Loading...
HomeMy WebLinkAbout6526 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio, Jn Gerard P. Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · RO. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.north fork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 JL ¥ 2 3 2012 FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JANUARY 19, 2012 cl Town Clerk ZBA FILE: 6526 NAME OF APPLICANT: Threshold Blue, LLC (Sparkling Pointe) PROPERTY LOCATION: 1270 County Road 48 (aka North Road) Southold, NY 1000-69-3-3 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 to 23, and the Suffolk County Department of Planning issued its reply dated November 23,2011 stating that this application is considered a matter for local determination as them appears to be no significant county-wide or inter-community impact. LWRP: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACTS/DESCRIPTION: Subject parcel is a conforming 43,642sq. ft. lot, in a LI zoned district, it is unimproved. The property has 78 feet on CR 48, 593.03 feet along the easterly property line, 554.21 feet along the westerly property line and 79.15' along the southern property line (LIRR), as shown on the survey dated 7/25/11 prepared by Hands on Surveying. BASIS OF APPLICATION: Request for Variances from Article XV Code Section 280-63 (Bulk Schedule) and the Building Inspector's October 21, 2011 Notice of Disapproval based on an application for building permit to construct new commercial warehouse at; 1) less than the code required minimum side yard setback of 20 feet, 2) less than the code required minimum combined side yard setback of 40 feet. RELIEF REQUESTED: The applicant proposes to construct a 5,808 sq. ft. warehouse with an office, having a single side yard setback at 10 feet where the code requires 20 feet and a combined total side yards of 30 feet where the code requires 40 feet. ADDITIONAL INFORMATION: Thc Zoning Board requested comments from the Southold Planning Board. In a Memo dated December 29, 2011, the Planning Board stated that, the Planning Board generally has no objections to the variance if mitigating solutions are taken. The Planning Board recommends the applicant decrease the width of the proposed warehouse by 2 feet and increase the east side yard setback to 22 feet to accommodate emergency vehicle access and mitigate the close proximity of the AC zone district to the east. The applicant was asked to bring the proposal into more conformity with the code and provide a single and separate search to confirm lot recognition. On January 6, 2012, Applicant's agent submitted a single and separate search confirming lot recognition and a revised site plan dated 1/5/2012 prepared by Samuels & Steelman, Architects, conforming to the recommendation of the Planning Board. A letter was received from an adjoining property owner in support of the application. Page 2 of 3 - January 19, 2012 ZBA File#6526 - Sparkling Pointe CTM: 1000-69-3-3 FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on January 5, 2012, 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 tree and relevant and makes the following findings: 1. Town Law §267-b{3)(b}(1). Grant of alternative relief will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The property is zoned light industrial and the warehouse is a permitted use in the zone. The increased side yard setback on the east side of the property abuts an AC zone property that is owned by Suffolk County Water Authority and is used to supply water. The warehouse is proposed 294 feet from the front property line to minimize visual impact from the street. 2. Town Law .~267-b(3}(b){2). The benefit sought by the applicant can be achieved by some method, feasible for the applicant to pursue, other than an area variance. The warehouse proposed use is to house cases of wine. The applicant could construct a building that is long and narrow, with conforming side yard setbacks. However, a 36 foot wide, 154 feet long building would not be feasible due to a required 15 foot turning radius for a forklift. 3. Town Law Sec. 267-b(3)(b}{3). The variance granted herein is substantial, based on present code requirements. The side yard variance requested represents a 50% reduction, and a 25% reduction in combined side yards. However, the applicant submitted a revised site plan mitigating the concerns of the Planning Board and due to the width of the property the alternative relief provides the best layout of the warehouse. 4. Town Law §267-b(3)(b}(4}. No evidence has been submitted to suggest that a variance in this LI zoned district will have an adverse impact on the physical or environmental conditions in the neighborhood. The proposed warehouse is a low impact use. All drainage will be contained on site as per town code. 5. Town Law §267-bO)(b){5). The difficulty has been self-created, the applicant purchased the property 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 pumhase. 6. Town Law §267-b. Grant of alternate relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of a commercial warehouse, while preserving and protecting the character of the neighborhood and the health, safety and welfare of this LI industrial district.. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New York Town Law 267-B, motion was offered by Member Goehringer, seconded by Member Homing, and duly carried, to DENY, the application as applied for, and; GRANT~ Alternative Relief as shown on the revised site plan dated 1/5/2012 prepared by Samuels & Steelman, Architects. Any deviation from the survey, site plan and/or amhitectural drawings cited in this decision will result in delays and/or a possible denial by the Building Department of a building permit, and may require a new application and public hearing before the Zoning Board of Appeals. Any deviation fi.om the variance given such as extensions, or demolitions which are not shown on the applicant's diagrams or survey site maps, are not authorized under this application when involving nonconformities under the zoning code. This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity. Page 3 of 3 - January 19, 2012 ZBA File#6526 - Sparkling Pointe CTM: 1000-69-3-3 Vote of the Board: Ayes: Members Weisman (Chairperson}, Goehringer, Schneider, Dinizio, Homing. This Resolution was duly adopted (5-0). Leslie Kanes Weisman, Chairperson Approved for filing /' /-~O /2012 LAN~ NOI~ 0t~ ~Ut=t=OL~ COUNT~ SITE DATA / / ~ - ~UI~E~ .4~ , PAP. K, IN® IAN~ Nol,'l OP, LANO NOI~I 0f~ ~ o~ SCTM # 1000-69-03-3 ~ ADDRESS SOUTHOLD, NEW YORK 11971 ~ ~ _~-~- OWNER: THRESHOLD BLUE, LLC / O~O ~O~ ~ S~AR~LING ~O~NTE L/TILIT~LiPA 48 / 39750 COUNTY ROAD 48 ~'~ SOUTHOLD, NY=11971 ¢ SITE: 43,642 SQ. FT. - 1.002 ACRES RECEIVED OFFICE TOILt~T ~001'4 le'xlS' ,E:,UFFOLt(. C, OUN't'Y Y~[ATEt~. AUTHO~I'I"¢ DUILOIN¢ 44'xl20' ZONING: LI - LIGHT INDUSTRIAL JAN LOT . · o R 13092.6 SF BOARD OF APPEALS COVERAGE. ALLOWABLE. 30~ O PROPOSED:13.3% or 5808 SF SURVEYOR: HANDS ON SURVEYING 26 SILVER BROOK DRIVE FLANDERS, NY t190t LICENSE # 050363 DATED: JULY 5, 2011 LOCATION MAP SITE ~ L°N~- ~ ~ ~ FINAL MAP ~EE DECISION ~ ~,.~ ~ ~ r~) ~4/L~o~ ~ ~ REVIEWED /% ~ ~ ~ ~ ~ )ATEB ~ /~1~ OVE LL SITE PLAN SCALE: 1'=40 ~ ~ ~ ZBA NOTICE OF REVISIONS t. DECREASE WIDTH OF BUILDING · 11512012 I:.::-;. IOVERALL I I S~E I RECEIVED O~IOE ......... . ,'x~' JAN 6 2D12 ............ ]-]]]---]5-i--] ..... ]]]]]]_ ~_ ~_vOX~P...F:~ ~ BOARD OF APPEALS ........ L_ .... . __ _ L _ EAST ELEVATION i WEST ELEVATION NORTH ELEVATION SOUTH ELEVATION sc^,.~,~o- 5TOP.~E 44' FIN,kL MAP RE\ 1EWED BY ZBA SEE DECISION # DAT;D FIRST FLOOR PLAN SCAIL£: 1/8" -- t'-0" ZBA NOTICE OF DISAPPROVAL REVISIONS 1. DECREASE WIDTH OF BUILDING - 115/201: ~ -- ,,=, Z < NS CHECKED BY: DATE: OCT. 7, 2011 SCALE: 118" = 1'~)" SHEET TITLE: FLOO~ PLAN BUILDING ELEVATIONS SHEET NO: 1 PLANNING COUNTY OF SUFFOLK STEVE LEVY SUFFOLK COUNTY EXECUTIVE ECEIVED NOV 0 2011 BOARD OF APPEALS SARAH LANSDALE, AICP DIRECTOR OF PLANNING November 23,2011 Town of Southold ZBA PO Box 1179 Southold, NY 11971 Att: Leslie K. Weisman, Chair Dear Ms. Weisman: Pursuant to the requirements of Sections A 14-14 thru A 14-25 o f the Suffolk County Administrative Code, the following applications submitted to the Suffolk County Planning Commission are 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. Applicants Sparkling Pointe (c/o Nancy Steelman) Collura, Elizabeth MunicipalFfleNumbem 6526 6527 TRK:ds Very truly yours, Sarah Lansdale Director of Planning Theodore R. Klein Senior Planner LOCATION MAILING ADDRESS H. LEE DENNISON BLDG.- 4TH FLOOR P.O. BOX 6100 (631) 853-5191 100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECQPIER (631) 853-4044 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 To: From: Date: Re: MEMORANDUM RECEIVED Leslie Weisman, ZBA Chairperson Members of the Zoning Board of Appeals Martin H. Sidor, Chair Members of the Planning Board DEC ~ 0 2Ot~ BOARD OF APPEALS December 29, 2011 Request for Comments for Sparkling Pointe Warehouse SCTM#1000-69.-3-3 ZBA# 6526 The Planning Board has reviewed the requested side yard setback variance for the above-referenced site plan; please consider the following recommendations: The subject pamel is zoned Light Industrial (LI) and is located adjacent to a parcel zoned A-C; therefore, a 25' transition buffer area is also required pursuant to (§280-94(B) (6)). The Planning Board recommends the ZBA to consider asking the Applicant to decrease the width of the proposed warehouse from 46' to 44', which would provide an additional 2' along the east side of the property to better accommodate emergency vehicle access and mitigate the close proximity of the two zoning districts. The Planning Board generally has no objections to the variance if mitigating solutions of this kind are taken. Thank you for this opportunity to provide comments, and 31ease feel free to call this office with any questions. TO: Nancy Steelman for Sparkling Pointe 25235 Main Road Cutchogue, NY 11935 TOWN OF SOUTHOLD FORM NO. 3 NOTICE OF DISAPPROVAL NOV 1 0 BOARD OF AppEALS DATE: 10/21/11 Please take notice that your application dated October 11,2011 For permit to construct a warehouse at Location of property: 1270 CR 48, Southold, NY 11971 County Tax Map No. 1000 - Section 69 Block 3 Lot 3 Is returned herewith and disapproved on the following grounds: The proposed use on this parcel in the LI Zone is not permitted pursuant to Article XV, Section 280-63, the Bulk Schedule. The required side yard setback in the LI District am minimum 20' and 40' combined. The site plan indicates a minimum side yard setback of 10' 8, 30' combined. Also, pursuant to Article XV, Section 280-62, Site Plan approval from the Southold Town Planning Board is required. Authorized Signature CC: file, ZBA Planning Bd. Note to Applicant: Any change or deviation to the above referenced application, may require further review by the Southold Town Building Department. RECEIVED NOV 1 0 Z011 ~OARD OF APPEALS APPLICATION TO THE SOUTHOLO TOWN ~OA~ OF APPEALS HouseNo. 1270 Street County Rd. 48 Hamlet Southold SCTM 1000 Section 69 Block 03 Lot(s) 3 Lot Size 1.002 ac Zone El I (WE) APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED '~o/21/11 BASED ON SURVEY/SITE PLAN DATED 10mll Applicant(s)/Owner(s):. Threshold Blue, LLC Mailing Address: 39750 County Rd. 48, Southold, NY 11971 Telephone: 765-0200 rix: Email: mfalcetta@sparklingpointe.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: Nancy Steelman for[~Owne~Other: 25235 Main Rd. Cutchogue, NY 11935 Address: 734-6405 734-6407 Telephone: Fax: Emaih nancy@samuelsandsteelman.com Please check to specify who youDfj~ correspondence to be mailed to, fr~B.~le above names: [~npplicant/Owner(s), [~nuthorized Representative, U Other Name/Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED SURVEY/SITE PLAN DATED 10/7/2011 and DENIED AN APPLICATION DATED lO/~1/~1 Building Permit CertificateofOccupancy ( )Pre-CertificateofOccupancy Change of Use Permit for As-Built Construction Other: FOR: Provision of the Zoning Ordinance Appealed. (Indicate Article, Section, Subsection of Zoning Ordinance by numbers. Do not quote the code.) Article: xv Section: 280 Subsection: 68 Type of A,A,A,A,~peal. An Appeal is made for: L~lA 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 r'~Reversal or Other A prior appeal [] has, [] has not been made at any time with respect to this property, UNDER Appeal No(s). Year(s). . (Please be sure to research before comp[eting this question or call our office for assistance) Name of O~vner: ZBA File # ~ REASONS FOR APPEAl. (additbmal sheets ma; be used with preparer's signantre): .'IREA I'9tRL INCE REASONS: (1) An undesirable change will not be produced in the CIIARACTER of the neighborhood 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) Ilas the alleged tliffict It5 bee t self-c eared ? [~]Yes, or [~No. Are there Covenants and P. estrictions concerning this land: [~]No. ["-]Yes (please [itrnish copv). This is the MINI,MUM that is necessary and adequate, and at the same time preserve and pratect the character of the neighborhood and the health safety aud welfare of the community. Chec& this box ~ IF A USE l( I RL4NCE IS BEING~EQUE~, AND PLEASE COMPLETE TtlE .ITI;4CHEI) USE UARI. I~UE SHEEI~' (Please be~ '~na~r~ppellant~~or Authorized Agent S~orn to before me this ~ Notary Pnblic REASONS FOR APPEAL Owner: Threshold Blue, LLC ~EC,~ZVED NOV 1 0 201I Area Variance Reasons: BOARD OF APP. EAL$ (1) An undesirable change will not be produced in the CHARACTER of the neighborhood or bca detriment to nearby properties if granted, because: The proposed side yard variance will not produce an undesirable change in the character of the neighborhood due to the diversity of the zoning and uses surrounding the site. The proposed side yard relief is along the western property line which abuts another Light Industrial zoned property. The property to the west has several structures near or on the rear property line so this request for setback relief is not unique to the neighborhood. The proposed building is located 294 feet from the front property line to minimize the visual impact from the street and to located the building on the most level area of the site. (2) The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue, other than an area variance because: The width of the site does not meet the minimum requirements set forth in the Bulk Schedule for Business, Office and Industrial Districts which states that the minimum Lot Width required is 100 feet. The lot width of this site is 76 feet. The required side yard setback of a total of 40 feet results in a building envelope of 60 feet wide when the Lot Width is 100 feet. With a Lot Width of 76 feet and a total setback of 40 feet, the building envelope is 36 feet wide. A 36' wide building of the same square footage proposed would be 34 feet longer for at total of 154 feet long. A building of this size would be extremely inefficient due to the required 15 foot turning radius need for a fork lift to operate. (3) The amount of relief requested is not substantial because: The required total side yard setback of 40 feet is 40% of the required width of 100 feet. As a comparison, a lot width of 76 feet and a required total side yard setback of 40 feet, the percentage is 52.6% of the width of the site. The proposed total setback of 30 feet for a lot width of 76 feet is 39.5% which is just below the 40% of the required. The amount of relief is not substantial because it is approximately equal to the percentage of the the total setback and lot width required. (4) The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: The proposed use of a warehouse building on this site is a low impact use compared to the potential uses allowable within this zone. The storage of wine and miscellaneous winery items that will be accessed periodically will not have an adverse effect on the neighborhood. Prepared ~'~x,l~ ~.~ Date~_]2~ APPLICANT'S PROJECT DESCRIPTION (For ZBA Reference) Applicant: Threshold Blue, LLC Date Prepared: i. For Demolition of Existing Building Areas Please describe areas being removed: N/A RECI~IVED N0¥ 1 0 BOARD OF APPEALS Oct. 25, 2011 II. New Construction Areas (New Dwelling or New Additions/Extensions): Dimensions of first floor extension: N/A Dimensions of new second floor: N/A Dimensions of floor above second level: N/A Height (from finished ground to top of ridge): 2 4 ' - 3" Is basement or lowest floor area being constructed? If yes, please provide height (above ground) measured from natural existing grade to first floor: Iq/A 11I. Proposed Construction Description (Alterations or Structural Changes) (attach extra sheet if necessary) - Please describe building areas: Number of Floors and General Characteristics BEFORE Alterations: N/A Number of Floors and Changes WITH Alterations: N/h IV. Calculations of building areas and lot coverage (from surveyor): Existing square footage of buildings on your property: 0 Proposed increase of building coverage: 5 8 08 S.F. Square footage of your lot: 43,642 S.F. Percentage of coverage of your lot by building area: 13.3 % V. Purpose of New Construction: and toilet room. New warehouse buildinq with office 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): See Attached Please submit seven (7) 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. 7/2002; 2/2005; 1/2007 RECEZVED NOV I 0 2 11 ~30ARD OF APPEALS APPLICANT'S PROJECT DESCRIPTION Applicant: Threshold Blue, LLC Question 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). The existing site slopes slightly from the street to the area of the proposed building. The floor of the building will be a concrete slab and to minimize cutting and filling the site, the building will be located in an area that is relatively fiat. This area is towards the middle of the site. The site has some wooded areas but not any substantial trees. The request for side yard relief does not relate to t~e conditions of the site but to the narrow lot width. QUESTIONNAIRE FOR FILING WITH YOUR Z.B.A. APPLICATION RECEIVED Is the subject premises listed on the real estate market for sale? [] Yes [5~qo BOARD OF APPEALS B. Are there any proposals to change or alter land contours? EXNo ~ Yes, please explain on attached sheet. 1) Are there areas that contain sand or wetland grasses? no 2) Are these areas shown on the map submitted with this application? N/A 3) Is the property bulkheaded between the wetlands area and the upland building area? N/A 4) If your property contains wetlands or pond areas, have you contacted the office of the Town Trustees for its determination of jurisdiction? N/A Please confirm status of your inquiry or application with the Trustees: ixt/A and if issued, please attach copies of permit with conditions and approved map. D. ls there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? no Are there any patios, concrete barriers, bulkheads or fences that exist and are not shown on the survey map that you are submitting? none (Please show area of these structures on a diagram if any exist. Or state "none" on the above line, if applicable.) Do you have any construction taking place at this time concerning your premises? No If yes, please submit a copy of your building permit and map as approved by the Building Department and describe: G. Do you or any co-owner also own other land close to this parcel? yes the proximity of your lands on your map with this application. lfyes, please label H. Please list present use or operations conducted at this parcel none / /3 and proposed use warehouse ~/-(~/6mples: e~stiqg? single-f~nily; proposed: same with garage or pool, or other description.) · ~" A~h~['i~ea S'/~3.ture ~nd Date / 2/05;1/07 PROJECT LD. NUMBER I 617.20 I Appendix C OF APPEALS State ~vimnmental Quality Revle~~ARD SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only .PART I--PROJECT INFORMATION ~o be completed by Applicant or Project sponsor) SEQR · I 1. APPLICANT/SPONSOR Threshold Blue, LLC 2. PROJECT NAME Sparkling Pointe Warehouse 3. PROJECT LOCATION: Municipality Southold cou.ly Suffolk Construction of a new warehouse with new sanitary system, roof and site drainage, parking and driveway areas. ['"'J No If NO, describe briefly 9. WHAT IS PRE~ENT LAND USE IN VICINITY OF PROJECT? [~ flestdentlal [-] Industrial [] C~11metcial [~Agrlculture 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? [] Yes [] NO If Yes, list ages) a~l p~lTdU~rOv~l~ Town of Southold,-Zonin9 Board of Appeals, Plannin9 Board, Building Permit Suffolk County Health Dept - Sanitary approval 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTI.Y VAUD PERMIT OR API~OVAL? [] Yes [~N~ If yes, list agency rmme amJ permlt~pfm~l 12. A.S A RESULT OF PROPOSED ACTION W~LL EXISTING pERMIT/APPROVAL REQUIRE MODIFICATION? [--~ Yea [:~No ! / If the action Is in the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER OAR1' I~--ENVIRONMENTAL ASSESS~Fc~T (To be completed Oy Agency) ~ BOARD OF APPEAr~ WILL ACTION RECEivE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR PART 61767 If NC. a negahve c_~c~araho~ COULD ACTION RESULT tN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING:IAr~wers may De/~andwrgtien illeg~olel D WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTASLISNMENT OF A CEA? · E. IS THERE, OR IS THERE L}KELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? ~ Yes [] NO It Yes, ex~lain briefly PART Ill--DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, isrge, important or otherwise significant. Each effect shoulg ~e assessed in connection with its (a) setting (i.e. u~an or rural}; (bi probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (f} magnitude. If necesaarf, add attachments or reference supporting materials. Ensure that exolanations contain sulficient detail to s~ow that aH relevant adverse imDacts have been identified and aclequateiy addressed. If- ~uestion D of Part II was checked yes, the determination and significance must evaJuate the potential imoact Ct the prol~osed actio~ on the environmental characteristics of the CEA. ~ Check this box if you have identified one or more I)otentially large or significant adverse irn'~,acts which MAY occur. Then ~roceed directly to the FULL EAF and/or prepare a positive declaration. [] Check this box if you have determined, based on the information and analysis above and any supporting documentation, that the ~roposed action WILL NOT result in any significant adverse environmental imDacts AND provide on attachments as necessary, the reasons su!~[0orting t~iS cletermination: AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD NOV 1 0 2011 BOARD OF APPEALS WHEN TO USE THIS FORM: The form must be completed by the applicant for any special use permit, site plan approval, use variance, or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Sections 239- m and 239-n of the General Municipal Law. 1)Name of Applicant: Threshold Blue, LLC 2)AddmssofApplicant: 39750 County Road 48 Southold,NY 11971 3) Name of Land Owner (if other than applicant): 4) Address of Land Owner: 5) Description ofProposed Project: Construction of a new warehouse bu±'ld±ng 6) Location of Property (road and tax map number): 12 70 County Rd. 4 8 Southold 1000-69-03-3 7) Is the parcel within an agricultural district? []No [] Yes If yes, Agricultural District Number 8) Is this parcel actively farmed? [~tNo I-lyes 9) Name and address of any owner(s) of land within the agricultural district containing active farm operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through the Town Assessors Office, Town Hall location (765-1937) or from any public computer at the Town Hall locations by viewing the parcel numbers on the Town of Southold Real Properly Tax System. Name and Address 1. Threshold Blue LLC Attn:Rosicki & Rosicki 51 E. Bethpage Rd Plainview 2. Stephen & Patricia Mudd 39695 CR 48 Southold, NY 11971 3. D~r~H T, M~lc'lcl qqclr~q c'p aq gnnt'hnlc], ~v 11971 4. Doroski Family Ltd Parntershp 38400 CR 48 Southold, NY 11971 5. Frank Loccisano 2434 Burnett St. ~rooklyn. NY 11229 (Plebe use back side of pag~f mor~th~n six ~[o~e~ owners'~e identified;~ ' ] The lot n~bers maybe obtained, in advice, when requested from eithe~ the Office of the 7~~~¢f Appeals at 765-1809. Planning Board at / ~ g~a~e of Applicant " Date Note: 1. The local bo~d will solicit comments from ~e o~ers of l~d identified above in order to consider ~e efl~ct of ~e proposed action on ~eir f~ operation. Solicitmion will ~ made by supplying a copy of this statement. 2. Commen~ returned to the loc~ bo~d will be ~en into consideration ~ pm of the overall review of~is application. 3. Copies of~e complemd Agricultural Dma Statement shall be sent by applic~t ~or ~e clerk of Se bo~d to ~e prope~y o~mers identified above. ~e cost for mailing shall be paid by ~e applicm~t m ~e time ~e applicmion is submitted for ~view. Failure to pay at such time means the application is not complete ~d c~ot be acted upon by ~e bo~d. 1-14-09 ~ APPLICANT O NSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNER'S AGENT) 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:Cynthia Rosicki (Last name, first name, middle initial, unless you are applying in the name ~=C~IVED of someone else or other entity, such as a company. If so, indicate the other person or company name.) N 0 ¥ 1 0 NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance Special Exception If"Other", name the activity: Change of Zone Approval of Plat I Exemption from Plat or Official Map Other [ J L I L BOARD OF APPEALS 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 IJ No I_ ,/ l Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself (the applicant) and the Town officer or employee. Either check the appropriate line A through D (below) and/or describe the relationship 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 than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); I B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); lC) an officer, director, partner, or employee of the applicant; or 'ID) the actual applicant. DESCRIPTION OF RELATIONSHIP Submitt ed~ s ~_~day~o f/~ ~ ,~ff// S i g n atu r e [~'3q~,~-x-~. ~ Print Name.~/~vnthia Rosicl(i {~l~A APPLICANT NSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNER'S AGENT) 1 0 20 1 The Town of Southold's Code of Ethics prohibits conflicts of interest on the pan of 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: Thomas Rosicki (Last name, first name, middle initial, unless you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person or company name.) Special Exception If"Other", name the activity: NATURE OF APPLICATION: (Check all that apply.) Tax Grievance I Variance ~/ Change of Zone [ ] Approval of Plat [ I Exemption from Plat or Official Map L Other 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 I ] NO [ ¢r l Complete the balance of this fom~ and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself (the applicant) and tile Town officer or employee. Either check the appropriate line A through D (below) and/or describe the relationship 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 than 5% of the shares of the corporate stock of tile applicant (when the applicant is a corporation); J B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); J C) an officer, director, partner, or employee of the applicant; or .[ D) the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted t~~f)..~____.~.~/_~, cv¢.~.o ~,,~ P~,Jt Signature: ~~ Print Name: 'l'~o~as Rosicki NSACTIONAL DISCLOSURE FORM RECEIVED (FOR SUBMISSION BY OWNER and OWNER'S AGENT) NOV 1 0 2.011 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 thS(li~a'i~APPEAl~ possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: Nancy Steelman (Last name, first name, middle initial, unless you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person or company name.) NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance Special Exception If"Other", name the activity: Change of Zone Approval of Plat L- Exemption from Plat or Official Map Other 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[ J Nol ,/ I Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Soutbold: Title or position of that person: Describe that relationship between yourself (the applicant) and the Town officer or employee. Either check the appropriate line A through D (below) and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply): r A) the owner of greater than 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 thi~s~.~a~6, da~t oO ~96T. 2o I } Signature:z/]~'~, ~ Print Same'/Na~'~c ' S~nan TOWN OF SOUTHOLD · BUILDING DEPARTMENT TOWN HALL SOUTHOLD, NY 11971 TEL: (631) 765-1802 FAX:.(631) 765-9502 SoutholdTown.NorthFork.net Examined ,20 Approved ,20__ Disapproved a/e 5t'~ / Expiration ,20 BOARD OF APPEAL~ PERMIT NO. BUILDING PERMIT APPLICATION CHECKLIST RECEIVED Do you have or need the folloWing, before applying? 20!I Board of Health 4 sets of Building Plans Planning Board approval Survey. Check Septic Form N.Y.S;D.E.C. Trustees Flood Permit Storm-Water Assessment Form Contact: Mail to: Phone: Building Inspector APPLICATION FOR BUILDING PERMIT Date ~/-~., /./ ,20/] INSTRUCTIONS a. This application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 4 sets of plans, accurate plot plan to scale. Fee according to schedule. b. Plot plan showing location of lot and of buildings on premises relationship to adjoining premises or public ~treets or areas, and waterways. c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application, the Building Inspector will issue a Building permit to the applicant. Such a permit shaI1 be kept on the premises available for inspection throughout the workl e. No building shall be occupied or used in whole or in p'art for any purposi(vhat' so ever until ti~e Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire i£ the work authorized has not commenced within 12 months after the date of issuance or has not been completed withir~ 8 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an addition six months. Thereafter, a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department'for the issuance o; a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additions, or alterations or ~'or removal or demolition as herein described. The applicant agrees to comply with alt applicable laws, ordinances, building code, housing,code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspections. ~.~ ~' (") . ./ ~<Si~na:, '6~'app-~ica-nt ~: name, if a corporation) · (Mailing address of appl/c~ant) · State whether applicant is owner, lessee, agent, architect, engineer general contractor, electrician, plumber or builder Name of owner of premises ~-)~:C)q~ ]./FL~ (As on the tax roll or latest deed) if' applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) Builders License No. Plumbers Liqense No. Electricians License No. Other Traders License No. 1.. Location ofland on which proposed w~rk will be do. ne: House Number Street Hamlet County Tax Map No. 1000 Section /a q Block tg.~ . Lot ' , :~ Subdivision Filed Map No. Lot - State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy k~/~q~-~vlJ¢ b. Intendeduseand occupancy Nature of work (check which applicable): New Building ,~ Addition Repmr Removal Demolition Other Work Estimated Cost If dwelling, number of dwelling units If garage, number of cars Fee Alteration (Description) (To be paid on filing this application) Number of dwelling units on each floor If business, commercial or mixed occupancy, specify nature and extent of each type of use. ~r~ m~,_ Dimensions of existing structures, if any: Front Number of Stones Height ~ Rear -- Depth. Dimensions of same structure with alterations or additions: Front Depth ..-. Height Dimensions of entire new construchon: Front ~ ' Height ~_~,_~,, 4-/_ Number of Stories Size of lot: Front 7r~' Rear '7~/. i~ ). Date of Purchaser Name of Former Owner Number of Stones Rear -- Rear ~-'/-~, ' Depth Depth ~!~.,21' -- F~3 I. Zone or use district in which premises are situated ~_T- Lha ~ ~/-rv~O~'-r-ko } !. Does proposed construction violate any zoning law, ordinance or regulation? YES .,~ NO Will lot be re-graded? YES NO ,X Will excess fill be removed from premises? .YES Names of Owner of premises Address Phone No. Name of Architect ~n-~l~ ~ {5~r--~mmy~ Address~Phone No Name of Contractor ~ Address Phone No. NO~-~ 5 a. Is thi~ property within I00 feet cfa tidal wetland or a freshwater wetland? *YES ~ IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES NO ,)< ~ IF YES, D.E.C. PERMITS MAY BE REQUIRED. NO .X 5. Provide survey, to scale, with accurate foundation plan and distances to property lines 7. If elevation at any point on property is at 10 feet or below, must provide topographical aata on survey. Are there any covenants and restrictions with respect to this property? * YES IF YES, PROVIDE A COPY. rATE OF NEW YORK) ~'N~' 'k"%U ~-~tcl~.l¢'r"r<lf'-) being duly sworn, deposes and says that (s)he ,s the applicant (N~e of Mdi~duM si~ing contract) above named. BHe is the (Conmactor, Agent, Co¢orate Officer, etc.) ~ said owner or ownem, ~d is dMy authorized to perfom or have peffomed the said work ~d to m~e ~d file t~s application; tat M1 statements co~ed M t~s application ~e ~e to the best of his ~owledge ~d belief;.~d ~at .~e work will be ,rfo~ed i2 the m~er set fomh ~ the application filed therewith. worn to before me t~s I ,/ " r x ~ NotarvPubl~c, State of New Yof;i, / ~ Not~ PuShc Qualified in Suffolk County / k /~,~amre o,*ppnc~ Commission Expires May 30, ~ Sparkling Pointe Winery, 1270 County Rd 48 11/8/11, 10:30 am, #3 View East Sparkling Pointe Winery, 1270 County Rd 48 11/8/11, 10:30 am, #4 View East Sparkling Pointe Winery, 1270 County Rd 48 11/8/11, 10:30 am, #5 View South Sparkling Pointe Winery, 1270 County Rd 48 11/8/11, t0:30 am, #6 View North Sparkling Pointe Winery, 1270 County Rd 48 11/8/11, 10:30 am, #1 View West Sparkling Pointe Winery, 1270 County Rd 48 11/8/11, 10:30 am, #2 View West LETTER OF AUTHORIZATION Thomas & Cynthia Rosicki Rosicki, Rosicki & Assoc. P.C. 51 E. Bethpage Rd. Plainview, NY 11803 RECEZVED NOV 10 Z011 BOARD OF APPEALS October 24, 2011 We hereby authorize Nancy Steelman of SAMUELS & STEELMAN ARCHITECTS to act as our agent in obtaining all permits required by SOUTHOLD TOWN, SUFFOLK COUNTY and NEW YORK STATE for the construction of a new Warehouse Building on property identified as SCTM # 1000-69-03-3. Thomas Rosicki, Owner Cynt~~ ~er~ Date ) PROPERTY RECORD CARD VI LLAGE SUB. LOT ACR. TYPE OF BUILDING ~VE~, NOV 1 0 2011 RES. LAND SEAS. IMP. AGE NEW N 0 RMA L vL. ~?/ TOTAL FARM DATE BUILDING CONDITION CON'd~. CB. MICS. Mkt. Value REMARKS gOARD OF APPEAL~ BELOW ABOVE FARM Acre Value Per V~lue Acre Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD Meadowland DEPTH j-,~' ',~.~.~ House Plot ; BULKHEAD Total DOCK ELIZABETH A. NEVILLE, MMC TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS OF MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, NewYork 11971 Fax (631) 765-6145 Telephone (631) 765-1800 southoldtown.northfork.net OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: FROM: DATED: RE: Southold Town Zoning Board of Appeals Elizabeth A. Neville November 16, 2011 Zoning Appeal No. 6526 Transmitted herewith is Zoning Appeals No 6526 of Nancy Steelman for Threshold Blue~ LLC- the Application to the Southold Town Zoning Board of Appeals. Also enclosed is the Applicant's Project Description, Questionnaire, Short Environmental Assessment Form, Agricultural Data Statement, Transactional Disclosure Form, Notice of Disapproval from Building Department Dated October 21,2011, Copy of Application for Building Permit With Disapproval Dated October 21,2011, Three Pages of Photos of Property as it Exists, Authorization Letter from Thomas & Cynthia Rosicki to Nancy Steelman to Represent them in this Matter Dated October 24, 2011, Copy of Property Record Card, Copy of Survey of Property as it Exists Dated July 5, 2011 Prepared by Hands on Surveying, Copy of Plans Showing Site and Floor Plans Dated October 7, 2011 Prepared by Samuels & Steelman. Town of Southold P.O Box 1179 $outhold, NY 11971 Date: 11/15/11 * * * RECEIPT * * * ReceiptS: 116441 Transaction(s): 1 1 Reference Subtotal 6526 $1,000.00 Check Total Paid: $1,000.00 Name: Samuels, & Steelman 25235 Main Rd Cutchogue, NY 11935 Clerk ID: CAROLH Internal ID: 6526 ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 11-15-11 ZBA # NAME OF APPLICANT CHECK # AMOUNT TC DATE STAMP 6526 Nancy Steelman for $1000.00 RECEIVED SPARKLING POINTE 16157 NOV 1 5 2011 Sour hold Town Clerk TOTALI $1ooo.oo Sent via Inter-Office to Town Clerk by: Thank you. ES SAMUELS & STEELMAN ARCHITECTS 25235 MAIN ROAD CUTCHOGUE, NY 11935 PH. 631-734-6405 *n4E BRIDGEHAMPTON NATIONAL BANK CUTCHOGUE. NY 11935 50-666/214 ®'° PAYTOTHE ~ ,./ O _ ,, /~ 16157 /~/,qOll ~o~s ~ PARAMOUNT LAND, INC. A Full Service Title Agency 584 Main Street Islip, New York 11751 Telephone (651) 224-1345 Facsimile (631) 224-$129 order~pararnountlantLcorn JAN 6 BOARD OF APPEALs SINGLE AND SEPARATE SEARCH CERTIFIES TO: Town of Southold Building Department TITLE NUMBER: PLl1-008991 PREMISES: 1270 County Route 48, Southold, NY 11971 District 1000, Section 069.00, Block 03.00, Lot 003.000 To Town of Southold Building Department: Paramount Land, Inc., with offices at'584 Main Street, Islip, New York certifies to the Town of Southold Building Department that it has completed a single and separate search on the subject premises and the lots adjoining the subject premises covering the period from December 1, 1941 to October 26, 2011, which are contiguous parcels. The attached has been found of record. Please note that the underlying liability for the attached information is limited to $1,000.00. We trust this information is sufficient. If you have any questions please do not hesitate to contact this office. Very Truly Yours, Supervising Attorney DEED Grantor: To Grantee: RECEIVED Parcel "A" ~J/~N 6 2012 Subject Premises District 1000, Section 069.00, Block 03.00, Lot $ 00F APPEALS Marcella E. Fox Edward L. Donahue Dated: Recorded: Liber: 2210 December 1, 1941 January 23, 1942 Page: 018 NOTE: Covers premises and more DEED Grantor: To Grantee: Edward L. Donahue Stephen J. Doroski Dated: Recorded: Liber: 6103 January 4, 1967 January 18, 1967 Page: 109 DEED Grantor: To Grantee: Stephen J. Doroski The Doroski Family Limited Partnership Dated: Recorded: Liber: 11964 May 7, 1999 May 21, 1999 Page:324 Sworn to before me on this Nftar~ Cubiic, ~;tato of ;'-Iow York No. RECEIVED JAN BOARD OF APPEALS LAST DEED OF RECORD Grantor: To The Doroski Family Limited Partnership Grantee: Home Rescue Solutions Limited Dated: Recorded: Liber: 12667 July 26, 2011 August 4, 2011 Page: 430 Sworn to before me on this Notary Pqhlie~ ~ ., ...~,.,~*~*~ ~,~, New York No, 02DU50259~6 CluBhfied m ffZ~-~-~ Coun~ 4~f'f~e/y ZipPerS', Esq." aramount Land, Inc. Parcel "B" Premises to the Northeast District 1000, Section 069.00, Block 03.00, Lot 004.000 DEED Grantor: Marcella E. Fox To Grantee: Edward L. Donahue NOTE: Covers premises and more Dated: Recorded: Liber: 2210 RECEIVED JAN BOARD OF APPEALS December 1, 1941 January 23, 1942 Page: 018 DEED Grantor: To Grantee: Edward L. Donahue The Village of Greenport Dated: Recorded: Liber: 6504 February 7, I969 February 11, 1969 Page: 215 LAST DEED OF RECORD Grantor: To Grantee: The Village of Greenport Suffolk County Water Authority Dated: Recorded: Liber: 11872 December 29, 1997 January 19, 1998 Page: 777 /~m to/before me on this / Not~w Pubi,c. Stats of ~{ew York No. 02DU502~S88 Oua~if~sd in ~ Cou~W Commission Expi~s[~ri120, 1~, Paramoun~ Land, Inc. Parcel "C" Premises to the Southeast RECEIVED BOARD OF APPEALS Long Island Railroad. Sw.~om toibefore me on..~thi4. ~" 1s' day~Dece~ae~, 201~-)--~ NL'/~-i~tatO ~ XOW York No. 02DU5026986 Qualified in ~ CounW ~ Comm,ss,on Expir,~ril 25.1~ /4ef~ey-Zips~, E~q." Paramount Land, Inc. .Parcel "D" RECEIVED Premises to the Southwest District 1000, Section 069.00, Block 03.00, Lot 002.003 j/~N 6 ?~ ~ DEED Grantor: Marcella E. Fox To Grantee: Edward L. Donahue NOTE: Covers premises and more BOARD OF APPEALS Dated: Recorded: December 1, 1941 January 23, 1942 Liber: 2210 Page: 018 DEED Grantor: Edward L. Donahue To Grantee: Stephen J. Doroski NOTE: Covers a portion of premises Dated: May 20, 1947 Recorded: May 23, 1947 Liber: 2708 Page: 579 DEED Grantor: Edward L. Donahue To Grantee: Stephen J. Doroski NOTE: Covers a portion of premises Sworn to before me on this Notary Pubh~c, State 5f New York Nr~ 02DU5025986 Oualifiod in ~,m~.Counly Commission Expires '~kpril 25, Dated: April 21, 1953 Recorded: May 13, 1953 Liber: 3514 Page: 213 ~fl~ ~ipse~,~. Paramount Land, Inc. DEED Grantor: To Grantee: Edward L. Donahue Stephen J. Doroski and Frances Doroski, his wife NOTE: Covers a portion of premises Dated: Recorded: Liber: 3871 RECEIVED BOARD OF APPEALS April 18, 1955 April 19, 1955 Page: 196 DEED Grantor: To Grantee: Barbara Szczotka, as executor of the Last Will and Testament of Stephen J. Doroski Dated: Recorded: Barbara Szczotka and Theodore Szczotka, as tenants Liber: 12515 by the entirety as to an individual 50% interest and Joan S. Jenkins and Robert H. Jenkins, as tenants by the entirety as to an individual 50% interest July 16, 2007 July 30, 2007 Page: 679 rn t~ /befor~ No 2,2D!J[5026B66 Qur~!if ed m ~ Commission ~×~ir~rll ~.o, l~l<'. 2~) Paramount Land, Inc. CORRECTION DEED Grantor: To Barbara Szczotka, as executor of the Last Will and Testament of Stephen J. Doroski Dated: Recorded: Grantee: Barbara Szczotka and Theodore Szczotka, as tenants Liber: 12526 by the entirety as to an individual 50% interest and Joan S. Jenkins and Robert H. Jenkins, as tenants by the entirety as to an individual 50% interest RECEIVED .JAN 6 2017 BOARD OF APPEALS October 9, 2007 October 15, 2007 Page: 336 LAST DEED OF RECORD Grantor: Joan S. Jenkins and Dated: Robert H. Jenkins, as tenants by the entirety, as Recorded: to an undivided 50% interest To Grantee: Joan S. Jenkins and Robert H. Jenkins, as tenants in common, as to an undivided 50% interest Liber: 12538 January 17, 2008 January 25, 2008 Page: 565 Sworn to before me on this Notary Public, State of N, ew York No 02DUS025386 Qualified in 14,i..P-.~!~ Cou~nW ..... {e ffi~ y Zil~,,'l~ s q. Paramount Land, Inc. Parcel "E" Premises to the Northwest Middle Road North RECEIVED ~JAN Id BOARD OF APPEALS North Middle Road Sworn totbefore me on thi Qualified in ~CounW Comm,sslon E*pir~r,125, 1~ ~0 14 Jeffrey Zipd~,~sq. Paramount Land, Inc. SEE SEC. NO. 05B MATCH FOR PARCEL NO. SEE SEC. NO. 059-10-001 8 2.0A(c) 3.1 6.2A(c) 6.3 28.3A 30.4 30.5 t,OA(c) 2 7.6A(c) 12.0A(c) MATCH SEE SEC. NO. 069 LINE 7 5.0A(c) "~'~"'~-.. SUFFOLK COUNTY WATER AUTHORITY '~--.,...,. ~-, ~....~.,~ 8 2.0A(c) Suffolk Comity Real Property Page 1 of 1 Map Contents ~: ~. scrps :,;-; ~ Condominium Layem ~; r~. Filed i~p Layers ~£ ~. Parce~ Liras ',~ r~ Parcel Polygons ~ ~ Town ~yers Real Property Tax Service Agency 4 SUFFOLKCOL~TY INATERAUTHOR~Y 9.3 2.0A(c) 9.2 1 ~ : : ~: ; ::?:;! ,' ............. , ..... http://gas.county.suf/tps/main.aspx 11/21/2011 Szczotka and Jenkins 38400 County Road 48 Southold, NY 11971 RECEi'VED,/~ BOARD OF APPEALS To: Town ol Southold Zoning Board of Appeals Planning Board Re: Sparkling Pointe Builiding Project 1270 County Road 48, Southold, NY 11971 As the current owners of the property adjacent on the western side of 1270 County Road 48, Southold, NY 11971, the Szczotka and Jenkins families have no objection specific to the variance for side yard setback of 10' and the construction of a building on the property adjacent to our land on the west side of their proposed plan, Yours truly, Theodore Szczotka BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio, Jr. Gerard P. Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · P.O. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTItOLD Tel. (631) 765-1809 · Fax (631) 765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JANUARY 6, 2012 PUBLIC HEARING 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, 63095 Main Road, P.O. Box t179, Southold, New York 11971-0959, on THURSDAY~ JANUARY 5~ 2012: 11:40 A.M. - THRESHOLD BLUE, LLC (Sparklin.q Pointe) #6526 - Request for Variances from Article XV Code Section 280-63 (Bulk Schedule) and the Building Inspector's October 2t, 2011 Notice of Disapproval based on an application for building permit to construct new commercial warehouse at; 1) less than the code required minimum side yard setback of 20 feet, 2) less than the code required minimum combined side yard setback of 40 feet located at: 1270 County Road 48 (aka North Road), Southold, NY SCTM#1000-69-3-3 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 during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-t809, or by email: Vicki. Toth(~.Town. Southold.n¥.us. Dated: December 6, 2011 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53096 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 ZONING BOARD OF APPEALS ¢~'~ MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.north fork.net December 5, 2011 Re: Town Code Chapter 55 -Public Notices for Thursday,January 5, 2012 Hearing Dear Sir or Madam: Please find enclosed a copy of the Legal Notice describing your recent application. The Notice will be published in the next issue of the Times Review newspaper. 1) Before December 19 th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, 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. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable, you are requested to make other attempts to obtain a mailing address or to deliver the letter to the current owner, to the best of your ability, and to confirm how arran.qements were made in either a written statement, or during the hearinq, providing the returned letter to us as soon as possible; AND not later than December 26th: Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later December 28 th. Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicantJagents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Postin.q for receipt by our office before January 3, 2012. If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Ends. NOTICE OF HEARING The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold: NAME: THRESHOLD BLUE, LLC (SPARKLING POINTE) SCTM #: 1000-69-3-3 # 6526 VARIANCE: SETBACKS REQUEST: NEW COMMERCIAL WA HOUSE DATE: THURS., JAN. 5, 2012 11:40 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD 765-1809 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Candice Schott of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of S6uthold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1__ week(s), successively, commencing on the LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY SANUARY $, 2012 PUBLIC HEARINGS NOTICE IS IiEREBY GIVEN, put- suant to Section 267 of theTown Law and Town Code Chapter 280 (Zoning).Town of Southo d, the following public hear- ings will be held: by the SOWFHOLD TOWN zoNING BOARD OF AP- PEALS at the Town Hall, 83095 Main Road, kO. Box 1179, Southold~ New York 11971-0959. on THURSDAY JAN- building"pe~t ftr a deck~"tb a single ifamll~ dwelling ~; ~) [~sS than 22nd day of December, 2011. Sworn to before me this quired maximum square footage of 660 sq. ft. on lots up to 20,000 sq. fl., located at: 280 Pine Wood Road, Cutchogue, NY. LLC Ign~rlrlino pointel #6S26 - Re- quest for Variances from Article XV Code Section 280-63 (Bulk Schedule) and the Building InspectoFs October 21, 2011 Notice of Disapproval based on an application for building permit to construct new commercial warehouse at; 1) less than the code required minimum side yard setback of 20 feet, 2) less than the code required minimum combined side yard setback of 40 feet located at: 1270 County Road 48 (aka North Road), Southold, NY SC~I~vI#1000-69-3-3 Carryover Hearings, continued from prior meetings and pending additional information: Adjourned from Public Hearing De- cember 1, 2,011 1:00 P.M. - HERNAN MICHAEL OTANO #6S25 MASTRO # 6530 - Request for Varianc- es from Article~ XXI! and XXIII Code Sections 280-i!:6(B) and 2~0-124, based on an application for building permit and the Building Inspector's November 23, 2011 Notice of Disapproval concern- ing proposed demolition and construc- tion of a new single family dwelling, at; 1) less than the code required bulkhead setback of 75 feet, 2) less than the code required minimum side yard setback of 10 feet(3) less than the code required to tal combined side yards of 25 feet, 4) less than the code required rear yard setback of 35 feet, at: 1595 Bayview Avenue, (adj. to Arshamomque Harbor) Southold, NY. SCTM#1000-52-5-9. ~;Rei:[u~st for Variance unde~ Ar- ~!~._~;~e~n 280-18 and the Building ~r~'May 24, 2011, updated No- Principal Clerk No. OI.V06105050 (adj. to Peconic Bay); Oreenport, NY. TOWN OF SOUTHOLD ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK BOARD OF APPEALS In the Matter of the Application of AFFIDAVIT OF MAILINGS SCTM Parcel # 1000- ~6/ ,~ --_..% COUNTY OF SUFFOLK ST^T OF NEW I, N)EI!~0.~ 3-~¢1~0//~ residingat New York, being duly sworn, deposes ~d says that: On the j '~ day of F~,~2~ kd~ ,20 Il, I personally mailed at the United States Post Office in [q0~xl -q~JL -- , New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in Prepaid envelopes addressed to current property owners shown on the current assessment roll verified from the official records on file with the~Assessors,~ ( ) County Real Property Office for every property which abuts and4~/~ross a pj~b~c ~r private street, or vehicUlar right-of-way of record, surround/in/~0~ plicanT//~rty./ Sworn to before me this I (~day of ~ (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. Thank you. NEW SUFFOLK MPO NEW SUFFOLK, New York 119569700 3548330955-0098 12/17/2011 (800)275-8777 09:56:53 AM ~ Sales Receipt Product Sale Unit Final Description Qty Price Price SOUTHOLD NY 11971 $1.28 Zone-1 First-Class Large Env 2.40 oz. Expected Delivery: Mort 12/19/11 Return Rcpt (6teen $2.30 Card) Certified Label #: Issue PVI: $2.85 70101670000211689083 $6,43 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reveme so that we can return the card to'you. · Attach this card to the back of the mailpieca, or on the front if space permits. 1. Article Addressed to: Suffolk Cnty Water Authority 4060 Sunrise Highway Oakda~e, ~ ti76g X [] Agent B~e/~by [ Printed Name) C. Date~)f Delixery ?1/? ~Cetlffied Mail [] Express Mail 4. Restdcted De~ive~7? ~JC~ra Fee) [] Yes ¢'~.s~r~n~v[ce/~ 7010 1~"~930'2 1168 9021 PS Fo~ 3811, Feb~aW 20~ Dpm~fic ~m R~ai~ · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Pdnt your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the.f~nt it space permits. 1. Article Addressed to: Mark Schill 1050 Water View Dr. Southold, NY 11971 [] Agent r-I Addressee B. C. Date of Delivery If YES. enter de e 3. Service Type Certified Mall ~ Registered I-1 Express Mall [] Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Article Number (r~.~r~o~ 7010 16~0 0002 1168 9036 PS Form 3811, February 2004 Domestic Return Receipt 102595-02-M-1540 · Complete Items 1, 2, and 3. Also complete Item 4 ff Restricted Delivery Is desired. · Print your name and address on the reveme so that we can tatum the card to you. · Attach this card to the Peck of the mailpiece, or on the f~ont If space permits. 1. Article Addressedto: Doroski Family Ltd Partnership'=~¥' 38400 CR 48 Southold, NY 11971 cr~ ~m se~ce ~ 7 010 PS Form 3811, February 2004 [~.~ E3 Agent [] Addressee y ~nted Name), [ C. Date of Delivery t from item 17 []Yes [] No [] Insure( 4. Restricted Delivep~? (Extra F~e) ~t for Merchandise OY~ 1670 0002 1168 9045 Domestic Return Receipt · Complete Items 1, 2, and 3. Also complete Item 4 if Restflcted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the peck of the mailpiece, or on the front If space permits. 1. Artide~:ldressedto: Desdal LLC P.O. Box 151 Peconic, NY 11958 Agent 0 Addressee 3. Service Type ~Certhgecl Mail [] Exl:x~",~s Mall [] Registered [] Return Receipt for Merchandise [] Insured Mall [] C.O.D. 4. Restricted Deliver/(Extra Fce) r9 Yes 9052 2. Article Number P-~omse~/ce/~ 7010 1670 0002 1168 PS Form 3811, February 2004 Domestic Return Receipt · Complete items 1,2, and 3. Also complete Item 4 If Restricted Delive~ is desired. · Print your name and address on the reveme so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. ArticleAddressedto: [] Agent [] Addressee Printed ~ C. Date of Delivery . address different fromiteml? [] Yes If YES, enter delivery address below: [] No Barbara & Theodore Szczotka 190 North Rd. Peconic, NY 11958 2..~lcle Number (3'tansY' f~om service [abe/) 3. Service 'l~pe '~ 4. Restricted Dallvery? (Extra Fee) [] Yes 7010 1670 0002 1168 9007 102595-O2-M-1540 ~ ~ · LLI ~"' Z o nn Q. 13_ PS Form 3811, February 2004 Domestic Return Receipt TOWN OFSOUTHOLD ZONING BOARD OFAPPEALS SOUTHOLD, NEW YORK In the Matter of the Application of (Name of Applicants) AFFIDAVIT OF POSTING Regarding Posting of Sign upon Applicant's Land Identified as SCTM Parcel #1000- Coq ~ 5- COUNTY OF SUFFOLK) STATE OF NEW YORK) I,. . ',l lnr~(bL/Yl'~I S~.~/I,~d. residingat ~l/a/~/Zd ~d~ , New York, being duly sworn, depose and say that: Onthe _?1~? dayor D0~O&~,~ ,2011 , I personally placed the Town's Official Poster, with the date of hearing and nature of my application noted thereon, securely upon my property, located ten (10) feet or closer from the street or right-of- way (driveway entrance) - facing the street or facing each street or right-of-way entrance,* and that I hereby confirm that the Poster has remained in place for seven (7) days.~prior to the _ date of the subject hearing date, which hearing date was shown to be , ~/6~./,'k.~ ~'/ oD. ff_)Jc~ Sworn to before me this ~)~Day of (Notary Public) * near the entrance or driveway entrance of my property, as the areaCds~visible to passerby. Postage $ $1.~ Ce.ified Fee $2 · ~ (Endorsement Required) $2.30 (Endorsement Require) Total Postage & Fees $ $6,43 12/17/2011 s~tr° Barbara & Theodore Sz.e. ggl~.a ......... Postage $1.28 Certified Fee $2 · Re~um Receipt Fee (Endorsement Required) Restricted Deliver/Fee (Endorsement Required) Total Postage & Fees $ 12/17/2011 r--i Return Receipt Fee r-I (Endorsement Required) D Rest dcted DellVe ~J Fee (Endorsement Required} O $2.30 \ ~, ' '~I $o.oo T~a~ Postage & Fees $ $6. q3 ~i~ ~ ~ m' Suffolk Cn~ Water Authori~ J Postage Certified Fee Return Receipt Fee (Endorsement Requited) RestriCted Dellve~ Fee (Endorsement Required) Total Postage & Fees $1.28 $2.85 E Total Postage & Fee~ ~.43 12/17/2011 ~i~iT~ ~l~,a~b.o.r.~....&....T..h. e o d o r e Szczotka Box 37~ .................................................. USPS.com® - Track & Confirm USPS. c ulw Quick TOOLS Ship a Package Track & Confirm YOUR LABEL NUMBER SERVICE 70101670000211688987 F:rst-Cfass Mail~' www usps com/redelivery or Call~ng 800 ASK Page 1 ofl JAhl 6 2012 Search USPS corn or Track Packages Send M a il S O'~ I~M~a n a gee ~o )M~a ~ ~i L S S h o p Business Solutions Notice Left December 20 2011 925 am SOLJTHOLD NY 11971 Expected Delivery By: December 19 2011 Cer~fied MailTM Return Receipt Missent December 19 2011 9 42 am Missent December 19 2011 8 28 am Arrival at Unit DeCember 19 2011 8 26 am PECONIC NY 11958 O~scatched to So~tDecember 17 2011 1202 pm NEW Facility SUFFOLK NY 11956 Acceptance December 17 2011 9 56 am NEW SUFFOLK NY 11956 Check on Another Item What's your label (or receipt) number? Find LEGAL ON USPS COM ON ABOUT USPS COM OTHER USPS SITES https://tools.usps.com/go/TrackConfirmAction.action 1/4/2012 USPS.com® - Track & Confirm USPS. C ulv, BOARD OF APPEALS Page 1 of 1 Search USPS cam or Track Packages Qumk Tools Ship a Package Send Mail Manage Your Mad Shop Track & Confirm Arrival at Unit December 19 2011 1023 arn SOUTHOLD Ny 11971 Dispatched to SortDecember 17 2011 ~202 pm NEW Facility SUFFOLK Ny 11956 ACCeptance December 17 2011 9 52 am NEW SUFFOEK NY 11956 Business Solutions Check on Another Item What's your mabel (or receipt) number? Find LEGAL ON USPS COM ON AOOUT.USPS.COM OTHER USPS SITES Copyrlgh~(,b 2012 LISPS /~ll Rights Reserved https://tools.usps.com/go/TrackConfirmAction_input?qtc_tLabels I =7010167000021168908... 1/4/2012 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 Mailing Address: 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 MEMQ TO: FROM: DATE: SUBJECT: http://southoldtown.northfork.net BOARD OF APPEALS TOWN OF SOUTItOLD Tel. (631) 765-1809 Fax (631) 765-9064 Planning Board Leslie K. Weisman, ZBA Chairperson November 15, 2011 Request for Comments ZBA # 6526 SPARKLING POINTE As confirmed with your office, the ZBA is reviewing the following application, and enclosed copies of Building Department's Notice of Disapproval, ZBA application, and latest map. The Planning Board may be involved under the site plan review steps under Chapter 280 (Zoning), and 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. NAME TAX#/ ZBA ZONING REQUEST SITE PREPARER ZONE CODE PLAN DATE STAMPED SPARKLING 1000-69- #6526 Art XV, Construct a Oct. 7, Samuels POINTE 3-3 Sec 280- warehouse 201t Steelman 63 Architects Your comments are appreciated within 30 days. Thank you. Encls. Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 Mailing Address: 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 http://southoldtown.notthfork.net BOARD OF APPEALS TOWN OF SOUTItOLD Tel. (631) 765-1809 Fax (631) 765-9064 November 15, 2011 Mr. Thomas Isles, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Mr. Isles: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File # 6526 Owner/Applicant: SPARKLING POINTE Action Requested: Construct a warehouse. Within 500 feet of: (X) State or County Road ( ) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. (X) Boundary of Agricultural District ( ) Boundary of any Village or Town If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Encls. BOARD MEMBERS Leslie Kanes Weisman, Chaiq~erson James Dinizio, Jr. Gerard P. Goehringer George Homing Ken Schneider http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 Southold Town Hall 53095 Main Road · 1~O. Box 1179 Southold, NY 11971-0959 Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 January 23, 2012 Nancy Steelman 25235 Main Road Cutehogue, NY 11935 RE: ZBA Application//6526, Threshold Blue, LLC (Sparkling Pointe) Dear Ms. Steelman: Transmitted for your records is a copy of the Board's January 19, 2012 Findings, Deliberations and Determination, the original of which was filed with the Town Clerk regarding the above application for variances. Before commencing any construction activities, site plan approval and a building permit is necessary. Please be sure to submit an application along with a copy of this determination to the Building Department. If you have any questions, please call the office. Sincerely, Vicki Toth End. Cc: Building Dept., Planning Board NO ff- 2 9.2 LANP NOW OR. FORMERLY DUI=DOM(. GOUNTY SITE DATA o SCTM # 1000-69-03-3  PROPERTY: 1270 COUNTY RD 48 / ~ cio SPARKLING POINTE / 0~,,,."~ '~0'~'''~ OWNER: THRESHOLD BLUE, LLC 39760 COUNTY ROAD 48 / UTILI'Pr' F --~ SOUTHOLD, NY t t971 LiPA 4~ / ',7 - P..E~U I P..ED ,~. PAt~.Y-.. I N~ LANO NOIq OR FORNEP4-¥ ~TEPHEN J. pO~::~KI * FRANOE~ pOROK~I LOAD ARE Ot=FI~E TOILET ROOH I~'xl~' I~UIL_PlN~ 46'xl20' AREA ~r- I t:SA6K LAND NOl/t OR FORMERLY ~UFPOLK 60UNT¥ AUTHORITY SITE: 43,642 SQ. FT. = 1.002 ACRES ZONING: LI - LIGHT INDUSTRIAL LOT · o COVERAGE: ALLOWABLE. 30'/0 OR 13092.6 SF PROPOSED:t3.3% or 5808 SF SURVEYOR: HANDS ON SURVEYING 26 SILVER BROOK DRIVE FLANDERS, NY 11901 LICENSE # 050363 DATED: JULY 5, 2011 LOCATION MAP SITE SCALE:I'=40'~" ZBA DRAWN BY: UT CHECKED BY: NS DATE: OCT. 7, 2011 SCALE: AS SHOWN SHEET TITLE: OVERALL SITE PLAN SHEET NO: SP NOTICE OF Ot=FI~E i EAST ELEVATION SCALE: 118" = 1'~" II :: - -:: WEST ELEVATION SCALE: 118"" 1'~" q- ........... ~ ~Xl'r NORTH ELEVATION ~ SOUTH ELEVATION SCALE:,,.' =,..... SCALE: 118" = 1'~)" G ~IT 4&'-O" FIRST FLOOR PLAN SCALE: 118" = 1'~" BOARD OF APPEALS ZBA NOTICE OF DISAPPROVAL DRAWN BY: NS CHECKED BY: DATE: OCT. 7, 2011 SCALE: 118" = 1'4)" SHEET ~TLE: FLOO&R PLAN BUILDING ELEVATIONS SHEETNO: 1 ~IEQ~IVED NOV 102011 , ~ 20 10 0 SURVEY OF DESCRIBED'PROPERTY SITUA TE,A T $OUTHOLD TOI&N OF SOUTHOLD , SUFFOLKCOUNTY; NEW YORK $.C. T.M. DIST. fO00 SEC 698LK. O~ LOT 3 20 40 60 ~0 100 120 I40 SCALE,' I"= 40' DATE,' JUL;Y 5, ,~011 'I60 '180