Loading...
HomeMy WebLinkAbout7284 i r as a a-ve. u n cam.&vg ek r V1 Ofe,s5 7� CHECK BOXES AS COMPLETED T ( ) ape this form to outsideF-,U ( ) Pull ZBA copy of NDo Q y O ( ) Check file boxes for priorsC C ( ) Assign next number on lis3 0 outside of file foldero ( ) Date stamp entire original file number 3 v o Cn v w c; suX � N m oW ( ) Hole punch entire original - M cn 3 0 �. 0 0 -a w • - o -- (before sending to T.C.) w CL v n 3 ( ) Create new index card o u, Z :3o ( ) Print contact info & tape t oma) °n Q- ° v ( ) Prepare transmittal to Toy 3 w cDWCD m ( ) Send original application o o Q I to Town Clerk v ( ) Note inside file folder w/p fn and tape to inside of folde 0 ( ) Copy County Tax Map; hig -n neighbors and AG lots �. ( ) Make 7 copies and put wit ( ) Do mailing label I � N 00 0117 _ a 19 ;, Loyal A)D fv'ar ; I BOARD MEMBERS ��®F S® �® Southold Town Hall Leslie Kanes Weisman,Chairperson 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes • iQ Town Annex/First Floor, Robert Lehnert,Jr. ®l 54375 Main Road(at Youngs Avenue) Nicholas Planamento �c®�N�,� Southold,NY 11971 http://southoldtownny.gov CEN ED ZONING BOARD OF APPEALS TOWN OF SOUTHOLD I I 'I O amt Tel.(631)765-1809•Fax(631)765-9064 JUN 2 5 2019 0 FINDINGS, DELIBERATIONS AND DETERMINATIOT i SOLA01d Town MEETING OF JUNE 20, 2019 ZBA Application No. 7284 Applicants/Owners: Thomas F Daly III, Joyce Daly, Margaret Daly,Et Al Property Location: 50 Thomas Street, Southold,NY SCTM Nos. 1000-66-1-21 &1000-66-1- 22 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further requirements under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated February 19, 2019 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACTS/DESCRIPTION: Tax map Lot 21 is a non-conforming 16,090 square foot parcel located in an R-40 Zoning District. The parcel measures 100.00 feet on Daly Lane, measuresl50.00 feet on the west side, measures 118.69 feet on the South side, and measures145.00 feet on the East side, and is a residential unimproved lot as shown on survey prepared by John T. Metzger, LS, dated June 21, 2016 Tax map lot 22 is a non-conforming 14,656 square foot parcel located in an R-40 Zoning District. The parcel measures 103.41 feet on Daly lane, measuresl45.00 feet on the West side, measures 119.98 feet on the South side, and measures 120.00 feet on the East side, and is a residential unimproved lot, as shown on survey prepared by John T. Metzger, L.S. dated June 28, 2016. The aforementioned lots are also shown on a survey prepared by John T. Metzger L.L.S. dated June 24, 2016. BASIS OF APPLICATION: Request for a Waiver of Merger petition under Article 1I, Section 280-10A, to unmerge land identified as SCTM No. 1000-66-1-21 which has merged with SCTM No. 1000-66-1-22, based on the Building Inspector's January 30, 2019 Notice of Disapproval, which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at Page 2,June 20,2019 #7284,Daly SCTM No. 1000-66-1-21 and 1000-66-1-22 any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements(minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 150 Daly Lane, Southold,NY. SCTM Nos.1000-66-1-21 & 1000-66-1-22. ADDITIONAL INFORMATION: The property, which is subject of these appeals was purchased in 1919 by Thomas F. Daly and has been in family ownership for the succeeding three generations. In 1968 the families, Daly and Hoey obtained approval from the Southold Town Planning Board to subdivide the property into 19 lots situated on three streets to be improved with single family dwellings, off of Town Harbor Road in Southold. The three streets are Hoey Lane, Thomas Street, and Daly Lane. The subdivision map was filed with the Suffolk County Clerk on October 21, 1968 as file number 5192. As a condition of its approval,the Planning Board required the owner to obtain a performance Bond during the time the roads, drainage, public water supply lines, and other infrastructure was being built. The installation occurred from 1968-1985. In 1985 the Southold Town Planning Board confirmed that all required improvements had been completed to Town officials' satisfaction. Furthermore, because of the delayed completion, this subdivision was not eligible to be listed as an exempt subdivision from the merger law. In separate Appeals No. 7134 and 7135,the applicant was granted a waiver of merger for lots 1000-66-1-15, 17, 18 and 19 and lots 12, 13, and 14. In a separate appeal currently pending, the applicant is requesting a waiver of merger for tax map lots 8 and 9. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on June 6, 2019, at which time written and oral evidence were presented. Pursuant to § 280-11 the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged consequent to the death of the owners. There have been no transfers of ownership outside the family since the time merger was effected. Genevieve Daly and Kathryn Hoey, were sister's in laws and owners of the subject lots between the years 1964 and 1989, during the time the merger law was adopted in 1983. The current owners of the lots are their children and heirs of their estates as follows: ■ The current owners of tax map lot 21 are Thomas F Daly III, Joyce Daly, Margaret Daly, Thomas F Daly IV, Kimberly Apone, and Michael Daly. ■ The current owners of tax map lot 22 are Michael Logan and Anne Logan. Pursuant to §280-11, the Zoning Board finds that (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: the neighborhood is completely developed with about 5 vacant lots. The owners obtained Southold Town Planning board approval for the sub-division. The obtained 280A approval for the roads, completed the roads, and installed water lines and all underground utilities. The owners also agreed to voluntarily combine tax map lots 22 with 25 in order to make the combined lots more code conforming. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: the original subdivision had planning board approval and the sub-division map was filed with the county. The merger law took effect in July 1, 1983, but the applicant continued to go through the planning board process and received final planning Page 3,June 20,2019 #7284,Daly SCTM No. 1000-66-1-21 and 1000-66-1-22 board approval in 1985 even though the town had implemented the merger law. The family was collectively unaware of the effect of the merger law on the subdivision lots as each parcel was identified with individual tax map numbers and received separate tax bills. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because tax map lots 21 and 22 have Planning Board approval as a legal sub-division. The unmerged lot 21 will be similar in size to other lots in the neighborhood. The combined lots 22 &25 will measure 32,264 square feet and will become one of the larger lots in the neighborhood. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was offered by Member Dantes, seconded by Member Lehnert, and duly carried to GRANT the waiver of merger as applied for as shown on three surveys prepared by John T. Metzger, LLS, all dated June 21, 2016 and June 28, 2016: SUBJECT TO THE FOLLOWING CONDITIONS: 1. Proof that waiver of merger is effected by way of a deed from the applicant to a separate individual or entity conveying title to that portion of the property known as tax map lots 21 and 22, be provided to the ZBA within 6 months of the date of this decision. 2. The applicant has 6 months to submit a deed and single tax map number showing tax map lot 22 and 25 as one single property. The combined parcel 22 and 25 is a recognized building parcel and the applicant does not need any dimensional variance for size of lot, or further Planning Board review before a building permit is issued. 3. Failure to comply with the above conditions will result in nullification of the waiver of lot merger granted herein, as well as the waiver of merger granted in Appeal No. 7185 dated June 20, 2019. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento,Acampora and Lehnert. (5-0) a, wx�� Leslie anes Weisman Chairperson Approved for filing /d /2019 ' f SURVEY OF PROPERTY A T SO UTHOLD �om �_o TO WN OF SO UTHOLD SUFFOLK CO UNT�; N. Y. lb �o ,� �- 1000-66-01-25 '` • J�Q� SCALE: 1'-30' AUG. 2, 2011 JUNE 28, 2016 Yaccorino 06-21-2016 h s ® v0'( o�y p� Ory RECEIVE® O,y� app '\� FEB 0 0 2019 J� J� d� ZONING BOARD OF APPEALS FINAL MAP 0 REVIEWED BY ZBA SEE DEDiSiO DATED__ � N # ■ = MONUMEN T J�Q� • = SET REBAR '�' r O� NIEv/), LOT NUMBERS REFER TO �� cc'��'�� tv"E��4 � "MAP OF TOWN HARBOR TERRACE" FILED OCT.2, 1968, FILE NO. 5192 ANY AL7ERA77ON OR ADD177ON TO THIS SURVEY IS A WOLA77ON z OF SEC7)ON 7209 OF THE NEW YORK STATE EDUCA7)ON LAW. � � N. Y.S. LIC. NO. 49618 EXCEPT AS PER SEC77ON 7209—SUBDIVISION 2. ALL CERTIF7CAT10NS HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF ECO - J MORS, P.C. SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR (631) 765-5020 FAX (631) 765-1797 WHOSE SIGNATURE APPEARS HEREON. P.O. BOX 909 1230 TRA VELER STREET SOUTHOLD, N. Y 11971 11-173 , f SURVEY OF PROPERTY A T SOUTHOLD TOWN OF SOUTHOLD SUFFOLK COUNTY, N. Y. 1000-66-01-21 SCALE. 1'--30' .c ,�s 1pppQ JUNE 21, 2016 Iro Yoccorino �19. 06-21-2016 1O_ LO f �Q RECEIVED y��yp FEB 0 0 2019 ZONING BOARD®PAPPEALS yc� .00. 0. ,� VIR 5 P Nlb os� 9 �o� FINAL MAP REVIEWED BY ZBA DATED— / / -= '-F— 0���� PO P k� QPJv Q� ■ = MONUMENT + �P 6 Of: tbE!eV)'- • = REBAR �MEr' - LOT NUMBERS REFER TO Q 'N •� 'MAP OF TOWN HARBOR TERRACE' FILED OCT.2, 1968, FILE NO. 5192 ANY AL7FRA710N OR ADD17ION TO THIS SURVEY IS A WOLA77ON SJ . Y.S. LIC. N0. 49618 OF SEC710N 7209 OF THE NEW YORK STA 7E EDUCA71ON LAW. EXCEPT AS PER SEC77ON 7209—SUBDIVISION 2 ALL CERTIFICA71ONS YORS," P.C. HEREON ARE VAUD FOR 7HIS MAP AND COPIES THEREOF ONLY IF ( 31) 765-5020 FAX (631) 765-1797 SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR P.O. BOX 909 WHOSE SIGNATURE APPEARS HEREON. 1230 TRAVELER STREET 16-055 SOUTHOLD, N. Y. -11971 i _r SURVEY OF PROPERTY A T SO UTHOLD TOWN OF SO UTHOLD SUFFOLK COUNTY, N. Y. 1000-66-01-22 SCALE. 1 A-30' � � `ssr8o 'AOiO/ JUNE 21, 2016 c Yaccanno 06-21-2016 v FEB 2019 SF,�OP �� ZONING 50411®Orr APPEALS .0 °3 ( O° ir0 ro p9b `L�,S• �ppp Kph ��p. V;12O FINAL MAP REVIEWED BY LEA ♦� SEE DECISION # '� 0 o. �' o� GPS DATED -� ` cl vol o• ■ = MONUMENT O = REBAR ��� •€�E�p 5�`�� y5= �cti • = SPIKE LOT NUMBERS REFER TO pXN� "MAP OF TOWN HARBOR TERRACE" J FILED OCT.2, 1968, FILE NO. 5192 LAW ANY ALTERA77ON OR ADD177ON TO THIS SURVEY IS A VIOLATION N.Y.S. LIC. NO. 49618 OF SEC77ON 7209 OF 774E NEW YORK STA 7E EDUCA TION LAW. PECONIC SURVEYORS, P.C. EXCEPT AS PER SEC77ON 7209-SUBDIVISION 2. ALL CERTIF/CA.TONS i (631) 765-5020 FAX (631) 765-1797 HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P.O. BOX 909 SAID MAP OR COPIES BEAR 774E IMPRESSED SEAL OF 774E SURVEYOR WHOSE SIGNATURE APPEARS HEREON. 1230 TRAVELER STREET sourHOLo, N. Y 11971 16-054 SURVEY OF PROPERTIES A T SO UTHOLD TOWN OF SO UTHOLD ' SUFFOLK COUNTY, N. Y. 1000-66-01-21, 22 & 25 SCALE. 1'--30' JUNE 24, 2016 Sq 011. s�8• 10'x' F O6 21 20t� ' - O 0, }- O 'L O 100• s goy -00 �'• O �S51 00, 4,0. �O h p •S?, s O� 4�1 do. 0P� 00 0. v 66 k\.. �O� -0 .6, • f �� �O 1 1000 90 5Q �ot`o.- O�� ? y30 1 'sp •� Ai�'' d A CJS J� J� �O ■ = MONUMENT 7: ® = SPIKE LOT NUMBERS REFER TO t "MAP OF TOWN HARBOR TERRACE' AREA : FILED OCT.2, 1968, FILE NO. 5192 1000-66-01-21=16,090 s f t. q• �N. .S:f CICS ND. 49618 ANY AL TERA 77ON OR ADDI TION TO THIS SURVEY IS A VIOLA 77ON 1000-66-01-22=14,656 Sq.f t. ti . OF SEC 77ON 7209OF THE NEW YORK STA 7E EDUCA TION LAW. 1000-66-01-25=17,608 Sq.f t PECO IC�SUf?VEYORS, P.C. EXCEPT AS PER SECTION 7209-SUBDIVISION 2. ALL CER70CARONS (631) 765-5020 FAX (631) 765-1797 HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P.0. BOX 909 SAID MAP OR COPIES BEAR 774E IMPRESSED SEAL OF THE SURVEYOR TOTAL AREA=48,354 1230 TRAVELER STREET WHOSE SIGNATURE APPEARS HEREON. 16-054 SOUTHOLD, N. Y. 11971 COUNTY OF SUFFOLK _ RECEIVE® FEB 2 5 2019 ZONING BOARD OF APPEALS Steven Bellone SUFFOLK COUNTY EXECUTIVE Theresa Ward Department of Deputy County Executive and Commissioner Economic Development and Planning .February 19, 2019 Town of Southold Zoning Board of Appeals 53095 Main Road P.O. Box 1179 Southold,NY 11971-0959 Attn: Leslie Weisman Dear Ms. Weisman: Pursuant to the requirements of Sections Al 4-14 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 Smith, Ronald&Anne #7283 SE Daly III, Thomas 0284 Daly, Matthew et al #7285 Very truly yours, Sarah Lansdale Director of Planning Theodore R. Klein Principal Planner TRK/cd H.LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HWY,11th FI ■ P.O.BOX 6100 ■ HAUPPAUGE,NY 11788-0099 ■ (631)853-5191 f�72 FORM NO. 3 - RECEIVED TOWN OF SOUTHOLD FEB ® � 209 BUILDING DEPARTMENT SOUTHOLD, N.Y. ZONING BOARD OFAPPEALS NOTICE OF DISAPPROVAL DATE: May 30, 2017 RENEWED:January 30, 2019 TO: Patricia Moore(Hoey) 51020 Main Road Southold,NY 11971 Please take notice that your application dated May 22,2017 For a permit for a waiver of merger at Location of property 150 Daly Lane, Southold, NY County Tax Map No. 1000 - Section 66 Block 1 Lot 21 Is returned herewith and disapproved on the following grounds: The subject lot (SCTM# 1000-66-1-21) has merged with the adjacent lots (SCTM# 1000-66-1-22) pursuant to Article II Section 280-10 A., which states; Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty(50) feet or more in distance. Nonconforming lots shall merge until the total lot size conforms to the current bulk sc ere a s. Damon Rallis, Plans Ex ' r Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file, Z.B.A. RECENED For Office Use Only FEB 0 6 20M Fee:$ Date Assigned/ZBA File# Filed by: ZONING BOARD OF APPE 4LS Office Notes: WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON T7E WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED / 1 I WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED 51.22 A7 under Town Code Chapter 280 (Zoning),Article II, Section 280-10—for: ❑ Building Permit ❑ Permit for As-Built Construction ❑ Certificate of Occupancy ❑ Pre-Certificate of Occupancy ❑ Other waiver of merger,(merger occurred between Combined: Tax Lot 21:Thomas F. Daly III Joyce Daly,Margaret Daly,,Thomas F. Daly IV,Kimberly D.Apone,Michael Daly From Combined: Tax Lot 22: Michael W. Logan(90%Interest)and Patricia Anne Logan(10%Interest) Tax Lot 25: Anne H. Logan Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder, contract vendee, etc. Mailing Address: Telephone No: Fax/Email Agent for Owner Patricia'C.Moore Esq. Address: 51020 Main Road,Southold NY 11971 Telephone No: 765-4330 Fax/Email: 765-4643 .com Please specify who you wish correspondence to be mailed to,from the above: ❑Owner, or EE Authorized Representative I (we), Tax Lot21 :Thomas F. Daly III, Joyce Daly, Margaret Daly, Thomas F. Daly IV, Kimberly D. Apone, and Michael Daly RECEIVE® FEB 0 6 2019 Ja&q ZONING BOAR®OFAPPEALS request that the Zoning Board of Appeals waiver the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose to unmerge Suffolk County Tax Map District 1000, Section 66 Block 1 Lot 22 and 25 containing 14,656 and 17,608 (32,264) square feet located at Daly Lane & Town Harbor Terrace , Southold , to be unmerged from District 1000 Section _66 Block 1 on Daly Lane Lot 21 containing 16,090 square feet and located on Daly Lane. The property is located in the R-40 Residential Zone District. The lot to be unmerged was originally created by deed dated 1968 as a filed map and Lot 21,22 and 25 first deed out from the subdivision for lot 21 the first deed out was 1996 , the first deed out for lot 25 was 1997, for lot 22 was 1992 these were the first deeds after the bond was released, is vacant, and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation. The lot to be unmerged has not been transferred to an unrelated person or entity since the time the merger was effected. This application is an alternative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: The neighborhood contains several subdivisions that were created in the late 60's and early 70's. The neighborhood is completely developed with less than 5 vacant lots remaining in the neighborhood "south of the Main Road"in the area of Founder's Landing Park District. This neighborhood was one of the earliest areas with public water. The owners obtained 280A approval for the roads, completed the roads to the Town specifications, installed the water lines and all other utilities. The owners have agreed to combine tax lot parcel 22 and 25 in order to make the combined lots more conforming to the zoning. Tax Lef21,16,090 sq.ft.)would be unmerged from a a combined 22 & 25 for a 32,264 sq.ft. Parcel. Until the Bond was released and the Planning Board gave final approval, this subdivision was grandfathered. Thereafter Tax Lot 21was first deeded out after the bond was released from interest of Genevieve T. Daly (Co-subdivider) to the listed owners. The other'/2 interest coming from Kathryn D. Hoey (Co-subdivider)was conveyed to Anne H. Logan. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: Tax Lot 21front Daly Lane and Tax 22 and 25 front Daly Lane and Town Harbor Terrace. The transfers within the family have been for separate lots of the 1 RECEIVED i q %% EB 0 6 2019 subdivision. The current'owners obtained their interest through deeds and�QNJVG BOARD OF APPEALS (estates). The period of merger occurred after the bond was released and when the parcels were being split between the two families (the Hoey (a.k.a Logan) & Daly family) (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: The parcels would be developed with modest sized homes, similar to the homes within the Founder's Landing neighborhood. This area is a mixture of family incomes, seasonal and year round families. The lots have been issued separate tax bills and been inventoried by the Town of Southold as single & separate buildable lots. In order to make the unmerged lots more conforming to current zoning,the subject lots were combined., The waiver will recognize combined lots which are more than 3/4 acre in size (32,264 sgft), some of the largest lots in the neighborhood. The larger lots along Founder's Landing neighborhood are only 20,0000 sg.ft. Please check one or more of the following that apply to the lot to be unmer eg d: This lot was formerly approved by the Southold Town Planning Board on_1968_ (attach copy). Map of Town Harbor Terrace filed 10-21-1968. 8 This lot was approved or shown on a map approved by the Southold Town Board during_1968_ (attach copy).. Map of Town Harbor Terrace filed 10-21-1968. ❑ This lot was approved by the Board of Appeals on (please attach). ' ❑ A search of Town records found no approvals or other action by the Town of Southold, except for Application# in the Year (please attach copy). ❑ A search of Town records found a Certificate of Occupancy was issued_a dwelling or other purpose on SCTM;Lot# (please attach copy). and (Attach additional sheets if needed). Owner(Parcel l)Tax Lot 21:Thomas F. Daly III, Joyce Daly, Margaret Daly, Thomas F. Daly IV, Kimberly D. Apone, and Michael Daly From Combined Owner(Parcel 2) Tax Lot 22: Owner of Parcel:Michael W. Logan(90%)and Patricia Anne Logan(10%) Tax Lot 25: Owner of Parcel: Anne Logan � 4 i RECEIVED Patricia C. Moore, agent FEB 0 6 2019 ZONING S®AR®®��4pp�4� Atefo e 30 `day of a Imo, , 200r o [ N Public BETSY A.PERKINS Notary Public,State of New York No.01 PE6130636 Qualified in Suffolk Cour= Commission Expires July 18, Also included: Common Facts "Merger Law& Waiver" Single& Separate Chain of Title Copies of deeds dated prior to June 30, 1983 to date for all lots as well as Survey Map prepared by Peconic Surveyor of each lot and groups of lots Copies of my recent tax bill for both (all) lots- separate tax bills issued. Copy of the current County Tax Map for my neighborhood. zBA 12/95;3/06; 11/08 RECO ED QUESTIONNAIRE FEB " @ 2M FOR FILING WITH YOUR ZBA APPLICATION BONING BOARD Or APPA A. Is the subject premises listed on the real estate market for sale? Yes VNo B. Are there any proposals to change or alter land contours? ,/No Yes please explain on attached sheet. C. I'.)Are there areas that contain sand or wetland grasses? '2.)Are those areas shown on the survey submitted with this application? 910 3.)Is the property bulk headed between the wetland$area and the upland building area? N 4.)If your property contains wetlands or pond areas,have,you contacted the Office of the Town trustees for its determination of jurisdiction? tV /_ Please confirm status of.your inquiry or application with the Trustees: 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? Wy 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 plac at this time concerning your premises? NO If yes,please submit a copy of your building permit and survey as approved by the Building 1 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?_J� If yes,please label the proximity of your lands on your survey. I. Please list.present use or operations conducted at this parcel \kcL,0_a4J_ ���and the proposed use i-foyse, (ex:existing single family,proposed:same with garage,pool or other) Authorized signature and Date RECEIVED S AGRICULTURAL DATA,STATEMENT FEB 0 6 2019 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD ZONING BOARD OFAPPFALS WHEN TO USE THIS FORM: Tl:e form must be completedby the applicant for ally special-use.pernitt,site plan approval, use variance,or subdivision: approval on property within an agricultural district OR within S00 feet of a farm operation located in agricultural district.All applications requiring an agricultural data stateinent must be referred to the Suffolk County Department of Planning in,accordance with sections 239- m and 239-n of the General Municipal Law. 1)Name of Applicant: r O �� 2)Address of Applicant: (o 3)Name of Land Owner(if other than applicant) 4)Address of Land'Owner: 5)Description of Proposed Project: Gln CUf.✓ 6)Location of Property(road and tax map number): 7)IsAhe parcel within an agricultural district?.E]No El Yes If yes,Agricultural District Number 8)1s,this parcel actively farmed?VX6 El Yes 9) Name and address 'of any owner(s) of land within the agricultural -district containing active farm operation(s) located 500 feet�of the boundary of the proposed project. (Information may be available through the Town Assessors Office, Town Hall Iodation (765-1937) or from any public computer at the Town Hall locations by viewing the-parcel numbers on the Town of Southold Real Property Tax System. 'Name and Address 2. 3. 4. 5. 6. (Please use back side of page if more than six property owners are identified.) The lot numbers may be obtained,in advance,when requested from the Office of the Planning Board at 765- 1938 or the Zoni rd of Appeals at 765-1809. Signature of Applicant Dat 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.Solicitation will be made by supplying a copy of this statement. 2.Comments returned to the local board will be taken into consideration as part of-the overall review of this application. 3:The clerk to the local board is responsible for sending copies of the completed Agricultural,Data Statement to the property owners identified above.The cost for mailing shall be paid by the applicant at the time the application is submitted for review.Failurelo pay at such time meansthe application is not complete and cannot be acted upon by the board. 1-14-09 RECEIVED APPLICANT FEB 0 ® 2019 TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER anti OWNER'S AGENT) ZONING BOARD OF APPEALS The Town of Southold's Code of Ethics,prohibits conflicts of interest on the part of Town officers and employees. The purpose of this form is to provide information,which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOURNAME: — and MOORS PATRICIA C. (Last name,flist name,middle f nitial,unless you are applying in the name of someone else or other entity,such as a company. If so,indicate the other person or company name.) NATURE OF APPLICATION:(Check all that apply.) Tax Grievance Variance ' _X Special Exception ' If"Other", name the activity: Change of Zone Approval of Plat Exemption from Plat or Official Map Other Trustees 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 Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D(below)and/or describe the relationship in the space provided. 'The Town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply): A)the owner of greater than 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation); B)the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C)an officer,director,partner,or employee of the applicant;or D)the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted this I&day of v i Signature: YACcr"C ze Print name Print name Patricia C.Moore APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNERS AGENT) The Town of Southolds Code of Ethics prohibits conflicts of interest on the part of Town officers and employees. The purpose of this form is to provide information,which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: MICHAEL LOGAN AND MOORE,PATRICIA C. 10sy (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 RECEWD other person or company name.) NATURE OF APPLICATION:(Check all that apply.) FEB 0 6 2019 Tax Grievance Variance X ��A'°° BOARD OF APPEALS Special Exception If Other, name the activity: Change of Zone Approval of Plat Exemption from Plat or Official Map Other Trustees 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.A 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 Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D(below)and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply): A)the owner of greater than 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation); B)the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C)an officer,director,partner,or employee of the applicant;or D)the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted this X day of_"I— Signature. Michael Logan Patricia C.Moore APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR'SUBMISSION BY OWNER and OWNER'S AGENT) The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town officers and employees. The purpose of this form is to provide information which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. J YOUR NAME: a1,y 1j , &Aj k)0 and MOORS PATRICIA C. (Last name,first%atfie,middle initial,unless you are applying in the name of someone else or other entity,such as a company. If so,indicate the other person or company name.) NATURE OF APPLICATION:(Check all that apply.) o Tax Grievance Variance _X Special Exception NIS If"Other", name the activity: Change of Zone 0t4ING BOA D O�APPEPiL Approval of Plat Exemption from Plat or Official Map Other Trustees Do you personally,(or through your company,spouse,sibling,parent,or child)have!a relationship with any"pf_'ficer 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 - 4 Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold- Title or position of that person- Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D(below)and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply): A)the owner of greater than 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation); R)the legal orbPneficial muvner of any interest in a noncorporate entity (when the applicant is not a corporation); C)an officer,director,partner,or employee of the applicant;or D)the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted this day of �!�,�`��U1L' oq o Signature: AyojAr__ R Print name • Print name a C.Moore I RECEIVED FEB 0 6 2019 ZONING BOARD CSP APPEAL ,C �JQ 's l RECEIVED AGENT/REPRESENTATIVE TRANSACTIONAL DISCLOSURE FORM FEB 0 0 2019, The Town of Southold's Code of Ethics prohibits conflicts ofinterest on the part of town officers and employees Th�M BOARD OFAPPEK of_this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever- action is necessary to avoid same. YOUR NAME: `f G&L Cl-a c- (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 /A/az,�,, eljxe4ye,._ 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,parttiership,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 V If No,sign and date below.If 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 D'escribe1he relationship between yourself(the applicantlagent/representative)and the town-ofticer'or employee. Either check the appropriate line A)through I))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 01SigSubmitted this 1/0 Gr ,2010— Signature nature Print Name C ti� 1A, .3y aECEIVED FEB 0 0 2019 &GENTMEPRESPNTATIVE TRANSACTIONAL DISCLOSURE FOR51 ZONING BOARD OF APPEALS a Lf L It it Las if ka LI,1!tul4 -!Lmam'irI1!Its for in a rl n it wh it It can 2 to rt tate tow a of n ossit)I e con Me Is of in t erts t a r it a tin kv it to fake wh a i r%c r. d sn c. VOUR NAMP- i�V idd-Itinilial,unless You ore iaf,Kvingin the a. U-"t owns,first nave,in cempvv�If sn.I ntficza:flit athtrrws2ows or TYPE OF APPLICATI03N.(Check all that apply-) Tax grivvaocc Building Permit Vnriauee Trustee Permit Chunfl:Of Lane Coastal Erosion Approval of Plat Mooring 011wr(activity) ;,±,i Planning Do you personally(or through your campaoy,spouse,sibling,rmreaf,or child)have i relationship with any offictr oremottyce of the Town of Son I[told? ,R clatio osh ip"includes by blood,luarriage,or business interest.4f3usiness interest"means business,including a ptirfeership,in which the town officer or employee lius even 2 partial 0111tTshill of(ot'clartloyment by)a corpornfloh in which the lown officer or employee owns more then 5%or the tharc,.7, YES 0 1 r No,sign and time c below.if V cs,complete(lie balance of fit is form it ad date and sign where indicated. Name of person emplaye(i by (tic Tuwa of Soutlinld Title or position or that pLmoa Describe the rehitioilsilip bctevaav),ourstir(ifiv and the town officer or crattlayce. Eith or check(lie appropriate line A)through D)andlor describe in the-spnrc proN ided. Tlic(ovii o0kcr or employee or[its or herslicia5r,sibling,parent,or child is(cbccknll that Apply); A)the owner of grunter ilia(S'%or the shares of ilia cortionato stuck or flit applicant(vrheo the applicant is a corpamtlon) 13)the legal or beneficial otracr at any joterast inn non-corporate entity(ii It cc i lit applicant is tint a ear pora tion) CI in eitricer,director,pairkier,or emritnycc of the npplicitil;or D)the victupt zipplir-l"t DESCRIPTION OF MATIONSI fill Subntit2ed this day of -7' Print Ninic A_ J1 S FEB 2019 � ° _tier.;\•t•rxt:l>Itr:;F�•1•n7•Ivr, TRANSAC110NAL DOW71.C3S IRE FOR&I ZONING BOARD OF APPEALS Th a•'u+yu urnhihiis+nnl1ic%fit interest nn Itir tr.+r,�+rj'_ain•t btiilcr<turd-cmoilty rc Thr uurlusr fif this hiring is its nro+irle itttbrntatinp trhirh Con alert the Can'p uipa:<ihla cu,i11)rtx of iittery3t and Aft-it'it to take++ieltles rr acfh/ta k),l <;to'r to at'd lot so fit" - i ( it aamr.tics;aatuq tui I mhial,order; a ar!a{ )1nt io the,aaorc o1 woeour the or tittle,viiiiis,tach a i, ' co+npenq.If wt.iod cute the other In.wisi't or cnoy,mayY—nit.) 'I'VI'V OF APPLICATION;(Chcrh alt that apply) € 'l•us Mriertancr tlttitdies,Permit•_�_.._..__._.._. - , It':tr€titles 'rtustoc i'cra)it ; C livinge of 2tnrr Coustiti Erosion Approvul or I'lut Mooring Other(activity) LNftsq"s r-f" AV-01r`0'+ ww_ PG�nntm Do you rl7rsonally(or i)Iran-It your court pua),spouse,siblings pureni,or child)have a telationshill x•ith atry officer or Villtrlulrce of the Tan it ufSauIhold?"Reheriunsi+Ill's tucludes by blood,uturcht c,Or busluesv htierest.-Susiness intoes*a,caas:1 1)usiness,inclusliltg it partnership,in)rbirh the lawn Officer or employee has even al pat liai € E un lit!"llip of lar eatph,ylucitt try)a corporation to tillich the toll-11offieer or eutploycc nuns rttarr Orin 54 of the ! shares. I vt:5 _ . _ NO a lrisn,sign and thito helots,tf 1 es,couiplelc•the tad:nrco of tins Enrol:uul date ant;sigO+:here iiidieatcd. . . iti:)mrorpersan employed by the'run•n ursonlhuid ' rifle lir pcasittan Or Uiat pcirsurt 3 Describe tire relationship belay;to mrself(thr uppRriruV:rgcnlCrcpreserilntire):Inti the logo ofiilcrr or cinpin)ee. i:ithcr check the apps update lilic A)through rl)anillor Quccribe to the space provitktl. I The ton n uffleei or crtgtloyce or his or ilea apuuse.sibtin t,parent,or c11111 is(Cherk all that apply): _ .1)the amicr ofperater that 5%of the shart,of the curporate stock nr the apptica/it(unto file,t)t;ilicani is it ( eurpnrnituny , R)the legal or benetirial twi ri,aratl)InwITAt in a Boit-vurimmie vatic)'(;+hat clic atilAirotit is Out s curporatio+t) _C)an officer.dirmorl par liner,of vu;pin)cc of tilt appticont:or D)the actual app6eant i DI SCI(1PTIONi Or M.I.ATIONS1111' 1 Shbatincil lois�v� tilt) • '�a. ! 4 (i Pt•Ilti tiSi lFii'••RIMY i Z2 2-C r 617.20 —7Q Cy Appendix B RECEIVED Short Environmental Assessment Form FEB 0 7 2019 Instructions for Completing ZONING BOARD OF AppEAUS Part 1-Project Information. The applicant or project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval or funding,are subject to public review,and may be subject to further verification. Complete Part 1 based on information currently available. If additional research or investigation would be needed to fully respond to any item,please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency;attach additional pages as necessary to supplement any item. Part 1-Project and Sponsor Information zOsu-vey ©cum! Name of Action or Project: 11oCY Wq Project Location(describe,and attach a location map): Brief Description of Proposed Action: Name of Applicant or Sponsor_ Telephone: ��—�(�S=V3 3 C7 PT �J�Ct�Yt E-Mail elw00/c d�00/f'CP S•1�J721 Address: City/PO: / State: Zi Code: S6�o/� /� _7/q 7/ 1.Does the proposed action only involve the legislative adoption of a plan,local law,ordinance, NO YES administrative rule,or regulation? If Yes,attach a narrative description of the intent of the proposed action and the environmental resources that V may be affected in the municipality and proceed to Part 2. If no,continue to question 2. 2. Does the proposed action require a permit,approval or funding from any other governmental Agency? NO YES If Yes,list agency(s)name and permit or approval: 3.a.Total acreage of the site of the proposed action? acres b.Total acreage to be physically disturbed? O acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? 1, -25" acres 4. Check all land uses that occur on,adjoining and near the proposed action. ❑Urban ❑Rural(non-agriculture) �❑Industrial ❑Commercial esidential(suburban) ❑Forest ❑Agriculture ❑Aquatic ❑Other(specify): ❑Parkland Page 1 of 4 5. Is the proposed action, NO YES N/A a.A permitted use under the zoning regulations? RECEIVED � b.Consistent with the adopted comprehensive plan? FER 0 7 )C 6. Is the proposed action consistent with the predominant character of the ting built or natural NO YES landscape? ���9, 130lIRD®FgPPE ALS 7. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Environmental Area? NO YES If Yes,identify: 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES x b.Are public transportation service(s)available at or near the site of the proposed action? x c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? 9.Does the proposed action meet or exceed the state energy code requirements? NO YES If the proposed action will exceed requirements,describe design features and technologies: 10. Will the proposed action connect to an existing public/private water supply? NO YES [If Yes,does the existing system have capacity to provide service? 11NO O/YES] ,r If No,describe method for providing potable water: X 11.Will the proposed action connect to existing wastewater utilities? --ll NO YES [If Yes,does the existing system have capacity to provide service? aKo❑YES] If No,describe method for providing wastewater treatment: 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? b.Is the proposed action located in an archeological sensitive area? 13.a.Does any portion of the site of the proposed action,or lands adjoining the proposed action,contain NO YES wetlands or other waterbodies regulated by a federal,state or local agency? b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? y If Yes,identify the wetland or waterbody and extent of alterations in square feet or acres: !` 14. Identify the typical habitat types that occur on,or are likely to be found on the pr ect site. Check all that apply: ❑Shoreline ❑Forest ❑Agricultural/grasslands Marly mid-successional ❑ Wetland ❑Urban ❑Suburban 15.Does the site of the proposed action contain any species of animal,or associated habitats,listed NO YES by the State or Federal government as threatened or endangered? x 16.Is the project site located in the 100 year flood plain? NO YES X 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, O' a.Will storm water discharges flow to adjacent properties? H NO❑YES X b.Will storm water discharges be directed to established conveyance systems(rungff and storm drains)? If Yes,briefly describe: 17NO❑YES Page 2 of 4 18.Does the proposed action include construction or other activities that result in the impoundment of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: 19.Has the site of the proposed action or an adjoming property been the location of an active or closed NO YES solid waste management facility? If Yes,describe: 20.Has the site of the proposed action or an adjoining property been the subject of remediation(ongoing or NO YES completed)for hazardous waste? If Yes,describe: I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicantls s e: rG�cc d`'lOD?�'� Date: Signa e. RECOWD8 EER 0 7 2019 Part 2-Impact Assessment. The Dead Agency is responsible for the completion of Part 2. A I gjfp lgv*VEAL5 questions in Part 2 using the information contained in Part 1 and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate small to large impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(CEA)? 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit,biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities? 7. Will the proposed action impact existing- a.public/private water supplies? b.public/private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic,archaeological, architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, waterbodies,groundwater,air quality,flora and fauna)? Page 3 of 4 No,or Moderate small to large impact impact may may occur occur 10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Part 2 that was answered"moderate to large impact may occur",or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part 3 should,in sufficient detail,identify the impact,including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration,irreversibility,geographic scope and magnitude. Also consider the potential for short-term,long-term and cumulative impacts. la RECEIVED FEB 17 2019 ZONING BOARD OF APPEALS ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) Page 4 of 4 Town of Southold IRECE1VED LWRP CONSISTENCY ASSESSMENT'FORAI FEB 0 6 204 A. INSTRUCTIONS ZONING BOARD of APPEALS 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 Pefrnits and other ministerial permits not located within the,Coasted 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(wlmich 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 deteriimina'tion 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.northforkmet);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#'��- = oyr^ The Application has been submitted to.(check appropriate response): Torun Board ❑ Planning Board❑ Building Dept. ❑ Board of Trustees ❑ �� 1. 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) ❑ (U) Financial assistance(e.g. grant, loan,subsidy) -_—_QCT— Permit, approval, license,certi rcatior- --_--------: __-.-____._. . .----------^—❑ _ Nature and extent of action: Location of action: -14 vip - Lam{- Q-1 baa C nh�v,Qd_��, 13 r- I Lcv)u Site acreage: J lO, o l 0 Fyo-." 3 (P s� ►'�r�,� . Present land use:_ VCA (l QA± Present zoning classification: Q - `-{O 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: Y"�ccAo' C oor2 iV, 5:066(J1560n rr+ My (b) Mailing address: 6-(o7-c> M a to QcY-d- S t c12- (c) Z(c) Telephone nuinber: Area Code( ) (off 1- Z(n,y- q � (d) Application number, if any: BOARD OF4pP,�ALS Will the action be directly undertaken,require funding, or approval by a state or federal agency? Yes ❑ No Er If yes,which state or federal agency,-,- C. gency?C. 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 LtiVRP Section III-Policies; Page 2 for evaluation criteria. ❑Yes ❑ No Not Applicable A4 t loci 3 Lcnf-s cure rg I;,-�c�-,til' LyViZ e rel-1 fir' Va nr� M r Wayve c n un hw A od >»ern�r' �zt VY�t Qx, D i tbtocP 1CAS ue'in have- Attach additional sheets if necessary Policy-2-Protect and preserve-liist6ric and archReologi-e-al resources of-ME-Town o -Southold. See L`VRP Section III-Policies Pages 3 through 6 for evaluation criteria ❑ Yes ❑ No (XNo't Applicable F 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 ❑ Yes ❑ No fNotApplica_ ble c5 c f s V,t Attach additional sheets if necessary ZONING BOARD OF APPEALS 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 foi• evaluation criteria ❑ Yes ❑ No 9Not Applicable Attach additional sheets'i'f necessary Policy-5. Protect an-d.improve water quality and supply in the Town of Southold. See LWRP Section III —Policies Pages 16 through 21-for evaluation criteria ❑ Yes ❑ No U Not Applicable 1 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. ❑ Yes, ❑No Not Applicable Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III — Polici s Pages 32 through 34 for evaluation criteria. —729 V Yes ❑ No gNot Applicable FEB 0 6 2019 70N j jG BDARD OF APREA0 5 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. ❑ Yes❑ No[�rNot Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. SeTe WRP Section III—Policies; Pages 47 through 56 for evaluation criteria. — -Yes- ------No - — - - -- ------- --------------- ------- - Io 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. --7A27 ❑ Yes 11 No 9Not Applicable RECD d FEB� (:),-.APPEALS 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 ffNot 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 dNot Applicable Created on 512510511:20 AM Board of Zoning Appeals Application FEB AUTHORIZATION OF ApPEAL5 (Where the applicant is not the owner) Qow � 3-q9Ib y residing at 1"ZO Ac- Mr-roc ""fl hereby authorjize my a4rncy,Patricia C.Moore,to act as my aged to apply variance(s)on my behalf from the Southold Zoning Board of Appeals print name i print name Board of Zoning Appeals Application FEB Q 6 20'2' AUTHORIZATION (Where the applicant is not the owner) ZC)NING 130ARD Of APPEALS I, a r ek \ residing at erk tA,Q Vcr ,(lam,(� a� _her authorize y attorney, atricia C. Moore, to act as my agent to apply variance(s) on my behalf from the Southold Zoning Board of Appeals print na print na e a g.q Board of Zoning'Appeats Application AU.T-RORIZATION -10t4ING BOARD OF APPEALS (" c6a the ApplIcant u net the Owner) 4nan ) / t! residing at Mailing Address) , - (Print property otivner s � { S .. .,_ !`i .1�: fd'oereby authorize - (.Agent) to apply for variance(s)on my behalf from the Soutbold Zoning Board of Appeals. • r i 44ye, (�wuer's t�iature - - I (Print Owner's Nam ) 1 f cps FEB, 0 6 Board of Zoning:lnotals Almlit:nlion ZONING EiOARDOFAPPEALS AUTHORI ZAn O11f 1r:'6crc the,1iPlictttti i4 not the C}+,eurr} - vsklin� it1 3--t t•- — ` ilYtuf}�ra�etty:::t•fur's ntunc;�,�' tltsilm;;i�tiittx:a t � do herrby tftttilorize t�1P"i 3 ° M to typply•for tial -aneu(s)an:tip behalf from lite Sou(bold Zottinfa Board of,CJ)pcals. G (Qwnt;t' ,flare) i 1 1 i '7 ><� rs a' 3iAd$i.° �.i'hkf:i�"' ,.'�, a�ic;Bt�it% /�•/� ', RECEIRD Vi IONFEB 9 a 2019 14c Apyat}walit is n,oi the(et,€, t'. I , 1 ng litj fig, i' ✓e:Y �ec'CfC,tLj r 7 �._r-.._`._xi_�_ lei',prof • f i y I do hmb totti"4 Sf7S Fa{m O �: 1 9t.:F�S1ii(Ct ZoiIPi1,2 e Csard Of<°177atC."<i�>, I 1 i 5 , E I � � (j�7.tt? i�?�1i12 `.i s'•4ditlia.� ' f ' I I 1 I ' I ! , t I s , I i I , I I l j t i t I, I ! I w Board of Zoning Appeals Application RECEIVED AUTHORIZATION FEB 0 0 2099 (Where the applicant is not the owner) ZONING BOARD OF APPEALS I(WE), Michael Logan residing at do hereby authorize my attorney,Patricia C. Moore,to act as our agent and apply for variance(s) on my behalf from the Southold Zoning Board of Appeals Michael Logan I Board of Zoning Appeals Application AUTHORIZATION FEB 10 6.���� (Where the applicant is not the owner) ZC)NING BOARD OE APPEALS /6 kAl residing at d ` ` — sbav 119 hereby authorize my atto y,Patricia C. Moore, to act as my agent t6 apply variance(s) on my behalf from the Southold Zoning Board of Appeals &V4—:- k0cmd print name s �i . '� h•U E•i9"a! printname a i893PG9 9 2 36674 3 RFCORnEn JR,ECEIVED ❑ ECEIVED 96 MAY 19 PN 22 26 Nuncber of puges RM ESTA'T'E 7'ORRis;VS MAY 15 1996 E0 11 SUJ�r"t,i,'t CJUHTY ,�'®N fVG scr�ll)r _ TAAMFEfRTAX ARD OFAPPEALS BUFFOLK Crrliliutic d __ IL 92M A Prier ctr.x._ 36674 lkcd 1 Muriguge Instaancnt Dced!Mnrtgai;Tax Suanp Recurcling Iriling Sttanits q 1 FEES I:tge/Filing Fee Mortgage Amt. _ 1. Much:Tax _ lP.Sitd 2. Additional Tax _ — Notation Suh'ruild EA•5217ICounty) Subl'olal —''� SIxcJAssft. HA-.i217(Stair) _._ — Spec./Acid. _ _ — R.P:rs.A. ,���-.__ 1 Gcc►�l�f� i*tyi*.Hrr(t.lAx Dual Town_•__—Dual County ('iaam.of Ed. Ileld for Apimdomncnt Allidavit — r.• ',;ar Transfer Tax —1.b� —... ('rrtified('u r —� '�yC1 Mansion Tax 3 I Y llie property covered by this mortgage is or will be improved by a one or two rantily, Reg.(•c>Eiy -- R f Sub 111121 ,a dwelling only. YES orNO— Other — �+' 7 If NO,sce appropriate tax clause an page x (.RANUI'(?rAl. —�—•— of this instrument. Real Properiy7ax Service Agency Yarllleallno 6 Title Company Information inn Dist. section Block Lot , S /0001 U 440 0/60_ 0 1 Company Naine - Tide Number 21 PEE PAID BY: / II Cash Check Charge IlilaI q!t, { ManF�" �'�r Payer same,asR&R {or if different) I a c hr r-.-d',301�( NAME: I o 2? _ j ADDRESS: — 7TMMMRECORD&RETURN TO (ADDRE.S.S) Suffolk County Recording & Endorsement Page *1111.,pugs femur pun or the attached made by: (SPECIFY TYPE OF INSTRUMENT) 'Ilk premixes herein is situaled in (T— SUFFOLK COUNTY,NEW YORK.. .to III tile'lliwizhipof__ +� i,ti�l r to the YiLLAGF•. or IfAMLKr of BOXES S THRU 9 MUST BE TYPE OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 1fitK.lMYn NO Y j[I1FIiA'L'tU;l f C('a' T 691^ 1,.aYn13.T 11 7Y YmupWl•e. •.bdmL luuw tauwarRo.IN:.,LRM FLANK PYltUtN/Rt �g • �INIAIu,VA.l�IeNIINI.r•/Itt.•rl,t orr.mMUVRECEIVEDN CONSULT YOUR LAWY11 11!0111 SIGNING THIS INSTIUMINT—THIS IHSIRUMINT SHOULD 11 USM lY LAWYIRS ONLY y -- FEB 0 6 2019 THIS INDENTLIM mada the .;6 da of ru cembor ,nineteen hundred and tlinety-Mit BETWEEN Genev leve T. Dn 1 y • ZOI ANG BOARD OF APPEALS Town Ihtrbor lane Southold, ,Tew York 11971 t party of the fist part,Bnd 'Atom., F. Daly,,,,, .foyee only, Margery Daiy. 'lhomns F. Daly, IV, KLmIx!rly Daly and 1+11chael !Elly 325 Coinbow Drive. Mount plUnsant, South Carolina 29464, as tennlsrs Ln 1:111111111011- 1101111111 part. WITNESSET jl�q�thr part% „(tilt.first%past,in tutmidrrutiun u(Tris hw1�p t( t glhar valuable consideration paid In the lla ,11'Ihr errant! Br doors harehy goon and relea r ntAts IttF of the. setmild part,thr heirs ear+son's--are and A•siKwi of Idtr1016 doors fervtnd pAri forever, my 50'X. interest in ALL that certain pint, piers- ns- arerl of land. with IIIc building, tool ill ra►rmral� �iUn rt.S rted, siuntte. binpLi usod being in the town o pSouthoLdI County of SUf folk, tate o ew orK referred to as Lor. A on a Mnp of Town Harbor Terrace merle from the actual survey completed on December 2, 1964 by Van Tuyl & Son and-approved by the Suffolk County Department of health of Dreembor 29, 1964, saLd lot being on the South sLtle of Daly Lane designated no P-,13399 Section 66, Block 1, Lot � ct L 21 on the Ta;t Map of the Town of Southold., and known as 15D Daly lane. 4t� - E. '1•IH MIFT with all right, titlr nod hilar,%. if an%. al thr purl} of tilt' lits% Lmrl iu Bull to soul .tiects and roads ahuttinle the uhuvr dr+cribed premises lit du` Crnh•r linrs thrrrof; Tf1mMIEIi with the a tpurtrnanere And all Ihr t-matr solid rights of the poorly u(for tint twirl ill and Ill -Bill prrnrisrt; TO IIAYE ANW TO HOLD Ibr prrmieeA hrreiw%%ranted units the tKirt% of thr.proud earl,the lwirs or sur,•rs,ars and ussilta,of thr party,tsf lIN arrawd earl forever. IASU thr purl! of thr first part covenant,that tilt-pdrll Ill Ihr first purl has not allows-air,ul(errd saiythhip wheruhy thr.-aid premiws havr lamn eormnbert.d ill dist wm whutnrr,rxrrppt us afurrenid. 0111h,•part%of thr first part,in oiniplianrr with Srrtiun 1:1 wf the Lira law,woommnts that the purls-r•air the first purl will revehr thr,•anstdrration !or this ronvvyane,`solid will hold the tight dr rive(ve such reattsitkratunt ea it trust fund to lit-applied first fear the purpose of tnyintt III,,rom lit lhr improvrutrltt and will apply the Name first to the puymenl id the cost of the impruvrnirnt lie ore uAlig tally part al the Intal oil the same for any other purpose. The wart!"pails"1hsll lr construrd us if it read"partir.-'wltr•nevrr tilt-•ensu of this indenture Ru requires. IN WITNESS WHEREOF, the parti lot the first purl lilt.Juh .•xrruted this derd tilt-lilt% Bad year first ahtsvr w l illew. (p dv PflF4tYCr,tip; /a�d �et},vieve T. Daly i Aluno0 51To93nS .'XsatO Auno0 ®Trasra -V g4TPnr , 1719 v lox SI SIBS XKOMEMSKI RHs a0 SHwa a SI ReNd SIHS VT96Z-LO :xzawnR XVI HZffSN.%3S WSW pTra Baaa OR 00'0$ sesa•�oo ON 00"0$ xs� sa3sursJ, OK 00'0£$ saR ON 00'0$ saido0•�se0 OR 00.0$ uo'r.}s:4oH ON 00'S$ �85-as OR 00'991* 3SKSS-vx OR 00.5$ AMD-ME OR 00'ST$ SHOW Sxx OR 00.5$ 21O0 OR 00'5$ buTTPugg pis 00.51$ butTz,3/abga ttdmexz -4uemna4su= enogv -moa Basi buzmoTTOa stp pewseoeg 00'0$ :qunomv poen smoTioa sm a3mHO cmm ammmm 000'TZO 00'10 00'990 OOOT :40Z :XooTg :uoz40as :�azs�srQ i 6T8 =Bova ' PSSZT000a :HzgYZ VT56Z-LO --H3SNM XKS x�asH s 6£LL5o0-80 : aogmx gdtaoag LAK 9T:TE:TT :qui g :Sabra 30 xecpnK 600Z/LT/90 :PaPsooag alma :4uat=48ul 30 adds SOW SHUMOOPM Ho=aao saHoo2 xHWIo aaunoo xzoaaas Illl IIII IIIII IIIII Illlil I MVddV d0®29tfg8 IIII IIII IIIII IIIII IIII IIIII IIIII IIIII IIIII 11111111111 I " �h�igNC�� d � 1 ' t C RECORDED Number of pages v 2008 Jun 17 11:31:16 NH T. JudiPascale REMWED OF ' SUFFOLK COUFfiY This document will be public L DOGOIM record. Please remove all P 819 FEB 0 6 2019 Social Security numbers DT() 07-29514 ZONING B prior to recording. Deed ®F APPEALS Deed./Mortgage Instrument Deed 1 Mortgage Tax Stamp Recording/Filing Scamps 3 • FEES Page/Filing Fee P8 — 12A Mortgage Amt. 1. Basic Tax Handling 5• OO 2. Additional Tax TP-584 _,� _' Sub Total SpecJAssit, Notation or EA-52 17(County) S — Sub Total Spec./Add. EA-5217(State) TOT,MTG.TAX '• Dual Town Dual County — R.P.T,S.A. � Held for Appointmen Comm.of Ed. 5• OO Transfer Tax ' + Affidavit Mansion Tax - q UP The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. OO • J• family dwelling only. Sub Total YES or NO Other ' uts, , If NO,see appropriate tax clause on Grand Total - _ page# of this instrument. :4jl 08014463 loo- 06600 0100 021000 5 Community Preservation Fund Real l ,1?Bi sideration Amount$ Tax S (ID74tirl Age CP Tax-Due $ Verifit.- Improved 6 SatisfactionsU.scharge-VReleases List Property Owners Mailing Address RECORD&RETURN TO, Vacant Land TD -/0 - 333TD TD Mail to:Judith A.-Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead,NY 11901 Co.Name www.suffolkcountyny.gov/clark Title# 8 Suffolk County Recording & Endorsement Pam This page forms part of the attached "�'"�-�� made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COU NTY.NE YORK. TO In the TOWN of In the VILLAGES or HAMLET of ' BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) n Al te!?Y- �.� `tar8�. :.. ama,.,�..�r__ }eiorli►e. OONMTYOUR LAWYAt WWORE SIGNING THUS JI MUMBti-THHtS RiRRUMW SHOULD t8 US®OY LAWYERS ONLY, 1. TIM INDEMT PY.made ca JI f�'En•BE „t _ , BETWEEN Thomas F.Daly,Ili,2170 Country Manor Drive,Mount Pleasmn;SC 29464,(1/12);Joyce Daly,2170 Country Manor Drive,Mount Pleasant,SC 29464,(1/12);Margaret Daly.835 Bent Hickory Road,Charleston,SC 29414,(1/12),Thoraces F.Daly,IV,2467 Bergeron Way,Mount Pleasant,SC 29466, 0 2019 (1/12);Kimberly D.Apone,4330 Guava Cour,Cumming.GA 30040,(1/12);and Michael Daly,1247 South Rimpau Boulevard,Los Angeles,CA 90010,(1/12);andJbsxph:EHoey,(1f2),470 Town Harbor Terrace, ' i Southold,NY 11971 rass,exedutor,of the Estate of Kathryn D. Hoey, being deceased on_70pjjjyd BOARD OF APPEALS October 7, 2007 and her last will and testament having been admitted to probate in Suffolk County, New York, as tenants in common, party of the fust par,and Thomas F.Daly,III,2170 Country Manor Drive,Mount Pleasant,SC 29464; Joyca Daly,2170 Country Manor Drive,Mount Pleasant,SC 29464;Margaret Daly,835 Bent Iiickary Rdad, Charleston,SC 29414;Tbomas F.Daly,IV,2467 Bergeron Way,Mount Pleasant,SC 29466;KimberlyD. ••• 5S Apone,4330 Guava Cour, Cumming, GA 30040; and Michael Daly, 1247 South Rimpau Boulevard, i Los Angeles,CA 90010 as tenants in common. Ut J) I party of the second part, *- n-t mst" Dallarn7 W1OESSE?H,that the party of thederatson o as and other vd(malile coadtleradon•paid by the party of the secondpart,aand release unto the party of the second part,thehairsor auxgaaoraand aseigas of the party oforays. _ ALL that certain plot,piece or parcel of land with the buildings and impmverneats thereon erected situate, lying and being in the Town of Southold,County of Suffolk,State of New York referred to as Lot 8 on a map of Town Harbor Terrace made from actual surveys completed on December 2,1964 by Van Tuyl&Son,and. iapproved by the Suffolk County Department of Health on December 29,1963,said lot being on the South i side of Daly Lane designated on Tax Map.9473889 of the Town of Southold,Section 66,Block 1,Lot 21 and ' Imawn as 150 Daly Lane. Ffn:s/9 a TOGETHER with,all Agh4 title sad interer. if my,:of tfit pni '*of,d,0f:Fec d jP�Y ? and roads abuttingthe above d reft&6z t° the:8enkt•lines 17lwoof. l;utr tt' tlut t, end-all the !'and rights offtthee pa ty of the fits!part is aitd to said prgnlsea; '10$AVE TO HOLD the premises herein grauted unto the party of the•aeeond part,•the heirs or•succ*ora and assigns of*the party of. the second pan tamer. AND the party of the Arlt part covenants that the party of the first part has no[done or suffered im thing whereby the Bald premises have been encumbered in any way whatever,except as aforesid ° AND th'e party of the first Ra=t,in coao.Rliamca vnth Seftioa 1p of the Uen Lew,covenants that theperty of the first " part will tecerve the cona,dpratinim for ibis conveyance and will hold the right to receive such co- 'deretioa as a. trr,scfuiia td Na appkefifint for the purpose of 17AT;the dost of the•improvemeat and will apply the siia Irat to the 1aymeat of the Coat ofithe impm*�,t bafora-mung pay part of the total;of the same for'eny'othessRorposa iv4l'd fParh'"•;bjdi 6e eanptrl,ed as fit read"paides."xhenever tins sense-of this indentnm'aa•tegmres,% •jN.W1 T6M WHEREOF;the party of tbe'first'part hen duly eieoated thia•deed q--ilay•dnd'year first shove D Written: :,•. IN.PREW[crb lh mos—F.Daly, - - _ .. • �a I .� GADW Thomas F.Daly IV Kimberly ne 79. 3�,y� y, of the Estate of Kathryn D. Hoeg a i ; ss RECEIVED FEB 0 6 2019 _. _ ZONING BOARD®PAPPEAL5 �L Y `-�f�-•...- . l,�� DSI_ _; _.. Lor `7 4��Ae\14EV,� 9t — •Ls ie,ec-sT )fw, A4 1.3 FE8 0 6 2019 ted 7-W 14,_.Z� �',��i ZONING BOARD OF APP A 1-l 1AL Y jD-yd`7 4jixl /,5. ry --J P. A-7 �aT�iflAl G. /a6 99 931 BOXES S TNRU 9 MUST BE TYPED OR PRINT--A BLACK INK ONLY PRIOR TO RECORDING WILING. 1 &FOLK COUNTY CLERK 2 591 rn UPN 1��4`Pu' � RECEI,'ED Number of its a.. F w SEP x'"� t serial El. TRY-;Sir r?IAX • rn :'fill'( CertlficateN 3 FEB 0 2®ig Prior Cify . 591 Deed/Morfga!<e Insiruatepl Deed'/Mortloge Tax Stamp Recording/FfSlog 3lampa ING BOARD OF APPLALS a Page 1 Filing Fee 9 r Mortgage Aptt. a .. Bapollax 1.Bu)c Tax _....,�...,...�. TP-M4 (o, •2.SONYMA NotationSub Total. BA-5217(County) . Sub Total n � J.SpecrAdd. „r EA-5217(State) 15g-'S COW TOT.MTG.TAX R,P.T.S.A. � eydy, Dual Town Dud County • ,-, � Held foe Apparllopmea� Comm.of fid, S_W„ id Transfer Tax Affiftvit rb ,}� ©rs`�• Nlanalon Tax Certified Copy _ r The property covered by this mortgage Is or will be Improved by a orm or two Relt.Copy Sub Total family dwelling only. YES_ or NO Other GRAND TOTAL If NO,we oppruprlaio tax clause on c page N of thin Instrument. mew,• Red Property Tax Serricc Atcocy Verification 6 Title Company lafarmatlan Dial acc(lun Ulf Ike—44 �n or Company Name Tike Number -2J FEC PAID BY: Cub_Chcck•,Z_ChorV Davin! M. DalyP Eeq- FWW., Marvins Mat:tin Payer same as R&R 120 Broadway, 32nd Floor New 'fork, New York 10271 OR: 8 RECORD&RETURN TO 9 Suffolk County Recording & Endorsement Page This page forms part of the attached need glade by: (Decd,Mortgage,etc.) Genevieve T. Daly The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Sou*ld F,cb= M. and 'Joyce R. Daly In the VILLAGE Southold Daviel M. and Marilyn_K. Daly or IMILET of Iv4n B. McGrath and Genevieve D. McGrath �s•otoe..bna NO CO )ERATION T set lasadiMYaaWl.l�" atlgl" J111,1116 14YM.ub IMC..LAW NN1 Lismans � r1 Li , sM. Vale M rw, ® 1 0. , CONSUL?YOUR LAWYAR 11111101111 SIGNING THIS t111TRUMINT-THIS tNSTRUMtW SHOULD 11111115 11Y LAWYIRS ONLY THIS RIDEi'P1Z,1RE,made Ile d d `day of .,A;' .nineteen hundred and ks&+ B>rMSEN GENEVIEVE T. DALY r'�J Town Harbor Lane RECO ED Southold, New York 11971 i FEB 0 0 2019 • ZO6V �BOARD®F APPEALS of the Ant pact.and ROBERT VA. DALY and JOYCE R. DALY, his wife, 35 Driftway Lane, Darien CT 06820 (1/3 interest) , DAVID M. DALY and MARILYN K. DALY, his wife, 107 Monterey Avenue, Pelham, NY 10803 (1/3 interest) and KEVIN B. MCGRATIf (1/6 interest) and GENEVIEVE D. McGUrtl, 77 Park Drive, Pelham Manor, NY 10803 (1/6 interest) t ee QQpp�� second part, 1t1t tYltf�ikm WITNESSETH,that the party of the first Imn.III rnnsida-Wien or Tell Dollars anti Cher valuable consideration ,tarisun� h nanan�a�idptnu, Ihr I slopen iehsecond11rant and trielose part forever.ln the tas the perceenn tasea%stat d and above rt.the hrin ALL Plant certain plot, pirre tar ,urrel of land. with the huifding. and inn,n,vrhttrnt■ thereon erected, Rltuate. Iving and being in the Town of Southold, County of Suf>?olk and State of New York, reEa rred to as Lot 7 on a Map of Town Harbor Terrace made from actual survoys completed on December 2, 196". by Van Tuyl t: Son, and approved by the Suffolk County Department of Health on December 29, 1963, sail: Lot being on the South aide of Daly Lane, designated as Block 1, Lot 22 on the tax map of the Town of Southold. coo ©rte or w>� rM. l S � I'UfhTtiElt eilh all right. tidy and Interest, i( any. of tiw past% of the firs part ill and to nm streets and read. abutting the above de ribrd prrmfses•to the center Mars thereof; TOGETIIER with the a purtenanees +r / and ail the Pamir and righb of the party tar the first part-in and to sold ptemisn; TO HAVE AN II TO HOLD the prehnisrs herein grunted unto the part) or the srrotid part.the heirs„r sucettru,rs and sssigns or the poorly of r� the sn sand part farevrr. YAND the part) tar UIr first part ruvensnl%that the purr, of th,•first part hem unt d„ur tar sulrrrrd sniping wlrreh} the sand premix+have teen rnruuttwred is,am was whate%er.et,•ept alp,aforesaid. AND tine part)of the first part,to rornplianve w ilh Settlon 13 air thr Lien I.aw,comnauts that the party or the fin# purl will receive the eons(detat(on for lbis corn%eyenre and will hold tlhe fight to rcVriye Ruch consldrratlan as e trust fund t„be applied fir,t for the porp,•se of paying the t•os1 of the imprutennrhht and will apply the sumo first to Ihr payment or the rust of the imprmrmrat before using any part of the Intal of Ihr same fur any tither purpose. The word"party"11hall he construed as If it read"partlei'Mheneyer the scars or This itidrnlure so requires. IN WITNESS WHEREOF,The p art% of the first part has dui) executed this dyed the day sand year first(thrive written. ' In rarlRNci tar: GENEVIEVE T. DALY j a TJ WITNESS (RECEIVED 11111l11(III III IIIIIIIIIIIIIIIIIIIIIIIIIIII(111IIIIIIII. FEB 0 0 2019 ZONING BOARD 01-Afflft§ I Illlff IIIII IIIII 11111111 SUFFOLK COUNTY CLERK RECORDS OFFICE ' RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 02/13/2008 Number of Pages: 4 At: 10:24:33 AM j Receipt Number : 08-0013342 TRANSFER TAX NUMBER: 07-18711 LIBER: D00012540 PAGE: 463 District: Section: Block-: Lot: 1000 066.00 01.00 022 ,000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $12.00 NO Handling $5.00 NO COE ' $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $165.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $30.00 NO Transfer tax $0.00 NO Comm.Pros $0.00 NO Fees Paid $242.00 TRANSFER TAX NUMBER: 07-18711 THIS PAGE IS A PART OF THE INSTRM43NT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County • 1 RECORDED 2Q08 Feb !3 10:243.ri?1 ^ ^ Number of pages Judith A. Pascale /0� g4' CLERIC OF SUFFOLK COUMV RECOVED This document will be public L DWO12540 record.Please remove all P 463 Social Security Numbers DT# 0?-18711 FEB 0 2019 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps ����BOARD��APPEALS 31 FEES Mortgage AmL Page/Filing Fee 1.BasicTax Handling 5. 00 2. Additional Tax SubTotal TP-584 — SpecJAsstt Notation or EA-5217(County) _ Sub Total Spec/Add. TOT.MTG.TAX EA-5217(State) Dual Town Dual County _ Rp;f,S.A, Held for Appointment Comm.of Ed. S. 00 TransferTax --lL ,— Mansion Tax Affidavit _ The property covered by this mortgage Is Certified Copy or will be improved by a one or two 15. 00 family dwelling only. NYS Surcharge SubTotal YES or NO Other if No,see appropriate tax clause on e - Grand Total ip e�. page tlofthis iti men �''��'' 08002630 i000,o6600 oioo 022000 0 ,000 5 Community Preservation Fund. _a . T Real F rRJME S4 Consideration Amount$ Tax S \\ OMAN p Ag( CPF Tax Due S Verif"....•• Improved G Satl actions/Dis arge eases List PropertyOwnersMailingAd ress VacantLan RECORD&RETURNTO: TD PATRICK T.HOEY,ESQ. HORY,KiNG,TOKER&EPSTEiN,ESQS. TD 333 HARLE OVINGTON BLVD.,8TH FLOOR 71) UNIONDALE,NY 11553 Mall to:Judith A.Pascale,SuffolkCountyClerk 71 Title company information 310 Center Drive, Riverhead, NY 11901 Co.Name wwwsuffolkcounWnygov/derk titles 8 Suffolk County Recording & Endorsement Page 0 This page forms part of the attached DEED made by, (SPEGFYT(PEOF INSTRUMENT) DAVID M DAY&MARILYN DAi.Y The premises herein is situated in ROBERT M.DALY.KRV1N B.MCGRATH JR. SUFFOLK COUNTY,NEWYORK. TO In the TOWN of SQ i ITIOi D KATHRYN THRYN n unRv In the VILLAGE or HAMLET of I BOXES G THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over •a•� ' '.• ,. ••y mies<nmrir 'ldo:.lne»' .•. • • T 691—�n,��i�i�at�t��-'Li asr��ihM�.R it-00 HrC 7m:a cO"M YOUR tA1WYER MORE 53GU 7G nM 1MMUY9tr-'urns ?W=U UWM by t11WY61S MY12 1 • tt sQ�IDF�+7tt{1RE,made i.l4% am,-, oQ (--kr�ber oZOo� iaECEVED ERZ'tmg)rDa1►;dM.Daly►and ziftwn>�;n�cr�0-(116�);Kc m$cGrx%7r, ��� NIS itk Kobelt 14t.Daly,35 D�way f57 Fest 72nd Stree4 Mw Yaaic,NY 10021,(lnzih i stT.Gsu D Hu D. 4 M TOWfi Tern=6 of APPEALS s oyexrwc NY 11971mialirz NY 11�1,(1112thia�t),and1 �Y� ®NING ROAR® party ofthefMpart,ued yjt:bxyn D. Mey, 470 TaWA Harb= grace. Southold,-NY 11971 party of the second part. �yyjyittlH,that the party of the firstWinon of Toa Dulles,�d otimr vabrahle coomdaratioa t by pity of ebe seeoad part.doshleaae onto the parry of the sicced part.tba hmra or aaoeeatass-and amigob of�1�9 of th1J►il.L that eetmin plot, m`,.ce.or nsetxl of WW and b_X.i:t.the Town of Southold.County of Suffolk and State of New York,refined to as Lot 7 on a }Map of Town Harbor Terrace made from acand surveys completed on December 2,1964 by Van Tnyl& Son,and approved by the Suffolk County Department of health on December 29.1964,said Lot being on the South side of Daly Lone designated as 66:122 on the tax map of the Town of Southold,and known as 250 Daly Lane.'r-0519 7- i *GUM wit$ all right, title and in1ez=4-jf any, of the party of the fust part bi and to any streets and roads abattmg•the above described premien to the center.Hues thereoE:.TOG£rl�with the•app and all the amts a of the party-of the first part in and to saiTpremim, TO HAVE AND TO•HOLD second the premises herein onto the party of the pert.the heirs or auocessors and e=190's of the Party of the seeood part forever. AND the party of the 5set PRA covenants that the party of t1u fust part has not done or auffeted auytlssr�whereby the seid•picram"have been encumbered m myth y Thetis of the 7.iea Law,covenants that the of the first AND the party of the first dart.is rompliconsideration M3 a part rr'II receive rteseonmdcration for&U convoyaaoe end will hold the right to� y die sans Brat to trust frmd to be applied first for the pirrpbee of payurgtbe cost of the improvement apP1Y the payment of$ie eost'of the improvmtent befom Hung any Part of the total of the Deme for any otters�tarpox. The vtord'party"gheII be coassrrud as if it Bead"parties"whenever the'seoss of tlpe indenture so regm� gy, WHEREOF,the party TAU Scat part E&%duly amen ed•thwaeod dw aay oetl'year fire:abode rKDaly bcrtM.D* - _ Da1r —07 1AP F. i �', iceviaa Me(harb.Tn GraovFcva D.IKs4tath �Y ylosq Bary ' .f, saAttotnovialraot i IIII VIII fllll Illll Illll IIIA IIII IIII ZONINCB®Aa® ®f APPEALS 11111111 IIII VIII� I 1111111(IIII 11111 Illi 1111 i SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Recorded: 12/20/2011 Type of Instrument: DEED i Number of Pages: 5 At: 11:29:42 AM Receipt Number : 11-0138388 TRANSFER TAX NUMBER: 11-10090 LIBER: D00012679 PAGE: 931 District: Section: Block: Lot: 1000 066.00 01.00 022.000 EXAMINED AND CHARGED AS FOLLOWS i Deed Amount: $0.00 i Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25.00 NO Handling $20.00 NO ' COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5. 00 NO EA-STATE $250.00 NO TP-584 $5. 00 NO Notation $0.00 NO Cert.Copies $0. 00 NO RPT $30.00 NO Transfer tax $0.00 NO Comm.Pre s $0.00 NO Fees Paid $355.00 TRANSFER TAX NUMBER: 11-10090 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL I JUDITH A. PASCALE County Clerk, Suffolk County i i i i i 1, 2' RECORDED 2011 Dec 20 11:29:42 AN Number of pages JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY This document will be public L D00012679 FEB record.Please remove all P 931 Social Security Numbers DT# 11-10090 ���IN�1300R® prior to recording. Deed/Mortgage Instrument ; Deed/Mortgage Tax Stamp -3/1 Recording/Filing Stamps 3 FEES Page/Filing Fee — � Mortgage Amt. 1.Basic Tax Handling 20. 00 Z. Additional Tax TP 584 Sub Total Speclgssit. Notation or EA-5217(County) ._ Sub Total Spec/Add. TOT.MTG.TAX EA-5217(State) Ile Dual Town Dual County R.P.T.S.A. �— Held for Appointment Comm.of Ed. 5. 00 t Transfer Tax Mansion Tax Affldavit _ Certified Co The property covered by this mortgage Is PY or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other 2 Grand Total JS� If NO,see appropriate tax clause on page 8—of this Instru3 � ent. 4 Dist.°` 11025197 1000 06600 0100 022000 v 0 5 Community Preservation Fund TS Real Property R VW A Consideration Amount$ Tax Service �8.NOV-1 Agency CPF 1'aX Due $ Verification _ - - - Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land WA4WD TO Pvt r✓?.YI T " �VALA., TO SZ`l 4-0=Vli-A Zlt7TK P1, TO ;L 0 1 / Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Cr5- www.suffolkcountyny.gov/clerk Title# 3 Suffolk County Recording & Endorsement Page This page forms part of the attached 'DQA� made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated In SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SDV�t-t,c7t� O In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BETYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over "Boo tt 1"5 Z 12 qq EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)R ���� � FORM 8005(short version),FORM 8010 (long version) FEB CAUTION:THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATT( Qf APPEAL AND PURCHASER BEFORE SIGNING. THIS INDENTURE,made as of the -Z 10-day of e- eZe w 2011, BETWEEN PATRICK T.HOEYA s Succdssor Executor of theVsiate of Kathryn D.Hoey,late of 470 Town Harbor Terrace,Southold,New York 11971,who died on the October 7,2007,party of the first part, b 100-0 AND S Lb 1 ANNE H.LOGAN,presently residing at 32 Hamilton Place,Garden City,New York 11530, v y ti party of the second part; WITNESSETH,that the party of the first part,to whom Successor Letters Testamentary were issued by the Surrogate's Court,Suffolk County,New York on June 16,2008,and by virtue of the power and authority given in and by said Last Will and Testament,and/or by Article I 1 of the Estates,Powers and Trusts Law,and in consideration of Ten Dollars($10.00),lawful money of the United States,paid by the party.of the second part,does hereby grant and release unto the party of the second part,the distributees or successors and assigns of the party of the second part forever; ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon a erected,situate,lyingand beI,�a the Town of Southold,County of Suffolk and State of New York, referred to as Lot 7 onan Mof Town Harbor Terrace made from actual surveys completed on December 2, 1964 by Van Tuyl&Son,and approved by the Suffolk County Department of Health on December 29, 1964,said Lot being on the South side of Daly Lane designated as 66:-1-22 on the tax map of the Town of Southold,and known as 250 Daly Lane; SAID PREMISES are known as and by the street number 250 Daly Lane,Southold,New York; SAID PREMISES BEING AND INTENDED TO BE the same premises conveyed to Kathryn D.Hoey,by deed dated October 4,2007,and recorded in the Office of the Clerk of the County of Suffolk on February 13,2008 in Liber D00012540,Page 463; TOGETHER with all right,title and interest,if any,of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances,and also all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein,which the party of the first part has or has power to convey or dispose of,whether individually,or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND..the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. 3_ff NYSBA's Residential Rea!Estate Forms(9100) ei 2011 Matthew Bender&Co..a member of the LexisNexis Group." -�' Boom INMIINIUMMEN� Idgq faFCEIVED 1111111 IN 1111111111111111111111111111111111111111111 7ONING BOARD OF APPEALS 1111111 Illll IIIII Illi Illi SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument•• DEED Recorded: 07/30/2014 Number of Pages: 5At: 10:34:01 AM Receipt Number : 14--0098473 TRANSFER TAX NUMBER: 13-32605 LIBER: D00012782 PAGE: 852 District: Section: Block: Lot: 1000 066.00 01.00 022.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $385.00 TRANSFER TAX NUMBER: 13-32605 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County RECORDED a 1 Numberofpages � 2014 Jul 30 10:34:01 AN JUDITH A. PASCALE 1Rlir CLERK OF This document will be public SUFFOLK COUNTY L D00012782 record.Please remove all P 852 Social Security Numbers DT# 13-32605 HARD®F�pp�� prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES I! < Mortgage Amt Page/Filing Fee 1.BasicTax Handling �0000 2. Additional Tax Sub Total TP-584 - SpecJAssiL Notation �- or EA-5217(County) 7_ SubTotal----- Spec./Add. rl -� TOT.MTG.TAX EA-5217(State) o` Dual Town Dual County _ R.PT.SA. , \ Held for Appointmen Comm.of Ed. 5. 00 Mansion Tax Affidavit I The property covered by this mortgage is Certified Copy or will be improved by a one or two family dwelling only. NYS Surcharge 15. 00 SubTota l YES or NO OtherIf N see appropriate tax clause on : Grand Total _ age of this in trume 4AA4AO-f0 2000 1i ow 4 CCommunity Preservation Fund 14018868 1000 06600 0100 022000 II _qq Real Pi P T g IUIIIII sideMtIo Amount$ Tax SR LPA A Il1UIVI�II�IIIIUII���1111III�I�IIIIII� _- rCPFTaxDue 5 Ager - Verific __ _ �—� \ Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address Vacant Land RECORD&RETURN TO: TD GEOFFREY H.WARD,ESQ PUTNEY,TWOMBLY, HALL&HIRSON LLP TO 521 FIFTH AVENUE,10 FLOOR TD NEW YORK,NEW YORK 10175 Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name CORE TITLE SERVICES wwwsuffolkcountynygov/clerk Title# CORE10437 8 Suffolk County Recording & Endorsement Page This page forms part of the attached BARGAIN&SALE DEED made by (SPECIFYIYPE OF IN5TRUMENT) ANNE H LOGAN The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of enl rrunl p MICEI r.1 qtr LOGAN IntheVILLAGE PATRICIA IA ANNE or HAMLET of d SOU�I-24'7�f11 I�I< BOXES 6 THRU S MUST BETYPED OR PRINTED IN BLACK INK ONLY PRIORTO RECORDING OR FILING. over FEB 0 6 2019 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRWW" ACTS (INDIVIDUAL OR CORPORATION) FORM 8002(short version),FORM 8007(long version) CAUTION:THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made as of the c%L day,of=C12014, BETWEEN ANNE H.LOGAN,presently residing at 32 Hamilton Place,Garden City,New York 11530,party of the first part, AND MICHAEL W. LOGAN,as to a Ninety Percent(90%)interest,presently residing at 32 Hamilton Place,Garden City,New York 11530 and PATRICIA ANNE LOGAN,as to a Ten Percent,(10°0) interest,presently residing at 33 Beach 217th Street, Breezy Point, New York 11697,party of the second part; WITNESSETH,that the party of the first part, in consideration of Ten Dollars and No Cents ($10.00),lawful money of the United States,paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever; ALL that certain plot, piece or parcel of land,with the buildings and improvements thereon erected,situate, lying and being in the ALL that certain plot, piece or parcel of land,with buildings and improvements thereon erected,situate, lying and being in the Town of Southold,County of Suffolk and State of New York,referred to as Lot 7 on a Map of Town Harbor Terrace made from actual surveys completed on December 2, 1964 by Van Tuyl&Son,and approved by the Suffolk County Department of Health on December 29, 1964,said Lot being on the South side of Daly Lane designated as 66.4-22 on the tax map of the Town of Southold,and known as 250 Daly Lane; rnc�P�� • 5�q21. SAID PREMISES are known as and by the street number 250 Daly Lane, Southold,New York; SAID PREMISES BEING AND INTENDED TO BE the same premises conveyed to the part of the first part by deed dated October 3,2011,and recorded in the Office of the Clerk of the County of Suffolk on December 20,2011 in Liber D00012679,Page 931; TOGETHER with all right,title and interest,if any,of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER-with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part,covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. NYSBA•s Residential Real Estate Forms(9/00) 0 2013 Matthew Bender&Co..a member of the LexisNexis Group. ?3 cfly/ /C- f)41-y FERAOLIJUI ZrraMjWG B()ARD OF APPEAL _ uy i ,!5-`1-J)1JO �f2AFievZ, �• SAIL- y Ti�l�i�i�yP�c y //6'73 �-o C9 v e6�1415- 1q, y (AC2 iRECOVED FED 0 6 2M ZONING BOARD OF APPEALS . 36675 a RFORED 3 i1893PC940 ` 0 FECMVED es�caTe 98 MAY 15 PH 2:29 Nwober of pages F RM TUKRFNS NAY 15 1995 E01:: 1._'. 1,:::•IAIHE RECEIVED TIVIWER TAX SUFF-U'L.R MUHTY Serial N a11f'}r LK FEB 0 6 2019 Certificate 11_ 3 Prior CIL x __ NING BOARD OF APPEALS Deed/Slurtgage fre-Umneat :t -- Deed/Murtgayc'f:►<Stamp Recording 1 riling Simul'm a FEMS 1'agc/l cling FCC ..._ —_. Mortgage Aml. Handling L limic Tax _ TP 584 _. 2. Additional Tax Nnl:diup Sub Total _— A : i EA-52171 ounty) _ Sub•r11t:d _ti--'_-- Slxr./AcviL or 19A•5217(%hote) spec./Add. _!.5 � ' rcrr.NMI.TAX R.I�T.S.A. — a �� _—._�.. „ Dual Town Dual Cowuly—_ Cumnt.of I:d. --A held for Apptmionment AElidavit _ ri 1• i TrunsferTax Mansion Tax Certified Copy the properly cmrcred by Ibis maggugc is or will he improved by a nnc or two family Reg.Co py — .� � d%vlling only. Sub'1'uml Yrs or NO thher -- !. If NO.see appropriate tax clause nn page N URAND TOTAI._i_1_. of this instrument. Real Property•fw.:Ser%Iee Agency Verification 6 'Pale Company[nf'nrmttllon rr Dist. Section Block Lot 1 QUA' UU f)���DO Company Name - Dal. • 7itic Number Initial E PAID BY: M If � �L�� —!j1T- Cash Check�Charge 1 Payer same as R&R r) �� (or if difleivot) NAMM tJC�., oµ ► t`^'�'�i�`' !��7� ADDRESS -- — — RECORD&RETURN To 7 (AllDRE.S.4) , y Suffolk Count J Recordin Endorsement Page z F'U made by: This page:litrms pan of the attached _ -- — (SPE(.-IFY TYPE OF INSTRUMENT) 'I91e premiyt herein is situated in SEIFI'OLK COUNTY.NEW YORK. TO In tbe'Eowttship of rIntht:VILLAU L' or IIAMLET of DA4 6UXES S THRU 9 IST TYPED OR PRINTED IN ACK INK ONLY PRIOR TO RECORDING OR FILING. Pismo N ANS IDEltAT LON (�► °�, T601 'suMaMIttatrq.,e41M.omitsJul A"Itdid. ,uY•■LUh�aaa.the.LAW XLANhrUROu QN N,4n WMI„Wart Ksntw'.,ct,.ad arMp•,Int„M6 • CONSUL,YOUq LAWYIR jIlORI SIGNING THIS iNSTRUMINT-THIS tNSTIIUMtNt SHOULD it:USIO iY IAWYUS ONLY THISINDENTURE,madethe /•/-S- dayul .1.nnunry ,nineteen hundred and N Lnety-Seven 1 2 g q Idir1UM (;CnL'vLeve T. Ditty - RECEIVED Town Harbor Lane Southold, New ,fork 11971 FEB 0 0 2019 NING,BOARD OF APPEALS party of lite lizet part.and Thomas F. Dalv, Ill. .Joyce Daly, Margery Daly, Thomas F. Daly. 1V, Kimberly Dal. and Michael Daly, 325 CoLnhow Drive, Mount Pleasant, South Carolina 29464, as tenants in common. �t�r��}ie srenud part. � • WITNESSETH blast the ,act)of lite first art,in cu1,sideratiun of Ters Uull{{r• I}e ,fit er valuable consideration paid in, the 'tit flln vroit� ,at. +Jur+hrraLv Rruul and rrlra+r mrtu Ihd" 14}a7 he ucnnfl part.[he heirs or surressors and a.-APIL+of tit by t�te aeLnnd Iwrt forever. 1� " a l a ltc e of my interest ���i. Ln ALL that certain pilot, pirre „r parerl of land. with the building . innpnneutrots Ihcrran rrrvted, sibtale. laiag 41,11 heirµis the 'Town of Southold, l:uunty of Suffolk, State of New York said Lof ht-Lng on the North side of it private road known as 'town Harbor 'Terrace and delaLgunt0d ntt the Tax Map of the 'fawn of Southuid Tax ;lap #473889, Stiction 66, Block 1, Lot 2•ie and known av 335 Town Harbor Terrace., being mora particularly bounded and described as follows: sftf Baginning at a pointon the northerly vide of A 30 foot right of:way kown as Town Harbor Terrace, distant: 265.0 Feet Easterly from the intersection of the �^ } Northerly side of.sald 30 f.,t right of way with tine Easterly side of.'rown Harbor Lane and which said point of beginning is the southerly point on the dividing 1 1" litre of.tax luta 24 and 25 as designated on, the tax map of.Che Town of.Southold in Section 66 block l ; Running thence Northwesterly along said division line oi.lots 24 and 25, 143.0 feet to a point on the division line of:tax lots 25 n•�S Z:r� and 22 on said tax map ; Thence Northeasterly along said division line 120.0 fret I to a point on the division line of Inca 25 and 26 on said tax map; Thence southeasterly along said division litre, 130.0 feet to the Northerly side Of said 30 foot right ot.way; Thence Westerly along the. Northerly side of.said 30 foot right of way %tgbt=mft=M along a curve bearing to the. right, 140.0 feet to the point or r place of beginning. i I f i 1 TOGITHF.It with all right, title and interest, if am. ut the pacl} of dtr fir-t `,art i1, and to an) strctlr unit Iread+ abutlinµ the abnvc described premises to thr•trNrr liars Ihcrenl; 'nxXrHRR with the appuricnnnces and all the exitir and rights of Iho party or the first part in and to said premises: TO HAVE AND TO 1101.1) I the pteaaiset,herein greatest unto the pnftt of lilt..rroud i,arl.dm heirs rr surersarrs and artipns 1,(lite party of the•n-and part forever. AND Ifni part) of the first part rnven4nts that the purl) „I the first part has rat Jane 1,r suffered an)•lllinp whereby the said prrnnive have been en,'ttntbered in tory wn% whalv%rr,rxerppt as aforesaid. SSl)the pail}of the first part,is cumplianrr wait Sertinn 13 1,i Ihr flen Law,rinenonts that the purl?)•al lite first part will reret►r the consideration for this cn1,ye}ns:r std it Ill hutd the right its rcreivr such consideration as n unst fund in he applied first for the purpose of ppaying the rust-if ill"improvement and will apply the.nine first to the payment of the cost of the improvement 6 err using any part of the total of Ihr same fur may other Purlhne. The word"part)"!hall Ise construed a+if it rend"partirs whenever Ihr+ensu n(titin indenture ss rcRaurs. IN WITNESS WHEREOF,the incl} of the fits) part his.duh rxrruU,1 this deed lite da} and ►car first ab1,yr written. IN t'RIAMNIX OF: Oencavieve T. Daly J , II! IIEII IIII!1111!1111!1111 IIIII{[III IIIII IIIII IIII Illi FE'B 0 6 2a19 I 7ON114G BOARD OF APPEALS 111111 IIII!11111 lIEI•IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED , Recorded: 06/17/2008 Number of Pages: 5 At: 11:31:16 AIS Receipt Number : 08-0057734 TRANSFER TAX NUMBER: 07-29515 LIBER: D00012554 PAGE: 820 District: Section: Block: Lot: 1000 066.00 01.00 025.000 ExnturMD AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15.00 NO Handling $5.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $165.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $30.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $245.00 TRANSFER TAX,NUMBER: 07-29515 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County I I s RECORDED Number of pages 2008 Jun 17 11:31:16 PH Judith R Pascale CLERK OF This document will be public suFFCLK COURTY record. Please remove all L D00n12554 ( ���� � P 820 Social Security Numbers . , ' • " DT# 07-25515 FEB prior to recording. ' Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording!Filing Stamps0kWG BOARD®F APPEALS sMortgage Amt. Page/Filing'ree 1. Basic Tax Handling 5. 00 2. Additional Tax TP-584 Sub Total Spec:JAssit. Notation ' or 30 EA-52 17(County) Sub Total Spec./Add. EA-5317(Srtte) — 1(/y—' TOT.MTG.TAX Dual Tom Dual County R.P.T.S.A. Held for Appointment Comm.of Ed. 5• 00 Transfer Tax • a Mansion Tax Affidavit The properry covered by this mortgage is Certified Copy or will be improved by a one or two family dwelling only. NYS Surcharge 15. 00 , Sub Total �S ` YESar NO Other . If NO,see appropriate tux clause on Grand Total page# of this instrument. c Qngg -b•7 4 Disl. 0$074461 1000 06600 0100 025000 •i 5• Community Preservation Fund Real Propert (RLpA T g Consideration Amount S Tax Service AAgency i tu P Tax Due $ Verification• �- t Improved 6 Satisfactions/Dischwles/Releasec List.Pmperty Owners Mailing Address RECORD&RFTURNN TO: Vacant Land TD TD TD Mail to:Judah A.Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead,NY 11901 Co.Name WWW.suffolkcountyny.gov/clerk Title# 8 Suffolk Cognty Recording & Endorsement Page This page forms part of the attached '�"-�-�--•'L-- made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY...NEW YORK. TO In the TOWN of _ In the VILLAGIs or HAMLET of BOXM 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) 7.891"StotodN.Y9i4Famr00EBgiat � Clara72110201 •�mm+m,Fm+F.mst.m—td.a :m�_._--e_JIAII Iflf_,�._ i9 COMLT YOUR LAWYER7 E SIGIM THIS I1iSiauA1m-wo WRItumm swuw U USS BY LAWM MY 'ruts INDF.iTf1]RE tmiag on bfdEm6ER A -7007 � ' � BETWEEN Thomas F. y,ifl,2170 Country Manor Drive,Mount Pleasant,SC 29464,(1/12);Joyce Daly, RECEIVED mtslst 2170 Country Manor Drive, Mount Pleasant; SC 29464,(1/12);Margaret Daly, 835 Bent Hickory Road, Charleston,SC 29414.(1/12);Thomas F.Daly,IV,2467 Bergeron Way,Mount-Pleasant,SC 29466,(1/12); FEB 0 6 2019 Kimberly D.Apone.4330 Guava Court,Cumming.GA 30040,(1112);add Michael Daly,1247 South Rimpau Boulevard, Los Angcics, CA 90010, (1112); and Joseph'P.Hoey, (V2), 470 Town Harbor Terrace, Southold,NY 11971'•as•eke'cutor•.nf 'the Estate of Kathryn D. Hoey, being deceased on ZONING BOARD OF APPEALS October 7, 2007 and her last will and testament having been admitted to probate in Suf£o k unty, N Sr Yp�rk mar+ tenants n common, patty of me pat;part;anr�-3aseppi P. Hoey, 4�0 Tom Hazbor Terrace, Southold, NY 11971 : as executor of the Estate of Kathryn D. Hoey, being deceased on October"7, 2007 and her last will and testament having been admitted to probate in Suffolk County, New York y Fope ei-,eg,)­y itr tiv��DfiPittsvJ �f.BY 4R�N� party of the second part, 11V.CI'NIrSSETH.That the party of the first ppnn%,n *deration of Tea Dollars and other raltrabk conelderation paid by the party of the second part,does hed release unto the party of the wcond part,the heirsor successors cad assigns of the party of the . ALL that certain plot,piece or parcel of land with the buildings and improvements thereon erected situate, lying and being in the Town of Southold,County of Suffiolk,State of New York and said Lot being on the North side of a private road known as Town Harbor Terrace and designated on the Tax Map of the Town of Southold Tax Map#473889,Section 66,Block 1,Lot 25,and known as 335 Town Harbor Terrace,being more particularly bounded•and described as follows. t Beginning at a point on the Nonherly side of a 30 foot right of way known as Town Harbor Terrace,distant 265.0 feet Eagerly-from the intersection of the northerly side of said 30 foot right of way with the Easterly side of Town Harbor Lanand which said point of beginning is the Southerly point on the dividing line of Tax Lots 24 and 25 as designated on the Tax Map of the Town of Southold in Section 66.Block 1;Running thence Northwesterly along I said division line of lots 24 and 25,143.0 feet to a point on the division line of Tax Lots 25 and 22 an said Tax Map;Thence Northeasterly along said division line 120.0 feet to a point on the division line of Lots 25 and 26 on said Tax Map;Thence Southeasterly along said division lino 130.0 feet to the Northerly side of said 30 foot right ofway;Thence Westerly along the Northerly side ofsaid 30 foot right of way along a curve bearing to the right; 140.0 feet to the point or place of beginning. TOGETHER with all right, title and interest, if any. ot-theparty of•the firstVart In and to any streets and roads abutting the above described premises to the center lines thereof: TOGMER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part.The heirs or successors and assigns of the party of the second part forever. i AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lien Law.covenants that the party} of the first I part will receive the consideration foi this conveyance and will hold the right to receive auch eonsideratina as a trust fund to be applied first for the purpose ofpaying the cost of'the improvement aad'wi71 apply the same first to the payment'of the cost of the improvement before nsmg any part of the total of the acme for any other purpose. The word"party"aball be construed as if it read"parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above 1�A . written.. 8 ..N PR CE OF: "Ai Thomas F.Daly.11I 1 �.a/ aMMMIS Kimbell Apon i oseph I'. Hoey, as xecutor of the Ertate of Kathryn D. Hoey LO TOWN OF SOUTHOLD PROPERTY RECORD CARD Ln poo - OWNER STREET 15 VILLAGE DIST. SUB. LOT IL FORMER OWNER N E ACR. - 3 76 S W TYPE OF BUILDING [SES. I SEAS. VL. 3 � FARM comm. CB. MICS. Mkt. Value N N LAND IMP. TOTAL DATE REMARKS N ss61100� -7-6--7/ 1 —L I I 8q 3p 93 9- ors 50 a a o o IL. C-E�) C Ln AGE BUILDING CONDITION Ln —- 1-0 NEW NORMAL BELOW ABOVE FARM Acre Value Per Vclue Acre LO Tillabie FRONTAGE ON WATER m Wood Iond FRONTAGE ON ROAD r` m Meadowland '� DEPTH N House Plot BULKHEAD CD Total DOCK LO logo - G6 - - �_ co TOWN OF SOUTHOLD PROPERTY RECORD CARD / w OWNER STREET Z'5(5 VILLAGE DIST. SUB. LOT i&a fd W LA9y�? , a! M n 6W N R j E ACR. S W TYPE OF BUILDING RES. SEAS. VL. FARM COMM. CB. M1CS. Mkt. Value cn In LAND I IMPS. TOTAL DATE REMARKS Wm� �r17 —�Ii!/ 5 75 3— 1)014'e r' Q� Ol5 '� U) Nr:1 Tj a s�� J --L 1 Z�o Ln LO AGE I BUILDING CONDITION Ln LO r- NEW NORMAL BELOW ABOVE `O FARM Acre Value Per Value Acre LD Tillable FRONTAGE ON WATER m m Woodland FRONTAGE ON ROAD N N Meadowland s DEPTH House Plot I BULKHEAD m Total j DOCK ioo /_ zs TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET r VILLAGE DIST SUB. LOT N r,. m ;¢. � a�.-Ika6�7r V��. Lo 00 FORMEOER / N E //� ACRfLx- S�U A S W TYPE OF BUILDING r1--.1. % bo/w f Ir�y v 6;f Res01 RES. SEAS. L. FARM COMM. CB, MICS. Mkt. Value op 1D IMP. TOTAL DATE REMARKS W Ln CD w o � J N 0 o d In 3oy�t -o — - - m m GE Cn JA 0 NEW NORMAL BELOW ABOVE Ln FARM Acre VaJue Per Value Acre rmob le . - dVoodland FRONTAGE ON ROAD 76odmi,and DEPTH o CD louse Plat BULKHEAD m CS) N)royal DOCK CS) U, PATRICIA. C. MOORE RECEIVED Attorney at Law 51020 Main Road FEB ���9 Southold,New York 11971 Tel:(631)765-4330 ZONING BOARD OF APPEALS Fax:(631)765-4643 MEMORANDUM TO: Zoning Board of Appeals Re: Waiver of Merger applications(Daly et al) Date: September 15, 2017 Common Set of Facts of each parcel seeking a waiver of merger: In 1937 Thomas F. Daly Jr. began to purchase the land east of Town Harbor Lane, built his original homestead on Tax Lot 36 and the balance of the land conveyed to his wife Genevieve T. Daly. In 1955 Thomas F. Daly Jr., Austin J. Daly, Kathryn D. Hoey acquired more of the land east of Town Harbor Lane, Southold. Austin transferred his interest to Thomas & Kathryn thereafter. Thomas F. Daly Jr. and Kathryn D. Hoey began the subdivision process. Some lots were conveyed by deed in the 1950's, either sold to non-family or to family members. Homes were built on the described parcels. The balance of the holdings was subdivided . Thomas F. Daly Jr. Died on 1-6-1964 leaving Genevieve T. Daly, individually and executrix of his estate. Genevieve T. Daly (1/owner) and Kathryn D. Hoey('/owner) developed the Subdivision Map of Town Harbor Terrace with 15 lots at Southold. The Southold Town Planning Board approved the map and the map was filed on 10-21-1968 as Map#5192. Under the procedures at the time, in June 1968, Genevieve T. Daly& Kathryn D. Hoey obtained 280A approval for Tax 66-1-5 ( Lot No.3 of proposed Map of Town Harbor Terrace in order to obtain a building permit for a new house)(ZBA appeal#1181). That parcel is developed and not part of this proceeding. The owners obtained a performance bond for the required subdivision improvements (public water, electric, roads and drainage). The improvements were "signed off' by the Town in April 1985. The Town considered this subdivision "grandfathered" based on the correspondence with the Planning Board and release of the bond as late as April 1985. Between 1968 and 1985 Genevieve T. Daly and Kathryn D. Hoey, the owners and developers retained the parcels because the roads and drainage had to be completed to the satisfaction of the Superintendent of Highways. The performance bond remained in effect. The subdivision lots were protected from up-zoning by the Planning Board extensions to the subdivision approval and the performance bond. After the bond is released, the subdivision Lots in 1986 begin to be conveyed within the family from Genevieve T. Daly. She is only'/owner of the separate parcels. Thereafter the specific facts of each parcel are set forth in the individual Single & Separate title search. -jam fy)i vii- 3� DALY-HOEY Back Lots Title Search Timeline Tax Subdivision Lot# Intended Ownership Current Owners Year for Common Lot# Ownership RECEIVED 11 14 Genevieve McGrath Marilyn Daly 1/3 Genevieve Daly Robert Daly Estate 1/3 Kathryn Hoey Genevieve MtGrath 1/6 1964 091 FEB Kevin B.McGrath 1/6 12 13 Marilyn Daly Marilyn Daly 1/3 Genevieve Daly Robert Daly Estate 1/3 Kathryn Hoey ZONING BOARD OF APPEALS Genevieve McGrath 1/6 19641989 - Genevieve McCann 1/6 i3 12 Genevieve McGrath Marilyn Daly 1/3 Genevieve Daly Robert Daly Estate 1/3 Kathryn Hoey Genevieve McGrath 1/6 1964-1989 Kevin B,McGrath 1/6 14 11 Robert Daly Estate Marilyn Daly 1/3 Genevieve Daly Robert Daly Estate 1/3 Kathryn Hoey Genevieve McGrath 1/6 19641986 Kevin B.McGrath 1/6 15 10 Robert Daly Estate Marilyn Daly 1/3 Genevieve Daly Robert Daly Estate 1/3 Kathryn Hoey Genevieve McGrath 1/6 1964-1986 Genevieve McCann 1/6 17 Not part of Marilyn Daly Marilyn Daly 1/3 Genevieve Daly subdivision Robert Daly Estate 1/3 Kathryn Hoey Genevieve McGrath 1/6 1964.1992 Kevin B.McGrath 1/6 18 9 Joseph P.Hoey Jr. Joseph P.Hoey Jr. Genevieve Daly Kathryn Hoey 19641987 19 1s Kathryn M.Hoey Kathryn M.Hoey Genevieve Daly Kathryn Hoey 19641987 9 6 Marilyn Daly 1/3 Marilyn Daly 1/3 Genevieve Daly Robert Daly Estate 1/3 Robert Daly Estate 1/3 Kathryn Hoey Genevieve McGrath 1/6 Genevieve McGrath 1/6 1964-1990 Kevin B.McGrath 1/6 Kevin B.McGrath 1/6 8 5 Patrick T.Hoey Patrick T.Hoey Genevieve Daly Kathryn Hoey 1964-1991 7 4 Patrick T.Hoey Patrick T.Hoey Genevieve Daly Kathryn Hoey 1964-1990 i 21 8 Thomas F.Daly(if Estate Thomas F.Daly III Genevieve Daly Joyce Daly Kathryn Hoey Margaret Daly 1964.1996 Thomas F,Daly IV Kimberly Apone i Michael Daly 22 7 Anne Logan Michael Logan 90% Genevieve Daly Anne Logan 10% Kathryn Hoey 1964-1992 25 Not Part of Anne Logan Joseph P.Hoey Genevieve'Daly Subdivision Kathryn Hoey 1964-1997 _2 1 Kathryn M.Hoey Kathryn M.Hoey Genevieve Daly Kathryn Hoey 1964.1988 3 2 Joseph P.Hoey Jr. Joseph P.Hoey Jr. Genevieve Daly Kathryn Hoey 19641988 e _ ='cl e vv►i VIC&)0'1 1 Notes U Kathryn Hoey interest given to Dalys in 2007 FEB 0 6 20f9 Kathryn Hoey Interest given to Dalys in 2007 ZONING BOARD OF APPEALS Kathryn Hoey Interest given to Dalys In 2007 Kathryn Hoey Interest given to Joseph P.Hoey in 1992 Joseph P.Hoey Interest given to Dalys in 2007 Kathryn Hoey Interest given to Joseph P.Hoey in 1992 Joseph P.Hoey Interest given to Dalys in 2007 Kathryn Hoey Interest given to Days In 2007 Daly Interest•given to Joseph P.Hoey Jr.In 2007 McGrath share split between Genevieve McGrath and Kevin McGrath 1987-2007 Daly Interest given to Kathryn D.Hoey in 2007 Kathryn Hoey Interest given to Dalys in 2007 Daly Interest given to Kathryn D.Hoey in 2007 McGrath share split between Genevieve McGrath and Kevin McGrath 1991.2007 Daly Interest given to Joseph P.Hoey in 2007 McGrath share split between Genevieve McGrath and Kevin McGrath 1990-2007 Hoey Interest given to Tom Dalys in 2007 Geneleve Daly's Interest given to Tom Dalys in 1996 Daly Interest given to Kathryn D.Haey.In 2007 " McGrath share split between Genevieve McGrath and Kevin McGrath 1992-2007 Tom Daly Interest given to Joseph P.Hoey,2007 Daly Interest given to Joseph P.Hoey(1/2)and Hoey children(1/8 each) In 2007 Kathryn D.Hoey interest transferred to Joseph P.Hoey in 1992 McGrath share split between Genevieve McGrath and Kevin McGrath 1988-1992 Daly Interest given to Joseph P.Hoey(1/2)and Hoey children(1/8 each) In 2007 Kathryn D.Hoey Interest transferred to Joseph P.Hoey in 1992 McGrath share split between Genevieve McGrath and Kevin McGrath 1988-1992 e • J C 26• Not part of Robert Daly Estate Robert Daly Estate No Common subdivision- Ownership �W^ Grammy's House 34 Not part of Thomas F.Daly III(1/4) Thomas F.Daly III(1/4) No Common subdivision-Tennis Robert Daly Estate(1/4) Robert Daly Estate(1/4) Ownership Court Genevieve McGrath(1/4) Genevieve McGrath(1/4) FEBC f� Marilyn Daly(1/4) Marlyn Daly(1/4) BONING BOAR®OP APPEALS 37 Not part of Robert Daly Estate Robert Daly Estate No Common subdivision-Creek Marilyn Daly Marilyn Daly Ownership Genevieve McGrath Genevieve McGrath Patrick T.Hoey Patrick T.Hoey Kathryn M.Hoey Kathryn M.Hoey Anne H.Logan Anne H.Logan loseh P.Hoey Jr. Joseh P.Hoey Jr. Owned by Thomas F.Daly Jr in 1963 100% Owned by Thomas F.Daly Jr In 1955100% RECEIVE FEB 0 8 ZONING BOAR®OF APPEALS I a 8�' RECEIVED Lots Inland FEB 0 6 2019 Analysis of Comparable Improved Inland Lots in Neighborhood All lots are located more than 195 feet from Hippodrome Creek and more than 335 Feet from Southold Bay ZONING BOARD OF APPEALS None of these lots border wetlands or water All of the comparable lots contain single family dwellings All lots analyzed are located on private roads with no through traffic On Average,the proposed Daly lots are 79%larger in square footage than the comparable lots in the neighborhood. %Largeri(Smaller)than Daly Lot# Square Footage Comparable Lots Comparable Lots Square Footage 1000-66-01-11,1000-66-01-12 24,992 93% 1000-66-04-14 10,767 1000-66-04-15 7,888 1000-06-01-13 12,496 -3% 1000-66-04-16 8,120 1000-66-04-17 8,004 1000-06-01-14,1000-06-01-15 29,990 132% 1000-66-04-19 17,632 1000-66-04-20 11,570 1000-66-01-17 24,993 93% 1000-66-04-21 14,260 _ 1000-66-04-22 16,600 AVERAGE PROPOSED LOT SIZE 23,118 79% 1000$6-04-23 13,855 100066-04-24 14,168 1000-06-04-25 13,202 1000-66-04-26 11,800 1000-66-04-27 10,974 1000-66-04-28 16,275 1000-66-04-29 16,500 1000-66-04.30 24,764 1000-66-04-31 10,260 1000-66-04-32 10,944 1000-66-04-33 7,904 AVERAGE COMPARABLE LOT SIZE 12,920 Page 2 f7 I WIN tjhz MATCH ' px FON PCI.-NO• �'o« m a► ns ao1 No IPA Ay • P � ^.r 4 Ac) FA'cT Lica' �� �.� � � ,�f{ ,• •. FWd • �tl i 6° ` Q ol LO arm We toh JP 4A k . •y^ 1'S we 'tF 1 p y,. ' ♦ r G� 1/'� gy Lots Shipyard Rd RECEIVED Analysis of Comparable Improved Old Shipyard Lots in Neighborhood FEB 0 6 2099 None of these lots border wetlands or water. All of the comparable lots contain single family dwellings, ZONING BOARD OF APPEALS All of the proposed Daly lots are located on private roads with no through traffic. All of the comparable lots are located on public roads with through traffic On Average,the proposed Daly lots are 68%larger in square footage than the comparable lots in this neighborhood. %Larger/(Smaller)than Daly-Hoey Lot# Square Footage Comparable Lots Comparable Lots Square Footag 1000-64-05-5 16,470 1000-66-01-11,1000-06-01-12 24,992 82% 1000-64-05-6 12,075 1000-64-05-7 13,572 1000-06-01-13 12,496 -9% 1000-64-05-8 10,740 1000-04-05-9 26,358 1000-66-01-14,1000-66-01-15 29,990 118% 1000-64-05-10 91550 1000-64-05-3 13,500 1000-66-01-17 24,993 82% 1000-64-05-4 13,500 1000-64-05-14 15,900 AVERAGE PROPOSED LOT SIZE 23,118 68% 1000-64-05-15 16,050 1000-64-05-16 16,125 1000-04-05-17 16,125 1000-64-05-18 16,200 1000-64-02-44 11,250 1000-64-02-45 11,250 1000-64-02-46 11,250 1000-64-02-47 11,250 1000-64-02-48 11,250 1000-64-02-49 11,250 1000-64-02-50 11,250 AVERAGE COMPARABLE LOT SIZE 13,746 GI Page 3 { / ' � ��_ ,ar.� ,iJ ,Cpm_ `� 1 •r, t"� ��� � � � ��� � RECEIVED yaL �' r�'' '"3"J�,g , J �, �,✓ � D �-ER 0 "', S � n ry � � d 's •! �' ' �„6 � � >1 s �+ � •"\msµ �1 3� �� b �ti, a C SOP 2 �r • y �° ti'�?' ��1° 1S f•' ,• J tib' IP IL 2.1 2224 �•_, �� AS 1S t! Y5 r r, 9.'1 yr 115 `' ' L - •� ti KS'.ehz' a COUNTY OF SUFFOLK ` ' sFCrON NO NOTICE �--;c,� � �x r�ss SOU7HOLL1 urr.+lt+-aw-.:_�: ,c-a�.a.�cs�•t e 1 t„ �a Real Property Tax Service Agency Y 1 0q -a Cvear)center 064 FAverlee¢dN Y ri803 -r .s6; A f000 _.,.yly, 070 PFtiJ!'EZ'Il'A1AP cu.M.�i�crrrxrs.m r r_•a L� 44A p 7-0 wN H ARBOR TERRACE T-4 4% 1.w­ Alc U 7-/--t C)L-,o LU 14 qc> 7-owm oF-,aou7-H0l_0 SLI,-�-OL-KCOUA LU C__ ce f7l K N ci < LU C T_ V LIJ J­�pdrt ex. 4 G--"zvt--v-- T-OALy % xvx...� 01 pn,,o w _y M,!,, y L-A No ly ahown Nxj-. co 7 Do I Vqlv 7-uYL.4,5ov k6 46 old '40 jl 1W. FWFCoVlWD (Dc'-Y jc�,c P, 50U77140,LD TOWN PLANNING BOA RD eggA, V JunMM CMMY DmwRrmyr o�HML7N jwe. wv" rl Ih _71, Cwlll�" tAlk C _,p 7w-�-v all toy's RECENED d FEB 0 201 o�S ,}f LOT WAIVER QUESTIONNAIRE ONINO BnARD OF APPEALS What are the square footage and dimensions, of this lot (su1ject of building- department merger application): t�, s.f. O� ft. by Date of first deed-which created this lot: Z_12(a (o d/ 5L t9J_ cvisrO-v,\ Date of current deed to present owner: 7 Owners' names of lot at current time: 114 lu k�,,K D- A a� Date and name of subdivision (if any): loam 4 ntuh Hc,,y6-,r o ,/,,ac,_ ;I cf-�LL* 0 (c1 Size of remaining lot in the merger: � _ y s.f. rcv 44�IVWJ as -t,93 Were there any building permits issued in the past for this lot: Yes No If yes, please provide copy of former permit and map approved: W fere there any,County Health-Department approvals in the past for.either lot? Yes ✓ No If yes, please provide a copy. TZne- (Kcz Were they any vacant land Certificates of Occupancy requested in the past? Yes No ,/. If yes, please provide.a copy. Were there any other Town actions (approvals or denials) in -the past regarding this property (such as a pre-existing Certificate of Occupancy for a preexisting building, a variance, lot-line change, Trustees approval, or other type of application to build or use the property in anyway)? Yes ✓ No_. If yes please provide copy (if available), or.explain: -f j1CLC/YiC2Ge, v-i,i Z&/t R86-- Is there any building or structure, such as a patio, driveway, or other, overlapping the deeded lot line which separates-the two merged, lots? No. v/ Yes If yes, please explain. How many other vacant lots are on the same block and immediate neighborhood? '7 fk cel ro-cl Please note other approvals or other information about common ownership of these lots: JoAJ7 c.Q..Q fol.-:- yi 5L_)b_,1 u\/( s r ova I am an owner of the subject lot and the above information is provided to the best of my knowledge. (Copies noted above are attached.); Dated: 1 ZBA5/27/99 Owner's-Signature RECEIVED 4 LOT WAIVER QUESTIONNAIRE FEB 0 6 2019 What are the square footage and dimensions of this lot (subject o9 lMr$@A8U�tS merger application): ��D s.f. �/� ft. by. f 50 Lo V- Date of first deed which created this lot: l Z r Z-(,—9 Io / Date of current deed to present owner: i Z— 2 07 �n Owners' names of lot at current time: `i'V,oEu" =- c--,DJ_-/ —)-[,�o-rv►cK I= ALN , (�-1 Vk E�A Date and name of subdivision (if any): Akcq Into-h Haa6yY D ,,ae� I Size of remaining lot in the merger: l o+ da 4 s.f. 'Were there any building permits issued in the past for this lot: Yes No If yes, please provide copy of former permit and map approved. Vli sere there any County Health-Department approvals in the past for either lot? Yes V . No If yes, please provide a copy. T ,,,y (Kcf Were they any vacant land Certificates of Occupancy requested in the past? Yes No ,/. If'yes, please provide a copy. Were there any other Town actions (approvals or denials) in the past regarding this property (such as a pre-existing Certificate of Occupancy for-a preexisting building, a variance, lot-line change, Trustees approval, or other type of application to build or use the property in anyway)? Yes ✓ No _. If yes please provide copy (if available), or explain: mr&Y 4 ya,cmalle- !h Alori( i 4,9s Is there any building or structure, such as a patio, driveway, or other, overlapping the deeded lot line which separates-the two merged lots? No. ✓ Yes If yes, please explain. How many other vacant lots are on the same block and immediate neighborhood? Please note other approvals or other information about common ownership of these lots: bAA-t- QU (04--- i VI I am an owner of the subject lot and the above information -is provided to the best of my knowledge. (Copies noted above are attached.) Dated: O_ wner's Signature ZBA5127199 ADVOCATE's AR, -RACT, INC. Issuing policies of �ste�avart Ube insurance company Title No. ADV-10082-5 YQIGCIGGAY ED 1, A g 77 FEB SINGLE& SEPARATE SEARCH SRONIN D OF APPEALS TATE OF NEW YORK) . ss.. COUNTY OF SUFFOLK) lb STEPHEN M.RICHARDSON,being duly sworn, deposes and says: That he is the President of Advocate's Abstract,Inc.,an Agent of Stewart Title Insurance Company, and has had a search made,under his direction, of the records and/or files of the County Clerk and Registrar of the County of Suffolk for the purpose of an application for a variance affecting the following premises: TAX MAP DESIGNATION: - District: 1000 Section: 066.00 Block: 01.00 Lot: 021.000 That such search includes a chain of title as to the premises and all of the adjoining lots. That this affidavit is made to assist the TOWN OF SOUTHOLD to reach any determination which requires that said Board will rely upon the truth hereof. This Company's liability is limited to Twenty-Five Thousand and 00/100($25,000.00)Dollars for negligence only. No policy of insurance is to be issued hereunder. ADVOCATE'S ABSTRACT,INC., as Agent for Stewart Title Insurance Company BY: Stephen M. Richardson, President Sworn to before me this 10h day of May, 2017. �p KAREN L RICIW SON NOTARY PUBLIC.State of NstltY011 r OIR14837M MMMCI M Suffolk Comn><aaton t9 ,h 6302 Route 25A • Wading River, NY 11792 631-929-6686 • 631-929-3708 fax i r RECEIVED SUBJECT PREMISES: FEB 2019 1000-066.00-01.00-021.000 (Lot 8) ZONING BOARD OF APPEALS Thomas F.Daly,Jr. Dated: 07/29/1955 Austin J. Daly and Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly,Jr. and Kathryn D. Hoey Thomas F. Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Map of Town of Harbor Terrace at Southold Filed on 10/21/1968 as Map#5192. Genevieve T. Daly Dated: 12/26/1996 to Rec'd: 05/15/1998 Thomas F. Daly III Liber: 11893 Page: 939 Joyce Daly Margery Daly Thomas F.Daly IV Kimberly Daly Michael Daly Continued....... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16"day of May, 2017. c�. KAREN L.RICHARDSON NOTARY PUBLIC,State of Now Ya* 01R14837291 Qualified In Suffolk Commission Expires L9 Page 2 of 13 ?y r INI���ANY�� Continuation FEB 0 8x019 1000-066.00-01.00-021.000 ZON114G BOARD 0F APPEALS Thomas F.Daly III( 1/12) Dated: 12/28/2007 Joyce Daly(1/12) Rec'd: 06/17/2008 Margaret Daly(1/12) Liber: 12554 Page: 819 Thomas F. Daly IV (1/12) Kimberly D. Apone(1/12) Michael Daly(1/12) Joseph P. Hoey, as Executor of Kathryn D. Hoey(I/2) to Thomas F. Daly III Joyce Daly Margaret Daly Thomas F. Daly IV Kimberly D. Apone Michael Daly (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16`I'day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New Wit 01R14837291 Qualified In Suffolk urdf Commission Expires—5151120L V`'( Page 3 of 13 RECEIVED ��0 PREMISES ADJOINING NORTH OF SUBJECT PREMISES: TEB 0 6 2019 1000-066.00-01.00-010.000 Private Street-Known as Daily Lane ZONING BOARD OF APPA LS Thomas F.Daly, Jr. Dated: 07/29/1955 Austin J. Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly, Jr. Kathryn D. Hoey Thomas F.Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Map of Town Harbor Terrace at Southold Filed on 10/21/1968, as Map#5192. Genevieve T. Daly Dated: 01/15/1997 to Rec'd: 05/26/1998 Robert M. Daly& Liber: 11895 Page:459 Joyce R. Daly,ux. (1/3 Interest) David M. Daly& Marilyn K.Daly, ux. (1/3 Interest) Genevieve D. McGrath(1/6 Interest) Kevin B. McGrath(1/6 Interest) Patrick T. Hoey, Successor Executor, Dated: 10/03/2011 Estate of Kathryn D. Hoey Rec'd: 12/20/2011 (an undivided 'h interest) Liber: 12679 Page: 935 to Patrick T. Hoey(1/4 Interest) Kathryn M. Hoey(1/4 Interest) Anne H. Logan(1/4 Interest) Joseph P. Hoey,Jr. (1/4 Interest) (LAST DEED OF RECORD) Continued... ADVOCATE'S ABSTRACT,INC. BY: gz;i� STEPHEN M. RICHARDSON Sworn to before me this 16''day of May,2017. Page 4 of 13 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk Cpuntj Commission Expifes_ 19 RECEIVED Continuation: FEB 0 0 2019 1000-066.00-01.00-010.000 ZONING BARD OF APPEALS Robert M. Daly died on 10/16/2011 Ancillary Letters of Administration CTA were granted to Matthew C. Daly on 02/03/2014, leaving as Distributees: Matthew C. Daly Robert M. Daly, Jr. Kristen M. Daly Kathryn Daly David M.Daly died on 11/05/2013 leaving Marilyn K.Daly,his wife,his entire estate,as Executor Letters issued on 01/08/2014. TITLE VESTED INTO: As to 50%Interest: Matthew C. Daly,as Administrator for Robert M. Daly(1/3 Interest) Marilyn K. Daly, as Surviving Tenant by the Entirety(1/3 Interest) Genevieve D. McGrath(1/6 Interest) Kevin B. McGrath(1/6 Interest) As to 50%Interest: Patrick T. Hoey(1/4 Interest) Kathryn M. Hoey(1/4 Interest) Anne H. Logan(1/4 Interest) Joseph P. Hoey, Jr. (1/4 Interest) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16'day of May,2017. KAREN L.RICHARDSON Page 5 of 13 NOTARY PUBLIC,State of New Yo*- 01R14837291 Qualified in Suffolkun _ Commission Expires tq RECEIVED PREMISES ADJOINING EAST OF SUBJECT PREMISES: FEB 0 6 2019 10 1000-066.00-01.00-022.000 (Lot 7) ZONING BOARD OF APPEALS Thomas F.Daly,Jr. Dated: 07/29/1955 Austin J. Daly and Recd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly,Jr. and Kathryn D. Hoey Thomas F.Daly,Jr. Died on 01/06/1964 Leaving Genevieve T. Daly, Individually,Devisee and as Executrix. Map of Town of Harbor Terrace at Southold Filed on 10/21/1968 as Map#5192. Genevieve T.Daly Dated: 12/22/1992 to Rec'd: 09/27/1993 Robert M. Daly& Liber: 11645 Page: 753 Joyce R. Daly,ux. (1/3 Interest) David M. Daly& Marilyn K. Daly,ux. (1/3 Interest) Kevin B. McGrath(1/6 Interest) Genevieve D. McGrath(1/6 Interest) Continued..... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16`h day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk C unty Page 6 of 13 Commission Expiresi I g t PECEIVED Continuation FEB 0 6. 2019 1000-066.00-01.00-022.000 ZONING BOARD®FAPPEALS David M. Daly& Dated: 10/04/2007 Marilyn Daly,ux. (1/6 Interest) Rec'd: 02/13/2008 Robert M. Daly(1/6 Interest) Liber: 12540 Page: 463 Kevin B. McGrath Jr. (1/12 Interest) Kathryn D. Hoey(%i Interest) to Kathryn D. Hoey Patrick T. Hoey, as Successor Executor Dated: 10/03/2011 of Kathryn D. Hoey Rec'd: 12/20/2011 to Liber: 12679 Page: 931 Anne H. Logan Anne H. Logan Dated: 03/20/2014 to Rec'd: 07/30/2014 Michael W. Logan(90%Interest) Liber: 12782 Page: 852 Patricia Anne Logan(10%Interest) (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M.RICHARDSON Sworn to before me this 16"day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk C unty Commission Expires_ �X-j Page 7 of 13 RECEIVED PREMISES ADJOINING EAST OF SUBJECT PREMISES: FEB 0 6 2019 1000-066.00-01.00-024.000 ZONING BOARD OF APPEALS Thomas F.Daly, Jr. Dated: 07/29/1955 Austin J.Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F.Daly,Jr. Kathryn D. Hoey Thomas F.Daly,Jr. Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Genevieve T. Daly,Individually and as Dated: 05/07/1964 Executrix of the Eastate of Thomas F. Rec'd: 05/14/1964 Daly Jr. and Kathryn D.Hoey Liber: 5543 Page: 14 to (Subject premises) John R. Adler& Anita K. Adler,ux. John R.Adler& Dated: 07/07/1998 Anita K. Adler,ux. Rec'd: 07/28/1998 to Liber: 11907 Page: 378 The Adler Family Personal Residence Trust Continued..... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16'day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk Qounty Page 8 of 13 Commission Expires (ci RECEIVED g I Continuation FEB 0 6 2019 1000-066.00-01.00-024.000 7-®N1NG BOARD®P APPEALS The Adler Family Personal Dated: 12/16/2013 Family Residence Trust Rec'd: 02/19/2014 to Liber: 12764 Page: 11 John R.Adler,Jr. MD Brian K. Adler,MD Ralph W. Adler Paul J. Adler (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: G— STEPHEN M. RICHARDSON Sworn to before me this 16"day of May, 2017. Cts-tea_off. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01 R14837291 Qualified In Suffolk County Commission Expires 1 \� Page 9 of 13 RECEIVED FEB 0 6 2099 � PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: 1000-066.00-01.00-023.000 ZONING BOARD OF APPEALS Thomas F. Daly, Jr. Dated: 07/29/1955 Austin J. Daly, Rec'd: 08/01/1955 Kathryn D.Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly,Jr. Kathryn D.Hoey Thomas F. Daly Jr. Dated: 09/18/1963 Kathryn Daly Hoey Rec'd: 10/3/1963 to Liber: 5426 Page: 122 Edwin J. Donlin (Part of Premises) Edwin J. Donlin Dated: 06/20/1964 to Rec'd: 06/25/1964 Edwin J. Donlin& Liber: 5565 Page: 253 Kathleen M. Donlin,ux. (Part of Premises) Thomas F. Daly Jr. Died on 01/06/1964 Leaving Genevieve T. Daly Individually, Devisee and as Executrix. Continued....... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 161 day of May, 2017. Q�� KAREN L.RICHARDSON NOTARY PUBLIC,State of Newyork 01R14837291 Qualified in Suffolk oun Commission Expires CQj Page 10 of 13 RECEIVED Continuation FEB 0 6 2019 1000-066.00-01.00-023.000 ZONING BOARD OF APPEALS Kathryn D. Hoey& Dated: 06/10/1967 Genevieve T. Daly,Individually and as Rec'd: 06/19/1967 Executrix of the Estate of Thomas F. Daly, Jr. Liber: 6169 Page: 319 to (Part of Premises) Edwin J. Donlin& Kathleen M. Donlin, ux. No Proof of Death for Edwin J. Donlin in Suffolk County. Kathleen M. Donlin, as Surviving Tenant by the Dated: 08/09/2002 Entirety of Edwin J. Donlin Rec'd: 11/07/2002 to Liber: 12218 Page: 868 Martin Flatley& Susan A. Flatley,ux. (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16'day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk CovintY Commission Expires S� 1 Page 11 of 13 ,V 'I,• ' RECEIVED PREMISES ADJOINING WEST OF SUBJECT PREMISES: FEB 2019 1000-066.00-01.00-020.000 ZONING BOARD OF APPEALS Thomas F. Daly, Jr. Dated: 07/29/1955 Austin J. Daly Rec'd: 08/01/1955 Kathryn D.Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly,Jr. Kathryn D. Hoey Thomas F.Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Genevieve T. Daly,Individually and as Dated: 05/17/1967 Executrix of the Eastate of Thomas F. Rec'd: 05/22/1967 Daly Jr. and Kathryn D. Hoey Liber: 6155 Page: 588 to (Part of Premises) John B. Munch& Margaret R.,,Munch, ux. Kathryn D. Hoey and Dated: 06/16/1967 Genevieve T.Daly, Individually and Rec'd: 06/19/1967 as Executrix of the Estate of Thomas F. Daly Jr. Liber: 6169 Page: 323 to (Part of Premises) John B.Munch& Margaret R. Munch, ux. Continued..... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16m day of May,2017. , KAREN L.RICHARDSON NOTARY PUBLIC,State of New York Page 12 of 13 01R14837291 Qualified in Suffolk Co my Commission Expires_T /� I � RECEIVED Continuation 1000-066.00-01.00-020.000 ��� ZOMING 60ARD®PAPPEALq No Proof of Death for John B. Munch in Suffolk County. Margaret R. Munch, as Surviving Dated: 10/13/1981 Tenant Rec'd: 10/23/1981 to Liber: 9089 Page: 439 Robert D. Anderson Company Inc. (Subject Premises) Robert D. Anderson Company Inc. Dated: 12/10/1991 to Rec'd: 12/20/1991 Gene A. Argentina& Liber: 11389 Page: 321 Maria F.Argentina,ux. (LAST DEED OF RECORD) Dated: May 16,2017 ADVOCATE'S ABSTRACT,INC. ��— BY:__ STEPHEN M. RICHARDSON Sworn to before me this 16`x'day of May, 2017. 6 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk County ' Commission ExpiresjJ lam} Page 13 of 13 ADVOCATES A6._ :1RACT9 INC �� 1� Issuing policies of title �stewart ompany RECEIVED Title No. ADV-10083-S FEB 0 6 2099 SINGLE & SEPARATE SEARCH ZONING HOARD OF APPEALS STATE OF NEW YORK) . ss.. COUNTY OF SUFFOLK) STEPHEN M.RICHARDSON,being duly sworn deposes and says: That he is the President of Advocate's Abstract,Inc.,an Agent of Stewart Title Insurance Company, and has had a search made,under his direction, of the records and/or files of the County Clerk and Registrar of the County of Suffolk for the purpose of an application for a variance affecting the following premises: TAX MAP DESIGNATION: District: 1000 Section: 066.00 Block: 01.00 Lot: 022.000 That such search includes a chain of title as to the premises and all of the adjoining lots. That this affidavit is made to assist the TOWN OF SOUTHOLD to reach any determination which requires that said Board will rely upon the truth hereof. This Company's liability is limited to Twenty-Five Thousand and 00/100($25,000.00)Dollars for negligence only. No policy of insurance is to be issued hereunder. ADVOCATE'S ABSTRACT,INC.,as Agent for Stewart Title Insurance Company BY: — . Stephen M. Richardson, President Sworn to before me this 16t'day of May,2017. KAREN L.RiCHARDSON NOTARYP01R148.tm f NewYodt Quagbill M Suffolk Compass M l� 6302 Route 25A • Wading River, NY 11792 631-929-6686 • 631-929-3708 fax • r, 5577pppp hh gECERVED SUBJECT PREMISES: FEB 0 6 2019 �00 1000-066.00-01.00-022.000 (Lot 7) JONING BOARD OF APPEALS Thomas F. Daly,Jr. Dated: 07/29/1955 Austin J. Daly and Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly, Jr. and Kathryn D.Hoey Thomas F.Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Map of Town of Harbor Terrace at Southold Filed on 10/21/1968 as Map#5192. Genevieve T:Daly Dated: 12/22/1992 toz `=`T>. Rec'd: 09/27/1993 Robert M. Daly& Liber: 11645 Page: 753 Joyce R. Daly,ux. (1/3 Interest) David M.Daly& Marilyn K. Daly,ux. (1/3 Interest) Kevin B. McGrathy(1/6'Interest) Genevieve,D.`-McGrath(1/6 Interest) Continued..... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16th day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of NOW York 01814837299 page 2 of 13 Qualified in Suffolk unty t Commission Expire ' S 1 p R IVED Continuation FEB 0 0 2019 1000-066.00-01.00-022.000 ZONENG BOARD OF APPEALS David M. Daly& Dated: 10/04/2007 Marilyn Daly,ux. (1/6 Interest) Rec'd: 02/13/2008 Robert M. Daly(1/6 Interest) Liber: 12540 Page: 463 Kevin B. McGrath Jr. (1/12 Interest) Kathryn D. Hoey(%2 Interest) to Kathryn D. Hoey Patrick T. Hoey, as Successor Executor Dated: 10/03/2011 of Kathryn D. Hoey Rec'd: 12/20/2011 to Liber: 12679 Page: 931 Anne H. Logan Anne H. Logan Dated: 03/20/2014 to Rec'd: 07/30/2014 Michael W. Logan(90%Interest) Liber: 12782 Page: 852 Patricia Anne Logan(10%Interest) (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: (�';�- STEPHEN M. RICHARDSON Sworn to before me this 16t'day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Quanfled In Suffolk CpUnti, Commission Expires Page 3 of 13 C RECEIVED PREMISES ADJOINING NORTH OF SUBJECT PREMISES: FEB 0, 6 2019 1000-066.00-01.00-010.000 Private Street-Known as Daily Lane ZANINIG BOARD OF APPEALS Thomas F. Daly,Jr. Dated: 07/29/1955 Austin J. Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly, Jr. Kathryn D. Hoey Thomas F.Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Map of Town Harbor Terrace at Southold Filed on 10/21/1968, as Map#5192. Genevieve T. Daly Dated: 01/15/1997 to Rec'd: 05/26/1998 Robert M. Daly& Liber: 11895 Page: 459 Joyce R. Daly, ux. .,(1/3'Interest) David M. Daly'& Marilyn,K:Daly,ux. (1/3 Interest) Genevieve D. McGrath(1/6 Interest) Kevin B. McGrath(1/6 Interest) Patrick T.Hoey, Successor Executor, Dated: 10/03/2011 Estate of Kathryn D. Hoey Rec'd: 12/20/2011 (an undivided %2 interest) Liber: 12679 Page: 935 to Patrick T. Hoey(1/4 Interest) Kathryn M.Hoey(1/4 Interest) Anne H. Logan(1/4 Interest) Joseph P. Hoey, Jr. (1/4 Interest) (LAST DEED OF RECORD) Continued... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16t'day of May, 2017. C�e�,L t�c4B�-s1 Page 4 of 13 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York OIR14837291 Qualified in Suffolk C��oj�nty, � Commission t=xpires__�Iil l a-6 l RECE ED Continuation: FEB 0 6 2019 1000-066.00-01.00-010.000 ZONING BOARD OF APPEALS Robert M. Daly died on 10/16/2011 Ancillary Letters of Administration CTA were granted to Matthew C. Daly on 02/03/2014, leaving as Distributees: Matthew C. Daly Robert M. Daly,Jr. Kristen M. Daly Kathryn Daly David M.Daly died on 11/05/2013 leaving Marilyn K.Daly,his wife,his entire estate,as Executor Letters issued on 01/08/2014. TITLE VESTED INTO: As to 50%Interest: Matthew C. Daly, as Administrator for Robert M. Daly(1/3 Interest) Marilyn K. Daly,as Surviving Tenant by the Entirety(1/3 Interest) Genevieve D. McGrath(1/6 Interest) Kevin B. McGrath(1/6 Interest) As to 50%Interest: Patrick T.Hoey(1/4 Interest) Kathryn M. Hoey(1/4 Interest) Anne H. Logan(1/4 Interest) Joseph P. Hoey,Jr. (1/4 Interest) ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16"day of May,2017. KAREN L.RICHARDSON Page 5 of 13 NOTARY PUBLIC,State of NewYork 01R14837291 Qualified In Suffolk CWjnty Commission Expires I RECEIVED EB PREMISES ADJOINING EAST OF SUBJECT PREMISES: ZA�9Y6�F BOARD®F 19 1000-066.00-01.00-025.000 (Desc.) PPEALS Thomas F. Daly,Jr. Dated: 07/29/1955 Austin J.Daly and Rec'd: 08/01/1955 Kathryn D.Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly,Jr. and Kathryn D.Hoey Thomas F.Daly,Jr.Died on 01/06/1964 Leaving Genevieve T.Daly, Individually,Devisee and as Executrix. Genevieve T. Daly Dated: 01/15/1997 to Rec'd: 05/15/1998 Thomas F. Daly III Liber: 11893 Page: 940 Joyce Daly (Subject Premises) Margery Daly Thomas F. Daly IV Kimberly Daly Michael Daly Continued....... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16`x'day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01814837291 oualified in Suffolk clunntyt Commission Expires 5 � `� Page 6 of 13 FEB 0 6 ZU1H I NG BOARD OF APPEALS Continuation 1000-066.00-01.00-025.000 Thomas F. Daly III( 1/12) Dated: 12/28/2007 Joyce Daly(1/12) Rec'd: 06/17/2008 Margaret Daly(1/12) Liber: 12554 Page: 820 Thomas F. Daly IV(1/12) Kimberly D. Apone (1/12) Michael Daly(1/12) Joseph P. Hoey, as Executor of Kathryn D. Hoey(1/2) to Joseph P. Hoey Patrick T. Hoey, as Successor Executor of the Dated: 12/08/2014 Estate of Kathryn D. Hoey who died on 10/07/2007 Rec'd: 06/04/2015 to Liber: 12819 Page: 236 Anne H. Logan (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: 5:1:5��� STEPHEN M. RICHARDSON Sworn to before me this 10h day of May, 2017. ae. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York OIR14837291 Qualified in Suffolk n Co tl Commission Expires,—J`j- l 9 Page 7 of 13 rRECE QVEn 1702 PREMISES ADJOINING EAST OF SUBJECT PREMISES: FEB 0 6 2019 1000-066.00-01.00-026.000 ZONING BOARD OF APPEALS Thomas F. Daly Jr. Dated: 09/16/1937 to Rec'd: 09/17/1937 Genevieve T. Daly Liber: 1945 Page: 114 (Part of premises) Thomas F. Daly Jr. Dated: 07/29/1955 Austin J. Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Part of premises &more) Thomas F.Daly Jr. Kathryn D. Hoey Thomas F. Daly Jr. Dated: 07/13/1963 Kathryn D. Hoey Rec'd: 07/19/1963 to Liber: 5383 Page: 178 Thomas F. Daly Jr. (Part of premises &more) Thomas F. Daly Jr. died on 01/06/1964 leaving Genevieve T. Daly, Individually, Devisee and as Executrix. Genevieve T.Daly died on 02/27/2000 devising subject premises to Robert M.Daly and David M. Daly. Continued...... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16r'day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Page 8 of 13 Qualified In SuffolkCo my Commission Expires__�Z , RECEIVED Continuation FEB 0 6 2019 1000-066.00-01.00-026.000 2()NING BOARD OF APPEALS David M. Daly Dated: 03/09/2006 to Rec'd: 03/31/2006 Robert M. Daly Liber: 12443 Page: 198 Robert M.Daly died on 10/16/2011 leaving Matthew C.Daly,Robert M.Daly,Jr.,Kristen M.Daly and Kathryn Daly as Distributees. Ancillary Letters of Administration CTA were granted to Matthew C. Daly on 02/03/2014. (LAST DEED OF RECORD) TITLE IS VESTED INTO: Matthew C. Daly, as Administrator of the Estate of Robert M. Daly. ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16'h day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C�oynty Commission Expires f a--o[-j Page 9 of 13 C ' I RECEWED PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: FEB 2W91000-066.00-01.00-024.000 Z� yyB�G BARD OF APPEALSThomas F. Daly Jr. Dated: 07/29/ 955 Austin J. Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Pager 481 to (Premises and more) Thomas F. Daly Jr. Kathryn D. Hoey Thomas F. Daly Jr. died on 01/06/1964 leaving Genevieve T. Daly, Individually, Devisee and as Executrix. Genevieve T. Daly,Individually and as Executrix Dated: 05/07/1964 of the Estate of Thomas F. Daly Jr. and Kathryn D. Rec'd: 05/14/1964 Hoey Liber: 5543 Page: 14 to (Subject premises) John R. Adler& Anita K. Adler,ux. John R. Adler & Dated: 07/07/1998 Anita K.Adler,ux. Rec'd: 07/28/1998 to � Liber: 11907 Page: 378 The Adler Family Personal Residence Trust Continued....... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 161 day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01 R14837291 Page 10 of 13 Qualified in Suffolk Co my Commission Expires,--`� 1� - r �72 RECEIVED (] NJ/�/,j P Continuation FEB 0 6 2019 1000-066.00-01.00-024.000 ZONING BOARD OF APPEALS The Adler Family Personal Dated: 12/16/2013 Family Residence Trust Rec'd: 02/19/2014 to Liber: 12764 Page: 11 John R. Adler,Jr. MD Brian K. Adler,MD Ralph W. Adler Paul J.Adler (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: , STEPHEN M. RICHARDSON Sworn to before me this 16th day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01 R14837291 Qualified in Suffolk Co Commission Expires„—� Page 11 of 13 RECEIVED PREMISES ADJOINING WEST OF SUBJECT PREMISES: FEB 0 0 2Q1g 1000-066.00-01.00-021.000 (Lot 8) Z01411VG BOARD OF APPEALS Thomas F.Daly,Jr. Dated: 07/29/1955 Austin J. Daly and Rec'd: 08/01/1955 Kathryn D.Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly,Jr. and Kathryn D. Hoey Thomas F.Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Map of Town of Harbor Terrace at Southold Filed on 10/21/1968 as Map#5192. Genevieve T. Daly Dated: 12/26/1996 to Rec'd: 05/15/1998 Thomas F. Daly III Liber: 11893 Page: 939 Joyce Daly Margery Daly Thomas F.Daly IV Kimberly Daly Michael Daly Continued....... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16`'day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01814837291 Qualified in Suffolk Con l9 Commission Expires Page 12 of 13 ryry� gg��ppryryhh rRECEA1�rED -- 7�Y� FEB d 2019 Continuation ZONING BOARD OBAPP EALS 1000-066.00-01.00-021.000 Thomas F.Daly III( 1/12) Dated: 12/28/2007 Joyce Daly(1/12) Rec'd: 06/17/2008 Margaret Daly(1/12) Liber: 12554 Page: 819 Thomas F. Daly IV (1/12) Kimberly D. Apone (1/12) Michael Daly(1/12) Joseph P.Hoey, as Executor of Kathryn D. Hoey('/2) to Thomas F. Daly III Joyce Daly Margaret Daly Thomas F. Daly IV Kimberly D. Apone Michael Daly (LAST DEED OF RECORD) Dated: May 16, 2017 ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Swom to before me this 16'day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01 R14837291 Qualified In Suffolk Co ty Commission Expires, Page 13 of 13 ADVOCATES ABS: RACT, INC. t Issuing policies of erstewart y Title No. ADV �-1000&MED SINGLE & SEPARATE SEARCH ��` 3 FEB 2U�9 zoAPPEALS STATE OF NEW YORK) '; ss.: 1 ,. . COUNTY OF SUFFOLK) ' STEPHEN M.RICHARDSON,being duly sworn, deposes and says: That he is the President of Advocate's Abstract,Inc.,an Agent of Stewart Title Insurance Company, and has had a search made,under his direction,of the records and/or files of the County Clerk and Registrar of the County of Suffolk for the purpose of an application for a variance affecting the following premises: TAX MAP DESIGNATION: District: 1000 Section: 066.00 Block: 01.00 Lot: 025.000 That such search includes a chain of title as to the premises and all of the adjoining lots. That this affidavit is made to assist the TOWN OF SOUTHOLD'to reach any determination which requires that said Board will rely upon the truth hereof. This Company's liability is limited to Twenty-Five Thousand and 00/100($25,000.00)Dollars for negligence only. No policy of insurance is to be issued hereunder. ADVOCATE'S ABSTRACT,INC.,as Agent for Stewart.Title Insurance Company BY: Stephen M. Richardson, President Sworn to before me this 16'day of May,2017. KAREN L RICHARDSON NOTARY PUBLIC,Stets Of NWYC* OIR14837291 *Udfled In Suffolk COmrtass=Exp(res_ -- 6302 Route 25A • Wading River, NY 11792 631-929-6686 - 631-929-3708 fax RECEIVED SUBJECT PREMISES: FEB 0 6 2019 1000-066.00-01.00-025.000 (Desc.) ZONING BOARD OF APPEALS, Thomas F.Daly,Jr. Dated: 07/29/1955 Austin J. Daly and Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly,Jr. and Kathryn D. Hoey Thomas F.Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Genevieve-T. Daly Dated: 01/15/1997 to Rec'd: 05/15/1998 Thomas F.Daly III,,. Liber: 11893 Page: 940 Joyce Daly (Subject Premises) Margery Daly" ThomasjF Daly IV Kimb,6rly Daly E;1 Michael Daly Continued....... ADVOCATE'S ABSTRACT, INC. BY: 1 ;2--� STEPHEN M. RICHARDSON Sworn to before me this 16'day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State Of New York 01R14837291 Qualified In Suffolk Co InW , Commission Expires Page 2 of 13 Continuation FEB 0 6 2019 1000-066.00-01.00-025.000 ZONING BARD OF APPEALS Thomas F. Daly III ( 1/12) Dated: 12/28/2007 Joyce Daly(1/12) Rec'd: 06/17/2008 Margaret Daly(1/12) Liber: 12554 Page: 820 Thomas F. Daly IV(1/12) Kimberly D.Apone (1/12) Michael Daly(1/12) Joseph P. Hoey, as Executor of Kathryn D. Hoey(V2) to Joseph P. Hoey Patrick T. Hoey, as Successor Executor of the Dated: 12/08/2014 Estate of Kathryn D. Hoey who died on 10/07/2007 Rec'd: 06/04/2015 to Liber: 12819 Page: 236 AnnejH:-L-ogan- (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: STEPHE M. RIC SON Sworn to before me this 16`"day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01814837291 Qualified in Suffolk un Commission Expires ? Page 3 of 13 r r 11 r FEB 0 6 2019 PREMISES ADJOINING NORTH OF SUBJECT PREMISES: 1000-066.00-01.00-026.000 410NING BOAR[)OF APPEALS Thomas F. Daly Jr. Dated: 09/16/1937 to Rec'd: 09/17/1937 Genevieve T. Daly Liber: 1945 Page: 114 (Part of premises) Thomas F. Daly Jr. Dated: 07/29/1955 Austin J. Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Part of premises&more) Thomas F. Daly Jr. Kathryn D.Hoey Thomas F.Daly Jr. Dated: 07/13/1963 Kathryn D.Hoey Rec'd: 07/19/1963 to Liber: 5383 Page: 178 Thomas F. Daly Jr. (Part of premises&more) Thomas F. Daly Jr. died on,01/06/1964 leaving Genevieve T. Daly, Individually; Devisee and as Executrix. Genevieve T.Daly died on 02/27/2000 devising subject premises to Robert M.Daly and David M. Daly. Continued...... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16'day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York OIR14837291 Page 4 of 13 Qualified In Sufolk C unty Commission Expires�j� lig FEB 0 6 2019 Continuation 1000-066.00-01.00-026.000 ®�1�9�BOARD®�APPEALS David M. Daly Dated: 03/09/2006 to Rec'd: 03/31/2006 Robert M. Daly Liber: 12443 Page: 198 Robert M.Daly died on 10/16/2011 leaving Matthew C.Daly,Robert M.Daly,Jr.,Kristen M.Daly and Kathryn Daly as Distributees. Ancillary Letters of Administration CTA were granted to Matthew C. Daly on 02/03/2014. (LAST DEED OF RECORD) TITLE VESTED INTO: Matthew C. Daly, as Administrator of the Estate of Robert M. Daly. ADVOCATE'S ABSTRACT, INC. BY: >� STEP M. RICHARDSON Sworn to before me this 16`h day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk Co my C Commission Expires_ 5 9 Page 5 of 13 RE EIVED PREMISES ADJOINING EAST OF SUBJECT PREMISES: FEB 0 6 2019 1000-066.00-01.00-029.000 (Private Road known as Town Harbor Terrace) Z01YING 130ARD OFAPPEAd.� Thomas F. Daly Jr. Dated: 07/29/1955 Austin J. Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly Jr. Kathryn D. Hoey Thomas F. Daly Jr. died on 01/06/1964 leaving Genevieve T. Daly Individually, Devisee and as Executrix. Genevieve T. Daly, as to her 50% interest Dated: 01/15/1997 to Rec'd: 05/15/1998 Robert M. Daly& Liber: 11893 Page: 941 Joyce R. Daly,ux. (1/3 Interest) (Subject Premises) David M. Daly& Marilyn K. Daly,ux. (1/3 Interest) Genevieve D. McGrath(1/6 Interest) Kevin B. McGrath(1/6 Interest) Kathryn D. Hoey died on 10/07/2007. Continued.... ADVOCATE'S ABSTRACT, INC. BY: " � I STEPHEN . RICHARDSON Sworn to before me this 16"day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk OtY t� Commission Expires Page 6 of 13 RECEIVED Continuation FEB 0 0 204 1000-066.00-01.00-029.000 70NING BOARD OF APPEALS Patrick T. Hoey, Successor Executor of the Dated: 10/03/2011 Estate of Kathryn D. Hoey,having an undivided Rec'd: 12/20/2011 one-half interest as Tenant in Common Liber: 12679 Page: 934 to (Subject premises) Patrick T. Hoey(1/4 Interest) Kathryn M. Hoey(1/4 Interest) Anne H.Logan(1/4 Interest) Joseph P. Hoey Jr. (1/4 Interest) (LAST DEED OF RECORD) Robert M. Daly died on 10/16/2011. Ancillary Letters of Administration CTA were granted to Matthew C. Daly on 02/03/2014. No Proof of Death for Joyce Daly. David M. Daly died on 11/05/2013. TITLE VESTED INTO: As to 50%Interest: Matthew C. Daly, as-Administrator for Robert M. Daly(1/3 Interest) Marilyn K.Daly, as Surviving Tenant by the Entirety(1/3 Interest) Genevieve D. McGrath(1/6 Interest) Kevin B. McGrath(1/6 Interest) As to 50%Interest: Patrick T. Hoey(1/4 Interest) Kathryn M. Hoey(1/4 Interest) Anne H. Logan(1/4 Interest) Joseph P. Hoey,Jr. (1/4 Interest) ADVOCATE'S A rISTRACT,INC. BY: :-:4 11�:1 7vm STEPHEN M. RICHARDSON Sworn to before me this 16"I'day of May,2017: e7of13 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk unty Commission Expiresa�� RECEIVED PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: FEB 0 6 2019 1000-066.00-01.00-024.000 Thomas F. Daly Jr. Dated: A599ARD OEAPPEALS Austin J.Daly Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly Jr. Kathryn D.Hoey Thomas F. Daly Jr. died on 01/06/1964 leaving Genevieve T. Daly, Individually, Devisee and as Executrix. Genevieve T. Daly,Individually and as Executrix Dated: 05/07/1964 of the Estate of Thomas F.Daly Jr. and Kathryn D. Rec'd: 05/14/1964 Hoey Liber: 5543 Page: 14 to (Subject premises) John R.Adler& Anita K.Adler,ux. John R.Adler & Dated: 07/07/1998 Anita K.Adler,ux. Rec'd: 07/28/1998 to Liber: 11907 Page: 378 The Adler Family Personal Residence Trust Continued....... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN . RICHARDSON Sworn to before me this 16`'day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of NeW YOtk 01 R14837291 Page 8 of 13 Qualified in Suffolk Co my Commission Expires �� 1 ( l (RECEW Continuation FEB 0 6 2M 1000-066.00-01.00-024.000 ZONING BOARD OF APPEALS The Adler Family Personal Dated: 12/16/2013 Family Residence Trust Rec'd: 02/19/2014 to Liber: 12764 Page: 11 John R. Adler, Jr. MD Brian K. Adler, MD Ralph W.Adler Paul J. Adler (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. 1 BY: STEPHEN . RICHARDSON Sworn to before me this 16'h day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk CQunnty I `Q Commission Expires_5 5 1 Page 9of13 / � / {� payaattqp p1rr� I�IL.�FeA q P�il'N PREMISES ADJOINING WEST OF SUBJECT PREMISES: FEB 0 6 2019 1000-066.00-01.00-022.000 (Lot 7) ZONING BOARD®FAPPFALS Thomas F. Daly, Jr. Dated: 07/29/1955 Austin J. Daly and Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly, Jr. and Kathryn D. Hoey Thomas F.Daly,Jr. Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Map of Town of Harbor Terrace at Southold Filed on 10/21/1968 as Map#5192. Genevieve"T. Daly Dated: 12/22/1992 to Rec'd: 09/27/1993 Robert M. Daly& Liber: 11645 Page: 753 Joyce R. Daly,ux. (1/3 Interest) David M.'Daly& Marilyn K. Daly,ux. (1/3 Interest) Kevin B. McGrath, Jr. (1/6 Interest) Genevieve D. McGrath(1/6 Interest) Continued..... ADVOCATE'S ABSTRACT, INC. BY- l=-�� - STEPHEN M. RICHARDSON Sworn to before me this 16"day of May, 2017. (*C-/LCL��� KAREN L.RICHARDSON NOTARY PUBLIC,State of New York Page 10 of 13 01814837291 Qualified in Suffolk Co� Commission p Exires t`� REMNED FEB 0 6 2019 Continuation 1000-066.00-01.00-022.000 ZONING BOARD OF APPEALS David M. Daly& Dated: 10/04/2007 Marilyn Daly,ux. (1/6 Interest) Rec'd: 02/13/2008 Robert M. Daly(1/6 Interest) Liber: 12540 Page: 463 Kevin B. McGrath Jr. (1/12 Interest) Kathryn D. Hoey(%2 Interest) to Kathryn D. Hoey Patrick T. Hoey, as Successor Executor 'Dated: 10/03/2011 of Kathryn D. Hoey Rec'd: 12/20/2011 to Liber: 12679 Page: 931 Anne H. Logan Anne.H:;Logan- Dated: 03/20/2014 to Rec'd: 07/30/2014 Michael W. Logan(90%Interest) Liber: 12782 Page: 852 Patricia Anne Logan(10%Interest) (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16`x' day of May,2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Co my Commission Expires_ p E`1 Page 11 of 13 -7a 94 SUBJECT PREMISES: RECEIVED 1000-066.00-01.00-021.000 (Lot 8) FEB 0 0 2019 Thomas F. Daly, Jr. Dated: 071=01fDARD OF APPEALS Austin J. Daly and Rec'd: 08/01/1955 Kathryn D. Hoey Liber: 3939 Page: 481 to (Premises and more) Thomas F. Daly, Jr. and Kathryn D. Hoey Thomas F. Daly,Jr.Died on 01/06/1964 Leaving Genevieve T. Daly,Individually,Devisee and as Executrix. Map of Town of Harbor Terrace at Southold Filed on 10/21/1968 as Map#5192. .Genevieve"T. Daly Dated: 12/26/1996 to Rec'd: 05/15/1998 Thomas F. Daly III Liber: 11893 Page: 939 Joyce Daly Margery Daly Thomas F. Daly IV Kimberly Daly Michael Daly Continued....... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16"day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,state of New York 01RU837291 Qualified In Suffolk Co ntY Commission Expires Page 12 of 13 iRECED Continuation FEB 0 0 2019 1000-066.00-01.00-021.000 ZONING BOARD OF APPEALS Thomas F. Daly III( 1/12) Dated: 12/28/2007 Joyce Daly(1/12) Rec'd: 06/17/2008 Margaret Daly(1/12) Liber: 12554 Page: 819 Thomas F. Daly IV (1/12) Kimberly D. Apone (1/12) Michael Daly(1/12) Joseph P. Hoey, as Executor of Kathryn D. Hoey(%) to Thomas F. Daly III Joyce Daly Margaret Daly Thomas F. Daly IV Kimberly D.Apone Michael Daly (LAST DEED OF RECORD) Dated: May 16,2017 ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 16"day of May, 2017. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk County Commission Expires 05 p Page 13 of 13 DALY-HOEY Back Lois Title Search Timeline RECEM Tax subdivision Lot Intended Ownership Current Owners Year for Common Notes Lot# # Ownership MirIIyn'D'a1yIj3 GenevieVe'Daly, Kathr 'Haay,lnterestgl� • • JUN A McGrath yn vehlojDalys 162007, ry_W�oey Matthewlbalyl/3 Ka!�j GenevieveWcGrath 216 1964.1991 ZoNli'IG BOARD OFAPPEALq Kevin 13:fM 12 j IvIarilyn0ply' ,I''Kathiynr'Noey-16ierL�st,'glve�n to Dalys Ir!20011 Gepevieve Daly Miirllyn�Di Matthew0a V 1,3 GehevIq%"cGrath_1/6 GeneldEWOWL iCO[111'116 13 12� qpevieve,McGrath Marl!vn`NaIY'1/3 Genevieve0aW KethNniHoey Inteiest given'to Dalys In 2007- I MattheWbaly1/3 ti Kathryr;H68y 6en4lvl e�lecGrath 116 i964.-1989 vinfil.McGrath 116 I _­ -Hdiy.in 14 Ili IVWhaw,DaIV- P Marilp'Daly 2/3 7Genevieve Daly Kathfyn,)4cey Interest Joieph-P. 1992- mztthewolylp Kathr"rHoey: JoseAoey Interesii6n to'Dalyvin'2007 G nevieve,h il)644986, AcGrath,2Y6 15 10--, 3matthewiDaty, mirllynbalyl/3, GeneviaeDaly I Hoey KathrynAoey Interest-given-to Joseph,P,�Hoiyin'1992- -I '�'�JH�ejinterest given to Dailys In 2007 , Nlattiie%i'Dily I/i Katfiryin i'Joseph Genevieve McGrath 1/6 1964.1986 19B6 GenevleveMcCann 316 17' fiatilyn,Daly MarIIVWDa1y-,I/3 Genevieve Dili Kathryn-'Hoey Interpst'gJ96n to'Dal.vs In 2007 iobdivision MatthewDalyl/3 'Al6athrynMciey,. GenevleviMcGrath,lf6_' I964-1992 McGrath 1/6- 18 9'= Josefob P.,HDeyJr. Joseph,peliloeylr, Genevieve Daly, i Daly Interest given toilos-eph+P,HoeyJr.In2007' are splitibetweenGe rath n Katlii�ynll­loey McGiaih sh nevieveMiG, � 1i�'evInW 11964-1987 1964607� 15_ = Kathryn M.(Hoey, Kathryn WHoey ';j Genevieve'Daily Daly,jntimt given to,Kathryn D.'Hoey In 2007 Kathryn,Hoey 1964.1987 13 Genevleve�Dajy 9 Maillyn!Daly I Mtirilynbaly'213 I I Kat rIKHOO.IntereStrglve6,teDaiys,lh 2007 i"e'w',Daly Kath�rynlftey MaItth 413,1 Matthew'Daly 1/3 vlave'McGrathiriC Gen6vleve'McGriith 1%6 1964-19k -'I KeAnS.,McGratin 1/6' 11GO6 Kevin'&'McGrath,1/6� 2 8, "S"_ Paid I ckXAHc`6V PatrlckT,,Hoey• ','i Gehevieve,D41j,I Cialy4ritirest-91van to,KathrynAfHcFayiIry 2007 Kaithryn'H6Sy 1 McGrath share split'lietwaoii Genev'levemcbrath a6d!Kevjn1McGrath 1964.1991 1991-2007 7. 4 PatrkkT.iHoey Patrl&T,(loey I Genevieve Daly j Daly 16terest,given toloseph,I)iHoey In 2007 KathrYnNceY--_ McGrath"share split 6etweem'Gehevieve M'60rath andll(e,��Mcl_rath 42.95412990 0�7 299W2 26 Not part of Matthew Daly Matthew Daly No Common Owned by Thomas F.Daly Jr in 1963 100% subdivision- Ownership Grammy's House 34 Not part of Thomas F.Daly 111(114) Thomas F.Daly 111(1/4) No Common Owned by Thomas F Daly Jr In 1955100% subdivision- Matthew Daly(1/4) Matthew Daly(1/4) Ownership Tennis Court Genevieve McGrath(1/4)Genevieve McGrath(1/4) Marilyn Daly(1/4) Marilyn Daly(1/4) 37 Not part of Matthew Daly Matthew Daly No Common subdivision- Marilyn Daly Marilyn Daly Ownership Creek Genevieve McGrath Genevieve McGrath Patrick T Hoey Patrick T.Hoey Kathryn M Hoey Kathryn M.Hoey Anne H.Logan Anne H.Logan Joseh P.Hoey Jr. Joseh P.Hoey Jr. ThomaslF,Maly 111, Genevleveil)ilY 1,Hoeydntel'estgiven-toTorh,Dalysdn2OO71-'* JoyceNly, Kathryn)Hoey Geneleve Diily's.lriterest glVen,to Tom Dalys In 1996 Wargaret,Di1j, - - 1964-1996 Thomas N'Daly3V Kimberly'Apone' #9 illi 22 7 Anne Logan Mlchaeftogan,90% GenevieveDaly Dai,/,Interestgiven,totKathro-D,,Hoey.In2007 Anne Logan 10%- K.1hrniej McGrath between,Genevieve,McGrath,and�Keyin McGrath jAn-i a964-2992 1992.2007 251, morpart of • 1 71??? losephIP.M60y GenevievelDa TorplDaly,lintefest given i6.1. 0seph;P.Aoey,Zon Kathryin'Hoej 1964.1997- J 2 1' Kathryn.M,Hoey Xathryn,M.Hoey Genevfeve'Daly, Daly Interist given,toJosephT.Acey(1/2)arid'Hoey childrer"I"' Kathruwgoey, 1 eadh),In'2007 1�1 j 4964988 qKat hi�yntD.,WoeVlhtere-transferred to)oiep�P,t r McGrath splWbebAie#n1GenevIev6 McGrath and,Kavin McGrath "j ' 3 2 JosephiP:Hoey)r. Joseph P.-Hoey'jr. Genevieve Daly Daly Interest given to Joseph P.Hoey(1/2)and Hoey children(1/8 KathrywHoey each)jn2007 • k1(aithrynldf e" Hoiwlnterest,trariserre t 3oseqh?:Hoaylnl9921. f d 6 !McGrath S" nm r hare sp)Ittetween'Geneyleve McGrat�,and KevI I cG ath J 1988-2992- a 5 M V. °' 66 j Cg3162 s �`1A 5 255 465 9%- y� 2 a �f a 9 rte' S�9 2.2 2A 4.8A(c) I.SA(c) ' "meg• '�®�, , ` �� o � 'SNr • I, '��� ��Q`� � �� OL -, - I c C16L-k r� e � f, r� • � '� `�• `tib . (21 t!• rri s� 4,gc �E4k ill r�1 '\.- 8 1 't �qf f� J [�� , C.O.` S, � •� r,� � of `s r h. r� h ' ^• r ttk n� /SEA G i h`� ` . r{s E ti� �y � r4�ry C3 .` r 4ry�a fir r A`� ".;..5__ guFFOL� ELIZABETH A.NEVILLE, MMC 0� �oGy Town Hall,53095 Main Road TOWN CLERK � � P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS 0 Fax(631)765-6145 MARRIAGE OFFICER ,j. 0�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �0,( �`D 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: February 8, 2019 RE: Zoning Appeal No. 7284 Transmitted herewith is Zoning Appeals No. 7284 Patricia Moore for Thomas Daly III: ✓ The Application to the Southold Town Zoning Board of Appeals Applicant's Project Description Questionnaire ^/ Agricultural Data Statement Short Environmental Assessment Form ✓ Applicant/Owner Transactional Disclosure Form(s) Agent/Representative Transactional Disclosure Form(s) / LWRP Consistency Assessment Form �Notice(s) of Disapproval Board of Zoning Appeals Application Authorization Certificate(s) of Occupancy Findings, Deliberations and Determination Meeting(s) Action of the Board of Appeals Photos Correspondence- Copy of Deed(s) Building Permit(s) _Z_Property Record Card(s) /Survey/Site Plan Maps- Drawings Misc. Building Dept. forms (Certificate of Compliance Housing Code Inspection, ect.) ✓ Misc. Paperyvork- M tw1. bSa-ffJ��- IA.( Town of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 02/08/19 Receipt#: 251463 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7284 $750.00 Total Paid: $750.00 Notes: Payment Type Amount Paid By CK#1006 $750.00 Patricia C Moore Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Daly III, Thomas F. 150 Daly Ln Southold, NY 11971 Clerk ID: JENNIFER Internal ID:7284 TYPESET Tue May 21 12.16.29 EDT 2019 �d Zoning District); located, at 225 Thomas shall have more than the required minimum LEGAL NOTICE Street,Southold,NY SCTM Nos 1000-66-1- 60 linear feet of frontage on one street; 3) SOUTHOLD TOWN 8&1000-66-1-9. landscaping area measures less than the re- ZONING BOARD OF APPEALS 11:00 A.M.-MICHAEL SMITH#7282- quired 35%of subject lot,located at Hound THURSDAY,JUNE 6,2019 Request for Variances under Article IV,Sec- Lane,Fishers Island,NY SCTM#1000-12-1- PUBLIC HEARINGS tion 280-15, Article XXII, Section 280- 71 NOTICE IS HEREBY GIVEN,pursuant to 116A(1)and the Building Inspector's August 1:45 P.M.-SHAWN P.FITZGERALD RE- Section 267 of the Town Law and Town Code 17,2018,Amended November 27,2018 No- VOCABLE LIVING TRUST#7276-(Adj. Chapter 280(Zoning),Town of Southold,the tice of Disapproval based on an application from May 9,2019)Request for an interpreta- following public hearings will be held by the for a permit to construct an accessory m- tion pursuant to Article III, Section 280- SOUTHOLD TOWN ZONING BOARD OF ground swimming pool and legalize existing 13(A)(1), and the Building Inspector's De, APPEALS at the Town Hall,53095 Main relocated accessory structures,at,l)proposed cember 14,2018 Notice of Disapproval based Road, Southold, New York on swimming pool is located in other than the on an application to amend a building permit THURSDAY,JUNE 6,2019. code required rear yard;2)proposed swim- #41621 (construction of an accessory pool 9:30 A.M.-THEODOSIUS W.VICTORIA ming pool is located less than the code re- house)for"as built"interior alterations,at,l) #7278-Request for a Variance under Article quired 100 feet from the top of the bluff,3) as to whether an"as-built"structure consti- III,Section 280-15 and the Building Inspec- existing two accessory sheds are located less tutes a second dwelling unitby design;at:495 tor's December 4, 2018 Notice of Disap- than the code required minimum side yard Paddock Way,(Adj.to Wolf Pit Lake)Mat- proval based on an application for a permit to setback of 15 feet;at:1405 Terry Lane,(Adj. tituck,NY SCTM#1000-107-4-210. relocate an existing single family dwelling to Long Island Sound) Orient, NY The Board of Appeals will hear all persons or and convert a portion of the dwelling into an SCTM#1000-14-3-2. their representatives,desiring to be heard at accessory building(art studio), 1)located in 11:15 A.M. - 905 9TH STREET, LLC each hearing,and/or desiring to submit writ- other than the code required rear yard; at #7289-Request for Variances under Article ten statements before the conclusion of each 17250 Main Street, New Suffolk, NY IV, Section 280-18, Article XXIII, Section hearing. Each hearing will not start earlier SCTM#1000-117-9-30. 280-124;and the Building Inspector's Febru- than designated above Files are available for 9:45 A.M.-THEODOSIUS W.VICTORIA ary 7,2019 Notice of Disapproval based on an review during regular business hours and #7280 - Request for a Use Variance under application to approve a two lot subdivision prior to the day of the hearing If you have Article III,Section 280-13C,Article X,Sec- and a permit for the construction of a new questions,please contact our office at,(631) tion 280-45C and the Building Inspector's single family dwelling and accessory building 765-1809, o r by email: k i m f@ December 4, 2018 Notice of Disapproval (lot 10);at 1)proposed two lots will measure southoldtownny.gov based on an application for a permit to relo- less than the minimum lot size of 40,000 sq Dated-May 23,2019 cate an existing single family dwelling and ft.;2)proposedtwo lots will measureless than ZONING BOARD OF APPEALS convert a portion of the dwelling into an ac- the minimum lot width of 150 feet;3)pro- LESLIE K A N E S W E I S M A N, cessory building(art studio),1)proposed art posed two lots will measure less than the CHAIRPERSON studio in the accessory building is not a per- minimum lot depth of 175 feet;4)proposed BY Kim E Fuentes mitted accessory use,at 17250 Main Street, lot no.9 with existing single family dwelling 54375 Main Road(Office Location) New Suffolk,NY SCTM#1000-117-9-30. will have more than the code permitted maxi- 53095 Main Road(Mailing/USPS) 10:00 A.M. - DAVID AND CLAUDIA mum lot coverage of 20%;5)proposed lot 10 PO Box 1179 GAROFALO#7281-Request for a Variance with proposed single family dwelling will Southold,NY 11971-0959 under Article III, Section 280-15 and the have less than the code required minimum 2354800 Building Inspector's November 30,2018 No- front yard setback of 35 feet, at : 905 9th tice of Disapproval based on an application Street, Greenport, NY SCTM No for a permit to legalize an"as-built"accessory 1000-48-2-29 deck surrounding an existing accessory in- 1:00 P.M. - EAST END REALTY, LLC ground swimming pool; 1)located in other #7286-Request for Variances under Article than the code required rear yard, at 7630 IX,Section 280-42 and the Building Inspec- Main Bayview Road, Southold, NY. tor's December 11,2018,Amended February SCTM#1000-87-5-16. 22,2019,Notice of Disapproval based on an 10:15 A.M. - THOMAS F. DALY, III, application for a permit to alter an existing JOYCE DALY,MARGARET DALY,ET workforce housing building to convert to a AL#7284-Request for a Waiver of Merger single family dwelling on a parcel having an petition under Article II,Section 280-10A,to existing business use to be maintained;I)less unmerge land identified as SCTM No than the code required minimum rear yard ]000-66-1-21 which has merged with SCTM setback of 75 feet;2)less than the code re- No 1000-6(-1-22,based on the Building In- quired minimum side yard setback of 20 feet spector's January 30, 2019 Notice of Dis- at: 4880 Depot Lane, Cutchogue, NY approval,which states that a non-conforming SCTM#1000-96-2-3 lot shall merge with an adjacent conforming 1:15 P.M. - EAST END REALTY, LLC or non-conforming lot held in common own- #7287- Request for a Use Variance under ership with the first lot at any time afterJuly 1, Article IX,Section 280-42 and the Building 1983 and that non-conforming lots shall Inspector's December 11, 2018, Amended merge until the total lot size conforms to the February 22, 2019, Notice of Disapproval current bulk schedule requirements (mini- based on an application for a permit to alter an mum 40,000 sq ft in the R-40 Residential existing workforce housing building to con- Zoning District),located,at 150 Daly Lane, vert to a single family dwelling on a parcel Southold, NY SCTM Nos 1000-66-1-21 & having an existing business use to be main- 1000-66-1-22 tained;1)less than the required 80,000 sq ft 10:30 A.M.-MATTHEW F.DALY,ROB- in area for each use, at 4880 Depot Lane, ERT M.DALY,MARILYN K.DALY,ET Cutchogue,NY.SCTM#1000-96-2-3. AL,#7285-Request for a Waiver of Merger 1:30 P.M.-HOUND LANE,FISHERS IS- petition under Article II,Section 280-1 OA,to LAND#7237-(Adjourned from April 11, unmerge land identified as SCTM No. 2019)Request for Variances under Article XI, 1000-66-1-9 which has merged with SCTM Section 280-49 and Section 280-50,and the No 1000-66-1-8,based on the Building In- Building Inspector's August 10, 2018, spector's January 30, 2019 Notice of Dis- Amended August 22, 2018 Notice of Dis- approval,which states that a non-conforming approval based on an application for a permit lot shall merge with an adjacent conforming to alter an existing building into a restaurant or non-conforming lot held in common own- on the first floor and to construct a second ership with the fit st lot at anytime after July 1, story addition for two apartment units,at 1) 1983 and that non-conforming lots shall the second story addition shall have less than merge until the total lot size conforms to the the code required minimum front yard set- current bulk schedule requirements (mini- back of 100 feet,2)the second story addition mum 40,000 sq. ft in the R-40 Residential r #0002354800 STATE OF NEW YORK) lot )SS: COUNTY OF SUFFOLK) Kimberly Gersic 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 weeks(s),successfully commencing on 05/30/2019 Principal Clerk Sworn to before me this day of S� . VCHTIN�AVOLINSIKI NOTARY PUBLIC-STATE OF NEW YORK No olV06105050 Quaimed In Sutlolk County My commrssioh e%gllbs Pmuory 28,2020 BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson �`� T�® 53095 Main Road-P.O.Box 1179 �® �® Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor; Robert Lehnert,Jr. � a 54375 Main Road(at Youngs Avenue) Nicholas Planamento a OuffvSouthold,NY 11971 9 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809-Fax(631)765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JUNE 6, 2019 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, Southold, New York 11971-0959, on THURSDAY, JUNE 6, 2019: 10:15 A.M. - THOMAS F. DALY, III, JOYCE DALY, MARGARET DALY, ET AL #7284 — Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-66-1-21 which has merged with SCTM No. 1000-66-1-22, based on the Building Inspector's January 30, 2019 Notice of Disapproval, which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non- conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 150 Daly Lane, Southold, NY. SCTM Nos.1000-66-1-21 & 1000-66-1-22. 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: kimf@southoldtownny.gov. Dated: May 23, 2019 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 DNING 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 A' LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold VA website: hqp://southtown.northfork.net May 6, 2019 Re: Town Code Chapter 55 -Public Notices for Thursday, June 6, 2019 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 May 20th: 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 May 27th: 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 May 29th: 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 June 4, 2019. 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 TIi. E CoF HEARIi40 The following application will be heard by the Southold Town Board of Appeals at Town Hall , 53095 Main Road, Southold: 1"AMEmE DALY III , THOMAS # 7284 SCTM # 0 ---- 1000=66- 1 -m2-1 , '81ARIANCE : WAIVER OF MERGER r-.EQUESTO. UNMERGE LOT 21 FROM LOT 22 DATE : THURS . JUNE 6 , 2019 10 : 15 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD:NEW YORK ---------------------------------------------------------x In the Matter of the Application of �-�� AFFIDAVIT THOMAS F. DALY, OF JOYCE DALY ET AL MAILINGS Appeal # 7284 SCTM Parcel #1000-66-1-21 AND 22 -------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On the 20th day of May, 2019, 1 personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the ( X ) Assessors, or ( ) County Real Property Office , for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. (Sign ur ) Sworn to before me this of day of M6-'l , 2019 �(NotaYy Public) MARGARET C RUTKOWS19 NOTARY PUBLIC,STATE OF NEW YORK Registration No.01 RU4982528 Qualified in Suffolk County a a 3 My Commission Exphw Jwm 3, PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. Thomas Daly III Neighbor List 66-1-11 David M. and Marilyn K. Daly PO BOX 398 Southold, NY 11971 66-1-18 N/K/A 19.1 Joseph P. Hoey 145 W 71 st St#2G New York, NY 10023 66-1-19 Kathryn M. Hoey 3924 Fundy Bay Ct#3 Richmond, VA 23233 66-1-20 Gene and Maria Argentina 15 Westward Ln , Pelham Manor, NY 10803-2427 66-1-22 Michael and Patricia Logan 8 Kelso Rdg Easton, PA 18045 66-1-24 John Adler Jr. and Brian Adler 894 Tolman Dr Stanford, CA 94305-1030 66-1-25 Anne H. Logan 8 Kelso Rdg Easton, PA 18045 66-1-26 Robert M. Daly c/o Matthew C. Daly, Executer 368 W 117th St Apt 1 F New York, NY 10026 66-1-32 David and Pamela Kenney 203 W 112 St Apt 3W New_York, NY 10026 66-1-33 Southold House LLC PO BOX 270 Southold, NY 11971 I Er ru wo�j TS) E�� Lrl Certified Mad Fee Ln Certified Mad Fee O �`d C3 - $ �t l p $ f-s Extra Services&Fees(checkbox,add fee as appropriate) C,y=�%� c✓'_ Extra Services&Fees(check box,add fee as appmpdat)" ") + °^�'�• ❑Return Receipt(hardcopy) $ ❑Return Receipt(hardcopy) $ C] + E]Return Receipt(electronic) $ 1.-3 E] ' Postmark Return Receipt(electronic) $ �' POstmark`�,y 1 C� Certified Mad Restricted Delivery $ V 1 Certified Mail Restricted Delivery $ H8� ❑ ry }( Here I O ❑ )� Adult Signature Required $ j; 1 t � ❑Adult Signature Required $ E]Adult Signature Restricted Delivery$ ,,�\�°�•' ) []Adult Signature Restdcted Delivery$ t C] Postage C] Postage `\ ` $ .mn -aT�•.,r o..eF�..e and Fnnc m ru i David M. and Marilyn K. Daly J � r` ! PO BOX 398 Gene and Maria Argentina r-9 Ci 15 Westward Ln Southold, NY 11971 r` Pelham Manor, NY 10803-2427 ----------------- a , o ■ � .° ®e ®a e o Q m Ca if M \J) if i . m Ln Certified Mall Fee ii LP! Certified Mad Fee 1-3 Extra Services&Fees(check box,add fee as appropdate) - ;aY ;•f,.� Extra Services&Fees(check box,add fee as appropriate) /-'-a"'�•�� Q ❑Return Receipt(hardcopy) $ %`Ei�-{ -'w",\\ a El Return Receipt(hardcopy) $ ❑Return Receipt(electronic) $ Postmark ® \ 0 ❑Retum Receipt(electronic) $ /f•e'L' Post'ark�_�\ ❑Certified Mail Restdcted Delivery $ ! ;� 4� , ❑Certified Mail Restricted Delivery $ Here M ❑Adult Signature Required $ 1'a E]Adult Signature Required $ - ❑Adult Signature Restricted Delivery$ i ,,.I fV ❑Adult Signature Restricted Delivery$ -) C] Postage d �ra C] Postage fUty� nj \, 11 $ \ .p $ €a ru ru Joseph P. Hoey \� Michael and Patricia Logan o ----------------- 145 W 71St St#2G o 8 Kelso Rdg _________________ t~ New York, NY 10023 Easton, PA 18045 MWs== o` ® s Q / m Ln Certified Mad Fee Lf) Certified Mail Fee C3 Extra Services&Fees(checkbox,add fee as appropriate) � Extra Services&Fees(check box,add fee as apprdpdate)i„ ❑Return Receipt(hardcopy) $ ❑Return Receipt(hardcopy) $ ��,,,..��� Q ❑Return Receipt(electronic) $ Postmark O ❑Return Receipt(electronic) $. L- ;l Postmark ❑Certified Mail Restricted Delivery $ Here C3 ❑Certified Si Mad Restdcted Delivery $ !ti (Here � ❑Adult Signature Required $ �' ,,? \ ❑Adult Signature Required $ - °.L - r E]Adult Signature Restricted Delivery$ ❑Adult Signature Restricted Delivery$ ) _ C] Posta a Jf I O Postage f7J g f �1�Cj1 }{cti`1 rp nj $ ...n $ �:e ,=alt lJ ru ar ru - i Kathryn M. Holeyi, John Adler Jr. and Brian Adler 0 3924 Fundy Bay Ct#3 �_ 894 Tolman Dr 1- Richmond, VA 23233 Stanford, CA 94305-1030 ---------------------------------- I -n De® ® { Q tea° G3 1:01 0 ! ,L _"Y«E.F`'e ,/r � IM M 4 Lr) Certified Mad Fee Lr] Certified Mall Fee p $ C3 $ r-3ExtraServices&Fees(check box,add fee as appropnate) Extra Services&Fees(check box,add fee as appropriate) ❑Return Receipt(hardcopy) $ O ❑Return Receipt(hardcopy) $ C3 ❑Return Receipt(electronic) $ �, \ 1 Postmark ❑Return Receipt(electronic) $ Postmark I O []Certified Mail Restricted Delivery $ ,'� Here ❑Certified Mail Restricted Delivery $ Q ��`a�^-ti`lere ❑Adult Signature Required $ 3 []Adult Signature Required $ /, []Adult Signature Restricted Delivery$ ❑ Adult Signature Restricted Delivery$ il t' - O Postage O Postage JJ '`l/ c j� ,1 ruru ru � Southold House LLC Anne H Logan PO BOX 270 ------ ---------- 0 8 Kelso Rdg °=--------------- Southold, NY 11971 r" Easton, PA 18045 ru r- ®� 4 rn Lr7 Certified Mail Fee Extra Services&Fees(checkbox,add fee as appropnate) ��s Q ❑Return Receipt(hardcopy) $ IL--a ❑Return Receipt(electronic) $ 1.J,,Postmark ❑Certified Mail Restricted Delivery $ '�'�Here C3 ❑ _ Adult Signature Required $ — ° _ 0 ❑Adult Signature Restricted Delivery$ O Postage l pI n.! ruT ��' ` `'fit / Robert M. Daly c/o Matthew c`_, yY.61 Executer ��' c 368 W 117th St Apt 1 F ----------------- New York, NY 10026 Er .0 DRAW. ., 7(check m Lrl box,add fee as appropriate) ` Q ❑Return Receipt(hardcopy) $ N_ ❑Return Receipt(electronic) $ PpsirriaVrk � F1 Certified Mail Restricted Delivery $ i�'A HOW O ❑Adult Signature Required $ ❑Adult Signature Restricted Delivery$ ` ��� •\ E:3 Postage 11..1 $ ru ' David and Pamela Kenney Cn 203 W 112 St Apt 3W r` New York, NY 10026 r, ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------------x In the Matter of the Application of: AFFIDAVIT OF SIGN THOMAS F. DALY, III, POSTING JOYCE DALY, MARGARET DALY, ET AL Regarding Posting of Sign Upon Applicant's Land Identified as 1000-66-1-21 AND 22 ---------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, PATRICIA C. MOORE, of Southold, New York, being duly sworn, depose and say that: On the 29 day of May, 2019, 1 personally placed the Town's official Poster, with the date of hearing and nature of the application noted thereon, securely upon the 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 hearing date, which hearing date was shown to be Thursday, June 6, 2019. atricia C. Moore Sworn to befoke me this S' day of JJ/\,e—_ , 201 x BETSY A.PERKINS Notary Public Notary Public,State of New York No.01 PE6130636 ®ualified in Suffolk Coun Commission Expires July 18, *near the entrance or driveway entrance of the property, as the area most visible to passersby. , •ER: COMPLETE THIS SECTION •f�PLE7:E THIS SECTION ON DELIVERYY ■ Complete items 1,2,and 3. ig aturree ■ Print your name and-address on the,reverse X 13 Agent so that we can return the card to you. Addressee ■ Attach this card to the back of the mailpiece, B. Received by(Prinn a e C. Date of Del very ! or on the front if space permits. 1._Article Addressed to: D. Is delivery address different from item 0 Yele rxM;T If YES,enter delivery address below: p No Anne �F.=` bgan i' 8 Kelso s'�RRdg 1' Easton;'Oki 8045 1� I _ ice Type Ei Priority Mail II I IIIII IIII lt MailTm rigtRegistered 1111 II111IIIIIIII11I11II111 El Restrcted Delivery El Registered MailRestted` 9590 9402 3554 7305 7967 49 ❑Certified Mail® Delivery 1 E3Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery ❑Signature Con firmation- ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery (over$500) t PS FoV�rm 3811,,i July 2015-PSN 7530=02.000-9053: Domestic Return Receipt . it i tS t`it 1 att¢ itt + f COMPLETE SECTIONCOMPLETE THIS SECTIONON DELIVERY ■ CoMpleteitems 1,2,and•3. Signaturree ■ Print your name and address on the reverse X ❑Agent so'that we can return the card to you. ddressee ■ Attach this card to the back of the mailpiece, B•Received by Prin d Name) C. Dateof Deliv _ry or on the front if space permits. �✓ 1 1. Article Addressed to: D.Is delivery address different from item 1 D Yes If YES,enter delivery address below: 0 No Michael and Patricia Logan i 8 Kelso Rdg Easton, PA 18045 3.II11I11IIIIIIIIIIIIIIIII Illlllfll IIIA i1llll� ❑dultSignat reeRestrictedDEl elivery 1=1 RegssteredMail R Rice Type 0 Prionty Mail estricted ❑Certified MaII0 Delivery 9590 9402 3554 7305 7967 63 ❑Certified Mail Restricted Delivery ❑Retum Receipt for ❑Collect on Delivery Merchandise 2. Article Number(Transfer from service label) 0 Collect on Delivery Restricted Delivery 13 Signature ConfirmationTM' El Insured Mad ❑_Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery (over$500 ,PS Form 3814,Udljr 2015 P 47530-02-000-9053 Domestic Return Receipt • • • DELIVERY • SECTION ■ Complete items 1,2,and 3. A. Signature _ ■ Print your name and address on the reverse X ❑Agent so that we can return the card to you. led , ddressee ■ Attach this Card to the back of the mailpiece, B. Rec ved b Printed Name) C. Da G,Deliv, or on the front if space permits. V'4 I.-Article Addressed to: D. Is delivery addressdifferent from Item 1? ❑Yes If YES,enter delivery address below: EjeNo I John Adler JW,and Brian Adler 894 Tolman'&', Stanford, CA"94305-1030 IIiIIIIII IIII III�II I IIII I III III III III VI II I III 3. Service Type ❑RegiteredM ilTm Wertified dult Signature ❑Aegistered MaiITMduit Signature Restricted Delivery ❑Registered Mail Restricted 9590 9402 3554 7305 7967 56 ertified Mail® Delivery Mail Restricted Delivery Q Return rRit for ❑Collect on Delivery Mhandse Tm ❑Collect on Delivery Restricted Delivery ❑Signature Confirmatlon 2. Article Number(Transfer from se_rvice labeo i ;;; ; El Insured Mail i '.= ;; •❑Signature Confirmation i ❑lnsured Mail Restricted Delivery- ? , , Restricted Delivery i PStForm 3811,July 2015 PSN 7530-02-b00-9053 Domestic Return Receipt Ask COMPLETE T141S SECTION ON DELIVERY ■ Complete items 1,2,and 3. A si fi ure gent ■ Print your name and address on the reverse X A so that we can return the card to you. i Addressee ■ Attach this card to the back of the mailpiecet B• R b ived by(Printed a e) C. ate of Delivery or on the front if space permits. Zq 1. Article Addressed to: D. Is delivery a ess different from item 1? ❑Yes If YES,enter delivery address below: �*o Gene and Maria Argentina // 15 Westward Ln Pelham Manor, NY 10803-2427 3. Service Type ❑Priority Mail Express® II IIIIII IIII III I II I IIII I II I I I III II II I f I!IIII ❑Adult Signature ❑Registered MaiiTM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted 9590 9402 3554 7305 7967 70 ❑Certified Mail® Delivery [3 Certified Mad Restricted Delivery ❑Return Receipt for 1]Collect on Delivery Merchandise ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationnA 2. Article Number(Transfer from service babel) ❑Insured Mad ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery (over$500) PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt COMPLETES;SECTION ON DELIVERY SECTIONCOMPLETE THIS A. Signature gent ■ Complete items 1,2,and 3. ■ Print your name and address on the reverse X ❑Addressee of D so that we can return the Card to you• B. Received by(Printed Name) 0.Dat Iv ry ■ Attach this card to the back of the mailplece, or on the front if space permits. Yes 1, _ D.Is,delivery address different from Item 1? If YES,enter delivery address below: p No Article Addressed to: Davld'and Pamela Kenney 203 W 112 St Apt'3W "New York; NY 10026 3. Service Type ❑Priority Mad Express® II I IIIIII IIII III I II istered MaIITIA I IN III I I I III 11111 II I I III 13 Adult Sinature 0❑Adult Signatu a Restricted Delivery J7 Registered ed Mal Restricted ❑Certified Mall® Delivery 9590 9402 3554 7305 7967 25 ❑Certified Mail Restricted Delivery ❑Return Receipt for Merchandise ❑Collect on Delivery ❑Signature Confirmationrm E3Collect on Delivery Restricted Delivery ❑Signature Confirmation 2. Article Number(Transferfirom service label) ❑Insured Mail I Restricted Delivery ❑Insured Ma(I Restricted Delivery (over$500) Domestic Return Receipt PS Form 3811,July 2015 PSN 7530-02-000-9053 . • THIS SECTION . . ■ ■ Complete items 1,2,and-3. ignatuPS A, I ❑Agent ■ Print your name and address on the reverse 13 Addressee ' so that we can return the card to you. ec ved by(Printed Name) C. De of Delivery r ■ Attach this card to the back of the mailpiece, at or on the front if space permits. D. '1. Article Addressed to: _ -- .__ Is delivery address different from Item 1? ❑Yes If YES,enter delivery address below: p No ('-HOZ—Y1:45- T10023=4RFS-1419 06%10/19 HO_EY' JOSEPH P SO BOX 424 _b')THOLD NY 11971-0424 Fi' �v _ ❑Priority Mail EXpeSs® TM � ❑Registered Mail❑Registered Mad Restricted Delivery 9590 9402 3554 7305 81 Ur+L 1- ❑certified Man riesmc,m.,. ••._., - % ❑Mer handiseptfor ^ ❑Collect on Delivery ❑Signature Confirmation' ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation 2. Article Number(1 ransferfirom service label) ❑Insured Mail 13 Insured Mail Restricted Delivery Restricted Delivery • (over$500) Domestic Return Receipt Ps Form 3811,July 2015 PSN 7530-02-000-9053 _- _I 1991 ' SEN . DELIVERY ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse X ❑Agent so that we can return the card to you. ❑Addressee ■ Attach this card to the back of the mailpiece, B. Received by(Printed Nam) I C. Date of Delivery i or on the front if space permits. J 1. Article Addressed to: D. Is delivery address fe to 17 13 Yes If YES,enter deli ass 'BI nr• ❑No i� David M and Marilyn K. Daly . ij PO BOX 398 9�? a I Southold, NY 11971 < 3. II I I I I I II II II I I II I II I I I I I I I I I I I III II I II I p dultSignatureSignature 13 Restricted Delivery Regisice Type tered MMail ail Restricted 9590 9402 3554 7305 8104 38 ❑CertifieMail® Delivery ❑Certified Mail Restricted Delivery ❑Retum Receipt for A Collect on Delivery Merchandise i 2. Article NumlZer(Transfer from sen/ic@ label)­ 13Collect on Delivery Restricted Delivery 11Signature CorlfirmationT" ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery over$500) PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt • 7�, . . DELIVERY■ Complete items 1,2,and 3A. Signatur■ Print your name and addreerse 'Agent so that we can return the c ❑Addressee ■ Attach this card to the backpiece, B. eceived by Tinted Na C. Date of Delivery 1 or on the front if space permits. 1 , a y_Art,rlpAdrlm�gp,t-t • D. Is delivery addr` sdifferentfromitem1? 13 Yes If YES,enter delivery address below: p No J Southold House LLC ? PO BOX 270 { Southold, NY 11971 4 s II I iIIIII IIII III I II I IIII I II I I III II I I i III III 3, Service Type ❑Priority Mad 16 ilTm I ❑Adult Signature ❑Registered MaiITM ' 1 ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted 9590 9402 3554 7305 7967 18 ❑Certified Maile Delivery ❑Certified Mail Restricted Delivery ❑Return Receipt for j C3 Collect on Delivery Merchandise 2. Article Number(transfer from service label) ❑Collect on Delivery Restricted Delivery El Signature ConfirmationTM 11Insured Mad ❑Signature Confirmation I ❑Insured Mad Restricted Delivery Restricted Delivery i (over$500) PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt 1, COMPLETE, • ON COMPLETE • 1• Complete items 1,2,and 3. A. signature ■ Print our name and address on the reverse ❑Agent so that we can return the card to you. X Addressee ■ Attach this card to the back of the mailpiece, B. Received (Panted Name) C.Date of Delivery or on the front if space permits. j 1. Article Addressed to: D. Is delivery address different from item 1? E3 Yes -- if YES,enter delivery address below: C3No Kathryn M. Hoey f; 3924 Fundy Bay Ct#3_:_. Richmond, VA 23233 I i I II�IIIIIIIIIIIIIiIIIIIIiI IIIIll111 IIIIIIIIIIII 3. Service Type ❑Registered ExpressO ❑Adult Signature ❑Registered MadT^" EI-Adult Signature Restricted Delivery ❑Registered Mail Restricted 9590 9402 3554 7305 7967 87 Q Certified Mail® Delivery ❑Certified Mail Restdcted Delivery l7 Merchandiseipt for ❑Collect on Deliveryi ❑Collect on Delivery Restricted Delivery ❑Signature Confirmtioriv" 2. Article Number(lfansfer from service label) ❑Insured Mad: ❑Signature Confirmation `: ElInsured Mail,Restricted Delivery, Restricted Delivery (over$50D) PS Form 3811,July,201'SPSN 7530-02-000-9053' Domestic Return Receipt x, BOARD MEMBERS �QF S0(/j�, Southold Town Hall Leslie Kanes Weisman,Chairperson 53095 Main Road• P.O.Box 1179 Southold,NY-11971-0959 Patricia Acampora [ Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. ,^�aa�Q 54375 Main Road(at Youngs Avenue) Nicholas Planamento lycou Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631) 765-9064 egruary 7, 2019 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Ms. Lansdale: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File #7284 Owner/Application : DALY III, Thomas Action Requested : Waiver of merger. Within 500 feet of: ( ) State or County Road (X) 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 r-,�,r isman ZBA CCn By. Encls. Survey : John Metzger Dated : June 21, 2016 BOARD MEMBERS SO Town Hall Leslie Kanes Weisman,Chairperson 1p 53095 Main Road •P.O.Box 1179 Southold,NY 11971-0959 CA Patricia Acampora Office Location: Eric Dantes �Q Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �UNT`I,� Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 June 25, 2019 Patricia Moore Attorney at Law 51020 Main Road Southold,NY 11971 Re: Appeal No. 7284 Thomas Daley III, Joyce Daly, et al 150 Daly Lane, Southold SCTM No. 1000-66-1-21 & 1000-6-1-22 Dear Mrs. Moore; Enclosed is a copy of the Waiver of Merger determination,by the Zoning Board of Appeals, rendered on June 20, 2019. Please be sure to follow-up with the Building Department for the next step in the zoning review/application process. Before commencing any construction activities, a building permit and other agency approvals are necessary. Sincere , Kim E. Fuentes Board Assistant Enc. cc: Building Department a.�,- .. sf /\' '✓ MATCH UNE SEE SEC NO 056 --- LINE SEE SEC NO 056 MHTCH___---___ _------ w 1„49 FOR PCL NO At , ,50 - SEE SEC NO 056-05-0013 5' 3 15 8 1A(c) `° ,4 r`t 4 27 2A(C) � 8 . gyp, g V 66 4OA(c) e s rs P.W. \ 3� FORd 10 4 - 22 24 x ,° 'n 1, a' ^90`a �'ti$•`3€ry, F lq ® ° '4 /'°s 4' 1 8A(c) 0 4.�•e s ti�a ,gs,,a\ d't� 9s ++�� • S9 J 'u � l ' 14 N. 141 tN e x a �, 9 fi, � 1°��•`°^ B•�O'L�o�,�a'e 8,a, s � ,'fi ay n� p+ t�, !n �' •CyO.� ra Pte\ '�,,�o\ .'Y.°°a4^�� ,AQ' y�^a.1,,P 4,� ap, ,a '"a p1 t h •P u� Ct �k / '� d.'A F ^°e 40 7-V W :or 1 i &V l 10, e eLv ci � r 6 ��LnW - IdN ONG Um --H-- �F�`��OTHERMSF ALLPROPERDFS NOTICE j, COUN - ------ Rmluv oiNnetne --R-- sOtDDL 5 sE,tER NJJO MAINTENIWCE,ALTERATION,SALE OR Real Prop ,Ne (21) Sba No T Fre om w —16T-- FlRf 28 HYDRANT DISTRIBUTION OF ANY PORTION OF THE County Ca I Wats DWM Lnm 16etmol OmlrG Lmm et YNIER IIgR SUFFOLH COUNTY TAX MAP IS PROHIBITED m counn tb. Lo.om,_ --L-- --o—'Wm--A-- pgRN 70 vN51EVNTER WTHOUT WRITTEN PERMISSION OF THE ',•�(� __ Paikumra Lbe --P-- Yrmm.,ne.o.eda Lhre--'MM-- /*� � REAL PROPERTY TAX SERVICE AGENCY ��- 1A(d)or121A 121 A(.) NIGpe Lme ---- Seim Daoe Wm -� -- 14 ::�.:!.._.^'."-^-:.•v,:�;s•:;'..:.... _ - .>v't'.a•'":'�^"'"y"'s _ 'i-"'^":S°' 'IL-`:"E."-�.'",�'r w';�g"}"r?."`t,'RR'- ..l S+�