Loading...
HomeMy WebLinkAbout7913 I-Dt ILf ((wCCt tre-pa,le-6-i(�Ic (umI adz,t�h L7'Y.tQ (1C.tu1 5 i�j�G{�ftit+l+./ clvU�1 G GNU '�n�'D ur�SW l i� ff. i a-4 -, ECG c l-rAc h(fd olm� IuC),64 Iinati t-, rra( �&awrbkj ' -voj-o one -(.m kttcG dv iPU ©n tnc to . 4Y D l � G -11+1 Ryt Ilk � Ati- _ 11111 a " - - 4-4 x —(�Gfi�G�z;�C�-L ✓`'....L��✓/�/�C:--tC-�. �/LE cC�-Cyic-GC-. 7�'GGL;'G�� -�--- Owner: JSK Park Ave LLC File #: 7913 \ Address: 2200 Park Ave ( � ) Code: 17PA / Agent Info Martin D. Finnegan, Esq. P.O. Box 1452 Mattituck, NY 11952 Phone: 631-315-6070 Fax: �9 Email: mfinnegan@northforlk.law L+3 0 2 zarz-Lf �' 2-] zD)21- 4 BOARD MEMBERS *V S®(/f�® Southold Town Hall Leslie Kanes Weisman, Chairperson �® �® 53095 Main Road • P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes a� Town Annex/First Floor, Robert Lehnert, Jr. l 54375 Main Road(at Youngs Avenue) Nicholas Planamento �cOUNV Southol NY 11971 E6EIVE® http://southoldtownny.gov d- A" 6 U• ZONING BOARD OF APPEALS JUN Z 5 2024 TOWN OF SOUTHOLD (� Tel. (631) 765-1809 5®uthoid Town Clerk CONFIDENTIAL PRELIMINARY DRAFT FINDINGS for meeting of: June 20,2024 Assigned member: PA ZBA FILE: #7913 NAME OF APPLICANT: JSK Park Avenue, LLC PROPERTY LOCATION: 2150&2200 Park Avenue, Mattituck,NY SCTM#1000-123-8-9 SCTM#1000-123-8-10 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 thru A 14-25,and the Suffolk County Department of Planning issued its reply dated March 18, 2024 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. LWRP DETERMINATION: This application was referred for review under Chapter 268, Waterfront Consistency review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP),Policy Standards. The LWRP Coordinator issued a recommendation dated May 17, 2024. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department,as well as the records available, it is recommended that the proposed action is CONSISTENT with LWRP policy standards and therefore CONSISTENT with the LWRP. PROPERTY FACTS/DESCRIPTION: The subject property currently consists of two lots SCTM#1000-123-8-90 and SCTM#1000-123-8-10,totaling 65,340 square feet,with a buildable lot area of 58,885.50 square feet and located in the Residential R-40 Zoning District. Lot 123-8-9: The northerly property line measures 50.77 feet and is adjacent to Park Avenue, the easterly property line measures 588.77 feet and is adjacent to lot 123-8-10, the southerly property line is 50.38 feet and is adjacent to Great Peconic Bay, the westerly property line is 577.68 feet. The lot is currently improved with one single-family dwelling on the north portion of the property; another single-family dwelling is located at the southerly portion of the property seaward. A shed is located between both dwellings on the westerly border of the lot. Lot 123-8-10: The northerly property line measures 50.27 and is adjacent to Park Avenue,the easterly property line measures 599.85 feet and the southerly property line measures 50.34 feet and is adjacent to Great Peconic Bay, the westerly property line measures 588.77 feet and is adjacent to lot 123-8-9. It is improved with one single-family dwelling on the northerly portion of the property and another single-family dwelling is located at the southerly seaward portion of the property. The properties share an asphalt driveway with parking on the east and west sides Page 2,June 20,2024 #7913,JSK Park Avenue SCTM No. 1000-123-8-9& 123-8-10 of each lot along with each lot has stairs to the beach. Both lots areas shown on the survey map prepared by Kenneth M. Woychuk, LS, and last revised March 25, 2024. BASIS OF APPLICATION: Request for Variances from Article III, from Sections 280-13A(1); Article IV, Section 280-17A(1); Article IV, Section 280-18; and the Building Inspector's January 8, 2024 Notice of Disapproval based on an application for a permit to merge two adjacent lots and to demolish three(3)existing single-family dwellings, keep one existing single-family dwelling and construct an additional new single-family dwelling, an accessory in- ground swimming pool and accessory detached garage; 1) proposed lot is less than the minimum lot width of 150 feet; 2) one-family detached dwelling, not to exceed one-single family dwelling on each lot; located at: 2150 and 2200 Park Avenue, (Adj.to Great Peconic Bay) Mattituck,NY. SCTM#1000-123-8-09 and 1000-123-8-10. RELIEF REQUESTED: The applicant requests variances to permit the merger of two adjacent lots and to demolish three (3) existing single-family dwelling, keep one existing single-family dwelling and construct an additional new single-family dwelling, accessory inground swimming pool and accessory detached garage at: Location of property: 2150 and 2200 Park Avenue, Mattituck,NY: Suffolk County Tax Map #1000-123-8-10 and Suffolk County Tax Map#1000-123-8-9. The proposed lot line change to merge tax map# 1000-13-8-10 to the western adjacent lot tax map# 1000-123-8-09 is not permitted pursuant to Section 280 Attachment 3 Bulk Schedule for Residential Districts R-40, which required a newly created lot to have a lot width of 150 linear feet. The proposed merger will create a lot width of 100.54 linear feet. The proposed merger will create a lot that requires approval from the Southold Town Planning Board. Additionally, the proposed new construction, on the potentially created lot having a buildable lot area of 58,885.80 square foot in the Residential R-40 Zoning District, is not permitted pursuant to Article IV, Section 289-17A(1), reference Article III 280-13A(1) which states: One-family detached dwelling, not to exceed one dwelling on each lot. PLANNING BOARD MEMORANDUM: On May 24, 2024, the Zoning Board of Appeals received a Notice of Memorandum from the Southold Town Planning Board in reference to this application. The Planning Board supports the substandard and nonconforming width of 100.54, where 150 feet is required. The merger would result in the elimination of a nonconforming lot. If the lots are merged, the resulting parcel would be made less nonconforming in the R-40 District. The proposal will eliminate the nonconformity of the two dwellings on one of the parcels. The buildable area of the lot and new dwelling are not located within a mapped. FEMA Flood Zone. While the Planning Board agrees with the merger it had pause to approve the allowance of the one existing single-family dwelling being allowed and the code does not allow for more than one dwelling per lot. However,the Board reconsidered the request to allow the existing dwelling if it were to be put on the Town Affordable Housing Registry and rented year-round. There is no basis for the ZBA to impose covenants and restrictions on the second existing dwelling for use as a year- round affordable rental as suggested by the Planning Board ADDITIONAL INFORMATION: The proposed remaining dwelling on parcel 123-8-10 is a legal pre-existing nonconforming residence. Prior ZBA decision #7589 in 2022 variance relief was granted for the construction of a new single-family residence on a neighboring property with an existing second dwelling. The applicant will be installing a new (I/A) Innovative Alternative Onsite Wastewater Treatment System for both existing and proposed dwellings. The Site Plan for the new dwelling along with the in-ground swimming pool and the one and one-half story garage was prepared by Jonathan Karl Paetzel, Landscape Architect, and dated March 25,2024. Page 3,June 20,2024 #7913,JSK Park Avenue SCTM No. 1000-123-8-9& 123-8-10 FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on June 6, 2024 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 mixed with parcels meeting the 150-foot width requirement while there are others that do not. Also, there are other improved properties in the neighborhood that have two single-family dwellings on one lot. If the merger is approved, it will not change the character of the neighborhood. 2. Town Law 4267-b(3)(b)(2). The benefit sought by the applicant or cannot be achieved by some method,feasible for the applicant to pursue, other than an area variance. Without approval to merge the two lots and demolish three of the existing dwellings, the applicant cannot achieve the benefit of combining these substandard parcels to create a single parcel with a conforming lot in the absence of variance relief, as there is no way that the code required lot width can be achieved. 3. Town Law 4267-b(3)(b)(3). The variances granted herein for the lot width is mathematically substantial, representing 33% relief from the code. However, the merger will reduce the nonconformity of the lot and the lot width is consistent with other parcels in the neighborhood. 4. Town Law V67-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. S. Town Law §267-b(3)(b)(5). The difficulty has been self-created. The applicant purchased the parcel after the Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of the purchase. 6. Town Law V67-b. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of a single merged lot with a new single-family residence with a new in-ground swimming pool and a new 11/2 story garage and keeping the existing single-family dwelling 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 267-13, motion was offered by Member Acampora, seconded by Member Weisman(Chairperson), and duly carried,to GRANT the variances as applied for, and shown on the Site Plan prepared by Jonathan Karl Paetzel, Landscape Architect and last revised March 25, 2024 SUBJECT TO THE FOLLOWING CONDITIONS: 1. The septic system on the subject property must be approved by the Suffolk County Department of Health Services for a new I/A OWTS Innovative Wastewater Treatment System for both the existing and proposed dwellings. 2. The new proposed accessory garage shall remain unfinished and uninhabitable 3. The applicant shall receive approval from the Southold Town Board of Trustees for a Wetland Permit. Page 4,June 20,2024 #7913,JSK Park Avenue SCTM No. 1000-123-8-9& 123-8-10 4. The applicant shall receive approval from the Southold Town Planning Board 5. Pool pump equipment/mechanicals must be located a minimum of 20 feet from any property line or be contained in a shed type enclosure with a lot line set back that is in conformance with the bulk schedule for accessory structures 6. Drywell for pool de-watering shall be installed. This approval shall not be deemed effective until the required conditions have been met.At the discretion of the Board of Appeals,failure to comply with the above conditions may render this decision null and void That the above conditions be written into the Building Inspector's Certificate of Occupancy, when issued The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity. IMPORTANT LIMITS ON THE APPROVAL(S) GRANTED HEREIN Please Read Carefully Any deviation from the survey,site plan and/or architectural drawings cited in this decision, or work exceeding the scope of the relief granted herein, will result in delays and/or a possible denial by the Building Department of a building permit and/or the issuance of a,Stop Work Order,and may require a new application and public hearing before the Zoning Board of Appeals. Any deviation from the variance(s)granted herein as shown on the architectural drawings,site plan and/or survey cited above,such as alterations,extensions,demolitions,or demolitions exceeding the scope of the reliefgranted 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 Weisman(Chairperson), Dantes, Planamento, Acampora and Lehnert. (5-0) c d resilienes Wei an, Chairperson Approved for filing b /2/ /2024 JSK PARK AVE, LLC 2200 Park Avenue Mattituck, New York AeR 44 zon DWELLING Zoning Board of Appeals DWELLING EXISTING GROIN marshall poetzel WOOD GROIN (TYP.) 100'SETBACK FROM TOP OF BANK- LANDSCAPE ARCHITECTURE PROPOSED 1684 SF EXISTING LIMIT OF TRUSTEES JURISDICTION 15'W.VEGETATED 1-STORY DWELLING NON-TURF BUFFER TO BE REMOVED PROPOSED 30 SF 296 SF OF EXISTING MASONRY STOOP+STEP ' Box 478 PROPOSED 618 SF EXISTING TREE 5175 Route 48 ' PROJECT LIMITING ON-GRADE BRICK PATIO PROPOSED 29 SF EXISTING SILT FENCE TO BE REMOVED RAISED(6"-8" O OUTDOOR SHOWER TO REMAIN Mattituck,NY 11952 MASONRY PATIO PIPED TO DRYWELL �P-) WOOD (SEE DETAIL 1)- phone: (631) 209-2410 PLATFORM+ DISTURBANCE AREA= EXISTING CESSPOOLS PROPOSED 484 SF PROPOSED 4'HT- EXISTING TREE EXISTING 76 SF EXISTING UTILITY POLE+ EXISTING CESSPOOL EXISTING 1081 SF (,a7)x fax: 631 315-5000 STAIRS 43,396 SF(or.99 acres) TO BE ABANDONED ROOFED MASONRY („�x EXISTING OVERHEAD LINE ( i 1 WOOD POOL FENCE+GATE TO BE REMOVED 1-STORY SHED OVERHEAD LINES TO BE ABANDONED 1-STORY DWELLING TO BE ABANDONED email: studio@mplastudio.com TO REMAIN I a s m PATIO „•,roe w ` ! (TYP.) (TYP-) TO BE REMOVED TO BE ABANDONED o- c 6 nlll■■nllll■■1 TO BE REMOVED 6az.6, ' 7.+> i 2 - ' © (17.9). ° - TEST HOLE (19.0)x ARCHITECT: ewz6) i -s 2ZIE•:•:-:• - - (,za,x ® ez�x .-\ - __-- _ `t"ttt"`tgtvnnnnnnn nuunnnnnuuuunuunuunnnuvnununuuununm nomuwumm�ummnnnnmmnmmnommummmmlluunlluuuunnunuoilouullumnntnumuuflflHdmmmumm� " ±50, 'i1Z� 1 �� - a7.�x-, -i - _ (,6.�x (17.8)x ttataa` - -- - - --_--- (199)x_ c, s Ike Kli erman Barkley Q xis -- -_-  - - __- --- - - - -- - --- - - © �� - _ 0 Fifth Avenue I Opp'.': : RE RESIDENCE _ -1pW I LP 1 , (,fi.�lx - �s.olz - - - s. x - s. z® - - 4.0' o15"-0" ±84' E ' \ 6 / PROPOSED //�_/ I LP c,�.e)z _ tta�""ta�ta�aat��ata� (,esx " SO m - PROPOSED PROP. 45th Floor I ix, I p L PROP i' _ it '� I/A SANITARY SYSTEM o tO W h•'-'•' RESIDOSED N w _ ( ) ® New York, New York 10110 I 27,_3„ N ata�tt�oa`ataaaataatav" _ 7 L AP Office: ( 1 ) 68 0128 BY ENGINEER i 2� 44 SF GRAY IDW-11 Ipyy 0 E ! RON r , 991' del 13.2' 3.7' :•:':': :': :: ENCE CP --___-_-- i = -, DRIVEWAY U NN - - - . =:-_=f_�L_---_= =. -_. -DBE .i �.'�- - . . - . . - . . -: . . - . . - . . - . . - 20'SETBACK. . - . . - . . © . . - . . ._ ate - . . - . . N. - . . - . . - . . - . . - . . _ . . - . . - . . - . . - . . - . . I. \\-� rya.zx T �x O 2 2 2 CID II : ±40' --- -------------- �0 00� - __ (s,)x tt" " �q -- -- ® V SURVEYOR: W I N • - PROPOSED POOL I ! L___J _ (,7.0)x O �a` - - - -_ PROPOSED )> Kenneth M.Woychuk Land Surveying x Z I 54'-3" a nz9)x 4 _ ±40' PROPOSED 358 SF ON-GRADE MASONRY PAVING _ ""` ���t�"" �"` - w t �x w WATER SERVICE T P.O. Box 153 I ` /v $ I EXISTING PATIO - _ f ---_ - - (,7.6,x eta _ _ A uebo ue, New York 11931 O +62' PROPOSED ' I IDW-31 vuuuuuuununnuuuuuwa ' I_.'.'.'. EXISTING PATIO PROPOSED 54 SF ' �� / - tntUvatnttq`tn`anatat"" �ta`q - q g I I -• - • - - - - - e _ ,9sx EXISTING ,,,,,,, 11� � Office: (631) 298 1588 U _ ±63' 20'X 50' (,6 ® I _ o ! - t= PROPOSED POOL (,7.7)x ENTRY LANDING I EP (,7.3)x =_o �a`"°� PROPOSED 195 SF WATER =_ SWIMMING o I _ c,6.elx 9lnmunumununmllllnuuuuummnaty`avnnatanvttvaamta"n .�aaa - \ ON-GRADE METER re . . . . . _ TO REMAIN =_ / """`„`�����a""`���" = MASONRY PAVING POOL PROPOSED PROPOSED 560 SF RAISED r_••`•`•`•'•' o /W 7+ � COPING: 17.58' • `O_ 2699 SF MASONRY PATIO WITH TRELLIS ABOVE /�F,/� "`����a SCTM#:1000-123-8-9 _ -- ---_- ---- - ,�Y - - -- ---- - - -_ * - _ - --- __ w 1 , '1=.- =:•:•: .- ''-- ---- ------ (17. _- - C -- :!� - ti4--- -'�,L6T4 --({7 ---- \t`1- ---- ---- - --- ----- = (��)x- (78.8)x - L.L� ( (t�i.8) 1= . . - . PROPOSED 4'HT. 2-STORY --- - - -- +� --- • """`„` �,6rx - - < r=` ' SCTM# 1000-123-8-10 - - T I I i i=='•'•`•'• f,�; WOOD POOL DWELLING 3'-2" 31'-22 _ - - (19.3).- - - - - - - r= "-'•'- -' O.H. o � na.9)x EXISTING 1 „ i= FENCE+GATE (,6.7)x I WITH w w w w w 50 Ic • . . . .' ' 4-BEDROOMS n7.,)x nnnmummmtmm�bttuaava�tvtata�nt`umttaaa - N-n. WATER SERVICE TO) _ I (,7.4)x o - 9.s�x ml W- ABANDONED(TYP.) _ na.alx -J II k = _- i= PROPOSED nanx i FFE:18.92' r �Ilnnlnmunnlnnllullnllunununlnlunlulnlm az�z nanx 3'W.DRY-LAID J PROPOSED . vj). n Z(I w - •• o (17-5)x - ® -<• - 728 SF a0' STEPPING = PROPOSED 52 SF DETACHED '�� = o - fI I i=._._..._.: STONE PATH OVERHANG (17 x ■ 1-STORY GARAGE �r IpW_41 '_ ® ( 3)x o� EXISTING _ 1 , , i 6.3' 0� ' 5'X 12'' i i 62'-9" ems`\ WITH S►NK PIPED TO N \�-� o _ (170' ° _ WATER METER I _ SPA - - (s,)z - SEPTIC SYSTEM "e.�x TO REMAIN ns' i,:'.': :': :': . ao _ EXISTING 0- EXISTING WOOD 4.T c = (,e.3)x = _ 1 1 1 1=.•.•.-.'•••'. . ( !, GEE: 17.83' _ = EXISTING 1076 SF = PLATFORM+ I_.'.'. - -'. - . _ - CESSPOOL �y _ �� p7.6)x 1-STORY DWELLING STAIRS 2 '/ ' ' ' ' ' ' ' ' `�' - - : ® __ TO REMAIN QW7,) €-••••••••-•••• - _ ® ® ® ��E____1 _ 15'SETBACK = j WITH 3-BEDROOMS _ =J (aW z.a) �- (,Y,)- \,. - . . - . .•- . . . - . . - -\ 1 TO REMAIN € . . . . - . . . _ ,7.6)x _ J 2 /X E'.'-'•'•'•'•'- ±10T no o i�� �W-5/ / G c I c186tx F-Llj 2 E.'.': : : : : PROPOSE t 6 ( _ ( 'c EXISTING WA c E. . Dw /V �� 1 PD-1� �_� ,7. x N ,7.Sjx _ ,76 x = �\ _ I SITE DATA: Q ILJ�O RESIDENC ^ / G - : o © TO REMAIN = e x 00 = - TING TER SERVICE - O .0e (,es). \�-' G /G G _ --AREA OF DISTURBANCE_ °„ (TYP.) = SCTM#. 1000-123.00-08.00-009.000 N� �'•'•'• •'• •'- 27'-3^ °., / _ = ��� _ ° Lot Area: 29,171.71 SF (or 0.67 acres) I € -'•'•`-`• • _ 143,396 SF OCRES = r - f-rllll IIINMNNNNMNNNMMMNIIIINMxlllxlxlxm 11lNIIMIII IIIIIIIIMIIIINIIMIIII 111■IINIIIININMII 111 111 1111 _ �� .� .��0- -_� - � pI111MXM1111NIMM111 IIIMMIMI[ IMMIIIIMMMNMMMMMMININg11NNN11111X111H111MNMNNNMMNMIXMNI111MMIMIIIMMIN111MNNl�IMMNNMM�MNNNIu11NINMI INMX1111 SCTM#: 1000-123.00-08.00-010.000 ------------- ��- Lot Area: 29,714.09 SF (or 0.68 acres) (,7.8)x� --0-a, o" a" o" o" o" 9gp0.lx °„- o" o„ _ -�_ __a� o" rn, o„ or, a" o" o" a,-� o„ ° Combined Lot Area: 58,885.80 SF I PROPOSED "--°"---°" I (or 1.35 acres) / EXISTING CESSPOOLS PROPOSED PROPOSED 4'HT. PROPOSED PROPOSED 4'HT. PROPOSED 15 SF PROPOSED EXISTING 76 SF PROPOSED 1000 GAL. EXISTING EXISTING PROPERTY BOUNDARY --�-----°„--_ \°"�_ TO BE ABANDONED 113 SF ON-GRADE 136 SF WIRE MESH 42 SF BILCO WOOD POOL GENERATOR ELECTRIC 1-STORY SHED PROPANE TANK+ STOCKADE FENCE TO BE REMOVED FOR PURPOSE PERVIOUS ON-GRADE POOL FENCE DOOR FENCE+GATE METER+BURIED TO BE REMOVED GAS SERVICE (TYP.) OF MERGING PARCELS EXISTING GRAVEL PAD MASONRY PATIO (TYP-) (TYP-) GARAGE ELECTRIC SERVICE EXISTING UTILITY POLE+ NOTES: I BULKHEAD WITH OUTDOOR PROPOSED TO REMAIN PROPOSED KITCHEN EXISTING 40 SF OVERHEAD LINES(TYP.) 1012 SF ON-GRADE VEGETATION PERVIOUS PROPOSED 43 S 1. Base map information based On survey MASONRY PATIO (TYP-) PERVIOUS MEAN HIGH WATER FEMA GRAVEL GRAVEL PAD prepared by Kenneth M Woychuk Land EQUALS TIDAL BOUNDARY PAD Surveying dated last revised 1684SF VEINAL MAP WETLAND BOUNDARY (TYP.) March 25, 2024. AS DETERMINED EXISTING 1-STORY BY EN-CONSULTANTS DWELLING TO BE REVIEWED BY z BA obtaining permits only. NOT FOR 11-09-22 REMOVED 2. This drawing is for the purpose of DWELLING DECISION# 13 CONSTRUCTION. DATED: 3. Unauthorized alteration of this plan is a violation of NYS Education Law. REVISIONS DATE DESCRIPTION L E G E N D 12.18.23 UPDATE PLAN, DRAINAGE+ ZONING/COVERAGE TEST HOLE CALCULATIONS. McDONALD GEOSCIENCE -- PROPERTY LINE W EXISTING WATER SERVICE APRIL 15,2022 TO BE ABANDONED 02.15.24 UPDATE PLAN, DRAINAGE+ ZONING/COVERAGE ELEV. 182 - MEAN HIGH WATER LINE - W EXISTING WATER SERVICE CALCULATIONS. SM BROWN ZONING + COVERAGE CALCULATIONS TO REMAIN 03.25.24 UPDATE PLAN, -SITE DATA + SILTY SAND 5 0. ZONING/COVERAGE Zoning District R40 - - FEMA BOUNDARY O CALCULATIONS. ® EXISTING WATER METER Lot Area 58885.80 SF PALE Buildable Land (Lot Area Landward of Bulkhead) 57348 SF SP BROWN ------- EDGE OF LAWN/TOP OF BANK (�-off EXISTING UTILITY POLE+ FINE Allowed Coverage (2(%of Buildable Area) 11469.6SF I OVERHEAD WIRE S e a / SAND Maximum GFA(5100 SF+5%of 17348 SF(867.4 SF)) 5967.4 SF aCA�F9� 17.3' - - 1(X)'SETBACK FROM TOP OF BANK - EXISTING UTILITY POLE+OVERHEAD rWM moon WIRE TO BE ABANDONED WATER IN EXISTING COVERAGE CALCULATION :. �► PALE - SP BROWN Existing(4) 1-Story Dwellings 5525 SF 5677 SF IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII PROJECT LIMITING SILT FENCE PROPOSED WATER SERVICE - _ ` n 8"TRAFFIC BEARING FINE Existing Sheds 152 SF CONCRETE SLAB COVER SAND SDR 35 PVC INLET PIPE 18' EXISTING STRUCTURE E_---_ PROPOSED BURIED �T,9 002710'� 0 SEE PLAN FOR PIPE SIZE GRADE Total Existing Coverage 5677 SF(9.9•/) TO BE REMOVED ELECTRIC SERVICE TFOF NE`N� 2,4" TOP OF DRYWELL (SEE PLAN FOR Drainage Calculations and Structure Schedule 18'-0"MAX. C.to C. MAX ELEVATION) SDR 35 PVC PROPOSED GROSS FLOOR AREA CALCULATION (14) 11 EXISTING CONTOUR G PROPOSED GAS SERVICE U OVERFLOW PIPE ❑ ❑ ❑ ❑ ❑ BACKFILL T-0"MINIMUM Residence(3235 SF @ 100'�0), Garage(728 SF @ 100•'/0), DE LLO m SEE PLAN FOR ❑ ❑ ❑ ❑ AROUND DRYWELL WITH Gravel Driveway(7044 SF @ 100%),On-Grade Masonry(1701 SF la 100ii First Floor 2695 SF TITLE: 1 1 x(12.0) EXISTING SPOT ELEVATION PROPOSED SEPTIC ' z = PIPE SIZE 1 a'-1 2'MEDIUM COARSE Raised Mason Patios 1275 SF @ 100'� Second Floor 2195 SF 5966 SF + 12.0 PROPOSED SPOT ELEVATION CP CONTROL PANEL ❑ ❑ ❑ ❑ ❑ SAND/GRAVEL N ( ) ` Outdoor Shower 29 SF @ 100'/6)=14012SF Guest House Habitable 1076 SF ❑ ❑ ❑ ❑ ❑ PRECAST CONCRETE SEE PLAN FOR DEPTH ❑ ❑ ❑ ❑ ❑ STORM DRAIN RING 14012 SF X 2"rainfall nfal I (.167) =2340 CF/8'Dia. Drywell (42.3)=55.3'depth req'd TEST HOLE DB PROPOSED SEPTIC NOTES: DW-1 8'Dia x 8'depth Total Proposed GFA 5966SF DISTRIBUTION BOX PERSPECTIVE VIEW ❑ ❑ ❑ ❑ SITE PLAN GEOTEXTILE WIRE FENCING 4'-0"MINIMUM PENETRATION DW-2 $'Dia x 8'depth TIED TO ❑ ❑ ❑ ❑ ❑ PROPOSED COVERAGE CALCULATION EXISTING STOCKADE FENCE CO PROPOSED CLEAN OUT WIRE FENCE 2"x4"OPENINGS INTO RATEABLE SOIL. DW-3 $'Dla X$'depth _ 48"FENCE POST ❑ ❑ ❑ ❑ r , COMPACTED SOIL 8'O.C. 25'-0"MAXIMUM DEPTH DW-4 8 Dia x 8 depth Existing 1-Story Dwelling 1076 SF 1076 SF EXISTING PROPOSED 4'HT. GRAD BELOW GRADE DW-5 8'Dia x 8'depth WOOD POOL FENCE LP PROPOSED LEACHING POOL GEOTEXTILE 2'-0" TO BE BURIED MIN SEE PLAN FOR WIDTH 2'-U'MINIMUM ABOVE DW-6 8'Dia X 8'depth Proposed 2-Story Dwelling 2699 SF IN GROUND, GROUND WATER LINE GROUND WATER S SHOWN pE NON-RATEABLE SOIL DW-7 8 Dia x 8 depth Proposed 1-Story Detached Garage 728 SF PROPOSED 4' O EP PROPOSED EXPANSION POOL 6'-0" WIRE MESH POOL FENCE III 2'-0"MAXIMUM 56'depth provided Proposed Overhang 52 SF MIN ACCESSCHIMNEY(IF 1 O 1 O 2O NOTE: Proposed Pool Discharge(1000SF x 4.5 Avg. Depth=4500CF) Proposed Roofed Masonry Patio 484SF NECESSARY) 6195 SF ® EXISTING TREE TO REMAIN / 2" MAXIMUM DRAINAGE AREA CLEAN MEDIUM SAND AND GRAVEL-RATEABLE SOIL 4500 CF x 5,=225 CF/8'Dia. Drywell (42.3) =5.3'depth req'd Proposed Pool 1000 SF EXISTING TREE TO REMOVED t DW-1� PROPOSED DRYWELL ly 5„ 1/2 ACRE / 100 LfNEAR FEET COARSE FILL DRYWELL TO BE INSTALLED , AS PER STATE AND PD-1 8 Dia x 6 depth Proposed Entry Landing 54 SF �_\ SCALE 1" = 20' LOCAL CODES 6'depth provided Proposed Raised (6"-8" HT.) Masonry Patio 618 SF F� IEXISTING VEGETATION PD-1 ti PROPOSED POOL DRYWELL PROJECT LIMITING SILT FENCE 2 PRECAST CONCRETE DRYWELL *NOTE-BOTTOM OF DRYWELLTO BE MIN V ABOVE GROUNDWATER ELEV. Proposed Raised Masonry Patio with Trellis Above 560 SF �/ A.FOX BY: CHECKED BY: P Detail Not to Scale Detail Not to Scale AS SHOWN ON TEST HOLE DATA PREPARED VEGETATED NON-TURF BUFFER% J.PRETZEL BY McDONALD GEOSCIENCE DATED04/15/2022 Total Proposed Coverage 7271SF(12.7%) DATE:2023.12.06 REVISED:2023.12.18 2024.02.15 SHEET OF 1 2024.03.25 S.C.T.M.# DISTRICT 1000 SECTION 123 BLOCK 8 LOT 9 & 10 �1A U.P. `�a V. 1 K. 81 '2 U.P. b 10 OAK 10" i OAK 0 1OF PP 0' Lac � 20(MD 9 eA � � E� P `9 ,9 :::::. 8' L 10' MAPL 1�'}::::?;: ::: Lv 1 •OAK '\ 105 ....:::::::::::::•:•:•::::•:::;:::•. 9g6. \95 \ I...STY FRAME:•. FFL=2 i.7 \ q ► :::::::::: \ \ :::: 2200: ........ \ ��\ \ 1 • OAK OFRAME:: ", 7A\ N GRAD t DWELLING'.%%.%:: \ a,� ANC P. EXISTING LOT COVERAGE 0 EXISTING LOT COVERAGE :FFL=21.s:::•::•::•. \ , BUILDABLE LAND:28,777 S.F.or 0.66ACRES BUILDABLE LAND:28,571 S.F or0.66ACRES iX?150;: ::;:;::.. \ �e• DWELLING(NORTH):1081 S.F. Oyu DWELLING(NORTH):1081 S.F. SHED:76 S.F. DWELLING(SOUTH):1684 S.F. (� DWELLING(SOUTH):1684 S.F. I \� TOTAL:2765 S.F or 9.6% TOTAL:2841 S.F.or9.9% S. `95 ...� PATIO� ON G E \ ASPHALT �q5 / DRIVEWAY \14�' OAK P. b \e9y22"OAK \ n \ y 0'OA%_OAK it \ DWELLING \\ � t6.OAK (5 \ t4. OAK y}) to oAK 6'OAK 6A0, \ t0'DAK �1 6 OAK �1p S.C.T.M.#1000-123-8-11.3 1.a'w / t0,OAK I 29714.09 Sq.Feet LAND N/F OF `q. T0'OAK 0.68 Aces p, �9u m I y , CNC PARK AVENUE LLC 29171.71 Sq.Feet 0.67 Acres w a 20'OAK x ;QAK ti `15 `16 }0 1�7utK o 6'OAK �•�a� I 14 OAK y � 18 OAK a� y6. II ,19 O lib 6' o I tp ,y a x �1° I a, �11 10'OAK 0. OAK b DWELLINGS 4 6 OAK's i y ou,,s'OAK 5 W/PUBLIC WATER 1.7' 14 04C XtN g K \ 150' a. �g1 \ 16'OAK 8•OAK t2'OAK6• • \\ b G SN��:;•:. \eaQ ��1b \ 14 GW 14'OAK \ 2.7'� h6 14✓K 22" OAK S.C.T.M.#1000--123-8-8.3 >ueP. LAND N/F OF 9"-1"RES TIMOTHY MURRAY 16'OA DWELLINGS \ �F W/PUBLIC WATER -VE ASPHALT v 150' DRIVEWAY ,16 tr OAK s rM 10" 14'OAK MON. `19 Y I1 R PIT 10'0)QK 10'OAK 14"OAK ,18 12'OAK 0 t8'OAK m 10 W 8'OAK 16"OAK 5 �6• \t0'OAK `1, / it .\ `19 12'OAKS !�7� •i::'. ? 'r � 6" K :•::: :::.:::. .:::::::\ \::::•::::•:::::::;•:::•:::;.:.\ SHOWER 10'OAK y �1A 9S \:::•:::::::::::::. ::::: r.•::::............:�:�:;A .. ..-� �..:::�:::•:. FETE :.... :::. :.\ �y �� t.a'E DWELLING ELEV. 18.2 \'; .... ::`:::.'.. SM BROWN :: ...:. :: ��• E. ::::;;:: ;:;:: SILTY SAND 5.0' ;::: ::.:a N.:::•.:. �` �oZ \::: :.: : ::::. .: .... PALE / �, r: ::,i:. � ,�::;•:.::;�� t:: ::::::::............ BROWN / \ / \\ 4 ;: ::::::::•::::::yk FINE SIP SAND \ \ < .' .............. 22 4' .31 n ::::::::::::::::: :::: ::::\ Sc0 -�. WATER IN ` DWELLING :.; SP ` BROWN 1�. oeR`�o o ZONE X �%c ---� 3.2E SAND — 18, > 2,28' QpS�O O_ �59 APRIL 15. 2022 / 2J' McDONALD GEOSCIENCE C.P.t C.P.t ��-� y ��—i w►s �/.v \/ / Oco, E BOUNDARY SOP `6� / i' 000 Z FEMA MAP#36103CO482H 1e��a �� �"� wP `j / REVISE LOT AREAS TO CURRENT MHW 03-25-24 LOT 9: 29,171.71 S.F. or 0.67 ACRES STAKE PROPOSED STRUCTURES 02-25-24 LOT 10: 29,714.09 S.F. or 0.68 ACRES AREA:58,885.80 SQ.FT. or 1.35 ACRES ELEVATION DATUM: NAVD88 ------ 5��,2�'A2 W � ZONE VE(EL 8) UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. COPIES OF THIS SURVEY �'� 50•� QNQ ONLY MAP TOT THE PERSON FOR WHOM BEARING THE LAND R 774E SURVEY IS PREPARED AND ON HIS 0SSED SEAL SHALL NOT EBEHALFETO THRED E TITLE COMPANY,BE A VALID UGOVERNMENTAE COPY L AGENCY ANANTEES DTED NSEON TUTONRUN LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDINC INSTITUTION, GUARAN7F£S ARE NOT TRANSFERABLE AM1Y EQUALS TM NiETIAND BOUNDARY 774E OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUC7URES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE c, NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FENCES, ADD17YONAL STRUCTURES OR AND 07HER IMPROVEMENTS EASEMENT5 AS DETERNINED BY AQ AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE 77ME OF SURVEY Vi-CONSULTAMS 11-09-22 y SURVEY OF:DESCRIBED PROPERTY CERTIFIED TO: JSK PARK AVE, LLC; M AP OF: FILED: SITUATED AT:MATTITUCK �+g, rowN oF:SOUTHOLD TOWN OLK COUNTY, NEW YORK KENNETH M WOYCHUK LAND SURVEYING, PLLC SUFFProfessional Land Surveying and Design THE WATER SUPPLY, WELLS; DRYWELLS AND CESSPOOL �Ll P.O. Box 153 Aquebogue, New York 11931 LOCATIONS SHOWN ARE FROM FIELD OBSERVATIONS FILE #222-113 SCALE:1"=30' DATE:AUG. 30, 2022 N. PHONE (631)298-1588 FAX (631) 298-1538 AND OR DATA OBTAINED FROM 07HERS, 1 l b i md.efi/ COUNTY OF SUFFOLK RECEIVED MAR 18 2024 EDWARD P.ROMAINE ZONING BOARD OF APPEALS1�j TUt�I SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF ECONOMIC DEVELOPMENT AND PLANNING SARAH LANSDALE COMMISSIONER ELISA PICCA CHIEF DEPUTY COMMISSIONER March 18, 2024 Town of Southold Zoning Board of Appeals 53095 Main Road P.O. Box 1179 Southold,NY 11971-0959 Attn: Leslie Weisman Dear Ms. Weisman: Pursuant to the requirements of Sections Al 4-14 thru A 14-25 of the Suffolk County Administrative Code, the following application submitted to the Suffolk County Planning Commission is to be a matter for local determination as there appears to be no significant county-wide or inter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicant Municipal File Number JSK Park AV,LLC #7913 5VA?— Laine Filasky #7919�JuAy Jonathan Presseau #7920ItAl Vincent Pelly #7921::Ia y Very truly yours, By Christine DeSalvo Theodore R. Klein,Principal Planner TRK/cd Division of Planning&Environment H.LEE DENNISON BLDG■100 VETERANS MEMORIAL HWY,2nd FI■P.O.BOX 6100■ HAUPPAUGE,NY 11788-0099■(631)853.5191 W9, �0��� 7-4 � -, eawk-h (fit La) OFFICE LOCATION: I2`'l MAILING ADDRESS: 1 1nD�u Town Hall Annex �OF so P.O.Box 1179 Fj 54375 State Route 25 �O� �l Southold,NY 11971 ,nor Main Rd. &Youngs Ave.) O Southold, NY Telephone: 631 765-1938 a.r( • Q www.southoldtovnny.gov CA .cOlyCo UNTY, PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM Received MAY 2 4 2024 To: . Leslie Kanes=Weisman, ZBA Chairperson Zoning Board of Appeals Members of the Zoning Board of Appeals Cc: Julie McGivney,Assistant Town Attorney From: James H. Rich III, Planning Board ChairmaiZ Members of the Planning Board Date: May 24, 2024 Re: ZBA#_VVA3VJSK, 2150 &'2200 Park Avenue,Mattituck,NY 11952 SCTM#1000-123-8-9 & 10 The Planning Board has reviewed the proposed action that is seeking variance approval for: 1. Creating a 65,340 sq. ft. lot width of 100.54 ft, where 150 ft is required in the R-40 Zoning District. 2. Two dwelling units on one lot. The substandard and nonconforming width of 100.54', where 150' is required,is supported. 1. The merger would result in the elimination of a nonconforming lot. 2. If the lots are merged,the resulting parcel would be made less non-conforming in the R-40 Zoning District. 3. The proposal will eliminate the nonconformity of two dwellings on one of the parcels. 4. The buildable area of the lot and the new dwelling are not located within a mapped FEMA Flood Zone. It is recognized that currently,there are two dwellings on each parcel. Following a potential merger of the two lots, four dwellings will occur on the created lot. The proposal involves the demolition of three of the dwellings, retaining one existing and constructing one new house. Page 11 A new 2,699 sq. ft 2-story dwelling is proposed to be constructed. The existing 3-bedroom dwelling to remain is located near Park Avenue in the north of the parcel. The Planning Board did not initially support the retention of the second dwelling because it is not consistent with the Town Zoning and Comprehensive Plan. The lot is 20% smaller than the zoning requires per"use", and furthermore, the zoning does not allow more than one dwelling per lot. They reconsidered in light of the housing crisis, and would support the retention of the second dwelling with the condition that the owners follow the same rules for tenancy of that dwelling use as a detached accessory apartment. The Planning Board is recommending covenants similar to the zoning code rules as listed below: • Occupancy of the second smaller dwelling that is pre-existing on the premises shall be subject to the issuance of an annual rental permit in accordance with Town Code §280-13D and the following requirements: 1. The dwelling unit shall be leased for year-round occupancy evidenced by a written lease for a term of one or more years to: a. A family member of the owner; or b. A person who is currently on the Southold Town Affordable Housing Registry (anyone who is eligible can be added to the list). 2. Rents charged to a resident on the Affordable Housing Registry shall not exceed the rent established by the Town Board annually pursuant to Town Code §280-30F. 3. The Chief Building Inspector, Zoning Inspector, and Town personnel who are engaged in the enforcement of the provisions of Town zoning code are authorized to make or cause to be made inspections to determine compliance with these covenants, and are authorized to enter upon the property for the purpose of said inspections. The rationale for retaining the second dwelling is based on making it available for year-round housing, and the fact that it was pre-existing on a lot that already had two dwellings on it. The Planning Board does not support granting the variance needed to retain the second dwelling if it is not made available for year-round lease. Thank you for this opportunity to provide comments. If you have any questions or require additional information,please do not hesitate to contact the Planning Office. Page 12 II VfM OFFICE LOCATION: �� SOUTyQI MAILING ADDRESS: Town Hall Annex h O P.O. Box 1179 54375 State Route 25 l Southold,NY 11971 (cor.Main Rd. &Youngs Ave.) va Southold, NY 11971 �Q Telephone: 631 765-1938 com,��' LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN OF SOUTHOLD MEMORANDUM Received To: Leslie Weisman,Chair Members of the Zoning Board of Appeals MAY 17 2024 From: Mark Terry,AICP Zoning Board of, APp8819 Assistant Town Planning Director LWRP Coordinator Date May 17,2024 Re: LWRP Coastal Consistency Review for ZBA File Ref JSK PARK AVENUE,LLC#7913 SCTM# 1000-123-8-10. JSK PARK AVENUE,LLC#7913 -Request for Variances from Article III, Section 280-13A(1);Article IV, Section 280-17A(1);Article IV, Section 280-18; and the Building Inspector's January 8,2024 Notice of Disapproval based on an application for a permit to merge two adjacent lots and to demolish three(3)existing single family dwellings,keep one existing single family dwelling and construct an additional new single family dwelling,an accessory in-ground swimming pool and an accessory detached garage; 1)proposed lot is less than the minimum lot width of 150 feet; 2)one-family detached dwelling,not to exceed one single family dwelling on each lot; located at: 2150 and 2200 Park Avenue,(Adj.to Great Peconic Bay)Mattituck,NY. SCTM No. 1000- 123-8-9 and 1000-123-8-10. The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program(LWRP)Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me,the proposal is recommended as CONSISTENT with the LWRP policies. Pursuant to Chapter 268,the Southold Town Zoning Board of Appeals shall consider this recommendation in preparing its written determination regarding the consistency of the proposed action. Cc: Paul DeChance,Town Attorney FORM NO. 3 TOWN OF SOUTHOLD RECEIVED BUILDING DEPARTMENT SOUTHOLD,N.Y. FEB 7 U 2024 NOTICE OF DISAPPROVAL ZONING BOARD OF APPEALS DATE:.January 8,2024 TO: JSK Park Ave LLC 159 W 24th:St Apt 7B New York,NY'10011 . .Please take notice-that your application dated December 7,2023: For permit to:mere two adjacent lots and to:demolish three(3)existing single-family dwe limp one existing sin leg family dwellingand construct an additional new sin le-family-dwellim,accessory.inground swimminn yool:and accessory detached garage at: Location.of property: 2150&.2200 Park Avenue: Mattituck,NY 11.952 County Tax Map No. 1000—Section 123 Block 8 Lot 10 and. County Tax Map No. 1.000 Section 123. Block 8 Lot 09 rr Is returned:herewith and disapproved on the following grounds: The proposed lot line.change to meree:tax map# 1000-123:-8-10 to the western adjacent lot tax map# 1000-123.-8-9 is not permitted pursuant Section 280 Attachment 3 Bulk Schedule for Residential Districts R-40,which requires a newly created lotto have a lot width of 150 linear feet. The proposed merger will create a lot having a lot.width of 100.54 linear feet. The proposed merger will create a lot that requires approval'from the Southold Town Planning Board. Additionally,the proposed new construction:on the potentially created lot of 65,340 sq.ft.parcel in the Residential.R-40, is not pennitted pursuant to:Article IV Section:280= 17A11), reference Article III 280-I3A(1)-which states:'One-family detached dwellings not to exceed one dwelling on each lot: RECEIVED :The survey shows the proposed construction to result in two one-familyd�ghedl 2024 dwellings on one lot. ZONING BOARD OF APPEALS horized Signat Note to Applicant: Any change or deviation to.the;above referenced application may require further review by the Southold Town Building Department: CC: file,ZBA CC: file,Planning Department RECEIVED APPLICATION TO THE SOUTHOLD TOWN BOARD OF APr&ALS, AREA VARIANCE FED L. 0 11124 2150 JAC) House No.& 2200 Street PARK AVENUE Hamlet MATTITUCK APPEALS 009.000 SCTM 1000 Section: 123• B1ock:08.00Lot(s)& 010.000 Lot Size:1.37 ACRESZone R-40 I(WE)APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED 01/08/2024 BASED ON SURVEY/SITE PLAN DATED 12/06/2023 Owner(s): JSK PARK AVENUE LLC Mailing Address: 159 W. 24TH STREET, APT. 713, NEW YORK, NY 10011 SKIM YT D 97 @ H OTM A I L.C O M Telephone:917-520-9967 Fax: N/A Email: JSIREFMAN@SIREFMANVENTURES.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:MARTIN D. FINNEGAN for(Owner( ) Other: Address: PO BOX 1452, 13250 MAIN ROAD, MATTITUCK, NY 11952 Telephone:631-315-6070 Fax:N/A Email: MFINNEGAN@NORTH FORK.LAW Please check to specify who you wish correspondence to be mailed to,from the above names: ( )Applicant/Owner(s), aAuthorized Representative, ( ) Other Name/Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED SURVEY/SITE PLAN DATED 12/06/2023 and DENIED AN APPLICATION DATED-1 2/07/2023 FOR: (vj Building Permit ( ) Certificate of Occupancy ( )Pre-Certificate of Occupancy ( ) Change of Use ( )Permit for As-Built Construction ( )Other: Provision of the Zoning Ordinance Appealed. (Indicate Article,Section,Subsection of Zoning Ordinance by numbers.Do not quote the code.) ATTACHMENT 3 BULK SCHEDULE Article: IV Section: 280 Subsection: & 17(A)l Type of Appeal. An Appeal is made for: (�A Variance to the Zoning Code or Zoning Map. ( )A Variance due to lack of access required by New York Town Law-Section 280-A. ( )Interpretation of the Town Code,Article Section (y)Request for Reversal or Overturn the Zoning Officer's Denial(AS TO SECOND DWELLING) Other A prior appeal(4has, ( ) has not been made at any time with respect to this property, UNDER Appeal No(s).1206 & 1207 Year(s). 1968 (Please be sure to research before completing this question or call our off ce for assistance) Page 2, Area Variance Application RECEIVED Revised 6/2023 �1 FEB � t1 2024 REASONS FOR APPEAL (Please be specific,additional sheets may be used with preparer's signatu'ZOMM60ARD OF APPEALS 1.An undesirable change will not be produced in the CHARACTER of the neighbor or a detriment to nearby properties if granted,because: SEE ATTACHED. 2.The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue, other than an area variance,because: SEE ATTACHED. 3. The amount of relief requested is not substantial because: SEE ATTACHED. 4. The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: SEE ATTACHED. 5. Has the alleged difficulty been self created? { } Yes,or { } No Why: SEE ATTACHED. • Are there any Covenants or Restrictions concerning this land? M No { } Yes(please furnish a copy) • This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the character of the neighborhood and the health,safety and welfare of the community. By signing this document,the PROPERTY OWNER understands that 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 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. Signature of pplicant or Authorized Agent (Agent must submit written Authorization from Owner) Sworn to before me this 15 day SCHWEITZER ANNALISE Of FEBRUARY 20 24 [ NOTARY PUBLIC-STATE OF NEW YORK NO.01 SC6409457 QUALIFIED IN SUFFOLK COUNTY otary Public MY COMMISSION EXPIRES SEP 28,20 2� / I RECEIVED jq`D ATTACHMENT TO AREA VARIANCE APPLICATI 460 2024 JSK PARK AVE LLC ZONING BOARD OF APPEALS 2150 Park Avenue, Mattituck (SCTM# 1000-123-8-9) - PARCEL 1 2200 Park Avenue, Mattituck (SCTM# 1000-123-8-10)- PARCEL 2 REASONS FOR APPEAL By way of this appeal of the Building Inspector's Notice of Disapproval of their building permit application dated December 7, 2023, the Applicant, JSK PARK AVE LLC, is seeking a variance from the lot width requirement set forth in §280-18 of Town Code and the Bulk Schedule referenced therein, to permit the Applicant to merge Parcel 1 and Parcel 2 to create a conforming 1.37 acre parcel in the R-40 zoning district. The existing parcels are each about 50 feet wide and upon merger, the resulting parcel will be 100.54 feet wider where the bulk schedule requires lot width of 150 feet. Parcels 1 and 2 are currently improved with 4 single family residences that benefit from Pre-Certificates of Occupancy. If the lot width variance is granted and the lots are merged, the Applicant will be demolishing three of the existing residences and constructing one new single- family residence on the waterside of the merged parcel. For the reasons set forth below, the Applicant submits that a variance from Section 280-18 is warranted. Although the Notice of Disapproval makes mention of the remaining single-family residence on Parcel 2, that structure is a legal, pre-existing nonconforming residence and as such, the Applicant submits that no further variance relief is required to allow the structure to remain in place. Reference is made to the ZBA Determination #7589 of 2022 where area variance relief was granted for the construction of a new single-family residence on a neighboring property with an existing second dwelling. As such, the Applicant submits that the Notice of Disapproval should be overturned as to the legality of that structure. 1. An undesirable change will not be produced in the CHARACTER of the neighborhood or a detriment to nearby properties if granted, because: The merging of Parcel 1 and Parcel 2 will create a conforming 1.37-acre parcel more in scale and character with the surrounding neighborhood. The surrounding parcels on Park Avenue are, for the most part, wider than 100 feet but most are less than the 150 feet requirement. These parcels share a driveway so they appear to be one parcel and as such, the merger of the lots will be in character with the neighborhood and pose no detriment to nearby properties. �ll� RECEIVED 2. The benefit sought by the applicant CANNOT be achievecFfi-4 -ict�IM24 method feasible for the applicant to pursue, other than an area variance, because: ZONING BOARD OF APPEALS The Applicant cannot achieve the benefit of combining these substandard parcels in the absence of variance relief as there is no way that the required lot width can be achieved. 3. The amount of relief requested is not substantial because: The Applicant submits that the requested lot width relief is not practically substantial since the merger of the Parcels will substantially reduce the degree of nonconformity of the lot width of the existing parcels. 4. The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or districts because: The granting of a variance to permit the merger of these parcels and the removal of 2 nonconforming residences and their sanitary systems will have a net positive impact on the physical and environmental conditions in the neighborhood. 5. Has the alleged difficulty been self-created? To the extent that the difficulty is self-created, pursuant to New York Town Law §267-b (3), a self-created hardship "shall not necessarily preclude the granting of an area variance." ZONING BOARD OF APPEALS / -1 TOWN OF SOUTHOLD ---------------------------------------------------------X In the Matter of the Application of JSK PARK AVENUE, LLC #7913 For a variance from the requirements of Sections 280-13A(1); 280-17A(1); and 280-18 of the Code of the Town of Southold ---------------------------------------------------------X MEMORANDUM OF LAW OF APPLICANT, JSK PARK AVENUE, 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: June 3, 2024 STATEMENT OF FACTS The Applicant, JSK Park Avenue, LLC, is the owner of two improved parcels in the R-40 zoning district located at 2150 Park Avenue, Mattituck (SCTM# 1000-123-8-9, hereinafter "Parcel 1") and 2200 Park Avenue, Mattituck (SCTM# 1000-123-8-10, hereinafter "Parcel 2"). By way of this appeal of the Building Inspector's Notice of Disapproval of their building permit application dated December 7, 2023, the Applicant is seeking a variance from the lot width requirement set forth in §280-18 of Town Code and the Bulk Schedule referenced therein, to permit the Applicant to merge Parcel 1 and Parcel 2 to create a conforming 1.37 acre parcel in the R-40 zoning district. The existing parcels are each about 50 feet wide and upon merger, the resulting parcel will be 100.54 feet wide, where the bulk schedule requires lot width of 150 feet. Parcels 1 and 2 are currently improved with 4 single family residences that benefit from Pre-Certificates of Occupancy. If the lot width variance is granted and the lots are merged, the Applicant will be demolishing three of the existing residences and constructing one new single-family residence on the waterside of the merged parcel. For the following reasons, the Applicant submits that a Variance from Section 280-18 is warranted. Although the Notice of Disapproval makes mention of the remaining single-family residence on Parcel 2, that structure is a legal, pre-existing nonconforming residence and as such, the Applicant submits that no further variance relief is required to allow the structure to remain in place. Reference is made to the ZBA Determination #7589 of 2022 where area variance relief was granted for the construction of a new single-family residence on a neighboring property with an existing second dwelling. As such, the Applicant submits that the Notice of Disapproval should be overturned as to the legality of that structure. Moreover, there is no justification for the imposition of a covenant and restriction, as suggested by the Planning Board, that would require the Applicant to rent the second dwelling and render it affordable housing. The existing structure is not an accessory structure. It is a lawfully existing second dwelling that should not be subject to Town Code requirements for accessory apartments in accessory structures. The ZBA's authority to impose conditions is limited to conditions required to offset impacts related to the relief granted. There are no perceivable impacts to surrounding properties stemming from the merger of the existing parcels and the elimination of two single family dwellings. As such, there is no basis for the ZBA to impose covenants and restrictions on the Applicant's use of the second dwelling. POINT I THE APPLICANT HAS MET THE TEST FOR THE GRANT OF AN 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 Applicant can clearly meet the standards set forth in Town Law §267-B and as a result, the relief requested herein should be granted. 1. The Grant Of The Variance Will Not Cause An Undesirable Change In The Character Of The Neighborhood Or Create Detriment to Nearby Properties. The merging of Parcel 1 and Parcel 2 will create a conforming 1.37-acre parcel more in scale and character with the surrounding neighborhood. The surrounding parcels on Park Avenue are, for the most part, wider than 100 feet but most are less than the 150 feet requirement. These parcels share a driveway so they appear to be one parcel and there are other properties along Park Avenue that are improved with two single family dwellings. As such, the merger of the lots will be in character with the neighborhood and pose no detriment to nearby properties. 2. The Benefits Sought to Be Achieved by Applicant Cannot Be Feasibly Achieved by Some Method Other Than the Requested Area Variance The Applicant cannot achieve the benefit of combining these substandard parcels to create a single parcel with a conforming lot in the absence of variance relief, as there is no way that the required lot width can be achieved. 3. The Area Variance Sought is Not Substantial. The Applicant submits that the requested lot width relief is not practically substantial since the merger of the Parcels will substantially reduce the degree of nonconformity of the lot width of the existing parcels. The proposed merger was also recommended as consistent with LWRP policies. 4. The Grant of the Variance Will Not Have an Adverse Impact on the Physical or Environmental Conditions in the Neighborhood or District. As a Type II action, the granting of a variance to permit the merger of these parcels will have no perceivable adverse impacts on the physical and environmental conditions in the neighborhood. The Applicant submits that the removal of 2 nonconforming residences and their sanitary systems will have a net positive impact on the physical and environmental conditions in the neighborhood. The Applicant will be installing an I/A sanitary system in conjunction with the construction of the new waterside dwelling. 5. The Self Created Nature Of the Alleged Difficulty Should Not Preclude the Granting of Area Variance Relief. To the extent that the difficulty is self-created, pursuant to New York Town Law §267-b (3), a self-created hardship "shall not necessarily preclude the granting of an area variance." 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 Section 280-18 is warranted. Dated: Mattituck, New York June 3, 2024 Respectfully Submitted, FINNEGAN LAW, P.C. orne s for Applicant Martin 9FInnegan, Esq. 13250 Main Road Mattituck, New York (631) 315-6070 Zoning Board of Appeals ✓� APPLICANT'S PROJECT DESCRIPTION RECEIVED APPLICANT: JSK PARK AVENUE LLC SCTM No. 1000-123.-8-9P'ER U 2024 1.For Demolition of Existing Building Areas pp OF APPEALS Please describe areas being removed:TWO DWELLINGS ON LOT 9 &THE WATE08MELING ON LOT 10. H.New Construction Areas (New Dwelling or New Additions/Extensions): Dimensions of first floor extension: 2,695SF Dimensions of new second floor: 2,195SF Dimensions of floor above second level: N/A Height(from existing natural grade): 35FT 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: 4 ONE-STORY SINGLE-FAMILY RESIDENCES Number of Floors and Changes WITH Alterations:3 ONE-STORY SINGLE-FAMILY RESIDENCES TO BE DEMOLISHED, 1 ONE-STORY RESIDENCE TO REMAIN; ONE (1) NEW TWO-STORY SINGLE-FAMILY RESIDENCE WITH ACCESSORY IN-GROUND SWIMMING POOL AND GARAGE. IV. Calculations of building areas and lot coverage,sky plane(From Surveyor,Design Professional): Existing square footage of buildings on your property: 5,606SF Proposed increase of building coverage: 1,202SF Square footage of your lot: 59,791.66SF(57,348SF BUILDABLE AREA) Percentage of coverage of your lot by building area(lot coverage) EXISTING 9.80I6 (5,606SF); PROPOSED 11.8% (6,808SF) Gross Floor Area(GFA)of single family dwelling including the attached garage and/or habitable detached accessory structure: (Please refer to Chapter 280, Section 280-207 of the Town Code): 5,966SF For Residential lots, is project within the allowable Sky Plane? (Please refer to Chapter 280, Section 280-208 of the Town Code): YES V.Purpose of New Construction: ELIMINATE DATED NONCONFORMING STRUCTURES AND MERGE LOTS TO REDUCE NONCONFORMITY OF LOT WIDTH 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): Describe on separate page if needed: PARCEL IS FLAT. 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. Revised 6/2023 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION -ic A. Is the subject premises currently listed on the real estate market for sale? RECEIVED Yes V No B. Are there any proposals to change or alter land contours? FEB L u 2024 V No Yes,please explain on separate sheet. ZONING BOARD O APPEALS C. 1.)Are there areas that contain sand or wetland grasses? YES 2.)Are those areas shown on the survey submitted with this application? YES 3.)Is the property bulk headed between the wetlands area and the upland building area? YES 4.)If your property contains wetlands or pond areas, have you contacted the Office of the BOARD OF TRUSTEES for its determination of jurisdiction? YES Please confirm status of your inquiry or application with the Board of Trustees: INQUIRY PENDING-APPLICATION TO BE SUBMITTED FOLLOWING ZBA DETERMINATION If issued, please attach copies of your permit listing conditions of approval with a copy of the 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 If any of the aforementioned items exist on your property, please show them on a site plan. F. Are there any construction projects currently in process on your property? NO If yes, please submit a copy of your building permit and survey as approved by the Building Department and please describe scope of work: G. Please attach all pre-certificates of occupancy and certificates of occupancy for the subject premises. If none exist, please apply to the Building Department to 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 and identify the Suffolk County Tax Map No. I. Please list present use or operations conducted at your property, and/or the proposed use EXISTING: 4 SINGLE-FAMILY RESIDENCES ON TWO LOTS J. (examples:existing single family,_proposed:same with garage,pool or other) PROPOSED: 2 SINGLE- LY RESIDENCES ON ONE MERGED PARCEL WITH ACCESS AR AND SWIMMING POOL 02/15/2024 Authorized signs ure Date � UF fit .. Town ofSouthi << - 9/25/2023. o c�Gy 53095 Main Rd W Southold;New York 11971 RECEIVED PRE EXISTING CERTIFICATE OF OCCUPANCY FEB '1 0 7.024 No: .44.600 Date: 9/25/2023 ZONING BOARD PEAL THIS CERTIFIES that the st,ructure(s)located at: 2150 Park.Ave,Mattituck SCTM#: 473889 . Sec/Block%Lot: 12178 9 . . Subdivision: Filed Map No. Lot No. conforms substantially"to the requirements for a built.prior to APRIL 9, 1957 -pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 44600 f dated 9/25/2023 was issued and conforms to all the requriements of the applicable provisions.of the law. The occupancy for which'this certificate is issued is: wood frame single family dwelling with rear concrete nati_ a.*�(finnt itc�ad sift"'") The certificate is issued to " JSK Park Ave LLC (O.WNER) of the aforesaid building. SUFFOLK"COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED In *.PLEASE SEE ATTACHED INSPECTION.REPORT. AA th rize i nature KlpG Town of Southold 9/25/2023 f.., P.O.Box 1179 53095:Main Rd 'flpl `ta4 Southold,,New.York 11971 CF1V� CERTIFICATE OF .00CUPANCY FEB No: 44599 Date: Nr9 �F APPEALS THIS CERTIFIES that the.building AS BU114T ALTERATION. . Location of Property,: 2150 Park Ave;Mattituck SCTM#: 473889 Sec/Block/Lot: 123:8 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore _ filed in this office dated 6/1%2023 pursuant to which Building Permit No. 49476 dated 7/.14/2023 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" NVAC and window/door reglacements.to.pre-existing single-family dwelling as applied for: hoes*� . The certificate is issued to JSK Park Ave LLC of the aforesaid building. . . SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 49476 9/5/2023 PLUMBERS CERTIFICATION DATED Autflori d: ignature a Town ofSouth6.0 53095 Main Rd 9/25/2023 Southold,New York 11971 P, PRE EXISTING CERTIFICATE .OF OCCUPANCY ZONING BOARD OF APPEALS No: 44595 Date. 9/24/2023 THIS CERTIFIES that the.structure(s)located at: 2200 Park.Aye,:Mattituck SCTM#: 473889. Sec/Block/Lot: 123.-8 I '. Subdivision: Filed Map No. Lot No. conforms substantially to the requirements for a built prior to APRIL 9; 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 44595 dated 9/24%2023 was issued and conforms to all the requriements of the,applicable provisions:of the law. The occupancy for which this certificate is issued is! - wood frame single family dwelling with outdoor shower,* � Ci house The certificate is issued to JSK Park Ave LLC (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL. ELECTRICAL CERTIFICATE NO. PLiJMBERS CERTIFICATION DATED *PLEASE SEE ATTACHED INSPECTION REPORT. A ori• ed i nature a Qy03: c�G Town of Southold 9/24/2023 P.O.Box 1179 H 53095 Main Rd Southold,New York 11971 �� ► 12EG CERTIFICATE-.OF OCCUPANCY FEB U 2o2y No; 44593 Date: 9/24/2023n o f APPEALS ZONING THIS CERTIFIES that the building AS BUILT.ALTERATION Location of Property; 2200 Park Ave,:Mattituck SCTM#: 473889 See/Block/Lot: 123:8 10� �r Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore fled in this office dated ursuant to which Buildin Permit No.. 49475 dated 7/14/2023 b/7/2023 p g 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"alterations: including window and door.replacements,to pre-existing single-family dwelling kfrcMn�terse as applied for: The certificate is issued to JSK Park Ave LLC of the aforesaid building. SUFFOLK.COUNTY DEPARTMENT OF HEALTH APPROVAL . . . ELECTRICAL CERTIFICATE NO. 49.475 9/5/2023 PLUMBERS CERTIFICATION DATED lip. Au or a ig afore t$uFFtIC Town of SouthU.u' _ 9/26/2023 53095 Main Rd Southold;.New York 11971Al r lve .. . g�EGEo .: PRE EXISTING CERTIFICATE OF OCCUPANCY pF APPEA►-S No: 44601 Dat . eL B pNtNG W%23 THIS CERTIFIES that the structure(s)located at: . 2150 Park Ave;.Mattituck SCTM#: 473889 - Sec/Block/Lot: 121-9 '• . Subdivision: Filed.Map No. Lot No. conforms substantially to the requirements.for a built prior to APRIL 9, 1957, pursuant to.which CERTIFICATE OF OCCUPANCY NUMBER Z- 44601 dated 9/25/2021: was issued,and:.conforms to all the requriements of the.applicable provisions:of the law. The occupancy for which this.certificate is issued is: . wood frame single family dwelling with brick patA' t tear wa e1sid tat:se 1 , The certificate is issued to JSIC Park Ave LLC (OWNER) . of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE.NO. . PLUMBERS CERTIFICATION DATED PLEASE SEE ATTACHED INSPECTION'REPORT. qr AuthqfizeV,S'gn ture D �o�gtllfDlcol. Town of Southold 9/25/2023 y P.O.Box 1179 n.; 53095 Main Rd Southold,New York 11971 I CERTIFICATE OF OCCUPANCY No: 44598 Date: . 9/25/2023 ZONING BOARp�FEA THIS CERTIFIES that the building AS BUILT ALTERATION. Location of Property: 2150 Park Ave,Mattituck SCTM#: 473 889 Sec/Block/Lot: 123.4 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office.dated 6%7/2023 pursuant to which Building Permit No. 49477 'dated 7/.14/2623 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".window/door replacements and hot water heater/boiler to pre-existing sin le4amily dwelling rear c� erstc"ems, applied The'certificate is issued to JSK Park Ave LLC of the aforesaid building.- SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 49476 9/5/2023 PLUMBERS CERTIFICATION DATED U. 0 ' e Signature a ''A Town of Soutliclk " osUFFOI c 'r `" 9/24/2023 �d~4 �Gr 53095 Main Rd Southold;.New York 11971 Cal .PRE EXISTING E® CERTIFICATE -OF OCCUPANCY Ea .L Zo24 No: 44596 Date: F 9/24/2023 .. .. pF APp �S THIS CERTIFIES that the structure(s)located at: . 2200 Park Ave,Mattituck ZoN+NG BGpR� SCTM#: 47388.9 Sec/Block/Lot: 123.78 1 0 : . Subdivision: Filed Map No. Lot No. conforms substantially to the requirements for a built prior to APRIL-9, 1957 pursuant to.which CERTIFICATE OF OCCUPANCY NUMBER Z= 44596 dated 9/24/2023_ was issued and conforms to all the requirements of the applicable provisions:of the law. The occupancy for which this certificate is issued is: wood-frame single family dwelling with covered outdoor shower.*(far 4tiPate► sie3e g�6 The certificate'is issued to JSK Park Ave LLC .(OWNER) of the:aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL. ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED *PLEASE SEE ATTACHED INSPECTION REPORT. A 'zie .S anature 'SOS kr�G Town of Southold. 9/24/2023 o: y . P.O.Box 1179 N 53095 Main Rd Southold,New York 11971 /ICA1 CERTIFICATE OF OCCUPANCY�Ec�'��° No: 44594 Date: F�d -9/24/02.023. THIS CERTIFIES that the building AS BUILT ALTERATION ZONItIG 60AA0 OF APpE Location of Property;: 2200 Park Ave,,Mattituck SCTM#i ' 473889 Sec/Block/Lot: 123. Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore. . . filed in this office,dated 6/7/2023 pursuant to which Building Permit No.. 49474 dated 7/14/2023 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"alterations,lih6luding.window&door replacements,to ore-existing single-family dwellinN rear wa crsi The certificate is issued to ' JSK Park Ave LLC of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL . XLECTRICAL CERTIFICATE NO. 49474 9/5/2023 PLUMBERS CERTIFICATION DATED ut on Signature 5 s dark' Ave, 84,4 o - Q S Ae c�ti c. 4a-r }U l� ' ING BOARD OF APpEA►,S SON -.. _ FtECE1V�D TOWN OF SOUTHOLD,NEW YORR DATE ACTION OF THE ZONING BOARD OF APPEALS �s'�D Appeal No. 1206 Dated September 160 1968 OF ��p�LS ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOL.D Z0N1NG B A. Reilly & Sons, Inc. a/c James A. & Rose Carleo TO Mattituck Park Avenue Appellant New York Mattituck, New York 11952 at a meeting of the Zoning Board of Appeals on Thursday, October 3, 1968 the appeal was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property (.) Request for a special exception under the Zoning Ordinance (X) Request for a variance to the Zoning Ordinance 1. SPECIAL EXCEPTION.By resolution of the Board it was determined that a special exception ( ) be granted( )be denied pursuant to Article...................Section .................... Subsection`.................... paragraph ....................of the Zoning Ordinance.and the decision of the Building Inspector ( ) be reversed ( ) be confirmed because 8:00.P.M.(E.D.S.T.),'Upon application of A.,Reilly & Sons, Inc., Mattituck, New York, a/c James A. & Rose.Carleo, Park Avenue, Mattiftck, New York, for a variance in accordance with the Zoning Ordinance, Article 1II, Section303, and Article X, Section 1000A, for permission.to divide lot with reduced area and build new one family dwelling. Location of property: south side Park Avenues Mattituck, New York, bounded north by Park Avenues east by Daniel O'Connell, south by Peconic Bay, west by M. Laurin. rE * +ttt +tr 2. VARIANCE.By resolution of the Board It was determined that (a) Strict application of the Ordinance(would)(would not) produce practical difficulties or unnecessary hardship because SEE REVERSE (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 SEE REVERSE (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the district because SEE REVERSE and therefore. it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisl ns of the Building Inspector ( ) be confirmed ( ) be reversed. A ft0 f.D �/ FORM ZH4 cols ZONING BOARD OF APPEALS than 4oard of App 0, S&ecretk0y4t4--7 Barbara C. Dit///l:; /A \�� cE�vEu �E ZoN`NG BOAR or A �FA�S After investigation•and.inspection the Board finds that the applicant requests permission to divide a lot with reduced area and build a new one family dwelling. The Board finds there are already two dwellings on the applicant's property, which is approximately 50 feet by 606 feet; approximate area is 30,000 square feet. The zoning law requires 12,500 square feet of property for each dwelling. The area would be less than the minimum required for three dwellings. The Board finds no valid unique or difficult hardship is existing. The granting of the requested variance would depreciate property values, create anotovercrowding of land, and aggravate the problem of fresh water supply and sewerage disposal. The Board finds that strict application of the Ordinance will not produce practical difficulties or unnecessary hardship; the hardship created is not unique and would be shared by all properties alike in the immediate vicinity of this property and in the same use district) and the variance does not observe the spirit of the Ordinance and willcbange the character of the district. Therefoxe,•it was RESOLVED A. Reilly G Sons,-Inc., Mattituck, New York, a/c James A. and Rose Carleo, Park Avenue,.Mattituck, New York, be denied permission to divide a lot with reduced and•build new one family•dwelling.as applied for. Location of property: south side Park Avenue, Mattituck, New York. ' • a * w k RECEIVE® /160 FEB 2 u 24 ZONING BOARD O f PPEALS After ingeitigatiao end inspection.thq Hoard,finds.that the, applicant requests permission to divide a lot with reduced area -and build a new coo fanny dwelling• The Hoard finds there are already two dwellings an the applioaat'a property, which is appr=dmetely feet30 eetja ��� area is 30.000 squarethe ms law tq square feet'of property for each dwelling. The area would be less than the minim= required for three dwellings. The Hoard finds no valid unique or difficult hardship is existing. The granting of the requested variance wound depreciate property values, create a*kwarcrowdlng of land, and aggravate the problem of fresh water su ly and sewerage disposal. The Hoard finds that strict application of the Ordinance will not produce practical difficulties or unnecessary hardship; the hardship created is not unique and would be shared by all properties alike in the immediate vicinity cQ this property and in the same use districtj and the'variance does not observe the spirit at the Ordinance and•willchange the character of the district. Tbareforo.,it was ABSOLVED A. Rei4y h Sona„Inc.. Nattituck. ifty York. a/c flames A. and Rogs Carleo, Park Avenue.,Mattituck... Now York, be denied permission to divide a lot with reduced ireatag and,buiid now one family dwelling.as applied for. Location of property: south side Park Avenue, Mattituck, New York. With the increase and extension of *he beach, the 'high-water" point has been pushed i5 kf� rward, with result that 30-50 more feet of �ai(!lha, been acided to our plot. =_-- _-- 6RECENE® FEB OF APPEALS ZONING BOAR® i TOWN OF SOUTHOLD.NEW YORK DATE"O�tober,3, 1968 ACTION OF THE ZONING BOARD.OF APPEALS - Appeal No1207 Dated Septetaber 16; 1968 ACTION:OF THE ZONING BOARD OF Apvaiers OF THE TOWN OF SOUTHOIa P.F. Lauri '] �424 A..Reilly.& Sonsl Inc. a/c"" n 1L FE B L To Mattituck, Nevi York Park Avenue Appellant Mattitticki New York -G BOARD of:APPEA►-. at.a meet of the Zoning Board oL Appeals:on Thursday, October:3, 1968 was considered and the action indicated below was taken on your ( ) Request for variance due.to lack of access to property: ( ) Request for a special.exception under the Zoning Ordinance . (X) Request for a variance to the Zoning Ordinance 1. SPECIAL EXCEPTION.By resolution of the Board It was determined that a special exception ( ) be ..: - granted( I be denied pursuant to Article...............:....Section :.:................. Subsection:..............._... paragraph .......... of the Zoning Ordinance,and the decision of the Building Inspector ( ) be reversed ( ) be •" " conl;rmed,necause 8:2d P.M.(E.D.$.T,), Upon application of A.' Reilly & Sons, - .. Inc., Mattituck, New York,,a/c P.D. Laurilio, Park Avenue;'Matt7701ek, New York, for a"variance in aecordallce.with the Zoning Ordinance, Article III", Section 303, and ArticleX, Section 1000A,:for permission to.divide lot with reduced area and build new one family dwelling. ' ' Location of property: south.side Park Avenue,.Mattituck, New York, bounded by Park Avenue, east by Rose.Carleo, south by Peconic Bay, west by: Donald Swahn. rt +rw . 2. VARIANCE.By resolution of the Board:It.was determined that (a) Stila application of the Ordinance(would)'(would not) produce practical difficulties or unnecessary hardship because SEE REVERSE -" (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 SEE REVERSE (c) The variance (does) (does not).observe the spirit of the Ordinance and (would) (would not) ehange'the character of the district because SEE REVERSE and therefore, it was further ,determined that the requested variance (:) be granted ( ) be denied .and that the previous decisions of the Building inspector ( ) be:ccafirmed ( ) he reversed. A4FROVED ZONING BOARD OF APPEALS ,. . FORM Z84 .. . p AP7ea /l Chai naa'.Ba �y,,,1p Barbara C.Ditt—nn, Secretary RECEIVED After investigation Arid >nspection the Board;Einds:that the ���4 applicant requests permission.to divide'a lot with:reduced area , FEB :.•:and build a new.one family dwelling. 'The Board finds there are_ already two dwelSngs on the.applicant's.property, which is.'approximately 50 feet by 606 feet; approxamate area is.30,000 square feet. The zoning law requires 120500 square feet of property for each dwelling. OF APPEALS .The area would be less than.the minimum required for.tbree dwell' ING BOARD The Board finds no valid uniqu2 or difficult hardship'is existing®N` The granting of. the requested variance wound depreciate.property: values, create an.overcrowding cf•land, and aggravate the probleim of fresh water supply and sewerage disposal, The Board finds that strict application of the Ordinance will not produce practical difficulties or unnecessary hardship; the hard- ship created is not unique Anil would be bhared by all properties alike in the immediate vicinity of this property and in the same use district; and the variance does-not observe the spirit of the Ordinance'and will change the.character aE the district.- Therefore, it was RESOLVED A. Reilly & Sons, Inc., Mattituck, -kew York, a/c P.F; Laurinoi Park Avenge;Mattitua'k; New York, be Denied permission to'divide lot with reduced frontage and Area ` and build new am family dwelling thereon. Location of property: south side Park Avenues Mattituek, 9Vem York.' AX-, 4. /��!/ AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLDi I WHEN TO USE THIS FORM: This form must be completed by the applicant for any jv,lase 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 agricultu �(d2 All applications requiring an agricultural data statement must be referred to the Su !1r'gQun Department of Planning in accordance with Section 239m and 239n of the General Municipal Law. ZONING BOARD OF APPEALS 1. Name of Applicant:JSK PARK AVENUE LLC 2. Address of Applicant: 159 W. 24TH STREET, APT. 76, NEW YORK, NY 10011 3. Name of Land Owner(if other than Applicant).N/A 4. Address of Land Owner: 5. Description of Proposed Project: DEMOLISH 3 SINGLE-FAMILY RESIDENCES, MERGE PARCELS AND RECONSTRUCT ONE SINGLE-FAMILY RESIDENCE WITH ACCESSORY GARAGE AND SWIMMING POOL 6. Location of Property: (Road and Tax map Number)2150 &2200 PARK AVENUE, MATTITUCK, NY 11952 1000-123.00-08.00-009.000 & 010.000 7. Is the parcel within 500 feet of a farm operation? { } Yes {vJ No 8. Is this parcel actively farmed? { } Yes M 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. 2. 3. 4. 5. 6. (Please use the bait a if there r-e additional property owners) 02 15 /2024 Signature of Appli nt 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. i 617.20 Appendix B Short Environmental Assessment Form Instructions for Completing Part 1 -Project Information. The applicant or project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval or funding,are subject to public review,and may be sR>�t6urther verification. Complete Part 1 based on information currently available. If additional research or investigation wou d be needed to fully respond to any item,please answer as thoroughly as possible based on current information. FEB U 2024 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. ZONING BOARD OF APPEALS Part 1 -Project and Sponsor Information Name of Action or Project: JSK PARK AVENUE LLC AREA VARIANCE Project Location(describe,and attach a location map): 2150 &2200 PARK AVENUE, MATTITUCK, NY 11952 (#1000-123.00-08.00-009.000 &010.000) Brief Description of Proposed Action: MERGE TWO ADJACENT LOTS; DEMOLISH THREE (OUT OF FOUR) EXISTING SINGLE-FAMILY RESIDENCES; CONSTRUCT ONE NEW TWO-STORY SINGLE-FAMILY RESIDENCE WITH ACCESSORY DETACHED GARAGE AND SWIMMING POOL. Name of Applicant or Sponsor: Telephone: 631-315-6070 MARTIN D. FINNEGAN E-Mail: MFINNEGAN@NORTHFORK.LAW Address: PO BOX 1452, 13250 MAIN ROAD City/PO: State: Zip Code: MATTITUCK NY 111952 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:SOUTHOLD BOARD OF TRUSTEES-WETLAND PERMIT X SUFFOLK COUNTY DEPT.OF HEALTH-SANITARY UPGRADE SOUTHOLD PLANNING BOARD-RESUBDIVISION/LOT MERGER 3.a. Total acreage of the site of the proposed action? 1.37 acres b. Total acreage to be physically disturbed? +- 0.2 acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? 1.37 acres 4. Check all land uses that occur on,adjoining and near the proposed action. ❑ Urban ❑ Rural(non-agriculture) ❑Industrial ❑ Commercial VResidential(suburban) ❑ Forest ❑Agriculture N/Aquatic ❑ Other(specify): ❑Parkland Page 1 of 4 5. Is the proposed action, NO YES N/A a.A permitted use under the zoning regulations? X b. Consistent with the adopted comprehensive plan? X 6. Is the proposed action consistent with the predominant character of the existing built or natural NO YES landscape? X 7. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Environment 1 Area? NO YES If Yes, identify: PECONIC BAY AND ENVIRONS X 8. a. Will the proposed action result in a substantial increase in traffic above present 1 NO YES b.Are public transportation service(s)available at or near the site of the propose(FEO o k?U 2024 X c.Are any pedestrian accommodations or bicycle routes available on or near site of the roposgn=ed ' ?S /� X 9. Does the proposed action meet or exceed the state energy code requiremen s. 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 SYSTEM TO BE UPGRADED TO I/A SANITARY SYSTEM. X If No,describe method for providing wastewater treatment: 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? X b.Is the proposed action located in an archeological sensitive area? X 13. a.Does any portion of the site of the proposed action,or lands adjoining the proposed action,contain NO YES wetlands or other waterbodies regulated by a federal,state or local agency? X b. Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? X If Yes,identify the wetland or waterbody and extent of alterations in square feet or acres: /� 14. Identify the typical habitat types that occur on,or are likely to be found on the project site. Check all that apply: [(Shoreline ❑ Forest ❑Agricultural/grasslands ❑Early mid-successional Wetland ❑ Urban LdSuburban 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 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, X a. Will storm water discharges flow to adjacent properties? DdNO ❑ YES b. Will storm water discharges be directed to established conveyance systems(runoff and storm drains)? If Yes,briefly describe: ❑NO[ YES PER CHAPTER 236 OF TOWN CODE. Page 2 of 4 18.Does the proposed action include construction or other activities that result in the impoundment of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)?If Yes,explain purpose and size: X 19.Has the site of the proposed action or an adjoining property been the location of an active or closed NO YES solid waste management facility? v If Yes,describe: /� 20. Has the site of the proposed action or an adjoining property been the subject of r a ion(ongoing or NO YES completed)for hazardous waste?If Yes,describe: r=�� 2024 X I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TR>J6tAf4G® THE BEST OF MY KNOWLEDGE Applicant/sponsor name: MARTIN F AN Date: 02/15/2024 Signature: Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part 1 and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate small to large impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(CEA)? 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit,biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities? 7. Will the proposed action impact existing: a.public/private water supplies? b.public/private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic,archaeological, architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, waterbodies,groundwater,air quality,flora and fauna)? Page 3 of 4 } No,or Moderate small to large impact impact may may l occur occur 10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the com letion fig �jc�rA ALS question in Part 2 that was answered"moderate to large impact may occur",or if there is � �Yb exp�am 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 RECEIVED Board of Zoning Appeals Application FEB 2 0 2024 ZONING BOARD OF APPEALS AUTHORIZATION (Where the Applicant is not the Owner) SARAH KIM, SOLE MEMBER OF 1 JSK PARK AVENUE LLC residing at 159 WEST 24TH STREET, APT. 713, (Print property owner's name) (Mailing Address) NEW YORK, NY 10011 do hereby authorize MARTIN D. FINNEGAN (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. (Owner's Signature) JSK PARK AVENUE LLC BY: SARAH KIM, SOLE MEMBER (Print Owner's Name) RECEIVED Board of Zoning Appeals Application FEB 2 0 2024 AUTHORIZATION (Where the Applicant is not the Owner) ZONING BOARD OF APPEALS SARAH KIM, SOLE MEMBER OF 1, JSK PARK AVENUE LLC residing at 159 WEST 24TH STREET, APT. 7B, (Print property owner's name) (Mailing Address) NEW YORK, NY 10011 do hereby authorize MARTIN D. FINNEGAN (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. szlltl����- (Owner's Signature) JSK PARK AVENUE LLC BY: SARAH KIM, SOLE MEMBER (Print Owner's Name) IIIIIIIIIIIIIIIIIIIIII!!IlIIIIIIIIIIIIIIIIIIIIIIIIIIIII �}::: RECEIVED IIIII!IIIII fllll llll IIII FEB 2 0 2024 : : t::. SUFFOLK :COUNTY CLERK ZONING BOARD-OF APPEALS RECORDS OFFICE RECORDING PAGE Type 'of, Instrument: DEED :Recorded: ...04/12/2022 : Number of Pages 9 At: 10 05:32 AM , Receipt Number : 22-0063134 :,•..� TRANSFER TAX: NUMBER; 21-3,0743 LIBER: 000013151 PAGE: 290 District: Section: Block: Lot: '1000 123.00 08.00 009.00:0. EXAMINED AND CHARGED AS FOLLOWS: ': Deed Amount: $4,000,0OO.OQ . ' Received the Following Fees For Above Instrument Exempt Exempt Page/,Filing $45.00 NO Handling $20.d0 ,NO COE C :3� M, :. . $5.-00 NO NYS SRCHG $15.00 NO IT•• EA-CTY $5.00 NO . EA-STATE $125.00 TP-584 .$5.00 NO Notation . $0,00• NO - Cert..Copies $0.00 NO RPT ' $4 OQ•,0 0 NO ' Transfer tax $161 000..00 NO Mans"ion Tax Comni.Pres $77,000:00- NO $40;000.00 NO Fees Paid $133,620.00 TRANSFER TAX NUMBER: 21-30743 THIS PAGE IS A PART OF THE INSTRiJMENT THIS IS NOT A BILL JUDITH A. PASCALS ,�' i' y. County Cletkil Suffolk County' ' t Numberof RECORDED pages2022 ADr.12.l6:+J5:32 A19 7UDITFI p. PASCPL_E This document will be SUFFO public FOERK OU LK C0l1NTV record:Please_remove all L DOOO1 O Social Security Numbers P 290 prior to recording: qTN:21.- 0743 Deed/Mortgage Instrument: Deed/Mortgage Tax Stamp Recording/Filing Stamps FEES 1 3 —RECEIVED Mo rtgage Amt. Page/Filing Fee L-'Basic,Tax Handiing 204.:00 i Additional Tax . —TE r[B 20 2024 -584 Sub TotalTP Spec./Assit. Notation or ZONING gpARD OF.APPEALS EA-51 17(County) _. Subtotal Spec./Add. TOT.MTG.TAX EA-5217(State) . . . Dual Town Dual County R.P.T:S.Aquo. Held.forAppointment Comm.of Ed. L 00 Transfer Tax RA Mansion Tax, nr Affidavit The property covered by.this mortgage,is CeriifiedCopy or wWl:.be improved by a one or two NYS Surcharge . 15. 00 S family dwelling only:, Bub Total YES 0 NO Other Grand Total If N0, see appropriaie;tax clause on p ge:tt,- of this instrument. 4 Dist./a D 2201 5474 5 Community Preservation Fund Real Ptop.erty F:T S ConsideTation Amount$ ff0 T Agency e 05-APR- III�I�III�III�III��QI�l�lll��I�II�I• CPF Tax Due S Verification . I - Improved :.y Satisfactions/Discharges/Releases List Prvperty Owners Mailing Address T 6 RECORD&RETURNTO: 1 . Vacant Land I 0 �O 661C � lZ TO Mail to:Judith A.Pascale,Suffolk County Clerk Title Company Information 71 310 Center Drive, Riverhead, NY 11901 Co.Named . W WW.suffolkcountyny.gov/clerk Title# 73. Suffolk County Recording & Endorsement Page. • This page forms part of the"attached_ made by: I .(SPECIFY TYPE OF INSTRUMENT) Tfie premises herein is slti ated in SUFFOLK COUNTY,NEW YORK. TO: In the TOWN of fVvvl�' S �awtt� �LC In the VILLAGE or HAMLET of BOXES 6THRU S MUST BE TYPED OR PRINTED IN BLACK INK'ONLY PRIOR T.O RECORDINGAR FILING. over i �\ Doc ID: 22015474 m .R . A 5-APR-22 Tax Maps District Sbdton. Block Lot School District Sub Division Name 1000 12300 0800 009000 1000 12300 0800 010000 MATTITUCK-CUTCHOGUE RECEIVED FEB 2 0 2024 ZONING BOARD OF APPEALS i i r i _CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUNIENT=THIS INSTRUDIENT SHOULD BE USE BY LAWYERS ONLY THIS INDENTURE,.mW6:as of the day of a�wtwo thousand and twenty-ene7*4 \v BETWEEN 1 1 k Jeffrey A.Katz,Brenda K:Hclies,Patricia K.:Colagiuri and N.Sue Mueller as Trustees of the 7e N.Sue Mueller.et:al:New York Trust RECEIVED c%Kelley Drye&Warren LLP 3 WorldTrade Center 1.75 Greenwich Street New York,New York_10007 FEB 2 0 2024 Attn. Jeffrey A.Katz,Esq: party of the trst pan,and ZONING BOARD OF APPEALS JSK PARK AVENUE LLC 159 West 24s'Street,Apartment 7B New York,New York 10011 party of the second part, . . . WITNESSETH, that the party of the first part, in consideration of Four Million Dollars and N6/100 ($4,000,000.00)and other valuable consideration paid.by the party of the second part,does hereby grant and release unto the party of the-second part,the heirs or successors.and assigns of the pare of the second part forever, ALL that certain plot,.piece or parcel of land,situate,lying and being in Mattituck,County of Suffolk,•Slate 'of New York and more particularly described'at Schedule A attached hereto and made a part hereof. See Attached:Exhibit A Being and intended to be the same premises conveyed to the party of the first part by deed dated(a) 101&2017 and recorded on 1 013 0/20 1 7 in Giber 12935 at Page 627,Itiade by Adelaide M:Knowles,as to Parcel 1;and(b)by deed.date'd 6/19/2014 and recorded 1 012 8/2 0 1 4 in Liber 1V53 at Page 838,made by Michael S.Inset,Patricia K,Colagiuri,Brenda K.Helies:and N.Sue Mueller;as Trustees under the Last Will and Testament of R.C.Kopf f/b/o N.Sue Mueller,as to Parcel 2-. TOGITHEk with all right;title and interest;if any,_of the patty of the first part in and to any streets and roads abutting the,above described premises to the center lines thereof;TOGETHER with the appurtenances'. and all the estate'and tights.of the party of the first part in and to said premises;TO HAVE AND TO HOLD the premises herein granted unto the party.of the second part,the heirs or successors and assigns of the party of the second part forever. 'AND the party.of the first part.covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,.except as aforesaid. AND the parry of the first pan,in compliance:with Section 13 of the Lien.Law,covenants that the party of ;the first-part,will receive the'consideration for this conveyance and will hold the right to receive such 'consideratioh'iis a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the'same first to the payment'of the cost of the improvement before using and part of the total of,, the same for any other purpose. The word"party"shall be construed as if it read"parties"whenever the sense of this indenture so requires. 'Commonly known as: .2150 Park Avenue,Mattituck New York 2200 Park Avenue,Mattituck,New York 4854.9785-0118v.3 -W WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. r IN PRFSEYCE OF: : - 00, `���3 N.;Sue.Mueller,'as Trustee RECEIVED I . FEB 2 0 2024 STATE OF FLORIDA } ZONING BOARD OF APPEALS COUNTY 01 CQ►�� �" ) On.the (2 day oflWce ber in the year 201 before nie,the undersigned,a Notary Public in and,for said.State,personally appeared N.•Sge Mueller,.personally known to me or proved to me On the basis of satisfactory evidence to. e.:.,e individual whose name is, subscribed to the within,instrument and acknowledged to:me that he executed the same in his capacity,and that by his signature on the instrument,the individual;or . the person upon.behalf of which:the individual(s)acted,executed the instrument. 21,'�)Notaty ICHELLE W,OOD.MANotary Public Public-State of Florida Commission#,GG913923 My:Ciimmission Expires w„n,,;•A` September 17.2023 i. I I t - 4854-9?85-0118v.3 i IN'WETNESS WHEREOF,th'e party.of the first pait has'diily executed.this deed'th'e day arid,year fiist above P written.- IN PRESENCE OF: ,r Patricia K.'Colagiud,diTrustee RECEIVED. FEB 20 2024 ZONING BOARD OF APPEALS STATE OF NEW:3•ERSE ) ss.: COUNTY OF N�Ill yo KK ) '�N SAtiIUp�K� � 2oz� On the 7q day OPDeeen*i r in the year-2034-before me,the undersigned;allotary Public in and for said State,personally appeared Patricia K.Colaglurl,;personally known to me or proved to me on the basis of satisfactory evidence to be ihe'individual whose name is-subscribed to the within instrument and acknowledged to me that he executed the same in his capacity,and that by his signature on the instrument,the individual,of. the person ypoti:b:r:half of which the individual(s)acted,executed the instrument. i Notary.Public CHRI-SME&YODICE i Not"PubnO,State 01 New York No.01 Y08169M Dilalified In Nassau Cba{nt1► Ce.11 ate on file In New York C0 Cnimisslon Exp1 W June 23,20� 1 . 4854.9785-01 M.] - i I i \ • , 1 W WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: enda K.Belies,.A Trustee 'RECEIVED FEB 2 U 2024 COMMONWEALTH OF MASSACHUSETTS ) )ss.: ZONING BOARD OF APPEALS COUNTY OFb4�4 ) 1 On the 3 day of December in the year 2021 before me,the undersigned,a Notary Public in and for .said State,personally appeared Brenda`K.Helies,.personally known to me or proved to me on the basis of satisfactory evidence to.be the individual whose name is subscribed to the within.instrumett and acknowledged to me that he executed the same in his.capacity,and that by his signature on the instrument,the individual;or the person upon behalf of which:the individual(s)acted,executed the instrument_ - Notary Public r ARIA-BARZAN ROSTAMI NgWry Fu Ar Cmmea"o!Msuark,= i i 48 4,4783-0118v.J IN;WITNESS WHEREOF,the parry of the,first part has duly executed,this deed the day and,year first above; written.. IN PRESENCE OF: Katz, rustee ` i RECEIVED FEB 2 0 2024 STATE OF NEW YORK ) is.. ZONING BOARD OF APPEALS COUNTY OF NEW YORK ) ��On the day of 6ecembcr. the year 283->E before me,the undersigned,a Notary Public in-and for said State,personally appeared Jeffrey A.Katz,personally known to me or proved to me on the basis of satisfactory evidence to be the individual Whose name is subscribed to.the within instrument and acknowledged to that he executed the Same in his capacity,and that by his signature on the instrument,the individual,or the:person upon behalf ofWhich the individuals)acted,executed the instrumeat.' i i Notary Public CHRISTINE J.Yool Notary Puo.State of New Yo rk ork No.01Y06189389 Qualified in Nassau Cou Cartilicate on file In New YorkCout�ijt Commission Expires June 23,20 i i I 4854'9785-0118v.3 i; I RECEIVED I i FEB 20 2024 ZONING BOARD OF APPEALS Bargain and Sale Deed DISTRICT Iwo WITH COVENANT.AGAiNs'r GRANron's ACTS SECTION 123.Q0 Title No... s-AP 3 -S 1 Y 3. BLOCK 08.60 LOTS 009.000 / 010.000 . Jeffrey A.Katz;Brenda K.Helies,Patricia K. COUNTY.OR TOWN MauituckI,New York Colagiuri and N.Sue Mueller as Trustees of the N.Sue Mueller et al New York Trust kETURN BY MAIL TO: TO Erik J..McKenna,Esq. PO Box 912 i JSK PARK AVENUE LLC Cutchogue,NY 11935 1 s ; 1 . a.� h 5 C "S - a-F 1 i I . i i I i I I 1 48549785-0118,.3 I `AE3S.TRAC-f"S';. INCCDR.RQRATEQ— ResiidRnRiat a Camirlarciai Titla Inauranca since 1 Sa4 as agcii1 for. RECEIVED First American Title Insurance Company �I°113 SCHEDULE A_ DESCRIPTION FEB Title Number: 563= 34 Z% WG BOARD OF I aged. 1 Parcel 1 - Lot 009.000 (Amended 1 1/1 612 0 21) ALL that certain .plot piece or parcel of land; situate, lying:and being at Mattituck; in the Town of 'Southold, County:of Suffolk; State of New York, more particularly bounded and described as follows: BEGINNING at a point,. a cement monument set there in the:ground on the southerly side of.the highway known as Park Avenue, where the same is intersected by the easterly boundary of the land now or formerly of Donald Swahn, said monument being 996.22 feet from the intersection of the, southerly line of Park Avenue and the-extension southerly of the easterly line of Marratooka Road as measured along the southerly side of Park Avenue; from said monument and place of BEGINNING; THENCE North 72 degrees 50 minutes.East 50.27 feet to land.conveyed by Tyrreli to Rose Carleo; THENCE southerly along land of Carleo South 11 degrees 13 minutes East 596 feet, more or less, deed, (596.80 feet, survey) to the"high water mark of Great Peconic'Bay; THENCE in a southwesterly direction along the ordinary high water mark of Great Peconic Bay '56.27 feet more or less, deed, (South.79 degrees 37 minutes 59 seconds West 50.00 feet, survey)to the land now or-formerly of Donald Swahn; THENCE along land of Swahn North 11 degrees 13 minutes West 596.feet, deed, (590.85 feet, survey)to.the point or place of BEGINNING. •,'.•Z ,�f .. "�ABSTF=1ACTS, IN-CCDRPC3RATE[D' Rasidantfal&Corhenariaiai Title Insura oe since 'E 984 as ageirt for First American Title Insurance Coyiipany RECEIVED SCHEDULE A DESCRIPTION. ���R� hleFl�ft9ffnMe': -S-15434 Pager 2 ZONING BOARD OF APPEALS Parcel:2--tot 010:000 (Amended 11116/21021) ALL-that certain:plot piece or parcel of land, situate, lying and being at Mattituck, in the Town, of Southold, County of Suffolk, State of New York, more particularly bounded and described as follows: BEGINNING at a pointon the southerly side of Park Avenue distant 1,046.49 feet easterly from the corner formed. by the intersection of the southerly:sidle of Park Avenue with the easterly side of Marratooka Road; RUNNING THENCE along the southerly side of Park Avenue; North 72 de9rees 50 minutes 00 seconds East 50.27 feet; THENCE South 11 degrees 13 minutes 00:seconds East 597M feet, deed, (597.66 feet,survey) to the high water mark of Great Peconic Bay; THENCE along the high water mark of the_Great Peconic Bay South 82 degrees 54 minutes 08 seconds West 50.13 feet; THENCE North:11 degrees 13 minutes 00 seconds:West 588.25 feet to the southerly side of Park Avenue the point or place of BEGINNING. NEW YORK STATE DEPARTMENT OF STATE DIVISION OF CORPORATIONS,STATE RECORDS AND UNIFORM-COMMERCIAL CODE FILING RECEIPT RECEIVED ENTITY NAME : JSK PARK AVENUE LLC DOCUMENT TYPE: ARTICLES OF ORGANIZATION ENTITY TYPE : DOMESTIC LIMITED LIABILITY C WBOARD OF APPEALS .��.� pF NE '�••• DOS ID : 6343550 FILE DATE : 12/07/2021 • FILE NUMBER : 211207001038 `r �' • TRANSACTION NUMBER :. 202112070001102-423574Is . EXISTENCE DATE : 12/07/2021 d w DURATION/DISSOLUTION : PERPETUAL • ~"8P2 URI9US UNUIs COUNTY : SUFFOLK se-I ., ENT •, SERVICE OF PROCESS ADDRESS : SARAH KIM 159 WEST 24TH STREET APT 713, NEW YORK,NY, 10011,USA FILER : ALLSTATE.CORPORATE SERVICES CORP. 99 WASHINGTON AVENUE,SUITE 1008, ALBANY,NY, 12260,USA SERVICE COMPANY : ALLSTATE.CORPORATE SERVICES CORP. SERVICE COMPANY ACCOUNT : 9I CUSTOMER REFERENCE : 2334958 You may verfiy this document online at: http:/lecorp.dos.iiy.,gov AUTHENTICATION NUMBER : 100000733161 TOTAL FEES: $205.00 TOTAL PAYMENTS RECEIVED: $205.00 FILING FEE: $200.00 CASH: $0.00 CERTIFICATE OF STATUS: $0.00 CHECK/MONEY ORDER: $0.00 CERTIFIED COPY: $0.00 CREDIT CARD: $0.00 COPY REQUEST: $5.00 DRAWDOWN ACCOUNT: $205.00 EXPEDITED HANDLING: $0.00 REFUND DUE: $0.00 ARTICLES OF ORGANIZATION 1011 �, OF JSK PARK AVENUE LLC RECEIVED Under Section 203 of the Limited Liability Company Law FEB 2 0 2024 THE UNDERSIGNED, being a natural person of at least eighteen (18) years-of age, and acting as the organizer of the limited liability company hereby being f i t ae S ctt�� 220p� �t�����O�R[�t7��11�PEALS of the Limited Liability Company Law of the State of New York certifies t lat: FIRST: The Name of the limited liability.company is: JSK PARK AVENUE LLC .SECOND: To engage in any lawful act or activity within the purposes for which limited liability companies may be organized pursuant to Limited.Liability Company Law provided that the limited liability company is'not formed to engage in any act or activity requiring the.cotisent or approval of any state official, department, board,_ agency, or other body without, such consent or approval' first being obtained. THIRD: The county, within this state, in which the office of the limited liability company is.to.be located is SUFFOLK FOURTH: The Secretary of State is designated as agent of the limited liability company upon Iwhom 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: SARAH KIM 159 WEST 24TH.STREET APT 7B NEW YORK, NY 10011 FIFTH: The limited liability company is to be managed. by: One,or more members SIXTH: The existence of the'1united liability company shall begin upon filing of these Articles of Organization with the Department of State. SEVENTH: The limited liability company shall have a perpetual existence. EIGHTH: The limited liability company shall defend, indemnify, and hold harmless all members, managers, and former members and managers of the limited liability company against expenses (including attorney's fees, judgments, fines, and amounts paid in settlement) incurred in connection with any claims, causes of action, demands., damages, liabilities of the limited liability company,.and any pending or threatened action, suit, or proceeding. Such indemnification shall be Filed with the NYS Department of State on 12/07/2021 Filing Number:211207001038 DOS ID:6343550 made to the fullest extent permitted by the laws of the State of New York, provided that such acts or omissions which gives rise to the cause of action or proceedings occurred while the Member or Manager was in:performance of his or her duties for the limited liability. company and was not as a result of his or her fraud, gross negligence, willful misconduct of a Wrongful taking. The indemnification provided herein shall inure to the benefit of suc92c&f1�EED assigns, heirs, executors, and the administrators of any such person. FEB 2 0 2024 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 mgQ M (: A9Qcj)F APPEALS belief and that my sig.ijatbre typed below constitutes my signature. STEVEN WEISS (Signature) STEVEN WEISS, ORGANIZER ALLSTATE CORPORATE SERVICES CORP. 99 WASHINGTON AVENUE, SUITE 1.008 ALBANY, NY 12260 Filed by: ALLSTATE CORPORATE SERVICES CORP. 99 WASHINGTON AVENUE, SUITE 1008 ALBANY, NY 12260 Filed with the NYS Department of State on 12/07/2021 Filing Number:211207001038 DOS ID:6343550 OPERATING AGREEMENT OF JSK PARK AVENUE LLC, A NEW YORK LIMITED LIABILITY RECEIVED FEB 2 0 2024 COMPANY ZONING BOARD OF APPEALS Operating Agreement, dated as of JANUARY 12 , 2022, by and between the Persons who have executed the signature page(s) hereof as Members and the Persons who from time to time hereafter execute this Agreement as Members. WITNESSETH: WHEREAS, the parties have formed a limited liability company (together with any successor limited liability company, the "Company") under the New York Limited Liability Company Law (the "Act") and upon the terms and conditions of this Agreement; and WHEREAS, the Members wish to set forth their agreement as to how the business and affairs of the Company shall be managed and their rights and obligations with respect to the Company; NOW,THEREFORE, in consideration of the mutual promises contained in this Agreement, the parties hereby agree as follows: ARTICLE I FORMATION AND BUSINESS OF THE COMPANY 1.1 Formation. The Company was organized on December 7, 2021, in accordance with and pursuant to the Act. 1.2 Name.The name of the Company is JSK PARK AVENUE LLC. The Company may do business under that name and, as permitted by applicable law, under any other name determined from time to time by the Members. 1.3 Purpose of the Company. The purpose of the Company is to conduct any lawful business or activity whatsoever, as permitted by applicable law and as determined from time to time by the Members.The Company may exercise all powers necessary to or reasonably connected with the Company's business from time to time, and may engage in all activities necessary, customary, related or incidental to its purpose. 1 1.4 Principal Office. The Company's principal place of business shall be located at 159 West 24,^ Street,Apt. 713, NY, NY 10011, or such other place determined from time to time by the Members.The Company may have such other business offices within or without the State of New York as determined from time to time by the Members. 1.5 Registered Agent.The name and address of the Company's registered agent in the State of New York is SARAH KIM 159 West 24- Street,Apt.7B,NY,NY 10011.The registered agent may be changed from time to time by the Members upon the filing of the name and address of the new registered agent with the New York Secretary of State pursuant to the Act. 1.6 Term. The term of the Company shall commence on the filing of the Articles of Organization and shall be perpetual, unless the Company is earlier dissolved �&&sfiffgance herewith and with the Act. 1.7 Members. The names, addresses, and Percentage Interests of the R&RAs aghet forth on Exhibit A attached hereto,as amended from time to time. ZONING BOARD OF APPEALS ARTICLE II DEFINITIONS The following terms, as used in this Agreement, shall have the following meanings (unless otherwise expressly provided herein): 2.1 "Act" shall have the meaning set forth in the preamble of this Agreement. 2.2 "Agreement" shall mean this Operating Agreement, as originally executed and as amended from time to time in accordance herewith and with the Act. 2.3 "Articles of Organization" shall mean the Articles of Organization of the Company, as filed with the New York Secretary of State, as amended from time to time in accordance herewith and with the Act. 2.4 "Assignee" shall mean the holder of an Economic Interest who is not a Member. 2.5 "Bankruptcy" of a Member shall mean (a) the entry of an order for relief with respect to that Member in a proceeding under the United States Bankruptcy Code, as amended from time to time, (b) the Member's initiation, whether by filing a petition, beginning a proceeding or in answer to a proceeding commenced by another Person, of any action for liquidation, dissolution, receivership or other similar relief, (c) the Member's application for, or consent to the appointment of, a trustee, receiver or custodian for its assets, (d) the Member's making of a general assignment for the benefit of creditors or (e) the Member's failure generally to pay its debts as such debts come due or admission in writing of its inability to pay its debts as they come due. For purposes of this definition, a Member's consent shall be deemed to have 2 been given if an order appointing a trustee, receiver or custodian is entered by a court of competent jurisdiction and is not dismissed within {ninety (90)1 days after its entry. 2.6 "Capital Account" of an Interest Holder, as of any date, shall mean the account maintained for such Interest Holder pursuant to Section 3.4,as adjusted through such date. 2.7 "Capital Contribution" of, or attributed to, an Interest Holder shall mian he total contributions to the capital of the Company, whether in cash, property (netRoia i sties) or services,made,performed or to be performed by,or attributed to, such Interest Holder,valued on the date of contribution or commitment to contribute as set forth in the Co&p� bggh and records. —1�}3 ZONING pOARD OF APPEALS 2.8 "Capital Interest" of a Member, as of any date, shall be expressed as a percentage determined by dividing (a) the amount of the balance of the positive Capital Account associated with the Member's Membership Interest by (b) the aggregate balances of the Capital Accounts of all Members whose Capital Accounts have positive balances as adjusted through such date in accordance herewith. 2.9 "Cash Available for Distribution," as of any date, shall mean,except as otherwise determined by the Members, the excess of (a) all revenues received by the Company from its operations and investments over (b) total current operating expenses and reasonable reserves for future operating expenses, including payments in respect of indebtedness of the Company, capital improvements and contingencies,as determined from time to time by the Members. 2.10 "Code" shall mean the Internal Revenue Code of 1986,as amended, in effect as of the date hereof and as amended from time to time hereafter. 2.11 "Economic Interest" shall mean the right to share in the allocation of one or more of the Company's allocable items, including, without limitation, Net Profits and Net Losses, and/or in distributions of the Company's assets, in each case pursuant to this Agreement or the Act. 2.12 "Fiscal Year" shall mean the Company's accounting, tax and fiscal year, which shall be the calendar year. 2.13 "Initial Capital Contribution" of a Member shall mean its initial contribution to the capital of the Company pursuant to this Agreement. 2.14 "Interest" shall mean any of an Economic Interest and/or Membership Interest. 2.15 "Interest Holder" shall mean a Member or Assignee,as applicable. 2.16 "Member" shall mean each Person who (a) executes a counterpart of this Agreement as a Member as of the date hereof or (b) is admitted as a Member after the date hereof in accordance herewith. 2.17 "Membership Interest" shall mean a Member's entire interest in the Company, including his or her Economic Interest(to the extent not Transferred). 3 2.18 "Net Profits" and "Net Losses" shall mean, for each Fiscal Year the income and gain, and the losses, deductions and credits of the Company, respectively, in the aggregate or separately stated, as appropriate, determined in accordance with generally acceptecMaldfiling principles consistently applied 2.19 "Offer" shall have the meaning set forth in Section 7.2(a) FEB 2 U 2024 2.20 "Percentage Interest" of an Interest Holder shall mean his o79y1Dt& Qf1MPEALS of the Net Profits,Net Losses,other regularly allocable items and distributions of the Company, 2.21 "Person" shall mean any individual, partnership, limited liability company, corporation, joint venture, trust, association or any other entity, domestic or foreign, and its respective heirs, executors, administrators, legal representatives, successors and assigns where the context of this Agreement so permits. 2.22 "Purchaser" shall have the meaning set forth in Section 7.2(a). 2.23 "Transfer" shall mean any sale, assignment, transfer, gift, exchange, bequest or other disposition of an Interest, in any manner, voluntary or involuntary, by operation of law or otherwise 2.24 "Transferor" shall mean any Member which Transfers,or proposes to Transfer,an Interest. 2.25 "Treasury Regulations" or "Treas. Reg." shall mean regulations promulgated under the Code in effect as of the date hereof or hereafter amended or adopted. ARTICLE III CAPITAL CONTRIBUTIONS AND CAPITAL ACCOUNTS 3.1 Initial Capital Contributions. Each Member shall contribute to the Company as its Initial Capital Contribution the property described in Exhibit A attached hereto. Each Member contributing property as a Capital Contribution represents and warrants, as of the date of such Capital Contribution, that it has good and marketable title to such property, free and clear of all liens,claims,encumbrances,restrictions and other interests whatsoever. 3.2 Additional Capital Contributions. The Members may,from time to time, in their discretion, determine that additional Capital Contributions from the Members are necessary to enable the Company to conduct its business. 3.3 Capital Accounts. (a) The Company shall establish and maintain a Capital Account for each Interest Holder. The initial Capital Accounts shall be in amounts equal to the Members' Initial Capital Contributions. An Interest Holder's Capital Account shall be increased by the amount of any additional Capital Contributions made by, and the income and gain allocated to, such Interest 4 Holder, and shall be decreased by any losses and deductions allocated, or distributions made, to such Interest Holder pursuant to the terms of this Agreement. (b) Notwithstanding anything contained herein to the contrary, the manner in which Capital Accounts are maintained shall be modified,if necessary,in the opinion of the Company's accountant, to comply with applicable law, provided that no such change shall materially alter the economic agreement between or among the Interest Holders. RECEIVED 1% ?� 3.4 Return of Capital Contributions. Except as otherwise provided t I A ment, Mg no Member shall have any right to demand or receive (a) any cash or propertyy� t e ompany in return of its Capital Contribution or in respect of its Membership Interest until the dissolution of the Company or(b) any distribution from the Company in any form otl wWo BOW.C OF APPEALS 3.5 Transfer of Interest. If an Interest is Transferred as permitted by this Agreement, the transferee shall succeed to the Capital Account of the Transferor to the extent the Capital Account relates to the Transferred Interest in accordance with Treas. Reg. Section 1.704-1(b)(2)(i v)(l). ARTICLE IV DISTRIBUTIONS AND ALLOCATIONS 4.1 Distributions. Cash Available for Distribution shall be distributed at such time as may be determined by the Members to each Interest Holder. Members agree that all cash distributions shall be distributed equally among the Members, irrespective of a Member's Membership Interest. However, if the distribution is part of a dissolution or winding up, the distribution shall be distributed according to each Member's Membership Interest. 4.2 Limitation on Distributions. No distribution shall be declared and paid unless, after giving effect thereto,the assets of the Company exceed the Company's liabilities. ARTICLE V MANAGEMENT 5.1 Management: Management of the Company shall be vested in the Members. Except as otherwise provided in this agreement, all actions and decisions affecting the affairs of the Company shall be made by the affirmative vote of a majority the Members. Irrespective of a Member's Membership Interest or Initial Capital Contribution, each member has an equal right to participate in the management of the business and affairs of the Company, including the right to vote on, consent to, or otherwise participate in, any decision or action of or by the Members hereunder or under the Act. All management decisions of the Company require the consent of the majority of the Members. The Company, upon the authorization of all of its Members, may designate one of its Member to act of behalf of the Company to conduct the Company's business. 5 5.2 Indemnification: The Company shall indemnify and hold harmless each Member from and against all claims and demands to the maximum extent permitted under the Act. 5.3. Remuneration: Except as otherwise agreed to by Members,no Members shall,in his or her capacity as a Member,receive any salary or draw for services rendered on behalf of the Company; provided,however,that the Company shall reimburse each member for all reasonable and necessary out-of-pocket expenses incurred by such Member on WMg,46he Company. FEB 2 0 2024 ARTICLE VI ZONING BOARD OF APPEALS RIGHTS AND OBLIGATIONS OF MEMBERS-MEETINGS 6.1 Liability for Company Debt. No Member will be personally liable for any debts, losses or obligations of the Company by reason of its being a Member, except to the extent of its Capital Contribution and any obligation to make a Capital Contribution. 6.2 Management by Members. Except as otherwise provided in this Agreement, the property, business and affairs of the Company will be managed by the Members, who will have full authority, power and discretion to make all decisions with respect to the Company's business, perform any and all other acts customary or incident to such management, and perform such other services and activities set forth in this Agreement in accordance herewith and with the Act. 6.3 Meetings of Members. (a) The Members will meet at such time or place within or without the State of New York as shall be determined by the Members (b) Members of the Company may participate in a meeting by means of a conference telephone or similar communications equipment by means of which all persons pariticpating in the meeting can hear each other, and such participation shall constitute presence in person at such meeting. 6.4 Action without Meeting. Any action required or permitted to be taken at any meeting of the Members may be taken without a meeting, without prior notice and without a vote, if Members holding voting interests sufficient to authorize such action at a meeting were present and voted consent thereto in writing. Such consents shall be delivered to the Company for filing with the Company records. 6 ARTICLE VII TRANSFERABILITY 7.1 Except as otherwise specifically provided in this Agreement, no Interest Holder shall have the right to Transfer any Interest to a non-Member without the c8fs%kVFR the remaining Members. FEB 2 n 2024 7.2 Right of First Refusal. 3(a) If a Member desires to Transfer all or any portion of its Mei 4�9iP0 R r9 t�oPrP"" consideration to a Person who is not a Member or an Affiliate of a Member (a "Purchaser"), the Transferor shall obtain from the Purchaser a bona fide written offer (the "Offer") to purchase such Interest, stating the Purchaser's name and the terms and conditions upon which the purchase is to be made.The Transferor shall notify the Company and the remaining Members of its intention to so Transfer the Interest,including a copy of the Offer. (b) The Company, or, if the Company fails to so elect,the remaining Members or any of them, pro rata based on their relative Capital Interests (or as they may otherwise agree), shall have a right of first refusal to purchase all (but not less than all) of the Interest proposed to be sold by the Transferor, upon the same terms and conditions, and for the consideration, stated in the Offer. The Company or such Members, as the case may be, shall notify the Transferor (and the remaining Members, if the Company gives notice, or the Company, if such Members give notice) of its or their intention to exercise such right, in the case of the Company, within thirty (30) days after its receipt of the Transferor's notice and the Offer and, in the case of the remaining exercising Members, within thirty (30) days following expiration of the thirty-day period set forth for the Company if the Company fails to give notice of its election hereunder during such period. If the Company and all remaining Members fail to exercise their rights as set forth herein, the Transferor shall be entitled to sell the Interest to the Purchaser in accordance with the Offer, within sixty (60) days following the expiration of the second thirty-day period referred to above. If not so sold, such Interest shall once again be subject to the requirements of this Section 7.2, and the Transferor may not again seek to Transfer all or any portion of its Membership Interest for a period of six months. The Transferor shall not be entitled to vote on whether the Company should exercise its rights hereunder. I If the Company or any remaining Members elect to exercise their right of first refusal as set forth in Section 7.2(b), it or they shall designate the time, date and place at which the closing of the purchase shall take place, provided that the date shall be within ten (30) days after the Transferor receives notice of the election to exercise such right. 7.3 Other Conditions to Permitted Transfers. (a) As conditions to recognizing the effectiveness of any Transfer permitted under this Article VII, and (subject to Section 7.4 below) the admission of a transferee as a new 7 i Member, the Transferor and the proposed transferee shall execute, acknowledge and deliver to the Company, at the Transferor's (and/or the transferee's) expense, such instruments of transfer, assignment and assumption and such other certificates, representations and documents, and shall perform all other acts necessary or desirable, in the opinion of counsel to the Company,to: (i) constitute such transferee a Member,if applicable; RECEIVED l (ii) confirm that the Person desiring to acquire an Interest, or to ` be admitted as a Member, has accepted, assumedfd2 0 2024 agreed to be bound by, all of the terms, obligation d conditions of this Agreement, as in effect at the time of the Transfer; ZONING BOARD OF APPEALS (iii) preserve the Company after such Transfer under the laws of each jurisdiction in which the Company is qualified, organized or does business; (iv) assure compliance with all applicable state and Federal laws,including,without limitation,securities laws; and (v) constitute the Company a third-party beneficiary of the rights of the Transferor and the obligations of the transferee under any arrangements or agreements to Transfer an Interest hereunder, with full power to enforce such rights and obligations directly against the transferee. (b) If, as of the proposed effective date of a Transfer, there is a mortgage or other agreement in effect by which the Company or any of its assets are bound that permits the holder of indebtedness secured thereby to accelerate the indebtedness in the event of the Transfer of an Interest or more than a specified Interest, then, without the consent of the remaining Members, no Transferor may Transfer an Interest to the extent such Transfer would entitle the holder of such indebtedness to accelerate it. I Notwithstanding compliance with the other provisions of this Article VII, no Transfer of an Interest may be made except pursuant to registration under applicable securities laws or if an opinion of counsel to the Company, prepared at the expense of the Transferor (or the transferee),indicates that such Transfer may be effected without registration. (d) Notwithstanding compliance with the other provisions of this Article VII, no Transfer of an Interest may be made to a minor or incompetent individual except by will, intestate succession or gift under applicable uniform transfers to minors acts or pursuant to the terms of an inter vivos trust. 7.4 Transferee Not Member. Except as otherwise set forth in Section 7.8, a transferee of a Membership Interest pursuant to a Transfer otherwise complying with the provisions of this Article VII shall not be a Member, and shall have no right to participate in the management of the business of the Company or to become a Member, unless all of the remaining Members 8 approve the admission as a Member of such transferee, which approval may be withheld in the sole discretion of any such Member.A transferee not admitted as a Member hereunder will be an Assignee for all purposes, and shall be entitled to receive any share of Net Profits and Net Losses, other allocable items and distributions to which the Transferor would have been entitled, to the extent of the Interest transferred to such Assignee. A transferee who bRMEWO)Member shall be treated as a Member for all purposes under this Agreement FEB 2 0 2024 7.5 Effective Date. (a) Any Transfer of an Interest or admission of a MemtWNWQ&M&9ffiiOF AO#Eki§ Agreement shall be effective as of the last day of the calendar month in which all of the conditions thereto were satisfied. No Transfer of an Interest shall be effective unless and until the Company has received notice of the name and address of the transferee and the date of such Transfer,and shall then be effective only to the extent set forth in this Agreement. (b) No new Interest Holder shall be entitled to any retroactive allocation of Net Profits or Net Losses or other allocable items incurred by the Company. The Members may, in their discretion, at the time a new Interest Holder obtains an Interest, close the Company books as though the Fiscal Year had ended or make pro rata allocations of such items to a new Interest Holder for that portion of the Fiscal Year in which it holds an Interest, in accordance with Code Section 706(d) and the Treasury Regulations promulgated thereunder. 7.6 Certain Transfers of No Effect. Any Transfer or attempted Transfer of an Interest in violation of the terms of this Agreement shall be null and void and have no effect. 7.7 Pledge or Encumbrance of Interests. No Member may pledge or encumber an Interest, in any manner, whether voluntarily or involuntarily, by operation of law or otherwise, without the consent of the Members. 7.8 Excluded Transfers. (a) The restrictions set forth in Sections 7.1, 7.2 and 7.4 shall not apply to (i) the Transfer of an Interest to another Member, (ii) the Transfer of an Interest of a Bankrupt, dissolved or incompetent Member to his or its successor-in-interest. (b) The restrictions set forth in Sections 7.1, 7.2 and 7.4 shall not apply to the Transfer of an Interest (i) by an Interest Holder for no consideration to the Interest Holder's spouse or a lineal descendant, or (ii) from a deceased Member to his personal representative or estate, provided that both (i) and (ii) are subject to the limitations and promises set forth in Section 1.3. In the event that a Member transfers his or her interest to more than one (1) individual or entity by means of any inter vivos tranfer, gift, revocable or irrevocable trust or testamentary transfer, Section 7.2 will apply. 9 ARTICLE VIII DISSOLUTION AND TERMINATION 8.1 Events Causing Dissolution and Winding-up. The Company shall be dissolved and wound up upon the first to occur of the following events: RECEIVED 3 JqJ (a) the written consent of all of the Members; FEB 2 0 2024 (b) the sale or other disposition of all or substantially all of the business or aass the Company; ZONING BOARD OF AP� � (c) the entry of a decree of judicial dissolution under Section 702 of the Act. 8.2 Winding up of the Company. (a) If the Company is to be dissolved in accordance with Section 9.1, then the Persons} selected by the Members (the "Liquidator") shall wind up the affairs of the Company, including by selling or otherwise liquidating the Company assets in a bona fide sale or sales to third Persons at such prices and upon such terms as they may determine. If the Liquidator determines that an immediate sale would be financially inadvisable, it may defer sale of the Company assets for a reasonable time,or distribute the assets in kind. (b) The proceeds of any liquidation of the Company shall be distributed in the following order of priority (to the extent that such order of priority is consistent with the laws of the State of New York): (i) first, to the payment of the debts and liabilities of the Company and the expenses of dissolution and liquidation; (ii) then, to the establishment of any reserves which the Liquidator shall deem reasonably necessary for payment of such other debts and liabilities of the Company (contingent or otherwise), as are specified by the Liquidator, such reserves to be held in escrow by a bank or trust company selected by the Liquidator and to be disbursed as directed by the Liquidator in payment of any of the specified debts and liabilities or, at the expiration of such period as the Liquidator may deem advisable, to be distributed in the manner hereinafter provided; and (iii) then,to the Members as set forth in Article IV. (c) If any assets are distributed in kind, they shall be distributed on the basis of the fair market value thereof as determined by appraisal, and shall be deemed to have been sold at fair market value for purposes of the allocations under Article IV. 10 (d) The Company shall terminate when all assets of the Company have been sold and/ or distributed and all affairs of the Company have been wound up. 8.3 Articles of Dissolution. Within ninety (90) days following the dissolution and the commencement of winding up of the Company, Articles of Dissolution shall be prepared, executed and filed in accordance with the Act. RECEIVED ARTICLE IX FEB 2 0 2024 ZONING BOARD OF APPEALS INDEMNIFICATION 9.1 Indemnification. To the fullest extent permitted by applicable law from time to time in effect: (a) The Company shall indemnify and hold harmless the Members and their respective directors, trustees, shareholders, partners, officers, employees, agents and other Affiliates, against all costs, liabilities, claims, expenses, including reasonable attorneys' fees and disbursements, and damages (collectively, "Losses") paid or incurred by any such Person in connection with the conduct of the Company's business; and (b) Each Person who at any time is, or has been, a Member and is threatened to be, or is, made a party to any action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he or it is, or was, a Member or is serving, or has served, at the request of the Company as a manager, officer, member, employee or agent of another Person, shall be indemnified against all Losses actually and reasonably incurred in connection with any such pending,threatened or completed action, suit or proceeding. ARTICLE X TAXES 10.1 Tax Returns. The Tax Matters Member shall cause to be prepared and filed all necessary federal, state and local income and other tax returns for the Company. Each Member shall furnish to such Member all pertinent information in its possession relating to Company operations that is necessary to enable the Company's income tax returns to be prepared and filed and each Member shall give prompt notice to each other Member of any and all notices it receives from any taxing authority concenring the Company. The Tax Matters Member shall deliver to each Member any necessary tax information as soon as practicable after the end of each Fiscal Year of the Company. 10.2. Tax Elections:The Company shall adopt the calendar year as its taxable year. The Company may make any election for tax purposes that all Members may deem appropriate and in the best interests of the Company and its Members. Whenever the Company has two or more Members, it is intended that the Company will be treated as a partnership for federal income tax purposes and for purposes of the tax laws of other jurisdictions. 11 10.3. Tax Matters Member: SARAH KIM shall be the Tax Matters Mo-E&NED r ARTICLE XI FEB 20 2024 MISCELLANEOUS PROVISIONS ZONING BOARD OF APPEALS 11.1 Notices. Except as otherwise set forth herein, any notice, demand or communication required or permitted to be given under this Agreement shall be (a) in writing, (b) delivered by hand, nationally recognized overnight courier service or facsimile, addressed to a party at its mailing address or facsimile number set forth in the books and records of the Companyand (c) deemed to have been given on the date delivered by hand or sent by facsimile or one business day after deposit with such courier service. 11.2 Books of Accounts and Records. (a) At the expense of the Company, the Members shall maintain at the Company's principal place of business,-records and accounts of all operations and expenditures of the Company,including,without limitation,the following records: (i) a current list in alphabetical order of the name and mailing address of each Interest Holder, their facsimile numbers and, with respect to the Interest Holders, their respective shares of Net Profits and Net Losses, or information from which such shares can be derived; (ii) a copy of the Articles of Organization and all amendments thereto, together with executed copies of any powers of attorney pursuant to which any such amendment was executed; (iii) copies of the Company's federal, state and local income tax returns and reports, if any, for the three most recent Fiscal Years; (iv) copies of this Agreement,as in effect from time to time; (v) any writings or other information with respect to each Member's obligation to contribute cash, property or services to the Company, including, without limitation, the amount of cash so contributed and a description and statement of the agreed-upon fair market value of property or services so contributed or to be contributed; (vi) any financial statements of the Company for the three most recent Fiscal Years; (vii) minutes of every meeting of the Members; and 12 (viii) any written consents obtained from the Members for actions taken by Members for Managers} withoutR9CEIVED meeting. (b) Upon reasonable advance notice, during normal business ho&�%40M?Atber or its representatives may, at its expense, inspect and copy the records described in Section {11.2(a)}for any purpose reasonably related to such Person's {Membearfffiftb OF APPEALS 11.3 Application of New York Law. This Agreement, and the application or interpretation hereof, shall be governed by and in accordance with the laws of the State of New York applicable to agreements made and fully to be performed therein,and specifically the Act. 11.4 Amendments. (a) Except as otherwise required by this Agreement or the Act, this Agreement may be amended by the affirmative vote of a majority of the Members. I Notwithstanding anything to the contrary contained in this Section {11.41, any amendment to this Agreement that would adversely affect (i) the federal income tax treatment to be afforded a Member, (ii) the liabilities of a Member, or (iii) the consent and approval rights reserved by the Members, or which would otherwise change the method of calculating allocations or distributions under Article IV,shall require the consent of each Member affected. 11.5 Execution of Additional Instruments. Each Member hereby agrees to execute such other and further documents and instruments, including, without limitation, statements of their Interests and powers of attorney, as necessary to comply with applicable law or otherwise as reasonably requested by the Members. 11.6 Construction. Whenever the singular number is used in this Agreement and when required by the context, the same shall include the plural and vice versa, and the neuter gender shall include the feminine and masculine genders and vice versa. 11.7 Headings.The headings in this Agreement are for convenience only and are in no way intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any of its provisions. 11.8 Severability. If any provision, or portion thereof, of this Agreement, or its application to any Person or circumstance, shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement, such provision and their application shall not be affected thereby, but shall be interpreted without such unenforceable provision or portion thereof so as to give effect, insofar as is possible, to the original intent of the parties, and shall otherwise be enforceable to the fullest extent permitted by law. 11.9 Successors and Assigns. All of the covenants, terms, provisions and agreements contained in this Agreement shall be binding upon, and inure to the benefit of,the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and permitted assigns. 13 11.10 Counterparts. This Agreement may be executed in counterparts, each of which shall be deemed an original but all of which together shall constitute one and the same instrument. �G l RECEIVED 11.11 No Third Party Beneficiaries. The covenants, obligations and rights set forth in this Agreement are not intended to benefit any creditor of the Company or of FEB Nerffl4 Holder, or any other third Person, and except as permitted by applicable law after the obligation to make an additional Capital Contribution has been fixed, or in connection withAcep%* APPEALS wrongful distributions, no such creditor or other third Person shall, under A3NNU tFances, have any right to compel any actions or payments by the Members or shall, by reason of any provision contained herein, be entitled to make any claim in respect of any debt, liability, obligation or otherwise against the Company or any Interest Holder. 11.12 Entire Agreement.This Agreement, and the Articles of Organization, embody the entire understanding and agreement between the Members concerning the subject matter hereof and supersede any and all prior negotiations, understandings or agreements with respect thereto. {To the extent the Act addresses a matter not otherwise addressed by this Agreement, it is the intention of the Members that the provisions of the Act shall apply, but no such application shall otherwise affect any provision of this Agreement.} 11.13 Signature. The Members agree that the Agreement can be signed in counterparts and that faxed and e-mailed signatures are deemed to be originals which are binding. 14 IN WITNESS WHEREOF, the undersigned have executed this Operating Agreement as of the date first above written. �tECE1VED A KTM FEB 2 0 2024 US<West 24^ Street,APT.713 NY,NY 10011 ZONING BOARD Or APPEALS 15 EXHIBIT A MEMBER NAME OWNERSHIP PERCENTAGE SARAH KIM 100% RECEIVED 5 159 West 24th Street Apt. 7B VEg 2 0 2024 NY,NY 10011 ZONING BOARD OF APPEALS 16 APPLICANT/OWNER 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 Wbatever action is necessary to avoid same. YOUR NAME: SARAH KIM,SOLE MEMBER OF JSK PARK AVENUE LLC nnnh (Last name,first name,middle initial,unless you are applying in the name of someone else or o tf , uc company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) OF APPEALS Tax grievance Building Permit ZONING BOARD Variance Trustee Permit -11 I 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 7-20 23 Signature JSK PARK AVENUE LLC Print N BY: SARAH KIM, SOLE MEMBER APPLICANT/OWNER TRANSACTIONAL DISCLOSURE FORM RECEIVE® 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. CEB 2 YOUR NAME• SARAH KIM,SOLE MEMBER OF JSK PARK AVENUE LLC r •(Last name,first name,middle initial,unless you are applying in the name of someone else or other enti b q3F pppEAl-S company.If so,indicate the other person's or company's name.) Zpt41NG 8�� TYPE OF APPLICATION: (Check all that apply) I 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.G°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 K � day of 6` V✓4 ,20 23 Signature ASK�PARKAVE�NUE LLC Print Name BY: SARAH KIM, SOLE MEMBER 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 MARTIN D. FINNEGAN aEOEIVED (Last name,first name,middle initial,unless you are applying in the name of someone else or other entity,sue company.If so,indicate the other person's or company's name.) FEB Z 0 TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit N1NG BOARD OF APPEALS Variance V Trustee Permit zuf I/� Change of Zone Coastal Erosion "� V 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 92024 Signature Print Name MARTIN D. FINNEGAN Town of Southold _1 LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 13 1. All applicants for permits* including Town of Southold agencies, shall compleikEWAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Se jjt a &' y in making a determination of consistency. *Except minor exempt actions including uilding Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. pEgLg ZONING BOARD OF AP 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# 123.00 _08.00 _009.000 & 010.000 The Application has been submitted to (check appropriate response): Town Board D Planning Dept. © Building Dept. © Board of Trustees 0 X ZONING OF APPEALS BOARD 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital construction,planning activity,agency regulation, land transaction) (b) Financial assistance(e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: Nature and extent of action: MERGE TWO ADJACENT LOTS; DEMOLISH THREE LOUT OF FOUR) EXISTING SINGLE-FAMILY RESIDENCES; CONSTRUCT ONE NEW TWO-STORY SINGLE-FAMILY RESIDENCE WITH ACCESSORY DETACHED GARAGE AND SWIMMING POOL. r ; Location of action: 2150 & 2200 PARK AVENUE, MATTITUCK, NY 11952 Site acreage: 1.37 ACRES Present land use: RESIDENTIALy1at� Present zoning classification:R-40 rr 2. If an application for the proposed action has been filed with the Town of Southold agency, theg information shall be provided: ZO%tNG SOARS OF (a) Name of applicant:JSK PARK AVENUE LLC (b) Mailing address: 159 WEST 24TH STREET, APT. 713, NEW YORK, NY 10011 (c) Telephone number: Area Code ( )917-520-9967 (d) Application number, if any: Will the action be directly undertaken,require funding, or approval by a state or federal agency? Yes ❑ No X If yes, which state or federal agency? DEVELOPED COAST POLICY N/A - MINOR EXEMPT ACTION 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 n 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 X Not Applicable _SI Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III—Policies Pages 6 through 7 for evaluation criteria Yes [1] No ® Not Applicable RECEI�'S® r r L �V24 _r pr-ALS ;Z0Sjt4G SOAR Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III—Policies Pages 8 through 16 for evaluation criteria D Yes E] No ® Not Applicable Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III —Policies Pages 16 through 21 for evaluation criteria 0 Yes 0 No ®Not Applicable Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III—Policies; Pages 22 through 32 for evaluation criteria. R Yes [3 No® Not Applicable Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III — Policies Pages 32 through 34 for evaluation criteria. VZecoVE0 ❑ Yes [] No® Not Applicable l k FEB 2 0 202� ppEA►- 7Otd1NG B Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III—Policies; Pages 34 through 38 for evaluation criteria. ❑ Yes ❑ No ® Not Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III—Policies; Pages 38 through 46 for evaluation criteria. ❑ YesD No® Not Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III—Policies; Pages 47 through 56 for evaluation criteria. 0 Yes ❑ No ® Not Applicable Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III—Policies; Pages 57 through 62 for evaluation criteria. ❑ Yes ❑ No ® Not Applicable �tVef EO FE RO O ZO Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III — Policies; Pages 62 through 65 for evaluation criteria. ❑ Yes ❑ No® Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III—Policies; Pages 65 through 68 for evaluation criteria. 0 Yes ❑ No ® Not Applicable Created on 512510511:20 AM �L�1 RECEIVED p1'PEALS Vol l�1E•,,f•� "fir �i,_ r ram' �� ,3cy"�� �"p� �w �. '��•�, �,;� �!. ��,�� s r WINA IND 4 i4'M ' I N V.. N . loM, & . lif V- .z z Ir . A WfW AN w N goig Ij I, IF kit UZI?. f "M Pe OIAW 77:' • y`• a r w.All Q �J- r f. RA � '� ® M f T, 4, R A � !��, .. .- .. •'./ .f .., �� ® tea eG: �_.y '� ��'A f e._��. -. _ - .. IF PAN ZV I+ , 4, $ } + All MV .. µ y . i i 1• i�'-'r AJ OMNI 1 ra 3 65 f a• I < b t .s I f r, �r ► 'f F .'t �,>,e: a" �` �f` tg3°� �i ! y`i�, '� •ar 1TA` Jiy I-�1',ei :S n���4 3,�iy' � } ♦ ���[[[ �1 + i `� h"V 7. `}a � i, 'tp . t ,. r,Qt' „, / t •'Ra` / p�f �'`♦.` 1�';t. A ' sue, n ,j ;,l � Mm 3 t� ' �'t■(F J4��.P +d�„ xg , r '7'�If R d'4 rt t) y' �f tW,C 41 VI '.t\ �r ��1 'k,•� y C i`• ,`.t i �� I �r ii jt�' �� ;� �S,! �-�° ''J j SIL for '+ - . y - a Y Srr�L all � r�� r �/.�•\�jI y ilo� v Jr <y „ •! �ti ha k; ,®AMAI mteFs�+ri �„`i! ."rrfi5i�. ur"Ma �� d1vy� tt � ! �r\\ `Oipt 4;�i aN 1"'•'��' F $ "j �ai,P ► ' `i;�\\11 �sq��,f1: . ��:�`®,I �.f� :_� rg� ��L''ifj,'_- ,�.4� .t�� •�� I `t� aid;; I ��iP'• 7 ������ !�/ � �. ��I� ���� ► ,,��5 4,1i'�+ ,�"p'�a S�,p�` ��j?sq :fj�y :v. t,1,,4,r;k'. , y � ;rd��r �``�q`4'4 rA�+ �.. ', �Q� ��'v'ljisi�9'�tA'r• +�'�tE�`''� ° F.. ��F4 �7�. t: r ,• < '�,�i e.Ki i,>0q 1y .If 'a ` c yl t i1 •+>i���°r�...� 'ifj�F � :,.�!` � �7 A ` ` �``' iry +4`.!i��4 �,,x.'` �'•M4*� ��g ,',�`",'��/rM ;S e4�� @�4y i�y '�ft���ti -, !�' � y�'P: it" r.4. 4ry.I, 1 t 1ti iyaj '' f // 1 y 1 "z (drTr".'r R "�{i��"�1�2� "� 1• •�''¢'�rt6,i3O� ..;�' �..` �,k' �"+1 � �r�zjS,�c:'�S-� �/' •y� '�''+v'�'^•���Y'�ig� '�A � �r�, M M ,ZQ' rN :^ @�,�\ 1,�i R�fl��'d r.�q. i c*�+ p✓ '•"„a•'flr,Ove ,'�s,'y�`9 \ o ?1\�g.`w. �2 g�. �, eJ��,„♦ °��'''y, �i :',�,{( w nsp+r irA' 9wdp ' �"Y"-• ' / `L y °9•,a W 6 r A t ,R'i� !!{{'���LL ��� �$g4q�y �� 0�,,'•ti � +rg�x 1, qi..: { c ¢+� �' � �k^ �'�� Ise ®�aY'py�} �7j~ ``',q �I�,c q"r6'd�� ��j�,�����•3'/�' , �� Via`", ,,,,� '� v �� i 9���v� �� ..�! g= MIS ji.\jit �`: {! ✓ T,/ K ' WAII IM - �fan,• c.-- ` s , e -, �,.il�'tr+ ���+►+•��. gr✓.'..... _ .i1� at:LSwa•`�� s,ry�,��fX Sty";' 1, ��,,,\ dyw, `� '' �e. •.y�r .-:�-. . t •`•��� � .. t �� ++'t+y i4�+ t'i?/..!' 1,�'' + ��rLibYlx e.+g, i rA!�1"a �a�+ ° sm, '• . ;}�( � '•y � {►, � \ �Y\y pi ti � ��� '��eti E� R�`,� + .wan k 4 � 66�� •`tstF i0'� ^r vr' ti� �*"�+F y y «F � a lv` � s r ¢y�� v' +° m4 w �- s �a�5tlffOt � TOWN OF SOUTHOLD- BUILDING DEPARTMICNT Town Hall Annex 54375 Maiii Road P. O. Box 1179'Southold,NY 11971'-0959 �y • . Telephone(631)765-1802 Fak (6').]') 765-95021itti)s://iiN�v.soutlioldto«,liiiv.gov 'D`ate Received APPLICATION FOR RUiL®ING'PERIMIT For Office Use Only CE1VE® PERMIT NO. Building Inspector: FEB Applicitidris and'forms must befilled out in1heir b tirety Incomplete APPEALS ap�lOwnlerts Autho�ization':form,(Page 2)hall be comp) ted icanfl"s.�ot'tFie,owne ;;an. Zo�1NG BOARD OF Date;12l712023 'OWNER(S)OF PROPERTY:; Iva.me:JSK PARK AVENUE LLC 'SCTM#1000-123.-8-9 & 10 . Project Address: a& 2200.PARK AVE;NUE., MATTITUCK, .NY .11952 Phone#:917-520-9967 Email:SKIM_YTD97CaHOTMAIL.COM:JSIREFMANQSIREFMANVENTURES.COM Mailing Mclress:150 HICKS STREET #4A..: BROOKLYN., .NY 1.1201 CONTACT,PERSON: - Name: _MARTIN D. FINNEGAN (FINNEGAN_LA11V; P.C.) Mailing Address:PO:,BOX 1452,. 1.3250 MAIN ROAD, MATT.ITUCK, NY 11952 Phone#:6.31-315-6070 Email:MFINNEGAN@ NORTH FORK.LAW DESIGN PROFESSIONAL.IN_FORMATION: Name:MARSHALL PAETZEL LANDSCAPE ARCHITECTURE:. Mailing Address:PO.BOX .478, 5175 ROUTE 48, MATTITU.CK,•NY 11952 Phone It:631-209-2410 Email:STUD IO@ MPLASTUDIO.COM CONTRACTOR INFORMATION: Name:TBD ` Mailing Address: Phone#: Email: DESCRIPTION OF PROPOSED CONSTRUCTION 9 New$tincture ❑Addition. OAlteration ❑Repair- HDemolition Estimated.Cost of Project: Elother:SEE ATTACHED PROJECT DESCRIPTION. , $TEID Will the lot be re-graded? ❑Yes igNo Will.excess fill be removed from premises? (]Yes. ®No 1 . : I PROPERTY:'INFORMQTION' Existin .use of ro ert : Intended.use of "'roperty: g p ? -_ y RES[QENTIAL p RE;SID:ENT.lAL Zone or use district in which premises is situated: Are there'any covenants and restrictions with:respect to -40 . this property?':QYes ®No IF YES, PROVIDE A COPY. .8 Chec Box;After Rea lmg Tlie owner/contractor/desigri,professional is re`sponsible,for alljdrainage and'storm water.lssues•as;propided�by' Chapter 236.of the town.Code.APPLICATION 1.5HEREBXNIADE ti, Build ing.l)epaetnient'for the lssuante of;a.,Building Permitpu d.( 'to the Building2ahe Ordinance of the Town of5outh"old;Suffolk,tourity;NewYorkand other applicable Laws;Ordinances or Regulatioq�, e'Astr is of buildings; ,"addhions,,alterations or for removal or'deinolkion'as herein described:The ap'pl ppnt agrees to comply with all applit Wai s,ordinances,bulldin6 code;, housing,code'gnd'regulations,and,tisadmit authorized inspectois o'!i pr',emises acid in 6uilding(s),for necessary":Inspectioris"O"Oils' 4tatements'inade " -In are punishable as a Class A misd'emeanorpgrsuant to Section 210.45 of}the.New York State Penal Law AQQEA, ., . ZONING B3 qTITft- 9 Ap'plicatioh Submitted By(pr' e):MARTIN D. FINNEGAN eAutnorized Agent ElOwner Signature of Applicant: i j- J Date: 12/7/2023 STATE OF NEW,YORK). SS, COUNTY OF SUFFOLK MARTIN D. FI N N EGAN being duly Sworn,deposes and says that(s)he is the:applicant (Name of.individual signing contract)above-named, AGENT .(S)he is the (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 DE EMBER 23 1 ! day of .. 20 Notary Public . SCHWEITZER ANNALISE PROPERTY OWNER AUTHORIZATION NOTARYPUBLIC-STATEOFNEWYORK (Where the applicant is not the owner) NO.01SC6409457 . QUALIFIED IN SUFFOLK COUNTY MY.COMMISSION EXPIRES SEP.28,20 2 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 ADDENDUM TO BUILDING PERMIT APPLICATION 2150.&1200 PARK AVENUE,MATTITUCK,NY 11952 RECEIVE® SCTM Nos. 1000-123.00-08.00-009.000&010.000 DESCRIPTION OF PROPOSED.PROJECT: FEB 0 lU�4 F APPEALS Demolish three(3)'existing single-family residences; merger of lots;recoD> �i2gle family residence with accessoryinground swimming pool on merged lot. Seeking disapproval for lot width variance to.merge lots. OWNER �� ...: d . GE.` .. - -. .- -- _ _ - '��:��..• 1�"�<4;!. �..�r...1..� •STREET VILLA "', �-v r�-rFc l Cl"` SUB LOT' j`i. •7j99 '�� ,f' '�� f ua-�-.�� .Ye l�P :�f,'.... � �Q y� ),,� {� ..i�'I �,� (� p � �g. �s.; .d'- iL`'�Er';� t 'k'•`ea.,�' �f �•'•<`� t- „�.- ?t`.S�C•i\ �{+✓.(,,,.N• �� - :e dw ttx`al.'4`�' .afr'P@.:E°a r` i` L/r 1.T.• c>•. @ ACREAGE FORNIER�OWNER N. ,Y?! - 'TYPE.OF BUILDING --r' - :Iti/�,LVeI�F ,�J� �.:..{.fiLi4-t { 11'4,�`� I-•+�J-..L=�t"�f�'"t '(-.1' - t. �:V -�. f P. i • RE ; SEAS: :• '' '. :: �/L. 'FARM COMM S . :AND. CB'. .' I MIS.C.:. 1 I. LAND- ® 1'MR TOTAL DATE REMARK'S:.. %r :z W��G/_ �'? vim— ,_ �, f ' .t"'". re'� °S s � � 2,�a'r�"-� � �j.-�••� � .--� �;,,�.G� 41;. .. . tom'.I ,...•fd �E.� \ L`6�'%L Fr __ ;:, ` -1r'•fT- - 4 - 2d v.6 _ �ao lo,? AGE BUILDING 0­11.4 I.JiN — ? NEW NORMAL BELOW -� ABOVE Farm Acre Vaiue Per Acre Value �:� tY�` ---": .. . . —__ _. Tillable 1': - - - �. f �� � Tillable' 2. Tillable, 3.. . . rJ IT'S Woodland - i ..:Swampland.':•' I Brushlar'd -House,Plor T ` J i ., �•mrk.;'3 ::. •' - .. : _.. - .�. �_••.�; - �,.^t�,VI�"�'�kit}r�C.�.'�� .,•fit - y� - _ #''"j:*jt.{s�,.n' i'SL°,`'•. \'s t ^ -a.�L' [•t�7" `;. a.��. I D 06 —.A a) .— .U:'" I i'a�s-TM.-��•'�'r'�':�j,1.�-�7.: y=: �-:'.is::.' u+ L?:nl;,..[ �Si1\. _._ _ -'Y:' :`!'_ '-.•y':Si�'� iCti��'`�l.`_- _r�R!i- •�A.... "Y."-.�'r,:. .f, .i�� i:��, ' .l ''r;: !'cd:`'`''-w .rb `[�,;-C;v.�s`::.,,3:�.} f-:.'a!"•,.a �,. y;7 •ti;:�'�':!47�'7..'-' j �, ���^',�.' §t--.u2�:+'2'�'•:a>��.'...L'r ^wsw'TC- � � .x�Fs.,�� `�'k-'..`-�. i _34 �� 123.-8-9 0" 10/18/2022 v� M: -Bldg. f_ r Cf:= /. 0 , -Z �' : i � . Foundation �l ':.: Bath = per— } — — —_--- 7 Extension Basement Floors' /Extension Ext. Walls Interior Finish— d-{A,t`>�,'�Jw L , Extension Fire Place Heat Porch r t Attic Porch, Rooms Ist Floor Breezeway .Patio Rooms 2nd Floor Garage.- Driveway ZI 0. B. - OWNER STREET VILLAGE:: DISTRICT- SUB. LOT FORMER OWNER. N 1 E ACREAGE S W TYPE:OF BUILDING 1 RES:. / I� SEAS, I VL. FARM COMMA— ( IND.— I CB,, ( MISC. N LAND IMP. W TOTAL DATE ,,,REMARKS a - N � W . vCD m L36- N— ; AGE BUILDING CONDITION: NEW NORMAL 1 BELOW ABOVE Farm-` Acre "Value Per Acre Value Tillable 1 I. . f , Tillable- 2 'Ti I lqb.le'. '3 , 1 Woodland Swampland ,. Brushland -- -- ----:House Plot -- —_ --__..... -- -— - - - -- Toto l: } i I j rn yy _ _ 1 M. Bldg: ( o:r w 1 Foundation 4 q''r .� f%tom .__Bath I r-dension —-� N. Basement .: Floors i extension Ext. Walls '�}/} �r` ` , Interior Finish Extension ( Fire Place ?/• Heat --.. Porch Attic Porch: Rooms last:Floor Breezeway Patio Roorns.2nd-Floo"r . Garage. Drivewaya� i J.l, ,mod'.:•✓`: ; OWNER i� STREET. CLAGE -_- DISTRICT SUB. LOT' -'C' �-��;.' �l� .,ie!�!`--., '-�'`��-�r.�"�,.� .. ��:'{'Z�io"L:'L-a•.��''�r�:r'�.F� ��-,. .. /' �'?4�c' -��1. ���JJ/ �, I: N E FO gRMER OWNER': AGREE' _ . -;�Y' { S Vb y TYP.EOFBUILDING 1' _ J T .. .. ,SEAS.. `. : ..VL.. FARM COMM..{ I .LND. {{ CB. • .. .. ,I NIISC:.. :I. i LAND IMP. TOTAL DATE REMARKS' p YF�m` 1 00 AGE:= • c1 bI B LDING CONDITION: .. ® `'_ NEW �ORMg6 PQ BELOW ABOVE Farm.. .. - W eW.Acr : m Value Per Acre: Value ., . : Tillable -"•�:__ . : -�. . . _ _ -'-- - i Tidlab.le,' S; L/b 3- L - 7 Woodland Swarnpland:: ..: B'rushland :.. House l at. _ -- -- - — -- --- — t .t `1 ','A.a�a-1��,�.?l� k• J- ..,f n.vR E'' .. - .. apt 0 Q M. Bldg. � ' `y` �' r�.� . fpW. .I'• m �` Foundation Both Extension Basement Yam/ Floors:' Extension. . Ext. Walls Interior Finish Extension Fire,Place �L � Heat Porch Attic Porch: : Rooms 1st -Floor Lim r Breezeway Patio Rooms 2nd Floor. Garage I Driveway B. PROPERTY r , OWNER STREET., ':'_ - VILLAGE: .-DISTRICT SUB. LOT. 0." > lc .: FORMER OWNER. N E ACREAGE ...... ..... S TYPE OF BUILDI NG RES::. ' ! ,:.I ;'SEAS. =YL. FARM COMM'.. I LND. l CB.. , MISC. I: -LAND IMP. NTOTAL DATE ..RE MARKS. 40 � . _ W o IOU 0 Z i, -AGE BU'I ING CONDdTION'.: 1 NEW :.NORMAL: BELOW ABOVE :Farm• :..- : . :Acre Value Per Acre: ?, ::.Value _ Tillab.le...1 k. Tillable' 2: Tillable, 3 Woodland Swampland. 711 Brushl'and House PIoT — 71 _ Tata f a:5v.-7-�\CI) .. may.-w.e.a ';:�.;'.,.::r _ "� .:-,ram%^^_:-._ _.•_� i � { } 123 -10 main house '` 03/2015 - - �` I qY )T ,r �F O , ".d-� Foundation i Bath _ Extension Basement Floors .Extension _ y Ext. Walls t r Interior Finish' Extension i "' Fire Place Neat i Porch Attic Porch. Rooms lst Floor 6 eezeway .:Patio. Rooms 2nd Floor: Garage Driveway ?yc aa i !! �j 't UPS; tV FINNEGAN. LAW, P.C. 13250 MAIN ROAD P.O. BOX 1452. MATTITUCK,NEW YORZK 11952 (631) 315-6070 MARTIN D. FINNEGAN, ESQ. MFINNEGANONORiTHFORK.LAW. By.Hand �ECoveo February 16; 2024 FEB 2 Q 202 Ms. Leslie Kanes Weisman, Chairperson o��pppEAts Town of Southold Zoning Board of Appeals yONlNG goAR 54375 Route 25 PO Box 1179 Southold, NY 11971=0.959 Re: Area Variance Application of JSK Park Avenue LLC Premises: 2150'& 2200 Park Avenue, .Mattituck, NY .1.1952 SCTM # 1000-:123.00-08.00-009.000 & 010.000 Dear.Chairperson Weisman and Members of the Board: With respect to the above-referenced Application, eneYosed please fiftd 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 January 8th, 2024. 2) Area Variance Application, including:an attachment:of explanation. 3) Project Description and Questionnaire Form. 4) Agricultural Data Statement.: 5) Short Environmental Assessment Form. 6) Local Waterfront Revitalization Program Consistency Assessment Form. 7) Owner's Authorization. 8) Transactional Disclosure Forms for Applicant and Agent. 9) Color photographs of the subject premises. 10) Copy of Building Permit Application. 11) Certificates of Occupancy. 12) Assessor's Property Record Cards. 13) ZBA Decisions #1206 and #1207. 14) Current Deed. 15) LLC Articles of Organization and Operating.Agreement. 16) Nine (9) survey prints prepared by Kenneth M. Woychuk Land Surveying, PLLC dated August 30, 2022. 17) Nine (9) sets of plans prepared by Marshall Paetzel Landscape Architecture dated February 15t", 2024. 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. q �) V my yours, tin D. ��EEaC E2�V0E�2 024 Finnegan pNING gpARp or APPEALS Z MDF/as Encl. ZBA CHECK FEES - 2024 Funding Account - B2110.10 DATE NAME ZBA FILE# FEE CHECK# DATE SENT TO TCO 2/20/2024 JSK Park Av LLC t—*7�134 a 9 $1,250.00 1351 2/23/2024 $1,250.00 RECEIVED F E B 2 6 2024 Southold Town Clerk 'Town of Southold P.O`Box1179 Southold, NY 11971 * * * RECEIPT * * * Date: 02/26/24 Receipt#: 323397 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7913 $1,250.00 Total Paid: $1,250.00 Notes: Payment Type Amount Paid By CK#1351 $1,250.00 Finnegan, Law P. C. Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Finnegan, Law P. C. PO Box 1452 Maiituck, NY 11952 Clerk ID: JENNIFER Internal ID:7913 i • L ' 1 — FINNEGAN LAW;P.C. P:O.BOX 1452 _ MATTITUCK,NY-1.1952 %joC�3northfork.l�w - 1-2/210 - P DATE :D ILy' - - TOTHE.-• �"�ou�n Q.ORDER SOrNnOI_V\ .OF- � DOLLARS-- o ° i CHASE d- _ - JPMotgen FOR Sk.�(K t= Vefimn( M; F E B 2 6 2024 Southold Tcvu i TOWN OF SOUTHOLD ZONING BOARD OF APPEALS Appeal No. SOUTHOLD, NEW YORK AFFIDAVIT OF in the Matter of the Application of: MAILINGS JSK PARK AVENUE LLC (Name of Applicant/Owner) 2150 &2200 PARK AVENUE, MATTITUCK S CTM No 1000-123.-8-9 & 10 ........ (Address of Property) (Section, Block &Lot) COUNTY OF SUFFOLK STATE OF NEW YORK 1, Owner. (v/) Agent MARTIN D. FINNEGAN d/b/a 13250 MAIN ROAD, MATTITUCK New York, being duly sworn, deposes and says that: 17th OLCAT21RA May On the day of 20 24, 1 personally mailed at the United States Post Office in Maftituck New York, by CERTIFIED MAIL, Rl-',*f[JR_NT RF,CE1PT REQUEST11), a true copy of the attached Legal Notice in 11n:paid envelopes addressed to current property owners shown on the current assessment roll Verified from the official records on file with the (\/) Assessors, or( ) County Real Property Office, for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applica roperty. (Sign ature Sworn to before me this SCHWEITZER ANNALISE day of PUBLIC�S 2024 NOTARY PUBLIC-STATE OF NEW YORK NO.01SC6409457 LQUALLIIIISED IN SUFFOLK COUNTY My COMMISSION 'IN""0 SS COUNTY TY 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 owner names and addresses for which notices were mailed. All original USPS receipts and mailing, confirmations to be submitted to the ZBA Office along with this form completed, signed and notarized. U.S CE �, .. .. , o . m6sticmail Only,., cC3 For T.—five—ry information,visit our website at www.usps.come. co Certified Mail Fee �h I ;..� •c 4v� t L 4 b b f` �x k.. R -Ikd i Certified Mail Feem . I $ $4.4tr 67f1 52 Extra Services&Fees(checkbox,add fee$SBppR�pli'e, J F 1 —0 43 bra Services&Fees(checkbox,add fee �prp aCe�� y JI'C/ ? O ❑Return Receipt(hardcopy) $ i I l III C3 ❑Return Receipt(hardcopy) $ ❑Return Receipt(electronic) $1-.._.. j C'{�I 6'I P rk ❑Return Receipt(electronic) $ MAY 2 2 p $U U p Postmark ' []Certified Mail Restricted Delivery $+"'�'Tdil <„t11{'� are ❑Cartifled Mall Restricted Delivery $'r'_sla� ll ,�I+i�� 7 •}'(' h' ❑Adult Signature Required $ tt,i i f-u ❑Adult Signature Required $ / LI ;I fu.t ❑Adult Signature Restricted Delivery$`-=-u^ ^� � ❑Adult Signature Restricted Delivery$I.-- ��rQVr'— r Postage,` 1. �.�' �4$'d I Postage $1.16 C3 I�tage and Fees 1 1�= �J�11;?4 Total Postage and Fees �'f s i�SJ- 7 20:4 $$9.21 �I RFF �l Se - C Se Brian Stubelek E sib CNC Park Avenue LLC !--------------- Ecru siie Attn: EM ______________ cc L,i _ 145 East Drive ! Q, u,6 274 Mill Rd. °r Cil North Massapequa, NY 11758 Riverhead; NY 11901 SENDER. COMPLITTE 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 so that we can return the card to you. El Addressee ■ Attach this card to the back of the mailpiece, B• eceived b i(Printed Na e) C. ate of Deliv ! or on the front if space permits. G 7 i, 1. Article Addressed to: D. Is delivery,address different f ini'item 1? ❑Yes CNC Park Avenue LLC If YES,enter delive w`.^ [3 No i 145 East Drive` r North Massapequa, NY 11758 ' 3 I � { 3. ' I III'I�IIIIIIII'IIIIIiIIIIIIIIII IIIIIIIIIIIIIII ❑Adul"Sfin lureice s e��redi�p�e Adult Signature Restricted Deyya r Certified Signature .ry: begfstered Mail Restricted' Mail@Delivery 9590 9402 8241 3030 7837 51 O Certified Mail Restricted Delivery ❑Signature ConfimnationTM � { ❑Collect on Delivery ❑Sigriature Ponfirmation _�3 Article Number(Transfer from.service label), ❑Collect on Delivery Restricted Delivery Restricted Delivery :'2':.:�:i'u',�,:r..E.""! -,:II Insured Mail, , I 9 5 8 9 '0 710 ''S ? 0, 8 3 B 318? � '\!jUt d a Restripfeo Delivery' � i PS Form 3811,July 2020 PSN 7530-02-000-9053 t om Destic Return Rece;` I I-- SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY i ■ Complete items 1,2,and 3. A. ignature ■ Print your name and address on the reverse / ❑Agent so that we can--return the card to you. _ ❑Addressee S ■ Attach this card to the back of the mailpiece, Received by Printed N e) C. Date,of Delivery or on the front if space permits. 1. Article_Addressed_to D. Is delivery address different fro item 1? ❑Yes ' Brian -a;abelek If YES,enter delivery addres below: ❑No,� Attn: E14'I 274 Mill Rd. �AC' '� Riverhead NY 11901 ' IIIIIIIII IIII III IIIIII I IIII III I II I I III IIII I III 1:1t y P 5s®e o9egisteMM ❑Adulsgntu Restricted Delivery a Certified Mail® I De ist y7d Mail Restricted( 9590 9402 8241 3030 7838 98 ❑-Certified Mail Res nc ed Q_'ej(y_eiy-' ❑Signature Confirmation*^+ ❑Collect on Delivery ❑Signature Confirmation 2. Article Number-fTransfer_from_seridce./ahpn p_Collect an Delivery Restricted Delivery Restricted Delivery 9589 0 710 5270 0683 6385 77 .. Tail Restricted Delivery --------------------- `P8 Form.3811,July 2020:P$N 7530-92-000-9053. Domestip Return Receipt , rl' G 1 MAILING LIST ZONING BOARD OF APPEALS VARIANCE APPLICATION &PUBLIC HEARING JSK PARK AVENUE LLC #7913 2150 AND 2200 PARK AVENUE, MATTITUCK SCTM 1000-123-8-9 AND 1000-123-8-10 Postal 123.-8-11.3 - 2252 PARK AVENUE m ° RECEIPT CNC Park Avenue LLCDomestic Mail Only 145 East Drive co North Massapequa, NY 11758 co M 1.> Certified Mail Fee `:':r""_ ✓•.e w,;y?y✓,1;<'�ti, ``�:7 "C c0 $ 'rt°Yj1 5 C1952 '-" ,.M Extra Services&Fees(check box,add tee as a, lb to ., 4 Q eturn Receipt(hardcopy) $ 5i(1,�1111" '.7 _ 123.-8-8.3 — 2100 PARK AVENUE ❑Retum Receipt(electronic) $ n,Jji__I;^ar�4 '*2k22024 ❑Certified Mall Restricted Delivery $ d•i i •��} -.-ry Timothy P. Murray and Charene G. Murra ❑AdultSignatureRequired $�T°"^— Here ' P- 10700 SW 681h Avenue y1 ❑Adult Signature Restricted Delivery ° 11 Ln 7andFe.s Miami, FL 33156 I1°1 r�' or� and Fees ( f! /,!;?jyl I;?M1oTim77�othy P. Murray 123.-2-35 - 2105 PARK AVENUE Er .No:,o;PaeoXNa. Charene G. Murray Brian Stubelek I.I, 10700 SW 68th Avenue Attn: EWI 0' aa� Miami, FL 33156 274 Mill Road °" ' Riverhead, NY 11901 Postal Postal Service RECEIPT •• • Er o I`- Domestic,mail only cEl u7 M .Ri 4� C.h :4 is iYl 11"9lli ,;; I ' �.;, ;: ` m •m I Ot111'9 it ' 1 r° f7I Certified Mail Fes 1_cc) r T \�✓ M L: $ �. tl! �, - v j j9,.. i m Certified Mall Fee _a Extra Services&Fees(check box,addreea$p gate) c_----p� � Y` ❑Return Receipt(hardcopy) $ I!"hl RI1 ,t�/ •� Extra Services&Fees(checkbox,add)ee ?J! ate)- 3r,� 1 `S ❑Return Receipt(electronic) $ f'�t�'" f- MAY 2?c �� ,❑Return Receipt(hardcopy) $ (.._ k' ? C3 ❑Certified Mail Restricted Delivery $ ._-d:f: 1 Here ❑Retum Receipt(electronic) $ $(y-tyi'y i.;AYPost�ra24. ❑Adult Signature Required $ >a \ I El Certified Mall Restricted Delivery $ I�} _ Here ❑Adult Signature Restricted Deliru very$ —e ❑Adult Signature Required $ Postage \-` 1 �tj." ❑Adult Signature Restricted Delivery$ C3 $ 1.1t` Postage �• " .7 ''i�t yr:�l,r•' � I jc��f� {s� o $ $1°16 ,7o1�"$• TtI Pp$tage and Fees I.r j y,y l,y t - ., _ r— Y 77 II � Total Postage and Fees I}�117f 7[I24 senrro Brian Stubelek 4 0 $$9.21 S o-. _____ Attn: EWI ! Ser Timothy& 1 StreetandApf.No.,orPOBoxzNo: Charene Murray "n - 274 Mill Road m 9Fn y --------------- a" ary,stare,zix4---------------------- overhead, NY 11901 i in �;h 10700 SW 68th Ave. "� -------------- Miami, FL 33156 - I Postal (. Cal CERTIFIED MAIL@ RECEIPT Domestic Mail Only l For delivel information,visit our at Masi ua NY , •`' .CID � Certified Mail Fee m $ $4.4i� -F;10g52 ec 'L.. .A Extra Services&Fees(check box,add/ee ate),r�0 6 12 Q ❑Return Receipt(hardcopY) $ ail l_Ill._. y ❑Return Receipt(electronic) $ `'r�'j r��('�A_ Postmark C-3 ❑Gal Mail Restricted Delivery $ $' - � Here []Adult Signature Required $ni — MAY 1 7 2024 ni ❑Adult Signature Restricted Delivery$ ---= -" Postage --- d $ $1.16 a Total Postage and Fees f o $$9.21 Sent j Er ___; CNC PARK AVE LLC !___________- CD greet L 145 East Dr. Lay-"Er Massapequa, NY 11758 :rr r rr r•r I I JAU0 I I I � t - y y M 1�\ t l k> 1 t - S'.... �� � J �� 'Y� � 4.''°�`����.�`�y�,b�` t,3•.y���$+k p� .r h�^'y,"" '.T'a,.r4�[I,_ - , - _" �w,... _ • r�c.,��.-f rFa.r�e` .c.`�?, '1�,.-' - t+il'��j �4t MWO [r� � iY `\'ra °gy;'�t, �' .Y" x� '?Flv,S.,••tL,� M �.a?t..�.r TM✓ �± t _ , � `' Pt°E� wJi�l �( P �4.^•r••vf v� «. ,� NOMIMEwp,.-.-- F-_ FI�EgR� *• �`.•.,`_r .-J^ �1.'SL w. mow.[....,,,,,, `-°.....,.. z•- SAS,_ e T ;."! f � =`.... `. • Js(( Av[, . ,7^ ��T�'".i� a ryt J. .;:.,�♦ IOT r^OTM.Ow'141M0{ TM r 5 }� �'-n� '+ate"`• Twwee�rtawun.(Dt nD�tr•Ariyrl°aH T �[T c 1 ',� ��•.. OYlllIMO{a!!o0 uw Y ��°-� AYIl1 OYt LLCM t tT1tT1Y6{IMOI[ ���..,, y MMOtt IAMILY OYrlLlIM6�A[Cr Y�M[Y •} �I r Ot1�OM{D DAwAo[ DOl{ACC•Y 'f� �� .•S ♦A ( A "AR � •fi,q � y>eNVNix�;w! �.. .. �i'�'�`��G [' _ ;O` e le• ^..A.Y�, �:ra o ,n..�e,.v.w�ry wM:y„�i ` rye • . �. !'^ .. 1��r 'QS '.• 1A ?yr'i�i�fee nAw AL�),A I. r e°[7,���',Z� � �--"�3T' a. +F r ,�, � ,;fir '� a'• ;� �ti� � ' ~Y����1�, �Z` �'� j ,t �y�t.'!d��t t•?' •.r3,'4` .�;, r � '�^•'�. ` a r .� } v {� 7` 3 - :' < 0� � ♦ - Syr ' �, s �.'« b,r ,/�¢• ..z+j "�.' 7Flr " _'a `tip.. •";��• _. Wf a F a Z . • i. P Al J { v4� '=r a `t T � 1�,.�F,' '°�°T"C1? 1t �^ •�� �w' �� sty �. �'. � � t. , ,,.. .:?•N. d •f'l'.,`.._ T �Q�r.t E'fA�G:,c:�' .. ti +r' "' a' ., �+�;,. .�na4► t r t" � _..,�+1' t�3 yf I I r z i, Ord; a M, �' y1� 'i } .' S �a `t Eli k _ _ � r Y r � X J r _ ,�, S �' ...a M�' �: fir:.� �. •' � �$TH�, ;�;{ �� � s a� 8 � X u _ max: AA. �^A k. t ' '1�` � - ✓ .✓ `w2. �}�hg Yi any �T .x' LEGAL NOTICE St SOLD TOWN ZONING BOARD OF APPEALS (r 1 .-HURSDAY,JUNE 6,2024 at 10:00 AM _J 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.JUNE 6.2024: 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 hftp://southoldtownny.gov/calendar.aspx. 10.00 A.M.-RICHARD FISHER#7905-Request for Variances from Article III,Section 280-15;Article XXIII,Section 280-124;and the Building Inspector's January 25,2024 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling and to construct an accessory in-ground swimming pool;1)located less than the code required minimum rear yard setback of 35 feet;2)swimming pool is located in other than the code permitted rear yard;located at:295 Youngs Road,Orient,NY. SCTM No. 1000-18-1-12. 10:10 A.M.-DIANA FALKENBACH#7909-Request for a Variance from Article XXIII,Section 280-124;and the Building Inspector's December 28, 2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to a single family dwelling;1)less than the code required minimum front yard setback of 55 feet;located at:3650 Eugenes Road,Cutchogue,NY.SCTM No.1000-97-8-6. 10:20 A.M.-CHRISTOPHER MASOTTO#7907-Request for Variances from Article XXIII,Section 280-124;Article XXXVI,Section 280-208 and the Building Inspector's December 14,2023 Notice of Disapproval based on an application for a permit to demolish,per town definition,and construct a new single family dwelling;1)less than the code required minimum front yard setback of 35 feet;2)less than the code required minimum rear yard setback of 35 feet;3)less than the code required minimum side yard setback of 10 feet;4)less than the code required minimum combined side yard setback of 25 feet;5)more than the code permitted maximum lot coverage of 20%;6)the construction exceeds the permitted sky plane as defined in Article I,Section 280-4 of the Town Code;located at:55915 County Road 48(Adj.to the Long Island Sound), Greenport,NY.SCTM No.1000-44-1-17. 10.30 A.M.-ERIKA AND CHRISTOPHER WERSHOVEN#7910-Request for Variances from Article XXIII,Section 280-124;and the Building Inspector's February 5,2024 Notice of.Disapproval based on an application for a permit to demolish,as per Town Code Definition,and construct a single family dwelling;1)less than the code required minimum front yard setback of 35 feet;2)less than the code required minimum side yard setback of 10 feet;located at:3150 Ole Jule Lane(Adj.to James Creek),Mattituck,NY.SCTM No.1000-122-4-19. 10.40 A.M.-LAUREN AND RUSSELL ANTONUCCI#7906-Request for Variances from Article XXIII,Section 280-124;Article XXXVI,Section 280- 207A(1)(b)and the Building Inspector's December 14,2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling;1)located less than the code required minimum side yard setback of 10 feet;2)gross floor area exceeding permitted maximum square footage for lot containing up to 20,000 square feet in area;located at:195 Marys Road,Mattituck,NY. SCTM No.1000-140-2-36.3. 10.50 A.M.-JSK PARK AVENUE,LLC 47913--,Request for Variances from Article III,Section 280-13A(1);Article IV,Section 280-17A(1);Article IV, .Section 280-18;and the Building Inspector's January 8,2024 Notice of Disapproval based on an application for a permit to merge two adjacent lots and to demolish three(3)existing single family dwellings,keep one existing single family dwelling and construct an additional new single family dwelling,an accessory in-ground swimming pool and an accessory detached garage;1)proposed lot is less than the minimum lot width of 150 feet;2)one-family detached dwelling,not to exceed one single family dwelling on each lot;located at:2150 and 2200 Park Avenue,(Adj.to Great Peconic Bay)Mattituck,NY.SCTM No.1000-123-8-9 and 1000-123-8-10. 11:00 A.M.-ANDREA D.SPINARIS#7912-Request for Variances from Article XXIII,Section 280-1,24;and the Building Inspector's January 30, 2024 Notice of Disapproval based on an application for a permit to legalize'as-built'platform decks and a hot tub attached to an existing single family dwelling;1)less than the code required minimum rear yard setback of 35 feet;2)more than the code permitted maximum lot coverage of 20%;located at:3175 Kennys Road(Adj.to Great Pond),Southold,NY.SCTM No.1000-59-6-26. 11:10 A.M.-JOSEPH A.GEBBIA AND TERESA M.DUNN#7902-Request for Variances from Article 11,Section 280-9A(1);Article III,Section 280- 14;and the Building Inspector's December 27,2023,Amended January 12,2024,Notice of Disapproval and requesting a reversal of the Building Inspector's Notice of Disapproval dated January 12,2024;based on an application for lot recognition and to legalize a lot created prior to June 30,1983 at;1)lot does not conform,to Bulk Schedule AA;2)lot is less the code required minimum lot size of 80,000 square feet;3)lot is less than the required lot depth of 250 feet;4)lot is less than the required lot width of 175 feet;located at 2146 Route 25 and 475 Condor Court,Laurel,NY. SCTM No.1000-127-3-6.4 and 1000-127-3-6.5. 1.00 P.M.-1420 SMITH DRIVE.LLC 47916-Request for Variances from Article XXIII,Section 280-124;Article XXXVI,Section 280-207A(1)(d);and the Building Inspector's February 5,2024,Amended February 27,2024 Notice of Disapproval based on an application for a permit to demolish(as per Town Code definition)and reconstruct a single family dwelling and an accessory garage;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 35 feet;3)gross floor area exceeding permitted maximum square footage for lot containing up to 40,000 square feet in area;located at:1420 Smith Drive,South,Southold,NY. SCTM No.1000-76-3-10.1. 1:10 P.M.-DAVID AND ELAYNA KAPLAN#7906-Request for a Variance from Article XXIII,Section 280-124;and the Building Inspector's January 26,2024 Notice of Disapproval based on an application for a permit to construct a front entry attached to an existing single family dwelling;1) located less than the code required minimum front yard setback of 40 feet;located at:1700 Inlet Way,(Adj.to Hogs Neck Bay)Southold,NY. SCTM No.1000-92-1-7. 1.20 P.M.-ROCKY BLUFF LLC•RICHARD REISMAN AND DANA REED#7872-Request for a Variances from Article XXII,Section-116A(1)and the Building Inspector's September 11,2023,Revised March 11,2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling at;1)proposed construction is located less than the code required 100 feet from the top of the bluff;located at:645 Rosenberg Road(Adj.to Long Island Sound),East Marion,NY.SCTM#1000-21-1-26.1. 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/WebLink/Browse.aspx?id=935072&dbid=0&repo=TownOfSouthold If you have questions,please telephone our office at(631)765-1809,or by email:kimf@southoldtownny.gov. Dated: May 16,2024 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 = � 15-0 S IC; �Ad86e ri... @southoldtownny.gov i b2 AFFIDAVIT OF PUBLICATION / The Suffolk Times State of New York, County of,Suffolk County, 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: 05/30/2024 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. Clt�4cLf Signature Christina Henke Rea Printed Name Subscribed and sworn to before me, This 05 day of June 2024 Digitally signed DOUGLASWREA by douglas w rea Notary Public•State of New York Date: 2024.06.05 NO,OIRE6398443 14:31:53 +00:00 Qualified in Albany County My Commission Expires Sep 30,2027 BOARD MEMBERS *oE SUUj Southold Town Hall Leslie Kanes Weisman, Chairperson 53095 Main Road-P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora = Office Location: Eric Dantes �p� Town Annex/First Floor, Robert Lehnert,Jr. ���. 54375 Main Road(at Youngs Avenue) Nicholas Planamento Couw,� 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, JUNE 6, 2024 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, JUNE 6, 2024: 10:50 A.M.-JSK PARK AVENUE. LLC#7913-Request for Variances from Article III,Section 280-13A(1); Article IV, Section 280-17A(1); Article IV, Section 280-18; and the Building Inspector's January 8, 2024 Notice of Disapproval based on an application for a permit to merge two adjacent lots and to demolish three (3) existing single family dwellings, keep one existing single family dwelling and construct an additional new single family dwelling, an accessory in-ground swimming pool and an accessory detached garage; 1) proposed lot is less than the minimum lot width of 150 feet; 2) one-family detached dwelling, not to exceed one single family dwelling on each lot; located at: 2150-and 2200 Park Avenue, Mattituck, NY. SCTM No. 1000-123-8-9 and 1000-123.-8-10. The Board of Appeals will hear all persons or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review on The Town's Weblink/Laserfiche under Zoning Board of Appeals (ZBA)1Board ActionslPending. Link: http://24.38.28.228:2040/weblin.k/Browse.aspx?dbid=0. If you have questions, please telephone our office at (631) 765-1809, or by email: kimf@southoldtownny.gov. Dated: May 16, 2024 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11071-0959 • 7 �ogUFF11��-�o Town Hall Annex, 54375 NYS Route 25 C P.O.Box 1179 y Southold,New York 11971-0959 2 Fax(631) 765-9064 ZONING BOARD OF APPEALS DATE: May 6, 2024 IE: I1NSITRrVk"TMNiNf FiUaR P�UIBLLC I;IEA �;; Dear Applicant; The June 6, 2024 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 t© prepare for the ZBA public hearing which includes: PLEASE READ CAR+E�FULLY. 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 May 30,2024.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 55-1 (B) 1 of the Town Code. 2. SC Tax Map with property numbers. 3. Legal Notice of in person meeting,as well as video conferencing. Instructions for participation will follow, and will be posted on the Town's Website under the meeting date, and the Legal Notice section of Suffolk Times Newspaper. 4. Affidavits of Mailings and Posting to be completed by you, notarized, and returned to our office along with the mailing receipts and green cards by May 30, 2024, verifying that you have properly mailed and posted. Please attach a photograph of the posting on your Property with your affidavit of posting. 5. Instructions for Laserfiche/Weblink to view application. MAILING INSTRUCTIONS: Please send by �;S+PS Certif ed Mail M 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 Instructions for ZBA Public Heari,•.s Page 2 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 May 20,2024. a. Legal Notice informing interested parties of meeting being conducted IN PERSON and via video conferencing. (Enclosed) A WEBLINK to the meeting will be provided on the Town's Website under the date of the meeting. b. Your Cover Letter which should include your contact information, date and time of hearing, procedures for submitting written comment via email or USPS to our office. Recipients should be able to contact you for additional information. Furthermore, if recipients need to contact the ZBA staff,they may telephone 631-765-1809 or email us at kimf@southoldtommu.gov or elizabeth.sakarellos(c�r�,town.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://southoldtoLA=.gov/DocumentCenter/View/9694/TentativeRo112023 I&AHORU RUCTIONS: .- Scan and, emailA;tli`eUSPS mailing receipts, green sigri'ature .cards. and=affidavits ao kimf(alsoutho'ldtownny:o�, and **PROMPTLY USPS MAIL=".the ORIGINAI,S`t0 the,TMINn WiS ffl6ld--.ZBA; P:O.t'dx 1179, Southold; NY 11971. Please note that without your mailing receipts, the ZBA will he 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 he 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 Laserfiche Instructions for Zoning Board of Appeals Records SOUTMOLD V. 'rtutten Screite� i9itin Hoty Do I. 11•:1`":ter{�.�Y' - ..t •1 t a 5 p i'; Fib', :rr'Y:c: .� ,�!':r^z � ,,�'� - :�s�-3iL'"r ;1"..:';v®'f. DVS-,_ .�.�'` �®••` ^ �}::',�{':,.S.;+Sn�..( •.1., lyir #' � `i"':t<."; ,F'.'�? r•tyC.��ip'• ., .'.:: �, , IWl 4C>.' fi `'�.iii:F '�!�5�' :�� 'y•:s /,./.V:.s,I'�'F, -rv-n--rr_•.''.&:'�:..•...,ti.•."i•..'t;;. .,5--i''�� :,c. s,?.' �r3::=:%r:,u.�- `Y.v.f, ,� •.r..• ',.. : ...,':: .:` ,.i.'.�otina'' r„`� �. -i TownCa4e:- �"flnliae:P n'; 7'm'vn+3ttcbrds��;_;' �..-.•t AI�CI'N�iIS R:'.P:,� `:•_ .3ytflt�t ' OiAtS.f F'OiK�,' ;;i�oufyhle6•" '�•, ,�� ,.'.•.'�"�"`�'f '" F.a"stTYd£�ra'ua•,bt�IL' ,tiyes;ti, �,,.•.�:,` _•_�+f ,'.,�.�''"_ r -' .. _f ��: "ry;`_. ;•a ttlstaitfScC' j„8 ApPdiein - '� '�''' sighuptoitfeis•�;✓ '.t' -:°-r,,.> � ,,t<linuteg�,;'..,•..J':'�t;T7::r�•:.:v_'• .- ) •' ct��°l � r.:�".x:.:.,.`.h �;.." 'n..=_ �:.:,'.��t✓rl' '•iintifi.�seinm.G.:: _..'.-;:.,,:,t.v.:z�e..n.'�.t:::=i i;..::::',..-.:-:.^.•,:au.=c ��- �`..:.y.:+uitiiv1e..i..<' 's�%'....:.....i�.:.�:.:,..r�::.a...:.,.i._--'.-•r,::J Above: Homepage, Click on Link"Town Records"Weblink/Laserfiche laserfiche WebL,nk Heme Browse Search TowoOfSoU hold TownOfSouthold Name Page cruet Templar.-4 Town Cleric Entry ProperBes _-Town a,sturan Path trustees TwmC3oo:tx,Id Lontng Board otapoeak 25A) ... Creation date _._^Cl•::1-Y2.,:x s;` page 2 of' F.,t tt � 29 Entries Last modified ` - Metatlate ma...!a!;as<q••:Fri Above: -The second of two pages you will find "Zoning Board of Appeals (ZBA)" in the list of Town of Southold Departments. Click the Zoning Board of Appeals(ZBA)folder/link. Laserfiche Instructions ZBA Files Page 2 Laserfiche Wetil-Ink Home Browse Search f". no6ourrx4d Zoning Board of Appeals(ZBA) Zoning Board of Appeals Name page t Tem;ard none (ZBA) Alphahehral Index Board Achom Entry PnipenwS 4:�,Laserfiche Search Guides Path 71 Meeting Schedules of Ap;:,eals fZM MnucesIAgenclas/Legal Noticewl-leanngs Creation date P-d— Reports Last modified Special Event Permits Trair-ri;Reciu,fenrent,i ZBA Offici- A Metadata ZBA Polides ti"mr!"da.. Exceptions List Code 280-IOC(3) jurisdiction listing ZBA Book of Mapped 1977 Edist:ne Lot, 199 5 Agreements,Cont,=S&Leases T�—Tx.,-V—zJ L,,'Bulk Schedules 14 Entries Peg,I of I Above: Listed are types of records under ZBA Folder. ZBA Decisions can be found under Board Actions. Click on "Board Actions"folder to open. Laserfiche Wetil-ink Home Browse Search -o,,, t,-Board AC ns 1 of jLBA, Name Doge count template name Board Actions 1957-1979 2 Entry P,.pemi, i980-1999 Path 2001 A; Creation date 2002. 2003 Last modified 2004 3,28:20;7 t!:36-e.AM 2005 Metadata 2006 2007 2003 2009 7 201' .012 2013 :1:4 2015 2016 2017 Pending Above: Board Actions are listed by year. Click folder to open. All Special Exception applications that require Coordinated SEQIRA Analysis are stored in "Pending". JSK PARK AVE, LLC 2200 Park Avenue Mattituck, New York RECEIVE® F E D 2 0 2024 DWELLING ZONING BOARD OF APPEALS DWELLING EXISTING m a rshall paletel WOOD GROIN (TYP.) 100'SETBACK FROM TOP OF BANK- LANDSCAPE ARCHITECTURE PROPOSED 1684 SF EXISTING LIMIT OF TRUSTEES JURISDICTION 15'W.VEGETATED 1-STORY DWELLING NON-TURF BUFFER TO BE REMOVED PROPOSED 30 SF MASONRY STOOP+STEP ' PO Box 478 296 SF OF EXISTING PROPOSED 618 SF EXISTING TREE ( PROJECT LIMITING ON-GRADE BRICK PATIO PROPOSED 29 SF Matt Roue 48 EXISTING SILT FENCE TO BE REMOVED MASONRY PATIO) OUTDOOR SHOWER TO REMAIN WOOD (SEE DETAIL 1)- PIPED TO DRYWELL (TYP.) Mattituck,NY 11952 phone: (631) 209-2410 PLATFORM+ , DISTURBANCE AREA= EXISTING CESSPOOLS PROPOSED 484 SF PROPOSED 4'HT. EXISTING TREE EXISTING 76 SF EXISTING UTILITY POLE+ EXISTING CESSPOOL EXISTING 1081 SF EXISTING OVERHEAD LINE (+anx fax: (631)315-5000 STAIRS 43,396 SF(or.99 acres) TO BE ABANDONED ROOFED MASONRY TO BE ABANDONED 1-STORY DWELLING "90'x TO REMAIN o m PATIO WOOD POOL FENCE+GATE TO BE REMOVED 1-STORY SHED OVERHEAD LINES TO BE ABANDONED email: studio@mplastudio.com " •s00 w ' o (TYP.) (TYP.) TO BE REMOVED TO BE ABANDONED c18 TO BE REMOVED ®, 1 1 11 �IINIMIN 111111111111 __� - _r. ssz.e,• znx ® (,,.9 Y o o - -" =u=- N ARCHITECT: za> j - _ ----- _ csz). • TEST • • • ct9.o). _ 2.6, I ; Z�=:' - ('�'�` • ® ('7.91z ., p\ o\a`wnllutwnu tumntummonunluuntontllnmlttltntllltuttlltltnun Illltlnllultomluluunnmm�lttutltltnitttltlltlltlltultlultllntllntlullumuunlltnlliunlaltnlllttllumnlltfi�flt�tllt(1911J�Ihlltnn _ Ike Kli erman Barkley 13m 1. 15 0 i a - - -- --- - -- --- --t .mY- -- - — ( I LP i'. \ i,8.m. = ue.2 K `a\aa��a�aa\a��"` --- =- _ - ns.�. 500 Fifth Avenue y pc ,z - (D 6 ' / _ PROPOSED30� ,zs)x-> i-- ' - - - (180).- - - = 0 \a����a (19.5).e 1 I , - - nn a.o I war I - \ _ i `/ i I� LP 19i x W ( o ol_.:' t84' iv �-�� I/A SANITARY SYSTEM © ° Ne45tw Floor I I W = PROPOSED N _ - u9.5)x PROPOSED PROP. � c=.-.' ' ' • '• N BY ENGINEER) �� � � '� � � ""`""`���",""`\""„` '_ / ♦ New York, New York 10110 - RESIDENCE N CP =_======--__ --_ __ ( _ ° _ (Dyy i� 70DRIVEGRAYEL j ; APRON DW-1 Office: (212) 268-0128 _ _ _ _ _ _ aa�a�\""" ..v U I 10 p"-. 2T-3"+40 - - - CO = -- _ 20 SETBA K (,8.e,x \ a��"`�` 1 NM LLLIWIL- 37, - - f- -------------�QOO� ° aa` " PROPOSED SURVEYOR: _ _ __ _. I r` --- — — - `\` W : PROPOSED Pool ! --- melx ® �aa`""` - - - - - - c18�= Kenneth M.Woychuk Land Surveying ,8. . 10-0„ J \�\\��a WATER SERVICE of Z w I I P.O. Box 153 ±62' 54-3" PROPOSED 358 SF ON-GRADE MASONRY PAVING - �= - nnumnmilnlnlnuuan w w w - _ 11931 f I o . . . . EXISTING -' -  -- I =_-- - - nz8. _ �a" �n ua I A UebO ue, New York . T (17.9)x I / \ :-:-:-:•;• PATIO PROPOSED fDW-3� _ w \aa q g i_ PROPOSED 54 SF / naalaam�+�a\\ammo"•a "` EXISTING ^ I - _ ``\`\\\�\���` "` _ 9s= �unuunnmlmll°°I� Office: (631) 298-1588 v I I_, _ _ • , . - = PROPOSED 195 SF I U 20'X 50' m.nx ENTRY LANDING I EP t (17.3)x '° _ I I 1_. . . . . . . SWIMMING _ e" r\\���aa _ WATER i ® `"�`� (,61nx _ nnummumtnunnuluutnamnunum��ntan�aamna�m��uu`am`� - METER © \ `\\\�\. ON-GRADE �= POOL 0 MASONRY PAVING _ I - PROPOSED 560 SF RAISED p�""` _ s°,x \`\\� TO REMAIN W o PROPOSED ° as SCTM#: 1000-123-8-9 = - - - - -- - -- - - -- r_.•;•:.:.:.; - • COPING: IZ58' 1° 2699 SF MASONRY PATIO WITH TRELLIS ABOVE /M/ u (1z — — — v. (,nri — — — ��NpeAz _ - - — - — — Y�°)z— — — —. — (1 z — LL I i= •' PROPOSED 4'HT. 2-STORY - - 1„ - SCTM# 1000-123-8-10 = ( _ _ (ewze) I_ •• - - WOOD POOL ( DWELLING 2 _ ,wza, _ I �'. . . . t . �Ir —w — W —or - w - �_. . . FENCE+GATE O'H' ABANDONED(TYP.) = c ....; (,6.�x WITH nza>x N / EXISTING _ (79�x WATER SERVICE TO BE aamau`a\amamataazs)x - m� II_ PROPOSED ' 4-BEDROOMS Elmmm�nnmm�lnunmmnmunmmnnunmmltunnnmunuomlmbp1n ® _ ss7z D Z' D _ ,eej o' (16.nx FFE: 18.92' PROPOSED 728 SF - m�. f78�Y - } 1= T W.DRY-LAID p ) C1 { C I I i= • .'•' ' ' STEPPING - - _ © ( .� o ® _ �I e N! I STONE PATH - ( - -- PROPOSED 52 SF - DE728 TACHED tiN /"\1 _ " © c$�x p _ T OVERHANG a� o ^ = EXISTING = 1 ' , +fit. 1 STORY GARAGE IDW 4 = a I _ PROPOSED POOL 5'X 12', - I 62'-9" F� WITH SINK PIPED TO N / ° = "'"s` o = I WA TO REMAIN s.3 EXISTING o � (,&�x (,9a)z EXISTING 1076 SF '" v ! SEPTIC SYSTEM _ 178 1_. aO EX REMAIN 1-STORY DWELLING EXISTING WOOD �' _ e 1 'SE BA K ,��x WITH 3-BEDROOMS --- CESSPOOL GFE: 17.83' °PLATFORM+ =W i_•_•'•'•' ' - _ - �� �� (,��x e ° _ IF - STAIRS C9 2 ♦ - _ _ j 5 T C 13W 28 _ - N ® ® ® •I .V. — . . — .E____.� — . . — . . — . . — . —s — . . — . .•— —o -_ .� —\ — . . — . . TO REMAIN Q� j Z E_ . : : : : PROPOSED DW 1; o / \ ��/ pzn�z = io _ B I nes)x _ (t,sx („e,x / EXISTING WATER SERVICE (7eJx © TO REMAIN ' RESIDENC -7 / ' - (PD-1� c / -- _ c — O/ �:•:•(,$.9jti•:•:•: (,6.a)x ; � �I - (165jx `��� -- -, - / `- G ------- .-Is • - o • \ (181). = - r -_ °" (TYP.) _ . . . . . . . _AREA OF DISTURBANCE N €:. 2T-3" o / _ 143 396 SF O�CRES \°\ =_ ® ® r E III�MMMIIIIMNMIIINMNIIII IINIINIIIIININN 1 IIt11111tNt11M111N_III_ IIIMIMMIIINIIMII I _ 111 111 Illt • _ --0 •�— -_�_"� -�NIINI�MNNIIIIMNNIIII IIIINNNII IIIIMMIIINIIIIIIIIMMIINNIIIMIMMIIIIMINNIIIMIIIIIIIIIIIIIIIIMMINMIIIIIMMN111111NNIIINNIIIIINIIIIIMIIIIIIMNIIININMIlt11MM111111111IIIIIIIIMIfINNR_-�=._Q� °H D-o" o" o" o" o" a+ gt7err o" -o" saa s °"� SITE DATA: ® --°"— � SCTM#: 1000-123.00-08.00-009.000 8, 010.00 EXISTING CESSPOOLS PROPOSED PROPOSED PROPOSED 4'HT. PROPOSED PROPOSED 4'HT. PROPOSED 15 SF PROPOSED EXISTING 76 SF PROPOSED 1000 GAL. EXISTING EXISTING PROPERTY BOUNDARY °"- "�_ °"�� Lot Area: 59,791.66 SF (or 1.37 acres) TO BE ABANDONED 113 SF ON-GRADE 136 SF WIRE MESH 42 SF BILCO WOOD POOL GENERATOR _ ELECTRIC 1-STORY SHED PROPANE TANK+ STOCKADE FENCE TO BE REMOVED FOR PURPOSE ( PERVIOUS ON-GRADE POOP.FENCE DOOR FENCE+GATE METER+BURIED TO BE REMOVED GAS SERVICE (TYP.) OF MERGING PARCELS EXISTING GRAVEL PAD MASONRY PATIO (TYP) (TYp_) GARAGE ELECTRIC SERVICE EXISTING UTILITY POLE+ NOTES: BULKHEAD WITH OUTDOOR PROPOSED OVERHEAD LINES(TYP.) I TO REMAIN PROPOSED KITCHEN EXISTING 40 SF PROPOSED 43 S 11712 SF ON-GRADE VEGETATION PERVIOUS PERVIOUS l. Base map information based on survey MEAN HIGH WATER FEMA MASONRY PATIO �P•) GRAVEL GRAVEL PAD EQUALS TIDAL BOUNDARY pqp prepare y KennethM oyc u Lan WETLAND BOUNDARY (TYP.) 1684 SF Surveying dated August 30, 2022. AS DETERMINED EXISTING 1-STORY 2. This drawing is for the purpose of BY EN-CONSULTANTS DWELLING TO BE 11-09-22 REMOVED obtaining permits only. NOT FOR DWELLING CONSTRUCTION. 3. Unauthorized alteration of this plan is a violation of NYS Education Law. REVISIONS DATE DESCRIPTION L E G E N D 12.18.23 UPDATE PLAN, DRAINAGE+ ZONING/COVERAGE TEST HOLE �' — CALCULATIONS. McDONALD GEOSCIENCE -- PROPERTY LINE w EXISTING WATER SERVICE APRIL 15,2022 TO BE ABANDONED 02.15.24 UPDATE PLAN, DRAINAGE+ _ ZONING/COVERAGE ELEV. 18.2 _ _ � _ EXISTING WATER SERVICE CALCULATIONS. MEAN HIGH WATER LINE TO REMAIN SM BROWN ZONING + COVERAGE CALCULATIONS SILTY SAND 5.0' Zoning District R40 — — FEMA BOUNDARY 0® EXISTING WATER METER Lot Area 59791.66 SF PALE Buildable Land (Lot Area Landward of Bulkhead 57348 SF BROWN ) ------- EDGE OF LAWN/TOP OF BANK (�off- EXISTING UTILITY POLE+ SP FINE Allowed Coverage (20%of Buildable Area) 11469.6 SF j OVERHEAD WIRE s e a / SAND Maximum GFA(5100 SF+5%of 17348 SF(867.4 SF)) 5967.4 SF SC p 100'SETBACK FROM TOP OF BANK _. EXISTING UTILITY POLE+OVERHEAD F 17.3' � U WIRE TO BE ABANDONED (G F A WATER IN EXISTING COVERAGE CALCULATION PALE Existing(4) 1-Story Dwellings 5525 SF nnunnunuuuunnnnm PROJECT LIMITING SILT FENCE PROPOSED WATER SERVICE 8"TRAFFIC BEARING SP BROWN 5677 SF r CONCRETE SLAB COVER FINE Existing Sheds 152 SF W SAND 18' ___ __ _ _ _ _ - EXISTING STRUCTURE PROPOSED BURIED �C SDR 35 PVC INLET PIPE - Total Existing Coverage 5677 SF 9.9% �TF o GRADE TO BE REMOVED ELECTRIC SERVICE cS`2, 2 7� �O SEE PLAN FOR PIPE SIZE TOP OF DRYWELL g g ( ) 2 0 (SEE PLAN FOR Drainage Calculations and Structure Schedule OF N 18'-0"MAX. C.to C. MAX ELEVATION) SDR 35 PVC PROPOSED GROSS FLOOR AREA CALCULATION ('a) EXISTING CONTOUR s PROPOSED GAS SERVICE E BACKFILL T-0"MINIMUM Residence 00%) Garage (728 SF @ 100'/°), o W S FOR ❑ ❑ AROUND DRYWELL WITH Gravel Driveway( 044 S First Floor 2695 SF TITLE: 0 �) On-Grade Mason (1701 SF @ 100•�), OVERFLOW ❑ ❑ ❑ ❑ ❑ R ence 3 SEE ❑ ❑ e eID ' a 7 F@ 0' Q PPE SIZE 1 4'-1 1"MEDIUM COARSE G x(12.0) EXISTING SPOT ELEVATION PROPOSED SEPTIC - z x Second Floor 2195 SF 5966SF cP fy ,� = tD ❑ ❑ 0 ❑ ❑ SAND/GRAVEL Raised Masonry Patios(1275 SF @ 100%); + 12.0 PROPOSED SPOT ELEVATION CONTROL PANEL ,rr ,JL 2 w Guest House Habitable 1076 SF �_ ❑ ❑ ❑ ❑ PRECAST CONCRETE Outdoor Shower(29 SF @ 100'/6) =14012 SF r `L SEE PLAN FOR DEPTH STORM DRAIN RING 14012 SF X 2'�rainfall (.167)=2340 CF/8'Dia. Drywell (42.3)=55.3'depth req'd TEST HOLE DB PROPOSED SEPTIC ❑ ❑ ❑ ❑ ❑ DISTRIBUTION BOX � � , Total Proposed GFA 5966SF PERSPECTIVE VIEW ❑ ❑ � ❑ NOTES: DW-1 8 Dia x 8 depth GEOTEXTILE WIRE FENCING 4'-0"MINIMUM PENETRATION DW-2 8'Di a x 8'depth SITE PLAN TIED TO ❑ ❑ ❑ ❑ ❑ EXISTING STOCKADE FENCE CO PROPOSED CLEAN OUT WIRE FENCE"-,,,""I" 2'W"OPENINGS INTO RATEABLE SOIL. DW-3 8'Dia x 8'depth PROPOSED COVERAGE CALCULATION 48"FENCE POST ❑ ❑ = ❑ ❑ DW-4 8'Dia x 8'de th Existing 1-Story Dwelling 1076 SF 1076 SF EXISTING COMPACTED SOIL 8'O.C. 25'-0"MAXIMUM DEPTH p g rY g BELOW GRADE DW-5 8'Dia x B'de th PROPOSED 4' FENCE LP PROPOSED LEACHING POOL GRAD GEOTE:{TILE 2'-0„ p WOOD POOL FENCE TO BE BURIED MIN SEE PLAN FOR WIDTH 2'-0"MINIMUM ABOVE DW-6 8'Dia x B'depth Proposed 2-Story Dwelling 2699 SF IN GRCIUND, GROUND WATER LINE GROUND WATER PROPOSED 4'HT. S SHOWN pE NON-RATEABLE SOIL DW-7 8 Dia x 8 depth Proposed 1-Story Detached Garage 728 SF EP PROPOSED EXPANSION POOL WIRE MESH POOL FENCE 6'-0" 2'-0"MAXIMUM 56' depth provided Proposed Overhang 52 SF i MIN ACCESSCHIMNEY(IF 1 0 1 O 20 I NOTE: Proposed Pool Discharge(1000 SF x 4.5 Avg. Depth=4500 CF) Proposed Roofed Masonry Patio 484 SF Q EXISTING TREE TO REMAIN /' \ 2, MAXIMUM DRAINAGE AREA CLEAN MEDIUM SAND AND GRAVEL-RATEABLE SOIL NECESSARY) o 6195 SF �pyy_�1 PROPOSED DRYWELL ly 4500 CF x 5/=225 CF/8 Dia. Drywell (42.3)=5.3 depth req d Proposed Pool 1000 SF EXISTING TREE TO REMOVED / 5„ 1/2 ACRE / 100 LINEAR FEET COARSE FILL DRYWELL TO BE INSTALLED , , � , AS PER STATE AND PD- 1 8 Dia x 6 depth Proposed Entry Landing 54 SF —\ SCALE 1 = 20 LOCAL CODES 6'depth provided Proposed Raised (611-8" HT.) Masonry Patio 618 SF EXISTING VEGETATION PD-1 PROPOSED POOL DRYWELL PROJECT LIMITING SILT FENCE Z PRECAST CONCRETE DRYWELL *NOTE-BOTTOM OF DRYWELL TO BE MIN 2'ABOVE GROUNDWATER ELEV. Proposed Raised Masonry Patio with Trellis Above 560 SF A.FOX BY: Detail Not to Scale Detail Not to Scale AS SHOWN ON TEST HOLE DATA PREPARED CHECKED BY: S P VEGETATED NON-TURF BUFFER J.PAETZEL BY McDONALD GEOSCIENCE DATED 04/15/2022 ITotal Proposed Coverage 7271 SF(12.7%) DATE:2023.12.06 REVISED:2023.12.18 2024.02.15 SHEET OF 1 t Laserfiche Instructions ZBA Files Page 3 Z017 A 69n n Pelf, cle.d. date "I! —d amens 1—d 7 NatWate oil m;-----pM 0 rote Se Boyd T2m, Sd l2l 9—d ki- -6 13 —d —d auras 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 Home Browse Search 'T Reletance,-.std—e search Records Management 3-0, 7016 8-10 Act-5-U pages; Feld name -h—field Page count:83 Template name:Board Actions Reset ...:Colin�nd Kilmer,Cashel-40DERre LOCATION; 62:over Shingle Hill.Zisner 19.20,7 d-,01 6.:ashel SCT-NiNo.IODO-9-1-26 minimus aDo—I to remo Search COUN&KRISTEN CASHEL SECTION 009 BLOC Thomas AhIgren(Cashei).DO Box 342 Rsheri,Ivand.NY Show more information 97018 Bodro ACZ 1^1-1-56 C.4C-tSl Page Count:56 Template name;Board Actions ,­.:3 9:30 A.M.-COUN CASHEL ANO Variances under Pmcje ld.SecLon ANN... 1.iz'48-ance(s)KRISTEN CASHEL#7016-ReaveSt proposed vellig located,n other m.... s Show more n'ormaooa. 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--l-1. Laserfiche Instructions ZBA Files Page 4 Laserfiche WebLmk Home Browse Search iO,v 01`50,1thNd Zunmg Board at ACC-als(ZBA) Mmutes/Agendas/Legal NoticesrHeadngs Minutes/Agendas/Legal Name Page count Template name Notices/Hearings :71957-1979 ' —;1980-1999 A Entry Properties ' 2000-2009 Path ;-I 2010 Tow1 otsoUthOitRZonulft Bean'" - 9'.Appeals 4.2011 iLL1A)NinU:e'_'/AgenddS'Leg31 -•�20t2 h.IQ KW,ICarlflg': Creation date 2013 ` 7i'02sr.1 25NONA ':1201a Last modified ;,1 2015 ..;2016 Metadata ;';2017 fio mecadata as:rued Page'of I 11 Eno Above: Also, Minutes,Agendas, and Hearing Transcripts can be viewed. Laserfiche WebLink " � My aied�nA .leln Aocwt Home Browse Search 7nvnCfSouthold,Zoning Board cf Appeals(ZBA) MlnutCS'A€endaS;Legal Nooces'Heanngs 2017 2017 Name -age coup[ Template name _ ZB--01:05:2017 ' Entry Properties Z3A-01 ro520n Agenda 4 Path = Z3A 01i05.'20174eanng 40 "�WnC.':Svl."'•.lif:`i•'r�RX�C.il'I Jl 4noeal1 ZZBA01i05!2017 LN 3 IZBAI\}-tlrluLey AgenCL--,, Z9.A-011192017 2 `IOOCe'v FleanngS 10-: Z3A-01:19/20t7 Agenda - Creation date :."S/ti l6''-y-3�h1 ��ZBA-OZ.-022017 7 Last modified ZBA-02/02/20t]Agenda - 4 61 i9/iC1°d:43i+-XI Z9A-02i02!20l7 nearing 45 2 Metadata ZBA-02/02/2017'_N 3 ZBA-0 211 61201 7 Agenda 3 .G metadeta 3 u ZBA-02lt 6/201]Spec-al ZBA-0310212017 ,Mheekh/Pap-In- Us1-L� -�ZBA-03102!2017 Agenda d ---'_ ---___ ZBA-031021201'+-learing 65 -�ZBA-03102!2017 LN 3 a ZBA.03/16/2017 Agenda 3 '+Z3.A-03/16/2017 Speoal 3 -.ZBA-0a 062017 5 y ZBA-OY06/2017 Agenda 4 .s ZBA-0=/062017-feanng 45 Above: Agendas, Minutes and Transcripts are in chronological order. 4o" Tkx,." Eu` F HEARINO""' 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 link - http://southoldtownny.gov/calendar.aspx NAME: JSK PARK AVE, LLC #7913 SCTM #: 1000=123=8=9 8 70 VARIANCE: LOT WIDTH, DWELLINGS ON LOT REQUEST: MERGE TWO ADJACENT LOTS, DEMOLISH THREE (3) EXISTING SINGLE FAMILY DWELLINGS, KEEP ONE EXISTING SINGLE FAMILY DWELLING, CONSTRUCT ADD1L NEW SINGLE FAMILY DWEL LING , ACC1Y IN- GROUND SWIMMING POOL & ACVY DETACHED GARAGE DATE: THURS., JUNE 612024 10:50 AM You may review the file(s) on the town's website under Town 4ecords/Weblink: ZBA/ Board Actions/ Pending. ZBA Office telephone (631 ) 765-1809 BOARD MEMBERS ���F $Q y® Southold Town Hall Leslie Kanes Weisman, Chairperson �� !® 53095 Main Road • P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. all54375 Main Road(at Youngs Avenue) Nicholas Planamento �COUNN Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD February 20, 2024 Tel. (631) 765-1809 Mark Terry, Assistant Town Planning Director L WRP Coordinator RECEDE Planning Board Office _ _ Town of Southold FEB 2 0 2024 Town Hall Annex Southold,NY 11971 Soutnold`Town Planning Board Re: ZBA File Ref. No. # 7913 —JSK Park Av, LLC Dear Mark: We have received an application to merge two adjacent lots and to demolish three existing single family dwellings, keep one existing single family dwelling and construct an additional new single family dwelling, accessory inground swimming pool and accessory detached garage. A copy of the Building Inspector's Notice of Disapproval under Chapter 280 (Zoning Code), and survey map, project description form, are attached for your reference. Your written evaluation with recommendations for this proposal, as required under the Code procedures of LWRP Section 268-51) is requested within 30 days of receipt of this letter. Thank you. Very truly yours, Leslie K. Weisman Chairperson Encl. Site Plan/Survey: Marshall Paetzel,Landscape Architecture, last dated February 15, 2024 Public Hearing Date:June 6, 2024 BOARD MEMBERS ��0f SOU�y® Southold Town Hall Leslie Kanes Weisman, Chairperson ,`O �O 53095 Main Road • P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes �p� Town Annex/First Floor, Robert Lehnert, Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento 'COU Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD _ Tel. (631) 765-1809 MEMO RECEIVED TO: Planning Board FFEB 2'0 2024 FROM: Leslie K. Weisman, ZBA Chairperson L'Souffi_61d Town Planning Board DATE: February 20, 2024 SUBJECT: Request for Comments ZBA#7913 —JSK Park Av, 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: JSK Park Av, LLC Tax# Zone District: 1000-123.-8-9, 1000-123.-8-10 ZBA#: 7913 Hearing Date: June 6, 2024 Code Section: Art III Sec 280-13A(1), Art IV Sec 280-18 Date of Stamped Survey: last dated February 15, 2024 Preparer of Survey: Marshall Paetzel, Landscape Architect Thank you. Encls. i I BOARD MEMBERS ���F SO�r Southold Town Hall Leslie Kanes Weisman, Chairperson h0 1p 53095 Main Road •P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes �pQ Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento COU Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 -t'D 1(ub-k February 20, 2024 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#: 7913 Owner/Applicant: JSK Park Av, LLC Action Requested: merge two adjacent lots and to demolish three existing single family dwellings, keep one existing single family dwelling and construct an additional new single family dwelling, accessory inground swimming pool and accessory detached garage Within 500 feet of: ( ) State or County Road (X) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land ( ) Boundary of Agricultural District ( ) Boundary of any Village or Town Within one (1) mile (5,280 feet) of: ( ) Boundary of any airport If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA Chairperson By: Encls. Site Plan/Survey: Marshall Paetzel, Landscape Architecture, last dated February 15, 2024 S.C.T.M.# DISTRICT 1000 SECTION 123 BLOCK 8 LOT 9 & 10 J0 S � V�\N 1-11 G R �1 03 4'f M1,( ^ U.P. DC 4 11C_. ID-D RECEIVED K 10 OAK \It N1 3� ea9. b \ 1�5 S0 � \za!oAK \ y) \ FEB 20 Ll 2024 PPJElE�6 10•LOCUS 20 9 \ �0A 4 f-OGE P `9 ,92 9\ d 9! 10'M4P14 \ ZONING BOAR 99�2�PP >T'3 °\q5 f ��\ �\JOS i 1 STY FRAME :DWELLING s `B5 -FFL=21.7`; \ : ::... �t•OAK I STY'.: FRAME:: \ 9\ CONC. 17i DWELLING `� \ dA PATIO U.P. EXISTING LOT COVERAGE :..FFL-21.6':":. \ \ �. #2150- a; \ ,9! AREA LANDWARD OF CREST OF BANK 27869 S.F.or 0.64 ACRES Y "is \ qA\ /I p`1 s DWELLING(NORTH):1081S.F. SHED:76S.F. OWELLING(SOUTH):1684 S.F. y� TOTAL:2841 S.F.or 10.2%CONC / PATIO y - `yS / ASPHALT A � DRIVEWAY OAK iB EXISTING LOT COVERAGE AREA LANDWARD OF CREST OF BANK 27495 S.F.or 0.63 ACRES o ��� \\ 01 22 OAK 6'OAK\ \1 DWELLING(NORTHg 1081 S.F. �� c+ \ �1. o•OAK. SHED:76S.F. A \ 6r�.OAA,K \ OWELLING(SOUTH).1684 S.F. \ \ �.:1 o, \ . \ f 70TAL:2841 S.F.or f0.3% 1l6'OAK 6'OAK"C \ /7 0 1A 1A S.C.T.M.#1000-123-8-11.3 1.4'W 51 1,d lo•oac i lo"aAK LAND N/F OF CNC PARK AVENUE LLC I 1A `0' 20��^^++,�OAK ' 6 10 OAK l?,A I 15 9 1A 6"OPX I 14�OAK IB•OAK .(. 6-OAK I N Q N. �1A I No 11 10'OAK 0.am Q 1A S DWELLINGS 6'OAK ,I i Q ow•6'OAK W/PUBLIC WATER 1.7' 00 I 19.OAN 6, 15 `6,OAK \ 1 5Q e8"�OAK k @ I6'OAK W 12'OAK 6. \� d ZQ / C\ ff^'''�� 14 OAK �� ��! 14•OAK 2.7' 18 \14"OAK 22"OAK S.C.T.M.#1000-123-8-8.3 , c�< U.P. LAND N/F OF °'"—"R�_ 1A 9 TIMOTHY MURRAY N= 6' P. ASPHALT DWELLINGS o \ DRIVEWAY W/PUBLIC WATER 29'E 750' 12•oaK m 'r lO• R 14"OAK MON. 9 19 1! 10'OAK I© 14'OAK d B 1B lit IB•OA OAK 4 10d K OAK 8'OAK I6' AN / 5 IV \10. �1i ('? d mOF ,6 SHOWER 10.OAK 1e Z FENCE IJIE �y v "m. ELEV. 18.2 y O'er^ SM BROWN 0 SILTY SAND 5.0' PALE BROWN FINE SP SAND 22.4'61 y 17.3' c.F WATER IN "' 8- 41 ` PALE a \ SP BROWN M1.. eP•`S10 ZONE X I --_A FINE PP �'��_ 5y J.2'E SAND 29, ' 28' ` 5 18 23• 32, APRIL 15, 2022 , � McDONALD GEOSCIENCE ,p1l ItC'P't ,,GE OF gP�W �'/ t,6N'2' - ZONE BOUNDPKI' jOP 16/ FEMA MAP#36103CO482H AREA:59,791.66 SQ.FT. or 1.37 ACRES ELEVATION DATUM NAVD88 _-- -__ / / W Z1'a2 ZONE VE(EL 8) UNAUTHORIZED ALTERARON OR ADDITION TO THIS SURVEY IS A VIOLA BON OF SECTION 7209 OF THE NEW YORK STATE EDUCARON LAW. COPIES OF THIS SURVEYMAP r �.j S 1O5p}8'PLONG MHW ONLY TO THE PBEAR/ERSONNG EFOR WHOM THE SURUEBY LAND SURVEYOR'S OlSSPREPARED AND ON HIS BEHALFED SEAL SHALL NOT BE ETO THE PRE COMPANY,RED TO BE A VALID UGOVERNMENTALAGEIVCY COPY. GUAANTEES ANIND/DALEND/NGTED R�NSRTU7/ONON SMALL RUN LISTED HEREON,AND TO THE ASSIGNEES OF THE LENDING NvsmDON, GUARANTEES ARE NOT TRANSFERABLE a MNW EQUALS iIM1 WERAND BOUNDARY THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FENCES ADDITIONAL STRUCTURES OR AND OTHER IMPROVEMENTS. EASEMENTS AS DETERNINED BY A IS AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE TIME OF SURVEY EN-CONSULTANTS 11-09-22 i C' SURVEY OF:DESCRIBED PROPERTY of NSIV CERTIFIED TO: JSK PARK AVE, LLC; MAP OF. �p tN M. 1vo`Y0 icy 1 T� FILED: SITUATED AT:MATTITUCK TOWN OF:SOUTHOLD o KENNETH M {YOYCHUK LAND SURVEYING, PLLC _ SUFFOLK COUNTY, NEW YORK 's 05osB2 Q- Professional Land Surveying and Design I 9 P.O. Box 153 A uebo ue YN w York 11931 7HE WATER SUPPLY, WELLS FIELD O AND CESSPOOL 4 6 LOCATIONS SHOWN ARE FROM FIELD OBSERVATIONS FILE @222-113 SCALE:1"-30' DATE:AUG. 30, 2022 N.Y.S. L1SC. NO. 05OB82 PRONE(631)298-1506 FAX(631)298-1588 AND OR DATA OBTAINED FROM OTHERS. Fuentes, Kim From: Martin Finnegan <mfinnegan@northfork.law> Sent: Thursday,June 6, 2024 2:31 PM To: Fuentes, Kim Cc: McGivney,Julie Subject: JSK Park Avenue LLC -#7913 Kim and Julie, I followed up with my client and the project engineers following the hearing and confirmed that the Applicant will be installing an I/A system for the remaining dwelling in conjunction with the construction of the sanitary system for the new house. I apologize for not being aware of that prior to the hearing. I understand the record was closed but I would ask that you share that information with the Board. Let me know if I need to submit a formal letter to the Board to clarify the record. Thanks. Regards, Martin MARTIN D.FINNEGAN,ESQ. FINNEGAN LAW P.C. 13250 Main Road P.O. Box 1452 Mattituck,New York 11952 T 631.315.6070 C 516.298.5384 mfinnegan@northfork.law www.northfork.law CONFIDENTIALITY NOTICE:The information contained in this e-mail and any attachments may be legally privileged and confidential.If you are not an intended recipient,you are hereby notified that any dissemination,distribution or copying of this e-mail is strictly prohibited.If you have received this e-mail in error,please notify the sender and permanently delete the e-mail and any attachments immediately.You should not retain, copy or use this e-mail or any attachment for any purpose,or disclose all or any part of the contents to any other person.Thank you. ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. 1 / BOARD MEMBERS ��®F $®(/��® Southold Town Hall Leslie Kanes Weisman, Chairperson �® �® 53095 Main Road • P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes �O Town Annex/First Floor, Robert Lehnert, Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �cou Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 June 25, 2024 Martin Finnegan Attorney at Law P.O. Box 1452 Mattituck,NY 11952 RE: ZBA Appeal #7913, JSK Park Avenue 2150, 2200 Park Avenue, Mattituck SCTM No. 1000-123-8-9 & 10 Dear Mr. Finnegan; Transmitted for your records are copies of the Board's June 20, 2024 Findings, Deliberations and Determination, the originals of which were filed with the Town Clerk regarding the above variance application. Before commencing any construction activities, a building permit is necessary. Please be sure to submit an application along with a copy of the attached determination to the Building Department. 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 Fuentes Board Assistant Encl. cc: Building Department SEE SEC.NO.115 LINE SEE LINE N�.882 —Z———————— SEE SEC NO 115 ge — z 4 FOR PCIL NO. SEE SEC NO 1 On 115-17-018 Z 0 is 2 A 6 10 f'o" 28 V 7 8's 8A(C)42 1.OA(c) 1.4A(c) 11 2.6A(.) t.) 4 M, N 5.1 TOWN OF AD 6 SOUTHOLD CREEK 22 SA, 27 L ?J SY, 4 2.4F'kG)\ n C1 JS V, fcArL Qy ILL L C OCID ;IW&L -36 N 299.082 NOTICE COUNTY OF SUFFOLK @ K 115 Ile TOM OF SOUTHOLD SECTION NO E WWD MAJNTENANCE,ALTERATJON.SALE OR MLLAGE OF Real Property Tax Service Agency Y DISTRIBUTION OFANY PORTION OF THE County Center Riverhead,N Y 11901 123 SUFFOU(COUNTY TAX MAP IS PROHIBITS • m SCALE IN FEET WITHOUT WRITTEN PERMISSION OF THE 0 A DISTRICT NO 1000 PROPERTY MAP REAL PROPERTY TAX SERVICE AGENCY. P CONVERSION DATE Fab lO.Mll riff°tt�o TOWN OF SOUTHOLD —BUILDING DEPARTMENT y x Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 oy�o• ��o� Telephone (631) 765-1802 Fax (631) 765-9502 hllps://www.southoldtowmy.gov Date Received APPLICATION FOR BUILDING PERMIT Al For Office Use Only ��.�} '•..-� ._ _r„t��^��= 1,��-^ 7 .._ ` U1 PR PERMIT NO. Building Inspector: DEC — 3 2023 Applications and forms must be filled.out in their entirety.Incomplete applications will not be accepted. Where the Applicant is not the owner,an Ouvner's Authorization form(Page 2)shall.be.cgmpleted. Date:12/7/2023 OWNER(S) OF.PROPERTY: _ Name:JSK PARK AVENUE LLC SCTM# 1000-123.-8-9 & 10 Project Address:2150 & 2200 PARK AVENUE, MATTITUCK, NY 11952 Phone#:917-520-9967 T Emall:SKIM_YTD97@HOTMAIL.COM;JSIREFMAN@SIREFMANVENTURES.COM Mailing Address: 150 HICKS STREET #4A, BROOKLYN, NY 11201 CONTACT PERSON: Name: MARTIN D. FINNEGAN (FINNEGAN LAW, P.C.) MailingAddress: PO BOX 1452,. 13250 MAIN ROAD, MATTITUCK, NY 11952 Phone#:631 -315-6070 Email:MFINNEGAN9NORTHFORK.LAW DESIGN PROFESSIONAL INFORMATION: Name: MARSHALL PAETZEL LANDSCAPE ARCHITECTURE Mailing Address: PO BOX 4781 5175 ROUTE 48, MATTITUCK, NY 11952 Phone#:631-209-2410 Email:STUDIO@MPLASTUDIO.COM CONTRACTOR.I N FORMATION: Name:TBD Mailing Address: Phone#: Email: DESCRIPTION OF PROPOSED CONSTRUCTION ®New Structure ❑Addition [:]Alteration El Repair iRDemolition Estimated Cost of Project: 20ther SEE ATTACHED PROJECT DESCRIPTION $TBD Will the lot be re-graded? ❑Yes ®No Will excess fill be removed from premises? ❑Yes RNo 1 PROPERTY INFORMATION_ Existing Use of property: RESIDENTIAL Intended Use of property: R ES I D ENTIAL Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R-40 this property? ❑Yes ANo IF YES, PROVIDE A COPY. B.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 Code. APPLICATION IS HEREBY MADE to the Building Department for the issuance of.a Building Permit pursuant to the Building Zone Ordinance of the To,"of Southold,Suffolk,County,New York and other applicable laws,Ordinances or Regulations,for the'construction of buildings, G ;. additions,alterations or for removal or demolition as herein descr'ibed.The applicant agrees to comply With`all applicable laws,ordinances,building code, housing code and regulations and to admit'authoriied inspectors on prernlsei and,in'building(s).for necessary Inspections:False itatements made herein are ounishatile as a Class A misdemeanorpursuant to Section 210.45 of the New York State Penal Law. Application Submitted By(pr' e): MARTIN D. FINNEGAN BAuthorized Agent ❑Owner. Signature of Applicant: Date: 12/7/2023 - 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 day of DECEMBER 2023 Notary Public SCHWEITZER ANNALISE PROPERTY OWNER AUTHORIZATION NOTARY PUBLIC-STATE OF NEW YORK (Where the applicant is not the owner) NO.OISC6409457 QUALIFIED IN SUFFOLK COUNTY MY COMMISSION EXPIRES SEP 28,20 2 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 DISAPPROVAL ADDENDUM TO BUILDING PERMIT APPLICATION 2150 & 2200 PARK AVENUE, MATTITUCK,NY 11952 SCTM Nos. 1000-123.00-08.00-009.000 & 010.000 DESCRIPTION OF PROPOSED PROJECT: Demolish three (3) existing single-family residences; merger of lots; reconstruct one (1) single- family residence with accessory inground swimming pool on merged lot. Seeking disapproval for lot width variance to merge lots. DISAPPROVAL S.C.T.M.# DISTRICT 1000 SECTION 123 BLOCK 8 LOT 9 & 10 tta U.P./ U.P. /b d,D DAK41 �8rt9�f b e ' ' / r15 5oti o OAK tet d.EN 10.1oCU 20" y 12"OAK -\ 20� •y..sue 1 STY FRAME. 'a.DWELLING \ 9N\ 51 FFL=27.7 \ ✓\ tyUZ. __ \ �,P\ \_ .. \•OAK FRAME: CONC O DWELLING \( \\ - d�zPATIO U.P. EXISTING LOT COVERAGE O� FFL=50 ` - AREALANDWARDOFCRESiOFBANK,27869S.F.orO.64ACRES ..//2150:::. \ 5 OWELLING(NORH)::76 S.F. S SHED:76 S.F. — DWELLING(SOUTH):16845.F. 14 \� I � 70iAL•2841 S.F.or 101% CONC PATIO .I ASPHALT 9`' l DRIVEWAY te) tee / a--S / \I4"OAK EXISTING LOT COVERAGE N�� �-��m \\,e9 � ted2z"OAK AREA LANDWARD OF CRESTOFBANK 27495 S.F.or 0.63 ACRES \ 6. DWELLING(NORTH):1081 S.F. �� \ 4 do"on. \ SHED.,76 S.F. a \ onK \ \ DWELLING(SOUD):1684 S.F. \ "I Q i "OAK TOTAL•2841 S.F.or 6 10.3% 1.5 (D \ I.. A. I 'W.` Q 0_ r, SNEO; \ 0) I�OAK CO-6-OAK \ 5..::.. � t. 10.OAK ` 6 OAK 1 to tt6 0o S.C.T.M.#1000-123-8-11.3 1.4'w / I LAND N/F OF s 1 QOAK i = oAK 6-DAK P' CNC PARK AVENUE LLC 6-OAK fir] . 2�AN ( \✓ ip�0a1( 6.OAK 16.OAK eel Ifi"OAK fi" ` 'oo it to'OAK 0"OAK w DWELLINGS 4 s oax0 I Q &;6"OAK ® s W/PUBLIC WATER 1.7' 0` I l4'oAK 1� 05 s"oax \ Q 150' - SNE� 02 \ I6"OAK 6"OAN 11 „ 6- \li \ d - , d S411 .-/ a1✓oAK 4T 2.7' 18 0. \ t Ia � zz. OAK , S.C.T.M.#1000-123-8-8.3 c` r LAND N/F OF 9 � TIMOTHY MURRAY N= DWELLINGS \ DRivewar W/PUBLIC WATER 29•E 150' ��e \ IZ•oAx 10• d 14 MON. �9 t9 W 10"O.kK 10.OAK 14"OAK Q \ d \t!+/'''+. 12.OAK 1 tte 9 ID IB•P@ g b 6,0� i6"OAK O K / 65 IV • � a s- K J� SHOWER dte 10.OAK \'$. .per ✓i FENCE 1.3'E ELEV. 18.2 �i SM BROWN SILTY SAND 5.0' oN..... PALE BROWN FINE SP SAND 2Z4' J)' 17.3' Sop C.P.' 8 WATER IN 40' SP BROWN 2 BR\SO —_—.1 FINE N PP ZONE X 5° 12'E SAND �.2b' S 18' 2S' J2' 1l,, E 1� 5 APRIL 75,2022 MODONALD GEOSCIENCE C,p.1 106'.8 . Fa EOf V•K j /1'ZB c� jpP Of`b. 9W - 000 ZONE BOUNDAW �� � � i//• �ErsaN� i1,42 W o D FEMA MAP#36103CO482H a / /S T5p3a A AREA:59,791.66 SQ.FT. or 1.37 ACRES ELEVATION DATUM: VE(EL 8) NAVD88 _____ / / W UNAUTHORIZED ALTERATION OR ADDITION TO HIS SURVEY IS A WOLA77ON OF SEC17ON 7209 OF THE NEW YORK STATE EDUCATION LAW. COPIES OF HIS SURVEY •� 51O5p3a ONO 14HW ZONEMAP ONLY TO BEARING HE PERSON£LAND SURVEYORS EMB FOR WHOM THE SURVEY ISS SEAL SHALL NOT PREPARED AND ON HSEBEHALFERED TO BE A VALID TO HE TILE COMPANY,UE COPY GUARANTEES GOVERNMENTAL AGENCY AND TED HEREON SHALL LENDING RUN LENDING INS77TU77ON / 11E LANES PL 0 THELIS O HEREON,AND TO HE ASSIGNEES OF HE LENDING PROPERTY LINES GUARANTEES ARE NOT TRANSFERABLE. MHW EQUALS TIDAL WEIUND BOUNDARY �f O OFFSETS OR DIMENSIONS SHOWN HEREON FROM R PROPERTY LINES 77 HE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE ENT THEY ARE AS DETERMINED BY RI� NOT INTENDED TO MONUMENT HE PROPERTY LINES OR TO GUIDE HE ERECTION OF FENCES ADOI7IONAL STRUCTURES OR AND OTHER IMPROVEMENTS. EASEMENTS EN-CONSULTAMS I I-09-22 pi Y AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE Nor GUARANTEED UNLESS PHYSICALLY EVIDENT ON HE PREMISES AT HE TIME OF SURVEY SURVEY OF:DESCRIBED PROPERTY of NEIV CERTIFIED TO: JSK PARK AVE, LLC; MAP OF: p �N M. 8.O 1.0 vV FlLED; SITUATED AT.MATTITUCK F. Y F : CIO --oF:SOUTHOLD o F A KENNETH M {YOYCHUK LAND SURVEYING, PLLC SUFFOLK COUNTY, NEW YORK �s 0582 085J? Professional Land Surveying 6 g and Design g HE WATER SUPPLY, WELLS, ORYWELLS AND CESSPOOL P.O. Box 153 Aquebogue, New York 11931 LOCARONS SHOWN ARE FROM FIELD OBSERVATIONS RLE A222-113 SCALE:1„-30' DATE:AUG. 30, 2022 N.Y.S. LISC. NO. 050882 PHONE(631)298-1588 FAX(631)298-1588 AND OR DATA OBTAINED FROM OTHERS. + r All JSK PARK AVE, LLC 2200 Park Avenue Mattituck, New York - - v DWELLING PROPOSED 15'W.VEGETATED NON-TURF BUFFER DWELLING EXISTING marshall poetzel WOOD GROIN 1684 SF OF EXISTING m.p) 1-STORY DWELLING 100'SETBACK FROM TOP OF BANK- TO BE REMOVED LIMIT OF TRUSTEES JURISDICTION LANDSCAPE ARCHITECTURE (1190 SF WITHIN 100'OF 100'SETBACK FROM EDGE OF LAWN) MEAN HIGH WATER PROPOSED 43 SF 296 SF OF EXISTING RAISED MASONRY PAVING ' PO Box 478 PROJECT LIMITING ON-GRADE BRICK PATIO PROPOSED EXISTING TREE 5175 PROPOSED Route 48 SILT FENCE TO BE REMOVED 618 SF RAISED OUTDOOR TO REMAIN Mattituck,NY 11952 EXISTING MASONRY PATIO SHOWER �P-) phone: (631) 209-2410 WOOD (SEE DETAIL 1)- PLATFORM+ 1 DISTURBANCE AREA= EXISTING CESSPOOLS PROPOSED 484 SF PROPOSED WOOD EXISTING TREE EXISTING 76 SF EXISTING UTILITY POLE+ EXISTING CESSPOOL EXISTING 1081 SF EXISTING OVERHEAD LINE tw)x fax: (631)315-5000 STAIRS 43,396 SF(or.99 acres) TO BE ABANDONED ROOFED MASONRY TO BE ABANDONED 1-STORY DWELLING (79�x POOL FENCE+GATE TO BE REMOVED 1-STORY SHED OVERHEAD LINES TO BE ABANDONED �,. email: studio@mplastudio.com TO REMAIN ' - PATIO (TYP-) (TYP-) TO BE REMOVED c 9 TO BE ABANDONED TO BE REMOVED T 111-IT-W _1 Milli1 IA1111f1111M111f11111MNHn .�. s9z.er 7.4) 2 = • t 17.7)x O ° (17.9)x ° ° _ = c+a.�x TEST HOLE c+9mx ---� �' ARCHITECT: (BWM I WO Mill z6) YI_.'.'.'.' I (,7�x J -- _ \`\\\avnumwuu nnnunnuunnunuunuuvuumuuunuauuuunuum uunnununumnuunnuununnnnnunumnunnnunuuuuuunuunununumnnuunnnunuuuunnlfiflflifununnmllm " 5Q . 1 • � - ( \ao _ -_---- _ - _- -__ c,9.�x Ike Kligerman Barkley O lam- ': :' c - :' f :- _ _ _ ( -: - - -_ _._- ., --- - -- ., - - - - '<n.�x j ��- -� gsa)x - - - -c,eo>x = (,6Xx \p\\p\\0\" \\\\\ - n9.�x sL ZDW' 1 _. .. LP 1 -- - __ - - --- 4.0' a!=: : : : : I \ 6 �/ PROPOSED ^ �i i LP (1t9)x ° a9s,x PROPOSED �� PROP. 450 Fifth Avenue I p} - _ aa\\\a\v\a�aaa\\\a\\aa - ' w �� '� 1/A SANITARY ENGINEER)SYSTEM / © ® _ - . . - . . CP .-_=-== � New York New York 10 ssr �.� 13.r 3.� -.•' : + . - . . - . . o . . \\\a�u"`aa\\a\`\a\aa\a . . - . . 110 DW.-2/ . . - . . - . . - . . - . . - . . _I 7044 SF GRAVEL / \ AP Office: ( 1 ) 68-0128 i O 2 2 2 ' APRON --- --_____�-- B U °"" o= . . . . . 27-3 - - - - p = 20'SETBACK - . . - . . - . . - . . - . . _ c ) N N Ma.. .,: ., 1, - -- --- C�----------- .I - SURVEYOR: -.. • ( DRIVEWAY \` 9. x � 1 • • • N �:14-0. : --�O 00 -- = O ne.nx `���aa - - -- - - - - - - PROPOSED a� ° T ff v W I I_ -- I; L___J = (7.�x ��\\. (,89x Kenneth M.Woychuk Land Surveying Z ° 1='-'-'-'. . : - = c1Z�x \\aa\o`.a WATER SERVICE of z r I I 1= ' ' ±62'-3" 54- PROPOSED 358 SF ON-GRADE MASONRY PAVING _ _ '� _ P.O.Box 153 �m j�:.'. EXISTING I _ ��� (17.8)x = \\P""�\�� uutnmmminmmml- mi ter- -w -w-- -w _ 10'6" 3„ I ^ O I 1-.•:.:.:.: PATIO - 1 ) (n.�x I \ _ _ v j_. PROPOSED T- I I I PROPOSED PROPOSED 54 SF ,�`� ,�w'3j 11� - Aque: (631) New York 1 1931 I 1= - - ;,�x EXISTING sumw-�nMnwnuml� _ • . • 20 X 44 (76. OVERHANG �_� ® .�"`""���� _ I - Office: (631) 298-1588 I - 7. x Imannavaam�\\ixanannonnm\a�mm""a�� ���\a - PROPOSED 195 SF WATER U I ;• SWIMMING ( 7) RAISED MASONRY PAVING I Ep I m.3)x =® a _ c,69)x - (IYP.) 7 o as ®' POOL v � � © a\a` - ON-GRADE METER 9unnnunnnuuunnmulmnnnuunnnenanagn\ "\""`\�� c_. . ( o PROPOSED 560 SF „ � " _ MASONRY PAVING TO REMAIN W i=. . . . _ . SCTM#:1000-123-8-9 - COPING: 17.58' I I m PROPOSED RAISED MASONRY PAVING �N// ` I' f8' - - QW7.4) �- 2699 SF - - - - - - - n7. - - -- �. -Jn*n - 7,�sT„-� - - `�q\�\ uea,x - - - _ - - ` "�\"\ o x Hem x (awa9) I PROPOSED I 2-STORY -- v. 1„ SCTM# 1000 123 8 10 = _ 1= +� WOOD POOL ; 3'-2' - 31-22 - _ -- - - - 1 FENCE+GATE I DWELLING O H a w w w w w (,6.mx EXISTING m (,6. x o =..:.°-..:,: WITH (17.4)x I lummcbmna\na\alauaaun - (,931x r -n. WATER SERVICE TO BE I - - "z�x ® - 9�x O ABANDONED(TYP.) _ n9.�x '7 PROPOSED I 4-BEDROOMS - �n°nnnnunllouu°n°°mmmnuumnnnunm nz�x na7,. _ _ L•- EXISTING 34 SF W Z PROPOSED esx LANDING+STEPS '" i=..•.•_'. .'. . (5)2'X3'DRY-LAID c,fi')x + I FFE 18.92' ® nzs)x nI I i 728 SF (17.6)x o _ { _ W I r?...:. . . . STEPPING = _ © 0 _ PROPOSED 52 SF DETACHED �N Z I ��::..:._`_._• STONE PATH �; 1 EXISTING In ' 6.3' 4.T ��8' - +62'6" I ROOFED AREA (17 x e 1-STORY GARAGE low-4 o PROPOSED POOL SPA I I e� "' \ / e _ c+7.�x © _ WATER METER - I 62'-9" WITH SINK PIPED TO a ��� _ _ e9.4)x _ I " _ _7" �� SEPTIC SYSTEM . "6sx = N I TO REMAIN =_ EXISTING WOOD 2T-3" I _ PLATFORM+ I i- PROPOSED ON-GRADE PATIO ±94'-9" 4 �E� GFE: 17.83' _ - CXISTI G _ ifl PROPOSED � � G � � %c,a.3)x CESSPOOL EXISTING 1076 SF w J �' = _ �� (17.6)x © 1-STORY DWELLING _=W '� 1_ RAISED PATIO - \ O = TO REMAIN = = W - / - _ 15'SETBACK =_ WITH 3-BEDROOMS _STAIRS c9 2 QW74) . . . . . .`. ® � ® _ TO REMAIN ..'k 28) ' ' ' +106'-10" " ♦- - ❑� - -t,za>x-1�1N_5�. . _ . . _ . . - . _ - . . - . . _ . . - . . _ .G - . . - . . - . . . . - . . - ... - . . - . . - . . - . . i,z6):. a - . . - _- . . - - . . - . . - . . - . . - . . - . . - . . - . . e © - j 2 6 . + ::.-:. PROPOSED (PD-11--- j;DWI ' �"� n7.6�x b / (176)x = (176)x _ _ / 1 EXISTING WATER SERVICE _ (167)x IluIW Q tu�0 E. RESIDENCE \ / \ 7 / C"! / G e - 0 TO REMAIN = 1 �� Z N E• - -'-'_• - E.'. (16.5). N� �- G G / G ° _ _AREA OF DISTURBANCE_ °" (TYP.) - - ° - 143,396 SF OR.99 ACRES mINNNNNNMMIN11NNxwlxxxmxlxllnn IIIMMMnulMllx mxxllxmxlxNmMxxMxlxMx�llmll,llllmlllllxl l m m un��� Q - - Ilxlu�ilNxMalxwlxm mxl�lll nu�l�lllwlmxnxlnullllxlwxlllllllunxxlxwlwlwlmlll�xlmxxxll ltllllllmllwl�l�i= _ 16) O„ OM ON OH �- ❑ ❑ ❑ ❑ ❑ ❑ ❑ / - - � �7 SITE DATA: / _ o °"- - __�_ \a SCTM#: 1000-123.00-08.00-009.000 & 010.000 EXISTING CESSPOOLS PROPOSED PROPOSED PROPOSED PROPOSED PROPOSED WOOD PROPOSED 15 SF PROPOSED PROPOSED 1000 GAL. EXISTING EXISTING PROPERTY BOUNDARY -�°"-- \�° Lot Area:59,791.66 SF (Or 1.37 acres) TO BE:ABANDONED 113 SF ON-GRADE 136 SF WIRE MESH 42 SF BILCO POOL FENCE+ GENERATOR -ELECTRIC PROPANE TANK+ 'STOCKADE FENCE TO BE REMOVED FOR PURPOSE GRAVEL PAD ON-GRADE��� POOL FENCE DOOR GATE(TYP.) METER+BURIED GAS SERVICE (TYP.) OF MERGING PARCELS MASONRY PATIO EXISTING UTILITY POLE+ NOTES: EXISTING (TYP-) GARAGE ELECTRIC SERVICE OVERHEAD LINES TYP.) I BULKHEAD PROPOSED WITH OUTDOOR PROPOSED PROPOSED TO REMAIN 932 SF ON-GRADE KITCHEN EXISTING 40 SF POOL 43 SF UTILITY MASONRY PAVING VEGETATION EQUIPMENT PAD PAD 1. Base map information based on survey MEAN HIGH WATER FEMA �P•) prepared by Kenneth M Woychuk Land EQUALS TIDAL BOUNDARY 1684 SF OF WETLAND BOUNDARY (TYP.) EXISTING 1-STORY Surveying dated August 30, 2022. AS DETERMINED DWELLING TO BE BY EN-CONSULTANTS REMOVED(1133 2. This drawing is for the purpose of 11-09-22 SF WITHIN obtaining permits only. NOT FOR 100'OF EDGE OF CONSTRUCTION. LAWN) DWELLING 3. Unauthorized alteration of this plan is a violation of NYS Education Law. REVISIONS DATE DESCRIPTION LEGEND TEST HOLE __ PROPERTY LINE VEGETATED NON-TURF BUFFER McCONALD GEOSCIENCE APRIL 15,2022 ZONING + COVERAGE CALCULATIONS - MEAN HIGH WATER LINE w _ _ _ EXISTING WATER SERVICE ELEV. 18.2 TO BE ABANDONED SM BROWN Zoning District R40 SILTY SAND 5.0' Lot Area 59791.66SF - - FEMA BOUNDARY _ , EXISTING WATER SERVICE TO REMAIN Buildable Area(Lot Area Landward of Bulkhead) 57348 SF 11 PALE Allowed Coverage (20%of Buildable Area) 11469.6SF Q® EXISTING WATER METER EDGE OF LAWN/TOP OF BANK sP BROWN MaximumGFA(5100SF+5%of17348SF(867.4SF)) 5967.4SF s e a / SAND EXISTING COVERAGE CALCULATION '-'-' 100'SETBACK FROM TOP OF BANK °H OVERHEAD EXISTING ILITY POLE+ p`�1D C/�pF 17.3' Existing 1-Story Dwellings SS30SF a, WATER IN 5606 SF 100,SETBACK FROM EXISTING UTILITY POLE+OVERHEAD 8"TRAFFIC BEARING PALE Existing Sheds 76 SF ----- SP BROWN MEAN HIGH WATER WIRE TO BE ABANDONED tt CONCRETE SLAB COVER FINE SAND Total Existing Coverage 5606 SF ,,,,,,,,,,,,,,,,nnunnnnm PROJECT LIMITING SILT FENCE PROPOSED WATER SERVICE SDR 35 PVC INLET PIPE 0 0' SEE PLAN FOR PIPE SIZE GRADE 18' t�� 0271 yQ TOP OF DRYWELL �Q MAC (SEE PLAN FOR GROSS FLOOR AREA CALCULATION EXISTING STRUCTURE E___ PROPOSED BURIED OF NE� 18'-0'MAX. C.to C. SDR 35 PVC ELEVATION) Drainage Calculations and Structure Schedule g First Floor 26955E TO BE REMOVED U_of g ❑ ❑ ❑ ❑ AROUND DRYWELL WITH Re 1 Second Floor 2195 SF 5966 SF TITLE: ADE '. o m ❑ ❑ ❑ ❑ ❑ ce (336 SF @ 100°/G),Garage (728 SF @ 100%), OVERFLOW PIPE SEE PLAN FOR R Guest House Habitable 1076 SF (14) EXISTING CONTOUR ¢ PIPE SIZE 1 A"-1 2"MEDIUM COARSE Gravel Drivewa 7044 SF @ 100°/) On-Grade Mason Pavin 1621 SF @ 100°/) G PROPOSED GAS SERVICE ❑ ❑ ❑ ❑ ❑ SAND/GRAVEL Y( ° . Masonry $( ° , = ❑ ❑ ❑ ❑ ❑ PRECAST CONCRETE Raised Masonry Paving (1275 SF @ 100%);Outdoor Shower(29 SF @ 100%) =13981 SF O SEE PLAN FOR DEPTH STORM DRAIN RING +, , Total G FA 5966 SF x(12.0) EXISTING SPOT ELEVATION PROPOSED SEPTIC Q/ �� 1110 ❑ ❑ � ❑ 14058 SF x 2 rainfall (.167) =2347.7 CF/8 Dia. Drywell (42.3) =55.5 depth req d + 12.0 PROPOSED SPOT ELEVATION CP CONTROL PANEL PERSPECTIVE VIEW ❑ ❑ ❑ NOTES: DW-1 8'Dia x 8'depth SITE PLAN GEOTEXTILE DW-2 8'Dia x 8'de th PROPOSED COVERAGE CALCULATION TIE[)TO WIRE FENCING ❑ ❑ ❑ ❑ ❑ 4'-0"MINIMUM PENETRATION p 0 TEST HOLE DB PROPOSED SEPTIC WIRE FENCE 48" OPENINGS INTO RATEABLE SOIL. DW-3 8'Dia x 8'depth Existing 1-Story Dwelling 1076 SF DISTRIBUTION BOX 48"FENCE POST ❑ ❑ � ❑ ❑ , , 1110 SF EXISTING COMPACTED SOIL 8'o•c• 25'-0"MAXIMUM DEPTH DW-4 8 Dia x 8 depth Existing Landings+Steps 34 SF GRAD GEOTEXTILE 2'-0„ BELOW GRADE DW-5 8'Dia x 8'de tll EXISTING STOCKADE FENCE CO PROPOSED CLEAN OUT TO BE BURIED MIN SEE PLAN FOR WIDTH 2'-0"MINIMUM ABOVE DW-6 8'Dia x 8'depth Proposed 2-Story Dwelling 2699 SF IN S SHOWN GROUND WATER LINE GROUND WATER DW-7 8'Dia x 8'de th Proposed 1-Story Detached Garage 728 SF pE NON-RATEABLE SOIL p p ry g PROPOSED WOOD POOL FENCE LP PROPOSED LEACHING POOL 2'-0"MAXIMUM 56 depth provided Proposed Roofed Area 52 SF MIN ACCESSCHIMNEY(IF 0 10 20 ti - NOTE: Proposed Pool Discharge (880 SF x 4.5 Avg. Depth=3960 CF) Proposed Roofed Masonry Paving 484 SF PROPOSED WIRE MESH CLEAN MEDIUM NECESSARY) 5698 SF r 2„ MAXIMUM DRAINAGE AREA SAND AND GRAVEL-RATEABLE SOIL 3960 CF x 5%=198 CF/8'Dia. Drywel I (42.3) =4.7'depth req'd Proposed Pool 880 SF POOL FENCE EP PROPOSED EXPANSION POOL 5., 112 ACRE / 100 LINEAR FEET COARSE FILL DRYWELL TO BE INSTALLED PD-1 8'Dia x 5'depth Proposed Landings 115SF \ SCALE 1" = 20' AS PER STATE AND 0 EXISTING TREE TO REMAIN /� LOCAL CODES 5 depth provided Proposed Raised Masonry Paving 600SF EXISTING TREE TO REMOVED (DW-1I PROPOSED DRYWELL PROJECT LIMITING .SILT FENCE 2 PRECAST CONCRETE DRYWELL "NOTE-BOTTOM OF DRYWELLTO BE MIN V ABOVE GROUNDWATER ELEV.AS SHOWN Proposed Utility+Equipment Pads 140SF DRAWN BY: Detail Not to Scale Detail Not to Scale ON TEST HOLE DATA PREPARED i S P \ CHECKED BY: EXISTING VEGETATION , PD-1 T PROPOSED POOL DRYWELL J.PAETZEL BY McDONALD GEOSCIENCE DATED 04/15/202Z Total Proposed Coverage 6808 SF �/ DATE:2023.12.06 REVISED: SHEET 1 OF 1