Loading...
HomeMy WebLinkAbout7836 CL - I will h-e V►o — �'► �'o✓ o � Jo 5113�� � ���s�. �t i� � d has a s i d e. & fl1 SO-e c980r 14 + � � - - 6z 1 Owner: NF Project 2 LLC 7836\ Address: 10020 Sound Ave Code: 13ED / Agent Info Martin Finnegan P O Box 1452 Mattituck, NY 11952 Phone: 631-315-6070 Fax: Email: mfinnegan@northfork.law �e � la 10ISIVZ JU6 �r2c ov2S f�0 S`I bV1 CA' YZ.9 0 r BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman, Chairperson ®��®� $®U�e�®�® 53095 Main Road• P.O. Box 1179 Patricia Acampora Southold,NY 11971-0959 Eric Dantes Office Location: Robert Lehnert,Jr. Town Annex/First Floor Nicholas Planamento �� 54375 Main Road(at Youngs Avenue) Southold,NY 11971 RECEIVED http:Hsoutholdtownny.gov d- 6 oy tkA ZONING BOARD OF APPEALS NOV - 6 2023 TOWN OF SOUTHOLD L ;�� Tel. (631) 765-1809 Southold Town Clerk FINDINGS,DELIBERATIONS,AND DETERMINATION MEETING OF NOVEMBER 2,2023 ZBA FILE: # 7836 NAME OF APPLICANT: North Fork Project 2 LLC and North Fork Project 3 LLC PROPERTY LOCATION: 10020 Sound Avenue and 9650 Sound Avenue, Mattituck,NY SCTM No. 1000-122-2-8.1 and 1000-122-2-24.4. SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type 11 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 August 1, 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. i 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 Suffolk County Tax lot 41000-122-2-24.4 is a conforming 8.87 acre split-zoned parcel with the most northerly portion having, approximately 200 feet in depth, fronting Sound Avenue, located in the R-40 Zoning District and rear portion located in the R-80 Zoning District. The parcel runs 121.01 feet along Sound Avenue, turns South for 229.32,feet on the East side and then turns East for 94.48 feet on the North side.The parcel runs 1,159.3 feet on the East side,'runs 318.47 feet on the South side along the Long Island Rail Road, runs 1,258.22 feet on the West side, and turns East to run 86.66 feet on.the South side. The parcel then turns North to run 242.57 feet on the West side. The parcel is improved with a one-story frame building(greenhouse) as shown on survey titled "Map of Sullivan" prepared by Jason D. Leadingham, last revised October 20, 2023. The second parcel, Suffolk County Tax lot #1000-122-2-8.1 is a conforming 4.78 acre split-zoned parcel with the most northerly portion, having approximately 200 feet in depth and fronting Sound Avenue located in the R-40 Zoning District, and the rear portion located in the R-80 Zoning District. The parcel runs 170.31 feet along Sound Avenue. The parcel runs 350 feet on the East side and then turns West and runs 50.43 feet on the North side. The parcel then turns South and runs 694.48 feet on the East side. The parcel runs 177.12 feet on the South side. The parcel runs 943 feet on the West side. The parcel then turns East for 73.26 feet on the North side. The parcel turns North for 163.93 feet on the West side. The parcel is improved with a 2-story frame residence, a 1 story frame residence, two greenhouses, and a frame shed. The parcel is improved with a two-story framed residence, a one- story residence, a swimming pool, two greenhouses and a frame shed as shown on survey titled."Map of Sullivan" prepared by Jason D. Leadingham, last revised October 20, 2023 Page 2,November 2,2023 #7836,North Fork Project 2&3 SCTM No. 1000-122-2-8.1 and 1000-122-2-24.2 BASIS OF APPLICATION: Request for Variances from Article III, Section 280-14 and Article III, Section 280-15; and the Building Inspector's June 20, 2023 Notice of Disapproval based on an application to create a two lot subdivision; at 1) proposed Lot 1 is less the code required minimum lot size of 80,000 square feet; 2) proposed Lot 1 is less than the required lot depth of 250 feet; 3)a Greenhouse located on proposed Lot 2 is less than the minimum required side yard setback of 26 feet; located at 10020 Sound Avenue and 9650 Sound Avenue, Mattituck, NY. SCTM No. 1000-122-2-8.1 and 1000-122-2-24.4. RELIEF REQUESTED The applicant requests variances to modify lot lines between the two lots. Proposed Lot 24.4 will be a conforming size lot of 12.47 acres in area. The green house that exists and will remain will have a non- conforming side yard setback of+/- 11 feet where town code requires a minimum 20-foot side yard setback. The applicant requests variance for tax map lot 8.1 to be reduced once a lot line modification is approved to a non- conforming size of 51,534.65 sq. ft. and a nonconforming lot depth of 224.30 feet where town code requires a minimum lot size of 80,000 square feet in this zoning district and a minimum lot depth of 250 square feet. AMENDED APPLICATION: The applicant requests variances to modify lot lines between the two lots. Lot 24.4 will be a conforming size lot having 12.59 acres in area. The green house that exists and will remain will have a non-conforming side yard setback of+/- 11 feet where town code requires a minimum 20-foot side yard setback. The applicant requests variance for tax map lot 8.1 to be reduced once a lot line modification is approved to a non- conforming size of 46,025.60 square feet and a lot depth of 224.30 feet where town code requires a minimum lot size of 80,000 square feet in this zoning district and a minimum lot depth of 250 square feet. All shown on the amended/revised survey dated October 20, 2023, prepared by Jason D. Leadingham, LLS. ADDITIONAL INFORMATION: Tax map lot 8.1 has the benefit of certificate of occupancy number Z7075 dated June 8, 1976 for a private farm stand; ZBA variance# 1 dated June 13, 1957, an application for a special permit,was denied. Certificate of Occupancy # Z9404 dated January 23, 1979, for an accessory farm building, Certificate of Occupancy Z32657 dated October 5, 1973 for"as-built"repairs to an existing barn,Certificate of Occupancy Z34534 dated September 2, 2010 for Sunroom addition to an existing single family dwelling, Certificate of Occupancy No. 39409 dated December 18,2017 for roof mounted solar panels, C/O No 39503 dated February 9,2018 for a 100amp underground elected service upgrade, Pre-co # Z26954 dated February 28, 2000 for a one family dwelling with accessory barn and four accessory storage buildings. Certificate of Occupancy number Z26968 dated 3/9/2000 for an accessory greenhouse,Certificate of Occupancy No.42411 dated 9/15/2022 for an in-ground swimming pool,and Certificate of Occupancy#43581 dated 11/7/2022 for a as built non-habitable non sleeping accessory storage shed. A public hearing on the subject application was held and closed on October 5, 2023. After the hearing was closed, the applicant's attorney submitted a colored diagram showing slight lot line changes and changes to the proposed acreage of both parcel 1 and parcel 2.' THESE CHANGES ARE THE SUBJECT OF THE AMENDED APPLICATION. In order to accept the amended application, on October 19, 2023 at the Special Meeting of the Board of Appeal,The Board approved a resolution to reopen the hearing for the sole purpose of accepting an amended survey showing the amened proposed lot lines, acreage for each proposed parcel, all as built improvements on both proposed parcels, and eliminating any proposed future uses on either parcel. This survey was received, as cited herein, and the Board voted by resolution to close the hearing at the Regular Meeting on November 2, 2023. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on October 5, at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property and surrounding neighborhood, and other evidence,the Zoning Board finds the following facts to be true and relevant and makes the following findings: 1. Town Law 4267-b(3)(b)(1). Grant of the variances will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The neighborhood is a mixed-use neighborhood consisting of Page 3,November 2,2023 #7836,North Fork Project 2&3 SCTM No. 1000-122-2-8.1 and 1000-122-2-24.2 single-family homes, affordable housing, passive park land, and commercial businesses. The proposed sub-division and lot line change will create a residential lot that is greater in size than other residential lots in the neighborhood. The proposed non-conforming side yard setback for the green house is existing and will not change. Proposed parcel 2 is in agricultural production and the existing greenhouse supports that use. 2. Town Law 4267-b(3)(b)(2). The benefit sought by the applicant can be achieved by some method, feasible for the applicant to pursue,other than an area variance. The applicant has the square footage to create a code conforming lot. The benefit sought for the non-conforming side yard setback for the greenhouse cannot be achieved by some method feasible for the applicant to pursue other than variance relief because the non-conforming side yard setback is existing and will not be changed. 3. Town Law 4267-b(3)(b)(3). The variances granted herein are mathematically substantial. The reduced lot size represents 42%relief from the code and the lot depth represents 10% relief from the code on the proposed lot 1000- 122-2-8.1. The proposed lot line setback for the greenhouse on proposed lot 1000-122-2-24.4 representing 45% relief from the code. However, the granting of the variance will separate the residential area of the parcel from the area of this split zoned property that is in agricultural production. 4. Town Law 4267-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. 5. Town Law 4267-b(3)(b)(5). The difficulty has been self-created. The applicant currently has two code conforming sized parcels. The applicant purchased the parcel after the Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of purchase. 6. Town Law 4267-b. Grant of the relief as amended is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of a larger agricultural parcel while preserving and protecting the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New York Town Law 267-B, motion was offered by Member Dantes, seconded by Member Lehnert, and duly carried,to GRANT the variance relief as amended and shown on the survey prepared by Jason D. Leadingham, LLS,/Scalice Land Surveying titled"Map of Sullivan" last revised October 20, 2023. SUBJECT TO THE FOLLOWING CONDITION: 1. The applicant shall obtain site plan approval from the Town of Southold Planning Board: 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. Page 4,November 2,2023 #7836,North Fork Project 2&3 SCTM No. 1000-122-2-8.1 and 1000-122-2-24.2 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 variance(s)granted herein as shown on the architectural drawings,siteplan 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 nonconformities under the zoning code. This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code,other than such uses,setbacks and other features as are expressly addressed in this action. 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 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 Vote of the Board: Ayes: Members Planamento, Lehnert, Weisman, Acampora, and Dantes. This Resolution was duly adopted(5-0). Leslie Kanes)�eisman, Chairperson Approved for filing O f / '�--/2023 OWNER TAX LOT STREET ADDRESS EXISTING LOT AREA PROPOSED LOT AREA EXISTING PARCELS PROPOSED PARCELS �� � Nz tr~. ••{�'= �� PARCEL 1 NORTH FORK PROJECT 2 LLC 1000-12200-0200-008001 10020 OLD SOUND AVE. 208,183.65 SQ.FT. (4.78 AC) 46,025.60 SQ.FT (1.06 AC) NOT TO SCALE NOT TO SCALE 0 i; �� �0'i LL 3 PARCEL 2 NORTH FORK PROJECT 3 LLC 1000-12200-0200-024004 9650 OLD SOUND AVE. 386,399.96 SQ.FT. (8.87 AC) 548,558.02 SQ.FT. (12.59 AC) AM;WRrS .w. .ram... .rri nnirrr�+wwxo.rr LIJ O o z ZONE EXISTING LOT 8.1 EXISTING LOT 24.4 PROPOSED PARCEL 1 PROPOSED PARCEL 2 R-40 46,678.69 SQ.FT. (1.07 AC) (22%) 24,603.30 SQ.FT. 0.56 AC 6% 38,771.49 SQ.FT. 0.89 AC 84% 32,510.50 SQ.FT. (0.75 AC) (6%) Q 0 0 "w R-80 161,504.96 SQ.FT. (3.71 AC) (787)361,796.66 SQ.FT. (8.31 AC) (94%) 7,254.11 SQ.FT. 0.16 AC 167 516,047.50 SQ.FT. (11.85 AC) (94%) ; (� �' �+ zg eo r Z W N• I_ W LOTS COVERAGE EXISTING STRUCTURES \' xl > r' OWNER CERTIFICATION ( } , `\ti \�� \ tee \ m �pA ,AREA 1.06 A5.80 SOFT. EXISTING LOTS COVERAGE �� tos AQ4ES OWNER/APPLICANT EXISTING LOT 8.1 EXISTING LOT 24.4 _` ✓M wza 0. �> SHEDS = 607 SQ.FT RESIDENCE = 677 SQ.FT. , �- � 1``'�� .��d� CIO O POOL = 725 SQ.FT. , \ ; �� � ; o NO OFFER OF DEDICATION IS MADE TO THE TOWN OF SOUTHOLD NOR IS THE TOWN OF SOUTHOLD RESPONSIBLE IN ANY WAY FOR GREENHOUSES = 1977 ��a ~ ~ ~ ~ ji 3 THE MAINTENANCE OF ANY LAND SHOWN AS ROAD, STREETS, HIGHWAYS, EASEMENTS, RECHARGE BASINS OR ANY OTHER LANDS ` . SHOWN ON THIS MAP SAID LANDS ARE TO BECOME PART OF COMMON AREAS AS SHOWN ON THIS MAP. CELLAR ENTRANCE = 22 SQ.FT. \ ' < > 1-4 ¢ o<a DECKS/PLAT. = 45 SQ.FT. ' ` wM ,� U �- ~ 0 m m m m W O U WALKS/PATIOS = 882 SQ.FT. \ ; �'�\ � � W Q Q � z m m m m m W W OWNER DATE RESIDENCES = 2,096 SQ.FT. t ` ` L.L O O o € LLJ TOTAL = 6,354 SQ.FT. TOTAL = 677 SQ.FT. ` ` 0 O 8 O W aa PROPOSED PARCELS COVERAGE 1 ` AREA=20Q18Js5 SO z AREA-J88,399.96 SOFT SOFT a_0 S W 8.87 ACRES 4.78 ACRES `M ,M Q Z w O w o J TOWN OF SOUTHOLD PLANNING BOARD PROPOSED PARCEL 1 PROPOSED PARCEL 2 ; ` 'a\ , ' O o Q �Z° SHEDS = 363 SQ.FT RESIDENCE = 677 SQ.FT. \ a O (n pQ W U W THIS RE-SUBDIVISION MAP HAS BEEN APPROVED BY THE TOWN OF SOUTHOLD PLANNING BOARD. POOL = 725 SQ.FT. GREENHOUSES = 1,684 ` , ` AREA=9 ACRESS0.FT ; \ � W m Q GREENHOUSES = 293 SQ.FT. WALKS/PATIOS = 278 SQ.FT. ` ` m 0!� Z Fa-- €o Z 3zN CELLAR ENTRANCE = 22 SQ.FT. SHEDS = 244 SQ.FT ` �\ ` O (�/l n 0 W p 0 H o CHAIRMAN DATE DECKS/PLAT. = 45 SQ.FT. to o O Q O w ~ WALKS/PATIOS = 604 SQ.FT. , ` ` ~ > W W � O W (/) < a RESIDENCES = 2,096 SQ.FT. ' , , , m > > J > p (%) W W< TOTAL = 4,148 SQ.FT. TOTAL = 2,883 SQ.FT. ` ` ` ; ; (V) of LLJ U 00 a-of 0 �Q; O O NO 0 0 0 0" N N N N N N W aura VICINITY MAP \ h` N o o N N o Z 1 ,r O CO N O O (0 Q �'}\ \\\\ \ r \ , #L() 0 0 0NOT TO SCALE I_ Il) lt7� , N >1 n N W �x ry �oLn z_� 4�0 z m 04 a =& z r ` O Az ;L I•1+�`1 z 2 w /�/�� C Z O zou SITE , ®� i oat FACTORY AVENUE > �, Zo �o� - - - - - - - - ; / / a oQZ _ o V �w /r N 1.FU U O 7 WO uQ W K W U N a�w / tAX LOT 9 p + j' \ i C j� Q o LOUTS A. TOCOVELLt& ANN rOCVVRW n2 co V a� wg >' / DPMEwAY S20007'40"E 350.00, eNjN;� � W f0a dw a0 er�/a)! -�44L m° sNm s s ra � m 'a 1,.r ie}j or i.n} ,zd ta.• _ _ °A � � `;`z- BEARINGS SHOWN HEREON ARE O/ W/ns 224.30 as 1&4 - 125,'�0 -C z oz� BASED ON LSHOIBER N HE PAGE E +� ` Re i ' 'r a'"" "*FM -lam ' N/Ar dr(A=L rSOMW -� o �hl►•� 1 r '- -- ru LOT testa w w, 'o. P aX1Sr1Na VAX LOT 8.1 TAX tar ta.t0 , z °� p /a + - SYMBOL LEGEND 0 , � ° r rr TAX LOT ta.tt FAX LOT ta.tl , r1X LOT ts.18 TAX LOT ta.18 h� PROPOSED TAX LOT 8.f Ca I (� S20 07 40 E y S20°21 00"E TAX LOT 2847 rAX LOT 23.16 AX LOT ta.16�JAZ LOT ta.144 b �,� TAX LOT ta.l3 I] MONUMENT FND ® MANHOLE TEST'HOLE�, �� �, " 30.81 S19°08'00"E 195.00' tl,*J�t 91.02r S1904'40"E r e r rr 0 I.P. /I.B. FND � 'A'-INLET fB TREE; E+ /� y PARCEL 1 e 40 ,,r. - _ ZONm AHD + 251.14 S20 19 E 126.51 n„ ® I.P. /I.B. SET '8'-INLET SHRUB '� .Ike I s SroacADe reri ao g �` " t" u.s� � ,, ' Z0� 8V Pw�" °� •o+ RE rr. Mo R o ud �o�� SPOT ELEVATIONS ® YARD INLET BOLLARD m��i- \ �eoo«s G� ZONE B- \ tzr rcw t,.r ZONS R-80 rv� wr, �0 _ \ as1 }nr pRlW AY axt' 1 tT . _ - - C \ UTILITY POLE 0 YARD INLET . WETLAND FL G w ` tvt ^ y- GUY WIRE ELECTRIC METER CANT. CANTILEVER o x 00 CCNC�PAAD ter'., ZrWE nm W_MA ----- -- -------� o � UTILITY POLE W/LIGHT © GAS METER FE. FENCE r Q 2 rnty mt w * / POa gi°21 0 I w -a- SIGN 'v PLAT.PLATFORM N o O / stew ... �.' EOUPM[,y{ N I'r �- N GAS VALVE F m CRAWL 34.66. 8'� LIGHT POLE O WATER METER MAS.MASONRY z r,� '` , I � WATER VALVE =vi 1 PVC FENCE(PVC) ++ W.W. WINDOW WELL n STOCKADE FENCE (STK) B/W BAY WINDOW g 57w °� I 3 X CHAIN LINK FENCE (CLF)O/H OVERHANG C/E CELLAR ENTRANCE o A WIRE FENCE D.C. DEPRESSO ROOF SED CURB Z A/C UNIT Q FIRE HYDRANT d (0 I( N/]F RMANURL rsON"S p p o `p ® CROSS CUT G.O.L.GENERALLY ON UNE A STAKE � z rl a-,� ,�, I /L ON LINE R.O.W. RIGHT OF WAY " c w p p IIa } x•SM011DE I+ PA aXISrING rAX LOT B.! r.LT LOT 23.86 Cd w I /l N16052 rLij 40" r covEACD L 4 I PA PROPOSED rAX TAT t4.1 MNOTE O N 0 163.93 w ; x i(P x $I I 1 THIS SURVEY WAS PREPARED WITHOUT BENEFIT OF A N J o TITLE REPORT AND THEREFORE, THE EXISTENCE OF ANY 0 I N Q v�W rI c` O x ( 3 I e , COVENANTS. WAY OF RECORD,NF ANY EASEMENTS TNOTN SHOWN OROR z O O O V) z z W N/t NORM"H. LroN M M s'" �+ $ I S20006 00"E ADDRESSED. N N M a w / Q (ACTUAL) �� ¢ 0 0 m ri > - -- --- - -- ----------------------- -----------------•------------------s4s.0o--I-----� LEI- sta�rr'se-s(Damp) 223.38 �e'1 _ » - ONE ARD r max e«- 2'40 -N zoesz'4o tr_ __ �fb`.� ZONE R-40 _ O O xrv,L,t. �� EXISTIII>ii PROPERTY L(NE - �� ZONE R-80 ZONE R-80 X O O N z r x N20°32 40"W arl `_==-as.77'T _1' ---------------------------------------------------------------------------sss.az'- ----� ¢ N N r� o w Yzz 07.008 W \T / \ ~ N ,�,, 0 � `,�• / rho r� MAP OF CAROL SULLIVAN !t a cA � I I N � o�� FM LOT 210 M x x x x x x x x x z x x x x x x z x x x-� \ <' /� O p of o0 O / TAX LOT t4.6 ntJ1 , { ----------- Q O z Na ---- mS19°20'37"E (ACTUAL) , ���� SEP4t'ft"'a(DaZD) 229.32 z o oeflE FEN. apt W o K / •Y „ W U\ 0 MAP OF CAROL SULLIVAN � _,l b � ui w /� .n o FM LOT I \ ` �i \ Q_Z Q O z azrsTlAG FAX LOT 24.4 \ > Z N O LI J o i o raj/iJ •� / P/b PRol�asap TAX LOT 24.4 �\ �� t*�,/�` N Q (n Z m o \ ` v w N�K ---- /l ,p "\ PARCEL 2 $�\ \ v„ �„_'` \ LL .- o U Q O 3 / �x x x x x x 2a} I �0 W O oa0Q 'LHP �ro , N20°09'S5"W (ACTUAL) 2 2.57 l \ `may O ¢ �Z 5 w,�o NPE'af'a-r(Damp) (j� + \\ w�j1 O O O O z a 7d `l erg C,_j J (/7� �Za ,� T. CIj TAX LOT 84.9 nj ` F- Lj O 4 0 � LL_ �zW05 o ��/ � wx x X--%-%---_-X-%--%----_ x ,awa,cn x x x x x x �t-���'• - � � J ¢ � y x x x ,ry /1 '/� o - - N20°06'35"l�P , N20°01'35"W V, Fw=° GRAPHIC SCALE 1�° (ACTUAL) 1,258.22 (ACTUAL) ru LOT 6.1 \ $ 50 0 25 50 Ntt't8Y0'r(Damp) Ntt't8'f0+r(Damp) a v o ti%pi 81.55' ZOW � 0 TAX LOT 26 N9IE: 1 N BOUNDARIES OF ZONING DISTRICTS SHOWN HEREON ARE 1 o z 0 ( IN FEET ) Tu LOT 4.6 H s W 1 inch = 60 ft. IV/P VARY ADAI W&V&MMEARL ADAMDWXZ BASED ON TOWN OF SOUTHOLD SECTION 1 OF 4 NEW W o ZONING MAP ADOPTED BY SOUTHOLD TOWN BOARD ON NOVEMBER 30, 2004 a o va� COUNTY OF SUFFOLK STEVEN BELLONE SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF ECONOMIC DEVELOPMENT AND PLANNING SARAH LANSDALE CHRISTOPHER GONZALEZ COMMISSIONER ELISA PICCA CHIEF DEPUTY COMMISSIONER DEPUTY COMMISSIONER . August 1, 2023 Town of Southold Zoning Board of Appeals RECEIVED P.O. Box 1179 54375 Route 25 AUG 0.2 2023 Southold, NY 11971 Attn: Leslie K. Weisman,ZBA Chair Zoning Board of Appeals Subdivision: "North Fork Project 2&3, LLC" Suffolk County Tax Map No.: 1000 12200 0200 008001 & 024004 Municipal File No.: #7836 Suffolk County Planning File No.: S-SD-23-02 Dear Ms. Weisman: Pursuant to the requirements of Section A14-24,Article XIV of the Suffolk County Administrative Code,the above captioned proposed final plat that has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. Sincerely, i�earr��ie A? By Christine DeSalvo Theodore R. Klein, Principal Planner Division of Planning& Environment TRK/cd H.LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HWY,2n'FI 0 P.O.BOX 6100■ HAUPPAUGE,NY 11788-0099 0 (631)853-5191 WOOW I _ _ _1 6 1rn OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ��rjF SOU P.O. Box 1179 54375 State Route 25 P.O.Southold, NY 11971 cor.Main Rd. &Youngs Ave.) h0 lQ 5 � Southold, NY Telephone: dt 7nny.g 8 11 www.southoldtownny.gov �yeoUNTr,� PLANNING BOARD OFFICE RECEIVED TOWN OF SOUTHOLD OCT 0 3 2023 MEMORANDUM Zoning Board of Appeals To: Leslie Weisman, ZBA Chairperson Members of the Zoning Board of Appeals From: Donald J. Wilcenski, Chairman Members of the Planning Board Date: October 3, 2023 Re: Request for Comments for NF Project 2 LLC/NF Project 3 LLC Located at 10020 Sound Avenue &`9650 Sound Avenue, Mattituck SCTM#1000-112-2-8.1 & 24.2 ZBA #7836 The Planning Board has reviewed the requested variances for a two-lot subdivision with parcel (1) proposed at 51,534.6 sq. ft. and less than the required 80,000 sq. ft. minimum lot size in the R-80 Zoning District, less than 250' lot depth, and less than,the required_ 20' side yard to an existing greenhouse. The parcels are split-zoned R-40, and R-80. . The R-40 Zoning District requires a 40,000 sq. ft. minimum lot size and a 175-foot lot depth. Most of the proposed parcel 1 area is located within the R-40 zoned portion of the parcel. Parcel 2 is proposed at 543,048.9 square feet and conforms to the zoning districts. The Planning Board has considered the split zone, parcel location, surrounding community character, existing build-out, and location of structures and vegetation on the parcels and has no objections. Thank you for this opportunity to provide comments. RECEIVED TOWN OF SOUTHOLD AUG 01 2023 BUILDING DEPARTMENT to�3Zoningard of Appeals NOTICE OF DISAPPROVAL DATE: June 20,2023 TO: Martin Finnegan(NF Project 2 LLC/NF Project 3 LLC) PO Box 1452 Mattituck,NY 11952 Please take notice that your application dated May 12,2023: For a permit: for a subdivision at: Location of property: 10020 Sound Avenue& 9650 Sound Avenue, Mattituck,NY County Tax Map No. 1000—Section 122 Block 2 Lot 8.1 &24.4 Is returned herewith and disapproved on the following grounds: The proposed two lot subdivision, on these lots in the Residential R-40/R-80 Districts, is not permitted pursuant to Article III, Section 280-14,which states-, No building or premises shall be used and no building or part thereof shall be erected or altered in the R-80 District unless the same conforms to the requirements of the Bulk Schedule and of the parking Schedule,with the same force and effect as if such regulations were set forth herein in full. Proposed Lot 1-Bulk Schedule requires a minimum lot size of 80,000 square feet and lot depth of 250 feet. Following the proposed subdivision,Lot 1 will be non-conforming,measuring 51,334.65 square feet with a lot depth of 224.30 feet. Proposed Lot 2-Bulk Schedule requires a minimum side yard setback of 20 feet. The existing greenhouse has a side yard setback of f 11 feet. The proposed subdivision requires approval from the Southold Town Planning Board. 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.ZBA, Planning,file I.; RECEIVED Fee:$ Filed By: Assignment No. A U G ® 12023 APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPE ning Board OfA AREA VARIANCE ppeals House NO.0020&sssoStreet Sound Avenue Hamlet Mattituck SCTM 1000 Section 122 Block 2 Lot(s)8.1 &24.4 Lot Size 4.78&8.87 AcresZone R40/R80 I(WE)APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED. 6/20/23 BASED ON SURVEY/SITE PLAN DATED 12/13/22 Owner(s)•North Fork Project 2 LLC& North Fork Project 3 LLC Mailing Address: PO Box 541, New York, NY 10012 Telephone:917-535-3777 Fax: Email:-Martignefti@gmail.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: Finnegan Law,P.C.-Martin D.Finnegan for(x)Owner( )Other: Address:PO Box 1452, Mattituck, NY 11952 Telephone:631-315-6070 Fax: Email:M Fin negan@northfork.law 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 12/13/22 and DENIED AN APPLICATION DATED 5112/23 FOR: ( )Building Permit ( )Certificate of Occupancy ( )Pre-Certificate of Occupancy ( )Change of Use ( )Permit for As-Built Construction (�Other:Subdivision Provision of the Zoning Ordinance Appealed. (Indicate Article,Section,Subsection of Zoning Ordinance by numbers.Do not quote the code.) Article: 111 Section: 280 Subsection: 14 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 W has, ( )has not been made at any time with respect to this property,UNDER Appeal No(s). 1 Year(s). 1957 .(Please be sure to research before completing this question or call our office for assistance) Name of Owner: ZBA File# i REASONS FOR APPEAL (Please be specific, additional sheets may be used with preparer's signature notarized): 1.An undesirable change will not be produced in the CHARACTER of the neighbor or a detri properties if granted,because: 7AUG ED See attached narrative. 2023 S 2.The benefit sought by the applicant CANNOT be achieved by some method feasible for the tFsted of Appeals other than an area variance,because: See attached narrative. 3.The amount of relief requested is not substantial because: See attached narrative. 4.The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: See attached narrative. 5.Has the alleged difficulty been self-created? { } Yes,or {}No Why: See attached narrative. Are there any Covenants or Restrictions concerning this land? )4 No { } Yes(please furnish a copy) This is the MINIMUM that is necessary and adequate,and at the s e t e preserve and protect the character of the neighborhood and the health,safety and welfare of the commu ty. Signature of Applicant or Authorized Agent (Agent must submit written Authorization from Owner) Sworn tq before me this�day of , I 202. otary Public MWEITZER ANNALISE NOTARY PUBLIC-STATE OF NEW YORK NO.01 SC6409457 QUALIFIED IN SUFFOLK COUNTY MY COMMISSION EXPIRES SEP 28,20 Z RECEIVED APPLICANT'S PROJECT DESCRIPTION AUG 01 2023 APPLICANT: North Fork Project 2 LLC& North Fork Project 3 LLC DATE PREPARED: J ly 19th, 2023 -7q Udid of Appeals 1.For Demolition of Existing Building Areas SEE ATTACHED PROJECT DESCRI Please describe areas being removed: II.New Construction Areas(New Dwelling or New Additions/Extensions): Dimensions of first floor extension: Dimensions of new second floor: Dimensions of floor above second level: Height(from finished ground to top of ridge): Is basement or lowest floor area being constructed?If yes,please provide height(above ground) measured from natural existing grade to first floor: III.Proposed Construction Description(Alterations or Structural Changes) (Attach extra sheet if necessary).Please describe building areas: Number of Floors and General Characteristics BEFORE Alterations: Number of Floors and Changes WITH Alterations: IV.Calculations of building areas and lot coverage(from surveyor): Existing square footage of buildings on your property: SEE ATTACHED PROJECT DESCRIPTION. Proposed increase of building coverage: Square footage of your lot: Percentage of coverage of your lot by building area: V.Purpose of New Construction: 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): Both parcels are flat. Land contours will have no effect on the current proposal. 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 RIDER TO VARIANCE APPLICATION OF NORTH FORK PROJECT 2 LLC and NORTH FORK PROJECT 3 LLC - 10020 and 9650 Sound Avenue,MATTITUCK,NEW YORIEp SCTM# 1000-122.-2-8.1 & 24.4 OCT 112023 AMENDED REASONS FOR APPEAL: 2_7®NING S0MOF,M PEA S The Applicants,North Fork Project 2 LLC and North Fork Project 3 LLC, are appealing the Building Inspector's Notice of Disapproval, dated June 20, 2023, for a permit to re-subdivide the subject parcels. The Applicants seek variances from Town Code Section 280-14 to re- subdivide two contiguous parcels which are split-zoned between the R40 and R80 zoning districts. Although the proposed Lot 1 lies substantially in the R40 zoning district, the resulting lot would be substandard to the minimum lot size requirement and minimum-lot depth requirement of the R80 bulk schedule. A variance from Town Code Section 280-124 is also required to legalize an existing greenhouse which, upon re-subdivision, will lie 11 feet from the side yard where 20 feet is required. The subject parcels are located on Old Sound Avenue in Mattituck just north of the Long Island Railroad and east of a large tract of preserved land. They consist of 208,183.6 SF (122.-2- 8.1, Parcel 1) and 386,399.9 SF (122.-2-24.4, Parcel 2). As depicted on the proposed Lot Line Modification map, the re-subdivision would result in lot areas of 46,025.6 SF (Parcel 1) and 548,558.02 SF (Parcel 2). Proposed Parcel 1 will be 224.3 feet in depth, where 250 feet of depth is required in the R-80 zoning district. However, the bulk of the resulting lot lies in the R40 zoning district, which requires only 40,000 SF of lot area and 175 feet of lot depth,to which the resulting lot would conform. The existing greenhouse, which would be 11 feet from the side yard where 20 feet is required, is necessary for continued agricultural operations. Proposed Parcel 2 will be a 12.5-acre lot which will be able to support a,future winery pursuant to Town Code Section 280-13A(4). For the following reasons,the Applicants submit that variances from Section 280-124, 280-15, and 280-14 are warranted. r 1.An undesirable change will not be produced in the CHARACTER of the neighborhood or a detriment to nearby properties if granted, because: The proposed re-subdivision will preserve the character of the neighborhood while distributing the uses more appropriately over the two parcels. Parcel 1 will meet the standards of the R40 zoning district, which will keep with the character of the neighborhood as all other residential lots in this neighborhood are in the R40 zoning district. Both subject parcels are split- zoned between R40 and R80. The R80 district, which reaches in from the preserve to the west, overlaps with only the subject parcels while all other residential lots in the neighborhood are either in R40 or zoning districts of even higher density. Nearly all the neighboring residential lots on the south side of Old Sound Avenue are smaller than proposed Parcel 1, and many are substandard even to R40 requirements. Although the Applicants' proposed Parcel 1 does not conform to the bulk schedule of R80 it would lie predominantly within R40 and would be a residential lot which conforms to all standards of R40 and unquestionably fits the character of the neighborhood. Much of Southold Town is characterized by small vineyard operations which often include winery and tasting room buildings, especially in this area between Mattituck and Riverhead Town. The subject parcels are within an agricultural district, and both conduct agricultural operations currently and historically. The agricultural operations would be consolidated to Parcel 2 and Parcel 1 would become solely residential. These changes would more appropriately divide the uses among the subject parcels without altering the character of the neighborhood. Z The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue, other than an area variance, because: The requested relief is the minimum necessary to accomplish the Applicants' goal, which is to eventually start their own winery on this site which has been operated as a vineyard for many decades. Town Code Section 280-13A(4)(b)permits a winery "on a parcel on which at least 10 acres are devoted to vineyard or agricultural purposes". Re-subdivision is necessary to combine the agricultural areas of both subject lots to meet the requirement for a winery and residential use on proposed Parcel 2 per the ZBA-Determination in Sannino (#6882). The remaining area on Parcel 1 is sufficient to continue residential use and retain the improvements associated with the residence in a way that conforms to Town Code. The variance required to legalize the existing greenhouse on Parcel 2 is coincidental with the benefit being sought, and there is no feasible way to avoid seeking this relief as the greenhouse is a necessary part of agricultural operations on the site. The Applicants are passionate about viticulture on the North Fork and wish to operate a winery someday. The only feasible method to achieve their goal is re-subdividing their lands as proposed and seeking the associated variances necessary to do so. 3. The amount of relief requested is not substantial because: The proposed Parcel 1 will be 46,025.6 square feet in area. Although this requires a variance from the minimum lot size of R80, it is generously conforming to R40 in which the bulk of the parcel will exist after re-subdivision. All other residential lots in this neighborhood are in R40. The requested relief from the lot depth is only 5.7 feet from the required 250 feet. The existing greenhouse was built 11 feet from the side yard before the adoption of the .modern zoning code. On a parcel of the current size,the required side yard setback for such accessory structures should be 25 feet, as outlined in Town Code Section 280-15. However,the bulk schedule governing Parcel 2 after re-subdivision would subject the greenhouse to a required side yard setback of 20 feet in R80, or just 15 feet in R40 in which the majority of the structure itself lies. If legalized in its current location it would actually become less non-conforming after re-subdivision. Page 2 of 3 t• i 4. The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: The proposed re-subdivision will have no adverse impact on the environmental conditions as no change is proposed to the current use and overall density of the subject parcels. The lot size of Parcel 1 will be typical for the neighborhood and no changes are proposed to the residential use of the parcel. Parcel 2 will continue its current agricultural use. The existing greenhouse needs a variance only to remain in the location it has since at least 1985, and will continue to contribute to the agricultural use of the subject area. 5.Has the alleged difficulty been self-created? {} Yes, or M No Why: The difficulty which necessitates the requested relief is that the R80/R40 zoning district boundary is drawn right through the subject parcels instead of along lot lines. Since the subject parcels are partially in R80 they're held to larger setbacks and smaller minimum lot size and depth requirements, and variances from these requirements are only requested for Parcel 1. Every other residential parcel in the neighborhood is zoned R40, and proposed Parcel 1 will be residential, will lie predominantly in R40 after re-subdivision, and will conform to the typical size and dimensions of the neighboring residential lots in this zoning district. For these reasons, the Applicants feel this difficulty is not self-created but a result of the atypical split-zoning in this area, giving this Board reasonable justification to grant Parcel 1 the requested variances from the requirements of the R80 bulk schedule. The existing greenhouse was built by prior owners before the adoption of the modern zoning code. It is shown on a 1985 survey and has received a pre-existing certificate of occupancy issued 2/28/2000 and included in this application. Its pre-existing non-conforming location is not a self-created difficulty. This greenhouse has been, and will continue to be, a necessary part of agricultural operations on this site. Are there any Covenants or Restrictions concerning this land? {}No {X} Yes (please furnish a copy) This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the character of the neighborhood and the health, safety and welfare of the community. Page 3 of 3 RECEIVED OCT 0 3 2023 ZONING BOARD OF APPEALS 4-� �-') (a TOWN OF SOUTHOLD Zoning Board of Appeals ---------------------------------------------------------X In the Matter of the Application of NORTH PROJECT 2 LLC and NORTH FORK PROJECT 3 LLC #7836 For a variance from the requirements of Sections 280-114 of the Code of the Town of Southold ---------------------------------------------------------X MEMORANDUM OF LAW OF APPLICANTS, NORTH PROJECT 2 LLC and NORTH FORK PROJECT 3 LLC, IN SUPPORT OF THE RELIEF REQUESTED FINNEGAN LAW, P.C. Attorneys for Applicant By: Martin D. Finnegan, Esq. 13250 Main Road Mattituck, New York 11952 (631) 315-6070 Dated: October 2, 2023 RECEIVED OCT 0 3 2023 Zoning Board of Appeals STATEMENT OF FACTS The Applicants, North Fork Project 2 LLC and North Fork Project 3 LLC, are appealing the Building Inspector's Notice of Disapproval, dated June 20, 2023, for a permit to re-subdivide the subject parcels. The Applicants seek variances from Town Code Section 280-14 to re-subdivide two contiguous parcels which are split-zoned between the R40 and R80 zoning districts. Although the proposed Lot 1 lies substantially in the R40 zoning district, the resulting lot would be substandard to the minimum lot size requirement and minimum lot depth requirement of the R80 bulk schedule. A variance is also required to legalize an existing greenhouse which, upon re-subdivision, will lie 11 feet from the side yard where 20 feet is required since the greenhouse will be deemed a principal structure on the proposed lot. The subject parcels are located on Old Sound Avenue in Mattituck just north of the Long Island Railroad and east of a large tract of preserved land. They consist of 208,183.6 SF (122.-2-8.1, Parcel 1) and 386,399.9 SF (122.-2- 24.4, Parcel 2). As depicted on the proposed Lot Line Modification map, the re- subdivision would result in lot areas of 51,534.65 SF (Parcel 1) and 543,048.9 SF (Parcel 2). Proposed Parcel 1 will be 224.3 feet in depth, where 250 feet of depth is required in the R-80 zoning district. However, the bulk of the resulting lot lies in the R40 zoning district, which requires only 40,000 SF of lot area and 175 feet of lot depth, to which the resulting lot would conform. The existing greenhouse, which would be 11 feet from the side yard where 20 feet is required, is necessary for continued agricultural operations. Proposed Parcel 2 will be a 12.5-acre lot which will be able to support a future residence and winery pursuant to Town Code Section 280-13A(4). For the following reasons, the Applicant submits that a V RECEIVE® Section 280-14 is warranted. OCT 0 3 2023 POINT I � � 3(p Zoning Board of Appeals THE APPLICANT HAS MET THE TEST FOR THE GRANT AREA VARIANCE SET FORTH IN TOWN LAW §267-B Under §267-B, the Applicant must demonstrate compliance with the following standards to be eligible for the issuance of a variance: (a) whether the grant of the variance will cause an undesirable change in the character of the neighborhood or will create a detriment to nearby properties; (b) whether the benefits sought by the applicant can be achieved by some method feasible for the applicant to pursue other than an area variance; (c) whether the requested area variance is substantial; (d) whether the grant of the variance will have an adverse effect or impact upon the physical or environmental conditions in the neighborhood or in the affected area of the Town; and (e) whether the difficulty causing the applicant to request an area variance was self-created which consideration shall be relevant to the determination of the Board but shall not necessarily preclude the grant of the variance. It is respectfully submitted that under the facts and circumstances presented here, the Applicants can clearly meet the standards set forth in Town Law §267-13 and as a result, the relief requested herein should be-granted. 1. The Grant Of The Variance Will Not Cause An Undesirable RECEIV]Appea O C T 0 3 Zoning Board o Change In The Character Of The Neighborhood Or Creates Hetrime�n to Nearby Properties. The surrounding properties along Old Sound Avenue are for the most part about less than an acre in size, many of which have substandard lot widths and/or depths. The proposed re-subdivision will preserve the character of the neighborhood while distributing the uses more appropriately over the two parcels. Parcel 1 will meet the standards of the R40 zoning district, which will keep with the character of the neighborhood as all other residential lots in this neighborhood are in the R40 zoning district. Both subject parcels are split-zoned between R40 and R80. The R80 district, which reaches in from the preserve to the west, overlaps with only the subject parcels while all other residential lots in the neighborhood are either in R40 or zoning districts of even higher density like the neighboring Cottages. Nearly all the neighboring residential lots on the'south side of Old Sound Avenue are smaller than proposed Parcel 1. Although the Applicants' proposed Parcel 1 does not conform to the bulk schedule of R80 it would lie predominantly within R40 and would be a residential lot which conforms to all standards of R40 and unquestionably fits the character of the neighborhood. The granting of relief for the side yard setback for the existing greenhouse will simply allow it to remain where it had been for decades as a supporting structure for active farm operations. RECEIVE® OCT 0 3 2023 1 � 'b(0 Zoning Board of Appeals 2. The Benefits Sought to Be Achieved by Applicant Cannot Be Feasibly Achieved by Some Method Other Than the Requested Area Variance . The requested relief is the minimum necessary to accomplish the Applicants"goal, which is to create a parcel sufficient in size to support the eventual construction of a winery on this site which has been operated as a vineyard for many decades. Town Code Section 280-13A(4)(b) permits a winery "on a parcel on which at least 10 acres are devoted to vineyard or agricultural purposes". Re-subdivision is necessary to combine the agricultural areas of both subject lots to meet the requirement for a winery on proposed Parcel 2. The remaining area on Parcel 1 is sufficient to continue residential use and retain the improvements associated with the residence in a way that substantially conforms to Town Code. The variance required to legalize the existing greenhouse on Parcel 2 is coincidental with the benefit being sought, and there is no feasible way to avoid seeking this relief as the greenhouse is a necessary part of agricultural operations on the site. The Applicants are passionate about viticulture on the North Fork and wish to operate a winery someday. The only feasible method to achieve their goal is re-subdividing their lands as proposed and seeking the associated variances necessary to do so. RECEIVE® OCT 0 3 2023 -1-g-,?Dko 3. The Area Variance Sought is Not Substantial. Zoning Board of Appeals The proposed Parcel 1 will be 51,334 square feet in area. Although this requires a variance from the minimum lot size of R80, it is generously conforming to R40 in which the bulk of the parcel will exist after re- subdivision. All other residential lots in this neighborhood are in R40. The requested relief from the lot depth is only 25.7 feet from the required 250 feet or about 10%. In light of the fact that the proposed Parcel will lie substantially within the R40 zoning district where the required lot depth is only 175 feet, the relief sought is arguably insubstantial. The existing greenhouse was built 11 feet from the side yard before the adoption of the modern zoning code since it has a valid Certificate of Occupancy. On a parcel of the current size, the required side yard setback for such accessory structures should be 25 feet, as outlined in Town Code Section 280-15. However, the bulk schedule governing Parcel 2 after re-subdivision would subject the greenhouse to a required side yard setback of 20 feet in R80, or just 15 feet in R40 in which the majority of the structure lies. If legalized in its current location, it will actually become less non-conforming after re- subdivision. 4. The Grant of the Variance Will Not Have an Adverse Impact on the Physical or Environmental Conditions in the Neighborhood or District. The proposed re-subdivision will have no perceivable adverse impact on the surrounding physical or environmental conditions as no change is RECEIVED OCT 0 3.20Z3 125 Zoning Board of Appeals proposed to the current use and overall density of the subject pareels-�'lre�o size of Parcel 1 will be typical for the neighborhood and no changes are proposed to the residential use of the parcel. Parcel 2 will continue its current agricultural use. The existing greenhouse needs a variance only to remain in the location it has since at least 1985, and will continue to contribute to the agricultural use of the parcel. 5. The Self Created Nature Of the Alleged Difficulty Should Not Preclude the Granting of Area Variance Relief. The difficulty which necessitates the requested relief is largely attributable to the rather haphazard split zoning of the parcels between the R80 and R40 zoning districts. But for the fact that the subject parcels are partially in R80, no variance relief would be required. Here, however, we are required to seek relief from the R80 bulk schedule when 75% of Parcel 1 lies in the R40 zoning district. Every other residential parcel in the neighborhood is zoned R40, and proposed Parcel 1 will be residential, will lie predominantly in R40 after re-subdivision, and will conform to the typical size and dimensions of the neighboring residential lots in that zoning district. For these reasons, the Applicants feel this difficulty is not self-created but a result of the atypical split-zoning in this area, giving this Board reasonable justification to grant Parcel 1 the requested variances from the requirements of the R80 bulk schedule. The existing greenhouse is shown on a 1985 survey and has received a pre-existing certificate of occupancy issued 2/28/2000 and included in this RECEIVED OCT 0 3 2023 Zoning Board of Appeals application. Its pre-existing non-conforming location is not a sAf-crenteti difficulty. This greenhouse has been, and will continue to be, a necessary part of agricultural operations on this site. CONCLUSION For the reasons set forth herein, it is respectfully submitted that the standards of Town Law Section 267-b have been met and, as such, relief from the requirements set forth in Southold Town Code Sections 280-114 is warranted. Dated: Mattituck, New York October 2, 2023 Respectfully Submitted, FINN AW, P.C. orneys fo Ap ' ant Martin D. Finnegan, Esq. 13250 Main Road Mattituck, New York (631) 315-6070 1 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION RECEIVED A. Is the subject premises listed on the real estate market for sale? AUG Q 12023 Yes X No -7 n.3 B. Are there any proposals to change or alter land contours? Zoning Board of Appeals X No Yes please explain on attached sheet. C. l.)Are there areas that contain sand or wetland grasses? No 2.)Are those areas shown on the survey submitted with this application? 3.)Is the property bulk headed between the wetlands area and the upland building area? No 4.) If your property contains wetlands or pond areas,have you contacted the Office of the Town trustees for its determination of jurisdiction? 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 Residential and Vineyard and the proposed use Residential and Vineyard (ex: existing single family,proposed: same with garage,pool ther) 1(To, Authorized signature and Date f RECEIVED PROJECT DESCRIPTION AUG 0 Z 2023 OWNER: North Fork Project 2 LLC & North Fork Project 3 LLC Zonin 7 q Ao PREMISES: 10020 & 9650 SOUND AVENUE, MATTITUCK,NY 119 9 Board of gppeals SCTM: 1000-122.00-02.00-008.001 & 024.004 LOT LINE MODIFICATION BETWEEN TWO EXISTING LOTS WITH CURRENT LOT AREAS OF 4.78 ACRES AND 8.87 ACRES,AND PROPOSED LOTAREAS OF 1.18 ACRES (PARCEL 1)AND 12.47 ACRES (PARCEL 2), RESPECTIVELY. EXISTING LOT COVERAGES ARE 3.0%AND 0.2%AND PROPOSED LOT COVERAGES ARE 4.6%AND 0.1%, RESPECTIVELY. ALL EXISTING STRUCTURES TO REMAIN. NO NEW CONSTRUCTION OR DEMOLITION IS CURRENTLY PROPOSED ON THE PROPOSED PARCEL L RIDER TO VARIANCE APPLICATION OF NORTH FORK PROJECT 2 LLC and NORTH FORK PROJEC 10020 and 9650 Sound Avenue,MATTITUCK,NEW YO RECEIVED SCTM# 1000-122.-2-8.1 & 24.4 AUG 0 12023 79 c3 a REASONS FOR APPEAL: Zoning Board of Appeals The Applicants,North Fork Project 2 LLC and North Fork Project 3 LLC, are appealing the Building Inspector's Notice of Disapproval, dated June 20, 2023, for a permit to re-subdivide the subject parcels. The Applicants seek variances from Town Code Section 280-14 to re- subdivide two contiguous parcels which are split-zoned between the R40 and R80 zoning districts. Although the proposed Lot 1 lies substantially in the R40 zoning district, the resulting lot would be substandard to the minimum lot size requirement and minimum lot depth requirement of the R80 bulk schedule. A variance from Town Code Section 280-124 is also required to legalize an existing greenhouse which,upon re-subdivision, will lie 11 feet from the side yard where 20 feet is required. The subject parcels are located on Old Sound Avenue in Mattituck just north of the Long Island Railroad and east of a large tract of preserved land. They consist of 208,183.6 SF (122.-2- 8.1, Parcel 1) and 386,399.9 SF (122.-2-24.4, Parcel 2). As depicted on the proposed Lot Line Modification map, the re-subdivision would result in lot areas of 51,534.6 SF (Parcel 1) and 543,048.9 SF (Parcel 2). Proposed Parcel 1 will be 224.3 feet in depth, where 250 feet of depth is required in the R-80 zoning district. However,the bulk of the resulting lot lies in the R40 zoning district, which requires only 40,000 SF of lot area and 175 feet of lot depth,to which the resulting lot would conform. The existing greenhouse, which would be 11 feet from the side yard where 20 feet is required, is necessary for continued agricultural operations. Proposed Parcel 2 will be a 12.5-acre lot which will be able to support a future winery pursuant to Town Code Section 280-13A(4). For the following reasons,the Applicants submit that variances from Section 280-124, 280-15, and 280-14 are warranted. 1.An undesirable change will not be produced in the CHARACTER of the neighborhood or a detriment to nearby properties if granted, because: The proposed re-subdivision will preserve the character of the neighborhood while distributing the uses more appropriately over the two parcels. Parcel 1 will meet the standards of the R40 zoning district, which will keep with the character of the neighborhood as all other residential lots in this neighborhood are in the R40 zoning district. Both subject parcels are split- zoned between R40 and R80. The R80 district, which reaches in from the preserve to the west, overlaps with only the subject parcels while all other residential lots in the neighborhood are either in R40 or zoning districts of even higher density. Nearly all the neighboring residential lots on the south side of Old Sound Avenue are smaller than proposed Parcel 1, and many are substandard even to R40 requirements. Although the Applicants' proposed Parcel 1 does not conform to the bulk schedule of R80 it would lie predominantly within R40 and would be a residential lot which conforms to all standards of R40 and unquestionably fits the character of the neighborhood. Much of Southold Town is characterized by small vineyard operations which often include winery and tasting room buildings, especially in this area between Mattituck and Riverhead Town. The subject parcels are within an agricultural district, and both conduct agricultural operations currently and historically. The agricultural operations would be consolidated to Parcel 2 and Parcel 1 would become solely residential. These changes would more appropriately divide the uses among the subject parcels without altering the character of the neighborhood. 2. The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue, other than an area variance, because: The requested relief is the minimum necessary to accomplish the Applicants' goal, which is to eventually start their own winery on this site which has been operated as a vineyard for many decades. Town Code Section 280-13A(4)(b)permits a winery "on a parcel on which at least 10 acres are devoted to vineyard or agricultural purposes". Re-subdivision is necessary to combine the agricultural areas of both subject lots to meet the requirement for a winery on proposed Parcel 2. The remaining area on Parcel 1 is sufficient to continue residential use and retain the improvements associated with the residence in a way that conforms to Town Code. The variance required to legalize the existing greenhouse on Parcel 2 is coincidental with the benefit being sought, and there is no feasible way to avoid seeking this relief as the greenhouse is a necessary part of agricultural operations on the site. The Applicants are passionate about viticulture on the North Fork and wish to operate a winery someday. The only feasible method to achieve their goal is re-subdividing their lands as proposed and seeking the associated variances necessary to do so. 3. The amount of relief requested is not substantial because: The proposed Parcel 1 will be 51,334 square feet in area. Although this requires a variance from the minimum lot size of R80, it is generously conforming to R40 in which the bulk of the parcel will exist after re-subdivision. All other residential lots in this neighborhood are in R40. The requested relief from the lot depth is only 5.7 feet from the required 250 feet. The existing greenhouse was built 11 feet from the side yard before the adoption of the modern zoning code. On a parcel of the current size, the required side yard setback for such accessory structures should be 25 feet, as outlined in Town Code Section 280-15. However, the bulk schedule governing Parcel 2 after re-subdivision would subject the greenhouse to a required side yard setback of 20 feet in R80, or just 15 feet in R40 in which the majority of the structure itself lies. If legalized in its current location it would actually become less non-conforming after re-subdivision. RECEIVE® AUG 012023 Page 2 of 3 Zoning Board of Peals 4. The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: The proposed re-subdivision will have no adverse impact on the environmental conditions as no change is proposed to the current use and overall density of the subject parcels. The lot size of Parcel I will be typical for the neighborhood and no changes are proposed to the residential use of the parcel. Parcel 2 will continue its current agricultural use. The existing greenhouse needs a variance only to remain in the location it has since at least 1985, and will continue to contribute to the agricultural use of the subject area. 5. Has the alleged difficulty been self-created? {} Yes, or M No Why: The difficulty which necessitates the requested relief is that the R80/R40 zoning district boundary is drawn right through the subject parcels instead of along lot lines. Since the subject parcels are partially in R80 they're held to larger setbacks and smaller minimum lot size and depth requirements, and variances from these requirements are only requested for Parcel 1. Every other residential parcel in the neighborhood is zoned R40, and proposed Parcel 1 will be residential, will lie predominantly in R40 after re-subdivision, and will conform to the typical size and dimensions of the neighboring residential lots in this zoning district. For these reasons, the Applicants feel this difficulty is not self-created but a result of the atypical split-zoning in this area, giving this Board reasonable justification to grant Parcel 1 the requested variances from the requirements of the R80 bulk schedule. The existing greenhouse was built by prior owners before the adoption of the modern zoning code. It is shown on a 1985 survey and has received a pre-existing certificate of occupancy issued 2/28/2000 and included in this application. Its pre-existing non-conforming location is not a self-created difficulty. This greenhouse has been, and will continue to be, a necessary part of agricultural operations on this site. Are there any Covenants or Restrictions concerning this land? {}No {X} Yes (please furnish a copy) This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the character of the neighborhood and the health, safety and welfare of the community. RECEIVE® AUG 012023 U 3(o eals Zoning Board of App Page 3 of 3 :CE- ED AGRICULTURAL DATA STATEMENTEAUG023ZONING BOARD OF APPEALS ��TOWN OF SOUTHOLD r'ppeals WHEN TO USE THIS FORM: This form must be completed by the applicant for any special use permit, site plan approval,use variance, area variance or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in an agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Section 239m and 239n of the General Municipal Law. 1. Name of Applicant: North Fork Project 2 LLC& North Fork Project 3 LLC 2. Address of Applicant: Po Box 541,New York, NY 10012 3. Name of Land Owner(if other than Applicant): 4. Address of Land Owner: 5. Description of Proposed Project: Re-subdivision of the two subject parcels 6. Location of Property: (road and Tax map number) 10020 and 9650 Sound Ave,Mattituck--SCTM#s 122-2-8.1 &24.4 7. Is the parcel within 500 feet of a farm operation? W Yes { } No 8. Is this parcel actively farmed? N 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. 122-1-2.3 &122-1-2.4&122-1-2.5, Mary Kennedy,9525 Sound Ave,Mattituck 11952 2. 122-2-8.2,Candice and Robert Roth,9900 Sound Avenue, Mattituck 11952 3, (122-2-8.1 &24.4 are the subjects of this application) 4. 5. 6. (Please use the ba o this g'e if there are additional property owners) Signature of Appli 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. FORM NO. s RECEIVED TOWN OF SOUTHOLD A U G 01 BUIMING DEPARTMENT 2023 Town Clerk's Office O (o Southold, N. Y. Zoning Board of Appeals Certificate Of Occupancy No. .Z7�75. . . . . Date . . . . . . . . . . . . . . .iUM . .8. . . . .. 19. .76 THIS CERTIFIES that the building located at . A .01k .. . . . . . . . . . . . . . Street Map No. . . : . . . . . . . Block No. .ZX. . . . . . .Lot No. . A;:;� . . .k*ttttndk. .Palo conforms substantially to the Application for Building Permit heretofore filed in this office dated . . . . . . . . . . . . .9 20, 19.76. pursuant to which Building Permit No. . .859M dated . . . . . . . . . . . . .My. . 2Q., 19. M 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 . . Frivat® _farm.st=4. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The certificate is issued to . .&; .PGARbuk . . . . . . .der. . . . . . . . . . . . . . . . . . . . . . . . . . . (owner, lessee or tenant) of the aforesaid building. Suffolk County Department of Health Approval . .VPA% . . . . . . . . . . . . . . . . . . . . . . . . . . . . . UNDERWRITERS CERTIFICATE No. . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . HOUSE NUMBER . . . .1002©. . . . Street . . . . . .49ta 4.AYA . . , . 4t.t. ; .V . . . . . . . . . Building Inspec - RECEIVE® AUG 01 20 33 7�3� Reference: [Zoning Board of Appeals Appeal No. 1 Dated fty 23, 1957 ACTION OF THE ZONING BOARD OF APPEALS OF TOM CF SOUTHOLD SWOLK COIIHTf. New York. TO ■r. •illlaa T. Riley. 72 Riverside Drive Appellant Riverhead, ■. T. At a meeting of the Zoning Board of Appeals on dune 13 , 19_R_, the reference appeal was considered and the action indicated below was taken on your: ( ) Request for an interpretation of the Zoning Ordinance (z) Request for a special permit under the Zoning Ordinance ( ) Request for variance to the Zoning Ordinance ( ) Request for a temporary permit 1. INTERPRETATION. The Board adopted the following resolution which states its interpretation of the Zoning Ordinance as requested in your appeal: 2. SPECIAL PERMIT. By resolution of the Board it was determined that: a special permit ( ) be granted (z) be denied (a)1�2,3�l► pursuant to ArtieleUL Section 8o", Subsection_, paragraphlblj,,2,3 of the Zoning Ordinance, and the decision of the Building Inspector ( ) be reversed ( ) be confirmed because: 3. VARIANCE. By resolution of the Board, it was determined that: (a) Strict application of the Ordinance would, would not, produce undue hardship because (b) The hardship created is, is not, unique and would, would not, be shared by all properties alike in the immediate vicinity of this property and in the same use district because (c) The variance does, does not, observe the spirit of the Ordinance and would, would not, change the character of the districts because and, therefore, it was further determined that the requested variance be granted ( ) be denied and that the previous decision of the Building Inspector ( ) be confirmed ( ) be reversed _ 4. TEMPORARY PERMIT. . By resolution of the Board it was determined that a temporary permit ( ) be granted " ( ) be denied to be effective from 19_until 19_ when it shall become null and void 5. EXTENSION TO TEMPORARY PERMIT. By resolution it was determined that an extension to your temporary permit which expires 19_ ( ) be granted ( ) be denied and that ( ) this extension will be effective from 19_until 19 when it shall become null and void. ( ) you are hereby ordered and instructed to cease and desist from any use of your property which does not conform to the Zoning Ordinance. ZONING BOARD OF APPEALS Bye ftee oe B. Yeyor - � areta D BUILDING DEPARTMENT TOWN OF SOUTHOLD HOUSING CODE INSPECTIONQ REPORT r L LOCATION: 10020 SOUND AVE MATTITUCK SUBDIVISION: MAP NO.: LOT (S) RECEIVED NAME OF OWNER (S) : FRANCES K ACER AUG 01 2023 OCCUPANCY: SINGLE FAMILY DWELLING FRANCES K ACER 7 O 3� ADMITTED BY: ERANCES K. ACER ACCOMPANIED BY: ,SAME Zoning Board of Appeals KEY AVAILABLE: SUFF. CO. TAX MAP NO.: 122 -2-8 1 SOURCE OF REQUEST: FRANCES K. ACER 2/7/2000 DATE: 02/28/00 DWELLING: TYPE OF CONSTRUCTION: WOOD FRAME # STORIES: 2.0 # EXITS: _3 FOUNDATION: QQNCRETE CELLAR: PART, CRAWL SPACE: TOTAL ROOMS: 1ST PLR.: 2ND PLR.: 0 3RD PLR.: 0 BATHROOM(S) : 1.0 TOILET ROOM(S) : 1.0 UTILITY ROOM(S) : YES*_ PORCH TYPE: ENCLOSED NON-H AT.D DECK TYPE: PATIO TYPE: BREEZEWAY: FIREPLACE: 2 CLOSED OFF GARAGE: DOMESTIC HOTWATER: YES TYPE HEATER: LIPA GAS AIRCONDITIONING: TYPE HEAT: OIL WARM AIR: HOTWATER: XX OTHER: *ON FIRST FLOOR ACCESSORY STRUCTLRRS: GARAGE, TYPE OF CONST.: STORAGE, TYPE CONST. : 4 ACCESSORY STORAGE BLDGS SWIMMING POOL: GUEST, TYPE CONST.: OTHER: F&USTAND IN FRONT OF DWELLING RP # 598-COZ-7075 VIOLATIONS: CHAPTER 45 N.Y. STATE UNIFORM FIRE PREVENTION & BUILDING CODE LOCATION I DESCRIPTION ' ART ' SEC � I � 1 I ( i i i i 1 i i � i I i i I I � I ) i i i I 1 j I 1 I 1 I 1 1 I i REMARKS: INSPECTED BY: ` DATE ON INSPECTION: 02./10/00 GARY IJFISHI TIME START: 9:45 AM END: 10:30 AM FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. PRE EXISTING CERTIFICATE OF OCCUPANCY i No: Z- 26954 /ate: 2/28/00 THIS CERTIFIES that the building DWELLING Location of Property 10020 SOUND AVE MATTITUCK (HOUSE NO. ) (STREET) (HAMLET) County Tax Map No. 473889 Section 122 Block 02 Lot 008.001 Subdivision Filed Map No. of No. conforms substantially to the Requirements fo a ONE FAMILY DWELLING built prior to APRIL 9, 1957 pursuant to hich CERTIFICATE OF OCCUPANCY NUMBER Z- 26954 dated FEBRU Y 28, 2000 was issued, and conforms to all of/, Ar,C,S,ORY quirements of the applicable provisions of the law. The occupanwhich this certificate is issued is ONE FAMILY DWELLING W BARN & FOUR ACCESSORY STORAGE BUILDINGS. * The certificate is issued to CBS K ACER (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPAR NT OF HEALTH APPROVAL N/A ELECTRICAL CERTIF ATE NO. N/A PLUMBERS CERTIF •CATION DATED N/A *PLEASE SEE TTACHED INSPECTION REPORT. A horized Signature Rev. 1/81 FOSS.[ NO. 4 TOWN OF SOUTHOLD RECEIVED BUILDING DEPARTMENT AUG 01 12023 Town Clerk's Office Southold, N. Y. ?>Co Zoning Board of Appeals Certificate Of Occupancy No. . . L94p1.. . . . Date . . . . !TqW r-v. . ?.3 . . . . . . . . . .. 19. .79 THIS CERTIFIES that the building located at . .97AQ. .SWua. AVP. . . . . . . . Ojmtx Map No. . . . . . . . . . . . . Block No. . . . . . . . . . .Lot No. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . conforms substantially to the Application for Building Permit heretofore filed in this office dated . . .August-.3. . . . . . . . . .. 19. !A pursuant to which Building Permit No. . 98g27 dated .- Auguat.-9:-.-. . ._. . _ 49 7g 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 . . . . . Farm.Building. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The certificate is issued to Diekerson . . . . . . . . . . . . . . . . . . . . . . . . . . . . (owner, ienqxt) of the aforesaid building. Suffolk County Department of Health Approval . . . . . . . . . . . .NIR. . . . . . . . . . . . . . . . . . . . UNDERWRITERS CERTIFICATE No. . . . . . . . . . . . . . . . . . . . . N/R. . . . . . . . . . . . . . . . . . . . HOUSE NUMBER . . . 971�9. . . . . . Street . . . . . . . . ..SQund Ave . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . Rattituck,. N.Y.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Building Inspector County Tax Number 1000--122-2-M FORM NO. 4 RECEIVE® TOWN OF SOUTHOLD BUILDING DEPARTMENT AUG 01 2023 Office of the Building Inspector Q � 1 Town Hall O l� Southold, N.Y. Zoning Board of Appeals CERTIFICATE OF OCCUPANCY NO: Z-32657 Date: 10/50/73 THIS CERTIFIES that the building REPAIRS Location of Property: 9780 SOUND AVE MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tax Map NO. 473889 Section 122 Block 2 Lot 24.4 subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated DUNE 17, 2007 pursuant to which Building Permit No. 33190-Z dated JUNE 29, 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 AS BUILT-REPAIRS -TO AN EXISTING BARN AS APPLIED FOR. The certificate is issued to ECM LLC (OWNER) of the aforesaid building. SUFFOLR COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. NIA PLUDGIERS CERTIFICATION DATED NIA Authorized Signature Rev. 1/81 FORM NO. 4 RECEIVED TOWN OF SOUTHOLD AUG 012023 BUILDING DEPARTMENT -7 D 3 W Office of the Building Inspector Zoning Board of Appeals Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-34534 Date: 09/02/10 THIS CERTIFIES that the building SUNROOM ADDITION Location of Property: 10020 SOUND AVE MATTITUCK (HOUSE NO. ) (STREET) (HAMLET) County Tax Map No. 473889 Section 122 Block 2 Lot 8.1 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 7, 2009 pursuant to which Building Permit No. 35068-Z dated OCTOBER 13, 2009 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is SUNROOM ADDITION TO AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to CAROL SULLIVAN & GRAMERCY NF LLC (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. 12801 08/05/10 PLUMBERS CERTIFICATION DATED N/A Aut rized Signature Rev. 1/81 ,IfF PpG: Town of Southold 12/18/2017 0 P.O.Box 1179 • 53095 Main Rd Southold,New York 11971 RECEIVED CERTIFICATE OF OCCUPANCLZoL9BA peas No: 39409 Date: 12/18/2017 THIS CERTHM that the building SOLAR PANEL Location of Property: 10020 Sound Ave,Mattituck SCTM#: 473889 Sec/Block/Lot: 122.-2-8.1 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 10/13/2017 pursuant to which Building Permit No. 42076 dated 10/20/2017 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: roof mounted solar panels on an existing one family dwelling as applied for The certificate is issued to Sullivan,Carol of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 42076 11/28/2017 PLUMBERS CERTIFICATION DATED Authorized Signature 1 / Town of Southold 2/9/2018 P.O.Box 1179 53095 Main Rd RECEIVED o V Southold,New York 11971 A U G 0 1 2023 Zoning Board of Appeals CERTIFICATE OF OCCUPANCY No: 39503 Date: 2/9/2018 THIS CERTIFIES that the building ELECTRICAL Location of Property: 9650 Sound Ave,Mattituck SCTM#: 473889 Sec/Block/Lot: 122.-2-24.4 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 1/16/2018 pursuant to which Building Permit No. 42297 dated 1/16/2018 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: 100 AMP UNDERGROUND ELECTRIC SERVICE UPGRADE The certificate is issued to ECM LLC of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 42297 01-23-2018 PLUMBERS CERTIFICATION DATED Authorized Signature FORM NO. 4 TOWN OF SOUTHOLD RECEIVE® BUILDING DEPARTMENT Office of the Building Inspector AUG 0 12023 Town Hall 7,3 Southold, N.Y. 3� Zoning Board of Appeals PRE EXISTING CERTIFICATE OF OCCUPANCY No: Z- 26954 Date: 02/28/00 THIS CERTIFIES that the building DWELLING Location of Property 10020 SOUND AVE MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 122 Block 0002 Lot 008.001 Subdivision Filed Map No. Lot No. conforms substantially to the Requirements for a ONE FAMILY DWELLING built prior to APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 26954 dated FEBRUARY 28, 2000 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 ACCESSORY BARN & FOUR ACCESSORY STORAGE BUILDINGS. * The certificate is issued to FRANCES K ACER (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A *PLEASE SEE ATTACHED INSPECTION REPORT. 1 a A horized Signature Rev. 1/81 l FORM No. 4 RECEIVED TOWN OF SOUTHOLD gG 01 NZ3 BUILDING DEPARTMENT Office of the Building inspector / of Appeals Town Hall Zoning Board Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-26968 Date: 03/09/00 THIS CERTIFIES that the building ACCESSORY Location of Property: 10020 SOUND AVE MATTITUCK (HOUSE NO. ) (STREET) (HAMLET) County Tax Map No. 473889 Section 122 Block 2 Lot 8.1 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated FEBRUARY 10, 2000 pursuant to which Building Permit No. 26344-Z dated FEBRUARY 10, 2000 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ACCESSORY GREENHOUSE AS APPLIED FOR "AS BUILT" The certificate is issued to FRANCES K ACER (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A A horized Signature Rev. 1/81 ��o�s1lEFour Town of Southold 9/15/2022 o P.O.Boa 1179 53095 Main Rd o Southold,New York 11971 RECEIVED 1� q3�0 CERTIFICATE OF OCCUPANCY Zoning Board of Appeals No: 42411 Date: 9/15/2022 THIS CERTIFIES that the building IN GROUND POOL Location of Property: 10020 Sound Ave.,Mattituck SCTM#: 473889 Sec/Block/Lot: 122:2-8.1 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 7/20/2000 pursuant to which Building Permit No. 46542 dated 7/7/2021 was issued,and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: accessory ineround swimming pool fenced to code as applied for. The certificate is issued to NF Project 2 LLC of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 46542 9/21/2021 PLUMBERS CERTIFICATION DATED Au one Signature o�aSQFFULICTown of Southold 11/7/2022 a y� P.O.Box 1179 o _ 53095 Main Rd RECEIVED Southold,New York 11971 AUG 012023 CERTIFICATE OF OCCUPANCY . Zoning Board of Appeals No: 43581 Date: 11/7/2022 THIS CERTIFIES that the building ALTERATION Location of Property: 10020 Sound Ave,Mattituck SCTM#: 473889 Sec/Block/Lot: 122.-2-8.1 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 12/29/2021 pursuant to which Building Permit No. 48052 dated 7/11/2022 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"non-habitable.non-sleeping accessory storage shed The certificate is issued to NF Project 2 LLC of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 48052 9/21/2021 PLUMBERS CERTIFICATION DATED A zed gn e I Ei VED STATE OF NEW YORK 2023 DEPARTMENT OF STATEo q ppeals Y I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is true copy of said original. .•••" WITNESS my hand and official seal of the • •• Department of State, at the City of Albany, on O •• December 08, 2020. Y- 1 • • "�' "r pis W • 9'0�''+ ^" • Byte. • /' ��� Ll� w • ••yl 5 ;' Brendan C. Hughes •••TENT .•'• Executive Deputy Secretary of State •••...000 •0. Rev. 10/2020 ARTICLES OF ORGANIZATION OF NORTH FORK PROJECT 2 LLC Under Section 203 of the Limited Liability Company Law FIRST: The name of the limited liability company is: NORTH FORK PROJECT 2 LLC SECOND: The county,within this state, in which the office of the limited liability company is to be located is SUFFOLK. THIRD: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall snail a copy of any process against the limited liability company served upon him or her is: THE LIMITED LIABILITY COMPANY PO Box 541 New York, NY 10012 FOURTH: The limited liability company is to be managed by: ONE OR MORE MEMBERS. FIFTH: The existence of the limited liability company shall begin upon filing of these Articles of Organization with the Department of State. SIXTH: The limited liability company shall have a perpetual existence. I certify that I have read the above statements, I am authorized to sign these Articles of Organization, that the above statements are true and correct to the best of my knowledge and belief and that my signature typed below constitutes my signature. Lawrence A. Kirsch (signature) Lawrence A. Kirsch , ORGANIZER 90 State Street Albany,NY 12207 DOS-1239-f-I I (Rev.02/12) FILE NUMBER:201208010063;DOS ID:5892414 Page ] of 2 Filed by: David Jude Jannuzzi, Esq. 13235 Main Road P.O. Box 1672 Mattituck, NY 11952 GERALD WEINBERG, P.C. (13) DRAWDOWN FILED WITH THE NYS DEPARTMENT OF STATE ON: 12/08/2020 FILE NUMBER: 201208010063; DOS ID: 5892414 Page 2 of 2 ` 1 RECEIVE® NORTH FORK PROJECT 2 a New York Limited Liability Company AUG 16 2023 OPERATING AGREEMENT Zoning Boaryof 0 PPeals AGREEMENT, dated the Bch day of December, 2020 by and between the undersigned members,is hereby adopted as the written Operating Agreement of NORTH FORK PROJECT 2, (the "Agreement"). WHEREAS,this Agreement does not contain any provisions inconsistent with the Articles of Organization of this Company, and WHEREAS,the members wish to set forth provisions relating to the business of this Limited Liability Company, the conduct of its affairs and the rights, powers, preferences, limitations or responsibilities of its members, manager, employees or agents, as the case may be, NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the undersigned agree as follows: ARTICLE I DEFINITIONS 1. Words and phrases set forth within this Agreement which relate to the business of this Limited Liability Company or the conduct of its affairs or the rights,powers,preferences,limitations or responsibilities of its members, manager, employees, or agents, as the case may be, or to any matter which this Limited Liability Company is required or has done under mandate of law or the fulfillment of this Agreement,shall be defined as it has been defined in Section 102 of the New York Limited Liability Company Law (the "Act") or in other applicable statues or rulings. ARTICLE II FORMATION 1. The undersigned have authorized the formation of this limited liability company by an organizer who prepared, executed and filed with the New York Secretary of State, the Articles of Organization pursuant to the Act, on July 17, 2008. 2. The name of this Limited Liability Company is NORTH FORK PROJECT 2. (hereinafter, the "Company"). 3. The Company is formed for and to engage in any lawful business purpose in the State of New York. 4. The principal place of business of this Company shall be located at 10020 Sound Avenue, Mattituck, NY 11952. 5. There is no individual or entity that is the Registered Agent of this Company. 6. The Secretary of State of New York is designated as agent of this Company upon whom process against it may be served, and the post office address to which the Secretary of State shall mail a copy of such process is: NORTH FORK PROJECT 2 10020 Old Sound Avenue Mattituck, NY 11952 7. The Company has no specific date of dissolution,to wit,unless sooner dissolved pursuant to this Agreement or pursuant to the provisions of the Act. ARTICLE III MEMBERS/MANAGER Percentage Member Manager Address Interest ANTHONY MARTIGNETTI 100 % 2. Unless specifically set forth otherwise in the Articles of Organization or by amendment thereto, management of this Company shall be vested in the member Manager, who shall be subject to all of the rights, duties, privileges and liabilities of manager, as set forth in the Act. Such members names and addresses shall be set forth in the Books and Records of this Company. 3. A member shall not have the right to assign his interest in this Company unless he obtains the consent of two-thirds of all of the members (both managers and members) in writing which consent can be withheld in the absolute discretion of each member. In the event that such consent is obtained the assignee must agree in writing to be bound by the terms and provisions of this Agreement. A member may assign all or part of the member's interest in the Company to a family member that is currently a member of the Company without the consent of the members. 4. This Company shall keep books and records pursuant to Sec. 1102 of the Act,either in written form or in other than written form if easily converted into such written form within a reasonable time. Such books and records shall be maintained on a cash basis pursuant to this Agreement, and the Accounting Year of this Company shall end on December 31 st. 5. Each member may inspect and copy,at his own expense,for any purpose reasonably related to such member's interest as a member, the Articles of Organization, the Operating 2 Agreement, minutes of any meeting of members and all tax returns or financial statements of the Company for the three years immediately preceding his inspection, and other information regarding the affairs of this Company as is just and reasonable. 6. No member shall be personally liable for any debts, obligations or liabilities of this Company or of any other member,solely by reason of his being a member of this Company,whether such debt arose in contract,tort or otherwise. However, such member shall be personally liable for the payment of his Capital Contribution or for any other matter which may be set forth in this Agreement. A member shall have the option to waive such limitation of liability pursuant to Section 609 of the Act and may be legally liable pursuant to other applicable law in his capacity as a member. 7. The Company shall be managed by 2 managers —Anthony Martignetti has been elected Manager and shall continue to serve as member Manager in accordance with the provisions of this Agreement. In case of any vote for the election of Manager all members agree to vote for Deborah Rivera only. The vote of one manager only shall be required to approve the sale,exchange, lease,mortgage,pledge or other transfer or disposition of all or substantially all of the assets of this Company and all documents relating thereto shall be signed by the manager and no other signature will be required and no person shall inquire into the authority of said manager to execute such documents as the act and deed of this Company. 8. If the Articles of Organization provide that the management of this Company shall be vested in a manager or managers or class or classes of managers, then the management of this Company shall be so vested in accordance with the Act, subject to any provision of the Articles of Organization, the Operating Agreement and Section 419 of the Act. a) The names and addresses of the manager or managers or class or classes of managers are set forth herein and in the Books and Records of this Company. A manager may, but need not be,a member of this Company., The manager can appoint or employ another person or company as managing agent in their sole discretion. b) Should there at any time be less than one manager because of the death,retirement, resignation, or incapacity as adjudicated by a competent court of jurisdiction of a manager, the decision to continue this Company and the election of a new manager shall be made by vote or written consent of at least eighty percent(80%)in interests of all members entitled to vote thereon. c) The manager shall have the power and authority on behalf of this Company to do all things as set forth in Sec. 202 (a)-202(q) of the Act. d) If the management of this Company is vested in a manager or managers then no member,by reason of being a member, is an agent of this Company for the purpose of its business unless authority has been delegated to such member by the manager or by some other provision of this Agreement. e) The manager shall perform their duties as manager in good faith and with that degree 3 of care which a reasonable and prudent person in a like position would use under similar circumstances. Each manager's liability to this Company or to its members for damages for any breach of duty in such capacity is eliminated, except if there is a final judgment or adjudication adverse to the manager that established that his acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that he personally gained in fact a financial profit or other advantage to which he was not legally entitled or that results in a distribution in violation of Section 508 (a)of the Act. There may not be any elimination of liability for any act or omission committed prior to the adoption by this Company of a provision eliminating such liability. f) A manager shall not be required to manage this Company as his sole business interest but may, without liability to this Company or its members,be involved in the management of other entities and activities that do not adversely affect his capacity to exercise his obligations to this Company. 9. Except as set forth in Article III, paragraph 3 of this Agreement, no member shall have the right to give,sell,assign,pledge,hypothecate,exchange or otherwise transfer to another,all or any part of his Membership Interest in this Company. ARTICLE IV MEETINGS 1. Special Meetings may be called for any purpose by the manager or any member or group of members holding not less than twenty-five percent (25%) of the Membership Interest. 2. Whenever it is anticipated that members will be required or permitted to take any action by vote at a meeting, written notice shall be given stating the place, date and hour of the meeting, stating the purpose of such meeting, and under whose direction such meeting has been called. Such notice of meeting shall be given personally or by first class mail, not less than ten nor more than fifty days before the date of such meeting. Such notice of meeting need not be given to any member who submits a signed waiver of notice, in person or by proxy, whether before or after the meeting. 3. A majority in interest of the members, in person or by proxy, entitled to vote shall constitute a quorum at a meeting of members for the transaction of any business. The members present, despite not being a quorum, may adjourn the meeting. No notice of adjourned meeting is necessary if the time and place of the adjourned meeting is announced at the meeting at which the adjournment is taken. At a meeting in which a quorum is initially present, such quorum is not broken by the subsequent withdrawal of any member,despite the fact that such withdrawal results in less than a quorum being present and all votes taken are binding upon the members of this Company. All acts at a meeting of members at which a quorum is present, shall be the act of all the members and be binding upon them,except such vote requires a greater proportion or number of membership interests pursuant to the Act, or the Articles of Organization or this Agreement. 4. A member may vote in person or by proxy executed in writing by a member. Every 4 proxy so executed shall be revocable at the will of the member. Such proxy shall automatically be revoked, if prior to its use, the death or incompetence of the member occurred, and notice of such death or adjudication of incompetence is received by the Proxy Holder. ARTICLE V MONEY MATTERS 1. Each member of this Company shall contribute the amount set forth under his name as set forth in the Books and Records of this Company as the sole Capital Contribution to be made by him. The failure of a member to make any required contribution shall be of a majority in interest of the remaining members who shall be entitled to vote thereto: a. Reduction or elimination of the defaulting memberMs interest; and/or b. Subordination of the defaulting memberMs interest to that of the non-defaulting members; and/or C. Forced sale of the defaulting memberMs interest; and/or d. Forfeiture of the defaulting memberMs interest; and/or e. The lending by the other members of the amount necessary to meet the defaulting memberMs commitment; and/or f. Any other reasonable and lawful method to rectify such memberMs failure to meet his obligation. 2. An Account denominated as a Member Capital Account shall be maintained for each member. Profits shall be distributed as follows: An amount equal to 6% per annum, computed on the balance in each capital account shall be paid to each member and managing member on a preferred basis. Any profits remaining after the foregoing distribution has been made will be distributed to the members and the managing members in accordance with their percentage interest in the Company. 3. In the event that there are insufficient funds to operate the property then at the option of the manager the following may occur: (1) a cash call of all the members may be made , in the event of such a cash call any member who fails to provide the requested sum will be subject to dilution of the members membership interest in the Company; or (2) in lieu of a cash call, the managing members may lend to the Company a sum sufficient to run the property on a sound basis and in return the managing members will receive interest on the loan computed at the rate of 2% above the prime rate of Chase Manhattan Bank or 12% per annum, whichever is higher. The managing members will allow members to participate in the loan to the Company on a proportionate basis if they so desire. Any loan owed to a member by this Company shall have priority in payment over other distributions. 4. No member shall receive from this Company any part or portion of his Capital Contribution until all liabilities and debts of this Company have been paid and there remains sufficient assets in this Company sufficient to pay them, without placing the solvency of this 5 Company in a reasonably disabling position. A statement from the Company's accountant to this effect shall be placed in the Books and Records of this Company. 5. No distributions shall be made which render this Company insolvent. Notwithstanding anything herein contained to the contrary all proceeds received by this Company from the sale or refinance of the Property (the "Proceeds") shall first be applied proportionately to the Capital Contributions of the members in reduction thereof. If after the Capital Contributions have been fully repaid,any proceeds remaining shall be distributed to the members in proportion to their percentage interest in this Company as set forth in Article III hereof. The Managing Members, however, shall have the right to withhold a reasonable portion of the proceeds received from refinancing the Property for repairs or improvements of said Property or for any other good business purpose which in their sole judgment they deem necessary. 6. No member shall be entitled to interest on his Capital Contribution nor is such member entitled as a matter of right, to a return, in part or in whole, of his Capital Contribution, notwithstanding anything to the contrary herein. 7. All necessary federal and state tax returns for this Company shall be prepared and filed in a timely manner. Each member shall furnish any information in his possession that may be necessary and pertinent to the preparation of such returns. 8. The Company shall: a) Adopt the calendar year as its Fiscal Year. b) Adopt the cash basis as its method of accounting and keep its books and records on such basis. c) If a distribution as described in Sec. 734 of the Internal Revenue code occurs or if a sale or transfer of a Membership Interest described in Sec. 743 of the Internal Revenue Code occurs,upon the written request of any member,to elect to adjust the basis of the property of the Company pursuant to Sec. 754 of the Internal Revenue Code. d) Elect to amortize the organizational expenses of this Company and the start-up costs of this Company under Sec. 195 of the Internal Revenue Code ratably over a period of sixty months as permitted by Sec. 709(b) of the Internal Revenue Code. e) To make any other election permitted by law that the manager may deem appropriate and in the best interest of the members. 9. Neither this Company nor any member may make an election for the Company to be excluded from the application of Subchapter K of Chapter 1 of Subtitle A of the Internal Revenue Code or any similar provisions of applicable state law, and no provisions of this agreement shall be interpreted to authorize any such election. 6 10. Anthony Martignetti is hereby designated as "tax matters partner"of this Company pursuant to Sec. 6231 (a)(7) of the Internal Revenue Code and shall take all actions as may be necessary to cause each other member to become a"notice partner" within the meaning of Sec.6222 of the Internal Revenue Code. ARTICLE VI DISSOLUTION 1. This Company shall be dissolved and its affairs wound up on the first to occur of the following: a) The latest date on which this Company is to dissolve, if any, as set forth in the Articles of Organization, or by a judicial decree pursuant to Sec. 702 of the Act. b) The vote or written consent of the manager. c) The bankruptcy, death, expulsion,incapacity or withdrawal of any manager, unless within six months after such event, this Company is continued and a new manager elected to replace said manager either by vote or written consent of a majority in interest of all the remaining members. 2. Upon dissolution of this Company,the members or manager may,in the name of and on behalf of this Company, prosecute and defend suits, whether civil, criminal or administrative, settle and close this Company's business,dispose of and convey this Company's property,discharge this Company's liabilities and distribute to the members any remaining assets, all without affecting the liability of each and every member. 3. Upon dissolution, the assets of this Company shall be distributed as follows: a) To creditors, including members who are creditors, to the extent permitted by law, in satisfaction of liabilities of this Company,whether by payment or by establishment of adequate reserves,other than liabilities for distribution to members under Sec.507 or Sec. 509 of the Act. b) To members in satisfaction of liabilities for distribution under Sec. 507 or Sec. 509 of the Act. c) To members first for the return of their Capital Contributions, to the extent not previously returned,and second, respecting their Membership Interests, in the proportions in which the members share in distributions in accordance with the foregoing provisions of this Agreement. 4. Within ninety days following the dissolution and the commencement of winding up 7 the affairs of this Company,or at any other time there are no members,Articles of Dissolution shall be filed with the Secretary of State of New York. Upon such filing of Articles of Dissolution by the Secretary of State of New York, the Articles of Organization shall be deemed to be canceled. 5. Upon liquidation of this Company within the meaning of Sec. 1.704-1(b) (2) (ii) (g) of the Treasury Regulations, if any member has a deficit Member Capital Account (after giving effect to all contributions, distributions, allocations and other adjustments for all Fiscal Years, including the Fiscal Year in which such liquidation occurs)the member shall have no obligation to make any Capital Contribution, and the negative balance of any Member Capital Account shall not be considered a debt owed by the member to this Company or to any other person for any reason. 6. If not otherwise provided by this Agreement and if permitted by applicable law,upon dissolution,each member shall receive a return of his Capital Contribution solely from the assets of this Company. If, after payment or discharge of the debts and liabilities of this Company, such assets are insufficient to return any Capital Contribution of any member,such member shall have no recourse against any other member. ARTICLE VII GENERAL CONSTRUCTION 1. When the masculine gender is used in this Agreement and when required by the context, the same shall include the feminine and neuter genders and vice versa. 2. No failure of a member to exercise and no delay by a member in exercising any right or remedy under this Agreement shall constitute a waiver of such right or remedy. No waiver by a member of any such right or remedy under this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each such right or remedy being waived. 3. This Agreement contains the entire agreement among the members with respect to the operation of this Company,and supersedes each and every course of conduct previously pursued or consented to and each and every oral agreement and representation previously made by the members with respect thereto,whether or not relied or acted upon. No amendment of this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each provision of this Agreement being amended. No course of conduct or performance subsequently pursued or acquiesced in and no oral agreement or representation subsequently made, by the members, whether or not relied or acted upon, shall amend this Agreement or impair or otherwise affect any members' obligations, rights or remedies pursuant to this Agreement. 4. Any notice, demand or other communication required or permitted to be given pursuant to this Agreement or under the Act shall have been sufficiently given for all purposes, if given pursuant to the provisions of this Agreement or as set forth in the Act, as the case may be. 5. Where this Agreement refers to consent or vote or any other action of members, 8 I members shall include members and managing members except where this agreement gives special rights to the managing members. ARTICLE VIII MISCELLANEOUS PROVISIONS 1. The members have formed the Company under the Act, and expressly do not intend to form a partnership under either the New York State Partnership Act nor the New York State Limited Partnership Act. The members do not intend to be partners one to another,or partners as to any third party. To the extent any member,by word or action,represents to another person that any other member is a partner or that the company is a partnership, the member making such wrongful representation shall be liable to any other member who incurs personal liability by reason of such wrongful representation. 2. This Agreement is entered into among the Company and the members for the exclusive benefit of the Company,its members,and their successors and assignees. This Agreement is expressly not intended for the benefit of any creditor of the Company or any other person. Except and only to the extent provided by applicable statute, no such creditor or third party shall have any rights under this Agreement or any agreement between the Company and any member with respect to any Capital Contribution or otherwise. 3. This Agreement can be executed in counterparts. 9 IN WITNESS WHEREOF,the persons signing this Agreement below conclusively evidence their agreement to the terms and conditions of this Agreement by so signing this Agreement. Manager Member ANTHONY MARTIGNETTI 10 a / 1 RECEIVED STATE OF NEW YORK AUG 16 2023 7 V 30 DEPARTMENT OF STATE Zoning Board of Appeals I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is true copy of said original. •••••• WITNESS my hand and official seal of the .•'• of NEO'•. •, ••• Department of State, at the City of Albany, on •��� - ��• June 01, 2021. Y Brendan C. Hughes ENT .•' Executive Deputy Secretary of State Rev. 10/2020 ARTICLES OF ORGANIZATION OF NORTH FORK PROJECT 3 LLC Under Section 203 of the Limited Liability Company Law FIRST: The name of the limited liability company is: NORTH FORK PROJECT 3 LLC SECOND: The county, within this state, in which the office of the limited liability company is to be located is SUFFOLK. THIRD: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: THE LIMITED LIABILITY COMPANY PO Box 541 New York, NY 10012 FOURTH: The limited liability company is to be managed by: ONE OR MORE MEMBERS. FIFTH: The existence of the limited liability company shall begin upon filing of these Articles of Organization with the Department of State. SIXTH: The limited liability company shall have a perpetual existence. I certify that I have read the above statements, I am authorized to sign these Articles of Organization, that the above statements are true and correct to the best of my knowledge and belief and that my signature typed below constitutes my signature. Lawrence A. Kirsch (signature) Lawrence A. Kirsch , ORGANIZER 90 State Street Albany, NY 12207 DOS-1239-f-I I (Rcv.02/12) FILE NUMBER:210601010288;DOS iD: 6025573 Page I of 2 1 Filed by: David Jude Jannuzzi, Esq. 13235 Main Road P.O. Box 1672 Mattituck, NY 11952 GERALD WEINBERG, P.C. (13) DRAWDOWN FILED WITH THE NYS DEPARTMENT OF STATE ON: 06/01/2021 FILE NUMBER: 210601010288; DOS ID: 6025573 Page 2 of 2 :EEIVED NORTH FORK PROJECT 3 a New York Limited Liability Company U OPERATING AGREEMENT Zoninpeals AGREEMENT,dated the I"day of June,2021 by and between the undersigned members,is hereby adopted as the written Operating Agreement of NORTH FORK PROJECT 3, (the "Agreement"). WHEREAS,this Agreement does not contain any provisions inconsistent with the Articles of Organization of this Company, and WHEREAS,the members wish to set forth provisions relating to the business of this Limited Liability Company, the conduct of its affairs and the rights, powers, preferences, limitations or responsibilities of its members, manager, employees or agents, as the case may be, NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the undersigned agree as follows: ARTICLE I DEFINITIONS 1. Words and phrases set forth within this Agreement which relate to the business of this Limited Liability Company or the conduct of its affairs or the rights,powers,preferences,limitations or responsibilities of its members, manager, employees, or agents, as the case may be, or to any matter which this Limited Liability Company is required or has done under mandate of law or the fulfillment of this Agreement,shall be defined as it has been defined in Section 102 of the New York Limited Liability Company Law (the "Act") or in other applicable statues or rulings. ARTICLE II FORMATION 1. The undersigned have authorized the formation of this limited liability company by an organizer who prepared, executed and filed with the New York Secretary of State, the Articles of Organization pursuant to the Act, on June 1, 2021. 2. The name of this Limited Liability Company is NORTH FORK PROJECT 3. (hereinafter, the "Company"). 3. The Company is formed for and to engage in any lawful business purpose in the State of New York. 4. The principal place of business of this Company shall be located at 9650 Sound Avenue, Mattituck,NY 11952. 5. There is no individual or entity that is the Registered Agent of this Company. 6. The Secretary of State of New York is designated as agent of this Company upon whom process against it may be served, and the post office address to which the Secretary of State shall mail a copy of such process is: NORTH FORK PROJECT 3 10020 Old Sound Avenue Mattituck, NY 11952 7. The Company has no specific date of dissolution,to wit,unless sooner dissolved pursuant to this Agreement or pursuant to the provisions of the Act. ARTICLE III MEMBERS/MANAGER Percentage Member Manager Address Interest ANGELA ELIZABETH LEDGERWOOD 100 % 2. Unless specifically set forth otherwise in the Articles of Organization or by amendment thereto, management of this Company shall be vested in the member Manager, who shall be subject to all of the rights, duties, privileges and liabilities of manager, as set forth in the Act. Such members names and addresses shall be set forth in the Books and Records of this Company. 3. A member shall not have the right to assign his interest in this Company unless he obtains the consent of two-thirds of all of the members (both managers and members) in writing which consent can be withheld in the absolute discretion of each member. In the event that such consent is obtained the assignee must agree in writing to be bound by the terms and provisions of this Agreement. A member may assign all or part of the member's interest in the Company to a family member that is currently a member of the Company without the consent of the members. 4. This Company shall keep books and records pursuant to Sec. 1102 of the Act,either in written form or in other than written form if easily converted into such written form within a reasonable time. Such books and records shall be maintained on a cash basis pursuant to this Agreement, and the Accounting Year of this Company shall end on December 31st. 5. Each member may inspect and copy,at his own expense,for any purpose reasonably related to such member's interest as a member, the Articles of Organization, the Operating Agreement, minutes of any meeting of members and all tax returns or financial statements of the 2 f , Company for the three years immediately preceding his inspection, and other information regarding the affairs of this Company as is just and reasonable. 6. No member shall be personally liable for any debts, obligations or liabilities of this Company or of any other member, solely by reason of his being a member of this Company,whether such debt arose in contract,tort or otherwise. However,such member shall be personally liable for the payment of his Capital Contribution or for any other matter which may be set forth in this Agreement. A member shall have the option to waive such limitation of liability pursuant to Section 609 of the Act and may be legally liable pursuant to other applicable law in his capacity as a member. 7. The Company shall be managed by 2 managers —Angela Elizabeth Ledgerwood have been elected Manager and shall continue to serve as member Manager in accordance with the provisions of this Agreement. In case of any vote for the election of Manager all members agree to vote for Deborah Rivera only. The vote of one manager only shall be required to approve the sale, exchange, lease, mortgage, pledge or other transfer or disposition of all or substantially all of the assets of this Company and all documents relating thereto shall be signed by the manager and no other signature will be required and no person shall inquire into the authority of said manager to execute such documents as the act and deed of this Company. 8. If the Articles of Organization provide that the management of this Company shall be vested in a manager or managers or class or classes of managers, then the management of this Company shall be so vested in accordance with the Act, subject to any provision of the Articles of Organization, the Operating Agreement and Section 419 of the Act. a) The names and addresses of the manager or managers or class or classes of managers are set forth herein and in the Books and Records of this Company. A manager may, but need not be,a member of this Company. The manager can appoint or employ another person or company as managing agent in their sole discretion. b) Should there at any time be less than one manager because of the death, retirement, resignation, or incapacity as adjudicated by a competent court of jurisdiction of a manager, the decision to continue this Company and the election of a new manager shall be made by vote or written consent of at least eighty percent(80%) in interests of all members entitled to vote thereon. c) The manager shall have the power and authority on behalf of this Company to do all things as set forth in Sec. 202 (a)-202(q) of the Act. d) If the management of this Company is vested in a manager or managers then no member,by reason of being a member, is an agent of this Company for the purpose of its business unless authority has been delegated to such member by the manager or by some other provision of this Agreement. e) The manager shall perform their duties as manager in good faith and with that degree of care which a reasonable and prudent person in a like position would use under similar 3 circumstances. Each manager's liability to this Company or to its members for damages for any breach of duty in such capacity is eliminated, except if there is a final judgment or adjudication adverse to the manager that established that his acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that he personally gained in fact a financial profit or other advantage to which he was not legally entitled or that results in a distribution in violation of Section 508 (a) of the Act. There may not be any elimination of liability for any act or omission committed prior to the adoption by this Company of a provision eliminating such liability. f) A manager shall not be required to manage this Company as his sole business interest but may, without liability to this Company or its members,be involved in the management of other entities and activities that do not adversely affect his capacity to exercise his obligations to this Company. 9. Except as set forth in Article III, paragraph 3 of this Agreement, no member shall have the right to give,sell,assign,pledge,hypothecate,exchange or otherwise transfer to another,all or any part of his Membership Interest in this Company. ARTICLE IV MEETINGS 1. Special Meetings may be called for any purpose by the manager or any member or group of members holding not less than twenty-five percent (25%) of the Membership Interest. 2. Whenever it is anticipated that members will be required or permitted to take any action by vote at a meeting, written notice shall be given stating the place, date and hour of the meeting, stating the purpose of such meeting, and under whose direction such meeting has been called. Such notice of meeting shall be given personally or by first class mail, not less than ten nor more than fifty days before the date of such meeting. Such notice of meeting need not be given to any member who submits a signed waiver of notice, in person or by proxy, whether before or after the meeting. 3. A majority in interest of the members, in person or by proxy, entitled to vote shall constitute a quorum at a meeting of members for the transaction of any business. The members present, despite not being a quorum, may adjourn the meeting. No notice of adjourned meeting is necessary if the time and place of the adjourned meeting is announced at the meeting at which the adjournment is taken. At a meeting in which a quorum is initially present, such quorum is not broken by the subsequent withdrawal of any member,despite the fact that such withdrawal results in less than a quorum being present and all votes taken are binding upon the members of this Company. All acts at a meeting of members at which a quorum is present, shall be the act of all the members and be binding upon them,except such vote requires a greater proportion or number of membership interests pursuant to the Act, or the Articles of Organization or this Agreement. 4. A member may vote in person or by proxy executed in writing by a member. Every proxy so executed shall be revocable at the will of the member. Such proxy shall automatically be 4 revoked, if prior to its use, the death or incompetence of the member occurred, and notice of such death or adjudication of incompetence is received by the Proxy Holder. ARTICLE V MONEY MATTERS 1. Each member of this Company shall contribute the amount set forth under his name as set forth in the Books and Records of this Company as the sole Capital Contribution to be made by him. The failure of a member to make any required contribution shall be of a majority in interest of the remaining members who shall be entitled to vote thereto: a. Reduction or elimination of the defaulting memberOs interest; and/or b. Subordination of the defaulting members interest to that of the non-defaulting members; and/or C. Forced sale of the defaulting members interest; and/or d. Forfeiture of the defaulting memberOs interest; and/or e. The lending by the other members of the amount necessary to meet the defaulting members commitment; and/or f. Any other reasonable and lawful method to rectify such membeiMs failure to meet his obligation. 2. An Account denominated as a Member Capital Account shall be maintained for each member. Profits shall be distributed as follows: An amount equal to 6% per annum, computed on the balance in each capital account shall be paid to each member and managing member on a preferred basis. Any profits remaining after the foregoing distribution has been made will be distributed to the members and the managing members in accordance with their percentage interest in the Company. 3. In the event that there are insufficient funds to operate the property then at the option of the manager the following may occur: (1) a cash call of all the members may be made , in the event of such a cash call any member who fails to provide the requested sum will be subject to dilution of the members membership interest in the Company; or (2) in lieu of a cash call, the managing members may lend to the Company a sum sufficient to run the property on a sound basis and in return the managing members will receive interest on the loan computed at the rate of 2% above the prime rate of Chase Manhattan Bank or 12% per annum, whichever is higher. The managing members will allow members to participate in the loan to the Company on a proportionate basis if they so desire. Any loan owed to a member by this Company shall have priority in payment over other distributions. 4. No member shall receive from this Company any part or portion of his Capital Contribution until all liabilities and debts of this Company have been paid and there remains sufficient assets in this Company sufficient to pay them, without placing the solvency of this Company in a reasonably disabling position. A statement from the Company's accountant to this 5 effect shall be placed in the Books and Records of this Company. 5. No distributions shall be made which render this Company insolvent. Notwithstanding anything herein contained to the contrary all proceeds received by this Company from the sale or refinance of the Property (the "Proceeds") shall first be applied proportionately to the Capital Contributions of the members in reduction thereof. If after the Capital Contributions have been fully repaid,any proceeds remaining shall be distributed to the members in proportion to their percentage interest in this Company as set forth in Article III hereof. The Managing Members, however, shall have the right to withhold a reasonable portion of the proceeds received from refinancing the Property for repairs or improvements of said Property or for any other good business purpose which in their sole judgment they deem necessary. 6. No member shall be entitled to interest on his Capital Contribution nor is such member entitled as a matter of right, to a return, in part or in whole, of his Capital Contribution, notwithstanding anything to the contrary herein. 7. All necessary federal and state tax returns for this Company shall be prepared and filed in a timely manner. Each member shall furnish any information in his possession that may be necessary and pertinent to the preparation of such returns. 8. The Company shall: a) Adopt the calendar year as its Fiscal Year. b) Adopt the cash basis as its method of accounting and keep its books and records on such basis. c) If a distribution as described in Sec. 734 of the Internal Revenue code occurs or if a sale or transfer of a Membership Interest described in Sec. 743 of the Internal Revenue Code occurs,upon the written request of any member,to elect to adjust the basis of the property of the Company pursuant to Sec. 754 of the Internal Revenue Code. d) Elect to amortize the organizational expenses of this Company and the start-up costs of this Company under Sec. 195 of the Internal Revenue Code ratably over a period of sixty months as permitted by Sec. 709(b) of the Internal Revenue Code. e) To make any other election permitted by law that the manager may deem appropriate and in the best interest of the members. 9. Neither this Company nor any member may make an election for the Company to be excluded from the application of Subchapter K of Chapter 1 of Subtitle A of the Internal Revenue Code or any similar provisions of applicable state law, and no provisions of this agreement shall be interpreted to authorize any such election. 6 10. Angela Elizabeth Ledgerwood is hereby designated as "tax matters partner" of this Company pursuant to Sec. 6231 (a)(7)of the Internal Revenue Code and shall take all actions as may be necessary to cause each other member to become a "notice partner" within the meaning of Sec. 6222 of the Internal Revenue Code. ARTICLE VI DISSOLUTION 1. This Company shall be dissolved and its affairs wound up on the first to occur of the following: a) The latest date on which this Company is to dissolve, if any, as set forth in the Articles of Organization, or by a judicial decree pursuant to Sec. 702 of the Act. b) The vote or written consent of the manager. c) The bankruptcy,death,expulsion, incapacity or withdrawal of any manager,unless within six months after such event, this Company is continued and a new manager elected to replace said manager either by vote or written consent of a majority in interest of all the remaining members. 2. Upon dissolution of this Company,the members or manager may,in the name of and on behalf of this Company, prosecute and defend suits, whether civil, criminal or administrative, settle and close this Company's business,dispose of and convey this Company's property,discharge this Company's liabilities and distribute to the members any remaining assets, all without affecting the liability of each and every member. 3. Upon dissolution, the assets of this Company shall be distributed as follows: a) To creditors, including members who are creditors, to the extent permitted by law, in satisfaction of liabilities of this Company,whether by payment or by establishment of adequate reserves,other than liabilities for distribution to members under Sec.507 or Sec. 509 of the Act. b) To members in satisfaction of liabilities for distribution under Sec. 507 or Sec. 509 of the Act. c) To members first for the return of their Capital Contributions, to the extent not previously returned, and second, respecting their Membership Interests, in the proportions in which the members share in distributions in accordance with the foregoing provisions of this Agreement. 4. Within ninety days following the dissolution and the commencement of winding up the affairs of this Company,or at any other time there are no members,Articles of Dissolution shall 7 • 1 be filed with the Secretary of State of New York. Upon such filing of Articles of Dissolution by the Secretary of State of New York, the Articles of Organization shall be deemed to be canceled. 5. Upon liquidation of this Company within the meaning of Sec. 1.704-1(b) (2) (ii) (g) of the Treasury Regulations, if any member has a deficit Member Capital Account (after giving effect to all contributions, distributions, allocations and other adjustments for all Fiscal Years, including the Fiscal Year in which such liquidation occurs) the member shall have no obligation to make any Capital Contribution,and the negative balance of any Member Capital Account shall not be considered a debt owed by the member to this Company or to any other person for any reason. 6. If not otherwise provided by this Agreement and if permitted by applicable law,upon dissolution,each member shall receive a return of his Capital Contribution solely from the assets of this Company. If, after payment or discharge of the debts and liabilities of this Company, such assets are insufficient to return any Capital Contribution of any member,such member shall have no recourse against any other member. ARTICLE VII GENERAL CONSTRUCTION 1. When the masculine gender is used in this Agreement and when required by the context, the same shall include the feminine and neuter genders and vice versa. 2. No failure of a member to exercise and no delay by a member in exercising any right or remedy under this Agreement shall constitute a waiver of such right or remedy. No waiver by a member of any such right or remedy under this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each such right or remedy being waived. 3. This Agreement contains the entire agreement among the members with respect to the operation of this Company,and supersedes each and every course of conduct previously pursued or consented to and each and every oral agreement and representation previously made by the members with respect thereto,whether or not relied or acted upon. No amendment of this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each provision of this Agreement being amended. No course of conduct or performance subsequently pursued or acquiesced in and no oral agreement or representation subsequently made, by the members, whether or not relied or acted upon, shall amend this Agreement or impair or otherwise affect any members' obligations, rights or remedies pursuant to this Agreement. 4. Any notice, demand or other communication required or permitted to be given pursuant to this Agreement or under the Act shall have been sufficiently given for all purposes, if given pursuant to the provisions of this Agreement or as set forth in the Act, as the case may be. 5. Where this Agreement refers to consent or vote or any other action of members, members shall include members and managing members except where this agreement gives special 8 rights to the managing members. ARTICLE VIII MISCELLANEOUS PROVISIONS 1. The members have formed the Company under the Act, and expressly do not intend to form a partnership under either the New York State Partnership Act nor the New York State Limited Partnership Act. The members do not intend to be partners one to another,or partners as to any third party. To the extent any member,by word or action,represents to another person that any other member is a partner or that the company is a partnership,the member making such wrongful representation shall be liable to any other member who incurs personal liability by reason of such wrongful representation. 2. This Agreement is entered into among the Company and the members for the exclusive benefit of the Company,its members,and their successors and assignees. This Agreement is expressly not intended for the benefit of any creditor of the Company or any other person. Except and only to the extent provided by applicable statute, no such creditor or third party shall have any rights under this Agreement or any agreement between the Company and any member with respect to any Capital Contribution or otherwise. 3. This Agreement can be executed in counterparts. IN WITNESS WHEREOF, the persons signing this Agreement below conclusively evidence their agreement to the terms and conditions of this Agreement by so signing this Agreement. Manager Member ANGE-t'A ELIZABETH LE�DGERWOOD 9 617.20 RECEIVED Appendix B Short Environmental Assessment Form AUG 0 12023 Instructions for Completing r 3-6 L'o Zoning Board of Appeals Part 1-Project Information. The applicant or project sponsor is responsible for the compl tion become part of the application for approval or funding,are subject to public review,and may be subject to further verification. Complete Part 1 based on information currently available. If additional research or investigation would be needed to fully respond to any item,please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency;attach additional pages as necessary to supplement any item. Part 1-Project and Sponsor Information Name of Action or Project: NF Project 2 LLC/NF Project 3 LLC Re-subdivision Project Location(describe,and attach a location map): 10020 and 9650 Sound Ave, Mattituck- SCTM#s 122-2-8.1 & 24.4 Brief Description of Proposed Action: Resubdivision of lot lines between two subject lots to create lots of 1.18 and 12.47 acres, to create a parcel of sufficient size to accomodate a winery and single-family residence adjacent to the existing vineyard on the resulting 12.47 acre lot. Name of Applicant or Sponsor: Telephone: 631-315-6070 Finnegan Law, P.C. - Martin D. Finnegan E-Mail: MFinnegan@northfork.law Address: PO Box 1452, Mattituck, NY 11952 City/PO: State: Zip Code: Mattituck �NY 11952 1.Does the proposed action only involve the legislative adoption of a plan,local law,ordinance, NO YES administrative rule,or regulation? If Yes,attach a narrative description of the intent of the proposed action and the environmental resources that X may be affected in the municipality and proceed to Part 2. If no,continue to question 2. 2. Does the proposed action require a permit,approval or funding from any other governmental Agency? NO YES If Yes,list agency(s)name and permit or approval: X Southold Town Planning Board Site Plan Approval,and SCDHS Realty Subdivision Approval 3.a.Total acreage of the site of the proposed action? 13.65 acres b.Total acreage to be physically disturbed? o acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? 13.65 acres 4. Check all land uses that occur on,adjoining and near the proposed action. ❑Urban ❑Rural(non-agriculture) ❑Industrial ❑Commercial X Residential(suburban) X Forest X Agriculture ❑Aquatic ❑Other(specify): ❑Parkland Page 1 of 4 RECEIVED 5. Is the proposed action, AUG 01 Z023 NO YES N/A a.A permitted use under the zoning regulations? -7 S--'D? (o X b.Consistent with the adopted comprehensive plan? zoning Board of Appeals X 6. Is the proposed action consistent with the predominant charact ura NO YES landscape? X 7. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Environmental Area? NO YES If Yes,identify: Name:SGPA,Name:Central Suffolk Pine Barrens,Reason:Protect groundwater,Reason:Benefit to human health &protect drinking water,Agency:l.ong Island Regional Planning,Agency:Suffolk County,Date:3-19-93,Date:2-10-88 X 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES X b.Are public transportation service(s)available at or near the site of the proposed action? X c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? X 9.Does the proposed action meet or exceed the state energy code requirements? NO YES If the proposed action will exceed requirements,describe design features and technologies: X 10. Will the proposed action connect to an existing public/private water supply? NO YES If No,describe method for providing potable water: X 11.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: X 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? X b.Is the proposed action located in an archeological sensitive area? X 13.a.Does any portion of the site of the proposed action,or lands adjoining the proposed action,contain NO I YES wetlands or other waterbodies regulated by a federal,state or local agency? X b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? X If Yes,identify the wetland or waterbody and extent of alterations in square feet or acres: 14. Identify the typical habitat types that occur on,or are likely to be found on the project site. Check all that apply: ❑ Shoreline ❑Forest X Agricultural/grasslands ❑Early mid-successional ❑ Wetland ❑Urban Suburban 15.Does the site of the proposed action contain any species of animal,or associated habitats,listed NO YES by the State or Federal government as threatened or endangered? X 16.Is the project site located in the 100 year flood plain? NO YES X 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, a.Will storm water discharges flow to adjacent properties? ❑NO❑YES X b.Will storm water discharges be directed to established conveyance systems(runoff and storm drains)? If Yes,briefly describe: ❑NO ❑YES Page 2 of 4 r 18.Does the proposed action include construction or other activities that result in i7n Mt of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: AUG 0 1 2023 X i 19.Has the site of the proposed action or an adjoining property been the iQcatiou oLanwQ1Ly-e-Qr closed NO YES solid waste management facility? If Yes,describe: X 20.Has the site of the proposed action or an adjoining property been the subject of remediation(ongoing or NO YES completed)for hazardous waste? If Yes,describe: X I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE t Applicant/sponsor ame: Martin o. inn Date: Signature: Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part I and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate small to large impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(CEA)? 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit,biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities? 7. Will the proposed action impact existing: a.public/private water supplies? b.public/private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic,archaeological, architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, waterbodies,groundwater,air quality,flora and fauna)? Page 3 of 4 RECEIVE® No,or Moderate 3� small to large impact impact AUG 0 12123 may may occur occur 10. Will the proposed action result in an increase in the potential I r yoosion fJ9 di $r�d� MI5 problems? D 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Part 2 that was answered"moderate to large impact may occur",or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part 3 should,in sufficient detail,identify the impact,including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration,irreversibility,geographic scope and magnitude. Also consider the potential for short-term,long-term and cumulative impacts. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) Page 4 of 4 Town of Southold aECEI iED LWRP CONSISTENCY ASSESSMENT FORM AUG 012023 A. INSTRUCTIONS �3 6 Zoning Board of Appeals 1. All applicants for permits* including Town of Southold agencies, sh proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions,it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 122 -2 -8.1 &24.4 The Application has been submitted to(check appropriate response): Town Board 0 Planning Dept. ® Building Dept. ® Board of Trustees 0 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency(e.g. capital 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: Re-subdivision (Lot Line Modification) between the subject lots to retain residential use on lot 8.1 and create enough area on lot 24.4 to allow the potential construction of a winery and a single-family residence adjacent to the existing vineyard, as shown on attached map. - RECEIVE® Location of action:10020 and 9650 Sound Ave, Mattituck AUG 01 2023 Site acreage: and 8.87 acres g Zoning Board of Appeals Present land use:Residential and Vineyard Present zoning classification: R40/R80 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: North Fork Project 2 LLC& North Fork Project 3 LLC (b) Mailing address:Po Box 1452, Mattituck,NY 11952 (c) Telephone number: Area Code( )631-315-6070-Finnegan Law,P.C. (d) Application number,if any: Will the action be directly undertaken,require funding,or approval by a state or federal agency? Yes ❑ No® If yes,which state or federal agency? DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure,makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III—Policies; Page 2 for evaluation criteria. ❑Yes ❑ No ❑ Not Applicable MINOR EXEMPT ACTION Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III—Policies Pages 3 through 6 for evaluation criteria ❑ Yes ❑ No ❑ Not Applicable 'k' ist f r 9, 01 Nw �•� 4' r �Ei ' r!:�4��y�M�r t •���X•+*,,•i� ��r^/��' �'+��,a..i}.y' ��'` - 'vw.a»►.s''°�r �� ,•�y� �y is 7'e��''';,��,"/Y r. .•• �`,�= 4��5!^✓ c+J..i} /,'�:��Y ,y,�,jl ...'w �'.. r�w�.'�^rjK�• !`��rrt'.ii+•, x �'\ii,i�,R "'� • Yft T a± ?` •y[�pf w w'>`. �y��o.• - '' ;'.� �.ti .RF .'S..':.q� • •d`�.�� �*�y.._ _��("�i`• '.g, '�,�•• 'kti- -'C�y��L"• �rI "l��•,Ki�- A•i 'R` , .•''.,'' r it ' ,.ii.1 •rP 7r' -�Yq ^4+ �'" )f+' L r. • '�•- r �5w^�7�Y �' '.J++" .w. T-'A'���f •t �} a'4..t� • # � � �y � �ma's' OLr . esl.!t/'T�' pt w3� � � ��M.u� ��t�i eKi ��ls � I�� ■ � �� �• ,�. �j:�k�`- Q�'�'.Z,, �� � �,is Ir TN' 1-4 41-0 � 1 64 At a - ` _ - ♦ 1� �`- .! I Mgt,'.� �.l i+ � � _�"�" •� t r 1 � t tyr r.. .� 1P1�'.,/ ` •s C. L� ter, �'�� 'y ��. 9 .11 Fj •ywl tf a • y rt • �;��� �+ �!• � '.►ice. ��. w l .t } Aj'+_ � �'. ,.tr., r�, t.. .°�c �,,,''.+fir_ F� '° t•' ;J�. 41 r L �!".� �� _ 1. �;• � LW' Hp�. � \. Iv- Qv $ q S ,X�,•� 'yt- st.sue `!!hi ;,•!T "_:� � i' +1� ,"s1.•7! '� � �Y:t+r .t�..- mac' • � y Je �� - i _ s ,fix 1'4�n�� �y a�y�«y'R�'-ir� `: yk, Jq,. _f•� `s �;J. ♦� ���t •} _s '"' ^.ram 3 • r:�yy�p"1h. -+�, y� iii ) `�' 'P' A ti'"d =�''tr+TR,�, ,��•� �'„`�l T.qq•� .al:'�' i'xl +��'�•: .,�+"�Ye t � • a '- fr+�.�.. -. �'�:. - � x - VOW �•'" '�' 3_�tR �4` � 'Y-T�> ��• � t y ry � � ` xJ i� 1 Al i + q Mal Ar r oil i ♦_-Sty � i5d y�J:PN!_�'a �,4 YJ�`Fy� Y y j��"'.d `s`Ts1� ��A.�iK�.i LlfV I�* � �i'! ��� �L .t 7�,�� \ � `t �� O � - k a ♦ 'N ti �,i�Y+F�♦� _ �� , � a ' Y ��; 4 � r',�.�`ySl•;F win.�4°i• �`�S i�,E Wv f���,` '7 •sir'� M-t y� �� .��K � ,y�,�� t••, .` •j ,[ fir ► "►,���•�,y b ,�k4w Wt�� ` �`p•2 ;`v:3,%�� ���',,,q ��"/�-' . j -� AL ,, .Ic.. �-+,.� :+. n� :'i r \ 0.�i•^ y,i a . s . -•r • ,-.•tir•tx •_ .-�7ot>""-_ : Y. 4Fd„'�' '. '. .�y"k� ra• ,er gTM +:,;; p. +., +• 71 i j•, c.�Qd + } •„ .. ;�! - tJ sJ:. �. s" ��`'�°� � ` � ' '. Y art: . '•. 'E �` z�! ' �,.:, _ ^'�:�. 4 4: ems` .• �"- r^''�+'"• •�,�• �' 1, ��` ••�w'.+ +t •,� �•�I !'T I Y. .. � . ...�.`c -r, i . .r^'Sx.a1�Tt' �1�_r 1a„ r• rC `f�0.�-" .. •� ■ A ii 1 .��`""°"�t �:; +i 4•`!fit iG �� iff �C lot is• - '. .. - _a,.. - .,,.,, - - - - n yr r.` -> ... z - d. t 4 •�• P� L �, II~+ y1 i r t ...•a°i1` j� y k,;� �-drat .'. � ��„ '��ti i Zit �..•� +R,i,�t ,j t��J-��,��y.° .f� �''� N'2�"'- '4'e'i ` •:jam 'j,: ��S �'_'�' t:rt� .3',aT'Ic 3 a: �.�' CAM T k' « h �, itM rM .r •. ..r �# "qs. 7,", ._ . y,: 4• w av ' - K _ 1=�,\�� i!_ . .. ��� �,�• � ! spy sS��w._ '�.a�4r1ti,{!Fpi'}'� ,y, '/•: f� • �• � v.. •Q m »..'"�Nh:' `Y�'w, Sn'Y1•.i� ��- �� r � '�Ai• p C _�..- i -�a - r•-�'—mod -'. - _- - .,�4 _ + _ a. _ I ?, .:3 3 's ''�1,�t`�` �,� �,.�.;��,�y,14 �1��� �Qqi A ?: r• 't ^.' 'f�.. S i. "�. ) ? tit tJ.Yr� �'� � • •�! � " 3 .' !µ• ,C �. - ...���s ;-,�'� a�. `'•4° ._i�r Y�i. ♦•� y •.#rfi_-� 't' ..'. '.-„ _1t:'"•s Ywr �. � ~� � �t ,.. ; d Aj IM :.�-� +•. v � .''•L=..- ��. �'�!;• _ 's,�,�s#y'� �4.. •s"• ,.f •t �'.� .'�` .� �t7 � _ "7'° s�r �1� -c.��T wY�s s.•`. .�. ..�,�. a4 te�a,,y:,..'�`r..• 4 fT'�`' •'�IRY.`7�5pr� }vt• .'. [�. ,�. � - !•4V5lf mar,AI �: .� •�i'�.�� � / !- •ram,. �.� _ ' "'a•..�`,�, .. � .Y�►.`wr.a 71�Y'1 •J e� �. .`+. • 01 — �, i• �•Y' Z ~ � i'+: - .fir. Ail yam, 1. � 3,.'t��r•.. � .� 1;�� �s + � _.�'_ vr � TI�' � � •r _ Y VMC z w Y �c r1•J' • :�v,�. ��Sy R t ♦(" 1;y�i�•#' s f ,�A .w �C '1 * �'.44^�.. • {�^ 6• •may+,• J �.• /� �i•.1; l�M •;••�t•- 1 ,s �, i;' .'F' ,,�4 V sv �' x+ .fit- '�U. ; ;i'� � • � •. i � r •i t � ', • .'e , s }�-•a F� ` r�' *-��r�i►�• f � R1"'3`S��i •,��Y�j� �j i s f� �-_ t.•f � l" � ,\' �, - 'r ,}t 'i. �. ,, �'•'�'t��"1,� � r.� � .-, it - - ' r e.... ,-.i. � �' 4�l�jfh�y�r-Y�./I� +j�}H5'.� � r `+ik�.,�n '-, ���'�• � l { -" .� r ,�� •, i. .-...' - i+„r r .`9�.'�' f ... -.�� t. r „' r�N� �� ;,•.•+� x� r"+X • •r� /_^ �. �; � -.�... r' a �• t / v � t ti 4. — t _ .i ter+ ,`��`� ' 'A d S� I�r. � 4a•� ,.t• r � c .fir v, �q•, ��, �'�� ,t�.� t �ti •y.�� ��! sty ,fir: Es!krc":, Department of State Division of Corporations Entity Information Return to Resultsiii�iiiiii Return to Search Entity'Details ENTITY NAME:NORTH FORK PROJECT 3 LLC DOS ID:6025573 N FOREIGN LEGAL NAME: FICTITIOUS NAME: 0 :3. ENTITY TYPE:DOMESTIC LIMITED LIABILITY COMPANY DURATION DATE/LATEST DATE OF DISSOLUTION: Lo 3- C_— M SECTIONOF LAW:203 LLC-LIMITED LIABILITY COMPANY LAW ENTITY STATUS:ACTIVE C) M DATE OF INITIAL DOS FILING:06/01/2021 REASON FOR STATUS: 0 < EFFECTIVE DATE INITIAL FILING:06/01/2021 INACTIVE DATE: C�; M r NJ, FOREIGN FORMATION DATE: STATEMENT STATUS:CURRENT COUNTY.SUFFOLK NEXT STATEMENT DUE DATE:06/30/2023 (D a) JURISDICTION:NEW YORK,UNITED STATES NFP CATEGORY. (n �wrv--PI$PLAY NAMS fILR4GHMM ME)IGERH(STORY ASSUMWXAW�41MW 'MEN The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: THE LLC Address: PO BOX 541,NEW YORK,NY,UNITED STATES, 10012 Electronic Service of Process on the Secretary of State as agent:Not Permitted NORTH FORK PROJECT 3 a New York Limited Liability Company RECEIVED OPERATING AGREEMENT AUG 0 9 2023 2oa!tppealsZoning AGREEMENT,dated the 151 day of June,2021 by and between the nd hereby adopted as the written Operating Agreement of NORTH FORK PROJECT 3, (the "Agreement"). WHEREAS,this Agreement does not contain any provisions inconsistent with the Articles of Organization of this Company, and WHEREAS,the members wish to set forth provisions relating to the business of this Limited Liability Company, the conduct of its affairs and the rights, powers, preferences, limitations or responsibilities of its members, manager, employees or agents, as the case may be, NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the undersigned agree as follows: ARTICLE I DEFINITIONS 1. Words and phrases set forth within this Agreement which relate to the business of this Limited Liability Company or the conduct of its affairs or the rights,powers,preferences,limitations or responsibilities of its members, manager, employees, or agents, as the case may be, or to any matter which this Limited Liability Company is required or has done under mandate of law or the fulfillment of this Agreement,shall be defined as it has been defined in Section 102 of the New York Limited Liability Company Law (the "Act") or in other applicable statues or rulings. ARTICLE II FORMATION 1. The undersigned have authorized the formation of this limited liability company by an organizer who prepared, executed and filed with the New York Secretary of State, the Articles of Organization pursuant to the Act, on June 1, 2021. 2. The name of this Limited Liability Company is NORTH FORK PROJECT 3. (hereinafter, the "Company"). 3. The Company is formed for and to engage in any lawful business purpose in the State of New York. 4. The principal place of business of this Company shall be located at 9650 Sound Avenue, RECEI:ofApP]ea1s Mattituck,NY 11952. AU G 0 5. There is no individual or entity that is the Registered Agent of this Com giy'ln9 Boar 6. The Secretary of State of New York is designated as agent of this Company upon whom process against it may be served,and the post office address to which the Secretary of State shall mail a copy of such process is: NORTH FORK PROJECT 3 10020 Old Sound Avenue Mattituck, NY 11952 7. The Company has no specific date of dissolution,to wit,unless sooner dissolved pursuant to this Agreement or pursuant to the provisions of the Act. ARTICLE III MEMBERS/MANAGER Percentage Member Manager Address Interest ANGELA ELIZABETH LEDGERWOOD 100 % 2. Unless specifically set forth otherwise in the Articles of Organization or by amendment thereto, management of this Company shall be vested in the member Manager, who shall be subject to all of the rights, duties, privileges and liabilities of manager, as set forth in the Act. Such members names and addresses shall be set forth in the Books and Records of this Company. 3. A member shall not have the right to assign his interest in this Company unless he obtains the consent of two-thirds of all of the members (both managers and members) in writing which consent can be withheld in the absolute discretion of each member. In the event that such consent is obtained the assignee must agree in writing to be bound by the terms and provisions of this Agreement. A member may assign all or part of the member's interest in the Company to a family member that is currently a member of the Company without the consent of the members. 4. This Company shall keep books and records pursuant to Sec. 1102 of the Act,either in written form or in other than written form if easily converted into such written form within a reasonable time. Such books and records shall be maintained on a cash basis pursuant to this Agreement, and the Accounting Year of this Company shall end on December 31 st. 5. Each member may inspect and copy,at his own expense,for any purpose reasonably related to such member's interest as a member, the Articles of Organization, the Operating Agreement, minutes of any meeting of members and all tax returns or financial statements of the 2 Company for the three years immediately preceding his inspection, and other information regarding the affairs of this Company as is just and reasonable. 6. No member shall be personally liable for any debts, obligations or liabilities of this Company or of any other member,solely by reason of his being a member of this Company,whether such debt arose in contract,tort or otherwise. However, such member shall be personally liable for the payment of his Capital Contribution or for any other matter which may be set forth in this Agreement. A member shall have the option to waive such limitation of liability pursuant to Section 609 of the Act and may be legally liable pursuant to other applicable law in his capacity as a member. 7. The Company shall be managed by 2 managers —Angela Elizabeth Ledgerwood have been elected Manager and shall continue to serve as member Manager in accordance with the provisions of this Agreement. In case of any vote for the election of Manager all members agree to vote for Deborah Rivera only. The vote of one manager only shall be required to approve the sale, exchange, lease, mortgage, pledge or other transfer or disposition of all or substantially all of the assets of this Company and all documents relating thereto shall be signed by the manager and no other signature will be required and no person shall inquire into the authority of said manager to execute such documents as the act and deed of this Company. 8. If the Articles of Organization provide that the management of this Company shall be vested in a manager or managers or class or classes of managers, then the management of this Company shall be so vested in accordance with the Act, subject to any provision of the Articles of Organization, the Operating Agreement and Section 419 of the Act. a) The names and addresses of the manager or managers or class or classes of managers are set forth herein and in the Books and Records of this Company. A manager may, but need not be,a member of this Company. The manager can appoint or employ another person or company as managing agent in their sole discretion. b) Should there at any time be less than one manager because of the death,retirement, resignation, or incapacity as adjudicated by a competent court of jurisdiction of a manager, the decision to continue this Company and the election of a new manager shall be made by vote or written consent of at least eighty percent(80%)in interests of all members entitled to vote thereon. c) The manager shall have the power and authority on behalf of this Company to do all things as set forth in Sec. 202 (a)-202(q) of the Act. d) If the management of this Company is vested in a manager or managers then no member,by reason of being a member, is an agent of this Company for the purpose of its business unless authority has been delegated to such member by the manager or by some other provision of this Agreement. e) The manager shall perform their duties as manager in good faith and with that degree of care which a reasonable and prudent person in a like positioFAUG ar 3 ECEIVED ® 92223`7 SvC��30 rr of Appeals circumstances. Each manager's liability to this Company or to its members for damages for any breach of duty in such capacity is eliminated, except if there is a final judgment or adjudication adverse to the manager that established that his acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that he personally gained in fact a financial profit or other advantage to which he was not legally entitled or that results in a distribution in violation of Section 508 (a) of the Act. There may not be any elimination of liability for any act or omission committed prior to the adoption by this Company of a provision eliminating such liability. f) A manager shall not be required to manage this Company as his sole business interest but may,without liability to this Company or its members,be involved in the management of other entities and activities that do not adversely affect his capacity to exercise his obligations to this Company. 9. Except as set forth in Article III, paragraph 3 of this Agreement, no member shall have the right to give,sell,assign,pledge,hypothecate,exchange or otherwise transfer to another,all or any part of his Membership Interest in this Company. ARTICLE IV MEETINGS 1. Special Meetings may be called for any purpose by the manager or any member or group of members holding not less than twenty-five percent (25%) of the Membership Interest. 2. Whenever it is anticipated that members will be required or permitted to take any action by vote at a meeting, written notice shall be given stating the place, date and hour of the meeting, stating the purpose of such meeting, and under whose-direction such meeting has been called. Such notice of meeting shall be given personally or by first class mail, not less than ten nor more than fifty days before the date of such meeting. Such notice of meeting need not be given to any member who submits a signed waiver of notice, in person or by proxy, whether before or after the meeting. 3. A majority in interest of the members, in person or by proxy, entitled to vote shall constitute a quorum at a meeting of members for the transaction of any business. The members present, despite not being a quorum, may adjourn the meeting. No notice of adjourned meeting is necessary if the time and place of the adjourned meeting is announced at the meeting at which the adjournment is taken. At a meeting in which a quorum is initially present, such quorum is not broken by the subsequent withdrawal of any member,despite the fact that such withdrawal results in less than a quorum being present and all votes taken are binding upon the members of this Company. All acts at a meeting of members at which a quorum is present, shall be the act of all the members and be binding upon them,except such vote requires a greater proportion or number of membership interests pursuant to the Act, or the Articles of Organization or this Agreement. 4. A member may vote in person or by proxy executed in writing b a member. Every proxy so executed shall be revocable at the will of the member. Suc automatically be 4 revoked, if prior to its use, the death or incompetence of the member occurred, and notice of such death or adjudication of incompetence is received by the Proxy Holder ARTICLE V AUG 0 9 2023 MONEY MATTERS -7 93 Zoning Board of Appeals 1. Each member of this Company shall contribute the amount set forth under his name as set forth in the Books and Records of this Company as the sole Capital Contribution to be made by him. The failure of a member to make any required contribution shall be of a majority in interest of the remaining members who shall be entitled to vote thereto: a. Reduction or elimination of the defaulting memberMs interest; and/or b. Subordination of the defaulting memberMs interest to that of the non-defaulting members; and/or C. Forced sale of the defaulting memberMs interest; and/or d. Forfeiture of the defaulting memberlds interest; and/or e. The lending by the other members of the amount necessary to meet the defaulting memberMs commitment; and/or f. Any other reasonable and lawful method to rectify such memberMs failure to meet his obligation. 2. An Account denominated as a Member Capital Account shall be maintained for each member. Profits shall be distributed as follows: An amount equal to 6% per annum, computed on the balance in each capital account shall be paid to each member and managing member on a preferred basis. Any profits remaining after the foregoing distribution has been made will be distributed to the members and the managing members in accordance with their percentage interest in the Company. 3. In the event that there are insufficient funds to operate the property then at the option of the manager the following may occur: (1) a cash call of all the members may be made , in the event of such a cash call any member who fails to provide the requested sum will be subject to dilution of the members membership interest in the Company; or (2) in lieu of a cash call, the managing members may lend to the Company a sum sufficient to run the property on a sound basis and in return the managing members will receive interest on the loan computed at the rate of 2% above the prime rate of Chase Manhattan Bank or 12% per annum, whichever is higher. The managing members will allow members to participate in the loan to the Company on a proportionate basis if they so desire. Any loan owed to a member by this Company shall have priority in payment over other distributions. 4. No member shall receive from this Company any part or portion of his Capital Contribution until all liabilities and debts of this Company have been paid and there remains sufficient assets in this Company sufficient to pay them, without placing the solvency of this Company in a reasonably disabling position. A statement from the Company's accountant to this 5 RECEIVED AUG 4 9 2023 effect shall be placed in the Books and Records of this Company. tQ�� Zoning boards or Appeals 5. No distributions shall be made which render this om an Notwithstanding anything herein contained to the contrary all proceeds received by this Company from the sale or refinance of the Property (the "Proceeds") shall first be applied proportionately to the Capital Contributions of the members in reduction thereof. If after the Capital Contributions have been fully repaid,any proceeds remaining shall be distributed to the members in proportion to their percentage interest in this Company as set forth in Article III hereof. The Managing Members, however, shall have the right to withhold a reasonable portion of the proceeds received from refinancing the Property for repairs or improvements of said Property or for any other good business purpose which in their sole judgment they deem necessary. 6. No member shall be entitled to interest on his Capital Contribution nor is such member entitled as a matter of right, to a return, in part or in whole, of his Capital Contribution, notwithstanding anything to the contrary herein. 7. All necessary federal and state tax returns for this Company shall be prepared and filed in a timely manner. Each member shall furnish any information in his possession that may be necessary and pertinent to the preparation of such returns. S. The Company shall: a) Adopt the calendar year as its Fiscal Year. b) Adopt the cash basis as its method of accounting and keep its books and records on such basis. c) If a distribution as described in Sec. 734 of the Internal Revenue code occurs or if a sale or transfer of a Membership Interest described in Sec. 743 of the Internal Revenue Code occurs,upon the written request of any member,to elect to adjust the basis of the property of the Company pursuant to Sec. 754 of the Internal Revenue Code. d) Elect to amortize the organizational expenses of this Company and the start-up costs of this Company under Sec. 195 of the Internal Revenue Code ratably over a period of sixty months as permitted by Sec. 709(b) of the Internal Revenue Code. e) To make any other election permitted by law that the manager may deem appropriate and in the best interest of the members. 9. Neither this Company nor any member may make an election for the Company to be excluded from the application of Subchapter K of Chapter 1 of Subtitle A of the Internal Revenue Code or any similar provisions of applicable state law,and no provisions of this agreement shall be interpreted to authorize any such election. 6 Lhi EIVED -7931 9 2023 10. Angela Elizabeth Ledgerwood is hereby designated as "tmattersrtner"of this Company pursuant to Sec. 6231 (a)(7)of the Internal Revenue Code and s GIs be necessary to cause each other member to become a "notice partner" w 6222 of the Internal Revenue Code. ARTICLE VI DISSOLUTION 1. This Company shall be dissolved and its affairs wound up on the first to occur of the following: a) The latest date on which this Company is to dissolve, if any, as set forth in the Articles of Organization, or by a judicial decree pursuant to Sec. 702 of the Act. b) The vote or written consent of the manager. c) The bankruptcy, death,expulsion,incapacity or withdrawal of any manager,unless within six months after such event, this Company is continued and a new manager elected to replace said manager either by vote or written consent of a majority in interest of all the remaining members. 2. Upon dissolution of this Company,the members or manager may,in the name of and on behalf of this Company, prosecute and defend suits, whether civil, criminal or administrative, settle and close this Company's business,dispose of and convey this Company's property,discharge this Company's liabilities and distribute to the members any remaining assets, all without affecting the liability of each and every member. 3. Upon dissolution, the assets of this Company shall be distributed as follows: a) To creditors, including members who are creditors, to the extent permitted by law, in satisfaction of liabilities of this Company,whether by payment or by establishment of adequate reserves,other than liabilities for distribution to members under Sec.507 or Sec. 509 of the Act. b) To members in satisfaction of liabilities-for distribution under Sec. 507 or Sec. 509 of the Act. c) To members first for the return of their Capital Contributions, to the extent not previously returned, and second, respecting their Membership Interests, in the proportions in which the members share in distributions in accordance with the foregoing provisions of this Agreement. 4. Within ninety days following the dissolution and the commencement of winding up the affairs of this Company,or at any other time there are no members,Articles of Dissolution shall 7 be filed with the Secretary of State of New York. Upon such filing of Articles of Dissolution by the Secretary of State of New York, the Articles of Organization shall be deemed to be canceled. 5. Upon liquidation of this Company within the meaning of Sec. 1.704-1(b) (2) (ii) (g) of the Treasury Regulations, if any member has a deficit Member Capital Account (after giving effect to all contributions, distributions, allocations and other adjustments for all Fiscal Years, including the Fiscal Year in which such liquidation occurs) the member shall have no obligation to make any Capital Contribution,and the negative balance of any Member Capital Account shall not be considered a debt owed by the member to this Company or to any other person for any reason. 6. If not otherwise provided by this Agreement and if permitted by applicable law,upon dissolution,each member shall receive a return of his Capital Contribution solely from the assets of this Company. If, after payment or discharge of the debts and liabilities of this Company, such assets are insufficient to return any Capital Contribution of any member,such member shall have no recourse against any other member. ARTICLE VII P EecF �® GENERAL CONSTRUCTION AUG o 9 2023 joar�of APPeals 1. When the masculine gender is used in this Agreemen Iflai ien r y t e context, the same shall include the feminine and neuter genders and vi ersa. 2. No failure of a member to exercise and no delay by a member in exercising any right or remedy under this Agreement shall constitute a waiver of such right or remedy. No waiver by a member of any such right or remedy under this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each such right or remedy being waived. 3. This Agreement contains the entire agreement among the members with respect to the operation of this Company,and supersedes each and every course of conduct previously pursued or consented to and each and every oral agreement and representation previously made by the members with respect thereto,whether or not relied or acted upon. No amendment of this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each provision of this Agreement being amended. No course of conduct or performance subsequently pursued or acquiesced in and no oral agreement or representation subsequently made, by the members, whether or not relied or acted upon, shall amend this Agreement or impair or otherwise affect any members' obligations,rights or remedies pursuant to this Agreement. 4. Any notice, demand or other communication required or permitted to be given pursuant to this Agreement or under the Act shall have been sufficiently given for all purposes, if given pursuant to the provisions of this Agreement or as set forth in the Act, as the case may be. 5. Where this Agreement refers to consent or vote or any other action of members, members shall include members and managing members except where this agreement gives special 8 RECEIVED rights to the managing members. AUG 0 99 2OZ3 ARTICLE VIII Board 66 eals Zoning of App MISCELLANEOUS PROVISIONS 1. The members have formed the Company under the Act, and expressly do not intend to form a partnership under either the New York State Partnership Act nor the New York State Limited Partnership Act. The members do not intend to be partners one to another,or partners as to any third party. To the extent any member,by word or action,represents to another person that any other member is a partner or that the company is a partnership, the member making such wrongful representation shall be liable to any other member who incurs personal liability by reason of such wrongful representation. 2. This Agreement is entered into among the Company and the members for the exclusive benefit of the Company,its members,and their successors and assignees. This Agreement is expressly not intended for the benefit of any creditor of the Company or any other person. Except and only to the extent provided by applicable statute, no such creditor or third party shall have any rights under this Agreement or any agreement between the Company and any member with respect to any Capital Contribution or otherwise. 3. This Agreement can be executed in counterparts. IN WITNESS WHEREOF, the persons signing this Agreement below conclusively evidence their agreement to the terms and conditions of this Agreement by so signing this Agreement. Manager Member ANGE ELIZABETH LE�DGERWOOD 9 0 Department of State o n, Division of Corporations o 01,— c� Entity Information 0 Return to Results Return to Search Entity Details ENTITY NAME:NORTH FORK PROJECT 2 LLC DOS ID:5892414 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE:DOMESTIC LIMITED LIABILITY COMPANY DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW:203 LLC-LIMITED LIABILITY COMPANY LAW ENTITY STATUS:ACTIVE DATE OF INITIAL DOS FILING:12/08/2020 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 12/08/2020 INACTIVE DATE: FOREIGN FORMATION DATE: STATEMENT STATUS:CURRENT COUNTY:SUFFOLK NEXT STATEMENT DUE DATE:12/31/2022 JURISDICTION:NEW YORK,UNITED STATES NFP CATEGORY: HISTORYNAME •'Y MERGER HISTORY ASSUMED NAME HISTORY Amok The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon the Secretary of State by personal delivery: Name: THE LLC i Address: PO BOX 541,NEW YORK,NY, UNITED STATES, 10012 Electronic Service of Process on the Secretary of State as agent:Not Permitted RECEIVE® NORTH FORK PROJECT 2 a New York Limited Liability Company AUG 0 9 2023 OPERATING AGREEMENT Zoning Board of Appeals AGREEMENT, dated the Bch day of December, 2020 by and between the undersigned members,is hereby adopted as the written Operating Agreement of NORTH FORK PROJECT 2, (the "Agreement"). WHEREAS,this Agreement does not contain any provisions inconsistent with the Articles of Organization of this Company, and WHEREAS,the members wish to set forth provisions relating to the business of this Limited Liability Company, the conduct of its affairs and the rights, powers, preferences, limitations or responsibilities of its members, manager, employees or agents, as the case may be, NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the undersigned agree as follows: ARTICLE I DEFINITIONS 1. Words and phrases set forth within this Agreement which relate to the business of this Limited Liability Company or the conduct of its affairs or the rights,powers,preferences,limitations or responsibilities of its members, manager, employees, or agents, as the case may be, or to any matter which this Limited Liability Company is required or has done under mandate of law or the fulfillment of this Agreement,shall be defined as it has been defined in Section 102 of the New York Limited Liability Company Law (the "Act") or in other applicable statues or rulings. ARTICLE II FORMATION 1. The undersigned have authorized the formation of this limited liability company by an organizer who prepared, executed and filed with the New York Secretary of State, the Articles of Organization pursuant to the Act, on July 17, 2008. 2. The name of this Limited Liability Company is NORTH FORK PROJECT 2. (hereinafter, the "Company"). 3. The Company is formed for and to engage in any lawful business purpose in the State of New York. 4. The principal place of business of this Company shall be located at 10020 Sound Avenue, Mattituck, NY 11952. 5. There is no individual or entity that is the Registered Agent of this Company. 6. The Secretary of State of New York is designated as agent of this Company upon whom process against it may be served, and the post office address to which the Secretary of State shall mail a copy of such process is: NORTH FORK PROJECT 2 10020 Old Sound Avenue Mattituck, NY 11952 7. The Company has no specific date of dissolution,to wit,unless sooner dissolved pursuant to this Agreement or pursuant to the provisions of the Act. ARTICLE III RECEIVED MEMBERS/MANAGER AUG 0 9 2023 �63(,o Zoning Board of Appeals Perce to e Member Manager Address Interest ANTHONY MARTIGNETTI 100 % 2. Unless specifically set forth otherwise in the Articles of Organization or by amendment thereto, management of this Company shall be vested in the member Manager, who shall be subject to all of the rights, duties, privileges and liabilities of manager, as set forth in the Act. Such members names and addresses shall be set forth in the Books and Records of this Company. 3. A member shall not have the right to assign his interest in this Company unless he obtains the consent of two-thirds of all of the members (both managers and members) in writing which consent can be withheld in the absolute discretion of each member. In the event that such consent is obtained the assignee must agree in writing to be bound by the terms and provisions of this Agreement. A member may assign all or part of the member's interest in the Company to a family member that is currently a member of the Company without the consent of the members. 4. This Company shall keep books and records pursuant to Sec. 1102 of the Act,either in written form or in other than written form if easily converted into such written form within a reasonable time. Such books and records shall be maintained on a cash basis pursuant to this Agreement, and the Accounting Year of this Company shall end on December 31 st. 5. Each member may inspect and copy,at his own expense,for any purpose reasonably related to such member's interest as a member, the Articles of Organization, the Operating 2 RECEIVED AUG 0 9 2023 3 Agreement, minutes of any meeting of members and all tax returns or finan '4OyM��j4ft4peals Company for the three years immediately preceding his inspection,and other i the affairs of this Company as is just and reasonable. 6. No member shall be personally liable for any debts, obligations or liabilities of this Company or of any other member,solely by reason of his being a member of this Company,whether such debt arose in contract,tort or otherwise. However, such member shall be personally liable for the payment of his Capital Contribution or for any other matter which may be set forth in this Agreement. A member shall have the option to waive such limitation of liability pursuant to Section 609 of the Act and may be legally liable pursuant to other applicable law in his capacity as a member. 7. The Company shall be managed by 2 managers —Anthony Martignetti has been elected Manager and shall continue to serve as member Manager in accordance with the provisions of this Agreement. In case of any vote for the election of Manager all members agree to vote for Deborah Rivera only. The vote of one manager only shall be required to approve the sale,exchange, lease,mortgage,pledge or other transfer or disposition of all or substantially all of the assets of this Company and all documents relating thereto shall be signed by the manager and no other signature will be required and no person shall inquire into the authority of said manager to execute such documents as the act and deed of this Company. 8. If the Articles of Organization provide that the management of this Company shall be vested in a manager or managers or class or classes of managers, then the management of this Company shall be so vested in accordance with the Act, subject to any provision of the Articles of Organization, the Operating Agreement and Section 419 of the Act. a) The names and addresses of the manager or managers or class or classes of managers are set forth herein and in the Books and Records of this Company. A manager may, but need not be, a member of this Company. The manager can appoint or employ another person or company as managing agent in their sole discretion. b) Should there at any time be less than one manager because of the death,retirement, resignation, or incapacity as adjudicated by a competent court of jurisdiction of a manager, the decision to continue this Company and the election of a new manager shall be made by vote or written consent of at least eighty percent(80%)in interests of all members entitled to vote thereon. c) The manager shall have the power and authority on behalf of this Company to do all things as set forth in Sec. 202 (a)-202(q) of the Act. d) If the management of this Company is vested in a manager or managers then no member, by reason of being a member, is an agent of this Company for the purpose of its business unless authority has been delegated to such member by the manager or by some other provision of this Agreement. e) The manager shall perform their duties as manager in good faith and with that degree 3 ' RECEIVED� AUG 0 9 2023 of care which a reasonable and prudent person in a like position w Mod i seBuardSofX is circumstances. Each managers liability to this Company or to its memb rs or Wama es for an breach of duty in such capacity is eliminated, except if there is a final judgment or adjudication adverse to the manager that established that his acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that he personally gained in fact a financial profit or other advantage to which he was not legally entitled or that results in a distribution in violation of Section 508 (a)of the Act. There may not be any elimination of liability for any act or omission committed prior to the adoption by this Company of a provision eliminating such liability. f) A manager shall not be required to manage this Company as his sole business interest but may, without liability to this Company or its members,be involved in the management of other entities and activities that do not adversely affect his capacity to exercise his obligations to this Company. 9. Except as set forth in Article III, paragraph 3 of this Agreement, no member shall have the right to give,sell,assign,pledge,hypothecate,exchange or otherwise transfer to another,all or any part of his Membership Interest in this Company. ARTICLE IV MEETINGS 1. Special Meetings may be called for any purpose by the manager or any member or group of members holding not less than twenty-five percent (25%) of the Membership Interest. 2. Whenever it is anticipated that members will be required or permitted to take any action by vote at a meeting, written notice shall be given stating the place, date and hour of the meeting, stating the purpose of such meeting, and under whose direction such meeting has been called. Such notice of meeting shall be given personally or by first class mail,not less than ten nor more than fifty days before the date of such meeting. Such notice of meeting need not be given to any member who submits a signed waiver of notice, in person or by proxy,whether before or after the meeting. 3. A majority in interest of the members, in person or by proxy, entitled to vote shall constitute a quorum at a meeting of members for the transaction of any business. The members present, despite not being a quorum, may adjourn the meeting. No notice of adjourned meeting is necessary if the time and place of the adjourned meeting is announced at the meeting at which the adjournment is taken. At a meeting in which a quorum is initially present, such quorum is not broken by the subsequent withdrawal of any member,despite the fact that such withdrawal results in less than a quorum being present and all votes taken are binding upon the members of this Company. All acts at a meeting of members at which a quorum is present, shall be the act of all the members and be binding upon them,except such vote requires a greater proportion or number of membership interests pursuant to the Act, or the Articles of Organization or this Agreement. 4. A member may vote in person or by proxy executed in writing by a member. Every 4 REC7 y 3(,o proxy so executed shall be revocable at the will of the member. Such proxyshall au omatca y be revoked, if prior to its use, the death or incompetence of the member occu red, and notice of such death or adjudication of incompetence is received by the Proxy Holder. Zoning Board of Appeals ARTICLE V MONEY MATTERS 1. Each member of this Company shall contribute the amount set forth under his name as set forth in the Books and Records of this Company as the sole Capital Contribution to be made by him. The failure of a member to make any required contribution shall be of a majority in interest of the remaining members who shall be entitled to vote thereto: a. Reduction or elimination of the defaulting members interest; and/or b. Subordination of the defaulting memberOs interest to that of the non-defaulting members; and/or C. Forced sale of the defaulting members interest; and/or d. Forfeiture of the defaulting members interest; and/or e. The lending by the other members of the amount necessary to meet the defaulting members commitment; and/or f. Any other reasonable and lawful method to rectify such members failure to meet his obligation. 2. An Account denominated as a Member Capital Account shall be maintained for each member. Profits shall be distributed as follows: An amount equal to 6% per annum, computed on the balance in each capital account shall be paid to each member and managing member on a preferred basis. Any profits remaining after the foregoing distribution has been made will be distributed to the members and the managing members in accordance with their percentage interest in the Company. 3. In the event that there are insufficient funds to operate the property then at the option of the manager the following may occur: (1) a cash call of all the members may be made , in the event of such a cash call any member who fails to provide the requested sum will be subject to dilution of the members membership interest in the Company; or (2) in lieu of a cash call, the managing members may lend to the Company a sum sufficient to run the property on a sound basis and in return the managing members will receive interest on the loan computed at the rate of 2% above the prime rate of Chase Manhattan Bank or 12% per annum, whichever is .higher. The managing members will allow members to participate in the loan to the Company on a proportionate basis if they so desire. Any loan owed to a member by this Company shall have priority in payment over other distributions. 4. No member shall receive from this Company any part or portion of his Capital Contribution until all liabilities and debts of this Company have been paid and there remains sufficient assets in this Company sufficient to pay them, without placing the solvency of this 5 RECE AUG 0 9 2023 Company in a reasonably disabling position. A statement from the Comp ny's accountant to this effect shall be placed in the Books and Records of this Company. Zoning Board of Appeals 5. No distributions shall be made which render this Company insolvent. Notwithstanding anything herein contained to the contrary all proceeds received by this Company from the sale or refinance of the Property (the "Proceeds") shall first be applied proportionately to the Capital Contributions of the members in reduction thereof. If after the Capital Contributions have been fully repaid,any proceeds remaining shall be distributed to the members in proportion to their percentage interest in this Company as set forth in Article III hereof. The Managing Members, however, shall have the right to withhold a reasonable portion of the proceeds received from refinancing the Property for repairs or improvements of said Property or for any other good business purpose which in their sole judgment they deem necessary. 6. No member shall be entitled to interest on his Capital Contribution nor is such member entitled as a matter of right, to a return, in part or in whole, of his Capital Contribution, notwithstanding anything to the contrary herein. 7. All necessary federal and state tax returns for this Company shall be prepared and filed in a timely manner. Each member shall furnish any information in his possession that may be necessary and pertinent to the preparation of such returns. 8. The Company shall: a) Adopt the calendar year as its Fiscal Year. b) Adopt the cash basis as its method of accounting and keep its books and records on such basis. c) If a distribution as described in Sec. 734 of the Internal Revenue code occurs or if a sale or transfer of a Membership Interest described in Sec. 743 of the Internal Revenue Code occurs,upon the written request of any member,to elect to adjust the basis of the property of the Company pursuant to Sec. 754 of the Internal Revenue Code. d) Elect to amortize the organizational expenses of this Company and the start-up costs of this Company under Sec. 195 of the Internal Revenue Code ratably over a period of sixty months as permitted by Sec. 709(b) of the Internal Revenue Code. e) To make any other election permitted by law that the manager may deem appropriate and in the best interest of the members. 9. Neither this Company nor any member may make an election for the Company to be excluded from the application of Subchapter K of Chapter 1 of Subtitle A of the Internal Revenue Code or any similar provisions of applicable state law,and no provisions of this agreement shall be interpreted to authorize any such election. 6 RECEIVED AUG 0 9 2023 `783(., 10. Anthony Martignetti is hereby designated as "tax matters �RflLqg Wfflq p;ffif&f�5 pursuant to Sec. 6231 (a)(7) of the Internal Revenue Code and shall take all actions as may be necessary to cause each other member to become a"notice partner" within the meaning of Sec.6222 of the Internal Revenue Code. ARTICLE VI DISSOLUTION 1. This Company shall be dissolved and its affairs wound up on the first to occur of the following: a) The latest date on which this Company is to dissolve, if any, as set forth in the Articles of Organization, or by a judicial decree pursuant to Sec. 702 of the Act. b) The vote or written consent of the manager. c) The bankruptcy, death, expulsion,incapacity or withdrawal of any manager,unless within six months after such event, this Company is continued and a new manager elected to replace said manager either by vote or written consent of a majority in interest of all the remaining members. 2. Upon dissolution of this Company,the members or manager may,in the name of and on behalf of this Company, prosecute and defend suits, whether civil, criminal or administrative, settle and close this Company's business,dispose of and convey this Company's property,discharge this Company's liabilities and distribute to the members any remaining assets, all without affecting the liability of each and every member. 3. Upon dissolution, the assets of this Company shall be distributed as follows: a) To creditors, including members who are creditors, to the extent permitted by law, in satisfaction of liabilities of this Company,whether by payment or by establishment of adequate reserves,other than liabilities for distribution to members under Sec.507 or Sec. 509 of the Act. b) To members in satisfaction of liabilities for distribution under Sec. 507 or Sec. 509 of the Act. c) To members first for the return of their Capital Contributions, to the extent not previously returned, and second, respecting their Membership Interests, in the proportions in which the members share in distributions in accordance with the foregoing provisions of this Agreement. 4. Within ninety days following the dissolution and the commencement of winding up 7 RECEIVE AUG 0 910233 0 the affairs of this Company,or at any other time there are no members, ticles of Dissol�tion sP 11 be filed with the Secretary of State of New York. Upon such filing of rKielLNpbf'stso ufi'8 a t e Secretary of State of New York,the Articles of Organization shall be eemed to be canceled. 5. Upon liquidation of this Company within the meaning of Sec. 1.704-1(b) (2) (ii) (g) of the Treasury Regulations, if any member has a deficit Member Capital Account (after giving effect to all contributions, distributions, allocations and other adjustments for all Fiscal Years, including the Fiscal Year in which such liquidation occurs)the member shall have no obligation to make any Capital Contribution, and the negative balance of any Member Capital Account shall not be considered a debt owed by the member to this Company or to any other person for any reason. 6. If not otherwise provided by this Agreement and if permitted by applicable law,upon dissolution,each member shall receive a return of his Capital Contribution solely from the assets of this Company. If, after payment or discharge of the debts and liabilities of this Company, such assets are insufficient to return any Capital Contribution of any member,such member shall have no recourse against any other member. ARTICLE VII GENERAL CONSTRUCTION 1. When the masculine gender is used in this Agreement and when required by the context, the same shall include the feminine and neuter genders and vice versa. 2. No failure of a member to exercise and no delay by a member in exercising any right or remedy under this Agreement shall constitute a waiver of such right or remedy. No waiver by a member of any such right or remedy under this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each such right or remedy being waived. 3. This Agreement contains the entire agreement among the members with respect to the operation of this Company,and supersedes each and every course of conduct previously pursued or consented to and each and every oral agreement and representation previously made by the members with respect thereto,whether or not relied or acted upon. No amendment of this Agreement shall be effective unless made in writing duly executed by all members and specifically referring to each provision of this Agreement being amended. No course of conduct or performance subsequently pursued or acquiesced in and no oral agreement or representation subsequently made, by the members, whether or not relied or acted upon, shall amend this Agreement or impair or otherwise affect any members' obligations, rights or remedies pursuant to this Agreement. 4. Any notice, demand or other communication required or permitted to be given pursuant to this Agreement or under the Act shall have been sufficiently given for all purposes, if given pursuant to the provisions of this Agreement or as set forth in the Act, as the case may be. 5. Where this Agreement refers to consent or vote or any other action of members, 8 members shall include members and managing members except where this agreement -.ial rights to the managing members. RECEIVED ARTICLE VIII AUG 0 9 2023 MISCELLANEOUS PROVISIONS 9`3( Zoning Board of Appeals 1. The members have formed the Company under the Act, and expressly do not intend to form a partnership under either the New York State Partnership Act nor the New York State Limited Partnership Act. The members do not intend to be partners one to another,or partners as to any third party. To the extent any member,by word or action,represents to another person that any other member is a partner or that the company is a partnership, the member making such wrongful representation shall be liable to any other member who incurs personal liability by reason of such wrongful representation. 2. This Agreement is entered into among the Company and the members for the exclusive benefit of the Company,its members,and their successors and assignees. This Agreement is expressly not intended for the benefit of any creditor of the Company or any other person. Except and only to the extent provided by applicable statute, no such creditor or third party shall have any rights under this Agreement or any agreement between the Company and any member with respect to any Capital Contribution or otherwise. 3. This Agreement can be executed in counterparts. 9 IN WITNESS WHEREOF,the persons signing this Agreement below conclusively evidence their agreement to the terms and conditions of this Agreement by so signing this Agreement. RECEIVED Manager Member AUG U 9 2023 o(Inf- �63� of Appeals ANTHONY it.TIGATTI 10 RECEIVED AUG 012023 Zoning 7Is3 Board of Zoning Appeals Application 9 Board of Appeals AUTHORIZATION (Where the Applicant is not the Owner) ANTHONY MARTIGNETTI, SOLE MEMBER 1 OF NORTH FORK PROJECT 2 LLC residing at 8 E. 92ND STREET#3, NEW YORK, (Print property owner's name) (Mailing Address) NY, 10128 do hereby authorize MARTIN D. FINNEGAN (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. Cj/v (Owner's Signature) NORTH FORK PROJECT 2 LLC BY: ANTHONY MARTIGNETTI, SOLE MEMBER (Print Owner's Name) RECEIVED AUG 012023 -7 q Zoning Board of Appeals Board of Zoning Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) ANGELA ELIZABETH LEDGERWOOD, SOLE MEMBER OF I, NORTH FORK PROJECT 3 LLC residing at 8 E. 92ND STREET#3, NEW YORK, (Print property owner's name) (Mailing Address) NY, 10128 do hereby authorize MARTIN D. FINNEGAN (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. (Owneri4 Signature) NORTH FORK PROJECT 3 LLC BY: ANGELA ELIZABETH LEDGERWOOD, SOLE MEMBER (Print Owner's Name) LZOning VED APPLICANT/OWNER 2023 TRANSACTIONAL DISCLOSURE FORM -3& of AppealsThe Town of Southold's Code of Ethics rohibits conflicts of interest on the art of town off►cers apurpose 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 : ANTHONY MARTIGNETTI, SOLE MEMBER OF NORTH FORK PROJECT 2 LLC (Last name,first name,middle initial,unless you are applying in the name of someone else or other entity,such as a company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) Planning Do you personally(or through your company,spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold?"Relationship"includes by blood,marriage,or business interest."Business interest"means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5% of the shares. YES NO If you answered"YES",complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. .The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant;or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this day of n 92023 Signature NORTH FORK PROJECT 2 LLC Print Name BY:ANTHONY MARTIGNETTI, SOLE MEMBER RECEIVED AUG 01 2023 -7 �-b (,:7 APPLICANT/OWNER Zoning Board of Appeals TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees.The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME : ANGELA ELIZABETH LEDGERWOOD, SOLE MEMBER OF NORTH FORK PROJECT 3 LLC (Last name,first name,middle initial,unless you are applying in the name of someone else or other entity,such as a company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) Planning l Do you personally(or through your company,spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold?"Relationship" includes by blood, marriage,or business interest."Business interest" means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5% of the shares. YES NO If you answered"YES",complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all_that apply) A)the owner of greater that 5% of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant; or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this day of /CPn I ,2023 Signature NORTH FO K PROJECT 3 LLC Print Name BY:ANGELA ELIZABETH LEDGERWOOD, SOLE MEMBER 1 AGENT/REPRESENTATIVE TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees.The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: (Last name,first name,middle initial,unless you are applying in the name of someone else or other entity,such as a company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION:(Check all that apply) Tax grievance Building Permit RECEII Variance Trustee Permit Change of Zone Coastal Erosion AUG U 12023 Approval of Plat Mooring Other(activity) Planning Zoning Board Do you personally(or through your company,spouse,sibling,parent,or child)have a relatio 'p-yuit offiemployee of the Town of Southold?"Relationship"includes by blood,marriage,or business interest.°Business i 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 gfficer or employee owns more than 5%of the shares. YES NO 1/ 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 1- Submitte ` �s y-o 20� Signature Print Name TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET VILLAGE DIST.i SUB. LOT - FORMER OWNEJi E ACR. {4 �,4 Ji 1, — i F, k �P y- ZSutl v,�, is W TYPE OF BUILDING Is �L - ------ -- C > 4143 "�. I _ r RES. ✓ + SEAS. VL. FARM COMM. CB. MICS. Mkt. Value ' I LAND j IMP. TOTAL DATE REMARKS -- ^� Mmni Qi ct 4 i.14 w � � ^� :� �:' �'•r _ �fr� i ;ire ' ilk W t�lirU - •' . t -- I UAMjE AGE oC QG CONDITION 131 8�p,Zage9,g -gyp c s NEW NORMALW ABOVE � � FARM Value Per Value 4,4{ Acre �412107 —— ;, ——I Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD / Meadowland DEPTH f _ House Plot + BULKHEAD Total ., DOCK i � DIa S 5 to A y-0 rvN ��t ;,,TM =�: f. - ■���■��; ■NN ��NNNNNN NNN■ � , ,P * `5zt,et :a ey i'nY ■�� �� .. ■N■/�■!yj■ OEM ,� NNIhrN�L'Lt�,�■■N■�1NNN■■■ N■N■N■ ■ICNL�:N •, NN■■N�I '!�N1�--' TiIMMMEMM "El N■■■NCLIMIR/N mom N ■NN■ ■iN���N11■N■WNNNINK momN■I ■N ■iiMMENE l■ N�iI NNNNN ■■ ■N■■N ■■NNuiNNmom N■ ■■N ■N■N■NNwiFw No r/rNN: ■■■ N■■INN■■NN■®IMES aNNNNi■NNN■ imom N■NNNNN!RI■■NNN■NNmom NN ■ ■N■■■ENNliRN MEMN■NN■EN M ■■ ■INNNNN�NNNNNNNNN■ISM ISIMMENAMMUM MEMO M NNN . .. ■ �■N■■N■NNNNNNN■N r • Interi •e . e,C. • • re Place ���`�.�� ��► eLRoof tie Roams 2n kriveway • 14 TOWN OF SOUTHOLD PROPERTY AREC OWNER STREET VILLAGE --;UB. LOT -olty-)A Ave, ACR. REMARKS 4, 54 TYPE OF BLD. o Y-b u n, PROP. CLASS i LAND IMP. TOTAL DATE :fD-, r 2,f oo ....39DD (11 i 00 -2 c),5 3 2 b/7-7 7-3 3—Gm E,pe t-o4 40 Sa Lla vo 4 TA—,v--'at r" 7000 --12 - —.q�5?00 ._� --3 — slev oz� E q,0 /0/,20417- 7171,2-1-3jq�q& -447 'e7�05Z I ---------- ul Lu c- 0 uj FRONTAGE ON WATER TILLABLE FRONTAGE ON ROAD WOODLAND DEPTH MEADOWLAND BULKHEAD HOUSE/LOT TOTAL ' SCTM # OWNER STREET VILLAGE DIST.1 SUB. LOT TYPE OF BLD. LAND IMP. TOTAL DATE � FRONTAGE ON WATER HOUSE/LOT BULKHEAD TOTAL U ■■■■■■■■■■■■■ ■■■■■■■■■■■■■ ■■■■■■■■■■■■■■■■■■■■■■■■■■■ -�4''�n.znr u ,pii f ,b+-V 4i��d r + -Q S";1 •yy.'.1hi. . ,m � rb o ■■■■■■■■■■■■■■■■■■■■■■■■■■■ ■■■■■■■■■■■■■■■■■■■■■■■■■■■ ■■■■■■■■■■■■■■■■■■■■■■■■■■■ r r ��Qlg'�� 11 `ri� :. +r ;l $Ih r� ?� � SI�i ...+tN6SR:: ■■■■■■■■■■■■■■■■■■■■■■■■■■■rt .^T p . .. it �". ...,. ■■■■■■■■■■■■■■■■■■■■■■■■■■■ is ■■■■■■■■■■■■■■■■■■■■■■■■■■■ ■■■■■■■■■■■■■■■■■■■■■■■■■■■■■■■■ .. • .. . Dinette ■ ■ • r •► w ■ FNNEGAN LAW, P.C_ RECEIVED 13250 MAIN ROAD P.O. BOX 1452 AUG 0 12023 MATTITUCK,NEW YORK 11952 -7 i3(o (631) 315-6070 Zoning Board of Appeals MARTIN D. FINNEGAN, ESQ. MFINNEGAN1@N0PLTHF0P_K.LAW By Hand July 28th, 2023 Ms. Leslie Kanes Weisman, Chairperson Zoning Board of Appeals Town of Southold P.O. Box 1179 Southold, NY 11971-0959 Re: Area Variance Application of North Fork Project 2 LLC & North Fork Project 3 LLC Premises: 10020 & 9650 Sound Ave, Mattituck, NY 11971 SCTM # 1000-122.00-02.00-008.001 & 024.004 0 Dear Chairperson Weisman and Members of the Board: With respect to the above-referenced Application, enclosed please find a check made payable to the Town of Southold in the amount of$1,250.00 representing the required filing fee and an original and eight (8) copies of the following documents for your review: 1) Notice of Disapproval dated June 20th, 2023; 2) Executed and notarized Area Variance Application, including an attachment of explanation; 3) Applicant's Project Description and Questionnaire Form; 4) Photos of the subject parcels; 5) Executed Agricultural Data Statement; 6) Executed Short Environmental Assessment Form; 7) Local Waterfront Revitalization Program (LWRP) Consistency Assessment Form; 8) Executed Owners' Authorizations and Transactional Disclosure Forms; 9) Applicant Transactional Disclosure Form signed by Martin D. Finnegan, as Agent for the property owner; 10) Applicant Transactional Disclosure Form signed by the property owner; 11) Assessor's 2023 Property Tax Cards for both parcels; 12) Certificates of Occupancy for both parcels; 13) Prior ZBA Determination #1; 14) Lot Line Modification Map, produced by Scalice Land Surveying, surveyed 12/12/22, and last revised 7/20/23. Kindly advise if you require any further documentation to place this matter on your next available agenda for a public hearing. Thank you for your consideration. Very truly yo rs, RECEIVED Martin D. Fi AUG 0 2023 MDF/as -7 `g 3(p Encl. Zoning Board of Appeals ZBA CHECK FEES - 2023 Funding Account - B2110.10 DATE NAME ZBA FILE# FEE CHECK# DATE SENT TO TCO Frank Uellendahl for Oliver 7822 7/27/2023 (additional fee) $500.00 1922 8/4/2023 7/24/2023 Walas, Kathleen 7835 $1,750.00 3793 8/4/2023 Finnegan Law for NF Project 2&3 8/1/2023 LLC 7836 $1,250.00 1288 8/4/2023 8/1/2023 Brennan,William &Stacey 7837 $1,250.00 904 8/4/2023 $4,750.00 RECEIVED AUG ® 4 2023 Southold Town Clerk r , own of Southold P.O Box 1179 Southold, NY 11971 RECEIPT * * * Date: 08/04/23 Receipt#: 314227 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7822 $500.00 1 ZBA Application Fees 7835 $1,750.00 1 ZBA Application Fees 7836 $1,250.00 1 ZBA Application Fees 7837 $1,250.00 Total Paid: $4,750.00 Notes: Payment Type Amount Paid By CK#1288 $1,250.00 Finnegan Law, P.C. CK#1922 $500.00 Frank W. Uellendahl CK#904 $1,250.00 Studio, A/B Architects CK#3793 $1,750.00 Thomas J. Sarakatsannis/Kathleen E. Wala Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Studio, A/B Architects P O Box 444 Orient, NY 11957 Clerk ID: JENNIFER Internal ID:7837 d a � t' i J . { ZONE . 4 P ZONE R-80-_,_, ORIGINAL SUBDIVISION OWNER ITAX LOT ISTREET ADDRESS EXISTING LOT AREA PROPOSED LOT AREA PARCEL 1 NORTH FORK PROJECT 2 LLC 1000-12200-0200-008001 10020 OLD SOUND AVE.1208,183.65 SQ.FT. (4.78 AC)l 51,534.65 SQ.FT (1.18 AC) PARCEL 2 INORTH FORK PROJECT 3 LLC 1000-12200-0200-024004 9650 OLD SOUND AVE. 1386.399.96 SQ.FT. (8.87 AC)]543,048.96 SQ.FT. (12.47 AC) ZONE EXISTING LOT 8.1 EXISTING LOT 24.4 PROPOSED PARCEL 1 PROPOSED PARCEL 2 R-40 46,678.69 SQ.FT. (1.07 AC) (22%) 24,603.30 SQ.FT. 0.56 AC 6% 38,771.49 SQ.FT. 0.89 AC 75% 32,510.52 SQ.FT. (0.75 AC) (6%) R-80 1161,504.96 SQ.FT. (3.71 AC) (78%)361,796.66 SQ.FT. (8.31 AC) (94%) 12,763.16 SQ.FT. 0.29 AC 25% 510,538.44 SQ.FT. (11.72 AC) (941j) PRELIMINARY PROPOSED SUBDIVISION MODIFICATION 08/05/2023 OWNER TAX LOT 777�STREET ADDRESS EXISTING LOT AREA PROPOSED LOMW PARCEL 1 NORTH FORK PROJECT 2 LLC 1000-12200-0200-008001 10020 OLD SOUND AVE. 208,183.65 SQ.FT. (4.78 AC) 46.025.60 SQ.PARCEL 2 NORTH FORK PROJECT 3 LLC 1000-12200-0200-024004 9650 OLD SOUND AVE. 386.399.96 SQ.FT. (8.87 AC)548,558.02 SQ ZONE EXISTING LOT 8.1 EXISTING LOT 24.4 PROPOSED PARCEL 1 PROPOSED PARCEL 2 R-40 46,678.69 SQ.FT. (1.07 AC) (227) 24,603.30 SQ.FT. 0.56 AC 67. 38,771.49 SQ.FT. 0.89 AC 84% 3Z510.50 SQ.FT. 0.75 AC) 8 R-80 1161,504.96 SQ.FT. (3.71 AC) (787)361,796.66 SQ.FT. (8.31 AC) (947) 7.254.11 SQ,FT 0.18 AC 18 516.047.50 SQ.FT. (11.85 AC) (941 _ OWNER __ TA%LOT STREET ADDRESS__ 'EXISTING LOT AREA PROPOSED LOT AREA EXISTING PARCELS PROPOSED PARCELS -- PARCEL 1 ,NORTH FORK P_R_OJECT 2 LLC_1000-12200-0200-008001 10020 OLD SOUND AVE. 208,183.65 SO.FT.(4.78 AC 46,025.60 SO.FT 1.06 AC norm SCALE Nm ro— ails _ _ _ ) ( ) y PARCEL 2 NORTH FORK PROJECT 3 LLC 1000-12200-0200-024004 9650 OLD SOUND AVE. 386,399.96 SO.FT.(8.87 AC)548.558.02 SQ.FT.(12.59 AC) 20NE ,EXISTING LOT Ill_ _ ,EXISTING l0T 24.4 PROPOSED_PARCEL 1_ _PROPOSED PARCEL 2 ____ R-40__ 46,678.69_SO.FT. 1._07_AC 22% 24,603.30 SQ.F_T. 0.56 AC 67, 38.771.49_SO.FT_0.89 AC 84% 32_.510.50 SOFT. 0.75 AC 67, R-80 161,504.96 SOFT. (3.71 AC)(787.)361,796.66 SO.FT.(8.31 AC)(94%)7.254.11 SOFT. 0.16 AC 167. 516,047.50 Sq.FT. - '�� OWNER CERTIFICATION LOTS COVERAGE STRUCTURES)__ - ENSTING LOTS COVERAGE OWNER/APPLICANT EX SPNG LOT B i- - - EXISTING LOT 24.4 �,� --- SHEDS=607 SO 67 FT RESIDENCE= J SOFT. 11 K w� 4 �\ ]6^ �j��/• • U T¢ Y POOL-725 SOFT �� S -np� \ ~~ V�' NO OFFER OF DEDICATION IS MADE TO THE TOWN 0-SOUTHOID NOR IS THE TOWN OF SOUTHOLD RESPONSIBLE IN ANY WAY FOR GREENHOUSES=197J \ - ----------- -- THE MAINTENANCE OF ANY LAND SHOWN AS ROAD,STREETS.HI—YS.EASEMENTS.RECHARGE BASINS OR ANY OTHER LANDS "-` SHOWN OH ENHANCE THIS NAP-D LANDS ARE TO BECOME PART OF COUYDN AREAS AS 910WN ON NISOR YAP. CELLAR =22 SOFT �\ ``}} DECHS OFT /PLAT.=45 SOFT. \•\ ,\ m ED m m O DO WAU(5/PAnOs OWNER DOTE -B92 S . pESiDENCES-Z096 SOFT. ,\ - TOTAL-6,354 SOFT. TOTAL-677 SOFT. N - --- - - PROPOSED PARCELS COVERAGE----- ---- W --- TOWN OF SOUTHOLD PLANNING BOARD PROPOSED PARCEL 1 PROPOSED PAgCEL 2 \ °°•A ^ M>e Aaa Yjl1 \ Yj�� U C, a - ---- —-- — ------ SHEDS-363 SO.R----- RESDENCE=677 SOFT ,\ 9C 1 �,w< Z THIS RE-SISOINSON NAP HAS BEEN APPROVED BY THE TOMN OF SOUNOLD PLANNING BOARD. POOU-725 SOFT. GREENHOUSES=1.684 \ \ ,>SV ACHs p GREENHOUSES-293 SOFT. WALNS/PATIOS=278 SO FT. ,\ ,\ 01.U-EL z t c _ CELLAR ENHANCE-22 SO.Ft. SHEDS-244 SOFT \ u�� \ q E'.ro W CHAIRMAN DATE DECKS/P—-45 SOFT J< WALKS/PAnOS-604 SO.FT. ,\ . ,\ \ =N c�i w o RESIDENCES=2.096 SO R. 1 >w Q o¢ TOTAL-4.148 SO.FL TOTAL-2,883 50.FT. -- -- ,\ \,\ ,\ ,\ '\ - t7 \ N n N n n o;o 0 0 0 LOTS COVERAGE(EXISTING&PROPOSED STRUCTURES) X 4 \e RAGE <4 VICINITY MAP E...G LOTS COVE - NmToSCALE ENSnND LOT B1 E%IsnNG LOT 24.4 :- "MIN S1RUCiuNES=fi,364 SOFT TIN. EXISG MUCTLIRES 72-6 50 FT. PROPOSED EALN-1.966 SOFT._PROPOSED W.W(-2.226 SFL PROPOSED BARN 1.966 SOFT PROPOSED BPRN=B2,4 SOFT. PROPOSED STORAGE-2,450 SO Fi. TOTAL-9.627 SOFT. TOTAL=6.187 SOFT. S SS PROPOSED PARCELS COVERAGE PROPOSED PARCEL 1 PROPOSED PARCEL 2--88-_ EA TING—ES.4.148 SOFT. E18SnNG S—TURES-; 3 SOFT. O -- " \ O PROPOSED WAIN=3.533 SOFT. I 1 1 - -_ PRNOSEO BARN-2.000 SOFT. 4\ `\ • • N _ \ \ � I y PROPOSED STtliAGE=2,450 SO.Fi. I C A TOTAL-12.931 SOFT--- -TOTAL-2,883 50 1 ---- ,\ 4\ Q 1 r SITE FACTORY AVENUE \� `) \\ ;� J > n _ n,a+rs.mmaFu.A,ulr®..,•• ��Ni�I Fffi n'�� nn //�� 0 >20.0T40"E / 350.00' R h b 1 J V♦ N m _ B SEo ion L'eEn�i'3iiz Pwc loT o�l y u _ - 2iso w ••a A Do u •n ninon.rs°Aaos o -`_ i N ✓+. o ,,rmnx rr a u _ rr w u nr or am 1 '1 �f ht/h4 _ PA61mrn rAr mr u A ---i S20'07'40"E ra,m as ra rar nn — r_as u ur un v ur ae a yr au Ar ur uri r°r,m un I VZ� r 1n (n I S20'21'00"E" oC j SYMBOL LEGEND _PARCEL f ele+ SS 30.81' I-19.08'00"E02' Sf9'04'40"E _ _ E .I 19800'Mn,..,U�i - rp Mna��,_�" r25f.f4•�•19�0••E f26.51' h•.j _ xM M. - e N V^1 `� y xr�'L ,-�— � wN of TORI PRESERVATION CC) MISSI ~_ •`. oNOTE. L I o I q o o .l APAPmra rAr,°r u4 al TmTHi nwG�m u,o 1nNNwLm xTSmm ms"a orFAm L`+ ¢ 183.93 ./ y _- / OO m Y O C04inA`rtS,`ERSm�ONS.�LEASEVAEaMvm MO/ON H Z O O � N [��aY / rn MRXv ra,nr �qy0 J f - I I 'y 520.06"00"E - �`// - / .Y ANY, _ _ _ __ _______________ �AC7'UALPJ, f 223.38' o�I i � 20'3240 F_ __ _____—_ .7S�i__�__a wry _ —__—_ __--__ _____ux � ____—__ �M�ro f N �� NYP°S'4TI �- BIBAD-' r x b O [� N20.32'4Li 0'W w�•'1_�s n•=-i' __ _ y h0 bo / 07.08' W,`9 T _.z __ ------------------------� ____-__---___-_--_--_----- ° -_-_-__-___ \` R-•oP _ 1 --- ' -: --- ---'----- ---'-- \\ \m Q'A o o �•h --'- m / l rAr ur su LAy Fb1L S O --. S19.20'32"'E(ACTUAL)w•% 229.32 2 .. \ `\ ~ S r `rroao -- 2 \\ d \w — DO O> ;a N o W g q\PAICEL 2 eX� Tf� �o J� J V1Z r J,-T\ `'�\ ;¢p ~ �E VI o IL'�C)~ ' r N20'09 5:S' (ACTUAL) ! / \ P$ \ O Oo U - �c, h GRAPHIC SCALE a''8 N(ACTUAL)N i �CTUAL O11 \ Iy 1,258.22' r 55, 1 in h=EE 0)rL Rn AUVIvurroCiun uwory i�omnm`OO�rmF of sauTHoL➢�SEmppN HLR�NN W -_ AWIPE ,—OLD L N—OBdRD ON � 1 _ s ` ' TOWN OF SOUTHOLD �- ZONING BOARD OF APPEALS Appeal No. . SOUTHOLD, NEW YORK Ayi � /� { ^ 4 �^ I"i 1 0VZ)• e 1 / L—l-4/ AFPIDA'- T, OF In the Matter of the Application of: MAILINGS NORTH FORK PROJECT 2 LLC & NORTH FORK PROJECT 3 LLC (Name of Applicant/Owner) . 10020 SOUND AVENUE,MATTITUCK 122.00-02.00=008.001 & 9650 SOUND AVENUE, MATTITUCK S,CTM N6'.'T0,00-&.122.0'0-02.00-024..004 (Address of Property) (Section, Block& Lot) COUNTY OF SUFFOLK STATE OF NEW YORK I, ( ) Owner, (V) Agent MARTIN D. FINNEGAN residing at d/b/a at 13250 MAIN ROAD, MATTITUCK, New York, being duly sworn, deposes and says that: On the 15th day of SEPTEMBER , 2023, I'.personally mailed at the United States Post.Offide in MATTITUCK .,New York;by,CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal_Notice in Prepaid'envelopes addressed to current property owners shown on the current.assessment roll Verified from the official records on file with the M Assessors, or,( ).County Real Property Office, for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. (Signature) Sworn to before me this SCHWEITFER—ANNAOLISE NOTARY PUBLICTE OF NEW YORK N 15th day of SEPTEMBER ,_.202313 N0.01SC6409457 QUALIFIED IN SUFFOLK COUNTY Z1" MY COMMISSION EXPIRES SEP 28,20 (Notary Public) PLEASE list on the back of this Affidavit or on a sheet of paper, the lot numbers next - . ....- ---to-the-e�wner names,.and-.addresses-for_which.notices.w.ere_mailed.,....__......_...----- - . . _-....- ._____._.........__ ._.._._._.._ All original USPS receipts and mailing confirmations to be submitted to the ZBA Office along with this form completed, signed and notarized. Postal aCERI j,ED MAILP RECEIPT IE r. Domestic Mail OWY .n r .� o M Co Mattiucl; NY 11952 HQUP agse- A-I1 c0 _ Certified Mail Fee ,� Certified Mail Fee i, i 19`I $ ' °'' rc r v 1 m �4°3•.r .� - •-ic $ r , 7yq •-p Extra Services&Fees(check box,add fee's !pprate) p Extra Services&Fees(check box,add fee as /rg('ate). �^j�~ p q ❑Return Receipt(ha dcopy) $ i 1 !{I i I I-!r�1 i i-' 1 ti ❑Return Receipt electronic < 0 ❑Return Receipt(hard $ `)' � _`• P(electronic) $___.f I„i�I,I�,1 r stmark _ ❑Return Receipt(electronic) $ tk lam'=f. POStK1ar� 111 O ❑Certified Mall Restricted Delivery $ T19.00 �cri p. I EM ❑Certified Mall Restricted Delivery $ t�4 Here '�A r (� � dF-, i — e�'1 vv� ❑Adult Signature Required $ _ ".7 `''r?� ),. �- ❑Adult Signature Required $ j n f ❑Adult Signature Restrlctetl Delivery$ 1:J rU — — ` ❑Adult Signature Restricted Delivery$ '^,,``q r_ n"��r Ln Postage v Ln Postage "J 1- U�,. $ 1.9173 `1. O $ n O $ I° !! `� n � IIq/1c/71:1� , rl Total Postage and Fees jl .f.j;,j/(2i'1 ,3.r r-1 Total Postage; 8°8" r�- $ Ssom county Planning Dept. o $ ear r� - I l Sent To Attn: Bob Zaher M E. y Street: �' Kennedy ________ Ln 9525 Old Sound Avenue StreetandApt. PO Box 6100 j _---------- ,.r) ________, H. Lee Dennison Bldg, Fl 2 I city,"si Mattituck, NY 11952 p^ City,State,'z�P Hauppauge, NY 11788 i :■r Postal ■o 'stal Service' CEI O . ■ CERTIFIED 0 ■ ■ T . Domestic Mail Only Dbmestic Mail Only .0 _n r%- I`- M •Matt i'tudtt� NY 1:195 : New. York,' :NY ,10032,: co Certified Mail Fee c Certified Mail Fee i T co $ -a ee 1 i�; I e0 $ i r p Extra Services&Fees(check box,add fee s p ate) -`.e r` ,-p Extra Services&Fees(checkbox,add fee a,epp oprFate) ❑Return Receipt(hardcopy) $ I 1 1 I I r k ;l_ ❑Return Receipt(hardcopy) $ $11°CIO" ❑Return Receipt(electronic) $ ' 1,1 PSI I,I r7 Postmark _ ❑Return Receipt(electronic) $ �,A � .J-� ,Postmark ❑Certified Mall Restricted Delivery $ "r l-I- Tr t U Uare � ❑Certified Mall Restricted Delivery $ �'FI,a f"^,� L,' ❑Adult Signature Required $ ff h r*'- ❑Adult Signature Required $ rU ❑Adult Signature Restricted Delivery$ �,• {'� rU ❑Adult Signature Restricted Delivery$Ln Ln Postage T Postage $0.9U �9 c _L r 7 J , ° J O $ fly © $ 091 - � Total Postage and Fees � Total Postage and Fees 1 I97-1-1••_t f 21 jy) I~ $ `$�°vIl - ram- $ $B,�iQ Sent Tc O Sen — -- Q, Mark P. & Lauren D. Sisson Adam Glick Street i Stre -------------- co 10505 Sound Avenue co 800 Riverside Drive #4A Ln Ln a- 06i st Mattituck, NY 11952 rr aty New York, NY 10032 -------------- PostalI Im Postal m .. . Domdst�c Mail Only, � l � I N r cc .Mattitucf,� NY.!1 1.52 New. York, lslY 10038CO , Certified Mail Fee r �a\(`;r rc f Certified Mai(Fee g/ 1 95 I ca $4.35f/:; r:�,;fa -?�) _D Extra Services&Fees(check box,add fee tv)ip, ate) J Lr��° ca $ , `- p ❑ P( Pv) �tjhtllJ Extra p rb�"n'ate) ��j A Return Receipt t hardco $ �'^ ` `� late) �Z ( r, '<.- (] ❑Return Receipt(hardcapy) $ 0 ❑Return Receipt(electronic) $ Q.j I(-I 1 -Postrark -G �'-' _ r Return Receipt(electronic) $ sl„I u)_) `� Postmark ` C3 ❑Certified Mall Restricted Delivery $ �0a,7 1 i � ❑Certified Mail Restricted Delivery $ r1- ❑Adult Signature Required $ f +J f r�- ❑Adult Signature Required $ ,^- ru ❑Adult Signature Restricted Delivery$ 'Y"°r•"' J'� ru Adult Signature Restricted Delivery$ Postage �Lr) ` ' �. Ln Postage Qe Total Postage and Fes I!9/1'Sl Cl 23 O $ � � ¢_! I r� Total Postage and Fees t19/15/2023 -- Sent 7 - Q, Bill & Maureen Demchuk SentT� Daniella Koren m street 260 Sound Avenue °' street= 2 Mattituck, NY 11952 ---------- `O 145 Nassau Street, APT. 6A m a- city"s, New York, NY 10038 MAILING LIST ZONING BOARD OF APPEALS VARIANCE APPLICATION&PUBLIC HEARING NORTH FORK PROJECT 2 LLC & NORTH FORK PROJECT 3 LLC #7836 10020 SOUND AVENUE, MATTITUCK, NY 11952 (SCTM 1000-122.00-02.00-008.001) 9650 SOUND AVENUE, MATTITUCK,NY 11952 (SCTM 1000-122.00-02.00-024.004) 121.-5-4.5 - Sound Avenue Suffolk County Planning Dept. Attn: Bob Zaher PO Box 6100 H. Lee Dennison Bldg, Fl 2 z - N d ' Hauppauge, NY 11788 I ' ' + N `` o,v ® €Ez a) Q Q o �Z x •- �E> ir 122.-1-2.5 - 1100 CR 48 W�� mD� UU gram ro�� C Mary E. Kennedy f E 3 .o Ea ❑130 a 9525 Old Sound Avenue - Mattituck, NY 11952 1, - e�tj z '� 122.-1-3 - 10505 Sound Avenue a Mark P. & Lauren D. Sisson a a 10505 Sound Avenue D Mattituck, NY 11952 VU ►' o 0 �n "v,in - z�_ w 02 ao o v 0-0 0 0�C 122.-1-4 - 10575 Sound Avenue �:r 00O0ii Adam Glick r -- ---- -- o 800 Riverside Drive #4A o New York, NY 10032 i a I N I M1 o.:� • � o E I � (0 co 122.-1-5.2 - 10645 Sound Avenue i ! m o_I Bill & Maureen Demchuk 0� o �, N = o ao 2; M U) w � e I �n I co :`j -0 ; 1 260 Sound Avenue �yL a m h o Z ' a'.. C E a Mattituck, NY 11952 r 70 .® r , o, o N c « m N N -1 r f04, Oy p� �i 0 I ®® pNp h fU N �? 122.-2-24.5 - 9780 Sound Avenue E E ro N1 °�' U) o � u' -5-- Daniella Koren CD y° ° x i °�' a� a *= � 3 � a, vi r 145 Nassau Street, APT. 6A a 9 s w -� Z o 0). W New York NY 10038 ° '=o °tit "I n, — �' Q- � -J Ln 122.-2-8.2 - 9900 Sound Avenue `---`--------- - - N, °^ a- Robert A. 8v Candice K. Roth 222 Park Avenue S, Apt. 5C New York, NY 10003 PostalTM m ruRECEIPT •. ■ •• • [� .0 .Matti,turk lit..NY 11��� ' .. m ' m Certified Mail Fee � Naw YON'., NY :1({(!(13. m �,,,z p. 4• CO35 $ (itf7 m Certified Fee c �c Mail � Extra Services&Fees(checkbox,eddfee te) $ $4.3:r�1 ti I ' d• •a �•_ ( �t] Q ❑Return Recelpt(hardcopY) $ �G Extra Services&Fees(check box,add/ee rdppate) ❑Return Receipt(electronic) $ t o`stmark r Q ❑Return Receipt(hardcopy) $ `I I I i 1 E �(! _ ❑Certified Mall Restricted Delivery $ d• r [,';( r ;4 q ❑Return Receipt(electronic) $ ;}�!j 7�J9a - r ❑Adult Signature Required $ �''T— r Here C Q ❑Certified Mall Restricted Dellve �u Postmark j 1 U — �p'�. (�- N $- la c Here' I •. ❑Adult Signature Restricted Delivery$ �� ) I []Adult Signature Required $ "',�;' Postagetl,gf! ky 1J dd�i ❑Adult Signature Restricted Delivery$ c Q $ ti ,r / PoLn stage Y,`5'_`i;� �,;'�• -_, , �!„ej(1 r Total Postage and Fees (l �f lj f yt l;;?�1 ' Q $ Q $ $3.8Cl t-3 FSent ostage and Fees I 1�/j.j J 2023 Sent To f i�.u!1 Q- ________. Paul A. 8s Barbara A. Mahe -In Streetar r3' Robert A. 8v Candice K. Roth Ln 120 Sound Avenue � ar' Er cry,sia-� Mattituck, NY 11952 222 Park Avenue S, Apt. 5C Q- cry,star New York, NY 10003 --------- cm ■ . - ICE U� m M1 Domestic Miit• o ■ ■ r- ..meitic Mail Only m Mattitucki NY' 11952 rr% oM.- t ::7 1.. •;�. c. w att1 t0cl,R .NY..11 52 •., Certified Mail Fee m $4.3C /� Qy�;2 3_1 $ c'c 7c ` Certified Mail Fee i c _ „� EMra Services&Fees(checkbox,edd fee s p rD ate f r' 7:r - m i�4 u,1:r -^r •-•.. 0952 Q ❑Return Receipt(hardcopy) $ 'rl I 111 ) (I; ULC�? 7 e I CO $ a; cr_ ?ci - ❑Return Receipt(electronic) $ !t r� / „-t] Extra SBNICOs&Fees(check box,add fees rpate) Q i U.U�� P. ark , 0 ❑Return Receipt(hardcopy) $ lr'.'" ❑Certified Mall Restricted Delivery $ u �IJ�— Here r' ❑Adult Signature Required $ a-- ��I' !d t�l ❑Return Receipt(electronic) $ $0-0� Postmark`? fl'1 Ln ❑Adult Signature Restricted Delivery$ — �< •/ _ Q Certified Mail Restricted Delivery $ jJ Ia4,�i _ i Here POStaa ��n Cl%.�`f r� ❑Adult Signature Required $ ,20) p_ g :;S' —. Q $ $ I.9 i I _ � ❑Adult Signature Restricted Delivery$ r Total Postage and Fees 119/15/2023 i Postage I,90 Q $ r9 Total Postage and Fees �ly/1.i/'21 23 Sent `' --- - 3.8[I 1 i Er ___• Jason Haas Q $ Scree 290 Cottage Way o. Crystal R. Bolling I------------- Sent To Sent T °" �' Mattituck NY 11952 cc Street and 360 Cottage Wa ' g Y Er crry,srate,l Mattituck, NY 11952 PostalS&vic,�7" U.S. Postal Service" L CERTIFIED MAiL@.RECEr� CERTIFIED D. O RECEIPT .o • .. • r` r` [�- 1, CO Matt i tacit Y. 'NY:l r2: m CO Sout#laid:y NY;1197'1 u_. m Certified Mail Fee Certified Mail Fee �G ` CO $ �% c^ _a Extra Services&Fees(checkbox,add fee vl ate t;,[�:r t,I I ) (•-rl pA ) .t] EMra Services&Fees(checkbox,add fee p to Q ❑Return Receipt(hardcopy) $ u U r�. __ Q ❑Return Receipt(hardcopy) $ _ Q ❑Return Receipt(electronic) $ - �1 a{_I I„� j j PO�St ark f' t ❑Return Receipt(electronic) $ b I I_11{I �� POStm rk ❑Certitied Mail Restricted Delivery $ �.- rHe�e _ Q ❑Certified Mail Restricted Delivery $ $i�_1 -i ti I .n HerB ❑Adult Signature Required $ -js` r%- Adult Signature Required IU — ,r ❑ g a $ �� Lr) ❑Adult Signature Restricted Delivery$ r ��,f nJ ❑Adult Signature Restricted Delivery$ Postage r• p Postage 9 J Q $ {l(1.�jl I ;! S i- 5,,:r Q $ g $0.91.1 r-1 Total eand Fees 202 3 Postage _�1 f_./ ,r 11 1 r r-� Total Postage and 7s -+� Sent T Q � steie> Juanita McKinney ErsenrTol Maciej 8s Bozena Gierasimiuk I m 420 Cottage Way `° street at _________ 475 Clark Road _________ cr cfiy's' Mattituck, NY 11952 ----- � cffi,sta; Southold, NY 11971 122.-2-9 - 10120 Sound Avenue Paul A. 8s Barbara A. Mallery 10120 Sound Avenue Mattituck, NY 11952 122.-2-23.23 - 290 Cottage Way Jason Haas 290 Cottage Way Mattituck, NY 11952 122.-2-23.22 - 360 Cottage Way -+� a N ----------- Crystal R. Bolling o o o z o y 100 360 Cottage Way i `° U0 � � � N � rt` co o Z . y ..� °:� Mattituck, NY 11952 � >3 0 •_� co^ a Wi 122.-2-23.21 - 420 COTTAGE WAY `o —" w g Juanita McKinney N ",U N w - Q N o 420 Cottage Way 3 w = 0 t �Q Q Mattituck, NY 11952 Er w �" > " CDw 2 o a0 o O� � � N � y� ,moo C w w co � o � 122.-2-23.20 - 480 Cottage Way o m � Maciej 8v Bozena Gierasimiuk � CD 475 Clark Road SD Southold, NY 11971 w '000Koow T OM o 122.-2-23.19 - 540 Cottage Way —_ -_ _ �0-C, 0 0(D�,?. � Loriann Pfeifer o °>>C m 'm:I 1A., 540 Cottage Way ID z a ; y wv Mattituck, NY 11952 OM a Q " N Ci O O NCL N 122.-2-23.18 - 590 Cottage Way z o w Z Alyson K. Reiter y Ik 590 Cottage Way o c 3 Mattituck, NY 11952 y s�� 3 , ci ' ��'m� Q m a E!Q 9 VZ 122.-2-23.17 - 650 Cottage Way o K-m w I- i z oCo a a Roxana L. Cruz CDz i ° y a 650 Cottage WayCD ® UJCD Mattituck, NY 11952 .-- 122.-2-23.16 - 720 Cottage Way Michael Lindsay 725 Southern Cross Road Cutchogue, NY 11935 • Postal Domestic Mail Only Domestic m r%- For dell' - r • •ule'website. r- •_ _ m hlnt 'i. ur.fi: -fifiY,1195 , m o co 03 Matti tUCk Y...NY 11952 m Certified Mail Fee c 1, (!�, Certified Mail Fee gel $ r � , w �" i 19 ;�r�r ...0 Extra Services&Fees(checkbox,add fee �r0'ete) / r t ,••D Extra Services&Fees(check box,add fee a t d c ❑Return Receipt(hardconi) $ `I i I i O ❑Return Receipt(hardco p brrate) / 1•. 'JL ❑Return Receipt(electronic) $ F l i I 'r" t�� PY) $ .i I IN I 1 ' iP.l_ {, iif,iPo�tritark ❑Return Receipt(electronic) $ tl;jl j Ij I } V O i § ' C3 ❑Certified Mail Restricted Delivery $ is ri se.•i r at t L. Her �Q�7 - 0 ❑Certified Mail Restricted Delivery ` string r�023 '[! C� ry $ d:ii itit } N ❑Adult Signature Required $ fie_ / / M1 ❑Adult Signature Required $ G Here r) ❑Adult Signature Restricted Delivery$ 4'ti' _W// j,: I N El Adult Signature Restricted Delivery$ �' Postage $I I.91 I ,^ y c ry i Postage $I I,91j , rl Total Postage and Fees r-1 Total Postage and Fees I_i9.�1 5/2i_1, o $ $8.SO o $ SentT Sent' Al °' street Loriann Pfeifer Er ____ YSOn K. Reiter con _-__- 540 Cottage Way L i COStree t 590 Cottage Way Q- c".s Mattituck, NY 11952 it °i ' Mattituck, NY 11952 ------------ =1 Rim Service" _ _ _ Postal o a - . o - ECEI /. , njy PT .. . ,o N N ' M mCO Mlhtt i tucl.p i�'t' 11952 i m • '� ci O�Oe 5 �o _4. :fidY 1193,t Certified Mail Fee Certified Mail Fee P'1 i .�c z m $4.35 f &,1:052 ca $ co �^ r'� i19F,YN $ -+ r. 'l� 1 t=r .•� Extra Services&Fees(checkbox,add fee a - r c d'c, "ll �• "0 Extra Services&Fees(check box,add fee I rppY/ate) { Q ❑Return Receipt(hardco �ioyRdta)° i O ❑Return Receipt(hardcopy) $ ii'�a..I II( VC E s PY) $ �If !6 I I ❑Return Receipt(electronic) $ t,�,I I i Ij < ❑Return Receipt(electronic) $ t,rl• " �^ postmark � ❑Certified Mall Restricted Delivery � P stnnark Certified Mail Restricted Delivery $ d*i i{fist <V, .Here t r' ❑Adult Signature Required ry $ - - ter ❑Adult Signature Required $ ��--}"t-}— fJ r_ � ❑Adult Signature Restricted Delivery$�' -`' ere �y rU ❑Adult Signature Restricted Delivery$ "" "> �/�•, Postage $ '''Q $Il,' I O Postage $0.9 i I S? J C, -.3 O $ $ g w -CI e/21_i2' rq Total Postage and v'.vfl i19/15/21_1231 r3 Total Postage and Fees r r $ se' o- sent Michael Lindsay Q. Roxana L. Cruz ra street co stn 650 Cottage Way � _ 725 Southern Cross Road Ln�' ��� Mattituck, NY 11952 Er c'ri s Cutchogue, NY 11935 Postal Service U.S. postal u7 ■ ® a . . N .QETIF 6 a o ■ r� rU /. ECEIPT . Domestic co co M co rJ � • •Matt it rrk.F: NY; 11952 I M Matti.tuCks .VY 1195 ,r Ar;e'TE' r"`:1 �•„ - Certified Mail Fee` f ,� -r m cr Certified Mail Fee CO $ $4.3:t � p`a i;C T ITS,, i1952 m $4.;:t C ` a e 41 p Extra Services&Fees check box,add fee a to `~t- y � $ i ( •�pp ) �•- 1 -0 Extra Services&Fees(checkbox,add fee a r ate) `,(;; a 2n� Z; - Q El Return Receipt(hardcopy) $ r ltl'a 0 ❑Return Receipt(hardcopy) $ er 1,����l,'1 I f El Return Receipt(electronic) $ hL(J{-I['r.n Postmark ❑Return Receipt(electronic) $ tW.'-aV I.1 P6 trnark�I�`- C1 ❑Certified Mall Restricted Delivery $ �;fil a 111 1 ;t� Here O ❑Certified Mail Restricted Delivery $ {,j�)h Here " �' ❑Adult Signature Required $ .�i t -^r ` ��/�� I r- Adult Signature Required $ .t r, 1-,t` �✓r - a ❑ g q rU []Adult Signature Restricted Delivery$ -n / iU-1 Adult Signature Restricted Delivery$ �d •+ ?• Postage f�., U. ❑ 1_I.91 I n,t' Postage ill.91.{ _ >� o $ �.,.r. c j [:3 t 2 �, i r- Total Postage and F J:{.{9�I1-•_+/21 i2 3 f I,t/1/ �123 f% Clu r Total Postage and Fe s Vv.u11 -- ------- -- - sent"! Brian & Jaime McClee � Emily He gy Y --------- r3' Sent T sneer 780 Cottage Way co streets PO Box 1713 cl Ln ------ ' Ir" ctry,s Mattituck, NY 11952 •----- Er ry sh Mattituck, NY 11952 122.-2-23.15 - 780 Cottage Way Emily Healy 780 Cottage Way Mattituck, NY 11952 122.-2-23.14 - 840 Cottage Way Brian & Jaime McCleery PO Box 1713 0 N o 0 Mattituck NY 11952 =QN °❑' I O Ca=V - ¢ we w C p MM o� 122.-2-23.13 - 900 Cottage Way ❑ �, z. Holly Schmidt o E 3y'' Y o 0 on o o Y,o 900 Cottage Way - oy rn Mattituck, NY 11952 °' d 122.-2-23.12 960 Cottage Way ! 'C cc Patricia Deslaurier - 960 Cottage Way I Mattituck, NY 11952 �i � '� coQQUUUVS 122.-2-23.25 - 990 Cottage Way a x m o "°°�4°°°°; Town of Southold co PO Box 1179 d Lo.o 53095 Route 25 a Ie �' M.o a Southold, NY 11971 ! o Q N = `O o o ) w rri Cl) 00 o v o " bA M 'm �, to122.-2-25 - 725 Hobson Dr M toE M N o Suffolk County Water Authority t " a ° o-N I 4060 Sunrise Highway N i Y a o y 1- .N Oakdale, NY 11769-0901 N �' N j N o �; C) `"; � i v � 122.-6-22.1 - 9025 Route 25 r 3 ) x o 'p O �rn Z' M go)o� � � a ° 9025 Main Road LLC o o o � Q. LL 10095 Main Road, Unit 4 o a U a-o a d a x x ¢' Mattituck, NY 11952 - —_ -- N � a i r i I U.S. Postal Service' T m M Certified Mail Fee _ Rl CO P1a t t!t U k p ' •'\ �0 Extra Services&Fees the d I h�c2 I Certified Mail Fee Q ❑Return Receipt ( ckbox eddfee )/ I f71 V.35 V 1-1 �J ✓ P(hardcoPY) $ 1 '{{1 ta( .i,., 9� I i $ ❑Return Receipt(al Q ) $ fl'T I r,; �_ ^YServices&Fees(checkbox,add fees �' ate r- ❑Certified Mall Restricted Delivery $ g.i i r_ (� "POSt ark Q ❑Return Receipt(hardcopy) $ El Signature Required =^-— C I`(� ❑Return Receipt(electronic) �ry $ k{) ) $ I s1 tl fm�ark f❑Adult Signature Restricted Delive ,f ❑Certified Mail Restricted Delivery1. Postage ry$�t i ! f r' El Adult Signature Required —� fr(' N ❑Adult Signature Restricted Delivery$ r—1 Total Postage and Fees 4` R' '!' u7 Postage 1," Sent To r-1 Total Postage and Fees (19/15/2023 it ________ Holly Schmidt I a $ $3°;;(I CO Street an' Sent Tc Ln @iry;Stat 900 Cottage Way -------- ru o, Patricia Deslaurier Mattituck, NY 11952 street` __________ ________ Ln 960 Cottage Way • Er cry st Mattituck, NY 11952 dERTIFIED MAILo RECEIPT LCERT o . ■ I. I. CO 43 [� r%- fry7m, f y cc, Oak'r�alef:•NY, 11769' CO Certified Mail Fee Certified Mail Fee +c ° Ill 35 - T4 (! :�,., IT1 �t°S:r j Y1.�i:; (%`\ltjr7 ��-y4 „p Extra Services&Fees(checkbox,add fee s p ro ate) "i',\ !r tetra Services&Fees(check box,add fee esprpppare) f�i Q ❑Return Receipt(hardoopy) $ / i I 1 1 I 1 ''-" - - Q ❑Return Receipt(hardcopy) $ 7t i It f ❑Return Receipt(electronic) $ i t�(�r �l= -- Return Receipt(electronic) $_ t 1.1,.{-{{i /, `' - POStma Q Postmark _Q ❑Certified Mall Restricted Deliveryi ❑Certified Mail Restricted Delivery $ 1( I!1 I } $--- ai,111_i [�[,� Hefe ! �' ❑gdult Signature Required •-12�"Here(ti ❑Adult Signature Required $ — ( �! $ J L - rU [:]Adult Signature Restricted Delivery$ `c+'°-- t ❑Adult Signature Restricted Delivery$ u7 Postage .i Lr'! Postage $li, I_I Q $ cLl,9lJ n 0�' Q $ f 1, a r-'9 Total Postage and Fees o_ -'I!9/1:I/2}12U N Total Postage and a$!j (19/1 /�!i2u o $ - t1°u1-{ - Q $ Sent To Sent T - Er Suffolk County Water Authority it ______' Town of Southold stream 4060 Sunrise Hi hwa ---------- `° street "n Highway ciy s O Box 1179 it aty Sta Oakdale, NY 11769-0901 r----" 53095 Route 25 • Southold, NY 11971 P06tal Service' NCERTIFIED MAIL@ RECEIPT' Domestic m Ir- For delivery information,visit our website at wwmusjos.cornl�co m Certified Mail Fee4° ,5 /l 11 ref B Extra Services&Fees(check box,add fee s iflpr i a q) V�^fp f r Q ❑Return Receipt(hardcopy) $ -1_I,LI CF-_ /r" t ❑Return Receipt(electronic) $ soy.I,( Ian `'�FIR h�rk f . 4 ❑Certified Mail Restricted Delivery $ n i l 0e r r- ❑Adult Signature Required $ rU []Adult Signature Restricted Delivery$ 1- -y�r Postage $0.90 r-q Total Postage and Fees 09/15/2023 Sent T( Er Street_ 9025 Main Road LLC ca Lt-1 10095 Main Road, Unit 4 rr city,s, Mattituck, NY 11952 FINNEGAN LAW, P.C. 13250 MAIN ROAD P.O. BOX 1452 MATTITUCK, NEW YOKK 11952 (631) 315-6070 MARTIN D. FINNEGAN, ESQ. MFINNEGAN@NORTHFORK.LAW Via USPS Regular Mail September 15, 2023 Town of Southold Zoning Board of Appeals - Attn: Kim Fuentes PO Box 1179 Southold, NY 11971 Re: Southold Zoning Board of Appeals Variance Applications Owner: North Fork Project 2 LLC & North Fork Project 3 LLC Premises: 10020 & 9650 Sound Avenue, Mattituck, NY 11952 SCTM Nos: 1000-122.00-02.00-008.001 & 024.004 Dear Kim: With respect to the above-referenced matter, enclosed please find the original Affidavit of Mailing along with the mailing receipts for filing with your office. If you have any questions regarding the enclosed, please feel free to contact me. Thank you for your attention to this matter. "Ve y ours, M an MDF/as Encl. HOLY COMPLETE,""S • ON DELIVERY ■ Complete , s 1,2,and 3. A. Signat i ® Print your name and address on the reverse X �� Agent so that we can return the card to you. l ❑Addressee ■ Attach this card to the back of the mailpiece, B. Received by(Printed Name) C. Date of Delivery �J or on the front if space permits. ! (/ 1. Article Addressed to:_ _ _ D. Is delivery address different from item 1?. ❑Yes j .Jason Haas If YES,enter delivery address below: p No � 1, 290 Cottage Way I Mattituuck, NY 11952 ' _ I 3 Service Type ❑Priority Mail Express® I Ill illlll Jill III 111111111111111111 1�1 0111111 A Adult Signature Restricted Delivery ❑Registered MMailTM all Restricted� �Qertlfied Mail® Delivery 9590 9402 8241 3030 7845 74 ❑Certified Mail Restricted Delivery ❑Signature Confirmation*"' ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery ' i^'^sIred:Mal; 9589 0 710 '5 2'7 0` 10 6 8�3 8 3 7 7 i3 : . �r$5 at Restricted Delivery,, i i PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt ! r I COMPLETE •N COMPLETE THIS SECTIONON DELIVERY ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse Agent so that:we can return the card to you. ddressee i ■ Attach this card to the back of the mailpiece, B. Received y(Printed Name) C. Date of Delivery j or on the front if space permits. 19 1 3 f I. Article Addressed to:__ D. Is delivery address different from item 1 ❑Yells Daniella Koren If YES,enter delivery address below: ' ❑No 145 Nassau Street, APT. 6A New York, NY 10038 f 3. ll I'III'I l'll I'I I II I II I IIII III I II II III I I ll I III Service Type ❑Priority Mail Express® 11 ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted) 1IrCertified Mail® Delive I 9590 9402 8241 3030 7846 04 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTM l ❑Collect on Delivery ❑Signature Confirmation j 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery ❑Insured Mail �^ 9589 0 710 5270 0683 8376 48 'ad Mail Restricted Delivery PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt I COMPLETE • ■ Complete items 1,2,and 3. A. Si atu ■ Print your name and address on the reverse ❑Agent so that we can return the card to you. ❑Addressee i ■ Attach this card to the back of the mailpiece, B. eceived (Prime e) C. Date of Delivery + or on the front if space permits. I 1._Article Addressed to: D. Is delivery address different from item 1? ❑Yes i Bill Maureen Demchuk If YES,enter delivery address below ❑No 260 Sound Avenue Mattituck, NY 11952 t } Ili111111 IIII IIIIIIIll IIII IIII IIII it IIII II III 3. Service Type ❑Priority Mail Express® ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted WCertified Mail® Delivery 9590 9402 8241 3030 7846 11 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTM ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery -tired Mail 9 5:8 91 0;71 i 5 2 7 D i Q 6 8'3?18!3 7 6}131� !bred 0 d II Restricted delivery +1 PS Form 38.11,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt pt I FINNEGAN LAW, P.C. 13250 MAIN ROAD P.O. BOX 1452 MATTITUCK, NEW YORK 11952 (631) 315-6070 MARTIN D. FINNEGAN, ESQ. a M FINNEGAN @NORTHFORK.LAW a Via USPS Regular Mail September 28, 2023 Town of Southold Zoning Board of Appeals Attn: Kim Fuentes PO Box 1179 Southold, NY 11971 Re: Southold Zoning Board of Appeals Variance Applications Owner: North Fork Project 2 LLC & North Fork Project 3 LLC Premises: 10020 & 9650 Sound Avenue, Mattituck, NY 11952 SCTM Nos: 1000-122.00-02.00-008.001 & 024.004 Dear Kim: With respect to the above-referenced matter, enclosed please find the original Affidavit of Posting for filing with your office, along with the USPS return receipts we have received to date. If you have any questions regarding the enclosed, please feel free to contact me. Thank you for your attention to'this matter. Very trul Martin egan MDF/as Encl. SENDER' • • IBReceived 5i tur ■ Complete items 1,2,and 3. ❑Agent ■ Print your name and address on the reverse El Addressee so that we can return the card to you. by( r- t d Name) C. Date of Delivery �> ■ Attach this card to the back of the mailpiece, or on the front if space permits. (1 1. Article Addressed to: D. Is delivery address diffeDpnt from item 1? ❑Yes — If YES,enter delivery ddress below: El No 9025 Main Road LLC 10095 Main Road, Unit 4 Mattituck, NY 11952 3. Service Type ❑Priority Mail Express@ II I IIIIII IIII III I II I II I IIII III I II I III II II I I III ❑Adult Signature ❑Registered MailTM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted Certified Mail@ Delivery 9590 9402 8241 3030 7844 37 ❑Certified Mail Restricted Delivery ❑Signature Confirmation""^ ❑Collect on Delivery ❑Signature Confirmation ❑Collect on Delivery Restricted Delivery Restricted Delivery 2. Article Number(Transfer from service label) -red Mail 9589 0 710 -5 2 7 0 0683 8 3 7 8 'r 7 $5 0)I Restricted Delivery Domestic Return Receipt PS Form 3811-,-July 2020 PSN 7530-02-000-9053 COMPLETE • • • ON DELIVERY ■ Complete items 1,2,and 3. A. Si_" ■ Print your name and address on the reverse X /;uree ❑Agent so that we can return the card to you. 'f� ❑Addressee B. Receiv by(Printed Name) C. D to of elivery ■ Attach this card to the back of the mailpiece, N L /� or on the front if space permits. �L V 1. Article Addressed to: D. Is delivery address different from item ❑ es If YES,enter delivery address below: No Adam Glick 800 Riverside Drive #4A New York, NY 10032 II I IIIIII IIII III I II i II I IIII III!II II II II I III III 3. Service Type ❑Priority Mail Express@ ❑Adult Signature ❑Registered MaiIT"' ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted Certified Mail@ Delivery 9590 9402 8241 3030 7846 28 El ❑Certified Mail Restricted Delivery ❑Signature Confirmation"^' ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery -- ^'^sured Mail 9589 0 710 5270 0683 8376 24 ver$5 0)il Restricted Delivery PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt •ER- COMPLETE Ti4is SECTION . . ON DELIVERY ■ Complete items 1,2,and 3. A. Sign ur ■ 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, Eiefeceiv P hte Name . Da of eli ery or on the front if space permits. 1. Article Addressed to: D. Is delivery address differ t from I m 1? as YES,enter delivery dress below: Crystal R. Bolling 360 Cottage Way / Mattituck, NY 11952 rj V II J. Service Type ElPriority Mail Express@ I IIIIII IIII III I II I II I IIII III I II III I II III I III El Adult Signature ❑Registered MailTM ElAdult Signature Restricted Delivery El Registered Mail Restricted Ji Certified Mail@ Delivery 9590 9402 8241 3030 7845 67 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationM ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery '--"-ed Mail 9589 0 710 5270 0683 8377 47 $5M it Restricted Delivery APS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt t y Y ` t E f a \ j ' y i i � µ xx sf, k k i �` b Ys f � l I6�; -ktv i 4 4�,�"'Q►Pei�t�s���� ''� �,4Y$;!f>' e`.t., rai 7 t k FW I' � f / -�` C 'q -.r;;, .P• dif' � t000 OJECT 2 B 3 LLC r/-.�: ..� /• a ! �iS'.�. �ti'LOT SRE z-6.1 t14 qA � z Y},y} 1�t 164 WW S' ��`. ,i �'� a� � `� �ti + .,. �, ��� u a FOR o NMOETH CK � 45�4$��'� 1► �f,yy _ �. re �c r' ��0�1 �°'* �ys'�p✓�/yq�fj � � ' �i�., v i `r � °N" • 1� It,M �"":'' N V7 Nam; vs E im y .!an . �� ... y q �.� � COMPLETE TH SENDER: CO&,.—,ETE THIS SECTION TION ON DELIVERY ■ Complete items 1,2,and 3. A. Si nature ■ Print your name and address on the reverse ❑Agent ❑Addressee x- so that we can return the card to you. ■ Attach this card to the back of the mail piece, B. Receiv by(Printed Name) C. Date of Delivery or on the front if space permits. 1. Article Addressed to: D. Is delivery address d' egr�N-ffxlm item 1? ❑Yes —— - If YES,enter de i�taddras ;b I w: ❑No j Alyson K. Reiter , �` r , 590 Cottage Way Mattituck, NY 11952 SEP 1 9 2023 (ry. t —_ --J 3. Service Type , r,Pj ZL]`Priority Mail Express® Il I IIIIII IIII III I II I II I IIII III I II III I I IIII I III ❑Adult Signature ' livery '�❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted Q�Certified Mail® Delivery 9590 9402 8241 3030 7845 29 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTM ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from- service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery id Mail 9589 0 710 5 2 7 0 0683 8 3 7 7 85 B5 M)il Restricted Delivery PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt SENDER: COMPLETE ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse X ❑Agent 1 so that we can return the card to you. ❑Addressee I ■ Attach this card to the back of the mailpiece, B. ec ed by(Printed e) C. Date of Delivery or on the front if space permits. j 1. Article Addressed to: D. Is delivery address different from item 11 ❑Yes { Loriann Pfeifer If YES,enter delivery address below: ❑No 4 540 Cottage Way ✓ I Mattituck, NY 11952 II I IIIIII IIII III I II I II I IIII III I II III II I I III II 3. Service Type ❑Priority Mail Express® I ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted Ardertifled Mail® Delivery 9590 9402 8241 3030 7845 36 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTM I El Collect on Delivery ❑Signature Confirmation i o A.,t.1-tu,,mhor rraansfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery ! 9589 0710 5270 0683 8377 78 - -dMail tl Mail Restricted Delivery G500) ' PS Form 3811 July 2020 PSN 7530-02-000-9053 Domestic Return Receipt SECTIONCOMPLETE THiS ON DELIVERY SENDER: COMPLETE THIS SECTION ■ Complete items 1,2,and 3. A. Signature j ' ■ Print our name and address on the reverse ❑Agent Y X ❑Addressee ! so that we can return the card to you. ■ Attach this card to the back of the mail piece, B. Received by(Printed Na e) C. Date of Delivery or on the front if space permits. (1 1. Article Addressed to: D. Is delivery address different from item 1? ❑Yes — - -- If YES,enter delivery a dress below: ❑No Juanita McKinney. �� 1 420 Cottage Way Mattituck, NY 11952 I 3. Service Type ❑Priority Mail Express® I II I IIIIII IIII III I II I II I IIII III I II III I(IIII I III ❑Adult Signature ❑Registered MaiITM ❑ dull Signature Restricted Delivery ❑Registered Mail Restricted [],Adult Mail® Delivery ❑Certified Mail Restricted Delivery ❑Signature Confirmation TM 9590 9402 8241 3030 7845 50 ❑Collect on Delivery ❑Signature Confirmation ❑Collect on Delivery Restricted Delivery{ Restricted Delivery 2. Article Number(Transfer from;service label) {r f ,, y,,d Mail j i s s+ i i;-i _j ? i' i i 'I'3d Mail Restricted Delivery 9589'_071'0 '5270 0683 $377' S'4 $5ooi Domestic Return Receipt PS Form 3811,July 2020 PSN 7530-02-000-9053 1 i TOWN OF SOUTHOLD ZONING BOARD OF APPEALS <7 sou-n-iOLD, NEW YORK V0 AFFIDAVIT OF In the Matter of the Application of: POSTING NORTH FORK PROJECT 2 LLC & NORTH FORK PROJECT 3 LLC (Name of Applicants) COUNTY OF SUFFOI.,K STATE OF NEW YORK MARTIN D. FINNEGAN d/b/a 13250 MAIN ROAD, MATTITUCK New York, being duly sworn, depose and say that: I am the Owner or(V Agent for owner of the subject property On the 26th day of September 2023, 1 personally placed the Town's Official Poster on subject property located at: 10020 SOUND AVENUE MATTITUCKNYAJ-952----- & 9650 SOUND AVENUE, MATTITUCK, NY 11952 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 to I of not less than seven days immediately preceding the date of the public hearing of =5th, 2023 0 ertAge nt Signature) Sworn to before me this Dayof"e.tember .-.-----, 2()23 ------------- (Notary Public) SCHWEITZER ANNALISE NOTARY PUBLIC-STATE OF NEW YORK NO.01SC6409457 QUALIFIED IN SUFFOLK COUNTY MY COMMISSION EXPIRES SEP 28,20 SECTION'LETE THIS ON DELIVERY , ■ Complete items 1,2,and 3. 7Signature ■ Print your name and address on the reverse ❑Agent so that we can return the card to you. ❑Addressee ■ Attach this card to the back of the mailpiece, by(printed Name) C. ate o Delivery or on the front if space permits. �� .� �� (� L 1. Article Addressed to_ ------_. __ D. Is delivery address different from item 1? ❑Ylas Suffolk Count Water Authorit If YES,enter delivery address below: ❑No y Y ` 4060 Sunrise Highway Oakdale, NY 11769-0901 II I IIIIII IIII III II I II I IIII III I II I III III I II III 3. Service Type ❑Priority Mail Express® ❑Adult Signature ❑Registered MaiITM r ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted JKCertified Mail® Delivery 9590 9402 8241 3030 7844 44 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTm ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery W Mail 9589, 0710 710 :5 217 0, 0 6 8 3 :8 3 7 8 ;6 Q (Qd M0�lli Restricted Delivery I ; Ps-Forrri'3811 July�2020 PSN 7530 Q2-000-9053 Domestic Return Receipt SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse X ❑Agent i so that we can return the card to you. ❑of Deli 'I ■ Attach this card to the back of the mailpiece, B. Receiv d by(Panted 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: ❑No Patricia Deslaurier 960 Cottage Way Mattituck, NY 11952 - --� - - - - 3. Service ❑ ss®ice Type Priority Mall Expre � II I IIIIII illlIII I II I II IIIII III I II I III I III II III ❑Adult Signature ❑Registered MaiITM , ❑Adult Signature Restricted Delivery ❑Registered Mail Restrictedi )(Certified Mall® Delivery 9590 9402 8241 3030 7844 88 ❑Certified Mail Restricted Delivery ❑Signature Confirmation TM I{ ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) -_ _ ❑Collect on Delivery Restricted Delivery Restricted Delivery cured Mail, 9 5 8 9 0 710 . 5 27 0.i-0 6$3 i;8�3 78 4 6 cured MailRestncted Delivery i i i j "er it PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt COMPLETE •N COMPLETE THIS SECTIONON ■ Complete items 1,2,and 3. A. Si nature ■ Print your name and address on the reverse ErAgent so that we can return the card to you. Vh ❑Addressee ■ Attach this card to the back of the mailpiece, B. Recei ed by(Printed Name) C. Data of Delivery or on the front if space permits. &(_ 2. A'W- 9- 3 1. Article Addressed to: _ D. Is delivery address different frqfn item 1? ❑Yes Town of Southold If YES,enter delivery add res below: ❑No i PO Box 1179 53095 Route 25 Southold, NY 11971 3. Service Type ❑Priority Mail Express II I IIIIII IIII III I II I II I IIII III I II I IIIII II II III ❑Adult Signature ❑Registered MaiITM ® ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted XCertified Mail® Delivery 9590 9402 8241 3030 7844 51 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTM ❑Collect on Delivery ❑Signature Confirmation.' 2. Article Number(Transfer from service label)_ ❑collect on Delivery Restricted Delivery Restricted Delivery -_ red Mail 9589 0 710 5 2 7-0 0683 8378 53 C$50M0'll Restricted Delivery PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt I 1 I FCTION ON / SENDER- C• ETE THIS SECTION Li■ Complete items 1,2,and 3. Signature Agent (� ■ Print your name and address on the reverse �-•,_,.� ❑Addressee [/ so that we can return the card to you. n Received Date of Delivery ■ Attach this card to the back of the mailpiece, ynnfed iV�tne� t, C. or on the front if space permits. 1. Article Addressed to: D. Is deli ery address different from itern;_1 Yes - - - - °-- If YE 'enteq.eliveryl adgr s bel-w J No Brian 8; Jaime McCleery :P,O Box 1713 A ttituck, NY 11952 F :. IIII III 3. Service Type ❑II Priority Mail Express®I IIIIII IIII III I II III I IIII III I II I IIII I El Signature ❑Registered MaljTM❑ R + ❑Adult Signature Restricted Delivery Registered Mail Restricted p(Certified Mail@ Delivery 9590 9402 8241 3030 7844 82 ❑Certified Mail Restricted Delivery ❑Signature Confirmation"" ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) [3 Collect on Delivery Restricted Delivery Restricted Delivery -; : ;ured;Mail; ; 9589 0 710 5 2 7 0? :0`6 8'3' 8 3 7 8 2 2 Ier$500)il Restricted Delivery; ;! j PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt SECTIONSENDER: COMPLETE THIS •MPLETE THIS SECTION ON DELIVERY ■ CorrtpleYE items 1,2,and 3. \.< A. Sign re 9� ■ 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. 1`14edirved 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 addres���rrrbbbelow: ❑No Roxana L. Cruz - -- - 650 Cottage Way f Mattituck, NY 11952 I —---- -- 3. Service Type ❑Priority Mail Express@ II I IIIIII IIII III I II I II I IIII III I II III II I IIII III ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted, IrCertified Mail0 Delivery I 9590 9402 8241 3030 7845 12 ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTM i ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery i i.! : -i . . ., .n,^^.fired Mail 9589 0 710 'S 2 7 0 ' 0 6'8 3i 8 3 7 7 19 21 1 fired Mail Restricted Delivery _ ;r$500) PS-F&M 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Receipt , COMPLETE •N COMPLETE THIS SECTIONON DELIVERY ■ Complete items 1,2,and 3. FB.' *e.ve'd ■ Print your name and address on the reverse ❑Agent so that we can return the card to you. ❑Addressee ■ Attach this card to the back of the mailpiece, (Printed Name) C. Date of Delivery or on the front if space permits. 1. Article Addressed to: — _ _ __ D. Is delivery address different Vbm item 17 ❑Yes Holly Schmidt If YES,enter delivery addreps below: ❑No i 900 Cottage Way _ ' I Mattituck, NY 11952 � ( • I i II I IIIIII IIII III I III II I IIII III I II I III I IIIII III 3. Service Sig Type ❑Priority Mail Expresso ❑Adult Signature ❑Registered MaiITM I ❑fidult Signature Restricted Delivery ❑Registered Mail Restricted 9590 9402 8241 3030 7844 75 Certified Mail@ Delivery ❑Certified Mail Restricted Delivery ❑Signature ConfirmationTM ❑Collect on Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery Restricted Delivery - Mm-ed Mail 9589 [177,0 5;270 ;0.663 83i78; 3,9 I1$5 o'il{Re�tdctedDeUvery i PS Form 3811,July 2020 PSN 7530-02-000-9053 Domestic Return Ret;eibj: i_ 10/6/23, 12:36 PM r'` \ USPS.com®-USPS Tracking®Resu�' } l USPS Tracking FAQs > Tracking Number: Remove X 9589071052700683837778 Copy Add to Informed Delivery(https://informeddelivery.usps.com/) Latest Update Your item was delivered to an individual at the address at 2:24 pm on September 18, 2023 in MATTITUCK, NY 11952. m Get More Out of USPS Tracking: m a USPS Tracking Plus® v Delivered Delivered, Left with Individual MATTITUCK, NY 11952 September 18, 2023, 2:24 pm See All Tracking History What Do USPS Tracking Statuses Mean? (https://faq.usps.com/s/article/Where-is-my-package) Text & Email Updates v USPS Tracking Plus@ u Product Information u See Less Track Another Package Enter tracking or barcode numbers httos://tools.uses.com/go/TrackConfirmAction?atc tLabels1=9589071052700683837778 1/2 10/6/23, 12:37 PM USPS.com®-USPS Tracking®Resul USPS Tracking FAQs > Tracking Number: v Remove X 9589071052700683837785 Copy Add to Informed Delivery(https://informeddelivery.usps.com/) Latest Update Your item was picked up at the post office at 11:25 am on September 19, 2023 in MATTITUCK, NY 11952. m Get More Out of USPS Tracking: Q USPS Tracking Plus® v n X, Delivered Delivered, Individual Picked Up at Post Office MATTITUCK, NY 11952 September 19, 2023, 11:25 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 httos://tools.uses.com/oo/TrackConfirmAction?atc tLabelsl=9589071052700683837785 1/2 10/6/23, 12:59 PM USPS.com@-USPS Tracking®Results -- USPS Tracking® FAQs > Tracking Number: Remove X 9589071052700683837617 Copy Add to Informed Delivery(https://informeddelivery.usps.com/) Latest Update Your item was delivered to an individual at the address at 12:11 pm on September 25, 2023 in MATTITUCK, NY 11952. m Get More Out of USPS Tracking: a USPS Tracking Plus® 0 v 0 Delivered Delivered, Left with Individual MATI-ITUCK, NY 11952 September 25, 2023, 12:11 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 Plus@ u Product Information u See Less Track Another Package Enter tracking or barcode numbers https://tools.usps.com/go/TrackConfirmAction?gtc_tLabelsl=9589071052700683837617 1/2 10/6/23,1:01 PM USPS.com®,-USPS Tracking®Results USPS Tracking® FAQs >. Tracking Number: ' � Remove X 9589071052700683837655 Copy Add to Informed Delivery (https://informeddelivery.usps.com/) Latest Update Your package will arrive later than expected, but is still on its way. It is currently in transit to the next facility. Get More Out of USPS Tracking: m a Cr USPS Tracking Plus® Delivered ( Out for Delivery G Preparing for Delivery �i Moving Through Network In Transit to Next Facility, Arriving Late September 21, 2023 Departed USPS Regional Facility NEW YORK NY DISTRIBUTION CENTER September 17, 2023, 8:55 pm Arrived at USPS Regional Facility NEW YORK NY DISTRIBUTION CENTER September 16, 2023, 9:40 am Departed USPS Regional Facility MID NY DISTRIBUTION CENTER September 15, 2023, 8:28 pm https://tools.usps.com/go/TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=9589071052700683837655%2C 1/2 10/6/23, 1:01 PM USPS.com®-USPS Tra,!wn-D Results Arrived at USPS Regic_- Facility MID NY DISTRIBUTION CENTER September 15, 2023, 4:54 pm 0 USPS in possession of item MATTITUCK, NY 11952 September 15, 2023, 11:16 am Hide Tracking History What Do 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=fulipage&tLc=2&text28777=&tLabels=9589071052700683837655%2C 2/2 10/6/23, 1:00 PM USPS.com@-USPS Tracking@ Results 0 _ FAQs USPS Tracking Tracking Number: `� -- Remove X 9589071052700683837761 Copy Add to Informed Delivery (https://informeddelivery.usps.com/) Latest Update Your item could not be delivered on October 5, 2023 at 12:34 pm in MATTITUCK, NY 11952. It was held for the required number of days and is being returned to the sender. Get More Out of USPS Tracking: m a USPS Tracking Plus® m Alert Unclaimed/Being Returned to Sender MATTITUCK, NY 11952 October 5, 2023, 12:34 pm Reminder to Schedule Redelivery of your item September 30, 2023 Available for Pickup MATTITUCK 140 LOVE LN MATTITUCK NY 11952-3296 M-F 0900-1700; SAT 0900-1300 September 25, 2023, 9:08 am Available for Pickup MATTITUCK 140 LOVE LN MATTITUCK NY 11952-3296 M-F 0900-1700; SAT 0900-1300 September 25, 2023, 9:07 am 1 Departed USPS Regional Facility https://tools.usps.com/go/TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=9589071052700683837761%2C 1/3 10/6/23, 1:00 PM USPS.com®-USPS Tr2^L,;^!7@ Results MID NY DISTRIBUTION urNTER September 24, 2023, 9:11 pm Arrived at USPS Regional Facility MID NY DISTRIBUTION CENTER September 23, 2023, 11:23 am Arrived at USPS Regional Origin Facility NEW YORK NY DISTRIBUTION CENTER September 22, 2023, 11:35 am Return to Sender SOUTHOLD, NY 11971 September 18, 2023, 1:49 pm Departed USPS Regional Facility MID NY DISTRIBUTION CENTER September 17, 2023, 11:19 pm In Transit to Next Facility September 16, 2023 Arrived at USPS Regional Facility MID NY DISTRIBUTION CENTER September 15, 2023, 4:54 pm USPS in possession of item MA-MTUCK, NY 11952 September 15, 2023, 11:21 am Hide Tracking History What Do 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 https://tools.usps.com/gorrrackConfirmAction?tRef=fulipage&tLc=2&text28777=&tLabels=9589071052700683837761%2C 2/3 10/6/23, 1:04 PM USPS.com®-USPS Tracking®Results,. � 'V `� � USPS Trackin g FAQs Tracking Number: Remove X 9589071052700683837808 Copy Add to Informed Delivery (https: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: m m USPS Tracking Plus® CL v n Delivery Attempt • Reminder to Schedule Redelivery of your item September 23, 2023 Notice Left(No Authorized Recipient Available) CUTCHOGUE, NY 11935 September 18, 2023, 11:17 am Departed USPS Regional Facility MID NY DISTRIBUTION CENTER September 17, 2023, 10:22 pm In Transit to Next Facility September 16, 2023 Arrived at USPS Regional Facility MID NY DISTRIBUTION CENTER September 15, 2023, 4:54 pm USPS in possession of item MATTITUCK, NY 11952 https://tools.usps.com/go/TrackConfirmAction?tRef=fulipage&tLc=2&text28777=&tLabels=9589071052700683837808%2C 1/2 10/6/23, 1:04 PM USPS.com®-USPS Trar.ki^n@ Results September 15, 2023, 1 i am Hide Tracking History What Do 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=9589071052700683837808%2C 2/2 10/6/23, 1:02 PM USPS.com@-USPS Tracking@ Results USPS Tracking® FAQs > Tracking Number: nl Remove X 9589071052700683837815 � �L Copy Add to Informed Delivery (https:Hinformeddelivery.usps.com/) Latest Update Your item could not be delivered on October 5, 2023 at 12:36 pm in MATTITUCK, NY 11952. It was held for the required number of days and is being returned to the sender. Get More Out of USPS Tracking: m a. USPS Tracking Plus® Cr 77 Alert Unclaimed/Being Returned to Sender MATTITUCK, NY 11952 October 5, 2023, 12:36 pm Reminder to Schedule Redelivery of your item September 23, 2023 Notice Left (No Authorized Recipient Available) MATTITUCK, NY 11952 September 18, 2023, 2:27 pm Departed USPS Regional Facility MID NY DISTRIBUTION CENTER September 17, 2023, 8:41 pm In Transit to Next Facility September 16, 2023 Arrived at USPS Regional Facility MID NY DISTRIBUTION CENTER https://tools.usps.com/go/TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=9589071052700683837815%2C 1/2 10/6/23, 1:02 PM USPS.com@-USPS Tre.,W-90 Results September 15, 2023, _ pm USPS in possession of item MATTITUCK, NY 11952 � (, September 15, 2023, 11:27 am Hide Tracking History I What Do 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=fulipage&tLc=2&text28777=&tLabels=9589071052700683837815%2C 2/2 f908b kimf@so utholdtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY,OCTOBER 5, 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 THURSDAY, OCTOBER 5, 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.-WALTER GLESS#7826- Request for Variances from Article XXIII,Section 280-124; and the Building Inspector's June 28, 2023 Notice of Disapproval based on an application for a permit to legalize the "as built" demolition of an existing residence (as per Town Code definition) and to reconstruct a single family dwelling; at 1) less than the code required minimum rear yard setback of 35 feet; located at 800 Koke Drive, (adj. to Corey Creek)Southold, NY.SCTM No. 1000-87-5-7. 10:10 A.M.—QJSG PROPERTIES, LLC#7827-Request for Variances from Article III,Section 280-13C; Article III,Section 280-15;Article XXII, Section 280-1051)(4);and the Building Inspector's May 9,2023,Amended July 28, 2023 Notice of Disapproval based on an application for a permit to install additional deer fencing and to construct an accessory potting shed, a chicken run with coop, a goat barn, an accessory artist studio structure, barn, and two.(2) hoop houses,and to legalize an "as built" accessory pergola,a greenhouse and two (2)sheds on rural residential property; at 1)the proposed artist studio use in the accessory building is not a permitted accessory use; 2) seven (7) proposed accessory structures located in other than the code permitted rear yard; 3)four(4) "as built" accessory structures located in other than the code permitted rear yard;4)deer fencing located in the non-permitted front yard or primary front yard jocated at: 38015 NYS Route 25, Orient, NY.SCTM No. 1000-15-2-15.7. 10:20 A.M.-JOSEPH C. MCCORMACK,JR.#7828.- Request for Variances from Article XXIII,Section 280- 124, and the Building Inspector's June 28, 2023 Notice of Disapproval based on an application for a permit to demolish (as per Town Code definition) and reconstruct a single family SOUTHOLD TOWN BD OF APPLS 2 i f908b2O3-bd63-423e-a024-2db22f103ecd kimf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times dwelling; at 1) less than the code required minimum primary front yard setback of 35 feet;2) less than the code required minimum rear yard setback of 35 feet; located at: 2670 Stillwater Avenue, Cutchogue, NY.SCTM No. 1000-136-2-17.1. 10:30 A.M. -PATRICK MCELROY#7830-Request for Variances from Article XXIII,Section 280-124;Article XXXVI,Section 280-207A(1)(b);and the Building Inspector's May 25, 2023 Notice of Disapproval based on an application for a permit to demolish (as per Town Code definition) and reconstruct a single family dwelling;at 1) located less than the code required minimum primary front yard setback of 35 feet;2) located less than the code required minimum side yard setback of 10 feet;3) more than the code permitted maximum lot coverage of 20%;4)gross floor area exceeding permitted maximum square footage for lot containing up to 20,000 square feet in area; located at: 440 Third Street, New Suffolk, NY. SCTM No.1000-117-9-20. 10:40 A.M.-MICHAEL AND NICHOLAS GIACONE#7829-Request for a Variance from Article XXIII, Section 280-123, and the Building Inspector's May 3,2023 Notice of Disapproval based on an application for a permit to legalize "as built"front porch and rear deck attached to an existing seasonal dwelling; at 1)a nonconforming building containing a nonconforming use shall not be enlarged, reconstructed,structurally altered or moved, unless such building is changed to a conforming use; located at: 270 Park Avenue Ext., (Adj.to Deep Hole Creek) Mattituck, NY.SCTM No. 1000-123-8-27. 10:50 A.M.-TRACY AND ALEXANDER SUTTON #7831-Request for a Variance from Article III,Section 280-14 and the Building Inspector's June 28,2023 Notice of Disapproval based on an application for a permit to legalize "as built" alterations to convert to habitable space in the attic (third floor) of a single family dwelling,and to rescind a condition of a permitted Special Exception;at 1) as per condition#4 stipulated in Special Exception file#7527SE,dated September 16, 2021 which states the third floor attic shall not be used as living space by owner nor by the Bed and Breakfast guests and is to remain unheated and unconditioned for storage use,only; located at 25500 Main Road, Orient, NY. SCTM No.1000-18- 6-10. 11:00 A.M. - ROBERT S. MARTIN #7833 -Request for a Variance from Article III, Section 280-15,and the Building Inspector's May 23, 2023 Notice of Disapproval based on an application for a permit to construct an accessory pool pavilion; at 1) located in other than the code permitted rear yard; located at: 1600 Little Neck Road, Cutchogue, NY.SCTM No.1000-103-4-13. 11:10 A.M.-KATHLEEN WALAS AND THOMAS SARAKATSANNIS#7835-Request Variances from Article XXIII,Section 280-124;Article XXXVI, Section 280-208A, and the Building Inspector's May 25, 2023,Amended July 7, 2023 Notice of Disapproval based on an application for a permit to demolish (as per Town Code definition) and reconstruct a single family dwelling with swimming pool addition; at 1) located less than the code required minimum front yard property line setback of 40 feet; 2) located less than the code required minimum side yard property line setback of SOUTHOLD TOWN BD OF APPLS 3 i f908b203-bd63-423e-a024-2db22f103ecd kimf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times 15 feet; 3)the construction exceeds the permitted sky plane as defined in Article XXXVI,Section 280-4 of the Town Code; located at:750 Brooks Road (adj.to Pipes Neck Creek,Greenport, NY.SCTM No. 1000-53-1-16. 1:00 P.M.-CHARLES DISAPIO AND XANNE PEREZ#7832-Request for a Variance from Article Ill,Section 280-13C,and the Building Inspector's July 13, 2023 Notice of Disapproval based on an application for a permit to legalize an "as-built"artist studio with a half bathroom in an existing accessory garage; at 1)the proposed use in the accessory building is not a permitted accessory use; located at: 5780 New Suffolk Avenue, (adj. to Deep Hole Creek) Mattituck, NY.SCTM No. 1000-115-10-7. 1:10 P.M.—EDWIN J. PISANI#7834SE-Applicant requests a Special Exception under Article III,Section 280-13C(13). The Applicant is owner of the subject property requesting authorization to establish an Accessory Apartment in an existing accessory structure;at:7180 Peconic Bay Boulevard, (adj.to Great Peconic Bay) Laurel, NY,SCTM#1000-126-11-9.1. 1:20 P.M.—WILLIAM AND STACEY BRENNEN#7837-Request for Variances from Article XXIII,Section 280-124;Article XXXVI,and the Building Inspector's July 24,2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; at 1) located less than the code required minimum side yard setback of 15 feet; 2) located less than the code required minimum combined side yard setback of 25 feet; located at: 1050 Trumans Path (Adj.to Marion Lake), East Marion, NY. SCTM No. 1000-31-12-5.1. 1:30 P.M.—NORTH FORK PROJECT 2, LLC. & NORTH FORK PROJECT 3, LLC.#7836- Request for Variances from Article III,Section 280-14 and Article III, Section 280-15;and the Building Inspector's June 20,2023 Notice of Disapproval based on an application to create a two lot subdivision; at 1) proposed Lot 1 is less the code required minimum lot size of 80,000 square feet; 2) proposed Lot 1 is less than the required lot depth of 250 feet; 3)a Greenhouse located on proposed Lot 2 is less than the minimum required side yard setback of 20 feet; located at 10020 Sound Avenue and 9650 Sound Avenue, Mattituck, NY. SCTM No. 1000-122-2-8.1 and 1000-122-2-24.4. 1:40 P.M.-CHRIS AND MARISA LAZOS#7809—(Adj.from Sept.7,2023) 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(2 1/2)stories; 2)gross floor area exceeding permitted maximum sq.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. - 2:00 P.M.- BUDD'S POND MARINA, INC.,AKA ALBERTSONS MARINA,WIRELESS CELL TOWER#7839: Request for Variances from Article Xlli, Section 280-53; and the Building Inspector's August 9, 2023, Notice of Disapproval based on an application for a permit to construct a new SOUTHOLD TOWN BD OF APPLS 4 v f908b203-bd63-423e-a024-2db22f103ecd I(imf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times wireless telecommunications facility; 1) having less than 160,000 sq.ft. as required for a second principal use (80,000 sq.ft. per principal use) in MII Zoning District where a principal use as a marina with boat storage already exists; 2) located less than the code required minimum rear yard property line setback of 25 feet; 3)more than the code permitted maximum lot coverage of 30%; located at: 61405 Main Road,Southold, NY. SCTM#1000-56-3-15. 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/webli nl(/Browse.aspx?dbid=0. If you have questions, please telephone our office at(631)765-1809, or by email: kimf@southoldtownny.gov. Dated: September 21, 2023 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) P.O. Box 1179,Southold, NY 11971-0959 I SOUTHOLD TOWN BD OF APPLS 5 i f908b203-bd63-423e-a024-2db22f103ecd 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: September 28,2023 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 Christina Henke Rea Printed Name Subscribed and sworn to before me, This 29 day of September 2023 ota y Sign ure ``'��'q,AS as °j1o,�� 4:� STATE OF NEW PORK '. s ; NOTARY PUBLIC ALBANY Notary Public Stamp S ill,alala 71 llj%%k%%` SOUTHOLD TOWN BD OF APPLS 1 BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman, Chairperson ��OF S�UjyO 53095 Main Road•P.O. Box 1179 Patricia Acampora Southold,NY 11971-0959 Eric Dantesc Office Location: Robert Lehnert,Jr. G Q Town Annex/First Floor Nicholas Planamentoc► ^�O 54375 Main Road(at Youngs Avenue) cou 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, OCTOBER 5, 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. OCTOBER 5, 2023: 1:30 P.M. — NORTH FORK PROJECT 2, LLC. & NORTH FORK PROJECT 3 LLC #7836 - Request for Variances from Article III, Section 280-14 and Article III, Section 280-15; and the Building Inspector's June 20, 2023 Notice of Disapproval based on an application to create a two lot subdivision; at 1) proposed Lot 1 is less the code required minimum lot size of 80,000 square feet; 2) proposed Lot 1 is less than the required lot depth of 250 feet; 3) a Greenhouse located on proposed Lot 2 is less than the minimum required side yard setback of 20 feet; located at 10020 Sound Avenue and 9650 Sound Avenue, Mattituck, NY. SCTM No. 1000-122-2-8.1 and 1000-122-2-24.4. 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: September 21, 2023 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 0-Min Road (Mailing/LISPS) P.O. Box 1179 Southold, NY 11971-0959 I 3. Town Hall Annex, 54375 NYS Route 25 P.O.Box 1179 t_ Southold,New York 11971-0959 Z ®y,�, ®� Fax(631) 765-9064 ZONING BOARD OF APPEALS DATE: September 5, 2023 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 October 5, 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 CARaEFU LI.Y. 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 September 28, 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 adiourned to a later date to ensure compliance with Chapter 554 (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 September 28, 2023, verifying that you have properly mailed and posted. Please attach a photograph of the posting on vour Property with your affidavit of posting. 5. Instructions for Laserfiche/Weblink to view application. Instructions for ZBA Public Hearinb Page 2 MAILING INSTRUCTIONS: Please send by i'S'P 41 C.ertifed Mail, Return Receiuti 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 September 18,2023. 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 kipif@southoldtownny.gov or elizabeth.sakarello s(Ltown.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.pov/DocumentCenter/View/9694/TentativeRo112023 hMoP�0O1R�TAN�T hNIStTI+RIIC�T4I�O� NIS: 77 Scan and email the iVTS+PS mailing receipts, green sMEIWIN cards an d affidavits to kim�f(a�southoldiNown�ny.R. ov, and ** PROS�M�P�TMLY hTSiPS MAhLX* the O�1RhGhNALS to the Tkown of Southold, ZBA, P,O. Box 117�9, Southold, NAY 119e7N1. 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 Laserfiche Instructions for Zoning Board of Appeals Records 00T OWN OF SOUTROLD CONTACT -W, To X Goverituten Services isitin Haw DoI... 'b t I I `i III BB� �",C..i''-i1 _ 'it y� _ _ �F:4 '��'`� �5:^+• '(''B t� .iY:i�'�l Ala �. �.J.�', •v,'.�, r- - :•I.O1YI1 tC0[ti s: r. ��'>J�'.! OWRCOdt' :C11IiI8C ItIS�:� R - 4' uii• ss;bitts hE.�-• �Fas+iti/\PEtixatttim. 'Sign up to srS�etce' `:- -" .';,.' l':,'.'.RiinLLlts;';:•:.';',._,._. lr,....r.� �`Pri ..9......-,..�5..�:,..u'iuilutr..:.:.,..:�.::1.a�<:..a...J......:�ir.r��..,....:.:.,j! Above: Homepage, Click on Link"Town Records"Weblink/Laserfiche Laserfiche'WebUnk ay. ura -dp Ah,—u s,gncbt Hcme Browse Seartn -Yo OfSoutho!d TownOfScuthold Name page count ,rmriala name Tow:,Clef,' Entry Ptn -es - - - - - e Tamt 4istnrian Path Tntq ee> T:,f.,arc,.efu ld Zoning G—d of Apeee!s!ZcA) - Creation date Page 2&2 P"'t 0 29 Entries Last modified If':J2G'11 81;a2;AM z Mtetadata ',o.rc�:lau asvirtr] 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 LaserficheWebl-ink `` + syvMaunr.l we'd:A6dct: sign chic Home Brume Search rmnofiouthold>Zoning Board of Appeals(MA) Zoning Board of Appeals Name Page count (ZBA) {,�alpnabEn<al lndev 2 Entry Properties Board Actions Laserfidw_Search Guides Path et Meeting Schedules Towr:::fSostlxiLRZeniig Bc4r of Appezis 12BA) ,MinutEslAgendasrLegal NoncesiHe-rigs Creation date ss PEnd:ng ;V REpdrts Last modified ' 5/2312017 11+07:1•:AM u Speoat Event Penn;ts Tralmng Rerl-i-ments ZBA Officials A Metadata :_.1 ZBA Polices Pip Tr".'.dat:assignCd „a Eviceotions Last Code 2B0-lOC(3) u jurisdiction Listing Z84 Book of Mapped 1977 EXisdn2 Lots i 89 dcedwe&Resuas l :cnynmRh/ptp-ynraradss2l �',Bvk 5<h!du1es 5 AgreEments,C-Uads&Lases Paga 1 of 7 t4 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. Laser-fiche WebLlnk MyY+=S�• 're.n <h«.t >"o"t Home Brmvse Search To—Crl—tho{0>Zomeg 3o ird of Appeals(ZBAI>Board AC00M Board Actions Name Gage count template name - ' ��'957-i979 2 Entry Properties �J'980-1999 Path To"`,0ifE,ou1j:oil Zctt'•w aedru CrsppR is EA;l?tilydly:i(Ar, .:200, Creation date -='2002 2003 Last modified -�j 2004 32&2?;7 t 1:36:07;1M 2005 2 Metadata 2006 N—erae,*,isS''.:.c"1. 200E 2009 ..............._.___.._.� �2010 &Radlts inNPnp-sm^-++ctlux2� ,�2011 2012 2013 2014 '7i 2015 20t6 n 2017 -- Pending ..... .. .... .. .. ....... ... ... ... ...... ... . ..... .. .......... ..... .. .. ..... •wneaith'mGw SimNV'uP•unevsVs¢1 e�-.�r,.(i ""'-" 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 2017 lath R,­7 C"Po..&" I­: is taxmvaified 87 MHadaW ­7 :a saara,4vorts o.- -a2' 7— ao ae-I.— A.— z1a is as ­0 7co. 7czs Above: See listed File Numbers. Click on file you are searching. cashel ---------- 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 WebUnk —hal Home Browse Search Custom-Search :71 Sort'eSUtS by: Relevance Records Management Sea— 71 'it 7016 Board Actions-33 page(s) Raid Choose field Pagecount:83 Template name:Board Actions Reset Dag-3 Cohn and Osten Cashel PROPERTY LOCATION:162 Lower Shingle Hill,Fisher... Da ge A 19,2017�7016.Cashel SCTM No.1000-9-1-26 minimus apprwai to rem.... �3ga 5...y 19,2017 97016,Cashel SCTM No.1000-9-1-26 GRANT,the riances as -Search rarms Page 9 COLIN&KRISTEN CASHEL SECTION 009 BLOC 0,9q 20...ThonrasAhlEran(Cashel).PO Box 342 Rshers Island NY t: Show more information.- i018 Board Actions-56 pagetS) Page count:56 Template name:Board Actions page 42 9:30 AM.-COLIN CASHEL AND Variances underArida Id.S.—ANN... ge AS...ance_(S)KRISTEN CASHEL37016-Raouast proposed"Iris located in other ma z 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 hTivtixn;' 4ep +tut, s Home Browse Search Towno'Southold>Zoning Board of Appeals(ZBA)>Minutes7AgendasvLegal NoticeVmearings Name Page count Teittptii8 dsing,x'� Minutes/Agendas/Legal Notices/Hearings ,,'�1957-1979 ..A Entry Properties 19ED-1999 Path Town i0Y„ou:hO;SZOni?1st 6oatd 1+'d 2010 n:Appcals 2011 {'LFLxi�Mlnu;�./Agendasri-egal r,7ints;rieanrgK ,-;12012 Creation date it 2013 711:2,2i'01757:4t1 Pit 2014 Last modified -015 t'J1Fr2,.^t5 3 p6t qt3 2016 A Metadata r,:1 2W7 No me:adata a- fined Page 1 of I 11 Ent .enra•e 4.�.�.v-.[c.xp> >+v.m.elat.e•Hi-ri11✓�"^�t•. Derr... Above:Also, Minutes,Agendas,and Hearing Transcripts can be viewed. Laserfiche Web Link hr,'Webtin4 ielo,About Home Browse Search 7ownCfSouthold>Zoning Board of Appeals(29A)>Minutes/Agendas/Legal Notices.'Heanngs>2017 2017 Name Page count template name - - Z3.4-01105/2017 2Entry Properties v ZB4-ol.051201 7 Agenda _ t Path ZBA-01/0572017 wearing 40 Towno`S utnoic,_ormg Board Of AP026lS Z3A-0110512017 LN 3 iZBA I'MinUteSfAgerlddSi L_gJl J ZBA-OV1912017 2 `looces7H earing51201 7 ZBA-01/1912017 Agenda _ Creation date ` 1 L'6:201b 2:1 S.;d I'M ZBA-02/0212017 7 Last modified ZBA-02/OZ/201 7 Agenda A 611917.017,53'Sd PM r ZB.A-02/022017 Hearing 45 A Metadata ZBA-02/0212017 LN 3 No etadata asslgne'.I ZBA-02116/2017 Agenda 3 r ZBA-02/16/2017 Special 3 -edure&Results I d ZBA43102/2017 7 .m/h,.fdVpapsnvarf-Uses2 ZBA-03/02:2017 Agenda a ZBA-03/02/2017-tearing i 65 ZBA-0 310 2 201 7•J1 3 „]ZBA-03/1612017 Agenda 3 ZBA-031162017 Specal 3 ZB.A-04/1162017 5 zBA-ouo6n_o17 Agenda a Z3A-04106/2017'ieanng 45 Above: Agendas, Minutes and Transcripts are in chronological order. i4CoT1 � ,-- -- H AR1i4kj The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold The application will ALSO be available VIA ZOOM WEBINAR - Follow pink - httpm.//southoldtownny.gov/calendar.aspx NAME m. NF PROJECT 2 & 3 LLC # 7836 ZCTM # : 10001= 122=2=8ml 9 *Z4 .4t "'IFARIANCEE LOT SIZE ET ACK FOR GREENHOUSE 1 -I' EQUESTm TWO LOT SUBDIVISION & GREENHOUSE E ATE THURS. , OCTOBER 5, 2023 1 :30 PM lou may review the file(s) on the town's website under Town Records/Weblink: 1BA/ Board Actions/ Pending. ZBA Office telephone (631 ) 765-1809 BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman, Chairperson ®F $®U�� 53095 Main Road•P.O. Box 1179 Patricia Acampora ®� ®�® Southold,NY 11971-0959 Eric Dantes Office Location: Robert Lehnert, Jr. Town Annex/First Floor Nicholas Planamento a 54375 Main Road(at Youngs Avenue) ®�9rcouffm Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 RECEIVED. MEMO AUG ( 1.2023 TO: Planning Board Bout old Town Planning Board FROM: Leslie K. Weisman, ZBA Chairperson DATE: August 1, 2023 SUBJECT: Request for Comments ZBA# 7836 North Fork Project 2&3 LLC The ZBA is reviewing the following application. Enclosed are copies of Building Department's Notice of Disapproval, ZBA application, and current map on file. Your review and comments are requested at this time. The file is available for review of additional documentation at your convenience for reference if needed. Applicant: North Fork Project 2&3 LLC Tax #Zone District: 122-2-801 & 24.4 ZBA#: 7836 Hearing Date: October 5, 2023 Code Section: Article III Section 280-14 Date of Stamped Site Plan : 12/13/2022 Preparer of Survey : Scalice Thank you. (Enc.) BOARD MEMBERS ®F SO Southold Town Hall Leslie Kanes Weisman, Chairperson ®�� 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 Nicholas Planamento ® a� 54375 Main Road(at Youngs Avenue) C®U Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD November 8, 2023 Tel. (631) 765-1809 Martin Finnegan Attorney at Law P.O. Box 1452 Mattituck,NY 11952 RE: ZBA Appeal #7836,NF Project 2 LLC and NF Project 3, LLC 10020 Sound Avenue&9650 Sound Avenue, Mattituck SCTM No. 1000-122-2-8.1 & 1000-122-2-24.4 Dear Mr. Finnegan; Transmitted for your records are copies of the Board's November 2, 2023, Findings, Deliberations and Determination, the originals of which were filed with the Town Clerk regarding the above variance applications. Before commencing any construction activities, a building permit is necessary. Please be sure to submit an application along with a copy of the attached determination to the Building Department. 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 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 call the office. Sincerely, Kim E. Fuentes Board Assistant Encl. cc: Building Department BOARD MEMBERS �F SOU Southold Town Hall Leslie Kanes Weisman, Chairperson �� �iyD 53095 Main Road• P.O. Box 1179 Patricia Acampora �� 1p Southold,NY 11971-0959 Eric Dantesc Office Location: Robert Lehnert,Jr. Town Annex/First Floor Nicholas Planamento O a� 54375 Main Road(at Youngs Avenue) y'roUNTI,�c Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD August 1, 2023 Tel. (631)765-1809 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Ms. Lansdale: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File : # 7836 North Fork Project 2&3 LLC Action Requested : Subdivision Within 500 feet of: ( ) State or County Road ( ) Waterway (Bay, Sound, or Estuary) ( ) Boundary of 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 C airperson By: Survey/Site Plan Scalice Land Surveying Date : 12/13/2022 Revisions SEE SEC.NO.114�- _ 10-09-97 11-7257 N 302.882 (54-24-98 s 2 54 07-28-98 _ 2.4 6.7A 07-21-99 Da-�.c 0 1 � _D._9 2.A �w9 O8-2699 ,y,,, '•flDwru of souir+G:-ov't. 'ti: 5a At 4i 1D-04-93 - rDEVELOPMENT R/GHTS)T `� 6� ''�; v»„%" .,•'� ti., ^� 4 14 06-22-01 23 03-2102 �- �• 24.68.2 J> / 05.22-02 SOUND yx_ •,i �'i^ 10-30-02 22�4•.3y` •.1�Y 8.1 -13.03 v'7 3 a 17 4.BAO1 06-23-03 , �g`°'a v 1 -r ` 9 01-23-04 ,4\_ °•� _ ' y'L3" 9°'. Oi-12-06 -z; 'L:.ya'F'•Ot O.��,gy^:`��.s,4`�, ," - ... - . 21 OB-01-06 - 244 �...\ 's`,y3�96`1 fljb 02-05-07 _ 8.9A 06-05-07 `,l �»•'�11"'� ,25 '; .•:3.°3 ' 01-30.13 i . • `'`y�iac _` ,j�t``ti" q.• \$:', 07-03-13 ,1 1 y,�Li.`�„ea' 7 . 05-12-20 - FOR PCL.NO. .^' SEE SEC.NO. 22.1 SUFFOL'K COUNTY - ' WATERAUTHORITYii 25 �j.l�f Cam.+ .�\ci'/ �+ '' .4` .� '•`.,. I - J aa- �- �' I a�. 6. 51BA o�3 f�'1 C��(i✓► s to 5- f5 i as_ .2- -2 3.--)a saa a aa- a-a 3 .a-v 1a -a -a3..l, r` -__ f a - a a- a a 3{ 17 i as-,l-a 3 ' "� SEE SEC,NO 126 1 Via- -Sa �aa - 07.-a3: �a- a-a� �,, ��. _�_ ow- ,2.lgd)a,21A it��OC p� �CJ4✓' .� i� — p��p7�� .wle,cw �21 i. oE�o N OWNER TAX LOT STREET ADDRESS EXISTING LOT AREA PROPOSED LOT AREA EXISTING PARCELS PROPOSED PARCELS PARCEL 1 NORTH FORK PROJECT 2 LLC 1000-12200-0200-008001 10020 OLD SOUND AVE. 208,183.65 SQ.FT. (4.78 AC) 51,534.65 SQ.FT (1.18 AC) NOT TO SCALE NOT TO SCALE M Y, PARCEL 2 NORTH FORK PROJECT 3 LLC 1000-12200-0200-024004 9650 OLD SOUND AVE. 386,399.96 SQ.FT. (8.87 AC) 543,048.96 SQ.FT. (12.47 AC) ";6 _ '36"E m;'f 'SO"E S82:3 oo"a o° j0p;WaT_r 1!/.-i•sol aeras•orr U 0 z n/0t rn.n aura 12101 118.i9' 54.18' LU O ` co 0 z i ZONE EXISTING LOT 8.1 EXISTING LOT 24.4 PROPOSED PARCEL 1 PROPOSED PARCEL 2 �\ -� z W t Tp o D �a R-40 46,678.69 SQ.FT. (1.07 AC) (22%) 24,603.30 SQ.FT. 0.56 AC 6% ( ) ( ) i, _� 38,771.49 SQ.FT. 0.89 AC 75% 32,510.52 SQ.FT. 0.75 AC 6% r; a b 0 o r �y o Q Nwo R-80 161,504.96 SQ.FT. (3.71 AC) (78%)�361,796.66 SQ.FT. (8.31 AC) (94%) 12,763.16 SQ.FT, 0.29 AC 25% 510,538.44 SQ.FT. (11.72 AC) (94%) \ ` "` `��m `'' moo` " O o< �\ OWNER CERTIFICATION LOTS COVERAGE (EXISTING STRUCTURES) �+� �4 ` �"po� �` � LI I0 EXISTING LOTS COVERAGE \ \ ia \\ *\ \ �'yp"E4267g , RECEIVED \ ♦ �� �� \ \ m�� w OWNER APPLICANT a o ---/ -------_- EXISTING LOT 8.1 EXISTING LOT 24.4 � s�' ` ` �� ✓ • y <g -------------- - AREA=.1 ACR5 SOFT AUG 4 9 2023 N89.6s'ss^a 9 1.18 ACRES o o z __--_�_-- SHEDS 607 SQ.FT RESIDENCE = 677 SQ.FT. q_11�10 iea7►' \ �8.86 m �epO-' C_ O' � ' � o POOL = 725 SQ.FT. \ \ q �i� A I- F- }- I- _ NO OFFER OF DEDICATION IS MADE TO THE TOWN OF SOUTHOLD NOR IS THE TOWN OF SOUTHOLD RESPONSIBLE IN ANY WAY FOR GREENHOUSES = 1977 Zoning Board of Appeals ♦ `\ ` gg9'6� ; U 5 N THE MAINTENANCE OF ANY LAND SHOWN AS ROAD, STREETS, HIGHWAYS, EASEMENTS, RECHARGE BASINS OR ANY OTHER LANDS SHOWN ON THIS MAP SAID LANDS ARE TO BECOME PART OF COMMON AREAS AS SHOWN ON THIS MAP. CELLAR ENTRANCE = 22 SQ.FT. \ ♦ ; o a o DECKS/PLAT. = 45 SQ.FT. ; � R� ` �s,65r A m m m m m - w -----------------'------____-- _ ----____-- WALKS PATIOS = 882 SQ.FT. \ \ a L OWNER DATE R ESIDENCES = 2,096 SQ.FT. 1 ♦ ♦ ` \ TOTAL = 6,354 SQ.FT. TOTAL = 677 SQ.FT. \ ♦ \ ♦ ` '�^LJ H.a \ \ L/ PROPOSED PARCELS COVERAGE AREA=386,399.96 SOFT ` AREA=208,183.65 SOFT.` ` AREA=543,04896 SOFT. \1 W z \ 4.78 ACRES ♦r 12.47 ACRES \" bi 0 w z� 8.87 ACRES \ W o TOWN OF SOUTHOLD PLANNING BOARD PROPOSED PARCEL 1 PROPOSED PARCEL 2 \ ♦ �� ; $i'm\ 0 m O z SHEDS = 363 SQ.FT RESIDENCE = 677 SQ.FT. \ ` ` �` Q w'2 0 1 THIS RE-SUBDIVISION MAP HAS BEEN APPROVED BY THE TOWN OF SOUTHOLD PLANNING BOARD. POOL = 725 SQ.FT. GREENHOUSES = 1,684 \ ; \ I j N m Q GREENHOUSES = 293 SQ.FT. WALKS/PATIOS = 278 SQ.FT. ` �> Z J c o M I- n- Z a CELLAR ENTRANCE = 22 SQ.FT. SHEDS = 244 SQ.FT ` ; �\ ` o�o\ W Q O .0 o ------------------------------- --------------- \ )� \ EO• 'i I- o CHAIRMAN DATE DECKS/PLAT. = 45 SQ.FT. Q U W; ` `a -1 Q O_ o Z. V " WALKS/PATIOS = 604 SQ.FT. \ O 5 w RESIDENCES = 2,096 SQ.FT. \ ♦ \ ♦ j J > O TOTAL = 4,148 SQ.FT. TOTAL = 2,883 SQ.FT. \ \�� ` ` \ It OU O- O 0 3 �o O O O O ama \ \ ` \ \q \\ \\ N Q LOTS COVERAGE (EXISTING & PROPOSED STRUCTURES) ♦ \. \ \b �3 VICINITY MAP COV \ \ �� �♦�� CV r� CV 0 O o co Q EXISTING LOTS COVERAGE ` O NOT TO SCALE ♦. ^y 0\O I j L j o R / EXISTING LOT 8.1 EXISTING LOT 24.4 N ` \ \°�\N ; 00 0 0 1i.� q EXISTING STRUCTURES = 6,354 SQ.FT. EXISTING STRUCTURES = 677 SQ.FT. ` \ "3 °d "Op'ttlA °c \ ` W o" & PROPOSED WALK = 1,307 SQ.FT. PROPOSED WALK = 2,226 SQ.FT. \ \ \ 0_ Y �{I+ ROAp PROPOSED BARN = 1,966 SQ.FT. PROPOSED BARN = 834 SQ.FT. ♦ ` \ ` ' 3 "0 PROPOSED STORAGE = 2,450 SQ.FT. ` ♦ �� `a \ �\ o=o TOTAL = 9,627 SQ.FT. TOTAL = 6,187 SQ.FT. ` ♦ \ \ maa PROPOSED PARCELS COVERAGE ; ♦ �•-� PROPOSED PARCEL 1 PROPOSED PARCEL 2 O o a &o EXISTING STRUCTURES = 4,148 SQ.FT. EXISTING STRUCTURES = 2,883 SQ.FT. ; °w w PROPOSED WALK = 3,533 SQ.FT. N o PROPOSED BARN = 2,800 SQ.FT. ` w ` PROPOSED STORAGE = 2,450 SQ.FT. - \ ` \ `♦ �- vs O o z TOTAL - 12,931 SQ.FT. TOTAL - 2,883 SQ.FT. Lf� s a w •s ♦ ` \� z o0o SITE �$ FACTORY AVENUE ' 3 z o O� QD z c � V/ N age c yy U Q omW l b FAX LOT 8 lJ LOUIS A. YOCOVELL!& ANN YOCOVELLI w�w'2 co , L_ o / DRAIEL S20°07'40"E 1 W~ Nr Z3 -C U Q DRY EWAY R/b RIC I PRAME 350.00 snc ;� O v' °zQ O z o.7 } Tzo' }DR' �J 9 dTr aEv ""P/�I'_'L sa'L a° sHm sHo OA z }Ls tfi•}I � p BEARINGS SHOWN HEREON ARE ' MRE 224 30• �{ y {OF 'rZ5 A�FO (� N/P ZMANUEL TSONTOS o 0 BASED ON LIBER 13132 PAGE 107 Q ar eCHAIN`INK ENF TAX LOT 23.23 TAX LOT 23.20 P EXISTING TAX LOT 8.f -- -� -� O /b � -� -.- SYMBOL LEGEND to l4j N PROPOSED TAX LOT 8.f S2D°07'AO"E TAX LOT 23.22 TAX LOT 23.2f ° " TAX LOT 23.19 TAX LOT 23.18 TAX LOT 83.17 TAX LOT 23.18 AX LOT 23.15 a 0 0�'/ El MONUMENT FND © MANHOLE TEST HOLE , ».,•,� S2D 21 00 E � � --_ . � � AX LOT 2s.1� FAX Lor 2s.1s ��� a a w SM 30.81 S19008'00"E 195.00' ao"}Lx_J °} 91.02' S19 04'40"E ° r ., S20 19 0 E 0 I.P. /I.B. FND 0 "A"-INLET c TREE ^^� PARCEL 1 R.40j f0.4: f- PNc ZONE AHD 107 251.14 126.SIP /CEP # I.P. /I.B. SET M "B"-INLET � SWRUB o v a 55 YARD INLET 0 z za.s ++•� I ZONI'% / 6 OO(ADE FEN' -u s�o - 1p,� FNo °y Do's SPOT ELEVATIONS BOLLARD N _ ,sTORr FRAME �9 �" 80 PENJ `°KA'"RE�" WETLAND FLAG g �•'/ `\ (PANEL- •'� '! .^-••• � -' � \ � RESIDE.A;E 0. ZppIE R- \ '`; }zz' rv+ }T.r ZONE R-80 ,a PEH MON m &� f _ _ _ - \ as{ }ar �� UTILITY POLE 0 YARD INLET IcoNc.PAD �,�rNmsETaAa ^ �- GUY WIRE CANT. CANTILEVER �e.e• © ELECTRIC METER ft> 2e 'z. ORAL �� y xxa -------� UTILITY POLE W/LIGHT ® GAS METER FE. FENCE >a Z\ LIGHT POLE O WATER METER MAS.MASONRY a 'sraRr aTo1RrN+s' � \ � aelvEwnr $ '9 fZ ISTORY m ^ Dv PLAT. PLATFORM o N SIGN C4 GAS VALVE F 0 o 18 0 + I -�- PVC FENCE (PVC) " WATER VALVEW.W. WINDOW WELL `�O/ d6x RECE T o STONE'dyµ, .i �EWIPM Ni (L DO WELL A } ' rt .ate X I FTMIE I a -�- STOCKADE FENCE STK CQ �d /� amr + LL D -x- CHAIN LINK FENCE( CLF 0/H OVERHANG B/W DAY WNDOW N° ( ) C/E CELLAR ENTRANCE 3 PROPOSED PLANP=PRLnis AND VEGETABLE$ -- WIPE FENCE R/O ROOF OVER w z x FIRE HYDRANT D.C. DEPRESSED CURB A/C UNIT p '�z NIP EMANUEL TSONTOS ® CROSS CUT G.O.L. GENERALLY ON LINE � STAKE O O � �o +� . 0 L ON LINE R.O.W. RIGHT OF WAY II / u eDHnEs a " I PROPOSED►{ANTED ALBARINO I N,� TAX LOT 23.25 O O a N u / 6'STOCKADE FEN s} I P/0 EXIST/NC TAX LOT 8.1 " 06 4 N16°5,`�,'40 r PEH =� co ERED P/0 PROPOSED TAX LOT 24.4 N O ` i O (�f o z_ W 163.93 w- M IN GROUND O 0 {aas k (17*..`� xi n2 z F THIS SURVEY WAS PREPARED WITHOUT BENEFIT OF A O O J o�o O Poa I j TITLE REPORT AND THEREFORE, THE EXISTENCE OF ANY I I N Q W W O ETs x ° o� \ COVENANTS, RESTRICTIONS, EASEMENTS AND/OR RIGHTS O O N U �1 w CV / TAX LOT 8.2 x CEO I ° �� „ *{ OF WAY OF RECORD, IF ANY, ARE NOT SHOWN OR z O O 3 R NORMAN H. LYON M s MRE�. I CQ S20 06 00 E ADDRESSED. (� N � o a w Lu (ACTUAL) �� Q O O U Z° w // aT} " r �- ----- r -- - -N20's2'40�)�--- - ------------- 816.�5 T_ ----_ --- _---- ---- ---- z6' S22.27's6E(DEED) 228.38 CD O N o - _ _ - as. ar{- - ... �. -943.00- - - a ZONE R-40 w a .�) ,p� 6'STOCKADE V/N2 � 126.8 N T } ONE AHD 6'CHAIN LINK FEW. ~ / +• r „ FFN 11� ,_ _1 x I,N "7 T +� EXIST PROPERTY LINE r I /M 20NE R-80 � ZONE R-80 x O O (V N w N20°32 40 W `+ ---119.771- / I I -- ----� - ---- ---------------------------- ---=---------�3592' N N m o?Z 07�08 w r _______ ____ _ __ _-__---------------- .r T Q l- I W Z°K C0 I N o00 / / Q �, L1 ` MAP OF CAROL SULLIVAN O ��b AI / / FM LOT 2 Z` b 14 f ( ��RL x x -z z z x z % x 2 co z z X x x X x x x z \ - \. �'MM O O N,w O � • PRd'OSm IO MRE FEN. x y'+ O O O Cn p Y w O / TAX LOT 24.6 C\ r� ;' = I I O O O Z U V�_ O V bb ROP ! ----------_�-..- n C' �L oOZ m I U Q O Q m / � rRAME 2 \� \ � •\ ��,3 S19°20'37"E (ACTUAL) z:.D• SZP42'12"E(DEED) 229.32 f ' +D RRP O p WWI 0.1•+ /\ \ a a 4 10'MRE FEN. ^� QC+ PROPOSED PLANTED CAB/fNANC C` ^\ J LJ- g a rn ,6/, / MAP OF CAROL SULLIVAN # `^ ,.•,) v bb Y .��. / >t{ PROPOSED PLANTED MEMOT PROPOSED PLANTED OA4Ar/F+M _ w w 00 a K Y I o N � o FM LOT 1 RE90EN1IAL tumor \ ` �\a, Z Z � � 6 r w ° r # EXISTING TAX LOT 24.4 MV PROPOSED PLANTED CA FRANK/METa.OT P/0 PROPOSED TAX LOT 24.4 a W O W Q Z N 0 W N 9?F A/ g� 'x' PROPOSED ORAKL ACCESS ROAD ,r Q -I 1i J 'D=o r` ` 6} L------------ PARCEL 2 �� , H `L'� Q.z r- _ o U �O > g= O (J I O LL 3 li3`+ 10'MRE FEN, r a v q O 20'} ` 6 pVLQ (n N � z o 0 a N20 09 55 W (ACTUAL) SHED l ,� 00 J L� ° a N2PSf'3o'R(DEED) / \ J 0 1� 0 0 b4 35-M STORAGE BARN - •f y •\ O \ z F=V PROPOSED ,�,< O ' ,�1 O o w= TAX LOT 24.3 �j�d b(r�w�O / `� G IMP W � L---- ----- ------ ROSOE rAaO s�eAa------�--- - -- x' �+------- -`---- ---� ` Q \ � Q � O �Zw� Vv L L ° ------ ----- ------------ 9 - ��/ g��� ~x x x x x ----------- �- yy 1. 10'IMRE FEN, x S N T[ �oD' PROPOSED°tAV[L ACCESS ROAD ` _j O<=F ° N20°06'35"W N20°01'35"W Z V^a GRAPHIC SCALE �0° (ACTUAL) 1,258.22' I (ACTUAL) TAX LOT 5.1 \ 512 50 0 25 50 z b°����y N2128'f0"V(DEED) X22.23.10-F(DEED) 0 a °�� I E3 M 11117-7­74=T� TAR LOT 26 NOTE: ( IN FEET ) TAX LOT 4.6 BOUNDARIES OF ZONING DISTRICTS SHOWN HEREON ARE ^ w W BASED ON TOWN OF SOUTHOLD SECTION 1 OF 4 NEW 1 inch = 60 ft. N/F MARY ADAMOWICZ& MICHAEL ADAMOWICZ ZONING MAP ADOPTED BY SOUTHOLD TOWN BOARD ON 0 Z�o NOVEMBER 30, 2004 5 2 1 z0 CA va OWNER PROPOSED PARCELS o TAX LOT STREET ADDRESS EXISTING LOT AREA PROPOSED LOT AREA EXISTING PARCELS O PARCEL 1 NORTH FORK PROJECT 2 LLC 1000-12200-0200-008001 10020 OLD SOUND AVE. 208,183.65 SQ.FT. (4.78 AC) 46,025.60 SQ.FT (1.06 AC) NOT TO SCALE NOT TO SCALE z PARCEL 2 NORTH FORK PROJECT 3 LLC 1000-12200-0200-024004 9650 OLD SOUND AVE. 386,399.96 SQ.FT. (8.87 AC) 548,558.02 SQ.FT. (12.59 AC) _ �� t ll�i raw xr, rwvrar_r rr,aror, L ASPir xr Aai,Orr rP*ri°rr ZONE EXISTING LOT 8.1 EXISTING LOT 24.4 PROPOSED PARCEL 1 PROPOSED PARCEL 2 �� t Q a� � , t .t , , o o r 'ems R-40 46,678.69 SQ.FT. (1.07 AC) (22%) 24,603.30 SQ.FT. 0.56 AC 6% 38,771.49 SQ.FT. 0.89 AC 84% 32,510.50 SQ.FT. (0.75 AC) (6%) ` ` ` '� `. qw R-80 161,504.96 SQ.FT. (3.71 AC) (78%)361,796.66 SQ.FT. (8.31 AC) (94%) 7,254.11 SQ.FT. 0.16 AC 16%) 516,047.50 SQ.FT. (11.85 AC) (94%) ` 2023 kpp\ \gyp �d�s rL ���0. � z ♦ a iLp €; .: �� w OWNER CERTIFICATION LOTS COVERAGE (EXISTING STRUCTURES) �,y \ \ .,r.a���1�� t?^�'$, . \AREA�08 ACRESSOFr. � oo OWNER/APPLICANT EXISTING LOTS COVERAGE I • ��� w „__ - ♦ � S --A- EXISTING LOT 8.1 EXISTING LOT 24.4 � � ` ✓ ` p W Awirrr �' Y o SHEDS = 607 SQ.FT RESIDENCE = 677 SQ.FT. �* ; ♦ ; �� iilr4 ��0✓� _ 3 POOL = 725 SQ.FT. ♦ ` ` U Z N l s NO OFFER OF DEDICATION IS MADE TO THE TOWN OF SOUTHOLD NOR IS THE TOWN OF SOUTHOLD RESPONSIBLE IN ANY WAY FOR ` ♦ �/ THE MAINTENANCE OF ANY LAND SHOWN AS ROAD, STREETS, HIGHWAYS, EASEMENTS, RECHARGE BASINS OR ANY OTHER LANDS GREENHOUSES = 1977 ` ♦ , ` ♦ o a o SHOWN ON THIS MAP SAID LANDS ARE TO BECOME PART OF COMMON AREAS AS SHOWN ON THIS MAP. CELLAR ENTRANCE = 22 SQ.FT. ` , V) m m m m >' W DECKS/PLAT. = 45 SQ.FT. ` elw ,� ; i• 'xv r� IF3 ~ m m m m m �W V. OWNER ----- DATE WALKS/PATIOS = 882 SQ.FT. , \ ; o RESIDENCES = 2,096 SQ.FT. ♦ \ we LLJ TOTAL = 6,354 SQ.FT. TOTAL = 677 SQ.FT. , ` OCTOLT 2�2 p_ p Zz� PROPOSED PARCELS COVERAGE , ` , `,. a f-, P "�f`' Z mW Ld > p AREA=20$J8J65 SQ.FT` e .= �; fyJ x o TOWN OF SOUTHOLD PLANNING BOARD ` , g \ --�---- - -- Q PROPOSED PARCEL 1 PROPOSED PARCEL 2 , AREA.87 AC ES SOFT. ♦ 4.78 ACRES `w\ , ,s p X p s.87 ACRES , ` O Q U AREA-54458801 SD.FT. ; L J m Q I CL o SHEDS = 363 SQ.FT RESIDENCE = 677 SQ.FT. ` > POOL = 725 SQ.FT. GREENHOUSES = 1,684 ` , ♦ \ 12..59 ACRES 0 > U) Q J THIS RE-SUBDIVISION MAP HAS BEEN APPROVED BY THE TOWN OF SOUTHOLD PLANNING BOARD. ♦ ♦ ` m � Z H O- Z 3 Z N GREENHOUSES = 293 SQ.FT. WALKS/PATIOS = 278 SQ.FT. ` ` ` ` p O O O CELLAR ENTRANCE = 22 SQ.FT. SHEDS = 244 SQ.FT ` �\ , CHAIRMAN �^ DATE- DECKS/PLAT. = 45 SQ.FT. ` ��``� � < p WALKS/PATIOS = 604 SQ.FT. ` , ` ` ` a RESIDENCES = 2,096 SQ.FT. ♦ ♦ ♦ w W Q O 0' LT.1 Z y ♦ > > J > O (n o4F ♦ `�� , ` a of U U IZ p a o TOTAL 4,148 SQ.FT. TOTAL = 2,883 SQ.FT. w ` N N N N N o (0 N O O (0 Q LOTS COVERAGE (EXISTING & PROPOSED STRUCTURES) ♦ ♦- N r� N o _� VICINITY MAP EXISTING LOTS COVERAGE , ` 00 00 r Ln Ln 0 NOT TO SCALE , L.0 EXISTING LOT 8.1 EXISTING LOT 24.4 ` > 3 3 EXISTING STRUCTURES = 6,354 SQ.FT. EXISTING STRUCTURES = 677 SQ.FT. N Y PROPOSED WALK = 1,307 SQ.FT. PROPOSED WALK = 2,226 SQ.FT. 3 N Nay �y PROPOSED BARN = 1,966 SQ.FT. PROPOSED BARN = 834 SQ.FT. PROPOSED STORAGE = 2,450 SQ.FT. ♦ ♦ kk S= w z w , , oo< TOTAL ® 9,627 SQ.FT. TOTAL = 6,187 SQ.FT. ` m a PROPOSED PARCELS COVERAGE \� ♦ '�at�� ' o PROPOSED PARCEL 1 PROPOSED PARCEL 2 v ` O Fww EXISTING STRUCTURES = 4,148 SQ.FT. EXISTING STRUCTURES = 2,883 SQ.FT. N ,�+ PROPOSED WALK = 3,533 SQ.FT. ` ♦ I PROPOSED BARN 2,800 SQ.FT. \ ` ♦ ` N v o PROPOSED STORAGE - 2,450 SQ.FT. 1 oa.2 TOTAL = 12,931 SQ.FT. TOTAL = 2,883 SQ.FT. \ I '^ • - uJ ono j � T- a ct SI TE 6 FACTORY AVENUE � � z �o - ��z / (n a � lyi O ° o ` , \ I U N DND TAX LOT 8 ~Z (p i ' V IV/!'LOWIS A YOLTOVnU•"ANN YOCOVELLT ale co ~ ~ w o /�' Av (T� z w owvEwxr �J 20 07 40 E 350.00 � o L V =9 FEN ts lot Tot 'z' 4'BEARINGS SHOWN HEREON ARE Q wr�{ENx , fo%_, RNP CO ' +' =o BASED ON USER 13132 PAGE 107 Q;�+q7 22`1 30 -,#� = �`" 125.70 � N/P'EYANUEL r30N1OS � O �,z •'WIN Uw FEN wwr , o °�l Tor P/0 rXISTlNO TAY LOT 8.! - --- T�LOr rur LOT 2s.2o SYMBOL LEGEND .c M <W o 1 U O 14j� - PROPOSZD TAX LOT&1 O I � � o r ,► TAX LOT 2s.22 TAX LOT W.21 , T LOT 2s.18 TAX LOT 23.f8 � =a >>r. = v co I n2 S20 07 40 E I ° ' TAX LOr 23.17 TAX LOT 2918 Ax LOT 29.15 AX LOT 281 TAX LOT 23.13 Q MONUMENT FND © MANHOLE TES HOLE . 4� n S20 21 00 'E ` _•_ y / b v �� I «sM 30.81' U19°08'00"E r , 1 0 I.P. /I.B. FIND E3 'A"-INLET 0 TREE o - I 195.00' ►LJ + 91.02 _� S)9°04 40"E �y�, o w N rw w PARCEL 1 $ ,o� t,r -- - - aoxE AHD I 251.14 7 (] 126.51 o Z S2O 19 O E ® I.P. /I.B. SET 'B'-INLET SHRUB $°s 114 ZON --hp,n_ Pr0/sTT a AOEFEN �U�JlT. rt° a SPOT ELEVATIONS 0 • BOLLARD �r- - moo b Dti y65 YARD INLET ZON g-80\ f as I Lr t+•r IONS R-80 � r Dies rrtriwo t a- �j UTILITY POLE ® A y r� - _ ez � E FEN wrE TE" Por + YARD INLET WETLAND FLAG 5 3/ `Ct 1 \ \ rOz \ © GAS METER FE.FENCE } a >-- GUY WIRE ® ELECTRIC METER CANT. CANTILEVER o y 4 ts"o, , ` aAE \ r cON,pAD �, ---- tP�ETADSEISN° --- ------------------f UTILITY POLE W/UGHT �a LIGHT POLE OO WATER METER MAS.MASONRY N z r STORY i oRi Ewer f}� s� �, 8 I °V PLAT.PLATFORM m o ,�O// / 11� T r _ STONE � ir'' 'OWPPMENT ^ WATERAVALVE _a _ J -o- SIGN 1 ti h© z Pa ,_ rtrA I a -�- STOCKADE FENCE (STK) 0 H OVERHANG B/W BAY WINDOW PVC FENCE (PVC) w.w.WINDOW WELL STORY Arc I E -X- CHAIN LINK FENCE CLF / o 0 oD/ Lp7 + � - R 0 ROOF OVER A/C UNIT O z m •l(�\ I - WIRE FENCE ( ) / C/E CELLAR ENTRANCE �p�/ W I \ pR�WN RNIIED r1M1S AND VE6ETAE E7 D.C, DEPRESSED CURBZo l FIRE HYDRANT / O xl 1 N/!ZMANUZL rSON703 0/L ON LINE R.O.W. RIGHT OF WAY STAKE OO O a>E x � � ® CROSS CUT G.O.L. GENERALLY ON LINE � �o� / I �RBONTIES INS, PROPOSED I Y PROPOSED PLANTED ALSARH0 ( � "►� TAX LOT 23.25 Co d � ?z� ° \ NQM N O O O w ,Zg °�f S "oE nl I�Tu1 a0 i I P/17 8X13TINC TAX LOT 81 I J '� `c O g P/0 PROFWfD TAX LOT 24.1 1 THIS SURVEY WAS PREPARED WITHOUT BENEFIT OF A N Ac�lN16°5z'40"jqr >63.93' W-'o"'r EPOCE O O p�1 TITLE REPORT AND THEREFORE, THE EXISTENCE OF ANY O O O N U POOL `' '� 3 O \ COVENANTS, RESTRICTIONS, EASEMENTS AND/OR RIGHTS z O (n 3 o w / Cp u8' I i� OF WAY OF RECORD, IF ANY, ARE NOT SHOWN OR O N s o r- ¢VU � 1 N/r NORYAN A. LYION �M � �'�� � � � I � S2E �� Q O O �w o i TAX LOT B.2 � I (ACTUAL)o r rr ADDRESSED. \ z Ta w FI a / ------------ ---- M- 27'86"Z(DZ ) 223.38' I 0 N <e -- -- --- N20°32'40")i--- ------- ---------- �5-r---� ----------------- �Z r ar_ ,,.j - -943.00- �' NE AHD r aNN inN rta. ZONE R-40 O D a ZONE R-80 X z ,STOCKADE FL i 20°3i 40'1Y _ _ _ _ _ ... _ 81�._ T_ _ _- _ __ ._ I �o N - ~' N. ? ZXISrzm PROPERTY LINZ r /°°, Sst Q N N O W Z o ` ZONE R-80 �� N20°32'40"W % 'T --� ----------------------- --------------------------- ----------- -- w o- / , at ��-�_-85.77-- d-1 + - t3 - --935.92-- �-- - 1„ ` N N N E�1 U f- w co MAP OF CAROL SULLIVAN ,��, ,4. s b z x x \ ` \ O O / FM LOT 2 x x x x z x z x z z x x z >. \ _ _ _ G� O O Z (n U o r Na " 10•VASE FEN. Z 3 O O / TAX LOT 24.5 Q; �'� ------#-- -- a PRaPaeFD APPLES �LJ o o z / O � O. wa I T� O tQ yJ� m I U D m S19020'37"E (ACTUAL) p p zoo / ti s2ri2'fa••r(DZZD) 229.32 fa` rI1 o O 1D7d, , F a 10'RRE FEN. U."t PROPOSED PLANTED cAD)FRANC • , �. \/ Z n U S- y / cd ------------�- \ \ L.-. rn 0 � o N of 00 I� n`✓/ '4 / NAP OF CAROL SULLIVAN PROPOSED aµ�r PROPOSED PLAMED�.ANAr/wr, -ENOT _ \\ o LI Ld Ld p u�i ,1y / I IaasENTuL CV7WT \ \W L.L.ZLjj z Z y�i z i ZXISTINC FAX LOT 24.4 1' �o°i 0> Q N W o Z z o _ PROPOSED �A Rom �S PROPOSED PLANTED CA.FRAwWExm P/0 PROPOSED TAX LOT 24.4 n "� r Q 1 Q z m w a �'� N � � W uj b- �i=mow ------- PARCEL 2 � . 0 v.. t--� O (n o Q O ~ 3 0 ��0 \ `a .Dti x�x- x � X IP wwE= Z31-ww LL w O \ z 1� vy¢I- NoI.I"o c` J O / N20°09 55 W (ACTUAL) � '�'� `� \ O ( 4. N2rarm-F1(Drip) ) y h \ ` O ~ o x ,✓ �( r` / PINIPo9FD a a tan Ary`�4` / ssxTD•sTDRAoc I1AID1 + - - - , '\ \OW �`J 0 G H Q L j O 1�J U VAX LOT 24.s / yOj �/� /+ �04 ck W LL- N -- --- ------------- y)� x .V�. � L -------------- 30'SOf YAM SETBACK EE,BWL--- -- -------�[-------------- I--_-------- -- -----, . -_ � � ��3� ;. ---- ----- R u' x x % X --l�- /� z x x �y 9 #3 �_ aP'1� ��/ x x x % x X x IC RRE FxM x PROPOSED aRAAEE.AOtE83 ROAD rAs ,F i 16 - '. •.-' V I I'` J (J/ O u_> rwy� GRAPHIC SCALE p%° N20°06 35"W 1 258.22' ACTUAL TAX wr &I � � (ACTUAL) ' N(ACTUAL) 0°01'35';W oNQ� r 0 50 0 25 50 �$ 4 2•� r N2?28 10"X(DZZD) o o 0 ) 8 1.55 �.a '"°1 TAX LOT 25 La LA NOTE: �o ( IN FEET ) BASED ON TOWN OF SOUTHOLD SECTION 1 OF 4 NEW o TAX LOT 4.5 SOUBOUNDARIES OF ZONING DISTRICTS SHOWN HEREON ARE w w o 1 inch = 60 ft. N VARY AD"Owlca& mxHARL AAAIlOr lcz / ZONING MAP ADONOVEMBER 30TH00LOD4TOWN BOARD ON ot� 1 y a I'n c=a 4 gUffat/( dS• coo TOWN OF SOUTHOLD—BUILDING DEPARTMENT ' Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 Telephone (631) 765-1802 Fax (631) 765-9502 https://vvN?Vw.southoldtowm.gov Da . R BUILDING PERMIT AP PR6 APPLICATION E® U For Office Use Only PERMIT NO. Building Inspector: MAY 12 2023 - BUIL011YU17EP Applicat'iions.a'nd forms must,be filled,out in.their entirety:Incomplete QF$OUTH®L® _ .. aoplications:Will'not be`accepted. .Where ttie Applicant is-not the owner,an_ Owner's Auth"oriiationform(Page 2)shall':be completed. Date:MAY 12, 2023 OWNERS OF,'PROPERTY Name:NORTH FORK PROJECT 2 LLC&NORTH FORK PROJECT 3 LLC SCTM#1000-122.00-02.00-008.001 & 024.004 Project Address: 10020 & 9650 OLD SOUND AVENUE, MATTITUCK, NY 11952 Phone#:917-535-3777 Email:martignetti@gmail.com Mailing Address: PO BOX 541 , NEW YORK, NY 10012 NTACT PERSON*..".-, . Name:FINNEGAN LAW, P.C. - MARTIN D. FINNEGAN Mailing Address: PO BOX 1452, 13250 MAIN ROAD, MATTITUCK, NY 11952 Phone#:631 -315-6070 Email:MFINNEGAN9 NORTHFORK.LAW DESIGN'P.,ROFESSIONAL INFORMATION;:::. Name: L.K. MCLEAN ASSOCIATES, P.C. - CHRISTOPHER F. DWYER Mailing Address:437 S. COUNTRY ROAD, BROOKHAVEN, NY 11719 Phone#:631-286-8668 X245 TEm;i7l--cdwyer@lkma.com CORA NTCTOR INFO.RMATION::',: .': Name:TBD Mailing Address: Phone#: Email: DESCRIPTION:OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated cost of Project: DOther LOT LINE MODIFICATION/RE-SUBDIVISION $0 Will the lot be re-graded? ❑Yes R No Will excess fill be removed from premises? ❑Yes R No 1 PROPERTY INFORMATION Existing use of property:RESIDENTIAL AND AGRICULTURAL Intended use of property:SAME WITH WINERY Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R-40/R-80 this property? ❑Yes ®No IF YES, PROVIDE A COPY. ® Check.Box After Reading:.The owner/contractor/design"professional is responsible for all drainage and storm:water issues as provided by Chapter.236 of the Town Co& 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,.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 m building(s)for necessary inspections-Felseatafements made herein are punishable asa Class:A misdemeanor pursuant to Section 210.45.of the New York State Penal Law. Application Submitted By(print MART _ D. FINNEGAN ®Authorized Agent ❑Owner Signature of Applicant: Date: 05/12/2023 STATE OF NEW YORK) \ SS: COUNTY OF SUFFOLK ) MARTIN D. FINNEGAN being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract) above named, (S)he is the AGENT (Contractor,Agent, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application;that all statements contained in this application are true to the best of his/her knowledge and belief; and that the work will be performed in,the manner set forth in the application file therewith. Sworn before me this 1day of MAY 20 23 Notary Public SC14WEITZER ANNALISE PROPERTY OWNER AUTHORIZATION [NOTARYPUBLIC-STATEOFNEWYORK NO.01SC6409457 (Where the applicant is not the owner) QUALIFIED INSUFFOLKCOUNTY COMMISSION EXPIRES SEP 28.20 I, residing at do hereby authorize to apply on my behalf to the Town of Southold Building Department for approval as described herein. Owner's Signature Date Print Owner's Name 2 aka z OWNER TAX LOT STREET ADDRESS EXISTING LOT AREA PROPSOED LOT AREA EXISTING PARCELS PROPOSED PARCELS PARCEL 1 NORTH FORK PROJECT 2 LLC 1000-12200-0200-008001 10020 OLD SOUND AVE. 208,183.63 SQ.FT. (4.78 AC) 51,534.65 SQ.FT (1.18 AC) NOT TO SCALE NOT TO SCALE p3 oQ� j0 (�� W# PARCEL 2 NORTH FORK PROJECT 3 LLC 1000-12200-0200-024004 9650 OLD SOUND AVE. 386,399.96 SQ.FT. (8.87 AC) 543,048.96 SQ.FT. (12.47 AC) N89'64'3VE N89.44•s0"a S87;3 OO-Z o S� �� (n ` Z N88'61's6~a mi4_ 30"a S87 36.00"E O z f21.01 f18.18' 64.f2' Z Q ' 1- z a o �• f2f.01' 118.f9' 64.f8' w E `�° co z EXISTING LOT COVERAGES OWNER CERTIFICATION \ \ ; ; a s, ; I 0 0 t : 'Y o Q 5o PARCEL 1 PARCEL 2 SHEDS = 607 SQ.FT RESIDENCE = 677 SQ.FT. OWNER/APPLICANT , `` • u$1 tam ` 2p �� o&o m m &x POOL = 725 SQ.FT. ---------------- \p a, ' � y L, '� y * L =T. gg\ �w GREENHOUSES = 1977 ---'- -- � \ \;° �oo� `a 1 \*� \ 4•s��� - 1D%;. mz CELLAR ENTRANCE = 22 SQ.FT. NO OFFER OF DEDICATION IS MADE TO THE TOWN OF SOUTHOLD NOR IS THE TOWN OF SOUTHOLD RESPONSIBLE IN ANY WAY FOR % ,i �lvt yne _8\THE MAINTENANCE OF ANY LAND SHOWN AS ROAD, STREETS, HIGHWAYS, EASEMENTS, RECHARGE BASINS OR ANY OTHER LANDS ` 9� 7g' .► \ fit'' AREA=.1 AC E SQFT 8 0 0DECKS/PLAT. = 45 SQ.FT. SHOWN ON THIS MAP SAID LANDS ARE TO BECOME PART OF COMMON AREAS AS SHOWN ON THIS MAP. \✓' 6e� M9.6s•s6•'a vs�68 1.f8ACRES aN89'Ss3r 9 • v a WALKS/PATIOS = 882 SQ.FT. �e.BB, \ \ `ae.ee m\$\ RESIDENCES = 2,096 SQ.FT. __________-_____� __ __ `\` \ q tA�06,-; ^3 TOTAL = 6,354 SQ.FT. TOTAL = 677 SQ.FT. OWNER DATE \ ` \\ ` S8�6j ; U 5 \ o \ \ oao EXISTING COVERAGE \ y bo. \ bo•E m u o z PARCEL 1 PARCEL 2 \ ; $a\ gse'br ` Seer ��w 6,354/208,183.63 = 3.0% f377/386,399.96 = 0.2% TOWN OF SOUTHOLD PLANNING BOARD \ g o z w o w PROPOSED COVERAGE \ \ \ \ PARCEL 1 PARCEL 2 THIS RE-SUBDIVISION MAP HAS BEEN APPROVED BY THE TOWN OF SOUTHOLD PLANNING BOARD. \ `a Z 2 6,354/137,195.74 = 4.6% (i77/457,387.88 = 0.1% ` AR£A=386,399.96 SOFT. ` AREA=278 ACRES SOFT`w ` AREA=2.47 489B SOFT. \ 12.47 ACRES } w \ 4.78 ACRES . 8.87 ACRES \ o\�t z lz CHAIRMAN DATE ; \ �� om VICINITY MAP /r N \ ` Z 3 z o NOT TO SCALE ` \ \ es O z o N m \ w o U \ ` p,4 \ p"� W o� w W aaw w Wama a IA o SWN�R UE N \ \ p• \ ¢r zm^ �\ \ +A \ � a 3.l 3 W 1Y y, \ \ ;N ` \N � Y�n� S ' \ \ •� QC \ %k o �� SITE �� '+roe'g \ gr+ror Z=U \ O� au'z LO \ 0 3 - w z FACTORY AVENUE' �y \y E o n W ` ' � Z K O W � z�rc FLOOD INFORMATION \$ �' a •� N Z zz �q ooz \ ®. - zo00 BY GRAPHIC PLOTTING ONLY, THE PREMISES IS LOCATED IN FIRM \ - - _ ZONE **X** (AREA OF MINIMAL FLOOD HAZARD) AS PER MAP \ > - NUMBER 36103CO481H, EFFECTIVE DATE SEPTEMBER 25, 2009. / ` ` 3= NO FIELD SURVEYING WAS PERFORMED TO DETERMINE THIS ZONE. ; - o z AN ELEVATION CERTIFICATE MAY BE NEEDED TO VERIFY THIS \ / Z DETERMINATION OR APPLY FOR VARIANCE FROM THE FEDERAL \ ' / , aoo EMERGENCY MANAGEMENT AGENCY. \ �,�44 \ ►'YY �i { E N >=z 9OO mw I-S (D m l TAX LOT 9 \� ' -J M�1 IV/A•LOUIS A. YOCOVELLI IN ANN YOCOVaLLI V �o x< n2 coM / i �'l ly �E 1 a DRI EWAY /720°0/ 40"�J Rro R�01 FRAME 350.00' N;o 1 o z w vi oRv tm ro'r/ "_'Ll7L ay} stNzm sRo m p� w YA2f� O�J A.00 4'CHAIN IJNK FEN,BEARINGS SHOWN HEREON ARE R/• WRE"^x a� J ' + ` +OF ' •1 Z$,'rQ' NIT EYANURL TSONTOS � w o m BASED ON LIBER 13132 PAGE 107 y ' + TAX LOT 23.23 z P/0 EXISTING TAX LOT 8.1 -y r 32o T X LOT 23.19 TAX LOT 2s.18 SYMBOL LEGEND /�b' o / TAX LOT 23.22 TAX LOT 23.2J r u o 1�l ��� b PROPOSED TAX LOT 8.1 n Cp { P S20 07 40 E y_ S20°21 00"E' ( -� TAX LOT 28.17 TAX LOT 23.1E AX LOT 23.15 TAX LOT 23.14' TAX LOT 2s.1s MONUMENT FND ® MANHOLE �} TEST HOLE <° a f 30.8> S19 08 00 F ' SHD 'D o o ® I.P. /I.B. FND "A"-INLET TREEuf Q " 40 195.00 ao}L�Jzo} 91.02 Y S19°04 40 E 126.51' I.P. /I.B. SET "e•-INLET SHRUB PARCEL 1 ZONE AHD +°; 251.14 S20 >9 0 E l� vax u.e n.s IC n ZdN R- !}. K6 sro KADE EN -�s o y ^a �M/ - C- _ tsroRYmAME a -� . BOLLARD r N R-80 }FQ' t>wc/STR }I.Y ZONE R-80 STK ''oEARMREIEN. Mtr/R� RID YARD t°'+ +t�Q� UTOTYLPVAEIONS ® YARD INLET . WETLAND FLAG m g 20 +t.r o.r� }Fm ar YARD INLET w 8% " ! 4 coat.RAD ^ >-- GUY WIRE ELECTRIC METER CANT. CANTILEVER o N N �r ° '' s>d J / C I' szl' UTILITY POLE W/LIGHT © GAS METER FE.FENCE ; a / 1 R6d I i GRAVEL \ a a a STORY STDRYN amNEwny J' LIGHT POLE ❑W WATER METER MAS. MASONRY N z SIGN PLAT. PLATFORM w o / / h 4 RESIDCgCAME I� �x� �EaPwENr ' D4 GAS VALVE F m o haozD• STORE adµ, o a - PVC FENCE (PVC) wv W.W. WINDOW WELL ° / .a ET y I SHED -X- CHAIN LINK FENCE CLF O/H OVERHANG WATER VALVE a o / SR � s x er4r $ STOCKADE FENCE (STK) � B/W BAY WINDOW 3'=- A - -- WRE FENCE R/O ROOF OVER D ( C/E CELLAR ENTRANCE C/ "A x� FIRE HYDRANT D.C. DEPRESSED CURB A/C UNIT O r:a / 0 rnz GAFF NIP EYANUEL TSONTOS ® CROSS CUT G.O.L. GENERALLY ON LINE STAKE O O o �j E P/O EXISTING TAX LOT 8.1 O/L ON LINE R.O.W. RIGHT OF WAY �I O O ^ Q F U,N FAX LOT 23.26 o u z P/b PROPOSED TAX LOT 24.4 \ z LL / - N NOTE: O N m w ARBON•=S aY•} 6'STOCKADE IT.N �1.J} O O O / _ s M O O w 0 0 N>6°52'40"W >63.93 ii ,E„ � GDYERED C W far IN GROUND a - +a� Roa " THIS SURVEY WAS PREPARED WITHOUT BENEFIT OF A J 0 H o x hrxN') I o w w O / p roo� TITLE REPORT AND THEREFORE, THE EXISTENCE OF ANY I N Q R=w O us' _� \ COVENANTS, RESTRICTIONS, EASEMENTS AND/OR RIGHTS O O NO U vo w l TAX LOT 8.2 M � x J N � o , ,� t OF WAY OF RECORD, IF ANY, ARE NOT SHOWN OR Z O O N (n 3 , *1 l N/1 NORYAN X. LYON }� s WE FEN' 520 06 00 Fi ADDRESSED. N N � i a o /\y / Q • ACTUAL it6v Q O o "' s •o WRF INCIFar _ _ --- / _ ------------------ -------------------------------- ' - 2E- 322.27'96"a(DaED) 223 38' I \ -- - -- , - - --- - - - - - - - - - - - - - - - - .. w N -3- r m -N20'32 40"W- 8�6+ ��T 943.00-- - •'} ONE AHD e'wuN uNK iEN ZONE R 40 O O N -7 w<m ,� 8'STOCKADE �N2 °32 40"y{' 126.B o V F Q= NE �� EXISTING PROPERTY LINE / ZONE R-80 ZONE R-80 \ X O O N N z w -x IEN X z I� l N20°32'40"W ar{ �`- -119.77= -� F- N N `t U °�z --------- ------------------------------------------------------------------- --935.92=- -�---- C� p / 07�08' W ------ N N N W 0� / o N" r / MAP OF CAROL SULLIVAN (� v" 0 W w x z x x x x K x x x x x x x x x x z x x--I \ N � w o w `�' o 0 0 � eC N O O 0 V U 0`_O Z a Oy FM LOT 2 i F--.. t lo'VARE IEN. r 0 W o o z O / TAX LOT 24.5 f V b cn Wor a {i �' as' m f- ua W �r / -1 STp7y !•, C`. a O Q IY o N / ••••�GGGGi N r o \ O w O / S19°20'37"E (ACTUAL) 1�'8' i� s2ri2.1x a(DsaD) 229.32' }.I o°o a \ N O yD 4/•{ W a U W�} IV WE FEN, D,Dy � o�� / n�• 1.D41 N zaU ray S > 1bb0 £ MAP OF CAROL SULLIVAN n � 1 FM LOT f 1��w z z Q Z z °4J/Fti oa / EXISTING TAX LOT 24.4 ^ w z O j N O W Z p3/�) P PROPOSED TAX LOT 24.4 x Q _ o o �z /0 c V) Z umaa r 0- J LLILLJ I / PARCEL 2 vm�x toQ O t (f) o ry < z w o / 10'WIRE MRF' 1 - moo- N20°09'S5"W (ACTUAL) 2 2.57'� ��' O n t-z � wwwQ N2r3f'3o-W(DRAD) [` '� 7-A, \ J Q O O <o ►- + ' ,� O 0 �- UaNa O \ �O O z mo4u Lt�� \wO wO QW Q JJ mm" TAX LOT 24.8 y}� fp /` r. >O Q (Lij O w ° O �g I-. -X 'r- x ` Q \ • LL LL O W O ��• y x X x YAW'=E FEN- r_ "a 1- * x x x x x x x x �} LLJ Q � F4zr x x X X X � J (� S po ° N20006'35"W 1,258.22' N20°01'35"W TAX LOT 6.1 �Z o U a GRAPHIC SCALE iX° (ACTUAL) I (ACTUAL) \ Q__s 50 0 25 50 �"4 N22.28•fo-W(DRID) (DEED) -� N22.2s'fo-�r DaaD ��a N°/ti°{ 81.55' ��o" TAX LOT 26 NOTE: 1 ES_t BOUNDARIES OF ZONING DISTRICTS SHOWN HEREON ARE w 1 aoan IN FEET TAX LOT 4.6 BASED ON TOWN OF SOUTHOLD SECTION 1 OF 4 NEW W 5 N/P'MARY ADAJ VWXZ & k7CRAEL ADAMOWICZ ZONING MAP ADOPTED BY SOUTHOLD TOWN BOARD ON 0 i o 1 Inch = 60 ft. NOVEMBER 30, 2004 l Q 1 =w>=