Loading...
HomeMy WebLinkAbout7948 (Ta,v-a5, m 3q ' 1 PM ��( �a --pew, ��c�-h-� obq z Owner: Karavas, Dean File #: 7948 Address: 850 Tasker Ln Code: 17PA � Agent Info Patricia Moore ' 51020 Main Rd O Southold, NY 11971 ti Phone: 631-765-4330 Fax: Email: pcmoore@mooreattys.com 1(3 BOARD MEMBERS ��OF SO �O Southold Town Hall Leslie Kanes Weisman, Chairperson �� l® 53095 Main Road•P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora _ Office Location: Eric Dantes apt Town Annex/First Floor, Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue) Nicholas Planamento �yCou +��v Southold,NY 11971 RECEIVED http://southoldtownny.gov d' � �. 1 (i 3;42-T I I ZONING BOARD OF APPEALS OCT 21 2024 TOWN OF SOUTHOLD Tel. (631) 765-1809 S � FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF OCTOBER 17, 2024 ZBA Application No.: 7948 Applicants/Owners: Dean T. Karavas Property Location: 750 and 850 Tasker Lane, Greenport,NY. SCTM#: 1000-33- 4-38 and 1000-33-4-39 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 not required to be referred to the Suffolk County Department of Planning under the Suffolk County Administrative Code Sections A 14-14 to 23. LWRP DETERMINATION: The relief, permit,or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACTS/DESCRIPTION: The subject nonconfonming 15,000 square foot parcel known as SCTM #1000-33-4-38 is located in the Residential R-40 Zoning District. This parcel has not been developed and is fenced in with only some old fruit trees and a boat on a trailer on this subject property. The northerly property line measures 150.00 feet, the easterly property line measures 100.00 feet, the southerly property line measures 150.00 feet and the westerly property line measures 100.00 feet and is adjacent to Tasker Lane. The subject nonconforming 15,000 square foot parcel known as SCTM#1000-33-4-39 is located in the Residential R-40 Zoning District. The northerly property line measures 150.00 feet, the easterly property line measures 100.00 feet,the southerly property line measures 150.00 feet and the westerly property line measures 100.00 feet and is adjacent to Tasker Lane. This parcel is improved with a one-story frame dwelling with an attached one car garage all as shown on the survey map prepared by Jason D. Leadingham, LS and dated March 5,2024. BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 15,000 square feet identified as SCTM#1000-33-4-38 from an adjacent land area of 15,000 square feet identified as SCTM#1000-33-4-39, based on the Building Inspector's Notice of Disapproval pursuant to Section 280-10A, 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 size confonns to the current bulk schedule. Page 2, October 17,2024 #7948, Karavas SCTM No. 1000-33-4-38 and 1000-33-4-39 ADDITIONAL INFORMATION: The two parcels were owned by the applicant's grandparents. The grandparents built the dwelling at 750 Tasker Lane in 1980 and purchased the vacant lot by separate deed in 1996. The lot had previously been owned by a relative. The lot was put in the grandmother's name to avoid being merged with the house parcel. Prior to the grandfather's death the lots were transferred to the applicant to avoid any estate issues. The Eastern Shores subdivision was developed between 1964 and 1968, Section 1 includes the subject lots, Lot 26 and 27 on the subdivision map. The final section 5 was filed in' 1968. There are 148 lots, comprising Section 1, Section 2, Section 3, Section 4 and Section 5. The lots of the Eastern Shores subdivisions maps range in size from 12,000 square feet to 15,000 square feet; all lots front on public roads and have public water in the street. The subdivisions have access to the Long Island Sound and open space areas as recreation. The roads were designed to be connected from Section 1 through Section 5 and thereafter dedicated to the Town of Southold. The vacant lot was planted with fruit trees which many have died and some small sheds which have been removed. Prior waiver of merger applications within the Eastern Shores Subdivision have been approved by the Zoning Board of Appeals in past years; #7805 was approved August 17, 2023 and#4999 in December 13,2001 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 three 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. The Zoning Board of Appeals held a public hearing on this application on October 3,2024,at which time written and oral evidence were presented. Pursuant to § 280-11(A)the Applicant has submitted documentation,to the satisfaction of the Board that there have been no transfers of ownership of the lot outside the family since the time merger was affected. Consequently,the lot is eligible for a waiver of merger. Pursuant to §280-11(B),the Zoning Board finds that (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because the lot size conforms to the original plan of the Eastern Shores Subdivision. Similar applications where ownership has stayed in the family have been approved. (2)The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because the family had always intended the Page 3, October 17,2024 #7948, Karavas SCTM No. 1000-33-4-38 and 1000-33-4-39 lot to stay within the family. The grandparents of the applicant fenced off the vacant lot to separate it from the parcel with the dwelling. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because the lot size conforms to the subdivision requirements. Other Waiver of Merger requests have been similarly approved in the subject subdivision without doing harm to the character of the neighborhood. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was offered by Member Acampora, seconded by Member Planamento, and duly carried to GRANT the waiver of merger as applied for as shown on the survey prepared by Jason D. Leadingham, Land Surveyor, dated March 5,2024. 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# 1000-33-4-38 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. This approval shall not be deemed effective until all required conditions have been met;and failure to comply therewith will render this approval null and void. 3. All accessory structures on the subject vacant lot shall be removed Vote of the Board:Ayes: Members Weisman(Chairperson),Dantes, Planamento, Lehnert, and Acampora. (5-0) Leslie Kanes Weisman, Chairperson Approved for filing1e / 9-/2024 SYMBOL LEGEND BEARINGS SHOWN HEREON ARE BASED ON FILE MAP NO. 4021 EI MONUMENT FND ® I.P. /I.B. FND v ' ® I.P. /I.B. SET IV YYY , YOy55 SPOT ELEVATIONRe eive -cQ-) UTILITY POLE >— GUY WIRE a UTILITY POLE W/LIGHT N 13 2024 ( LIGHT POLE OT T SIGN Y Y� FIRE HYDRA Wing Board of Appeals —�� PVC FENCE (PVC) v- STOCKADE FENCE (STK) �y,, —X— CHAIN LINK FENCE (CLF) /'4�/ (j�4'. \ ��Jz�� WIRE FENCE ® MANHOLE v \ M' "A"-INLET "B"-INLET �. \ ® YARD INLET ®• YARD INLET I Z A/C UNIT. ❑E ELECTRIC METER © GAS METER I@ WATER METER CIO pd GAS VALVE I pd WATER VALVE n2 FM LOT 25 TEST HOLE TAX LOT 37 z I PVC � TREE FEN > SHRUB I CLF I PVC �3.9' O_ FEN 6'PVC FEN. 0, • BOLLARD I 1'1 f CLF WALL WETLAND FLAG i .2 �LCHAIN UNK FEN.tO:5' 09 , PVC D.C. DEPRESSED CURB I N64°31 50"E— (1'35) .(3:1') ;ROCK RET. WALL 150.00 WALL O/L FE. FENCE I 0,81t MAS. MASONRY O 2.0' 2. PLAT. PLATFORM I O W.W. WINDOW WELL O B/W BAY WINDOW TAX LOT 68 C/E CELLAR ENTRANCE I O O/H OVERHANG I z R/O,ROOF OVER j x LL CANT..CANTILEVER I � a G.O.L. GENERALLY ON LINE I z ^ ® CROSS CUT I = STK D I FE A STAKE I a �,0' SR6'PV N. ' 0/L ON LINE I PVC v— R.O.W. RIGHT OF WAY I FM LOT 26 FEN _ t•0.3'. FEN O TAX LOT 38 SHD 0.3'-► I C ° CD Y w � o DIP �-/ o 5.3' a I ¢ 51.6' o-I " 6.5' O FND D O Pl.off CLF ul �r ./ syE/q�m- 6.9' O TAX LOT 57 - ` :•�5 150.0.0' GATE^ 4'CHAIN UNK FEN. = 64.o3/ '5011 VIff O �I PILLA w GATE 150.001 •CLF OI — --T 0.2'jCLF ASHALTt�, - , IU 46.8' �. CLF ASPHALT DRIVEWAY < i / PVC STK . v 1 I 8.5, W/BBLOCK CURB T </ FEN I FEN PILLAR �flCKl i `�"� /// / R/0FN D 5' RE FEN. I. CLF -T"-t Fr6 AFL._.// , ,`"V C�NC. PIPE 3r PVC FEN. ; 0. 8.3' 0`9 , L. �? �� STORY, i FM LOT 27 J. - / U�1LOING/ TAX LOT 89 W J `T/ 50 / z O O ° .-m ,N ( O O ^ BL w A O GO O COcoNc.. Y COO O �, lq O TAX LOT 56' PR PANE TANK z M M STK z 1n 6'STOCKADE FEN. FEN FND pVC z STK t0.4' PIPE FEN a I 150.00,, 4'CHAIN UNK FEN. 02+CLF �0 F 64�a71 0��II } ~ 0.2'} al o I CLF 4'CHAIN UNK FEN. z3'PV FEN. VC CLF CLF wI 25' 1�3.5' DRV FEN �0.1' �0.4' I STK I 1.2'� 4.2'� z0.5'� <-0.2' Y wGRAVEL DRIVEWAY �+ j a °,5'll W/BBLOCK CURB �c OXL= z FINAL M A 1'ry FM LOT 2 5 N TAX LOT bb TAX LOT a GRAPHIC SCALE REVIEWED BY ZBA LOT AREA LOT AREA LOT AREA 30 O 15 3o D"ECIION#. p COMBINED TAX LOT 38 TAX LOT 39 30,000.00 S.F. 15,000.00 S.F. 15,000.00;S.F.- ,�. - DAYED, d a 0.68 AC. 0.34 AC. '0.34 AC.. ( IN FEET ) 1 inch = 30 ft. 1 1 103/15/20241 COMBINED SURVEYS TR JDL REV DATE DESCRIPTION BY CHK SURVEY OF PROPERTY P-EDT NEB, '0 AS A'L :l C .E' . 750 TASKER LANE, GREENPORT, NEW YORK 11944 � p LEA p LOTS 26 AND 27 - Qu _ * L a n d . surveying MAP OF " EASTERN SHORES AT GREENPORT O o mjs1andsurvey.•c0m P:631 -957-2400 FILE DATE: 04/26/1964 MAP NO'. 4021 1 .South. Ba,y Avenue, Islip, NY . 1 1 75-1 SITUATE. 050736 kAND`-'� DR.:MC CREW.:NB SCALE: ." = 30' TAX MAP NO. GREENPORI", TOWN OF SOUTHOLD 1000-033.00-04.00-038.000 SUFFOLK COUNTY, NEW YORK ' DATE SURVEYED:03/05/2024 JOB No.S24=1045 1000-033.00-04.00-039.000 ((1)'UNAUTHORRED ALTERATION OR ADDITION TO THIS.SURVEY MAP BEARING A LICENSED LAND 5URVEYOR•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. (J)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 THE COMPANY,TO THE GOVERNMENTAL AGENCY.AND TO THE LENDING INSTTMION USIED ON THIS BOUNDARY SURVEY MAP.(4)THE CERTIFICATIONS HEREIN ARE NOT TRANSFERABLE(5)THE LOCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS IONONN AND OFTEN MUST BE ESTIMATED.IF ANY 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 FORA SPECIFIC PURPOSE AND USE AND THEREFORE ARE NOT INTENDED TO GUIDE THE ERECTION OF FENCES,RETAINING WALLS,POOLS,PATIOS PUNTING 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 SPECTRA FOCUS 30 ROBOTIC TOTAL STATION. (9)THE EXISTENCE OF RIGHTS OF WAY AND/OR EASEMENTS OF RECORD IF ANY,NOT SHOWN ARE NOT GUARANI®. (TO)IF THIS SURVEY WAS PREPARED WITHOUT THE BENEFIT OF A TIRE REPORT,THE EXISTENCE OF ANY COVENANTS,RESTRICTIONS,EASEMENTS AND/OR RIGHTS OF WAY OF.RECORD,IF ANY.MAY NOT BE SHOWN.OR ADDRESSED AND ARE NOT GU,ARANIEEED. I 7 rL Fuentes, Kim From: Madison Messina <madison@mooreattys.com> Sent: Thursday,January 9, 2025 3:18 PM To: Fuentes, Kim; Sakarellos, Elizabeth;Westermann, Donna Cc: Betsy Perkins; Patricia C Moore Subject: [SPAM] -ZBA Application No.7948 - Dean T Karavas Attachments: 12062024_Recorded Deed .pdf,ZBA Decision.pdf Good Afternoon: Pursuant to the ZBA determinations. Lot 38 and Lot 39 needed to have separate owners.Attached please find the recorded deed for Lot 39 placing this property in the name of both Dean and Denise Karavas. Lot 38 remains in the name of Dean only.The client preferred that the lot with their home be in their name and the vacant lot remain in Deans name only. I have also attached a copy of the decision for your reference. Please advise if you would like a hard copy mailed/dropped off to your office. Best regards, Madison Messina Paralegal PLEASE REPLY TO ALL Mailing & Physical Address: Moore Law Offices 51020 Main Road William D. Moore, Esq. Southold NY 11971 631.765.4663 Fax Number: Patricia C. Moore, Esq. 631.765.4643 631.765.4330 www.mooreattys.com ATTENTION:This email came from an external source. Do not open attachments or click on links from unknown senders or unexpected emails. 1 IIllllli IIII IIIII IIIII IIIII Iliil IIIII IIIII Illil IIII IIII (IIIII IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/06/2024 Number of Pages: 3 At: 11:04:48 AM Receipt Number : 24-0151743 TRANSFER TAX NUMBER: 24-14632 LIBER: D00013275 PAGE: 236 District: Section: Block: Lot: 1000 033.00 04.00 039.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $125.00 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 $0.00 NO Comm.Pres Fund $0.00 NO Comm.Housing Fund $0.00 NO Fees Paid $390.00 TRANSFER TAX NUMBER: 24-14632 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clark, Suffolk County FT 53, Number of pagesOF This.document Will,be public record. Rlease,rernove all L .Social S,ecuriiy;Numbers P 1.116 prior to recording. "TA 4 1632 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recnrdirig./Filing Stamps 3 FEEs f' Mort e Arnt,, Page•/Filing Fees ( b € 1. Basic Tax Handling 20. 00 — 2. Additional TAX TP-584 Sub Total SpecJAssit. Notation — or EA-5217 Count U Sub Total HS '"� ( � y) Spec:/Atict. — EA-5217(State) �i. TOT.I,TTG.TAX - - Dual Town Dual Cou R.RT.S.A• my ,,..., ,.;-,:"�•.,; `Appoin'tmenE,,,•.,•^ , Comm.of Ed. 5. 00 Transfer Tax — o + Affidavit ,,,,. Mansion Tax — The property covered by this mortgage is Certified Copy or will be improved by.n one or two NYS Surcharge 15. 00 r 'family dwelling only. — Sub Total 3 5 `� YES or NO Other ,4 Grand•Total S of 0 ' d` If NO,see appropriate tax clause on page/f of this instrument. r 4 Dist. ?4047392 1000 03300 0400 039000 5 Community Preservation Fund Real Property DRAK ConsiderationAmounf,$'Tax A encycti (I�����II'�I IIIII I�III'IIII�11 CPF Tax Due $ i Verification .... 6 Satisfactions/Discliarges/Releases.last Property Owners Mailing Address RECORD RETURN TO: �.tic Vacant Land f�i{�'lGfrj CDt`J�/' TD5 TD y'1 )p0721,4 �f TD Mail to:Vincent Puleo, Suffolk County Clerk 7 Titie Corti an information. 310 Center Drive, Riverhead, NY 11901 o.Nam _.: w su olkcountyny:gov/clerk ... Title.dk 8 Suffolk County Recording " & .Endorsement Page This page forms part of the attached P ✓ made by: (SPECIFY TYPE ON INSTRUMENT) 16,e,q The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of '�� �Z1}j0j#1IqS In.the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST,I3E TYPED OR PRINTED IN BLACK INK.ONLY PRIOR TO RECORDING OR FILING. �x nioa..�mnacn (over) IMPORTANT NOTICE - If the document you've just recorded is your SATISFACTION OF MORTGAGE,please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, *you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax statements. Local property taxes are payable twice a year: on or before January 1 Oth and on or before May 31 St. Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst, N.Y. 11757 Riverhead, N.Y. 11901 (631)957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingville,N.Y. 11738 Shelter Island, N.Y. 11964 (631) 451-9009 (631) 749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton, N.Y. 11937 Smithtown, N.Y. 11787 (631) 324-2770 (631) 360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington, N.Y. 11743 Southampton, N.Y. 11968 (631) 351-3217 (631) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip,N.Y. 11751 Southold, N.Y. 11971 (631) 224-5580 (631) 765-1803 Sincerely, __ U l�l. Vincent Puleo Suffolk County Clerk 12.0I04..12/22kk 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 55 day of WfteY 2024 between DEAN T.KARAVAS,residing at 750 Tasker Lane,Greenport NY 11944 party of the first part,and DEAN T.KARAVAS AND DENISE M.KARAVAS,as husband and wife,both residing at 750 Tasker Lane,Greenport NY 11944 party of the second part, WITNESSETH,that the party of the first part,in consideration of 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, si ua e, ymg an mg m e—Town of 3oathold,County of Suffolk and State of New York;known and designated as Lot No.27 on a certain map entitled"Map of Eastern Shores at Greenport,"and filed in the Office of the Clerk of the County of Suffolk on April 26, 1964 as ap No.4021. BEING AND INTENDED TO BE the same part ojthe same premises described in a deed recorded in / the Suffolk County Clerk's office on Jan.3,2011,Liber 12647 page 418. This conveyance being made as a condition of the Town of Southold Zoning Board of Appeals dated Oct.17,2024,appeal#7948 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 fast 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. 1hp word" shall beeonstrued-as;f itread-"parties"whenever the-gense-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: DEAN T.KARAVAS NYSBA Residential Real Estate Forms on HotDocs•(9/00) Copyright Capsoft'Development u 6 State of New York ) ss: County of Suffolk ) On this 95 day of NOuPMbU 2024,before me,the undersigned,personally appeared DEAN T.KARAVAS and 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. NotaVy Public - MADISDN MESSINA - NOTARY PUBLIC,STATE OF NEW YORK Registration No.01ME6370536 Qualified in Suffolk County l!'������ Commission Expires February 5,20Sdtll r s`r NYSBA Residential Real Estate Forms on MOW(9/00) Copyright Capsoft'Development -2- TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD,N.Y. - NOTICE OF DISAPPROVAL DATE: May 20, 2024 AMENDED: June e11J3,/2024 TO: Patricia Moore(Karavas) I�-! 51020 Main Road Received Southold,NY 11971 Please take notice that your application dated March 19, 2024- JU.N 13 2024 To permit: a waiver of merger at: Zoning Board of Appeals Location of property: 750& 850 Tasker Lane, Greenport NY County Tax Map No. 1000-Section 33 Block 4 Lot 38 &39 Is returned herewith and disapproved on the following grounds: The subject lot(1000-33-4-38)has merged with an adjacent lot to the south(SCTM# 1000-33-4- 39) pursuant to Article 11 Section 280-10(A) which states; "Merger.A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1 1983 An adjacent lot is one which abuts with the parcel for a common course of fi (50)feet or more in distance.Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule requirements." This Notice of Disapproval has been amended to reflect the latest proposal to remove the "as built"sheds. X�,� Authorized Signature Note to Applicant:Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file,Z.B.A. TOWN OF SOU THOLD Received BUILDING DEPARTMENT SOUTHOLD,N.Y. JUN Y 3.2024 NOTICE OF-DISAPPROVAL Zoning Board of Appeals DATE:May 2%2024 TO: Patricia Moore(Karavas) 51020 Main Road Southold,NY 11971 Please take notice that your application dated March.19,2024: To permit:'a waiver--of mereer:and:to.leaalize(3)`ias:built".accesso"ryaheds at: Location of property: 750*850 Tasker Lane,Greenport-NY, County Tax Map No. 1000—Section 33 Block 4 Lot 38&39 Is returned herewith and disapproved on the following grounds: The-,subiect lot(-1000=33-4=38),has merged.wif h am adideent:lot to'fhe�-souih(SCTM# 1.000-33:=4= 39)'pursuantta Article'I1 Section 280=1.0(A).wh ich states: 1Vleraer ,A nonconforming lot s(iall merge'with:an,adiacent conforming or nonconforining lot-which has,been.held,''in.coininon.ownership with4he1irst loi:at`any f inwafter-.July l 1983 An.ad-wcent lot is one which abuts.withthe parcel'for a common. course1of fifty'(.SO)feet or more imdi'stance.Nonconforming lots sliall-merae uritil',the . total lot size conforiiis follid current Bulk scliedule�requirements:"; Subsgguent to the waiver of merger the"as,built"ascessory sheds:.-on`the vacantnonconforini4g 15 OOO��sq `ft- l'ot(1000-33-4=381 in the-R 4'O.Distiict;-are not petrriitted:pursuant.fo.A'rficle.IIT; section-280-13(C)1 which states• tut or,uses'whid are customarily incidental to tlie_pr'incipal use..except those proh'ibiied(iv this chapter." The accessoiy she64re h6f.perriiitted uses on a vacant lot. Authorized Si '..a_.re Note to Applicant:Any change or deviation to the above referenced.application may require further review by the Southold Town Building Department.. CC: file;Z.B.A. APPLICATION TO THE TOWN OF SOUTHOLD BOARD OF APPEALS WAIVER OF LOT MERGER THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED u under Town Code Chapter 280 (Zoning), Article II, Section 280- l OA for: ReC@IV@d Building Permit ❑ Permit for As-Built Construction JUN 13 2024 ❑ Certificate of Occupancy ❑ Pre-Certificate of Occupancy ❑ Other Zonin Board of Appeals Owner of Parcel for Waiver(Vacant) -p.-ganii. V_cA_ GNQS I r Owner of Adjacent Parcel: D-eav,% T' IZ_CVV-a CL& Note: If applicant is not the owner, please state if applicant is owner's attorney, agent, 'architect, builder, contract vendee, etc. Mailing Address: 7,5 b 'Ct sKe�- Laoe Greu o-y Telephone No: Email Representative/Agent for Owner: pe-&I"V z ce A C. �O O rr- Address: — �,�( 0 Zy M c _)n (200d , a)CD tA-1 h 1.cA q-t Telephone No: (b�j(-7(pS' Lf L Email: ,fir M� (�_ M «(�{r� S �a►'n Please specify who you wish correspondence to be mailed to, from the above: ❑ Owner, or 'Authorized Representative I(we), VPca 0 ) - G S request that the Zoning Board of Appeals waive the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of recognizing for Town building purposes Suffolk County Tax Map District 1000, Section 3� Block 4 Lot 30 containing l S;Opn square feet located at #��0 Street u5(Ce.�' �q y� as a separate and distinct building parcel from District 1000 Section 3 Block Lot containing j S-DOO square feet. The property is located in the (2--y0 Residential Zone District. `w C �� The lot to be recognized was originally created by deed dated �V 1 �'!6 Y'�5 J sOvacant,S(Dy) and has historically been treated and maintained as a separate and independe esidential lot since the date of its original creation. Please indicate whether the statement is True. Page 2—Zoning Board of Appeals -Waiver of Merger Application The lot to be unmerged has not been transferred to an unrelated posonor entity since the time the merger was affected. Please indicate whether the statement s True. T:r_a vn 6&b5iYa yrk m k0VfG VuS annd c.�Sys icy. -�-�o� fa (4iotjse }yrps ca �e,ro�vus CLo 40 T; This application is an alternative to that provided for under other Town Code provisions available for an area variance. Received le(_4 JUN 13 2024 APPLICANT'S REASONS: Zoning Board of Appeals (1) The waiver would recognize a lot that is as large, or greater in size than a majority of the improved lots within 1,000 feet distance from any lot line of the lot proposed to be recognized because:14 �L(o D, � � if a Via( C Y n �J�'10 tLtS - C�r ��6,rp -�� tea. 5 U bfcG1- I o care l cVvq-f- + »- I o(S ea L e (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:1� Loft31l ((o}-a7 ^Pvovra ra hUme Y>� `� A- cho(1a )i h(t- ,r o 4.& Avaics ti'Q house �-"M -I-Cv [E Mr iIn (n -HrE ICA- • AM SI"rk C"n-qu.VQccthfi 16N-c tr-_ vp-W"?P y l ! ).o S< - ac_(3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: • �o�FG�cn S ho r6SS J[44 l r(ls(0n ►S 'i Lu V&V-ed -IA.rs fb .Ke jM es &-A f&e- 1M kN(dvctl lc �csfiNlra V70ie Wns C-Omdyvc sd frl6\klo Please check one or more of the following that apply to the lot to be unmerged: This lot was formerly approved by the Southold Town Planning Board on A,?,n.( l\4,i q(9L4 (attach copy of approval/subdivision map). +Vcucub - C�c n Sh O,reS u t-6 ram. mrs-) ❑ This lot was approved or shown on a map approved by the Southold Town Board on (attach copy of approval/subdivision map). ❑ This lot was approved by the Zoning Board of Appeals on (please attach decision). ❑ 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). Page 3 —Zoning Board of Appeals -Waiver of Merger Application �j A search of Town records found a Certificate of Occupancy was issuedgl / ,�p_l / 81 for a dwelling or other purpose on SCTM Lot#.3117 (please attach copy). C Ljt a,-7) lqqs� Received (Attach additional sheets if needed). JUN/13 2024 —aard of APpeals Owner(Parcel 1) Sworn to before me this 30"' day of ftjkl , 20 _ otary Public KYLEE S DEFRESE NOTARY PUBLIC-STATE OF NEW YORK No.01 DE6420156 Qualified in Suffolk County Gl My Commission Expires 08-02-2025 Owner(Parcel 2) Sworn o bef re me this 3U day of M G,� , 20 Zy Notary Public KYLEE S DEFRESE NOTARY PUBLIC-STATE OF NEW YORK No.01DE6420156. Qualified in Suffolk County MV Commission Expires 08-02-2025 ZBA 7/2023 Received JUN 13 2024 Addendum: Dean T. Karavas Waiver of Merger: Zoning Board of Appeals Law § 280-11Waiver of merger.[Amended 10-21-2008 by L.L. No. 14-2008] If a lot has merged pursuant to the provisions of§ 280-10, the Zoning Board of Appeals may waive the merger and recognize original lot lines upon public hearing and finding that: A.The lot proposed to be recognized has not been transferred to an unrelated person or entity since the time the merger was effected; and B. Upon balancing whether: LLThe proposed waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood; aThe 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 aLThe proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district. FACTS Dean T.Karavas grew up in Greenport,went to Greenport High School and is employed for the State of New York,NYS Park Police. He is assigned to the East End of Long Island, a Zone Sargeant. His wife Denise is a PA for Dr. Luigi Buono ,Mattituck. Denise is also a graduate of Greenport High School. They have been together for 24 years (since High School) and have two young children. They want the house and lot to remain in the family and be available for their two children. Both properties, 850 and 750 Tasker Lane,were owned by Dean's grandparents, Constantinos Karavas and Anastasia Karavas. The grandparents built the house (750 Tasker Lane) in 1980 and purchased the vacant lot by separate deed in 1996. The lot had been owned by family(great uncle Demellis). In 1996 the lot was purchased in the grandmother's name(Anastasia Karavas) to avoid merging with the house parcel. Prior to the grandfather's death,the grandparents wanted the two properties to be transferred to their grandson Dean T. Karavas. At the time the properties were transferred to Dean,Dean was only 24 years old,was not married, and the grandfather, Constantinos Karavas insisted that Dean have both parcels and wanted the transfer to be completed before the grandfather's death to avoid estate issues. The two parcels were transferred to Dean T. Karavas and they would have to address the unavoidable"merger" later. The Eastern Shores subdivision was developed between 1964 and 1968, Section 1 includes the subject lots, Lot 26 and lot 27 on the subdivision map. The final section 5 was filed in 1968. There are 148 lots, comprising Section 1, Section 2, Section 3, Section 4, and Section 5. The Received JUN 13 2024 -IGtb lots of the Eastern Shores subdivision maps range in size between 12,000 SF to 15,000SF, all the lots front on public roads and have public water in the street. The subdivisMGTgftN% &gft6PP8 Is Long Island Sound and open space areas as recreation. The roads were designed to be connected from Section 1 through section 5 and thereafter dedicated to the Town of Southold. The lot is vacant except for three small storage sheds. The sheds were used by Dean's grandfather to store equipment and materials for his fruit trees and vegetable garden on the vacant lot.The vacant lot has been treated and maintained as a separate and independent residential lot since the date of its original creation. Constantinos Karavas had cleared a portion of the lot,fenced it separately from the house and was farming the lot. Mr. Karavas was retired and enjoyed maintaining his fruit trees and vegetable garden(mini farm)and donated most of the fruits and vegetables throughout the local community. The one shed still has the rototiller the grandfather used to farm the lot. With a full-time demanding job and two young children,Dean does not have the time to maintain the fruit and vegetable gardens. The fruit trees have died (diseased) and only one shed would be useful to retain on the vacant lot for the purposes of maintenance of the lot. While each shed conforms to the setback requirements and are properly set back from the property lines of the vacant lot,the sheds are not a legal accessory use since the lot is vacant and contains no principal use. This rule is not commonly known. As accessory uses,the smaller sheds do not require building permits. However, since the sheds are not permitted on vacant lots because there is no principal structure,the applicant is prepared to move the sheds or remove them. The Board has approved "waiver of merger"applications for other lots in Eastern Shores subdivision. A waiver of merger was approved by the Board less than one year ago, in Eastern Shores subdivision,with facts similar to the Karavas application: 1000-33-4-69 & 70 Acquaviva et. al. 130 Sunset Lane, Greenport (Appeal#7805 8/17/2023) [A waiver of merger application had been previously denied(Appeal#4428 1996), however, a change to the code allowed the Board to reconsider the application]. In the Acquaviva application,the lot was 7,875 SF and the House on a lot was 15,750 SF. The lots merged but could be unmerged because the lot had not been transferred to an unrelated person. Once eligible for the waiver,the Board considered the balancing of the 3 factors listed in 280-11 (B) (1)The lot was considered 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 (3)the proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood. Received The Karavas house meets these standards. (1)The Karavas lot is double the size of the JUN 13 2024 Acquaviva vacant lot. The Karavas properties are on Tasker Lane, one street ov f.fl gunset Lane, and both the vacant lot and the improved lot are 15,000 SF each. The house and vacachtof Appeals lot are the larger lots in the subdivision. (2)The lot has been treated separately than the house. The house was built in 1981 and the setbacks of the house are conforming. The house was constructed using the setbacks applicable to a single lot of the Eastern Shores subdivision map. In addition,there is a wire mesh fence which separates the house from the lot and treating the lots as two separate parcels. A stockade fence runs along the rear of the house lot for privacy from the rear neighbors. Other stockade fences along the vacant lot rear property line belong to the neighbors. (3)The proposed waiver will not adversely impact the physical or environmental conditions in the neighborhood. This area is substantially developed. Out of the 148 lots on the Eastern Shores subdivision maps,there are only 11 vacant lots (12 with the applicant's lot). There are 136 homes constructed on similarly sized parcels. The development of the vacant lot will meet current regulatory requirements (IA sanitary system) and will not adversely impact the conditions in the neighborhood. Eastern Shores subdivision was created for residential homes to be built on each lot. The Eastern Shores subdivision maps were exempt from merger law until January 1997. The lot was purchased in the grandmother's name in 1996 to protect the lot from merging with the house parcel. In 2010,the grandparents could not transfer the two properties to their grandson without avoiding the merger of the two lots. The two lots were identified separately as lots on the Eastern Shores subdivision map but unavoidably in Dean T. Karavas's name. 1000-33-3-23.2 Adjemian 1825 McCann Lane (Appeal#4999 2001): The Board approved a waiver of merger to return a lot previously split to the original subdivision map lines. The Board approved reestablishing the size of the lot(lot 14)to the original lot size in Eastern Shores subdivision. 1000-33-4-66 and 65.1 Medeiros (1957)The lots were held single& separate prior to zoning. The Board approved split of lots with 75'frontage finding that the lots in the district are of similar size. This application predates the subdivision maps of Eastern Shores subdivision. This neighborhood has been developed with undersized lots since prior to zoning. We respectfully request that the Board grant Dean T.Karavas waiver of merger of the vacant lot. Received JUN 13 2024 Zoning Board of Appeals EXHIBITA FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Received Town Hall Southold, N.Y. JUN 13 Z024 Zoning Board of Appeals Of Occupancy No. . . . . . Date . . . . . .49PtA aber. .21 . . . . . . . . . . ., 143A . THIS CERTIFIES that the,building . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Location of Property .1.50 T.A.�49V. ,I,$n9.*. . . . . , Greenport.,, .Hew York House No. Street Hamlet County Tax Map No. 1000 Section . . . 033 . . . .Block . . . .04. . . . I . . . .Lot . . .��?. . . . . . . . . . . Subdivision . .0stern_ Ahoy?P. . . . . . . . . . . .Filed Mdp No. 4q`j. . .Lot No. .27. . . . . . . :. . conforms substantially to the Application for Building Permit heretofore filed in this office dated . . . . . . . . , 19 8 q pursuant to which Building Permit No. . . . . . 0787 Z. . . . . . . . . . dated . . . . JUIY. -2.I. . . . . . . . . . . . . . . 19 . 80 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is . . . . . . . . . . . . . . . . . . . . . . YrivaPa. One-Family, Dwe11in . . . . . . . . . . . . . . . . . . . . . . . . . . . The certificate is issued to . . . . Cons tpja. Tinos, ,arid, Anastis J a Karavas , . . , (owner/ ftgrXryq�!@iXX7C. of the aforesaid building. Suffolk County Department of Health Approval . . . . . . . . R 11 V i 11 a. P.E. UNDERWRITERS CERTIFICATE NO. . . . .115.0.7033. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Buil�I .ng;Inspi. 3ec of-r �// `� Rev.1/a1 1 i Received JUN 13 2024 Zoning Board of Appeals EXHIBIT B i` I 1 ux cnun,x o no D is�' -So N.P laam D. I w�•a•(, N.re'aD'E. w11 r•`O6 , N C -- elt t11q the 0 S> De of 5/,(t°lk ° tp°v I P OF EASTERN SHOf �C81V GREENPORT JUN 13 ZO 4 '�h�-•- -!e_ _�9FeQ �y"_ryN TOWN OF SOUTHOLD Q\\c P SUFFOLK COV NTY. NEW YORK p9lc ... a .. ®r�int BaacdPGG I ^ �!6 o I° .a '`'� �; ` m a"° 1 scwnEr/Eo•=/• -$I.`-_ aaaa° °IIO�'� a ° _ OwNEO w o DEVEGvvc°eY -AREA- F \' w O, N ar�e EASTERN SHORES,INC. 35.os ACRES I 1 D„D °y �~65'• r•44 ,11 ` zq`, oq � u 1$ x w r, .. 1 ,sae`° <.°"• Mn¢6/K,¢/9a9°TA,r¢V r,<wr MON°a,eNra nwv° O °rr¢ w.VAN rurr.....rrd��'soN eeD Ia�aA-bi�j L,ceN ea a°47 0,F o C27 r. �e.aNveer.N.v. �� $ 62° D° rags °1.m b ,e�D�° °w� y j PI 6! 148-°1- •,2e -,Q:i" y rpor,�N R °E>Enn � E.. oE ,¢r.arNra DP rrte°.>„ra..¢'� V¢DERaerroENr .Nsw,.rn. iO 60 °a °1? °1 e cw.<Nro .. •aez I Vw.! rr I APPQDYED /9P2lL I z ° n ee 1 Pw + + aaeea• /'R,19G4 o ID v a <`ge 50UT'HOLD TOWN PLANN/N6 BOARD J e£R-'(/'/F ! I 0 - Q a 1 31s� f e• s,aneo /1. _ a_�� O ' �IZ 9 $8r 4 IZ ° k.M1w.a 2 �J r�•Gnn,emwN A S 77+ 6 LL 1 8 57 52 TEST HOLES - I 33 j Ne./ Is.z ND a 53 I P •SO ^I F P tt.,°I6e° sa s Dsa.s --_ __— °, i OV k w.hw°. n•I 'I � T/�; 6��U va_�ra�m��•N a. - ,.rp Lao�lO-m_ v.-S .,r a a° ,.,° i o I ,•D, M o ,a.;, .wr .,.. Q1 Q' 3©` 6 S An Pa•er I Is I .[,cS °Z ` .r.r / r.d.z� t'a.a.•/,'4e : I -jl- A. 1i, IrPen¢,a t•,�ta q4' � I I nt earr w.l _qG•_{}'III 1 M/DDGE i,v R I oAD ZT TYPICAL 1-07' Ao 1 77Yo-POOL SYSTEM-ALL LOTS 4021 460 2 C !' FILED t apN av Sse I• I NOANAH E IWiP CYM1 tl Eigae q _ MM Ana r,,2 7 1964 I N surroxx cDpn.p NDe er xulm - l Ias �c,.r Dsras`".:.°r < j1 >e 11 'i:',•• KEY 1 s°.°°..ce,..,.•s��VT�a_„°�E° �L___Il scar, mo •.� cerp rO q h S VD �-4412 VCe� 55155.. JUN 1 2024 W N.,;e_D'Q;'•-�. 79 Z®e'+'rb E"B�rd KEY MAP °•, �, f Appeals 4p �- n e sE c.ri�nr-Twb � / EASTERN SHORES c TOWN OF SOUTHOLD 4�tN' sd oNe2."� 'q8 SUFFOLK COUNTY mml i G "w e Nq r, 7t ±n';�•° am V OWNED AND DEVELOPED BY , J.M.$LAND 4 DEVELOPMENT CORP. ,Q ` Bg a0�0 q H.J.$.LAND!s.DEVELOPMENT CORP. �, 7p r" O .y GR6CNPORT,N.Y. o ".a Wa Fer.by°arryy/F.I IFis m p w /s46 0..d IFOr m°nOs.e..h Fore • y°F_, 69 :o_�_M_�,e � bcan l ar�°inra ahaw..Mrs:n V._,�Tvs el d ° rFr.w,er-=fPy rnd.r....�..dga.ar�.rinr,•a= _ r n°• ._ }°�` ,9 �o, � ll pr e/r G.n h. Iba d=r./,pno,l��.�/yw/rk .-; �t 's 9 IFO slan/s�a.rd'reylliramear,of Mc J�fe/k / ✓-M•S.Lond 4 � H . y F Nrw M .b .x /rni Cvaa l oeve/opment Ca p. $ I` �F a Iha Town APProvnd .1a ,1365 y°• I,n. SOVTWOLD p PLANNING BOARD HOMESTEAD WA Y.W J1C � V cnn araN a lV 1• � 3.J.r•-. .r N.r. ° ;�;., y �yi«'S' <x n[CiIN E.(/Drf J/•V r' `�e,rA�1•:1.";✓{. s. tend 'p oel-�tj�,,, t gyp• _ errt I Fie f rr. yD° — M/OPLE ROAD (C.R.27) I n i I i C ._neat No/e � rao.,/a• I Na/ NO.Z r�✓/ sir sumvr°wwnaysvnl,wa.�w a,v I rtLorx./,MK rlw a.rH rl m„• ro nq,Jy url/Yr lrprral°my'ia�n�..Fr�y.d ,n.yrC.�r!�ar CA1s/wN J,was-srcrla+T a r Ms T°nq Os s°utrhxn ��Ji,vif.. lFf,.ryr,�.G.eT w rll'•''lw/^y'b^'1Nµ7"'7 �F , ! I nl..r«�.'n'AneAyln He{�/Me fiNo ee�.l�,a ikp�rav..ilF �°pn•Y 1•e.K:111 11�1a SD un d fv4e ouYV ui YaD t S�1,/L.1./f/! /hr ftb//a Nndli Lw.,dsroW.t.�q>h:h n rf 2 pAfp pl Idw�..:�CJ.(/bu'.�• r rhea —awe _sue ._—�. cauu. .lrrr o,9ul(alt CoyclV ' < I I I rage;,: . I 67•N• MAP OF Q . 06 N.72'3/40 E. IZA4, EA STERN SHORES. WI wTOWN OF SOU7"HOLD COUNT'!'SUFFOLK -Kxr MAPcc b �eg �� NED AND Dery-LOPED 8Y AREA 7.958 ACRE`sAND 4 DEVELOPMENT CORP. y H.a, S.L allo 406YELOPM6Nt CORP. GRE�NP'C7R-I N.Y. - a 7/71-T,w. ,S y--. ///ot this mop Was/»ositisLrr 1 ° °' gcYuq/survey oofiP/Grad Moy q/965and fly at .'•y` 194J b h y monuments hove been sctotmin/sshown thus:a ;,/;;' �./`in.s/c',/o al r � al,lrr5 � Approved Se/'t•`i/ ,/s6s VANTiir��. oN - .'�•I /so•° v 0 ap CN Z SOUTHoLD Towm PL-ANNING BOARO � -•`_ I I 't `. 0 p q p F•0,7�a,N4• t d ;•� /Q/ be C - L.iaensed Lmnd rveyo�s ?.'•I W�° � °a 0 �.A 3`i q".cd r�.CL �.-4-..�G-c�_� GroenPer'Y,N.Y. •. net, '2 "0 9 d °off Q CNA//rrsW The wgte�supP/yonesewa�edir/oosolfocihYYas >T s�'sos all/o)`s in fh i ideva/oPmen7'40f7rF/y with//r e � /so.o �; °0; �` I,„I � � o G d� standards ondrer�ujrc✓ncnls of fbs SuffalA-Coun y It p Fi" DePgr!'monld f f7/eq/fh 87 �l°� 9z `���'N � b /O :; 0 I y.•�� Jr� es o m�rei�l. �.%y /vlrl�?xc�,saa , /S o N 1• a a /aoo bj Cu I e .,.. // J,/»notr SUFraxtou�/r/ttfvivRnyeNrcr<NrxrN ' ' I I ..i;'-',i 6/44 j lea-, I,1 4V 0 Bar./ O WI d d U A' Br�X/6co..ei+ 771'it is ha e �y Jbo/ibe prnpe>aseri n9nnenfr�r water•a/y/y and'I �•"� 0 'ill - rop .doe// 9 sc riero rHz e• /,• ,b /Q M sewn c d' J EAST6IQN /ems_ ':r,.:' T ice/Lot'— ! YP a pe•/b/ocMs - in ih° TOtvN oF-SourNoc.n i T�J f� Q »nor a>proerdan Me°doere ofsfe. rb, ; ba ro/d _ insliiaa yl wa/a-s ands uJY1ra arc corm1 te4 dhrir a 0 y /30.0 °� Testfro/es-- _ _ one /- Hre above �✓aldafe.u°n ye�x iro/i°n of ffiI . app d / /60A � L°f 67�saoYrenTwo)L°tB/ — _.. _ __ _ e �o�apYld°l ohpfpy/vwa/-app/j�Awn {�rmrcwe/�///� trrnilledto. . / Q ° p ep soi/ ° Toei o �C.ou^J �� �M'i— a%ube subC''aetYorlmrn a{Ni A,pi fnr /ii,which `•;� V •��^• �' ./aa.n 9' TwoPoio/3ys1^em wfyv/lcahbri � c//° � • .+ / 1 , 89 q I .cjQ H H ® b Irj A//Eel's Cannot iaherabl•given far Jhe{!'^9 of raw an v.fii!fhia r 3a..d cdaYnrenf�/Y/n 64eee a the Gam/i'C/ehf cron/orm wJJh '`l s.,nJ JchSn///B a'{tlra R6JieNeaHh w /i/S an2o�rhi/!e V/ /fie •.7 o • eP 7 �/ r saffoJkGoun/�J//-£°+iFaq'c°dc /� /SQO 9 50 /3Pe 9p q oveJ �i.l'// .•,'_'I b eJ�2N E00. �G. (�`J2uGGC2 i T H O MESTEA O $ENZ E®7.1�S5 -1' x�. 'JJ.M.S I-arid 'Wnt Co. �a'": u° u'v Uhan I, ba I6HMAN E.RIIPP C �.•;•--il -t.•:•I elaik al Fottol4(8•,nN `'•�, m S:•ua uaYY °P Md � HudeR m . L6P_.._ .Y;.•i Z ems, g Cult f 1 In thu coo t9 Clerk,° °fr AOe °!SIf! My M !UDL E ROAD,C.R.2T J ury $urro flu Q. -•J .RR.1I 'i t °Y-{ •N�"r •�puVt.� N3 �S'R,W I�. ( I S {�Y•+tGCY d C Q:1kY tale to by 4 true 0097 al. iv map Ee _i • *AR T r19EG 9H}5 4d}eq In tBY B6rWLY Clerkr ffiol of Suffolk Oount iv ss a°E Io.ae r/e.ao o / /ee.oa N.aa �;s.oa rig E pRP am Nap no. !{ �- Y on rA .�• P�14 m sdeD mmp t f ) to N N 4 � �... O Q v N Y" C,' Jam/ °aunt"Cllr of O _ fokJ°r ' m ' w Na .4u ° 0IJ -O r UW = mO �/�//�aO•E. 7 �1 /zs 1 //6 N N _ :P � ,t/rF W � ti• /7♦ i''/% N.5/zf pD N 41 I• To 1//S °-" �, N` T•N•z N i,.•.• 5� W �j l> I•' y N o- CD v ' °rti �:. � .e• • � N �_ _ t `_-. N� r N u//3 a y .' /:Y17L.zs Io w zo�sa lea oe N •i �• � �: w.� ? 08 0 � oOd°N//2'�DI H to°•� p R/VE mi •/ Pj y_ %' 3 jpOo°9°y, oaf ° , -`' �- �Zh oo r w t3;/ h ' a 5o�Va/eP`{I�'�ed t Col PR/VATS m N_ q a:2y I In I Z3� l` i © ® I 1 P. �o� cq 1 � A� 'aee I d p0.0° v✓: a , a os�/9c%r N P, 4 '+� d11'/ \poo 'Oo r.r 99• q9 /( yg.+e V o S•��e� �095j� S �. 09,4�,�'t+:es/�� fp d 3 Dj SEC P 'TW t7 S oia so° a�.1 •40- .'f� '4� yr,� ' 6E H...(S.Londond : I •y�1 ti `p0'o jJ oo, Oevo%pmantCc►P. i W&hareby ceeijy Nret th/s mop was mode{rom •ur" .�ao ^, gc/be/sure cam /e>'Bd Oec.2/1965a./d7JIio/' eY P , i ti �14y1 d rnonumantrhave beensetotpw//lashownthus:0 Vq N TL/YL dj SON � o '°-y•f+r7 foe UC Speeches ie� sa°a0 yu y V f' LieensodLondSu/(fieyois /GUtI/a 7 MAP OF Gr�cnPor•t,N.Y. ; C/.T —r— —V F°QV R Thu wa/tr supply and sewage dispsa/fuel/iti�� i �+ for all lots in Chia Jere/opment emnp/y With the EA STERN SHORES sf`y"d°rds and rr9uirements of PheSuffvkGounry Oe�itmentof Heoh°h• liAai�,t� ,(/ APPROYEOh{nr-ems I /966 r AT N.Y./3�tl�te Lieens�Na/SB,z � SOU rNOLO TOWN PLANNING BOgRO O V RE�NPORT GrecnPoit N.Y. _ S/eNEO 4R•—�e.Q.,.e(rC-.,..._� 0 Susta/new•vrvavrwxeuri. CNq/RmAN TOWN OF S Ou-rHOLD L- 5UFFOLK COUNTY m=it,o cn>Jy/ser y Prae/orr yenn,l/...„.t., / end scrwycd. °/�°r/£r°J]T_/PN SHORE:s'-SECriq./Fps �y I NEW yORK in fha TowN of 3aurNoca were�o,gyo.�e�.vd on/fde adaw dnf. This�w/.rin//be va/i%only if Seo/a /Oa'_/` qpe �. en•y a y/flr obo✓e�ww/dara. po�e sy rofion o�/hi.° irate o/o�wvi,"opP%ceY.en for renewn�i/m//de Z6 J f ya Na .+hie/� bjcrf>5Jin�nY► %leQr the t/w.agl ' Teti ' ' apo/i eh'°n• / SECr/ON FOu/e__ QWNEO JAID oEYEL OPEO 8Y Consent irharcby yivan for Y'�e/th,mr�m hicA•hSi.+ , t, p ,re ortm/iic Icc >`h C' C/csfr in om y H.✓. S LANDS DEVELOPMENT CORD_ mod°/I/6sad/KH /tb swe..dsa�v,zyr / µe £•��° �' 4 GREENPORT/N.Y. a � Par 1' .� rr� b i .ti pre �Div.of �/donitotlbn. ' r .� AREA /4.84ACRE5 .Y'd.'c.r-eirf• :ae• �r�� 0 _�0•::1 N zip NO. V /! Y1 7 1966 ' •ICtIa�•m L1� I Tco/a laps/" 46P-- W sfrem>` L � T i -� YP y° Z'Wo Pao/Sy/tm Received JUN 13 2024 P T.M. OU AppKYMARL nz ISECTION ;. mZ Boar of I 120 �' o �p O )'VArea wu_i DRIVE w / V a • p 6'f0210�E. N7 '20'E.--tOM - 56 MAP OF c 9 N hjQ•�• 100.00 10000to.li I1O.00 105 9 / 3 - .SECT_LON-FIU_E f1334 o � _ 115 EASTERN SHORES AT Ih IOD.00 .00 �F �I 9 1 106.0 2 rp-35 O I- � aDao3 � GREENPORT TOWN OF SOUTHOLD e Imo. SUFFOLK COUNTY NEORK K m , ,o N � 179.99 / SICALE-100'-1" m 130 S I 8 139 g D 00 ME, wo 400 3.o FINISHED GRADE �` 3 8 8 i35 -- - - 7'Du1.RFINF. R•Op4 ' l o N 217.2D W 169-7 AREA-Iq,%ACRES —vea '" In — 8 Z m"Z cm-el."Q 4 I�0 O OWNED AND DEVELOPED BY T ' JDINrS IN 109.81 H.T2.31 •E. 972�14p•yV 11&22 so 'g I Ip 158.95 aI !�I@ B e•.e•Iti cn.�t. " �� ,„ IP H.J.5.LAND ItDEVELOPMENT CORP. TAPERFDmu 97 98`�V 8 I � Y14.1 ^N��- GREENR7RTINEWYORK ����� Z�- °' J ILI �. 3 IISDO .P I 1g6.�3 g, APPROVED7tN 6 J1968 SOUTHOLD TOWN PLANNING BOARD ``—�`----- IR =r LET r ern POND I ROAD N ZI .•-r... TWO-POOL SYSreM T, 190DO 130.00 I 141.42 m N ✓. -D+AIRMAN 88 $ 18 S _ T qc ax Ir 3 J I _ P`! �.a'Ism s�% u i u. s{II�d1N E H4 I MPSRIL r { N F K UNTY OFSMRTMENTOG LTM ••I... •vNl W r RIVERHEAD.N.Y. 1968. 9M+P I I --' 130'T6 m � I E" ' 2y 130.00, I I a. TIIS IS TOCERTIFY TNA7 TMG PROFO6ED ARRANGEMENTS RM WATERSUPRY °/MKL 1 m AW SEWAGE DacpSAL FOR FISTERN 1O RE5•SECTION FIVE _ 11 W p IN ME IOMm OF SOUTMOLD Z � 5 00 MEIM APPROVED ON TMEAMVE MTE.TNIS APPROVALSWLL BENILID ONLY IF - - t_1 - INSTALLAMN OF WATM5UPPLYAND SEWEROGE FKJuTIES ARE COMPLETW • MTNIN OM6VMROFTHE ABOVE APPROVAL DATE.UPON THE ENPIRATIUNCK THEJ TEST HOLE 130.00 i I W CERTIFICATGOFAPPPDVAL,APPLICATWN FOR RENEWILLSALL BE 5ilBMITTEDTO I.OT 141 5 / 1'c9.32 THE SUFFLLKmLR47YDERARTmEmr OFHEALTM.APOPOVALOFRENEWAL N i \ I APPLICATION SIIALLSE SUBJECT TO THE REQUIREMENTS INEFFECTATTME J�`O $P \O.g$ $ TIMEOFFIUN65UCMAPPUCATION. y O 0 S I I ID 125 u1 m.144 COP45EW 15 MEREBY GIVEN FOR THE FILING OF THE MAP ON WMICH TNES ! v �'- EMODTLEMENTAPPEARSINTME OFFKE OF MECOUNTY CLERKINACLDRDN�CE InWITM SECTION IIIB OF THE PUBLIC HEALTH UAW AND SECTION 2 OF ARTICLE VI T _ N69_�_DO E,� /< ._ I Itl. N•69�06'00 E. OF TNESUFFOLK COUNTY SANITTIRV Q) H L--4 - NtAY12'10`. 125.70— 25 —Irn/ ,ft�.. "":n�sAEy'°a 130.00 I _`V.OFENVIRONMENTALSANITATION F L ZI 8 8 W $ 55 g W � N 1 p 0. Z O 12y W _ N WE NEREBV CERTIFY THAT TNIg MAP WAS F'IADE FARM ACTLNLSURVEYS p T Iy RL I I O `• ,•J� (h � '�Cl I'TB �h�T� RCN Ig I�AND T}NT MONUME_NT_9 M11VE BEEN SET AT a FONTS 3MOW N TIMJS'p Z I m 13aoo �I g i46 8 VAN TUYLtSUN TYPICAL 1RT :a g ! O 129 Op i •� 23084 LICENSEL LAND S.JRVEV F I L'E V IJl I T.M. O GREEN WRT,tV.Y 00 05 W i 3 8 ;1 77 �I a6 tvta f.d :u,Jo e r 0 eluN,MAN E, Ifi4' °"° c S�T'a�J • 0 0� 130.00 wl /19.90� r- ZI THE WA?ERSUVPL\,AND SF WAGE Dh.-R/'•AL HKILlT1E5 I ..r4.,1�;+na cy ,, t r Pp N TSAALLIDTTOINTHISDEVELOPMENT COMPLY WITH TIE T'1 �f teS°` Igo w -t In 8 Z 8 �4y W�P W STANDARDS AND REQUIREMENTS!FTNESUFFULK O O �22 p Y� (1'�C'AV4AT09.51 CWNTYDEFNRT-MENTOFNE�ALTM. ..,P� b .o'V, OC:•'y, '�S,y4;° .i O Z Nb9b2'10•E. O• �1 130.00 130.00 q IOOCAP.O �C.wJ+m wuu�8_N,69 E.> .0210• •7b0.00 8 N GREENPORT,NY fil 1 I{ I MA0.51E6 9I'�0 210"W. 578.57 J.M.S. %tjp 36 -f • -_ -- - VACCHRD 'CORE. Received JUN 13 2024 Zoning Board of appeals EXHIBIT C 2-a- a� v Q- NQ. —N— CO co cc _� - K` r� S c C° �1a � ` yl y� � sec stc w.rm Ole ♦ ♦ goo IpJ+ y. Q. y Os.T ✓ ILA d/ J t � ♦ y}.ta yWG ",toeS a. as g �k o vA \S p•yp ♦ �1 l A e5 . ✓ tt ye P ♦♦ S P �� ' rot ✓ S v v ,y,^ ♦ , a P S ti + 'Poo , ♦ a dt .. O � ♦ O O 1e �♦ +♦ )o- �P ✓ ' \ ✓ , Joe � q(" ' �„" Ap ✓ Jo �� s , �t r ♦ r � •✓ a< vvU J • P e s J�r �.1�`� � O yau<i rued .s � yP e � Yid © t F R O v,+ samara v.1 � w,<, te•• r ✓ S ♦y ♦ y a+ '' t, 6 ., 4 o a ✓ S U. ;�,�''�}t\\ , ,s `d ro . s ♦ ✓ ♦ {�, \ty k. to• N^4 l ,o Q,,<♦ ♦ P O ,,gyp ,, � e 'I'yyy S p. c -- — ,.a.. a.— •—_ K �,:A NOTICE COUNTY OF SUFFOLK © i a"° SOUTHOLD secTxx+No a —�— I211 _ — _ — ""'°"� µ a s Red Property Tax Service Agency r _ ycf. W.,44NT vM u�� 033 E v u--_ r __— __ —_ —_ —_ wsr rwi .r•r u•r s rxaesrtn vxE x rare N w.n•a e p....� a �uf um..mu a•v cwrnn ra s2nwx.tact. P �"1° 1000 PROPERTY MOP �S V� Received JUN 13 2024 Zoning Board of Appeals EXHIBIT D r .1 r�zc�,u�itldUc�,, Edr�� of al 33 J�iq supis(f4 I-ao-e G,�P,r,�o►�f J4 O1 e,--Ier d efew' rvi 2�cm Received JUN 112024 Zoning Board of Appeals ��E2/a/NA j i Gn�I eF Z4 'T �CgqYz�crc Owner: AcquaViva, Edna File #: 7805 Address: 130 Sunset Ln `n Code: 17NP � Agent Info Martin D. Finnegan 13250 Main Rd. �Received P O Box 1452 Mattituck , NY 11952 JUN 3 2024 Phone: 631-315-6070 Zo ing Board of Appeals Fax: Email: mfnnegan@northfork.law P4010)9, 1 l - BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman, Chairperson ��F SDUly 53095 Main Road-P.O.Box 1179 Patricia Acampora ti®� ®�® Southold,NY 11971-0959 Eric Dantest Office Location: Robert Lehnert,Jr. Town Annex/First Floor Nicholas Planamento @ 54375 Main Road(at Youngs Avenue) CeIVed Southold,NY 11971 http://southoldtownny. 3 2024 RECEIVED ZONING BOARD g4A, Appeals TOWN OF SO T OLD / AUG 2 1 2023 Tel. (631)765-1809 Southold Town Clerk FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF AUGUST 17,2023 ZBA Application No.#7805 Applicants/Owners: Edna J. Acquaviva,Boni D.Fash, Vincent J. Quatroche,Jr. Property Location: 130 Sunset Lane,Greenport NY SCTM: 1000-33-4-69 and 1000-33-4-70 SEORA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type I1 category of the State's List of Actions,without further requirements under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was not required to be referred to the Suffolk County Department of Planning under the Suffolk County Administrative Code Sections A 14-14 to 23. LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACTS/DESCRIPTION: The applicant provided two, individual surveys, both prepared by Kenneth M. Woychuk, Licensed Land Surveyor, dated January 12, 2023 illustrating lot dimensions and improvements, for Suffolk County Tax Map parcel 1000-33-4-69: measuring 75.00 feet along Sunset Lane, then running east, 105.00 feet along a residentially developed lot to the north, then running 75.00 feet to the south along a residentially developed lot to the east and returning 105.00 feet west to the roadway along a residentially developed lot to the south, subject of this application,known as Suffolk County Tax Map parcel, 1000-33-4-70: measuring 105.00 feet along Sutton Place, then running north 75.00 feet along Sunset Lane, then running east 105.00 feet along an undeveloped lot(subject of this application),then returning 75.00 feet to the roadway along a residentially developed lot to the east. Suffolk County Tax Map parcel 1000-33-4-69 is undeveloped, vacant with no structures,with a split-rail wood fence along the northern and eastern lot line and a hedge row along the road frontage. Parcel 1000-33-4-70 is developed with a one-story wood-frame single family residence with brick entry stoop,attached wood deck,bilco-style basement access doors,propane gas tanks,an asphalt driveway and entry walkway and a small shed. BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 7,875 square feet(SCTM 1000-33-4-69)from an adjacent land area of 15,750 square feet(SCTM 1000-33- 4-70), based on the Building Inspector's Notice of Disapproval pursuant to Section 280-10 determining the properties have been merged. Page 2,August 17,2023 Received #7805, Acquaviva SCTM No. 1000-33-4-69 & 70 /AVJUN 3 2024 Zoning Board of Appeals "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; located at 130 Sunset Lane, Greenport,NY. SCTM Nos. 1000-33-4-69 and 1000-33-4-70. ADDITIONAL INFORMATION: The applicant made a prior request for a Waiver of Merger under ZBA file#4428,dated November 19, 1996,shortly after the adoption of the merger law,which was denied indicating among other reasons,#5. "Common ownership of both lots has existed for 27+years." It is unknown why a prior Board would have denied this application, but it would appear that at the time, the merger law did not allow for the transfer of ownership among family and,as such,the Board may have viewed the transfer as an `arm's length' transaction versus within the same family. In 2008, Section 280-11 of the Town Code was amended to remove the hardship criteria to remedy this issue and offer relief to families that inherited properties that were unintentionally merged. The applicant provided copy of a title report prepared by Fidelity National Title, dated January 25, 2023 for the subject parcels illustrating ownership as follows: SCTM 1000-33-4-70,acquired July 25, 1957 and SCTM 1000-33-4-69 acquired January 17, 1968, copy of the deed relative to the intra-family transfer of ownership and copy of the Real Property Transfer Report. The applicant provided copy of a Certificate of Occupancy,#Z-78, dated March 25, 1958 for the residence at 160 Sutton Place(SCTM: 1000-33-4-70). No member of the public or an immediate neighbor spoke in favor of or against this application. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The standard for the granting of a waiver of merger are contained in Section 280-11 of the Town Code. Sections 280-1 I(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. The Zoning Board of Appeals held a public hearing on this application on August 3, 2023, 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. Page 3,August 17, 2023 WK #7805,Acquaviva Received SCTM No. 1000-33-4-69 & 70 JUN 3 2024 Pursuant to §280-11(B),the Zoning Board finds that; Zoning; Board of Appeals (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because lot#1000-33-4-69 is comparable in size to many of the surrounding parcels,with most lots being substandard in the R-40 zoning district. Most lots along Sunset Lane are approximately .18-.20 acres as evidenced by aerial images, the Suffolk County Tax Map page and inspection by members of the Zoning Board of Appeals. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because lot#1000-33-4-69 is unimproved, while lot#1000-33-4-70 maintains access from Sutton Place, is developed with a residence as confirmed by the Certificate of Occupancy #Z-78, and each lot has separate Suffolk County Tax Map identifiers and individual tax bills. (3)The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because there will be no perceivable adverse impacts on the physical and environmental conditions in the neighborhood or District. Unmerging Lot#69 from Lot#70 will recognize a building lot that will be consistent in size with the lots in the surrounding area. Additionally, the applicant has stated that a Code conforming home can be built on parcel#69. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law,Section 280-11,motion was offered by Member Planamento, seconded by Member Acampora,and duly carried to GRANT the waiver of merger as applied for as shown on the individual surveys prepared by Kenneth M. Woychuk, Licensed Land Surveyor,dated January 12,2023 with 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: 1000-33-4-69 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 constructing a residence, the applicant is to apply for and receive a permit to install a Suffolk County Board of Health approved Innovative/Alternative Onsite Wastewater Treatment System. 3. In the event that an approval is granted subject to conditions,the approval shall not be deemed effective until the required conditions have been met;and failure to comply therewith will render this approval null and void. Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes,Lehnert,Acampora,and Planamento(5-0) Les ie Kane Weisman, Chairperson Approved for filing / 1f /2023 S.C.T.M. NO. DISTRICT: f000 SECTION:33 �'4 LOT(S):69 j - i RECEIVED APR 2'I.2023 6 Q� Zoning gDa-f o S JAI 0 rd Appeals ed •JUR 3 2024 \\ Zoning Bo of Ap p2 0.6E _ OQ, IRS LAND W OF JASONAUMHARVEY JOHJALDEN HARVEY IV F a� B � �cp_ LAND NF OF 13oP V, ANNA TRAVIAS \ 620FC 2\ os� j PE f VACANT NO STRUCTURES g 0 oe7 LAND NIF OF EDNA 1 ACOUAVIVA WM 0.FASH " VINCENTJ.OIIATROCHEQn JR. 00 56�0�\,3p U.P. U, 00 0 FINAL MAP REVIEWED BY ZBA DECISION* THE WATER SUPPLY, WELL$ DRYWELLS AND CESSPOOL DATED: < LOCA7701VS SHOWN ARE FROM REED OBSERVA77ONS AND OR DATA OBTAINED FROM OTHERS AREA:7,874.98 SQ.FT. or 0.18 ACRES aEVA77ON DATUM: UNAUTHORIZED LA ERA' OR ADD=A TO THIS SfJRV£Y 13 A NOLA77ON OF SEC77ON 7209 OF THE NEW YORK STATE EDUCA77ON LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYORS EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VAUD TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE 777LE COMPANY, GOVERNMENTAL AGENCY AND LENDING INS77TUIlON LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INS7771J770N, GUARANTEES ARE NOT TRANSFERABLE THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE EREC770M OF FENCES ADD177ONAL STRUCTURES OR AND OTHER IMPROVEMENTS EASEMENTS AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSYCALLY EVIDENT ON THE PREMISES AT THE 77ME OF SURVEY SURVEY oF.DESCRIBED PROPERTY CERTIFIED TO:EDNA J. ACQUAVIVA• MAP OF: BONI D. FASH• FILED: VINCENT J. QUATROCHE JR.• SITUATED AT..GREENPORT TOWN ORGREENPORT KENNETH M wOYCHUK LAND SURVEYING. PLLC SUFFOLK COUNTY, NEW YORK Professional Land Surveying and Design p P.O. Box 153 Aquebogue, New York 11931 FILE$223-05 scAIF:1"=20' DATE:JAN. 12,Ei6 . HONE(831)298-1888 FAX(631) 208-1888 S. USC. NaNQ 0 0882 •.A, S.C.LM. NO. DISTRICT: 1000 SE0T10N:33 �•. J 4 LOT(S):70 RECEIVED APR 212023 Zoning Board 0f Appeals JUN 3 2024 \ ning Boa d of Appeals LAD WF OF p5 SM J.ACOUANVA 1 b SOM D.FASH ,�'p• WNCENTJ.OUATROCHEJR. 'q :;:• A N . 7' LW WF OF p VLASSIS TMVM AW WWAS � �Oy WOOD X. ,�•( ............. ......... 00 uP •::•:I STY FRAME• ryiRAGE•:::. •:::•DYvFJ.LIA'G a160 ... .... :...6::. 9y % N -o 0 0 o_ S6z DPP � !UP WOV. WoV. 0 W.V. UP., FINAL MAP REVIEWED BY ZBA DECISION# Z THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL DATED: OCA77ONS SHOWN ARE FROM FIELD OBSERVATIONS AND OR DATA OBTAINED FROM OTHERS AREA:7,875.00 SQ.FT. or 0.18 ACRES ELEVATION DATUM: UNAUTHOR12EO AL7ERA71ON OR ADD177ON TO THIS SURVEY IS A VIOLATION OF SEC77ON 7209 OF THE NEW YORK STATE EDUC47701V LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYORS EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE 777LE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INSTITUTION, GUARAN7EES ARE NOT TRANSFERABLE. THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FENCES, ADDITIONAL STRUCTURES OR AND OTHER IMPROVEWENTB EASEMENTS AND/OR SUBSURFACE S7RUGYURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE TIME OF SURVEY SURVEY OF:DESCRIBED PROPERTY CERTIFIED TO:EDNA J. ACQUAVIVA; MAP OF. BONI D. FASH FILED: VINCENT J. QUATROCHE JR.• SITUATED ArGREENPORT TOWN OF:GREENPORT KENNETH M WOYCHUK LAND SURVEYING. PLLC SUFFOLK COUNTY, NEW YORK Professional Land Surveying and Design P.O. Box 153 Aquebogue, New York 11931 FILE #223-04 SCALE:1„=20' DATE:JAN. 12, 2023 /'/� PHONE (831)298-1888 FAX(631)298-1588 N.Y.S LISC. NO. 050882 i FORM NO.3 Z TOWN OF SOUTHOLD BUILDING DEPARTMENTSOUTHOLD,N.Y. Z NOTICE OF DISAPPROVAL DATE:February 21,2023 Received JUN 3 2024 TO: Martin Finnegan(Acquaviva) PO Box 1452 Zoning Board of Appeals Mattituck,NY 11952 ' L� Please take notice that your application received February 8,2023: For merger determination at: Location of property: 130 Sunset Lane,Greenport,NY County Tax Map No. 1000—Section 33 Block 4 Lot 69 4-W Is returned herewith and disapproved on the following grounds: The subject lot is merged with the adjacent lot to the south(SCTM# 1060-33-4-70) 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 ownershiu 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•reauirements." Authorized Signature CC:file,Z.B.A. RECEIVED APR 21.202� ppeals For Office Use Only Fee:$ Date Assigned/ZBA File# ecelved Filed by: Office Notes: JUN 3 2024 Zoning Boar f Appeals WAIVER OF LOT MERGER APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED Feb 21, 2023 WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED Feb 8, 2023 under Town Code Chapter 280(Zoning),Article II, Section 280-10 for: X Building Permit ❑ Permit for As-Built Construction ❑ Certificate of Occupancy ❑ Pre-Certificate of Occupancy ❑ Other Owner of Parcel for Waiver: Edna J.Acquaviva,Boni D.Fash,Vincent J.Quatroche Jr. Owner of Adjacent Parcel: Edna J.Acquaviva,Boni D.Fash,Vincent J.Quatroche Jr. Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder,contract vendee,etc. Mailing Address: Telephone No: Fax/Email Agent for Owner: Martin D.Finnegan,attorney Address: 13250 Main Rd,Mattituck 11952-PO Box 1452,Mattituck Telephone No: 631-315-6070 Fax/Email: MFinnegan@northfork.law Please specify who you wish correspondence to be mailed to,from the above: ❑Owner, or 19 Authorized Representative I(We), Martin D.Finnegan,as agent for owners request that the Zoning Board of Appeals waive the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of recognizing for Town building purposes Suffolk County Tax Map District 1000, Section 33 Block 4 Lot 69 containing 7,875 square feet located at # 130 Street Sunset Lane, Greenport as a separate and distinct building parcel from District 1000 Section 33 Block 4 Lot 70 containing 7,875 square feet. The property is located in the R-40 Residential Zone District. RECEIVED APR 21.2023 ��peal:;I Zoning Board /au The lot to be recognized was originally created by deed dated 7/25/1957 lVe and has historically been treated and maintained as a separate and independent residenthallot since the date of its original creation. "l JUN � 3 2024 The lot to be unmerged has not been transferred to an unrelated person or entity since the time the merger was effected. Zoning Board of Appeals This application is an alternative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is as large, or greater in size than a majority of the improved lots within 1000 foot distance from any lot line of the lot proposed to be recognized because: Most lots along Sunset Lane are about.18-.20 acres,according to the Southold Town Tax Map Inquiry. Larger nearby lots are also substandard to zoning,with the largest being.4-.5 acres or less. The majority of lots in this neighborhood are substandard to zoning (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: This lot has always been vacant and is currently vacant.No structures from the adjacent improved lot are encroaching onto it. The applicants have owned both lots since 200 with the assumption and intention that they are two single and separate lots. The vacant lot and improved lot have been managed as separate lots since their creation. (3) The proposed waiver and recognition will not create-an adverse impact on the physical or environmental conditions in the neighborhood or district because: This neighborhood has consistently high density,and this waiver would only increase density by one house at the most. The unmerged lots will be no smaller than many other lots In this district. Please check one or more of the following that aualy to the lot to be unmerged: ❑ This lot was formerly approved by the Southold Town Planning Board on (attach copy). ❑ This lot was approved or shown on a map approved by the Southold Town Board during 19_ (attach copy). ❑ This lot was approved by the Board of Appeals on (please attach). X A search of Town records found no approvals or other action by the Town of Southold,except for Application# 4428 in the Year 1996 (please attach copy). Received 144 JUN 3 2024 X A search of Town records found a Certificate of Occupancy was issued 03/zE)nMVs@oRfff aof Appeals dwelling or other purpose on SCTM Lot#70 (please attach copy). (Attach additional sheets if needed). RECEIVED 1.20 wne (Parcel P R 2-s S to bef re this�� f � ,2093 Zoning Board of Appeals Notary Public er ce 2) � 1 S=toa,one tln�I day of Apr;/ ,20 �3 Notary Public SCHWEITZER ANNALISE NOTARY PUBLIC-STATE OF NEW YORK NO.01SC6409457 QUALIFIED IN SUFFOLK COUNTY MY COMMISSION•EXPIRE8 SEP 28;20 2 ZBA 3/2012 a. ReCeived RECEIVED Addendum to Application for WAi Neer )Mer er APR 21.2023 130 Sunset Lane, Greenort,of ApPe�ard S � SCTM# 1000-P6499 Zoning Board of Appeals The lot for which a waiver is being sought was created by deed in 1957 (L4411,P565) through which the parents of the current applicants acquired the neighboring lot(#70). Lot 70 which was described and transferred as an individual lot from the larger parcel described in a 1953 deed(L3479,P301). The same party later acquired the subject lot(#69) by a 1968 deed (1,6290,P141). The two parcels were since then maintained as separate lots, one vacant(#69) and the other(#70)improved with a single-family.home. A deed(L12060,P315) in 2000 transferred both parcels from Vincent and Edna Quatroche to their children, Edna Acquaviva,Boni Fash, and Vincent Quatroche, Jr. Both lots have remained in the same family since their creation,have been maintained as two separate lots, and were never intended to be merged by either generation of owners. In 1996,the parents did attempt to have the lots unmerged and their matter was heard before the Southold Town ZBA. The request was denied,with one board member dissenting. At the time,the Board did not have the option to grant a waiver of merger based on the fact that a given lot had not been transferred to an unrelated person. A review of the legislative history of the amendment demonstrates that the Town Board amended Section 280-11 of the Town Code in 2008 to add this factor as the paramount criteria for assessing a waiver of merger with the express intent of making waiver of merger available to families under the very circumstances presented here. During the public hearing on amendments to the waiver provisions on September 9, 2008, Supervisor Scott Russell said of people who inherited properties which have unintentionally merged, "They are excluded.They are part of the group we are trying to offer relief to... related parties."The waiver of merger code as it was in 1996 was widely considered flawed and left the ZBA with little discretion. It is apparent that the 2008 revisions sought to address that problem so that a waiver of merger would be available to unsuspecting families. The situation in which the Quatroche family finds themselves is a prime example of the very issue this code revision sought to remedy. The two lots owned by the Quatroche family were treated as single and separate, and were then passed on to their children who did not know the lots were considered merged,nor did they know their parents had sought to waive the merger in the past. It was not until their parents passed away that they were made aware of the merger. The Applicants are,therefore,requesting reconsideration of the prior ZBA Determination. The revised criteria in 280-11 empower this Board to grant a waiver of merger based first and foremost on a finding that the lot proposed has not been transferred to an unrelated person. The record before the Board clearly confirms that these parcels remain in the ownership of the Quatroche Family and,upon balancing the criteria in Section 280-11B,It is respectfully submitted that, a waiver of merger is warranted. Received LOT WAIVER QUESTIONNAIRE JUN 3 2024 What are the square footage and dimensions of this -lot (subject of nnnrri of Anneals b8 g e a m merger application): 7,875 s.f. 105 ft. by 75 +- ft. R�CEIVED Date of first deed which created this lot: 7/25/1957 APR 21202�, ,W a s Date of current deed to present owner: 6/15/2000 [Zoning Board of Appeals Owners' names of lot at current time: Edna J.Acquaviva, Boni D. Fash,Vincent J.Quatroche Jr. Date and name of subdivision (if any): None Size of remaining lot in the merger: 1,785 s.f. Were there any building permits issued in the past for this lot: Yes —No X If yes, please provide copy of former permit and map approved. Vli sere there any County Health Department approvals in the past for either lot? Yes No_X— , If yes, please provide a copy. Were they any vacant land Certificates of Occupancy requested in the past? Yes_ No K. 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 X 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. X Yes If yes, please explain. How many other vacant lots are on the same block and immediate neighborhood? D Please note other approvals or other information about common ownership of these -lots: I am an owner of the subject lot and the above information is provided to the best of my knowledge. (Copies noted above are attached.) Dated: q(,,,(-,, 0 �rsig atur MAS/27/99 APPEALS BOARD MEMBERS �g0EF61/r Received �O G Southold Town Hall Gerard P.Goehringer,Chairman c y� 53i21 Serge Doyen vs x P.O.Box 1179 James Dinizio,Jr. O ZWuft1d3ftW Wr1AWis Robert A.Villa 'j'�1j O� Fax(516)765-1823 Lydia A.Tortora Ol �'� Telephone(516)765-1809 BOARD OF APPEALS REii TOWN OF SOUTHOLD APR Appl. No. 4428 ACTION OF THE BOARD OF APPEALS APPLICANTS: VINCENT AND EDNA QUATROCHE. DATE OF AC I&p!n@14 FINDINGS OF FACT: LOCATION OF SUBJECT PARCEL: 1000-33-4-69; 130 Sunset Lane, Greenport. ADJOINING PARCEL: 1000-33-4-70 known as 160 Sutton Place and (#) Sunset Lane, Greenport, improved with a single-family dwelling and permitted accessory uses. CIIARACTER OF IMMEDIATE AREA: Lots which are substandard in size, some larger than the subject parcel and others similar in size. APPLICABLE PROVISIONS OF ZONING CODE: Article II, Section 100-26. PARCEL CREATION DATES: Deeded by Quatroche Family on two different dates, in separate deeds: 1957 and 1968. PARCEL SIZES: 7400+- sf. each and 75 ft. road frontage., 100 ft. lot depth. BASIS OF REQUEST: Action of Disapproval issued by the Building Inspector on a request for a merger determination (application for building permit for a fixture dwelling) dated September 23, 1996. REASONS FOR DENIAL OF WAIVER: .1. Adequate proof was not submitted to show intent to build a single-family dwelling prior to the enactment of merger law which has been enforced since 1983. 2. Separate assessments and separate tax bills for 27+- years, and separate purchase dates (two deeds) are not attributable to zoning laws (instead are for building and land assessment and taxes). 3. Lots are significantly smaller than the zoning size of 40,000 required in this R-40 Residential area. 4. Nonconforming setbacks would be further reduced if the waiver were granted. Variances would be required to build on the requested lot due to its substantial nonconformities. 5. Common ownership of both lots has existed for 27+- years. DETERMINATION MOTION MADE BY R. Villa SECONDED BY L. Tortora ACTION/RESOLUTION ADOPTED: Denied, as applied. VOTE OF THE BOARD: Ayes: Lydia A. Tortora, Robert A. Villa., Gerard P. Goehringer. (Nay: James Dinizio, Jr. - felt application should be approved). This resolution was duly adopt ). Member Serge Doyen of Fishers Island was absent, as agreed du o the a I se, olved from Fishers Island to Southold. GERA D P. GOEHRI GER, C IRMAN �- &4t"_ /ARLI� --Recei vet' -AV 13 2024 Zoning Board of Appeals APPEALS BOARD MEMBERS 4FF01 Gerard P.Goehringer,Chairman h�0��S ��Dy Southold Town Hall G 53095 Main Road James Dinizio,Jr. a P.O. Box 1179 Lydia A. Tortora 0 ,? Southold,New York 11971-0959 Lora S. Collins • `F ZBA Fax(631)765-9064 George Horning y'llpl �a0� Telephone(631)765-1809 BOARD OF APPEALS AOReceive.d TOWN OF SOUTHOLD JUN 13 2024 FINDINGS, DELIBERATIONS AND DETERMINATION REGULAR MEETING OF DECEMBER 13, 2001Zoning Board of Appeals Appl. No. 4999-- LOUISE AJEMIAN 1000-33-3-23.2 and 40.1 STREET& LOCATION: 1825 McCann Lane, Greenport DATE OF PUBLIC HEARING: December 13, 2001 PROPERTY FACTS: The property which is the subject of this request to unmerge is SCTM 1000-33-3-23.2 (Lot 23.2), unimproved land on McCann Lane in Greenport with road frontage of about 55 feet and depth of 160 feet. This land comprises the southerly half of original Lot 14 in the Eastern Shores subdivision, which was filed in 1964. (The adjoining land, SCTM 1000-33-3-40.1, abuts this land on the northerly property line.) BASIS OF REQUEST: Building Department's Notice of Disapproval, dated August 2, 2001, stating that the subject property (Lot 23.2) has merged with the parcel immediately to the north, SCTM 1000-33-3-40.1 (Lot 40.1), pursuant to Code Section 100-25 by reason of common ownership after July 1, 1983. RELIEF REQUESTED: Applicant requests a waiver of the merger of Lot 23.2 with Lot 40.1, as provided for in Code Section 100-26. REASONS FOR BOARD ACTION, DESCRIBED BELOW: On the basis of testimony presented, materials submitted and personal inspection, the Board makes the following findings: 1. Lot 40.1 comprises Lot 915 in the Eastern Shores subdivision and the northerly half of subdivision Lot 914. Consequently, CTM Lot 40.1 is 1.5 times the size of the typical lot originally laid out in that subdivision. CTM Lot 23.2, comprising the southerly half of subdivision Lot #14, is one-half the size of the typical original lot. 2. Eastern Shores sold subdivision Lot #15 to Louise Ajemian (LA) and Elisa Yerganian (EY) in October 1968. LA and EY bought the northerly half of subdivision Lot 14 in February 1969 from E. Baron, who had previously acquired all of Lot 14 from Eastern Shores. In May 1970, LA and EY conveyed these two parcels (the property now identified as Lot 40.1) under a single deed, giving a one- half interest to LA and a one-half interest to EY and her husband Paul Yerganian, all as joint tenants with right of survivorship. A house was built in 1970, located on the northerly portion of Lot 40.1, that is, on the portion that was subdivision Lot 15. Page 2 -December 13, 2001 Appl. No. 4999-L.Ajemian 1000-33-3-23.2 at Greenport RCCeIlI�C� ,UN 13 2024 Zoning Board of Appeals 3. In February 1972, E. Baron conveyed the southerly half of subdivision Lot 14, that is, Lot 23.2, by deed to LA and EY as joint tenants with right of survivorship 4. There were no further transactions involving Lot 23.2 or Lot 40.1, although Lot 23.2 was erroneously included in the recitations of a 1987 deed conveying subdivision Lot 13 (owned by LA and EY)to Karavas. 5. EY died in 1998, leaving LA as sole owner of Lot 23.1. Paul Yerganian died in 1999, leaving LA as sole owner of Lot 40.1. The Lots thereupon merged. The merged parcel comprises original Lots 14 and 15 of the Eastern Shores subdivision. 6. LA now wishes to reconstitute original subdivision Lot 14 and sell it to a buyer who intends to build a home. To accomplish this, Lot 23.2, which is the southerly half of subdivision Lot 14, must be unmerged from Lot 40.1. The unmerged parcel would then be sold under a single deed together with the southerly one-third of Lot 40.1, which is the northerly half of subdivision Lot 14. LA will retain the northerly two-thirds of Lot 40.1, which is subdivision Lot 15 and on which the house was built in 1970. 7. Provided that LA's plan described in paragraph 6 is accomplished, the requested waiver will recognize the original lines of subdivision Lot 14, which will be consistent with the size of lots in the neighborhood. Waiver of merger will allow for construction of one single-family dwelling on original subdivision Lot 14, which will not result in a significant increase in the density of the neighborhood. There will be no need for significant change in the contours or slopes of subdivision Lot 14, nor for substantial filling affecting nearby environmental or flood areas. S. Waiver of merger will avoid economic hardship for applicant, who otherwise will be left with an unusable parcel (Lot 23.2). Testimony was offered that the reconstituted subdivision Lot 14 is under contract of sale for$90,000. RESOLUTION/ACTION: On motion by Member Collins, seconded by Member Homing, it was RESOLVED, to GRANT the requested Waiver of merger of Lot 23.2 with Lot 40.1, subject to the CONDITION that the applicant joins Lot 23.2 to the southerly one-third of Lot 40.1 so as to reconstitute exactly the lines of original subdivision Lot 14, and conveys that newly constituted parcel to a buyer as a single parcel r . Page 3 —December 13, 2001 Appl. No.4999—L. Ajemian • - 1000-33-3-23.2 at Greenport qm Received 'JUN 3 2024 Zoning awd of under a single deed. To ensure that this condition is met, no Building Permit shall be issued for any structure on the land now identified as Lot 23.2 unless such land shall have been joined to the southerly one-third of Lot 40.1 and transferred under a single deed, as described in the preceding paragraph. This action does not authorize or condone any current or future use, setback or other feature of the subject property that violates the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. Vote of the Board: Ayes: Members Goehringer (Chairman), Dinizio, Tortora, Collins, and Hor ' is es ion s adopted (5-0). Gerard P. Goehringer, Chairm 12/3cle" 21D AND J '- ..-n of ;you►hold =o:'vn 054. . .._........ 'JUN 13 2024 Zoning Owd Ot AIW@M§ --_'OWN OF SOUTHOLD, NEW YORK J� ACTION OF THE ZONING BOARD OF APPEALS DATE..Hober„ls, 1957 Appeal No. 36 Dated October 22, 1957 ACTION OF THE ZONING BOARD OF APPEALS OF TOWN OF SOUTHOLD To !line Bolen T. Wdeiros Appellant /yA4 727 1Pirst Street, GrspMpgrt, 1. T. p�+ (� At a meeting of the Zoning Board of Appeals on November 14, 1957, �Fq yed was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property JUN 3 2024 ( ) Request for a special permit under the, Zoning Ordinance (z) Request for a variance to the Zoning Ordinance Zoning Board of Appeals 1. SPECIAL PERMIT. By resolution of the Board it was determined that a special permit ( ) 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 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) bomddamold produce undue hardship because lot was purchased prior to enactment of the Zoning Ordinance. (b) The hardship created (is) blocculd unique and Nzmft (would not) be shared by all properties alike in the immediate vicinity of this property and in the some use district because lot was held in single and separate ownership prior to Zoning. (c) The variance (does) (dr---st) observe the spirit of the Ordinance and (7 EMW (would not) change the character of the district because other late in the district are of eimila!' miss* and therefore, it was further determined that the requested variance (Z)be granted ( )be denied and that the previous decisions of the Building Inspector ( )be confirmed ( ) be reversed Let 1500 in width of &most Inge, Greenport, N. T. ZONING BOARD OF APPEALS AA.,-� Gracd H. Meyer Secretary Form ZB4 r" Received JUN 3 2024 Zoning Board of Appeals &17 -- -- STATE. OF NEW YORK, LEGAL NOME COUNTY Off' SUFFOLK) ! ss: NOr3'ICE OF HMRING i Pursuant to section 267 of the ... ---- ---- being �i� :..�- _.., ------- duly Sworn, Town Law and. the provisions of, -------------- - ------•• I..... _.............. . the Building gone Ordinance of the' Town of Southold, Suffolk i says that ....A '-.....--.--. is Printer and Publisher of the SUFFOLK County, New York, a public hearing will be held by the Zoning Board TIMES, a newspaper published at Greenport, in said county; of Appeals of the Town of South- and that the notice, of which the annexed is a printed copy, old at the Town Clerks Office, Main Street, Southold, New-York, l on November 14, i9�57 at 8:06 PM � has been published in the said Suffolk Times once in each (.-prevailing time:) upon the applica- C- t __..._____•-•---•_-•-- Week �tion of Helen- J. M-edeirgs for a week� , for ------.----- ----------------------------------•-------• variance a m �._ -- '41 B. Zane successively commencing on the ...._-__-:.•_ ....c�------------- Ordinance; Aitle .III,section 303. Locatian of this property, Sunset *:YL ,L�---.. 19,.�..- ----. -lane, Greenport, N. Y. day of .. ... . .. p - Any person desiring to bo heard • _..........---•-•--•- ..................... ..•-- on the above application should appear at the time and place above Sworn to before pie this L...... specified. -Dated October 26, 1957 day of _. .... �.L?:1 - ::�-±.............. . By order of the Zoning Board - of Appeals of the -Town of South-a ........ - ---•- --" ...,......... ... .. old. ±:,+,�t+ Howard M. Terry. ...................•---•------------ ... •, �f fi�eyr Ye�it...............-- ItN8 Building Inspector r ;1i i i; Pinta Y ti#fwik Ne. 52-59 - irEg NIA �► L My2. �miastoa �P 0 W c (0 0 w CD ID • �. N CD W W FORK NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE Received f�vl SOUTHOLD, N. Y. JUN 13 2024 Zoning Board of Appeals NOTICE OF DISAPPROVAL FileNc. .... ......................................................Date 9.i � To .....� ••� ®•••• ...I............ !;iie :.... .J`.. r�. R.:......................... ... . . .,.. .,.., 4. ........... PLEASE TAKE NOTICE that your application dated .......................... for permit to worst ...........at the premises located at . .���.�•�.�..�.� . �? ................................stmeir- Map ....................`!t;-k. ..... Block ............ .,.461 . ............ Lot ................ ms. ......... is disapproved on the following grounds .. 2�.n .. .�!:t:!•,� � :� :... `....�� 7`.:./. ....... / ... ,. .......................................... ................................................................................................................................................................ ................................................................................ ................................................................................ Building Inspector APPEAL APPEAL NO. G DATE: act*-.t v JA, /yf7, ,4 TO THE ZONING BOARD OF APPEALS New YorPeceived I, ( of 7a7s2Ad�� ,a't ., JUN ! 3 2024 Name o Appellant S reet and NumberZoning Board of A dP�, ` , HEREBY APPEAL TO Appeals Municipa ty Ste#e THE O.dING BOARD OF APPEALS FROM THE DECISION OF THR BUILDING INSPECTOR ON APPLICATION FOR BUILDING PERMIT NO. DATED 19 WHEREBY THE BUILDING INSPECTOR GRANT ( ) DENY To Name of Applicant for permit Of Street and Number Municipality State ( ) A PERMIT TO USE ( ) A PERMIT FOR OCCUPANCY ( ) A TEMPORARY PERMIT OR EXTENSION THEREOF ( ) A CERTIFICATE OF EXISTING USE Ij LOCATION OF THE PROPERTY 'Street & Number Use D s rict on oning 2. PROVISION(S) OF SHE ZONING ORDINANCE APPEALED (Indicate the Article section, subsection and paragraph of the Zoning OrdLpanee being appealed by number. Do not quote the Ordinance.) Il� 3 0� 3, TYPE 4DF APPEAL Appeal is made herdvito f9r ( ) An interpretation of the Zoning Ordinance or Zoning Map ( ) A special permit under the Zoning Ordinance or Zoning Map ( Vf A variance to the Zoning Ordinance or Zoning Map ( ) A temporary permit S APPEAL A previous appeal has has.not (.been made with respect to this decision of the Building Inspector or with respect to this property. Such appeal(s) was ( ) a requested interpretation ( ) a request for a special permit ( ) a request for a variance ( ) a temporary permit and was (were)made in Appeal No. dated 19 Appeal No. dated 19 Appeal No.. dated 19 Appeal No. dated_ _ 19 A APPEAL Complete relevant blank. Use extra sheet if necessary. (a) INTERPRETATION OF THE ZONING ORDINANCE IS REQUESTED because (b) A SPECIAL PERMIT UNDER THE ZONING ORDINANCE IS REQUESTED Pursuant, to Article Section Subsection Paragraph (c) fA VARIANCE TO THE ZONINGORDINANCE IS REQUESTED FO�THE REASOT- (1) ST RICT APPLICATION of the Ordinance would produce UNDUE HARDSHIP be: (2) The hardship created is UNIQUE and is not shared by all properties alike in the immediate vicinity of this property and in this use district because 9.C.u•lrYt.�C�i :$a GQ yr-r A- PZ4,� /SD -eu . .Gt. ,v►tit'o ;�c,�-o-� 7 f 41�f Received REASON FOR APPEAL (Con't.) NN (3) The VARIANCE would observe the spirit of the ordinance hand 3 2024 would NOT CHANGE THE CHARACTER OF THE DISTRICT because: .$t d u4t d '-� X4.4. ear in o als (d) A TEMPORARY PERMIT IS REQUESTED because: 'P- (e) EXTENSION TO A TEMPORARY PERMIT IS REQUESTED because: STATE OF NEW YORK) COUNTY OF�) SS Sworn to this,2__day of 19 Signatubb O NotMW Public F.LANGTON CORV IN 8Ot0TY Nu bLc,Jwie c. New Yoi Suffolk Co.Offici.I No.52-077050Q� Commission Expires March 30,19.�I'f I /ACA4 Received Board of Zoning Appeal's Application JUN 13 2024 AUTHORIZATION Zoning Board of Appeals (Where the Applicant is not the Owner) L Dean T. Karavas residing at 750 Tasker Lane, Greenport,NY 11944 do hereby authorize Patricia C.Moore to apply for variances)on my behalf from theSouthold Zoning Board of Appeals. (Owner's Signature) l . Im/S.4 VIIS (Print Owner's Name) APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNERS AGENT) Received The Town of Southolds Code of Ethics prohibits conflicts of interest on the part of TMWoMR— . 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 necessarvto avoidrsame.of Appeals YOUR NAME: KARAVAS,DEAN T. AND PATRICIA C.MOORE 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. A business interest means a business, including a partnership, in which the Town officer or employee has even a partial ownership of(or employment by) a corporation in which the Town officer or employee owns more than 5%of the shares. YES NO X Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D(below)and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply): A)the owner of greater than 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation); B)the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C)an officer,director,partner,or employee of the applicant;--or D)the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted this"day of.—`�`�7���� Signature: Dean T.Karavas Patricia C.Moore l ►�,� WESTCOR LAND TITLE INSURANCE COMPANY Fleceive.d JUN 13 2024 May 7,2024 Zoning Board of Appeals Town of Southold 53095 Route 25 Southold,NY 11971 Re:Eminent Abstract, Inc. Title Number: SS#1547 3 Carol Lane Premises: 750 Tasker Lane,Greenport,NY 11944 East Moriches,NY 11940 SCTM# 1000-033.00-04.00-039.000 Borrower:Dean T.Karavas Gentleman: Please be advised that Eminent Abstract,Inc. is a duly authorized agent of this Company and as such is empowered to prepare and issue Certificate and Report of Titles,omit title exceptions,collect title premiums and issue Title Insurance Policies and Endorsements thereto. Your reliance upon the information contained herein shall continue until you are notified in writing of a change in status of said agent. Very truly yours, Robin Schwartzman New York State Agency Counsel RS/ic cc:Agent's File SS#1547 COUNTY OF SUFFOLK Received 1Uc SS.: STATE OF NEW YORK ) JUN 3 2024 IT in Board of Appeals EMINENT ABSTRACT, INC. As Agent for WESTCOR LAND TITLE�INSURANCE COMPANY, INC. being duly sworn deposes and says: THAT a search made of the records of the County Clerk's Office of Suffolk County for the following described property: 750 Tasker Lane, Greenport NY ALSO being known and designated on the Suffolk County Real Property Tax Agency Map as: DISTRICT: 1000 SECTION: 033.00 BLOCK: 04.00 LOT: 039.000 See description on attached Schedule "A" THIS search is for information. The Company's limit of liability under this certificate, for any reason whatsoever, whether based on contract or negligence, shall not exceed $25,000.00 and shall be confined to the applicant to whom this certificate is addressed. No policy to be issued hereunder. Searches have been run from 11/24/1978. Dated: May 6, 2024 Eminent Abstract, Inc. By: Donna DeLuca—V. President Sworn to 4ejfore me this / ay of 9 , 2024. Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 oualified in Suffolk Count Commission Expires May 27, SCHEDULE "A" ALL that certain plot,piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 27 on a certain map entitled, Map of Eastern Shores at Greenport" and filed in the Office of the Clerk of the County of Suffolk on April 26, 1964 as Map No. 4021. 144 Received jUN 13 2024 Zoning Board of Appeals 01 Eminent Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8`" ay of May, 2024. Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk County I- Commission Expires May 27, / SUBJECT PREMISES: SCTM: 1000-033.00-04.00-039.000 CHAIN OF TITLE Margaret Sturm as devisee under the DEED Last Will and Testament of Frank Sturm Dated: 07/25/1978 To Rec'd: 08/14/1978 Constantinos Karavas and Liber: 8479 page 377 Anastasia Karavas, his wife Constantinos Karavas and DEED Anastasia Karavas, his wife, being both the joint owner Dated: 11/30/2010 Of Lot 27 and the individual owner of Lot 26 Rec'd: 01/03/2011 To Liber: 12647 page 418 Dean T. Karavas Received /�AAJ� JUN 13 2024 Zoning Board of Appeals LAST OWNER OF RECORD A- �minent-AlsYa Inc. By: Donna DeLuca—V. President Sworn to before me this 8th day of May, 2024. A lotary, Public Janet A.DeBenedetto Notary Public,State of New York No.097 Qualified in Suffolk Suffolk 0 ounty Commission Expires May 27, �C�' PREMISES ADJOINING NORTH: SCTM: 1000-033.00-04.00-038.000 Received CHAIN OF TITLE 114 JUN 13 2024 Margaret Sturm, as devisee under the DEED Last Will and Testament of Frank Sturm Dated: Of APPeals To Rec'd: 08/14/1978 George Demellis and Liber: 8479 page 388 Mary Demellis, his wife George Demellis, as surviving tenant DEED To Dated: 02/06/1987 George Demellis and Rec'd: 07/24/1992 Kostas Demellis Liber: 11507 page 443 George Demellis and DEED Kostas Demellis Dated: 10/07/1991 To Rec'd: 11/13/1991 Kostas Demellis Liber: 11368 page 319 Kostas Demellis DEED To Dated: 03/25/1996 Constantinos Karavas and Rec'd: 05/08/1996 Anastasia Karavas, his wife Liber: 11773 page 43 Constantinos Karavas and DEED Anastasia Karavas, his wife Dated: 05/14/1996 To Rec'd: 05/21/1996 Anastasia Karavas Liber: 11774 page 757 (Note: Correction Deed to amend Grantee) Constantinos Karavas and DEED Anastasia Karavas, his wife, being both the joint owner Dated: 11/30/2010 Of Lot 27 and the individual owner of Lot 26 Rec'd: 01/03/2011 To Liber: 12647 page 418 Dean T. Karavas LAST OWNER OF RECORD minent Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8tn day of May, 2024. Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk County Commission Expires May 27, PREMISES ADJOINING EAST: SCTM: 1000-033.00-04.00-057.000 CHAIN OF TITLE A�4 Received Samuel Levine and DEED JUN 13 2024 Edna A. Brown Dated: 04/27/1954 To Rec'd: 99f'"I§Wd � APPM- Theodore Henkel Liber: 3687 page 334 Theodore Henkel died on October 22, 2012. Gail M. Donlan, as Executor under the DEED Last Will and Testament of Theodore Henkel Dated: 05/22/2013 To Rec'd: 06/04/2013 Jeffrey L. Demarest and Liber: 12731 page 927 Kara A. Demarest, his wife Jeffrey L. Demarest and DEED Kara A. Demarest Dated: 12/01/2022 To Rec'd: 02/14/2023 JKMD LLC Liber: 13189 page 106 LAST OWNER OF RECORD mment Abs ract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8`" d y of May, 2024. ' otary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk Count Commission Expires May 27, (�' PREMISES ADJOINING EAST: SCTM: 1000-033.00-04.00-056.000 Received 6 ri,� CHAIN OF TITLE JUN 3 2024 Samuel Levine and DEED Edna A. Brown DatePON2. ?qSS of Appeals To Rec'd: 05/11/1953 Lawrence Francis Damiani and Liber: 3512 page 511 Janice K. Damiani, his wife Lawrence Francis Damiani and DEED Janice K. Damian, his wife Dated: 07/16/2010 To Rec'd: 07/26/2010 Brad L. Damian and Liber: 12632 page 325 Steven W. Damiani, as Trustees of the Damiani Family Trust dated July 16, 2010 LAST OWNER OF RECORD Eminent b r nc. By: Donna DeLuca—V. President Sworn to before me this 8tn da of May, 2024. "A otary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4W)TI6 L Qualified in Suffolk County Commission Expires May 27, Y 4 1 PREMISES ADJOINING SOUTH: SCTM: 1000-033.00-04.00-040.000 Received CHAIN OF TITLE JUN $ 3 2024 Margaret Sturm as devisee under the DEED Last Will and Testament of Frank Sturm Dated: 11�?T)Fg Bgg oard of Appeals To Rec'd: 01/05/1979 Antonios Pappas and Liber: 8562 page 496 Asimina Pappas, his wife Antonios Pappas and DEED Asimina Pappas, his wife Dated: 11/09/1998 To Rec'd: 11/25/1998 James Pappas Liber: 11930 page 859 ° LAST OWNER OF RECORD minen Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8cn day of May, 2024. �� 1—k1-- Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859076 oualified in Suffolk Countb),Q-,?- Commission Expires May 27, P PREMISES ADJOINING WEST: AW Received JUN 3 2024 Zoning Board of Appeals TASKER LANE mment A stract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8tn jda of May, 2024. Notary Public Janet A. DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk ty^D7 y Commission Expires Mayy 27 27, Gbb�� WESTCOR Received LAND TITLE INSURANCE COMPANY JUN 3 2024 Zoning Board of Appeals May 7,2024 Town of Southold 53095 Route 25 Southold,NY 11971 Re:Eminent Abstract,Inc. Title Number: SS#1546 _ 3 Carol Lane Premises: 850 Tasker Lane,Greenport,NY 11944 East Moriches,NY 11940 SCTM# 1000-033.00-04.00-038.000 Borrower:Dean T.Karavas Gentleman: Please be advised that Eminent Abstract,Inc. is a duly authorized agent of this Company and as such is empowered to prepare and issue Certificate and Report of Titles,omit title exceptions,collect title premiums and issue Title Insurance Policies and Endorsements thereto. Your reliance upon the information contained herein shall continue until you are notified in writing of a change in status of said agent. Very truly yours, v Robin Schwartzman New York State Agency Counsel RS/ic cc:Agent's File SS#1546 J Received COUNTY OF SUFFOLK ) 3 � SS.: JUN 2024 STATE OF NEW YORK ) Zoning Board of Appeals EMINENT ABSTRACT, INC. As Agent for WESTCOR LAND TITLE INSURANCE COMPANY, INC. being duly sworn deposes and says: THAT a search made of the records of the County Clerk's Office of Suffolk County for the following described property: 850 Tasker Lane, Greenport NY ALSO being known and designated on the Suffolk County Real Property Tax Agency Map as: DISTRICT: 1000 SECTION: 033.00 BLOCK: 04.00 LOT: 038.000 See description on attached Schedule "A" THIS search is for information. The Company's limit of liability under this certificate, for any reason whatsoever, whether based on contract or negligence, shall not exceed $25,000.00 and shall be confined to the applicant to whom this certificate is addressed. No policy to be issued hereunder. Searches have been run from 7/9/1981. Dated: May 8, 2024 1 Eminent Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8th D of May, 2024. Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk County Commission Expires May Received SCHEDULE "A" JUN 3 2024 �"11 Zoning Board of Appeals ALL that certain plot,piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 26 on a certain map entitled, Map of Eastern Shores at Greenport" and filed in the Office of the Clerk of the County of Suffolk on April 26, 1964 as Map No. 4021. A ieotf(2-f Eminent A st ct, Inc. By: Donna DeLuca—V. President Sworn to before me this 8th d y of May, 2024. t JA a- i Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk County /1 Commission Expires May 27, �f SUBJECT PREMISES: SCTM: 1000-033.00- 00-038.000 Deceived CHAIN OF TITLE A44JUN 3 2024 Margaret Sturm, as devisee under the DEED zoning Board of APPeals Last Will and Testament of Frank Sturm Dated: 07/25/1978 To Rec'd: 08/14/1978 George Demellis and Liber: 8479 page 388 Mary Demellis, his wife George Demellis, as surviving tenant DEED To Dated: 02/06/1987 George Demellis and Rec'd: 07/24/1992 Kostas Demellis Liber: 11507 page 443 George Demellis and DEED Kostas Demellis Dated: 10/07/1991 To Rec'd: 11/13/1991 Kostas Demellis Liber: 11368 page 319 Kostas Demellis DEED To Dated: 03/25/1996 Constantinos Karavas and Rec'd: 05/08/1996 Anastasia Karavas, his wife Liber: 11773 page 43 Constantinos Karavas and DEED Anastasia Karavas, his wife Dated: 05/14/1996 To , Rec'd: 05/21/1996 Anastasia Karavas Liber: 11774 page 757 (Note: Correction Deed to amend Grantee) Constantinos Karavas and DEED Anastasia Karavas,his wife, being both the joint owner Dated: 11/30/2010 Of Lot 27 and the individual owner of Lot 26 Rec'd: 01/03/2011 To Liber: 12647 page 418 Dean T. Karavas LAST OWNER OF RECORD �6a %Ifua' minent Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8th d y of May, 2024. Notary Public Janet A.DeBenedetto Notary Public,State of NewYodt No.01 DE4859976 Qualified in Suffolk Countyy t-^mmission Expires May 27, PREMISES ADJOINING NORTH: SCTM: 1000-033.0%ftw6d0 CHAIN OF TITLE 44VJUN 32024 John C. Stathakis and DEED Zoning Board of Appeals Katy Stathakis, his wife Dated: 07/09/1981 To Rec'd: 07/27/1981 Stelios Tatsis Liber: 9042 page 397 Stelios Tatsis DEED To Dated: 09/29/2022 Wyandanch Real Estate Corp. Rec'd: 11/16/2022 Liber: 13178 page 151 Wyandanch Real Estate Corp. DEED To Dated: 03/13/2024 Decan Hanlon and Rec'd: 04/25/2024 Allyson Hanlon Liber: 13245 page 922 LAST OWNER OF RECORD Un minent A str ct, Inc. By: Donna DeLuca—V. President Sworn to before me this 8th d y of May, 2024. Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk County jU Commission Expires May 271 � 1 PREMISES ADJOINING EAST: SCTM: 1000-033.00-04.00-058.000 CHAIN OF TITLE Received George H.Nugent DEED JUN 3 2024 To Dated- 05/12/1959 George H.Nugent and Rec'F(M/V3gc§g� of Appeals Doris K. Nugent, his wife Liber: 4459 page 301 No proof of death found for George H. Nugent. Mary Smart and Sharon Milonas as Co-Executors under the DEED Last Will and Testament of Doris K. Nugent Dated: 05/12/1995 To Rec'd: 06/29/1995 Sharon Milonas Liber: 11731 page 203 Sharon Milonas, specific devisee under the DEED Last Will and Testament of Doris K. Nugent Dated: 12/17/2002 Who died on 2/22/1995 Rec'd: 12/31/2002 to Liber: 12227 page 922 Warren W. Jackson and Mary A Jackson, his wife Warren W. Jackson and DEED Mary A. Jackson Dated: 06/03/2011 To Rec'd: 07/11/2011 Lloyd Leder Liber: 12665 page 91 LAST OWNER OF RECORD minent Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8th da of May, 2024. otary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 Qualified in Suffolk Co2u7n j Commission Expires May PREMISES ADJOINING EAST: SCTM: 1000-033.00-04.00-057.000 CHAIN OF TITLE lil� Received Samuel Levine and DEED JUN 13 2024 Edna A. Brown Dated: 04/27/1954 To Rec'd:2VhWfld/MWd of Appea1r, Theodore Henkel Liber: 3687 page 334 Theodore Henkel died on October 22, 2012. Gail M. Donlan, as Executor under the DEED Last Will and Testament of Theodore Henkel Dated: 05/22/2013 To Rec'd: 06/04/2013 Jeffrey L. Demarest and Liber: 12731 page 927 Kara A. Demarest, his wife Jeffrey L. Demarest and DEED Kara A. Demarest Dated: 12/01/2022 To Rec'd: 02/14/2023 JKMD LLC Liber: 13189 page 106 LAST OWNER OF RECORD Eminent Abstra , Inc. By: Donna DeLuca—V. President Sworn to before me this 8tn d y of May, 2024. otary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 oualified in Suffolk Cou Commission Expires May 27, PREMISES ADJOINING SOUTH: SCTM: 1000-033.00-041P-6 Wd CHAIN OF TITLE qqqIJUN 13 2024 Margaret Sturm as devisee under the DEED Zoning Board of ,appeals Last Will and Testament of Frank Sturm Dated: 03/10/1954 To Rec'd: 03/15/1954 Constantinos Karavas and Liber: 3663 page 468 Anastasia Karavas, his wife Constantinos Karavas and DEED Anastasia Karavas, his wife, being both the joint owner Dated: 11/30/2010 Of Lot 27 and the individual owner of Lot 26 Rec'd: 01/03/2011 To Liber: 12647 page 418 Dean T. Karavas LAST OWNER OF RECORD minent Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8th ay of May, 2024. A Notary Public Janet A.DeBenedetto Notary Public,State of New York No.o1DE4859976 aualified in Suffolk county ty� commission Expires PREMISES ADJOINING WEST: Received JUN 4 3 2024 TASKER LANE Zoning Board of Appeals I Eminent Abstract, Inc. By: Donna DeLuca—V. President Sworn to before me this 8th d of May, 2024. Notary Public Janet A.DeBenedetto Notary Public,State of New York No.01 DE4859976 , oualified in Suffolk County C)a Commission Expires May 27, Received JUN 13 2024 Zoning Board of Appeals 11111111 IN 11111111111111111111111111111111111 IN IN 111111111111111111111 IN SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/03/2011 Number of Pages: 4 Ats 09:54:2B AN Receipt Number s 11-0000054 TRMSFER TAX NMEBER: 10-11391 LIBER: D00012647 PAGE: 418 District: Section: Block: Lot: 1000 033.00 04.00 038.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NXS SRCHG $15.00 NO EA-CTY $5.00 NO RA-STATS $12 5.0 0 so TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $50.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $245.00 TRANSFER TAX NUbMER: 10-11391 THIS PAGE IS A PART OF THE IMSTRUM MT THIS IS NOT A BILL JUDITH A. PASCALE County Clark, Suffolk County �• 1 2 I REcuRDED Number of pages 2011 Jan 03 09r54:28 AN Received TORRENS JUDITH A. PASCALE OF serial# 5tnFF0i�.iAf�COUNTY juN 13 2024 L D00012647 Certificate# . P 418 DT# 10-11391 Zoning Board of Appeals Prior Ctf.# Deed I Mortgage Instalment Deed 1 Mortgage Tax Stamp Recording/Filing Stamps 31 FEES Mortgage Amt. Page/Filing Fee 1. Basic Tax Handling 5• OD 2. Additional Tax TP-584 Sub Total Spec./Assn. Notation _ or EA-52 17(County) Sub Total Spec./Add. BA-5217(State) TOT.MTO.TAX Dual Town Dual County S.A. Held for Appointment Comm.of Ed. S. 00 Transfer Tax Affidavit • + Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other --- -Grand Total use If NO,see appropriate tax clam on page# of this insttu 4 10026647 '-000 03300 oaoa 039000 0 g Community Preservation ftnd Real Prosy p T S I._i000 ossoo oaoa o3a000 �y A Consideration Amount$_ + Tax Service LRSFL Agency EG7 CPF Tax Due S Verification d --- - --_ _� Improved ... Vacant Land 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: TD TD WM an H. Price, Jr., Esq. P.O. Box 149 T'D Crean-port, New York 11944 7 Title Company Information CQ,Name Title# 8 Suffolk Countv Recording & Endorsement Pam This page forms part of the attached Bargain and Sale Deed made by. (SPECIFY TYPE OF INSTRUMENT) Constantino Karavas and Anastasia The premises herein is situated in Karavas, his wife SUFFOLK COUNTY,NEW YORK. TO In the Township of Southold' Dean T. Karavas In the VILLAGE Graenport or HAMII.W of BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. r—t • Form MU---Bu0n and Sala Deed,with Cavenant spinsl Cmmta6 Acls�l &vidaal orCogwration.(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the 30'day of November,Two Thousand TwReceiVed EETyyEEN JUN 13 2024 .CONSTANTINOS KARAVAS and ANASTASIA KARAVAS, his 4IWgb `�$hA> 'ejoint owner of Lot 27 and the individual owner of Lot 26, as more particularly set forth herein, residing at 25.44 A 36"Street,Astoria,New York 11102 party of the first part,and DEAN T. KARAVAS,residing at 750 Tasker Lane,Greenport,New York 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 Town of Southold, County of Suffolk and State of New York, known and designated as Lot No 26 and Lot No. 27 on a certain map entitled "'Map of Eastern Shores at Greenport," and filed in the Office of the Clerk of the County of Suffolk on April 26, 1964 as Map No.4021. TOGETHER with beach rights and access thereto as described in grant made by H.J.S. Land & Development Corp.and J.M.S. Land&Development Corp.to Eastern Shores,Inc.,dated the 17s' day of March, 1965, and recorded in the Suffolk County Clerk's Office on March 18, 1965 in Liber 5716 at Page 16. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated July 25, 1978, and recorded August 14, 1979, in the Office of the Suffolk County Clerk in Liber 8479, Page 377, and by deed dated May 14, 1996,and recorded May 21, 1996 in the Office of the Suffolk County Clerk in Libor 11774,Page 757. 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 dune or suffered JAIW anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. Received AND the party of the first part, in compliance with Section 13 of the Lien Law, cov t�t024 the party of the first part will receive the consideration for this conveyance and will hone right to receive such consideration as a trust fund to be applied first for the purpose oer�4i Appeals of the improvement and will apply the same first to the payment of the cost of t e improvement before using any part of the total of the same for any other purpose. The ward "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: CONSIXNtINOS KARAVAS A STASIA KARAVAS -ram• Received STATE OF NEW YORK) JUN 13 2024 ss.: COUNTY OF SUFFOLK) Zoning Board of Appeals On the 30th day of November, 2010, before me, the undersigned, personally appeared Constantinos Karavas and Anastasia Karavas, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose naine(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capaeity(ies), and that by histher/their signature(s) on the insuument, the individuat(s), or the person upon behalf of which the individual(s)acted,executed the instrument. N o4iffublic WILLIAM H.PRICE.JR. Notary PubliC,State of New Yotk No,4644944.Suffolk County ja Term Expires February 28,20-1 I r s -- PLEASE TYPE OR PIIESSFIRMLY WHEN WRnM ON FORM INSTRUCTIONS:httlYA www.orpa.stare.ny.u9 or PHONE 1618)473.7222 FOR MUMV USE ONLY 'Y REAL mommy TRANSFER REPORT Received C1.BiNM Casa aTATB OP lilNl,DLt OFATE BD CL Dow O d 1knour&d / M OF BILL FRMEM j U N 1 3 2024 Ca.B�pl ! a6 CL PM G Fir 5217 PROPERTY INFORMATION o ing Board of Appeals �•peepseb I Tsn 1 T..4..• T.nna I I (Southold 1 I Graenport 1 11944 1 z ftw I Karavas I Dean T. I ptd. I 1 wrmrer�arwrr B Tax YrdultalwafulnirfBieorefoleewR Big radrwdwrMyredbrehrllrrmedlonel�3P I { Adler erarra 4 Moats no sseds al AeeeweroM ❑ fo w u Faa d a varea itwra estlry IN* MGM p ls rsele nderrad on 1lo datd 1 ..2 1 t d pe wa eD Port of a Pored aft I&Wrw Bed wfih sfadhMea Aa1hM f3dw ❑ a Dad 100 LSD i8ddMwAMwMeaaRM*Wd7hweW ❑ f~aerie ICI X1 on 1 I ae Pseri Appmrd 1■&MvMMwwr Np VMfidd ❑ art aseaw I 1C.rnonn I cafflatanttnnn I tear ram r yen we srrr Kmravos 1 Anastasia I ow r meuNa 7.0link*9 No hary wMeh restamrnedy dwwBwe do esa of On Flom y al ar ear d sdoe faew ay hest attar r�y e*pye ❑ � a Warralr♦lypa la medeedarm I Fen*Iieldea0eI ARledead I (IOrrenrty Banc a New Caroaalw an vrrrt Land B FersBy Rr 10 F Carrsrrereiel 7 ldr 1 1M R+apeay laomd wMdo an Agddflwel paid ❑dnalal vaowe Led a APKMWA PumasSrrba i k w rewired a dulmn MOM Dd9M rwliatlrtMVreaeLand 11 EmrnignmalArewemM 1 Faed Muleoprepehy kin wrAgdwherdChinks BALEINFOIIMAnoN 1a ON*onwand areaMMM=rw1umde>oanrdr tt Bar Daewrr o+l e l MIA / / I A say anwm RelMM a Farmer Ilaitlws H Sale Belaaen Rdned WMaeles or Phlow I•MM Ma G One at the Buyers h sio a ndMr 1L Deft d Edo 1 Trrurr l 11 / 30 1 10 1 0 Buyer a Saw it GosrwnnreY Atewf ar --kxftftn OR n ar Is Ord Type mt%mty or fbrgafi and Sab llpo*Below F Bee of Fra-lerwl a Lm than Pie Irsereel MMdM Below) 1a wr Bob Me 0 .0 . 0 I Ce fl�dBarr Cola h 1Trp"Sdewwilkuh a Be"aid Bob nrr • 0 11 Bala of Brhrees Is Mckdod in slim Pdw (Rd[Bar Ptiw Is MmW amesm p M far As prupM t kW4 pwepwl p pgW I 00w Uh=M More A%Mw 50 WM I9pedry edoM Thd p =l Pry to h the Form of aef4 W w propwV a Bwft r die eawwfpr®of 7 Nord rtratgogwor drw oukworwJ here iowldeF Be arrest iefwar dw w w MNL 14.liOM an vein of pwerW I .0 .0 . D I pfwpwiy vdeafYd r 1he ON ASS13MW sirOM1AM0N-0&w ahmrM N-the isfed Flwl Ammm mrrt Rol anzf Ties BIB 1L View d Aras®d Ri4ar 10. 9 117.ToW A e8MM Vale 4ef eB pw,b j., Id S .2 .0 .0 I w w*frrI -I Men 1a parpw1 OLm 210 l..! 18.ifdrad MUM po I Groonaart 2L Tar Map N600MI 1 ral 4hedlwM fB maw lfm rR aawdl divot wM odit od lYwtirFeB I 1000-033.00-04.00-039.000 & 038.000 I I 1 I i CERTIFICATION 1 ago 69 moot Bee daft of kumowe tdreei w aG lba ro face fed aweed"Me bead ev MCA*Ed bdW and 1 undwaf sd lid dr uMMU d a"WMW 610 fader M of MMIEN fleet hwda eM r]Cwt ew M 9w IMMM dam rd br stage bow erg aed ON dam howmenift L11A1i ST'�LL� i 1 11/30110 Price 1 k111iem H.t Jr. DMIS"Mmaravael 'Mott NNw rM17 750 Tasker Lane 631 477-1016 I I 7nRT+wrefarf wanemw mw+erawarre Greenport 1 YY 11944 �r�i wan waves MUM NEW YORK STATE ,xk11�30110 copy orctantinos Karavas waft al � �� 1 lw1J1Q__ 5nndud N.Y B.T.U.Fotm 8t102• / -Batgain and Sale Deed.with Covenant apitnt G,antot'a Aet—Indiv- �eotp mi..(tingle then) wcez . j� CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. LIBER8479 PAGE377 7x /1A�( t Df'Da/yap V� 1 ((ev THIS INDENTURE.made the 25th day of July , nineteen hundred an seventy—eight (11 1sue, Fteceived MARGARET STURM, residing at 6797 N. Ionia Avenue, Chicago,/ N 13 2024 Illinois 60646, as devisee under the Last Will and Testamep of Frank Sturm, deceased (Suffolk County Surrogate's File ��+ 51 P 1976) H T.[Eff1 fd of Appeais DISTRICT SECTION BLOCK 0 party of the first part, t `; ED 9 1 t CONSTANTINOS KA VAS and 1RNASTASIA KAr&TVAS, his wile, both re 'cling at 25-40 A 36th Street, Astoria, New York 11102 party of the second part, WITNESSEPH,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, ailbosRitakaibdic�aa>dam�»a� situate. lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 27 on a certain map entitled, "Map of Eastern Shores at Greenport", and filed in the Office of the Clerk of the County of Suffolk on April 27, 1964 as GIST. Map No. 4021. TOGETHER WITH beach rights and access thereto as described in grant loclo made by H.J.S. Land & Development Corp. and J.M.S. Land & Development Corp. to Eastern Shores, Inc., dated the 17th day of March, 1965, and recorded in the Suffolk County Clerk's Office on March 18, 1965 SEC. in Liber 5716 at page 16. 3 SUBJECT TO Covenants and Restrictions in Liber 6821 page 508. BEING AND INTENDED TO BE part of the premises conveyed to Frank eL0,1; Sturm by Eastern Shores, Inc., by deed dated October 9, 1970 recorded in the Office of the Clerk of the County of Suffolk In Liber 6821 page 508 on October 13, 1970'. 1821 IR E CEI�iED IL.° L T P-f.L ES-1 ATE 1978 TOGETHER with all right,title and interest, if any,of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof;TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of the first part�,ill 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: 1 Margaret Stur 00 n r- ^ ON im ARTMIR 1. FELICE WC82 Standard N.Y.B.T.U.Forn�\ -Bargain and Sale Deed,with Covenant against Grantor's Act_ or Corporation(single cheer) \, CONiULT VOW LAWYU IIDORII f1aNWO TM MTRMMWT_TH'S PUTNUMMtT'_�.._i W USED By LAWV to ONLY' CORRECTION DEED ninety—six ,nineteen hundred and I / (e f '1 M INpEMURE,made the 14th day of May 1V 1�4(J � Brr*yFSI Constantinos Karavas and Anastasia Karavas, his wife 25-40 A 36th Street, Astoria, New York 11103 l L DISTRICT SECTION OCK t ived party of the� 12 I'a LD 71 jLR•13 2024 Anastasia Karavas...•- .-.*+._-. .*.--* . " 25-40 A 36th Street, Astoria, New York Zoning Board of Appeals party of the second part, MrNESSE M that the party of the first part,to consideration of Ten Dollars and other valuable consideration paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 26 on a certain map entitled "Map of Eastern Shores at Greenport" filed in the office of the Suffolk County Clerk on 4/27/64 as Map No. 4021. Together with beach rights and access thereto as described in grant made by H.J.S. Land and Development Corp., and J.M.S. Land and Development Corp. to Eastern Shores, Inc. dated 3/17/65 recorded 3/18/65 in Liber 5716 p 16. This deed is to correct deed dated March 25, 1996 between Kostas Demellis as grantor and Constantinos Karavas and Anastasia Karavas as grantee. The intent was to have Anastasia Karavas as the sole grantee. TOGETHER with all right,title and interest, if any,of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof;TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of -the first part will receive the consideration for this conveyance and will hold the right to receive such 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. 1N P tan Karavas Anastasia Karavas { 15 C A n n 1A r_r w MAY 0 t asoc .rt... P—.R0W W ZONING BOARD OF APPEALS LOT WAIVER QUESTIONNAIRE Received 1. What are square footage and dimensions of parcels: JUN 13 2024 Subject Lot to Unmerge: Square Feet: J 5 a00 Depth: /5-0 Width: OD of Appeals Property Identified as merged with Subject Lot: zoning a) TM No. g Square Feet: /S�Depth: 1Y Width: r 0 d b) TM No. Square Feet: /yam ODD Depth:/,�CO Width: /00 2. Date of First deed which created subject lot: �IW17_C>& , L/W(VfS(Dn ^ �� 3. Date of Current Deed of present owner: s2©lam(L�6P/y/z��7 f/.V) 4. Owners'Names of subject lot at this time: Penn 5. Date and Name of Subdivision that created subject lot(s) (if any) D J�a�mS 6. Building permits issued in the past for subject lot(s): STc.Q�i �S , /9f�� /8'��S7 7. Suffolk County Dept. of Health Service approvals issued for any lots: /0 LSD --S �-,/8 8. Any other Town Actions regarding this property such as a Pre-existing Certificate of Occupancy for a preexisting building,Variance,Lot Line change,Board of Trustees Wetland Approval, or other type of approval to build or use the property i any way: Explain: 7— 9. Is there any building or structure,such as a patio, driveway, or other,overlapping the deeded lot lines which separate the two/three merged prope 'es? A10 GAD If so,Explain: 5/ S y�YO y�� 0/-10. How many other vacant lots are on the same street and immediate neighborhood? Please indicate other approvals or other information about common ownership of these lots. P 6 A/C����-_a I am owner of the subject lot and the above information provided is true and accurate to the best of my knowledge Authorized signature y� Date Print Name QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION Received A. Is the subject premises listed on the real estate market for sale? JUN 13 20A 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? Po 2.)Are those areas shown on the survey submitted with this application? q1A 3.)Is they, Aroperty bulk headed between the wetlands area and the upland buil 'ng area? 4.)If your property contains wetlands or pond areas,have you �(Acontacted the Office of the Board of Trustees for its determination of jurisdiction? �1 Please confirm status of your inquiry or application with the Trustees: NA A and if issued,please attach copies of permit with conditions and approved survey. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? NO E. Are there any patios, concrete barriers,bulkheads or fences that exist that are not shown on the survey that you are submitting?_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?N— G. If yes,please submit a copy of your building permit and survey as approved by the Building Department and please describe: MA H. 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. (,'& I. Do you or any co-owner also own other land adjoining or close to this parcel?J. If yes,please label the proximity of your lands on your survey. J. Please list present use or operations conducted at this parcel Qe,.Jey\, cd ?6, ,Ce s and the proposed use K. (example: existing single family,proposed:same with garage,pool or other) horized Signature Date 4 �I Aq V AGRICULTURAL DATA STATEMENT ReCeNed ZONING BOARD OF APPEALS TOWN OF SOUTHOLD JUN 3 NZ4 WHEN TO USE THIS FORM: This form must be completed by the applicant for any1s�P�eaeof Appeals permit,site plan approval, use variance, area variance or subdivision approval on $� y wit in an agricultural district OR within 500 feet of a farm operation located in an agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Section 239m and 239n of the General Municipal Law. 1. Name of Applicant: 71)QC)4n T )4 yNmcuyaS 2. Address of Applicant: 3. Name of Land Owner(if other than Applicant): 5a r12t_ 4. Address of Land Owner: 5. Description of Proposed Project: 0&(q/Yi1/ lreye'e-;--� 6. Location of Property: (Road and Tax map Number) �j Q ;G��C�� 7. Is the parcef within 500 feet of a farm operation? { } Yes x No 8. Is this parcel actively farmed? { } Yes {xNo 9. Name and addresses of any owner(s)of land within the agricultural district containing active farm operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff,it is your responsibility to obtain the current names and mailing addresses from the Town Assessor's Office(765-1937)or from the Real Property Tax Office located in Riverhead. NAME and ADDRESS 1. 2. 3. 4. 5. 6. (Please use the back of th' age if there are additional property owners) S-/ Zi / Signature o pplicant Date. Note: 1.The local Board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation. Solicitations will be made by supplying a copy of this statement. 2.Comments returned to the local Board will be taken into consideration as part as the overall review of this application. 3. Copies of the completed Agricultural Data Statement shall be sent by applicant to the property owners identified above. The cost for mailing shall be paid by the Applicant at the time the application is submitted for review. 617.20 Appendix B Short Environmental Assessment Form Rece �'� Instructions for ComWeting JUN 13 2024 J PP project P P P �� ��eals Part 1-Project Information. The applicant or ro ect sponsor is responsible for the com f�03��.� s nses 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 2 6 A _ WQ�vee i>f IUD Name of Action or Project: ��� 1� VVCkIN Me-'qC Project Location(describe,and attach a location map): 2so ar 1ck/y,e t o�fi Brief Description of Proposed Action: �� +0 hc1 u s'-__ pzCly-ce-) ivy poi o Name of Applicant or Sponsor: Telephone: D_QCm -. )'-_-�QvQ S E-Mail: Address: S-5� — 2—ks Ve—r Lcx y7 e_- City/PO: State: Zip Code: (rv't- Nam/ 1 ( 9 q y 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 x may be affected in the municipality and proceed to Part 2. If no,continue to question 2. 2. Does the proposed action require a permit,approval or funding from any other governmental Agency? NO YES If Yes,list agency(s)name and permit or approval: 3.a.Total acreage of the site of the proposed action? Y (S LOO cres5l(:f— 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? l 000 acres CVa oot f ) 4. Check all land uses that occur on,adjoining and near the proposed action. ❑Urban ❑Rural(non-agriculture) ❑Industrial ❑Commercial V'Residential(suburban) ❑Forest ❑Agriculture ❑Aquatic ❑ Other(specify): ❑Parkland Page 1 of 4 5. Is the proposed action, NO YES N/A a.A permitted use under the zoning regulations? b.Consistent with the adopted comprehensive plan. 6. Is the proposed action consistent with the predominant character of the existing built or natural NO YES landscape? C myed 7'. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Envirow�wntal Area? NO YES If Yes,identify: X. 8. a.Will the proposed action result in a substantial increase in traffic aboZveeRWde�evdls NO YES 0. 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: '5 VJ A 11.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: cif a C'kga IQe- X 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? x b.Is the proposed action located in an archeological sensitive area? 13.a.Does any.portion of the site of the proposed action,or lands adjoining the proposed action,contain NO YES wetlands or other waterbodies regulated by a federal,state or local agency? b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? 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 ❑A,gricultural/grasslands El Early mid-successional ❑ Wetland ❑'Urban Suburban 15.Does the site of the proposed action contain any species of animal,or associated habitats,listed NO YES by the State or Federal government as threatened or endangered? 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? 2 NO❑YES X b.Will storm water discharges be directed to established conveyance systems.(ruunooand storm drains)? If Yes,briefly describe: CTNO ❑YES Page 2 of 4 18.Does the proposed action include construction or other activities that result in the impoundment NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: sPC I9.Has the site of the proposed action or an adjoining property been the location of an actimoTtsNA NO YES solid waste management facility? If Yes,describe: al Z0ninQ Boa rd 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 Q �/ Applicant/sponsor a e: s-� Date: 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 I 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 drainagg Ce1ve problems? �l 11. Will the proposed action create a hazard to environmental resources or human health? N 13 024 Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For ev question in Part 2 that was answered"moderate to large impact may occur",or if there is a ne @9p@0 cul'ar element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part 3 should,in sufficient detail,identify the impact,including any measures or design elements that have been included by the project sponsor.to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration,irreversibility,geographic scope and magnitude. Also consider the potential for short-term,long-term and . . cumulative impacts. ❑ Check this box if you have determined,based on the information and.analysis above,and any supporting documentation, . that the proposed action may result in one or.more potentially large or significant adverse impacts and an environmental impact statement is required. ❑ Check this box if you have determined,based on the information and analysis above,and any,supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) Page 4 of 4 /i Town of Southold 'deceived LWRP CONSISTENCY ASSESSMENT FO \ JUN-1 3 2024 A. INSTRUCTIONS eats Zoning Board of App 1. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other.information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes.all of Southold Town). 3. If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified .prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions,it shall not be undertaken. A.copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning-Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# - - 3 g S/'/0/z°S cSZ)b'A wo The Application has been submitted to(check appropriate response): Town Board © Planning Dept. 0 Building Dept. 0 Board of Trustees [!] ZOA 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency(e.g. capital 0 construction,:planning activity, agency regulation,land transaction) (b) Financial assistance(e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: �. Nature and extent of action: V,&WeY R fflf�qt-;r R00 Se J r) - -a U`atc \+- �C+ memlcc) A ma*sh,i,,,0 Location of action: 7,50 (1 of Ova as- d-(O U� L-N Site acreage: ecLck I e Received JUN Present land use: � 3 2024 Present zoning classification: — O Zoning Board of Appeals 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: alit (b) Mailing address: �S'S—Z� J���S�G2� C �7Z_PDanY�(�✓� (c) Telephone number: Area Code( ) (d) Application number,if any: Will the action be directly undertaken,require funding, or approval by a state or federal agency? Yes ❑ No14 If yes,which state or federal agency? DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location,.and minimizes adverse effects of development. See LWRP Section III—Policies; Page 2 for evaluation criteria. ®Yes ❑ No ❑ Not Applicable `c� S Of 60 s APAr>- m yr)c� &LU-Ae cl c."- h 0 use s �a f'��• 1'1 t 5 5 v►�Gp \U c.S i D (der r�'1 �'bvr��l Scrsfl—c oyc S� Attach additional sheets if necessary' — Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III—Policies Pages 3 through 6 for evaluation criteria ❑ Yes ❑ No 1,9 Not Applicable \1 Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout thNOoRouthold. See LWRP Section III—Policies Pages 6 through 7 for evaluation criteria 3 2024 ® Yes 0 No 0 Not Applicable A eals Zoning Board of pp Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III—Policies Pages 8 through 16 for evaluation criteria Yes No J Not Applicable Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III —Policies Pages 16 through 21 for evaluation criteria Yes No ©Not Applicable Attach additional sheets if necessary Policy 6. Protect and restore, the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III—Policies; Pages 22 through 32 for evaluation criteria. Q Yes 0 No Not Applicable Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LW611"ROT — Policies Pages 32 through 34 for evaluation criteria. JUH 3 2024 ❑ Yes © No Not Applicable Zoning Board of Appeals Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III—Policies; Pages 34:through 38 for evaluation criteria. ❑ Yes ❑ No Not Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the.Town of Southold. See LWRP Section III Policies; Pages 38 through 46 for evaluation criteria. ❑ YeEl No'V Not Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy.10. Protect Southold's water-dependent.uses and.promote siting of new water-dependent uses in suitable locations. See LWRP Section III—Policies; Pages 47 through 56 for evaluation criteria. ❑ Yes ❑ No Not Applicable . JU Attach additional sheets if necessary Zoning. Board of Appeals Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III—Policies; Pages 57 through 62 for evaluation criteria. ❑ Yes ❑ No %Not Applicable Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III — Policies; Pages 62 through 65 for evaluation criteria. ❑ Yes ❑ No Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy and mineral resources. See. LMW Section III—Policies; Pages 65 through 68 for evaluation criteria. ❑ Yes ❑ No Not Applicable Created on 5125105 11:20 AM cu sr � o N Q CQ O 0 C O O N kit -���, nth "IF ! il � _`fir.. a r PaL r� -� aroma n-" `�%��'�.♦ �` t 41 .w `..,, _it �'- AM game-� 1 r� ` • go 14 It VIL i :� '- �► ` 4 i1r gut l � r _w •`, ... .Ike4. Aw qiw goo �' a� st- o- CL CD N _¢ v _> a0 0 ►• ,N4 a• L , �, �1 � r rf • i f, 4 is � _ __ ..� •.�.• �� i k .. • 4- lob t�{ +�'r�+ ,� �.•", �• j . '�'"' � �..,� . -� _,is � � � . IT- om ip ON *to it e' ' r •. wt r I 14&Iri M A � L ` Ol � `� f�• � Y : �� ' u is y� 'r 1 r'�'` �/f�:' !r! ✓j >is J f7' J : ff�/�J/fig ,` 1� r r�rr,f•f a TO I ' OF SOUTHOLD P"'-OPE'!TY .,.,AD OWNER Un q (u'JQS STREET VILLAGE DIST. SUB. I/ LOT �1G5 Zi .� ►�" ✓a�/a� 1 A � FORMER OWNER i<G 3 en7E I I i S N E ACR. Lw� (t S w� S W TYPE OF BUILDING ES. SEAS. VL. FARM COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS SoL D to goo, Z's% m , rpt , , S 4 17" — v IS f➢ r,� 11 , ti` 4✓lr.� ����`_ e,on,4-0 Lw n r 1, s NAG is jq6 LI 73 LJ3_ i r� lli j� AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE _ Z 7 !�rI0 r J j r t/ Z / - N FARM Acre Value Per Value Acre 'illoble 1 'illabie 2 illoble 3 loodland wompland +� FRONTAGE ON WATER rushland — FRONTAGE ON ROAD t° C n J louse Plot DEPTH a BULKHEAD I � � otal DOCK ' 6/ // 001 � 'A _-2-2. TOWN OF SOUTHOLD PROPERTY KC%.vRv ...,JtD OWNER STREET VILLAGE DIST. SUB. LOT FORMER OWNER N E ACR. G v 5 ► l t iv'Cis 61r " I S W TYPE OF BUILDING ES. Z SEAS. VL. FARM COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS v .�6 "' S/'18 SaLD ' /G FST �', s%u1PM %c C, 1�A14'O� v� S t �l; � a 97 +uJ nv lei 80 3LD.1'Fr' Pr T D w, . ,; + . . a: AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre illable 1 illable 2 illable 3 3 c� /oodland o Z — -- - ,vampland FRONTAGE ON WATER C0 rushland FRONTAGE ON ROAD P ouse Plot -T- DEPTH BULKHEAD otal DOCK OR kA- ELAW -- - I } 33449 2J01 Foundation - �. Bath j Dinette _-- xtension Basement �N �� Floors K. Extension Ext. Walls Interior Finish �/f LR. _- Extension iFire Place Nc Heat DR. - IType Roof , Rooms 1st Floor 3R. Porch 1-2 Recreation Room Rooms 2nd Floor 1N. B. N Dormer 0 Porch S�'Z = /D 5-� ------ — --- -- -- Breezeway Driveway m C C7 - Garage i L 7 z &Z Patio C N -- - — - c O. B. Total l 1 . f i i � s L M t�•�t i , z r y. f 7X c f`. ...�� .b• is• M7.: � ��'-� £ M�r'�+r �� 1 .:11'•' M V � 5 u.• .w r v k. ..Yam r _ a - x r ^i y p. '.AA Ar a21d08 9NINOZ �� 6ZGC 0 100 ZBA CHECK FEES - 2024 Funding Account - B2110.10 DATE NAME. ZBA FILE# FEE CHECK# DATE SENT TO TCO 6/7/2024 Poubouridis, Maria 7946SE $1,000.00 1779 6/14/2024 6/11/2024 Harbes Family Trust 7947SE $1,500.00 690 6/14/2024 6/13/2024 Karavas, Dean rr7 $2,000.00 964 6/14/2024 $4,500.00 RECEIVED JUN 18 Southold Town Clerk i Town of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 06/18/24 Receipt#: 330683 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7946SE $1,000.00 1 ZBA Application Fees 7947SE $1,500.00 1 ZBA Application Fees 7948 $2,000.00 Total Paid: $4,500.00 Notes: Payment Type Amount Paid By CK#690 $1,500.00 Harbes, Monica CK#964 $2,000.00 Karavas, Dean CK#1779 $1,000.00 Parianos, Anastasios &Anna Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Karavas, Dean 750 Tasker Lane Greenport, NY 11944 Clerk ID: JENNIFER Internal ID:7948 LEGAL NOTICE i l t ff )THOLD TOWN ZONING BOARD OF APPEALS n:HURSDAY,OCTOBER 3,2024 at 10:00 AM t l PUBLIC HEARINGS OTI E IS HEREBY GIVEN,pursuant to Section 267 of the Town Law and Town Code Chapter 280(Zoning),Town of Southold,the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall,53095 Main Road,Southold,New York 1 1 971-0959,on THURSDAY.OCTOBER 3.2024: 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.-SILVER SANDS HOLDINGS 1.LLC.#7893SE-(Adj.from August 1,2024)Request for a Special Exception pursuant to Article VII, Section 280-35(B)(6),applicant requests;(1)to convert an existing accessory boathouse to a freestanding restaurant with office and storage space,for restaurant operations;and(2)permission for an accessory seasonal outdoor barbeque/bar area;located at 1135 Silvermere Road, Greenport,NY. SCTM 1000-47-2-15.' 10;00 A.M.-SILVER SANDS HOLDINGS 1.LLC.07894-(Adj.from August 1,2024)Request for a Variance from Article VII,Section 280-36;and the Building Inspector's January 10,2024 Notice of Disapproval based on an application for a permit to construct a free standing restaurant with office and storage space for restaurant operations;1)located less than the code required minimum side yard setback of.15 feet;located at:1135 Shore Drive/1135 Silvermere Road,Greenport,NY. SCTM No.1000-47-2-15. 10-00 A.M.-SILVER SANDS HOLDINGS 1.LLC.#7914SE-Adj.from August 1,2024)Request for special exception pursuant to Article VII,Section 280-35B(6)and Article VII,Section 280-35C(1);applicant requests;1)to convert an existing single family dwelling(30'4"by 26'4")to a commercial kitchen to be utilized in conjunction:with converted restaurant on the same lot(Lot 15),and;2)upon conversion,said commercial kitchen will be accessory to the principle use of the converted restaurant;located at 1135 Silvermere Road,Greenport,NY. SCTM 1000-47-2-15. 10.00 A M -SILVER SANDS HOLDINGS I.LLC#7897-(Adj.from August 1,2024)Request for an Interpretation pursuant to Chapter 280-146(D)of the Town Code,and the Building Inspector's November 16,2023 Certificate of Occupancy based on alterations(diner and bar areas for motel guests only)to an existing motel building,to wit:1)whether the newly issued Certificate of Occupancy issued under Section 280-35C inappropriately limits the use of the diner and hotel bar areas to"motel guests only";and 2)whether the use allowed in original Certificate of Occupancy,No.142,dated May 28,1959 remains as a permitted use;parcel located at:1400 Silvermere Road(Adj.to Pipe's Cove)Greenport, NY.SCTM No.1000-47-2-11. 10:10 A.M.-PRISTINE PROJECTS.LLC#7943-Request for a Waiver of Merger petition under Article 11,Section 280-10A,to unmerge land identified as SCTM No.1000-63-1-5'which has merged with SCTM No.1000-63-1-4,based on the Building Inspector's May 13,2024 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 46,000 sq.ft.in the R-40 Residential Zoning District);located,155 Sunnyside Road,Southold,NY.SCTM Nos.1000-63-1-4 and 1000-63-1-5. 10.20 A.M.-DEAN T.KARAVA5t4f9483Request for a Waiver of Merger petition under Article 11,Section 280-1 OA,to unmerge land identified as SCTM No.1000-33-4-38 which has merged with SCTM No.1000-33-4-39,based on the Building Inspector's May 20,2024,Amended June 13,2024 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,750 and 850 Tasker Lane,Greenport,NY. SCTM Nos.1000-33-4-38 and 1000-33-4-39. 10.30 A.M.-CEDARS 1883 LLC/JONAH AND KATIE SONNENBORN#7945-Request for Variances from Article IV,Section 280-18;and the Building Inspector's April 29,2024 Notice of Disapproval based on an application for a permit to legalize an"as built"habitable third story and create additional habitable third story space in an existing single family dwelling;1)more than code required number of stories of two and a half; 2)less than the code required minimum front yard setback of 50 feet;located at:825 Stephensons Road,Orient,NY.SCTM No.1000-17-1-11.5. 10:40 A.M.-JOSE AND JUANA SARABIA#7954-Request for a Variance from Article XXIII,Section 280-124 and the Building Inspector's June 7, 2024 Notice of Disapproval based on an application for a permit to construct an accessory in-ground swimming pool;1)more than the code permitted maximum lot coverage of'20%;located at:1040 Middleton Road,Greenport,NY.SCTM No.1000-40-5-11. 10:50 A.M.-HARBES ESTATE LLC MONICA AND EDWARD HARBES#7847SE-Applicants request a Special Exception under Article Ili Section 280-13B(14). The Applicants are they owners requesting authorization to establish an Accessory Bed and Breakfast,accessory and incidental to the residential occupancy in this single-family dwelling,with one(1)bedroom for lodging and serving of breakfast to the Bed&Breakfast casual, transient roomers.Located at:715 Hallock Lane,Mattituck,NY.SCTM No.1000-112-1-7.4. 1:10 P.M.-MICHELE GLOVER#7952-Request for Variances from Article XXIII,Section 280-124 and the Building Inspector's June 13,2024, Amended June 20,2024 Notice of Disapproval based on an application for a permit to demolish(as per Town Code definition)and reconstruct a single family dwelling;1)less than the code required minimum front yard setback of 35 feet;2)less than the code required minimum combined side yard setback of 25 feet;3)more than the code permitted maximum lot coverage of 20%;located at:1300 Bailie Beach Road,Mattituck,NY. SCTM No.1000-99-3-11.18. 1.20 P.M.225 OAK ROAD,LLC.PAT MCAULIFFE#7950-Request for Variances from Article XXIII,Section 280-124;Article XXXVI,Section 280- 207A(1)(b);Article XXXVI,Section 286-208A;and the Building Inspector's June 7,2024 Notice of Disapproval based on an application for a permit to demolish(as per Town Code definition)and reconstruct a single family dwelling and construct an accessory in-ground swimming pool;1)less than the code required minimum front yard setback of 35 feet;2)less than the code required minimum side yard setback of 10 feet;3)more than the code permitted maximum lot coverage of 20%;4)gross floor area exceeding permitted maximum square*footage for lot containing up to 20,000 square feet in area;5)the construction exceeds the permitted sky plane as defined in Article I,Section 280-4 of the Town Code;located at: 225 Oak Road,New Suffolk,NY.SCTM No.1000-110-8-10. 1.30 P.M. NORTH ROAD HOTEL LLC HOTEL MORAINE#7927SE-(Adjourned from September 5,2024)Request for a Special Exception pursuant to Article VII,Section 280-35B(4)and the Building Inspector's January 24,2024 Notice of Disapproval based on an application for a permit to construct a new motel building(10 units)and to build an addition to an existing motel,building(4 units)upon a parcel that measures 3.251 acres in total area,at;located at 62005 County Road 48,(Adj.to Long Island Sound)Greenport,NY. SCTM No.1000-40-1-1. 1.30 P.M,-NORTH ROAD HOTEL LLC/MOTEL MORAINE#7953-(Adjourned from September 5,2024)Request for a Variance from Article VII, Section 280-35B(4)(a)and the Building Inspector's January 24,2024,Notice of Disapproval based on an application for a permit to construct a new motel building(10 units)and to build an addition to an existing motel building(4 additional units)at;1)parcel is less than the code required minimum size of five(5)acres;at:62005 County Road 48,(Adj.to the Long Island Sound)Greenport,NY. SCTM No.1000-40-1-1. 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/WebLink/Browsel aspx?id=935072&dbid=0&repo=TownOfSouthold Please note the date to submit written comments to this office will be the Friday prior to the public hearing. After that,no documents will be accepted by this office,but can be submitted to the Board Members during the public hearing. If you have questions,please telephone our office at(631)765-1809,or by email:kimf@southoldtownny.gov. Dated: September 19,2024 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN,CHAIRPERSON By:Kim E.Fuentes 54375 Main Road(Office Location) P.O.Box 1179,Southold,NY 11971-0959 v a26098cd l�J __",f@southoldtownny.gov AFFIDAVIT OF PUBLICATION The Suffolk Times State of New York, County of,Suffolk County, 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: 09/26/2024 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 Christina Henke Rea Printed Name Subscribed and sworn to before me, This 27 day of September 2024 AL Digitally signed DOUGLASWREA ,by douglas w rea Notary Public-State of New York Date: 2024.09.27, NO,OIRE6398443 17:06:28 +00:00 Qualified in Albany County My Commission Expires Sep 30,2027 f BOARD MEMBERS ��0� S0(/j Southold Town Ha1L. Leslie Kanes Weisman, Chairperson 1p 53095 Main Road•P.O.Box 1179 .1� Southold,NY 11971-0959 Patricia Acampora T Office Location: Eric Dantes �pQ Town Annex/First Floor, Robert Lehnert, Jr. ��,f. 54375 Main Road(at Youngs Avenue) Nicholas Planamento coum Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631)765-1809 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, OCTOBER 3, 2024 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 public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53096 Main Road, Southold, New York 11971-0959, on THURSDAY, OCTOBER 3, 2024: 10:20 A.M. - DEAN T. KARAVAS #7948 - Request for a Waiver of Merger petition under Article 11, Section 280-10A,to unmerge land identified as SCTM No. 1000-33-4-38 which has merged with SCTM No. 1000-33-4-39, based on the Building Inspector's May 20, 2024, Amended June 13, 2024 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, 750 and 850 Tasker Lane, Greenport, NY. SCTM Nos.1000-33-4-38 and 1000-33-4-39. 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. 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: kimf@southoldtownny.gov. Dated: September 19, 2024 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 .P a { ����e716 .r' Town Hall Annex, 54375 NYS Route 25 ' P.O.Box 1179 CD Southold, New York 11971-0959 �� ,vti✓ Fax(631) 765-9064 ZONING BOARD OF APPEALS DATE: September 3; 2024 RE: INSTRUCTIONS FOR PUBLIC HEARING Dear Applicant; The October 3, 2024 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. Below,-Please see inshuctions required,to prepare for the,ZBA public hearing which-;includes: s iPLEASE 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 25, 2024. 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 55-1 (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 25, 2024, 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 L'aserfiche/Weblink to view application. MAILING INSTRUCTIONS: Please send by USPS.,1111Certifie`.d Mail, -Return''Receipt 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 s i J Instructions for ZBA Public Hearing' Page 2 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 16, 2024. 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 kimf@southoldtownn.gov or elizabeth.sakarellos@town.southold.Liy.us c. Instructions for L'aserfiche/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. Town' OfSouthold>Assessors>Assessment Books/Tax Rolls> https://southoldtownny.gov/DocumentCenter/View/l 0528/2024-FinalAssess Rol l IMPORTANT.INSTRUCTIONS: Scan and email,the'USPS.mailing receipts; ,green,signature cards and affidavits to 6kimf c,;southoldtownny.gov,=and " PROMPTLY USPS MAIL" the ORIGINALS to the Tovv�n,of'S'out'W il, ZBA,P.D. Box'1179, Southold,'NY 11971. " Please note that without your mailing receipts, the ZBA will be prevented from conducting your hearing,pursuant to Chapter SS 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. ***PLEASE NOTE*** : THE LAST DAY TO SUBMIT WRITTEN DOCUMENTS TO THIS OFFICE FOR THE IBOARD MEMBERS WILL BE THE FRIDAY PRIOR TO THE PUBLIC HEARING. AFTER iTHAT, NO DOCUMENTS WILL BE ACCEPTED BY THE OFFICE BUT CAN BE SUBMITTED TO THE BOARD MEMBERS AT THE PUBLIC HEARING. Kim E. Fuentes—Board Assistant ­2 Saserfiche Instructions", for Zoning Board of Appeals Records SOUTHOLD f � 4- VI, 7, -W b D ol Me®' L3 Above: Homepage, Click on Link"Town Records"Weblink/Laserfiche Lasertiche WabLink —P --t-1 VIC,- Home Browse Search Tmn0fSoLithold TownOfSouthold N.— Page­nt 1114,111.-Town Clerk Entry PrWertie, Town Historian Path Zoning SWm GfAPDe— '15(ZSA) Creation date Page i of '.,t i. 29 En.trieli Last modified wt.d.0 isSIE-le-i 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. Laserfiche Instructions ZBA Files v\l o Page 2 Laserfiche WebUnk v rty,a:ot,�k Grp :ca., ssrt:ut Home Browse Search ic%—ur�a(rnom•Zoning Board of appeals(28A) Hama Page count Template name Zoning Board of Appeals .. '' (ZBA) Alphabetical Index t'. Board Actions e.;Laser icne Search Guides Path Meeting Schedules T tml:;fSpt,EMft.l\<'U:'.1g of Appeals(ZOA) MmutardAgendaskegal NoticeVHeanngs Creation date -'Pending J/'v2ri()1 12:1::16 P:.i Repo'rs' Last modified �,Special Event Permits 52317.017;1:07:1,:AM -a Tralnmg Requirements ZBA oHlc!ah 2 Meladata ZBA policies ilt)'�1NA:fat i.liti lrrl .1 Exceptions Lst Code 280-IOC:Of ' !urisaictbn Usung ZBA Book of Mapped 1977 Exlscng Lots 139 aced.,,&P..hs k 5 Agreements.Contracts 8 Leases Sui Schedules 1A entries Page I of 1 Above: Listed are types of records under ZBA Folder. ZBA Decisions can be found under Board Actions. Click on "Board Actions"folder to open. LaserflcheWebUnk Ell Myl1N'lnK .-d atw�t S,ntr�t Home Browse Search `C,_nl'tYsutho:t :"r.•10 Zr,Of APC,aIi{-tiAi-Board Actions Nano cage count Template name Board Actions '957-1979 2 Entry Propertim '980-1999 Path 2000 TJ,,rCf<pu.t foiLIZ;n u r'c'-rd c r:K'n!':.rrA,,:0eJd A:'GIV, -2CC1 Creadondate --2002 ";IC!:cr;l 2003 Last modfed 20C4 3J2&.'0! t 1'36:07 ASR ",2005 2 Metadata ;-2006 `.2007 -,zcc3 _CO9 ..................................... 2010 1RNpap-tmueNer2! 2011 ---, 2012 2013 2013 2015 2016 2017 .-,Pending .. ., .. .. . +w Melthrnecotvt,cr!'h w`I'imm>l'uti ea..�t,.f 1 ••__••._- Above: Board Actions are listed by year. Click folder to open. All Special Exception applications that require Coordinated SEQRA Analysis are stored in "Pending". Laserfiche Instructions ZBA Files Page 3 2017 p 7 ce Id V, 116 —d aNOM mti 17 —d MI 7 is ij sore % a—d asnons e 7— iia 8...— d— —d 11.1 70—" —d Actlona ..—e— :8a s—d ao-xvom See listed File Numbers. Click on file you are searching. cashel Above: In addition searching by file no. You can also use the above search tool by typing the I name or title of thei applicant. Laserfiche WebUnk Home Browse Search Relevance 7016 30arC ACI'1s 33 0,38-W Featl name _h.—9 ld Page count:53 Template name:Board AC-,]OnS Reset 3 Calm and KriSten Cashel-OPER7f LOCAMON:162_ewer Shingle Hill Fi'lel 19.2017 C7016.Cashel 5CTM NO.1000.9-1-26 mini—apes—al COLIN&KRISTEN CASHEL S;CTION 009 BLOC... 11,...Thomas Ahil;—(C-1,0.00 80.3.2 ushers 1-rd,NY.. show more information... 7018 Board Aclo',-556 pagers; Page count:56 Template name.Board AC-sons 9:30-M.COLIN CASHILL AND VanarCeS unde,Irtille Id.SeCI'On iMN ance(s)KRIS—,EN CASHEL97016-RfcUeST pr000Sed vellni,ocaea in othe,cra Above: Shows you files that can be found using a phrase, name or title. Or you can search by Tax Map No. (Distri ct, Block and Lot) using the format 1000-111--l-1. Laserfiche Instructions ZBA Files Page 4 Laserfiche WebUnk Home Browse Search wmites/AgendadLegal NoticeStHean-gs Minutes/Agendas/Legal N.M. Page count T_pL'te Notices/Hearings 1957-1979 Entry Properties 20002009 Path d2o 2010 (9 App"As u,2011 oficebl Iea"rkg% 2012 Creation date 2013 711OV2W1 2:57;_'OFM 2014 Last modified wi 5 2016 2 Meradara 2017 11 Ent, Nometadare ay.-'grid Page'of I Above: Also, Minutes,Agendas, and Hearing Transcripts can be viewed. Laserfiche Web Link U1 Home Browse Search t ownofsoutlic.;d.zoning Board of Appeals fBA) Notices+Heanng5>2017 N­ page count Template name 2017 ZB.A-0l;05,'20j7 2 Entry Properties ZBA ->g-rda a Path ZBA 01!051201 7�eanrg 40 7BAoU051201-1 1 3 Jf )js - . .-I'l I - ZBA�01119!2017 2 73A.01 t 1912017 Agenda - creation date 7 1 2P hi2f)16_*,.,�kl ZBA 02;0212017 Last modified ZBA-02;O212W Agenda 4 =V ZSA-02;0212017� .ng 45 metadata ZBA-0210212017_N 3 ZBA.0211612017.Agenda 3 ;nejad,It,, ZBA-0211612017 Spet-al 3 ZRA�031021201 R­[t, ZBA-03,*02!2017 Agenda ZBA-0310212011 Ha.nng 65 Z3A-03iO2120I7­4 Z3A 031161201-Agenda Z3A.03;16/2017 Specal 3 ZBA-04106/2017 5 ZBA-0=612017 Agenda 4 ZSA.0G0&2017 Heanng 45 Above: Agendas, Minutes and Transcripts are in chronological order. The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold The application will ALSO be available VIA ZOOM WEBINAR - Follow pink - httpo.//Southoldtownny.gov/calendar.aspx . 'AM E KARAVAS , DEAN # 7948 SCTM # : 1 000-33-4-38 VARIANCE: WAIVER OF MERGER BEQUEST: UNMERGE LOT 38 FROM LOT 39 DATE THURS. , OCT. 31, 2024 10:20 PM You may review the file(s) on the town's website under Town Records/Weblink: ZBA/ Board Actions/ Pending. ZBA Office telephone (631 ) 765-1809 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK -------------------------------------------------------------x In the Matter of the Application of AFFIDAVIT DEAN T KARAVAS OF MAILINGS Appeal # 7948 SCTM Parcel #1000-33-4-38 and 1000-33-4-39 -------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Madison Messina, residing at Riverhead, New York, being duly sworn, depose and say that: On the 13 day of September, 2024, 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 Southold, New York, that said Notices were mailed to each of said persons by CERTIFIED MAIL/RETURN RECEIPT. Attached hereto is the white receipt post-marked by the Southold Post Office on said date. Madison Messina Sworn to before me this day of September, 2024 Ohloiary Public) KYLEE S DEFRESE NOTARY PUBLIC-STATE OF NEW YORK N o.0 1 D E64201 56 Qualified in Suffolk County My Commission Expires 08-02-2025 PostalPostal o . ■ o RECEIPT -0 CERTIFIED•. • •. Only nly Ir rrl ru Certified Mail Fee • 0 Certified Mail Fee ` n.l Extra Services&FeeS(checkbox add fee as appropriate). r U Extra Services&FeeS(checkbox,add fee as appropdate) .rF r�t• e ,s`i,, ��-�' � ❑Return Recelpt( hard ❑Return Receipt(hardcoPY) $ -, `j, �]j f "+,, ❑Return Receipt(electronic) $ POstmerk r.. w�� f1,• ---�., ❑Return Receipt ��Postmar!�,r3 ❑Certified Mail Restricted Delivery $ ✓C5 ,9 �1 Here''n C3 ❑Certified Mall Relivery $ l. Herer� ❑Adult Signature Required $ r G7 r ?j ` ❑Adult Signature $ J t, )_ rU []Adult Signature Restricted Delivery$ y='•'Y '� ' ! 4 ru ❑Adult Signature Restricted Delivery$����{h I I Postage 'i,4: �•<. Postage+1 �Q rip r, r-1 Total P. `:,"�,' ,. —11r%0 rr I r-9 Total P •.�, r` r - o' $ JKMD LLC o'$ Leder Lloyd ��zti SentT< ' Sent Tc 117 _------ 17 N.Village Ave ---------- o, ! 29335 Route 25 C0 street: wLn S[reeii Rockville Centre, NY 11570 Ln Orient, NY 11957 Er Ciry S! Postal Postal IrU o J MAIL" ■ ■ Domestid Mail only i' - Doniestic Mail only Er Er m ;mrU ' rtil ;' ;? Certified Mail Fes "'`'`' I Certified Mail Fee riJ Extra Services&FeeS(check box,add lee as app.d �' :"/.', I nJ Extra Services&Fees(checkbox,add fee es appropdate) P )J [] ❑Return Receipt(hardcoPY) $ air N `rFi� °,,� 0 ❑Return Receipt(hanlcoPY) $ � tl'��"��"`•:� - ❑Return Recelpt(electronic) $ ,(<'n�" <. G, ❑Return Receipt r-' I? Postmark (Cf (electronic) $_ C ❑Certified Mail Restricted Delivery $ b,n( t- l, .❑Certified Mall Restricted Delivery $ ,.r r O&Postmark r% Here ! r m JHere 1 i ❑Adult Signature Required $ �^�, o� r_" QAdult Signature Required $ Ili Lrl ❑Adult Signature Restricted Delivery$���t ro0 �,4, p � ❑Adult Signature Restricted Delivery$ i y� ' Postage �`'+� ,. Postage rl Total- Total o sent Janice K Damiani f3 sent, James Pappas � 6 Steuben Ave I____ �'sire PO Box 490 Stree Ln Bethpage, NY 11714 I Ln Greenport NY 11944 fr city ------------ I Q cry,' { ---------- Postal mCERTIFLEDo RECEIPT m •. • �► CERT o RECEIPT Q' Domestic Mail Only nly ,,,. elivery inf ru _ • . rLJ Certified Mail Fee "1 Ho . 0 Certified Mail Fee Er $ - rU Extra Services&Fees(checkbox,add fee as appropdate), ( tt>1i1��1. Er $ 1 C] ❑Return Recelpt(hardcopy) $ d`• r s�`i )I rU ❑Extra 8erturn ices&Fees(check box,add fee as appropdate d v 9 ❑Return Recelpt(electronic) $ ��=''i postmarks`' P(hardcopy) $ j 1 i fs` C3 ❑Certified Mall Restricted Delivery $ (❑ I 'i7`Mere i r [� ❑Rim Receipt(electronic) $ r+- ❑Adult Signature Required . $.1 1 �1�:J{ ❑Certified Mall Restricted Delivery $-'P� A POStmerk rl.l _oAdult Signature Restricted Delivery$ li_,%�'., % � ❑Adult Signature Required $�'� / Here y..._iiggg Postage ,'I.• _ r•f-f ❑Adult Signature Res trc L� etl Delivery$-� C� $ 4' - i ;Y-`i Postage 1 ra Total r-1 Total l �� f✓" Q' sent Joseph F. Richburg o $ Tasker G Q- _. 141 W 16th Street 5F sent? Group LLC - v cc stree ---------- Ir _____' 4630 Center Boulevard Apt 503 New York, NY 10011 43 i Ln Long Island City, NY 11109 ----------- r ciiy' fr c;--;-. 10/3/24,3:22 PM USPS.com®-USPS Tracking®ResO!q l i ALERT: HURRICANE HELENE, FLOODING,AND SEVERE WEATHER IN SOUTHEASTERN U.... USPS Tracking® FAQs > Tracking Number: Remove X 958907105270029023494 W Copy Add to Informed Delivery(https://informeddelivery.usps.com/) Latest Update Your item was picked up at the post office at 2:55 pm on September 16, 2024 in GREENPORT,.NY 11944. m Get More Out of USPS Tracking: a USPS Tracking Plus® v Delivered Delivered, Individual Picked Up at Post Office GREENPORT, NY 11944 September 16, 2024, 2:55 pm See All Tracking History What Do USPS Tracking Statuses Mean? (https://faq.usps.com/s/article/Where-is-my-package) Text & Email Updates u USPS Tracking PlusO u Product Information u See Less Track Another Package https://tools.usps.com/go/TrackConfirmAction?qtc_tLabelsl=9589071052700290234946 1/2 10/3/24,3:23 PM USPS.com@-USPS Tracking@ Rest,' l ALERT: HURRICANE HELENE, FLOODING,AND SEVERE WEATHER IN fmic SOUTHEASTERN U.... USPS Tracking® FAQs > Remove X Tracking Number: / 95890710527002902349339� Copy Add to Informed Delivery(https:Hinformeddelivery.usps.com/) Latest Update Your item could not be delivered on October 1, 2024 at 4:35 pm in NEW YORK, NY 10011. It was held for the required number of days and is being returned to the sender. -n m co a Get More Out of USPS Tracking: v n USPS Tracking Plus@ Alert Unclaimed/Being Returned to Sender NEW YORK, NY 10011 October 1, 2024, 4:35 pm Y { Reminder to Schedule Redelivery of your item September 21, 2024 Notice Left(No Authorized Recipient Available) NEW YORK, NY 10011 September 16, 2024, 5:09 pm Arrived at USPS Regional Facility NEW YORK NY DISTRIBUTION CENTER September 14, 2024, 10:55 am 0 Arrived at USPS Regional Facility MID NY DISTRIBUTION CENTER September 13, 2024, 8:3.6 pm https://tools.usps.com/go/TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=9589071052700290234939%2C 1/2 10/3/24,3:23 PM (= USPS.com®-USPS Tracking®Restrt ALERT: HURRICANE HELENE, FLOODING,AND SEVERE WEATHER IN i-nt SOUTHEASTERN U.... USPS Tracking' FAQs > Tracking Number: (�, (�'{�U'IA�' Remove X 9589071052700290234953 Copy Add to Informed Delivery(https://informeddelivery.usps.com/) Latest Update Your item could not be delivered on October 2, 2024 at 10:13 am in LONG ISLAND CITY, NY 11101. It was held for the required number of days and is being returned to the sender. m m m a Get More Out of USPS Tracking: C- W 0 USPS Tracking Plus® Alert Unclaimed/Being Returned to Sender LONG ISLAND CITY, NY 11101 October 2, 2024, 10:13 am Reminder to Schedule Redelivery of your item September 21, 2024 Notice Left(No Authorized Recipient Available) LONG ISLAND CITY, NY 11109 September 16, 2024, 1:28 pm Arrived at USPS Regional Facility BROOKLYN NY DISTRIBUTION CENTER September 14, 2024, 9:24 am Arrived at USPS Regional Facility MID NY DISTRIBUTION CENTER September 13, 2024, 7:56 pm https://tools.usps.com/go/TrackConfirmAction?tRef=fulipage&tLc=2&fext28777=&tLabels=9589071052700290234953%2C 1/2 Y 0 v DEAN T. KARAVAS NEIGHBOR LIST Wyandanch Realty Corp. 1325 Locust Avenue 9589 0710 5270 0290 2339 63 Bohemia, NY 11716 Sctm: 1000-33.-4-37 Leder Lloyd 17 N.Village Ave 9589 0710 5270 0290 2349 08 Rockville Centre, NY 11570 Sctm: 1000-33.-4-58 JKMD LLC 29335 Route 25 9589 0710 5270 0290 2349 15 Orient, NY 11957 Sctm: 1000-33.-4-57 Janice K Damiani 6 Steuben Ave 9589 0710 5270 0290 2349 22 Bethpage, NY 11714 Sctm: 1000-33.-4-56 Joseph F. Richburg 141 W 16t''Street 5F New York, NY 10011 9589 0710 5270 0290 2349 39 Sctm: 1000-33.-4-55 James Pappas PO Box 490 Greenport NY 11944 9589 0710 5270 0290 2349 46 Sctm: 1000-33.-4-40 Tasker Group LLC 4630 Center Boulevard Apt 503 9589 0710 5270 0290 2349 53 Long Island City, NY 11109 Sctm: 1000-33.-4-25 Dimitrios Vasilopoulos Joanna Rouskas 9589 0710 5270 0290 2349 60 19 Ronald Drive Clifton NJ 07013 Sctm: 1000-33.-4-26 Arthur N Batsidis 29-01 21 Ave 9589 0710 5270 0290 2349 77 Astoria, NY 11105 Sctm: 1000-33.-4-27 Postal p CERTIFIED o RECEIPT o RECEIPT Domestic Mail Only Domestic Mail Only Ir Q' NAM m :... ;.o.. „ ru >` Y p Certified Mail Fee ,1 µ p Certified Mail Fee _ �� •. i� Er I1I Extra Services&Fees(checkbox,edd fee as appiopdete)" ru Extra Services&Fees(check box,add fee as appropriate C3 ❑Retum Recelpi(hardcopy) $ °^ y p ❑Return Receipt(hardcopy) $ a SEP 13 (I yu ❑Return Receipt(electronic) $11`' �) Postrherk 0 Return Receipt(electronic) $ •• POTa�tmark U p ❑Certltled Mall Restricted Delivery $ qq Here ❑Certified Mall ResMcted Delivery $ `d Hero .� Adult Signature Required $ !� f 'P- []Adult Signature Required $ `•e„ f` �( r ru ❑Adult Signature Restricted Delivery$ j J� rU Postage❑Aduult Signature Restricted Delivery$Lr) Postage - C $ .I ra Tota � Total P; Dimitrios Vasilopoulos r` $ Arthur N Batsidis p SentTc Joanna Rouskas j p sent 29-01 21 Ave �' ieat; 19 Ronald Drive i"""" � set Astoria, NY 11105 i c-----S1 Clifton NJ 07013 Ln cry, Postal m CERTIFIED oRECEIPT Domestic Mail Only a- m For delivery information,visit our website at wwmusjos.cOrne� Imu '�-� Certified MaiIFee p rU Extra Services&Fees(checkbox,add fee as appropriate) p ❑ReturnReceipt(haPocopy) $ 1-i Ar 4p I-i 1! f f ❑Return Receipt(electronic) $ uOPostmark- p ❑Certified Mall Restricted Delivery $ �^+ c_1 Here'y r`- ❑Adult Signature Required $ \°°�� � •• �-% �.� rU ❑Adult Signature Restricted Delivery$ V! Postage 1,\y r9 Total P C3 s Wyandanch Realty Corp. Sent Tc Er ! 1325 Locust Avenue `O gireaf� Bohemia, NY 11716 r '5try-Sri e • • ,ON bELiVERY QOMPLEtE THIS SEqTION` _ I ■ Complete items 1,2,and 3. A. Signatur ❑Agent i ■ Print your name and address on the reverse i ❑ ddressee so that we can return the card to you. esived by(Printed Name) C. f livery ■ Attach this card to the back of the mailpiece, /� S or on the front if space permits. 1. Article Addressed to: D. Is delivery address differ nt from i e ? ❑ es If YES,enter delivery a dress be ow: ElNo j Wyandanch Realty Corp. 1325 Locust Avenue Bohemia, NY 11716 I � I �4 3. Service Type ❑Priority Mail Expresso II I IIIIII IIII 111111 II I II I I II l llll I ll ll I'll III ❑Adult Signature ❑Registered MailT ii ❑Adult Signature Restricted Delivery ElR Registered Mail Restricted) ❑Certified Mail® Delivery 111f 9590 9402 3478 7275 957325 ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery ❑Signature Confirmation ❑Collect on Delivery Restricted Delivery g 2. Article Number(Transfer from service label) ❑Insured Mail ❑Signature Confirmation I ❑Insured Mail Restricted Delivery Restricted Delivery i (over$500) PS Form 381 1i,�.lulyj201,5 0SN 7530Ld2 000 9001 Domestic Return Receipt 10/3/24,3:26 PM USPS.com®-USPS Tracking®Rest-4- , 1 � ALERT: HURRICANE HELENE, FLOODING, AND SEVERE WEATHER IN 1i-rici SOUTHEASTERN U.... USPS Tracking® fifr FAQs > 4 Tracking Number: O ua� Remove X 958907105270029023496 Copy Add to Informed Delivery (https://informeddelivery.usps.com/) Latest Update Your item was delivered to an individual at the address at 1:42 pm on September 16, 2024 in CLIFTON, NJ 07013. m m m c. Get More Out of USPS Tracking: v n USPS Tracking Plus° PIZ" Delivered Delivered, Left with Individual CLIFTON, NJ 07013 September 16, 2024, 1:42 pm See All Tracking History What Do USPS Tracking Statuses Mean? (https://faq.usps.com/s/article/Where-is-my-package) Text & Email Updates u USPS Tracking Plus@ u Product Information u See Less Track Another Package https://tools.usps.com/go/TrackConfirmAction?tRef=fulipage&tLc=2&text28777=&tLabels=9589071052700290234960%2C 1/2 10/3/24,3:26 PM USPS.com®-USPS Tracking®Rest,'*- ALERT. HURRICANE HELENE, FLOODING, AND SEVERE WEATHER IN i rim SOUTHEASTERN U.... USPS Tracking® FAQs > Tracking Number: Remove X '34+/ 9589071052700290234977 Copy Add to Informed Delivery (https://informeddelivery.usps.com/) Latest Update Your item was delivered to an individual at the address at 2:01 pm on September 17, 2024 in ASTORIA, NY 11105. co cu Q. Get More Out of USPS Tracking: v 0 USPS Tracking Plus® Delivered Delivered, Left with Individual ASTORIA, NY 11105 September 17, 2024, 2:01 pm See All Tracking History What Do USPS Tracking Statuses Mean? (https://faq.usps.com/s/article/Where-is-my-package) Text & Email Updates u USPS Tracking Plus® u Product Information u See Less Track Another Package https://tools.usps.com/go[TrackConfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=9589071052700290234977%2C 1/2 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------------x In the Matter of the Application of #7948 1 DEAN T. KARAVAS AFFIDAVIT OF POSTING Regarding Posting of Sign Upon Applicant's Land Identified as 1000-33-4-38 and 1000-33-4-39 ---------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, BETSY PERKINS, of Greenport, New York, being duly sworn, depose and say that: On the 25 day of September, 2024, 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 3, 2024 at 10:20 am. E E R K I N S Sworn to before me this a day of N34. Notlary Public MADISON MESSINA NOTARY PUBLJC,STATE OF NEW YOIRK Registration No.olME6370536 Qualified in Sufftlk County commission Expires February 5,20 j ■ Complete items 1,2,and 3. A: ■ Prin#'your name and address on the reverse X [3 Agent i so that wa can return the card to you. � ❑Addressee ■ Attach this card to the back of the mailprece, B• Fledeived by(Prin ed Name) C. Date of Delivery or on the front if space permits. r 1. Article Addressed to: D. Is delivery address.different from item 1? ❑Yes i If YES,enter d-livery address below: -❑No JKMD LLC j i 29335 Route 25 ; l Orient, NY 11957 1 3. Service Type�,„� I ❑Priority Mail Express@ 4 II I IIIII I'll III l I II I II I I II IIII I II l II I II I III El Adult Signature Restricted i iv ❑Registered MailT" � ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted} 9 I ❑Certified Mail@ Delivery i 9590 9402 3478 7275 9573 01 ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise j ❑Coliect on Delivery Restricted Delivery Signature ConfirmationT"' 2. Article Number(transfer from service label) ❑Insured Mail ❑Signature Confirmation ❑Insured Mail Restricted Delivery Restricted Delivery. _ (over$500)- ' PS Form,381.1. July 2015 PSN 7530;02-0,00-905,,1ilE3• Domestic Return Receipt I a _i___t 1k �l ti i ti ;11 ! t�..,lt►.t � r 1 ® . ON DELIVERY A. Sin re ■ Complete items,l;.2;`and 3. 9 ■ .Print your name and address on the reverse X �� ❑Agent ❑Addressee so that we can return the card to you. i ■ Attach this card to the back of the mailprece, E. ceiv !�y(Printed Name) C. Date of Delivery or on the front if space permits. 1. Article Addressed to: D. Is deli ery address different from item 1? ❑Yes If YES,enter delivery address below: ❑No Leder..Lloyd 17 N.,A Illage Ave RockAlle Centre, NY 11570 II I IIIII IIII III I II II I I I II I IIII I II I I II III III 3, Service Type o Priority Mail Express@ ❑Adult Signature ❑Registered MaIITM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted ❑Certified Mail@ Delivery 9590 9402 3478 7275 9573 18 ❑Certified Mail Restricted Delivery ❑Return Receipt for ElCollect on Delivery Merchandise 2. Article Number(transfer from service label) ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationM ❑Insured Mail , El Signature Confirmation ❑Insured Mait Restricted Delivery Restricted Delivery . i (over$500) F$ � E Fo�rIm 381ilr tIl2ItlI1I'9I PlSlIl1;7l5l 30I-s0 2-0l0l0-905Il, i l! Domestic Return Receipt 1 oI ■ Complete items 1,2,and 3. A. Si nature ■ Print your name and address on the reverse �"41Cl/Njk— El Agent so that we can return the card to you. El Addressee ■ Attach this card to the back of the mailprece, b. Received by(Printed Name) C. Date of Delivery or on the front if space permits. g,qCA 1 M I 1t]1 �/—/�p-2 -2-fj 1. Article Addressed to: D. Is delivery address different from item 1? ❑Yes If YES,enter delivery address below: ❑ No Janice K Damiani 6 Steuben Ave ! Bethpage, NY 11714 i II I IIIIII III III I II II I I I it I I II I I IIII I II I III 3. Service Type o Priority Mail Express@ ❑Adult Signature ❑Registered MailTM ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted' ❑Certified Mail@ Delivery 1 9590 9402 3478 7275 9572 95 ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery ❑Signature ConfirmationM 1 I ❑Insured Mail ❑Signature Confirmation ICI(oVser d M ilillestitiet$d Delive-M{ 1 1 Restricted Delivery I "' 11 11! a PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt a;' ) i 4 l }e i { v 7,/y _ r► `G�zr T E OF� HEARING If The following,i, -n v:ill br heart by the gouthoio Town Boa�tl The apphcatPion wii� own Nall,53095 Main Roaq 5outholtl l 4150 be available VIA ZOOM WEBINAR hnx-http://southoldtownn ^ NAME : KARAV'tP"'sGut'-'dtOWnny.gov/catendar spx AS,DEAN 7948 a SCTM# 1000-33-4-38 VARIANCE:WAIVER OF MERGER i,.1 <� .y� ,�,•• , '? ,, �',- REQUEST: UNMERGE LOT 38 FROM LOT 39 DATEee,ew a THURS..OCT.3 2024 aD Y0 PM \ � ��� ZB,ti Boare,4iwnu Pen♦np ZBA Ott,ce tekPnone l6]11165 OB 9�.n, `� \\�/// \\�f'/ ell ip (s r+. `t r %� �57� .1 •1; �' S`@ Jti'�y�tI � ��Q N 'b� 1I.. I?f� l�'Cr ♦�i'►��'�y`a.< ,� y� � �,� $v cam' 1Cr`•. �Z,1 , .oe /T` I lA { "�s,�';eU f� r '!��'/ %"'' �tF� r 4�ylal{>ula.��f�,`�L ht� l��t' t.Itn ;�'+�?; '!+� '�..�t�` _.� ,`c'�iS• �°�•\ �' •�'1� �/ �+ � e`�� ! "'1tF 1 5'.; 1,t1( �cQ� %a� P�� 1 „•r i..� Qw 4 �• !y � � ` }�.: Sri , ►�e I'�'l �. ,. t� " �i'e. F,, i+ �'�`: �. t� ,�..�,` too<�f. �..�,� �r� .e,,�{v,�`�'644►''C,�I � � `,�'�' '' t:. ail. 1� 4 1 'o fF 1��r✓" ',t� !�'S,,V��~(s,/���1'� 7���6►�i� nk AW,:�`t - 'C:;'�� >'!' �yr �g9/�, A. p';.` `��'V� �1�c'�s k �;r�• �•`��INr '��l, 'r.:�/ ('� 1� � ���ti�1��4���,`��5��' Y,� �'�'.' 7 0`4- 7' - 'e�lll'S•, o {I r�I eli y � � ! 6 T.•l' ♦ �^ Y�iGy'.'�,®\�•�!'•. �r ',��e�a•LWl`� tl�,>.F.1t�'-„�S1ti. '� 1'p i a4 ;a♦, { IRr'� �. 4�11'•{7d! ��+ 1P' p?rl 1 �',. ~ *t .: I'c{��!(t` ° �'9`1 i` 'e��`f/ 10 ►ti A . .fiG tP j F y "c' EFi�1�vly s�� 4 „�It� a 1 `� '��4 ► ^x `+'!'�a �' -a. # P*.,, a § r I "�..�..r +�. A �"t:. „ ,�, � }� ! 1 l� ,�•7 a e: a�ttl L/�' tj}t t tR { i.ti !..ya .,a4��� !5�( .� 9 la�� F ri P �5�4 i��� ,,- �. .'�. 6��'�lre at g. � �c,.a:_ ,�' � d•'yT � ��� ��i `I �l��W craa•� � 1, /.�� A �. � �I '7 y�/jt Iro.`C,�p�'4i�f i• !���''�H� lam,,' !1 �J�r�/ r�� l��i�.�.�"� a• ` J �� -:���:v �f��?1r 4`�-C�♦ s {�: ����� �� �it��;�II��YY`I r v, ��tr °u'� R , �';'' !� `Y f may` G � E �f ✓'Y./rJ ki � F1+ �{ 6•� X.r' *`"` '"��. 1 , 2^ /;/ �7!' 'C;..r:�.1_;'N`.i..,�- ,, r �'cZ..�:4.�1%��>; .. \��.I i �'�.`•�c,1A���k��'�ANcf a'#'���� 1 ' ' I 1 / 7 * J New tm rl 1,/7a�i e ING .nwnB �r R r ,.t, HEARS°°'S'',b°d L79 1' �: - , Ine,doONAUon� ll 5�9�IPZ dat �44ao ^ } 1f r° ° °°;� o"O ovAs "p A . m. vvi, re it y t n' tsF' ARA 36 R >< ,, _ kE K �0 33.A F MER�EM LOT 39 ,. t r V NPM 1� ER 38 FRS PM s ' •yr c — gcTM E:VJAIV E L°T 1o:s°w.,,n. A VASIANc ERG 202a r + E5T' URs.. y st 3. �� �.� .ram.✓ t� *', - C h • • �� �i}' sly •���\�y .A ,^4!{1 � � 1* �f?•' � - r �•'-� PIP ! 2' a �.j BOARD MEMBERS ��OF SBUjyo Southold Town Hall Leslie Kanes Weisman, Chairperson 53095 Main Road •P.O. Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes :74%, �pQ Town Annex/First Floor, Robert Lehnert,Jr. l 54375 Main Road(at Youngs Avenue) Nicholas Planamento �COU Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 October 24, 2024 Patricia Moore Attorney at law 51020 Main Road Southold,NY 11971 Re: ZBA#7948, Karavas 750 and 850 Tasker Lane, Greenport SCTM No. 1000-33-4-38 and 39 Dear Mrs. Moore; Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board of Appeals, rendered on October 17, 2024. IT IS THE PROPERTY OWNER'S RESPONSIBILITY TO ENSURE COMPLIANCE WITH ALL CONDITIONS OF APPROVAL. 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. Sincerel , r Kim E. Fuentes Board Assistant Enc. cc: Building Department r- i nI SYMBOL LEGEND BEARINGS SHOWN HEREON ARE 0 MONUMENT FND G MANHOLE TEST HOLE BASED ON FILE MAP NO. 4021 0 I.P. /I.B. FND �$ "A"-INLET ' TREE QQ I.P. /I.B. SET EM "B"-INLET SHRU y,10'+55 SPOT ELEVATIONS ® YARD INLET BOLLeCe1 els1 cQT UTILITY POLE ® YARD INLET . WETLAND FLAG >— GUY WIRE ® ELECTRIC METER CANT. CANTILEVER UTILITY POLE W/LIGHT © GAS METER FE. FENCE JUN 3 2024 ( LIGHT POLE 191 WATER METER MAS.MASONRY -� SIGN D4 GAS VALVE PLAT. PLATFORM PVC FENCE (PVC) N STOCKADE FENCE (S1K) WATER VALVE W.W-Z"tftgVE@Oaf of Appeals B/W BAY WINDOW X CHAIN LINK FENCE (CLF)O/H OVERHANG C/E CELLAR ENTRANCE — WIRE FENCE R/O ROOF OVER FIRE HYDRANT D.C. DEPRESSED CURB Z A/C UNIT ® CROSS CUT G.O.L. GENERALLY ON LINE 0 STAKE O/L ON LINE R.O.W. RIGHT OF WAY �OV I I E� FM LOT 26 I TAX LOT 38 I I I z I FND I PIPE a I 8 0'} CLF o �� ./ FEN TAX LOT 57 wP L—LA 7 7' N64 3> 50 E--GATE 4'CHAIN LINK FEN. /5O.00' W 0.5� CLIF _ __ __ GATE C w w 1�w�" 7fi '� ASPHALT —1 0.2'f 1=LL< 1.6 0 Y" 46,8' wl /27. N I� CLF ASPHALT DRIVEWAY PVC mSTK I 8,5' W/BBLOCK CURB FEN FEN / / 0.2' 0.SL► PILLAR ..I 3 I. ' 1 /' / R/O -+ 5'WIRE FEN. CLF �)RICIK(.- xl . CONC. FND 8.3 'I . ofq ' / % F'PVC FEN. PIPE 0.4' x'srDRY•' FM LOT 27 0: gFRAMN// TAX LOT"39501/ - P� w Y O © " ' / CONC. Y O O A o J CO O TAX LOT 56 I� 47.8' �� /26.4r i e Lo PROPANE TANK z v 1 w z h 9 STK '^ 6'STOCKADE FEN. FEN FND PVC 1 ,/ CLF STK�0-} 4• PIPE FEN a 1 /50.00 4'CHAIN LNK FEN. O.2'i WRF �— o r „ FEN • ' 0.3'0,7L, o I f D•9' 864 31 50 W fo. 0.2•f w I CLF yC 4'CHAIN LINK FEN. 3'PV FEN. w 1 2.5' DRV DRVrEN CLF CLF w STK I 1.2f +3.5' 4.V4 .5'� }0.1' 40.4' GRAVEL DRIVEWAY �--0 2' z w FEN 8 W/BBLOCK CURB Z a 0.V aZ 0.6'-► FM LOT 28 N TAX LOT 55 TAX LOT 40 alp GRAPHIC SCALE 30 0 15 30 �E LOT AREA ( IN FEET ) 15,000.00 S.F. 1 inch = 30 ft. 0.34 AC. SCALICE OF* NEE/ SURVEY OF PROPERTY 0 D O 0 750 TASKER LANE, GREENPORT, NEW YORK 11944 LOT 27 land surveying in MAP OF n p mjslandsurve COm EASTERN SHORES AT GREENPORT y• P:631 -957-2400 FILE DATE: 04/26/1964 MAP NO. 4021 2s�o 050736 1 South Bay Avenue, Islip, NY 11751 SITUATE SAND S DR.:MC CREW.:NB SCALE: 1" = 30' GREENPORT, TOWN OF SOUTHOLD TAX MAP No. SUFFOLK COUNTY, NEW YORK DATE SURVEYED:03/05/2024 JOB No.S24-1045 1000-033.00-04.00-039.000 1 UNAUTHORIZED ALTERATION OR ADOITON TO THIS SURVEY MAP OWING A LICENSED L6%0 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 OPIN ON. H CERTIFICATIONS COMPAN ON THIS TH BOUNDARY SURVEY MAP SIGNIFY THAT THE MAP WAS PREPARED IN ACCORDANCE WITH THE CURRENT EXISTING COOT OF PRACTICE FOR LAND SURVEYS ADOPTED BY THE NEW PORK STATE ASSOCIATION OF PROFESSIONAL HAND SURVEYORS,INC.THE CERTIFICATION IS IJMITEO TO PERSONS FOR WHOM THE BOUNDARY SURVEY MAP IS PREPARED,TO THE TITLE COMPANY,TO THE GOVERNMENTAL AGENCY,AND TO THE(ENDING INSTITUTION LISTED ON THIS BOUNDARY SURVEY MAP,(4)7ME CEANFlCATONS HEREIN ME NOT TRANSFERABLE.(5j THE LOCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS KNOWN AND OFTEN MUST BE PERSONS FOR WD.O ANY UBOUNDARY S IMPROVEMENTS OR PNVNTINC AREAS,AODITIONS'TO BUILDINGS,ANDPANY OTHER TYPE OFRCONSTRUCTON.E(7)PROPE NOT RTY CORNERR MOUNUMENTSS)WERE NOT SEE OFFSET T DPART SOF THIS SURVEYEREONT FR M THEYSTRUCTURES TO E PRAPSPTCTRAEFOCUS FOR RA SPECIFIC PURPOSE AN(eU THE AND THEREFORE OF RGHTS OF INTENDED NDED TOR GUIDE EASEMENTS THE BzwnON RECORD ANY,RETAINING WALLS. NOT GULS ARANTEED. (10)IF THIS SURVEY WAS PREPARED WITHOUT THE BENEFIT OF A TITLE REPORT,THE EXISTENCE OF ANY COVENANTS,RESTRICTIONS,EASEMENTS ANDF T IS SUIT OF WAY OF RECORD,WAS IF ANY,MAY NOT BE SHOWN OR ADDRESSED AND ARE NOT GUARANTEED. i r - - SYMBOL LEGEND BEARINGS SHOWN HEREON ARE BASED ON FILE MAP NO. 4021 0 MONUMENT FND r I ® I.P. /I.B. FND ® I.P. /I.B. SET \ .Y0-5'S5 SPOT ELEVATIONS COL) UTILITY POLE }— GUY WIRE Received UTILITY POLE W/LIGHT �( LIGHT POLE q-p SIGN FIRE HYDRANT JUN 13 2024 YS-b —� PVC FENCE (PVC) STOCKADE FENCE (STK) —X— CHAIN LINK FENCE (CLF4 oning Board of Appeals —•— WIRE FENCE (0 MANHOLE 0 "A"-INLET 0 "B"-INLET M YARD INLET ® YARD INLET Z A/C UNIT I] ELECTRIC METER© GAS METER © �OlT WATER METER �Jl'Y/� w GAS VALVE WATER VALVE � TEST HOLE S"AA7 TREE SHRUB v / • BOLLARD WETLAND FLAG D.C. DEPRESSED CURB \ FE. FENCE MAS. MASONRY I PLAT. PLATFORM I W.W. WINDOW WELL B/W BAY WINDOW N C/E CELLAR ENTRANCE O/H OVERHANG FM LOT 25 R/O ROOF OVER CANT. CANTILEVER I TAX LOT 37 PVC G.O.L. GENERALLY ON LINE FEN ® CROSS CUT I CLF I LFEN �3.9, a S1�D w Qo STAKE 1.1,f aCLF WALL _ 6'PVC FEN. I O/L ON LINE I �4'CHAIN LINK FEN.�ps 0.9 '� 4.rf PVC R.O.W. RIGHT OF WAY I , I i N69°31 50"E— (1.35) (3,)•) ROCK RET. WALL 150 00� 4°WALL �O/L O �} .^I I O O 47 V TAX LOT 58 w I � tx) I CQ FM LOT 26 a j N j TAX LOT 38 D r1.0' BR6'PV FEN. A I PVC __ FEN TK <0.3' FEN I•-f`I I SHD 0.3', co w � ILI T(`�/_11 � II �a 1. f•; 3' w . 2I8Hv 1.0 HED/< -5.3'� 51.6' 6.3 10 `i{ I FND SH TAX LOT 57 l I PO t 16 E 6 F0 Uri �e 6.9' 00 CLF A f'Ch 7 GATE GATE^ 4'CHAIN LINK FEN.�PILLA ' —SCQ°31 �50� T CLF 0.5'- 1 02 k 7.6' �6 a I"z� I LL FM LOT 27 Y I TAX LOT 39 o I I GRAPHIC SCALE ! 30 0 15 30 OF LOT AREA 15,000.00 S.F. ( IN FEET ) 0,34 AC. 1 inch = 30 ft. i SURVEY . OF PROPERTY � 0 LEAD NEW o 850 TASKER LANE, GREENPORT, NEW YORK 11944 / N. SCALICE Dl� LOT 26 land surveying MAP OF EASTERN SHORES AT GREENPORT �O mjslandsurvey.Com P;631 -957-2400 FILE DATE: 04/26/1964 MAP NO. 4021 050736 1 South Bay Avenue, Islip, NY 11751 SITUATE CANDSv DR.:MC CREW.:NB SCALE: 1" = 30 TAX MAP NO. GREENPORT, TOWN OF SOUTHOLD DATE SURVEYED:03/05/2024 JOB No.S24-1044 1000-033.00-04.00-038.000 SUFFOLK COUNTY, NEW YORK (1)UNAUTHORIZED ALTERATION OR ADDI ION 10 THIS SURVEY MAP BEARING A UCENSED LAND SURVEYOR'S SEAL IS A VIOLATION OF SECTION 7209,SUB-OMSION 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 DIMON, 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 I THE TILE COMPANY,TO THE GOVEINMENTARL AGENCY,AND TO THE LENDING INSTITUTION USTED ON THIS BOUNDARY SURVEY MAP.(4)THE CERTIFICATIONS HEREIN ARE NOT TRANSFERABLE(5)THE LCCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS KNOWN AND OFTEN MUST BE ESTIMATED.IF ANY UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS EOST OR ARE SHOWN,THE IMPROVEMENTS OR ENCROACHMENTS ARE NOT COVERED BY THIS SURVEY.(5)THE OFFSET(OR DIMENSIONS)SHOWN HEREON FROM THE STRUCTURES TO THE PROPERTY UNES ARE FOR A SPECIFIC PURPOSE AND USE AND THEREFORE ARE NOT EMENDED TO GUIDE THE EAECTON OF FENCE$RETAINING WALLS,POOLS,PATIOS , PLANONCAREAS,ADDITIONS TO BURDINGS,AND ANY OTHER TYPE OF CONSTRUCTION (7)PROPERTY CORNER MONUMENTS WERE NOT SET AS PART OF THIS SURVEY.(B)THIS SURVEY WAS PERFORMED WITH A SPECTRA FOCUS 30 ROBOTIC TOTAL STATION. (9)THE EXISTENCE OF RIGHTS OF WAY,M'D/OR EASEMENTS OF RECORD IF ANY,NOT SHOWN ARE NOT GUARANTEED. (10)IF THIS SURVEY WAS PREPARED WOHOUT THE BENEFIT OF A 71TLE REPORT,THE EXISTENCE OF ANY COVENANTS,RESTRICTIONS,EASEMENTS ANO/OP RIGHTS OF WAY OF RECORD,IF ANY.MAY NOT BE SHOWN OR ADDRESSED AND ARE NOT GUARANTEED. Dean W N 352.262 1000 - 33 - If- - 3 � T - to J 3 3 - `3 , q .� ' 33 yf-5�7 33 - -a 7 i ,-,r`7J �/'7� s0J i FOR PCL NO. I v r' 4/ _..�—...�.--- __ —.._�" ,y SEE SEC.NO. I`I" i TOWN OF 3 (``,y/ m as , ,0, a`q an' wa sOL SOUTHOLD �.P 6 35.2 Q A 35.3 1.8A(c) Q}1`.• 3 2.3A(c) $ , ,4rpP/ 1 8 ,CJOV"D 33 y 19,P 91 ne D 88 4 s' O e i 9 1�Ta ;��s1 ;� �°`•,�Y �' o-� '•°z<s� G2iS y, •m�o ,03 e 'yG�J e 19;Pm 19y ,sx AO� SCE,,a1.a ° �a`�o as'�63�� � �� �j•'v '<'O 6`I',y 0'•,, 19'ry)P' /" 8 ,°neJ � 1� 1'j ,� SDUp10 ;.� ® �••° °,'2� 19 P` fry$ dp° '� g, b 1°+ry3 < m 9 °ryl l0 '0, A ,a a "' ♦ ',rO6•,o w1 m `r0, o:°I 1y a \Sol ` 10 0 1g y, S 1 p`l-�<y +„ vy d 0„ i• :8 n el � ,mob 'Pv nu� �� a 1g;�'s O 198 ,s �� 'ly $ ,� Le„ d tv` rya $p3 ,A $ a• Ag �'r�� 9.s'�' d s 3��n �� n;sl' 9z 17• 1 ry1 e h� r s �So. � nul '� .�'L Q� ry �1 �° (� 1 g,3 19 � nn ''@' ,s 6 1 •A` ''b 'L J Ay,P 0 ,'a 1 7- a ml o tn, 2 n,n � 8 1�' T'°Ba nxn 2$ nsal a ,tr 9� nm (1n �°. 28 s 15 �a` ,�, ,,, '��� 3 •a 0 9 A o � •� � osn ,y�g nm, 192 nr 111P 16 � �` �,y0+ pl. � y. TOWN OF SOUTHOLD G� J� 20 8 ryO,s 1nnl'" , Cqp ss.s 1°+' 1 �N� aN 4� s 90' 8 ° t8 Al` `s9 nu 8 Rs F1j5P T t 1AlD) 5` ns I+ml 4. \pP naJ nJ 1.2A(C) 'd w PQ�O - 4 A'3 ,A 19 33 TOWN OF ES 32 o° nml 0.y O '� 1g'yP P� w sourHOLD 5 $ N. \ Q$ a°, g ,• ,c 1 's � Qiel+ � � Gam• 1.3A(c) U 'nA r� ,50 ,'0 ryzI � Al!➢ naal p1 'Oa n*o lO' , pFJL V ,a na,J i s spy 1� rt a"o PCL NO xoo 10 can Wp / p9 `� 1 , t1 31 ro4 j0 SEC.NO + ,°x 1 112-0221 t.OP(cl a I�1 ,o� 1°, N oI 2 .- (OPEN SPADE) d' 11 �Ja •`➢ d^.� LINE NOTICE �omuv�„ COUNTY OF SUFFOLK K ,0 TOWN OF SOUTHOLD SECTION NO WD MAINTENANCE,ALTERATION.SALE OR hv- �e E '0 Real Property Tax Service Agency Y gµ 035 VILLAGE OF DISTRIBUTION OFANY PORTION OF THE County Center RIYerhoad,N Y 11901 033 SUFFOLKCOUNTYTAX MAP IS PROHIBITED Y: 033 �•' Srf SCALE IN FEET. M WTHOUT WRITTEN PERMISSION OF THE `U'x �S�q M 0 ?DO 400 A �0 034 DISTRICT NO �000 REAL PROPERTY TAX SERVICE AGENCY. tpy P 4 1 PROPERTY MAP CONVERSION DATE Au015,2011 TOWN OF SOUTHOLD—BUILDING DEPARTMENT Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 Telephone (631) 765-1802 Fax (631) 765-9502 htti)s://www.southoldtowm y.gov Date Received APPLICATION FOR BUILDING PERMIT i0 For Office Use Only MAR 9 2024 PERMIT NO. Building Inspector: Alziplicitions and forms must be filled out in their entirety.Incomplete fo_r applications will not,,be 96,cepted. the Applicant is not the owner,an % SA Ownd r's Authorizatiori-forrm(Paige 11 hall be completed. F rf r Date: ec OWNER(S)OF PROPERTY: Name: C,(D' FSCTM#1000- Project Address-.--I SC) � q-so Phone#: Email: Mailing Address: CONTACT PERSON'. Name: PATRICIA C. MOORE Mailing Address: 51020 MAIN ROAD SOUTHOLD NY 11971 Phone#:631-765-4330 Email:pcmoore@mooreattys.com DESIGN PROFESSIONAL INFORMATION- , Name: Mailing Address: Phone#: Email:7 CONTRACTOR INFORMATION: Name: Mailing Address: Phone#: Email: DESCRIPTION OF PROPOSED CONSTRUCTION- El New Structure ElAddition ElAlteration E]Repair 11 Demolition Estimated Cost of Project: EOtherNOTICE OF DISAPPROVAL $ Will the lot be re-graded? Dyes E]No Will excess fill be removed from premises? Dyes El No � ' R PROPERTY INFORMATION _ Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes ❑No IF YES, PROVIDE A COPY. B Check box After Reading: The owner/contractor/design professional is responsible fo'r all'drainage and storm water issues as�provided by Chapier 236 of the Town Code: APPLICATION IS HEREBY MADE to the Building D'epartinent for the issuance.of a Building Permit pursuant to the Building Zone, Ordinance of the Town of Southold,Suffolk;County,,New York and'othei applicable Laws,Ordinances or,Regulations;for,-the'"construction of buildings,: additions,alterations or,for removal or demolition as,herein described:The applicant agrees to;comply with all.applicable laws,ordinances,building code, housing code an&regulations and*to admit authorized.ins premises andin building(s)for necessary inspections.False statements made herein are' punishable as'a Class A misdemeanor pursuant to Section 210.45 of the Newyork State Penal Law. Application Submitted By(print nam TRICIA C. MOORE BAuthorized Agent ❑Owner .� Date: Signature of Applicant: !1 STATE OF NEW YORK) SS: COUNTY OF SUFFOLK ) PATRICIA C. MOORE being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract) above named, (S)he is the' ATTORNEY/AGENT (Contractor,Agent, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application;that all statements contained in this application are true to the best of his/her knowledge and belief; and that the work will be performed in the manner set forth in the applicatio file therewith. Sworn before me this , I day of , 20Z' ° --- tary Pu lic BETSYA,PERKINS PROPERTY OWNER AUTHORIZATION No.Public,State of New York No. 01 PE6130636 (Where the applicant is not the own8r) Qualified in Suffolk Countx ommission Expires July 1a. residing at )P) do hereby authorize PATRICIA C. MOORE to apply on my behalf to the Town of Southold Building Department for approval as des 'rirbed herein. Owner's Signature Date Print Owner's Name 2 SYMBOL LEGEND BEARINGS SHOWN HEREON ARE C] uorwENT FND BASED ON FILE NAP NO.4021 0 I.P./I.B.MD I.P./I.B.SET .1-0 SPOT ELEVATIONS CQJ UTILITY POLE >— GUY WIRE UPUTY POLE W/UGHT UGNT POE SIGN FIRE HYDRANT PVC FENCE(PVC) ��PP —� STOCKADE FENCE(SM) —%— CHAIN LINK FENCE(ClF) .� . WIRE FENCE , •® MANHDLE - ®'A'-INLET 8•B•-BNLET YARD INLET ' YARD INLET A/C UNIT Cam, 03 ELECTRIC METER `•O ®GAS METER 'lJ j& I;WATER VALVE /V/ p0 GAS VALVE 00 WATER VALVE /DG• `--- (SB l ©�HOLE �8♦bZ90 �"fljnnl `l'T�, ®SHRUB • BOLLARD \ WETLAND MG D.C.DEPRESSED CURB FIE FENCE MAS.MASONRY I PLAT.PLATFORM I W.W.WINDOW WELL B/W BAY WINDOW' CIE CELLAR ENTRANCE O/H OVERHANG y R/O ROOF OVER N FM LOT 25 CANT.CANTILEVER TAX LOT 37 G.O.L.GENERALLY ON UNE aF PVC " Y 0 CROSs ar ,�''JJ ®STAKE i C' 11'f }� W; } 6'PVC FEN �-p,9• b 0/L ON LINE I �= I�'CNAr luu FEN. 0.8' R.O.W.RIGHT OF WAY _ - N64'31'50"E— (1.337 (3.F) Ro RET..-ALL150.00'T 1 rA o/L o.ef !4 O «o' I O O ( O w TAX LOT 58 ���1L�4, FM LOT 26 TAX LOT 38PVC sM n W I I N.0' R6'P ENS AI I FEN Lt,• 1 �-093NI FEN arm ar SIN us' SA _ds O TAX LOT 57 WQ. t CIF 3 "` s eE4 pO I CAM 1'CHAIN DN%FEN WE 7 - Iw PI 7.3' SM I � 150.00' � �+ --564°31'S0"ri' �t G. 1 Icy j. a 1 L I FM LOT 27 TAX LOT 39 GRAPHIC SCALE 30 0 15 30 LOT AREA O15,000.00 S.F. • ( IN FEET ) 0.34 AC. 1 inch = 30 fL OF NEW SCALICE SURVEY OF PROPERLY y'�PoaO LSD O.p 850 TASKER LANE, GREENPORT. NEW YORK 11944 land surveying LOMAPOF EASTERN SHORES AT GREENPORT o mjslandsurvey.com P:631-957-2400 FILE DATE: 04/26/1964 MAP NO. 4021 Y�050776 � 1 South Bay Avenue, Islip, NY 11751 SITUATE LA NO DR.:MC CREW.:NB SCALE:1' = 30 TAX MAP NO. GREENPORT, TOWN OF SOUTHOLD DATE SURVEYE0:03/OS/2024 1 JOB No.S24-1044 1000-033.00-04.00-038.000 SUFFOLK COUNTY, NEW YORK `11 vw..�Aulum w Ap°,mu m nn Nien.r ri.uM,am IAe yarn vw°.wro,r vn°,rmA ua.°o.A a o.yq nrt �rl0w°Nrt�Rrm,."a M..xram nan,m w1lmrt°o-n,r°�im�O tamn wrt,>a anrt.ui m.m um�N`�`.neA m..rnv Im n menu m pm�uan�,o°�i.°,;:.°`rc.w'v,l u�'wm�.w�'°�oa'�i,."`w. ��m.�o .,v of>i am,M1QN'An v mm'o��wFwrFO°oCiOam:°i:•r' R"�`w.r�or1pdA°r"rrm ua•• eri w°,v.m vww e�moa a.mu om.u mmo o..,wm%�m'+e*oa°mrm.aa.o-n v.e v�ma SYMBOL LEGEND BEARINGS SHOWN HEREON ARE BASED ON FILE MAP NO. 4021 0 MONUMENT FND 0 I.P. /I.B. FND ® I,P. /I.B. SET' SPOT.ELEVATIONS . UTILITY POLE �- GUY WIRE 'UTILITY POLE W/LIGHT �O LIGHT POLE T j -c- SIGN (��� FIRE'HYDRANT PVC FENCE (PVC) -� STOCKADE.FENCE (STK) -X- CHAIN-LINK FENCE (CLF) -�- WIRE FENCE' ® MANHOLE \ MM "A"-INLET ® „B"-INLET \ ® YARD'INLET ® YARD INLET ���� Z A/C UNIT I Sait�;.ti1 = ® ELECTRIC METER- ® GAS METER (9 WATER METER. o�p pa GAS VALVE b I WATER VALVE N FM LOT 25 TEST HOLE TAX LOT 37 I PVC a TREE UB CLF 6 PVC t3.9' a SHD e BORLARD 1.1' L FEN 6'PVC FEN. �-0. ' 3.1'--►�, CLF WALL 4:1'� . WETLAND FLAG I �4'CHAIN LINK FEN.f 0.5' 0.9�� _ _ • PVC D.C. DEPRESSED CURB I NB4°3.1 50��E-� (1'35) (3.1') ROCK NET. WALL 150 00 (1'4)WALL O/L FE. FENCE I 0.81 MAS. MASONRY O 2.0 PLAT.'PLATFORM W.W. WINDOW WELL I O 8/W BAY WINDOW Q TAX LOT 58 C/E CELLAR ENTRANCE 0/H OVERHANG R/O ROOF OVER j x CANT. CANTILEVER I G.O.L. GENERALLY ON LINE a STK io .t•. ® CROSS CUT I � � D' - �G STAKE - I :a fr1.0' BR6'PV FEN. "OA ON LINE I PVC -- R.O.W. RIGHT OF WAY I FM LOT 26 FEN . . I . . .� 0.3' FEN O TAX LOT 38 SHD 0.3' I. .5.0' Z CO I _y�j.N- 0 � I G f�� / / 8.3' SHE HD �-5.3' 51.6' 6.5' O wl FND SHED- O TAX LOT 57 Id uiSHE a- A w.1 110E} ./ �t A ./ 5,6•'?W1.2- 6.9' O f C? 1510.00 r GATE_ 4'CHAIN OINK EN. -►76Y°�'/,50��II S PILLA GATE.''50.00' CLF 'CIF .SO,� i-� '� ASPHALT _�. _J �.2t `r IaH 7.6' I1=4 46.8' / �, 27.5' / CLF ASPHALT DRIVEWAY ��/ / PVC FEN STK N 1 I 8.5' W/BBLOCK CURB - •1 0.5� 0.2 PILLAR GLF RI / R/0FIND ,. 5' RE FEN. .� CONC. PIPE F'PVC FEN. f `�� / 0.9' 8.3' m� � 1/STORY/ FM LOT 27 FRAME / TAX LOT 39 W 0 T / BUILDING, #750/wi .O Co a 0. � CONC. CO Q Cq O �. . h O TAX LOT 56 < 47.8'. / Cv 26.4' / PR PANE TANK - 9 � STK z In - 6'STOCKADE FEN. FEN FND pVC . . w _ ./ STK �0.4' PIPE N . /50.00 4'CHAIN LINK FEN: CLIF 0 2+ �Q yF q./ N �"0• ' 0.3'0.7:� o I4'CHAIN LINK FEN. 3'PV FEN. I CLF VC CLF CLF -- �I 2.5' DRV DRV FEN 10.1' �0.4'.� .STK �3.5' 4.2 5'� FEN . I '1.2''} I GRAVEL DRIVEWAY �I" �'2' z o 0.5'� . W/BBLOCK CURB > Z D.6:-. FM LOT 28 �. N TAX LOT 55 I . . TAX'LOT 40 a I GRAPHIC SCALE LOT AREA LOT AREA LOT AREA 30 0 is 3o COMBINED TAX,LOT 38 TAX LOT 39 30,000.00 S.F. 15,000.00 S.F. 15,000.00 S.F. 0.68 AC. 0.34 AC. 0.34 AC. IN FEET ) . I inch = 30 ft. 1 03 15 2024 COMBINED SURVEYS TR JDL REV DATE DESCRIPTION BY CHK SURVEY OF PROPERTY F NEIV - , 'SCAL-ICE750 TASKER LANE, GREENPORT,, NEW YORK 11944 A`P p LEAP/ o J LOTS 26 AND 27 � ��� Ncy'P� �/ land surveying MAP OF EASTERN SHORES AT GREENPORT o mjslandsurvey.com P:63� -957-2400 FILE DATE: 04/26/1964 MAP N0. 4021 6 �i 1 South Bay Avenue, Islip, NY 1 1751 - SITUATE 05073 FO�gNpsv DR.:MC CREW.:NB SCALE: 1`' = 30': Tax MAP No. GREENPORT, TOWN OF SOUTHOLD 1000-033.00-04.00-038.000 SUFFOLK COUNTY,. NEW YORK DATE SURVEYED:03/05/2024 JOB No.'S24-1045 '1000-033.00-04.00-039.000 (1)UmurmORIZED ALTERATION OR ADDITION TO THIS SURVEY MAP BFMING 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 ME GENUINE TRUE AND CORRECT COPIES OF THE SURVEYORS ORIGINAL WON%AND OPINION, CERTTUTIONS ON THIS BOUNDARY SURVEY NAP E;WIY�THAT 7HE�MAP WAS PREPARED IN ACCORDANCE WITH THE CURRENT EXISTING CODE OF-PRACTICE FOR LAND SURVEYS ADOPTED BY-THE NEW PORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS.INC.TKE CERTIFICATION IS LIMITED TO PERSONS FOR WHOM THE BOUNDARY SURVEY MAP IS PREPARED,M THE TITLE COMPANY.TO THE GOVERNMENTAL AGENCY,AND TO THE LENDING INSTITUTION LISTED ON THIS BOUNDARY SURVEY MAP.(4)THE CERTNICATIONS HEREIN ARE NOT TRANSFERABLE.(5)THE LOCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS KNOWN AND OFTEN MUST BE ESTIMATED.IF ANY UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS EXIST OR ME SHOWN.THE IMPROVEMENTS OR ENCROACHMENTS ARE NOT COVERED BY THIS SURVEY.(6)THE OFFSET(OR DIMENSIONS)SHOWN HEREON FROM'T14E STRUCTURES TO THE PROPERTY,LINES ARE FOR A SPECIFIC PURPOSE AND USE AND THEREFORE ARE NOT INTENDED TO CUIDE THE ERECTION OF FENCES,RETNNING WALLS.POOLS,PATXIS PLANTING AREAS.ADDITIONS TO.BULLDINGS.AND ANY OTHER TYPE OF CONSTRUCTION.,(7)PROPERTY CORNER MONUMENTS WERE NOT SET AS PART OF THIS SURVEY(B)THIS SURVEY WAS PERFORMED WITH A SPECTRA FOCUS 30'ROBOTIC TOTAL STATION. (I)THE EXISTENCE OF RIGHTS OF WAY MD/OR EASEMENTS OF RECORD IF ANY,NOT SHOWN ME NOT OAwmED. (10)IF TRDS SURVEY WAS PREPARED WITNOUT,THE BENEFIT OF A TITLE REPORT.THE EKISTENCE OF ANY COVELWAS.RESTRICTIONS.EASEMENTS MD/OR RIGHTS OF WAY OF RECORD.IF ANY,MAY 1407 BE SHOWN OR ADDRESSED AND ME NOT GUARANTEED.