q' AMRiJDYf q DINe4yPOMl7 oAT4 _IAN '� •flTna ° EL-1.45 rb` 0 �0 a ,.. ,t\vC`W �,G 6 `t- c V 01 t�t�E,(\G;pjvF� / MAY of T a WATER IN a \` S _nNJ 7n 'D 7I �(Jj ai t[ �+ 6, ADDFa PJ TI we-PFRM)T DATA •alb 3, 7rilh } PALL'BROWN \`• \\ O ,A AMENDED T�111LD1lL•4 FFr2MIT DATA AP2'7n 'Qll An PINE TO s�+'-e \ �L� t3 'ST a`J� t /� '� - MEDIUM SAND 07, \ 4 6, /�1/ 49N loo - 0 5o _ _ Too 150 D. (3YY3 20N �cQ7J ��,ti/ �SYI /� �'0 140' o ej;.s' �l0!'Q\ .106 NO.2016-0oS4 SGpPO: 1" = I00,• HI6HE5T EJa'EGT� _ GROUNVK,%TER EL=20 Z-5) \\ y /0 DWS.2006_0333�2016_0039� I OF 3 El 2 MONUMENT SET E n MONUMENT FOUND d= STAKE SET ®=STAKE FOUND _r `� gVFFO�,�► ELIZABETH A.NEVILLE,MMC y0� C Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145' MARRIAGE OFFICER ,f, ®`. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®�( �� www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Board of Appeals FROM: Elizabeth A.Neville DATED: December 31, 2018 RE: Zoning Appeal No. 7276 Transmitted herewith is Zoning Appeals No. 7276 for Fitzgerald, Shawn P Revocable Living Trust: .� The Application to the Southold Town Zoning Board of Appeals _Applicant's Project Description Questionnaire ,, Agricultural Data Statement v/Short Environmental Assessment Form ,/ Applicant/Owner Transactional Disclosure Form(s) je Agent/Representative Transactional Disclosure Form(s) LWRP Consistency Assessment Form ✓ Notice(s) of Disapproval ✓ Board of Zoning Appeals Application Authorization ✓ Certificate(s) of Occupancy __.I Findings, Deliberations and Determination Meeting(s) ,, Action of the Board of Appeals Photos ✓ Correspondence- `,.4-%-� +o Copy of Deed(s) Building Permit(s) Property Record Card(s) ./ Survey/Site Plan Maps- / Drawings Misc. Building Dept. forms (Certificate of Compliance, Housing Code Inspection, ect.) Misc. Paperwork- Town of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 12/31/18 Receipt#: 250446 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7276 $30000 Total Paid: $300.00 Notes: Payment Type Amount Paid By CK#1111 $300.00 Fitzgerald, Shawn P Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Fitzgerald, Shawn P 205 Circle Drive Plandome Manor, NY 11030 Clerk ID: JENNIFER Internal ID•7276 Fuentes, Kim From: Killeen, JeanMarie <jkilleen@FarrellFritz.com> Sent: Tuesday, May 07, 2019 4:36 PM To: Fuentes, Kim Cc: Butler, Philip; Davis, Michael Subject: In the Matter of the Application of Shawn Fitzgerald Attachments: 20190507160343777.PDF Kim—attached please find the US PS proof of delivery our office has been provided to date—As you will see, a total of 11 letters were sent out via certified mail on April 19, 2019 • 1 letter has been successfully delivered to a property owner; • 7 of the 11 letters have been returned to the original sender(FF), as the post office has attempted three deliveries w/owner pick-up options with no response; and • 3 of the letters remain with the post office as they are still attempting delivery. Our office will continue to track and will provide you with any updates as they are provided by the US PS—any questions, please contact me—jmk JeanMarie Killeen Land Use and Zoning Paralegal Farrell Fritz, PC 100 Motor Parkway,Suite 138 Hauppauge, New York 11788 631-367-0721 (Direct Dial) 631-367-0774 (Fax) ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. K i . 4605 Wickham Avgnue � 7UNITED STATESPOSTALSERME ------- -- — - — --- Mattituck,Ny1-12 May 7. 2O10 ~ Dear Michael Davis: ! | The following is for vv�hU�� �achiPgnumber: nm 917i 8690 0935 0204 1400 80. - Status: O�' iv6nad ' ' Status Date /Time: April 26. 2018. 2:00pm Location: K4ATT[TUCM. NY11852 ' Postal Product: First-C|onsK8aJ° , Extra Services: Certified Medru Return Receipt Electronic Signature of Recipient: Address of Recipient: Note:S6ahned image may reflect,a-differentdestihation address,due to Intended Re�cipient's delivery instructions on fife, ThankyouTor8e|enbng1hoUnihad8tabouPosba| Sorvioe*horyournnaiUngneeds..,|fyn� noquinaadd|t|0nu| ' assistance, please contact your lo.cal Post Office TM or a Postal representative-at 1-800-222-1811. ' 8mco/o|y` United States Postal 8ervice° 475L'EnbsntPlaza SW Washington, D.C. 2D2GO-0OO4 ` ' ' . ' ! / | | . /7/ �^� -~ ' 0-0 � i iviattnucic V incyarcis �UNITEDSTATEs 1750 Marys Road /rr� r5OSTAG SERVICE iMattituck, NY 11952 , 1 May 7, 2019 Dear Michael Davis; The following is in response to your request for proof of delivery onv.your item'with the trdcking number: 9171 9690 0935 0204 1400 04. Itein-Wails- To Original:Sericier Status Date!Time: April 26, 2019, 2:09 pm Location: HAUPPAUGE, NY 11788 Postal Product: First-Class Mair , Extra Services: Certified.MaiIT"" Return Receipt Electronic Ropip'i,ent;Signatlure Signature of Recipient: Y!� /CDtNi7( l Address of Recipient: Note,Scanned image may reflect a different destination address due to Intended Recipient's deliveryinstructions on file. Thank you for selecting the United States Postal ServiceP for your mailing needs. If-you require additional assistance, please contact your local Post Office TM or a Postal representative at 1-800-222-1811. Sincerely, United States Postal Service' 475 L'Enfant Plaza SW Washington, D.C. 20260-0004 I)C,yk ` JmU\Kck \/ LLC �� � o^n6 � ��� ---------- — ----- - - - - - ~ 7�0K6u�ys ^.~-_ 4���po�zocxs*mos ,i4affituck. Ny \lg52 ~ May 7. 2O10 .. Dear Michael Davis: The following is in response to your request for proof of delivery on your item with the tracking number: 9171 9690093502041400 11. Aim— Status: 'Da|ivenjd. TnlJhgiho[8mnda.~_)' Status Date Time: April 28, 2019. 2:09 pm Location: HAUPPAUGE, NY 11788 Postal Product: First-Class Mail' Extra Services: Certified W1ai|n» Return Receipt Electronic Signature of Recipient: Address of Recipient: No1w Scanned image may reflect a different destination address due to Intended Recipient's delivery instructions on file, Thank you for ae|ooUng the United States Postal Servire�for your mailing needs. If you require addjdona| assistance, please contact your local Post Office TM or a Postal representative at 1-800-222-1,8,11. 5mcena|y. United States Postal Sem/os^ 476 L'Enfant Plaza SW Washington, D.C. 2O2S0-UOO4 ` ! QZuantucx,t°ropertles,-t..Lk_ lr ITEDSTATES� 21.55 Mill Lane. POSTAL � ivlattltuck.DIY 11952 May 7, 2019 Dear Michael Davis: The following is in response to your request for proof of delivery on your item with the tracking number: 9171 9690 0935 0204 1400 28. Item Details. Status: Oelive'red;'To Original Sende(* Status Date 1 Time: April 25, 2019, 2:10 pm Location: HAUPPAUGE, NY 11788 Postal Product: First-Class Mail' Extra Services: Certified Mail T"' Return Receipt Electronic Recipient Sionature, Signature of Redipient: Address of Recipient: e Note:Scanned image may reflect a different destination address due-to Intended Recipient's delivery instructions on file. Thank you for selecting the United States Postal Service'for your mailing needs. If you require additional assistance, please contact your local Post-OfficeT" or a Postal representative at 1,-800-222-181.1, Sincerely, United States Postai Service' 475 L'Enfant Plaza SW Washington, D.C. 20260-0004 Alan C. tltckersoil . � W UNITEDSWEs ._...._ _.. .. _ _. 400 Paddock Way' ks.•cs��f'OS77SLSERV,ICE' •^ N Mattituck, NY 1195;2 May 7,•2019 Dear Michael Davis: The following is in response to your request for proof of delivery on your item with,the tracking number: 9171 9690 0935 0204 1400 35. a Status: Delivered, To'Original`Seridek Status Date /Time: April 25,-2019, 2:10 pm Location: HAUPPAUGE, NY 11,788 Postal Product: First-Class Mail` Extra Services Certif ed MailTr1 Return Receipt Electronic Signature of Recipient: m!3 oaf kxlzw Address of Recipient: ` ;+e 136 ` Note. Scanned image may reflect a different destination,address due to lntenced Recipient's delivery instructions-on file: Thank you for selecting the United States Postal-Service'for-your mailing needs. If you require additional assistance, please contact your local Post Office TM or-a Postal representative at 1-800-222=1811. Sincerely, United States Postal Service" 475 L'Enfant Plaza-SW Washington, D.C. 20260-0004 y� Pamefa A. Trapanotto �`e YNITEDST13TES_ Irrevoc,ahle'Trust �a Posift§frzvlcE - 4503 Wickham Avcn0e May 7, 2019 Mattituck,NY 11952 Dear Michael Davis: The following is in response to your request for proof of delivery on your item with the tracking number: 9171 9690 0935 0204 1400 59. Status: Delivered, To-Orlgirtal�Sende* Status Date/Time: April 25, 2019, 2:10 pm Location: HAUPPAUGE, NY 11788 Postal Product: First-Class Mail Extra Services: Certified Mail T1.1 Return Receipt Electronic Signature of Recipient: \ro M,*c Pit Address of Recipient: i32� Note:Scanned image may reflect a different destination address due to Intended Recipient's delivery instructions on file. Thank you for selecting the United States Postal Service`'for your mailing needs. If you require additional assistance, please contact your local Post Office" or a Postal representative.at T-800-222-181 1. Sincerely, United States Postal Service 475 L'Enfant Plaza SW Washington, D.C. 20260-0004 ivlattituck Pal-k lltst. UNITEDYMTr_s 5005 Wickham Aveiiue' 1 � Mattituck, NY 11952 _/0 May 7, 2019 , Dear Michael Davis: The following is in response to,your request for proof of delivery on your item with the tracking.number: 9171 9690 0935 0204 1401 03. t; Status: Delivered, To:Qriginal Sender Status Date/Time: April 26, 2019, 2:09 pm Location: HAUPPAUGE, NY 11788 Postal Product: First-Class Mail`'' Extra Services: Certified Mail TM Return Receipt Electronic _Signature of Recipient: `' Address of Recipient: Note:Scanned image may reflect a different destination address due to Intended Recipient's delivery instructions on file. Thank you for selecting the United States Postal Service"'for your mailing needs. If you require additional assistance,,please contact your local Post Office TM or a Postal repFesentative at 1-800-222-1811. Sincerely, United States Postal Service` 476 L'Enfant Plaza SW Washington, D.C. 20260-0004 ' I n�:{lcfti rattttih!�l�t4� �0unarra asrArFs"__._- 470.0 Wickliarn Avenue 7POSTALSERV/CE Vlattitucic,NY 1192 May 7, 2019 Dear Michael Davis: The following is in response to your request for proof of delivery on your item'with the tracking number. 9171 9690 0935 0204 1400 97. r- Status: belive-red,To Original Sender Statu's Date/Tirhe! April 26;2019, 2:09 pm Location: HAUPPAUGE, NY 11788 Postal Product: First-Class Mail" Extra Services: Certified MailT"' Return Receipt Electronic Signature of Recipient: � 1ty, Address of Recipient; Note:Scanned image may reflect a different destination address due to lritended Recipient's delivery instructions on file. Thank you for selecting the United States Postal Service's for your mailing needs. If•you require additional assistance, please contact your local Post OfficeTM or,a Postal representative at 1-800-222-1811. Sincerely, United States Postal Service' 475 L'Enfant Plaza SW Washington, D.C. 20260-0004 f i 1 i l Fuentes, Kim From: Butler, Philip <PButler@Farrell Fritz.com> Sent: Friday, May 10, 2019 8:18 AM To: Fuentes, Kim Cc: Killeen, JeanMarie Subject: RE: Fitzgerald ZBA App. No. 7276 Kim: If it is the Board's preference, we will also send the mailing out by 5/20. Please provide the written public notice we need to send out when you get a chance. We will post 10 days before in the same two locations as before. Thanl<you. Best regards, Philip A. Butler, Esq. Associate FARRELL FRITZ, P.C. 100 Motor Parkway, Suite 300 1 Hauppauge, NY 11788 Direct: (631) 367-0704 1 Fax: (631) 367-07881 Mobile: (516) 254-1557 Email: pbutle afarrellfritz.com I Website: www.farrellfritz.com PLEASE TAKE NOTICE: The information transmitted is intended only for the person or entity to which it is addressed and may contain confidential and/or privileged material. Any review, retransmission, dissemination or other use of, or taking of any action in reliance upon, this information by persons or entities other than the intended recipient is prohibited. If you receive this transmission in error, please contact the sender immediately and delete the material from any computer. From: Fuentes, Kim [mailto:kimf@southoldtownny.Rov] Sent:Thursday, May 9, 2019 3:44 PM To: Butler, Philip <PButler@Farrel IFritz.com> Suk%ject: RE: Fitzgerald ZBA App. No. 7276 Philip, The Town Assessors can be contacted at 631-765-7937. They can provide you with the USPS mailing addresses. Ten days is sufficient for mailing and noticing. We have informed applicants scheduled for the June 6 hearing to send notices on May 20, which is earlier than required. We will provide you with a sign to post 10 days prior to the hearing. Let us know if you wish us to mail it to you. i Kim E. Fuentes Secretary to the Zoning Board of Appeals 1 Town of Southold ` 54375 Main Road Southold, NY 11971 631-765-1809,Ex. 5011 E-mail:kimf@southoldtownnvgov Mail to:P.D. Box 1179,Southold, NY 11971 From: Butler, Philip [mailto:PButler(�)Farrell Fritz.com] Sent: Thursday, May 09, 2019 2:45 PM To: Fuentes, Kim Cc: Duffy, Bill; Killeen, JeanMarie Subject: Fitzgerald (ZBA App. No. Afternoon, Kim: Please extend my gratitude again to the Board and Mr. Duffy for allowing our application to be heard this afternoon. With respect to the re-noticing for the continuation of the hearing, I have the following questions: 1. 1 understand we are being asked to use the Town's assessment roll information. Will you be providing the list of addresses we must use? 2 With respect to the deadline for the mailing, will that be ten (10) days prior to 6/6/19? 3. Will you be providing a new public hearing notice like before? 4. Are we also being asked to re-post signage for the hearing, or just re-mailing? Please let me know. Thank you. Best regards, Philip A. Butler, Esq. Associate FARRELL FRITZ, P.C. 100 Motor Parkway, Suite 300 1 Hauppauge, NY 11788 Direct: (631) 367-0704 1 Fax: (631) 367-0788 Mobile: (516) 254-1557 Email: pbutlefftMarrellfritz.com I Website: www.farrellfritz.com PLEASE TAKE NOTICE: The information transmitted is intended only for the person or entity to which it is addressed and may contain confidential and/or privileged material. Any review, retransmission, dissemination or other use of, or taking of any action in reliance upon, this information by persons or entities other than the intended recipient is prohibited. If you receive this transmission in error, please contact the sender immediately and delete the material from any computer. ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. 2 BOARD MEMBERS - s® Southold Town Hall Leslie Kanes Weisman,Chairperson ��® _ ���® 53095 Main Road•P.O.Box 1179 A$i ,h rte} '�_ �® Southold,NY 11971-0959 Patricia Acampora S-4 , - nr �,- r•_� Office Location: Eric Dantes " Atc Town Annex/First Floor Robert Lehnert,Jr. 'D >r' '' a� 54375 Main Road(at Youngs Avenue) Nicholas Planamento c®W Southold,NY 11971 9 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631) 765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JUNE 6, 2019 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York 11971-0959, on THURSDAY, JUNE 6, 2019: 1:45 P.M. - SHAWN P. FITZGERALD REVOCABLE LIVING TRUST #7276 — (Adj. from May 9, 2019) Request for an interpretation pursuant to Article III, Section 280-13(A)(1); and the Building Inspector's December 14, 2018 Notice of Disapproval based on an application to amend a building permit #41621 (construction of an accessory pool house) for "as built" interior alterations, at; 1) as to whether an "as-built" structure constitutes a second dwelling unit by design; at: 495 Paddock Way, (Adj. to Wolf Pit Lake) Mattituck, NY. SCTM#1000-107-4-2.10. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: kimf@southo/dtownny.gov. Dated: May 23, 2019 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 BONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road', Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1 st Floor 54375 Main Road and Youngs Avenue, Southold website: http://soutlltown.northfork.net May 6, 2019 Re: Town Code Chapter 55 -Public Notices for Thursday, June 6, 2019 Hearing Dear Sir or Madam: Please find enclosed a copy of the Legal Notice describing your recent application. The Notice will be published in the next issue of The Suffolk Times, 1) Before May 20th: Please send the enclosed -Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL,' RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and mailing address shown on the assessment rolls maintained by the Southold Town Assessors' Office. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable, you are requested to make other attempts to obtain a mailin4 address or to deliver the letter to the current owner, to the best of your ability, and to confirm how arrangements were made in either a written statement or during the -hearing, providing the returned letter to us as soon as possible; AND not later than May 27th: Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later May 29th: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before June 4, 2019. If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Ends. 1+IuTIE uF H E AR 1 :14t� The following application will be heard by theSouthold Town Board of Appeals at Town Hall , 53095 Main Road, Southold: NAME : FITZGERALD , SHAWN # 7276 SCTM # : 1 000- 1 07-4-20 10 VARIANCE : INTERPRETAT [ON REQUEST: 00AS BUILT" INTERIOR ALTERATIONS TO POOL HOUSE CONSTITUTES SECOND DWELLING DATE : THURS. , JUNE 6 , 2079 1 :45 PM 11 If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 Fuentes, Kim. From: Butler, Philip <PButler@ Farrell Fritz.com> Sent: Wednesday, May 08, 2019 10:07 AM To: Fuentes, Kim; Killeen, JeanMarie Cc: Sakarellos, Elizabeth; Weisman, Leslie; Duffy, Bill _ Subject: RE: In the Matter of the Application of Shg ,Fvtt-z;rald�y MAY B 2019 Good morning, Kim: Is there any way the hearing can go forward? We have waited five months for this hearing;we've prepared, and we followed the noticing instructions to the letter. Now we're faced with the possible adoption of a new zoning code definition that would change our application from a zoning interpretation to needing several variances from the new zoning definition. I am not suggesting this is anyone's fault. I lust want to get this matter resolved so the Town can be comfortable and my client can put this matter behind him. Thank you for all you help. Best regards, Philip A. Butler, Esq. Associate FARRELL FRITZ, P.C. 100 Motor Parkway, Suite 300 1 Hauppauge, NY 11788 Direct: (631) 367-0704 1 Fax: (631) 367-07881 Mobile: (516) 254-1557 Email: pbutle a)farrellfritz.com I Website: www.farrellfritz.com PLEASE TAKE NOTICE: The information transmitted is intended only for the person or entity to which it is addressed and may contain confidential and/or privileged material. Any review, retransmission, dissemination or other use of, or taking of any action in reliance upon, this information by persons or entities other than the intended recipient is prohibited. If you receive this transmission in error, please contact the sender immediately and delete the material from any computer. From: Fuentes, Kim [mailto:kimf@southoldtownny.gov] Sent: Wednesday, May 8, 2019 9:51 AM To: Killeen,JeanMarie <jkilleen@FarrellFritz.com>; Butler, Philip <PButler@Farrell Fritz.com> Cc: Sakarellos, Elizabeth <elizabeth.sakarellos@town.southold.ny.us>; Weisman, Leslie<lesliew@town.southold.ny.us>; Duffy, Bill <billd@southoldtownny.gov> Subject: RE: In the Matter of the Application of Shawn Fitzgerald Hi JeanMarie, We ask that you request an adjournment of your hearing. Please contact the Town of Southold Office of Assessors to obtain accurate USPS mailing addresses of all recipients to be noticed. The Board will determine the new hearing date during tomorrow's meeting. Thank you. i Fuentesr,Kim SAY F 1019 From: Butler, Philip <PButler@Farrell Fritz.com> —®-- Sent: Wednesday, May 08, 2019 10:07 AM To: Fuentes, Kim; Killeen, JeanMarie Cc: Sakarellos, Elizabeth; Weisman, Leslie; Duffy, Bill Subject: RE: In the Matter of the Application of Shawn Fitzgerald Good morning, Kim: Is there any way the hearing can go forward? We have waited five months for this hearing; we've prepared, and we followed the noticing instructions to the letter. Now we're faced with the possible adoption of a new zoning code definition that would change our application from a zoning interpretation to needing several variances from the new zoning definition. I am not suggesting this is anyone's fault. I just want to get this matter resolved so the Town can be comfortable and my client can put this matter behind him. Thank you for all you help. Best regards, Philip A. Butler, Esq. Associate FARRELL FRITZ, P.C. 100 Motor Parkway, Suite 300 1 Hauppauge, NY 11788 Direct: (631) 367-0704 1 Fax: (631) 367-0788 Mobile: (516) 254-1557 Email: pbutler(-a?farrellfritz.com I Website: www.farrellfritz.com PLEASE TAKE NOTICE: The information transmitted is intended only for the person or entity to which it is addressed and may contain confidential and/or privileged material. Any review, retransmission, dissemination or other use of, or taking of any action in reliance upon, this information by persons or entities other than the intended recipient is prohibited. If you receive this transmission in error, please contact the sender immediately and delete the material from any computer. From: Fuentes, Kim [mailto:kimf@southoldtownny.gov] Sent:Wednesday, May 8, 2019 9:51 AM To: Killeen,JeanMarie <jkilleen@Farrell Fritz.com>; Butler, Philip <PButler@FarrellFritz.com> Cc:Sakarellos, Elizabeth <elizabeth.sakarellos@town.southold.ny.us>; Weisman, Leslie<lesliew@town.southold.ny.us>; Duffy, Bill <billd@southoldtownny.gov> Subject: RE: In the Matter of the Application of Shawn Fitzgerald Hi JeanMarie, We ask that you request an adjournment of your hearing. Please contact the Town of Southold Office of Assessors to obtain accurate USPS mailing addresses of all recipients to be noticed. The Board will determine the new hearing date during tomorrow's meeting. Thank you. i Kim E Fuentes �u Secretary to the Zoning Board of Appeals Al") Town of Southold I 54375 Main Road Southold, NY 11971 631-765-1809, Ex. 5011 E-mail:kimf@southoldtownn .gov Mail to:P.O. Box 1179,Southold, NY 11971 From: Killeen, JeanMarie [mailto ikilleen(cOFarrellFritz.com] Sent: Wednesday, May 08, 2019 9:28 AM To: Fuentes, Kim; Butler, Philip Subject: RE: In the Matter of the Application of Shawn Fitzgerald Hi Kim—in accordance with out earlier telephone conversation, please see attached prop owner cards—any questions, please contact Phil or me—thanks-jmk JeanMarie Killeen Land Use and Zoning Paralegal Farrell Fritz, PC 100 Motor Parkway,Suite 138 Hauppauge, New York 11788 631-367-0721 (Direct Dial) 631-367-0774 (Fax) From: Fuentes, Kim <kimf@southoldtownny.gov> Sent:Wednesday, May 8, 2019 8:28 AM To: Killeen,JeanMarie<ikilleen@FarrellFritz.com> Cc: Butler, Philip <PButler@FarrellFritz.com>; Davis, Michael <MDavis@Farrell Fritz.com>;Sakarellos, Elizabeth <elizabeth.sakarellos@town.southold.nv.us> Subject: RE: In the Matter of the Application of Shawn Fitzgerald Hi JeanMarie, I reviewed the Assessor's Roll for recipient mailing addresses. Five have different mailing addresses than those you mailed. The matter may have to be adjourned. Please contact me. Kim E. Fuentes Secretary to the Zoning Board ofAppeals Town of Southold 54375 Main Road Southold, NY 11971 631-765-1809, Ex. 5011 E-mail:kimf@southoldtownnv aov Mail to:P.O. Box 1179, Southold, NY 11971 2 ILI From: Killeen, JeanMarie [mailto:jkilleenCabFarrellFritz.com] Sent: Tuesday, May 07, 2019 4:36 PM To: Fuentes, Kim Cc: Butler, Philip; Davis, Michael Subject: In the Matter of the Application of Shawn Fitzgerald Kim—attached please find the US PS proof of delivery our office has been provided to date—As you will see, a total of 11 letters were sent out via certified mail on April 19, 2019 • 1 letter has been successfully delivered to a property owner; • 7 of the 11 letters have been returned to the original sender(FF), as the post office has attempted three deliveries w/owner pick-up options with no response; and • 3 of the letters remain with the post office as they are still attempting delivery. Our office will continue to track and will provide you with any updates as they are provided by the US PS—any questions, please contact me—jmk JeanMarie Killeen Land Use and Zoning Paralegal Farrell Fritz, PC 100 Motor Parkway,Suite 138 Hauppauge, New York 11788 631-367-0721 (Direct Dial) 631-367-0774 (Fax) ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. 3 i r i 495 Paddock Way r s �wolf i Google Earth 4 f N L 7JtE G»ye 1 � TOWN OF SOUTHOLD ZONING BOARD OF APPEALS SHAWN P. FITZGERALD REVOCABLE LIVING TRUST APPLICATION NO. 7276 PUBLIC HEARING DATE: MAY 09, 2019 ' CONTENTS A. Notice of Disapproval (12/14/18) B. Town Zoning Code § 280-4 w/Comparative Table C. Survey (04/20/17; SCDHS Approved: 04/27/17) D. Cabana Floor Plan—As-Built vs. Approved (12/13/18) E. Color Photographs F. Southold Zoning Board of Appeals—Findings, Deliberations and Determination Macedonia/Papadopoulos (App. No. 7182) (11/15/18) Exhibit A ® BlumbergE�ccelslor®,Inc,NYC 11241 Gl www.blumberg.com 30%PCW Reorder No 5128 FORM NO. 3 � TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD,N.Y. NOTICE OF DISAPPROVAL DATE: December 14, 2018 TO: Farrell Fritz, P.C. (Fitzgerald) 100 Motor Parkway, Suite -138 Hauppauge,NY 11788 Please take notice that the application to amend building permit#41621 (construction of an accessory pool house) for"as built" interior alterations at: Location of property: 495 Paddock Way, Mattituck,NY County Tax Map No. 1000 - Section 107 Block 4 Lot 2.10 Is returned herewith and disapproved on the following grounds: The amended plans for the"as built" construction in an accessory pool house is not allowed pursuant to Article III. Section 280-13(A)(1). which states " One f'ainily detached dwellings. not to exceed one dwelling on each lot." ThepooI house now constitutes a second dwelling unit by design. t Author ature Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file,Z.B.A. Exhibit B ® BlumbergE,xcelslor®,Inc,NYC 11241 www.blumberg com 30%PC W Reorder No 5128 TOWN OF SOUTHOLD 1� ZONING CODE § 280-4 DEFINITIONS. DWELLING, ONE-FAMILY A detached building containing one dwelling unit only consisting of a minimum living area of 850 square feet. [Amended 4-24-1990 by L.L. No. 8-1990] DWELLING UNIT A building or entirely self-contained portion thereof consisting of a minimum living area of 850 square feet containing complete housekeeping facilities for only one family, including any domestic servants employed on the premises, and having no enclosed space (other than vestibules, entrance or other hallways or porches) or cooking or sanitary facilities in common with any "dwelling unit." A house trailer, a boarding- or rooming house, convalescent home, fraternity or sorority house,hotel, motel, inn, lodging or nursing or similar home or other similar structure shall not be deemed to constitute a "dwelling unit." [Amended 6-19-1990 by L.L. No. 13-1990] Definition Requirement Pool House/Cabana Min. 850 Square Feet (GFA) No. Contains only 445 Square Feet (GFA). Complete Housekeeping Facilities for Only No. Pool House/Cabana lacks cooking One Family facilities, bed, sleeping quarters, in-door bathing facilities, separate rooms, closets. FR8372617 I Exhibit C 4 , ® BlumbergExcelslor®,Inc,NYC 11241 www blumberg com 30%RC W Reorder No 5128 (1)UW - w AD■CN TD MS 9 W'tt A MQtATltr1 Cr EEETOR no OF TK Mr.TCfic STATE wX-C.'AX(2)DISTAN(LS SNONM NENEEM niQ■pRp,ftf4 LWES To"Cowo 51RUolURES ME 1011 A 9 ono Kmpw Ae mr MOT m K USEo IQ ESTWUS p.OpE U DR EOR VURC1 W FOOM.(S)CMR a MS"VET W NQT BERING T)lE lINO 9Jry WWnrtEn S[AE dl ENBQSSEO SEN 511ALL NQi BE IWSWMED To BE A VAD MA Copt(.)QBT MATCH ANI.�A RO MEMtW SNAI RINi 04Y TQ 91C PUIfQN soR WW IM(ypu1:1 4 pApAREp A1D d NIS BENAyt W M Tutt QQY.WT,60VPNNENTN AtoiOV ANp ItNCING MSNNTW lISgL N41LDN.AND M pq ASSIWEES Q THE tDI01N0 INSMMN oEAWB ,TDNS ARE WtT1IAWED1ABlt TO AQQIT"I UISTNTDNS U SUBYgJpT O.MUS (S)TME LMAT 6' Iso!a5trO0L5 ID)SNgw N E0N ARE IRd1 FX CBSRTAT S A4 M DATA 0B1AMC F-W MU4. LOT COVERAGE EXISTING Lot 13 ,�bj�� ��\� A, $� 40 400 Ostrander Avenue,Riverhead,New York 11901 2 STORY FRAME HOUSE = 3192 50. FT. = I Subdivision - �/ �/ ,� N IQ� ps �F pt�q,,s 9 tel.B31a7a"5O3 tax,651.'721,0144 595 "Wolf Pit Pond Estates `laml�4 � liVn9 9 n9 zom 2 STORY FRAME GARAGE = 1,442 50. FT. = p,75y, O.Op, Q q 0 l POOL HOUSE = 322.50. FT. = 0.1% n�ro - N'D \ 9S st e . p POOL = 885 SO. FT. = 0.455 O 65"�CJ�` .`ppQts �11.' TENNIS COURT = 6,4?4 50. FT. = 3.0% Oprhe ogj . Howard Y'1.Young,Land S rveyor to �\ '� m- Thomas G.Wolpert,Professional Engineer '�~�p I ( 500805'22'E Robert 0.Tact,Architect TOTAL = 12,365 50. FT. = 51% R=40,00' 11 160.00' 96:�'� ` ryo 0 Douglas E.Aaams,Professional Engineer b PROPOSED L=37.09' "�/ '—R=40.00' h 2 STORY FRAME HOUSE- = 3,192 50. FT. = 1.5% L=37.0q' SITE DATA �( 2 STORY FRAME GARAGE = 1,4g2 50. F7. = 0.755 �fY \��� O AREA ■ 5,0044 ACRES o CABANA = 445 50. FT. = 0.255 VVLLQ'in) 1 c ry" •SUWIV1510N MAP-'WOLF PIT POND Ec'TATE5.FILM IN THE .� POOL = 756 50. FT. = 0.3% , 'T1 ��' `L Q oTENNIS COURT n 1 I• �. 'fl OFFICE OF THE CLERK OF SUFFOLK CCIA\TY ON JUt�21,1990 A5 q�I = 6,414 50. FT. = 3.055 9 �( )w$ 0// iy� ¢0' Q FILE No.oa65.' C11 FLOOD U • ( FLO' ODWWRANGE RATE MAP SEE PANEL Klf-VER 96109CO149 H - In =N.A.V.DATUM 11488) ' TOTAL = 12359 50. FT. = 5.755 a� p 0-}- ` �� LAST DATED SEPT,25,2009, ^ C r / / C bRO�'' LOOK AREA • 445 SGt.FT. N 0'0 s9 O L-OU FOLK C ( DEPART ENT HEALT o >+ E ARTM=NT USE SEE ATTACHED SPECIAL COND[T[4X�p �50�� %6� o ERVIIT LI�I�P=RCIVAL + C'ONSTIRZi Et 1 tD' GRADING PLAN AND/0Fj PLOT PLkN L �O f - E_ t<t y s 11- ' `'I °OEEHt:RATTOR `PSAL w s y 0° 0 S s e+ APR 2 7 2017 Q D(�� to e�t'noPae /S• �S1< %k, 9 DATEl�.4.6 s i{:�. [2 lO—/TAW pl;5 !o—05C]Sc V �bp v�C` O' Lot 11 b �' / APPROVED awo cl lm/ry5 ERTIPIGATION "— ' PIR THREE"LYtiIUME Crm� OPi ` ;nMUSTIBTWO J $ OIDATE Or APPROVAL O?':% -SU Oc County Dept, OfHlth Servisro« Ham ; Cell 852-5'00,48 Hours lavarrt B OR"PATIO o o c) + TO Schedule lrectlon( STOW PA110 s rBOPoxc �' `"Ec"--T ^C'=�' --� • t,("'v(>�..-ti POOPOBEp HOWARD W.YGl)Nb, T / APPFO)a)MTE L�NDY(/.RD - r . E %0( 0;0 O\ Fax Ji ' 0� %` LI TER gw P SURVEY FOR _ ew l r ' 1`NT92COMSl.T)CN , '. \ w SHAWN P. FITZGERALD 4 ,, PPM-2 JOLYNE G. FITZGERALD TEST HOLE 6ADANA /' �� 6Y MGDOWALD 6COSCIENCE 05T �, w o' % /' �'' g OWIP e =8�s DATE- t2/03/04 OLAO'' � QO& ¢0 LOT II "JINOLF PIT POND E5T A TE S" TM 6s+�T�+ PARK�M \ \ , � at Mottttuek, Town oP 5outhold SANDY 01 Ng\ JU Svffolk County, Nero York <�N0X0j�S � WILDING PERMIT SURVEY eROva SILTY O0 SAND County Tax MOP 01.1,0( 1000 s-o..!O'7 e.M 04 mo 2.10 a IsNU tv,;, PALE BROYN 23 �t t�C �O� `Q�a�° 3°� '/�t\\\ ,,/f t�©t 0�, F� GOMPLETED OCT.06,2008 FINE To pu\p Ems•` �� �' %'o 'i0\\J� lo 0� �} Record of Revisions ocT.oT,2ooa MEDIUM SAND �O�Q tl` �O o` OC �� �P/ 0� Y RECORD of F&ASION5 DATE �1 tSYl) �r \ �� +')` AME.Mmio flat nINA PFQMIT nATA Nrn/ In 7MA n bROtINDWATER 7.1' �, QYa 0' \tom, ti ,5 6 �` ( 'C O IT DATA KAIN 1eN '74 2rX]a _ ` 9' \ \ rS MAa na 2r2na d"1 N' ` % �^ /c' FIN/LL -I Ah/FY M1Y A6 7r]!%f m PALE BROWN \\ \ sip ,,� !,� ,' Au 5' �(1` �\ � / ADDErJ AIBLr)IM44 PFaMiT DATA FINE TO a" e \ �- Cf �1� Anu'�ri_11 AL"�2@Pf7 ffili!WINK, QMIT r)ATA MEDIUM SAtm at \ ^ MINZONE XQ .30 O �lk too 0 50 too Iso toHIGHEST EXPECT® .108 N0.2016-0054 SCOIO: IN = 100'• ZO bROUNDWATER EL-2.0 _Pj� \ S' 0 DYk5.2005_0395-2016_0059_bp I of,5 E a MONUMENT SET 0.M04JMEW FOUND STAKE SET A. STAKE FOUND i' Exhibit D ® BlumbergEXcelslor®,Inc,NYC 11241 www.blumbergcom 30%PC.W Reorder No 5128 REMSMS 8Y 1HESE P"Ns Mp DE9w3•pw "r4 x MManilECr. xwi Rnrnx UM vawerEw O LL U J a n'-o• O Roo cveow,a n'-o• R CNeEIMM• 0 lu CL o Y SHADED PATIO 0 I sx °M°�)�° 5 SHADED PATIO b I r'� r�°�xTM' "1> Q 0 4-1 Fj 'LL�RJ{y� n/ ze'-a• ze'-°• YEl V L a W I ® L ❑ 'I ® I �� W N 4 LE°°= lL Q o"W .R .. w .R .,,x R Z f Z°f • V,M T I II Z"� I •"�• 8 R RRW21— •R ryC A C� W z'-o• A A <'-� s-s• s, °.-a. �. , ,. UJ A w J Q 10 BATH —=MM L CV 'n a y / _f TING R \ T FxO�,NG 4ro0O I �E I / \ ® 'LOQ M G uOCD Q Olicic GLLI, � x�on IDEi, I I / MMFOeD RI, \ o•CM..CM tom, Y - - - - - - � --- .-T 3-9Z q"S' V }- SIT S'-9' 9.�]. y._5. y._9J. S•-y. 38'-°• MWIEETMF.4LnP1r { 4-- AS BUILT CABANA FLOOR PLAN: 1/4" = T - O" CABANA FLOOR PLAN APPROVED FOR (FLOOR AREA 450 SQUARE FEET) BUILDING PERMIT: 1/4" = T - O" (FLOOR AREA 450 SQUARE FEET) DAIS DECEMBER U.2CNB SCALE 1/4'.?-d WARM BY' SHEET: 2 OF 6 SHEETS Exhibit E ® BlumbergE�Ccelsloro,Inc,NYC 11241 www blumberg com 300/,RC W Reorder No.6128 4M-f _ ++fK'.�I«r...s' ��� a_ � `•-e•w 1 � 'r +�,!1�•.J f��!".f�, �1...^" .M"!rM!�1t � �_ �f ��, R� �'� � .ilt�`��y � f,�.rl `•:� .. • �/tea' �.� 17~:R_': '� A', f. r- t;+ .r a d 1 9'Y ti .y •�• .. ..: e � ,^ .f { �\ SCS t-�. % ��„ *'-' •iw A ,� _-a !"�� �"r. •.r � • -" fes.' '�'`t • ,1�. � 1t R r.- � TM� - . ,.,r., Y -- ?.. �� ��. I _ - t .. t •rt• �. i i � - ���.. -,a,,, - ��. � � /� � � '- w- � . ` ""Ire �, ate.. -.,. ' ,,.h - _. � , +�Wi� ,-. �' + r _- t .. _ _y _ __ � ` �. � � ._ 1 - _ v t Y1i 'I'� .��., u ., ` •� r+I /lam'' �•�_ ,1- � ,4� '++' ,,117,tt.` aop, it t Qw •4Li.Y � t J} 1 R �� I ��i } � �: r a��� '�S,r b�. � � �. �,�"2:. .�,7 -+r�fsn3at'F�!"1"�k,�rr,r r. •i .�i's� '"f `. � .��, _ � 1 e PYA 9�j,r w rZ,1 .+F.t,N'y d H?. �,+� v#�.. /, '«i � � ;`, f � _ - I is ., �. .- ... �. ____.___�._.._..._ C. ti:�. 7;'�iv - �,� _ v R, iAR � 1 w, .. _�;� '?'r�•r ����, ,� } .,_. ,,. a_..�_..��,._,.., - _ ......,..� I . .;� - _, �- �_. I - •:t - -mss^ Jj't I r r �� ' k F •a. .# It � It y 1 a r. 1 3 - a x - ,t p. .- {�.n.w»�. < 1, ' �• � �4 B ��.�. L , �, -- ►� .;yrs°" � '; '�` h _� �6 ■ x t ...6'�: �' i'' �"4 t '' f ;#}_�•: t �M . r� 4f •.'r .� _.___._.__ __ _ a�. ::;T:. '�' - I; r }�?� i �.4 .. .. - � -. -� 4� ,�. -� r� _' .'......`�. � � +.'- '�, ��� ��' �� �"'� ' .�� ?� i 'j i 1 1 i, _ 't.� ),t Exhibit F ® BlumbergEXcelslorl.Inc,NYC 11241 www blumberg com 30%PC.W Reorder No 5128 BOARD MEMBERS �F So(/ Southold Town Hall Leslie Kanes Weisman,Chairperson O�� Tiyol 53095 Main Road •P.O.Box 1179 p Southold,NY 11971-0959 Patricia Acampora Office Location_ Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. • �O� 54375 Main Road(at Youngs Avenue) Nicholas Planamento �li}�00UM Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS RECEIVED TOWN OF SOUTHOLD ,�,� 1p;3q ASM Tel.(631) 765-1809•Fax (631) 765-9064 NOV 2 Q 20 ���%V[.F`X,P. FINDINGS,DELIBERATIONS AND DETERMINATION Sou hold Town Clerk MEETING OF NOVEMBER 15,2018 ZBA FILE# 7182 NAME OF APPLICANT: Elizabeth E.Macedonia and Theodore N. Papadopoulos PROPERTY LOCATION: 4174 Ole Jule Lane, Mattituck, NY 11952 SCTM # 1000-122-5- 13.3 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated May 21, 2018 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACTS/DESCRIPTION: The subject parcel is a non-conforming 30,605 square foot lot located in an R-40 Zoning District. The parcel runs 110 feet along Ole Jule Lane on the South side. Ole Jule Lane makes a loop and also runs 110.58 feet on the North side of the parcel. The parcel runs 275.68 feet on the West side and 278 23 feet on the East side. The parcel is improved with a one and one half story frame dwelling and a one story building. All is shown on a survey by Island Wide Lane surveyors dated September 27, 2017 and amended October 3, 2017. BASIS OF APPLICATION: Request for Variances from Sections 280-13A; Article III Section 280-15 and the Building Inspector's April 10, 2018 Notice of Disapproval based on an application for a building permit to construct an accessory in-ground swimming pool and the conversion of an accessory building to pool house; at 1) - more than the code permitted one dwelling on each lot; pool house by design constitutes as a second dwelling; 2) proposed in ground swimming pool located in other than the code required rear yard; 3) proposed pool house located in other than the code required rear yard; at 4175 Ole Jule Lane, Mattituck. SCTM# 1000-122-5-13.3. RELIEF REQUESTED: The applicant requests variances to construct a swimming pool in a front yard and convert an as built accessory structure in a front yard into a pool house, where code requires rear yard locations; which proposed conversion will constitute a second dwelling on a single family zoned parcel,where the code permits only one dwelling. Page 2,November 15,2018 #7182,Macedonia n� SCTM N0. 122-5-13.3 1 AMENDED APPLICATION: During the hearing, the applicant was asked to bring the plan into more conformity with the code, On August 29, 2018 the applicant's agent submitted a floor plan (dated 8/8/20I8) with proposed changes that removed the indoor shower from the accessory structure, removed a wall that had created separated rooms, and included a designated wet bar and storage area in place of an as built kitchen, so that the accessory structure would no longer constitute a second dwelling. The applicant submitted a survey on August 28, 2018 revising the location of the proposed in-ground swimming pool from a front yard location, to instead be attached to _ the rear of the principal dwelling with a deck, which no longer requires variance relief for a non-conforming location. Pursuant to the Board's request to conform to lot coverage of 20% or less, the applicant on November 2, 2018 submitted another revised survey showing a code conforming lot coverage of 19.99%, with a proposed outdoor shower and proposed pergola attached to the accessory structure(pool house). ADDITIONAL INFORMATION: On October 1, 2018 the applicant's agent submitted a survey showing the removal of the swimming pool from the subject property. They were informed that a pool house is an accessory to a swimming pool and that they should revise their survey accordingly. The latest survey received on November 2, 2018 depicts a proposed deck and in-ground swimming pool to be attached to the rear of the main house. A proposed outdoor shower and proposed covered deck/pergola is attached to the proposed accessory pool house. The property has the benefit of ZBA variance # 2923 dated January 18, 1982 to place the accessory building in a front yard location. The subject accessory structure had been used as an apartment without a legal permit to do so, for some years, although the CO for the building is for a garage with storage area. Personal inspection by Board Members confirmed that the subject structure includes garage doors on one elevation FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on August 2 and September 6, 2018 at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property and surrounding neighborhood, and other evidence,the Zoning Board finds the following facts to be true and relevant and makes the following findings: 1. Town Law 5267-b(3)(b)(1). Grant of the variance as amended will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The neighborhood consists of single family homes. The accessory structure is pre-existing and the proposed alterations are to the interior and the new outdoor shower is not visible to the street. The proposed"pool house" is one story, has a half bath, and is only for seasonal use. The proposed swimming pool is between the dwelling and the accessory structure and will not be visible from the street. 2. Town Law 5267-b(3)(b)(2). The benefit sought by the applicant or cannot be achieved by some method, feasible for the applicant to pursue, other than an area variance. The applicant's property is a through lot' and has two front yards on the North and South sides of the property. The applicant does not have a rear yard by code. Any proposed accessory structures need the benefit of an area variance. 3. Town Law 5267-b(3)(b)(3). The variance granted as amended herein is mathematically substantial, representing 100% relief from the code. However, the applicant has two front yards and does not have a code conforming rear yard location. 4. Town Law 5267-b(3)(b)(4) No evidence has been submitted to suggest that a variance in this residential community will have an adverse impact on the physical or environmental conditions in the neighborhood. The applicant must comply with Chapter 236 of the Town's Storm Water Management Code. Page 3,November 15,2018 97182, Macedonia ` A SCTM NO. 122-5-13.3 J� 5. Town Law &267-b(3)(b)(5). The difficulty has been self-created. The applicant purchased the parcel after the Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of purchase. 6. Town Law X267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of an accessory pool house and an accessory swimming pool while preserving and protecting the character of the neighborhood and the health,safety and welfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New York Town Law 267-B, motion was offered by Member Dantes, seconded by Member , and duly carried, to - - - - GRANT the variance as AMENDED for a proposed pool house located in other than the code required rear yard, and shown on the plans by Shawn Leonard, Architect, Iast revised August 8, 2018 and a survey prepared by Lawrence Michael Haynes, L.S. of Island Wide Land Surveyors, received on November 2,2018. SUBJECT TO THE FOLLOWING CONDITIONS: 1) The attic space shall not be conditioned space. 2) The pool house shall not be heated and may only be for seasonal use during the pool season. 3) Since the proposed pool house constitutes a use that is accessory to a swimming pool,the proposed pool house may not be used until such time as an in-ground swimming pool is constructed on the subject property. 4) Pool mechanicals shall be placed in a sound deadening enclosure. 5) Drywell for pool de-watering shall be installed. 6) Prior to the issuance of a building permit,the applicant shall submit a survey prepared by Lawrence Michael Haynes, L.S., originally received by the Board on November 2,2018, indicating a current revision date. 7) The interior floor-plan approved and stamped herein, and made part of this decision, shall not be altered without approval from the Zoning Board of Appeals. That the above conditions be written into the Building Inspector's Certificate of Occupancy, when issued. Any deviation from the survey, site plan and/or architectural drawings cited in this decision will result in delays _- and/or a possible denial by the Building Department of a building permit, and may require a new application and public hearing before the Zoning Board of Appeals. Any deviation from the variance(s)granted herein as shown on the architectural drawings, site plan and/or survey cited above, such as alterations, extensions, or demolitions, are not authorized tinder this application when involving nonconformities tinder the zoning code, This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. In the event that this is an approval.subject to conditions, the approval shall not be deemed effective until such time that the foregoing conditions are met; and failure to comply therewith will render this approval null and void. The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity. Page 4,November 15,2018 1"' #7182, Macedonia SCTM NO. I22-5-13.3 40 Pursuant to Chapter 280-146(B) of the Code of the Town of Southold any variance granted by the Board of Appeals sliall become null and void where a Certificate of Occupancy has not been procured, and/or a subdivision map has not been filed with the Suffolk Counity Clerk,within three (3) years from the date such variance was granted. The Board of Appeals may, upon written request prior to the date of expiration, grant an extension not to exceed three (3) consecutive one (1) year terms. Vote of the Board: Ayes:Members Weisman(Chairperson), Dantes,Acampora,Planamento and Lehnert. This Resolution was duly adopted-_(5-0). Leslie Kanes Weisman Chairperson Approved for filing �l/I /�� /2018 Sakarellos, Elizabeth From: Fuentes, Kim Sent: Friday, May 10, 2019 8:42 AM To: Westermann, Donna; Sakarellos, Elizabeth Subject: FW: Fitzgerald ZBA App. No. 7276 See below. The hearing is set for 1:45 pm on June 6, 2019. Kim E Fuentes Secretary to the Zoning Board of Appeals Town of Southold 54375 Main Road Southold, NY 11971 631-765-1809, Ex. 5011 E-mail:kimf@southoldtownnv.goov Mail to:P.O. Box 1179, Southold, NY 11971 From: Butler, Philip [mailto:PButler@FarrellFritz.com] Sent: Friday, May 10, 2019 8:18 AM To: Fuentes, Kim Cc: Killeen, JeanMarie Subject: RE: Fitzgerald ZBA App. No. 7276 Kim: If it is the Board's preference, we will also send the mailing out by 5/20. Please provide the written public notice we need to send out when you get a chance. We will post 10 days before in the same two locations as before. Thank you. Best regards, Philip A. Butler, Esq. Associate FARRELL FRITZ, P.C. 100 Motor Parkway, Suite 300 1 Hauppauge, NY 11788 Direct: (631) 367-0704 1 Fax: (631) 367-07881 Mobile: (516) 254-1557 Email: pbutlerdtfarrellfritzxom I Website: www.farrellfritz.com PLEASE TAKE NOTICE: The information transmitted is intended only for the person or entity to which it is addressed and may contain confidential and/or privileged material. Any review, retransmission, dissemination or other use of, or taking of any action in reliance upon, this information by persons or entities other than the intended recipient is prohibited. If you receive this transmission in error, please contact,the sender immediately and delete the material from any computer. 1 Fuentes, Kim From: Killeen, JeanMarie <jkiIleen @FarrellFritz.com> Sent: Monday, May 06, 2019 4:23 PM To: Fuentes, Kim Cc: Butler, Philip Subject: RE: Shawn Fitzgerald - 495 Paddock Way Hi Kim—if you look at the last page of the email I just sent you,you will find a copy of the US PS proof of delivery for surrounding prop owner, Christopher Kelly. To date—he is the only surrounding prop owner who accepted delivery of the certified mail - JeanMarie Killeen Land Use and Zoning Paralegal Farrell Fritz, PC 100 Motor Parkway,Suite 138 Hauppauge, New York 11788 631-367-0721 (Direct Dial) 631-367-0774 (Fax) From: Fuentes, Kim <kimf@southoldtownny.gov> Sent: Monday, May 6, 2019 3:19 PM To: Killeen,JeanMarie <ikilleen@FarrellFritz.com> Cc: Sakarellos, Elizabeth <elizabeth.sakarellos@town.southold.ny.us>; Westermann, Donna <donnaw@southoldtownny.gov> Subject: RE: Shawn Fitzgerald -495 Paddock Way Hi JeanMarie, We received your Fedex package which contained the USPS receipts. Thank you. I'm not familiar with how this method of USPS mailing works, but we also need proof of recipients' receipt of mailing. Kim E. Fuentes Secretary to the Zoning Board of Appeals Town of Southold 54375 Main Road Southold, NY 11971 631-765-1809, Ex. 5011 E-mail: kim�@southoldtownnvgov@southoldtownnvgov Mail to:P.O. Box 1179,Southold,NY 11971 . 1 From: Killeen, JeanMarie [mailto:jkilleen(c)FarrellFritz.com] y' Sent: Monday, May 06, 2019 3:12 PM To: Fuentes, Kim Subject: Shawn Fitzgerald - 495 Paddock Way Hi Kim—please see attached that was sent to your office on 4/25 via federal express—please let me know if you do not have original and we will reach out to Federal Express—thanks—jmk ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. 2 Sakarellos, Elizabeth From: Sakarellos, Elizabeth Sent: Friday, April 5, 2019 3:33 PM To: jkilleen@farrellfritz.com' Subject: form Attachments: transactional AGENT.doc Hi JeanMarie, This is the form that Phillip has to fill out since he is representing the applicant Fitzgerald. Please bring back the original so that we can make it part of the file. Thank you, Elizabeth Sakarellos Zoning Board of Appeals Town Annex/First Floor 54375 Main Road Southold, New York 11971 (631) 765-1809 1 TYPESET Tue May 21 12.16 29 EDT 2019 Zoning District), located, at 225 Thomas shall have more than the required minimum LEGAL NOTICE Street,Southold,NY.SCTM Nos.1000-66-1- 60 linear feet of frontage on one street; 3) SOUTHOLD TOWN 8&1000-66-1-9 landscaping area measures less than the re- ZONING BOARD OF APPEALS 11:00 A.M.-MICHAEL SMITH#7282- quired 359b of subject lot,located at Hound THURSDAY,JUNE 6,2019 Request for Variances under Article IV,Sec- Lane,Fishers Island,NY SCTM#1000-12-1- PUBLIC HEARINGS tion 280-15, Article XXII, Section 280- 71 NOTICE IS HEREBY GIVEN,pursuant to 116A(1)and the Building Inspector's August 1:45 P.M.-SHAWN P.FITZGERALD RE- Section 267 of the Town Law and Town Code 17,2018,Amended November 27,2018 No- VOCABLE LIVING TRUST#7276-(Adj Chapter 280(Zoning),Town of Southold,the- tice of Disapproval based on an application from May 9,2019)Request for an interpreta- following public hearings will be held by the for a permit to construct an accessory in- tion pursuant to Article III, Section 280- SOUTHOLD TOWN ZONING BOARD OF ground swimming pool and legalize existing 13(A)(1), and the Building Inspector's De- APPEALS at the Town Hall,53095 Main relocated accessory structures,at;1)proposed cember 14,2018 Notice of Disapproval based Road, Southold, New York on swimming pool is located in other than the on an application to amend a building permit THURSDAY,JUNE 6,2019. code required rear yard;2)proposed swim- #41621 (construction of an accessory pool 9:30 A.M.-THEODOSIUS W.VICTORIA ming pool is located less than the code re- house)for"as built"interior alterations,at;l) #7278-Request for a Variance under Article quired 100 feet from the top of the bluff;3) as to whether an"as-built"structure consti- III,Section 280-15 and the Building Inspec- existing two accessory sheds are located less tutes a second dwelling unit by design;at.495 tor's December 4, 2018 Notice of Disap- than the code required minimum side yard Paddock Way,(Adj.to Wolf Pit Lake)Mat- proval based on an application for a permit to setback of 15 feet;at-1405 Terry Lane,(Adj tituck,NY.SCTM#1000-107-4-2.10. relocate an existing single family dwelling to Long Island Sound) Orient, NY The Board of Appeals will hear all persons or and convert a portion of the dwelling into an SCTM#1000-14-3-2. their representatives,desiring to be heard at accessory building(art studio),1)located in 11:15 A.M. - 905 9TH STREET, LLC each hearing,and/or desiring to submit writ- other than the code required rear yard; at- #7289-Request for Variances under Article ten statements before the conclusion of each 17250 Main Street, New Suffolk, NY IV, Section 280-18; Article XXIII, Section hearing. Each hearing will not start earlier SCTM#1000-117-9-30 280-124;and the Building Inspector's Febru- than designated above.Files are available for 9:45 A.M.-THEODOSIUS W.VICTORIA ary 7,2019 Notice of Disapproval based on an review during regular business hours and #7280 - Request for a Use Variance under application to approve a two lot subdivision prior to the day of the hearing.If you have Article III,Section 280-13C,Article X,Sec- and a permit for the construction of a new questions,please contact our office at,(631) tion 280-45C and the Building Inspector's single family dwelling and accessory building 765-1809, o r by email• k i m f @ December 4, 2018 Notice of Disapproval (lot 10);at 1)proposed two lots will measure southoldtownny.gov based on an application for a permit to relo- less than the minimum lot size of 40,000 sq Dated:May 23,2019 tate an existing single family dwelling and ft.,2)proposed two lots will measure less than ZONING BOARD OF APPEALS convert a portion of the dwelling into an ac- the minimum lot width of 150 feet,3)pro- LESLIE K A N E S W E I S M A N, cessory building(art studio),1)proposed art posed two lots will measure less than the CHAIRPERSON studio in the accessory building is not a per- mmimum lot depth of 175 feet;4)proposed BY Kim E Fuentes mitted accessory use;at: 17250 Main Street, lot no 9 with existing single family dwelling 54375 Maui Road(Office Location) New Suffolk,NY.SCTM#1000-117-9-30 will have more than the code permitted maxi- 53095 Main Road(Mailing/USPS) 10:00 A.M. - DAVID AND CLAUDIA mum lot coverage of 20%;5)proposed lot 10 PO.Box 1179 GAROFALO#7281-Request for a Variance with proposed single family dwelling will Southold,NY 11971-0959 under Article III, Section 280-15 and the have less than the code required minimum 2354800 Building Inspector's November 30,2018 No- front yard setback of 35 feet, at : 905 9th tice of Disapproval based on an application Street, Greenport, NY SCTM No. for a permit to legalize an"as-built"accessory 1000-48-2-29. deck surrounding an existing accessory in- 1:00 P.M. - EAST END REALTY, LLC ground swimming pool; 1)located in other #7286-Request for Variances under Article than the code required rear yard, at 7630 IX,Section 280-42 and the Building Inspec- Main Bayview Road, Southold, NY for'sDecember 11,2018,Amended February SCTM#1000-87-5-16. 22,2019,Notice of Disapproval based on an 10:15 A.M. - THOMAS F. DALY, III, application for a permit to alter an existing JOYCE DALY,MARGARET DALY,ET workforce housing building to convert to a AL#7284-Request for a Waiver of Merger single family dwelling on a parcel having an petition under Article II,Section 280-1 OA,to existing business use to be maintained,1)less immerge land identified as SCTM No than the code required minimum rear yard 1000-66-1-21 which has merged with SCTM setback of 75 feet,2)less than the code re- No. 1000-66-1-22,based on the Building In- quired minimum side yard setback of 20 feet spector's January 30, 2019 Notice of Dis- at. 4880 Depot Lane, Cutchogue, NY. approval,which states that a non-conforming SCTM#1000-96-2-3. lot shall merge with an adjacent conforming 1:15 P.M. - EAST END REALTY, LLC or non-conforming lot held in common own- #7287 - Request for a Use Variance under ership with the first lot at any time after July 1, Article IX,Section 280-42 and the Building 1983 and that non-conforming lots shall Inspector's December 11, 2018, Amended merge until the total lot size conforms to the February 22, 2019, Notice of Disapproval current bulk schedule requirements (mini- based on an application for a permit to alter an mum 40,000 sq ft in the R-40 Residential existing workforce housing building to con- Zoning District),located,at 150 Daly Lane, vert to a single family dwelling on a parcel Southold,NY SCTM Nos 1000-66-1-21 & having an existing business use to be main- 1000-66-1-22. tained;1)less than the required 80,000 sq ft 10:30 A.M.-MATTHEW F.DALY,ROB- in area for each use, at 4880 Depot Lane, ERT M.DALY,MARILYN K.DALY,ET Cutchogue,NY.SCTM#1000-96-2-3. AL,#7285-Request for a Waiver of Merger 1:30 P.M.-HOUND LANE,FISHERS IS- petition under Article II,Section 280-1 OA,to LAND#7237-(Adjourned from April 11, unmerge land identified as SCTM No 2019)Request for Variances under ArticleXl, 1000-66-1-9 which has merged with SCTM Section 280-49 and Section 280-50;and the No 1000-66-1-8,based on the Building In- Building Inspector's August 10, 2018, spector's January 30, 2019 Notice of Dis- Amended August 22, 2018 Notice of Dis- approval,which states that a non-conforming approval based on an application for a permit lot shall merge with an adjacent conforming to alter an existing building into a restaurant or non-conforming lot held in common own- on the first floor and to construct a second ership with the fii st lot at any time after July 1, story addition for two apartment units,at. 1) 1983 and that non-conforming lots shall the second story addition shall have less than merge until the total lot size conforms to the the code required minimum front yard set- current bulk schedule requirements (mini- back of 100 feet,2)the second story addition mum 40,000 sq ft in the R-40 Residential #0002354800 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Kimberly Gersic of Mattituck, in said county,being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES ,a weekly newspaper,published at Mattituck,in the Town of Southold,County of Suffolk and State of New York,and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 weeks(s),successfully commencing on 05/30/2019 A agoP� Principal Clerk Sworn to before me this <' y da of UCHTINAtVOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No 01V06105050 9ualllled in Sutlolk County My COMM15110h fxp)(pt PObtuory 28,2020 TOWN OF SOUTHOLD -2--7 6o ZONING BOARD OF APPEALS Appeal No. SOUTHOLD, NEW YORK AFFIDAVIT OF In the Matter of the Application of: MAILINGS V- I� amaifAA Owner) SCTM No. 1000- 10 Jtj�:ss of Property) (Section, Block&Lot) COUNTY OF SUFFOLK STATE OF NEW YORK 4 I, ( ) Owner, ( Agent ~ residing at C. New York, being duly sworn, deposes and says On the daof , 20 , I personally mailed at the United � y , W— States Post Office in ,New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTEIY, a true copy of the attached Legal Notice in Prepaid envelopes addressed to current property owners hown on the current assessment roll Verified from the official records on file with the ( Assessors, or ( ) County Real Property Office, for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. ( ignat e) Swo o befer et is - d of , 20 3`OHN M APIMENTANO wry Public,State of New Yolk f Q 116d In SuffolkCounty III t:ommisslon Expires May u.?A?Z of 1i�) PLE SE list on the back of this Affidavit or on a sheet of paper, the lot numbers next t e owner names and addresses for which notices were mailed. All original USPS receipts and mailing confirmations to be submitted to the ZBA Office along with this form completed, signed and notarized. A 411 .0 . • ; rn • CO , � � O `"' NCEA L USE rn 1 m I c0 Postage $ �';`: '�Fps CO Postage $ IJ' / Er s Certified Fee j m Certified Fee MJ , r 7 C] Return Receipt Fee >. P ere k M Return Receipt Fee P° p (Endorsement Required) y �'®y,_ ,� I p (Endorsement Required) r Restricted Delivery Fee �� D Restricted Delivery Fee 0 (Endorsement Required) �'d� C] (Endorsement Required) �w> c° ru $at' Iill Total Postage&Fees WattituCl< r<1s LLC Total P°stag Christopher Kelly-N, - r7 ru Sent To 33 Gilliam Lane = 19ent T° 4605 Wickham Avenue- r_32Riverside CT 06878 i r_1Mattituck, NY 11952 0 Street&Apt.7Vo., or PO Box No. or PO Box No City State,ZIP+4 ry/A 19/ r 10CV,State,Z/l 0 ■1 ����' �® 3 PS Form :Q0 July 2014 See Reverse,for Instructions, rvice TM T" U.S. Postal Se U.S. Postal Service CERTIFIED MAILO RECEIPT CERTIFIED MAIL@ RECEIPT rl Domestic Mail Only rn Domestic Mail Only Ln nnr,174 -0 - - . .CO , M i ED Postage $ ED Postage $Er Er {IJ Certified Fee .1 ( ark m Certified Fee i rtl `y4 ..- .....,,``',°, p Return Receipt Fee ,+ g fe M Return Receipt Fee Postm O (Endorsement Required) `, , ,� � OQ (Endorsement Required) ©� Here Restricted Delivery Fee t ( _ Restricted Delfvery Fee /.9 (Endorsement Required) j r7 0 (Endorsement Required) O !� W� Total Post ru Jennifer Ash r-3 Total Postage&FMattituck VineyardsZ �',` ru 9 Stuyvesant Ovs` A `ga►•` L L Sent To pt. 2B ' Sent To 33 Gilliam Lane �- oSVeer&ap,New York NY 10009 � o Sr�eee&ali::7va:, Riverside, CT 06878 or PO Box I or PO Box No. City,State,, 14- e ®� City State,Z%P+4 PS Form 3800,.July 2014 See Reverse for instructionsU.S. Postal Service" CERTIFIED MAIV RECEIPT :�. U.S. Postal Service'" t CERTIFIED MAILO RECEIPT Domestic Mail Only Domestic Mail Only Ln I � y - , Ln COAL J5 E I m �K^lAt_,g M L lj ,i ep Postage $ Er CO Postage $ V r ':� Certified FeeEr V .0 Certified Fee q}' m . Postmark u d C] Return Receipt Fee E ® r w• M F C�� Po atk i p (Endorsement Required) Here l C] Return Receipt FeeHere i p fro O (Endorsement Required) Restricted Delnrery Fee A; ,glad ,,9 t (Endorsement Required) y �> Restricted Delivery Fee �izV y ` t O (Endorsement Required) y ; ru fru ' ru Total P°s*Tchebotarev Supp. Needs-Trust ru TotalPOEAllan C. Dickerson 1 Sent To 4583 Wickham Ave Sent To 460 Paddock Way ; ? S£;eefaxp Mattituck, NY 11952 ra Mattituck, NY 11952 - or Poe°x. d ---------- ----------- O or PO BOX (/fig Ciry,State, D �� - III r • ® Cc) ® MLn0►. a z ° i r€ "t •'.a ° �j�f €� ° �f 23) Com , r L » �✓3 ' eQ Postage $ 4 M1t r l S F Er ep Postage $ Certified Fee 'i r t m �r� °^ Certified Feevz g$�row Q Return Receipt Fee `(% P He M �,,A P�gst1.mark Q (Endorsement Required) a i Q Return Receipt Fee :,M P re Q C3 (Endorsement Required) Gay- ) -y�� Restricted Delivery Fee 40 Q (Endorsement Required) Q Restricted DeliveryFee ru Q (Endorsement Reuired) �r Total Postage& 5 ru v "Mattituck Vineyards � Total Po'Ch,istopher Kel ' �� SantTa 33 Gilliam Lane ? Sent To 4605 Wickham Ave" " -Riverside, CT 06878 NY 11952 Street&Apt.No, rq ------ IQ`- or PO Box No. ® Streei&Ai Mattituck, City State,ZIP+4 or PO Box ----------- Cdy,State, :aa r-q ®. M Postage $ t' .: � ° ti ; Ill Certified Fee ' l Postage $ M rrl ��` �Bo mark � i c ,p t C; ere Er °' I ` Q Return Receipt Fee Certified Fee p (Endorsement Required) p" Te ma rk Q Fee C3 Return Receipt Fee 'ell re (Endorsement Required)O C3 (Endorsement Required) Il ]�/latXltLlC - 1lS �1 I C:3 Restricted Delivery Fee Total Postage&Fees (Endorsement Required)G B� J r, f' ru Sent To 33Ciilliam Large r®u 'Jennifer Ash ' Total Post -=Riverside., CT 068 11' ru 9 Stuyvesant Ov I, � Street&Apt.No., Sent To i or PO Box No. ; �' Apt. 2B ----------- City State,ZiP+4 - ! Q Street�Ap,New York, NY 10009 or PO Box I � e City State,, :ea r Lf7 tt "'�y t>.z V1,111131 121:1 ZI CD l�:l� `•,.:�`° r��.,a �;; -: rs :A SCF 4 i gy i g{ j 3F = di €...a L) i� Postage $ '� �z Sip ® Postage $Ir ? )He Certified FeegCertified FeeIr O Retum Receipt FeegPostmazR;� fYl �Q (Endorsement Required) € Here N O Return Receipt FeeQ � f 4 p (EndorsementRequired)Restricted Delivery Fee ✓ i,� Q Restricted Delive Fee(EndorsementRequired) ry d V (Endorsement Required) ti Total Pes~Tchebotarev Supp. Needs-1 rust ! r-1 Total Po;Allan C. Dickerson ru ni Sent To 4583 Wickham Ave Sent To 460 Paddock Way Q o�rPOB XP Mattituck, NY 11952 Street&AE Mattituck, NY 11952 Q r- ------------ or PO Box City,State, ------ !ti ------ city,State, ® e ® ® + 0 CO . - fes ` _ M • Im ® CO Postage $ PAI..S7,4 Er Certified Fee J s .��. rr1 s. R I �ostmark :;- fU O Return Receipt Fee Lrl ° O (Endorsement Required) oli�re rY 4j UU ! Q Restricted Fee (Endorse ennt Required)nj Postage $ y a Total Po'Quantuch Properties LLCM Q-. , ry ° PO Box 1045 certified Fee � Postma Sent To M ® Her �"_ o Return Receipt Fee ---------- QUO ue,NY 11959 O (Endorsement Required) r i ® Street&A g or PO Box Restricted Delivery Fee O (Endorsement Required) �y ` an 0 fj® -- ru Tota,Postag Christopher Kelly.. i— - ru 4605 Wickham Avenue- 101 �- Mattituck,NY 11952 ; " Sheet&Apt.I 0 or PO Box No, CD MATTI (ti I n ° °- clry,state ZII Cp _ q -° 1Q9 755 a�1 A...._y � Postage $ Er Certified Fee 's�pd M }/ � Postma k C� Return Receipt Fee r H4t'e Q (Endorsement Required) p b IM Restricted Delivery Fee ti (Endorsement Required) • �� ru Total Belletti Family 'lrust - 11 r" PO Box 76 = Sent To Mattituck,NY 11952 --------- M o° a r-3 Street 1 M or POE --------- Ln Mnr-Miaguma I 11M.Sol Clty St CO M ary,st i r Tl co Postage $ Certified Fee �` ., / ° o 1�1 C7 , s Poslfnr 0 Return Receipt Fee Herr- E3 er O (Endorsement Reqwm red) p � 0 rro 0 'y'o O Restricted Delivery Fee it �) (Endorsement Required) ° rLJ ° , n � •yam .baa.,a�� ! - ,:.�'" -tl- i3 `„7 �`7 ,«i•:'.. Cliun `?;1 -a r.9 Total Postage pamela A. Trapanottg° � a f �``" NM { senIt To Irrevocable Trust I ICO Postage $ Apt.N 4575 Wickham Avenue l Certified Fee IM 3freef& m'® `e or PO Box No. Mattituck, NY 11952 I ® Return Receipt Fee C3 Y City State,ZIP ! C3 (Endorsement Required) �, ® Restricted Delivery Fee I (Endorsement Required) r M f C3 M~°^ ru Total Post Mattituck Park Dist. ru r� 11280 Peconic Bay Blvd. Sent To Mattituck,NY 11952 ® or PO Box A r` City State,. D � 5800,July VV 2014 LL// YYY r J' 'tyF'ARRELLFRTZPc ATTORNEYS Philip A. Butler Associate Direct Dial 631.367.0704 100 Motor Parkway Direct Fax- 631.367.0788 Hauppauge, NY 11788 pbutler@farrellfritz com Suite 300 www farrellfritz com Our File No 34867-100 May 20, 2019 CERTIFIED MAIL, RETURN RECEIPT REQUESTED To All Owners of Adjacent and Surrounding Properties Re: Application of Shawn P. Fitzgerald Revoc. Living Trust For 495 Paddock Way, Mattituck, New York Seeking an Interpretation of Town Code (App. #7276) Dear Property Owner: This firm represents the Shawn P. Fitzgerald Revocable Living Trust, owner of the above- referenced premises in the Town of Southold. Please be advised that on Thursday, June 6, 2019, at 1 P.M , the Town of Southold Zoning Board of Appeals shall continue a public hearing on an application seeking an interpretation of certain provisions of the Town of Southold Zoning Ordinance (Chapter 280 of the Town Code) as applied to an accessory pool house on the premises. Enclosed, please find a copy of the official Legal Notice of-the Zoning Board of Appeals as well as a copy of the approved site plan/survey depicting the existing pool house You are entitled to attend the public hearing and provide comment on the application In the interim, if you have any questions concerning this application, please feel free to contact the undersigned at (631) 367-0704, or by email at pbutler@farrellfritz com. T Best regards, �s Philip A. Butler PB: Enclosures FF\8400585.1 ALBANY ; HAUPPAUGE 1 NEW YORK 1 WATER MILL r TOWN OF SOUTHOLD ZONING BOARD OF APPEALS Z SOUTHOLD,NEW YORK f AFFIDAVIT OF In the Matter of the Application of: POSTING F1 T Z 0- F P-A-L- D SCTM No. 1000- 4— Z,to , (Name of Applicants) (Section, Block&Lot) COUNTY OF SUFFOLK STATE OF NEW YORK I, 13 1 q C, • L residing at I S '� OA)14C- R '5-0 UTA44 M A-d/,New York, being duly sworn, depose and say that: I am the ( ) Owner or)�,-) Agent for owner of the subject property On the 21 stday of A4 ,•y , 20 f q, I personally placed the Town's Official Poster on subject pro a loc to at: 6 indicating the date of hearing and nature of application noted thereon, securely upon subject property, located ten (l 0) feet or closer from the street or right-of-Way (driveway entrance)facing the street or facing each street or right-of-way entrance,* and that; I hereby confirm that the Poster has remained in place for seven (7) days prior to the date of the subject hearing date,which hearing date was shown to be V J Sner/AgentSi ure) Sworn to before me this a Day of , 20\A PATRICIA M.NUNEZ Notary Public,state of New York otary Public) No.01NU6121592 Qualified in Suffolk County Commission Expires ty�W, * near the entrance or driveway entrance of property, as the area most visible to passerby mm DELIVERY swam" i,67ii-11• ■ Complete items l,'2,an&S. .: A. Si nature ❑Agent f ■ Print your name and address on the reverse /um(, ❑Addressee so that we can,return the card to you. - B.Neceived by(Printed Name C. Date of Delivery f i ■ Attach this card to the back of the mailpiece, or on the front'if space permits. a j 1. Article Addressed to,• - D. Is delivery address different from item 1? 13 Yes If YES,enter delivery address below: ❑No i AV (AllC. Dickerson 460 Paddock'Way ,��y?�2+4ly 3 Mattituck,'NY 11952 �' � 114, II I I I I I II I III II II II I I IIII I II I III Service = Prionty Mail Exprese® II I IIIIII IIII I Adult S�g�ature Registered Mail f R 4 Adult Signatur��i�, c Delivery Registered Mad Restricted' riffled Mail® Delivery 9590 9403 0727 5196 8135 92 riffled Mail Restricted Delweryar Nlerchandtse t for -,` _ ct on Delivery Signature Confi a" nTm 2r.� w �_-T����,�,��----o di r,en ❑_ n Delivery Re. ctte ry. ❑SignatureConfirmation ` '. 7111111 Restricted Delivery y 70°14 2,120;',0DD3 '9834 -.855;41_ ., lhir8•+ PS Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt SECTION ' ■ Complete items 1,2,and 3. A. Signature i ❑Agent I ■ Print your name and address on the'reverse X ❑Addressee i so that we can return the card to you. B. eived bey(Printed N e) C. Date of Delivery ■ Attach this card to the back of the mailpiece, 1 i' or onthe front if space permits. _.e+,,te_ArtdrPssed_to: D. Is d ivery address di in item 1? ❑Yes " 4 Mattituc1,Park Dist. If Y S,enter d ' ❑No y 11280 Peconic Bay Blvd. r \ ` Mattituck,NY 11952 ea 3. Service 'ity press® IIIIIIIII IIII(IIII II(IIIIII II(IIII I it11l11l111 ❑AdultSign t s' ❑Regist ailTm Adult Signa estrlcted Delivery ❑pee�is Mad Restricted Certified MalRecelptfor lil 9590 9403 0727 5196 8135 16 rtifted Mad Res Delivery handtse ❑Collect on Delivery, Ignature Confirmation- live [3 Collect on Dery Rest7t �+e� ❑Signature Confirmation ----�__.r.,-s-fmm cervice_laben r_taaured Madf i ;i t' Y b Mad Restricted Delivery, ' : Restricted Delivery 7014 `2120 D003 • 9834= s s .b r• J �f `+r• r { i 3� � t • I ON DELIVERY i SEN • • AJ Signature ■ Complete items 1,2,and 3. ❑Agent ■ Print your name and address on the reverse X ❑Addressee so that we can return the card to you. g, Received by(Pri d me) C. Date of Delivery ■ Attach this card to the back of the mailpiece, or on the front if space permits. ►� - i �� 1._Article Addra.wa•- — D. Is delivery address dffferent m item 1? ❑Yes Christopher Kelly $ If er delivery address below: [3 No ii 4605 Wickham Avenue ,24611 V attituck,NY 11952 M �— ❑Priority Mall Express® II I IIIIII IIII III I I I I I III III II II II I II II II I II III• ❑A a strlcted Delivery ❑Registered Mailistered Restricted, ertified Mail® Delivery ReturnRecel tfor 9590 9403 0727 5196 8134 93 Certified Mail Restricted Delivery Merchandisep I ❑Collect on Delivery ❑Signature ConfirmationTM ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation it b,�...c.i,Mad � �^ ". 70 14. `212[]`M`08 9`8 3 4° 8523'--,k ;(Mall ReSs°�ted°e"°e" Restricted Delivery 00) PS Form 381 1,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt SECTIONCOMPLETE THIS ON DELIVERY r • I ` A.Si ature ■ Complete items 1,•2,and 3. ,. . 13 Agent' ■ Print your name and address on the reverse X ❑Addressee so that we can return the card to you. B. Receiv liy(Printed N me) C. Date of Delivery ■ Attach this card to the back of the mailpiece, /��PArfB� II or on the front if space permits, `�� • ddress different from Item 1? 13 Yes i__ArhrleAddressed_toe D. Is Pamela A. Trapanotto ES,' ivery address below. p No Irrevocable Trust 45'75 Wickham-'Avenue �_- Mattituck,NY 11952 3. ❑Priority Mail Express® ❑Adult ❑Registered Mail IIIIIIIII IIII IIIA Il IIIIIII lI IIIIII l(ilii l l 111 �' ❑Adult Signature Restricted Delivery ❑Registered Mad Restricted ❑Certified Mail® Delivery ❑ 1 9590 9403 0727 5196 8136 15 ❑Certified Mail Restricted Delivery ReturnMerchandise Receipt for cl Collect on Delivery❑Collect on Delivery Restricted Delivery El Signature ConfirmationT"' � ❑ -; Signature Confirmation seryice label) ._._.n-hc,;rad•Mail ;; Restricted Delivery 71014'••. 2'12 0. 0 0 0-31 98'-j4 8 530 ' "' I I Res>rictecJ Delivery _ -w- _ Domestic Return Receipt , PS Form 381 1,April 2015 PSN 7530-02-000-9053 i S SECTION ON DELIVERY ■ Complete items 9,2;and 3. A Sig re = i' '"'`'•`e z= ¢ F 13 �nt ■ Print your name and address on the reverse X 4 ❑Addressee s so that we can return the card to you. r B. eceive'd by(PrintedName) C. Date of Delivery ■ Attach this card to the back of the mailpiece, j or on the front if space permits. =D Is delivery address diff-ere-41 oil#it44i 4? ❑Yes (Mattituc�c Vineyards Ll�t- —'—IM(ES,enter delivery address below: ❑No 111133 Gilliam'Lane 1 ti Riverside, QT 06878 , II I IIIIII IIII III I I I I I II I III II II II I I IIII IIII III 3. Service Type ❑Priority Mall Express® O Adult Signature ALRegistered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted) Certified Mail® Delivery 9590 9403 0727 5196 8135 30 ❑certified Mail Restricted Delivery )LR8 J Recelptfor ❑Collect on Delivery emhandlse label) _ ❑Collect on Delivery Restricted Delivery ❑Signature Confirma tion ` 7 014 2120 0003 9 8 3 4 _8 4 8 6 f',Insured Mail ❑Signature Confirmation d�d Insured.Mail Reslricted Dellvetyi + 4 1; Restricted Delivery _ (over$500) ' PS Form 3811',April 2015 PSN 7530-02-000-9063 Domestic Return Receipt j , � , , , i , , • , it{ V• i J � tl z. ? ��'• .�. ... sus. y :. • 1 & 'a Igo ` A #fx n ✓ y b i . N DELIVERY SECTION i rnre�■ Complete items-'I,2;.and•3. ❑Agent A Print your name and-aci�r�ress on the reverse ❑Address e so that We can retun'r;t t�card to you. . Date of Delivery ! Attach this card to'the back of the mailpiece, { or on the front-if space permits. t Mattituck rnegar- s LLC ' D. Is delivery addr ? ❑Yes t =a If YES,enter delivery address below: ❑No i II I'I I I I I I II I III I'II I'I I IIIIII I I III 3. Service Type ❑Perste Mail Express® II I'lllll I� ❑Adult Signature ❑Registered Mall � Adult Signature Restricted Delivery stereo Mall Restricted Certified Mall® Delivery 9590 9403 0727 5196 8135 23 Certified Mail Restricted Delivery eturn Receipt for — ise ❑Collect on DeliveryMgnatur Co ❑Collect on DeliveRestricted Delivery ❑Signature confirmation -•--��••�s,�r rrransfer from service label ❑Signature Deli confirmation ❑Insured Mall Restricted Delivery 7014'1,2-120, 1111,11 3 83 —`1Mail Restricted Delivery i 9, : goo) 4 8 Domestic Rdturn Receipt PS Form 3811,April 2015 PSN 7530-02-00019053 i ' • t i t � t i I I i I I� n Y _ FAR R ELL A R ITZPC ATTORNEYS Direct Dial:631.367.0721 100 Motor Parkway Direct Fax- 631.367.0774 Suite 138 jkilleen@farrellfritz com Hauppauge, NY 11788 www farrellfritz.com Our File No. 34867.100 May 28, 2019 VIA FEDERAL EXPRESS DELIVERY Ms. Kim E. Fuentes Southold Town Hall 54375 Main Road P.O. Box 1179 Southold, New York 11971-0959 Re: In the Matter of the Application of Shawn Fitzgerald Revoc. Living Trust 495 Paddock Way, Mattituck, New York - ZBA Application Dear Ms. Fuentes: With regard to the above referenced Zoning Board of Appeals application, enclosed please find the following supporting materials: Fully executed Town of Southold Affidavit of Posting; sworn to on May 23, 2019; and Y • Photos of posted signs.; Needless to say, if you have any questions, or require additional information, please contact me. Very truly yours, 5�-[.f`zam JeanMane Killeen Paralegal —631-367-0721 Enclosures cc: Philip E. Butler, Esq. FF\8427503.1 NEW YORK UNIONDALE I WATER MILL IFFAR R ELLFRTZPC 41 'ATTORNEYS Direct Dial:631.367.0721 100 Motor Parkway Direct Fax:631.367.0774 Suite 138 jkilleen@farrellfntz.com Hauppauge, NY 11788 www farrellfritz com Our File No. 34867.100 May 24, 2019 VIA FEDERAL EXPRESS DELIVERY Ms. Kim E. Fuentes Southold Town Hall 54375 Main Road P.O. Box 1179 Southold, New York 11971-0959 Re: In the Matter of the Application of Shawn Fitzgerald Revoc. Living Trust 495 Paddock Way, Mattituck, New York - ZBA Application Dear Ms. Fuentes: With regard to the above referenced Zoning Board of Appeals application, enclosed please find the following supporting materials: • Fully executed Town of Southold Affidavit of Mailing; sworn to on May 23, 2019 • Letter to surrounding property owners w/ Notice and Survey; • US Postal Service Certified Mail Receipts, stamped May 20, 2019; and • Copy of US Postal Service Certified Mail Receipts, stamped May 20, 2019, w/ Suffolk County Tax Map reference. Needless to say, if you have any questions, or require additional information, please contact me. Very truly yours, P"%"& ��aem JeanMarie Killeen Paralegal —631-367-0721 Enclosures cc: Philip E. Butler, Esq. FF\8422357.1 NEW YORK i UNIONDALE I WATER MILL BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson ®f s® �® 53095 Main Road®P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora ., Office Location: Eric Dantes -kc Town Annex/First Floor, a i,n,•J.. Robert Lehnert,Jr. i5& 54375 Main Road(at Youngs Avenue) Nicholas Planamento ®'�COU @9 Southold,NY 11971 9 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809 o Fax(631) 765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JUNE 6, 2019 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York 11971-0959, on THURSDAY, JUNE 6, 2019: 1:45 P.M. - SHAWN P. FITZGERALD REVOCABLE LIVING TRUST #7276 — (Adj. from May 9, 2019) Request for an interpretation pursuant to Article III, Section 280-13(A)(1); and the Building Inspector's December 14, 2018 Notice of Disapproval based on an application to amend a building permit #41621 (construction of an accessory pool house) for "as built" interior alterations, at; 1) as to whether an "as-built" structure constitutes a second dwelling unit by design; at: 495 Paddock Way, (Adj. to Wolf Pit Lake) Mattituck, NY. S CTM#1000-107-4-2.10. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: kimf@southoldtownny.gov. Dated: May 23, 2019 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 t,)Gv"vrAart RtNunu,to Rp'Rn^.t TP naP ,>•�*f�C�xMbV,fY IIenn T.viP«IIIL viK 1[1R P•Rlt fCM�11RUn I)PS,Y 45 9UYn M_+:a,IAM IPyG1Y{LEA iu CTfmLYp�•P,Ip:/pL lM�P1iMC NPIgtE N,p 1 WT n•q!TD InRQx L'u4 mal WY YY,xt PlRrnx nn vaRin a.lmtrnr°Ym u,m eaRs m T¢nti co�u[Y,inwwPtP,u•u.cr us tc,xuL w,vvwl Imn ua Rr^J N Tit R *I3«GC nAW.4 0.2,'Nvva ILII Tv[L wY�TR 'x 'RP'wn'M I[n GEDLRI(p Ie)m IR)mK.•e M Tab IIAf-•T vRy Nv�pf T•L W6 ATtY[v5 M9 RGL W EUPIRIn q1L um,.nn,mmnma.-.m tJa�Lvor PmzAt tel n+t a«.iT. {„y tf*PC•R:+u Isl a Ce•+.•"P6P I 1 sarcR rcraw''i�im«w rc4'w�iueui i^.Aa ori PRi mut®{Rf)vov omnii LOT GOVERA{GE n P �\ °(.. E7i1571NG Lot 13 �`n� ,� 6 r0 C✓ L�f 400 OGtrandar Avenue,RHarirod,Hsw York IIg01 2 STORY FRAME HOUSE 9,Iti2 5Gt.FT = 1 5;ti 5ubdlvislOn- yr ,�!_ & I@/ \°L,�, �F p�EbtY �� r•/ 691727.2903 Pmt.631.72'7,0144 2 STORY FKAME GARAGE - 1,49 So,FT. = 0.1% "Wo1F Pit Pond Estates" . r , ?���p-—1,?F ° �On L ( eon;0yeurL�srtgneeringoom POOL HOUSE =322,5Q FT =O I% f /tryoj�•�' .> fist �0 POOL =585;50.FT. = 0.45E p )-t�' '` N�Sa -• 96p o e � `S� v 4d b"�' Wr°d 4i•446.-Jd TL'NNI5 GOURT = 6,4R4 50 FT. =304,t - p a� eOC!61/a\ `�p4E -r' '� J - p . r--�O} It !v ^ _ /� H'rHtvyi iN,Yana,Lord�'uryeyor ��-- 500°05'22'E 011.1 �� qJ 'J}SOn[09G.VL7I�brL,R-O�HflG10nal ung root TOTAL = 12.365:-Q FT =5.7% p I V 160.00' 4� ` v� \�1/'�T Robert Q Tact,Aelilted: 40 PROPOSED L 9.109'_-}'�vr I`, ` ® Douglas E,ACmny,Proreaalonai englreer 2 STORY FRAME HOUSE o 9,192 50,FT. = 15p, `} 2 STORY FRAME GARAGE = I,492 So FT -' 0.75% �i�-p 't n v� CABANA =445 SC.Z FT. =O 2% 'r.3L �err iA�m �0 ,,� AREA—SITE 5.0044?tcRm POOL I { p tp -756 50.FT = 0.9Ri ) OO Lr �` ,y" (� °5L"3DIVI�ION MAP-°ADLF FIT POND L-'TATE.,FILED,IN THkE 9 T NN15 COURT = 6,4-14 SO FT =5,0{ g �t� � ;io(� O/ r � nom) orncc or rw GLew;oP S ,,CL! cou TY aN t we 2.Igao r.�. FILE No.age.: °A`fr g0 9y 7 sro n' VE"rALDAM! =NAv.DANMOgSa) TOTAL= 12,359 5Q.FT. =5,79; �a� b ej� . <O - °FLOOD 4L" 'CE riATE F1AP SEE PAI ,}$q.p[{i%10960143 H NN'�_ 0 Q O ^ LAST DATED 511M 25,2ocq, aE>;A)iACEIED SPLCiA; t \d < 0� `hyo 5.oess��0�/O �U FOL t;C ^� R r G r, �h oOR AREA q 445 s0.PT. d A• 00 �/ os 0,rrArf iYL,cI:SRT11c'NTL�Fti,J{LTf}{2Aal{i1 j§E ARTM_NTU5E f GRADING P LOfVD.T'A 1 i o�\� peD` % © /$off' [�eRMIT�C)�1 APPr%C1'AL(,-C'i!,,%'STRL'Cf10V' Si`i7T'7�-`A� y PLAN.qyD/0€2 PLOT'Pl� � L 6 fi S p, .yU, \ t q GA 'LY . STAND tar =" 'yl1t P,i ^ y L7 T O! �GL?6RATGR I qrR D2Q r} P0.aPG2Ej ELS.2D 's/e•1' .G y"°d \kap4w I Yr AM x/� Sy�� ' �A t3PR 7 2017TAW ��f1 lAC7over^ C\4! O LOte e ; / Ar -- Q. etwcr ulrayrY.�,5 ERTIFIG/iFlOhl FOOL ' / f iN t��:`s£S S / %/• 4OTF�LMA%ttrtfa9�_ DOCd9 � )M�&�lnr�pQcie�d By Ffea , r >' -.•-�,':,`` �, "v=lk uOuri DS t,Of z7 %'9' QJ' IR, THREE YcnsZS to D,n-,T�OF APPROVAL 86 -5 00 G Hath Serve_, ��.�e^4t�b1 lAilOEil6�1 Ad4la�riG rpt P fNt CKPATb O ,' ;5 t snarl( a CT042 PATIO A C�n,C.4{...•. q' l ? FRaFYf�Ep /lam F OC K,O` POOL 9Yri �I fib. A- \AIP11H�'tC LlVOH4>D HONAPD K Yawn,KY5 T•0.49 ,. " -• 1:1,J • I / LIMN a��Q �L2 �� /� - �-'" w,Tstc�arc.•�nal. /•/ `�`�� �Ar --- SUF�VL-Y �D� � --,�J ' FxaFt�® pQ �' 1'fAWN P. i`ITzfL9 TEST HOLE )moS w /! f \� L ar M-OKAW 6L'o5c[CNGLt Osr � ¢� I, o timet=�3o sl®�°I�I� d. �{�� �� DATE'.wo3/o4 �rJVJ i� � � ;ij rnaFa=tO � / � � � C eL°os5 00' ��' Ct�Jh as !1 e�'v LOT 11 "NfOLF PIT POND E5TATE5" a DARK�,� R,a \� �c /' / ,� ,. e SANDY LOAM �C Q0 \p �Y ; /' q \.� at Mattituck,Town of Southold Mu d's"10 LQW / �/ ; Y��� �P� SuFPolk County,New York 10, % �p , r / b r0/ /� 1 1 6Rom SILTY 0( o •¢P� \ ;i •i'r a'�/r/ ,� \� EUILDING PERMIT SURVEY SAME7ph 2s' QQQ OSP 0 0. �ry 01� a• County Tax Mao aw,w,1000 ectm'OT s 04 zm 2.11 L PALE ovalCC\� p a°F •�t� pv\\� �/ k5� Q� IE� vEr K-L M LPOGT,CA.2006 tt o-mD:uM SAND °moi FQ \\vi ( < act.07.:2000 ($1W 0O�Q Qd` ° :�r�< A H �I pp� ROcord or Rev's!onc ti /� `4 A`1� ly- FIpCOr^.D OP RL'Vi510H5 M-1.5 7.I' Sa �03�'0' G"?"" ae.d' r h0 6/ a'� LS ; 'C`" ®1 1uLDimr.vroMT nerA DATE AMcwn=rR r_Tn �' Fy / s i LDINa RrrGMIT nATA IAIJ q WATER IN (/� \� ,.i,i$p �U� n/ O / t� y/'�� 6eNael .M�.aM�.a aceta fx i, PAB1,HRG%'6V _N•�flC `( Sjt /1 6, y t ll-01 f VFY MAY nl"w_w ND °t P H�MA �333rrr ` o ,v ,o �A IL —Dar ,. X �, / �\/ oOU IG —o nleo H16VEST V"Q'LGTED 1 O/S s° 100 GROUNDNATLR M-2.0 ZOi / GjrYO\, Scala, ix= loci- JOB CJ x MOwrltHr ser �)a q loci' ❑-MOWAa:HTFOND AaSTAKUeAa KLF0,ND Oo I aP k BOARD MEMBERS ®f S® Southold Town Hall Leslie Kanes Weisman,Chairperson �® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora CP Office Location: Eric Dantes �� Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �c®� +� Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, MAY 9, 2019 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York 11971-0959, on THURSDAY, MAY 9, 2019: 1:00 P.M. - SHAWN P. FITZGERALD REVOCABLE LIVING TRUST #7276 - Request for an interpretation pursuant to Article III, Section 280-13(A)(1); and the Building Inspector's December 14, 2018 Notice of Disapproval based on an application to amend a building permit #41621 (construction of an accessory pool house) for "as built" interior alterations, at; 1) as to whether an "as-built" structure constitutes a second dwelling unit by design; at: 495 Paddock Way, (Adj. to Wolf Pit Lake) Mattituck, NY. SCTM#1000-107-4- 2.10. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: kimf@southoldtownny.gov. Dated: April 25, 2019 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 rIU' TI ('M� E U' F HEi,,AR1i40' , The following application will be heard by the Southold Town Board of Appeals at Town Hall , 530915 Main Road , Southold : NAME : FITZGERALD , SHAWN # 7276 SCTM # : 1000- 107-4-2 . 10 VARIANCE: INTERPRETATION REQUEST: 'SAS BUILT" INTERIOR ALTERATIONS TO POOL HOUSE CONSTITUTES SECOND DWELLING SATE : THURS. , MAY 99 2019 1 : 00 PM If you are interested in this project, you mayl review the file(s) prior to the Baring during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 ZONING BOARD OF APPEAL) _ MAILING ADDRESS and FLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northkork.net April 12, 2019 Re: Town Code Chapter 55 -Public Notices for Thursday, May 9, 2019 Hearing Dear Sir or Madam: Please find enclosed a copy of the Legal Notice describing your recent application. The Notice will be published in the next issue of The Suffolk Times. 1) Before April 22"d: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable you are requested to make other attempts to obtain a mailing address or to deliver the letter to the current owner, to the best of your ability, and to confirm how arranqements were made in either a written statement or dunng the hearing providing the returned letter to us as soon as possible; AND not later than April 29th: Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted,, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to Us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later MaV 1St: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It-is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before May 7, 2019. 4 If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY-YOUR-HOUSE:NUMBER ALWAYS).- Very LWAY -Very truly yours, Zoning Appeals Board and Staff Ends. #0002341350 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Kimberly Gersic of Mattituck,in said county,being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES ,a weekly newspaper,published at Mattituck,in the Town of Southold,County of Suffolk and State of New York,and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 weeks(s),successfully commencing on 05/02/2019 Principal Clerk Sworn to before me this day of TZ ol .'SK NOTARY PUBE#C-STATE OF NEW YORK ` -------- __________�- --- No,01 VOST 05050 - •- - --- - -- --- - - - Qualified in Suffolk county My COMMISSiOn Expires February 28,2020 V, TYPESET A4on Apr 22 14 44 18 EDT 2019 more than the code permitted maximum lot Applicants are the owners of subject property LEGAL NOTICE coverage of 20%;at-16500 Main Street,New requesting authorization to create an Acces- SOUTHOLD TOWN Suffolk,NY SCTM#1000-117-9-13. sory Apartment in an existing accessory ZONING BOARD OF APPEALS 10:30 A.M.-DIANE ARPAIA#7273-Re- structure measuring 830 sq ft in living floor THURSDAY,MAY 9,2019 questfora Variance under Article XXIII,Sec- area; at 1530 Camp Mineola Road, Mat- PUBLIC HEARINGS tion 280-124; and the Building Inspector's tituck,NY SCTM#1000-122-5-3 5 NOTICE IS HEREBY GIVEN,pursuant to November 8, 2018 Notice of Disapproval 1:45 P.M.-RONALD COONS#7244(Ad- Section 267 of the Town Law and Town Code based on an application for a permit to legal- ,loumed from March 28,2019)Request for Chapter 280 (Zoning), Town of Southold, ize"as built"additions and alterations to an Variances under Article III,Section 280-15, the following public hearings will be held existing single family dwelling, at; 1) less Article XXIII, Section 280-124, and the by the SOUTHOLD TOWN ZONING than the code required minimum side yard Building Inspector's September 27, 2018, BOARD OF APPEALS at the Town Hall, setback of 15 feet;at 1900 Wunneweta Road, Notice of Disapproval based on an applica- 53095 Main Road,Southold,New York on Cutchogue,NY.SCTM#1000-111-4-22 tion for a permit to demolish an existing THURSDAY,MAY 9,2019. 11:00 A.M. - STRITZLER FAMILY dwelling and construct a new single family 9:30 A.M. - 1050 WEST COVE ROAD, TRUST#7277-Request for a Variance under dwelling, at, 1) less than the code required LLC,#7268-Request for Variances under Article XXII,Section 280-116(A)(1);and the minimum front yard setback of 35 feet,2)less Article III,Section 280-15;Article IV,Sec- Building Inspector's December 21,2018 No- than the code required minimum rear yard tion 280-18; Article XXII, Section 280- tice of Disapproval based on an application setback of 35 feet;3)an existing shed located 116A(1),and the Building Inspector's Sep- for a permit to construct additions and alter- in other than the code required rear yard;at: tember 21,2018 Notice of Disapproval based ations to an existing single family dwelling, 5206 Great Peconic Bay Blvd,Laurel.NY on an application for a permit to construct at;1)located less than the code required 100 SCTM#1000-128-2-21 additions and alterations to an existing single feet from the top of the bluff;at:955 Sound- 2:00 P.M.-PETER PATINELLA#7263— family dwelling and to construct an accessory view Avenue, (Adj. to Long Island Sound) (Adjourned from April 25,2019)Request for in-ground swimming pool, at, 1) proposed Matutuck,NY SCTM#1000-94-1-8. Variances under Article III,Section 280-14; additions to the single family dwelling lo- 11:15 A.M.-TURKLAN ARKLAN#7279- and the Building Inspector's November 8, cated less than the coderequired 100feetfrom Request for a Variance under Article XXII, 2018,Amended November 13,2018 Notice the top of the bluff,2)proposed in-ground Section 280-105 and the Building Inspector's of Disapproval based on an application for a swimming pool located less than the code January 14,2019 Notice of Disapproval based permit to demolish an existing single family required 100 feet from the top of the bluff,3) on an application for a permit to legalize an dwelling and construct a new single family proposed addition to the single family "as built"six(6)foot high fence in the front dwelling,at, 1)less than the code required dwelling is less than the code required mini- yard of a single family dwelling,at;1)more mmurum side yard setback of 10 feet,2)less mum rear yard setback of 50 feet,4)proposed than the code permitted maximum four(4) than the code required minimum total side swimming pool is partially located in other feet in height when located in the front yard, yard setback of 25 feet,3)more than the code than the code required rear yard, at 1050 at: 55 Eastward Court, Mattituck, NY permitted maximum lot coverage of 20%;at West Cove Road(Adj to Cutchogue Harbor), SCTM#1000-115-7-11 440 South Lane, East Marion, NY Cutchogue,NY SCTM#1000-111-5-1 1:00 P.M-SHAWN P.FITZGERALD RE- SCTM#1000-38-6-12 9:45 A.M.-RYAN STORK#7269-Request VOCABLE LIVING TRUST#7276-Re- The Board of Appeals will hear all persons or for a Use Variance under Article 11I,Section quest for an interpretation pursuant to Article their representatives,desiring to be heard at 280-13(C),and the Building Inspector's No- III,Section 280-13(A)(1), and the Building each hearing,and/or desiring to submit writ- vember 15,2018 Notice of Disapproval based Inspector's December 14,2018 Notice of Drs- ten statements before the conclusion of each on an application for a permit to alter the approval based on an application to amend a hearing Each hearing will not start earlier second floor of an existing accessory garage building permit#41621 (construction of an than designated above Files are available for into recreational space,at 1)proposed recrea- accessory pool house)for"as built"interior review during regular business hours and tional space in the accessory building is not a alterations,at,1)as to whether an"as-built" prior to the day of the hearing If you have permitted accessory use,at: 1140 Park Ave- structure constitutes a second dwelling unit questions,please contact our office at,(631) nue,Mattituck(Adj to Cutchogue Harbor), by design;at 495 Paddock Way,(Adj to Wolf 765-1809, o r by email k i m f @ Cutchogue,NY.SCTM#1000-123-8-1 Pit Lake)Mattituck,NY.SCTM#1000-107- southoldtownny.gov 10:00 A.M.-THOMAS KENNEDY#7271 4-2.10. Dated April 25,2019 -Request for Varlances under Article III,Sec--_ 1:15 P.M.-SV GREENPORT,LLC#7275- ZONING BOARD OF APPEALS tions 280-13C and 280-15,Article IV,Section On appeal from Building Inspector's October LESLIE K A N E S W E I S M A N, 280-19, Article XXIII, Sections 280-123A 17,2018 Notice of Disapproval and pursuant CHAIRPERSON and 280-124, and the Building Inspector's to Article I,Section 280-4 and Article XXIV, BY Kim E.'Fuentes October 30, 2018 Notice of Disapproval Section 280-127 of the Town Code, 1)Re- 54375 Main Road(Office Location) based on an application for permits to legalize quest interpretations that(a)Applicant's pro- 53095 Main Road(Mailing/USPS) "as built"additions to an existing single fam- posed work at the subject property is not gov- PO.Box 1179 ily dwelling,to an existing non-conforming erned by the current Town Code definition of Southold,NY 11971-0959 accessory cottage, and to an existing non- 'Hotel and Motel,Transient,'such definition 2341350 conforming tool shed at,1)as-built addition does not require Applicant to remove the ex- to single family dwelling is less than the code isting kitchen facilities in the existing units on required minimum side yard setback of 10 the subject property,and the Building Depart- feet,2)as-built accessory structure(deck)is ment improperly disapproved Applicant's located in other than the code required rear building permit application based on such yard, 3) as-built addition to the accessory definition;(b)Applicant may continue to use, cottage is not a permitted,pursuant to Article maintain, and renovate the existing kitchen XXIII, Section 280-123 A which states"A facilities in the units on the subject property, non-conforming building containing a non- (c)the Building Department may not require conforming use shall not be enlarged or Applicant to comply with the restrictive defi- structurally altered or moved,except as set nition of'Hotel and Motel,Transient' or to forth below,unless the use of such building is remove kitchen facilities from its units to ob- changed to a conforming use", 4) as-built tarn a building permit for proposed renovation addition to tool shed located less than the code and other work on the subject property;and required minimum rear yard setback of 5 feet, (d)site plan approval is not required for Ap- r) as-built changing room and shower at- plicant's proposed work on the building and tached to the existing tool shed is not permit- units at the subject property,2)Request an- ted, at 12005 Route 25, East Marron, NY nulment of the Building Department's 'No- SCTM#1000-31-5-2 tice of Disapproval' and direction that a 10:15 A.M.-TRACY MINUCCl/WHITE building permit be issued;upon property lo- CAP NORTH FORK,LLC#7272-Request cated at:59725 County Road 48,Greenport, for a Variance under Article XXIII,Section NY SCTM#1000-44-2-23. 280-124 and the Building Inspector's De- 1:30 P.M.-RONALD AND ANN SMITH cember 6,2018 Notice of Disapproval based #72835E-Request for a Special Exception on an application for a permit to construct an under Article III,Section 280-13B(13) The accessory in-ground swimming pool, at, 1) TOWN OF SOUTHOLD ZONING BOARD OF APPEALS Appeal No. SOUTHOLD, NEW YORK AFFIDAVIT OF f;fz5cWA In the Matter of the Application of- MAILINGS -- _-- - -- -_-- (Name_of- licant/Owner)---_ _-- _ - SCTM No. 1000-�(�' `� "� L-�2. (Address of Prope (Section, Block&Lot) COUNTY OF SUFFOLK STATE OF NEW YORK I, ( ) Owner, Agent residing at 0XI)a New York, being duly sworn, deposes and says that: On the day of , 20 �` I personally mailed at the United States Post Office in 1/I.t ,New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy,of the attached Legal Notice in Prepaid envelopes addressed to current property owners shown on the current assessment roll Verified from the official records on file with the ( ) Assessors, or( ) County Real Property Office, for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. h JOHN C.ARMENTANO n^ Notary Public,State of Now York No.02A,R6143390 )V1 Qualifier)in Suffolk County Commission Expires May 14,20LI-1 (Sig ature) S before e this day of I , 20 tary Public) G ASE list on the back of this Affidavit or on a sheet of paper, the lot numbers next the owner names and addresses for which notices were mailed. All original USPS receipts and mailing confirmations to be submitted to the ZBA Office along with this form completed, signed and notarized. FIV" FFAR ELL FR iTZPC ATTORNEYS �t � Philip A. Butler Associate Direct Dial:631.367.0704 100 Motor Parkway Direct Fax:631.367.0788 Hauppauge, NY 11788 pbutler@farrellfritz.com Suite 300 www.farrellfritz.com Our File No. 34867-100 April 19, 2019 CERTIFIED MAIL, RETURN RECEIPT REQUESTED To All Owners of Adjacent and Surrounding Properties = Re: -Application of Shawn P. Fitzgerald Revoc. Living Trust _ = For 495 Paddock Way, Mattituck, New York - Seeking an Interpretation of Town Code (App. #7276) Dear Property Owner: This firm represents the Shawn-P. Fitzgerald Revocable Living Trust, owner of the above- " referenced-premises in the Town of Southold. Please be advised that the Town of Southold Zoning Board of Appeals will hold a public hearing on Thursday, May 9, 2019, at 1 P.M. in the afternoon on an application seeking an interpretation of certain provisions of the Town of Southold Zoning Ordinance (Chapter 280 of the Town Code) as applied to an accessory pool house on the premises. Enclosed,-please find a copy of the official Legal Notice of the Zoning Board of Appeals as well as a copy of the approved site plan/survey depicting the newly constructed pool house. - You are entitled to attend the public hearing and provide comment on the application. In the interim, if you have any questions concerning this application, please feel free to contact the undersigned at (631) 367-0704, or by email at pbutler@farrellfritz.com. Best regards, alfo 74 oeutl w I _ Philip A. Butler PB: Enclosures FF\8306465.2 ALBANY I HAUPPAUGE I NEW YORK I WATER MILL BOARD MEMBERS ®f so Southold Southold Town Hall � Leslie Kanes Weisman,Chairperson ® 53095 Main Road ®P.O.Box 1179 ` Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes _ �O Town Annex/First Floor, Robert Lehnert,Jr. ®� 54375 Main Road(at Youngs Avenue) Nicholas Planamento �� + Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809 m Fax(631)765-9064 LEGAL NOTICE - SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, MAY 9, 2019 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York 11971-0959, on THURSDAY, MAY 9, 2019: 1:00 P.M. - SHAWN-P. FITZGERALD REVOCABLE LIVING TRUST #7276 - Request for an interpretation pursuant to Article III, Section 280-13(A)(1); and the Building Inspector's December 14, 2018 Notice of Disapproval based on an application to amend a building permit #41621 (construction of an accessory pool house) for "as built" interior alterations, at; 1) as to whether an "as-built" structure constitutes a second dwelling unit by design; at: 495 Paddock Way, (Adj. to Wolf Pit Lake) Mattituck, NY. SCTM#1000-107-4- 2.10. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If' you have questions, please contact our office at (631) 765-1809, or by email: kimf@southoldtownny.gov. Dated: April 25, 2019 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes - 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 ('ad VLTiJutlL 4RNNN RF WgA3,m n"s s'"tt 4.xq.TYN er Yntw,1:ro9 W lNC x W tc r.x Icus.igx un U7 MYu:�S sWn Cx ?,Sxeu fTWdrc u t m[fnm1 eNFt,Ase rM.tAfaRr wwa.E u.o NS nvT b R VYP 7o e,Ta!U41 in S.nn InRS wt nn aearox a IFHCLS P7 mL'4 W TaE ern2r uw xoi OfYl+b Cwm 1tn2YmY�onm 6GL w Euuctm •4Aa Nfsitll L,4e,WU WY 10 the Pexin n,M SUx,R R FiiC*N:fn N0 O,x5 P.iHW m iK T�[waunCm2rvivCM ICNPt,4 vu„UW.,1""Sfn m T2 N,SG.[Ls Is nK LENPAC WSmuTgt RIITUF.TvuL ME Nct nut9[n,n.L TO WbEUYy,rtKnYUnnvy pT A,T3pyy„Ovn91i <)me mrw7u,fr rrcu iM.• c Ami(,*) vs�ara fad=aen Im�ie�rwr r eex.rtn n m.vun rmre crnr p)anmurn+ m]v fRTA nPSRUT0.5 N9 Ri nxtx OOf,Mp F?A OIHIR� LOT COVERAGE EXISTING Lot 15 vjN Zp Ql y 56 h'o su E 400 05traneer Avenue,Rtvenc�ad,New Yark IIg01 2 STORY FRAME NOU5E 5,192 5a FT. = 15;Y, Subdivk Ion- A `- \ /G�c$, �p F'lE�q� � '� tel.651.727MBOa Pa,t.631.T2�10144 2 STORY FRAME 6ARA6E =•1,49?5G1,FT. =0.-116 "Wolf Fit Pond EstatCS" A r /'r0 q����� �f`�??� po op^ adm)noyovngengtnaeringsom "� p � 4 _ POOL HOUSE =922�SG1 FT, =O,IYu Z , ( ftrpj0_ O, A0 . POOL = 885 5Q FT =0.4SG (� TENNIS COURT = 6,4-74 50 FT -50% Q I W ps��y� .nom oj. VYv pl�Al _ H6."YL'e—q,Land 9xvo5or NN 0 t 500`05'22"E t �ry1 7Ywmos G.VVolperk Prolesolonai Enginoar TOTAL = 12,365 S0.FT. =5.156 N p I ICO 00' 9fi Robert G.Tact,Arc itect FROP05EP R=4000' •�,���``` ug Arams,ProfenolonalPnglneer Da las E, L=5-1 Oq' }�f -R=4000' yam® R 2 STORY FRAME HOUSE =3,Ig2 90,FT, = 15 u / `�, L=5-7,0q, 'YG tl 2 STORY FRAME-GARAGE = 1,492 5G; FT. =0,1% - CABANA 517E DATA =445 SCG.FT =O 2% �� �� "� 0 AREA=5.0044 ACRES POOL ='756 SQ.FT =0396 Olen-j j g O 0" f� °SIF'AMSICN MAP-°YfOLF PIT POMP ESTATES FILED INT ' TENN15 COURT = 6,4-7 I I• o ry /°�-E oFFtCE OF TIC-a.Ersr OF aFFOLK CZU%rr ON,utZ 2L Iqq_-- g 4 50 FT. =3.0% tP9 �e// ���is d FILE No.area, i gp mp eb / 9y /� �o� pm vERneAL oATUM =Nr..v.oAturt(Mao) TOTAL= 12,359 50.FT. =5,'!A; A�' O�-�• . �o N g LASFLOOD IN C IM a5P.ATE MAP SEE PANEL WtR MCR.%103GCI43 H - O -O G 6PMA. LOGR ARFA o 445 5a,FT. SEEATIACHEDSAECIAL,CONDITiO '�Y �& a\a Gd �0�/ dsq Coa-1A, /O �UFD3�;` , TyCEPARTt_NTO7iZALTF�21jIR�E ARTFrNTUSE 8 GRADING PLAN AND/OR PLOT PLS o\\ k� /s., q /$osj o F-RVFr c�A�2FiiVAL f`C4fits R'CT $ N 7q SII - "�^,t ILY •F.�..71�r"�^t�.!^�c�_ N r L7 n5T �Y.�j �SaKEPATM q/`�I�'t 4i°@ LP Q�V PRaPrfO emEny X J Sys , APA 2 7 TAW su PPaP.a y /S$ t� d DATEY f moi.(W tiC. CZ�O-/_fo-[5t]Sc e l U W.b OvV�r^ Lot II 2 5T _ FPAMS APPROVEDPOOL cLtw� CLw4T `�r?y�/nn'5 GERTIFIG lOh7 "� ,R olrt,.f i 1i� iT� `Sl T64S)iMUS E�--inopectsd u%The a R j / F OTPLWAxIM4.uE :00rlM %-WrtlO;K County Dept,Of Flea[th Serve, '� Poo=009 91 QJ IF,t�5 THRf�Ya4 R8 ODA 0--TE O,-At�PROVAL CON 852-5700,48 HWrabjAdV t bm=PATIO TO SChaduile Iassp-w-#On(%�� �s PRaPa� xs tilscr, r^a.x .,.�=* • r� p4„ Sm PAno 5 f� �i/ HCYIAPD YL Yg1N6,N.Ys. ]cG - •• -'� r i� e Fd 0 >VD\ 'tom 'e° ��•WA i/'/ �, / , `.nPt waw.tevsmrr�v 'F tk` / % urrsr or rc:=sxvu.Te7e Y•- , 06 9ti �• VOTLANoa �d 0� )QQ\dpi r`` Paste ,j/ aQ� % SURVEY FoR /'� vaTeacr4c`ar+oN. tm TE5T HOLD po 61 ;�i ��` � ' ' y�\�w 5f-fANN P. I'ITZCpEf Lp g R BY M<DONALP avoSGIE{GE 05T „i \ O eLwssPAm,12/03/04 00 /�, 'CLJq�w y!� y s q`�'T %� // e, / ,�I 4 7 cARK TH \� �t �,, 5Y9Tt]i �: / / /v�'` QQ LOT!f 'WOLP PIT POND FyTATES" at Mattituak Tov4n Op SANC" LOAM cit/ / \� Q'F SuFPolk Co nty,Neva York IA' t TcQ.,p�'1�QGO / _ra meq)/!�• � Q•t'� r`r" BRorn*tsl!-TY Q Q .¢.P� / ��! d. f/ �` �V BUILDING PERMIT SURVEY SAW �0' 0 �. 0 \\N7 �a p� ,r y Mao omdm,1000 Salka O 1 s 04 zw 2.10 2s' 0Q0 Qi' i r?�t Com a o tot - PALE HRONPI �C� 'a do (�� \5 ! O �' ' PIELD Su;wSY GOMFLETE4 / ti OGT,66,2005 FtED,l"a Tlm o to Pl\0' .,� 00 /�,�Q< �U'\\a t ,/ U'' MAp PREPARED OCT.01,20oa tl t RahYVWA'IFR fSYW TJ Q o- U 0�'(�0�Y0, SFA , ,fyp �( {� Q �� REGrne.D of REYI9IG.`J�Gord of Revston5 ELcl.43 �' .r0 't/J'Q0a0' 6 + s ; C \ Ar�etoFn F7n n�uT.wvn,ir nary Hru---�.n DATE � \y 0�{t�0 c� O / AMcNnm FJ uI Iuh P Ir a WATER IN p PALE BROYN ,yROCC K r/iScr�•h ,S/• �� y p 5E[ti' AI eMPunfA'H'rt _InaY�r-.nom MFP ME TSAP^J °�i � 'f--� 'tCY UF,r�n..nr nAre (W ° IE X ^� "�� � � e N2. r ui niNc mwuir Warn M.D. z0!r 9�J / �� 0 0� t I--,_o 50 _t00 Ia0 aF-OuKDm,TERISL-2.aO'•� �� O//y ��0� 5calm I" No 16- Y OWS.lOOa._0999,1016�,39 i O=ki0h7114CNT'SE7 D e)40MJbriNT p /N>)O1 /uN a STAY,E SL-T A=STAKL rOUND OPS, Mattituck Vineyards LLC Tv,a«ituck Vineyards LLC ...-..ituck Vineyards LLC 1750 Marys Road 1750 Marys Road 1750 Marys Road Mattituck,NY 11952 Mattituck, NY 11952 Mattituck,NY 11952 Mattituck Vineyards LLC Mattituck Vineyards LLC Mattituck Vineyards LLC 1750 Marys Road 1750 Marys Road 1750 Marys Road Mattituck, NY 11952 Mattituck,NY 11952 Mattituck,NY 11952 Quantuck Properties LLC Quantuck Properties LLC Quantuck Properties LLC 2155 Mill Lane 2155 Mill Lane 2155 Mill Lane Mattituck,NY 11952 Mattituck,NY 11952 Mattituck,NY 11952 Jennifer Ash Jennifer Ash Jennifer Ash 5170 Wickham Ave 5170 Wickham Ave 5170 Wickham Ave Mattituck, NY 11952 Mattituck, NY 11952 Mattituck, NY 11952 Allan C. Dickerson Allan C. Dickerson Allan C. Dickerson 460 Paddock Way 400 Paddock Way 400 Paddock Way Mattituck,NY 11952 Mattituck,NY 11952 Mattituck,NY 11952 Tchebotarev Supp. Needs Trust Tchebotarev Supp. Needs Trust Tchebotarev Supp. Needs Trust 4583 Wickham Ave 4583 Wickham Ave 4583 Wickham Ave Mattituck, NY 11952 Mattituck, NY 11952 Mattituck,NY 11952 Pamela A. Trapanotto Pamela A. Trapanotto Pamela A. Trapanotto Irrevocable Trust Irrevocable Trust Irrevocable Trust 4593 Wickham Avenue 4593 Wickham Avenue 4593 Wickham Avenue Mattituck, NY 11952 Mattituck,NY 11952 Mattituck,NY 11952 Christopher Kelly Christopher Kelly Christopher Kelly 4605 Wickham Avenue 4605 Wickham Avenue 4605 Wickham Avenue Mattituck,NY 11952 Mattituck,NY 11952 Mattituck,NY 11952 Christopher Kelly Christopher Kelly Christopher Kelly 4605 Wickham Avenue 4605 Wickham Avenue 4605 Wickham Avenue Mattituck, NY 11952 Mattituck, NY 11952 Mattituck, NY 11952 Mattituck Park Dist. Mattituck Park Dist. Mattituck Park Dist. 5005 Wickham Avenue 5005 Wickham Avenue 5005 Wickham Avenue Mattituck, NY 11952 Mattituck,NY 11952 Mattituck, NY 11952 Belletti Family Trust brnetti Family Trust --etti Family Trust 4700 Wickham Avenue 4700 Wickham Avenue 4700 Wickham Avenue Mattituck, NY 11952 Mattituck, NY 11952 Mattituck,NY 11952 Christopher Kelly urorreosT�res POST/JL SERVICE 4605 Wickham Avenue Mattituck, NY 11952 April 29, 2019 Dear Michael Davis: -- The following is in response to your request for proof of delivery on your item with the tracking number: 9171 9690 0935 0204 1400 80. Item >i Status: Delivered Status Date 1 Time: April 25, 2019, 2:06 pm Location: MATTITUCK, NY 11952 Postal Product: First-Class Mail® Extra Services: Certified MaiIT"' Return Receipt Electronic Signature of Recipient: Address of Recipient: Note*Scanned image may reflect a different destination address due to Intended Recipient's delivery instructions on file Thank you for selecting the United States Postal Service®for your mailing needs. If you require additional assistance, please contact your local Post OfficeTM or a Postal representative at 1-800-222-1811. Sincerely, United States Postal Service® 475 L'Enfant Plaza SW Washington, D.C. 20260-0004 q10 r,a J Fuentes, Kim From: Killeen, JeanMarie <jkilleen@Farrell Fritz.com> Sent: Monday, May 06, 2019 3:12 PM To: Fuentes, Kim Subject: Shawn Fitzgerald - 495 Paddock Way Attachments: 20190506150952913.PDF Hi Kim—please see attached that was sent to your office on 4/25 via federal express—please let me know if you do not have original and we will reach out t&Federal Express—thanks—jmk ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. i ATTORNEYS Direct Dial. 631.367 0721 100 Motor Parkway Direct Fax: 631.367 0774 Suite 138 jkilleen@farrellfritz.com Hauppauge, NY 11788 www.farrellfritz.com Our File No 34867.100 April 25, 2019 VIA FEDERAL EXPRESS DELIVERY Ms. Kim E. Fuentes Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971-0959 Re: In the Matter of the Application of Shawn Fitzgerald Revoc. Living Trust 495 Paddock Way, Mattituck, New York - ZBA Application Dear Ms. Fuentes: With regard to the above referenced Zoning Board of Appeals application, enclosed please find the following supporting materials: • Fully executed Town of Southold Affidavit of Mailing; • Surrounding Property Owner Mailing Packet; • List of Surrounding Property Owners; and • United States Postal Service Certified Mail/RRR proof of mailing, dated April 19, 2019. Needless to say, if you have any questions, or require additional information, please contact me. Very truly yours, mew JeanMarie Killeen Paralegal —631-367-0721 Enclosures cc: Philip E. Butler, Esq. FF\8324271 I NEW YORK UNIONDALE I WATER MILL q.gar' .1�itii�s0.,tiT - , ��' � ' - _ [.,a 4 t"��• _t I > 4kc 4.<`.�,YI i,f;Y' _ ,y`s •4 x' - .. •} - -'FY ",gyp�. °9. ? 4`• ' rur_ ( :Hf�fiM UNITED STATES =;i POSTALSERVICEe Firm Mailing,Book.For Accountable-Mail Name and Address of Sender Check type of mall or service " ❑Adult Signature Required ❑ Priority Mad Express ❑Adult Signature Restricted Delivery ❑ Registered Mad Af x'Starrip Here 91 ❑ Certified Mad (if issued as an international '❑ Retum Receipt for El Certified Mail Restricted Delivery Merchandise certificate of mailing or for additional copies of this receipt) ❑ Collect on Delivery(COD) ❑ Signature Confirmation postmardr With Date of Receipt. t ❑ Insured Mad ❑ Signature Confirmation 1,4attituck Vineyards LLC '^" USPS Tracking/Article Number Po=-= rFAra Handling Actual Value Insured Due AS ASRD RD RR SC SCRD SH 1750'Marys Road �- - s Faa Fee Fee Fee Fee Fee :✓Iattituck, NY 11952 9171 9690 0935 0204 1400,04 Quantuck Properties LLC; I tis � l 2155 Mill Lane Mattituck,NY 11952 9171 9690 0935 0204 140028- - 3., Mattituck v ineyaras LLI. 1750 Marys Road V Mattituck, NY 11952 9171 9690 0,935 02 a. ' 04-1400 11 Jennifer Ash ; to 5170 Wickham Ave u, - ' Mattituck, NY 11952 ; 9171 9690 0935 0204 1400 42 PUT- '6' � _,L�[- Allan C. Dickerson 460 Paddock Way Mattituck, NY 11952 , .j' ' ' ;:. 9171 9690 0935 0204 1400 35 - Tchebotarev Supp. = ile'COCTC14d� 4583 Wickham Z! $'. Mattituck, NY 11952•` ° .,�w,r•�t >zt 9171 9690 0935 0204 1400 66 'Total Number of Piec s Total Number orrreu n t - �_..__� .Listed by Sender Received at Post O ce � --- -— - P$•Form 3877,April 2015(Page t oft) 'Complete in inkPrivacy Notice:For more information on USPS privacy policies,"visit usps.com/priva mak:'Y'mJ..;C'.XYer.`' ."=:�• .",. r r " _ _ 3Seza. .----- vSz=:c .i^�^.xmaw+sma..�,i. UNITED STATES .0 UNITED Firm Mailing Hook For Accountable Mail Name and Address of Sender Check type of mad or service ❑Adult Signature Required ❑ Priority Mad Express ❑Adult Signature Restricted Delivery ❑ Registered MadAffix Stomp Here �E. ❑ CertiFled Madi (6lssued,as an internationalEl Return Receipt fo'r ❑ Certified Mad Restricted Delivery Merchandise certificate of mailing or for ❑ Collect on Delivery(COD) El Signature Confirmationadditional copies of this receipt) Postmark with Date of Receipt. ❑ Insured Mad ❑ Signature Cdnfirmation ❑ Priority Mad Restricted Delivery USPS Tracking/Article Number Addressee(Name,Street,City,Slate,&ZIP Code-) Postage (Extra Handling Actual Value Insured Due ASR �ASRD� RD RR SC SCRD SH Pamela A. Trapanotto Service) Charge if Registered Value Sender If Fee Fee Fee Fee Fee Fee Fee Fee COD Irrevocable Trust 4593 Wickham Avenue 9171 9690 0935 0204 1400 59 Mattituck,NY 11952 ' - 2. Christopher Kelly 4605 Wickham Avenue 1• Mattituck, NY 11952 9171 9690 0935 0204 1400 80 YZ„ yM1 � Ba,w9 r✓' t 0 4• Christopher Kelly LV 4605 Wickham Avenue ` E k Mattituck, NY 11952 5 P 9171 9690 0935 0204 1400 73 s.' Mattituck park Dist. Avenue 5005 Wickham Mattituck,NY 11952 ` 9171 96,9009 35 0204 •140,1 03 7. (� +` Belletti rarmly frust 4700 Wickham Avenue r� Mattituck, NY 11952rit:L-- d 9171 9690 0935 0204 1400 97 TotalNumber ofPieces Total Number of Piet Listeby Sender Received at Post O�c� f eT Yl PSTorm 3877,April2015(Page 1 oft) Compete in Ink- �Privac`y'Ni3 ce:For more information on USPS privacy policies,.visit,usps.com/privacypolicy. f&r.^r ti 1 r �Z- Direct Dial:631.367.0721 100 Motor Parkway Direct Fax:631.367.0774 Suite 138 jkilleen@farrellfdtz.com Hauppauge, NY 11788 www.farrellfritz.com Our File No. 34867.100 May 6, 2019 VIA FEDERAL EXPRESS DELIVERY Ms. Kim E. Fuentes Southold Town Hall 54375 Main Road P.O. Box 1179 Southold, New York 11971-0959 Re: In the Matter of the Application of Shawn Fitzgerald Revoc. Living Trust 495 Paddock Way, Mattituck, New York - ZBA Application Dear Ms. Fuentes: With regard to the above referenced Zoning Board of Appeals application, enclosed please find the following supporting materials: • Fully executed Town of Southold Affidavit of Posting; and • Photos of posted signs. Needless to say, if you have any questions, or require additional information, please contact me. Very truly yours, JeanMarie Killeen Paralegal —631-367-0721 Enclosures cc: Philip E. Butler, Esq. FF\8365177.1 NEW YORK UNIONDALE I WATER MILL TOWN OF SOUTHOLD ZONING BOARD OF APPEALS SOUTHOLD,NEW YORK AFFIDAVIT�r OF r1j71 (Li SCI In the Matter of the Application of: POSTING s A A i P i T-z-(�E-,i�Z A L''0SCTM No. 1000- ) 0:7 (Name of Applicants) (Section, Block&Lot) COUNTY OF SUFFOLK STATE OF NEW YORK I, R A N G ® f�-O�C�� residing at �l �J C�/`J4<- ,5C) U ) 44M T-0 t ,New York,being duly sworn, depose and say that: I am the( ) Owner or(X)Agent for owner of the subject property On the O !L-' day of ,20 J`�, I personally placed the Town's Official Poster on subject property located at: Two PaST'akS Dae AF PA00-06-L Wl�\-1� indicating the date of hearing and nature of application noted thereon, securely upon subject property, located ten(10) feet or closer from the street or right-of-Way(driveway entrance)facing the street or facing each street or right-of-way entrance,*and that; I hereby confirm that the Poster has remained in place for seven(7) days prior to the date of the subject hearing date,which hearing date was shown to be J J I �C) ��r Uzt--, ",L� ( er/Agent Signat ) Sworn to before me this Day of U , 20 V CLARA VALENCIA Notary Public,State of New York No.01 VA6191334 Qualified in Suffolk County (Nary Public) Commission Expires Sept.21,20 * near the entrance or driveway entrance of property, as the area most visible to passerby s c�', sir nw.' ""?fes "s k � �s . r �� '�� R��` "s S ,� ` p §; � � u a x � x.. _ � A � s w x s¢« .4 .v _ �: +_ < s xa �k ^�_ R $$ 1 s_ z , µ%- - >a =a + v u Y y n _ :.. ...w "t[ V k� t � y o- �y R fi AL +rr. 6,7 _ a s t f c:--..• � ,� _,weer� m .. aFr '.. m� 1 ` k AF R • r 1 L l i . -e. � OF . ■.a bye left i ,y `^af�i► W � ,mak _ _ F t 1-ted" t i i r} A x - ; �Q�ga. UNITEDSTATES %r ,' posTdtSEJ2V1[Em Firm Mailing Book For Accountable Mail Name and Address or Sender Check type of mad or service ❑Adult Signature Required G Priority Mail Express ❑Adult Signature Restricted Delivery Cl Registered Man Affix Stamp Here O Codified Mad O Return fa (t)"rssued as an International C Certified Mail Restricted Delivery Merchandise i certl(cate of madling Or for i;Collect on Delivery(COD) M Signature Confirmation additional copies of tills receipt) - , Postmark with Date o7 Receipt. n, ❑insured Mad 0 Signature Conam 2tion _ Mattituck Vineyards LLC USPS TraUinglArecle NumberPo-r^^^ lvrtra Handling Actual Value Insured Due ASR ASRD RD RR SC SCRD SH 1750 Marys Road ^� Foe Fee Fee Fee Fee Fee I 9171 9690 0935 0204'1400 04 1 ..4attituck,NY 11952 I ' Quantuck Properties LLC: _ 2 2155 Mill Lane l Mattituck,NY 11952 9171 9690 0935 0204 1400 28 r Fri 3. MattltUCK vineyaras LLt- cy 1750 Marys Road � < s Mattituck NY 11952 9171 9690 0935 0204 140011 4 f Jennifer Ash L Y 5170 Wickham Ave _ r .;, 5 Mattituck,NY 11952 9171 969010935 0204 1400 42 s Allan C- Dickerson 460 Paddock Way 7 Mattituck,NY 11 952 9171 9690 0935 0204 1400 35 Tchebotarev Supp. fit, J- 4583 4583 Wickham AvA - , 8 Mattituck NY 11952 'a 9171 9690 0935 0204 1400 66 Total Number of Pieces Total Number or r o ,__- _.t _ Uq) / `� " Listed by Sander , Received at Post O ce J J s PS Form 3877,April 2015(Page f of 2) omplete In Ink Privacy Notice For more information on USPS privacy policies,visit USPS Cl �UNITED ST13TES POSTZILSERVICE® Firm Mailing Book For Accountable Mail _ Name and Address of Sender Check type of mail or service O Adult Signature Required ❑Priority Mail Express '.? ❑Adult Signature Restricted Delivery 0 Registered Mail Affix Stamp Here ' ❑Cendied Mail (if issued as an international ❑Retum Receipt for ❑Certified Mail Restricted Delivery Merchandise certificate of madmg or for `F ro ❑Collect an Delivery(COD) J nn Signature Confia6addmonal copies of this receipt). i Postmark with Dare of Receipt I :z ( ❑Insured Mal ❑Signature Canfirmat— _ ❑Prronty Mail Restricted Delivery USPS TrackinglAnicla Number Addressee(Name,Street,City,Stale,&ZIP Code'"') Postage (Extra Handling Actual Value Insured Oue ASR ASRD RD RR SC i SCRD SH Service) Charge if Registered Value Sender If Fee Fee Fee Fee Fee Fee Fee Pamela A. Trapanotto Fee COD t irrevocable Trust ` 9171 9690 0935 0204 1400 59 4593 Wickham Avenue Mattituck,NY 11952 a 2. Christopher Kelly , 4605 Wickham Avenue 3 Mattituck,NY 11952 9171 9690 0935 0204 1400 80 r— ut :a W 4' Christopher Kelly n n 4605 Wickham Avenue "' <; rt U °V Mattituck,NY 11952 5' 9171 9690 0935 0204 140073 (� L0 - i s. Mattituck Park Dist. 5005 Wickham Avenue •• _ _ Mattituck,NY 11952 7. 9171 9690 0935 0204 1401 03 Bellettl ramify crust i s` 4700 Wickham Avenue =:ays 8. Mattituck, NY 11952 r_ L 9171 9690 0935 0204 1400 97 Total c _ Listed Number of P's Ree Number of t 0 /, ' Listed by Sender Received at Post OPobc PS Form 3877,April 2015(Page r of 2) ' Compete in Ink PuvacY,K ce.For more information on USPS privacy policies,visit usps.com/privacypolicy r a Southold Town Hall BOARD MEMBERS Leslie Kanes Weisman,Chairperson SOF SO(/jy_ 53095 Main Road• P.O.Box"1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes U, ,� Town Annex/First Floor, Robert Lehnert,Jr. �� 54375 Main Road(at Youngs Avenue) Nicholas PlanamentoComm Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS ?� Q TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631) 765-9064 D E C 2 8 2018 Southold Town Punning Board December 28, 2018 Mark Terry, Principal Planner LWRP Coordinator Planning Board Office Town of Southold Town Hall Annex Southold,NY 11971 Re: ZBA File Ref.No. # 7276—FITZGERALD, Shawn P. Revocable Living Trust Dear Mark: We have received an application for an Interpretation for a pool house with "as built" interior alterations/constitutes a second dwelling. A copy of the Building Inspector's Notice of Disapproval under Chapter 280 (Zoning Code), and survey map, project description form, are attached for your reference. Your written evaluation with recommendations for this proposal, as required under the Code procedures of LWRP Section 268-51) is requested within 30 days of receipt of this letter. Thank you. Very truly yours, Leslie K. Weisman Chairper By: L Encl. Site Plan : lannone, Salvatore Jr. Architect, PC Dated : April 19, 2017 BOARD MEMBERS fjf SOUTyo Southold Town Hall Leslie Kanes Weisman,Chairperson �� 1p 53095 Main Road-P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes �Q Town Annex/First Floor, Robert Lehnert,Jr. Olf, . 54375 Main Road(at Youngs Avenue) Nicholas Planamento COU +� Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809-Fax(631)765-9064 June 12, 2019 Philp Butler, Esq. Farrell Fritz, P.C. 100 Motor Parkway, Suite 138 Hauppauge,-NY 11788 Re: ZBA Application#7276 Fitzgerald, 495 Paddock Way, Mattituck SCTM No. 1000-107-4-2.10 Dear Mr. Butler; Transmitted for your records is a copy ,of the Board's June 6, 2019 Findings, Deliberations and Determination, the original of which was filed with the Town Clerk regarding the above application for interpretation. Please contact our office if you have any questions or concerns. Sincere y Kim E. Fuentes Zoning Board Assistant Encl. cc: Building Dept. . .--.�.+ ae •; \,_ -- SEE SEC NO.100 MATCH —Z -- LINE m 1,131041V C�A w FOR PCL NO. o SEE SEC NO q; 6 3 100-00-004 2 1 I z A �/ // '�J/ // �//� /FyA' ( 20.OA O S) Mfg r I ,V • ! o ! /I[ ��•{/\ • l v (TOWN OF SOUTHOLD I in UI w DEVEI.OPMEM RIGMS) W /o N 0/ 12 7A(TOWNOFSOLOHOLD LIEVELOPMENT RIGHTS) ^o w , /O /( � / , 64 O AA ®�, —� io•3 4,a, ,04 1.2 pJE',fy 83A `� `O /• r • 21A (TOWN OF SOUTHOLD l /0 • 10-3 �\ DEVELOPMENT RIGHTS) \ 1 U /U 22-SAAA T `> s, 212 r ! �'• S.OA °?O 9 FOR PCL NO 43 27-IA(c) SEE SEC.NO. ry`1 10&01-001-1 R ❑ MAATTITUCK 29 o � I 1 Y : . 211 5-OA a 5-OA Lr I { no .y I_tgm7 6 15AA(c) I= TOWN OF NOL , V nil / 8J 9 6 I � we -SAW TT s ' sw_ S1• a�,lY'/y19 4 �9 WWI u 1 2t0 6 .� &0A �1 6.4 S`1 J NFOR PCL NO. /// `p SEE SEC- O- 09 b'`NpP 1 BA `Spy-I �10"1-0091 ory m (rOWNOFSOUTHOLD r C 3-1 DEVELOPMENrPJGhM S 9 3.3 b. I FOR PCL NO. SEE SEC- PI,I 115-02-0021 I �1 p? P� 32 4 10 E1P�D E?^ 19 3A 62 1,0 74 3A(c) �y 1$ m) •� @ •' � 1 WNOFSOUTHOLO 5-0A .P° gPl�`' (TOWN OF SOURIOLD d•P`� DEVElOPMENrwcerrs) ��' 1 L)EVELOPMENr RI IT f4 ao my$ �,,*o`�, �•'p t7,` _\ `°` �i s - 2 or$ lvleo24,g¢- ?9rs,T$>s °°tea °� .kasl 1 g u K()N O�-raT �Is+o25 � sT ai ♦ ` � �-L° mo ~ VVNiOOF `a,n.I r-�"2>: R�LU ;Ilk •cam 7. v« TOI AVE �lg,1e�Q4`?8 rad i' __ s`0 .°j a � 9 _ - ---�-. .4 g J a N]06602 o Pi.`n �"/ MATCH uNE" � `,ea y S`S � c' MATCH ZZ-- LINE m A SEE sEC.No 714 AP LINE J � is� SEE SEC NO-114 SEE SEC.NO I 3 6 • TowN of SECTION NO COUNTY OF SUFFOLK © K too 101 SOUTHOLD oTNEmmsE Auv6oPamlEs E couoMNc asmins NOTICE R MNH Real Property Tax Service Agency Y MAINTENANCE,ALTERATION,SALE OR !L1 VILUIGE OF 107 46 H n DISTRIBUTION Or.PORTION OF TIE County Center Riverhead,N Y 11901 106 '07 108 M SUFFOLKCOUNTYTM% IS PRO—IM0 ���'''�TTTT///yyy���1' SwE W FEET REQ YASTcIWIEK W-OUT MITTEN PERMISSION OF THE �-�� Me 100 .00 P 113114 39 114 115 DISTRICT NO 1000 PROPERTY MA REAL PROPERTY TAI(SERVICE AGENCY CONVEMON DAM N 10 MIS FE xc:A5;,.% x.SA_ka.s "" - 1`'• "wi*I,:--%a rf�..ov'c'v.'. L