Loading...
HomeMy WebLinkAbout7213 Sf"Ies , I-Wiel /ej4,-A 0 O)L S Afj d bz W 1l PYI aoA . £nftfvP I 1� b u,l d"�j a 14er , -b ar "-as log,if t Si fh� &i- hr�4' 1ww»i side Jam- off' 714- wl h''td s1 d s al- �4- cf Seo. C)-9a dl dYlsee, a ho 7,88 724S) gll, � � �wc 6? q o W ac u--e� b - dub �e 1. - �-f- CHECK BOXES AS COMPLETED ) ( ) Tape this form to outs V6-V ja*(Ce ( ) Pull ZBA copy of ND D 0 D O ( ) Check file boxes for pr C a ( ) Assign next number or ~ y outside of file folder 0 ( ) Date stamp entire orig file number m ° i W xo (ID 0 -, -a ( ) Hole punch entire orig; 0. � W o (before sending to T.C. mo X ( ) Create new index card Q- two - 00 ( ) Print contact info &tai - N � y � �f ( ) Prepare transmittal to *coo < @ M CO cD f ( ) Send original applicatic M - to Town Clerk o ( ) Note inside file folder ° o and tape to inside of fc 3 ( ) Copy County Tax Map; neighbors and AG lots cc ( ) Make 7 copies and put w, ( ) Do mailing label N W ` f � BOARD MEMBERS ��®F soyo Southold Town Hall Leslie Kanes Weisman,Chairperson h0 l® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes apQ Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento yCOUNTII Southold,NY 11971 http://southoldtownny.gov DECEIVED ZONING BOARD OF APPEALS & �; �(,� ` 0 AM OF SOUTHOLD AUG 2 0 2019 Tel.(631)765-1809•Fax(631)765-9064 Sou old Town Clerk FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF AUGUST 15, 2019 ZBA FILE: 7213 NAME OF APPLICANT: HALSEY A. STAPLES/RATSO 25 CORP. PROPERTY LOCATION: 1100 Wilmarth Avenue, Greenport,NY. SCTM No. 1000-41-1-15 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 Il category of the State's List of Actions, without further steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated August 9, 2018 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: The subject, non-conforming 6,325 square feet, .145 acre rectangular parcel in the R40 Zoning District measures 55.00 feet fronting on Wilmarth Avenue, then runs south 115.00 feet along a residentially developed parcel to the west and turns east 55.00 feet along a second residentially developed lot then runs north 115.00 feet along two additional residentially developed lots. The site is improved with a two- story, wood-frame house with garage underneath, a concrete entry stoop, a fire-escape, 2 shipping containers, a small wooden shed and a masonry retaining wall allowing access to the basement garage as shown on the survey prepared by John T. Metzger, Licensed Land Surveyor and dated March 25, 2014. BASIS OF APPLICATION: Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's January 8, 2018, Amended June 19, 2018, Notice of Disapproval based on an application to legalize a pre-existing storage building that has been altered to an "as built" two-family dwelling; 1) located less than the code required minimum front yard setback of 35 feet; 2) located less than the code required minimum side yard setback of 10 feet; 3) located less than the code required combined side yard setback of 25 feet; located, at 1100 Wilmarth Avenue, Greenport,NY. SCTM No. 1000-41-1-15. RELIEF REQUESTED: The applicant requests variances to legalize and maintain a pre-existing storage building that has been altered to an `as built' two-family residential structure measuring 31.9 feet by 21.7 feet with a height of 28.6 feet and a front yard setback of 16.9 feet where the code requires 35 feet and with a single side yard of 7.9 Page 2,August 15,2019 #7213, Ratso 25 Corp(previously known as Halsey Staples) #SCTM No.41-1-15 feet where the code requires a minimum of 10 feet and a combined side yard setback of 21.5 feet where the code requires a minimum of 25 feet. ADDITIONAL INFORMATION: While the subject parcel has no prior variances granted, it was created as a single and separate lot under ZBA Waiver of Merger decision #7215, dated December 2018. The subject parcel was originally part of a larger lot consisting of multiple residences, outbuildings, sheds and a stone cutting and burial monument business site, known to be in existence prior to the introduction of Zoning in 1957. This application was adjourned from the November 2018 public hearing in order to render a decision on the waiver of merger application prior to deliberations on the requested variances. When the application, to recognize relief for front, side and combined side yard setbacks for the pre-existing structure was heard at its second public hearing, August 2019, it was opened simultaneously with application #7299SE where the applicant requests recognition of an `as built' two-family house. Public records and a copy of the deed as provided by the applicant indicate a change of ownership filed on June 25, 2019 between Halsey & Janet Staples and the new owner, Ratso 25 Corp. The applicant, their agent, a member of Ratso 25 Corp and members of the public spoke in favor of this application. Written testimony was also submitted by multiple previous tenants of the subject building along with Latham Sand & Gravel who inspected and documented the condition of the sanitary system. No member of the public spoke against this application. A common driveway exists, on the site's east side, between the subject parcel and the adjacent property facing Main Road, allowing the stone cutting and burial monument business truck access to their narrow lot from the side street. On August 8, 2019, the applicant's agent and their attorney provided a copy of the common Driveway Agreement between neighbors, a copy of the recently filed deed for the transfer of ownership and an updated site plan illustrating the location of the on-site waste-water treatment and the parking plan for the subject property. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on August 1, 2019 at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property and surrounding neighborhood, and other evidence,the Zoning Board finds the following facts to be true and relevant and makes the following findings: 1. Town Law 4267-b(3)(b)(1). Grant of the variances will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. While the property is legally in the Town of Southold the overall development of the immediate neighborhood, including the subject parcel, has the character of the more heavily developed and densely populated surrounding neighborhoods within the Village of Greenport. The structure itself has been in existence, at its current location, since prior to zoning and was built as an accessory structure for an adjacent residence built after the creation of the Washington Heights neighborhood in 1927. 2. Town Law §267-b(3)(b)(2). The benefit sought by the applicant cannot be achieved by some method, feasible for the applicant to pursue, other than an area variance, because the structure has been located at the same location prior to the adoption of the zoning code and has been used as a residence prior to the adoption of the zoning code. 3. Town Law &267-b(3)(b)(3). The variances granted herein are mathematically substantial, representing 52% relief from the code relative to front yard setback, 21% relief from the code relative to side yard setback and 1.4% relief from the code relative to combined total side yard setback. However, the structure was built prior to zoning and has stood in the same location for over sixty years. Furthermore, the applicant has stated that they propose no further expansion of the structure. Page 3,August 15,2019 #7213,Ratso 25 Corp (previously known as Halsey Staples) #SCTM No 41-1-15 4. Town Law &267-b(3)(N(4). No evidence has been submitted to suggest that a variance in this residential community will have an adverse impact on the physical or environmental conditions in the neighborhood. The applicant must comply with Chapter 236 of the Town's Storm Water Management Code. 5. Town Law &267-b(3)(N(5). The difficulty has been self-created. The applicant purchased the parcel after the Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of purchase. 6. Town Law 4267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of setback relief for a pre-existing storage building that has been altered to an `as built' two-family dwelling while preserving and protecting the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New York Town Law 267-B, motion was offered by Member Planamento, seconded by Member Acampora, and duly carried, to GRANT the variances as applied for, and shown on the survey prepared by Nathan Taft Corwin, III, Land Surveyor, dated August 6, 2019, and the engineer's drawings labeled A-1, A-2, A-3 and A-4 prepared by Joseph Fischetti, Professional Engineer and dated June 5, 2018 SUBJECT TO THE FOLLOWING CONDITIONS: 1. Permanently remove the shed and shipping containers from the rear yard of the site. 2. The Common Driveway Agreement made the 5th day of August 2019 between Ratso 25, Corp and Robin L. Walden to be recorded with the Clerk of the County of Suffolk, and Certified Copy of the document shall be submitted to the Office of the Southold Town Zoning Board of Appeals within six months from the date of this decision. AND TO RESCIND Conditions 2 and 3 in ZBA#7215 Approval of Waiver of Merger dated December 6, 2018. Any deviation from the survey, site plan and/or architectural drawings cited in this decision will result in delays and/or a possible denial by the Building Department of a building permit, and may require a new application and public hearing before the Zoning Board of Appeals. Any deviation from the variance(s) granted herein as shown on the architectural drawings, site plan and/or survey cited above, such as alterations, extensions, or demolitions, are not authorized under this application when involving nonconformities under the zoning code. This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. In the event that an approval is granted subject to conditions, the approval shall not be deemed effective until the required conditions have been met, and failure to comply therewith will render this approval null and void. The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity. Pursuant to Chapter 280-146(B) of the Code of the Town of Southold any variance granted by the Board of Appeals shall become null and void where a Certificate of Occupancy has not been procured, and/or a subdivision map has not been filed with the Suffolk County Clerk,within three Page 4,August 15,2019 #7213, Ratso 25 Corp(previously known as Halsey Staples) #SCTM No.41-1-15 (3) years from the date such variance was granted. The Board of Appeals may, upon written request prior to the date of expiration, grant an extension not to exceed three (3) consecutive one (1) year terms. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora,Planamento and Lehnert. (5-0) 'i'j' /ak Leslie Kanes eisman Chairperson Approved for filing / , /2019 SITE PIAN OF PROPERTY SITUATE GREENPORT TOWN OF SOUTHOLD ° SUFFOLK COUNTY, NEW YORK S.C. TAX No. 1000-41 -01 - 12 S.C. TAX No. 1000-41 —01 — 15 • •,w SCALE 1 "=20' � RECEIVED AUGUST 6, 2019 � 1,� / c3` AII.3 7019t -� ° v• S f/ AREA DATA Zoning i3oard of Appeals S.C. TAX No. 8,439 sq. ft. 1000-41 -01 -12 0.194 ac. S.C. TAX No. pGE pR °. > : • . �. . � 352 � �-1I2�SE F�. °°. .. 6,325 sq. ft. .. �� sg 1000—41 -01 -15 0.145 ac. Ay t5` TOTAL 14,764 sq. ft. .� 0.339 ac. 0N v LQT GESS _ v a' ' ° � a °o ° •. ° N 107. •° .. C' \ . . av .° . . 1� � � In �ePo. ON _ .. oy� •v G rode • WP�ER--o CRFs ° ° 0IS NOTES: LOT LP PNG LOT NUMBERS SHOWN THUS: LOT 24 REFER TO \:i \ SSOOPLn %91 MAP OF WASHINGTON HEIGHTS FILE IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY ON DECEMBER 29, 1927 AS FILE No. 651 2. MAP MADE FROM OFFICE RECORDS. O O ' ° O � � ° .. °.. 3 S `, ° w OT J ° L V r o v + v a �e 0 N $ �w� L .. N. 0.. �0 O 9��•p•. GESx .' . N.P. e ° IL SFO FINAL MAP PGES r. tir 5P °.. REVIEWED BY ZBA G .a 5v.?PF 9 •� ` SEE DECISION # `Z 0 DATED 9 /_),S LP o O •0 GE o. GJGJ �+ GPRP N PREPARED IN ACCORDANCE WITH THE MINIMUM ABY THE L.I.A.L.S. AND APPROVED AND ADOPTED WPU 0\, X1. O' 2Q STANDARDS FOR TITLE SURVEYS AS ESTABLISHED G0p1G• �e'LJN LOT FORESASSOCIAE BY THE NEW YORK STATE LAND 69 1,0T \ - N.Y-� Lic. No. 50467 UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE Nathan Taft Corwin iii EDUCATION LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYOR'S INKED SEAL OR Land Surveyor EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. CERTIFICATIONS INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED, AND ON HIS BEHALF TO THE Successor To: Stanley J. Isaksen, Jr. L.S. TITLE COMPANY, GOVERNMENTAL AGENCY AND Y LENDING INSTITUTION LISTED HEREON, AND Joseph A. Ingegno L.S. TO THE ASSIGNEES OF THE LENDING INSTI— TUTION. CERTIFICATIONS ARE NOT TRANSFERABLE. Title Surveys — Subdivisions — Site Plans — Construction Layout PHONE (631)727-2090 Fax (631)727-1727 THE EXISTENCE OF RIGHTS OF WAY OFFICES LOCATED AT MAILING ADDRESS AND/OR EASEMENTS OF RECORD, IF 1586 Main Road P.O. Box 16 ANY, NOT SHOWN ARE NOT GUARANTEED. Jamesport, New York 11947 Jamesport, New York 11947 39-227 PROFESSIONAL ENGINEER P.O. BOX 616 SOUTHOLD,NY RECEIVED (631)765-2954 JUL 2 4 2018 ZONING BOARD OF APPEALS xo ® }- a u ® Ln Lna NO IDA N z w w - - P4 ® ® ®LLLjco RIGHT ELEVATION FRONT ELEVATION SCALE: 1/8" = 1'-0" SCALE: 1/8" = 1'-0" DRAWN BY: JF 6/5/2018 ��� NE�,� SCALE: SEE PLAN MAP P � ®so. 0�� REVIEWED A SHEET NO: ® , SEE DECiSOON DATED l � ss% ��P.. � 4 ' lAb PROFESSIONAL ENGINEER ReCEIVED P.O. BOX 616 SOUTHOLD,NY (631)765-2954 ZONING BOARD OF APPEALS O ® WVol w ED Q N O ® ® N c 114 m w w - -LLLJx Ll m ®® UUM ®®®® Bo0 LEFT ELEVATION ®®®® DRAWN BY: JF SCALE: 1/8" = 1'-0" - — REAR ELEVATION 6/5/2018 SCALE: 1/8" = 1'-0" FINAL MAP SCALE: SEE PLAN VIEVIVEDY BY ZBA �® SHEET NO: SEE DECISION # -7Z5 DATED l P5 0-0 Nil - 052 SSO ®��!' JUL 24 2018 PROFESSIONAL ENGINEER ZONING BOARD OF APPEALSP.O.BOX 616 SOUTHOLD,NY (631)765-2954 i BATH 5'x 8' ° BEDROOM # 1 O O KITCHEN 9'x11' QQ 9'x12' '------- x O HALL W/o } ------ '�1 3'x8' ------- W NO P4 z w rx c7 LIVING ROOM FINAL MAP 12'x 14' OFFICE E` iEWE A ENTRY SEE DECISION DATED$ l 5 l� DRAWN BY: IF 6/5/2018 4F NES ��� �`s��y���®�� EXISTING 1 ST. FLOOR PLAN SCALE: SEE PLAN � ¢ SCALE:,1/4" = 1'-0" SHEET NO: �0 592 A��� S% S �I RECEIVED j,7_1-1 PROFESSIONAL ENGINEER i P.O.BOX 616 SOUTHOLD,NY J U L 2 4 2018 (631)765-2954 „ ZONING BOARD OF APPEALS 1 _ BAT 5'x 7' BEDROOM # 2 8'x11'Fo- FQo H � KITCHEN �-- p4, 9 x-11 W tV1� a z HALL 5'x 7' L NO a z w C7 IMAP FO FICE LIVING ROOM 4 10'x11' 10'x16' REVIEWED BY ZBA SEE DECISION DATED l 5 DRAWN BY: IF 6/5/2018 EXISTING 2ND. FLOOR PLAN ® FNS SCALE: SEE PLAN SCALE. 1/4" - 1 -0 q �,� SHEET NO. ssaA 4 -j . DA 5 '�t �A,--t 6- 0 --_ COUNTY OF SUFFOLK RECEIVED i vh/1 AUG 14 2018 ZONING BOARD OF APPEALS Steven Bellone SUFFOLK COUNTY EXECUTIVE l Department of Economic Development and Planning Theresa Ward Division of Planning Deputy County Executive and Commissioner and Environment '76Au lust 9, 2018 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 A14-14 thru A 14-25 of the Suffolk County Administrative Code, the following application submitted to the,Suffolk County Planning Commission is to be a matter for local determination as there appears to be no significant county-wide or inter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicant Municipal File Number Staples, Halsey&Janet #7213/7215 Pirozzi, Anthony #7216 Bogert, Jeremiah #7217 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 FORM NO. 3 WEETIVVER Ir TOWN OF SOUTHOLD �4ftscm BUILDING DEPARTMENT SOUTHOLD,N.Y. 1 13ONRRD®PAPP NOTICE OF DISAPPROVAL DATE:January 8,2018 AMENDED: June 19,2018 TO: Morgant Fiedler(Staples) PO Box 587 Greenport,NY 11944 Please take notice that your application dated December 21,2017: For waiver of merger and to legalize a pre-existingstorage building altered to an"as built'two-family dwelling at: Location of property: 1100 Wilmarth Avenue, Greenport,NY County Tax Map No. 1000—Section 41 Block 1 Lot 15 Is returned herewith and disapproved on the following grounds: The subject lot has merged with an adjacent lot to the east(SCTM# 1000-41-1-12)pursuant to Article II Section 280-10,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 schedule requirements." (Note: Lot 1000-44-1-14 received a waiver of merger per ZBA#6790 on October 16,2014). In addition,the storage building altered to an"as built'two-family dwelling,on this nonconforming 6,325 sq. ft. lot in the R-40 District is not permitted pursuant to Article XXIII Section 280-124 which states: lots measuring than 20,000 square feet in total size require a front yard setback of 35 feet, a minimum side yard setback of 10 feet and combined sides at 25 feet. The survey shows the front yard setback at 16.9 feet with a minimum side yard setback of 7.9 feet with combined sides at 21.5 feet. In addition,as per 280-13B(1),a two-family dwelling requires special exception from the Zoning Board of Appeals. Authorized Qb e CC: file,Z.B.A. RECEIV5D Fee•$ Filed By: Assignment No. JL ZQ1$ APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS�I�, BOARp OF APPEALS AREA VARIANCE House No. 1100 Street I/JAD+(-W► h1ft1k Hamlet C2YOP- a n A. SCTM 1000 Section QW-011lock 01•001,ot(s) QN-000 Lot Size 0, 14 Zone d I(WE)APPEAL THE WRITTEN DETERMINATION OF THE BUILDING SPECTOR DATED 1 Q R BASED ON SURVEY/SITE PLAN DATED ( al Owner(s): RoLle �,eq A. %4 lei aM J D+Va& E. Sia n l es Mailing Address: 901 W ACNADA Rvold i C-Ireena0 6-1 1y 11�cl� Telephone: 631-L111-0a9q Fax: U31-33 3-a0 916 Email: Fi eil ledaw @ !4 6,60.tofti NOTE:In addition to the above,please complete below if application is signed by applicant's attorney,agent, architect,builder,contract vendee,etc.and name of person who agent represents: Name of Representative: Mwaixl� I%Rcakef, i✓5 for(�) Owner( )Other: Address: o grx 5;�T 6reen90 1 y 1 Ay4 Telephone; Fax: 631 -311-J 3 6 Email: Eed1erjL&w0 i4A6o _tp,0 - Please check to specify who you wi h correspondence to be mailed to,from the above names: ( )Applicant/Owner(s), (#f Authorized Representative, ( ) Other Name/Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED SURVEY/SITE PLAN DATED I] and DENIED AN APPLICATION DATED 12ja1 l I-7 FOR: ( Building Permit (� Certificate of Occupancy ( )Pre-Certificate of Occupancy ( ) Change of Use ( )Permit for As-Built Construction ( ) Other: Provision of the Zoning Ordinance Appealed. (Indicate Article,Section,Subsection of Zoning Ordinance by numbers.Do not quote the code.) Article: IZ Section: COQ& Subsection: I Type of Appeal. An Appeal is made for: (a�A Variance to the Zoning Code or Zoning Map. ( )A Variance due to lack of access required by New York Town Law- Section 280-A. ( )Interpretation of the Town Code,Article Section ( )Reversal or Other A prior appeal ( ) has, M has not been made at any,time with respect to this property, UNDER Appeal No(s). Year(s). 2Q JH (Please be sure to research before completing this question or call our office for assist nce) Name of Owner- ZBA File# Name of Owner: UD,\Sp, mn& lq,n -E_5ioLp\Q5. ZBA File# REASONS FOR APPEAL (Please be specific, additional sheets may be used with preparer's signature notarized): RECEIVEI) 1.An undesirable change will not be produced in the CHARACTER of the neighbor or a detriTi ftearby properties if granted,because: �CkLdi&q r IONIN�'BOARD OF APPEALS 2.The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue,other than an area variance,because: 3.The amount of relief requested is not substantial because: 4.The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: 5.Has the alleged difficulty been self created? { } Yes,or { }No Why: Are there any Covenants or Restrictions conceming this land? { ) No { } Yes(please furnish a copy) This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the character of the neighborhood and the health,safety and welfare of the community. i Signa re of Applicant or Authorized Agent (Agent must submit written Authorization from Owner) Swo p-before me this ay of _ 20 Kim E.Fuentes / Notary Public,State of New York Qualified in Suffolk County Notary PF. LIC, #01 FU4811709 Cq►1lm196lon Ex Ires A rll 30 0 zl 3 RECEIVED RIDER TO USE VARIANCE APPLICATION JUL 2 4 REASONS FOR APPEAL - "CNINC;BOARD OF APPEALS 1. An undesirable change will not be produced in the CHARACTER of the neighborhood or a detriment to nearby properties if granted, because the structure has existed for over 60 years. Upon information and belief, the structure was built prior to the adoption of the zoning code (see attached supplemental letters), and therefore the area variance requested does not change the character of the neighborhood. In so far as the allowance of an area variance for a two-family dwelling, this will not change the character of the neighborhood because the subject property is located within close proximity to the incorporated Village of Greenport which allows two family dwellings. The following properties located in the immediate surrounding area that are two family dwellings are 765 Bridge Street, Greenport,NY 11944 and 25 Washington Avenue, Greenport,NY 11944 (See attached tax roll). Allowing the area variance structure as a two-family dwelling will actually increase the character of the neighborhood by providing much needed reasonable cost housing for the local workforce. The owner will further covenant that this will not be used as a short term (AirBNB, etc.)rental and will not rent for any term of less than one year. 2. The benefit sought by the applicant CANNOT be achieved by some method more feasible for the applicant to pursue, other than an area variance,because the structure has been located at the same location prior to the adoption of the zoning code and has been used as a residence prior to the adoption of the zoning code. 3. The amount of relief requested is not substantial because the setbacks have existed prior to the adoption of the zoning code. The side yard setback variance is necessary because the property line is between a commercial enterprise and a residential structure and the residential structure abuts the commercial property. The front yard setback is more than existing setbacks and the width of the existing lot makes it physically impossible for a 25-foot side yard setback. 4. The alleged difficulty has not been self-created because the structure has been utilized as a residence since it's construction prior to the adoption of the zoning code. 5. There are no covenants and restrictions concerning this land. Morgant W. Fiedler Sworn to before me this day of , 2018. 0 Not Public ELIZABETH J.FARRISH Notary Public,state of New York No.01 FA4973285 Qualified in Suffolk County ( � Commission Expires Oct.15,20 J�- .i )PLICANT'S PROJECT DESCRIPTI6i./ APPLICANT: _fflo fOAaO W• die Ates(, 19JA. . DATE PREPARED: (Z Ig 1.For Demolition of Existing Building Areas Please describe areas being removed: No �'0 r1✓ Y f'Ott Op � & fVl(CUs -'110011 011 NI r1(2 - RFrFT1/Fh JUL, 2 4 mg �S dl�l�� ew itions xtensions . ZONING BOARD OF APPEALS Dimensions of first floor Q o� ( X 3 7 Dimensions of nwh-second floor: X21 ` x 31' Dimensions of floor above second level: MIA Height(from finished ground to top of ridge): �2$ (o'� Is basement or lowest floor area being constructed?If yes,please provide height(above ground)measured from natural existing grade to first floor: N 0 III.Proposed Construction Description (Alterations or Structural Changes) (Attach extra sheet if necessary). Please describe building areas: Number of Floors and General Characteristics BEFORE Alterations: 02 floors , M -floor- 1 bedroom, 14ky U� !j% roo M Circo�o, . t k:}c4�n lea — ao a ho i c n• Number of Floors and Changes WITH Alt ations: MIA . IV. Calculations of building areas and lot coverage(from surveyor): Existing square footage of buildings on your property: Proposed increase of building coverage: m 1A Square footage of your lot: ��S sa . 0. Percentage of coverage of your lot by building area: V.Purpose of New Construction: VI.Please describe the land contours(flat,slope %,heavily wooded,marsh area,etc.) on your land and how it relates to the difficulty in meeting the code requirement(s): 10 Af Please submit 8 sets of photos,labeled to show different angles of yard areas after staking corners for new construction,and photos of building area to be altered with yard view. 4/2012 QUESTIONNAIRE RECEIVEb FOR FILING WITH YOUR ZBA APPLICATION JUL 2 4 2018 A. Is tilpsubject premi5-cs listed on the real estate market for sale? ZONING BOARD OF APPEALS Yes No B. Are there any proposals to change or alter land contours? N/ No Yes please explain on attached sheet. C. 1.)Are there areas that contain sand or wetland grasses? No. 2.)Are those areas shown on the survey submitted with this application? 3.)Is the property bulk headed between the wetlands area and the upland building area? M- 4.)If your property contains wetlands or pond areas,have you contacted the Office of the Town trustees for its determination of jurisdiction? 01A Please confirm status of your inquiry or application with the Trustees: MIA 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? X10- E. Are there any patios, concrete barriers,bulkheads or fences that exist that are not shown on the survey that you are submitting?_Please show area of the structures on a diagram if any exist or state none on the above line. F. Do you have any construction taking place at this time concerning your premises? W• If yes,please submit a copy of your building permit and survey as approved by the Building Department and please describe: G. Please attach all pre-certificates of occupancy and certificates of occupancy for the subject premises. If any are lacking,please apply to the Building Department to either obtain them or to obtain an Amended Notice of Disapproval. H. Do you or any co-owner also own other land adjoining or close to this parcel? No If yes, please label the proximity of your lands on your survey. I. Please list present use or operations conducted at this parcel feSi 6u 4,01 and the proposed use A00 FQ M i 1 u re S i d ytl.Ct( (ex:existing single family,proposed:same with garage,pool or other) c q/ l 9/1$ Au orized signature and Date Morgant W. Fiedler Attorney at Law P.O.Box 587 TEL:631-333-2095 828 Front Street FAX:631-333-2096 Greenport,New York 11944 EMAIL:FiedlerLaw@yahoo.com November 13, 2018 ECEIvE® �!-3 Zoning Board of Appeals � NOY 13 201$ � -7a d Dear ZBA Members, ZONING BOARD OFAPPEALS On November 8, 2018, I met with Charles Sanders at the Southold Town Tax Assessor's office to obtain more information regarding their classification of the premises as a"dwelling". Mr. Sanders pulled the property card, a copy of which is attached, and he noted that the property class was changed from 449-Commercial to 210-Residential. Additionally,the note in the top right corner of the attached property card indicates that in 2015 the property was "used as a dwelling, see attached survey" and in the parenthesis it is noted"per ZBA". The date of the last entry on the property card, October 27, 2014, also appears to have been entered during the same month and year that Lot 1000-44-1-14 received a waiver of merger per ZBA#6790 on October 16, 2014. Mr. Sanders advised me that this was all of the information he was able to provide to me, and that the change in property class as per the Southold Town Assessors occurred under his predecessor, Robert Scott, who is not longer with the Assessor's. I am also enclosing the title search results showing the chain of ownership of the two parcels, which also includes copies of the deeds. I can be reached at 631-333-2095 should you have any questions. Thank you. Best regards, Morgant W. Fiedler, Esq. TOWN OF SOUTHOLD PROPERTY Y REC®R CAR® OW REN REN STREET VILLAGE DIST. SUB. LOT A OR' tt ER OWN-scuER .� }� }/p N E ACR. $ W TYPE OF BUILDING, RES. SEAS. VL. FARM CO CB. - lv11CS— _Mkt. Value ND IMP. TOTAL DATE _ EMARKS `3 0-0C0 0 X7&0 a 79 So1D ` 50 0. S�, S. S ifs PAZ L•S i V 4-00 V r✓ � •' J .' kJ / .2 13 46--L 11-7 t 3 1 F 7-,Sber j2 les kn S If S :f Ile f - - &,GE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre � ;%i 1� j :,r -t` r �. %,�; ;_; ,•.1 Tillable I `FRONTAGE ON WATER Woodland FRONTAGE ON ROAD �� v," c (f'cr` Meadowland DEPTH House Plot BULKHEAD Total ; DOCK I yw ■■■■■N■■■■■■■ ■■■■■ ■ ■ ■■ r7 - N ■■�■■■■■■■■■■■■■■■■■■N■■N■■■■ ■■■■ WE MENNEN r # -- _-�.---. � -_:: ■ ■■■■■■®■■■■■■■■ ■■■■■■■NEON �` {L4y �`..��~~amu • ~ - , ■■■■■�®�®�®®®■■■■N■■■■■■■■■ ■■■BE.RN■® ■■■■■■■■■■■■ . . ■■■ ■■■■;■moi®i�■■t®■■■■■�l■®■■■■■■ ■■■ NNE �■■■■o■■■■■1>®�1®■®®i■■■N■■■■ ■■■■■■■■■■■■■■■■■■■■■ ■■■ 'Rooms0 �A�-W��ffnterior , .. :. a r 1v SURVEY OF PROPERTY - AT GREEWPORT - RyFgO Cjpp as.( �,� TO WN OF SO UTHOLD R� � �,t X67'3 pp' SUFFOLK COUNTY, N. Y. p 55' - 1000-41-01-15 SCALE- 1'=20' �9 v, LO1 MARCH 25, 2014- l / 5th 319 kn � �S R.�1yG�� •� �G4R�< Z r N N N /C�m 01 13 6 z M up1 3 �g3 91 U01 5 0 1 8 X-0 6 _ p - �, 0= X012& � " N1 Sri • AREA=6,325 5O. F=T. N Y.S. LIC. NO. 49618 ANY ALTERATION OR ADDITION TO THIS SURREY IS A VIOLA770N OF SECTION 7209OF THE NEW YORK STATE EDUCA77ON LAW A) CONIC S MORS, P C. LOT NUMBERS REFER TO "MAP OF WASHINGTON EXCEPT AS PER SEC7701V 7209-SUBDIVISION 2. ALL CERTIFICATIONS (631) 755-5020 FAX (631) 765-1797 HEIGHTS" FILED IN THE SUFFOLK COUNTY CLERK'S HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P O. BOX 909 OFFICE ON DECEMBER 29, 1927 AS MAP NO 651 SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR 1230 TRAVELER STREET WHOSE SIGNATURE APPEARS HEREON. SOUTHOLD, N Y 11971 C/ l/ WILLIAM H. PRICE, JR. ATTORNEY AT LAW P.O.BOX 149 GREENPORT,NEW YORK 11944 TELEPHONE NUMBER: (631)477-1016 FAX: (631)477-0130 AUG 072019 Zoning Board of gpP�l$ August 5, 2019 Town of Southold Zoning Board P.O. Box 1179 Southold,New York 11971 Re: Ratso 25 Corp. Premises: 25 Wilmarth Avenue a/k/a 1100 Wilmarth Avenue, Greenport,NY Dear Sir or Madam: Pursuant to our meeting of August 1, 2019, enclosed please find a copy of the executed Common Driveway Agreement,together with a copy of our client's deed to the premises. If you have any questions,please feel free to contact me. i Very truly yours, WILLIAM H. PRICE, JR. WHP/ejf Enclosures Office Location: 828 Front Street,Greenport,New York 11944 c RECEIVED AUG 0 7,2019 COMMON DRIVEWAY AGREEMENT Zontn 9 Board Of Appeals AGREEMENT, made this 5th day of August, 2019, by and between RATSO 25 CORP. and ROBIN L. WALDEN. WHEREAS, RATSO 25 CORP. is the owner of real property located at 25 Wilmarth Avenue aka 1100 Wilmarth Avenue, Greenport, New York, described on Schedule A annexed hereto; and WHEREAS, ROBIN L. WALDEN is the owner of certain real property located at Main Street, Greenport,New York, described on Schedule B; and WHEREAS the above described two (2) parcels have used a common driveway which begins on Wilmarth Avenue and runs in a southerly direction across the common boundary between Parcel 1 and Parcel 2 and then crosses over on an irregular course. IT IS HEREBY MUTUALLY AGREED between the parties hereto and shall be binding upon their heirs, successors, and assigns, that this common driveway shall be maintained by the owners of the two (2) lots so that same is possible for vehicular traffic running from Wilmarth Avenue across'said common driveway. The two (2) owners shall equally share the cost of the upkeep of the common driveway. RATSO 25' CORP. does further covenant that in no event shall the common driveway be utilized for regular drivew y purposes in respect to Parcel 1. 25 CbKP., Par N 0BIN L. WALDEN, Parcel B i i I P13 I I I STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) On the 2nd day of August, in the year 2019, before me, the undersigned, personally appeared Colin Ratsey, personally known to be or proved to, me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are subscribed to the within instrument, and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. jlzM ota ublic ELIZABETH J.FARRISH Notary Public,State of New York No. 01 FA4973285 Qualified in Suffolk County Commission Expires Oct. 15,20 I STATE OF NEW YORK) ) ss: COUNTY OF SUFFOLK) On the 5th day of August, in the year 2019, before me, the undersigned, personally appeared Robin L. Walden, personally known to be or proved'to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is%are subscribed to the within instrument, and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the indvidual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. N—oteftrublic ELIZABETH J.FARRISH Notary Public,State of New York No 01FA49732S5 Qualified in Suhoik County Commission Exoires Oct: 15.20 � I I a/3 � SCHEDULE A—PARCEL 1 ALL that certain plot, piece or parcel of land, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 5 on a certain map entitled "Map of Washington Heights," filed in the Suffolk County Clerk's Office of 12/29/1927 as Map No. 651, being more particularly bounded and described as follows: BEGINNING at a point where the southerly line of Wilmarth Avenue intersects the westerly line of Main Street; RUNNING THENCE along the westerly line of Main Street, South 28 degrees 50 minutes 50 seconds East, 57.87 feet; RUNNING THENCE South 67 degrees 34 minutes 50 seconds West, 150.00 feet; RUNNING THENCE North 22 degrees 25 minutes 10 seconds West, 57.50 feet to the southerly line of Wilmarth Avenue; RUNNING THENCE along the southerly line of Wilmarth Avenue, North 67 degrees 34 minutes 50 seconds East, 143.52 feet to the point or place of BEGINNING. SCHEDULE B—PARCEL 2 ALL that certain plot, piece or parcel of land, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 4 on a certain map entitled "Map of Washington Heights," filed in the Suffolk County Clerk's Office of 12/29/1927 as Map No. 651, being more particularly bounded and described as follows: BEGINNING at a point where the southerly line of Wilmarth Avenue, said point being 143.52 feet from the intersection of the westerly line of Main Street and said southerly line of Wilmarth Avenue and,from said point of beginning, RUNNING THENCE South 22 degrees 25 minutes 10 seconds East, 115.00 feet; RUNNING THENCE South 67 degrees 34 minutes 50 seconds West, 55.00 feet; RUNNING THENCE North-22 degrees 25 minutes 10 seconds West, 115.00 feet to the southerly line of Wilmarth Avenue; RUNNING THENCE along said southerly line of Wilmarth Avenue, North 67 degrees, 34 minutes 50 seconds East, 55.00 feet to the point or place of BEGINNING. -lap 7d RECEIVED IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII AUG 7 2019 I IIIIII VIII VIII IIII IIII Zoning Board Of Appeals SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 06/25/2019 Number of Pages : 4 At: 04 : 33 :24 PM Receipt Number : 19-0119554 TRANSFER TAX NUMBER: 18-36244 LIBER: D00013017 PAGE : 064 District: Section : Block: Lot: 1000 041 . 00 01 . 00 015 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $230, 000 . 00 Received the Following Fees For -Above Instrument Exempt Exempt Page/Filing $20 . 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 $200 . 00 NO Transfer tax $920 . 00 NO Comm.Pres $1, 600 . 00 � NO Fees Paid $3 ,040 . 00 TRANSFER TAX NUMBER: 18-36244 THIS PAGE IS A PART OF ,THE INSTRUMENT THIS IS NOT A BILL _ JUDITH A. PASCALE County Clerk, Suffolk County ] f 1 - Number of pagesR�CEI` J loll`' .._.r, ;1a 1 , ,,4 Mt'1 '_I_Mr'I•,, I IF This document will be public AUG 7 ���� = 1~I=:1LI CA 11•jT1,' record. Please remove all i- 1.0111017 7-1 Social Security Numbers 7onIng �oardof Appeals ,;r4 Lf't _ _TL. 10-_2 T prior to recording. Deed/Mortgage Instrument ' Deed/Mortgage Tax Stam - Recording/ Filing Stamps FEES Page/Filing Fee Mortgage Amt, 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17 (County) Sub Total Spec. /Add. EA-5217(State) TOT. MTG.TAX Dual Town Dual County R.P,T.S.A. ����'�AHeld forAppointment Comm. of Ed. 5. 00 ; VIA Transfer Taxi i" rf(J✓� Affidavit , M'ansion,Tax' The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total V6j YES orNO Other Grand Total _ n If N0, see appropriate tax clause on page# of this instrument. _1 000 5 Community Preservation Fund 19015520 1000 041-00 0100 015000 — Real PropelConsideration At�iount T ax Agency R SMI ' 11111 IIIuII�IIfI�fIIIIII�IIIlIII1N CPF Tax Due $ Qoo Verificatio 20-JUN-19 I IIIIII _ Improved Satisfactions/Discharges/Releases List Fropperty uwners IVIdI1111g rrudress 6 RECORD&RETURN TO: Vacant Land Law Office of William H. Price, Jr. PO Box 149 TD Greenport, NY 11944 TD TD Mail to. Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name South Bay Abstract, Inc. www.suffolkcountyny.gov/clerk Title# S-15999W 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Halsey A. Staples and Janet E. Staples The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold Ratso 25 Corp. In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over CONSULT YOUR LAWYER DRE SIGNING THIS INSTRUMENT-THIS INSTRU T SHOULD BE USED BY LAWYERS ONLY -Bargain and Sale Deed, with Covenant against Grantor's Acts THIS INDENTURE, made the 1St of May, 2019 BETWEEN HALSEY A. STAPLES and JANET E. STAPLES Residing at: 29 Middleton Road, Greenport, NY 11944 party of the first part, and RATSO 25 CORP. 413 Wiggins Street, Greenport, NY 11944 party of the second part, WITNESSETH, that the party of the first part, in consideration of dollars 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 Town of Southold, County of Suffolk and State of New York, known and designated as Lot 5 on a certain map entitled "Map of Washington Heights" filed in the Suffolk County Clerk's Office on 12/29/1927 as Map No. 651 being more particularly bounded and described as follows. SEE SCHEDULE A ATTACHED HERETO BEING AND INTENDED TO BE the same premises as conveyed to the party to the first part by deed from Halsey A Staples dated 2/13/1996 recorded 2/21/1996 in Liber 11763 page 187. 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. AND the party of'the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall 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 written. IN PRESENCE OF: /L�S'EEYY A.S PLES 1 NET E.STAP S ISI I I i TO BE ONLY WHEN THE ACKNOWLEDGMENT IS DE IN NEW YOR ATE A State of New York, County of SUFFOLK State of New York, County of ( ss ss: On the 1 ST day of May in the year 2019 On the'1 ST day of May in the year 2019 before me,the undersigned, personally appeared before me,the undersigned, personally appeared HALSEY A. STAPLES JANET E. STAPLES personally known to me or proved to me on the basis of satisfactory personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to evidence to be the individual(s) whose name(s) is (are) subscribed the within instrument and acknowledged to me that he/she/they to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the : person upon behalf of which the individual(s) acted, executed the instrument. instrument. 1 • 'M" 1� � ' i i C'a (signature and office of indl idual taking acknowledgment) (signature and office of individual taking acknowledgment) MICHELLE KISS MICHELLE KISS Notary Public, State of New York Notary No.Pub01 KI5065407State of ew York No.01 K15065407 Qualified in Suffolk County Qualified in Suffolk County �Z Commission Expires September 3,20 Z Commission Expires September 3,20._._ Bargain and Sale Deed WITH COVENANT AGAINST GRANTOR'S ACTS Title No. S-15999W DISTRICT 1000 SECTION 041.00 BLOCK 01.00 LOT 015.000 COUNTY OR TOWN Suffolk STREET ADDRESS 1100 Wilmarth Avenue, Greenport, NY 11944 RETURN BY MAIL TO: William H.Price,Jr„Esq. PO Box 149 Greenport,NY 11944 I RESERVE THIS SPACE FOR USE OF RECORDING OFFICE -7213 X21 S S-15999W DESCRIPTION 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 Suffolk and State of New York, known and designated as Lot 5 on a certain map entitled "Map of Washington Heights" filed in the Suffolk County Clerk's Office on 12/29/1927 as Map No. 651 being more particularly bounded and described as follows: BEGINNING at a point on the southerly side of Wilmarth Avenue distant 143.52 feet westerly from the corner formed by the intersection of the southerly side of Wilmarth Avenue with the westerly side of Main Street; RUNNING THENCE from the point of beginning south 22 degrees 25' 10" east 115 feet; RUNNING THENCE south 67 degrees 34' 50" west 55 feet; RUNNING THENCE north 22 degrees 25' 10" west 115 feet to the southerly side of Wilmarth Avenue; RUNNING THENCE along the southerly side of Wilmarth Avenue north 67 degrees 34' 50" east 55 feet to the point or place of BEGINNING. RECEIVED HAMAUG 12019 SAND & GRAVEL, INC. -��s +-7at3 Zoning Board of Appeals 35180 Route 48•P.O.Box 608•Peconic,NY 11958 Office(631)734-6800•FAX(631)734-23 18 July 18,2019 Ratso 25 Corp P.O. Box 398 Greenport,NY 11944 Re: Existing septic system at 925 Wilmarth Avenue,Greenport To Whom it may concern, On April 15,2019,Latham Sand&Gravel located-and unearthed the septic system at 25 Wilmarth Avenue,Greenport.The system was pumped&inspected. The system consists of a 1500 gallon precast cylindrical septic tank&2 leaching pools at 8'dia x 8'deep. The leeching pools are also precast. The system appears to be structurally sound and . functional. The system is sufficient for a residence with up to 6 total bedrooms. See drawing on back for location measurements. Respectfully submitted, OF New- 0. E - 0'HOc John D.Hocker,P.E. Vice President 077430 Marine Construction•Dredging 9 Precast Cesspools•Gravel•Fill•Topsoil 9 Excavating and Land Development RECEIVED AUG 12019 7R-3g5Z - --a i3 COMMON DRIVEWAY AGREEMENT Zoning Board of Appeals AGREEMENT, made this 15th day of July, 2019, by and between RAT 0 25, CORP. and ROBIN L. WALDEN. WHEREAS, RATSO 25 CORP. is the owner of real property located at 25 Wilmarth Avenue aka 1100 Wilmarth Avenue, Greenport, New York, described on Schedule A annexed hereto; and WHEREAS, ROBIN L. WALDEN is the owner of certain real property located at Main Street, Greenport,New York, described on Schedule B; and WHEREAS, ROBIN L. WALDEN is the owner of certain real property located at 105 Main Street, Greenport, New York, described on Schedule C; and WHEREAS the above described three (3) parcels have used a common driveway which begins on Wilmarth Avenue and runs in a southerly direction across the common boundary between Parcel 1 and Parcel 2 and then crosses over to Parcel 3 from Parcel 2, on an irregular course. IT IS HEREBY MUTUALLY AGREED between the parties hereto and shall be binding upon their heirs, successors, and assigns, that this common driveway shall be maintained by the owners of the three (3) lots so that same is possible for vehicular traffic running from Wilmarth Avenue across said common driveway. The three (3) owners shall equally share the cost of the upkeep of the common driveway. ROBIN •. WALDEN, Parcels B & C TSO 25 CORP., Parcel A STATE OF NEW YORK) ) ss; COUNTY OF SUFFOLK) On the 15th day of July, in the year 2019, before me, the undersigned, personally appeared Robin L. Walden, personally known to be or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are subscribed to the within instrument, and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. 4Not?r' ublic ELIZABETH J FARRlSH Notary PU!:-!1c Sia,e of I,Iew York No O t Pi-;:)722,",5 Quaiif!W of St rf,ab County CommissiGn Exn;res Oct 15,20 STATE OF NEW YORK) ) ss: COUNTY OF SUFFOLK) On the ��day of July, in the year 2019, before me, the undersigned, personally appeared Colin Ratsey, personally known to be or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are subscribed to the within instrument, and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. L 4otaublic ELIZABETH J. FIRRiSH Notary Pu.:'.,- sloe of P,I�w York - IJG Quaid,;,--d in_;u� b County Cnrnmission Expires Oct 15.20 LL- t SCHEDULE A ALL that certain plot, piece or parcel of land, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 5 on a certain map entitled "Map of Washington Heights," filed in the Suffolk County Clerk's Office of 12/29/1927 as Map No. 651, being more particularly bounded and described as follows: BEGINNING at a point where the southerly line of Wilmarth Avenue intersects the westerly line of Main Street; RUNNING THENCE along the westerly line of Main Street, South 28 degrees 50 minutes 50 seconds East, 57.87 feet; RUNNING THENCE South 67 degrees 34 minutes 50 seconds West, 15.0.00 feet; RUNNING THENCE North 22 degrees 25 minutes 10 seconds West, 57.50 feet to the southerly line of Wilmarth Avenue; RUNNING THENCE along the southerly line of Wilmarth Avenue, North 67 degrees 34 minutes 50 seconds East, 143.52 feet to the point or place of BEGINNING. i I I I I 0 � SCHEDULE B ALL that certain plot, piece or parcel of land, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 4 on a certain map entitled "Map of Washington Heights," filed in the Suffolk County Clerk's Office of 12/29/1927 as Map No. 651, being more particularly bounded and described as follows: BEGINNING at a point where the southerly line of Wilmarth Avenue, said point being 143.52 feet from the intersection of the westerly line of Main Street and said southerly line of Wilmarth Avenue and from said point of beginning, RUNNING THENCE South 22 degrees 25 minutes 10 seconds East, 115.00 feet; RUNNING THENCE South 67 degrees 34 minutes 50'seconds West, 55.00 feet; RUNNING THENCE North 22 degrees 25 minutes 10 seconds West, 115.00 feet to the southerly line of Wilmarth Avenue; RUNNING THENCE along said southerly line of Wilmarth Avenue, North 67 degrees, 34 minutes 50 seconds East, 55.00 feet to the point or place of BEGINNING. , SCHEDULE C ALL that certain plot, piece or parcel of land, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 3 on a certain map entitled "Map of Washington Heights," filed in the Suffolk County Clerk's Office of 12/29/1927 as Map No. 651, being more particularly bounded and described as follows: BEGINNING at the corner formed by the southerly line of Wilmarth Avenue with Main Street; RUNNING THENCE 57.87 feet along the westerly line of Main Street to the true point or place of beginning; and from said true point or place of beginning RUNNING THENCE along the said westerly line of Main Street, South 28 degrees 50 minutes 50 seconds East, 57.86 feet; RUNNING THENCE South 67 degrees 34 minutes 50 seconds West, 156.48 feet; RUNNING THENCE North 22 degrees 25 minutes 10 seconds West, 57.50 feet; RUNNING THENCE North 67 degrees 34 minutes 50 seconds East, 150.00 feet to the point or place of BEGINNING. ALL STATE ABSTRACT CORP. Po (631) 261-7111 52 BROADWAY FAx (631) 261-7140 GREENLAWN,NEW YORK. 11740 June 11, 2018 Morgant Fiedler Esq. 828 Front Street Greenport,NY 11944 Re: SS13182 Individuals or A) Halsey A. Staples and Janet E. Staples Entities: B) Patrick Walden and Robin Walden Premises: A) 1100 Wilmarth Avenue, Southold,NY B) 1220 Wilmarth Avenue, Southold,NY Tax Map Designation: A)District 1000 Section 041.000 Block 01.00 Lot 015.000 B) District 1000 Section 041.000 Block 01.00 Lot 012.000 As per your request, All State Abstract Corporation has performed an Attorney search on the above referenced premises and has found the following returns: A) Title found in Halsey A. Staples and Janet E. Staples who acquired title from Halsey A. Staples by deed dated 2/13/1996 and recorded 2/21/1996 in Liber 11763 page 187 (As to Parcel A) B) Title found in Patrick Walden and Robin Walden who acquired titled from Halsey A. Staples by deed dated 7/3/1996 and recorded 7/16/1996 in Liber 11782 page 949 and by deed from Stuart A. Staples as Executor of the Last Will and Testament of Dorothy Field Staples dated 2/28/2013 and recorded 11/15/2013 in Liber 12752 page 619. (As to Parcel B) C) Mortgages ® NO OPEN MORTGAGES FOUND OF RECORD VS. EITHER PARCEL A OR PARCEL B D) Judgments and Federal Tax Liens: ® NOTHING FOUND E) UCC, Mechanics Liens, LPs Found vs. Subject Premises: ® NOTHING FOUND F) Miscellaneous Findings: e Surrogates for Stuart D. Staples lc, det G) Attachments: TO ' • Certificate of Occupancy Searches Please be advised that the effective date available in the County of Suffolk is 5/14/2018, Should a later continuation search be required please call. All State Abstract Corp.'s liability is limited on this search to $1,000.00. Very truly yours, All State Abstract Corp a Jv ` FFA zi; 2.763 U87 FEAT.ESTATE NumbaroP V5 $� im EDWARD P pO�AlP4� TORR3N9 '9R.'1i'191gi3RT' SUFPO K Cp�h rY 9or411 _._ 9UFFW j. Coul(lwta ti • ` + Poor Cit.N 22459 Doal/Aloripja Inauwnan! Clad I hiunpad Tss Stan:p Rccording J vlling S1s,nt'd pugs Paga l Plllnp Pao ____ Morignp Amt, I' >lmldling 1. Basic TRA .._ 7P,S t4 t/n Addlllallsl TaA Namda1 lub TuM �. ';i 6r19317(Ccttrry) _,e Seb Tc+nl _42:,_ Sj=JAmll, or BA•9317(Stats) �o 5 pc,/Add. TOT.I+I'1O TAA t Dual Town_._.Dual Counly iP Canm.of 11d. )laid far AppurtlonalmN } ArPltlavh _,,., Tianshr Tax 4 Cttrtmed Copy ..._.A. _ J 1110 ICI Taz '!11®grtlxrly;�avaryd by 1hla mcnSsSa 14 will be impro•/,d by 9 One, ar I140 14111I1y Sub T,)t3a �Y .� d. UlnpynBi, cr`IO if NO,=approilrlaw ma Clam on p,180 I of lids Inslrarrant. Roal Prope ly Toa Sanke Agency'l MI.9311an +9 711Ia t;ornpranq lnibrul>ollun DIs6 Saellcn DID(* Let U A �. 1000 041,00 01,00 013,000 ComPany,Nina Dalm H/A '11da NumL—v inl FEE PAID BY; WLlliam H. 4ricu, jr, * Sag, Caen Cticck x Charso PO BoN 2065 I'9ycrsamo ss R&R�_ Gra®nport, NY 11944 (orlydliiorcilt) Ns�A-9s: • Auultess: i RECORD&RETURN TO -- (AD RBSS Suffolk County Recording & Endorsement Page � 'I111s Paso r9rm1 part of tha attacks! Bargain i Sala 904d mpda by: (SpE°CII1Y TYPO OF INS11RUMLN'I') ilia prarnlaas haroln Is altuatud In I HALSEY A. STAPLQS SUPPOLK COUNTY,NEW YORK, TO In Via'IbwnshIp of Socthold _.HDLSEX ?..SARIL&g and .T.,NZT M. hi STAPLES, husband and wife Ula R RT o — orIIAMLt1Tof cr®anqgrt BOXCS3THRU9 MUST DnTYPGn OR PRIN11M IN BLACK INK ONLY PRIOR TO IMCORDIN00R PILIN(, i no wm,rsaa -3++ n av sus read,m�+ce �drol a e�t�,•I,d„"q,ca-,--uwn.tw4k Lys; conaider CONSULT YOUR LAWYaR 9011009a 310HIN0 THIS INUTRUht31.14—TM13INEITRUMINT SHOULD 10 U600 aY 1.013010 ONLY, ' a*ion -- — _ __-- L': THOS 1A1i9ENTU93E,made the day of February ,nineteen hundred and nifloty«Dix HALSEY A. STAPLES, residinq at 29 Middleton Road, R• Graonport, NY 11944 t, 4. party of the firer part,and r, HALSEY A. STAPLES and JANET F, STAPLES, husband and wife, s' both rosiding at 29 Middloton Road, Groanport, NY 11944 C i; party or lha second part, that she party of the first part,In sonrldomilon of Ten dollars and othsr valuable con;ldaratlon paid by the party of the second part,dcos hureby grant and ral,ras•.,unto the party of the second part,the hglrs or successors and asslgni of the party of the second part forsver, ALL that certain plot, plevi or partial of land,.0h the buildlnys and Improvemgnla rherson vr" d, slluaw, lying and bging in thq Town of Southold, near Graanport, Colanty 0 Suffol': and $:alta of N-aw .fork, d4acribsd as follower Lot Numbor 5 of Map of Washington Hoightat filod in the 0f£io® of theo 1 Clerk of Sut=lk County on Dacembor 29, 1927, ao Map Number 651. BEING AND INTENDdD TO BE 'ha aamO oramison conveyed to the party of that dirst part by dtsed da:ad y.xy 23, 1978, and recorded in the 8uf+'al!t County Clark,3 O .fica on May IS, 1978, in Libor 8414 pagD 91, r t d' 1' i TOGETHER with all right,title and Inrgrgst,Irsny,of rho party of the first part In and to any atresia and roads abutting the above dcacritad premlaes to The center linea thereof;'rO0ETHI?R with the appurtenances and all i the .state and rights of the party or the fast part in and to sold premises;TO HAVE AND TO HOLD the pramiws herein grantsd unto the party of the second part,the halts or succes&ara and Radon&of the party of the ' TAh MAP second part forever, � oaarOr♦ATPow 1000 AND the party of the first part covenants that the party of the first part he,not done or suffergd anything rwhereby the Bald pramius havq been enmimbered In any way whatever,except as aforesaid, s0' 041.00 AND the party of the first part,In compliance with Section 17 or the Lien Law,covenanta that the party of the fins part will receive the eonsideratlon for Chia conveyance and will hold the right to receive such consideratlon 01.00 as a trust fund to be applied first for the purpose or paying the cost of the Improvement and will apply the same nrst to the payment of the cost of the Improvema,;l before using any part or the total of the lame Cor any other Le+trl. purpose, 015,000 The word "party"shall be construed as if It read "parties"whenever the&ansa or lhi&Indenture so requires, IN WITNEx,9 WHHRIKOa,the party of the first purl has duly executed this doed the day and year first above written. IN raesrrres or �L Y A. STAPLES � 3 Mo , •• � D44T�09 H3tY YtjAK,COUNTY 44� 8u�;�01 it 09: 1bT.�'t9 Ota 113' YORK,COUNTY OP 381 oft Iho / day of rebruary M6 ,bfora mo On the day of •19 Woe;In personaily camo pefsonatly cams HALSEY A. STAPLES to me known to bo Sha Indlvidual daserlbod In and who to ms known to be the individual dascrtbad 1n and who axeculed the foragolnd Instrument, and acknowiodpad that exacuied theoacuina ataamanl, and acknoerledQed that. ot hes exaouttd the same, Nota;yY Yu c N'.cLLAM H.R—r.•JN. W41:1rY pulmo,41ran at Maw York No,04444,9ulfclh CountY 77r1n ty,irea Pobrvory 210 344713 OP MW YORK,COUNTY OR Bol 9Td73 Op M"YORK,COUNTY OF d31 OR IN day of 19 ,be cr9 rm OR theday came ay of t9 i0�me poraonelly came p" to ma known,who baing by ma duty sworn,did dapoae and the subsclibinrq witness to the f0ra3o1ng instras:nant, x117+ say that hq rTsldas nl No. ;vhom I am 1s anally acaualnW, who twlna by me duhy sworn,did depoaa and suy'hal he faaldas it No, that M Is Iha 04 Nit h+:know. thz corporation daocri'e-td to 1:the Individual In and which a;.ecoied the roragoing Instrumant; that II knowa IN seal of said corporation; that the saal afflxeri duxtlbrtl In and who axacufad the (oraf3oln3 Insvumanl; to sold Instrument is such corporals seal; Shat It was so 1;,al 1'c, sald subacrlbing wliness, was present and saw aftfxed by ordee of Ila board of diroetors of said corpora• axocuta the same;and that ha,sold witnaas, tion,and that he signed h name Iheroto by Iiia order• al Iho same Ilmc subacrlbad h Hama as wllnRss thoralo, t,• s ION 1', v,m,Ca7al,,,kr Acwalr 0j,,.7cwi Act f It )LGC': 1 L. I,Or b TITLa 40 CZAWry 01 TOWN FALS211 rt., STAPLES TO ? HALSZY A. STAPLES and OANZT Z. it VIOMY 4011,PW-,l b STAPLES, ht]®band and W194 tySVN I W MAIL'M P ani r'...d"J CP�a rrMa assts L=IIIU K Gr�keo� WILLIAM x, >?Rpclr, JR, Attorney at Law t' rtuPO BOX 2063 �r idclity i"�niitrntA Tit1t GREENPORT, NY 11944 k S• I� i r f ' i14 \V 11782 9949 38572 Rf.CORc • 1a o JuL 16 4 38 P�'9fi RECEI ED Number of pages �—�� EUta';!'.. i•:;t tiIH[ FtEALESTATE Ci,Lr•t, i TORRENS SUFFOLK Ck)uwfy JUL 16 Y saw g— TRANSFER TM Cenlflgtc dSUFFOLK COUNTY 38572 Hot Of.a Deed/MGnTage Instrwnent Decd/Mortgage Tan Stamp Recording I Filing Slumps FEES Page/Filing Fee _ — btorigage Amt. _ Handling _ 1. Basic'Fax — TP•5&t ly- 2• Additional Tax Notation Sub'rolul _---RA-5217(County) SubTowl ;— SFrJ cr BA-9217(5W1_-) - Spec. — -- R.P.T.S.A. TCT.NiTO.TAX — Dual Town_—_Dual County C�nm.of Ed _1,tQ_ ,� Ncid for Apportionment _ t1lf?cz+ril _ + � Trarutcr Ta T`7 G:ri!iled Copy -- — � J ,tr aneion Tns c progeny co•ec and by this.rongnge is o; R0.1 Copy — will be Itnum,,ed by 9 aa•-or L,;o fnmlly l Sub Total dv+elling only, other – — YE5 or NO GNAND TOTAL _ If NO. me approprtalc w claa—c on page s of dila Ina,rumenl• P R--d Propar•t;+Taa,Sivii a Agency Yeriflcatloe ti Tltlz Company Iniarrn.•tilott Dist. Se'-lion ( Block LoL )000, ? f 1,IBJ v( Company i`ltunc "a�p �— TitlC Number �^ Inlllal9� IS FEE PAID BY: ?nRr'f2r �. t'JOu1t���5& . Cash _ Check 014r3c-- '924is- Payer same m R&R�— �,o. �, I Z (or iP I) sT4�y„ �y �(� NAME: - �.�— ADDRESS: •o RECORD&RETURN TO l f �1DDRES8 Suffolk County Recording & Endorsement Page Mils page roans part of the attached elf PC) made by: (SPECIFY'rYPE OF INSTRUMENT) A S-idPrhe premises herein is situated in SUFFOLK COUNTY,NEW YORK, TO In the Township or dtD/41d — -- CI P rrYlc Wra(cU i Ana 2010-1 __._ W d1.jp , �utat sAd CAA w,'� = .4 In the VILLAO13 [ or HAMLET of_ f BOXES!THRU 9 MUST BETYPED OR PRIPr=IN BLACK INK ONLY PRIOR Tn RFrnuntwrt no cry 1s 1 Von=}--BwZw wA Md DvA wtt.1 C'aYQt m;qW* Am) COMULT YOU€i LAWYpR SEMS Z INSTRUMENT SHOULD M USEO BY LAWYEA2 ONLY. THIS MDErNTURE, made the 3rd day ofJuly, nineteen hundred and ninety-six BETWEEN i;-iALSEY A. STAPLES, residing at 29 Middleton Road, Greanport, New York party of the first part, and PATRICK WALDEN and ROBIN WA DEN, husband and wife, both residing at 480 Cedarlields Drive, Greenport, New York party of tits seco-nd pert, WITNESSETH, that the party of the first part, in consideradiorc of Tien Dollara an-d Ratner valuable corlaaslcerv:ion paid by the party of Th,- pzr:, doe9 hereby grant rind rales e unto the party of the second para, the hmim or auccesscrs and asaiggs of the party of the second pari forever, ALL THAT CERTAIN plot, piece o7 parcel of land, with the buildin&3 and improvemienm ihi.—mn emtciJ, sih!ate, lying and bnting In the Town of Sfluftld, new 'Gmnport, Counly of SuJfol. and Sts w of Ny''if Yv7,114, nivi—m y u-ti ula?iy deiy9 atzd " Number-ed 4 on 1ar:ar at washl"13Z.Or1 :'tigN%a, fll:!A in die t,r'Ftcti Of 1h4 Clltrk C to 7e"VIX311l DI S'Jafblk 1�.9 29, 1927 as Map hum`o'r MI. r BEING AND !N- TMDLD TO BE;;,e Same pTemisas cranv-dytd to the piny of the first part by did dal el April 3, 1978 nzroDrded in th•- Offfcc of tine Cbe7l�% of th4 Coun.y of&&folk on Aprils 6, 1978 in Libc7 8-409 pa-g', 385. - TOOETaR vri6 all right, title 1�-Irl irtt';rtst, if any, of th:� party of the firit paa-I in and to arty stre~:3 and roads abuu tg t7te a�ov-e &,scnbed pra:dus to the ^ent�tr linea ehereof, Tt3GET'rMR with t'r'ee appurtenances and all the eaiate 4nd righm of the party of thx first part in aria to 2aid prem.ii,zs; TO HAVE AND TO HOLD the prernises herain granted unto the party of the Mcond pearl, the heirs or successors and assigns of the party of the aecond part forever AND the part' of the first part covimanti 1haa9 tete party of the first part has not done or suf erAd anything whereby the said premises have been encumbered in any way whatever, except as afar®said. AND the party of the first part,in compliance with. Section 13 of the Lien Law, covenants that the party of the first part will receive tete consideTation for thin conveyance and ti%ell hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and wRl apply the same first to tete payment of the cost of tete improvement before using »ty part of the total of the same for any other purpose. The word "party" shall be construed as if it read"parties" whenever the sense of this indenture so requires. c l ' � K949 IN WT*TNES3�VREREOF, the party of the drat part his duly executed this deed the d2y 1,11d yew first above written. IN FUSE tK KA OF ' ALS EY S'TAPLES STAVE OF NEW YORK) 5S: COUNTY Of SUFFOLK) On the 3rd day of July, 1996 berore m:a cants HALSEY A. STAPLES to me knoyrn and known 9M me to h�a thg individual descrictd in, V-d who exwL:Bd, the Tor going irwrument, and 14,11 i l ` I Illiiil IIII lllli Viii Illll 11111 Illli Illli 11if1 illi illi MEW l illlll lflii lilll 1111 llil SUFFOLK COUNTY CLM'K , RECORDS OFFICE RECORDING PAGE Type of Instrument: CORRECTION / DEED Recorded: 11/15/2013 Mumbe= of Pages: 3 A t: 11:23:30 AM Receipt Number : 13-0145618 TRA`TSFER TAY NEER: 13-10585 LIBER: D00012752 PAGE : 519 District: Sectmon: Bi oc1z: Lot: 1000 04i '00 0i '00 012 .1300 EIAMMIi1 D AiID C ARI GED AS FOZLOWS Deed Amount: 50. 00 Received the Following Fees Fo-- :bava instrument Zzcampt Exempt Page/Filing 515 .40 ?`i0 Nandling $.20.00 NO COE $5.00 NO NYS SRCHG $15.0- NO EA-CTY $5 .00 NO E-3 STATE $250.00 NO TP-582 $5 .00 IN Notation $0.50 NO Cert.Copies $5 .00 NO RPT $60 .00 NO Transfer taz $0.00 NO Comm.pres $0 .00 NO Fees Paid $380 .50 TRANSFER TAX NMMER: 13-10565 THIS PAGE IS A PA_•RT OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 0 ■ 4 / 1772 Plumber of pages RECORDED f i iI�IJ Ilov IJ II:2Si:�I Ali /0-9 JUDITH H. PASCALE `--— CLERK OF -' --This document will be public SUFFOLK C01-111T4 record. Please remove all L D00012752 Social Security Numbers P 619c c DTti 13-IOS85 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES 'S Mortgage Amt Page/Filing Fee 1. Basic Tax Handling 20 00 2. Additional Tax — TP-584 Sub Total _S— — S Spec./4ssit. Notation or EA-52 17(County) J Sub Total +�' Spec./Add. _ EA-5217(State) _--�� �f TOT.MTG TAX - _ ��q Dual Town Dual County— R.P.TS.,S. `�(0�_ r Held for Appointment Comm.of Ed. 5. 00 Transfer Tax _ Manston Tax Affidavit � The property covered by this mortgage is Certified Copy or will be improved by a one or two 15 C0 , family dwelling only NYS Surcharge Sub Total �� J - YES or NO i7 Other Grand Total if NO,see appropriate tax clause on page of this instrument S Community P7ese7vataon a ufld 13030736 1000 01100 0100 012000 Real Prop gII 1 ICU Consideration Amount$ -� Verif etc, X07 y) II�I III IIIIII I��IIIII �IIII ��IIII�IIII � CPF aY Due c, Improved Il!17 Satisfactions/llischarges7Releases Ltsi Property Owners Mailing Address 6 RECORD&RETURN TO: � Vacant Land S I��y TD 3 Q VLA JLC La.j� k TD TD Mail to:Judith A. Pascale, Suffolk County Clerk 7 'Title Company Information 310 Center Drive, Riverhead, NY 11901 Co Name www.suffoikcountyny.gov/clerk Title H g Suffolk County Recording & Endorsement Page This page forms part of the attachekw("`-` r made by: //�� (SPECIFY TYPE OF INSTRUMENT) ,&5j/}TF OrThe premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of �UifVc In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 13•0161 w"mu A IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, *vou will now need to contact vour local Town Tax Receiver so that you may be billed directly for all future oroperty tax statements. Local'property taxes are payable twice a year: on or before January 1011 and on or before May 31". Failure to make payments In a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst. N Y. 11757 Riverhead, N.Y. 11901 (631) 957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One independence Hill Shelter Island Town Hall Farmingville, N.Y. 11733 Shelter Island, N.Y. 11964 (631)451-9009 (631) 749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton, N.Y 11937 Smithtown, N.Y. 11787 (631) 324-2770 (631) 360-7610 Fundrigton Town Receiver of faxes Southampton Town Receiver of Taxes 100 Nlain Street 116 Hampton Road H-untington, N.Y. 11743 Southampton. N.Y. 11968 (6311351-3217 (631) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of faxes 40 Nassau Avenue 53095 Main Street Islip. N.Y. 11751 Southold. N.Y. 11971 (631)221-5580 (6-31) 765-1803 Sincerely. Judith A. Pascale Suffolk County Clerk 12-0104..OVUM r P r • �j��cCf/0� .NY 075•Executor's Deed—Individual or Corporation(Sample Sheet)(NY 0T0.1005) CONSULT YOUR LAwYLR BEFORE SIGNING THIS INSTRUMENT.TIRS INSTRUJIENT SHOULD OF USED 0Y LAWYERS ONLY ri I= THIS INDENTURE,made the ta-� day of February, in the year 2013 BETWEEN STUART E.STAPLES,residing at 6246 Hoss Lane,amlin,OH 43002-0065 t as executor (executrix )of the last will and testament of, Dorothy Field Staples,(Suffolk County,Surrngates Court probate file#2357P91) ,late of deceased, party of the first part,and ROBIN L.WALDEN,residing at 980 Cedarfields Drive,Greenport,New York 11944 1 party of the second part, t WITNESSETH,that the parry of the first part,by virtue of the powerand authority wren in and by said last will and testament,and to consideration of y ten dollars and 00/100 dollars, paid by ilia party of the secund part,does hereby grant and release unto the party of the second pen,the heirs or successors and assigns of the party of the second part forever, ALL that cenaln plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying and being in the Town of Southold,near Greenport,County of Suffolk and State of New York,more particularly designated as Lot Adjon a certain map entitled "Map of Washington Heights"filed in the Office of the Clerk of the County of Suffolk on December 29, 1927 as Map Number 651 /S Fly ,2it3zr'- —/,17- 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 estaie 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 Ilia 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 AND the parry of the first part,to compliance with Section 13 of the Lien Law,covenants that the party of the first part wilt receive the consideranon for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the sante first to the payment of the cobt of ilia improvement before using any part of the total of the same for any other purpose The word"party"shall be c6nstrued 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 written. IN PRESENCE Or: STUART E.STAPLES V — � ( 1 ' USEACR.VOIYIFDOAIENrFORMBELOIVfYrrmiNIVF,ivYoizK5rAr ONLY. USEACGV01YLEDG,1f6VTFOR5iBEioiviviTH/NNEN'YORRSriTEONLY State of New York,County of )ss.: State of yew York,County of I ss.: On the day of in the year On the day of in the year ..JJ before me,the undersigned,personally appeared before me,the undersigned,personally appeared personally known to me or proved to me on the basis of satisfactory personally knmon to me or proved to me on the basis of sausfactory evidence to be the individuals)whose name(s)is(are)subscribed to the evidence to be the indtvidual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that he/she/they executed within instrument and acknowledged(o me that helshelthey executed the same in his/her/their capaciry(ies), and that by hislher/their the same in histhedtheir capacny(ies), and that by hisAterhheir signaturc(s)on the instrument,the individual(s)"or the person upon signaturc(s)an the instrument,the individunl(s),or the person upon behalf of which the individual(s)acted,executed the instrument behalf of which the individual(s)acted,executed the instrument. ACXvOtfLF.DGA(EvTFORSTFORUSESYmfiNNEwYORK STATEONLY. ACXNDR'IEDG,t(ENTFORsfFOR U.SEOUTSIDENEWYORKSTATEONLY INeu•York Subs—bing IVuners rlc'knmrlydgmrnr Cenificaml 10m of Store or Foreign Goierol Aeknm,ledgmenr Cen feuirl State of New York,County of {ss.. STAT.E.017.033I0,COUNTY.OF Fr4,ie lirl ... )ss.: (Complete Venue is alt Srutr Cowan Prm in"ur dhmicipnliiyl On the day of ni the yearf�•t, before me,the undersigned,personally appeared On thLi–'�day of February in the year 2013 before me,the undersigned,personally appeared the subscnoutg witness to the foregoing utstntmem,with whom I Inn STUART E.STAPLES personally acquainted,who,being by nue duly sworn did depose and persortAy known to me or proved to me on the basis of sausfactory say that i e/she/they reside(s)in evidence to be The individual(s)whose name(s)is(are)subscribed to the within Instrument and acknowledged to me that he/she/they executed (ijihe place ofresidence is ut a tint include Oiesn eetai d srrdwruiniLer, the same in his/her/thcu cupaciiy6es),that by hither/their signaiure(s) rjany,thereof],that he/slue/they knows) on the inswment,the individual(s),or the person upon behalf of which the individual(s)ac(cd,executed the instrument,and that such Individual to be the individual described in and who executed the foregoing inade such appearance before the undenigned in The instrvmenr,that said subscribing witness was present and saw said zl'ubl I n eiccute the Saline,and That%aid witness at the Sante unie subscribed 'Inret7rheLin-orae/rerpnlair,,Vsubdivision and the state orcountrror his/her/thWr name(s)as a witness thereto, otter place the ac,nowledgingnr was taken) - �o� , Tt?�5'rl;l(P E yotarj YI1hIIs,Sin~ie 0i Ohio CXLCui'ows DEEM `�� �,Q iyCommission 5011- M-01-20'15 ::DUAL OR COP P)RArPu TiTLENn 9'X11°wl1\\\° DIsrRICr 1000 S ECTrON'41 ESTATE OF DOROTHY FIELD STAPLES BLOCK 1 L01 14 COLN rY OR TU W N TO ROBIN L.WALDEN RECORDEO4rRE(U6STOF Fidelity National Title InsuranLL Compuny RETURN BY,1 ML TO W O M LL O a 2 O ¢ O U LLW (C O W W D ¢ O LL W O Q a N , N W Cr W ccN W LETTERS OF TRUSTEESHIP FILE NO.47...P197A. SURROGATE'S COURT,SUFFOLK COUNTY THE PEOPLE OF THE STATE OF NEW YORK E �9�8NORK To All to Whom These Presents Shall Come, or.May Concern, Greeting: Whereas the Will of. . ..S�'I1ART,Do 92'AAPT S. . .. . ... .. . . . .... . . . . .. . . . . . . .. . . . . ... . .... . . . . . . . .. . .. .. . . .. . .. . .. . . ... . . .. .. . . .. . . .. .. . . . .. . . . :. .. .. ... . . . . . . . . . . . .. .. . . . .deceased, who at the time of detJ� was domiciled In County of Suffolk, State-of New York, was on the. .;7,Wday of Mai' . . . . . .. 19�. duly admitted to probate by decree of the Surrogate's Court for Suffolk County, and under said Will. . ...—UATAW A, -KAPL9. . . . . . . . .. . . . .. . . . .. . . . .. . . . . . . . . . . . . . . . . . ..... .. ... . AP. .ap�?ointed as trustee... of the trust. . . , created therein, and said court by decree dated the..17,th.day o(, ,. , ,M*L-'.Q i.. . . . , . . ., 106.. having directed that Letters of Trusteeship issue to said trustee. . . . upon qualification. HALSNOW,THEREFORE WITNESSETH that. . . . . . .�• A. STA�'LE """ ... .. . .. . . . . ........ . . . . . . . . . . . . . . . . ..... . . .. . . .. . . . . . . . . .having qualified as trustee. . . ., Letters of Trusteeship are hereby granted and Issued to. . . .. .hArA. . . thereby vesting in said Trustee. . . . power and authority'to execute said trust. . . . .. according to said. WIII and as required by law. Dated, Attested, and Sealed HON. ERNEST L. SIGNORELLI Surro , Suffolk Coun Agarch 17. . . . . . . .1978. x Robert J. Cimino Chief Clerk, Surrogate's Court SEAL FILED SURROGATE'S COURT SUFFOLK COUNTY MAR 17 1978 ROBERT J. CIMINO CHIEF CLERK P 19 (4/76) LETTERS TESTAMENTARY File No. . . . .417.. .?.197 . SURROGATE'S COURT - SUFFOLK COUNTY THE PEOPLE OF THE STATE OF NEW YORK To All to Whom These Presents Shall Come, or May Concern, Greeting: MAR 17 1978 ROBERT J. 011VIIN0 CHIEF CLERI( WHEREAS the Will of . AWAU,I)., ,5�'A;PIS.Ey4. . . . . .. .. . . .. .. .. . . . ... .. . . . . ..... . .. .. . . . .. . . . ... ... ... .I . . . .. . .. .. .... .. . . .. . . ..... . . . ... . . . .. .. . . . . . . . . . . . , deceased, who at the time of death was domiciled in County of Suffolk, State of New York, was on the .. . .�7�h. . .day of. .. MUCh. ... . . 19.78. ,• admitted to probate by decree of the*Surrogate's Court for Suffolk County, and said decree directed that Letters Testamentary be granted to such of the person or persons named as Executor in said Will as may qualify and be-entitled to such Letters according to law. NOW, THEREFORE WITNESSETH that.. . '$ • • • . • • • • • • • • • • ••••• . . .. ... .. . . . .. . .. . . . .. . .. . . .. . . . . . . . . . . . .. .. . . . . . . . . .. . . . . . . . . . . .... . . . . . . . ..... having duly qualified as Execute.... of said Will, Letters Testamentary are hereby granted and issued to.....ht ..with the powers and duties thereunto appertaining under said Will and by law. Dated, Attested, and Sealed .. . .. . ..VArQl).17. . . .. . . . . . . . . 19.7Q.. HON. ERNEST L.SIGNORELLI S rrogate, Suffolk-County � SURROGATE'S COURT • , , .•,•, SEAL; SUFFOLK COUNTY . . . . . . .. .• . Robert J. Cimino lxi POAR 17 1978 Chief Clerk of the Surrogate's Court P1.8=(12/75) ROBERT J. CIMINO 33.516 CHIEF CLERK MICROFILMED �//� 74 MAR 171976 ROBERT J,CIMINO CHIEF CLERK LAST WILL and TESTAMENT I, STUART D, STAPLES, residing at 915 Main Street, Greenport, Town of Southold, in the County of Suffolk and State of New York, being of sound mind and memory, do make, publish and declare this my last Wi]l.and Testament, in manner following that is to say; FIRST; I direct that all my lust debts and funeral expenses be r paid as soon after my death as may be practicable. SECOND; I give, devise and bequeath all my property and estate to my executors and trustees, hereinafter named, for the following uses and purposes. . C?) ' (1) To invest and reinvest the same, to collect and receive 4ti•�' the income therefrom and, after the payment of all expenses, ,to pay to or apply for the benefit of my wife, DOROTHY F. STAPLES, the net income :! In addition to the income distributable under this clause of my will, I hereby authorize and empower my said executors and trustees to pay over to or apply to the benefit of my said wife, at any time, such portion of the principal of the trust created herein as in their judgment may seem desirable to enable her to maintain substantially the same standard of living to which she is accustomed at the time of my death and to pay such (t,1 medical, hospital and other expenses as, in the judgment of my executors `� and trustees, may be necessary, s (2) Upon the death of my said wife, the balance of said trust shall be distributed to my children then surviving, per stirpes. TFIIRD; I hereby give and grant to my executors and trustees the following power and authority which may be exercised, at any time, and from time to time, as my said executors and trustees, in their absolute discretion, may deem advisable, J / ADA 40 (a) To hold and retain all or any part of my estate or any trust created hereby, in the form in which the,same may be at the.time of my decease as long as they•may deem advisable, notwithstanding that the same may not be permitted by law for the investment of trust funds. (b) To invest and reinvest any funds in my estate or any trust created hereby in such investments as my executors and trustees may deem desirable even though they may not be prescribed or authorized for executors and trustees by the laws of the State of New York, without being liable for any loss which may occur therein. (c) To sell, exchange, partition or otherwise dispose of any •property, real or personal, of which I,may die seized or possessed, or which may at any time .form part of my estate or any trust created hereby, at public'or private sale, for such purposes and upon such terms, including sales on credit, with or without security, in such manner and at such prices, as they may determine. (d) Whenever they are required br permitted to divide or distribute my estate or any trust,created hereby, to make such division or distribution in kind or in money; or in part kind and in part money, and their determination shall be conclusive on all persons. (e) To exercise all power•and authority, including any dis- cretion conferred in this Will, after the termination of any trust created herein and until the same is fully satisfied. LASTLY, I hereby appoint The North Fork Bank and Trust Company, Mattituck, New York, and my son, E•IALSEY A. STAPLES, executors and trustees of this, my last Will and Testament; hereby revoking all former wills by me made; and I direct that no bond be re- ,gtlired of either for the faithful performance of their duties as executors and trustees. . 0 1 IN WITNESS WHEREOF, I have hereunto subscribed my name the day of June in the year Nineteen Hundred and Sixty-six. —(L.S. We, whose names are hereto subscribed, DO CERTIFY that on the /v/Zday of June 1966 STUART D. STAPLES, the testator above named, subscribed-his name to this instrument in our presence and in i the presence of each of us, and at the same time, in our presence and hearing, declared the same to be his last Will and Testament, and re- quested us, and each of us, to sign,our names thereto as witnesses to the execution thereof, which we hereby'do in the presence of the testator and of each other, on the day of the date of the said Will, and write opposite our names our respective places of residence. � ��-- residing at "- �, �• �., ' V- residing at LAST WILY,and TESTAASEi+rT Of f r - STUART D. STAPLES 001DO ' r.,. DakkO:June /j�kg, 1.968_ Admitted to Probate by decree of f�4Ea surrogate's Court dated 3-17-78 _ __ 'S acc'•^T snd•razorded_ _ .•, • (ilief CletV ,' Fa- CE' Ua T.516.663.0600 F.657,205.3795 E.All NY.Customer,Service@datalracetille.com Certificate of Occupancy Search TITLE#: SS13182 DATE:5/31/2018 PREPARED FOR:ALL STATE ABSTRACT CORP. (ALST) ORDER ID:11506926 PREMISES: 1100 WILMARTH AVENUE, GREENPORT STATE: NY COUNTY: SUFFOLK TOWN: SOUTHOLD UNINCORP: GREENPORT District: 1000 Section: 041.00 Block: 01.00 Lot: 015.000 A search of the Building Department records in reference to the above mentioned premises has revealed the following information: There is no Certificate on file for the original building according to Building Department records. Tax Assessor's records indicate that the above mentioned premises was originally constructed as dwelling of undetermined age. THE PURPOSE OF THIS SERVICE IS TO PROVIDE THE LATEST CERTIFICATE OF OCCUPANCY ON FILE.THE SERVICE MAY NOT INCLUDE THE REPORTING OF MINOR APPLICATIONS WHICH MAY BE INDEXED AGAINST THE ABOVE BLOCK AND LOT BUT DO NOT REQUIRE A NEW CERTIFICATE OF OCCUPANCY OR APPLICATIONS OF ANY KIND THAT ARE INCOMPLETE. IMPORTANT NOTICE ABOUT SEARCH INFORMATION HEREIN DATATRACE INFORMATION SERVICES,LLC.DISCLAIMS ANY AND ALL LIABILITY TO ANY PERSON OR ENTRY FOR THE PROPER PERFORMANCE OF SERVICES RELECTING THE CONDITION OF TITLE TO REAL PROPERTY.THIS SEARCH WAS COMPILED FROM PUBLIC RECORDS MADE AVAILABLE FROM VARIOUS COUNTY AND MUNICIPAL OFFICES,AGENCIES AND DEPARTMENTS,THE SERVICES ARE PROVIDED'AS IS'WITHOUT WARRANTY OF ANY KIND,EITHER EXPRESS OR IMPLIED,INCLUDING WITHOUT LIMITATION ANY WARRANTIES OF MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE,OR WARRANTIES BASED ON COURSE OF DEALING OR USAGE IN TRADE OR ERRORS OR OMISSIONS RESULTING FROM NEGLIGENCE,MIS-INDEXING,MIS-POSTING OR ITEMS THAT ARE AFTER THE EFFECTIVE DATE OF THE SEARCH.THIS IS NOT AN INSURED SERVICE THIS DISCLAIMER SUPERSEDES ALL PRIOR AND CONTEMPORANEOUS UNDERSTANDINGS.THE SERVICES ARE EXCLUSIVELY FOR THE DATATRACE CLIENT AND NOT FOR THE BENEFIT OF ANY THIRD PARTIES 001250/001750 DataTFacE:' a T.516.6630600 F.657.205,3795 E.AII,NY.0ustomer.5e"ice@datatracetitle.com Certificate of Occupancy Search TITLE#: SS13182 DATE:5/31/2018 PREPARED FOR:ALL STATE ABSTRACT CORP. (ALST) ORDER ID:11506926 PREMISES: 1220 WILMARTH AVENUE, GREENPORT STATE: NY COUNTY: SUFFOLK TOWN: SOUTHOLD UNINCORP: GREENPORT District: 1000 Section: 041.00 Block: 01.00 Lot: 012.000 A search of the Building Department records in reference to the above mentioned premises has revealed the following information: Certificate of Existing Use #24313 issued on 4/29/1996 for a single family dwelling with two car garage. THE PURPOSE OF THIS SERVICE IS TO PROVIDE THE LATEST CERTIFICATE OF OCCUPANCY ON FILE THE SERVICE MAY NOT INCLUDE THE REPORTING OF MINOR APPLICATIONS WHICH MAY BE INDEXED AGAINST THE ABOVE BLOCK AND LOT BUT DO NOT REQUIRE A NEW CERTIFICATE OF OCCUPANCY OR APPLICATIONS OF ANY KIND THAT ARE INCOMPLETE IMPORTANT NOTICE ABOUT SEARCH INFORMATION HEREIN DATATRACE INFORMATION SERVICES,LLC.DISCLAIMS ANY AND ALL LIABILITY TO ANY PERSON OR ENTITY FOR THE PROPER PERFORMANCE OF SERVICES RELECTING THE CONDITION OF TITLE TO REAL PROPERTY.THIS SEARCH WAS COMPILED FROM PUBLIC RECORDS MADE AVAILABLE FROM VARIOUS COUNTY AND MUNICIPAL OFFICES,AGENCIES AND DEPARTMENTS.THE SERVICES ARE PROVIDED'AS IS'WITHOUT WARRANTY OF ANY KIND.EITHER EXPRESS OR IMPLIED,INCLUDING WITHOUT LIMITATION ANY WARRANTIES OF MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE,OR WARRANTIES BASED ON COURSE OF DEALING OR USAGE IN TRADE OR ERRORS OR OMISSIONS RESULTING FROM NEGLIGENCE,MIS-INDEXING,MIS-POSTING OR ITEMS THAT ARE AFTER THE EFFECTIVE DATE OF THE SEARCH.THIS IS NOT AN INSURED SERVICE.THIS DISCLAIMER SUPERSEDES ALL PRIOR AND CONTEMPORANEOUS UNDERSTANDINGS THE SERVICES ARE EXCLUSIVELY FOR THE DATATRACE CLIENT AND NOT FOR THE BENEFIT OF ANY THIRD PARTIES 001250/001750 ;-- - f "M 9111.1 FORM NO. 4 0/1 TOWN OF' SOUTHOLD 0 BUILDING DEPARTMENT Office of the Building Inspector Town full Southold, N.Y. PRX WaSTr= CZRTIFICATY OF oc=pAncy No E-24313 Date APRIL 29, 1996 THIS CERTIFIES that the building ONE FAMILY DWRI.LING Location of Property 205 H&XX ST. & 1220 WILMMM Avb, GR88HFORT N.y. House No. Street Hamlet County Tax Map No. 1000 Section 41 Block 1 Lot 12 Subdivision Filed Map No. Lot No. conlormc substantially to the Requirements foc a One Family Dwelling built Prior to: APRIL 9, 1957 pursuant ta,which CERTIFICATE OF OCCUPANCY NUMBER 8-24313 dated APRIL 29; 1996 wag issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this Certificate is issued is ONE FAKILY DWSMING WITH ACC%88ORY TWO CAR GARS • The certificate is iesued to ID1LSgY A. STAPLES (owner) of the aforesaid building, SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE No. N/A PLUMBERS CLRTIFICATION DATED N/A *PILUS SSS ATTACB$D IRSPSCTION Building Ine ctor Rev. 1/92 ..,,-.,gy�.•��•a a" No. LOT(s) NAIL OF OWNER (s) HALSKY A. STAPLES OCCUPANCY SINGLE FAMILY `JITH CORCIAL USE ��� typo owner--tenant ADMITTED BY: EALSEY A. STAPLES ACCCEPANTED BY: SAME KEY AVAILABLE R FtF.CO. TAY MAP NO. 1000-41-1-12 SOURCE 00 - SOURCE OF REQUEST: HALSEY A. STAPLES DATE; APRIL 3, 1996 DWELLING: TYPE OF CONSTRUCTION WOOD FRAME 8 STORIES 1-1J2 # EXITS 2 FOUNDATION CEMENT CELLAR PARTIAL CRAWL SPACE TOTAL ROOMS: IST FLR_ 3 2ND FLR. 3RD FLR. BATBROOK (a) ONE TOILET ROOM (s) _ UTILITY RWH IST FLOOR OFFICE ROOM PORCH TYPE SIDE COVERED BECK, TYPE PATIO BREEZEWAY FIREPLACE GARAGE DOMESTIC HOTWATER XX TYPE BEATER LILCO GAS AIRCONDITIIONING TYPE HEAT LILCO GAS WARM AIR 1x HOTHATER OTHER: (2) 2ND STORY STORAGE ROOKS ACCESSORY STRUCTURES: GARAGE, TYPE OF CONST. 2 CAR BLOCK, STORAGE, TYPE CONST. SWr MING POOL , GUEST, TYPE CONST. OTHER: --------------------------------------------------- VIOLATIONS: CHAPTER 45 Y .Y. STATE UNIFORK FIRE PREVENTION S BUILIANG CODE LOCATION DESCRIPTION ART. SEC. REMARKS: INSPECTED BY DATE OF INSPECTION APRIL 25, 1996 1oHtd M. D30UFYS TIME START 10:00 AN END 10:20 AM r { r RECEIVED FORM NO.3 JUL 2 4 2018 TOWN OF SOUTHOLD BUILDING DEPARTMENT ZONING BOARD OF APPFAI-S SOUTHOLD,N.Y. NOTICE OF DISAPPROVAL DATE:January 8,2018 AMENDED: June 19,2018 TO: Morgant Fiedler(Staples) PO Box 587 Greenport,NY 11944 Please take notice that your application dated December 21',2017: For waiver of merger and to legalize a pre-existing storage building altered to an"as built"two-family dwelling at: Location of property: 1100 Wilmarth Avenue, Greenport,NY County Tax Map No. 1000—Section 41 Block 1 Lot 15 Is returned herewith and disapproved on the following grounds: The subject lot has merged with an adjacent lot to the east(SCTM# 1000-41-1-12)pursuant to Article II Section 280-10,which states; 'Mere A nonconforming,lot shall merge with an adjacent conforming or nonconforming lot w ' as 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 schedule requirements." (Note: Lot 1000-41-1-14 received a waiver of merger per ZBA#6790 on October 16,2014). In addition,the storage building altered to an"as built"two-family dwelling,on this nonconforming 6.325 sq.ft. lot in the R-40 District, is not permitted pursuant to Article XXIII Section 280-124 which states; lots measuring than 20,000 square feet in total size require a front yard setback of 35 feet, a minimum side yard setback of 10 feet and combined sides at 25 feet. The survey shows the front yard setback at A9 feet with a minimum side yard setback of—, feet with combined sides at 2-L.5 feet. In addition as per 280-13130),a two-familV dwe linj4 requi �pecial ion b the ZoninjZ Board of Appeals. Authori Signature CC: file,Z.B.A. RECEIVED JUL 2 4 2018pst SURVEY OF PROPERTY BONING BOARD OF APPEALS A T GREENPORT TOWN OF SO UTHOLD 6�.3�'SoPa SUFFOLK COUNTY, N. Y. \ �o�� PP�' N 55 Op �, 1000-41-01-15 ' SCALE: 1 —20 N �.9 N '( 4 MARCH 25, 2014 N I =� N / w \ 5100? A.9 N� �• Nom' N oll cp • 2 `'�• �NOERI � � q� ' � `GAR. • Z N 7z A { l3 5 0 uoT B O6 0%N n�A9p� p �,,. 6N w�-°°S G�P� 55• f ���� Lp,� Ink 23 '� kJol AREA=6,325 SCS. F". N. Y S LIC. NO. 49618 ANY AL TERA 770N OR ADDI TION TO THIS SURVEY IS A VIOLA TION MORS, P.C. OF SECTION 72090F THfj NEW YORK STATE EDUCATION LAW. 63�'�-7 -5020 FAX 631 765-1797 LOT NUMBERS REFER TO "MAP OF WASHINGTON EXCEPT AS PER SECT10N 7209—SUBDIVISION 2. ALL CERTIFICA770NS HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P.0. BOX 909 HEIGHTS" FILED IN THE SUFFOLK COUNTY CLERK'S SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR 1230 TRAVELER STREET OFFICE ON DECEMBER 29, 1927 AS MAP N0. 651. WHOSE SIGNATURE APPEgRS HEREON. SOUTHOLD, N. Y. 11971 114-0201 ` RECEIVED��'. _041 A- BOARD MEMBERS *oF sorrJUL 2 4 2018 Southold Town Hall y Leslie Kanes Weisman,Chairperson53095 Main Road-P.O.Box 1179 RD OF APPEALS Southold,NY 11971-0959 Eric Dantest [ Office Location: Gerard P.Goehringer G Q Town Annex/First Floor,Capital One Bank George Horning �p �� 54375 Main Road(at Youngs Avenue) Kenneth Schneider �'YCQSouthold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS RECEIVED p TOWN OF SOUTHOLD a d I I'P a +1 . 3 Tel.(631)765-1809-Fax(631)765-9064 QCT Southold Town Clerk FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF OCTOBER 16,2014 ZBA Application No.: 6790 Applicants/Owners: Patrick and Robin Walden Property Location: 105 Main Street Greenport,NY SCTM# 1000-41-1-14 SEORA 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 September 10, 2014 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, BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 8811 square feet (SCTM 1000-41-01-14) from adjacent land areas of 8439 square feet(SCTM 1000-41-01-12) and 6325 square feet(SCTM 1000-41-01-15), based on the Building Inspector's Notice of Disapproval pursuant to Section 280-10 A., determining the properties have been merged. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on October 2, 2014, at which time written and oral evidence were presented. Pursuant to § 280-I1 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. Pursuant to §280-11,the Zoning Board finds that RECEIVED � -- Page 2 of 2—October 16,2014 J U L 2 4 2 C 18 ZBA46790—Walden SCTM#100041-1-14 ZONING BOARD OF APPEALS (1)The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: As shown on the"Map of Washington Heights"filed December 29, 1927 as File No.651,the subject lot is similar in size and shape to other lots in this subdivision. (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: ownership of all three lots have remained within the Staples and the subject lot was originally improved with a single-family dwelling, as shown on the subdivision map, which was later demolished. (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 waiver will recognize the lot as it has existed and any proposed improvements must comply with the Town Code and Suffolk County Department of Health. 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 Schneider, seconded by Member Dantes, and duly carried to GRANT the waiver of merger as applied for and as shown on the survey by John T. Metzger, L.S., dated February 20, 2013 and last revised April 8, 2013 (Additions), with the following condition: CONDITION 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 105 Main St., Greenport,NY, (SCTM# 1000-41-01-14) be provided to the ZBA within 2 years of the date of this decision. Failure to comply with this condition will result in nullification of the waiver of lot merger granted herein. Vote of the Board- Ayes: Members Weisman (Chairperson), Schneider, Horning, Dantes. Absent was Member Goehringer.This Resolution was duly adopted(4-0). Leslie Kanes Weisman, Chairperson Approved for filing G& /,4, /2014 RECEIVED *-7z l JUL 2 4 2018 AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS ZONING BOARD OF APPEALS TOWN OF SOUTHOLD WHEN TO USE THIS FORM: This form must be completed by the applicant for any special use permit, site plan approval,use variance, area variance or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in an agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Section 239m and 239n of lite General Municipal Law. 1. Name of Applicant: M o�gad►$tt7•f,e ale f4 2. Address of Applicant: QO 6)Ox 5R�Te,rQe p1p o(�I a9 Y I lgUc, 3. Name of Land Owner(if other than Applicant): a\Seu A• a�,1Pc and 7�-Ka+ t.S lPs 4. Address of Land Owner: t20krAy dcllOMf\ 0aA- 5. Description of Proposed Project: 01)nye(5i0(L o� P&S buil} Lewd" It 4-yo �amiUi awzU("4ia.- 6. Location of Property: (road and Tax map number) 1100 Wily ArJJ8 Ikyey�ulQ,C�teendo,�� SCTM4V iDOO-044.D0 0l•t0 - 015.000 7. Is the parcel within 500 feet of a farm operation. { } Yes {VJ No 8. Is this parcel actively farmed? { ) Yes {*I No 9. Name and addresses of any owner(s)of land within the agricultural district containing active farm operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff,it is your responsibility to obtain the current names and mailing addresses from the Town Assessor's Office (765-1937)or from the Real Property Tax Office located in Riverhead. NAME and ADDRESS 1. 2. 3. 4. 5. 6. (Please use the back of this page if there are additional property owners) A/C."i it),��K- q 1,L Si ature of Applicant Date Note- 1.The local Board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation. Solicitations will be made by supplying a copy of this statanent. 2.Comments returned to the local Board will be taken into consideration as part as the overall review of this application. 3.Copies of the completed Agricultural Data Statement shall be sent by applicant 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. 617.20 RECEIVED Appendix E Short Environmental Assessment Form J U L 2 4 2018 Instructions for Completing ZONING BOARD OF APPEALS 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 Name of Action or Project: Project Location(describe,and attach a location map): ROD Wilr 644 Aver Vkl 600 Porgy,N1 jjc qq SCTM 1000- 0 11.oo`01,00 -015,boa Brief Description of Proposed Action: ('o,�VQ�Sion 0 As hln�lk "bexro" -}o 4o C-amilj Name of Applicant or Sponsor: Telephone: 0 -313 -d o q l� Moirganf Gd- Redlef, E5-t. E-Mail: �ICCllef (GI�.J @ ahoo, corYl. Address: PO (fox 597 City/PO: State: Zip Code: 6(eCAQ0A- NY 1Iggq. 1.Does the proposed action only involve the legislative adoption of a plan,local law,ordinance, NO YES administrative rule,or regulation? 3- See CLtJO C'% 2,ed QiGke( If Yes,attach a narrative description of the intent of the proposed action and the environmental resources that J 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: J 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? acres 4. Check all land uses that occur on,adjoining and near the proposed action. ❑Urban ❑Rural(non-agriculture) ❑Industrial ❑Commercial Residential(suburban) ❑Forest ❑Agriculture ❑Aquatic ❑Other(specify): ❑Parkland Page ] of 4 5. Is the proposed action, NO YES N/A a.A permitted use under the zoning regulations? JUL 2 4 2018 b.Consistent with the adopted comprehensive plan? 6. Is the proposed action consistent with the predominant charas fMWg�uAPBjFfik$ral NO YES landscape? V 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: f 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES b.Are public transportation service(s)available at or near the site of the proposed action? V c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? J 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: r 10. Will the proposed action connect to an existing public/private water supply? NO YES If No,describe method for providing potable water: J 11.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: V a 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? V 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? 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 project site. Check all that apply: ❑ Shoreline ❑Forest �❑Agricultural/grasslands ❑Early mid-successional 11 Wetland ElLf 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? , J 16.Is the project site located in the 100 year flood plain? NO YES 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, a.Will storm water discharges flow to adjacent properties? ❑NO❑YES b.Will storm water discharges be directed to established conveyance systems(runoff and storm drains)? J" If Yes,briefly describe: ❑NO❑YES °= Page 2 of 4 18.Does the proposed action include construction or other activities that result in the irWELDEO t of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: 1111 9 4 19.Has the site of the proposed action or an adjoining property been the location of an active or closed NO YES solid waste management facility? If Yes,describe: J 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 Applicant/sponsor name: Mo C004A W. F"e�1 of Date: y-1 a-19 Signature: Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following 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 ri" .,_•: .. _ _ .. > .r, +Y.. �r.'."'i.;xy4 small to large impact impact may may .7 - - • -.. .: , • -.�.��Y�.�,.,_:,�^tzF-.: 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 4 affect existing infrastructure for mass transit,biking or walkway? ®s 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 RECEIVED- jut ECEIVED r n, n J U L © No,or Moderate small to large ZONING-BOARD OF APPEAL-S`':' impact impact may may occur occur 10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage v problems? IL. Will the proposed action create a hazard to environmental resources or human health? VP' 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. ❑ 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 l l i {DECEIVED Board of Zoning Appeals Application JUL 2 4 201 AUTHORIZATION ZONING BOARD OF APPEALS (Where the Applicant is not the Owner) I, I &Ise R- files ornfta JCLIW,} f-S�aoresiding at )19 Middle4on Read, (Print property owner's name) (Mailing Address) c"feknpp4 , W� WILIq do hereby authorize f of!�Aqk W. Fi2dAPY, t S�• (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. 5QA,,0jr Owner's Signature) Halsec� A. 51c q)es lartn� �` S�Aples_ (Print Owner's Name) RECEIVED AGENT/REPRESENTATIVE J U 4 2018 TRA S"CONAL DISCLOSURE FORM 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. YOUR NAME : Moro tit W, f1 Q Ali', G (Last name,first name,middle initial,u less 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 Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) Planning Do you personally(or through your company,spouse,sibling,parent,or child) have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood,marriage,or business interest."Business interest" means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5%of the shares. / YES NO 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 Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a. corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant; or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this �a'� day of�p�;I ,20_1& Signature , Print Name U ler DECEIVED APPLICANT/OWNER J U L 2 4 ?G18 TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town of?+1WIf9 dEt@tAB00R /TftfflMLSose 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 : 0,6 To'&Lk (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 Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) Planning Do you personally(or through your company,spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold?"Relationship" includes by blood, marriage,or business interest."Business interest" means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5% of the shares. J 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 Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant;or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this IAA day of A Signature S ip)r�Oawre. Print Name Hnlie14ASj .Imps Wft-k Now-. Town of Southold RECEIVECD����� LWRP CONSISTENCY ASSESSMENT FORM JAL ED 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 Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes",then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# (�_- t4l - The Application has been submitted to(check appropriate respon e): Town Board Planning Dept. 0 Building Dept. Board of Trustees 0 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency(e.g. capital 0 construction,planning activity,agency regulation, land transaction) (b) Financial assistance(e.g.grant, loan,subsidy) (c) Permit, approval, license, certification: Nature and extent of action: r S - ttl �� Iwo ;I Q RECEIVED Location of action: ���LZGsZo'f1V1GY��•.p C-11(2•Qn p��(�, P�Y I l�u Site acreage: �, �,�, J U L 2 4 2018 Present land use: A hI. ZONING BOARD OF APPEALS Present zoning classification: g —Z{y 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: Age MaplPi dw_1,�jdwL c4ap e5 VIg- ISDNatj4' la). f edle✓, CS - (b) Mailing address: tDt) �-R7 , 6,,e P n PO l4, (may I 1 Q 9 4 (as of f15" J J (c) Telephone number:Area Code( ) U3 l -3 3 3 -A 9 5- (d) (d) Application number, if any: Will the action be directly undertaken,require funding, or approval by a state or federal agency? Yes ❑ No M If yes,which state or federal agency? DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space,makes efficient use of infrastructure, makes beneficial use of a coastal location,and minimizes adverse effects of development. See LWRP Section III—Policies; Page 2 for evaluation criteria. ❑Yes ❑ No ❑ (Not Applicable- please explain) Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III—Policies Pages 3 through 6 for evaluation criteria ❑ Yes ❑ No ❑ (Not Applicable—please explain) r � 1 � .r s✓ i. 'iu�'i...F 1m:�, F; �1 , ! �4�k��Y r T �� r� �• .�- a�e qL ,r t► ► y Y J�. 4 - rt .rr. Y gals -Y o c1rn JanR f S�ap(e5 ,yy P� \ rr, 3 00 -.-'^"�n ''=.-s-�S "`�.,3t'•� .ter � i � ac ^q. (ya- `..: s 1. .+ 'f'-.. ;�,y` f_ � � � _ r.' :}•'--f ��:- _ - -- � '♦ � a 5���a"� iia`._�Y ,��i:f hhh �.,y�' -��`�7s s�,:; ., .�' :. -w s"cc', : rJ'•-" _- _ "--,-.,� y....;.� � ��h ��\ � .� 1 '�4°�„b a.� s �p� ''�-(,..R art `tl�� �+ ��-d _ ( ,TA `� t .s— .��- •! _ *y r �������r*fir Ott � r --- I I` _ r - } a 2 1s ��:'�.'°sY�� ,.�_mss.P:u.,�'��i�il�"�i�a`'�i ``:►`a�.t t kOalSey L-, 4 -JaA.C4 SfaP1eS i w - ttt wn 4 r . 8_k 4�. r• ,tt Gal rt -53 n r x * �."�'` !� w �►l r��'9ef��� t l ! � \ 0 �oa>�•.. � :,A' f. ., _ ��.i_ `ji�x' _�``��"�'C'��c'Y-::- X ��!*� ^6J / ���'� '�c`( t e-� s >-{„ —_—___ ,�y„yf.- - .-fie. �' -a"�•- ^"` - �� y./ :`�+`f/#�!i j z k • �,..�'��a- - �",,, �"'a_ a.,= -s.�-Tra ;,,�`�4 -�•�`�� rs .�~ :Y.„,� ► ��`���il ir. ,,; � ,�, r C-3 � rs �'.--`tic- . •� `"'�"sn r-r, 'Z �, �Z .R L- - .. Y}i'JN.-'. s.• � .. i.is/�- � Y� /�'✓ :�3y'7�siyF.��,.,,/y ..- •_qF ���+iv� x.f:^ h_�.'��►-_-.”. r ;'y��� .� _ - _ - _- k .,_ !f 6 I v I1 Y ` s � !oil i vi y �-.i• <.-��iy' 1"�Y ''f�} 1:+� al \ 1. � ". 1 .:-- _ _. __.�._ ;� •� . toll x •� ;S .;4 ..��. _ f F� .t�- 5. •h `�,R';�'�•`�ca_ �1 t�Ti.> � - ,. a9�. ',a� a �;._My LP D CARD -4 TOWN OF SOUTHOLD PROPERTY RECOR OWNER aSTREET VILLAGE DIST. SUB. LOT ,FOII,,'E':R OWNEIb' N AC,P 61 _do Z. A ' CD S W TYPE OF BUILDIN& a SEAS. VL. FARM COM V,---"CB. ICS,_' Mkt. Value y2n LAND IMP. TOTAL DATE —��E'MARKS 600 SIX817g E04D 65,00, 67, S-iA P16-4 iv j-//a -,2 b. 4-L 7l l F 7- oles fn SYZF421eseetj� IvIe- AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD MeadowlandDEPTH House Plot BULKHEAD Total DOCK 3 1 MINE ■■■ ■■■.■iii■■■■«©■■■■!l■®■■■■■. ONE ONE ., ... ■ ■■■■■■■■■■■■■■■■■■■ ■■■■■viii IN ■■■■■■■■■■■■■■■■■■■�ONE ■.� ..■.■■.■..■■■■..■■■..■■.■■.■■ ; ■■■■■■■■■■■■■■■■■■■■■�® /-' :�,► cam..,_— r Finish • •• __ • , - • ire Place Type Roof Rooms 2nd Floor • : Driveway Dat4TFa,cE:" I-lz-(j RECEIVED T.516,663.0600 F 657 205 3795 E AII.NY,Customer Service@datalracelitle.com ��^ JUL 2 4 ?G18 Certificate of Occupancy Se@T64.BOARDOFAPPEALS TITLE #: SS13182 DATE-5/31/2018 PREPARED FOR:ALL STATE ABSTRACT CORP. (ALST) ORDER ID:11506926 PREMISES' 1100 WILMARTH AVENUE, GREENPORT STATE: NY COUNTY: SUFFOLK TOWN: SOUTHOLD UNINCORP: GREENPORT District: 1000 Section: 041.00 Block: 01.00 Lot: 015.000 A search of the Building Department records in reference to the above II enntioned premises has revealed the following information- There is no Certificate on file for the original building according to Building Department records. Tax Assessor's records indicate that the above mentioned premises was originally constructed as dwelling of undetermined age. THE PURPOSE OF THIS SERVICE IS TO PROVIDE THE LATEST CERTIFICATE OF OCCUPANCY ON FILE THE SERVICE MAY NOT INCLUDE THE REPORTING OF MINOR APPLICATIONS WHICH MAY BE INDEXED AGAINST THE ABOVE BLOCK AND LOT BUT DO NOT REQUIRE A NEW CERTIFICATE OF OCCUPANCY OR APPLICATIONS OF ANY KIND THAT ARE INCOMPLETE IMPORTANT NOTICE ABOUT SEARCH INFORMATION HEREIN DATATRACE INFORMATION SERVICES,LLC DISCLAIMS ANY AND ALL LIABILITY TO ANY PERSON OR ENTITY FOR THE PROPER PERFORMANCE OF SERVICES RELECTING THE CONDITION OF TITLE TO REAL PROPERTY.THIS SEARCH WAS COMPILED FROM PUBLIC RECORDS MADE AVAILABLE FROM VARIOUS COUNTY AND MUNICIPAL OFFICES,AGENCIES AND DEPARTMENTS THE SERVICES ARE PROVIDED'AS IS'WITHOUT WARRANTY OF ANY KIND,EITHER EXPRESS OR IMPLIED,INCLUDING WITHOUT LIMITATION ANY WARRANTIES OF MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE,OR WARRANTIES BASED ON COURSE OF DEALING OR USAGE IN TRADE OR ERRORS OR OMISSIONS RESULTING FROM NEGLIGENCE,MIS-INDEXING,MIS-POSTING OR ITEMS THAT ARE AFTER THE EFFECTIVE DATE OF THE SEARCH THIS IS NOT AN INSURED SERVICE THIS DISCLAIMER SUPERSEDES ALL PRIOR AND CONTEMPORANEOUS UNDERSTANDINGS THE SERVICES ARE EXCLUSIVELY FOR THE DATATRACE CLIENT AND NOT FOR THE BENEFIT OF ANY THIRD PARTIES 001250/001750 r 4 � ZI� RECEIVED JUL 2 4 2018 -70NING BOARD OF APPEALS STATE OF NEW YORK 2 0 1 8 TE N T A T I V E A,S S E S S M E N T R 0 L L PAGE 2 COUNTY -Suffolk T A X A B L E SECTION OF THE ROLL- 1 VALUATION DATE-JUL 01, 2017 TOWN -Southold THESE ASSESSMENTS ARE ALSO USED FOR VILLAGE PURPOSES TAXABLE STATUS DATE-MAR 01, 2018 VILLAGE-Greenport TAX MAP NUMBER SEQUENCE SWIS - 473801 UNIFORM PERCENT OF VALUE IS 000 94 TA%MAP PARCEL NUMBER PROPERTY LOCATION 6 CLASS ASSESSMENT EXEMPIION CODE-----VILLAGE------COUNTY--------TOWN------SCHOOL CURRENT OWNERS NAME SCHOOL DISTRICT LAND TAX DESCRIPTION TAXABLE VALUE CURRENT OWNERS ADDRESS PARCEL SIZE/GRID COORD TOTAL SPECIAL DISTRICTS ACCOUNT NO ..••..••..••.•.•.••..•...•. ........•... a................•••.•••.•..••....•••.••.................... 2 -1-8 ..•.....•• ...•.... 43 Washington Ave 20• 2.-1-8 210 1 Family Res VETERANS41101 2,800 2,800 2,800 0 Heaney Victoria Greenport Schoo 473810 400 VET COM S 41134 0 0 0 101 43 Washington Ave ACRES 0 15 2,800 ENH STAR 41834 0 0 0 1,160 Greenport, NY 11944 EAST-2449871 NRTH-0326447 VILLAGE TAXABLE VALUE 0 DEED BOOK 12635 PG-812 COUNTY TAXABLE VALUE 0 FULL MARKET VALUE 297,872 TOWN TAXABLE VALUE 0 SCHOOL TAXABLE VALUE 1,539 SW011 Snlid Waste District 2,800 To .........................................................•••••ea..•....as...a..a..:...•••••••e••e•.•••• 2 -1-9 .................... 39 Washington A 20 2.-1-9 210 1 Family Res BAS STAR 41854 0 0 0 520 Stulsky James Greenport Schoo 473810 400 VILLAGE TAXABLE VALUE 3,800 Stulsky Oor is ACRES 0 15 BANK 188880 3,800 COUNTY TA ABLE VALUE 3,800 39 Washington Ave EAST-2449918 NRTH-0326462 TOWN TAXABLE VALUE 3,800 Greenport, NY 11944 DEED BOOK 11987 PG-394 SCHOOL TAXABLE VALUE 3,280 FULL MARKET VALUE 404,255 SWO11 Sol Ld Waste Dist strict 3,800 iO ....•............................... ...••••••••••.....•.•.••••••••••.................... •.....•... 2.-1-10.3 ..... ....••.. • ..st •.... 35 Washington Ave 20 2 -1-10 3 210 1 Family Res FIREFIGHT 41640 440 490 490 490 Volinski Darryl F Greenport Schoo 473810 500 VOL FIRE 41657 50O 0 U 0 Volinski Christina C ACRES 0 20 BANK 110300 4,900 BASS AR 41854 0 0 0 520 35 Washington Ave EAST-2449981 NRTH-0326476 VILLAGE TAXABLE VALUE 3,960 Greenport, NY 11944 DEED ROOK 12166 PG-49 COUNTY TAXABLE VALUE 4,410 FULL MARKET VALUE 521,277 TOWN TAXABLE VALUE 4,410 SCHOOL TAXABLE VALUE 3,890 SWO11 Solid Waste District 4,410 TO 490 EX a..................•..•..•••. a . ........•••.•.....a.•..aa...a.aaaa...a.aaa...a...............•..a...• 2.-1-12.1 .....•....•..•a... 31 Washington Ave 20 2.-1-12 1 210 1 Family ResAGED-CT 41801 0 440 440 0 Kendall S Lea Greenport Schoo 473810 600 ENH STAR 41834 0 0 0 1,160 31 Washington Ave ACRES 0.30 4,400 VILLAGE TAXABLE VALUE 4,400 Greenport, NY 11944 EAST-2450062 NRTH-0326498 COUNTY TAXABLE VALUE 3,960 DEED BOOK 12673 PG-559 TOWN TAXABLE VALUE 3,960 FULL MARKET VALUE 468,085 SCHOOL TAXABLE VALUE 3,240 S11 Soiid waste District 4,400 TO .r.... .. ...••..•••..•••.•••••••......••..........r•.........••r••••....•. 2.-1-13 •.....a... .......a. •25rWashington Ave 20 2.-1-13 220 2 FamilyAes VILLAGE TAXABLE VALUE 4,000 DeCruz Margaret R Greenport Schoo 473810 600 COUNIY TAXABLE VALUE 4,000 25 Washington Ave ACRES U 29 4,000 TOWN TAXABLE VALUE 4,000 Greenport, NY 11944 EAST-2450152 NRTH-0326517 SCHOOL TAXABLE VALUE 4,000 DEED BOOK 12817 PG-573 SWO11 Solid Waste District 4,000 TO FULL MARKET VALUE 425,532 ..................................•.....a••..•.....•.••..•.•••.•...............••.•..•....:••.••..•..............•................a. Parcel ID:S1001-002-00-01-00-013-6(RCEIVED County:S Property Address 25 Washington AveL 2 Q 1 g Carrier Rte:C001 {- Greenport11944-1116,NY Census Tract: 1701012000 b✓ �.� Loc:Greenport Village ' District: 1001 Block:21MING BOARD OF APPEALS Tax unit: Section:200 Lot: 13000 Additional Lot: N Owner Info: Do Not Call: Malling Opt Out: `ice v: _• iX4 Owner:Cruz R De Non Owner Occupied: N Owner Addl: Mailing Address Company: 25 Washington Ave C001 Own Ph#: -Greenport, NY 11944 1116 Ownership: Taxes Assessments Market Total Value: $370,370 Lot Description Tax Class:473801 Land Value: $600 Acres:0.29 Taxes:$4,832 Imp Value: $3,400 Lot Sqft: 12632 Tax Year: 16 Total Value: $4,000 Lot Frontage Ft: 0 Exemption:Y Assessment Update Date: 11/20/2017 Lot Depth: 0 Data Update Date: 5/04/2015 Irregular: N Schools SD#: 381 Greenport State School Code:473810 Property Characteristics Property Characteristics -Property Class: 220 Duplex Style: Land Use: Duplex Stories: 0 Year Built: Property Indic: Duplex,Triplex,Quadplex Baths Total: Ext Walls: Garage: Park: Fuel: Pool: Ground Floor Sqft: Univ Bldg Sqft: 0 Sewer: Water: Deed Info Property Characteristics Deed Date:3/17/2015 Sold Price: $445,000 Mortgage Recording Date: Deed Recording Date:4/14/2015 Grantor:Van Wyck Michael P&Deborah A Mortgage Amount: Deed Book/Page: 12813/573 Lender: Multi APN: 2nd Mtg: Sales Deed Categ: Grant Deed Historical Deed 1: Historical Deed 1 Deed Date:5/16/2005 Sold Price: $470,000 Deed Recording Date:5/25/2005 Grantor: Long George G Deed Book/Page: 12389/13 Grantee:Vanwyck Michael Multi APN: Sales Deed Categ: Grant Deed Mortgage Amount: Listing History ML# Style Rms Br Bth Status Price List Date Exp Date Title Date DOM 2691086 Farmhouse 7.0 2 1.5 CL $445,000 07/16/2014 07/01/2015 03/17/2015 209 2390517 Farmhouse 7.0 3 1.5 EXP $479,000 05/01/2011 12/31/2011 2274613 Duplex 12.0 4 2.5 EXP $499,999 03/25/2010 12/01/2010 1632059 2 Story 7.0 2 1.5 CL $470,000 07/25/2004 04/23/2005 05/16/2005 262 Prepared by:Jennifer Benton Century 21 Albertson Realty (631)477-2730 Ibenton@albertsonrealty.com 03/01/2018 10.59 AM Infmmaliml supplied by"bud parges and nor by Multiple usmir service of Long laland,Inc Inlonnarlon Copydght 2918,Multiple Usdng service of Long Island,Inc RECEIVE[ JUL 2 4 N18 ZONING BOARD OF APPPA S STATE OF NEW YORK 2 0 1 8 T E N T A T I V H A S S E S SMEN T R 0 L L PAGE876 COUNTY -Suffolk T A X A B L E SECTION OF THE ROLL- 1 VALUATION DATE-JUL 01, 2017 TOWN -Southold TAXABLE STATUS DATE-MAR 01, 2018 SWIS -473889 TAX MAP NUMBER SEQUENCE UNIFORM PERCENT OF VALUE IS 000.94 TAX MAP PARCEL NUMBER PROPERTY LOCATION d CLASS ASSESSMENT EXEMPTION CODE------------------COUNTY--------TOWN------SCHOOL CURRENT OWNERS NAME SCHOOL DISTRICT LAND TA%DESCRIPTION TAXABLE VALUE CURRENT OWNERS ADDRESS PARCEL SIZE/GRID COURD TOTAL SPECIAL DISTRICTS ACCOUNT NO ....••.....w......e•e•••:.•.............•.................w.................... 34.-3-54 ....•. .......... 765 Bridge St 32 34 -3-54 220 2 Family Res COUNTY TAXABLE VALUE 5,100 Mihelakis Gus Greenport Scheo 473810 600 TOWN TAXABLE VALUE 5,100 Mihelakis George ACRES 0.12 5,100 SCHOOL TAXABLE VALUE 5,100 214 Bridge St EAST-2450943 NRTH-0327262 FD031 E-W Protection FD 5,100 To Greenport, NY 11949 DEED BOOK 4 PG-00095 EWD11 Solid Waste District 5,100 To FULL MARKET VALUE 542,553 ... ..................... •..........................................................................................•.• 34 -3-55 .................. 805 Britlge St 32 34.-3-55 210 1 Family Res COUNTY TAXABLE VALUE 2,100 Breglia Patrick Greenport Schoo 473810 300 TOWN TAXABLE VALUE 2,100 PO Box 274 ACRES 0.12 BANK 110300 2,100 SCHOOL TAXABLE VALUE - 2,100 Laurel, NY 11948 EAST-2450998 NRTH-0327291 FD031E-W Protection FO 2,100 To DEED BOOK 11802 PG-963 SWO11 Solid Waste District 2,100 TO FULL MARKET VALUE 223,404 ...........................................................•..•.•••.................................... 34 -3-56 ................... 35 Atlantic Ave 32 34.-3-56 210 1 Family ResCOUNTY TAXABLE VALUE 6,900 Paul Neena Gn eenport Schoo 473810 900 TOWN TAXABLE VALUE 6,900 151 E 19th St Apt 14 ACRES 0 25 BANK WE. 6,900 SCHOOL TAXABLE VALUE 6,900 New York, NY 10003-2469 EAST-2451064 NRTH-0327326 FD031 E-W Protection FD 6,900 TO DEED BOOK 12754 PG-772 SWO11 Solid Waste District 6,900 TO FULL MARKET VALVE 734,043 ..................................•••....••.•••.......w.•...••••.•..•.................................. 34 -4-1 1 ....••. ......... 850 CA 48 17 34 -4-1 1 210 1 Family Res BAS STAR 41854 0 0 0 520 Gwiarda John M Greenport Schoo 473810 1,200 COUNTY TAXABLE VALUE 5,900 Hooper Deborah ACRES 0.65 5,900 TOWN TAXABLE VALUE 5,900 PO Box 185 EAST-2450453 NRTH-0328143 SCHOOL TAXABLE VALUE 5,380 Greenport, NY 11944-0185 DEED BOOK 11899 PG-20 FD031 E-W Protection FD 5,900 TO FULL MARKET VALUE 627,660 SWOil Solid Waste District 5,900 TO 11,1020 Waste Water District5,900 To .............................................................................•...•.................... 34 -4-2 .................... 1000 CR 48 ell 34.-4-2 210 1 Family Res COUNTY TAXABLE VALUE 3,900 Wylie Lanfray Susan Greenport Schoo 473830 600 TOWN TAXABLE VALUE 3,900 Lanfray Nestoa A ACRES 0 23 BANK WF 3,900 SCHOOL TAXABLE VALUE 3,900 1000 North Rd EAST-2450544 NRTH-0328208 FD031 E-W Protection FD3,900 TO Greenport, NY 11944 DEED BOOK 11866 PG-879 SW 11 Solid Waste District 3,900 TO FULL MARKET VALUE 414,894 WW020 Waste Water District 3,900 iO .....••....•••....•.•.............................•..•.•.................•w..•ww......................w......••••.•••••.•••.•..•..w. IMP -.IM Goodbye Junk -000�� � � ! g � oOilU�'t1U .. �ri! fPCI : HeHo Relief. port a9Sh020230�y Greenport,l i 9,44; NY Lor.Sotathold Town aDlstrict:1000 Block:300 f�l Tax Unit: Section.3400 Lot:54000 'JUL 2 e Additional Lot:N Owner Info: ZONING BOARD OiDp,;4,6tiChf.Y Mailing Opt Out: '� } ,� t. � • „ M _ Owner•Gus Mlhelakis Non Owner Occupied:Y Owner Addl. Mailing Address Company: 214 Bridge St C001 -Own Ph# -Greenport, NY 119441211 Ownership. Taxes Assessments Market Total Value.$472,222 Lot Description Tax Class,473889 Land Value:$600 Acres:0.12 Taxes:$6,876 Imp Value:$4,500 Lot Sqft.5227 Tax Year:16 Total Value:$5,100 Lot Frontage Ft:0 Exemption:N Assessment Update Date:11/20/2017 Lot Depth:0 Data Update Date:4/03/2006 Irregular:N Schools SD#:381 Greenport State School Code:473810 Property Characteristics -Property Class:22013uplex Style: Land Use-Duplex Stories.0 Year Built: Property Indic:Duplex, Triplex, Quadplex Baths Total: Ext Walls: Garage: Park: Fuel. Pool. Ground Floor Sqft: Univ Bldg Sgft:0 Sewer: Water: Deed Info -- -------________ Deed Date: Sold Price: Mortgage Recording Date, Deed Recording Date Grantor- Mortgage Amount: Deed Book/Page:4/95 Multi APN: Lender: Sales Deed Categ.Grant Deed 2nd Mtg-, Historical Deed 1: Deed Date: Sold Price: Deed Recording Date: Grantor: Deed Book/Page:/ Grantee. Sales Deed Categ: Multi APN: Mortgage Amount-, Historical Deed 2: Deed Date- Sold Price- Deed Recording Date: Grantor: Deed Book/Page:/ Grantee. P 0 ('-M J/,E, (-l6,6 MY) "-T5 r, 07"T•Rfl�- Ali lw" ps to No ,p� IFNI YNM*�) 'PUMORM jw. mf-2is T �A ........... —.......... A.1 Vka rih "r wm Ej IRR 01 TOW *Mill .hifil -A tog w �4,!-N 1 011-51A OR- T, • mom, K WN Mass U , f trn- R -I------ VNI, R ig"-,W" �71:T 'v Mid.ss N� V 'NE RM V1,40 • x-gl4h, 'rs m Ma V ARM, t W —.1 01, no n�s nd�talrr 1,16 2 3 t _,tIkON R 92,04 lol�,Cll",3tlz M401�,�x Z - Z" rEYt aR zo rN "Only RATSEY CONSTRUCTION RECEIVED Lic. #20-428-HI PO Box 398, Greenport, NY 11944 JUL 2 4 2018 (631)477-0979 ZONING BOARD OF APPEALS February 22, 2018 Town of Southold Zoning Board of Appeals PO Box 1179 Southold,NY i 197 i Re: 25 Wilmarth Avenue Greenport,NY 11944 Dear Chairwoman Weisman& ZBA Members: The above referenced property is on the tax roll as a"barn", but has always been occupied as a two family house. If you look at photographs on file, it clearly depicts a two family house and not a barn. I am purchasing the property, not so much for financial gain, but more for convenience and the idea of keeping my son and my workers in the area. I want to continue using locals for my business manpower and wish to help with the lack of available housing. I am requesting your assistance in getting this property legally recognized as a two family house. I also plan on developing my Route 25/Main Road property here in Greenport to serve as apartments, whereby easing the lack of housing problem we are facing. I had planned on doing storefronts, but have changed my mind, again, due to the housing crisis we are in. I would like to contribute and be part of the solution for the needed housing. Should you have any questions, or wish to speak to me, please do not Hesitate tc, coJ-LItac,t me. I can be reached via cell phone 631-241-8230 or my office number is 631-477-0979. Respec r atsey President Ratsey Construction Affidavit of Robert Staples �Z RECEIVECD JUL 2 4 ,?01$ State of New York .BONING BOARD OF APPEALS County of Suffolk The Undersigned, Robert Staples, being duly sworn, hereby disposes and says; 1. 1 am over the age of 18 and am a resident of the state of New York. I have personal knowledge of the facts herein and if called as a witness could testify completely thereto. 2. 1 suffer no legal disabilities and have personal knowledge of the facts set forth below. 3. The property at 25 Wilmarth Ave,Greenport, referred to as`The Barn", has been used as a domicile since the early 1950's. It had living room, kitchen, bedroom and bath. Executed this/day of J 20_LOZ_. Robert Staples NOTARY ACKNOWLEDGEMENT Sworn to before me this day of vtti 20_L7_. Notary Public My commission expires REEVE No 10 RE6059270 w� Qualified In Suffolk County commission expires July 23,2001 FOF4btL Rp!1 Rt1 N v«•. trooi i .17 T'HE`NEW YORK BOARD-OF'FIRE'UTME`EiV,ITERS: N R -85-85STEET - CERTIFICATE No. -,NEW YORK;Wy. 10088. _ XRt�#IEBEE RE,Q11E3TED,TO s.9._a-. �, ^ ., � ���' ;"r�"��l(ISi?t�CT%1'[1tD1SSUECEI��FJCIIT•ES • ��::; • .; �, FO�Tk�E'FOIHOtN1PjGELECTRICAL w. ;• - ' EQUIP_ME JF_.T.O;BE INSTALLED ak ; BUILDING,P•ERMIT NO. -- ZONT�1�BOARD 01=APPBAt-, -E'US D,ERSIGII(ED.'` TEMP.it ' DATE- ` CITY OR~ j,J�V. t .,�._, f� �/ O�JLI` VILLAGE -S ! VCI _ TOWNSHIP COUNTY STREET- ROAD TREET ROAD AND POLE NO., f POLE NO. BETWEEN•WHAFTWO" 1; CRQSSSTREETSAS ��n,� y� � `- ) .�- ' ' ' Y``•' >• PRE►NISES LOCATED �ea 4y�+�L CJ r^ ff•i / 1 ! T` r `SECCION BLOCK LOT i OCCUPANT'S NAME F_.i'S .. _ OCGUPANCYr = ANM ADDRESS - SUPPLtEf),: FROMTHE1Rt ' ^8-Ya•' '�.-'-__- '-^ s'i ,!'r__'.•. - DEFECTS 9UILDIING .,•w,,. _ i k" WORK 7 IS NEW OLD •'.'„ ,- -IS -NEW' OLL ADDITIONAL❑N REMOVED= t i LFSj BELOW"ALL"f IMELNT{Alli1CH Y0U INSTALLED' - _ - c,e.:. -.�,,:=+' v Y'LJ,�.. -.'yam. ` _ ..', `_ra`—_ ^rBRANCH'a .: _ •,��='r�..i _• No.,of=Fiicsuiat'LD:�;a"• t.�MOTORS'• `HEATERS.:,:;^' '�O,FF�ICE:`USE - i NUMBER,OFOUTLETS- .Lamp'Reieeptacles „ _ , -;CIRCUI-TS- Y.. ;tion M1 side �Aitedi•i H :C®ilinp Lyall` Reeep,'IR Svntdl':;.peTiTa�rt =Bracket .'No._: T. m .• :Ntiq, 'E ;:-+ `'i'•' Gam f - - ' r Sub _ �,; •;n - :i - - +„ _ • - -, 3rd'FI. -F. ` -L, "" ,DO'NOT USE THIS`SPACE. REINA -L'1 _:OTFIERELk4;TR .'GD,E •CfSNOTSETFOR'THABOVEc _ 'Thiragptiwtiori;is intepdei/,s:to,'eoer�the,'above;l/sted.�eguipnfent to be•irJipee�tedybut it:`atatime:ot Inspeeti4ii;there,is;toundadditional,equipment not abov_e:liated, y'oa:aieau_tho_iized•?omake-t_he�nw_.-borth.&d'lu's_rtheteeito••ii_tve f!~e:atlditional�equipine�Yras?!�otn�ed'4Y;the•app nt�,'-W-:,�-. "ELEGTRiCSYGId� MAINS FEEDERSr-•. MPS WATTS CHARACTER EXPOSED' GAS TUBE SIGN,. OF WORK CONCEALED a TRANSFORMERS OF VA WORK To BE -INUMBER) (CAPACITY) STARTED - COMPLETED SIZE-OF SIGN -- SERVICE. OVERHEAD UNDERGROUND MAKER;, ENTERS OF SIGN BUILDING INSPECTION REQUESTED ON,OEt A5 NEAR-:AS POSSIBLE NEW ❑ OLD ❑ AVOID DELAY 6Y'GIVIN F11,LLAMP AC RATE.jNFORMATION:ALL SPACES -DATE OF MUST BE•FILLED IN^O PPLICATIO Y BE'RETURNED. APPLICATION PRINT RAE AN AD ESS' `Z NAME-OF SIG NATO R E APPLICANT OF APPLICANT _ ! /�+U �ATELEPHONE Z 7_ 2'� 7 STREET ADDRESS ZIP CITY OR /`O -vmEAPLOICABLE POST OFFICE - - - CODE. NNP // 46 EL (REv.l/e6) A SEPARATE•APPLICATION MUS BE FILED FOR EACH SEPARATE BUILDING- I RECEIVEC3 ( From the desk of: JUIL 2 4 2018 HALSEY A. STAPLES ZONING B'GARD OF APPEALS �o p- ��SrAL T6VOY OF S00-ROLA* 1100 WCL MIR" AVE' P,opIV _ TuL y 31,, 1 3 MfMOR).,ES FR°M APPt?oxiMAT-4Ly PRE SENTNY AUC-U51 ANDC-,950JY L 1 UED ,4HP 5Lf Pr 9N ''H!3 MANY P OYS MCH WaK, tiE o s h cNRPFN7"f-R1C4dhN.�7- MKf►'ER TflAi 11UED1140P WO)WFD PAPT T1r4F DVT 6F THIS WN�N Ai*VSr ANDFRSOJ� s` �yrF;� HF 'SpfNT AL-L Bf5 N1C-QTS 1N TyIS UIJILPINC�-. !4ND MADE CUINE;�f Dvfi ilvC r yr- WsaN D109 LN / ?60. P/ AVC-V�V AN FATHO srv� Rr J)r -57'/7 PLF5I 0,41CHT THE PV1LPl/V FAOM ,4Uc-i;37 )4h(DFR57o1437 r3747-E AbI D c.QN r1N vED 7-0 JJ5)F Tf115 ,gV l L P)/V c X45 A r D W�L L-1 C R� �rv�� I� N IN 97� Bavc--Hr THE v JUL � ONING BOARD OF Y APPEALS 4" rONr��IUF� US1NC- rH 130LD1NG A5 A P ELLIAIC UNTIL �x sri Y�=ARs MY FA7-HC9 RIEPL4cep 1 al l K /V C jq us P'y l R o!N W47-ER PISS � ANp I-ERKinc cfiSr IRON 5fWE - F117E.5 I:Lf-crA/cI gN l 5-4L PAkrol \k65 Ht9,EP ANP MOU,C-Nr 1Nro 7-H/3 $ui,.PtnjC ro 5E6 7-R/9r rHF- �ExIMHC E1 -EcrR1 C4L. Mgr Wjr�/ fiyr vft0F-Jzw9f T"iE/zS SPF-cIFIcArQ),vS, MY FATHER PfPL,4 cE p Ave-vsY,�xp���o�� OLP Kjf�Vsv sp,*C - xrrK 1NtrN I40D"N N14rV9,41- c A5 HE7-EK svPPLI�D !�Y LI L co' NArvRAc. c-,95, r� Mr MfrM 6 Xy FH C 9E-PTI c- 5Ys7-47rq HA5 JJF-sN WdRKlA(C-- MFF,crL y FOK M13 .8vILPINc. PUMP 1917-H WRT>✓A 5vPPLtEq Ry rHr-- `/(L L/3 Cie D F C-R FEN P.Q>zT (H o w S&c a �ub�n nip- "b� Yn�C o2Ui(o cv HIA ki.CUwATI Commission Expires Oct 2615 F --isr, ENGINEERING 13 30 August 2017 RECEIVED Michael Verity,Building Inspector JUL 2 4 2618 Southold Building Department Main Road ZONING BOARD OF APPEALS Southold,NY 11971 RE: 25 Wilmarth Road,Greenport NY Dear Mr.Verity, I have inspected the home at 25 Wilmarth Road in Greenport.The home was constructed as a dwelling and not a"Storage Barn"A storage barn according to Webster's Dictionary is for the storage of grain,hay,straw or livestock.This structure was constructed as a two story dwelling with a full basement using standard construction details for a dwelling. I found during the inspection that the stairway to the 2nd floor had a Homosote and batten finish.This Homosote finish was used in the early 20th century for the interior of dwellings. It would never be used in a"Storage Barn"This evidence proves that 2nd floor was used as a dwelling. It is my opinion that this structure was originally constructed as a dwelling and not a storage barn. a ESS1 BOARD CERTIFIED IN STRUCTURAL ENGINEERING JOSEPH(@?FIsCHETTI.COM FISCHETTIENGINEERING.COM 63 1 -765-2954 1 725 HOBART ROAD SOUTHOLD , NEW YORK 1 1 971 II'�1 CRAIG RICHTER P.O. Box 676 Greenport, NY 11944 • GENERAL CONTRACTING • BUILDING (631) 477-1'255 MOBILE': (516) 443-6005 • HOME RENOVATIONS ' • ADDITION'S GENERAL CONTRACTOR BUILDER � CONSTRUCTION MANAGEMENT • iV .e - _ U 0/ s .I e' • i ' y/ s a RECLIVEu JUL 2 4 2018 ZONING SOAR®OF APPEALS was born on 1952. My mother and father owned 29 Wilmarth Avenue, Greenport, N.Y. The house next door, (25 Wilmarth Avenue, Greenport, N.Y.) belonged to Mr. August Anderson. He lived in the house. In later years, my family moved up to 58 Wilmarth Avenue, Greenport, N.Y.,but I still saw people living in 25 Wilmarth Avenue. I now live at 50 Washington Avenue, Greenport, NY, and still see people living In the house at 25 Wilmarth Avenue. Signed ,lr� Date p �'( RECEIVED NEW YORK ALL-PURPOSE ACKNOWLEDGMENT JUL 2 4 2018 REAL PROPERTY LAW§309-a ZONING BOARD OF APPEA State of New York County of c, /jL ss. On the day of / -e �/vd r in the year U before me, Day Month year the undersigned personally appeared v/G 07 z ;;e—"l ter!G Name of Signer (and ) personally known to me or Name of Additional Signer,if Any proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon ehalf of which the individual(s) acted, executed the instrument. / Signature of Notary Public Notary Public — State of New York Place Seal Below OR Complete Lines Below Name of Notary DENISE A. NAVARRA Name of County in Which Originally Qualified NOTARY PUBLIC-STATE OF NEW YORK No. O1 NA6191295 Commission Expiration Date Auolified in Suffolk County My Commission Expires_� � ZZ72D Name of County in Which Certificate of Oficial Character Filed(if required) OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document e Title or Type of Document: J �"s'' t'�f bio✓/GtO�7 C Document Date: Zee 4r,, - oaf' 7 Number of Pages: 21 01 Signer(s) Other Than Named Above: 02015 National Notary Association-www.NationaiNotary.org•1-800-US NOTARY(1-800-876-6827) Item#5925 Latham Sand&Gravel,Inc 631-734-2318 p.1 LA'THAM RECE-IVED SAND & GRAVEL, INC. JUL 2 4 2098 35180 Route 48•P.O.Box 608•Peconic,NY 11958 ZONING BOARD OF APPEALS Office(631)734-6800•FAX(631)7342318 August 29,2017 Joseph Fischetti,P.E. P.O.Box 616 Southold,NY 11971 Re: Existing septic system at 925 Wilmarth Avenue,Greenport Dear Joe, On July 27,2017,I inspected the existing septic system at 425 Wilmarth Avenue, Greenport- The septic tank was made of brick,approximately 8' diameter by 8' deep with a concrete slab on top.Brick pools were generally constructed prior to the mid 1940's. There was one precast cesspool 8' diameter by 8' deep added onto the original system. The system's piping appears to be functioning properly. The cesspool was found to be fairly dry,indicating that it is still draining well. Respectfully submitted, #Y ��� John D. Hocker Vice President Marine Construction.Dredging•Precast Cesspools•Gravel•Fill.Topsoil•Excavating and Land Development RECEIVED JUL 2 4 2018 ZONING BOARD OF APPEALS August 24,2017 Colin,as far back as i can remember, Mr.Staples building in the rear of his home,was always an apartment upstairs and a carpentry shop downstairs.This was in the 1950's. Later the shop was converted into an apartment making that building a two family house. If I can be of help in any other way, please don't hesitate to ask. Sincerely, Mrs. Mary Ann Jaeger 1 TYPESET Fri Jul 12 12 20.32 EDT 2019 feet; located, at 1725 Nassau Point Road, LEGAL NOTICE (Adj. to Hog Neck Bay) Cutchogue, NY. SOUTHOLD TOWN SCTM No. 1000-104-13-2.4. ZONING BOARD OF APPEALS 10:40 A.M.-SUSAN CACCHIOLI#7306— THURSDAY,AUGUST 1,2019 Request for Variances from Article XXIII, PUBLIC HEARINGS Section 280-124 and the Building Inspector's NOTICE IS HEREBY GIVEN,pursuant to March 15,2019 Notice of Disapproval based Section 267 of the Town Law and Town Code on an application to construct additions and Chapter 280(Zoning),Town of Southold,the alterations to an existing single family following public hearings will be held by the dwelling; at, 1) located less than the code SOUTHOLD TOWN ZONING BOARD OF required minimum side yard setback of 10 APPEALS at the Town Hall,53095 Main feet;2)located less than the code required Road, Southold, New York on minimum combined side yard setback of 25 THURSDAY,AUGUST 1,2019. feet located,at 1040 Holbrook Road(Adj.to 9:30 A.M.-PATRICK NAGLIERI AND Howards Branch of Mattituck Creek)Mat- MARGARET MCCONNELL#7300-Re- tituck,NY.SCTM No.1000-113-6-13 quest for Variances from Article XXIII,Sec- 11:00 A.M. - NORTH FORK HAVEN, tion 280-124 and Building Inspector's March LLC#7307—Request for a Variance from 6,2019,Notice of Disapproval based on an Article=I,Section 280-116A(1)and the application to demolish an existing dwelling Building Inspector's February 27,2019 No- and constrict a new single family dwelling; tice of Disapproval based on an application to at,l)located less than the code required mini- construct an accessory pergola;at,1)located mum front yard setback of 35 feet;2)located less than the code required 100 feet from the less than the code required rear yard setback top of the bluff; located, at 8871 Oregon of 35 feet;3)located less that the code re- Road,(Adj.to the Long Island Sound)Cut- quired combined side yard setback of 25 feet; chogue,NY SCTM No.1000-83-1-34 I. 4)more than the code permitted maximum lot 1:00 P.IVL HALSEY A.STAPLES AND JA- coverage of 20%,located,at 9955 Soundview NET E. STAPLES #7299—Request for a Avenue, Southold, NY. SCTM No. Special Exception pursuant to Article III,Sec- 1000-59-2-5 tion 280-13B(1),the applicant is requesting to 9:40 A.M. - FLORENCE VASILAKIS, legalize a storage building altered to an"as- ALEXANDER VASILAKIS AND built"two-family dwelling;located,at 1100 DEMETRIOS VASILAKIS#7304 Request Wilmarth Avenue,Greenport,NY.SCTM No for Variances from Article III, Section 1000-41-1-15. 280-15, Article XXII, Section 280-116A(1) 1:10 P.M.-HALSEY A.STAPLES AND and Building Inspector's February 11,2019, JANET E.STAPLES #7213—(Adj. from Amended March 14,2019 Notice of Disap- November 1, 2018) Request for Variances proval based on an application to construct an from Article XXIII,Section 280-124 and the accessory swimming pool;at, 1)located in Building Inspector's January 8, 2018, other than the code permitted rear yard;2) Amended June 19,2018, Notice of Disap- located less than the code required 100 feet proval based on an application to legalize a from the top of the bluff;located at 21625 pre-existing storage building that has been Soundview Avenue,(Adj.to the Long Island altered to an"as built"two-family dwelling; Sound) Southold, NY. SCTM No. 1)located less than the code required mini- 1000-135-1-6. mum front yard setback of 35 feet;2)located 9:50 A.M. - MAGGI-MEG REED AND less than the code required minimum side MICHAEL SCHUBERT#7301—Request yard setback of 10 feet;3)located less than the for a Variance from Article XXII, Section code required combined side yard setback of 280-116A(1) and the Building Inspector's 25 feet;located,at 1100 Wilmarth Avenue, March 5,2019 Notice of Disapproval based Greenport,NY SCTM No.1000-41-1-15. on an application to construct additions and The Board of Appeals will hear all persons alterations to a single family dwelling;at,1) or their representatives,desiring to beheard at located less than the code required 100 feet each hearing,and/or desiring to submit writ- from the top of the bluff; located, at 815 ten statements before the conclusion of each Rosenburg Road, (Adj to the Long Island hearing. Each hearing will not start earlier Sound) East Marion, NY. SCTM No than designated above Files are available for 1000-21-1-1.3 review during regular business hours and 10:00 A.M.-WILLIAM GORMAN#7302 prior to the day of the hearing If you have —Request for a Variance from Article XXIII, questions,please contact our office at,(631) Section 280-124 and the Building Inspector's 765-1809, or by email. kimf@ March 18,2019 Notice of Disapproval based southoldtownny.gov on an application to construct a front porch Dated July 18,2019 addition to an existing single family dwelling ZONING BOARD OF APPEALS currently under construction(131`442160),at, LESLIE K A N E S W E I S M A N, 1)located less than the code required mini- CHAIRPERSON mum front yard setback of 40 feet;located,at BY:Kim E Fuentes 45805 NYS Route 25,Southold,NY.SCTM 54375 Main Road(Office Location) No 1000-75-2-14 53095 Main Road(Mailing/USPS) 10:10 A.M. - WILLIAM GORMAN P.O.Box 1179 #7303SE—Request for a Special Exception Southold,NY 11971-0959 pursuant to Article III,Section 280-13B(1), 2375570 the applicant is requesting to convert a single family dwelling to a two-family dwelling; located,at 45805 NYS Route 25,Southold, NY SCTM No 1000-75-2-14. 10:30 A.M.-FABRIO GRANATO#7305— Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's March 22,2019 Notice of Disapproval based on an application to demolish an existing dwelling and construct a new single family dwelling, at, 1) located less than the code required minimum rear yard setback of 50 . #0002375570 , STATE OF NEW YORK) )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 07/25/2019 Principal Clerk Sworn to before me this D day of UU'1b.014P%' U, RTINAVOLINSK, NOTARY PUBLIC-STATE OF NEW YORK No.01V06105050 Quolihed in Suifoik County 28,202P My Commission ExpUes Feh: 4 f , .47 TOWN OF SOUTHOLD ZONING BOARD OF APPEALS Appeal No. SOUTHOLD, NEW YORK AFFIDAVIT 1d��- OF In the Matter of the Application of: MAILINGS le s - - -- ---- of Applicant/Owner)— -- —— -- - ---- --- --i- ------- - -- - 11M A)IU 1V ad6 lfU-P-, �r^een orl NY /1Q`IySCTMNo. 1000- i® (Address of Property) (Section,Block&Lot) COUNTY OF SUFFOLK STATE OF NEW YORK I, ( ) Owner, ( x) Agent NO era of 0. EMU l e r 654 residing at 6/97). T� S f &ya e e�-N`/ 11 q(1q New York, being duly sworn, deposes and says that: On the day of T;L/4 2019, I personally mailed at the United States Post Office in 6"en eoj4 ,New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in Prepaid envelopes addressed to current property owners shown on the current assessment roll Verified from the official records on file with the (�6 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. 4u, .j 4,- (Signature) Sworn to before me this day of 1T 20 ELIZABETH J FARRISH Notary Public.State of New York No 01FA4973285 o Qualified in Suffolk County0 a (Notary Pub •c Comms-,cion Exoires Oct 15.20 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. All original USPS receipts and mailing confirmations to be submitted to the ZBA Office along with this form completed, signed and notarized. TOWN OF SOUTHOLD � 13 ZONING BOARD OF APPEALS /~ �Q SOUTHOLD, NEW YORK AFFIDAVIT Itt L�g OF J In the Matter of the Application of: POSTING SCTM No. 1000- J41 - 1 - 16, ame of Applicants) (Section, Block & Lot) COUNTY OF SUFFOLK STATE OF NEW YORK I, 00/246.a 91 �• lri 2dj�v',-5�_residing at q6?7 7 , 6f'Q6np0 New York, being duly sworn, depose and say that: I am the ( ) Owner or(X Agent for owner of the subject property On the a09 n d day of 4 la , 201q, I personally placed the Town's Official Poster on subject property located at: /000 - byl • OU - 0).DO - 6(,'LO 00 , indicating the date of hearing and nature of application noted thereon, securely upon subject property, located ten (10) feet or closer from the street or right-of-Way (driveway entrance) facing the street or facing each street or right-of-way entrance,* and that; I hereby confirm that the Poster has remained in place for seven (7) days prior to the date of the subject hearing date, which hearing date was shown to be & 1961 � (Owner/Agent Signature) Sworn to before me this and Day of 920 /7 ELIZABETH J.FAR Notary Public,State of New New York No 01FA4lolk ota ublic) • , 285 Qua4iiied in Suu11.County Commission Exoires Oct 15,20 * near the entrance or driveway entrance of property, as the area most visible to passerby { TOWN OF SOUTHOLD ZONING BOARD OF APPEALS 5 � SOUTHOLD,NEW YORK AFFIDAVIT OF In the Matter of the Application of MAILINGS Of (Name of Applicants) SCTM Parcel# 1000- COUNTY OF SUFFOLK) STATE OF NEW YORK) I, IL40d te✓ residing at qa 7 54., New York, being duly sworn, deposes and says that: On the 23"C day of — 1 q , 201 , I personally mailed at the United States Post Office in C7reeoi;4 ,New York, by CERTIFIED MAIL, RETURN RECEIPT REQUEST D, a true copy of the attached Legal Notice in Prepaid envelopes addressed to current property owners shown on the current assessment roll verified from the official records on file with the (6 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. (Signature) Sworn to before me this o?8M day of J -Lk 520 1 1 fQ WILLIAM H. PRICE,JR. Notary Public, State of New York No. 464A944, Suffolk County (� otary Public) Term Expires February 28, 20 2 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. 1 © © l y.i �..® 'Y SYS�{I•v y - -i=-�' {Nsq�a,<yy'��y,+t,.-Y Ln Ln Fft-An a Certified e i ( ,l - E I "� GRE:�f qjf 7 Q l 1 i I t M .$ °:i0 �I ' Ira � v.._ E ca $ <} afl �y i i M Certified Mall Fee $3.50 e?R EE 1-194 Lr) Extra Services&Fees(checkbow add fee$�3p) late) '� $ F r3 3�i 12 ❑Return Receipt(hardcopy) $ ® tri Extra Services&Fees(check box,add tee ps p ate) ��� C3 ❑Return Receipt(electronic) $ -°i-- Gp�dStmark i ❑Return Receipt(harckopy) $ ❑Certified Mall Restricted Delivery $ �I m 111_I -Fiore � ❑Return Receipt(electronic) $ I i I tV Post E3 ❑Adult Signature Required $ °i -1= a ❑CertifiedMall Restricted Delivery $ i Co Her Z []Adult Signature Restricted Dehvery$ � 60 �� C3 ❑Adult Signature Required $ -° 66• Adult Signature Restricted Delivery$ C3 Postage $I I°ct- 6- p� ❑ g ry t� $ fi/ 1 p Postage 10.55 �'er M Total Postage and es rtl �+° `' M Total Postage and Fees ' 2 19 85 r- S tT( / rp `/ r-4 l Ql��=�C!!_QCi VG141 i�YL — `ir-�-Ilp--------------------------- r S�egqtTqq C3 $tree and pt No. or PO Box No. 'i r a W'276-UA - /RI'eGl �Ei/r 'U4 -------- -- ---- -----------------------------------�x---il-------------- I� �UQG��� �V�. j O StreetandApt No„orp0BoxN -- ta-----e, lP+4®----------------------------------------------------------- �� a q GAF d �irl R' dot !15,kd ----1.R_S�•_ d�/' � Vi9 _ City,St re,ZIP+4 1,9 V { C', Ln o ,P f M Certified Mad Fee SLS°=,i I I i' a'� .:r',.lS.# 'LIQ u 1 -z1 co $ .2 G- M Certified Mad Fee u7 Extra Services&Fees(check bow add fee s ffprenr€atal ��I ICU $ 21 I G �i li�i E]Return Rec8lpt(hardcopy) $ M Extra Seryices&Fees(check box,odd fee pnr�rr�ete) C3 iiml_1.1 ` �P°i 0 ❑Return Receipt(electronic) $ $- - r®�� Postmark O Return Receipt(hardcopy) $ !i e'a O Certified Mail Restricted Delivery $ I i L-8 rl �s ere O ❑Return Receipt(electronic) $ ,—00 �q i� V Posark E]Adult Signature Regmted $ _ �eT ❑Certified Mall Restricted Delivery $ 1171,i I i f [:]Adult Signature Restricted Delivery$ /@ El Signature Required $ 41 C3 llm00 O Postage �tli+-m_,�rc []Adult Signature Restricted Delivery$ .� cc $ Posta I rrl 407/7< f14 � 9e 50.55 Total Postage and F s p c $ ��°�'`� � V rY'I Total Postage and fess�� (- !� $ ( �A p/ �] mamL:i r-qS n� T4NZ Q[ t /'tGl�l4'G�2-/tt'ltit� �71- $ p _ SCCA f t�- y I----- N S nt Tq v E3 eet andr$(it.No. or PO Box No r-•� 4-k-s �` fa I --------------- ---------- [� SA--------- O Street a d t.Rfo.;or PO Box No. tate,zi +a® /I D 0 d/* N © � � Crty,--tateZlP+4® d -------------- ALY 1 COMPLETEI SENDER: SECTION • ON DELIVERY s Complete items 1,2,and 3. A. Si ria re Agent ■ Print your name and address on the reverse ❑ so that we can return the card to you. / ✓ Addressee c ■ Attach this card to the back of the mailpiece, B• R Seiv%d by(Printed Na�J e) C. a f Delivery or on the front if space permits. VJJJA ?_G 1. Article Addressed to: D. Is delivery address different from Item 1? ❑Yes _g�. If YES,enter delivery address below: ❑No IPF-fi,ic ancd Feb,4 WA/ C�C1Ar&16 Drive 1, g�a 999 breedtpo,41 AN agLltl II I IIIIII IIII VI I I I I I II I III II III I IIIl II II I I III 3. Service Type �\ 0:Reoritered Expresso ❑Adult Signature P tet, QRegistered MadTM ❑Adult Signature Restricted Delivery p,Registered Mail Restricted El Certified Mallo ” a Delivery j9590 9403 0769 5196 1253 87 11 Certified Mail Restricted D_.Inwy ❑Return Receipt for 11 Collect on Delivery Merchandise { 2. Article Number(Transfer from service label I❑Collect on Delivery Restricted Delivery 0 Signature ConfirmationT"' _-Mail ❑Signature Confirmation DMo)fl Restricted Delivery Restricted DDelivery7017- 3380 0000 5831 5548 PS Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt Affidavit of Mailings SUM# Name: Address: 41-1-11.1 Michael T. & Krista M Quillin 1195 Wilmarth Avenue, Greenport, NY 11944 41-1-16 Fred and Mary Born 40 Roeckel Ave.,Valley Stream, NY 11580 41-1-41 Alissa D.Schoenfeld &Lissa A. McClure 240 E.30`h St.,Apt.5A, New York, NY 10016 41-1-14 Patrick& Robin Walden 980 Cedar Fields Drive, Greenport, NY 11944 41-1-12 Patrick& Robin Walden 980 Cedar Fields Drive, Greenport, NY 11944 BOARD MEMBERS �t®F$®�,�® 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. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �COU ,� Southold,NY 11971 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, AUGUST 1, 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, AUGUST 1, 2019. 1:10 P.M. - HALSEY A. STAPLES AND JANET E. STAPLES #7213 — (Adj. from November 1, 2018) Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's January 8, 2018, Amended June 19, 2018, Notice of Disapproval based on an application to legalize a pre-existing storage building that has been altered to an "as built" two-family dwelling; 1) located less than the code required minimum front yard setback of 35 feet; 2) located less than the code required minimum side yard setback of 10 feet; 3) located less than the code required combined side yard setback of 25 feet; located, at 1100 Wilmarth Avenue, Greenport, NY. SCTM No. 1000-41-1-15. 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: July 18, 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 ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtowLi.northfork.net July 1, 2019 Re : Town Code Chapter 55 -Public Notices for Thursday, August 1, 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 July 15th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and mailing address shown on the assessment rolls maintained by the Southold Town Assessors' Office. 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 July 22nd : Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later July 24th : Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before July 30, 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. T Eu F H EARI 14i� The following application will be heard by the Southold Town Board of Appeals at Town Hall , 53095 Main Road , Southold : NAME : STAPLES , HALSEY #7213 SCTM # : 1 000 -41 - 1 - 1 5 ' VARIANCE : YARD SETBACKS F- EQUESTE LEGALIZE STORA E BUILDING ALTERED TO AN "AS BUILT" TWO FAMILY DWELLING SATE : THURS . , AUG . 11 2018 1 : 10PM -if you are interested in this project, you may review the file(s) prior to the nearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 BOARD MEMBERS — Southold Town Hall Leslie Kanes Weisman,Chairperson ®"\®f ®�� 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �® COU a Southold,NY 11971 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, NOVEMBER 1, 2018 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, NOVEMBER 1, 2018. 1:00 P.M. - HALSEY A. STAPLES AND JANET E. STAPLES #7213 — Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's January 8, 2018, Amended June 19, 2018, Notice of Disapproval based on an application to legalize a pre- existing storage building that has been altered to an "as built" two-family dwelling; 1) located less than the code required minimum front yard setback of 35 feet; 2) located less than the code required minimum side yard setback of 10 feet; 3) located less than the code required combined side yard setback of 25 feet; located, at 1100 Wilmarth Avenue, Greenport, NY. SCTM No. 1000-41-1-15. 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: October 18, 2018 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 •`-T TOWN OF SOUTROLD ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK AFFIDAVI OF In the Matter of the Application of " POSTING e� fF. SM.p l es Tam+ E. (Marne of AppliCa LPs) Regarding-Posting of Sign upon Applicant's Land Identified as SCTM Parcel #1000- COUNTY OF SUFFOLK) STATE OF NEW YORK) I, k) Meet fee' residing atl"a7 1`l+ 5kee pri A New Yogic, being duly sworn, depose and say that: On the3 r rl a day of �(j���t' ,201 , I personally placed-the Town's Official Poster, witli the date of Bearing and-nature of my application noted thereon, securely upon my property, Iocated ten(10) feet or closer from the street or-right-of- way(driveway entrance)—facing the sheet or facing each street or right-of-way entrance,* and that I hereby confirm that the Poster has remained-in place for seven(7) days prior to the .date of the subject hearing date, which hearing date was shown to be_ NOy en1 ba.r 1, 02 b t f (Signature) Sworn to before me this o?jrd Day of Ocft7 'y' , 20 IT ELIZABETH J FARRISH Notary Public,State of New York No OIFA4973285 (Notary Pu LC) Qualified in SuffolkCounty Commission Expires Oct 15.20 * near the entrance or driveway entrance of my property, as the area most visible to passerby. Request for Variances SUM# Name: Address: 41-1-11.1 Michael T. & Krista M Quillin 1195 Wilmarth Avenue,Greenport, NY 11944 41-1-16 Fred and Mary Born 40 Roeckel Ave.,Valley Stream, NY 11580 41-1-41 Alissa D.Schoenfeld & Lissa A. McClure 240 E. 30th St.,Apt. 5A, New York, NY 10016 41-1-14 Patrick& Robin Walden 980 Cedar Fields Drive, Greenport, NY 11944 41-1-12 Patrick& Robin Walden 980 Cedar Fields Drive, Greenport, NY 11944 a r%. WIN Ln ®a Mmto °' _ ° m Certified Mail Fee 5 1 � $3.45 11 � m Certified Mail Fee �J.4_i 0 944 CO $ -944 co $ � .1 �12 l Extra Services&Fees(checkboy eddiesslgo�tedprjate) 1�2 Extra Sery CeS&Fees(check boz edd tee �opfate) (III O ❑Return Recelpt(hardcoPY) $��-11 I ll ❑Return Receipt(hardcopy) $--- -r--nY'r— I O ❑Return Receipt(electronic) $ I. 1�1 Postmark ❑Return Receipt(electronic) S 1 °U a Postmark jj O ❑Certified Mail Restricted Delivery $_ $00uHere ❑Certlged Mall Restricted Delivery $ �1•[I�1Here 0 [I Adult Signature Required $ �I.111� O []Adult Signature Required $ $1, (10 El Adult Signature Restricted Delivery$ []Adult Signature Restricted Delivery$ C3 Postage b.7�1 p Postage $6.711 CO M Total Postage and Fe 10/23/2018 m Total Postage and 10/23/2018 m ��.9i_I m e91� $ $ r`- Sent To [ - ent To a CQi_I_A�+ pr__�3orn ,a c cin elG1 t r !etre O Street andApl.No.;or P�Box No""""-"" """ _ /,Gl��r n'(;j f j�? C�'--" O Stre anZY t.Afo. r PC Box No. yQ iZU E'C��� ( 1`- e ' Ci 3Yate,Z%P++4--- - --------------�-CerldtYl-E��-l---- --- ---`O-�---`-O�--S���_�+--i-5�------------ --��� I---�--------' Crry,Stat,ZIP+4 VOJIAII :/1 1 eee• _ el"• 1 ee Ile•1 "�'� Co ®, ® I 1117=1 ®43 . M l r`- Ln _- "� X94' �•_ _ - • -° a I AL USS a � � � dAL USE M Certified Mall Fee m Certified Mall Fee c ,� $33.45 i(944 $3.4_r i 944 ! Ln $ 112 j tCO $ 7 c 02 Extra Services&Fees(checkbox,add tee ip� p odate) Extra Services&Fees(check boy add fee p aTte) C3 ❑Return Receipt(hardcopy) $ 1-�. Lt ❑Return Receipt(hardcopy) $ LT.-- O C]Return Receipt(electronlc) $ 1 I I I I Postmark O [I Return Receipt(electronic) $ (.1_ Postmark C3 [I Certified Mall Restricted Delivery $ $0,00 Here 0 ❑Certified Mall Restricted Delivery $ $0-00 Here C3 ❑Adult Signature Requued $._...$0�I_0 O []Adult Signature Required $ dry ❑Adult Signature Restricted Delivery$ ❑Adult Signature Restricted Delivery$ C3 Postage $6.7i( C3 Postage ED $ CO $6.70 mTotal Postage and Fe 10/23/2018(/23/2018 m Total Postage and F 1 I_I/23/2018 M V1e1.9ii j m $ `M.go F� $ t Sta - rr`- qSent -DSTo YiRob1-2 rmIen taC� bb,1 b + o` ln oIlYc _ 2 Streetan __or)'CBoz . --"""------ O SVeetandApt.Afo_,orPC2;oxNoe- rfk s-Pr P+4 - Veit r-yia�n=c1e=s N 1 z_ :/e 1 e e ael•e :1/ 1 ,� e l eee•1 g,. - e ------------ ON ON A. Signaturer(// E3ggent ■ Complete items 1,2,and 3. 9-Addressee X ■ Print your name and address on the reverse r ted Name) C.Dat �� so that we can return the card to you. B. R ceived by ® I ■ Attach this card to the back of the mailpiece, `+ S L- S` no R.k or on the front if space permits. es D. Is delivery address different from item 1? 1. Article Addressed to: �Pi7` if YES,enter delivery address below: No AliNscl,p � h� Nei y a( iL, I4 y 106110 I'{ c'iM'�l i-l-�1� Cv ct t n 3. Service Type ❑Priority Mad Express® [3 Registered MaiITM Illilllll 1111111II IIII III II II IIII��IIII I III 0 Adult Signature Registered Mail Restricted ❑Adult Sig0 nature Restricted Delivery Delivery 0 Certified Mail® 0 Return Receipt for { ❑Certified Mail Restricted Delivery Merchandise 9590 9403 0769 5196 1257 52 0 Collect on Delivery 17 Signature ConfirmationTM ❑ccnect on Delivery Restricted Delivery 0 Signature Confmnation fired Mad Restricted Delivery ?01? 3 3 8 0 0 5. 8 31 5 3 6 4 fired Mad Restricted Delivery lover$500) Domestic Return Receipt -PS -Form 3811 April 2015 PSN 7530-02-000-9053 SECTION • . DELIVERY ,S COMPLETE THIS S'g ature N Complete items 1,2,and 3. Agent ■ Print your name and address on the reverse X tNa J 0 Addressee so that we can return the card to you. R eived by(Pnn e)h^ C Dat of D live ■ Attach this card to the back of the mailpiece, `or on the front if space permits. t - i�Z�1. Article Addressed to: D. Is delivery address t from item 17 Yes IMackAel T aeel K(islo, M. Qb�itlo If YES,enter delivery address below: ❑No I Iq5 Wi1+v1o%r4k �v? C, ge_,kpOr-}r NY ikCjLjq 3. Service Type 0 Priority Mad Express® II IIIIII IIII III I I I I I II I III II III I II II II I I II III 0 Adult Signature i]Registered MailTM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted 0 Certified Mall® Delivery 9590 9403 0769 5196 1258 13 0 Certified Mail Restricted Delivery 0 Return Receipt for 0 Collect on Delivery Merchandise —— i7 Collect on Delivery Restricted Delivery 0 Signature ConfirmationTm Insured Mail 0 Signature Confirmation ?017 3380 0000 5831 5630 Insured Mail Restricted Delivery Restricted Delivery (over$500) PS Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt COMPLETE THIS SECTIONDELjVERY SENDER,- COMPLETE, • A. (gn re ■ Complete items 1,2,and 3. 0 Agent ■ Print your name and address on the reverse — i - ❑Addressee so that we can return the card to you. B eived by(Prnted N me) C. Date of Delivery ■ Attach this card to the back of the mailpiece,' or on the front if space permits. 1. Article Addressed to: D. Is delivery address different from item 1? ❑Yes i If YES,enter delivery address below: ❑No Pq r i c lf-4""d fl0 WA W glke.j1 ��iJ �a� fields fir- 1%1�11 Oq/7m: 41-1-1q) —o-Prion Mad Express® 3. dusSert S Type 1TRegistered MaiITM II I IIIIII I'll III I I I I I II I III II III I III i I II I II III 0 Adult Signature ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted 0 Certified MaHO Delivery 9590 9403 0769 5196 1257 38 0 Certified Mail Restricted Delivery 0 Return Receipt for Merchandise 0 Collect on Delivery_ _ 0 Collect on Delivery Restricted Delivery 0 Signature ConfirmationTM _ ___e_�..n - - ❑Signature Confirmation /fired Mail . Restricted Delivery 7 017 3380 3000 5831 5388 qd Mad Restricted Delivery _ _ _ __ _ - - —-lover$500) — —--- — – ---- Domestic Return Receipt PS Form 3811,April 2015 PSN 7530-02-000-9053 TOWN OF SOUTHOLD ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK AFFIDAVIT OF In the Matter of the Application of MAILINGS 12�,4, clef An el 7a it I?fe (Name of Applicants) r— SCTM Parcel# 1000- COUNTY OF SUFFOLK STATE OF NEW YORK : f, Mo a'9��f lJ. Fi ec�l e� residing at 11,21 I fk %,P �j 6✓veviP6r,)-- -New York, being duly sworn, deposes and says that: Oa the a 3"d day of 00 bW , 20 personally mailed at the United States Post.Office in Cart a ng o i • ,New York,by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in Prepaid envelopes addressed to current property owners shown on the current assessment roll verified from the official records on file with the )Assessors,or( ) County Real Property Office for every property which abuts and is across a public or private street, or.vehicular rig ht-of=way of record, surrounding the-applicant's property_ (Signature) Sworn td before me this 12: 2''dday of 000-bev, , 20 1$ ELIZABETH J.FARRISH Notary Public,State of New York O PAbli No 01 FA4973285 Qualified in Suffolk County Commission Exrnres.Ocl 15.20 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.. gis[VONRB MUIR N09HPU Lr) GREPi s Y"t T ' w M Certified Mad Fee �S$ oC°'t.r �944 ca $ 5 02 Extra Services&Fees(cheek box,add tee pro ere) ❑Return Receipt(hardcopy) $ •(- t= ❑Return Receipt(electronic) $ 17_110 Postmark O I]Certified Mall Restricted Delivery $ 4J�40 Here r-3 [:]Adult Signature Required $ _ []Adult Signature Restricted Delivery$ C3 Postage$ $6.70 10/23/2018 M Total Postage and Fees M $ $12e90 1l6"Ksie! f r ,Z'ris ,M ---___ � Street and Apt No.,or PO 6ax 1170 ------------------------------ -- kJe1—4 Aze-.--------------------- City,StaZ1P+4 te, �cirJc:H(�s C & of t4y�✓I ��r e'�Tjr? :ao .e �o �� uo aer•e E��',)�i-p3QSj SEWDER�C • • • • • • ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse x „„// — ❑Agent so that we can return the card to you. �• El Addressee �Y ■ Attach this card to the back of the mailpiece, B. Received by(Printed Name) C. Date of Delivery or on the front if space permits. 1. Article Addressed to: D. Is delivery address different from Item 1? ❑Yes •�e6 tkr%d M y Q o I .1 If YES,enter delivery address below: ❑No No gc)Qe .el Ave , \fc,lkct,l �(1 �) N y 11566 65iw: '4 o-1.1-11 '(Via-Pcc VLLI-) II I IIIIII IIII III I I I I II I III II III I III II I I I II III 3. Service Type ❑Priority Mad Express® El ❑Adult Signature El Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mad Restricted ❑Certified Mail® Delivery 9590 9403 0789 5196 1257 83 Ll Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise nelivery Restricted Delivery ❑Signature ConfirmationTM 2 ❑Signature Confirmation 7 017 3380 0000 5831 5357 Restricted Delivery Restricted Delivery e rrry --- PS Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt ® ETEINt$SEQ.TIONo • ON ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse ❑Agent so that we can return the card to you. llr�, ❑Addressee a ■ Attach this card to the back of the mailpiece, B ec ived by(Printed Name) C. Date of Delivery or on the front if space permits. Z 1. Article Addressed to: D. Is delivery address different from item-1?,-0,Yes If YES,enter delivery address below: ___O� lq• PeJvf C t`O n d Robov a�r1�n "780 C«(ar fields Dr. il1QL4q65arvt. q) �F (v-r.'Afl II I IIIIII I'll III I I I I I II I III II III I III I I I I II I III El Service Type ❑'Regis Registered Express ❑Adult Signature ❑Registered MaiITM ❑Adult Signature Restricted Delivery ❑Registered Mall Restricted ❑Certified Mad@ Delivery 9590 940:3 0769 5196 1257 07 ❑Certified Mad Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise 2. Article Number-rrransfar_from serv!rA h hon__ 171-Collect on Delivery Restricted Delivery ❑Signature ConfirmationTM cared Mad ❑Signature Confirmation 701? 3380 0000 5831 5371 gered Mad Restricted Delivery Restricted Delivery _ -- i lover$500) PS Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt T fPESET. Fri Oct 19 13:56:07 EDT 2018 � 8,2018,Amended June 19,2018,Notice of LEGAL NOTICE Disapproval based on an application to legal- SOUTHOLD TOWN ize a pre-existing storage building that has ZONING BOARD OF APPEALS been altered to an "as built" two-family THURSDAY,NOVEMBER 1,2018 dwelling; 1) located less than the code re- PUBLIC HEARINGS quired minimum front yard setback of 35 feet, NOTICE IS HEREBY GIVEN,pursuant to 2)located less than the code required mini- Section 267 of the Town Law and Town Code mum side yard setback of 10 feet;3)located Chapter 280(Zoning),Town of Southold,the less than the code required combined side following public hearings will be held by the yard setback of 25 feet;located,at 1100 Wil- SOUTHOLD TOWN ZONING BOARD OF marth Avenue, Greenport, NY. SCTM No. APPEALS at the Town Hall, 53095 Main 1000-41-1-15. Road,P.O. Box 1179,Southold,New York 1:15 P.M -HALSEY A.STAPLES AND 11971-0959, on THURSDAY, NOVEM- JANET E.STAPLES#7215-Request for a BER 1,2018. Waiver of Merger petition under Article II, 10:00 A.M. - DAVID AND LISA Section 280-10A,to unmerge land identified CIFARELLI#7206-Request for Variances as SCTM No. 1000-41-1-15 which has from Article IV, Section 280-17A and the merged with SCTM No 1000-41-1-12 based Building Inspector's August 9, 2017 on the Building Inspector's January 8,2018, Amended May 17,2018,Notice of Disap- Amended June 19,2018 Notice of Disap- proval based on an application for a building proval,which states that a non-conforming lot permit to legalize"as built"structures,a per- shall merge with an adjacent conforming or gola and a wood frame shed,at,1)"as built" non-conforming lot held in common owner- pergola does not constitute a permitted princt- ship with the first lot at any time after July 1, plc use on a residential parcel;2)"as built" 1983 and that non-conforming lots shall wood frame shed does not constitute a permit- merge until the total lot size conforms to the ted principle use upon a residential parcel at current bulk schedule requirements (mini- 2650 Peconic Bay Boulevard,Mattituck,NY. mum 40,000 sq.ft.in the R-40 Residential SCTM#1000-128-6-13.4. Zoning District);located,at 1100 Wilmarth 10:15 A.M. - DOROTHY AND RAY- Avenue, Greenport, NY. SCTM Nos.1000- MOND RAYNOR #7207-Request for a 41-1-12 and 1000-41-1-15. Variance from Article IV,Section 280-17A 1:30 P.M.-TRACY PECK AND DAVID and the Building Inspector's May 16,2018, CORBETT#7209-Request for a Variance Notice of Disapproval based on an applica- from Article XXIII,Section 280-124 and the tion for a building permit to construct an ac- Building Inspector's June 25,2018,Amended cessory garage at;1)garage does not consti- July 20,2018,Notice of Disapproval based on tute a permitted principle use on a residential an application for a building permit to demol- parcel,at. 1175 Home Pike,Mattituck,NY ish an existing single family dwelling and SCTM#1000-114-1-3 3. construct a new single family dwelling,at;1) 10:30 A.M.-CHARLOTTE GREEN and located less than the code required minimum JOANNA LOMAS #7210 - Request for front yard setback of 35 feet;located at:1305 Variances from Article III, Section 280-15 1Sigsbee Road,Mattituck, NY. SCTM No. and the Building Inspector's July 3, 2018, 1000-144-2-6. Notice of Disapproval based on an applica- 1:45 P.M.-LENORE BRANCATO AND tion fora building permit to relocate an acces- LOUIS POTTERS#7208-Request for a sory tennis court,at;1)located in other than Variance from Article XXIII, Section the code required rear yard,located at: 500 280-124 and the Building Inspector's July 9, Stephenson Road, Orient, NY. SCTM No. 2018,Amended October 11,2018 Notice of 1000-17-1-6. Disapproval based on an application to de- 10:45 A.M.-PAUL ORLICK#7202-Re- molish a dwelling and reconstruct a new sin- quest for a Variance from Article XXIII,Sec- gle family dwelling at;1)located less than the tion 280-124 and the Building Inspector's code required minimum front yard setback of June 6,2018,Notice of Disapproval based on 35 feet;2)more than the code permitted maxi- an application for a building permit to con- mum lot coverage of 20%;at:675 Skippers struct an accessory in-ground swimming Lane,Orient,NY.SCTM#1000-24-2-1. pool,at,1)proposed improvements more than The Board of Appeals will hear all persons the code permitted maximum lot coverage of or their representatives,desiring to be heard at 20%,at 1300 Sound View Road,Orient,NY. each hearing,and/or desiring to submit writ- SCTM#1000-15-3-23. ten statements before the conclusion of each 11:00 A.M.-D.SCOTT KETNER#7211- hearing Each hearing will Request for a Variance from Article III,Sec- not start earlier than designated above.Files tion 280-15 and the Building Inspector's June are available for review during regular busi- 15,2018 Notice of Disapproval based on an ness hours and application for abuilding permit to legalize an prior to the day of the hearing.If you have accessory in-ground swimming pool, at; I) questions,please contact our office at,(631) located in other than the code required rear 765-1809, or by email: KimF@ yard, located at 4321 Brooks Point Road, southoldtownnygov Fishers Island,NY SCTM No 1000-4-5-18. Dated.October 18,2018 11:15 A.M. - JEREMIAH M. BOGERT ZONING BOARD OF APPEALS AND MARGOT CAMPBELL BOGERT, LESLIE KANES WEISMAN, AS TRUSTEES#7217-Request for a Vari- CHAIRPERSON ance from Article III,Section 280-15 and the BY Kim E.Fuentes Building Inspector's June 15,2018 Notice of 54375 Main Road(Office Location) Disapproval based on an application for a 53095 Main Road(Mailing/USPS) building permit to construct an accessory ga- P.O Box 1179 rage, at, 1) located in other than the code Southold,NY 11971-0959 required rear yard,located at 8196 Clay Point 2273000 Road (Adj to Fishers Island Bay),Fishers Island,NY SCTM No 1000-3-1-9 2 1:00 P.M. -HALSEY A.STAPLES AND JANET E.STAPLES#7213-Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's January " #0002273000 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck,in said county,being duly sworn,says that she is Principal Clerk of THE SUFFOLK TIMES , a weekly newspaper,published at Mattituck, in the Town of Southold,County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 weeks(s),successfully commencing on 10/25/2018 P Principal Clerk Sworn to before me this Yda of /<? 6 � CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No.01V06105050 Qualified in Suffolk County My Commission tnpltes Februafy 28,2020 1 . 4,,.JING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northfork.net October 5, 2018 Re: Town Code Chapter 55 -Public Notices for Thursday, November 1, 2018 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 October 15th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable you are requested to make other attempts to obtain a mailinq 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 durinq the hearing providing the returned letter to us as soon as possible; AND not later than October 22nd : Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later October 24th : Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before October 30, 2018. 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. _w NCoTli. E UF HEARli4u The following application will be heard by the Southold Town Board of Appeals at Town Hall , 53095 Main Road , Southold : FAME : STAPLES , H . & J . #7213 ill, CTM # ME 1 000-41 - 1 - 1 5 ' VARIANCE : YARD SETBACKS 1 ,EQUESTom LEGALIZE A PRE= EXISTING STORAGE BLDG ALTERED TO AN AS BUILT TWO FAMILY DWELLING SATE : THURS . , NOV. 19 2018 1 : OOPM If you are interested in this project, you may review the file(s) prior to the 'gearing during normal business days between 8 AM and 3 PM . ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 BOARD MEMBERS �F SOU Z-Southold Town Hall Leslie Kanes Weisman,Chairperson �0�� �y�1O 53095 Main Road-P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes co Town Annex/First Floor,Capital One Bank Robert Lehnert,Jr. • COQ 54375 Main Road(at Youngs Avenue) Nicholas Planamento 01 COUN Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809-Fax (631) 765-9064 July 27, 2018 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 #7213/7215 Owner/Applicant: Staples, Halsey & Janet Action Requested: Waiver of Merger and to legalize a pre-existing storage building altered to an "as built' two family dwelling. Within 500 feet of: (X) State or County Road ( ) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. ( ) Boundary of Agricultural District (X) Boundary of any Village or Town If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA hit erson By: `^ Encls. Survey/Site Plan: Peconic Surveyors, Dated March 25, 2014 BOARD MEMBERS ��OF S0(/jyo Southold Town Hall Leslie Kanes Weisman,Chairperson ,`O l0 53095 Main Road •P.O.Box 1179 .� Southold,NY 11971-0959 Patricia Acampora T Office Location: Eric Dantes Q Town Annex/First Floor, Robert Lehnert,Jr. �� ,,��aa� 54375 Main Road(at Youngs Avenue) Nicholas Planamento yCou + Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax (631)765-9064 August 20, 2019 William H. Price Attorney at Law P.O. Box 149 Greenport,NY 11944 Re: ZBA Application#7213 Staples/Ratso 25 Corp., 1100 Wilmarth Avenue, Greenport SCTM No. 1000-41-1-15 Dear Mr. Price: Transmitted for your records is a copy of the Board's August 15, 2019 Findings, Deliberations and Determination, the original of which was filed with the Town Clerk regarding the above variance application. Before commencing any construction activities, a building permit is necessary. Please be sure to submit an application along with a copy of the attached determination to the Building Department. If you have any questions, please don't hesitate to contact our office. Sincer ly, dL Kim E. Fuentes Board Assistant Encl. cc: Building Dept. 00 COO) %, 4% N325,M 09 • E2450.34626 PIN I t All Ci. N01*92M 11 111 2 7836 2A pat 1 160 11,1328,77975 E2AW.348 02 22- 13 26631 41 2A N326 03 30 U,450,023.82 29 30 w Ole iy V1.AA;A 26 1 G NN •CON SD M213 398 48 A. E2.449.414 40 11 1b Ii 121 Lil- I - lq to 0 b � n /V—I\ -n I S. G) Aiso rn ' mad-Imp- 132 CP I 6A(.) 0 0 SJ) 0 Ila N325 814 93 1475'5653.6 30681 Q,449,51749 N326,7611% E2,449.215 36 M SS1­ ALL 1­ES 10 Sg­R VWVD AV --HST-- FRE 31 IIYDRAM7 Dig A—— suREAISE , FIE