Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
7821
ma ` � ti u �'lt��•� f��.�,Ip .5r� �—`e e"15 r ze ,PH q 1173 ATq,ty-a( �'Ic4wl c,J,)-t� �� 0A Owner: Due �ankatl Trt Co File M 7821 M Address: 1235 Factory Ave Code: 18RL Agent Info William C. Goggins P.O. Box 65 Mattituck, NY 11952 Phone: 631-905-4493 Fax: Email: gogginslaw@gmail.com 12-3 BOARD MEMBERS ®F $®(/ Southold Town Hall Leslie Kanes Weisman, Chairperson �o� J�® 53095 Main Road•P.O. Box 1179 Patricia Acampora �® �® Southold,NY 11971-0959 Eric Dantesiit Office Location: Robert Lehnert, Jr. Town Annex/First Floor Nicholas Planamento ® �� 54375 Main Road(at Youngs Avenue) 100 NV � Southold,NY 11971 http://southoldtownny.gov RECEIVED ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 S 2 6 2023 FINDINGS, DELIBERATIONS AND DETERMINATION out 01 Town Clerk MEETING OF SEPTEMBER 21', 2023 ZBA FILE: 7821 NAME OF APPLICANT: BJB Ventures LLC PROPERTY LOCATION: 1235 Factory Avenue,Mattituck SCTM No. 1000-122-2-18 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 June 11, 2023 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 property is a non-conforming 10,850square feet. parcel in the R-40 Zoning District. The property has a road frontage of 50 feet along Factory Avenue, it then runs west for 216.23 feet,turns north for 50 feet along the rear lot line,then returns northeast for 217.92 feet back to Factory Avenue. The property is improved with an existing two story dwelling with a rear deck. There is also an existing one story accessory garage in the rear yard,all as shown on survey prepared by Angelo Joseph Cecere, LLS, last revised April 14, 2023. BASIS OF APPLICATION: Request for Variances from Article 111, Section 280-15; Article XXIII, Section 280- 124;and the Building Inspector's May 22,2023 Notice of Disapproval based on an application for a permit to legalize "as built" additions and alterations to an existing accessory garage, at 1) less than the code required minimum rear yard setback of 5 feet; 2) more than the code permitted maximum 1,000 square feet in size; 3) more than the code permitted maximum lot coverage of 20%; located at: 1235 Factory Avenue, Mattituck,NY. SCTM No. 1000-122-2- 18. RELIEF REQUESTED: The applicant requests variances to legalize the following: 1. The garage has a rear yard setback of 2.6 feet where a 5 feet minimum is required by Code. 2. The garage has a footprint of 1,029.6 square feet where a maximum of 1,000 square feet is allowed by Code. 3. The"as built' expansion of the garage creates lot coverage of 21.3 %where a maximum of 20% lot coverage is allowed by Code. Page 2, September 21,2023 #7821,BJB Ventures, LLC ' SCTM No. 1000-122-2-18 ADDITIONAL INFORMATION: In March of 1987,the previous owners of the property obtained a building permit (# 15757 to construct an addition to the existing garage. There was no Certificate of Occupancy issued for this construction although the final inspection was signed off. The applicant stated that a prior owner, who lost the property in foreclosure, used the garage as an illegal apartment and also expanded the structure to include a screen porch addition, squaring the garage off and extending it beyond the building permit. The kitchen, bathroom and interior finishes have been removed and the use as a garage has been reestablished. No member of the public or an immediate neighbor spoke in favor of or against this application. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on September 7,2023 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 §267-b(3)(b)(1). Grant of the variances will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The addition to the existing garage had a building permit, but regardless of this, it follows the lines of the existing building. The current owner is cleaning up this formerly blighted property, and there are accessory structures on nearby properties. Since the excessive lot coverage is minor,this as- built addition will not cause an undesirable change to the character of the neighborhood. 2. Town Law 4267-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. The garage "as built" has a non-conforming setback, and any addition would require area variance relief. 3. Town Law &267-b(3)(b)(3). The variances granted herein are mathematically substantial: 1. The rear yard setback of 2.6 feet where a minimum of 5 feet is required represents a 48% relief from the code. 2. The excessive square footage of 1,029.6 square feet where a maximum of 1,000 square feet is permitted represents a 2.9%relief from the code. 3. The excessive lot coverage of 21.3%where such improvements is limited to a maximum of 20% represents a 1.3%relief from the code. However, the rear yard setback already exists in the current existing garage. The overage in the square footage is minor, as is the lot coverage percentage. This as-built addition creates a minor overage in all the above, but still in conformance with the neighborhood norms. The current owner of this formerly blighted property is working to bring this into as much compliance with the code as possible. 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 and the conditions of this board. 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. Page 3, September 21,2023 #7821, BJB Ventures, LLC SCTM No. 1000-122-2-18 6. Town Law 4267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of an addition to an accessory garage 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 Planamento,seconded by Member Dantes,and duly carried, to GRANT the variances as applied for,and shown on the survey prepared by Angelo Joseph Cecere,LLS, last revised April 14, 2023 and Architectural Drawings prepared by Nigel Robert Williamson,Architect,dated May 24, 2023. SUBJECT TO THE FOLLOWING CONDITIONS: 1. The applicant must apply to the Building Department for a building permit for the "as built" improvement(s)within 90 days of the date of this decision and submit same to the Office of the Zoning Board of Appeals, or submit a written request for an extension to the Board of Appeals setting forth the reason(s)why the applicant was unable to obtain a building permit in the time allotted. 2. The applicant must obtain a Certificate of Occupancy from the Building Department for the "as built" improvement(s)and submit same to the Office of the Zoning Board of Appeals within 12 months of this decision or submit a written request for an extension to the Board of Appeals setting forth the reason(s) why the applicant was unable to obtain a Certificate of occupancy in the time allotted. 3. The "as built" improvement(s)may not be used until a Certificate of Occupancy has been obtained. 4. The accessory garage is only to be used for the storage of the owner's vehicles and the common storage of household and garden/lawncare items. 5. The accessory garage is not to contain any conditioned space or cooking facilities and is not to be used for habitation. This approval shall not be deemed effective until the required conditions have been met.At the discretion of the Board of Appeals,failure to comply with the above conditions may render this decision null and void That the above conditions be written into the Building Inspector's Certificate of Occupancy, when issued. 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. IMPORTANT LIMITS ON THE APPROVAL(S) GRANTED HEREIN Please Read Carefully Any deviation from the survey,site plan and/or architectural drawings cited in this decision, or work exceeding the scope of the relief granted herein, will result in delays and/or a possible denial by the Building Department of a building permit and/or the issuance of a Stop Work Order, 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, demolitions, or demolitions exceeding the scope of the relief granted herein, are not authorized under this application when involving nonconformides under the zoning code. This action does not authorize or condone any current or future use, setback or other feature of the subject property • Page 4, September 21,2023 #7821, BJB Ventures, LLC SCTM No. 1000-122-2-18 that may violate the Zoning Code, other than such uses,setbacks and other features as are expressly addressed in this action. TIME LIMITS ON THIS APPROVAL: Pursuant to Chapter 280-146(B) 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. IT IS THE PROPERTY OWNER'S RESPONSIBILITY TO ENSURE COMPLIANCE WITH THE CODE REOUIRED TIME FRAME DESCRIBED HEREIN. Failure to comply in a timely manner may result in the denial by the Building Department of a Certificate of Occupancy, nullify the approved variance relief, and require a new variance application with public hearing before the Board of Appeals Vote of the Board: Ayes: Members Planamento,Acampora, and Dantes(3-0)(Members Weisman and Lehnert Absent). Ni hol s J. Planamento, Vice Chair Ap o d for filing / Z;�2023 TABLE 13301.2(l) -- CLIMATIC AND GEOGRAPHIC DESIGN CRITERIA Legend . GROUND WIND DESIGN SEISMIC SUBJECTTO DAMAGE FROM WINTER ICE SHIELD FLOOD ------------ To be removed SNOW DESIGN DESIGN UNDERLAYMENT HAZARDS ------------ LOAD -----------LOAD CATEGORY TEMP. REQUIRED 1 SPEED TOPGRAPHIC SPECIAL WIND- B WEATHERING FROST TERMITE 13 YES ZONE Existing Walls l (mph) EFFECTS WIND BORNE LINE REGION DEBRIS DEPTH ZONE_ _ RECEIVED Sops£ 130 YES YES YES J SEVERE 3'•0" MODERATE New Walls _ TO H EAVY MANUAL)DESIGN CRITERIA JUN 2 3 2023 ELEVATION LATITUDE WINTER SUMMFR ALTITUDE INDOOR DESIGN HEATING A HEATING COOLING CORRECTION DESIGN TEMPERATURE TEPERATURE Extg. Foundation Walls FACTOR TEMPERATURE COOLING DIFFERENCE Zoning Board of Appeals COOLING WIND VELOCITY WIND VELOCITY COINCIDENT DAILY RANGE WINTER SUMMER TEMPERATURE HEATING COOLING WET BULB HUMIDITY HUMIDITY .r New Foundation Walls )2'-0" --- - ----- L�5-Si.)ILT A5- Btil Lr O �iG5�H4�T �2 1 � ; - � SNIIaC•>sLES� AL, &OtrEP-5 F/ j li r 4 VI'WYL Wil MD GED41Z 5!D lJJ G.�✓ L0 LL- Unexcavoted Unexcavated _ C`t C? xI 5-rI NG As-B0 Lr LAS BUILX. .Lr) ;F ` ,� northeast Elex/otion r4orthwest Elevotion E-X)IST INCr /2'-0 ' 45QNA.LT G�5�H1.�LT A�S- BUILT Sl--1lNGl.�S. SHiNGr•rr�5. j f 2 5.25r Foundati.on Plan �XISTI1.IGr. 12�t3" WINDOW- 94 GGF pblz 4��CEDAZ 61 DI Mcr, 2 L15-13sJiLT V ��JG�R 51011.14. `�� — Nta . . . . . . :. . -sy8 I as 13 U i -1- F- i s-r i u G- -,Rui I-T � 3� I.-- ., • • � •• , � = �i, 5��E3� �t• X ---�AS -_� ,�' AS-t3U ti LT— � E.X.t 5T 1 I.C�-, - Sout -)w est E1e\,,,-afion ', Southeast Elevation V) r--- 0 .:: :::. ::. .:::. :::::: :::. -- J cn ,? _ �� !! \.., v r-+ I Vf-�Rf•`�iVi,.... - G,4 AGf1= STORAGE '�� i � � \��. � rn LAT GL4-. I!7-10 �:�-,--'" TJ ALJ. ��, U p l O AL. GUTTERS. o STORAGE I wrt.1 ,�. o >: �s� d � z ��rJalz sID'N�. FINAL MAP .M , - coNG_ st,as. REVIEWED BY ZBA u o 7-Io z _ — illDECISION# 8 a I �� v P o DATED: ���z ��d 5� a cn I a 00 E)9 157110 cr ;(, Ln EX15 T I Qcy l2=0' AS-BUILT fes- s- � i � �� � q,l m Sect on A cj FLOOR - A Unt res LIX. z 1235 Factory Avenue. Mattitucfc. N.Y. 11952 SCALE = 1/q" = �'rr�" DATE'. 24g' MAY, 202-:3. S.C.T.M. 1000-122.00-02.00-018.000 `o a SURVEY OF PROPERTY M DESCRIBED PROPERTY SOUND AVENUE SITUATE MATTITUCK RECEIVED f8 TOWN OF SOUTHOLD ��N 2 3 2023 w00 SUFFOLK COUNTY, N.Y. Board of Appeals TAX MAP NO.: 1000-122.0002.00-018.000 Zoning X LOT AREA: 1-0,850.96 S.F. (0.249 ACRES) DATE SURVEYED:NOVEMBER 30, 2022 .60 REVISED:JANUARY 19, 2023 Zg. REVISED:APRIL T 4,2023 P�ULtN WA�Rr,}ET•® o � � -ELEVATIONS REFER TO NAVD88. NSF GANTI.EvER .0 X10 R BP,,(N IN. 30.9' O () 30 60 @ STK.FE•UNL.INE N EN�NCED G=NG' 3j5 2g 6> m p FeetCE GATE 29 6 O N �O A Kp�E FEN S * 2} 25TORSG �p }�� wD SCALE: 1 INCH= 30 FEET oG x OQ'TE g` STSG VNK FENCE D X 123 69 LIVER l IEgD L w -Q Z N7 1 :J q. CNA\N jg 6 }c�70RY F.F`2}'�5 3j5 X DH—o •O 'Z 'a cH WIRES LOT COVERAGE: T o ff FE..pNUNE Wp30XDDEGK 21 0 ,� 284e 2 " 6 Ham—OHH— 2>22 0 RESIDENCE:976.5 S.F.OR 9.0% •O C M '0} TI ER C ? asp 2> Ham' a GARAGE:1,029.6 S.F.OR 9.5% 0 m �3}.} + GAN �3 5 2�3p sg LL REAR DECK:303.2 S.Ff oQ2.891. / - (} 4g 'TOTAL:2,309.3 S.F.OR \ A // ORS w }2`!'1}DE;"Sp G}P GE p5PHA1-T DR1VE`Nf`Y s7 N Z; U �dOf Xe� O x 1�RPME - �o�pGE 0® N ® T' Z vm GPRA98} GATE �Q E `fes G ° m FENCE 1JIGGETRT �' o° N� CNpaN }CNK fl/F `GjQV V/ i D0 6 p 7 N .,*' `O F`pt`s c 6.23 `��iQ� N o ®�0990 6 0.5 W 6,A5 6UT�GARAGE N (� 0 q'x }S}ON P Z 7= ADD n P. I-AMDE 9 r J� D f U LuLEGAL NOTES: i 1.COPYRIGHT 2022 AJC LANOSURVEYING PLLC.ALL RIGHTS RESERVED. In7 2.UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY MAP BEARING A LICENSED LAND SURVEYOR'S SEAL IS A VIOLATION OF SECTION 7209. AJC LAND SURVEYIN,C PLLC SUBNLY BOUNDARY NEW SURVEY KSTATE EDUCATION ESURVEAW. . S ONLYBDUN.OF SURVEY MAPS TEE THE SURVEYOR'S EMBOSSED SEAL ARE GENUINE TRUE AND CORRECTCOPIES OFTHE SURVEYOR'S ORIGINAL WORK I O C ANDOPINION. . D 4.CERTIFICATIONS ON THIS BOUNDARY SURVEY MAP SIGNIF✓THATTiE MAP WAS PREPARED IN ACCORDANCE V✓RHTHECURRENTEJSTTNGCODE OFPRACTICE _j w F""'1 Q J FOR LAND SURVEYS ADOPTED 57THE NEV✓YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS.INC.THE CERTFlCATON IS LIMITED TO PERSONS u X11 U LAND SURVEYING & PLANNING FOR WHOM THE BOUNDARY SURVEY MAP IS PREPARED.TO THETTTLE COMPANY,TOTHE GOVERNMENTAL AGENCY.AND TOTHE LENDING INSTITUTION USIED ON { L _ _ _ THISSOUNDARYSURVEYMAP. 5.7HE CERTIFICATIONS HEREIN ARE NOTTRANSFERABLE.6-THE LOCAMIN - 153 WADING RIVER MANOR ROAD, MANORVILLE 1-1949 U ERGROUNDIM ROVEMENTS ORUNDERGROUND ENCROACHMMETI`TS EXISiCGRARE 5HOV/N.THE MPROVEI.CHMENTS ARE IENTS OR ENCROMOW ACHMENTS ARE NOT COVERED BY THIS SURVEY. u „ 1 u 3 7.THEOFFSETS(ORDIMENSIONS)SHOWN.HEREONFRCMTHESTRUCTURESTOTHE PROPERTY LINES ARE FOR A SPECIFIC PURPOSE AND USE AND THEREFORE ^ ■• c PHONE: 631.846.9%-73 _ _ ARE CON INTENDED TO GUIDE THE ERECTION OFFENCES.RETAINING WALLS.POOLS.PATIOS PLANTING AREAS,ADDITIONS TO BUILDINGS,AND ANY OTHERTYPE O _ T . U— PHONE: 0 EMAIL: A IC246@OPTONLINE.NE! . S.ONLYORIZED NDUNNGTHEIA�SEMB0TIONS.SSED ALSHOULD ADDITIONS.ARELIED ND HANGEINCE TTERTHANEMBO55EO5EALCOPIESMAYCONTAN UNAUTHORIZED AND UNDETcCfABLE MODIFICATIONS.OELE71 ONS.ADDITIONS.AND CHANGES. N 9.PROPERTY CORNER I.IONUMENTSWERENOTSETAS PARTOFTHIS SURVEY UNLESS OTHERWISE NOTED. _ y 10-ALL MEASUREMENTS REFERTO U.S.SURVEY FOOT. U � I 16f0 - 5, y� feS COUNTY OF SUFFOLK Ott STEVEN BELLONE SUFFOLK COUNTY EXECUTIVE I��► ,� 7('ZCiL3 DEPARTMENT OF ECONOMIC DEVELOPMENT AND PLANNING + SARAH LANSDALE l CHRISTOPHER GONZALEZ COMMISSIONER ELISA PICCA CHIEF DEPUTY COMMISSIONER DEPUTY COMMISSIONER June 11, 2023 Town of Southold RECEIVED Zoning Board of Appeals 53095 Main Road JUL 1 2.2023 P.O. Box 1179 Southold,NY 11971-0959 Zoning Board of Appeals 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 BJB Ventures, LLC.--p #7821 Katherine Oliver(--P #7822 Croke Morgan Irrv. Trust P #7823 Sarah Reetz�,,T #7824 Van Aldesberg-l-re #7825 Walter Gless #7826 Very truly yours, By Christine DeSalvo Theodore R. Klein, Principal Planner TRK/cd Division of Planning &Environment H.'LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HWY,11th FI Is P.O.BOX 6100■ HAUPPAUGE,NY 11788-0099 0 (631)853-5191 FORM NO. 3 RECEIVED TOWN OF SOUTHOLD JUN:2 3 2023 BUILDING DEPARTMENT Zoning Board of Appeals SOUTHOLD,N.Y. NOTICE OF DISAPPROVAL DATE: May 22, 2023 TO: Nigel Williamson(BJB Ventures LLC) PO Box 1758 Southold,NY 11971 Please take notice that your application dated April 20, 2023: For permit: to legalize"as built" additions/alterations to existing accessory garage at: Location of property: 1235 Factory Avenue, Mattituck,NY County Tax Map No. 1000—Section 122 Block 2 Lot .18 Is returned herewith and disapproved on the following grounds: The"as built" additions and alterations to an accessory garage, on this nonconforming 10 850.96 sq. ft. lot in the R-40 District, is not permitted pursuant to Article III, Section 280-15 which states accessory buildings and structures on lots 10,000-19,999 sq. ft. in size require a minimum rear yard setback of 5 feet; and buildings shall not exceed 1,000 square feet in size. G) 0 The garage has a minimum rear yard setback of 2.6 feet and is 1,029.6 square feet in size. Additionally,the "as built" additions and alterations are not permitted pursuant to Article XXIII Section 280-124 which states the maximum lot coverage permitted is 20%. The lot coverage is at 21.3%. Authorized ignature Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file, Z.B.A. Fee:$ Filed By: - Assignment No. RECEIVED APPLICATION TO THE SOUTHOLD TOWN BOA OF APPEALS AREA VARIANCE JUN 2 2023 House No. 1235 Street Factory Avenue Hamlet Mattit ck Appeals SCTM 1000 Section 122 Block 2 Lot(s) 18 Lot Size 10,8 Os a.f gone R-40 I(WE)APPEAL THE WRITTEN DETERA'IINATION OF THE BUILDING INSPECTOR DATED-3/22/23 BASED ON SURVEY/SITE PLAN DATED4-14-9 q 5-24-23 Owner(s): BJB Ventures, LLC Mailing Address: C/O William C. Goggins, P.O. Box 65, Mattituck, New York 11952 Telephone:631.905.4493 Fax: 631.298.4214 Email:goggf.nslaw@grail.com NOTE:In addition to the above,please complete below if application is signed by applicant's attorney,agent,architect, builder,contract vendee,etc.and name of person who agent represents: Name of Representative: Willi am C. Goggins for( ) Owner( )Other: r Address: P.O. Box 65, Mattituck, New York 11952 Telephone:6319 905,4493 Fax:631,298.4214 Email: gogginslaw@gmail.com Please check to specify who you wish correspondence to be mailed to,from the above names: ( )Applicant/Owner(s), (x)Authorized Representative, ( ) Other Name/Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED SURVEY/SITE PLAN DATED 5/24/23/ and DENIED AN APPLICATION DATED 4-20-23 FOR: . 4/14/23 (X)Building Permit ( ) Certificate of Occupancy ( )Pre-Certificate of Occupancy ( ) Change of Use TX)Permit for As-Built Construction ( ) Other: Provision of the Zoning Ordinance Appealed. (Indicate Article,Section,Subsection of Zoning Ordinance by numbers.Do not quote the code.) Article: 280-15 and 280-24 Subsection: Type of Appeal. An Appeal is made for: (X)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, �) has not been made at any time with respect to this property,UNDER Appeal No(s). Year(s). . (Please be sure to research before completing this question or call our officefor assistance) Name of Owner: ZBA File# REASONS FOR APPEAL (Please oe specific, additional sheets maybe used whr re arer's signature notarized): RECEIVED 1.An undesirable change will not be produced in the CHARACTER of the neighbor r a detriment tgg rhe h properties if granted,because: JUN 'G �i 2OC3 Nearby properties have consistent accessory structures. 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: Costly to move structure, and would reduce parking area and enjoyment of property 3.The amount of relief requested is not substantial because: Consistent with nearby properties 4.The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: Consistent with nearby properties 5.Has the alleged difficulty been self-created? { } Yes,or {X}No Why: Property purchased from foreclosure. Are there any Covenants or Restrictions concerning this land? {X}No { } Yes(please furnish a copy) This is the MINIMUM that is necessary and adequate,and at the same time preserve and protect the character of the neighborhood and the health,safety and welfare of the commimity. Signature of Applica t or A ized Agent (Agent must submit written Autho ion from Owner) Swoln to before me this da of 20 Notary Public DONNA RA.PAMER Notary Public,State of No York No.Q1PA69978 Quafifiod 1p Suffolk County Cr�trtrnissiori falras D�mbo;'�, APPLICANT'S PROJECT DESCRIPTION APPLICANT: BJB Ventures, LLC DATE PREPARED: MAN in, 9093 1.For Demolition of Existing Building Areas Please describe areas being removed: None RECEIVED Aly" 3 2023- II.New Construction Areas(New Dwelling or New Additions/Extens o&)ning Board of Appeals Dimensions of first floor extension: SPP, attArbpd nl anc_ Dimensions of new second floor: Not applicable Dimensions of floor above second level: Not applicable Height(from finished ground to top of ridge): 13' Is basement or lowest floor area being constructed?If yes, please provide height(above ground) measured from natural existing grade to first floor: No applicable M.Proposed Construction Description(Alterations or Structural Changes) (Attach extra sheet if necessary). Please describe building areas: Number of Floors and General Characteristics BEFORE Alterations: Se, plans attached Number of Floors and Changes WITH Alterations: one floor IV. Calculations of building areas and lot coverage(from surveyor): Existing square footage of buildings on your property: 21-37 lot rovPrage Proposed increase of building coverage: none Square footage of your lot: 10,800sg. ft. Percentage of coverage of your lot by building area: 21.3% V.Purpose of New Construction: as built accessory garage 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): Flay Please submit 8 sets of photos,labeled to show different angles of yard areas after staking corners for new construction,and photos of building area to be altered with yard view. 4/2012 - QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION A. Is the subject premises listed on the real estate market for sale? CJ" Yes x No F:Zoniing CEIVED B. Are there any proposals to change or alter land contours? x No Yes please explain on attached sheet. N 2 3 2023 oardof Appeals C. 1.) Are there areas that contain sand or wetland grasses? No 2.)Are those areas shown on the survey submitted with this application? N/A 3.) Is the property bulk headed between the wetlands area and the upland building area? N/A 4.) If your property contains wetlands or pond areas, have you contacted the Office of the Town trustees for its determination of jurisdiction? P10 Please confirm status of your inquiry or application with the Trustees: and if issued,please attach copies of permit with conditions and approved survey. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? No E. Are there any patios, concrete barriers, bulkheads or fences that exist that are not shown on the survey that you are submitting? No Please show area of the structures on a diagram if any exist or state none on the above line. F. Do you have any construction taking place at this time concerning your premises? No If yes, please submit a copy of your building permit and survey as approved by the Building Department and please describe: G. Please attach all pre-certificates of occupancy and certificates of occupancy for the subject premises. If any are lacking, please apply to the Building Department to either obtain them or to obtain an Amended Notice of Disapproval. H. Do you or any co-owner also own other land adjoining or close to this parcel? No If yes, please label the proximity of your lands on your survey. I. Please list present use or operations conducted at this parcel R-40 Rer-i6ential single family with acc. gar and the proposed use R-40 Residential (ex: existing single family, proposed: same wit5 garage, pool or other) Authorized signature an ate FORK NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT RECEIVED Town Clerk's Office Southold, N. Y. JUN 2 3 2023 Zoning Board of Appeals Certificate Of Occupancy No. . .29,3.22 . . . . Date Deczmber. . . . . . . . . . . . . . . . . .1 19. ,7,8 THIS CERTIFIES that the building located at . .1235. . Factory, Ave. . . . . . §kke& MapNo. . . . . ... . . . . . . Block No. . . . . . . . . . .Lot No. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . REOUIPj� E-NTS FOR ONE FAMILY DWELLING BUILT PRIOR TO conforms substantially to.the CUPANCY dated . .April �.il. . . .23. . . . . . . ., 19.57. pursuant to which TrI TF Ivo�Z-932.2 dated . . DecenlZer- . I. . . . . . . .. 19-78, was issued, and conforms to all of the require- ments of the applicable provisions of the law. The occupancy for which this certificate is issued is . . . . . .P:rP%ate, One Family, welling. g�ith Accessory Structure . The certificate is issued to . . . . . . . . Tal e: ,S i r ko. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (owner,�e of the aforesaid building. Suffolk County Department of Health Approval Pre-.. ..... . . . UNDERWRITERS CERTIFICATE No. . . . . . . . . . . . . . . . . . . L re-Existing 35 Factory Ave HOUSE NUMBER . . . . . . . . . . . . . . Street . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . Mattituck, N . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Building Inspector County Tax Number 1000-1222-18 BUILDING °ARTMENT TOWN OF SOUTHOLD, N. Y. HOUSING CODE INSPECTION REPORT / Location /�J�` �i4C 7-02 t-� "-i -L,C- number & street Municipality Subdivision Map No. Lot(s) — RECEIVED Name of Owner(s.) " GUN ,JUN 2 3 2023 Occupancyw ty e owner-tenan Appeals Admitted by: lciolS 1T =k= Accompanied by: .S,a Zoning Board of Key available Suffolk Co. Tax Source of request45,Z. /�//Q• �ifNa�/ Date /}lo-;, ,z)7 �7 DWELLING: Type of construction (;(/Gp #stories Foundation ��i`y��v l c% Cellar;�b27- Crawl space f�2TioG iHC�- Total rooms, 1st. Fl � 2nd. Fl Toc?r3,�3rd. Fl Bathroomv) ONE- iYo Zi-1-1VA- Toilet room(s) Porch, type Deck, type Patio, type Breezeway Garage Utility room Type Heat 0/,-F7iZE,9 Warm Air Hotwater /-C/ Fireplace(s) No. Exits 7,;&a ' Airconditioning Domestic hotwater 41/ F/x7Z Type heater rU/ZCra�c - Other - ACCESSORY STRUCTURES: Garage, type const.(jjpoa P,,e4 yG Storage, type const. 1 Swimming pool Guest, type const.- Other VIOLATIONS: Housing Code, Chapter 52 Location Description Art. Sec. a 67 C.Qo i% r ter Z/ z — i�c civ L) 7-IQ 1.4 s-z-sem 3 �vc�y Remarks: � 7 Inspected by, Ur-a . Date of Insp. Time start (J,' endf9'4�4 �"A- " 1 WOUK KQ 4 TOWN OF SOUTHOLD BUH DING DEPARTMENT Town Clerk's Office Southold, N. Y. RECEIVED JUN 2 3 }2023 Certificate Of , Occupancy Zoning Board of Appeals No. . . ,•9458. . . Date . . . March. . . . . . . . . . . . . . . . . ., 19. 79 THIS CERTIFIES that the building located at . �235. Fac. . . . Ave Map No. . . . . . . . . . . . . Block No. . . . . . . . . . .Lot No. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . conforms substantially to the Application for Building Permit heretofore filed in this office datedDec.emb-. .\4. . . . . . . ., 19. 76 pursuant to which Building Permit No. . 90060. dated .Deaembe,! _6. . . . . . . . .. 19.7€x., was issued, and conforms to all of the require. ments of the applicable provisions of the law. The occupancy for which this certificate is issued is . . . . . . . . .Private. Qne.Family. Dwalling . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The certificate is issued to . . . . . . . . .Louia. Stoked . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (owner, ) of the aforesaid building. Suffolk County Department of Health Approval . . . . . . . . . . . . .PrP.. ..stir_ UNDERWRITERS CERTIFICATE No. . . . . . . . . . . . . . . . . . . . . .Pre--F�aci�ting . . . . . . . . HOUSE NUMBER . . .1?3.5. . . . . . . Street . . . . . . . . . Factory.AXI. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Mattituck . .New York . . . . . . . . . Building Inspector Comity Tax "Number 1000-122-2-18 • V FORM NO. 2 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTH'OLD, N•. V. RECEIVED BUILDING PERMIT JUN 3 :2023 (THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FUL Zoning Board of Appeals COMPLETION OF THE WORK AUTHORIZED) Z Date NO 10060 ............................ ..... 9. 1 Permission is hereby granted to: �J ys (.e. G_ Gi.- ` j ., .....vf' .... �.... ... ................. ...� G... . -. . ........... ,.k ............ ................... to ....<.%..: .. .. .. � . 44. 44. . .�. � �..f.. ... ....................... ................ at premises located'at ..2X. >�..... .......... j . . ... ..... . . � ................................................................................................................................................................ pursuant to application dated ............................................................... 19.7�.................................... and approved by the Building Inspector. Fee $.`••' . ........ i ... . . ................... ...... ......................................... Burlding Inspector ^•Y. ' t 1 FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT RECEIVED Town Clerk's Office Southold, N.Y. JUN-2 3 2023 Certificate Of Occupancy Zoning Board of q ppeals No. . .?.?937. . . . . . . . . Date . . . April 29,. . . . . . . . . . . . . . . . . .. 19 .8p THIS CERTIFIES that the building . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Location of Property . 235 Factory Avenuer Mattituck,. .N.Y. House No. Stray[ . . . .Hawet County Tax Map No. 1000 Section . . . . . .12? . . .Block . . . . . . . . . . . . . . .Lot . . . . . .�.8. . . . . . .. . Subdivision . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Filed Map No. . . . . . . . .Lot No. . . . . . . . . . . . . . conforms substantially to the Application for Building Permit heretofore filed in this office dated April ?_9 1980 pursuant to which Building Permit No. , , '1,0602 Z . . . . . . . . . . . . . . . . . . , dated . . March 27, 198P. ,was issued,and conforms to all of the requirements of the applicable provisions of the law.The occupancy for which this certificate is issued is . . . . . . . . . One—family dwelling with fire place and alteration. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The certificate is issued to . .Louis.$fakes. . . . . . ifMirw.. . . . . . . . . . . . . . . . . . . . . . (owner,ai�wi� l of the aforesaid building. Suffolk County Department of Health Approval . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . UNDERWRITERS CERTIFICATE NO. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Building Inspector . . i Rev 4M FORM NO. 2 &�j TOWN OF SOUTHOLD BUILDING DEPARTMENT RECEIVED TOWN CLERK'S OFFICE SOUTHOLD, N. Y. JUN 2 3 2023 Zoning Board of Appeals BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMIStS UNTIL FULL COMPLETION! OF THE WORK AUTHORIZED) N° 10602 Z Date .,, !f�9r G.e!L........4.7. . ..... .... Permission is hereby granted to• / _ .........h.Cr<•!f. ......M 7.C�...rC"�- �`�......... ...... . 1? to ...... l;?. ! .%X,G .1......... �./ —!�i�.fC . ...c ....� .: ...... �F ..... . ... . . 7:,��: . ... .... .................................. ... ,c - CZ/S........ at premises located at .I.�. .•. ... . �% r•• •••--..... ... ..�. ............................................................... ............ . . ..... Y.- ... pursuant. to application dated ..,l.Y.-4meci4.....2, ........ ........ 120., and approved by the Building Inspector. Fee $..,C. ................ �. Building Inspector FORM NO.4 RECEIVED TOWN OF SOUTHOLD BUILDING DEPARTMENT JUN 2 3 2023 Town Clerk's Office Southold, N.Y. Zoning Board of Appeals Certificate Of Occupancy IVo. 210327 Date December 30 19 84 . . . . . . . . . . . . . THIS CERTIFIES that the building . . . . . . . . . . . • . • . . . . . . . . • • . . . . . . . . . . . . . . . . . . . • • • • • 123 F'aetary Avenue Mattituck Location of Property House No. Street Ham%et County Tax Map No. 1000 Section .122 . . . . . . .Block . . . . . . . . . . . .Lot . ,018 . . . . . . . , , . Subdivision . . .: X . . . . . . . . . . . . . . . . . . . . . . . . .Filed Map No. . .XX . . .Lot No. . . . • • • • • • conforms substantially to the Application for Building Permit heretofore filed in this office dated October 29 . . , , 19 .80pursuant to which Building Permit No. . . . . . . . . . . . . dated November 10 aU . . . ,was issued,and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is . . . . . . . . . a private one—family dwelling with addition The certificate is issued tod71 , ,Louis stokes . . . . . . . . . . . . . . I . . . . . . (ownery�5S2E�'O1'tL+Y117 of the aforesaid building. Suffolk County Department of Health Approval , not required UNDERWRITERS CERTIFICATE NO. . , .1 ending . . . . . . . . . . . . . . . Building I pector Rev 4/79 FORM IVO.4 ' TOWN OF SOUTHOLD BUILDING DEPARTMENT RECEIVED Office of the Building Inspector Town Hall JUN 2 ' Southold, N.Y. 2023 Zoning Board of Certificate Of Occupancy Appeals No. . Z- 15709 . . . . . . . Date . , April 30 , 1987 . . . . . . . . . . . . . THIS CERTIFIES that the building . , A d d i t i o n t o a c c e s s o r y b u i l d i n g Location of Property 1235Factory Avenue . . . . . . . . . . z!ttituck.,. New. York HN ouse o. Street Ham/et County Tax Map No. 1000 Section . . . I?2. . . . . .Block . .02 . . . . . . . . . . .Lot . .18. . . . . . . . . . . . . Subdivision . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Filed Map No. . . . . . . . .Lot No. . . . . . . . . . . . . . conforms substantially to the Application for Building Permit heretofore filed in this office dated March i ! , 198715757 pursuant to which Building Permit No. . Z dated . .Marchi 5 , ! 9 8 7 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is . . . . . . . . . ADDITION TO ACCESSORY BUILDING AS APPLIED FOR The certificate is issued to LOUIS STOKES (o wner,1& X'Xt"XW X K of the aforesaid building. - Suffolk County Department of Health Approval . . . . . . . . . . . . N�A UNDERWRITERS.CERTIFICATE NO. . . . . . . . . . . . . . . . . . . . N/A. . . PLUMBERS CERTIFICATION DATED : N/A / Bui ng Inspector Rev.1/81 FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT 0� Office of the Building Inspector RECEIVED Town Hall Southold, N.Y. JUN 2j 2023 CERTIFICATE OF OCCUPANCY Zoning' n9 Board of gpPeals No Z19726 Date FEB. 13, 1991 THIS CERTIFIES that the building FOUNDATION Location of Property 1235 FACTORY AVE. MATTITUCK House No. Street Hamlet County Tax Map No. 1000 Section 122 Block 02 Lot 18 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated JAN. 23, 1991 pursuant to which Building Permit No. 196302 dated JAN. 24, 1991 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is PARTIAL CELLAR AND FOUNDATION UNDER EXISTING ONE FAMILY DWELLING The certificate is issued to LOUIS & RUTH STOKES (owners) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A uilding Inspector Rev. 1/81 FORM NO. 4 I TOWN OF SOUTHOLD RECEIVED BUILDING DEPARTMENT Office of the Building Inspector JUN 2 3 2023 Town Hall Southold, N.Y. Zoning Board Of Appeals CERTIFICATE OF OCCUPANCY No: Z-30960 Date: 06/03/05. THIS CERTIFIES that the building ADDITION Location of Property: 1235 FACTORY AVE MATTITUCK (HOUSE NO. ) (STREET) (HAMLET) County Tax Map No. 473889 Section 122 Block 2 Lot 18 Subdivision Filed Map No. Lot No. conforms' substantially to the Application for Building Permit heretofore filed in this office dated MAY 16, 2005 pursuant to which Building Permit No. 31151-Z dated MAY 19, 2005 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is "AS BUILT" DECK ADDITION TO EXISTING SINGLE FAMILY DWELLING AS APPLIED FOR & AS PER CERTIFICATION OF ROBERT O'BRIEN, P.E. DATED 5/13/05. The certificate is issued to DEBBIE PINKALL (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A Authorized Signature Rev. 1/81 FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building InspeQ Town Hall Southold, N.Y. 3 2023 CERTIFICATE OF OCCUPANC of Appeals No: Z-33506 Date: 01/26/09 TRIS CERTIFIES that the building FOUNDATION Location of Property: 1235 FACTORY AVE MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 122 Block 2 Lot 18 Subdivision Filed Map No. Lot No_ conforms substantially to the Application for Building Permit heretofore filed in this office dated SEPTEMBER 7, 2007 pursuant to which Building Permit No. 33394-Z dated SEPTEMBER 14, 2007 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is PARTIAL FOUNDATION REPLACEMENT TO AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to PEDRO DIAZ (OWNER) of the aforesaid building: SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A Authorized Signature Rev. 1/81 TOWN OF SOUTHOLD �e,. BUILDING DEPARTMENT TOWN CLERK'S OFFICE 4 0 ® 43a4,iy. SOUTHOLD, NY V BUILDING PERMIT RECEIVED (THIS PERMIT MUST BE KEPT ON THE PRE ISES JUN 2 3 2023 WITH ONE SET OF APPROVED PLANS AND SPE IO I NS UNTIL FULL COMPLETION OFTHE WORK AUT Of Appeals Permit#: 48790 Date: 1/2412023 Permission is hereby granted to: Duetsche Bank Natl Trt Co 8950 Cypress Waters Blvd Coppell, TX 75019 To: Construct alterations to an existing single family dwelling as applied for. At premises located at: 1235 Factory Ave, Mattituck__ SCTM #473889 — Sec/Block/Lot# 122.-2-18 Pursuant to application dated 12/19/2022 and approved by the Building Inspector. To expire on 7/25/2024. Fees: SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $4-61.60 CO-ALTERATION TO DWELLING $50.00 Total: $511.60 , Building Inspector AGRICULTURAL DATA STATEMENTLins1trift. �ZONING BOARD OF APPEALSTOWN OF SOUTHOLD 3WHEN TO USE THIS FORM: This form must be completed by the ial uspermit, site plan approval, use variance, area variance or subdivisioneathian agricultural district OR within 500 feet of a farm operation locatedstrict. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Section 239m and 239n of the General Municipal Law. 1. Name of Applicant: BJB Ventures, LLC 2. Address ofApplicant:C10 William C. Goggins, P.O. Box 65, Mat.tituck, NY 11952 3. Name of Land Owner (if other than Applicant): 4. Address of Land Owner: 19-35 fnrtory Avenue, Mattituck, New York 11952 5. Description of Proposed Project: variance for as built garage 6. Location of Property: (road and Tax map number) 1000-122-2-18 7. Is the parcel within 500 feet of a farm operation? { } Yes Ix} No 8. Is this parcel actively farmed? { } Yes *} No 9. Name and addresses of any owner(s) of land within the agricultural district containing active farm operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff, it is your responsibility to obtain the current names and mailing addresses from the Town Assessor's Office (765-1937) or from the Real Property Tax Office located in Riverhead. NAME and ADDRESS 1. 1000-122-2-8.1; NF Project 2, LLC 2. 8 E 92nd St, #3 3 New York, New York 10128 4. 5. 6. (Please us t ba f thi page if there are additional property owners) Signature of Applicant Date Note: 1. The local Board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation. Solicitations will be made by supplying a copy of this statement. 2. Comments returned to the local Board will be taken into consideration as part as the overall review of this application. 3. Copies of the completed Agricultural Data Statement shall be sent by applicant to the property owners identified above. The cost for mailing shall be paid by the Applicant at the time the application is submitted for review. Board of Zoning Appeals Application RECEIVED JUN 2 3':2023 AUTHORIZATION Zoning Board of q (Where the Applicant is not the Owner) pPeals I, Robert Shults residing at 3123 Sunset Blvd., Houston, Texas 77005 (Print property owner's name) (Mailing Address) do hereby authorize Willian_ C. Goggins (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. d4-- ZA, (Owner's Signature) Robert Shul.ts (Print Owner's Name) FId.EIC> In the Office of the CERTIFICATE OF FORMATION OF Secretary of Mate of Texes LIMITED LIABILITY COMPANY FEB 2 3 2011 FOR BJB VENTURES, L.L.C. Corporations SWI(),, The undersigned, a natural person of the age of eighteen (ms �acting as organizer of a limited liability company under the Texas Business Orge"Cod ')does hereby adopt the following Certificate of Formation forsuch co023 ARTICLE I ppeals Entity Nante and Type The filing entity being formed is a limited liability company. The name of the entity is BJB Ventures, L.L.C. ("Company"). ARTICLE II Registered Agent and Registered Office The initial registered agent is an individual resident of the state whose name is Robert B. Shults. The business address of the registered agent and the registered office address is 3123 Sunset Boulevard, Houston, Texas 77005. ARTICLE III GoverningAuthority The limited liability company will have managers. The name and address of each initial manager are set forth below: Name Address 1. Robert B. Shults 3123 Sunset Boulevard Houston, Texas 77005 2. Jennifer N. Shults 3123 Sunset Boulevard Houston, Texas 77005 ARTICLE IV Purpose The purpose for which the Company is formed is for the transaction of any and all lawful business for which a limited liability, company may be organized under the Texas Business Organizations Code. v r RECEIVED Supplerize�ttal Provisions/Inforinat o�z JUN 2 3 2023 Limitation of Liability. To the maximum extent provi cz��►�9 b edch Manage of the Company shall not be liable to the Company or its members fo et c�am�g'�9 act or omission in such Manager's capacity as a Manager, except that this Article does not au orize the elimination or limitation of the liability of such Manager to the extent the Manager is found liable for: (a) a breach of his or her duty of loyalty to the Company or its members; (b) an act or omission not in good faith that constitutes a breach of duty of the Manager to the Company or an act or omission that involves intentional misconduct or a knowing violation of the law; (c) a transaction from which such Manager received an improper benefit, whether or not the benefit resulted from an action taken within the scope of the Manager's office; or (d) an act or omission for which the liability of such Manager is expressly provided for by an applicable statute. Actions Without a Meeting. Any action required or permitted to be taken at a meeting of the members of the Company may be taken without a meeting,without prior notice,and without a vote if a consent in writing, setting forth the action so taken, shall be signed by the holder or holders of membership interests that would be necessary to take such action at a meeting at which the holders of all membership interests entitled to vote on the action were present and voted. Organizer The name and address of the organizer is: Name Address Richard C. Shanks 5300 Memorial Drive, Suite 800 Houston, Texas 77007-8248 Effectiveness of Tiling This document becomes effective when the document is filed with the Secretary of State. Page 2 J Execution RECEIVE® ,--. JUN 2 3 2023 The undersigned signs this document subject t Pe enalties imposed y lav, for the submission of a materially false or fraudulent instrumentl on g Board of Appeals IN WITNESS WHEREOF,I have hereunto set my hand this, ay of , 2011. Richard C. Shanks, Organizer ShultsRobertLLCArt.%vpd Page 3 AGENT/REPRESENTATIVE TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the art of town officers and em to ees.The ur ose 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 : William C. Goggins (Last name,first name,middle initial,unless you are applying in the name of someon else or of s a company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) JUN.23.'2023 Tax grievance Building Permit ing Board of A Variance XX Trustee Permit Appeals 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 XX 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 "dayMay ,20 23 Signature Print Name William C. Goggins APPLICANT/OWNER TRANSACTIONAL DISCLOSURE FOR RECEIVED The Town of Southold's Code of Ethics prohibits conflicts of interest on the art of tow officers e o ees.The vu pose of this form is to provide information which can alert the town of possible conflicts of i terest and a o illtdw whate er action is necessary to avoid same. YOUR NAME : Robert Shult s U:n==92oard of Appeals (Last name,first name,middle initial,unless you are applying in the name of someone else oro e 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 XX 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 XX 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 i 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 ,203_ Signature _w Print Name Robert Shultt s Town of Southold RECEIVED LWRP CONSISTENCY ASSESSMENT FO JUN 2 3 2023 A. INSTRUCTIONS Zoning Board of A 1. All applicants for permits* including Town of Southold agenci lePcPM§ CAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review aw. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located,within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions,it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 122 - 2 - 18 The Application has been submitted to (check appropriate response): Town Board 0 Planning Dept. 0 Building Dept. 0 Board of Trustees 0 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency(e.g. capital 0 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: Application for variance beforei the Zoning Board of Appeals regarding additions and alterations to an "as built accessory garage. Location of action: 1235 Factory Aven a Mattit.uck New York 11952 Site acreage: 10,800 sq. ft. IVED Present land use: residential 023 Present zoning classification: R-40 I Ig pard of Appeals 2. If an application for the proposed action has been filed with the Town of Southo following information shall be provided: (a) Name of applicant: BJB Ventures, LLC (b) Mailing address: C/o William C. Goggins, P.O. Box 65, Matti tuck, NY 11952 (c) Telephone number:Area Code( ) 631.905.4493 (d) Application number,if any: Will the action be directly undertaken,require funding, or approval by a state or federal agency? Yes ❑ No 9 If yes,which state or federal agency? DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III—Policies; Page 2 for evaluation criteria. [—]Yes ❑ No g 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 Z Not Applicable Attach additional sheets if necessary ` Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold LWRP Section III—Policies Pages 6 through 7 for evaluation criteria Yes j No 0 Not Applicable FRECEIVED U Zonin Peals Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources'from flooding and erosion. See LWRP Section III—Policies Pages 8 through 16 for evaluation criteria 0 Yes [1] No 9 Not Applicable Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III —Policies Pages 16 through 21 for evaluation criteria 0 Yes 0 No KNot 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 [] No X Not Applicable Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. 7PP3eals� Policies Pages 32 through 34 for evaluation criteria. D ❑ Yes ❑ No Not Applicable 23 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. 11 Yes El No M►I 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. ❑ Yep-n l NoDerNot Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III—Policies; Pages 47 through 56 for evaluation criteria. ❑ Yes ❑ No 5Not Applicable Attach additional sheets if necessary FF Policy 11. Promote sustainable use of living marine resources in Lo g Island 1' the econic Estuary and Town waters. See LWRP Section III—Policies; Pages 57 thro gh 62 jW yjly�iion cr teria. ❑ Yes ❑ No �Not Applicable Zoning Board of A Appeals 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 ❑ Nog 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 K Not Applicable Created on 512510511:20 AM 617.20 Appendix B Short Environmental Assessment Form Instructions for Completing Part 1 -Project Information. The applicant or project sponsor is responsible for the Pat Res onses become part of the application for approval or funding,are subject to public review,and m y be sub' � verifica ion. Complete Part 1 based on information currently available. If additional research or investi ation wo�nldTie need d to fully respond to any item,please answer as thoroughly as possible based on current information. JUN 2-3-2'023 _ Complete all items in Part 1. You may also provide any additional information which you elieve will be needed by or u eful to the lead agency;attach additional pages as necessary to supplement any item. Zoning Board of Appeals Part 1-Project and Sponsor Information BJB Ventures LLC Name of Action or Project: Variance Project Location(describe,and attach a location map): 1235 Factory Avenue, Mattituck, New York 11952 Brief Description of Proposed Action: Application for variance before Zoning Board of Appeals regarding additions alterations to an as built accessory structure/garage Name of Applicant or Sponsor: Telephone: 631.905-4443 EJB Ventures LLC E-Mail: gogginslaw@gmail.com Address: C/O William C. Goggins, P.O. Box 65, Mattituck, New York 11952 City/PO: State: Zip Code: 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 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: 3.a.Total acreage of the site of the proposed action? -25 acres b.Total acreage to be physically disturbed? 0.00 acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? .25 acres 4. Check all land uses that occur on,adjoining and near the proposed action. ❑Urban ❑Rural(non-agriculture) ❑Industrial ❑ Commercial ID Residential(suburban) ❑Forest ❑Agriculture ❑Aquatic ❑Other(specify): ❑Parkland Page 1 of 4 5. Is the proposed action, NO YES N/A a.A permitted use under the zoning regulations? b.Consistent with the adopted comprehensive plan? / 6. Is the proposed action consistent with the predominant character of the xisting lRpNO YES landscape? y 7. Is the site of the proposed action located in,or does it adjoin,a state lisl 6d Criti 1 Are ? NO YES If Yes,identify: \/ Zoning Beard Of Aipp'Z;C111-� 8. a. Will the proposed action result in a substantial increase in traffic abc ve pre NO YES Y, b.Are public transportation service(s)available at or near the site of the proposed action? c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? �( 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: 10. Will the proposed action connect to an existing public/private water supply? N07 YES If No,describe method for providing potable water: >( 11.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: NfGTT AV+TL 9L6 �[ 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? 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? 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: I� 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 P;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? k 16.Is the project site located in the 100 year flood plain? NO YES 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, a.Will storm water discharges flow to adjacent properties? ❑NO ❑YES 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 consLrucLion or other activities that result in the impOL.—...ent of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: 19.Has the site of the proposed action or an adjoining property been the location of an activ6 or closed NO YES solid waste management facility? If Yes,describe: RECEIVEDx 20.Has the site of the proposed action or an adjoining property been the sub ect of remediation(ongoing 0 NO I YES completed)for hazardous waste? Zoning Board of Appeals If Yes,describe: I AFFIRM THAT THE INFO TION RO DED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicant/sponsorname: Date: Signature: Robert Shults y Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part 1 and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate small to large impact impact may may occur occur I. 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 No,or Moderate small to large impact impact �l may may occur 10. Will the proposed action result in an increase in the potential for erosion flooding or drainage problems? JUN.2- 11. Will the proposed action create a hazard to environmental resources or han health? oard of Part 3-Determination of significance. The Lead Agency is responsible letion oft or every question in Part 2 that was answered"moderate to large impact may occur",or if there is a nee toe by a particular element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part 3 should,in sufficient detail,identify the impact,including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration,irreversibility,geographic scope and magnitude. Also consider the potential for short-term,long-term and cumulative impacts. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) Page 4 of 4 V IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII'VIII RECEIVED II�II�III��II�I�III�III�I 'JUN .2 3' 2023 Zoning Board Of Repeals SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 1/31/2023 Number of Pages: 4 At: 9:48:16 PM Receipt Number: 23-0013495 *ELECTRONICALLY RECORDED* Transfer Tax Number: 22-16013 LIBER: D00013187 PAGE: 181 District: Section: Block: Lot: 1000 122.00 02.0.0 018.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount $483,000.00 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 Notation $0.00 NO' Cert.Copies $0.00 NO RPT $200.00 NO Mansion Tax $0.00 NO : -CTY - - -$5.00 Rio E�,-STATE, __ $125.00 - NO - TP-584 $5.•00 NO Conm.Pres $6,660.00 NO Transfer Tax $1,932.00 NO. Transfer Tax Number: 22-16013 Fees Paid $8,987.00- THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County - lZ._ =tDED Number of pages 4 1/31/2023 9:48:16 PM VIN CLERK This document will be public SII OLK COUNTY-LVED record. Please remove all L D0001�j}-�7 Social Security Numbers P 18Y"'V 2 g 2023 prior to recording. 22-16_g013 Deed/Mortgage Instrument Deed I MdAgage Tax Stamp Re /FiFng gRf Appeals 3 FRES Page/Filing Fee 20.00 Mortgage Amt. 1. Basic Tax Handling 00 2. Additional Tax _ TP-584 5.00 Sub Total _ Notation 0.00 SpecJAssit. or EA-52 17(County), 5.00 Sub Total 50.00 Spec./Add EA-5217(State) 125.00 TOT.MTG.TAX 200.00 Dual Town Dual County — Held A. Held for Appointment Comm.of Ed. 5. 00 Transfer Tax 1,932.0 0 AffidavitMansion Tax 0.00 The property covered by this mortgage is Certified Copy 0.00 or will be improved by a one or two NYS Surcharge 15. 00 345.00 family dwelling only. Sub Total YEAS or NO Other Grand Total 395.00 If NO,see appropriate tax clause on page.# of this insicument. 4 1 Dist. Section Block Lot 5 1 Community Preservation Fund 23003053 10MI220042.00418-000 483,000:00 Real PropertyConsideration Amount$ Tax Service /10'T_S Agency RM CPF Tax Due $ 6,660.00 Verification R Improved g 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD"&RETURN TO: Vacant Land Hamlet Title Agency Inc TD 10 601 Portion Rd Ste 207 Lake Ronkcnikomsa NY 11779 TD TD Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title-Commny Information 310 Center.Drive, Riverhead, NY 11901 Co.Name % ww.suffolkcountyny.govLderk Title# 8 Suffolk County Recording &I Endorsement Pa e This page forms-part'of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY,NEW-YORK. TO In the TOWN of SOUTHOLD In the VII.IAGE or HAMLET of BOXES.6 THRU S MUST BE'TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) I RECEIVED SPECIAL WARRANTY DEED JUN-2-3 :2023 THIS INDENTURE, the day of 7vk1 Z , Zoning Board of Appeals BETWEEN Deutsche Bank National Trust Company,as Trustee for Merrill Lynch Mortgage Investors Trust, Mortgage Loan Asset-Backed Certificates, Series 2005-ARI c/o Nationstar.Mortgage,LLC, 8950 Cypress Waters Blvd, Coppell,TX 75019 party of the first part,and BJB Ventures LLC,a Texas Limited Liability Company 3123 Sunset Blvd,West University Place,-TX 77005 party of the second part; WITNESSETH, that the-party of the first part, in consideration of Ten and, 00/100 Dollars ($10.00), lawful money of the United States, paid by the party of the second part, does hereby specially warrant unto the party of the second part,the heirs or successors and assigns of the party of the second part forever: All that certain plot,place or parcel of land, situate, lying and being at Mattituck, in the Town of Southold, County if Southold and State of New York, bounded and described as follows: � •,����Dp Beginning on the westerly side of Factory Avenue,Distance 323.2 feet north from the intersection G�• �2Z' of the westerly side of Factory Avenue with the northerly side of Long Island Railroad; Running thence from said point and along the northerly line of lands now or formerly of Frank Haupt, South 71 degrees 54 minutes west, 216.23 feet to the easterly line of lands now or formerly of H.A.Tuthill; Thence along last mentioned lands,North 19.degrees 25 minutes west,50 feet to the southerly line of land now of formerly of Mary Roache; Thence along said last mentioned lands,North 71 degrees 54 minutes East,217.92 feet to the westerly side of Factory Avenue,aforesaid; Thence along"the westerly side of Factory Avenue, South 17 degrees 29 minutes East, 5.0 feet to the point or place of beginning. Being and intended to be the property conveyed to Grantor by Referee's Deed Recorded July 5, 2022 in L D00013163 Page 331. ANY22-65588 1 of 3 t The subject property is located at: 1235 Factory Avenue,Mattituck,NY 11952 RECEIVED TOGETHER with all right,title and interest, if any, of the party of the fir t part in,� streets and roads abutting the above described premises to the center lines ther of, 23 ru TOGETHER with the appurtenances and all the estate and rights of the ary°o $ipfi-Appeals 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. AND 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 consideration as a trust fund to be applied first for the purpose of paying the costs of the improvement and will apply the same 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 required. ANY22-65588 2 of3 I7V WITNESS WHEREOF,the party_ of the first part has duly;executed this deed the d'ay and. year first above written. RECEIVED Date: JUN-29202 3 Deutsche Bank National Trus C�flPVb3d of Appeals Trustee for Merrill Lynch Mo Trust,Mortgage Loan Asset-Backed Certificates, Series 20-05-AR4 By:Albertelli Las ttorney in Fact for Nationstar gain Fact for n� ! By: Its: . State of V it"-i c--LUL, County of �v 21:1`q►�1 By means of 1A physical-presence or[ ] online notarization On the 'day of l in the year ' "}� —before me,the undersigned,personally appeared 7:YkC. urA Vfl=&Jc—j as of Albertelli Law as Attorney in Fact for Trust ComNationstar Mortgage LLC,as Attorney in Fact for Deutsche Bank National pany,as Trustee for Merrill Lynch Mortgage Investors Trust,_Mortgage Loan Asset-Backed Certificates, Series 2005-ARI,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 andacknowledged to me that he/she/they executed the same in his/her/their capacity(ies),and that by his/her/their signatures)on the instrument,the individual(s), or the person upon behalf of which the individual(s)acted,executed the instrument,and that such individual made such appearance before the undersigned in the, (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken). est ^AUB4� YMBERIYM40 (Signature and-office of individual taking acknowledgement.) *. comm'�ssion#GG924837 �a o� Expires November 17,2023 4lRpF�04� BondedTMv Bridget Notary Services After Recording Return William C Goggins,Esq. 13235 Main Rd,PO Box 65 Mattituck,NY 11952 ANY22-65588 3 of w Jr ot �^ 49* r _ t -- - ..r► •• sir.*^ s ' — A �1 ' 71f . . , n Ar �' . •tit r► ,� I < r 4 •f t CAD C 1 TOWN OF SOUTHOLD PROPERTY RECOR (0 14-19,,;) WNER ^K 24 STREET /' i < VILLAGE DISi KK.i 3va. LOT FORMER OWNER N E ACREAGE 046,Y�-A t ,5 W S r / W TYPE OF BUILDING 7�tYtoS RES. SEAS. VL. FARM COMM. I IND. ( CB. I MISC. ( Est. Mkt. Value AND IMP. TOTAL DATE REMARKS Q uo 12, 00 Z C) P 1! 31Z G 2 2- v o `L c, d Y 7L� /✓�.f /<J 4,12- 2 C'er� f 7�i e c e c/fe/ n T r�tva, /. h?S 7� L f v;� ca d o a �/ 2. a 94u- 90�0� �o o�u.e // <.61. `v"ro" -el;,'� •� ,:.5 . 1/ G<u ��/fir,�0 1`517'7 e t t ,/ '(C AC � BUILDING CONDI IO , N /� �,oas L ct C el4r G - r �o�,.;� �, S"�v• NEW ORMAL BELOW ABOVE FRONTAGE ON WATER faa jre GOO q 6O cc--v, X00 312-0191 FRONTAGE ON ROAD 7 JS o .....ole 1 H eez BULKHEAD Uj Tillable 2 w DOCK Uj Tillable 3 to as �tf- I l3(�5 - es * ,filer d7oo Woodland Swampland S) QS t�V Brushland House Plot Q �� �7 gP# 333q I' 1ac� • � ortra� ofe ;sfin n .� I6ReC1oSl„4C Toto.'-- •.� --N I i < e - � .. — a , ' i i ---i 122.-2-18 3/06 > MLU 1- H M. Bld 5 ua `? 01/ / Foundation ! Both 1 9• / ' o G oC -cls 13 -- o rJ Basement f,Art Floors Y tom/ t boZ : 2a xtension i : 3 7f_ t- 3 ..--- rv� ,��✓107 Ext. Walls ��3 Interior Finish 41,2,6 Extension Fire Place A4VHeat Oil Porch Roof Type Porch Rooms lst Floor Breezeway �oar,ven q 1 do Rooms 2nd Floor 911 GarageX _ S L P__ '. Driveway _ Dormer , 6i a fps ZBA CHECK FEES - 2023 Funding Account - B2110.10 DATE NAME ZBA FILE# FEE CHECK# DATE SENT TO TCO 6/23/2023 Oliver, Katherine 7822 $750.00 844 6/26/2023 6/23/2023 BJB Ventures LLC 7821 $500.00 4807 6/26/2023 6/23/2023 BJB Ventures LLC 7821 $3,000.00 4819 6/26/2023 6/26/2023 Croke, Brendan 7823 $750.00 516 6/26/2023 6/26/2023 Burner Law Group for Croke 7823 $1,250.00 10244 6/26/2023 $6,250.00 RECEIVED,,_ JUN 2 6 2023 Southold Town Clerk )wn of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 06/27/23 Receipt#: 312333 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7822 $750.00 1 ZBA Application Fees 7821 $3,500.00 1 ZBA Application Fees 7823 $750.00 1 ZBA Application Fees 7823. $1,250.00 Total Paid: $6,250.00 Notes: Payment Type Amount Paid By CK#516 $750.00 Brendan Croke CK#10244 $1,250.00 Burner Law Group, P.C. CK#844 $750.00 Katherine L. Oliver CK#4807 $500.00 William C Goggins, ESQ CK#4819 $3,000.00 William C Goggins, ESQ Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Burner Law Group, P.C. 12 Research Way East Setauket, NY 11733-3531 Clerk ID: JENNIFER Internal ID:7823. i 7921 ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK: STATE OF NEW YORK In the matter of the application of BJB Ventures, LLC, AFFIDAVIT OF MAILINGS SCTM NO. 1000-122,00-02.00-018.000 STATE OF NEW YORK ) )ss: COUNTY OF SUFFOLK) DONNA M. PALMER, residing at New Suffolk, New York, being duly sworn deposes and says: ONE: On August 9, 2023, I personally mailed at the United States Post Office located at Love Lane, Mattituck, New York, by certified mail, return receipt requested, a true copy of the attached Legal Notice, cover letter and enclosure, attached hereto, in postage prepaid envelopes addressed to the current owners shown on the current assessment roll verified from the official records on file at the Southold Town Office of the Board of Assessors for every property which abuts and is across a public and private street, or vehicular right of way of record surrounding the applicants property. TWO: Copies of the certified mailing receipts and return cards are attached hereto. M4 ONNA M. PALMER Sworn to before me this 9th gay of A gust, 2023 1 , Notary Pu lic WILLIAM C. GOGGWt NOTARY PUBLIC-STATE OF NEW YORK No.02GO4963689 Qualified in Sul folk County MYCommission Expires.03-12-2026 I -76)4, P•sta _ ' • -D'OmOjtic,MailOnly I bomekic mail • )L ru ru�' b,.- Mati"Aygi t cicY}if :_• _£ ; i '= l:`" Certified Mail Fee Certified Mail Fee �. $ $4.35 nj $ r Extra Services&Fees(check box add fee -g 2023 r`• Extra Services&Fees(check x, d fee )d 12 ❑Return Receipt(hardcopy), $ Z^� -�� O ❑Retum Receipt(hardcopy) $ I� ! O ❑Return Receipt(electronic) $ Po ❑Return Recelpt(electronic) $- y��,�� ark Q ^ e ".:.: ❑Certiged Mall Restrial D livery Here El Certified Mall Restricted Delivery $ � C p ❑Adult Signature Required $ fl f,,l, l'' Adult Signature Required $ L [01 Adult Signature Restricted elf ery$ ■ ❑Adult SlgrI Restricted Delivery$ `°^'� �r,> C3 Postage ti C3 Postage 1 Il E" $ $0.91. 9 �' $ 08/09/2023 ru Total Postage and Fees t�e, m' 1�$/-9/2R12�,0 3 ' ru Total Postage and Fees ru �1 J � ti $ $ $ r c0 Sent To co Sent To V ---------- -- �p��% Stiee�andApfoz :- 1 �� �N�`- c�l/(Jt/►t p Street andA pj or Box W1 I tl `l City,State.ZIP+4 "w`�!!l L' - f fjj P-- 171- ® -r City State ZIP �// T .. April 2015FSN7530-904'7 WWI PS Form TII _ • • • Servi D . ■ CERTIFIED W RECEIPT CERTIFIED I O // • ■/ • ru . ru R1 € '1t I a 1': �{QtiU4 Fiat 1 g`WY- i ; �� f, v : Y�i )' ( � Certified Mail Fee - Certified Mail Fee; ,7 64 09 2 $ $4.35 ;.i. � I. r- Extra Services&Fees c box,add fee ' e) S4 q,;+;d•".,, i i I-`- Extra Services&Fees opy)(chebox e$f ~ ) g 2023 •_ N'&$ S ❑Return Receipt(hardcopy) _ . ❑Return Receipt(hardo P N'&$` s' r t t] Return Receipt(electronic) $ P S ❑Return Receipt(electron ) . ."Postmark O ❑ (p�'Lry .q ❑Certifled Mail Restricted Delivery, $ CJ ❑Certifled Mail Restricted, Ivory .. �� n• I'=yl I � aJ O W.r•V t� .- i ❑Adult Signature Required $ " 1 []Adult Signature Required' s' $ -,y{y-= ❑Adult Signature Restricted Delivery$ it ❑Adult Signature Restricted• oris?,$„ , `a«- � Postage � Postage $0.90 C3 t►s/ +9/2023 E- $ $fl.gl] 08/09j,�0,�3 ru Total Postage and Fees ru Total Postage and Fees / ni00 ru $8.c°r1� ! $ $ �J Sero �w ( I l; Sent To $ o ---------- ----------------- p �f�e t d "t o., a o. - �,J 4' ED street and t,}yo�or �'Bo�x _ V tJ✓ l�0 n -- """F iI N r� city airy-s�ate:�' �- N ��� - r r. ..r.r. ' • Ems: • p RECEIPT CERTIFIED to DiJIT16SUC 6ail Onl r`- I. • n ru IA Yi ==7 ti •('lait%t( ( i %' ; '• ) , .Mattk i e G3`� i. . j( , X4!1 c' w s a Ei• ) ; `� Certified Mail Fee 6952 Certified Mail Fee ' 4 ��"� °iV�L { ti $ 1-4'`!5 (� 12 .U j � $ r`• Extra Services&Fees(chwckbox a$tee a 1� Extra Services&Fees(check box,ed few W11 date) I, ❑Return Receipt(hardcopy) c ❑Return Receipt(hardcopy) O ❑Return Receipt(4ectronle) $ . P Her •' """'' 0 [3 Return Receipt(electronic) ten. Q 2023 P f O ❑Certified Mail Restricted Delivery $ g 2023 _ N []Certified Mall Restricted Delivery Adult Signature Required $ 0 I � ' � []Adult Signature Required $ p• I []Adult Signature Restricted Delivery$ ❑Adult Signature Restricted Delivery$ r� 1-3Postage h � ' • 3 7 c $0.90 C3 Postage I �' $ )]" $11.91:1 f' ru Total Postage and Fees $ 1-18/09/207� ru Total Postage and Fees +-++ r1J $ _ 811 n ru $3.80 c $ Sent To W Sent To 11 rl ---- -------------------------- Street an A o• �3< C3 4J ------ ---------------- O Street an L No.,or P r� City Sta I 4 ' ® l ( S :r. r .r r.r•.• ^.;j!t;j. ... I:f}f�'tl6efilUJ yf 1) 1000-122.00-02.00-017.000 Roxana L. Cruz 650 Cottage Way Mattituck, New York 11952 2) 1000-142.00-01.00-008.001 Berdinka J J 2016 Irrevocable Trust 1330 Factory Avenue Mattituck, New York 11952 , 3) 1000-142.00-01.00-009.000 Dome 'nly Doreen Seyfried "' dot ; :€ Yi1x , • , . P.O. Box 243 `p Certified Mail Fee � Mattituck, New York 11952 , 52 4 �`�� ��`-! Extra Services&Fees(checkbox,addfee ate) El Return Receipt(hardcopy) $ O ❑Return Receipt(electronic) $ —9 ZQZ ostm Here Ifs- ❑Certified Mail Resected Delivery $ 4) 1000-142.00-01.00-010.002 M .: C3 ❑Aduit Signature Required $ ❑AdultSignatureRestrictedDelivery$ Mamie A. Lawson �, -:;�_,. _ p Postage S 1 C�� P.O. Box 1102 °' $ r�'gl7 fl.l Total Postage and Fees �08/09/2023 Mattituck, New York 11952 "' $ $E•IUD f' CoSent To '` ciry"sraie , --------- . �1ptill P -1 -- -------- ---- -------�- --- ----------- 5) 1000-122.00-02.00-019.000 . Loriann Pfeifer 540 Cottage Way U.S. Postal Service"" Mattituck, New York 11952 1"rl Domestic Only r� 6) 1000-122.00-02.00-023.005 "' Mutt+�,�&> Y `� _ � JC �j Joseph R. Elak, Jr. Certified Mail Fee $4.35 605 Cottage Way rr- Extrar, rvlces&Fees(checkbm,,add fe *F ate) Mattituck, New York 11952 ❑Return Receipt(hardcopy) $ _ ❑Return Receipt(electronic) $ 2023 Po 1] ❑Certified Mail Restricted Delivery $ ry 0 []Adult Signature Required 7) 1000-122.00-0200-023.004 C3 ❑Adult Signature Restricted Delivery$ • QC) Postage --=s�'' V$0.90 Carol R. Glenn °- � Total Postage and Fees (18/09/2023 ru $8.80 535 Cottage Y cp Sent To � 6���e Wa v6L Mattituck New York 11952 '� ------------------------------- p Street and t. or P o. ,�J, ,�� ` ---------------------- -- crry,scare.zrR+At®„I /.LJ j 8) 1000-122.00-0200-008.001 , . NF Project 2 LLC 10020 Old Sound Avenue Mattituck, New York. 11952 4" 011 ■ Cc,Tplete items 1,2,and 3. A. Signatur .., ■ Prir,,t your name and address on the reverse X ❑Agent f 11 Addressee i so that we can return the card to you. ■ Atte;"Vh this card to the back of the mailpiece, B Received by(Printed N me) C. Date of Delivery or on the front.if space permits. 1. Article Added'§ed to: D. Is delivery addnWs different from item 1? ❑Yes ,a;4 If YES,enter delivery address below: ❑No i add gid.' otd -Sbuirtd Vaa u 3. Service Type ❑Priority Mail Express® ❑Adult Signature ❑Registered Mail- •Adult IIIIII IIII III I II IIII I I I II II II I II III I d Mail®Restricted Delivery ❑D? eV ryred Mail Restricted 13 Certified 9590 9402 6227 0265 8422 28 ❑Certified Mail Restricted Delivery ❑Signature ConfinnationTm ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery ❑Insured Mail. ®` Q 0 On W Z 6, Zb19 Insured Mail Restricted Delivery ) 7\J' 1.1 1 ) l% (over$500) PS_Form 3811:116lyi2020 PSN 7530-02=000-9053, !;.i. Domestic Return Receipt Vr DER: COMPLETE THIS SEC' ON. COMPLETE THIS SECTION ON DELIVERY ■ Complete items 1,2,and 3. A Signature 1 ■ Print your name and address on the reverse X Agent so that we can return the card to you. ❑Addressee ■ Attach this card to the back of the mailpiece, B. Received by(Printed Name) C. Date of Delivery I or on the front if space permits. 1. Article Addressed to: ,' D. Is delivery address different from item 17 ❑Yes If YES,enter delivery address below: ❑No 'r II I IIIIII IIII IIIIII II I i I II II I II I II I I I II I III 3. Service Type ❑Priority Mail Express® ❑Adult Signature ❑Registered Ma11TM ❑Adult Signature Restricted Delivery ❑Registered Mafi Restricted ❑Certified Mail® Delivery 0590 9402 6227 0265 8422 80 13 Certified Mail Restricted Delivery ❑Signature ConflrmationTM ❑Collect on Delivery ❑Signature Confirmation 2._Article.Number(Transfertfrom service label)_,,_. . . : 13 Collect on Delivery Restricted Delivery ; Restricted Delivery y i CI In Mail 7 218 212 9 21 D 1 7 2 6 6'1214 2'2' ❑•Insured Mail Resfricted Delivery a _ (over$500)' PS Form 3811,July 2020 PSN 7530-02-000-9053 LNomestic Return Receipt COMPLETEXHIS SECTION COMPLETE THIS SECTION ON DELIVE�y ■ Complete items 1,2,and 3. A. Signure ■ Print your name and address on the reverse X 13 Agent 1 so that we can return the card to you. ❑Addressee t ■ Attach this card to the back of the mailpiece, B. Received by(Printed Name) C. Date of Delivery ; or on the front if space permits. 1. Article Addressed to: D. Is delivery address different from item 1? ❑Yes If YES,enter delivery address below. [I No at� 3 C 3Service II I IIIIII IIII iII I II IIII I I I II II I II I II I I IN I III 1:1 AdulSignature eRestricted Delivery E3 Regis eredPririty Mal Restricted Signature ❑Registered MaiITM ressO ❑Adult 9590 9402 6227 0265 8422 35 ❑Certified Mail Restricted Delivery 13Sig Delivery ConfirmationUt i ❑Collect on Deliveryy ❑Signature Confirmation 2. Article NUmtpev.-'TrgoBfe r#ani s&vke label) ❑Collect on Delivery Restricted Delivery Restricted Delivery ❑insured Mail ]r r�i '❑v,© ,[ ; O,(Ionsured Mail Restricted DBlivery8 22p $500)1 vnr PS Form Domestic Return Receipt Mattituck, New York 11952 5) 1000-122.00-02.00-019.000 Loriann Pfeifer 540 Cottage Way Mattituck, New York 11952 \ 6) 1000-122.00-02.00-023.005 Joseph R. Elak, Jr. 605 Cottage Way Mattituck, New York 11952 7) 1000-122.00-0200-023.004 Carol R. Glenn 535 Cottage Way Mattituck, New York 11952 8) 1000-122.00-0200-008.001 NF Project 2 LLC 10020 Old Sound Avenue Mattituck, New York. 11952 Enclosed please find the Hearing Notice, for September 7, 2023 at 11:l Oam, ZBA Laserfiche Instructions, and survey of property. If you have any questions, please do not hesitate to contact the undersigned. Very truly yours, William C. Go ins WCG\dmp enclosures i i Big , i • ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse X ❑Agent so that we can return the card to you. ❑Addressee ■ Attach this card to the backbf the mailpiece, B. Received by(Printed Name) C. Date of Delivery i or on the front if space permits. y 1. Article Addressed to-' o: D. Is delivery address different from item 1? E2Yes I If YES,enter delivery address below: ❑No ` VV v1 gqd C6t Gqe V�G r � A 3. l IIIIIIIII IIII IIIIII IIIII�IIIII IIIIII I IIIIII III ❑AdultS gn tureice e ❑Priority Mail Ex;r,," ❑Registered Maii'-M ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted! 9590 9402 6227 0265 8422 59 1:1 Certified Mail@ Delivery ❑Certified Mail Restricted Delivery ❑Slgnatu a nfirmafionThe ❑Collect on Delivery O-Signature Confirmation _ Article Number(Transfer,from service label) ❑Collect on Delivery Restricted Delivery ;:Restricted Delivery 7 018 2 2 9 0 : 0 2`0 1 7 2 6 6 `-, ❑Insured(Nail Res (over$500) tricted'Dellvery' ,. Ps Form 3811,July 2020 PSN 7530-02-000-9u 3 - Domestic Return Receipt,r D • 140 COM, • -6N• ■ Complete items 1,2,and 3. A. Sign ature ■ Print your name and address on the reverse E3 Agent so that we can return the card to you. ❑Addressee ■ Attach this-card to the back of the mailpiece, B. Received y(Printed Name)V C. Date;of Delivery or on the front if space permits. jll 1. Article Addressed to: D. Is delivery address different from item 1? ❑Yes If YES,enter delivery address below: ❑No A41 (,vat gy II I IIIIII IIII IIII(IIII II II I II I I II I I I III III IIII 3. Service Type ❑Priority Mail Express® 11 ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted, 9590 9402 6022 0069 1611 57 ❑Certified MailO Delivery ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise 2. Article Number(Transfer from service label)___ ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationTM ❑Insured Mail ❑Signature Confirmation ' ?018 2290 0000 7266 2 413 1 ❑Insured Mail Restricted Delivery Restricted Delivery over$500) _PS Form 3811,July 20115 PSN L930,-02-000-,9,053 -Receipt Returrr-Receipt i 9/8/23, 10:40 AM USPS.comB-USPS Tracking®Results r USPS Tracking FAQs > Tracking Number: Remove X 70182290000072662437 Copy Add to Informed Delivery(https:Hinformeddelivery.usps.com/) Latest Update Your item was picked up at the post office at 3:51 pm on August 30, 2023 in MATTITUCK, NY 11952. Get More Out of USPS Tracking: m CD USPS Tracking Plus® C v n 77 Delivered Delivered, Individual Picked Up at Post Office MATTITUCK, NY 11952 August 30, 2023, 3:51 pm See All Tracking History What Do USPS Tracking Statuses Mean? (https://faq.usps.com/s/article/Where-is-my-package) Text & Email Updates u USPS Tracking PlusO u Product Information u See Less n Track Another Package Enter tracking or barcode numbers i https://tools.usps.com/go/TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=70182290000072662437%2C 1/2 9/8/23,10:38 AM - USPS.com@-USPS Tracking®Results USPS Tracki, J n e FAQs > Tracking Number: j5 I Remove X 70182290000072662468 Copy Add to Informed Delivery(hftps:Hinformeddelivery.usps.com/) Latest Update This is a reminder to arrange for redelivery of your item or your item will be returned to sender. Get More Out of USPS Tracking: -n cn USPS Tracking Plus v v n Delivery Attempt Reminder to Schedule Redelivery of your item August 16, 2023 Notice Left(No Authorized Recipient Available) MA-MTUCK, NY 11952 August 11, 2023, 3:03 pm 0 Departed USPS Regional Facility MID NY DISTRIBUTION CENTER August 10, 2023, 7:51 pm Arrived at USPS Regional Facility MID NY DISTRIBUTION CENTER August 9, 2023, 8:09 pm Departed Post Office MATTITUCK, NY 11952 August 9, 2023, 5:07 pm USPS in possession of item MATTITUCK, NY 11952 https://tools.usps.com/go/TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=70182290000072662468%2C 1/2 9/8/23, 10:38 AM USPS.comd)-USPS Tracking®Results August 9, 2023, 4:40 pm _ ® Hide Tracking History What ®o USPS Tracking Statuses Mean? (https://faq.usps.com/s/article/Where-is-my-package) Text & Email Updates u USPS Tracking Plus@ u Product Information u See Less Track Another Package Enter tracking or barcode numbers Need More Help? Contact USPS Tracking support for further assistance. FAQs https://tools.usps.com/go/TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=70182290000072662468%2C 2/2 i 9/8/23, 10:37 AM USPS.com@-USPS Tracking®Results USPS Tracking' - AQs > Tracking Number: Remove X 70182290000072662444 Copy Add to Informed Delivery(https://informeddelivery.usps.com/) Latest Update Your item was picked up at the post office at 9:05 am on August 10, 2023 in MATTITUCK, NY 11952. Get More Out of USPS Tracking: m CD USPS Tracking Plus® C v 0 Delivered Delivered, Individual Picked Up at Post Office MATTITUCK, NY 11952 August 10, 2023, 9:05 am See All Tracking History What Do USPS Tracking Statuses Mean? (https://faq.usps.com/s/article/Where-is-my-package) Text & Email Updates u USPS Tracking PlusO u Product Information u See Less Track Another Package Enter tracking or barcode numbers https://tools.usps.com/go/TrackConfirmAction?tRef=fulipage&tLc=2&text28777=&tLabels=70182290000072662444%2C 1/2 TOWN OF SOUTHOLD ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK P P r AFFIDAVIT OF In the Matter of the Application of: POSTING -gng gtwWL� 9 (� (Name of Applicants) COUNTY OF SUFFOLK STATE OF NEW YORK flf I,i rCLO-� 1 V V u V��I/ /� residing at 2�J� I y �/"� New York, being duly sworn, depose and say that: I am the ( ) Owner or (�) Agent for owner of the subject property On the r` day of V7 , 2023, I personally placed the Town's Official Poster on subject property located at: i Id %Gk/ I c� 1/1& q v , The poster shall be prominently displayed on the premises facing each public or private street which the property involved in the application or petition abuts, giving notice of the application or petition, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall beset back not more than 10 feet from the property line. The sign shall be displayed for a period of not less than seven days immediately preceding the date of the public hearing of 94ka k-d-1�' (Owner/Agent ign ture) Sworn to before me this Day of ' 20 {� otary Public) DONNAM.,PAWER Notary Wo,State of Na-ly0k No.01PA50699M Qua W in SWRoik COO* A0 Cotatnf�lon'Expires pec�m�$ -� to e4681f5-d3ae-4581-b1b5-d217d87741le kimf@southoIdtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY,SEPTEMBER 7, 2023 at 10:00 AM PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold,the following"IN PERSON" 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 TH U RS DAY, SEPTEMBER 7, 2023: The public may ALSO have access to view, listen and make comment during the PUBLIC HEARING as it is happening via ZOOM WEBINAR. Details about how to tune in and make comments during the PUBLIC HEARING are on the Town's website agenda for this meeting which may be viewed at http://southoldtownny.gov/agendacenter. Additionally,there will be a link to the Zoom Webinar meeting at http://southoldtownny.gov/calendar.aspx. 10:00 A.M.-MIKHAIL AND JENNIFER V. RAKHMANINE,AS TRUSTEES #7814- Request for Variances from Article XXIII,Section 280-124; and the Building Inspector's April 11,2023 Notice of Disapproval based on an application for a permit to demolish (by Southold Town definition) an existing single family dwelling and construct a new two story single family dwelling; at 1) less than the code required minimum side yard setback of 15 feet; 2) less than the code required minimum combined side yard setback of 35 feet; located at 685 Bungalow Lane, (Adj.to Deep Hole Creek) Mattituck, NY.SCTM No. 1000-123-3-9. 10:10 A.M.-CHRIS AND MARISA LAZOS#7809-Request for Variances from Article IV,Section 280-18; Article XXIII,Section 280-124; Article XXXVI,Section 280-207A(1)(b);and the Building Inspector's March 10, 2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; at 1)exceeding the maximum permitted two and one half(21/2)stories; 2) gross floor area exceeding permitted maximum square footage for lot containing up to 20,000 square feet (buildable) in area; 3) more than the code permitted maximum lot coverage of 20%; located at: 1200 Leeton Drive,Southold, NY.SCTM No. 59-1-1. 10:20 A.M.-ALLAN SCHWARTZMAN#7816.-Request for a Variance from Article XXIII, Section 280-123 and the Building Inspector's April 10, 2023 Notice of Disapproval based on an application for a permit to legalize "as built" alterations to a pre-existing accessory garage containing a sleeping room, bathroom and two conditioned spaces; at 1) a nonconforming building containing a nonconforming use shall not be enlarged, SOUTHOLD TOWN BD OF APPLS 2 e4688af5-d3ae-4581-b1b5-d217d87741le kimf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times reconstructed,structurally altered or moved, unless such building is changed to a conforming use; located at: 1165 West Road, (Adj.to Cutchogue Harbor)Cutchogue, NY.SCTM No. 1000-110-7-2. 10:30 A.M.-GERALD AND ROBIN MURTHA#7817-Request for a Variance from Article III,Section 280- 15 and the Building Inspector's April 14, 2023 Notice of Disapproval based on an application for a permit to construct an accessory in-ground swimming pool; at 1) located in other than the code permitted rear yard; located at: 2662 Long Creek Drive,Southold, NY.SCTM No. 1000-56-1-11.17. 10:40 A.M. -BERRY P. 2021 APRT#7818-Request for a Variance from Article XXII,Section 280-116A(1) and the Building Inspector's April 27, 2023 Notice of Disapproval based on an application for a permit to construct a pergola addition to a single family dwelling; at 1) located less than the code required 100 feet from the top of the bluff, located at 2840 Stars Road, East Marion, NY.SCTM No. 1000-22-3-1. 10:50 A.M. -WINE COUNTRY PROMOTIONS, LLC.#7819-Request for an Interpretation pursuant to Article III,Section 280-13A(1),and the Building Inspector's May 1, 2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family at: 1)to determine whether the proposed construction is permitted, and whether the proposed intent as designed, and functionality of the site constitutes a Single Family Dwelling; located at: 63615 County Road 48, (Adj.to Long Island Sound) Greenport, NY.SCTM No. 1000-40-1-20.1. 11:00 A.M. -GREGORY AND KRISTINA COUCH 47820-Request for a Variance from Article XXIII,Section 280-124 and the Building Inspector's May 19, 2023 Notice of Disapproval based on an application for a permit to construct an accessory structure; at 1) less than the code required minimum side yard setback of 20 feet; located at:345 Reeve Avenue, (Adj.to Marratooka Lake) Mattituck, NY.SCTM No. 1000-114-9- 6. 11:10 A.M.-BJB VENTURES, LLC#7821- Request for Variances from Article III, Section 280-15;Article XXIII,Section 280-124;and the Building Inspector's May 22,2023 Notice of Disapproval based on an application for a permit to legalize "as built" additions and alterations to an existing accessory garage, at 1)less than the code required minimum rear yard setback of 5 feet; 2)more than the code permitted maximum 1,000 square feet in size;3) more than the code permitted maximum lot coverage of 20%; located at:1235 Factory Avenue, Mattituck, NY.SCTM No.1000-122-2-18. 1:00 P.M.-KATHERINE OLIVER#7822 -Request for Variances from Article XXIII,Section 280-124 and the Building Inspector's June 1, 2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling and to construct an accessory swimming pool,at 1) less than the code required minimum side yard setback of 15 feet;2)swimming pool located in other than the code permitted rear yard located;at: 1255 Bay Shore Road, (Adj. to Shelter Island Sound) Greenport, NY.SCTM No. 1000-53-4-2. 1:10 P.M.—JANET VAN ADELSBERG#7825- Request for a Variance from Article III, Section 280-15 and the Building Inspector's June 13, 2023 Notice of Disapproval based on an application for a permit to construct SOUTHOLD TOWN BD OF APPLS 3 e4688af5-d3ae-4581-b1b5-d217d877411e I<imf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times an accessory structure; at 1) located in other than the code permitted rearyard; located at:4297 Wells Road, (Adj.to Richmond Creel) Peconic, NY.SCTM No. 1000-86-1-9.5. 1:20 P.M.-TRUSTEES OF THE MORGAN CROKE IRREVOCABLE TRUST/JESSE CROKE, ET AL#7823 Request for a Waiver of Merger petition under Article II, Section 280-10A,to unmerge land identified as SCTM No. 1000-48-1-31 which has merged with SCTM No. 1000-48-1-30, based on the Building Inspector's May 24, 2023 Notice of Disapproval,which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements(minimum 40,000 sq.ft.in the R-40 Residential Zoning District); located,820 Wiggins Street, Greenport, NY.SCTM Nos.1000-48-1-30 and 1000-48-1-31. 1:30 P.M.—SARAH REETZ#7824—Request for a Waiver of Merger petition, reversal/relief,from ZBA determination#4546,of March 3, 1998, that requires lots to be merged,and permission to construct a single family dwelling;at 1)Waiver of Merger under Article II,Section 280-10A,to unmerge land identified as SCTIVI No. 1000-49-1-16 which has merged with SCTM No. 1000-49-1-17, based on the Building Inspector's June 16, 2023 Notice of Disapproval; at; 1) a non-conforming lot shall merge with an adjacent conforming or non- conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non- conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq.ft. in the R-40 Residential Zoning District); 2) prior Zoning Board of Appeals determination#4546,states that subject lot is merged and acts as a single lot and lot area with the adjoining parcel; located at,825 Cove Circle, Greenport„ NY.SCTM Nos.1000-49-1-16 and 1000-49-1-17. 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 on The Town's Weblink/Laserfiche under Zoning Board of Appeals(ZBA)\Board Actions\Pending. Click Link: http://24.38.28.228:2040/weblinl(/Browse.aspx?dbid=0. If you have questions, please telephone our office at(631)765-1809,or by email: kimf@southoldtownny.gov. Dated: August 17, 2023 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN,CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) P.O. Box 1179 (Mailing) Southold,NY 11971-0959 SOUTHOLD TOWN BD OF APPLS 4 e4688af5-d3ae-4581-b1b5-d217d877411e kimf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times State of New York, County of,Suffolk, The undersigned is the authorized designee of The Suffolk Times,a Weekly Newspaper published in Suffolk County, New York. I certify that the public notice, a printed copy of which is attached hereto, was printed and published in this newspaper on the following dates: August 31, 2023 This newspaper has been designated by the County Clerk of Suffolk County,as a newspaper of record in this county,and as such, is eligible to publish such notices. Signature 111 Christina Henke Rea Printed Name Subscribed and sworn to before me, This 31 day of August 2023 ary Signatu -AS STATE 7 OF NEW 1'ORK . NOTARY PUBLIC Notary Public Stamp - n[.[, r,y o� (� 01RE639'1443 ^L SOUTHOLD TOWN BD OF APPLS 1 a FOBS! N0. e TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN HALL �. SOUTHOLD, N. Y. yam_ BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) N° 15757 Z Date ........M.mA ...I.S............. 1927 Permission Is hereby granted to; .... . ......l.. .b........................................ qev...g.��. ............................... . .......... ...... ......... ...................,.. ....... ......... at premises located at .la..a.5..... . ...... .. .. . .t.... . . ... ............... ............. ..........................................................................I.....,................................................................................ ................................................................................................................................................................ County Tax Map No. 1000 Section ..... Block ..... Lot No. .............. pursuant to application dated ................... 19 11., and approved by the Building Inspector. Fee . S/ ..:......... Building Inspector Rev. 6/30/80 010HInos 3o W01 .1.x30'DOIS a FORM NO.6 7 8dV ; TOWN OF SOUTHOLD Building Department Town Hall ` e;; ,f� 1 l Southold,N.Y. 11977 765 — 1802 � - APPLICATION FOR CER'T'IFICATE OF OCCUPANCY Instructions ~ IMa.Vf . A. This application must be filled in typewriter OR ink,and submitted vaam ..�to the Building Inspec- tor with the following;for new buildings or new use: 1. Final surrey of property with accurate location of all buildings, property lines, streets,and unusual natural or topographic features. 2. Final approval of Health Dept. of water supply and sewerage disposal—(S-9 form or equal). 3.Approval of electrical installation from Board of Fire Underwriters. 4.Commercial buildings, Industrial buildings, Multiple Residences and similar buildings and installa- tions, a certificate of Code compliance from the Architect or Engineer responsible for the building. 5.Submit Planning Board approval of completed site plan requirements where applicable. B. For existing buildings (prior to April 1957), Non-conforming uses, or buildings and "pre-existing" land uses: 1.Accurate survey of pmperty showing all property lines, streets, buildings and unusual natural or topographic features. 2.Sworn statement of owner or previous owner as to use, occupancy and condition of buildings. 3. Date of any housing code or safety inspection of buildings or premises, or other pertinent informa- tion required to prepare a certificate. C. Fees: Additions $25 . 00 1.Certificate of occupancy New Dwelling $25.00, Accessory $10.00 Business $50.00 2. Certificate of occupancy on pre-existing dwelling $ 50. 00 3. Copy of certificate of occupancy $ 5 .00, over 5 years $ 10.00 4.Vacant Land C.O. $ 20 . 00 5.Updated C.O. $ 50 .00 Date . . . . . . . . . . . . . . . . . . . . . .. . . . New Construction, , , , , , Old or Pre-existing Building . . . . . . . . . . . . Vacant Land . . . . . . . .. . . . . Location of Property .. . . . . . . House No. Street Hamlet Owner or Owners of Propertr�'�. . . . . .. . . .. . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . .. . . . County Tax Map No. 1000 Section . J-Q '�. . . . . . . . Block A;. . . . . . . . . . . Lot. . .IX� . . .. ... . . Subdivision . . . ,Filed Map No. .. . . . . . . . .L1Lot No. Permit No. ��1. ./ V . . Date of Permit" !�A Applicant .�._,.a:U17?ea.J. . . . . . . . . .. . . . . Health la'ept. Approval . .. . . . . . . . . . . .. . . . . . . . . .Labor Dept. Approval . . . . . .. . . . . . . . . . . . . .. . . . Underwriters Approval . . .. . . . . . . . . . . . . . . . . . . . .Planning Board Approval . . . . . .. . .. . . . . . . ... . . . Request for Temporary Certificate. . . . . . . . . . . . . . . . . . . . .Final Certificate .. . . . . . . . . . . . . . . . .. . . . . Fee Submitted $ . . A?.,00. . . . . . . . . . . . . . . . . . . . - Construction on above described building and rmit meets all a plicabl codes and regulations. Applica t � . . . . . . . . . .. . Rev.10.10.78 - `` CoZ)S7o7 UMQ . CE i ICAC a s' R Ely �� bafin `' ON ,_,�. 3 A �s l 7_ AT �� }„!�:3 •• � � \. �S' � .�5�- ''ter �"f p_ `•�:la. ,. -� 3ar_��:_-=moi..,-"_ _ • _ ... ..,:''�:?; F a,:..L1J tt.:+. :.Vr..V . f{+gni:. �� ti.V:...�...•v ,�►• �, OUNDATION ( 1st) C _ C4P OUNDATION (2nd ) z . o � OUGH FRAME & �1 PLUMBING to - y to Lal tv :IJSULATIOP! PER N. Y. STATE ENERGY CODE x M H FINAL oA ADDITIONAL COMMENTS: x n x w •� ' x d � z o0 • r ,� d m -v SOUTHOLD, N.Y. 11971 •�V 1 1 CAA LL . . . . . . . . . . . . . . TEL.: 765-1802 MAIL Examined . . - . .1. ., 14?. C.O . Approved °�!-S'- .1 S� ., 19q.3.Permit No. `a.�. 7 Disapproved a/c . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . OR 1 j 1987 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Yf4- - . . . . . . . . . . (Bu' ing Inspector) . APPLICATION FOR BUILDING PERMIT Date . . . . . . . . . . . . . . . . . .. 19 . . . INSTRUCTIONS a. This application must be completely filled in by typewriter or in ink and submitted to the Building Inspector,with 3 sets of plans,accurate plot plan to scale. Fee according to schedule. b. Plot plan showing location of lot and of buildings on premises,relationship to adjoining premises or public streets or areas, and giving a detailed description of layout of property must be drawn on the diagram which is part of this appli- cation. c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application,the Building Inspector will issued a Building Permit to the applicant. Such permit shall be kept on the premises available for inspection throughout the work. e. No building shall be, occupied or used in whole or in part for any purpose whatever until a Certificate of Occupancy shall have been granted by the Building Inspector. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws,Ordinances or Regulations, for the construction of buildings, additions or alterations, or for removal or demolition, as herein described. The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary insp ions. . . .�. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Signature of applicant,or name,if a corporation) (Mailing address of applicant) State whether applicant is._owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder. . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Name of owner of premise. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (as on the tax roll or latest deed) If applicant is a corporation,signature of duly authorized officer. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Name and title of corporate officer) ALL CONTRACTOR'S MUST BE SUFFOLK COUNTY LICENSED Builder's License No. . . . . . . Plumber's License No. . . . . . . . . . . . . . . . . . . . . . . . . Electrician's License No. . . . . . . . . . . . . . . . . . . . . . . OtherTrade's License No. . . . . . . . . . . . . . . . . . . . . . 1. Location of land on which proposed work will be done. . . .� 3.5;. . . . a . . . . . .. . . 2"a-W, . . . . . . . . . . . . . . . . . . . . . . . . . . . . . • . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. House Number Street Hamlet County Tax Map No. 1000 Section . . . . °Z . . . . . . . . . Block . . . . .A . . . . . . . . . . . Lot. . l . . . . . . . . . . . . . Subdivision . . . . . . . . . . . . . . . . . . . . Filed Map No. . . . . . . . . . . . . . . Lot . . . . . . . . . . . . . . . 5. If dwelling,number of dwelling units . . . . . . . . Number of dwelling units one 1 floor. . . . . . . . . . . . . ... If garage,number of cars . . . . . . . . .��.` . .�vv.J . . . . . . . . . I . . . . . . . . . . . . . . . . :.. . . . .— 6. If business,commercial or mixed occupancy,specify nature and extent of each tyO of use . . . . . . . . . . . . . . . . . . . . . 7. Dimensions of existing structures,if any: Front . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . Depth . . . . . . . . . . . . . Height . . . . . . . . . . . . . Number of Stories . . . . . . . . . . . . . . . . . . . . . Dimensio'ns.of same structure with alterations or additions: Front . . . . . . . . . . . .!. . . . Rear . Depfh . . . . . . . . . . . . . . . .. . . . . . Height . . . . . . . , . . . . . . . . . . . . . ..Number of Stories .. . .. . .. . . . . . . . . . . . . . . S. Dimensions of entire new construction: Front . . . . . . . . . . . . . . . Rear . , , . . . . . . . . . Depth . . . . . . . . . . . . . . . Height . . . . . . . . . . . . . . .Number of Stories . . . I . . .. . . . . I . . . . . . . . . . . . . . . .�. . . . 9. Size of lot: Front . . . . . . . . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . . . . . . . . . . . . . . • . . . . . . . , . . . . • . . . . Depth. . . . . . . . . . . . . . . . . . . . . . 10. Date of Purchase . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Name of Former Owner .1. 11. Zone or use district in which premises are situated. . . . . .. .. . . . . . . . . . . 12. Does proposed construction violate any zoning law,ordinance or regulation:. . .* • • • . . . . . • � . • .. . 13. Will lot be regraded s. . e . . . . . . Will excess fill be removedl from premises• q�•Yes . N . 14. Name of Owner of premisec'.. &.:6 , .Address Q.°4.APA fQ•d� , ,Phone No°?<. .4.� ���.� Name of Architect . . . . . . . . . . . . . . . . . . . . . . . . . . .Address . . . . . . . . . . . . . . . .i. . .Phone No. . . . Nance of Contractor ... .. . . . . .. . . . . .. . Address . . . . .. . . . . . . . . .� .Phone No. . . . . . . . . . . . . 15. Is this property located within 300 feet of a tidal wetland? *Yes! . . . . .No ... . . *If yes, Southold Town Trustees Permit Laai be reauMed. i Locate clearly and distinctly all buildings, whether existing or proposed, and,indicate all set-back dimensions from property lines. Give street and block number or description according to deed, and showlstreet names and indicate whether nterior or corner lot. i 0 3 I , z i TATE OF NEW YORK, 'OUNTY OF . . . . . . . . . . . . . . . . . S.S • • • • • • • • . . being duly sworn,deposis and says that he is the applicant (Name of individual signing contract) bove named. , [e is the . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . (Contractor,agent,corporate officer,etc.) f, . .• .. . f said owner or owners, and is duly authorized to perform or have performed the saiii work and to make and file this pplication; that all statements contained in this application are true to the best of his knowledge and belief;and that the ,ork will be performed in the manner set forth in the application filed therewith. worn to before me this ' . . . . . . . . . . . . .H. . .'% _ . .day of. . . . . . . . . ., 19;�.� BOARD MEMBERS OFSOU Southold Town Hall Leslie Kanes Weisman, Chairperson O�� Tye- 53095 Main Road•P.O. Box 1179 Patricia Acampora O Southold,NY 11971-0959 Eric Dantes Office Location: Robert Lehnert,Jr. N ,c Town Annex/First Floor Nicholas Planamentofly ^a�� 54375 Main Road(at Youngs Avenue) OWN, Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, SEPTEMBER 7, 2023 at 10:00 AM PUBLIC HEARINGS 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 7, 2023: 11:10 A.M. - BJB VENTURES, LLC #7821 - Request for Variances from Article III, Section 280-15; Article XXIII, Section 280-124; and the Building Inspector's May 22, 2023 Notice of Disapproval based on an application for a permit to legalize "as built" additions and alterations to an existing accessory garage,at 1) less than the code required minimum rear yard setback of 5 feet; 2) more than the code permitted maximum 1,000 square feet in size; 3) more than the code permitted maximum lot coverage of 20%; located at: 1235 Factory Avenue, Mattituck, NY. SCTM No. 1000-122-2-18. 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 on The Town's Weblink/Laserfiche under Zoning Board of Appeals(ZBA)\Board Actions\Pending. Link: http://24.38.28.228:2040/weblink/Browse.aspx?dbid=0. If you have questions, please telephone our office at(631)765-1809, or by email: kimf@southoldtownny.gov. Dated: August 17, 2023 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 0-Min Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 t _ Town Hall Annex, 54375 NYS Route 25 AZ :�r r' �.. .r P.O.Box 1179 Y Southold,New York 11971-0959 s Fax(631) 765-9064 ZONING BOARD OF APPEALS DATE: July 3, 2022 RE: INSTRUCTIONS FOR PUBLIC HEARING Dear Applicant; Pursuant to the New York State Governor's announcement lifting many COVID-19 restrictions, the Town will now resume IN-PERSON meetings that are open to the public. For those who wish to attend the meeting virtually, for health and safety reasons, we will continue via Zoom Webinar, as well. Therefore,the August 3, 2023 Zoning Board of Appeals Regular Meeting will be held BOTH in person in the Town Hall Meeting Room at 53095 Main Road, Southold AND via video conferencing (Zoom Webinar), and a transcript will be provided at a later date. The public will have an opportunity to see and hear the meeting live, and make comments. 'Below; please see instructions required to prepare for the ZBA public hearing which includes: PLEASE READ,CAREFULLY. : I 1. Yellow sign to post on your property a minimum of seven(7) days prior to your hearing,to be placed not more than 10 feet from the front property line (within your property) bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both street frontages. Posting should be done no later than July 26, 2023. To avoid weather damage to your sign please affix it to a sturdy surface such as plywood. If your sign is damaged please call the office and we will provide you with another one. Prior to your public hearing, members of the Board of Appeals will each conduct a personal inspection of your property. If a Board member reports that there is no signage visibly on display as required by law, your scheduled hearing will be adjourned to a later date to ensure compliance with Chapter 55-1 (B) 1 of the Town Code. 2. SC Tax Map with property numbers. 3. Legal Notice of in person meeting,as well as video conferencing. Instructions for participation will follow, and will be posted on the Town's Website under the meeting date, and the Legal Notice section of Suffolk Times Newspaper. 4. Affidavits of Mailings and Posting to be completed by you, notarized, and returned to our office along with the mailing receipts and green cards by July 26, 2023, verifying that you have properly mailed and posted. Please attach a photograph of the posting on your Property with your affidavit of posting. 5. Instructions for Laserfiche/Weblink to view application. Instructions for ZBA Public Hearing Page 2 MAILING INSTRUCTIONS: Please send by .USPS Certified Mail, ReturnR ee is pt the following documents 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. We ask that you send your mailings promptly so that if any piece is undeliverable, you can reach out to your neighbors to request their mailing addresses, and re-mail. Mailing to be done by July 171 2023. a. Legal Notice informing interested parties of meeting being conducted IN PERSON and via video conferencing. (Enclosed) A WEBLINK to the meeting will be provided on the Town's Website under the date of the meeting. b. Your Cover Letter which should include your contact information, date and time of hearing, procedures for submitting written comment via email or USPS to our office. Recipients should be able to contact you for additional information. Furthermore, if recipients need to contact the ZBA staff,they may telephone 631-765-1809 or email us at kimf@southoldtownny.gov or elizabeth.sakarellosgtown.southold.ny.us c. Instructions for Laserfiche/Weblink to view all pending applications. (Enclosed) Link to view pending applications: http://24.38.28.228:2040/weblink/Browse.aspx?dbid=0. d. Survey or Site Plan depicting"as-built" and proposed improvements requiring ZBA relief. The Town's Laserfiche/Weblink files provides both location addresses and mailing addresses in their current Assessment Roll listing. (See Link Below). Also,the Town Assessor's Office can be reached at 631-765-1937. Contact us via email or by phone if you need further assistance. TownOfSouthold>Assessors>Assessment Books/Tax Rolls https:Hsoutholdtownny.gov/DocumentCenterNiew/9694/TentativeRol12023 .IMPORTANT INSTRUCTIONS: tScan and email the USPS,mailing,receipts, .green'signature cards and affidavits. tol �kimfna,southoldtowuny.gov,and**+PROMPTLY USPS MAIL** the ORIGINALS tol ;the Town'of Southold, ZBA;P.O. Box 1179, Southold, NY .11971. Please note that without your mailing receipts, the ZBA will be prevented from conducting your hearing,pursuant to Chapter 55 of the Southold Town Code and New York State Law. Please note that you or your representative are required to attend. If you or your representative are not present, the hearing will be adjourned to the next available hearing date. Please be reminded that New York State Law requires the ZBA to follow the above specific policies. If for any reason, you are unable to prepare for your public hearing as instructed, please let us know. Kim E. Fuentes—Board Assistant i F- Laserfiche Instructions for ,Zoning Board of Appeals Records OWN OV � SOUTROLD NFW YORK a� Q 07 T. VPC roI��, ;tarso Governmen 'ervices isitl:t Hose Do 1.. i b. r ,- '`•:d' - ':�: aid '";: :✓G ..�:, .rO\Vtl�tMft�S, %{ T171 �,oti ier9'� -Ma endns':h% �TowiCode:``;iDntin `PSyme WY.)'61ff�M115 ii'�';:'LSGb�6kfC:4i[fFt ,pi':.^:• ,•.i..- iS�,tgitt+rcSdai ':!' - in. °,i;. ..r. Y. ..�J. �..:r..-t_u:�i:iu.: ':'�:::eussi&rsiin'•ew�rv.;:.e. _-- ...-..J�..::o..n1 Above: Homepage, Click on Link"Town Records"Weblink/Laserfiche Laserfiche WebUnk wyweoune, -e!p :,Sum sre•e�- Home Browse search To OfSouthold TownofSouthold Name Pagewunt :rtvnD!atanmma-.•_.- - _. .- :�To Clerk s Entry Properties -_. ... -. Town Historian Path r7 Trustees Zoning Boar)of appeals(zsAl Creation date -... .. .. .. . 515.2072 i':52111 A;.tPagE 2 Of: Ftrsf tt 29 Entries Last modified 77 8:(W%A'M a Metadata '.�:mlaLtata asn�Lt] Above: -The second of two pages you will find "Zoning Board of Appeals (ZBA)"in the list of Town of Southold Departments. Click the Zoning Board of Appeals(ZBA)folder/link. Laserfiche Instructions ZBA Files Page 2 Laserfiche WehLink o , WYIZunk I led Ace,,;; 5ign Ouc Home Browse Search rewnOfiouthold>Zoning Boa,d of Appeals(ZBA) - ZoningBoardofAppeals Name Page count ',Template name,`•.;' , .• (ZBA) `\AlphAeucal Index A Entry Properties 7�Board Mnons o,l La,erfiche Search Guides Path Mee Ung Schedules T"nCfSouttxitdtiun�ng°asr of Appeals(ZBA) wriutevAgendas/Legal NoticeslHeanngs Creation date IVI Pending u Beparz3 , Last modified 5!23!204 7 1 i:07•1 AM n special Event Permits P,,,1. Tralrnng Bequuements ZBA ofd fS A Metadata 't ZBA Poliio- I'ID memadam awgrwrl U Elceotions LM Code 280.10C(3) 1 I)urlsdlctton Listing ' -1 ZBA Bock of Mapped 1977 E-ating Lots 589 xiNnmN,/Pap--=cwsU%W l!Bulk Shed.!. 5 Agreements,Contracts 8 Leases Page 1 of 1 14 Entries Above: Listed are types of records under ZBA Folder. ZBA Decisions can be found under Board Actions. Click on "Board Actions"folder to open. Laserfiche WehLink v e uy•,uv�nti Fe'p Abtvt sgnont Home Browse Search ToenO!Southo:0>Zor(n+•j-OZ,j of Appeals 1:BAl>Board AMOn. Board Actions Name Page count iempiate name >957-1979 Entry Propertie. i 1980-1999 Path - 2000 T:aon4!:::o:i:olt;.2cmi•:;Ecard ..r.;:4eals;7EA;lEc_ati A4::cm, 2001 Creation date %.,2002- 2003 Last modified 1 2004 3;-'S;20;7;1.35:07 AA-M 2005 a Metadata 2006 �a metadara a<si;,.^.cwl 200; Z00B 20rn _...-..._....._._... _........1 ;.7 2-oi0 s Ba°�t. raypap-sm�1+CJus2 I .�:2011 7 2012 2013 3 2014 2015 n 20,5 2017 4"1 Ponding ..-....... .. / rw healthimneaMhe+Rlv'WP'imen•Vzei a-.�..+..•1 '• -•��� Above: Board Actions are listed by year. Click folder to open. All Special Exception applications that require Coordinated SEQRA Analysis are stored in "Pending". Laserfiche Instructions ZBA Files Page 3 ,ams scows¢ search „tl,,tSe+.h<3tl:cadge B:sd of aAtrO'a13;:P..,1.&vrd iolan,.zml 2017none T A as. 3a so.11-1 Entry rave.e' 2— re award-1.1 Path ft ses., 93 ."o—on, de a... 0,7LVIs as e..d Mnons aeauon dale .w1 is ..vara Arnoas .12 7s ..d Amos Laatmodmea se.7a�s7ia5s v 'C rose 116 soars.<noos ;017 Id —d Anrom .—d 3—d-- `L"7oz1 59 Boars In... q 7024 6', soars A<nova 702a 73 Board ward ?O.a Sa dolld— Boald A,— Above: See listed File Numbers. Click on file you are searching. i cash el wow Above: In addition searching by file no. You can also use the above search tool by typing the name or title of the applicant. Laserfiche WebLink castel rt Home Browse Search C.a.m-search Sort-esults ny: Relevance Records Management Search 7016 Reid-m! Board Actions-83 pages) Ch..held 17i Page count:83 Template name:Board Actions Reset- 0sge 3 Cohn and KnSten Cashel PROPERTY LOCATION;162 Lower Shingle Hill.F,sher— P.—A 19.2017 07016.Cashel SCTM No.1000-9.1-26 mimmus apormal to remc... pale 5 y 19.2017 97016.CashM SCTM NO.1000-9-1.26 GRANT.thew,nances as Search—n oage 9 COLIN&KRI5T-N CASHEL SECTION 009 BLOC -age The—AhIgra.(C.sh.I).00 8-342 R5h—st.nd.NY show more information 7018 Board Actions 56 page(;) Page count:56 Template name:Board Actions �ase 9:30 AM:COLIN CASHEL AND Variances Under Article Id.Secaon ANN �a-e arce(S)KRISTEN CASHEL-7016-Request proposed trellis located in other t.ha Show more information— Above: Shows you files that can be found using a phrase, name or title. Or you can search by Tax Map No. (District, Block and Lot) using the format 1000-111.4-1. Laserfiche Instructions ZBA Files Page 4 Laserfiche WebLink Myn9 —I Ielp Atrt l 6 Home Browse Search 7owr.OlSouthoid Zoning Board of Appeals(ZDA) Minutes/AgendasJLegai Notices/Hearings Name page. '�iefllpWffi Nota�� , Minutes/Agendas/Legal .d:..-. Notices/Hearings L71957-1979 w EntryProperUes 1980.1999 .. ... ..................... .......... Iy.1 2000.2009 Path I ownOfSoutholdSZon,mg Board �1 2010 u Appcals t]:011 {ZDA)lMlnUVeV,VendaVLeg31 Nr itfCL'tle%JdfIV,.S 4J 2012 Creation date c`.I 2013 7!':120.^,1 2:57:4p PM Fa 2014 Last modified - 2015 2016 2 Metadara '7 2017 No metaciata as:xned Page 1 of 1 11 Enti -ea.+sh avr«art0>Fta+�vrhllr..su'waW>t1<•flt.A:GIG�';:}-r��:�1 mr«af Above:Also, Minutes,Agendas, and Hearing Transcripts can be viewed. Laserfiche Web Link hlywebUrk I 'lelp About Home Browse Search TownOfSOuthold>Zoning Board of Appeals(ZBA)>Mlnules'Agendas/Legal NoficesJHeanngs>2017 2017 Name page daunt Template name ZB.A-0110512017 7 Entry Properties d ZBA-01%05!2017 Agenda 4 Path -;ZBA 0170 5/201 7 Hearing 40 TownOfSoucholo'Zonmg Board of Appeals ZBA-01;0512017 LN 3 iZBA 11NIInUCeSJA endd`:L-'p 11 _ ZBA-01119/2017 2 NOUCesJHeanrgs%2017 aJ Creation dale r j ZBA-0111912017 Agenda _ 12,11!"2016 2,15:14 PM ZBA-02/02/2017 7 Last modified ZBA-02/02J2017 Agenda 4 6111112017 4:S;:54 P\7 1 ZBA-07/02/2017 clearing 45 Metadata J ZBA-W0212017 LN 3 ,J NO nl2ldddfa dSSlgnc'J ZBA-02/16/2017 Agenda 3 � ZBA-02/1 612017 Speaal 3 _educe&Res[rks j ZBA-03102/2017 7 :m/heahh/Pq- .r,;Usea ZB.A-03102!2017 Agenda 4 .,ZBA-03/022017 4earing 65 J ZBA-03!02/2017!N 3 .� ZBA-03/1fi201?Agenda 3 .'.ZBA-03/16/2017 Special 3 ZB.A-04/06/2017 5 ZBA-04!0612017 Agenda 4 ZBA-01/06120171eanng 45 Above: Agendas, Minutes and Transcripts are in chronological order. 14UTI � 't Ur H 'tAR114to:ii The following application will be heard by the Southold Town E oard of Appeals at Town Hall, 53095 Main Road, Southold: "he application will also be available VIA ZOOM WEBINAR= Follow linkmhttpa.//southoldtownny.gov/calendar NAME : BJB VENTURES , LLC #7821 SCTM #0. 1 000- 1 22 -2- 1 8 ' IARIANCE: YARD SETBACKS , SIZE OF GARAGE AND LOT COVERAGE REQUEST : LEGALIZE "AS BUILT" ADDITIONS AND ALTERATIONS TO EXISTING ACCESSORY GARAGE SATE : THURS. SEPT. 7, 2023 11 : 10 AM You may review the file(s) on the town's website under Town RecordslWeblink: ZBAIBoard Actions/Pending. ZBA Office Telephone (631 ) 765.1809 BOARD MEMBERS L—` ` Southold Town Hall Leslie Kanes Weisman, Chairperson ��0� S�UTyO53095 Main Road•P.O. Box 1179 Patricia Acampora �O 01 0 Southold,NY 11971-0959 Eric Dantestic Office Location: Robert Lehnert,Jr. Town Annex/First Floor Nicholas Planamento 54375 Main Road(at Youngs Avenue) COMM Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS ,Q June 23, 2023 TOWN OF SOUTHOLD ����-(�. Ms. Sarah Lansdale, Director Tel. (631) 765-1809 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 #: 7821 Owner/Applicant: BJB Ventures, LLC Action Requested: legalize "as built" additions/alterations to existing accessory garage Within 500 feet of: ( ) State or County Road ( ) Waterway (Bay, Sound, or Estuary) ( ) Boundaryof Existing or Proposed County, State, Federal land (X) Boundary of Agricultural District ( ) Boundary of any Village or Town Within one (1) mile (5,280 feet) of: ( ) Boundary of any airport If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA Chairperson By: Encls. Site Plan/Survey: AJC Land Surveying, PLLC, dated April 14. 2023 BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman, Chairperson s®�j� 53095 Main Road • P.O. Box 1179 Patricia Acampora ®� ®�® Southold,NY 11971-0959 Eric Dantes [ [ Office Location: Robert Lehnert,Jr. Town Annex/First Floor ® 54375 Main Road(at Youngs Avenue) Nicholas Planamento ® i WTI � Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD September 25, 2023 Tel. (631) 765-1809 Nigel Williamson P.O. Box 1758 Southold,NY 11971 RE: ZBA Appeal #7821,BJB Ventures 1235 Factory Avenue, Mattituck SCTM No. 1000-122-2-18 Dear Mr. Williamson; Transmitted for your records are copies of the Board's September 21, 2023,Findings, Deliberations and Determination,the originals of which were filed with the Town Clerk regarding the above variance applications. Please be aware of the following conditions: I. The applicant must apply to the Building Department for a building permit for the "as built" improvement(s)within 90 days of the date of this decision and submit same to the Office of the Zoning Board of Appeals, or submit a written request for an extension to the Board of Appeals setting forth the reason(s)why the applicant was unable to obtain a building permit in the time allotted. 2. The applicant must obtain a Certificate of Occupancy from the Building Department for the "as built" improvement(s)and submit same to the Office of the Zoning Board of Appeals within 12 months of this decision or submit a written request for an extension to the Board of Appeals setting forth the reason(s)why the applicant was unable to obtain a Certificate of occupancy in the time allotted. 3. The "as built" improvement(s)may not be used until a Certificate of Occupancy has been obtained. 4. The accessory garage is only to be used for the storage of the owner's vehicles and the common storage of household and garden/lawncare items. 5. The accessory garage is not to contain any conditioned space or cooking facilities and is not to be used for habitation. Pursuant to Chapter 280-146(B)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(I)year terms. IT IS THE PROPERTY OWNER'S RESPONSIBILITY TO ENSURE COMPLIANCE WITH THE CODE REQUIRED TIME FRAME DESCRIBED HEREIN. Failure to comply in a timely manner may result in the denial by the Building Department of a Certificate of Occupancy,nullify the approved variance relief, and require a new variance application with public hearing before the Board of Appeals If you have any questions, please don't hesitate to contact our office. Sincerel , Kim . Fuentes Board Assistant Encl. cc: Building Department 0 SURVEY OF PROPERTY 0_ N DESCRIBED PROPERTY SOUND AVENUE o DISAPPROVALSITUATE MATTITUCK TOWN OF.SOUTHOLD o SUFFOLK COUNTY, N.Y. (� N TAX MAP NO.: 1000-122.00`02.00-018.000 LOT AREA: 10,850.96 S.F. (0.249 ACRES) co DATE SURVEYED: NOVEMBER 30, 2022 REVISED:JANUARY 19, 2023 �e N 2�2a ss REVISED:APRIL 14,2023 A�UL1N W RMS® 0 0 3 -ELEVATIONS REFER TO NAVD88. ATE N �vt a 1.1I F GpNYU EVER (9 U �N� C gpy y.11N. 3091 0 /_-- (] 30 60 cJSK.FE UNUNE E�NGE M GANG —_ 857 O Q Feet GE GAS 29 6 0- D N Y 31 pE FEN S x 21.0 •O NG P G w SCALE: 1 INCH= 30 FEET ��" 0"E 6, SSGGKA NK FENGE 1 pWE 235 O UA z -� -I D Fj Q.0 HN V 1 #1 30 69 1 g VER HEAD w q'' GHP 6 1�OftY F.F�2��5 3 off�.off SIRES Q 0 O m ONLINE 16 3 D pEGK B.F�• >- LOT COVERAGE: o yc sYcFE. CD WpO 2� ERT N ` 2>so OH--m. 2 a o RESIDENCE:976.5 S.F.OR 9.0% 0 ,1 Z •01_ GPN�H 2 2� � �2�'S$ v GARAGE:1,029.6 S.F.OR 9.5% M �g1.1 + 'a 5 `30 a REAR DECK:303.2 S.F OR 2.8% N / n 2g`4S J 0. TOTAL:2,309.3 S.F.OR 21.3% y 0 c� s clicA / CpRl"%Np l 0541 p0-N O / GE W 0 \ 1 N a} RN 30 O ® i �® Z a C at O GATE � � G N n GF 2 FENGE c11GGSTRIG �O 0 66 stK,FE a- cHAw vNK N F G,�Q'QQ i 1� 2 O 0.7'N 1D ��0 2 � i .gT }29• .N 0 `� c 216.23 �2Q. s SON ®�®990 y p3W AS gU\1,1GARpGE Z y0 Aap1T�oNSG E LAND O 2 m I.. LEGAL '( ,1� `�'^i•,' _`t j I ,�,^.��;,—r f` I.COPY)RIGHT202AJ DSURVEYING URVE C.A RIGHTS RESERVED. ESENED. 2.UAHTRTIONORDOMONOHISSUVMAA NGALCNO ND ROR'S SIISAVOTOOF SECON720, SUOMSIONZOFWYORTATEDUGMONAW.LLC ECA_ GLAND_-SURVEYINf ANDOPINION. 4.CNS ONTH SBONDARY SURVEY MSIGMFYTHATTHE MAPWAS PREPARED NACCORDANEWRTHURREMEXISTING -p CODE OF PRACTICE J ! FOR LAND SURVEYS ADOPTED BYTHE NEW YORK STATE ASSOCIATON OF PROFESSIONAL LAND SURVEYORS.INC.THE CERTIFICATION IS LIMITED TO PERSONS U Vd j FOR WH OM THE BOUNDARY SURVEY MAP IS PREPARED.TO THETTLE COMPANY,TO THE GOVERNMENTAL AGENCY.ANDTO THE LENDING INSTR ON LISTED ON LAND SURVEYING & PI:rANNING THISSOUNDARYSURVEYMAP, Q S.THE CERTIFICATIONS HEREIN ARE NOTTRP.NSFERABLE. i 153 WADING RIVER MANOR-ROAD; MANORVILLE;_J_1-949 U ERGROUNOIMPROVEMEMISORDENCflO CHMENSOIXISTCORARESHOOWN.TFIEMPROVEMENTS ORENCROAGHMENTSARENOTCOVEREDBYTHIS SURVEY. 7.THE OFFSETS(OR DIMENSIONS)SHOWN HEREON FROM THE STRUCTURES TOTHE PROPERTY LINES ARE FORA SPECIFIC PURPOSE AND USE AND THEREFORE 3 .'-.. - ARE NOT INTENDEDTO GUIDE THE ERECTION OF FENCES.RETAINING WALLS.POOLS.PATIOS PLANTING AREAS.ADDMCNS TO BUILDINGS.AND PNY OTHER TYPE PHONE: 631.846.9973 _r' _ '-----^---------- -------- OF CONSTRUCTION. N �— - '-- �_ — .�-'` -, f�f I• 8.ONLYSURVEYS BEARING THE MAKERS EMBOSSED SEAL SHOULD BE RELIED UPON SINCE OTHERTHAN EM8OSSEPSEAL COPIES MAY CONTAIN EMAIL: AJC246@OPTONLIIVE.NET LINA ORTZEDANDUNDEEC AB EMODIFlCATONS,DELETONS.ADDRDNS,ANDCHANGES. j 9.PROPERTY CORNER MONUMENTS WERE NOT SETAS PARTOF THIS SURVEY UNLESS OTHERWISE NOTED. IO.ALLMEA.SUREMENTSREFERTOU S.SURVEYFOOT. U 610 6 `�- SEE SEC.NO.114 11100014-0-0429---999 04-24-9 9 �_Y-!.-`�,J'�_'',u,r_�r`W`\'.,;a-,iti,r=�.._,ao�—'��~�I\�9�.•\l`\,r-i�,ri-vi"1a\�\_°w`te.\'\62\.75A07-28-9 2401-21-9 OA04-07-99 2. OA (TOWOF SOUTHOLD OEVELOPWNTRIGHTS1)\%-wS�� 12-20-99 01-04-01 }'�1��\44N��S,S (NO 1�N3 O\ � 15 �03-s-01 14 06-22-0, s.23 3 \ 11.1 08-01-01 \g ,9'\ 8.2\, :•,d.'°,i�,lb�\1/�`�,%;'�.61\�;,`,\\8 03-21-02 24.577 H 702 ez _ 8 05-22-02 SOUND 524.3 K10-30-02 8.1 `kle" �17 3 4 48A w/ 4 v9 a 4„! ( 0 06 01_23-03 01-23--04 0. O;b J,' \ 9 21 24.4 9A 5-02-07 S. J/) - 'I j. � .. �• - 06-05-07 04-16-08 - ��; d\, 'S •�;% ai, \ f 06-09-08 \ ,`�.'•��. ti14.�"2m'�,,�ry`5'�; 'Joe•' `��•f�`\ �' 07-15-11 \ ty`�623��a�i�'°�H,^.'sj3'"`��D%P.,:,..`�,''b' Y•\ trJ . 02-1413 07-03-13 - .�'�J,�•,�fi; ���8 `\$d'' ,a,�3%^i\t, 01-26-17 09-1319 _ g2 ' �,ia\ ,, \% I 0 •�. _ f .-+;`.\�,i'' 05-12-20 FOR PCL NO. \ o'Nc�''1�Gg/ \. \' 6 •` \ �� •'\.. Ii SEE SEC.NO, 121-05-004.5 Pv 06 N- ' 22.1 1}: n• O f;�. a, is \. i SUFFOLK COUNTY WATERAUTHORITY = .1b LQ 25 Vfl 20.6A 'L n LLC y-.\ i111 11 6.6 g6.707- j 'L pP ;t' l\\06.8 \��. 1.OA(.) ,� / 518Aov \ SEE SEC.NO.126 GVVI VERLAP CONDITION i B �� LOCK 06 BEP/JEEN BL —� �. vw.nrvw•i u.. � -,Ho 23 -7q� �- ° ,waro. O pens amm M- -T- mmWm 12.712.1NO.fA t{� �M