Loading...
HomeMy WebLinkAbout1000-114.-11-12PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD To: Jerry Goehringer, Chairman, Zoning Appeals Board From:~, Jr., Chairman, Planning Bo~ Subj e~: 7tp~la~qqoU. e; 1,~TT~_ 1141 i~1 ~rincipal use in an HB z°ne) Date: June 18,2002 The Planning Board has reviewed this matter and offers the following comments: This applicant has not completed elements of a previously approved Site Plan dating back to 1993. Specifically, eight parking stalls have not been installed, as per the approved site plan. These spaces were adjacent to the storage building/office located behind the existing Church. The applicant has recently applied to the Planning Board to waive these spaces, and all new site plan requirements, in order to rent space in this garage/office to an unknown tenant, possibly a plumbing or electrical contractor. The pool company is no longer interested in this space. Since the future use is unknown, and possibly not allowed in the HB zone, the Planning Board is not in favor of a site plan waiver. With regard to the issue of the two uses on this site, the Planning Board defers to the Zoning Board on issues pertaining to relief from the Bulk schedule. We are aware, however, of the broad implications of multiple uses in the HB zones, especially in providing adequate parking and circulation. AbPE*ALS I~OARD MEMBERS Gerard P. Goehringer, Chairman Lydia A. Tortora George Horning Ruth D. Oliva Vincent Orlando MEMO BOARD OF APPEALS TOWN OF SOUTHOLD .0ut~l~ Town Hall ~ ~G~5]Main Road //5 /bP, JO/Box 1179 [ff, jN/~w York 11971-0959 ~...,F/t~x (631 ) 765 -9064 pfione (631) 765-1809 ~utholdtown.nor th fork.net ~/TO: FROM: DATE: SUB J: Mr. Bennett Orlowski, Jr., Chairman, Planning Board~ Jerry Goehringer, Chairman, Zoning Appeals Board May 17, 2002 / Request for Planning Board Coordination Reply (Joint Departmental Reviews) The following ZBA application reviews are pending, and calendared for a public hearing and possible decision at the Board's June 20, 2002 Regular Meeting calendar: Review under Site Plan Jurisdiction: Appl. No. 5133 - Peter Jacques. Proposed pool contractor business use in HB as second principal use at 13000 Route 25, Mattituck; 114.-11-12. Nextel (A. Junge property). Proposed location of accessory building equipment shelter) in rear yard at 30 feet instead of 70 feet setback under Section 100-165C, 100-142. Would you please forward comments or suggestions on the building layout or site issues that may be of concern under the site plan or subdivision jurisdiction of Planning Board. By way of a copy of this letter, we are also asking the applicants to contact your Department (765-1938) to determine if odginal maps, an application, or other documentation may be necessary for your department to commence this preliminary review. Please feel free to review the official ZBA file at any time that is convenient for your staff. Thank you. cc: Mr. Peter A. Jacques 11185 Main Bayview Road Southold, NY 11971 Long Island Fiberglass Swimming Pools P.O. Box 1043 Shoreham, NY 11786 Nextel c/o JaCClueline Caputi, Esq. (by fax 425-4104) Munley Meade Nielsen & Re 36 North New York Ave. Huntington, NY 11743 Southold Town Planning Board PLANNING BOARD MEMBERS Bennett Orlowski..Ir.. Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 15; 1992 SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Soulhold, New York 11971 Fax (5~6) 765-1823 Peter Jacques 11185 Main Bayview Avenue Southold, New York 11971 RE: Proposed Site Plan for Peter Jacques 1300 Main Road, Mattituck SCTM#1000-114-11-12 Dear Mr. Jacques: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, December 14, 1992. WHEREAS, Peter Jacques is the owner of the property known and designated as North Fork Sign Co., Inc. SCTM#1000-114-11-12, located at Route 25, Mattituck; and WHEREAS, a formal application for the approval of this site plan was submitted on May 9, 1992; and WHEREAS, the $outhold Town Planning Board, pursuant to the ....... ~ ~a~-En~ironmental Quality Review Act, (Article 8), Part 617, declared itself Lead Agency and issued a Negative Declaration on June 8, 1992; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; Be It Therefore RESOLVED, that the Southold Town Planning Board grant conditional final approval on the final survey last revised on October 5, 1992, subject to curb cut permit from the New York State Department of Transportation. $outhold Town Page 2 Peter Jacques Please contact this office if you have any further questions. CC: Very truly yours, Bennett Orlowski, Jr. Chairman Victor Lessard, Principal Building Inspector Scott Russell, Board of Assessors 0 © 0 ~ bbo~.~t4 Southold Town Planning Board I~AY 14 2002 Southold Town Planning Board APPEALS BOARD MEMBERS Gerard P. Goehringer, Chairman Lydia A. Tortora George Homing Ruth D. Oliva Vincent Orlando MEMO BOARD OF APPEALS TOWN OF SOUTHOLD Southold Town Hall ,.~ 53095 Main Road //S P.O. Box 1179 Southold, New York 11971-0959 ZBA Fax (631) 765-9064 Telephone (631 ) 765 - 1809 http://southoldtown.nor thfork.net TO: FROM: DATE: SUB J: Mr. Bennett Orlowski, Jr., Chairman, Planning Board ~, Jerry Goehringer, Chairman, Zoning Appeals Board May 17, 2002 / Request for Planning Board Coordination Reply (Joint Departmental Reviews) The following ZBA application reviews are pending, and calendared for a public hearing and possible decision at the Board's June 20, 2002 Regular Meeting calendar: Review under Site Plan Jurisdiction: Appl. No. 5133- Peter Jacques. Proposed pool~iness use in HB as second principal use at 13000 Route 25, Mattitu~;~_ 1.~14.-11-1 Nextel (A. Junge property). Proposed location of accessory building equipment shelter) in rear yard at 30 feet instead of 70 feet setback under Section 100-165C, 100-142. Would you please forward comments or suggestions on the building layout or site issues that may be of concern under the site plan or subdivision jurisdiction of Planning Board. By way of a copy of this letter, we are also asking the applicants to contact your Department (765-1938) to determine if odginal maps, an application, or other documentation may be necessary for your department to commence this preliminary review. Please feel free to review the official ZBA file at any time that is convenient for your staff. Thank you. cc: Mr. PeterA. Jacques 11185 Main Bayview Road Southold, NY 11971 Long Island Fiberglass Swimming Pools P.O. Box 1043 Shoreham, NY 11786 Nextel c/o Jacqueline Caputi, Esq. (by fax 425-4104) Munley Meade Nielsen & Re 36 North New York Ave. Huntington, NY 11743 PlAY 0 200'2 Southold Town Planning Board March 26, 2002 Applying to Town for permissio~ to re~t smaller of two buildings on property for Hamlet Business uses. ReplyiI~g to ~otice of Disapprow~l o~~ ~.!arch 21, 2002 re: ing of premises 13000 Rt. 25, Mattit~ck, ~!.y. The building is over 50 years old. ~e renow~ted it in 1992 with heat, toilet, new electric insulation, wells, roof, etc. Approved by the ]~lanning Board 100-42-A. We rented to Terrence O'Shea, Sound Aven~e, Mattituck £or o~fice and Art studio from 1993 to 1999. We rented to Crystal Clear Window Cleaning Corp. for office, storage and parking of cars and vans from June 2000 to September 2001. At present the building is vacant. We have a prospective tenant, Long ~sla~d Fiberglass Swimming Pools, for office, storage and parking of service vehicles. (See attached letter of intention) or others. FORM NO. 3 NOTICE OF DISAPPROVAL DATE: March 21, 2002 TO: Peter Jacques Main Bayview Road Southold, NY 11971 Please take notice that your application dated February 3, 2002 For permit to convert an existing storage building to a pool contractor business at Location of property: 13000 Route 25, Mattituck, NY County Tax Map No. 1000 - Section 114 Block 11 Lot 12 Is returned herewith and disapproved on the following grounds: The proposed conversion from an existing storage building to a pool contractor business use is not permitted pursuant to Article IX, Section 100-91. A pool contracter use is not permitted in the HB District. Furthermore, the proposed conversion is not permitted pursuant to Article IX, Section 100-91, ~vhich states, "No building or premises shall be used and no building or part thereof shall be erected or altered in the HB District unless the same conforms to the Bulk Schedule and Parking and Loading Schedule incorporated into this chapter by reference, with the same force and effect as if such regulations were set forth herein in full." Bulk schedule reqltires a minimum of one use per 20,000 square feet. Plans note two uses on property measuring 21,780 square feet. Note to Applicant: Any change or deviation to the above referenced application, may require further review by the Southold Town Building Department. CC: file, Z.B.A. 'APPEALS BOARD MEMBERS Gerard E Goehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Homing ~ Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 ZBA Fax (516) 765-9064 Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD FINDINGS AND DETERMINATIONS REGULAR MEETING OF DECEMBER 14, 1999 Appl. No. 4762 and 4626 - Faith Reform Baptist Church, Tenant (Owner: P. Jacques) Parcel: 13000 Main Road, Mattituck 1000-114-11-2 Zone District: Hamlet Business (HB) Date of Public Hearing: December 14, 1999 FINDINGS OF FACT PROPERTY FACTS/DESCRIPTION: Applicant's 21,500+- SQ. FT. parcel is located in Mattituck with 133 fl. frontage along the south side of Main Road (N.Y,S. Route 25) and 150 ft. in depth. The property is improved with two cement block buildings as shown on the survey prepared by Rodefick VanTuyl, P,C. dated February 10, 1992. BASIS OF APPLICATIONS: On August 17, 1998, applicant applied for a building permit to occupy one of the two existing buildings on the property as an office and meeting space for worship. The October 14, 1998 Notice of Disapproval cited the following reasons for denial: (1) A house of worship is not a permitted use in the HB District; Article IX, Section 100-91. (2) Insufficient lot size. In the HB District, 20,000 sq. ft. of land is required per use; Article IX, Section 100-92. At the time of the application to the Building Department, there was anoth, e?. -....5. use in the smaller building on the property. APPLICANT'S REQUESTS: (1) Applicant asks the Board to agree that the use it is establishing is an "auditorium or meeting hall," which is permitted under section 100-91(A)(12). Alternatively, applicant requests a Special Exception authorizing the use as a '~ratemal or social institutional office or meeting hall" under section 100-91 (B)(6), (2) Applicant requests an area variance authorizing establishment of a second use on the property. REASONS FOR BOARD ACTION, DESCRIBED BELOW; On the basis of testimony presented, materials submitted and personal inspection, the Board makes the following findings: (1) Applicant wishes to establish a meeting space for worship, and a church office, in an existing commercial building. Exterior a!terations to the existing building are minimal. (2) At the time applicant applied to the Building Department, the second, on the property was used for artist's storage. Testimony was presented at the hearing December 14, 1999 that the smaller building is now unused, Submission Without a Cover Letter $CT_~1#: 1000- Southold Town Pianning 8oard I, F S[,Jll~llfllNG F'n'- '- ~-, ~ tll_z =AX NB], Iong Island Fib¢:rgl,~ss Swimming P{:{ils PO L~ox 1043 ShorS~am, NY 11~6 Phone: (631) 929-1300 or (631) 287.0345 We are i:~rresponding rellarding the prol~r~y owned by Mr, P~,tc/]aquc~ loc'areal in lh~, villL~... hamlet of Ma~tuc:k, reml ,~le u~ ,w~mNg pcml ch~mlcal.. T~ ~y chemlmls t~at will be on thc pc'cmiac* will stric~y for ~c sole pur~ae ~m~g our ~ ~,tomer,. Any eq~pm~,nt II'm will ~torage w~ be ~at of wN~ l~ nu~c8 m ~¢urm weekly pool dea~g~ and at,rage lmol ,'¢pai,'~ and ma~t~e, ~orc w~ ~ ~ ,mrmge o~ heavy ~true~ ~q~yment m' t't~hiclc~, 'l'},t, v~N~ that ~ be ~re~: ~ll be ~e s~vi~ ~u~k~ ~ded to pro,dc ~vit.iug of our pool ma~t~ce an~ repah' ac~unts and t~t of o= If there ia £urther ini'ormatton iht: we m*y pro vide you with, p~ t~e] t}¢e tc~ call member. Sincerely, Colleen Hil¢lreth, ot~i¢¢ m"q~ger. ~C''z : ,-. I. F SL,JIMI'II~O PCOL:~ I ,on~ Island Fibergh.~ Swimming PO 13ox 104~ Shor~mn, NY 11~86 Phone: (631) 929-1300 or (631) 'l't~ Whom It M&,v Concern: Feh,'~at'y 22, 2~.) ? We are. ~x~rr~ponding re]arding the proper~y own~d by Mr. Peter Jaque~ located in iht, vilhg,, hamlet of Mattttuck. ft is our intcnfio~ to u~c tl~ property for ~ur c~fficu ne=da and not in any w~y wdl il h~~ u~-d lb,. thc: fetal ~le of sw~mlng pc)ah chemicals. 'f~ amy chemi~ls that will be on thc ?rembcs w~lt storage wfl be fiat of w~ch Is n~cd m ~du~ weekly pool d~t~gs and a~crage p.,,I and reactance, Th~ w~ ~ ~ ~torage of heavy ~mtruo~ ~ment or re, hick. a. ]'hc voh~ ~t ~1 be pr.m: will be &e s~vice ~uck~ ~de~ to pro.de ~vid~g of our maht~mce and repah' ac~unts and thgt of otw If thcr~ ia further information that we m~y ptovkle ~uu w~th, p~ [~] fr~e u~ c~l] u~ "~' or ~ou may r~ Mr, Ford via ~ ~ phone C~ (516) 805-5689. We v~y much kx~k forward be~ a ~ of your bu~;~e~ ~mm~ty m~ ~ you fo~ ~n,tderh~ t~ a~ a pos~ble new Stnce~ely, <tension Ext. Wails Interior Finish LR. ×tension ~'~,~4tj /~ ~,~.~.~/~' ~ ~,j,~Place Heat DR. ~' / Type Roof Rooms 1st Floor BR. ~rch ~, ~.~,~ ~. ~-~ ,.~'7~1' J/~) 2~,~ g, tion Roorr Rooms 2nd Floor FIN. B. ~rch . ' / ~ Dormer ]reezeway Driveway ~arage )atio .oto, 3lq( TOWN OF SOUTHOLD PROPERTY RECORD CARD STREET -: SUB. OWNER VILLAGE LAND 2ooo FARM Zilloble Tillable 3 Woodland Swampland Brushland House Plot Total I M P. DATE FARM TOTAL BELOW Value Per Ac re CB. -R~'RKs NORMAL Acre MISC. Mkt. Value LOT ABOVE Value BULKHEAD DOCK FRONTAGE ON WATER FRONTAGE ON ROAD DEPTH o' 473889 SOUTHOLD NYSRPS ASSESSMENT INQUIRY SCHOOL MATTITUCK SCHOOL PRCLS 484 i USE SM BLD 114.-11-12 13000 MAIN RD = OWNER & ~ILING INFO .... MISC JACQU~S PETER A & JACQ~/~S ~P,Y F & PETER J 1 11185 MAYVIEW ROW BANK SOUTHOLD NY 11971 DATE : 10/29/2003 ROLL SEC TAY,~KLE TOTAL RES SITE TOTAL COM SITE ACCT NO 14 == ASSESSMENT DATA .... - ...... **CURRENT** RES PERCENT LAND 4,000 **TAXABLE** TOTAL 4,200 COUNTY 4,200 **PRIOR** TOWN 4,200 LAND 4,000 SCHOOL 4,200 TOTAL 4,200 ==DIMENSIONS ===1 ....... SALES ACRES .50 IBOOK 11441 SALE DATE 03/07/92 SALE PRICE IPAGE 287 PR OWNER KOPF R~OLPH ....... TOTAL EXEMPTIONS 0 ............. I== TOTAL SPECIAL DISTRICTS CODE AMOUNT PCT INIT TERM VLG HC OWN CODE UNITS PCT TYPE 1 030 I~K071 IT~T020 Iswo11 Fi=NEXT PARCEL F3=NEXT EXEMPT/SPEC 75.10- 03-050 F6=GO TO INVENTORY F9=GO TO XREF INFORMATION .................................. 105,000 VALUE F4=PREV EXEMPT/SPEC F10=GO TO MENU 473889 114.-11-12 N~R# DATE TYPE 21201 0/00/00 PERMIT CO # 23643 20593 3/16/92 PRE CO o/oo/oo 0/00/00 0/00/00 0/00/00 0/00/00 0/00/00 0/00/00 0/00/00 OWNER: PETER A JACQUES USE/DESCRIPTION 1 OCCUPANT SM STRUCTURE Fl=More F7=Permit Detail F8=Co Detail F9=Preco F12=New Swis/Parcel F3=Exit BPX01 *** BUILDING PERMIT APPLICATION *** 10/29/03 13:50:35 TAXID: 473889 114.-11-12 OWNER: PETER A JACQUES ADDR: 11185 BAYVIEW ROAD SOUTHOLD 11971 APPLY DATE: 0/00/00 VERIFIED BY: USE CODE: 4~ SUBDIVISION RO#: ZONING DISTRICT: YARDS SETBACK FRONT: PERMIT OWNER/AGENT: ADDRESS: PERMIT#: MAP: LOC: 13000 HAMLET MATTITUCK PERMIT DATE: 0/00/00 VERIFY DATE: ~ USE: 1 OCCUPANT SM STRUCTURE MAX HGT: PLOT SIZE: SIDES: PETER A JACQUES 11185 BAYVIEW ROAD CITY: SOUTHOLD 11971 DESCRIPTION: 21201 APPLY#: LOT: MAIN RD DENY DATE: 0/00/00 EXPIRATION: ~ BUILDING#: 0 OF: AREA: REAR: STATE: ZIP: CONSTRUCT ALTERATIONS FOR TOILET ROOM (LAVATORY) IN EXISTING OFFICE & STORAGE BUILDING AS APPLIED FOR. WETLANDS Y/N: TRUSTEES APPROVAL DATE: DEC APPROVAL DATE: FLOOR AREA: VALUE OF WORK: ADD/CHG/DEL: CHANGE -0/00/00 0/00/00 COASTAL EROSION Y/N: PLANNING BOARD APPROVAL DATE: -0/00/00 ZBA APPROVAL DATE: ~ Fl=Next Permit F~mmary 0 · 00 FEE CODE: FEE: .00 F3=Exit F7=Reprint F8=CO F9=Denial F12=Clear les~ than 2/[0 of iX lend. 5. Co~nercinl building, Jndus~ri~l build{.U, mttLtiple residences ~t]d similar b. lhll.g~ rc. spon~jhle [of the btHldill~j For cxistin~ buildings (prior to April 9, 1957) no.-conforming usss, or buihli.gs m~d r~-exis~in~ [nnd USeSt [. Accucute S~{rv~y of property S{}owln~ nil {,ropnrty lin~, streets, buildln~ o~}d ~HIUSUS[ natural or tOpo~rnphic [enture~:. ALterations to dwuJ. iillg $25.00, Svtl~nhq% pool $25.00, Accessory buildfn~ $25.0U, 2. C~rtif.[c~to of Occupancy ol% I're-oxint[H~ 3. Gopy o[ Cert[[J. caLe u[ Occupnncy - $20.00 Ilpduted Cecti[icnte of O~cupnncy - $50.00 IIouse No. Street llnmlet Peter Om~ur or O~.ets ~.,[ Proper~y ................................................................. Cmlnty Tox Hnp Ho ~000) Section .... Block ........... Lot ........... N/A N/A Descr ~be Parcel Sobdlvis}on .................................... [qlcd H~q, ............ l,ot .................... ~ruce ~. Anderson (Agent) FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. UPDATED PR~ EXlSTINC CERTIFICATE OF OCuUPANCY No Z-23703 Date ,~HIS CERTIFIES that the building.__ Location of Property 13000M~N ~OAD House NO. County Tax Map No. 1000 Section 114 Subdivision Block Map No. JUNE 14, 1995 MATTITUCK~ NEW YORK Street 11 Lot 12 Lot No. Hamlet conforms substantially to the Requirements for a Commercial Building built Prior to~ APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z-23703 dated JUNE 14¢ 1995 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 TWO _~MM~U~?_~_T, ~ BLOCK ET~UCT~I~S · The oertificabe is issued to PETER A.¢ ~n¥ F. & pETE~ J. JACQUES - ' (owner) - SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N32841B - A~GUET 30~ 1994 PLUMBERS CERTIFICATION DATED N/A *PLEASE SEE ATTAC~U~D INSPECTION REPORT. NOTE: THIS UPDATES PRE CO B-20593 DATED MARCH 1S, 1992 /~uiY'ding Inspector Rev. 1/81 LOCATION: SUBDIVISION NAME OF OWNER (s) " UPDATED BUILDING DE?ARTHENT TO~N OF SOUTHOLD tlOUSINC CODE INSPECTION REPORT 13000 MAIN ROAD HATTITUCR, N.Y. (number & street) (municipality) LOT{s) MAP NO. PETER A, MARY F. &* PETER J. JACQUES OCCUPANCY (type) ADMITTED BY: KEy AVAILABLE SOURCE O~ RE~EST: (owner-tenant) ACCOMPANIED BY: SUFF--~O. TAX MAP NO. lO00'ii4-ii-i2 Bruce A. Anderson DATE: June 1, 1995 DWELLING: TYPE OF CONSTRUCTION FOUNDATION TOTAL ROOMS: IST FLR. BATHROOM (s) PORCH TYPE BREEZEWAY DOMESTIC EOTWATER TYPE HEAT O13tER: ~NT BLOCK $ STORIES I ~ EXITS CELLAR CRAWL SPACE 2NDFLR. 3RD FLR. TOILET ROOM (s) UTILITY ROOM DECK, TYPE ~TIO FIREPLACE GARAGE TYPE HEATER AIRCONDITIONING WARM AIR HOTWATER ACCESSORY STRUCTURES: G~RAGE, TYPE OF CONST. SWIMMING POOL OTHER: STORAGE, TYPE CONST. GUEST, TYPE CONST. VIOLATIONS: CHAPTER 45 N.Y. STATE UNIFORM FIRE PREVENTION & BUILDING CODE LOCATION DESCRIPTION ART. SEC. BP t21201-Z - CO Z-23643 ISSUED FOR ALTERATIONS INSPECTED TIME START END FoP~M NO. 4 ToWN OF soUTHOLD BUILDING DEPARTMENT Office of the Building inspector Town Hall Southold, N.Y. UPDATED pR~ EXISTING CERTIFICATE OF OCCUPANCY No S-23703 Date JUNE 14,..1995 .~THiS cERTIFIES that the building__ - Location of Property----13000 ~aTN ~o~ MATTITUCK NEW YORK House No. "' Street Hamlet 12 _ Block 11 Lot __ County Tax Map No. 1000 Section_ 114 _ Filed Map No._ Lot No.~ -- Bubdivision_ .. -- -- conforms substantially to the Requirements for a commercial Building built prior to: A~RIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z-23703 _da~ed JUN~ 14 1995 - 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 TWO CO)~,~,BCIA]5 ~ ~ sTRUCTU~-~S * -- The certificate is issued to~-a-~¥ F. & pETER J. JA~UEB ( owner. ) SUFFOLK COUNTY DEP~RTMENT OF HEALTH ~ppRov~L UNDERWRITERS CERTIFICATE NO.__N325418 - AUGUST 30~ 1994 PLUMBERS CERTIFICATION DATED_ *pLEASE SEE ATTAC~D iNSPECTION R~PORT. NOT~: THIS UPDATES PK~ ~O Z-20593 DATKD MA~H 16, 1992 ~'ding Inspector FORM NO. 4 TOWN OF sOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. UPDATED PRB EXISTINO CERTIFICATE OF OC~umANCY No Z-23703 Date JUNE 14~ 1995 .~HIS CERTIFIES that the building Location of Property 13000 House No. County Tax Map No. 1000 Section 114 Block subdivision Filed Map No. MATTITUCK~ NEW YORK Street Haml=t 11 Lot Lot No. 12 conforms substantially to the Requirements for a commercial Building built Prior to: APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z-23703 dated JUNE 14~ 1995 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is c--_=__ ~Tna~ STRUCTU~__~ * issued is TWO ~._~a~. ~ ~ --- '"' The certificate is issued to PETER ~.~ _~AR~ F. · p~TER J. JACQUES --' (owner) __- ' SUFFOLK cOUNTY D~PART~ENT OF HEALTH APPROVAL ................ ~ ~n. Na~&18 - AUGUST 30, 1994 'l'lll/ll IIAI,I, A. Thin aPPlicattoll mu:~t I,e ~tlted Lo I,y tyl,eUt'lker OR Ink and sul..l~d to the I~uihllu~ les~ than 2/IO of lZ lead. ~. Cu,~.ercini buildt.., 3ndustrinl build{.~ m~l[tt~ , ' ' nod installatio,¢,[a ceetiftcate oF fia,12'p~, 14l le r~s,idence~.~ud.~J,n~lar buihll,,8~ B. For existing buildh, gs (prior to Al, rtl 9, 1957) "os-conforming uses, or bult'dl.gs and "l're-existiuB'' land uses: Fees {. Cert£[lcate of ()ccupattcy - Nee duelJ,tll~ $2].l)l), Additions Lo ALcerntton~; to duelilu8 $25.00, S~imml{q~ pool $25.00, Accessory bu/Jd~. 2. (,urcif.tcake of Occupancy on l're-exir]tt./~ Ilulldtue - $100.00 3. Copy of Certi[tcate uf Occupancy - h. Ilptlated Certtftcnt~ of Oagcupnncy - $50.00 Temporary Cettl. ftca~a of Occupaecy - Reoldcuttal $15.00-, Co,nme[rial $15.00' april 24, 1995 Dn Ce .. kE~O6~'E~6~' '~fi6' ~,' ' ~ 99~ .......... Co,,stn,ction Old Or l've-exiatt. U,,lt~{tnB ....... Location of Properky,..~30O.~a~D.~qg~/. ~a~ikuck ........................................ House ~o. Street llmnlet 0 f Pr rty Peter A. JacqUes, Mary F. Jacques, Pater g. Jacques or uuer5 ~., ope ..., ......... . ..... ,......,,.............,. ........... Co,tory Tax Ha, No 1000, Section .... ~ ....... m~,,,~{, .11 . . ,.~ 12 LASER FICHE FORM Planning Board Site Plans and Amended Site Plans SPFile Type: Proiect Type: Site Plans Status: Incomplete Application- In Active SCTM #: 1000-114.-11-12 Proiect Name: Long Island Fiberglass Swim. Pools Address: 13000 NYS Route 25 Hamlet: Mattituck Applicant Name: L.I. Fiberglass Swimming Pools Owner Name: Jacques, Peter Zone 1: Approval Date: SCANNED Records Managcment OPTIONAL ADDITIONAL INFORMATION End SP Date: Zone 2: Location: SC Filing Date: C and R's: Home Assoc: R and M Agreement: A date indicates that we have received the related information Zone 3: SCAN Date: