Loading...
HomeMy WebLinkAbout7374 ����F �d �-� �,r►er Ci .SSA-cm i at 36 flrk��� 2$a-irk 10 - _ .7--------- 7 1 CHECK BOXES ( ) Tape this form > to a a () Pull ZBA,mpy C a ( ) Check file boxt y �' ( ) Assign-next nu outside of file -U C ( ) Date sta m- p er,. X !0 -.Z �',>o Cr file number ="` (D R" o n -° 0 ( ) Hole punch er ;Z,� ,o _ m (before sendi.r ' -!4 -< n ( ) Create new in, o ( )Print contact i ";_© =. ( ) Prepare trans! o ( ) Send origi•naV "Y to TownClerk ( ) Note inside fi1> and tape to ir, ( ) Copy County- neighbors ounty..neighbors an ( ) Make 7 ccs files 7 w ( ) Do-mailing lab-el' �, BOARD MEMBERS QF SO Southold Town Hall Leslie Kanes Weisman,Chairperson �� y® 53095 Main Road-P.O.Box 1179 �® l0 Southold,NY 11971-0959 Patricia Acampora [ Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas PlanamentolyCoU `► CIV ® http://southoldtownny.gov & ,�• �� I�j ZONING BOARD OF APPEALS J U L - 1 2020 TOWN OF SOUTHOLD o &a Tel.(631)765-1809 -Fax(631) 765-9064 S30U ®6d Town Clerk FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JUNE 25, 2020 ZBA Application No.: 7374 Applicants/Owners: Mileva Gobic and Dragana Gobic Property Location: 465 Mailler Court, Southold,NY SCTM: 1000-70-9-35 & 1000-70-9-36 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, 22,250.03 square feet, .51 acre corner parcel, known as Lot 23 of Smithfield Park subdivision (SCTM: 1000-70-9-36) located in the R-40 Zoning District measures 42.09 feet along irregular frontage at Custer Avenue and continues 111.21 feet east, establishing a northern boundary, to a corner with Mailler Court and then continues south 95.99 feet before turning west, 199.71 feet along an undeveloped and vacant lot to the south, subject of this waiver of merger application, known as Lot 22 of Smithfield Park subdivision (SCTM: 1000-70-90-35), then returns north 124.87 feet along two residentially developed lots to the west. Lot 22 is a non-conforming, 20,873.69 square feet, .48 acre rectangular-shaped parcel, located in the R-40 Zoning District and measures 100 feet along Mailler Court, then runs west 217.79 feet along a residentially developed lot to the south, then runs north 101.62 feet along two residentially developed lots to the west and returns east, 199.71 feet along an undeveloped and vacant lot to the north, subject of this waiver of merger application, known as Lot 23 of Smithfield Park subdivision. Both lots are vacant of any improvements and in their natural state as shown on the survey prepared by Kenneth M. Woychuk Land Surveying, PLLC and dated September 12,2019. BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 22,250.03 square feet(SCTM 1000-70-9-36) from an adjacent land area of 20,873.69 square feet(SCTM: 1000-70-9-35), based on the Building Inspector's Notice of Disapproval, dated October 7, 2019, pursuant to Section 280-10A, determining the properties have been merged. Page 2,June 25,2020 #7374, Gobic SCTM No. 1000-70-9-35 &36 "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. An adjacent lot is one which abuts with the parcel for a common course of fifty (50) feet or more in distance. 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 465 Mailler Court, Southold NY 11971. SCTM Nos. 1000-70-9-36 and 1000-70- 9-35. ADDITIONAL INFORMATION: Mileva Gobic,joint tenant in common with her daughter, Dragna Gobic, offered testimony that she resides at 12 Roscoe Court, Greenvale, NY and living outside of the Town of Southold, had no knowledge or ever received any notification from a Town authority that the lots merged and that at the time she purchased them, August 19, 1982, she was not informed of the need to maintain separate title to ensure that the lots would not merge. She added that she purchased two lots with the intent to either develop them independently or to sell them, individually, at a future date as an investment. The applicant has continuously owned the subject premises since prior to the merger law went into effect. The applicant submitted as evidence, supporting their waiver of merger application, a copy of the original subdivision map entitled Subdivision Plan: Smithfield Park, dated and filed December 27, 1966 as Map number 4770 (Lots 22 and 23); individual surveys, each dated May 1, 1992, by Peconic Surveyors, PC illustrating proposed dwellings meeting zoning setbacks and proposed locations for on site waste water treatment and well-head; individual Town of Southold Consolidated Real Property Tax Bills for each parcel; notarized Single& Separate Search for each lot. Furthermore, the applicant's agent illustrated that the lot conforms to the original Smithfield Park subdivision and is similar in lot size to over 50 lots in the subdivision and general area and also offered several Waiver of Merger applications in the immediate area where relief was granted. Smithfield Park subdivision appears on the Exemption List, §100-12 of the Town code. No member of the public or an immediate neighbor spoke in favor of or against this application. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on March 5, 2020, 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 effected. 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 subdivision map of Smithfield Park, filed December 27, 1966 appears on the Exemption List, §100-12 of the Town code and is similar in size to the immediate neighborhood and the majority of properties as illustrated on the Suffolk County Tax Map, page 1000-70. (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 it remains in its natural Page 3,June 25,2020 #7374, Gobic SCTM No. 1000-70-9-35 &36 wooded state, does not contain any improvement, has separate Town of Southold Assessor's Property Cards and is taxed independent of the adjacent 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 is similar in size to the majority of developed lots in the Smithfield Park subdivision and public water is available. 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 Kenneth M. Woychuk, Land Surveying, PLLC, and dated September 12,2019. SUBJECT TO THE FOLLOWING CONDITIONS: 1. Proof that waiver of merger is effected by way of a recorded deed from the applicant to a separate individual or entity conveying title to that portion of the property known as 1000-70-9-36 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. 2. When developed the individual or entity building a residence on either lot, shall use a Suffolk County Board of Health approved Innovative and Alternative Onsite Wastewater Treatment System (UA OWTS). 3. In the event that an approval is granted subject to conditions, the approval shall not be deemed effective until the required conditions have been met; and failure to comply therewith will render this approval null and void. Vote of the Board: Ayes: Members Acampora,Dantes, Lehnert,Planamento, and Chairperson Weisman(5- 0), Leslie Kanes Weisman Chairperson Approved for filing 6 /A 6 /2020 S.C.T.M. NO. DISTRICT: 1000 SECTION: 70 BLOCK: 9 LOT(S):35136 RECEIVED NOV 0 7 2019 Zoning Board Of APPeals TER AVENUE % CIJS EDGE OF PAVEMENT R\ cGRe L�3 111.21' 42.09' S 84047'00"E N 82°37'10"E I` o 00 0 d' o N LOT 13 LOT 23 LAND N/F OF 22,250.03 SQ.FT. CHRISTOPHER LAPPE 0.51 ACRES VACANT -NO STRUCTURES- '^ 0 $ ►yam� M r Inr tit z ►� 199.71' O S 84058'20"W o M L N o y 0 LOT 14 LAND N/F OF LOT 22 MARGARET KIL.WW 20,873.69 SQ.FT. 0.48 ACRES VACANT -NO STRUCTURES- W o o 0 C M � 0 O� z ` LOT 15 FINAL MAP LAND N/F OF S 84°58'20°W GEORGE CARBONE LOT 21 REVIEWED BY ZBA � LAND N/F OF VINCENT TIRESEE DECISION # W DATED /as /3j)�j THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL LOCATIONS SHOWN ARE FROM FIELD OBSERVATIONS ZONED R-40 AND OR DATA OBTAINED FROM OTHERS. AREA: 43,123.72 SQ.FT. or 0.99 ACRES ELEVATION DATUM: UNAUTHORIZED ALTERA77ON OR ADD177ON TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF 7HE NEW YORK STATE EDUCA77ON LAW. COPIES OF THIS SURVEY MAP NOT BEARING 7HE LAND SURVEYORS EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO 7HE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE 777LE COMPANY, GOVERNMENTAL AGENCY AND LENDING INS77TU77ON LISTED HEREON, AND TO 774E ASSIGNEES OF 7HE LENDING INS77TUT70N, GUARANTEES ARE NOT 7RANSFERABLE. THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM 77-1E PROPERTY LINES TO 7HE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT 7HE PROPERTY LINES OR TO GUIDE 774E EREC77ON OF FENCES, ADDITIONAL STRUCTURES OR AND 07HER IMPROVEMENTS. EASEMENTS AND/OR SUBSURFACE S7RUC-TURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON 774E PREMISES AT THE 77ME OF SURVEY SURVEY OF:LOTS 22 & 23 CERTIFIED TO: DRAGANA GOBIC; MAP OF: SMITHFIELD PARK MILEVA GOBIC; FILED: DEC. 27th 1966 No. 4770 SITUATED AT: SOUTHOLD TOWN OF:SOUTHOLD KENNETH M WOYCHUK LAND SURVEYING, PLLC SUFFOLK COUNTY, NEW YORK Professional Land Surveying and Design �L 410 P.O. Box 153 Aquebogue, New York 11931 PHONE (831)298-1588 FAX (631) 298-1588 FILE # 19-128 SCALE: 1 =30 DATE: SEPT. 12, 2019 N.Y.S. LISC. NO. 050882 maintaining the records of Robert J. Hennessy & Kenneth M. Boychuk . I RECEIVED NOV,Q 7 2019 wpl ELP lona' VACANT DN'ELLINa faro- i f Nell f; P s,n .. unFn� 7 :y cirri Of Appe" is 24.5 235 AVENUE VENUE S84 4700E Irf.2i �a3B`''g� 42.09' .,. N.82'g7'10'E. well 82-37'10'E- 22.9 � 24.9 W& O) y Ln - o / °"`z so• m•,few pev - ,� DwEZLovG cowl CP O r, O op O � � system pLI'�Ve• b (p 22& O _P 295 Or f9.4 199.71' O , O S.84°58' "W `14 CA A n y f DwELLIMG VACANT 0 AREA:22,266 sq ft. Certified To, Mileva Goblc Prepared In accordance with the minimum standards /or l/!le surveys as established by the LIA.L.S and approved and adopted SURVEY OF /or le suArsoe/och use llbyan.The New York Stale Land LOT 23 • T7t 'WAP OF SA MD PARK" Elevations are referenced-to an R�• =069�f 9WRENR4O assumed datum. AT SOUTHOLD TOWN OF SOUTHOLD The water supply and sewage disposal SUFFOLK COUNTY N.Y. systems /or /his residence will conform 1 to the standards o/ The Suffolk Counly 1000—70—09—9d Department of Health Services. Scale. Y"=40' rhe locations o/ wells and cessMay 1, 1992 pools shown hereon are from field observollons and or from data obtained from others. SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES FOR APPROVAL OF CONSTRUCTION ONLY � N.Y.S. LIC. NO. 496/8 DATE REF.No. IPECONIC SURVEYORS, P.C. 15161 765 -5020 P. 0. BOX 909 APPROVEd MAIN ROAD SOUTHOLD, N.Y. 1197/ 92-156B CUSTER AVENUE RECEIVED �3 a` NOV 0 2019 23 SII Zoning Boer d of Appeals VACANT 199.71' o CP 23 3 r N.843B'20'E. n cn Rl � o O V eDWELLAW � 24 rte=over i c rvan,isa <EJ- tisr�- hse. W 1< sys4em O QZ ° zE(. C 25 DWELLM h� 19.,Ey 186 217.78' 5.84'58'20 ppm 21 MW iii I VACANT AREA=20,$75 sq.ff. Certified To: Mileva Goblc Prepared In accordance with the minimum SURVEY OF slondards for lille surveys os established LOT 22 by the L LA.L.� and approved and adopted for such use by The New York Stale Land "MAP OF SMITHFIELD PARK" Till.Assoclallon. IM DEC>71W 27 MW FW)VD.47711 Elevations are referenced to an assumedmed dTOWN OF SOUTHOLD A T SOUTHOLD datum. SUFFOLK COUNTY, N.Y. The water supply and sewage disposal 1000—70—09—35 systems for this residence w14 conform Scale: 1"=4�� to the slondards of The Suffolk County Department of Health Services. May 1, 1992 4 The locations of wells and cesspools shown hereon are from field observations and or from data obtained from others. SUFFOLKUNTY � �VICES APPROVAL OF CONSTRUCTION ONLY N.Y.S. LIC. NO. 49618 DATE we.REP.No. PECO WYORS, P.C. (516) 765 -5020 P. 0. BOX 909 APPROVED MAIN ROAD SOUTHOLD, N.Y. 11.971 92-156A CC# : C21-26029 COUNTY CLERK'S OFFICE x; STATE OF NEW K COUNTY OF SUFFOLKvl�b OCT ?02, �BC '�- --.� and o I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court--... of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 09/29/2021 under Liber D00013122 and Page 058 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 10/05/2021 SUFFOLK COUNTY CLERK JUDITH A.PASCALE SEAL; 11111111 Illi IIIII IIIII 1111111111 flllf IIIA VIII!!II 1111 1111111111111111 IIIIIIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/29/2021 Number of Pages: 4 At: 11:43:35 AM Receipt Number : 21-0170819 TRANSFER TAX NUMBER: 21-06360 LIBER: D00013122 ' PAGE: 058 District: Section: Block: Lot: 1000 070.00 09.00 035.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $305,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 ' NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $200.00 NO Transfer tax $1,220.00 NO Comm.Pres $4, 600.00 NO Fees Paid $6,340.00 TRANSFER TAX NUMBER: 21-06360 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County )❑ Numberofpages . RECORDED 2021 Sep 29 11:43:35 AM This document will be public JUDITH R. PRSCRLE p CLERK OF record.Please remove all SUFFOLK COUNTY Social Security Numbers L D00013122 P 058 prior to recording. DT# 21-06360 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee �- Mortgage Amt.1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. 5� EA-5217(County) or Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A. Dual Town Dual,County Held for Appointment��(�' Comm.of Ed. 5. 00 (h5' Transfer Tax Affidavit Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total OZt�f - If NO, see appropriate tax clause on age# f this Inst^m nt. 4 Distjoo( 21698 3.000 07000 0800 035000 100 5 Community Preservation Fund T 11111MINfill Real Property R SMI A Consideration Amount Tax Service 14SEP�t Agency CPF Tax Due $_ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address / - RECORD&RETURN TO: Vacant Land// jeclver koberfs Ro TD 41 bS 3 so-nd!•G kja-tle- I RH9 TD fit/►D,nor✓I'IIe) N y TD Mail to:Judith A.Pascale,SuffolkCounty Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name firlW/c4n area7i iqh0Vr2W4--TDC- www.suffolkcountyny.gov/clerk Title# H bA&&3!- 8 Suffolk County Recording & Endorsement Page This page forms part of the attached QGCe'4 made by: (SPECIFY TYPE OF INSTRUMENT) Ali le✓0. CID bit The premises herein is situated in SUFFOLK COUNTY,NEWYORK. TO In the TOWN of_ fL(sull-,1041 Roberts %pgkh j bel'dnwnl-U-C In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BETYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over L�DA(o(n31- � BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS(INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION.THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASERBEFOREING SIGN Actual THIS INDENTURE,madAx (o day of �3 2021 V between Mileva Goble residing at 12 Roscoe Court,Greenvale,NY 11548 patty of the first part,and Roberts Property Development LLC,a domestic limited liability company with offices located at 3 Sandie Lane,Manorville NY 11949 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 being in the SEE SCHEDULE A ATTACHED(DESCRIPTION OF PREMISES) /p00 ®Dy.00 BEING AND INTENDED TO BE the same premises described in a deed made b Mi kv4 Cob c cLnd 036 00 o Drtayana gobic dafted Ragust• .2,2oa1 beinj rtccrdad .9 Aarf�eoucI rrucairEfi• 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 HAVEAND TO HOLD the premises herein granted unto the patty 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. I 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. IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF. 9 V, ' Mileva Gobic NYSBA Residential Real Estate Forms on HotDocs'(9/00) Copyright CapsoO'Development -1- Schedule,A•Description- : Revised: 0710712021 Title NumbeJr:ADA6631-S• Page 1 ALL•thaf dddbin plot;;pie'ce.'or"paic'el'of land situate; iying:and being iffthd Town of:Southold;€County:of:'6uffolk-and State-of-:New York, known.'and•designated as Lot 22.on a-certain map entitled; "Mapof;.Smithfield,Park"and-filed imthe-:Suffolk County Clerk's-Office:on.December 27, 1:966-as map:no. 4.770, bounded and described as•follows; BEGINNING at a poido*n' the:W.esterly;side of.Malliter•Coiirt;disfarit 96.09 feet' from the extreme Southerly end of an arc of a curve conrfect1ng,th6•Westerly. I side of•M6111er Court With-the.'Southedy,side of Custer Ayeniue; RUNNING THENCE°alothe Westerly-side 6f�Mllr Cbu -South 05.degrees mu4g rt„ :01nte0:s60hd8:-East100:00 feet; RUNNING"'THENCE Sbuth 84 degrees 58 minutes20 secbrids:West 217.78. feet;. .... - - .. .. •RUNNING:THENCE:North 05:degrees:l'3'minutes”00'seconds East -.10'1-:62°•feet; -RUNNING THENCE North:84.degrees.58 minutes.20 seconds Ea§t:l 99:71.feet 164he Westet'ly:side of'Mailler•Court,;the poiht-dr place•of.BEGINNING. ............. .. 'FOR INFORMATION ONLY;. ,premises being knbwri as: 465•Mailler Court, Southold; Town of.-Southold 1000-070.00-09.00-035.000 I State of New York } ss: County of Suffolk ) On this- day of �owhto 2021,before me,the undersigned,personally appeared MILEVA GOB C,personally knor proved to me on the basis of satisfactory evidence to the be individuals whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capacities,and that by their signatures on the instrument,the individuals,or the person upon behalf of which the individuals acted,executed the instrument. (S 0 1 '4 0-, tary Publ' BETSYA.PERKINS Notary Public,State of New York No.01PE6130636 Qualified in Suffolk Cou Commission Expires July'18,¢ ,$ RSR: bba+s R a bae4 i XI* ul •7xaiUrd Roberts 3 Sandie kand Marlory0le, AV IIQ•q9 NYSBA Residential Real Estate Fortes on HOlDoCS'(9100) Copyright Capsoft'Development -2- WOO -70 C LEL REsre zt r v !I IC WATER IN STREET) CGND CURS 66 Mn6bN cusrER (PURI o ' At'""""O'EEro"oAMEIMUMOPtMHEs MO THE OROOMs "o— �`• AV NUE EDGE PAVEMENT P sEPARw oF1 OHBsrorNE ELOPED vAmwrsrs'PREAAGnvREE aulaEo- Ar,AsPER—,,—Hs .1i_ ` { 11121 voanoNoFrHENGT..H EL 22 3' vEEAW2BW oFSICN FIS 47'00-E(;- 6, ssoGAaPERwr �l� 6, 209'0'E!O ) N82°3T10•E ,per ERsuwasva���?o�E.mN,P LE­ mvDBEP ewAlPwm2o woLAS PeR l3pERTABIE,FOR DEPiNTOGRO11xD.rATEAOVER t1FEET Ij PCDR} Ta4 �Bd,`99• + Cwcurt6REuaa ` I EJO.B 'h �' , GON—PANOLOWEItweOVEH ONPAO m�'T'mS ESt Pr>lMeD1L W _r weOAr e �vic'�nmEwe 6j�a %S'L�T9TM '-L// \\\a ••-M"N' 1AF p%TER 1CImMD4IxoHnADPW„EVFxrWG12 PRIISAEDRoSmWoN6AaRwEsNERL MArE HOl9E WWORDDDR —"rNESTENSU LOT©3 9EO sN ^ArrvE AwurrmurMElNGi mrww MSVG"duomxvwtnr'm°'Ki s / • W-PER tYYOPE'OR ) 11 nW s�OPENw. k �Ewvrt °u9i'�LaralYyoWiarrEmm' 5E LOT 13 i r/ r ° / �o i vp2 � AC ° rARsbunavrfi AHExEannmroxxvB AxiwtLus �/ ..1 PROpWELLING ____ pNa0.cEj°unU MtN'Sxre aEHEiwF[xia��R�ir n'i ms�E r oWELIwG /�� /T� / STRY 7' C— ILL MEyAI werzEwMwn mum DErunaExroF EER�sl�Mm[STDSmarsisrax wnNwEU ENCLOSURE�� J O �1 3 b 9 i SHED ;I Palo reAw.e�EDmas, / "I ,I �mrts RursmnsoffusiausvRr / ENDFE. j'�`' vAOWrsrEaw / 02'W rEuls1pixa+r�rzoa+vRPROPOSEDm.aErrwrlw+sFmmrummncEx / ® PROPOSED NERL IGHso m m orxrm �\ __ (1)12oEEP VOULP TEST HOLEm ?0 D s I e• 'I., 1•\°°•''I HrOROAGTax AHmoN ...1 d W I =1 I:r.;•I 7PCO m LG6 PES °$d G li ).-.!`_;1e• `�.I BLOwEa•LroxmoL ox P. -- --,8' EL212 EL213 q Z F>=w.NENnrNu=xm^rT 19971 •$� O aD s° o$ m __��_____________—_ v� NA.„rFACR PCOR S84°58'20=W c 6 u / o yWW _wDS Mw o ¢.D4�_ NiGHEST EswECiED GRweIDwAm EL r oPE"P10S EL 180' N Ow rt -�'t--- -�' cEsoaW- e Ar m=s�¢DcanE BE ow[wxc °z o a tO FT OnsOLLLi, ENO mNc sP sxu<ER ON— o LOT©2 �DP�ENlFDi16VOLI�P1ETACOLsw¢E$ �LI EVat GOEN�€ ^^ SECTION DIAGRAM aonLS RormoE'M1inmm PHAsousmEx�AwtaCOrteRPAlan I z 3116`=1'-0' PROPOSE02STr =Da LOT 1N3 AxDR6ER�A��aD�aroeEG:Ea LOT 14 ur SGARAGE L LOoaxgwnrERmxr n FR HSE 12 a OwEu srnwmiasA azmrmuneNErr uboR (0 FF EL 23 5' ON PUBUD WATER DwDE6NLW �� �xma�mD mR�6mm ' m SEE ATTACHMENT(S) 4A. m M'LL�re�xu�vu aemtx• � j � 1.�, "d0D - v 1fyP COR o IZ' z .�P — D,es2© HYDROACTION I/A OWTS �"`�� EL 206' ae F^SrtNm FECOR�- romELOT Pv�wnx AmuasaSarEEi AMEa.Wr 07W I =wEmro .+�. L�wsMsoNmrErxEDGnEr DwEuwGoPIFASWMEo�' E sumEvoFLm 2x N�ELLwc SUFFOLK COUNTY DEPARTTNENT OF HEALTH SERVICES 217 78' D m1a owEuwo SB4-58'20"W TPsa�oLDE�o swmlDw"D ucW^T� PERMR FOR APPROVAL OF CONSTRUCTION FORA WOM=I= GE POOR rB oNPuazlcwnrEa s�TF EENn,Nr SINGLE FAMILY RESIDENCE ONLY EL 185 PC GwrNM.NDF.r:rDRE wAmEa+aENwDro CPN ONPuauc .. \ LOT 21 O00-48810 PrnTNAVELERsr,souman Nrltsrl snRAxce wrorANNwrGE FAru oATEO MANCH2.m2, DATE 6/13/2021 H.S.R N R21-0852 I I I I PT ESARE APPROVED ��- ar,�xNesK,waFA svwLm NEONELLSARE W�GIIN,baFPROP FOR MAXIMUM OF 4 BEDROOMS EXPIRES THREE YEARS ROM DATE OF APPROVAL wlBEno.PPDPE,ar�E,ESA� uLsxw.eEFUEovtuwesmxEs snws 1 I/A DWTS LAYOUT rwcrwNmm°s 1`=20.0' Design Professional's Certification Required Submit E arRA Certification For .+TH THE DwvrEnmMsv,wNa.EEDormaorrw.Lca rER The Installation and Construction of the Sewage Disposal System t Use Form WWM-073 BEs GROUND E-101 213 Inn-be and Altemar-Onsite O=aa,ptlm SY T WE FuwEOMtaxamuimwArmuxaHaRFwm ___ _ ouixaarnvN LOAu (VA OWTS)TmatmenlT6lem (VA OVJTS) 585 Meller CL mMA1 E,mr __ _ BRGwN61LTr6AN0 studio a/b architects Aq ABBREVIATIONS r N 1.=+m AWO IFAOHWGPoOL n11iFA0 SMTEO�TEA� DSM BI,SSt 2{02 ., B4 BOTTOM GF CURB ' MMUNUUM ESP PALE BROWN ADAPrERav00M S ADAPipt ANDPAP pj�N.®'"yp�pmnJrwEaim ON CONCRETEF wP1L PPROPROSEG FWEBPNO me°-=61met Q mIBIGION BOX SCARS DEP-1ENTOF w Grbnt NT i1SE] vEL F.LEVATON ST SF➢IITMc iA1�K IDES GEOPM G ir W OrA-RMxEn C TG TW- Smm aAOWB WAmEWArEr2TREATMEM6r6tOEN E TOPOP ALL W ORout DuorE NO WATER E1iDWNIERED P=M. W M � I/A OWTS La LG ITUHWooAUEr ATE viam0i sclE"cE T,� D J CUSTOM HOMES Y 1Li egad=umm. z1202 2D2! "11"11T El IRIU USGS TER ALTQ2NATEA FOR BENOs ALTERNATEBI FORUSEWIM 4/7 012 021 GROUNDWATEHCONDG—SONO BL00 b7GExS1OWCO141EORONRON mem by GB w/DOuetEsmEo swEEP looaaiaa4uroMaoo3sam clnna°q HA /eI TEST HOLE DATA /1CLEANDUTDETAILS C01 N T G NN I S Ere etmM�C.oGiN ^EEMPLOia m,ne+t EwM As indicated EE�NDaRY •I S]METYOEYCE aLLPH� a�t2 PEw 1Nau9 USEA WAS TgHf I i 1m�IP0.64R i 1 tl.YlYl _ 1WIA NmWL '0 FlD66gMF�nlIX6 AD—i-1D11 ,w PN1EL t � b10R 110 f1AI5v LTwYP TOMFYiESSpR Tom- - TELY 002 y1 I RECIRO Pa1D%S. m TALLGEOONDARY ReaRVMilov PDYP v —.E_.,— — DO FlAt15 vp m PaiDgi R /6 FU I15V tEVFLNORRFR� A w0 6YUfE COOO ims LDTS I u+t-at �u-fiwD I u1 Pu0 I IIm,�moE,�mm,m.m®a,.a. SCHEMATIC,ELECTRICAL SIMPLEX W/IXf CORD ,mom ]uacuema6nmmow aeDuensN �oPLC-5070 GMVELSMIDORFWE ORUSHEO STONE IEYELWGPAO /,1 HYDRO ACTION DETAILS rY ELEC DIAGRAM HYDRO ACTION AN500 \%il2'=1-0' IJ NTS eACMF1l �� ax0 i cOnIORETECOVER b mmq *j1rtEURANAOEp6 P�mrD�m��..m� SEE ATTACHMENT(S) PELmw ;.• ;�. �wMUNwY,bweo- gM.,tl m.wRmrep -' moo cox ORAovnGE SVGTEM CugnamONS A .,o-�a Hw,weelrld9n HRFnenedhn Ymn,Rnmmegmawaysue S 6ePs vgk OenOa m PmaOe b e eV:mn ew+in re Queow Ian HormmmM Orewpo rqm MNo nare.mwmmFeAdwllwram. HOUSE ROOFPRFA Z5966F 1Pn OIw3aroNW wvleaiom xtwmmR�l,ee YW mNMom^mOmlmwt 00 • ro o, ar I mm�L,uow %0 t6)ISMwFalLtzR'])=aO.CF 6M m��Wym6wim CmmOm Mona I23BCFNF FM�m Pama SvferaW"°"r.Nvlero Casllv,Gmm6FnnwmFVW beOoa IIm1IWWNI saNumsvlG]aVF 1 ]tceem.n Dom NmmommrmarmocmrmmmMngmmonwmmm.mm •� wmAxD�n _ aT.. Ii00 m •r R- s�EµiOans iirt04vniGw _ I / vROVIOED txvF WmaNlw ronV m.mea vs bxmy,•wrn.n wnaeetoo k4n mo ..Y � cw.veL •� e,Niuw.wm.m Nw EeDmaehaveomOb yrAhD wh lntleemNglm :.wiw�.tr bl♦•. IFMIN P.—IS mow-.,_ _ - ' - — m>mmlwmeD�lname e.®..am,hrowama�.ree m.w.ue m�mwm,e N> o.�nw,. NOTava¢aste InnOvaSva antl AltemativD Onsite solµYpr tD Nmmesl Ftwm6w,wm..m,.wln.l.mm�...�.eu,i.�lme.e E.m..tlw anm Wastewater Treatment System cLEwsAn d meomneq troA.cNwawmr.,iue NMama.m mweF>o..e (VAOWTS) 555 Meller s mR�FaTDw� + Dm.are�,mw,6o,Dmmearm®mmwe6„w,,.,HmD studio alb architects GRouxvwATER Q IL,wH¢Rr OEPrH SUBMERGED NO SURFACE DRAINAGE ISM�METIANC qt�ttOp�t 4�+yWCO� 11TYPiCAL LEACHING POOL DETAIL VT ORMWATER LEACHING DETAIL m+�t•�i-_._.e��l J / 1'-0' mmiDq em,xs Nr hast ]l, H / D J CUSTOM HOMES I/A OWTS Details PgoGnmmo, 21202 an0Q0P1 Omwn W GB WPO>0.0o0�W 631000 �w HA C.02 As I cDW CC#: C21-26030 COUNTY CLERK'S OFFICE STATE OF NEW YORK -- -- - - -- COUNTY OF SUFFOLK 'RECEIVED I, JUDITH A. PASCALE, Clerk of the County of Suffolk and theorCogrpnaYd of Appeals of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 09/29/2021 under Liber D00013122 and Page 056 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 10/05/2021 SUFFOLK COUNTY CLERK <;7-cLrx.L a '10al-1-11 JUDITH A.PASCALE SEAL v • I lilllll IIII 111111111!1111!IIIII 11111 IIIII 11111 Iill 11f! • IIIIIlllllillllllllllllll • SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/29/2021 Number of Pages: 4 At: 11:43:35 AM Receipt Number : 21-0170819 TRANSFER TAX NUMBER: 21-06358 LIBER: D00013122 PAGE: 056 District: Section: Block: Lot: 1000 070. 00 09.00 036. 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $300, 000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5. 00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5. 00 NO Notation $0. 00 NO Cert.Copies $0.00 NO RPT $200.00 NO Transfer tax $1,200. 00 NO Comm.Pres $4, 500.00 NO Fees Paid $6,220.00 TRANSFER TAX NUMBER: 21-06358 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ao Number of pages RECORDED 2021 Sep 29 11:43:35 PI'l This document will be public JUDITH R. PASCALE CLERK OF record.Please remove all SUFFOLK COUI4TY Social Security Numbers L D00013122 prior to recording. P 056 DT# 21-06358 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES n Page/Filing Fee 6� Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation SpecJAssit. or EA-5217(county) Sub Total Spec./Add. EA-5217(State) _r TOT.MTG.TAX Dual Town Dual County _ R.P.T.S.A. Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit • Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 7t� family dwelling only. Sub Total _ YES or NO Other '1�` Grand Total �J O� f NO,see appropriate tax clause on page# of this I strument. -a 4 1 Dist.100D 21049695 .1000 07000 0900 036000 5 Community Preservation Fund Real Property SMI A Consideration Amount F2 Tax Service CPFTax Due $ �- Agency � ��� Verification —- — Improved — 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land I�f7X`� Pr eirll DeveAcp►rle i-vf- TD �( `bav6 hbw L� 3 Sandy. kaflc- TD - Mictr rAe,oy TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name ) n(n .1nG www.suffolkcountyny.gov/clerk Title# AlAlpblaq 8 Suffolk County Recording & Endorsement Page This page forms part of the attached de4 made by: (SPECIFY TYPE OF INSTRUMENT) mi'' $laCTv / l� The premises herein is situated In M Ieya l7 o W SUFFOLK COUNTY,NEW YORK. TO In the TOWN of RbeAs PYQrrne?r Devd m.enf i-i-C 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 s BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS(INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION:THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING AOval jo-Awy2Nc6 &� ;�� THIS INDENTURE,made t e -,,/ da of2021 between Miroslav Gobic and Mileva Gobic,as husband and wife, residing at 12 Roscoe Court,Greenvale,NY 11548 ?"thu+ patty of the first part,and Roberts Propwry Development LLC,a domestic limited liability company with offices located at 3 Sandie Lane,Manorville,NY 11949 patty of the second part, WITNESSETH,that the patty 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 being in the 000 SEE SCHEDULE A ATTACHED(DESCRIPTION OF PREMISES) 0-:�L0'DD BEING AND INTENDED TO BE the same premises described in a deed made by Mi kva Cgob►c a1rld oil,00 pregat,o, 4o6er -ki iui[v1P.0jobie onot Mtror.1aW gobie dakd BI(l,41 and Inknded,6 be- D36,pol) rgcad-ed cimulfwseously htrewi+h• ✓ 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 HAYEAND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the patty of the second part forever. AND the party of the first part,covenants that the patty 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. IN WITNESS WHEREOF,the patty of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: /�x/ - /1M fiem 6106k Jl,`�'�ttaireslaw6eltie �Lt N"OSta-1 o bIG NYSBA Residential Real Estate Forms on HotDDcs'(9100) Copyright Capsoft'Development Schedule A Description Revised: 07/07/2021 Title Number ADA6630-S Page 1 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 23 on a certain map entitled, "Map of Smithfield Park" and filed in-the Suffolk County Clerk's Office on December 27, 1966 as map no. 4770, bounded and described as follows: BEGINNING at a point on the Westerly side of Mailler Court which point is the extreme Southerly end of an arc of a curve connecting the Westerly side of Mailler Court with the Southerly side of Custer Avenue; RUNNING THENCE along the Westerly side of Mailler Court South 05 degrees 00 minutes 45 seconds East 96.09 feet; RUNNING THENCE South 84 degrees 58 minutes 20 seconds West 199.71 feet; RUNNING THENCE North 05 degrees 13 minutes 00 seconds East 124.97 feet to the Southerly side of Custer Avenue; RUNNING THENCE along the Southerly side of Custer Avenue the following three (3)courses and distances: 1. South 84 degrees 47 minutes 00 seconds East 42.09 feet; 2. North 82 degrees 37 minutes 10 seconds East 111.21 feet: - 3. Along said arc of a curve bearing to the riaht having a radius of 23.99 feet,, t, length of 38.67 feet, to the point or place of BEGINNING. FOR INFORMATION ONLY; premises being known as: 565 Mailler Court, Southold, Town of Southold 1000-070.00-09.00-036.000 State of New York ) ss: County of Suffolk ) On this OD- day of V\.AAA 2021,before me,the undersigned,personally appeared Miroslav Gobic and Mileva Gobic,personally known to me or proved to me on the basis of satisfactory evidence to the be individuals whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capacities,and that by their signatures on the instrument,the individuals,or the person upon behalf of which the individuals acted,executed the instrument. G'P '��o-" otary Pub is BFTSYA.PERKINS Notary Public,State of New York No.01PE6130636 c)uallfled In Suffolk CommissionExp8sul 18,2425 R ar)d Re>ttrrn; RoUriS frmiw De%rlopm3+l. Z DQ,vid "U-15 a� NY 114 qq NYSBA Residential Real Estate Forms on HotDocs'(9/00) Copyright Capsoft'Development -2- - F1LU—TI Nmmo e�.P [V tt_ II GwELLa,G w LGugo µwiN nAR 6m D SMN o Lp ,, GHFMSucw.EA a`'oE"TI� f—f usFswazz LoaTloxuxwtow. I .D SEGRDDI.TMFxTGNn MM DENLt t n I YAOW75®G1FT�ATJIYPEWnEO OAL 01Y KPER TAP�H6 3, I P SB>FMM15rAVDFfNS wan3uPAanDE3lcx6o- : fC3 f— O f i 22- s� nom,TOEP, Lein wo wa,As ASPEN �3�FOa0 �a AiEIi OVERti TH C 16 OFPL EOOHft¢SURVEYOF witJ O ter 21177 S�yEET� 1FLEODI—MBER3i1eB3.FrtENO YiIO GE rw GFM �mGF CUSTER AVENUE (PUBLIC WATER IN CONC CURS A���u oINNOFSOUT-LD _ paEASOROMssm Tv> uva°�rcrv�vnyo¢,wcrlp,s � T,�^ EDGE PAVEMENT P R av sER RFnLlcl MOs�ium Ex TO '� S 111 Z'1 ELT23' 1 uO HOam,uvErONS PO �rPiwA" urNer�vwr,waererFM,,,m'm"s"emw,'n '.FFA �! \\ I 842090-E U--A N82°3T10'E ,Q i 1iEOTauliTT an Nr,m„ mi'�nMrLAar'�aF L°F'°wo�w'iF°fucv� tj 1 3 at mzt Hn YGG,aa�RAFFAYo PCO w ( �v4 l�36`P9. / AREA a:a3sF AN, t EL 20 \\ / 6 110NSA'mLuwm 1P1� eft Y"�n�r�aE�o�6N�roa�mn�Ox mr+m�m� � � \ u g � �RMVMX65rTO GO05E 6w,orsuF�N i \\O LT©3 ' m DFF oFIeALmsm�sG''c'""'s'ro D ; \O\\ REG„YSH,smrs __.SNM ,Rr rL.SGFr�EnFDG„�R LOT 13 � aFw-crLe l�al srµxmv�v wrtsmTFiurrtw.mawnrmuamaLw owaulxD 33� 2p `�� PROPOSEDISTRY O GN weuew"TEN styrlrTw / gFFLEL 23 _ rysrj sLME / �� w° OF ,Fn 6Fs,crwac Avsl ; ��` POWER 116 OONMI—OTO tD�WETIIOWPO ON Tm-,pPGLi y culien Funcll)rso aou IwoweAnOv rEMuxOmrMw,On ATTL¢ /%IF 0 02'WEND FE ON�iwusE Mux la / sG I g roIE ,;— s N G m ` sv. pCLEL n MUETHaEenED GaDmea o _ L__ y� 60Nmq SD/.PTE.a— eLTPBLE.— MM FAN DC, f;E OGAP 5 MwMWOESgx Law m A 11¢Olni Lw.wFwtw4O ��1 a�FAxONovEmhPs6xul eEeETATRMEHEn cwOE.aE N pqpj°_ _ _ Z ____--_--, Fu.IIazOrvErtwcovER ON FAD , 20T D�11 — PCO p Arm AFE ox PueuCwwTER ------ 19971' TEST HOLE�1 m z F°°NEnuwoE� �wETr"TmrnR EL 213' y w LOT 13 sEwEa nFE 8' Labom 8911Nx SOP Peon S84°58'20°VY �sDEc.nRows eGosr3oeB 6H.,LaEwA.rR,MN,wmcws,Fxc,EaG,6DMm LOT 14 EL 16 a NADµr R uswD EI, ,Eei°aw'MR,GHrIDHGR \ ©2 oNwaucwATER LOT MEBVRramsF MwnEbwRHA uTERNATEAFO-ENos —EBI aNAre a uivaLFu iFwtwnxw",earoa,rt�Er mtErsr etLG E%1ENS FIOWfiOR UNNECTION RUBLE 3m SWEn�GTIOn Eal OUi OETNL fORMFAS NOT SUBI Foa,o IFwA o FOa,P nI/AOWTS LAYOUT _ 4 CLEANOUT DETAILB l'J i'=2P-0' NTS "T FEFAs.N� Devgn Profess,.nai's Cernflwtion Required i Q¢0Rm �°n"T SuhmltPEorRACertFlatlonFar FUJICLEAN I/A OWTS Ea The InstailatlGn and Construction or the Sewage Disposal System AN srµG•°Dm,e Use Form WWM-073 SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES AMwrbMwuFAmueea3EHULmawreALAar.of — µrswiExTExOA.M. OFa waE3A3ovEmE PERMIT FOR APPROVAL OF CONSTRUCTION FOR A RvENrT� FFiIVIE o ES TOP OF THE VEM SHALL—A MINIMUM -_ TWNOF 13 wOHEb TOmE3LOPED -FxrwNCF wrorArarw.reEFATAL A 'S9OPExwD rowA,w - po°RnoNOFTHEROOF SINGLE FAMILY RESIDENCE ONLY WMNEGIFDT�NGFM DMRaa ° AZS AMP SEE ATTACHMENT(S) a m �6 as Pw5 wMW�Amw�9w eE G� Nou PLL DATE 5/13/2021 H-S-R No R-21-0851 wLLnomswwLm, i a,maM�rxirLLFn„® wNma. APPROVED xPtama, iaRFElay.Wr_ewwLawEae HArm eLnw6n wPuvEnoN Pao usxvwnseFrMcaF,ANoee,wEca.ucs °�rr."' 'xDFEYENr wluaeoN FOR MAXIMUM OF 4 BEDROOMS 'FR`o"i1"Ar"si w o'r,°o EXPIRESTHREE YEARS OM DATE OFAIDPROVAL HOUSE RDOOR OUSETWv CVSSNBOOR 60815 A3, I—TIRONWITHINSFROM PER IS 6LOFE MIN xLv,TwowDHMFFEEr DRUssmwaEFamoaox Frtw.wnE tER FOUNDATION WALLOONTINUEOTO Fly1 EL.]3 tH FERITSLOPE MIN(ON—) �Fi.u. GEveE sAFETr 1a GRGuxGEuNAno.— Westewai T elm al5ystem B o-xnPMm eEFwemmaN GRs,mxATwmwwoaFtmD reuµ --___ _ ouixeaoWN LneM NA OWTS) 565 Mailer CL SRGWN m°" °° nMIDENs c I —SAND studio alb architects L rwwmMlaLaxm�1 - ABBREVIATIONS Sstm'++m �'EOAn µD v oL Ba Mwwuie Po li: s I Pool S i CON OOT OTE WML ...NOTU.pF.IFEO E 0 1'v t<v .`I 6P I—BROWNRNE6Ma1 �ve.vosmlOJ�umn CO DISTwBurwN Box ons �Ffol�ItWUNft'DEPARTMENrOF R g R m Ir���:l I♦b:`t'1 gMiNYttBsi ° d Awa �N.,eN m x�,LmTwc d F5 W9 TA TOp OF k ._:I? `:_'� .—MowATEa ExcauNrEaEo o,,,� mEA,MENT6r3TFM w WEER GRDMNMNA ERE � e N«EB I/A OWTS Layout G EAemDGAME EwECTEOLo� kap uCO0nis2u0 eE DJ CUSTOM HOMES Y —-—- Ic sr w[c—o oaouxowAhReL.2o- a --�od-- '— RACE soawlm cLEsAmNusOµSoP Pwm212 DTOAµ 419821 ELTxaMO GROUND—ROONDRIONSONU 1 OmanW GB tOFr ORS°pSOiiN�YFA�� o,meMTu M°ptr CMCImE b/ HA ,W60TBBGa9060.15008 2 SECTION DIAGRAM 3 TEST HOLE DATA M°Y°nmwav NTS C.01 e45M°o°.Own° 6reb As Indicated ,O•VENrMTION SCAM BAFFLE COiUIECTIN T-IS. 9 GLFNB CONNTROLPANEL t-IO1N Y OON' � wCO aE}VCfIEOx BFTLONOWWE PF S6E�EA FON ELE WOODEN POST rWA E=EA ECEPrALIE (DPDDFIAL7 Control Panel Wiring Diagram o 2 1 N nx N xou owouo uEOR6a -SCESFloo oR Fm�nr E_ imnm�.,R,N �p_41-1p-- p•0_.-p_— oasoau _ JA z.mIwEoo BSB I I NOT ro NOVE B11011-N ' T— IsinF�uw a uN IrrAw BurxsEAwT �a•Del ­EF GRDuxDAw ulEroeENS uxD 1 t 0 WTNa: PRESREDARWNO WIET BAFFIE RW Lfff NppAp6 �^ Ipir ® uQl FtDBBIE L.NE.NE.-0011DUIT NMP D P6TAW m � , EwBEFE ATIDNMNE,, PSIM �-- s6wxDARY - MArAIso IEFE ED FoRTHEA HE 4_______________ eAFETV x FCN ONPwE FIDW BAFlIE VYAIR NTANE DEVICE TW FiDW OPENwIfTWI ICIFANNG B N4•AIR UNEro BE A�mTLM CONN MAC BOR EIEVAMu vO'ws MAOm OWEROETAIL A ___________ ' OFF-1 CDN1_" 1y({1 FLOATSFNSORCOMROLLONNECDON �RFroFP�w ..mf ei-_ T xCat V.lVll '•m oo OV UIe�TED tz•NLS6R 10N UIbuuTEDCOVEN ALL6E�C0.4DNiY CHAMBT]t —E VOIUNES-) F�lbN9 1 '� OR xR-LuIBYNF-TDE �Ea 1BVTUFTIIF. �OISMFE N SVUIFD,l PISEN 16FDOaEMATlx CWWBFA b] REO DANnEROBIFiTUTINt�B�M NOT Ix�4•ED 1aYTIF TIE BlG=9ET L Ta , Psl IOPTIDN^il STOw.Ge CxAMeE Ef fAE. xxELTON LI WCH ROTEDIroN OVFALOAD 'dam' '• Ftnw OPENWD E DBiINFECTINCHAMBER WEIGHT 1,IH9 PBROTTECDO-D NDISCO"ECT mna TOTAL VIXLME ]ae POWER.11 ePTIN 53W DID DYOMERSANOMU6TBE • POWER CA&E FEET SE.DACCORONGTOPUMPMOTOR ♦INLETPwE N IGTI0NN9 PA9TALUr10NIOPERATIN4 UFALNRwO SPELIFKATIN9 am aANAERDB MIPEROBPRE FIWNO RATEaz94 MAmm �� EzrEpNN.Nr�ANENTSICONPREBSDR HWL BOARD TWE gOApp TYPE CMEDNPVOPPIPEFlWNG ANOIRW CONTACT NEDN PA1E tB% - MtOWOFDBVOIHERS—MI 1 BE VL FID®tEJOMf O m BIOwER td CFN�FILLwO MTE6]Y 80.5E.6UCNAfi LONOiE1EOR MPROVEDTHERMNLY WiOTELTEO um r BEAIID wN. _DENSNOUNDPAo(Br `. avEpslTCN...e.. .al PUMPS A.r--(}______________ .__ FASTEF®` ID TPArFla(D Pv�PA4 ptA}ENSUREADEWATE TEMPEMNRERATWGKF£LD 1 i m CNATOH ALL£66 COVERS PIA6TIC �.TAUIDCONWCTORS.—SEAT �^ IIF m ASSE6 (OPDONALICHLORBa TABLETSSA -MA�STMENANCEREWBtEOEaF(600Ea GI CLWP TW FOR —D wICW1 O B�rrtaTroriTuigailwlm FRFSHwATERro uM EFFIpExw wPPERmNDucroPsoNLY KFLLTHE ws°vRerAxoaEa,I wTERNAL.NR usE �"1 AE C.EDW THE­ES. --EVERYJNONDS NNFCi GRO xD UGaI ANT.rOA FsEMa voxciEVEar,iµ� fiicur+�F�RTnORouxo P AERATINAssEMa}r MONTHS •' . , ;rt`�..t . .,.:•; DIOTE AOAMAOEO DRPNMGM DASHED EPRE6EMSFI D WWWG ----=T--_4-------- AUTOMATIO -- A GD _ TBGGEFop 1 1 l STOP NNCTION} 4TIN AdVEW 1TOB sANDANO CEN 5 0 H„ GDNIRDLPANEL ~ i /,LFUJI CEN DETAILS 2 ELECTRICAL DIAGRAM-FUJI lY 72'=1'-0' y NTS 3 SUAH sANoui O i CONCRETE COVER GRAVEL b NNN fOt4 •ALBS I m0 •1 I WR 6OFAFEACE NOTFS APPPOVEO ' BMGMe r `+� 'I woa NFlY�mCxvsaanaaMApWdetrWm��C�N00 Pp. �� 2 Tlplasmbmpmua Ma'mm PER,SMIu '`� b - I DRANAGE SYSTEM CALCVLATINs Iua�MMaOmnP'me Fiawm Mmvwlae BOagoe aaeem ve ma --rc �maa �d�Mw.aew.seam mma ema,mwa•a.ur.wNo,,,nw.mmaae�m. _ me COL — I ABHavANN DIFWm Pqa MW nareaminmumpkn N,N•palml. �1 m L aoa'ximn'�iw�w HOUSEROOFASFA MCMu3<00 Pipomnmcuem WeierepWal exeOmNUB'vmNawPnrml - .,'• mC . rm.. m I ^"°"� ­KF SIDE ,65]6F Cercrdn tmWry HBpe.�u CwemMMaw M,ARTI,LL�O�E,S]A SF �'I,I'III�IW�aI` xe° CF 6war `�WObpraaMa SEE ATTACHMENT(S) ]METIN mcwrmelueo-ucmeammvuNuum Uy .[r•vryNiIGa moo fiMTA FA mwa a� i�lll ill NW.:]8=,29V�REWIR�EO uxamXn PROVIED HW nitlmmmRNev4raawryNdaB4ayv amrsn,Mao eereUpa Mw PENEmATIa, b TAVAea_, I GalRbam ameMa tO NOmmA Pt eaPnam.tlm Mmnw MamnmOweummf Em.auoenMm UCAOW HPECOPOEDHIGH� _—_—_ _— ANO SepdacbamevaOaIBYNPANileFl rm�lmm mnkaeo Wma4pmaa HGHEST ATER GRAVEL A IGHEST ELEVATIN Q1 4FT TO REACHTOSPOR Mmer bnuw maDmtoeMvnNxaummtFaaomaNme mmalNainHp ISW O ETHANC DEPTH SUBMERGED,NO SURFACE DRAINAGE aaeprA Pm ma PICAL LEACHING POOL DETAIL n STORMWATER LEACHING DETAIL 7/4'=7'-0' 1/4'=1-0' CaaCH(am Dmo IDDOva0V0 End AJ.IFEE,E OnEI" WastoWatar Tr DDBnt SVSIem (VAOWTS) 565Malier CL Studio alb architects ss,Waumns� l�BAR om�.®anN�Ba�mmU.�D J mmlao.m�ma .,�1 OPo4mIN FC, 9jF '•r} D J CUSTOM HOMES I/A OWTS Details PlaleM nans.r 21201 4/9/1021 om M GB iMTm Mms Icrxo HA OOo-oroao0e00Ot600o C/+ almaum,amimv •02 soy N.nmwn AS Indicated SOUTHOLD TOWN ZONING BOARD OF APPEALS RECEIVE® Date: 10/05/2021 OCT 0 C 2021 To Whom it may concern, ZONING BOARD OF APPEALS This is regarding zoning board Application#7374 1 have a attached the Zoning boards decision regarding 2 adjoining properties with SCTM#1000-70-9-35 &1000-70-9-36 465 &565 Mailer court Southold NY There were two conditions that had to be meet Which we believe has been done 1.Certified copies of the Recorded deeds showing two separate entities now took ownership of the property.Which has been attached 2.New I/A OWTS system must be used on both properties.I have attached both BOH approved sanitary system which comply. We have submitted building permit applications to the building department that let us know that you would notify them that conditions have been met.Please let us know if there is anything else we needed to do. Thank you ever so kindly, Please contact us with any concerns David Roberts 631-905-4789 FORM NO. 3 RECEIVED TOWN OF SOUTHOLD BUILDING DEPARTMENT NOV 0 7 2019 SOUTHOLD, N.Y. Zoning Board Of Appeals NOTICE OF DISAPPROVAL DATE: October 7, 2019 TO: Patricia Moore (Gobic) 51020 Main Road Southold, NY 11971 Please take notice that your application dated September 26, 2019 For a permit for a waiver of merger at Location of property 465 Mailler Court, Southold, NY County Tax Map No. 1000 - Section 70 Block 9 Lot 35 �4 Is returned herewith and disapproved on the following grounds: The subject lot (SCTM# 1000-70-9-35) has merged with the adjacent lots (SCTM# 1000-70-9-361 pursuant to Article II Section 280-10 A., which states, "Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty(50) feet or more in distance. Nonconforming_ lots shall merge until the total lot size conforms to the current bulk schedule requirements." kD- /7- Damon Rallis, Plans Examiner Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file, Z.B.A. 1 Z-74 RECEIVED Novo Zoos For Office Use Only Fee: $ Date Assigned/ZBA File# Zoning Board Of Ap Jeals Filed by: 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-10/7/19— WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED _9/26/19_under Town Code Chapter 280 (Zoning), Article II, Section 280- 10A for: 8 Building Permit ❑ Permit for As-Built Construction ❑ Certificate of Occupancy ❑ Pre-Certificate of Occupancy ❑ Other Owner of Parcel for Waiver: Mileva Gobic and Dragana Gobic,as joint tenants(mother/daughter) Owner of Adjacent Parcel: Mileva Gobic and Drag;ana Gobic, as joint tenants (mother/daughter) 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 Address: 51020 Main Road, Southold NY 11971 Telephone No: _631-765-4330 Fax/Email: pcmooregrnooreattys.com Please specify who you wish correspondence to be mailed to, from the above: ❑ Owner, or 8 Authorized Representative I(we), _Mileva Gobic and Dragana Gobic, 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_70_Block-9—Lot 35 containing _20,875_square feet located at# 465 Street_: Mailler Court, Southold, as a separate and distinct building parcel from District 1000 Section 70 Block_9_Lot 36_containing_22,266_square feet located at#565 Corner of Custer Avenue&Mailler Court, Southold. The property is located in the R-40 Residential Zone District. RECEIVED NOV 01 2m B r 0 peals, The lot to be recognized was originally created by Subdivision Map oiepaar i ed-wt h the Suffolk County Clerk on December 2 7,1966 as Map number 4770(Lots 22 and 23),both lots are vacant, and have historically been treated and maintained as a separate and independent residential lot since the date of its original creation. Exhibit I In 1992 a proposed house and sanitary design was prepared for each parcel(separately). A copy of the two surveys are herein attached as Exhibit 2 The lot to be unmerged has not been transferred to an unrelated person or entity since the time the merger was effected. The subdivision was Exemptfrom Merger when the owners purchased the lots per 100-112. The Exemption list was expressly provided in the Town Code until 1995. The owners purchased the 2 lots on August 19, 1982 (Liber 7303 pages 256-258) 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: The lots are within a subdivision of approximately 40 lots which are developed with single family homes,as well as surrounding lots of similar size. The lots were purchased with the intent to remain separate buildable lots. The lots continue to receive separate tax bills and the owners had no notice that the two lots had been merged by the Town. Up till 1997 the lots were considered single and separate. There have been area-variances granted for other parcels within 1000 feet of the subject lots (see_Exhibit 3): 3-A:Tax Lot 1000-70-8-30&31 In appeal#4435 dated November 19,1996 granted a"waiver of merger" for two lots which were similarly part of a subdivision (Map of Section One, Fairview Park)which lots were created in 1961. Address is 290 Custer Avenue,within 1000 feet of the subject parcels. The Board decision states"the neighborhood consists of improved lots similar in size; the grant of this waiver will not substantially increase the density of the neighborhood" The Waiver of merger standards were more restrictive in 1996,nevertheless the Board recognized that the area 3-B: Tax Lots 1000-70-8-8 & 9 In appeal#5689 dated May 12,2005 a waiver of merger was approved for two lots on Gardiner's Lane. The Board found that the two lots "will be equivalent in size to neighboring lots". DEIVED NOV3-C:Tax Lot 1000-70-8-30&31 In appeal#4435 dated November 19,1996 a waiver was granted for two lots located on Custer Avenue,within 1000 feet of th ZeJW The two lots were on Map of Section One of Fairview Park approved on August 1,1961. The application included as Exhibit 1 showing the majority of the lots having been improved lots. In 1996 there were only 5 vacant lots left in the Fairview subdivision. 3- D: Tax Lot 1000-70-9-4.1 & 3: In appeal #1858 approved 12/20/73 area variances were granted to divide the parcels.A minor subdivision of Chas O.Christensen approved 4 parcels each being less smaller than the Gobic parcels. 3-E: Tax Lot number 1000-70-9-43 located on the corner of South Street and Oak lawn Avenue in appeal#1324 received an area variance to divide the property(set-off lot)with less than 100'road frontage. Mazzafaro purchased two lots prior to adoption of zoning ordinance. (2)The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: The Gobic family purchased the two lots,left the lots unimproved for a future date. That day has come,and they were surprised to find that the lots were merged.They had no idea that the town had merged the parcels since the tax bills have continued to be separate. (see Exhibit 3) (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 subdivision is substantially developed. Please check one or more of the following that apply to the lot to be unmerged: 8 This lot was formerly approved by the Southold Town Planning Board on 12/27/66 (attach copy). Subdivision Map of Smithfield Park filed with the Suffolk County Clerk on December 2 7, 19 66 as Map number 4770 (Lots 22 and 23) ❑ 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). ❑ A search of Town records found a Certificate of Occupancy was issued_/ / for a dwelling or other purpose on SCTM Lot# (please attach copy). (Attach additional sheets if needed). RECEIVED NOV Q 7 2019 Owner(Parcel 1) Zoning Board Of Appeals S rn to before me this O day of 69 ' , 20 No ary Public MARGARET C RUTKOWSKI NOTARY PUBLIC,STATE OF NEW YORK Registration No.01 RU4982528 -- Qualified in Suffolk County My Commission Expires June 3,:LIVZ�0 Owner(Parcel 2) Swo to before me thi�� ay Of Oc-i- 520 Z 9 otary Public MARGARET C RUTKOWSKI NOTARY PUBLIC,STATE OF NEW YORK Registration No.01 RU4982528 Qualified in Suffolk County My Commission Expires June 3, ZBA 12/95;3/06; 11/08 RECEIVED NOV p 7 2819 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION Zoning Board Of Appeals A. Is the subject premises listed on the real estate market for sale? Yes `_No 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? A10 2.)Are those areas shown on the survey submitted with this application? 3.)Is the properly bulk headed between the wetlands area and the upland building. area? A/A 4.)If your property contains wetlands or pond areas,have you contacted the Office of the Town trustees for its determination of jurisdiction? �(rA Please confirm status of your inquiry or application with the Trustees: ,MA 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? E. Are there any patios,concrete barriers,'bulkheads or fences that exist that are not shown on the survey that you are submitting? IVO Please show area of the structures on a diagram if any exist or state none on the above line. F. Do you have any construction taking place at this time concerning your premises? No If yes,please submit a copy of your building permit and survey as approved by the Building Department and please describe: G. Please attach all pre-certificates of occupancy and certificates of occupancy for the subject premises. If any are lacking,please apply to the Building Department to either obtain them or to obtain an Amended Notice of Disapproval. H. Do you or any co-owner also oven other land adjoining or close to this parcel? �A3-pv"I�) If yes,please label the proximity of your lands on your survey. I. Please listpresent.use or operations conducted at this parcel V and the proposed use zc— (ex:existing single family,proposed:same with garage,pool or other) Autbyrizu signature and Date LOT WAIVER QUESTIONNAIRE fl RECEIVED r What are the square footage and dimensions of this -lot (subject o buildPffly cent r, merger application): s.f. `99 7i ft- by�`aY�+- ft. �4WA-j 1� 1W a r�/,C `oT nen �, rd�i )PPe als Date of first deed which created this lot: Date of current deed to present owner: I 1 ?O� Owners' names of lot at current time: A(le 6/4 �ClGlG Date and name of subdivision (if any): �i�12c{�ill7�«� � �l� b Size of remaining lot in the merger: o201 s.f. (.TL 35-) 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. Vii sere here any County Health-Departmen pprovals in the past fo either lot? Yes No If yes, please provide a copy. ���✓ - ivvl lc/� r Were they any vacant land Certificates of Occupancy requested in the past? Yes No ✓. If yes, please provide a copy. Were there any other Town actions (approvals or denials) in the past regarding this property (such as a pre-existing Certificate of Occupancy for-a preexisting building, a variance, lot:line change, Trustees apprgwal, or other type of application to build or use the property in anyway)? Yes No_. > If yes, please provide copy (if available), or explain: Is there any building or structure, such as a patio, driveway, or other, overlapping the , deeded lok line which separates-the two merged lots? No. Yes If yes, please explain. How many other vacant lots are on the same block and immediate neighborhood? Please note other approvals or other i formation about common ownership of these lots: _ DI�Cr�,r��! � L✓DFsy���i�jvzde� I am an owner of the subject lot and the above information-is provided to-the best of my knowledge. (Copies noted above are attached. Dated: Owner's Signature 2UAs1271ss . 1 AGRICULTURAL DATA STATEMENT � ►� ZONING BOARD OF APPEALS TOWN OF SOUTHOLD RtCElVEID-' N 0 V 0 Z ?9 WHEN 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 propgV within an agricultural district OR within S40 feet of a farm operation located in agricultural district:All applications requiring�rfir�agriculttifti� ­3 statement roust be referred to the Suffolk County Department of Planning in accordance with sections 239- ,Wt and 239-;n of the Geheial Municipal-Laip. 1)Name 6f Applicant A a&v a 2)Address of Applicant: /2 42 e 3)Name of Land Owrier(if other than applicant): 4)Address of Land Owner: -- 5)Description-of Proposed Project:_ 4)aa_t_ pgRM r'e- 6)Location of Property(road and tax map number14' 19 ): _ !DO D -70 `-- 7}IsA be parcel within an agricultural district? No []Yes If yes,Agricultural District Number. r 8)Is this pdreel'actiively farmed? BNo ElYes 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 3. 4- -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 Zorn o'rd Appeals of 765-1809. ature of Applicant Date Note: 1.alid local board will-solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their firm operation.Solicitation will be arcade 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 sucb time means the application is not complete and cannot be acted upon by the board 1-14-09 7 i 61720 Appendix B Short Environmental Assessment Forin -- i RECEIL\1L-Lt _Instructions for Completing NOV 6 7 2019 Part I -Project Information. The applicant or project sponsor is responsible for the completiol of Part 1. Responses become part of the application for approval or funding,are subject to public review,and may be subject to further verification. Complete Part 1 based on information currently available. If additional research or investigation woul�beQe ed'torfi111}�f Appeal- respond to any item,please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency;attach additional pages as necessary to supplement any item. Part 1-Project and Sponsor Information Name of Action or Project: Project Location(describe,and attach a location map): Brief Descript/lion Jof Proposed Actionn.:,� {/�/ /p/// lF'�/ /yJ�� L -C ,?'- /0 V? M"- 4!�Y - 9 7vS ¢ � � Name of Applicant or Sponsor fE-Mati: ephone: G �jIGX5/6 — l Address: � City/PO: State: Zip Code: 6�Iv� � pis 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 M may be affected in the municipality and proceed to Part 2. If no,continue to question 2- 2- Does the proposed action require a permit,approval or funding from any other governmental Agency? NO YES If Yes,list agency(s)name and permit or approval: / 3.a.Total acreage of the site of the proposed action? acres b.Total acreage to be physically disturbed? acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? G•acres 4- Check all land uses that occur on,adjoining and near the proposed action.13 /' Urban 13 Rural(non-agriculture) o Industrial B Commercial t I' Ldential(suburban) 4 ❑Forest ❑Agriculture 0 Aquatic ❑Other(specify): �- a Parkland i Page l of 4 5. Is the proposed action, a.A permitted use under the zoning regulations? ____ ,_ __ - NO YES N/A b.Consistent with the adopted comprehensive plan? a f 6. Is the proposed action consistent with the predominant character o•the exis landscape? f ( utr mv I NO YES y 7. Is the site of the proposed action located in,or does it adjoin,a state listed Crifical Erlvironinental t4rea? NO' YES If Yes,identify: �rnir� 3r,;rr `�r 1iJU8Fi 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? V111— c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? 9.Does the proposed action meet or exceed the state energy code requirements? If the proposed action will exceed requirements,describe design features and technologies: NO YES 10. Will the proposed action connect to an existing public/private water supply? NO —YES If No,describe method for providing potable water: / 1 I.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment AI! 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 wetlands or other waterbodies regulated by a federal,state or local agency? YES b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? Yes,identify the wetland or waterbody and extent of alterations in square feet or acres: 14. Identify the typical habitat types that occur on,orate likely to be found on the project site. Check all that apply: ❑Shoreline ❑Forest ❑AcuIturaUgrasslands El Early mid-successional ❑ Wetland ❑Urban I7�Suburban r116. .Does the site of the proposed action contain any species of animal,of associated habitats,listed NO by the State or Federal government as threatened or endangered? YES d Is the project site located in the 100 year flood plain? NO YES 17.Willthe proposed action create storm water discharge,either from point or non-poi d sources? NO ISS If Yes, a.Wi11 storm water discharges flow to adjacent properties? t�NO E3 YES b.Will storm water discharges be directed ed to established conv If Yes,briefly describe: eyance systems(nm� Vd storm drains)? O❑ YES _';�.Hx��-" tl Page 2 of 4 i i 18_Does the proposed action include construction or other activities that result in the impoundment ofA JRd YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: ZECEI�ED 1 19.Has the site of the proposed action or an adjoining property been the location of an active or closed N solid waste management facility? If Yes,describe: E / 20.Has the site of the proposed action or an adjoining property been the subject of remediation(ongoing or NO YES completed)for hazardous waste? if Yes,describe: I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY ]KNOWLEDGE /� Applicant(spons arae: /4-,,/1,, p Date: �D�l 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?" _ - -_ ._ x _... - _ - - - _ _ .,�_<;..n. _ �-.�,.:�s>,.:<.� _ No or Moderate "�` - — '?k;-;'L='—<�',i', - —.;%s�.,-�_�.3.: :P: - - a _ - . = ,�: `itis small to large impact im'act may may occur - _ -y3t• - _ FSM"bv- ___ _ i�- - - - - _ __ ..-,`K _ _ :;'3'-..-_.;•_:s: =-s, - _ :.+.tea-. .-.d'Fc:,,k5` ?"r�t'ws- 1. Wil1{tlm��ri ^J ��.-.`-�`iutµry ,. '':s'a: rt•J- ;��. ��__'�:_. ._-.,,��i': s� OCCIIr e proposed action createva 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 ene v �Y oppomtminities. 7. Will the proposed action impact existing: 9 a.public I private water supplies? N b.public I private wastewater treatment utilities? 8. WM the proposed action impair the character or quality of important historic,archaeological, s architectural or aesthetic resources? 9. -Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, waterbod-les,groundwater,air quality,flora and fatnma)? i I ' c Page 3 of 4 No,or Moderate - small to large...- impactRI Ciiml?9t may may occur cur 10. Will the proposed action*resu[tl ✓ P m an increase in the potential for erosion,flooding or drainagol 0 (-UIZI problems? I 1. Will the proposed action create a hazard to environmental resources or human health? ? %^�srr),aBc arc' CDP ApF eais Part 3-Determination of significance. The bead 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-tern and cumulative impacts. n Check this box ifyou have determined,based on the information and analysis above,and any supporting doccmrentation, d that the proposed action may result in one or more potentially.Iarge or significant r environmental impact statement is required grant adverse impacts and an a Check this box ifyou have determined,based on the information and analysis above,and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. - Name of Lead Agency Date Print or Type Mame of Responsible Officer in Lead Agency s g cy Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer-) _ I Page 4 of 4 APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNER'S AGENT) The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town officers-and.em lo.ees The purpose of this form is to provide information,which can alert the Town of possible conflicts of interest an'd:ailv_w_At-to take whatever action is necessary to avoid same. YOUR NAME: GOBIC,MILEVA AND MOORE,PATRICIA C. N O V 012019 (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.) Luning 30ard Of Appeals NATURE OF APPLICATION:(Check all that apply.) Tax Grievance Variance _X Special Exception If"Other", name the activity: Change of Zone Approval of Plat Exemption from Plat or Official Map Other Trustees Do you personally, (or through your company, spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the Town officer or employee has even a partial ownership of(or employment by) a corporation in which the Town officer or employee owns more than 5% of the shares. YES NO_X Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D(below)and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply): A)the owner of greater than 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation); B)the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C)an officer,director,partner,or employee of the applicant;or D)the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted this !21 day of-401— Signature: f1Signature: C11 �'l 4V_Q__A4 C/ MILEVA GOBIC Patricia C.Moore Town of Southold QVRP CONSISTENCY ASSESSMENT FORM e A. INSTRUCTIONS 'OV 7 2019 1. Alla applicants for permits* including Town of Southold agencies. sha le PP P g g IZco � �(Qtii JtCAGPpe for proposed actions that are subject to the Town of Southold Waterfront Consistericv�eview L-awM Ihis assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. `Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this forni 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 malting a detennination that it is consistent to the maYumuri extent practicable with the LNVRP policy standards and conditions. If an action cannot be certified as consistent with the LNVRP policy standards and conditions,it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Tou7n 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 SCTA-14��- � - �s 7 3 r The Application has been submitted to(check appropriate response): -Z,tS,/4 , (�,lCY�I.V-�i� j�J M vJ el�, Town Board ❑ Planning Board❑ Building Dept. El, Board of Trustees ❑ 1_ Category of Twxrn 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)—Pernnt,approval,license,cerh atton_ —=—--- —�--- - - Nature and extent of action: -- ---- - - -------- ----- -- ------------- - ---- - - - - ----- -- - ----- - - �� &)b4V15,1ce► A&p Location of action: L Site acreage: L* -jc, �v�� e25-0o Q -A ��, �� ��i 9'13 . Present land use: e RECEIVED Present zoning classification: 2. If an application for the proposed action has been filed with the Town of Southold%Uy, the?'��.ollow' g information shall be provided: ning Board Of Appeals (a) N an /V1le of applicant: -7I 4/ iG Zo — -- (b) Mailing address: (c) Telephone number: Area Code �(q (d) Application number,if any: Will the action be directly undertaken,require funding, or approval by a state or federal agency? Yes ❑ No If yes,which state or federal agency? C. DEVELOPED COAST POLIC-11' Policy 1. Foster a pattern of development in the Town of Southold that enhances community,character, preserves open space,makes efficient use of infrastructure,snakes beneficial use of a coastal location, and minimizes adverse effects of developanent. See LVVRP Section III-Policies; Page 2 for evaluation criteria. [AYes ❑ No ❑ Not Applicable �s Cloy cl"L-- Attach additional sheets if necessary ---------- 'olUe -.PMaec and preser�•e lias ric anal archaeo ol-gical resources o lbe Town o out -olcd. See LjvRP Section iii-Policies Pages 3 through 6 for evaluation criteria ❑ Yes �. No Not Applicable l - Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III—Policies Pages 6 through 7 for evaluation criteria RECEIVED ❑ Yes 0 No ❑dNot Applicable NOV 0 7 29019 Zoning Board Of/appeals Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III—Policies Pa s 8 through 16 for evaluation criteria Yes No Not Applicable Attach addirional sheets if necessary Policy 5. Protect and improve eater quality and supply in the Town of Southold. See L%VRP Section III —Policies Pages 16 t7Not I for evaluation criteria ❑ Yes 0 NoApplicable Attach additional sheets ifzzecessary 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 LW-RP Section III —Policies; Pages 22 through 32 for ev aluation riteria Yes No Nat applicable Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See – P � LiVRP Section III Policies Pages 32 through 34 for evaluation criteria. RECEIVED ❑ Yes ❑No 81Not applicable NOV 07 2019 w _ Attach additional sheets if necessary Policy 8. Afinimize 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. 1:1 Yes ❑ No 19 Tot Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use,of, coastal waters, public lands, and public resources of the Town of Southold. See MAIRP Section III–Policies; Pages 38 through 46 for evaluation criteria. �—� ❑ Iles❑ No 0 Not Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependennt uses and promote siting of new water-dependent uses in suitable locations. See , Section Irl–Policies;Pages 47 through 56 for evaluation criteria. _ _Yes-❑�To - mot<�pplicahle - - - -- Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuai-y and Town waters. See L`VRP Section III—Policies; Pages 57 through 62 for a auation criteria. ❑ Yes ❑ No EJ Not Applicable RECEIVED C -ZGRiR9 Board Of is ' Attach additional sheets if necessary Policy 12. Protect agricultural lands in the To-v-v of Southold. See LvVRP Section III—Policies; Pages 62 through 65 for evaluation criteria. ❑Yes ❑ No LJ Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate, use and development of energy and mineral resources: See L'%V1RP Section III_Policies; P hes-65 through 68 for evaluation criteria. F]Yes ❑ No Not Applicable. Creased on 512510511.26+.t1M , Board of Zoning Appeals Application RECEIVED ~ AUTHORIZATION N 0 V 0 7 2019 (Where the applicant is not the owner) Lonirq Board Of Appeals I, Mileva Gobic, as owner of 465 MaH6 Court& 565 Mair Court, Southold,New York (sctm: 1000-70-9-35 & 36)hereby authorize my attorney, Patricia C. Moore, to act as my agent to apply variance(s) on my behalf from the Southold Zoning Board of Appeals G Mileva Gobic APPEALS BOARD MEMBERS ��0f$oUjyO Southold Town hall Ruth D. Oliva,Chairwoman 95 Main Road•P.O.Box 1179 Gerard P.Goehringer Southold,NY 11971-0959 Vincent Orlando �, Office Location: ar James Dinizio,Jr. GSD • �O Town�F�/Fi`rsfFl or;North Fork Bank Michael A. Simon �,��,oiiJ 5�4§35f51Mam Road(at oungs Avenue) ' I Southold,N 11971 07 http://southoldtown.northfork.net NOV 2019 I , I BOARD OF APPEALECE�VED f' TOWN OF SOUTHOLbzoning Board Of pea s / " :Ov Tel.(631)765-1809•Fax(631)765-9064 M AY 3 1 2005 FINDINGS, DELIBERATIONS AND DETERMINATIOiif'' • %r�G4 MEETING OF MAY 12, 2005 outltold Town Clerk ZB Ref. 5689-CLIFFORD SCHRIEFER, JR. Property Location: 700 and 800 Gardiner's Lane, Southold CTM 70-8-8 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 an adverse effect on the environment if the project is implemented as planned. BASIS OF APPLICATION: Article ll, Section 100-26, based on the Building Inspector's November 23, 2004 Notice of Disapproval stating that CTM 1000-70-8-8 has been merged with improved land referred to as CTM 70-8-9 under Article Il, Section 100-25A. PROPERTY FACTS/DESCRIPTION: The applicant's merged lands include CTM 1000-70-8-8 ('8') and 1000-78-8-9 ('9% consisting of a total area of 40,592 sq. ft. The portion of land which is the subject of the lot waiver contains 20,836 sq. ft. with 100 feet along the north/west side of Gardiner's Lane. FINDINGS OF FACT t The Zoning Board of Appeals held a public hearing on this application on May 4, 2005 at which time written and oral evidence were presented. Based upon all testimony, documentation, personal r inspection of the property, and other evidence, the Zoning Board finds the following facts to be true and relevant: .APPLICANT'S REQUEST: The applicant is requesting a Waiver under Section 100-26 to unmerge Suffolk County Tax Map Lot 8,vacant land,from Lot 9, improved with a dwelling. REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted and personal inspections, the Board makes the following findings: 1. Grant of the variance will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The Commonwealth Land Title Insurance Company January 28, 2005 Search of owners shows that the applicant's parents, Helen J. Schriefer and Clifford Schriefer, acquired lot '9' on September 26, 1967 by deed recorded at Liber 6230 cp 439. On November 3, 1969, Helen Schriefer acquired lot '8' individually by deed recorded at Liber 6656 page 302. APPEALS BOARD MEMBEK6 ��OF souryo Southold Town Hall Ruth D.Oliva,Chairwoman ti0 1p 53095 Main Road-P.O.Box 1179 Gerard R Goehringer Southold,NY 11971-0959 Vincent Orlando Office Location: James Dinizio,Jr. • �O� Town Annex/First Floor,North Fork Bank Michael A.Simon ���COU54375 Main Road(at Youngs Avenue) ' Southold,NY 11 �� http://southoldtown.northfork.net � `` BOARD OF APPEALS RECEIVED TOWN OF SOUTHOLD N 0 V 0 7 2919 Tel.(631)765-1809-Fax(631)765-9064 FINDINGS, DELIBERATIONS AND DETERMINATION Zoning Board Of Appeals MEETING OF MAY 12, 2005 p ZB Ref. 5689- CLIFFORD SCHRIEFER, JR. Property Location: 700 and 800 Gardiner's Lane, Southold CTM 70-8-8 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 an adverse effect on the environment if the project is implemented as planned. BASIS OF APPLICATION: Article 11, Section 100-26, based on the Building Inspector's November 23, 2004 Notice of Disapproval stating that CTM 1000-70-8-8 has been merged with improved land referred to as CTM 70-8-9 under Article Il, Section 100-25A. PROPERTY FACTSlDESCRIPTION: The applicant's merged lands include CTM 1000-70-8-8 ('8') and 1000-78-8-9 ('9'), consisting of a total area of 40,592 sq. ft. The portion of land which is the subject of the lot waiver contains 20,836 sq. ft. with 100 feet along the north/west side of Gardiner's Lane. FINDINGS OF FACT The Zoning Board of Appeals held a public hearing on this application on May 4, 2005 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: APPLICANT'S REQUEST: The applicant is requesting a Waiver under Section 100-26 to unmerge Suffolk County Tax Map Lot 8, vacant land,from Lot 9, improved with a dwelling. REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted and personal inspections,the Board makes the following findings: 1. Grant of the variance will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The Commonwealth Land Title Insurance Company January 28, 2005 Search of owners shows that the applicant's parents, Helen J. Schriefer and Clifford Schriefer, acquired lot '9' on September 26, 1967 by deed recorded at Liber 6230 cp 439. On November 3, 1969, Helen Schriefer acquired lot '8' individually by deed recorded at Liber 6656 page 302. Page 2—May 12,2005 ZB Ref.5689—C.Schriefer,Jr. CTM ID: 70-8-8 ' RECEIVED I NOV 0 1019 2. The properties were merged by passing of both parents, although th properties were kept a separate lots since prior to 1969 and it was the intention of the parents to ke Zbni g Ms egpRtgeals 3. The waiver of merger will recognize the original lot lines shown on the 1967 and 1969 deeds of record. This land, when separated,will be equivalent in size to the neighboring lots. 4. The waiver of merger will allow for the ultimate construction of one additional single-family residence in the neighborhood,which will not result in a significant increase in the density. 5. The applicant stated that they had no indication from the Town that the lots were merged after this transaction. They continued to receive two separate tax bills. RESOLUTION: Ori motion by Chairwoman Oliva, seconded by Member Orlando, it was RESOLVED, to GRANT the lot waiver, as applied for. This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. Vote of the Board: Ayes: Members Oliva (Chairwoman), Orlando, Dinizio, and Simon. Member Goehringer was absent. This Resol o was duly adopted (4-0). \06� kij K0 Ruth D. Oliva, Chairwoman -5/oZ7/05 Approved for Filing APPEALS BOARD MEMBERS Southold Town Hall Gerard P. Goehringer,Chairman -2 y 53095 Main Road Serge Doyen w x P.O.Box 1179 James Dinizio,Jr. p thold, New York 11971 Robert A. Villa 'j� p� 1 Fax(516)765-1823 Lydia A.Tortora Ol �a �- Telephone-(546}-765—809 RECEIVED BOARD OF APPEALS NOV 0 7 2019 TOWN OF SOUTHOLD Appl. #4435 ACTION OF THE BOARD OF APPEALS Zoning Board Of Appeals-- DATE OF ACTION: 11/141/96 APPLICANTS: RUTH BOEHLING/R. WRIGHT LOCATION OF PROPERTY: 290 CusterAvenue, Southold COUNTY TAX MAP DISTRICT 1000, SECTION 70, BLOCK 8, LOT 31. BASIS OF ACTION: Article III, Section 100-26 of the Zoning Code for a Waiver. Action of Disapproval was issued October 16, 1996 by the Building Inspector under Section 100-25A for this undersized parcel. FINDINGS OF FACT: Lot size is approximately one-half acre and was created by Planning Board approval on August 1, 1961, referred to as Lot #8 on the Map of Section One, Fairview Park.. The dimensions are 115.94 ft. by 175.0 ft. deep. The adjoining lot (Subdivision Lot #9 is improved with a single-family dwelling, built in 1976 during one-acre zoning.) This lot became merged in 1992 due to a Life Estate. Prior to the Life Estate, the lots were recognized as separate lots in different ownership for 23+ years, and met the zoning requirements at the time of creation (1961 by subdivision approval). REASONS: The neighborhood consists of improved lots similar in size; , the grant of this waiver will not substantially increase the density of the neighborhood (for this particular single lot); a denial of the waiver will cause economic hardship to the owners; the county and town parcel assessment records show this as a separate parcel on a 1961 town-approved Map (Fairview Park); the natural details and character of the contours will not be significantly changed or altered, and there is no need to fill or substantially alter the land. MOTION MADE BY: R. Villa SECONDED BY: J. Goehringer ACTION/RESOLUTION ADOPTED: Granted, as applied. VOTE OF THE BOARD: Ayes: James Dinizio, Jr., Robert A. Villa, Lydia A. Tortora, Gerard P. Goehringer. This resolution was unanimously adopted, 4-0. (Member Doyen of . Fishers Island was absent, as agreed due to the traveling time and expe - v l� IRARD P. GOEHRINGER, CHAIR N --E � CL''t.i,�� - t DATE// z4/fF HOUR TOWN OF SOUTHOLD, NEW YORK DATE-Deo-.....2-0, 197 3 Hearing: Nov. 29, 1973 ACTION OF THE ZONING BOARD OF AL'FEAL3 Appeal No. 1858 Dated November 13, 1973 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD MnrtE111ED TO Charles & Margaret Christensen Appe n Pine Neck Road Southold, New York at a meeting of the Zoning Board of Appeals on December 20, 1973 the appeal was considered and the action indicated below was taken on your Zoning Board Of Appeals ( ) 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 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special exception ( ) be granted ( ) be denied pursuant to Article ................... Section .................... Subsection .................... paragraph .................... of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be confirmed because 9:30 P.M. (E.S.T.) , upon application of Charles & Margaret Christensen, Pine Neck Road, Southold, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Schedule for permission to divide property. Location of property: south side of Pine Neck Road, Southold, bounded north by Pine Neck Road; east by W. -Cain & others; south by Custer Avenue & Acker; west by E. Mailler & W. Deroski. Fee paid -$15.00. 2. VARIANCE.By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because SEE REVERSE (b) The hardship created (is) (is not) unique and (would) (would not) be shared by all properties alike in the Immediate vicinity of this property and in the same use district because SEE REVERSE (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the district because SEE REVERSE and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the Building Inspector ( ) be confirmed ( ) be reversed. 0 D SEE ZONING BOARD OF APPEAL%S�,�, FORM Z84 v / 9k J pp as 1 MMarj�ermott, Secretary RECEIVED ✓� NOV 9 7 2919 n oard of AppEals After investigation and inspection the Bo 3L ands_-tha-t— applicant owns Lots Nos. 1 and 2, and has sold Lot No. 3 to Gagen. The suggested 'division would provide a lot of 100' by 200' on Pine Neck Road; and a lot of approximately 198' on the west and 176' on the east, and 102' on Custer Avenue. The lots in the surrounding area are of the same or smaller dimensions. The Board agrees with the reasoning of the applicant. The Board finds that strict application of the Ordinance would produce practical difficulties or unnecessary hardship; the hardship created is unique and would not be shared by all properties alike in the immediate vicinity of this property and in the same use district; and the variance will not change the character of the neighborhood, and will observe the spirit of the Ordinance. THEREFORE IT WAS RESOLVED, Charles and Margaret Christiansen, Pine Neck Road, Southold, be GRANTED permission to divide prop- erty as indicated on survey of Van Tuyl dated September 18, 1970 for property located on the south side of Pine Neck Road, Southold, as applied for. Applicant is granted permission to use Lots Nos. 1 and 2 separately. Vote of the Board: Ayes:- Messrs: Gillispie, Bergen, Hulse, Grigonis. r APPEALS BOARD MEMBERS �O�Og11FFDL,��,oG Southold Town Hall Gerard P.Goehringer,Chairman o 53095 Main Road '14 Serge Doyen ca Z P.O. Box 1179 James Dinizio,Jr. p Southold,New York 1197 Robert A. Villa _Eax_(51.6)_765-1823 Lydia A.Tortora Ol �a Telephono5W/765-1809 BOARD OF APPEALS N O V 07 2019 TOWN OF SOUTHOLD Zoning Board Of/appeals Appl. #4435 ACTION OF THE BOARD OF APPEALS DATE OF ACTION: 11/196 APPLICANTS: RUTH BOEHLING/R. WRIGHT LOCATION OF PROPERTY: 290 Custer Avenue, Southold COUNTY TAX MAP DISTRICT 1000, SECTION 70, BLOCK 8, LOT 31. BASIS OF ACTION: Article III, Section 100-26 of the Zoning Code for a Waiver. Action of Disapproval was issued October 16, 1996 by the Building Inspector under Section 100-25A for this undersized parcel. FINDINGS OF FACT: Lot size is approximately one-half acre and was created by Planning Board approval on August 1, 1961, referred to as Lot #8 on the Map of Section One, Fairview Park. The dimensions are 115.94 ft. by 175.0 ft. deep. The adjoining lot (Subdivision Lot #9 is improved with a single-family dwelling, built in 1976 during one-acre zoning.) This lot became merged in 1992 due to a Life Estate. Prior to the Life Estate, the lots were recognized as separate lots in different ownership for 23+ years, and met the zoning requirements at the time of creation (1961 by subdivision approval). REASONS: The neighborhood consists of improved lots similar in size;; the grant of this waiver will not substantially increase the density of the neighborhood (for this particular single lot); a denial of the waiver will cause economic hardship to the owners; the county and town parcel assessment records show this as a separate parcel on a 1961 town-approved Map (Fairview Park); the natural details and character of the contours will not be significantly changed or altered, and there is no need to fill or substantially alter the land. MOTION MADE BY: R. Villa SECONDED BY: J. Goehringer ACTION/RESOLUTION ADOPTED: Granted, as applied. r VOTE OF THE BOARD: Ayes: James Dinizio, Jr., Robert A. Villa, Lydia A- Tortora, Gerard P. Goehringer. This resolution was unanimously adopted, 4-0. (Member Doyen of Fishers Island was absent, as agreed due to the traveling time and expenses involved.) ZBA:lk `, � '♦ 5 J_ '.t•��i� , �. kir-.� - ,.x - � ;.� i ylk . v fA i t:rr <. �' � { r ;i�` � -.�•yam �� '_I 1 t Nyn'a V. ++�. J■ ] T 4.f1 4) • moiav� /' �� '�• ` �.�a:t a MY`i 1R" .� +�,���:4���•.� -\i1d,.J w� 4o IPA k ML �' '� t d r t'} i t• 1 , 4 _ a ": . :tl ,�:., �el�ri� • `-'�'y- �' r R��y �e•����•v�., ,� .� a `� r -nt. _ - •x, R �1y, e" ��,. t. .?: - t ..A � jiy�yC `�lT '�j�f�.r . .f .� •, .. .. .. ... ter- �a Y�,.�` f L,.ai'•.r � !>•""h!a� \ \� �'.i`'�'i'Q��''•7}N��� - v. `�'� ��,, PPP ll" , �a `, _ - F � �tR.�`\C�,y�k,lA"�1jF�t!s �.w:- ,.Sl;-;�,�!•R-.`.w�.i, 't ;�M,r';t_ `-t i„ • •.S` - .vt.....r .MIS�, 'y��� �,.y, - � 1 - Gobic 465 Mailler Court, Southold,NY 11971 SCTM: 1000-70-9-35 Af r�� I�.• 4 ��i.r Q. � �r - -',•�k4• ""i.• .f! ' . :�! .mac.. .. ', .t .a , '.► ' I . +floo �....•-' i�.,I r .� arm + `•. i ` _„r. .•�r, - .s . - .�-. r•r J„ / his 'S� ••'�i.f� > .n4 .�.' '•4e•� - + -a• �k y . r' _tel Pt J "f .. I D , , r r•Y- 3' WT4'il W T Rt 3l 1`�� Rti �h; 'ii, �t�• tr ij.V Or a 14 - • ,. , 47 ar, 40 �y•�y ,?y✓��li— Gobic 465 Mailler Court, Southold,NY 11971 ' SCTM: 1000-70-9-35h a. -- i Tr y s r +�Yr�r t +r t•?cam+ .r+y1 f '+` ' .t ,,',7y., 5.s' •• +lg`r., I , ? ,w '',j,, `",.►�'r ,`' ,� �-rb . �� .t " j.. .. `t � .. + I `'fit f L�ti .�,\I1. .` `. � / �+ r- � - +� '• _ - y {' � '._•.y.A 1i .M1'�` ,r,_qa r. ,� ��w ���� �.►.,4�.Y, I'',�.,J�•{,. '' Y..'A', �t" r ♦,.bf •�,. ''►•-... 7�t 4 r'`. r * y_t •' � .. A va *t r. . � ..e'-•,,•tis.=:: y .-.!'' t'. �'„r�, •�•. %• ,, ° y .rl ' •" 4 Al . ,f,i�, JA -• - .�^F y cY, y_.f,j ���. rrs. •. •.7•ir�►ifya l �I y• ,/1.. ��r •�f t�\ 11 �` ',t.. ! rid ��, . ;"t � `,! .� `�"~-l�. .'�t *�f' '�.- � i r` ' I� ' ��� " a'P' a �,•'�•�1t ,�z� `�' � ,.��, t •• Y _ }4r' _ - 44 cc' N•. _ i1� r�Yw } w:c fR w rr °1 1 t `• .:�* -�� `% 777 , `,��� +y � -'•�,ii �' .+"'Y-7_..�. ,- rc+.+ t�+�,7�'�••, ' .. ;� �;� � �� L,` f f - •' `n` .+..< L ,...:.c. psi.' ..� � � 1p • , ry MA �.� I ,.T cy.� �c ,A .Ar "•I '�' ° r, � f •P � t 3iR M �k a '+: ;'�(`A .•� �aa�--• •^��.1�.. 1�'M.0. � .� �y . y 3 1• � '` ,.. `,tea- ,may :�. �. _•, .. :\ ,� — - ��. /, ..?S. y. _,_ � ♦ �, ,a„t•, _� L!�'•,, ��:;�� gra � +`N.. '� aim r / � y� r +! j.1ir .�•. +S �;r'J 'If'�1r� i�-��ti d�. •�' �/ -••fir S' ' , s. "y'J.y��r dip 1 Jam. :��. . t' � / - �� ;•� �l ��" / t 1 AV .► ; •` •r^'i•'�y . . .. �, 31"•Z .•er '\i.rr•�+ f i 'T - v '.•f�, y '1,�,�. '� t1` oft 1• f +• _ ri•�`- .ter- .t R�'? •. - . r .. ' /it !',., '.!� Irk,, - '�. �,'' _ ��..� 8•` '_ - '• 5 .. .. �,ea ,-~ vim. �. Y. .. %e�=��(L.a� ~ `•'' ` a,. V x�+ - k (, ., ! y� _ � • - i� iii �� ,� � ., *, �+\�,. 111 1 • g, o7-I°j 't�j Standard X.Y.&T•i•PuAl 8002*11.81* Bargaln and Salo Deed,with Covenant agaiaat Grant3.�o":,,its—Individua • C A i (single sheet) 1./ Q CONSULT YOUR LAWYER QEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOUIb BE US YERI ONLY. r�U RECEIVE' 3EI�23fl PAGE 45t 22 THIS INDENTURE,made the/� '► day of , nineteen h andrlic- � Q149tw16 -. BETWEEN •VITO DAVID C CCHINI, re ding' at 121 Warrenventre, Ronkon oma, New York ZonBoard Of AppeAls DISTRICT SECTION ®LOCK LOT . a 12 17 party of the first part, and MIL VA GOBIC, residing of .__ 0o Flughing, New York, and DRAGANA GOBIC, of the same address, as' joint tenants a4d not 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,doei hereby grant and release unto the party of the second part, the;heirs or successors and assigns of the pa of the second part forever, _ ALL that certain plot,piece or par of land, with the buildings and improvements.thereon erected, situate, lying and being in�thc Town of S uthold, County of-Suffolk and State of New York, known and designated as Lots 22 nd 23 on a certain map entitled, "Map of Smithfield Park''' and filed in the Suffo k County Clerk's Office on December 27, 1966 as Map No. 4770. BEING and intended to be the same premises conveyed to Vito David Cecchini, the party of the first part herein by deed dated October 10, 1972, and recorded in the Suffolk County Clerk's Office on December 13, 1972 in Liber 7303 of,deeds at page 238 and by deed dat d October 10, 1972 and recorded in the Suffolk lCounty Clerkts Office on Decembez 13, 1972 in Liber 7303 of deeds at page 236. 2269 RECE1 SAL Tal 24 TAX MAP 4 )ESIGNATION )lst. 1000 TOGETHER with all right, titleand interest, if any, of the party of the first part in and to any streets and roads bLbutting the above described premises to the center lines thereof; TOGETHER with the appurtenances ,�. 070 1 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 ik 0900 the party of the second part forever. .005)v_35. R3 AND the party of the first part,covenants that the party of the first part has not done or suffered anything "hereby 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 consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the saint 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" shalt be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above .1� written. , IN PRESENCE OF. p - Vito David Cecchini V AUG 24 1982 ARTHUR J. FELICE E E.O R D p Clerk of Suffolk County, - -------------- ---------- ------------ --------=--------- ---------------- --- - -- -- - - Bargain&sole deed,with covenant grantor's - acts—Ind.or Corp.:single sheet I �y CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOU D !UWyb) BE LVjIM6S 0 N L) I THIS INDENTURE,made the //-Aday of two thol sand and eighteen. Zoning Board Of Appeals BETWEEN MILEVA GOBIC, residing at 12 Roscoe Court, Greenval i DRAGANA GOBIC, residing at 547 Pala Drive, Ojai, California 93023, as joint tenants and not as tenants in common,party of the first part,and �— MILEVA GOBIC,residing at 12 Roscoe Court,Greenvale,New York 11548,party of the second part, j 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 being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 22 and 23 on a certain map entitled, "Map of Smithfield Park" and filed in the Suffolk County Clerk's Office on December 27, 1966 as Map No.4770. I ' I - j BEING and intended to be the same premises conveyed to the party of the first part by deed dated August 19, 1982 and recorded in the Suffolk County Clerk's Office on August 24, 1982 in Liber 9230 pages 451- 452. SAID premises known as and located at 465 Mailer Court and 565 Mailer Court, Southold,New York. 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. I 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. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first i , above written. IN PRESENCE OF: ' I � I &A MILEVA 00-8 i c DRAGA A GOBIC ' I ij•9• .! .•,.-,»,.. ,..a.w....+..�.w..w,dw.,..^ r; 1 ��It 6'S. F`` w I k � , L` 1 . I f I I f I i E I I - i I STATE OF NEW YORK, COUNTY OF A S� ss: STATE OF�D K,COUNTY OF ss* On the day of vA e- , ED in the year 2018 , On the /l qday of «--� , in the year 018, before me,the undersigned, a Notary Public in and for before me,the undersigned, a otary Public irtinr said state, personally appeared said state,personally appeared NOV o �� MILEVA GOBIC DRAGANA GOBIC Personally known to me or proved to me on the basis of per-se�11,}-kn to-mo or prov�dZt00n1 �2$Ahe h4n§+�P f als satisfactory evidence to be the persons whose names satisfactory evidence to be the p rson ese-nam are subscribed to the within instrument and acknowledged is subscribed to the within instrument and acknow- j to me that they executed the same in their capacities, ledged to me that she executed the same in and that by their signatures on the instrument,the persons, her capacity, and that by her signature on the instrument, or the entity upon behalf of which the person(s)acted, the person, or the entity upon behalf of which the executed the instrument. person acted, executed the instrument. •µn,, r %� p4 ..... •w BAHRAM EFTEILHARI Notary ubl ' RgJaRt>SNAN No ar Publics W' STA PUBLIC • CALIFORNIA O 1MVMP nLt�ffA'M0FNEWV" Y YIi LOS ANGELES COUNTY scomdoXaMR,494 35 COMMISSION#21b2894 Qa awtnNaswucaudyn N' Commission Expires August 18,2020 cbmwwlon Does MR"6" 9 STATE OF NEW YORK, COUNTY OF ss: STATE OF NEW YORK, COUNTY OF ss: On the day of 2013 ,before me On the day of 2013 , before me personally came personally came to me known, who,being by me duly sworn, did depose and the subscribing witness to the foregoing instrument,with say that he resides at No. whom I am personally acquainted,who, being by me dul sworn, did depose and say the he resides at No. that he is the of that he knows the corporation described in and which executed the foregoing instrument;that he to be the individual described knows the seal of said corporation;that the seal affixed in and who executed the foregoing instrument; to said instrument is such corporate seal;that it was so that he, said subscribing witness,was present and saw affixed by order of the board of directors of said corpora- execute the same; and that he, said witness, tion, and the he singed h name thereto by like order. at the same time subscribed h name as witness thereto. Bargain and Sale Deed SEC 070.00 WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 09.00 LOTS 035.000&036.000 MILEVA GOBIC and DRAGANA GOBIC COUNTY OR TOWN SUFFOLK TO MILEVA GOBIC RETURN BY MAIL TO: Brosnan & Hegler,LLP 1325 Franklin Avenue, Suite 335 Garden City,New York 11530 I i I TOWN OF SOUTHIOLD PROPERTY RECORD CARDc2s) 1600 '70 w -OWNER STREET 5' VILLAGE DIST. SUB. LOT FORMER OWNER V N E ACR S W TYPE OF BUILDING "� n/CCC iy A eyk c ;ES,' SEAS. VLf/ FARM COMM. CB. MICS. Mkt. Value o, o -LAND IMP. TOTAL• DATE REMARKS cn - C . ...3 •� 3.gn I Z 3 `7 LU-1,t,D.1PL'rr'C'oR -e ei v�A�ecl' S .4 ,L F 1 o 1 a Z 7dcte'!o�73a.? aS -7Uw 4 a {eV.LS pec r 2°� D"� 7— 9 PL• .rA,l f�.i a. - 9.r 4ej% J�,.�,Qe c i,r.'-%e o co P iu >, -a -r U -gyp N . LD I TOWN HOLD LO AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE" SEP 2 2Og LD FARM Acre Value Per Value Acre Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD m Meadowland - DEPTH . N CS) House Plot BULKHEAD m Total DOCK 000 -170 - -3� TOWN OF SOUTHOLD PROPERTY RECORD CAR® OWNER STREET J�' VILLAGE DIST. SUB. LOT 1�11e-U�q4 YA"e, QA WA- -04L- FORMER OWNER N E ACR. S W TYPE OF BUILDING je Fes_ SEAS. ° VL. , V�l,� FARM COMM. CB. MICS. Mkt. Value LAND IMP. soy TOTAL DATE REMARKS N Qw CCI l�4, Com'L ,."1-;) - { _ `c"i Z �� _ � 12 3/3' 7 54z C w /�0 7`�!�� �' 0 D u %�7 7 v C- 10 � a � � -p �°~rl �� w CEP Z _-/ '-3 � / f/D, Cem4jn",lo-- =I_ I � O m ca TOWN OF SOUTHOLD AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE JUL FARM Acre Value Per Value Acre - Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD �• i Meadowland DEPTH House Plot BULKHEAD Total DOCK ` r _ f. CL Q) t1 `LU -ALL _ - ..._ V .[°....... O °.rxe aurro[a umr b[w.mon or xu<rx �I. e• QPINE ECM • "�°•",r.`2^- �>n °Roan t' —q• I ROAD t SUFFOLK COUNTY DEPARTMENT OF NEALTH6, E B Mvll}}O $ �c4 evieiinn Irx/' 1 1 ^($ 0 0 Chri•11anaan �mld'llrJ,ry I �T,csa`u°�e [.ra,x arr[< 34 lll-- D UUUUUU Lam— a<.r . "rl BW B SmilA arx�r,[,x.ormc. CUSTER .o�J u[° e-A1 [ I cro•a samion-rv°i<ol z C—P.01 wale. Tvolam Lot.11—w T101.1 W°11 O.InN "u°[.Iro pEcnon a a" [ AVENUE ^8 I a an.o.[ •,.. wr1——.r ...:n-C..o,y`a or a.n<u vl loi` CUSTE "'[ ° "SOUTH STR PROPOSED METHOD OF SEWAGE DISPOSAL AND WATER SUPPLY r n%COD _� LC a,+' rp. 1P AVENUE ]] a .• r I - �'dT° /2`• . m $<byp' .."." 1,a n�,p• s ebael I TEST HOLE9 I 6'•aY'•0 W �� � }' /3 •,, xou roti a I xo, xo e i A9` Z " i°�[ •y,y• [r�' sz •z] 1 .e•arere , :a •.> L , W ]2 . ' `neo yp°$ °> ••, " e .fie."w.A+•'.-".-»; CY CPEEK 24 A I ROAD o K 22 S•3 B$ . eenen ,, e I CL ]I S �I rao°i Ay .>y .e/s 8° •a 8 p $ - e A' 1 �EARVfEW � 1^$� �a:.Po •• -- .0.1 a,rl�`n� rn.Tm ° L.I ' z L.I ;� a.o•,Is[nry /�, + qV f ,.• F m�y '_,,,�n ,, °°as "':aa a. _ = ze - — — L.. :'� w � �/iS ' S ""n;s,r $ •0pay •zo A g /.¢I �- �_.-A , t�z';> a a,y ,•,:i �. n ,. a,L � • m e. ` ''Il T °r^•"�_ ]0 $e [•yf ,°�` �.E° /9 I cro.a se<I on-Trmcnl]ceea000l s,alem r,om°I[Em•L°,°m , B 0. , a]• •^ ,.Po o�/"tl, a<[e o<.anal , EE+. ? I PROPOSED METHOD OF sEWAOE DISPOSAL • .a 1 O b q'U 'y5 ^DP •"PB r m rov o a, e Incwave _ 29 M • �'n y'ai y+' 7 j}�A�j�• J� 3aa X7 3 ,4 tl0�1 Q`••a 7 . r �7J.IJV , A..°p f G V KEY MA aoo CLEARVIEW AVE .,oOx"°•"o. .� nmpo, e.�.sov C'j'�`tvi,; i <4i,° T e.°�P nn<�'�..1,1F•'y$: NUE ..a°.,anvr°[ y. �.... ar.e<°[urI'"o.::snV`>i o. °:✓ TO�_<-7`i°�`°' ,R °�� '�Q-•C P / A u bG.O �`[�[',_t{1Pr�ar.ar.<l,"c L �,d^ted(y d..�l,/ "•Brr +°"'. �l _k^ ,,,,.[ `�a mal°..v.T° ` a u+. rx,.....A' P 'lw/``y.Y '°,L ain.t9•,'=•h u . c•°�.^°p*n.• ��� ° o p.?0 pray °m<en "`° ".".:ii:exo:�io:.o ii,:i:ii°ii o ...�R° ®1 dv-y w yyKw xa 9/a�i._�� E v �� ,...+• +t�,7 I1 !y� °e- ,�.,�..���•'�p o t 4 ' r- - - • rs[ , wrY '1 {.�^ 1 .s<a x of��[a M�.f/°s.,v r®r o � ac,{ •vi� J + SubdrvislanpPlGn p0 �Ol _ SNITRFIF-LD PARK Qyl 0111.B s.bdl,Id— F� AN6FEALTY CORP Southold 1001 y.• yyy'�J! rv�`�1 - MAIN STREET Town Of Southold, sOurxDLD,xv Suff Co,N Y/ F uiG', 1l Col.I I"=IOD' 0 -- -- — ---- ------—— -- --- — --- SOL 4, - ��.�'` - :;� � � ', � 'fir '••, /�. ti.sa%.;�, ,� ECEIVED %•'" _ x,: :R�:.ice P 19 ' ;t W Y ';� t i •'t}. .,l :,�°.?i:. .�pp,Fi'•#r i i'•.i �iky.•";�..tt•>x nd {i1� 1 `t.RF ,�k" .4ini rKi.��-• !t�{ �� . �t. 7 i `<: tthri Y. its j�Y�r�tt y�rSgSSS y y n g rG u; r, gals in _ •; `:r,t •' . , •inkyy,^, ?;,��;''- I'^ ,,1}�:a°'� ,,P '�.,y�� •�, ., IN I w�� :y ,i�`••s��-:.'�•��...,r r;' ?�_ "�' .,.R��.� 3,•;��• 7711 , -7v'^?{TS tin. •,t't ;�,l�.L -L•�i'i�� �,•.� •?� tr•�� _ ,i• x s � i.,,l� :�•, - �a-, -:,yid,•;t•' .',:Y,L'!i.'t':q}.CS 71F •., "'10/V; 0,1V�. t` xT _i, ' +a t i 1 '' f!4• =`T AZ; .!�a' +.�.,t- yc° -7•'^. -u,jl f`�G?•- ~� �' u SYS. Of INV c- o Rim• ���'.b•:�i' aw +•/' "a 4 Io0 doo"L' '11.W-Alfft Approved RSfssz`_/� SoUTHo[O TOYYN, P�-AIVA(�4PP Sr y.,and .5-- c y _ 2 ,¢� "fit�� .•A..� � 3;EN. /,r d. .. � ';�' l,f/• /d Dave/p ��. ? •.F'c�ly � 'ifs. r..q RrGEiVtD .. �. wSd}�Sir'f7o/d N ,Y'� `a''."1 it :,, •� .:• ,r. . � r /' •a "�`-t�N�? A� -f' .. 1 f is�' ,•at,. ' r '�' { i.•y, � x i V O •+, ° � , ,. �� ���alv•�,+ tits ,�;'h'';,r, C M _ ,f .;�• ,;,,�� -���� - °����,4.�3;.,; �"�'�f:'„ eats A O ` �•�3��4�, ,., \� 's,s. ,t>�. t a •��+�Isaz d ,,Y F ��yt14 �v�IOP..►a.,� cvrporat�pa ` a 4�4 , 1" R, w• .,a,•,.�qr' t iptPo. /.30.00�!. 4'e'i//S 0• �::�.'; fi'}', V 00 9 ' //S.00 //s.` .•` T .�"sy �'',�,'i�iy•v,E_ 'r�.pr�r +t ov �;' rola/3� /\ rr�. .• t��r�f -.,;t;'��'','t�i'-��� ,f�Ys��.ij- `D;o • oroo rorpr //Gpf //s aq "''y„ w,. '•/fo.00 •,. ' '.'�sQ/,ra Io%oe /oi oo /s •s - 4:°t'�'�`"^" "':.,.bir.rs •;. foga •M1L•;,x*�=. C L R fM1 r.aa` /s/ oY,n ro/.oc' d" ia'•f"'+� i i G) i > 3 •r y, •PO � � M1 r� �f 00 j�// � '1` � 'i4 .�' • Sl � � Al •6 �QO♦ � ° F5 Li 8 • 22 .ee /6aoo � 1 Y� '`Pond 1 ��'sY•�ro, � >> �'� � •; -T Dart ,,�}j��_.�.;�.;, ._;,;; ,;' °.,rs'.,• ,�el�,'�•,q „` , s�.Lp�,{'!u'_3YH°d7�"�-�"wi,i 7, "• ��•^`,rii S��•'c� � 'r•� �Sr,. .:r: f ADVOCATES ABST kCT, INC. Issuing policies of �stewart Me insurance company Title No. ADV-10205-5 — :W RECEIVED SINGLE & SEPARATE SEARCH NOV o 7 2019 STATE OF NEW YORK) : ss.: Zoning Board Of Appeals 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: 070.00 Block: 09.00 Lot: 035.000 That such search includes a chain of title as to the premises and all of the adjoining lots. That this affidavit is made to assist the TOWN OF SOUTHOLD to reach any determination which requires that said Board will rely upon the truth hereof. This Company's liability is limited to Twenty-Five Thousand and 00/100 ($25,000.00)Dollars for negligence only. No policy of insurance is to be issued hereunder. ADVOCATE'S ABSTRACT, INC., as Agent for Stewart Title Insurance Company BY: _ Stephen M. Richardson, President Sworn to before me this 27th day of April, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of NewYodt 01814837291 Qualifted In Suffolk Commisslon Expires 3 6302 Route 25A • Wading River, NY 11792 631-929-6686 • 631-929-3708 fax RECEIVED SUBJECT PREMISES: 1000-070.00-09.00-035.000 NOV 0 7 2919 Lucy M. Leicht Date Zli1 231 953 Of Rppeals to Rec'�i 1 /-19-Sr- Edith M. Leicht Liber: 3518 Page: 340 (Covers p/o premises) Edith M. Leicht died on 05/11/1954. Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5580 Page: 246 Margaret Christensen, ux. (Covers p/o premises) Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5592 Page: 576 Margaret Christensen, ux. (Covers p/o premises) Doris Simpson Dated: 09/15/1964 to Rec'd: 01/15/1965 Margaret Christensen Liber: 5686 Page: 291 (Covers p/o premises) Charles C. Christensen and Dated: 06/15/1966 Margaret Christensen Rec'd: 06/16/1966 to Liber: 5975 Page: 169 Daniel T. Smith, George Herbert Smith (Covers p/o premises) and William B. Smith Continued..... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27th day of August, 2019. KAREN L.RICHARDSON Page 2 of 20 NOTARY PUBLIC,State of NewYork OIR14837291 Quaiifted In Suffolk un Commission Expires a3 ' t Y RECEIVED Continuation 1000-070.00-09.00-035.000 NOV p 7 20919 Edith B. Mailler Dated: 0k/ 9,06ard Of Appeals to Rec'd: 027027179-6-6- Daniel 27027196Daniel T. Smith, George Herbert Smith Liber: 5905 Page: 181 and William B. Smith (Covers p/o premises) Daniel T. Smith, George Herbert Smith Dated: 07/22/1966 a/k/a George H. Smith and William B. Rec'd: 07/25/1966 Smith Liber: 5998 Page: 560 to (Covers all of premises) W.H.D. Realty Corporation Conrad Adams Dated: 05/29/1907 to Rec'd: 06/05/1907 Katherine Breitstadt Liber: 623 Page: 92 (Covers p/o premises) John Diller and Dated: 02/07/1884 Annie Diller, ux. Rec'd: 02/15/1884 to Liber: 279 Page: 467 Christopher Leicht (Covers p/o premises) Katherine Breitstadt died on 09/28/1935. John Breitstadt died on 10/2/1938. Continued.... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. cl&��- a-Qcl- � KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk County Commission Expires 3 Page 3 of 20 e i Continuation RECEIVED 1000-070.00-09.00-035.000 NOV 0 7 2019 Edith B. Mailler Dated: 01/29/1966 to Rec' 7.�'02F11966 Of Appeals Daniel T. Smith and Liber: 5905 Page: 181 George Herbert Smith (Covers p/o premises) Christopher Leicht died on 08/09/1953 Frederick C. Leicht died on 07/08/1954 Lucy M. Leicht Dated: 08/09/1954 to Rec'd: 08/13/1954 Charles C. Christensen and Liber: 3740 Page: 559 Margaret L. Christensen (Covers p/o premises) Map of Smithfield Park Filed on 12/27/1966 as Map No. 4770. W.H.D. Realty Corp. Dated: 08/07/1970 to Rec'd: 08/11/1970 Herman Reinhardt Liber: 6788 Page: 489 (Premises and more) Herman Reinhardt Dated: 10/10/1972 to Rec'd: 12/13/1972 Vito David Cecchini Liber: 7303 Page: 258 Vito David Cecchini Dated: 08/19/1982 to Rec'd: 08/24/1982 Mileva Gobic and Liber: 9230 Page: 451 Dragana Gobic, as joint tenants (Premises and more) (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: Sworn to before me this 27`h day of August, 2019. KAREN L.RICHARDSON Page 4 of 20 NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk Count* Commission Expires 3 PREMISES ADJOINING NORTH OF SUBJECT PREMISES: - RECEIVED 1000-070.00-09.00-036.000 NOV p 7 Zatg Lucy M. Leicht Dated: 11/23/1953 to Recd: 11�217r,/�19oard Of Appeal; Edith M. Leicht Liber: 3.5-1-8-Mage:--34 (Covers p/o premises) Edith M. Leicht died on 05/11/1954. Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5580 Page: 246 Margaret Christensen, ux. (Covers p/o premises) Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5592 Page: 576 Margaret Christensen, ux. (Covers p/o premises) Doris Simpson Dated: 09/15/1964 to Rec'd: 01/15/1965 Margaret Christensen Liber: 5686 Page: 291 (Covers p/o premises) Charles C. Christensen and Dated: 06/15/1966 Margaret Christensen Rec'd: 06/16/1966 to Liber: 5975 Page: 169 Daniel T. Smith, George Herbert Smith (Covers p/o premises) and William B. Smith Continued..... ADVOCATE'S ABSTRACT, INC. BY: - STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. QLta L�j� KAREN L.RICHARDSON Page 5 of 20 NOTARY PUBLIC,state of New York 01R14837291 Qualified In Suffolk C un a3 commission Expires d RECEIVED Continuation 1000-070.00-09.00-036.000 NOV Q 7 2019 Edith B. Mailler Dated: 01/29/1966 to Rec'd: 0�2' 1L19��rd Of Appeals Daniel T. Smith, George Herbert Smith Liber: 5905 Page: 181 and William B. Smith (Covers p/o premises) Daniel T. Smith, George Herbert Smith Dated: 07/22/1966 a/k/a George H. Smith and William B. Rec'd: 07/25/1966 Smith Liber: 5998 Page: 560 to (Covers all of premises) W.H.D. Realty Corporation Conrad Adams Dated: 05/29/1907 to Rec'd: 06/05/1907 Katherine Breitstadt Liber: 623 Page: 92 (Covers p/o premises) John Diller and Dated: 02/07/1884 Annie Diller, ux. Rec'd: 02/15/1884 to Liber: 279 Page: 467 Christopher Leicht (Covers p/o premises) Katherine Breitstadt died on 09/28/1935. John Breitstadt died on 10/2/1938. Continued.... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York OIR14837291 Qualified In Suffolk oun Page 6 of 20 Commission Expires 3 Continuation 1000-070.00-09.00-036.000 RECEIVED Edith B. Mailler Dated: 01/2YNA7 1919 to Rec'd: 02/02/1966 Daniel T. Smith and Liber 59,05,gfgWd V Appeals George Herbert Smith (Covers p o premises) mises Christopher Leicht died on 08/09/1953 Frederick C. Leicht died on 07/08/1954 Lucy M. Leicht Dated: 08/09/1954 to Rec'd: 08/13/1954 Charles C. Christensen and Liber: 3740 Page: 559 Margaret L. Christensen (Covers p/o premises) Map of Smithfield Park Filed on 12/27/1966 as Map No. 4770. W.H.D. Realty Corp. Dated: 08/07/1970 to Rec'd: 08/11/1970 Herman Reinhardt Liber: 6788 Page: 489 (Premises and more) Herman Reinhardt Dated: 10/10/1972 to Rec'd: 12/13/1972 Vito David Cecchini Liber: 7303 Page: 256 (Subject Premises) Vito David Cecchini Dated: 08/19/1982 to Rec'd: 08/24/1982 Mileva Gobic and Liber: 9230 Page: 451 Dragana Gobic, as joint tenants (Premises and more) (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. Page 7 of 20 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01 R14837291 Qualified in Suffolk Countv Commission Expires '3 --73-71f PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: ` RECEIVED 1000-070.00-034.000 NOV ® 7 2019 Lucy M. Leicht Dated: 1/23/1953 to Rec'd: i 1/-7/dj95-33rd Of Appeals Edith M. Leicht Liber: 3518 Page: 340 (Covers p/o premises) Edith M. Leicht died on 05/11/1954. Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5580 Page: 246 Margaret Christensen, ux. (Covers p/o premises) Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5592 Page: 576 Margaret Christensen,ux. (Covers p/o premises) Doris Simpson Dated: 09/15/1964 to Rec'd: 01/15/1965 Margaret Christensen Liber: 5686 Page: 291 (Covers p/o premises) Charles C. Christensen and Dated: 06/15/1966 Margaret Christensen Rec'd: 06/16/1966 to Liber: 5975 Page: 169 Daniel T. Smith, George Herbert Smith (Covers p/o premises) and William B. Smith Continued..... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27th day of August, 2019. KAREN L.RICHARDSON Page 8 of 20 NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk Qounty Commission Expires s RECEIVED Continuation 1000-070.00-09.00-034.000 N 0 V ® 7 2019 s Edith B. Mailler Dated: 0129/1966 rd 7f Appeals to Rec'd: 02/1.��L - e: 181 and William B. Smith (Covers p/o premises) Daniel T. Smith, George Herbert Smith Dated: 07/22/1966 a/k/a George H. Smith and William B. Rec'd: 07/25/1966 Smith Liber: 5998 Page: 560 to (Covers all of premises) W.H.D. Realty Corporation Conrad Adams Dated: 05/29/1907 to Rec'd: 06/05/1907 Katherine Breitstadt Liber: 623 Page: 92 (Covers p/o premises) John Diller and Dated: 02/07/1884 Annie Diller, ux. Rec'd: 02/15/1884 to Liber: 279 Page: 467 Christopher Leicht (Covers p/o premises) Katherine Breitstadt died on 09/28/1935. John Breitstadt died on 10/2/1938. Continued.... ADVOCATE'S ABSTRACT, INC. BY: — STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Counig Commission Expires 3 Page 9 of 20 1334 Continuation RECEIVED 1000-070.00-09.00-034.000 NOV 0 7 2019 Edith B. Mailler Dated: 01/29/1966 to Rec'd: 02f02/'1=bard Of Appeals Daniel T. Smith and Liber: 5905 Page: 181 George Herbert Smith (Covers p/o premises) Christopher Leicht died on 08/09/1953 Frederick C. Leicht died on 07/08/1954 Lucy M. Leicht Dated: 08/09/1954 to Rec'd: 08/13/1954 Charles C. Christensen and Liber: 3740 Page: 559 Margaret L. Christensen (Covers p/o premises) Map of Smithfield Park Filed on 12/27/1966 as Map No. 4770. W.H.D. Realty Corp. Dated: 02/06/1971 to Rec'd: 02/09/1971 James F. Lombardo and Liber: 6883 Page: 554 Vita Lombardo, ux. (Subject Premises) James F. Lombardo and Dated: 03/18/1978 Vita Lombardo, ux. Rec'd: 03/21/1978 to Liber: 8402 Page: 805 Robert F. Neville and Elizabeth A. Neville, ux. Robert F. Neville and Dated: 03/12/1981 Elizabeth A. Neville, ux. Rec'd: 03/19/1981 to Liber: 8975 Page: 442 Elizabeth Ann Neville Continued.... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. Page 10 of 20 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk oun Commission Expires Continuation —----- 1000-070.00-09.00-034.000 ` RECEIVED Elizabeth Ann Neville Dated: 4/28/1W ��19 to Rec'd: 08/19/1999 Vincent Tirelli and Liber: 11 j &3,r$age1cq,3,00 Of Appeals Louise Tirelli, his wife (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27Th day of August, 2019. KAREN L.RICHARDSON NOTARY PUOBLLI, 72 1 f New York Qualified in Suffolk oun 3 Commission Expires Page 11 of 20 ' r PREMISES ADJOINING WEST OF SUBJECT PREMISES: 7in CEIVED 1000-070.00-09.00-027.000 Q 7 g g Lucy M. Leicht Dated: 1 /23/1953 to Rec'd: l f/25/,A-91 �3oard Of Appeals Edith M. Leicht Liber: 351$-Page': 340 (Covers p/o premises) Edith M. Leicht died on 05/11/1954. Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5580 Page: 246 Margaret Christensen, ux. (Covers p/o premises) Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5592 Page: 576 Margaret Christensen, ux. (Covers p/o premises) Doris Simpson Dated: 09/15/1964 to Rec'd: 01/15/1965 Margaret Christensen Liber: 5686 Page: 291 (Covers p/o premises) Charles C. Christensen and Dated: 06/15/1966 Margaret Christensen Rec'd: 06/16/1966 to Liber: 5975 Page: 169 Daniel T. Smith, George Herbert Smith (Covers p/o premises) and William B. Smith Continued..... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`" day of August, 2019. KAREN L.RICHARD50N Page 12 of 20 NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk County Commission Expires `L3 Continuation RECEIVED 1000-070.00-09.00-027.000 Nov 0 7 2019 Edith B. Mailler Dated: 01/29/1966 to Rec'd: 02/92/,10,6_.Eard Of Appeals Daniel T. Smith, George Herbert Smith Liber: 5�9U5 Page: 181 and William B. Smith (Covers p/o premises) Daniel T. Smith, George Herbert Smith Dated: 07/22/1966 a/k/a George H. Smith and William B. Rec'd: 07/25/1966 Smith Liber: 5998 Page: 560 to (Covers all of premises) W.H.D. Realty Corporation Conrad Adams Dated: 05/29/1907 to Rec'd: 06/05/1907 Katherine Breitstadt Liber: 623 Page: 92 (Covers p/o premises) John Diller and Dated: 02/07/1884 Annie Diller, ux. Rec'd: 02/15/1884 to Liber: 279 Page: 467 Christopher Leicht (Covers p/o premises) Katherine Breitstadt died on 09/28/1935. John Breitstadt died on 10/2/1938. Continued.... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27'h day of August, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Cqunty, Page 13 of 20 Commission Expires la flr'15. 3 Continuation RECEIVED 1000-070.00-09.00-027.000 N O V 0 7 2019 Edith B. Mailler Dated: 001/29/1966 to Rec'd: 02TFO�VIIS66ird Of Appeals Daniel T. Smith and Liber: 5905 Page: 181 George Herbert Smith (Covers p/o premises) Christopher Leicht died on 08/09/1953 Frederick C. Leicht died on 07/08/1954 Lucy M. Leicht Dated: 08/09/1954 to Rec'd: 08/13/1954 Charles C. Christensen and Liber: 3740 Page: 559 Margaret L. Christensen (Covers p/o premises) Map of Smithfield Park Filed on 12/27/1966 as Map No. 4770. W.H.D. Realty Corporation Dated: 10/12/1973 to Rec'd: 10/16/1973 Anthony Bracco and Liber: 7510 Page: 494 Mary Bracco, ux. (Subject Premises) Anthony Bracco and Dated: 04/22/1994 Mary Bracco, ux. Rec'd: 05/06/1994 to Liber: 11675 Page: 741 Anthony Barkidjija and Katherine Barkidjija, ux. John Barkidjija and Dated: 12/20/1999 Katherine Barkidjija, ux. Rec'd: 01/04/2000 to Liber: 12011 Page: 544 Todd Johnson Continued.... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. bg ct� Page 14 of 20 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk Count Commission Expires Continuation RECEIVED e 1000-070.00-09.00-027.000 Todd Johnson Dated: �7/24/020 c719 to Rec'd: 08/14/2002 Margaret A. Killian Liber: 12,203r119&e:r5T6f Appeals (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27" day of August, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C unity Commission Expires \ '� Page 15 of 20 f 1 PREMISES ADJOINING WEST OF SUJECT PREMISES: _ 1000-070.00-09.00-028.000 REcEIVED Lucy M. Leicht Dat d: 11 %11 ^ X019 � � , 9.� to Recd: 11/27/1953 Edith M. Leicht Liber: 3518 Pager 34 eals (Co� nruflQ 3� a QapP Qi9-p/o-premieres Edith M. Leicht died on 05/11/1954. Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5580 Page: 246 Margaret Christensen, ux. (Covers p/o premises) Lucy M. Leight Dated: 06/30/1964 to Rec'd: 07/20/1964 Charles Christensen and Liber: 5592 Page: 576 Margaret Christensen, ux. (Covers p/o premises) Doris Simpson Dated: 09/15/1964 to Rec'd: 01/15/1965 Margaret Christensen Liber: 5686 Page: 291 (Covers p/o premises) Charles C. Christensen and Dated: 06/15/1966 Margaret Christensen Rec'd: 06/16/1966 to Liber: 5975 Page: 169 Daniel T. Smith, George Herbert Smith (Covers p/o premises) and William B. Smith Continued..... ADVOCATE'S ABSTRACT, INC. r BY: - STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. KAREN L.RICHARDSON Page 16 of 20 NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk QountY Commission Expires-93 9-7�3 RECEIVED Continuation 1000-070.00-09.00-028.000 N O V 0 7 2019 Edith B. Mailler Dated``=. 01/29/1966 to Rec'd'_61��' /_t-q& Of Appeals Daniel T. Smith, George Herbert Smith Liber: 5905 Page: 181 and William B. Smith (Covers p/o premises) Daniel T. Smith, George Herbert Smith Dated: 07/22/1966 a/k/a George H. Smith and William B. Rec'd: 07/25/1966 Smith Liber: 5998 Page: 560 to (Covers all of premises) W.H.D. Realty Corporation Conrad Adams Dated: 05/29/1907 to Rec'd: 06/05/1907 Katherine Breitstadt Liber: 623 Page: 92 (Covers p/o premises) John Diller and Dated: 02/07/1884 Annie Diller, ux. Rec'd: 02/15/1884 to Liber: 279 Page: 467 Christopher Leicht (Covers p/o premises) Katherine Breitstadt died on 09/28/1935. John Breitstadt died on 10/2/1938. Continued.... ADVOCATE'S ABSTRACT, INC. -43 BY: STEPHEN M. RICHARDSON Sworn to before me this 27`h day of August, 2019. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk oun Commission Expires ( Page 17 of 20 F , RECEIVED Continuation Continuation 1000-070.00-09.00-028.000 N 0 V 0 7 2.319 Edith B. Mailler Dated: 0 /29/.196 to Recd: O l'62n-�T ! Of Appeals Daniel T. Smith and Liber: 5905 Page: 181 George Herbert Smith (Covers p/o premises) Christopher Leicht died on 08/09/1953 Frederick C. Leicht died on 07/08/1954 Lucy M. Leicht Dated: 08/09/1954 to Rec'd: 08/13/1954 Charles C. Christensen and Liber: 3740 Page: 559 Margaret L. Christensen (Covers p/o premises) Map of Smithfield Park Filed on 12/27/1966 as Map No. 4770. W.H.D. Realty Corporation Dated: 09/17/1970 to Rec'd: 09/22/1970 Frederick R. Weber and Liber: 6811 Page: 139 Adrienne E. Weber, ux. (Subject Premises) Frederick R. Weber and Dated: 11/18/1992 Adrienne E. Weber, ux. Rec'd: 12/14/1992 to Liber: 11589 Page: 374 Roy Sichler and Marianne Sichler, ux. Roy Cichler and Dated: 02/07/1997 Marianne Sichler, ux. Rec'd: 03/04/1997 to Liber: 11819 Page: 4 Marianne Sichler Continued.... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27"day of August, 2019. Page 18 of 20 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk oun Commission Expires RECEIVED Continuation 1000-070.00-09.00-028.000 NOV 0 7 2019 Roy Sichler Dated: 01 AUM�9oar, I � I u Of Appeals to Rec'd: 06.494998- ' Marianne Scarsella Liber: 11900 Page: 282 f/k/a Marianne Sichler Marianne Kreidler Dated: 10/19/2004 f/k/a Marianne Scarsella and Rec'd: 10/30/2004 Marianne Sichler Liber: 12352 Page: 150 to Roy L. Morrow Jr. and Jennifer L. Mittleman Roy L. Morrow Jr. and Dated: 05/26/2005 Jennifer L. Mittleman Rec'd: 07/12/2005 to Liber: 12397 Page: 130 Roy L. Morrow Jr. Roy L. Morrow Jr. Dated: 12/12/2005 to Rec'd: 12/23/2005 Meryl Greenbaum Liber: 12427 Page: 165 Meryl Greenbaum Dated: 06/28/2013 to Rec'd: 07/23/2013 George T. Carbone and Liber: 12737 Page: 573 Danielle Hsu (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`" day of August, 2019. KAREN L.RICHARDSON Page 19 of 20 NOTARY PUBLIC,State of New York 01R14837291 Qualified In Suffolk Cpuntv Commission Expires zn f RECEIVED 7 i NOV ® 7 ,� 20ning BOal-d Of Appeals PREMISES ADJOINING EAST OF SUBJECT PREMISES: Mailler Court Dated: August 27, 2019 ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 27`" day of August, 2019. 0 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk County, Commission Expires Page 20 of 20 • S , APPLICANT'S REASON #1: The applicants Ruth W. Boehling and Ralph B. Wright, Jr, r are the children of Ralph B. Wright. Ralph B. Wright together with his wife, purchased lots 8 & 9 in Section 1 of Fairview Park, Southold, New York, by,a deed'�'— I! dated October 8, 1969. Ralph B. Wright and hi's wife thereafter, pursyapt�to �%`FR *QED building permit number 9008 dated 12/14/76 built a single family residence on,Lot #9. The Southold Town Building Department on the 26C day of-July, 1977 -,i ssued a ' Certificate of Occupancy 1f Z7791 for the house. Ever since Ralph B. Wlight aNOV 0 7 2019 his wife purchased both parcels in 1969 they have received separate tax bi],l.s.for lot #8 & 9 and were always under the impression that lot #8 was a valid biiil�d��r' ''�" lot. On June-5, 1992 Ralph B. Wright in Liber 11532 Page 343 conveyed bohlots 8 & 9 to theappli•cants. . The applicants- have continued to.receive separate t1)(Bq-sa f�iard Of Appeals � both the vacant parcel and house parcel and were always under the impression fhai tfie lat was a valid building parcel which they could either build upon or hold for' investment. -They were just recently advised by the Southold Building Dept: that the lots have merged since they have been in common ownership since 1983 and accordingly ares seek-i ng a Waiver of Merger .from the Zoning•Board of Appl eal s... ,Under Secti,on 100-26 the Zonicig-Board of Appeals may waive the .merger .and recogonize•the original lot lines upon public hearing and the Zoning Board sets forth guidd lines to assist the Zoning Board -in making a -determination that"z waiver should be granted APPLICANT'S• REASON #2: THE FIRST• CRITERIA: That the waiver will not result•-in- a significanti increase in the density of the neighborhood. A review of -che tax records reflect that almost 100% of the lots in Fairview Park are improved with houses. The applicants appear to be the only property owners that have a merger situation. Accordingly, granting of a waiveri' would only result in lot #8 being recognized as a building parcel which would increase the density of the neighborhood only by one house. Annexed to this Application is Exhibit I.•-' Lots in the•are'd are improved or unimproved, as well as the lot size,. A review of Exhibit I makes it clear that only the applicants have two parcels which have been technically merged. There appears•to be only three other lois` which are vacant but whish are in si-gnle and separate ownership and accordingly, would be granted building permits. -THE SECOND CRITERIA: That the Waiver would recognize that the lot is consistant with the size of lots in the neighborhood.. Again, a review of••Exhibit I makes it clear that the lot #8 is .468 acres which is consistant with all other lots in the neighborhood as to,size. A failure of this Board to grant a-Waiver of Merger would result in the applicants being the only property owners in the area that would have a merged parcel double the-size of all other -lots in the community. THE THIRD CRITERIA: Set forth in the code is that the Waiver will avoid economic hardship. Submitted with,this.application is an appraisal of lot #8 by Peter Kren, a licensed land appraiser, showing that the value of vacant lot #8 is $ 58,000.00 and that there would be no significant increase to the value of lot 49 if lot #9 had to be-sold with lot 118 if a Waiver,,of Merger is not granted. Accordingly, if the Board fails to grant the 0,i�,%c&�Merger the applicants would suffer an economic loss of approximately $ 580 Q.O,Q+,•, ,e (PLEASE USE'ADDITIONAL SHEETS it neede'd.X J Continued on Rider RECEIVED APPLICATION FOR WAMP. UNDER SECTION 100-26 (continued) NOV 0 7 2019 THE FOURTH CRITERIA: The fourth and last criteria is tha the natural details and contours and slopes of the lot will not be significantly changed or altered in an manner and Boning Board Of Appeals 9n Y 4 Y �._`.._ there will not be a substantial filling of land effecting nearby environmental or flood areas. The construction of a single ,family residence on lot #8 would in no way alter the contours of the lot nor is this property near any exivironmental or flood areas. It is respectively submitted to this Board that all of the criteria set forth in Section 100-26 of the Zoning Code have been satisfactorily addressed and each and every one of the criteria is satisfactory thus permitting the Board to grant a Waiver of Merger. 7 I 4 EXHIBIT 1 WAIVER OF MERGER APPLICATION OF BOEHLING V� RECEIVED DIST.SEC.BL.LOT IMPROVED SIZENO V 7 201 1000-70-8-29 Y .48 1000-70-8-30 N BOEHLING VACANT LOT Zor, Board Of Appeals 1000--70-8-31 Y BOEHLING HOUSE PARCE 1000-70-8-32 Y .46 100A-70-8-33 Y .46 1000-70-8-34 Y .47 1000-70-8-41 N (Single) .46 1000-70-8'-40 N (Single) .46 1000-70-8-39 Y .46 1000-70-8-48 Y .46 1000-70-8-37 Y .46 1000-70-8-36 Y .46 1000-70-8-35 Y .46 1000-70-8-17 Y .38 1000-70-8-17 Y .36 1000-70-8-19 Y .41 1000-70-8-20 Y .41 _ 1000-70-8-21 Y .35 1000-70-8-22 Y .40 1000-70-8-28 Y .46 1000-70-8-27 Y .47 1000-70-8-26 Y .47 1000-70-8-25 Y .47 1000-70-8-24 Y .40 1000-70-8-23 Y .38 1000-70-8-7 Y .50 1000-70-8-8 N (Single) .50 1000-70-8-9 N (Single) .45 1000-70-8-10 Y .45 1000-70-8-11 Y .50 1000-70-8-55 Y .50 1000-70-8-12 Y .50 1000-70-8-13 Y .5G 1000-70-8-16 Y .35 1000-70-8-15 Y .34 r 70 IrnAl RECEIVED NOV o 7 2019 Zoning Board Of Appeals } tit - 144 Tax Lots of surrounding neighborhood re Schriefer Waiver of Merger hearing, showing which lots are improved and which lots are vacant. RECEIVED Tax Lot Number Vacant or Improved 1000-70-8- N 0 V 0 7 2019 3 Improved 4 Improved Zoro 'g Eoarc; Of Appeals 5 Vacant 6 Improved 7 Improved 8 Subject Parcel(vacant), 9 Subject Parcel(improved) 10 Improved 11 Improved 55 Improved 12 Improved 13 Improved 14 Improved 15 Improved 16 Improved 17 Improved 18 Improved ' 19 Improved 20 Improved 21 Improved 22 Improved 23 Improved 24 Improved 25 Improved 26 Improved 27 Improved 28 Improved 29 Improved 30 Vacant 31 Improved 32 Improved 33 Improved 34 Improved 35 Improved 36 Improved 37 Improved 38 Improved 39 Improved 40 Improved L P 41 Vacant '^V M`RECEIVED~ 42 Improved 43 Improved �Q!/ 7 2019 44 Improved 45 Improved 46 Improved Loring Board Of Appeals � 47 Improved �~ 17� ---- -- --- - - - - - - - - - -- - RECEIVED ---------- - --- 2a s LOrcngBoard Of App -- -------- - 9 �a 7 ` 9' u 3 RECEIVED NOV 0 7x.919 Zoning Board Of Appeals \CE ADDRESS: TOWN OF SOUTHOLD - OFFICE HOURS,-c PHONE ROU:'E 25-P.O.BOX 1409 CONS, CDA-FED REAL PROPERTY TA` •TLL MON-FRI 8:00 AM TO 4:00 PM �L7TH0 NY 11971-0499 DECEMBER 1,201L_0VEMBER 30,2019-TAXES BECOME ALIEN DEC}_E'ER 1,2018 631-765-1803 FAX-631-7r.5-51 • •• •. IF THE WORD'ARREARS'IS PRINTED HERE SEE • • NOTICE OF ARREARS ON REVERSE SIDE. 473889 70.-9-35 610 08 8323 PROPERTY LOCATION EXEMPTION: DESCRIPTION •. 465 Mailler Ct 0.48 T)`- x, COUNTY AID TOWN AID I BANK CODE NOV 0 2(19 283,262,093 2;713,641 ] of , 1-0 L •.• •• •.• Z ning Board Of ppeals 311 1 Res vac land 13837""AUTO"ALL FOR AADC 115 11197M imm, ' ' • IIIII����I�Ili�lllll�llllllllll'lull'I'I�II�IIIIIIII�III'I.I�III FGobic, 2018 800 800 Gobic Mileva Gobic Dragana 12 Roscoe Ct Mileva Greenvale,NY 11548-1143 •17-2018 TAX PAYMENT INFORIVIATION NOTICEOF ■ VALUE First Half: 8317 $529.82 1/10/2018 "ASSESSED VALUE - ; " RATIO—I •100%OF FULL VALUE WHICH OF ITS: .8.00=-- i4 . 0_94°��_ _ LEVY DESCRIPTION LEVY% TAXABLEVALUE TAIM01 MOMLlCHANYE TAXAMOUNT TOTAL TAX AMOUNT Southold-School "64.30% 800 865.895 - 1.60% 692.72 Southold'Library 2:59°/a %800 ;-=Y 34.833 = 1.70°/ 27:87 ` FOR 720.59 Suffolk County Tax 1.42% 800;"r : ,,19:158 0.00°% 15.33 - 11 TAX LEVIED1.42% FOR COUNTY15.33 Southold Town Tax' 23.39% 800" I`:':,315:028 4.10°/ 252.02 AM TAX LEVIED23.39% FOR TOWN, 252.02 NYS Real Prop TaxLaw 0.65% 800 8.746 42.90°/ 7.00 MTA Payroll Tax 0.65% 800 .672 9.20% .54 Out of Cty§CCC 0.17% 800 2.346 - 7.1.00°/ 1.88 Southold FD- 4.68% 800 63.059 2.00°/ 50.45 Southold Park 1.36% 800 183p? 0.00°/ - 14.67 JARI ` LEVIED8.28° _FOR OTHER DISTR16TS89.35 FIRST HALF TAXSECOND HALF TAX TOTAL TAX LEVY" 538.64 " 538.65 1,077.29 DUE DEC.'1,201BPAYABLE mHourPENALTY TOJAN.10,2019 DUE DEC.1,2018PAYABLE wrHOUTPENALTYTOM631,2019.SEEREVERSE THIS TAX MAY BE'PAID IN ONE OR TWO INSTALLMENTS SEE REVERSE SIDE FOR PENALTY SCHEDULE ' SIDE FOR PENALTY SCHEDULE AND COUNTYCOMPTROLLER'S NOTICE. OFFICE ADDRESS: 7vOWN OF SOUTHOLD OFFICE HOURfi&PHONE 53 95 ROP5 E 25-P.O.BOX 1409 CONST DATED REAL PROPERTY TA ILL MON-FRI 8:00 AM TO 4:00 PM S�LTTHfJLD,NY 11971-0499 DECEMBER 1,201._ ,.WEMBER 30,2019-TAXES BECOME A LIEN DEC _iR 1,2018 631-765-1803 FAX:631-765.51 COUNTY •. • IF THE WORD"ARREARS"IS PRINTED HERE SEE • 77 NOTICE OF ARREARS ON REVERSE SIDE. 473889 70.-9-36 610 08 "324 PROPERTY LOCATION ACRES v 565 Mailler Ct 0.52 • •• ®1 OU p 7 2019 283,262,093 :,2,713,641 .• •• •.• ZoningBoard Of App als 311 1 Res vac land —7 1 1 13838""AUTO"ALL FOR AADC 115 • • III�IIIII��I'Ill���yl�lllll�lll'I"111'��'Illlllllu��l�l�ll��l' FGobic, /4/2018 800 800 Gobic Mileva 91101 - • • ' Gobic Dragana 12 Roscoe Ct Mileva Greenvale,NY 11548-1143 "ii41:7AVAT1i:4 LIN alo NET=0 roll 11503:451 ASSESSED VALUE I I RATIO 100%OF FULL VALUE First Half: 8318 $529.82 1/10/2018 WHICH Second_Half:________8318 -__._ _ $529$3 5/14!2018 _ �__:800_-- - _ 0-9OF ITS:�_._ — J-0-6-- LEVY DESCRIPTION LEVY% TAXABLE VALUETAppA00 F�ACI{RNYEAa TAX AMOUNT TOTAL TAX AMOUNT Southold School 64.30% 800 865.895 1.60% 692.72 Southold Library 2.59% 800 34.833 1.70% 27.87 N 66.89% an If lei 720.59 Suffolk County Tax 1.42% . ��800- 19:158 0.00°/ 15.33 LEVIED 1.42% • [911011 15.33 - Southold Town Tax 23.39% 800 -I� -315.028 4.10°/ 252.02 TAX 6 23.39% ORTOWN 252.02 NYS Real Prop Taxl-aw 0.65% 800 8.746 42.90°c 7.00 MTA Payroll Tax 0.05% 800 .672 920°/ .54 Out of Cly SCCC 0.17% 800 2.346 71.00% 1.88 Southold FD 4.68% 800 63.059 2.00°/ 50.45 Southold Park 1.36% 800 18.332_ 0.00°/ 14.67 ---- --Se!dWa.�leBistrid----------- ----'-�-•"'^— -----��" _..._..�-.-18 80% -- A ) 8.28% • • � 89.35 FIRST HALF TAX 538.64 SECOND HALF TAX 538.65 TOTAL TAX LEVY ® 1,077.29 DUE DEC.1,-2018 PAYABLE WrrHOUT PENALTYTO JAN 10,2019 DUE DEC.1,2018 PAYABLE WITHOUTPENALTYTO MAY31,2019.SEE REVERSE THIS TAX MAYBE PAID IN ONE OR TWO INSTALLMENTS SEE REVERSE SIDE FOR PENALTY SCHEDULE. SIDE FOR PENALTY SCHEDULE AND COUNTY COMPTROLLER'S NOTICE i � } r ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: November 13, 2019 ZBA# NAME OF APPLICANT CHECK # AMOUNT TC DATE STAMP 7374 Gobic, Mileva & ggg $750.0ECEIVED DraganaF NOV 4 28i9 --I Southold Town Clerk TOTAL $750.00 Sent via Inter-Office to Town Clerk by: DW Thank you. r ,a; #r�'� ° i'sn'.:�'" ',./y; �<,�x`i+..:Y�"'�Y °.,,�`r•�?.'�.- :��'�. .;'�y-�ys•'.%",�$5 '�' d•ti.:.s a.t �: s5 Aa".�„ E. ••��,,.. +cam-' ��++ �'a- 'c ?a'.� •A't k �':ry�9 't�°';`, . >_�� wy�'..,�ti?.,..P:�, �.wd' ti?`,c+ii �rPIY: �y ✓~(y..�„�Fy k• a sk'�'•t7Gy„s:i;"�'�a'.n..,` �.�°t}''•,.; �. V ?ta'-�°x_�y,.•r:;i�s J^J,�2-?;F�"d'.r:,nb:rJ.��'+'%,..,�e��ri,;.xzt.i_.�:f.t.r QY. �_ -1`w+ ���.x4.^-ti f' .:�,; ,.`-.1• 7: F':^+r}S;J�F`F y k.�-�..y. .Ld, +�' b K VA�GOB[C. z:���T� • r :' �d .✓,eq ^.'.K.�4..{.. +.� •'P., L...1n�;,L,.Y??�'..z'. .�:.5 =at; .,-.\.N� 3.:/�•c:4;i-•� �:�n'^� p '••,;Nh'�. W L ,.t f,.C" � -,S .�''a at .-.`.,I'i•: "'r'"'y,+E?� 1z' .a.�f.-�.`. .; �ln.,?r1Q+S�O'.E"�i�,`��`µ�wi::.%;�f••t,! _29 >;; '.i.. V�.�,.,M1:+, a7f,5�s. .,,,rx. J•S.:}.a.q.. .? _ ». - i1. ,t s»'"+`1.�Kse,,y,... .'4.:6.: .::;; : •z-,�;,,,", s•r' .Tra'.., ar.`.,« ' *� c,S.yRE�ti1SJ/1LE;;N�°1;1,54&1:14.3.-_.�:::�,� ;,r5•'t�' °��` :;:3,f:,:' .>r.,,:, _..�£.. �`� r, :,.,•s z u.® .�;�',;. :a _ :NATE%.,.�`•.,._� �� .a�-z.�.'."'i.2=v:,.•;;;t':::,.;1::n;s�,.'.".Y �,�^#.,.•r f�a ,,�,�+�'Y .,�,+,. .aw; _� ��.:w. .:�.�•=�,.'�*v^ ,,:��5�-%.� ,`� .1w_t_-.cw.^:,-X ,u:....: '^.rr.,any,,., .i.c x ,� „�y t 'e"b�• .•tjy,;� :a. :,mss F. _ 4' �,.5 - ` r`,7:-s «r.c`;y L."�1.�.s e.�„' ^s:.5...,m,; ”; '�' '9SSY';;•',r,r,c`,�,�a .^,u+�'t al;te. -cT, ii"'.'i�Nx:;�=;�'.s J "�4 • '�;i.,;;' �Ct �•:•'t-�sro?c': i.`C�=.. `�'S�„�.e, .+x�z,�+4Y;]'O�'tlE--� •�'��• ,�='1: r�; `^”`, � � r�'•�;M> •�"�: s, s,: � °r-sr:�cv,.;�'u.. c,'F,..;r ;ia:=,¢.'w M. •ts":yt 1�:.,*� �1-.� 't ;'=- . «�`•:.•'-:'�.%'''� .z ta: 4rW A, W-1 i. mC',,4��x✓ L i"�'> >t �'?r:T.s,�.t, :,v4";<< ,q.', ;,^�w',' _ fa;!!+.i�'� '�yq _:1�•1v,4:'`',?b, c �,ka'_�a. F p `^i" - .f -.r's•,< ,if° �_f•' ,_ 'y_ r '.5,.,�y,+, 'S .f .,n`: ":T` ti.,<�;r ,5c... ^ �'.t>,- W y +nr->_.x _ .gyp.. •--s` �w .y�"' 'ra.. .:'.5,.;�:.�-, {�'» :ti- >•;„:i:•kY�;:fi-_ ^i.,. -«s'.^ rf e '`i ';£:,w"':�.� M�.E^.:g.�: .•,;�;;nr, ",r" .f�y �'" `�• R` ��� "_-,".^' ;,�,: ,-,•.y:.;. - - '_: ,•z ;�=:,--, °:x anti .,rji�y� .�''®Sr.. Se:,t'r• Wy: `F, ^•5 i a` }�:}"` ,. 4,i':i:`• L}.^�,�'� � - wv'.!fi RASE .SrY,': .a4 _ c"5- v l), i�v'2•."+ w P..y Ls A^.F.y" §•:;bx f.R, ��G.1;.y`i �:.�"r`�'at„ r;:;.;.+:;..„:• `kBY;' ;,#ik <3.. �..�'S�?�r+.�.•.l"±r.:Y'.. + Yry�PiVlOrgen,Chase.8ankfN.ti=- ,:s.•, ��''.9s~ :- ,.. M. :;r;�"� ,�:4^#•�-;.;•.> v:�;,. _ ,�:t^'1. a.�,,,.. ..��, r�A',�" cY:'�? '��1,. .tC.k. -.te, x ;•�^1” M���{y_r, Vi:µ.y , - zz t� i:{. ,-�.^-,r�`.tj:: 'v�±:,M1^r= r3�'".- it ,�Jt:�w :•ii'.'- .S'�a�::'il��,"`�"r`9.._'"�'�::=.%� 8.�',.a` =.�4�_Q,f f�o.a'-c�`q�'�5�;.� 6'<`A- 3,;� r`�"°�-''.ff� f--{',:':a`' 'i:s',u`;i'::'`�z-i",'.: ��.{{}j[9'., ".,�„�q: _;:f,it,.--'„ra:.f•:.;.c �<'.- '=s`'��:s:',Si.,`a'4..�:G++'S airl •=R�Z„S<°`{,N�,f -�tsM �.?c.-Li.Ly,iY ;X6 C'^d•��•�:L iL• _�x L... `u`: F� +.t3,- T^';+ L'x jy �M 3`r .�:,:`%-,:.., ,q=. l� F,} ')Aw'a��S�� �/�aW�v�.,+•5�,,.. ?,�.L4 Jy '.�: y MEMOS--=�cr7:ar` ,�'r.. _ Lr _..k.• { .— ` Yy �s�(�^ .u...�'�:°z��^•'.w�'����:?s.,,T�,'�'�r �+,��> tj>i T�7�.ya+{S`SY.�A+3.:,y�= 1A,._-_YlYtl'tU�{•<(�ffry��, Z� .,SS.�1'L•. Dly� �,�,,(.t�:sfgt�]p..:.aR, "•'S?i,'}C, ��=:•y�''t• ¢iR�' �q.r„w,'.E:" K.�''*.y�'k".=^aar� �-.d1Ke....s,t .:A.Td'fi�.F."4r',a3da2�`4x.Q1;v�'.` .,C,3y✓y`l�x.{,�y� i�u�s�'�'L'4r.il��,ei�'�...�fd'�>�C��+'`'31. Na:3.i�O o�®06%3fF ELIZABETH A.NEVILLE,MMC by r/y Town Hall,53095 Main Road TOWN CLERK C P.O.Box 1179 y Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICS p • .F Fax(631)765-6145 MARRIAGE OFFICER �� �� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER www.southoldtownny.gov OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Board of Appeals FROM: Elizabeth A.Neville DATED: November 14, 2019 RE: Zoning Appeal No. 7374 Transmitted herewith is Zoning Appeals No. 7374 for Mileva & Dragana Gobic: 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) �LW" Consistency Assessment Form _�/Notice(s) of Disapproval _,Board of Zoning Appeals Application Authorization Certificate(s) of Occupancy I/ Findings, Deliberations and Determination Meeting(s) Action of the Board of Appeals Photos Correspondence- ,-"Copy of Deed(s) Building Permit(s) Property Record Card(s) ,Survey/Site Plan ✓Maps- �a�-ia� o►�_ �a►vti�,a�o.rl� Drawings Misc. Building Dept. forms (Certificate of Compliance, Housing Code Inspection, ect.) _,_,/Misc. Paperwork- own of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 11/14/19 Receipt#: , 261235 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7374 $750.00 Total Paid: $75000 Notes: Payment Type Amount Paid By CK#998 $750.00 Mileva Gobic Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Gobic, Dragana M 12 Roscoe Court Greenvale, NY 11548 Clerk ID: JENNIFER Internal ID:7374 G _ L ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------X In the Matter of the Application of AFFIDAVIT GOBIC OF - MAILINGS Appeal # 7374 SCTM Parcel #1000-70-9-35 & 1000-70-9-36 -------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, JULIA SPANBURGH, residing at Riverhead, New York, being duly sworn, depose and say that: On the 14TH day of February, 2020, 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 t4 day f V�10-/b 0 ls�4& a W413 (Not n16 ublic) BETSY A.PERKINS Notary Public,State of New York No.01 PE6130636 Qualified in Suffolk Cou Commission Expires July 18,22A_ ZONING BOARD OF APPEALS TOWN OF SOUTHO,LD: NEW YORK ---------------------------------------------------------------X 3 In the Matter of the Application of AFFIDAVIT GOBIC OF POSTING #7374 Regarding Posting of Sign Upon Applicant's Land Identified as "1000-70-9-35 & 36 ---------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, MARGARET RUTKOWSKI, of Mattituck, New York, being duly sworn, depose and say,that: On the 25TH day of February, 2020, 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 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, March 5th 2020 at 10:00 a.m . Sworn to before me this day of, �? otary b c BETSY A. PERKINS Notary Public, State of New York No. 01 PE6130636 Qualified in Suffolk Coon i Commission Expires July 1,8,4 PSery,ostal• , © ■ CERTIFIED MAILP • ail ru Domes ic to Domestic ® c CO ru e ° • a • • � �• ' e m �� I%- Certified Mail Fe Certified Mall Fee r n � Ln $ Ln $ date � �•• Extra Services& (checkbo�y a$tee as ePA Pd�) � �- Extra Sery ces&Fees c ck box add tee e P ) ^ ❑Retum Recelpt(hardcopy) $ ❑Retum Receipt(hardcopy) �astmark ark ra ❑Return Receipt(electronic) $ ❑ Return Receipt(electronic) $ ere [3 ❑Certified Melt Restdoted Delivery $ I f� (•F,J re � ❑Certified Mail ResMcted Delivery $ V� O ❑Adult Signature Required $ , \ -r M ❑Adult Signature Required $ C3 ❑Adult Signature Restricted Delivery$. --=� ❑AdultSignatureRestrictedDellvery$ 0 Postage Postage - p __--- -- - -- —1 Ir Ir ru IRnj I ru George Carbone & Danielle Hsu N Christopher&Teresa Lappa ca 10 East End Ave Apt 18D -0 390 Breidstadt Court -- i ._ o Southold,NY 11971 o New York, NY 10075 __ N I Postal3sooj Ap it 2015 PSN 7530-62-0 0-9104 See.Reverse for 1pstructions . � © CEIPT . • CERTIFIED C3 I Domestic ail - # ru • .' a � Certified Mail F ®�j M Certified Mad Fe '`y Ln $ es(ch ed li Extra Services )ch , $d teeW ProP d ) Ln $ ❑Return Recelpt(hardtop d Postmark' I �- Extra Services&Fe (checktloLt,^a d fee es app�Pdare) � [E]Return Racal pt(electronl i'—? $ ❑RetumReceipt(hardcopy) �`� �� postmark ❑Certified Mail Restricted ' $ •� Here y r 1 ❑Return Receipt(electronic) �� Here $ ^' E3 ❑Certified Meg Restricted Dellve ❑AduR Signature Required N - - N 0 ❑Adult signature Restricted alive $ - I] ❑Adult Signature Required $ 1 I3 ❑Adult Signature Restricted Delivery —-- - - - -- postage Postage_ Ir N ru Mileva &Dragana Gobic I ruLouise Tirelli I 1 12 Roscoe Court j m 365 Mailer Court I o Greenvale, NY 11548 _ _____________ a Southold, NY 11971 �I_________________ r'- � J :.. r r, r.r•.• MINA T. gervice .o Postal V . o RECEIPT CERTIFIED MADomestic Only I ru •. �- . . ( r-9 � f.. F37 :. (ai' - ( lam, • i— t C L U SS ( mrrn Certified Mail Feb � Certified Mail F ® Ln $ Ln $ _I- Extra Services&Feet(checkboxadd as 11810) �•• Extra Services& (ch gxtedd to nate) ❑Return Receipt(hardcopy) _ 0 ❑Return Receipt cop m$ r r^- // , R t� ❑ etum Receipt(electronic) J� Postmark ❑Retum Recelpt(electronic) �$ 7) Postmark I (-� r + Ott ❑Certified Mall Restricted Dative 'i� Here Q ❑Certified Mail RestnCted Dehvery'%> Here I ❑Adult Signature Required ,r. 00 []Adult SlgnatureRegulred -fl$ I � ❑Adult Signature Restricted Dative $ [:]Adult Signature Restricted Dative 1 Postage —7 Postage o _ ` T -- EE' Cr ru 1 ru ru f "' ;Margaret Killian I ; Suchit Patil & Anusha Fernando 1 cO ' PO Box 1842 I---------------- rq ______, o 500 Driggs Ave Apt 406 o 'Southold, NY 11971r` , Brooklyn,NY 11211 ---------------- rti IW SL R AI& &� A D MA CER�-I-FIEDM � RECEIPT,,,- mesticmarllonl� rn M MWOW-M ru r-q A L U 3 E M Certified a Fee P- Certified Mail Fe r- Lmn s Ln s ax add /fate) Extra Services&Fees(che Fxtra Services&Fe ac as as appropriate) El Return Receipt(hardoo El Return Receipt ❑Return Racal ir�l El Return Recelp 1 10) Pt(elect n1c) $-01=`1 Postmark Postmark .W6, hard if a e IZ3 []Certified Mail es ed Delivery IC--3 E]CertRedMail R 6, livery Here - I Here -3 C:3 E]Adult Signature R I- []Adult Slgnatu Ired O []Adult Signature R tri Delivery 1--3 E]AdultS[gnatuA ated Del,yeZ$ --rL I PostageC3 Postage C3 Er Er ru ru r ru u Helen Jurjevic CU Maria Zori C3 CO PO Box -q 721 ------------------ ------------------- PO Box 1249 r- Southold r- Southold,NY 11971 ------------------ NY 11971 ------------------- "IUS ostaf-SerVlGe CEERTIIRLD MAIL� RECEIPT ru -q _,DomeSt�c'Mail 0!�Iy_ U) M ru r-I r-q M Certified Mall rn Certified Mall Fee 41 171- Lr) $ Ln $ Extra Services& Kheck gdx,add f-eq-143 app a ee r, I . I , I = FXtr, Wheckbox,add fee_ n 71 ❑Return Receipt(hard- $ El Return Receipt(hardeopy) $ ,py),,)/ r-I [3 Return Receipt(electronTOTO( $ Postmark r-q E]Return Receipt(electronic) $Z�yz ostmark Ce I OliverY $ Here E:3 E] rtifled Mall Restricted Delivery E=) [I Certified Mail Restdctic(6 -3 $ Here C3 []Adult Signature Required C []Adult Signature Required LO [:]Adult Signature Restricted 1 C3 [:]Adult Signature Restricted Delivery Postage Postage E-3 1 t e-I C3 Er Er ru ru ru Frederick & Helen Koke ru "0 450 Mailler Court ------------------- cc Alba Sucich r-I .PO Box 22 --------------- Southold, NY 11971 C3 ----------------- Southold,NY 11971 ------------------- ■ Ir ru M0 Certified Mail F 11 L 6c,;n r-M - Ln s 'ad as ropira Extra Services&Fe s(check b d [3RGtUmR elpl,,ardcopll $ postmark , R:c —7;:-%—'Ai7r' Here r-=l Opetum Receipt la'acir."i.) ry $ - C3 []Certified Mall Restricted Dell e-el Mb C3 []AdLlt Signature Required [3Aduit signature Restricted Del Postage A I C3 Er ni ru Frederick& Helen Koke CO 450 Mailler Court ----------- r-I 0 ,Southold, NY 11971 1----------------- M. SECTIONCOMPLETE THIS . SENDER: COMPLETE THIS SEC • A. Signature ■ Complete items 1,2,and 3. ❑Agent ■ Print your name and address on the reverse X /MIAddressee so that we can return the card to you. B. Received by4(P,nt�dr7ame) 0. Date of .ery ? ■ Attach this card to the back of the mailpiece, / ior on the front if space permits. Q D 1._Arttole Addressed to: D. Is delivery address diff e nt from item 17 ❑ es 1 If YES,enter delivery address below: ❑No 'Christopher&Teresa Lappe 1 390 Breidstadt Court Southold,NY 11971 4 1 3. Service Type ❑Priority Mail Express@ f IIIIIII 111 it I I II II I III II 0 dult Signature 11 Registered MaiITM I IIIIII IIII III I lllllll ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted ❑Certified Mall@ Delwery j 8 74 13Certified Mail Restricted Delivery ❑Return Receipt 9590 9402 5397 9189 442for Merchandise i Del0 Collect on ivery Restricted Delivery ❑Signature ConfirmalionTM' ❑Collect on Del 2. Article Number(Transfer from service label) El Insured L]Insured MaSignature Canfirmat on ❑Insured Mail Restricted Delivery Restricted Delivery � (over$500) PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt COMPLETE COMPLETE . . DELIVERY ■ Complete items 1,2,and 3. A. Signature i ■ Print your name and address on the reverse X 13�Agent I so that we can return the card to you. El Addressee ? ■ Attach this card to the back of the mailpiece, B. eceived by(Printed ame) C. Date of Delivery I or on the front if space permits. W e-d- �0 o q } 1. Article Addressed to: D. Is delivery address different from Item 17 13 Y96I If YES,enter delivery address below: ❑No Frederick& Helen Koke 450 Mailler Court 1 Southold, NY 11971 y t 3. Service Type ❑Priority Mad Express@ ' II I IIIIII I'll III l IIIIIII IIIIIII III I III I IIIIII C3 Adult Signature ❑Registered Mail 1 1:1 Adult Signature Restricted Delivery ❑Registered Mail Restricted { ❑Certified Mai @ Delivery 9590 9402 5397 9189 4426 69 ❑Certified Mad Restricted Delivery ElReturnReceipt for j ❑Collect on Delivery Merchandise } ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationTM 2. Article Number(Transfer from service label) ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery Il over$500) PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt i I COMPLETE •N COMPLETE THIS SECTION ON DELIVERY ■ Complete items 1,2,and 3. A. S' re ■ Print your name and address on the reverseX E3 Agent so that we can return the card to you. ✓`� ❑Addressee ■ Attach this card to the back of the mailpiece, B. Ffeceived by(Print ame) C. Date of Delivery l or on the front if space permits. -� -- 1. Article Addressed to: D. Is delivery address different from Item 17 ❑Yes If YES,enter delivery address below: ❑No MifM & Dragana Gobic 12:1i0scoe Court Greenvale, NY 11548 I II I IIIIII III III I IIIIIII IIIIIII III I II I I I I II III 3. Service Type ❑Priority Mad Express@ ❑Adult Signature ❑Registered MaIIT^^0 Adult ) ❑CertifieSigd Ma Ir Restricted Delivery 11Reeistegd Mail Restrictedf 9590 9402 5397 9189 4429 11 ❑Certified Mail Restricted Delivery -❑Return Receipt for ❑Collect on Delivery Merchandise 1 I 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation^ ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery (over$500) e RS Form,3811,July,2015 PSN 7530-02-000-9053 Domestic Return Receipt L 'm 11111 i111 1 11 1l 11 1 mm, 1 e SENDEM • IS SECTION COMPLETE THIS SECTF-N�DN DELIVERY I A Sign at e Agent M ■ Complete items 1,2,and 3. X Addressee ■ Print your name and address on the reverse C. Date of Delivery so that we can return the card to you, B. Received by(P inted Name) ■ Attach this card to the back of the mailpiece, or on the front if space permits. }f�•_Article Addressed-to: D. Is delivery address different from item 17 ❑Yes If YES,enter delivery address below: ❑No Frederick& Helen Koke 1� 1450 Mailler Court �� \ l Southold, NY 11971 I 1 �v 3. Service Type ❑Priority Mad Expresso � p-Kduit Signature ❑Registered MaiI"4 I II I [3 Adult Signature Restricted Delivery Elpeliverey IIIIII IIII III I IIIIIII IIIIIII III VII I IIII 111 Ired Mail Restricted ❑Certified Mad® ❑Return Receipt for i ❑Certified Mail Restricted Delivery Merchandise 4 9590 9402 5397 9189 4426 83 ❑Collect on Delivery Cl Signature Confirmation" I ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation 2. Article Number(transfer from service label) ❑Insured Mall Restricted Delivery ❑Insured Mail Restricted Delivery (over$500) Domestic Return Receipt I I PS an 3811,July 2015 PSN 7530-02-000-9053 I I COMPLETE, DELIVERY COMPLETE • ■ Complete items 1,2,and 3. A. Signa re �e��'-C/� gent } i ■ Print your name and address on the reverse X � ressee so that we can return the card to you. ■ Attach this card to the back of the mailpiece, B. Received by(Printed Nare) C. Date of Delivery or on the front if space permits. 13 6"�I 1. Article Addressed to: D. Is delivery address different from item 17 ❑Yes If YES,enter delivery address below: ❑No I� S Louise Tirelli i 365 Mailer Court Southold, NY 11971 � I SVIlce iIII tPMail PssO 111111 IIII III111111111111111IIIIIIIIIIIIIII 3 uitS�gnaue ❑RegistPrioriered MatTM ❑Adult Signature Restrcted Delivery [Ie 13 Registered Mail I Restricted ❑Certified Mall@ Delivery 9590 9402 5397 9189 4428 98 ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise I ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationTm { 2. Article Number(Transfer from service label) ❑Insured Mail ❑Signature Confirmation 11Insured Mad Restricted Delivery Restricted Delivery (over$500) , PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt , '. COMPLETE IS SEC TIONCOON ON \1 ■ Complete items 1,2,and 3. A. Signature 4 ( ■ Print your name and address on the reverse X 13 Agent rr so that we can return the card to you. 13 Addressee i ■ Attach this card to the back of the mailpiece, B. Reded by(Printed Name) C. Date of Delivery or on the front if space permits. I 1. Article Addressed to: --- D. Is delivery address different from item 1? 13Yes l If YES,enter delivery address below: ❑No PGeorge Carbone & Danielle Hsu �i 10 East End Ave Apt 18D I t 1! New York, NY 10075 r 3. Service Type dPriority Mail Express@ j 111 111111 IIII III 11111111111111111111111 IIII III 13Adult Signature ❑Registered Restricted Mail ❑ � Adult Signature Restricted Delivery [IR f istered Mail Restricted� El Certified Mail@ Del 4ery 9590 9402 5397 9189 4429 04 11 Certified Mail Restricted Delivery L3RMerchandise urnRee1pt for = •- ❑Collect on Delivery ransfer from service labe ❑Collect on Delivery Restricted Delivery 13 Signature Confirmation- 2. Article Number o ❑Insured Mad ❑Signature Confirmation t ❑insured Mail Restricted Delivery Restricted Delivery (over$500) Eorm 3811,July2015 PSN 7530-02-000-9053 yy Domestic Return Receipt{j mX� �i � i 'Ml 11111 l Ill ill ��l COMPLETETHIS SECTIONON DELd • • A. SignatyrQ j Agents■ Complete items 1,2,and 3. L,r , ■ Print your name and address on the reverse X � ❑Addressee so that we can return the card to you, B• Received by(Printed Name) C. Date of Delivery ■ Attach this card to the back of the mailpiece, /I or on the front if space permits. Il 1. Article Addressed to: D. Is delivery address different from item 17 ❑Yes If YES,enter delivery address below: ❑No 7I Maria Zori !'I PO Box 1249 ! Southold,NY 11971 3. Service Type ❑Priority Mail Express@ II IIIIII IIII III I IIIIIII IIIIIII III II II II I II III El Adult❑Adult SigRegistered Signature Restricted Delivery ❑ egistered Mail Restricted ❑Certified Mali@ DDelivery I ❑Certified Mall Restricted Delivery ❑Return Receipt for 9590 9402 5397 9189 4428 43 ❑Collect on Delivery Merchandise i ❑Collect on Delivery Restricted Delivery [3 Signature Confirmation 2. Article Number(Transfer from service label) ❑Insured Mail ❑Signature Confirmation I ❑Insured Mail Restricted Delivery Restricted Delivery (over$500) Domestic Return Receipt PS Form 3811,July 2015 PSN 7530-02-000-9053 , COMPLETE COMPLETE • � ■ Complete items 1,2,and 3. A.Xature V---- WAbe' -�' � dre j ■ Print your name and address on the reverse X dresses 1 so that we can return the card to you. De ■ Attach this card to the back of the mailpiece, B• Received by(Printed Name) C. a )off ivery or on the front if space permits. C-a`�Qi �P.� C. 1 a � I 1. Article Addressed to: D. Is delivery address different from item 17 Yes —` If YES,enter delivery address below: ❑No 1! i {i ll, Alba Sucich } PO Box 22 i Southold,NY 11971 i — 3. Service Type d Priority Mail Express@ a II I IIIIII IIII ❑Adult Signature 11Registered Mall R ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted III HIRE IIIIIII III II II I II I III ❑Certified Mad@ DeliVery ❑Certified Mail Restricted Delivery [3Retum Receipt for 9590 9402 5397 9189 4428 67 [3 Collect on Delivery Merchandise 11 ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationTm 2. Article Number(Transfer from service label) ❑Insured Mad p signature Confirmation 4' ❑Insured Mail Restricted Delivery Restncted Delivery (over$500) PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt t — COMPLETE THIS SECTION ON DELIVERY SENDER:COMPLETE THIS SECTION , A. Sig t re ■ Complete items 1,2,and 3. ❑Agent ■ Print your name and address on the reverse X ❑Addressee I Sso that we can return the card to you. B. eceived by(Printed Name) C. Date of Delivery '� ■ Attach this card to the back of the mail or or on the front if space permits. n�fro 'tem 1? E3 Yes 1. Article Addressed to: D. Is delivery d > �— If YES,e e elivery�dre be w: ❑No i� � !! Margaret Killian Q j j PO Box 1842 �y i Southold, NY 11971 � Q i 3. Service Type El Priority Mail Express@ ❑Adult Signature ❑Registered MaiITM' i II I IIIIII IIII III I IIIIIII IIIIIII III II I II II II III ❑Adult Signature Restricted Delivery [I Re Mail Restricted i ❑Certified Mail@ ❑Retum Receipt for y 9590 9402 5397 9189 4428 81 ❑Certified Mail Restricted Delivery[1 Collect Collect on Delivery El Si nature ConfirmationTM' ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) 13 Insured Mail Restricted Delivery ❑Insured Mall Restricted Delivery (over$500) Domestic Return Receipt PS Form 3811,July 2015 PSN 7530-02-000-9053 I TYPESET Thu Feb 20 10 47.20 EST 2020 Section 280-124 and the Building Inspector's of Disapproval based on an application for a LEGAL NOTICE October 25, 2019, Notice of Disapproval permit to construct additions and alterations SOUTHOLD TOWN ZONING based on an application for a permit to con- to a single family dwelling,at,1)less than the BOARD OF APPEALS struct additions and alterations to an existing -code required minimum front yard setback of THURSDAY,MARCH 5,2020 single family dwelling; at, 1) less than the 40 feet;2)less than the code required mini- PUBLIC HEARINGS code required minimum side yard setback of mum rear yard setback of 50 feet,located at NOTICE IS HEREBY GIVEN,pursuant to 15 feet, located at 3825 Stillwater Avenue 155 West Shore Road,Southold,NY.SCTM Section 267 of the Town Law and Town Code (Adj to Eugene Creek), Cutchogue, NY. No. 1000-80-2-25. Chapter 280(Zoning),Town of Southold,the SCTM No. 1000-137-1-3,1. The Board of Appeals will hear all persons following public hearings will be held bythe 10:40 A.M.-EDWARD D.FRANCO#7377 or their representatives,des iring to be heard at SOUTHOLD TOWN ZONING BOARD OF -Request for Variances from Article III,Sec- each hearing,and/or desiring to submit writ- APPEALS at the Town Hall,53095 Main tion 280-15; Article XXII, Section 280- ten statements before the conclusion of each Road, Southold, New York on 105(A);and the Building Inspector's October hearing. Each hearing will not start earlier THURSDAY,MARCH 5,2020. 18,2019,Amended October 30,2019 Notice than designated above Files are available for 9:40 A.M. -PAUL REINCKENS#7359- of Disapproval based on an application for a review during regular business hours and Request for a Variance from Article XXIII, permit to legalize an"as built"six (6)foot prior to the day of the hearing. If you have Section 280-124;and the Building Inspector's high fence in the front yard of a single family questions,please contact our office at,(631) October 1,2019,Amended October 3,2019 dwelling and to construct accessory mounted 765-1809,or by email: Notice of Disapproval based on an applica- solar panels;at, 1)proposed solar panels lo- kimf@southoldtownny.gov tion for a permit to construct a porch addition cared in other than the code required rear yard; Dated:February 20,2020 attached to an existing single family dwelling, 2) "as built" fence is more than the code ZONING BOARD OF APPEALS 1)located less than the code required mini- permitted maximum four(4) feet in height LESLIE KANES WEISMAN, mum combined side yard setback of 25 feet; when located in the front yard; located at CHAIRPERSON located at 1065 Hummel Avenue,Southold, 15919 Route 25, (AdJ to the Long Island BY:Kim E Fuentes NY SCTM#1000-63-2-26. Sound) East Marion, NY. SCTM No. 54375 Main Road(Office Location) 9:50 A.M.-PAUL REINCKENS#7361SE- 1000-23-1-8.1. 53095 Main Road(Mailing/USPS) Request for a Special Exception under Article 1:00 P.M. - 925 YOUNGS ROAD, LLC P.O.Box 1179 Ill,Section 280-13B(13),the Applicant is the #7378-Request for Variances from Article Southold,NY 11971-0959 owner of subject property requesting au- XXIII,Section 280-124 and the Building In- 2453780 thorization to legalize an Accessory spector's October 17,2019,Notice of Disap- Apartment in an existing accessory structure, proval based on an application for a permit to and request for a Variance from Article III, construct additions and alterations to an exist- Section 280-15;and the Building Inspector's ing single family dwelling;at,1)located less October 1,2019,Amended October 3,2019 than the code required minimum rear yard Notice of Disapproval based on an applica- setback of 50 feet; 2) located less than the tion for a permit to legalize"as built"addi- code required minimum side yard setback of tions and alterations to an accessory garage 15 feet;located at 925 Youngs Road,Orient, converted in to an "as built" accessory NY.SCTM No 1000-18-1-4. apartment,at, 1) located less than the code 1:10 P.M. - BEACHWOOD ROAD 22, required minimum side yard setback of 5 feet, LLC #7380 - Request for Variances from located at 1065 Hummel Avenue,Southold, Article XXIII, Section 280-124 and the NY.SCTM#1000-63-2-26. Building Inspector's November 12,2019,No- 10:00 A.M. - MILEVA GOBIC AND tice of Disapproval based on an application DRAGANA GOBIC#7374-Request for a for a permit to demolish an existing single Waiver of Merger petition under Article II, family dwelling and build a new single family Section 280-1 OA,to immerge land identified dwelling; at, 1) located less than the code as SCTM No. 1000-70-9-35 which has required minimum total side yard setback of merged with SCTM No,1000-70-9-36,based 25 feet,2)more than the code permitted maxi- on the Building Inspector's October 7,2019 mum lot coverage of 20%; located at 545 Notice of Disapproval, which states that a Beachwood Road(Adj.to the Great Peconic non-conforming lot shall merge with an adja- Bay), Cutchogue, NY. SCTM No. cent conforming or non-conforming lot held 1000-116-4-22 in common ownership with the first lot at any 1:20 P.M. - MARLEY MCDERMOTT time after July 1, 1983 and that non- AND TRAULANE AGRUSA#7381-Re- conforming lots shall merge until the total lot quest for Variances from Article III,Section size conforms to the current bulk schedule 280-15 and the Building Inspector's De- requirements(minimum 40,000 sq ft in the cember 2,2019,Notice of Disapproval based R-40 Residential Zoning District),located,at on an application for a permit to construct an 465 Mailler Court,Southold,NY SCTM Nos accessory in-ground swimming pool and to 1000-70-9-35& 1000-70-9-36, legalize an"as-built"accessory deck;at, 1) 10:10 A.M.-JOSEPH MITCHELL#7375 swimming pool located in other than the code -Request for a Variance from Article XXIII, required rear yard; 2) "as built" accessory Section 280-124 and the Building Inspector's deck located in other than the code required November 13,2019, Notice of Disapproval rear yard;located at 275 Majors Path,South- based on an application for a permit to legal- old,NY.SCTM No 1000-54-1-26 1 ize an"as-built"front portico and roof alter- 1:30 P.M.-JEFFREY R.LEMLER AND ation attached to an existing single family ANCA LEMLER #7382 - Request for a dwelling; at, 1) located less than the code Variance from Article III,Section 280-15 and required minimum front yard setback of 40 the Building Inspector's November 19,2019, feet,located at 1380 Corey Creek Lane(Adj. Notice of Disapproval based on an applica- to Corey Creek),Southold,NY.SCTM No tion for a permit to construct additions and 1000-78-4-18.3. alterations to an existing single family 10:20 A.M. - SOLUTIONS EAST, LLC dwelling resulting in a swimming,1)located #7379-Request for a Variance from Article in other than the code required rear yard-, III,Section 280-15 and the Building Inspec- located at 320 Broadwaters Road, (Adj. to tor's November 19,2019, Notice of Disap- Broadwaters Cove) Cutchogue, NY. SCTM proval based on an application for a permit to No 1000-104-10-6. construct an accessory garage,at, I)located 1:40 A.M.-CONO CIMINO#7338-(Ad- in other than the code required rear yard, journed from December 19, 2019)Request located at 1055 North View Drive, Orient, for Variances from Article XXIII, Section NY SCTM No 1000-13-3-1. 280-124 and the Building Inspector's June 12, 10:30 A.M. - MILDRED DAVID #7376- 2019,Amended October 4,2019 and Notice Request for a Variance from Article XXIII, #0002453780 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 02/27/2020 . • 11A,/VJ.�iI, �� Principal Clerk Sworn to before me this 37day of Z02b — ----------------- CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No.01V06105050 Qualified in Suffolk County My Commission Expires 02-28-2024 BOARD MEMBERS ��®� S® �® Southold Town Hall Leslie Kanes Weisman,Chairperson 53095 Main Road-P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes ® Town Annex/First Floor, Robert Lehnert,Jr. `®l 54375 Main Road(at Youngs Avenue) Nicholas Planamento Cum 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, MARCH 5, 2020 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, MARCH 5, 2020. 10:00 A.M. - MILEVA GOBIC AND DRAGANA GOBIC #7374 - Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-70-9-35 which has merged with SCTM No. 1000-70-9-36, based on the Building Inspector's October 7, 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 465 Mailler Court, Southold, NY. SCTM Nos.1000-70-9-35 & 1000-70-9-36. 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@southo/dtownny.gov. Dated: February 20, 2020 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northfork.net February 5, 2020 Re: Town Code Chapter 55 -Public Notices for Thursday, March 5, 2020 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 February 18th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and 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 February 25th : Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later February 26th : 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 March 3, 2020. 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. i4CiTit'W . E vF HEARIi4t'�, The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road , Southold : NAME : GO IC , MILEVA # 7374 SCTM # : 1 000 -70 -9- 35 & 36 VARIANCE: WAIVER OF MER ER REQUEST: UNMERGE LOT 35 FROM LOT 36 DATE : THURS . , MARCH 5 , 202 :0 7000 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson ��0�S�UryO 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Na Town-Anhex/First Floor, Robert Lehnert,Jr. �� 54375 Main Road(at Youngs Avenue) Nicholas Planamento �l,Y�,oU Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1509•Fax(631)765-9064 June 30, 2020 Patricia Moore Attorney at Law 51020 Main Road Southold,NY 11971 Re: Appeal No. 7374 Gobic, 4e65 Mailler Court, Southold,NY SCTM No. 1000-70-9-35 & 1000-70-9-36 Dear Mrs. Moore; Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board of Appeals, rendered on June 25, 2020. Please be sure to follow-up with the Building Department for the next step in the zoning review/application process. Before commencing any construction activities, a building permit and other agency approvals are necessary. Sincer 7 y, Kim E. Fuentes Board Assistant Enc. cc: Building Department