HomeMy WebLinkAbout48608-Z ��o�0g11FF0 ti
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
o . SOUTHOLD, NY
BUILDING PERMIT
(THIS PERMIT MUST BE KEPT ON THE PREMISES
WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS
UNTIL FULL COMPLETION OF THE WORK AUTHORIZED)
Permit #: 48608 Date: 12/16/2022
Permission is hereby granted to:
SV Greenport LLC
c/o Eagle Pt Hotel Partners
372 Court St FI 2
Brooklyn, NY 11231
To: Erect a wall sign as applied for per ZBA approval. Replaces BP #46458
At premises located at:
58775 CR 48, Greenport
SCTM #473889
Sec/Block/Lot#44.-2-20
Pursuant to application dated 3/27/2018 and approved by the Building Inspector.
To expire on 6/16/2024.
Fees:
PERMIT RENEWAL $75.00
Total: $75.00
Building Insp r
w BQARD-1,rEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson h0��o� S�U�yOlO 53095 Main Road• P.O. Box 1179
Southold,NY 11971-0959
Patricia Aana Office Location:
Eric Dantes tes Town Annex/First Floor,
Robert Lehnert,Jr. �pQ 54375 Main Road(at Youngs Avenue)
Nicholas PlanamentocoU Southold,NY 11971
http://southoldtownny.gov
L ZONING BOARD OF APPEALS
MAR 4 2022 TOWN OF SOUTHOLD
Tel.(631)765-1809!-Fax(631)765-9064
{ iA '° EXTENSION DETERMINATION
y'LD SECOND ONE YEAR EXTENSION
Regular Meeting.of March 3, 2022
ZBA.FILE: .#7137
:MAM- .OF APPLICANT: .SV Greenport LLC-(Soundview)
'PROPERTY`LOCATION:;:58775 Route 48; Greenport.NY 11944 SCTM: :1000=44-2-20.
BASIS:OF.A_PI;ICATIQN:. -Request for. a Var--fiance from-Article,XIX, Secti6h'28-045J(4),-and,ahe
B tildirig Inspector's.October 3, 2Q 17,`Notice of Disapproval.based on an.application for a building permit
to install
-aWall sign;at; 1)'inore than the code required maximum number of wall signs allowed on subject
premises; locatedat: 58775:Courity Roiute 48, (Adjrto.Long.Island Sound)-Greenport,-NY..SC-T-M#1.000 . .-
44=2-20.
This appeal -was originally GRANTED:on March 15, 2018; .arid the applicant_Was granted a,one-,year
extension on March'18,2021: By letter dated February 14;2022 from.Enk Warner;Manager,the applicant ;
forrnally:zeguested:a second.one=year extension since the approyed.sign has yet to be painted..
RESOLUTION OF THE,BOARD:. A motion was offered.by MemberiWeisman.(Chairperson), seconded
by Member Lehnert; and duly carried,to
GRANT; the applicant's request that the above cited determination be extended for one year from March .
15 2022 to March 15,2023; as per Chapter 280-146 of.the'.Code of the Town of Southold.
Please be reminded that ektension requests shall not exceed three (3) One Year.Extensions.
Voteof the Board• Ayes:.Members Weisman (Chairperson), and Planamento, Dantes,Acamora and Lahnert. This
Resolution was duly adopt (5-0).
Leslie Kanes Weisman, Chairperson
Approved.for filing /2022
SV Greenport, LLC
372.Court Street;,Floor 2;Brooklyn,'NY 11231
dba Sound'View Greenport at
58775 County Rd 48;Greenport.,NY:11944.
February 14;.2422
.zoning Board.of'Appeals
TownAnnexJFirst Floor
54375.Main.Road
p:0:Box 1179
Southold,NY 11971
RE: ZBA Variance.Extension:Request
2BA`File:47137•
SC'fM::10i3i)-4 Z:2'0.
To Whom lt.May Concern:
SV Green ort LLC'was grented'.:a:vaiance,l�yt ,
p :; ..
lie Toiivii:.of'Southold`s Zbnirig;i3iiarcl'of:Appeals on
MarcK 15;1018:16 install°,a.`paintea'grap l is signs Dn tl5e.fag4dib of a.Guild i `:Cocatecl:at 58776
----` -----_----=:county Ro ite; 8(S TM :- 0064442-26f=1t:is'url terstood tFiet=tl a:sigh-u(es ti- e=pair► i-V�itf in--- ---
ttiree years put vrith`t e-option to extend three onse'cutive one year terms Thus,;tFre;var�ance:
:was extended for a first o'te y@ar farm exp�eing;Marrh 15 2022_r
As of Fetirua> 14`2Q22`ttieai n:has:'-*"' b aimed:andso=f.w'uCd'lik'::_to'formall :;ce'quest a,
g.___ .Y:......... P. Q.... , .
second one=year:extensioritaeMarch 15;:2D23 Please::tet;me_know,if$he,ZBAap}toes anci`— it
:.this`extenson:.
Sincerely. ' .
Manager pf LLC
SV Greenpbrt,.LLC
ewaciier�.eagleiiointiiotels:com�.
";,al-
SqfQj/r , TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, NY
BUILDING PERMIT
(THIS PERMIT MUST BE KEPT ON THE PREMISES
WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS
UNTIL FULL COMPLETION OF THE WORK AUTHORIZED)
Permit#: 46458 Date: 6122/2021
Permission is hereby granted to:
SV Greenport LLC
c/o Eagle Pt Hotel Partners
372 Court St FI 2
Brooklyn, NY 11231
To: Erect a wall sign as applied for per ZBA approval.
Replaces BP#42528
At premises located at:
58776 CR 48, Greenport
SCTM #473889
Sec/Block/Lot#44.-2-20
Pursuant to application dated 6/22/2021 and approved by the Building Inspector.
To expire on 12/2212022.
Fees:
PERMIT RENEWAL $75.00
Total: $75.00
Building Inspector
BOARD--AMMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson *OF $OUT�oI 53095 Main Road• P.O. Box 1179 .
p Southold,NY 11971-0959
Patricia. ffice Location:
Erriicc Danantes tes CIO Town Annex/First Floor,
Robert Lehnert,Jr. �pQ 54375 Main Road(at Youngs Avenue)
Nicholas Planamento OI,YCOO Southold,NY 11971
r
Fr
,1_ L1 i- http://southoldtownny.gov
-,) 1`1 ,
L ZONING BOARD OF APPEALS
MAR - 4 2022 TOWN OF SOUTHOLD
Tel.(631)765-1809•Fax(631)765-9064
EXTENSION DETERMINATION
f "'�" SECOND ONE YEAR EXTENSION
Regular Meeting.of March 3, 2022
Z.BA FILE: #74
NAME OF APPLICANT: SV Greenport LLC.(SounduieW)
PROPERTY.LOCATION: 58775 Route 48; Greenport NY 11944 SCTM 100044=2-20:
BASIS:.OF. APPLICATLON ; Request;. for.:a Variance from .Article,XIXSecton 280-85J(4). and';the ,
B:rildirig Inspector's October 3,2017,Notice of Disapproval based on,an application for a building per
to'mstall a wall sign;at,.1)"more than the code-required maxim number of:wall signs allowed on subject
_. #}remises;-locatedat:-58775.County-Route_48 (Adj _to:-LongIsadSnGeeor ,NSCTM :0 - _
44-2-20.
This appeal was originally, GRANTED,on March 15, 2018, ;arid thegranted a._one year
extension on March 1.8,2021.By letter dated February 14;2022 from Enk Warner;Manager,the applicant ;
formally:requested a second one=year extension since the approved sign has:yet to be painted
RESOLUTION'OF THE-BOARD: A motion was offeree* Member-Weisman.{Cha.irpersori), seconded
by Member'Lelinem and:duly carried, to
'
GRANT; the applicant's request. hat the:above cited determination be e�ctended for one year from March' .
155 2022 to March 15,-2023, as per Chapter.2M146 of the Code of the Town of Southold.
Please be reminded that extension requests shall not exceed three (3) One Year.Extensions.
Vote of the'Board: Ayes:--Members Weisman (Chairperson), and Planamento; Dantes,Acampora and Lel nett. -This
Resolution ryas dulyadopt (5-0). :.
Leslie Kanes Weisman, Chairperson
Approved for filing - /2022
SV Greenport,. U.0
'372.Court Street,floor 2;-Brooklyn, NY 11231
dba,Sburid View Grbehport at
58775 Coubty Ad 48;Gfeenpo.ft,NY:11944,
Fe' b*rUa'ry 14;2022
Zo.hirigBoardof'Appeals
Town Afinek/First.Flbor:
-54875 Mcj11n Road
.
P.*0..'8oxI179
Southold,NY 1.1971
BE: ZBA Vatiance.EXtension..Request
:ZBA'*File-*:#7137
SCTM:4000-44-2-20..
To Whom It.May Concern:_
SV variance*b' ythe:TbW, ha fid`�:t6nirg 3oaridof -ppe.a p:on
'M' K ..:,Itb. init6ft.4-p4il hii'd sign dni -tfibi:f d b—ld'-- l'located-it 5
�rc. 3.5;:2018 to. q*. graphic gn :;.a ... 87-7
.�kqq j tkq '19g: oca e
e_48Isi 'uh, 'e'rs' c&Ft pai
4
ihrieei bu' twith-the�optijon':toi extend ree.consq,cvtJvq-one-vear terms Thus;TjIi'evifibfite-
Vas.extondEdfora'first.066-y r, a ren exp!r!rg-mir
...
February 1, Avyet Io'-e pain e and-So.. wp,!j i.O.to,ormially-.1re ist a-
As of - h b " would fik" fi"
A' '
jgn.
.:�second one-year extenqiqn�t.q'-Mh
ih t A d
-.grp,!s ,
:this:
exterlMdri.,
Sincerely.
Manager-ofILC.
SV Grgianpdrt LLC
ea hoels.ednit-
bwarhetrg gle' oint A
TOWN OF SOUTHOLD
Gyp BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
o� • SOUTHOLD, NY
dol � Sao
BUILDING PERMIT
(THIS PERMIT MUST BE KEPT ON THE PREMISES
WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS
UNTIL FULL COMPLETION OF THE WORK AUTHORIZED)
Permit#: 42528 Date: 4/4/2018
Permission is hereby granted to:
SV Greenport LLC
CO Eagle Pt Hotel Partners LLC
270 Lafayette St Ste 502
New York, NY 10014
To: erect a wall sign as applied for per ZBA approval.
At premises located at:
58775 CR 48, Greenport
SCTM # 473889
Sec/Block/Lot#44.-2-20
Pursuant to application dated 3/27/2018 and approved by the Building Inspector.
To expire on 10/4/2019.
Fees:
SIGN PERMIT $75.00
Total: $75.00
Building-Inspector
1
D D '
I
MAR 2 70
2 18 JUN 2 8 2017
0b—,j' iN Fd {tt11. B UIdr`gNGDEC .
TOWN OF S®Tla®l /
TOWN Ga, SOUTHOLD
APPLICATION FOR SIGN PERMIT
Date: June 26, 2017 Application#
SCTM# 1000-44-02-20 Zone District: RR
Fee: $75.00 per Sign
Type Of Sign(s): Ground [ ] Roof[ ] Wall [X] Other:
Applicant: SV Greenport LLC Phone# 646-912-9589
Business Name: The Halyard
Sign Property Location: 58775 Route 48, Greenport ,NY
Property Owner: SV Greenport LLC
The following items are required along with the completed application.
(1) Survey or accurate plot plan showing location of existing and proposed sign(s),building
width facing streets.
(2) Colored drawings with sizes and types of material of proposed sign(s), or photos of
existing signs.
Signs cannot be installed until the applicant receives a sign permit application approved and
signed by the Building Inspector. After the sign(s)have been installed,the applicant shall request
an inspection by the Building Inspector.
If the sign(s) are in compliance, a sign permit will be issued and mailed to:
SV Greenport LLC
270 Lafayette Street, Suite 502
New York,NY 10012
STATE OF NEW YORK)
COUNTY OF
{ )Applicant { )Agent for applicant,hereby agree to abide by the conditions and requirements
of Article XX SIGNS of the Zoning Code of the Town of Southold and other applicable laws,
rules and regulations pertaining to such signs.
i
Sworn to before me this
day of 60'yl C , 20 (KATHLEEN A.LAROSA
Notary Public,State of New York
No.01LA6357522
Qualified In Suffolk County
Notary Public Commission Expires April 24,2021
- -- - - -- - - - - - - - - - - - - - ----- - - - - - - ----- - - --------- - - - - - --- - - - - - - -- - - -
-711
Examined : 20_a �
Approved: 20
isapprove a/c:
Bu i Ins e c t
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD,N.Y.
NOTICE OF DISAPPROVAL
DATE: July 10, 2017
TO: SV Greenport LLC (Soundview)
270 Lafayette Street, Suite 502
New York,NY 10012
Please take notice that your application dated June 28, 2017:
For permit to install a wall sign at
Location of property: 58775 Route 48, Greenport,NY
County Tax Map No. 1000—Section 44 Block 2 Lot 20
Is returned herewith and disapproved on the following grounds:
The proposed wall sign is not permitted pursuant to Article XIX Section 280-85 J(4) which states;
"A business may have a roof sign or a wall sign, but it may not have both a roof sign and a wall sign_"
Building Permit#41795, written on July 7, 2017, has been issued for a new roof sign on the existing
restaurant.
Note:Existing freestanding sign to be removed
AuthLSire
CC: File, ZBA
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD,N.Y.
NOTICE OF DISAPPROVAL
DATE: July 10, 2017
RENEWAL: October 3, 2017
TO: SV Greenport LLC (Soundview)
270 Lafayette Street, Suite 502
New York,NY 10012
Please take notice that your application dated June 28, 2017:
For permit to install a wall sign at
Location of property: 58775 Route 48, Greenport,NY
County Tax Map No. 1000—Section 44 Block 2 Lot 20
Is returned herewith and disapproved on the following grounds:
The proposed wall sign is not permitted pursuant to Article XIX, Section 280-85, J(4), which states,
"A business may have a roof sign or a wall sign, but it may not have both a roof sign and a wall sign."
Building Permit#41795, written on July 7, 2017, has been issued for a new roof sign on the existing
restaurant.
Note:Existing freestanding sign to be removed
------------ - ----------------------
Authorize i nature
CC: File, ZBA
qS
BOARD MEMBERSOF SCUT Southold Town Hall
Leslie Kanes Weisman,Chairperson O�� 6'pl 53095 Main Road•P.O.Box 1179
O Southold,NY 11971-0959
Patricia Acamporatt Office Location:
Eric Dantes cn ac Town Annex/First Floor,Capital One Bank
Gerard P.Goehringer yQ 54375 Main Road(at Youngs Avenue)
Nicholas Planamento If Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
2 201 TOWN OF SOUTHOLD
AR 2 Tel.(631),765-1809•Fax(631)765-9064
RECEIVED
�®tB1DINGS,DELIBERATIONS AND DETERMINATION Q'n,
,r0 01 S® MEETING OF MARCH 15,2018 &A21 2018�/
ZBA FILE: #7137 So hold Town Clerk
NAME OF APPLICANT: SV Greenport LLC (Soundview)
PROPERTY LOCATION: 58775 Route 48, GreenportNY SCTM: 1000-44-2-20
SEORA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this
application and determines that this review falls under the Type II category of the State's List of Actions, without
further steps under SEQRA.
SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk
County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its
reply dated November 28, 2018 stating that this application is considered a matter for local determination as there
appears to be no significant county-wide or inter-community impact.
LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the
Minor Actions exempt list and is not subject to review under Chapter 268.
PROPERTY FACTS/DESCRIPTION: The subject, non-conforming .3679 acre, waterfront parcel, located in the
Resort Residential District and measures 197.93 feet along County Route 48 also known as North Road with a
western lot line of 108.59 feet along lands owned by Suffolk County,then running east along and through the Long
Island Sound 193.80 feet before turning northeast and continuing an additional 11.88 feet to the eastern lot line of
59.62 feet shared with lands owned by Suffolk County. The subject parcel is developed with a 9,574 square feet,
single story wood-frame restaurant with catwalk and decking cantilevered over a concrete seawall with parking,
including four handicap spaces, along the roadside as shown on the survey dated September 21, 2015 and revised
December 1,2015 and prepared by John T.Metzger,Peconic Surveyors.
BASIS OF APPLICATION: Request for a Variance from Article XIX, Section 280-85 J (4) and the Building
Inspector's October 3, 2017, Notice of Disapproval based on an application for a building permit to install a wall
sign; at; 1) more than the code required maximum number of wall signs allowed on subject premises; located at:
58775 County Route 48, (Adj.to Long Island Sound)Greenport,NY. SCTM#1000 44-2-20.
RELIEF REQUESTED: The applicant requests a variance to install a painted graphic sign, measuring
approximately 156 inches by 70 inches and prominently featuring a fish, on the southern, street, fagade of the
restaurant structure in addition to maintaining the existing recently installed roof sign, where the Code states "A
business may have a roof sign or a wall sign, but it may not have both a roof sign and a wall sign".
Page 2, March 15, 2018
#7137, SV Greenport LLC
SCTM No. 1000-44-2-20
ADDITIONAL INFORMATION: The applicant owns the adjacent hotel complex which the subject property, and
restaurant lot, services; and is associated with encompassing lots to the west and east of the County of Suffolk
lands along the Long Island Sound, and the lot immediately opposite the subject property on the southside of
County Road 48. These individual lots each have signage associated with the business complex. Furthermore,the
applicant is removing the freestanding street sign immediately in front of the restaurant building, per the notice of
disapproval dated October 3, 2017 and previously installed a permitted roof sign. No illumination or lighting is
proposed for the painted graphic sign and no member of the public or immediate neighbors spoke for or against this
application at the public hearing.
FINDINGS OF FACT/REASONS FOR BOARD ACTION:
The Zoning Board of Appeals held a public hearing on this application on March 1,2018 at which time written and
oral evidence were presented. Based upon all testimony, documentation,personal inspection of the property and
surrounding neighborhood,and other evidence,the Zoning Board finds the following facts to be true and relevant
and makes the following findings:
1. Town Law 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. While the surrounding area is primarily residential in nature
with no signage, along the Long Island Sound there are immediate and adjacent neighbors who enjoy the benefit of
the Resort Residential Zoning District and maintain signage for their properties. County Road 48 is a major east-
west thoroughfare intensively used by residents, commuters and tourists. The addition of a painted graphic sign on
the applicant's restaurant structure will help to notice consumers of the existence of the restaurant and will not be a
hinderance to the residential neighbors or those using County Road 48 as its `painted', much like a mural, on the
fagade and is not potentially a hazard, such as a road, hinged or hung sign could be in the event of high wind or
storm.
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. While the proposed sign is more like a mural or artwork
than a traditional sign, as a result of the message content a sign permit is required.
3. Town Law 4267-b(3)(b)(3). The variance granted herein is mathematically substantial, representing 100%
relief from the code. However,the sign is `painted' onto the fagade and is basically flat featuring a large fish, along
with the restaurant name and appears to be an artistic mural. It also clearly identifies the restaurant use while the
roof sign identifies the hotel use on the subject property.
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
hotel and restaurant have existed on the property for many years and recently changed ownership and both have
been substantially renovated and updated. The proposed graphic sign advertises the newly renovated restaurant,the
Halyard, while the roof sign maintains the old name and identity of the hotel, the Soundview. Moreover, the
applicant must comply with Chapter 236 of the Town's Storm Water Management Code.
5. Town Law 4267-b(3)(b)(5). The difficulty has been self-created. The applicant purchased the parcel after the
Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the
limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of purchase.
6. Town Law X267-b. Grant of the requested relief is the minimum action necessary and to enable the applicant to
enjoy the benefit of a painted graphic wall sign while preserving and protecting the character of the neighborhood
and the health, safety and welfare of the community.
Page 3, March 15, 2018
#7137, SV Greenport LLC
SCTM No. 1000-44-2-20
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 Planamento, seconded by Member Dantes, and duly
carried,to
GRANT the variance as applied for, and shown on the survey dated September 21,2015,and revised December 1,
2015 and prepared by John T. Metzger, Peconic Surveyors; and the site plan prepared by Jean Lambertus,
Gentablue Design, and dated October 9,2017.
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 variances)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.
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), Goehringer,Dantes,Acampora, and Planamento.
This Resolution was duly adopted(5-0).
C
&LeslieKanes eisman, Ch/aiirrrperson
Approved for filing ` /( / /2018
i`
I
� N47'31'20 E
�a4
SURVEY OF PROPERTY
AT ARSHAMOMOQUE
TOWN OF SOUTHOLD TAX LOT 23
SUFFOLK COUNTY, N.Y.
1000-44-02-20, 21, 22 & 23 �7rl / / % s _ o•' F
1000-44-04-51 S�Ula JJ
SCALE- 1=40 D ss i ne o
SEPTEMBER 21, 2075 L A N _
OCTOBER 6, 2015(REVISIONS) G I� i '_� 1 y 0 kr,
DECEMBER 1, 2015 (REVISIONS) �l v M,A�� i ati°" 6 I*i N
i��• i '° f G.c,Mn p/EW INN BUiIAI�z
COUNTY OF SUFFOLK COUNTY OF SUFFOLK \_�-� ZpNE VET % 2 r SD 1"-
TAX LOT 19 TAX LOT 21 • - - EL 16 FEET
RR n4
TAX LOT 18 �"�`-n t' TAX LOT 20 AX LOT 2z GNING D J _
Z%0
R" s
�yyv y y
N 4 � `V 3 ...jn X42 �n..' •. ! �co i)�+' �y Y y
;�".� - �1 .--_ � � ..`ti= _'-� 10 mss`• � of ______t948o'__- � i5?BLDG)Rr�RW°ey7n � � '. / ,1�� Y
430pE S• N6_5'I6_20_E. 10974.
•°� __ 1 RES AURAN7N - --,- / �°''''`b• -o- N.W
y STORY FRAMED
w I \ FF p- rat U/LO/NC ��-{ �`" _ - ° ( °\• 4w�l y
H`n ti ""•"'aaoiae — r`°�10P1— ,e.{{{���� - ONE STORYFRAME MOTEL r�———SOUNONEW/NN MAIN BLDG) n2 —— —— - - find " _,m'%' t ^ ,, S c r•°•'"a I s
�N w o2a.7 ao Meie Ar°°-r 3°7°rz _
FF EI 1S Roo/RIB
°G0253 ,� —� `
.re of • sewer• �s� ,\ LIV. .w.: I�BOOOD' t-r�o..m.v..e • r- xc ° \, 2] 00 Y Y
num
'
+0 8754' 0:21-11
1 I` 1 7 l�
s _
„ I 40 00 �. 9 93'
s ,.n... _
62.00'00'W gip• .,sa...r p �9-1' r.-u i.. •-r O -----
:. „�."�- �., , g �•-
4:
6
NORTH _ Q.a ROAD e (aR 48) t' J NORTH =� _ROAD - ( 48) -- �� ! \ -----
€
_
---�:a„ - - - - --
yr _
�¢a—cs � —0'�.,°rv7—e -- —c�1— .— —1�7J4+82`5` tC I
vnm .
•.na u�
aA ar an cru, � � ,
r
,o• � x � ow c� o- w v. _ _ ,RJn.,.—-c+— `^T w
w
- -- 11500' \20700 \,� -------- - 75262
_
ZONE
Pz s zWr w �..- TENNIS 0 °
COURT I•
a BASKETBALL
4=
/ \•
IggggT
`I COURT RECREA �
TION AREA /+
ETLA
ND S
PSEG
I c I (DPA)
l; ;'�� i E n.`s ,•0 I e
vr,Pl� 1 E i I EASEMENT
o-.20166_ M---. I / •\ / _ _m
AE �l� I --- ---
Zp NE e FEET Y l° �� '� `\ / I" — /
�o EL• y y� ;1 I �;-,-� ���` II Lp 6EFEET
AREA OF MOTEL �i' X
SEP71C SYSTEMS I o ZON
KEY v,ErLA^''"' I I J'% li TAX
A 4a 02'Sp1 R8p
_ 1
pp0~DISTRICT
Yy�L = WETLANDS Y y �`Y�I I I� ri \I / _ tfiD / ZONING
WETLANDS FLAG i r 553 06'21
"l x .'= ---�•
11 62 Jo'
o = STEEL COVER-CP-ST-DW - !r+ °;, ° _�--
8= UTILITY POLE -
= HYDRANT Y x Y
y y Y \
from ZBA
HAND/CAPPED ACCESSIBLE PARK/NG \ - I %—��27s� �GN/0/F D� Bldg Dept c°PY
Wrr, Y V °O�Nrr6F 5WTMo1D CERPFIED TO Final reviewed deo ►rents
——— = WASTE LINE "al-
-6-6121
Jy'553.6621 " Y TOWN
_-�` FIRST AMERICAN T17LE INSURANCE COMPANY ZBA File#
OVERHEAD WIRES �`1 n '� °s/ �'
GAS LINE
y
.� Y 1
y `• SV GREENPORT LLC Date �
COASTAL EROSION LINE
y ,� s53ro6'2i'w • Y ,,�TLarvD`j = SHEM CREEK GREENPORT LLC
------Koro------ = i
WOODEN FENCE
—r—•—•—•— = CHAINLINK FENCE I 1 y y CEHL -COASTAL EROSION HAZARD AREA MAP PHOTO 53-591-83
= WA 7ER MAIN I `
--o-�--= UNDERGROUND ELECTRIC LINES I yyrn_aN0` >`y Y
=EDGE OF CLEARING y y
/yY "
FRESHWATER WEILAND BOUNDARIES Ii y AREA BY TAX LOT
AS DELINEATED SCIENCE RESEARCH ASSOCIATES -r`
BY INTER-SCIENCE RESEARCH ASSOCIATES, INC ON AUGUST 18, 2015II y
1ti .
ELEVATIONS AND CONTOUR LINES ARE REFERENCED 70 NAVD y o
1000-44-02-20-03679 ACRES to 71E LINE
FLOOD ZONES FROM FIRM 36103CO157H s s y / Y 21-00572 ACRES to TIE LINE ,��• '
22-t6272 ACRES to TIE UNE {/y NYS LLC NO 4961
23-17167 ACRES to TIE LINE ECONIC SURVEYORS PC
ANY ALTERATION OR ADDITION TO THIS SURVEY C A NOLA7/ON _ 10pp-q4-p4-51 =10359 ACRES to TIE LINE (631) 765-5020 FAX(631) 765-1797
OF SECTION PER
C THE NEW YORK STATE EDUCATION LAW
EXCEPT AS PER SECTION 7209-SUBDIVISION 2 ALL CEF'ONLY
IF
HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY/F y P 0 BOX 909
SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR AREA-14.128 TOTAL ACRES 1230 TRAVELER STREET15-199
WHOSE SIGNATURE APPEARS HEREON SOUTHOLD, N Y 11971
D [Fc- �OD
Sound View Lobby&Halyard Restaurant Building MAR 272018
REFER TO DRAWING 2 FOR LARGER ELEVATION OF PAINTED GRAPHIC
� 1t77 t;,1?.l.i,'��.'11>L�i�a v7�sl��•:JTj�
TO"OF SOUTHOLD
50UND VIEW
Hi1ivli,11111111�� ����� ri, i>f�-����t � i
Sound View-Building R-South Elevation-Halyard Restaurant Graphic
SCALE NOTTOSCALE
��V t
LONG ISIAND 30UNa /'" rT � _,-AyLGp -
!_ � i(e ��i � �• --.-moo.---. -•- --,__ _ ---:- _ --� - _- .. ,\�� 1,` -�����'`• .(�
Site Plan Sound View
SCALE NOT TO SCALE
J— I O
00
0
,. smxwE —ECT ea,e o,EL aPER/.Toq Eaic CN UBMITiet R c-LE TEa suRN o Ixa
Jean lambertus gentablue design I Sound View Inn I Eagle Point Hot.l PaRnen swam Tari I BLD Architecture OPC I Sound View- Hotel Main ID TheHalyard Restaurant,&Bar March 26,e2018 1 w
914 649 3671 I leanlambertus0gma11 tom I newyork 210 Luleyette Street suite 502 197 Piymouth Sl 31 West..in Street Suite 205
Cmnyrah--Hatei B 9eemumne Sgn Pretpam New Ya*,NY 10012 &mkiyn,Ny 11201 Patchogue,NY 11712 Design Document For Fabrication Painted Graphic-Build ngR
69966 Pn-,aaad 40,Greenport,New York 11964 666912-9589 666 299.2669 631 690 2100
r
4
The Halyard Restaurant-Painted Graphic
REFER TO DRAWING 3 FOR DIMENSIONS OF PAINTED GRAPHIC
i
I � I
s
F-17--17 11 H
OPEN
s(1I.) E i
iTocOF rA
FAF,H ► oRl NK \l I f
cnouso i S V
I �
I 1 1
Elevation.The Halyard Restaurant-Painted Graphic
SCALE 112'.1'-e'
l�ax[c[ B9lEci-l01a of[9g n4ran El ax a ncx[cion[ uexlTr4[ n4wixc rEo lueulfll4X awlxa
jean lambertus . gentablue design I Sound View Inn Fable Point Hotel Partnere 16tcdio'[ BLDt M` tun DPc Sound View- Hotel Main ID The Halyard Restaurant,&Bar I March 26,2018 'Z
2)0 Lalayelte 6{reel,Suite 502 39)PlymoulM1 St 31 Wezl Main Street Suite 205
91460936"!!17eanlambel[usagmail cam I newyprk Cempreh...N.Nolel B Resvamnt 511.Program New Yah NY 10012 Breeklyn NY 11201 PatcM1ogue NY 11))2 Design Document For Fabrication Painted Graphic-Building R
5N855Country Road 49,Greenport,New York 11904 646912-9589 6462482649 6315802100
9
The Halyard Restaurant-Painted Graphic
13'-0"(156"
LATE
pit ti ,
Layout: The Halyard Restaurant-Painted Graphic Painted Graphic—
SCALE 374-=1--o- Painted on Wall Adjacent to Restaurant Entrance
Paint Color to Match Farrow&Ball-Down Pipe No.26
Matthews Polyurethane Exterior Marine Grade Paint-Satin Finish
PROJECT-5111
ER A11-111-1 -L. DRTE 11
jeanelambertus gentablue design Sound View Inn EaglecPamt Ho[el Partners stutlmRTack BLD Architecture GPC Sound View- Hotel Main ID The Halyard Restaurant&Bar March 26,2018 3wln�
914649Mn 1 1lanlambert0eQl9mail CO.Inewyork 270 I-Tuyett Street,Suite 502 197 Plymouth Sl 3'0.1
Wezt Main GVeet su,i 205
Comprehensive Hotel&Rertauant Sien P— New York,NY 10012 I Bmekiyn Nyltzol Patchogue NY 11772 I
De sign Document For Fabrication Painted Graphic-BuildingR
58855 Country Road 48 Greenport New Y-11944 646.912-9589 6462492649 6315902100
DOWN PIPE
No.2-6
3�
Z, ia
;,4Z
A',
xv
-.7
Mai .radar"Aih,dde le;id gey
�50
Qf, ',V
-A�
baw- fl ddiiih&bhi�iihd&bbAi�-s to -hkh&e'
ga gre
Los
p
7r�
d�-d tii tq7 dtlleh�kfi-bfimnAv hispited 1 y a6,boloiir tfsi�d to p*It
fer-im—gy.is Im-i-be-ee-m-brfdbe-d fdo'-r-ud-se-ifis-i&the-ho ir2 W1Cl
J-
"Je, �dOff 4pjfl�s add�fft
ihirf 061 i6h'MR d ------I-d�rk I--R fab-ulbiis bad:�-;fioiffid co`fft,24d
Al om Al,
f6i iisi�hi hiillk Eb- ek�a�i��p C� d q
"*,7 --'V? 2 dtighdr tb
ly
"T
likiffid.Pilif With 6�&brktdil ?finer ila fc6lt.-
7" "vt
�,emsr :.s'°'
q
XV
A,
R F
7i
T
ja
NJ
d
A .... .....
V
v
4 tol
ok 441
:�qtett a surface,
L
L
zi
4,
J
I TOTAL US$6.60
T
�,Q
�w
Aj
o:
17
'A"
4F All
TO "NISHLI T-1
A D S
,z
% Ai
S,,;!IEMES
CU§7_60�fflk fKS- R&f107N
M
Ji
S11 N%
Sl
%
BUY A,
5AMPLE: POT*