Loading...
HomeMy WebLinkAbout7689 Cid 13) BYO- )OA 4,j- 1 5v Cos is Owner: Retos Diana Fam Trust File #: 7689 Address: 15 Landing Ln �j P� Code: 17NP Agent Info Patricia Moore �. 51020 Main Rd ,7 Southold , NY 11971 Phone: 631-765-4330 Fax: 631-765-4643 Email: pcmoore@mooreattys.com J 2,11 12 V2 COUNTY OF SUFFOLK OFFICE OF THE COUNTY EXECUTIVE Steven Bellone SUFFOLK COUNTY EXECUTIVE Natalie Wright Department of Commissioner Economic Development and Planning Town of Southold June 22, 2022 Zoning Board of Appeals RECEIVED 53095 Main Road P.O. Box 1179 JUN 2 3 2022 Southold,NY 11971-0959 Attn: Leslie Weisman Zoning Board of Appeals Dear Ms. Weisman: Pursuant to the requirements of Sections A 14-14 thru A 14-25 of the Suffolk County Administrative Code, the following application submitted to the Suffolk County Planning Commission is to be a matter for local determination as there appears to be no significant county-wide or inter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicant Municipal File Number North Fork Project LLC #7687 & 7688 Debbie Socaris Trustee of Diana Retos Family Trust #7689* Lorelei & Leif Gobel #7690 *Comment: Article 6 of the Suffolk County Department of Health Services Sanity Code should be complied with. Very truly yours, Sarah Lansdale Director of Planning By Christine DeSalvo Theodore R. Klein, Principal Planner TRK/cd Division of Planning& Environment H.LEE DENNISON BLDG 0 100 VETERANS MEMORIAL HWY,11th FI■ P.O.BOX 6100 ■HAUPPAUGE,NY 11788-0099 ■ (631)863-6191 BOARD MEMBERS ®f so Southold Town Hall Leslie Kanes Weisman,Chairperson �� �® 53095 Main Road• P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento C®U Southold,NY 11971 http://southoldtownny.gov RECEIVED ZONING BOARD OF APPEALS k lita G TOWN OF SOUTHOLD 0 2 4 2022 TO.(631)765-1809 Southold Town Clerk FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF OCTOBER 20, 2022 ZBA Application No.: #7689 Applicants/Owners: Debbie Socaris, Trustee of Diana Retos Family Trust Property Location: 15 Landing Lane, Greenport,NY 11944 SCTM: 1000-43-4-12 and 1000-43-4-13 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further requirements under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated June 22, 2022 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACTS/DESCRIPTION: The subject non-conforming, 12,739.27 square feet, .29 acre corner, rectangular shaped parcel,known as Lot 12 of Sterling Homes Subdivision(SCTM: 1000-43-4-12) located in the R-40 Zoning District measures 130 feet along Landing Lane, then runs east 121.26 feet along Manhanset Avenue, then runs south 91.55 feet along a residentially developed lot to the east, then returns 115 feet west towards the roadway, along an undeveloped and vacant lot to the south, subject of this waiver of merger application, known as Lot 13 of Sterling Homes subdivision (SCTM: 1000-43-4-13). Lot 13 is a non- conforming, 12,650 square feet, .29 acre rectangular shaped parcel, located in the R-40 Zoning District and measures 110 feet along Landing Lane, then runs east 115 feet along an undeveloped and vacant lot to the north, subject of this waiver of merger application, known as Lot 12 of Sterling Homes subdivision (SCTM: 1000-43-4-12),then runs south 110 feet along two residentially developed lots to the east and returns 115 feet west to the roadway. Both lots are vacant of any improvements and in their natural wooded state as shown on the survey prepared by Joshua R. Wicks, Licensed Land Surveyor and dated April 4, 2022. Page 2, October 20,2022 #7689, Socaris SCTM No. 1000-43-4-12 and 1000-43-4-13 BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 12,739.27 square feet (CTM: 43-4-12) from an adjacent land area of 12,650 square feet (CTM: 43-4-13), based on the Building Inspector's Notice of Disapproval pursuant to Section 280-10, determining the properties have been merged. "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 15 Landing Lane, Greenport,NY. SCTM Nos. 1000-43-4-12 and 1000-43-4-13. ADDITIONAL INFORMATION: The applicant's agent offered testimony that the property owner's family acquired, the lots on September 21, 1966. The agent added that the two lots were acquired 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 Map of Sterling Homes At Greenport, dated and filed with the Suffolk County Clerk's Office,August 25, 1966 as Map number 4709 (Lots 12 and 13); individual surveys, each dated April 4, 2022, by Joshua R. Wicks, Licensed Land Surveyor; individual Town of Southold Assessor's Property Cards; current deeds; original deeds; notarized Single & Separate Search for each lot and adjacent lots; and copy of individual tax bills. Furthermore, the applicant's agent illustrated that the lot conforms to the original Sterling Homes subdivision and is similar in lot size to 17 lots in the subdivision and general area and also offered several Waiver of Merger applications in the immediate area where relief was granted, including ZBA prior decisions # 4432, #3827, and#2163. Sterling Homes subdivision appears on the Exemption List, §100-12 of the Town code so the merger occurred after 1997 when the list was rescinded No member of the public or an immediate neighbor spoke in favor of or against this application. However, a neighbor attended the public hearing to offer support. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The standard for the granting of a waiver of merger are contained in Section 280-11 of the Town Code. Sections 280-11(A) and(B) require that the Board engage in a two-prong test before granting a waiver of merger. Pursuant to Section 280-11(A)the Board must determine whether the lot proposed to be recognized has been transferred to an unrelated person or entity since the time the merger was affected. If the lot has been transferred to an unrelated person,the lot is not eligible for a waiver of merger. Pursuant to Section 280-11 (B), if the lot has not been transferred to an unrelated person,the Board must engage in a balancing test of 3 factors to determine whether the lot is eligible for a waiver of merger, namely, whether(1)the proposed waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood, (2)the lot proposed to be recognized is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation, and (3)the proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district. Page 3,October 20,2022 #7689, Socaris SCTM No. 1000-43-4-12 and 1000-43-4-13 The Zoning Board of Appeals held a public hearing on this application on October 6, 2022, at which time written and oral evidence were presented. Pursuant to § 280-11(A)the Applicant has submitted documentation,to the satisfaction of the Board that there have been no transfers of ownership of the lot outside the family since the time merger was affected. Consequently,the lot is eligible for a waiver of merger. Pursuant to §280-11(B),the Zoning Board finds that: (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because Sterling Homes subdivision was created and map#4709 was filed with the Suffolk County Clerk's Office on August 25, 1966 and Sterling Homes subdivision appears on the Exemption List, §100-12 of the Town code and that the ownership has not changed since acquisition, September 21, 1966. (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 is currently vacant, unimproved in any way and fully wooded in its natural state. (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 subject, recognized, lots (SCTM: 1000-43-4-12 & 13) conform to the original subdivision,are substantially larger than surrounding lots and public water is available. Furthermore, the applicant is required to install an I/A wastewater treatment system if/when the lot is developed with a single-family residence, which is, environmentally beneficial to the community. 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 Chairperson Weisman, and duly carried to GRANT the waiver of merger as applied, recognizing the individual lots known as Suffolk County Tax Map #1000-43-4-12 &#1000-43-4-13, as shown on the individual surveys prepared by Joshua R. Wicks, Licensed Land Surveyor and dated April 4, 2022. SUBJECT TO THE FOLLOWING CONDITIONS: 1. Proof that waiver of merger is affected 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 SCTM 1000-43-4-12&91000-43-4-13 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 single-family dwelling on either lot, shall install a Suffolk County Board of Health approved Innovative 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. Page 4,October 20,2022 #7689, Socaris SCTM No. 1000-43-4-12 and 1000-43-4-13 Vote of the Board: Ayes: Members Acampora, Dantes, Lehnert, Planamento, Chairperson Weisman. This Resolution was duly adopted(5-0). eshe Kane Weisman, Chairperson Approved for filing /0/�/ /2022 1111111 IIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII . - 1111111 IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 4/11/2023 Number of Pages: 4 At: 6:20:09 PM Receipt Number: 23-0048879 *ELECTRONICALLY RECORDED.* Transfer Tax Number: 22-24026 LIBER: D00013197 PAGE: 024 District: Section: Block: Lot: 1000 043 .00 04.00 012.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount $375,000.00 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 Notation $0.00 NO Cert.Copies $0.00 NO RPT $200.00 NO Mansion Tax $0.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 NO Comm.Pres $6,000.00 NO Transfer Tax $0.00 NO Transfer Tax Number: 22-24026 Fees Paid $6,520.00 THIS PAGE IS A PART OF THE .INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County RECORDED Numtr:rof pages 4 4/11/2023 6:20:09 PM VINCENT PULEO CLERK OF This d(}tximert'(:w.,-41 be p-i bije, SUFFOLK COUNTY L D00013197 Slacial se ufity Mur,tiers P 024 prior-to record-ho. 22-24026 Deed i Mortgage Instrun-tent Deed I Mortgage Tax Stamp Recorcling I Filing Stamps 31 FEES PagQ/Filing Fee 20.00 Mortgage Antt. Handling 20. 00 1,Basic Tax 2. Additional Tax TP-584 5.00 Sub Total _ Notation 0.00 Spec.+Assit. at EA-52 17(County) 5.00 Sub Total 50.00 Spec./Add. EA-5217(State) 250.00 TOT.MTG.TAX 200.00 Dual Town Dual County k�'P,T,�.A. Held for Appointment Comm.of Ed. 5. 00 Transfer Tax 0.00 Affidavit 8 Mansion Tax 0.00 Certified Copy 0.00 The property covered by this mortgage is or vAll be improved by a one or two kYSSurcharge 15. 44 Sub Total 470.00 family dmilingonly. _---- ._ i ES or NOOther 520.00 -_____._ Grand Total if NO,see appropriate tax clause on page# of this instrument. 4 1 D'is't. Section Block Lot 5 ComrnurAy Preservation Fund 23014226 - Rea)Property 375,000.00 PTS Ccizstdesati�n A.mous�.t Taxservlce R CWH A Agency a;�rzoza C:PF Tax I)ue: 6,000-00 Verification Improved a is actrons� arges Blease; is ropetty aers ai irig ress €'ECORD&RMURN TO: VacantLand x Core Title Services TD 10 1 Hollow Lane suite 309 Lake Success NY 11042 TD TIS Mail to: Vincent Puleo,Siu#fotk County Clerk 7 Title Company{nformabon 340 Cerder Wve, Riverhead, NY 11901 Co.Name Miww,suff *countyny.gavlclerk B e uffrolk County Reco,riding & Endorsement Page This pageforms pari of the attached DE® made by: (SPECIFY TYPE OF INSTRUMENT) _-- Tete ptern=ses fserein issituated in SUFFOLK COUN'T'Y, NEW YORK- TO In the TOM of SOUTHOLD I n the\Al..LAGF or HAMLET of soxES 6 THRU S MU. BET{FED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR,FILING. � tav X8.3 0 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS(INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CALMON:THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REV[EWED BY ATTORNEYS FOR SELLER AND 6 RSd PURCHASER BEFORE SIGNING. D:low THIS INDENTURE,made the �7�' day of r—G�,—Vq✓X 2023 5:')4'3,00 between Debbie Socaris residing at 20 Great View Terrace,Voorhesville,NY 12186 B-*04.00 L: 010, party of the first part,and Vrettos Tzannes&Chrisanthi Vrettos,both residing at 249-36 571 Avenue,Little OCD Neck,NY 11362 party of the second part, WITNESSETH,that the party of the fust 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) BEING AND INTENDED TO BE the same premises described in a deed recorded in the Suffolk County Clerks office on December 20,2022 in Liber 13183 page 585 TOGETHER with all right,title and interest,if any,of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part,covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the fust part,in compliance with Section 13 of the Lien Law,covenants that the party of the fust 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. INPRESENCE OF: Debbie Socaris NYSBA Residential Real Estate Fmms on HotDocs'(9/00) Copyright CapsoR'Development l Stewart Title Insurance Company Title Number: CORE27830 Page 1 SCHEDULE A DESCRIPTION (AMENDED 1/31/2023) ALL that certain plot, piece or parcel of land, situate, lying and being in the Village of Greenport,Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 12 in a certain map of Sterling Homes prepared by Otto W.Vay Tuyl &Sons, Land Surveyors at Greenport, New York and filed with the Suffolk County Clerk at Riverhead, New York on August 26, 1966`as Map No.4709. For Information only: Premises is known as 15 Landing Lane, Greenport, NY 1 State of New York ) r t )ss: County of ) On this 3 day of 2023,before me,the undersigned,personally appeared Debbie Socaris,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. KEYN U.AU-EM Melery Pt►b4c 9tafe of New York �f No,RiR J 858 Notary Public tluaufiad in Saratoga CoumV Commission Expirea Aprg 21,2� / NYSBA Residential Real Eslate Fomu on HotDocs'(9100) Copyri*d CapsoH'Development '2. FOR COUNTY USE ONLY ei_ sties cede 14 , 7 + 3, 8 1 8 . 9 1 C2. nate need Itecorided 1 4 / 11/ 20231 INS):www.osps.state.riy.us Month nay year I Now York State Department of Taxation and Finance C3_ Book 11r 3 Ll 1 9 1 7j c4_ Page LL 1 0 1 2, 4j Offfae of Real Property Tax Services PROPERTY INFORMATION I i RP- 6217-RDF + - i Real Property Transfer Report(8110) PitOPF.RTY INFORMATION t•Property is Landing Lane Location •atR�-rdusesR •atasEf kee:a Greenport 11944 •an OR TOWN MLLAe6 � •1EA000a 2."or Tzannesyt;ettos Name •nasi rMsrFR�erdMLtfY PReTNAVE Tzannes Chrisaant:hi vaTerAYFJOgLWNar nRerkw6 3.Tax IndtoatevAtere FutureroxfMa are tote tett Tzarine8 vrettoa 6 Chrisanth! slut"Addreta (}ottWr than toyer addrDta(rs!D&tattt W feint) taSrraeeGTArt9Arrr Ift"T aorta 249-36 57th Avenue Little Neck NY 11362 eTQEET rr+lsraBR I+NONakt. cwy OR Toml STA711 aYE%Jrr 4,tadicate the ndmber of Assaaarnant 1 tl of Paroala OR ©Prot are Pares! (only it Past of a Parent)Cheek as they SPP1Y- Roe parents transterred on the dead 4A.Pte Bing Boardwkh Subdivision Authority Exists F1 S•Dead X OR 0.29 ��, -FROW PEET -� •�oeEs 413.Subdivision Approval was Required for TransferEl 4C.Parcel Approved for Subdivision,with Map Provided Q Becerra Debbie 0.Bolter -eAarwttEOC4a kr Name Fater NAME tAf rNak� FIRST 10ME '7_Setae)the doaeetpttort whish moat accurately describes the Cheek the boas&betow as they apply: Vie at the property at the time of sale: e.Ownershrp type is CondomlAftun 0 C.Residential Vacant Land Y.New Consbucldon an a Vacant Land M 'IOA.Property Located within an Agrimidural DistrtcL Q IM Buyer received a disclosure notice Indicating that the property is in an ❑ Aldourauat District INFO=TIpN 15.Check one or more of these condi)ens to ap able to treaster. A.Sate Between Relatives or Former Relatives 111.Gain Contract Date 01/23/2023 B.Sate between Related Companies or Partners In Busiease. 2.bats M Salafrronefar r2—'f 2 C,pan M Vee aware I&also a Sellar �..,"� 2 3 0:Soyer or Seller Is Govammeni Agency or Landhrg Institutlon E.Used Type net Warranty or Bargain and Salo(Specify Botow) F.Sale of Fractional or Leas than Fee interest(Specify Be" ' '13.Furl Sale Price 375,000,00 G.Significant Change In Property Between Taxable Statim and Sala Date& H.Sala or Buelness is Included In Sato Price (Full Sala ntm In the total foment paid for the property or goods. personal property. I. Other Unusual,Factors Affecting Sato Paw(Specify Bolam) This payment may be In the faint of ata l otherfftonproperty or goods.w the asegent. n of J.None � mortgage)or olRaf gbl4gatiemt.)PA963e rmtmd ro the rreamaf LH+ade dollar arravaM• Comment(s)on Condition: 14.mdIcato the Value or personal property brcfuded In the fete .00 ES ME'NT IN RMA i N-pate+should reflect the fates(Final Assessment RD-11 and Tax 5111 16.Year of Assesament Roll from whist)dnfarmatton taketi f y) 22 117.Total Accessed Value Boo i •76.Property Clans 311 Me.school District mama Greenport 'a0.Tax Map ldPlttHioi(eyRoti Idenngeps)(N mors than tour,attach sheat with oddittonal Ideralflerfa)) 1&00-043.00-04.00-012.000 CERTIFICATION I Certify that all of the items or Information Ordered ah this form aro true and correct(ter the beat of fry knowledge and ballot)and I understand that the making of any VAMI j tales atetement Of material fact horeln subject mato lite ma-itdalwea of fM eaanF!ala yetttfve to the making and flijag of false Instruments. i Bti]pERQONTACT[NF Re "4'f'teN (enter bronnedon for the buyer,Nate:O buyer Is LLCAadoty,auccisdan,eorpa'atton,tabdatacs may.seises ter *Aft Curt la nM ail 100ldnl arlertor/dudwy.ote r a Hama end contact I&Aomhetlan W an .�-+ �� � pamrvulaesn anaeer aueetbnaratard7ip nee trensrsr mud Oo weto+eQ tYDe or print creamy,) eaLarA aegr+srutua owl , BUY@i2 31taNA'7f trrr!R Tzannes vrett o s .LAZTUkME FIRSTNFkB / —?A-Moa 'TEUE Ioml NUNBBR IFS67 SMe{C9) 249-36 57th Avenue •6-2367 K"'OLn •GREAT NAME jLittle .Neck NY 11362 'GTY qR TpWrI •LTwrs -OY ala[= BUYER'S ATTORNEY Tsempel£s Maria LAST RakE HRSr HALE 212 _ 336-0941 '"'n'CAoe TEIEPHON@NVMBERfPs 9>49aiY1 LO 11111111 Ill!11111 IIIII IIIII IIIII IIIII lilll!1111 IIII IIII 1111111 IIIII IIIII 1111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrum nt: DEED Recorded: 04/20/2023 Number of Pages: 4 At: 10:52 :59 AM Receipt Number : 23-0052886 TRANSFER TAX NUMBER: 22-24854 LIBER: D00013198 PAGE: 5 District: Section: Block: ot: 1000 043.00 04 .00 013.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $375,000.00 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 $0 .00 NO Comm.Pres $6,000.00 NO Fees Paid $6,520 .00 TRANSFER TAX NUMBER: 22-24854 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County RECORDED Number of pages 2crZ3 Nor 20 10:52:59 Ahi 6incent Puled CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L D00013198 Social Security Numbers F 025 prior to recording. Lir# 22-24851 RECOkUEU Deed/Mortgage Instrument Deed/Mortgage Tax Stamp "Reoordir '/ 'l�i�`SfBnps vin n fed 3 FEES ,.L.KI, tit' Mortgage Amt. Page/Filing Fee 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Spec./Assit. Notation or EA5217(County) Sub Total Spec./Add. E/-5217(State) TOT.MTG.TAX DualTown Dual County _ R.P.T.S.A. )^ Held for Appoint n Comm.of Ed. 5. 00 Transfer Tax Affidavit • • Mansion Tax � The property covere by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other _..- Grand Total If N0,see appropria1p tax claute on 4 Dist.)1 23015367 1000 04300 0400 013000 5 Community Preserva on Fund Real Propert P T S Consideration Amount$• �7.5t Tax Service F2 pTM A CPFTax Due $ &0-0 Agency - Verification 10-APR _ Improved 6 Saes ctions/Di arge R ' eases st Property Owners Mailing Address RECORD 8 RETURN T0: TTD MARIAQ:*'? DROA'DWAY Su1Te 510 NEw YOAr.,NEW YDRy— iC,�`7 Mail to: Vincent Puleo,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached '-Tyca— made by: (SPECIFYTYP.EOF INSTRUMENT) tnARMLLA PAt tzA The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN ofd EMMAtjUl9L nrZANNES IntheVILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 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. THIS INDENTURE,made the 2'1 day of t71-4�/2023 between Marcella Panza residing at 9 Rose Court,Albany,NY 12209 L �®party of the first part,and Emmanuel Tzannes,residing at 3250 Manhasset Avenue,Greenport,NY 11944 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) BEING AND INTENDED TO BE the some premises described in a deed recorded in the Suffolk County Clerks office on December 30,2022 in Liber 13183 page 586 TOGETHER with all right,title and interest,if any,of the party of the first pari in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part,covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement 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: Marcella Panza NYSBA Residential Real Estate Forms on HotDocs'(9100) Copyright Capsoft'Devclopmeot Stewart Title Insurance Company Title Number:CORE27828 Page 1 SCHEDULE A DESCRIPTION (AMENDED 1/31/2023 ALL that certain plot, piece or parcel of land,situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk,and State of New York, known and designated as Lot No. 13 in a certain map of Sterling Homes prepared by Otto W. Van Tuyl &Sons, Land Surveyors at Greenport, New York and filed with the Suffolk County of Clerk at Riverhead, New York on August 25, 1966 as Map No. 4709. For Information only: Premises is known as 225 Landing Lane,Greenport, NY 1 State of New York ) ss: CV County of� ) on this 34P day of F7&bCtkW* 2023,before me,the undersigned,personally appeared Marcella Panza,personally known to me o 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. Notary Public Bruce L.Salisbury Notary Public.State of New York Qualified in Albany County No.01SA6355315 Commission Expires October 02,2"! NYSBA Residential Real Estate Forms on HotDocs'(9100) Copyright Capsotl'Development _2_ INSTRUCT10NS(RPRS217•P0F4NRwww.rxpaal &nyus FOR COUNTY USE ONLY � ( NowYOfb 3bfe p of G1.SW Cosa I-1,�, 5,��,� I Taxation and Finance I CM DAN wad Raeoftfed I Lf/Z011-3 I Office of meal rrmftTa11 SeMcee I �'�' a" r-, i X25" RP-6217-PDF Cl Beek I , 161 I M Pa8a I , ,V , I Real Property Transfer Report(ar10) I PROPERYY WFORYATI�i I f.P,opnbl 225 Landing Lane Lacmdm •stern rearae •etam uar Greenport 11944 •amoarww WLVOC meeoa , a•eaw Tzannes Emmanuel Nerve •wrn.,rrtwrwb rweranw i wrwsmrww reernwe a.Tax btdfo•brlwaMaeTwBft o@9ob,, dt Tzannes F—anuel ® �a Hamm alert bayerd adower badern of farm) ,AliaarWwrarerr F0571114011 ice!-Bew.i43= � Greenport NY 11944 etarcrerrs,a,uwww a•roaw,w rre mean I.bdleab tM nuerbar olAeeeeseae 1 pafPa,oh 07( [3paddapa,cd (o*11Padara PA=QCheea as dwappy: ❑ Roe parols treerlaoAA an fm dead 40L Ramary Bo rd whh&AIRdelen Auamnly Uds 6.Oad X OR 0.2 5 41L 6000m Apprees was Ragtoad Car Tro=tr Praprq raoxr Baa, •ocw. van ohm 4C.PWMApptoted for S,bdvpion With Mop Proiddod Panza Marcella It.Geller •Wr,er/m,r,Lq Peter war Nome, Lurwaaconwr rwartwe •f.9ereet ua daaelIt"a a wllklr meet a=mNy daaer0es Bw Check the boaaa bebw n they■ppy: use of the pegI rlyatBetbteWuW LOa,mehlpTypebCmdernft n C.Residential YaL•anl Land 4.Hew CanhL0m on a Vaan Land ❑ 11tH.Pmpwfy L.oaemd vMa w AgdolAM Ilabld to&Buyer,ocabed■asklow n no%@ bdlrasq mer the property Is to an Apimtlud Or" SALE INFORMA-RON 10.Check one erste of cross eoodabaaasappllaabbol,traWar: A.Sale Ovum Reladna or Fawnr Ressm 11.see CcMrarteea 01/23/2023 B.Sohl beamRobeedCoMW sorPamrnsauMese. VI C.One aeon Buyers b sera a sever •ti Gee of ealarfraeeter Z L ��3 O.BuWof Ter a Govemowl Aping or tandbo wMigon ® E.Oead Type to 4lbrterry or Bwp h aid Sale(SFN*Below) F.60 of FadbW or Lau man Far Imamt(Spedf 6dos4 'ti Fall sale Pd" 375,000.0n G.Slone-d 0WV In Property Rn TWAW Sutua and Sob Deere (Fuer 6elo Pox Y Ole taro)attterea lar tM H.Srbol oudm e b tndodedln Sob pdn l pwsav�gP�ProPwty• 1.�,erUrmaoslFaders614a�npgalaPrblSpedfyBaAaa) Tim Pryroranaybenthe form oram,awerpropaMorgmtle,anowasopaonof J.N= madgeges arcater ebaperlaw.)Farar roPd ro ser nrareer wooer etraermer,aa. Commsr4e)on Comwon: 14,bu9ab der ran of penned property hibded In tler.ale •00 ASBESSWNT I NFORMAY10H-on frvA mftd am laW Final A&MMM Ref aW Tax BjU 10.YearolAneeemni Raaf stwldtlrtirlin atbntAROM ) 22 ML.ToodAnsuad Van B00 •f 1,Propenyt3aaa 311 _ Ma,6et,oWOlaaklName Greenport '3F.Tae Map Nordtfivoyfloll Me,dBbr(s)Of mon Moe mar•aebeh shwtwtdt addlllmd ldamlaer(aS 1000-043.00-04.00-013.000 1 Cwft eweall deka bans of kfwnmdm atwared en thta fore N use aid Cefrfcl(b eN bad of oy latewledpe and bend)and 1 mdererond dee the rrwhbrgafany wtlRd fabs etabMIdd MWW fate rdh sufdaet roe to UHjRMWMjgf fly perR()@(p Wtee to the roll"and stag of hive IrwWa,laab. 16ew e,IdnWlan Itirflan,er.Fid.aauRa uL.eeaab.amb,,,eaeerrrLtero aad,mepy.aaraw er „Z .meamumanueradelaoeereransr.wa,eree,a aaeewwa.ram.faaereFrrA,r{rny,a,ater 3 LoL �'r,000,rerr4+mmnpr4ga.trnrremtt■antarf 7yww Per uaadl.e Own uaao.-vt a ER 2N3WA7URE Tzannes Emmanuel . •rAe rwv wan xr,er ,awos,aarcaar�rwl a.wa,eaar,',rr 1 DAIL PO Boz 147. •41mrwa,aa s+aear,eua GreenporL _ NY 11944 •anwwrw +r,ua •aocox Tsempelis Maria ,wr,rra rnat w,rr 1212) 336-0841 auaaor uLv.w maRRw plum RECEIVED FORM NO. 3 JUN 172022 TOWN OF SOUTHOLD It 009 BUILDING DEPARTMENT Zoning Board of Appeals SOUTHOLD,N.Y. NOTICE OF DISAPPROVAL DATE: May 24, 2022 TO: Pat Moore (Socaris) 51020 Main Road Southold,NY 11971 Please take notice that your application dated April 18, 2022: For merger determination at: -- Location of property: 15 Landing Lane, Greenport,NY County Tax Map No. 1000-Section 43 Block 4 Lot 12 Is returned herewith and disapproved on the following grounds: The subject lot has merged with the adjacent lot to the south(SCTM# 1000-43.4-13) pursuant to Article II Section 280-10, which states: "Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty (50) feet or more in distance.Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule requirements." Authorized Signature CC: file, Z.B.A. � JOSHIJA R. ICI�S ® L ® S ® 5uVY oroCots 12& 13-Map of SURVEYED BY:J.R.W. DRAWN BY:J.R.W. JOB NO.:JRWzz-oi75 P.O. BOX 593 Sterling Homes Center Moriches, N.Y. 11934 Filed,Auqust 25, 1966 - .Map No, 9709 JoshuaRWicks@gmail.com L/C•,yp #631-405-8108 GRAPHIC SCALE Sl 0 1 z 3 6PT� NPOl:f, TOWN Or 50U1NOG2 (30) (6o) (90) 5UFFOV COUNTY, NSW YO?K (1 Suffolk County fax Map Na, 1000-045,00-04,00-012,'000 9 015,000 PAT 5upVM12: 04105/2022 sc R o JUN ?S, � On; `S 6o,, -4 Zn9 BOard Of .G' C Poze .� OF pq 1 O I ` O I I � � O 0) � co N I [FE. � LOT 12 00 N 87°05'00" W 115. 00 ' 0. W (PROPOSED LOT LINE) S 7005'00" E 115.00 ' OUTDOOR BAR/KITCHEN FE. 0.1'W 6' PVC FE. 0. E 6' STOCKADE FE Q LOT 13 0 Q) O t o o = N Q> LO LO cO O �2 O FND. FE. MON. 0.3'E f~ LOT 19 N N 87005'00" W 115. 00 ' I I FINAL MAP REVIEWED BY ZBA SEE DECISION ##2(� ,��oF R. O DATED(0 / -/. � (OVERALL) (LOT 12) (LOT 13) LOT AREA LOT AREAL21 REA 25,389 27 S.F. 12,739.27 S.F. 0 S.F. 0.58 ACRE(S) 0.29 ACRE(S) RES) 0. 051 LAND (1) UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY MAP BEARING A LICENSED LAND SURVEYOR'S SEAL IS A VIOLATION OF SECTION 7209, SUB—DIVISION 2, OF NEW YORK STATE EDUCATION LAW. (2) ONLY BOUNDARY SURVEY MAPS WITH THE SURVEYOR'S EMBOSSED SEAL ARE GENUINE TRUE AND CORRECT COPIES OF THE SURVEYOR'S ORIGINAL WORK AND OPINION. (3) CERTIFICATIONS ON THIS BOUNDARY SURVEY MAP SIGNIFY THAT THE MAP WAS PREPARED IN ACCORDANCE WITH THE CURRENT EXISTING CODE OF PRACTICE FOR LAND SURVEYS ADOPTED BY THE NEW YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS, INC. THE CERTIFICATION IS LIMITED TO PERSONS FOR WHOM THE BOUNDARY SURVEY MAP IS PREPARED, TO THE TITLE COMPANY,TO THE GOVERNMENTAL AGENCY, AND TO THE H LENDING INSTITUTION LISTED ON THIS BOUNDARY SURVEY MAP. (4) THE CERTIFICATIONS HEREIN ARE NOT TRANSFERABLE. (5)THE LOCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS KNOWN AND OFTEN MUST BE ESTIMATED. IF ANY OI UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS EXIST OR ARE SHOWN,THE IMPROVEMENTS OR ENCROACHMENTS ARE NOT COVERED BY THIS SURVEY. (6) THE OFFSET (OR DIMENSIONS) SHOWN HEREON FROM THE STRUCTURES TO THE PROPERTY LINES ARE FOR A �I SPECIFIC PURPOSE AND USE AND THEREFORE ARE NOT INTENDED TO GUIDE THE ERECTION OF FENCES, RETAINING WALLS, POOLS, PATIOS PLANTING AREAS, ADDITIONS TO BUILDINGS, AND ANY OTHER TYPE OF CONSTRUCTION. (7) PROPERTY CORNER MONUMENTS WERE NOT SET AS PART OF THIS SURVEY. (8)THIS SURVEY WAS PERFORMED WITH A TRIMBLE S8 ROBOTIC TOTAL STATION. (9) THE EXISTENCE OF RIGHT OF WAYS AND/OR EASEMENTS OF RECORD IF ANY, NOT SHOWN ARE NOT GUARANTEED. JOSHUA R. V� I CKs P . L . S ® ` ' 5UPVfY or PPOPEPTY Lot 13-Map of SURVEYED BY:J.R.W. DRAWN BY:J.R.W. JOB NO.:JRW22-oz75 Sterling Homes P.O. BOX 593 Center Moriches, N.Y. 11934 Filed,Auqust 25, 1966 -Map No, -4709 Jos'huaRWicks®gmail.com z/c,lv #631-405-8108 � MIT Of5/0 GRAPHIC SCALE 51 0 1 �ww 2c6o1 3 c9�) 6Pt�M'Of:f OWN OF 50UfNOU2 (30) 5UFFO�K COUNfI; NeW YOM c=� (3) Suffolk County rax Map No,,, 1000-045,00-0-4,00- PATE 000-043,00-0-4,00-PATE 5UP,\/ffI7, 04/08/2022 0 RECEIVED ��918-1 1 g 022 Zoning Board of Appeals I ` - v 4 � a 0 I I , I CO S 87005'00" E 115. 00 i LOT 12 I � FE. PROPOSED LOT LINE) _ _ !0.33'W U O I O TD OR O I F AR/KfTCHEN O 16i' FE. 0.1W 6' PVC FE. _ 4.E 6' STOCKADE FE. — w o LOT 13 � ^ o O N O LO LO C\2 C\2 FND. FE. MON, 0.3'E - N LOT 14 a, 5c � h ' N 87005'00" W 115.00 ' ' I I FINAL ANAP REVIEWED BY ZDA SEE-_PECISIO f r7 -" 00,9010 9D -Q� D2v OF NEW (LOT 13) LOT AREA 12,650.00 S.F. 0.29 ACRE(S) /cF�sF�0- 05101<3 LAND r.HFr.Kpn Pty. (1) UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY MAP BEARING A LICENSED LAND SURVEYOR'S SEAL IS A VIOLATION OF SECTION 7209, SUB-DMSION 2, OF NEW YORK STATE EDUCATION LAW. (2) ONLY BOUNDARY SURVEY MAPS WITH THE SURVEYOR'S EMBOSSED SEAL ARE GENUINE TRUE AND CORRECT COPIES OF THE SURVEYOR'S ORIGINAL WORK AND OPINION, (3) CERTIFICATIONS ON THIS BOUNDARY SURVEY MAP SIGNIFY THAT THE MAP WAS PREPARED IN ACCORDANCE WITH THE CURRENT EXISTING CODE OF PRACTICE FOR LAND N SURVEYS ADOPTED BY THE NEW YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS, INC. THE CERTIFICATION IS LIMITED TO PERSONS FOR WHOM THE BOUNDARY SURVEY MAP IS PREPARED, TO THE TITLE COMPANY,TO THE GOVERNMENTAL AGENCY,AND TO THE LENDING INSTITUTION LISTED ON THIS BOUNDARY SURVEY MAP. (4) THE CERTIFICATIONS HEREIN ARE NOT TRANSFERABLE. (5) THE LOCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS KNOWN AND OFTEN MUST BE ESTIMATED. IF ANY OI UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS EXIST OR ARE SHOWN, THE IMPROVEMENTS OR ENCROACHMENTS ARE NOT COVERED BY THIS SURVEY. (6) THE OFFSET (OR DIMENSIONS) SHOWN HEREON FROM THE STRUCTURES TO THE PROPERTY LINES ARE FOR A Z SPECIFIC PURPOSE AND USE AND THEREFORE ARE NOT INTENDED TO GUIDE THE ERECTION OF FENCES, RETAINING WALLS, POOLS, PATIOS PLANTING AREAS, ADDITIONS TO BUILDINGS, AND ANY OTHER TYPE OF CONSTRUCTION. (7) PROPERTY CORNER MONUMENTS WERE NOT SET AS PART OF THIS SURVEY. (8)THIS SURVEY WAS PERFORMED WITH A TRIMBLE S8 ROBOTIC TOTAL STATION. (9)THE EXISTENCE OF RIGHT OF WAYS AND/OR EASEMENTS OF RECORD IF ANY, NOT SHOWN ARE NOT GUARANTEED. 5upvfy or ppopf QTY JOSHUA R. 7VICKS P . L . S Coal IZ-Map of SURVEYED BY:J.R.W. DRAWN BY:J.R.W. JOB NO.:JRW22-0175 P.O. BOX 593 Sterling Homes Center Moriches, N.Y. 11934 Filed'/luqust 25, 1966 -Map No, -1-709 JoshuaRWicks@gmail.com Z/C.4 #631-405-8108 02n GRAPHIC SCALE 5111 o z z 3 6i1?�5N'O f, TOWN OF 50UlNO�n (30) (fo) (90 ) 5UFFOGK COW Y,NSW YOW (3) Suffolk Counbq rax Map No,,, 1000-043,00-04,00-012,000 PATI; 5Uk\/FYM 04/08/2022 SCALA; I"-30' I RECEIVED ::�r0 8 5 JUN 17 2022 Zoning Board of Appeals 44�V,4-1 IS'1600 6 o �� � cF� 00 OFPq�.MfM CO � off Op" I ' J ti N w � O w O Q) FE. w 5W OLOw L i 5' PVC FE. LO LO Lo LOT 12 C\2N0) O a o O C Do CD ww �^ O in N 5C (PROPOSED LOT LINE) FE. - - - - - - - - O.3'W i LOT 13 I �I I N 87005'00" W 115. 00 ' I FUNAt. MAP YZBA SEE UES DATEC,10 )0 ,��C'pF NEW R. O (LOT 12) LOT AREA 12,739.27 S.F. 0.29 ACRE(S) /cFysFO' 0510 LAND rrvrn Py. (1) UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY MAP BEARING A LICENSED LAND SURVEYOR'S SEAL IS A VIOLATION OF SECTION 7209, SUB-DIVISION 2, OF NEN!YORK STATE EDUCATION LAW. (2) ONLY BOUNDARY SURVEY PAPS WITH THE SURVEYORS EMBOSSED SEAL ARE GENUINE TRUE AND CORRECT COPIES OF THE SURVEYOR'S ORIGINAL WORK AND OPINION. (3) CERTIFICATIONS ON THIS BOUNDARY SURVEY MAP SIGNIFY THAT THE MAP WAS PREPARED IN ACCORDANCE WITH THE CURRENT EXISTING CODE OF PRACTICE FOR LAND SURVEYS ADOPTED BY THE NEW YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS, INC.THE CERTIFICATION IS LIMITED TO PERSONS FOR WHOM THE BOUNDARY SURVEY MAP IS PREPARED,TO THE TITLE COMPANY,TO THE GOVERNMENTAL AGENCY, AND TO THE LENDING INSTITUTION LISTED ON THIS BOUNDARY SURVEY MAP. (4)THE CERTIFICATIONS HEREIN ARE NOT TRANSFERABLE. (5)THE LOCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS KNOWN AND OFTEN MUST BE ESTIMATED. IF ANY OI UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS EXIST OR ARE SHOWN,THE IMPROVEMENTS OR ENCROACHMENTS ARE NOT COVERED BY THIS SURVEY. (6)THE OFFSET(OR DIMENSIONS) SHOWN HEREON FROM THE STRUCTURES TO THE PROPERTY LINES ARE FOR A Z SPECIFIC PURPOSE AND USE AND THEREFORE ARE NOT INTENDED TO GUIDE THE ERECTION OF FENCES, RETAINING WALLS, POOLS, PATIOS PLANTING AREAS, ADDITIONS TO BUILDINGS, AND ANY OTHER TYPE OF CONSTRUCTION. (7) PROPERTY CORNER MONUMENTS WERE NOT SET AS PART OF THIS SURVEY. (8)THIS SURVEY WAS PERFORMED WITH A TRIMBLE SB ROBOTIC TOTAL STATION. (9)THE EXISTENCE OF RIGHT OF WAYS AND/OR EASEMENTS OF RECORD IF ANY, NOT SHOWN ARE NOT GUARANTEED. RECEIVED For Office Use Only JUN 17 1022 Fee:S Date Assigned/ZBA File _! Filed by: �G Zoning Board of Appeals t Office Notes: WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETER 41NATION OF THE BUILDING INSPECTOR DATED Aplil Oe,ZoZZ-- WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED Alay2AAzz,under Town Code Chapter 280 (Zoning), Article II, Section 250- LD for: Building Permit 0 Permit for As-Built Construction Ls Certificate of Occupancy D Pre-Certificate of Occupancy 0 Other t ono- ll Dt tvtc Owner of arcel for Waiver: �,"Tie ` oCart s )fIiStesL 03- tc�v� � �Qu frust Owner of Adjacent Parcel: ac���'s . `T' OrU,_e-, l �� �-)—Ivif Note: If'applicant is not the owner, state if applicant is owner's atto fey, agent, architect, builder, contract vendee, etc. Mailing Address: Zo j� v-ecr V -e-w -5e-r<r c e; y t (e- Telephone eTelephone No: 5715 3`7 G--Z$3--,z Fax./Email t Z 18 jo Agent for Owner: <,t Address: st o Telephone No: bail`:7(¢t= q 3-5o Fax/Email: G:-'2�.(- 76,5- L/&L4 3 Please specify who you wish correspondence to be mailed to,from the above: 0 Owner, or '>KAuthorized Representative I (we); _ bL�-��'JI e �bCC2V is 1 �i(J �o� I l0.hfA" Vi-b$ -1ry � request that the Zoning Board of Appeals waive the merger and reco iize the originlal lot lines under the provisions of Article 1I, Sections 230-9, 250-10, 280-11 of the Southold Town Zoning Code, for Suffolk County Tax Map District 1000, Section �! Block q Lot U-2 containing i 7� square feet located at 15'`Street L-a t La� and for District 1000 Section 45 Bloc Lot 1 -5 containing iz-,( 0 square feet. The property is located in the fL- Residential Zone District. Page 2—APPLICATION FOR. ".VER TO UNNIERGE PROPERTY :,�A " RECE �q JUN 17 2022 Zoning Board of Appeals 5U1gAw15toM - l CvD V1= 11 The lot to be unmerged was originally created by deed dated 'F{0 � Irl lz�)-3 is I vacant; and has historically been treated and maintained as a separate and ind p nee and residential lot since the date of its original creation. The lot to be unmerged has not been transferred to an unrelated person or entity since the time the merger was effected. This application is an alternative to that provided for under other Town Code provisions available,for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: am vc ato as 'V S<Xe— l +b 4U 1 P-,,eac (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: o hc�nre ham.. &W . (3) The proposed waiver and recognition will not create an adverse impact on the physical orr environmental conditions in the neighborhood or district because: - ICA,- - `1--1 ,5t c cwt 6-v C LQtAA-e,l,- W e wt, a c lr 4-t,-,t C&u t}tl Fb 1�(�Q�a In o►MDS tm ,.� r 0 Please check one or more of the following that apply. to the lot to be unmerged: [o-f . s; This lot was formerly approved by the Southold To-,xn Planning Board on i � q t,( (attach copy). ✓This lot was approved or shown on a map approved by the Southold Town Board during 19 (attach copy). 11 This lot was approved by the Board of Appeals on (please attach). Il 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). J-� $1 Page 3—APPLICATION FOk ::.-.:VER TO UNMERGE PROPERTY ,,�Zgping Board of Appeals C� 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). Gc' er(Parcel 1) Sworn to before me this 16 day of �u v,c ,� 2Q2Z Wit S - T_)WW Notary Public KYLEE S DEFRE E NOTARY PUBLIC-STATE OF NEW YORK No.01DE6420156 Qualified in Suffolk County My Commission Expires 08-02-2025 ner(Parcel 2) Sworn to before me this 1 b day of J U he , 20P-2- S- gq&�q e Notary Public KYLEE S DEFRESE NOTARY PUBLIC-STATE OF NEW YORK No.01DE6420156 Qualified in Suffolk County My Commission Expires 08-02-2025 ZBA 1205;3i06; I D'08C_ LOT WAIVER QUESTIONNAIRE RECEIVED IL What are the square footage and dimensions. of this lot (subject of building department z; merger application): �J.f. 11'5* ft. by 13p +- ft. C t5�XJ �ah�+ 'D ccQ v�� e2�1 os r Date of first deed which created this lot: U be-,e [a q) Date of current deed to present owner: �bi2 cca�i`s fv��e Owners' names of lot at current time: I e V S7- Date and name of subdivision (if any): ` 9C*) b 01 RECEIVED ''�� Size of remaining lot in the merger: [Z, �,'Sp s, , JUN 17 202Z Were there any building permits issued in the past for this lot: Yes No oning Board of Appeals If yes, please provide copy of former permit and map approved. 11 sere there any County Health-Department approvals in the past for either lot? Yes No If yes, please provide a copy. Were they any vacant land Certificates of Occupancy requested in the past? Yes No X. If yes, please provide a copy. Were there any other Town actions (approvals or denials) in the past regarding this property (such as a pre-existing Certificate of Occupancy for-a preexisting building, a variance, lot-line change, Trustees approval, or other ,type of application to build or use the property in any way)? 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 lot line which separates-the two merged.lots? No. Com_ Yes If yes, please explain. i►� c %V11v1C1 �uY4ta�r 5 oU'e4 17 How many other vacant lots are on the same block and immediate neighborhood? MN woad W Please note other approvals or other information about common ownership of these lots: a(4 Lig3Z W aQ_" 'Of MP nr (TL 43-4- 3_5 4 38 h1 1Al(o3 �1(cv. -Plv-Ad (q.3 �y� as)1�raw a5-� t ;t5,3 aman owner of the subject lot and the above information-is provided to-the best of my knowledge. (Copies noted above are attached.) Dated: Owners Signature .WAS/17/99 I QUESTIONNAIRE FOR FILING WITH FOUR.ZBA APPLICATION RECEIVED qbgq A. Is the subject premises listed on the real estate market for sale? JUN 17 2022 Yes No Zoning Board of Appeals 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? ND 2.)Are those areas shown on the survey submitted with this application? 3.) Is the property bulk headed J b tween the wetlands area and the upland building area? 4.)If your property contains wetlands or pond areas,have ou contacted the Office of the Town trustees for its determination of jurisdiction? Please confirm status of your inquiry or application with the Trustees: and if issued, please attach copies of permit with conditions and approved survey. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? 14o E. Are there any patios,concrete barriers,bulkheads or fences that exist that are not shown on the survey that you are submitting? N 0 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?J�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. JVme. H. Do you or any co-owner also own other land adjoining or close to this parcel? Yes If yes,please label the proximity of your lands on your survey. I. Please list present use or operations conducted at this parcel V&UL41� n _ _ and the proposed use V , — ` '}�'t tr_ ioyvm (ex:existing single family,proposed:same with garage,pool or other) Authorized signature and Date 11114.41 i Mng RECEiVED b8c JUN 172022 Board of Appeals A • APPEALS BOARD MEMBERS gUFFO(�COG Southold Town Hall Gerard P. Goehringer,Chairman 53095 Main Road Serge Doyen y Z P.O. Box 1179 James Dinizio,Jr. p Southold, New York 11971 Robert A.Villa 'j�jJO� �ap��F Fax(516) 765-1823 Lydia A.Tortora Telephone(516)765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD F3. 7- Appl. No. 4432 ACTION OF THE BOARD OF APPEALSAPPLICANT': MARIE TOBER SUBJECT PARCEL: 100 Wood Lane, Greenport. 1000-43-04- ADJOINING PARCEL: 55 Inlet Lane, Greenport; 1000-43-4-38.Zoning Board of Appeals GROUNDS OF REQUEST/REFERRAL: Building Inspector Notice of Disapproval issued October 9, 1996 stating "...Under Article II, Section 100-25A(1) Merger, proposed construction for a dwelling on a non-conforming lot created prior to 1957 that has been held in common ownership with adjacent non-conforming lots sometime after July 1., 1983.. . ." TYPE OF REQUEST: Waiver under Article II, Section 100-26. OTHER INFORMATION: 1. This vacant lot #33 was conveyed with a lot area of 10,500+- sf. to Mr. and Mrs. Kenneth C. Rogers 6/17164 during 12,500 sf.. zoning size requirements. No dwelling was ever constructed and no permits were obtained for this vacant lot. 2. The adjoining lot #38 consists of a lot area of 14,500+- sf., which in 1967 was conforming under 12,500 sf.. minimum zoning requirements. A dwell- ing was built in 1968 upon this lot. 3. Deeds have been furnished to show the lots were single and separate up until the date of death of Mr. Tober (see reference on Assessor's Property Card of 2/96). REASONS FOR GRANT OF WAIVER: 1. The above facts are hereby reiterated and included. 2. Each has always had single tax bills since lot creation dates. 3. The 12,500 sq. ft. zoning was adopted by Town on 4/23/57 (lot merger theory was not strictly enforced since about 1981/1983 for local zoning matters). 4. This neighborhood consists of many lots similar in size. 5. The land will not require a change or alteration in contours or slopes, or substantial filling of land. 6. Tho increase in density by this lot waiver is for "one house" since one of the properties has already been improved with single-family dwelling construction. 7. Most lots in this development have been built upon. 8. The grant of this waiver does not set a precedent for other vacant lots due the unique circumstances of this particular case history. MOTION MADE BY G. Goehringer SECONDED BY J. Dinizio. ACTION/RESOI:,UTION ADOP'T'ED: Waiver granted asapplied (each for County Tax Trots 33 and 38 pursuant to deeds creating the same). VOTE Ole THE BOARD: Ayes: Lydia A. Tortora, Gerard P. Goehringer, Page 2 - Appl. No. 4432 Waiver Request - Marie Tober - Decision Rendered November 19, 1996 RETVEP- �9 JUN 17 2022 Zoning Board of Appeals James Dinizio, Jr. Nay: Member Villa (due to the small size of the lots (under 20,1000 sf.) and that it is his opinion it is not in character with all of the lots in the area.) This resolution wa ly adop, GERA D P. GOEHRI GER, C AIRMAN RECEIVED AND FILED BY THE SOUTHOLD TOWN CLERK DATE la/41 G HOUR 1 Clerk, Town of Southo d f Southold Town Board of Appeals ' ►ol ��� MAIN ROAD - STATE ROAD 25 P.O. BOX 1179 SOUTHOLD, L.I., N.Y. 11971 TELEPHONE(516)765-1809 FAX No. (516)765-1823 APPEALS BOARD MEMBERS GERARD P.GOEHRINGER,CHAIRMAN CHARLES GRIGONIS,JR. SERGE DOYEN,JR. REC�IV$E�D JOSEPH H.SAWICKI1 JAMES DINIZIO,JR. ACTTON OF THE BOARD OF APPEALS JUN 117 2022 :appeal. No. 3827: Zoning Board of Appeals Application of EDWIN KINSCHERF for a Variance to the Zoning Ordinance, Article I, Section 106-20, (Article III, Section 100-31, as disapproved) for approval of insufficient areas in this pending subdivision. Property Location 2700 Sound Avenue, Greenport, County Tax Map District 1000, Section 043, Block 04, Lot 29, 30, 35. WHEREAS, a public hearing was held and conclude on September 21, 1989 in the Matter of the Application of EDWIN KINSCHERF under Appeal No. 3827; and WHEREAS, at said hearing all those who desired to be heard were heard and their testimony recorded; and WHEREAS, the Board has carefully considered all testimony and documentation submitted concerning this application; and WHEREAS, the Board Members have personally viewed and •are familiar with the premises in question, its present zoning and the surrounding areas; and WHEREAS, the Board made the following findings of fact: 1. The premises in question is located along the west side of Inlet Lane, in the Town of Greenport, and is identified on the Suffolk County Tax Maps as District 1000, Section 043, Block 04, Lots 29-30-35. 2. This is an application for a Variances from the Zoning Code Article I, Section 106-20, Article III, Section 100-31, for approval in this pending division of land, proposed subdivision will have insufficient areas. I RE���D Page 2 Appl. No. 3827 JUN 17 ZOZZ Matter of EDWIN KINSCHERF Decision rendered October 4, 1989 Zoning Board of Appeals 3. The subject premises for the proposed subdivision is known and referred to as being divided into 3 lots, on the Survey by Roderick Van Tuyl, P.C. Dated June 23, 1986, the first Lot A will have 10,000+- sq. ft. , Lot B will have 5,000+- sq. ft. , and Lot C will have 5,000 sq. ft. 4. In considering this application, the Board finds and determines: (a) that the circumstances of this application are uniquely related to the premises and its established nonconformities; (b) that the variance will not in turn cause a substantial effect on the safety, health, welfare, comfort, convenience and/or order of the Town; (c) that in carefully considering the record and all the above factors, the interests of justice will be served by granting the variance, as applied conditionally noted below. Accordingly, on motion by Mr. Dinizio, seconded by Mr. Sawicki, it was RESOLVED, to GRANT a Variance in the matter of the application of EDWIN KINSCHERF as applied under Appeal No. 3827 for a division of land, SUBJECT TO THE FOLLOWING CONDITIONS: 1. That Lot Set off "C" shall conform with all setback requirements. - Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Doyen, Sawicki and Dinizio. This resolution was duly adopted. df GERARD P. GOEHRINGER, CHAIRMAN RECEIVED AND FILED BY THE SOUTHOLD TOWN CLERK DATE h-'J 3- g vi HOUR )3 'G-3 0 t 1. Town Clerk, Town of Southold I , ... .Vt . ,. . . . h � . ...r .>...,.�-.. _� .. ., . .: .::.:':... SUFFOLK; y ,r,,yVy � F � F_ V 1 45 .. .t• _ ,. ...:.c ., , _r s... _,.. n. ,.. .. _r,..,e. ... ,. :-.. ti�:.:� _ :.[WW"iJCd.tV r .. „ ...-.,..tea«r. .... w. .. ....•.rlF r�p� 4 ,.r. :.:.:. ._.:;,�.. r .,-.....s H.., i...- - n:yr t.. r x.. i .•w i y .:. .. ..,..:,e' •+•.-rt'.,-n,r 777 . ..3^Y 1 ,4 tMJ . Tom'• II E°• y .Y r` W , � :. ... : 4TTF1 .r--r- r i .t -. , , r , r `ST`dCfil"f.IVIEIN'F' NY•OF l f{t7: t - 1 TH -WATER r _ C A. StJF'PLV AN SE,WAfi�'Cfi$F71]SAL'• ItJ.sJ3i E. 1 _._c �. i, �.: , ..'.:.:.p.w_. .. �. .:,.,. .. _. -.. .. >�.. 1-F*�t-.<, -': '-. - �SVS-� s FOR'' ' S.. •:...d. t�1NS� . .... .., ..t�4 ss` - - f rVl TMI RESI[7G 4Vf7:� !Nt ctir+r�biitvi`io ripe'sTAri�a 4:.�1:.. . ... . ..._,,. . ..:. - haat — 5lJFi'Ol_K CO.))EfF*'r,OF Hr A'LTM SERVICES:'. t J. It 1 tic., , d 5� y Yf,T HflI; .,: - (.1,.",a 'f`'r: !11 f f SUFFOLK .COUNTY DEPT.-OF �: r. :' - �.ks.9:.�1, �n:' c� . .i` SE_RVF'CES- - FOR APPROVAL nr . . 4 _.1 CONSTRUCTION ONLY t.y• : - ...-aea{' UN'•.'r+J'- f.. •frh.L.w !-1•', '( ':�5:'. f 3.J f t I, G. _ 43J .r�'cJtitat, E lwuNit,C� � j ATE: ti:u.� - j? REF NO".•� SCJ '•i D F. 'i`�l:�. .SG`t+ t-' –„SC1 —1.I' H:S: . . _ u — 1•.; P.PRQV LK CO ICN /V jr! tQfa:k�t: �.5 ,.: ( :::, �C iii c 5T'. $ T: E LOC A K .'J... OYVNEf35ADDRESS` ..�. ..fit. ! '3- i 111 ''r-•� 1;+ , .F�, t' �,..f,�`.,,.7'S;.'�ik�, ;.ft. r -;r t' • n r. , v ..., --... ' ' t�1:�1�'i�3�).�`�e:l..A�., _ �:� J�,:-:,It•' ... ,f"iy.l�.•1•i•1'�r' ��'2't',�._,.r, wtt. .tip p: , ..:^.... _5'M......, ,::r..• [..h,;alaC .• .......,. .. � ..:._a:.d...,, ,, r ,.... .. . , . ,: ,.; �`.:Ck��:r.:;�F�t;'t;�`t LL,:,rJR,�I,��•l,on :. -•F�47. __..............?..,......,.,_r.....,- ,$.,•,+ --- .,.,. .,_... ..:. .. ".C` '(-: � k cnau!^fnn •von .5 ..I.Jr4lutiirLl ifu'..• _ 7Jtr u I' 1 a% Jt11�.,n .{. .F .tu. ,u. � 'I�t'SCJI').,�`. ..l .Jo wii •:�� - j tl9 1_ I ?4 s7i,.uo on6.''"Jnwz s W t 7 - ,.v...... .. .. ...........,..,r:.. - ._,....... .... -,...._ ., r ....... , - i .bF UUkiOG.RU AI - I J 14"4 J.n",Pi3s" " { •, k. .r. n.,. ....... ., .- ,�r// _�.. .r ..rr-.J- .. ... .. e. - .,,........ ....... 1:.:."h•",: Tr,.i. - 'R4. t F9` Pn,NQ AJ .I' 0- Id 'Jnl:JM4t 1 _ .. ...: .. ,...,... .. ..... _.. .. .: -�.J. •.h.�+l�r' :v1n s,. ..cr NdX` n 1RJss ,-_ t" :t'rt:.. '►.ter, Oat' • o _„- P is�•' a .. {r. F n -- -- ...., seen . . aT'€• . F..- .1£?{: LF.r - ...::,.{. . . f n, .. ,.. .• '-+Ea, 'cu`' - y' r! ..r.,^ V:fA'Ck"K Fpm,' t:Jix:f.6+dlNf'Wf,hdG'.,t,!JT .fG.r?kl: 'G ' �'r: S?l F fatC' •y v - rt,.: .I. I^ 4 k,� AiNfiA:�l.6:C�a��: I Gti� r,�' �ra}f1`e?'Sl.t'�J_£2:. t�'�,:)•�"r`' ::!1 :vLFyJFJ 1JC1Tit2icM'.1f",N.'E1JY1..t.0 - ,. �:-'t/':-..; .:.: t.ter-;: _ i,,'z.":#F%v *'�.,�o •".`I r , :.. – _::.�1�(J', .-a--•<,–••.; ... �,�;.. � _ _S 2.56 J (_tCGhJS$bF;AFNY;)R$ :. • GFtEI'Nf°OF2T' N9tN YORK ';ltllRYN[rV4l NA11J9 "—'" _•":---'"".'_^ -, �� 3...... _. .,�lr/./...oE_...t'�.�'Fi'!S..E.S.._luiT.S�.... 1vELG.•.. .. .clTo _ %LTJ.d,. ..�o.T.S. .. . :' a i... JUN 172022 t ,{. _... _ . .-_ . . .. .. . ..._. .. ... . . . -Zoning Board or A� .,ea+s - Ni' . ......... .. t RECEIVE® JUN 17 2022 ! Zoning Board of Appeals I � 3 �a i _.P..I~.1 i r...0• ,{- n. _w.,-4-1—, i i a i TOWN OF SOUTHOLD, NEW YORK DATE Julx 2Z, 1976 ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 2163 Dated June 4, 1976 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Mr, and Mrs. Harold J. Ash (Rudolph Bruer, Attorney) Appellant Wood Lane_ Greenport, NY 11944 at a meeting of the Zoning Board of Appeals on the appeal was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property RECEIVED ( ) Request for a special exception under the Zoning Ordinance Q (R) Request for a variance to the Zoning Ordinance Q 11 JUN 7 d 2022 onIFly ward of Appeals 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special xception ( 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 8:45 P.M. upon application of Harold J. and Ruth F. Ash, Wood Lane, Greenport, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to divide premises with dwelling into two lots. Location of property: west side Wood Lane, Greenport, New York, bounded on north by J. Getches; east by Wood Lane; south by W. Hickson; west by Sterling Homes Subdivision. Fee paid $15.00. 2. VARIANCE,By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because SEE REVERSE (b) The hardship created (is) (is not) unique and (would) (would not) be shared by all properties alike in the immediate vicinity of this property and in the same use district because SEE REVERSE (c) The variance (does) (does not) observe the spiel, of the Ordinance and (would) (would not) change the character of the district because SEE REVERSE and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the Building Inspector ( ) be confirmed ( } be reversed. SEE REVERSE ROVED 9 17 NING BOARD OF APPEALS FORM ZB4 � Ch irmao of Aaae . REC IVED �$I JUN 1 7 2022 After investigation and inspection the Board finds that the applicant requests permission to divide premises w' welling into two lots, west side Wood Lane, Greenport, New Yor ° ti ''�'�, 7ts, findings of the Board are that the majority of lots in adt area---- __.._._._._____,__ are 50' lots. 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, Harold J. and Ruth F. Ash, Wood Lane, Greenport, New York be GRANTED permission to divide premises with dwelling into two lots, west side Wood Lane, Greenport, New York, as applied for. Vote of the Board: Ayes: - Messrs: Gillispie, Bergen, Hulse, Doyen. R ECEIVED AND FILED BY OLMUGLD TO,V14 CLEiu; I-Un •�o 1 Town Clark, Town Cf Southold t �o a� LU 90 N o Lu fo � o WW W2 w m �l M A NHA NSET AVENUE S TERL/NG HOMES Grp ? .c:•fr., "w.r._ - �•.5�.ri•:'' r N AT m GRECM=ORT s _QW1V of SOU7"fyoLo \5d SUFFOLK COUNTY : NEW YORYC L4 `rccr rt 0j1 0� �q�y,q,ly Nrt` rEsr HOLe o i • yz.n ccnrtar Z Q °°b/p a' '+' °�W �. �''' n // ownedand 17eve/o d 6 4• y G �,Bl�r k :v�\� ^v - p GHR/ST S RATAK/5 g?%' �.�✓t B+,� ___ __ c\ i q �•�eo aE p�l�,\ rl p ' a STEVE MORALT/S ANO �.. Vo s..,s Snx1 l\` G �\ `� S��IBYp 6 �.� EMANUEL/KORA/T/S �ryO• .r � \ 37 WALL STREET - Grarx/ L ,�0 1 l�'a l� 14r ; 6ef- NEW YORK N.Y. a.✓.rrr nc.w.rr Np �2 •rho '� F \ o �.p J' �.'t �.B'ilon.� I •5 '�p\. \N^�Y�l+ � / 4 c°V°0Pa � APpro vad-F?�=`'� _ - �. .- p g - 6EE SEG xO.Ob wY I J � a � SEE6EC.N0.0.Y TOYM OF / 6WTNOLD / a]aaI e L a ,sA(q ..w f J N 6rnGNEscEH. 62 Nc) co Tp r 6 m J na 2 a 1JA(c) i i\ 10 i 21 1 O s J ya n 0 MOM @ oT2• 29ys NYrNOF E pp Z 60UiHao j pF `rW 16 nr M A� �a J� 1�,lLO• .. �tl a m fox aH 3e A J •`� a �,] e z • m I Z 3Z S L o 37 OR .Yro�a 6oumo,n a '{F JJ 6 'o*Y zu h (w.MtlN) a Vj L 6 Js w ] BB z, ! q\ S 6 o xo .. ' GARDINERS BAY • m r tt m a �42 C, xEW6T TE K� I Z 9 I 0 12 °!� N � o 0 M� CL O NO�C �a r 24 �. 1 NOTICE COUNTY OF SUFFOLK © K SOVTHow SECTION NO cy d. —�— r. au ,. Qz �� --.___— > Real Property Tax Service Agency v e' wry UNe,RIwrlua0,NY 1,90t M 0•il Nawe,a ~" ,z,NOvizu " - e.m� __.__ ewu.--wm-- rtim+x yoP'� w P am wcr no loco PROPERTY MAP N�� 1,Ncl --—� mNrmvoxwe•nvLm,x ADVOCATES ABSTW.,�WT, INC. Issuing policies of ///`stewart Title No. ADV-10317-S SINGLE & SEPARATE SEARCH RECEIVE STATE OF NEW YORK) JUN 1 22 ss.: Zoning COUNTY OF SUFFOLK) 9 Board of Appeals STEPHEN M. RICHARDSON,being duly sworn, deposes and says: That he is the President of Advocate's Abstract,Inc.,an Agent of Stewart Title Insurance Company, and has had a search made, under his direction, of the records and/or files of the County Clerk and Registrar of the County of Suffolk for the purpose of an application for a variance affecting the following premises: TAX MAP DESIGNATION: District: 1000 Section: 043.00 Block: 04.00 Lot: 012.000 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 5"day of April, 2022. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in.Suffolk Qountf Commission Expires 5 3l 3 6302 Route 25A - Wading River, NY 11792 631-929-6686 • 631-929-3708 fax REGI VE p JUN � SUBJECT PREMISES: 7 2022 1000-043.00-04.00-012.000 Zoning Board of Appeals Herbert L. Fordham Dated: 04/23/1903 to Rec'd: 05/12/1903 Inez L. Fordham Liber: 539 Page: 3 (Premises and more) Inez Forham died on 10/21/1957. Austin L. Davidson, as Sole Devisee under Dated: 12/21/1960 the Last Will and Testament of Inez Fordham Rec'd: 01/30/1961 to Liber: 4941 Page: 215 Christ Stratakis, Steve Moraitis and (Premises and more) Emanuel Moraitis Map of Sterling Homes Filed on 08/25/1966, Map #4709. Christ Stratakis, Steve Moraitis and Dated: 09/21/1966 Emanuel Moraitis Rec'd: 09/28/1966 to Liber: 6041 Page: 72 John Retos and (Subject Premises) Diana Retos John Retos died on 12/18/1979. Diana Retos Dated: 12/05/2003 to Rec'd: 02/27/2004 Debbie Socaris, as Trustee of the Diana Retos Liber: 12303 Page: 979 Family Trust dated 12/05/03 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5'" day of April, 2022. l'"LeoL-oC . c�c� -►�, Page 2 of 6 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Coun Commission Expires 3j RE IR�D JUN -1 f��7 2022 PREMISES ADJOINING EAST OF SUBJECT PREMISES: Zoning Board of Appeals 1000-043.00-04.00-018.000 Charles Bumble Dated: 04/18/1957 to Rec'd: 04/19/1957 Anna Bumble Liber: 4289 Page: 348 Anna Bumble Dated: 04/05/1961 to Rec'd: 04/07/1961 Helen Anne Thompson Liber: 4968 Page: 125 Grover R. Thompson, Individually and as Dated: 08/17/1972 Executor of the Last Will and Testament of Rec'd: 08/23/1972 Helen Ann Thompson and Mary Jeanne Liber: 7225 Page: 470 Thompson Rock to Alex Martakis and Timothy J. Ford, as Joint Tenants with Right of Survivorship Alex Martakis and Dated: 10/31/1977 Timothy J. Flood Rec'd: 11/18/1977 to Liber: 8345 Page: 424 Alex Martakis Alex Martakis Dated: 11/08/1983 to Rec'd: 11/29/1983 Alex Martakis and Liber: 9466 Page: 181 Eileen Martakis, ux. Continued..... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5th day of April, 2022. o Page 3 of 6 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C un Commission Expires RECEIV�ED Continuation JUN 17 2022 1000-043.00-04.00-018.000 Zoning Board of Appeals Alex Martakis and Dated: 03/17/1984 Eileen Martakis Rec'd: 04/04/1984 to Liber: 9539 Page: 94 Eileen Martakis Eileen Martakis Dated: 11/23/1988 to Rec'd: 12/29/1988 Emanuel Tzannes Liber: 10766 Page: 178 Emanuel Tzannes Dated: 04/02/2004 to Rec'd: 04/20/2004 Emanuel Tzannes and Liber: 12314 Page: 533 Koralia Tzannes, ux. Emanuel Tzannes; as Surviving Tenant Dated: 04/01/2021 by the Entirety of Koralia Tzannes, who Rec'd: 05/14/2021 died on 02/26/2021 Liber: 13104 Page: 495 to Emanuel Tzannes (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5th of April, 2022. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C un Commission Expires a k a ea3 Page 4 of 6 RECEIVED JUN 17 2022 PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: zoning Board of Appeals 1000-043.00-04.00-013.000 Herbert L. Fordham Dated: 04/23/1903 to Rec'd: 05/12/1903 Inez L. Fordham Liber: 539 Page: 3 (Premises and more) Inez Forham died on 10/21/1957. Austin L. Davidson, as Sole Devisee under Dated: 12/21/1960 the Last Will and Testament of Inez Fordham Rec'd: 01/30/1961 to Liber: 4941 Page: 215 Christ Stratakis, Steve Moraitis and (Premises and more) Emanuel Moraitis Map of Sterling Homes Filed on 08/25/1966, Map#4709. Christ Stratakis, Steve Moraitis and Dated: 09/21/1966 Emanuel Moraitis Rec'd: 09/28/1966- to Liber: 6041 Page: 72 John Retos and (Subject Premises) Diana Retos John Retos died on 12/18/1979. Diana Retos Dated: 12/05/2003 to Rec'd: 02/27/2004 Debbie Socaris, as Trustee of the Diana Retos Liber: 12303 Page: 978 Family Trust dated 12/05/03 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5th day of April, 2022. Page 5 of 6 KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C Commission Expires '2 RECr�EI81 JUN 111��7 2022 Zoning Board of Appeals PREMISES ADJOINING NORTH OF SUBJECT PREMISES: MANHANSET AVENUE PREMISES ADJOINING WEST OF SUBJECT PREMISES: LANDING LANE Dated: April 5, 2022. ADVOCATE'S ABSTRACT, INC. BY: n n STEPHEN M. RICHARDSON Sworn to before me this 5th day of April, 2022. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C un Commission Expires Page 6 of 6 ADVOCATES RBST(.-.;iCT, INC. ` Issuing policies of //A^stewart Title No. ADV-10318- R D SINGLE & SEPARATE SEARCH ' 7 2022 STATE OF NEW YORK) : ss.: rd 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: 043.00 Block: 04.00 Lot: 013.000 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 5`"day of April, 2022. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk County Commission Facpires 6302 Route 25A • Wading River, NY 11792 631-929-6686 • 631-929-3708 fax i REGI'8q JUN 17 2022 SUBJECT PREMISES: Board of Appeals 1000-043.00-04.00-013.000 Zoning Herbert L. Fordham Dated: 04/23/1903 to Rec'd: 05/12/1903 Inez L. Fordham Liber: 539 Page: 3 (Premises and more) Inez Forham died on 10/21/1957. Austin L. Davidson, as Sole Devisee under Dated: 12/21/1960 the Last Will and Testament of Inez Fordham Rec'd: 01/30/1961 to Liber: 4941 Page: 215 Christ Stratakis, Steve Moraitis and (Premises and more) Emanuel Moraitis Map of Sterling Homes Filed on 08/25/1966, Map #4709. Christ Stratakis, Steve Moraitis and Dated: 09/29/1966 Emanuel Moraitis Rec'd: 10/04/1966 to Liber: 6044 Page: 299 John Retos and (Subject Premises) Diana Retos John Retos died on 12/18/1979. Diana Retos Dated: 12/05/2003 to Rec'd: 02/27/2004 Debbie Socaris, as Trustee of the Diana Retos Liber: 12303 Page: 978 Family Trust dated 12/05/03 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5"day of April, 2022. Page 2 of (I KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk C un Commission Expires 5 �3 it l ' Z05/1J PREMISES ADJOINING NORTH OF SUBJECT PREMISES: 1000-043.00-04.00-012.000 Herbert L. Fordham Dat to Rec'd: Inez L. Fordham Liber: 539 Page: 3 (Premises and more) Inez Forham died on 10/21/1957. Austin L. Davidson, as Sole Devisee under Dated: 12/21/1960 the Last Will and Testament of Inez Fordham Rec'd: 01/30/1961 to Liber: 4941 Page: 215 Christ Stratakis, Steve Moraitis and (Premises and more) Emanuel Moraitis Map of Sterling Homes Filed on 08/25/1966, Map #4709. Christ Stratakis, Steve Moraitis and Dated: 09/21/1966 Emanuel Moraitis Rec'd: 09/28/1966 to Liber: 6041 Page: 72 John Retos and (Subject Premises) Diana Retos John Retos died on 12/18/1979. Diana Retos Dated: 12/05/2003 to Rec'd: 02/27/2004 Debbie Socaris, as Trustee of the Diana Retos Liber: 12303 Page: 979 Family Trust dated 12/05/03 (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 51h day of April, 2022. Page 3 of t t KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk ou Commission Expires 5 3 RECEI V E JUN 17 2022 Zoning Board of Appeals PREMISES ADJOINING EAST OF SUBJECT PREMISES: 1000-043.00-04.00-018.000 Charles Bumble Dated: 04/18/1957 to Rec'd: 04/19/1957 Anna Bumble Liber: 4289 Page: 348 Anna Bumble Dated: 04/05/1961 to Rec'd: 04/07/1961 Helen Anne Thompson Liber: 4968 Page: 125 Grover R. Thompson, Individually and as Dated: 08/17/1972 Executor of the Last Will and Testament of Rec'd: 08/23/1972 Helen Ann Thompson and Mary Jeanne Liber: 7225 Page: 470 Thompson Rock to Alex Martakis and Timothy J. Ford, as Joint Tenants with Right of Survivorship Alex Martakis and Dated: 10/31/1977 Timothy J. Flood Rec'd: 11/18/1977 to Liber: 8345 Page: 424 Alex Martakis Alex Martakis Dated: 11/08/1983 to Rec'd: 11/29/1983 Alex Martakis and Liber: 9466 Page: 181 Eileen Martakis, ux. Continued..... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5" day of April, 2022. a�-enol° Page 4 of It KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk gounly Commission Expiresa3 RECEIVED -1-6g7 JUN 17 2022 Continuation 1000-043.00-04.00-018.000 Zoning Board of Appeals Alex Martakis and Dated: 03/17/1984 Eileen Martakis Rec'd: 04/04/1984 to Liber: 9539 Page: 94 Eileen Martakis Eileen Martakis Dated: 11/23/1988 to Rec'd: 12/29/1988 Emanuel Tzannes Liber: 10766 Page: 178 Emanuel Tzannes Dated: 04/02/2004 to Rec'd: 04/20/2004 Emanuel Tzannes and Liber: 12314 Page: 533 Koralia Tzannes, ux. Emanuel Tzannes, as Surviving Tenant Dated: 04/01/2021 by the Entirety of Koralia Tzannes,who Rec'd: 05/14/2021 died on 02/26/2021 Liber: 13104 Page: 495 to Emanuel Tzannes (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5th of April, 2022. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Co inty Commission Expires Page 5 of it i } _f RECEIVE:Appe]als 9 JUN 17 20 PREMISES ADJOINING EAST OF SUBJECT PREMISES: [Zoning Board of 1000-043.00-04.00-020.000 Edna A. Brown Dated: 08/11/1954 to Rec'd: 08/24/1954 Robert F. Renner and Liber: 3745 Page: 502 Alice M. Renner, ux. (Subject Premises) Edna A. Brown Dated: 12/16/1960 to Rec'd: 12/21/1960 Robert F. Renner and Liber: 4924 Page: 137 Alice M. Renner, ux. (Subject Premises) (Correction Deed) Robert F. Renner and Dated: 12/23/1960 Alice M. Renner, ux. Rec'd: 01/06/1961 to Liber: 4931 Page: 429 Laurence LaVeglia (Subject Premises) Laurence LaVeglia Dated: 09/07/1960 to Rec'd: 09/08/1960 Laurence LaVeglia and Liber: 4870 Page: 579 Dolores F. LaVeglia (Subject Premises) Lawrence LaVeglia and Dated: 05/28/1968 Dolores F. LaVeglia Rec'd: 05/29/1968 to Liber: 6354 Page: 567 Lawrence LaVeglia (Subject Premises) Continued..... ADVOCATE'S ABSTRACT,INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5t"day.of April, 2022. KAREN L.RICHARDSON Page 6 of [ NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Countv Commission Expires45 3 RECEIVED JU 1 7 2022 Continuation 1000-043.00-04.00-020.000 [Zoning Board of Appeals Lawrence A. LaVeglia Dated: 09/07/2001 a/k/a Laurence A. LaVeglia Rec'd: 12/04/2001 to Liber: 12156 Page: 485 Lawrence M. LaVeglia and (Premises and more) Michael A. LaVeglia Subject to a Life Estate for Lawrence A. LaVeglia Lawrence M. LaVeglia, Michael A. LaVeglia and Dated: 04/19/2007 Lawrence A. LaVeglia a/k/a Laurence A. LaVeglia Rec'd: 05/10/2007 to Liber: 12504 Page: 614 Sonja M. Reinholt and (Premises and more) Andrew Derr, as Joint Tenants with Right of Survivorship Sonja M. Reinholt and Dated: 08/05/2015 Andrew Derr Rec'd: 08/14/2015 to Liber: 12827 Page: 999 Sand City Partners LLC (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5th day of April, 2022. �p KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk qoun y Commission Expires Page 7 of 1.1 VED Z PREMISES ADJOINING EAST OF SUBJECT PREMISES: peals 1000-043.00-04.00-021.000 Charles Bumble Dated: 06/05/1956 to Rec'd: 06/07/1956 Laurence LaVeglia Liber: 4124 Page: 262 (Subject Premises) Lawrence A. LaVeglia Dated: 09/07/2001 a/k/a Laurence A. LaVeglia Rec'd: 12/04/2001 to Liber: 12156 Page: 485 Lawrence M. LaVeglia and (Premises and more) Michael A. LaVeglia Subject to a Life Estate for Lawrence A. LaVeglia Lawrence M. LaVeglia, Michael A. LaVeglia and Dated: 04/19/2007 Lawrence A. LaVeglia a/k/a Laurence A. LaVeglia Rec'd: 05/10/2007 to Liber: 12504 Page: 614 Sonja M. Reinholt and (Premises and more) Andrew Derr, as Joint Tenants with Right of Survivorship Sonja M. Reinholt and Dated: 08/05/2015 Andrew Derr Rec'd: 08/14/2015 to Liber: 12827 Page: 999 Sand City Partners LLC (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5th day of April, 2022. Page 8 of KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 oualified in Suffolk Qoun Commission Expires 13 3 RE%I$VE D PREMISES ADJOINING SOUTH OF SUBJECT PREMISES: JUN 17 2022 1000-043.00-04.00-014.000 zoning Board of Appeals Herbert L. Fordham Dated: 04/23/1903 to Rec'd: 05/12/1903 Inez L. Fordham Liber: 539 Page: 3 (Premises and more) Inez Forham died on 10/21/1957. Austin L. Davidson, as Sole Devisee under Dated: 12/21/1960 the Last Will and Testament of Inez Fordham Rec'd: 01/30/1961 to Liber: 4941 Page: 215 Christ Stratakis, Steve Moraitis and (Premises and more) Emanuel Moraitis Map of Sterling Homes Filed on 08/25/1966, Map#4709. Christ Stratakis, Steve Moraitis and Dated: 02/24/1967 Emanuel Moraitis Rec'd: 03/03/1967 to Liber: 6121 Page: 551 Philip Schiavoni (Subject Premises) Julia Sycz, as Administrator of the Estate of Dated: 12/16/1972 Philip Schiavoni Rec'd: 01/17/1973 to Liber: 7322 Page: 508 Carol White Continued..... ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5`"day of April, 2022. Page 9 of l I KAREN L.RICHARDSON NOTARY PUBLIC,State of New York DIR14837291 Qualified in Suffolk County Commission Expires�� REC IVED JUN 17 2022 Continuation Appeals 1000-043.00-04.00-014.000 Zoning Board of Carol Giovannelli Dated: 07/21/1979 f/k/a Carol White Rec'd: 07/30/1979 to Liber: 8666 Page: 502 Claudio Giovannelli and Carol Giovannelli, ux. Claudio Giovannelli and Dated: 05/31/1983 Carol Giovannelli, ux. Rec'd: 06/06/1983 to Liber: 9370 Page: 350 Roberta Kruszeski (LAST DEED OF RECORD) ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5" day of April, 2022. ld o n oe KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Qualified in Suffolk Coun Commission Expires53ta-3 Page 10 of 11 RECEIVED JUN 17 Zoning Board of Appeals PREMISES ADJOINING WEST OF SUBJECT PREMISES: LANDING LANE Dated: April 5, 2022 ADVOCATE'S ABSTRACT, INC. BY: STEPHEN M. RICHARDSON Sworn to before me this 5`h day of April, 2022. KAREN L.RICHARDSON NOTARY PUBLIC,State of New York 01R14837291 Oualified in Suffolk Co my Commission Expires_ aLt D v o Page 11 of 11 JrandarG N.1.1j.1.U.k0r 1 -a-OU-­�'1­2q­anu aa,e-Cu,w,u,—........... . CON YOUR LAWYER BEFOrd SIGNING THIS INSTRUMENT-Y `TRUA I SHOULD BE USED BY LAWYERS ONLY. ' I IBE.6041 PnE 72 u:' s.I.P.s. :.. _. .. THIS INDENTURE,made the 21St day of September, nineteen hundred and SiXty—SiX BETWEEN Steve Moraitis of 660 W. 180th Street, New York, New York Christ Stratakis of 70-19.'Woodside Avenue, Woodside, New York Emanuel Moraitis of 42-48 65th Place, Woodside, New York " M a ®� party of the first part,and John and Diana Retos of 570 West 193rd Street, New York, New York (j Boa of Appeals B03, party of the second part, Zoning WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideralq paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs 'L or successors and assigns of the party of the second part forever, z AU that certain plot,piece.or parcel of land, wit1r4he-btMjjgsaud iM7avemeutstttereorereCtEd, situate, l lying and being in the Village of Greenport, Town of Southold, County -- of Suffolk and State of New York, known and designated as . Lot No, 12 in a .certain map of Sterling Homes prepared by Otto We Van Tuyl & Sons, land surveyors at Greenport, New York and filed with the .Suffolk County Clerk at Riverhead, New York on August 25, 1966 as Map No, 47090 I�,=Q SUBJECT to zoning and building regulations of the:Town of Southold, Suffolk County, New York, SUBJECT to covenants, easements and restrictions of _ 4 record, if any. SUBJECT to conditions set forth in -Certificate of Approval of Realty Subdivision Plans issued by the Suffolk County Department of Health pursuant to approval of plans ' made on May 4, 1964, which is incorporated in this Deed. l� 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 of the second g ` the party of the second part forever. FAY part,the hairs or successors and assigns of --. ANDL the-party of the first part covenants.tbat the party,oLthefirA.part has pat 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 consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment bf 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: } #eve N! nq—.�� 1 \ �Christ�S �ratakis �. LI6FR /j PARE`. STATE Of NEW YORK.COU OF Gf ss: STATE OF NI RK, _%NTY'OP. ss: On the p�/1' f' C 1��/ bbefor/e me On the ,ay of 19 , before me personally came • j personally came to me known to be the individual S• described in and who to me known,to be the individual described in and who exe uted the foregoing instrument, and acknowledged that 'executed the foregoing instrument, and acknowledged that 0XI'1ted the_acne, executed.the • •,_.., ::. same, r 3 C7 S uai.' ;j DIANE RUBEKAS' Public,State of New YoNf N0. 41- 8690930 e7tlifcd#ef ed In in County " fir• ; r}-i,:,; ,�j New York County" Mlssloa Epires March 30,19SI� STATE OF NEW YORK,COUNTY OF, ss: STATE OF NEW YORK.COUNTY OF ss: On the day of 19 before me On the day of 19 , before me sworn,did depose and the subscribing witness to the foregoing instrument, with Nal f' T`; ay that he resides at No, whom I am personally acquainted, who, being by me duly sworn,did depose and say that he resides at No. 7 �O,Zry at he is the , U N (3 that he knows the corporation described i and which executed the foregoing instrument; that he to be the individual of Appeal 'ows the,-seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; trt d�S '�� �u to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw ixed by older of the board of directors of said corpora- execute the same;and that he,said witness, tion, and..that he signed h name thereto by like order. at the same time subscribed h name as witness thereto. 4j w v .1 c W / a F W a 0) F � z y o .4.1 1.1' t� F �.. 'O Oi Ul `C W .O� QI P4 z F w a (� O h z t° i' a O C �O tr3 �' a c "Cd it 3 x Fin 'a r- - H G O N b Z u W , 0 J. L. bzt O W E C ®E Record and Return To: SEP 2 8 4t o : .. y SEP 00 28-1961) M �l f`S T• 7���fT�rC o s C�$ a � r Q f\VI1M1N L. 11L \9 f Clerk of Suffolk ellm Cd W� S N.Y.B.T.U.Form 8002 faM-6-OS—Bargain and SaLTj)#j ante a naf / •�� -i Acta—Individual or Corporation,(single sheet) GvnavLT YOUR LAWYER BEFORE SIGNING THIS INSTRU UMENT SHOULD BE USED By LAWYERS ONLY THIS INDENTURE,made the 29th day of September nineteen hundred and sixty—siX BETWEEN �® Steve Moraitis of 660 W. 180th Street, New-York, N;Y. Christ Stratakis of 70-19 Woodside Avenue, Woodside, New York Emanuel Moraitis of 42-48 65th Place, Woodside, New York party of the first part,and John and Diana Retos of 57.0 .West ,193rd.:Street, pard `, New York, New York 0{ P fill '.party of,the second part, T WITNESSETH,that the party of the first part,in consideration of ten dollars and other-valuable consideration ... pard 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, X:bjdkWnS� 1i i�dctNz�Kg{) i C�Xr�igtt[Ri(, situate, j lying and being in the Village of Greenport, Town of Southold, County of Suffolk, and State of New York, known and designated as lot No. 13 ina certain map of Sterling Homes prepared by Otto W. Van Tuy1 & Sons, land surveyors at Greenport, New York and _ filed with the Suffolk County Clerk at Riverhead, New York on. August 25, 1966 as Map No, 4709. SUBJECT to zoning and building regulations of the Town ------- of Southold, Suffolk County, New York. SUBJECT to envenants, easements and restrictions of record, if any. SUBJECT to conditions set forth in Certificate of Approval of Realty Subdivision Plans issued by the Suffolk County Department of Health pursuant to approval of plans made on May 4, 1964, which is incorporated in.this Deed, 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. 4, AND the party 9f.-the first-part.covenants that the-party of the-first-part has not done-or suffered anyihing r r 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 consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first 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: 1112 S eve M r Christ S rata 37 nA,lh,ne1oa n..rl. STATE OR NEW YO DUNTY OF New York SS: STATE OF N' COUNTY.OF . . . . SS: 9-On the 27thday of September 19 66,before the On the day of 19 ,before me personally came Steve Moraitis, Christ personally came Stratakis and Emanuel Moraitis to me known to be the individual sdescribed in and who 'to me known to be the individual described in and who ow executed the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that they executed the same. executed the same., DIANE aUB REINED hot ary public, State Of New York NO. 41.8690930 Cer@tpatualleFiledfled i QUeelm County U In'New York County J v N'17 2022 Commission Expires March 40,*�g68 Zoning Board of Appeals TATE OP..NEW.,_YOkK, COUNTY OF SSI STATE Of NEW YORK, COUNTY OR SS: On the day of 19 before me On the day of 19 before personally came personally came me to me known, who, being by me duly sworndid 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 duly that he is the sworn,did depose and say that he resides at No. of that he knows the corporation described in and which executed the foregoing instrument; that he to be the individual knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; to said in.trument is such corporate seal; that it was so that he, said subscribing witness, was present and saw, affixed by`6rder of the board of directors of said corpora- execute the same;and that he,said witness, tion, and tot he signed h name thereto by like order. at the same time subscribed h name as witness thereto. Bargain anh .0'ttlP Uje*ib. WITH COVENANT AGAINST GRANTOR'S ACTS SECTION TITLE NO, 7 G �'• -7– �C J — �•� 3 S BLOCK , LOT �- TO. COUNTY OR TOWN Recorded at Request of CHICAGO TITLE INSURANCE COMPANY HOME Trrt.E DtvtstoN N f��'�' q W 4�C6 STANDARD FORK OF NEW YORK BOARD OF TITLE UNDERWRITERS Return by Mail to w tJ 9 Distributed-by CHICAGO,TITLE CHRIST STRATAK1s, fis@ . a7 WAL4 STREET INSURANCE COMPANY ' tOoost HOME TITLE DIVI6ION' N5w VOR K Pt.YC Zip No. L J L r L OCT. 4 1966 4OWN E Mop Zen . 37 w,. u r- C__' :P: . �! N RECEIVED JUN 17 2022 Zoning Board of Appeals 11111111111 Rill IN 111111111111111111111111111111 I IIN�IIIII IIIII IIII IIS SUFFOLK CODN'1']i CLERK RECORDS OFFICE RECORDING PAGE i Type of Instrument: DEEDS/DDD Recorded: 02/27/2004 Number of Pages: 4 At: 01:02:27 PH TRANSFER TAX NOMER: 03-31155 LIBER: D00012303 PAGE: 979 DIANA RETOS DIANA RETOS FAMILY TRIIST District: Section.: Block: Lot: 1000 043.00 04.00 012.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Et Exempt Page/Filing $12.00 NO Handling $5.00 No COS $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATS $50.00 NO TP-584 $5.00 NO Cert.Copies $0.00 NO RPT $30.00 NO SCTX $0..00 NO Transfer tax $0.00 NO Ccmm.Pres $0.00 NO Fees Paid $127.00 TRANSFER TAX NUMBERe 03-31155 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Edward P.Romaine County Clerk, Suffolk County REFI��D JUN 17 2022 1'LLAJt I Y•rh Ur,PHtSs FIRMLY WHEN WRITING ON FORM INSTRUCTIONS:http://www.orps.stata.nyxs or PHONE(518)473-7222 Zoning Board of Is FOR COUNTY USE ONLY �J C7.SWIS Code %I REAL PROPER FER REPORT /� ,`7•� ,/y STATE OF NEW YORK C2.Date need Recorded [..L /"� / /(/ / STATE BOARD OF REAL PROPERTY SERVICES 7 L �• 91" oao, Year RP - 5217 C3.Book Ll,%1 ✓rl/ I C6.Page (r Nyd:IT Rev JAT PROPERTY INFORMATION 1.Pro nLocohu ' ySt'nf`;�S, 1 44 _'/ / /Q L / ecru an r rvN�,— ~J I.. Na L:130 ICaMPANr f P As • t/1aT NAVE%Cf aPAnY I ilaa'N44E """__--� 3.Tea Indi:ate he.future lac Bilis 11 16 be sent Rifling if other than boyar address fee bona-o1 form) - �� NI _ Address t4nT VAMP I COMPANY PST NAM: $LPEFT fiUMBEn ANeS W � t,iryV StwT aY COai a.Indicate the number of Asse,asmant Roll Parcels transferred on ilia dead L 11 a of Parcels OR ❑ Parc of a Parrarl IOnty R Pmt of a Parcell Chad as they apply- 4A. pply4A.Planting Board with SutxWsion Authority Lsists 5.Dab �C�/f`'�1}, 18.Suhdivision Approval was Reeu:red for Transfer Size)rite ' •mwTrko—lX _"• uiPr OR L- SnFs `.'� • I {C.Parcel Approved for Subdivision with Map Prov:dod 1, .]���p 1 6.Seller L_1 /�.-• _ j �� ICA Name LAST NAt6:LCMPAVY 1145T ri-F �tlS"WMa!COVPANY I nAaT NAME 7.(]lack the baa below which most accuratelyascribes the use of the property• the Nme d tile. Check the boxes below as they apply: lam �, S.Ownership Type is CondominiumEl A One Family Nusnfenuaf E Ag—1hrrai 1 Cammuniry Service e.New Construction an Vacant land B Tor 3 Fnmily gasmant;al F Commordol J Industrial iGA.Property Located within an Agnoupuml Denim C ftesidemial Vacant L'-d Ci Apartment K Public Servma tab.Buyer received a disclosure nollm indicating El❑ D NomResidennat V-aim Land JJ Entorteinment!Amusement L Forest that the property is in an AV-1h al 0i$Vsa SALE INFORMATION �t ���/..�t t5.Check one er mon of those condltiorrs as oppiirabfe to transfer, 77.Sates Contract Data b�V/T-�J A Sal.Between Rele:ives car rormm Relative., 2 A Sale Between Related Companfea or Penn—in E4siness 72.Pau of Sate/Transfer v / s 3 C One-f?h-sayers is also a Seller f m D Buyer or Seller is Government Agency or Lending Insptotion Day °"' E Deed Typo not Warranty or Bargain and Sale ISlrrrify Bdowl F Sale of Fractional or Less than Fax Interest ISI-fy Below) 13.Full Sole Price 4J G Significant Change In Property 6viwee9 Taxable Status and Sale Dates --- H Sale of Business is Ind Wed in Sa-e Price 7 'Fuld Sato Prxe is On total--cunt Paid for the proeerry including personal property. 1 Other Unusual Factors Affecting Sale Price(Soouify Below) I his Peyn nt may be in the'onn of Bashty,other properor goods,ortho assumption of J Now mortgages or aiher nhfgations.} Please rourW m the iter.ser while dollar-matinee 14.Indicate,the valueof pemauf I ]� proportV included in the,sa4 c 0 R 1 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll end iaa Bill iB,Year o1 form a io nt Rog loom, 1t .(y which information taken LES—•• 77:Total Assessed Valor(of Y!parcels In transfer)I (j Q f 7 is.PYOPeMClass —L-J tg.school Dtat:e Noma zo.T Map Ideenndinerfeii I Ron nI1Id atilharls)(If more than four,attach shoal Mth additional IdantRltr(sll CERTIFICATION i.:miry that cit or theft r ,tr(nramudJua enttFcd m this Form are tree dad-rice(m tfre bat of my knowledge ftW hd4Q add t of avy vrBCYr161ce atatrnrtml car utaluial face)reedit wig svbJed me fo the prositbre of D¢-mai!aW netahiva m the oaaWtgJ and FdmRuplrjfavte-s.Edn that Lhe nratK BUYER BUYER'S ATTORNEY Thi 6 p FRSTNAME VV!'.Vjf l�.l.Lmancp i�.lfr-.�� s-1 6s-Z�-�'� sTarEt NUYBEP Sigtti NAraF 4tiTellgull I eV4 nWiEfiU48F.q "yon dh 1EE3Vi LiP'Da TpNT` STATE WnE SELLER NEW YORK STATE. jG �t' ' 1/�63 COPY �;J�zatu S.gysTuae�) FJUNRECEIVED 7 2022 •1 2 r Zoning Board of Appeais Number of pages RECOI2OED ,^00d reb 27 01:02:27 PM TORRENS EP and P.Romaire Serial# CLERK OF S'JXFO" COUNTY L DOOOt23O3 Certificate# P 37' ^Tot 0'-311:5 prior Ctf.# Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEF-9 Page/Doling Fee Mortgage Aml_ Handling 5. ()0 1. Basic Tax 2. Additional Tax TP-584 Sub Total Notation SpecJAssit. or 1 EA-52 17(County) Sub Total S /A,l,l EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. j Held fior Appointment Comm.of Ed. w• 5• 00 , Transfer't'ax Affidavit • Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by u one or two NYS Surcharge 15. 00 family dwelling only. Sub Total1 YES trr NO Other /�.�f Grrtrd Total ALJ IC NO;sec appropriate tux clause on page# of this irrstni 4 1 Dist. Section I Block I Lot 5 CoMMUnity Ilslmnrafil.f Fmd Real Property 03052965 1000 04300 0400 012000Consideration Amount$ Tux Semice Agency TT-N CPF Tax Due S ` verification `R 9FL A) Improved %acant Land t5 S�ttisfartiondDiuharges/Rolcuses list Property Owners Mailing Address RIiCORD dr RETURN TO: TU ( D TD XAW OFFICF_C 'ID HERZOG.ENGSTROAI&KOp1AVITZ_P.C. GxpmWe W-m.ls-7 Suuthw+xi.la lkailevnd Al�ban._.%jewYu&12.211 7 —de Company fi formation Cu.Name irlilc# S Suffolk County Recording & Endorsement Page This page forms part of the attached Gk)�t-ClAbn (OEm [tack by (SPECIFY TYPE OF INSTRUMEN-17) The premises herein is situated in J tQ S SUFFOLK COUNTY,NEW YORK_ TO In the Township of "�� � I � In the VILLAGE to HAMLET of_ C9� Nf CJrbF' BOXES 6 T''RU a MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. I (over) L ! j RECEIVED g7 JUN Z 7 2022 • Zoning Board of A6peals . a,iHc�hp,o�-,s6m,alnpun... THIS INDENTURE Made the 5th day of December In the year Two Thousand Throe Between Diana Retos,residing at 88 Keeler Drive,Albany,NY,party of the first part,and � i Debbie Socarls, residing at 20 Great View Terrace,Voorheesville, NY,as Trustee of the DIANA RETOS FAMILY TRUST,dated December 5,2003,party of the second part. Witnesseth that the party of the first part, in consideration of TEN AND 001100 Dollars (;10.00) lawful money of the United States, and other good and valuable - consideration paid by the party of the second part,do hereby remise, release and quitclaim unto the party of the second part, heirs, successors and assigns forever all right, title and Interest in and to the premises described in Schedule A: SCHEDULE^A'ATTACHED HERETO BEING the same premises conveyed to said party of the first part and John Retos by deed dated September 21, 1986 and recorded on September 28,1988,in the Suffolk County Clerk's Office in Book 8041 of Deeds at Page 72. John Ratos died a resident of Albany County, New York on December 18, 1979 leaving Diana Retos surviving tenant by the entirety. THE party of the first part hereby excepts and reserves unto herself the right to the exclusive use and occupancy of the premises during her lifetime, with the party of the first part to pay for all maintenance and repairs, water and sewer charges. Insurance changes, and taxes relating to said premises. It is-the Intention of the party of the first part to reserve an unrestricted life estate herein. THIS conveyance Is made subject to all enforceable conditions, covenants, easements and restrictions of record,N any. TOGETHER with all the 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 right 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,heirs,successors and assigns forever. i AND, the party of the first part, in compliance with Section 13 of the Lien Law, will i receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied for the purpose•of paying the cost of any i 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 purposes. Kindly Record and Return to: HERZOG,ENGSTROM&KOPLOVITZ,P.C. Corporate Woods 7 Southwood*Boulevard Albany,New York 12211 . �r � • ,,-� REC,EIV 9 JUN 17 2022 Zoning--Board of Appeals IN WITNESS WHEREOF,the pang of the first part has hereunto set her hand and seal the day and year first above written. IN PRESENCE OF L.S. Diana Retoa STATE OF NEW YORK ) COUNTY OF ALBANY On this 5th day of December,in the year 2003, before me,the undersigned,a Notary Public in and for said State, personally appeared DIANA RETOS,personalty known to or proved to me on the psis of satisfactory evidence to be the Individual whose name is ubscribed to the within instrument and acknowledged to me that she executed the same her capacity, and that by her signature on the instrument, the individual, or the perso upon behalf of which the individual acted,executed the Instrument. Notary Public IP M.TRBBIE Notary u u:.State of Naw YO* No.4885559 CueliNad m Saratoga County QUITCLA1M DEE[-OR1"""O" DIANA RETOS TO DEBBIE SOCARIS, AS TRUSTEE OF THE DIANA RETOS FAMILY TRUST, DATED DECEMBER 5,2003 I I 1 RECEIVED -- JUN -t'(0 2022 Zoning Board of Appreals SuCHEDULE W ALL that certain plot, place or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Greenport,Town of Southhold, County of Suffolk and State of New York, known and designated as Lot No. 12 In a certain map of Sterling Homes prepared by Otto W. Van Tuyl & Sons, land surveyors at Greenport, New York and filed with the Suffolk County Clerk at Riverhead, New York on August 25, 19498 as Map No.4709. c I ' i RECEIVED " TRUST AGREEMENT OF DIANA RETOS JUN 17 2022 Zoning Board of Appeals TRUST AGREEMENT made on December 5, 2003, between DIANA RETOS, hereinafter sometimes called "the Settlor" or "Settlor", and DEBBIE SOCARIS, hereinafter called Trustee. WITNESSETH: The Settlor hereby transfers and delivers to the Trustee the property described in Schedule "A" attached.hereto, and the Trustee agrees to hold, administer, and distribute all of said property in Trust in accordance with the terms and provisions hereinafter set forth. The Settlor agrees to execute and deliver to the Trustee at any time any further instruments necessary to vest the title of the Trust or any part thereof in the Trustee or to enable the Trustee to perform any required duties. This Trust shall be known as the DIANA RETOS FAMILY TRUST. The Trustee shall hold said property and all additions thereto from whatsoever source, in Trust, upon the following terms and conditions and for the following uses and purposes: 1. The Trustee shall take control and management of said Trust and shall invest and reinvest and keep the same invested and receive the income therefrom and, after paying the reasonable and. proper expenses of the Trust, pay or apply all of the net income therefrom for the use and benefit of DIANA RETOS, the Settlor, in quarterly or more frequent installments, during Settlor's lifetime. If any real property presently occupied by Settlor is transferred to this Trust, Settlor shall have the right to live in said property (and if any such real property is sold and replaced, _. such replacement property) rent free during the term of this Trust. During such time that Settlor occupies said property rent free, Settlor shall pay for all expenses in connection with Settlor's use and occupancy of said property, including but not limited to, taxes, insurance, utilities and structural and non-structural repairs. Except as provided for above, Settlor expressly precludes the Trustee from invading the principal of this Trust. Settlor directs that the provisions of §7-1.6 of the Estates, Powers and Trust Law of the State of New York, or any successor statute thereto, shall not be available to require any invasion of principal by the Trustee or any Court. I i RECEIVED AGIUCULTURAL DATA STATEMENT ZONING WARD OF APPEALS `1JN 17 OZ TOWN OF SOUTHOLD Zoning Board ofgppeals WHEN TO USE THIS FORM. The forma must be completed by the applicant for any special use permit,site plan approval, use variance,,or subdivision approval,on property within an agricultural district OR ivithin 500 feet of a farm operation located in agricultural district.All applications requiring an agricultural-data statement nYirst be referred to the Suffolk County Department of Planning in accordance with sections 239= in and 239-n ofthe General m,.Inicipal Law.. 1)Name of Applicant: w �� t 2)Address of Applicant: c& VTq 3)Name of Land Owner(i£other than applicant): e ' CGS!� ,(v , — & 4)Address of Land Owner: _2p G-wgjy� � � n, v,in n Vi j�� rvsl- p Lj� 5)Description-of Proposed Projeet: Z 'lei to K+ ( 6 a -- nl e2 4 e (/ Q_ w ��e fY?� Yl y _S-1 6)Location of Property(road and tax map number) yLUria a y� , p�AA ri, nn- 7)Is the parcel.within an agricultural district?-%No ❑Yes If yes,Agricultural District Number . 8)'Is_this parcel actively farmed? �&INo.DYes 9) Name and address -of any owner(s) -of land within the agricultural district containing active farm4 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 Iocatioris by viewing the parcel numbers on the Town of Southold Real Property Tax System. . 1 Name and.. dress 2. 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 of the Zomi n Bpard o ppeals at 765-1809. Signature of Applicant Date Note: 1_The local board will solicit comiffents froin the owners of land identified above in order to consider the effect of the proposed action on their farm operation.Solicitation will be made by supplying a.copy of this statement. 2 Comments returned to the local board will be taken into consideration as part of the overall review of this application. 3.The clerk to the local board is responsible for sending copies of the completed Agricultural Data Statement to the property owners identified above.The cost for mailing shall be paid by the applicant at the time the application is submitted for review_Failure to pay at such time means the application is not complete and cannot be acted upon by the board_ 1-14-09 617.20 R!V__. Appendix B Short Environmental Assessment Form JUInstructions for Completing Zoning Bals Part 1-Project Information. The applicant or project sponsor is responsible for the completion of Part 1. p become part of the application for approval or funding,are subject to public review,and may be subject to further verification. Complete Part 1 based on information currently available. If additional research or investigation would be needed to fully respond to any item,please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency;attach additional pages as necessary to supplement any item. Part 1-Project and Sponsor Information �" a v\mff - f'e� c#- CCeN'c IS Name of Action or Project: Project Location(describe,and attach a location map): BriefDescription of Proposed Action: 10-l� . N of Ap$$licant or Sponsor: -� Telephone: E-Mail: Address: City/PO: State: Zip Code: Vt)c>eKa_o_� VC &Y Iz1oG 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 Y 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: x 3.a.Total acreage of the site of the proposed action? , T_ acres b.Total acreage to be physically disturbed? o acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? a '.7 acres 4. Check all land uses that occur on,adjoining and near the proposed action. 13Urban 13Rural(non-agriculture) E3Industrial ❑Commercial Residential(suburban) ❑Forest ❑Agriculture ❑Aquatic ❑Other(specify): ❑Parkland Page 1 of 4 RE 5. Is the proposed action, NO YES N/A a.A permitted use under the zoning regulations? JUN 1 7 2022 k b.Consistent with the adopted comprehensive plan? 6. Is the proposed action consistent with the predominant chara ter o Mfig 6Ligova Is NO YES landscape? X 7. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Environmental Area? NO YES If Yes,identify: X 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES X ' b.Are public transportation service(s)available at or near the site of the proposed action? X c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? X 9.Does the proposed action meet or exceed the state energy code requirements? NO YES If the proposed action will exceed requirements,describe design features and technologies: 10. Will the proposed action connect to an existing public/private water supply? NO YES If No,describe method for providing potable water: X 11.Will the proposed action connect to existing wastewater utilities? r NO YES If No,describe method for providing wastewater treatment: X 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? b.Is the proposed action located in an archeological sensitive area? 13.a.Does any portion of the site of the proposed action,or lands adjoining the proposed action,contain NO YES wetlands or other waterbodies regulated by a federal,state or local agency? x b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? X If Yes,identify the wetland or waterbody and extent of alterations in square feet or acres: 14. Identify the typical habitat types that occur on,or are likely to be found on the project site. Check all that apply: ❑Shoreline ❑Forest ❑Agricultural/grasslands ❑Early mid-successional ❑ Wetland ❑Urban V Suburban 15.Does the site of the proposed action contain any species of animal,or associated habitats,listed NO YES by the State or Federal government as threatened or endangered? X 16.Is the project site located in the 100 year flood plain? NO YES x 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, � a.Will storm water discharges flow to adjacent properties? 1J"NO❑YES b.Will storm water discharges be directed to established conveyance systems(runqff and storm drains)? If Yes,briefly describe: ONO❑YES Page 2 of 4 18.Does the proposed action include construction or other activities that ress ult in the impoundment of NO YES water or.other liquids(e.g.retention pond,waste lagoon,'dam)? JUN 17 2022 If Yes,explain purpose and size: Zonina Board 19.Has the site of the proposed action or an adjoining property been the location of an active or closed NO YES solid waste management facility? If Yes,describe: 20.Has the site of the proposed action or an adjoining.property been the subject of remediation(ongoing or NO YES completed)for hazardous waste? If Yes,describe: �( I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor Date: b—/,6 ' — Signature: Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part 1 and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate small- to large impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(CEA)? 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit,biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities? 7. Will the proposed action impact existing: a.public/private water supplies? b.public/private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic,archaeological, architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, waterbodies,groundwater,air quality,flora and fauna)? Page 3 of 4 - - . . .. . No,or Moderate small to large impact impact may may occur occur 10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Part 2 that was answered"moderate to large impact may occur",or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part 3 should,in sufficient detail,identify the impact,including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration,irreversibility,geographic scope and magnitude.. Also consider the potential for short-term,long-term and cumulative impacts. RECEIVED JUN 17 2022 Zoning Board of Appeals ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) Page 4 of 4 Board of Zoning Appeals Application RE—C611VED AUTHORIZATION JUN 022 (Where the applicant is not the owner) Zo71(I(+ jn,.,E" , I, Debbie Socaris, Trustee of the Diane Retos Family Trust, owner of 15 Landing Lane, Greenport,NY 11944, (SCTM: 1.000-43.4-13)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 } By: r Debbie Socaris, Trustee of the Diane Retos Family Trust Sworn to before me this KEVIN R.ALLEN Day of �, i 1 2022 Notary Public, State of New York No.01AL6185809 _ Qualified in Saratoga county commission Expires April 21, 20 NotAry Public RECEIVED q JUN 1 7 2022 Board of Zoning Appeals Application Zoning Board of A.or),—) AUTHORIZATION (Where the Applicant is not the Owner) I, Debbie Socaris, Trustee of the Diane Retos Family Trust residing at 20 Great View Terrace, Voorheesville, NY 12186 do hereby authorize Patricia C. Moore to apply for variance(s) on my behalf from theSouthold Zoning Board of Appeals. (Owner's Signature) Debbie Socaris, Trustee (Print Owner's Name) APPLICANT REgjD TRANSACTIONAL DISCLOSURE FORM JUN Mg UI�' (FOR SUBMISSION BY OWNER and OWNERS AGEN Zonii?g e'01 rd OI' pe The Town of Southolds Code of Ethics prohibits conflicts of interest on Town e _ z►s officers and employees. The purpose of this form is to provide information, which can alert the Town of possible conflicts of interest_and allow it to take whatever action is necessary to avoid same. YOUR NAME: Debbie Socaris, Trustee of the Diane Retos Family Trust AND MOORE, PATRICIA C. (Last name, first name, middle initial, unless you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person or company name.) NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance X Special Exception If Other, name the activity: Change of Zone Approval of Plat Exemption from Plat or Official Map Other Trustees Do you personally, (or through your company, spouse, sibling, parent, or child) have a relationship with any officer or employee of the Town of Southold? Relationship includes by blood, marriage, or business interest. " business interest means a business, including a partnership, in which the Town officer or employee has even a partial ownership of(or employment by) a corporation in which the Town officer or employee owns more than 5% of the shares. YES 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-corporat (when the applicant is not a corporation); RECEIVER C) an officer, director,partner, or employee of the applicant; or JAN 1 7 2��2 D) the actual applicant. DESCRIPTION OF RELATIONSHIP Zoning Board of Appeals Submitted this day of Signature: Debbie Socaris, Trustee of the Diane Retos Family Trust Patricia C. Moore • Z. WN 10 SOUTHO LD PROPERTY R SDI OWNER ; STREETV1L:LAGE - :DIST:` 5.UB. ,LOT % �EORIVIER O. KRI. ) E ACR. � S' W` TYRE OF BUILDING ��,.• ,e j SEA$ ^VL, ' : 33 ' ' - FARM COMM. CB'. MICS. Mkt. Value ' �7/1 LAND IMP. TOTAL DATE REMARKSLU o1-4 I LU N - t AGE BUILDI-NG CONDITION ;NEW NORMAL BELOW.' ' . ABOVE ^FARM Acre Value "Per Value Acre. Tillable FRONTAGE-ON WATER Woodland _ . . FRONTAGE ON :ROAD �� --- �. --_-- - ------ -- � -- -�- - - - `��C/� � 9i.-/ ��1ta/�•%. ��J�� "✓���s�:r4 fd�""�/���'fW�G�i�.�.F✓��t Eiff� Meadowland i -. ._.. ._ .. ... - __.. -._ ... ..._.. .. .__._. ...__� DEPT Ho"use,Rlot" BULKHEAD �. Total:.'" '� -- : - , - -- - - - -- -_-- �- ,- -• _... - -- '•.DOCK - 1',; ;a TOWN OF SOUTHOLD PRO TY -RECON OWNER STREET --,77 VILLAGE DIST. SUB. LOT -- I��a...F� A"LZI � ��-��---�-z�._.��..�. 4:) v ORKER OWNER ID 5: N E ACR. ? S W TYPE OF BUILDING --_- w 'SEASVL.. FARM �— COMM. �CB.� MICS. Mkt. Value LAND IMP. TOTAL DATE REMARKS 40 _-- -- Ln Lam 1.6j. JL CL _1prp pj.V, —� ZD AGE BUILDING. CONDITION NEW NORMAL BELOW ABOVE FARM. Acre. Value Per 'Value Acre Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD Meadowland DEPTH House Plot BULKHEA,D Total DOCK -- i . ZBA CHECK FEES - 2022 Funding Account- B2110.10 DATE NAME ZBA FILE# FEE CHECK# DATE SENT TO TCO Socaris, Debbie(Trustee of 6/21/2022 Diana Retos Family Trust) $750.00 10939 6/24/2022 6/21/2022 Gobel, Lorelei &Leif 7690 $750.00 1142 6/24/2022 6/22/2022 Bradford, Douglas 7691 $1,500.00 1504 6/24/2022 6/22/2022 1670 Leeton Dr LLC 7692 $1,000.00 115 6/24/2022 6/24/2022 Cutchogue Fire District 7693 $3,000.00 6752 6/24/2022 $7,000.00 RECEIVED JUN 2 7 S®Uth®lel Town Clerk 'Town of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 06/27/22 Receipt#: 302116 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7689 $750.00 1 ZBA Application Fees 7690 $750.00 1 ZBA Application Fees 7691 $1,500.00 1 ZBA Application Fees 7692 $1,000.00 1 ZBA Application Fees 7693 $3,000.00 Total Paid: $7,000.00 Notes: Payment Type Amount Paid By CK#115 $1,000.00 1670 Leeton Drive LLC CK#1504 $1,500.00 AMP Architecture, PLLC CK#1142 $750.00 Gobel, Lorelei & Leif CK#6752 $3,000.00 Nemschick Silverman Architects P.C. CK#10939 $750.00 Patricia C. Moore Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Cutchogue, Fire District 260 New Suffolk Road Cutchogue, NY 11935 Clerk ID: JENNIFER Internal ID:7693 P - .. 119 _ UK' h' - - M ATT - - R - O - - •PA - - - •�1 -<l lJN 50 - ,S -CO - �S - 'US - - - NE •iB - 0� a ;Y fr ,e - ";Yor - "tho �ou I �S - 'i - yu. - =76 -. 750 -W PAY TO THE �w'� �MAA Q! ORDER OF 00 DOLLARS m - - r� - _�' •I ice+'' - ''af_s• „ V - Z 4• _ N s _ »E - `M :Ui1 RECEIVED JUN 2 7 2022 Southold Town Clerk PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold,New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Zoning Board of Appeals Town of Southold PO Box 1179 Southold,NY 11971 MEMO FOR HEARING 10/6/22 RE: 1000-43-4-12 and 13-Waiver of Lot Merger Diane Retos Family Trust dated 12/5/03 Dear Board members: Caa� Facts in support of waiver of merger • Lot 12 is on the Map of Sterling Homes Filed on 8/25/66 File Map#4709 (subdivision map attached) • Christ Stratakis, Steve Moraitis and Emanuel Moraitis developed the subdivision in 1966 • Sterling Homes subdivision is on the Exemption List(Former Town Code 100-12) and therefore did not merge until 1997. r • The subdivision contained 17 lots which paid to extend public water to all the lots, and in 1966 each lot•exceeded the size of the surrounding lots in the immediate neighborhood. • John Retos and Diana Retos owned the two parcels since 1966. They purchased two lots in the subdivision, one lot for their.daughter and the.second lot for their son. • Mr. Retos died in 1979,thereafter Mrs. Retos created a Family Trust,with her daughter Diana Socaris, as Trustee. • The lots continue to receive separate tax bills and are taxed at the tax rate for separate vacant developable parcels. The tax bill includes the cost of Greenport School, Greenport Library, Town Roads and Town services. • The Family was not aware of the merger law and had no knowledge that the lots had merged. The subdivision was believe to be exempt from merging. • The lots are wooded and undeveloped. • Each lot would be required to connect to public water which is available in the street and construct a advanced nitrogen mitigation sanitary system which have greater environmental protections than the existing homes in this neighborhood. • There are no environmental constraints or regulations which would prevent the construction of a single-family dwelling comparable in size to the existing homes in this neighborhood • Other Waiver of Merger applications approved within 500 feet of the subject parcels with lots that are %2 the size of the subject parcels: Tax Lot 43-4-38 & 33 Appeal#4432 Marie Tober: The Board granted the waiver of merger in 1996, in part, because "the lots continued to receive separate tax bills", "the neighborhood consists of many lots similarly sized" and"the land would not require a change or alteration in contours or slopes or substantial filling of land". Also approved prior to Waiver of Merger law the Board granted area variances: (1) 1000-43-4-29,30 & 35 Area variances granted Appeal No 3827 in 1989 for two 5,000 sq. ft. lots and one 10,000 sq. ft. lot. (2) 1000-43-2-24 Appeal 2163 in 1976 to divide premises with a dwelling into two lots Thank you. Very truly yours= �Patr.�e4o-ore Pcwjl 3 100-12. E.xceptiors. '[Amen.ded I0-30-73 by LL. No. .5-?973] .-Ul of the lots on the following subdivision maps shall be esceoied from the lot area and lot width requirements or this chapter, and. the loc areas and lot widths applicable to said 'lots shall be as shown and designated on said subdivision maps: Green Acres; Stratmors; ylarion Vfanor; Cleaves Point, Section II; Fordham acres. Section I; Fordham Acres, Section II; iter:ani; = �,�,es;_Eastern Snores, Section I; Eastern Snores. Section II; Eastern Shores; Section. III; .Eastern Shores, Section iV; Eastern 'Shores, Section V; Southold Shores; Sunny Snores; Moose Cove; Nassau Point; Deer`Park: Village Manor; G.I. Tuthill; Edgetnere.- Park; Willow' Terrace;., Soundcrest Woods; Gardiners Bay Estates, Section' III; Harvest Homes, Section I; -� Bayview Woods Estates;�rVillow Point;.Harbor.Lights_Estates Section I; Terr. Waters; Bay Haven; Corey- Creep Estates, West Creek Estates; Northwoods; Vista B1ufF Jacksuns-I..and-ing; Bennett's-Pond; Rose�,uaod-- Estates; Sunset Knolls, Secrion II; Smithfield Park; Paradise . Point; Harbor-.Lights � Estaies Section. III;. Highwoods . Nunnakoma' Waters; Yennecott Par, ownsview; South L-iarbor .P eq Peconic Shores,Section I; Peconic homes, Section I; Pecflnic Homes, Section II; Peconic $ay Oaks; Laurel Country Estates; Orient- by-The-Sea, Section II; Cleaves Point, Section III. GULL Porn � V J2 J2 o Q 0 f M.q O F' w S TER L/NG HMES M H N HfgNSE,T A VENUE I' � O ? sGa'ss'sv E "r' !J B r�✓• s.ca`as'sa-E AT \ . \ G REENPORT 9 TOWN OF SOUTHOLO 60 p I S U FFOLK COUNTY Njrw YORK ,o� -\ �o et 6 •`3 - -`` ° `\ Q +L JJAh2- O le s - ire zoo - sia M � e3 C L°Je lid 5.738ACRE5 - TEST HOLES - t a a r=So hell :"' .`' O , No. ! No.2 0 ,s% ^ .01 6 �\ �f 1 Ov�rned and Deve/OPa�by '�w4S• ° ° I b �L t 9 iJ pis N `\ a q2°a r1 oE� p��I" Yon\ STEVE MORii/TIS ANDr t 3efd san! EMANUEL- MORA/TIS as 9 s c �\ IO ZSo A too , raters 37 wi9LLSTREET � Grere/ Grave! o _ /V--1,V YoreK/V.Y. 7' Y w,rer ST est. werrr \ ff J`?�, Z rl e• ,o� J� = \ \M Gate 4 \, APpro✓ted = -1666 SoUpgCLD TOWN PLANNING BOARD - - ----- 0 -- -0�� �`�\_ �� r,t O ^� Ghvvr•rneen SrILEE'r s•d,a.T,"f.Mrd coos` . -O �\ Z '( � ra , li"/•' -7 to co c. re boa%i/an �1 ° n° le-s../ ,tlorlar I- c9 •b y, wo ',> We hereby er rTi�y ff of fh/s rrrl�Was - i I al ter Iain rt i a31Qs' 2 0 6 M a A I i t y mode{tom octua/surveys comp/s fed "•"'r /964ansf><+vtrnon✓mrnlShovm v. e•e•rc`once. � `� �.- "� ! -''� bernsBfofpoin?.r shover]thus o blodct I ftAd.9•"F A / to nM cel' \ ,�`Q p OTTG W.`V,,q N TUYL GtinSoN 10 ae.oe l �.l - Liaansrd Lane!Su.'rryor: \ , 0\ r Si e 0 O GresenPor Y,N•Y Ground water Cif(/� ° h OL 6° \ SEWA66 DISPOSAL-ALL LOTS o \ - TYPICAL LOT LAYOUT- / 3_pool SysY'em) �. �; e•f2� 1 j 1 W ''��• >n-�'c�+"" � \ The water-supJ�ly and Sewage-disposal foci/i!'ies for a!/ lot's in- this development comQ/y with rhe I j.0.zz standards and r fuirements u f the Suffolk Z6.7 -W County De p ortme/nF Health. �J .�,_—�.�V '� be r. Lave crP� oi' M.P :tAaw>1 °! I Tow n e'' 2 /_/•* N N. Y. Sfote License No 2 �..�\_.fj., /(� arcenport,N.Y. OCR Lvnd/'n9 S. --.�._ t Ie,•4 +`r. �_! Jt. Ofd U`-OiY. COU..•t. �. SUFFOLK COUNry DEPT.OF H6a�TN '/.,/ ! 9n P�•! ` � ,�. �� Riverhead,N.Y. S 4h S/ �FNF ,et" t� TFis j$r. unify rhet We pr pascd r STaeram wafer so�ly nd srweyr dispos!fo t at G2cnport,N.Y !n fbC _Tf NN OF SOV off OLD ;t b ..]y„ t nacser`lir,.;:• L: ,,o b,• . .r.,. w r Lai ° a� rvenr a/{broved a rhe aber< moBarer rue., " 1 ' Qe�iOries she/! be m co ornce ith he app redp/ens ���- - current i- ft rs of Jae co�nry°rporhnenr°!Nealh+. , h//B RT J49 R T.tt h/h -----— Con int is ft—by gr n for !?[ S �+ -- -—_ —._. .. .— .. _ ._... h• htcorde e w rh S p+ion 2 •i S he s ve rhe ny ofrhe map an et t ChAi Rp�gN ti a °f �SSe soLt ie p n the Offl�r of'he Courtly � .W`" ,•�, C Rina nc c ofA r_,h fr r 166 a::?r r .. -. . .. .� :. � � 'a •� .. suffo/K ceunry sanlrory code. - --- - - - _ -- D! rr+�ror,Div,of£nvrronmenra;Som rarron .+ ., ^"` : Mew ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------x C' In the Matter of the Application of AFFIDAVIT DEBBIE SOCARIS, OF TRUSTEE OF DIANA RETOS FAMILY TRUST MAILINGS Appeal #7689 SCTM Parcel #1000-43.-4-12, -------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Jaimie Lengyel, residing at Cutchogue, New York, being duly sworn, depose and say that: On the 19th day of September, 2022, 1 personally mailed a true copy of the Notice set forth in the Zoning Board of Appeals Application, directed to each of the persons listed on the attached list at the addresses set below their respective names; that the addresses set below the names of said persons are the address of said persons as shown on the current assessment roll of the Town of Southold; that said notices were mailed at the United States Post Office at Peconic, New York, that said Notices were mailed to each of said persons by CERTIFIED MAIURETURN RECEIPT. Attached hereto is the white receipt post-marked by the Peconic Post Office on said date. Jaimie Leng I Sworn to before me this 19 day of September, 2022 S DP (NotaryPublic) KYLEE S DEFRESE NOTARY PUBLIC-STATE OF NEW YORK No.01DE6420156 Qualified in Suffolk County My Commission Expires 08-02-2025 Socaris # 7689- Mailing List 43.-1-7 43.-4-18 Nancy M. & Thomas G. Spurge Emmanuel Tzannes 46-30 Center Blvd Apt 503 PO Box 142 Long Island City, NY 11109 Greenport, NY 11944 43.-1-8 43.-4-20 Klein Walter R Sand City Partners LLC Delaney Cynthia S 124 Eatons Neck Rd 6320 Vuelta Tajo Northport, NY 11768 Tucson, AZ 85718 43.-4-21 43.-4-6 Sand City Partners LLC Constantinos Dourmas 124 Eatons Neck Rd 24-08 37th St Northport, NY 11768 Astoria, NY 11103 43.-4-7 Paliria LLC 24-08 37th St Astoria, NY 1110 43.-4-8 FAL & Edith Uhlendorf Trt 2 Ashleigh Ct Glen Cove, NY 11542 43.-4-14 Roberta Kruszeski 305 Landing Ln Greenport, NY 11944 RECEIPT RECEIPT RECEIPT 9214 7902 7906 6900 0018 60 9214 7902 7906 6900 0018 22 9214 7902 7906 6900 0018 15 FROM: FROM: FROM: Moore Law Offices Moore Law Offices Moore Law Offices RE:SOCARIS RE:SOCARIS RE:SOCARIS SEND TO: "SE SDrT � �/y SE�NR)C' �! San .City, artners LLC FALL&Edith Uhlendo Trt C?Psta,ntmos Dourmas 2 Ashleigh Ct 24-08 37th St 4'�atogs'�Jecli�Rd n y S CW QN hport-N ));�68 Gen CTY9111612 Astoria N1S��1 3 � 1 LUL �� �GG d3S S FLEES: EES' Postage 0.8 Postage 0 81 Postage0.81 VJW 4.00 Certified+F� a ; Cer rfied Eee 9 4.00 Certified F4.00 . zq�V O� 'J Return Re3.25Return Receipt 3.25 Return Receipt 3.25 �icctedRestricted Restricted TOTAA� g.06 TOTAL $8.06 TOTAL $8.06 POSTMARK OR DATE POSTMARK OR DATE POSTMARK OR DATE RECEIPT RECEIPT RECEIPT 9214 7902 7906 6900 0018 39 9214 7902 7906 6900 0018 53 9214 7902 7906 6900 0018 46 FROM: FROM: FROM: Moore Law Offices Moore Law Offices Moore Law Offices RE:SOCARIS RE:SOCARIS RE:SOCARIS COmIC SEND.TO SEND TO: SEI �TO: Robe'" DUN \ Sand•City�artn%ers LLC Emmanuel Tzannes O5 La`Pg Ln I� �� l°2�E*a�o�n°s�t�ec�Rd PO B�q�C 142 Gree port NY 11944 �SNorthport NY`71 88. Gree�p�l (V,Y V§1022 SEP 19 2022 rr FEES: 1:9 2022 FEES' Postage 81 Postage 0.81 PosfageS y $:�0.81 Cer3�fed�Fe ��4r00 J%,'rtified Fee 4.00 Certified'Fee 9 4.00 Return Receipt �j'`�3.25 s Re}urn Receipt Qj 3.25 Return Receipt 3.25 Restricf'd' Yom. �Rest(ri l� �I Restricted TOTAL $8.06 TOTAL $8.06 TOTAL $8.06 POSTMARK OR DATE POSTMARK OR DATE POSTMARK OR DATE RECEIPT �.__ � - �• '"— 9214 7902 7906 6900 0017 92 RECEIPT RECEIPT FROM: 9214 7902 7906 6900 0018 08 9214 7902 7906 6900 0019 14 Moore Law Offices FROM: FROM: RE:SOCARIS Moore Law Offices Moore Law Offices RE:SOCARIS RE:SOCARIS SEND TO'®'@(' sV!/ p, Nancy M<fjioma 1 G..' SENDS T0IV/ SEND/ O�o C p y 46-3We}rte�Blvd Apt 503' KleiM9iter R CA. 4 r Long Isla dCit Delane C nt Paliria LLC y NY 11109 y y hia S 24-08 7th t 6320 Vuelta Tajo Astorid NY 1 �? 19 2022 F Es�SEP 19 2022 I TJc L X17 8 22 �b Postage- GEES: Qf/ Certified+,de 0.81 q Fee Mage X0.81 PostageFEES:`S� (11 Return Receipt 719 593 25 Ceita ed`.Fee 90j�S4.00 Certified Fee s 4�00 Restricted ®'�.e�� Return,Rec 3.25 Return Receipt 3.25 TOTALRestricted Restricted $8'06 TOTAL $8.06 TOTAL $8.06 POSTMARK OR DATE POSTMARK OR DATE POSTMARK OR DATE .. - Q.Abent A;'Sigp&flure SOUTHOLD NY-3,1971 B. Received by(Printed Name) C. Date of Delivery 1. Article Addressed to: D. Is delivery address different from item 1? IJ Yes SAND CITY P ERS LLC If YES,.enter delivery address below: [I No 124 EATON S R,D 9290 9902 79,06 6900 0018 57 rD 2. 3. Service Type)�_�ertified Mail@ El Certified Mail(D 8. 83 `�111 Restricted Delivery . -- ! -------' |' / 211 5 Domestic Return Receipt MOORE LAW OFFICES A. Signature El Agent 51020 MAIN ROAD E3 Addressee SOUTHOLD NY 11971 x B. Received by(Printed Name) C. Date of Delivery 1. Article Addressed to: D. Is delivery Yes If YES,ente0ellybrypaiddress below: No SAND CITY PARTNERS LLC 124 EATON-S NECK RD NORTHPORT NY- 11768 Z'�W 21 2022 Co 929i 3 6900 0018 64 2. 3. Service Type CK Certified Mall(D El Certified Mail@) 01%"'AU?EMV'%s4r6ff'a6018 60 Restricted Delivery 0,Agent 'i SOUTHOLD NY 11911` B. 1`16-c—elved by(Printed Name) C. Date of Delivery 1. Article Addressed to: D. Is delivery address different from item 1? 11 Yes FAIL & EDITH ,' '.LENDORF TRT If YES,enter delivery address below:, [I No 2 ASHLEIGH Ako In 9290 9902 7906 69,00 0018 26 8' 2 Restricted Dellye / ' | � ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------------x In the Matter of the Application of AFFIDAVIT OF #7676 POSTING Regarding Posting of Sign Upon Applicant's Land Identified as 1000-31.-6-32.1 ---------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Patricia C. Moore, of Southold, New York, being duly sworn, depose and say that: On the 26th day of September, 2022, 1 personally placed the Town's official Poster, with the date of hearing and nature of the application noted thereon, securely upon the property, located ten (10) feet or closer from the street or right-of-way (driveway entrance) - facing the street or facing each street or right-of-way entrance*; and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, which hearing date was shown to be THURSDAY, October 6, 2022 at 10:00 am. P cia C. Moore Sworn to before me this day of S KYLEE S DEFRESE Notary Public NOTARY PUBLIC-STATE OF NEW YORK No.01DE6420156 Qualified in Suffolk county My commission Expires 08-02-2025 :Sig'n�ture 0 Agent 7A. MOORE LAW :OFFICES 51020 MAIN- ROND [tV=mssee' SOUTHOLD NY 11971 B. Received by(Printed Name) C. Da of Delivery '? W/o? i 1. Article Addressed to: D. Is delivery address different from item 1? El NObs If YES,enter delivery address below: ❑No NANCY M. ;& THOMAS G. SPURGE -4-6-30 CEN-TER BLVD APT 503 LONG ISLAND--?"--:TY NY 11109 9290 9902 7906 6900 0017 96 2. Article Number(Transfer from service label 3. Service Type N Certified Mail® El Certified Mail® 9214 7902 7906 6900 0017 92 1 1 Restricted Delivery , : II , t f' t; ; 1! 11 ' i I 1 11 1 4ilsj PS Form 3811 F6CSIM116, My 20151 Domestic Return Receipt A. ;Sigrkatur MOORS LAG . — . : � ; Q Agent . . . . . . . Addressee 51020 MAIN;`Rb"AD" : SOUTHOLD NY 11971 B. Rdbeived by(Printed Name) C. Date of Delivery 1. Article Addressed to: D. Is delivery address different from item I? El Yes If YES,enter delivery address below: [I No EMMANUEL TZATMINES PO BOX 142 ' :. GREENPORT NY ,11944 92%---Y'"9902 7906 6900 0018 40 :2. Article Nuer Fansfer from service label ip...Service Type 9 Certified Mail® 0 Certified Mail® 5` 9214 40 7906 6900 0618 46":�.l Restricted Delivery PS lrim"881i 1��csimile,'Jtjl FoDomestic Return Receipt 9/26/22,4:01 PM IMG_5992.jpg 1 � � f-y i Pll �'' it 4t 43r., ��'UVCR of M r11tH. ! r, !'4T.�i, �✓,s+ j } •� �� +tae f r 1 4, f r ti o 1 r https://mail.google.coom/mail/u/0/#inbox/WhctKKXgpMkhrgFttgfpPmxjSSDKjGDsjVjRZttnvgPJgHVVLLPpdrsFGLIvCNQFShMJsCq?projector=1&messa... 1/2 635306a5-1208-4a9c-b041-3ce7f35a32f8 Idmf@southoIdtownny.gov AFFIDAVIT OF PUBLICATION I b The Suffolk Times LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, OCTOBER 6, 2022 at 10:00 AM PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following "IN PERSON" 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, OCTOBER 6, 2022: The.public may ALSO have access to view, listen and make comment during the PUBLIC HEARING as it is happening via ZOOM WEBINAR. Details about how to tune in and make comments during the PUBLIC HEARING are on the Town's website agenda for this meeting which may be viewed at http://southoldtownny.gov/agendacenter. Additionally,there will be a link to the Zoom Webinar meeting at http://southoldtownny.gov/calendar.aspx. 10:00 A.M. - PATRICIA AND ARGYRIS DELLAPORTAS #7676- Request for a Variance from Article III, Section 280-15 and Building Inspector's May 10,2022 Notice of Disapproval based on an application for a permit to legalize an "as built" accessory building; 1) located less than the code required minimum rear yard property line setback of 10 feet; located at:7970 Main Road, East Marion, NY,SCTM No. 1000-31-6- 32.1. 10:10 A.M.-DEBBIE SOCARIS,TRUSTEE OF DIANA RETOS FAMILY TRUSTRequest for a Waiver of Merger petition under Article II, Section 280-10A,to unmerge land identified as SCTM No. 1000-43-4-12 which has merged with SCTM Nos. 1000-43-4-13, based on the Building Inspector's May 24, 2022 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 15 Landing Lane, Greenport, NY. SCTM Nos. 1000-43-4-12 and 1000-43-4-13. 10:20 A.M.-JOHN BERNHARD AND JENNIFER MAYE#7680- Request for a Variance from Article III, Section 280-14 and Building Inspector's May 5, 2022 Notice of Disapproval based on an application for a permit to legalize an "as built" 4.5 ft. by 5.7 ft. addition to an existing single family dwelling; 1) located less than the code required minimum side yard setback of 20 feet; located at: 2285 Little Neck Road, (Adj. to, Baldwin's Creek) Cutchogue, NY. SCTM No. 1000-103-10-1. 10:30 A.M.- EILEEN KASSCHAU #7681- Request for Variances from Article XXII,Section 280-116A(1) and 2 SOUTHOLD TOWN BD OF APPLS i I 635306a5-1208-4a9c-b041-3ce7f35a32f8 kimf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times Building Inspector's May 6, 2022, Amended June 22, 2022 Notice of Disapproval based on an application for a permit to legalize "as built" accessory decks and shed located seaward of the top of the bluff, and to construct additions and alterations to an existing single family dwelling; 1) dwelling located less than the code required 100 feet from the top of the bluff; 2)three (3) "as built" decks located less than the code required 100 feet landward of the top of the bluff; 3) "as built" frame shed located less than the code required 100 feet landward of the top of the bluff; located at: 5800 Vanston Road, (Adj.to Great Peconic Bay) Cutchogue, NY. SCTM No. 1000-118-1-1.2. 10:40 A.M. - DEBORAH L. MCKEAN AND SHANNON GOLDMAN #7682- Request for a Variance from Article XXII, Section 280-116A(1) and Building Inspector's May 6, 2022, Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; 1) located less than the code required 100 feet from the top of the bluff; located at: 100 Salt Marsh Lane (Adj. to Long Island Sound) Peconic, NY.SCTM No, 1000-68-3-11.1. 10:50 A.M.- DANIEL AND SUZANNE DIVINEY#7683-Request for a Variance from Article XXIII,Section 280- 124 and the Building Inspector's May 9, 2022, Notice of Disapproval based on an application for a permit to demolish existing dwelling and construct a new single family dwelling; 1) located less than the code required minimum front yard setback of 35 feet; located at:400 Bay Road, (Adj. to Gull Pond Inlet) Greenport, NY. SCTM No. 1000-43-5-8. 11:00 A.M. -1670 LEETON DRIVE, LLC/CARRIE MEYERS#7692- Request for Variances from Article XXIII, Section 280-124 and Building Inspector's April 4, 2022,Amended May 24, 2022 Notice of Disapproval based on an application for a permit demolish seasonal dwelling(as per Town Code definition) and construct a single family dwelling with attached decks; 1) located less than the code required minimum rear yard setback of 50 feet; 2) more than the code permitted maximum lot coverage of 20%; located at: 1670 Leeton Drive, (Adj. to Long Island Sound)Southold, NY.SCTM No. 1000-58-2-7. 1:00 P.M.- NORTH FORK PROJECT, LLC#7687- Request for a Variance from Article XIII, Section 280-55A and Building Inspector's May 22, 2022, Notice of Disapproval based on an application to legalize the Use of "as built" construction of a new garage used for storage, at; 1) accessory structure does not constitute a permitted principle use or specially permitted use; located at: 5775 West Mill Road (Adj. to Mattituck Creek) Mattituck, NY. SCTM No. 1000-106-6-4.1, 1:10 P.M.- NORTH FORK PROJECT, LLC#7688- Request for a Variance from Article XIII, Section 280-55A and Building Inspector's May 24, 2022, Notice of Disapproval based on an application to legalize"as built" construction of a new garage used for storage, at; 1) located less than the code required minimum front yard setback of 35 feet; located at: 5775 West Mill Road (Adj.to Mattituck Creek) Mattituck, NY.SCTM No. 1000-106-6-4.1. 1:20 P.M. - PETER AND GRETCHEN LANG#7663—Request for a Variance from Article XXIII, Section 280- 124; and the Building Inspector's January 18, 2022 Notice of Disapproval based on an application for a i SOUTHOLD TOWN BD OF APPLS 3 r I 635306a5-1208-4a9c-b041-3ce7f35a32f8 kimf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times permit to construct a front porch attached to an existing single family dwelling; at; 1) located less than the code required minimum front yard setback of 35 feet; located at: 865 New Suffolk Road, Cutchogue, NY. SCTM No. 1000-109-7-3. 1:30 P.M.—CUTCHOGUE FIRE DISTRICT#7693-Request for Variances from Article X, Section 280-46 and Building Inspector's May 11, 2022 Notice of Disapproval based on an application for a permit demolish (as per Town Code Definition) and reconstruct a firehouse; 1) located less than the code required minimum front yard setback of 25 feet; 2) located less than the code required minimum rear yard setback of 25 feet; 3) ) more than the code permitted maximum lot coverage of 40%;4) less than the code required minimum landscape area of 25%; at: 260 New Suffolk Road, Cutchogue, NY.SCTM No. 1000-102-6-5. 2:00 P.M.-JOHN SMYTH AND MARGARET SMYTH#7678—(Adjourned from September 1, 2022) Request for a Waiver of Merger petition under Article II, Section 280-10A,to unmerge land identified as SCTM No. 1000-109-2-13.3 which has merged with SCTM No, 1000-109-2-13.4 and/or 1000-109-2-13.6, based on the Building Inspector's May 10, 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 26745 Route 25, Cutchogue, NY.SCTM Nos.1000-109-2-13.3, 1000-109-2-13.4, 1000-109-2-13.6. The Board of Appeals will hear all persons or their representatives,desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review on The Town's Weblink/Laserfiche under Zoning Board of Appeals (ZBA)\Board Actions\Pending. Click Link: http://24.38.28,228:2040/weblink/Browse.aspx?dbid=0. If you have questions, please telephone our office at (631) 765-1809, or by email: I<Imf@southoldtownny.gov. Dated: September 15, 2022 ZONING BOARD OF APPEALS 53095 Main Road (Mailing/USPS) LESLIE KANES WEISMAN, CHAIRPERSON 54375 Main Road (Office Location): By: Kim E. Fuentes P.O. Box 1179,Southold, NY 11971-0959 SOUTHOLD TOWN BD OF APPLS 4 i � J - 635306a5-1208-4a9c-b041-3ce7f35a32f8 Idmf@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times State of New York, County of,Suffolk, The undersigned is the authorized designee of The Suffolk Times, a Weekly Newspaper published in Suffolk County, New York, I certify that the public notice, a printed copy of which is attached hereto, was printed and published in this newspaper on the following dates: September 29, 2022 This newspaper has been designated by the County Clerk of Suffolk County, as a newspaper of record in this county, and as such, is eligible to publish such notices. Signature Eliot T. Putnam Printed Name Subscribed and sworn to before me, This 05 day of October 2022 Notary Si nature MARY BETH ALESCIO WALLING NOTARY PUBLIC,STATE OF NEW YORK Registration No. 01AL5056219 Qualified in Saratoga County Uly Commission Expires March 04, 2026 w.. Notary Public Stamp " SOUTHOLD TOWN BD OF APPLS 1 T BOARD MEMBERS OF soar Southold Town Hall Leslie Kanes Weisman,Chairperson �� y� 53095 Main Road-P.O.Box 1179 !O Southold,NY 11971-0959 Patricia Acampora ._ Office Location: Eric Dantes v, Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento liyCOU \, 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, OCTOBER 6, 2022 at 10:00 AM PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following "IN PERSON" 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, OCTOBER 6, 2022: The public may ALSO have access to view, listen and make comment during the PUBLIC HEARING as it is happening via ZOOM WEBINAR. Details about how to tune in and make comments during the PUBLIC HEARING are on the Town's website agenda for this meeting which may be viewed at http://southoldtownnv.gov/agendacenter. Additionally, there will be a link to the Zoom Webinar meeting at http://southoldtownnv.gov/calendar.aspx. 10:10 A.M. - DEBBIE SOCARIS, TRUSTEE OF DIANA RETOS FAMILY TRUST#7689- Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-43-4-12 which has merged with SCTM Nos. 1000-43-4-13, based on the Building Inspector's May 24, 2022 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 15 Landing Lane, Greenport, NY. SCTM Nos. 1000-43-4-12 and 1000-43-4-13. 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 on The Town's Weblink/Laserfiche under Zoning Board of Appeals (ZBA)\Board Actions\Pending. Click Link: http://24.38.28.228:2040/webli nk/Browse.aspx?dbid=0. If you have questions, please telephone our office at(631)765-1809, or by email:kimf@southoldtownny.gov. Dated: September 15, 2022 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 Town Hall Annex, 54375 NYS Route 25 P.O.Box 1179 +. $ Southold,New York 11971-0959 Fax(631) 765-9064 ZONING BOAR® OF APPEALS DATE: September 1, 2022 RE: INSTRUCTIONS FOR PUBLIC BEARING Dear Applicant; Pursuant to the New York State Governor's announcement lifting many COVID-19 restrictions, the Town will now resume IN-PERSON meetings that are open to the public. For those who wish to attend the meeting virtually, for health and safety reasons, we will continue via Zoom Webinar, as well. Therefore, the October 6, 2022 Zoning Board of Appeals Regular Meeting will be held BOTH in person in the Town Hall Meeting Room at 53095 Main Road, Southold AND via video conferencing (Zoom Webinar), and a transcript will be provided at a later date. The public will have an opportunity to see and hear the meeting live, and make comments. Belotiv, please see instructions required to prepare,for.the Z]BA pubfic. Bearing wlich includes:3 (PLEASE READ.CAREFULLY. ! 1. Yellow sign to post on your property a minimum of seven(7) days prior to your hearing, to be placed not more than 10 feet from the front property line (within your property) bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both street frontages. Posting should be done no later than September 28, 2022. To avoid weather damage to your sign please affix it to a sturdy surface such as Plywood. If your sign is damaged please call the office and we will provide you with another one. Prior to your public hearing, members of the Board of Appeals will each conduct a personal inspection of your property.If a Board member reports that there is no signage visibly on display as required by law,your scheduled hearing will be adjourned to a later date to ensure compliance with Chapter 55-I (B) 1 of the Town Code. 2. SC Tax Map with property numbers. 3. Legal Notice of in person meeting,as well as video conferencing. Instructions for participation will follow, and will be posted on the Town's Website under the meeting date, and the Legal Notice section of Suffolk Times Newspaper. 4. Affidavits of Mailings and Posting to be completed by you, notarized, and returned to our office along with the mailing receipts and green cards by September 28, 2022, verifying that you have properly mailed and posted. Please attach a photograph of the posting on your property with your affidavit of posting. 5. Instructions for Laserfiche/Weblink to view application. Instructions for ZBA Public Hearing Page 2 MAILING INSTRUCTIONS: Please send by USPS :Ceirtified Mail; Return Reeeipt the following documents 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. We ask that you send your mailings promptly so that if any piece is undeliverable, you can reach out to your neighbors to request their mailing addresses, and re-mail. Mailing to be done by September 15,2022'. a. Legal Notice informing interested parties of meeting being conducted IN PERSON and via video conferencing. (Enclosed) A WEBLINK to the meeting will be provided on the Town's Website under the date of the meeting. b. Your Cover Letter which should include your contact information, date and time of hearing, procedures for submitting written comment via email or USPS to our office. Recipients should be able to contact you for additional information. Furthermore, if recipients need to contact the ZBA staff,they may telephone 631-765-1809 or email us at kim&southoldtowymy.gov or elizabeth.sakarellos(a�town.southold.ny.us c. Instructions for Laserfiche/Weblink to view all pending applications. (Enclosed) Link to view pending applications: http://24.38.28.228:2040/weblink/Browse.aspx?dbid=0. d. Survey or Site Plan depicting"as-built" and proposed improvements requiring ZBA relief. The Town's Laserfiche/Weblink files provides both location addresses and mailing addresses in their current Assessment Roll listing. (See Link Below). Also,the Town Assessor's Office can be reached at 631-765-1937. Contact us via email or by phone if you need further assistance. TownOfSouthold>Assessors>Assessment Books/Tax Rolls>2010-2021 >2021 http•//southoldtownny_Qov/DocumentCenterNiew/8779/FinalRo112021-Amended IIYIPORTANT INSTRUCTIONS:. 18can: i id'emairthe USPS..mailing receipts, green.signature;cards •and'..affidavits to kunf(u7southoldtownn�.gov and:°**°PROMPTLY TSPS NAL S-to the To" n.of Southold1 ZBA,.P.O:-11''1179,:Southbld,NY 11971: Please note that without your mailing receipts, the ZBA will be prevented from conducting your hearing,pursuant to Chapter 55 of the Southold Town Code and New York State Law. Please note that you or your representative are required to attend. If you or your representative are not present, the hearing will be adjourned to the next available hearing date. Please be reminded that New York State Law requires the ZBA to follow the above specific policies. If for any reason,you are unable to prepare for your public hearing as instructed, please let us know. Kim E. Fuentes—Board Assistant r Laserfiche Instructions for Zoning Board of Appeals Records s�cJ .ino@ C.1�c•• q Govrrnrz5enl Sen�ces Visiting Tlnti Do I.,,. `%4, ?f''3'C.:i e+i�. f.�."�'✓, 'iT" .0: .'.=.' •r- --- '-"7`vai' :y t,f i'�y �•.�;�•`�?:• � '�-,.. :tis=� A. •.,�f�;. --p .,,, ���(�qc yy��,;,.'��%'-�„�� _ '?. S''�t"?4'. Y:�::!"r"v7 `. \ �{ Lyy�,,TL.C';:�'V't:a:"..i,. �*y�x�, ��. ft�)”, .I.,.•: i'i: ''-f•, -.,s '3 "L•'.b�M :� �«;i'*'• �:�,�.. . 41 s+,.x:x q�`f''a�'r�s*'#ii•7•Jcd.sS';i1.` I�c,.`t'�5,•t;•a',^'? ., •1d,:. 5t'^;.:��, p..'a�'t;._P"n '' „p'r ��" � :,` ?: "��;-�"ti{ �•�'Fws ;4i.`z;fane'x at,�,s�:�• -.v��cc��.1i.:r '-, ;i+. +�: r-ik �^'- �'i�..,:t. ��.c 'y�,s�? .�•'-'�'. '�. ;i. y�c;, jJ Crst�y,•�.'•' a.a3-�+�;�f ��..;y,� > c�!"'`' . ti�t,�r ` ,,�€Y'.;�°��''`r` ->„fw .E:;��� 'F'';g�^ "�d«'i feS'a?L•l:-r..:.. � !:b,,, ' .^1�".Li,"]zT t � �r..' .��r,�-b '��.:J� h:.. P', �•�+f"'��?�' .'i�Y'S'Y y'4. t :h. �{^ .� .i4t,,•11tf,� :;tr� r'�, ;?'�=aY ,S .aJyht ( h ��' •�: tl 4 �_ `'7�� �`,,;h cit f jj>.r:':r ,i'.,,E. �'��'>�� ��'. L:•1�3,�:=:'hi'','.' :Il .�;°a•� ., .4a:-',+>_;;:,d .;fir,- j� ::NR•..fi .4.._ w�f .��'] .,Ytf_. '2�' :1 ..: ... !. - � �•-,F-,-:' r#.: �[}j��!'?.' [�,':!i'� -,Y'-4,t3'r0.+> �j..g. '�f?:'v`. a- cJ R•.I. sy, YC�� .O:'3 .fn. w'.�•'�}, 'P �¢g.z'i`-;'.rt ,�f::C._:".:J' ca..._`t;i;`4`.� 7 �':!';~�' :*,;.Y.. ;s.-rr�:' ,4.. ',;a'� - +�;,,,�-�,1'ez_.. P''::m.>.> y4r. -'r'7. :..A,: <.�:.•. �f.v - ,A C.< :,fd' ��2ya�"'i'.�4:._.r Jf' .,X:;-� .F,a..'.��'�.d� ,:h" :.i;i,.t>C•!'G ".1,,,�.,. .r• : Ft;arJ'.."ki;'`.}.��::f if:Aar :i}�+4e.s','+.T{Y .P"�s��?` .. b'`:-• •'3:`G-,�0... '!n':.=:i h .F� s.., et8• '.anT`t.• .,a� �;-�.. Y�>�• ";�.^ �J.`• .r..,-.,-s%L,ec�.. .�4.,, ..O".4''��:'�Txr.c'r':'.'ri;.. d• _r:4'`i:`,. :'•Yo '3:.•:i:i;�j ;rf•o �J ' M ','r" •F''r`.. ..r:i;" �-sA JS-, =».::`•..`J:.,x` ''{fir aR� - r'F"' .i4. -.3 r..'�5.^. -N - . 'e<3+.� `?`� ,'SiSa�st to���_.i}:-A nd3s=8.'rt`ai'ra: •'t„� �{,. ��i_ 8�.., r;Totvn'Cbde--'� ,OiilneYayinuit•�f..�;.° .y._�,'.'..,f=`•tf'Foims':��f:-. T� - F.. -$ '•r q• s:..�'.^:�Towi�Recoids. _e,�ss�.'�;.€;9t' 8'"u 'Fo:reccii-c�Liii;:'�%:f.`.,,�nx?>;.ti?;._ -•'.r3,;;'>`�. _ _ _ -_ - _""i.;.'t - ,.r�,._'>~.. � %^E�`•;? -F},:s. .� �r;P.. >.. t_-r„.'X;, ,;.=v',„` :IvIiriliTCSy.,.-�•;��;' _ `",,F.asilvLiaYloiir,biLLis._,;;,'tl e!%linL:i-;scr5chc•.,r-.ForinSiiFPlicauons,..-�: .4,`.•,")),, ,t�, :q:- e4,;`•�;.y. - 'Yr s:=: - �r - - siGi ¢.z:hS.t..,:z.,, ^,•;•: �r, x i"&�'e =% "3,c nniifi unnLic•`-�.:r._.s..u':,,...ev,.,,s....c.n.^.�,i:.iii:::i::.i'.t.,ti.._i.'_, ...w...:......... .rtntin«.-, �..._ .t:^,. .._.. Above: Homepage, Click on Link "Town Records"Weblink/Laserfiche Laserfiche WebLink M'/WO;nk I HalpAlkut v Sgnctrt Home Browse Search To•.'m0f5outhold TownOfSouthold Name page count Template name Lj TownelerC s: Entry Properties •^,Town HIM,;n Path ':T—tees SonrcfS:.uthoid Zoning Board of Appeals(ZBA) Creationdate -- - - 5r5.'2J14 1;:52:4;ANI pale n of l Frs; u1 i 2- 29 Entries Last modified A Metadata No mewoata—ign'd . ..n.-r.. �-er:Lrr>...e.S.lafRc+n'n.,,;,.;a?C�'sf...>ya•.•t-,r L•:r•eY•s Above: -The second of two pages you will find "Zoning Board of Appeals(ZBA)” in the list of Town of Southold Departments. Click the Zoning Board of Appeals (ZBA)folder/link. Y Laserfiche Instructions ZBA Files Page 2 Laserfiche WebLink v n MywebLi.,k 1.0e :-tmout sg+,out Home Browse Search TOwnC)f,01.1 tl0)dZoning Board of Appeals(ZBA) Zoning Board of Appeals Name Pagecount 'Template name (ZBA) Alphabetical Index R Entry Properties Board Actions g Laserfiche Search GulceS Path TaAnO1SS 40;i ng BcatL -\-Meeting Schedules O(A(,pea6(Z5AIMinutes/Agendas/ Legal Nodce5/Heanngs Creation date r;J Pending ?/1o2001 f7:t6 Ptf. r Reports Last modified 512320 17 11;07:11 M•1 v:Special Event Permits Training Requirements ZBA Officials Me[adata F-ZBA Policies No metadata ass!FT_•7 Exceptions List Code 280.100(3) 1 j Iunsdictlon Listing 1 o<edure&Raultz ) :�'ZBA Book of Mapped 1977 Exunng Lots 169 om/henah/pap-smcarsdses2 I [_]Bulk Schedules 5 Agreements,ContraRs&Leases Page 1 of 1 1e Entries Above: Listed are types of records under ZBA Folder. ZBA Decisions can be found under Board Actions. Click on `Board Actions" folder to open. IA�Most Visited Getting Started 'Qi Southold,NY-Officio... NetZero-My NetZero... -'.'- Date Duration Calcula... $�j TownOfSouthold-La... c Southold-Cor Laserfiche WebLink Home Browse Search TownofSouthoiri>Zoning Board of Appeals(ZBA)>Board Actions=Pending Pending Name --'-"-""- ""---' '"" 9025 MAIN ROAD LLC,CARDINALE 2 Entry Properties r]C&L REALTY-Withdrawn Path JEMCAP SOI LLC j PECONICRECYCLING TRUCK r.D THE ENCLAVES Creation date #7370-Frend 1000-128-6-6 3!Z92417 11:3627 AM Last modified #7379-Solutions East 1000-13-3-1 6,11,12020 3:58:58 Ptvt, #7383-Spiller 1000-59-5-8.3 Metadn,#7384SE-HNF Resorts,Mydon Resorts-Campground-1000-40-3-5 ata #7385 SE-Fried 1000.50-1-13.1 NO metadata assigned #7386 860 Bayview Drive-LLC 1000-37.-5-10.1 J#7387 Hard Corner 1000-61-4-1 #7387 Hard Corner-SITE PLAN-Arch Plans 1000-61-4-1 #7388-Minton Irrev.Trust 1000.128.-2.20 #7389 Benic 1000-71-1-4 #7406•Nappa 1000-88-1-15 Page 1 of 1 Above, Lists all Pending Applications under Board Actions/Pending URL Address, Link is http://24.38.28.228:2040/weblink/Browse.aspx?dbid=0 1 Laserfiche Instructions ZBA Files Page 3 Laserfiche WebLink MyWe5Un4 1 Help I About:1,gnat Home Browse Search Tm-Cfiou[huld tuning OCvfd cfAppea!s(ZBA!>Board Actions Board Actions Name Page count Template name 1957-1979 EntryProperties L�1980-1999 Path '_^2000 'uw10:SUaL'wid4'.:rlrng Bad,d ofAppeals(Z?AAEOard ACUOnS 2001 Creation date :j.2002 711 U77001 17:,:55 Pqi �^2003 Last modified �-2004 3/232017 t 1 MXr7 AIA 2005 2 kletadata (•^2006 No metad to aa,:led `—2007 2008 2009 &Results_ i=2010 zl[hi pap_smeaFUser£! 2011 2012 '2013 i.;2014 2015 '_016 2017 Pending :r:heeY,hlineconllheaftn,•pap mea:sUse;+_ Ua�_+�[+ Above: Board Actions are listed by year. Click folder to open. All Special Exception applications that require Coordinated SEQRA Analysis are stored in "Pending'. lame Browse S-0 rawn0l?—ffiaw 7.!ntrg3'+u:JarrwF•da I7PA)�eatrd.wl4'1201> 2017 ...... En[ry PrOpert�cs `�668a 367 eoaro Art:am 6373 :B Board A<tlons Path 4!;899: <8 ecaroAedons :taW.�.%:.enlvYsv:i a 1001 f00 6urdh'tlom �•�+`�- �%009 63 eoa•d:.mana Geatlon dare 7- 71 a.- V., .-" t- >a Bwrd—s (YJ'?S2(..:1 AAA t�7014 1+a Board AR�ons Me[adata :�Ja,5 B7 Board Acaonz �+�>016 83 Board<mons rra aaau a•:1;ax .-079+7 m eaaa A<Fom 7— w a— a—IL-1 oa.-aa—uvons �!>020 so 69a.d anions 7T-) 39 soaro Amore n M22 :s Boa•damons '�7a2n ins aoaro..n.ons �q 7— at eoeroxtcns fi 7025 216 e—d Accons ,4 7a:a a su•aamoos s0 aoa�d Accons l�>a73 a3 Board a.;ons %`i'029 3 Boa•d A[xons Above: See listed File Numbers. Click on file you are searching. Laserfiche Instructions ZBA Files Page 4 cashel Above: In addition searching by file no. You can also use the above search tool by typing the name or title of the applicant. Laserfiche WebLink x-sl M Home Browse Search Cnucmae search L7 sort results by. Relevance ';ecorda M1tanayement SaarCh Ll 7016 Fiald.ama -- Board Actions-83 page(s) Cho..firdd J Page count:83 Template name:Board Actions Reset Page 3...:Colin and Kristen Cashel PROPERTY LOCATION:162 Lower Shingle Hill,Fisher... Page....19.2017 P7016-Cashel SCTM No.100:1-9-1-26 minimus approval to rem.... n,5 Page S...y 19.2017#7016,Cashd SRM No.1000.9-1.26 GRANT,the variances as... Search terms nage 5...COLIN L KRISTEN C.ASHEL SECTION 009 BLOC... nage 20...Thomas Atilgren(Cashel).PO Box 342 Fishers lsland.Nv... Show more Information... F`I 7018 Board Actions-56 page(,) Page count 55 Template name:Board Actions Pave 48-„9:30 AM.COLIN CASHEL AND Variances under Artide Id.section ANN ... nage-3..—Ce(s)KRISTEN CASHEL 0701 6.Request proposed trellis located in other tha... Show more information... Above: Shows you files that can be found using a phrase, name or title. Or you can search by Tax Map No. (District, Block and Lot) using the format 1000-111.-1-1. LaserficheNJebLink r.1,:webLh,l.1 Hrip: -bout Home Browse search T01mOf5outhald>Zoning Hoard Of Appeals(ZEA)>MlnuteSiAgendas/Legal Notices/Hearings Minutes/Agendas/Legal Name Pagecount Templatename - Notices/Hearings 1957-1979 St EntryProperties 1980.1999 1:1 2000-2009 Path '1'0•:,t10150uth0{d•+ZOn ng Board L- 2010 .f Appeal, ]011 i2W1)VAnute5jA8en 3s;Lo 11 N,tICe:lte.'—gs 2012 Creation dace 2013 7'"01.0012:51:9:;'Prvl „12014 Last modified2015 I;,.161,1016 2['5.19 PtA --: 2016 Metadata 2(,17 No metadata awy/ed Page I of 1 11 Enu Above: Also, Minutes,Agendas, and Hearing Transcripts can be viewed. Laserfiche Instructions ZBA Files Page 5 Laserfiche Web Link a NIFIrlebb-I Help I Ahaa I Home Browse Search TownOfSoutho;d Zoning Board of Appeals QBA1>hfm:i;es!AgendaS,Legal Noticesiriearings>2017 2017 Name Page count Template name 9 Entry Properties Ri ZBA-01/05/2017 7 ..a ZOA-01/05/2017 Agenda q Path .�ZBA-011052017 Hearing 40 TownOrSouiholrAZrrling Board Of Appeals may'ZBA-D1/05/2017 LN 3 tZE1;)V.}It'•uleS AgerdaslLegal Q ZBA-0111912017 2 No0c�15H Icarings\2011 Creation date ZBA-01/192017 Agenda 2 1.2116i201621S:13 PIA ZBA-02/02/2017 7 Last modified ZBA-02/0212017 Agenda 4 6119/2017 4'53:59 Ph5 ZBA-07JO212017 Hearing 45 A Metadata .j ZBA-02/0212017 LN 3 ;)ZBA-07)762017 Agenda 3 No Inetadato aSSlgned ZBA-0711612017 Special 3 :edure A Results _ _---i :,�ZBA-0310212017 7 nvhealth/pap smear--'Use 211 `�ZSA-03102/2017 Agenda 4 y ZBA-03/02/2017 Hearing 65 ZBA-03102/2017 LN j ZBA-03/16/2017Agenda 3 .j ZEA-03116/2017 Special 3 „a ZBA-04/06/2017 5 rid ZBA-04/06/2017 Agenda 4 ZBA-04106/2017 hearing 45 Above: Agendas, Minutes and Transcripts are in chronological order. Revised 6/15/2020 NuTltm. t UF Ht:A' ;INS The following application will be heard by the Southold—To---w----n------ Board of Appeals at Town Hall, 53095 Main Road, Southold: Ie application will also be available VIA ZOOM WEBINAR= Follow linkmhttp://southoldtownny.gov/calendar ME : DIANA RETOS FAMILY TRUST #7689 SCTM #: 1000-43-4- 12 , 13 ' VARIANCE: WAIVER OF MERGER REQUEST: UNMERGE LOT 72 FROM LOT 13 DATE : THURS . OCT. 612022 10: 10 AM You may review the file(s) on the town's website under Town RecordslWeblink: ZBA/Board Actions/Pending. ZBA Office Telephone (631 ) 765-1809 BOARD MEMBERS OF soy Southold Town Hall Leslie Kanes Weisman,Chairperson O�� rif®' 53095 Main Road•P.O.Box 1179 p Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. �l • �O� 54375 Main Road(at Youngs Avenue) Nicholas Planamento �Cou Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD June 21, 2022 Tel.(631) 765-1809 •Fax(631)765-9064 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Ms. Lansdale: - Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File : # 7689 Socaris, Debbie Trustee of Diana Retos Family Trust Action Requested : Waiver of lot merger determination Within 500 feet of: ( ) State or County Road ( ) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land ( ) Boundary of Agricultural District (X) Boundary of any Village or Town Within one (1) mile (5,280 feet) of: ( ) Boundary of any airport If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA C it7an By: � Survey/Site Plan Joshua R. Wicks P.L.S. Date : 4/8/2022 �lJ \(�X BOARD MEMBERS o f so Southold Town Hall Leslie Kanes Weisman,Chairperson �� y0 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes N Town Annex/First Floor, Robert Lehnert,Jr. �l • �� 54375 Main Road(at Youngs Avenue) Nicholas Planamento �COUNT`1 Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809 October 25, 2022 Patricia Moore Attorney at Law 51020 Main Road Southold,NY 11971 Re: ZBA#7689, Socaris 15 Landing Lane, Greenport SCTM No. 1000-43-4-12 Dear Mrs.Moore; Enclosed is a copy of the Waiver of Merger determination,by the Zoning Board of Appeals, rendered on October 20,2022. Please be advised that proof that waiver of merger is affected 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 SCTM#1000-43-4-12 shall be provided to the ZBA within 2 years of the date of this decision. IT IS THE PROPERTY OWNER'S RESPONSIBILITY TO ENSURE COMPLIANCE WITH THE REOUIRED TIME FRAME DESCRIBED HEREIN. Failure to comply in a timely manner may result in the nullification of the approved of the waiver of lot merger granted herein,and require a new application with public hearing before the Board of Appeals 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. Sincerely, Kim E. Fuentes Board Assistant Enc. cc: Building Department �t 10 j ({, C NO • � 3 A� 1 {{{{{{ S 036 J (6 ; 6 1 � —_1' 1 2 d MATCH LINE ! 27 ._7 P TOWN OF a' TOWN OF .. / 30UTHOLO I SOUTHOLD f e pS� 8 YY, -_ x i' 1.3A(c) 26n(1 c 1 '!V-�� 3 a2 12 I ' 1 (Yar width) E n. 718 / 1T1 Z � La 121 34 1.3A(c) 10 20 2 16 8 21 81 P ��5; 22 �J g z 14 =aa I \.T TOWN OF 4 ' I 30.1 I$ g ' SOUTHOLDI i _ F 35 2 X23 R' \ ;y s, 10-1 75 , _.__w26.3 P 9 31 a' �¢ a)3 X17 -4 y Z 252 E p I° 32 _ 33 37 Z v s ' 8 � 4 _ r i ,00 '/A\ TOWN OF / '7 �, 2s ly T \ P ?t•, SOUTHOLD s E --*� NEW YORK 6 STATE .`• •!p. C' __'n 1 h� 20 til (Ver wkfth) er f--wT g 5 4o / T $'�f 21 1 6 6 a ti• 1p �v I s 23 GARDINr>=RS BAY mm N RK STATE ca v S be 6 C i ru �-Ce aF Do-, mil� 3 Mai 1 4 3 q3- 1 -43 L43 - 4 - a° 43„ y3 - roil (Lot t f-13 se,Vnf -e-x,-(' novr) =' COUNTY OF SUFFOLK N NOTICE K' _+ ❑M1[RIGI121M)-21A E � 2+�) Real Property Tax Service Agency AMIHTENANI .ALTEWATtOr4SALEOR Y w DISTRIBUTION OF AN,PORTION OF THE mz 'M� TOWN OF 09ig'. 50 Center Dnw kwrhoW AY 1190f MSUFFOLK COUNTY TAX MAP IS PROFIBITED A a=wo x :ai — WRHOUT WRITTEN PE/A6SCN OF TIE p 1ao1., •_ VLVtiE OF Feel g REAL PROPERTY TAX SBWICt:AGIENCY a0,