HomeMy WebLinkAbout6371
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
Mailing Address:
53095 Main Road
IZO. Box 1179
Southold, NY 11971-0959
http://southoldtown.northfork.net
BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 Fax (631) 765-9064
RECEIVED ,
FINDINGS, DELIBERATIONS AND DETERMINATIO~°uth°ld Town ClorI~
MEETING OF MAY 20, 2010
ZBA Application No. 6371
Applicants/Owners: Southold Lot Holdings LLC and Southold Ikopedo LLC
SCTM 1000-50-4-3, 4, 5
Property Location: 830, 980, 1120 Soundview Ave. Ext., Southold, NY
Request for a Lot Waiver under Section 280-11 to unmerge a vacant lot consisting of
16,697 square feet known as SCTM 1000-50-4-5, from two adjacent lots consisting of
12,505 s.f. for lot 3 and 22,166 s.f. for lot 4 = 34,671 square feet total, known as SCTM
1000-50-4-3&4, based on the Building Inspector's Notice of Disapproval, dated January
26, 2010, pursuant to Section 280-10(A), determining the properties have been merged.
The Zoning Board of Appeals held a public hearing on this application on April 22,
2010, at which time written and oral evidence were presented. Pursuant to § 280-11 the
Applicant has submitted documentation, to the satisfaction of the Board that these lots
were merged consequent to the death of the owners. There have been no transfers of
ownership outside the family since the time merger was effected.
Additional Information: While irrelevant to our consideration, it is clear that the
applicant has perceived that, because they received separate tax bills, the three lots were
not merged.
Pursuant to §280-11, the Zoning Board finds that;
(1) The waiver would recognize a lot that is comparable in size to a majority of the
improved lots in the neighborhood. The applicant currently has a conforming 51,368 s.f.
lot in the R40 District consisting of three merged lots (SCTM 1000-50-3,4,5) The
Applicant seeks recognition of two lots, and a comparison of the other lots in the
immediate neighborhood shows that the proposed lot 3 and 4 at 34,671 s.f. resulting from
the waiver of merger will be consistent with the average size of many of the lots in the
neighborhood. The proposed lot 5, with 80 feet of street frontage, is less conforming in
width, than any other lot in the neighborhood and is smaller in area at 16,697 s.f..
However, the survey for lot 5 shows a conforming building envelope of sufficient size to
Page 2- May 20, 2010
ZBA File#6371 - Southold Lot Holdings LLC and Southold lkopedo LLC
CTM: 1000-50-4-3,4,5 at 830,980,1120 Soundview Ave. Ext., Southold, NY
permit the construction of a single family dwelling that is comparable in size to many in
the area.
(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 all 3 of these lots were purchased at different times, and from different
owners. All three are unimproved and the lots were created by deed prior to zoning.
(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 lots do
not contain any wetlands or critical or sensitive environmental features. The lots appear
on the Health Department records therefore sanitary approval is grandfathered and public
water is available nearby on Soundview Avenue. The vacant land contains unremarkable
trees and assorted brash. The construction of a single-family residence on each of the two
proposed lots would be in keeping with 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 Homing, seconded by Member Dinizio, and duly carried
tO:
Grant, the waiver of merger as applied for as shown on the surveys by Nathan
Taft Corwin dated January 4, 2010 for lots 3 and 4 and January 4, 2010 for lot 5
(corrected survey received by the ZBA on April 30, 2010)
Vote of the Board:
Schneider. This Res~ion was duly ad~3ted (5-0).
Leslie Kanes Weisman, Chairperson
Approved for Filing 5~7~2_7/2010
/
Ayes: Members Weisman (Chairperson), Dinizio, Goehringer, Homing,
JUN 2 2010
Soulhold Tow~ Cleri
SURVEY OF PROPERTY
SITUA T£
SOUTHOLD
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-50-04-05
SCALE 1"=30'
JANUARY 4, 2010
AREA = 16,697 sq. ft.
0.385 ac.
CERTIFIED TO:
SOUTHOLD 10T HOLDINGS, LLC
~ / o/7o¢¢
,/
~/o/~. ~re)
:INAL MAP
ZB
~,EVIEWED BY
SEE DECISION #
DATED
NOTE:
ZONING USE DISTRICT: R-40
BUILDING ENVELOPE SET BACKS ARE PER R-40 REQUIREMENTS.
4
UNAUTHORIZED ALTERATION OR ADDII]ON
TO THIS SURVEY IS A VIOLATION OF
SECllON 7209 OF THE NEW YORK STALE
EDUCATION LAW.
CERTIFICATIONS INDICATED HEREON SHALL RUN
ONLY TO THE PERSON FOR WHOM THE SURVEY
IS PREPARED, AND ON HIS BEHALF TO THE
TITLE COMPANY, GOVERNMENTAL AGENCY AND
LENDING INSTITUTION LISTED HEREON. AND
TO THE ASSIGNEES OF THE LENDING INSTI
TUTION. CERTIFICATIONS ARE NOT TRANSFERABLE
THE EXISTENCE OF RIGHTS OF WAY
AND/OR EASEMENTS OF RECORD, IF
ANY, NOT SHOWN ARE NOT GUARANTEED.
PREPARED IN ACCORDANCE WITH THE MINIMUM
STANDARDS FOR TITLE SURVEYS AS ESTABUSHED
BY THE L.I.A.L.S. AND A~PROVED AND ADOPTED
"'~_~.N.:y~f Lic. NO. 50467
Nathan Taft Corwin III
Land Surveyor
Title Surveys -- Subdfvlsions -- Site Plans Construction Layout
PHONE (6~1)727-2090 Fax (651)727-1727
OFFICES LOCATED AT MAILING ADDRESS
1586 Main Road P.O. Box 16
Jomesport, New York 11947 Jamesport, New York 11947
29-316 2
S,C. TAX No, 1000-50-04-03
fl
~OARD OF APPEALS
NOTE:
SURVEY OF PROPERTY
SITUATE
$OUTI~OLD
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-50-04-05
S.C. TAX No. 1000-50-04-04
SCALE 1"=$0'
JANUARY 4, 2010
AREA DATA
S.C. TAX No. 12,505 sq, ff.
1000-50-04-05 0.287 ac.
5,C, TAX Ne. 22,166 sq, fi.
1000-50-04-04 0,509
TOTAL 54,671 sq. ff.
0.796 ac.
CERTIFIED TO'
SOUTHOLD LOT HOLDINGS, LLC
ZONING USE DISTRICT: R-40
BUILDING ENVELOPE SET BACKS ARE PER R-40 REQUIREMENTS.
IREVlEWED BY ZB_A, I
UNAUTHORIZED ALTERATION OR ADDITION
TO THIS SURVEY IS A VIOLATION OF
SECTION 7209 OF THE NEW YORK STA~
THE EXISTENCE OF RIGHTS OF WAY
AND/OR EASEMENTS OF RECORD, IF
ANY, NOT SHOWN ARE NOT GUARANTEED,
Nathan Taft Corw,n III
Land Surveyor
PHONE (631)727-2090
Fax (651)727 1727
29 316-
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
TO: Patricia Moore for
Southold Holding LLC
51020 Main Road
Southold, NY 11971
Date: January 26, 2010
Please take notice that your application dated January 26, 2010
For a merger determination at
Location of property 830, 980 & 1120 Soundview Ave Ext., Southold
Tax Map No. 1000- Section 50 Block 4 Lot 3,4,5
Is returned herewith and disapproved on the following grounds:
The subject lots have merged pursuant to Article 11, Section 280-10(A) which states:
"Merger. A nonconforming lot shall merge with an adiacent conforming or
nonconforming lot which has been held in common ownership with the first lot at any
time after July 1, 1983. An adiacent lot is one which abuts with parcel for a common
course of fifty(50) feet or more in distance. Nonconforming lots shall merge until the
total+- lot size conforms to the current bulk schedule requirements."
CC: File, Z.B.A.
TO: Patricia Moore for
Southold Holding LLC
51020 Main Road
Southold, NY 11971
SOUTHOLD, N.Y. ~ ~
NOTICE OF DISAPPROVAL ~
Date: O~ob~ 7, 2009
P. ECEIVED
BOARD OF APPEALS
Please take notice that your application dated September 15, 2009
For a merger determination at
Location of property 830, 980 & 1120 Soundview Ave Ext., Southold
Tax Map No. 1000 - Section 50 Block 4 Lot 3,4,5
Is returned herewith and disapproved on the following grounds:
The subject lots have merged pursuant to Article II, Section 280-10(A) which states:
"Merger. A nonconforming lot shall merge with an adjacent conforming or
nonconforming lot which has been held in common ownership with the first lot at any
time after July 1, 1983. An adjacent lot is one which abuts with parcel for a common
course of fifty(50) feet or more in distance. Nonconforming lots shall merge until the
total+- lot size conforms to the current bulk schedule requirements."
' -' Signature
CC: File, Z.B.A.
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
STEVE LEVY
SUFFOLK COUNTY EXECUTIVE
THOMAS A. ISLES, A.I.C.P
DIRECTOR OF PLANNING
March 2, 2010
Town of Southold ZBA
PO Box 1179
Southold, NY 11971
Att: Gerard Goehringer, Chairman
Dear Mr. Goeringer:
Pursuant to the requirements of Sections A 14-14 thru A 14-25 of the Suffolk County Administrative
Code, the following applications submitted to the Suffolk County Planning Commission are to be a
matter for local determination as there appears to be no significant county-wide or inter-community
impact. A decision of local determination should not be construed as either an approval or
disapproval.
Applicants
Municipal File Numbers
Faga, Kevin & Jeanine
Weingart, Bryan R. & Holly A.
Unexcelled LLC
Anello, Robert & Beth
Southold Holding LLC
Meskouris, Chris
Hildebrand (Chrism) & Abrams (Jeff)
Anderson (James & Ellis (Rosemary)
6367
6368
6369
6370
6371
6372
6373
6374
Very truly yours,
Thomas A. Isles
Director of Planning
Theodore R. Klein
Senior Planner
TRK:ds
LOCATION MAILING ADDRESS
H. LEE DENNISON BLDG. -4TH FLOOR P.O. BOX 6100 (631) 853-5191
100 VETERANS MEMORtAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECOPIER (631) 853-4044
PATRICIA C. MOORE
Attorney at Law
51020 Main Road
Southold, New York 11971
Tel: (631) 765-4330
Fax: (631 ) 765-4643
RECEIVED
BOARD OF APPEALS
Margaret Rutkowski
Betsy Perkins
Secretary
January 26, 2010
Leslie Weisman, Chairman
Southold Town Hall Annex
Main Road
PO Box 1179
Southold NY 11971
HAND DELIVERED
Re: SOUTHOLD LOT HOLDINGS LLC (GIANOPULOS)
Waiver of merger, Soundview Ave., Ext., Southold
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:
1. Notice of Disapproval
2. Authorization form
3 Property cards for each parcel
4 ZBA Questionnaire
5 Transactional Disclosure form
6 LWRP Assessment form
7 Tax map indicating vacant & housed
8 Copy of prior 1972 ZBA decision
9 Subdivision map
10. Single & Separate searches
11. Agricultural Data Statement
12. Short EAF form
13. Survey of tax lots 3 & 4
14. Survey of tax lot 5
15. My client's check in the amount of $150.00 representing the
filing fee.
PCM/bp
encls.
yours,
RECEZVED
80ARD OFAPPEALS
Fee: $
Filed by:
Office Notes:
For Office Use Only
Date Assigned/ZBA File
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_Oet-o~
WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED
S~ 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 E Other
waiver of merger
Owner of Parcel for Waiver: (1000-50-4-5) Southold Ikopedo LLC
Owner of Adjacent Parcel: (1000-50-4-3&4)__Southold Lot Holdings LLC
Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect,
builder, contract vendee, etc.
Mailing Address: 9401 Bolton Road, Los Angeles, Calif. 90034
Telephone No: 310-404-6703__ Fax/Email
Agent for Owner: Patricia C. Moore
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 Southold Lot Holdings LLC and
Southold Ikopedo LLC, _,
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 un-merging Suffolk County Tax Map
District 1000, Section 50_ Block 4__ Lot 5 containing 19,170 sq.ft, located at No
~ECE[VED
;BOARD OF APPEALS
g__Street Sound View Avenue Extension, Southold , to be unmerged from
District 1000 Section 50 Block 4 Lot 3 & 4 (containing ~12,000sq.ft. +
22,300= 34,300 sq.ft.. The property is located in the R-40 Residential Zone District.
The three parcels are vacant. Tax Lot 3 was created by deed in 1966 by the heirs of
Simon Fillmore Peavey, Jr. To Alfred C. Peavey. Nicholas James Gianopulos purchased
this separate parcel in 1967. This parcel continues to be held by the Gianopulos family in
the Southold Lot Holdings LLC. Tax lot 4 was created by deed in 1959 by Roger F.
Grattan to Robert H. Renison. This parcel was purchased by Nicholas Gianopulos in
8/27/73 as a separate parcel. Parcel 4 continues to be held by the Gianopulos family in
the Southold Lot Holdings LLC. Finally, tax lot 5 has been a lot created by deed since
1949, prior to zoning. This parcel was purchased by Nicholas J. Gianopulos as a separate
parcel since 11/6/73. The Gianopulos family continues to own this parcel in Southold
IkopedoLLC.
The three lots, Lot 5 to be unmerged from Lot 3 & 4, has not been transferred to an
unrelated person or entity since the time the merger was effected. Nicholas Gianopulos
was the original purshasers of the parcels. In 1995 Nicholas transferred to his wife Lot
3 & 4. In 2007 the family created two LLC's (Southold Lot Holdings LLC and
Southold lkopedo LLC ) and Mary transferred her interest into the family
controlled LLC and appointed her son James N. Gianopulos the managing member.
Therefore the lots have not been transferred to unrelated persons.
This application is an alternative to that provided for under other Town Code provisions
available for an area variance.
APPLICANT'S REASONS:
(1) The waiver would recognize a lot that is comparable in size to a majority of the
improved lots in the neighborhood because:
In reviewing the lots east of Lighthouse Road and south of Sound View Avenue 8
lots are improved. The size of the improved parcels are less than one acre (on
average less than 31,000 sq.ft.). The majori~ of improved lots are shown on minor
subdivision of Theodore Dowd approved by the Southold Planning Board on
September 26, 1970 and the Zoning Board granted variances for the lots on May 25,
1972 in decision//1700 (attached). The ZBA stated that the undersized lots did not
change the character of the neighborhood.
(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 lots were purchased at different times and from different owners. The three
lots have received separate tax bills and the family believed that the parcels were
separate. Due to articles in the news paper about the waiver of merger law, I was
asked to review the zoning status of the parcels and I advised the Gianopulos family
that the parcels had merged. After initial anger and disbelief, the family has
~ECEIVEG
agreed to limit the request to un-merging of two of the three parcels. ~OARD OF APPEALS
I
(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 parcels have no environmental constraints. There are no wetlands and the lots
appear on the Health Department records therefore sanitary approval is
grandfathered. There is public water on Sound View Avenue.
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(attach copy).
[] This lot was approved or shown on a map approved by the Southold Town Board
during (attach copy).
This lot was approved by the Board of Appeals on_(please attach).
~, A search of Town records found no approvals or other action by the Town of
Southold, except for Application__ in the Year (please attach copy).
The lots were created by deed prior to zoning
[] A search of Town records found a Certificate of Occupancy was issued
dwelling or other purpose on _(please attach copy).
(Attachadditionalsheetsifneeded).
Swol~ before me ~is/~ day of(~(_~ ,200 c)
/' -Not~l~lic- [
!
x-~--O-~vner (Parcel 2)
ZBA 12/95; 3/06; 11/08
for a
QUESTIONNAIRE
FOR FILING WITH YOUR Z.B.A. APPLICATION
Southold Ikopedo LLC & Southold Lot Holdings LLC
Is the subject premises listed on the real estate market for sale?
Yes '~ No
B. Are there any proposals to change or alter land contours?
~ No [] Yes, please explain on attached sheet.
I) Are there areas that contain sand or wetland grasses? No
2) Are these areas shown on the map submitted with this application? n/a
3) Is the properly bulkheaded between the wetlands area and the upland building area? No
4)If your property contains wetlands or pond areas, have you contacted the office of the
Town Trustees for its determination of jurisdiction? n/a Please confirm status of your
inquiry or application with the Trustees:
and if issued, please attach copies &permit with conditions and approved map.
D. Is there a depression or sloping elevation near the area &proposed construction at or below five feet
above mean sea level? no
E. Are there any patios, concrete barriers, bulkheads or fences that exist and are not shown
on the survey map that you are submitting? No (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? No
If yes, please submit a copy of your building permit and map as approved by the Building
Department and describe:
G. Do you or any co-owner also own other land close to this parcel? 3 Vacant Lots If yes, please label
the proximity of your lands on your map with this application.
H. Please list present use or operations conducted at this parcel __
vacant lots and proposed use un-merge two vacant lots from the 3'a lot (examples: existing:
single-family; proposed: same with garage or pool, or other description.)
Auth '~ed Signature and Date
1/07
2/05;
PATRICIA C. MOORE
ARomey at Law
51020 Main Road
Southold, New York 11971
Tel: (631) 765-4330
Fax: (631) 765-4643
Ri:.CE~VED
aOARD OF APPEALs
Margaret Rutkowski
Betsy Perkins
Secretmy
February 11, 2010
Attn: Leslie Weisman Chairman
Zoning Board of Appeals
Town of Southold
PO BO~K 1179
Southold NY 11971
RE: GIANOPULOS/SOUTHOLD LOT HOLDINGS LLC/SOUTHOLD IKOPEDA LLC
WAIVER OF M~RGER
Dear Chairman Weisman & Board members
With reference to the above, enclosed please find a copy of a
letter from Mr. Corey Barash who is the business manager handling
the business affairs of James Gianopulos, which indicates that
James Gianopulos is the sole member of both, Southold Lot Holdings
LLC and Southold Ikopeda LLC.
Please also be advised that James Gianopulos is the son of
Nicholas and Mary Gianpulos.
Thank you and please do not hesitate to call should you have
any ~.~estions.
truly yours,
GRANT TANI BARASH & ALTMAN, LLC
WARREN GRANT
JANE TANI
COREY BARASH
HOWARD ALTMAN
February 4, 2010
(310) 7,88-6536
~ECE:[VE~
Attn: Leslie Weisman, Chairman
Zoning Board of Appeals
Town of $outhold
Main Road
PO Box 1179
Southold NY 11971
80ARD OF APPEAL~
Dear Chairman Weisman and Board members:
The undersigned, Corey Barash, is the business manager for Southold
Ikopedo, LLC and Southold Lot Holdings, LLC.
I am of the opinion, based upon my review of the Operating Agreements and
· all other necessary documents, that JAMES GIANOPULOS is the sole managing
member and has full authorization to execute documents on behalf of Southold
Ikopedo, LLC and Southold Lot Holdings, LLC.
I give this opinion knowing that the Town of Southold Zoning Board of Appeals
will rely on same.
Very truly yours,
COREY BARASH
Mailing Address: P.O. BOX 5623 · BEVERLY HILLS, CALIFORNIA 90209-5623
9100 WILSHIRE BOULEVARD, SUITE 1000 WEST · BEVERLY HILLS. CALIFORNIA 90212-3413
TELEPHONE (310) 288-6200 · FACSIMILE (310) 288-6300
PROJECT ID NUMBER
PART I - PROJECT INFORMATION
1.APPLICANT/SPONSOR
617.20
APPENDIX C
STATE ENVIRONMENTAL QUALITY REVIEW
SHORT ENVIRONMENTAL ASSESSMENT FORM
for UNLISTED ACTIONS Only
( To be completed by Applicant or Project Sponsor)
2. PROJECT NAME ~'~
3.PROJECT LOCATION: "~ County
4.~'~/PRECISE LOCATION:c~ ~..~ \ Street,~.~Addess and~.~ I'~ ["~x'~j \ '~'c.-,'~)R°ad Intersections, Prominent ~landmarks ~i ~rovide mac
SEQR
i~,ECEtVED
5.1S PROPOSED ACTION [] New [~]Expansion ~FModification/alteration ~)l,.~/(J.~ C~'m l-"/(.1..~._~,,..~
61 DESCRIBE PROJECT BRIEFLY:
7. AMOUNT OF LAND AFFECTED:
Initially acres Ultimately acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER RESTRICTIONS?
No If no, describe briefly:
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? (Choose as many as apply.)
[]Residential E~lndustrial E~Commercial [-~Agr[culture E~ Park / Forest / Open Space [~Other (describe)
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL
AGENCY (Federal. State or Local)
~]-No if yes, list agency name and permit / approval:
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [~Yes ~'r'No' If yes, list agency name and permit / approval:
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/ APPROVAL REQUIRE MOD'FICATION?
[~Yes ~'"No
IL;ER¥1FY~-~T~ INFORMATION PRo~CERTIFY TH INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant / Spons~~/.~, ~ Date:
Signature
If the action is a Costal Area, and you are a state agency,
complete the Coastal Assessment Form before proceeding with this assessment
R~JCEIVE'D
PART II - IMPACT ASSESSMENT (To be completed by Lead Agency)
A. DOES ACTION EXCEED ANY TYPE I THRESHOLO IN 6 NYCRR, PART 617.47 Ii' yes, coordinate the review process and use the FULL EAF.
F~Yes E~NO
B. WiLL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 ~f
decJarafion may be superseded by another involved agency.
F-1 Yes
c. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic pattern, solid waste production or disposal,
potengal for erosion, drainage or flooding problems? Explain briefly;
C2. Aesthetic, agdculteral, archaeological, historic, or other naturai or CulttJral re'~'~C~i or ~0'mr~unit~ or neighborhood character? Explain briefly:
C3. Vegetation or tsuna, fish. shellfish or wildlife species, significant habitats, or threatened or endangamd species? Explain briefly:
C4. ^ community's oxisfing plon$ or goals ~$ officially adopled, or a chan~o in uso ar intensit~ of use oi~ land or other natural resources? Explain bdofly:
C5. Growth, -
subsequent development, or related activities likely to be induced by he proposed ac on~ Explain briefly'
C6. Long term, short term, cumulative, or other effects not identified in C1-C57 Explain bdefly:
C7. Other, Impacts (including ~h~r~; 'i~'L~; ;~'; ~i~e;~';ii~ ;¢ ~;ii;~ ;r~;,~,? Explain
I-
D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL
ENVIRONMENTAL AREA {CEAI? llf )'es. explain bdefl~:
E]Yes E]No .....
E. iS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? If }/es ex[lain:
PART III - DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or othen~,ise significant. Each
effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e)
geographic scope; and (0 magnitude. If necessary, add attachments or reference suppoding materials. Ensure that explanations contain
sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. If question d of part ii was checked
yes, the determination of significance must evaluate the potential impact of the proposed action on the environmental characteristics of the CEA.
Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULL
EAF and/or prepare a positive declaration.
Check this box if you have determined, based on the information and analysis above and any suppoding documentation, that the proposed action
WILL NOT result in any significant adverse environmental impacts AND provide, on attachments as necessary, the reasons supporting this
determination.
Name of Lead Agency
Date
Title of Responsible Officer
Print or Type Name et Responsible Officer in Lead Agency
Signature of Responsible Officer in Lead Agency Signature of Preparer (If different from responsible officer)
APPLICANT
TRANSACTIONAL DISCLOSURE FORM
(FOR SUBMISSION BY OWNER and OWNER'S AGENT)
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town
officers and 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:
Moore
Southold lkopedo LLC and $outhold Lot Holdings LLC~ Patricia C.
(Last name, first name, middle initial, unless you are applying in the name
of someone else or other entity, such as a company. If so, indicate the
other person or company name.)
NATURE OF APPLICATION: (Check all that apply.)
Tax Grievance
Variance
Special Exception
Other Activity:
Change of Zone
Approval of Plat
Exemption from Plat
or Official Map
Other
Waiver of merger
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 shams 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
AGRICULTURAL DATA STATEMENT
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
,
WHEN TO USE THIS FORM: The form must be completed by the applicant for any special usepermit, site
plan approval, Use variance, or subdivision approval on property within an agricultural district OR within
500 feet of a farm operation located in agricultural districL All applications requiring an agricultural data
Statement must be referred to the Suffolk County Department of Planning in accordance with sections 239-
m and 259-n of the GeneralMunicipal Law.
1) Name 0fApplicant:%~Tpa_%c~ ',.xS-'F x-~-i3l
2) Address ofApplicant: Ij[hC-~[au~.peLth~4~' 1'TcO. I
3) Name of Land Owrier (if other than applicant) i '
4) Address of Land Owner:
5) Description of Proposed Project: \AJ ~[ 0~-
7) Is the parcel within an agr/cultural district'/~No I-lYes If yes, Agricultural District Number
8) Is this parcel actively farmed? [~[o I-lYes
9) Name and address of any owner(s) of land within the agricultural district containing active farm
operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through
the Tom Assessors Office, Tom Hall location (765-1937) or from any public computer at the Town Hall
locations by Viewing the parcel numbers on the Tom of Southold Real Property Tax System.
Name and Address
1,
2. .~ ~;--o - ~--- /
3.
5.
(Please use back side of page if more than six property owners are identified.)
The lot numbers may be obtained, in advance, when requested from the Office of the Planning Board at 765-
~'$f~ature of Applicant -I~at-e
Note:
1. The local board will solicit comments fi.om thc owners of land identified above in order to consider the effect of the proposed action
on their farm operation. Solicitation will be made by supplying a copy of this statement.
2. Comments returned to the local board will be taken into coraidemtion as part of the overall review of this application.
3. The clerk to the local board is responsible for sending copies of the completed Agricultural Data Statement to the property owners
identified above. The cost for mailing shall be paid by the applicant at the time the application is submitted for review. Failure to pay at
such time means the application is not complete and cannot be acted upon by the board.
1-14-09
Town of Southold
LWRP CONSISTENCY ASSESSMENT FORM
INSTRUCTIONS
I. 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#
AGENT:
1000-50-4-3&4 unmerge from 1000-50-4-5
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 F1 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 ofSouthold LWRP
Consistency Assessment Form 1
Nature and extent of action: Waiver of merger
Location of action: Sound View Avenue, Southold
Site acreage: Lots 3 & 4 (30,000+sq.ft.)and Lot 5 (19,000+sq.ft)
Present land use: vacant residential
Present zoning classification: r-40
2. If an application for the proposed action has been filed with the Town of
Southold agency, the following information shall be provided:
(a) Name of applicant:_(1000~50-4-5) Southold Ikopedo LLC and
(1000-50-4-3&4) Southold Lot Holding LLC
(b) Mailing address: 9401 Bolton Road, Los Angeles, Calif 90034
(c) Telephone number: c/o Pat Moore 765-4330__
(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 o fa coastal location, and minimizes adverse effects of development. See L WRP
Section III- Policies; Page 2for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate)l
from third lot.
Policy 2. Protect and preserve historic and archaeological resources of the
Town of Southold. See LWRP Section III- Policies Pages 3 through 6for evaluation criteria
Yes [] No [] Not Applicable []
Discussion (if appropriate): no historical archeological resources
Three vacant lots- two lots will be combined and unmerged
~ECEIVED
~OARD OF APPEALS
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
Town of Southold LWRP
Consistency Assessment Form 2
Yes [] No [] Not Applicable []
Discussion (if appropriate): no change- property lines are not discernable
NATURAL COAST POLICIES
;JOARD OF APPEALS
Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion.
See L WRP Section 111 - Policies Pages 8 through 16for evaluation criteria
Yes [] No [] Not Applicable []
Discussion (if appropriate): no flooding experienced
Policy 5. Protect and improve water quality and supply in the Town of Southold See L WRP
Section II1 - Policies Pages 16 through 21 for evaluation criteria
Yes [] No [] Not Applicable []
Discussion (if appropriate): public water is on Sound View Ave.
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 II1 -
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 Ili -
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 with separate tax lot numbers and believed by
the Town (for zoning density calculations) and owners to be separate parcels, 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 Section Ili- Policies; Pages
through 46for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): not waterfront parcels
WORKING COAST POLICIES
Policy I0. 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 III - Policies; Pages 57 through 62for
evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): dry parcel
Policy 12. Protect agricultural lands in the Town of Southold See L WRP Section Ili -
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 I11 - Policies; Pages 65 through 68for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): lots oredatezonine
*copy of Town form created on 2/11/06
Town of Soulhold LWR. P
Consistency Assessment Form 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN HALL
SOUTHOLD, NY 11971
TEL: (631) 765-1802
FAX: (631) 765-9502
SoutholdTown.NorthFork. net
RECEIVED
BOARD OF APPEALS
PERMIT NO.
Examined ,20
Approved ,20__
Expiration~ ,20.__
O
BUILDING PEK.MIT APPLICATION CHECKLIST
Do you have or need the following, before applying?
Board of Health
4 sets of BUildingPlahs
Planning Board approval
Survey.
Check
Septi~ Form
N.Y.S.D.E.C.
Trustees
Flood Permit
Storm-Water Assessment Form
Contact:
Mail to:
Phone:
~ ~ ~ ~t) ~ ~'~ Building Inspector
L)} ~---"-'~ ' ;~,l~.l~ :CATION FOR BUILDING PERMIT
~his appli~Mlgl~!~ ~'m~ ..... y filled in by typewriter or in ink and submitted to the Building Inspector with 4
sets of pla ~,~ .~urtttt: 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 inspection throughout the work.
e. No building shall be occupied or used in whole or in part 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 enac;ed in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an
addition six months. Thereafter,,a new permit shall be required.
APPLICATION IS HEp, EBY 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 hereindescribed. The
applicant agrees to comply with all applicable laws, ordinances, building code, housin_.~g.aade,.~d regulations, and to admit
auth°rized inspect°rs on premises and in buildihg f°r necessary inspecti°,ns' ~~
~ture of apeolic, gat or 0amc, ifa corporation)
(Mailing address of applicant)
State whether applicant is owner, lessee, agent, architect, engineer, general contractor electrician, plumber or builder
Name ofownerofpremises ~/~/ ,..J~O/O~?~fo Cd~_... ~4~ &~fO/ t~o/~c
(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 Trad6's Lioense No.
1. Location of land on which proposed work will be done:
House Number Street
County Tax Map No. 1000 Section
Subdivision
Hamlet
Block ~¢/ Lot 3. g- ~
Filed Map No. ~sa~ ~vsv~, Lot
2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: D .
a. Existing use and occupancy
b. Intended useandoccupancy P'f~lAX'c~ 7 ~
3. Nature of work (check which applicable): New Building Addition
Kepair Removal Demolition Other Work
4. Estimated Cost
eOARD OF ~r¥.r. AL~
Alteration
(Description)
Fee
(To be paid on filing this application)
5. If dwelling, number of dwelling units Number of dwelling units on each floor__
If garage, number of cars
6. If business, commercial or mixed occupancy, specify nature and exte~/[~a~gyp~ °t~rt~3~
7. Dimerlsions of existing structures, if any: Front Rear
Height ° Number of Stories
Dimensions of same structure with alterations or additions: Front
Depth Height
8. Dimensions of entire new construction: Front
Height Number of Stories
9. Size of lot: Front Rear
Depth
N umb~
Rear ~ Depth
Depth
10. Date of Purchase
Name of Former Owner
11. Zone or use district in which premises are situated
12. Does proposed construction violate any zoning law, ordinance or regulation? YES NO
13. Will lot be re-graded? YES__ NO__ Will excess fill be removed from premises? YES NO__
14. Names of Owner of premises
Name of Architect
Name of Contractor
Address Phone No.
Address Phone~No
Address Phone:No.
15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES__
* IF YES, SOUTHOLD TOWN TKUSTEES & D.E.C. PEKMITS 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.
NO
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.
18. Are there any covenants and restrictions with respect to this property? * YES__
· IF YES, PROVIDE A COPY.
NO
STATE OF NEW YORK)
.SS:
COUNTY OF )
being duly sworn, deposes and says that (s)he is the applicant
(Name of individual signing contract) above named,
(S)He is the
(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 knowledge and belief; and that the work will be
performed in the manner set forth in the application filed therewith.
Signature of Applicant
~ECEZVED
James N. Gianopulos
8OARD OFAPPEALS
Augustl4,2009
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Dear Ms. Moore:
I, James N. Gianopulos, hereby authorize you to make any and all applications and
appear on my behalf to the Southold Town Board, Southold Town Zoning Board of Appeals,
Southold Town Board of Trustees, New York State DEC and any other necessary agencies on
my behalf regarding properties located at Soundview Avenue, Extension, Southold, New York
11971, sctm: 1000-50-4-3; sctm: 1000-50-4-4; sctm: 1000-50-4-5.
I also authorize my sister, Despina Gianopulos Landers, to act on my behalf during this process.
Very truly yours,
OWNER
iMP.
TOWN OF $OUTHOLD I:~OPZ:RTY RECOI~D CARD
LOT
'DOTAL
C~. C~, MIsc, h{kt.
DATE
~d
BUILDING CONDITION
B~-OW- ABOVt~
Vat~e Per V~u~
~e
FRD~rAG~ ON
b-~OM~-AGE ON ROAD
BULKHEAD
OWNI~
VL
TOWN OF SOUTHOLD P~EOPERTY RECORD CARD
TOTAL
/_
LOT
BUILDING CONDITION
BELGW ABO'V'E
Vc~fu~ Pea, ¥,,3lue
FRONTAGE ON W'ATEF.
FROMTAGE ON ROAD
DEFTH
8U LKHEAD
PoCK
OWNER STREET Jl')--"O VILLAGE DIST. SUB. LOT
RES. S~S. VL. j// FARM CO~.' CB. MICS. , Mkt. Voluo
~ND
AGE BUILDING CONDITION
FARM Acre Value Per Velue
Acre
Tilloble FEONTAGE ON WATER
Wo~land FRONTAGE ON ROAD
Meadowland DEPTH
House Plot BULKH~D
To~al DOCK
ACTION OF ~ ZONING BOA3~D OF APPEALS OF THE TOW OF $OUTHOLD
Appellant
.................. 7 9f the Zo~ Ordin~.ce and the decision of the Building Ir~pector ( ) be reversed ( ) be
,~lf CEIVEI~
$OA~D OF APPEAL~
(b) The hardship created (is) (is not) u~ique and (wOuld) (would not) be shared by all prope~
(would not)
FORM Z~4
af!CEIVED
~ORRC) 0~- RPPEAL~
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 of the Town Law and the provisions
of the Amended Building Zone Ordinance of the To%m of Southold,
Suffolk County, New York, public hearings will be held by the
Zoning Board of Appeals of the Town of Southold, at the Town
Office, Main Road, Southold, New York, on December 7, 1~72, on
the following appeals:
RECE.~VED
~OA~ OF APPEAlS
7:45 P.M., E.S.T., upon application of Goldsmith Building
Const., a/c Conrad Ahrens, Nassau Point Road, Cutchogue, N~Y.,
for m variance in accordance with the Zoning Ordinance, Article
III, Section 300, C-2 %nd Section 302, for permission to
construct garage partly in front yard area. Location of property~
south side Nassau Point Road, Cutchogue, New York, Lot #83A,
NaSsau Point Properties.
8:00 P.M., E.S.T., upon application of Leo W. Tillinghast,
232 Third Street, Greenport, New York, for a variance in
accordance with the Zoning Ordinance, Article III, Section 301,
for permission =o construct dwelling with insufficient side yards.
Location of proper~y: Washington Avenue and Wilmott Avenue,
Greenport, N.Y., Lots 41 and 50, Map of Washington Heights
Subdigision.
8:15 P.M., E.S.T., upon application of Leon C. and
Katherine A. Marcus, 145 Sylvan Lane, East Marion, New York,
for a variance in accordance with the ToW~ILa~$'Seetio~ 280A:!e
for approval of access. Location of property: north side Main
Road, Orient, N.Y., bounded north by F.A. Dorman Estate; east
by Lydia Erow~; south by Main Road; west by George L. Edwards, Est.
Legal Notice
Page 2
8:30 P.M., E.S.T., upon application of Carol Dowd and Theodoce
Dowd c/o Thomas Daly, S~uthold, New York, for a variance in
accordance wi~h the Zoning Ordinance, Article III, Section 301,
for approval of 10ts in minor subdivision with less than
required area. Location of property: SOU~ View Avenue
Extension and Lighthouse Road, Southold, New York, Minor Subdivisior
No. 39.
Any person desiring to be heard on the above applications
should appear at .the time ~nd place above specified.
Dated: November 24, 1972
BY ORDER OF THE SOUTHOLD TOWN
BOARD OF APPEALS
PLEASE PUBLISS ONCE, NOVEMBER 30, 1972, AND FORWARD FOUR (4)
AFFIDAVITS OF PUBLICATION TO THE SOUTEOLD TOWN BOARD OF APPEALS,
MAIN ROAD, SOUTHOLD, NEW YORK.
Copies mailed to the following on November 24, 1972:
The Long Island Traveler-Mattituck Watchman
The Suffolk Weekly Times
Goldsmith Building ~ Const. a/c Conrad Ahrens
Leo W. Tillinghas~
Leon C, end Katherine A. Marcus
Thomas Daly a/o Theodore and Carol Dowd
?9
Title No. PAC-3973A
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 91112009 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 TOWN OF
SOUTHOLD BOARD OF APPEALS 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: 10/1/09
SWORN TO BEFORE ME THIS
1st DAY OF OCTOBER, 2009
NOTARY PUBLIC
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798-Suffolk County
U ~mmission Expires December 16, 20
PECONIC ABSTRACT, iNC.
BY:, ~
JEANNE~J~ST/ETT
OFFICE MANAGER
~OARD OF APPEALS
Title No.: PAC.3973A
Subject Premises: 1000-050.00-04.00-005.000
Charles E. Grattan
To
Roger F. Grattan
Dated: 4~20~49
Recorded: 12/8154
Liber 3804 page 542
Roger F. Grattan
To
Emil Ball and Dorothy Ball, his wife
Dated: 10/7155
Recorded: 10/14/55
Liber 3994 page 96
Emil Ball and Dorothy Ball, his wife
To
Catherine Ann Simicich
Dated: 10/12171
Recorded: 12/22171
Liber 7072 page 124
Catherine Ann Simicich
To
Nicholas J. Gianopulos
Dated: 11/6173
Recorded: 11/19173
Liber 7533 page 467
Nicholas J. Gianopulos died 12130/96 a resident of Kings County.
James Gianopulos, as Executor of
Nicholas J. Gianopulos
To
Arthur T. Cambouris, as Trustee of the
Dated: 12111198
Recorded: 1/5199
Liber 11937 page 685
Marital Trust u/w/o Nicholas J. Gianopulos
Arthur T. Cambouris, as Trustee of the Dated: 6/27101
Marital Trust ulwlo Nicholas J. Recorded: 719/01
Gianopulos Liber 12128 page 396
To
Southold Ikopedo LLC
LAST DEED OF RECORD
Sworn to before me this
1st day of October, 200~9~
Notary Public
MICHELLE VAiL
Notary Public, State of New York
No. 01VA4989798-Suffolk County
~mmission Expires December 16, 20
PECONIC ABSTRACT, INC.
by: ns~iic
Jeanne A e
~ECE.~VED
~OARo ?F APPEAi.5~
Manager
Title No.: PAC-3973A
East of Subject Premises: 1000-050.00-04.00-006.000
Mary Bischoff
To
Louis Lind and Frieda B. Lind,
his wife
Dated: 9~5~53
Recorded: 9~8~53
Liber 3574 page 362
No proof of death for Frieda B. Lind in Suffolk County.
Louis Lind died 11/4/95 a resident of Suffolk County.
George H. Lind, as Executor of
Louis Lind
To
George H. Lind
Dated: 11/6/96
Recorded: 11/25196
Liber 11803 page 158
LAST DEED OF RECORD
Sworn to before me this
1st day of October, 2~0.~
Notary Public
MICHELLE VAIL
Notary Public, State of New YorN
No. 01VA4989798-Suffolk County
{J ~mmJssion Expires December 16, 20
by: ~ /
Jeanne Ans~ffice Manager
Title No.: PAC.3973A
South of Subject Premises: 1000-050.00-04.00-011.000
William J. Grattan and
Elizabeth A. Grattan, his wife
To
Roger F. Grattan
Dated: 11/10/55
Recorded: 1126156
Liber 4060 page 345
(premises and more)
Roger F. Grattan
To
Claudette Desplanches
Dated: 519170
Recorded: 5121170
Liber 6745 page 420
LAST DEED OF RECORD
Sworn to before me this
1st day of October, 2009 '
Notary Public
PECONIC ABSTRACT, INC.
Jeanne A~ffice Manager
MICHE-LLE VAIL
Notary Public, State of New York
No. 01VA498979@-Suffo k
C ~rnmission Expires December 16, 20
Title No.: PAC.3973A
West of Subject Premises: 1000-050.00-04.00-004.000
William J. Grattan and
Elizabeth A. Grattan, his wife
To
Roger F. Grattan
Dated: 11110155
Recorded: 1/26/56
Liber 4060 page 345
(premises and more)
Roger F. Grattan
To
Robert H. Renison
Dated: 2~20~59
Recorded: 7/30/59
Liber 4667 page 219
(subject premises)
Robert H. Renison
To
John Simicich, Jr.
Dated: 12121171
Recorded: 12/29/71
Liber 7076 page 491
John Simicich, Jr.
To
Nicholas Gianopulos
Dated: 8~27~73
Recorded: 8~29~73
Liber 7477 page 384
Nicholas Gianopulos
To
Mary Gianopulos
Dated: 9/14/95
Recorded: 9~26~95
Liber 11743 page 226
Mary Gianopulos
To
Southold Lot Holdings LLC
Dated: 12116107
Recorded: 2/8108
Liber 12540 page 168
LAST DEED OF RECORD
Sworn to before me this ·
1st day of Oct,ober, 2~0,09 o
Notary Public
PECONIC ABSTRACT, INC.
by: ~ ~
Jeanne An~U~ffice
MtCHELLE VAIl.
Notary Pubiic, State of New York
No. 01VA4989798_Suffolk County
C ~mmJssion Expires December 16, 20
Manager
~OA~D OF APPEALS
Title No.: PAC-3973A
North of Subject Premises:
SOUTH VIEW EXTENSION
Sworn to before me this ,
1st day of October, 2,00_9.
Notary Public
PECONIC ABSTRACT, INC.
Jeanne A~ice Manager
MICHELLE VAiL
Notary Public, State of New York
No. 01VA4989798-Suffo~k C
,-'-~o uecember 16, 20
ao,~ar~ O~
Title No. PAC-3973C
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 9/112009 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 111157.
AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE TOWN OF
SOUTHOLD BOARD OF APPEALS 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: 10/1/09
SWORN TO BEFORE ME THIS
1st DAY OF OCTOBER, 2009
NOTARY PUBLIC
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798-Suflolk County
G.3mmission Expires December 16, 20
PECONIC ABSTRACT, INC.
JEANNE/).qS'I~ETT
OFFICE MAblRGER
~ECE/'VEi~
~OARD OF APP~:A~ ,
Title No.: PAC.3973C
Subiect Premises: 1000-050.00-04.00.004.000
William J. Grattan and
Elizabeth A. Grattan, his wife
To
Roger F. Grattan
Dated: 11/10155
Recorded: 1126156
Liber 4060 page 345
(premises and more)
Roger F. Grattan
To
Robert H. Renison
Dated: 2/20/59
Recorded: 7~30~59
Liber 4667 page 219
(subject premises)
Robert H. Renison
To
John Simicich, Jr.
Dated: 12J21/71
Recorded: 12/29171
Liber 7076 page 491
John Simicich, Jr.
To
Nicholas Gianopulos
Dated: 8127/73
Recorded: 8~29~73
Liber 7477 page 384
Nicholas Gianopulos
To
Mary Gianopulos
Dated: 9114/95
Recorded: 9~26~95
Liber 11743 page 226
Mary Gianopulos
To
Southold Lot Holdings LLC
Dated: 12/16/07
Recorded: 2/8/08
Liber 12540 page 168
LAST DEED OF RECORD
Sworn to before me this
1,t day of October, 2909 ^
Notary Public
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798-Suffolk County,n~
C.~mmission Expires December 16, 20
PECONIC ABSTRACT, INC.
by: ~ "
Jeanne Anst~/~ Manager
RECE][VED
BOARD OF APP£AL~,
Title No.: PAC-3973C
East of Subject Premises: 1000-050.00-04.00-005.000
Charles E. Grattan
To
Roger F. Grattan
Dated: 4~20~49
Recorded: 12/8/54
Liber 3804 page 542
Roger F. Grattan
To
Emil Ball and Dorothy Ball, his wife
Dated: 1017/55
Recorded: 10/14/55
Liber 3994 page 96
Emil Ball and Dorothy Ball, his wife
To
Catherine Ann Simicich
Dated: 10/12/71
Recorded: 12/22/71
Liber 7072 page 124
Catherine Ann Simicich
To
Nicholas J. Gianopulos
Dated: 1116173
Recorded: 11/19/73
Liber 7533 page 467
Nicholas J. Gianopulos died 12/30196 a resident of Kings County.
James Gianopulos, as Executor of
Nicholas J. Gianopulos
To
Arthur T. Cambouris, as Trustee of the
Marital Trust ulw/o Nicholas J. Gianopulos
Dated: 12/11/98
Recorded: 115/99
Liber 11937 page 685
Arthur T. Cambouris, as Trustee of the Dated: 6/27101
Marital Trust u/w/o Nicholas J. Recorded: 719/01
Gianopulos Liber 12128 page 396
To
Southold Ikopedo LLC
RECEZvE~
LAST DEED OF RECORD
Sworn to before me this
1st day of October, ;~00.9
Notary Public
PECONIC ASBSTRACT, INC.
~OARD OF APPEAI.!~
Jeanne An anager
MICHELLE VAiL
Notary Public, State of New York
No. 0tVA4909798-Suffolk County
L; ~mmission EXpires December 16, 20 _~'
Title No.: PAC-3973C
South of Subiect Premises: 1000-050.00-04.00-012.000
William J. Grattan and
Elizabeth A. Grattan, his wife
To
Roger F. Grattan
Dated: 11/10155
Recorded: 1126156
Liber 4060 page 345
(premises and more)
Roger F. Grattan
To
Eugene Maiorana and
Kathleen Maiorana, his wife
Dated: 9113/68
Recorded: 9~25~68
Liber 6425 page 251
(subject premises)
Eugene Maiorana and
Kathleen Maiorana, his wife
To
Michael Persico and Joanne Persico, his wife
Dated: 8~5~97
Recorded: 8120197
Liber 11847 page 565
LAST DEED OF RECORD
Sworn to before me this
1,t day of October, 2,009
Notary Public
PECONIC ABSTRACT, INC.
by: A(~
Jeanne anager
MICHELLE VAIL
Notary Public, State of New York
No, 01VA4989798-Suffolk County
LL~mmJssion Expires December 16, 20 ..(~'"~1
~ECE~'VEID
8OAI~D OF APPEALS
Title No.: PAC.3973C
West of Subject Premises: 1000.050.00-04.00-013.000
Mina H. Edwards
To
Simon F. Peavey, Jr.
Dated: 4/18/23
Recorded: 1/3/31
Liber 1548 page 404
(part of premises and more)
Uarjorie M. Heublein
To
Simon F. Peavey, Jr.
Dated: 7121125
Recorded: 8119/31
Liber 1597 page 523
(part of premises and more)
Alfred C. Peavey, William B. Peavey,
Simon Fillmore Peavey, III, being all
the heirs at law and next to kin of
Simon Fillmore Peavey, Jr.
To
Theodore Dowd and Carol Dowd,
his wife
Dated: 12/18/64
Recorded: 3118165
Liber 5716 page 249
(premises and more)
Theodore Dowd and Carol Dowd,
his wife
to
Fred Surace and Josephine Surace,
his wife
Dated: 11/12/71
Recorded: 12/2171
Liber 7059 page 48
Fred Surace and Josephine Surace,
his wife
to
Gary L. Portadin
Dated: 8110183
Recorded: 8117183
Liber 9407 page 329
Continued .....
Sworn to before me this
1st day of October, 2q09.
Notary Public
PECONIC ABSTRACT, lNG.
Jeanne A~yOfficeManager
MICHELLE VAIL
Notary Publfc, State of New York
No. 0~VA4989798-Suffo[k County
U,',mmission Expires December 16, 20
RECEZVED
SOARD OF AppEALS
Title No.: PAC-3973C
West of Subject Premises: 1000.050.00.04.00-013.000
Continued ......
Gary L. Portadin
To
Christine M. Zeisler and
Gloria V. Zeisler
Dated: 8~3~92
Recorded: 815/92
Liber 11514 page 222
Gloria V. Zeisler
To
Gloria V. Zeisler, as Trustee of The
Asset Management Trust - Revocable
Trust dated 6~20~03
Dated: 6~20~03
Recorded: 7~24~03
Liber 12262 page 945
Gloria V. Zeisler died a resident of Queens County.
Christine M. Zeisler, as Executor of
the Estate of Gloria C. Zeisler, as
Trustee of The Zeisler Asset
Management Trust
To
Christine M. Zeisler
Dated: 6~23~09
Recorded: 7/22/09
Liber 12594 page 164
LAST DEED
Sworn to before me this
1st day of October, 2~)09
~ ~c.~_L.Lx-~ 0°~''-~
Notary Public
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798-Suffolk County
L;ammission Expires December 16, 20~
OF RECORD
PECONIC ABSTRACT, INC.
by: ~ ·
Jeanne An~ffice Manager
~OA~D OF
Title No.: PAC-3973C
West of Subject Premises: 1000.050.00.04.00.003.000
Mina H. Edwards
To
Simon F. Peavey, Jr.
Dated: 4/18/23
Recorded: 113/31
Liber 1548 page 404
(premises and more)
Alfred C. Peavey, William B. Peavey,
Simon Fillmore Peavey, III, being all
the heirs at law and next of kin of
Simon Fillmore Peavey, Jr.
To
Alfred C. Peavey
Dated: 12/7166
Recorded: 1111167
Liber 6098 page 366
(subject premises)
Alfred C. Peavey
To
Nicholas James Gianopulos
Dated: 6/16/67
Recorded: 7~3~67
Liber 6177 page 557
Nicholas James Gianopulos
To
Mary Gianopulos
Dated: 9114/95
Recorded: 9~26~95
Liber 11743 page 223
Mary Gianopulos
To
Southold Lot Holdings LLC
Dated: 12/16107
Recorded: 2/8/08
Liber 12540 page 163
LAST DEED OF RECORD
Sworn to before me this,
1,t day of October, 21~0.9..
Notary Public
PECONIC ABSTRACT, INC.
by:
Jeanne Anste~fice Manager
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798.Suff ,
U,~mm/ssion Ex~,ir~ ~. olk County .,.-~2.
~, =s uecember 16, 20~I
Title No.: PAC-3973C
North of Subject Premises:
SOUTH VIEW EXTENSION
Sworn to before me this
1st day of October, 2009'
Notary Public
PECONIC ABSTRACT, INC.
by:
Jeanne Anstett~anager
MICH~LL£ VAIL
Notary Public, State of New York
No. 01 VA4989798.
C'~mrnission Exn; Suffolk Count,,
~,res Decen]ber 76,
Title No. PAC-3973B
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 9/1/2009 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 111157.
AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE TOWN OF
SOUTHOLD BOARD OF APPEALS 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: 10/1/09
SWORN TO BEFORE ME THIS
1st DAY OF OCTOBER, 2009
NOTARY PUBLIC
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798-Suflolk County
C ~mmisston Expires December 16, 20
PECONIC ABSTRACT, INC.
JEANN~ANSTETT
OFFICE MANAGER
RECEIVED
Title No.: PAC.3973B
Subject Premises: 1000-050.00-04.00-003.000
Mina H. Edwards
To
Simon F. Peavey, Jr.
Dated: 4/18~23
Recorded: 1/3/31
Liber 1548 page 404
(part of premises and more)
Alfred C. Peavey, William B. Peavey,
Simon Fillmore Peavey, III, being all
the heirs at law and next of kin of
Simon Fillmore Peavey, Jr.
To
Alfred C. Peavey
Dated: 12/7166
Recorded: 1/11167
Liber 6098 page 366
(subject premises)
Alfred C. Peavey
To
Nicholas James Gianopulos
Dated: 6/16/67
Recorded: 7~3~67
Liber 6177 page 557
Nicholas James Gianopulos
To
Mary Gianopulos
Dated: 9114195
Recorded: 9~26~95
Liber 11743 page 223
Mary Gianopulos
To
Southold Lot Holdings LLC
Dated: 12/16107
Recorded: 2/8108
Liber 12540 page 163
LAST DEED OF RECORD
Sworn to before me this
1st day of October, 2009 ,~
Notary Public
MICHELLE VAiL
Notary Pubtic, State of New York
No. 01VA498979rj Suffolk Cour'ty
L; ~mmission Expires December 16, 20
PECONIC ABSTRACT, INC.
Jeanne A Manager
~OARD OF APPE.aL5
Title No.: PAC.3973B
East of Subiect Premises: 1000-050.00-04.00-004.000
William J. Grattan and
Elizabeth A. Grattan, his wife
To
Roger F. Grattan
Dated: 11/10/55
Recorded: 1/26/56
Liber 4060 page 345
(premises and more)
Roger F. Grattan
To
Robert H. Renison
Dated: 2/20/59
Recorded: 7130159
Liber 4667 page 219
(subject premises)
Robert H. Renison
To
John Simicich, Jr.
Dated: 12/21/71
Recorded: 12/29/71
Liber 7076 page 491
John Simicich, Jr.
To
Nicholas Gianopulos
Dated: 8/27/73
Recorded: 8~29~73
Liber 7477 page 384
Nicholas Gianopulos
To
Mary Gianopulos
Dated: 9114/95
Recorded: 9~26~95
Liber 11743 page 226
Mary Gianopulos
To
Southold Lot Holdings LLC
Dated: 12/16/07
Recorded: 2~8~08
Liber 12540 page 168
LAST DEED OF RECORD
Sworn to before me this
1" day of October,
Nota~ 'Publ~c-
MICHELLE VAiL
Notary Pui~lic, State of New York
No. 01VA4989798-Suffolk Cou~t(~'
,h~rnissio~ Expires December t6,
PECONIC ABSTRACT, INC.
by: .~ ' -
Jeanne ~Office Manager
~ECExv~.~
~OARD OF AppEAL.~
Title No.: PAC-3973B
South/West of Subiect Premises: 1000-050.00-04.00-013.000
Mina H. Edwards
To
Simon F. Peavey, Jr.
Dated: 4/18/23
Recorded: 1/3131
Liber 1548 page 404
(part of premises and more)
Marjorie M. Heublein
To
Simon F. Peavey, Jr.
Dated: 7/21/25
Recorded: 8/19/31
Liber 1597 page 523
(part of premises and more)
Alfred C. Peavey, William B. Peavey,
Simon Fillmore Peavey, III, being all
the heirs at law and next to kin of
Simon Fillmore Peavey, Jr.
To
Theodore Dowd and Carol Dowd,
his wife
Dated: 12/18/64
Recorded: 3/18/65
Liber 5716 page 249
(premises and more)
Theodore Dowd and Carol Dowd,
his wife
to
F~ed Surace and Josephine Surace,
his wife
Dated: 11112/71
Recorded: 12/2/71
Liber 7059 page 48
Fred Surace and Josephine Surace,
his wife
to
Gary L. Portadin
Dated: 8/10183
Recorded: 8/17183
Liber 9407 page 329
Continued .....
Sworn to before me this
1,t day of October, 2009
Notary Public
MIcHELLE VAIL
Notary Public, State o4 New York
4q89798_Su~lO k CodrCY ~/-~
No. 01VA ~. _ ,*be 16 20~'
PECONIC~NC. ~ 9/
by: ~ / ~C~v~
Jeanne An te~Office Manager
~OARD OF ApPeAL~
Title No.: PAC-3973B
South/West of Subject Premises: 1000-050.00-04.00-013.000
Continued ......
Gary L. Portadin
To
Christine M. Zeisler and
Gloria V. Zeisler
Dated: 8~3~92
Recorded: 8~5~92
Liber 11514 page 222
Gloria V. Zeisler
To
Gloria V. Zeisler, as Trustee of The
Asset Management Trust - Revocable
Trust dated 6~20~03
Dated: 6~20~03
Recorded: 7~24~03
Liber 12262 page 945
Gloria V. Zeisler died a resident of Queens County.
Christine M. Zeisler, as Executor of
the Estate of Gloria C. Zeisler, as
Trustee of The Zeisler Asset
Management Trust
To
Christine M. Zeisler
Dated: 6~23~09
Recorded: 7122/09
Liber 12594 page 164
LAST DEED OF RECORD
Sworn to before me this
1st day of October, 2009/
Notary Public
PECONIC ABSTRACT, INC.
Jeanne An te~ Office Manager
MICHELLE VAiL
Notary Pu ~ ic. State of New York
No. 01VA49g9798-Sufiolk County
-,mn*,!ssion Expires Dec~mber 16, 20
~RECE'ZVED
Title No.: PAC.3973B
North of Subject Premises:
SOUTH VIEW EXTENSION
Sworn to before me this
1st day of October, 200~9
Notary Public
PECONIC ABSTRACT, INC.
by: ~
Jeanne A anager
MICHELLE VAIL
Notary Public, State o4 New York
No. 01VA4989798-Su~olk C°unty(~¢l
U ~mmission Expires December 16, 20 --
ELIZABETH A. NEVILLE, lO. MC, CMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 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
January 29, 2010
Zoning Appeal No. 6371
Transmitted herewith is Zoning Appeals No. 6371 of Southold Ikopedo LLC & Southold Lot
Holdings - the Application Waiver to Unmerge Property. Also enclosed is the Applicant's
Questionnaire, Short Environmental Assessment Form, Transactional Disclosure Form,
Agricultural Data Statement, LWRP Consistency Assessment Form, Copy of Tax Map, Notice of
Disapproval from Building Dated January 26, 2010, Notice of Disapproval from Building Dated
October 7, 2009, Copy of Application for Building Permit Dated September 15, 2009,
Authorization letter from James Gianopulos to Patricia Moore to Represent them in this Matter,
Property Record Card for the Three Different Properties, 4 Page Copy of Board of Appeals
Decision Dated May 25, 1972, Copy of Survey Lot #5 Showing Building Envelope Dated
January 4, 2010 Prepared by Nathan Taft Corwin Land Surveyor, Copy of Survey Lots #3 & 4
Showing Building Envelope Dated January 4, 2010 Prepared by Nathan Taft Corwin Land
Surveyor, Copy of Map of Proposed Division, Title Report for Lot #3 Dated October 1, 2009
Prepared by Jeanne Anstctt, Title Report for Lot g4 Dated October 1, 2009 Prepared by Jeanne
Anstett.
Town of Southold
P.O Box 1179
Southold, NY 11971
Date: 01/28/10
* * * RECEIPT * * *
ReceiptS: 70939
Transaction(s):
1 1
Application Fees
Reference Subtotal
6371 $150.00
Cash
Total Paid: $150.00
Name:
Gianopulos, James & Ann
9100 Wilshire Blvd., Suite 1000w
Beverly Hills, CA 90212
Clerk ID: CAROLH Internal ID: 6371
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 1197 l
Mailing 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
LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY, APRIL 22, 2010
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, APRIL 22, 2010:
10:15 A.M. SOUTHOLD HOLDING, LLC #6371. This is a request for a Waiver under Code
Article II, Sections 280-10A, to unmerge land identified as SCTM #1000-50-4-5, based on the
Building Inspector's January 26, 2010 Notice of Disapproval citing Zoning Code Section 280-
10A, which states that the nonconforming lots merged until a total lot size conforms to the
current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone District). This
land merged with the adjacent property to the west identified as SCTM #1000-50.4-4&3, at: 1120
Soundview Ext., Southold, NY. CTM#$0-4-$,4,3.
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 priorto the day of the hearing. If
you have questions, please do not hesitate to contact our office at (631) 765-1809, or by
email: Vicki. Toth~,Town.Southold. ny. us.
Dated: March 23, 2010
ZONING BOARD OF APPEALS
LESLIE KANES WEISMAN, CHAIRPERSON
By: Vicki Toth
54375 Main Road (Office Location)
53095 Main Road (Mailing/USPS)
P.O. Box 1179
Southold, NY 11971-0959
#9717
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
RE(OED
APR ~ O 201~
BOARD OF APPEALs
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
15th dayof April, 2010.
Principal Clerk
Sworn to before me this 1~ dayof ~//~/ 2010.
NOTARY PUBliC-STAlE OF NEW YORK
NO, O1 -V06105050
Qualified in Suffolk County
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
March 22, 2009
Re: Town Code Chapter 55 - Public Notices for Thursday, April 22, 2010 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 April lst:
Please send the enclosed Legal Notice, with both a Cover Letter including your telephone
number and a copy of your Survey or Site Plan (filed with this application) which shows the
new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT
REQUESTED, to al.~l 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 Properly 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 arrangements were made in either a written
statement, or during the hearing, providing the returned letter to us as soon as possible;
AND not later than April 2nd: Please either mail or deliver to our office your Affidavit of
Mailing (form enclosed) with parcel numbers, names and addresses noted, and furnish to
our office with the green/white receipts postmarked by the Post Office. When the green
signature cards are returned to you later by the Post Office, please mail or deliver them to us
before the scheduled hearing. If any envelope is returned "undeliverable", please advise
this office as soon as possible. If any signature card is not returned, please advise the
Board during the hearing and provide the card (when available). These will be kept in the
permanent record as proof of all Notices.
2) Not Later April 14th: 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 before April 20, 2010.
If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank
you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS).
Very truly yours,
Zoning Appeals Board and Staff
Encls,
NOTICE OF HEARING
The following application will be heard by the Southold Town
Board of Appeals at Town Hall, 53095 Main Road, Southold:
NAM
SOUTHOLD HOLDING LLC #6371
MAP #
50-4-5; 50-4-4 and 50-4-3
VARIANCE WAIVER OF MERGER
REQUEST Unmerge undersize lots
DATE: THURS,APRIL 22, 2010 10:15 AM
If you are interested in this pro!ect, you may review the file(s) prior to
the hearing during normal bus,ness days between 8 AM and 3 PM.
ZONING BOARD-TOWN OF SOUTHOLD 765-1809
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD: NEW YORK
In the Matter of the Application of
SOUTHOLD HOLDING LLC
(Name of Applicant)
SCTM Parcel #1000-50-4-4 & 3
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__l~_~l~..~day of MARCH, 2010, 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.
Sworn to before me this .~i~T
day of MARCH, 2010.
~ (l'~otary Public)
MARGARET C. RUTKOWSKI
Notary Public, State of New York
No. 4982528
Qualified in Suffolk County..., .~
Commission Expires June 3, o~'
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.
RECEIPT
71926463311000(306524
FROM:
pATRiCk', C. MOORE ESQ
FROM:'
PATRICIAC MOORE ESQ
RE: SOU3'HOLD LOT ZBA HEAR
RECEIPT
FROM:
RECEIPT
71926463311000006555
FROM:
EATRIClA C. MOORE ESQ.
RE: SOUTHOLD LOT ZBA HEAR
SEND TO:
FEES:
TOTAL ,
SEND TO:
SOUTHOLO BEACH HOLDINGS
9401 BOLTON ROAD
LOS ANGELES CA 90034
TOT,~L $ 5.54
POSTMARK OR DATE
SEND TO:
SEND TO:
FRANCES D LEGHART
GAlL LEGHART
1055 ROXEOR¥ DR
'~E STBU RY NY 11590
FEES:
postage ~'~44 FEES:
TOTAL ~ ~'§4~'\ p..t,-~d
'TOTAL '~; $
pOSTMARK.¢~ i',pO~TMARK OR DATE
RECEIPT
71926463311000006562
FROM:
PATRICIA C MOORE ESQ
RE: SOUTHOLD LOT ZBA HEAR
RECEIPT
7192 6463 311 o 0(300 6579
FROM:
PATRICJA C MOORE ESQ
RE: SOUTHOLD LOT ZBA HEAR
RECEIPT
71926,463311000006586
FROM:
PATRICIA C MOORE ESQ
RE: 9OUTHOLO LOT ZBA HEAR
RECEIPT
71926463311000006593
FROM:
PATRICIA C MOORE ESQ.
RE: SOUTHOLO LOT ZBA HEAR
SEND TO:
STEPHEN RARATUNIAN
FEES:
Pc~tage 044
TOTAL
POSTMARK
SEND TO:
GEORGE H. LIND
1290 SOUNDVIEWAVE EXT
soLrrHOLD NY 11971
FEES:
Postage 0.44
TOTAL $ 5,~
POSTMARK OR DATE
z~
SEND TO:
CLAUDETTE DESPIANCHES
3-24 147TH PLACE
WHrTESTONE NY 11357
FEES:
TOTAL $ 5.54
POS71V~RK OR!DATE
SEND TO:
MICHAEL PERSICO
JOANNE PERSIC0
19 BLUEBELL COURT
GARDEN CITY NY 11530
FEES:
T~)T~ ~¢f~ ~ i $ 5.54
rMARK
/
51020 MAIN ROAD
SOUTHOLD NY 11971
A. Signature: (DAddressee or E3Agent)
X
;
B. Received By: (P/eas~ ~rint C/early)
4. Restricted Delivery? 3. Service Type
2. Article Number
7192 6463 3110 0000 6555
7192 6463 3110 0000 6555
C. Date of Deliver/
PATRICIA C. MOORE ESQ.
51020 MAIN ROAD
SOUTHOLD NY 11971
FRANCES D. LEGHART
GAIL LEGHART
1055 ROXBURY DR
WESTBURY NY 11590
I (ExlraFee)E]¥eS J CERTIPIED
I2. Article Numbe [
~ 7192 6463 3110 0000 6586
7192 6463 3110 0000 6586
CLAUDETTE DESP~ANCHES
3-24 147TH PLACE
WHITESTONE NY 11357
PATRICIA
51020 MAI
SOUTHOLD
7192 646~ 3110 0000 6524
7192 6463 3110 0000 6524
1. Article Addressed To:
ARKADIA REALTY INC.
C/O DARIA CIAPUTA
203 W- 90TH STREET, APT. 8H
NEW YORK NY 10024
SOUTHOLD HOLDING LLC
MAILING LIST
SCTM: 1000-50-4-4 & 3
ARKADIA REALTY 1NC.
C/O DARIA CIAPUTA
203 W. 90TH STREET, APT. 8H
NEW YORK NY 10024
SCTM: 1000-50-2-8
SOUTHOLD BEACH HOLDINGS LLC
9401 BOLTON ROAD
LOS ANGELES CA 90034
SCTM: 1000-50-2-9
CLAUDETTE DESPIANCHES
3-24 147'" PLACE
WHITESTONE NY 11357
SCTM: 1000-50-4-11
MICHAEL PERSICO
JOANNE PERSICO
19 BLUEBELL COURT
GARDEN CITY NY 11530
SCTM: 1000-50-4-12
JOHN SCOURAKIS
STELLA SCOURAKIS
955 SOUNDVIEW AVE., EXT.
SOUTHOLD NY 11971
SCTM: 1000-50-2-11.1
CHRISTINE M. ZEISLER
39-30 52~4r~ STREET, APT. 5B
WOODSIDE NY 11377
SCTM: 1000-50-4-13
FRANCES D. LEGHART
GAlL LEGHART
1055 ROXBURY DR
WESTBURY NY 11590
SCTM: 1000-50-2-12
STEPHEN HARATUNIAN
ARDA HARATUNIAN
21 MIDDLE DRIVE
MANHASSET NY 11030-1414
SCTM: 1000-50-2-13
GEORGE H. LIND
1290 SOUNDVIEW AVE. EXT.
SOUTHOLD NY 11971
SCTM: 1000-50-4-6
PA?RICIA C. MOORE ESQ.
51020 MAIN ROAD
SOUTHOLD NY 11971
Ea. Received By: tPlease Print Clearly)
PATRICIA C. MOORE ESQ.
51020 MAIN ROAD
SOUTHOLD NY 11971
Secondary Address t Suite / Apt I Floor (Please Print Cleerly~
· CERTIFIE~/
Article Number
7192 6463 3110 0000 6531
7192 6463 3110 0000 6531
Article Addressed To:
SOUTHOLD BEACH HOLDINGS LLC
9401 BOLTON ROAD
LOS ANGELES CA 90034
7192 6463 3110 0000 6579
1. Article Addressed To:
GEORGE H. LIND
1290 SOUNDVI£W AVE- EXT-
SOUTHOLD NY 11971
.,9
PATRICIA C- NOORE ESQ-
51020 MAIN ROAD
SOUTHOLD NY 11971
1. Article Addressed To:
JOHN SCOURAKIS
STELLA SCOURAKIS
955 SOUNDVIEW AVE., EXT-
SOUTHOLD NY 11971
_
4. Restricted Delivery? 13. se,,,~ Type
7192 6463 3110 O00O 6548
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD: NEW YORK
In the Matter of the Application of
SOUTHOLD HOLDING LLC
Regarding Posting of Sign Upon
Applicant's Land Identified as
1000-50-4-4 & 3
AFFIDAVIT
OF
SIGN POSTING
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//~ay of APRIL, 2010, I personally placed the Town's official Posters,
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,
APRIL 22, 2010.
Sworn to before me this
'~.) day of APRIL, 2010
*near the entrance or driveway entrance of the property, as the area most visible to
passersby.
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
$outhold, NY 11971
Mailing 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 l~ax (631) ?65-9064
January 29, 2010
Mr. Thomas Isles, Director
Suffolk County Department of Planning
P.O. Box 6100
Hauppauge, NY 11788-0099
Dear Mr. Isles:
Please find enclosed the following application with related documents for review
pursuant to Article XIV of the Suffolk County Administrative Code:
ZBA File # 6371 Owner/Applicant: SOUTHOLD HOLDING LLC
Action Requested:
Within 500 feet of:
Waiver of merger
( ) State or County Road
(X) Waterway (Bay, Sound, or Estuary)
( ) Boundary of Existing or Proposed County, State, Federal land.
(X) Boundary of Agricultural District
( ) Boundary of any Village or Town
If any other information is needed, please do not hesitate to call us. Thank you.
Very truly yours,
Encls.
Leslie K. Weisman
ZBA(C~lirperso~
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.northfork, net
BOARD OF APPEALS
TOWN OF SOUTItOLD
Tel. (631) 765-1809 Fax (631) 765-9064
May 27, 2010
Patricia Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: ZBA application No. 6371 - Lot Waiver
Dear Ms. Moore:
Enclosed please find a copy of the Boards variance determination, rendered on
May 20, 2010.
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. A copy of this determination
has been furnished to the Building Department for their permanent records and update on
its Notice of Disapproval.
Sincerely,
Vicki Toth
Eric.
NOTICE ~ COUNTY OF SUFFOLK (~) [ ,o [m,,,~ SOUTHOLD SECTION NO