Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
6635
- s ~C) story ,g~bG 'b"F~ i ~cGY 64:b6 ~a, q X30 l~r9icl~ea,~; -77_Z_ SSG a2~o-,~~~ ~ 51a~13 ~i'le. C~oSed as peg- o~zc~e prac~tw~ 4/1~-/14 ~ qa NORTH FORK BANK-_&-,TRUST #3029 a North Side Rte. 25,Matt. 10%21/82 CAi/~/SfSa construct drive-in banking facility with canopy extending,.intc the,frontyard - area at the Matt. Shopping.Cent-er. 142J-1-26 ~f d997- ld.T~r.o.e..W,? 9//rz, (P+t c ~i~/~a~. g/~~~8a NI C 02 T 41 - rM >-~'1 - - ~~tITE~2Pt2(S~ /`f~ LjA4- C0A) /009r /1-©aT~ -25 MA-mT-ka< a~ ~ aS3o SICaN ~xc~x-D~~ub be)ol n s14l71 asp sc 6,) OX6e it~~, H-F f3eof~EAL No .14 3 4 QWnl X) Al EAl TE'?PR/JES ,~Q r -rte a G 31~~ mss- 7 9 con/ a-~.t n/ A cTo_ _?E..~ / Office Location: OF SOOryo~ Mailing Address: Town Annex /First Floor, Capital One Bank # 53095 Main Road 54375 Main Road (at Youngs Avenue) G P.O. Box 1179 Southold, NY 11971 ~O Southold, NY 11971-0959 00UN('1I http://southoldtown.northfork.nct BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 Fax (631) 765-9064 COVER SHEET WITH ZBA FILE STATUS OF FILE ZBA # Name : o }7i1 v-clL L1--C- Tax Map )SOD- ~'fa- l - o~(p Location : /005,5- R+ QS /124fj7 fuGk- [ ] Refund issued : CANNOT activate or reactivate file (Applicant has withdrawn application). [ ] NO REFUND DUE, based on time spent for Town to process application and hearings. ] Obsolete & expired; CANNOT reactivate this file: NEW APPLICATION NECESSARY: Extensive time has passed; Zoning Code changes are now in effect and this application expired. NOTE: Applicant may apply for a new application with Building inspector for a new Notice of Disapproval and submit NEW application with all documents and current maps to ZBA, or modify plan to conform to the current code. This Town file based on applicant's previous year requests has expired. [ ] No forms to be scanned; FILE # VOID: APPLICATION RETURNED. (All forms were returned to applicant early in process, as requested by applicant.) i I'. BOARD MEMBERS • O f SOU • Southold Town Hall Leslie Kanes Weisman, Chairperson 53095 Main Road • P.O. Box 1179 l0 Southold, NY 11971-0959 Eric Dantes Office Location: Gerard P. Goehringer ae Town Annex /First Floor, Capital One Bank George Horning G'Rc0 54375 Main Road (at Youngs Avenue) Kenneth Schneider COUNIY Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD April 17, 2014 Tel. (631) 765-1809 • Fax (631) 765-9064 William C. Goggins P.O.Box 65 Mattituck, NY 11952 RE: Pending ZBA File #6635 Mattituck Plaza Dear Mr. Goggins, In response to your letter dated March 18, 2014 requesting sixty days to discuss your client's open ZBA application with the Planning Board, please be advised that I brought this matter to the attention of the Board of Appeals at our last Regular Meeting where we reviewed the following history. Your client's application was adjourned without a date by the Board of Appeals on May 2, 2013, to give your client time to obtain an updated and complete survey of the Mattituck Shopping Center and to apply to the Planning Board for an amended site plan approval concurrently with the ZBA application, per the Notice of Disapproval and the Planning Board's request to the ZBA. You were contacted by this office on August 23, 2013 requesting a status update and you informed our Board Assistant, Ms. Vicki Toth, that the survey was being completed, that you were setting up a meeting with the Cemetery Association, and that your client did not want to do a new site plan but that you would discuss the matter with him and get back to us. Six months later, because our office had not heard from you, Ms. Toth sent you a letter informing you that unless you responded in writing within 30 days of your intent to move forward with your client's dormant ZBA application, it would be closed, per office procedure. Therefore please be advised that File #6635 has now been dosed. Sin Leslie Kams Weisman Chairperson CC: Building Department Planting Department SCTM # 1000-142-1-26 I- PROPERII'. 38101 SO SO Fr 38.7 2 3z FT ACRES MEETS AND BOUNDS BY: ExlsnrlG 6ulLOwGs 1 12197521915 9 9 5Q 013600x YOUNG AND YOUNG PROPOSED COVFUC RE 24WZ SOT 0000001% (HOWARD YOUNG, 136. 45893) rorAL Lor mvERAGe 32013601% c4, M C H Design Services J 2 phone: (631) 298-2250 SUMMER a WINDS WINDS G~ LEE O. KARP 1 ~~R SUN O (UNDEVELOPED) J SUN I ~ Nl,y W V t 3>y64°47,50 SITE PLAN Itz"Il E6 436 SCALE: 1" = 60'-0' 7 7 0 O PROP05 ED TRUSS NOOr OVER E%REUINEDnREA PROPOSED MELDING UP W/EL H IGHTOVER L%ISPNG E'-e-s' wu To ME 1A HIGH IML IFOR .BE w/ D H 0.51 PAEl.11 OPOSLO IIIGUF HEIGMID BF AM%]E' G N MyTINO R~41ry1 o W ~ ? \ I EXISTIA/ NIyTIN RFTq NI N u p G CON(1CR 5 ROCKgV/LD//VG w H [V ~ I .3 BIDDY RVNOFHEIN Fi h ow = Hoof nxEn nDO Ea Er N L III e'ei.Na'OEEf ORwvELL ',w/J' ?-1 4nI IcneKln sa]cu rtl ~ 1 ~O 0 0 A o IV 2 P4 lLn Hzu >Qu J O 2 W EX. MATTITUCK o CEMENTARY EXISTING CON N EXISTING CONCRETE BLOCK BUILDING O W EXISTING PARKING LOT (I STORY) r^ Ll.. to 5 48°57'40" W 145.978' b r3 DRAWN BY: MH m O v- FEB 2 8 2p13 December 24, 2012 ~ EX. 7_11 ;30p» O~ ~v~EA~ SCALE: 1" = 60'-0" blUKL I O 0 z SHEET NO S 48°57'30" W 646.830' M A I N ROAD N Y S RTE 2 5 M MAIN ROAD N Y S RTE 2 5 ~0~ ME M C H Design Se(vlces GRADE EL.9S phone: (631) 298-2250 GRADE EL. 8.5' 57'-70" (EX WALL HT. G-O") w m O v _ F O = J W J r Q 3 X w x N u N w O m o M i STEEL TRUSS (DESIGN BY MANUFACTURE TO BE INCLUDED) 024"OC V ~ ~Ao GRADE EL 00' cry Ei z u O = J Q ~ X w a W GRADE EL 3.T DRAWN BY: MH November 27, 2012 64'-4" SCALE: 1/4" = 1'-0" = GRADE EL 3T SHEET NO 063-6 FLOOR PLAN SCALE: 1/4" = V-0" ~~e a a zoi3 { ea~~ lo2 12" M C H Design Services i I i I i i I I i I . I I I I I 1 I I 1 I 1 I I u I ~ I I I I I I phone: (631) 298-2250 I I I I 1 I II I I II I I I I I I n 1 - I I I ICI III - II I I I I- I _i- - ) I I I I i I I I -L -I I_ I I I I I _F_ - - I I_ _LI-~~--!- I I I I I I I I- T I I -C I L -F I I - I::I ---L --I - -I-- - --I J- - L I - I - LF-I CI - - - J N L I 1 _I_ I_ I J I I I I 1= F-F !-I - - s -I - -I - --I-I --I - - -I-I- -I_I ---I__-F--I l =1_I j IJ ~-III J I I I ~ I --I I-I I I- ~ -I f Z O FRONT ELEVATION SCALE: 1/4" = V-0" W N 2X8 ACQ PLATE U o A o Q STEEL ANGLES &ANCHORS STEEL TRUSS 924"OC BY MANUFACTURE TO MEET MIN 25# LL 1o# DL 120mph MIN WIND CODE NEW/ REPAIR 1/240 CONCRETE VI hz~ BLOCK WALL (GRADE) Q a - II! 1-T I- = F11 Ti T = 11 F W o I I I I-=~I~11rT1 ,i ~ #5 REBAR 924"OC V O 12" AT CORNERS w/ 15" EMBEDMENT INTO EXISTING RETAINING WALL p np ~,Ilrrn*T~g DRAWN BY: MH November 27, 2012 i-~' RE-BUILD 1 I- 171 ~ I- F Ti nnnnar,Fn SCAI P 1/4" = 1'_!Y' , . RETAINING ' °C CONC. WALL °O m y (GRADE) SHEET NO ! - ! - ! - i T~II~ ~ll~ 1TT =~11~ II IJ1 -T ! rr T! 1 T ~ -F J ! I 77 F 1] -~I=ICI CROSS SECT 'ECTION FEg2g2013 ~ I E~ T 1 I 1 3/811 _ 11_01 SCALE: 3/8" _ PLAN CONTENTS: NN GENERAL NOTES WIND FRAMING NOTES NAILING SCHEDULE 1) RIDGE-TO-RAFTER ASSEMBLY ROOF FRAMING: I I OCCUPANCY G 651FICATION R3 ESIDENTIAL 1-1/4"z20 gauge s(mp shall be attached to each palrafrafters in accordance to table 34 NAIL NAIL When a Collards is used in lea of a ridge strap, the number of 10d common nails required JOINT DESCRIPTION CITY SPACING NOTES I :S BUILDING USE RESIDENTIAL DWELLING H CONSTRUCTION NOTES: in each end of the collar lie need not exceed the tabulated number of Bid nails In the strap RAFTERTO Of WALL: 3-8d COMMON EACH TOE-NAIL BUILDING HEIGHT Design Services 1). The information within this set of construction documents is related to basic design 2). RAFTER-TO-WALL ASSEMBLY' TOP PLATE 10' WALL: 4-Bd COMMON RAFTER AIL TOTAL SO. FT, OF CONSTRUCTION intent and making details. They are intended as a construction aid, not a subshlute Lateral tremin and shear wall connections for rafter, ceilin or hum to to late shall be in CEILING JOIST B'WALL:&8d COMMON EACH g y g g TO TOP PLATE 10' WALL 4-ed COMMON JOIST AIL State TOE-NAIL for generally accepted he General Cprsctim and cp ce with Now dB accordance to table 3 When e wer or Ones do tfall In line with studs books, rafters State building coodesdes. . The General Contractor Is responsible far providing standard or trusses shall be be attached to to the wall top plate plate and the wall top plate shall be attached CEILING JOIST TO AS PER TABLE 3 ] EACH FACE current consWCtion details and procedures to ensure a professionally finished, , s structurally Mtrue bus the to the wall stud with uplift connections Roofs overhanging the rake side of the building PARALLEL RAFTER WFCM-6BC LAP NAIL DESIGN CRITERIA PRESCRIPTIVE AS PER N.Y.S. RESIDENTIAL CONSTRUCTION CODE AND sound and a weatherproof completed product. shall be connected with uplift connections in accordance with table 33c CEILING JOIST LAPS AS PER TABLE 3.7 EACH FACE LIl RENT 500 NIGH WIND EDITION WOOD F AME CONSiROLTION MANUAL phone: (631) 296-2250 FRAMING ELEMENTS AS PER FLOOR PLANS GROSS SECTION AND GENERAL NOTES EXT. BALCONIES 60 2). The General Contractor is responsible for ensuring that all work and construction 3). WALL-TO-WALL ASSEMBLY: OVER PARTITION WFCM-SBC IAP NAIL meets current federal, state, county and local codes, ordinances and regulations, etc. Wall studs above and studs below a floor level shall be attached with uplift connections in COLLAR TIE AS PER TABLE 3 4 EACH FACE DECKS 40 These codes are to be considered as part of the speciflcatlons for this building and accordance with table 3 3b When wall studs above do not tall in line with studs below, the TO RAFTER WFCM - SBC END NAIL ATTICS w/o STORAGE IO should be adhered to even if in variance with the plan studs shall be attached to a common member in the floor assembly with uplift connectors in BLOCKING 2 - ed COMMON EACH TOE accordance with table 3.3. TO RAFTER END NAIL ATTICS W/ STORAGE 20 DESIGN LOAD CALCULATIONS ROOF (GROUND SNOW LOAD) 20 (D Dimensions shall take precedent over scaled drawings. RIM 80AR0 EACH END (LIVE LOADS PSF) (00 NOT SCALE DRAWINGS). 4) WALL ASSEMBLY TOFOUNDATION : TO RAFTER 2-1fid COMMON END NAIL First wall studs shall be connected [a to the the foundation, sill plate, or bottom plate with Uplift ROOMS (OTHER THAN SLEEPING) 40 ROOMS (SLEEPING) 30 The designer has not been engaged for construction supervision and assumes no connnnectors. Sleetstraps shall have aminimum embembedmentof7inches in concrete WALL FRAMING: responsibility for construction coordinating with fence plans, , nor , or l for far t and lwitet in masonry block fo lopped antler STAIRS 40 construction means, methods techniques, sequences, or procedures, the plate nailed ed in accordance shwihll bith steel straps are lopped antler the JOINT DESCRIPTION NAIL SPACING NOTES NOTES GAURDRALS (ANY DIRECTION) 200 precautions and programs In connection with the work There are are no sr no warranties fora bottom a bottom plate, 3 Inch square washes shall used with the the anchor baits bolts Anchor nchor bolt specific use expressed or Implied in the use of these plans. spacing is to be spaced and sized In accordance be to table 3 2a In addition to spacing, TOP PLATE TO 2.16d COMMON PER FACE NAIL FACE NAIL EXPOSURE OATAGORY anchor balls arpa are to be spaced between n 6A2 -12 inches from the end of a sill plate and all TOP PLATE FOOT SEE NOTE. 1 BE NOTE. 1 LOAD PATH SEE CONSTRUCTION ANDWIND PATH CONNECTION 5). Refer to the Window and Door schedule for exterior openings. corners. TOP PLATES AT JOINTS FACE INTERSECTIONS 4-i6d COMMON EA. SIDE NAIL FACE (ROOF - FOUNDATION) DETAIL PAGE 2 GENERAL NOTE PAGE . w NAIL NAILING SCHEDULE SEE GENERAL NOTE PAGE v ' or exceeds General Contractor is ensure that masonry or . ranted fireplaces meets 5) TYPEI EXTERIOR hear SHEAFWALLCO CONNECTIONS: STUD TO 24' FACE or exceeds manufacture's ture's specifications ation alions and applicable codes. Type 1 interior dor s walls with a minimum of of 711 wood T oi panel the exterior 2 -ifid COMMON FACE EGRE65 SEE FLOOR LANS AND WINDOW SCHEDULE attached with BOO common nails at 6" sic at the e panel inch panel edges and nd IT .c in The e geld, and STUD OC. NAIL NAIL Sym.: 7) The General Contractor is to consult with the owner for all built-In items 1/2 inch gypsum wallboard on theInterio riorattachedwith coder nails at T'o panel HEADER TO 16"O.C. FACE such as bookcases, shelving, pantry, closets. trims, etc. edges and 1D" o.c. in the field shall be in accordance with th the length requirements ts specified HEADER INN! COMMON ALONG EDGES NAIL FACE FIRE PROTECTION SEE FLOOR PLANS NAIL (SMOKE 4 C02 DET CTOR5) O in table 3.15a-b TOP OR BOTTOM 2 -16d COMMON PER 2x4 STUD END END TRUSS DESIGN N/A - STANDARD STICK FRAME CONSTRUCTION B). Wind load requirements shall be taken into account during construction. PLATE TO STUD 3- 1fid COMMON PER 2x6 STUD NAIL 6) TYPE 11 EXTERIOR SHEARWALL CONNECTIONS' BOTTOM PLATE TO NAIL Eh l CALCULATIONS RESCHECK FOUNDATION NOTES: Type ll exterior shearwalls shall meet the requirements of table 3.158-b hares the appropriate FLOOR JOIST, BAND JOIST, 2-18d COMMON PER FACE NAIL =ACE NAIL CLIMATIC & GEOGRAPHIC DESIGN CRITERIA 1) The General Contractor and Meson to review plans, elevations, details and notes to length adjustment tailors In table 3 16. END JOIST OR BLOCKING FOOT SEE NOTE: 1,2 !E NOTE: 1,2 1 GROUND WIND SEISMIC FROST WINTER ICES FLOOD detai lnaintendedheightsoffinishedfloor(s)abovetypicalgrade. 7) INTERIOR SHEARWALL CONNECTIONS FLOOR FRAMING: Allowable sldewall lengths provided In table 3.14 shall be permitted to be increased when SNOW SPEED DESIGN WEATHERING LINE TERMITE DECAY DESIGN DNDE AYMIE NT HAZARDS 2). All footings to rest an undisturbed (virgin) Sall. (MIN SOIL STRENGTH AT 2000psi) HAIL NAIL interior shearwalls are used. Sheathing and connections shall be in accordance with JOINT DESCRIPTION NOTES LOAD (MPH) CATEGORY DEPTH TEMP. REQUIRED gU1RED w fES ~I 3). Provide U2" expansronfolnt material between concrete slabs and abutting 2.4.4 2 and 2.2.4 respectively. JOIST TO' VTY. SPACING TOE IE 20 CBS. 110 B SEVERE 3Ff. MODERATE SLIGHT TO TO HEAVY MODERATE ii NONE concrete or masonry walls Uncaring in sidecar or unheated interior areas. 8). CONNECTIONS AROUND EXTERIOR WALL OPENINGS- SILL, TOP PLATE OR GIRDER 4-8d COMMON JPER OIST NAIL 4). An new concrete walls being attached to existing concrete structure shall Header and/or girder Connections shall be attached with uplift connections in accordance BRIDGING EACH TOE 'IL ROOF SHEATHING REQUIREMENTS FOR WIND LOADS: ~O IS be y Installed with N re-bar, 18"long at 12" o c. Use g approved epoxy for installalian with (able 3.5. Window sill plates shall be have steel connectors in accordance with table TO JOIST 2 - Bd-OMMON EECNAIL 3.5. 'IL SHEATHING LOCATION NAIL SPACING NAILSPACING AT INTERMEDIATE NOTES ¦ C 'I iE AT PANEL EDGES SUPPORTS IN THE PANEL FIELD e • f 0-4 5) Unless otherwise noted, all slabs an grade to be 3500 p.si Concrete to be BLOCKING 2-8tl]OMMON EACH TOE named on 4 inch thick sand or gravel fill with 6x6 who mesh relnforclng Interior slabs 9) CATHEDRAL CEILING ASSEMBLY: TO JOIST END NAIL IL 4' PERIMETER EDGE ZONE 8d COMMON @ V O.C. If COMMON @ 6" 0 C SEE NOTES. 1,3 F-I to be minimum 3-112 mch thick. All fill to be compacted to 95% relative density with Where a ridge is to be used as a structural beam, the afters shall either be notched and BLOCKING TO 3 -16dCOMMION EACH TOE IE INTERIOR ZONE Set COMMON @ S" 00 Bd COMMON @ 12" 0 C SEE NOTES. 1 (BOTH FIELDS ~ ~ Ey Lc 6" maximum lifts flayere) anchored an tap of the beam or slope connectors shall be attached to each rafter-to-rlcige SILL OR TOP PLATE BLOCK NAIL 6). Crawl spaces to be provided wit a minimum 18"x24" access opening. Install one along the open ceiling part of the building. Connections to the ridge and well shall be be LEDGER STRIP EACH FACE IL NOTE: 2 FOR PANEL FIELD ~I It:v 3E GABLE ENDWALL RAKE AND RAKE TRUSS Btl COMMON @ 4" 0 C. 8d COMMON @ 4" O C SEE NOTES-1,3 rl Bxifi cast icon foundation vent for every 150 sr, h of area, attached with the above requirements TO BEAM 3-16oCOMMION 4PERTOE DECK AND COVERED PORCH NOTES: JOIST ONLEDGFR 3-Btl OMMON 7). Daarpproofederior of foundation with bituminous coating as per TO BEAM N.Y S. Residential Construction Cade. A 6-mil polyethylene film shall be applied over 1). Unless otherwise noted, all framing material to be k1 ACO pressure treated lumber. BAND JOIST the below grade portion of exterior walls prior to backglling All fast '.E NOTES p V G~ IL THESE NOTES ARE ONLY TO BE REFERRED TO IF MENTIONED IN SCHEDULE NOTES ONLY. I~ O D 1`~-411 eners, hangers and anchors to be galvinized or stainless steel TO JOIST 3-16(COMMON 8). Drainage as per town end NY S. Residential Construction Code 2). Girders for deck joists to be bolted to each post with washers and nuts. BAND JOIST TO2. 1fidCOMMa7N Girders an concrete piers shall be anchored with proper steel connectors anchored SILOR E FRAMING NOTES into concrete with a minimum (/T'tire x7'long anchor bolt win washers and nuts. IL 1). For roof sheathing within 4 feel of the perimeter edge of the roof, including 4 feet on each side of the roof peak, O 'AIL the 4 foot penmeter edge zone attachments required shall be used. 1TE:1 I"~I RO T N 2) Tabulated 12 Inch ox nail spacing assumes sheathing attached to rafter I truss forming members with G>0.49. For framing members with <0.42cG<0 49, the nail spacing shall be reduced to 6 inches o c. y F-I 1). All framing techniques and methods as prescriptive design of current SBC High Wind 3). Posts supporting girders shall be anchored to a 12'x12"x12" thick concrete footing. JOINT DESCRIPTION NAIL NAIL Edition Wood Framing Construction Manual. Use a minimum 1/2" did x 7• long anchor bait with washers and nuts Footings Shall be 3 ft. OTY. SPRCING 3). Tabulated 4 Inch ox. nail spacing assumes sheathing he rafter/ Cress laming members with G>D49. For rGy C 1 framing members with 0 42<G<0.49, the nail spacing shall be reduced to 3 Inches o c~• ` r fy V~ 2) Unless otherwise noted, all framin and structural wood material to be 42+BTR. below grade. Porches with covered roofs shall have 12• the concrete piers for the girders. STRUCTURAL PANEL 8tl AS PER %LE 3.8 e WFCN-Be0 Douglas Fir. 4) Deck joists to have blocking at 8'0 U.c.. CEILING SHEATHING: WALL SHEATHING REQUIREMENTS FOR WIND LOADS: 3) Floors, walls, callings and rafters to he spaced at 16 inches o c. unless noted 6) A minimum of 10 inch flashing shall be Installed between the building and ledger. NAIL NAIIL SHEATHING LOCATION IF NAIL SPACING AT INTERMEDIATE NOTES AT PANEL EDGES SUPPORTS IN THE PANEL FIELD .therwlse. Ledger to be fastened to budding with l@"dia. bolls with washers and nut JOINT DESCRIPTION OT Y. SPACIING 4' EDGE ZONE 8d COMMON 16" 0 C Sd COMMON @ 12" O.C. SEE NOTES: 1, 3 (BOTH FIELDS) 4).Unless lll otherwise noted. allbearing wall headers Co(2)2x107{2+ BTR. Doug Fir where needed. GYPSUM Bid COOLERS 1 O.C. EDGE Bearing wall matters to have k studs and full length studs an each site of all 6). Concrete piers shell be a minimum On above grade WALLBOARD 10' O.C . FIELD NOTE 2 FOR PANEL FIELD INTERIOR ZONE lad COMMON @ 6" O C 8d COMMON @12'0.C SEE NOTE: 3 openings. LVIL headers to he (3) lack s ills shall and studs heach side of openings. Bearing wall all window sills shall also have ( have (2) (2) window ow sill plates far for 20 wall 7). All joists to be supported with hangers and anchors. Each Joist shall also he anchored WALLSHEATHING: openings between 4'1 and 6'D and 2x6 wall openings between 5'11 and 8'9. Provide fire to girder(s) JOINT DESCRIPTION NAIL S NOTES a and blacking where applicable. OTy SPACING THESE NOTES ARE ONLY TO BE REFERRED TO IF MENTIONED IN SCHEDULE NOTES ONLY. All flush beamslheaders to be Installed with heat/ 8) Covered Roofs shell be assembled and anchored the same manner as a typical building STRUCTURAL E 3 9 5) y duty galvinized hangers and PANELS Bd COMMON C 1) For wall sheathing within 4 feet of the emners, the 4 foot edge zone attachment requirements shall anchors where applicable to all connecting joists. PLUMBING NOTES 7/16"OSB 6d COMMON E be .sett 6), Double up floor joists under walls that run parallel to the floor joist and under bathtubs. 1). All sister supply, drainage and venting to be installed as per N.Y.S. Residential PLYWOOD LD 2). Tabulated 12 inch ox. nail spacing assumes sheathing attached to stud framing membem with Floors to have ceramic tile installed shall be verified for proper load capacity unless noted Construction Code GYPSUM 5d COOLERS GE on plans WALLBOARD LD G>O 49 For framing members with 0.42<Gq the nail spacings shall be reduced to 6 inches o.c. 3). For exterior panel siding, gelvlmSed box halls shall be permitted to be substituted for common nails lid blocking in floor lair 2) Verify septic system with the Engineer for Suffolk County Health Department approval FLOOR SHEATHING: 7). Provide blocking/bridging in floorJoisls at 8'OU.c.. Use so under all bearing walls 3). It wall studs, plates or joists are cutout during installation for any plumbing related work, JOINT DESCRIPTION NAIL NAML NOTE: DRAWN BY: MH provide adequate bracing and plates to protect and secure the structure. Verify with the OTY. SPACING CONTRACTOR TO PROVIDE SOIL TEST TO VERIFY 8) Provide Insulation baffles at save vents between rafters Install draft blacking as state code and manufacture's recommendation for maximum hole size and spacing pennmed. STRUCTURAL PANELS 6" O.C. EDGE needed HVAC SYSTEM NOTES I- OR LESS Bd COMMON I2"OC FIELD EXISTING CONDITIONS. MINIMUM 3000# CAPACITY. 1). PROVIDE 518"TYPE-X SHEETROCK FIRE STOPPING AT IO'O MAXIMUM DISTANCES FOR NON ACCESSIBLE AREAS November 27, 2012 9). Unless otherwise noted, all roofs and walls to have a minimum 1/2" thick, 4-ply Fir 1) Mechanical subcontractor is responsible for adhearing to all applicable codes and safety NOTES: CDX exterior sheathing grade plywood. Plywood to cover over plates and headers. requirements. 2). USE SIMPSON HANGERS AND ANCHORS WITH Z-MAX TRIPPLE PROTECTIVE COATING FOR CONTACT WITH AGO 3) INSTALL 1 -Co2 DETECTOR IN ADDITION TO SMOKE ALARMS PER FLOOR. 10). Unless oherwlse noted use 3/4• thick TBG PTS Fir or Advantech plywood subfiaar THESE NOTES ARE ONLY TO BE REFERRED TO IF 2). HVAC Subcontractor is to fully coordinate all system data and requirements with the MENTIONED IN SCHEDULE EDULE NOTES ONLY. FIREBLOCKING REQUIRED SCALE: 1/4" _ 1r-0tr -a~ ~.ce LL - u ryoe w Vvc crow equipment supplier. over subikor as per manufacture's Instrucllons. 1). Nailing requirements are based on wall sheatlhing r reo oca ng snail ge provided to cut aft all concealed draft openings (both vertical and horizontal and to farm an effective fire border between stories, and between a top story and the roof space. Flreblocking shall be provided In wood-frame construction in the following locations. 11). All bathroom walls to have 112" thick moisture-resistant sheretrock Garage walls and 3) HVAC subcontraclarm provide final system layout drawing and submit it to the General nailed 6" on-center at the panel edge. Itwall shoestring Contractor and owner far hard review and approval. is nailed 3" an-center at the panel edge to torsion higher callings and over ('mace to have 5le' Mick a-x sheetrock. All other park of building shear capaci ies, nailing requirements for structural to have regular 112"sheetmck. All walls to be e taped d and and finished ELECTRICAL NOTES: members shall be doubled, or alternate connections, 1). In concealed spaces of stud walls and partitions, including furred spaces, at the ceiling and floor SHEET NO levels. Concealed horizontal furred spaces shall also be Rrebiocked at intervals not exceeding 10 ~'{v 12) All roof with a pdch less then 4 12 shall be installed with an Ica b Water homier or 1). All electrical to be Installed as per N Y.S. Residential Construction Cade. such as shear plates, shall he used to malnlain Imad path. feet. Batts or blanket of mineral or glass fiber shall be allowed as fireblocking In walls constructed 0 approved equal. Flat mole shall be applied with a Flberglas base sheet with an EPUM 2). When wall sheathing is continuous over cennercled torch down type material over. 2). All eleclncal work shall be approved by a qualified Underwnler members,the tabulated number of nails shall he lpembted using parallel rows of studs or staggered studs. cc a ZQ~3 1. be reduced lot . tsd nall per foal. 2). At all Interconnections between concealed vertical and horzonal spaces such as occur at soffits, ~Gg 2 13). All sill plates and mad In contact with concrete to be pressure treated. Sill plates to 3) Install Smoke detectors and Carbon Moramade detectors throughout as per section R317 be Installed with a foam sill gasket and cop-r-tex termite shield or approved equal. of N.Y.S Residential Construction Code. drop ceilings and cove ceilings. 14 4r'*( 3). In ro spaces between stair .Resides at the top and bottom of me run. Enclosed! spaces v,`~fJ O under stars stairs shall comply with N.Y.S. Residential Code. py;J 4). At openings around vents, pipes and ducts at ceiling and floor level, to ri sh t the free passage of flame and products of combustion. 5). For the fireblocking of chimneys and fireplaces, refer to N.Y.S. Resldenbal Cade. ~yb iylo~~ COUNTY OF SUFFOLK I~ ~1) P( RECEIVED LIAR 2 22013 1 BOARD OF APPEALS Steven Bellone SUFFOLK COUNTY EXECUTIVE Department of i V Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment March 19, 2013 Ms. Leslie K. Weisman, Chair Town of Southold ZBA 53095 Main Road P.O. Box 1179 Southold, New York 11971 Dear Ms. Weisman: Pursuant to the requirements of Sections A14-14 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 Lavecchia, J & L 6634 Mattituck Plaza, LLC 6635 Einezig, Steven & Yvette 6637 Frizz; Residence 6640 Mantikas, Michael 6641 Finora, Robert 6642 Very truly yours, Sarah Lansdale Director of Planning Theodore R. Klein Senior Planner TRK:mc H. LEE DENNISON BLDG ¦ 100 VETERANS MEMORIAL HWY, 4th FI ¦ P.O. BOX 6100 ¦ HAUPPAUGE, NY 11788-0099 ¦ (631) 853-5191 1' • MAILING ADDRESS: Pe PTNING BOARD MEMBERS a SQU~ P.O. Box 1179 \ ONALD J. WILCENSKI yO Southold, NY 11971 A A Chair 0 l OFFICE LOCATION: WI LLL9M M J. CREMERS Town Hall Annex PIERCE RAFFERTY G Op 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR liyCOU,M Southold, NY 1 I 1 n 11j Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD RECEIVED MEMORANDUM MAR 19 202 To: Leslie Weisman, ZBA Chairperson BOARD OF APPEALS Members of the Zoning Board of Appeals From: Donald J. Wilcenski, Chairs} C) Members of the Planning Board Date: March 19, 2013 Re: Request for Comments for Mattituck Plaza SCTM#1000-142-1-26 ZBA# 6635 The Planning Board has reviewed the action and requested variance and offers the following: 1. The subject parcel is zoned General "B" Business, bordering to the North and East, a parcel zoned R-40. Town Code requires a minimum 25' transition buffer (§280-94) consisting of evergreen planting, to the satisfaction of the Planning Board, to effectively screen the activity on the subject lot from the neighboring residential area. 2. In an effort to mitigate the impacts to the adjacent residential zone, the original site plan approved in 1971 included a 40' buffer area along the northern property line to be "grass and plantings" and a 25' buffer along the east property line to also be "grass and plantings". The site as it exists today is in violation of these approved buffers in two locations: a. The proposed, partially completed building is situated 0' from the rear property line and eliminates 38'-6" of the buffer. b. Multiple paved parking stalls exist in the southeast corner of the site that were not included on the approved 1971 site plan and are within the 25' buffer. Mattituck Plaza ZBA Pape Two March 19, 2013 A further violation of the buffers was discovered as a result of a complaint by the neighbors that stated that there were pipes discharging a liquid onto their property. The pipes appeared to be installed through the buffer area and onto their property. A complaint was filed with Southold Town Code Enforcement in September of 2012 regarding illicit discharges to the north and the encroachment of the above-mentioned parking stalls. Code Enforcement investigated the situation and we believe the pipes have since been removed. Code Enforcement subsequently required the submission of an amended site plan to remedy the encroaching parking stalls. An amended site plan has not yet been submitted to this Department. At this time, the Planning Board does not have enough information to support the requested variances. The proposed building is 0' from the rear property line and well within the approved landscaped buffer. Furthermore, the proposed structure puts the entire site's lot coverage over the bulk schedule maximum of 30%. The Planning Board would like to see an amended site plan application be submitted and run concurrent with the application to the ZBA so that the impacts from these items can be examined in more detail. Thank you for the opportunity to provide comments. SCOTT A. RUSSELL JAMES A. RICHTER, R.A. SUPERVISOR y~ MICHAEL M. COLLINS, P.E. TOWN HALL - 53095 MAIN ROAD Tel. (631) - 765-1560 TOWN OF SOUTHOLD, NEW YORK 11971 6+ 17 ~ . (631) - 765 - 9015 411 OFFICE OF THE ENGINEER TOWN OF SOUTHOLD { 2 Donald J. Wilcenski January3,2013 Chairman - Planning Board Town Hall, 53095 Main Road RECEIVED Southold, New York 11971 Re: Mattituck Shopping Center JAN - 4 ,913 SCTM 1000 -142 - 01 - 26 BOARD OF APPEALS Dear Mr. Wilcenski: As per a request from the Supervisor's office, the Town Engineering Department has conducted a site inspection for the above referenced facility related to potential encroachments on or near the adjacent property to the North. As you are already aware, the Building Department has referred this site plan to both your office and the ZBA because of new construction which had not been permitted. Please consider the following: 1. As per the Building Department, Code Violations were issued for new construction that began without permits and the matter was referred to both the Planning Board and ZBA for review and approval. 2. The construction of a new Concrete Masonry Block Wall appears to have destabilized the adjacent property in the northeasterly corner of the site. This new block wall was constructed with a zero lot line set back and excavations appear to have encroached into the adjacent property. This is currently under review by ZBA. 3. It is apparent that at least one new sanitary leaching pool has been installed along the northerly property line. This new leaching pool appears to be installed in violation of several SCDHS regulations for other than residential sanitary systems. a. Leaching Pools must have a minimum separation of 10' from a property line. b. New Leaching Pools should have a minimum separation of 20' from the existing concrete retaining wall. If the separation is less than 20' the concrete wall must be waterproofed. Leaching Pools are not permitted less than 10' from concrete retaining walls that surround them. c. Leaching Pools must have a solid / locking cast iron cover. The cover installed is an open drainage grate. d. The existing concrete retaining wall immediately adjacent to the new leaching pool has been extended upward with timber construction. Sanitary leaching pools are not permitted behind timber retaining walls. Page 1 of 2 • 9 Donald J. Wilcenski, Chairman - Planning Board January3, 2013 Re: Mattituck Shopping Center SCTM 1000 -142 - 01 - 26 Page 2 of 2 e. There are new, exposed, horizontal black plastic pipes that appear to bean interconnection between a new leaching pool and the existing septic system. These pipes appear to be crowned and not properly installed. These items were taken from field observations and should not be considered a complete list. This matter should be referred to the SCDHS for further review. 4. Cracked concrete leaching pool covers were found in the area along the northerly property line and several leaching pool covers appear to have settled unevenly. In addition, Septic Odor was prevalent in this area and these issues are deemed unsafe and should be corrected immediately. 5. 1 have also reviewed a property survey for the Bethany Cemetery Association which appears to indicate a property line encroachment along the shopping plazas northerly property line. It is recommended that all elements of the existing sanitary septic system, as well as any new installations, be shown on a survey to accurately locate all components of the shopping plazas sanitary system. If you have any questions regarding this review, please contact my office. Si 1rel ~ 11 ames A. Richter, R.A. Enc: V(2) RECEIVED 6 613cc: Scott Russell, Town Supervisor Michael Verity, Principal Building Inspector JAN - 4 ^,n t yconing Board of Appeals BOARD OF APPEALS r , S 1 1 ' s 1 . C ,(l(-)olc earth • 11 TOWN OF SOUTHOLD /J FORM NO. 3 NOTICE OF DISAPPROVAL DATE: December 17, 2012 TO: Michael Hand for Mattituck Plaza P O Box 1256 Mattituck, NY 11952 RECEIVED FEB 2 8 2013 BOARD OF APPEALS Please take notice that your application dated November 28, 2012 For permit for "as built" construction of an accessory building at Location of property: 10095 Main Rd., Mattituck, NY County Tax Map No. 1000 - Section 142 Block 1 Lot 26 Is returned herewith and disapproved on the following grounds: The "as built" construction on this lot in the Business District, is not permitted pursuant to Article III, Section 280-15, which states that such building is required to be 25 feet from any property line. The accessory building is noted as being 0 feet from the rear property line. Also, the required lot coverage is 30%. The lot coverage upon completion of construction will be 32.013601 Additionally, Site Plan approval from the Planning Board is required. e ozz Authorized Signature CC: file Note to Applicant: Any change or deviation to the above referenced application, may require further review by the Southold Town Building Department. 0 R fLI* RECEIVED Fee: $ Filed By: Assignment No. BOARD OF APPEALS APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS AREA VARIANCE House No. 10095 Street Main Road Hamlet Mattituck SCTM 1000 Section' 142 Block 1 Lot(s) 26 Lot Size8. 7 ac Zone B I (WE) APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED 12-17-12 BASED ON SURVEY/SITE PLAN DATED 11-27-12 Applicant(s)/Owner(s): Mattituck Plaza LLC Mailing Address: P.O. Box 1256, Mattituck, NY 11952 Telephone: Fax: Email: NOTE: In addition to the above, please complete below if application is signed by applicant's attorney, agent, architect, builder, contract vendee, etc. and name of person who agent represents: Name of Representative: William C. Goggins for (X) Owner( )Other: Address: 13235 Main Road, P.O. Box 65, Mattituck, NY 11952 Telephone: 631-298-4200 Fax: 631-298-4214 Email: Please check to spedfy who you wish correspondence to be mailed to, from the above names: ( ) Applicant/Owner(s), (C ) Authorized Representative, ( ) Other Name/ Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED SURVEY/SITE PLAN DATED 11-27-2012 and DENIED AN APPLICATION DATED FOR: ( ) Building Permit ( ) Certificate of Occupancy O Pre-Certificate of Occupancy ( ) Change of Use (C ) Permit for As-Built Construction ( ) Other: Provision of the Zoning Ordinance Appealed. (Indicate Article, Section, Subsection of Zoning Ordinance by numbers. Do not quote the code.) Article: III Section: 280-15 Subsection: 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 ( ) Reve 1 or Other A prior appeal tV) has, O has not been made at any time with respect to this property, UNDER Appeal No(s). Year(s). (Please be sure to research before completing this question o 11 our office for assistance) Name of Owner. Unknown PRIOR ZBA File# 3029 (1982)/ 2987 (1982) 2639 (1979) 2636SE(1979) 1689 (1972) ? 2889 (1981) 1226 (1969) ? 1250 (1969) REASONS FOR APPEAL (Please be specific, additional sheets maybe used with preparer's signature notarized): 1. An undesirable change will not be produced in the CHARACTER of the neighbor or a detriment to nearby properties if granted, because: the property is zoned business and among other reasons the structure replaced a water tower, storage building. 2. The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue, other than an area variance, because: the only other area to place the structure would eliminate parking spaces. 3. The amount of relief requested is not substantial because: it replaces a larger water tower and storage building. 4. The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: it is a storage building without water. 5. Has the alleged difficulty been self created? { } Yes, or No Why: it replaces a pre-existing structure Are there any Covenants or Restrictions concerning this land? M No { } Yes (please furnish a copy) This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the character of the neighborhood and the health, safety and welfare of the community. 6w- Signature of Applicant or tho ' gent (Agent must submit written Authorization m / a) Swum to before me this 22nd day ~~-~1 of January .207.4 RECEIVED otary Public FEB 2 8 2013 ~o~Gry v +c.•._ 01'ti~~ ~oUn BOARD OF APPEALS orrmissic APPLICANT'S PROJECT DESCR*ION 3 APPLICANT: Mattituck Plaza. LLC DATE PREPARED: 01-22-2013 1. For Demolition of Existing Building Areas Please describe areas being removed: None U. New Construction Areas (New Dwelling or New Additions/Extensions): Dimensions of first floor extension: N/A Dimensions of new second floor: N/fit Dimensions of floor above second level: _g/ A Height (from finished ground to top of ri dge): N/A Is basement or lowest floor area being constructed? If yes, please provide height (above ground) measured from natural existing grade to first floor: III. Proposed Construction Description (Alterations or Structural Changes) (Attach extra sheet if necessary). Please describe building areas: Number of Floors and General Characteristics BEFORE Alterations: Number of Floors and Changes WITH Alterations: N/A IV. Calculations of building areas and lot coverage (from surveyor): Existing square footage of buildings on your property: Proposed increase of building coverage: Square footage of your lot: Percentage of coverage of your lot by building area: V. Purpose of New Construction: installing a roof upon a retaining wall, replacing a water tower and a storage building. 64.4" Front, 57.10'Rear, 38.0' Depth.and 22.00'Height VI. Please describe the land contours (flat, slope heavily wooded, marsh area, etc.) on your land and how it relates to the difficulty in meeting the code requirement (s): retaining wall along northern area of property Please submit 8 sets of photos, labeled to show different angles of yaJdQARAtQFs&ffm6"ers for new construction, and photos of building area to be altered with yard view. 4/2012 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION A. Is the subject premises listed on the real estate market for sale? Yes X No B. Are there any proposals to change or alter land contours? X No Yes please explain on attached sheet. C. 1.) Are there areas that contain sand or wetland grasses? No 2.) Are those areas shown on the survey submitted with this application? N/A 3.) Is the property bulk headed between the wetlands area and the upland building area? N/A 4.) If your property contains wetlands or pond areas, have you contacted the Office of the Town trustees for its determination of jurisdiction? N A Please confirm status of your inquiry or application with the Trustees: N/A and if issued, please attach copies of permit with conditions and approved survey. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? No E. Are there any patios, concrete barriers, bulkheads or fences that exist that are not shown on the survey that you are submitting? No Please show area of the structures on a diagram if any exist or state none on the above line. F. 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 please describe: G. 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. H. Do you or any co-owner also own other land adjoining or close to this parcel? No If yes, please label the proximity of your lands on your survey. 1. Please list present use or operations conducted at this parcel shonning center and the proposed use ahoppinQ center . (ex: existing single family, proposed: same with garage, pool or other) Authorized signatu d Dalef/ RECEIVED FEB 2 8 2013 BOARD OF APPEALS . 8182 • Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I • PROJECT INFORMATION To be completed b Applicant or Project Sponsor) 1. APPLICANT/SPONSOR Mattituck Plaza, LLC I 2. PROJECTNAME Storage Building 3. PROJECT LOCATION: Municipality Southold County Suffolk 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, ate., or provide map) 10095 Main Road, Mattituck, New York SCTM# 1000 142.00 01.00 026.000 5. PROPOSED ACTION IS: D New Expansion Modification/alteration 8. DESCRIBE PROJECT BRIEFLY: Replace water tower and storage building with a Storage Buildin 7. AMOUNT OF LAND AFFECTED: Initially acres ultimately B _ 7 acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? Yes ®No If No, describe briefy pre-existing water tower and storage building 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? E] Residential Industrial ® Commercial ? Agriculture 0 ParWForest/Open Space ? Other Describe: Shopping Center 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? EA Yes 1:1 No If Yes, list agency(s) name and permit/approvals: Zoning Board of Appeals 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? ? Yes [j] No If Yes, list agency(s) name and pennWapprovals: 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? Yes X No I IFY THAT TH INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicantisponsorna iam Go ins Date:1-22-2013 Signature: 9 IF IF 49 If the action is in th oastal Area, and you r a to agency, complete the Coastal Assessment Form before prfaelfim ith this assessment OVER ' FEB 2 8 2013 BOARD OF APPEALS 0 4 PART 11 - IMPACTASSESSMENT ff_ ,Born leted tr lead Agency) A. DOES ACTION - -I EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.4? If yes, coordinate the review process and use the FULL EAF. Yes I-_ No 8. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? IT No, a negative declaration may be superseded. by another Involved agency. Yes E No C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwiffien, if legible) Cl. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic pattern, solid waste production or disposal, potential for erosion, drainage: or flooding problems?' Explain briefly: C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly: C3. Vegetation or 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, ora change. in use or intensity of use Of land or other nasal resources? Explain briefly: C5. Growth, subsequent development; or related activities likely to be Induced by the proposed action? Explain briefty: C6. Long term, short term, cumulative, or other effects not identified in CI-CS? Explain briefly: C7. Other impacts (including changes In use of either quantity or We of energy)? Explain briefly: D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL ENVIRONMENTAL AREA (CEA)? El Yes ri No If Yes, explain briefly: E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? Yea No If Yes, explain briefly: PART III -.DET€RMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each adverse effect Identified above. determine whether it is substantial, large, important or otherwise:significem, Each effect should be assessed in connection with its (a) setting (i.e. Urban or rural); (b) probability of occurring; (c):duratiorr, (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain sufficient detag to show that all relevant adverse impacts have been Identified and adequately addressed. If question D of Part 11 was checked yes, the determination of significance must evaluate thepotential impect of the proposed action on the environmental ehararsedstim of the CFA. ? Check this box ff you have Identified one or more potentially large or significant adverse Impacts which MAY occur. Then proceed directly to thee FU EAF:andlor prepare a positive declaration. ? Check this boxifyou have determined, based on the iiformationand analysis above and anysupporlingdocumentation, thatthe proposed actignWIL NOT result in arty significant adverse environmental Impacts AND provide, on attachments as necessary, the masons supporting this determination ame o Lea Agency ate nt or Type Name o esponsi r in ead RZ rile sponsiti e r Signature o Responsible Officer In e Agency Signature of mparer (If nerd m respo o cer I AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD WHEN TO USE THIS FORM: This farm must be completed by the applicant for any special use permit, site plan approval, use variance, area variance or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in an agricultural district All applications requiring an agricultural data statement must be referred to the Suffolk County Deparonent of Planning In accordance with Section 239m and 239n of the General Municipal Law. 1. Name of Applicant: Mattituck Plaza, LLC 2. Address of Applicant: 10095 Main Road, Mattituck, New York 11952 3. Name of Land Owner (if other than Applicant): 4. Address of Land Owner: 10085 Main Road. Mattituck. New York 11952 5. Description of Proposed Project: replace water tower and storagp building with npw storage building, 6. Location of Property: (road and Tax map number) 1000 142.00 01.00 025.000 7. Is the parcel within 500 feet of a farm operation? { } Yes No 8. Is this parcel actively farmed? { } Yes kkNo 9. Name and addresses of any owner(s) of land within the agricultural district containing active farm operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff, it is your responsibility to obtain the current names and mailing addresses from the Town Assessor's Office (765-1937) or from the Real Property Tax Office located in Riverhead. NAME and ADDRESS 1. N/A 2. 3. 4. 5. 6. (Please use the back of this page if there are additional property owners) 11" %k- 01/ 22 / 2013 Signature of Applic a Date Note: 1. The local Board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation. Solicitations will be made by supplying a copy of this statement. 2. Comments returned to the local Board will be taken into consideration as pan as the overall review of this application. 3. Copies of the completed Agricultural Data Statement shall be sent by applicant to the property owng[ above. The cost for mailing shall be paid by the Applicant at the time the application is submitted fort tt:t .ft FEB 2 8 20D13 BOARD OF APPEALS AGENT/REPRESENTATIVE TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOURNAME: William C. Goggins (Last name, first name, middle initial, uniess 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.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance X Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other (activity) Planning Do you personally (or through your company, spouse, sibling, parent, or child) have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "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 If you answered "YES", complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself (the applicantlagent/representative) and the town officer or employee. Either check the appropriate line A) through D) and/or describe in the space provided. The town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply) - A) the owner of greater that 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation) - B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation) C) an officer, director, partner, or employee of the applicant; or D) the actual applicant DESCRIPTION OF RELATIONSHIP RECEIVED Submitted this ALrkt day of Ja r , 20 13 k~q FEB 2 8 2013 Signature Print Name William C. Goezin BOARD OF APPEALS APPLICANT/OWNER TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics orohibits conflicts of interest on the part of town officers and employees. The ourpose 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• Alan Cardinale (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.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance X Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other (activity) Planning Do you personally (or through your company, spouse, sibling, parent, or child) have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "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 If you answered "YES", complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person. Describe the relationship between yourself (the applicantlagent/representative) and the town officer or employee. Either check the appropriate line A) through D) and/or describe in the space provided. The town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply) - A) the owner of greater that 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation) -B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation) C) an officer, director, partner, or employee of the applicant; or D) the actual applicant DESCRIPTION OF RELATIONSHIP ~FCEIV€~+ FEB 2 8 2013 Submitted this 22nd day ofJan~uar2013 Signature ~BOARD OF APPEALS e Print Name Alan Cardinale Town of Southold • LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 1. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area (which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 142 _ 1 _ 26 The Application has been submitted to (check appropriate response): Town Board 0 Planning Dept. 11 Building Dept. ® Board of Trustees I. 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) F3 (b) Financial assistance (e.g. grant, loan, subsidy) I + (c) Permit, approval, license, certification: X11 ~D~ RECEIVED Nature and extent of action: FEB 2 8 2013 area variance application BOARD OF APPEALS • Location of action: 10095 Main Road, Mattituck, New York Site acreage: 8.7 acres Present land use: Commercial Present zoning classification: Business District 2. 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: Mattituck Plaza, LLC (b) Mailing address: P.O. Box 1256 Mattituck, New York 11952 (c) Telephone number: Area Code ( ) 631-298-4200 (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? 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 III - 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 ? Yes © No El Not Applicable RECEIVED F€~~~^ BOARD OF S Attach additional sheets if necessary . • Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III - Policies Pages 6 through 7 for evaluation criteria R Yes © No E] Not Applicable Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III - Policies Pages 8 through 16 for evaluation criteria El Yes El No ® Not Applicable Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III - Policies Pages 16 through 21 for evaluation criteria Yes El No ® Not Applicable Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III - Policies; Pages 22 through 32 for evaluation criteria. RECEIVED 17 Yes 0 No ® Not Applicable FEB 2 8 2013 Y~94 BOARD .OF APPEALS Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III - Policies Pages 32 through 34 for evaluation criteria. ? Yes ? No ® Not Applicable Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III - Policies; Pages 34 through 38 for evaluation criteria. ? Yes ? No ® Not Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III - Policies; Pages 38 through 46 for evaluation criteria. n ? YeO No ® Not Applicable R Er CEf . - «.~..Cl V ClJ Attach additional sheets if necessary BOARD OF APPEALS WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III - Policies; Pages 47 through 56 for evaluation criteria. ? Yes ? No ® Not Applicable Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III - Policies; Pages 57 through 62 for evaluation criteria. ? Yes ? No © Not Applicable Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III - Policies; Pages 62 through 65 for evaluation criteria. ? Yes ? No ® Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III - Policies; Pages 65 through 68 for evaluation criteria. ? Yes ? No © Not Applicable F?EC`F7'~jF[~ FEB 2 8 2013 BOARD OF APPEALS Created on 5125105 11:20 AM GOGGINS & PALUMBO ATTORNEYS AND COUNSELORS AT LAW P.O. Box 65 13235 Main Road Mattituck, New York 11952 Phone: (631) 2984200 Fax: (631) 298-4214 WILLIAM C. GOGGINS, ESQ. February 6, 2013 ANTHONY H. PALUMBO, ESQ. TRACY L. KARSCH, ESQ. DONALD A. MATES, ESQ. Southold Town Zoning Board of Appeals Of Counsel DONNA M.PALMER 53095 Main Road Paralegal Southold, New York 11971 gg~~ (QCo3 Re: 10095 Main Road, Mattituck, New York; Mattituck Plaza, Lt, "Dg SCTM No. 1000-042.00-01.00-026.000 F€ ~ F1013 Dear Sir/ Madam: arunhOVAP Enclosed please find original and seven sets of the following: 1. Notice of Disapproval; 2. Original variance application; 3. Transactional Disclosure Form; 4. Owner Transactional Disclosure form; 5. Agent Transactional Disclosure form; 6. ZBA questionnaire; 7. Applicant's Project Description; 8. Photos of property; 9. Short Environmental Assessment; 10. Current Site Plan and Building Plan; 11. LWRP forms; 12. AG Data forms; 13. Assessors card; 14. Prior Certificates of Occupancy; 15. Owner Authorization; and 16. A check in the amount of $1,000.00. If you have any questions, please do not hesitate to contact the undersigned. Verty/~¢ IT , William`"" ((C~.. o ins WCG\dmp Board of Zonin¢ Anneals Annlication AUTHORIZATION (Where the Applicant is not the Owner) 1, Mattituck Plaza, LLC residing at p_p. Rnx 1256 (Print property owner's name) (Mailing Address) Mattituc, New York 11952 do hereby authorize William C. Goggins (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. (Owner's Signature) Alan Cardinale (Print Owner's Name) RECEIVED FEB 2 8 2013 BOARD OF APPEALS TOWN OF SOUTHOLD • BUILDIOERMIT APPLICATION CHECKLIST BUILDING DEPARTMENT ou have or need the following, before applying TOWN HALL - Board of Health SOUTHOLD, NY 11971 4 sets of Building Plans TEL: (631) 765-1802 '1 +l ! n ' C a _sr! x~-ZMAZ Planning Board approval it i FAX: (631) 765-9502 Survey SoutholdTown.NorthFork.net PERMIT NO. Check Septic Form N.Y.S.D.E.C. Trustees_ C.O. Application F.Ind Pen it ~ Examined 20 St°rigl C~c,)3arate Storm-Water Assessment Form Contact: Approved 20 RECEIVEtlail to: Disapproved a/c FEB 2 r r_. 820 gone: A, (&,L6.wj 7h 2-, Expiration 20 BOARD OF SC APPEALS Building Inspector 'J-`.. S.-s- C'-,-6 z APPLICATION FOR BUILDING PERMIT Date N t%44 m~be Z`t3 20 1 't- INSTRUCTIONS . ^ j.. a. This application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 4 sets of plans, accurate plot plan to scale. Fee according to schedule. b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and waterways. r 11 c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this. application, the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work. e. Tip building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire if the work authorized has not corm ien4d i tin 12 months after the date of issuanc or has not been completed within 18 m4ntl;s from such date. If A z~f Yg~men~ents or other regulations affecting the propert Iialv~~be?IeActed in the ii T'11~r"fti ,B7i rR(idg99spector may authori2ANe>6tMWthetV(!1 lion of the permit for an addition six months. Thereafter, a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additions, or alterations or for removal or demolition as herein described. The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulationsd to admit authorized inspectors on premises and in building for necessary inspections. (Signature of applicant or name, if a corporation) N., CX&Le1 14 P,0 • ttsu , -(Mailing address of a plican ) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder _ 631-298'22Sy . V\n Name of owner of premises A\ fSd .ne \ t Ma~?~a~udl 4 \ ~2~ (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) r. /1 R f A Builders License No. ! Plumbers License No. Electricians License No. Other Trade's License No. 1. Location of land on which proposed work will be done: House Number Street ' Hamlet County Tax Map No. 1000 Section--[+1.7--Block Lot 2~0 Subdivision ` Filed Map No.~ Lot 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy Cot^rsatt!~~~ S~opD~nt Q~att b. Intended use and occupancy pi ° 3. Nature of work (check which applicable): New Building Addition •ZC Alterations Repair Removal Demolition Other Work (Description) 4. Estimated Cost 6 /O ()t~~ Fee (To be paid on filing this application) 5. If dwelling, number of dwelling units Number of dwelling units on each floor If garage, number of cars 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions, of ex'isti Dg structures, if any: Front Rear Depth 3g ^ Height Number of Stories Dimensions of same structure with alterations or additions: Front 64^ Rear S`7- t o Depth 3!9-0 Height Z~-~d Number of Stories 8. Dimensions of entire new construction: Front Rear Depth i lHeight Number of Stories 9. Size of lot: Front 15•-1 4Jr-"-.> Rear Depth 10. Date of Purchase Name of Former Owner 11. Zone or use district in which premises are situated T> 12. Does proposed construction violate any zoning law, ordinance or regulation? YES NO 13. Will lot be re-graded? YES NO I Will excess fill be removed from premises? YES NO -X 14. Names of Owner of premises At Ctsd%n•.lt Address Phone No. Name of Architect J t w. '9~V-wYK Address DeecT4. _ rn.0%*AAPhone No L4 S-'1 I 1 L Name of Contractor Address Phone No. 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES NO * IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES NO_G * IF YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey, to scale, with accurate foundation plan and distances to property lines. 17. If elevatipn~at aq pouit en propert}~..is; t 1,0 Beet or below, must provide topographical data on survey. 18. Are there any covenants and restrictions with respect to this property? * YES NO * IF YES, PROVIDE A COPY. STATE OF NEW YORK) j? SS: COUNTY OF %CV%d-g\ er C being duly sworn, deposes and says that (s)he is the applicant (Name of individual signing contract) above named, ^ CONNIE D. BUNCH (S)He is the A NRy\ Notary Public, State of New York No. 81BU !850,% (Contractor, Agent, Corporate Officer, etc.) Qualifled in Suffolk ra, tv Commission Exp!"-, t- : i,, 4t of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application; that all statements contained in this application are true to the best of his knowledge and belief; and that the work will be performed in the manner set forth in the application filed therewith. Sworn t before me this ff~~, , r day of nn,~ /srs WryY~-0 1`~'\ Nota Public ' Signature of Applicant 77 -7 7, 73" 00, v A iz ~gt ilk A' 14 t ' "wf'° tse s *y r X34 F L~YS..y U"• sx",.erg n y, ~=i X'Y;~ 5'~'ygy,'L4~"'n. , 01 M"" fi.'i7aC lg"e t=. r ~.!?~'Ip~. 3c' 1 a g wt i. ~,4 9 Al- +'f i s d` Y ary ~,~s¢, bx *,y 2 R 'ai, "r+3ti 5 7 A s )VII, Air rt ~s. ,y n c . Sin d Cep i + F c t F 61 W; -tk A 51 §S Y T 3 P 1bfl y,~ x, t ff~. earth feet 1000 ~7 meters 300 RECE! FEB 2 8 20,'i BOARD OF APB-.; qtr ~ r m` 44 ;i n y n ~ d-, ~:•-~atb~~~'.'~. y1^aer ~+'~^'r~~r„Y .}r ^s'""~ "~~.r-- rp?~:. " t , ~ c P da Fe°. 1 k. :y ~~ht*VC Z71, Y $ rG All Tur t ~ '~^-scant. e"La., 3~^`4,E ~3 a1F !d F € , ions M ~ a ,zz ~ "qlt- `s ' y ar w ;r `t ~i ~ qtr .i°v' .,.,•'"'rN~ ~-„^.,,.~„w '8 t~-~Y~4 """"+'~'y` " FEB } Vie- BOAP VAi" pj_ f "lf From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>09 Subject: matt plaza Date: February 7, 2013 3:27:41 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 32 KS «10140-Z.pdi>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy 711308......_.. Date NOVember 19 R2 No. THIS CERTIFIES that the building Locationof Property 10435 Hain Road Hattitrlcu H....ouse..No. Sbeet ...Hem%ei County Tax Map No. 1000 Section ..14?.......Block !...........Lot P ?A , , , , . , . Subdivision X ..........................Filed Map No. . ° ......Lot No. . X conforms substantially to the Application for Building Permit heretofore filed in this office dated Mn.rcF 26 19 9 pursuant to which Building Permit No. ..Y? 1.47..7s . dated Mx rc h 25 .-.1979 , was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is m re;ill 'ltrre. The certificate is issued to..... ......,ALAN C4RnIN4LR lowner, lases vrrwwrrr) of the aforesaid building. Suffolk County Department of Health Approval . UNDERWRITERS CERTIFICATE NO... A.4 3 91.7 7R N 439519, Building Inspector aer. slat RECEIVED FEB 2 S 2013 BOARD OF APPEALS 9 0 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>Lf Subject: matt plaza Date: February 7, 2013 3:27:21 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 23 KB «10462-Z.pd1» FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Impactor Town Hall Southold, N.V. Certificate Of Occupancy No. 211309,,,,,,,... Date November„1,9,,,,,,,,,,,,,,,198?. THIS CERTIFIEiSpthatt the building . • • Hein . 05 Road Location of property i.. 5 Aq ...............F.4 C9rY..~AR44..........MPtt4tp4k... ous, No County Tax Map No. 1000 Section .142...... „Block ..9?........... Lot ..026........... . Subdivision X FBed Mep No. .X...... Lot No. A conforms substantially to the Application for Building Permit heretofore flied in this of loo dated ,,....October, 1_t..... 19.79punaumttowhieh BoBdhl;pennlt No. ,10662.2....,....... dated October 29,...,.,,,,,. 19 T9, was issued, acrd conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued Is e retail storey offices and Ohurch uses The certificate is issued to ....,ALAN A. CARDINALS loRnw, /rsen`eaaalN of the aforesaid building. Suffolk County Department of Health Approval n/a . UNDERWRITERS CERTIFICATE NO.. N 474034, k, N,674035, .11. 474036 nay Building Impactor Rw. 1101 RECEIVED FEB 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>Lf Subject: matt plaza Date: February 7, 2013 3:25:38 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 34 KB «13985-Z. pdf>> FORM NO. a TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No. Date June 26 19 85 THIS CERTIFIES that the building A4@AA1;}9n• Location of Property 10305• Main Rd. Mattituck Nona No. r . Namler County Tex Map No. 1000 Section 142 • , • • ,Block .....9 1........Lot , 0 2j6. • , • • , , . WAI R . Btora_ Y..9 ...................Filed Map No. ........Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated • 19 . B.$Muant to which Building Permit No. .-I * 39 ' 8 ' 5Z dated .........M@y. 31............ 19 , 85, was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is AlterationJor. Mattituck Villa a Dry Cleaners, Inc. The certificate is issued to Cardinale, Allen ....lowrrsr, •liw[rmnriaire% of the aforesaid building. Suffolk County Department of Health Approval , N(A• UNDERWRITERS CERTIFICATE NO......... 6/26(85„Pend;ng,_Rec.N699109.7(9, 4bGw!`J~oC:j Building Inspector Rw. 1/91 1 n nh RECEIVED FEB 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth Qtown.southold.ny.us>c$ Subject: matt plaza Date: February 7, 2013 3:27:07 PM EST To: <williamgoggins9yahoo.com> 1 Attachment. 38 K6 «11625-Z.pdf>> FORM NO. a TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No..Z1124.2......... Date OatQbvr. A 196^c. THIS CERTIFIES that the building,..TH9A.T.R S. P3.s .Opx .COrnYgDPr.7d. aA .THBATSH. # 1 LocationofProperty..N..S05 ...................R.$tp. kQoO...........Ma.t.4tfu.ek... Noun No. Sever NmMet County Tax Map No. 1000 Section ..192....... Block ..Q ]...........Lot ..025............ Subdivision X ..........................Filed Map No. Y..... Lot No. K conforms substantially to the Application for Building Permit heretofore riled in this office dated 4rch .30........ , 19.62pursuant to which Building Permit No. . 3 16X5. S............ dated A-PXtl. R3 19.8.4, was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is P. Antos rq.Vlth.295.sfA.t,a The certificate is issued to ALA:-.. FA80INALB /owner, lsswereeneMl' of the aforesaid building. Suffolk County Department of Health Approval n/e UNDERWRITERS CERTIFICATE NO........... H. 5.6.9245 . Parking--Planning Board approved 31 parking spacea for this theatre's use on June 1, 1981. Y/ Building Inspector Rw. fm RECEIVED FE0 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth(gtown.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:26:54 PM EST To: <williamgogginsQyahoo.com> 1 Attachment. 36 KB «12027-Z.pdt>> FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No. 21,.5666.......... Date J91Y. 24 198.5. THIS CERTIFIES that the building ....RETAIL , S TOR E Location of Property 10305, MAIN ROAD. MATT, SHOPPING CENTER MATTITUCK Hoaglo ....§ir6i ......."Aamiar County Tax Map No. 1000 Section 1.4 .2 ...Block i ...........Lot ? Subdivision ...............................Filed Map No. ........L.ot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated J9P2. 5........... , 198.1 . pursuant to which Building Permit No. 12027 Z datedl a n; , .1.4 , , , 19 A2 , was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is Retail store in Mattituck Shopping Mall (Grabie Appliance) Store a3 Nest sitle of Alley. The certificate is issued to .....ALAN A. CAR DINALE IowneijPl r26H iL7(t~41iYEI X X of the aforesaid building. Suffolk County Department of Health Approval UNDERWRITERS CERTIFICATE NO............ NS.A8202 . . . . Building Inspector Rw. t/a1 RECEIVED FED 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>(f Subject: matt plaza Date: February 7, 2013 3:26:38 PM EST To: <williamgoggins(§yahoo.com> 1 Attachment. 36 KB <<12073-Z.pdf>> FORM NO. a TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No..&11,7,60......... Date...... July.] 3 1993. THIS CERTIFIES that the building Location of Property 10605 State Road 25 Mattituck Noum No. ' i Hem%er County Tax Map No. 1000 Section 1.4?..... Block 9) Let 0z 6.......:...: _ Subdivision 7[ ..........................Filed Map No. x.....Lot No. x conforms substantially to the Application for Building Permit heretofore fled in this office dated December.6...... 1982. pursuant to which Building Permit No. )20.73..Z.... dated PPAaIa be r, ,19. , , , , , , , , , , , 1982. , was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is a drive-up banking facility for North Fork Bank & Trust Co. The certificate is issued to .....NORTH FORK BANK & TRUST CO. /oa++er, %esrese~ronsnH of the aforesaid building. Suffolk County Department of Health Approval . MA20A............ UNDERWRITERS CERTIFICATE NO......... N.604080 Building Inspector Rr. 1181 RECEIVED FED 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth(Ptown.southold.ny.us>Lf Subject: matt plaza Date: February 7, 2013 3:26:24 PM EST To; <williamgogginsQyahoo.com> 1 Attachment.. 40 KB «12118-Z.pdf>> FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy 212959 November 2 No . Dale . 19 84 THIS CERTIFIES that the building ..On premises bakery rata l1, sales„spop Location of Property .1.0 10 5. Ma in. .p Pad Ma tt st'vet $4ppp#9. Cqp LeF..Md H Aqk House County Tax Map No. 1000 Section .142...... , ,Block 1.......... Lot 026 . Subdivision.Ha W Got PX A b PAP.IQ 9. .C e P t e,r,Filed Map No. ........Lot No . conforms substantially to the Application for Building Permit heretofore filed in this office dated Dec.. 30......... , 1982. pursuant to which Building Permit No. 121,1.82 dated Jan 19 , , , , , , , , , , , , , , , , , 198.4. , was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is On preryises, bake ry. 6,r a tai 1, sal a P. All op;,,,,,,,,,,,,,,,,,,,,,,,,,, The certificateis issued to Alan .AI. Cardinale--tenant--Hank Giles-Mattituck Bake Shop Iowmer,~flf&~temnU of the aforesaid building. Suffolk County Department of Health Approval MA-20-RA UNDERWRITERS CERTIFICATE NO............ NN5996aA Building Inspector Rw.,A, (o (d 3 RECEIVED FEB 2 8 2013 BOARD OF APPEALS • 0 From: "Toth, Vicki" <,Acki.toth@town.southold.ny.us>(f Subject: matt plaza Date: February 7, 2013 3:26:08 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 34 KS «13712-Z.pd5> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z17709 Date JANUARY 27, 1989 THIS CERTIFIES that the building MOVIE THEATRES Location of Property 10095 PAIN ROAD A&P SHOPPING CTR. MATTITUCK House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated JANUARY 1, 1985 pursuant to which Building Permit No. 137122 dated FEBRUARY 28. 1985 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is STORE #14 MOVIE THEATRES #4 6 t5. The certificate is issued to ALAN A. CARDINALE (owner, XXXXXXXXXXX XXXX) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. M695863 PLUMBERS CERTIFICATION DATED N/A Building 'Inspector Rev. 1/81 RECEIVED FEU 2 8 2013 BOARD OF APPEALS • • From: "Toth, Vicki" <vicki.tothgtown.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:25:54 PM EST To: <williamgogginsC9?yahoo.com> 1 Attachment. 34 KB «13828-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22218 Date MARCH 26, 1993 THIS CERTIFIFS that the building ALTERATION Location of Property 30095 (6) MAIN ROAD KRTTITUCR. N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MARCH 21, 1985 pursuant to which Building Permit No. 13828-Z dated APRIL 2, 1985 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE A6 FOR A 6 P SUPERMARKET The certificate is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-644563 - MAY 17, 1984 PLUMBERS CERTIFICATION DATED N/A Building Inspector RECEIVED Rev. 1/81 FEB 2 S 2013 BOARD OF APPEALS 0 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>,f Subject: matt plaza Date; February 7, 2013 3:25:20 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 34 KB «14366-Z.pdf>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No 2-22219 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (LA) MAIN ROAD MATTITUCK, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 9, 1985 pursuant to which Building Permit No. 14366-2 dated OCTOBER 16, 1985 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE 41A FOR OFFICE SPACE The certificate is issued to ALAN A. CARDINALE (owner) of the aforesaid building. RECEIVED SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-715914 - NOVEMBER 6. 1985 FEB. 2 8 2013 PLUMBERS CERTIFICATION DATED N/A BOARD OF APPEALS ea Z::Jk~ Building Inspector Rev. 1/81 • 9 From: "Toth, Vicki" <Vicki.tothgtown.southold.ny.us>,,f Subject: matt plaza Date: February 7, 2013 3:25:05 PM EST To: <williamgoggins@yahoo.com> I ANachmern. 34 KB «15093-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22220 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (17) MAIN ROAD MATTITOCE, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Nap No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated JUMB 25, 1986 pursuant to which Building Permit No. 15093-Z dated JUNE 25. 1986 was issued, and conforms to all of the requirements of the applicable provisions-of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE 417 FOR VIDEO STORE The certificate is issued to ALAN A. CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL F/A UNDERWRITERS CERTIFICATE NO. U769784 - SEPTEMBER 18, 1986 PLUMBERS CERTIFICATION DATED ~JN//AA Building Inspector Rev. 1/81 RECEIVED FEB 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@?town.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:05:42 PM EST To: <williamgoggins Qyahoo.com> 1 Attachment. 34 KB «5534-Z.pdf>> FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No. 21130.7.......... Date N P,X010er.,19 10?. THIS CERTIFIES that the building Location of Property .10.125 MAU. Rg4d................. iIp t t i tuck . . House No. Sneer Hemler County Tax Map No. 1000 Section 14 ......Block ..01........... Lot ..024........... . Subdivision.... X ..........................Filed Map No. .X...... Lot No. X conforms substantially to the Application for Building Permit heretofore filed in this office dated . Sap temD.e r 19 .71 pursuant to which Building Permit No. dated Sep temher 19.7 1 , was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is . a.re.tail..atore........... The certificate is issued to AI.Atl .0AAQ4 N A.4$ lownw,Jesmna~anwuL of the aforesaid building. Suffolk County Department of Health Approval P./A . UNDERWRITERS CERTIFICATE NO............ AA 7.1.4.52 Building Inspector RECEIVED Rw. lm FEB 2 S 2013 BOARD OF APPEAGc-' From: "Toth, Vicki" <vicki.toth@?town.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:05:19 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 34 KB «6074-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22217 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (1B) MAIM ROAD MATTITUCK, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated AUGUST 24, 1972 pursuant to which Building Permit No. 6074-Z dated AUGUST 24, 1972 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE 41B FOR PUMP HOUSE 6 WATER TANK The certificate is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A I I Buil g Inspector ( ~ 3 Rev. 1/81 IVn/ REC=D . FEB BOAR; Laserfiche WebLink . 2/7/13 3:09 PM a Southold Weblink Help Logout My WebLink Browse Search Page 7 of 39 Go I 0 ~ 0 M ry Ov •'J 27.87% Pages 1 to 39 Template: Board Actions Town-of-Southold Zoning Board of Appeals (ZBA) > Board Actions > 1982 > 3029 ApplicatiorW ra 3029 Taz_Map_Number sill (It 1000-142.-1-26 Additional TM # (surround with') nt i.:3 Matt. 3'.agtnj Gnr.r. Owners Last Name WICKHAM Address w' P Route 25 Hamlet Mattituck Jurisdiction Other Jurisdiction II Accessory Bldgs (poolhouse, Oettanas, Garage) - 11/18/1982 RECEIVED FEB 2 8 2013 BOARD OF APPf7ALr- http://24.38.28.228:2040/weblink7/DocView.aspx?id=95525 Page 1 of 2 Laserfche WebLink 2/7/13 308 PM • Southold Webllnk Help Logout' Mywebbnk Browse Search 4`] +1 Page 1 or 23 Go Jw n^ 23.84% } Pages 1 to, 23 Template: Board Actions Town-of-Southold > Zoning Board of Appeals (ZBA) > Board Actions > 1979 > 2639 Application# 2639 Tax_Map_Number 1000-9.-4-9 Additional TM # (surround with Owners-Last-Name Mountzoures Address Equestrian Ave Hamlet Fishers Island Jurisdiction General Yard Variance Jurisdiction 11 Date 11/2/1979 RECEIVED FEB 2 8 2013 BOARD 0 F (tit Cis4rict 1006 3ec~_'.c^ 9 51 ock, 4. Lot 9 12(5/79 Variance granted to John Louis -MAXNP- ZOptt/3. Appeal P2639, 1 http://24.38.28.228:2040/weblink7/DocView.aspx?id=97344 Page 1 of 2 Laserfiche WebLink 2/7/13 3:07 PM • Southold Weblink Help Logout My WebLink Browse Search t5 Page 1 of 19 6o u LID no 01 M 0 is ~ 27 87% - ~ 4D Pages 1 to' 19 Template: Board Actions Town_of Southold > Zoning Board of Appeals (ZBA) > Board Action a> 1979 > 2636 APPlication# nrG ~i 2636 Tax_Map_Number f,,..._N~... u.~.. _~<,.<t.,p •{E,,,;,. 1000-142.-l-26 Additional TM # (surround with') „ Owners Last Name F Lim-Con Enterprises rFne.r~,ry. Address 10095 Route 25 y ;o/rrJp, e,is~a 4;<e«a7 :~.s.~,mts Hamlet Cp.1r..,a «.o:r vn(nIj!%s,yAw.cnc Mattituck Jurisdiction Other Jurisdiction II Date 10/22/1979 1r7~3~ RECEIVED FEB 2 S 2013 BOARD OF APPLAL S http://24,38.28.228:2040/weblink7/DocView.aspx?id=97320 Page 1 of 2 Laserflche WebLink 2/7/13 306 PM Southold Webllnk Help Logout My WebLink Browse Search Page 1 of 50 Co Q i~ P,2ii LE 11 C' -7 ,4959% Pages 1 to 50 Template: Board Actions Town_of_Southold > Zoning Board of Appeals (ZBA) > Board Actions > 1981 > 2889 Application# 2889 i?f~ S t .sS r paeer..,, Q•,..~}n` . ~yL._ Tax_Map_Number~ Ne , az.,~9 7 1000-142.-1-26 iI-i n 4 LL Additional TM # (surround with caul °{..l,• 4led7 j:'o .v .E/dTFiPPdfJC,S_ Owners _Last _Name CARDINALE Address .Y1F SF - . Route 25 71 Hamlet Mattituck~7------7 Jurisdiction Use Variance Jurisdiction II 77.61. Date fdif•~1y,,,,,`,F~.•;a~J'yf`.].../t.~{tP~Q.rcQ..r.s~JIRNi7J,fi6df! 10115/1981 ~~~~~.~'iGSrIG"YV'x. .,F1frLLi~1••~~•,~~ - ~ 0(035 RECEIVED FEB I 8 2013 BOARD OF APPEl I Powered by LaseRiUe WebLink version 7.0.5. Lasert¢he is a registered trademil of Compulink Management center, Inc. This copy is registered to Town of Southold http://24.38.28.228:2040/weblink7/DocView.aspx7ld=96307 Page 1 of 2 Laserfiche WebLink 2/7/13 3:06 PM Southold Weblink Help Logout My WebLink Browse Search Page 1 of 50 co Q n Do ® 0 (30 C~-L-) 49.59% t Pages 1 to 50 Template: Board Actions Town-of-Southold Zoning Board of Appeals (ZBA) > Board Actions > 1981 > 2889 Application# T y ` 2889 ''fie .24T0 I / jn a,YJ-• Tax_Map_Number 1 / 1000-142 -1-26 .'1+51[AtAL AAd . 14 3 ¢ r.n 4 L~ Additional TM # (surround with OWNEC.•.~!!f1'•jgN ~(J72*XIOeC(JfCS_r. Owners _Last _Name _ ~t.. A49W....l/.U~~sM CARDINALE l~ / Address S ? _ Route 25~'[. '~t... l/-YS-7t-~1+•il •..,/V.LReN _ Hamlet ~~~,y~~ _ Mattituck Jurisdiction _ L,@i~4Y1eNa?. Use Variance Jurisdiction II Date ,,r 10115/1981 ~p..o q'_ 49&4 a Aiapk~_a_Jv .Af.d..7. RECEIVED FEB. 8 8 201? BOARD OF APPEALS I I Powered by Laserfiche WebLink version 7 0.5. Laserfiche is a registered trademark of Compulink Management Center, Inc. This copy is registered toe. Town of Southold http://24.38.28.228:2040/weblink7/DocView.aspx?id=96307 Page 1 of 2 TOWN OF SOUTHOLD, NEW YORE: 11 DATE 9 .../.79 ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 2636 Dated October 22, 1979 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Lim Con Enterprises Appellant 1455 Veterans Highway Hauppauge, NY 11787 at a meeting of the zoning Board of Appeals on November 15, 1979f the appeal was considered and the action indicated below was taken on your l(/~ :/J ( ) Request for variance due to lack of access to property RECEIVED (X)f Request for a special exception under the Zoning Ordinance Art. VI §100-60C (2)~ p f ( ) Request for a variance to the Zoning Ordinance S 8 2013 c) BOARD OF APP,::Af_S 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special exception ( ) be granted ( ) be denied pursuant to Article Section Subsection paragraph of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be confirmedbecause 9:55 P.M. (E.S.T.) Upon application of Lim-Con Enter- prises, 1455 Veterans Memorial Highway, Hauppauge, New York for a Special Exception to the Zoning Ordinance, Article VI, Section 100-60 for permission to construct sign exceeding height limitations. Location of property: Main Road and Factory Avenue, Mattituck, New York; bounded north and east by Bethany Cemetery Association, south by Main Road, west by Factory Avenue and Ardprop, Inc. (SEE REVERSE) 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because (SEE REVERSE) (b) The hardship created (Is) (is not) unique and (would) (would not) be shared by all properties alike in the immediate vicinity of this property and in the same use district because (SEE REVERSE) (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the district because (SEE REVERSE), and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the Building inspector ( ) be confirmed ( ) be reversed. APPROVED (Ills-kel; ZONING BOARD OF APPEALS FORM ZB4/7b of (tom e ro AOP e7 After investigation *inspection, the Board finds tha•he applicant is requesting an on-premises sign in excess of the height limitations of the Southold Town Code, but less than the total sign area limitations, to wit, 9' L x 8' H totaling 72 square feet in area. The Board agrees with the reasoning of the applicant. The Board finds that strict application of the ordinance would produce practical difficulties or unnecessary hardship; the hardship created is unique and would not be-shared by all properties alike in the immediate vicinity of the property and in the same use district; and the variance will not change the character of the neighborhood and will observe the spirit of / the Ordinance. I`F~ S On motion made by Mr. Douglass, seconded by Mr. Tuthill, it was RESOLVED, that LIM-CON ENTERPRISES, 1455 Veterans Memorial Highway, Hauppauge, New York, BE GRANTED a Special Exception to the Zoning Ordinance, Article VI, Section 100-60C(2) for per- mission to construct sign exceeding height limitations SUBJECT TO THE FOLLOWING CONDITIONS: (1) That the height shall not exceed 8 feet and the width shall not exceed 9 feet; the total square footage shall not exceed 72 square feet; (2) That the sign shall conform in all other respects with the provisions of the Zoning Code; (3) That the sign shall at all times remain in good repair; (4) That in the event any of the conditions imposed herein shall not be complied with or in the event that said sign at any time in the future violates any of the provisions of the Zoning Code, upon ten days written notice to the owner the Board of Appeals may revoke the approval hereby granted; (5) Approval of the Suffolk County Planning Commission. Location of property: Main Road and Factory Avenue, Matti- tuck, New York; bounded north and east by Bethany Cemetery As- sociation, south by Main Road, west by Factory Avenue and Ardprop, Inc. County Tax Map No. 1000-142-01-26. Vote of the Board: Ayes: Messrs. Douglass, Grigonis, Tut- hill and Doyen. i I~ i RECEIVED AND FILED BY THE SOU11101D TOWN CLERK DATE ill 79 HOUR id,•,35,4p Town Clerk, Town of Southold r TOWN OF SOUMOLD, NEW YORK DATE ATaP..M9JM..2. 1969 ACTION OF THIS ZONING BOARD OF APPEALS Appeal No. 1226 - - - ~ ' Dated- Deceffiber 12, 1968 - ACTION OF TINE ZONING BOARD OF APPEALS OFu THE TOWN OF SOUTHOLD..- _ - To Cannella Builders. nice Apognmod 504 valt -Whitman Road Htmtingtiat Station, Haw Yora _t u' - - at a rueeting of the Zoning Board-of Aypeab on' .7dnua 2, - 1969 tha apnea) was conMeretu d the action indicated below was talon on'ymr c ( ) Request for Variance due to Tick' of accts to yrbnerty ( ) Request for a special tzcotba under the Zoning Ordinance - (M- Reamed kor a vnfanoe to the Zoning Oralaenee - . - L SPACIAL EYCEMON. By resolution of the Board it was determined that a special oasept(on ( ) lie granted ( ) be dented pursuant to ArUcle Serum Subsection paragraph of the Zoning Ord%ADM and the dect im of the building Inspector f ) be reversed IN confirmed bermse Bt00 POL {E.B.'T.Y, tIPOR'appliCatibn oil M.T. Cassella Builders, Inc.. 504 Walt Whitman Road,, Huntington Stations Now York, for a variance in accordance with the Zoning Crdinancee- Article IV, Section 440-6-an ib applies to AetlCle -3V, Section 400-1- for reduction in- landscape area -and` increase In -parking area for proposed Mattit-uck Shopping CenterE.3 - Location of prbpertirg north east corndr: of V*ctory Avenue and Route 25 Qlaia Road), Mattituok,- Melts York, bbot>"d north by Bethany Cemetery Assoc., east by Bethany Cemetery Assoc., south by Main Road, west by rectory Avenue. 2. VARIANCE. By resolution of the Board it eras determined that (a) Strict application of the Ordinance (would) (would not) produce practical ditnaultIm or unnecessary hardship because SEE REVERSE / (b) The hardship created (is) (is not) unique and (would) (would not) be shared bRECA"P alike in the immediate vicinity of this property and in the some use district because FEB.2 82013 SEE REVERSE BOARD OF APPEALS (c) The variance (does) (does not) observe the spirit of the ordinance and (would) (would not) change the character of the district because SEE REVERSE and therefore. It was further deermined that the requested variance ( ) be granted ( I be denied and that the previous decisions of the Building Inspector ( ) be court mtd ( ) be reveoed AppRUVED \o `969 FORK ZR4 VnZONMG BOARD OP APPEALS Bet H~ secretary After investigation and inspection the Board finds that the. applicant requests a reduction in landscaped area and increase in parking area for proposed Mattituck shopping center, in accordance with the Zoning Ordinance, Article iv, p®ction 44Q-6 aq_.it applies to Article IV, Section 400-1. The Board finds that th@:presgpt parking layout of the proposed shopping center may be cb"aste due to the prevent population, growth, and summer tourists. The Shopping Center layout will presently accomodate 387 care as required by the Town Ordinance. If the Ordinance can be amended by the Board applicant would seek to gain 150 to 250 additional parking spaces. Therefore alleviating any possibility of inadequate parking, and avoiding any congested parking on the public streets. A perimeter reduction of 40 ft. on the northerly property line. The Board finds that strict application of the Ordinance will produce practical difficulties or unnecessary hardship] the hardship created is unique and would not be shared by all proportion alike in the immediate vicinity of this property and in the seem use diatrictj and the variance does observe the spirit of the Ordinance and will Pot ohanYe__the:charagter of. t)29. 4istrtct. Therefcrez St pas BSJMVBD that,Casaeiia BuildersA.4W.,, SOQ-: Walt: Nhitmpn. Roadc .VuptIrgton statioac Mew. Yorkc bs SRUM .a_::: - . reftotion in landscape -prea .land- increase- in .parking Area as applied iof oa.propeyty located. yn north east -corner o.8actoaY 1lvenue & Route 25 EMaitl.R94c*.,,Matt-itW%s Mali, York....: ) ~ ~*Pry moo. .9~~ Town of POW"Ln. NEW Fo®t DATE 1214/81 ACTION OT Ttu TONING BOARD OP APPEALS Appeal NO 2889 by application new September 15, 1981 ACTION OF TEE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Mr. Alan A. Cardinale Appellant Mr. Baldur Peter, A.I.A. at a megung of we Zoning Board of Appals on . October 15, 1931 the Appeal was considered and the action Indicated below was taken on 9oia; ( ) BegUed for varlaare due to lack of access to property ( ) Bequest for a special exception under the Zoning Ordinaace (K) Bequest for a variance to the Zoning Oedmance Art. VII, Sec. 100-70 and 100-71 ( ) Art. Vi, Sec. 100-62 1, on ( ) be treated ( ) be dented puuuant W Article Section Subsenion peregaph of the Zoning Ordinance and the decision of the Building Impactor < be ravened ( ) ben Lmffmmnmsgre Public. Hearing: 10/15/81: Application of Alan A. Cardinnle, Bridge Lane, Cutchogue, NY for a Variance to the Zoning Or ante, Art cle VII, Sections 100-70 and 100-71, Article VI, Section 100-62, to construct drive-in roof addition. and. alteration with an insufficient frontyard and further reduction of landscaped area, for bank use. Location of Property: North side of Main Road, Mattituck, NY) bounded west by Factory (Railroad) Avenue); south by Main Road; north and east by Bethany Cemetery Association County Tax Map Parcel.No. 1000-142-1-26. (SEE REVERSE SIDE) t. VABLANCL By rasmhitlnn of the Board it wen determined that (a) Retire apWhllm of the Ordinance (noWd) (would not) produce practical difficulties or onnererrerr, hardship because (SEE REVERSE SIDE) (b) The hard;Mp created (Ice) (L not) uW,. and (would) (weld not) be shared by Ali properties allke In the immediate vicinity of this in"erty and in the wane use district because (SEE REVERSE SIDE) (c) The variance (does) (doss ant) ebser a MA spirit of the Ordinance mad (would) (would not) change the ehnacter of the district becawa (SEE REVERSE SIDE) and fl a ce'M B. was fmlher detamfoed that. use rquahd Variance ( ) be granted ( ) be denied and that the P-10011 deeWans of the Building Thspeelw ( ) be confused ( ) be marsh. b RECEIVED CG:lk ZONING BOARD OF APPEALS FORM ZIM FEB.2 8 2013 BOARD OF APPEALS By-this appeal, applicant seeks to construct a "drive-in" roof addition extending southerly from the front of the building approxi- metelp 38 feet towards Main Street (Route 25). Applicant proposes to reduce landscaping area by replacing with asphalt paving, which is within the.province of the Southold Town Planning Board in con- sidering a revised site plan. A new bank branch is proposed at this location and it is their feeling that a "drive-in" area for banking transactionswould be within the best interests of the town. The Board agrees with the reasoning of applicant. In considering this appeal, the Board determines that the variance request is not substantial; that the circumstances herein are unique and the practical difficulties have been shown; that by allowing the variance no substantial detriment to adjoin- ing properties would be created; that the difficulty cannot be obviated by a method, feasible to appellant, other than a variance; that no adverse effects will be produced on available governmental facilities of any increased population; that the relief requested will be in harmony with and promote the general purposes of the zoning code; and that theinterests -of justice will be served by allowing the variance. on motion by Mr. Goehringer, seconded by Mt.. Sawicki, it was RESOLVED, that Alan A. Cardinale be granted a variance to the zoning. ordinance, Article vii, Sect ons 1b0-70 and 100-71 to con- struct drive-in roof addition as applied for and SUBJECT TO THE FOLLOWING CONDITIONS: (1) That approval from the Southold Town Planning Board concerning the revised site plan be obtained; (2) That this matter be referred to the Suffolk County Planning Commission pursuant to Sections 1323, at seq. of the Suffolk County Charter. Location of Property: North side of Main Road, Mattituck, NY; County Tax Map Parcel No. 1000-142-1-26. Vote of the Board: Ayes: Messrs, Doyen, Douglass, Goehringer, Sawicki and Grigonis. This resolution was unanimously adopted. i APPHUVED gaYsen Bwd RECEIVED AND FILED BY ME SOUT1101D TOWN M&M DATE /j/7/j/ HODR #;oP^1N J~ U-07 T o S old TOWN OF SOUTHOL . NEW YORE DATE...NDY.....2, 1972 ACTION OF THE ZON24G aOMM OF APPEALS Appeal no. 1689 Dated October 19, 1972 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Mattituck Shopping Center, Inc. Appellant 504 Walt Whitman Road Huntington Station, New York at a mectiog of the Zoning Board of Appeals on No?elber 2, 1972 the appeal was considered and the action Indicated below was taken an your ( ) Request for variance due to lack of access to property Request for a special exception under the Zoning Ordinance C ) Request fora variance to the Zoning Ordinance . 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special exception ( ) be granted ( ) be denied pursuant to Article Section Subsection paragraph of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be confirmed beoanee 9150 P.M. (E.S.T-), upon application of Mattituck Shopping Center, Inc., 504 Walt Whitman Road, Huntington Station, New York, for a special exception in accordance with the Zoning Ordinance, Article VI, Beat ion 600, Subsection C-3a and Article 2I, Section 1100, Subsection 2a, for permission to erect over-sise ground sign (shopping center identification sign); location of property$ corner of Main Road and Factory Avenue, Mattitack, bounded north by Bethany Cemetery Assoc.) east by Bethay Cemetery Assoc; south by Main Road (Route 25) and Ard Property, Inc.; west by Ard Property, Inc. and Factory Avenue. Fee paid $15.00. 2. VARIANCE By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because SEE REVERSE (b) The hardship created (is) (is not) unique and (would) (would not) be shared by all properties alike in the Immediate vlchuty of this property and in the same use district because RECEIVED SE& REVUM FE6.2S 2013 (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the district because BOARD OF APPEALS SEE REVERSE and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the RuUding Inspector ( ) be confirmed ( ) be reversed. SEE REVERSE ~BOARD OF APPEALS FORM zei 6 C/r.o e. ~/~e 8 f JoriMcDermott, Ssaretary thold Town Board of Appeals After investigation and inspection the Board finds that applicant requests permission to ergot oversize ground sign (shopping center identification sign) on premises located at the corner of Main Road and Factory Avenue, Mattituck, New York. The Board finds that as the maximum legal size ground sign is 6160 x 121, no higher than 15160, and 7160 from the ground, the.sign as proposed in the application would be exceptionally oversized and that to grant this appeal could not a precedent for future applications for large signs. The Board finds that the public convenience and welfare and justice will not be served and the legally established or permitted use of neighborhood property and adjoining use districts will be permanently or substantially injured and the gpirit of the Ordinance will not be observed. TBBRBFCRB IT WAS ABSOLVED Mattituok Shopping Center, Inc., 504 Walt Whitman Road, Huntington Station New York, be D6NIRD permission to erect oversize ground sign shopping center identification sign) on premises located on the corner of Main Road and Factory Avenue, Mattitnck, New York, as applied far; but is GRANTED permission to *root a legal size sign (shopping center identification sign), subject to the following conditions: That the maximum size of the sign be 6160 x 12160; no higher than 15160• and at least 7160 from the ground; that the sign be set atJoast 45 feet from,the Main Road property line. That there be no flashing lights. That this sign shall be governed by all rules and regulations governing signs in the Town of Southold. Vote of the Board: ,yeas- Masers: Gillispie, Bergen, Grigonis, Hulse. a a a tc~/ fy~ ~7 f4 TOWN OF BOUIHOLD, NEW TORN DATE 1.2/..12/1.9 AMON OF THE ZONING BOAHII OF AFIEALS Appeal No. 2639 Dated November 2, 1979 ACTION OF THE ZONING BOARD OF Auanar c OF THE TOWN OF SOUTHOLD To Mr. John Louis Mountzoures Appellant c/o Fishers Island Fruit 6 Produce Box 305, New London, Connecticut 06320 at a meeting of the Zonin` Board of Appeals on December 6 , 1979 , the appeal wan considered and the action indicated below wea taken on your ( ) Request for variance due to lack of acces to property ( ) Request for a special exception under the Zoning Ordinance ~ Request for a vwburce to the Zonis; Ordinance Art. VII, Section 100-71 1. By resolution of the Board n was determined that a special exception ( ) be Panted ( ) be dented Pursuant to Article Section Subsection paragraph of the Zoning Ordinance and the decision of me Building Inspector ( ) be reversed ( ) by confirmed became 8:55 P.M. Uponapplication of John Louis Mountzoures, c/o Fishers Island Fruit 6 Produce, Box 305, New London, CT 06320, for a Variance to the Zoning Ordinance, Article VII, Section 100-71 for permission to construct addition in a B-1 Zone with insufficient sideyard. Location of property: Equestrian Avenue, Fishers Island) bounded north by R. Dupont, Jr., east and south by Eques- trian Avenue, west by H.L. Ferguson Museum Inc. (SEE REVERSE) 2. VARiANCS. By resolution of the Board It was determined that (a) Strict aPPBcation of the Ordinance (would) (would not) produce practical ditficultis or unnecmary hardship because (SEE REVERSE) (b) The hardship created (is) (L not) unique and (would) (would not) ba shared by all rr ED alike in the Immediate vicinity of this property and in the same use district because (SEE REVERSE) A/ I L-D 2C8 2013 (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) BO(WooulldD tt) APP A~ change the character of the district because (SEE REVERSE) and therefore, it was further determined that the requested variance ( ) be Panted ( ) be denied and that me previous decWons of the Building Inspector ( ) be confirmed ( ) be reversd. ZONING BOARD OF APPEALS FORM Zen ~f;n,~Cha .ar..,~ard Appesls After investigation and inspection, the Board finds that the applicant is requesting a five-foot sideyard setback from the property line adjoining the Dupont property, north of the subject property in order to install a loading ramp in a more practical and less dangerous area than he is presently using at the front of the business. The Board agrees with the reasoning of the applicant. . The Board finds that strict application of the ordinance would produce practical difficulties and unnecessary hardship; the hardship created is unique and would not be shared by all properties alike in the immediate vicinity..of the property and in the same use district; and the variance will not change the character of the neighborhood and will observe the spirit of the ordinance. on motion made by Mr. Doyen, seconded by Mr. Douglass,.it was RESOLVED, that JOHN LOUIS MOUNTZOURES, c/o Fishers Island Fruit and Produce, Box 305, New London, Connecticut 06320, BE GRANTED a variance to the Zoning Ordinance, Article VII, Sec- tion 100-71 for permission to construct addition in a B-1 Zone with an insufficient sideyard setback of not less than five . feet as applied for, SUBJECT TO THE FOLLOWING CONDITION: (1) That approval be obtained from the Southold Town Planning Board of the parking and screening area required in this commercial zone. Location of property: Equestrian Avenue, Fishers island; bounded north by R.. Dupont, Jr., east and south by Equestrian Avenue, west by H.L. Ferguson Museum Inc. - Vote.of the Board: Ayes: Messrs. Douglass, Grigonis, Tuthill and Doyen. * t x RECEIVED AND FILED BY THE SOUTHOLD TOWN CLERK DATE/4/ay/',1f HOUR//;1,1d-,J Town Clerk, Town of Southold LaserBchi WebLink • 2/28/13 11:20 AM Southold Weblink Help I Logoul I MywabLink y~ Browse Search Page 2 l of 39 1 t art € tom/.i 32 $T,5 VT Pages -2 _-1tof39 1 .,„„.._.,..~„_.e.._._.,.. Template: Board Actions - Town_of SOUlhokl>Zoning Board of Appeals (26A)>:Board Actions >1982>3028 APPlicatioMl ' 3029 Tax Map_Number 1000-142-1-26 - Additional TM #(surtound with h Owners _L.ast_Name Southold Town Nord W I VVICKHAM 14A04 ROAD- RTATC ROAD 25 vouTN3.0. L.r.. N.T. itg71 Route 2 V9 AND FI= Sy ,1 Route ACTION or TRR ll"Iml BOARD OF A T W CL= Hamlet t Mattituck Appeal No, 3028 1JA1EI~r+~ Jurisdiction Appli"ticb Voted A-9-at 26, 1903 Other Abigail A. Wickham, r". for Jurisdiction 11 train Road, Bolt 1424 mattitock. NY 11952 Accessory Bldgs (poolhouse,: Ddionas, Garage) 11/18/1982 At a meeting of the sating board of Appeals bald as c the above appeal. was ccrosidarogi. aad the action iadiRa be Mao Gketi on your l 1 Request for Varian¢a Ewe to Lrok of Stooge to pralerty t New York Town Law, Section 204-4 f I Request for Special exception adder the Sontag ordisameo Article , section lk I Request for Variatos to the 14a1tp ordisaft" j Article Vli, Section 100-71 t 7 Ragaest for public the ..far nq on is app coon iWi-jigg on Mr 21, 1;62. I Upon application Eor aANa. T.Ry , by ttiekbq, wickham a #toaster, P.C., n a , t no , i Or s Arica" to the Soninq ordinance, Article VII, section 100-71 for permission to construct drive-in banking facility with canopy extending into the frontyssd arms s at the oattituck Nnn ing Center, North Side of Route 26, Nattituok, NY; bounded north by Ratifnny Cemetery Association, want by Factory Avon"; south by Atdprop too. and pain Rd.; mast by New Bethany cemetery; county Tax Nap parent No. 1000-142-1-26, r1~~~-, r the board made the following findings and determination: this application. appellant ovoke parmiankin w cit at a 27-foot-canopy attached to a proposed driven-in banking facility at the old drama btildinq in the tattitock Slopping cantor. Appellant states W-r-13 that the 27-foot ekt"SLOV, will not be a solid structure, but rather a Ir `floating canopy` and is headed to protect the Cwtomere daring bad weather when transacting business. Appellant. proposes a reduction in f cut for even to avoid tr epprro oblems arnmesexy a for proposed now a curb 12-car ogress i BOn^~ at the soatheaat•rly carner of the praalaas. %Was& is ptopoa at the proposed now curb out for deliveries into the leading arena Of the = old Grants building only. in considering sring thin appeal, the board daterejown teat the thVariance at by allowing in is not co n outhat the stances l p by are VOW"i that taatl datrimatantan difficulty cannot to sajeisiag rots;flea will the rl" will l be eto Appellant ed,ithat no ~ that the aanot b be at the cby a notivel foariblo to wi atler than than a a vthe ene that tea sl et requested tond will . be in harmony and. promote the general pwrposoo of waide a . in alma of the e Mny ay with manner in. which the interest difficulty arow* and is erveddbyatiat of all the above ctara, the interest of of justice ce will be served by Allowing flat variance. E On motion by Mr. Sawicki, seCOndad by xr. Doyen. it was RNSOLV, that the relief requested in Appeal No. 1029, applica- tion for mom FORK BANK a 'TRUST CIX4pANY for permission to motatroct floating Recopy extension -froa propoacd banking facility with a setback from the front property line at 14 toot, as shown on the site plan rovissd October 29, 1982, be and hereby IS AFPRWRB B TO THE FO12,OwINOt SCgN!~tULD QN PACr 71x7 DATEOt December 13, 1962. CNAIRINN, SOiR7;OLV TOM XMING BOARD E or APPEALS Form SS4 (rev. 12/01) http://24.38.28.228:2040/webiink7/DocView.aspx?id=95525 Page 1 of 2 Laserfiche WebLink • 2/28/13 11:20 AM Southold Webilnk Help I Logout I My WebLink Browse Search Page 3 ! of 391 40 r~ hM„ tai Wp all •)0+ Pagesi3 'tw Template: Board Actions Town_of Southold > Zoning Board of Appeals (2BA) > Board Actions > 1982 > 3029 Applicatiol* 3029 Tax_Map_Number page 2 - appeal No. 3029 1000-142.1-26 Ratter of WORTH. Point SJUM ? RkuBf CD. Additional TM # (surround with 9 Docision ne e , Owners Last Name WICKHAM 1. Review by the Suffolk County Planning Cosaission pursuant to Address factions 1373, at seq, of tM Suffolk County Cbartert Route 25 2. Approval by the Southold Town Planning of the site plan. Hamlet Mattituck Vote of the Soardt Ayes, Moore. 004hringer, Dorm, Douglass and Sawicki. ttisbar Origonis was absent.) 7%is resolution "a Jurisdiction unanimously adopted. Other Jurisdiction II a ' 1{ Accessory Bldgs (pooihouse, 0dionos, Garage) APPWED 11/18/1982 aloomm" too i I 3 I I I { 1 _I http://24.38.28.228:2040/weblink7/DocVlew.aspx?id=95525 Page 1 of 2 TOWN OF 90UTHOLD, NNW YORK DATE May 15 1969 ACTION OF THE ZONING HOARD OF AFFRAIS Appeal Na 1250 Dated 5/2/69 ACTION OF THE ZONING HOARD OF APPEALS OF THE TOWN OF SOUTHOLD To M. T. Cassella Builders, Inc. Appellant 504 Walt Whitman Road Huntington, Station, New York at a meeting of the zoning Hoard of Appeals on May 15, 1969 the appeal was considered and the action Indicated below was taken on your ( ) Request for variance due to lack of access to properly ( ) Request for a special exception under the Zoning Ordinance if ) Request for a variance to the Zoning Ordinance 1. SPECIAL ERCEPTION. By resolution of the Hoard it was determined that a special exception ( ) be [rented ( ) be denied pumunt to Article Section Subsection paragraph of the Zoning Ordinance. NO the decision of the Bonding Inspector ( ) be remand ( ) be confirmed bemuse 9:35 P.M.(B.D.S.T.), Upon applicationef M. T. Cassella Builders, Inc., 504 Walt Whitman Road, Huntington Stations New York, .for a variance in accordance with the Zoning Ckdinance, Article IV Br Section 442-2, as it applies to Article IV, for further reduction in land- scape area and increase III parking area for proposed Mattituck Shopping Center. Location of property: north east corner of Factory Avenue and Route 25, (Main Road), Mattituck, New Yorks boundednorth by Bethany Cemetery Assoc., east by Bethany Cemetery Assoc., south by Main Road, west by Fac00ry Avenue. 2. VARIANCZ. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) Produce practical dHhadtbw or unnecessary hardship becaua SEE REVERSE (b) The hardship created (L) (is not) unique and (would) (would not) be shared by all prvpsrnes I/1C ~ alike no the immediate vwcady of this property and in the same use district bemuse RECEIVED SEE RSVBRSE FEB.2 8 2013 (c) The variance (does) (does not) observe the west of the Ordinance and (wmud) B@yAiApo0F APPEALS change the character of the district because SEE REVERSE and therefore. it was further determined that the requested variance ( ) be grnntM ( ) be denied and that the previous decisions of the Building Inspector ( ) be mourned ( ) be revased. r,rr IUVLJ FORM ZB{ O HOARD OF APPEALS Barbara C. Dittmann, Secretary After investigation and inspection the Board finds that the applicant requests permission to further reduce the landscape area and increase parking area for the proposed Mattituck Shopping Crater. The Board points out that the applicant was granted one reduction in landscape area on January 2, 1969. The Board does not feet that a further reduction is justified or in the interest of Southold Town and keeping the spirit of the Zoning Ordinance. The Board finds that strict application of the Ordinance will not produce practical difficulties or unnecessary hardship; the hardship created is not unique and would be shared by all properties alike in the immediate viciritty of this property and in the same use district; and the variance will change the character of the district, and will not observe the spirit of the Zordm Ordinance• Therefore, it was RSSOLVED that the M.T. Cassella Building, mc. 504 Walt Whitman Yoad, Huntington Station, New York# be denied permission to further reduce the landscape area and increase the parking area for the proposed Mattituck Shopping Center, as applied for on property located north eastcorner of Factory Avenue and Route 25, (Main Road), Mattituck, New York. 4~ 10 Laserfiche Webt-ink 2/X13 3:09 PM WICKHAM, WICKHAM SR[55t,CR, w. n v. .~i 5t~4G Septartrer 1. 1982 SOULh Old Tl! ' 3nard of Appeals Main Pond - State Plied 25 Soutlw ny 11971 Pa: App: oals No. 3629 ~r7 2ge}y-~ .n rth Fork Bank 6 TI .at uwgro,: , :nntlc- : xx^lra>e be advisW tlnt the Hark wixhext to WiSi'w aw Aplval 2937, inwrm,r.^. as we haw stlso:i ttrd Appeal No. 3029 far a ne.+ laraclm. As &,on as Ms. Cardinale has reside arCaIKRY! to with t?e ?larssr.inq u.a:d ra;ardxng aamiratim of s,nfflciant mail sales spxe m ttxpuucatn for tit, roduccd parking area, will bo in a cuai.tim to proceed wi Lh the P1 s.nl ng, 14>3 d. I will keep YOU advLCart m our p~7ress. vtory~trullyyy youca. Wff?dh w~ 'OIL A. c Wfciham am ~Ah 'OIL A. Axi+:1r+ 1i. a~x7 p1 ®z n }1 `,1j tC7n( tw„?n,~ 7 E r s 1 ^ to x to_ O K 3 m ~ a r Powered by LaserOche WebUirk version 7.0.5. Lasencche is a registered trademah of Compulink Management Center, Inc. This copy is registered ta: Town of Southold RECEIVEE) FEB 2 , BQARO http://24.38.28.228:2040tweblink7/DocV!ew.aspx?id=507791 Page 2 of 2 From: "Toth, Vicki" <vicki.tothgtown.southold.ny.us>(f Subject: matt plaza Date: February 7, 2013 3:24:51 PM EST To: <williamgoggins(§yahoo.com> 1 Attachment, 34 K6 «15456-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z17711 Date JANUARY 27. 1989 THIS CERTIFIES that the building MOVIE THEATRE Location of Property 10095 MAIN ROAD A4P SHOPPING CPR. MATTITUCK House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 22, 1986 pursuant to which Building Permit No. 15456Z dated OCTOBER 31, 1986 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is STORE 415 MATTITUCK MOVIE THEATRE 66 The certificate is issued to ALAN A. CARDINALE (owner, )DDODDDOODODGDDO() of the aforesaid building. RECEIVED SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N786860 FEB 2 8 2013 PLUMBERS CERTIFICATION DATED N/A BOARD OF APPEALS Building I e ecto,I Build Rev. 1/81 From: 'Toth, Vicki" <vicki.toth@town.southold.ny.us>(f Subject: matt plaza Date: February 7, 2013 3:24:31 PM EST To: <williamgoggins@yahoo.com> 1. Attachment, 35 KO «15580-Z.pdb> FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy 2- No .15336 Date March 10, 1987 THIS CERTIFIES that the building Convert existing store to retail electronics store Location of Property .,1.0oer115 Main Road Matticuck, New York H )w Stint .............Hamlet County Tax Map No. 1000 Section . , .1.4.2 , . , , ,Block 0.1......... Lot ....26 . Subdivision ...............................Filed Map No. ........Lot No. conforms substantially to the Application for Building Permit heretofore riled in this office dated December. 8, 1986 pursuant to which Building Permit No. , ,15580 Z dated December 1.9.,.7986 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is CONVERT EXISTING STORE TO RETAIL ELECTRONICS STORE The certificate is issued to . . . . . . ALAN CARDINALE (RADIO SHACK) Y VYyy fearer, .4X 104041 IxgtTn of the aforesaid building. Suffolk County Department of Health Approval .......NIA . UNDERWRITERS CERTIFICATE NO PENDING PLUMBERS CERTIFICATION DATED: N/A t~r%..~j... Building lnspector Eer. 1/el RECEIVED FEB 18 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>/f Subject: matt plaza Date: February 7, 2013 3:24:15 PM EST To: <williamgoggins@yahoo.com> 1 Attachment.. 38 K13 «15661-Z. pdt>> FORM NO. a TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No.., 2,16,230..,.,.„ Date „October, 1,,.1987............ THIS CERTIFIES that the building.... Re,tl@! . ppre Location of Property .,10305 Rt. 25 b Factory Ave. Mattituck Noah No . "i h;v;i8i County Tax Map No. 1000 Section ....l4 ?.....Block P.1 Lot 36........... . Subdivision . S t o r e d 19 ...Filed Map No. ........Lot No. conforms substantiaBy to the Application for Building Permit heretofore flied in this office dated Tan. 29, 1987 pursuant to which Building Permit No. ...I.5..6.6.1Z dated Feb: 3 , 19 8 7 was issued, and conforms to aB of the requirements of the appLimble provisions of the law. The occupancy for which this certificate is issued is RETAIL DRUG STORE--GENOVESE DRUGS, INC. The certificate is issued to „GENOVE SE DRUG. STORES, INC. (BSdH171dIdlelldf~renani% of the aforesaid building. A. CARDINALE-owner Suffolk County Department of Health Approval /A UNDERWRITERS CERTIFICATE NO N..7.9.8.0.9..6 March 1.2.., 1.9.87 . PLUMBERS CERTIFICATION DATED: N/A ez Building Inspector R". rret RECEIVED FEB 2 8 2013 BOARD OF APPEALS From: 'Toth, Vicki" <vicki.toth Qtown.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:23:48 PM EST TO: <williamgogginsQyahoo.com> i Attachment. 35 KB «16682-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z17410 Date OCTOBER 12, 1988 THIS CERTIFIES that the building DELICIOUS KITCHEN-STORE #21 Location of Property MAIN ROAD-ROUTE 25 MATTITUCK House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 01 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated DECEMBER 14, 1987 pursuant to which Building Permit No. 16682Z DATED DECEMBER 17, 1987 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is CHINESE TAKE OUT RESTAURANT-DELICIOUS KITCHEN The certificate is issued to ALAN A. CARDINALE (owner, X)DDtXXXXXXXXX[XX of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL NO 20351 11ON 4/12/88 UNDERWRITERS CERTIFICATE NO. NBS6420 3/18/88 PLUMBERS CERTIFICATION DATED RICHARD CAMPO 3/18/88 cam: Building Inspector RECEIVED Rev./Bl FEB. 2 8 2013 BOARD OF APPEALS • 0 From: 'Toth,Vicki"<vcki.toth@town.southold.ny.us>rf Subject: matt plaza Date: February 7, 2013 3:23:35 PM EST To: <williamgoggins(Pyahoo.com> 1 Attachment. 35 KB «16967-Z.pdt>> FORM NO. 9 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy Z 17057.....,... Date ~u1P, 5, 1988 No. THIS CERTIFIES that the building..Thea.tre I Location of Property Mattituck Plaza Route 25 b Factory Ave. Mattituck House No . N Straer Namlat County Tax Map No. 1000 Section ,16 2.. , , ,Block j ........Lot . , . 2,8 Subdivision ...............................Filed Map No. ........Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated ,.,.Ayr it 2I,.1988 pursuant to which Building Permit No. 189872 dated MeY....' was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is Mattituck Plaza A b P Shopping Center The certificate,is issued to ELAN A. CARDINALS . /owner, of the aforesaid building. Suffolk County Department of Health Approval NIA UNDERWRITERS CERTIFICATE NO.........,, Pending 6/30/ . 88 . PLUMBERS CERTIFICATION DATED: /N///A~ V/ ..76o Building Inspector R- 1181 RECEIVED FEB 2 8 2013 BOARD OF APPEALS From: 'Toth, Vicki" <vcki.tothQtown.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:23:21 PM EST To: <wil1iamgoggins4§yahoo.com> 1 Attachment; 34 KB «17009-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z17096 Date JULY 19, 1988 THIS CERTIFIES that the building ALTERATION Location of Property 10305 MAIM ROAD A 4 P SHOPPING CENTER MATTITUCX House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MAY 3, 1988 pursuant to which Building Permit No. 17009Z dated MAY 18, 1988 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is STORE 12B TOTALLY TONED, ALTERATIONS IN EXISTING BUILDING The certificate is issued to ALAN A. CARDINALE (owner, lOWD000GU00000IX) of the aforesaid building. Suffolk County Department of Health Approval N/A UNDERWRITERS CERTIFICATE NO. PENDING 7/18/88 PLUMBERS CERTIFICATE NO. N/A ~%r,, Building Inspector RECEIVED FEB 2 8 2013 Rev. 1/81 BOARD OF APPEALS • 0 From: 'Toth, Vicki" <%6cki.loth@town.southold.ny.us>($ Subject: matt plaza Date: February 7, 2013 3:23:07 PM EST To: <williamgoggins@yahoo.com> 7 Attachment. 35 KB «17780-z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22221 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (18) KAM ROAD MATTITUCK, N.Y. House No. Street Hamlet County Tax Nap No. 1000 Section 142 Black 1 Lot 26 Subdivision Filed Nap No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated JANUARY 23, 1989 pursuant to which Building Permit No. 17780-Z dated JANUARY 26, 1989 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE X118 FOR CHILDRESS CLD'r®G STORE The certificate is issued to ALAN A. CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-643587 - MAY 10, 1984 PLUMBERS CERTIFICATION DATED N/A RECEIVED ~fI~~/'/ FEB 2 g 2013 5.1 ng"Inspector BOARD OF APPEALS Rev. 1/81 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>( Subject: matt plaza Date: February 7, 2013 3:22:39 PM EST To: <williamgoggins@yahoo.com> 1 AUachment. 35 KB «17819-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22222 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (t7) MIN ROAD MATTITUCX N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated FEBRUARY 9, 1969 Pursuant to which 14191-Z S Building Permit No. 17819-Z dated FEBRUARY 10. 1989 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE M7 FOR EXISTING RESTAURANT AS APPLIED FOR The certificate is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-078615 - JUNE 28, 1989 PLUMBERS CERTIFICATION DATED N/A Building specto RECEIVED Rev. 1/81 FEB. 2 S 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>Lf Subject: matt plaza Date: February 7, 2013 3:22:06 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 35 K6 «17935-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22223 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (310) MAIN ROAD MATTITUCK, N.Y. House No. Street Hamlet county Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MARCH 16, 1989 pursuant to which Building Permit No. 17935-Z dated MARCH 20. 1989 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE 310 FOR RETAIL ICE CREAM 6 CANDY STORE The certificate is issued to ALAN CARDIION.E (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A . UNDERWRITERS CERTIFICATE 140. N-080256 - JULY 11 1989 PLUMBERS CERTIFICATION DATED n C " '44, .Ow/ oaf ^ ~ 4, Building Inspector RECEIVED Rev. 1/81 FEB 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:21:13 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 36 K6 «20524-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-20772 Date JUNE 5, 1992 THIS CERTIFIES that the building ALTERATION TO STORE Location of Property 10095-(#25) M1WIN ROAD HATTTTUCK, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated JANUARY 15, 1992 pursuant to which Building Permit No. 20524-Z dated APRIL 6, 1992 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE 025 FOR SUBWAY SANDWICH SHOP AS APPLIED FOR The certificate is issued to ALAN A. CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL C10-92-1 MAY 27, 1992 UNDERWRITERS CERTIFICATE NO. N-1143358 - 6/4/92 PLUMBERS CERTIFICATION DATED JUNE 3, 1992 - N.TORITTO PLUMB.&RZAT. RECEIVED 541ding Inspector Rev. 1/81 FEB.2 S 2013 BOARD OF APPEALS 10 From: 'Toth, Vicki" <vicki.tothC&town.southold.ny.us>(f Subject: matt plaza Date: February 7, 2013 3:20:52 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 34 KB «20848-Z.pdf>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Torn Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-21000 Date SEPTEMBER 10, 1992 THIS CERTIFIES that the building ALTERATION Location of Property 10095 MAIN ROAD (STORE 1S) MATTITUCB, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated JULY 15, 1992 pursuant to which Building Permit No. 20848-Z dated JULY 28, 1992 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE 1S FOR A GAMEROOM The certificate is issued to ALAN A. CARDINALS, JR. (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. PENDING - SEPTEMBER 4. 1992 PLUMBERS CERTIFICATION DATED N/A Bu. 9 Inspector T RECEIVED Rev. 1/81 FEB. 2 8 2013 BOARD OF APPEALS • From: 'Toth, Vicki" <vicki.tothigtown.southold.ny.us>c$ Subject: matt plaza Date: February 7, 2013 3:20:27 PM EST To: <williamgoggins@yahoo.com> i ARachment. 34 KB «20877-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-20923 Date AUGUST 7, 1992 THIS CERTIFIES that the building ALTERATION Location of Property 10095 MAIN ROAD MATTITUCK, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated AUGUST 6, 1992 Pursuant to which Building Permit No. 20877-Z dated AUGUST 6, 1992 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO EXISTING STORE #11 TO BANK OFFICE AS APPLIED FOR The certificate is issued to ALAN A. CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N 246652 AUGUST 1992 PLUMBERS CERTIFICATION DATED N/A ~aT 14- Building Inspector Re"' 11e1 RECEIVED FEB. 2 8 2013 BOARD OF APPEALS 0 • From: "Toth, Vicki" <vcki.loth@town.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:20:07 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 38 KB «21068-Z.pdf>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22178 Date MARCH 4, 1993 THIS CERTIFIES that the building ALTERATION Location of Property ID095 (9tore ill MAIN ROAD MATTITUCK, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 11,121L pursuant to which Building Permit No. Z1068-Z dated NOVEMBER 6, 1992 was issued, and conforns to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO CONSTRUCT FULL SERVICE BANK WITH DRIVE-THRU NZNDOW IN EXISTING SHOPPING CENTER AS APPLIED FOR. The certificate is issued to ALAN A. CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. PENDING - PBBROAAY 25, 1993 PLUMBERS CERTIFICATION DATED MARCH 3 1993 - NATTITIICK PLU[~.SHEATING dO4 Building nepeCtor RECEIVED Rev. 1iB' FEB,2 8 2013 BOARD OF APPEALS • 0 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>6' Subject: matt plaza Date: February 7, 2013 3:19:52 PM EST To: <williamgoggins@yahoo.com> t ANachment, 34 KB <<21285-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22224 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (1126) MAIN ROAD MATTITUCK. N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated NARCB 9, 1993 pursuant to which Building Permit No. 21285-Z dated MARCH 25, 1993 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE 1126 FOR OFFICE SPACE "AS BUILT- The certificate is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL R/A UNDERWRITERS CERTIFICATE NO. N-113324 - FEBRUARY 8 1990 PLUMBERS CERTIFICATION DATED N/A 4YI Building Inspector' Rev. 1/81 RECEIVED FEB.2 8 2013 BOARD OF APPEALS • 0 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>,$ Subject: matt plaza Date: February 7, 2013 3:19:37 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 35 K6 «21286-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22225 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Propert y 10095 MAIN ROAD MATTII9CR• N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MARCH 9, 1993 pursuant to which Building Permit No. 21286-Z dated MARCH 25, 1993 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE Y23 POA 1ffi75 CLOTRING STORE 'AS BUILT' The certificate is issued to ALAN CARDINALS (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-010075-4/25/88 6 N-113112-2/7/90 PLUMBERS CERTIFICATION DATED N/A Building Inspector RECEIVED Rev. 1/81 FEB.2 8 2013 BOARD OF APPEALS • 0 From: "Toth, Vicki" <vcki.tothQtown.southold.ny.us>tf Subject: matt plaza Date: February 7, 2013 3:19:22 PM EST To: <williamgogginsigyahoo.com> 1 Attachment, 34 KB «21287-Z.pdf>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22226 Date MARCH 26, 1993 THIS CERTIFIES that the building ALTERATION Location of Property 10095 (2E) MAIN ROAD MATTITUCK, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MARCH 9, 1993 pursuant to which Building Permit No. 21287-Z dated MARCH 25, 1993 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO STORE t2E FOR TANNING SATAN "AS BOILT" The certificate is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-581485 - NOV. 11, 1982 PLUMBERS CERTIFICATION DATED N/A Building Inspector Rev. 1/81 RECEIVED FEB 2 S 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth(Ptown.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:19:03 PM EST To: <williamgoggins@yahoo.com> 1 Attachment, 28 KB «21916-z.pdf>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CNRTIFICArs OF OCCUPANCY No E-23839 Date AUGUST 28, 1995 THIS CERTIFIES that the building ALTERATION Location of Property 10095 MAIN ROAD MATTITOCK MY House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 19, 199] pursuant to which Building Permit No. 21916-E dated FEBRUARY 24, 1994 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is REMMOFATS STORE FRONT (MANSARD) OF THE A A P SHOPPING CANTER he APPLIED FOR. The certificate Is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. M357991 JULY 14 1995 PLUMBERS CERTIFICATION DATED N/A s RECEIVED t) it lnq inspector Rev. 1/81 FEB.2 S 2013 BOARD OF APPEALS • 0 From: 'Toth,Vicki" <vicki.toth@town.southold.ny.us>Lf Subject: matt plaza Date: February 7, 2013 3:18:09 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 36 KB «21932-z.pdb> r FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No 8-23815 Date AUGUST 15, 1995 THIS CERTIFIES that the building RENOVATION Location of Property 12095 MAIN ROAD mTTITUCR, NEN IDEA House No. Street Hamlet County Tax May No. 1000 Section 142 Block 01 Lot 26 Subdivision Filed May No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated /EBRmMU' 28. 1994 Pursuant to which Building Permit No. 21932-S datetl MARCH 7, 1994 was issued, And conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate in issued is RENOVATE EXISTING SUPE@BRAET TO INCORPORATE ADJACENT STORE _ A OTHER ALTERATIONS AS APPLIED NOW. The certificate is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. B-044382-2114195-0-342749-2/14/95 M-357991-7/14/95 A N-326789. PLUMBERS CERTIFICATION DATED 7/7/95-IO:CBSEL OATOFF REC IVED Oildi g Inspector FEB 2 8 2013 Rev. 1/81 BOARD OF APPEALS 0 01 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>(f Subject: matt plaza Date: February 7, 2013 3:17:48 PM EST To: <williamgoggins@yahoo.com> i Attachment. 33 KB «22021-z.pdf>> FORM we. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPAIW No E-23325 Date N01rZKBER 2, 1994 THIS CERTIFIES that the building ALTERATIcus Location of Property Sass MAIN ROAD MATTITOCC, E.Y. House No. Street Hamlet County Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building permit heretofore filed in this office dated APRIL 11, 1994 pursuant to which Building Permit No. 22021-S dated MAY 2, 1994 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATIONS FOR RESTAURANT IN EXISTING RETAIL STORE AS APPLIED FOR. The certificate is issued to ALAN A. CARDINALS (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL C10-94-006-APRIL 5, 1994 UNDERWRITERS CERTIFICATE NO. N-317487 - .NAB 16, 1994 PLUMBERS CERTIFICATION DATED OCTOBER 3. 1994-MATTITUCK PLUMBING a HEAT. /Billding Inspector - RECEIVED Rev. 1/61 FEB E S 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth Qtown.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:17:28 PM EST To: <williamgoggins Qyahoo.com> 1 Attachment, 32 KB «22545-z. pdf>> FORM No. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Ball Southold, N.Y. CERTIFICATE OF OCCUPANCY No E-23714 Date JUNE 19, 1995 THIS CERTIFIES that the building ALTERATION Location of Property 10095 MAIN ROAR HmTTITOCE, New YoEI House No. Street Hamlet county Tax Map No. 1000 Section 142 Block 1 Lot 26 Subdivision Filed Hap No. Lot No. conforms substantially to the Application for Building Permit heretofore filed In this office dated NOVEMBER 15, 1994 pursuant to which Building Permit No. 22545-E dated JANUARY 5, 1995 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued In ALTERATION OF STORE 418 FOR DRY CULNUI S AS APPLIED FOR. The certificate is issued to ALAN CARDINALE (owner) of the aforesaid building. SUFFOLK. COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-34x359 - APRIL 12, 1995 PLUMBERS CERTIFICATION DATED MARCH 23. 1995-EN. N. ORRHSR P Building I pector RECEIVED Rev. 1/Sl FEB 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vcki.toth@town.southold.ny.us>Lf Subject: matt plaza Date: February 7, 2013 3:13:02 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 32 K6 «26271-z.pdt>> FORK NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY Not E-26914 Date: 02/04/00 THIS CERTIFIES that the building HOT WATER BOILER Location of Property, 10095 MAIN RD MATTITUCX (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 142 Block 1 Lot 26 Subdivision Filed Map No. _ Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated DECEMBER 14, 1999 pursuant to which Building Permit No. 26271-f dated JANUARY 12, 2000 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is INSTALLATION OF A NEW HOT HATER BOILER FOR AN EXISTING COMMERCIAL BUILDING AS APPLIBD The certificate is issued to ALAN A CARUINALE (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. PENDING 01/28/00 PLUMBERS CERTIFICATION DATED N/A V,3~ AuLl orized Signature RECEIVED Rev. 1/81 FEB 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" <vcki.loth@town.southold.ny.us>B Subject: matt plaza Date: February 7, 2013 3:12:38 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 30 KS «27187-z.pdf>> PORN NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY 1 No- Z-27741 Date- 06/11/0 THIS CERTIFIES that the building ALTERATION Location of Property: 10095 MAIN RD MATTITUCX (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 142 Block 1 Lot 26 Subdiwi.aion Piled Map No. _ Lot Ho. conforms substantially to the Application for Building Permit heretofore filed in this office dated DECEMBER 8, 2000 pursuant to which Building Permit No. 27187-Z dated MARCH 28, 2001 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION OF EXISTING RADIO SHACK TO VIDEO STORE AS APPLIED FOR. The certificate is issued to ALAN A CARDINALE (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTNENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N 552745 03/08/01 PLUMBERS CERTIFICATION DATED N/A X63 Aut rized Signature RECEIVED Rev. 1/81 FEB 2 8 2013 BOARD OF APPEALS From: "Toth, Vicki" icki.toth@town.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:12:12 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 31 KB «28665-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY 2 No: Z-29112 Date: 12/10/0 THIS CERTIFIES that the building ALTERATIOINS Location of Property: 10095 MAIN RD MATTITUCE (HOUSE NO.) (STREET) (HAMLET) County Tax Nap No. 473889 Section 142 Block 1 Lot 26 Subdiv£sioa Filed Map No. Lot No. _ conforms substantially to the Application for Building Permit heretofore filed in this office dated AUGUST 16, 2002 pursuant to which Building Permit No. 28865-Z dated OCTOBER 25, 2002 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is INTERIOR ALTERATIONS TO AN EXISTING COMMERCIAL BUILDING. The certificate is issued to ALAN A CARDINALE (OWNER) of the aforesaid building. SDPPOLE COUNTY DEPARTMENT OF HEALTH APPROVAL N/A Er.s+-"arCAL CERTIFICATE NO. 1063493 09/16/02 PLUMBERS CERTIFICATION DATED N/A Aut rized >9 gnature RECEIVED Rev. 1/81 FEB.2 S 2013 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:10:59 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 31 KB «28865-Z.pd11>> FORM NO. 4 TOW OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-29112 Date: 12/10/0 2 THIS CERTIFIES that the building ALTERATIOINS Location of Property: 10095 MAIN RD MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County T. Nap !b. 473889 Section 142 Block 1 Lot 26 Subdivision Filed Nap No. _ Lot No. _ conforme substantially to the Application for Building Permit heretofore filed in this office dated AUGUST 16, 2002 pursuant to which Building Permit No. 28865-Z dated OCTOBER 25. 2002 was issued, and confcrms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is INTERIOR ALTERATIONS TO AN BXISTING COMMERCIAL BUILDING. The certificate is issued to ALAN A CARDINALE (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF BNAI.TE APPROVAL N/A ELECTRICAL CERTIFICATE M. 1063493 09/16/02 PLUMBERS CERTIFICATION DATED N/A t < f Aut rized gnatureC/ T f/~/_,n Rev. 1/81R'"``~A\ Vrv 1 FEB 2 9 2013 BOARD OF APPEALS From: 'Toth, Vicki" <vcki.toth@town.Southold. ny.us>Cf Subject: matt plaza Date: February 7, 2013 3:10:37 PM EST To: <williamgogginsQyahoo.com> 1 Attachment. 29 KB «31019-Z.pd6> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY NO: Z-31968 Date- 10/30/06 THIS CITIFIES that the building ALTERATION Location of Property: 10095 MAIN RD MATTITUCX (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 142 Block 1 Lot 26 Subdivision Filed Map No. _ Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MARCH 24. 2005 pursuant to which Building Permit No. 31019-Z dated MARCH 24, 2005 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION FOR A SUBWAY SANDWICH SHOP IN AN EXISTING SHOPPING UNIT AS APPLIED FOR. The CertifiCatC 1s issued to MATTITUCR PLAZA LLC (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF FUALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. 05-1931 05/20/05 PLUMBERS CERTIFICATION DATED 10/05/06 ECOTEST LABORATORIES ut Ariz, d Signature RECEIVED Rem. 1/81 FEB 2 S 2013 BOARD OF APPEALS 0 From: "Toth, Vicki" <vicki.toth @town. southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:10:10 PM EST To: <williamgoggins@yahoo.com> i Attachment, 29 KB «31122-Z.pdf>> FORM NO. 4 TONS OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-31300 Date: 11/28/0 S THIS CERTIFIES that the building ALTERATION Location of Pzcperty: 10095 MAIN RD MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tss Nap No. 473889 section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot go. conforms substantially to the Application for Building Permit heretofore filed in thin office dated MAY 10, 2005 Pursuant to which Building Permit No. 31122-Z dated MAY 24, 2005 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATION TO EXISTING STORE #12 (RADIO SNACK) AS APPLIED FOR. The certificate is issued to MATTITUCK PLAZA, INC. (OWNER) of the aforesaid building. SUFFOLK OOU r DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. 103496C 10/14/0 S PLUMBERS CERTIFICATION DATED 10/26/0 5 MATTTT~.Ir~TUUCC~K~ PLUMBo.6 ATIIING- Authorized Signature Rev. 1/81 RECEIVED FEB.2 S 269 BOARD OF APPEALS From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>,f Subject: matt plaza Date: February 7, 2013 3:09:53 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 29 KB «31220-Z.pdt>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: E-31120 Date: 08/18/0 5 THIS CBYFIFIiS that the building ALTERATION Location of Property. 10095 (7) MAIN RD MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tax Map Mo. 473889 Section 142 Block 1 Lot 26 Subdivision Filed Map No. _ Lot No. _ conforms substantially to the Application for Building Permit heretofore filed in this office dated JUNE 9, 2005 pursuant to Which Building Pexatit No. 31220-Z dated JUNE 22, 2006 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate 1s issued is ALTERATION TO STORE #7 FOR ANGEL TIP NAIL SALON AS APPLIED FOR. The certificate in issued to MATTITUCK PLAZA L.LC (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL C10-05-008 06/D7/05 BLECFEICAL CERTIFICATE NO. 6562 08/05/05 PLUMBERS CERTIFICATION DATED 0?/13/0 5 HI-TSCH PLUMBING Authorized Signature RECEIVED Rev. 1/01 FEB 2 S 2013 BOARD OF APPEALS 0 0 From: "Toth, Vicki" <vicki.tothgtown.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:08:57 PM EST To: <williamgoggins@yahoo.com> i Attachment. 29 K© «32812-Z.pdb> FORM NO. 4 TOW OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY NO: Z-32500 Date: 08/02/0 7 THIE CERTIFIES that the building INTERIOR ALTERATIONS Location of Property:' 10095 MAIN RD MATTITUCX (HOUSE NO.) (STREET) (HAMLET) Canty Tax Map No. 473889 Section 142 Block 1 Lot 26 Subdivision Filed Map No. Lot No. _ conforms substantially to the Application for Building Permit heretofore filed in this office dated MARCH 26, 2007 pursuant to which Building Permit No. 32812-Z dated MARCH 16, 2007 "a issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued 19 ALTERATION TO AN EXISTING BUILDING FOR A STARBUCXS AS APPLIED FOR. The certificate is issued to MATTITUCX PLAZA LLC (OWNER) of the aforesaid building. SOFFOLK COGN17 DBPARTMBNT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE ND. 3040657 07/31/0 7 PLUMBERS CERTIFICATION DATED 08/01/07 BURTS RELIABLE INC Alt~horired Signature 63K RECEIVED Rev. 1/81 FEB.2 8 2013 BOARD OF APPEALS 0 . From: "Toth, Vicki" <vcki.toth@town.southold.ny.us>B Subject: matt plaza Date: February 7, 2013 3:08:15 PM EST To: <williamgoggins@yahoo.com> I Attachment. 30 K8 «33990-Z.pdf>> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N,Y. CERTIFICATE OF OCCUPANCY No- Z-33159 Date: 07/18/08 THIS CEHTIPLES that the building ALTER/HOOD/SUPP. SYSTEM Location of Property: 10095 MAIN RD MATTMCK (HOUSE NO.) (STREET) (HAMLET) Coonty Tai Mp No. 473889 Section 142 Block 1 Lot 26 Subdivision Piled Hop No. _ lot No. _ conforms substantially to the Application for Building Permit heretofore filed in this office dated JUNE 5. 2008 pursuant to which Building Permit No. 33990-Z dated JUNE 18. 2008 was issued, and conforms to all of the requirements of the applicable provision of the law. The occupancy for which this certificate is issued is ALTERATION a INSTALLATION OF HOOD 6 FIRE SUPPRESSION SYSTEM AS APPLIED FOR. The certificate is issued to MATTITUCE PLAZA STORE N15 (OWNER) of the aforesaid building. SUFFOLK COUNTY DBPAATH®T OP HEALTH APPROVAL N/A Q.R'LRICAL CERTIFICATH M. 4005023 07/02/08 PLUMBERS CERTIFICATION DATED N/A Authorized ignature RECEIVED Rev. 1/81 FEB.2 8 2013 BOARD OF APPEALS 0 • From: "Toth, Vicki" <vcki.tothQtown.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:07:53 PM EST To: <williamgoggins@yahoo.com> t Attachment, 28 KS «35415-Z.pdb> FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: 2-34407 Date: 06/16/10 THIS CERTIFIES that the building ALTERATION TO STORE 82 Location of Property:, 10095 MAIN RD MATTITUCK (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 142 Block 1 Lot 26 Subdivision Piled Map No. _ Lot ft. _ conforms substantially to the Application for Building Permit heretofore filed in thin office dated MARCH 5, 2010 pursuant to which Building Permit No. 35415-Z dated MARCH 25, 2010 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate in issued is ALTERATION TO STORE N2 FOR -GAMESTOP IN AN EXISTING SHOPPING CENTER AS APPLIED FOR. The certificate is issued to MATTITUCK PLAZA LLC (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A a"^eTCAL CETFIPICATB NO. 35415 05/28/10 PLUNDERS caTIFICATIOW DATED N/A ~6as f Dthon red ignature RECEIVED Rev. 1/81 / FEB.2 S 2013 BOARD OF APPEALS 0 0 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us>B Subject: matt plaza Date: February 7, 2013 3:07:03 PM EST To: <williamgoggins@yahoo.com> 1 Attachment. 29 KB «36911-Z.pdf>> Tows of Southold Annex 213/2012 @ 54375 Maio Road ®~A6 Southold, New York 11971 CERTIFICATE OF OCCUPANCY No: 35425 Date: 2/3/2012 THIS CERTIFIES that the building COMMERCIAL REPAIRS Location of Property: 10095 Route 25, Mattituck, SCTM#: 473889 SedBlock/Lot: 142.4-26 Subdivision: Filed Map No. Lot No. conforms substantialy to the Application for Building Permit heretofore filed in this offieed dated 12128/2011 pormaot to which Buildlog Permit No. 36911 dated 1/9/2012 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: Commercial Restaurant Repairs "as built" Big City Buraersl The certificate is issued to Manituck Plaza LLC RECEIVED (OWNER) RECEIVED FEB.2 8 2013 of the aforesaid building- BOARD OF APPEALS SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 36911 1119/12 PLUMBERS CERTIFICATION DATED 212/12 ertsand Plumbing Corp / oriy d Si ature • From: "Toth, Vicki" icki.toth@town.southold.ny.us>r$ Subject: matt plaza Date: February 7, 2013 3:06:43 PM EST To: <williamgoggins@yahoo.com> t Attachment, 30 KB «37196-Z.pdf>> e 44yy~4 Town of Southold Amex - 7/9/2012 ® a P.O. Boa in 1179 R 0 J~~B Soouthold, New York 11971 CERTIFICATE OF OCCUPANCY No: 35808 Date: 7/912012 THIS CERTIFIES that the building COMMERCIAL ALTERATION Location of Property: 10095 Route 25, Mattiruck, SCFM 473889 SedBlock(Lot: 142-1-26 Subdivhbn: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore Ned in this ofBced dated 5/112012 Pursuant to which Building Permit No. 37196 dated 5!712012 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: Alterations to a Commercial Building: Bagel Store (Inteior Only) Handicao Bathroom. Kitchen, as aoalied for. 3 The certificate is issued to Mattituck Plana LLC REC IVED (OWNER) FEB 2 S 2013 of the aforesaid building. BOARD OF APPEALS SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 37196 7/3/12 PLUMBERS CERTIFICATION DATED rizSure 0 i From: "Toth, Vicki" <vicki.tothgtown.southold.ny.us>cf Subject: matt plaza Date: February 7, 2013 3:04:55 PM EST To: <williamgoggins(§yahoo.com> _ 1 Attachment, 36 KB «9746-Z.pd5> roar No. r TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Clark's Office soathold, N. Y. Certificate Of Occupancy NO..Z. 8.234.... Dote October. .51.... 19.7.8. THIS CERTIFIES that the building located at ,10145 3rain. Road . • . • • • Street Map No... xxx...... Block No.... xxx...Lot No...... Mx oWorms substantially to the Application for Building Permit heretofore filed in this office dated ...........May .12 y..., 1918.. pursuant to which Building Permit No. 97467, dated ...........tray .24...... 1979 was issued, and conforms to all of the require. ments of the applicable provisions of the law. The occupancy for which this certificate is Issued is PIZZA.RESTAURANT The eartiBcate is issued to ASSOCIATED. EAST. LENDING CORP S~t£~xA of the aforesaid building. (owner, J Suffolk County Department of Health Approval MA 20. RR ......89 . UNDERWRITERS CERTIFICATE No..N39R440..... N395820 HOUSE NUMBER ..10145 Street Main. Road.,. Mattftuck. . . 1000-142-1-26 Building Inspector TENANT, Iannhlli Restaurant, Inc. 5 Total limit of 84 people RECEIVED FEB 2 S 2013 BOARD OF APPEALS SCTM # F 10~ ilL4- I -c (,G TOWN OF SOUTHOID PROPERTY RECORD CARD OWNER STREET VILLAGE t- DIST. SUB. LOT ACR. p f,- REMARKS TYPE OF BLD. (0 18 U4 339130 al a-bont insiall hood tfire ~u lessor, s~s+em~ -fucr P1426, LLC, PROP. CLASS 45~• 3 25 # 5 S AND IMP. TOTAL DATE I 9 Pr o S S C o 3 Z3 3 258 3~,31 III P# r 9 f-Comm . re5 t~ranl'r a;~ as hc,elf lie ? /,Z 4~# / lo- ' ns P s-av ~a a~* spa y8- n • 2p\3 PLS O PRA FRONTAGE ON WATER HOUSE/LOT BULKHEAD TOTAL TOWN OF SOUTHOLD PROPERTY RECORD CARD ~}g_a9 OWNER STREET © 45- VILLAGE DIST. SUB. _ LOTS - 006< 19 1 ACR. REMARKS I 5 2- of 3P0Z-7 tg~ ~9l rYq. r ' l- TYPE OF BLD. 8 -~l li5- rXctffi4tdcPla.7a - PROP.CLASS dr - 3 9,P# o 1g io iex nor o.&jrot'on LAND IMP. TOTAL DATE S 11;3 n IoY Pi at-, 6)--\ ( aoo 3 / t3 S q ( 09YoS aQ,t 'to moVie a, W_ io as 0.3 gP# a~/830 minor [e Icecrerm~4:7p 3 RP 31olq SLbuw Undwrcl\ SI1 a+ 6P#_ 3l 2Z 0,Afer -tb (adt_o sMcK sore zz. s P~P~ 31 uo Q,l tera.fion ~n~ca ~ sli 3 16107 QP*3ag?Z a l+-b i I I for Str a8 b9 gP sAgg4 feplace Mc u ni+- ire m eXy Slue- 31111W 3~~{o re laces P~ ?~1 0 Y4: 3 -lql (qlaces r 311-71(2 f P #$33'14 reolaceS BP# :A9 36 s 3I1~ bFl 337w e eS bp#= / FRONTAGE ON WATER TILLABLE FRONTAGE ON ROAD WOODLAND DEPTH MEADOWLAND BULKHEAD HOUSE/LOT TOTAL UDD- -off TOWN OF SOUTH04D PROPERTY RECORD CARD f TREET ` VILLAGE DIST. SUB. S LOT Cara, ,tea ie 1 ° ; n~ / FORMER OWNER N ' r, - a -e::t E 't Cel S p W, TYPE OF BUILDING j.. F~~..1..Cl'.r.;~' ~~.~t,(t f I r't. ~ 1 , i- f" lJ f'e: ter!/c:/ _ RES. SEAS. VL. FARM COMM. AND IMP. TOTAL DATE REMARKS/i ?-,Con ~ ~ f r_ ~ ! T'! ! ,./,~C~ l ? ~c. e2L'.'!' C~. :1 ~c~r r3 i? /~'t' ~llL"/ (O Y 4.C/7C" .J-aJ ~~C(?.J•'F- :a !;)U ~~}'f/." 0 ~ ,a I / ' Fv~.J ~ r' ..t-~r;a _ :L 7I , m.. °I• `'YG?(1'~ w i0() . 7LY- ~0011 .r[ pt,,,)l O'er O G' I/) 7- 1 l0 4• „ e5t A ~ ooxa ~ r YE c-_ r In r ~ ~ o O OS l- , e a o - tioo s o - Soop' ro a P h rho i y r, f,., •p 8 .-c nst seL-ub t1 3 OF7# r Gaa y v Ira ~IJa8 (oS lt )7/ 9D j amp- T F too on 5fol-c 5 - l5. nn o. to ~C Via, 58 i Courf orcir'• $ aoc 9c7hi -1SO,F66 1z 02 6 / r ~ tO L- pA,7 - (K-4 uODrlAr- ~.Su~xua Gv - R s~ TILLABL E CSC Rg TAGE ON ROAD _ 7 O LAND µ lly ~~tl u,:i• ' / Hi h yl MEA W A N j) v n P ar. _ oo r P I r;, , o, l17/?r/, P*k ?3a-PGic-Y i0, I,l.J tt" oo EA tpla 5-CO SfoSY:ce QS HOu /OTC s c~~D DO, r~al'1Y~I'~ ~dl Alec or+~r , ID,ooo~43•BP'~!~c -°~n~J~S+ore,tta3C`4~ ~'ff- C -boo, ' t l~`T-Ec• la.un~, c1.S' - _7 .otF_;, ~ _G - !¢,000 COLOR i t sroxrnic'taom ~ _ TRIM _ zip n ~ lei Y M. Bldg. tr `b/ ~5a Foundation Bath Dinette Ext Basement Floors K. . e 1 / x So < 'I'llnAff .moo 41 y Exte 2vlC ~.Z 3 pi Ext. Walls Interior Finish LR. Y Ext V ` A /N/Sn+EG _ Z,S D Fire Place 1G I L Heat DR. V' 50 d Type Roof Rooms 1st Floor BR. "Porch Recreation Room Rooms 2nd Floor FIN. B. Porch Dormer Breezeway Driveway 9 ; Garage Q Patio O: B. 5 ~G 7~ Total - sama STREET VILLAGE DIST. SHB- LOT s~ S.' LINO _ p a - F~RMER OWNER NR ~fr~~ p f rJw E r 'ti`F9 L.C t'41.E~~9.t C~:..z. ACR. - ~ ~ • 7(17,4C Toe S7,W TYPE OF B ILDIN 'I uaK slao r CF r CfoR five RD -rift f' ~ sK~RC~C' ES. SEAS. VL. FARM 12COMM. CB. MISC. Mkt. Value 79 D IMP. TOTAL DATE REMARKS r 3 90 L go'7o P 3S3 '7 Z- G I C DIT N i 90L 0 e• MA%%, S/lorrlv9 CEcze ~p AsSocrar6D- hs` lFuo, Go N VE *3". 71a F re Val er Va ue y/ 7 co d m /C/ . /2/Qi/ Sferr ye 22a )lot v~aY ~4 T41719- 2 P, tillable ,3 N 7 P f i Y V' ~4 CdJ G "'A:O'i'. Noodlond fl t{ ~7lO~Q Vaa p Pan wf S ;wamplond i { FRONTAGE ON-WAM 3rushland 94-9 ° DDS RONTAGE ON ROAD vv?. p -louse Plot - DEPTH , fa , ` / r e' U BULKHEAD "otaI DOCK TOWN -OF SOUTHOLD, PROPERTY RECORD CARD STREET VILLAGE DIST.' SUB. LOT ER OWNER N 1 E r' S W TYPE OF BUILDING ~t eP. Exc LC//d/x JC dr i_~ay0/ WL' RE$. tfarZ SEAS. VL. FARM COMM. CB. MICS. Mkt. Value x z i e D IMP. TOTAL DATE REMARKS •'/7e 15P,3 Qoo 37a0 Jf/e), 90a d '~S' Z.o, i~ QL /yiR ~G .S/ G'O s d ~ZS S~525~ 7~ Caur~ e, %f-/75fl Jn,, .1479 -zf 5 '3 GU 7a<7 r, s / j> / / FOL //d?a r S/ 17, COllicY c, C. ~G OOU a~' ti" 40 n r S nc, 1~Za " , '/z L7 8~ y n/61 Z ao/a~ 5 Sfore~ f~ (5'0i ~3 .7: 260,2 F•C• /D,aao' ` /'.2- !I 41 //b .?S a/Tr Y. ~/a/ !<i f/re.-fre (/'SC E'r ../f/~: or p J 7 G-U -51 Q /S- I. ~ar JY ?P hid F p rcPy g'~,71 1", 44L i4 , / 267 C , I. dY/~~b>.'o'a A~ol E, hFl.'ra,iY rN 060, Q-G-0 - 470 2' '-I& . In ?'a.,*~ Gur51'SJ dr ~'o2C a-ri i' Il~/ Y,f?~/%{n',2~.C0'11 u.?f[ Sfer~ fti YPa fa ora7f rc, ~~/[,l ban / aad r1- _ 71 U dC] - •'7 1(0 ~ c x:7 - i,~cw.~ $ "1/8s 1?(~~I/-k-1:~} ~ WLY~4L ~7l~~P~a-t/ F•-s T w~~ ~ 'illoble %~/3//(J= SL •h a 1 hz~ /vi yad W d - 1~ Il Voodlond Yrs/~. r3. P /S"~G Ge-A61(e O . / Lev, J /OY - Ic 'QO; a, W L, a--- ~ C. - UQG Aeadowla?W' 1 Sc~i a~'0 S / cT1JZ I<ro _ IAtLir?-2P~Ldc7 r IL eat ( Jtiyy,--' louse Plot " L EA { 9 $ .81 ~ { RuYI .Irrn r r'~ 1 r" t`aL`~?L S~orL~ ~ ~S-0 vci , G' aiS0 - 'otal 7 r - l~ n0? 0v -UL z 't`D e.Y• q t, COLOR Aga TRIM e •r i - - - - - - - - - - - - - - - - - M. Bldg. 9Sn - - - - - - - - - - - - r Extension r re tee y f r 10440 Extension Y a ' .eJ 6 n ? o Extension foundation Z7D ~pM Bath y 5 Dinette Porch Basement y~ Floors K. h Ext. Walls Er " ~~I'e Interior Finish LR. Breezeway 91 o v y- Fire Place Heat - DR. Garage I Type Roof Rooms lst Floor _ BR. Patio Recreation Room Rooms 2nd Floor FIN. B O. B. D&rner ~ o Driveway Total 0 ~:y / COLOR TRIM - • Xy 3 .3 . U I o, I r b 8 Bldg. s Extension r Extension Extension s- d v - ? l Foundation S Lq 6 Both a Dinette Porch x o Basement o Floors K. r Ext. Walls Interior Finish ? LR. Breezeway q xis,: 6.0 0 ire Place J Heat DR. a °X ' 7 r?a 9 Type Roof /S hx % 3 ~F Rooms 1st Floor BR. z9 _ T/ 7 3 2 v 45 Recreation Room Rooms 2nd Floor " - FIN. B S (e 7- i ° S -s'o'z f" Dormer Driveway Total I i f!j yuY70 /?b 36/ - t DR q 7 I i i i 1 142:1-26 3/08 k.c..,:. M. Bldg. 2' S A, y a- Extension Extension ; r Extension X 4° o Foundation Bath Dinette l Po Basement Floors K. Porch Ext. Walls Interior Finish LR. 3reezewoy h a X Fire Place Heat DR. :..r .7ar ® 3 °r° ?dz ype Roof Rooms 1st Floor BR. -2 V v - - - - U Patio Recreation Room Rooms 2nd Floor FIN. B B. Dormer Driveway Total z ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 3/1/13 ZBA # NAME CHECK # AMOUNT TC DATE STAMP RECEIVED 6635 Mattituck Plaza LLC 1885 $1000.00 W 1 2013 Southold Tom Cie It $1000.00 By _Ic_ Thank you. • 0 o~,;~gUFFOL.f ELIZABETH A. NEVILLE, MMC h~ Gy Town Hall, 53095 Main Road TOWN CLERK p P.O. Box 1179 y Z Southold, New York 11971 REGISTRAR OF VITAL STATISTICS O Fax (631) 765-6145 MARRIAGE OFFICER Telephone (631) 765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Board of Appeals FROM: Elizabeth A. Neville DATED: March 4, 2013 RE: Zoning Appeal No. 6635 Transmitted herewith is Zoning Appeals No. 6635 of William Goggins for Mattituck Plaza LLC- the Application to the Southold Town Zoning Board of Appeals. Also enclosed is the Applicant's Project Description, Questionnaire, Short Environmental Assessment Form, Agricultural Data Statement, Transactional Disclosure Form, LWRP Consistency Assessment Form, Cover Letter from Goggins & Palumbo Dated February 6, 2013, Authorization Letter from Alan Cardinale to William C. Goggins to Represent him in this Matter, Copy of Application for Building Permit Dated November 28, 2012, Copy of Notice of Disapproval from Building Department Dated December 17, 2012, Google Map of the Property, Photo of Area of Proposed Construction, Copy of Certificate of Occupancy No. Z11308 for a Retail Store Dated November 19, 1982, Copy of Certificate of Occupancy No. ZI 1309 for a Retail Store, Offices and Church Use Dated November 19, 1982, Copy of Certificate of Occupancy No. Z13563 for Alterations for Mattituck Village Dry Cleaners, Inc. Dated June 26, 1985, Copy of Certificate of Occupancy No. Z11242 for A Theatre with 295 Seats Dated October 6, 1982, Copy of Certificate of Occupancy No. Z13666 for Retail Store in Mattituck Shopping Mall (Grabie Appliance) Store #3 Dated July 24, 1985, Copy of Certificate of Occupancy No ZI 1780 for a Drive-up Banking Facility of North Fork Bank & Trust Dated July 13, 1983, Copy of Certificate of Occupancy No. Z142959 for On Premises Bakery & Retail Sales Shop Dated November 2, 1984, Copy of Certificate of Occupancy No. Z17709 for Store #114 Movie Theatres #4 & #5 Dated January 27, 1989, Copy of Certificate of Occupancy No. Z-22218 for Alteration to Store #6 for A & P Supermarket Dated March 26, 1993, Copy of Certificate of Occupancy No. Z-22219 for Alteration to Store #IA of Office Space Dated March 26, 1993, Copy of Certificate of Occupancy No. Z-22220 for Alteration to Store #17 for Video Store Dated March 26, 1993, Copy of Certificate of Occupancy No. Z17711 for Store #15 for Mattituck Movie Theatre #6 Dated January 27, 1989, Copy of Certificate of Occupancy No. Z 15336 for Convert Existing Store to Retail Electronics Store Dated March 10, 1987, Copy of Certificate of Occupancy No. Z16230 for Retail Drug Store-Genovese Drugs, Inc. Dated October 1, 1987, Copy of Certificate of Occupancy No. Z17410 for Chinese Take Out Restaurant-Delicious Kitchen Dated October ~oglaFFO[~-c ELIZABETH A. NEVILLE, MMC OGy Town Hall, 53095 Main Road TOWN CLERK p P.O. Box 1179 y Z Southold, New York 11971 REGISTRAR OF VITAL STATISTICS O .F Fax (631) 765-6145 MARRIAGE OFFICER Telephone (631) 765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD 12, 1988, Copy of Certificate of Occupancy No. ZI 7057 for Theatre #7-Mattituck Plaza-A & P Shopping Center Dated July 5, 1988, Copy of Certificate of Occupancy No. Z17096 for Store 12B Totally Toned, Alterations in Existing Building Dated July 19, 1988, Copy of Certificate of Occupancy No Z-22221 for Alteration to Store #18 for Childrens Clothing Store Dated March 26, 1993, Copy of Certificate of Occupancy No. Z-22222 for Alteration to Store #7 for Existing Restaurant Dated March 26, 1993, Copy of Certificate of Occupancy No. Z-22223 for Alteration to Store #10 for Retail Ice Cream & Candy Store Dated March 26, 1993, Copy of Certificate of Occupancy No Z-20772 Alteration to Store #25 for Subway Sandwich Shop Dated June 5, 1992, Copy of Certificate of Occupancy No. Z-21000 for Alteration to Store 1 E for A Game Room Dated September 10, 1992, Certificate of Occupancy No Z-20923 for Alteration to Existing Store #11 to Bank Office Dated August 7, 1992, Copy of Certificate of Occupancy No Z-22178 for Alteration to Construct Full Service Bank with Drive-Thru Window Dated March 4, 1993, Copy of Certificate of Occupancy No Z-22224 for Alteration to Store #26 for Office Space Dated March 26, 1993, Copy of Certificate of Occupancy No Z-22225 for Alteration to Store #23 for Mens Clothing Store Dated March 26, 1993, Certificate of Occupancy No Z-22226 for Alteration to Store #2E for Tanning Salon Dated March 26, 1993, Copy of Certificate of Occupancy No Z-23839 for Renovate Store Front of the A & P Shopping Center Dated August 28, 1995, Copy of Certificate of Occupancy No Z-23815 for Renovate Existing Supermarket to Incorporate Adjacent Store Dated August 15, 1995, Copy of Certificate of Occupancy No. Z- 23325 for Alterations for Restaurant in Existing Retail Store Dated November 2, 1994, Copy of Certificate of Occupancy No Z-23714 for Alteration of Store #18 for Dry Cleaners Dated June 19, 1995, Copy of Certificate of Occupancy No. Z-26914 for Installation of a New Hot Water Boiler Dated February 4, 2000, Copy of Certificate of Occupancy No. Z-27741 for Alteration of Existing Radio Shack to Video Store Dated June 11, 2001, Copy of Certificate of Occupancy No. Z-29112 for Interior Alterations to an Existing Commercial Building Dated December 10, 2002, Copy of Certificate of Occupancy No. Z-29112 for Interior Alterations to an Existing Commercial Building Dated December 10, 2002, Copy of Certificate of Occupancy No Z-31968 for Alteration for a Subway Sandwich Shop in an Existing Shopping Unit Dated October 30, 2006, Copy of Certificate of Occupancy No. Z-31300 for Alteration to Existing Store #12 (Radio Shack) Dated November 28, 2005, Copy of Certificate of Occupancy No Z-31120 for Alteration to Store #7 for Angel Tip Nail Salon Dated August 18, 2005, Copy of Certificate of Occupancy No Z-32500 for Alteration to an Existing Building for Starbucks Dated August 2, 2007, Copy of Certificate of Occupancy No. Z-33159 for Alteration & Installation of Hood & Fire Suppression System Dated July 18, 2008, Copy of Certificate of Occupancy No Z-34407 for Alteration to Store #2 for GameStop in an Existing Shopping Center Dated June 16, 2010, Copy of Certificate of Occupancy No 35425 for Commercial Restaurant Repairs "as Build" (Big City Burgers) Dated February 3, 2012, Copy of Certificate of Occupancy No 35808 for Alterations to o~~gUFFO(,~c ELIZABETH A. NEVILLE, MMC Town Hall, 53095 Main Road lS/" TOWN CLERK p P.O. Box 1179 CIO Z Southold, New York 11971 REGISTRAR OF VITAL STATISTICS p .iC Fax (631) 765-6145 MARRIAGE OFFICER Telephone (631) 765-1800 RECORDS MANAGEMENT OFFICER wwwsoutholdtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD Commercial Building: Bagel Store-(Interior Only) Handicap Bathroom, Kitchen as Applied for Dated July 9, 2012, Copy Occupancy No Z-9234 for Pizza Restaurant Dated October 5, 1978, Copy of Occupancy No Z11307 for a Retail Store Dated November 19, 1982, Copy of Certificate of Occupancy No Z-22217 for Alteration to Store #1 B for Pump House & Water Tank Dated March 26, 1993, Five Pages of Weblink including ZBA #3029, 2636, 2889, 2889, Two Pages of Action of the Zoning Board of Appeals No 2636 Dated October 22, 1979, Two Pages of Action of The Zoning Board of Appeals #1226 Dated December 12, 1968, Two Pages of Action of the zoning Board of Appeals No 2889 Dated December 4, 1981, Two Pages of Action of the Zoning Board of Appeals No 1689 Dated October 19, 1972, Two Pages of Action of Zoning Board of Appeals No 2639 Dated November 17, 1979, Two Pages of Action of the Zoning Board of Appeals No 3029 Dated November 18, 1982, Two Pages of Action of the Zoning Board of Appeals No 1250 Dated May 15, 1969, Letter withdrawing ZBA No 2987 Dated September 1, 1982 from Abigail A. Wickham, Nine Pages of Property Record Cards, Four Pages of Plans Showing Site, Elevations and Construction Dated November 27, 2012 Prepared by MCH Design Services. Town of Southold . P.O Box 1179 Southold, NY 11971 ***RECEIPT*** Date: 03/01/13 Receipt#: 147000 Transaction(s): Reference Subtotal 1 1 ZBA Application Fees 6635 $1,000.00 Check#: 1885 Total Paid: $1,000.00 Name: Goggins, & Palumbo P O Box 65 Mattituck, NY 11952 Clerk ID: CAROLH Intemai ID: 6635 BOARD MEMBERS • OF Soul • Southold Town Hall Leslie Kanes Weisman, Chairperson y0 53095 Main Road • P.O. Box 1179 Southold, NY 11971-0959 Eric Dances Office Location: Gerard P. Goehringer co ae Town Annex /First Floor, Capital One Bank George Homing ~9z 54375 Main Road (at Youngs Avenue) Kenneth Schneider ~lyCOMM Southold, NY 11971 http://southoldtown.ni U.S. Postal Service ZONING BOARD C CERTIFIED MAIL~,., RECEIPT CID (Domestic Mail Only; No insurance Coverage Provided) TOWN OF SOU Ln Tel. (631) 765-1809 • Fax' Iq Postage $ OLD N i VIA CERTIFIED .n certified Fee O C Mark m~ Return Recelpt Fee FED Ro C ~e~~ j February 21, 2014 O p (Endorsement Required) C3 Restricted Delivery Fee William C. Goggins O (Endorsement Required) „p Total Postage & Fees P.O. Box 65 ~'SPS O Mattituck, NY 11952 t dfl i o m c~ c in s 1 r9 Siieei Pt....... No. RE: Pending ZBA File#6635 r orPO-e v /v~X l_.. city, state, Z,P, L ti 9~ a-- Dear Mr. Goggins: Your application has been dormant since May 2, 2013. The Zoning Board of Appeals is writing to inform you of their intent to close this application, unless within thirty (30) days of your receipt of this letter, you respond in writing of your intention to move forward. If you have any questions, please contact this office. Thank you for your prompt attention to this matter. Sincere Vicki Toth Board Assistant P Y, 6ccr~ e-" w~lI d - ¦ Complete theme 1, 2, and 3. Also complete A. Slanature Item 4 It ReaLMW Delivery Is desired. 0 Agent ¦ Print your name and address an the reverse X%~ l [3 2 Agent so that we can return the card to you. B, by Neme) c. a Dense y ¦ Attach this card to the back of the mallplece, t~r.aj ,p or on the front if space permhs. D. Is eeuveryeddresadnrerentfrom Rem l4 ?ves 1. Ardcle Addressed to: If YES, enter delkwy address below: O'No -ZS V X 3. Service type O cwuw mail 0 Express mail O Registered O Return Receipt for Merchandise o Insured Mall 13 G.O.D. 4. Restrlomd DeIWW Pft Fal 0 Yea 2. Article Number (ilswwfromaervh 7013 0600 0000 6174 7958 Ps Form 3811, February 2004 Domestic Return Receipt 102595-02-M-16ID 4LLLIAM C. GOGGINS • b 6 3 s ATTORNEY AND COUNSELOR AT LAW RECEIVED 13235 Main Road, P.O. Box 65 Mattituck, New York 11952 MAR 2 0 2014 (631) 298-4818 (631) 315-5300 BOARD OF APPEALS Fax: (631) 298-4214 williamgoggins@yahoo.com WILLIAM C. GOGGINS March 18, 2014 Attorney at Law DONNA M. PALMER Paralegal Southold Town Zoning Board of Appeals 53095 Main Road Southold, New York 11971 Attn: Vicki Toth Re: 10095 Main Road, Mattituck, New York; Mattituck Plaza, LLC SCTM No. 1000-042.00-01.00-026.000 Dear Ms. Toth: In response to your letter dated February 21, 2014, we request sixty (60) days to discuss matters with the Planning Board. We will be erecting a fence in the area of the variance to address safety concerns. Thank you. i Very ou William C. o gins WCG\dmp ~ J Z~9Bethany Cemetery Association PO Box 1406 Mattituck, NY 11952 RECEIVED APR 2 9 2013 April 29, 2013 BOARD OF APPEALS Southold Zoning Board of Appeals Southold Town Hall Annex Building 54375 Route 25 Southold, NY 11791 Re: Zoning Board Application of Mattituck Plaza SCTM# 142-1-26 HAND DELIVERED Dear Members: Please accept this letter on behalf of the Bethany Cemetery Association regarding the application by Mattituck Plaza for an "as built" side yard and area variance from the Southold Town Code. This application seeks to legitimize an offending structure which has been built in a prohibited area without any approvals or permits whatsoever. Construction was halted by a stop work order issued by the Southold building department. In response to the notice of hearing published in the Suffolk Times we, the Trustees of the Association, reviewed the application and supporting documents on file with your Board. The maps submitted with the application do not comply with New York Education Law section 7209, copy attached, and are therefore improper for submission to your Board. It is respectfully submitted that the failure of the applicant to submit a survey prepared by a licensed surveyor bearing the seal and signature of the licensed professional is a jurisdictional defect which prohibits further review by your Board of this application. The legislature has been very clear in enacting the requirements of the Education Law that Boards may only accept proof of land dimensions and features upon the certification of a licensed surveyor. Here, the Plaza has submitted a drawing without any notation as to the location of the offending structure relative to the property line. The application does not specify the dimensions which are sought to be varied. As will be shown, the drawing not only lacks essential information, it is inaccurate. Attached is a photograph marked "A" of the offending structure under construction. Please note that all of the excavation shown on the right hand side of this document is on Cemetery property. Please also note the two piers which project northerly. Importantly, these piers are not shown on the drawing submitted with the application. And, indeed, these have been buried as shown in the next photograph marked "B". The buried piers are not disclosed in the application. The next photograph marked "C" shows the water tower during demolition. Presumably, a demolition permit was issued for this work and is available to the Zoning Board upon request. The demolition permit should detail the footprint of this structure. This tower was a graffiti blighted structure which had been out of service since firematic protection was provided by the Suffolk County Water Authority over 15 years ago. The tower and small pump house do not constitute a preexisting structure as alleged in the application and can not form a legal basis for construction of the offending structure. The remains of the pump house appear in the foreground. Photograph "D" shows the site after complete removal of the water tower and pump house. The excavated land to the left of the Volvo excavator is Bethany Cemetery Association property. Photograph "E" depicts the completed poured foundation. The buried pier is barely visible and is shown at right center in this picture. The most recent site plan on file with the Planning Board shows the area where the offending structure is located to be a vegetated buffer. It is respectfully requested that the Zoning Board defer any consideration of this application until a fully engineered site plan has been considered by the Southold Planning Board. The State Environmental Quality Review Act governs this application. Under the Act all applications must be considered simultaneously. Segmented review is prohibited. The required applications to the Planning Board for Site Plan review and to the Suffolk County Health Department must be submitted and coordinated review should be conducted. The use of the offending structure is not disclosed by the application. In order for the Zoning Board to determine the merits of the application it is required that the use be stated. This issue also must be addressed by the Suffolk County Health Department relative to sewage flow at the Plaza The existing shopping center does not properly contain and dispose of storm water. Any increase in lot coverage will only magnify this problem. Photograph "F" is taken from Cemetery property looking South to the Plaza. The black pipe shown in this photo was part of an elaborate storm water discharge pumping system constructed by the Plaza without the knowledge or permission of the Bethany Cemetery Association. This system discharged Plaza storm water onto Cemetery property. After two years of repeated requests by Southold officials these pipes were removed. However, the excess storm water from the Plaza now had to be handled in a different manner. Photograph "G" shows a storm water disposal structure which has been constructed within the past several weeks. This structure consists of pressure treated wood timbers which have been placed on top of an old concrete retaining wall and then partially backfilled with earth. No Storm Water Pollution Prevention Plan has been submitted to the Town of Southold for this structure. Photograph "H" shows piping and pooled material at the top of this structure. Please note that over the years a series of drainage structures have been constructed in this area which encroach on Cemetery property. Photograph "P" depicts the Southeast comer of the Plaza property. Please note that the concrete monument in the foreground is a Suffolk County survey marker and not the comer of the property. The actual corner of the property is several feet to the West in the now paved parking lot. This lot was paved without site plan approval. Therefore, it is respectfully submitted by the Bethany Cemetery Association that no further action be taken by the Zoning Board until a proper survey of the entire Plaza is submitted depicting all structures. Thank you for your courtesy and cooperation. Respectfully Submitted by the Board of Trustees of the Bethany Cemetery Association SUJIlBMY ®IR B E Y C EMI ETAR7Y -I 71~1DQ~I~IB fID'Il'I%I®IIdID N NW `may RE T(M= W E 1000-14]-I-25.1 ~9,y; SM SE 5vavel®rwrMZnD Jf ~Tli S c~Ym®3v BBT~Y AS4OClA1 H / l \ \ !1 jl t \ ,•X 1 11 1 r= /l l 1. ° k It r R EIVED w JA - 4 BOARD F APPS"AA's srNe~, JOHN C. ERS LAND SURVEYOR 6HA.4f MAW 311tEHf N.YS.MM.50f0i RIVpU®.6p, N.Y. 11901 369-8]88 Fn 369-~61 R0+-1~0gpyU3 ~ § 7208 CONSOLIDATED LAWS SERVICE ' 2. TO all sub g, amd, L 1971, ch 994 § 17, eff Sept 1, 1971. profession 1, 1971. Sub p, add, L 1972, ch 954, § 19 off June t8, 1972. applied a RESEARCH REFERENCES AND PRACTICE AIDS: law for i profession 13 NY Jur 2d, Businesses and Occupations § 317. bearing s r 58 Am Jur 2d, Occupations, Trades, and Professions § 40. 6 Am Jur Proof of Pacts 583, Joint Adventures and Enterprises. engineer "altered i CASE NOTES specific d in view of fact that licensed professional engineer therefore, annulled. 8carano v Board of Regents 3. No col had been advised by State Board for Engineering (1977, 3d Dept) 57 App Div 2d 991, 394 NYS2d shall engl and land surveying that he was permitted to pre- 322. en eerih pate certain survey maps and did not need special in an action brought by a property owner seeking authority to do so and because general course of to enjoin another owner from using and obswctM9 have not events surrounding engineer's application to make an easemant, an injunction was properly granted profession land surveys, gave rise to total confusion as to just where do testimony of the property owner's sur- apply to what surveying activities engineer could practice veyor was properly admitted inasmuch as the sur- and. in particular, as to what constituted the pmhib- veyor was an intern land surveyor and a licensed town hig iced area of "the determination of real ProPWY engineer, despite the fact that he was not a licensed expenditu boundaries;'. order of Commissioner of Education, surveyor. Cutro v Duffy (1982, 3d Dept) 88 App This sect pmauam to determination of the Board of Regents. Div 2d 1007. 451 NYS2d 937. - which censured and reprimanded engineer for pro- A person who is not a duly licensed professional town or fesgonal mrscoaduct in that he allegedly Practiced architect his profession beyond its authorized scope by doing engineer should 974 ops SttCCompt File 098- of estimates laud surveys was arbitrary and capricious and was, to" g works. § 7209. Special provisions 4. Engin- 1. Every professional engineer and every land surveyor shall have a seal, the form orati approved by the board, which shall contain the - name of the professional corpuse o t engineer and the words "Licensed Professional Engineer" or the name of the be land surveyor and the words "Licensed Land Surveyor" and such other words will b will indicated or figures as the board may deem necessary. All plans, specifications, plats and in i reports relating to the construction or alteration of buildings or structures 5. A firs prepared by such professional engineer and all plans, specifications, plats and continuo reports prepared by such land surveyor or by a full-time or part-tithe subordi- nate under his supervision, shall be stamped with such seal and shall also be 6. It sha the state signed, on the original with the personal signature of such professional engi- th state La. or hind surveyor when filed with public officials. No official of this state thirty-fiv any city, coup town or villa a therein, charged wt t e et oreement of land chief sur ur laws- or n aces or regu ations shal ' acce t or approve any p ans or spec that are not stamped. article, i With the seal of an architect or professional engineer or land surveyor if practi licensed in this state and bearing the authorized facsimile of the signature of carrying such architect or professional engineer or land surveyor, or designat b. With the official seal and authorized facsimile of the, signature of a terizin or land professional engineer or land surveyor not a resident of tl *Aled od having tioa wh no established business in this state, but who is legal practice on wb as such in his own state or country, provided that suC4 may lawfully provisio practice as such in this state, and provided furthert or specifi- authorization organim cations are accompanied by and have attached the sueh time organizt issued by the department certifying lo4such right to ART 145 EDUCATION LAW ¢ 7209 2. To all plans, specifications, plats and reports to which the seal of a professional engineer or land surveyor has been applied, there shall also be applied a stamp with appropriate wording warning that it is a violation of this law for any person, unless he is acting under the direction of a licensed professional engineer or land surveyor, to alter an item in any way. If an item bearing the seal of an engineer or land surveyor is altered, the altering engineer or land surveyor shall affix to the item his seal and the notation "altered by" followed by his signature and the date of such alteration, and a specific description of the alteration. 3. No county, city, town or village or other political subdivision of this state shall engage in the construction or maintenance of any public work involving engineering or land surveying for which plans, specifications and estimates have not been made by, and the construction and maintenance supervised by, a professional engineer or land surveyor, provided that this section shall not apply to the construction, improvement or maintenance of county roads or town highways, nor to any other public works wherein the contemplated expenditure for the completed project does not exceed five thousand dollars. This section shall not be construed as affecting or preventing any county, city, town or village or other political subdivision of this state from engaging an architect licensed in this state for the preparation of plans, specifications and estimates for and the supervision of construction or maintenance of public works. 4. Engineers, land surveyors, architects, and landscape architects may join in the formation of a joint enterprise, or a partnership or a professional service corporation or may form any desired combination of such professions and may use in the name of such corporation the title of any of the professions which will be practiced. After the name of each member his profession shall be indicated. 5. A firm name may be continued by employees having at least fifteen years of continuous service if the retired members and legal representatives of deceased members consent to such continuance. 6: It shall be lawful for a corporation organized and existing under the laws of the state of New York which on the fifteenth day of April, nineteen hundred thirty-five and continuously thereafter, was lawfully practicing engineering or land surveying in New York state, to continue such practice provided that the chief executive officer shall be a professional engineer licensed under this article, if practicing engineering, or a land surveyor licensed under this article, if practicing land surveying, and provided further that the person or persons carrying on the actual practice of engineering or surveying on behalf of, or designated as "engineer" or "surveyor", with or without qualifying or charac- terizing word, by such corporation shall be authorized to practice engineering or land surveying as provided in this article. It shall be lawful for a corpora- tion which, on account of or as a result of requirements, restrictions or provisions of federal law, was organized subsequent to April fifteenth, nineteen hundred thirty-five for the purpose of taking over an existing engineering organization established prior to such time and which has taken over such organization and continued its engineering activities, provided that the chief 15 § 7209 CONSOLIDATED LAWS SERVICE ART 145 executive officer of such corporation shall be a professional engineer licensed under this article and provided further, that the person or persons carrying on the actual practice of engineering on behalf of, or designated as "engineer", with or without qualifying or characterizing word, by such corporation, shall be authorized to practice engineering as provided in this article. No such L corporation shall change its name or sell its franchise or transfer its corporate rights, directly or indirectly to any person, firm or corporation without the consent of the department. Each such corporation shall obtain a triennial 1 registration on payment of a fee of fifty dollars. 7. Nothing in this article shall be construed to apply: a. To the preparation or execution of designs, drawings, plans or specifica- 1 . dons for the construction or installation of machinery, or apparatus con- z'-5' l structed or installed by the corporation preparing such designof s, g to plans or specifications if the supervision of the preparation any such 6 designs, drawings, plans or specifications, construction or installation is done " L In a Prop under the general direction of a professional engineer or land surveyor that till Mew licensed under this article; or , b. To alterations to any building or structure costing ten thousand dollars or engage Educ less which do not involve changes affecting the structural safety or public out lice safety thereof nor to farm buildings, including barns, sheds, poultry houses E°He and other buildings used directly and solely for agricultural purposes; nor to ° ad e residence buildings of gross floor area of fifteen hundred square feet or less, t°d8~° not including garages, carports, porches, cellars, or uninhabitable basements than in l 1;8, t or attics. lzss. 8. Nothing in this article shall prohibit a corporation organized and existing (1 At . prior to the fifteenth day of April, nineteen hundred thirty-five under the laws trustees i of any state other than the state of New York, the name of which includes the mit in ¦ word "engineers", from obtaining a certificate of authority to do business in txp overly the state of New York, provided that the business proposed to be done by such naona corporation within this state, as set forth in the statement and desination were ct provided for by section thirteen hundred four of the business corporation law, were an filwa shall not include the practice within this state of engineering or land surveying, had inordinate 11LSTORY: fionees t tr Add, L 1971, ch 987, § 2, off Sept 1, 1971. trustees. t Former 17209, add, L 1947, ch 820, with' substance transferred from (1989¦, d 1951, ch 92, 1; repealed , L 1971, ch 987, § 1, eff Sept I, 1971. (1989, 2d Sub 1, amid, L 1971, ch 994 § 18, eff Sept 1, 1971. 560, ¦pp c Sub 6, amid, L 1976, ch 77, § 28, L 1987, ch 43, § 40 (see 1987 note below), L 1989, 577 Nffid ch 62, § 46, eff April 19, 1989 (see 1989 note below). In actit wherein tit NOTES: not New was not a Edltor's Notes: to et s Laws 1987, ch 43 62 that contra , § , provides as follows: to quired lice § 6 2. This act shall take effect May first, nineteen hundred eighty-seven and shall apply lar lice that Laws 1989,, cived to fees 2, § 101(c a eff Aprdate il i 9, 1989, T (c) Sections fifteen through sixty-five shall ply follows: me l and y such effective date, of this act shall apply to fees received on or after which is Sagistano g 16 NYS2d 241 ART 145 EDUCATION LAW § 7209 CROSS REFERENCES: This section referred to in CLS Pub B § 3. RESEARCH REFERENCES AND PRACTICE AIDS: 12 NY Jur 2d, Buildings, Zoning, and Land Controls § 38. 13 NY Jur 2d, Businesses and Occupations 317, 337-339. 43 NY Jur 2d, Declaratory Judgments and Agreed Case § 92. Matthew Bender's New York Practice Guides: 1 New York Practice Guide: Business and Commercial 6.02, 6.27. CASE NOTES 1. In general Section 7209 of the Education law requires m- 2.-5. [Reserved for forum use. Please consult your min public and private constructice plans and sped. supplement.] 9cations to be under the seal of an engineer or 6. Under former § 7203 surveyor licensed cur authorized to practice in the State. A municipality may require the same seal on 1. In general plans and specifications for its own public works Property owners were not entitled to declaration notwithstanding the exceptions in section 7209. that their construction contract with building con- 1981 Op Airy Gen April 27 (Informal). tractor (a corporation) was against public policy and A joint foe district, in constructing a firehouse, is therefore invalid on ground that it violated CIS exempt from the application of site plan approval Educ §17202 and 7209 by permitting contractor to requirements contained in Town Law, § 274-x. 1978 engage in unauthorized practice of engineering with- OP St Compt File #886. out license where comae expressly required con- Town of Manlius does not require the services of tractor to engage specified licensed engineer to an architect to prepare, approve and stamp plane for perform those tasks for which license was required, a pre-cut town garage since those services may be and engineer fulfilled contract by exercising his performed by a professional engineer. The Town judgment in capacity of licensed professional rather Engineer, if he is a professional engineer, may per. than in his capacity se president of connector corpo- form those services for the Town required of a ration. Charlebois v J.M. Weller Associates, Inc. professional engineer in connection with the con- (1988) 72 NYM 587, 535 NYS2d 356, 531 NE2d struction of the garage. He may not be paid addi- 1288. tional compensation in addition to his salary for Article 78 petition to compel village board of such extra services unless a local law is adopted Wstees and building inspector to issue building per- superseding Town Law, 127(1). 1980 Op St Compt am in accordance with Supreme Court order was File #217. properly granted, despite contention of village that (1) Off-Track Betting Corporations are to let con- petitioner failed to comply with requirement of CLS trace, pmcedumBy, in the same manner as counties Bduc §.7209(1)(8) and (2) that plans contain seal of and, therefore, they are subject to the competitive architect or engineer licensed in state, since plans bidding requirements of General Municipal Law, warn stamped with seal of individual who was duly 101 and 103, but not the requirements of Bit=- registered architect at time they were drawn up but tion Law. 117209(3); (2) Both purchase and public had since retired to distant location, and in view of works contracts of Off-Track Betting Corporations inordinate lapse of time which ensued prior to peti. are subject to bidding wbere the estimated expense tioner's submission of plans to village board of exceeds $10,000; (3) Off-Track Betting corporations trustees, which was attributable to village's dilatory are governed by the principles relating to aggregate tactics, village was barred by lacbes from contesting purchases; (4) A firm which aids in preparing bid validity of architect's seal. Briedis v Tuxedo Park specifications for a project is not precluded from (1989, 2d Dept) 156 App Div 2d 744, 549 NYS2d submitting a bid on the project. 1980 Op St Cmept 500, app den (1991) 78 NY2d 852, 573 NYS2d 466, File #503. 577 NE2d 1058. Any plans or plats submitted by a homeowner to In action arising out of concoction contract a town in connection with an application for a vial. wherein defendant had knowledge that plaintiff was ance or building permit must be stamped with the not New York State licensed engineer, defendant seal of a professional engmar or a licensed gut. was not entitled to summary judgment on ground veyor, a homeowner cannot utilise surveys prepared that contract was illegal where fact issues existed as at a former time and altered by them for purposes of to whether that pan of plaintiff a work which re- the application. 1982 Op St Compt File 088. quired licensed engineer was merely Incidental to larger work he provided, or whether plaintiff prima- 2.-5. [Reserved for future use. Please consult rily provided defendant with engineering services your supplement.] and merely hired licensed engineers to seal designs, which is violation of Education Law. Lombardo v 6. Under former § 7203 Sagistano (2000, Sup App T) 184 Misc 2d 301, 708 In view of this section and 1709(6), 1804, and NYS2d 241. 1805, Education Law, and 101 and 103, General 17 SWUM > T ~-w~ .`f. ~ f... 'Cs 4`a •~e k' S I~•. 5: °tl L 4 a 1. s ~~i l ~i~ 1iG r'q~. \:['F~~~'+.. 'tin { ' ~s ~f r.r5 ~;h ~A'1•~~~, ~AI 'h 1~ • v y ~ i r~.~i~' r rl~a ' "k,."•IS ,l ..a~,' ~ ~:,~;V' ~1~. - ~ .t,, _l j,, I +e~,. r~.~ ~ 111 _ •r I ' 1 i t . k I k t ~I 11 +a 441-1 ,_y:. i ~,~5 ,a k,rhA~ dL .1 P IPrP r Y S r say 1 w 2 SR'.k e, ~ -•"li ~ „y yid _ +n ' '~~K'' ~Y :M ~+4 q ' ti - 1. r bye 2 L~. ~I r• T D y '„1'L ZL' ~ ! J r^ - w • W 4. i;~=ti .i+> spy ``ter.: //i• I `r ~!(1•`-r'; 'w ILI 4 Lj~ rd e j ~ i J ..vl J/ < ir~~A~ 14 A~L Ile. 'A6- `I e~ A VIA ! S : 1 ~4 yi +s ;14! fR~ff .y r5 '"111 _ ~ ~ F4f! rf \ F.. (r' II j X Ill t' r' f ~ t. ti mac, F ~ ~ ` l.Ir 4 ~ r• r. >fR r~ . 10 t,~ ~~.v~'•'1~<~~'e.~• rr. ' ' itr r,k ' {h ~Sild-4` r a T S ~L. T iF c" / sf,4!s4 f _ `IV _ t.r +Lr`• 11 iJ r~• r 1 , i i c_ IHIr ( aJ~' WA ~ ~ ' ti ~ to ~r y s I ' y i ,,f I• rIl r i dP r• )'dot / l .f •f j1y;, F . , J '?SS fE7 ,,..,~rr r tfp r(p ,r I-A 1 f',,.s "Y.?lr` W~" _ 1 + ''•Ci Vii, Y 1. r, I 'r't •f~lRri~ Ni A4- f d +r (!y4 k 4 -~a. wl L,.'~ 'K rl 1 •n•~ 4r' t rk '•a7,~ A r +j - 2% 1~ K` A~ ]y. . t+ ~ ~ N" , = ar '.T^adl+~~ 'i+ i 6 A 7 • ~ _ { - iv - t .`S! ~ + .l„ , ' Imo, ¢.I ~ K ti~ ~~e_~` ~i,~ f f Jf~,,w rfl t fi~I ~ L '-t ,,•~,7j k ~ if` i)11, A •r i ~ dG ..6.'G. 'sir .4 Cj ~II.•F/. i 1r t~•.'t+fr tti f~f~ ,rte +J~~ ~•4''."4t ?•A a~ L,4~~,1 r;' i•4Y rtgr• 1( l' F~. ~J•i /,~N~p;3~~,'•'~rs el A?• l tf~~f. ,r~~_/j 'ri K ' r!} It ' I O.N , i~,1T jr 1L IS ..-yl~.,^• { +~4 r,•. -41 f ~ `rtrr~'+fi„~I i•. _ ,*;,ele ~ J ~F ~ t ~ 1}4k'i~;~!+ f r,~~l~ D,~~.g f !A: ill L r :.4 S Sri}y4r'Ir 1, ~Sy,~1t. lt. •1,~~ ~""r r~~p ~y r.. i.. • a i' A 119, "MMSE , '12 wi 1~• wS. S ~t-r )S* J~,~Y- / ~9~.r'4 1~g~ 10 ~ T ~ ~ ~ ~HhrtJHf ~ A'•~?}(, ~ . , • 1"'~}J .,~~~t ? f v ;A Y r , 1 . • .r t - ~ rR'.. ~ 1" ~ r it~ u.4~~;4TY ~y r `1`~, ' * +~4 .°.V' \ ~`t r • ~ `F:s i~ L • - _lr. t , ~ .-e3 f ' t r. ~'~M . 9i„~(:1. . .-yam- _Y "t~~ f t . ~ ty' R~ 1 a....~ + ZA, `4 ,fit • ~ rI~~ ' Sri ~ ~^'f _~_;6~~ r,^. 3 " -1? -iii ~ .;f ~ + •K - P n _ 1 t sF ~ 3 s ~ E4 y 21 i n. t f~ mimmim 91. ~.n-7711ww 1~1 ' i `°i~u air _r f M E~,/•i', 1 (a~ 1 "4 Orr, _ _ R w'E ~ t j'. ~ .r ~'j~ Iy _ i .lr ~.ar' ' 4 T R '1 !t - - ~ • i t 1. A' ~ i.' •l / 'i S: Vi 4 04 T I; d• 6.•,LL- 1, _ ~fi ? + _ .s - ~j (ate Y a l? ` K1 T of , F` i`~Y t~ yam- ~ ~ s~_• • ~ 4. , ~~~~~f ~ .mac Wwv L a, ear r ~ _F ?'~v? it,'~•~ Low. VIA _ - ; s ~,r.ar6s. I'~ : + / tit I I.. 1 oef s r ~ 1 I y/f r ' \ jam'=d. s• ( 'ks. 3 i i- "1 1, 1 A y `~4~i _ ` 3 ~f f 141 V_i 1 , i f ' ~~t,g,. ' 'J k 111• rv1 Ile ~~Ft.F 1 x~7. 1. • T I 1 ,iY Ik '1~ ` I i.' r y+rt. r Ir 7~}}'1{ J 1 r. . ~1 r4'EIr r K ti- ! \ t 1 Ff. i ` • is , i y r R '1~ 4W. Y qq ~ ~ ! " ^ oaf ~ . r!~ YF, f q S Ifs r' ~ ~ 11... ~ ~ ~A Ark t 7 p R . " r ~ r'1 l.i. It, 41le, "7 A. J' 'Al f .rte ~ ,n ~!R ~`x ~ w,~ it ~ + ~•!w. ~t / - ' ~1 ~ • ~ . ? 71 V'IVI M k + fT,~ I .n . ,r`,~-a'~ '-yC •r ,6 ~ t",.1,.+ r~:,~-t~ ~c-. ~~P'~~' ;~~t 's`^ ..s. w s~ ' we l.., B Ull 4. .71 • - rt+'~'Y_'~ 1. - - - "a. L` ~ _ W ~ 3A .ov `t_ t c ~ '~r 03/14/2013 12:34 6312984 14 GOGGINS PALUMBO PAGE 02102 GOGGINS &c PALUMBO d 3~` ATTORNEYS AND COUNSELORS AT LAW P.O. Box 65 13235 Main Road Mattituck, New York 11952 Phone: (631)298-4200 Fax: (631) 298-4214 WILLJAM C. GOGGINS, ESQ. ANTHONY H. PALUMBO, ESQ. TRACY L. KARSCH, E Q DONALD A. MATES, ESQ. Of Counsel , DONNA M. PALMER VIA FACSIMILE: 631-765-9064 RW71VED PowkQeI March 14, 2013 MAR 14 2013 Zoning Board of Appeals BOARD OF APPEALS P.O. Box 1179 Southold, New York 11971 Re: Mattituck Plaza, LLC Number: 6635 Dear Sir or Madam: The above referenced application is scheduled to be heard by the Southold Town Board of Appeals on April 4, 2013. We respectfully request the matter be moved to May 2, 2013 as I will be out of the country until. April 9, 2013. If you have any questions, please do not hesitate to contact the undersigned. Vert yo ~ IL C. INS WCG/dmp • • BOARD MEMBERS OF SOLI Southold Town Hall Leslie Kanes Weisman, Chairperson 53095 Main Road • P.O. Box 1179 Southold, NY 11971-0959 Office Location: Gerard P. Goehringer co Q Town Annex /First Floor, Capital One Bank George Horning i~ 54375 Main Road (at Youngs Avenue) Ken Schneider l~CCUf 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, MAY 2, 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. MAY 2, 2013: 10:00 A.M. - MATTITUCK PLAZA. LLC #6635 - Request for Variances from Article III Code Section 280-15 and the Building Inspector's December 17, 2012 Notice of Disapproval based on an application for building permit for an "as built" accessory building, at: 1) accessory building is located at less than the code required 25 feet from any property line, 2) more than the permitted lot coverage of 30%, located at: 10095 Main Road aka NYS 25, (corner Factory Avenue) Mattituck, NY. SCTM#1000-142-1-26 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 email: Vicki.TothOTown.Southold.nv.us Dated: April 8, 2013 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/LISPS) 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 MATTITUCK PLAZA, LLC #6635 MAP # 142.-1-26 VARIANCE SETBACK; LOT COVERAGE REQUEST "AS BUILT" ACCESSORY BUILDING DATE: T H U RS, MAY 2, 2013 10:00 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD-TOWN OF SOUTHOLD 765-1809 #11152 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 1 week(s), successfully commencing on the 18th day of April 2013. Princpal Clerk LEGAL NOTICE day of 2013. SOUTHOLDTOWN me this ZONING BOARD OF APPEALS RICHARD ZAIIRA / p 2,2013 I THURSDAY MAY PUBLIC HEARINGS GS jff~fl - Request for Variances from Arti- cle XXIII Section 280-121 and the Build- NOTICEISH267 of EREheTown Law and in Inspector's January 23,2013 Notice of secant Code Chapter 280 (own Law and CHRISTINA VOLINSKI deck cation and for NOTARY PUBLIC-STATE OF NEW YORK following g public hear- public hearr-- Disapproval bui llding permit permit for for "as "as ding built" application of Town Code Southold, Ch the Chapter ings will be held by the SOUTHOLD raised patio addition to existing single NO. 01V06105060 TOWN ZONING BOARD OF AP- family dwelling, at: 1) less than the code 9u0111113d In Suffolk COUfI}y PEALS at the Town Hall, 53095 Main required minimum rear yard setback of Road, Ra Box 1179, Southold, New 35 feet, 2) more than the code permitted MY Commission ixplras Pabruary 40, 2016 York 11971.0959,onTHOR5DAY MAY maximum lot coverage of 20%, located nnPas-LAMES CCULLV #66511 the code required bulkhead setback of at: 445 Marlene Lane Mattituck, NY. » _ 2 Request for Variances from Article 75 feet for additions and alterations to .2013- MM GKE tnw POINT. SCFM#1010-143-3-29 9'' ( 11,15 y - ROMAN CATHOLIC III Code Section 280-15 and Article the dwelling, 3) guest quarters are not a April NGHAMI. Open - (Adj. from XXIII Section 280-124 and the Build- permitted accessory use, located at: 8425 4,2o13 caPH) se on ..ed per Board CHURCH OF THE SACRED HEART 06645 Request for Variance under Ar- ing Inspector's March 19, 2013 Notice of Nassau Point Road (adj. to Little Pectin- specter's [ion. ra March se 5,d 01 Notice the of Building sIn- - title - Section 280-14 and the Building Disapproval based on an application for ' is Bay) CutchoBue, NY. SCTM#1000- p,oval based on work rk performed is be be- Inspector's January 28, 2013 Notice of building permit to construe[ accessory 116-4-11 yond the scope of the ZBA decision, 1) Disapproval based on an application for in-ground swimming pool, at: 1) acres. 15F.M BAGS CORpORAT10P1 deemed a demolition and construction building permit for a lot line change, at: sory pool is proposed in a location other )'fST - Request for Variances from Arft- of new single family dwelling, located au Proposed Lot #10 - 1) less than the code than the code required rear yard, 2) lot cle III Code Section 280-15 and the Build- required minimum lot size of 80,000 sq. coverage at more than the maximum ing Inspector's March 14„ 2013 Notice of Bay) New Suffolk, NY. SC- ft., located at: 3400 Depot Lane and 4201 code permitted 20%, located at: 615 Disapproval based on an application for Depot Lane, Cutchogue,NY.SCI'M #'s- Brown Street (comer Seventh Street) building permit for two -as built" existing 116-6-24.1 M•TTITUCK PLAZA. I (M-96-5-12.1 and 10 Greenport, NY. SCFM#1000-48-3-18.1 10M A.M. - WOP.M - MICHAEL MANTIKAS reconstructed accessory buildings, at: 1) ` M- RALRALPH and CARME- one accessory budding is located at less ;t is le III - Request for 28Variances 0-15 an from LO CONCTANTINO #6643 - Request >Tf41- Request for Variances from Arti-the Artic III Code Section ember and cle XXIII Section 280-124 and the Build- than the code required minimum side Building Inspector's December 17, Z012 ap- for Variance from Article Section in Ins Inspector's March I1, 2013 Notice of and rear yard setbacks of 10 feet, sec- Notice of Disapproval based an cap- (Bulk Schedule) and the he Building B P and accessory building is located at et leer plication for building permit for an "as Inspector's February 13, 2013 Notice of Disapproval based on an application for than the code required minimum rear built" accessory building, at: 1) located Disapproval based on an application for building permit to demolish and re-con- yard setback of 10 feet, located at: 13105 at less than the code required 25 feet building permit for additions and altera. struct an existing single family dwelling, Main Road (State Route 25) Mattituck, from any property line, 2) more than tions to existing single family dwelling, at: at: 1) less than the code required mini- NY. SCTM#lOD-14D-3-39 the permitted lot coverage of 30%, lo- 1) less than the code required minimum mum side yard setback of 10 feet, 2) less ~,aeu car _ rpMES cod SUSAN cared at: 10095 Main Road aka NYS 25, rear yard setback of 50 tees, located at: than the total combined side yards of 25 BROWN #6652 - Request for Van- (corner Factory Avenue) Mattituck, NY. 2105 Brown's Hill Road, (corner North th feet, located at: 80 Oak Court (aka South antes from Article XXII Code Section View Drive and South View Drive Ori- Lane)(adj. to Gardiners Bay), East Mar- , NY. 142 1 26 ) 280-116B and Article XXIII Code Sao- en 110A.M.-NI (10-1AL ion, NY. M. - D000-AVID 37 SCHI HIFF tion 280-124 and the Building Inspec- rK PUMBO#6646 #6649 - tor's April 10, 2012, revised March 20, x-casrM r` SEVGI -Reques Nrst for Variance from Article III, Request st f-D for Variances from Article IV 2013 Notice of Disapproval based on UYANIK 116644 - Request for Vartance Section 280-15 and the Building Inspec- Section 280-18, Article XXII Section an application for building permit for and addl. from Article XXII Section 280-116 and tor's March 7, 2013 Notice of Disapprov- 280-116 (B) and Article III Section 280- the Building Inspector's February 2n al based on an application for building 132 and the Building Inspector's March demolition tionslalt and erations to an existi reconstruction ng seasonal 2013 pp/Notice of Disapproval based on an permit for construction of accessory in- 6 ,2013, amended March 14,2013 Notice cottage at; 1) bulkhead setback of less a application for building permit for addi- round swimmin ca aceesso of Disapproval based on an application than the code required 75 fee[, 2) less 8 B I poo' b 1) ry for building permit for additions and lions and alterations to asingle-family in-ground swimming pool is proposed in alterations ropan existing single family than the code required minimum aide dwelling, at less than the code permit- a location other than the code required dwelling and construction of a new ac- Yard setback of 10 feet, 3) less than the red setback of 100 feet from the top of rear yard; located at; 1245 Gillette Drive B total combined side yards of 25 feet, 4) bluff, located at 54875 CR 48 aka North cessory garage with guest quarters, at: ( and East #1000- Drive East Marion, more than the maximum code permit- Road) (adj. to Long Island Sound) FIY gCTM100038-3-5 less than the minimum code required led lot coverage of 20%, located at: 170 Greenport,NY. S(7IM#1000-44-I-4 side yard setback of 15 feet, 2) less than Oak Street (adj. to Eugene's Creek) Cu- tchogue, NY. SCFM#1000-136-1-53.3 unxosa - STEVE CONDOS #6640 Request for Variance from Article XXIII Section 280-124 and the Building Inspector's February 27, 2013 Notice of Disapproval based on an application for building permit for "as built" deck addi- tion to existing single family dwelling: 1) more than the code permitted maxi- mum lot coverage of 20%, located at: 1350 Bayview Avenue Greenport, NY. SCT'M#1000-52-5-50 The Board of Appeals will bear all persons or their representatives, desir- ing 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 email: Vicki Toth@Town SOuthold.nv.us . Dated: April 8, 2013 ZONING BOARD OF APPEALS LESLIE KANES W EISMAN, CHAIR- PERSON BY: Mehl Toth 54375 Main Road (Office Location) 53095 Main Road (MaflingfUSPS) P.O. Box 1179 Southold, NY 11971.0959 11 1 M_i T d/1 R • i 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, 1 st Floor 54375 Main Road and Youngs Avenue, Southold website: hqp://southtown.nonhfork.net April 8, 2013 Re: Town Code Chapter 55 -Public Notices for Thursday, May 2, 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 April 15th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable, you are requested to make other attempts to obtain a mailing address or to deliver the letter to the current owner, to the best of your ability, and to confirm how 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 April 22nd: Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later April 24th: 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 April 30, 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 Ends. • 0 ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK: STATE OF NEW YORK In the matter of the application of Mattituck Plaza, LLC/ SCTM 1000-042.00-01.00-026.000 ~P 10095 Main Road, Mattituck, New York AFFIDAVIT OF SIGN POSTING STATE OF NEW YORK) )ss: COUNTY OF SUFFOLK) William C. Goggins doing business at 13235 Main Road, Mattituck, New York, being duly sworn deposes and says that: On the 15th day of April, 2013, I personally placed the Town's official Poster, with the date of hearing and nature of my application noted thereon, securely upon the applicants' 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 days prior to the date of the subject hear' date, whic hearing date was shown to be May 2, 2013. William C. g ns to before a this day f 13 Anthony H. Palumbo Notary Public, State of New York No. 02PA6114032, Suffolk C~M Notary Public Commission Expires Aug. 9 ® ¢ *near the entrance or driveway entrance of my property, as the area most visible to passerby. MATTITUCK PLAZA PROOF OF MAILING OF NOTICE ATTACH CERTIFIED MAIL RECEIPTS 21k ~0~35 Name: Address: See, attached list STATE OF NEW YORK COUNTY OF SUFFOLK DONNA M. PALMER , residing at New Suffolk, New York , being duly sworn, deposes and says that on the 15th day of April , 20 13, deponent mailed a true copy of the Notice set forth in the Board of Trustees Application, directed to each of the above named persons at the addresses set opposite there respective names; that the addresses set opposite the names of said persons are the address of said persons as shown on the current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Office at Mattituck, New York , that said Not were mailed to each of said persons by CERTIFIED MAIL/RETURN RECEIPT. M. PALMER Sworn to before me this 23 Day of April 20 13 Notary u ,c WU M C. GOGGO Nato AjW Stoof1bwYork Conucas+~,~ ~~p:res ltarcn 11,_ Mattituck Plaza Re: 10095 Main Road, Mattituck, New York 11952 SCTM 1000-042.00-01.00-026.000 1000-142.00-01.00-027.000 GAMA PropertiesDeer, Inc. 320 Front Pond Road Old Brookville, New York 11545 1000-142.00-01.00-025.001 Bethany Cemetary Assn. Attn: J. StanleyParkin 1700 Park Avenue Mattituck, New York 11952 1000-122.00-06.00-002.001 Unity Baptist Church P.O. Box 1203 Mattituck, New York 11952 1000-122.00-06.00-004.000 Joseph Sidney P.O. Box 443 Mattituck, New York 11952 1000-122.00-06.00-005.000 Nancy Lee Moore P.O. Box 438 Mattituck, New York 11952 1000-122.00-06.00-006.000 Mary Ray P.O. Box 507 Mattituck, New York 11952 • 0 1000-122.00-06.00-007.000 Mary E. Mills Attn: John Boudreau POA 265 Factory Avenue Mattituck, New York 11952 1000-122.00-06.00-008.000 Herman H. Hubbard and Judy Aytulin 195 Factory Avenue Mattituck, New York 11952 1000-122.00-06.00-009.000 Koch Holding Corp. 840 North Oakwood Drive Laurel, New York 11948 1000-122.00-06.00-010.000 James J. Kreh Family Trust 1500 Challenger Avenue Davenport, Florida 33897 1000-143.00-02.00-030.002 CVS Corporate Attn: Property tax Department-Store 3105 One CVS Drive Woonsocket, Rhode Island 02895 1000-143.00-03.00-001.000 Robert A. Celic P.O. Box 1247 Mattituck, New York 11952 1000-143.00-03.00-033.004 Unexcelled LLC 330 Eastward Drive Cutchogue, New York 11935 • • 1000-143.00-03.00-003.000 Rob Roy Realty Corp. 330 Eastward Drive yj f / 3~ Cutchogue, New York 11935 -t~ 1000-143.00-03.00-034.002 WEJ Associates LTD P.O. Box 1429 Mattituck, New York 11952 143.00-03.00-033.003 Jody Pumillo 210 Pat Lane Mattituck, New York 11952 U.S. Postal Service, CERTIFIE!:;VAIL,,; RECEIPT ¦ Complete Items 1, 2, and 3. Alp oorrlplsts Er (Domestic Mail C77, No Insurance Coverage Provided) A. d ~ ¦ PIfit4 r on 1M roveree X f M1 ,tea w we can return the card to you. & RsoNssd by{Prhbd No m) 10 s * 1190 i A L E ¦ A this card to the back of the md¢Hsoe, m Postage a 10.16 ti or on font If apace p¦mtt ru 1 1. Ar" Addressed to: D. Is ddvery eddem d¦¦wtt fide Item 1, N Cedmed Fee $3.10 D7~ If YES. artier d*,wy adtiess below. G Retum Receipt Fee / Bethany Cemetery Assn O (Endaeem nt Requlmd) $2.95 Attn: Stanley Parkin ReebctedDeve Fee J 1700 Park Avenue C3 (EndoreememRegWmd) $0.00 - Mattituck, NY 11952 c TomlFaetegeaFees $ $6.11 0471SI~013 M1 Sento Bethany Cemetery Assn. C311 tin: --Stanley.-PArktn._........_... Beeef, I. No.: a Stn M1 orpoBoxf. 1700 Park Avenue ¦ Complete Items 1.2 and 3 Also compote ay sure: ziv a ¦ ®rltohe 11 IB~X Mattituck NY 11952 & this card to the book of the malipoce. ( w front H apps pennio. D. Isddwy sddeeed 1 N Foemee a $0.46 1. Article Addresssd to: H YES. enter delivery address below: 7F Cenlfled Fee $3.10 ,t 07 ru F O GAMA Properties-Deer, I li- C3 (Endoeeme,HRegwred) j 320 Front Pond Road ResWeadDelNery Fee $0 00, (Eeaomee.etR.wlmd) ` Old Brookville, NY 1194 34- rq S - f6.11 !j!i/120 Total Poemae 8 Fees $ _ . M1 o LAMA Properties-Deer, Inc. le Complete ft= 1,2.and3.oAbo ~c~Wete 7D. or •-AR--w 320 Front Pond Road PO Box No. p M4 eanthemaw m c~y,w° Brookville, NY 11545 iIhl4IIPGI call return the card to youoelved a c ~ ach Vft card to tto tmok of the malipooe, 0- on tiole fiom K apace p¦mft• etli<iraes from Imm 14 7 v0TV '9P 11'•C6 ,1~ L LJ e:i E 1Ardde Addres d to: YES, entsr,telNaddress txlow: ti0.46 0952 Unit Ba tist Church Fo.tepe s P.O. Box 1203 C3 cedreedFee $3.10 Mattituck, NY 11952 wed C3 k Retum,Reellptle $2.55 rAP He 1Mt r 1Fee w.00 ' rr C - y Requlmd) 5 We a F•eee $ $6.11 35(2013 - ¦ Co plate Items 1. 2, and 3. Also complete w 13 Agerd M ReagbEed Delivery Is desired . Pd* yourrmmeandaddreaeonthe 13 mveme 180'eB Jnity Baptist Church ¦ p we can rearm the card to you. B. by (Romeo Nerm) V of Delivery 'Na:;'--. ¦ Attach this cmld to ft beck of the mallpoce, P. 0. Box 1203...---••-----•---------•-•----...---•--- ~iaUnG AF rro. or on the front K space permits. •ziP:S"--"". . . D. Is delivery address ddfxerttfiom Kern 1? L3 Yes 1. Article Addressed to: K YES, enter dell my address below: M No $0.46 Y~ j Unexcelled LLC Fo.tege $ CedlOed Fee s aZ. 330 Eastwood Drive $3.10 c Cutchogue, NY 11935 entRequinq $2.55 N & rVIW Type Delivery Fee DerMW fi~ 0 Emma Md rnt Required) $0.00 O Rapl WW 00 Retum Recelpt for Merchandise ~5 I 0 lseured Mall 0 D.DA). mge s Fees $ $6.11 04/1$12013" 4 Recd IDW Dellveng Dft Fee) O Yes Unexcelled LLC 2. 11 1 i i`i i l 7011 2000 0000 6434 9762 vo:i {0¦a¦ ilmem kfalow ft330 East...wood Drive 1510:4- p8 f+orm 1 r FWxu¦y 2004 Domeetb Rehtm Recelpt 1o2se"24A.1540 ; - - PS F., -11 , *663~ Postal qestic i Only; No Insurance Coverage Provided) WW & Also cornoette Item 4 B D*My ls deakeli t7 Agent I . prinit penal and atldlaes on the nutrients U Addresses F #'H C I A L U Neer* c. of w«r ¦ E Attach card to the book of ~ you. the mellpkroe, at M ( 40 7--C V 1'k or on the ft rd I specs permits O t /C Postage 6 10.46 0952 D. Is ddlwyetldieee dllrenrRfmmmeml7 Ll yea' certified Fee $3.10 NY 1. Is Arldnowmad to: It YES, enter delivery address below: m No Koc lding Corp. a :mAB°eyFas He $2.55 840`. h Oakwood. Drive dedDSlroeyI-t Z(113 Lau NY 11948 smart Required) 10.00 < .ati~5 gesFeas $ f6.11 1F/15/2013 c> Koch _Holding Corp. A. ,nAM-; 8Lb North Oakwood Drive Signa" ¦ Oonlpfata Itmle 1, 2, cord & Also oomplete lteltl4 NeMAoOed=0: dred•erse X P jW OAddressees Z1~ Laurel, NY 11948 ¦ Prktt ream the rev so call Munn tfle sad to ya,. & 1b,1111 c. of Iwy oor lsftntt speece Permits. mei'pleoe' w t V a ,3 T F 11 I L U S E on on N - D. Iedellwyaddrew diReiant fmm Item 17 U 186 1. Article Addressed to. If YES, enter delivery address below: 11 No postage a $0.46 oemeed FM $3.10 WEJ Associates Ltd Remo Fee 1 P.O. Box 1429 ymRwwea) $2.55 Mattituck, NY 11952 )Delivery feB Oj - entRequlred) 10.00 daps a Frew $ $6.11 1(olnpleteltemet,2,and3.Also cornlate A9,ruh ,~,~!rJ r Associates Ltd " corn Item 4 N Retdrk.•ted DelMey Is desired. Amt in Pdra your name and address on the reverse X DAddeeess fee P. O. Box 1429 spew return the card to You. B. by( c 0~MatIt tuck, NY 11952 11 AttmdYth Cold to the back of the mellpiece.. or on the If apace perfnfts• D. Is delivery dhlerwd tw item 17 l] Yee 1. Article Add4wed to: If YES, ewer dNNey addrew below: Q No postage a $0.46 Mary E. Mills carried Fw $3.10 P Attn: John Boudreau POA~wnnReoAptFM \ N 265 Factory Avenue pm R34Twd) $2.55 lHom Mattituck, NY 11952 ~etl7I Fee 00.00 a aervlos type A Few $ $6.11 04/15/2013 Mary E, Mille Attn: John Boudrea 11 Qompleta Ilslna 1, 2 end a Also complete A. >~7 ° POW =4 If lsdeelred. 0Agent _tic 265 Factory Avenue ¦ and address on the reversa X gddleaeee nP,~ _ sothm49 can ietumthecard toyou. a. by(PrihWhIerrre) c Of )very Mattituck NY 11952 ¦ Attach Itills card to the beck of the mallplece, or on th flora If apace permits. - - D. Isda4veryaddrwedilhrent from hem 17 ?Yes 1. Article Addressed lo: If YES, enter delivery address below: l%No IF, s~ • I A 1 U S • E Herman H. Hubbard & Judy Aytuli 9.. 195 Factory Avenue Peauos a f0•46 Y 1 Mattituck, NY 11952 rps~ ceruhea Fee $3.10 OT 10 Carew Mall l7 Eteasse Mail emsnt RequirFe~d) $2.55 IN • Rsglste red IN Return Reoelpt for Memhendlea keel Delivery aiFFee 10.00 c l7 InreW Md 0 GaD. /Q 4. Restricted DNlvayt (Ddre Fee) C3 Yes M Postage a Fee $ $6.11 04/1 . 2. Article-Nlenhx 7011 2000 0000 6434 9717 (nsroPorfYOmawbs/ebeq Oman. H. Hubbard & Judl!,Aytulin............... 1 . J.W. P3Fam981, ~NO195 Factory Avenue February 2004 Domestic Return Receipt 102696-02-WINO tldx Na - - - / / ~ 01yaB1e•Z'A`' Mattituck, NY 11952 _yInsist- Coll FF 1 HIS SFCTINN ON Df LIVERY TIFI--) MAIL,., RECEIPT --twm-, -nly; No Insurance Coverage Provided) ¦ Complete Iterns; 1, 2, and 3. Also oomplete c RII ¦ Print g your so-==' ar erse p Addresses 13 Agent SO 30/p US the * Card to you. Received by (Premed Name) c. m 'T"M ¦ tend to the treat o o1 the meilplece, 1 e7 Pepe $ $0.46 0952 H apace permits, 1. to: D. Is delivery address dMererefipn Item 1? O. Yee ~emsed Fee $3.10 07 If YES, enter delivery address below: IN No J . Kreh Family Trust $2.55 ~s 1500 Chalenger Avenue Fee J aj~ Davenport, Fl 33897 ~d Required) $0'00 11h`~` rge a Fees $ $6.11 }~l613 E s mes J. Kreh Family Corni • Items 1, 2, and s. Also complete A 1500 Chalenger Avenue Itam4 ReehkMdDeWefylsaeakad. " / oAgeat • Prha mmneendaccessonthereverse , / pAddressee Davenport, Fl 33897 so ttret can return the card to you. 'e f) ¦ Attach Is card to the tract of the mailpiece, R by (,ft ! c m Ivory or on the front H apace permits. Q f1 PA L 1. Artlob Adtlteeeed to. D. Is dAtery address deferent flan hetn 14 13 Yes 1 Postage $ $0.46 If YES, amen delivery address below: M No I ~P y Joseph Sidney 09rNed1" $3.10 P.O. Box 443 pRea rFee PeRea.,red) $2.55 o Mattituck, NY 11952 Delivery Fee Int Required) $0.00 jtegea Fees $ $6.11 04%157ZO1S~ _Y s a COMPLETE Sidney ¦ Complete Itenre 1. 2, arid 3. Also complete A I Pen - _ . Item a H Reetrbted Dethrary Is deelked. ~ q 13 Agent , ' Addresses P. 0. Box 443 A ¦ Print your and address on the reverse , . . so that we return the card to you....-_-•' . ¦ Attechthb tothebadtofthemelIowa, c. pe~e galtre'y M attuck, NY 11952 or on the H apace pemtlta. '`t}~' r~ D. ladelnreryaddress dlmeremnomxernly l7 Yes 1. ArdcleAddr ssed to: if YES, ender del" address below: ? No r Paetage a $0.46 0952 Nancy Lee Moore ; cemmedFw $3.10 ~~SUCk P.O. Box 438 pMReceipt Fee $2.55 N ~rrerft Required) Mattituck, NY 11952 b rnFee )s $0.00 3. Service TAM Required) .D 13 CerHll d Mae O Egress Mall ~cel g & Fees $ $6.11 15/2013 ? Reye[ered D Return Receipt f« Merd-rise A irreured Mee O C.O.D. 4. RWlrlctedDelivey!(DdMFW/ 13 Yes Nancy L__ee.Moare F.O. Box 438 Ox No. 2. AttldeNupibx 7011 2000 0000 6434 9687 °0. .~P......'Aatat. t . i .tu ..k.., ....---NY-------1 ..1 95.. 95 -2 mansfreomt¦tvkekbe0 , PS Form 3811. Februery 2004 Domestic Retum Receipt tozeesozteas Postal (Domestic cc CERTIF-D MAIL,.. RECEIPT M1 Q For delivery information visit our website at www.usps.com N&P M F trlew ' A A.. U _ Postage $ $0.46 Ci(' o Certified Fee C3 Return Receipt Fee /POehnedr M (Endorsement Requred) Restrkted Delivery Fee C3 (EndomementRequireC) f0.00 j C3 N Total Postage It Fees $ $6.11 3 a s" CVS Corp. Attn: Property Tax Dept. i o 's5reat,:4yr:No:r-•'Store--31fl5---------------------------------------------- M1 "Po6oxNO. Qng s City,Sta:,zia:6WoonsooCketcket, , RI R 02895 Woon PS F.,r, r . r. •e CERTIFIED MAIL,,, RECEIPT v~ ' MOTP F IAL USE Postage $ $0.46 5 CIr Gemmed Fee $3.10 ' ',~rpS J 1 O Rehm Receipt Fee $2.~ 1 O (Endoreement Required) i,a rn I Resmded DO=7 Fee O (Endorsement Required) _ N Total Postage 8 Fees $ $6.11 *1512D Sent To . r i Mary Ray O titre -f AP- No.; M1 or Po Box NO. P.O...$OX C"ysma•ZtP' Mattituck, NY 11952 I I GOGGINS & PALUMBO ATTORNEYS AND COUNSELORS AT LAW P.O. Box 65 13235 Main Road Mattituck, New York 11952 Phone: (631) 298-4200 Fax: (631) 298-4214 WILLIAM C. GOGGINS, ESQ. ANTHONY H. PALUMBO, ESQ. TRACY L. KARSCH, ESQ. April 23, 2013 DONALD A. MATES, ESQ. Of Counsel Southold Town Zoning Board of Appeals DONNP M .PA LMER 53095 Main Road Southold, New York 11971 Re: 10095 Main Road, Mattituck, New York Mattituck Plaza, LLC % SCTM No. 1000-042.00-01.00-026.000 Dear Sir/ Madam: Enclosed please find the Affidavit of Posting and the Affidavit of mailing. If you have any questions, please do not hesitate to contact the undersigned. Ve ly o iam og t s WCG\dmp enclosures BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman, Chairperson Of SO53095 Main Road • P.O. Box 1179 ti ~O Southold, NY 11971-0959 #t #1 Office Location: Gerard P. Goehringer sn Town Annex /First Floor, Capital One Bank George Homing %0 • ,O 54375 Main Road (at Youngs Avenue) Ken Schneider ~yCOUNfY 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, APRIL 4, 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. APRIL 4,2013: 11:30 A.M. - MATTITUCK PLAZA. LLC #6635 - Request for Variances from Article III Code Section 280-15 and the Building Inspector's December 17, 2012 Notice of Disapproval based on an application for building permit for an "as built" accessory building, at: 1) accessory building is located at less than the code required 25 feet from any property line, 2) more than the permitted lot coverage of 30%, located at: 10095 Main Road aka NYS 25, (corner Factory Avenue) Mattituck, NY. SCTM#1000-142-1-26 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 email: Vicki.Toth(&Town.Southold. nv.us Dated: March 11, 2013 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 MATTITUCK PLAZA, LLC #6635 MAP # 1420-1-26 VARIANCE SETBACK; LOT COVERAGE REQUEST "AS BUILT" ACCESSORY BUILDING DATE: THURS, APRIL 4, 2013 11:30 AM j If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD-TOWN OF SOUTHOLD 765-1809 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:Hsouthtown.northfork net March 11, 2013 Re: Town Code Chapter 55 -Public Notices for Thursday, April 4, 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 March 18th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable you are requested to make other attempts to obtain a mailing address or to deliver the letter to the current owner, to the best of Your ability, and to confirm how 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 March 25th: Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later March 27th: 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 applicantlagents 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 April 2, 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 Ends. BOARD MEMBERS ~DF suer Southold Town Hall Leslie Kanes Weisman, Chairperson IfO 53095 Main Road • P.O. Box 1179 Southold, NY 11971-0959 Office Location: Gerard P. Gcehringer co ~c Town Annex /First Floor, Capital One Bank George Homing 0 • ~O~ 54375 Main Road (at Youngs Avenue) Ken Schneider Southold, NY 11971 http://southoldtown.noithfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 • Fax (631) 765-9064 D MEMO D NPS10antn'i0ng9oard TO: Planning Board ~IJn~}j FROM: Leslie K. Weisman, ZBA Chairperson DATE: Mar ch 1, 2013 SUBJECT: Request for Comments ZBA #6635 - Mattituck Plaza LLC As confirmed with your office, the ZBA is reviewing the following application, and enclosed copies of Building Department's Notice of Disapproval, ZBA application, and latest map. The Planning Board may be involved under the site plan review steps under Chapter 280 (Zoning), and your review and comments are requested at this time. The file is available for review of additional documentation at your convenience for reference if needed. NAME TAX # / ZBA B- NOD VARIANCE PLANS PREPARER ZONE DATE DATE STAMPED MATTITUCK 142.-1-26 #6635 12117/13 280-15 311/13 M C H PLAZA, LLC DESIGN SERVICES Your comments are appreciated by March 25, 2013. Thank you. Encls. r 0 BOARD MEMBERS QF S0(/l Southold Town Hall Leslie Kanes Weisman, Chairperson 53095 Main Road • P.O. Box 1179 ti~ l0 Southold, NY 11971-0959 Office Location: Gerard P. Goehringer co Town Annex /First Floor, Capital One Bank George Horning i~ 54375 Main Road (at Youngs Avenue) Ken Schneider Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 • Fax (631) 765-9064 March 1, 2013 Mr. Thomas Isles, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Mr. Isles: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File #6635 Owner/Applicant: Mattituck Plaza LLC Action Requested: "As built" construction of accessory building - setback; lot coverage Within 500 feet of: (X) State or County Road ( )Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. ( ) 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, Leslie K. Weisman ZBA Chairperson By: Encls. , Wl 1 0c-~ NQ - l --alp . ffiEBEG NO. 1,1 P~, WTCM____~-_____ ~ -~ll1E O ~ •O ~a FOR MLN0. SEEBEO.NO. e N1Y4C1! M1 ~e1 M1s .~9 Kj 0 ~l 4 r a '1qj (VO O ti 9n 6~ ~5 y 4 a, 'M1 +'.<E pPa~ P r 9 9 k IN Sr O p M1 ~O Or~ Sc, yl_/ 9L AiL-~' . \ ya ,mod. ~ 6.- 11 INV) a alb ~ ` ~3_ 3_.1 ~q 33' Y-3 N .AC:Bs COUNTY OF SUFFOI