HomeMy WebLinkAbout6386 W
,%~+/,,-o / 4 /~
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 SOUTHOLD
dui_ 15 2010
Tel. (631)765-1809 Fax (631)765-9064 ~,'~n.. , ¥'~ .o,~~.~
Soul'hold To~ Clef[
FIND~GS, DELIBE~TIONS ~ DETE~INATION
MEET~G OF ~NE 30, 2010
ZBA Application No.: 6386
Applicams/O~ers: John J. Abele SCTM~:1000-71-2-12 and 79-4-41
Property Location: 500 Harbor Lights Dr., ~d 255 Windjmmer Dr., Southold, NY
SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property
under consideration in this application and determines that this review falls under the
Type II category of the State's List of Actions, without further steps under SEQRA.
SUFFOLK COUNTY ADMiNISTRATIVE CODE: This application was referred as
required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the
Suffolk County Department of Planning issued its reply dated April 29, 2010 stating that
this application is considered a matter for local determination as there appears to be no
significant county-wide or inter-community impact.
Request for a Lot Waiver under Article II, Section 280-10(A) to unmerge a vacant land
area of 20,000 square feet (1000-71-2-12 ) from an adjacent land area of 20,000+/-square
feet (1000-71-4-41), based on the Building Inspector's Notice of Disapproval dated
March 18, 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 June 30, 2010,
at which time written and oral evidence were presented. Pursuant to § 280-A. the
Applicant has submitted documentation, to the satisfaction of the Board that these lots
were merged due to the death of one of the property owners.
Pursuant to §280-11 (B), the Zoning Board finds that:
(1.) The waiver would recognize a lot that is comparable in size to a majority of the
improved lots in the neighborhood. The lot to be unmerged was created as part of the
1965 subdivision map titled "Harbor Lights Estates." All of the lots in this subdivision
are essentially the same size and shape, including the subject lot which is 100 feet by 200
feet.
./'~g e 2 - June 30, 2010
ZBA File#6386- John J Abele
CTM: 1000-71-2-12 and 79-441
(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. The lot to be merged is unimproved and has been landscaped by the
applicant. The lot merged by force of law with the adjoining lot to the South, which is
improved with a dwelling owned by the applicant, when his wife Ruthann Abele, passed
away.
(3.) The proposed waiver and recognition will not create an adverse impact on the
physical or environmental conditions in the neighborhood or district. This lot is part of
an approved subdivision map and is the only remaining vacant parcel. Granting the
waiver will only create one additional single family dwelling in a neighborhood that is
literally built out.
RESOLUTION OF THE BOARD: In considering and balancing the above factors and
pursuant to the Waiver Provisions of the Town of Sonthold Merger Law, Section
280-11, motion was offered by Member Weisman (Chairperson), seconded by Member
Goehringer, and duly carried to
Grant, the waiver of merger as applied for.
Vote of the Board: Ayes: Members Weisman (Chairperson), Goehringer, Dinizio, Horning,
Schneider. This Resolution was duly adopted (5-0).
Leslie Kanes Weisman, Chairperson
Approved for filing r-? / ~ /2010
/
RECEIVED
I0'' US-
So~!:~ lo,va Cler~
VACANT LAND
90'
I00.00'
AD J, DfW 0.4'SOUTH
90'
;INAL MAP
MAP 'OF LOT
AS SHOWN ON
"MAP OF HARBOR LIGHTS ESTATES, SECTION
SITUATED Al'
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
EVIEWED BY ZBA
;EE DECISION #/~,%~J~P
OATEO._LL. I ~,.~o I~ ~0
CERTIFIED TO:
JOHN ABELS
MKtd ABSTRACT SERVIC£S, INC.
CHICAGO TITLE /NS. CO.
T/TLS NO. MKM-N- 13223
(516) 271-1141
Fox 549-7821
MAP N0.4362 F/LED 6J8/65
TAX MAP DESIGNATION 1000-071-02-012
CHRISTOPHER HENN, L.S.
121 EDDY DRIVE
DIX HILLS, NEW YORK
N.Y.S. LIC. HO. 4.9557
DATE
(C) COPYRIOHT
REF. NO. 6369
REF. NO. 6369 RE£NO. 6569
30
'FINAL MAP
REVIEWED BY ZBA.
SEE DECISION #
DATED
"H~.~O~ Lt~:~d E6TA?E6- ~EC. ONE~
:~A Y~V / E W
t
\
\
. I
~cE~VED
~OARD OF APPEALS
~' : t? .o.2-.°° "o°.,
® - (~ '', ~.
FILED
~w~ .JUNO 196~
FORM NO. 3 ~ECl~IVEO
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD, N.Y. ~.04,~o OF APPEALS
NOTICE OF DISAPPROVAL
TO: David Olsen for
John Abele
P O Box 706
Cutchogue, NY 11935
Date: March 18, 2010
Please take notice that your application dated March 9, 2010
For a merger determination at
Location of property 500 Harbor Lights Drive, Southold, NY
TaxMapNo. 1000 Section71 Block2 Lotl2
Is returned herewith and disapproved on the following grounds:
The subject lot has merged with the adjacent lot to the south (SCTM #79-4-41) pursuant
to Article II, 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 an,/
time after Jul,/1, 1983. An adiacent lot is one which abuts with parcel for a common
course of rift`/(50) feet or more in distance. Nonconforming lots shall merge until the
total+- lot size conforms to the current bulk schedule requirements."
/Authorized Signature
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
STEVE LEVY
SUFFOLK COUNTY EXECUTIVE
THOMAS A. ISLES, A.I.C.P
DIRECTOR OF PLANNING
April 29, 2010
Town of Southold ZBA
PO Box 1179
Southold, NY 11971
Att: Leslie K. Wcisman Chairman
Dear Ms. Weisman:
Pursuant to the requirements of Sections Al4-14 thru A14-25 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
Moy, Sim (c/o Shawn Barton)
Gonzales, Joseph
Abele, John
Greene, Andrew
Regina's Garden (c/o Edward Harbes)
Wren, Maryl
Pappas, Jennie
#6383
#6384
#6386
#6387
#6388
#6389
#6390
TRK:ds
Very truly yours,
Thomas A. Isles
Director of Planning
Theodore R. Klein
Senior Planner
LOCATION MAILING ADDRESS
H. LEE DENNISON BLDG. -4TH FLOOR P. O. BOX 6100 (631) 853-5191
100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECOPIER (631) 853-4044
~ffCEi'VED
Fee: $
Filed by: ___
Office Notes:
For Office Use Only
Date Assigned/ZBA File ti
80AR~
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 3118/10 WHEREBY THE
BUILDING INSPECTOR DENIED AN APPLICATION DATED 319110 under
Town Code Chapter 280 (Zoning), Article 1I, Section 280- 10A for:
I~ Building Permit [] Permit for As-Built Construction
[] iZertificateofOccupancy ~ Pre-Certificate of Occupancy [] Other__
Owner of Parcel ibr Waiver: John J. Abele
Owner of Adjacent Parcel: John J. ~l~ele
Note: tf applicant is not the owner, state if applicant is owner's attorney, agent, architect,
builder, contract vendee, etc.
Mailing Address: PO Box 997, Soathold I~ 11971
Telephone No: 631-765-2352 Fax/Email
Agent for Owner: David W. Olsen, Esq. (attorney for o~,ner)
Address: PO Box 706, Cutchogne, 1~ 11935
Telephone No: 631-736--7666
Fax/Emaih 631-736-7712 olsenla~optonline.net
Please specify who you wish correspondence to be mailed to, from the above:
[] Owner, or [~Authorized Representative
1 (we), John J · Abele
request that the Zoning Board of Appeals waive the merger and recognize the original
lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the
Southold Town Zoning Code, for Suffolk County Tax Map District 1000, Section
79 Block 4 Lot 41 containing 20,000 square feet located at
# 255 ~ l,/indjuummr Drive, $outhold and for District 1000 Section
71 Block 2 Lot 12 containing 20,000 square feet. The property is
located in the R-40 Residential Zone District.
Page 2 - APPLICATION FOR WAIVER TO UNMERGE PROPERTY ZBA #
RECEIVED
aOARo OF APPEALs
The lot to be tmmerged was originally created by deed dated 9/29/66 , 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 unmerged has not been transferred to an unrelated person or entity since the
time the merger was effected.
This application is an alternative to that provided for under other Town Code provisions
available for an area variance.
APPLICANT'S REASONS:
(1) The waiver would iecognize a lot that is comparable in size to a majority of the
improved lots in the neighborhood because:
This lot was created as part of the Hap of Harbor Lights Estates, Section One.
(Copy of Nap included). Ali of the lots in Harbor Lights Estate are essentially
the same exact size. This lot is consistent with ail ot the lots in the
neighborhood. See document included showing all of the lot sizes of s~rrounding
(2) The waiver would recognize a 10t that is vacant and has historically been treaed and parcles.
maintained as a separate and independent residential lot since the date of its original
creation because:
The lot has always been vacant and treated as a separate and independent
residential lot by the applicant, as well as the predecessors in title.
The lot has always received a separate tax bill (see copy included),
(3) The proposed waiver and recognition will not create an adverse impact on the
physical or envkonmental conditions in the neighborhood or district because:
This is a residential netghborhood~ inwhieh the subject parcel is literally
the only remaining vacant parcel. Granting of the waiver will prove.lc for
future construction on not more than one dwelling with single family.occupancy.
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 planmng Board on Hay 11, 1965
(attach copy).
[] This lot was approved or shown on a map approved by the Southold Town Board
during 19 (attach copy).
[] This lot was approved by the Board of Appeals on
(please attach).
[] A search of Town records found no approvals or other action by the Town of
Southold, except for Application # __ in the Year (please attach copy).
Page 3 - APPLICATION FOR WAIVER TO UNMERGE PROPERTY
~ECEZVED
aOARo OF APPEALS
n/6/95
5~30/90
~ A search of Town records found a Certificate of Occupancy was issued9 / 12 / 65
for a dwelling or other purpose on SCTM Lot # (please attach copy).
1000-79-4-41
(Attach additional sheets if needed).
Ownt~P~cel ~ ....
John J. ~d)~le /'
Sworn t9 befo~ me this o~.D" day of /'~,~,~Cfi,' , 20~)
~"'/' No-tary Pubffc s-
Sworn to before me this ,~' day of /p~-c.~ ,20~
~ M~otary Publi7" ' ~'' -
ZBA 12/95; 3/06; 11/08
,~ECEIVED
LOT WAIVER QUESTIONNAIRE ~o,~o oF APPEAL~
What are the square footage and dimensions of this lot (subject of building department
merger applicaUon): 2o,ooo s.f. loo fi. by 2oo +-ft.
Date of first deed which created this lot: 9/29/66
Date of current deed to present owner: 1/z3/99
Owners' names of lot at current time: 5oim 3. ~J~ele
Date and name of subdivision (if any):
Size of remaining lot in the merger:
June 8, 1965 liap of Barbor Lights
Estates Section One
20,000
Were there any building permits issued in the past for this lot: Yes
If yes, please provide copy of former permit and map approved.
__ No _x
W ~ere there any County Health D~partment approvals in the past for either lot? Yes x
No __ If yes, please provide a copy. *See co No. z 2841 re Nealth ])ept. approval
dated 9/7/67
Were they any vacant land Certificates of Occupancy requested in the past?
Yes No x. If yes, please provide a copy.
Were there any other Town actions (approvals or denials) in the past regarding this
property (such as a pre:existing Certificate of OccUpancy for.a preexisUng building, a
variance, lot-line change, Trustees approval, or other type of application to build o~ use the
proPerty in any way)? Yes __ No x
If yes, please provide copy (if available), or explain:
Is there any building or structure, sucl~ as a patio, driveway, or other, overlapping the
deeded lot line which separates'the two merged lots?
No. x Yes __ If yes, please explain.
How many other vacant lots are on the same block and immediate ne ghborhood? z~o
Please note other approvals or other information about common ownership of these lots:
I am an owner of the subject lot and the above information is provided to the best of my
knowledge. (Cop]es noted above are attached.)
Dated: 3/24/10
ZBA$/27/99
R~CEIVED
QUESTIONNAIRE
FOR FILING WITH Z.B.A. APPLICATION
BOARD OF APPEALS
~yhee subject premises listed on the real estate market for sale?
s [] If yes, check if applicant is the Contract Vendee [] No
Are there any proposals to change or alter land contours?
[~o [] Yes, please explain on attached sheet.
1) Are there areas that contain beach sand or wetland grasses?
2) Are these labeled 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 you contacted the office of the
Town Trustees for a permit or other determination/jurisdiction? ll]A Please confirm status of your
inquiry or application with the Trustees: I~I/A If
issued, please attach copies of permit with conditions and approved map.
Is there a depression at or below five feet above m~ sea level, or sloping elevation near the area
of proposed construction? Please describe:
Are there any patios, concrete barriers, bulkheads, ripmp or fence that exist and are not shown on
the survey map that you are submitting at this time? l~Io (Please show area of these
structures on a diagram or survey map (or state "none" on the above line, if there are none.)
Do you have any construction taking place at this time concerning your premises? go
If yes, please submit a copy of your building permit and map approved by the Building
Department and describe:
G. Do you or any co-owner also own other land close to this parcel?
the proximity of your lands on your map with this application.
If yes, please label
H. Please list present usc or operations conducted at this parcel vacant
and proposed use vacant or single fatally residence
(examples: existing: single-family; proposed: same with garage or pool, or other description.)
A~t ~.1 _d~hgI~atur e ~nd ~at e 2/05; 1/07
J~an J. Abele
617.21
Appendix C
State Environmental Qualit~ Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED .4 CTIONS Only
PART I - Project Information (To be complete by Applicant or Project sponsor)
1. Applicant / Sponsor 2. Project Name
SEQR
RECEWED
BOARD
John J. Abele Waiver of Merger
3. Project location: Municipality County
'[ Southold
Suffolk
4. Precise location (Street address and road Intemectlons. p?omlnent landmarks, etc. or provide map)
500 Harbor Lights Drive, Southold NY 11971 (vacant lot)
255 Windjn~er Drive, Southold NY 11971 (improved parcel)
Is proposed action:
) NEW ( ) EXPANSION ( ) MODIFICATION/ALTERATION Waiver of Merger
Describe project bdetiy:
Waiver of Merger of taz lot 1000-71~2-12 (vacant lot) from adjoining parcel ta~ lot 1000-79-4-/+1 (iapoz~ed parcel).
7. Amount of land affected:
Initially: 0.46 acres; Ultimalety: 0.46 acres I
I
8. Will proposed action comply with existing or other existing land use resthctions:( ~'~ES ( ) NO I[ No, describe bdefly:
9. What is present land use in vicinity of project: (describe):
[(I ~'Residential ( ) Industhal ( ) Commercial ( ) Agricultural ( ) Park/Forest/Open Space ( ) Other
10. Does action I~.91ve a permit approval or funding, now or ultimately f~om any other Governmental agency,(Federal. State or Local) ?
( ) YES ( V~ NO If Yes, list agency(s) and pem~ll/approva/s:
11. Does any asp~,ef the action have a currently valid permit or approval?
( ) YES ( v')'NO If Yes1 list agency(s) and permit/approvals:
12. As a result of proposed action, will existing permit/approval require modification?
l( ) YES ( ~NO If Yes, iisi agency(s) and pen~nilJapprovals:
I certify that the information provided above is true to the best of my kn, owledge
JAppllcant/SponsorName: John J. Abele Date: 3/Zb/lO
If the action is in the te agency, complete the Coastal Assessment Form before proceeding with this assessment
APPLICANT
TRANSACTIONAL DISCLOSURE FORM
(FOR SUBMISSION BY OWNER and OWNER'S AGENT)
RECEt*VE~
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town o1~D O1~ ,~P~bttt;~
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.
YOURNAME: Abele, John J. and Olsen, David I/. (agent - attorney)
(Last name, first name, middle initial, unless you are applying in thc 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 }laiver of Merger
Special Exception
Other Activity:
Change of Zone
Approval of Plat
Exemption firom 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
Signature: ~ ~.~~.~
Print Name: /~n J~Abele -
AGRICULTURAL DATA STATEMENT a~CEtVEI)
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD ~
WHEN TO USE THIS FORM: The form must be completed by the applicant for any special use perml~'t, sit~*n~' F'g~
plan approval, use variance, or subdivision approval on property within an agricultural district OR within
500 feet of a farm operaiion located in agricultural district. All applications requiring an agricultural data
statement must be referred to the Suffolk County Department of Planning in accordance with Sections 239-
m and 239-n of the General Municipal Law.
t) Name of Applicant: John J. Abele
2) Address ofApplicant: P.O. Bom 997, Southold, l~/ 11911
3) Name of Land Owner (if other than applicant):
4) Address of Land Owner:
5)Descrip/ionofProposedProject: }/atver of Herger for tax lot lOOO-/l-Z-l_Z l:rom tax lot
1000-79-6-61.
6) Location of Property (road and tax map number): 500 Harbor Lights Drive, Southold, 1~ 11971
7) Is the parcel within an agricultural district? []Yes If yes, Agricultural District Number
8) Is this parcel actively farmed? [~rNo []Yes
9) Name and address of any owner(s) of land within the agricultural district containing active farm
operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through
the Town Assessors Office, Town Hall location (765-1937) or from any public computer at the Town Hall
locations by viewing the parcel numbers on/he Town of Southold Real Property Tax System.
Name and Address
(Please u,~e back side of page if more than six property owners are identified.)
The lot numbers may be obtained, in advance, when requested from either the Office of the Planning Board at
765-1938 or the Zoning Board of Appeals at 765-1809.
~~ 3 /26 /2010
Note: Si~e of~pl~licant Date
1. The local board will solicit commen~s from the owners of land identified above in order to consider the effect of the proposed actio'h
on t~cqr farm operation. Solicitation will. be made by supplying a copy of this statement.
2. Comments returned to the local board will be taken into consideration as part of the overall review of this application.
3. Copies of the completed Agricultural Data Statement shall be sent by applicant md/or the clerk of the board to the property owners
identified above. The cost for mailing shall be paid by the applic.ant 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
$OI3'I~OLD, NY 11971
TE~. 765-1802
PER1VIIT NO.
E~cam;~'ed ,20
Approved ,20
Marl
Phon~:
MAR - 9 2010
BLDG· DEPT.
TOWN OF SOUTHOtD
BuiIdiug Iuspeotor
RECEWED
APPLICATION FOR BLrLLDING PER1VIIT,
Date.
INSTRUCTIONS
BOARD OF APPEALS
March 9 ,2010
u. lh~ appacaUon MUST be c,omplot'ely tilted in by tTpewrite~ or in ink and submitted to th~ Building Inspector with
sets of plan% accurate plot plan to se, ale. Fee according.to schedule. .
b. Plot plan showmg location of lot and ofbrfildings on prenmses, rclation~h,p to adjo,mng prem. es or public streets
areas, and waterways.
c. The work cowred by this application may not be domm~nced before issuance of Building Pea-mit.
& Upon approval of this application, the Buildit/g Ii~pe,~br will t~sue a Building P~r..~t to the applicant. Such a
~hnli bo kept on thc premises avail~'ble for inspection throughout the work.
e. No building ~h~ll be ocoupiext or u~ed in whole or in part for any purpose what-so-cwr until a Cea'tificate of Ocoupm
is issued by the Bhilding Iuxpe. ctor.
APPLICATION IS I-IEK~2BY MAD~ to the Buildiug Dopartm~mt.£or the ismmuoo of a Build~ug'Po'mlt pursuant to the
B~lilding Zone Ord{n~co of the Towll of Southold, Sn~olk Collllly, Now York, mad other applicable Laws, Ordinances or
Regulations, fi ......
or the oonstruotiou of buildimga, additiom, or alteraflom or for removal or d~amolition aa h~rein described. The
applicant .agrees to comply with all applicable lav~s, or~;-~-~.~,s, building code, hotmigg cod% and cegulations, ~nd to
, .. ..
($i~atn~ of ~pl>llo~nt or,,~-,-, if a *orporation)
David Il. Olsen, a~ attorne7 for owner
P.O. Box ?06~ Cntehogue~ 1~ 11935
· · (lvf.il~g add. sa of applic, aut)
State whether applicant is owner, lessee, agent, architect, engineer, general conlzactor, elco~oian, pl-mber or builder
Attorney, for owner
Name ofcwner of premises .Jghn J. Abel. e
' ' (aa on.the tax roll or latest deed)
If applicant is a corporation, signattlre of duly ~xuthorized ~ffioer
(Name and t~fle of corporate officer)
Builders License No.
Plumbers License No.
Electricians License No.
Other Trade's License No.
Location of land on which propos¢~d work will be done:
500 Harbor Lig;hts Drive
House Number Street
Southold
Couaty Tax Map No. 1000 Semen 7! Block 2
~OO1Vl$1onHarbbr::Li~hts F.states, Section One Fil~dMapN0. 4362
Lot
Lot
' 12
17
~tate exisfinE use a~d occupancy ofprem/ses ~d mtenaea use and occupancy o~ proposea consu~cuon:,
/L ]~Xi~lgtl~O~ldOC.~allcy Vacant: Lot
b..~nt~ded llSe ~d o¢oL~p~oy. Single Fa,,~ty Residence
Nature of work (check which applicable): N~w Building.
Repair Removal Demolition
Ir'dwelling, number of dwelling units
If garage, number of cars
Addition Alteration'
Other Work ·
Fee
(Description)
(to be paid on filing this application)
Number of dwelling units on each floor
If business, c(/mmerCiai, or mixed occupancy, specify nature and extent of each ty~e of use.
Dimensions of existing structures, if.any: Front Rear .D~pth ~ '. ,~;i ~
Height Number of Stodes
Dimensions of Same structure With alteraflc ns or additions: Front,
Depth Height.
Dimensions of entire new construction: Front
Height
Size of lot: Front
0. Date of Purchase-
Number df
Rear.
Number of Stodes .
Rear Depth.
Name of Former Owner
Depth
R~ar
1. Zone or use district in which pr~a~ises are situated
2. Does proposed construction violate any zoning law, ordinance or regulation:
3. Will lot be re-graded
4. Names of Owner of premises
Name of Architect
Name of Contractor
Will excess fill be reraoved from pr*mlses: YES NO.
Address Phone No.
Address Phone No
Address phone No
TATE OF NI~W YORK)
SS:
:OUNTY OF Su~YOLK. )
5. Is thi~ property with4n. 100 feet ora tirhd wetland? *YES NO
· IF YES, SOUTHOLD TOWN TRUSTEES PERM/TS MAY BE REQUIRED
6. Provide survey, to scale, with accurate foundation plan and dd~tanees to property lines.
7. If elevation at any point on property is at 10 feet or below, must provide topographical rl~$~ on survey.
RECEIVED
SOARo OF APPEALS
DAVID W. OLSEN being duly swor~ deposes ~d sa~ ~t (s)he is ~e ~h~t
~me of~ si~i~g con~) above nme~ -
~)l-Ie is the Attorney for the owner, J6hn J. Abele
(Co-Nactor, Agent, Corporate Officer, ~tc.)
f said owner or ownem, and is duly authorized to perform or have performed the said work and to make and file this application;
~oallrm~t~n%cn~tsj~°n~s~;~rt~a~P~l~n%;~oth~J~%.ofkis knowl?dge and belief; mzd that thc work wi~ be
worn to before me this
9th day of Hatch 20
/ .
10
David W. OlseS~n~nm~lre of AppHcan~
RECEZVED
BOARD OF APPEALs
March 26, 2010
Waiver of Merger Application
Dear Zoning Board of Appeals:
Please be advised that I hereby consent for the law firm of Olsen & Olsen, LLP; David
Worthington Olsen; and Gary Flanner Olsen to represent me in connection with a Waiver
of Merger application with the Zoning Board of Appeals for tax lot 1000-71-2-12. I
consent to legal representation in connection with all aspects of this Waiver of Merger,
including, but not limited to, processing application as well as representation at the
heating. All notices can be sent directly to Olsen & Olsen, LLP.
Very truly yours,
Hand Delivered
Zoning Board of Appeals - Town of Southold
TOWN OF SOUTHOLD PROPERTY RECORD CARD
/'~-
OWNER STREET ~_~'~'~ VILLAGE DIST. SUB.
R ESg/6 S~S. VL. FARM COMM. CB. MICS. Mkt. Value
~NO IMP. TOTAL DATE RE~RKS
AGE BUILDING CONDITION
N~ NORMAL BELOW ABOVE
FARM Acre Value Per Value
Tillable FRONTAGE ON WATER
~o~land FRONTAGE ON ROAD
Meadowland DEPTH
blouse ~t~ BULKH~D
Fotal ] DOCK
M. Bldg.
Extension
Extension
xtens~on
POrch
Breezewoy
Garage
Patio. ~/~
Total '
COLOR
~.~, --" ..~"27Z~ Foundatioo
Bath
Floors
Int~rio~Fi"ish
Heat ~) fL
Rooms 1st Floor
Rooms 2nd Floor
Driveway
9
Dinette
K.
LR.
DR.
FIN. B
Basement
Ext. Walls
Fire Place
Type Roof
JRecreotion Room
D~me,~'/'¢,,~.~(
TRIM
/,~._ ?/_~_./z. TOWN OF SOUTHOLD PROPERTY RECORD CARD
OWNER STREET ,~-ED~'), VILLAGE,~ DIST. SUB.
-- ~- ~ ----~'l~(~l~ ~f S W TYPEOF BUILDING
R~S. S~S. VL g l{ [ARM CO~. CB. MICS. Mkt. Value
~ND IMP. TOTAL DATE RE~RKS
/ / '
AGE BUILDING CONDITION
N~ NORMAL BELOW ABOVE
FARM Acre ValUeAc rePer Volue
Tillable FRONTAGE ON WATER
Wo~lond FRO~TAGfi ON ROAD
Meodowlond DEPTH
House Plot BULKH~D
Total DOCK
03/24/2810
15:13
631727~
COUNTY
PAGE
~O~8,~S~olk Cq~nty, N. Y.," m~e by Otto W.
Ctcle cq ~lch' is nO~ hereby 'convG~md. ·
50 Eee~ f~ :he average h[~ water' m~rk on P~'COL%iC Bay , .~,
' ~ ~s~erly'~long s~d s~ree~ from ~ ~7. and hav~ng ~ depth 'o~
-~dia~el~.'~dj~cen=,and conC~uous'.=o t~e ~eac~ ,~rea
$~CT ~0 ~y State o~ facts an ~ccu~a~ 8U~'vQy 'may-shOw.
'~. ~. '; , , ' ~ , ~'~t ~..'
82/04
RECEIV~.c
BOARD OF AP~£/~[ ~,
03/2~/2010 15:13 B31727 ,2 COUNTY P~£ 03/04
: ~ew' Ybr~
'reezs os sno'~.~On ~ho e~[ed ' '
· . r. . mO p
.~ee: ;. Saifl bea~ j~'~qm .h. av~g~ a depth
a~ra~ kith Wa:cer' rk' o
f~ · -:., ~ n Peconic say
Cd ~'ark~ng,,'~e.a havzng 0 ~ro.ntage on
gh~s, Drive. of approxi~ to ~y '! 50 [e:e t,
s~aC& of ~ac.cs an accurate surly may',sh~.
~OARD OF gp;
d
of .
~ECEIVE¢
PF 29 2166 Standard N..Y. B~ T. U. 1~l~002 Bargain and Sale D~d~ with Covenant aga~st ~'s Acts - Indi~dual or Corpo~flon (S~gle Sh~t)
CONSULT YOOR ~WY~R B~R~ SI~NIN~ THIS INSTRffMHNT ~ THIS IN~iTROMSNT SHOULD B$ OSiD BY ~WYSRS ONLY.
THIS INDENTURE, m~e~e~ day of Nove~e=:~:~t~n h~dr~ ~d Sixty Six
B~HHN
F~DERICK ~ESE & ~ROLD ~ESE, of 855 sunrise Highway, Lynbrook,
..... RECEIVE~ New York
~qa~-o 9~a~ ~.p~ hue
JOHN J. ABELE & RUTH ANN ABELE, residing.at 85 ~u.w.~q~ ,
.Rockville Centre, N. Y.
party o£ the second p:~t,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable con-
sideration l~ald by the party of the second part, does hereby grant and rel~se unto the party of the
second part, the heirs or successors and assigns of th party of the second part f ~rever,
ALL that certain plot, piece or parcel Of land, with the buildings and imp'?vements thereon erected,
situate, lying and being in the To~ra of Southold, County of ,%uffolk and State of
New York, known and designated as Lot ~30, as sho'wn on a certain map
entitled "Mmp of Harbor Lights Estates, Section One, Bayview, Town
of Southold, Suffolk County, N. Y." made by Otto Id. Van Tuyl & Son,
Licensed Land Surveyors, Greenport, N. Y., and filed in the Office
of the Clerk of the County of Suffolk, on June 8;, 1965 as Map ~/)4362.
Together with an easement over the streets as shown on the filed map
herein to the nearest public highway.
Together with the use, in common with others, of the beach area and
parking area adjacent thereto; said beach area having a depth of
approximately 50 feet from the average high water mark on PeconiclBay,
and having a length of 900 feet more or less ~masured along the ~.
ordinary high water mark, and said parking area having a frontage on
the northerly side of Harbor Lights Drive of approximately 150 feet,
running westerly along said street from Lot #7, and having a depth of
not less than 150 feet northerly of Harbor Lights Drive. The parking
area shall be immediately adjacent and contiguous to the beach area
herein referred to.
SUBJECT to any state of facts an accurate survey may show.
SUBJECT to covenants, agreements, easements and restrictions affecting
said premises.
~n~Ix~~I~~~I~ZF~I~:~..~Ml~t'~ TO.G-ETHER w,th the
appurtenances and all the estate and rights of the party o~ the nrst part in and to said premises;
TO HAVE AND TO HOLD the premises herein granted unto the party o£ 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 any-
thing whereby the said premises have been exmumbered 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 ~si~m~artv part of
the total of the same for any other purpose, whj~v~i~-~'' of thi; ir~n
The. word "party" shall be constm6d as if it read "parties" sense ture so
IN WITNESS~/I~EREOF, the party of the first part has dui s de year first
above written.
u E 6056 A E254
STATE OF NEW YORK, COUNTY OF NASSAU ~.:
Onthe 3~fdayof November 19 66, be{oreme
personally came
F~DERICK ~ESE and ~ROLD ~ESE
to me ~ W ~ ~e ~divldu~ S d~ ~ ~d who
e~t~ ~e fore~ ~t, ~d ac~owl~ ~t
otary Public
STATE OF NEW YORK, COUNTY OF ~.:
O- the day of 19 , before me
personally came
to me known, who, being by me duly aworn, did depose and
gay that he resides ~t No.
that he is the ' ;
of
, the ~:orporation described
~nand ,w. hich %~cesu, te~. the foreg.o, tng instrument; that he
owe me sea~ of smd corporation; that the seal affixed
a~y~aeidd,mstr?n, ent. ~s such corporate se. all that it was so
ea ny oraer of the board of directors-of sai.d, corpora-
tion, and that he signed h name thereto by like order.
a04RD O~ ~.._.
STATE OF NEW YORK, COUN~4/..~ ~.~
On the day of 19 , before me
personally came
to me hown to be the individual described in and who
executed the foregoing instrument, and aekn0Wledged that
executed the same.
STATE OF NEW YORK, COUNTY OF
On the ' day of 19 , before me
personally came
~ am personauy acquainted, who, being by me duly
Sworn, did depose and say that he resides at No.
that he knows ;
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, saJd witnees,
at the same time subscribed h name as witness thereto.
Bargai Bee
With Covenant ~gainst Grantor's Acts
~itle No. /t~} ]~
/of F -
F~DERICK ~ESE & ~R0~ ~ESE
TO
JOHN J. ABE~ & RU~ ~ ABE~
INTER.COUNTY TITLE GUARANTY
and MORTGAGE COMPANY
CHARTERED 1927 [."~--~ IN NEW YORK.
TG
SECTION
BLOCK
LOT
COUNTY OR TOWN
Reeoyded At Request of
INTER-COUNTY Title' Guaranty and Mortgage Company
RETURN BY MAIL TO
RENSSELAER O. TERRY,
ATI'0RNEY-AT-LAW
$0UTHOLO, N. Y.
Zip No.
O : ~
RECORDED
NORMAN, E, KLIPP
~ Ol'l~'toJ~ ~uqq~
DIST
0100
SECT
071.00
BLK
02.00
LOT
012.00
RECEIVE~)
Bargain and Sale Deed, with Covonant 1~ Grantor'$ Acts-Individual or Corporation ~slnsl¢ ah~t)
THIS INDENTURE, made the 1 3 ~ day of January, nineteen hundred and ninety~D OF APPE,ti[.~
BETWEEN GILBERT POIROT and DOROTHY POIROT, as Trustees of the Poirot Family
Trust, dated 2/5/94, residing at 2 Surf Avenue, Islip, New York, 11751,
party of the first part, and
JOHN J. ,a~I~L~, residing at P.O. Box 997~Southold, New York 11971,
party of the second part,
WITNESSETH} that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid
by the party of the second party, 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 braidings and tmlawl~ements thercon~e[~t~, situate, lying and
being in the Town of Southold County of Suffolk and State of New Yor~n knoWn and deisgnafed as Lot Number 17.
as shown on a certain map entitled, "Map of Harbor Lights Estates, SeLtkq~h'~ae, Bayview, T0~Cn~,,o~ Southold, Suffolk
County, New York," made by Otto W. Van Tuyl & Son, Licensed Land Surveyors, Greenport, New York, and filed
in the Office of the Clerk of the County of Suffolk on June 8, 1965 as Map Number 4362.
BEING AND INTENDED TO BE those same premises conveyed to the party of the first part by Gilbert Poirot and
Dorothy Poirot, his wife, dated 2/5/94, recorded 8/15/94 in LIber 11689, Page 770. 505.
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; TOGETItER with the appurtenances and all the estate
and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein
granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the
said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part in compliance with Section 13 of the Lien Law, covenants that the party of the first part
will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund
to be applied first for the pmpos.e 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 work 'party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN '~I'I'Ih~F_,SS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
GILBERT POIROT, as Trustee
~Q~, as Trustee '
.11941P;725
STATE OF NEW YORK, COUNTY OF SUFFOLK SS:
On the t~ day of January 1999 , before me,the undersigned,
a Notary Public in and for said State, personally appeared
GILBERT POIROT and DOROTHY POIROT, as Trustees ,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s)
is(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument.
STATE OF NEW YORK, COUNTY OF SS.:
On the day of 1999 , before me personally
came to Hie
known, who being by me duly sworn, did depose and say that
he resides at Not,~, ,,~ ;
that he is the ' ' the corporation
described in and which executed the foregoing instrument; that
he knows the seal of said corporation; that the seal affixed to
said instrument is such corporate seal; that it was so affixed by
order of the board of directors of said corporation, and that he
signed h name thereto by like order.
notary
~ECEIVED .
STATE OF NEW YORK, COUNTY~RD OF AP§§.A. LS
On the day of 19 , before me,the undersigned,
a Notary Public in and for said State, personally appeared
, personally known to me
or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is(are) subscribed to the within
instrument and acknowledged to me that he/she/they executed
the same in his/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person
upon behalf of which the individual(s) acted, executed the
instrument.
notary.
STATE OF NEW YORK, COUNTY OF
SS.:
On the day of 19 , before me personally
came
the subscribing wimess to the foregq~g instrument, with whom
I
anl
personally
acquainted,
who
~g by me duly sworn, did
depose and say that he resides at No.
; that he knows
to be the individual described in and
who executed the foregoing instrument; that he,said subscribing
witness, was present and saw
execute the same; and that he, said witness, at the same time
subscribed h name as wimess thereto.
nota~
BARGAIN ANDSALE DEED
POIROT, GILBERT & DOROTHY, as Trustees,
TO
ABLE, JOHN
s,cno. 071.00
.~oc~ 02.00
LOT 012.000
COUNZY OR TOm Suffolk
RETURN BY MAIL TO:
M.K.M ABSTRACT SERVICES INC.
238 MINEOLA BOULEVARD
MINEOLA, N.Y 11501
(516) 742-4700
Robert C. Williams, Esq.
77 North Cemre Avenue, Suite 304
Rockville Centre, New York 11570
TITLE NO: 10-7404-77312-SUFF
Distdct: 1000
Section: 071.00
Block: 02.00
Lot: 012.000
Town of Southold
Southold, New York
Gentlemen:
FIDELITY NATIONAL TITLE INSURANCE COMPANY hereby certifies to the TOWN OF SOUTHOLD
that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned
property and properties immediately adjoining and finds:
SEE All'ACHED
And the records of the Suffolk County Clerk and/or Suffolk County Registrar disclose no other further
conveyance of any of the.foregoing lots other than as set forth.
FIDELITY NATIONAL TITLE INSURANCE COMPANY certifies that the above-captioned property has
been in single and separate ownership by .lohn .1. Abele and his/her predecessors in title since
prior to 6/30/1983 except as follows:
(see attached chains of title).
No searches have been made other than as expressly stated above. The Company's liabilib/under
this Certificate shall only be to the party to whom it is certified and such liability shall under no
circumstances exceed the amount of Twenty-Five Thousands Dollars ($25,000.00) and no policy of
title insurance can be issued based upon the information contained in the Certificate.
Dated: March 8, 2010
FIDELITY' NATIONAU tILE INSURANCE COMPANY
' SANDRA]. G~LESKI
Sworn to before me this
8th day_of March, 2010 . ,-~
Notary Public
ANN HLLL
Notary Public, State of New York
NO. 5032468
Qualified in Suffolk CouatyA
Commission ExpiresAugust29, ~[~
T~TLE NO. 10-7404-77312-SUFF
STATE OF NEW YORK) ss:
COUNTY OF SUFFOLK)
SANDRA ]. GOLESKI, being duly sworn deposes and says:
That he/she has had a search made of the records of the County Clerk of Suffolk County with
reference to an application for a variance affecting the following premises:
SCTM: 1000-071.00-02.00-012.000
That the said records indicate the following chains of title as to premises and adjoining lots since
prior to 6/30/1983.
SUB3ECT PREMTSES: 1000-071.00-02.00-012,000
Frederick Reese and Harold Reese
To
Gilbert Poirot and Dorothy Poirot, his wife
Gilbert Poirot and Dorothy Poirot, his wife
To
The Poirot FamilyTrust dated 2/05/94, Gilbert
Poirot and Dorothy Poirot, trustors and trustees
Gilbert Poirot and Dorothy Poirot, as trustees of the
Poirot Family Trust dated 2/05/94
To
John ]. Abele
LAST DEED OF RECORD
PREMISES NORTH: HARBOR LI'GHTS DRTVE
Liber 6045 cp 329
Dated: 9/29/66
Rec'd: 10/05/66
Liber 11689 cp 770
Dated: 2/05/94
Rec'd: 8/15/94
Liber 11941 cp 725
Dated: 1/13/99
Rec'd: 1/26/99
FIDELITY NATIONAL 'FI~-LE INSURANCE COMPANY
SANDRA ]. G~LESK!
Sworn to before me this
8th day of March, 2010
Notary Public
ANN HILL
Notary Public, State of New York
No, 5032468
Qualified ~n Suffolk County_,-~
Commission Expires August 29,
PREMTSES EAST: :1.000-07~.,00-02.00-0:1.3.000
Frank R. Jordan and Helen L. Jordan, his wife
To
Helen L. Jordan
Liber 6178 cp 154
Dated: 7/03/67
Rec'd: 7/03/67
Helen L. Jordan
To
Frank R. Jordan and Helen L. Jordan, his wife
Liber 8965 cp 192
Dated: 1/09/81
Rec'd: 2/05/81
Frank R. Jordan and Helen L. Jordan, his wife
To
Dennis Mulligan and Dorothy Mulligan, his wife
Liber 10335 cp 592
Dated: 4/24/87
Rec'd: 6/05/87
Dennis Mulligan
To
Dorothy Mulligan
Liber 11481 cp 479
Dated: 5/18/92
Rec'd: 6/11/92
Dorothy Mulligan
To
_lames G. Morgan
LAST DEED OF RECORD
Libel 12076 cp 890
Dated: 9/26/00
Rec'd: 10/10/00
PREM'rSES SOUTH: 1000-079.00-04.00-04L000
Frederick Reese and Harold Reese
To
John J. Abele and Ruth Ann Abele
Liber 6086 cp 253
Dated: 11/30/66
Rec'd: 12/15/66
Ruth Ann AbelediedaresidentofNassau Coun~ on 5/13/90.
LAST DEED OF RECORD
PREMI'SES WEST: WINDJAMMER DRIVE
FIDELITY NATIONAL TITLE INSURANCE COMPANY
/ - [NDRA ]. GO~ES'K~'
Sworn to before me this
8th day of March, 2010
Notary Public
RECEirVED
;BOARD OF AppEALS
ANN HILL
No,fy Publle, S~ale of New York
No. 5032468
Qualified in Suffolk County/~
Commission Expires Augus129, ~_[
3
~CE~VED
Tax Lots of surrounding neighborhood re Abele Waiver of Merger heating, showll{~l~ or APP£AL~
which lots are improved and which lots are vacant.
Tax Lot Number
Vacant or improved
Lot Size
1000-71-2-12 Vacant .46
13 Improved .46
14 Improved .46
15 Improved .46
20 Improved .44
10 Improved .86
7 Improved .45
6 Improved .46
5 Improved .45
4 Improved .45
3 Improved .45
2 Improved .46
1000-79-4-41 Improved .46
40 Improved .52
39 Improved .62
38 Improved .60
37 Improved .48
36 Improved .46
35 Improved .46
42 Improved .46
43 Improved .46
44 Improved .46
45 Improved .42
46 Improved .47
47 Improved .48
48 Improved .50
49 Improved .50
8 Improved .68
9 Improved .46
7 Improved .46
6.1 Improved .48
5 Improved .46
4.1 Improved .50
3 Improved .48
2 Improved .49
§ 280-10 ZONING § 280-10
aOARB OF -aPPeALS
D. Proof of merger. The Town shall require a person seeldng determination of merger to
provide any or all of the following documents for evaluation: [Amended 3-4-1997 by
L.L. No. 4-1997]
(1) Proof of the date when the lot was created and the size of the lot, together with a
copy of a legal description of the parcel, all to the satisfaction of the Town.
§ 100-12. Ex({eptior~. ~Amended 10-30-73 by LI'/No. 5-1973]
All of the tons off the foiloW/ng subd.~vision maps shall b~ excepted
from the lot area and lot w/dth requirements of this Chapter, and' the
loc areas and lot Mdths applicable to said lots shall be as shown and
designator on said subdivision ma.m: Green Acres: Stracrnors; -M. ar4on
,.~,anor:, Cleaves Point, Section' II; Fbrdham Acres, Section I: For3ham
Acres, Section [I; Sterling- Fiome~: EaStern q'
~nores, Sect/on l; Eastern
Shores. Sect/on [I; Eastern Shores, 8ecQ0h III; .EasmrnSnores.' :
Sect/on IV; Eastern Shores, SecQon ¢; .Southol~i Shores; Sunhy;
Shores: Moose Cove: Nassau Point; Deer' Park: Village Manor:, G.I.
Tut~ll: Edgetnere-Park: Willow ' i' ~ ' "
Terrace; S~ounacrest Woods;!
Gardiners Bay Estares. Sect/on' III; Fiarv~'st Fiomes, Sectioh l;
Bayview Woods Estates;-Willow Pain[; Fiarbor Lights_Esmr, e~_~e~oni
I: TerrL~_Wa~.,-s Bay Fiaven: Corey Cr~k lgstates; WeLq Creek
Estates: Nornhwc<~kq; Vista Bluff;-Jacksorm-Landin~ Benne~'~-Po .~i;
Rose.wood--Es'tate~; 'Sunset Knolls, Sec.[ion II; Smithfield Park;
Par~hse. P0mt; Fiarbor Lights E~r~_a, S~ction III: Fiig~h?vood;
N'unnakorna Waters; Yennecott Park;-~ownsview; South"i-Ia)bor
Home~, ~eqgmc Snores,. Sec~on I; Pecon,e ~omes, Secnon [: Peeonie
Homes, Section It; pee°nie ]Yay 0aim; Laurel Country E. smres; Orien¢
by-The-Sea, See~on FI; Cleaves Point, SeCt/on III
280:28.1 os- 15- 2007
FORM NO, 4
TOWN OF SOUTHOLD
BUILDING D~PARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
~CEIVED
~OA:~O OF APPEALS
EIERTIFIEIATE OF OEIP. UPANEIY
No.Z. 28~1 ...... Date ............ Sept .... 12 ..... , 19 6.~..
THIS CERTIFIES that the building located atl~lndJammer. I}r ............. StreEt
Map N~al~bO~ .L:}-gJ~&I¢l~. l ........... Lot No. 30 ...... Sou:bl~.old.,..N ,,Y... .......
conforms substantially to the Application for Building Permit heretofore filed in this office
dated ........ May .... 3 .. , 19.67. pursuant to which Building Permit No. 3k. 66~..
dated .......... l'~aM . .~ ..... 19.6~., was issued, and eonfomns to all of the require-
ments of the applicable provisions of the law. The occupancy for which this certificate is
issued is ... P~lYa~.e. one..fa~lly, d~elltng ....................................
The certificate is issued to ~O1~. AbeJ. e ...... .~wne~, ..............................
(owner, lessee or tenant)
of the aforesaid building.
Suffolk County Department of Health Approval .... .Sep¢;..?,. :L9.6~.. b~ .R....V_ill&.
FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
P. ECE~VED
~QARD OF APPEA/.~
CERTIFICATE OF OCCUPANCY
No Z19087 Date MAY 30, 1990
THIS CERTIFIES that the building ADDITION
Location of Property. 255 WINDJAMMER DRIVE SOUTHOLD
House No. Street Hamlet
County Tax Map No. 1000 Section 79 Block 04 Lot 41
Subdivision HARBOR LIGHTS Filed Map No. Lot No.
conforms substantially to the ~pplication for Building Permit heretofore
filed in this office dated MAY 17r 1988 pursuant to which
Building Permit No. 17063Z dated JUNE 6r 1988
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 ADDITION TO EXISTING ONE FAMILY DWELLING.
The certificate is issued to JOHN J. & RUTH ABELE
(owner).
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A
UNDERWRITERS CERTIFICATE NO.
PLUMBERS CERTIFICATION DATED
Rev. 1/81
N028816 AUGUST 19r 1988
/ Bd±lding Inspector
FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold,
R~CE~VED
~80A~D OF APPEALS
CERTIFICATE OF OCCUPANCY
NO Z-24016
Date NO%rEHBER 6, 1995
THIS CERTIFIES that the building. ADDITION
Location of Propert~ 255 WINDJAMMER DRIVE SOUT~OLD NY
House No. Street Hamlet
County Tax Map No. 1000 Section 79 Block 4 Lot 41
Subdivision Filed Map NO. Lot No.
conforms substantially to the Application for Building Permit heretofore
filed in this office dated MAy 11, 1995 ~ursuant to which
Building Permit No. 22812-Z dated JUNE 8, 1995
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 AN ADDITION TO AN EXISTING ON~ FAMILY DWELLING AS APPLIED
FOR.
The certificate is issued to
JOHN ABELE
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL
UNDERWRITERS CERTIFICATE NO. N367659
PLUMBERS CERTIFICATION DATED
(owner)
~a/A
OCTOBER 23, 1995
N/A
Rev. 1/81
/~lidin~ Ins~ctor
OFFICE ADDR EgSS:
473889 71.-2-12
OF SOUTHOLD ~
JIDATED REAL PROPERTY T~L
NOVEMBER 30, 2010 - TAXES BECOME A LIEN DI~I~IBER 1, 2009
IF THE WORD "ARREARS" IS PRINTED HERE SEE
COUNTY TREASURER'S NOTICE ~,
ON REVERSE SIDE.
610
OFFICE HOURS & PHONE
MON-FRI 8:00 AM TO 4:00 PM
631-765-1803 FAX: 631-765-5189
10 8559
~ECEIV
500 Harbor Lights Dr
0.46
320,916,530 1,727,334
311 Resvacland
Abele John J
PO Box 997
Southold, NY 11971-0931
12/3/09
Abele, John J
1,600 1,600
First Half: 8497 $841.24 12./30/08
Second Half: 8497 $841.24 5/28/09
I LEVY DESCRIPTION LEVY % TAXABLE VALUE
Southold School
Southold Libra~,
66.62%
2.19%
ASSESSED VALUE
TAX AMOUNT
1,600 723.448 1.50% 1,157.52
1,6,00 23~801 2.80% 38.08
100% OF FULL VALUE
TOTAL TAX AMOUNT
68.81%
Suffolk County Tax 1.52% 1,600 16~537 -3.60% 26.46
1.52%
Southold Town Tax 22.50% 1,600 I 244.380 5.80% 391.01
1,195.60
26.46
22.60% 391.01
NYS Real Prop TaxLaw 0.20% 1,600 2.152 -53.20% 3.44
MTA Payroll Tax 0.06% 1,600 .671 100.00% 1.07
Southold FD 5.00% 1,600 54.346 2.40% 86.95
Solid Waste District ] 1.90% 1,600 20.610 44.80% 32.98
WasteWater Distdct 0.00% 1 ;600 .045 ~2.70% :07
FIRST HALF TAX 868.79
7.16% 124.51
SECOND HALF TAX 868.79 TOTAL TAX LEVY · 1,737.58
DUE DEC 1, 2009 PAYABLE WITHOUT PENALTY TO JAN 10, 2010 DUE OEC. 1,2009 PAYABLE WITHOUT PENALTY TO MAY 31r 2010 SEE REVERSE
SEE REVERSE SIDE FOR PENALTY SCHEDULE FOR PENALTY SCHEDULE AND COUNTY TREASURER'S NOTICE. THiS TAX MAY BE PAiD iN ONE OR TWO iNSTALLMENTS
SECOND HALF ~ SOUTHOLD TAX LEVY ° 2009-2010
DETACH STUB AND RETURN WITH SECOND HALF PAYMENT ~ RETURN BOTH STUBS
FOR PAYMENT OF TOT,AL TAX, MAKE CHECK PAYABLE TO GEORGE R. SULLIVAN,
RECEIVER OF TAXES AND WRITE BILL NO. AND TAX MAP NO. ON FACE OF THE CHECK.
PAID BY: [] ASSESSED [] OTHER
Abele John J
SUFFOLK COUNTY TAX MAP NUMBER
473889 71.-2-12
AMOUNT DUE BILL NO,
868.79 8559
The following bank branches located within the Town of Southold accept payments during regular business hours:
Bridgehampton National Bank, Capital One and Suffolk County National Bank.
OFFICE }{OURS & PHONE
OFFICE ADDRESS:
53095 ROUTE 25 - PO BOX 1409 CO] MON-FRI 8:00 AM TO 4:00 PM
SOUTHOLD, NY 11971-0499 DECEMBER I 631-765-1803 FAX: 631-765-5189
473889 79.-4-41
OF SOUTHOLD ~,
) REAL PROPERTY T~L
NOVEMBER 30, 2010 TAXES BECOME A LIEN D]~I'BER 1, 2009
iF THE WORD "ARREARS" IS PRINTED HERE SEE
TREASURER'S NOTICE ~.
610
10 9561
255Windjammer Dr
320,916,530
1,727,334
0.46
STAR-BASIC
SCHOOL
210 1 Family Res
iI.,ll.lhll,ll,.llqllhl,,ihu,lllll..,lullll,h,lulhllll.
Abele John J
255 Windjammer Dr
PO Box 997
Southold, NY 11971-0931
Fimt Half: 9502 $3,533.58 12/30/08
Second Half: 9502 $3,533.59 5/27/09
LEVY DESCRIPTION LEVY% TAXABLE VALUE
Southold School 64.45% 6,540
Southold Library . 2.33% 7,200
12/3/09
AbeJe, John J
ASSESSED VALUE
723.448 1.50%
23.801 2.80%
1,300 7,200
100% OF FULL VALUE
TAX AMOUNT TOTAL TAX AMOUNT
4,731.35
171.37
66.78%
Suffolk County Tax 1.62% 7,200 16.537
Southold Town Tax 23.97% 7,200
1.62%
I 244.380
NYS Real Prop TaxLaw 0.21%
MTA Payroll Tax 0.07%
Southold FD 5.33%
Solid Waste District 2.02%
Waste Water Distdct 0.00%
23.97%
-3.60% 119.07
5.80% 1,759.54
7,200 2.152 -53.20% 15.49
7,200 .671 100.00% 4.83
7,200 54.346 2.40% 391.29
7,200 20.610 44.80% 148.39
7,200 .045 -270% .32
4,902.72
119.07
FIRST HALF TAX 3,670.82
DUE DEC 1,2009 PAYABLE WITHOUT PENALTY TO JAN lO, 2010
SEE REVERSE SIDE FOR PENALTY SCHEDULE
7.63% 560.32
SECOND HALF TAX 3,670.83 TOTAL TAX LEVY · 7,341.65
PAYABLEWiTHOUTPENALTYTOMAY31,2010 SEEREVERSE THIS TAX MAY BE PAID IN ONE OR TWO INSTALLMENTS
S]DE FOR PENALTY SCHEDULE AND COUNTY TREASURER'S NOTtCE
SECOND HALF ~ SOUTHOLD TAX LEVY ° 2009-2010
DETACH STUB AND RETURN WITH SECOND HALF PAYMENT ~ RETURN BOTH STUBS
FOR PAYMENT OF TOTAL TAX, MAKE CHECK PAYABLE TO GEORGE R. SULLIVAN,
RECEIVER OF TAXES AND WRITE BILL NO. AND TAX MAP NO. ON FACE OF THE CHECK.
PAID BY: [] ASSESSED [] OTHER
Abele John J
SUFFOLK COUNTY TAX MAP NUMBER
473889 79.-4~-1
AMOUNT DUE BILL NO.
3,670.83 9561
The following bank branches located within the Town of Southold accept payments during regular business hours:
Bridgehampton National Bank, Capital One and Suffolk County National Bank.
R~CE~VED
GARY FLANNER OLSEN
ATTORNEY AT LAW
OLSEN ~ OLSEi"]2 L.L.P.
ATTORNEYS AT LAW
BOARD OF APPEALS
D^WD ~,7ORTHINGTON OLSEN
ATTORNEY AT LAW
32495 MAIN ROAD · EO. BOX 706 · CUTCHOGUE, NEW YORK 11935-0706
PHONE 631-734-7666 FAX 63I 734-7712 olsenlaw@optonline.net
March 24,2010
Re: Tax Map 1000-71-2-12
Property Owner: John J. Abele
To Whom It May Concern:
Enclosed herewith please find an Application for Waiver to Unmerge Property for tax lot
1000-71-2-12. This is a vacant lot in Harbor Lights (lot 17 on Map of Harbor Lights
Estates, Section One) and is owned by John J. Abele, who purchased the property on
January 13, 1999.
Mr. Abele and his wife Ruth Ann Abele purchased the adjoining parcel known as tax lot
1000-79-4-41 and (lot 30 on Map of Harbor Lights Estates, Section One) on November
30, 1966. This parcel is improved with a single family dwelling (CO # Z 2841 issued
9/12/1967). Ruth Ann Abele passed away on May 13, 1990.
I am also enclosing herewith the following:
1) Check payable to Town of Southold in the amount of $400.00
2) Copy of current deeds for tax lots 1000-71-2-12 and 1000-79-4-41
3) Copy of original deed for tax lot 1000-71-2-12
4) Single and Separate Search from Fidelity Title
5) Copies of surveys for tax lots 1000-71-2-12 and 1000-79-4-41
6) Copy of death certificate for Ruth Ann Abele
7) Copies of Property Cards for tax lots 1000-71-2-12 and 1000-79-4-41
8) Transactional Disclosure Form
9) ZBA Questionnaire
10) Lot Waiver Questionnaire
11 ) Notice of Disapproval dated 3/18/10
12) Copy of Subdivision Map for Harbor Lights Estates Section One
13) List of neighboring parcels showing all are improved and their sizes
14) List of exempt subdivision maps from prior code, showing Harbor Lights Estate,
Section One which would have previously made the application for this parcel
unnecessary.
15) Copies of Certificates of Occupancy
16) Copies of separate tax bills for each parcel
Please contact my office if you need any further information. ~OARr~
HAND DELIVERED - TOWN OF SOUTHOLD ZON1NG BOARD OF APPEALS
DAVI'I~WORTHINGTON OLSEN
ELIZABETH A. NEVILLE, RMC, 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
March 30, 2010
Zoning Appeal No. 6386
Transmitted herewith is Zoning Appeals No. 6386 David W. Oisen for John J. Abele - the
Application to the Southold Town Zoning Board of Appeals Waiver to Unmerge Property. Also
enclosed is the Applicant's Lot Waiver Questionnaire, Questionnaire, Short Environmental
Assessment Form, Transactional Disclosure Form, Agricultural Data Statement, Cover Letter
from David W. Olsen Dated March 24, 2010, Notice of Disapproval from Building Department
Dated March 18, 2010, Copy of Building Department Application with Disapproval Dated
March 18, 2010, Letter from David W. Olsen Listing Requested information sent Dated March
26, 2010, Authorization Letter from John J Abele to Olsen & Olsen to Represent him in this
Matter, Copy of Ruth Ann Able Certificate of Death, Copy of Property Record Cards for 255
Windjammer Drive & 500 Harbor Light Drive, Copy of Deed for Lot #17 Dated September 29th
1966, Copy of Deed for Lot #30 Dated November 30th 1966, 3 Page letter from Fidelity National
Title Insurance Company Searching Chains of Title for Property, Copy of Survey of 500 Harbor
Lights, Copy of survey of 255 Windjammer Drive Showing Construction as it Exists, 2 Pages of
Suffolk County Map of Harbor Lights Estates Section 1 Filed June 8, 1965, List of which lots are
improved and which lots are vacant, Copy of Zoning Code with Lot Subdivision Exceptions,
Certificate of Occupancy Z 2841 for Lot #30 Windjammer Drive, Dated September 12, 1967,
Certificate of Occupancy No Z19087 for Lot g41 255 Windjammer Drive for Addition Dated
May 30, 1990 Certificate of Occupancy No Z- 24016 for Lot g41 255 Windjammer Drive for
Addition Dated November 6, 1995, Copy of Tax Bill for Lot 71.-2-12 & 79.-4-41.
eTown of Southold
P.O Box 1179
Southold, NY 11971
Date: 03/30/10
* * * RECEIPT * * *
Receipt~:
75449
Transaction(s):
1 1 Application Fees
Check#: 2479
Reference
6386
Total Paid:
Subtotal
$150.00
$150.00
Name: Abele, John J
P O Box 997
255 Windjammer Lane
Southold. NY 11971
Clerk ID: CAROLH
Internal ID: 6386
OLSEN ~ OLSEN, L.L.E
ATTORNEYS AT LAW
GARY FLANNER OLSEN
ATTORNEY AT LAW
~AVID ~Y,]ORTHINGTON OLSEN
ATTORNEY AT LAW
32495 MAIN ROAD · EO. BOX706 · CUTCHOGUE, NEW YORK l1935-0706
PHONE 631-73'1-7666 FAX 631 734-7712 oJsenlawOoptonline.net
RECEIVED
Jtme 30, 2010
Re: John J. Abele
Waiver of Merger
1000-71-2-12
BOARD OF APPEALs
Dear Board Members:
I wish to express my thanks to you for rendering a favorable decision in re the above
matter, and particularly in making that decision the morning of the hearing so that Mr.
Abele could accommodate his purchaser in connection with the federal stimulfi~dit.
I am aware that it is not the normal policy of the board to render the decisiofi/at th~
heating so your cooperation and courtesy is greatly appreciated. / /
Very truly yo~v~~ //
GFO:lmk
Southold Town Zoning Board of Appeals
P. O. Box 1179
Southold, NY 11971
RECEIVED
BOARD OF APPEALS
Board of Appeals
Town of Southold
Michael and Miriam Lastoria
2330 Anchor Lane
Southold, New York 11971
RECEIVED
;~OARD OF APPEALS
June 12, 2010
To Whom It May Concern:
We have been residents of Harbor Lights and neighbors of John Abele since
1988. We hope that you will act favorable and grant Mr. Abele a waiver of
merger and allow the recreation of two separate parcels on Windjammer.
The property has always been kept so beautifully, an asset to our Harbor Lights
community! We look forward to having new neighbors in the house at 255
Windjammer and to having Mr. Abele continue to own the lot. It is maintained as
a beautiful park like area.
Again, we are in favor of you granting waiver of merger.
Respectfully,
Gary and Mariella Ostroski
855 Brigantine Drive
Southold, NY 11971
June 15, 2010
BOARD OF APPEALS
Southold Town Board of Appeals
C/o Olsen & Olsen
P. O. Box 706
Cutchogue, NY 11935
Gentlemen:
RE: 255 Windjammer Drive &
500 Harbor Lights Drive
Southold, NY 11971
Our neighbor, John J. Abele has applied for a "waiver of merger" to reestablish two
separate parcels of land near our home. We hope you will act favorably with his request.
Thank you, for your continued service to our community and consideration of our
neighbor.
Sincerely,
G~ski
Mariella Ostroski
~ : ~VED
BOAR~ OF Al'PEALS
RECE~,/ED
BOARD OF APPEALS
Robert C. Williams
465 Windjammer Drive
Southold NY 11971
RECE~I/ED
BOARD OF AppEALS
June 15, 2010
Board of Appeals
Town of Southold
Southold, NY 11971
Re: Application of John J. Abele
255 Windjammer Drive
Dear Members of the Board:
Please be advised we are in favor of the alSplication of John Abele for a waiver of
merger of 255 Windjammer Drive and 500 Harbor Lights Drive. While contiguous, the
lots are not parallel and create an "L" shape. Harbor Lights Estates was developed in the
late 1960's as a community of half acre parcels and this merged parcel would not be in
keeping with the neighborhood.
From conversations with Mr. Abele, we know it was never his intent to merge the
parcels. We urge your favorable consideration of his application.
~be~C. wtrUly yours,
RECEIVED
To: Southold Board of Appeals
6/14/2010
To whom it may concern,
~OARD OF APPEALS
Please be advised that my wife Carol and I are not opposed to the request, by John
Abele regarding his application of a "waiver of merger" of his properties located at 255
Windjammer Drive, Southold.
Respectfully submitted,
Nicholas Cordone
250 Brigantine Drive
Southold, NY 11971
Office Location:
Town Annex/First Hoor, 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 Fax (631) 765-9064
LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
WEDNESDAY JUNE 30, 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 1'179, Southold, New York 11971-0959, on WEDNESDAY JUNE 30~ 2010:
10:00 A.M. JOHN J. ABELE #6386. Request for Variances from Code Section 280-
10(A) based on an application for building permit and the Building Inspector's
March 18, 2010, Notice of Disapproval concerning waiver of merger which states
that the nonconforming lots shall merge 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 located to the south
identified as SCTM #1000-79-4-41 at; 500 Harbor Lights Dr., Southold, NY.
SCTM#1000-7t -2-12.
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: Vic ki.Toth~,Town. Southold.ny.us.
Dated: May 27, 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 1t79
Southold, NY 11971-0959
ZONING BOARD OF APPEALS
MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building,
P.O. Box 1179 Southold, NY 11971-0959
(631) 765-1809 Fax 765-9064
LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor
54375 Main Road and Youngs Avenue, Southold
website: http://southtown.northfork.net
June 1, 2010
Re: Town Code Chapter 55 - Public Notices for Wednesday, June 30, 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 June 14th:
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 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 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 June 21st: 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 June 22st: 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 Postin.q for receipt by our office before June 28th, 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:
NAME:
ABELE, J.
SCTM #:
71
12 from 79-4-41
VARIANCE: WAIVER OF MERGER
REQUEST:
UNMERGE LOTS
DATE: WED., JUNE 30, 2010 10 AM
If you are interested in this. project, you may review the file(s) prior to the
hearing during normal bus~ness days between 8 AM and 3 PM. ZONING
BOARD OF APPEALS-TOWN OF SOUTHOLD 765-1809
,~ ""q' ,~ 9814
;-~K~ 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
17th day of June, 2010.
Principal Clerk
Sworn to before me this
2010.
LEGAL NOTICE
SOUTflOLD TOWN
ZONING BOARD OF APPEALS
WEDNESDAY JUNE 30, 2010
PUBLIC HEARINGS
NOTICE IS HEREBY GIVEN, pur-
suant to Section 267 of the Town Law and
Town Code Chapter 280 (Zoning),Town
of Seuthold, the following public hear-
ings will be held by the SOUTHOLD
TOWN ZONING BOARD OF AP-
PEAL~ at the Town Hall, 53095 Main
Road, P.O. Box 1179; Southold, New
York 11971-0959, on ~
Zone: R-80. ('Ihe Z~in$ Board of Ap-
35 feet, (2) less than the code required
setback from a bulkhead of 75 feet
at; 750 West Lake Dr., Southold, NY.
SC'I'M#1000-90-2-1. (adj. to Little Pe-
conic Bay and dug Inlet)
10:30 A.M..akNDREW GREENE
~6387. Request for Variances from Code
Section 280-116(A) based on an appilca-
tion for building permit and the Build-
lng Inspector's March 24,2010, Notice of
Disapproval concerning construction of
an accessory in-ground swimming pool
at less than the code required setback
from a bluff of 100 feet at; 30653 Route
48, Pecouic, NY. SCrlvl#1000-734-5,
(adj. to Long Island Sound)
l~.g0 A~M. THOMAS and NANCY
~ Request for Vari-
ance from Code Section 280-124, based
on an application for building permit
and the Building Inspector's November
20, 2009, Updated February 18, 2010,
}Notice of Disapproval concerning "as
built!' deck addition at less than the code
required front yard setback of 35 feet
at:3r~3 Manhasset Rd., Greenpori, NY._
SCTtg[#100043-1-9.
ll.'0OA.M~ CHARLES MATIINA
(BELLMATF PROPERTIES. LLCI
~6381. Request for Variance froto Code
Section 2~0-124, based on an applica-
tion for building permit and the Build-
ing Inspector's March 1, 2010, Notice of
Disapproval concerning deck additions
at less than the code required front
yard setback of 35 feet at; 545 Koke Dr.,
Southold, NY. SCTM#1000~87-5-14.
11:15 A~I. FRANK and DONNA
SCAROLA and DONNA PERRIN
~6382. Applicants request a Special Ex-
ception under Section 280-13B(14),, The
Applicants are the owners requesting
authorization to expand kn Accessory
Bed and Breakfast, accessory and inci-
dental to their residential occupancy in
this single family dwelling, from three
(3) bedrooms to five (5) bedrooms fo/
lodging and serving of breakfast to the
B&B casual,transient roomem Location
of Property: 4850 Sound Ave., Mattitock;
CTM 121-3-6.
11'30 A.M~ JOSEPH E GONZ ALEg
#6384. Request for Variances from Code
Section 280-116 based on an application
for building permit and the Building In-
spector's Amended D~cember 10, 2009,
Updated Marcll 9, 2010, Notice of Dis-
approval eoncerding"as built" rear deck
and existing sheds, at less than the code
required setback from a bulkhead of 75
thet at; 2700 glo Juie Lane Mattituek,
NY. SCTM#1000-122-4-14. (adj. to James
Creek)
11~$ A.M. ALEXANDER L. and
TRACY M. SUTYON #63~ Request
for Variances from Code Section 280-18
based on an application for building per-
mit and the Building Inspector's October
14,2009,Updated March 18,2010, Notice
of Disapproval concerning proposed two
lot subdivision, with total lot area less
than the code required 80,000 square
feet for two lots at; 1160 North Bayxdew
Rd., Seuthold, NY. SCTM#1000-78-9-54
& 7~. Zone: R-40.
NOTARY PUBLiC-SI'ATE OF N~W YORg
No. 01-VO6105050
Qualified in Suffolk Cout'dy
Carryover Heatings, continued from
prior meetings and pending additional
information:
Adjourned from Public Hearing
March 25, 2010:
Adjourned from Public Hearing Feb-
ruary 25, 2010:
1-.30 P.M. MARC and DEIRDI~Ir
SOKOL # 6318
Adjourned from Public Hearing
April 22, 2010
2~-00 PM. NICK MIHALIOS #6361
The Board of Appeals will hear all
persons, or their representatives, dealt-
lng to be heard at each hearing, andlor
desiring to submit written statements
before the coni:lusion of each hearing
Each hearing will not start earlier than
d6signated above. Files are available for
review during regular busine~ hour~
and prior to the day of the heanng. If
you have qu~tions, please do not hesi-
tate to contact our office at (631) 765-
1809, or by e-mall: Vicki. Toth~Town.
Southold.ny.u~.
Dated: June 9, 2010
ZONING BOARD aP APPEALS
LESLIE KANES WEISMAN, CHAI~-
PEI~ON
BY VICKI TOTH
54375 Main ROad (Office Location)
53095 Main Road 0vlallingfGS~S)
P.O. Box 1179
Seuthold, NY 11971-0959
9814-1T 6/17
GARY FLANNER OLSEN
ATTORNEY AT LAW
32495 MAIN ROAD
PHONE 631-734-7666
OLSEN ~ OLSEN, L.L.E
ATTORNEYS AT LAW
DAVID ~]ORTHINGTON OLSEN
ATTORNEY AT LAW
· EO. BOX 706 · CUTCHOGUE, NEW YORK 11935-0706
FAX 631-734-7712 olsenlaw@optonline.net
June 28, 2010
Re: John J. Abele
1000-71-1-12
Waiver of Merger
Dear Vicki:
I am enclosing herewith the following:
1. Affidavit of Sign Posting.
2. Green card for Gregory and Deborah Rose.
3. More letters in support from neighbors.
Very truly yours,
DWO:lmk
Enclosures
Southold Town
Zoning Board of Appeals
Atto: Vicki Toth
53095 Main Rd.
P. O. Box 1179
Southold, NY 11971
OLSEN ~ OLSEN~ L.L.E
ATTORNEYS AT LAW
GARY FLANNER OLSEN
ATTORNEY AT LAW
DAVID x,~ORTHINGTON OLSEN
ATTORNEY AT LAW
32495 MAIN ROAD · EO. BOX 706 · CUTCHOGUE, NEW YORK 11935-0706
PHONE 631-734-7666 FAX 631-734-7712 olsenlaw@optonline.net
RECEIVED
BOARD OF APPEALS
To Whom It May Concern:
Enclosed please find green cards from 7 of the neighbors. We will send the final green
card under separate cover. The original certified mailing sent to Nicole Douillet (1000-
71-2-20) was returned marked undeliverable to the address in New York City as given to
us by the Assessor's Office. In response we sent a certified letter to Nicole Douillet at
her Southold address, as well as to her work address. We are including those certified
receipts as well. The certified mail which was sent to the Southold address was also
returned as undeliverable. However, she signed for the certified mailing which was sent
to her work address and the green card is included.
I am also sending 5 letters which I received from neighbors all in support of Mr. Abele's
Waiver of Merger Application.
DAVID WORTHINGTON OLSEN
DWO:lmk
Enclosure
Southold Town
Zoning Board of Appeals
Attn: Vicki Toth
53095 Main Rd.
P. O. Box 1179
Southold, NY 11971
f~tr°Matthew C. Camp. bell & Jacqueline M.~
[~..~..~x..~'..7.00 Harbor L.i. tl.h. ts Dr.
$2.80
$2.30
t2.80
$2.30
.$ $$.71
)6'11/2010
~..ro Nicole Douillet Title & Co.
P-, ~'/~Y~.: .......................................................
~-~om=~. 11 ................
...................... ..M..a. dl~o.n Ay.~.
Gregory Rose
j Deborah Rose
355 Wind. jammer Dr.
Southold, NY 11971
Nicholas Cardone and
Carol Cordone
250 Brigantine Dr.
Southold, NY 11971
Bruce Romboli and Edith Romboli
240 Windjammer Dr.
Southold, NY 11971
James G. Morgan
600 Harbor Lights Dr.
Southold, NY 11971
Olive R. Penfield
515 Harbor Lights Dr.
P. O. Box 1914
Southold, NY 11971
Kenneth A. Peterson and
Ema J. Peterson
615 Harbor Lights Dr.
Southold, NY 11971
/
Nichole Douillet
105 Duane St., Apt 45E
New York, NY 10007
Matthew C. Campbell and
Jacqueline M. Campbell
700 Harbor Lights Dr.
Southold, NY 11971
1000-79-4-40
1000-79-4-44
1000-71-2-11.2
1000-71-2-13
1000-7 I-2-3
1000-71-2-2
1000-71-2-20
1000-71-2-14
s(~g'~ ! A L
USE
~ ~ S5.54 06/0~/2010
~).00
$ ~.~ 0~/~/2010
~ /~r°James G. Morgan
[~,.**g~*'*~;;~-o;--r~;~-a"~-~: .......................
f~';'~,'~ .....................................................................
I Southold! NY 11971
IAL
$2.3~
USE
I s~E~F~FCIAL USE I
m
r*-
$ ~5.54
/'03 ~
06/08/2010
I ~~CIAL USE
,Bruce and Edith Romboli
Apt NO., . .
orPOeoxNo. 240 Wzndoammer Dr.
/~'~p*~ .................................................................... 1
Southold, NY 11971 [
~ ]~enneth A. Peterson and Erna Peterso~
[ ~',ii,zx~:i .......................................................... --!
/~ ~ ..e~...~....6_l_5.....H..a_r_b..o..r....L...i.g.h.. t s Dr. /
[caY'~;ld, NY 11971 .............................. -I
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD:NEW YORK
In the Matter of the Applice/ion of
John J. Abele
(Name.' of Applicants)
CTM Parcel #1000- 7~ 2
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
RECEIVED
JUN 1 12010
BOARD OF APPEALS
AFFIDAVIT
OF
MAILINGS
I, David Worthin§ton 01sen .residing'at 2025 0akla~n Ave.
Soul;hold , New York, being duly~swom, 'depose and say that:
2010
~ On the 9th day of. Jtme , 21OD . I personally mailed at the
United: States'Post Office in c..~.-h .... ,.New York, by CERTIFIED
MAIL, RE'I~LIRN'RECEIPT REQUESTED, a true copy of the'attached Legal
Notice in prepaid., enyeJopes addressed to current owners shown on the current
asseSsmenLtoll verified fr6m the offi~.ial records on file with the ( i Assessors, 'or
(') County Real Property Office' Soui:hol~t ., for every
.property which abuts.and is 'across a publi~ or private street, or vehicular right-of-
way of reCOrd, surrounding the appli~,ant's,.~rope~/
(Signature)
Sworn to before me this 9th ' ''*
· -dayo. f June , ~ ~2~102OlO
v / '(NotarY'PublJc)' "~' LO~.~A,.~ :<LO.~.
Commission Exo,r.s NOV. 30 ~)~O/~
. PLEASE list, on the. back of .this Affidavit or on.a sheet of paper, the Io[ numbers
ne~ to the oWner names .and addresses for'which notices were mailed. Thank
yOU:
OLSEN ~ OLSEN, L.L.E
ATTORNEYS AT LAW
GARY FLANNER OLSEN
ATTORNEY AT LAW
DAVID WORTHINGTON OLSEN
ATTORNEY AT LAke
PHONE 631-7.34-7666 FAX 631 734 7712 olsenlaw@optonline.ner
~ RI:¢EIYED
,ION 1 1 NIO
June 10, 2010
BOARD OF APPEAL~
Re: John J. Abele #6386
Hearing June 30, 2010
Dear Ms. Toth:
Enclosed please find the Affidavit of Mailings, along with the white receipts in re the
above matter. I will forward the green receipts as soon as I receive them back.
Very truly yours,
DWO:lmk
Enklosures
Zoning Board of Appeals
Attn: Vicki Toth
53095 Main Rd.
P. O. Box 1179
Southold, NY 11971
AVID WOR-TI~I~O~)N O~
· Complete items 1, 2,,and 3. :Also complete
item 4~f Restricted Delivery is desired
· Print your name and address on the reverse
so that we can return the dard to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
Matthew C. Campbell
& Jacqueline M. Campbell
700 Harbor Lights Dr.
Southold, NY i1971
O Agent
Received by (p C. Date of Delivery
niteml? [] Yes
If YES, el [] No
Mail [] Express Mail
[] Registered Return Receipt for Merchandise
[] Insured Mail '~ C.O.D.
4. Restricted Delivery? (Extra Fee)
2. Article Number [] Yes
PS Form 3811, August 2001 Domestic Return Receipt
· Complete items
item 4 if Restricted Oellvery is desired.
· Print your name~r2~:l ~l~lb.~,l~l~t~tlvelj~lk,
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addre~ed ~:
Nicole Douill;~ Title & Co.
Credit Suisse Holdings USA in
11 Madison Ave.
New York, NY 10010-3643
'. Article Number
(Transfer from service
· s Form 3811, ~ 2001
O. Is delivery address different from item 17 [] Ye
If YES, enter delivery address below:
3. Service Type
[] Certified Mail [] Express Mail
[] Registered [] Return Receipt for Mere
[] Insured Mail [] C.O.O.
4. Restricted Delivery? (Extra Fee)
7004 0750 0003 3400 0779
amplete items 1, 2, and 3. Also complete
:~m 4 if RestriCted Deflvety s desired.
nt your name and address on the reverse
, that we can return the card to you.
[ach this card to the back of the mailpiece,
on the front if space permits.
Domestic Return Receipt
· James G. Morgan
0 Harbor Lights Dr.
uthold, NY 11971
n 3811,Au~1
A. ' nature
ed ., No
~ R~iete~d ~ Return Receipt for Mer~hand~
~ Insu~ Mail C,O.O.
4. Restri~ Deliver? (Extm F~) ~ Yes
7004 0750 0003 3400 0717
DOmestic Return Receipt
102595-02-M-0835
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
· Print your name and address on the reveme
so that we can return the card to you.
· At~ach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addm~ed to:
Olive R. Penfield
515 Harbor Lights Dr.
Southold, NY 11971
2. Article Number
(Transfer from service label)
PS Form 3811, August 2001
· Completo items 1, 2. and 3. Also complete
item 4 if Restricted Delivery Is desired.
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailplece.
or on the front if space permits.
Nicholas and Carol Cordone
250 Brigantine Dr.
Southold, NY 11971
B. Received by (
If YES, enter delivery
C. Date of Delivery
3. Service Type
~Certified Mail [] Express Mail
J [] Registered r~Return Recel~ fo~ Merchandise
J~r-~ Insured Mai~l _r-I C.O.D~
J 4. Restricted DeUvery? (Extra F~e) D Yes
Domestic Return Receipt 1
3. Sen. ice Type
[] Registered ,JJ~Retum Receipt
?9 Insured Mall [] C.O.D.
4. I~est~cted D~ k~' (Ex~ Fee)
2..Ntlcle Number
~~ 7004 0750 0003 3400 0694
Ps Form 3811, February 2004 Domestic Retum Re¢aipt
· Complete items 1,2, and.G: Also complete
item 44f Restrlnted Dellve~ Is desired.
· Pdnt your name and address on the reverse
so that we can retum the card to you.
· Attach this card to the back of the mailplece,
or on the front If space permits.
1. /~tlcfe Ai~lres~ed ~:
Bruce and Edith Romboli
240 Windjammer Dr.
Southold, NY 11971
B. Recaived I~
D. Is deliver
2. Afllaie Number
(Transfer #om ~n4ce febe0
PS Form 3811, Februa~ 2004
3. Se~ice Type
~""Ce~tlfled Mall [] Expre~ Mail
[] Registered ,~"Retum Receipt for Merchandise
[] Insured MaLl [] C.O.D.
4. Restricted Dai~very? (Exba Fee) rlyes
7004 0750 0003 3400 0700
ZON1NG BOARD OF APPEALS
TOWN OF SOUTHOLD: NEW YORK
In the Matter of the Application of
John J. Abele
(Name of Applicants)
Regarding Posting of Sign upon
Applicant's Land Idontified as
1000- 71 2 - 12
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
AFFIDAVIT
OF SION
POSTING
[, David W. Olsen
residing at 2025 Oaklawn Avenue, Southold
, New York, being duly sworn, depose and say that:
On the 21st day of June, 2010 _, I personally placed the Town's official
Poster, with the date of hearing and nature of'my application noted thereon, securely upon my
property, located ten (10) feet or closer from the street or fight-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 remaLned in place for seven days prior to t~/at date of
the subject hearing date, which hearing date was shovm to be June 30, 2010
Sworn to before me tlhs
day of ~7~e- , 20~o
(Signature)
Office Location:
Town Annex/Fa'st 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 SOUTHOLD
Tel. (631) 765-1809 Fax (631) 765-9064
April 1, 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 #6386 Owner/Applicant: ABELE, John
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.
( ) 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
By:
~oAaD OF APPEA~
ONE
FR£D£RICK AND HAROLD
SOUTHOLD TOWN PI.~NNING BO~r~RD
COUNTY OF SUFFOLK ~ J~l.(~__ - .
"~1 Prol~r'ry lox Service ~,~ency Y .
I
' - r ~'-~- ~-