HomeMy WebLinkAbout6495
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD RI Ci I¥1RI
Tel. (631) 765-1809 · Fax (631) 765-9064 ~
8EP~; 7 2011
FINDINGS, DEL~E~TIONS AND DETERMINATION
MEETING OF SEPTEMBER 15, 2011 ~~
$outhold Town {lark
ZBA Application No.: 6495
Applicants/Owners: Estate of Cu~is Ho~on
Prope~y Location: 1040 Oak Dr., (1835 Mason Dr.) (Hicko~ Dr.) Cutchogue, NY
Parcel No: 1000-104-6-14 & 20.1
Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 14,442 square
feet (CTM 1000-104-06-14) from an adjacent land area of 14,435 square feet (CTM 1000-104-
06-20.1), based on the Building Inspector's Notice of Disapproval dated May 17, 2011 pursuant
to Article II, Section 280-10(A), determining the properties have been merged.
The Zoning Board of Appeals held a public hearing on this application on September 1,2011 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 to an unrelated person or
entity since the time merger was effected.
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 because: parcel to be unmerged, is one of six lots that are a part
of a non-conforming subdivision. Four of which, are presently improved with single
family dwellings. The lots in this subdivision, range from 11,250 square feet to the
subject parcel of 14,442 sq. ft.
(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: By physical inspection, the lot consists of mature trees, high brash and
thick leaf beds in the center of the parcel. Also, the public record indicates that the
involuntary merger resulted from the death ora spouse.
(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 topography of the
subject parcel is a relatively level. It appears that the lot would not require any filling of
soil or change of contour ifa proposed home was constructed. The parcel is an inland lot
Page 2 of 2 September 15,201 I
ZBA File#6495 - H0rton
CTM: 1000-104-6-14 & 20.1
rather than one of the many waterfront parcels in the immediate area. Therefore, any adverse
impacts from future construction on this parcel would be minimal.
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 Goehringer, seconded by Member Schneider, and duly carried to
GRANT, the waiver of merger as applied for.
Vote of the Board: Ayes; Members Weisman (Chairperson), Goehringer, Schneider, Horning.
(Absent was: Member Dinizio) This Resolution was duly adopted (4-0).
Leslie Kanes Weisman, Chairperson
Approved for filing q /~a /2011
/
SURVEY OF PROPERTY
SITUATE
CUTCHOGUE
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-104-06-14
S.C. TAX No. 1000-104-06-20.1
SCALE 1"=20'
MARCH 28, 2011
AREA DATA
5.C. TAX No. 14,442 sq. ff.
1000-104-06-14 0.332 ac.
S.C. TAX No. 14,435 sq. fi.
1000-104-06-20.1 0.331 ac.
TOTAL 28,877 sq. fi.
0,663 ac.
CERTIFIED TO:
ESTATE OF CURTIS HORTON
RECEIVED
JUL 1 3 2011
BOARD OF APPEALS
UNAUTHORIZED ALTERATION OR ADDISON
TO THIS SURVEY lB A VIOLATION OF
THE EXISTENCE OF RIGHTS OF WAY
AND/OR EASEMENTS OF RECORD, IF
ANY, NOT SHOWN ARE NOT GUARANTEED,
pREPARED IN ACCORDANCE WITH THE BJNIMUM
STANDARDS FOR T~LE SURVEYS AS ESTABLISHED
By THE LIALS
FOR SUCH STATE LAND
TITLE ASS(
Lic No 50467
Nathan Taft Corwmn III
Land Surveyor
Successor To S[anley J, Isoksen, Jr LS Joseph A Ingegno L S
PHONE (651)727-2090 Fox (651)727-1727
31 04
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
SUFFOLK COUNTY EXECUTIVE
JUL 2011
BOARD OF APPEALS
SARAH LANSDALE, AICP
DIRECTOR OF PLANNING
Town of Southold ZBA
PO Box 1179
Southold, NY 11971
Att: Leslie K. Weisman Chairman
Dear Ms. Weisman:
July 19, 2011
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
Boswell, Wm. L. & Others
Estate of Curtis William Horton
Cutrone, Nicholas
6494
6495
6496
TRK:ds
Very truly yours,
Sarah Lansdale
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
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
RECEIVED
JUL 1 3 2011
Date: May 17, 20[~¢)ARD OF APPEALS
TO: R Lark Esq for
Estate of Curtis Horton
P O Box 973
Cutchogue, NY 11935
Please take notice that your application dated May 2, 1011
For a merger determination at
Location of property 1040 Oak Dr.,Cutchogue, NY
TaxMapNo. 1000 Sectionl04 Block6 Lotl4&20.1
Is returned herewith and disapproved on the following grounds:
The subject lot has merged with the adjacent lot to the south (SCTM #104-6-20.1)
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 anv
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. Noncontbrming lots shall merge until the
total+- lot size conforms to the current bulk schedule requirements."
Authorized Signature
TOWN O'F $OUTHOLD
B~LDING DEPARTMENT
TOWN HALL
SOUTHOLD, NY 11971
TEL: (631) 765-1802
· FAX: (631) 765-9502
SoutholdTown.North~ork.net
Examined ,20
ApprOged ,20
Disapproved a/%/-~ ~"? ' 5~/ [
Expiration ,20.__
PERMIT NO.
BUILDINOi~IIT APPLICATION CHECKLIST
Do l~have or need the following, before applying?
Board of Health
4 sets of Building Plans
p!an~ing Board approval
Survey.
Check
Septic Form
N.Y.S.D.E.C.
~'ustees
Flood Permit
Storm-Water Assessment Form
Contact:
Richard F. Lark, Esq.
Mail to: PO Box 973
t:utciaogue, NY 11935
Phone: (631) 734-6807
(Fax 734-5651)
email: LarkandFolt~@aol. com
YAY - 2 2011 Date March 15, ,2011
,, smJc io s
a. This application MUST ~ ~mplem ~ filled ~ ~ ~e~r or ~ ~ ~d submi~ ~ ~e Bffil~g ~tor M~ 4
sets of plus, ~te plot pl~ W sc~e. F~ ~g W s~ed~e.
b. Plot pl~ ~o~ng l~on of lot ~d ofb~Id~gs on p~s, ~tio~hip W adjo~g p~i~s or public ~ or
~m, ~d w~ays.
C. ~e work cove~d by ~s appli~gon may not be commenc~ befo~ iss~ of Buil~g Pe~.
d. Upon appwv~ of ~s appli~fio~ ~e Buil~g ~pe~or will issue a B~ld~g Pe~it W &o applic~t. Such a p~it
sh~l be kept on ~e pmmhes av~lable for ~specfion ~u~out ~e work.
e. No b~ld~g ~l be occupied or us~ ~ whole or ~ p~ for ~y p~ose w~t so ev~ ~fil ~e B~ld~g ~or
issues a C~fi~ of O~up~.
E Ev~ bu~d~g pe~it.~ll exp~ ~e work au&o~ h~ not commen~ ~ 12 mon~ ~ ~e ~ of
i~u~ce or h~ not be~ compl~ ~ 18 mon~ ~m ~ch ~. ffno ~n~g ~en~en~ or o~ m~afio~ ~g ~e
pmpe~ have be~ e~ ~ &e ~, ~e Bu~d~g ~eaor may au~o~,
addition s~ monks. ~e~r, a new pe~it s~ll ~ ~qa~d.
~pLICA~ON IS ~BY ~E to &e Bulldog D~ent for ~e iss~ce of a Bulldog P~it p~t to the
Build~g ~ne ~d~ of &e To~ of Sou~ol~ S~o& Co~, New York ~d o~ appli~ble ~s, ~s or
Re~lafions, for ~e con~on ofbuild~ ~ditions, or ~ons or for ~ovd or de~lifion
applic~t a~s to comp~ wi~ ~ applicable laws, o~ces, buitd~g ~de, hous~g code, ~d m~afiom, ~d to ~it
au~o~d ~sp~to~ on promises ~d ~ bu~d~g for ne~s~
(S~ of ~pH~t ~ ~e, ff a coloron)
Curtis Wells Horton
414 Casey Cheese Factory Road
Sherburne, ~~Of -ppllc~t)
S~te whe~er appli~t is o~, less~, ~en~ ~c~ en~, genc~ con--r, el~ci~ plmber or b~der
~er:
A~orney: Richard F. Lark, Esq.
Estate of Curtis ~illiam Horton PO Box 973, Cu~cho~ue, ~ 11935
Name of owner ofprenfises Estate of Curtis William Horton
(As on the tax roll or latest deed)
If applicant is a corporation, signature of duly authorized officer
(Name and title of corporate officer)
Builders License No.
Plumbers License No.
Electricians License No.
Other Trade's License No.
RECEIgEO /
JUL 1 ~ ~P'I~ ~
1. Location of land on which proposed work will be done:
1060 Oak Drive
Cutchogue
House Number Street
County Tax Map No. 1000 Section
Subdivision
104
Hamlet
Block 06
BOARD OF APPEALS
Lot 14
Fried Map No. Lot
2. Stat~ existing use and occupancy of premises and intended use and occupancy of proposed consu'uctiun:
a, Bxisfing use and occupancy vacant (residential zone)
b. Intended use and occupancy same
3. Nature of work (check which applicable): New Building
Repair Removal Demolition
4. EstlrnatedCost none at this time
5. If dwelling, number of dwelling units
If garage, number of cars
Addition
Other Work
Fee
Alteration
(None at this time)
(Description)
(To be paid on filing this application)
Number of dwelling units on each floor
6. If business, commercial or mixed occupancy, specify nature and extent of each type of use.
7. Dimensions of existing structures, if any: Front
Height Number of Stories
ge~r
Depth.
Dimensions of same structure with alterations or additions: Front
Depth Height Number of Stodes
Rear
10. Date of Purchase
Dimensions of entire new construction: Front
Height Number of Stories
Size of lot: Front 112.58 Rear ~'5,
7/25/1961
.Rear Depth
125.Q0
Depth (survey attached)
NameofFormer Owner Curtis William Horton & Estate of Mary Jane
ttorton
11. Zone or use district in which premises are situated R-40 Residential
12. Does proposed conslructiun violate any zoning law, ordinance or regulation? YES
13, Will lot be re-graded? YES NO x
NO x
Will excess fill be removed from premises? YES
NQ new coB$trug-
--tion at this time
NO x
Estate of Curtis William Horton b.y Curtis Wells Horton, Executor
14. Names of Owner of pren~ses / Addres~.P.h. Qge b~ 607-316-0961
Name of Architect Address'-~'v' J ..... ' .... ~IY~ Nb' l~eu
Name of Contractor Address phone No.
15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES
* IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED.
b. Is this property within 300 feet of a tidal wetiand? * yES NO x
* IF YES, D.E.C. PERMITS MAY BE REQUIRED.
NO x
16. Provide survey, to scale, with accurate foundation plan and distances to propertylines.
17. If elevation at any point on property is at l0 feet or below, must provide topographical data on survey.
18. Are there any covenants and restrictions with respect to this property? * YES NO x
· IF YES, PROVIDE A COPY.
STATE OF NEW-YORK)
SS:
COUNTY OF. CHENANG0)
CURTIS WELLS HORTON being duty sworn, deposes and says that ~s)he is the applicant
(Name ofindividuai signing contract) above named,
(g)He is the
Executor of the Estate of Curtis William Rorton,
(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 ~e 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 fried therewith.
Sworn to before me this
1~ dayof~ _ .~~_2011
~- t / Notary Put011c , Si ture of Applicant
Notary Public, State of New York
........ (c,,m~,, ~1CA6068787 ,.X::URTIS T~LLS ~F~TON Executor
Fce: $ ~
Filed by:
Office Notes:
For Office Use Only
Date Assigned/ZBA File #
RECEIVFD
JUL 1 3 2.011
BOARD OF ^""'""::^' '""
WAIVER TO UNIVIERGE PROPERTY
APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS
THIS APPLICATION IS BASED ON THE WRITTEN DETERIVlINATION OF
THE BUILDING INSPECTOR DATED MAY 17, 2011 WHEREBY THE
BUILDING INSPECTOR DENIED AN APPLICATION DATED 5/2/11 under
Town Code Chapter 280 (Zoning), Article II, Section 280-103- for:
~ Building Permit [] Permit for As-Built Construction
[] Certificate of Occupancy [3 Pre-Certificate of Occupancy ~] Other
(Merger Determination)
OwnerofPare¢lforW~ver: Estate of Curtis William Horton
Owner ofAdjacent Parcel: Estate of Curtis William Horton
Note: If applicant is not thc owner, state if applicant is owner's attorney, agent, architect,
builder, contract vendee, etc.
Mailing Address: c/o Lark & Felts, Esqs., PO Box 973, Cutchogue, NY 11935
Telephone No: 734-6807 Fax/Email Fax 734-5651
Email: LarkandFolt s@aol, com
Agent for Owner: Lark & Felts, Esqs. (Richard F. Lark, Esq.)
Address: 28785 Hain Road, FO Box 973, Cutchogue, NY 11935
Telephone No: 734-6807 Fax/Email: Fax 734-5651
Email: Lar kan~F~--
Please specify who you wish correspondence to be mailed to, from the above: [] Owner, or {]~.Y&uthorized Representative
1(-~), Curtis Wells Horton, Executor, Estate of Curtis William Horton,.,
request that the Zoning Board of Appeals waiver the merger and recognize the original
lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the
Southold Town Zoning Code, for the purpose of to unmerge Suffolk County Tax Map
District l000, Section 104 Block 06 Lot 14 containing14,442 square
feet located at #1040 Street Oak Drive, Cutchogue _, to be unmerged from
District 1000 Section 104 Block 06 Lot 20.1 containing14,435 square
feet. The property is located in thc R-40 Residential Zone District.
-1-
Pq~2-APPLICA~ONFORWADfBRTOIINN~ROE PROPERTY ZMA#
APPLICATION OF CURTIS WELLS HORTON, AS EXECUTOR OF THE
M~£ATE OF CURTIS WILLIAM NORTON
SCTM #1000-104-06-14 and SCTM #1000-104-06-20.1
RECEIVED
JUL ] 2 20!1
The lot lo be unmergexl was originally created by deed dared 7/25/! 961 , is
~a~ant, and has historically been treated and maintained as a separate ~t~aiL-~PPEALS
r~sidential lot since the ~t~ of its original creation.
Thc lot to b~ unmers~i Ires not becn transfm~d to an unrehtcd pcrson or entity since thc
time the merger was cffectcd.
This application is an alternative to that provided for under o~her Town Codc provisiom
available for an a~a variance.
APPLICANT'S REASONS:
(1) The waiver would recognize a lot that is comparable in size to a majority of ~hc
improvcd lots in thc neighborhood because:
The neighborhood in which the applicant's property is located was
subdivided in the late 1940's wherein the building lots on the
(CONTINUED ON ATTACHED SHEET)
(2) The waiver would reco~niz~ a lot that is vacant and has ~d~ly b~n ~ and
maintained as a separate and independent residential lot since the date of its original
creation because:
Your applicant's parents, Curtis William Horton and Mary Jane Horton,
purchased the property which is.now~aX Lot:20.1 as husband-and wife on
(CONTINUED ON ATTACHED SHEET)
O) Thc proposed waiver and recognition will not create an adver~ impact on the
phy~cal or environmental con&flora ~ the ncighborhood or &s~ia because:
This neighborhood is strictly residential. The non-waterfront lots
are approximately 13,125 square feet in area which are slishtly
(CONTINUED ON ATTACHED SHEET)
Please check one or moFe of the foliowina that aDDlY tO the lot tO be unmer~ed:
~ This lot was formerly approved by the Southold Town Planning Board on
(attach copy).
[] This lot was approved or shown on a map approved by ~hc Southold Town Board
during 19 (attach copy).
~ TMs lot was approved by the Board of Appeals on '
(please attach).
search of Town records found no approvals or other action by the Town of
Southold, ex~-prfm-A~li~o. # ..... 'in'fl~wY~ar ........~.-
--2--
Page3-APPLICATION FORWAIVER TO UNMERGEPROPEt~TY ZBA #
APPLICATION OF CURTIS WELLS HORTON, AS EXECUTOR OF THE
ESTATE OF CURTIS WILLIAM HORTON
SCTM #1000-104-06-14 and SCTM #1000-104-06-20.1
KIMBERLY R. Wl~MIlI~ Public
Notary Public, State of New York
No. 015T6026238
I[3r A search of Town records found a Certificate of Occupancy was issued 9 / 22 / 2008
for a dwelling or other purpose on SCTM Lot # 20.1 (please attach copy).
(~ttach additionalsheets if needed). ~ ~ ~J ~.a ~
Owner (Parcel 1)
Estate of Curtis William Horton by
Sworn ~bffor~ me this_ I°' day of, ~\~ ,~002011 Curtis Wells Horton, Executor
Qualified in Chenango County ../
My Commission Explre~ June 14, 2"0.~..~
Sworn to bef/9~ me this
Notary Public
Owner (Parcel 2)
Estate of Curtis William aorton
by: Curtis Wells Horton, Executor
.~yof ~!'~L~ ,,~ 2011
KIMBERLY R. WALKER
Notary Public, State of New York
No, 015T6026236
Qualified in Chenango County
My Commilslon Expires June 14, 20
ZBA 12/95; 3106; 11/08
JUL 1 3 2011
BOARD OF APPEALS
.--3-
"' RECE~[VED
Page. 4 - APPLICATION FOR LOT WAIVER JUL 1 3 g011
2tPPLICATION OF CURTIS WELLS HORTON, AS EXECUTOR
FOR OF
SCTM LOT #1000-104-06-Lot 14 and SCTM LOT #104-06-LotB R. OF APPEALS
APPLICANT'S REA~ONS:
(1) The waiver would recognize a lot that is comparable in size
to a ~jority of the improved lots in the neighborhood because:
(CONTINUED)
subdivision plan that were not waterfront were subdivided with
75 feet of road frontage, with depths ranging from 150 to 170
feet, for lot sizes between 11,250 square feet to 12,750 square
feet. To date almost all of these interior lots have been
developed with single-family homes. Tax Lot 20.1, which is the
property containing the residence, contains 14,435 square feet,
and the adjoining vacant lot (Tax Lot 14) also owned by the
Estate of Curtis William Horton contains 14,442 square feet.
The two lots are slightly larger than the majority of the
non-waterfront lots in this 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:
(CONTINUED)
March 1, 1954 and built their home on this lot where both your
applicant and his sister, Audrey E. Horton were born and raised.
Subsequently, on November 16, 1971 your applicant's mother
obtained 37 feet along Mason Drive from her brother, Joseph W.
Droogan and added it to the home lot, which is now Tax Lot 20.1.
On June 21, 1961 your applicant's parents purchased Tax Lot
14 as husband and wife from the developer. Originally, Tax Lot
14 was bought for investment purposes. It was discussed in the
family that it was a separate lot, independent from the house
lot. When the applicant's parents bought it, the minimum lot
size under the zoning ordinance was 12,500 square feet; and this
Tax Lot is 14,442 square feet. Your applicant's mother, Mary
Jane Horton, died on June 22, 2002, leaving her property to her
husband, Curtis William Horton. After your applicant's mother's
death, it was discussed with applicant's father that his
-4-
Page 5 - A~PLICATION FOR LOT WAIVER
APPLICATION OF CURTIS WELLS HORTON, AS EXECUTOR OF THE
ESTATE OF CURTIS WILLIAM HORTON
CTM LOT #1000-104-06-Lot 14 and CTM LOT #104-06-Lot 20.1
APPLICANT'S REASONS:
(2) CONTINUED:
daughter, Audrey E. Horton, would like to have the vacant Tax
Lot 14 as part of her inheritance to build a small retirement
home on this property. Further, when your petitioner retires,
he would like to move back to his boyhood home on Tax Lot 20.1.
Accordingly, when your applicant's father, Curtis William
Horton, died on August 27, 2010 he left his entire estate to
your applicant and his daughter.
(3) The proposed waiver and recognition will not create an
adverse impact on the physical or environmental conditions in
the neighborhood or district because:
(CONTINUED)
smaller than the property which is the subject of this
application. The land is essentially flat and the construction
of a one-family home will not require altering the contour and
will not require any fill affecting any nearby environmental
area. To allow a Waiver of Merger of Tax Lot 14 for the purpose
of building a house on it will not create any adverse impact and
will be in conformity with the average size of the individual
building lots in the neighborhood.
JUL 1 3 2011
BOARD OF APPEALS
QUESTIONNAIRE
FOR FILING WITH YOUR ZBA APPLICATION
Is the subject premises listed on the real estate market for sale?
Yes X No
Are there any proposals to change or alter land contours?
X No Yes please explain on attached sheet.
1.) Are there areas that contain sand or wetland grasses? No
2.) Are those areas shown on the survey submitted with this application? N/A
3.) Is the property bulk headed 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 lrustees for its determination ofjurisdiedon? N/A Please confirm status
of your inquiry or application with the Trustees: N/A
and if issued, please at*ach copies of permit with conditions and approved survey.
Is there a depression or sloping elevation near the area of proposed conslruction at or
below five feet above mean sea level? No
Are there any patios, concrete barriers, bulkheads or fences that exist that are not
shown on the survey that you are submitling?. No Please show area of the
structures on a diagram if any exist. Or state none on the above line.
Do you have any construetion taking place at this time concerning your
premises? No .If yes, please submit a copy of your building permit and survey as
approved by the Building Department and please describe: N/A
Please attach all pre-certificates of occupancy and certificates of occupancy for the
subject premises. If any are lacking, please apply to the Building Department to either
obtain them or to obtain an Amended Notice of Disapproval.
De you or any co-owner also own other land adjoining or close to this parcel? Yes
If yes, please label the proximity of your lands on your survey. Adjacent: house lot:
1835 Mason Dr±ye, Cutchogue, CTM #1000-104-6-20.1
Please list present use or operations conducted at this parcel vacant land
andtheproposeduse - R-40 Residential Use
· (~x: existing single family, proposed: same wi~h
garage, pool or o~her)
Authorized signature and Date
Curtis Wells Horton, Executor
Estate of Curtis William Horton
RECEIVE~,
JUL 1 3
BOARD OF:.APPEALS
· I PROJECT CD. NUMBER
I . $17,20
A.p,.mx c
State Envlronmefltll Queflty Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
..PART I--PROJECT INFORMATION (To be completed by Appflcant or Project sponsor)
1. APPUCANT~O~SOR Curtis Wel~s Herren, . 2. ~OJ~CTN~4E Waiver to Unmerge Property
:xecutor~ Estate of Curtis William Horton of Estate of Curtis William Horton
3. PROJECT LOCATION:
uu,~l~a~ Town of Southold Cmm~ Suffolk
4. ~REC~E LOCA~ION ~tmet address and ro~d Intersectk~ ~oadaeflt ~ ~ ot ~ map)
1040 Oak Drive, Cutchogue, 'New york (SCTM #1000-104-6-14) and
1835 Mason Drive, Cutchogue, New York (SCTM #1000-104-6-20.1)
SEQR.
5. 12 PRO~
~] NeW ~ EX0IAslon [] MOdl flcatlo~altl~tflofl
6. [~SOtqlBE P~G, JECT BRIEFLY:
Presently Tax Lot 14 and Tax Lot 20.1 are merged into one lot under the
Southold Town' Zoning Ordinance. Application being made is to unmerge
Tax Lot 14 so it is a iree standing building lot.
7. AMOUNT OF LAND AFTrE~rED:
I.Itl.lly 0.663 ~, Um.wl~/ 0.663
=. WIU,. PRO~ED A,~-'T'~3N GOMPLy VdTH ~XlB'rlNG ZOfftNr~ On ~
~No JIN~~
8. WHAT 18 PRESENT IAND U~E IN VI~IN]I~I' OF I~IOJECT?
Ail are single family residences.
10. DOE~ ACT1ON INVOLVE A ~RMIT ~AL, OR ilUNDIN~, NOW OR UL11&P)i'f~I.y ~ ABlY 011'lfR (IC~;ERNIdENTAL ~ENGY (FEDERN..,
8'rATE ~ LOGN,.3t
[:]y,, []No
,1. DOE'= ,ANY ,4,81'~CT OF TI,IE AGTION HAVE A O, UqlRENTLy VAUD F'~RMIT OFI APIqlOVAL?
RECEIVED
JUL '1 3 2011
BOARD 'OF APPEALS
Curti.s Wells Horton, Executor,
Estate of Curtis William Horton
If the sctlon la in tho Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before pro(moding with this assessment
OVER
AGRICULTURAL DATA STATEMENT
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
P/HEN TO USE THIS FORM: The form must be completed by the applicant for any special use permit, site
plan approval, use variance, or subdivision approval on property withtn an agricultural district OR within
500 feet of a farm operation located in agricultural distric~ 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 GeneralMunic~alLaw.
1)NarneofApplicant: Estate of Curtis William Horton
2) Address ofApplicant: c/o Lark & Felts, Esqs., PO Box 973, Cutchogue, NY 11935
3) Name of Land Owner (if o~her than applicant): N/A
4) Address ofLand Owner: 414 Casey Cheese Factory Road, Sherburne, NY 13460
5) Description of Proposed Project: Waiver to Unmerge Lot
6) Location ofProperty (road and tax map number): 1040 Oak Dr. CTM #1000-104-6-14
7) Is the pamel within an agricultural district? ['~No [-]Yes If yes, Agricultural District Number
8) Is this pamel actively farmed? [~]No [-]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 Hail
locations by viewing the parcel numbers on the Town of Southold Real Property Tax System.
N/A
Name and Address
1. None
(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 either the Office of the Planning Board at
765-1938 or the Zoning Board of Appeals at 765-1809.
Signature of AIJpli~a~t ~}~te --
Curtis Wells Horton, Executor, Estate of Curtis William Horton
Note:
1. The local board will solicit ~omments from the owr~rs of land identified above in order to consider the effect of tl~ proposed action
on their fam~ operation. Solicilation will be made by supplying a coW of this sta~mcot
2. Comments returned to the local beard will be taken into consideration as part of the overall review of this application.
3. Copies of thc completed Agricultmal Data Statement shall be sent by applicant and/or the clerk of the board to the pwperty owners
identified above. The cost for mailing shall be paid by the applicant at the time the application is submitted f~r review. Failure to pay at
such time means the application is not complete and cannot be acted
1-14-09
BOARD OF APPEALS
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.
CURTIS WELLS HORTON, EXECUTOR, ESTATE OF CURTIS WILLIAM HORTON
YOUR NAME:
(Last name, fast 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 pemon or company name.)
NATURE OF APPLICATION: (Check all that apply.)
Tax Grievance [
Variance
Special Exception
If "Other",
name the activity:. Merger Determination, Building Permit Application, and/or Lot Waiver
Change of Zone
Approval of Plat L_
Exemption from 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.
y£sl I NoL ,/ 1
Complete the balance of this form and date and sign below where indicated.
Name of person employed by the Town of Southold: none
Title or position of that person: none
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):
[
I
[
] 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);
J c) an officer, director, partner, or employee of the applicant; or
I D) the actual applicant.
DESCRIPTION OF RELATIONSHIP
N/A. None
RECEI DEmt./ 7, /
3UL 1 3
BOARD OF APPEALS
Submitted this I ~ day of Marqll~.O-!.-1-
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: RICHARD F. LARK, ATTORNEY FOR CURTIS WELLS HORTON, EXECUTOR, ESTATE OF CURTIS WILLIAM HORTON
(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
If "Other",
name the activity:_ Merger Determination, Building Permit Application, and/or Lot Waiver
Change of Zone L J
Approval of Plat I l
Exemption fi:om Plat
or Official Map [ I
Other [ */ I
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.
YESl I NoL v' l
Complete the balance of this form and date and sign below where indicated.
Name of person employed by the Town of Southold: none
Title or position of that person: none
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):
[
I
1
] 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);
I C) an officer, director, partner, or employee of the applicant; or
J D) the actual applicant.
RECE V&9
JUL 1 3 2011
DESCRIPTION OF RELATIONSHIP
N/A.
BOARD OF APPEALS
Subantted this ,q_r. day of Ma~h, 2011
Signature: ~~
Print Name: Richard F. Lark
Town of Southold
LWRP CONSISTENCY ASSESSMENT FORM
INSTRUCTIONS
All applicants for peiinits* 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
maldng a determination of consistency. *Except minor exempt actions including Building Permits
and other ministerial permits not located within the Coastal Erosion Hazard Area.
Before answerin~ 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
Wa~ffront Revital/zation Program. A pwposed action will be evaluated as to its s/~onificant
beneficial and adverse effects upon the coastal area (which includes all of Southold Town).
If may 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 con.4.~ncy review law.
Thus, the action should be analyzed in more detail and, if necessary, modified prior to mAId,i a
determination that it is consistent to the max/mum extent practicable with the LWRP policy
standards and conditions. If an action cannot be certified as consistent with the LWRP policy
slandards and conditions, it shah not be undertaken.
A copy of the LWRP i~ available in the following places: online at the Town of Southold's
webdte (southuldtown.northfork.net), the Board of Trustees Office, the Plannin~ DeparUnent, all
local libraries and the Town Clerk's office.
DESCRIPTION OF SITE AND PROPOSED ACTION
SCTM# 1000-10~ 06 .14 and 1000-104-06-20.1
The Applieafion has been submitted to (cheek appropriate response):
Town Bo,r F-1 ·
PlannmgDept. L/~ Bui!ld~ngDept. F-~ BoardofTrustees [] ~flN~l~ltO IX]
Category of Town of Southold agency action (check appropriate response):
(a) Action undertaken directly by Town agency (e.g. capital
construction, planning activity, ~ency regulation, land transaction)
(b) Fineneial assistance (e~g. grant, loan, subsidy) NIA
N/A
(c) Permit, approval, license, certification:
Nature and extent of actio~
Application requesting a ~/alver to un~er~e =wo properties.
ECE V O 9(
BOARD OF APPEALS
'2.
Locafion0facfio~ 1040 Oak Drive and westerly side of Hickory Drive, Cutchosue
Sitcacrcage:- 14~442 square feet a~d 14,435 square f'eet'
Pl~a~t~H,~: vacant residential lot
Pres611t2z~ll~classific~oa: R-40 Residential
If ~ app~c~ion for ~e proposed ac~on has been f~ed v~t ~e Town of Sou~oM agency, ~e foHow~
(a) N~neofapp~c~nU Curtis Wells Horton as Executor, Estate' of Curtis William'Horton
(b) ]~/1/l~address: 414 Casey Cheese Factory Road, Sherburne, I~ 13460
Y~s [] NoF~
DEVELOPED COAST POLICY
Policy 1. Foster · pattern of development in the Town of SouthoM that enhmaces community character,
preserves open Slmce, msim eflident use of Jnfrnltructure, mdm benefkhl ue of · ~ location, nd
minimJ~eS adverse effects of development. See LWRP Section m ~ Folieies; Pqe 2 for evaluation
The property is lo[ated in a'deve±op~d'resiaentia district.
JUL i
BOARD' OF APPEALS
'Pdky 2. Protect end pFeserye historic end archaa), lo~i~ mom 'of th; Town of Southold. See
LWRF Section ITl - Policies Pages 3 through 6 for evaluation criteria
No known historic or a~chaeolog~cal re.~ources.
Attach additional sheets if necessary
Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See
LWRP Section III - Policies Pages 6 through 7 for evaluation criteria
[] Yes [] No ~ (Not Applicable - please explain)
Unmerge lot to build a single-family dwelling.
Attach additional sheets if necessary
NATURAL COAST POLICIES
Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP
Section III - Policies Pages 8 through 16 for evaluation criteria
~ Yes ~ No [] (Not A-'plieable - please explain)
(same reason as Policy 3~
Attach additional sheets if necessary
Bob, RD O~ ~Vru~--
Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III
- Policies Pages 16 through 21 for evaluation criteria
~ Yes ~-~ No ~ (Not Applicable - please exlflain)
W±ll conform to water requzrements 'for a sSngle-fam±ly dwell±rig and Suffolk County
Hea±th Department. as the property has public water available from the Suffolk
uounty water Authority.
Attach additional sheets if necessary
Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including
Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III - Policies; Pages 22
through 32 for evaluation criteria.
Yes ~ No ~-~ (Not Applicable - please explain)
Unmerge lot to build a single-family dwelling.
Attach additional sheets if necessary
Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III - Policies
Pages 32 through 34 for evaluation criteria. See Section III - Policies Pages; 34 through 38 for evaluation
criteria.
~-~ Yes ~ No ~ (Not Applicable - please explain)
Unmerge lot to build a single-family dwelling.
Attach additional sheets if necessary
Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous
substances and wastes. See LWRP Section III - Policies; Pages 34 through 38 for evaluation criteria.
~ Yes [] No ~ (Not Applicable - please explain)
Unmer~e lot to build a single-family dwelling which will conform to the standards
of the Suffolk County Health Department.
PUBLIC COAST POLICIES
Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public
resources of the Town of Southold. See LWRP Section III - Policies; Pages 38 through 46 for evaluation
criteria.
~ Ye~ No ~ (Not Applicable - please explain)
Unmerge lot to build a single-family dwelling.
?
Attach additional sheets if necessary
WORKING COAST POLICIES
BOARD
Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in
suitable locations. See LWRP Section III - Policies; Pages 47 through 56 for evaluation criteria.
~ Yes ~ No ~ (Not Applicable - please exPlain)
Unmerge lot to build a single-family dwelling.
Attach additional sheets if necessary
Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic
Estuary and Town waters. See LWRP Section III - Policies; Pages 57 through 62 for evaluation criteria.
~ Yes ~ No ~ Not Applicable - please explain Not waterfront property.
Attach additional sheets if necessary
Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III - Policies; Pages
62 through 65 for evaluation criteria.
~ Yes [] No ~ ~Not.npplicable - please explain
No nearby farm xana.
Attach additional sheets if necessary
Policy 13.
Section III - Policies; Pages 65 through 68 for evaluation criteria.
Yes [] No ~ Not Applicable - please explain
No known mineral or enermv resources.
Promote appropriate use and development of energy and mineral resources. See LWRP
JUL 1 2011
BOAKO ur
LARK & FOLTS
Attorneys at Law
28785 MAIN ROAD
PO BOX 973
CUTCHOGUE, NEW YORK 11935
Tele. No. (631) 734-6807
Fax No. (631) 734-5651
E-mail: LarkandFolts@aol.com
RECEIVED
BOARD OF APPEALS
RICHARD F. LARK
MARY LOU FOLTS
July 12, 2011
Leslie Kanes Weisman, Chairperson
Zoning Board of Appeals
53095 Main Road
PO Box 1179
Southold, NY 11971-0959
RE: Application of Curtis Wells Horton as Executor
of the Estate of Curtis William Horton
Dear Ms. Weisman:
In connection with the above-captioned application, please
find enclosed eight (8) sets of the following:
1)
2)
3)
4)
5)
6)
7)
8)
9)
Notice of Disapproval together with a copy of the
application to the Building Inspector and paid receipt.
Lot Waiver Application and copies of Certificates of
Occupancy.
Owner's consent.
Survey of the properties dated March 28, 2011 by Nathan
Taft Corwin III.
Single and Separate Search dated June 15, 2011 by Chicago
Title Insurance Company
Copies of original deeds.
Completed Questionnaire form.
Completed Agricultural Data form.
Completed Environmental Assessment Form.
TO: Leslie Kanes Weisman, Chairperson -2- July 12, 2011
Southold Town Zoning Board of Appeals
10) Town Property Cards for the properties.
11) Completed Transactional Disclosure Forms
12) Completed LWRP Form
13) $750.00 check payable to Southold Town Clerk.
If there is anything else you need, kindly give me a call.
Very truly yours,
~ichard F. Lark
RFL/lk
Enclosures
RECE]'VED~/~
JUL ! 3 2011 ~F~'
BOARD OF APPEALS
CURTIS WELLS HORTON
414 CASEY CHEESE FACTORY ROAD
SHERBURNE, NY 13460
March 11,2011
Town of Southold
53095 Route 25
P.O. Box 1179
Southold, NY 11971
JUL 1
BOARD OF APPEALS
Dear Sir:
I am Executor of the Estate of Curtis William Horton and hereby give consent to Richard
F. Lark, Esq. of Lark & Folts, Esqs. to represent me in my applications to the Southold Town
Building Department and/or Southold Town Zoning Board of Appeals under Chapter 280
(Zoning) concerning this Estate property located on the comer of Oak Street and Hickory Drive,
Cutchogue, New York (SCTM 1000-104-06-14).
Very truly yours,
Curtis Wells Horton, Executor
Estate of Curtis William Horton
TITLE NO: C11-7474-10155SUFF
District: 1000
Section: 104.00
Block: 06.00
Lots: 014.000 & 020.001
Town of Southold
Southold, New York
Gentlemen:
CHICAGO 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 A1 FACHED
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.
CHICAGO TITLE INSURANCE COMPANY certifies that the above-captioned property has been in
single and separate ownership by Curtis Wells Horton, am Executor of the LW,&T. of Curtis
William Horton, deceased and his/her predecessors in title since prior to 4/1/1957 except as
follows:
(see attached chains of title).
No searches have been made other than as expressly stated above. The Company's liability 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: .lune 15, 2011
BR0~E N. PHIllIPS, SR.
Swotr~ to before me this
of June, 2011 M
~6ta~ P~blic
JUL 1 3 2011
BOARD OF APPEALS
1
1TI-LE NO. C11-7474-10155SUFF
STATE OF NEW YORK) ss:
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR., being duly sworn deposes and says:
That he 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: 1000-104.00-06.00-014.000 AND 020.001
That the said records indicate the following chains of title as to premises and adjoining lots since
prior to 4/01/1957.
SUB3ECT PREMZSES: 1000-104.00-06.00-014.000 AND 020.001
(As to Tax Lot 014.000)
Phillip H. Horton and Elizabeth G. Horton, his wife,
Harry D. Horton and Ruth Horton, his wife,
Dorothy R. Binns formerly Dorothy R. Horton
To
William H. Mason and Harry E. Mason
Philip G. Horton, an infant by R. G. Terry, .]r.,
His special guardian
To
William H. Mason and Harry E. Mason
Harold T. Richmond, Albert W. Richmond and
Earle D. Richmond
To
William H. Mason and Harry E. Mason
Uber 3026 cp 427
Dated: 11/29/49
Rec'd: 12/13/49
part of premises
Liber 3026 cp 431
Dated: 12/02/49
Rec'd: 12/13/49
part of premises
Liber 3062 cp 108
Dated: 3/13/50
Rec'd: 4/05/50
part of premises
William H. Mason died a resident of Suffolk County on 7/26/1959.
LE INSURANCE COMPANY
Sw6r~ to before me this
2/8~'~/¢;?y of 3une, 2011 ~'l~
~ta~ Public '
Notary Pubi/c, State of New
No 47302~
RECEIYED.., ,LLI~/
JUL 1
BOAED OF APPEALS
Harry E. Mason and Flora B. Mason, as Trustees
Under the L.W.& T. of William H. Mason, deceased and
Harry E. Mason, individually
To
Curtis William Horton and
Mary ]ane Horton, his wife
Liber 5008 cp 439
Dated: 6/21/61
Rec'd: 6/29/61
Harry E. Mason and Flora B. Mason, as Trustees
Under the L.W.&T. of William H. Mason, deceased and
Harry E. Mason, individually
To
Curtis William Horton and
Mary lane Horton, his wife
LAST DEED OF RECORD FOR TAX LOT 014.000
Liber 5023 cp 287
Dated: 7/25/61
Rec'd: 7/27/61
Corrects Liber 5008 cp 439
(As to Tax Lot 020.OO1):
William H. Mason and Harry E. Mason
To
Joseph W. Droogan and Beatrice A. Droogan
As tenants by the entirety
Liber 3689 cp 316
Dated: 4/24/54
Rec'd: 5/06/54
3osephW. Droogan and Beatrice A. Droogan
To
Curtis W. Horton and Mary ]. Horton, his wife
Liber 7048 cp 538
Dated: 11/16/71
Rec'd: 11/16/71
William H. Mason and Harry E. Mason
To
Curtis W. Horton and Mary .lane Horton, his wife
LAST DEED OF RECORD FOR TAX LOT O20,001
Liber 3689 cp 322
Dated: 3/01/54
Rec'd: 5/06/54
AS TO BOTH TAX Lot O14.000 and 020.001:
Mary .lane Horton died a resident of Suffolk County on 6/20/2002;
Curtis W. Horton died a resident of Suffolk County on 8/27/2010, letters testamentary were issued 0
9/21/2010 to Curtis Wells Horton, as Executor.
LAST OWNER OF RECORD
PREMZSES NORTH: OAK DRIVE
C~GO~CE COMPANY
BRUCE N. PHILLIPS, SR.
SwOrn to before me this
of ],,ne, 201 ) /.2
Nota~ Pub ic
AL6~NORA A.
Notary Public, State of New Yor~
RECEIVED
JUL ! $ 20i!
BOARD OF APPEALS
PREF4ZSES EAST: HZCKORY DRZVE
PREt4ZSES SOUTH: t4ASON DR_TVE
PREt4ZSES WEST (SOUTH): 1000-104.00-06.00-017.001
William H. Mason and Henry E. Mason
To
Cornelius ]. Droogan and Dorothy A. Droogan
Liber 3689 cp 319
Dated: 4/24/54
Rec'd: 5/06/54
westerly part of premises
William H. Hason and Henry E. Hason
To
Joseph W. Droogan and Beatrice A. Droogan
Uber 3689 cp 316
Dated: 4/24/54
Rec'd: 5/06/54
easterly part of premises
Joseph W. Droogan and Beatrice A. Droogan
To
Cornelius .1. Droogan and Dorothy Droogan
Liber 7048 cp 535
Dated: 11/16/71
Rec'd: 11/16/71
easterly part of premises
No proof of death of Cornelius ,]. Droogan found in Suffolk County Surrogates Court.
Dorothy Droogan a/k/a Dorothy A. Droogan, as
Surviving tenant by the entirety
To
Terence ,]. Droogan, as Trustee of the Dorothy
A. Droogan Irrevocable Trust
LAST OWNER OF RECORD
Uber 12472 cp 228
Dated: 11/25/05
Rec'd: 10/03/06
All of premises
PREMZSES WEST (NORTH): 1000-104,00-06.00-013,000
Philip H. Horton and Elizabeth G. Horton, his wife
Harry D. Horton and Ruth Horton, his wife and
Dorothy R. Binns formerly Dorothy R. Horton
To
William H. Mason and Harry E. Mason
Liber 3026 cp 427
Dated: 11/29/49
Rec'd: 12/13/49
Part of premises
CHICAGO _T['rLE INSURANCE COMPANY
' / B~,UCE I~. PH][LLIPS, SR.
Sworq~/before me this /%
28 " fi/ ,une, 2o,1
No~a~ Public
Term
RECE V f¢(
JUL 1 ,~ 2011
BOARD OF APPEALS
Philip G. Horton, an infant by R. G. Terry, Jr.,
His special guardian
To
William H. Mason and Harry E. Mason
Liber 3026 cp 431
Dated: 12/02/49
Rec'd: 12/13/4.9
Part of premises
Harold T. Richmond, Albert W. Richmond and
Earle D. Richmond
To
William H. Mason and Harry E. Mason
Liber 3062 cp 108
Dated: 3/13/50
Rec'd: 4./05/50
Part of premises
William H. Mason died a resident of Suffolk County on 7/26/1959.
Harry E. Mason and Flora B. Mason, as Trustees under
L.W. & T. of William H. Mason, deceased and
Harry E. Mason, individually
To
Curtis William Horton and Mary Jane Horton, his wife
Liber 5008 cp 4.35
Dated: 6/21/61
Rec'd: 6/26/61
Harry E. Mason and Flora B. Mason, as Trustees
Under the L.W.&T. of William H. Mason, deceased and
Harry E. Mason, individually
To
Curtis William Horton and
Mary Jane Horton, his wife
Liber 5023 cp 289
Dated: 7/25/61
Rec'd: 7/27/61
Corrects Liber 5008 cp 4.35
Curtis William Horton and
Mary Jane Horton, his wife
To
Peter Warren Vibert and
Barbara Jean Vibert, his wife
Liber 504.7 cp 73
Dated: 9/09/61
Rec'd: 9/12/61
Peter Warren Vibert and
Barbara Jean Vibert, his wife
To
Emile A. Vibert and
Marion S. Vibert, his wife
Liber 5095 cp 375
Dated: 12/11/61
Rec'd: 12/12/61
/ BRUCE N] PHILLIPS, SR.
Sv~o before me t~,i.s /~
Notary Public ~
JUL 1:~ 2011
BOARD OF APPEALS
ALEY A,~,!,~ PA A.
No. 473(.~;L'~:'~, '~ ,, i, County. ·
Term ~xpirb$: 11/30/8'~ J y
Emile A. Vibert and
Marion S. Vibert, his wife
To
Roy Langemyr and .loan Langemyr, his wife
Liber 7308 cp 592
Dated: 6/15/70
Rec'd; 12/21/72
Roy N. Langemyr died a resident of Suffolk County on 1/21/1974.
LAST OWNER OF RECORD
' /' BRU~' N,~PHILLIPS, SR.
Swern to before me this ~ ~
~ota~ Public
ALEXANIDRA A. BOSSUNG
Notary Public, State of New York
No. 4730204, $u;folk Covnt¥. ~
.Term Expir~,$: 11/30."~tf,~! ,Y
RECEIVED
JUL ! ~i ~Gd
BOARD OF APPEALS
6
hi, ni) nhtrt,,
Jlade the ~ ~
(lay of March
3'i~,eteen Hundred and Fifty-four
JUL 1 3 011
Between WILLIA~ H. MASON and
BOARD OF APPEALS
HAREYE. ~L~SON, both residing at New Suffolk, Suffolk County, New York,
Outchogue,
parties of the first part, and
CURTIS N. HORTON and\J~NE HORTON, his wife, residing at
Suffolk County, New York, as tenants by the entirety,
parties of the second part,
Witnesseth that the part ies of the first part, in consideration of One and O0/lO0
.................................................. Dollar ($ 1.00 )
lawful money of the United States, and other good and valuable considera bion
paid by the part ies of the~g~a~t~dch~~ ~ ~e~e~b~y ~r~ao~t~q~ £e~ase unto the
part ica of the second part,~'~e'§'u~'r?~o~'o~s'u~_~dhd~2~h~ forever, all
that tract or parcel of land situate at Peconic, near Nassau Point,
Southold Town, Suffolk County, New York, bounded and described as fol-
lows: Beginning at a stake set at the interesection of the westerly
line of Hickory Drive with the northerly line of Mason Drive; and run-
ning along said northerly line of Mason Drive, S. 72~ 24' 50" Vi. 75.~4
feet to a stake; thence along other land of.the parties of the first
part, 2 courses as Follows: (1) parallel wxth said westerly line of
Hickory Drive, N. 12° 08' 10" W. 129.40 feet to a stake; thence
(2) N. 75° 46' 00" E. 75.05 feet to a stake set on said westerly line
Hickory Drive; thence along said westerly line of Hickory Drive, $. 12
08' 10" E. 125.0 feet to the point of beginning. - 90
TOGETHER with all the right, title and interest of the parties of
the first part of, in and to those portions of Mason Drive and Hickory
Drive adjacent to said premises to the center lines thereof.
THIS CONVEYANCE is made subject to the following covenants and
restrictions:
1. NO buildings other than one private dwelling for the use and
occupancy of one family and one private garage shall be erected on any
one lot. Any dwelling erected thereon shall cost not less than $5000.
and any detached ghrage erected thereon shall cost not less than $250.
2. The premises shall not be used for the manufacture or sale of
merchandise'or goods of any kind or for any trade or business whatso-
ever or for the display of any advertising or commercial signs.
~. No fences or hedges over 4 feet in height shall be erected on
said p~emises and said fences or hedges shall be maintained and kept in
good appearance. ·
4. No stables or outside toilets shall be erected on said premises
and no nuisance shall be created or allowed on said premises and no use.
shall be made thereof that shall be dangerous to the health of, or of-
fensive ~o the senses of sight or smell of the parties of the firs. t pert
their heirs or assigns, as owners of the premises adjoining the premise~
hereof and neighb0rin~ premises.
5. No part o y dwelling or garage sha be c0.nstr~ct~d on any
lot within 28 feet of Mason Drive or within 5 feet ofL~the other~boundari~
of said lot, and no part of any cesspool shall be w$?hi$, l0 ~fee*i~ of any
boundaries of said lot.
6. No fowl, poultry, animals or livestock shall be.k.ep~ on*said
premises other than domestic pets.
?. These covenants and restrictions shall run with the land hereby
conveyed and shall bind and inure to the benefit of the said parties
hereto conveyed, their heirs, administrators and assigns until January
1970 and said covenants and restrictions may be enforced by actions for
dan~ges or injunctions or both until the said 1st day of January, 1970.
8. The covenants and restrictions herein imposed shall app.ly solel~
to the premises herein conveyed and these covenants and restrictions may
be modified, changed or released by the parties of the first part, their
heirs and assigns and the owners of the premises for the time being, the
parties of the first part reserving and retaining all restricting rights
of neighboring properties now owned or which may be acquired by them.
?
BOARD OF APPEALS
Together with the ~urt enanees and all the estate a~'i~hts of the part
of the flrst part i~ and to said premises,
To have and to hold the premises herein ~ra~$t~dn~tR~ext~t~S~ of the
second part, and the survivor of such parties and his_/ and assi~nsforever.
And said parties of the first part
First, That said parties of the first part are
covenant as follows:
seized of said premises in, fee simple, and have food right to convey the same;
Second, That the par~es of the second part shall quietly enjoy the said
premises:
Third, That the said premises are free from in, cumbrances;
Fourth, That the part les of the first part will execute or procure any further
uecessary assurauce of the title to said premises:
Fifth, That said parties of the first part
will forever Warrant the title to said premises.
Sixth, That, in ~ompliauce with Sec. 13 of the Lien Law, th~ ~rantor s 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 payin6, the cost o/'
the improvement and will apply the same first to the payment of the cost of the
improvement before usin,,6 any part of the total of the same for any other purpose.
In Witness Whereof, the parties
hand s and seals
of the first part ha ve
the day and year first above written.
hereunto set their
State of New York / On this 1st day of Margh
County of Suffolk ~ ss. ~Vineteen Hundred and Fifty-fou~
before me, the subscriber, personally appeared WILLI~ H. P~kSON and HARR~ E.
P~SON
to me personally known and known to ~ne to be the same person s
who executed the within Instrument, and
to me that t he y executed the same.
RECORDED
described in and
~he y Severally aeknowledfed
J/'otary Public
EDWARD W. FOX
WILLIA~,i H. ~9%SON
and another
CURTIS W. HORTON
and wife
~),~[,. February
(Town of $outhold)
Record and return to:
r~ LL~AI~. , H.,~'R"'.
,SUFFOLE ~-~
M-2601
CONSULT YOUR LAWYER BEI~RE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS OHLY.
TH~lNDF-N'r%~made~e/~:;~yo~ November ,~netecnhu~r~d seventy-one
BETWEEN JOSEPH W. DROOGAN and BEATRICE A. DROOGA~, h£s wife,
both residing at 115 Oak Avenue, Southold, New York 11971,
~r~ ofthe£r~pa~,~d CURTIS W. HORTON and MARY JANE HORTON, his wife,
as tenants by the entirety, both residing at Mason Drive,
Cutchogue, New York 11935
party o;[ the second part,
WITNE~I'H, that the party of the first part, in consideration of
...... TEN ($10 00) ......... dolhrs
lawful money of the United States. and other good and valuable consideration~d
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
A~L t~tccrt~np~t~piece~rpa~e~f~and~withthebui~dingsandimpr~vementsthere~ner~ted~sit~te~
on
lyingand ~ing~art~ North side Mason Drive, in the village of Cutchogue,
Town of Southold, County of Suffolk, State of New York;
BEGINNING at a point on the Northerly line of Mason Drive,.
75.34 feet Westerly along said Northerly line from Hickory Drive,
said point of beginning being the Southwesterly corner of land of the
party of the second part; from said point of beginning running along
said Northerly line of Mason Drive, South 72 degrees 24 minutes
30 seconds West 37.67 feet; Thence along land conveyed or about to
be conveyed by the pa~ty of the first part to Cornelius Droogan and
Dorothy Droogan, his wife, North'12 degrees 08 minutes 10 seconds
West 131.60 feet; thence along other land of the party of the second
part, North 75 degrees 46 minutes 00 seconds East 37.53 feet;
thence along said land of the party of the second part, South 12 degrees
08 minutes 10 seconds East 129.40 feet to the point of BEGINNING.
RECEIVED
JUL ! ~ ZO11,/ ~"
BOARD OF APPEALS
TOC~fl~ER with all right, title and interest, if any, of the party of the first part in and to any greets and ' '
roads abutting the above described premises to the center lines thereof,
TOGt.'II'IER 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.
written.
IN PRESENCE OF-'
AN[} 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 incumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consid-
eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "pm't¥" shall be construed as if it read "parties" whenever the sense of this indeuture so requires.
IN ~ WI'IF. REOF, the party of the first part has duly executed this deed the day and year first above
RECEIVED
JUL 1:~
n=ooi n)
(Beatrice A. Droogan) ~
(L.S.)
'' (L. S.)
BOARD OF APPEALS
SrATB OF NlW WOl, S. COUNW OF SUFFOLK
On the /~a,.y o~ l~Iovembe'r 19 71, before me
personally came JOSEPH W. DROOGAN and
BEATRICE A. DROOGAN, his wffe
to me imown to be the indlvidualS described in and who
executed the foregoing instrument, and acknowledged that
they ex~utod the san~
Not~ry Pub~
RENSSEI.AER O. 'JERRY, JR.
Notary Public, State of New yon~
Residing Jn Sutfolk County
No. 52-3954850
My Commiss~o~ ~xpims March 30, 1973
STATE OF NIW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
;
that he is the
of
, the corporation described
in and welch 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 o~der of the board of directors of said corpora-
lion, and that he signed h name thereto by like order.
STAll OF NEW YOlU~ COUNTY OF
On the day of
personally came
19
before me
to me known to be the .individual described in and who
executed the foreffoing Instrument, and acknowledged that
executed the _~me.
STATE OF NEW yORK, COUNTY OF
On the day of
personally came
to me known, who, being_by
say that he resides at No.
that he is the
of
19 , before me
me duly sworn, did depose and
, 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 corpora-
tion, and that he signed h name thereto by like order.
WITH COVENANT AGAINST GRANTOR'S ACTS
T,na No. N-2601
JOSE~ ~. DR~G~ and
DR~N, his w~fe
TO
C~TIS W. HORTON and ~Y JANE
MORTON, his wife,
THE TITLE GU,4R,I.NTEE COMPA.At'Y
SECTION
nLOCK
LOT
COUNTY OP. TOWN
Recorded At Request of The Title Guarantee Company
RI~TURN BY MAlL TO:
RF, NSSELAER G. TERRY, Jr,
ATI1)RNEY · AT- LAW.
~UTHOLD, N, Y-
JUL 1 3 2011
BOARD OF APPEALS
alU.ali's, re,!dinF at l~l~w Suf~'o~k,, ~ffolk :(
r Five 'and OD/lOG ....... q .................. ($1
~lth ;no wesnerly line oX ~tckop~ Drive; from saic n~int of
~, ~. 12~ 0~' 10" W~ ,il3~lj~7p f~ot Lo said sou rerl~ line 3f Oak
TO HOLD th~ proaiis~% l~r~tn grar?d unto
the ~irs ~}r
AND the p~nv ,, ah~ first paril h~ compliance wiib Sectioa 13 of the Lien Law. cove~,~nts ~vky of v
sT~.TE OF .~kM YORK: son
co~ OF ~: ,~
~ ~e ~'(~'~ o~ '~' ~ ,196t, before me per~on~ly ~e ~ ~- _
of Willi~ H. ~ , ~ .~-~ {n. ,~ ~ eX outed the. foregoi g
R[CORDEG
J'dL 2'7 19§1
NOIIf~AH E ~LI~'P
/
BOARD OF APPF_~
LS
.'T&TI qe NEW yOJtK. COUNTY OF
Oz~ the day of
personally came
19 , before me
to me known to be the individual described in and who
executed the foregoing instrurn~t, and acknowledged tha
executed the same.
STAll OF NIEW YORK. COUNTY OF
¸118
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
that he is the
of
, the corporation describ~
in and which executed the foregoing instrument; that he
knows the ~eal of said corporation; that the seal affixed
to said instrument is such ensporate seal; tlmt it wns so
affixed by order o! the board of directors o! said corpora-
tion, and that he signed h name thereto by like oed~r.
ITATI OF NlW YORK, COUNTY Of
Dn the day of 19 , before me
:o me known to be the individual described in and who
executed the foregoing instrument, trod acknowledged that
executed .the sane.. . . ,: . ,
STATE OIi NEW YORK. COUNTY OF ssz
On the da), o[ 19 , before me
personally came . .
the subscribing witness to the foregoing ?strument, with
whom I am personally acquainted, who, belnl,· 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 instrtanent;
that he, said subscribing' witness, was pre~nt and saw
ex~cute the same; and that he, said witneis,
at the same thne subscrlbcd h name as witness thereto.
~0 ~B393
1,4 ri0,
TOWN OF SOUTHOLD PROPERTY RECORD CARD
oW~,,R
FOP,.M ER OWNER
VILLAGE
DISTRICT
ACREAGE
SUB.
LOT
AGE
NEW
Farm
'illable 2
'illable 3
~/oodland
iwampland
lrushland
louse Plot
'otal
SEAS.
IMP.
NORMAL
TOTAL
VL.
DATE
TYPE OF BUILDING
,*~ .,,; ~
J CB. J MISC.
BUILDING CONDITIOI'
ABOVE FRONTAGE ON WATER
FRONTAGE ON ROAD
BULKHEAD
6/J/',¢~' ~oxj'',
Value
BELOW
Value Per Acre
DOCK
J Est. Mkt. Value
o . o ~...~,4 ~ ~.-~
'- '* . z¢.ITOWN OF SOUTHOLD PROPERTY RECORD CARD
S'rRE~ I ¢"~ W~ ~, SU~. ~0~
OWNER
W ,,% ~ ~ ~PE ¢ BUILDING / ._ ' ' ¢
AGE BUILDING CONDITION
N~ NOeL BELOW ABOVE
FARM ~re Value Per VGlue ·
~re
~llable FRONTAGE ON WATER ~ j ~
~ Pl~ BU'LK~D
T~ ~ ~ ~ ~K
COLOR
TRI~4
Bldg.
xtension
,
xtension
o¢ch
arch
~eezeway
atio
FoUndation
Ext. Walls
Both
floor
Interior Finish
Heot ",, 0~,(
Rooms 1st Floor
Rooms 2nd Floor
Drivewoy
Dinette
BR.
FIN. B
TOWN' OF soUTHoLD PROPERTY RECORD CARD
S W TYPE OF BUILDING
RES.-~/7 S~.A$. VL. ~ .:ARM COM~. CB. MI~S.__ Mkt. Valu,
~-~ND-- ---- REMARKS ~_ ~ -_ '_ , ~ '-.
IMP. TOTAL ~TE
/
Til~le FRONTAGE ON WATER
~ W~d FRONTA~ ON R~D ~r ~
~:p~ BULKH~D
OWNER
FOR~ER OWNER
SFAS.
TOWN OF SOUTHOLD PROPERTY REC:C~RD CA~' (~
LAND
IMP.
FARM
DATE
JVL
TOTAL
AGE BUILDING CONDITION
NEW NORMAL BELOW ABOVE
FARM Acm
Tillable
Woodland
House Plot
Value Per V~lue
Acre
VI LLAGE SUB. LOT
W TYPE OF BUILDING
FRONTAGE ON WATER
FRONTAGE ON ROAD
115
COLOR
TRIM
M. Bldg.
· E~tension '~
Extension
Extension
Poh:h
Porch
Breezeway
Garage
Patio
~/.z /
Basement
Ext. Walls
Fire Place
Foundation
TyPe Roof
Recreation Roorr
Dormer
Floors
Interior Finish
Heat~
Rooms 1st Floor
Rooms 2nd Floor
Driveway
I Dinette
/ ~
~/~ I K.
DR.
FIN.
TOWN OF SOUTHOLD PROPERTY RECORD CARD
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
July 15, 2011
Zoning Appeal No. 6495
Transmitted herewith is Zoning Appeals No. 6495 of Lark & Folts for Estate of Curtis
William Horton- thc Application for Waiver to Unmerge Property to the Southold Town Zoning
Board of Appeals. Also enclosed is the Questionnaire, Short Environmental Assessment Form,
Agricultural Data Statement, Transactional Disclosure Form, LWRP Consistency Assessment
Form, Two Page Cover Letter from Lark & Folts Dated July 12, 2011, Notice of Disapproval
from Building Department Dated May 2, 2011, Receipt from Office of Building Inspector for
$50.00 for Disapproval for Horton Dated June 17, 2011, Five Pages of Property Record Cards
(Some Both Sided), Authorization Letter from Curtis Wells Horton, Executor to Richard F. Lark
to Represent him in this Matter, Six Pages of Chicago Title Insurance Company Report as to
Ownership of Property Title No: C 11-7474-10155SUFF Dated June 15, 2011, Four Pages of
Deed Between William H. Mason & Harry E. Mason to Curtis W. Horton and Jane Horton
Dated March 1, 1954, Three Pages of Deed Between Joseph W. Droogan and Beatrice A.
Droogan to Curtis W. Horton & Mary Jane Horton Dated November 16, 1971, Four Pages of
Deed Between Harry S. Mason and Harry E. Mason to Curtis William Horton and Mary Jane
Horton Dated June 21, 1961, Three Pages of Deed Between William H. Mason and Harry E.
Mason to Curtis William Horton and Mary Jane Horton Dated July 25, 1961, Copy of Survey
Showing Proposed & Existing Construction Dated March 28, 2011 Prepared by Nathan Taft
Corwin III, Land Surveyor.
Town of Southold
P.O Box 1179
Southold, NY 11971
Date: 07/14/11
* * * RECEIPT * * *
Receipt'8: 110517
Transaction(s):
1 1
Application Fees
Reference Subtotal
6495 $750.00
Check~: 2383
Total Paid: $750.00
Name:
Lark, & Folts
Po Box 973
Cutchogue, NY 11935
Clerk ID: CAROLH Internal ID: 6495
EALS BOARD MEMBERS
Lydia A. Tortora, Chairwoman
Gerard P. Goehringer
George Horning
Ruth D. Oliva
Vincent Orlando
BOARD OF APPEALS
TOWN OF SOUTHOLD
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971-0959
ZBA Fax (631) 765-9064
Telephone (631) 765-1809
http://southoldtown.northfork.net
RECEIVED
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF MAY 15, 2003 ,, J~JL~':~ 9 2003
Appl. No. 5247 - JOAN LANGEMYR
Street and Location: 770 Oak Drive, Cutchogue 1000-104-6-12.1 Soufhold Tow~ C~erk
PROPERTY FACTS/DESCRIPTION: Applicant's property is located on the south side of Oak Drive
in Cutchogue. The property contains a total area of 30,649.56 sq. ft., identified on the Suffolk
County Tax Maps as 1000-104-6-12.1 13. Existing is a one-story wood frame dwelling 45.7 feet
from the front property line facing Oak Drive, as shown on the August 26, 2002 survey prepared by
Stanley J. Isaksen, Jr., L.S.
BASIS OF APPLICATION: Applicant's August 12, 2002 request for a merger determination, by
way of a building permit application to locate a new dwelling, was denied b,y the Building
Department on August 12, 2002, for the reason that CTM Lottl,2:'$ has merged with an adjacent lot
to the east (1000-104-6-13) pursuant to Section 100-25,- and,the lots have been held in common
ownership during a period of time after July 1, 1983.
APPLICANT'S REQUEST: Applicant requests a Waiver of Merger, pursuant to Article II, Section
100-26, to unmerge CTM #12.1 with 15,131.09 sq. ft. in area and 112.53 ft, in width along Oak
Street, from CTM #13 with 15,518.47 sq. ft. in area and 125.04 ft. width.
FINDINGS OF FACT ~ :~
The Zoning Board of Appeals held a public hearing on this matter on April 17, 2003, at, which the
written and oral evidence were presented. Based on all testimony, documen!a!ion, persona
observations of members of the board, and other evidence, the Zoning Board finds the following
facts to be true and relevant:
1. The title search prepared by Chicago Title Insurance Company and Alexandra A. Bossung
dated October 10, 2002, indicates that CTM #13 was acquired by Joan ~Langemyr and her
husband, Roy Langemyr, from Emile A. Vibert and Marion S. Vibert, by deed dated 6/15/1970
recorded at Liber 7308 page 592. At the hearing it was noted by the apg!icant's attorney that CTM
#12.1 was acquired by Langemyr from Ellis Hyers and Helen K. Hyers by deed dated 6/11/1977,
recorded in Liber 8260, page 204 on 6/29/1977. The adjacent land, The.Viberts owned CTM #13
since 1961. The Hyers owned CTM #12.1 since 1963.
2. Roy Langemyr conveyed his ownership to his wife Joan in 1990, and died a few weeks later.
As a result, CTM #13, improved with a dwelling, became merged with vacant CTM #12.1.
3. Grant of a waiver of merger will not result in a significant increase in the density of the
neighborhood or district containing single-family dwellings. The grant of this waiver will provide for
future construction of not more than one dwelling with single-family occupancy.
Page 2 - May 15, 2003
ZBA Appl. No. 5247 - Joan Langemyr
104-6-12.1 at Cutchogue
4. Grant of a waiver of merger would recognize a lot that is consistent with the size of lots in the
neighborhood. The neighborhood and district is well-developed with single-family residences, and
consists almost exclusively of older lots that do not conform to the R-40 (40,000) minimum for this
zone district. The 15,518.47 sq. ft. size of the vacant lot (CTM 12.1) in question is equal to some,
and smaller than others, but it is clearly consistent with the average size of lots in the
neighborhood and district.
5. The waiver will avoid an economic hardship for the owner.
6. Waiver of merger will allow for construction of one single-family dwelling on original deeded lot,
which will not result in a significant increase in the density of the neighborhood. There will be no
need for significant change in its contours or slopes, and no evidence was presented to suggest
that the lot would require filling affecting nearby environmental or flood .areas, or to suggest that its
natural details, character, contours or slope would be significantly altered in any manner.
7. The waiver would recognize the original lot lines as set forth in the 1963, and earlier deeds, for
CTM #12.1.
BOARD RESOLUTION: NOW, therefore, on motion by Chairwoman Tortora, seconded by
Member Goehringer, it was
RESOLVED to GRANT the Waiver of Merger, as applied for.
This action does not authorize or condone any current or future use, setback or other
feature of the subject property that violates the Zoning Code, other than such uses,
setbacks and other features as are expressly addressed in this action.
Vote of the Board: Ayes: Members Tortora (Chairwoman), Goehringer, Horning, and
Lydia,:C.~Tortora, Chairwoman 7/1/03
TO:
ZONING BOARD OF APPEALS
LESLIE KANES WEISMAN, CHAIRPERSON
TOWN OF SOUTHOLD
SUBJECT: CURTIS HORTON #6495
HEARING DATE SEPTEMBER 1, 2011 AT 10:15 AM
DATE 8/31/11
TO WHOM 1T MAY CONCERN:
MY NAME IS NICK BUBANY. MY WIFE MARY ANN AND I OWN A
HOME AT 200 HICKORY AND MASON DRIVES IN CUTCHOGUE.
OUR PROPERTY "ON HICKORY DRIVE" COVERS THE ENTIRE
BLOCK AND IS THE ONLY ONE DIRECTLY ACROSS FROM THE
HORTON PROPERTIES IN QUESTION. WE HAVE OWNED OUR
PROPERTY FOR APPROX. 26 YEARS AND ENJOY THE FACT THAT
ONLY "ONE" HOUSE FACED US ON HICKORY DRIVE.
CURTIS HORTON WAS A WONDERFUL MAN. 1 ENJOYED GOING
OUT TO LUNCH WITH HIM PERIODICALLY, AND HAVING
WONDERFUL DISCUSSIONS WITH HIM AT H1S HOME. MY WIFE
DID HIS SUPERMARKET SHOPPING FOR HIM DURING HIS "LAST"
YEAR OR TWO.
WE WISITED HIM WHEN HE SPENT TIME AT VARIOUS
HOSPITALS IN GREENPORT, RIVERHEAD, AND THE "REHAB"
CENTER IN WESTHAMPTON. WE REALLY MISS HIM,
MY UNDERSTANDING IS THAT THE TOWN OF SOUTHOLD RULES
HAVE BEEN THERE FOR THE R-40 RESIDENTIAL ZONE DISTRICT
(M1N]MUM 40,000 SQ. FT.) AS YOU KNOW, THIS PROPOSED
"SUBJECT "SINGLE LOT IS NOT CLOSE TO CURRENTLY LEGAL
INDEPENDENT REQUIREMENTS FOR A "SINGLE LOT".
WE SHOULD NOT ALLOW THIS TO SET A "PRECEDENT" FOR
FUTURE ATTEMPTS ON PERHAPS EVEN "SMALLER" PROPERTIES.
2
DOES THIS MEAN THAT 1N THE FUTURE, IF OUR SON WILL
BENEFIT FROM THE SALE OF A "LOT" ...... WE MIGHT BE ABLE
TO DIVIDE AND SELL PART OF MY PROPERTY WHEN WE
WISH .... EVEN THOUGH THE ZONING BOARD DISAPPROVES?
PERSONALLY, MY PROPERTY VALUE WILL "DROP" IF ANOTHER
HOUSE "FACING ME" IS APPROVED....ESPECIALLY 1N THE
CURRENT "DECLINING" REAL ESTATE MARKET. WE LOVE THE
CURRENT BEAUTY OF NATURAL TREES lNA WOODED SETT1NG,
ETC.
SINCERELY,
NICK BUBANY & MARY ANN BUBANY
*-,,6Wt.,.s'o-/
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard IZ Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY, SEPTEMBER 1, 2011
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 TH URSDAY~ SEPTEMBER 1,2011:
10:15AM - CURTIS HORTON #6495 - This is a request for a Waiver of Merger under Article
II, Section 280-10A, to unmerge land identified as SCTM #1000-104-6-14, based on the
Building Inspector's May 17, 2011 Notice of Disapproval, which states adjoining
nonconforming lots held in common ownership shall merge until the total lot size
conforms to the current bulk schedule (minimum 40,000 square feet in this R-40
Residential Zone District) this lot is merged with lot 104-6-20.1, located at: 1040 Oak Drive
(1835 Mason Drive)(Hickory Drive) Cutchogue, NY. SCTM#1000-104-6-14 & 20.1
The Board of Appeals will hear all persons, or their representatives, desiring to be heard
at each hearing, and/or desiring to submit written statements before the conclusion of
each hearing. Each hearing will not start earlier than designated above. Files are
available for review during regular business hours and prior to the day of the hearing. If
you have questions, please contact our office at (631) 765-1809, or by email:
Vic ki.Toth(~,Town. So uthold, ny. us.
Dated: August 5, 2011
ZONING BOARD OF APPEALS
LESLIE KANES WEISMAN, CHAIRPERSON
By: Vicki Toth
54375 Main Road (Office Location)
53095 Main Road (MailinglUSPS)
P.O. Box 1179
Southold, NY 11971-0959
' ~!~ ~'~'~ # 10371
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Candice Schott 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
25th. day of Auqust, 2011.
day of
Sworn to before me this
LEGAL NOTI[CE
Principal Clerk
NOTICE OF HEARING
The following application will be heard by the Southold Town
Board of Appeals at Town Hall, 53095 Main Road, Southold:
NAME
MAP #
Estate of CURTIS WM. HORTON
#6495
104.-6-14 & 20.1
VARIANCE LOT WAIVER
REQUEST Unmerge undersized lot
DATE: THURS,SEPT. 1,2011 10:15 AM
If you are interested in this project, you may review the file(s) prior to
the hearing during normal business days between 8 AM and 3 PM.
ZONING BOARD-TOWN OF SOUTHOLD 765-1809
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
websit¢: http://southtown.north£ork.net
August 8, 2011
Re: Town Code Chapter 55 -Public Notices for Thursday,September 1,
2011 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 Au.qust 17th:
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 alii 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
Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If
you know of another address for a neighbor, you may want to send the notice to that address as
well. If any letter is returned to you undeliverable, you are requested to make other attempts to
obtain a mailing address or to deliver the letter to the current owner, to the best of your ability,
and to confirm how arranqements were made in either a written statement, or during the
hearin.q, providing the returned letter to us as soon as possible;
AND not later than August 241h: Please either mail or deliver to our office your Affidavit of
Maiiin.q (form enclosed) with parcel numbers, names and addresses noted, along 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 August 251h: Please make arrangements to place the enclosed Poster on a
signboard such as cardboard, plywood or other material, posting it at the subject property seven
(7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign
until Public Hearing) Securely place the sign on your property facing the street, not 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 supplied for posting on both front yards. Please deliver or mail your
Affidavit of Postin,q for receipt by our office before August 30, 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.
TOWN OFSOUTHOLD
ZON~G BOARD OFAPPEALS
SOUTHOLD, NEW YORK
In the Matter of the Application of
RECEIVED
AU~ 2 4
BOARD OF APPEALS
AFFIDAVIT
OF
MAILINGS
Estate of Curtis William Horton
(Name of Applicant~)
SCTM Parcel # 1000-104 - 6 - 14 and 20.1
COUNTY OF SUFFOLK
STATE OF NEW YORK
I, BARBAKA DIACHUN residingat 875 School House Road, Cutchogue,
New York, being duly sworn, deposes and says that:
Onthe 16th dayof August ,2011, I personally mailed at the United
States Post Office in Cutchogue _, New York, by CERTIFIED MAIL,
RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in
Prepaid envelopes addressed to current property owners shown on the current assessment
roll verified from the official records on file with the (x) Assessors, or ( ) County Real
Property Office for every property which abuts and is across a public or private street,
or vehicular right-of-way of record, surrounding the applicant's property.
(Signature)
Barbara Diachun
Sworn to before me this 23rd
day of.~ August ,20 11
~/ (Notary Public~'
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.
Estate of Curtis Will Horton (SCTM #1000-104014 and 20.1)
1000-104.00-06.00-010.001
Certified Fee
nj
[~ Return Receipt Fee
(Endorsemenl Required}
Restricted Deliver~ Fee
{Endorsement Required)
~ *..Il Total Postage & Fees
1000-104.00-06.00-013.000
$2.85
$2.~
$ ss."
Postmark
",il !
Sent TO
em Joan Langemyr
~ :~£ :4/,,:;%:,: .......................................................................
r~ [o, POBox~o. PO Box 501
r'- -~/t~'-~i~/~,'MP;~' .....................................................................
Cutchogue NY 11935
1000-104.00-06.00-017.001
tm [S¢.tro Dorothy. Droo~an Irrevocable Trust
[~j]Street, A~t. NO.; ........
r-L °'P°~°~~°' 1735 Mason Drive
~;~,'-~: MP;~' .....................................................................
I Cutchogue NY 11935
Page 1 of
Estate of Curtis Will Horton (SCTM #1000-104~4 and 20.1)
1000-104.00-07.00-012.000
Postage
Certified Fee
rtl
1:~ Retur. Receipt Fee
(Endorsement Required)
Restricted DeliveW Fee
C] (Endorsement Required)
Total Postage & Fees
1000-104.00-07.00-016. 001
Postage
Ceriified Fee
Return Receipt Fee
(Endorsement Required)
RestriCted Delivery Fee
(Endorsement Required)
Total Postage & Fees
$5.~
{s~mro ~cott A ~ros$o
~usan A ~Droszo
[~[~'~ff;'ff:" 25 Brian Lane
Ic~st~2o'z/¢~ East Northport
i-- ..........................................................
1000-104.00-08.00-001. 000
$2.85
$2.30
I$
0tI
~icho~as ~ ~ubany 1
~a~ ~nn ~Da~ J
246/16 Van Avenue
......................................................................
Dou~laston NY 11362
Page 2 of 2
Estate of Curtis Willl Horton (SCTM #1000-104-~ and 20.1)
1000-104.00-06.00-010.001
· Compile Items 1,2, and 3. Also com~
item 4 If Restricted Deliver/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 mailpiece,
or on the front if space permits.
1. Article Addressed to:
Donald P Brickley
Irrevocable Trust
17 Olofson Street
Braintree MA 02184
2. Article Number
(Trar~ from a~fee ~)
D. Isdaiiveryaddmssdilfemntfmmiteml? []
if YES, enter delivery address below: I~No
3. Se~k~e 3ype
1t8 Ce~fled Mall r-[ Express Mail
[] Registered [] Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
[]Yes
4. Reetflcted Daiiv~ ~_x~ra Fee)
7010 1670 0002 1169 4315
_P~S Form 3811, FaFuary 2O04
1000-104.00-06.00-013. 000
· Complete items 1, 2, and 3. Also complete
item 4 if Restiteted 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 mailpiece,
or on the front if space permits.
1. Article Addressed to:
Joan Langemyr
PO Box 501
Cutchogue NY 11935
y(
D. Is delivery address different from Item 17
If YES, enter daiivery address below: [] No
r~ Certified Mail [] Express Mail
r-i Registered [] Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
4. Restricted Deliver? (Extra Fee) [] Yes
7010 1670 0002 1169 4308
PS Form 3811, February 2004
Domestic Return Recetpt
1000-104.00-06.00-017. 001
· Complete Items 1,2, and 3. Also complete
item 4 if Res~cted 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 mailpieca,
or on the front if space permits.
1. Article Addressed to:
Dorothy Droogan Irrevocable
Trust
1735 Mason Drive
Cutchogue NY 11935
Receivad by ~/~.~ /j/
~[ Certified Mail [] Express Mail
[] Registered [] Return Receipt for Merchandise
[] Insured Mall [] C.O.D.
4. Restricted Dolivery? (Extra Fee) [] Yes
2. Article Number
(Transfer from service label)
7010 1670 0002 1169 4346
PS Form 3811, February 2004
i Return Recetm
Page 1 of 2
Estate of Curtis Will~ Horton (SCTM #1000-104-~ and 20.1)
1000-104.00-07.00-012.000
MOT TOg/ EO
1000-104.00-07.00-016.001
· Complete Items 1, 2, aed 3. Also complete
item 4 If Restricted Delivery is de,red.
· Prfnt your name end address on the reverse
so that we can retum the card to you.
· Attach this card to the back of the mailpisce,
or on the front if space permits.
1. Article Addressed to:
Scott A Ambrosio
Susan A Ambrosio
25 Brian Lane
East Northport NY 11731
[] Registered
[] Insured Mail
r'l Express Mail
[] Rett~m Receipt for Memhandlse
[] C.O.D.
4. Restricted Deliver/? (Extra Fee) [] Yes
Crr..~f~,'~,~/~O ~D....0 0002 .. 9~ 4391
PS Form 381 1, February 2004 Domestic Rett~Tt Rece~ ..... 102595-02-M-1540
1000-104 . 00-08 · 00-001 · 000
· Complete Items 1, 2, end 3. Also complete
Item 4 if Restricted Dellvery is desired.
· Pdnt your name and address on the reveme
so that we can return the card to you.
· Attach this card to the back of the mai
or on the front if space permits.
1. Article Addressed to:
Nicholas W Bubany
Mary Ann Bubany
246/16 Van Avenue
Douglas~on NY 11362
(Tran
PS Fon
[] Agent
[] Addressee
Date of Delivery
[] No
[] R~c~lpt for Merchandise
[] Insured
4. Restricted Delivery? (Extra Fee) [] Yes
Page 2 of 2
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS
SOUTHOLD, NEW YORK
In the Matter of the Application of
AFFIDAVIT
OF
POSTING
Estate of Curtis William Horton
(Name of Applicants)
Regarding Posting of Sign upon
Applicant's Land Identified as
SCTM Parcel#1000- 104 - 6 - 14 and 20.1
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I, RICHARD F. LARK
residing at 550 Birch Lane,
Cutchogue
New York, being duly sworn, depose and say that:
On the 23rd day of August ,2011 , 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 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 (7) days prior to the
date of the subject hearing date, which hearing date was shown to be September 1, 2011.
/~ (Signature~
Richard F. Lark
Sworn to before me this
30thDay of August ,201 1
(Notary Public)
* near the entrance or driveway entrance of my property, as the area most visible to passerby.
LARK & FOLTS
Attorneys at Law
28785 MAIN ROAD
PO BOX 973
CUTCHOGUE, NEW YORK 11935
Tole. No. (631) 734-6807
Fax No. (631) 734-5651
E-mail: LarkandFolts@aol.com
RICHARD F. LARK
MARY LOU FOLTS
August 31, 2011
Ms. Vicki Toth
Southold Town Zoning Board of Appeals
54375 Main Road
P.O. Box 1179
Southold, New York 11971
RE: Estate of Curtis William Horton
Appeal %6495
Dear Ms. Toth:
Pursuant to your letter dated August 8, 2011 in connection
with the above-captioned matter, I am enclosing the green
signature cards from the certified mailings.
Very truly yours,
RFL/bd
Enclosure
RICHARD F. LARK
MARY LOU FOLTS
LARK & FOLTS
Attorneys at Law
28785 MAIN ROAD
PO BOX 973
CUTCHOGUE, NEW YORK 11935
Tele. No. (631) 734-6807
Fax No. (631) 734-5651
E-mail: LarkandFolts@aol.com
August 30, 2011
Ms. Vicki Toth
Southold Town Zoning Board of Appeals
54375 Main Road
P.O. Box 1179
Southold, New York 11971
RE: Estate of Curtis William Horton
Appeal %6495
Dear Ms. Toth:
Pursuant to your letter dated August 8, 2011 in connection
with the above-captioned matter, I am enclosing the Affidavit of
Posting.
RFL/bd
Enclosure
Very truly yours,
LARK & FOLTS
Attorneys at Law
25785 MAIN ROAD
PO BOX 973
CUTCHOGUE, NEW YORK 11935
Tele. No. (631) 734-6807
Fax No. (631) 734-5651
E-mail: LarkandFolts@aol,com
RECEIVED
AUG 2 4 2011
BOARD OF APPEALS
RICHARD F. LARK
MARY LOU FOLTS
August 23, 2011
Ms. Vicki Toth
Southold Town Zoning Board of Appeals
54375 Main Road
P.O. Box 1179
Southold, New York 11971
RE: Estate of Curtis William Horton
Appeal #6495
Dear Ms. Toth:
Pursuant to your letter dated August 8, 2011 in connection
with the above-captioned matter, I am enclosing the Affidavit of
Mailings.
Ver~ truly yours,
~lchard F. Lar~
RFL/bd
Enclosure
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 1197t
http://southoldtown.north fork.net
ZONING BOARD OF APPEALS
TOWN OF $OUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
July 14, 2011
Mr. Thomas Isles, Director
Suffolk County Department of Planning
P.O. Box 6100
Hauppauge, NY 11788-0099
Dear Mr. Isles:
Please find enclosed the following application with related documents for review
pursuant to Article XIV of the Suffolk County Administrative Code:
ZBA File #6495
Action Requested:
Within 500 feet of:
Owner/Applicant: Estate of Curtis William Horton
Lot Waiver
( ) State or County Road
(X) Waterway (Bay, Sound, or Estuary)
( ) Boundary of Existing or Proposed County, State, Federal land.
( ) Boundary of Agricultural District
( ) Boundary of any Village or Town
If any other information is needed, please do not hesitate to call us. Thank you.
Very truly yours,
Encls.
Leslie K. Weisman
ZBA Chairperson
//
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 119714)959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
September 16, 2011
Richard Lark, Esq.
28785 Main Road
P.O. Box 973
Cutchogue, NY 11937
Re: ZBA # 6495 - Lot Waiver for Estate of Horton
Dear Ms. Doty:
Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board
of Appeals rendered on September 15, 2011.
Please be sure to follow-up with the Building Department for the next step in the
zoning review/application process. Before commencing any construction activities, a
building permit and other agency approvals are necessary. A copy of this determination
has been furnished to the Building Department for their permanent records.
Vicki Toth
Enc.
Cc: Bldg. dept.
BROADWATER$ COVE
TOiVN OF SOUTHOLD
NOTICE ~ COUNTY OF ,SUFFOLK (~]) I~ .... ,. '~ SOUTHOLD
~r~s~l~ m~ C~fyC~f~ ~verheo~NY 11901 mu~ ~
104