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