Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
6255
Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) . Southold, NY 11971 Mailing Address: 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 http://southoldtown.north fork.net BOARD OF APPEALS TOWN OF SOUTHOLD Tel, (631) 765-1809 RECEIVED 'APR 2 7 2009 Fax (63]) 765- )4Southold Town Clerk FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF APRIL 14, 2009 ZBA File # 6255 - EVA MARELIC, Applicant Location of Parcels: Vacant #1000 Bay Haven Lane, Southold, CTM 1000-88-4-18 Adjacent to House # 1160 Bay Haven Lane, Southold, CTM 1000-88-4-19 Date of Public Hearing: March 19, 2009 FINDINGS OF FACT PROPERTY FACTS/DESCRIPTION: The two properties in this waiver of merger request are shown on the Map of Bay Haven at Southold as follows: (1) Map of Bay Haven Lot 32 (1000-88-4-19) is vacant land, and consists of 17,500 square feet of nonconforming area; (2) May of Bay Haven Map Lot 33 (1000-88-4-18) contains 17,500 square feet and is improved with a single-family dwelling. BASIS OF APPLICATION: This application is based on the Building Inspector's November 24, 2008 Notice of Disapproval, citing Zoning Code Section 280-10 and stating that the subject lot (88-4-18) has merged with an adjacent lot to the north (CTM 88-4-19). APPLICANTS' REQUEST: Applicant requests a Waiver of this merger of both properties identified as Suffolk County Tax Map Parcel Numbers 88-4-18 and 88-4-19. FINDINGS OF FACT These properties,are shown on the Map of Bay Haven as Lots 32 and 33 as CTM 88-4-19, vacant land with a nonconforming area of 17,500 square feet, and CTM 88-4-18 as an improved parcel with a nonconforming area of +/- 17,500 square feet, at 1160 and 1000 Bay Haven Lane, Southold. The lot to be unmerged was originally created by deed dated September 12, 1957 and Map of Bay Haven filed 1/22/1959 as Map # 2910 with the Suffolk County Clerk, is vacant land, and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation. Page 2 -April 14, 2009 ZBA File #6255 - Eva Marelic, Applicant 1000;88-4-18 The applicant has testified that the lot in this waiver of merger request has not been transferred to an unrelated person or entity since the time the merger was effected. This application is an alternative to that provided for under other Town Code provisions available for an area variance. REASONS FOR BOARD ACTION~ DESCRIBED BELOW: Based On the testimony presented, materials submitted and personal inspection, the Board makes the following findings: (1) This waiver would recognize the same original lot lines shown in the development and deeds at the time of its original creation. The lot in this waiver of merger is comparable in size to a majority of the improved lots in the neighborhood and frOnts directly along two traveled streets. The lot will consist of 17,500 square feet which is the same size as lots in the immediate area. (2) The waiver will 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. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district. The land fronts along two streets known as Midway and Bay Haven Lane. The property also would not be restricted by wetland codes, since it is a non-waterfront lot without limitations resulting from protective natural features such as freshwater or salt water wetland areas. RESOLUTION: On motion by Member Oliva, seconded by Member Weisman, it was RESOLVED, to GRANT the waiver of merger, as applied for. VOTE OF THE BOARD: Ayes: Member~r (Ch:~irm~), Oliv~Simon, Weisman, and Schneider. This Resoluti~-~0). ~ J/~Z I ~.~.~-~' MID WAY ~- rj YOUNG S YOUNG .~,, ~==~-" MID WA?' J SEEC YOUNG 6 YOUNO FORM NO. 3 NOTICE OF DISAPPROVAL TO: Eva & John Marelic 213 14~l~ SWeet Palisades Park, NJ 07650 Please take notice that your application dated July 2, 2008 For permit merger determination at Location of property: 1160 Bay Haven Lane., Southold. NY DATE: July 8. 2008 RENEWED: Novcmber 24~ 2008 .¸2 County Tax Map No. 1000 - Section 88 Block4 Lot 18 ls returned herewith and disapproved on thc following grounds: The subject lot has merged with an adiacent lot to the north Article II Section 280-10, which "Menzer. A nonconformine lot shall mer~e with an adiacent conformin_g or nonconforming lit which ha~ been hem in common ownepahip with the tint lot at any time after Jul'/1, 1983. An adjacent lot is one which abuts with thc parcel for a cnmmon course of fifty (50) Feet or morc in distance. Noncontbrmin~ lots shall meree until the total lot size conforms to the cu~ren! bulk CC: file, Z.B.A, ~, /l # ', $!~9t~§9L6 . :: :0-~: -t,I PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 March 19, 2009 Southold Town Zoning Board of Appeals Gerard P. Goehringer, Chairman Southold Town Mall 53095 Main Road Southold, NY 11971 Margaret Rutkowski Secretary Afl 2 0 2.2 g Re: Eva Marelic 1000-88-4-18 & 19 Dear Chairman and Board members: Pursuant to your request at today's hearing, enclosed please find copy of the Bay Haven subdivision and the adjacent Terry Waters subdivision. My client owns lot number 33 and lot number 32 on the Map of Bay Haven. If there is anything else you need please do not hesitate to contact me. Patricia C. Moore 1959 FILED BAY H~VEN OO9 T£RRY FILED Fee:$ ]~.,.t~.~.~ For Office Use Only ~] Date Assigned/ZBA File # Filed by: ]-~ . ~.~-~ ~.~, Office Notes: WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED ~c,~l ~)-"~; 2OOC~ WHEREBY THE BUILD1NG INSPECTOR DENIED AN APPLICATION DATED 7-2-0_~8 under Town Code Chapter 280 (Zoning), Article II, Section.~280-10 for: [] Building Permit [] Permit for As-Built Construction [] Certificate of Occupancy [] Pre-Certificate of Occupancy [] Other _waiver of merger___ Owner of Parcel for Waiver: Eva Marelic Owner of Adjacent Parcel: Eva Marelic Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder, contract vendee, etc. Mailing Address: Ot'~ tht'~ ~5-to._ggr , ~)~i~c. alea ~-~ct~l~ ~ Telephone No: o~ I - ~qT- t2-75 Fax/Email Agent for Owner: Moore Patricia C. Address: 51020 Main Road~ Southold NY 11971 Telephone No: 765-4330 Fax/Email: pcmoorel (~optonline.net Please specify who you wish correspondence to be mailed to, from the above: [] Owner, or [] Authorized Representative X I (we), Patricia C. Moore Esq. as attorney for Eva Marelic request that the Zoning Board of Appeals waiver 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 to unmerge Suffolk County Tax Map District 1000, Section..~8 Block 4 Lot 18 containing 17~500 square feet located at # 1160 Street Bay Haven Lane , to be unmerged from District 1000 Section 88 Block 4 Lot The property is located in the R-40 19 containing 17,500 [ square fee~t. Residential Zone District. , :i ~ The lot to be unmerged was originally created by deed dated 1972 by filed Map of Bay Haven filed 1/22/59 map#2910 , is vacant, and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation. The lot to be merged has not been transferred to an unrelated person or entity since the time the merger was effected. Purchased by husband & wife~ retained by wife This application is an altemative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: Bay Haven subdivision contains similarly sized lots of 140' x 125', these propertiies have been developed (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 Marelic family purchased the property after they had owned the house parcel for 7 years, they felt it was both a good investment with their savings and for their sons. The house is centered on the one property and the vacant parcel remains undevloped. (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 parcel has no environmental constraints. Please check one or more of the following that apply to the lot to be unmerged: ~ This lot wa~.formerly approved by the Southo[d Town Planning Board on 1/22/59 (attach copy). ~ t.x.t-tock*~:~ JurThis lot was approved or shown ? $ map approved by the Southold Town Board ing 1959 (attach, c°P~'i~O2l:~°i~ [] This lot was approved by the Board of Appeals on .(please attach). [] A search of Town records found no approvals or other action by the Town of Southold, except for Application # __ in the Year (please attach copy), none [] A search of Town records found a Certificate of Occupancy was issued 10 84 for a dwelling or other purpose on SCTM Lot # 1000-88-4-18 copy), and porch addition 8/15/05 (Attachadditionalsheetsifneeded). Owner (Parcel 1) Swo~/~ to b~:fore me thisq~ day of_ ~J Owner (Parcel ~ ~o~ t~i~ d~y ~0~:00~ /~r~[. '~ of / ~ ~Public ( / 26 / (please a~ach ZBA 12/95; 3/06; 11/08 PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 December 2, 2008 Southold Town Zoning Board of Appeals Gerard P. Goehringer, Chairman Southold Town Hall 53095 Main Road Southold, NY 11971 , ~cretary Re: Eva Marelic 1000-88-4-18 & 19 Dear Chairman and Board members: Enclosed please find updated Single & Separate which includes the last deed of record supplied to you with the application. Pursuant to my survey inspection, since the date of the survey a front porch was added. I have enclosed a copy of the CO for the porch addition with the elevations in the building department file. There is also an elevated second floor deck which my client tells me was constructed when the house was built. If there is anything else you need please do not hesitate to contact me. Very..~B~ours, C. Moore FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No. Z ~ 2936 Date October 26 198,6. THIS CERTIFIES that the building ....... 9.n.~...C.a.m.~..~y..~.~. 933.~.n. ~ .................. Location of PrOperty ~o..~. ! .6.0 Bay Haven Lane Southold Street Hamlet Courtly Tax Map No. 1000 Section 88 ...... Block 04 Lot 0 Subdivision ............................... Filed Map No ......... Lot No .............. conforms substantially to the Application for Building Permit heretofore Filed in this office dated ....~.e.p. ~. :..7. .......... 19 .8.3. pursuant to which Building Permit No. I.~{¢¢.~ .............. dated ....... ~. e. p.t.... ! .~ ............ 19 .8.3., 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 ......... .... .N.e.~..o~e...~¢~ ly..a.~ ~ ~,Ln g ................................................ The certificate is issued to Luka ~arel±c & Eva tow~a~C~X~ ~,~ga~ g X X of the aforesaid building. Suffolk County Department of Health Approval ..... ~ ? r~5.O? ~ 5~. .......................... UNDERWRITERS CERTIFICATE NO # N63400 ~ Building Inspector FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY NO: Z-31102 Date: 08/15/05 'L~*$ CERTIFIES that the build/ng ADDITION I~ation of Pxo~rty: 1160 BAY ~3%VEN LA SOUTHOLD (HOUSE NO.) (STREET) (HAMLET) County Tax~apNo. 473889 Section 88 Block 4 Lot 18 Subd/vision Filed NapNo. __.LOtNO. -- conforms substantially to the Application for Building Permit heretofore filed in th~ office dated NOVEMBER 19f 2004 pux~-~-t to which B~lc~ ~x~t No. 30801-z ~]~ted NOVEMBER 29f 2004 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 PORCH ADDITION TO SXISTING SINGLE FAMILY DWRT.?.T~G ~ ~p~.~n FOR. The certificate is issued to LUKA & EVA MARELIC (OWNER) of the aforesaid building. PLUI~BERS u~KTIFICA~I(B~ DATED N/A oe/os/os Rev. 1/81 FI~ONT ELEVATION FLOOD ZOO. ¥ O¢.,cuPANCY OR USE I$ UNLAWFUL WITHOUT CERTIFICATE OF OCCUPANCY I~IGPtT ELEVATION TITLE NUMBER: PAC.3784- A (subject premises Tax Lot 18) VARIANCE SEARCH JEANNE ANSTETT, BEING DULY SWORN DEPOSES AND SAYS: THAT SHE RESIDES AT 386 MARCY AVENUE, RIVERHEAD, NEW YORK AND IS OVER THE AGE OF 21 YEARS AND THAT SHE IS THE OFFICE MANAGER OF PECONIC ABSTRACT, INC., AN AUTHORIZED AGENT FOR FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK, AND THAT UNDER HER SUPERVISION AND DIRECTION, TITLE WAS EXAMINED TO THE PARCELS OF LAND DESCRIBED ON THE ANNEXED SCHEDULE THAT SAID EXAMINATION MADE TO INCLUDE 11/2006 AND TO DISCLOSE IF SUBJECT PREMISES IS IN FACT SINGLE AND SEPARATE OWNERSHIP AS APPEARS FROM THE CHAINS OF TITLE ANNEXED HERETO AND THAT THE EFFECTIVE DATE OF THE APPLICABLE ZONING ORDINANCE 1/1/1957. AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE BOARD OF ZONING APPEALS OF THE TOWN OF SOUTHOLD TO REACH ANY DETERMINATION WHICH REQUIRES AS A BASIS THERETOFORE THE INFORMATION SET FORTH HEREIN AND KNOWING FULL WELL THAT SAID BOARD WILL RELY UPON THE TRUTH THEREOF. LIABILITY OF THIS COMPANY IS LIMITED TO $25,000.00 FOR ANY REASON. DATED: 11/20/06 SWORN TO BEFORE ME THIS 20th DAY OF NOVEMBER, 2(~06 NOTARY PUBLIC MICHELLE VAIL Notary Public, State of New York No, 01VA4989798-Suffolk County Commission Expires December 16, 20 PECONIC ABSTRACT, INC. JEANNE OFFICE ~GER TITLE NUMBER: PAC-3784 SUBJECT PREMISES: 1000-088.00-04.00-018.000 The New York Trust Company William C. Mayer, as Executors of Mary L. Dayton To William Wells Dated: 9/12/57 Reco rd ed: 9119/57 Liber 4363 page 51 (premises and more) Map of Bay Haven at Southold, Filed 112211969, Map #2910. William Wells To Richard C. Montanaro and Elizabeth C. Montanaro, his wife Richard C. Montanaro and Elizabeth C. Montanaro, his wife To Luka Marelic and Eva Marelic, his wife Luka Marelic and Eva Marelic, his wife To Luka Marelic and Eva Marelic, his wife, As Tenants in Common Dated: 3/18/72 Recorded: 3~23~72 Liber 7128 page 516 Dated: 1/5/83 Recorded: 1/11/83 Liber 9297 page 428 Dated: 3~6~98 Recorded: 4~8~98 Liber 11887 page 452 LAST DEED OF RECORD Sworn to before me this 20th day of November, 2006 Notary Public MICHELLE VAIL Notary Public, Stf~te of 14ew York No. 01VA4989798-Suffo',k County C,ommissio,~ F_,:pfres December 16, 20 PECONIC ABSTRACT, INC. by: ~ ~ Jeanne A~ Manager TITLE NUMBER: PAC-3784 NORTH OF SUBJECT PREMISES: 1000-088.00-04.00.019.000 The New York Trust Company William C. Mayer, as Executors of Mary L. Dayton To William Wells Dated: 9/12/57 Recorded: 9/19/57 Liber 4363 page 51 (premises and more) Map of Bay Haven at Southold, Filed 112211959, Map #2910. William Wells To Alexander Vitale Dated: 5/15/69 Recorded: 5121169 Liber 6552 page 264 Julia L. Tyler and Robert L. Vitale, as Executors of Alexander Vitale, who died a resident of Nassau County To Celia Vitale Dated: 1122185 Recorded: 4/12/85 Liber 9770 page 243 Celia Vitale died a non-resident on 6/13/89. Alexander F. Vitale, as Executor of Celia Vitale To Luka Marelic and Eva Marelic, his wife Luka Marelic and Eva Marelic, his wife To Luka Marelic and Eva Marelic, his wife, as Tenants in Common LAST DEED OF RECORD Dated: 6~28~90 Recorded: 7/11/90 Liber 11100 page 507 Dated: 3~6~98 Recorded: 4~8~98 Liber 11887 page 449 Sworn to before me this 20t~ day of November, 2006 Notary Public MICHELLE VAIL Notary Public, State of New York No, 01VA4989798-Suffolk County i.)~l Commissior~ Expires December 16, 20 '~"' PECONIC ABSTRACT, INC. by: Jeanne Manager TITLE NUMBER: PAC-3784 EAST OF SUBJECT PREMISES: Bay Haven Lane NORTH OF SUBJECT PREMISES: Mid Way Sworn to before me this 25= day of November, ~008 Notary Public PECONIC ABSTRACT, INC. Jeanne An~ ,(~ice Manager MICHELLE VAIL Notary Public, State of New York NO. 01VAa939798-Suffork Cour~ty Commission Expires December 16, 20 TITLE NUMBER: PAC-3784 SOUTH OF SUBJECT PREMISES: 1000-088.00-04.00.018.000 The New York Trust Company William C. Mayer, as Executors of Mary L. Dayton To Dated: 9/12/57 Recorded: 9/19157 Liber 4363 page 51 William Wells (premises and more) (Map of Bay Haven at Southold, Filed 1/22/1959, Map #2910.) William Wells To Richard C. Montanaro and Elizabeth C. Montanaro, his wife Dated: 3/18172 Recorded: 3123/72 Uber 7128 page 516 Richard C. Montanaro and Elizabeth C. Montanaro, his wife To Luka Marelic and Eva Marelic, his wife Dated: 1/5/83 Recorded: 1/11/83 Liber 9297 page 428 Luka Marelic and Eva Marelic, his wife To Luka Marelic and Eva Marelic, his wife, As Tenants in Common Dated: 3/6/98 Recorded: 4/8/98 Liber 11887 page 452 Eva Marelic, individually and as ancillary executor of the Estate of Luka Marelic, by Decree granting Ancillary Probate, Suffolk County Surrogates Court File No.2306 P 2007 to Eva Marelic and Trust U/W of Luka Marelic dated 6116/97 as Tenants in Common Dated: 4130108 Recorded: 5119/08 Liber 12551 page 431 LAST DEED OF RECORD Sworn to before me this 25t~ day of November, 2008 Notary Public MICHELLE VAIL Notary Publio, State of New York No. 01VA4989798 Suffolk County/~t'"_~ Commission Expires D~cember 16, 20 PECONIC ABSTRACT, INC. by: Jeanne A anager TITLE NUMBER: PAC-3784 WEST OF SUBJECT PREMISES: t000-088.00-04.00-008.000 The New York Trust Company William C. Mayer, as Executors of Mary L. Dayton To William Wells Dated: 9/12/57 Recorded: 9/19/57 Uber 4363 page 51 (premises and more) Map of Bay Haven at Southold, Filed 1/22/1959, Map #2910. William Wells To William H. EIIwood and Bertha A. EIIwood, his wife Dated: 5126/72 Recorded: 611/72 Liber 7169 page 243 5No proof of death for Bertha A. EIIwood in Suffolk County. William H. EIIwood died 7/30/06, Suffolk Surrogates #424P1987. William Allan EIIwood and Richard John EIIwood, As Co-Executors and Sole Beneficiaries of the Estate of William H. EIIwood, Surviving Tenant By the Entirety of Bertha A. EIIwood To Edward Ryba and Sophie Ryba, his wife Dated: 8/5188 Recorded: 8/15188 Liber 10668 page 36 LAST DEED OF RECORD Sworn to before me this 25th day of November, 2008 Notary Public PECONIC ABSTRACT, INC. by: t~a Jeanne Ans nager MICHELLE VAlE NOtary P~.'[~'io S!a!e of New York QUESTIONNAIRE FOR FILING WITH YOUR Z.B.A. APPLICATION A. Is the subject premises listed on the real estate market for sale? [3 Yes ~No B. Are there any proposals to change or alter land contours? ~¢qo [3 Yes, please explain on attached sheet. 1) Are there areas that contain sand or wetland grasses? /va 2) Are these areas shown on the map submitted with this application? 3) Is the property bulkheaded between the wetlands area and the upland building area? 4) If your property contains wetlands or pond areas, have y. ou contacted the office of the Town Trustees for its determination of jurisdiction? ,,4~fi''z} Please confirm status of your inquiry or application with the Trustees: and if issued, please attach copies of permit with conditions and approved map. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? Are there any patios, concrete barriers, bulkheads or fences that exist and are not shown on the survey map that you are submitting? ,q,/,7 (Please show area of these structures on a diagram if any exist. Or state "none" on the above line, if applicable.) Do you have any construction taking place at this time concerning your premises? If yes, p(eVa~'~ submit a copy of your building permit and map as approved by the Building Department and describe: Do you or any co-owner also own other land close to this parcel? )tt"',S please label the proximity of your lands on your map with this application. Please list present use or operations conducted at this parcel and proposed use (exa~~proposed: same with garage or pool, or other description.) Autho '~gn~ture and Date 1/07 If yes, 2/05; Town of Southold LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 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. 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). If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall'not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 1000-88-4-18 & 19 Eva Marelic AGENT: Patricia C. Moore Esq. 51020 Main Road, Southold NY 11971 The Application has been submitted to (check appropriate response): Town Board [] Planning Dept. [] Building Dept. [] Board of Trustees [] Zoning Board of Appeals El waiver of merger 1 Category of Town of Southold agency action (check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital construction, planning activity, agency regulation, land transaction) [] (b) Financial assistance (e.g. grant, loan, subsidy) [] (c) Permit, approval, license, certification: [] Type: __ Town of Southold LWRP Consistency Assessment Form I Nature and extent of action: Location of action: Site acreage: __ Present land use: __ Present zoning classification: 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: Eva Marelic (b) Mailing address: 213 14th Street, Palisades Park NJ 07650 (c) Telephone number: (201)947-1273 (d) Application number, if any: __ Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes [] No [] If yes, which state or federal agency: 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 2for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): The existing residence will be un-merged from vacant lot as with all lots in the Bay Haven subdivision Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section 111 - Policies Pages 3 through 6for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): Disturbed property with no historical archeological resources Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III - Policies Pages 6 through 7for evaluation criteria Yes [] No [] Not Applicable [] Town of Southold LWRP Consistency Assessment Form 2 Discussion (if appropriate).' no change- looks like two properties NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See L WRP Section III - Policies Pages 8 through 16for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): no flooding experienced- dry land Policy 5. Protect and improve water quality and supply in the Town of Southold. See L WRP Section III- Policies Pages 16 through 21for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): developement approved by Town of Southold 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 32for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate) Not adjacent to waterfront Policy 7. Protect and improve air quality in the Town of Southold See L WRP Section III - Policies Pages 32 through 34for evaluation criteria. See Section III - Policies Pages; 34 through 38for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): no air quality issues 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 38for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): existing lots to be "unmerged" Town of Southold LWRP Consistency Assessment Form 3 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 Se~tion. III, policies; Pages 38 through 46for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): not waterfront parcels 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 56for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): not waterfront parcel Policy 11. Promote sustainable use of living marine resources in Long Island Sound the Peconic Estuary and Town waters. See LWRP Section Ill- Policies; Pages 57 through 62for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): dry parcel in middle of BayHaven development Policy 12. Protect agricultural lands in the Town of Southold. See L WRP Section II1 - Policies; Pages 62 through 65for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): not in agricultural use Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III - Policies; Pages 65 through 68for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): lot approved b¥ Town Town of Southold LWIG° Consistency Assessment Form 4 *copy of Town form created on 2/11/06 Town of Southold LWRP Consistency Assessment Form 5 PART II - IMPACT ASSESSMENT (To be completed by Lead Agency) A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617,47 If yes, coor~lesle the review prccess and use the FULL EAF. EEl Yes I--I WiLL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS iN 5 NYCRR, PART 617.6? If NO, a negative declaration may be superseded by another involved agency. r~Yes E]No c. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if lagible) C1. Existing air qusltiy, surface or groundwater quality or quantity, nolae terms, existing traffic pattern, solid waste produc§a~ or disposal, potential for eresio~, drainage or flooding problems? Explain bi~efly: 1' C2. Aesthetic, agl~:ultural, archaeological, historic, or other naturaior cultural res~rcesi o~ ~o~munity or neighb~ ~:h~ac~er? EXplain hdefly: C3. Vegetation or fauna, fish, shellfish or wildlife apecida, signlflc~nt hebitstsl or thma~ne~ or endang~ species? Explain briefly: I C4. A commune's existing plans or goals as ofl~cla~y adopted, Or a change in use or Intensity of use of land or othe~ natural resources? Ex~lain bdefly: C5. On:n,4h, subsequent develoPmenl, or related acllvitles likely to be induced by the pmpceed acUon? Explain briefly: , ............................................. C?' ither Impect' ~iecieding ch~.nle. $ In use °f etihe' quantit~ °r t~lPe °f snel~l~/? Explain brieflY: D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL IS THERE OR IS THERE LIKELY TO SE CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? If yea exolain: E]Yes r--INo! PART III - DETERMINATION OF StGNIFICANCE (To be completed by .~genu-y) INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, impodant or otherwise significant. Each effect should be assessed in co~necit on with its (a) setting (i.e~ urban cr rural); (b) probability of occurring; (c) duration; (d) irreverslbility; (e) geographic scope; and (t} magnitude. If necessary, add attachments or reference supporting materials, Ensure that explanations contain sufficient detail to show that all relevant adverse impacts have been idectified and adequately addressed. If cluastion d of part ii was checked yes, the determination of significance must evaluata the potential impact of the proposed action on the environmental characteastics of the CEA. Check this box if you have identified one or mo re p otan rially la,ge or s [gniflcan t adverse impacts wh ich MAY occur. Then pro ceed directly to the F UL FAF and/or prepare a positive declaration. Check this box if you have determined, based on the information and analysis above and any supporUng documentation, that the proposed ado WILL NOT tasult in any significant adverse envimnmentsr impoots AND provide, on attachments as necessarT, the reasons supporting thJ~ determination. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Ttiie of Responsible Officer Signature of Responsibre Officer in Lead Agency ~lgnatore of Preparer (if different from msponsibid officer) PROJECT ID NUMBER PART 1 - PROJECT INFORMATION 1, APPLICANT / SPONSOR 617;20 SlUR APPENDIX C STATE ENVIRONMENTAL QUALITY REVIEW SHORT ENVIRONMENTAL ASSESSMENT FORM for UNLISTED ACTIONS Only ~ ( TO be completed by Appli~nt or ~j~ S~nsor) 3,PROJECT/~ ~-'~LOCATION:_~7/'~--~:'~~'-- ~ Mu.~l~i~/ ~ _C~-~//d' PRECISE LOCATION: Street Ad(less and Roed ifltersectlons, Prominent landmarks elc - or provide mai) 6. DESCRIBE PROJECT BRIEFLY: 7. AMOUNT OF LAND AFFECTED: Initially . ~- at. res Ultimately · ")~/--~ acres 8. WILL PROPOSED ACTION COMPLY WiTH EXISTING ZONING OR OTHER RESTRICTIONS? [~Yes [] NO rf hO. describe briefly: · WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? (Choose as many as epply.) Residential Olntiusiflal Clcommercla, OAgdculture OParklForestlOpenSpace Clothel'((lesczibe) :10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL :AGENCY (Federal. Stateor Local) ClYes ,~:]No if yes, list agency name and permit / approval: 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? E~Yes ClNo if yes, list agency name anti permit / approval: t~. AS ^ ~E~ULT OF PROPOSED ACTION ~ILL EXISTI~ PERMIT/ APPROVAL REQUIRE MODIFICATION? / Spof~sor Name Dale: Signature ,- If the action Is a Costal Area, and you am a state agency, complete the Coastal Assessment Form before proceeding with this assessment APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNER'S AGENT) ~7.~..~'~ The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town officers and employees. The purpose of this form is to provide information, which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: (Last name, first name, middle initial, unless you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person or company name.) NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance t) ~q bxlAC~t OrAP.2...L~ Special Exception O [ Other Activity: Change of Zone Approval of Plat Exemption fi.om Plat or Official Map Other Do you personally, (or through your company, spouse, sibling, parent, or child) have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the Town officer or employee has even a partial ownership of (or employment by) a corporation in which the Town officer or employee owns more than 5% of the shares. YES NO X Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D (below) and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply): A) the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C) an officer, director, partner, or employee of the applicant; or D) the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted t~s ~o f_ ~'o v~ Signatur¢~/ Print PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tek (631) 765-4330 Fax: (631) 765-4643 November 24, 2008 Southold Town Zoning Board of Appeals Gerard P. Goehringer, Chairman Southold Town Hall 53095 Main Road Southold, NY 11971 Margaret Ru~kowski Secretary Re: Eva Marelic 1000-88-4-18 & 19 Dear Chairman and Board members: Enclosed please find an application for waiver of merger for the above referenced property together with the following additional documents: Notice of Disapproval survey of house parcel, the vacant lot since it provided a copy of the tax map. 3. Single & separate with a copy of the 2008 deeds which were needed to close out the estate of her husband ZBA questionnaire Short EAF 5. 6. 7. the owner never obtained a survey of is a lot on a filed subdivision. I Property card, copy of certificate of occupancy for house One LWRP for your file- not waterfront parcel therefore exempt Please place this possible date. matter on the calender at the earliest Very truly yours, ~oore cc: Mrs. Marelic ~-r~£--~--/~ TOWI~ OF SOUTHOLD PROPERTY RECORD CARD ES. ~Q~/O SEAS. VL FARM COMM. CB. MISC. Mkt. Value IL~ IMP. TOTAL DATE REMARKS :ARM Acre Value Per Ac re il'~ 1 illabla 2 liable 3 '~dland ~ampland FRONTAGE ON WATER ~usa Plot DEPTH ~ ~ ~ BULKH~D ,tal DOCK OLOR RI~ 88.-4-18 3/06 Bldg. ¢P¢ X' ~ 2. -~ ~¥~, ~/~.~'~ ¢'¢¢r~p Foundotion ~. · Bath ~ Dine~e ~ension /~ z/5~ ~ / ~2 ~ ~¢ ~ ~c~/ Basement ~ ¢// Fl~rs ~ ¢ ~ K. ~ension ~t. Walls ~*~// C/~/~ Interior Finish ~. LR. ~tension Fire Place ~ Heat ~j .~ DR. // ;( /~. /~ ,~' ¢/ TypeRoof RoomslstFIoor ~ ~f2 ~ BR. ¢ X ~¢ ~ ~¢% ,~ / 7/ Recreation Roo. Rooms 2nd Floor ~ ¢ (¢~; FIN. B. ~orch Dormer Breezeway Driveway P~tio O.B. TOWN OF SOUTHOLD PROPERTY RECORD CARD /~/-~ OWNER STREET . VILLAGE DIST SUB. LOT .~,,~),. FORMER OWNER' N ~ E ACR. J ,' R~. S~S. VL ]~/ FA~ COMM. CB. MISC. Mkt. Value ~ND IMP. TOTAL DATE REMARKS AGE BUILDING CONDITION N~ NORMAL BELOW ABOVE FARM Acre Value Per Value Ac re ~le 2 Tillable 3 W~dland Swamplond FRONTAGE ON WATER B~kland FRONTAGE ON ROAD ~0 ~ ~,~ ~.- //> O House Plot DEPTH /~ ~ BULKH~D Total DOCK COLOR TRIM M. Bldg. ~ .,' ; 2 .' 6< .:? ,'- ' ' ~ ' .:i~: Foundation ~ ct'. Bath Extension : / ~ ' :. .:', Basement ~ / Floors Extension Ext. Walls Interior Finish Extension Fire Place Type Roof Heat Rooms 1st Floor Dinette LR. DR. BR. 473889 88.-4-19 TOVv-I~ OF SOUTtIOLD CONSOLIDATED RE~L PROPER~U~x~ T~ BILL ~OUNTY TREASURER'S NOTICE 610 10 10540 1000 BAY HAVEN LA 0.4 316,955,945 2,473,384 311 RES VAC LAND II1,,,I,,,I,I1,,,I,1,11,,,,,I,II1,,,11,,,I,,I,,,,11,,11,1,,I,I ********************* AADC 117 Marelic Luka & Eva 213 14th Street Palisades Park, NJ 07650-2008 12/7/04 Marelic Luka & Eva 1,100 1,100 473889 88.-4-18 TOVv-N OF SOUTHOLD CONSOLIDATED RE~-L PROPERW T~,x[ BILL DN REVERSE SIDE. 610 10 10539 1160 BAY HAVEN LA 0.4 316,955,945 2,473,384 210 1 FAMILY RES IIh,,h,,hlh,,M,Ih,,,,hllh,,Ih,,I,,h,,,Ih,IM,,hl *****'****AUTO*'MIXED AADC 117 Mare~ic Luka & Eva 213 'i4th Street Palisades Park, NJ 07650-2008 12/7/04 Marelic Luka & Eva 1,300 6,400 TITLE NUMBER: PAC-3784- b (subject premises Tax Lot 19) VARIANCE SEARCH JEANNE ANSTETT, BEING DULY SWORN DEPOSES AND SAYS: THAT SHE RESIDES AT 386 MARCY AVENUE, RIVERHEAD, NEW YORK AND IS OVER THE AGE OF 21 YEARS AND THAT SHE IS THE OFFICE MANAGER OF PECONIC ABSTRACT, INC., AN AUTHORIZED AGENT FOR FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK, AND THAT UNDER HER SUPERVISION AND DIRECTION, TITLE WAS EXAMINED TO THE PARCELS OF LAND DESCRIBED ON THE ANNEXED SCHEDULE THAT SAID EXAMINATION MADE TO INCLUDE 11/2008 AND TO DISCLOSE IF SUBJECT PREMISES IS IN FACT SINGLE AND SEPARATE OWNERSHIP AS APPEARS FROM THE CHAINS OF TITLE ANNEXED HERETO AND THAT THE EFFECTIVE DATE OF THE APPLICABLE ZONING ORDINANCE 1/1/57. AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE BOARD OF ZONING APPEALS OF THE TOWN OF SOUTHOLD TO REACH ANY DETERMINATION WHICH REQUIRES AS A BASIS THERETOFORE THE INFORMATION SET FORTH HEREIN AND KNOWING FULL WELL THAT SAID BOARD WILL RELY UPON THE TRUTH THEREOF. LIABILITY OF THIS COMPANY IS LIMITED TO $25,000.00 FOR ANY REASON. DATED: 11/25/08 SWORN TO BEFORE ME THIS 25th DAY OF NOVEMBER, 2008 NOTARY PUBLIC PECONIC ABSTRACT, INC. BY:. ~ JEANNE AI~STETT OFFICE MANAGER MICHELLE VAIL Notary Public, State of New York No 01VA4989798-Suffolk Couoty · nber 16, 20 Commissior~ Expires Dece~ TITLE NUMBER: PAC-3784 SUBJECT PREMISES: 1000-088.00-04.00-019.000 The New York Trust Company William C. Mayer, as Executors of Mary L. Dayton To William Wells (Map of Bay Haven at Southold, Filed 1122/1959, Map #2910.) Dated: 9/12/57 Recorded: 9119157 Liber 4363 page 51 (premises and more) William Wells To Alexander Vitale Dated: 5/15/69 Recorded: 5121169 Liber 6552 page 264 Julia L. Tyler and Robert L. Vitale, as Executors of Alexander Vitale, who died a resident of Nassau County To Celia Vitale (Celia Vitale died a non-resident on 6113/89.) Dated: 1/22/85 Recorded: 4/12/85 Liber 9770 page 243 Alexander F. Vitale, as Executor of Celia Vitale To Luka Marelic and Eva Marelic, his wife Dated: 6/26/90 Recorded: 7111/90 Liber 11100 page 507 Luka Marelic and Eva Marelic, his wife To Lake Marelic and Eva Marelic, his wife, as Tenants in Common Dated: 3~6~98 Recorded: 4~8~98 Liber 11887 page 449 Eva Marelic, individually and as ancillary executor of the Estate of Luka Marelic, by Decree granting Ancillary Probate, Suffolk County Surrogates File No. 2306 P 2007 to Eva Marelic LAST DEED OF RECORD Sworn to before me this 25th day o! November. 20~8 Notary Public MICHELLE VAIL Notary Pubiic, State of New York No, O~VA4989798~Suifolk Cour;ty Commission Expires December 16, 20 Dated: 4~30~08 Recorded: 5119108 Liber 12551 page 430 PECONIC ABSTRACT, INC. by: ~ Jeanne Anste~_~fl~ce Manager TITLE NUMBER: PAC-3784 SOUTH OF SUBJECT PREMISES: 1000-088.00-04.00-017.000 The New York Trust Company William C. Mayer, as Executors of Mary L. Dayton To William Wells Dated: 9/12/57 Recorded: 9/19/57 Liber 4363 page 51 (premises and more) Map of Bay Haven at Southold, Filed 112211959, Map #2910. William Wells To Anna Romano Dated: 1015170 Recorded: 10114170 Liber 6822 page 362 Anna Romano To Vito Navarra and Ann Navarra, his wife Dated: 10/15/81 Recorded: 11/19/81 Liber 9102 page 496 LAST DEED OF RECORD Sworn to before me this 20t~ day of November, 2006. Notary Public MICHEL£E VAiL ~,]otsry Public, State of New York No. 01VA4989798-Suffoik County Commission Expires December 16, 20 ~ PECONIC ABSTRACT, INC. by: ~ Jeann~ffice Manager TITLE NUMBER: PAC-3784 EAST OF SUBJECT PREMISES: Bay Haven Lane Sworn to before me this 20th day of November, 2006' Notary Public PECONIC ABSTRACT, INC. by: ~ Jeanne Anst~ff,~ffice Manager MICHELLE VAIL Notary Public, State of New York No. 01VA4989798-Suffolk County Commission Expires December 16, 20 TITLE NUMBER: PAC-3784 WEST OF SUBJECT PREMISES: 1000-088.00-04.00.009.000 The New York Trust Company William C. Mayer, as Executors of Mary L. Dayton To William Wells Dated: 9112/57 Recorded: 9/19/57 Liber 4363 page 51 (premises and more) Map of Bay Haven at Southold, Filed 112211959, Map #2910. William Wells To Ralph L. Pitman Dated: 4/9/73 Recorded: 4/10/73 Liber 7376 page 174 Ralph L. Pitman died 3/28/1979, Suffolk Surrogates #774P1979. Midlantic National Bank, as Executor of Ralph L. Pitman To Edward Papantonio and Elsie Papantonio, his wife Dated: 12/3/80 Recorded: 12/15/80 Liber 8930 page 1 Edward Papantonio and Elsie Papantonio, his wife To Elise Papantonio Dated: 7/26/82 Recorded: 8~3~82 Liber 9221 page 263 Elsie Papantonio To Michael Friedman and liana Friedman, his wife Dated: 6/18/93 Recorded: 7~2~93 Liber 11635 page 369 LAST DEED OF RECORD Sworn to before me this 20th day of November, 2006 Notary Public MiCHELL E VA!l- Notary Public, State oi New York No. 01VA4989798-Suifolk County Commission ~_xpires December 16, 20 PECONIC ABSTRACT, INC. Jeanne anager IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~oe of Instrument: DEED Number of Pages: 3 Receipt ~m~er : 08-0046760 TRANSFER TAX NUMBER: 07-26938 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 088.00 04.00 ~..XAMINED AND CHARG~,,D AS FO~.'r. OWS $0.00 05/19/2008 10:04:56 AM D00012551 430 Lot: 019.000 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $5.20 NO RPT Transfer tax $0.00 NO Com~.Pres Fees Paid TRANSFER TAX NUMBER: THIS 07-26938 PAGE IS A PART OF THE INSTRUMENT THIS iS NOT A BILL $75 $0 $30 $0 $154 $5 00 $15 oo O0 oo OO 00 20 Exempt NO NO NO NO NO NO Judith A. Pascale County Clerk, Suffolk County Number o~'pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 31 Page / Filing Fee Handling 5. O0 TP-584 ~- -- Notation EA-S2 17 (County) ~,~ -- Sub Total EA-5217 (State) R.P.T.S.A. Comm. of Ed. 5, O0 Affidavit Certified Copy..~/ ~-..~o NYS Surcharge 15. O0 Sub Total Other 4 I Dis Real Prol Tax Servi Agenc' Verificat 8 FEES 08011776 ooo oeeoo 0400 ozgooo .19.000 .atisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: PATRICIA C. MOORE ESQ. 51020 MAIN ROAD SOUTHOLDNY 11971 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/clerk 11901 Tit e # Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on __ of this instrument. 'C~ommunity Preservation Fund Consideration Amount $ o.oo CPF Tax Due $ o.oo Improved VacantLand TD / crO ID ID Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached BARGAIN & SALE DEED by: (SPECIFY TYPE OF INSTRUMENT) EVA MAKELIC, INDIVIDUALLY AND AS The premises herein is situated in ANCILLARY EXECUTOR E/O LUKA MARELIC SUFFOLK COUNTY, NEW YORK. made TO IntheTOWN of SOUTHOLD EVA MARELIC AND TRUST U/W LUKA In the VILLAGE MARELIC or HAMLETof SOUTHOLD BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURC~SER BE~O~ slo~o, THIS INDENTURE, made the(~9~ k, day of/Q[/9~l ~ 2008 between EVA MARELIC residing at 213 144 Street, Palisades Park, NJ 07650-2008, individually and as ancillary executor of the Estate of Luka Marelic, by Decree Granting Ancillary Probate, Suffolk County Surrogates Court file no. 2306 P 2007 party of the first part, and EVA MARELIC residing at 213 14t~ Street, Palisades Park, NJ 07650 and Trust U/W of Luka Marelic, dated 6/16/97 as TENANTS IN COMMON. party ofthe 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, Suffolk County, New York, said and described as and by the lot 3'2 on a certain map entitled "Map of Bay Haven at Southold" and filed in the Suffolk County Clerk's Office on 1/22/59, as map #2910. BEING AND INTENDED TO BE THE same premises as contained in deed dated March 6, 1998 and recorded April 8, 1998 in Liber/1~9'9~4p~/"~/ in the Office of the Clerk of the County of Suffolk 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 HA VE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: EVA MARELIC NYSBA Residential Real Estate Forms on HotDocs® (9/00) Copyright Capsott® Development A(~KNOWLEDGMENT (TO BE USED IN OUTSIDE OF NEW YORK STATE) On the ~ ~'1 day of APRIL, 2008, before me, the undersigned, personally appeared EVA MARELIC personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned in the the state or country or other z or other political subdivision and SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~,mher of Pages: 3 Receipt ~,mher : 08-0046760 TRANS~'~R TAX NUMBER: 07-26939 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 088.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 05/19/2008 10:04:56 AM D00012551 431 Lot: 018. 000 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $5.20 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 07-26939 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $5.00 $15.00 $165.00 $0.00 $30.00 $0.00 $244.20 Exempt NO NO NO NO NO NO Judith A. Pascale County Clerk, Suffolk County Number of pages ~ This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 31 FEES Page / Filing Fee Handling TP-$84 5. O0 Notation EA-52 17 (County) EA-5 217 (State) ///~ (~ R.P.T.S.A. Corem. of Ed. 5. O0 Affidavit Certified Copy 5 NYS Surcharge 15. O0 Other Real Pn ~ Tax Ser Agen Verific[ Sub Total Sub Total Grand Total 1000 08800 0400 018000 6 8 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: PATRICIA C. MOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/clerk 11901 Tite# Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO m' see appropriate tax clause on # of this instrument.,~/ unity Preservation Fund Consideration Amount $ o.oo CPFTaxDue / S o.oo ~ Improved Vacant Land ~ TD //~r~) TD TD Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached BARGAIN & SALE DEED by: (SPECIFY TYPE OF INSTRUMENT) EVA MARELIC, INDIVIDUALLY AND AS The premises herein is situated in ANCILLARY EXECUTOR E/O LUKA MARELIC SUFFOLK COUNTY, NEW YORK. made TO IntheTOWN of SOUTHQLD EVA MARELIC In the VILLAGE or HAMLETof SOUTHOLD BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDMDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIONINO. : ~ THIS INDENTURE, made the~ day of A/°f~/~, 2008 between EVA MARELIC residing at 213 14"' Street, Palisades Park, NJ 07650-2008, individually and as ancillary executor of the Estate of Luka Marelic, by Decree Granting Ancillary Probate, Suffolk County Surrogates Court file no. 2306 P 2007 party of the first part, and EVA MAKELIC residing at 213 14t~ Street, Palisades Park, NJ 07650 =nd Tv'zt L.-~.V party ofthe 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, Suffolk County, New York, said and described as and by the lot #33 on a certain map entitled "Map of Bay Haven at Southold" and filed in the Suffolk County Clerk's Office on 1/22/59, as map #2910. BEING AND INTENDED TO BE THE same premises as contained in deed dated March 6, 1998 and recorded April 8, 1998 in Liber 11887 page 452 in the Office of the Clerk of the County of Suffolk 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 HA VE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shaft 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: EVA MARELIC NYSBA Residential Real Estate Forms on HotDoes*(9/00) CopFight Capsoft® Development ACKNOWLEDGMENT (TO BE USED 1N OUTSIDE OF NEW YORK STATE) ~n the ~'[~ ~; day of APRIL, 2008, before me, the undersigned, personally appeared EVA MARELIC personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned In the ~c,~'~&~ q k ¢'~*V~g . (Insert the city or other poht~cal subd~ws~on and the state or country or other place t~e ackfiowledgment was taken.). NYSBA Rcsidcntial Rcal Estato Forrns on HotDo*s (9/00) Copyright Capsoff~ Dcv,lopmcnt TOWN OF $OUTHOLD BUILDING DEPARTMENT TOWN HALL SOUTHOLD, NY 11971 TEL: (631) 765-1802 FAX: (631) 765-9502 www. northfork.net/Southold/ / Examined ~,/A? ,20 20- 7r Approved Disapproved aJc Expkafion ,20 PERMIT NO. BUILDING PERMIT APPLICATION CHECKLIST Do you have or need the following, before applying? Board of Health 4 sets of Building Plans Planning Board approval Survey Check Septic Form N.Y.S.D.E.C. Tmstees Contact: ~ ,.~/~.~ /~il tO: Building Inspector /~ .... APPLICATION FOR BUILDING PERMIT INSTRUCTIONS Date V- ~' ' ,20g5~:~ a. This application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 4 sets of plans, accurate plot plan to scale. Fee according to schedule. b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and waterways. c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for flaspection throughout the work. e. No building shall be occupied or used in whole or in pan for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an addition six m6nths. Thereafter, a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additions, or alterations or for removal or demolition as herein described. The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspections. ~~ (Signature of applicant or name, ifa corporation) (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder Name of owner of premises ~ ,/~~ (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) Builders License No. Plumbers License No. Electricians License No. , Other Trade's License No. 1. Location ofj,~a~)n which prg, posed work will be done: House Number ! ~reet t Hamlet County Tax Map No. 1000 Section Subdivision (Name) Fried Map No ,~,~,, ,~ ~ ~ ,, 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy ,_,/2g~'t'~feg,r/,..~_~, b. Intended use and occupancy ,,,,~ ~ 3. Nature of work (check which applicable): New Building Addition Alteration Repair Removal Demolition Other Work Estimated Cost Fee If dwelling, number of dwelling units If garage, number of cars (Description) (To be paid on filing this application) Number of dwelling units on each floor If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures, if any: Front Height Number of Stories Rear Depth Dimensions of same structure with alterations or additions: Front Depth. Height. Number of Stories Rear 8. Dimensions o f entire new construction: Front Height Number of Stories Rear Depth 9. Size of lot: Front Rear Depth 10. Date of Purchase Name of Former Owner 11. Zone or use district in which premises are situated /~ p/C> //~ ,,~'ff~ 12. Does proposed construction violate any zoning law, ordinance or regulation? YES__ NO __ 13. Will lot be re-graded? YES__ 14. Names of Owner of premises Name of Architect Name of Contractor NO__Will excess fill be removed fi:om premises? YES__ ~"~/~ ~ Address Phone No. Address Phone No Address Phone No. NO 15 a. Is this property within 100 feet of a tidal wetland or a fi:eshwater wetland? *YES NO __ * IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES __ NO__ * IF YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey, to scale, with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. STATE OF NEW YORK) COUNTY OF S_~S: /~dz-~~act~ ab°v/'~//~g~'~ e namedbeing duly sworn, deposes and says that (s)he is the applicant (Name of individual signing ) , (S)He is the (Contr~orate 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 applicatiom that all statements contained in this application are tree to the best of his knowledge and belief; and that the work will be performed in the manner set forth in the application filed therewith. Signature of Applicant Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 Mailine Address: 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 http://southoldtown.northfork, net BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 Fax (631) 765-9064 April 24, 2009 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: ZBA File No. 6255 -Lot Waiver Request (Eva Marelic Property) Dear Ms. Moore: Enclosed please find a copy of the Zoning Board of Appeals determination rendered at the Board's April 14, 2009 Meeting. Please be sure to follow-up with the Building Department for the next step in the zoning review and building permit application process. Before commencing construction activities, other agency approval(s) would be necessary. Thaffkyou. Very truly yours, Linda Kowalski Copy also faxed 4~24 ~ Offic~'~ocation: Town Annex/First Floor, North Fork Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 Mailing Address: 53095 Main Road EO. Box 1179 Southold, NY 11971-0959 http://southoldtown.north fork.net BOARD OF APPEALS TOWN OF SOUTItOLD Tel. (631) 765-1809 Fax (631) 765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, MARCH 19, 2009 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY~ MARCH 19~ 2009: 10:05 A.M.E. MARELIC #6255. Request to Waive a merger of two properties under Zoning Code Section 280-11, based on the Building Inspector's November 24, 2008 Notice of Disapproval, citing Section 280-10. This property is shown on the Map of Bay Haven, Lots 32 and 33 as: (1) CTM 88-4-19 as vacant land, with a nonconforming area of +/- 17,500 square feet, and (2) CTM 88-4-18 as an improved parcel, with a nonconforming area of +/- 17,500 square feet, at 1160 and 1000 Bay Haven Lane, Southold. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please do not hesitate to contact our office at (631) 765-1809, or by email: Linda. Kowalski@Town.Southold.ny. us. Dated: February 23, 2009. ZONING BOARD OF APPEALS GERARD P. GOEHRINGER, CHAIRMAN BY MNDA KOWALSKI 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 Southold Town Board - L~ . RESOLUTION 2008-950 ADOPTED OCT :l 9 ..4c: ~f ~ T~ DOC Item # ~): 4323 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2008-950 WAS ADOPTED AT T .~. REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON OCTOBER 21,~,ntgi,200~: WHEREAS, there was presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 12t~ day of August, 2008 a Local Law entitled' "A Local Law in relation, to An~endments to the Waiver Provisions of. the Merger Law" sow, therefore, be it RESOLVED that the Town Board of the Town of Southold held a public hearing on the afoicsaid Local LaW at the Southold Town Hall, 53095 Main Road, Southold, New York, on the 9t~ day of September, 2008 at 7:35 p;m. at which time ail interested persons were given an opportunity to bc heard. The proposed Local Law entitled, "A Local'Law in relation to Amendments to the Waiyer Provisions of the Merger Law" reads as follows: LocAL LAW NO. 14 ZOOS A Local Law entitled, "A Local La~w in relation to Amendments to the Wn. iver provisions of ,the Merger Law".. BE IT ENACTED by the Town Board of the Town of Southold as follows: L Purpose - The purpose of this amendment is to provide ~m additional path by which .......... ownel, s.oqq~ deemed "merged" may apply to waive those mergers under'certain cirdumstanceS, , Il ., ~Cha~280~ · of the Town Code of the Town of 8outhold is hereby amended as follows: § 280-1 !. Waiver of merger. A. If fi lot has merged pursuant to the prowsions of Section 280-10, the Zoning Board of Appeals may waive the merger and recognize original lot lines'upon public hearing and Generated October 22, 2008 Page 12 Town Boa~d_?:~etter B~o.,.d M~ag of October 21,2008 The lot rD sed to be rcco ' ' has not been transforred to an unrela ed rson (1) oren' si cetbotlmethemer er effec 'and~ (2) Upon bal-pnein~ whether: (a) The proposed Waiver would reco~niTe a lot that is comparable in si~ to a ~ma)ority of thc improved lots in the neighborhood; l~) The lot vro~osed to b~ recognizedis vacant and has historically tr~ted an maiv~-;ned as a separate and independ~at resid~tlal lot since,. the date of its original creation; and The proposed waiver and re~.o~ition will not creat~ an adverse impact on, e h sical or envlrom-_.~antal enndifions in ~ neighborhood or district. th~pY - ~) The -,;=ivzr :;-2! a;'z!d' ::cncmiz (4) The ""~ ................ . ......... IIL SEVERABILITY If any clause, sentence, paragraph, section, or pat of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part tliereofother than thc part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] HOVER: W~lllam Ruland, Councilman SECONDER: Thomas H. Wickham, Councilman AYES: Ruland, Orlando, Krupski Jr., Wlckham, Evans, Russell 5-1V~ddV gO ~0~ 6 Z 130 ~,. lg. ,:.., Page 13 Generated October 22. 2008 ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northfork.net February 2~, 2009 Re: Town Code Chapter 55 - Public Notices for Thursday, March 19, 2009 Hearing Dear Sir or Madam: Please find enclosed a copy of the Legal Notice describing your recent application. The Notice will be published in the next issue of the Times Review newspaper. 1) Before March 2nd Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shoWs the new construction i'area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to al_.! owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Town Assessors' Office located at Southold Town Hall, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that addreSs as well. If any letter is returned to you undeliverable, you are requested to make other attempts to obtain a mailing address or to deliver the letter to the current owner, to the best of your ability, and to confirm how arranqements were made in either a written statement, or durinq the hearing, providinq the returned letter to us as soon as possible; AND not later th~n March 6th: Please either mail or deliver to our office your Affidavit of Mailinq (form encloSed) with parcel numbers, names and addresses noted, and furnish it to our office with the.wh te receipts postmarked by the Post Office. When the green signature cards are returned~-to you by the Post Office, please mail or deliver them to us before the scheduled heanng.,. If any signature card is not returned, please advise the Board during the hearing and providb the card (when available). These will be kept in the permanent record as proof of all Notices., 2) Not Later March llth: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at your property for seven (7) days (or more) until the hearing is held. Securely place the sign on your property facing the street, no more than 10 feet from the front property line bordering the Street. If you border more than one street or roadway, an extra sign is available for the additional front yard. Please deliver or mail your Affidavit of Posting for receipt by our office o.._Qn March 17, 2009. If you are not able t~) meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Encls. ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of E. MARELIC (Name of Applicant) CTM Parcel #1000-88-4-18 & 19 COUNTY OF SUFFOLK) STATE OF NEW YORK) AFFIDAVIT OF MAILINGS I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On the C>)) day of February, 2009, I personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the ( X ) Assessors, or ( ) County Real Property Office , for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. (Signature) B/ETSY PERK't~S Sworn to before me this ~,...__~.NO't'a ry Public) PATRICIA C. MOORE Notary Public, State of New York Suffolk C%um¥ - No. 486166[I Commission cxph es June 16, ~ PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of E. MARELIC AFFIDAVIT OF SIGN POSTING Regarding Posting of Sign Upon Applicant's Land Identified as 1000-88-4-18 & 19 COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Patricia C. Moore, residing at 370 Terry Lane, Southold, New York 11971 being duly sworn, depose and say that: On the 13 day of March, 2009, I 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, March 19, 2009. Sworn to before me this I~'- day of March, 2009 ~tary~fi?lic / *near the entrance or driveway entrance of the property, as the area most visible to passersby. MARELIC NEIGHBORLIST SCTM: 1000-88-4-18 & 19 THOMAS A. CERVELLI NANCY J. CERVELLI 1065 BRIGANTINE DRIVE SOUTHOLD NY 11971 SCTM; 1000-88-4-7 EDWARD RYBOR SOPHIE RYBOR PO BOX 32 EQUINUNK PA 18417 SCTM: 1000-88-4-8 MICHAEL FRIEDMAN ILANA FRIEDMAN 56 CAMBRIDGE ROAD GREAT NECK NY 11023 SCTM: 1000-88-4-9 MELVIN & DIANE PARKER 75 PROSPECT PARK WEST BROOKLYN NY 11215 SCTM: 1000-88-4-34 THOMAS FOX EILEEN M FOX 975 BAYHAVEN LANE SOUTHOLD NY 11971 SCTM: 1000-88-4-35 PAUL DAVEY 1145 BAYHAVEN LANE SOUTHOLD NY 11971 SCTM; 1000-88-4-36 RONALD SCHNEIDER ROSE SCHNEIDER 1225 GIN LANE SOUTHOLD NY 11971 SCTM: 1000-88-4-10 VITO NAVARRA ANN NAVARRA 1300 BAYHAVEN LANE SOUTHOLD NY 11971 SCTM: 1000-88-4-17 MARYANN AHEARN 755 E. SADDLE RIVER ROAD HOHOKUS NJ 07423 SCTM: 1000-88-4-20 RECEIPT FROM; ) 3691 FROM: RECEIPT 7192 6463 311 o oooo 3707 FROM: Patrlma c Moore Esq. sEND TO: SEND TO: SEND TO: EDWARD RYBOR MICHAEL FRIEDM-~N THOMAS A CERVELLI sOPHIE RyEOR y~.ANA FRIEDMAN FEES: 0 a2 FE E~,: 0 42 f~-~t~ge 270 ~t;~e 270 FEES: potage 042 Ce~edFee 2.70 TOTAL $ 5.32 POSTMARK OR DATE RECEIPT RECEtPT RECEIPT 7192 6463 3110 0000 3714 7192 6463 3110 oooo 3721 7192 6463 3110 ocoo 3733 FROM: FROM: FROM: Patflcia C MOore Esq patfima C MOore Esq patricia C Moore Esq RE: marelic zba hearing RE: marel[c zbe hearing RE: marelic zba hearing SEND TO: RONALD SCHNEIDER ROSE SCHNEIDER 1225 GIN LANE FEES: TOTAL POSTMARK OR DATE SEND, TO: SEND TO: FEES: FEES: 042 o 42 TOTAL 2 TOTAL pOSTMARK OR DATE posTMARK OR DATE RECEtPT RECEIPT RECEIPT 7192 6463 3110 000(3 3745 7192 6463 3110 0000 3752 7192 6463 3110 0000 3776 FROM: FROM: FROM: patricia C Moore Esq Patricia C Moore Esq Patricm C Moore Esq RE: marelk; zba hear{ng RE: marelic zba hearing RE: marelic zba hearing SEND TO: MELVIN & DIANE PARKER 75 PROSPECT PARK WEST BROOKLYN NY 11215 FEES: Posta0e 042 CeCff~d Fee 270 TOTAL POSTMARK OR DATE SEND TO: SEND TO: THOMAS FOX PAUL D,~VE Y FEES: FEE~:~ . TOTAL TOTAL POSTMARK OR DATE POSTMARK OR DATE PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 CERTIFIED MAIL RETURN RECEIPT REQUESTED February 27, 2009 RE: E. MARELIC PROPERTY ADDRESS: 1160 AND 1000 BAYHAVEN LANE, SCTM: 1000-88-4- 18 & 19 SOUTHOLD Dear Neighbor: I represent Mrs. Eva Marelic with regard to her above referenced properties. She has submitted a request for a variance to the Southold Town Zoning Board of Appeals to waive a merger of two properties under Zoning Code Section 280-11. A copy of the legal Notice is enclosed together with a copy of the survey and tax map. The detailed plans are available for your review at the Southold Town Zoning Board of Appeals office. The hearing on this matter has been scheduled for THURSDAY, MARCH 19, 2009 AT 10:05 a.m. at Southold Town Hall. If you have any questions, or you wish to support this application, please do not hesitate to contact me. Ver~ruly yours, PCM/bp encls. C: Raymond Marekic, Mrs. Eva Marelic Esq. Town of Southold ZBA ¢~1~ ~) ~p, Name © T.M, 0 File © Loc. Search: J [] II SEQR~ [] Unliste [] Other File Number: J6255 Tax Map: J88.-4-18 App. Name: JMARELIC, Eva Location J1160 Bay HavenLane Hamlet JSouthold Type JResidenta Zone J Status: JNew Action:J Waterway/Wetland: ~ Shore Waiver of Merger requested under Sec. 280-10 to Desc.: separate house Lot 18 from 19. copy I~j Lk upd 12/3/08 - Reminder to provide file to Kieran for review prior to adverLising, or give Set #7; (only waterfront lots will need LWRP); No Co PL; No S&W Board Member JRuth D. Oliva . Hearing Time: ~.! 7'26AM Date forwarded to Town Clerk 12./3/2008 Meeting Dates Meeting Date I Hearing Date 1 ] Hearing Date 2 ] Hearing Date 3 ] Hearing Date 4 ] Hearing Date 5~ Action Date: ~ Building DePt. ND Date 1 /24/2008 ND Date 2:7/8/2008 ND Date 3 ND Date 4 ND Date 5 ND Date 6 ND Date 7 i!~'P~1--1~'~' ~i~; .... ' ........... DecamPed by the Soul:h°ld Town D~;~ I~cessing Department 10,4 1,84 7 41 2.8A(c) £,04 27 t .? 64 55 13.46 1.SA PATRICIA C. MOORE ESQ- 51020 MAIN ROAD SOUTHOLD NY 11971 4. Restricted Delivery? 3. Service Type (Extra Fee) ~]Yes CERTIFIED Article Number 7192 6463 3110 0000 3684 Received E / Secondary Address / Suite IAddress/~j~r [3A~ent) 7192 6463 3110 0000 3684 Article Addressed To: THOMAS A. CERVELLI NANCY J. CERVELLI 1065 BRIGANTINE DRIVE SOUTHOLD NY 11971 PATRICIA C. ,mOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 4. Restricted Delivery? 31 Service Type (Extra Fee) [] CERTIFIED Yes 2. Article Number 7192 6463 3110 0000 3745 7192 6463 3110 0000 3745 1. Article Addressed To: PATRICIA C. MOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 By: (Please Print Clearly) MELVIN & DIANE PARKER 75 PROSPECT PARK WEST BROOKLYN NY 11215 4. Restricted Delivery? 3. Servi~e-~yp-~ J~ ~ I (Ex,.F**, [] Y., ] CERrIFIED '.'t 7192 6463 3110 0000 3707 Addressed To: MICHAEL FRIEDMAN ILANA FRIEDMAN 56 CAMBRIDGE ROAD GREAT NECK NY 11023 city State ZIP * 4 Co~e T -~T~-~CIA C- MOORE ESQ- I 510 0 MAIN ,0AD I SOUTHOLD NY 11971 I Receiyed By: (Please ~nt Clearly) 4. Restricted Delivery? 131Service Type (Extra Fee) [] Yes CERTIFIED 2. Article Number , 7192 6463 3110 0000 3752 7192 6463 3110 0000 3752 1. Article Addressed To: THOMAS FOX EILEEN M FOX 975 BAYHAVEN LANE SOUTHOLD NY 11971 DeLivery Address PATRICIA C. ~RE ESQ. 51020 MAIN ROAD SOUTHO~D NY 11971 Signature: ([3Addressee or [3Agent) Received By: (Please Print Clearly) C. Date of Delivery 4. Restricted De, /7 3. Se-~iice~yp~- (Extra Fee) [] Yes CERTIFIED 2. Article Number 7192 6463 3110 0000 3721 7192 6463 3110 0000 3721 1. Article Addressed To: VITO NAVARRA ANN NAVARRA 1300 BAYHAVEN LANE SOUTHOLD NY 11971 PATRICIA C- MOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 By: (Please Print Date of Delivery 4. Restricted Delivery? 31Service Type ~- (Extra Fee) [] Yes CERTIFIED 2. Article Number I 7192 6463 3110 0000 3714 7192 6463 3110 0000 3714 1. A~tlcle Addressed To: ;'~( RONALD SCHNEIDER ROSE SCHNEIDER 1225 GIN LANE SOUTHOLD NY 11971 City State ZIp + 4 Code PATRICIA C. MOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 Date J I(ExtraFee) [--]Yes CERTIFIED 7192 6463 3110 0000 3738 1. Article Addressed To: ~. MARYANN AHEARN 755 E- SADDLE RIV~?RO~D HOHOKUS NJ 0742& PATRICIA C. MOORE ESQ- 51020 MAIN ROAD SOUTHOLD NY 11971 14. Restrioted Delivery? I~,$en~ice Type (Extrz~ Fee) [] Yes CERTIFIED 12. A~Clle9~u~6~:'63 3110 0000 3776 7192 6463 3110 0000 3776 A~icle Addressed To: PAUL DAVEY 1145 BAYHAVEN LANE SOUTHOLD NY 11971 PATRICIA C. MOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 7192 6463 3110 0000 3691 EDWARD RYBOR SOPHIE RYBOR PO BOX 32 EQUINUNK PA 18417 [] INSUFFICIENT ADDRESS [] ATTEMPTED NOT KNOWN [] OTHER [] NO SUCH NUMBER/STREET [] NOT DELIVERABLE AS ADDRESSED - UNABLE TO FORWARO Office Location: Town Annex/First Hoor, North Fork Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.northfork, net BOARD OF APPEALS ' TOWN OF SOUTHOLD Tel. (631) 765-1809 Fax (631) 765-9064 Mai : 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 TO: Date: -. REFERENCE:: FACSIMILE TRANSMITTAL SHEET Fax # TOTAL NO. OF PA~ES INCLUDING COVER: SENDER'S TELEPHONE NUMBER: 765-1809 (press 1 at xroice recording) [] URGENT [] FOR YOUR UPDATE [] PLEASE COMMENT [] AS REQUESTED [] NOTES/COMMENTS: Please find attached copy/copies of the follow/ng:. ? (./ Thank you. Sendeeslnifia~:. l~ #9200 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1__ week(s), successively, commencing on the 5th dayof March, 2009. f ,~a..~..-,-.~ 7~ Principal Clerk Sworn to before me this day of NOTARY PUBLIC-STATE OF NEW YORK NO. 01-V061080§0 Qualified In LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, MARCH 19~ 2009 PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pur- suant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning),Town of Sou/hold, the following public hear- ings will be held by the SOUTHOLD TOWN ZONING BOARD OF AP* PEALS at the Town Hall, 53095 Main oad, LO. Box 1179, Sou/hold, New O R'.o~rk 11971-0959, on T}~JRSDAY. MARCH 19, 2009: 9:30 A,M. M. MENSCH, LLC and NORTH FORK SELF STORAGE # 6259. Request for Variances, based on the Building inspector's November 25 2008 Notice of Disapproval, which states that a proposed public self-storage building with an Apartment is not permitted, for the following reasons: (11 under Section 2g0-64C, no single structure shall have more than 60 linear feet of frontage on one street and the building will exceed this frontage along Depot Lane, and fur- r:~ V~ian~ based%nC ~AGA ~6~, ~amendedl and 6~3. Re- pe~ty: ~,~g,~mtd~sp~orsJanuary20,2009~ ~quess/or~r~n~s"underS~cttons280- ~~d~'~(~est~rl~ 'a~endcdNodceomisavwoval~gn~qm-~ ~ ff4and280-l16B, basedontheBuilding ~~ ~so sh~n ~ ~he Map ing:( 11 a proposed ~ar hdditionct~ the Inspector's F~ruary 23, 2~9 amended Variance under Sectio~0-15. based on - of Laurel Park as ~[ 15 and part of 16: existing dwelling with a s~tback ~t less Notice of Disapproval concern~g pro- the Building Inspector's November 24 2008 Nonce of Disapproval conce(mng a proposed swimming poolina side yard instead of the code-required rear yard, at 425 Reno Drive, Southold (Lot 3 the 1978 Map of Gendron Minor Subdz- ws~on: CTM 54-6-4.1 9:55 A.M. JAMES and DENISE MARTIN #6262. Request [or a Vari- ance under Section 280-114 based on the Building Inspector's November 7. 2008 Notice of Disapproval concerning proposed one-story additions and al/era- tmns to me ex,sting dwelling which new construcnon wtll be less than the code- required front yard setback of 60 feet on this 16( 781 square foot parcm located at Meadow Beach Lane extension i129 Suter's Right-of-Wa~, ,. Matt~tuck; CTM 1164-31 10:05 A.M, E. MARELIC #6255. Re- quest to Waive a merger al two proper- ties ander Zoning Code Section 280-I 1 based on the Build~ng Inspector's No- vember 24. 2008 Notice of Disapproval, citing Section 280-10. Tins property ts shown on the Map of Ba5 Haven. Lots 32 and 33 as: tD CTM 88-4-19 as va- cam land. with a nonconforming area of +/- 17.500 square feet. and (2/ CTM 88-4-18 as an improved parcel, with a nonconforming area of +/- 17.500 square feet. at 1160 and 1000 Bay Haven Lane. Southold 10:20 A.M. FRANK ZAGARiNO TRUST by Carey Zagarmo g 6257. Re- quests for Variances under Secnon 280- 124. based on the Building Inspector's November 14 2008 Notice oi Disap- proval concerning a new single-family dwelling (after demolition of the existing building), for the reasons that the new I0:35 A.M. BRIAN FRAWLEY = 6261. Request for Variances based on the Building Inspector's November 3. 2008 Notice of Disapproval and Zoning Code Interpretation # 5039 ~, Walz Appli- cation ), c~tmg Code Sections 280-112 and 280-124 for-thc mxmmum required side yard setbacks on nonconforming lots 51.955 square feet in this R-80 Zone The applicant ~s proposing a new dwelt- mg at less than 20 feet on a single side yard and less than 40 feet for total side ymds. Location of Property: 4545 Hal lock Lane a private roan Matt~tuck; CTM 1000-112-1-2. 10:50 A.M. FRANK PALILLO ant DIANE PALILLO g 6263. Request for a Variance under Sections 280-116-C and 280 124. based on the Bufldinfl Inspec- toffs December 2. 2008 Notice of Disav- proval concermng proposed aamuons aba alterations to me existing single- family dwelling, which new construcuon will be less than the code-required m~m- 'Bum of 35 feet for a rear yard setback and less than 75 feet from Great Pond [reshwater Location of Property:7433 Soundwew Avenue. Southold: CTM 59- 11:05 A.M. MARY E. MANNING g 6265. Request for an Interpretanon anat or Variance under Section 280-124.based on the Building Inspector's rbvised De- cember 12. 2008 Notice of Disapproval concermng a proposed addition to the existing single-family dwefiing: 1/which will be less than the code-required m/m- mum 10 ft. side yard, and (2) which new construction will place the existing ga- rage in a side yard instead of the code- required rear yard. at 700 Terry Lane, ihan 100 feet from the top of the bluff adjacent to the Long Island Sound. and 2 concernmg a proposea single-story addition to the ex/sting dwelling with ~ setback at less than the code-required 15 feet on a single side yard on this 24.053 square foot nonconformmg lot. Loca finn of Property: 1425 Sound View Road. Orient. CTM 15-3-16 11:4~ A.M. HIGHLAND HOUSE FI LLC 86253.Request for a Variance under Sectinn 280-121G. basea on the Building Inspector's November 10. 2008 Notice of Disapproval concerning proposed al- teratmns to an existing detached garage with nonconformmg) apartment above. "~he reasons staten are mat "whenever i nonconforming use of a building or premises nas peen dlsconttnueo for a period of more man two years or nas veen chaugea [o a higher classification or to a conforming use, anything in this article to the contrary notwithstanding. me nonconforming use of such building or premises shall no longer be permm tea. unless a variance therefore shall have been granted by the Board of Ap- peals. The building Inspector's Notice of Disapproval is based on a Pre-Exist~ng Certificate of Occupancy application ~n- spec/ion report dated 10/27/08 ti~t states mat the existin~ detached garage with apartment above has not been used in years Location of Property: Oceanvtew ~venue and Heathuhe Avenue. Fishers Island: CTM Parcel 1000-9-1I 7.12. 12:00 EM. PAUL KATZ #6258 Re- quest for a Varmnce under Section 280- 15(F), based on the Building Inspector's June 23,2008 Notice of Disapproval con- cerning a proposed accessory garage at a setback of less than the code-required posed additions find alterations to the existing single-fatnilv dwelling a~ less than the cooe-reqmrea mtmmum of feet on a single side yard and tess man 75 feet from the existing bulkhead ad- jacent to Orient Harbor at 12580 Mom Road East Marion. CTM Parcel 1000- 12:15 EM. ROMANELLI REAUFY [NC. t16224 and g6100. £onfinueo near tngs penmng additional ~nformauon from applicant. I Locauon of Property 36660 Route 25 South Side of Main Road,. Cutchogue; CTM 973 3.1 nlcrl} 9%3 3). Reques~ tar Vauances eno Special Excepuon retatecl to a proposca contractor's yard and rnree principal buildings on this 63,338 souare foot lot m the LB Limited Business Zone Dlstrlcl The Board of Am)eals will hear all persons, or their reoresentauves ing to ~e nearo al each nearing, aBa/or desiring to submit written statements before the conclusion of each nearing. Each neanng will n }t ~tarl earner /nan designated above. Files are available tar review during regular business hours ann prior to the day of the hearmg. II you have quesuons, please do not hesitate to contac~ our office at '631/ 765-1809. or by e-mad: Linda. Kowalski@Town Southol&ny. us. Dated: March 1. 200t ZONING BOARD OF APPEALS GERARD E GOEHRINGER CHAIRMAN BY LINDA KOWALSKI 54375 Main Road ~Ofhcu Locatlor 53095 MainRoad Mailing USPS) Ea. Box 1179 Sou/hold. NY 11971 0959 9200- iT 3/5 NOTICE OF HEARING The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold: NAME MARELIC, EVA #6255 MAP # 88-4-18 & 19 VARIANCE LOT WAIVER REQUEST UNMERGE DATE: THURS, MAR. 19, 2009,10:05 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD-TOWN OF SOUTHOLD 765-1809 ELIZABETH A. NEVILLE, RMC, CMC TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hail, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (631) 765-6145 Telephone (631) 765-1800 southoldtown.northfork.net OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: FROM: DATED: RE: Southold Town Zoning Board of Appeals Elizabeth A. Neville December 8, 2008 Zoning Appeal No. 6255 Transmitted herewith is Zoning Appeals No. 6255 of Patricia Moore for Eva & John Marelic- the Waiver to Unmerge Property Application to the Southold Town Zoning Board of Appeals. Also enclosed is the Questionnaire, LWRP Consistency Assessment Form, Short Environmental Assessment Form, Transactional Disclosure Form, Cover Letter from Patricia C. Moore Listing Items sent, Notice of Disapproval from Building Department Dated November 24, 2008, 4 Pages of Property Record Cards, 2 Pages of Tax Bills-One for 1000 Bay Haven Lane & 1160 Bay Haven Lane, Certificate of Occupancy for 1160 Bay Haven Lane-Single Family House Dated October 26, 1984, Certificate of Occupancy for 1160 Bay Haven Lane- Addition Dated August 15, 2005, Authorization Letter from Eva Marelic as Trustee ofU/A Luka Marelic to Patricia Moore to Represent them in this Matter, Copy of Survey Showing Construction & Vacant Lot Dated September 7, 1985 Prepared by Young & Young, 14 Pages of Title Report from Peconic Abstract, Inc. Dated 11/20/06 Date: 12/08/08 Town Of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Receipt'8: 31138 Transaction(s): 1 1 Application Fees Reference Subtotal 6255 $150.00 Check#: 2436 Total Paid: $150.00 Name: Marelic, Eva 213 14th Street Palisades, NJ 07650 Clerk ID: CAROLH Internal ID: 6255 ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 11/26/08 ZBA # NAME CHECK # AMOUNT TC DATE STAMP 6255 MARELIC, Eva 2436 $150.00 DFC 8 2~q03 $150.00 By__ Thank 'ou. COUNTY OF SUFFOLK (~) ~HOLD I I 1 / I I Eva Marelic 1160 Bay Haven Lane Southold NY 11971 July 1, 2008 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Dear Ms. Moore: I, Eva Marelic, individually and as Trustee of U/A Luka Marelic, hereby authorize you to make any and all applications to the Suffolk County Health Department, Town of Southold Zoning Board, Town of Southold, Somhold Town Trustees, DEC and any other necessary agencies on our behalf regarding our property located at 1160 Bay Haven Lane, Southold, New York 11971 (sctm: 1000-88-4-18) Very truly yours, EVA MARELIC