Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
7318
i lad ' 5760o o pee,niCBlvd - � �1 C-4nyl('-How: Ct)t-re4lj Wes �e S ��b igsy c)3t v � lob �,d f& '' l q raja Appy-- f CHECK BOXES AS COMPLETED 19 ( ) Tape this form to outside of file ( ) Pull ZBA copy of ND > 0 D O ( ) Check file boxes for 3, a ( ) Assign next number N outside of file folder o ( ) Date stamp entire o file number rn -n -o cn -� m 3 X o ° ; � U o `C ( ) Hole punch entire or = -0- CO 0, D o 0 i (before sending to T. :3- M 3 om =� ( ) Create new index caq co co v a ( ) Print contact info-& . 2) & o ° °• ( ) Prepare transmittal i = w w � Q o ( ) Send original applica 0 o _ W I' W to Town Clerk o, rn c-1 `< ( ) Note inside file folde c 03 U 3 < v <Q and tape to inside of W . . . ( )Copy County Tax Ma .n o neighbors and AG to 3 ( ) Make 7 copies and pi ( ) Do mailing label w co go ®. W '� � q J\j 0 wes BOARD MEMBERS ®��®F S® Southold Town Hall Leslie Kanes Weisman,Chairperson ® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes a Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �C®U +� Southold,NY 11971 http://southoldtownny.gov RECEIVED ZONING BOARD OF APPEALS &T-IM 6 3:WWW TOWN OF SOUTHOLD 0 C - 1 2019 Tel.(631)765-1809•Fax(631)765-9064 S®u hold T®ten Clerk FINDINGS, DELIBERATIONS AND DETERMINATIO MEETING OF SEPTEMBER 26, 2019 ZBA FILE: 7318 NAME OF APPLICANT: Frederick Liguori PROPERTY LOCATION: 5600 Great Peconic Bay Boulevard, (Adj.to the Great Peconic Bay)Laurel,NY SCTM#1000-128-2-11 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 lI category of the State's List of Actions, without further steps under SEQRA. SUFFOLK COUNTY ADMINISTRATWE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 thru A 14-25 and the Suffolk County Department of Planning issued its reply dated June 10, 2019 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: This application was referred for review under Chapter 268, Waterfront Consistency review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. The LWRP Coordinator issued a recommendation dated August 28, 2019. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to us, it is our recommendation that the proposed action the proposed "as built" fence: is INCONSISTENT with LWRP policy standards and therefore INCONSISTENT with the LWRP for the following reasons: 1. The filing of a deed for a lot that did not meet minimum width bulk schedule regulations at the time (1958) does not minimize adverse effects of development and reinforces a land use pattern in the Town of Southold that is not supported. A non-conforming lot was created. 2. The garage structure with apartment on the second floor constructed on the non-conforming lot is located within the FEMA Flood Zone AE EL.6'. These areas are subject to inundation by the 1 percent-annual- chance flood event. 3. It is recommended that the applicant identify how wastewater is disposed of. A wastewater system is not shown on the plans. Based upon the following Findings of Fact and the conditions imposed herein, the Board of Appeals finds the proposed action CONSISTENT with the LWRP. Page 2, September 26, 2019 #7318, Liguori SCTM No. 1000-128-2-11 TOWN ENGINEER OF THE TOWN OF SOUTHOLD, In a letter dated August 27, 2019 the Town Engineer, James A Richter, R.A. responded to a request from the Zoning Board of Appeals to review this application for compliance to the Town Code and more specifically Chapter 236 Stormwater Management. The property Site Plan (survey) last prepared by John Ehlers, LS, lasted revised July 9, 2019 with a Site Plan prepared by David Mullman, R.A. last revised July 15, 2019. The Town Engineer stated that at this time due to current conditions of the adjacent properties he saw no other concerns beyond what the Building Department already addressed in the Notice of Disapproval. He also went on to say that the site will receive full stormwater review under Chapter 236 during the Building Permit Application process and if and when the ZBA grants a favorable determination. He went on to point out that the proposed 8' diameter x 3' deep drainage structure is indicated where property elevations are shown at 3.2 ft. A drywell of this size cannot meet the minimum requirements of Chapter 236 with regard to a minimum of 2 ft. separation from ground water. This proposed drainage design will eventually need to be modified to meet Chapter 236 Requirements, PROPERTY FACTS/DESCRIPTION: The subject property on this non-conforming lot located at 5600 Great Peconic Bay Boulevard, (Adj. to the Great Peconic Bay) Laurel, NY. SCTM#1000-128-2-11 measures 15,781 square feet in the R-40 District (formally A Residential District). The northerly property line measures 79.85 feet; the easterly property line measures 166.92 feet; the southerly property line which is adjacent to the Great Peconic Bay measures 102.39 feet; and the westerly property line measures 234.56 feet. The subject property is improved with a two-story frame building described as an apartment over garage with a second story deck. There is an outdoor shower located on the southwest corner of the building. There is a 8'x 12' shed and 4'x4' ramp for the shed located in the southeast rear yard. There are two stairways leading up to a retaining wall and a sand beach area between this retaining wall and the vinyl corrugated bulkhead adjacent to the Great Peconic Bay as shown on the survey map by John C. Ehlers, LS dated July 9, 2019. BASIS OF APPLICATION: Request for Variance from Sections 280-9A; and the Building Inspector's March 19, 2019,Notice of Disapproval based on a determination of lot recognition, at 1) less than the code required minimum lot width of the 100 feet; located at 5600 Great Peconic Bay Boulevard, (Adj. to the Great Peconic Bay) Laurel, NY, SCTM#1000-128-2-11 RELIEF REQUESTED: The applicant requests a variance for a determination of lot recognition at 5600 Great Peconic Bay Boulevard, Laurel, NY. SCTM#1000-128-2-11. The non-conforming 15,781 square foot lot in the R- 40 District (formally A Residential District), is not permitted pursuant to Article II, Section 280-9A(1), which states; "the identical lot was created by deed recorded in the Suffolk County Clerk's Office on or before June 31, 1983, and the lot conformed to the minimum lot requirement(s) set for in the Bulk Schedule AA as of the date of lot creation." Bulk Schedule AA (A Residential District) required 100 feet in lot width at the date of creation (1958). The current lot was created by a recorded deed on September 27, 1958 with a lot width of 79.85 as stated in the Notice of Disapproval from the Town of Southold Building Department. ADDITIONAL INFORMATION: The subject property with the two-story frame building described as an "apartment of garage" has existed since 1958 and documented by a survey dated September 18, 1957, last revised July 16, 1958. The existing building conforms to all required setbacks pursuant to Section 280-124(B), as do the under-construction deck and proposed patio additions that are the subject of the applicant's pending application for a Building Permit. The applicant's representative submitted information specifically based on a single and separate title search dated October 3, 2018, and deeds recorded in 1940 and 1958. It was determined that the lot was created by deed September 27, 1958, at which time a minimum lot width of 100 feet was required in the former a- Residential district. (The tax parcels known today as SCTM Nos. 1000-128-2-10,11,23, and 24 originally formed one parent property(Lot 11) and Lot 24 in 1958. The applicant's agent submitted documentation addressing the character of the neighborhood by identifying lots widths within this community that are less than the 100 feet. Specifically, not including the adjacent Lots 23 and Page 3, September 26, 2019 #7318, Liguori SCTM No. 1000-128-2-11 24, which comprise a beach access right-of-way from Great Peconic Bay Boulevard and a shared beach access owned by the applicant and the owner of Lot 10, sixteen of the other twenty-three parcels located in Section 128- Block 2 have a lot widths of less than 100 feet (approximately 70 percent). Of those sixteen, nine appear to be preexisting non-conforming; five (Lots 18 thru 22) were created with the benefit of variance relief granted in 1964 (Case No. 669); and two were created with the benefit of variance relief in 1975 (Case No. 2067). The applicant's lot has been developed for more than 60 years, is separated from the public roadway (Great Peconic Bay Boulevard) by Lot 10 which has a lot width of 91 feet. On July 15, 2019 a letter from the Permit Division of New York State Department of Environmental Conservation, Letter of No Jurisdiction Tidal Wetlands Act was received by the applicant. The referenced property, landward of the functional bulkhead greater than 100 feet in length (as shown on the plans by Mullman Seidman Architects last revised July 15, 2019 and was constructed before August 20, 1977 (as shown on the Tidal Wetland Map #705- 536), is beyond Tidal Wetlands Act (Article 25)jurisdiction and no permit is required for work landward of this structure. The applicant was advised that no construction, sedimentation, or disturbance of any kind may take place seaward of the tidal wetlands jurisdictional boundary, as indicated without a permit. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on September 12, 2019at 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 4267-b(3)(b)(1). Grant of the variance 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 subject lot is accessed by a private shared driveway off of Peconic Bay Boulevard. The adjacent lot (lot 10)to the North, which separates the subject lot from Peconic Bay Boulevard, has a lot width of 91 feet and, like the subject lot is among the 70 percent of the lots in the area that are less than 100 feet in width, as described in the additional information above. In fact the subject lot has existed for more than 60 years causing no detriment. 2. Town Law §267-b(3)(b)(2). The benefit sought by the applicant cannot be achieved by some method, feasible for the applicant to pursue, other than an area variance. No building permit can be issued for a proposed deck addition without variance relief due to the insufficient lot width created in 1958; and the he applicant cannot remedy the insufficient lot width that was created shortly after the inception of the Town zoning laws more than 60 years ago without variance relief. 3. Town Law &267-b(3)(b)(3). The variance granted herein is mathematically substantial, representing 20%relief from the code. However, the non-conforming width of the subject lot is typical of the majority of the other lots in the neighborhood. 4. Town Law §267-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 as noted in the Town Engineer's letter. 5. Town Law $267-b(30)(5). The difficulty has not been self-created. The relief sought by the applicant for this non-conforming lot width was created in 1958. 6. Town Law §267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of a recognized lot allowing for the application of building permits to make BOARD MEMBERS ��OF SOUjy� 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 G COQ Town Annex/First Floor, Robert Lehnert,Jr. �� l 54375 Main Road(at Youngs Avenue) Nicholas Planamento COU M�I,N Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD March 16, 2020 Tel.(631)765-1809•Fax(631)765-9064 Robert Herrmann En-Consultants 1319 North Sea Road Southampton,NY 11968 Re: Liguori , ZBA File#7318 5600 Peconic Bay Blvd, Laurel SCTM No. 1000-128-2-11 Dear Mr. Herrmann; I am in receipt of your correspondence, received on March 11, 2020, requesting that the Zoning Board of 'Appeals amend a condition of approval in the above referenced Zoning Board of Appeals decision. In your letter, you explain that Condition No. 2, the requirement of a certificate of approval for the existin sanitary system from the Suffolk County Department of Health Services prior to the issuance of a building permit, will not be forthcoming due to the fact that the existing sanitary system cannot be certified. As an alternative, a new sanitary system would need to be installed, and that your client has decided to install a new I/A Innovative Advanced sanitary system to be located in the most landward corner of the property as depicted on site plan prepared by David Mullman, Architect, revised March 3, 2020. Since your described improvement goes above and beyond the condition set forth in the Board's determination, I have determined that no further action is required, and that this amendment to your site plan is accepted. Please be advised that all remaining conditions set forth in Appeal No. 7318 will still apply. Contact our office if you have any further questions or concerns. I will instruct the office to send a copy of this letter and your request to the Building Department. Sincerely, Leslie Kanes Weisman Chairperson / cc: Michael Verity, Building Department 1/ - RECEIVED �� At EN-CONSULTANTS MAR 112020 Zoning BoAro RPWS Leslie Weisman, Chairwoman Board of Zoning Appeals Town of Southold P.O. Box 1179 Southold,NY 11971 Re: Case No.7318: Frederick Liguori,5600 Peconic Bay Boulevard,Laurel Dear Ms.Weisman: The above referenced variance decision (copy attached), which was issued on September 27, 2019, granted the relief necessary for the recognition of a nonconforming lot width. This decision was granted with the conditions that a Trustees permit must be obtained (for the deck addition) and that a certificate of approval for the existing sanitary system must be submitted to the Board of Appeals and Building Department before a Building Permit can be issued for the completion of the proposed deck addition. In satisfaction of the first condition, I am enclosing herewith a copy of Town Wetlands Permit No. 9569,issued by the Trustees on October 16, 2019. In connection with the second condition, after further investigation of the existing sanitary system and consultation with a licensed professional engineer, it has been determined that the existing sanitary system cannot be certified and that a new sanitary system would thus need to be installed in its place. To that end, the applicant is seeking approval from the Suffolk County Department of Health Services and the Trustees (application for modification Wetlands Permit 9569 is scheduled to be addressed by the Trustees on April 15a`) for a new UA sanitary system to be located in the most landward corner of the property, as depicted on the enclosed site plan prepared by Mullman Seidman Architects,last revised March 3,2020. Therefore,pursuant to the Board's"right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity," I am writing to request that the Board issue a "de minimis letter" to authorize this most recently revised site plan. And because of the fact that the existing sanitary system cannot be certified,we also ask that the related condition be eliminated or at least modified. If it is to be modified, we would respectfully request that it be modified to indicate that no Certificate of Occupancy may be issued by the Building Department until the new system is installed a copy of the Health Department's final approval of the I/A system is submitted. The applicant would then be able to proceed with obtaining the necessary Building Department approvals for the proposed renovations and new sanitary system reflected on the updated site plan. This would be especially appreciated in connection with the applicant's ability to secure a permit to finish the partially constructed deck, which continues to be an eyesore and safety concern for the applicants. In connection with this request, I can submit a copy of the amended Trustees permit as soon as it is issued and can also submit a copy of the Health Department application and preliminary approval as soon as it is received. Once you've had an opportunity to review our request, please let me know if you have any questions or require any additional information in support of our request, and we thank you for your consideration. Respe tfully yours, Robert E. Herrmann Coastal Management Specialist Enclosures 1319 North Sea Road I Southampton,New York 11968 1 p 631.283 6360 1 f 631.283 6136 www.enconsultants com environmental consulting is LOT COVERAGE STORMWATER COLLECTION LOT AREA: 15,778 SQ.FT. CALCULATION BOJ (per Sherman Engineering and Consulting P.A.) HOUSE: 634 SQ.FT. DECK: 144 SQ.FT. ROOF AREA 632sf SUFFOLK COUNTY TAX# 1000-128-2-1 1 Go SHED: 96 SO FT. AREA= 15.778 S.F OR 0.3622 ACRE Q a TOTAL: 874 SQ.FT. 2" RAINFALL= 105cf STORMWATER R`• S ° 8'0 DRYWELL=42cf/ft;2.5'REQUIRED d0 o LOT COVERAGE: 5.5% NOTE: C' PROVIDE(2)8'0X2'DEEP DRYWELLS SITE PLAN IS BASED ON SURVEY o P5 ora` �" �N" �- N � PREPARED BY JOHN C. EHLERS LAND SURVEYOR, LAST DATED JULY 9, 2019 \ RECEIVED APPROX 22cy OF ASTM C33 SAND TO 'o \\ , REPLACE IN-SITU SOILS BELOW SEPTIC EXISTING 2 STORY FRAME AR i ®20 LEACHING FIELD IN ACCORDANCE c� o \ Nao - ��9 WITH SCDHS WWM REQUIREMENTS \ pE�ggS ��'e° ACCEESSORYS PAA TM NTTOR � �� ofAPpeals� °% \ JA OVER \ OVER GARAGE) ��; � \ APPROX 26cy OF CLEAN SAND BACKFILL TO BE TRUCKED IN FROM AN APPROVED Asa°W B PROPOSED 12'x12' SECOND UPLAND SOURCE TO ATTAIN PROPOSED P o \ STORY DECK(UNDER REVISED 3.03.20 GRADES ABOVE PROPOSED SANITARY ,^\ , ` I Fel �m� o o '101 CONSTRUCTION)WITH REVISED 9.25.19 SYSTEM \ I �� \ °2 N PROPOSED 12'x 12'RAISED REVISED 9.03.19 \ ` °5 �$ m �, �5, o MASONRY PATIO BENEATH F z o'a ti`2� o REVISED 7.15.19 2 N p N'� � � r�r N REVISED 2.12.19 �p1 T��� m a REVISED 5.03.18 TEST HOLE '°g ,*A z \ m '�N o ;�d���� MCDONALD GEOSCIENCE \ / \ os' z o m 10/22/19 9AM \ i 5 ��' �y� \ �, ��-` Na . LIGUORI APARTMENT 5 5'+ \ ` 3 0-al \\\\ N ��g OVER GARAGE 0' \ E' 5600 PECONIC BAY BLVD DARK BROWN OL1 I \ \\ a �o$ LAUREL, NY 11948 LOAM m ' YOT \ 0Go' -05, \\ o SNS , 3s� SUFFOLK COUNTY TAX# 1000-128-2-11 BROWN SILTY SM I me°` ` `\ �esss SAND i I �,�\ E/ `� p�\ AREA=15.778 S.F.OR 0.3622 ACRE � GROUNDWATE -2.6' f ` `� ��,e, �} } \\ �Q�� Bldg Dept copy from ZBA �F p R @ EL 29' = / v \\ �0s Final reviewed do ants A • :Q� WATER IN \ �� C�7 BROWN SILTY SM �� \ o ZBA File# �c�`O `�-4 �A�C< SAND �\ A 7 es; Date: / / ; Cv y 4' \\ m � `/ FE6 2 C e 1 ), WATER IN PALE S=r o`�/a° EXISTING BULKHEAD BROWN FINE SIP y�/Q� MULLMAN SAND a. oe2 ^/�Q -13' PROJECT LIMITIN �'$ SEIDMAN /o,° .moo �, ARCHITECTS FENCE �'' Tel / Q TIDAL WETLAND BOUNDARY AT 110 WEST 40TH STREET, #2401 FACE OF BULKHEAD AS NEW YORK, NY 10018 DETERMINED BY EN TEL 2 1 2 . 43 1 . 0770 N i/ O CONSULTANTS 5/9/18 TEXISTING RETAINING WALL DrawingTltle SITE PLAN GRAPHIC SCALE Scale 1'=40' Date 3.03.20 Prod No 1722 Page 4, September 26, 2019 #7318, Liguori SCTM No. 1000-128-2-11 alterations to the apartment over garage with 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 Acampora, seconded by Member Lehnert, and duly carried, to GRANT the variance as applied for and shown on the survey map prepared by John C. Ehlers, LS, and dated July 9, 2019 and the Site Plan prepared by David Mullman,Architect,and last revised September 25,2019. SUBJECT TO THE FOLLOWING CONDITIONS: 1. A Town of Southold Trustee's Permit must be obtained. 2. A certificate of approval for the existing sanitary system from the Suffolk County Department of Health Services must be submitted to the Zoning Board of Appeals and the Building Department before a building permit for additions and alterations (deck addition)is issued to the applicant. 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 under this application when involving nonconformities under 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 an approval is granted subject to conditions, the approval shall not be deemed effective until the required conditions have been 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. Pursuant to Chapter 280-146(3) of the Code of the Town of Southold any variance granted by the Board of Appeals shall 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 County 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. (5-0) Leslie Kanes Weisman, Chairperson Approved for filing 7 a /2019 LOT COVERAGE DRAINAGE NOTES \�J LOT AREA: 15,778 SQ.FT. ROOFS&DECK AREA X 2"X 1. �o ROOFS&DECK AREA=880 SQ.FT. HOUSE: 634 SQ FT. COEFFICIENT= I. SUFFOLK COUNTY TAX# 1000-128-2-1 1 GoDECK: 144 SQ.FT. Q, < SHED: 96 SO FT. 880 X.1667 X I= 147 CUBIC FT. AREA= 15.778 S.F. OR 0.3622 ACRE Q �a TOTAL: 874 SQ FT. OF STORM WATER TO RETAIN n o m�7z- LOT COVERAGE: 5.5% < o AN V DIAMETER RING BY T DEEP NOTE: eP 0- DRYWELL= 150.72 CUBIC FT 5 co�c SITE PLAN IS BASED ON SURVEY ` ` P`"°` "N I. PREPARED BY JOHN C, EHLERS LAND � \ a SURVEYOR, LAST DATED JULY 9, 2019 \ 2�\`\ \ \ EXISTING 2 STORY FRAME \ 65 BUILDING (SECOND FLOOR9' `moo ACCESSORY APARTMENT OVER GARAGE) PROPOSED 12'x12' SECOND STORY DECK(UNDER CONSTRUCTION)WITH REVISED 9.25.19 PROPOSED 12'x12' RAISED REVISED 9.03.19 MASONRY PATIO BENEATH REVISED 7.15.19 �° N o \ a P�o G� a -g-G o REVISED 2.12.19 REVISED 5.03.18 NLN 9' FI LIGUORI APARTMENT PROPOSED 8' ®®�/ y /� OVER GARAGE DIAM.DRY WELL \\ `��` E'' 2� � \\\ \ N f�E1�lEV�IED ® i ZBA 5600 PECONIC BAY BLVD 1 _ LAUREL,NY 1 1948 \ m ` gX'z ` \\ a� DECISION # 73 1 SNEOS SUFFOLK COUNTY TAX# l 0\\ ` ny-4 E`3a 9i�� \ DATED- /� / 1000-128-2-11 AREA=15.778 S F OR 0.3622 ACRE / E 5 b \\ ===o R o d r Fp � m \ ro v/ w s=� o`v/mr EXISTING BULKHEAD � MULLMAN �m / SEIDMAN PROJECT LIMITIN ti°j c0 � ARCHITECTS FENCE 2 Q�v 110 WEST 40TH STREET, #2401 TIDAL WETLAND BOUNDARY AT NEW YORK, NY 10018 FACE OF BULKHEAD AS T E L 2 1 2 . 4 3 1 0 7 7 0 N i DETERMINED BY EN i/ CONSULTANTS 5/9/18 Drawing Title �=Q EXISTING RETAINING WALL / SITE PLAN GRAPHIC SCALE I'=q0 T 4 Scale I'=40' Date 9.25.19 Prol No 1722 .L 6 SUR \/EY OF PROPETQTY SITUATE: LAUREL N TOWN: SOUTHOLD �' SUFFOLK COUNTY, NY �4 SURVEYED OS-03-2017 W E UPDATED 02-27-2018, 06-18-2018 �® 7-5-2018, 05-27-1Q, 07-01144 S SUFFOLK COUNTY TAX # 1000 - 128 - 2 - 11 CII31 TEFIED TO: IFRE DEilE8ICKE.i(GUOEEI[ 133, �® RECEIVED A\ JUL 2 0 2019 \ Z01VING BOARD OF APMUS ' 4 FINAL MAP ,1 x' \ REVIEWED BY ZBA \' x\ EE DECISION # 3 � TE® °� I Lib I ` o \ N \ �� a O \ (Z: � \\ \ 9 y N O Z rA k VIC LOT GOVERA&E TABLE I < < l \0G• ``, \ Aix �' 9\`� HOUSE 634 S.F. DECK 144 S.F. SHED Q6 5.F. TOTAL 8'74 S.F. OR 5.5 3bNE co � ry /ate CE � \ , cxcc.! O 50202LAND 0 /o y fid / ^ NOTES: / MONUMENT FOUND ' / \ tMouirorixea mL«otl«l«oaavoe to a�,r„ey it El EVATI ON5 REFERENCE NAVD '88 r« «�a nce nea k tar„ey«b mal e / Nolaf bn of tw1209L 61b4Msbn 2,d the t+e» k scare Fn.aw,Law, U / •� 'Only wptos Iran the« Nol of!N5 urvey AREA = 15,7178 5.F. OR 0.3622 ACRE etonpea seal slnu be canlaorea to na valla true FEMA FLOOD ZONE LINE A5 5HOWN ON FIRM # 36103c0483 H ISllry Lade of R'aClko 1«Lard SYVO�aao�lea try the Ibn 7«k State NwcloGaa at FFote»laal L«d°iaveyaro Sala cerlllicallOM SMII!u'1 mly HOUSE HAS NO FLOOD VENTS ve°e°° aw a,wlxnau to u,e t¢le tai agercy ana lenaing ustRutlon Isloa hereat ala La tb o»k]leee of tl,e I�g Mttutioa GerLifko- WALL HUNG BOILER LOWEST UTILITY EL=8.2' «e .a�termleaaaa¢wal VeL Nkas FRESHWATER WETLANDS IF ANY NOT IDENTIFIED OR LOCATED JOHN C. EHLERS LAND SURVEYOR 6 EAST MAIN STREET N.Y.S.LIC.NO.50202 6RAPHIG SGALE 1"= 40' RPARUMAD,N.Y. 11901 369-8288 Fax 369-8287 REF.C:\UsersUohn\Dmpbox\04\04\04-305B TOPO.pro 10riy Y_ (-rim FFICE LOCATION: �0f SU(/T�,O MAILING ADDRESS: own Hall Annex '`� l0 P.O.Box 1179 54375 State Route 25 jig Southold, NY 11971 or. Main Rd. &Youngs Ave.) y tw So}zthold, NY 11971 apQ Telephone: 631 765-1938 LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN OF SOUTHOLD MEMORANDUM u i g To: Leslie Weisman, Chair Members of the Zoning Board of Appeals AU b19 From: Mark Terry,AICP j Assistant Town Planning Director0r�t'Fr LWRP Coordinator Date August 28, 2019 Re: LWRP Coastal Consistency Review for ZBA File Ref FREDERICK LIGUORI#7318 SCTM# 1000-128-2-11. FREDERICK LIGUORI 97318-Request for a Variance from Article II, Section 280-9A; and the Building Inspector's March 19, 2019,Notice of Disapproval based on a determination of lot recognition, at; 1) less than the code required minimum lot width of 100 feet; located at: 5600 Great Peconic Bay Boulevard,(Adj.to the Great Peconic Bay)Laurel,NY. SCTM#1000-128-2-11. 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"as built fence" is recommended as INCONSISTENT with the below LWRP policies. 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. The filing of a deed for a lot that did not meet minimum width bulk schedule regulations at the time (1958) does not minimize adverse effects of development and reinforces a land use pattern in the Town of Southold that is not supported. A non-conforming lot was created. The action does not meet this policy. Policy 4.1 Minimize losses of human life and structures from flooding and erosion hazards. A. Minimize potential loss and damage by locating development and structures away from flooding and erosion hazards. The garage structure with apartment on the second floor constructed on the non-conforming lot is located within the FEMA Flood Zone AE El. 6'. These areas are subject to inundation by the 1- percent—annual—chance flood event. Policy 6. Protect and restore the quality and function of the Town of Southold ecosystem. It is recommended that the applicant identify how wastewater is disposed of. A wastewater system is not shown on the plans. 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 au,5 F1-(- ®omaV 1 9 COTT A. RUSSELL `�� �� JAMES A. RICHTER, R.A. SUPERVISOR MICHAEL M. COLLINS, P.E. TOWN HALL - 53095 MAIN ROAD TOWN OF SOUTHOLD,NEW YORK 11971 C7 �� Tel (631)-765-1560 ® ® ® Fax (631)-765—9015 'MICHAEL COLLINSQTOWN SOUTHOLD NY US ®1 �q�� JAMIE RICHTER@TOWN SOUTHOLD NY US RECEIVED OFFICE OF THE ENGINEER -7-312 1 TOWN OF SOUTHOLD AUG 2 7 2009 Zoning Board Of Appeals Leslie Kanes Weisman, Chairperson August 27, 2019 Zoning Board of Appeals Town Hall, 53095 Main Road Southold, New York 11971 Re: ZBA#7318 - Fredrick Liguori Residence SCTM #: 1000— 128—02 - 11 Dear Mrs. Weisman: I have been contacted by your office to review an application for variance regarding the above referenced property for compliance with Town Code and more specifically Chapter 236 Stormwater Management. The property Site Plan has been prepared by the office of John Ehlers, Land Surveying P.C. last dated 7/5/18 along with a Site Plan Prepared by the Office of David Mullman, R.A. last dated 5/3/18. The disapproval prepared by the Building Department indicates the creation of a lot that does not meet Bulk Schedule requirements. At this time and due to the current conditions of the adjacent properties I see no other concerns beyond what the Building Department has already addressed. (Note: This is not an approval for any other agency or department having jurisdiction.) This site will receive a full stormwater review under Chapter 236 during the Building Permit Application process if and when the ZBA grants a favorable determination. At this time however, I would like to point out that the proposed 8' diameter x 3' deep drainage structure is indicated where property elevations are shown at 3.2'. A drywell of this size cannot meet the minimum requirements of Chapter 236 with regard to a minimum 2' separation from ground water. This proposed drainage design will eventually need to be modified to meet Chapter 236 Requirements. If you have any questions concerning this review please do not hesitate to contact my office. Si rely, mes A. Richter, R.A. Orli o r r r i M `UOUNTY OF SUFFOLK RECEIVED CZ JUN 4 2059 ZONING BOARD OF APPEALS Steven Bellone SUFFOLK COUNTY EXECUTIVE Theresa Ward Department of Deputy County Executive and Commissioner Economic Development and Planning June 10, 2019 Town of Southold Zoning Board of Appeals 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 Attn: Leslie Weisman Dear Ms. Weisman: Pursuant to the requirements of Sections A14-14 thru A 14-25 of the Suffolk County Administrative Code, the following application submitted to the Suffolk County Planning Commission is to be a matter for local determination as there appears to be no significant county-wide or inter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicant Municipal File Number Liquor, Frederick #7318 Hans, Richard & Siobhan #7320 G c% Harney, William #7322 ort Very truly yours, Sarah Lansdale Director of Planning Theodore R. Klein, Principal Planner TRK/cd Division of Planning & Environment H.LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HWY,11th FI ■ P.O.BOX 6100 ■ HAUPPAUGE,NY 11788-0099 ■ (631)853-5191 �IAY NIS FORM NO. 3F APPEALS ZONING BOARD 0 NOTICE OF DISAPPROVAL, DATE:March 19, 2019 TO: EN-Consultants(Liguori) 1319 North Sea Road Southampton,NY 11968 Please take notice that your application dated march 5,2019 For a determination of lot recognition at Location of property: 5600 Great Peconic Bay Blvd,Laurel,NY County Tax Map No. 1000—Section 128 Block 2 Lot 11 Is returned herewith and disapproved on the following grounds: This non-conforming 15,781 square foot lot in the R-40 District(formally A Residential District) is not permitted pursuant to Article II,Section 280-9A(1),which states-"the identical lot was created by deed recorded in the Suffolk County Clerk's Office on or before June 31, 1983,and the lot conformed to the minimum lot requirement(s)set forth in Bulk Schedule AA as of the date of lot creation." Bulk Schedule AA(A Residential District)required 100 feet in lot width at the date of creation(1958) The c epA to was created by a recorded deed on September 27 1958 with a lot width of 79.85. 1 Authorized Signature CC: file,Z.B.A. \ j / Town of Sou d 4/4/2019 53095 Main Rd Southold,New York 11971 a j� \ 631-765-1802 J COMPLAINT To: Liguori,Michael Complaint#: 2016-1355 123 Glen Hollow Dr SCTM#: 128.-2-11 Port Jefferson Station,NY 11776 Follow-up Inspection Date: 5/1/2018 Location: 5600 Great Peconic Bay Blvd PLEASE TAKE NOTICE,a complaint has been registered against the location described above,in that the above named individual(s) did commit or permit to occur the following offense: Complaint of construction with no permit This condition constitutes a violation of: TOWN OF SOUTHOLD CODE 144-8(A)(1) To Resolve: To avoid possible legal action, contact the building department by the return date on this violation notice and secure required permits. This will need Trustee permit as well as a building permit. When on 8/18/2016,I did observe the following: On 8/18/16 along with Marine Police I did observe a deck being built, possible electric added and unknown alteration/renovation to the interior. This property will be re-inspected for compliance on: 5/1/2018 Peter Doherty FaeT:Eny'=UtTre7,ilJ�'r"ECITi1EETF "<u--,...,-•- ..-.•--._. -..- ... .�,.. _ ..... __> -...-_ _ .- ...._ -. ,_, „.. ......_.-., ... .. - .l:ilG16 FWCMaro�,EidamO Depaamonl l`�•1�,��9'I':,08re187?M9��i'ROQo1RsI:VhN'�.N9roiI�'•i's ix .r. .•s�y'J'.41i:,w.s-??. .•w}}.t3.s:...i« F + .<-r - ... .-- t �°+.1.. @$ EDW >, CO � ,x..*'.-•.m'•ar.:. . L,vnam9l>a t.b:, '�®spa„�n�e.,,,a ;�`�aej����i'n;��:,i>,r�5o�lse'to ;I��s4 sr�me�'�. ��:�>���•-s:} , IoQ l,e8ala 'G!15txS.�ComP�cS ;:a;._,t::'S.,r,^"-„, _:.-.,:t...�R ^•-,.Wim,,err- :-.yc^••.•;'A•*�;:3,,^'m`':^;-:w�^`^"��V0.'�..^'�'" t'�S�upE�1.�:-7;.19 l?�i"}r<<:'s. - '• . ..-I. :��....'..m..,. "�•.��i�,'n.'«.'.+I'^e•.';+:i':.9--.•�'.�"�.ts1.;-£'•Y.i."�'.e�^:.. P '.a�� �<.=.z,�i"�-:" t _. - _ �Do.oL� s+ ,l�r: .•8 1Ma.➢�summansrCuxttDl 0=t�adwtb(u�7 ast�4iiaf�Haeat0)Oanro)'i naueasODF ..'�:;�^{_. �q Oba,ea�aa `i a,- •::'� •%3"n;:wY •Hems(m nacres(7) Pm lany• Noma^ ... r.^;'^^c.... � rzs: cr S'„<>;.-x.-. - • ,�•o:-t--,-..,•. r.,: - f 1yp4'tCONST7iUCT7ONWffF'����?pl?l��'ZD1B-13�5'S"" ��1+t>n B/19Ro10 �.$lpiyjj OPEN .!�Ir. 45.73 170 L6awe'a Lamy w 6�:, •c... ,.<a,,--.r,..•w-,.�� ,;;.a�'.s' `�'F.S::: irr•.,-,r•,- ,... •l<{gg$ 10x.443 938—AEe�A {. � _ ,nK :•: 433.1 AT.% dats 25-1-1 AWLArMw7 .i<<0±da®iw,1), DManifovr gfrdandll4p rRex4+aRtHOM•=;1t`""'.'c:'T'Tr:'a. .�/5• .:.a'�.''•x":°:...s. ; --'ClosoDate Fmm _l ' .:. 7D a t° seu..La+e" I Compiwlt of constFucttoR wtm R°permit '`° j'i t` 10x3.44 &nwds Ar"s x , '"" � 09 29 AM ti•'crrr%ir. 51:1-12 ERotktai _ ( Y 4 3srP tss'::•- ::;' ��.' ,`''ffi 25443.3 Bmrum Dondd .;;exlr -,..a.-�.y. in.e,, .;,u•.�,..,- ,�_r.._ 4 ,. ..... k°r ioa..a-a L�,s�a ��� �r�tor�PE7eRn 4��rn»nr:�,'^�.•.^,,+y.10 uji»:�::k".n."1't'r�•,'r�;. ;�N 31-103 Bnadlm•17ramafj. +',1.;!%: ,- ? r?i7L.- u a "s','''`"`, i' ���sR r6itf 44449 C.AnM-4 ;• }' ;,;nlatKalMep.Kkatar B/1Br101a Zc� -7-3 .ms Emma "c`amiie%a,,He; ®4 D:edmw:er<dse gt• ®�=1 iw.n: (G I."t•>, ,,, 9-7-1 CWADelmrah i�,� !�.''•-":>Y"t•,*;4�,�5.-+ri.', ��sf,�r.i:'','xq�;.'h:'`pxrr•;t•r:.n�' ._, .sF;;T��,.: x':- •tt ' 11537 awmAnO # pj( �Ap lWro�fi►�1LLd'.8'. �<•gy;.{ NOLHY � �� ®i., 14136.3 CloipY®,Jdm i �iictw.,�7cq, s:a'�i'.:€eTT�. .rit..y.lL :.:.= .,. •rF:-r„r;--a,.�;.�....''�'`.�'. SEA-212 Co0gr 'y:. -r11.•�'r •a+t�•;s'�'?t?3K';:s"ri e".S�S::`,va`, •'T..^v a,ar �T.aq,�.3:.=5"'-^.«'..-..�'TS: .Pol 63-13 �nssas N6uze 1/Iuleltiii+.is{, ,,'.:ri;•.,a'-n7:*„"acllem6ch:m'5Cftc't;;,1L'gM'.�,fdilh @riakrYYii::"j::»+ai, e1 aa1 �r rn EArmd v ,.<. 9-x2 DOdem°K-ySi:- �.�`�'mania:=��•^7�lncdlon'v,x''_^1.1'Oi4 CoddFs.'CftizuObl'nY.: - "7'tntStiul Ndoa�•:+;,','-';?:',«•� 15.679 Dooms,DarSan ;' x99 OPEN ,CONSM'. t2i-1-2 Duh?slcY. ' 31-3-11. East h1m+Foo. - 1D-1.1 F_dns3sFmiq L 'r 107-9-18 Er9a:,John t :.$S..:u... .•.+:.« .'- >.�.:.h.t`•.7.:.Grp..:a.k..:::;r..;.,..»,..:::x'frs.«»...�.:�.'..+:..�.r....«.::�.:a:t• >- .•y 10-7_1 E".Robot ,see.,- _-._•xa _ �vw»w. rw,Y•.- :°. x.�•-�-s•w-c 10-11-bS Foa++sword LLC 1 ��J �- •;:a:.,. �:�q.<.,, S:y,..• :�^E7 .t. .:^3:,�•a •`-�''"?,�.,�,-,-,y. ..LJ':<.j: .'r+ �' µj'�'i,':3 •ti�^'.1 1 i• C �� �troalseemwtoms�rnt �`- r ,;,�;, .'n>;,;-:.i'� ..v •ra.,.. r�� ,. ,.. . �;.:�.i:�_.,.baa-5-!,::.>.:.a.�»..,.. ,c.•..: ...���.i: Fee $ Filed By- Assignment No. APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS RFCEIVED73/3 AREA VARIANCE MAY 0 8 2019 WNING BOARD OF APPEALS House N0. 5600 Street Great Peconic Bay Boulevard Hamlet Laurel SCTM 1000 Section 128 Block 2 Lots) 11 Lot Size 0.362 Zone R-40 I (WE) APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED: March 19,2019 BASED ON SURVMSITE PLAN DATED February 12,2019 Applicant(s)/Owner(s): Frederick Liguori Mailing Address: 123 Glen Hollow Drive,Port Jefferson Station,NY 11776 phi' Telephone: 631-928-3778 Fax: N/A Email:631-928-3778 NOTE:In addition to the above,please completed below if applicant is signed by applicant's attorney,agent, architect,builder,contract vendee,etc.and name of person who agent represents: Name of Representative: En-Consultants for(X)Owner ( )Other: Address: 1319 North Sea Road, Southampton,NY 11968 Telephone: 631-283-6360 Fax: 631-283-6136 Email:rherrmann@enconsultants.com Please check box to specify who you wish correspondence to be mailed to,from the above names: ( )Applicant/Owner(s), (X) Authorized Representative,( ) Other Name/Address below: Y�trY WHEREBY THE BUILDING INSPECTOR REVIEWED '/SITE PLAN DATED February 12,2018 and DENIED AN APPLICATION DATED 2/25/19 FOR: (X) 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 and paragraph of Zoning Ordinance by numbers. Do not quote the code. Article 11 Section 280- 9 Subsection(A)(1) Article Section 280- Subsection 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. ( ) Interpretation of the Town Code,Article Section ( ) Reversal or Other A prior appeal ( )has, (X)has not been made at any time with respect to this property, UNDER Appeal No(s). Year(s). (Ple(rse be sure to research before completing this question or call our office for assistance) Name of Owner: Frederick Liguori ZBA File# REASONS FOR APPEAL (Please be specific, additional sheets may be used with preparer's signature notarized): (1)An undesirable change will not be produced in the CHARACTER of the neighborhood or a detfteSVERearby properties if granted,because: rQ 7(31ty MAY ® � 201 See attached. ZONING BOARD OF APPEALS (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: See attached. (3) The amount of relief requested is not substantial because: See attached. (4) The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: See attached. (5) Has the alleged difficulty been self-created? { }Yes, or {K}No. See attached. Are there any Covenants and Restrictions concerning this land: { }No &}Yes(please furnish copy) Copy of Driveway Agreement furnished. 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. L- Signatufe allppellant or Authorized Agent (Agent must submit written Authorization from Owner) Sworn to before me this 3rd Robert E.Herrmann day f aY 2019 Coastal Management Specialist ary lic KIM H. STEPHENS NOTARY PUBLIC STATE OF NEW YORK COMMISSION NO . 5015931 QUALIFIED IN SUFFOLK COU TY EXPIRES AUGUST 2 . 20� ' 1 REASONS FOR APPEAL ADDENDUM RKEIVE® FOR 73/Y PHILLIP B. CAMMANN MAY 0 8 1019 1500 DEEP HOLE DRIVE MATTITUCK,NY SCTM#1000-115-12-21.3 ZONING BOARD OF APPEALS 1. The subject property is improved with a two-story frame building characterized as an"apartment over garage" since 1958, as documented by a survey dated September 18, 1957, last revised July 16, 1958. It has been established with the Building Department that the northerly property line represents the front lot line;the westerly and easterly property lines represent side lot lines; and the mean high water line represents the rear lot line. Therefore,the existing building conforms to all required setbacks pursuant to Section 280-124(B), as do the under-construction deck and proposed patio additions that are the subject of the applicant's pending application for Building Permit. However, a Notice of Disapproval dated March 19, 2019,was issued in response to that application due to the insufficient width of the 79.85' front lot line. Specifically,based on a single and separate title search dated October 3, 2018, and deeds recorded in 1940 and 1958, it was determined that the lot was created by deed on September 27, 1958, at which time a minimum lot width of 100 feet was required in the former A-Residential District. (The tax parcels known today as SCTM Nos. 1000-128-2-10, 11, 23, and 24 originally formed one parent property described in the above referenced 1940 deed, which was gradually divided by deed beginning with the subject property(Lot 11) and Lot 24 in 1958). Therefore,no building permit can be issued for the proposed alterations to the existing building without the Board of Appeals granting variance relief from Section 280-9(A)(1) for the insufficient width of the property. Granting the necessary variance relief will not cause an undesirable change to the neighboring properties or the character of the community because a lot width less than 100 feet is in fact typical of the properties in the surrounding neighborhood. Specifically, not including the adjacent Lots 23 and 24, which comprise a beach access right-of-way from the road and a shared beach access owned by the applicant and the owner of Lot 10, sixteen of the other twenty-three tax parcels located in Section 128-Block 2 have lot widths less than 100 feet(approximately 70 percent). Of those sixteen,nine appear to be preexisting nonconforming; five(Lots 18 through 22)were created with the benefit of variance relief granted in 1964 (Case No. 669); and two were created with the benefit of variance relief granted in 1975 (Case No.2067). It is also worth noting that the subject lot,which has been developed and occupied without harm to the neighboring properties for more than 60 years, is separated from the public roadway bL1O, h has a lot width of 91 feet. kob'�eft E. Herrmann Sworn to before me this 3rd day of May, 2019. Aalic KIM H . S EPHENS NOTARY PUBLIC STATE OF NEW YORK COMMISSION NO . 5015931 1Page 0UAL IFIE0 IN SUFFOLK COUNTY EXPIRES AUGUST 2 , 20 2. The benefit to the applicant of renovating and altering the existing building cannot be achieved without an area variance because no building permit for any purpose can be issued without variance relief due to the insufficient lot width created in 1958; and there is nothing the applicant can do to change the fact that the lot was created with an insufficient lot width shortly after the inception of Town zoning laws more than 60 years ago. 3. The 20 percent lot width relief necessary for lot recognition is not substantial mathematically and is not substantial in fact because the lot dimensions have existed for more than 60 years; and lots having widths than 100 feet are common in the surrounding neighborhood. 4. Granting the relief necessary to recognize the lot with insufficient lot width would have no material impact on the physical or environmental conditions of the property or neighborhood. 5. The need for the applicant to seek relief for the nonconforming lot width created in 1958 is not self-created. o E. Herrmann Sworn to before me this 3rd ��1� Xotaryy ay, 2019. R� CONED I MAY 0 8 2019 ublic V ZONING BOARD OF APPEALS KIM H. STEPH€NS NOTARY PUBLIC STATE OF NEW YORK COMMISSION NO . 5015931 QUALIFIED IN SUFFOLK COUNTY EXPIRES AUGUST 2 , 20� -- --- -- - --- -- -- - - - - - - -- - - - 21Page APPLICANT'S PROJECT DESCRIPTION REeEIvE® 73aMAY ® 8 2 110' Applicant: Frederick Liguori Date Prepared:May 3,2019 ZONING BOAR(?OF APPEALS I. For Demolition of Existing Building Areas Please describe areas being removed: N/A II. New Construction Areas (New Dwelling or New Additions/Extensions): Dimensions of first floor extension: N/A Dimensions of new second floor: N/A Dimensions of floor above second level: N/A Height (from finished ground to top of ridge): N/A Is basement or lowest floor area being constructed?If yes, please provide height(above ground)measured from natural existing grade to first floor: N/A 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: N/A Number of Floors and Changes WITH Alterations: N/A IV. Calculations of building areas and lot coverage (from surveyor): Existing square footage of buildings on your property: +/-886 sf Proposed increase of building coverage: N/A Square footage of your lot: 15,781 sf Percentage of coverage of your lot by building area: +/-5.6% V. Purpose of New Construction: N/A 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): Land contours are generally flat with a gradual slope toward Great Pecomc Bay and are unrelated to the need for variance relief. Please submit eight (8) 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 RECEIVED i3/s QUESTIONNAIRE MAY 201 FOR FILING WITH YOUR Z.B.A. APPLICATION ZONING BOARD OF APPEALS A. Is the subject premises listed on the real estate market for sale? Yes X No B. Are there any proposals to change or alter land contours? X No Yes,please explain on attached sheet. C. 1)Are there any areas that contain sand or wetland grasses? Yes 2)Are these areas shown on the map submitted with this application? Yes 3) Is the property bulkheaded between the wetlands area and the upland building area? Yes 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:Application for alterations suspended pending and if issued,please attach copies of permit with conditions and approved survey. ZBA review of variance request for lot width. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? N/A E. Are there any patios, concrete barriers, bulkheads or fences that exist and are not shown on the survey map 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: (iPlease 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 Residential,"apartment over garage" and proposed use N/A (ex:existing single-family dwelling,proposed: same with garage, pool o other) Authorized Signatur nd Date Robert E.Herrmann Coastal Management Specialist I � i RECEIVED AGRICULTURAL DATA STATEMENT MAY 0 8 2019 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD ZONING BOARD OF APPEALS WHEN TO USE THIS FORM. The 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 agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Sections 239m and 239n of the General Municipal Law. 1)Name of Applicant: En-Consultants 2)Address of Applicant: 1319 North Sea Road, Southampton,NY 11968 3)Name of Land Owner(if other than applicant) Fredenck Liguori 4) Address of Land Owner:123 Glen Hollow Dave,Port Jefferson Station,NY 11776 5)Description of Proposed Project: An area variance is requested pursuant to Section 280-9(A)(1)for the recognition of a lot created on September 27, 1958,with an insufficient lot with of 79.85 ft. 6)Location of Property (road and tax map number):5600 Great Peconic Bay Blvd,Laurel,SCTM#1000-128-2-11 7)Is the parcel within 500 feet of a farm operation? t )Yes {X}No 8) Is this parcel actively farmed? { )Yes {X}No 9)Name and address 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. 2. 3. 4. 5. 6. (Please use back side of page if there are additional property owners .) 5 / 3 / 2019 Signatu o plicant 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.Solicitation will be made by supplying a copy of this statement. 2.Comments returned to the local board will be taken into consideration as part of 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. 617.20 RECEIVED Appendix B Short Environmental Assessment Form MAY Instructions for Completing ZONING BOARD OF APPEALS Part I-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 I-Project and Sponsor Information Name of Action or Project: Liguori Renovations Project Location(describe,and attach a location map): 5600 Great Pecomc Bay Boulevard,Laurel,Town of Southold, SCTM#1000-128-2-11;property access via 9'r.o.w.on south side of Great Peconic Bay Boulevard,+/- 100'north of Birch Drive,location map provided Brief Description of Proposed Action: An area variance is requested pursuant to Section 280-9(A)(1)for the recognition of a lot created on September 27, 1958,with an insufficient lot with of 79.85 ft. Name of Applicant or Sponsor: Telephone: 631-928-3778 Frederick Liguori E-Mail: FDL19857@aol.com Address: 123 Glen Hollow Drive City/PO- State: Zip Code- Port Jefferson Station NY 11776 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: X 3.a.Total acreage of the site of the proposed action? 15,781 sf b.Total acreage to be physically disturbed9 N/A acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? 15,781 sf 4 Check all land uses that occur on,adjoining and near the proposed action. ❑Urban ❑ Rural(non-agriculture) ❑ Industrial ❑Commercial N Residential(suburban) ❑Forest ❑Agriculture N Aquatic ❑ Other(specify): ❑ Parkland Page 1 of 4 5. Is the proposed action, aa NO YES N/A a. A permitted use under the zoning regulations? MAY 0 8 Milo 4-N9 X b Consistent with the adopted comprehensive plant X 6. Is the proposed action consistent with the predominant char ge existing bui t 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: Name:Peconic Bay&Environs;Reason:Protect public health,water,vegetation X &scenic beauty,Agency: Suffolk ounty;Date: 7-12-88 8. a. Will the proposed action result in a substantial increase in traffic above present levels9 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: X 10. Will the proposed action connect to an existing public/private water supply? NO YES If No,describe method for providing potable water: N/A 11.Will the proposed action connect to existing wastewater utilities? NO YES If No, describe method for providing wastewater treatment: N/A 12. a. Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? b. Is the proposed action located in an archeological sensitive area? X 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: 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 ® Wetland ❑Urban ® 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? YES If Yes, a. Will storm water discharges flow to adjacent properties? ®NO❑YES 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 resultthe impoun"` � �` NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? 6 If Yes,explain purpose and size: fill '� as gig X 19.Has the site of the proposed action or an adjoining property been the location MORANrcllio�sed 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 name: Ro Herrmann,Coastal Mgmt. Specialist Date: May 3,2019 Signature: NJ 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 I 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 s Y 6��C�IuD No,or Moderate small to large impact impact may may occur 10. Will the proposed action result in an increase in the pote Ms on, 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 I 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 RECEWED '7319 MAY ® 8 20190 APPLICANT/OWNER ZONING BOARD OF A�P�A�� TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees.The purpose of this 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 • Liguori,Frederick .(Last name,first name,middle initial,unless you are applying in the 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 X Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) 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 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 Title or position of that person 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 /(� day of ,20 /UO Signature OIARIANN E.SCIOTTO Print Name Fredenck Liguori Notary Public,State of New York No.01SC6263861 miiir&��n Qg�nf0) Commission ExpJune 1 1 Countyuffolk 0 U l4tu Iq �-P/y ' ` 1( 'W�✓�cfl ' 2V�V bg orL C� lJ l ` L��ASoftaVf) I ( .red -Fre`� Gr- Lic�UUYI � 5 1 ,+ RECEIVED�3®3 MAY 0 8 2999 AGENT/REPRESENTATIVE ZONING BOARD OFAPPEAM TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees.The purpose of this 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 Herrmann,Robert E. Last name,first name,middle initial,unless you are app ymg to t e 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 Xxx Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) 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 Title or position of that person 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) Q an officer,director,partner,or employee of the applicant; or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this 3 day of May 2019 Signature Print Name Robert E. errmann RE-CEIVED 73/2 Town of Southold _1 LWRP CONSISTENCY ASSESSMENT FORM MAY 2019 A. INSTRUCTIONS ZONING 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). If any question in Section C on this form is answered "yes" or "no", then the proposed action will affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, each answer must be explained in detail, listing both supporting and non- supporting facts. 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# 128 - 2 _ 11 PROJECT NAME Frederick Liguori The Application has been submitted to (check appropriate response): Town Board ❑ Planning Board❑ Building Dept. "❑ Board of Trustees ❑ 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) (b) Financial assistance (e.g. grant, loan, subsidy) ❑ (c) Permit, approval, license, certification: Nature and extent of action: An area variance is requested pursuant to Section 280-9(A)(1)for the recognition of a lot created on September 27, 1958,with an insufficient lot width of 79.85 feet. Pursuant to Southold Town Code§268-5("Review of Actions")and the corresponding definitions of"action" and"minor action"by §286-3 ("Definitions"),the proposed variance request meets the following definition of a minor action and should thus be determined to be exempt from waterfront consistency review pursuant to chapter 268: "F. Granting of individual setback,lot line and lot area variances,except in relation to a regulated natural feature or a bulkhead or other shoreline defense structure or any activity within the CEHA." Therefore,all policies are noted as being"Not Applicable." -72 -- RECEIVED Location of action: 5600 Great Peconic Bay Boulevard,Laurel WAY 0 8 2019 Site acreage: 0.36 ZONING BOARD OF APPEALS Present land use: Residential,two-story building("apartment over garage") 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: Frederick Liguori (b) Mailing address: 123 Glen Hollow Dnve Port Jefferson,NY 11776 (c) Telephone number: Area Code 631-928-3778 (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes 0 No ® If yes, which state or federal agency? C. Evaluate the project to the following policies by analyzing how the project will further support or not support the policies. Provide all proposed Best Management Practices that will further each policy. Incomplete answers will require that the form be returned for completion. 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 ® Not Applicable - RECEIVED MAY 0 8 2694 ZONING BOARD OPAPP 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 ❑ Yes ❑ No ® Not Applicable 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 ❑ Yes ❑ 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 [—] Yes ❑ 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. ❑Yes 1:1 No ® Not Applicable RECEIVED 9s-e nu dB 8 2011. es,�n,a4ae,P R'f1911 c�{'i��LE{3R�A,H� Attach additional sheets if necessary 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. ❑ Yes ❑ No® Not Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's wat_. .le endent uses and promote sitin � .,: new water-dependent uses in suitable locations. See LWRP Section III - Policies; Pages 47 through 5 for evaluation criteria. ❑ Yes ❑ No ® Not Applicable ��i E-WED U10 ' 8 L 019 ZOWNG BOARD OP APPLALS 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 ® Not Applicable PREPARED BY TITLECoastal Management Specialist DATE May 3,2019 RobertE. e ann Amended on 811105 RECEIVED MAY -)3/S 7.ONING BOARD OF APPEALS Board of Zoning Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) j� Frederick Liguori residing at 123 Glen Hollow Dr (Print property owner's name) (Mailing Address) Port Jefferson Station,NY 11776 do hereby authorize En-Consultants (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. (O ature) Frederick Liguori (Print Owner's Name) &&7bL OF Nl�-w I OYl/- �uiv C) Su�foii< On -cam. IG cioul o� NNun vocv- Z01 Ixf'orc mL puso(WID-U ffpwxr�A Frad'l'1t-r i A1C LIC` uOY i GaLORIANN E.SCIOTTO Notary Public,State of New York No.01SC6263861 (�, @ualified in Suffolk County 0jal �-/ Commission Expires June 11.20? FREDERICK LIGU ,5600 GREAT PECONIC BAY BOUT ARD.LAUREL RECEIVED MAY 08 201c', �n�IIVG BOARD OF APPEALS r� MOW -. . . . 1A. F Fiqure L Lookin r 0 PECEIVBD EN-CONSULTANTS Ut Ay 0 8 2019 May 6,2019 BONING BOARD DP APPEALS Southold Town Zoning Board of Appeals Town Hall 53095 Main Road P.O.Box 1179 Southold,NY 11971 Attn.: Kim Fuentes Re: Frederick Liguori 5600 Great Peconic Bay Boulevard,Laurel SCTM#1000-128-2-11 Dear Ms.Fuentes: Enclosed for review are ten(10)separate sets of the following for your review: 1. Notice of Disapproval dated March 19,2019. 2. Office Check List. 3. Zoning Board of Appeals application including; a. Reasons for Appeal(2 additional pages), b. Applicant's Project Description, c. Questionnaire, d. Agricultural Data Statement, e. Short Environmental Assessment Form, f. Owner's Consent, g. Applicant&Agent Transactional Disclosure Forms,and 4. LWRP Consistency Assessment Form. 5. Site Photographs. 6. Survey prepared by John C.Ehlers Land Surveyor,last dated July 5,2018. 7. Property card. 8. Single and Separate Search. 9. Copy of deed dated June 10,2016,recorded September 9,2017 at Liber D00012928 Page 836. 10. Copy of deed dated September 29, 1958,recorded at Liber 4542 Page 140. 11. Copy of deed dated May 24, 194,recorded at Liber 2101 Page 523. 12. Copy of survey dated September 18, 1957,last revised July 15, 1968 13. Driveway Agreement recorded January 3,2015,Liber D00012363 Page 399. 14. Plans prepared by Mullman Seidman Architects,last revised February 12,2019. 15. Application fee of $500. I hope this information shall allow you to process our request. Should any additional information be required, pleas o of hesitate to contact our office. Sinc rely, R e E.Herrmann CoastaWanagement Specialist /khs Enc. 1319 North Sea Road I Southampton,New York 11968 p 631.283.6360 f 631.283.6136 www.enconsultants corn environmental consulting 1 RECEIVED MAYO 8 2019 J ZOWNC OOARD OPAPPMM i i l l l l l l II II I l lil 11111 II II I I I I I I I I I I I I I I I I I I I I I IIII 1111 1111!1111111 f fill IIII II II SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/08/2017 Number of Pages : 4 At: 02 :06:07 PM Receipt Number : 17-0156182 TRANSFER TAX NUMBER: 17-05013 LIBER: D00012928 PAGE: 836 District: Section: Block: Lot: 1000 128.00 02 .00 011 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15. 00 NO EA-CTY $5.00 NO EA-STATE $125.00 NO TP-584 $5.00 NO Notation $0. 00 NO Cert.Copies $0.00 NO RPT $400.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $595.00 TRANSFER TAX NUMBER: 17-05013 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County F F21 J \. Number of pages RECORDED 7vl 2017 Sep 08 02:06:07 pt9 JUDITH A. PNSCALE �C �V�® CLERK OF This document will be public SUFFOLK COUNTY MAY record. Please-remove all L D00012928 Social-Security numbers P 9T# 1705-0St113 Z®NgNG BOARD OF APPEALS prior to recording. Deed/Mortgage instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax Handling 00 2. Additional Tax TP-584 `�' — Sub Total Notation _ Spec.[Assit. or EA-52 17(county)_ Sub Total Spec./Add. EA-5217(ST � TOT.MTG.TAX R .TS.A Dual Town Dual County Held for Appointmen Comm.of 5. 00 i Transfer Tax • + Mansion Tax Affidavit - � The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling.6nly, Sub Total YES or NO Other ' Grand Tdtal ✓ IfNq,see appropriate tax clause on a eof this instrumeent. 4 1 Dist. 17029240 Id 5V mmunitp.Preservation Fund Real Property- p T MI, I I Consideration Amount$ Tax Service R sMt A (� 1111111111 1111! Agency so-AUG -� CPF Tax Due $ Verification Improved V 6 Satisfactions/Dischtirges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land TD TD `P$DDV4&"-CS" -- \\\ TD M to:Judith A.Pascale, Suffolk County Clerk 7 Title Com an -1trforrnation 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# &620/7- L5 8 Suffolk Countv Recordine & Endorsement Pa e This page forms part of the attached .zed made by: Aza,- 1.wg (SPECIFY TYPE OF INSTRUMENT) dadk _,/G1D The premises herein is situated in 61- SUFFOLK COUNTY,NEW YORK. O• In the TOWN of In the.VILLAGE `b• r or HAMLET of � BOXES 6 THRU S'MUST BE TYPED OR PRINTED 1N BLACK INK ONLY PRIOR TO RFICOPAING OR FILING. (over) pT S Doc ID: 17029240 R SMI A y -AUG-17 Tax Maps District Secton Block Lot School District Sub Division Name 1000 12800 0100 005000 1000 12800 0200 011000 MATTITUCK-CUTCHOGUE RECEIVE® J, MAY 0 8 2099 ZONING BOARD OF APPEALS .f 0 100 J Z� T r [.,IP DI 170 ., EXECUTOR'S DEED 1 DI'VID.UAL OR CORPORATION FORM 8005-A(short version),FORM 8010(long version) 7 CAUTIONSTHIS AGREEMENT SHOULD BE PREPARED'BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND RECEIVED PURCHASER BEFORE SIGNING. THIS INDENTURE,made the 1 Oth day of June,2016, MAY 0 8 20'19 between Frederick Liguori,as executor of the last will and testament of Michael A.Liguori,late of 123 Glen ZONING BOARD OF APPEALS Hollow Drive,Port Jefferson Station,New York 11776,who died on the first day of April,Two Thousand Sixteen, party of the first part,and Frederick Liguori of 123 Glen Hollow Drive,Port Jefferson Station,New York 11776, party of the second part; WITNESSETH,that the party of the first part,to whom letters testamentary were issued by the Surrogate's Court,Suffolk County,New York on April 26 2016,and by virtue of the power,and authority given in and by said last will and testament,and/or by Article 1 I of the Estates,Powers and Trusis Law,and in consideration of No Dollars and No Cents($0.00)and other valuable consideration paid by the party of the second part,does hereby grant and release unto the party of the second pari,the distributees or successors and assigns of the party of the second part forever; ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate, Lying and being in the see schedule A attached; being and intended to be the same premises conveyed to the party of the first part by deed dared 9/27/1958 and recorded on 11/7/1958 in liber 4586 page 70 in the OMce of the Suffolk County Clerk. TOGETHER with,all right,title and interest,if any,of the party of the first part in and to any streets and roads abutting the-above described premises to the center lines thereof; TOGETHER with the appurtenances,and also all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein,which the party of the first part has or has power to convey or dispose of,whether individually,or by virtue of said will or otherwise; TO HAYEAND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. 12� AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of pq,,'09the first part will receive the consideration for this conveyance and will hold the right to receive such consideration �X��as a trust fund to be applied first for the purpose of paying the costs of the improvement and will apply the same pit first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word"party"shall be construed as if it read"parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF,the party of the,first part has duly executed this deed the day and year fust above written � - w F ck Lia ori INPRESENCE OP: RECEIVED Am Trust Title Insurance Company MAY 0 8 2019 Z®NING BOARD OF APPEALS Title Number: FN-1231$-NY Page 1 SCHEDIJILE A DESCRIPTION PARCELI ALL that certain plot, piece or parcel of land,situate, lying and being in the at Laurel,Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument at the northeasterly comer of the,premises adjoining land formerly of George B.Woodhull and adjoining other premises of the party of the first hart on the north; said monument being South 18 degrees 58-minutes 10 seconds East 283.18 feet from a concrete monument set on the southerly side of Peconic Bay Boulevard at the northeasterly comer of said other premises of the party of the first part;from said point of beginning RUNNING THENCE along said land formerly of George E.Woodhull, South 18 degrees 58 minutes 10 seconds East 166.92 feet to a bulkhead; RUNNING THENCE along said bulkhead, South 29 degrees 41 minutes 20 seconds West 102.39 feet to aright of way; THENCE North 19 degrees 41 minutes 40 seconds West 234.56 feet along said right of way to a concrete monument and other land of the party of the first part; RUNNING THENCE along said other land of the party of the first part, North 71 degrees 1 minute 50 seconds East, 79.85 feet to the monument and place of BEGINNING. PARCELII TOGETHER with a one half undivided interest to the bulkhead, steps and the beach adjacent to said premises and further described as follows: BEGINNING at a point at-the northeasterly comer thereof and the southeasterly comer.of the premises above described; RUNNING THENCE South 29 degrees 41 minutes 20 seconds West 102.39 feet to the easterly line of the right of way referred to; RUNNING THENCE along said right of way,three courses and distances as follows: 1. South 19 degrees 41 minutes 40 seconds East 2.00 feet;THENCE 2. North 37 degrees 34 miriutes East 17.00 feet;THENCE 3. South 19 degrees 41 minutes 40 seconds East 23.00 feet ,more or less,to mean high water mark of Pecoriic Bay; RUNNING THENCE along said mean high water mark of Peconic Bay in a northeasterly direction 76 feet, mon;or less,to land formerly of George B.Woodhull; RUNNING THENCE North 18 degrees 58 minutes 10 seconds West 48 feet, more or less,to the point or place of BEGINNING. DECEIVED Acknowledgment by a Person Within New York State(RPL§309-a) STATE OF NEW YORK ) MAY 0 8 2019 COUNTY OF SUFFOLK )ss.: 7.0HING DOARD OF APPEALS On the kO' day of June in the year 2016,before me,the undersigned,personally appeared Frederick Liguori,personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s)is(are)subscribed to the within instrument and acknowledged to me that he executed the same in his capacity(ies),and that by his signature(s)on the instrument,the individual(s),or the person upon behalf of which /the individual(s)acted,executed the instrument. (signature and office of individual taking acknowledgment) KATHLEEN O.SEAMAN Notary Public,State of New York No.0iSE5086249 Qualified in Nassau County Commission Expires October 6,20 P EXECUTOR'S DEED DIST. 1000 SECTION: 128 Title No. BLOCK: 02.00,O 1.00 LOT: 011.00 r O 05.0 0 Frederick Liguori,Executor TOWN/COUNTY: Suffolk TO STREET ADDRESS. 5600 Gr Peconic Bay Blvd. Frederick Liguori Laurel,NY 11948 RETURN BY MAIL TO; Kathleen O.Seaman,Esq. O'Rourke Seaman LLP 6800 Jericho Turnpike,Suite#120W Syosset,New York 11791-4400 INSTRUCTIO)5(W;5217-1313F-INS):wwwmpr.etat0.ny= FOR COUNTY USE ONLY Nm Yak Stan Deparbommi at 0I.3YY Coda Taxation and Finance C2.oaa DW Raaordad I© df d f afi&or Real Property Tax stevicesLq RECEIVED L� " aN RP-,5217-PDF CL Book / Ci Papa Rai Property TraaaforReport(0110) PROPERTYINFORYAMN MAY 0 8 2019 '' 5600 Great Peccnlc Bay Blvd. ZONING BOARD OFAPPEAM •r,aaTrrraaFe •raaarwrr. Laurel 1948 •caval Tem MAW •aocaoc a' U1luori Fre*nZt' Ur.UWJC AW FWH" l71Kambv Ireipaa.wlraNNmTasBltarobbeeeli Addle tabrgwlbuyarsddmse(atbdlrrrdrnn) ✓aTwaeRorn.rn wws wwe Addnaa anweTN{RaF11MDwea CNYCa TawN r�TB a"Cem e.bdleamtheemnberufAwaaenarm ❑ d PeAaprw to""Patera ParadJ Check u they apply. ROB psmelsbarmlrieclemaadad 9d Pa. OR +A.Plmrdn0earnlwllhsubtowielmAuefotayFiare a Dud SPMPHW 'a+aa&ee- .m"H 01; 'ACRO �.SubdelalorrApprvwderasRequhsdfor7rrlWr W.Parcel Appmvedfar Sub MAionwell Map Proulded Liguori MichasAsta o— Num e Sson" •L"Imulaccupw K451 Nim, LWw wur FMIMe 7.Sarmtem da¢dpftawMah masse aeeurtaly dmrflm tbs Clmak rtia base below u a"apply: use atom pmpwv of Ilya t-naersa . e.0wrleftTyps1s Candomunum A Orme Faff*Residential a Nm w ter`0n a Vamud Land 10A.Pmpeny Loaab U M en ApACCrpal lxdde Alplaftud Dialect SALE INFORMATION 1LCbekanearmom mappikablstom radar: A SO*Bdwemr RdOwes or Famlr ReWwom 11.>dr Canmae! a Sale brreee ReWed Campades or Paramus h euiumm Q.ow of the Buyers Is ala a Sala '1S.De6031WIlmnerer June 10,.2016 0-Bow of Sells isGmmrmwmAllow wLnmftlnokdm E.Dead Type nd V&mrlgt a BoW rd Sale($party BWmV F.SdedFmdoador Leasdmn Fee k tetea(Speoy Bdoov} ye.Fug gab Pdm 30.00 Q O chamm h Pmprly m, , Taxwe Slat m and Sala Daum FL Sda d Burin a r Inrbded m selaPrlw T(Ful sats Pricenis the told annum Paid(oars ppa p•md RaPadr• L Clhr Umm d FaCasARsdinp Sola Prim(Speak Bab O Me'palmmnlmryafnHmronndwh.otlrpmpak arpaods.arfhsaaewrmhmld J.Name nadaa0as aratlwarlpaaaea}Fisasa+uendta®ua rrppraet reolbdararombutL oomnrrIf I=condmwn Win*at.Me vales atowea" rawer mMmusl im a mb $0.00 Trensfer by executor to saddy bequest In LWT. ASSESStAENT INFORMATION-Oala should Wild the latest FkW Amamerit Rall prat Tax BID 1t.Year of Asam mod RoU hm wWh tdartordon'taka(M 16 •11.Tdd Amnon vale $2.200.00 '1e ProprlyCree 2 1 0 — 0 ti11.SdmarerdddHouse Mattituck '2•TILK NIAP klw0ae44yRa11 dad(Yrp)(Rmoroewl tear,atdedr almd wtlts sclMond medlaer(e)) sec.128.blACLD.lot 011.0 128.00"dol-00, 005.06 CERTIFICATION (CN*tb d at at Ws Irma orkdhn®sllmr adwad®ffib fpm rstrrn and mrrraat(W do bestamy hmwMdys well be"and I urdrgand dul"m methp cram wlarul hal atl6rtmMarmalwNfactherdaapaadmem ato dm me"and BIIngatttelm hnbtnmm. BUYER CONTACT INFORMATION (4•a�'da7ntNGbn[orb�41ufP Irbrpwr le llC,waday,ate.,m•Pwalb P.W�I��PaaNr.MwM R r wmty tlwr4rw7ennaioreW WaesaA+daY.rhaerrrw aedmtiaihrmtLwrdenotivdaNubatle - L�• �.+'�p pwgemseararrwrasraars�pbeaa(eremataa_wae�aLLrypaarlaaaarrreJ exrwrurc BE aur' Liguod Fred • V151raw -WWMWa 631 928-3778 aarraaoa 'MERMWNUMU rdr sewbl aures nese binC 923 Glen Hollow Drive ,� •ara-•a omv •anums%um _ Port Jefferson Stedon NY 11776 'COCN'am •ann8 WPCCN BUYEWS ATTORNEY Seaman Kathleen raaTauw wmrwum ' (516) 622-2980 Mm cm ImmCmHuaeaar8r same f, a I Seendeed N•Y.B.T_U.Pam 9001-t147.20M—Buph mid sa Deed• —11h Cozz uBiwe Cemm i Aeu-1ndi,idml w Corpaeuiw : t' 'b COlKULT YOU!LAWYIi■QORi SIGN lU'i Ur57TilIA1lIi1'--THIS NSTlUNtHiT SHOULD q US®•I- iM1YEO ON.Y. , �' r • ua�4542 PAcE140 • '- � . E y� at THIS IIIIDI'111 UM,made the;? day of 'September,nineteen hundred and fifty—eight 4BF�1ifiM ETHEL F. TURNER, residing at Nattituck, Town-of Southold, , Suffolk County, New York, ( MAY ®8 2099 C r c ' ' ZONING BOAR®OF APPEALS party of the first part,and MICHAEL L&ORI,, re aiding at 20 Owen Street S :� '�'n`':.,C<,'!9'�;'r't}t .,-!S'.,��1fi_•,.s': 'r;'� P :�Y,?��s':_;7• ..-z€C'rr�-5 .,Y • c ^*1�; � .-t _ [ ,jr�lt _. t- =-n--- ,-~W'estbury, Nassau County, Long Island, New York, i� -party df the second part, k .�l!I1NFH,that the party of the first past,in,00nsideratian'of (3rie end 00/]00&'------- i� --;fr------- ------------------------- ($1.00)' dollars,' _ r I •Ia,Kf>ri,money.of the,United States, and other-g•ood_-•and valuable conside atibn paid, by the party of the second-part, does hereby grant andi release unto the party;of the second pa1rl, the heirs or ' 1fC �l -:successors and assigns of the party of thelsecorid part dorever, tip• 1 jALL14that'certain plot,piece,or pared of land,-with the bdildirigs and improvements'therton•erected, siivate,a 1' lying andTdieif1g1f3Cs t,�:Lear a l; Towriof'�Soirtkro ld °�L o q.,+ -�$ ff oSllt and- ` not of u: rState of New York, bounded and described as follow,: BEGINNING at 7 'r pp, concrete monument at the- northeasterly corner of the premises, ad= 8-,.joining land formerly of George, B. Woodhull and adjoining klothet 1 premises,of,:the party ofrrthe:•first partrron.'the north; saiarlmofhthent ' ' Li being;,;Sou,th, •180~,..58'• 10t1 East 283.18 fbet-,from:a,,eoncrete imoniamerit' set or},-Abte,,southerly side of Feconic: Bay,,Boulevard-+atuther�nbi-theast- ' erly, corner of saidl other;--premises: of -the-partyt ofl the, f1h'st part; l - &•from,said point ofr:beginning;,runnin'g!thence:a<long- said', land formerly ' of George B. ,Woodhull, South 180 581 .,10" East- 166.92-feet jto a ' bulkhead; running thence along said bulkhead, South 290 1.11• `20" West ` " 08•39W eet to a-•right of.way;. thence, North 1901.411 t}0" We,;st='234.56 feet along said right of way to a• concrete monument''and,,otlier3'land of the party of the first part; running thence along said )oth6r land o - of the party of the first part, North' 710 01' 50" East 79:85 feet ` to the monument and place of beginning. TOGETHER with:a..one-half undivided interest to the bUlkheadi steps and the beach adjacent to said premises and furtherfdescribed as follows: BEGINNING at a point at the northeasterly corner thereof R _ and the southeasterly corner of the premises above described; running thence South 290 411 20t1 West 102.39 feet to ,the •,easterly-.,, iRECEIVED MAY ® 8 2019 ZONING BOARD OF APPS t Ckj RIDER consisting of 1 page attached to deed dated September 27, 1 "Q" 1958 between Ethel F. Turner and Michael Liquori e-I - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Ckj TOGETHER with an easement for the purpose of sinking a well W3 point or points and laying a water main in the event the party of the second part is unable to obtain suitable drinking water on thel premises herein conveyed; said easement extending from the north- east corner of the premises herein conveyed along the easterly lin of said other premises of the party of the first part a distance of 100.0 feet and being 4 feet in width. Said points and said mitin shall be covered aiid the ti i t9 of, the stbcnd part shall cause- no damage to trees or shrubs along said easement. THE PARTY of the first part shall furnish water to the party of the second part from the existing well on the premises of the party of the first part for a period of three years, during which period of time the party of the first part shall have the right to use the cesspool on the promisee conveyed to the party of the second part. IT IS UNDERSTOOD and AGREED that the liability of the party of the second part for the maintenance of the 10 foot right-of-way In any one year shall not exceed the sum of $25.00. r S i - - Llace-MtJItr rabt.L`!t) TOC SFR with all right,title and interest,if any, of the I , A the first part in and to any streets and roads abutting the above described premises to the center lines thereof, , TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to _ said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party,of the second part forever. �v�e • 't �ECEIYED MAY 41 ZONING BOARD OF APPEALS } •I - M y 4 i AND the party of the first part covenants that the party of the first part has not done or suffered anything I whereby the said premises have been incumbered in any way whatever, except as aforesaid. d A1VDl the party of the first part, in compliance with Section 13 of the Lien Law,covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the sailme first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word 'party"shall be construed as if it read"parties'whenever the sense of this indenture so requires. !<N VATNESS WHEREOF,the party of the first part has.duly executed this deed the day and year first aAove written. IN PRESENCE oE: /A/ rhthel F. Turner ; • •,5TATK Ota NEW YOM COUNTY OF SUFFOLK ss: STATE OF NEW YORK.COUNTY OF ss: On the�T day of-$eptpatber 19.58 ore me On the day of 1'- before me ' personally came ET14EL F: TU MER - personally came to me known to be the individual described in and who to me known to be the individual described in and who executed.the foregoi ' msirument,:and wledged that executed the foregoing instrument, and acknowledged that s he executed the C. executed the same. WILLIAM WICKHAMECEIYE�) NOTARY PUBLIC,STATE OF NEW YORK ~' QuaMed is Suffolk MAY �( paces Much 30,1959 _ZONING KING BOARD OF APPEALS `s441'E Ol'NE`W Yaw COuuw OF is- .-s7*At6'OF'N6w YORK;COUNTY OF ss: On the , , day of 19 , before me On the day of 19 , before me personally came personal] came to me known,who,being by me duly sworn,did depose and the subscribing witness to the,foregoing instrument, with say that he resides at No. whom I am personally acquainted, who, being by me duly sworn,did depose and say that he resides at No. that he is the , of that he knows the corporation described + in and which executed the foregoing instrument; that he to be,,the individual knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; to said instrument is such corporate seal;,that it was so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora- execute the same;and that he,said witness, tion, and that', he signed,h _t nametrthereto by jikp,order.j at.the,same time:subscri* h, name as:witness thereto. k `iu ;L; rte : s .. ^ :!fit •1'. . .,r i ... t }' . E { 1} ,L tis ,.mss {v..n y <�� 3+': ,Y:.^N^,4'�, _ _'•r,,tty.h.s''`^`�'Jcei-?uin .+,•h_,"'^" 1�,yn..`u'^v'.'rv'.'m.«.,-':">+rvV•b.+!^.."+w.'^:W-a Do-.-. _.w :�i`.:'k', 'i.i;< sir", 'r. - ',a•1 �_i',',#,.°h:�M;.¢�gf',f'rr," c":'..,�s:�:r� ..r;-r :c',',% 'S":'';;."'i: Jzit,t,;;:!*,H'ri'::ei:; rr :-�"• +y i.' •t. i ..,.0 _. ,, J'.:�.4•:.<::,. is-5a "�^]r+�i.`'t. , -,i' _._.. _,-- - O ®C s, RJ, �`• ar O = 4 P 11 IN � A � L�. • .{tC•,.,a.:ACU a;W r •.:.< -' r'`.. d'Q:',.. C 'r 'i;<r!>� 1:C r�YzQi• 'Ta a ..,7.'j�' ' ,'.' - . W_a:-_ _ .,..:<,,r.-.. «..tee?„»»g.-,;, ^, -•i; a:- "�—�";"'”-ri:q" `•m"e fs*.;t,?,�..fir-. _ r .� `-.::: ,- .,,z.... .y...is.,:z: jilt- z O Z ILI a 1 U-= f LLI Cn -�C� Gam, C■ Cr U- of SvlEotk eoanq oW�c . I. �^n�j C i .tfg4aAr!r<�'�1�ey,y. 4 +'c •�'"*� ,n.. t,. :S .+ - w ,, _ .�$,� '��� ''',S 19+ y}`�', w P�i�,k�utt�j,'tte 'e t ,�,-`\ .•.'..:�• r -, r' `h a' h & ely $d'pi ?emgtli;:Sin Y - . �;r�'t'�nan '� Hing the.';.pflm.' yea-..herOavor- gP: the=ORners o f 'the thti ,ar Y oi' ' h,Q'' seaoi d?:$`'�a3d right, 'o#"Was"t °e.,deeprlbed on the West. ' r _s,'her hpIrn' andl a .boi ne ';equa2l' b premiseg adjoin i as, gns,`and "the r °t�veen '.OU ` x :: .•"=:�^F ° - 1?g on"the West. °'"h ers for, ,� � �+ a: •e a. ;," x' °'$'tiortga �' ' >.. c'e+3?ciec].:1 "Iitier` 6 -f o $$500.00 he 7 .f''`;;► r. t ;} :.,,;.. ,�24:tof''mo d -by the Sout >. F. '.�° ;. -.11# , "�`:.' gaBQa:;:=page".327 hold Seivin a B ank ., •I``.• �� �.;r',�..'�N '-}���,: W:�,' ." lot ,' .. .. •,. .. ��, � �,�F.:" � y '.clr.•t,,",:i '3::.L•.-:,l•?: i •'A. .x ±.•bt fit:,,,.�`.; _ r' .,� . tF,�_ _•_ ....;'�,'';; 9 {qa,lwr-'. Y',t�t' `j .tam �. ,.i. 111x5 '1 T �i�' •.� �� i:� � styye .h.•�4' is � t`'f#e - -t• t�.E'r�r . �..+ ' it i�; � ,:L'ITF'y. .t ��.�'�,!@:�: }}i e - -'�" F "'i.}'k�, !'-•;•• ' d'i »' ",h r.A4:. ',r ',• n.d. i ; F " tr :a, war., ..•�,., 'j" •r-•s r; I- � - i - '"1:"�t ..' ,t" ��:;, f -^: •j;i,w;�`,i' .�••�_.��� �'�'.„: M raiq,,:,',.��i t^ '1,41 ''Y ,�:,-. '+r4,` '{ `c ''13:.�'�, :�!'� ��+"•�/�:-`,��;zkaj?;,t'E&�� �' �}.i ''�,° .`�;Ls.'!p�.',�;?��c!�' - F; :: all, �f 77 5'j:"'., P e;ranae4.i�ii1�"jl' ` f�. � �sl , : i C ' "•'"' t: 't S't .•i a +the e t #e an R'b# p §' ' : ,�� �,..;:: �" �. ?I�'' S"'ftlrrprr,�Les -� '' ' .'�: yy; ° i �:, ,..,a: p #' of aSrst Part'in ai�ro ' t' +fi, Ii: n 'f + d' 4 M+"•_u. K�".I}f5'"-A.hfi:.. y ' I� 11",���%l�i�!%1i117t t a i :t' _,�`a�., '(.;'� Vii'" 'k.�; 7., �`�i`'sry' y,�Y� �A+,:� r�, � �`!tl�'� �; •����,��.,�,', •+.'� "x � '} irk�� ;�#-� til.i.#• :a' :��� .:r,t•6' ti.:�.T `•,;y :_ � .. :� ,:f.fr �,!'hj { taD ,��;. '�' tl''�"}; ^`r •SI.�{ „.(,'1,'.. ,.�.U. i .r ,3,{.!%it[iFSi"^rt'A, Y.+''r~ +.1 �1 �1":• .hS;.'1' :l y {� ia.ff"tr}y_''• ..n,;+.fYW?A :} 5 6F. `��:'' :''fit:' »,.,.' =iy�`a,..a �a;•^`'ki' + s. - '. :.t .".�..,t: '!.a Ft3ii • t jF_ t � = t.,'�. �'! .i.'�{: ,S .�,,"amu' a+r-. .,<�, .,, r ! ypi� r dl r-1 1T " li Sl �r,- X �N3 14f�., • � r - .^ - � Mz71ecom�o7��p#W?' ►5'ConT3 r- oui oa�u�^f ;a' ,+ .,... has►,'aovertan r: = .' ., �yii'•r• t8'tlitX 4 C" �D �Wi..1 �' Yrast fuzid ent:�nd i8xt. :. 1�`w.;`fix, 4_ .'OP ied#rst:for the i' tt7re payr»ent'oPf r7lptheaPps4 of Lanr +#rhe s ` pa iay the cosofme fr any olr thjieaj�giffp}hreo:?ice.ot.si. E purOSe. t °a TONI%G BOAR®OF App i 1 \ JA \ 1 1 t 1 ;cam 61 £ \`p O VA�. 1 ; i O `V• ,G J • h( T� < lr 1 1 ice .. j1 4 w SSS° 0.� f 1204r , 5''°X820 1*1 @:°a Survey for GEORGE J TURNER "@rye, 6 Town of Southold Suff Co.,NY. •,f rti�; /i Sco le:I"=40' 1 r Sept 18,1957 JULY T 19SS JULY 16,1953 Q�L cetv f'=1 f 3 L ` 2 it Number of pages P0i i5 Jan 0:' 04:00�01 PM 1hp /_A Edl,rard P.Rorusine TORRENS CLERI: OF iS�ts1RDOF '51JFF1JLK r:OWTY Serial # L 110001.63 F' 399 Certificate 11 [IT* 04-22460) Prior Ctf. # Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page-/Filing Fee / Mortgage Amt. Handling_ 1. Basic Tax TP-51 4�� 16 2.Additional Tax Notation Sub Total EA-52 17(County) Sub Total Spec./Assit. Or EA-5217(State) Spec./Add. R.P.T.S.A. �y�� A, 1 TOT. MTG. TAX Z' �7 Dual Town Dual County Comm. of Ed. 5 00 '� Field for Apportionment Affidavit �� °A .4 Transfer Tax Certified Copyt9� Mansion Tax The propdrty covered by this mortgage is or Reg. Copy will be improved by a one or two family Sub Total dwelling only. Other O O y13S or NO GRAND TOTAL �� , If NO,see appropriate tax clause on page 9 of dais instrument. 5 Real Property Tax Service Agency'Verification G Community Preservation Fund /s Dist. Section Block LotCoiasiderativn Amount $ -0- ti Stijtiip c•� 1000 128.00 02.00 012.000 CPF Tax Due -0- Dat ` 1000 128.00 02.00 023.000 Improved 1000 128.00 02.00 010.000 Vacant Land Initial,`� 1000 128.00 02.00 011 .000 7 Satisfact ions/Discliarges/Releases List Property Owners Mailing Address TD RECORD& RETURN TO: TD Deborah Doty, Esq. - TD 670 West Creek Avenue P.O. Box 1181 Cutchogue, NY 11935 $ Title Company Information Co. Name _ _Title# ° Suffolk Countj Recording & Endor semefit Page THs page forms part of the attached Driveway Right of Way Agreement made by: (SPECIFY TYPE OF INSTRUMENT) Brigitta C. Rosin, Michael Liguori, The prenuses herein is situated in and Thomas M. Hudgins & Susan E. Hudgins SUFFOLK COUNTY,NEW YORK, TO In the Township of Southold In the VILLAGE or HAMLET of Laurel BOXES 5 T14RU 9 MUST BE TYPED OR PRIMED IN BLACK INTO ONLY PRIOR TO RECORDING OR FILING. (OVER) 1 , 9 -73/9 RECEIVED MAY 0 8 2019 -ZONING 130ARD OFAPPEALS f fl�fffl flff Ilfff�lfffllf�f fflf�fflll�ffff��ff�lxffff:fl�f ffllfliffff�fllllfffffl�f . SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: RIGHT OF WAY AGREEMENT Recorded: 01/03/2005 Number of Pages: 7 At: 04:00:01 PM Receipt Number : 05-0000497 TRANSFER TAX NUMBER: 04-22469 LIBER: D0:0012363 PAGE: ' 39,9 District: Section: Block: Lot: 1000 128.00 02 .00 012.0-00 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument 'Exempt Exemp, Page/Filing $21.00 NO Handling $5,00 NO COE $5.00 NO NYS SRCHG $15,00 NO TP-584 $10.00 NO Cert.Copies $5.00 NO RPT $90.00 NO SCTM $0.00 NO Transfer tax $0 .00 NO Conan.Pres $0.00 NO Fees Paid $151.0.0 TRANSFER TAX NUMBER: 04-22469 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Edward P.Romaine County Clerk, Suffolk County DRIVEWAY RIGHT OF WAY AGREEMENT 7®`4j%G aOARB 0�APPEALS AGREEMENT, dated December 2 7 , 2004, among 1556110- BRIGITTA C. ROSIN, residing at S" econic Bay Boulevard, Laurel, New York 11948, (Rosin) as 5610 owner of Peconic Bay Boulevard, Laurel, New York(SCTM# 1000-128-2-10),more fully described in Schedule A attached hereto (Rosin Property); and MICHAEL LIGUORI, residing at 20 Owen Street, Westbury, New York 11590, (Liguori) as owner of 5600 Peconic Bay Boulevard, Laurel, New York-(SCTM # 1000-128-2-11), more fully described in Schedule B attached hereto (Liguori Property); and THOMAS M. HUDGINS and SUSAN E. HUDGINS, residing at 179 East 70 `h Street, Apt. 19A, New York, New York 10021, (Hudgins) as owner of 5400 Peconic Bay Boulevard, Laurel, New York(SCTM # 1000-128-2-12), and(no#) Peconic Bay Boulevard, Laurel, New York(SCTM# 1000-128-2-23),more fully described in Schedule C attached hereto (Hudgins Property). WHEREAS, a common driveway over the westerly portion of the Rosin Property and the westerly portion of the Liguori Property has served as ingress and egress for the Rosin Property, the Liguori Property, and the Hudgins Property for many years, the extent of the driveway being shown on the attached survey by John C. Ehlers, L.S. dated October 22, 2004, redated November 29, 2004, November 30, 2004,,r(the Survey); and , December 10, 2004 WHEREAS,the parties are agreeable to confirming the driveway location and agreement on the terms and conditions herein; and THEREFORE, in consideration of the agreements herein, and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows: 1. CONFIRMATION AND GRANT OF RIGHT OF WAY. Rosin hereby confirms and grants a right of way over the westerly 10 feet of the Rosin property for ingress and egress to the Liguori Property and the Hudgins Property as shown on the Survey. Liguori hereby confirms and grants a right of way over the westerly 10 feet of the Liguori Property for ingress and egress to the Hudgins Property as shown on the -- " Survey. 2. EXTENT OF RIGHT OF WAY. The right of way shall be used only for ingress and egress, includinag utilities, to the Rosin Property, the Liguori Property, and the Hudgins Property. Maintenance of said right of way shall be borne equally by the owners of the Rosin Property, the Liguori Property, and the Hudgins Property, except that the liability of Liguori for maintenance of the 10-foot right of way in any one year shall not exceed$25.00 for so long as Michael Liguori owns the Liguori Property. 3. VARIATION OF DRIVEWAY LOCATION. The parties further agree that notwithstanding the 10-foot width of the right of way, the driveway may remain in its current location, partially to the east of the right of way area as shown on the Survey. 4. MISCELLANEOUS. This agreement constitutes the entire agreement among the parties, and same may be modified only in writing. The parties agree that this agreement may be recorded in the Suffolk Page 1 of 2 RECEIVED rMAY ® 8 2099 70pV ZONING BOARD OF APPEALS County Clerk's Office. This agreement shall be binding on the parties, their heirs,successors,and assigns. IN WITNESS WHEREOF, the parties have executed this agree nt. BRI�TTA C. ROSIN ELA. LIGUORI I ' tiry�..• V• t � THOMAS M. HUD SUSAN EI RUDGINS STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On IL the day of December in the year 2004, before me, the undersigned, a Notary,,Public in and for said State,personally appeared BRIGITTA C. ROSIN personally known to me or proved to me on the�ibasis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the in'struriient. ; DEBORAH DCITY i N;tary Public,State of New York ^:).42D0sS?°473-Suffolk Cou Commission Expires February 28, Lary Public I i STATE OF NEW YORK, COUNTY OF E i SS: i On the day of December in the year 2004, before me, the undersigned, a Notary Public in and for said State,personally appeared MICHAEL LIGUORI personally known to me or proved-:to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument-and acknowledged to me that he executed same in his capacity, and that by his signature on the instrument, the individual, or the person.upon behalf of which the individual acted, executed the instrument': T1tlr)TF,Y C. OTOU= P-ablic, State of New York No. 020ri.256149 Qualified in Nassau County 7Oo� commission, Expires September 11, Public STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On 7`� the day of December in the year 2004, before me, the undersigned, a Notary Public in arid for said State, personally appeared THOMAS M. HUDGINS and SUSAN E. HUDGINS personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that they executed same in their capacities, and that by their signatures on the instrument, the individuals, or the person upon behalf of which the individuals acted, executed the instrument. DEBORAH DOZY Notary Public.State of New Yolk y Public No.02004829478-Suffolk Courtlli Commission Expites February 28,2 V G Page 2 of 2 RECEIVED MAY 0 8 2019 ZONING BOARD OF APPEALS SCHEDULE A Peconic Bay Boulevard, Laurel,New York(SCTM# 1000-128-2-101) .I ALL that certain plot,piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Laurel, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument on the southerly side of Peconic Bay Boulevard, said point being the northeast corner of the premises herein described and the northwest corner of land formerly of George B. Woodhull, and from said point of beginning running along said land of George B. Woodhull, South 18 degrees, 50 minutes, 10.seconds East 283.1'8 feet td a concrete monument; thence South 71 degrees, 01 minutes, 50 seconds West 79.85 feet,to the easterly;side of a right of way; along said easterly side of said right of way,North 19 degrees,-41 minutes; 40 seconds West 245.18 feet to the southerly side of Peconic Bay Boulevard; thence North 46 degrees, 24 minutes, 20 seconds East along the southerly side of Peconic Bay Boulevard 91.25 feet to the point or place of BEGINNING. SCHEDULE B 5600 Peconic Bay Boulevard, Laurel,New York(SCTM# 1000-128=2-11) ALL that certain plot,piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Laurel, Town of Southold, County of Suffolk and State of New York,bounded and described as follows: BEGINNING at a concrete monument at the northeasterly corner of the premises adj:6ining land formerly of George B. Woodhull and adjoining other premises of Brigitta C. Rosin on the north; said monument being South 18° 50' 10" East 283.18 feet from a concrete monument set on the southerly side of Peconic Bay Boulevard at the northeasterly corner of said other premises of Brigitta C. Rosin; from said point of beginning running thence along said land formerly of George B. Woodhull, South 180 58' 10" East 166.92 feet to a bulkhead; running thence along said bulkhead, South 290 41'20" West 102.39 feet to a right of way; thence North 197 41'40" West 23 4.5 6 feet along said right of way to a concrete monument and other land,of Brigitta,C. Rosin; running thence along said other land of Brigitta C. Rosin North 711 01' 56" East 79.85 feet to the monument and place of beginning. RECEIVED SCHEDULE C MAY 0 8 2019����► ZONING BOARD OF APPEALS Parcel 1: 5400 Peconic Bay Boulevard,Laurel,New Yark(SCTM# 1000-128-2-12)' ALL that certain plot, piece or parcel of land, situate, lying and being at Laurel, in the Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a concrete monument set on the southerly side of Peconic Bay Boulevard at the northwesterly corner of the premises to be described, said point being, the easterly line of land now or formerly of Phyllis R. Moore; E RUNNING THENCE along the southerly side of Peconic Bay Boulevard the following two (2) courses and distances: 1 ) North 38 degrees 51 minutes 00 seconds East 38.80 feet; 2) North 45 degrees 30 minutes 00 seconds East 61 .20 feet to land now or formerly of the County of Suffolk; THENCE along said lands South 20 degrees 37 minutes 40 seconds East 493.54. feet, to the mean high water mark of Great Peconic Bay; THENCE along the mean high water mark of Great Peconic Bay on a tie .line course, bearing South 33 degrees 54 minutes 20 seconds West 101 .56 feet to lands now or formerly of Phyllis R. Moore; THENCE along said lands; lands now or formerly of Stanley Raynor and other land's now or formerly of Phyllis R. Moore, first above mentioned North 21 degrees 22 minutes! 50 seconds West 508.04 feet to the concrete monument set on the southerly side of Peconic Bay Boulevard at the point or place of BEGINNING. Parcel 2: (no #)Peconic Bay Boulevard, Laurel,New York(SCTM# 1000-128-2-23) ALL that certain plot, piece or parcel of land, situate, lying and being in the;own of Southold, County of Suffolk and State of New York, known and designated an the Land and Tax Map of the County of Suffolk as District 1000 Section 128.00 Block DZ.DO Lot 023,000 as said lot appeared on said Map on 211918$. ° DEC. 29;.2.0.041L 2.03PM1000 CLT),-1[VERHEAD i N0., 4E2 P. 2 A ' ALL that cermin plot,piece or parcel of land vvith the buildings and improv emenrs thereon erected.,situate., Lying and being in the Town oC Southold,County of Suffolk and statc;of New York, described on the Tax'Map of the Suffolk County Real Property Tax Service Ageupy as District 1000,Section 128.00,Block 02.00 Lot 023.000 and being bounded ad dcsczibed as! follows; /�� BEGINNJNG at a point on the southerly side of Peconic Bay Boulevard at a point where RECEIVED F the diyision line of lots 012,000 and 023.000 intersect the said soutberly side of Peconic Bay MAY 0 8 201 Bou evard- ZONING BOARD OF APPEALS IZUNNING THENCE South 20 degrees 37 minutes 40 seconds East,485.44 feet; 1 THENCE North 32 degrees 53 minutes 49 seconds East.9.95 feet; i THlE?;CE North 20 degrees 37 minutes 40 seconds West,483.56 feet to the soutbezly aide of Peconic Bay Boulevard; i THENCE along the soud=ly side of Peconic Bay Boulevard..South 45 degrees 30 minutes 00 seconds'Nest, 8.73 Feet to the point or place of DEGI NNING. � 1 i i • 4 i • 12/29/04 WED 14:55 [TY/RX No 6461] P:1002 laoo T OF S UTHOL I PROPERTY REC®R® 7/Zi - � - � � if OWNER STREET 6bo ) VILLAGE DISTRICT SUB. LOT 0n L 6 c, v,,i ej-C) FORMER OWNE ' Nr i ' E ACREAGE { S 4. W l..J TYPE OF BUILDING c s .� �\ ��n � �St•3 � �IP� Wei i-( e RES. 21 o SEAS. VL. FARM comm. I IND. � CB. � MISC. LAND IMP. TOTAL DATE _ / REMARKS �Y r t1 14 o e) rs cr � "��`�J�t��' �/7 ge-,t�6.11 7 7 -- 11:_ 1/ c C%U ov t-0 Lr,1U-6v:t -W1C=, ), AGE BUILDING CONDITION -- h NEW NORMAL BELOW ABOVE Farm Acre — Value Per Acre Value r Tillable 1 � t ' Tillable 2 — Tillable 3 i04 Woodland Swampland Brushlond —House Plot Q s � IP ,'c"r":ifF- �:.�.„��•,,,,;r)'S`�.-3Y',-'��':i`r..�t'�.,,g�'^,.F _r~�"`'�!`�{Pi��,zy� y 128.-2-11W 03/30/2018 �4�.M a'r.�„`-''. x� :���;� ..rSc,,.-r- vim; -ri• iy =.%F�_Y vr,� 6 ,,r. s��'` -�ai�t�v���?'��r�'S�r'f�;,+ua.';:�r'a��:'':N•.,i,s – — --- — — – --- ,/ / , Foundation Bath czv ' Extension a g BasementFloors * e y` Extension Ext. Walls Interior Finish i Extension - Fire Place- _- ��}J ,- _- Healt - 6a5 POT Porch � Attic --------Porch--- ------------- Rooms ]st Floor — - --- �------- --------- - j -�_. `- —fes -- —-- --- ---j----= ------------------- —; --- - - ---- ------- ---�- ---- ---- } Breezeway Patio Rooms 2nd Floor TaY Garage -- - -_ ---- ------ Driveway- - --- ----- -- -- --� --� _0. B _--� -- ---SPO l-----'��-Q ----------------------�-------- ® � -��--,�— , —N 31go f �-- —3/1l a JI�1 tL,fl.v..r.__S:e- - .....-d..b,L'...i.'.:a�1�..__._+_,...�b1Y_��_-..-...+/-t ...�..".-...._.:f✓.J�..x.cu...ui....+u-...S..i.-..a uli.,2_ __.__"..a+__..1�...-_fly ......-.-__-,R-.._..iv...i..f_.....u�v_.....=c�«..=- _ ,.r__...-4._.ai__-.....-.. •:' 1_ _ __ __...-�. --.._ _ .. ._._: .�!' s% r SURVEY FOR DRIVEWAY RIGHT OF WAY AGREEMENT (reduced from 11" x 17") �5URVE'1( OF PROPERTY 51TUA►TE: LAUREL TOWN: 5OUT14OLD 5UFFOLK COUNTY, NY SURVEYED 10-22-2004 �� AMENDED 11-2q-2004,11-50-2004 '� 12-10-2004 �� ¢`, r9 �p✓ r 4 0 SUFFOLK COUNTY TAX u �b a` rs✓ 1000-128-2-12� °0 �y''•';�\¢ �^�' 1000-1 23 CERTUqM 28-2- x ,\\ : , + 6731 Lauris 0.L Ranp• [�� ,`�S` r i 1..Jose 0.iRau � , - r+\tO' RECEivED Cl Incs18Wa011 n ►�e Inauraace company ,�°` �� 'x,1� MAY A 0 8 2019 ZONING BOAR®OF APP EALS 1y- 3 0 `� U(10— 1 I ' \ S-- , " O NOTES, _ 31\ �\.q' ¢ •.,� / � MONUMENT FOUND 0 Ph / U @� '�� / awww'bE i.a•e•y t+''? O �� 6,Q /J//•• .KSI UM\• ELEVATIONS REFERENCE NOVO '2q 4•.-v.a«.. Ya�aw>h•' d e. PARCEL 1000-126-2-12 AREA = 42,864 5F OR 0.98 ACRES PARGELI000-128-2-23 AREA = 3,611 5F OR 0.09 ACRES ms w�wr'a .u..'.."Yhp TOTAL AREA = 46,141 5F OR 1.01 ACRES a: — .�f�•«.,gid; ..,:z_ Mm.trW�i 4 WtMd W Wim• NOTE A, 10 FOOT R.O.N. SHOWN AS PER DEED 60 AND L.4586 G.P. L,5822 GJOHN C. EHLERS LAND SURVEYOR 6P10 6 EAST MAIN STREET N.Y.S.LIC.NO.50202 GRAPHIC SCALE I"= 40` R1VP12 WAD,N.Y.11901 369-8288 Flux 369-8287 REF.Mp serverldlPROS104-305a.pro lip, � � , _ _,,.. .,^ - _ • • - ��_ . -- - �' <� - i J`;, P� -.- - 2°31'30L• ` 31 ,_ 2�M ITTITUC6f qo FPOPjoN y PJEN en' NEW FF n I` �� (UProry _.iP ', 9 9 z e Ps�Qp�'�� a -�` 'F ry11DOlE o o 'vn AVENUE v � I -o P°IM I in r C o" !, _ r 2548 :.m I gOUN Lieu Pamily o eVe m athtuck ' Cellars 9� ° II v S MAlr ort cEa st C7PP ,y; Y O E LEgDN AV "1,� KBAus No P`O`s P tq :Marraiooka Pt ,I-°. �6 \i 9L QOQ @ f, 9 � '"'1�,� t k I'I` • pV ��---""�'/ "�"� •4 ,. \�s:;i, � G@ s �i � �} OJT qo \ PPPK 9 PPP �✓�•`y` •Y '@�i'.�rys \�-� GJ°F 'FyF s S t\ qq/°� �/ CPMP MINEOIA �� oo`�/ - '(/J},�(�.,:��`n;»• t� I H° F K•�✓ Park�,�, PS..r/ E� ,i-' �--�I•,.:` .�,I ;31 see 1` R% IV_ .. pie;'_ n�3ri a yGF 00VF1 dpr�irl MAY ? 'f� ��•1F P a OLD � ��, `�J -'";•:._'.,�f'',:},i:;}',? Mattrtuck District - -;i^, iJ• .\, \y�i.I f.;• °4B=�R Park o�° T°`"� J()HING BOARD:U��AP6�EF11::�=;`�s Park ALSO i NYS \Area YC ttltuck 25 1 c0 cat It s� \o Daughters of Americaf i30 R3 ! Q `w 'u wJI i I OOP f i t ��r oR f--51te(Access Via 9' r.o,w,from =` Q� m o= Great Peconic bay 6o�lvevard) 00 B o , ` ' O DR P;V I OOgq �Fql}�°olp0 0 �9 trPA, �vN t 5uffdk Cou*Naastrom Map#46 1 +2,000 J I 1 Fidelity National Title rECENEp 1W INSURANCE SERVICES,LLC MAY 0 ZOT41MG BOAR®®F APPEALS TITLE NO: 7404-002225 District: 1000 Section: 128.00 B1ock:02.00 Lot: 011.000 Town of Southold,New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE SERVICES,LLC hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk and/or Suffolk County Registrar disclose no other further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURANCE SERVICES,LLC certifies that the above-captioned property has been in single and separate ownership by Frederick Liguori and his/her predecessors in title since prior to 4/1/1957 except as follows: (see attached chains of title). No searches have been made other than as expressly stated above. The Company's liability under this Certificate shall only be to the party to whom it is certified and such liability shall under no circumstances exceed the amount of Twenty-Five Thousand Dollars($25,000.00)and no policy of title insurance can be issued based upon the information contained in the Certificate. Dated: October 3, 2018 FIDELITY NATIONALE INSURANCE SERVICES, LLC JEAN VA Sworn to before me this Z%'-��u ctob , 20 CHRISTINA L BUSCHATZKE Notary Public,State of New York blic No.0113US373057 Qualified in Suffolk County Commission Expires April 02,2022 24 Commerce Drive • Riverhead,New York 11901 • (631) 727-0600 • Fax: (631)727-0606 r - • 319 .-. , . Fidelity National Title ECEIVED INSURANCE SERVICES,LLC MAY ZON114G BOARD OF APPEALS TITLE NO. 7404-002225 STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) Jean Duva, being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM: 1000-128.00-02.00-011.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 04/01/1957. SUBJECT PREMISES: 1000-128.00-02.00-011.000 George J. Turner and Ethel F. Turner, his wife Liber 2101 cp 523 TO Dated: 05/24/1940 Ethel F. Turner Rec'd: 05/25/1940 (premises and more) Ethel F. Turner Liber 4542 cp 140 TO Dated: 09/27/1958 Michael Liquori Rec'd: 11/07/1958 (premises and more) FIDELITY NATIONAL IT E INSURANCE SERVICES, LLC Sworn to before JE"VA 3r of Oc ber, 018 CHRISTINA L BUSCHATZKE No ublic Notary Public,State of New York No.01 BUS373057 Qualified In Suffolk County Commission Expires April 02,2022 24 Commerce Drive • Riverhead,New York 11901 • (631) 727-0600 0 Fax: (631)727-0606 131 Fidelity National Title RKEEN��' •,, 1 ' INSURANCE SERVICES,LLC SAY ?®WING BOARD OF APPEALS Ethel F. Turner Liber 4586 cp 70 TO Dated: 12/19/1958 Michael Liguori Rec'd: 02/11/1959 (premises and more) NOTE: Correction deed corrects spelling of Grantees name. Michael Liguori died on 04/01/2016, Surrogates File No. 2016-1516. Frederick Liguori, as Executor of the Last Will and Liber 12928 cp 836 Testament of Michael A. Liguori, who died 04/1/16 Dated: 06/10/2016 TO Rec'd: 09/08/2017 Frederick Liguori (premises and more) LAST DEED OF RECORD PREMISES NORTH: 1000-128.00-02.00-009.002 Elise V.B. Applegarth Liber 3781 cp 283 TO Dated: 10/08/1954 Rudolph A. Matern Rec'd: 10/27/1954 (premises and more) Rudolph A. Matern Liber 4769 cp 347 TO Dated: 01/27/1960 Leonard Plechavicius and Sophie Plechavicius, his wife Rec'd: 02/16/1960 (premises and more) FIDELITY NATIONA17 INSURANCE SERVICES, LLC Sworn to before me this J UVA 3rd o r, 201 is CHRISTINA L BUSCHA'71KE Notary Public,State of New York No.01 BU6373057 Qualified in Suffolk County Commission Expires April 02,2022 24 Commerce Drive • Riverhead,New York 11901 • (631)727-0600 • Fax: (631)727-0606 IaECEIVED Fidelity National Title INSURANCE SERVICES,LLC MAY 0 7-ONING QOARD OF APPEALS Sophie Plechavicius Liber 7922 cp 577 TO Dated: 10/02/1975 John F. McFeely and Mary F. McFeely, his wife Rec'd: 10/08/1975 John F. McFeely and Mary F. McFeely, his wife Liber 8900 cp 196 TO Dated: 10/16/1980 Alfred A. Delaney and Kahtleen B. Delaney, his wife Rec'd: 10/21/1980 Alfred A. Delaney and Kathleen B. Delaney,his wife Liber 9998 cp 478 TO Dated: 03/05/1986 Christopher Esposito and Constance Esposito, his wife Rec'd: 03/17/1986 Christopher Esposito and Constance Esposito Liber 10614 cp 368 TO Dated: 08/07/1987 Mary F. McFeely Rec'd: 06/01/1988 Mary F. McFeely Liber 11993 cp 343 TO Dated: 09/27/1999 Stephen O'Shaughnessy and Elizabeth O'Shaughnessy, Rec'd: 10/06/1999 his wife LAST DEED OF RECORD PREMISES EAST: 1000-128.00-02.00-024.000 George J. Turner and Ethel F. Turner, his wife Liber 2101 cp 523 TO Dated: 05/24/1940 Ethel F. Turner Rec'd: 05/25/1940 (premises and more) FIDELITY NATIONA LE INSURANCE SERVICES, LLC Sworn t e this J UVA day of ctobe A, 2 CHRISTINA L BUSCHATZKE Nota P Notary Public,State of NewYork No.01 BU6373057 Qualified In Suffolk County Commission Expires April 02,2022 24 Commerce Drive • Riverhead,New York 11901 9 (631) 727-0600 • Fax: (631) 727-0606 Fidelity National Title INSURANCE SERVICES,LLCpY ZOO 7,0%ING BOARD OF APPEALS Ethel F. Turner Liber 4542 cp 140 TO Dated: 09/27/1958 Michael Liquori Rec'd: 11/07/1958 (premises and more) (1/2 interest) Ethel F. Turner Liber 4586 cp 70 TO Dated: 12/19/1958 Michael Liguori Rec'd: 02/11/1959 (premises and more) (1/2 interest) NOTE: Correction deed corrects spelling of Grantees name. Michael Liguori died on 04/01/2016, Surrogates File No. 2016-1516. Frederick Liguori, as Executor of the Last Will and Liber 12928 cp 836 Testament of Michael A. Liguori, who died 04/1/16 Dated: 06/10/2016 TO Rec'd: 09/08/2017 Frederick Liguori (premises and more) (1/2 interest) LAST DEED OF RECORD AS TO 1/2 INTEREST (LOT 24) Ethel F. Turner Liber 5822 cp 60 TO Dated: 09/10/1965 Heinz Rosin and Brigitta C. Rosin, his wife Rec'd: 09/16/1965 (premises and more) (1/2 interest) FIDELITY NATIONA E INSURANCE SERVICES, LLC (fry efare- J A UVA f Octo , 2018 CHRISTINA L BUSCHATZKE ublic Notary Public,State of New York No.01 BUS373057 Qualified In Suffolk County Commission Expires April 02,2022 24 Commerce Drive • Riverhead,New York 11901 • (631)727-0600 • Fax: (631)727-0606 =';NEI°" Fidelity National Title RECEIVED INSURANCE SERVICES,LLC MAY 0 8 2019 ZONING BOAR®OF APPI Heinz Rosin and Brigitta C. Rosin, his wife Liber 11898 cp 349 TO Dated: 06/08/1998 Brigitta C. Rosin Rec'd: 06/10/1998 (premises and more) (1/2 interest) Brigitta C. Rosin Liber 12607 cp 837 TO Dated: 11/13/2009 Michael Leccese and Eileen Leccese, his wife Rec'd: 11/30/2009 (premises and more) (1/2 interest) LAST DEED OF RECORD AS TO 1/2 INTEREST (LOT 24) PREMISES SOUTH: 1000-128.00-02.00-023.000 George J. Turner and Ethel F. Turner, his wife Liber 2101 cp 523 TO Dated: 05/24/1940 Ethel F. Turner Rec'd: 05/25/1940 (premises and more) Jean H. Tuthill, as County Treasurer, County of Suffolk Liber 10544 cp 113 TO Dated: 02/19/1988 County of Suffolk Rec'd: 02/19/1988 County of Suffolk Liber 12197 cp 723 TO Dated: 06/11/2002 Thomas M. Hudgins and Susan E. Hudgins Rec'd: 07/17/2002 FIDELITY NATIONAL INSURANCE SERVICES, LLC Sworn to before JE VA 3 y of Octo er 18 7Notary L BUSCHATZKE u lic ic,State of Mew York1 BU6373057 in Suffolk County Commission Expires April 02,2022 24 Commerce Drive • Riverhead,New York 11901 • (631)727-0600 9 Fax: (631) 727-0606 �� ���® FrNk Fidelity National Title INSURANCE SERVICES,LLC MAY 0 8 NIS 7_()NING D®ARD OF APPEALS Thomas M. Hudgins and Susan E. Hudgins, being Liber 12366 cp 132 married to each other Dated: 10/27/2004 TO Rec'd: 01/14/2005 Lauris G.I. Rall and L. Joan G. Rall, as tenants by the entirety L. Joan G. Rall Liber 12474 cp 137 TO Dated: 04/15/2006 Lauris G.L. Rall Rec'd: 10/16/2006 LAST DEED OF RECORD PREMISES WEST: 1000-128.00-02.00-010.000 George J. Turner and Ethel F. Turner, his wife Liber 2101 cp 523 TO Dated: 05/24/1940 Ethel F. Turner Rec'd: 05/25/1940 (premises and more) Ethel F. Turner Liber 5822 cp 60 TO Dated: 09/10/1965 Heinz Rosin and Brigitta C. Rosin,his,wife Rec'd: 09/16/1965 (premises and more) Heinz Rosin and Brigitta C. Rosin, his wife Liber 11898 cp 349 TO Dated: 06/08/1998 Brigitta C. Rosin Rec'd: 06/10/1998 (premises and more) FIDELITY NATIONAL T INSURANCE SERVICES, LLC Sworn to before me this JEA"VA ay of Octobe FCHRISTINA L BUSCHATZKE u lic ic,State of Now York1BUOM057 in Suffolk County Expires April 02,2022 24 Commerce Drive • Riverhead,New York 11901 • (631) 727-0600 • Fax:,(631)727=0606 Fidelity National Title REcIVE® INSURANCE SERVICES,LLC MAY 0 8 X019 ZONING 60ARD OF APPEALS Brigitta C. Rosin Liber 12607 cp 837 TO Dated: 11/13/2009 Michael Leccese and Eileen Leccese, his wife Rec'd: 11/30/2009 (premises and more) LAST DEED OF RECORD FIDELITY NATIONAL TIT E SU FIDELITY SERVICES, LLC Swo s JEAN D VA rd day of Octob r 18 Not CIiRISTINA L BUSCHP►TZKE Notary Public,State of Now York No.01BU6373057 Quallfled In Suffolk County 022 Commission Eyplres April 24 Commerce Drive • Riverhead,New York 11901 • (631) 727-0600 • Fax: (631) 727-0606 Sakarellos, Elizabeth From: Robert Herrmann <rherrmann@enconsultants.com> Sent: Tuesday, July 16, 2019 1:51 PM To: Sakarellos, Elizabeth Subject: RE: Liguori Hi Liz, I need to correct my May 8th response to you about the setbacks shown on the survey and site plan, as apparently neither of us had interpreted them correctly. Neither the 97.5' or the 109'setbacks depicted on the survey is drawn to the bulkhead, both are actually drawn to high water. Conveniently enough, I'm going to be submitting a revised survey to you next week, as a very slight correction had to be made to the metes and bounds description of the westerly property line in order for it to match the deed. Thus, I will also submit a revised site plan, which will be similarly and also revised to show the same two setback dimensions shown on the survey to make sure everything matches. (And each will note that the dimension line runs to high water). Sorry for the confusion. Rob From: Robert Herrmann [mailto:rherrmann@enconsultants.com] Sent: Wednesday, May 08, 2019 10:56 PM To: 'Sakarellos, Elizabeth' Subject: RE: Liguori Hi Liz, both the site plan and the survey show the same 97.5' dimension to the bulkhead and 109'dimension to the line of mean high water. I don't see the 88.5' and 100' site plan dimensions you reference below, where are you seeing those? Rob From: Sakarellos, Elizabeth [mailto:elizabeth.sakarellos@town.southold.ny.us] Sent: Wednesday, May 08, 2019 12:43 PM To: rherrmann@enconsultants.com Subject: Liguori Hi Rob, I am reviewing the Liguori application that you dropped off this morning. I have a question,the survey has a measurement of of 97.5' from second story deck to the bulkhead and a 109' measurement from the house to the bulkhead.The site plan has a different measurement, 88.5' & 100'. Which one is the correct one?They should match. Thank you, eULZa beth sa�zP reUos Zoning Board of Appeals Town Annex/First Floor 54375 Main Load Southold, New York 11971 (631) 765-1809 i Robert Herrmann From: Robert Herrmann <rherrmann@enconsultants.com> Sent: Wednesday, September 25, 2019 11:44 AM RECEIVED Cantrell, Elizabeth; 'Sakarellos, Elizabeth' ��l Subject: Liguori revisde plans KI I I I'll Elizabeth and Elizabeth, Zoning Board Of Appeals During my discussions with Elizabeth Cantrell regarding our pending wetland application for 5600 Peconic Bay Boulevard (ZBA Case No. 7318), 1 noticed an error in a dimension shown on the architect's site plan that was previously corrected for the ZBA(see site plan by Mullman Seidman Architects, last revised July 15, 2019) but inadvertently recreated when the architect prepared a further revised plan in response to the Town Engineer's request that the proposed drywell be telocated (see site plan by Mullman Seidman Architects, last revised September 3, 2019,which was submitted to the ZBA during the public hearing and to the Trustees with our amended application package). Specifically,the 97.5' dimension between the corner of the under-construction deck and the high water line should be labeled "to high water line," not"to bulkhead." Therefore, I will be hand-delivering to both of you this afternoon a further revised site plan by Mullman Seidman Architects, last revised September 25, 2019, which depicts both the corrected dimension label and the relocated drywell. I apologize for the confusion. Best Regards, Rob Robert E.Herrmann,MEM Coastal Management Specialist En-Consultants 1319 North Sea Road Southampton,NY 11968 Phone:631-283-6360 Fax: 631-283-6136 Email:rherrmann@enconsultants.com www.enconsultants.com 1 Fuentes, Kim From: Terry, Mark Sent: Wednesday, September 04, 2019 11:39 AM To: Fuentes, Kim Cc: Eric Dantes; Weisman, Leslie; Planamento, Nicholas; Patricia Acampora; Rob Lehnert Subject: RE: ZBA #7318 Liguori - LWRP Kim, The action is not an individual setback, lot line or lot area variance. It involved the creation of a non-conforming lot that did not meet the minimum width and does not meet the exemption. The lot line reference would apply to a recognized lot and the adjusting of a lot line to form a new area. The LWRP CCR applies to all land and waters within the jurisdictional limits of the Town of Southold. Mark Terry, AICP,APA Assistant Town Planning Director LWRP Coordinator Town of Southold 54375 State Route 25 P.O. Box 1179 Southold, New York, 11971 (631) 765-1938 Mark.Terry@town.southold.nv.us From: Fuentes, Kim Sent: Wednesday, September 04, 2019 8:19 AM To: Terry, Mark Cc: Eric Dantes; Weisman, Leslie; Planamento, Nicholas; Patricia Acampora; Rob Lehnert Subject: FW: ZBA #7318 Liguori - LWRP FYI, Response from Rob Herrmann below . . 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@southoldtownnygov Flail to:P.O. Box 1179, Southold, NY 11971 From: Robert Herrmann [mailto:rherrmann@enconsultants.com] Sent: Tuesday, September 03, 2019 4:43 PM To: Fuentes, Kim Cc: Duffy, Bill Subject: RE: ZBA #7318 Liguori - LWRP Kim, thank you for forwarding the attached LWRP memorandum. In response,it should be noted that 1)the variance application before the ZBA requests recognition of a nonconforming lot width; and 2) pursuant to Section 268-5 ("Review of Actions") and the corresponding definitions of"action" and"minor action"by§268-3("Definitions"),such relief should be considered a minor action exempt from Chapter 268 review. Specifically,defined as minor action"F"is the"Granting of individual setback,Iot line and lot area variances,except in relation to a regulated natural feature or a bulkhead or other shoreline defense structure or any activity within the CERA." Because the property is not located within a Coastal Erosion Hazard Area and the lot line relief is unrelated to regulated natural features or bulkheads,the proposed action should be determined to be an exempt minor action pursuant to code. Please include this response in the Board's file. Thank you, Rob Herrmann From: Fuentes, Kim [mailto:kimf(a)southoldtownnyaov] Sent: Thursday, August 29, 2019 1:05 PM To: 'rherrmann@enconsultants.com' Subject: ZBA #7318 Liguori - LWRP Please see LWRP comments attached. 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:kimMsoutholdtownnx;aov Mail to:P.O. Box 1179, Southold, NY 11971 c 2 ELIZABETH A.NEVILLE,MMC ® ■` Town Hall,53095 Main Road �� y� P.O.Box 1179 TOWN CLERK Southold,New York 11971 ca 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: May 10, 2019 RE: Zoning Appeal No. 7318 Transmitted herewith is Zoning Appeals No. 7318 En-Consultants for Frederick Li1juori: ✓ The Application to the Southold Town Zoning Board of Appeals Applicant's Project Description _Questionnaire �/Agricultural Data Statement _VShort Environmental Assessment Form _V Applicant/Owner Transactional Disclosure Form(s) Agent/Representative Transactional Disclosure Form(s) LWRP Consistency Assessment Form _,.Notice(s) of Disapproval Board of Zoning Appeals Application Authorization Certificate(s) of Occupancy Findings, Deliberations and Determination Meeting(s) Action of the Board of Appeals ��Photos Correspondence- it r . o Z34 �row� obcr� E. Copy of Deed(s) Building Permit(s) _,LProperty Record Card(s) _Survey/Site Plan Maps-Su{r�olk q6 Drawings Misc. Building Dept. forms (Certificate of Compliance, ousing Code Inspection, ect.) ,/Misc. Paperwork- V• i ARL (`5?3n4z'� Town of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 05/10/19 Receipt#: 253958, Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7318 $500.00 Total Paid: $50000 Notes: Frederick Liguori Payment Type Amount Paid By CK#7680 $500.00 En-consultants, Inc Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 4 Name: En-consultants, Inc. 1319 North Sea Road Southampton, NY 11968 Clerk ID: JENNIFER Internal ID*7318 TYPESET Thu Aug 15 1221:24 EDT 2019 Request for Variances from Article XXIII, LEGAL NOTICE Section 280-124 and the Building Inspector's SOUTHOLD TOWN March 26,2019,Notice of Disapproval based ZONING BOARD OF APPEALS on an application to construct additions and THURSDAY,SEPTEMBER 12,2019 alteration to an existing single family PUBLIC HEARINGS dwelling, at, 1) less than the code required NOTICE IS HEREBY GIVEN,pursuant to side yard setback of 15 feet;2)less than the Section 267 of the Town Law and Town Code code required total side yard setback of 35 Chapter 280(Zoning),Town of Southold,the feet;located,at 3300 Reeve Road,Mattituck, following public hearings will be held by the NY.SCTM No.1000-100-1-3 SOUTHOLD TOWN ZONING BOARD OF 10:50 A.M. - FREDERICK LIGUORI APPEALS at the Town Hall,53095 Main #7318-Request for a Variance from Article Road, Southold, New York on II,Section 280-9A;and the Building Inspec- THURSDAY,SEPTEMBER 12,2019. tor's March 19,2019,Notice of Disapproval 9:30 A.M. - MICHAEL AND MARY based on a determination of lot recognition, IEAGERTY#7308-Request for Variances at;l)less than the code required minimum lot from Article III, Section 280-15; Article width of 100 feet; located at: 5600 Great =II,Section 280-124;and Building Inspec- Peconic Bay Boulevard, (Adj. to the Great tor's February 5, 2019, Amended May 6, Peconic Bay)Laurel,NY.SCTM#1000-128- 2019,Notice of Disapproval based on an ap- 2-11. plication to construct an accessory garage;at, 1:00 P.M.-ROBERT YEDID#7309-Re- p) located in other than the code permitted quest for Variances from Article III,Section rear yard,2)located less than the code re- 280-15;Article XXIII,Section 280-124;and quired front yard setback of 40 feet;3)located Building Inspector's March 22,2019,Notice less that the code required rear yard setback of of Disapproval based on an application to 15 feet,located,at 10550 Nassau Point Road legalize an "as built" accessory swimming (Adj.to Little Peconic Bay),Cutchogue,NY. pool and an"as built"accessory shed;at,1) SCTM No. 1000-119-1-16 accessory shed located less than the code re- 9:40 A.M.-JAMES KUHLMANN#7310- quired side yard setback of 5 feet,2)acces- Request for a Variance from Article III,Sec- sory shed located less than the code required tion 280-15 and Building Inspector's March rear yard setback of 5 feet;3)"as built"con- 14,2019;Notice of Disapproval based on an struction is more than the code permitted application to construct an accessory garage, maximum lot coverage of 20%;located, at at,1)located in other than the code required 230 Hippodrome Drive, Southold, NY. rear yard;located,at 635 Church Lane,Cut- SCTM No. 1000-66-2-25 chogue,NY.SCTM No. 1000-96-1-15. 1:10 P.M - KEVIN S. MCLEOD AND 9:50 A.M.—SILVIA CAMPO AND DAVID CHUN Y CHEUNG #7313 - Request for BERNER #7311 - Request for Variances Variances from Article XXII, Sections from Article XXB,Section 280-116A(1)and 280-105 and 280-116A(1);and Building In- Building Inspector's February 20,2019 No- spector's March 29,2019 Notice of Disap- tice of Disapproval based on an application to proval based on an application to construct a demolish and reconstruct the existing retain- pergola addition to an existing single family ing wall and two accessory decks;at,1)re- dwelling and to legalize an"as built"six foot taining wall is located less than the code re- fence at,1)the pergola is located less than the quired 100 feet from the top of the bluff;2) code required 100 feet from the top of the deck is located less than the code required 100 bluff;2)the fence is more than the code per- feet from the top of the bluff, 3) deck is mitted maximum four(4)feet in height when located seaward of the top of bluff,not per- located in the front yard; located, at 605 mitted,located,at 3675 Nassau Point Road, Sound View Avenue(Adj to the Long Island (Adj to Little Peconic Bay)Cutchogue,NY. Sound), Mattituck, NY. SCTM No. SCTM No. 1000-111-9-4.2. 1000-94-1-4. 10:00 A.M. -JOSEPH AND BARBARA 1:20 P.M. - BRAD AND KATHRYN LAZZARO#7312-Request for a Variance PIECUCH #7288 — (Adj. from July 18, from Article XXIII, Section 280-124 and 2019)Request for a Variance under Article Building Inspector's February 8,2019 Notice III,Section 280-15 and the Building Inspec- of Disapproval based on an application to tor's January 9,2019 Notice of Disapproval legalize"as built"additions and alterations to based on an application for a permit to con- an existing single family dwelling,at,1)less struct an accessory garage;1)located in other than the code required minimum front yard than the code required rear yard; at: 1350 setback of 35 feet; located, at 400 Legion Woodcliff Drive, Mattituck, NY Avenue, Mattituck, NY. SCTM No. SCI'M#1000-107-8-1. 1000-142-2-8 The Board of Appeals will hear all persons or 10:10 A.M. - KAREN KRAEBEL AH- their representatives,desiring to be heard at LERS#7314SE-Request for a Special Ex- each hearing,and/or desiring to submit writ- ception under Article III, Section 280- ten statements before the conclusion of each 13B(13). The Applicant is the owners of hearing Each hearing will not start earlier subject property requesting permission to cre- than designated above.Files are available for ate an Accessory Apartment in an existing review during regular business hours and accessory structure,at 255 Sixth Street,Lau- prior to the day of the hearing.If you have rel,NY SCTM#1000-126-7-2 questions,please contact our office at,(631) 10:20 A.M. - KAREN KRAEBEL AH- 765-1809, or by email kimf@ LERS#7315-Request for Variances from southoldtownnygov Article III,Section 280-15 and Building In- Dated:August 15,2019 spector's April 8,2019 Notice of Disapproval ZONING BOARD OF APPEALS based on an application to construct additions LESLIE K A N E S W E I S M A N, and alterations to an existing accessory CHAIRPERSON building and convert it to an accessory BY.Kim E.Fuentes apartment,at,1)less than the code required 54375 Main Road(Office Location) minimum side yard setback of 10 feet; 2) 53095 Main Road(Mailing/USPS) more than the code required maximum height EO.Box 1179 of 20 feet;located,at 255 Sixth Street,Laurel, Southold,NY 11971-0959 NY SCTM No 1000-126-7-2 2387790 10:40 A.M. - BRIAN KELLER #7319 - #0002387790 i ., STATE OF NEW YORK) \e. )SS: 3 i� Ats 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 08/22/2019 Principal Clerk Sworn to before me this 5-4ayo c JISTINA VOLIMSKI NOTARY PUBLIC-STATE OF NEW YORK No.01V06105050 Qualified in Sutfolk County My Commisvon Expires February 28.2020 BOARD MEMBERS ®��oF S®Ujifi®l Southold Town Hall Leslie Kanes Weisman,Chairperson Q 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora CAR Office Location: Eric Dantes �pQ Town Annex/First Floor, Robert Lehnert,Jr. l 54375 Main Road(at Youngs Avenue) Nicholas Planamento y�ou ,� 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, SEPTEMBER 12, 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, SEPTEMBER 12, 2019: 10:50 A.M. - FREDERICK LIGUORI #7318 - Request for a Variance under Article II, Section 280-9A; and the Building Inspector's March 19, 2019, Notice of Disapproval based on a determination of lot recognition, at; 1) less than the code required minimum lot width of 100 feet; located at: 5600 Great Peconic Bay Boulevard, (Adj. to the Great Peconic Bay) Laurel, NY. SCTM#1000-128-2-11. 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: August 15, 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 z-ONING 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, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http:Hsouthtown.northfork.net August 12, 2019 Re: Town Code Chapter 55 -Public Notices for Thursday, September 12, 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 August 26th: 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 mailing 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 September 3rd : 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 September 4th : 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 September 10, 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. Nt�TI �:. E uF HEARINi� The following application will be heard by the 'Southold Town Board of Appeals at Town Hall , 53095 Main Road, Southold : . 'AME : LIGUORI FREDERICK #7318 CTM # : 1000 - 128 -2 - 11 VARIANCE : BULK SCHEDULE r,EQUEST: LOT RECOGNITION DATE : THURS . , SEPT. 12 , -2019 10 : 50 AM 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 TOWN OF SOUTHOLD �r ZONING BOARD OF APPEALS Appeal No. SOUTHOLD, NEW YORK AFFIDAVIT OF In the Matter of the Application of. MAILINGS Frederick Liguori (Name of Applicant/Owner) 5600 Great Peconic Bay Boulevard, Laurel 128 - 2 - 11 SCTM No. 1000- (Address of Property) (Section, Block&Lot) COUNTY OF SUFFOLK STATE OF NEW YORK 1, ( ) Owner, ( X ) Agent Robert E. Herrmann reslllding at En�onsultants, 1319 North Sea Road, Southampton New York, being duly sworn, deposes and says that: On the 16th day of August , 20 19, I personally mailed at the United States Post Office in Southampton ,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 ( X) 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 applic t s property. (Signature) �. Sworn to before me this KIM H , STEPHENS 16th;o y of August , 20 19 N 0 T A R Y P U B L I C STATE OF NEW YORK COMMISSION N0 . 5015931 otaryPubli QUALIFIED IN SUFFOLK COUNTY EXP I RES AUGUST 2 , 2021 PLEASE list on the back of this Affidavit or on a sheet of paper, the lot numbers next to 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. r ■ Complete items ib'2�,and 3. ' " " A<Signatrre- ❑Agent ■ Print your name and address on the reverse X -^ ❑Addressee B. Received by so that we can return the card to you. (Printed Name) C. Date of Delivery ( 1 ■ Attach this card to the back of the mailpiece, or on the front if space permits. e UVI L2CC.e4,,- 1. Article Addressed to: - D. Is delivery address different from item 12 ❑Yes If YES,enter delivery address below: ❑No fr' - IEileen Lepc'ese&Frederick Liguori •� !; 5610 Peconic Bay Boulevard 1 3. Service Type ❑Priority Mail Express® Laurel NY 11948 1 11 Adult Signature ❑Registered MaiITM 1 i ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted { rtified Mad® Delivery ❑Certified Mad Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise _ ----- ——- -'IDelivery Restricted Delivery ❑Signature ConfirmationTM 7 018;;3 0 9.0 0 0 1; ` 4 .1 D . ;❑Signature Confirmation 1 Restricted Delivery i ; Restricted Delivery (over$500) PS Form 3811,Ju1y'2015 PSN 7530-02-00029053 Domestic Return Receipt ,r - _ i a , SCTM#1000-128-2-9.2 Stephen &Elizabeth O'Shaughnessy 5800 Peconic Bay Boulevard Laurel,NY 11948 SCTM#1000-128-2-10 Michael&Eileen Leccese 5610 Peconic Bay Boulevard Laurel,NY 11948 SCTM#1000-128-2-12& SCTM#1000-128-2-23 Lauris GL Rall P.O. Box 325 Laurel,NY 11948 SCTM#1000-128-2-24 Eileen Leccese&Frederick Liguori 5610 Peconic Bay Boulevard Laurel,NY 11948 g Certified Mail Fee Certified Mad Fee 'BA s Extra Services&Fees(check box,add fee as sppr(Nr� a ..L1 Extra Services&FeeS(check box,add fee es a eJ Q 1 ❑Return Receipt(hardcopy) $ �Dj /�• ❑Return Receipt(hardcopy) $ �p ❑Return Receipt(electronic) $ P trfjmtk r- ❑Return Recelpt(electronic) $ Q ❑Certified Mail Restricted Delivery $ p Restricted Po � ❑Adult Signature Required $ 162019 �� r Adult Signature Required Delivery $ 16Zoo []Adult Signature Restricted Delivery$ O ❑Adult Signature ResWcted Delivery$ p Postage 3 Postage _ 6P Tot.- - 8-�S�J .'J' Tot �S__ ED / m $er, Stephen &Elizabeth O'Shaughriessy CO sen Michael&Eileen Leccese ra ___ 5800 Peconic Bay Boulevard o sirE 5610 Peconic Bay Boulevard _____________ C3 ShIE r- Laurel,NY 11948 ____---_---- r- Laurel,NY 11948 aq ary, ------------ :e1 r er ere•r ee 1 ire• _ c m Certified Mad Fee Certified Mail Fee r- $ � �2� $ �IAARAT ti -D Extra Services&Fees(check box,add fee as app J ❑Return Receipt(hardcopy) $ •� Extra Services&Fees(check box,add fee as appropdete r-4 ❑Return Receipt(electronic) $ 6 9 6 r}(�LQI ark � ❑Return Receipt(hardcopy) $ r-3 LL� B Gv 1'S3` ❑Return Receipt(electronic) $ Postmar ❑Certified Mail Restricted Delivery $ H e o aUG � E]Adult Signature Required $ O ❑Adu t Si Mail Restricted Delivery $ i C V19 C3 E]Adult Signature Required $ d lJ[(� []Adult Signature Restricted Delivery$ QC, O [:]Adult Signature Restricted Delivery$ Postage - - - SV-1 p Postage 7 r3Total l Er $ �68_��r� Total m $ Lauris GL Rall rp Sent i P.O. Box 325 w $ent, Eileen Leccese&Frederick Liguori p Siieel Laurel,NY 11948 o siFeei 5610 Peconic Bay Boulevard ---------- ---------- r` ___ Laurel,NY 11948 ___________ crry,; city,_c e e l r r rrr r r r r r rrr•e • . Ll D • • ■ Complete items 1,2,and 3. A. Signature _ , ❑Agent ■ Print your name and address on the reverse X ❑Addressee so that we can return the card to you. B. Received by(Printed Name) C. Date of Delivery I ■ Attach this card to the bac of the mailpiece,'__ �, or on the front if space permits. ; 4 1. Article Addressed to: D. Is delivery address different from Rem 17 ❑Yes If YES,enter delivery address below: ❑No �q ice— -- - ------ --�air� i Stephen &Elizabeth O'Shaughnessy I 5800 Peconic Bay Boulevard 3. Service Type ❑Priority Mall Express® 4 Laurel,NY 11948 ❑Adult Signature ❑Registered MaiITM ❑ ult Signature Restricted Delivery ❑Registered Mail Restricted ' --- -- -- - -- ertified Mad® Delivery I ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise I -�-��•-�^slivery Restricted Delivery ❑Signature ConfirmationT"' ❑Signature Confirmation 2• __ ?018 30911 0001 6 7 8 4 106? restricted Delivery Restricted Delivery a over nMr PS Form 3811,:luly2015'PSN 7530-02-000-9053. 530-02-000-905Domestic Return Receipt3 - SENQER,,',QOJWPL1E.TE'THjI§ • • ♦ • • kR ■ Complete items 1,2,and 3. A. Signet re 5 ■ Print your name and address on the reverse X ❑Agent so that we can return the card to you. qAddressee ■ Attach this card to the back of the mailpiece, B. Received by(Printed Name)�C. elNery or on the front if space permits. 1. Article Addressed to: - D. Is delivery address different fro If YES,enter delivery address below: ❑No } Lauris GL Rall j P.O. BOX 325 3. Service Type ❑Priority Mail Express® i Laurel'NY 11948 11Adult Signature 13Registered MailTM I ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted B'Lertified Mail® Delivery ❑Certified Mail Restricted Delivery ❑Return Receipt for ---- —- ❑Collect on Delivery Merchandise 2. -'—' -" ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationTM i. 7 018 3090 0001::678.4 :10 7 4I 11 Signature Confirmation restricted Delivery Restricted Delivery PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt ■ Cornplet%jjQ#1,2,and 3. A Signature i :s ■ Print your narrfe and address on the reverse X [3 Agent so that we can return the card to you. ❑Addressee ■ Attach this card to the back of the mailpiece, B. Received (Pri ed ame) C. Date of Delivery or,on the front if space permits. Mae c,,,, j 1. Article Addressed to: D. Is delivery a ress different from item 17 ❑Yes ! If YES,enteT delivery address below: ❑No I , } ' i Michael &Eileen Leccese 1 5610 Peconic Bay Boulevard 3. Service Type ❑Priority Mail Express® Laurel,NY 11948 ❑Adult Signature ❑Registered MMITM ❑Adult Signature Restricted Delivery ❑Registered Mad Restricted Certified Mail® Delivery — --- - -—----- --- - ❑Certified Mad Restricted Delivery ❑Return Receipt for 11 Collect on Delivery Merchandise 2,_ n r ue. ehvery Restricted Delivery El Signature ConfirmationTM 7918.- 3109:0: 0 0 1 . 6 7,8 4 10 81 ❑Signature Confirmation Restricted Delivery Restricted Delivery i PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt i RECEIVED EN-CONSULTANTS AUG 2 2 2019 l August 19,2019 Southold Town Zoning Board of Appeals Town Hall 53095 Main Road P.O.Box 1179 Southold,NY 11971 Attn.: Kim Fuentes Re: #7318 Frederick Liguori 5600 Great Peconic Bay Boulevard,Laurel SCTM#1000-128-2-11 Dear Ms.Fuentes: In accordance with the directions Public Notice requirements,enclosed are the Affidavit of mailing with parcel numbers,name and addresses as shown on the assessment rolls maintained by the Southold Town Assessors' Office, and the green/white receipts postmarked by the Post Office. The green signature cards shall be forwarded upon receipt. Sincere , Kim Stephe Enc. 1319 North Sea Road Southampton,New York 11968 1 p 631283 6360 f 631.283 6136 www.enconsultants.com environmental consulting TOWN OF SOUTHOLD ZONING BOARD OF APPEALS /- SOUTHOLD, NEW YORK ovu AFFIDAVIT OF In the Matter of the Application of: POSTING Frederick Liguori SCTM No. 1000- 128-2-11 (Name of Applicants) (Section, Block & Lot) COUNTY OF SUFFOLK STATE OF NEW YORK jRobert E. Herrmann rt DBA En-CorLsjltant., 1319 North Sea Road Snuthmptnn ,New York, being duly sworn, depose and say that: I am the ( ) Owner or (X ) Agent for owner of the subject property On the 3rd day of September , 20 19, I personally placed the Town's Official Poster on subject property located at: 5600 Great Peconic Bay Boulevard, Laurel indicating the date of hearing and nature of application noted therdon, 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 da e, which hearing date was shown to be September 12, 2019 (Owner -R- Signature) Robert E. Herrmann Sworn to before me this 9th Day of September 2019 KIM H . STEPHENS NOTARY PUBLIC SI-ATE OF NEW YORK Ataubi COMMISSION NO . 5015931 QUALIFIED IN SUFFOLK COUNTY * near the entrance or drivewa} mtmrL-� cep6Rrti,•a3 Pfarea most visible to passerby Gam. gl 2-f a-f ti EN-CONSULTANTS September 9,2019 Southold Town Zoning Board of Appeals Town Hall 53095 Main Road P.O.Box 1179 Southold,NY 11971 Attn.: Kim Fuentes Re: #7318-Liguori 5600 Great Peconic Bay Boulevard,Laurel SCTM#1000-128-2-11 Dear Ms.Fuentes: In accordance with the directions Public Notice requirements,enclosed are the Affidavit of Posting and the green signature cards returned from the Post Office. The Affidavit of Mailing and certified mail receipts were previously submitted. Sincerely, _ Kim Stephens Enc. 1319 North Sea Road I Southampton,New York 11968 1 p 631.283.6360 1 f 631.283.6136 wwwenconsu[tants.com environmental consulting BOARD MEMBERS s Southold Town Hall Leslie Kanes Weisman,Chairperson *OF SOy® 53095 Main Road•P.O.Box 1179 1 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. ® �p� 54375 Main Road(at Youngs Avenue) Nicholas Planamento ,YCOU Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631)765-9064 MAY 0 9 2019 Southo d Town May 9, 2019 Planning Board Mark Terry, Principal Planner LWRP Coordinator Planning Board Office Town of Southold Town Hall Annex - - Southold,NY 11971 �1 Re: ZBA File Ref.No. # LIGUORI, Frederick Dear Mark: We have received an application for lot recognition with a structure on it and a filed complaint on the property for work being done without a permit. 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 268-5D is requested within 30 days of receipt of this letter. Thank you. Very truly yours, Leslie K. Weisman Chairper�s By.. Encl. Survey : John C. Ehlers Dated : 7/5/18 JUL 2 6 2019 EN-CONSULTANTS ZONING BOARD OFAPPEALS July 24, 2019 Kim Fuentes Office of the Board of Zoning Appeals Town of Southold P.O. Box 1179 Southold, NY 11971 Re: Frederick Liguori, 5600 Peconic Bay Boulevard, Laurel Dear Ms. Fuentes: Subsequent to submission of the captioned variance application, it was noted that the metes and bounds description of the westerly property line on the survey(and thus the site plan) submitted with our application did not match the deed description of the westerly property line. Therefore, we are enclosing herewith ten (10) copies of a survey prepared by John C. Ehlers Land Surveyor, last dated July 9, 2019, and a site plan prepared by Mullman Seidman Architects, dated July 15, 2019, which reflect a revised course description of the westerly property line that now matches the deed description. Specifically, the westerly property line was described on the initially submitted survey as N20° 37'40"W 234.56', whereas the westerly property line is described in the deed as N19' 41'40"W 234.56'. The 234.56' distance of the westerly property line thus remains unchanged, as do the courses and distances of the three other property lines, including the northerly property line for which we are seeking a lot width variance for its distance of 79.85 feet. As a result of this change, the lot area has been reduced by three(3) square feet from 15,781 sf to 15,778 sf. However, this revision does not materially impact the basis of the Notice of Disapproval issued by the Building Department or the scope or nature of our variance request. Please note that the survey and site plan have also been revised to reflect corrected lot coverage of 874 sf or 5.5 percent; and to clarify that the 97.5' and 109' setbacks associated with the under- construction deck and existing dwelling are drawn to the high water line. I've also enclosed ten (10) copies of the Tidal Wetlands Letter of Non-Jurisdiction issued by the New York State Department of Environmental Conservation. Should you have any questions regarding the above noted revisions,please let me know. Res ectfully yours, Robe . Herrmann Coastal Management Specialist Enclosures cc: Damon Rallis, Building Department w/enclosures 1319 North Sea Road I Southampton,New York 11968 1 p 631.283.6360 1 f 631.283.6136 www.enconsultants.com environmental consulting NEW YORK STATE DEPAF ENT OF ENVIRONMENTAL CONS_ DATION Division of Environmental Permits,Region 1 RECEIVED SUNY 6)Stony Broc< 50 C de Roac, Story B cok NY 11790 P (631)444-0365 1 F (631)4440360 JUL 2 6 2019 w wi.clec.nygov ZONING BOARD OFAPPEALS LETTER OF NO JURISDICTION TIDAL WETLANDS ACT ' Frederick Liguori July 15, 2019 123 Glen Hollow Drive Port Jefferson Station, NY 11776 Re: Application #1-4738-04686/00001 Liguori Property— 5600 Great Peconic Bay Boulevard SCTM# 1000-128-2-11 Dear Mr.,Liguori: Based on the information you submitted the Department of Environmental Conservation has determined that: The referenced property, landward of the functional bulkhead greater than 100 feet in length (as shown on the plans by Mullman Seidman Architects last revised dated February 12, 2019) and was constructed before August 20, 1977 (as shown on the Tidal Wetland Map #706-536), is beyond Tidal Wetlands Act (Article 25)jurisdiction and no permit is required for work landward of this structure. Be advised, no construction, sedimentation, or disturbance of any kind may take place seaward of the tidal wetlands jurisdictional boundary, as indicated above, without a permit. It is your responsibility to ensure that all precautions are taken to prevent any sedimentation or disturbance within Article 25 jurisdiction which may result from your project. Such precautions may include maintaining adequate work area between the jurisdictional boundary and your project (i.e. a 15' wide'construction area) or erecting a temporary fence, barrier, or hale bay berm. This letter shall remain valid unless site conditions change. Please note that this letter does not relieve you of the responsibility of obtaining any necessary permits or approvals from other agencies or local municipalities. Sincerely, Laura F. Star Permit Administrator cc: En- Consultants BMHP File <4E,'%,':/,YORK Departmentof O41 U.'i11Y Environmental Conservation BOARD MEMBERS - Southold Town Hall Leslie Kanes Weisman,Chairperson SOUlyO 53095 Main Road•P.O.Box 1179 . Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes N Town Annex/First Floor, Robert Lehnert,Jr. pQ 54375 Main Road(at Youngs Avenue) Nicholas Planamento OI,f•C�� Na Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 MEMO TO: ENGINEERING FROM: Leslie K. Weisman, ZBA Chairperson DATE: May 9, 2019 SUBJECT: Request for Comments ZBA# 7318 LIGUORI, Frederick (1000-128-2-11) The ZBA is reviewing the following application. Enclosed are copies of Building Department's Notice of Disapproval, ZBA application, current map on file. Your review and comments are requested at this time. The file is available for review of additional documentation at your convenience for reference if needed. APPLICANT TAX# ZBA# HEARING CODE DATE OF PREPARER ZONE DATE SECTION STAMPED OF DIST SURVERY/SITE -SURVEY/SITE PLAN PLAN LIGUORI, 1000- 7318 September Art. II Sec 5/3/18 Mullman FREDERICK 128-2-11 12, 2019 280-9A(1) Seidman Architects Your comments are requested 3 weeks,prior to hearing date. Thank you. Encls. BOARD MEMBERS OF SOUr Southold Town Hall yy� y� 53095 Main Road•P.O.Box 1179 Leslie Kanes Weisman,Chairperson Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. • y0� 54375 Main Road(at Youngs Avenue) Nicholas Planamento coy Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631) 765-9064 May 8, 2019 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Ms. Lansdale: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File #7318 Owner/Application : LIGUORI, Frederick Action Requested : Lot recognition. Within 500 feet of: ( ) State or County Road (X) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. ( ) Boundary of Agricultural District ( ) Boundary of any Village or Town If any other information is needed, please do not fiositato to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA C irperson By: Encls : Survey : John C. Ehlers Dated : 7/5/18 BOARD MEMBERS so Southold Town Hall Leslie Kanes Weisman,Chairperson O 53095 Main Road -P.O.Box 1179 [ t Southold,NY 11971-0959 Patricia Acampora �, y� Office Location: Eric Dantes �. COQ Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento y�o� y'� Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809-Fax(631)765-9064 October 1, 2019 Robert Herrmann En-Consultants 1319 North Sea Road Southampton,NY 11968 Re: ZBA Application#7318 Liguori, 5600 Peconic Bay Blvd, Laurel SCTM No. 1000-128-2-11 Dear Mr. Herrmann; Transmitted for your records is a copy of the Board's September 26, 2019 Findings, Deliberations and Determination, the original of which was filed with the Town Clerk regarding the above variance application. Before commencing any construction activities, a building permit is necessary. Please be sure to submit an application along with a copy of the attached determination to the Building Department. If you have any questions, please don't hesitate to contact our office. Sincerely, -�e- Kim E. Fuentes Board Assistant Encl. cc: Building Dept. gel b 11 rA JA a r4 ,�. \tom � a" 19 \0 tr 7;7 tr ,40 to CD ai 0. bz m A Survey for GEORGE J. TURNER Lcure I Town of Southold Suf f.C0.7 NY IJar G(- SCO le: 1'! 40' Sept. 16,1957 JULY 7,1958 JULY 16.1953 ,p -731 \T RECEIVED SEP 12 2019 O o Zoning Board Of Appeals I---171---I--- O .w Q 110 NN00 7 ozmc)mr a z gig $ 8 \ O s o cb _ crier;•°.> >3. . , \ to 3 a, i� �i9 °"` 'A � i `CP'� a,� ib �p of nmph OW t` /y� < SEE SEC.NO.127 u 5 0, A s_\ b 1 MATCH LINE v° �� pO_ ��� �� MATCH —— LINE I Ir ry D to 4D D Q s 8` n� d ------�-- _ a - ---- ---- — --- 2.401,000 b t e _ yt� °�` n'r Iii O 'a O �, v10 I J � a` `t w `C � bmA �° �Z� � N � T — —__— mT m O iCO �� vt N \ Cp. 46r a� �_ N� �Q Nv0 Z ,�$ ab -� ` `d^ (�mm r p�m s O 3 3. t ms's c @ A .+ m y t' NV 2 sb c`�• `' \ R '� m °o W z z w O m(0 � S o �`4� `µ (� o� � � o . � sy \\ zoo ¢ N � .a0 zs ,s � � > n r o O 0 V Nj co N Vt N 47 f g `Q( ,s i'q !n Qv m m N cn m m 8 s o'4"'v eo �i +ro \ 'o O V Y fn z F eq p0`t� eq .o ati .d� D e d� R o , a m n O c oi& o m r is z z .�� f+s. 6�° ° iv •ry° ,,c - \� 4s4 s JP & w O Q �. qSs •A ��c row m 4s o c Z gyp. L4 I O � � •O� �' � '0p ?a, I ya• \ ss w ,%-co a ,� 111111 \ CU m4 a � 8 a R eAY m IIIII IIIII IIIII IIIII +�O qO S z a m m �v r� - ��a LOT COVERAGE DRAINAGE NOTES ��`�� 9 )IZ1 I j ROOFS&DECK AREA X 2 X I. �pJ I LOT AREA: 15,778 SQ FT. ROOFS&DECK AREA=880 SQ FT. .1667 2"_HOUSE: 634 SQ.FT. .G COEFFICIENT= I. �� SUFFOLK COUNTY TAX# 1000-128-2-11 DECK: 144 SQ.FT.Gp SHED: 96 SO.FT. 880 X.1667 X 1= 147 CUBIC FT. 2 AREA= 15.778 S F OR 0.3622 ACRE Q °3 TOTAL: 874 SQ.FT. l � o• OF STORM WATER TO RETAIN n 2 m<�o LOT COVERAGE: 5.5% AN V DIAMETER RING BY T DEEP [cn EC/ED NOTE: DRYWELL= 150.72 CUBIC FT. SITE PLAN IS BASED ON SURVEY ` P` SNA NNS PREPARED BY JOHN C. EHLERS LAND P 1 2 219 ` \ 6 SURVEYOR, LAST DATED JULY 9, 2019 \\ 3n�ru Of/\pGea Z\\\ \ \ EXISTING 2 STORY FRAME 04�1 \`\ \\ 05 BUILDING (SECOND FLOOR G� o \ 5p Egg' `moo ACCESSORY APARTMENT \ \ \\ N1�°�1 \ OVER GARAGE) 91 PROPOSED 12'x12' SECOND STORY DECK(UNDER CONSTRUCTION)WITH PROPOSED 12'x12'RAISED / N w REVISED 9.03.19 MASONRY PATIO BENEATH N'z REVISED 7.15.19 !L \ a ° � v � °� ° 2.12. a N°o5�00, 01 T�S p FF 2°4 E�1 'o � �W i REVISED 5.03.18 \ OT IGUORI APARTMENT PROPOSED 8' 5 zdsw�° \ \ OVER GARAGE 0•� \ \ �' DIAM.DRY WELL \\ \` Sol \ 5600 PECONIC BAY BLVD I \\ \\ LAUREL,NY 11948 I I 0\\ x4p Fi'9\ 4=� SUFFOLK COUNTY TAX# 1000-128-2-11 AREA=15.778 S F OR 0.3622 ACRE 449 \ \ \ my v 0� orn S= oti�m� EXISTING BULKHEAD MULLMAN SEIDMAN PROJECT LIMITING 2 4 ti��� �v ARCHITECTS FENCE TIDAL WETLAND BOUNDARY AT 110 WEST 40TH STREET, #2401 FACE OF BULKHEAD AS NEW YORK, NY 10018 DETERMINED BY EN TEL 21 2 . 43 1 . 0770 N CONSULTANTS 5/9/18 EXISTING RETAINING WALL Drawing Title SITE PLAN GRAPHICSULE I•=,o �0t�' / Scale 1'=40' Date 903.19 Prod No 1722 5URVEY OF PF<vPERTY SITUATE: LAUREL � N TOWN: SOUTHOLD SUFFOLK COUNTY, NY 4 W E SURVEYED 08-03-2017 ®' RFCEIVED UPDATED 02-27-2018, 06-18-2018 7-5-2018S SUFFOLK GOUNTY TAX # 1000 - 128 - 2 - I 1 00 ZONIMG BOARD OF APPEALS CERTIDFEED TO: r� FREDMUCK LIGU®LU P\ q` a �\\\ar t \ l y I Ile 7 �q I , \ �/ \` ,`,Y \ � lA�G• �y�\V' OCG / C1 O 15 Sa X �_ 10 0 \�� '� `\gam ,0 +� •29 � .NCS � LOT GOVERAOE 2.28 % /0 0 , NOTES: 2Od '/ 0 FiI,SFo 502 MONUMENT FOUND , }--n 4LAN� x "ki tiro„lronmd ateralon or adauan to a survey map tKarbiy a ikensed ELEVATIONS REFERENCE NAVD '88 � eurvdm sea h a a ' 0 olabn seclgn 7209,Inrd 6 b dNlsbn 2, lro / New Tork Stale Edgatbn Law' /AREA = 15,781 S.F. OR 0.36 AGRE stompe'drOknseleyd acl oNpaiell bfeacotnhseidaerrkbfe Iwhvtps lr wR, opswreby FEMA FLOOD ZONE LINE AS SHOWN ON FIRM # 56105GO485 H GeriNkalbrciMkaledheeonsryH enl> y wa>prepared b accordorce nRh Isll�CAde of pracike for Land Surveys adopted aJ the New Tork Stale pssoelatbn of Proresslonol Land 5�fveycrs Sold[erlifkatgni shoo run Onsg HOUSE HAS NO FLOOD VENTS to the person For whom kha survey Is prepared, and on hfs behalf to the[Rle cgryamy,gw mmen- fol agency and IeMtig InSlllullon 151ed hereon,and to the arslryiaes of the lending H>[Rvlian Lertlfka- ALL HUNG BOILER LOWEST UTILITY EL=8.2' lgnsare�,Bronsrera�le�addRlanal�>[Ralans FRESHWATER WETLANDS IF ANY NOT IDENTIFIED OR LOGATED JOHN C. EHLERS LAND SURVEYOR 6 EAST MAIN STREET N.Y.S.LIC.NO.50202 GRF`�PHI� �Gf'�L� I"= �' RIVERHEAD,N.Y. 11901 369-8288 Fax 369-8287 REF.C:\UsersVohn\Dropbox\04\04\04-305E TOPO.pro LOT COVERAGE DRAINAGE NOTES JP ROOFS&DECK AREA X 2"X I. LOT AREA: 15,800 SQ.FT ROOFS&DECK AREA=880 SQ.FT. V HOUSE ROOF: 633 SQ.FT 2"=.1667 SUFFOLK COUNTY TAX# 1000-128-2-I I DECK&PATIO: 144 SQ.FT. COEFFICIENT= I. P SHED&RAMP: 112 SQ.FT. AREA=-15.781 S.F. OR 0.36 ACRE STORAGE BOX: IS SO.Fr. 880 X.1 667 X 1= 147 CUBIC FT. O�`1 °5 � TOTAL: 907 SQ.FT. OF STORM WATER TO RETAIN o I �(J \ 3 2 o AN V DIAMETER RING BY T DEEP 73 c�s o LOT COVERAGE: 5.74/ DRYWELL= 150.72 CUBIC FT NOTE: Q m w� : R_Cp SITE-PLAN IS BASED ON SURVEY \\qP moo MAY �Oa� PREPARED BY JOHN C.EHLERS LAND \" n% n -` SURVEYOR,LAST DATED JULY 5,2018 \ \ N ��- COD z ZONING BOARD OF APPEAL Z \ \ EXISTING 2 STORY FRAME Dpi\ ��\ BUILDING (SECOND FLOOR o ACCESSORY APARTMENT 3 O \ \ �``\\�1\0�\5�"E` \ < OVER GARAGE) Ik 10 p�\'je C'- p j PROPOSED 12'x12' SECOND 00 2� STORY DECK(UNDER ��• �\sv PN CONSTRUCTION)WITH EpE % D �O PROPOSED 12'x12' RAISED \ONN. i qS "rj MASONRY PATIO BENEATH -IN\0,�O• { 0 9 p` � REVISED 2.12.19 30$ ° �A0.E� 41 ��'��o' REVISED 5.03.18 �'N o LIGUORI APARTMENT �a OVER GARAGE Cr 0 5600 PECONIC BAY BLVD LAUREL,NY 11948 SNEO�009 \ SUFFOLK COUNTY TAX# 1cpJ`�T 1000-128-2-11 AREA= 15.800 S.F. OR 0.36 ACRE �DRA ` a`' �`''`�� t�A USC b PROPOSED 8' DIAM.DRY WELL ` �s 018 B �Q- EXISTING BULKHEAD MULLMAN (� SEIDMAN \ /oroa PROJECT LIMITING a, i; �/�� ARCHITECTS FENCE a? q 0 1 TIDALWETLAND BOUNDARY AT 37 VARICK STREET, #401N EW Y O R K, NY 10013 / FACE OF BULKHEAD AS TEL 2 1 2 . 4 3 1 . 1 7 7 0 N / A. DETERMINED BY EN FAX 2 1 2 . 4 3 1 . 8 4 2 8 0 20 40 601N CONSULTANTS 5/9/18 / 0itle � /- EXISTING RETAINING WALL SITEgPLAN - --GPAPHICSCALE I—w / Scale 1'=40' Date 4.25.18 Proj No. 1722 SD SMOKE ALARM Li SD COMBINATION CO SMOKE ALARM AND CARBON MONOXIDE DETECTOR SD CO TO BE REMOVED WORK UP O BENCH O RAISE HEATER TO>8' ABOVE SEA LEVEL RECEIVED EXISTING STAIR MAY 0$ 2019 ZONING BOARD OF APPEALS SINK 0 WC O EXISTING HOT WATER HEATER D LAV EL.8'-2" EXISTING GARAGE REVISED 2.12.19 REVISED 5.03.18 LIGUORI APARTMENT OVER GARAGE O O 5600 PECONIC BAY BLVD A/C EXISTING A/C UNIT LAUREL WITH EL.GREATER NY 11948 Q EXISTING PATIO DOORS THAN 8' A Uk� I 4 PROPOSED 12'x 12'OPEN-JOINT RAISED I MASONRY PATIO WITH PROPOSED 12'x12' I MULLMAN CD I SECOND STORY DECK(UNDER I SEIDMAN CONSTRUCTION) I I ARCHITECTS 10" DIAM.CONCRETE FOOTING,TO 3' ELOW GRADE,TYP. 137 VARICK STREET, #401 NEW YORK, NY 10013 6X6TREATED WOOD COLUMN,TYP. TEL 21 2 . 4 I . 0770 3-2X 10 BEAM ABOVE I FA X 2 1 2 . 4 3 1 . 8 4 2 8 Drawing Title GROUND FLOOR PLAN ---- ---------------- Scale 1/4"-1' Date 10.10.17 Proj.No. 1722 i S SMOKE ALARM _ o t 4 SD COMBINATION CO SMOKE ALARM AND CARBON MONOXIDE EXISTING i DETECTOR BATHROOM I TO BE REMOVED EXISTING LIVING ROOM e e l EXISTING STAIR RECEIVED 3'-0"GUARD RAIL MAY 0 8 2019 SD ZONING BOARD OF APPEALS DN REF REVISED 2.12.19 EXISTING EXISTING REVISED 5.03.18 BEDROOM KITCHEN LIGUORI APARTMENT OVER GARAGE 5600 PECONIC BAY BLVD ' SINK " % LAUREL Q i i N NY 11948 R�fl Ak cc. Z.c- vF NES o PROPOSED 12'x12' SECOND MULLMAN STORY DECK(UNDER SEIDMAN CONSTRUCTION)WITH ARCHITECTS 3-0 GUARD RAILALL AROUND 137 VARICK STREET, #401 NEW YORK, NY 10013 TEL 212 . 43 1 . 0770 F A X 2 1 2 . 4 3 1 . 8 4 2 8 - DrawmgTitle SECOND FLOOR PLAN Q 12'-0" Scale 1/4"=I' Date 10.10.17 = _ _ _ = Prop No. - 1722 _ I 1r FACE OF HOUSE 1 RECEIVED 2X8 LEDGER AGAINST , MAY 0 8 2019 HOUSE,BOLTED @ 16"OC ZONING BOARD OFAPPEALS 2X8 WOOD JOISTS @ 16"OC FACE OF HOUSE 2X8 BLOCK BRIDGING IX6 WOOD RAIL CAP BETWEEN JOISTS HORIZONTAL STAINLESS STEEL CABLES, 4"OC 3-2X10 BEAM 4X4 WOOD RAILING POSTS,4'OC,BOLTED TO JOIST 6X6 POST TREX DECKING 2'X 8'TRIMMER 2X8 LEDGER BOLTEDTO HOUSE FRAME PROPOSED 12'X 12'OPE2X8 WOOD JOISTS, 16"OC,HUNG FROM JOINT RAISED MASONRY LEDGERWITH SIMPSON STRONG-TIE HANGER; PATIO ON 2"SAND BASE TIEDTO BEAM W/SIMPSON STRAPTIES WITH PROPOSED 12'x12' REVISED 2.12.19 FRAMING PLAN SECOND STORY DECK o 3-2X10 BEAM REVISED 5.03.18 (UNDER CONSTRUCTION) Scale: bo LIGUORI APARTMENT 6X6 TREATED WOOD COLUMN,TYP. OVER GARAGE SIMPSON POST BASE,ABU66Z 5600 PECONIC BAY BLVD GRADE LAUREL NY 11948 zzzzzR O �k o 'Q 10"DIAM.CONCRETE FOOTING, TO T BELOW GRADE,TYP. •O Z:C a „ r , .4 MULLMAN SEIDMAN 2 SECTION A-A DECK ARCHITECTS Scale: 137 VARICK STREET, #401 N EW YO RK, NY 10013 TEL 21 2 . 43 1 . 0770 FAX212 . 431 . 8428 DrawingTitle DECK FRAMING j PLAN & DETAILS Scale 1/4"=1' OR AS NOTED Date 10.10.17 Proj.No. 1722 Revisms 10-02-00 10-1300 SEE SEC.NO.126 07-09-01 +MATCH UNE N 273 ——————Z——— 08-10-01 01-03-02 FOR PCL NO SEE SEC NO. ay 125-04-024.23 7 z FOR PCL NO. 7 SEE SEC.NO. 1.3A(c) 12504024.25 or 2 7A(c) 2 e. ci w W r FOR PCL NO. 7T e`2 SEE SEC.NO. 12504-024.23 20 4-73 f EE INS ....18 6u 0 rz-f r*rd ii� 21 I — 1 22-1 16 1 is& 23 Moul4t 'ij -, 14 IIJA 222 Z4 13 11A 12 /0 REAMON AREA) 1.1A 2 11A -Z 4 Xt 925 MR PCL N 5 sitsFQ 27 C -S.3F.0Wl'2' 24 j .. 1.8A(c) 9.1 26 10 92 V, I 4A(c) 12 Al 22 91 14 1 6A( 15 Vol WN 4c* F=OMNO DSD L E (21) WE A P 23 121A(d).r127A D wmi as t21 A(.)