HomeMy WebLinkAbout6622 BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
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 t~ ,RECEIVED ,
TOWN OF SOUTHOLD W~ ~
Tel. (631) 765-1809 · Fax (631) 765-9064 [~]~R 7 20]3
FINDINGS, DELIBERATIONS AND DETERMINATION~~°'~
MEETING OF FEBRUARY 28, 2013
ZBA FILE: 6622
NAME OF APPLICANT: Breezy Shores Community, Inc. (Naomi Mullman) SCTM#1000-53-05-12.6
PROPERTY LOCATION: 65490 Main Rd, Cottage #11, ( adj. to Shelter Island Sound) Greenport, NY
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 1I 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 January 8, 2013 stating that this application is considered a matter for local determination as there
appears to be no significant county-wide or inter-community impact.
LWRP DETERMINATION: This application was referred for review under Chapter 268, Waterfront Consistency
review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy
Standards. The LWRP Coordinator issued a recommendation dated January 8, 2013. Based upon the information
provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records
available to us, it is our recommendation that the proposed action is EXEMPT from Coastal Consistency Review.
PROPERTY FACTS/DESCRIPTION: Subject parcel is located in the R-80 zone and contains 82.6 acres. It is
improved with three dwellings, a brick building, two garages, 28 seasonal cottages and 20 sheds. The Breezy
Shores community is a unique property deeply rooted in the history of the Town. The access to the property is via a
private road (Sage Boulevard) and the property is adjacent on the south to Shelter Island Sound. The multiple
cottages on the property are a pre-existing non-conforming use that was established prior to zoning by the Sage
family in the early 1900s. The cottages housed employees of the Sage family brick factory and have been rented as
seasonal cottages. In 2000, a real estate cooperative, Breezy Shores Community, inc., was established by the
community and shares were offered as an ownership interest in the Cooperative. The cottage at issue in this
application is known as Cottage no. 11 and is owned by Naomi Mullman. All as shown on the survey prepared by
Howard Young, L.S., entitled Survey for Naomi Mullman, Cottage 11, Breezy Shores, dated July 6, 2012, revised
Aug. 1,2012 for General Amendments, Sheets 1 of 2, and 2 of 2.
BASIS OF APPLICATION: Request for Variances from Article XXIII Code Section 280-123, Article XXII
Section 280-116 (B) and the Building Inspector's October 22, 2012 Notice of Disapproval based on an application
for building permit for additions and alterations to a seasonal cottage at; 1) a nonconforming building containing a
nonconforming use shall not be enlarged, reconstructed, structurally altered or moved, unless such building is
changed to a conforming use, 2) less than the code required bulkhead setback of 75 feet, located at: #11 Breezy
Shores Community, Inc., 65490 Main Road (aka State Route 25) aka Sage Blvd. (adj. to Shelter Island Sound)
Greenport, NY.
Page 2 of 3 - February 28, 2013
ZBA File#6622 - Breezy Shores Comm., Inc (Mullman)
CTM: 1000-53-5-12.6 (cottage #11)
RELIEF REQUESTED: The applicant requests variances to construct an addition and alterations to a seasonal
cottage with a nonconforming use where the code permits no enlargement, reconstruction or alterations unless the
building is changed to a conforming use, and a bulkhead setback of 54.5 feet (as shown on the survey) where the
code requires a minimum of 75 feet.
ADDITIONAL INFORMATION: The Board received a letter dated February 1, 2013 from the President of the
Breezy Shores Community Corporation indicating approval of the applicant's plans.
FINDINGS OF FACT/REASONS FOR BOARD ACTION:
The Zoning Board of Appeals held a public hearing on this application on February 7, 2013 at which time written
and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property
and surrounding neighborhood, and other evidence, the Zoning Board finds the following facts to be true and
relevant and makes the following findings:
1. Town Law ~267-bO)(b}{1). Grant of the variances will not produce an undesirable change in the character of
the neighborhood nor a detriment to nearby properties. This unique property represents its own neighborhood of
82.6 acres with substantial wetlands and is far removed from adjacent properties. Thus, no adjacent property owner
will be adversely impacted by the proposal. These 28 seasonal cottages on the subject property have been in
existence since the early 1900's when they were built for occupancy by workers in the Sage brick factory. In
the 1940's, when operation of the brick factory slowed cottages were rented to summer guests. Each of the adjacent
waterfront units are similarly located from the bulkhead and are of similar size.
2. Town Law §267-b{3)(b){2). The benefit sought by the applicant cannot be achieved by some method, feasible
for the applicant to pursue, other than area variances. The existing seasonal cottage is a pre-existing non-
conforming building with a pre-existing non-conforming use with a pre-existing non-conforming bulkhead setback
of 54.5 feet. Therefore, any proposed additions and alterations will require relief from the code.
3. Town Law §267-b(3)(b)(3). The variances granted herein are mathematically substantial. Section 280-123
prohibits the enlargement of non-conforming buildings with non-conforming uses. However, the proposed
addition of 20.6 square feet to the existing bathroom is 3.1% of the pre-existing cottage foot print which the Board
deems to be de minimus in nature and necessary to bring the existing bathroom up to code with a minimum square
footage that is functionally practical. All other proposed alterations will be constructed in place and in kind. The
variance granted herein for relief from Section 280-116(B) is mathematically substantial, representing 27% relief
from the code. However, in the context of the entire community, the variance is not substantial. The
nonconforming cottages have existed in their current locations since the 1940's with each waterfront cottage unit
having a similar non-conforming bulkhead setback. The location of the proposed structure shall remain the same.
4. Town Law l~267-b(3)(b}(4) No evidence has been submitted to suggest that a variance in this residential
community will have an adverse impact on the physical or environmental conditions in the neighborhood. The
applicant must comply with Chapter 236 of the Town's Storm Water Management Code.
5. Town Law §267-b(3)(b){5). The difficulty has been self-created. The applicant purchased the parcel after the
Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the
limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of purchase. However, to
the extent that a structure ultimately and unavoidably requires some reconstruction and/or alterations to allow for
reasonable improvements to continue the safe use of the structure, the need for variance relief is not self-created
but created by the zoning code that now prohibits activities which at one time were not prohibited.
6. Town Law §267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the
applicant to enjoy the benefit of additions and alterations to the seasonal cottage, while preserving and protecting
the character of the neighborhood and the health, safety and welfare of the community.
Page 3 of 3 - February 28, 2013
ZBA File#6622 - Breezy Shores Comm., Inc (Mullman)
CTM: 1000-53-5-12~6 (cottage #11)
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 Schneider, seconded by Member Goehringer, and
duly carried, to
GRANTa the variances as applied for, and shown on the survey prepared by Howard Young, L.S., entitled Survey
for Naomi Mullman, Cottage 11, Breezy Shores, dated July 6, 2012, revised Aug. 1, 2012 for General
Amendments, Sheets I of 2, and 2 of 2. And the amhitectural drawings prepared by David Mullman, R.A., as
follows: Sheets A-I and A-2 dated 8/13/12 last revised 11/12/2012 titled "Site Plan for Proposed Renovation", and
"Photo of Existing Cottage", sheet DG- 100.00 dated 10/16/12 last revised 10/25/12, sheets A- 101, A- 102, A- 103
all dated 10/19/12 and last revised 10/25/12
CONDITIONS:
1. The structure shall be used only as an unheated seasonal cottage.
2. No future alterations or additions on the subject cottage may take place without review by the
ZBA, other than necessary minor repairs as determined by the Building Department.
That the above conditions be written into the Building Inspector's Certificate of Occupancy, when issued.
Any deviation from the survey, site plan and/or architectural drawings cited in this decision will result in delays and/or a
possible denial by the Building Department ora building permit, and may require a new application and publlc hearing before
the Zoning Board of Appeals,
Any deviation from the variance(s) granted herein as shown on the architectural drawings, site plan and/or survey cited
above, such as alterations, extensions, or demolitions, 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
nonconformiiy.
~'ote of the Board. Ayes: Members: Weisman (Chairperson,) Homing, Goehringer, Schneider. This Resolution was duly adopted (4-0).
Leslie Kanes Weisman, Chairperson
Approved for filing ~, ~ /2013
/
/
NAOHI MULiHAN
~OTTA~t= II
FINAL MAP
REVIEWED BY
SEE D ECI$~I~I
DATED
~ECEIVED~
BOARD OF APPEA[~
EXI~TIN~ ~Ot'I~ITION~ E;~J~V~¥ I
tOx Mop District I000 s.~t~o. 5~ e,o~k 05 Lot P/O 12.8
JULY 0~, 2012
Record o~ R~vl$lon$
51TE MAP
SCALE: I"= 400'
~c. ole: I" =
BOARD OF APP~
~~ ~TI~I~ATION
,~/ ~o1~ Ooun~, Ne~ York
1
/ +~.,~ -'.~ FINAL MaP
SouND
PLAN ~ o ~ ~ eo
TWO S' DIA, BY4' DEEP DRY
WELLS TO CAPTURE ROOF
RUNOFF WATER, SEE CALC.
0 10 20
30 40FT
I I
~-B.3,6
/
/
/
/
/
/
/
/
./ / //
/
...................................... +5.14
ZONE AE
EL 6 4r3.7~
SL6.
J
DRAINAGE NOTES
ROOF DRAINAGE = 802 SF
D=AxlxC
A = 5F of AREA
r = RAINFALL IN INCHES = 2"
C=I
D=E02SFX2"Xl = 133.7
CUBIC FEET TO RETAIN
6 ' DIAMETER DRAINAGE RING
HOLDS 28,3 CF/FT
USE (2) 6' DIAMETER RINGS 4'
DEEP = 226.4 CF RETAINED
TEST HOLES
EL. 6.4
GROUND
WATER
NO, I
04/26/12
BROWN
LOAM
(ML)
BROWN
CLAYEY
SAND
(SC)
BROWN
GRAVELLY
SAND
(sP)
NO. 2
0.0' EL. 5.4 0.0'
2.8'
BROWN
LOAM
(ME)
BROWN
CLAYEY
SAND
(sc)
7,3'
BROWN
GRAVELLY
SAND
(EP)
2.3r
6.15
FLOOD INSURANCE RATE MAP
#36103C0159H
N
GROUND i 6.3'
WATER
PROPOSED NEW WOOD FENCE
AROUND OUTDOOR SHOWER.
WITH DUCK BOARD FLOOR.
PROPOSED 3'-7" X S'-E" ONE-STORy
BATHROOM ADDITION TO ENLARGE
PROPOSED STEPS TO RAISED
ENTRY DECK
PROPOSED PAVERS (GRASS JOINTS)
PROJECT LIMITING FENCE AND
STAKED HAYBALES TO BE INSTALLED
PRIOR TO, AND MAINTAINED
DURING, CONSTRUCTION.
FINAL MAP }
REVIEWED BY/ZBAJ
SEE DECISION ~c::~~-
DATEOC~/C~I~
SURVEY BY YOUNG & YOUNG
DATED 05/21/2012
NOTES~
I, NO FILL TO BE TRUCKED iN/ADDED TO SITE.
2. EXISTING COTTAGE CONTAIN5 A SINGLE BEDROOM (NO
LEGEND:
AREAS TO BE RECONSTRUCTED
WITHIN EXISTING FOOT PRINT
PROPOSED BATHROOM
ADDITION
DRAWING LIST
A-I - SITEPLAN OVERVIEW
A~2- DETAIL SITEPLAN & RENDERINGS
DG-100.00 - DIAGRAMS & SQ. FT, CALCS
A- I 01.00 - FLOOR PLANS
A-102.00- EXTERIOR ELEVATIONS
A- 103.00 - SECTIONS & FOUND. DETAIL
SEE SHEET A-2 FOR
I
ENLARGED PLAN V EW I
I
RESCALE PLANS; NO DESIGN CHANGE - 11112/2012
REVISED- 10110/2012
Revisions
MULLMAN RESIDENCE
COTTAGE 1 I 'BREEZEY SHORES'
GREENPORT, TOWN OF SOUTHOLD
SUFFOLK COUNTY, NY
MULLMAN
SEIDMAN
ARCHITECTS
137 VARICK ~REET, SUITE401
NEW YORK, NYI0013
TEL212.431 .0770
FAX2[2.431 . 8428
Drawing Tide
Scale hi0
SITE PLAN FOR PROPOSED
RENOVATION
A-I
PHOTO OF EXISTING COTTAGE
RENDERING OF PROPOSED CONSTRUCTION
0 I0 20 SO 4OFT
/
i
i
i
/
/
/
/
/
ZONE AE
EL6 "'~:,'.¥;~, ~'"
FLOOD INSURANCE I~TE MAP--
#36103C0159H
I
I
I
6;0~
6,.65'
/
PROPOSED NEW WOOD FENCE
AROUND OUTDOOR SHOWER,
WITH DUCK BOARD ELOOR,
PROPOSED 3'-7" X SL6" ONE-STORY
BATHROOM ADDITION TO ENLARGE
AREA AND RAISE CEILING HEIGHT OF
EXISTING BATHROOM.
PROPOSED PAVERS (GRASS JOINTS)
PROJECT LIMITING FENCE AND
STAKED HAYBALES TO BE INSTALLED
PRIOR TO, AND MAINTAINED
DURING, CONSTRUCTION,
N
REVIEWED BY ZBAJ
SEE DECISION #~::~
DATEDC~9 ~ ~l
RESCALE PLANS; NO DESIGN CHANGE - I 1/12/2012
REVISED- 10/10/2012
Revisions
MULLMAN RESIDENCE
COTTAGE I] 'BREEZEY SHORES'
GREENPORT, TOWN OF SOUTHOLD
SUFFOLK COUNTY, NY
MULLMAN
SEIDMAN
ARCHITECTS
137 VARICK ~RE~,SUITE401
NEW YORK, NYI0013
TEL 212.43l .0770
FAX212,431 .8428
~OARD OF AppEAt~i
Drzwing Tide PHOTO OF EXISTING COTTAGE,
RENDERING WITH PROPOSED
CHANGES, DETAIL PLAN
hS
A-2
DEMOUTtON PLAN
!4" = I '-0"
NEW WOOD FENCE AROUND
OUTDOOR SNOWER
PROPANE TANK ON PAD
EXfSTING FOOTPRINT
CONSTRUCTION PLAN
2 i/4" =
$(~LIARE I::OO?AGE CA~LCLA?IONS
657.0 608,8
677,6 625.2
20.6 16.4
3. t% 2.7%
PR,,OP~S~D BATHROOF'I PLAN
4 i~ = I zi~~
EX}STiNG FOOTPRINT
EX[STING
5 u~_" = i'-o"
BATHROOM PLAN
EXISTIN,G
6 I/'2" = iLO"
BATHROOM ELEVATION
SEE DEC,Slit
EXISTING FOOTPRINT
EX~ST~NG FOOTPRINT
TO BE REBUILT
REBUILD IN EXISTING
FOOTPRINT
FOOTPRINT EXPANSION
////C./ NEW ROOF
~ LILL~,~A~ RE$11D~NC~
COTTAGE 1 I 'BREEZEY SHORES'
GREENPORT, TOWN OF SOUTHOLD
SUFFOLK COUNTY, NY
MULLMAN
SEIDMAN
ARCHITECTS
.._.AND CO~$T~C_T~ON
,°,,,,,-, DG- 00,00
OFF OF EXISTING
WOOD PARTITION
ABOVE
OUTDOOR WATER
SPIGOT
BEDROOM
RAISED OUTDOOR
SHOWER, DUCK
BOARD FLOOR,
ELEVATION @ +/- 8'-0"
JPIR
;, ROOF,
FIXTURES AND FII~'INGS
DORMER ABOVE
KITCHEN
HOT WATER
HEATER W!
SHELF ABOVE
REPLACE
COVERED ENTRY
DECK AS
SHOWN
GUTFER ABOVE
NEW 2X4 STUDS
ADJACENT TO
EXISTING STUDS,
NEW pLATE HEIGHT
RAISED PLANTER
LIVING/~INING ROOM
N. FLOOR ELEV. 10.0
OUTDOOR WATER SPIGOT
2X6 COLLAR TIES @ 4'-0" O.C.
PAVERS (GRASS JOINTS)
RIDGE LINE OF NEW
EXPOSED
CATHEDRAL CEILING
ALL NEW CLAD
HURRICANE WINDOWS
REPLACE FRONT ROOM
AS SHOWN
GUTTER ABOVE
NEW (3) 91/2"
MICROLAM BEAM ON
TRIPLE STUD POSTS
WITH SOLID BLOCKING
TO FOUNDATION.
PAD O
CRETE
POST (TYP,)
NEW 8"
SONOTUEE$
3' BELOW
GRADE
(TYP,)
PROVIDE 2'
POURED
CONC. FTG
3' BELOW
GRADE
(TYP.)
ANCHOR
ROLTS
EVERY 4'
J
(3)2x 12 ACQ
TREATED WOOD
N~iRDER
SMART VENT FLOOR VENT
MODEL #LS4O-511 MAXIMUM
12" ABOVE GRADE
14'-4"
BEDROOM
PORCH
LIVING ROOM
_FRONT ROOM
EXISTING PROPANE
TANK ON CONCRETE
PAD
EXISTING OUTDOOR SHOWER
REMOVE ALL WINDOWS
REMOVE ALL APPLIANCES,
FIXTURES AND CABINETS IN
KITCHEN
REMOVE COVERED
ENTRY DECK AND
BATHROOM WALLS,
ROOF, FIXTURES AND
FITTINGS.
RELOCATE HOT
WATER HEATER
REMOVE WALLS AS
INDICATED
REMOVE FRONT ROOM
WALLS AND ROOF
KE~Y
....... j WALLS TO BE
REMOVED
j NEW WALL
CONSTRUCTION
EXISTING WALLS
TO REMAIN
[~;]_-_:_:_:__~ EXISTING WINDO'~
TOWN OF SOUTHOLD SUBMISSION - 10/25/I 2
Revisions
RCP/POWER/FURNITURE PLAN
Scale: 1/4" = 1 '-0"
CONS .T,~U.C, TIOIN PLAN
Scale: 1/4 = I-0"
FOUNDATION PLAN
Scale: 1/4" = 1 '-0"
~ DEMOLI,,TION ,,PLAN
Scale: 1/4 = 1'-0
Mullman Residence
Co,cage I I
I I Sage BIvd
Long Island, New York
MULLMAN
SEIDMAN
ARCHITECTS
137 VARICKSTREET #401
NEW YORK, NYI0013
TEL 212 . 43 I . 0770
FAX212 . 43 I . 8428
DriwinE Title
PLANS
WINDOW SCHEDULE
TYPE SYMBOL DESCRIPTION W/MODEL NO.
I
CIJkD STORM PLUS DOUBLE HUNG BY MARVIN
(~ MODEL NO. CUDHS028
ROUGH OPEN~NG 2'-5 3/8" WIDE BY 5'-4 3/8" HIGH
CLAD STORM PLUS DOUBLE HUNG BY MARVIN
MODEL
ROUGH OPENING 2'-5 SIB" WIDE BY 5'-4 3lB" HIGH
CLAD STORM PLUS DOUBLE HUNG BY MARVIN
(~) MODEL NO. CUDH2426
ROUGH OPENING 2'-5 3,8" WIDE BY 5'-0 7IS" HIGH
'~ <~ CLAD STORM PLUS AWNING BY MARVIN
MODEL NO, GUAWN36iB
ROUGH OPENING 3'-I" WIDE BY IL3 5/8" HIGH
~ CLAD STORM PLUS AWNING BY MARVIN
/ \ ~ MODEL NO. GUAWN2432
/ \~ ROUGH OPENING 2LI" WIDE BY 2'-7 5/8" HIGH
r- --q
i- .... J
I
I
ROOF PLAN
ScalE: 1/4"= 1'-0"
ASPHALT SHINGLES BY TIMBERLINE OR EQ.
GU'ii'ER --
CORNERBOARD AND TRIM BY AZEK
WOOD CLAD HURRICANE WINDOW
HARDIEPLANK FIBER(CEMENT BOARD SIDING
WOOD LATTICE
RIDGE VENT
ASPHALT SHINGLES BY TIMBERLINE OR EiQ.
ASPHALT SHINGLES BY TIMBERLINE OR EQ.
GUTTER
CORNERBOARD AND TRIM BY AZEK
HARDIEPLANK FIBERCEMENT BOARD SIDING
WOOD GLAD HURRICANE WINDOW
PTD WOOD OUTDOOR SHOWER ENCLOSURE
WOOD LATTICE
GUT[ER AT SLOPED ROOF, TYP.
ASPHALT SHINGLES BY TIMBERLINE OR EQ.
GUTTER
CORNERBOARD AND TRIM BY AZEK
ASPHALT SHINGLES BY TIMBERLINE OR EiQ,
HARDIEPLANK FIBERCEMENT BOARD SIDING
PTD WOOD DOOR AND SCREEN DOOR
WOOD CLAD HURRICANE WINDOW
PTD WOOD PORCH, POST, DECK AND RAILING
GORNERBOARD AND TRIM BY AZEK
WOOD LAS-FICE
ASPHALT SHINGLES BY TIMBERLINE OR EQ.
CORNERBOARD AND TRIM BY' AZEK
GUTTER
WOOD CLAD HURRICANE WINDOW
HARDIEPLANK FIBERCEMENT BOARD SIDING
WOOD L~TTICE
Scale: 1/4 = 1'-0"
Scale: 1/4" = 1 '-0"
~1~ EAST ELEVATION
~cale: 1/~' = 1'-0"
T,O. ROOF
EXISTING T.O. ROOF
~.3o'
T.O. PLATE
EXISTING T.O. pLATE
is.o,,~
GROUND FLOOR
10.00'~
EXISTING GROUND FLOOR
8.05'
NORTH ,,EL,E, V~.ATION
4 Scale: 17~ = 1 -0
NOTE: GU'ri'ERS ON ALL
SLOPED ROOFS, DOWNSPOUT
LOCATIONS TBD
TOWN OF SOUTHOLD SUBMISSION - 10/25/12
Revisions
T.O. ROOF
23.06'
~0.S0I
i8.08,
Mullman Residence
Cot~ge I I
I I Sage Bird
Long Island, New York
MULLMAN
SEIDMAN
ARCHITECTS
137 VARICKSTREET #401
NSW YORK. NYI0013
TEL 812 . 43 I . 0770
FAX218 . 43 I . 8428
Drawing Title
ELEVATIONS
6" HARDIE
PLANK SIDING
AZEK DRIP CA,"
WOOD LATTICE
ON NAILERS
.'~/-+10'-0" FINISHED FLOOR
FLOOD AND
VENTILATION
(s)
(3)
EACH WAY
MOISTURE
SEE STRUCTURAL DRAWING S1102
FOR TYPICAL DETAILS SHOWING '
HOLD DOWN ANCHORS AND
STRAP CONNECTORS.
FOUNDATION DETAIL AT FLOOD VENT
Scale: I"= I'-0"
0 0 0 0
/'
/
/
/
T.O. PLATE
2Xl0'S @ 16" O.C.
2X6'S ~ 16" O.C.
SEE STRUCTURAL DRAWING
S- 102 FOR TYPICAL DETAILS
SHOWING HOLD DOWN
ANCHORS AND STRAP
CONNECTORS.
T.O. ROOF
-- (2) 2X6 HEADER
EXISTING T.O. ROOF
SOFFET W/CONTINUOUS
VENT
PLATE
SEE STRUCTURAL
CONSTRUCTION DETAIL
DRAWING S-102
EXISTING FLOOR JOISTS
'\
CONTINUOUS FASCIA BD.
SOFFET W/ CONTINUOUS
SCREEN VENT
EXISTING FLOOR JOISTS
GFiUND FLO0~
SEE STRUCTURAL
CONSTRUCTION DETAIL
DRAWING S-102
OPEN
OPEN
8" SONOTUBES 3'
BELOW GRADE
2'X2'X12" POURED
CONCRETE FOOTING
3' BELOW GRADE
~ SECTIO.N A~,T ,B, EDROOM
Scale: 1/2 = 1 -0
NEW (3) 2X10 ACQ, TYP.
12" CONTINOUS FOOTING W/(3) ~
BARS, USE SIMPSON PBS66 TO SUPPORT
GIRDER
I '-4"X 12" CONTINUOUS SPREAD
FOOTING W/(3) ~H BAR EACH WAY
PLACE 12" OF 3/4" STONE UNDER
FOOTING
EXISTING ROOF TO BE REMOVED, NEW
ROOF TO MATCH PROFILE AND SLOPE
XISTING T,O. ROOF
2x6 COLLAR TIE, USE (8) 10d N!
SOFFET W/CONTINUOUS
SCREEN VENT
CONTINUOUS FASCIA BD.
T,O. PLATE ~
18.08'
8,08' AFF
7.041AFF (EXISTING)
48" O,C.
EXISTING FLOOR JOISTS
,/
,ROUND ELOOR :;--= L MAP
,o.oo, ,o.o0 iSE D
__ E×,ST,NG G OUND FLOOR I REVIEWED BY ZBA
8" SONOTUBES 3'
BELOW GRADE
2'X2'X 12" POURED
CONCRETE FOOTING
3' BELOW GRADE
SEOTION ^T KITCHEN
Scale: 1/2" = 1 '-0"
SEE STRUCTURAL DRAWING
s-m02 FOR TYPICAL DETAILS
SHOWING HOLD DOWN
ANCHORS AND STRAP
CONNECTORS.
NEW (3) 2XI0 ACQ, TYP.
12" CONTINOUS FOOTING W/(3) ~
BARS, USE SIMPSON PBS66 TO SUPPORT
GIRDER
1'-4"XI2" CONTINUOUS SPREAD
FOOTING W/ (3) ~1 BAR EACH WAY
PLACE 12" OF 3/4" STONE UNDER
FOOTING
NEW (3) 2X10 ACQ, TYP.
8 50NOTUBES 3'
BELOW GRADE
2'X2'X 12" POURED
........ ~ SECTIO,,N AT .L, IVING ROOM
SEE STRUCTURAL DRAWING
S- 102 FOR TYPICAL DETAILS
SHOWING HOLD DOWN
ANCHORS AND STRAP
CONNECTORS,
12" CONTINOUS FOOTING W/(3)~4
BARS, USE SIMPSON PBS66 TO SUPPORT
GIRDER
I '-4"Xl 2" CONTINUOUE SPREAD
FOOTING W/ (3) ~t BAR EACH WAY
PLACE lB" OF 3/4" STONE UNDER
FOOTING
TOWN OF SOUTHOLD SUBMISSION - 10/25112
RevlsIOfl$
~4ullman Residence
;o~Cage I I
I Sage Blvd
.ong Island, New York
IULLMAN
SEIDMAN
ARCHITECTS
137 VARICKSTRE~T #401
NEWYORK, N Y 10013
TEL 21 2 , 43 I , 0770
FAX212 . 43 I , 8428
(~ ~)~_~'~ Drawing Title
REcEtVEO SECTIONS
AS NOTED
A-103
Proi, No,
~/~/~/b fi COUNTY OF SUFFOLK
\ ~7~ Steven Bellone
· I 0~' Economic Development and Planning
Yx~?~uty ~oun/°;~cnue, [Mv i;ai~r~ Commissioner
January 8, 2013
Town of Southold ZBA
PO Box 1179
Southold, NY 11971
Att: Leslie K. Weisman, Chair
Dear Ms. Weisman:
RECEIVED
JAN 1 1
BOARD OF APPEALS
Division of Planning
and Environment
Pursuant to the requirements of Sections A 14-14 thru A 14-25 of the Suffolk County Administrative
Code, the following application submitted to the Suffolk County Planning Commission is to be a
matter for local determination as there appears to be no significant county-wide or inter-community
impacts. A decision of local determination should not be construed as either an approval or
disapproval.
Applicant
Municipal File Number
Hirschhom (Michael J.) & Martinez (Jimena P.)
Shamgar Capital, LLC
MMMM Beer, LLC
Breezy Shores Community, Inc. (Naomi Mullman-Cottage # 11)
6619
6620
6621
6622
Very truly yours,
TRK:mc
Sarah Lansdale
Director of Planning
Theodore R. Klein
Senior Planner
H. LEE DENNISON BLDG · 100 VETERANS MEMORIAL HWY, 4fl~ FI · P.O. BOX 6t00 · HAUPPAUGE, NY 11788-0099 · (631) 853-5191
TO:
FORM NO. 3
NOTICE OF DISAPPROVAL
Naomi Multman at
Breezy Shores Community, Inc.
c/o En-Consultants
1319 North Sea Rd.
Southampton, NY 1 t 968
R£CEIVED
BO°'RD OF APPEAI.~
DATE: October 22, 2012
Please take notice that your application dated September 12, 2012:
For permit for additions and alterations to seasonal cottage at:
Location of property: 65490 Main Road Cottage #11, Greenport, NY
County Tax Map No. 1000- Section 5~3 Block 5_ Lot 12.6
Is returned herewith and disapproved on the following grounds:
The proposed additions and alterations on this non-conforming lot, are not allowed
pursuant to Article XXIII, Section 280-123 which states;
"A non-conforming building containing a non-conforming use shall not be
enlarged, reconstructed, or structurally altered or moved, except as set forth
below: unless the use of such building is changed to a conforming use."
The existing seasonal cottage is a non-conforming building with a non-conforming use.
Additionally, the proposed additions and alterations on this non-conforming lot, are not
allowed pursuant to Article XXII, section 280-116 (B), which states "All building or
structures located on lots upon which a bulkhead ...exists... shall be set back not tess
than 75 feet from the bulkhead."
The site plan shows a proposed setback of 55 feet from the bulkhead.
/[utho~ri~d~ Sighature
Note to Applicant: Any change or deviation to the above referenced application may
require further review by the Southold Town Building Department.
CC: file, Z.B.A.
For Office Use Only
Date Assigned/Assignment No.
Fee: $___ Filed By:.
Office
Notes:
~IVED
· APPEALS
APPLICATION TO THE SOUTHOLD TOW2N BOARD OF APPEALS
Parcel Location: House No.65490 StreetMain Road (aka Sa~e Boulevard) Hamlet Greenport
SCTM 1000 Section 53 Block 5 Lot(s). 12.6 Lot Size 82.6 acres Zone District R-80
1 (WE) APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR
DATED: October 22, 2012 BASED ON MAP DATED October 10, 2012
Applicant(s)/Owner(s): Applicant -Naomi Mullman / Owner- Breezy Shores Community, Inc.
Mailing Address: 118 West 79th Slteet, NY, NY 10024 / P.O. Box 925, Mattituck, NY 11952
Telephone: 212-431-0770 Fax:
NOTE: In addition Io the above, please completed below if applicant is signed by applicant's attorney, agent, architect, builder, contract
vendee, etc. and name of person who agent represents:
Name of Representative: En-Consultams for ( ) Owner, or (X) Other: Naomi Mullman,Co-op Shareholder
Agent's Address: 1319 North Sea Road, Southampton, NY 11968
Telephone: 631-283-6360 Fax:631-283-6136 Email: rhemnaun~enconsultants.com
Please check box to specify who you wish correspondence to be mailed to, from the above names:
[] Applicant/Owner(s), or [] Authorized Representative, or [] Other Name/Address Below:
WHEREBY THE BUILDING INSPECTOR REVIEWED MAP DATED
AN APPLICATION DATED: 10/10/t2 FOR:
Other:
9/11/12 and DENIED
lg Building Permit
D Certificate of Occupancy [] Pre-Certificate of Occupancy
[] Change of Use
[] Permit for As-Built Construction
Provision of the Zoning Ordinance Appealed. Indicate Article, Section, Subsection and paragraph
of Zoning Ordinance by numbers. Do not quote the code.
Article xxIII Section 280- Subsection 123
Article xxII Section 280- Subsection lI6(B)
Type of Appeal. An Appeal is made for: [] A Variance to the Zoning Code or Zoning Map.
[] A Variance due to lack of access required by New York Town Law-Section 280-A.
[] Interpretation of the Town Code, Article Section
[] Reversal or Other
A prior appeal [] has [] has not been made at any time with respect to this property. UNDER Appeal
No. 6525 + 6557 Year 2012 . fPlease be sure to research before completing this question or
or call our office for assistance).
Name of Owner: Naomi Mullmal~Eottage #11 ZBA File #
Breezy Shores Community, Inc.
REASONS FOR APPEAL (additional sheets may be used with preparer's signature):
AREA VARIANCE REASONS. BOARD OF APPEAL.~
(1) An undesirable change will not be produced in the CHARACTER 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) Has the alleged difficulty been self-created? (x)Yes, or ( )No.
SEE ATTACHED
Are there any Covenants and Restrictions concerning this land: []No [-]Yes (please furnish copyg.
This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the
character of the neighborhood and the health, safety, and welfare of the community.
!
Check this box ( ) IF A USE VARIANCE IS BEING REQUESTED, AND PleASE COMPLETE THE ATTACHED USE VARIANCE
SHEET: (Please be sure to consult your attorney.)
Signat~ant or Authorized Agent
(Agent must submit written Authorization from Owner)
Sworn to before me this 17t_h. Robert E. Herrmann
day ~December ,2012' --
Coastal Management Specialist
KlM H. STEPHENS
NOTARY PUBLIO
STATE OF NEW YORK
COMMISSION NO, 5015931
OUALIFIEU IN SUFFO(.K COUNTY EXPIRES AUGUST 2,
Pursuant to Article XXlll Section 280-123, a nonconforming building containing a
shall not be enlarged, reconstructed, or structurally altered or moved...unless the use offgff6[/Suflding is
changed to conforming use. The subject property, which is accessed by a private road, is located in an R-
80 zoning district and contains approximately 82.6 acres of land. The subject cottage is one of 28 seasonal
cottages that were established on the property in the early 1900s when they housed workers of the former
Sage brick factory and were later rented to summer guests beginning in the 1940s. Since 2000, the
cottages have been individually owned by shareholders belonging to real estate cooperative known as
Breezy Shores Community, Inc.. It has been determined by the Town of Southold that these cottages
constitute nonconforming buildings containing a nonconforming residential use. Therefore, the Building
Department has determined that relief is required to undertake the proposed renovations and alterations
since the structure will not be changed to a conforming use. As recognized by the Board in the matter of
Hernan Otano, ZBA Case 6525, because each cottage owner retains a share in the cooperative that is
governed by a proprietary lease that permits only residential uses on the property, "any other use permitted
under the Town Code is virtually impossible...given the cooperative ownership." Indeed, if the use of the
subject cottage were changed to any other use than its existing residential use as a seasonal cottage, the
applicant's ownership interest in the cottage would be rendered without value. It was also determined by
the Building Department that the proposed additions and alterations on this non-conforming lot are not
allowed pursuant to Article XXll Section 280-116B because the existing cottage to be renovated is located
less than 75 feet from the existing bulkhead.
With respect to whether granting of these area variances would cause a detrimental change to the character
of the neighborhood or a detriment to nearby properties, as determined in the Otano case, this unique
property represents its own neighborhood of 82.6 acres and is far removed from adjacent properties. Thus,
no adjacent property would or could be adversely impacted by the proposal. With respect to protecting the
interests of neighboring shareholders, the adjacent cottages are of similar size or larger and are similarly
set back from the bulkhead. As a result of the proposed renovations, there would be no change to the
preexisting +_55' bulkhead setback, and the overall degree of nonconformity of the structure would be
increased only minimally. Specifically, the net result of granting the relief necessary for the proposed
renovations would be a cottage standing approximately 3 feet taller in height and located the same distance
from the bulkhead but with a total floor area of 677 square feet rather than 657 square feet wherein the 20
square foot increase in footprint would be restricted to an approximately 3.5' x 5.5' bump-out located more
than 75 feet from wetlands. Therefore, the character of the existing cottage would not be substantially
changed nor changed in a way that would adversely impact other shareholders. In fact, as is required
within the cooperative, the proposed construction plans have been presented to and approved by the
cooperative's Board of Directors and Architecture Committee (see Addendum B).
Due to the preexisting location of the cottage less than 75' from the bulkhead and the preexisting
nonconforming residential use of the cottage that cannot be changed as described above, it is not possible
to make the proposed repairs and modest improvements to the cottage without the requested variance
relief. Unlike the Otano case where the previously existing cottage had been removed, the subject
application does not propose the demolition and reconstruction of the cottage. See Addendum A for a
detailed construction methodology.
Mathematically, the variance requested requires approximately 26% setback relief from the bulkhead, but
the only proposed footprint expansion will be the approximately 20 square-foot increase in the size of the
existing bathroom, which exceeds the 75' bulkhead setback and whose purpose is to bring the ceiling
height and fixture clearances of that room into compliance with the Residential Code of New York State
(see Addendum C). Otherwise, as the crow flies, the cottage will remain in the same location and
configuration as it has existed since the 1940s with minimal alterations. Specifically, the structural
footprint will remain unchanged since both the waterside room and entry deck to be reconstructed would
be replaced in-place with no footprint expansion and therefore no change in the existing bulkhead setback
or degree of nonconformity of the existing structure. The other structural alterations include the in-place
raising of the cottage to replace the aging and deteriorating brick foundation and provide increased long-
term protection against flooding and potential future damage; an increase in ceiling ling/roof height to
create reasonable headroom inside the cottage; the addition of an eyelid dormer to allow for increased
natural light inside the cottage; and the installation of an outdoor shower, none of which will result in
substantial changes to the appearance of the cottage nor a change or expansion of its use.
Area variance relief in this community in general would not have an impact on the physical or
environmental conditions of the neighborhood for the reasons described above with respect to the
uniqueness and insulated location of the property. The relief would also not have an adverse impact on the
physical or environmental conditions of the immediate site or larger subject property. The location of the
cottage with respect to wetlands will remain unchanged, and the footprint will increase only minimally (3
percent) as a result of an approximately 20 square foot addition located to the side of the cottage more than
75 feet from wetlands. Thus, as a result of the proposed renovations, a) there will be no change in
wetlands setback to the cottage; b) the structural footprint of the cottage will increase by only 20 square
feet or roughly 3 percent; c) a presently lacking drainage system of leaders, gutters, and drywells will be
installed to capture and recharge roof runoff; and d) the finished cottage will exceed the FEMA-required
base flood elevation to provide improved future protection against potential flooding damage. The project
has been determined to be out of the jurisdiction of the New York State Department of Environmental
Conservation due to the cottage being located more than 100 feet from freshwater wetlands and separated
from tidal wetlands by the pre-1977 bulkheading fronting Shelter Island Sound.
The need for relief is self-created pursuant to the argument that the current owner invested in the cottage
with full knowledge of the zoning code and that without the proposed renovations, no relief would be
necessary. However, to the extent that a) any dwelling structure ultimately and unavoidably requires some
reconstruction and/or structural alterations to allow for reasonable improvements and modernizations; and
b) any such reconstruction or structural alterations would be deemed to require area variance relief on this
property, the need for relief is not self-created but created by the fact that the zoning code now prohibits
activities which at one time were not prohibited.
Sworn to before me this 17th
day of December, 2012
J'~ota~y~Public ~) v
Robert E. Herrmann
Coastal Management Specialist
RECEIVED
[IH H. STEPHENS
NOTARY PUOLIC
STATE OF NEW YORK
CO~ISSIO~ NO. 5075931
OUALIFI/D IN SUFFOLK COUNTY
EXPIRES AUGUST 2, 20~
Addendum A.
Construction Process
~ECEIYED
BOARD OF APPEALS
I. The existing waterside room and bathroom will be demolished.
2. A house mover will thread steel beams under the wood frame
cottage and lift it up.
3. The existing aging and deteriorating brick foundation will be
removed.
4. A new continuous concrete foundation wall and footing along with
concrete center posts will be installed. This new foundation will be
taller than the existing foundation and will expand the footprint only
at the bathroom area, as shown on the drawings.
5. New wood sill beams and center beam will be anchored to the
concrete foundation and center posts.
6. The cottage will be lowered onto the new sills and beam and be
anchored with the appropriate straps and anchors.
7. We assume that it is probable that we will need to sister some new
joists to some of the existing joists and possibly even replace some
joists.
8. In order to raise the ceiling height, the roof will be removed. The
existing stud walls will remain in place and we will sister new studs
alongside the existing studs to the new higher plate height.
9. New walls will be framed around the waterside room and bathroom.
Including a microlam beam in place of the wall between the living
room and waterside.
10. New rafters and ceiling joists will be framed and a new roof put on
the cottage. The new roof will include a small dormer to let light and
air into the kitchen.
I I.New hurricane strength windows will be installed in the existing
window openings and in the newly framed openings in the waterside
room and bathroom.
12. During this process a new electric service will be brought to the
cottage underground from the nearest pole. The existing plumbing
will be upgraded. The cottage will remain unheated.
13.The walls, ceiling and floor will be insulated and new HardiePlank lap
siding will be installed to mimic the existing clapboard.
14. Interior finishes and cabinetry will be completed.
20.
RECEZVED
Addendum
BOARD OF APPEALS
Approval Process at Breezy Shores
Breezy requires that any shareholder who needs to do renovation work
that requires a building permit submit plans and descriptions to the Board
of Directors for approval. The Board then passes those plans and
descriptions to the Architecture Committee for their review and
recommendation. The Architecture Committee reviews the plans for
conformance with Breezy Shores Architectural Guidelines and for the
appropriateness of the proposed work. Once the Committee reviews the
shareholder's proposal they inform the Board of their opinion. They often
ask for more information and or clarification of any part of the plans that
are not described sufficiently. The Board then makes a final judgment on
the proposal and informs the shareholder he may or may not proceed.
Shareholders who are permitted to proceed may file their plans with all the
required agencies and town boards. Each submission requires not only the
signature of the shareholder but also a signature of a Board member.
Attached are emails giving approval to file plans for the renovation of
cottage number I I.
R£CEIVE~
APPLICANT'S PROJECT DESCRIPTION ~J[-" ~ $
(For ZBA Reference) BOARD OF APPEAL~
Applicant: Naomi Mullman, Cottage #I 1 Breezy Shores Cormnunity, Inc. Date Prepared: December 17, 2012
I. For Demolition of Existing Building Areas
Please describe areas being removed: +/-7.5' x 14.5' watcrfi'ont room; +/-5.5' x 6.5' entry deck; +/-5.5' x 5.5
bathroom
II. New Construction Areas (New Dwelling or New Additions/Extensions):
Dimensions of first floor extension: +/-3.5' x 5.5' (bathroom expansion)
Dimensions of new second floor: N/A
Dimensions of floor above second level: N/A
Height (from finished ground to top of ridge): 23'
Is basement or lowest floor area being constructed? If yes, please provide height (above ground)
measured from natural existing grade to first floor: No.
III. Proposed Alterations or Interior Structural Changes without enlargement/extension
(attach extra sheet if necessary) - Please describe building areas:
Number of Floors and General Characteristics BEFORE Alterations: One-story, seasonal cottage
Number of Floors and Changes WITH Alterations: One-story, seasonal cottage, raised for FEMA enmpliance, with
approximately 20 square foot footprint expansion to accormnodate bathroom renovation.
IV. Calculations of building areas and lot coverage (from surveyor):
Existing square footage of buildings on your property: N/A
Proposed increase of building coverage: +/-20 s.f.
Square footage of your lot: +/-86.2 acres
Percentage of coverage of your lot by building area: N/A
V. Purpose of New Construction Requested: The primary purposes of the proposed renovations are to:
1) reconstruct the existing damaged foundation; 2) raise the elevation of the cottage +2' to provide added
long-term protection against flooding; 3) replace the deteriorating fi'ontJwatemide room; 4) replace and enlarge
the undersized bathroom and bring the ceiling height and fixture clearances of that room into compliance with
the residential Code of New York State; and 5) raise the ceiling height of the cottage to a reasonable height.
VI. Please describe the land contours (flat, slope %, etc.) as exist and how it relates to the
difficulty in meeting the code requirement(s): The land is flat and land contours are unrelated to the
variance request.
Please submit seven (7) photos, labeled to show all yard areas of proposed construction after
staking corners for new construction), or photos of existing building area to be altered (area
of requested changes). Photos included.
7/2002; 2/2005; 1/2007
QUESTIONNAIRE
FOR FILING WITH YOUR Z.B.A. APPLICATION
Is the subject premises listed on the real estate market for sale?
[] Yes [] No
Are there any proposals to change or alter land contours?
[] No I-lYes, please explain on attached sheet.
1) Are there any areas that contain sand or wetland grasses? Yes
2) Are these areas shown on the map submitted with this application? Yes
3) Is the property butkheaded between the wetlands area and the upland building area?
Yes
RECEIVEO
BOARD OFAPPEA~
4) If your property contains wetlands or pond areas, have you contacted the office of the
Town Trustees for its determination of jurisdiction? No Please confirm status of your
inquiry or application with the Trustees:
and if issued, please attach copies of permit with conditions and approved map.
Is 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.? No Please show area of the
structures on a diagram if any exist. Or state "none" on the above line.
Do you have any construction taking place at this time concerning your premises? No
If yes, please submit a copy of your building permit and survey as approved by the Building
Department and describe:
Please attach all pre-certificates of occupancy and certificates of occupancy for the
subject premises. If any are lacking, please apply to the Building Department to either
obtain them or to obtain an Amended Notice of Disapproval.
Do you or any co-owner also own other land adjoining or close to this parcel?. No
If yes, please label the proximity of your lands on your survey.
Authorized Signal/re and Date
Robert E. Herrmann
Coastal Management Specialist
Please list present use or operations conducted at this parcelOne-story, seasonal cottage
and proposed use same, with cottage ~2' to allow for construction of new foundation
(ex: existing single-family dwelling, proposed: same with garage, pool or other)and +/-20 sq. ft. expansion of existing bathroom.
PROJECT I.D. NUMBER 7 617 20
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT
For UNLISTED ACTIONS Only
PART I -- PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
SEQR
RECEIVI~D
1 APPLICANT/SPONSOR:
Naomi Mullman, Cottage #11, Breezy Shores Community, Inc.
3 PROJECT LOCATION:
Municipality Greenport
2 PROJECTNAME
County Suffolk
BOARD OF APPEALS
4 PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc, or provide map)
Cottal~e #11, 65490 Route 25, Greenport, Town of Southold, SCTM #1000-53-5-p/o 12.6
5. IS PROPOSED ACTI N
[] New i~ Expansion [] Modification/alteration
6 DESCRIBE PROJECTBRIEFLY:
Replace the deteriorating foundation of an existing seasonal cottage; raise the elevation of the cottage +/-2' (F.F. El. 10' MSL);
reconstruct (in-place) existing +/-7.5' x 14.5' waterside room; reconstruct existing +/-5.5' x 6' bathroom and construct a +/-3.5' x 5.5'
)athroom addition; reconstruct (in-place) existing +/-6' x 6.5' entry deck and construct steps thereto; construct a fenced outdoor shower;
· emove existing crawl space access; replace roof with new roof+/-1' higher (with same pitch) and add +/-5.5' x 7' eyelid dormer; and
nstall two drywells as part of drainage system of leaders, gutters, and drywells, all as depicted on the site plan prepared by Mullman
Ceidman Architects, last dated November 12, 2012.
7 AMOUNT OF LAND AFFECTED
Initially +/-86.2 acres Ultimately +/-86.2 acres
WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [~Yes [] NO tf No, describe briefly
9 WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
[] Residential [] industrial [] Commercial [] Agriculture [] Park Forest/Open space [] Other
Describe:
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 agency(s) and permit/approvals
Town of Southold Board of Trustees
11 DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
[]Yes [] No If yes, list agency name and permit/approval
12 AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
[]Yes []No
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/sponsor name~obert E. Herrmann, Coastal Management Specialist DATE December 17, 2012
Signature: ~)~/~..~. ~ ~
I
If the action is in the Coastal Area, and you are a state agency, complete the I
Coastal Assessment Form before proceeding with this assessment
I
OVER
PART II- ENVIRONMENTAL ASSESStv~T (To be completed by Agency)
A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.47 if yes. coordinate the review process and use the FULL EAF
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR. PART 617.67 If no, a negative declaration
may be superseded b another involved agency.
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING, (Answers may be handwritten, if legible)
C1. Existing air quality. Surface or groundwater quality or quantity noise levels existing traffic patterns, solid waste production or disposal
potential for erosion drainage or flooding problems! Explain briefly:
C2. Aesthetic, agricultural, archaeological, historic, or other nataral or cultural resources: or community or neighborhood character? Explain briefly:
C3. Vegetation of fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
C4, A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly
C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly.
C6. Long term. snort term, cumulative, or other effects not identified in CI-C57 Explain briefly.
C7 Other impacts (including Changes in use of either quantity or type of energy)? Explain briefly
RECEIVED
BOARD OF APPEAI-~
O. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CEA?
E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? [] Yes [] No If Yes, explain briefly
PART III- DETERMINATION OF SIGNIFICANCE (To be Compieted by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant.
Each effect should be assessed in connection with Its (a) setting (i.e. urban or rural), (b) probability of occurring; (c) duration; (d)
irreversibility; (c) geographic scope; afld (f) magnitude, if necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have boon identified and adequately addressed. If-
question D of Part 11 was checked yes, the determination and significance must evaluate the potential impact of the proposed action
on the environmental characteristics of the CEA.
[] Check this box if you have identified one or more potentially large or significant adverse impa~cts which MAY
occur. Then Proceed directly to the FULL EAF and/or prepare a positive declaration.
[] Check this box it you have determined, based on the information and analysis above and any supporting
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as necessary, the reasons supporting this determination:
signature ot htesponsJble rJffJCer in Lead Agency
Name o! Lea(] Agency
I itle ot Responsible ~'fflcer
Signature of Preparer (If different from responsible officer)
uale
2
AGRICULTURAL DATA STATEMENT
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
BOARD OF APPEALS
WHEN TO USE THIS FORbt 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
500feet o fa farm operation located in agricultural district. All applications requiring an agricultural data
statement must be referred to the Suffolk County Departtnent of Planning in accordance with Sections 239-
tn and 239-n of the General Municipal Law.
1) Name of Applicant: Naomi Mullman
2) Address of Applicant: t 18 West 79th Street, NY, NY 10024
3) Name of Land Owner (if other than applicant)Breezy Shores Community, Inc.
4) Address of Land Owner:P.O. Box 925, Mattimck, NY 11952
5) Description of Proposed Project: Replace the deteriorating foundation of an existing seasonal coRage; raise the
elevation of the cottage +/-2' (F.F. El. 10' MSL); reconstruct (in-place) existing +/-7.5' x 14.5' waterside room;
reconstruct existing +/-5.5' x 6' bathroom and construct a +/-3.5' x 5.5' bathroom addition; reconstruct (in-place)
existing +/-6' x 6.5' entry deck and construct steps thereto; construct a fenced outdoor shower; remove existing
crawl space access; replace roof with new roof +/-1' higher (with same pitch) and add +/-5.5' x 7' eyelid dormer;
and install two ~ells as part of drainage system of leaders, gutters, and drywells, alt as depicted on the site plan
prepared by Mullman Seichnan Architects, last dated November 12, 2012.
6) Location of Property (road and tax map number)~5490 Main Road, Greenport, SCTM #1000-53-5-12.6
7) Is the parcel within an agricultural district? r No [~Yes If yes, Agricultural District Number ]
8) Is this parcel actively farmed? [~No l-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 Sonthold Real Property Tax System.
Name and Address
2. '
(Please use back side of page if more than six property owners are identified.)
The lot numbers may be obtained, in advance, when requested from either the Office of the Planning Board
765-1938 o~the Zoning Board of Appeals at 765-1809.
'~;::~_~ 12/ 17 /12
S~g~l~ure 6f Applicant--- ' Date
at
1. The local board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action
on their farm operation. Solicitation will be made by supplying a copy of this statement.
2. Comments returned to the local board will be taken into consideration as part of the overall review of this application.
3. Copies of the completed Agricultural Data Statement shall be sent by applicant and/or the clerk of the board to the property owners
identified above. The cost for mailing shall be paid by the applicant at the time the application is submiued for review. Failure to pay at
such time means the application is not complete and cannot be acted upon by the board.
1-14-09
APPLICANT
TRANSACTIONAL DISCLOSURE FORM
(FOR SUBMISSION BY OX~rNER and OWNER'S AGENT)
~t£CEIVED
BOARD OF APPEAL~
The Town of Southold's Code of Ethics prohibits conflicts of intarest on the part of Town officers
and emr~lovees. The ~umose 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.
(Last name, first namb, middle initial, unless you are applythg in the nmne
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:.
I I
Cbange of Zone
Approval of Plat I I
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.
Complete the bal~ce of~is 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) auld 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 applicmat 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) m~ officer, director, partner, or employee of the applicant; or
[--'-'-~ D) the actual applicant.
DESCRIPTION OF RELATIONSHIP
Print Name:
APPLICANT/AGENTIKEP~A~E
TRANSACTIONAL DI$CLOSLrRE FORM
BOARD OFAppEAI.~
Tho Iowa of Southold'$ Code of Ethic~ ~min'hlt~ ~fl~ ofM~t ~ ~* ~ of m~ offi~ ~ mol~. ~ ~
this ~ is to ~i~ ~ ~ ~ ~ ~e t~n of ~ible ~flt~ ofm~ ~d ~w ~t m ~ ~ha~ ac~ ~
NAME ~}F APPLICATION: (Cb.,~k allthat apply.)
Tax ~ievano~ Building
Varian~ x~ Tmsl~¢
Cha~ of Zone Coa~al Erozio~
App~val of plat Mooring
Exemption fi.om plat tw offiain~ map Plarming
Oth~-
Of"Other", name th~ ~:tlvlty.)
Do you personally (o r through your company, slx~z~, aibling, paint, or child) halo a mlatlco, ah ip ~nith any officer ar graplo,~n~
of ibc Town ofSouthokl? ',P,~latlonshlp" tnclu~s by blood, msn-iage., ee Imsiness int~resL "Bus~n~$ inmam" ~s a btmln~,
Includins; a pat'm~'ship, in wlfioh the ~awn officer or ~aployo¢ has ~vt~n a partial ownerd~ip of (or ~raploymeiat by) a corporation
in which thc to',~ officer or cmployea o~m$ mo~ than 5% of tho ~are~.
NO /
I f ym.~ answ~sod '~Y'ES", complete the b,~l~c~ ~,f this form a~d e~at~ and si~ ~ indic~md.
Natnc ~ ~ol~ed by ~ To~m ot',%uthold
Titla or .p~lti~m of~zt pe~4m
l)c~nTae the iT. lalion~]p between you~elf (~e applicantta~at/~lx~-,eata~ve) ~ the town office' ~ employee. Eith~- check
the appropriate line A) throesh D) and/or describe in tl~ ~PaCe I~o"~ted-
Thc town officer or employe~ or his or her spouse, sibling, p~ eat, or child is {check all that apply):
__~,) the owner of gzmtcr than 5~ of th= ahav~ sfac cetpmate stock of tho applicant
(,.,/ne~ the applicant is a Cmlamatlon);
, ~) thc ~Sal or bellying] owllel' of ~ intereat ha tt Role-COOl.fate eatery (wheta the
~pplica~t h wt a ~aom~ga);
C) an off~', din~, palmer, or amployee of me applicant; o~
___D) t~e actual aRplicanL
DESCRIPTION OF P-,~-_~TIONSHIP
Form TS 1
APPLICANT/AGENT/REPRESENTATIVE
TRANSACTIONAL DISCLOSURE FORM
RECEIVEO
BOARD OF APPEALS
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.
YOURNAME~ Hes_£nemn, Robert E.
(Last name, first name, middle initial, unless you are applying in the name of
someone else or other entity, such as a company. If so, indicate the other
person's or company's name.)
NAME OF APPLICATION: (Check all that apply.)
Tax grievance Building
Variance X Trustee
Change of Zone Coastal Erosion
Approval of plat Mooring
Exemption from plat or official map Planning
Other
(I f"Other'', name the activity.)
Do you personally (or through your company, spouse, sibling, parm~t, or child) have a relationship with any officer or employee
of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business,
including a partnership, in which the town officer or employee has even a partial ownership of(or employment by) a corporation
in which the town officer or employee owns more than 5% of the shares.
YES NO X
fyou answered "YES". complete the balance of this form and date and sign where indicated.
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself (the applicanffagent/representative) and the town officer or employee. Either check
the appropriate line A) through D) and/or describe in the space provided.
The town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply):
___A) the owner of greater 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 applicm~t.
DESCRIPTION OF RELATIONSHIP
Form TS I
Submitted this l 7~_day of~ .200A~2
Signature ~[~x._
Print Name gc~l~"Dct- !~ !4~rrmnnn
Town of Southold
A. INSTRUCTIONS
RECEIVED
LWRP~ONSISTENCY ASSESSMENT FO ~/'/~ ~
~OARD OF
^11 applicants ~or pe~its* including Town of Southold agencies, shall complete this
proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. Th~s
assessment ~s inten&d to supplement other in~o~ation used b~ a To~ of Southold agency
making a determination of confist~ncy. *~ minor ~ a~ion~ ind~ing ~aiMing ~rmi~
Before answering the questions in S~cfion C, the preparer of th~s fo~ should review the exempt
m~nor action list, polities and explanations of each policy contained in the Town of Southold Local
Waterfront Revitalization Program. A proposed action will be evaluated as to ~ts s~gn~ficant
benefich] and adverse effects upon the coastal area (which ~nclu&s all of Southold Town).
If any question in Section C on this form is answered "yes" or "no", then the proposed action will
affect the achievement of the LWRP policy standards and conditions contained in the consistency
review law. Thus~ each answer mast be explained in detaiL listine both sunnortim, and non-
supporting facts. If an action cannot be certified as consistent with the LWRP policy standards and
conditions, it shall not be undertaken.
A copy of the LWRP is available in the following places: online at the Town of Soathold's website
(southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local
libraries and the Town Clerk's office.
SCTM# 53
PROJECT NAME
DESCRIPTION OF SITE AND PROPOSED ACTION
5 12.6
Naomi Mullman, Cottage 11
The Application has been submitted to (check appropriate response):
TownBoard ~] Planning Board[--] Building Dept. ~] Board of Trustees [~]
ZBA [~
Category of Town of Southold agency action (check appropriate response):
(a) Action undertaken directly by Town agency (e.g. capital
construction, planning activity, agency regulation, land transaction)
(b) Financial assistance (e.g. grant, loan, subsidy)
(c) Permit, approval, license, certification:
Nature and extent of action:
Rep~ac~thedeteri~mtingf~undati~n~fanexistingseas~na~c~ttage;raisethee~evati~n~fthec~ttage /-2 (F.F. EI. 10' MSL); reconstruct
(in-place) existing +/-7.5' x 14.5' waterside room; reconstruct existing +/-5.5' x 6' bathroom and construct a +/-3.5' x 5.5' bathroom addition;
reconstruct (in-place) existing +/-6' x 6.5' entry deck and construct steps thereto; construct a fenced outdoor shower; remove existing crawl
space access; replace roof with new roof +/-1' higher (with same pitch) and add +/-5.5' x 7' eyelid dormer; and install two drywells as part of
drainage system of leaders, gutters, and drywells, all as depicted on the site plan prepared by Mullman Seidman Architects, last dated
November 12, 2012.
Pursuant to Town Code §268-5 ("Review of Actions") and the corresponding definitions of"action" and "minor action" by §286-3
("Definitions"), the proposed project would thus appear to meet the following definitions of minor action: "B. Replacement, rehabilitation or
reconstruction of a stmctura or facility, in kind, on the same site (in place), including upgrading buildings to meet building or fire codes,
except for structures in areas designated by the Coastal Erosion Hazard Area (CEHA)...;" and "BB. Additions to an existing dwelling
constituting less than 25% of the existing structure where the ADDITION is greater than 75 feet from a natural protective feature, except
where the parcel is located in a coastal erosion hazard area." Therefore, as "minor actions," the proposed work would appear to be exempt
from waterfront consistency review pursuant to Chapter 268. Should it be determined that the project is not exempt from waterfront
consistency review, however, please let me know and we will provide eight copies of a fully completed LWRP Consistency Assessment Form.
Location of action: Cottage #11, 65490 Route 25, Grecnport
Site acreage: 82.6 acres
RECEIVED
Present land use: Residential, seasonal cottage
Present zoning classification: R-80
If an application for the proposed action has been filed with the Town of Southold agency, the following
information shall be provided:
(a) Name of applicant:
(b) Mailing address:
Naomi Mullman
118 West 79th Street
New York, NY 10024
(c) Telephone number: Area Code 212-431-0770
(d) Application number, if any:
Will the action be directly undertaken, require funding, or approval by a state or federal agency?
Yes ~] No [~ If yes, which state or federal agency?.
C. Evaluate the project to the following policies by analyzing how the project will further support or not
support the policies. Provide ali proposed Best Management Practices that will further each policy.
Incomplete answers will require that the form be returned for completion.
DEVELOPED COAST POLICY
Policy 1. Foster a pattern of development in the Town of Southold that enhances community character,
preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and
minimizes adverse effects of development. See LWRP Section II1 - Policies; Page 2 for evaluation
criteria.
[--~Yes ~] No [~ Not Applicable
Attach additional sheets if necessary
Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP
Section III - Policies Pages 3 through 6 for evaluation criteria
EN CONSULTANTS
RECEIVED
December 17, 2012
BOARD OF APPEALS
Southold Town Zoning Board of Appeals
Town Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Attn.: Vicki Toth
Re:
Naomi Mullman, Cottage #1 I
Breezy Shores Community, Inc.
65490 Route 25, Greenport
Dear Ms. Toth:
Enclosed for review are a total of(9) separate sets of the following for your review:
4.
5.
6.
Notice of Disapproval from the Building Inspector.
Zoning Board of Appeals application including;
a. Addendum A Construction Process; Addendum B- Approval Process at Breezy Shores; Addendum C
- NYS Residential Code diagrams.
b. Agricultural Data Statement..
c. Applicant's Project Description.
d. Questionnaire.
e. Short Environmental Assessment Form.
f. Transactional Disclosure Forms.
g. Letter of Authorization.
Property card;
Copies of prior ZBA determinations #6525 and #6557.
Survey last revised 8/I/12.
Construction plans - Sheets A-I & A-2 last dated I 1/12/12; DG-100.00, A-101, A-102, and A-103 each
dated 10/25/12.
Exterior cottage renderings and photographs.
Copy of NYS Dec Letter of Non-Jurisdiction.
Application fee of $1,000.00.
One ( 1 ) copy of the first 2 pages of the LWRP Consistency Assessment Form is also included.
I hope this information shall allow you to process our request. Should any additional information be required,
please, do not hesitate to contact our office.
Sinceiely,
Coastal Management Specialist
/khs
Enc.
EN-CONSULIANTS
BOARD OF APPEALS
TO WHOM IT MAY CONCERN:
This letter will authorize En-Consultants to access my property for the purpose of
evaluating and/or delineating wetlands and other environmental features and/or making
official inquiries on my behalf and/or representing me and acting as my agent for the
purpose of securing regulatory approvals and related matters.
Print Name
Tue~y, December 11, 2012 11:37 AM
Subject: Your Plans
Date: Monday, December 19, 201 I 9:58 PM
From: Breezy Board <board(~breezyshores.com>
To: <dmullman(~mullmanseidman.com>
Cc: Board <board(~breezyshores.com>
~.EcEIVE~
~OARO OF APpEAI.~
David and Naomi,
We hope this finds you well and enjoying the upcoming holidays. We wish you and your
families a wonderful winter holiday season.
Thank you for your patience while we reviewed your proposed construction on your cottage.
Both the Board and the Architectural committee have signed off on your drawings. We look
forward to discussing your next steps, including the set-up of a construction escrow account
(per earlier email we sent out to the community). Additionally, we will need to talk to you about
how your permits will be filed-whether or not BSCI will need to be named as property owner
on the permit. This is because you are requesting a footprint expansion, and we want to make
sure you are appropriately prepared for your presentation to the town.
We will be ready to discuss once the holidays are over. Thank you again for the care and
preparedness of your drawings.
Happy Holidays,
Breezy Board
Page I of I
ADDENDUM C
~ECE~.VE.O
BOARD OF APPEALS
LESS THAN REQ'D
21" CLEARANCE
/ ·
_~-_ ~
ZU
LESS THAN REQ'D
30" DIMENSION
/LESS THAN REQ'D
30" DIMENSION
PLAN
I/2" I '-0"
ADDENDUM C
RECE~/ED
BOARD OF APPEALS
SECTION
1/2" I '-0"
- DOES NOT COMPLY WITH 301.1.3. NONE OF THE CEILING HEIGHT IS
ABOVE 7'-0".
- DOES NOT COMPLY WITH 301.1.4, REQUIRING A MINIMUM OF 6'-8"
CEILING HEIGHT OVER AND AT THE FRONT OF ALL FIXTURES AND
THE REQUIREMENT THAT THE SHOWER SHALL HAVE A MINIMUM
HEIGHT OF 6'-8" OVER A MINIMUM AREA OF 30" X 30".
RECEIVED
· State IIOARD OF APPEAI~
o I 2010 Residential Code of New York State I
· Chapter 3 - Building Plannin~
· SECTION R301 DESIGN CRITERIA
· SECTION R302 EXTERIOR WALL LOCATION
· SECTION R303 LIGHT, VENTILATION AND HEATING
· SECTION R304 M1NIMUM ROOM AREAS
· SECTION R305 CEILING HEIGHT
· SECTION R306 SANITATION
· SECTION R307 TO1LET, BATH AND SHOWER SPACES
· SECTION R308 GLAZING
· SECTION R309 GARAGES AND CARPORTS
· SECTION R310 EMERGENCY ESCAPE AND RESCUE OPENINGS
SECTION R311 MEANS OF EGRESS
SECTION R312 GUARDS
SECTION R313 SMOKE ALARMS, CARBON MONOXIDE ALARMS AND
AUTOMATIC SPRINKLER SYSTEMS
SECT1ON R314 FOAM PLASTIC
SECTION R315 FLAME SPREAD AND SMOKE DENSITY
SECTION
SECTION
SECTION
SECTION
SECTION
R316 INSULATION
R317 DWELLING UNIT SEPARATION
R318 MOISTURE VAPOR RETARDERS
R319 PROTECTION AGAINST DECAY
R320 PROTECTION AGA1NST SUBTERRANEAN TERMITES
SECTION R321
SECTION R322
SECTION R323
SITE ADDRESS
ACCESSIBILITY
ELEVATORS AND PLATFORM LIFTS
SECTION R324 FLOOD-RESISTANT CONSTRUCTION
)2.
R305.1 Minimum height.
R305.1 Minimum height.
Top Previous Section Next Section To view the next subsection please select the Next Section option.
SECTION R305 CEILING ItEIGItT
R305.1 Minimum height. Habitable rooms, hallways, corridors, bathrooms, toilet rooms, laundry rooms and
basements shall have a ceiling height of not less than 7 feet (2134 mm). The required height shall be
measured from the finish floor to the lowest projection from the ceiling.
Exceptions:
1. Beams and girders spaced not less than 4 feet (1219 mm) on center may project not more than 6
inches (152 mm) below the required ceiling height.
2. Ceilings in basements without habitable spaces may project to within 6 feet, 8 inches (2032 mm) of
the finished floor; and beams, girders, ducts or other obstructions may project to within 6 feet 4 inches
'1931 mm) of the finished flo~.
3. For rooms with sloped ceilings, at least 50 percent of the required floor area of the room must have a
ceiling height of at least 7 feet (2134 mm) and no portion of the required floor area may have a ceiling
height of less than 5 feet (1524 mm).
4. Bathrooms shall have a minimum ceiling height of 6 feet 8 inches (2036 mm) over the fixture and at
the front clearance area for fixtures as shown in Figure R307.1. A shower or tub equipped with a
showerhead shall have a minimum ceiling height of 6 feet 8 inches (2036 mm) above a minimum area
30 inches (762 mm) by 30 inches (762 mm) at the showerhead.
Top Previous Section Next Section To view the next subsection please select the Next Section option.
COPYRIGHT 2007 by INTERNATIONAL CODE COUNCIL (~
RECE~/ED
BOARD OF APPEALS
RECEIVED
/
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
SECTION
· State BOARD OFAPPEALS
o I 2010 Residential Code of New York State
· Chapter 3 - Building Planning
R301 DESIGN CRITERIA
R302 EXTERIOR WALL LOCATION
R303 LIGHT, VENTILATION AND HEATING
R304 MINIMUM ROOM AREAS
R305 CEILING HEIGHT
R306 SANITATION
R307 TOILET, BATH AND SHOWER SPACES
R308 GLAZING
R309 GARAGES AND CARPORTS
R310 EMERGENCY ESCAPE AND RESCUE OPENINGS
R311 MEANS OF EGRESS
R312 GUARDS
R313 SMOKE ALARMS, CARBON MONOXIDE ALARMS AND
AUTOMATIC SPRINKLER SYSTEMS
SECTION R314 FOAM PLASTIC
SECTION R315 FLAME SPREAD AND SMOKE DENSITY
SECTION R316 INSULATION
SECTION R317 DWELLING UNIT SEPARATION
SECTION R318 MOISTURE VAPOR RETARDERS
SECTION R319 PROTECTION AGAINST DECAY
SECTION R320 PROTECTION AGAINST SUBTERRANEAN TERMITES
SECTION R321 SITE ADDRESS
SECTION R322 ACCESSIBILITY
SECTION R323 ELEVATORS AND PLATFORM LIFTS
SECTION R324 FLOOD-RESISTANT CONSTRUCTION
R307.1 Space required.
R307.2 Bathtub and shower spaces.
R307.1 Space required.
R307.2 Bathtub and shower spaces.
Top Previous Section Next Section
SECTION R307 TOILET, BATH AND SHOWER SPACES
To view the next subsection please select the Next Section option.
R307.1 Space required. Fixtures shall be spaced as per Figure R307.1.
WALL
t
T~8
For SI: I inch = 25.4
mm.
FIGURE R307.1 MINIMUM FIXTURE CLEARANCES
RECEIVED &~')
BOARD OF APPEALS
R307.2 Bathtub and shower spaces. Bathtub and shower floors and walls above bathtubs with installed
shower heads and in shower compartments shall be finished with a nonabsorbent surface. Such wall surfaces
shall extend to a height of not less than 6 feet (1829 mm) above the floor.
Top Previous Section Next Section To view the next subsection please select the Next Section option.
COPYRIGHT 2007 by INTERNATIONAL CODE COUNCIL
BOARD MEMBERS
?-Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P_ Goehringer
George Homing
Ken Schneider
.? k._LS /i
JUL 2 4 2012
BI. DG. DEPt.
TOWN OF SOil[It(ltD
l~ttp://southoldtown.northfork.net
ONING BOARD OF APPEALS
TOWN OF SOUTHOLD
~1. (631) 765-1809 · Fax (631) 765-9064
Southold 'lbwn Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Town Annex/First Floor, Capital Oae Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF JULY 19, 2012
IlOARD OF
ZBA FILE: 6525
NAME OF APPLICANT: Breezy Shores Co nmun'ty, Inc. (Heman Otano, Cottage #5)
PROPERTY LOCATION: 65490 Main Road (aka Sage Blvd.) Greenport, NY SCTM#1000-53-5~12.6
SEORA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this
application and detemfines that this review Falls under the Type II category of tho State's List of Actions, without
furtber steps nuder SEQIC~'k.
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 17, 2011 stating that this application is considered a matter for local determination as there
appears to be no significant county-wide or inter-community impact.
.L..y~/~ DETERMINATION: This application was referred for review under Chapter 268, Waterfront Consistency
review of the Town of Southold Town Code and the Local Waterfrom Revitalization Program (LWRP) Policy
Standards. The LWRP Coordinator issued a recommendation dated November 29, 2011. Based upon the
information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the
records available to us, it is our determination that the proposed action is CONSISTENT with LWRP policy
standards.
PROPERTY FACTSfDESCRIPTION.' Subject parcel is located in the R-80 zone and contains 82.6 acres. It is
improved with three dwellings, a brick building, two garages, 28 seasonal cottages and 20 sheds. The Breezy
Shores community is a unique property deeply rooted in the history of the Town. The access to the property is via a
private road (Sage Boulevard) and the property is adjacent on the south to Shelter Island Sound, as shown on the
survey dated JanumT 25, 2011. The multiple cottages on the property are a pre-existing non-conforming nsc that
was established prior to zoning by the Sage family in the early 1900s. The cottages housed employees &the Sage
family brick factory and have been rented as seasonal cottages. In 2000, a real estate cooperative, Breezy Shores
Community Inc., was established by file community and shares were offered as an ownorship interest in the
cooperative. The cottage at issue in this application is known as Cottage no. 5 and is owned by Hernan Otano.
BASIS OF APPLICATION: Request for Variances from Article Xxm Code Section 280-123, Article XXII
Section 280-116 and the Building Inspector's October 14, 2011, amended October 18, 2011, amended to clarify
description of m'ucmre dated December 8, 2011, Notice of Disapproval based on an application for building permit
for demolition and construction of a cottage al; 1) a nonconfornfing building containing a nonconforming use shall
not be enlarged, reconstructed, structurally altered or moved, unless such building is changed to a eonfmaning use,
existing cottage is a nonconforming building with a nonconforming use 2) less than the code required bulkhead
setback of 75 feet.
RECEIVEb
Page 2 of 3- J~Jly 19, 2012
ZBA File#6525 - Olano
CTM: t000-53-Sq 2.6
BOARD OF APPEAL~
RELIEF ~UESTED: The applicant requests variances to reconstruct a cottage that was demolished and
built" construction with a nonconforming use where the code permits no enlargement, reconstmctlon or alterations
unless the building is changed to a conforming use, and a bulkhead setback of 50 feet where the code requires 75
feet.
AMENDED APPLICATION: During the bearing, the applicant was asked to separate the two variance reqnests:
1) the nonconformity to be considered under the use variance standards; and 2) the bulkhead setback under the area
variance standards. The use variance application was reviewed under Zoning Board file #6557.
ADDITIONAL INFORMATION: The applicant was given a building permit to lift the cottage offthe foundation
and replace the foundation to conform with FEMA requirements. The applicant demolished the cottage without
beuefit cfa building permit. The cottage is part of an incorporated community, In 1985, a prior owner applied to
the Zoning Board of Appeals under file #3320 for penuission for a 19 tot subdivision of this property; the request
was denied. In 1994, the original owner applied to this Board for permission to continue a discoutinued use of
renting the cottages, the application was deemed i~metive and closed since the applicant never provided the
additional requested documents, it is also noted that this propel~:y does not have 2g0A approval.
FINDINGS OF FACT/REASONS FOR BOARD ACTION:
The Zoning Board of Appeals held a public hearing on this application on December 1, 2011, January 5, 2012,
Mamh I, 2012 and Jone 7, 2012 at which time written and cml evidence Were presented. Based upon all
testimony, documentation, pemonal inspection of the property and surrounding neighborhood, and other evidence,
the Zoning Board finds the following facts to be true and relevant and makes the following findings:
1. Town Law .~267-b(3)(b)(l). Grant of the varimlce will not produce an undesirable change in the character of
the neighboflmod nor a detriment to nearby properties. This unique pt,operty represeuts its own neighborhood of
82.6 acres with substantial wetlands and is far removed from adjacent properties. Thus, no adjacent property
owner will be adversely impacted by the proposal. These 28 seasonal cottages on the subject property have been in
existence since the early 1900% when they were built for occupancy by workers in the Sage brick factor3'. In the
t 940% when operation of the brick factory slowed, cottages were rented to summer guests. Each of the adjacent
waterfront units are similea'ly located from file bulkhead and arc of similar size.
2. _T_own Law ~267-bO)fb}(2). The benefit sought by the applicant can be achieved by some method feasible for
the applicant to pursue, other than an area variance. While this Board recognizes the existing proprietm~, lease on
the property that limits the applicant with respect to where he can build a replacement cottage structure, given the
ample size of the property, it is feasible for the applicant to construct this structure in n conforming location. It is
noted that the proprietary lease is a document that can be changed based upon the needs of the community and its
ovmers. Additionally, the proprietary lea.ge cannot take precedent over the Town Zoning Code_
3. Town Law §267-bO)(b)~3). The variance granted herein is mathematically substantial, representing 33% relief
from the code. However, in the context of the entire community the variance is not substantial. The non-
confbrming cottage units have exi~ed in the current location since the 1940's, with each cottage unit in a similar
location. The location and size of the proposed slructure shall remain the same.
4. Town Law §26%b(3)ib)(4) A variance in this residential community will not have an adverse impact on the
physical or environmental conditions itl the neighborhood. The applicant has stated that it is not feasible to
relocate the cottage due to the extent of the flood zone this parcel is located in. Additionally, the changes made to
the foundation have made the structure compliant with FEMA. Finally, the applicant shall be required to conform
to tbe requirements of Chapter 236 of the code regarding storm water runoff.
5. Town Law §267-b(3)(b)(S}. The difficulty has been self--created. The applicant purchased the parcel after the
Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of tho
cZ // #
ZBA FiletS6525 - Otano
limitations on the use of tile pamel under tile Zoning Code in effect prior to or at the time of purchase.
Additionally, the applicant procecded with a demolition/construction of this structure without thc benefit of a
building permit.
6. Town Law I~267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the
applicant to enjoy the benefit of a new seasonal cottage unit while preserving and protecting the character of the
neighborhood and the health, safety and welfare of the community.
R.ESOLUTION OF TI-~ BOARD: In considering all of the above factors and applying the balancing test under
New York Town Law 267-B, motion was offhred by Member Weisman (Chairperson), seconded by Member
Gonhringer, and duly carried, to
GRANT the variance as applied for, and shown on the architectural drawings labeled site plan, floor plan, and east,
west, waterside and entry side elevations, prepared by Fairweather Design Associates dated l 1/10/2011 and
stamped received by the Board of Appeals on November 10, 201 I.
U. QNDITIONS: 1. The strlleture shall be used only as an unheated seasonal cottage
2. No fi,ture alterations/renovation or additions on the subject cottage may take place without review by the
ZBA, other than necessms~ minor repairs, as de/ermined by the Building Department.
That the above conditions be written into the Budding Inspector '~ Certificate of Occupancy, when issued.
Any deviation.from the sut-vey, site plan and/or architectural drtrwlngs cited in this decision *vill result in delays and/or a
possible denial by the Building Department ora building permii, and may require a new application and l~tblic hearing before
the Zoning Board of Appeals.
Any deviation from the variance(s) granted herein as shown on the architectural drawings, site plan and/or survey cited
above, such as alterations, extenslon~, or demolitions, are not authorized under this app[icatlon when involving
noncon,£ormitiea, under the zoning code. This action does not authorize or condone any current or future use, setback or other
feature qf the subject property that may violate the Zoning Code, other than such ua'es, setbacks' and other feature~* as are
expressly addressed tn this. action.
The B~ard rea'arras the right to substitute a similar design that is de rninlmls in nature for an alteration that does not increase the degree of
noncot~formily.
Vote of the Board: Ayes.- Members ~9'eisma** [Chairpe -.~on), Goehringe~; Schneider, ['lorning.
Nr~: M~r Dinizio. This Resolution was duly adopted (4-I),
Leslie Kanes Weisman, Chairpe~on
Approved for filing ~ /~ /2012
BOARD MEMBERS
,es]ie Kanes Weisman, Chairperson
James Dinizio, Jr,
Gerard P. Goehdnger
George Homing
Ken Schneider
Bi I)f;. Itl_PI.
http:llsoutholdtown,northfork.net
ONING BOARD OF APPEALS
TOWN OF SOUTHOLD
(631) 765-1809 · Fax (631) 765-9064
~S, DELIBERATIONS AND DETERMINATION
MEETING OF JULY 19, 2012
Southoid Towo Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Aunex/First Floor, Capital One Bank
54375 Maiu Road (at Youngs Avenue)
Southold, NY 11971
RECEIVED
BOARD OFAPPEALS
ZBA FI.LE: #6557
NAME OF APPLICANT: Breezy Shores Community, Inc. (Heman Olano, Cottage #5)
PROPERTY LOCATION: 65490 Main Road (aka Sage Blvd.) Greenport, NY SCTM # 1000-53-5-12.6
SEORA DETER.MINATION: 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
fi~rther steps nnder 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 Couoty Department of Planning issued its
reply dated November 17, 2011 stating that this application is considered a matter for local determination as there
appears to be no significant county-wide or inter-community impact.
LWRP DETERMINATION: This application was referred for review under Chapter 268, Waterfront Consistency
review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy
Standards. The LWRP Coordinator issued his recommendation dated November 29, 2011. Based upon the
infom~ation provided on the LWPd* Consistency Assessment Form submitted to this department, as well as the
recto'ds available to us, it is our recommendation that the proposed action is CONSISTENT with LWIEP policy
standards and therefore is CONSISTENT with the LWRP.
PROPERTY FACTS/DESCPdPTION: Subject parcel is located in the R-80 zone and contains 82.6 acn:s. It is
improved with three dwellings, a brick building, two garages, 28 seasonal cottages and 20 sheds. The Breezy
Shores community is a unique prope~x'y deeply rooted in the history of the Town. The access to the property is via a
private road (Sage Boulevm'd) and the property is adjacent on the south to Shelter Island Sound, as shown on the
,survey dated January 25, 201 l. The muRiple cottages on the property are a pre-existing non-conforming use that
was established prior to zoning by the gage ~hmily in the early 1900s. The cottages honsed employees oft. he Sage
family brick factory mad have been rented as seasonal cottages. In 2000, a real estate cooperative, Breezy Shores
Community Inc., was established by file community and shares were offered as an ownership interest in the
cooperative. The cottage at issue itl this application is known as Cottage no. 5 and is owned by Haman Otc_no.
BASIS OF APPLICATION: Request for Use Variance under section {}280-13 (A) (1) which permits single family
detached dwellings, not to exceed one dwelling per lot and from Article XXIII Town Code §280-123 and the
Building Inspector's December 12, 2011 Notice of Disapproval, updated March 6, 2012 based on an application
for building permit for demolition and construction of a cottage as; 1) a nonconforming building containing a
nonconforming use shall not be enlarged, reconstructed, structurally altered or moved unless such building is
changed to a conforming use
_P~ELIEF REOUESTED: The applicant requests a use variance to permit the demolition and reconstruction of an
807 sq. ft. seasonal cottage. The total 807 square feet includes the habitable space and non-habitable porch, but not
RECEZVED
ZB^ Filo#6557- ~ano w ~ ~ ~
CT~; ~000-S~-542.~ BOARD OFAPPEALS
the stairs and landing. ~e need ~r a use v~iance is caused ~ thc request to establish an additional use (non-
conform lng co,age) on a su~ieet prope~ that air,dy has a principal use (dwelling).
ADDITIONAL INFORMATION: The applicant originally applied to the ZBA solely for an arcs variance for the
setback of the cottage to the bulkhead. The bulkhead variance is addressed in ZBA decision #6525. During the
initial public hearing on this matter, when questioned on whether the demolition of the slxucture would cause the
structure to lose its pre-existing nonconforming status, the applicant's response was that the structure was not being
demolished and that, even it if were, that the structure could be permitted under §280-122. After receiving
significant testimony from the applicant's representatives and the Town Building Department, the Board requested
that the applicant submit an application for a use variance. As such, the Board will address below the issue of
whether the structure was demolished; whether this stnmture constitutes a nonconforming building with a
nonconforming usc; whether §280-122 pemiits the demolition and reconstruction cfa pre-existing nonconforming
structure; and whether the applicant is entitled to a use variance.
FINDINGS OF FACT/REASONS FOR BOARD ACTIQ~.~
The Zoning Board of Appeals held public hearings on this application on December I, 2011, January 5, 2012,
Mamh 1, 2012 and June 7, 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 tblIowing facts to be tree and relevant and makes thc following findings:
I. Demolition
Based upon the Notice of Disapproval issued by the Building Department on December 8, 2011 and
updated ou Mm*ch 6, 2012, the proposed action included thc demolition and construction cfa cottage. It is
important to point out that tbe Notice of Disapproval was issued after a stop work order had been issued on the
property and prior to the work being completed on the structure. The applicant presented the following
testimony/evidence to illustrate that the proposed construction did not constitute a complete demolition of the
structnre:
A floor plan with its original application dated 11/10/2011 indicating "rebuilt existing
walls" and "new walls"
A memorandum, received ou December 28, 2011 that included a listing of items that
remained in the structure and items that were re-built
A letter from an Architect, Robert I. Brown dated December 13, 2011 stating that "less
than 50% of the structure had been demolished"
At the public hearing ou March I, 2012, the Board addressed each item presented by the applicant. The
Board noted that the floor plan submitted dated 11/10/2011 indicated that every single external and internal wall of
the structure was either being rebuilt or was new. (March 1, 2012 Transcript, pg. 6 lines 15-25). Additionally, the
Board members and representatives from the Building Department noted that based upon the physical inspection
and their experience, it appeared that the applicant took the structure apart piece by piece and reconstructed a major
portion of the structure.
Both the memorandum and letter from Mr. Brown attested to the work that had been performed up to and
until December 10, 2011 when the stop work order was issued, but did not account for the additional work that
would be required to complete the construction on the structure. Additionally, Mr. Brown's letter did not contain
the mathematical support for the calculation, nor did he provide such calculations at or after the public hearing as
requestext. As such, the .~mtements made therein are simply conclusory with no basis in fact before the Board.
On thc other hand, and based upon the physical inspection of the structure thc Board notes the following
items:
I. A new foundation was installed;
2. New plywood siding was installed;
New joists were installed;
New strapp{ng was installed;
$. A new plate was installed;
6. New plumbing is required;
7. New electric is required;
8. Every window was rep]aced;
9. Entire porch was replaced;
l 0. Each wall was replaced;
1 I. The roof would be replaced;
12. One third of thc floor system was replaced.
BOARD OF APPEALs
As stated by the Chief Building Inspector at the Mamh 1, 2012 hearing (transcript p. 24, line 25, p. 25 line
1) "[i]f you have four walls and you take four walls down it's a demolition." It is obvious that this structure was
taken apart and demolished, piece by piece, and replaced with an entirely new structure. As such, this Board finds
that the amount of demolition and reconstruction that took place and will take place to complete this structure
amounts to a full demolition and the loss of any pre-existing nonconforming stataq that this building maintained
prior to the cmnmencement of any construction.
II. ~nc~.Qn_~i' rmi.n.&Status of thc Structure and Interpretation of ~280-122
A. Nonconforming Status of the Structure
As set forth above, the December 12, 2011 Notice of Disapproval (updated March 6, 2012) identified this
structure as a nonconforming building containing a nonconforming use. Pursuant to {}280-123 of the Town Zoning
(;ode:
A nonconforming building containing a nonconforming use shall not be enlarged,
reconstructed or structurally altered or moved, except as set forth below, unless
thc use of such building is changed to a conforming use
At the January 5, 2012 pubic hearing, when asked to explain thc language of the Notice of Disapproval, the
Building Department Permits Examiner, Putt]cia Conklin, testified:
"I looked at the paperwork. Saw pictures from the Trustees and
determ{ned with the site review, determined that it was a nonconforming
building. No. I becatkqe it is a seasonal cottage and its less than 850 square feet.
Therefore it fits thc category of a nonconforming building. The second part of
that nonconforming use is, it's the second structure as a principal building which
is on that property. (January 5, 2012 transcript, p 88 lines 11-20)
We have a second structure after the principal one and have one lot. And then
there are subsequent structures, they are not perm itted as of right. So that is why
it would be sent to you as a nonconforming use. And then in addition, this is a
nonconforming building because it's less than 850 square feet, as defined in the
Southold [Town Code]." (January 5, 2012 transcript, p. 89 lines 3-12)
Thc applicant presented testimony and case law to this Board to support the argument that the cottage was
a nonconforming building with a conforming use that should be considered under {}280-122. More specifically, the
applicant cited Matter of Dawson v. Zoning Board of,Il)peals of the Town of ~gouthold, 12 A.D.3d 444, 785
N.Y.S_2d 84 (2~ Dept. 2004) as legal precedent for the principle that the cottage was a residential use.
In Matter of Dawson the Court considered whether a single accessory cottage to a single principle dwelling was a
nonconforming building with a conforming use rather than a noneontbrming building with a nonconforming use.
The analysis was important in that instance to confirm whether the ZBA properly focused upon whether the use
had been abandoned for two years under §280-121 which governs nonconforming uses. The Court concluded
ZBAFileIi6557-O~ano ,'y'~, '~ ~
· .
that the co~agc was acc~sso~ to th~ principal dwelling and thcr~for~ a nonconforming bmldm~ a conforming
use. As such, th~ abandomnent provis~ons o~ the Town code were not applicable and ~a variances should have
b~on granted.
~e facts at issue in this ins~ce ~o cl~ly dist~guishable From ~e cJroumsmnces present in D~'on.
H~re, the ZBA is not simply dealing wi~ a single family dwelling and a single aocesso~ co~ago. While the Cou~
considered the co,age an established acc~so~ use to a principal dwelling, having 28 co~es as ~ accesso~ to a
residential use is simply not sup~rtcd by Dawson.
Pursuant to §280-13(A)(I) each lot in the R-80 zone is allowed to have a one-family detached dwelling,
not to exceed one dwelling per lot. The intent of the this section is clearly to limit the number of dwellings and
residential uses on a single lot and to reinforce the subdivision regulations set fbrth in Chapter 240 of the Southold
Town Code. This property coutalns three dwellings and 28 seasonal cottages on a single tot. This is further
complicated by fl~e fact that this "cottage" does not meet the definition ora dwelliug under §280~4, that "cottages"
are not addressed as a permissible use anywhere within the Town Code and the Town does not permit cottages as
an accessory to a principle dwelling, As such, this cottage is tremted as a noneouforming building with a
nonconforming use that requires a use variance.
B. Interpretation of §280-122
While it is noted that the ZBA does not have to proceed with this issue because it has determined that a use
variance is required, the ZBA will issue a determination ou whether §280-122 permits an applicant to demolish and
reconstruct a stracture, in place and in kind, without the need tbr ftu~her variances, as argued by the applicant.
Section 280-122 (A) states:
Nothing iu this article shall be deemed to prevent the remodeling, reconstruction
or enlargement of a nonconforming building containing a conforming use,
provided that such action does not create aBy new nonconformance or increase
the degree of nonconfommnce with regard to the regulations pertaining to such
buildings.
Throughout this proceeding, the applicant has argued that, pursuant to §280-122(A), he was permitted to
demolish and reconstrnct this structure in place and in kind, in its entirety, without the need for any additional
variances. At the public hearing, the ZBA and Building Department provided the applicant with a copy ora
memorandum of the ZBA to the Bnilding Department from 2002. (March I~ 2012 Transcript, pp 16-21 ). This
memorandum set forth types of"reconstruction" that would not trigger the need tbr additional variances. Such
activities include, but are not limited to: replacement of windows, raising ceiling height without increasing the
degree of nonconformity; r~pair or replacement, in place and in kind, of siding or roofing; or replacement or repair
of existing decks, porches or roofs as long as there are no new extension or extensive modifications which increase
the degree of nonconformity.
From the listing iu this memo, it is clear that the ZBA has interpreted §2g0-122 to allow a property owner
to make minor repairs and for minor recoustruction. As such, the term "reconstxuction" as used in §280-122(A)
does uot permit the demolition of an entire struoture and replacement in kind without obtaining all required
variances.
II. Use Variance A~101ic.ation
1. Town Law §267-b(2)(b}(1). The applicaut cannot realize a reasonable return for each and every permitted use
under the zoning regulations for the particular district where the property is located, demonstrated by competent
financial evidence. The applicant provided ample evidence that it is not able to realize a reasonable return from the
property without the ability to reconstruct the cottage. The applicant's form of ownership interest in the property is
a severely limiting factor. The Applicant retains a share in a cooperative that is governed through a proprietm3'
lease, which permits residential uses only on the property. Any other use permitted under the Town Code is
virtually impossible on this property given the cooperative ownership. If not permitted to reconstruct the structure
in place and in kind, the applicant's ownership interest has no value and is rendered useless. The applicant
P~ ~ of 6- July 19.2012
ZBA File#SS57 - Ol~no
CTM: I099-53-$-12.6
submitted an affidavit regarding the value of the shares in the cooperative, as well as informati~01~ltt~t~l~
salesin the m'ea of'the property, as well as information regarding the maintenance and carrying charges on the
property. In tight of these circumstances, the Board finds that file applicant cannot realize a reasonable return on his
property interest.
2. Towu Law ~267-b(2)(b)(2). The hardship is uuique to the property and it does not apply to a substantial portion
of the district or neighborhood. As set ibrth above, this property is unique given its historic context and the pre-
exiting nonconforming nature of the entire ootnmunity. It is one of a limited number of properties in Southold
Town that retain multiple seasonal cottage uses and the only property of this size. The grant cfa use variance here
will not create a precedent that would apply to other lots in the community and the decision will apply only to this
property.
3. Town Law §267-b(2)(b)($), The requested use variance, if granted, will not alter the essential character of the
neighborhood. Wifl~ respeCt to preserving the character of the neighborhood, it is noted that this parcel is a
separate enclave that is sectioned off from the surrounding community. It is an 82 acre parcel, with access via a
gated private road. Only those persons who live within Breezy Shores have access thereto. The community is
seasonal and the residents utilize the structures primarily from April through October. The seasonal structures are
strategically located to take advantage of the water vicws. Additionally, the location of thc reconstructed structure
is appropriate within the context of this neighborhood, as the adjacent structures are similarly situated, the location
of the structure is where it was originally and the size of the structure will remain unchanged.
4. Town Law §267-b(2}(b~(4~l The alleged hardship has not been self:created. The applicant purchased his
interest in the Breezy Shores community and tile subject seasonal cottage in 2002. This structure had been in
existence for many years and the Breezy Shores comtnunity required that the applicant make certain repairs to
update the structure, which started with replacing the foundation. Upon raising the house, the applicant discovered
that the condition of the structure was significantly worse than expected and that major reconstruction was
necessary to make it safe and habitable.
5. Town Law §267-b Grant of this use variance is the minimum action necessary and adequate to address the
unnecessary hardship proven by the applicant, and at the same time preserve and prelect the character of the
neighborhood and the health, safety and welfare of the community.
RESOLUTION OF THE BOARD: Itl considering all of the above lhctors and applying the brimming test under
New York Town Law 267-B, motion was offered by Member Weisman (Chairperson), seconded by Member
Goehringer, and duly carried, to
GRANT, the use variance as applied for, subject to tile following conditions:
CONDITIONS: 1. The structure shall be used only as an nnbeated seasonal cottage.
2. No fixture alterations/renovation or additions on the subject cottage may take place without review by the
ZBA, other than necessary minor repairs, as determined by the Building Department.
That the above conditiono' be written into the Building Inspector '~ Certificate of Occupancy, when issued
/lny deviation frotn the survey, site plan and/or architectt~ral drawings cited in th~s deciMon will re*uR in delays and/or a
po~:vibte denial by the Building Department cfa building permit, and may require a new appl~caaan and public hearing befbre
the Zoning Board of Ap, peals.
Any deviation from the variance(s) granted herein m' shown on the architectural drawings, site plan and/or survey cited
above, s~ch ct, alterations, ~xtension& or demolitior~, are not authorized under this applicat~an 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 m'ubjecl property that may violate the Zoning Code, other than such uses, s~tback* and other features as are
expressly addressed in this action.
NAOMI MULLMAN, 65490 ROUTE 25.~ COTTAGE 11~ GREENPORT
~ OF APPEALS
Figure L Looking northwes! at south/watershle and east side of existing cottage.
Figure 2, Rendering of south~waterside and east side of cottage with proposed renovations.
NAO__M[ ~ULLM~AN, 65.~490 ROUTE 25, COTTAGE 11, GREENPORT
~ECEZVED /
Figure 3. Looking northeast at south/waterside and west side af existing cottage.
Figure 4. Rendering of south/wate~ide and west side of cottage with proposed renovations.
NAOMI MULLMAN~ 65490 ROUTE_ 2~.~.COTTAGE 11, G~ENPORT
Figure 5. Looking north from beach at exist#tg cottage.
Figure6. Looking south from toward bulkhead and Shelter lsland $ound from east side of cottage.
NAOMI MULLMAN, 65490 ROUTE 25~ COTTAGE 11, GREENPORT
/
Figure 7. Looking west along shoreline at neighboring ~hareholder cottages.
Figure 8. Looking east along shoreline at neighboring shareholder cottages.
BREEZY SHORES COMMUNITY, INC. P.O. BOX 925
Peconicpainting@bells0uth.net
MATTITUCK, NY 11952
February 1, 2013
I, Donald E. Wilson, President of Breezy Shores Community Inc. Coop Board,
hereby affi~-~ii that the Board has reviewed the site plan and cottage for renovation
of cottage number 11 for Naomi Mullman, which was prepared by Mullmann,
Seidman Architects, last dated 11/12/12 (Sheets A-1 and A-l) and 10/25/12
(Sheets DG-100, A-101, A-102 and A-103) and have no objections thereto.
Both the Board and the Architectual Committee at Breezy Shores approve of the
renovation plans.
New York State Department Environmental
Division of Environmental Permits, Region 1
SUNY @ Stony Brook
50 Circle Road, Stony Brook, NY 11790-3409
Phone: (631) 444-0365 · Fax: (631) 444-0360
Website: www.dec.ny.qov
Conservatl~
~ECE~VED
LETTER OF NO JURISDICTION
~OARD OF APPEA[.~
September 4, 2012
Breezy Shores Community, inc.
c/o Peconic Painting
PO Box 925
Mattituck, NY 11952
Breezy Shores Cottage # 11
65490 Route 25, Greenport
S CTM# 1000-53-5-p/o 12.6
Application #1-4738-01951/00011
ARNO-DEP
Dear Applicant:
Based on the information you submitted, the Department of Environmental Conservation has determined
that the project proposed for cottage #11, as shown on the site plan by David Mullman, last dated 8/13/12, landward
of the bulkhead greater than 100' in length, constructed pdor to 8/20/77 as evidenced on a aedal photograph by
Aerial Image Resoumes, dated Apdl 6, 1976, and greater than 300' from the tidal wetland boundary as shown on the
GIS 2010 orthoimagery, is beyond Tidal Wetlands Act (Article 25) jurisdiction. Therefore, in accordance with the
current Tidal Wetlands Land Use Regulations (6NYCRR Part 661) no permit is required.
The Department of Environmental Conservation (DEC) has also determined that your project, as shown on
the survey by Howard W. Young, last revised 811112, is more than 100 feet from regulated freshwater wetlands.
Therefore, no permit is required pursuant to the Freshwater Wetlands Act (Article 24) and its implementing
regulations (6NYCRR Part 663),
Be advised, no construction, sedimentation, or disturbance of any kind may take place seaward of the tidal
wetlands jurisdictional boundary, as indicated above, without a permit. It is your responsibility to ensure that all
precautions are taken to prevent any sedimentation or disturbance within Article 25 jurisdiction which may result from
your project. Such precautions may include maintaining adequate work area between the jurisdictional boundary and
your project (i.e. a 15' wide construction area) or erecting a temporary fence, barder, or hale bay berm.
Also please be advised, all construction, clearing, and/or grouted disturbance must remain more than 100
feet from the freshwater wet[and boundary. In addition, any changes, modifications or additional work to the project
as described, may require DEC authorization. Please contact this office if such activities are contemplated.
This letter shall remain valid unless site conditions change.
cc: BOH-TW; BOH;
Eh-Consultants;
N. Mullman; File
Please note that this letter does not relieve you of the responsibility of obtaining any necessary permits or
approvals from other agencies or local municipalities.
SCTM #
'
'/0~) - 53 - 5- )2.. ~
OWNER
LAND
TOWN OF SOUTHOLD PROPERTY RECORD CARD
STREET 6 S L.~q,~)
TYPE OF BLD.
rMP. TOTAL
qg,,~ oo~
DATE
FRONTAGE ON WATER
HOUSE/LOT
BULKHEAD
TOTAL
OWNER
LAND
Ik
TOTAL
TOWN OF SOUl'HOLD PROPERTY RECORD CARD
· ~..~ ~ ,~:~-~--~ . ?"
STR-£E~-/ J~'L/z~ ~~'-'~i3IST~ SUB. LOT
TYPEOFBL . ~ , ~ --
DEPTH
OWN OF $OUTHOLD PROPERTY RECORD CARD ~ ~ w~ '
LAND
SEAS.
IMP.
5,/oo
VL
TOTAL
~,.~oo
FARM
DATE
/.~.~,f~ ~
/
47388~ ~$ , -5-1_.2.6
NUMBER# DATE TYPE
OWNER: ~HORES INC BREEZY
CO ~ USE/DESCRIPTION
Tillable
Woo6[and
23440
23441
23442
23~3
23444
23623
5/15/96 PERMIT
5/15/96 PERMIT
5/15/96 PERMIT
REPAIR COTTAGE ~25
COTTAGE - #7
REPAIR COTTAGE ~25
5/15/96 PERMgT
5/i5/96 ~E~.~ZT
KEPAIR CTO #12
RE~AIR COTTAGE #4 ~
R~PAI~ F.~XISTING SEASONAL COTTk
Meadowland':::
House Plot ~ :,
C0/~4. , MICS. Mkt. Value
REMARKS BOARD OF APPF~
~ECEIVED
BOARD OF APPEAJ.~
COLOR·.
TRIM
/
Porch
Porch ~ Z · ~ ~ "
Patio
O.B.
Toro!
/.
F~ur~dat~on
asement
Ext. Wails
F~e Place
Recreation Room
Dormer
Floors
Interior Finish ~f~,~ ~.~-
Heat
Rooms I~ Floor
R~ms 2nd Floor
Drivew~
BR.
FrN. B
ZBA TO TOWN CLERK TRANSMITTAL SHEET
(Filing of Application and Check for Processing)
DATE: 12-31-12
ZBA # NAME OF APPLICANT CHECK # AMOUNT TC DATE STAMP
En-Consultants for
6622 BREEZY SHORES RECEIVED
COMMUNITY, INC. 5539 $1000.00
(Naomi Mullman cottage
#1~) JA~I 2 2Ol,~
;outhold Town Clerk
TOTAL $4000.00
Sent via Inter-Office to Town Clerk by:
Thank you.
ES
~'own of Southold
P.O Box 1179
Southold, NY 11971
* * * RECEIPT * * *
Date: 01/02/13
Transaction(s):
1 1 ZBA Application Fees
Check#: 5539
Receipt~:
Reference
6622
Total Paid:
144369
Subtotal
$1,000.00
$1,000.00
Name:
En-consultants, Inc.
1319 North Sea Drive
Southampton, NY 11968
Clerk ID: CAROLH
Internal ID: 6622
ELIZABETH A. NEVILLE, MMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS 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
www. southoldtown ny. gov
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
TO:
FROM:
DATED:
RE:
Southold Town Zoning Board of Appeals
Elizabeth A. Neville
January 2, 2013
Zoning Appeal No. 6622
Transmitted herewith is Zoning Appeals No. 6622 of En-Consultants for Naomi Mullman
{Breezy Shores) - the Application to the Southold Town Zoning Board of Appeals and
Addendum A & B. Also enclosed is the Applicant's Project Description, Questionnaire, Short
Environmental Assessment Form, Agricultural Data Statement, Transactional Disclosure Form,
LWRP Consistency Assessment Form, Cover Letter from En-Consultants Dated December 17,
2012, Authorization Letter from Naomi Mullman to En-Consultants to Represent her in this
Matter Date June 6, 2012, Notice of Disapproval from the Building Department Dated October
22, 2012, E-mail from Breezy Shores Board Dated December 19, 201 l, Two Pages of
Addendum C, Four Pages of Residential Building Code, Three Pages of Findings and
Determinations from the Zoning Board of Appeals No. 6525 Dated July 19, 2012, Five Pages of
Findings & Determinations from the Zoning Board of Appeals No. 6557 Dated July 19, 2012,
Six Pages of Drawings & Photos of Property, Letter from DEC Stating that New York State has
no Jurisdiction in Regards to this Property Dated September 4, 2012, Four Pages of Property
Record Card, Two Pages of Survey of Breezy Shores and Property Dated August 1, 2012
Prepared by Young & Young, Six Pages of Plans Showing Floor & Elevations Dated August 13,
2012 Prepared by Mullman Seidman Architects.
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 SOUTHOLD
Tel. (631) 765-1809 ° Fax (631) 765-9064
LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY, FEBRUARY 7, 2013
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, 53095 Main Road,
P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY~ FEBRUARY 7, 2013:
1:00 P.M. - BREEZY SHORES COMMUNITY, INC. (NAOMI MULLMAN) - #6622 - Request
for Variances from Article XXlII Code Section 280-123, Article XXll Section 280-t16 (B)
and the Building inspector's October 22, 20t2 Notice of Disapproval based on an
application for building permit for additions and alterations to a seasonal cottage at; 1) a
nonconforming building containing a nonconforming use shall not be enlarged,
reconstructed, structurally altered or moved, unless such building is changed to a
conforming use, 2) less than the code required bulkhead setback of 75 feet, located at:
#11 Breezy Shores Community, Inc., 65490 Main Road (aka State Route 25) aka Sage
Blvd. (adj. to Shelter Island Sound) Greenport, NY. SCTM#1000-53-5-t2.6
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) 765-1809, or by emaih
Vicki.Toth(~.Town. Southold. ny.us
Dated: January 8, 20'13
ZONING BOARD OF APPEALS
LESLIE KANES WEISMAN, CHAIRPERSON
By: Vicki Toth
54375 Main Road (Office Location)
53095 Main Road (Mailing/USPS)
P.O. Box 1179
Southold, NY 11971-0959
NOTICE OF HEARING
The following application will be heard by the Southold Town
Board of Appeals at Town Hall, 53095 Main Road, Southold:
NAME: BREEZY SHORES COMMUNITY, INC.
(NAOMI MULLMAN) # 6622
SCTM #:
1000-53-5-12.6
VARIANCE: NON-CONFORMITY &
BULKHEAD SETBACK
REQUEST:
ADDITIONS & ALTERATIONS
DATE: THURS., FEB. 7, 2013 1:00 PM
If you are in.terested in this. project, you may review the file(s) prior to the
hearing dur, ng normal bus,ness days between 8 AM and 3 PM. ZONING
BOARD OF APPEALS-TOWN OF SOUTHOLD 765-1809
#11030
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Karen Kine 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 Southold, 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 I_.L week(s), successfully commencing on the
24th day of January, 2013.
Principal Clerk
Sworn to before me this
LEGAL NOTICE
SOUTHOLD TOWN ZONING
BOARD OF APPEALS
THURSDAY FEBRUARY 7, 2013
PUBLIC HEARINGS
NOTICE IS HEREBY GIVEN, pur-
suant to Section 267 of rite Town Law and
Town Code Chapter 280 (Zoning), Town
.of Southold, the following public hear-
rags will be held by the SOUTHOLD
TOWN ZONING BOARD OP AP-
PEALS at the Town Halt, 53095 Main
Road, P.O. Box 1179, Southold, New
York 11971;0959, on THURSDAY FEI3-
RUARY 7. 201_3;
10:00 A.M.. NEW SUFFOLK WA-
TERFRONT FUND. INC.. #661~--
(adj. from PH 1/3/13) Request for Spe-
cial Exception per Axtic/e XIII Section
280-55 (B) 1 to operate a restaurant in a
Marine 11 (MID District, located at: 650
Eh-st Street (corner Jackson Street, Main
Street) (adj. to Cutchogue Harbor) New
Suffolk, NY. SCTM#1000-117-8-18
: Request for Variance from Article 1II
Code Section 280-15 and the BuUding
Inspector's November 2, 2012, Updated
January 3, 2013 Notic~ of Disapproval
based on an apphcation for building
permit for an accessory two car garage
with shed and loll at: 1) accessor~ build-
ing is proposed ~n a lo~ation other than
the code required rear yard, located at:
Private Road (aka Treasure Pond Road)
Off East End Road Fishers Island, NY.
SCTM#1000-8-2.4
_11.-00 A.M. - SHAMGAR CAPI-
TAL. LLC fDANIEL BUTYAFUOCO}
b~6620 - Request for Variance from Ar-
ticle III Section 280-14 and the Build-
ing Inspector's October 21, 2012 Notice
of Disapproval based on an application
for building permit for construction of
a third story addition at: I) more than
the code required number of stories of
21/2, located at: II65 Kimberly Lane
( adj. to Southold Bay) Southold, NY.
S£TM#10~) 70-13 20.7
ll:20~A.M. - MMMM BEER. LLC. -
~2~ - Request for Variance from Ar-
ticle XI Section 280-47 and the Building
Inspector's December 12, 2012 Notice of
Disapproval based on an application for
building permit for demolition and re
construction of a portion of an existmg
comamrcial building at: 1) less than the
code required front yard setback of 100
feet, located at: 42155 Main Road ,tka
State Route 25 (corner Peconic Lane)
Peconic, NY, SCFM#1000-75-1-14
11:40 A.M. - PETER and TERlZSA
~ENOTTI - g662o. Requests for Varl
ances under Sections 280-105 II (A and
B), based on the Buila"mg Inspector's
November 15, 2012 Notice of Disap-
proval concerning "as built" 5 foot high
fence and "as built" 8 foot high deer
fence around a single family dwelling,
at: 1) fence height at more than the code
permitted four feet in height when In
cated in a front yard, 2) fence height at
more than the code permitted 6 ~A feet
in height when located in the side and
rear yards, at 930 Qearview Road, (adj.
to Cedar Beach Harbor) Southold; CTM
1000-89-3-11.4
L~O PM. - BREEZY SHORES
CHRISTINA VOLIN
NOTARY PUllLIC-STATE OF NEW YORK
NO. 01VO6105050
Qualified In Suffolk County
My Commission Expires February 28, 2016
2013.
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.northfork.net
January 7, 2013
Re: Town Code Chapter 55 -Public Notices for Thursday, February 7,
2013 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 Suffolk Times.
1) Before January 21st:
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 al_l 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 arrangements were made in either a written statement, or during the
hearing, providing the returned letter to us as soon as possible;
AND not later than January 28th: Please either mail or deliver to our office your Affidavit of
Mailinq (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 January 30th: 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 applicant/agents 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 Posting for receipt by our office before February 5, 2013.
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
Encls.
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS
SOUTHOLD, NEW YORK
In the Matter of the Application of
AFFIDAVIT
OF
MAILINGS
Breezy Shores Co~nunity, Inc. (Naomi Mullman)
0qame of Applicants)
SCTM Parcel # 1000- 53-5-12.6
COUNTY OF SUFFOLK
STATE OF NEW YORK
I, Kim H. Stephens ~ Eh-Consultants, 1319 NOrth See Road,
New York, being duly sworn, deposes and says that: Southampton
On the 1 6th day of January ,20 1 3~ I personally mailed at the United
States Post Office in ~onz/mmgtcm~, 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, or (X) County Real
Property Office for every property which abuts and is across a public or private street,
or vehicular right-of-way of record, surrounding the.applicant's property.
C2:~'./1' (~i~atUre)
Sworn to before me this
2-7 day of ~ ;201~
(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.
PATRICIA POLAKIEWICZ
Notary Public, State of New York
Suffolk County, No. 52r452~1~,?.,
Commission Expires ~
-^/
EN-CONSULTANTS
January23,2013
Southold Town Zoning Board of Appeals
Town Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Attn.: Vicki Toth
Re;
Breezy Shores Community, Inc. (Naomi Mullman)
SCTM #1000-53-5-12.6
Dear Ms. Toth:
In accordance with the January 7, 2013 correspondence regarding the February 7, 2013 meeting for the
above referenced project, enclosed are the Affidavit of Mailing with a list of the parcel numbers, names
and addresses attached, along with the green/white receipts postmarked by the Post Office.
Thank you for your attention to this matter.
Sincerely,
~~n$~
Enc.
1319NortlnSeaRcx~diSouthampton New York 11968 Ip63128363601 f6312836136 ,' , ,r ~', j,'
SCTM #1000-53-2-29.1
LIRR
Jamaica Station
Mail Code 3146
Jamaica, NY 11435
Atto: Kenneth Rydzewski
SCTM #1000-52-5-59.10
(Town of Southold Development Rights}
Christian Baiz III
P.O. Box 726
Southold, NY 11971
SCTM #1000-56-4-24
Stephen Patterson III
Edwin Tuccio
193 Griffing Avenue
Riverhead, NY 11901
SCTM #1000-47-1-39.2
& #1000-53-5-8
Rita Reis & Robert Wiezorek
P.O. Box 1725
Southold, NY 11971
SCTM #1000-53-5-12.6
Breezy Shores Community, Inc.
P.O. Box 925
Westhampton Beach, NY 11978
SCTM #1000-57-1-38.3
Brick Cove Realty LLC
P.O. Box 455
Southold, NY 11971
SCTM #1000-53-5-2
Karol Flipkowski
P.O. Box 356
Cutchogue, NY 11935
SCTM #1000-53-5-3
George & Stavroula Protonentis
261 76~h Street
Brooklyn, NY 11209
SCTM # 1000-53-5-4
Seymour Brittman
P.O. Box 1247
Southold, NY 11971
SCTM #1000-53-5-5
Albert & Dorothy Wieck
465 Tarpon Drive
Southold, NY 11971
SCTM//1000-53-5-6
Robert & Linda Bracken
25 Litchfield Road
Port Washington, NY 11050
eCTM #1000-53-5-7
Matthew & Elizabeth Broderick
21 William Penn Drive
Stony Brook, NY 11790
SCTM #1000-53-5-9
Gregory & Anne Cahill
524 East 20th Street
New York, NY 10009
SCTM #1000-53-5-10
Vamjan & Linda Arslanyan
1055 River Road PH 11
Edgewater, NJ 07020
SCTM #1000-53-5-11.2
Leszek & Krystyna Gesiak
P.O. Box 1783
Southold, NY 11971
SCTM #1000-53-5-12.8
Kedjierski Living Trust Family Share
P.O. Box 438
Southold, NY 11971
SCTM #1000-53-6-46.8
Henry Hildreth Limited Parmership
51 Main Street
Southampton, NY 11968
SCTM #1000-57-2-42.5
Joan Schneider
Greystone #1
836 North Broadway, Apt. IE
Yonkers, NY 10701
SCTM #1000-57-2-42.6
Constance Latson
P.O. Box 655
Greenport, NY 11944
SCTM #1000-57-6-46.7
Louis Vullo
57-27 162~a Street
Fresh Meadow, NY 11365
SCTM #1000-57-2-28
Corazziin Brothers, Inc.
P.O. Box 1281
Cutchogue, NY 11935
SCTM #1000-53-4-44.1
James Posillico
346 Maple Avenue, Ste. 12
Westhury, NY 11590
SCTM #1000-53-4-44.39
Town of Southold
P.O. Box 1179
Southold, NY 11971
eCTM # 1000-53 -4-44.4
Kurt & Indira Klotzer
1710 Kerwin Boulevard
Greenport, NY 11944
$CTM # 1000-53-4-44.11
Fred & Dorothea Salzberg
2890 Kerwin Boulevard
Greenport, NY 11944
SCTM #1000-53-4-44.35
Jeffrey & Suzanne Sykes
3040 Kerwin Boulevard
Greenport, NY 11944
SCTM #1000-53-4-44.4
August Acres Home Owners
Association, Inc.
P.O. Box 709
Greenport, NY 11944
SCTM #1000-53444.5
Diann Lastibenos
10 Norman Court
Huntington Station, NY 11746
SCTM #1000-53444.6
John & Karen Gayson
334 Mineola Boulevard
Mineola, NY 11501
SCTM #1000-53444.7
Leonard & Jean Glazer
2180 Kerwin Boulevard
Greenport, NY 11944
SCTM #1000-53-4-44.8
David & Pamela Keiper
2390 Kerwin Boulevard
Greenport, NY 11944
SCTM # 1000-53-4-44.9
Andrew & Susan Aurichio
P.O. Box 2104
Greenport, NY 11944
SCTM #1000-534-44.10
W. Dennis & Patricia Pembroke
27 t 0 Kerwin Boulevard
Greenport, NY 11944
SCTM #1000-53-4-44.3
Posillico Construction Co., Inc.
346 Maple Avenue, Suite 12
Westbury, NY 11590
LIRR, Jamaica Station
I
Mail Code 3146 ......
Jamaica, NY 11435
Attn.: Kenneth Rydzew~s~i_ .................
Postage
Ce~t~d Fee
Return R
(Enciomementel~
Restricted D~I~
(Endorsement Required)
Breezy Shores Community, Inc.
P.O. Box 925 ......
Mattituck, NY 1195~ ......................
OFF C~AL USE
Christian Baiz III
,-a P.O. Box 726
~ ~o ~o~ Southold, NY 11971
p-
Fa
Sent To .
ru / Brick Cove Realty LLC
~q [~-~e:-J0 P.O. Box 455
r"lI or PO Baor PO BO
r,- ~z~:-~;;; Southold, NY 11971
po~mark
OFFiCiAL USE
stephens Pa' et~rson & Edwin Tuccio [
193 Griffing Avenue ..... /
Riverhead, NY 11901 .....
Return Receipt Foe
(Endorsement Required)
(Endorsement Required)
s,,tro Karol Filipkowski
~o~t~/,t: P.O. Box 356
o~O~o~. Cutchogue, NY 11935
State,
m
I OFF~C~AiL US
po~mark
P.O. Box 1725 ....... [
Southold, NY 11971 ............
OFF CIAL USE
George & Stavroula Protonentis
261 76th Street
Brooklyn, NY 11209
........... rrllTl'
· Complete ifems 1, 2, end 3. Also completo
ttem 4 If Reet~-,ted Delivery Is desired.
so that we can return the card to YOU.
· Atta~/~flis card to the back of the rnellPieee'
or orf-I~ front If space permits.
1. A~cle ~:ldm~sed to:
V ,u t, i~ &: IMnda Arslm~yan
1055 KiverRoad, PH 11
Edgewater, NJ 07020
B. Receivad by ( gnr~d Name)
[] Agent
[]
D. is dallv~y address different from Item 17 r-lyes
if YES, enter dellve~ address below: [] No
[]~Maa
[] ~ataad 0 ~ R~c~pt fo~ Me~h~ad~a
[] Insured Mall [] C.O.D.
4. Rentflct~ Dolive~/? (J~ta Fee) OYes
2. p~lcleNumber 7012 1640 0000 2491 8377
· Completo Items 1,2, and 3. Also complete
itom 4 if Restflctod Delivery is desired.
· print your ~3me end address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailplece,
or on the fmnt if spaca permits.
A. Signature
[]Ag'nt
[] Addressee
B. Receivadby(Pr/ntsdNanle)~t~,4~,~t.~3 C. Date of Delivery
D. []Yes
Posillico Construction Co., Inc.
346 maple Avenue, Suite 12
Westsbury, NY 11590
[]~
[] Return Receipt for Memhandtse
[] C.O.D.
4. Reelflct~ Dellve~ ~ra Fee) r'l yes
2. A~ele Number
7012 1640 0000 2492 3920
PS Form 381 !, February 2004
4. ~~)
2.~Nu~ 7012 1640 0000 2492 3913
· Complete items 1, 2, end 3. Also complete
Rem 4 if Restricted Delive~ is desired.
· print 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 front if space permits.
D. is delive~ address different from Item 17
if YES, e~ter delivey address below:
[] Agent
[] Addressee
[] No
Diann Lastihenos
l 0 Norman Court
Huntington Station, NY 11746
2, ~ Number
O~ 0 ~ R~pt for M~,~na~ise
[] Ir~ured Mail [] C.O.D.
· Res,,~-nad Deaveq~/t~ra Fee) OYes
7012 1640 0000 2491 8483
~ P~ ~Form 3811, February 2004 Domestic Return Receipt
nj [so,tro Seymour Brittman
,-a I~t;;~:n P.O.Box 1247
[~.orPOBoxNi, Southold, NY 11971
OFFiCiAL
USE
524 East Lr0~ Slri/~i
New York, NY 10009
Albert & Dorohy Wieck t
465 Tarpon Drive .....
Southold, NY 11971
UsE
iso.t To Varujan & lanyan
~m [~i:~ 1055 River Road,'~ ~11
~_ o~o~ Ed
[ ......... gewater, NJ 07020
m
..-t- Postage $
Certified Fee
Robert & Linda Bracken
nj 2
~q [~:~,z-} 5 Litchfield Road
~. [~...~..~.~ Port Washington, NY 11050
Les~k & Krystyna Ge/~ak
P.O. Box 1783
South01d NY' 11971
postrnar~
OFF
nj
' nj /~tr° Matthew & Elizabeth Broderick
. 21 Wi liam Penn Dr ve
:~f ~ {'' ~ Stony Brook, NY 1 1790
(Endorsemem Required)
eontro Kedjierski nily Share
~t~t:~ P.O. Box 438 .........
orPO~
Southold, NY 11971 --
· Complete Items 1, 2, and 3..Nso ~omplete
Rem 4 If Reetdcted Delively Is desired.
· pflnt your name and addrees on the mveme
so that we can return the card to you.
· Attach this card to the ba~k of the mailplane,
or on the fmnt if spece permif~
. Date of Delivew
D. ledeav~yaddmssdllfamatfmmlteml? r'lyes
If yE~, eater delivery eddress belew: [] No
Andrew & S~san Aueie~
P.O. Box 2104
Greenport, NY 11944
~11,~2oo4
[] Insured Moil [] C.O.D.
7012 1640 0000 2491 8445
August Acres Home Owners
Association, Inc.
P.O. Box 709
Greenport, NY 11944
B. Re~f, ved by ( Ptfnted N~'~e) re of Deliver,
Do Md~ ~lmnt from item 17
[] ~Mail
m R~I~I [] ~ Receipt fa. Memhendise
[] erm~ il []C.O.D.
4. R,,~,,,~d Dellvee/? ~ Fee) [] Yes
7012 1640 0000 2491 8391
ifem 4 if p~ Delivery Is desired,
· Pdnt your name and address on the reveme
so that we can return the card to you. B. Received b
· Attach this card to the back of the mailplane, ~ ~r_.~
or on the flont If space permits.
1. Article Addressed to:
if YES, below: [] No
Constance Latson
P.O. Box 655
~nport, NY 11944
dMall [3 Ex~a~ M~I
[] Registered [] Reltml Reoelpt for Merchandise
[] Insured Mall [] C.O.D.
4. Restric~ed D~f, lve~? (EXlra Fee) []Yes
2. Article Number
7012 1640 0000 2491 8315
· C~mplete Rams 1, 2, and 3. Also complete
Ram 4 if Restricted Dellve~ is desired.
· Print 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 front if space permits.
Kurt & Indira Klotzer
1710 Kerwin Boulevard
Greenport, NY 11944
~'r~ ~'~ fn=m setv/ce/abe0
PS Form 3811, Februmy 2004
L [] Insuzed Malt [] C.O.D.
7012 1640 0000 2491 8490
Domestic Return Receipt
Henry Hildreth Limited Partnership
51- Main stfi~et
Southampton, NY 11968
Corazzini Brothers, Inc.
P.O. Box 1281
Cutchouge, NY 11935
(Endorsement Required) ~J~l
Joan Schneidea:
[sontro Greystone 1 X~,,,
f~;~ 836 N Broadway, Apt. 1E
~ Yonkers, NY 10701
Postmark
Postage $
6edlfled Fee
(Endorsement Required)0 Here
Jam
346 Maple Avenue, Suite 12
Westbury, NY 1 I 590°r~'°B°'~t~°' ---
ISent TO
va / Constance Latson
"q~'~;;~- P.O. Box 655
r,- ............ Greenport, NY 11944
ru
Sent To Town of Southold
~ ~r~-~'g,'~:~ P.O. BOX 1179
~__~ orPOSoxNo Southold, Ny 11971
USE
0 F F 'C-1 L
Postage
Oertlfiefl,Fee
Retum Rec~lp~ Fee
i--'l (Endomement Re~uged)
Posmlark
r-1 (Endorsement Rei:[ulred)
n Total P, ~'~ /
s-Vullo ' '/
r,- I.~v°'e` Fresh Meadows, NY 11365
nj
E:3
Kurt & lndira Klotzer
~1710 Kerwin Boulevard
Greenport, NY 11944
· Complete Items 1,2, and 3. Also complete
Item 4 If Restricted Delivery Is desired.
· print your name and addmso on the reverse
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.
Jolm & Karen Gayson
334 Mineola Boulevard
Mineola, NY 11501
O Agont
5, ( Pr/nted Name) C. Date of Delivery
D. Isdailvelyaddmssdlffemntfromlteml? nyes
If YES, enter delivef~ address below: [] No
3. 'lype
I-I Reg~,~,~ [] Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
4. Restricted Delivery? (EX~a Fee) [] Yes
2. A~tlcieNumber 7012 1640 0000 2491 8476
PS Form 3811, February 2004 Domestic Ratum Receipt 102595-O2-M-1540 !
· Complete Items 1, 2, and 3. Also complete
item 4 If Restricted Deliver/Is desired.
· print your name and address on the reverse
so thet we can return the can:l to you.
· Attach this card to the back of the mailplece,
or on the front If spaca pefmifs.
1. Article Addressed to:
0 Agent
[] Addressee
C. Date of Deliven/
D. lade#velyaG~dlffematf~omlbeml? []Yes
If YES, enter dailvef'/address below: [] No
LIRR, Jam~iica Station
Mail Co.l~ 3146
Jamaica, NY 11435
Attn.: Kenneth Rydzewski
[] ~ [] Retum Receipt for Memhandise
[] Insured Mail [] C.O.D.
RestS--ted Daiive~? (Extra Fee) [] Yes
2. AfficieNumber 7012 1640 0000 2492 3876
(Transfer from se~vfce/abe/)
PS Form 3811, February 2004 Domestic Return Receipt
· Complete itans 1, 2, and 3. Also complete
item 4 if Restricted Delivery is de~lred.
· Print your name sod address on the reverse
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. Nticle Addressed to:
Jeffrey & Suzanne Sykes
3040 Kerwin Boulevard
Greenport, NY 11944
; 2. Article Number
;~ [] Agent
t l-
b. isbelive~yaddmasdiffemr~ffomlteml? []Yes
if yES, enter daiive~7 address below: [] No
Type
3' ~t Ma~ O Ex~ess Mail
[] Reg~ r-t Ret~m Receipt fo~ Meechand~'~e
[] Insured Mail [] C.O.D.
OYes
4. Restfl~ed Dailve~ (Extra Fee)
7012 1640 0000 2491 8414
PS Form 381 1, February 2004
· Complete items 1, 2, and 3. Also complete
~m 4 ff Restflotad Dellveqt Is desired.
· print your name and address on the reverse
so thet we can return the cad to you.
· Attach this card to the back of the mailpisoe,
or on the front If spane pamllts.
1. Article Addressed to:
Fred & Dorothea Salzberg
2890 Kerwin Bouelvard
Greenport, NY 11944
I~;;',~1 Mail O E~3mea Iv~l
[] Rega~m~cl [] Return Re~aipt for Memhandise
[:] Insured Mall [] C.O.D.
4. R,~6~,~;~3d Daiive~/? (E)nYa Fee) n Yes
2491 8421
'2..Nt~Numbe~ 7012 1640 0000
PSForm 3811,Febmary20~ ~mestlcR~mReceipt
r'-i Return Receipl Foe'; c! ~ I / Postmark
~ Total Posta~
~a Fred & Dq/othea Salzberg
'x... ,~9~,K.er{vin Bouelvard
~ or Po'~o.'~o e~nport, NY 11944
P" LDi~,.-~i~,-2ti
rm
,-a ]so,,tro John &~.xKaren Gayson
~ [~t~t;~,r 334 Minc~a
~ ~ neom, Ny lib01
Po~lmark
s~.t re Jeffrey & Suzanne Sykes
~m l~-~,*: 3040 Kerwin Boulevard
~ I°rP°''~°x~°''' Greennort ~v
Leonar"d"& Jean Glazer [
t~t~;: 2180 Kerwin Boulevard .........
Greenport, NY 11944°~P°~
AuguLAcres Home Owners
I 8~nt T° A ' ''~ ' ~
/ ssociafi'o~5$.~./ 1
1'~:~ P,O. Box 709 "-1
Greenport, NY 11944 J
ru [s~.~ro David & Pamela Keiper
m~ ~-~:'~'~:~ 2390 Kerwin Boulevard
Greenport, NY 11944
r
~ (~ndorsemer~ Required} Here
(Endorsement Required)
~ [~:~ 10 No.an Cou.
~ ~'~i Hu~gton Station, NY 11746
r-q
Andrew & Susan Aurichio
P.O. Box 2104
Greenport, NY 11944
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Dellvmy Is desired.
· Print your name and address on the reverse
so that we can mt~m the card to you.
· Attach this cad to the back of the mailpisce,
or on the front if space permits.
George & Stavroula Protonentis
261 76th Street
Brooklyn, NY 11209
r'l Addressee
2. ~Ilcte Number
i PS'Form 3811, February 2004
7012 1640 0000 2492 3852
· Complete items 1, 2, and 3. Also complete
~em 4 if Reatrl~ted D~NerY IS de'ared.
· Print your name and address on the reverse
so that we can tatum the card to you.
· Attach this card to the back of the mailpiece,
or on the front if spsoe permRs.
F~n~ed Name)
Stephens Patterson & Edwin Tuccio
193 Griffing Avenue
Riverhead, NY 11901
2. Ad,cie Number
[] insumd Ma~ 0 c.o.D.
4. Re~{Ex~a Fee) OYes
7012 1640 0000 2491 8346
· Complete Rems 1, 2, and 3. Also somplate
item 4 if Reatflctad Delivan/IS desired.
· print your name and address on the mveme
so that we can tatum the crud to you.
· Attach this card to the back of the mailplece,
or on the front if space permits.
1. ~ Addressed to:
· O~e~t
X ~ 0 Addressee
f'l No
Breezy Shores Community, Inc.
P.O. Box 925
Mattituck, NY 11952
[] Insumd Mail [] C.O.D.
4. Restfloted DelNeq~/~ Fee) OYes
7012 1640 0000 2492 3838
PS Form 3811, Febmmy 2004
· Complete items 1, 2, and 3. Ns• cempiste
item 4 if Reatrlcted Dellve~ IS desired.
· print your name and address on the reverse
so that we can ratum the card to you.
· Attach this ca~ to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
A .Signature
~y ( Printed Nanle)
[] No
Matthew & Elizabelh Broderick
21 William Penn Drive
Stony Brook, NY 11790
2.~Num~ 7012 1640 0000 2492 3906
PS Form 38~ 1, February 2004 DomesticRetum Rac~3t '~ 1025~o~2'M-1540
nj
m Is°"tr° ~...W~.t ~ennis & Patricia Pembroke
~ ~-a~-/¢~:~ 2"?qCKerwin Boulevard
P-~ Greenport, NY 11944
· Complete Items 1, 2, and 3. Also complete
so that we can retom the card to you.
· Attach this cad to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
Albert & Dorohy Wieck
465 Tarpon Drive
Southold, NY 11971
B. R~aived by ( Printed Neme)
[] R~sta~d [] Raum Ra~
[] Insured Mall [] C.O.D.
[] Agent
[] Addressee
C. Date of Delivery
4. Reefflcted Dailv~ (E~ra Fee) []Yes
7012 1640 0000 2492 3890
PS Form 3811, February 2004
· Complete items 1, 2, sod 3. AJso complete
Item 4 If Restricted 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 back of the mailpisce,
or on the front if apace permits.
1. Article Addressed to:
Town ofSouthold -
P.O. Box 1179
Southold, NY 11971
B. RecOver, by ( Name)
D. I$ d~h~e~ a~%~ dEfemr~ from ~em
if YES, enter del~ery address below:
[] Agent
[] Addressee
[] No
[] F. xpmss Mall
1'3 Return Receipt for Merchandise
[] C.O.D.
4. Restricted Delivery? (Extra Fee) [] Yes
2. Article Number
7012 1640 0000 2491 8407
PS Form 3811, February 2004
Domestic Return Receipt
· Complete items 1, 2, and 3. Nso aomplete
Item 4 if Restn~ Dellve~ is desired.
· Print your name and address on the reveme
so that we can retumthe card to you.
· Attach this card to the back of the rnailplsoe,
or on the front if apace permits.
1. Article Addressed to:
Addressee
of Dollvery
Seymour Brittman
P.O.Box 1247
Southold, NY 11971
[] Insured MeJl [] C.O.D.
2. ArUcle Numbe~
O'ran,~ from ~n,tce ~0
7012 1640 0000 2492 3845
PS Form 3811, February 2004 Domestic Return Receipt 102.~5-02-MqS40
:l
· Complate items 1,2, end 3. Also CO~pb~e
Item 4 if Re~71ctad Deliver/is deslrad.
· Print your. name and address on the mvem~"
so that we can tatum the card to you.
· Attach this card to the back of the mallpieCe
' or on the front if space pen'nits.
A. Signature .... )
Received by ( Printed Name)
D. Is dailve~ eddress dlffemfit from Item
If YES, enter dellveP/address below: ~] No
Karol Filipkowski
~.O. Box 356
Cutchogue, NY 11935
2. Article Number
-~ Vetrn 3811, Fabruary 2004
I-/Reglstemd [] Return Receipt for Memhandlse
[] Insured Mail [] C.O.D.
4. Restricted Deli~/? (Extra Fee) [] Yes
7012 1640 0000 2492 3869
· Complete items 1, 2, and 3. Also complete /~ Signature ,
Item 4if Restricted DellvePj is desired. X ~ ?d~O,J~ [] A~em
· Print your name and address on the reverse [] Addressee
SO that we can return the card to you. B. R~caived by (Prlnt~cl Name) C. Date of Deliver?
· Attach this card to the back of the mailpiece,
or on the front if space perm[ts.
1. A~lcle Addressed to: If YES, enter~ [] NO
James Posillico
346 Maple Avenue, Suite 12
Westbury, NV 11590 3.
I []
pm~a s , 2, and 3. Also complate
item 4 If Res~lctod Dollvory is desired.
· Print your name and address on the mv~.. [] .~
· Attach this card to the back of the mailpisce,
or on the front if space pe~Tnlts.
1. ArtlcleAddmssedto: addre~sdit~amfitffomlteml? [] Yes
If YES, enter deliver? address below: [] No'
Henry Hildreth Limited Pm'tnership
51 Main Street *~ ! o
Southampton, NY 11968 ~'.
· : .9,o
[] Insured Mall i-'l C.O.D.
4. Restricted Daiivery? iExtra Fee) []
,,, 0'~..~?~'.~,.~,,~ 701;:= 16~0 DODO P49'1. ,",278 ,.~-: ~-,=
PS Fo~m 3811, Febma~' 2004 Oomestt~ Retum Receipt m259S.O2_M.,S40 i j ~ '~ ~
· Complete Items 1, 2, and 3. Also complate
ifem 4 if Restdofed Delivery Is desired.
· Print your name and address on the reverse
so that we can ratum the card to you.
· Attach this card to the back of the mailpiece,
or on the float if spaca permits.
1. Afficle/~dmssed to:
~ different from Item 1'
if YES, enter detive~J address below:
[] No
Corazzini Brothers, Inc.
P.O. Box 1281
Cutchouge, NY 11935
[] Insured Mall FI O.O.D.
4. Restflctdd Dellve~ ~dra Fee) [] Yes
7012 1640 0000 2491 8292
PS Fora1 3811, February 2004 Domestic Return Receipt
· Complate items 1, 2, and 3. Aisc complete
item 4 ff Restricted Dellvm7 Is desired.
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mallpiece,
or on the front if space permits.
Robert & Rita Wieczorek
P.O. Box 1725
Southold, NY 11971
2. Attire Number
7012 1640
El. Received by (P~fntsd Name)
m agent
Date of Delivery
if YES, elow:
JAN 24 2013
[] Insured Mail
[] Ream R=,.~pt for Membendise
[] C.O.D.
4. Re~ DelN~qf/(F_xfra Fee) []Ye~
0000 2491 8308
PS'Form 3811, February 2004
· Complete items 1, 2, and 3. Also complete
~m 4 if Restricted Dellveq/Is desired.
· Print your name and address on tho reverse
so that we can return the card to you.
· Attach this card to the back of the mailplane,
or on the front if space permits.
1. ArUcle Addressed to:
Leonard & Jean Glazer
2180 Kerwin Boulevard
Greenport, NY 11944
[] Insured M~II [] C.O.D.
4. ~ ~1~ ~ ~) []~
7012 1640 0000 2491 8469
PS Form 3811, February 2004 Domestic Return ~1~ ~5~02.~s4o i
· Complete items 1, 2, and 3. Also complete
item 4 If Reetflctod Delivery Is desited.
· Print your name and address co the reverse
so thet we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space perm[ts.
David & Pamela Keiper
2390 Kerwin Boulevard
G~ccnport, NY 11944
X [] Addre~eee
D. Is dailv~y a~,=,.~ different from Item ~'?
If YES, enter delivery address below: [] No
3.
~Certtlled Mail [] Ex,mss Mall
1-I R~E~=,-ad [] Re~Jrn Reoaipt for Merchandise
[] Insured Mail [] C.O.D.
[]Yes
4. Restated De,bee/? (Extra Fee)
2. A~tlcteNumber 7012 1640 0000 2491 8452
PS Form 381 1, February 2004 DomeSltc Return Recetpt 102595~-M-1540
Complete items 1, 2, and 3. Also complete A. Signature
Item 4 If Resfltcted
· Print your name and address on the reverse
so that ,~e can tatum the card to you.
· Attach this card to the back of the mailp
or ~ the froet it space permits.
l~uis
57-27 162"d Street
Fresh Meadows, NY 11365
[] Addressee
Date of Delivery
[]Yes
[] No
r'l Registered r~ Return Recaipt for Merchandise
[] Insured Mail [] C.O.D.
4. ResMcted DaiNe~y? (Exoa Fee) []Yes
PS Form 3811, February 2004 DomestlcRetum Receipt
EN-CONSULTANTS
1319 North Sea Road
Southampton, New York 11968
631-283-6360
Fax: 631-283-6136
www. enconsultants.com
ENVIRONMENTAL CONSULTING
February 21, 2013
RECEIVED
FEB ! ! 20B
BOARD OF APPEALS
Southold Town Zoning Board of Appeals
Town Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Attn.: Vicki Toth
Re:
Breezy Shores Community, Inc. (Naomi Mullman)
SCTM #1000-53-5-12.6
Dear Ms. Toth:
In accordance with the January 7, 2013 correspondence regarding the above referenced project,
enclosed is a public notice mailing which was returned to our office on February 21, 2013 as
"refused." This notice was the only outstanding receipt and all other receipts have been
submitted.
Thank you for your attention to this matter.
Kim Stepllkn~
Enc.
O1319 NORTH SEA ROAD
UTHAMPTON, NY 11968
EN-CONSULTANTS
ENVIRONMENTAL CONSULTING
7012 1640 0000 2491 8452
~ ~ ~ ~PITNEy BOWES
~o2 ~p $ 005.950
~0004~76086 JAN 16 2013
MAILED FROM ZIP CODE 11968
O6
~EEUR~ TO S~DER
02/16/13
EN-CQNSULTANTS
February 14, 2013
Southold Town Zoning Board of Appeals
Town Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Attn.: Vicki Toth
Re;
Breezy Shores Community, Inc. (Naomi Mullman)
SCTM #1000-53-5-12.6
Dear Ms. Toth:
In accordance with the January 7, 2013 correspondence regarding the above referenced project,
enclosed are two additional green signature cards and one returned mail (refused) which were
received after the scheduled hearing. There is only one outstanding green signature card which
will be forwarded to your attention when/if received.
Thank you for your attention to this matter.
Sin_c~ely,
Enc.
1319 North Sea Road I Southampton, New York 11968 p 631.2836360 I f 631.283.6136 wwwenconsultants.corn
environmental consulting
UTHAMPTON, NY 11968 ~
EN-CONSULTANTS ~. 7I~'~2 ~.~ . ~ ~"'4'~:~ ~43~
· ~~ ~ ~ ~ W. Dennis & Patricia Pembroke
2710 Ke~in Boulevard
Greenpo~, ~ 11944
.~ ~ '~m'PITNEY BOWES
o2 ~P $ 005.950
0°°4,76°86 ~A. ~6 ~o~
MAILED FROM ZIP CODE 11968
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS
SOUTHOLD, NEW YORK
In the Matter of the Application of
Breezy Shores Community, Inc.
(Name of Applicants)
AFFIDAVIT
OF
POSTING
Regarding Posting of Sign upon
Applicant's Land Identified as
SCTM Parcel #1000- 53-5-12.6
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I, Robert E. Herrmann
Southampton
DBA En-Consultants
~ 1319 North Sea Road
, New York, being duly swom, depose and say that:
On the 30th day of January ,2013 , 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
dateofthesubjecthearingdate, whichhearingdateCbe e'~el~~ruary 7, 2013_
xO (Signature)
Sworn to before me this
~/~4x Day, of / . .W~,201g
· ~'/~,(Not~ryPublic)/~ OUALIFIED IN SUFFOc: CO N[¥
~1~ B, B?EPHENS
NOIARY PUBLIC
STATE OF NE~ ~BRR
COMHISSlON RO. 5n15g~?
* near the entrance or driveway entrance of my property, as the area most visible to passerby.
EN CONSULTANTS
February 4, 2013
Southold Town Zoning Board of Appeals
Town Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Attn.: Vicki Toth
Re:
Naomi Mullman, Cottage #11
Breezy Shores Community, Inc.
65490 Route 25, Greenport
Dear Ms. Toth:
In accordance with the January 7, 2013 correspondence regarding the February 7, 2013 meeting for the above
referenced project, enclosed is the Affidavit of Posting, as well as the returned green signature cards received to
date.
Green signature cards have not been received, nor have any envelopes been returned as "undeliverable"
for the following properties:
SCTM #1000-53-5-11.2
Leszek & Krystyna Gesiak
P.O. Box 783
Southold, NY 11971
SCTM # 1000-57-6-46.7
Louis Vullo
57-27 162"° Street
Fresh Meadow, NY 11365
SCTM # 1000-53-4-44.8
David & Pamela Keiper
2390 Kerwin Boulevard
Greenport, NY 11944
SCTM #1000-53-4-44.10
W. Dennis & Patricia Pembroke
2710 Kerwin Boulevard
Greenport, NY 11944
Any additional cards received shall be provided upon receipt·
Thank you for your attention to this matter·
S~)~ce)rely,
Enc.
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.northfork.net
BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 Fax (631) 765-9064
December 31, 2012
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 XlV of the Suffolk County Administrative Code:
ZBA File # 6622 Owner/Applicant: BREEZY SHORES COMMUNITY, INC. ( Naomi
Mullman cottage # 11)
Action Requested:
Within 500 feet of:
Additions and alterations to seasonal cottage, and bulkhead setback.
(X) State or County Road
(X) 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.
Lesli~eisnmn
Z BA(/~h ~1~ r~s~
By: (_,// '"' ~
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
Gerard P. Goehringer
George Homing
Ken Schneider
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTItOLD
Tel. (631) 765-1809 o Fax (631) 765-9064
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
March 5, 2013
En-Consultants
Rob Hest~t~ann
1319 North Sea Road
Southampton, NY 11968
RE: ZBA Application #6622 - Mullman
Dear Mr. Herrmann:
Transmitted for your records is a copy of the Board's February 28, 2013 Findings,
Deliberations and Determination, the original of which was filed with the Town Clerk
regarding the above variance application.
Before commencing any construction activities, a building permit is necessary.
Please be sure to submit an application along with a copy of this determination to the
Building Department.
If you have any questions, please call the office.
Sincerely(.
Vicki Toth
Cc: Building Dept.
-!
N