Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
7332
Af r ` -Ke5u6c�- tot-5 hasfn erdwd-, tJ14 �Lq Jo4- ft fW l o-f & a0VO-)O flist 119 Vanston Road 111 � S ui res , Mark_ 7/8/85 -#337$-.Co.nstr.u_ct- arj-.jn-ground_.paol s principal use .._P glS 75 -✓=�t�.•�- -ort.o�.-tn-c-aa'�.f-� _arc-.� �e-P��a_�7_ .�..a.c_.F�,� 1194 C-P SOME G tl ( 24.95 _Vanston- Rd.._,_ Cutchogue__ C:A-extend exisitng fence (6 feet high) into frontyard---area-. CHECK BOXES AS COMPLETED ( ) Tape this form to outside of file ( ) Pull ZBA copy of ND 03D o a � ( ) Check file boxes for'F M C C ( ) Assign next number y :� outside of file folder o ( ) Date stamp entire o file number 3 v mr 0 3 v iPQ x o � o Z o ( ) Hole punch entire of C o �: 0i (before sending to T 0 Q K W N i ( ) Create new index ca 0 z o 0 0 ( ) Print contact info & C� CLCD � ( ) Prepare transmittal o D ( ) Send original applic� o 0 to Town ClerkCD ( ) Note inside file fold( and tape to inside o- o ( ) Copy County Tax Ma 3 -n neighbors and AG 1 co ( ) Make 7 copies and p ( ) Do mailing label v w w N NO e- (5z pgroles BOARD MEMBERS ��®F S® �® Southold Town Hall Leslie Kanes Weisman,Chairperson +`® l® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Z Office Location: Eric Dantes ® �Q Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento yc®U ,� Southold,NY 11971 http://southoldtownny.gov C�'�� ZONING BOARD OF APPEALS C 10;�,�� LJ TOWN OF SOUTHOLD N O V 2 6 2019 aq Tel.(631)765-1809•Fax(631)765-9064 FINDINGS, DELIBERATIONS AND DETERMIN mit ®Id Town Clerk MEETING OF NOVEMBER 21, 2019 ZBA Application No.: #7332 Applicants/Owners: Alvara Martinez-Fonts Property Location: 2405 Vanston Road, Cutchogue,NY SCTM: 1000-111-6-5 & 1000-111-6-6 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 11 category of the State's List of Actions,without further requirements under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was not required to be referred to the Suffolk County Department of Planning under the Suffolk County Administrative Code Sections A 14-14 to 23. 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, 28,182 square feet, .677 acre rectangular parcel, known as Lot 356 (SCTM: 1000-111-6-5) located in the R-40 Zoning District measures 122.29 feet between the tie line at an irregular curve along Vanston Road with a northern lot line measuring 260.85 feet along a residentially developed lot with an eastern lot line measuring 85 feet along a second residentially developed lot, then returns 292 feet along a southern lot line shared with the residentially developed lot, subject of this waiver of merger application, known as Lot 357 (SCTM: 1000-111-6-6). Lot 357 is a non-conforming, 28,872 square feet, .667 acre rectangular parcel, located in the R-40 Zoning District and measures 127.21 feet between the tie line at an irregular curve along Vanston Road with a southern lot line measuring 309.32 feet along a residentially developed lot with an eastern lot line measuring 70 feet along a second residentially developed lot, then returns 292 feet along a northern lot line shared with the improved lot, subject of this waiver of merger application. Lot 356 is improved with a triangular-shaped elevated wood platform, split rail fencing along the road frontage, northern and eastern lot lines, a swimming pool surrounded by stone pavers and retaining walls, a wood trellis fence (partially located on Lot 357), a rectangular wood platform (partially on Lot 357), a gazebo on wood platform (partially on Lot 357), wood decking with stairs and sunken hot tub, a satellite dish, and a wood platform with kitchen amenities (partially on Lot 357). Lot 357 is improved with a one-story wood frame house with attached storage box, multiple wood decks with stairs, a brick patio, retaining walls, a paved asphalt driveway, split rail and stockade fencing along the road frontage, southern and eastern lot lines, a fish pond, wood trellis fencing (partially located on Lot 356), a frame shed, a rectangular wood platform (partially on Lot 356), a gazebo on wood platform (partially on Lot 356), and a wood platform with kitchen amenities(partially on Lot 356)as Page 2,November 21,2019 #7332, Martinez-Fonts SCTM No. 1000-111-6-5 & 1000-111-6-6 illustrated on the survey prepared by John T. Metzer, Licensed Land Surveyor, and dated September 15, 2019. BASIS OF APPLICATION: Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-111-6-5 which has merged with SCTM No. 1000-111-6-6, based on the Building Inspector's May 2, 2019 Notice of Disapproval, which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until thetotal lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Res,idential Zoning District); located, at 2405 and 2495 Vanston Road, Southold,NY. SCTM Nos.1000-111-6-5 & 1000-111-6-6. ADDITIONAL INFORMATION: The subject lots (#356 & #357) were created by Subdivision Map of Section D, Nassau Point Club Properties, Inc. filed with the Suffolk County Clerk on March 24, 1926 and transferred among multiple owners who maintained them as single and separate lots until their merger on December 9, 2008 at which time, the applicant, Alvaro Martinez-Fonts retained full ownership of both lots as the result of divorce. Prior owner's developed Lot 357 with a single-family residence under Building Permit#1114z issued May 2, 1961 with a Certificate of Occupancy issued on December 7, 1961; an accessory building under Building Permit #5280z issued May 5, 1971 with a Certificate of Occupancy #4925 issued December 5, 1972; and a Zoning Board of Appeals Variance#2844, dated June 10, 1981 for a 6 feet high front yard fence. The same prior owner also applied for and received a Certificate of Occupancy dated October 26, 1988 based on a Zoning Board of Appeals variance, #3378, dated August 22, 1985 based on an application dated July 8, 1985 for Lot 356 (the undeveloped lot adjacent to the north) to construct a 30 feet by 60 feet inground swimming pool and chain link fence enclosure on a vacant parcel to be used "only in conjunction with its status as an accessory to the principal residence of the applicant abutting this parcel"(condition 1). The Town of Southold Zoning Board of Appeals transcript of the Meeting of August 8, 1985 indicates that the applicant (Mrs. Squires) does not anticipate any construction of a cabana or decking around the pool. Furthermore, she states "No major construction will be done. We want to keep it a very natural type of feel." When asked by the Chairman if the applicant would have an objection to the ZBA placing a restriction on lighting,the applicant replied "No". During site inspection it was noted that no record of permit for an as built 8 feet high deer fence, running alongside other perimeter fencing and enclosing both Lot 356 and Lot 357, is on file with the Town of Southold Building Department. The deer fence located in the front yard requires a Zoning Board of Appeals variance. A letter of opposition to the Waiver of Merger was received from an immediate neighbor. On November 1, 2019 the applicant's agent submitted additional documentation including a survey of lot 356 by John Metzer dated May 7, 1998, showing the as built pool, additional improvements as described in property facts above, and a hand drawn 55 feet by 44 feet building envelope and hand labeled front yard and side yard setbacks, author unidentified, and several approved Waiver of Merger applications in the area of the subject property to support the approval of their application. ,Page 3,November 21,2019 #7332,Martinez-Fonts SCTM No. 1000-111-6-5 & 1000-111-6-6 FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on November 7, 2019, at which time written and oral evidence were presented. Pursuant to § 280-11(A) the Applicant has submitted documentation, to the satisfaction of the Board that there have been no transfers of ownership of the lot outside the family since the time merger was affected. Consequently, the lot is eligible for a waiver of merger. Pursuant to §280-11(B),the Zoning Board finds that: (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because the configuration of the lot follows the original plan and design on the subdivision map "Map D, Nassau Point Club Properties, Inc." filed with the Suffolk County Clerk March 24, 1926 whereby Lot 356 (SCTM 1000-111-6-5) is comparable in size to the residentially developed lots to the north and east. However, several lots to the south, found on Map D, have been developed with larger areas and also, lots found on Map C, immediate opposite the subject property contain greater areas. Furthermore, Lot 356 does not share similar topography to the majority of the other residential lots found on Map D because the front of this lot is compromised as a buildable area due to a very steep slope between the street and the as built pool area toward the rear of the lot. The sloping terrain in the front yard of both subject lots resulted in large front yard setbacks of 134.2 feet for the pool on lot 356 and 105.9 feet for the one-story framed house on lot 357, while the proposed hand drawn building envelope for a future dwelling on lot 356 is shown with a 40-foot front yard setback. (2) The waiver would recognize a lot that is not vacant and has historically not been treated and maintained as a separate and independent residential lot since the date of its original creation because the as built improvements on lot 356 go far beyond the scope of the Zoning Board of Appeals decision to allow a prior owner to install an accessory pool and required fencing on that lot. While the chain of title illustrates independent ownership until December 9, 2008 the applicant illustrated knowledge of the Waiver of Merger law at time of acquisition but failed to maintain the independent status of the lot. There is an as built 8 feet high deer fence enclosing both Lot 356 and Lot 357 adjoining them as `one.' The as built pool fencing meanders through the garden of both lots taking advantage of the hilly terrain to create a secure outdoor living space that encompasses multiple amenities on both Lot 356 and Lot 357. Moreover, Lot 356 is further developed with a sunken hot tub, satellite dish, wood deck, a patio of pavers surrounding the pool, terracing, stairs, retaining walls, multiple wood platforms that straddle the lot lines including one with a.gazebo and another with kitchen amenities, extensive landscaping with a lawn area, and night lighting. Moreover, during the public hearing the applicant's agent, when asked, stated that Lot 356 is not independently serviced with utilities, and accesses water and electricity from the adjacent residentially developed lot. Lot 356 is also designed to provide direct access points to the residence located on Lot 357, all illustrating that the applicant has used the two lots as one property and has not maintained and used lot 356 as a separate and independent lot. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because it was established as a building lot in 1926. However, since then, the lot has been developed, used and maintained in conjunction with the adjacent residentially developed lot as one property, despite the prior owner's maintaining separate deeds and independent tax bills. Moreover, the Board finds that, although the 1985 ZBA decision approving the construction of the pool as an accessory to the residence on lot 357 (condition 1) also included a further condition that would require that all accessory structures and any future principal residential structure on lot 356 would have to be in conforming locations (condition 2), the latter condition did not anticipate the extensive improvements on Page 4,November 21,2019 #7332, Martinez-Fonts SCTM No. 1000-111-6-5 & 1000-111-6-6 lot 356 that exist today, or the fact that merger of the two lots would occur in 2008, long after the 1985 ZBA decision(#3378)was rendered. 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 Planamento, seconded by Member Dantes, and duly carried to DENY the waiver of merger as applied for Vote of the Board: Ayes:Members Weisman(Chairperson), Dantes,Acampora,Planamento and Lehnert.(5-0) � c Leslie Kanes• eisman, hairperson Approved for filing �r/ �a/2019 PROPERTY ADDRESS: SURVEY 'OF PROPERTIES 2405 VANS70N RD. AT NASSAU POINT 011� CUTCHOGUE, NY 11935 PROPERTY OWNER. TOWN OF SO UTHOLD • / FEN.END ALVARO MM77NEZ—FONTS 0.7'S Sss. �'� SUFFOLK COUNTY, N. Y. SP / ?2 oob� 1000-111-06-05, 06 Q SCALE: 1'=30 4 // "a LOT 355 (1000-111-06-06) MARCH 17, 1998 R2' Spur � (1000-111-06-05) MAY 7, 1998 0 `' ,N4��� // �NcF 014 SEPTEMPER 15, 2019 (REDRAW IN CAD) RECEIVED 1000-111-06-05 XIX\kNc£ 08`S' OCT 2 3 2099 . Q���O• w \X k Zoning Board Of Appeals PIPE FND. WOOD olve�3/ pq�s � x\ PLATFORM 00 � CMF ' FEN.END N /V POp °/L N X2'34'00 ` SATELLITE-0 WOOD DECK °'4 W cod � 4100 , �w �s 3. o ' QQ+c GG I STONE p HOT TUB a u x R�q/�y/N ACRS t� G '2 0 324• 105.9, N >R t/S M I LOT 357 4.0. \ 292 00, b 1000-111-06-06 a QD x 292.00, �N I � KEY Z ' o WOOD TREWS FENCE �X x WOOD LqT CMF • = REBAR 3 4.0. j FISH POND WOOED PLAT O N.COR. 0/1 BRICK N \ / ® = WELL 3,0, PATIO Cn Cil nE RET M Q = STAKE .ysA vN/HG wA(� WOOD DECK ( O w ?)4• = TEST HOLE \� �/qLT o �R/V STORAGE 1 lz 16.3' ft1 LOT 369 • = PIPE E►vq�- Box o 3• LOT 369 NE ■ = MONUMENT CMF y h � .� �.@ra�I�^O = WETLAND FLAG FEN. , N N o Qy 0.3'N n a:rry \ N84 g'30 �:ra "A qL = U7ILITY POLE \ i SRF do STOCKADE FEN. w OO t �r `I n S, 1 309.32' m � LOT NUMBERS REFER TO 'MAP OF SEC77ON D — NASSAU POINT' FILED IN LOT 358 '� CMF 7HE SUFFOLK COUNTY CLERK'S OFFICE ON MAY 7, 1926 AS FILE NO. 806. I O N.VCVOR. (ANS 0.9'N , LIC. N0. 49618 PECO ANY AL7FRA770N OR ADD177ON TO 7HIS SURVEY IS A WOLA770N OF SEC77ON 7209 1000-111-06-05 AREA = 28,182 SQ.FT. 631) C -502 MORS, P.C.3 OF 7HE NEW YORK STA7F EDUCAnON LAW. EXCEPT AS PER SEC77ON (631) 765-5020 FAX (631) 765-1797 7209–SUBDIVISION 2. ALL CER77FICAnONS HEREON ARE VAUD FOR'THIS MAP AND 1000 111-06•-O6 AREA = 28,872 SQ FT. P.0. BOX 909 COPIES THEREOF ONLY IF SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF ( 1230 TRAVELER STREET 98-183 7HE SURVEYOR WHOSE SIGNATURE APPEARS HEREON.- SOUTHOLD, N.Y. 11971 98-150 ANY ALTERATION OR'ADD/TION TO TRPS SURVEY IS A h�T�'ON M OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW EXCEPT AS PER SECTION 7209-SLWIV00N 2.ALL CERTIFIC44%0NS HEREON ARC VALD FOR TtIIS MAP AAV COPES THEREOF ONLY F SAP EPOROOPTEIRI �R ���SEAL OF THE SURVEY OR PEARS ADDITIONALLY TO COWL WITH SAV'LAW THE TERM 'ALTERED BY' MUST BE USED BY ANY AND ALL SURVEYORS"UTILaIV A COPY OF ANOTHER SURVEYOR'S NAP. TMW SUCH AS 'INSPECTED'AND IOROUSHT--TO-DATE.'ARE NOT N COIPLWMC£ WITH THE LAW. RECEIVED Or �oP O s '2'3go _. ass JUN 18 2099 c / ti ZONING BOARD OF APPEALS I� its. '• _ _ � �6� l� y (o �O _ b \ 292 pp: oo hf a AF jQ�NC,g O' P'H z or 357, S, • � OJT ry MY ow !� 84016'30' ''��s Lt MA , 309.32' y �' LOT 358 AREA = 28,872 sq ft to tie rine SURVEY OF PROPERTY NOTE AT �o OF NEw FILED IN THE SUFFOLK COUNTY CLERKS OFFICENAS-MAP NO. 806 AU POINT' NASSAU POINT �� TOWN OF SOUTHOLD , 4lp CERTrFlEO TOS SUFFOLK COUNTY N. Y. � + BARBARA WIIIEN 1000 - 111 - 06 - 06 Ylew .S. LIC. N0. 49618 NORTH SHORE ABSTRACT SCALE P" = 40" PC. TITLE NO. N/68375 S. . P.M.C. MORTGAGE COMPANY _ MAR. T! 1998 P. o� 1230 TRAVELER STREET SOUTHOLD, N.Y. 11971 98 - 150 I - 1. ANY ALTERATION OR AD0/17ON TD THS SURVEY/S A V/OLA-T/ON OF SECT70N 7209 OF THE NEW YORK STATE EOUC4TION LAW EXCEPT AS PER SECTION 7209-SUBDIVISION 2. ALL CERTlf7MIIONS HEREON,ARE VALD FOR THIS MAP-AMD-COPIES THEREOF ONLY lF SE GNRCEESPEAA S R�NESSED SEAL OF THE SURVEYOR W(OADDITIONALLY TO COMPLY WITH SAD LAW THE TERM 'ALTERED BY' i MUST'BE USED-BY ANY AAD ALL SURVEYORS,UTIL/ZWG A COPY ROLGHT O-DATE YAC OT w COmpLI N E W m TW LAW,AND X93 �Z ir oy� ass X JUN 18 2019 j • J �'.�y � \ •��,� o ZONING BOARD OF APPEAL 1b i 14 N p1 pa I o I a s O o 72 3 ' � p. x a 400' Aut Qtr p r+z� ti CERTIFIED T0# • � BOULEVARD LAND DEVELOPMENT CORP. LOQ. P- ;?92.p0 , ` ABSTRACTS. INC. ftm x �r C FIRST AMEW CAN.TITLE INSURANCE_. — _ '� COMPANY OF NEW YORK TITLE NO. 563 — S — 6895 I LOT 369 NOTtl SURVEY OF PROPERTY LOT NUMBERS REFER TO " MAP OF SECTION D - AT NASSAU POINT' FILED /N THE SUFFOLK COUNTY' CLERK'S OFFICE AS MAP NO 806NASSAU I POINT OF NEW), •iQ' �,t►9PT 'S'� TOWN OF SOUTHOLD SUFFOLK COUNTY',, N. Y. • 1000 - 111 -m.'06 - 05 SCALE 1'° = 40' MAY 7, ;1998 N.Y.S. LIC NO. 49618 .AREA = 28,182 sq. -ft to tie line EroRs, P c. 15/61 " - 5,020 I, P. 0. BOX 909_ 1230 TRAVELER STREET SOUTHOLD, N.Y. 11971 98 - 183 FORM NO. 3 -7332- RECEWED TOWN OF SOUTHOLD JUN 18 2019 BUILDING DEPARTMENT SOUTHOLD, N.Y. Z(MING BOARD OF APPEqS NOTICE OF DISAPPROVAL DATE: May 2, 2019 TO: Patricia Moore (Martinez-Fonts) 51020 Main Road Southold, NY 11971 Please take notice that your application dated April 24, 2019: For merger determination at: oZ*g9,4W Location of property: 2405 Vanston Road, Cutcho_u County Tax Map No. 1000— Section 111 Block 6 Lot 5 4. 0 Is returned herewith and disapproved on the following grounds: The subject lot has merged with an adjacent lot to the south(SCTM# 1000-111-6-6) ,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." Autho ignature CC: file, Z.B.A. r For Office Use Only JUN 18 2019 Fee: $ Date Assigned/ZBA File# Z6N1NG BOARD OF APPEA Filed by: L S Office Notes: WAIVER OF MERGER APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED_ May 2 2019 WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED_ _Auril 24, 2019 under Town Code Chapter 280 (Zoning), Article II, Section 280- for: Building Permit ❑ Permit for As-Built Construction ❑ Certificate of Occupancy ❑ Pre-Certificate of Occupancy ❑ Other Owner of Parcel for Waiver: _(1000-111-06-05) Alvaro Martinez-Fonts Owner of Adjacent Parcel: ((1000-111-06-06) Alvaro Martinez-Fonts— Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder, contract vendee, etc. Mailing Address: Telephone No: Fax/Email Agent for Owner: Patricia C. Moore Esq. Address: _51020 Main Road, Southold NY 11971 Telephone No: _631-765-4330 Fax/Email: _pcmoorekmoorcattys.com_ Please specify who you wish correspondence to be mailed to, from the above: ❑ Owner, or H Authorized Representative I(we), Alvaro Martinez-Fonts , request that the Zoning Board of Appeals waive the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9,280-10,280-11 of the Southold Town Zoning Code, for the purpose of recognizing for Town building purposes Suffolk County Tax Map District 1000, Section 111 Block_06_Lot 05_ containing 28,182 square feet located at#2405 Street_Vanston Road,Cutchogue , as a separate and distinct building parcel from District 1000 Section 111 Block 06 Lot 06 containing 28,872 square feet. The property is located in the R-40 Residential Zone District. RECEIVE® 73?J-2_ JUN 18 2M ZONING BOAR®OF APPEALS The lot to be recognized was originally created by deed dated_04/18/1960_,was vacant till 1985 when Mr. And Mrs. Mark Squires improved the separate vacant lot with a swimming pool pursuant to ZBA Variance#3378 dated July 8", 1985 in order to maintain parcel as separate and independent residential lot since the date of its original creation. The lot to be unmerged has not been transferred to an unrelated person or entity since the time the merger was effected. Merger occurred due to the divorce of the co-owner...parcels were previously maintained in separate name This application is an alternative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is as large, or greater in size than a majority of the improved lots within 1000 foot distance from any lot line of the lot proposed to be recognized because: Subject parcel is known as lot number 356,Map of Section D,Nassau Point Club Properties,Inc. Map #806. A copy of the subdivision map is herein attached. Nassau Point Club Properties have approximately 100 similarly sized parcels within the subdivision. This subdivision was filed in the office of the Suffolk County Clerk in 1926 and the homes in this subdivision have been substantially developed. The subject parcel is developed with an in-ground swimming pool which obtained a variance for"an accessory structure without a principal structure"in order to maintain the lot as a single & separate parcel from the adjacent parcel. (2)The waiver would recognize a lot that is (not)vacant(pursuant to ZBA variance 3378) and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: In 1985 the parcel was single and separate and the property owners applied for a variance in order to place an accessory structure on a parcel without a principal structure. The lot with the pool was located between two lots(according to the ZBA hearing was owned by family members). The pool on Tax Lot 5 was used by the owner of both Tax Map 4 and Tax Map 6. The house on Tax Map 6 was sold to the applicant in 1998. The applicant purchased the pool parcel with his husband in 1999. The lots have been held in separate title since the applicable date in 1981,however,applicant held title with his husband and due to a divorce the subject parcel and adjacent home parcel were in the same name. The parcel remained single&separate while the applicant was married. They got divorced and as a result of the divorce,the subject parcel was placed in the same name as the adjacent parcel with the house. The parcels have been developed as two separate parcels,obtained variances for the structures in order to keep the parcels separate. The applicant's matrimonial attorney was not aware of the merger law. The parcels in Nassau Point were subdivided and developed over the years. To the extent that lots in Nassau Point were merged,the merger was for the purposes of building very large homes. The existing home is MECEIVED 1 ,JUN 18 2019 modest with room for expansion without the need to merge the properties. BONING BOARD OF APPEALS (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: Lot 5 was reviewed by the ZBA in order to grant the variance for the swimming pool. Please check one or more of the following that apply to the lot to be unmer a d: This lot appears on a subdivision map of Section D Nassau Point Club Properties,Inc. Dated 1926,Map No. 806 ❑ This lot was formerly approved by the Southold Town Planning Board on (attach copy). ❑ This lot was approved or shown on a map approved by the Southold Town Board during 19 (attach copy). ❑ This lot was approved by the Board of Appeals on (please attach). ❑ A search of Town records found no approvals or other action by the Town of Southold, except for Application# in the Year (please attach copy). 8 A search of Town records found a Certificate of Occupancy was issued_10_/_26_/ 88 for a(Swimming Pool and Gazebo) dwelling or other purpose on SCTM Lot#5 (please attach copy). Pro;" z I a-41,e ► es ' *337k 77/91ys" (Attach additional sheets i�eeded). Owner(Parcel 1) Sworn to beforee 's Z day of , 20 `j'&C ubl' BETSY A. PERKINS Notary Public,State of New York No.01 PE6130636 caner(Parcel 2) Qualified in Suffolk Cou /Iqot'�'9 � I�8'- ��f , 20 Public BETSYA. PERKINS Notary Public,State of New York zBA 12/95,3/06; 11/os No.01 PE6130636 Qualified in Suffolk Count Commission Expires July 18, LOT WAIVER QUESTIONNAIRE What are the square footage and dimensions of this lot (subject of building department- merger application): ti 2• s.f. ft. by RECEIVED 3 37:2. Date of first deed which created this lot: 3/3/60 JUN R 8 2019 Date of current deed to present owner: P,/a S��� ZONING BOARD OFAPPEALS Owners' names of lot at current time: vc/yo CW f, nez - ��}S Date and name of subdivision (if any): SS Peg- 4-C es J��- �,(o 511014 V,e. u� Size of remaining lot in the merger: s.f. Were there any building permits issued in the past for this lot:, Yes �No If yes, please provide copy of former permit and map approved. W !ere there any County Health-Department approvals in the past for either lot? Yes No If yes, please providea. copy. c� r, G Were they any vacant land Certificates of Occupancy requested in the past? Yes �/ No . If yes, please provide a copy. Poo( Were there any other Town actions (approvals or denials) in the past regarding this property (such as a pre-existing Certificate of Occupancy for a preexisting building, a variance, lot-line change, Trustees approval, or other type of application to build or use the property in anyway)? Yes 'X No If yes, please provide copy (if available), or explain: 2-6 A 4+- 3 3 7$ Cay01 0-cr_ess0 mt( 5d'Vyc_VW_ OVA V)! � sfhfi,� Is there any building or structure, such as a patio, driveway, or other, overlapping the deeded lot line which separates the two merged lots? No. Yes If yes, please explain. How many other vacant lots are on the same block and immediate neighborhood? �0 Please note other approvals or other information about common ownership of these lots: I am an owner of the subject lot and the above information is provided to the best of my knowledge. (Copies noted abovemwnerisSignature Dated: MA 5127199 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION DECEIVED A. Is the subject premises listed on the real estate market for sale? JUN 18 2019 Yes No ZONIIYG BOARD OFAPPEALS B. Are there any proposals to change or alter land contours? No Yes please explain on attached sheet. C. 1.)Are there areas that contain sand or wetland grasses? N 2.)Are those areas shown on the survey submitted with this application? N(A 3.)Is the property bulk headed W.een the wetlands area and the upland building area? IV f f1 4.)If your property contains wetlands or pond areas,haveou contacted the Office of the Town trustees for its determination of jurisdiction? /L�_Please confirm status of your inquiry or application with the Trustees: and if issued, please attach copies of permit with conditions and approved survey. D Is there a depression or sloping'elevation near the area of proposed construction at or below five feet above mean sea level? No E. Are there any patios,concrete barriers, bulkheads or fences that exist that are not shown on the survey that you are submitting? Vo 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?__Jh)_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? If yes,please label the proximity of your lands on your survey. /// �— 4. (-meow) I. Please list present use or operations conducted at this parcel A<1`gKDy,�p�/]j��/W/ V61 ALLIi/ll.x ZV� and the proposed use (ex.existing single family,proposed:same with garage,pool or other) Aut ortzed signature and Date AGRICULTURAL DATA STATEMENT �C�XV�D - ZONING BOARD OF APPEALS TOWN OF SOUTHOLD JUN 3 g Zoig ZONMG BOARD OFAPP EAIS WIIEN TO USE THIS FORM: The form must be completed by the applicant for any special use permit,site plan approval, use variance,,or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in agricultural district:All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with sections 239= in and 239-n of the General Municipal Law. 1)Name of Applicant: ✓ (-4/}-t fi � C Cry 2)Address of Applicant: V _ ,% � 3)Name of Land Owner(if other than applicant) as 4)Address of Land Owner: 5)Description of proposed Project: 6)Locat on of Property(road and tax map number): 7)Is the parcel within an agricultural district? 19No ❑Yes If yes,Agricultural District Number 8)Is this parcel actively farmed? ESK ❑Yes 9) Name and address of any owner(s) of land within the agricultural district containing active farm operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through the Town Assessors Office, Town Hall location (765-1937) or from any public computer at the Town Hall locations by viewing the parcel numbers on the Town of Southold Real Property Tax System. Name and Address 1. 2. 3. 4. 5. 6. (Please use back side of page if more than six property owners are identified.) The lot numbers may be obtained,in advance,when requested from the Office of the Planning Board at 765- 1938 or the Zon' ar f Appeals at 765-1809. Signature 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.Solicitation will be made by supplying a copy of this statement. 2.Comments returned to the local board will be taken into consideration as part of the overall review of this application. 3.The clerk to the local board is responsible for sending copies of the completed Agricultural Data Statement to the property owners identified above.The cost for mailing shall be paid by the applicant at the time the application is submitted for review.Failure,to pay at such time means the application is not complete and cannot be acted upon by the board. 1-14-09 i 61Z20 7-33Z Appendix B RECEIVED Short EnvironmentalAssessment Form Instructions for Completing JUN 18 2619 Part 1 -Project Information. The applicant or project sponsor is responsible for the completion of Part 1..INReespo�nses OFAPPEALS become part of the application for approval or funding,are subject to public review,and may be subject to further verification. Complete Part I 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. FBriet ct and Sponsor Information _ Wo 1 q�lr n or Project: X41 v��,r� �a�,✓� n n(describe,and attach a location C le on of Proposed Action: 6k L,,Aer-uun Name of Ap licant or Sponsor: Telephone: ` 3�- 76s= yJ -o �®Y`Q_ E-Mail: Address: c pCM00'meIS- City/PO: C.C)M �t I7 2 D �Ul\9'� �oc:�t �©qTV(d State: Zip Code: 1.Does the proposed action only involve the legislative adoption of a plan,local law,ordinance, NO YES administrative rule,or regulation? If Yes,attach a narrative description of the intent of the proposed action and the environmental resources that 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 i If Yes,list agency(s)name and permit or approval: / V j 3.a.Total acreage of the site of the proposed action? I b.Total acreage to be physically disturbed? �-acres c.Total acreage acres (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) 11 Industrial ❑Commercial 64e'sidential(suburban) ❑Forest ❑Agriculture ❑Aquatic ❑Other(specify): ❑Parkland Page 1 of 4 yl ra. the proposed action, /A A permitted use under the zoning regulations? NO YES N/A JUN A b.Consistent with the adopted comprehensive plan? 6. the proposed action consistent with thee predominant character oft a"is ing it �atural NO YES landscape? 7. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Environmental Area? NO YES If Yes,identify: 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES b.Are public transportation service(s)available at or near the site of the proposed action? q c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? A 9.Does the proposed action meet or exceed the state energy code requirements? If the proposed action will exceed requirements,describe design features and technologies: ( O YES l� 10. Will the proposed action connect to an existing public/private water supply? NO YES If No,describe method for providing potable water:_APV x 11.Will the proposed action connect to existing wastewater utilities? r NO YES If No,describe method for providing wastewater treatment: N X 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? b.Is the proposed action located in an archeological sensitive area? 13.a.Does any portion of the site of the proposed action,or lands adjoining the proposed action,contain NO YES wetlands or other waterbodies regulated by a federal,state or local agency? b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? V/ If Yes,identify the wetland or waterbody and extent of alterations in square feet or acres: Imag t� 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 ❑A ricultural/ rasslands ❑ Wetland ❑Urban g L1 Early mid-successional Suburban fth the site of the proposed action contain any species of animal,or associated habitats,listed NO YES e State or Federal government as threatened or endangered? project site located in the 100 year flood plain? NO YES the proposed action create storm water discharge,either from point or non-point sources? NO YES storm water discharges flow to adjacent properties? NO❑YES . storm water discharges be directed to established conveyance systems(run and storm drains)? If Yes,briefly describe: Ef NO❑YES } a Page 2 of 4 1 RECEIVE[) 18.Does the proposed action include construction or other activities that result in the impoundment of NO S` water or-other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: Z DNI( BOARD OFAPPEALS 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: 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 INFO PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor name: Date: V f 1 c, 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?" ;�., rte;, -•,s� : ;a=,4 `sT, _ t°:,y,':�'-s;.Yvis ,.�:_'t^"•d.Ri .a�e:r.N. .f ;9x .h'3.•z. No or Moderate �S.X'- N•J'Y` - ,.S'.`.'ta'.`.y..y ..: :z' ,et4r _ _ ,t.,;'e�'"`'`s`..S,..,:.y#',:a `� Small t0 large �` c Y - `'g,,. `�'Y�`-•.�:�..; - °.�a-,.,N.., ."t�:�,r:. impact impact A- •r�• 9varis�.:l�iQ'Y.. Y _e;�.':. � _ ,x�` �•'.�.;�=�-:v' �-'. _=z, -;�'x :�o-�:"�Y:'•<-;f,,;�, :,�a='�. may may tri :«X. ,< 3 :.. ,_'�,<•,-��'' �"�n�,:.. ,x::. '.. .;5.�=°. , . .:�_.,a, • ..,,,�.�*?;��%.:�;:�t;t,<:�..r-.,z-r�._�;,,.t..,�,.. x.-.:_�-: :-a�'4-"�_ :;- occur occur I. Willtheproposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(CEA)? 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit,biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy op ortunities? 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)? 1 Page 3 of 4 f No,or Moderate _ - - small to large J:. impact impact may may occur occur 10. Will the proposed action result in an increase inthepotential for erosion,flooding or drainage`y problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Part 2 that was answered"moderate to large impact may occur",or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part 3 should,in sufficient detail,identify the impact,including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration,irreversibility,geographic scope and magnitude. Also consider the potential for short-term,long-term and cumulative impacts. RECEIVED] JUN 18 2015 ZONING BOARD OF APPEALS i ❑ 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. I Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer s Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) t Page 4 of 4 APPLICANT (FOR SUBMISSION BY OWNER and OWNETRANSACTIONAL DISCLOSURE RS AGENT) ZONING BOARD��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: MARTINEZ-FONTS,ALVARO AND MOORE,PATRICIA C. (Last name,first name,middle initial,unless you are applying in the name of someone else or other entity,such as a company. If so,indicate the other person or company name.) NATURE OF APPLICATION:(Check all that apply.) Tax Grievance Variance X Special Exception If"Other", name the activity: Change of Zone Approval of Plat Exemption from Plat or Official Map Other Trustees Do you personally,(or through your company,spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the Town officer or employee has even a partial ownership of(or employment by) a corporation in which the Town officer or employee owns more than 5% of the shares. YES NQ—X Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D(below)and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply): A)the owner of greater than 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation); B)the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C)an officer,director,partner,or employee of the applicant;or D)the actual applicant. DESCRIPTION OF RELATIONSHIP Subm*d�aSignas Patricia C.Moore RECEIVED Town of Southold JUN 18 20T LWRP CONSISTENCY ASSESSMENT FORM 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's information used by a Town of Southold agency, in making a determination of consistency. *Except minor exempt actions including Building Perrpits 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#1000-111-6-5 Alvaro Martinez-Fonts AGENT: Patricia C. Moore The Application has been submitted to (check appropriate response): Town Board ❑ Planning Dept. ❑ Building Dept ❑ Board of Trustees Zoning Board of Appeals X p,W � 1 Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency(e.g. capital construction, planning activity, agency regulation, land transaction) ❑ (b) Financial assistance (e.g. grant, loan, subsidy) ❑ (c) Permit, approval, license, certification: ❑ Type: Town of Southold LWRP Consistency Assessment Form 1 Nature and extent of action: JUN 18 2019 Location of action 2405 Vanston Road, Cutchogue BOARD OF,gpp �' Site acreage: 28,182 sq.ft. Present land use: pool (approved by ZBA- accessory without principal structure) Present zoning classification: R-40 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: Lavaro Martinez-Fonts (b) Mailing address140 E. 20t' Street,Apt 7B,NY NY 10003 (c) Telephone number: (917 ) 515-1718 (d)Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ❑ No X 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 X No ❑ Not Applicable ❑ Discussion (if appropriate).W diTeN for existing parcel in Nassau Point which merged due to owner's divorce. Area Variance will re-establish lots, previously held single & separate. Previous owners maintained lots as separate buildable parcel with ZBA approved variance for existing pool (accessory structure without a principal structure). Applicant had maintained parcel in separate name with husband until divorce. 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 X Discussion (if appropriate): Developed property Town of Southold LWRP Consistency Assessment Form 2 Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III-Policies Pages 6 through 7 for evaluation criteria Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): existing pool & adjacent house does not change visual quality or scenic resources RECEIVED NATURAL COAST POLICIES JUN A 8 ?0J9 ZONING BOARS OFAPPaLS Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III-Policies Pages 8 through 16 for evaluation criteria Yes No ❑ Not Applicable X Discussion (if appropriate): not waterfront Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III-Policies Pages 16 through 21 for evaluation criteria Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): public water is in the street Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III- Policies; Pages 22 through 32 for evaluation criteria. Yes X No ❑ Not Applicable X Discussion(if appropriate) Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III- Policies Pages 32 through 34 for evaluation criteria. See Section III-Policies Pages; 34 through 38 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III-Policies; Pages 34 through 38 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): _ PUBLIC COAST POLICIES Town of Southold LWRP Consistency Assessment Form 3 - r . Policy 9. Provide for public access to, and recreational use of, coastal waters,public lands, and public resources of the Town of Southold. See LWRP Section III-Policies; Pages 38 through 46 for evaluation criteria. -73.?Q Yes ❑ No ❑ Not Applicable X RECENED Discussion (if appropriate): _ JUN 18 2019 WORKING COAST POLICIES '!"'NO F3OARD of pppEALS Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III-Policies; Pages 47 through 56 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): _ Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III-Policies; Pages 57 through 62 for evaluation criteria. Yes X No ❑ Not Applicable X Discussion (if appropriate): _ Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III- Policies; Pages 62 through 65 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): _ Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III-Policies; Pages 65 through 68 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): _ *copy of Town form created on 2/11/06 Town of Southold LWRP Consistency Assessment Form 4 Board of Zoning Appeals Application RECEIVED -733Z JUN 18 219 AUTHORIZATION ZONING BOARD OFAPPEALS (Where the applicant is not the owner) I,Alvaro Martinez-Fonts as owner of 240 Vanston Road and 2495 Vanston Road, Cutchgoue, NY(sctm: 1000-110-6-5 &6)hereby authorize my attorney, Patricia C. Moore, to act as my agent to apply variance(s) on alf from the Southold Zoning Board of Appeals Alv o ar Inez- o is S ti FORM NO.4 TOWN OF SOUTHOLD C��VED BUILDING DEPARTMENT Office of the Building Inspector Town Halt JUN Southold,N.Y. 7.0WWG BOARD OF APPEALS Certificate Of Occupancy No. . . Z- 17458 . . . . . . Date ,October 26, . 1188 . . . . . . . . . . . THIS CERTIFIES that the building g . .SWIMMING POOL. . . . . , . . . , . . . . . , . . . . Location of Property 2495 Vanston_ Road_ . . . . . , Cutchogue, N.Y:. . . . House No. Siieei 'Ham%i County Tax Map No. 1000 Section . . . . . .. . . . . .Block . . 6 . . . . . . . . . . .Lot . . . . . . . . . .. . . . . . . Subdivision .M/o Sec: D:Nassau Point Club Prop.. . ,Filed Map No. 806. . . . . .Lot No. 356, . . . . . . . conforms substantially to the Application for Building Permit heretofore filed in this office dated July 2: 1985 14219—Z . .. . . • . • . . . . . . . . . . . . pursuant to which Building Permit No. . . . . . . . . . . . . . .. . . . . . . dated , ,August 2 7 . . 1985. . . . . . . . . . . . was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is . .. . . . . . . INGROUND SWIMMING POOL & FENCE ZBA APPROVAL #3378 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . The certificate is issued to . . . . . MARK. SQUIRES (owner, ikW)5Kffli 5xAEx /d of the aforesaid building. Suffolk County Department of Health Approval . . . . . . . . . . . . N./A. . . . . . . . . . . . . . . . . . . .. . . .. . UNDERWRITERS CERTIFICATE NO. . . . . 64 4 9 7. AUGU ST 18.,. , 198 6 . . . ., . . . . .. . PLUMBERS CERTIFICATION DATED: N/A j . .. . . . . . . . . . . . . . Building I ector now.1/81 -32 FORM NO. 4 RECEIVED TOWN OF SOUTHOLD JUN 18 2019 BUILDING DEPARTMENT office of the Building Inspector ZONING BOARD OFAPPEALS Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z18349 Date SEPT. 6, 1989 i THIS CERTIFIES that the building ACCESSORY Location of Property 2405 VANSTON ROAD CUTCHOGUE House No. Street Hamlet County Tax Map No. 1000 Section 111 Block 06 Lot 05 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated AUG. 4, 1989 pursuant to which Building Permit No. 18333Z dated AUG. 4. 1989 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ACCESSORY GAZEBO. The certificate is issued to MARK SQUIRES (owner, ) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A Building Inspector Rev. 1/81 ��c�uFfOL��0 y � Southold Town .Board of Appeals MAIN ROAD- STATE ROAD 25 SOUTHOLD, L.I.. N.Y. 11971 P TELEPHONE 1516)765-1809 ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 3378 RECEIVED -73,37 Application Dated July 8, 1985 TO: Mr. and Mrs. Mark Squires JUN 18 2919 [Appellant(s)] 88B Vanston Road Cutchogue, NY 11935 ZONING B0ARD QFAPP EU At a Meeting of the Zoning Board of Appeals held on August 22, 1985, the above appeal w was considered, and the action indicated below as taken on your [ ] Request for Variance Due to Lack of Access to Property New York Town Law, Section 280-a [ ] Request for Special Exception under the Zoning Ordinance Article , Section IX] Request for Variance to the Zoning Ordinance Article III , Section 100-30(A)[1] I ] Request for Application of MARK A. SQUIRES, 2405 Vanston Road, Cutchogue, NY, for a Variance to the Zoning Ordinance, Article III, Section 100-30-(A)[1] for permission to construct inground pool on- vacant parcel in this A-Residential and Agricultural Zoning District known and identified as Lot 356, Map of Section D, Nassau Point Club Properties, Inc. , Map No. 806; East Side of Vanston Road, Cutchogue, NY; County Tax Map District 1000, Section 111, Block 6, Lot 5. WHEREAS, a public hearing was held in the Matter of the Application of MARK A. SQUIRES, Appeal No. 3378, and concluded on August 8, 1985; and WHEREAS, the board members have considered all testimony and documentation entered into the record in this matter, and it is noted that there has been no opposition; and WHEREAS, the board members are personally familiar with the premises in question and the surrounding properties; and WHEREAS, the board made the following findings of fact: I . By this application, appellant requests permission to locate an inground 30' by 60' swimmingpool on a vacant parcel which would be accessory to their residence, abutting the parcel in question on the south. 2. The vacant parcel in question is known as Subdivision Lot 356, Nassau Point Club Properties, Inc., and is identified on the County Tax Maps as District 1000, Section 111 , Block 6, Lot 5. 3. The residence of the applicant to which this pool is accessory is known as Subdivision Lot 357, Nassau Point Club Properties, Inc. , and is identified on the County Tax Maps as District 1000, Section 111 , Block 6, Lot 6. 4. The location of the pool is proposed to be at least 150 feet from the westerly (front) property line, and at least 60 feet (CONTINUED ON PAGE TWO) DATED: August 23, 1985. CHAIRMAN, SOUTHOLD TOWN ZONING BOARD OF APPEALS Form ZB4 (rev. 12/81) Page 2 - Appeal"o3378 RECEIVE® Matter of MARK SQUIRES 1337, Decision Rendered August 22, 1985 JUN 18 2019 ZONING BOARD OF APPEALS from the northerly property line. Also to be erected is a fence enclosure around the pool of a permanent chainlink or similar-type material of not more than two-inch mesh, at a height of four feet, provided with a self-closing, self-latching gate to prevent unauthor- ized use of the pool and to prevent accidents. The pool is to be incidental to the and accessory to the residential use of the adjoining premises and not operated for gain. In considering this appeal , the board has found that this project should be granted as conditionally noted below since: (1) the relief requested will not be detrimental to adjoining properties and will be used accessory to and incidental to the residential use of the adjoining premises, and not for gain; (2) the relief requested is not substantial in relation to the requirements of zoning, under the circumstances; (3) there will be no substantial change in the character of this district; (4) the relief requested will not cause a substantial effect of any increased popolation density since the property will continue to be used only as permitted by Article- III, Section 100-30; (5) the circumstances are unique. Accordingly, on motion by Mr. Sawicki , seconded by Mr. Douglass, it was RESOLVED, that the relief requested under Appeal No. 3378 in the Matter of the Application of MARK SQUIRES for permission to locate inground swimmingpool with fence enclosure on vacant lot as an accessory use to his residence adjoining the subject premises, BE AND HEREBY IS APPROVED SUBJECT TO THE FOLLOWING CONDITIONS: 1 . This pool is approved only in conjunction with its status as an accessory structure to the residence of the applicant abutting this parcel; 2. In the event that at any time in the future this parcel is to be occupied with a principal building or for principal use, all structures, existing and proposed, must be moved to conform with all front, side, rear and other requirements of the zoning code and bulk schedule. There be no overhead or obstrusive lighting that will be advers o neigh ori ope es; 4. Fence enclosure not exceed four feet in height. Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Doyen, Douglass and Sawicki. This resolution was adopted by unanimous vote of all the members. lk G1 AR P. 4-00R erNGER, C IRMAN August 23, 1985 REUIVED t�sw� ,.,rr -,.,.Eiis,�a;».ki >4a,Le• �:REr�•.. y. •,z:' -, r . ,. '.s.y,;:+.tib !ir7� ✓F :r, ;.e4; 6v:;ulzF{�tSK �sival� .&2rf:i}, JUN 18 2019 -70NING BOARD OFAPPEALS 9/2&/81 73'12- TOWN.OF SODTHOLD,NEW YOR%X DATE...._................ ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 2844 by application Dated June 10, 1981 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Mark & Frances C. Squires Appellant 88B Vanston Road Cutchogue, NY . 11935 a't a meeting of the Zoning Board of Appeals on July 9, 1981 the appeal was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property ( ) Request for a special exception under the Zoning Ordinance (X) Request for a variance to the Zoning Ordinance Art. III, Sec. 100-35 ( J I. �ItRQ�}33Sr7GP�X�X�X�I4�§XXX } §'�d${X�$;�}��IXrXk�XX�aXfX�IX�i��}PX�XX$XX2�X granted ( ) be denied pursuant to Article _.................. Section ................ Subsection ..................... paragraph .... ........... of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be confirmed because Public Hearing: 7/9/81: 8:40 P.M. Application of Mark & Frances C. Squires, 88B Vanston Road, Cutchogue, NY for a Variance to the Zoning Ordinance, Art. III, Sec. 100-35 for per- mission to extend existing fence (6 feet high) into frontyard area at 2495 Vanston Road, Cutchogue, NY; Nassau Point Subd. Filed Map #806, Lot 357; County Tax Map Item No. 1000-x.11-6-6. (SEE REVERSE SIDE) 2. VARIANCE.By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because (SEE REVERSE SIDE) (b) The hardship created (is) (rs not) unique and (would) (would not) be shorted by all properties alike in the immediate vicinity of this property and in the same use district because (SEE REVERSE SIDE) (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the drstrict because (SEE REVERSE SIDE) ' and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the Building Inspector ( ) be confirmed ( ) tib reversed. CG: lk ZONING BOARD OF APPEALS FORM ZB4 '733 2- r After investigation and personal inspection, the Board finds and determines as follows: By this appeal, appellants seek permission to erect fence RECEIVED along property lines not closer than 55' east towards dwelling q from Vanston Road. The premises in question contains an area of JUN 18 2019 approximately 30,000 square feet, and the existing one-family dwelling is setback 110 feet from a tie line from Vanston Road. �"®N�N�B The Board agrees with the reasoning of applicants. ®ARD OFAPPE ALS The Board finds that the relief requested is not substantial in relation to the Code requirements; that the circumstances are unique; that the variance if granted will not change the character of the neighborhood; that the relief requested is within the spirit of the zoning ordinance; and that the interests of justice will`be served if this variance is granted. I On motion by Mr. Goehringer, seconded by Mr. Douglass, it was r - RESOLVED, that the relief requested in the application of Mark and Frances C. Squires in Appeal No. 2844 is granted SUBJECT to the following CONDITION-' CNo further fencing (over four feet high) within 55 feet to the front property line_ i Location of Property: 2495 Vanston Road, Cutchogue, NY; County Tax Map Parcel Item No. 1000-111-6-6. Vote of the Board: Ayes: Messrs. Doyen, Douglass, Goehringer, Sawicki and Grigonis. APPROVED, *C41rM80'60ar4 of peals RECEIVED AND FILED 13Y TH—L SOUTipIOLD TOWN CLAM DATE 91181�C TOUR/01�•t�t Tovm Clark, Town ,ofouthold �",M:tx"-��Jr;_s:"��r:�r-F7',tr'�'-�';:8:-�i��:'�':+"z.�'f.:3-�_t:•':no�';.�y=+.:j^?.q�..a„ - ., ...,,.- �-r. .- - ,.4.an=:,,.-rr.t>..:•r;.'v• .,. _-..d;� .. .�r. _ �/�.^.' 2405 ; 2495 III ,I I , R JUN . ZONING BOAPD 0F APPEALS Wf . . . w � i . R 2405 & 2495 111 a 4' AI 1� 'r•�`<.� i_ 777 Vii: \ i �tt''��c+ y}•.:,�'�`A�,{t f,� '1 ''' lt. i'1;° :#{y,'"'K. } *� .�.�y��s +�t � � `'�� � ,y�4i�\'?wR•`�.•.�ypy��""'� •� `•p�..�.��. �+� ��"t�Z„ •'"ty,L'�r'��f���r') '_'c,(t�C\.p'�'- � ��- ,1 {� `1 +Lr f t'"'sa�, 1�• �'r..� 2.1. ~ T ��.}i •�j,f� "��r/.'' ,� MQ..,. `.� {' 4�A "- y� f '• •lam. Z•,s'♦y , �s�f. :+ " 7'fi.i�� � 'C •�� r�J,t "a'+'-Lr ^?'h �P'c6,i,F.'..yY'q" . � ' •� �'.,�,:e1n .��*�.,�1 J'I air '`,, • � b t'�f { ""' +�. !r�.r "rhe �.�y• .�. It �. ♦ 1♦♦♦♦�f�1� .. Jf^ j f .1 � � •'s �• `amu e vIt MARTINEZ-FONTS 2405 & 2495 VANSTON RD SCTM: 1000-111-6-5 & 6 ?��.�"ECEIVED 9 Rig q 7 .., �.r. . -e'.6n•..�...-.�.....,5+•.M:.yi+.r.�+..-+rr - 3�,- _.... ...r�:.. .. .ti-�».�. .. w ...�„4_v� -,.... _ 7 Ii , Z+2405 & s 15 VANSTON RD it y\`.�4.aiW. "ra .rki. `' - ��,-� aya'`.+2,Iq. •-y '• 1 � �"�fS.�i_.3 r' s{. A� �.r ._:. v^� A,,,"-•�� .p�y�•.r Tg ;y�.� a,,j^,�iy '' _ •. �' �,hr ��'� f .� _ 'c r"� fr �_ K'J t � -",`�'� yy- � +zc �°'„! � k�A _� _^S�� °" � .e >. a F �� \i.'p"`'.'��' `1r+ '�.� - � � 1'+ ..•*J `:ray �-k.'��'k �}y,. * -;'pis-�jF +�f.'�}-t ' t. t• :� ,• yt. � � S %+.��Z �f .,•,.r '�n..r r-,rr `° �-, s �Tf .'[� y n.X ��r►. 'l - �� is ��. �+- � ,�+: _} _t•1 �; --_ `"�"�'•�.'_-mss... � r :� T IIA I. { �: s' lxiv~. ' i -i� ; ,rti :k '�. ••(+'•. "' ..,�-''tib �► •1 ;::�:.• �I +' �'di k•�'�". s?" �., -rte• - .. '�� yy,t i.�•�7�'� �-, �'b ,ti3 4 ,�i .Y�.T; t�j�._ •� ��i. � �. '� ♦ ,• 'i./ �e ^ry� ..« •'�•1�' ' • y +rte t s. tS F •�v _.~ � •. �.'�4{�� �.3' ��� �'�r.s•!�`'4i.'.� � ,;�rr7ir.' ./�-� r,'�i' N r w. •{••~_a �i�. i.� -; "7�i� '!�•L ^- : 4- '� tll' :.ai y ` f'r4 `.�'C.• •'IYI'•` �j,• ' t Ste^ y - .� �`�� �� s. i'.�1��,��:.}_+-T,r.,,' \ °•' siy{. "a �+ >. Ir•Iv:r s It% .?�r"��. �' . - Iry Wit ft ,14:g .: �}'r~c` •'r.:. s � u ,c r r �;� �Dalt,r�v.� a 4W, l � Ar ,< j\. • '{1'. ..r-t� a .• '.; ` '�� t-.. y}.•gyp. ^Ir'i�•7- r .yr�lt'�. .. 1'� �`' •` .*jr ill r •{} • � - ','�"L' 7r1 `: 'k• .t:l. - `a '�'`,� t.• �Yl• tri .r . . _ ,/-. •S" .,r�,�+�! ♦, 4. `� .�T r':.. per,'; I�,M .� � ���� ..� .�+ � ��r` ` 4 ..0 eknag V T ' 2405 & 2495 111 IN, • �+ACC�/I�R� �t�Sit '.. y4t4a 5� j/ 40 L - 1 w y ., MARTINEZ-FONTS 2405 & 2495 VANSTON RD SCTM: 1000-110-6-5 & 6 1 a T X ' 4+ ..�..- .-_ 1. � Ul y 4. � r M t i v I '.,,tlyW F I{//fjJ//fj/JJJ/(((/ ^^--� �`V_"1 x�.• / �•� �5 F 4 , ♦ "t r` �- w S u+ rt 1 Ir _ r � w } ip �•I � "I ... ..........., ....._...�...,....,�,._. � � � �7 +�.�_. F Al ,f.1.�� T'py' #,�.x. ,d ' Y,. _ S . j •+�,� a +s r""" Aw ........... -ilk�-- wim. ttt ' MARTINEZ-FONTS 2405 & 2495 VANSTON RD SCTM: 1000-11f-6-5 & 6 f � r r° n 5 � v ` , _� .. ...•^`. ._-_���,\\\111... y_ ' — =— walm A"idw a: : M , _ . , e - {fi.* Ln Co ,ADVOCATE'S AB%_ .AACT, INC. s Issuing pohaes of �- tewwt 4tle Insurance company Title No. ADV-10191-S SINGLE & SEPARATE SEARCH RECEIVED STATE OF NEW YORK) JUN 2O1J ss.: COUNTY OF SUFFOLK) ZONING BOARD OF APPEALS STEPHEN M. RICHARDSON,being duly sworn, deposes and says: That he is the President of Advocate's Abstract,Inc.,an Agent of Stewart Title Insurance Company, and has had a search made, under his direction, of the records and/or files of the County Clerk and Registrar of the County of Suffolk for the purpose of an application for a variance affecting the following premises: TAX MAP DESIGNATION: District: 1000 Section: 111.00 Block: 06.00 Lot: 006.000. That such search includes a chain of title as to the premises and all of the adjoining lots. That this affidavit is made to assist the TOWN OF S,OUTHOLD to reach any determination which requires that said Board will rely upon the truth hereof. This Company's liability is limited to Twenty-Five Thousand and 00/100 ($25,000.00)Dollars for negligence only. No policy of insurance is to be issued hereunder. ADVOCATE'S ABSTRACT, IN.C., as Agent for Stewart Title Insurance Company BY: Stephen M. Richardson, President Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in SuffolkCounty Commission Expires— 6302 Route 25A • Wading River, NY 11792 631-929-6686 • 631-929-3708 fax ' e i RECEIVED SUBJECT PREMISES: JUN ��� -733--A?- 1000-111.00-06.00-006.000 ZONING BOARD of APPEALS Russell Addis Dated: 01/15/1930 to Rec'd: 01/25/1930 William E. Wright Liber: 1482 Page: 66 (Premises and more) William E. Wright Dated: 09/17/1957 to Rec'd: 10/01/1957 Walter F. Luce Liber: 4369 Page 121 (Premises and more) Walter F. Luce Dated: 03/13/1960 to Rec'd: 04/19/1960 Richard H. Dries and Liber: 4797 Page: 284 Hester L. Dries, ux. (Subject premises) Richard H. Dries and Dated: 02/28/1'980 Hester L. Dries,ux. Ree'd:.03/12/1980 to Liber: 8791 Page: 376 Mark A. Squires and Frances Catherine Squires John Minto, Esq., Referee in the Foreclosure Action Dated: 12/05/1997 to Rec'd: 12/30/1997 Federal Home Loan Mortgage Corp. Liber: 11870 Page: 236 Federal Home Loan Mortgage Corp. Dated: 03/12/1998 to Rec'd: 04/01/1998 Barbara Kunen Liber: 11886 Page: 267 Continued.... ADVOCATE'S ABSTRACT, INC. BY: � _- STEPHEN M. RIC14ARDSON Sworn to before me this 24th day of April,2019. Page 2 of 10 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C my Commission Expire. X332 RECEIVED Continuation 8 ?019 1000-111.00-06.00-006.000 JUN }� ZONING BOARD OFAPPEA6,.S Barbara Kunen Dated: 11/09/1998 to Rec'd: 11/25/1998 Alvaro Martinez-Fonts Liber: 11930 Page: 719 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. C KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C unty a Commission Expires_at �- Page 3 of 10 PaUVE© PREMISES ADJOINING NORTH OF SUBJECT PREMISES: JUN 18 2W 1000-111.00-06.00-005.000 - ZONING BOARD OF APPEALS Russell Addis Dated: 01/15/1930 to Rec'd: 01/25/1930 William E. Wright Liber: 1482 Page: 66 (Premises and more) William E. Wright Dated: 09/17/1957 to Rec'd: 1.0/01/1957 Walter F. Luce Liber:4369 Page 121 (Premises and more) Walter F. Luce Dated: 04/18/1960 to Rec'd: 04/19/1960 'Arthur M. Schoettgen and Liber: 4797 Page: 339 Henrietta H. Schoettgen,ux. Arthur M. Schoettgen and Dated: 04%03/1963 Henrietta H. Schoettgen, ux. Rec'd: 04/10/1963, 'to Liber: 5331 Page 447. Geraldine Ferend Geraldine Ferend- Dated: 01/13%1982 to Recd: 03/12/1982 Mark Squires Liber: 9154 Page 110 Mark Squires Dated: 11/05/1999 to Rec'd: 11/19/1999 Alvaro Martinez-Fonts and Liber: 12002`Page: 200 John Andrew Forde Continued.... ADVOCATE'S'ABSTRACT' INC. BY: STEPHEN M. RICHARDSON Sworn to before me this , 24th day of April,.2019. , Page 4 of 10 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01814837291 Qualified in Suffolk Cunty Commission Expires-=j��-3 RECEIVED JUN 18 2099 Continuation 1000-111.00-06.00-005.000 ZONING BOARD OF APPEALS John Andrew Forde Dated: 12/09/2008 to Rec'd: 12/18/2008 Alvaro Martinez-Fonts Liber: 12575 Page: 321 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: C� _ STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C unty Commission Expires 5' 3� jQi3 Page 5 of 10 RECEIVED 733,, PREMISES ADJOINING EAST OF SUBJECT PREMISES: JUN 18 2010 1000-111.00-06.00-015.000 ZONING BOARD OFAPPEALS James A. Hand Dated: 10/08/1951 to Rec'd: 10/16/1951 James A. Hand, Agnes E. Hand and Liber: 3277 Page: 476 Dorothy A. Hand, as Joint Tenants (Premises and more) No Proof of Death for Agnes E. Hand in Suffolk County. James A. Hand died on 01/22/1968. Dorothy A. Hand Dated: 10/30/1964 to Rec'd: 01/27/1965 John T. Whalen, Jr. Liber: 5692 Page: 384 (Premises and more) John T. Whalen, Jr. Dated: 05/15/1965 to Rec'd: 05/25/1965 Richard C. Borchers and Liber: 5751 Page: 9 Carolyn M. Borchers (Subject premises) Continued..... ADVOCATE'S ABSTRACT, INC. BY: <_ STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01 R14837291 Page 6 of 10 Qualified in Suffolk C linty g Commission Expire'-94E xpires i --�3 RECEIVED Continuation JUN 18 2019 1000-111.00-06.00-015.000 BONING BOARD OF APPALS Richard C. Borchers and Dated: 04/27/1993 Carolyn M. Borchers Rec'd: 10/15/1993 to Liber: 11648 Page: 195 Richard C. Borchers, as Trustee or Carolyn M. Borchers, as Trustee of The Richard C. Borchers and Carolyn M. Borchers Revocable Living Trust dated 2/12/93. Richard C. Borchers, as Trustee and Individually Dated: 09/16/1999 and Carolyn M. Borchers, as Trustee and Rec'd: 10/15/1999 Individually, of The Richard C. Borchers and Liber: 11995 Page:190 Carolyn M. Borchers Revocable Living Trust to Alicia Martinez-Fonts, as Trustee of The Alicia Martinez-Fonts Revocable Trust, dated December 19, 1995 and Maria Madruga, as Trustee of The Maria Madruga Revocable Trust, dated December 19, 1995 Alicia Martinez-Fonts, as Trustee of The Alicia Dated: 06/08/2012 Martinez-Fonts Revocable Trust dated December 19, Rec'd: 06/29/2012 1995 and Maria Madruga, as Trustee of The Maria Liber: 12697 Page: 867 Madruga Revocable Trust, dated December 19, 1995 to Cerro Financial, LLC (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON Page 7 of 10 NOTARY PUBLIC,State of New York 01R14837291, Qualified in Suffolk C unty Commission Expires 5 3t a_5 PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: 1000-111.00-06.00-007.000 Russell Addis RECEIVED � D . Dated: 01/15/1930 to Rec'd: 01/25/1930 William E. Wright JUN 18 2019 Liber: 1482 Page: 66 (Premises and more) ZONING BOARD OF APPEALS William E. Wright Dated: 09/17/1957 to Rec'd: 10/01/1957 Walter F. Luce Liber: 4369 Page: 121 (Premises and more) Walter F. Luce Dated: 11/14/1962 to Rec'd: 11/15/1962 Harry T. Dolan, Jr. and Liber: 5264 Page: 459 Barbara L. Dolan, ux. Harry T. Dolan, Jr. and Dated: 06/06/1988 Barbara L. Dolan, ux. Rec'd: 06/09/1988 to Liber: 10620 Page: 557 Keith T. Dolan and Mary-Beth Dolan, ux. (Subject to a Life Estate to Harry T. Dolan and Barbara L. Dolan) Keith T. Dolan and Dated: 05/21/1990 Mary-Beth Dolan Rec'd: 06/01/1990 to Liber: 11078 Page: 294 Keith T. Dolan Continued.... ADVOCATE'S ABSTRACT, INC. BY: ( _ STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L RICHARDSON Page 8 Of 10 NOTARY PUBLIC,State of New York 01814837291 Qualified in Suffolk Qounty Commission Expires oto REECEIVED Continuation JUN a 8 2019 1000-111.00-06.00-007.000 ZONING BOARD®F APPEALS Harry T. Dolan, Jr. and Dated: 07/24/1997 Barbara L. Dolan, as to a Life Estate Rec'd: 07/31/1997 to Liber: 11843 Page: 849 Keith T. Dolan Confirmatory Deed Harry T. Dolan, Jr. and Dated: 10/25/1997 Barbara L. Dolan, as to a Life Estate Rec'd: 10/28/1997 to Liber: 11859 Page: 127 Keith Dolan Keith Dolan Dated: 12/24/2015 to Rec'd: 02/18/2016 David Benjamin and Liber: 12853 Page: 27 Erica Benjamin, ux. (LAST DEED OF RECORD) , ADVOCATE'S ABSTRACT, INC. BY: _ ST M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C u��-3 Commission Expires 3 Page 9 of 10 -733� RECEIVED JUN 18 2019 ZONING BOARD OF APPEARS PREMISES ADJOINING WEST OF SUBJECT PREMISES: VANSTON ROAD Dated: April 24, 2019 ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019 r KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Cot.n Commission Expires Page 10 of 10 Y y fi T t ADVOCATES -ABS;_, ACT, INC. Issuing policies of :' �stewarf title Insurance company Title No. ADV-10190-S' aicsivEu l 33-2 SINGLE & SEPARATE SEARCH JUN 2019 STATE OF NEW YORK) Z(3MJMG 50081)OF APPEALS . ss.. COUNTY OF SUFFOLK) STEPHEN M. RICHARDSON,being duly sworn,,deposes and says: That he is the President of Advocate's Abstract,Inc.,an Agent of Stewart Title Insurance Company, and has had a search made, under his direction, of the records and/or files of the County Clerk and Registrar of the County of Suffolk for the purpose of an application for a variance affecting the following premises: TAX MAP DESIGNATION: District: 1000 Section: 111.00 Block: 06.00 Lot: 005.000 That such search includes a chain of title as to the premises and all of the adjoining lots: That this affidavit is made to assist the TOWN OF SOUTHOLD to reach any determination which requires that said Board will rely upon the truth hereof. This Company's liability is limited to Twenty-Five Thousand and 00/100 ($25,000.00)Dollars for negligence only. No policy of insurance is to be issued hereunder.' ADVOCATE'S ABSTRACT,INC., as Agent for Stewart Title Insurance Company BY: tephen M.Richardson, President Swom,to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC.State of New Yak _ 011R`148372911 Qualified in Su o Commission Exp 3 6302 Route 25A Wading River, NY 11792 631-929-6686`- 631-929-3708 fax t r RECEIVED 32, JUN 18 2M SUBJECT PREMISES: 1000-111.00-06.00-005.000 ZONING BOARD OF APPEALS Russell Addis Dated: 01/15/1930 to Rec'd: 01/25/1930 William E. Wright Liber: 1482 Page: 66 (Premises and more) William E. Wright Dated: 09/17/1957 to Rec'd: 10/01/1957 Walter F. Luce Liber: 4369 Page 121 (Premises and more) Walter F. Luce Dated: 04/18/1960 to Rec'd: 04/19/1960 Arthur M. Schoettgen and Liber: 4797 Page: 339 Henrietta H. Schoettgen, ux. Arthur M. Schoettgen and Dated: 04/03/1963 Henrietta H. Schoettgen, ux. Rec'd: 04/10/1963 to Liber: 5331 Page 447 Geraldine Ferend Geraldine Ferend Dated: 01/13/1982 to Rec'd: 03/12/1982 Mark Squires Liber: 9154 Page 110 Mark Squires Dated: 11/05/1999 to Rec'd: 11/19/1999 Alvaro Martinez-Fonts and Liber: 12002 Page: 200 John Andrew Forde Continued.... ADVOCATE'S ABSTRACT, INC. BY: S PHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. Page 2 of 10 KAREN L.RICHAR®SON NOTARY PUBLIC,State of New 11a* 01814837291 Qualified in Suffolklinty Commission Expires 110--3 1 i RECEIVED 3�� Continuation JUN 18 2019 1000-111.00-06.00-005.000 ZONING SOARED OF APPEALS John Andrew Forde Dated: 12/09/2008 to Rec'd: 12/18/2008 Alvaro Martinez-Fonts Liber: 12575 Page: 321 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: ST EN M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01814837291 Qualified in Suffolk Cun Commission Expires 5 3 -_0a3 Page 3 of 10 RECEIVED JUN 18 2019 1332- PREMISES ADJOINING NORTH OF SUBJECT,PREMISES: 1000-111.00-06.00-004.000 ZONING BOARD OF APPEALS LeRoy S. Reeve Dated: 08/20/1946 to Rec'd: 09/16/1946 Henry P. Wehr and Liber: 2622 Page: 218' Theresa M. Wehr, ux. Henry P. Wehr and Dated: 05/12/1960 Theresa M. Wehr, ux. Rec'd: 05/16/1960 to Liber: 481,0 Page: 179 Lawrence Neustadt and Marion Neustadt, ux. Lawrence Neustadt and Dated: 12/15/1978 Marion Neustadt,ux. Rec'd: 12/29/1978 to Liber: 8558 Page: 549 Stuart Lee Kiehl Stuart Lee Kiehl Dated: 08/01/1984 to Rec'd: 08/27/1984 Irving Squires and Liber: 9628 Page: 533 Sylvia Squires Irving Squires and Dated: 10/07/1986 Sylvia Squires, ux. Rec'd: 10/30/1986 to Liber: 10158 Page: 76 Eleanor S. Nohe Continued.... ADVOCATE'S ABSTRACT, INC. BY. STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York Page 4 of 10 01R14837291 Qualified In Suffolk unty, Commission Expires k 3 RECEIVED 032Al �� JUN Continuation 2019 1000-111.00-06.00-004.000 —10NING BOARD OFAPPEAL Eleanor S. Nohe Dated: 12/26/1989 to Rec'd: 01/22/1990 Francis G. Murphy and Liber: 11003 Page: 164 Mary M. Murphy, ux. Francis G. Murphy and Dated: 04/04/1994 Mary M. Murphy, ux. Rec'd: 04/14/1994 to Liber: 11672 Page: 570 Mary S. Vail Mary S. Vail Dated: 03/15/2000 to Rec'd: 03/24/2000 Scott S. Hyndman and Liber: 12029 Page: 914 Marla R. Hyndman,ux. Scott S. Hyndman and Dated: 07/07/2000 Marla R. Hyndman Rec'd: 07/14/2000 to Liber: 12055 Page: 855 Marla R. Hyndman Marla R. Hyndman Dated: 05/12/2017 to Rec'd: 06/22/2017 Thomas R. Conklin and Liber: 12918 Page: 37 James J. Conklin (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPFffN M. RICHARDSON Sworn to before me this 24th day of April, 2019. Page 5 of 10 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk County Commission Expires_ T�ap g-3 RECEIVED JUN 1 8 2019 PREMISES ADJOINING EAST OF SUBJECT PREMISES: ZONING BOARD OF APPEALS 1000-111.00-06.00-016.002 J. Alonzo Hulse and Dated: 11/19/1934 Mary E. Hulse,ux. Rec'd: 11/19/1934 to Liber: 1790 Page: 111 Marcileta G. Cook (Premises and more) Marcileta G. Cook Dated: 06/19/1957 to Rec'd: 06/19/1957 Albert J. Krupski and Liber: 4316 Page: 379 Helen Krupski, ux. (Premises and more) Albert J. Krupski and Dated: 01/11/1960 Helen Krupski, ux. Rec'd: 01/14/1960 to Liber: 4754 Page: 512 John Johnsen and (Premises and more) Agnes Johnsen, ux. John Johnsen died on 02/12/1981 JoAnn Zenewitz and Robert W. Johnsen, Dated: 10/26/1981 as Executors of John Johnsen Rec'd: 01/25/1982 Robert W. Johnsen Liber: 9133 Page: 499 (Premises and more) Robert W. Johnsen Dated: 01/13/1982 to Rec'd: 01/25/1982 Harry Miller and Liber: 9133 Page: 501 Celia Miller, ux. (Subject premises) Continued..... ADVOCATE'S ABSTRACT, INC. BY: STE HEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. Page 6 of 10 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01814837291 Qualified in Suffolk�C _ty Commission Expires�LL � RECEIVED,JUN 18 20iS Continuation 1000-111.00-06.00-016.002 ZONING BOARD OF APPEALS Harry Miller Dated: 03/25/1991 to Rec'd:06/12/1991 Celia Miller Liber: 11277 Page: 41 Celia Miller Dated: 11/03/2005 to Rec'd: 12/01/2005 Harry H. Miller and Liber: 12422 Page: 738 Celia Miller,ux. Celia Miller died on 07/04/2006 Harry H. Miller, as Surviving Tenant by the Dated: 02/06/2014 Entirety Rec'd: 02/19/2014 to Liber: 12764 Page: 58 Karen B. Hiller, as Trustee of the Harry H. Miller 2014 Trust, date&February 6, 2014 Karen B. Hiller, as Trustee of the Harry H. Dated: 04/17/2017 Miller 2014 Trust Rec'd: 05/02/2017 to Liber: 12910 Page: 912 Patricia A. Booke and Celeste M. Shevlin, as Joint Tenants (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEP M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON Page 7 of 10 ; NOTARY PUBLIC,state of New York 01814837291 Qualified in Suffolk oun Commission Expires `�3 RECEIVED PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: -JUN 18 2019 1000-111.00-06.00-006.000, ZONING BOARD OF APPEALS Russell Addis Dated: 01/15/1930 to Rec'd: 01/25/1930 William E. Wright Liber: 1482 Page:66 (Premises and more) William E. Wright Dated: 09/17/1957 to Rec'd: 10/01/1957 Walter F. Luce Liber: 4369 Page: 121 (Premises and more) . Walter F. Luce Dated: 03/13/1960. to Rec'd: 04/19/1960 Richard H. Dries and Liber: 4797 Page: 284 Hester L. Dries, ux. (Subject premises) Richard H. Dries and Dated: 02/28/1980 Hester L. Dries, ux. Rec'd: 03/12/1980 to Liber: 8791 Page: 376 Mark A. Squires and Frances Catherine Squires, ux. John Minto, Esq., Referee in the Dated: 12/05/1997 Foreclosure Action Rec'd: 12/30/1997 to Liber: 11870 Page: 236 Federal Home Loan Mortgage Corporation Continued.:.. ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. c KAREN L.RICHARDSON Page 8 of 10 NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk County Commission Expires k �' -2332� RECEIVED Continuation JUN I.8 2019 1000-111.00-06.00-006.000 ZONING BOARD OP APPEALS Federal Home Loan Mortgage Corp. Dated: 03/12/1998 to Rec'd: 04/01/1998 Barbara Kunen Liber: 11886 Page: 267 Barbara Kunen Dated: 11/09/1998 to Rec'd: 11/25/1998 Alvaro Martinez-Fonts Liber: 11930 Page: 719 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: —- STEPHEN M. RICHARDSON Sworn to before me this 24th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01814837291 Qualified in Suffolk Cpunty. Page 9 of 10 Commission Expires 45,L - _,-s RECEIVED JUN 18 2019 ZONING BOARD OF APPEALS PREMISES ADJOINING WEST OF SUBJECT PREMISES: VANSTON ROAD Dated: April 24, 2019 ADVOCATE'S ABSTRACT, INC. BY: STEP-HEN M. RICHARDSON Sworn to before me this 24th day of April, 2019 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York OIR14837291 Qualified in Suffolk County Commission Expires-1 3 Page 10 of 10 � � :� L� FORbf 581X ( B of 0n.Cbap 68,Ls-- •p.627LLeawa of 1332) �. 4 `Fir + rsvAT OFFICE Ru//dnddh 0i Xade the 17th day of September, V Xirreteen Hundred and Fifty-seven - ------------ G ' Between ,,�I:.LIj-ual _d. �i�RlGHT, residing at Butter Lane (no number) xidgehanipton, in the Town of Southarripton, County of �: 72 Suffolk and State of New York, formerly of Aquebogue J County of, Suffolk and State of Nev York, RECE1VE0" j J w 0 JUN 24 5 ZONING BOARD OF APPEA1.5 party of the first part, and WALTER F. LUCE, residing at Bay Avenue (no number), Cutch-ogue, Suffolk County, New York, i i _ _ I part y of the second part, Witnesseth that the part y of the first part,inconsideration of TEN Dollar s W 10.00 lawful money of the United States, and other good and valuable consideration; paid by the part y of the second part,do es hereby irant and release unto the part y of the second part, his heirs and assifns-forever, all those certain lots, pieces or parcels o£ land, ;ittuate, lying and being � at Nassau Point or Little Hog Neck e uffolk County, N.Y., and kizown a:id designated as Lots Numbered Thr, e Hundred and Fifty-six (356), Three Hundred and Fifty--seven (357) Three hundred and Fifty-eight (358), three Hundred and Fifty-nine (359), Three Hundred and sixty (360) , Three hundred and Sixty-one (361) and "Three Hundred and Sixty-two (362) on raap entitled, "Map of Section D, ' Nassau Point Club !,'roperties,lnc., situate on Nassau Point, Suffolk County, N.Y.", surveyed by Otto I . Van Tuyl, C. L. & Surveyor, Greenport, N. Y., y March 24, 1926, and filed or to be filed in the County Clerk's Office of 5uftol. County. N.Y. ,I - I Being and intended to be part of the premises described in deed Russell Addis and Neva K. r-iddis, his wif i,-, to ani j_liam Wright bearing da-to the 15th day of January, 1930, and recorded in the � Suffolk County Clerk's Office in Liber 1482 of De-ds, Page 66, on January 25, 1930. I I SUBJ:CT to restrictions of record. li y r S—d,rd N.Y.B, m H02•4-39-70M—Bup to-4 S.k Dud-—h Cwm.na yaw.Gaaeaea i An.-lud-4 r tm(S .O.mwa� lmWe56�aj COHslJLT YIr_JPYER DEFORM SIONfNO THIS WSTRWNFHT—THIS WSTRI M2ur SHOilln DE us[bb RT LALYrERs ONLY. 1 LIBER4797 PAGE 339 THIS INDEN'ILMEF made the day of April ,nineteen hundred and sixty BETWEEN WALTER F. LUCE, residing at Bay Avenue (no at. no.), at Cutehogue, in the Town of Southold, County of Suffolk and State of New York, t party of the first part,and ARTHUR M. SCHOETTGEN and HENRIETTA H. SCHOETTGEN, 6 73f1)Z his wife, both residing at No. 5 Meadowlark Lane, Huntington, New RECEIVED l York, 4N 18 2019 party of the second part, WfrATMETLl,that the party of the first part,in consideration of Ten Dollars and other valuable B co"'deratioyONIN- paid by the party of the second part,does hereby grant and release unto the party of the second part,the hei OARD OFAPPEALS i 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 beingktDdm at Nassau Point or Little Hog Neck, Town of Southold, Suffo.lk County, N.Y., and known and designated as Lot No. 356 on map entitled "Map of Section D, Nassau Point Club Properties, Inc., situate on Nassau Point, Suffolk County, N.Y.t', surveyed by Otto W. Van Tuyl, C.E. & Surveyor, Greenport, N.Y., March 24, 1926, and filed or to be filed in the County Clerk's Office of Suffolk County. BEING AND INTENDED To BE part of the premises described in deed from Russell Addis and Neva R. Addis, his wife, to William E. Wright, bearing date the 15th day of January, 1930, and recorded in said Clerk's Office in Liber 1482 of Deeds, Page 66, on January 25, 1930. SUBJECT TO covenants, restrictions and reservations contained in deed, dated June 25, 1926, made by Nassau Point Club Properties, Inc. to Russell Addis and William E. Wright, and recorded in said Clerk's Office in Liber 1196 of Deeds, at page 401, on June 26, 1926. • s:aadud N.T.S.TAI \02.8-62-70M—augim and sale Dad.vuh Corrnma rgamrr Gra e.A01-1.da11dml.C ,(Si.Sk Sh-) CONSULT YOUR:...r rAt BWORE SIGNING THIS MSTRUgIENT—THIS INSTRUNWNT SHOULD GE WED GY LAWYERS ONLY. U.S.1.R.s.....r3:..3.A...,._ :w=l PRGE447 -3,50 TM MDFNTtME,made the 3--q--f A! R r ,nineteen hundred and sixty—three BETWEEN a ^� ARTHUR M. SCHOETTGEN and HENRIETTA H. SCHOETTGEN, his wife, both namvFaw{- residing at No. 5 Meadowlark Lane, Huntington, New York, party of the first part,and GERALDINE FEREND, residing at 737 Park Avenue, New York, New York, mum�iXH 1\Nal6 a,ar »w�ri party of the second part, WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration 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 beingimttfte at Nassau Point or Little Hog Neck, Town of Southold, Suffolk County, N.Y., and known and designated as Lot No. 356 on map entitled "Map of Section D, Nassau Point Club Properties, Inc., situate on Nassau Point, Suffolk County, N.Y.", surveyed by Otto W. Van Tuyl, C.E. & Surveyor, Greenport, N.Y., March 24, 1926, and filed or to be filed in the County Clerk's Office of Suffolk County. BEING AND INTENDED TO BE the same premises conveyed to the grantor herein by Walter F. Luce by deed dated April 18, 1960 and recorded in the Suffolk County Clerk's Office on April 19, 1960 in Liber {_ 4797, page 339. SUBJECT TO covenants, restrictions and reservations contained in ' deed dated June 25, 1926, made by Nassau Point Club Properties, Inc, to Russell Addis and William E. Wright, and recorded in said Clerk's Office in Liber 1196 of Deeds, at page 401, on-June 26, 1926. .a -RIECSIVIED JUN I ZONING BOARD OF APPEALS Ty ,Sm.d.,d NY BT.0 Farm 8007 •^*•„ •Bargim and Sate Decd,w.11hC'.,mf ap,mu GrantorrAM—lndMdual or C, r CONSULT YOUR LAW FORE SIGNING THIS INSTRUMENT-THIS INSTRUMENTSHf_ 'REUSED 6Y LAWYERS ONLY u u64154PAGE110 THIS INDENTURE,made the 13th day of Jahua ry ,nineteen hundred and eighty—two # BETWEEN GERALDINE FEREND, residing at 219 East 69th Street, New York, New York 10021 21766 DISTRICT SECTION BLOCK LOT T EI19 - 8, Lu S 12 17 $1 26 party of the first part,and MARK SQUIRES, residing at 88B Vanston Road, Cutchogue, New York 11935 '7 ('RECEIVED party of the second part, JUN 18 2019 9 WITNESSETH,that the party of the first part,in consideration of ZONING BOARD OF APPEALS lawful money of the United States, paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected, situate, - =lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 356'on a certain map entitled, "Map of Section D, Nassau Point Club Properties, Inc. , " (STRICT: and filed in the Office of the Clerk of the County of Suffolk on 1000 May 7, 1926 as Map No. 806. ECTION: BEING AND INTENDED TO BE the same premises conveyed to the grantor 111.00 herein by deed dated April 3, 1963, and recorded in the Office of the Clerk of the County of Suffolk on April 10, 1963 in Liber 5331 LACK: at page 447. 06.00 T: 005.00 R 1982 �i FtCa `_h R F C O R t�7�R rt �� ARTHUR J. MICE " .4 .- o. 'a'n- .. Bargain & Sale Deed with Covenants against Grantor's Acts 7-33-2, This Indenture, made the Slay of (DECEIVED November, Nineteen Hundred and Ninety-Nine, bcaween JUN 18 2099 ko Kar LaK� ZONING BOAR OF APPEALS MARL: SQUIRES, P.O. Box 972, Cutchogue, NY A932 party of the first part, and ALVARO MARTINEZ-FONTS, residing at 140 East 28th St., Apt. 4-G, New York, NY 10016 and 'h5 JOHNc NI?REW FORD r,r q- at r' -1_4'0 ,uS t-a& S4(,,. 01-• q-6 New irks lV Y /00/6 AS TENANTS IN COMMON party of the second part, Witnesseth, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs qr successors and assigns of the party of the second partiforever, in perpetuity All that certain plot, piece or parcel of land, District 1000 situate, lying and being in the Town of Southold, County of Suffolk and State of New York, known and Section designated as Lot 356 on a certain map entitled, "Map 111 .00 of Section D, Nassau Point Club Properties, Inc. , " and filed in the Office of the Clerk of the County of Block Suffolk on May 7, 1926 as Map No. 806. 06.00 Lot 005.000 Being and Intended To Be the same premises conveyed to the grantor herein by deed dated January 13, 1982, recorded March 12, 1982, in Liber 9154, page 110 in the Suffolk County Clerk's Office. 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. Page 1 of 2 Pages J:f USO ' —W J RL. a g Qi'1 2: 19 hlnntbci ul pages _� gQ`` � , 'I 01MENS Nov 19 1999 Tr AX `7332- f-mac 5U cI fi 11:al e►, - ILfY CY RECEIVED !'nur(•tf.it _ X7033 INLI Decd/Mortgage Instrument �:Dccd/Mortgage Tax Stamp Recording/Filing Slamps11 201 — FEES Moi lgage And. ZONING BOARD OFAPPEALS C f I'age/I'lling Pee 1.Basic Tax I land I ing Ste. 2 Addilional'[ax I I'-S;i4 Sub Total Nolation Spec./Assn. EA-5217(CouNy) �_ _� Sub'lotal Or r Spec./Add EA-5217(Slate) __ __ 1'01'.MTG.TAX 1(1'.I S.A. Dual rowu Dual County Ileld for Apporliomnenl Connn.orEd � 'lransCcr'lax Affidavit 19 � Mansion Tax ('ettllicJ Cully will property covered by this"lot(gagc is or r will be improved by a one or two family Keg.Copy _ dwelling only. Sub 10131 / YES or NO Usher �— Ir N0,see 3pproprinte tax clause on page ll GRAND'1.OTAL of this instrument. s a � Real Propel Service Agency Verification �— 6 Coullnunity h1"eSel-Vlltioll Fund awdty Lot Consicleiation Amount $ Dist Section Ulock � �- c --_- CI'P Tax L)ue $ a'aErt� /P.00 a&-vo aj:DUa I — Slanlh /0'UO - Improved Vacant Land IDo� 1'D T Sallsractions/Disclmrg ItCC'UItU&List RETURN p Owners Mailing Addt ss Nov 19 1999 . I 1) D i t4/OiyrL�, � /lczzr-�,cece3 F��F'�Jf�j1\r�;l'1GN m00% �i y fUND �3 mac-(,:?Nfl -f,-/l ,L/i'vE�itc.4� ivy///yo/ s Title Company Information Co.Name ! Su oAlc Count Recordin & Endorsement age 'I his made by: page fol sus pal t of tllc attached �E S' (SPECIFY TYPE OF IN91RUMLNI') The ptcinises herein is situated in SUITOLK COUNTY,NEW YORK — In the TovvllsIlip of Ili the VILLAGE lyerZZ Or I WALL 131)X1;1S 5'C1IRU 9 ML151.1311-1-YPED OR PIUNT I--D IN 13LAC'K INK ONLY PIUOR'1*0 RECORDING Olt FILING. _ �_ (OVF.RI' 3- -PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM— TNSTRUC 5: http://www.orps.state.ny.us or PHONE(518)4,, 2 FOR COUNIFY USE ONLY r{ � `' G71.SWIS Code I '1 /✓ � , j�t^/1 REAL PROPERTY TRANSFER REPORT . :4 �r1 STATE OF NEW YORK pig �-1 d� C2.Dete Deed Recorded I / �/ J I STATE BOARD OF REAL PROPERTY SERVICES RECEIVED ` (3� 4 °a" RP — 5217 / a 0 �C4.Pe e, yd I 1 .,� SUN 2019 (S.Boo* I_ I L I I 9 RIP-5217 Rev 3197 PROPERTY INFORMATION 1.Property I 14`101=J(.1 r J� Vanston Roau� NG BOARD®�APPEALS STREET NUMBER STREET NAME I Southold y 1 Cutchoaue 1 119351 CITY OR TOWN VILLAGE ZIP CODE 2.Buyer I Martinez—Fonts I ,Alvaro I Name LAST NAME/COMPANY FAST NAME Horde I John Andrew LAST NAME 1 COMPANY FIRST NAME 3.Tax Indicate where future Tax Bills are to be sent /, .{...,r,, _r �� ,-`, 1 /.( tv]l h I Billing if other than buyer address(at bottom of form)I 1 LAST NAME/COMPANY FIRST NAME Address I I-E�7 �•E /? q C1 ./Pt yf/L, /y y• I N �� A'f'/6 I STREET NUMBER AND STREET NAME ORTOWN STATE ZIP CODE 4.Indicate the number of AssessmentI ' I (Only If Part of a Parcell Check as they apply. Roll parcels transferred on the deed L- fl of Parcels OR ❑ Part of a Parcel 4A Planning Board with Subdivision Authority Exists ❑ 6.Deed4B Subdivision Approval was Required for Transfer ❑ Property I 1 X I 1 OR 5 71 4C.Parcel Approved for Subdivision with Map Provided Size FRONT FEET DEPTHACRES Squires 1 Mark Name 1y 6. LAST NAME/COMPANY FIRST NAME Name I I I LAST NAME/COMPANY FIRST NAME 7.Check the box below which most accurately describes the use of the property at the time of sale: Check the boxes below as they apply: 8.Ownership Type is Condominium ❑ AOne Family Residential E Agricultural I Community Service 9.New Construction on Vacant Land B 2 or 3 Family Resident!, F Commercial I Industrial 10A.Property Located within an Agricultural District ❑ C esidential Vacant Land G Apartment K Public Service 108.Buyer received a disclosure notice Indicating D Non-Residential Vacant Land H Entertainment/Amusement L Forest that the property Is In an Agricultural District SALE INFORMATION 16.Check one or more of these conditions as applicable to transfer. 11.Safe Contract Date 1 4 / 0 / 99 1 A Sale Between Relatives or Former Relatives Month Day Year R Sale Between Related Companies or Partners in Business r C One of the Buyers Is also a Sellar 12.Date of Sale/Transfer I 1 1/ /- / 9 D Buyer or Seller Is Government Agency or Lending Institution Month Day Year E Deed Type not Warranty or Bargain and Sale(Specify Below) F Sale of Fractional or Less than Fee Interest(Specify Below) G Significant Change In Property Between Taxable Status and Sale Dates 13.Full Sale Price tq ! I 0 0 1 H Sale of Business is Included in Sale Price (Full Sale Price is the total amount paid for the property Including personal property. I Other Unusual Factors Affecting Sale Price(Specify Below) This payment may be in the form of cash,other property or goods,or the assumption of I None mortgages or other obligations) Please round to the nearest whole dollar amount. f 14.Indicate the value of personal 1 `),C , 0 , 0 I t property Included In the sale is ASSESSMENT INFORMATION•Data should reflect the latest Final Assessment Roll and Tax Bill 16 Year of Assessment Rog from �' 1 J '�1 which information taken 17.Total Assessed Value(of all parcels Intransfer) 1 18.Property Class 1 5 7 -I_I 19.School District Name I " 20.Tax Map Identifier(s)/Roll Identifiarls)(R more than four,attach sheet with additional Iderit18erhill 1000 - 111.00 - 06.00 005,000 I L I I r I I I CERTIFICATION certify that all of the items of information entered on this form are true and correct(to the best of my knowledge and belief)and I understand that the making of any wBifvl fa�tement of material fact herein will subject me to the provisions of the penal law relative to the making and filing of false InLstrumeali. BUYER BUYER'S ATTORNEY 1 ``.• J I ) y(�` Nott Peter CJ R SIGNATURE DATE LAST NAME ' FIRST NAME / � `.� -� �J•'w Ciii V,4 AY,1 I/ 516 1 727-2180 STREETNUMBER STREET NAME(AFTER SALE) AREACODE TELEPHONE NUMBER t' h'aJ CITY OR TOWN STATE ZIP CODE SELLER CITY/TOWN ASSESSOR lI F I�c COPY t- ,� - ir•r j aELLER sIGNA DATE 733 RECEIVED JUN R 8 2019 11111111 IIII lilll 11II1 II111 IIIII(1111 IIIII IIIII illi 1111 ZONING BOARD OFAPP 1111111 IIIII 111111111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/18/2008 Number of Pages: 4 At: 11:09:15 AM Receipt Number : 08-0120043 TRANSFER TAX NUMBER: 08-11581 LIBER: D00012575 PAGE: 321 District: Section: Block: Lot: 1000 111.00 06.00 005.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $250,000.00 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 $75.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $30.00 NO Transfer tax $1,000.00 NO Comm.Pres $2,000.00 NO Fees Paid $3,175.00 TRANSFER TAX NUMBER: 08-11581 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A SILL Judith A. Pascale County Clerk, Suffolk County �I. 2 133... I go RECORDED Number of pages 2008•Dec 18 11:09:15 AM ®��p� Judith A. Pascale ®� CLERK OFO This document will be public YNR S�JFFOLK COUNTY record.Please remove all L DWO12575 Social Security Plumbers DT# OB-11581 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps g 1 FEES I Mortgage Amt Page/Filing Fee T.Basic Tax Handling 2. Additional Tax TP-584 S Sub Total Notation SpecJAssit. or EA-5217(County) /r- Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.TSJ+ M Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit 4DThe Mansion Tax Certified Co property covered by this mortgage is Py or will be Improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other I�S Grand Total If NO,see appropriate tax clause on i page ik of this instrument 08030134 1000 11100 0600 005000 =4DIs p T S - 5 Community Preservation Fund l i Real Prol RMMA A consideration Amount$ 0)) Tax Serv. 18-DE Agenc CPF Tax Dae S ri Ulm Verificatw, — Improved ;,l 6 Satis actions/Discharges/Re eases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land hVTZ M i!/uv York �y ivoo� TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Ca Name www.suffolkcountyny.gov/derk ITItle# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached made /by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated In SUFFOLK COUNTY,NEW YORK TO -/ IntheTOWNof, ( D&& 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 i T 691—sumua N.Y9 Lu.r=Cool.aze a au d.& eutannMM er NwilbapF�ccelsbr, riN m.enrolryiaup�,rb 1M.aCbeµ:dnPe,hcee llA! NYC 10019 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made on BETWEEN JOHN ANDM FORDE, as one of two of the tenants in common in the ownership of the parcel, subject of this deed and who is residing'at 309 East 20th StreeRECEIVEL) -7,53 Apt. #713, NY NY 10003 JUN 19 2019 party of tba first part,and ZONING 130ARD OFAPPEAL5 ALVARO MARTINEZ-FONTS, as the second of the two tenants in common in the ownership of the parcel, subject of this deed and who is residing at 140 East-28th Street, Apt. #4G, NY NY 10016 party of the second part, WITNESSETH,that the party of the first part.%Qatderation of Ten Dollars and other valuable consideration paid by the party of the second part,does hereby#jmtt and release unto the party of the second part, the heirs or successors and assigns of.the party of the Seco.. .. :14ever, ALL that certain plot, piece or parcel of lond:N'F*th4 buildings and improvements thereon erected, situate. lying and being in the Town of Southo1q�6buntly of Suffolk and State of New York, known and designated as Lot 356, "the (;sOti}"pi3Yre1" 0nd with a post office address referred to as 2405 Vanston Roadt, R3&bhbclue, New York and as more specifically described in the attached In chebule•A"•~ • 1 4:t 111888���111 �.4 1l ti I Note: This is a transfer of ownership fromonc of the two named tenants in catlmon of record in that certain deed dated November 5, 1999 and received for filing on November 19, 1999, °15158473"and tb the retraining owner, party of the second part Alvaro Martinez-Fonts. TOGETHER with all right, title and interest, if any, of the party of the first part in and to ally 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 Ilse party of the first part covenants that the party of the first part has not done or suffered anything whereby the arid premises have been encumbered in any way whatever,except ea eloressid. AND the party of the first Fart,in compliance with Section 13 of the Lien Law,covenants that the party of the first part will receive the conatderetion far this conveyance and will hold the 'right to receive such consideration as o trwt fund to be apptied first for the purpose of paymg the cost of the improvement and will apply the some first to Ill payment of the cost of the i,npravemcnt before using any part of the Ictal of the same for any other purpose. The Nord"party"Shall be construed as if it read•'parties".whenever the sense of thi's 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: A G rr JOHNA PIFACT . AN/Vo �, h�� ny pyran Sdlivcit\ i �3Z f J - RECEIVED JUN R 8 201 TITLEVEST AGENCY, INC. as agent for FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK �CNYNS BOARD 0�APPEAL SCHEDULE A (Description) TITLE NUMBER: 437-S-117172 ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold. County of Suffolk and State of New York, known and designated as Lot 356 on a certain map entitled, "Map of Section D, Nassau Point Club Properties, Inc.," and filed in the Office of the Clerk of the County of Suffolk on May 7, 1926 as Map No. 806. I I ' '�i��v�S+Ttili •i I . . . =-'$�'w.%..M.'F "�.y Z.Jar •} • !��'*ti• FOR CONVEYANCING ONLY, if intended to be conveyed: Together with all rights, title and interest of, in and to any streets and roads abutting the above described premises,to the center line thereof. I Schedule A(Description) Page 1 of 1 4 � 1 ACKNOWLEDOMENr IN NEW YORK STATE(RPL 3094 ACKNOWLEDBMEW BY BUBSCRIBINO WITNESSES) State of New York,County of N a--,3 °2 ss.: State of ss:: County of On t,= majr"' q( lbefo T�+e,the undersigned, personall.appeared ^ Y4h u ,h On before tne,the undersigned, fp-R.yg• personally appeared personally known to me or proved to me on the basis of satisfac- tory evidence to be the individual(s) whose nerne(s) is (ate) the subscribing witness(es)to the foregoing instrument,with subscribed to the within instrument and acksmiedged to me that whom I am personally acquainted,who, being by me duly he/she/they executed the same in hislh dwlr capatity(ies), sworn,did depose and say that helshe/they reside(s)in(if aw and that by hislbedtheir signan s)on the instrument,the indi• prate of wWtaee u In a cert ladwk the street and streer n vnkr, vidual(s).or the person upon behalf of which the individual(s) ifany,th—f): `�� 7 acted,executed the instmmenL RECEIVED 3, JULIAN PRICE a York (f �qq fyKgj? (pignumre JUN 18 2019 q/,ndt No 01 ar Oualilied In Nassau Ct my (�mmission Expires April40he/shelthey know(s) p� ACKN0INLEDDMEM ovrstDE NEW YO61K STATE(RPL 30") ZONING�Od t�i f�e- State of County of as.., to be the individual(s)described in and who execute e a FAPPEALS going instrument;that said subscribing witness(es)was(were) On before me,the undersigned, present and saw said personally appeared execute the same;and that said witnesses)at the same time subscribed hisiher/their name(s)as a witness(es)thereto. • personally known to me or proved to me ah the basis of satis- (OijtakenouuideNewYork State Wen dVorpalitimisuMidsfanmdsmtt factory evidence to be the individuals)whose name(s)is(are) w an&y in,od,,,pinm atk owkadgment mien And that said subscribing subscribed to the within instrument and acknowledged to me witness(es)made such appearance before the undersigned in that helshe/they executed the same in his1her/their capecity(ies), and that by hisibedtheir signature(s)on the instrument,the indi- vidual(s),or the person upon behalf of which the individual(s) acted,executed the instrument,and that such individual made such appearance before the undersigned in (stgnaiwe and office ofhu ividaol toting aekwwkdgatenQ (interr city or political subd+virmn and pate or cauW or other place acknowl- edgment taken) (signatare and office of individual mkiag acktowiedgraent) ]Bargain ant Oak lett SECr1ON 111.000 Wrrn Covararrr AcAtnsT GnNToa's Acro BLACK 06.00 trrra; No. LOT 3% 0D5_.GBD John Andrew Forde COIWTY OR TOWN Suffolk TO Alvaro Martinez—Fonts RRTURN BY MALL TO: Stanley J. Weitzenberg, Esq. 110 Hall Street — 11th Fir. NY NY • (212) 785-7887 Zip No. 10005 Y a e Y b a 0 0 Y • 4 w - b r C TORM 5S1X N.Y. aDElED,FuU Co _ p 27LLswao 9 •R��: L + S VAT OFFICE ,,2 ia.Ra//a 701ft r - rn 31ade the 17th day of September, I XhIcteen Hundred and Fifty-seven Between WI1.LIj,&1 E. WRIGIfr, residing at Butter Lane (no number) *' Bridgehanipton, in the Town of Southampton, County of 4b Suffolk and State of New York, formerly of Aquebou County of, Suffolk and State of New York, �����v�� j w a .JUN 18 2019 ZONING BOARD OF APPEALS party of the first part, and WALTER F. LUCE, residing at Bay avenue (no number), Cutchogue, Suffolk County, New York, ; I part Y of the second part, Witnesseth that the party of the first part,in consideration of TEN Dollar s W 10.00 lawful money of the United States, and other good and valuable consideration paid by the part y. of the second part,do es hereby grant and release unto the part y of the second part, his heirs and assigns forever, all those certain lots, pieces or parcels of land, s tuate, lying and being at Nassau Point or Little Hog Neck -,`!�uffolk County, N.Y., and kaown avid designated as Lots ?Numbered Three Hundred and Fifty-six (356), Three Hundred and Fifty-seven (357) Thrce Hundred and Fifty-eight (358), 'rhree Hundred and fifty-nine (359), Three Hundred and Sixty (360) , Three hundred and Sixty-one (361) and 'Three Hundred and Sixty-two (362) on map entitled, "Map of Section D, Nassau Point Club x-roperties,Inc., situate on Nassau Point, Suffolk County, N.Y.", ISI I! surveyed by Otto W. Van Tuyl, C. E. & Surveyor, Greenport, N. Y., March 24, 1926, , and filed or to be filed in the County Clerk's Office of Suf toll; County. N.Y. ! i Being and intended to be part of the premises described in deed Russell Addis and Neva K. iiddis, his wif.:!, to ti_lliam L. Wright j bearing data the 15th day of January, 1930, and recorded in the Suffolk County Clerk's Office in Liber 1482 of Deeds, mage 66, on January 25, 1930. SUBJECT to restrictions of record. ; • 11 s„Nt..,t�.l'�r�--•-:.m som nppu:tc—w,.�mr is..t n•„s F„y n,.r„ s,.e.u,w..t-a.,.rarw b,..:-'^i ---- - LfBklt4; PAGE20 If,S l p s..•..v'C] 1 THIS IND 'RE,made t m :> day of March nineteen hundu _.: sixty BETWEEN WALTER F. LUCE, residing at Bay Avenue (no at. no.), at Cutohogue, in the Town of Southold, County of Suffolk and State of • New York, party of the first part,and RICHARD H, DRIES and HESTER L. DRIES, his wife, RECEIVED both residing at No. 109 Snedecar Avenue, Bayport, New York, JUN R 8 2099 t party of the second part, ZONING BOARD OF APPEALS WITNESSETH,that the party of the first part,in consideration of ten dollars and other valuable comideratimi paid by the party of the second part,does hertby 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, situate. lying and beingjctbx dt Nassau Point or Little Hog eck, Town of Southold, Suffolk County, N.Y., and known and designated as Lot No. 357 on map entitled "Map of:Section D, Nassau Point Club Properties, Inc., situate on Nassau Point, Suffolk County, N.Y.", surveyed by Otto W. Van•Tuyl, C.E. k Surveyor, Greenport, N.Y., March 24, 1926, and filed or to be filed in the County Clerk's Office of Suffolk County. BEING AND INTENDED TO BE part of the premises described in deed from Russell Addis and Neva K. Addis, his wife, to William E. Wright, bearing date the 15th day of January, 1930, and recorded in said Clerk's Office in Liber 2482 of Deeds, Page 66, on'January 25, 1930. SUBJECT TO covenants, restrictions and reservations contained in deed, dated 6/25/26, trade by Nassau Point Club Properties, Inc. to Russell Addis and William E. Wright, and recorded in said Clerk's Office in Liber 2196 of Deeds, at page 401, on 6/26/26. o� a a m n v n 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,in compliance with Section 13 of the Lien Law,covenants that the party of __ the first vart wt7l receive the caps:qleration for Phis-egnveyance and wfll hold the rightto receive such conpid_ _ L.3 Srmdut!N.Y.B.T.13 F.,'- and ivi.Dd.wish C_*,.n.nt'.;i.!a.t G,.ntot*s Acts.' ;Val.1 reyprati..(s).9le sh"t) CONSULT YOUR LAWYER_BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SNOULD BE USED BY LAWYERS ONLY. `7332 vfil- THIS 1NDE1TFURE,made the 28th day of February ,nineteen hundred.and eighty BETWEEN PtIMM H. DRIES and HESTER L. DRIES, his wife, residing at RECEIVED no Route 2, Box 21313, Fincastle, Virginia 24090. JUN DISWTSECTION FJLOdiK LOT 1W1101 ZONING BOARD OF APPEALS phry of the IPM A.%UXI;ES-aid �.CMMRIP SO—MES, his wife, residing at no #, Sound Avenue, Mattituck, N.Y.-11952 party of the second part, VVrrNES$E TH,that the party of the first part,in consideratioh of ten dollars and other vahmble consideration paid byiWparty of the second part,does hereby grant and release unto the party of the second part,the beim 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 themon erected,situate, lying and being in the TOW-OF IqC MqLD,_at„Nassau RQiAt_,_0r_3Atjt3je,Hog)Neck, jSuf folk County, New York, and known and designated as and by the Lot Nuntex 357, on-a certain map entitled, "Map of Sectim D, Nassau Point club Properties Inc. situate on Nassau Point, Suffolk County, New York", surveyed by Otto W. Van Tayl, C.E. & S., Greenport, N.Y. on March 24th, 1926, as Map Number 806. Doo - BEING AND INTENDED to be the same premises as conveyed to the parties of the first part by deed from Walter F. Luce dated 3/I3/60 and recorded 4/19/60 in the Suffolk County Clerk's Office in Liber 4797 of deeds at page 284. P. -ArM --V_!AR 12 1980 Go TM CV . t4 t 00 TRAWSr-M.TAX co"Iy I nj 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 n6i 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 "y of the first part will receive the consideration for this'conveyance and-will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first td the Payment of 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. Ix>PxrsxNcs os: ' Richard K. Dries flester L..Dries ARTHUR J. FEUCE hK RE-CO R-D ED MAR Clork.of Suffolk County ( i y%'�.{�: til_:,:• int: �i•;.�� _ '`,' .`f. •• .�.•.. •fit:}.••••• V. 0 ARD oF APPEALS UI3TPXT SECTION .... .. . : :.. BLOCK LOT I)-1000 - REFEREE'S -gooo •REFEREE'S DEED -Oa6• This Deed, made December 1,1997, between John Minto, Esq., 22 High Street, Lake Ronkonkoma, New York, Referee, in the foreclosure action hereinafter mentioned, party of the first part and FEDERAL HOME LOAN MORTGAGE CORP., 8609 Westwood Center Drive, ie�l nna, irginia, par y o e cond part. WITNESSETH, that the party of the first part, being the Referee appointed in an action between REPUBLIC NATIONAL, BANK OF NEW YORK, plaintiff, and MARK A. SQUIRES, et. al., defendants, foreclosing a mortgage(s) recorded in the Clerk's Office of Suffolk County in Liber: 17820 of Mortgages at Page: 58, on the 30th day of June, 1992, and in pursuance of Judgment entered at an IAS Term of the Supreme Court under Index Number 28971/96, on the 17th day of September, 1997, and in consideration of the sum of FIFTY THOUSAND ($50,000.00) DOLLARS paid by the party of the second part, being the highest sum bid at the sale under such Judgment, does hereby grant and convey unto the party of the second part, and assigns, the premises described as follows: See Schedule A annexed hereto and made a part hereof. Said premises being known as and by 88B Vanston Road, Cutchogue, New York. "Premises are not subject to a Credit Line Mortgage." TO HAVE AND To HOLD the premises described herein and hereby conveyed unto the said party of the second part, FEDERAL HOME LOAN MORTGAGE CORP. and assigns forever. IN WITNESS WHEREOF, the said party of the first part has thereunto set his hand the day and year first above written. dERE Minto, Esq. E RKEIVED JUN R 0 2019 ZONING BOARD®FAPPF-4LS SCHEDULE A D E S C R I P T I O N Tax Map: Dist. 1000 Sec.111.00 Blocke,06.00 Lot: 006.000 State of New York County of Suffolk 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, at Nassau Point, or Little Hog Neck, Suffolk County, New York, and known and designated as and by the Lot Number 357, on a certain map entitled, "Map of Section D, Nassau Point Club Properties,. Inc., situate on Nassau Point, Suffolk County, New York", surveyed by Otto W. Van Tuyl, C.E. & S., Greenport, N.Y. on March 24th, 1926, as March 24th, 1926, as Map Number 806; said lot being bounded and described as follows: BEGINNING at a point on the easterly side of Vanston Road at the southwesterly corner of the premises herein described and where the division line between Lot Nos. 357 and 358 intersect said easterly side of Vanston Road; RUNNING THENCE Northerly along the easterly side of Vanston Road along an are of a curve bearing to the right a distance of 128 feet, more or less, to Lot No. 356; THENCE South 72 degrees 34 minutes 00 seconds East along the division line between Lot Nos. 356 and 357, on said map, 292.0 feet to Lot No. 369; THENCE South 5 degrees 49 minutes 00 seconds East along the division line between Lot Nos. 357 and 369, on said map, 69.0 feet to Lot No. 359; THENCE North 84 degrees 16 minutes 30 seconds West along division line between Lot Nos. 357 and 358, on said map 309.32 feet to the easterly side of Vanston Road at the point or place of BEGINNING. 3 19334 �: �' D 11870P1236 gl OEC 30 PH 12:09 Number of pages DeD so -• `� TORRENS73 7RMSMTAX �CLFt:� r f ,;i�`f RECE V D Serial# Z; BOtlC S(;► G 1 - JUN 18 200 Certificate# , Prior Ctf.# t . 9334 ZONING BOARD F APPEALS Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps .4,1 ]/ FEES Page/Filing Fee �r� Mortgage Amt. Handling 1. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-5217(County) Sub Total ri I. Spcc./Assit. or EA-5217(State) Spec./Add. _ R.P.T.S.A. TOT.MTG.TAX Comm.of Ed. 5.00 ay Dual Town Dual County Held for Apportionment Affidavit �.�j� •• 4 Transfer Tax Certified Copy `�G��� Mansion Tax The property covered by this mortgage is or Reg.Copy will be improved by a one or two family Sub Total dwelling only. Other YES or NO GRAND TOTAL . If NO,see appropriate tax clause on page# of this instrument. . v 5 Real Property Tax Service Agency Verification ti Tine Company Information Dist: Section Block Lot9 nn- ' abutitr' �� (�xtt/u/ //t/e . /POO //� QV 04.0 0 eo(o Company Name cL, /,/,Ps . .. . Title Numb,- initials Fl /��aC� &go FEE PAID BY: j((QY/�Qlt�/S r r Cash Check Charge � - Payer same as R&R S p S—'nl/aw� � vetcl,Ce. O. (or if different) l� NAME: ADDRESS: RECORD&RETURN TO 7 (ADDRESS) 9 1 Suffolk County Recording & Endorsement Page This page forms part of the attached 4&4=- X&,O made by: (SPECIFY TYPE OF INSTRUMENT) daR lL The premises herein is situated in % ,,Q ,� SUFFOLK COUNTY,NEW YORK. TOIn the Township of .Y�G!/��aE��• In the VILLAGE or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. _ _ - 17L161..2NSFk• SHI, ;Ya LU Fol.8002' •Dardam and Sato Dood,wdn Caromrd a033nst Grarj„ ;,gIs-UMrvMwlorCufnam1wol:ani0n!'11- CONSULT YOUR uwrr R BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the �a day of 1 -C�t t9 1 �J �`� �� IllO BETWEEN FEDERAL HOME LOAN MORTGAGE CORP. / 400 East Las Colinas Blvd., Ste 300 Irving, TX 75039 ����� gY PEALS ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED TES OF Ai•1131tl DISTRI" SE6;TiON BLUCK amomou lGI party of the first part, BARBARA KUNEN (� n5-au r b's'place! party of the second part. W/ i i��S WITNESSETH,that the party of the first part,in consideration of dollars paid by the party o1 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 h l SEE SCHEDULE "A" ATTACHED rN -foie, rye Pry'-�7treT 9, eye4 1600 66eed WV /2'S-?? lrcGA(eo( /;2-fo-9? iXo -?05 DISPOSITION OF THE DESCRIBED PROPERTY HAS.BEEN MADE'IN THE do NORMAL COURSE OF BUSINESS. THIS REPRESENTATION Ie MADE PURSUANT TO THE BUSINESS CORPORATION LAW, SECTION 9098 TUIS PROPERTY DOES NOT CONSTITUTE ALL OR SUBSTANTIALLY ALL OF THE PROPERTY OF THE• CORPORATION. THE ABOVE DESCRIBED PROPERTY MAY$E IDENTIFIED AS: 06, 00 ''' f. 2405 Vanston Road'A`KA 88—B Vanston Road `x"/ Cutchogue, NY lf9?5 -- 006,000 SECTION: 111,00 BLOCK: 006A0 LOT: 006100 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 a the estate and rights of the party of the first part In and to said premises;TO HAVE AND TO HOLD the premises o 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 noLdone or sullered anyllting whereby o� the said premises have been encumbered in any way whatever,except as aforesaid. r 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 a 3 trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first Io 3 the payment of 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[his indenture so requires . IN WITNESS WHEREOF,the party o1 the first part has duly executed this deed the day and year first above will tell ceadant plobaigrServices CerparsGon As Allorury In het for Federal l lome IN PRESENCE OF: anMonpseCorp o V00" RECEIVED O,sG���,, SCHEDULE A JUN 1 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereoWNING BOARD OF APPEALS erected, situate, lying and being in the Town of Southold,at Nassau Point, or Little Hod Neck, Suffolk County, New York, and known and designated as and by the Lot Number 357, on a certain map entitled, "Map of Section D, Nassau Point Club Properties, Inc., situate on Nassau Point,Suffolk County, New York",surveyed by Otto W. Van Tuyl,C.E. &S., Greenport,N.Y. on March 24th, 1926,as Map Number 806;said lot being bounded and described as follows: BEGINNING at a point on the Easterly side of Vanston Road at the Southwesterly comer of the premises herein described and where the division line between Lot Nos. 357 and 358 intersect said Easterly side of Vanston Road; RUNNING THENCE Northerly along said Easterly side of Vanston Road along an arc of a curve bearing to the right a distance of 128 feet,more or less,to Lot No.356; THENCE South 72 degrees 34 minutes 00 seconds East along division line between Lots Nos. 356 and 357,on said map,292.0 feet to Lot No.369; THENCE South 5 degrees 49 minutes 00 seconds East along the division line between Lot Nos. 357 and 369,on said map,69.0 feet to Lot No.358; h THENCE North-84 degrees 16 minutes 30 seconds West along division line between Lot Nos. 357 and 358,on said map,309.32 feet to the Easterly side of Vanston Road at the point or place of BEGMINING. For conveyancing only, {Together with all right, title and interest of, in and to any streets and if intended to be conveyed. I roads abnaing the above described premises.to the center line thereof. ' ,.• . . �� _} ' ' 31074r® 1 • 7rJ , RECE �M 11886P(267 $*36 . '] REAL ESTATE 98 APR—1 AH 10.2'1 RECEXVE /33� Number of pages APR -1 1998 �U� 'TORRENS �: GI.[tth $[;F �Y 019 serial x TFMSFER TAX Sul Fay,COON SUFFOLK ZONING BOARD p APP Certificate k Prior Ctf.x 31074 Deed/Mortgage Instrtunent Deed/Mortgage Tax Stamp Recording/Fling Stamps -.441 FEES Page/Fling Fee Mortgage Amt. _ Handling 1. Basic Tax 7P-594 . 2. Additional Tax _ Notation Sub TWA EA-5217(County) Sub Total Spoc•/Assit. or EA-5217(State) . Spec./Add. _ RY.T.SA .yv i TOT.MM.TAX Dual Town Dual County Comm.of Ed 5. Held for Apportionment Affidavit A TransCerTaz r— Certified Copy W Mansion Tax The property covered by this mortgage is or Reg.Copy will be improved by a one or two family Sub Total dwelling only. fir• YES or NO GRAND TOTAL If NO,see appropriate tax clause on page N of this instrument. Real Property Tax Servke Agency Verifkation 'Title Company)Inrorrnalion Dist. Section Bloch Lot W A -dare AL e,4 Ld S Q Company Name Title Number Initials NJ PEE PAID BY: 6�,4/1Y O) 2 U bS, cash Check Charge ' L2O Payer same as R&R H4W �0: UNAME: (Or if difCenettt) Cc�'�G� 4el/ /V r f• ADDRESS: 7RECORD&RETURN TO 7 (ADDRESS) .:9 Suffolk County Record.ing & Endorsement Page This page forms part of the attached bead made by: (SPE6FY TYPE OF INSTRUMENT) p t7/1iAaMe, 1AAdl (/ The premises herein is situated in �rz SUFFOLK COUNTY,NEWK. ' YORK TO In the"Ibwnship of Out if In the VILLAGE or HAMIBr of BOXES S THRU 9 MUST BETYPED OR PRIMED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. umounsw<. Standard N. L TA.Form 8007-Pae 1 Bargain d Sale D .S g �,, Bargeed,vA Covenant against Grantor's Acts �(//y Irrd%iduat or Corporation CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the day of November ,nineteei BETWEEN ninety eight BARBARA KUNEN, residing at 175 Burtis Place, Peconic, NY 11958 �33 LIl�i3D RECVE D c666 P71 q JUS! 18 2019 party of the first part,and -70A"'VG BOARD BFAPPFALS ALVARO MARTINEZ—FONTS, residing at 140 E 28th St., New York, NY 10016 party of the second*part, WITNESSETH,that the party of the first part,in consideration of ---------------------------------------- --------------------------------------TEN and 00/100--------------------------dollars lawful money of the United States, and other lawful consideration, 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 theparty of the second part forever, ALL that certain plot,piece or parcel of land,with the building and improvements thereon erected,situate,lying and being in the SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF 1000 DIST: The grantor herein is the same person as the grantee in Deed dated March 132 1998, 111.0idcrlON: recorded April 1, 1998 in Liber 11886 Page 267. 06.00Bwac- wT: 006.000 733 JUN 18 2019 Zo"11VG80ARD 0FAPP,�ALS TITLE NO. 151-S-7473 SCHEDULE "A" ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, at Nassau Point, or Little Hog Neck, Suffolk County, New York, known and designated as and by the Lot Number 357, on a certain map entitled, "Map of Section D, Nassau Point Club Properties, Inc. situate on Nassau Point, Suffolk County, New York", surveyed by Otto W. Van Tuyl, C.E. & S., Greenport, N.Y. on March 24, 1926, as Map Number 806; said lot being bounded and described as follows: BEGINNING at a point on the Easterly side of Vanston Road at the Southwesterly corner of the premises herein described and where the division line between Lot Nos. 357 and 358 intersect said easterly side of Vanston Road; RUNNING THENCE Northerly along said Easterly side of Vanston Road along an arc of a curve bearing to the right Lot No. 356; having a tie line C and D of North 10 degrees 03 minutes 00 seconds East, 127.21 feet; THENCE South 72 degrees 34 minutes 00 seconds East along division line between Lots Nos. 356 and 357, on said map, 292.0 feet to Lot No. 369; THENCE South 5 degrees 49 minutes 00 seconds East along the division line between Lot Nos. 357 and 369, on said map 69.0 feet to Lot No. 358; THENCE North 84 degrees 16 minutes 30 seconds West along division line between lot Nos 357 and 358; on said map, 309.32 feet to the Easterly side of Vanston Road at the point or place of BEGINNING. TOGETHER with ally, _.,�,title and interest,if any,of the party of the first part in ar..alny 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. RECEIVE® JUN 18 Z019 ZONING BOARD OFAPPEALS 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 and will apply the same first to the payment of 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. 1N WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE O . �� / � BARBARA KUNEN T V0.03 11930n719 AECEIVED ' gni Number of pages L5 REAL ESTATE g'110;/25 F�i!2:03 TORRENS NOV 2 5 1998 ��lii'tISTI; :s;,�, , EOEIVED e Serial# TRANSFER TAX SUFI U!;ti t':�(:;r T yA N Certificate# SUFFOLK COUNTY LS Prior Ctf.# 1 ZONING 0ARD OF APPA Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page/Filing Fee Mortgage Amt. Handling r. 1. Basic Tax TP-584 �. 2. Additional Tax Notation Sub Total EA-5217(County) Sub Total SpccJAssiL or EA-5217(State) Spec./Add. RP.T.S.A. TOT.MTG.TAX r Dual Town Dual County Comm.of Ed. 5. Held for Apportionment Affidavit 4 Transfer Tax 10 0._ Certified Copy 1�/� Mansion Tax The property covered by this mortgage is or Reg.Copy will be improved by a one or two family Sub Total dwelling only. Other YES or NO GRAND TOTAL If NO,see appropriate tax clause on page# � of this instrument. Title Company Information '6# 5:; •-• Real Properly Tax Service Agency Verification IV �•„�; Kr�axL t Dist. Section Block Lot roux;r �� FIRST AMERICAN TITLE INSURANCE 1000 111.00 " 06.00 006.000 Company Name d/ 151—S-7473 Title Number Ini tt, ts8Fi' FEE PAID BY: Cash Check Charge Christopher Golden, Esq. Payer same as R&R Golden, Wexler & Sarnese (or if different) 377 Oak St. NAME: Garden City, NY 11530 ADDRESS: RECORD&RETURN TO , 7: (ADDRESS) 9 L Suffolk County Recording & Endorsement Page , This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) BARBARA KUNEN The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO in the Township of_ SolITHnT n ALVARO MARTINEZ—FONTS In the VILLAGE CUTCHOGUE or HAMLET of ' BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. - izarotaAs�. N. TOWN OF SOUTH®L® PROPERTY RECORD CAR® OWNER STREET VILLAGE / DISTRICT SUB. LOTQ ��f""� U; (2,r ahJ �OA �Oc1Gl. Gd/ dq V s/.o] �U� � FORMER OWNER N E ACREAGE TYPE OF BUILDING v 0—� f�Wa e7`� IPA s._ W - RES. SEAS. VL. FARM COMM. I IND. CB. I MISC. Est. Mkt.Value LAND IMP. TOTAL DATE REMARKS 1Q/11-1- �Y7Fo L?, od) UJ"/ r 3B Z 9/.sie �0d 6d d 1io l 1 704 AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre Value FRONTAGE ON ROAD 1,9 ?d4 Tillable' 1 BULKHEAD - - DOCK ' Tillable' 2 Tillable -3 Woodland � Swampland -- Brushland ^_ House Plot _ Total C 0 0 (Ji CAb n yj g TOWS! OF SOUTHOLD POPERTY RECORD CARD 14 Ln OWNER STREET L/ VILLAGE DISTRICT SUB. LOT o, alio- a - , s N goad. d. � h s o c f.0 LO FORMER OWNER N E ACREAGE m Lo 7�4V r- .. J C w0 2/ P� f, W TYPE OF BUILDING m A- 14V f RES. b SFAS. VL 31� FARM COMM. f IND. CB. MISC. Est. Mkt. Value w BAND IMP. TOTAL ATE REMARKS ��/f/� �3 vco 1 do U.1/oPJ 2 3B W �7�oo ...7 i�- ---' 70 6 14-2- I c r.-C. z- -/pig r �9 •I�� /� ,�� �= As��- 6c�=+��sn �rcrz��o - N& / -I-onfS AGE BUILDING CONDITION -I-t ��Y ��(� � � � 0C NEW NO#AL BELOW ABOVE FRONTAGE ON WATER = 0 r e� ty Form o Aske Value Per Acre Value FRONTAGE ON ROAD ���7; �( .fid any (� �` �� N 'T+ 'ale 1 BULKHEAD N C) DOCK U) Tillable 2 � � - z Tillable. 3 Woodland r-- TOWN OF SOUTH . OLD ---- -- - - -- --- - - ----- - - - - - - - Swompland Ka 16 House Plot m CD A CD Total 0 low 1 CS) Un v�ji CD 's .t --- ; Jawaoa A:on+an»Q 86aaaC m ` 1001d puZ sv.roo'{ or;od �rnazaaa� — ----- .100IJ ;SL suaoo H:)JOd �o� "'long (12g iy 5 5 --_ m ;oarH aod� aal� uoIsua;x•. •w _ cn I gsluld Jolla;ul s1ioM '4x3 uolsu04x: f sloop 4uauaaso8 uojsua;x; i y;og uol;opunoj '5Pi9 'v - LO ---T -- I c r CIO —7 -- - I— i I D ¢o , c� In —=' Icn cn0 LO I— �- - _ �_ •� � -. of D m m Ln m cn TOWN! OF SOUTHOLD �OPERTY RECORD CARD ` _ -441 - 0' /'� 00 OWNER STREET VILLAGE DISTRICT SUB. LOT � Iar`o 1 a, `n z- F�rr� VaA *v � a �� � , �' ago � ' *- Fr7 LD TFORMER 0 /NER N E ACREAGE m ./917'7 baa 1N TYPE OF BUILDING ' m RFS. y/ p' SEAS. VL FARM COMM. I IND. I CB. I MlSC. Est. Mkt. Vogue w s � LAND IMP. TOTAL DATE REMARKS W 4'66 1�6 //y . ��,'l� ,. ge U.j-�. cn 2y ] cn tlo 9 6G ,S Alp a Sd/d. '��S"oo-o �! r•'es �a S's�ires 3 74 411 • AGE BUILDING CONDITION ,rLMo .. � _ o C NEW NORMAL BELOW ABOVE FRONTAGE ON WATER 0 d Farm Acre Value Per Acre Value FRONTAGE ON ROAD 3> In Tillable i co o Tillable 2 BBE _ Ln - c Tillable 3 &4L4 LO 0 T � Woodland A Swampland ' C ® ; House Plot m m N G) Total `n � •< 'S. . �• ' s '� �:� �� ■iii■i■■■■■■■■■■■■ . f ilii■■■i■■■i■■■ ■■ rT: 4 s Irl f ■■�■Ji OM1 ■■i■ ■M� OWN .n 4 i 5 1 4 ' - SNOW C . fi[ IMIlil ,• �.on Ll .. Foundation :. E�t. Walls Interior Finish Fire Place '. Rooms Tst Floor Rooms 2nd Floor .. \ �\\'c\ O 4\ \Y � O err 10opo gt 0zl oNl sr4Y RECEIVED s05r -4 n I g G rp H JUN 18 2099 as 09 -4 �\ ail +slo ZONING BOARD OF APPEALS m oP N g " 3209 ., \D D O g v - 305 lags ?S 4� I 38 v� �a H V `1+ p 0z con .Ai O -4 J O 125 27 6 ®� 9r� en ,08 113VANSrON ep yy�� 320 n ` 5 co N 70> 8 \ >00 . N 1:4 ro V l� 7a •.-83 gi W 100 w -'105, 105 108 qg 9° a N poo r 7& S <J a W P. 4 °d M�`dN ooY 76' �sS +> O sgOL p0Y 00 W 0 Al 0g4 OOL c � A 00 00Y Cn 748,2> §7 C0 ,oi 5t Os w 11 , v7 m 004 09E 99 +e Z ro to 220-23(346) ' I w m w o , 1 N Vm '� 004 sS�E g Zoo 2� �. yn4 xn9 I Ont N g0E 4 47 -4 4 00 GQ tri OtVD ' O N II' por 73> Ati et °x erpr \ 122s 124 11e 0� °r OD 7�QC1 404 i\� 13> °p� OU 7Z �+\' 114 108 cp \ \ v \ W VO N N \ \\ oo J 9y �\ r '� \ $ .tp $ rd CD 0\. So °a 337° iak '336 ,^ 33S .0 x 333 I �, lye - s Z p32c8 338 .O s 35/ �N 0 yca 339 r y 352 �`� ° 1 '.3 so ?A34•o - a 0 ` oQ 353 00 90 ,c° °7r -�• 349 �o ns 34/= 0 0 d 'e ° ° 373 348 a yys t 354 ) `o ', z a r 7 Nh o a °a y 34.7 v o 342 35S tar �� 37.2 � ¢ / ° //1 3%N N ?,' Zpa 343 37/ 9 j 374 z?o` O 344• ° zz 6 1�J -•---.�n qo / /ao 3S7 zD2 rp''a 370 o i 375-zsi y /o M E µa5° 39/ N S° .roe �?g�__ ry z_ao— 393 m a70---`--' o a 92 r O 3S8 e° 3 .9 0 °i 376 3 4" 6 V 4 y F 390 o K ° 77 359 368 Q 3 0 389 v ref zso zsr (� 360 0367 Q 3lb 7287. 8 z4;* 366 0 379 7zo ° z; 387 3Ja° 80 za3 U —h o° 38/ Jz, 3.22 386' ° Z 0 0 363 E z6S3L¢ T ,s "Y382 ° z N 3 0 4/O h Q G I aZo 383 �a. A T .0 2?0 o f 7 '!Q'''an-- N ,� U Ld408 ` 3 •carnyl° �� 394 325 396 c Pl4f F ° 07 H y (!f �9cr `/ VT .Y 6 .... .., ,fl--..... �0. _..- -:`- .:3.`11"� .. _ - - .. .•�..- ., - 4 92g -as—_- 328 404 /473 ,!a° --_3,: ----�` ---�.z�` m •`/ , a° 4/S a 403 m .. ,0_4.d.2FF° 7,iVc 399 ° -4/6 1 -Y - - 9ZO v so y° �� f✓ s° Iv 4/B 4/7 400 l T r L �b o E yo _ b P E S E G T I N' � tl N . z S ECTI,QN D NAS S1 11 1'Ol `i" Cr,.l[-J`O f 'I341'I1;H'I'III;�S, 1Nt'. NASSAU POI NT SUFII`OI_V< COUNT-Y 1 N �Y- 5cn1e 400 t.ct I inch. Dimenvons ore ,6PYr,-xlmurc nnllE` I plarcby cirtiftl FhuY thio Map w+s n+acfr. urvcy<:d for and cerff�lyd 1'0 J f, GUARANTEE 8, TRU,i r o. by me rom actu°II nuf vc. tarn Iicd I^ rr11 (f u J Gi 1 u t [.ice nse%fa�yrve.yor- xYr.L�,1 po Y11 N 7 3 :2 RECEIVED, JUN 18 W9 ZONING BOARD OF APPEALS OFFICE ADDRESS TOWN, OF SOUTHOLD OFFICE YOURS&PHONE 53090 ROUTE 25-P O BOX 1409 CONSOLIDATED REAL PROPERTY TAX BILL MON-1-111 8.00 AM TO 4:00 PM SOUTHOLD,NY 11971-0499 DECEMBER 1.2018-NOVE0IBER 30,2019-TAXES BECOIIIE A LIEN DECE1IBER 1,2018 631-765-1803 FAX-631-765-5189 'SUFFOLK . •• IF THE WORD'ARREARS'IS PRINTED HERE SEE NOTICE OF ARREARS ON REVERSE SIDE 473889 111.-6-5 382 13 14048 2405 VANSTON RD 0.67 283,262,093 2,713,641 01;[.]:I:[;I val.I-1 11 =1:160 4myvachi!IIIIIIIIIIIIIIIIIIIII 312 1 Vac w/impry MARTINEZ-FONTS ALVARO 12/04/2018 MAR800 1,300 14 MURRAY ST #256 � NEW YORK, NY 10007 TINEZ-FONTS ALVARO •- • • • ■ lst Half 013974 $918.21 12/26/2017 ASSESSED VALUE RATIO 100%OFFULLVALUE 12nd Half 013974 $918.21 05/07/2018 1,30 WHSCH 0.94 o OFITS 138,298 LEVY DESCRIPTION LEVY% TAXABLE VALUE A EVp�° TAX AMOUNT TOTAL TAX AMOUNT MATTITUCK SCHOOL 62.3/0 11300 889.-284 0,200 11156.0/ CUTCHOGUE LIBRARY 6.00% 11300 i 8b,b38 2.00% 111.20 TAX LEVIED FORWHOOL1,267.27 SUFFOLK COUNTY TAX 1.39 1,300; 19:158, 0.00% 29.91 4 + P 1.34% • • 24.91 - I SOUTHOLD TOWN TAX '2.2.09% 11300 •i31b.028 409.54 TAX LEVIED FOR TOWN409.54 NYS REAL PROP TAXLAW 0.61% 1,300 8.746 42.90% 11.37 MTA PAYROLL TAX 0.05% 1,300 0.6/2 9.20% 0.8/ Id OUT OF CTY SCCC 0.16% 11300 2.346 /1.00% 3.Ub SOLID WASTE DISTRICT 1.30% -11300 - 18.518_ -2.800 24.0/ CUTCHOGUE FD 5.61% 1,300 I;/9.98'9 -'U.io�6 103.99 CUTCH_NEW SUFF PARK 0.46% 1,300 6'.520 U-.OUo 8.48 i LEVIEDTAX 8.199'° 151.83 FIRST HALF'TAX $926.77 SECOND HALF TAX $926 78 TOTAL TAX LEVY � $1,853.55 DUEOEC 1,2018 PAYABLE WITHOUT PENALTY TO JAN 10,2019 DUE DEG 1,2018 PAYABLEWITHOIJI PENALTYTOl.1AY31,20195EE REVERBE THIS TAX MAY BE PAID IN ONE OR TWO INSTALLMENT$ BEE REVERSE SIDE FOR PENALTY SCHEDULE, SIDE FOR PENALTY SCHEDULE AND COUNTY COMPTROLLER'S NOTICE ——————————————————————————— ——————— SECOND HALF-SOUTHOLD TAX LEVY•2015-2019- SUFFOLK COUNTY TAX MAP NUMBER ; DETACH STUB AND RETURN WITH SECOND HALF PAYMENT-•RETURN BOTH STUBS 473889 111.-6-5 FOR PAYMENT OF TOTAL TAX,MAKE CHECK PAYABLE TO GEORGE R.SULLIVAN, i RECEIVER OF TAXES AND WRITE BILL NO.AND TAX MAP NO.ON FACE OF THE CHECK. AMOUNT DUE BILL NO. PAID BY: $926.78 14048 ❑ ASSESSED ❑ OTHER ❑CHECK HERE IF YOU WANT A RECEIPT I MARTINEZ-FONTS ALVARO jI � 4738890000000111XZ6Z5014048180000000000092678001853558 --------------------------------------------- FIRST HALF-SOUTHOLD TAX LEVY•2018-2019--- SUFFOLK COUNTY TAX MAP NUMBER I DETACH STUB FOR FIRST HALF PAYMENT-RETURN BOTH STUBS FOR 473889 111.-6-5 PAYMENT OF TOTAL TAX,MAKE CHECK PAYABLE TO GEORGE R.SULLIVAN, Il RECEIVER OF TAXES AND WRITE BILL NO.AND TAX MAP NO.ON FACE OF THE CHECK. AMOUNT DUE BILL NO. II FIRST HALF TAXES BECOME ALIEN DEC.1,2018,PAYABLE WITHOUT PENALTY TO JAN.10;2010' I PAID BY: ❑ASSESSED ❑ OTHER i $926.77 14048 ❑CHECK HERE IF YOU WANT A RECEIPT I MARTINEZ-FONTS ALVARO I $1,853.55 } I I 4738890000000111XZ6Z5014048180009267700000000001853551 JUN 18 2015 ZONING B()ARD OFgppBALS OFFICE ADDRESS, TOWN OF SOUTHOLD OFFICE HOURS S PHONE 5309.5 ROUTE.25-P 0 BOX 1,09 CONSOLIDATED REAL PROPERTY TAX BILL MON-FRI 8 00 AM TO 4:00 PM SOUTHOLD NY 11 971-0,199 " DECEMBER 1.2018-NOVE51BER 30,2019-TAXES BECOME A LIEN DECEMBER 1.5018 631-765-1803 FAX:631-765-5189 SUFFOLK COUNTY T qUMBER IF THE WORD"ARREARS"IS PRINTED HERE SEE NOTICE OF ARREARS ON REVERSE SIDE + 473889 111.-6-6 382 13 14049 2495 VANSTON RD 0.67 283,262,093 2,713,641 11=1MIumcm �. 210 1 1 Family Res MARTINEZ-FONTS ALVARO 14 MURRAY ST #256 12/04/2018 900 7,200 OWNER NEW YORK, NY 10007 MARTINEZ-FONTS ALVARO 2017-2018 TAX PAYMENT INFORMATION • OF ■ VALUE I lst Half 013975 $5,085.50 12/29/2017 ASSESSED VALUE RATIO I I 100%OFFULLVALUE I 2nd Half 013975 $5,085.51 05/07/2018 7,200 WHSCH 0.94%OF ITS- 765,957 1 { LEVY DESCRIPTION LEVY% TAXABLE VALUEAx RATE LEvpc a A TAXAMOUNT TOTAL TAX AMOUNT 1 i MATTITUCK SCHOOL 62.3/0 /,200 889.284 020% 6,40'2.84 CUTCHOGUE LIBRARY 6.00% /,_'200 85.538 '2..00% 615.8/ j TAXLEVIED FOR SCHOOL7,018.71 SUFFOLK COUNTY TAX 7,200 ,1 9.�58, .UU% 137.943 i e TAX LEVIED 1.34% • ' COUNTY 1 137.94 SOUTHOLD TOWN TAX 22.09% 1,200,, 1315.028 4.10% 2,268.20 } k TAX LEVIED FOR TOWN2,268.20 NYS REAL PROP TAXLAW 0.61% 7,200 8.746 42.90% 62.97 7 MTA PAYROLL TAX O.OS% /,200 0.6/2 9.20% 9.84 OUT OF CTY SCCC U.16% /,200 2.346 /1.00% 16.89 SOLID WASTE DISTRICT 1.30% /,200 _18.518 -2.80% 133.3.3 CUTCHOGUE FD 5.61% '-/,200 1t/9.989 "- s O.lUS/5.92 CUTCH-NEW SUFF PARK 0.46% 1,200 ` 6`.5.20 O.UU% 46.94 I TAX LEV18D 1 8.19% • " OTHER DISTRICTS840.89 FIRST HALF TAX $5.132.87 SECOND HALF TAX $5 132 87TOTAL TAX LEVY 10. $10.265.74 DUEDEC 1,2018 PAYABLE WITHOUT PENALTY TO JAN10,2019 OUEDEC 1,2018 PAYABLE WITHOUTPENALTYTO MAY31,2019 SEEREVERSE SEE REVERSE SIDE FOR PENALTY SCHEDULE SIDE FOR PENALTY SCHEDULE AND COUNTY COMPTROLLER'S NOTICE THIS TAX MAY BE PAID NONE OR TWO INSTALLMENTS —————————-----——————————————————————— SECOND HALF—SOUTHOLD TAX LEVY•2018-2019 SUFFOLK COUNTY TAX MAP NUMBER DETACH STUB AND RETURN WITH SECOND HALF PAYMENT.•RETURN BOTH STUBS 473889 111.-6-6 FOR PAYMENT OF TOTAL TAX,MAKE CHECK PAYABLE TO GEORGE R.SULLIVAN, - ! RECEIVER OF TAXES AND WRITE BILL NO.AND TAX MAP NO.ON FACE OF THE CHECK. AMOUNT DUE BILL NO. PAID BY: F1ASSESSED ❑ OTHER $5,132.87 14049 f ❑CHECK HERE IF YOU WANT A RECEIPT MARTINEZ-FONTS ALVARO 4738890000000111XZ6Z6014049180000000000513287010265744 I FIRST HALF-SOUTHOLD TAX LEVY•2018-2019 --- SUFFOLK COUNTY TAX MAP NUMBER • DETACH STUB FOR FIRST HALF PAYMENT-RETURN BOTH STUBS FOR 473889 111.-6-6 i PAYMENT OF TOTAL TAX,MAKE CHECK PAYABLE TO GEORGE R.SULLIVAN, i 1 RECEIVER OF TAXES AND WRITE BILL NO.AND TAX MAP NO ON FACE OF THE CHECK. AMOUNT DUE BILL NO. FIRST HALF TAXES BECOME A LIENDEC.1,t 1 . . 1 PAID BY: ❑ ASSESSED ❑ OTHER ' $5,132.87 14049 ❑CHECK HERE IF YOU WANT A RECEIPT MARTINEZ-FONTS ALVARO i i $10,265.74 i 1 4738890000000111XZ6Z6014049180051328700000000010265740 ®OFFID, ELIZABETH A.NEVILLE,MMC x,10 py Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS 0 Fax(631)765-6145 MARRIAGE OFFICER ,�. ® ®�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Board of Appeals FROM: Elizabeth A.Neville DATED: June 19, 2019 RE: Zoning Appeal No. 7332 Transmitted herewith is Zoning Appeals No. 7332 for Alvaro Martinez-Fonts: ,/The Application to the Southold Town Zoning Board of Appeals Applicant's Project Description Questionnaire ✓Agricultural Data Statement Short Environmental Assessment Form Applicant/Owner Transactional Disclosure Form(s) Agent/Representative Transactional Disclosure Form(s) LWRP Consistency Assessment Form _,,., Notice(s) of Disapproval Board of Zoning Appeal§Application Authorization �Certificate(s) of Occupancy Findings, Deliberations and Determination Meeting(s) Action of the Board of Appeals Photos Correspondence- Copy of Deed(s) Building Permit(s) N/Property Record Card(s) `/Survey/Site Plan �/Maps- Drawings Misc. Building De t. forms (Certificate of Compliance, Housing Code Inspection, ect.) X Misc. Paperwork- rc e.i �0�� �i �� -�o✓ ywr. o� Town of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 06/19/19 Receipt#: 256128 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7332 $750.00 Total Paid: $750.00 Notes: Payment Type Amount Paid By CK#8775 $750.00 Martinez-Fonts Jr, Alfonso Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Martinez-Fonts Jr, Alfonso 2405 Vanston Rd Cutchogue, NY 11935 Clerk ID: JENNIFER Internal ID:7332 RECEIVED OCT 3 , 2019 ZONING BOARD OF APPEALS Zoning Board Of Appeals LESLIE KANES WEISMAN, CHAIRPERSON Kim E. Fuentes 53095 Main Road P.O. Box 1179 Southold,NY 11971-0959 October 29, 2019 Re: ALVARO MARTINEZ-FONTS#7332 Dear'Sirs: My name is Robert T. Conklin. My family owns the house at 2325 Vanston Road Cutchogue NY. Our house/lot is adjacent,to the properties at 2405 &2495 Vanston Road Cutchogue NY. The purpose of this letter is to object to the request for a Waiver of Merger in regards to .the two lots located at 2405 and 2495 Vanston Road'Cutchogue NY. We object to the creation of a new tax lot just-so it can be sold and developed. When we purchased our house at 2325 Vanston Road in May 2017 we fully expected that our right to limited,density would be protected by the Town of Southold and its laws. We paid more for our house because we felt assured that the lot next to us would not be developed. We feel strongly that the value of our house/lot will be diminished if the adjacent lot is developed. I do not have access to the ownership history of 2405/2495 but I assume that when the current owners purchased the properties they knew it was one merged lot and by law was to remain that way and be sold that way. The motivation of the current owners to unmerge 2405 and 2495 is clear. They expect to realize more money from the sale of two lots than they will by selling the lots as one property (as defined by law). It doesn't seem fair that the value of our property, the party that will remain Southold Town residents and taxpayers will be diminished as a result of the unmerger while the sellers, who will be departing the Southold tax rolls, will realize greater value for their property. Thanks you for your consideration Si erely Robert T. Conklin Ntb_�' DLL) Patricia C. Moore Attorney at Law 51020 Main Road Southold,New York 11971 Tel: (631) 765-4330 Fax: (631) 765- 4643 October 31, 2019 Zoning Board of Appeals RECEIVED Southold Town Hall Annex 54375 Main Road NOV 0 1 X019 Southold, NY 11971 Winning Board Of Appeals RE: ALVARO MARTINEZ-FONTS PROPERTY ADDRESS: 2405 & 2495 VANSTON ROAD, CUTCHOGUE SCTM: 1000-11-6-5 & 1000-111-6-6 Dear Chairperson Weisman and Board: In support of our application enclosed are the following additional documents for your records : 1. A copy of the Suffolk County Tax Map Section 111 and section 118 . I have identified the prior applications appearing in the Town' s Zoning Board records for "Waivers and Lot Area Variances". On the Tax Map I identify the approved lots (yellow highlight) and I provide the Zoning Board number and date of the decision. I also identify two applications from 2006 which were denied. The prior law required proof of economic hardship. That is no longer the A standard. 2 . More Recent Cases which approve waiver of merger: a. #4669 Geraldine Ferend May 20,1999- I have included this file because the record included extensive research from the Town records showing the comparable size of the parcels, in Nassau Point. The list also includes which parcels are improved and vacant in 1999 and the highlighted tax map of the area. We would ask that this information be included in the record. b. #6317 Robert & Barbara Lewis October 22, 2009, the Board notes comparable lot size, maintaining the lot as a separate and independent parcels and the waterfront parcels are located or Horseshoe Cove. j 1 �-- c. #6751 Estate of Louis Auerbach June 19, 2014-the Board found that the lots are comparable in size to the majority of the improved lots in the neighborhood, and the lot sizes in Nassau Point are approximately 20, 000 sq. ft. The lot is an interior vacant lot . The Board agreed with the applicant that smaller lots would lead to building smaller dwellings . d. #7205 Krupski Limited Family Partnership October 18, 2019 with the notable facts that multiple permits were issued by the Southold Town Trustees for improvements to both properties (bulkhead on both parcels and beach stairs on the vacant parcel) . The applicants maintained the two parcels as separate parcels . 3 . In Appeal #3378 (Subject parcel pool variance) the index card used by the Board of Appeals (highlighted in yellow) makes a notation that "Future house must conform to all setbacks, etc. + place pool in appropriate yard location". This would only be relevant for a Single & Separate parcel . Enclosed is a marked-up copy of the survey of the subject lot which shows in blue ink accessory structure setbacks and in red ink principal structure setbacks. As was required, the pool was placed in a location which does not interfere with the placement of a house. The Board anticipated that the subject parcel would be sold off (separately from the house) and a house could be constructed on the lot with conforming setbacks. 4 . Neighbor Objection: Mr. Robert Conklin purchased his home for $569, 000 in 2017 . The house he purchased also included for sale the separate adjacent lot to his north. Both the house and lot were offered for sale by the same family (Hyndman) . A copy of the Listing is herein enclosed. The vacant parcel (SCTM1000-111-6-3) was being offered for sale for $229,000 . Mr. Conklin declined to purchase the vacant lot to the north. The record of the variance granted for the Martinez-Fonts lot is a public record. The variance for an accessory structure without a principal structure was sought because the owners wished to maintain the parcels as single and separate. In addition, prior owners of Mr. Conklin' s house were related to the owners of the Martinez-Fonts house parcel and pool parcel. At the variance hearing there was testimony that this pool was shared between the two adjacent homes . Each home was later sold by the family. Finally, Mr. Martinez-Fonts purchased the parcels as separate parcels, he and his husband maintained the lots in separate title to prevent the merger. Only during a divorce, the parcels were inadvertently merged by the title of both lots in the same name. 5. If the parcel with the pool is sold separately from the house to different buyers the owner will do the following: 1 . Relocate the gazebo to a conforming location or remove the gazebo 2 . Remove any wood walkways which encroach on the property line �I 3 . Relocate the pool fence to code. Thank you for your courtesies . If you have any questions regarding this submission, I will address them at the hearing. Very truly yours, Pa ricia C. Moore PCM/bp Encls . I I CONVERSION GATE.Yq 18,Xn3 visions 06- 0612-96 2 244 ap \ 12-88 12-0398 8 !" ?3., INSERT a / ---' am •_ , o "'r h a, It*)01-14-97 g \ § 1 m p q, 05-01-97 w :'\ 17.2 7.1 ______ < q g `e a �9 fl .�].2 , rM f N3103b2 0325-98 N3103b2 , ;�.' y?B Z--- 6a, R O aan $ 4 A ap ra, 4 11124-9e \� 4 ga a SEE 1.9A(c) 1 14q 1. O 8 4b 1 6� o+ , 6 110, -_ 2 10 qm 03-,7-00 / 31 j A3�, asEare a ,9 r •'.�I/,0 a h a��L "vy1�p� �3 ` o n, '°39 �� , d'J _ _? 8 ,y •r a 9 QO. 6 3 '�l 2cj9 3 32 3 031300 i 6 , , 3,1 '9y +� w aP 1 SA(c) - 1.6A(c) 10-24-00 12-27-00 37 382 % 5 �, , , +-02 \ \ Al Ya, ��s 47. az a s,app a 3 a, `"' ^ d� (Sp�� 11 d° ,� $ $ an $ ;µo1 a` �I 1 02-20-03 �, 0618-03 4 � 11-1303 145-) 9 01-2364 --°'O- le ' \ ✓ , $ 4p' \ 1 0418-08 18 "' b s 1 •h `'� ry'` h2 =t 10-01-07 - -_ ��• cl' e,�A(cj ,,, /1 4., FaA', $ ret , ,°�cl r 07-28-08 2 'A-- 0 A— �� 5 �i 62808 Y 1 ,'" - 9 - 17 nn 1 18 19 20 P ro, G ,OPI 11-17-08 9'43 \ "$ pn' 10 75 14 1;A 122 ? a� OLD• MENHADEN ¢ as $ 61 0311-�2 /� !Jt 1 ala 11 y 16 Lo, ro _ i;,—, a 17 '.° 1>,•, 21 0 �o ,9 3 p 8 10-10-12 ,n.•!` /f $ , ` LO p (rr wid81 i 3 8 02-1314 �I c5-° ,y QST 1 Z �, ,8 ' 8 § IF 02-27-15 O.i I $ 2 -- 03-1615 8 INSFarn 4 to^ a, ' p/J�� 7 ym•� 02-02-78 02-2316 N710,152 1 C laaq N 'V)O 16 -,,P 8 8 -- -- 4 2�c) _ 8 m" 6 14 $ r5- ,'n Vol 5 + °�' $ O 13 7 P'W w m ,ve a L,6r b' 1 7A(c) M' can g zzo pcp 141_ 00 iiteen p'p'S ---'-$--- C7 13A � ae - pW yt 8 Y pSa, re, O rn \ ti 1 § „_ 9 ++ 1 - O(1cG ` P`n 79 a t $ pe, a e m -1 Vic) $ 12 " ,3 �) to ,y -O •Sy,s I 7 T Z 9 >t,-' p°� 15-•, $ pa, O F 6 mn 5 wt ,.eA(c) pa, m 27 11 Y w � Nw � I - GjON.s ,A Ipa t6 �t ` - ,g "O` � �, ,8 ► n \ m s �L\N P`o� F ______ 'S �t 29A(c)�' 7FS� a \\ 10 ----- ,5 p0 _ - 9 r / --------- 1.4A(c) ,� b a.., Pp a c it pet 3.0A(c) '� $ ,3 ,8 Pp, b 1.tA(c ; ' ----- l -------11 30 n s nwI- N25S%0 N 1"' I N LMS. ., �/' Pm Q� on INSERT scAtF x=100' __r51 '�0 \ r ,2P .N �., 31A1c)I � $ w a w - 7.1 I S�I,2 ,8.1 cpn ,3 p5- 27 L 1 b f_1.3A(e) ---- --- szl $ wn -,811(e) 4.OAC) - , -' t! _ �'_ irl S cawD2 s ,8.2 ` , 19 �N J $ r� �/r•" „ 2 $ 2t 22 I(y QN Pn ml Ps, 1, 2.0A(c) W :wl 3 Imv ero > e 8 0 Of rn s6'' g b' ,0 Vol 7®--4IA(q) T -- 6 p. 17 S pall . e a , '1 I r5-+ B.SA(c)' $ tY - 23AZcj-- e �p pal 6 . : ra" ,A 'Q '\� apt 20 �' §,' % __ �,� a 1»D, ro, 5 4 O Scw 4 6 P9,,,am Pan Pm 23 24 I ---- § \m ' as/ 10c ,8 p,., / p p $ 7r 8 77 01 ,.IA(c) 36 36 r gAY i �� wa ^` I1.1A(c) ! oa 's p 1 d { o cg41c m T g4 00 ,o h�' w/ ,� 151 , 4, t'aa ' L0 5r3' I//�L1�►J/) Lt415A(c) ,1 121 13; ; 1 72 1.1A(� '1 1, � %t ^POP" • F �/ ,.OA(c) ; f! ; aa�1 0 cap 'O 2.6A(c) { a' n / 5 CIOY)OYu� Ha-ds $ '`� dv P T�Z gh -^ ^ °� `� i Bei 7 z1, 4 ��',1 f a ,, t L��o, c) T \F} � "o °� 1 1 0+. 11 1-7NW 4 \ t 8 s 21B1 ai° 6 A d4 F '98.8 6 1 t; Y .e a�'i� '-', 4 00 § �� ✓W '"lt !/" - �F r v( t_ 'W�, t 3 cl 29 pet 4 366-�_ 62 1 3A() p $P>q R C 14 ss am ` 14A(c) 31 00 r p` 12.0A(c) w § w p j § 2 _`tJOWETA FOR PCL NO.P% '� a 38 14.8 m $C $ •0 SEE SEC NO. 0 2 4A A g ,D , • Y.D. 118-01-011 A § M go _ 2 MATCHG —�-- UNE N 304 5112 N 306 582 \ O� \ `(']� 1 � i, $ L Pmron,>6Wur K 704 132 TOINN of SECTION NO E �-�a�" —�— mom. . (21) em w. O r„tralPLw --F-- u.a.�Lir --A-- `ouauNcocmlcic: NOTICE of:*mm�6 COUNTY OF SUFFOLK © solutHo�D E 5-u °bcU°1° BOOL NSR + WMA WJNTENANCE,ALTERATION SALE OR Real Property Tax Service Agency Y S.OM.ron La Lin -- - WWr Orme lira -W- lYtloivl Oio�sl LYr -M6T-- FlRE rt N19PANT VILLAGE OF �" �.fw -- -- -- DISTflIBUTONOFANI'PORTIONOFTNEE p LAr �5County Center River6eatl,N Y tt901 194 N La1 . r L •nimLFAR• 1FFusE SUFFOLK COUNTY TAA MAP IS PROHIBITED _In IFF,. MD23 6.aA� 121H�ar 121A T'^� --- Pra Orl,r.,Lne --P-- Wm.,.pn Orono Lm--Ww-- A10uuNLE a VIstEYwTEA WTHOUr IARITrEN PERMISSION OF THE 2D0 •ppADISTRICT NO 1006 12.1A(c) v'�a'L"' ----- s wtraeLi. — REAL PROPERTY TAX SERVICE AGENCY P 11d PROPERTY MAP CONVERSION GATE Mer 09,2016 Revisions 04-0&97 02-0399 9 05-17-03 12-10-04 05.05 N 307.2M w N 3oT zez 05-0407 10.2506 MATCH SEE SEC.111 LINE l v y — -13_.1 r I,mI- 3.6- ,� 11 _ xlt• 1 ay Wunneweta 196A(c). I'm ma '____ A G�' as Pel \ '4. Pond 3_1 TOWN OF Rrq 1.yT((c)-_ -- - e+^ O r 10 SOUTHOLD � PaneeKlnw IAvo1 � °rq �+• s .sl\ �,° s �l k Oat .A Ar 18 3 os oval 4 r $t \Ap ♦ ; �. P 1 7Apc}, X .y no 2 O PAl Q 'I2A(c)'4w " • `• 5 ian� y �� pl $ \� '�p c 9 \ S ^O 161 e F 'VwPf*` 6 01 / 0 42 \ \ l 60A(o) On ` m r " 1 (0�rovurq � s \• \` ._ l,� f •�J �i" i B'0 3 q A.A �_ •� x �1Plcl 7 9 \ g h B i . ti N 3031. N 303.4a2 �^• -- -- " COUNTY OF SUFFOLK O K T�+OF SOUTHOLD L rvo.m o,r+w u^. mea.�.a^la N, oa el:A l.an --��—_ --"-- =ESS TMEiicwlaE3os.P-ES NOTICE :Ca v,. (,' SECTION NO ) pea Ne. Rn I1WSIr --F-- u..a+b�w --A-- gppplry 9 SErIEn MNNTENANCE.ALTERATION SALE OA G 21 O Real Property Tax Service Agency v 116 E "m^'•'°"�•'"^' =v" A; Or '•m R rAI..ITrnu. ——,N—— L^• ——�—— R E —r 01STRISUTION OFANYPO"M OF THE �� County Center R11er11ea0,N V 11901 VILIAOE OF 118 ' SaY00nrnen s Oseq�• lwyp l,y --�-- H,wo Ouev din.--A-- SUFFOLK COUNTY Tl1)(NNIS PROHIBITED Hv ,L,,, E M N Snap VRTHOUT MRITTEN PEfINIS510N OF THE `•$ A 13.1 D miNc. 23 OwaMr UAA(a)x121A ^'-"� --- tiolruUir --P-- w+•^•,•,os^^��'+--vwv-- vvvrtvrA WTHOUOPERTY TAX SERVICE AOErvCV y,o P 110 deTRICT NO 1000 PROPERTY MAP 12 tA(e) Wap u," ----- June 7. 1999 - APPEALS BOARD MEMBERS 0�0 CD Southold Town Hall Gerard P.Goehringer,Chairman _� Gy1 53095 Main Road James Dinizio,Jr. y- P.O.Box 1179 ip Lydia A.Tortora • Southold,New York 11971 Lora S:Collins y �� ZBA Fax(516)765-9064 George Homing �o! �a Telephone(516)765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD i f i FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JUNE 7, 1999 Appl. No. 4669–GERALDINE FEREND PROPERTY LOCATION: 5345 Vanston Road, Cutchogue; 1000-111-14-1 (&2 adj.) DATE OF PUBLIC HEARING: May 20, 1999 i FINDINGS OF FACT PROPERTY FACTS/DESCRIPTION: The applicant's property is a vacant lot known as Lot 250 on the Amended Map A of Nassau Point, located on the easterly side of Vanston Road at Nassau Point, Cutchogue, NY. A survey has been submitted•for both the subject lot and the adjoining lot, Lot 249, which is also vacant. A June 14, 1965 survey shows a combined area for these two lots at approximately 56,000 sq. ft., with 199.20 ft. along a tie line at Vanston Road, 257 ft. along the southerly line, 201.37 ft. along a tie line at Wunneweta Pond, and 302.50 ft. along the northerly property line. The subject Lot (#250) has an area of approximately 27,000 sq. ft., and the adjoining lot(#249) an area of approximately 29,000 sq. ft. BASIS OF APPEAL: Building Inspector's June 22, 1999 Notice of Disapproval which reads as follows: "Both non-conforming lots being located in an R-40 Zone have been held in the same name of Geraldine Ferend. Both deeds recorded in.the County on 8/4/65. Pursuant to Article II, Section 100-25A,the lots are merged." RELIEF REQUESTED BY APPLICANT: The request made by applicant is for a Lot Waiver with respect to 5345 Vanston Road, Cutchogue, County Tax Map Lot 1000-111-14-1, as confirmed for Lot 250 on the Amended Map A of Nassau Point and current deed dated August 4, 1965 recorded at Liber 5793 page 531. With respect to Section 100-25C(4) of the Zoning Code, this subdivision was i listed on the Code's Exceptions List at former.Section 100-12, however the.lots were not placed in ` single and separate ownership by,Janu- ary 1, 1997 to avoid a merger. INFORMATION AND EVIDENCE CONSIDERED BY THE BOARD: 1. Merger of Lots #1 and #2 occurred January 1, 1997 when the Town Board removed the list of excepted subdivisions from the Zoning Code. Prior to that time the applicant's two lots were excepted from the Town Code's lot area requirements because they were part of the Nassau Point Subdivision, one of many exempted from the code's lot area and width requirements I Pagc 2-June 7. 1999 Appl.No.4669-Gualditic Fcrcnd 1000-111-14-1 (&2)at Nassau Point excepted from the Town Code's lot area requirements because they were part of the Nassau Point Subdivision, one of many exempted from the code's lot area and width,requirements (former Code Section 100-12). 2. The applicant purchased the two lots by two separate deeds in 1965. 3. Applicant's attorney submitted a list of the lot sizes in the neighborhood. The Zoning Board of Appeals has carefully reviewed the survey and finds that most of the lots are smaller in size than the applicant's combined Lots 1 and 2 (.59 acre and .62 acre = 1.21 acres). REASONS FOR BOARD ACTION: After consideration of the entire record,testimony at the public hearing and other evidence,the Board finds the following facts to be true and relevant: 1. The waiver will allow for construction of an additional single-family residence, which will not result in a significant increase in the density of the neighborhood. 2. The two lots were created by subdivision. The waiver will recognize a lot , that is consistent with the size of lots in the Nassau Point subdivision neighborhood. Most of the subdivision is developed with single-family residences on lots similar in size to Lots #1 and #2 that would be recognized by this waiver of merger. 3. No environmental conditions on the lot or nearby area have been identified that would be negatively impacted by grant of this waiver. The natural details and character of the lots will not be substantially altered nor will there be significant filling of the land affecting nearby environmental areas or flood prone lands. RESOLUTION: On motion by Member Tortora,seconded by Member Horning, it was RESOLVED,to GRANT'the Waiver as applied-for. VOTE OF THE BOARD: Ayes: ' Goehringer, Dinizio, Tortora; Homing: This Resolution was duly ADOPTED (40). (Member Collins was absent.) GERARD•P. GOEHRINGER, H MAN For filing about 6/10/99 5'0crrow 66oc/ Loi /000 /o 0 0 1006 //I /`f vo , /o /060 y KGs i /000 /// / c/ '7 /000 /// / 37 so coo / 000 /voo t// / 5' /� . /8'r) L /6Qo 7a L /600 /L/ 1 `/ /// /,/a .L / 000 /// // /5 /.oa Z /ood /t/ /y /la , o�� /00.3 /coo 19 •3/0 /oda /600 i /ado /000 /// /y /C oo /l/ /Ll 028 ex v j600 l r r /V 027/ ,/.7 V L lr oo L I 1 1 2J]�� a 315•TP- ICT 5cC7/uiU ,6L.oc4 G v j 5 IZE /ova //j /U /00v /// 16 /.00.0 /// / U ,A`2 .L / coo /!l / o %lv /,0-7 L / COO !� oo /!/ ! U j8:o7 • 9v? V /Docs !I S' ! /. � • �3 L I .w ti v. i b alrJ r°i�,.7�. p a ('1� w• u xis.` r Oi i `i v +' i •d i qty 1 1 ; ( t °i 1�.. '�-0 � 1 P ..w.�s t- a 1 w a t 1 • Id .p? q� PPf " Liulai d � tt•• LLr -_ w /w w 11 ,vq ,p v.+ i \ar' r (Y1 �'} —.— '4111 r°n .�\w P° yy wr IY 11 r'.11 ILl• Jar. � .. d t d ' tJ ar ' po l�/�/}� C]. i i d w t 1 \:/w ,St•-'- i w ^�• ,\ Llull�' SIl fIL1m.111 •v I i t �5+ '^u J J 1, Ids .• `' .°n i � 4 i M != e � 7-G, �' w�' �v''' S;u--° ,1 � s ;.wN:=-• rr ' ,i° L;w<:y' u„ a ,,�!I Coll- "1rWT�1 � � l�u�. �. � ,q�\\ /._..�_-• }ora 1 t t v� '+.\\ „ ..r+• � Inlpsi }• -• s , 't� iJJJ '1}• !1 1- i 1 w. I - 6JL'tll.- �` + r 1 ww r 1] lY'Ls t KI 1y ILm-•"- _ 1 I ' � 385 �as ;_ •:y`.�l,Tr a„J 5 -,at � /' yam,} ,r'1'+" � , ; ,il i /, I7 �r .1 — _ _ ,.4 br"s. -e. e� -L''^ ' •> !tiG'..wa v ~ 1 IarJ �tt.u't ^' ♦ 1 ''dJ• _ tri „ V Jm'w + °•; �y , t 1f-•. ` �i ',vl 'alu}. 1 tml � - _55uef_ S 1� 'il I � ":f � �•,Ld ! .1w �, s2,1.1.Fn • i t y9 ,�f -- °' 3 IJV'•' =� ♦ �' I° r ui�"j jln'E. ,t`' ✓ i .,aaG. Iwu---r'' 1...., k � n ia' /'° �: LWJ t•T � `� LJJm, I �:��I'`� w �'�5iy\ YUN 141 t, 1 �'A. � � � ;�° V L' rc1 , yR�{"' '� " T �• ice- °' µ0Y1 /� +�, 1,`- liuw J-„ 1( s•t} '^ ' ✓ \• �• S . tEaEiarra�gg IX �RSO FR7S 4 it, L...� ...,..,.. .. rr — -- — .�. --—•— ,,,'aTM ,;p Not¢¢ © COUNTY OF SUFFOLK SDUTHDLD scorroN No `' ; c Lmm —�•— .e... 12A 0 ____ .vim __ v+amcv,n,wrawv Real Property Tax Service Agency 4 111 j I4,°i01p O M I1°fO11°M a1.T O r° 7 c^^iv BlvafNOPJ.N Y II901 Ol@Cin 11oo PNOKRTY 4DP •I r I:i iL 111 /�,. • I,••_ t• f ` `. in I -"1' ,°.a or �31¢�� w.>•'+•.. w t g- .4 a J�'t IC.Y { II S'-,�,o•�{P �'- , t - 10 Sa Q� 4, .• 10'11•+ <y"t,�^. •®•. „ 1•a n uiyl •°h•••�a r r 14'!m .•.. �Y °� � •' c i t �� _.��: •� 6 .., ♦.1°ia°Ir1M4 �+� •� a ��, :�j�;� •• .. 1 • /., ta�4 +.,` +y'+♦.• .fly� .+ a•�,.n` u•.��n ( - ' ' ��� / � �'/'•ray.. ;y,a•.• ' NI Ia LL I n "ao ' r• r'i• a4+ � pF� 392 E !c 'y ♦ 1 i r4ry d 4 9 CQ J 1 A ice,• � I I I I• et �I -M� `�off N» eler.l•r.l �� VI/� .only ewiy,. —....,�.. .:""nd ., __., .er1u •© COUNTYOF Sup FOLonc K .+•,°.1L,SOUTHOLD � � — I°.� _ — _ _i._'„�• "'°"�'© `.' u. �..rn1 Real Property yTa Service Agy vn,lL.ln 1000 al 8 • ' -+ .e.z -- -_. on _ -- _. _ 4{..rb.. L 1.H.r YerY .40aii'(MAP 66T )p- ,6wAOA9.eA9 TU-A E - - _ Office Location: 0���f SUUI�oI Mailing Address: ti O Town Annex/First Floor,Capital One Bank 53095 Main Road 54375 Main Road(at Youngs Avenue) P.O. Box 1179 Southold,NY 11971 • �O Southold,NY 11971-0959 Cou �F- http://southoldtown.northfork.net OS BOARD OF APPEALS P;" TOWN OF SOUTHOLD Tet. (631)765-1809 Fax(631)765-9064 Sca=' +e,i Clerl FINDINGS, DELIBERATIONS AND DETERMINATION MEETING DATE: OCTOBER 22, 2009 ZBA File #6317: ROBERT and BARBARA LEWIS, Applicants LOCATION OF PROPERTY: 600 and 700 West Cove Road, Nassau Point Nassau Club Properties,-Cutchogue; CTM # 1000-111-1, a - G7 Ufa L/�IflP W) SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further steps under SEQRA. PROPERTY FACTS/DESCRIPTION: The subject property is a 39,071 square feet of land comprising Lot 279 on the 1922 amended Map A, Nassau Club Properties (CTM 1000-111-2-10), from the remaining 39,397 square feet of land comprising Lot 278 on a Map of Section C, Nassau Point Club Properties, Inc. and the southerly portion of Lot 277 on an Amended Map A of Nassau Point (CTM 1000-111-2-9), based on the Building Inspector's May 16, 2009 Notice of Disapproval"which states that the subject lot merged with the adjacent lot has been held in common ownership with the first lot at any time after July 1, 1983, pursuant to,Code Section 280-10. FINDINGS OF FACT On October 1, 2009 the Zoning Board of Appeals held a public hearing on this application,"at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property, and other evidence, the Zoning Board finds the following facts to be true and relevant: 1. The lot proposed to be recognized has not been transferred to an unrelated person since the property was purchased in 1971. The two lots were merged pursuant to the enactment of the merger law. The applicants became aware of the merger in 2007. There were no transfers of ownership outside the family during any of this time. Page 2—October 22,2009 ZBA#6317-ROBERT&BARBARA LEWIS,Applicants CTM#1000-111-11-2.9 2. Balancing the factors set forth in §280-11 (2) weighs in favor of the applicant as follows: a. The lot to be recognized is of comparable in size to the majority of improved lots in the neighborhood. The subject lot is approximately 0.59 acre. The lots immediately to the south on West Cove Road are respectively, 0.52 and 0.43 acres. The lot directly opposite is 0.41 acre. b. The lot to be unmerged is vacant. It has historically been treated and maintained as a separate and independent residential lot_ c. The:waiver of merger and recognition of a second lot will not create an adverse im0act on the physical or environmental conditions in the neighborhood. The subject parcel is the only vacant lot in the neighborhood. There are no wetlands and no reported environmental constraints. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under Town Code §280-11(2), a motion was offered by Member Simon, seconded by Member Weisman, and duly carried,to GRANT the application for waiver of merger, as applied for, and subject to the applicant's filing with the ZBA an updated metes and bounds survey with lot sizes within six (6) months of this determination and prior to issuance of a building permit. ,r Vote of the-Board: Ayes: Members Goehringer (Chairman), Simon, Weisman, and Schneider. Member Horning was abse i eso tion was duly adopted and P. GoehringEW, Cha' man 10/.3x/2009 Approved for Filing i SURVEY OF P/0 LOT 277 & LOTS 278 & 279 AMENDED MAP A OF NASSAU POINT FILE NO 156 FILED AUGUST 16, 1922 SITUATE If O/CORNRSLL NASSAU POINT TzrO AL,a cORN1PSLL TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK \ S.C. TAX No. 1000-111-02-09 P/0 Lor z7 364.43' \� S.C. TAX No. 1000-111-02-10 R� SCALE 1"=30' "• NOVEMBER 16, 2009 I P/0 LOT 27 N 63'38'20" E 37131• ,wa�R I- # •4,yL _-' - 1 u+ N Ifl t nUDC? , rna. Ie ; 4c,. firm =—•�- -- a t� r3 DEC 22 2009 \Q�9• - A c3 - - 0 " 0 nr% \!y •" LOT ( CERTIFIED TD. ROBERT LEWIS \\ . t _ •• O BARBARA LEWIS co 0 �\ - 293.04' o• b \ y ��'-..t y •to00–ttt-01–a tip t" I L2 s ,\�,& u�'� 4, ice' 1000—ttt-02— SC TAX No. S.C. TAX No. O s w' 8 i 1 " ,�� y,\ s�• � / 1 = 1000-111-02-09 1000-111-02-10 TOTAL AREA = 61,429 sq. It 39,780 sq 1t. 21,649 sq ft N 81'08'04" LOT q9 e� i 1 •, 4 k o �0 1 410 ea. 0.913 ac. 0.497 ac. TIE \\ g 41,870 s ft. 23,886 s ft. O� TOTAL AREA = 1.509 c. ft. 0.961 q 0.548 ac.f\Ca ��a / 11 N (6Y FILED NAP) 1.509 ac. ac Os' '1'� i 1 f� RCA aroEva, \$a \ HOUSE \ RpH y \ � O r gp ` ' W H l23'20" L O C> BAOY "ux,� S7 a: a T F D FINAL MAP eR ruso w NsoRaw¢em HE NiNWw SR•IDW a6 EDR TAIL 6URVEYS 6Y 11&LIALS INa FOR sUCR USE 0(THE , nnE Asson..nox REVIEWED BY ZB ytAFrooR'p� SEE DECISION#!03/ *z z DATED—L 1 aa.► �oe9 SAND NYS Lc No 5049 _ ` \ U 116 6Y�RVEY 6�'�"NtlAT�"W!d Nathan Taft Corwin III caNEs of ixe suRxtY ws Nar OTARec Land Surveyor ENBOS6ER SEAL 51ELLL�T!B CaNSE)OU•D ro 6E A vwo muE � ) cwm,r rows rn wrm xo¢ox swr_wx �// °NEr m nc RERsoN saw AMN INE suRYEY R6PARFD.AwroOµowF ro Tla: IEN7A9�E�8TIIIRW ISIEO NEAmp ua' Tlfb SWveye–smeM^umR–Site Plans– CAa6lmcNlon lyvut 11E ASSAi1RF5 OF iNE MIErOWO Wsa– tliY —tRu PHONE(831)727-2090 Fox(611)727-1727 INE EIOSTENCE OF RIOHIS OF WAY OFPCES LOCATED AT IWUNC ADORES ANO/OR FA6CYENI9 01'RECORD•IF 1509 Nal-Road PO Box 16 ANY,NOT SNOWN ARE NOT OUARAWOU) Jomesport,Nen York 11947 Jama6porL Nex York 11947 �i fr S V l�� s�,Icc�R-77E'Q5 � —6-771 a� � -/Is�� a P�t r BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson "*pE SO(/T53095 Main Road-P.O.Box 1179 � �!� Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P.Goehringer Town Annex/First Floor,Capital One Bank George Horning ipQ 54375 Main Road(at Youngs Avenue) Kenneth Schneider Ol,YCO� Southold,NY 11971 http://southoldtown.northfork.net RECEIVED ZONING BOARD OF APPEALS , O TOWN OF SOUTHOLD J N 2 7 2014 Tel.(631)765-1809•Fax(631)765-9064 ��� FINDINGS,DELIBERATIONS AND DETERMINATION STow MEETING OF JUNE 19,2014 n Clerk ZBA Application No.: 6751 Applicants/Owners: Estate of Louis Auerbach Property Location: 1750 and 1850 Haywaters Road,Cutchogue,NY S.C.T.M. 1000-111-6-17 & 18 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 May 16, 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 21,974 square feet (CTM 1000-111-06-017) from an adjacent land area of 18,419 square feet (CTM 1000-111-06-018), based on the Building Inspector's Notice of Disapproval dated April 1,2014, pursuant to Section 280-10A, 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 June 5, 2014 at which time written and oral evidence were presented. Pursuant to § 280-11 the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged consequent to the death of the owners. There have been no transfers of ownership outside the family since the time merger was effected. Pursuant to §280-11,the Zoning Board finds that (1)The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because this sub-division has been developed with single family homes on lots as designated on the subdivision map. The average lot in this subdivision is approximately r � Page 2 of 2—June 19,2014 6R ZBA#6751—Auerbach SCTM#1000-111-6-17&18 20,000 square feet. The subject parcel is an interior vacant lot containing 21,974 square feet with a lot with of 100 feet on Haywaters Road. The adjacent lots all have residences built on them and are similar in size and shape to the lot which is to be unmerged. Four neighbors attended the hearing and by a show of hands all four were in favor of immerging the vacant lot. Testimony was taken that smaller lots would lead to the building of smaller dwellings which is typical of the neighborhood. If the lots were to remain merged then a large mansion style home could be built and larger homes are not in character with the neighborhood. (2)The waiver would recognize a lot that is vacant(CTM 1000-111-06-017) and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because the lot remains unimproved and ownership has remained within the applicant's family. The applicant has not maintained the lot other than to trim the weeds. The owners of the lots pay taxes on the lots separately. (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 lot was purchased as a building lot and was always intended to be improved. Any new dwelling would be connected to county water supply and any new septic system would have to meet current standards according to the Suffolk County Board 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 Dantes, seconded by Member Goehringer,and duly carried to GRANT the waiver of merger as applied for as shown on the survey by Barrett, Bonacci &Van Weele, PC, dated March 24,2014,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 1850 Haywaters Road 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 Goehringer, Dantes. This Resolution was duly adopted(5-0). c Leslie Kanes Weisman, Chai erson Approved for filing 6 / -2 /2014 voC4 lo,l w -4 7a >rs +0 LOT 373 g\ A .� + �+ •'— - 70.E �f 4024 bio 7CO / �/ WAD — / i�aya + ° 70. �,r } it \\, M I i — �+ J/�` LOT 372 -f a /A Fr- PA $' Nth ��r✓ � x 7A4 7114 Y -(-iDA •0.° /am aTA 'S f�x LOT 37'1 � Dan" R.FCFIVEF• I a 8on�txl$c a 2 `® Van VYeele,ec APR 1 0 2014 ChYSoWn 17DAC d,.6 , — RNAL M P � *69 1�iif7aB 11 �mluD,Io93 REVIEWED BY ZBA BOARD OF APPEALS Tot bmw low 9CWN tTt ;i'W47 wT 17 SEE DECISION#1151 . ., oPE lffDHOTM DATE /l L/= i. LOQ'AREA a 21.1374 SQUARE FEET, 4 •' CUTCHOG[lE 2. ELEVATIONS REFER TO NAvD,tong. ti IS wktar r r 3. LOT NUMQEBS REFER TO THE MAP OF NASSAU POINT' eQl1NDARY 8� GLUH,PRoO�PERTIES, SECTI6N D, FILED MAY 7, 1926, FILE NO, 806. , TOIR�RAPHIC SURVEY 4. SIJBSURFACt do EWRPNMENTAL CONDITIONS WERE NOT EXAMINED OR CONSIDERED AS PART OF THIS,SURVEY. akDu J •� �I be L� r�ssa r�®•�f4 PA ,3t �3 VLO-S M w*, tot sec ZS©-i o h (oil � ►q 3-33L- BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson �Q1�F$0(/r�,o 53095 Main Road-P.O.Box 1179 �� 1p Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. � �O� 54375 Main Road(at Youngs Avenue) Nicholas Planamento Olj%11 Southold,NY 11971 RECEIVED C http://southoldtownny.gov RE C E I Y®�G D ZONING BOARD OF APPEALS + 1^i 1 td 10'12 AM TOWN OF SOUTHOLD OCT 2 5 2018 TeL(631)765-1809•Fax(631)765-9064 -900101d Town Clerk FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF OCTOBER 18,2018 ZBA Application No.: 7205 Applicants/Owners: Krupski Limited Family Partnership Property Location: 6125 Nassau Point Road(Adj.to Little Peconic Bay), Cutchogue NY SCTM: 1000-111-13-7 and 1000-111-13-8 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 H 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 July 25, 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: This application was referred for review under Chapter 268, Waterfront Consistency review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. The LWRP Coordinator issued a recommendation dated October 2, 2018. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to us, it is our recommendation that the proposed action is INCONSISTENT with the following LWRP policy standards, and therefore is INCONSISTENT with the LWRP. 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 coastal location, and minimizes adverse effects of development. Additionally,the Coordinator made the following comments: • The waiver of merger would result in an additional single and separate lot in the R-40 moderate to high residential zone on the waterfront. • The creation of sub-standard (30,808.28 square feet) lot in the R-40 zoning district(40,000 square feet) on the Nassau Point peninsula is unsupported. If developed, the residential use would not make a beneficial use of a coastal location. Further,increasing residential density in this area would contribute to cumulative, Page 2, October 18,2018 #7205,Krupski Limited Family Partnership SCTM No. 1000-111-13-7 & 1000-13-8 adverse, impacts over time to ground and surface waters through nutrient loading from sanitary systems and turf areas and increased potable water use. The Board of Appeals finds that with the condition imposed herein for the installation of an advanced wastewater treatment system with any residential structure built in the future on the undeveloped lot to be unmerged from the developed lot,the action is CONSISTENT with the LWRP PROPERTY FACTS/DESCRIPTION: The subject non-conforming,30,812 square feet, .70 acre rectangular waterfront parcel, known as Lot 42 (SCTM 1000111-13-7) located in the R-40 Zoning District measures 100.4 feet along Nassau Point Road with a northern lot line to Little Peconic Bay measuring 307.95 feet along a residential neighbor with an eastern lot line,along the tie Iine along the apparent high water mark at the bay, measuring 99.99 feet, then running 308.92 feet back to Nassau Point Road establishing a southern lot line, shared with a vacant lot, subject of this waiver of merger application, known as Lot 43 (SCTM 1000-111-13- 8). Lot 43 is a non-conforming,30,808 square feet, .70 acre rectangular waterfront parcel,located in the R-40 Zoning District and measures 99.99 feet along the tie line along the apparent high water mark at the bay, then running 307.8 feet along a residentially developed parcel to the south with 99.95 feet along Nassau Point Road. Lot 42 is improved with a one-story frame house and basement garage, a stone stoop, stone walk, gravel driveway and wood deck on the waterside. Wood bulkheading runs the width of the waterfront below the vegetated bluff. Lot 43 is improved with wood stairs from the top of the bluff slope to wood decking with steps over the wood bulkhead to the beach.Wood bulkhead runs the lot width along the shore as illustrated on the survey prepared by Nathan Taft Corwin III,Land Surveyor, and dated August 20,2011. BASIS OF APPLICATION:Request for a Lot Waiver under Section 280-11 to uninerge a vacant land area of 30,808 square feet, .70 acre(Lot 43; SCTM 1000-111-13-8)from an adjacent land area of 30,812 square feet, .70 acre(Lot 42; SCTM 1000-111-13-7), based on the Building Inspector's Notice of Disapproval pursuant to Section 280-10A, to unmerge land identified as SCTM No. 1000-111-13-8 which has merged with SCTM No. 1000-111-13-7, based on the Building Inspector's June 12, 2018 Notice of Disapproval,which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 6125 Nassau Point Road, (Adj. to Little Peconic Bay) Cutchogue, NY. SCTM Nos.1000-111-13-7 and 1000-111-13-8. ADDITIONAL INFORMATION: The applicant's agent shared a history of ownership of both lots beginning with the original configuration on the Subdivision Map "Amended Map A of Nassau Point"filed August 16, 1922, whereby Lot 43 (SCTM 1000-111-13-8) was acquired first in John P. Krupski, Jr's sole name, with plans to build a residence and that Lot 42 (SCTM 1000-111-13-7), developed with a residence, was acquired at a later date in the names of John P. Krupski, Jr. and Susan P. Krupski. Additionally, the agent illustrated the vast majority of waterfront lots on the east side of Nassau Point Road are of similar size based on a 2013 aerial provided. Evidence was offered illustrating that Lot 43 (SCTM 1000-11I-13-8) has been always maintained as a single and separate, unimproved lot, despite the existence of beach access stairs and bulkhead,legally approved by the Board of Town Trustees, despite there being no principal use on the lot. In a letter to the applicant dated November 22, 2017 Southold Town Building Department, Plans Examiner determined a Waiver of Merger is not necessary and it is their opinion that the property in question is single and separate, based upon a single and separate search completed by Abstracts Incorporated dated November 8,2017 indicating Lot 42 (SCTM 1000-111-13-7) was acquired August 30, 1976 by John P.Krupski,Jr. and Susan P. Krupski, his wife, which then transferred to John P. Krupski, Jr on November 18, 1985 and Page 3, October 18, 2018 #7205,Krupski Limited Family Partnership SCTM No. 1000-111-13-7& 1000-13-8 transferred again to Krupski Family Limited Partnership on November 10, 2010 and Lot 43 (SCTM 1000- 111-13-8) was acquired November 5, 1.970 by John P. Krupski, Jr which transferred to Krupski Family Limited Partnership on November 10,2010. The Southold Town Trustees issued multiple permits to both properties, most notable permit number E111- 13-8 dated December 21, 1992 authorizing the replacement of 100 feet of bulkhead and stairs to beach in kind/in place as shown on survey of Van Tuyl dated 1970 for Lot 43 (SCTM 1000-111-13-8). FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on October 4, 2018, at which time written and oral evidence were presented. Pursuant to § 280-11 the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged consequent to the death of the owners. There have been no transfers of ownership outside the family since the time merger was effected. Pursuant to §280-11,the Zoning Board finds that (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because the configuration of the lot follows the original plan and design on the subdivision map "Amended Map A of Nassau Point" filed August 16, 1922, whereby Lot 43 (SCTM 1000-111-13-8) is comparable in size to the residentially developed lots immediately to the north and south and other waterfront lots along Nassau Point Road. (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 Lot 43 (SCTM 1000- 111-13-8) remains wooded and undeveloped without a residence and while there is a waterside bulkhead and stairs from the top of the bluff on that lot, it has been the custom of the Trustees to issue permits to maintain land without improvements. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because it is comparable in size to all other area waterfront Iots along the eastside of Nassau Point Road, and based upon the condition imposed herein for the installation of an advanced wastewater treatment system if and when a new residence is built on the unmerged lot. 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 Planamento,seconded by Member Lehnert, and duly carried to GRANT the waiver of merger as applied for and as shown on the survey prepared by Nathan Taft Corwin III,Land Surveyor and dated August 20,2011 with the following conditions: 1. Proof that waiver of merger is effected by way of a deed from the applicant to a separate individual or entity conveying title to that portion of the property known as Lot 43 (SCTM 1000-111-13-8)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. i Page 4, October 18,20181 3V)?- #7205, V#7205,Krupski Limited Family Partnership ` SCTM No. 1000-111-13-7& 1000-13-8 2. When developed,the individual or entity building a residence shall use a Suffolk County Board of Health approved Innovative and Alternative Onsite Wastewater Treatment Systems(UA OWTS). Vote of the Board: Ayes:Members Weisman(Chairperson),Dantes,Acampora,Planamento and Lehnert. This Resolution was duly adopted(5-0). Leslie Kanes Weisman Chairperson Approved for filing ,f/ /2018 UNMERGER MAP FOR pMFDa �� KRUPSKI FAMILY LIMITED PARTNERSHIP sKAtAoD' LOTS 42 & 43 acTLvo-1 AMFNDF.D MAP A OF PREMISES ,�, NASSAU POINT 7%)r) FILE No. 155 FILED AUGUST 16, 1922 70N1g6 4sbnkU OF SITUATE NASSAU NASSAU POINT TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK S.C. TAX No. 1000-111-13-07 S.0 TAX No. 1000-111-13-08 SCALE 1"=30' AUGUST 20, 2011 a1 \ I ,,IT c) AREA DATA p S.C.TAX 50,812 q. _ A 1000-111-I-1}-07 Cl 707 C. 1 Iw 11 S.C.TAX NO. 30,806 q.It. loco-111-13-08 _0707 SD. g .IA roraL 61.e20la q.ft. ��,D• m �� 1 I S.C. TAX No. 1000-111-13-07 KRUPSKI FAMILY LIMITED PARTNERSHIP 4 4 1 Tl 95 LAUREL HILL ROAD Ln 308 L�7 NORTHPORT, NEW YORK 11768 LOT 4z eat 2 °�; , � � �1 �' \ &g2 � S.C. TAX No. 1000-111-13-08 ten, 30 ( � KRUPSKI FAMILY LIMITED PARTNERSHIP y 95 LAUREL HLL ROAD NORTHPORT, NEW YORK 11768 E C7 * •/ „ w�w�D4 !!1 fAl H^ loop-1TT-1�/� .E =ate u D I CLl o 9DN 78'3620„ W 1 QOM P MADE FROM OFFICE RECORDS OF PREVIOUS SURVEYS c� 41. S 76.36"20" �6 I SURVEYS BY THIS OFFICE. /'gyp Doo-lll'13` VACANr .NoODEO a €€ & I � V \� O oto y0T as \ cBmFINAL MAP REVIEWED BY ZBA �( w^,a1 ''�� SEE DECISION# N a `—y� ,.E O 807.80 DATEDL 1( Q)i�jL 11D 25� IIIJJJ { � 71 D6pNH pwcA wpn DA1DaT e / "zo °qt'° a r O AxEp w AcrondNCE mrx THE.1- 1 •fir,i D Dib er TMCLDSIAFOz AmxD•PR"�mm"'ixDAAID- 36,2Dn w mroFQR S%.TIaxIW�ysrATl w+p ' S 78' y.J Af°FF'1r� 1` Y• `,T711A Y'F7 -o:07 ,F /.A- m N,T NYS Uc No 50467 DNAUMOR ZOO ALTEMTIpN OR ApORION `��' TO Ml SVWEY IS A NOGIEN OF °.RoNpr'w.'"`NEW—tl'Ah Nathan Taft Corwin III copiLs pF THrs suRS wR SEN DGvaxD _ 1 p m " Land Surveyor 10 tlC A VILE}RUE CDPY o ERaPGnM.—nmmN wLE N 1 To—Pmmx FOR wNDM THE wwEY 46 R PREPMED,AVD ON WS 9EIV,LF 10 mE SDaC3S0,TO SW2,Iy J Ink—Jr LS TpIF pO4PANI,pOhnHMLMN AD[NCY ANO JOSDan A IP"D9no LS LOT To"CN CEAFnCA Of ME umErvD INµSTID- R rurEx CEHIIFlGMH9 ARE NOT TP V51'EIYJIL /ilk sutr o-sDGerwswns-seu wDne- cDnerrucNDn Lyvut R PHONE(631)727-2090 FDA(631)727-1727 THE EMSTENCE OF RIGHTS OF WAY OEFlOES LOCATED A7 WVUNc ADDRESS AND/OP CASEMENT%OF RCCORp,IP 1588 Mol,,Rope Po BoA 16 ANY.NOT SHOWN ARE NOT GUARANTEED JwnovpM,New Yoh 11947 JampepoM New YDIE 11947 Vanston Rid 11 S ui r2s I18I_$5-_ UI8—_Constru-ct _aq_-i ngr-oui-d--p-ao1_ principal use Q__-_- � /ys -so S fI -ANY ALTERATION OR ADDITION TO TMSSURVEY 1S A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW EXCEPT AS PfR SECTION 7209 SYJBOIVISION 2. ALL CERTIRCAboN5 HEREON ARE VAUD FOR THIS MAP AND COPIES THEREOF ONL Y F -9 SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR t WHOSE SK.7V4 TUBE APPEARS HEREOK O h AD0I7IOAC4LLY TO COMPLY WITH SAND LAW THE TERM ALTERED BY' Q' mUsr BE USED BY ANY AND ALL SURVEYORS UTTUZNG A COPY OF ANO TWR SURVEYOR'S MAP, TERMS SUCH AS "INSPECTED'AND/N �ry�l s65..2' BROUGFIT-TO-0ATE'ARE NOT COMPLIANCE N74H THE LAW. qz kv po 1 �A cy CERTIFIED TO I� BOULEVARD LAND DEVELOPMENT CORP. SOTS ' ?00 +qq, ABSTRACTS, INC. CANRI ITLEINSURANCE COMPANY ETITLE - LOT 369 TITLE NO. 563 - S - 6895 NOTELOT NUMBERS REFER TO 'MAP OF SECTION D - SURVEY OF PROPERTY NASSAU POINT'FILED w THE SUFFOLK COUNTY AT CLERK'S OFFICE AS MAP NO. 806 NA SSA U POINT TOWN OF SOUTHOLD • SUFFOLK COUNTY', N. Y. 1000 - 111 06 - 05 SCALE Y' = 40' MAY T, 1998 ( N.Y.S. LIC. NO. 49618 AREA = 28,182 sq. ft to tie line 'W ECONIC SURVEYORS, P.C. ` (516) 765 - 5020 P. O. BOX 909 1230 TRA VELER STREET SOUTHOLD, N.Y. 11971 i 98 - 183 EZoning ECEIVED 312019 ZONING BOARD OF APPEALS ard Of Appeals LESLIE KANES WEISMAN, CHAIRPERSON Kim E. Fuentes 53095 Main Road P.O. Box 1179 Southold,NY 11971-0959 October 29, 2019 Re: ALVARO MARTINEZ-FONTS #7332 Dear Sirs: My name is Robert T. Conklin. My family owns the house at 2325 Vanston Road Cutchogue NY. Our house/lot is adjacent to the properties at 2405 & 2495 Vanston Road Cutchogue NY. The purpose of this letter is to object to the request for a Waiver of Merger in regards to the two lots located at 2405 and 2495 Vanston Road Cutchogue NY. We object to the creation of a new tax lot just so it can be sold and developed. When we purchased our house at 2325 Vanston Road in May 2017 we fully expected that our right to limited density would be protected by the Town of Southold and its laws. We paid more for our house because we felt assured that the lot next to us would not be developed. We feel strongly that the value of our house/lot will be diminished if the adjacent lot is developed. I do not have access to the ownership history of 2405/2495 but I assume that when the current owners purchased the properties they knew it was one merged lot and by law was to remain that way and be sold that way. The motivation of the current owners to unmerge 2405 and 2495 is clear. They expect to realize more money from the sale of two lots than they will by selling the lots as one property (as defined by law). It doesn't seem fair that the value of our property,the party that will remain Southold Town residents and taxpayers will be diminished as a result of the unmerger while the sellers, who will be departing the Southold tax rolls, will realize greater value for their property. Thanks you for your consideration Sincerely Robert T. Conklin r ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------x In the Matter of the Application of I tl AFFIDAVIT MARTINEZ-FONTS OF MAILINGS Appeal # 7332 SCTM Parcel #1000-11-6-5 & 1000-111-6-6 -------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On the 218t day of October, 2019, 1 personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the ( X ) Assessors, or ( ) County Real Property Office , for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. (Signat e) Sworn to before me this 04-l' day of 0&7, , 20019 C 7*_g2(�N�da Public) MARGARET RUTKOWSKI NOTARY PUBUC,STATE OF NEW YORK Registration No.01 RU4982528 Qualified in Suffolk County My Commission Expires June 3,—,=0-3 PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. RECEIVED OCT 31 2019 Zoning Board of Appeals ? CERTIFIED MAIL-- RECEIPT CER ILP RECEIPT �ru omestic Maii Only TIMED. MA nj Er I Domestic Only r� M Certified Mall Fee r-qCertified Mall Fee E' $ 6S0 o'a- $ �- Extra'Services&Fees(checkbexaddfeeasappropda )„ E- Extra Services asappropriete) �® I ❑ Return Receipt(hardcopy) $ •+. ist r-1 ❑ Return Receipt(electronic) $ A ❑Return Receipt(hardcopy) •('"J Postm 'ostm O er rl ❑Return Receipt(electronic) $ Q ❑Certified Mall Restricted Delivery $ �S O Here i Certified Signature Required .$1 } ( q, Here r• O ❑Certified Mall Restricted Deliti�� 0 -- �J C Adult Signature {`L $$ ❑Aduit_Signature ResMctad Del(Very$ - ;;- []Adult Signature Reatr eted Del r ery_$ - o ' PATRICIA BOOKS&CELE 2-6 �v � j °' r X10 "' t SHEVLIN rm, CERRO FINANCIAL LLC o 65 STEWART ST 1102 CAPRI ST ES FL 33134 -------`- j Co --------------- 1 ra GABLES,I, STEWART MANOR,NY 11530 j l o CORAL , City,srate,zir+gam-------T_ ---- r`• ------- :r. jot, rr .r.•r- TM TM U.S. Postal Service I U.S. Postal Service CERTIFIED MAIL@ RECEIPT CERTIFIED MAIL@ RECEIPT —0 Domestic Mail Only Domestic Mail Only jj P' . Certified Marl FeeCertified Mail Fee Er $ I �'/� 0-• $ .� Extra Services&Fees(checkbox,add fee as propd Extra Services&Fees(checkbox,add fee as appropriate) Lr b� ❑Return Receipt(hardcePY) I$ [IRetuReturnReceipt(hardcepy) $ " r-1 ❑Return Receipt(electronic) $ os ark r� ❑Return Receipt(electronic) $ Postmark 0 ❑Cerhged Mail Re=d DellVery 1$ ^st q�, He Q ❑Certified Mail Restricted Delivery $ �• c ❑Adult Signature Required i$ d4aldY (/Z []Adult Signature Required $ i 6107 ry11 ❑AdultSignature RestridedDelivery$ - ❑AdultSlgnatureRestnctedDelivery$ Ld 0 Postage 1 �� r-3 Postage Er Er E3 T E3 c s DAVID &ERICA BENJA s ROBERT&JOANNE CONKLIN ADELPHI DR ------------- ra o s 18 ; l o 3818 MATTEW LN i`- GREENLAWN,NY 11740 + I - -- r`' c SEAFORD,NY 11783 - - - - - - — - _j Postal Postal Ser - CERTIFIED ■ RECEIPTDomestic Mail • ntyLn Domestic mau only O • t! A tom, 3.1 CertlffedMailFee w �eFt 117 $ �,in j Certified MallFee UGC ExtraServices&Fees(checkboweddfeees ��� so y^ El Return Receipt(hardcopy) $ eppropdate) EXt.SBNIces&Fees(check boxaddfeeaeapprop te) & ❑ReturnReceipt(hardcopy) r-3 ElReturnReceipt(electronic) $ {,�y rl ❑Return Receipt(electronic) $ Po 0 ❑Certfied Mail Restricted Delivery $ Pose ❑Certi ied Mail Restricted Delivery $ , !!a He tm C3 []Adult Signature Required $ f 1`L V re b 0 ❑Adult Signature Requlred + $ ® ❑Adult SignatureReStrictedDelivery$ �' �f Signature Restricted Delivery$ N Er $OStage i' 0 []Adult 0 Postage - c� 0 T — — - ---- ��• Er b m i rrn ` THOMAS &ROBY GLUCKMAN 19ALAN BRAVERMAN&DEBRA oATTN: FOWNES iiORYZSYN 16 E 34TH ST FL 5 -� - --�_ I r�` Z 271 MULBERRY ST APT 2D ---------------- ORK,NY 10012 NEW YORK,NY 10016 -- f � e iM m L171 f1� a o � `- OMAN=[ r-9 Certified Mail Fee / D' $ F_xtr Bervices&Fees(check box,add feeasappromfitte) S�nZ p y ❑ Return Receipt(hardcopy) $ * yi 8 L 130 r� ❑Return Receipt(electronic) $ i Postma E:3 ❑Certl l vett' $ Her []Adult Signature Required y\ $ E3 []Adult Signature Restricted Delivery$ r/�f 0�� yv /(.�✓ E:l Postage i M $ T°$ ALVARO MTINEZ-FON` ST#256 ccr-q s6 14 MURRAY E3 sii NEW YORK9 NY 10007 f`- -------------- 103271:; -------------, 'y SENDER: • I 'COMPLETE . ON DELIVERY 1 1 ■ Complete items 1,2,and 3. A. SioNature ■ print your name and address on the reverse XL Q Agent i so that we can return the card to you. Q Addressee B. Received by(Printed Name) I- 11—Artiela C. Date of Delivery ! I ■ Attach this card to°the back of the mailpiece, i or on the front if space permits. Addressed—to,----_ D. Is dell0ery address different from item 1? ❑Yes If YES,enter-delivery address below: ❑No i ROBERT&JOANNE CONKLIN i 3818 MATTEW LN } 'SEAFORD,NY 11783 ! I 3. Service II illlfl illi 111 l 11 l l6ll II I I I I II II II I III I I III ❑Adult Signature e rre ❑Regist11 ered MallTM Mail �® f ❑Adult Signature Restricted Delivery ❑Registered Mall Restricted l ❑Certified MWIV _ Delivery 9590 9402 3554 7305 7831 38 ❑Certified Mail Restricted Delivery ❑Retum Recelpt for 1:1 Collect on Delivery MmerchandIse 2. Alficle Number(Transfer from service labeq 11 Collect on Delivery Restricted Delivery ❑Signature Confirmation*"" ❑Insured Mail❑ Signature Qonffmiation 13Insured Mail Restricted Delivery _RestnctedDe`livery A,. (over$500 P5 Form 3811,July 2015'PSN�30-02-000-9053; Domestic Return Receipt SENDER--.,,C0IWPLETE THIS SLECTIOW . . ON DELIVERY' „ ■ Complete•items 1,2,and 3. A. Sitqre ■ Print your name and address on the reverse0gent so that we can return the card to you. C3;Z/(' Addressee ■ 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. f, D. Is delivery address different from item 1? 13 Yes If YES,enter delivery address below: ❑No DAVID &ERICA BENJAMIN I j 18 ADELPIE DR I GREENLAWN,NY 11740 3. Service Type 0�florfty II I I III IIII III I II I IIII II I I I I II II Iii 11111111 ❑AdultAdult Signature e Reshfcted Delivery ❑Regisstered MaiPRest®ted ❑Certified Mall@ Delivery 9590 9402 3554 7305 7831 52 ❑Certified Mall Restricted Delivery ❑Return Receipt for EI Collect on Delivery' Merchandise 2. Article Number(Transfer from service label) IJCollect on Delivery Restricted Delivery ❑Signature ConfirmationTM" - ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery; :+Restricted Delivery s' z r.+ t• ;, + i i"e t i fi, i f}, , (over$500); PS Fo`rrr%3811,July 2015 PSN 7530-02=000-9053` Domestic Return Receipt ; I li ■ Complete iters 1,2,and 3. z A Signature ■ Print your name and address on the reverse X 13 Addressee N� P ❑Agent so that we can return the card to you. ■ Attach this card to the back of the maiiplece, 'B. Received by 0#nted Name) C�Dat of Del' I" or on the front if space permits. D. Is delivery address different from item 1? 0 Yes If YES,enter delivery address below: ❑No ALVARO MARTINEZ-FONT 14 MURRAY ST#256 T' NEW YORK,NY 10007 - I I I II I IIIIII IIII III I II I IIII i II I I I I II II IIII I I;II III 3. Service Type ❑Priority Mall Express® ❑Adult Signature l7 Registered MaIITM } ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted , d Certified Mall® Delivery 9590 9402 3554 7305 7831 45 ❑rrrlfied Mail Restricted Delivery ❑Retum Receipt for ❑ Ilett an Dehvery Merchandise ❑Collect on Delivery Restricted Delivery El Signature Confiirrnationm 2. Article Number(Transfer from service 1abeQ ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery (over$500) Ps Form 3811,J6ly Z015•PSN 7530-02-d0U19053 .t i Domestic Return Receipt' i PENDER: COMPLETE THIS SECTION COXIPLETE THIS SECTION ON DELIVERY a Complete items'!j 2,and 3. `A'S!� ure i ■ Print your name and address on the reverse 1 Agent l so that we can return the card to you." Addressee I ■ Attach this card to•the back of the maiiplece, •= B ecelved b #nted ame) C.Date Delivery a or on the front if space permits. ►�C (�° � D. Is deliveryadd" d'Iff nt om item 1? ❑Yes If YES,enter delivery address below: No ALAN BRAVERMAN&DEBRA,,'`,`"'!,:° I ! ORYZSYN ;� r 271 MULBERRY ST APT 2D i I NEW YORK,NY 10012 3. Service Type ❑Priority Mall Express® ` III(IIII IIII III I II I IIII II I I I I II II III I I I II III ❑Adult Signature 0 R Registered Mail ❑Adult Signature Restricted Delivery Registered Mail Restricted ; ❑Certified Meda Delivery i 9590 9402 3554 7305 7831 83 ❑ rtified Mall Restricted Delivery ❑Return Receipt for ; d olleet on Delivery Merchandise 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationTM i ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery (over$500 PS Form 3811 July 2015 PSN 7536,o2-o170-9053;`I Domestic Return Receipt SENDER:-CQMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY! ■ Complete items 1,2,and 3. A Signature ❑Agent ■ Print your name and address on the reverse X ❑Addressee so.that we can return the card to you. ■ Attach this card to the back of the mailpiece, S ecei/ved by(P#nt 1Name) C. Dat of D livery` ! 1 or on the front if space permits. ��[ :J r t�t��i a. `O' a i D. Is delivery address different from item 1? ❑YesI If YES,enter delivery address below: ❑No PATRICIA BOOKS& CELESTE_ SHEVLIN } 65 STEWART ST + S"-j�:WR-T_M[ANOR,NY 11530 "J 3. Service Type ElPriority Mall Express® IIIIII IIII III I II I IIII I I I I I III II I I II IIII 11 Service Signature a Registered MaIITM 1 ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted ; El Certified Mall® Delivery 9590 9402 3554 7305 7937 86 ❑&,e 0fied Ailed Restricted Delivery ❑Retum Recelpt for [3lleot cn Delivery ' Merchandise 2. Article Number(Transfer from service labdo ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation*M ❑Insured Mail ❑Signature Confirmation 0 Insured Malt Restricted Delivery Restricted Delivery (over$500 PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic-Return Receipt ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK 733a ---------------------------------------------------------------x In the Matter of the Application of AFFIDAVIT OF MARTINEZ-FONTS POSTING #7332 Regarding Posting of Sign Upon Applicant's Land Identified as 1000-11-6-5 & 1000-111-6-6 ---------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, PATRICIA C. MOORE, of Southold, New York, being duly sworn, depose and say that: On the 30TH day of October, 2019, 1 personally placed the Town's official Poster, with the date of hearing and nature of the application noted thereon, securely upon the property, located ten (10) feet or closer from the street or right-of-way (driveway entrance) -facing the street or facing each street or right-of-way entrance*; and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, which hearing date was shown to be THURSDAY, November 7, 2019 at 9:10 a.m. Patricia C. Moore Sworn to before me this day ofV J ,(D �1 P� __ BETSY A. PERKINS Notary Public,State of New York rotary P i No.01 PE6130636 Qualified in Suffolk Coun Commission Expires July 18, *near the entrance or driveway entrance of the property, as the area most visible to passersby BOARD MEMBERS ®��®F S®Uf' � Southold Town Hall Leslie Kanes Weisman,Chairperson ® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Ac Office Location: Eric Dantes G ® aQ Town Annex/First Floor, Robert Lehnert,Jr. ®l 54375 Main Road(at Youngs Avenue) Nicholas Planamento Comm 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 7, 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, NOVEMBER 7, 2019. 9:40 A.M. - ALVARO MARTINEZ-FONTS #7332 - Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-111-6-5 which has merged with SCTM No. 1000-111-6-6, based on the Building Inspector's May 2, 2019 Notice of Disapproval, which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 2405 and 2495 Vanston Road, Cutchogue, NY. SCTM Nos.1000-111-6-5 & 1000-111-6-6. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: kimf@southoldtownny.gov Dated: October 24, 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 BONING 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 1st Floor 54375 Main Road and Youngs Avenue, Southold website. http Usouthtown.northfork.net October 7, 2019 Re : Town Code Chapter 55 -Public Notices for Thursday, November 7, 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 October 21st: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your signed, sealed and stamped 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 October 28' : 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 30th : Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before November 4, 2019. If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Ends TYPESET- Wed Oct 16 09 52.53 EDT 2019 less than the code required rear yard setback the top of the bluff,located at 745 Aquaview LEGAL NOTICE of 50 feet,located,at:420 Schooner Drive, Avenue, (Adj to Long Island Sound) East SOUTHOLD TOWN (Adj to canal connected to the Long Island Marion,NY.SCTM No. 1000-21-2-9 ZONING BOARD OF APPEALS Sound) Southold, NY. SCTM No The Board of Appeals will hear all persons THURSDAY,NOVEMBER 7,2019 1000-71-2-9. or their representatives,desiring to be heard at PUBLIC HEARINGS 10:30 A.M. - ELIAS AND JEANNINE each hearing,and/or desiring to submit writ- NOTiCE IS HEREBY GIVEN,pursuant to KASSAPIDIS#7336-Request for Variances ten statements before the conclusion of each Section 267 of the Town Law and Town Code from Article XXIiI,Section 280-124 and the hearing Each hearing will not start earlier Chapter 280(Zoning).Town of Southold,the Building Inspector's May 24.2019,Notice of than designated above.Files are available for following public hearings will be held by the Disapproval based on an application for a review during regular business hours and SOUTHOLD TOWN ZONING BOARD OF permit to construct additions and alterations prior to the day of the hearing. If you have APPEALS at the Town Hall,53095 Main to an existing single family dwelling;at, 1) questions,please contact our office at,(63 1) Road, Southold, New York on less than the code required side yard setback 765-1809, or by email- kimf@ THURSDAY,NOVEMBER 7,2019. of 15 feet, 2) less than the code required southoldtownny.gov 9:30 A.M.-PHILLIP AND LINDA KER- combined side yard setback of 35 feet, 3) Dated:October 24,2019 MANSHAHCHI#7330-Request for a Vari- more than the code permitted maximum lot ZONING BOARD OF APPEALS ance from Article IV,Section 280-14 and the coverage of 20%; located at. 1055 Sound LESLIE KANES WEISMAN, Building Inspector's May 17,2019,Notice of View Road(Adj to Long Island Sound),Ori- CHAIRPERSON Disapproval based on an application for a ent,NY.SCTM No. 1000-15-3-13 BY:Kim E.Fuentes permit to legalize an"as built"second story 10:50 A.M.-JOHN MCCALL#7337-Re- 54375 Main Road(Office Location) on an existing single family dwelling;at, 1) quest for a Variance from Article XXIII,Sec- 53095 Main Road(Mailing/USPS) less than the code required front yard setback tion 280-124 and the Building Inspector's P.O Box 1179 of 60 feet;located at 7213 Great Peconic Bay April 18,2019,Notice of Disapproval based Southold,NY 11971-0959 Blvd., Laurel, NY SCTM No. on an application for a permit to legalize an 2407970 1000-126-10-1 2 "as built"deck addition to an existing single 9:40 A.M. - ALVARO MARTINEZ- family dwelling; at, 1) less than the code FONTS #7332 - Request for a Waiver of required side yard setback of 10 feet,located Merger petition under Article iI,Section 280- at 1073 Montauk Avenue, Fishers Island, I OA,to unmerge land identified as SCTM No. NY.SCTM No. 1000-10-8-1.1. 1000-111-6-5 which has merged with SCTM 1:00 P.M.—GREGORY AND BARBARA No, 1000-111-6-6,based on the Building In- WOOD#7354-Request for Variances from spector's May 2,2019 Notice of Disapproval, Article XXIII, Section 280-124; and the which states that a non-conforming lot shall Building inspector's September 3,2019 No- merge with an adjacent conforming or non- tice of Disapproval based on an application conforming lot held in common ownership for a permit to construct a patio roof;at 1) with the first lot at any time after July 1.1983 located less than the code required rear yard and that non-conforming lots shall merge un- setback of 50 feet; 2) more than the code til the total lot size conforms to the current permitted maximum lot coverage of 20%;lo- bulk schedule requirements (minimum cated at 840 Marlene Drive,Mattituck,NY 40,000 sq ft.in the R-40 Residential Zoning SCTM No. 1000-143-2-20.1. District);located,at 2405 and 2495 Vanston 1:10 P.M.—THOMAS GEISE AND PAU- Road,Southold,NY SCTM Nos.1000-111-6- LETTE GARAFALO#7339-Request for a 5&1000-111-6-6. Variance from Article XXIII, Section 9:50 A.M.-DANIEL J.PACE LLA AND 280-124 and the Building Inspector's June 20, CATHERINE A. PACELLA#Y7333 - Re- 2019,Notice of Disapproval based on an ap- quest for a Variance from Article XXIII,Sec- plication for a permit to construct additions tion 280-124 and the Building Inspector's and alterations to an existing single family May 30,2019,Notice of Disapproval based dwelling, at, 1) less than the code required on an application for a permit to legalize"as side yard setback of 15 feet;located at 2195 built"additions and alterations to an existing Nassau Point Road,(Adj to Hog Neck Bay) single family dwelling; at, 1) less than the Cutchogue,NY SCTM No. 1000-104-13-4 code required rear yard setback of 50 feet; 1:20 P.M.—PAUL PAWLOWSKI#7349- located at 25 Moose Trail,Cutchogue,NY. Request for Variances from Article X,Section SCTM No. 1000-103-4-3. 280-46;Article XXIII,Section 280-127;and 10:00 A.M. - STEVEN AND JACI OS- the Building Inspector's August 7,2019 No- DOBY#7331-Request for a Variance from tice of Disapproval based on an application Article XXIIi, Section 280-124 and the for a permit to alter an existing single family Building inspector's June 11,2019,Notice of dwelling into offices with an accessory Disapproval based on an application for a apartment and for the pre-existing accessory permit to reconstruct a deck attached to an cottage to be converted into a single family existing single family dwelling, at, 1) less dwelling,at 1)more than one use proposed than the code required side yard setback of 15 upon a lot measuring less than 20,000 sq ft in feet;located at 605 Bay Shore Road,(Adj to area,not permitted,2)single family dwelling Pipes Creek) Greenport, NY SCTM No located less than the code required side yard 1000-53-3-8 setback of 15 feet,3)single family dwelling 10:10 A.M. - JOHN AND KIMBERLY located less than the code required rear yard KEISERMAN#7334-Request for a Vari- setback of 35 feet,located at 715 Pike Street, ance from Article XXIII,Section 280-124 and Mattituck,NY SCTM No. 1000-140-2-22. the Building Inspector's June 19,2019,No- 1:30 P.M. — SUSAN AND TIMOTHY tice of Disapproval based on an application MILANO #7293 - Request for Variances for a permit to make additions and alterations from Article III,Section 280-15,Article iV, to an existing single family dwelling,at, 1) Section 280-18,Article XXIi, Section 280- more than the code permitted maximum lot 116A(I)and the Building Inspector's Febru- coverage of 20%, located; at- 1170 Willow ary 11,2019,Notice of Disapproval based on Terrace Lane,(Adj to Orient Harbor),Orient, an application for a permit to construct addi- NY SCTM No. 1000-26-2-23 tions and alterations to an existing single fam- 10:20 A.M.-JEAN AND ROBERT ROG- ily dwelling and construct an accessory swim- ERS #7335 - Request for a Variance from ming pool,at, 1)swimming pool located in Article XXIii, Section 280-124 and the other than the code required rear yard, 2) Building Inspector's May 9,2019,Notice of additions located less than the code permitted Disapproval based on an application for a side yard setback of 15 feet;3)additions lo- permit to construct additions and alterations cated less than the code required 100 feet from to an existing single family dwelling,at, 1) #0002407970 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 10/31/2019 Principal Clerk Sworn to before me this day of CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No.01V0610505() Quamied in Sutfolk County My Commission Expires February 28,2020 �4 �TI �. E � F HE�RIN � - The fol lowing application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold: NAME : MARTINEZ-POINTS , A. # 7332 SCTM # : 1 000- 1 11 -6-5 & 6 VARIANCE: WAIVER OF MERGER REQUEST: U NMER E LOT 5 FROM LOT 6 DATE : THURS .', NOV. 7 , 2019 9 :40AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 BOARD MEMBERS ��OF soyoSouthold Town Hall Leslie Kanes Weisman,Chairperson �� l0 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes G Q Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento iroUSouthold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 November 26, 2019 Patricia Moore,Esq. 51020 Main Road Southold,NY 11971 Re: ZBA Appeal No. 7332 2405 &2495 Vanston Road, Cutchogue SCTM No. 1000-111-6-5 & 1000-111-6-6 Dear Mrs. Moore; Enclosed is a copy of the Zoning Board's November 26, 2019 Findings, Deliberations and Determination, the original of which was filed with the Town Clerk regarding the above variance application. Sincerely, Kim E. Fuentes Board Assistant Encl. cc: Building Department n661 i (] ✓S� $ � (� & a, / _ _ § O tit 19A(c) 0 1 p zf ® SEE aza. a q(c fOq(c ub wsERr 8 ,s, l`�__�cwt ra 3 �a8 `$� $ 0 ryeO NF�„•3° � ,� ` � cai s 1 5A(ci d, '"1.6A(c) $�6�§ e � f�(cj_.•'0�• A* /n t= •°' � q�, $ ,° �Go`1E 3B - r-4Yr' 2 rwt 5 (Sp. 11 ®�.O m 19 3 kP ryh ,At 41P1c1 �' s a a a#f 42 51 C a', - .,w 52 aQOm 3 z., 6 m 4 rut rb/ k '-_ 9 8 o za 2 O _c Pot 9 ¢ � O ni nt j pq- $ � e00,� 0 �e , �\ +4�cL t 1A(7 Pm nt 10 8 4r 9 t5 •'}` A PeI`I,Y•t A? \\ ..p'e1'"'� ,'c z,o. a« a rn i�_ z•2 a " ^ �1 19a - $ ( ¢at rG 20P� h' 20 ae b 'i 14 1A 122 2 Z7 Rvt gcoz OLD, MENHADENAs Vol �„ A” LOOP ,(wr vnlNh 3 o PrA,s a,rn• 5 21 S' ce`t 8 $ d" +2'.N, 57 a '•' t s p,„ n� Lbvi m`,� e" 2�p,�cl •�' '§t Y'a rno, s o '62, 's W 1.BA(C) +� 5 r,.z /`�',rp 4 16 2 I _ 6 tsn 1;8© 8 zm ap �� \ / w,e n v L m 7�' •rA�p,yil 4s a$pmt �, ,3 acmRB14 3A(c) � +4 6 1 5 g O A(C°) •®"a'� pen 7 Lsn 1..7 sA°( 0-1 f 3 �r 8 wnz 5 1,4A(cl ,2 " 8 0 3 1.3A ae �y �°' $ c ,a+ ,p xn $" 11 w pss /rat I a• ,9 8 P,,) 73 p„t $ l�•ps 9 so 1 lm(n) �' L¢t L4,a) 9,3 10 �� P• pW pfAt , 9 ,0 'Sp.P I 72 so 9 am RD° 28 k� `PFS-0 s 8 P,et a O P,et 1 8A(C) `n 1""�' ~° . a 27 . 4`' e 01 t a IS 16 "s�, J „e Z • r>b 8 �- C O)'F I? Ptet 11 +2 17A g� 29 wn ,Lea ,9 :. 14a(c) ,3 �5 po ,? ,'' tr, oe 12 ,3 t 1A(c) 1 pn '� \\ Pref 3.OA(c) 18 P°5 1 NLei 9 --------------/ ' a 'O •� a! •)z ,8 k`, tmz,,° 16A(a)'" I i Q'`L,o,`. i Lye,/ r n: t� c v SPlcl ,s ,9 y, a 26.1 "i' 7D '' z 3 ' �, "2j, ,2 2p ° y $ "N " 2.1 8 - •'7.1 1 2 18.E , • I - 1 6A( tri P•i , 1 3A cl--------- t� 6 .p ,✓" ' 4 6y1(c) ++,' " , •Io P NptV Ot 8� wta2 182 Piet _ , g ,4, a �' 2.. Lpn , I 20 Z_ i " �/�E,L.��e�'�' •m $ 19 ' �„ (P ++ zoA(Gl y L00 is 8 , A 11 I LN t 10 \ lm 17 -pa,t _ Pati ba. /s O „°q A ``'r.t,VA � 'Pm . �O •ll Ovral 4= coot m fm 7r 8,•• �'0y9 L�°t,Nn P,et t•,n 24 ,At( % !m �Sa ------- 71 16 ryn ;P 6 �4, "�" 5„O 1 tA(c). 8 9g t BAY qy,r all p0 '�'.� °' ri. 3 0 24 PEGONIG ,m , a'1 ,11;bre ,�, �t ,g 1 OA4c) 18 a�� '� '� , . 25 1 t , N y - A(c) +2 t I n i P•,t i Reti pvt S PO 280 cap V Qr I I 271 �'''' g. r ' .% 33 17A(c) " ,/l0.1' A q� far / 1 � 1 u� a 1 �0 366 ,�m d 28 � 1 P� 29 �. 13A(c) s' Y 30 .. 1 1� °�' �`ry,�@ at FOR PCL.NO LDOiyO , ° d,36 8 ,r. s SEE SEC.NO. 2.4A' pp 118-01.011 t MATCH —� � LINE s � • -- SCrutlP,tlneLGv -�1-- lryemNOmmmtlm --H-- tRM1E59QNY'MPl11Ef6N5E-PILF`faPERIiES NOTICE maar;�� COUNTY OF SUFFOLK 111E RXLONNG 0.51RCR. O FmPemMtM --F-- RNusRgicllro --R-- SOIf y sExER MND ,MNNTENANCE,ALTERATIONSALEOR Real Property Tax Service Agel wmeO.Mm Lem --w-- I4,b'cle Lm.--IGT-- A Hvm.nmr DISTRIBUTION OFANY PORTION OF THE a County Center Riverficed,N Y 11901 -- Lbm Olvre,lmo --L-- amee�e.a tm,n Wa--a-- UtM fu3usE J SUFFOLK COUNTYTAX MAPIS PROHIRITEO ` SCAlE1NFEET -- ven pmaune --P-- Lwemw+iurd®(n Lh,e--wY-- Ma>vU.� T w,�s,Evn WTNOUT MTTEN PERMISSION OF THE Me REAL PROPERTY TAX SERVICEAGENCY e p7 N MF.,<v,W F?.r?.a.