Loading...
HomeMy WebLinkAbout6573 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 ~ON'][N'G BOARD O~ ~ · Tel. (631) 765-1809 · Fax (631) 765-9064 1 0 FINDINGS, DELIBE~TIONS AND DETE~INATION~wn Clsr~ MEETING OF AUGUST 2, 2012 ZBA Application No.: 6573 Applicants/Owners: Paul A. and Elizabeth L. Reinckens Prope~ Location: 955 &1065 Hummel Ave. Southold NY SCTM~'s -1000-63-2-25&26 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further requirements under SEQRA. LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 12,000 square feet (CTM 1000-063-02.00-025.00Q) from an improved adjacent land area of 10,000 square feet (CTM 1000-063-02.00-026.000), based on the Building Inspector's Notice of Disapproval dated April 27, 2012 pursuant to Article II Section 280-10(A), determining the properties have been merged. ADDITIONAL INFORMATION: At the public hearing a neighbor spoke in favor of the request. Two letters of support were received. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on July 5, 2012, at which time written and oral evidence were presented. Pursuant to §280-11(A) an applicant must provide documentation that the lot proposed to be recognized has not been transferred to an unrelated person since the time the merger was effected. The applicant submitted documentation that these lots were merged subsequent to the death of the prior owners. A title search, conducted by Chicago Title Insurance Services; LLC, indicates that both lots were owned by the same two related people (The Dickerson's and their heirs) at the time of the sale. In addition the 1997 sale of the merged properties from the original owners to the applicants was clearly a transfer of ownership outside the family. While the Board believes the balancing criteria set forth in §280-I 1 (B) balances in favor of the applicant, regrettably, this Board must deny the application because the applicant does not meet the criteria set forth in §280-1 I(A) and is therefore not eligible for a waiver of merger. Page 2 of 2 August 2, 2012 ZBA File#6573 - Reinckens CTM: 1000-63-2-25&26 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 Dinizio, seconded by Member Weisman (Chairperson), and duly carried to DENY, the waiver of merger as applied for. Vote of the Board. Ayes' Members Wetsman (Chairperson), Goehringer, Schneider, lforning. Nays: Member Dmizio. Thts Resolutton was duly adopted (4-l). Leslie Kanes Weisman, Chairperson Approved for filing ~ / 7 /2012 FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL RECEIVED MAY 162012 BOARD OF APPEALS TO:' Lark & Folts for P & E Reinckens P O Box 973 Cutchogue, NY 11935, Date: April 27, 2012 Please take notice that your application dated April 16, 2012 For a merger determination at~/ Location of property 955 Hummell Ave., Southold, NY TaxMapNo. 1000-Section63 Block2 Lot25 Is returned herewith and disapproved on the following grounds: The subject lot bas merged with the adjacent lot to the east (SCTM ~63-2-26) pursuant to Article II, Section 280-10(A) which states: "Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time alter July 1, 1983. An adjacont lot is one which abuts with parcel for a common course of fit~y(50) feet or more in distance. Nonconforming lots shall merge until the total+- lot size conforms to the current bulk schedule requirements." /Amhorized Signature CC: File, Z.B.A. N lO00..6Zr SURVEY OF PROPERTY AT $OUTHOLD TOWN OF $OUTHOLD SUFFOLK COUNTY, N.Y. 1000-88-02-P~ & LM ~TAI.~: 1'--80' ,JUNE 22, 2005 ~A~ ~ ADDI~ ~ ~1 " ~u'//~ 7209~ ~E NEW ~ STA~ ~U~ ~ ~U~IC ~U . . . /~ / ] ~s Pm ~c.~ ~-~e~.~ 2 ~ ~R~.~S ' (630 Z65-50 ARE VAUD F~ ~IS WAP AND ~IES Ffl~l by: Ofllc~ No~: RECEIv~O For Office Use Only D~e Assigned/ZBA File # ~44y 1 ~ 2012 BOARD OF A~=~ -S WAIVER TO UNMERGE PROPERTY APPLICATION TO THE $OUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON ~ ~ DETERIVHNATION OF THE BUILDING INSPECTOR DATED ~v-~ WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED ~ under Town Code Chnpter 280 (Zoning), Article II, Section 280- for: [] Building Permit [] Permit for As-Built Construction O CerfificateofOcoul~lcy [~ Pre-Certificat~ofOc~upan~ ~ Other (Merger Determiner ±on OwrlerofPar~elforWaiver: Paul A. & Elizabeth L. Reinckens OwnerofAdjacontP~rcol: Paul A. & Elizabeth L. Reinckens Note: If applicant is not the owner, stye if a~plicant is owners attorney, agent, archit~t, builder, eonl~aot vendee, ~c. MItilingAddr~s: c/o Lark & Felts, E~es.. PO Box 973. Cutcho~ue. NY 119'~5 Telephone No: (631) 734~6807 Fm~l~m~ilFax 734-5651 Email: LarkandFolts@aol.com Agont for Owner: Lark & Pelts, Esqs. Address: 28785 Main Road. Box 973. Cutcho~ue. NY 119~5 Telephone No: (631) 734-6807 Fax/Email: Fax 734-5651 Ema±l: LarkaudPolts@aol.com Please specify who you wish cotr~-~lmco to be mailed to, from the above: t~ Owner, or 1// Authorized Representative I (we), PAUL A. REINCKENS & ELIZABETH L. REINCKENS , requ~ that the Zoning Board of Appeals waiver the merger and reeogniz~ thc original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of to unmerge Suffolk County Tax Map District 1000, Section 63 Block 02 Lot 25 containing 12,000 square feet located at # 955 Street Hu~nel Avenue , to be unmerged from District 1000 Section 63 Block02 Lot 26 containing 10,000 . squar~ feet The prol~rty is located in thc ~ l~sid~nfial Zone District. Page2-APPL1CATION FOR WAIVER TO UNMERGE PROPERTY APPLICATION OF PAUL A. & ELIZABETH L. REINCKENS SCTM 1000-63-02-25 and 1000-63-02-26 955 and 1065 Hummel Avenue, Southold The lot to be unmerged was originally created by deed dated 11/25/1950 ., 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 ama variance. RECEIVED APPLICANT'S REASONS: MAY 1 6 2012 (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: BOARD OF APPEALS the northerly side of Hummel Avenue is an old established ne±ghborhood of s±ngle-fam±ly homes located on small parcels ranging from 5,500 sq. ft. to 28,400 sq. ft. (CONTINUED ON ATTACHED SHEET) (2) The waiver would recognize a lot that is vacant and has historically been ~eated and maintained as a separate and independent residential l~ since the date of iQ original creation because: tax lot 25 has always been vacant and was owned as a separate lot by your applicant's predecessor in title, Kenneth O. Dickerson and Rhoda F. Dickerson, his wife, since November 25, 1950. (CONTINUED ON ATTACHED (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or dis~iet because: the merger of tax lot 25 to applicant's house property (tax lot 26) was an unintended consequence and due to your applicant's ignorance of the zoning law at that time. (CONTINUED ON ATTACHED SHEET) SUEET) Please check one or more of the following that apply to the lot to be unmerged: [] This lot was formerly approved by the Southold Town Planning Board on (attach copy). [] This lot was approved or shown on a map approved by the Southo]d Town Board during 19 (at~ach 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 # zZ4967in the Year 199 7 (please attach copy). for a Pre Existing Cert±ficate of Occupancy issued to Kenneth Lee D±ckerson for a one fam±ly dwell±ng w±th accessory garage on SCTM 1000-63-02-26. Png~ 3 - APPLICATION FOR WAIVER TO UNMERGE PROPERTY APPLICATION OF PAUL A. & ELIZABETH L. REINCKENS SCT~" ~1000-63-02-25 and 1000-63-02-26 r~ A search of Town records found a Cm~ific. a~ of Oc~upancy was issued &/ 7 /1997 for a dwelling or off,er purpose on SC'TM Lot ~. 26 (please ,at~h~c, opy). Pre C.O. #Z-24967 ff-D ~ I/ (.4ttach additional ~lw. et~ if r~de.d). ~/~U~ " ~ ~ ~ PAUL A.~S ~fo~ 14thd~y of Notary Public May ,~,~ 2012 ELiZABEtH L. REINCKENS May ,~00~ 2012 BO~Ro OF ~PPB~LS Page 4 - APPLICATION FOR LOT WAIVER APPLICATION OF PAUL A. AND ELIZABETH L. REINCKENS SCTM LOT #1000-63-02-Lot 26 and SCTM LOT #63-02-Lot 25 RECEIVED MAY 16 20~ APPLICANT ' S REASONS: BOARD OF APPEALS (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: (CONTINUED) Although it is zoned R-40 under the Zoning Ordinance, all of the lots fronting on Hummel Avenue are undersized in this zone. Presently there are 16 lots from Youngs Avenue on the west to Boisseau Avenue on the east. Of these 16 lots, 7 have road frontage on Hummel Avenue of 60 feet or less making them the same size or smaller than your applicant's tax lot 25. Tax lot 25, which is the subject of this application, is vacant and contains an area of 12,000 sq. ft. This lot as well as your applicant's home lot (tax lot 26) are comparable with the size of the majority of the lots in this neighborhood on the northerly side of Hummel Avenue. (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} Tax lot 26 is also owned by your applicant and contains a residence, which is their home. This lot was owned by applicant's predecessor, Kenneth Dickerson and Rhoda Dickerson, his wife, as a separate house lot since September 22, 1942. When your applicant purchased the lots from the Estate of Kenneth O. Dickerson on May 8, 1997 it was your applicant's understanding they were purchasing two lots, one for their residence and the other a vacant lot intended for future family use. At the closing your applicant did receive two deeds to tax lot 25 and tax lot 26. Subsequent to the closing your applicant discovered they were both for the same property as one deed was the extinguishment of a life estate and not a fee interest. Unfortunately, your applicant was under the impression they owned two lots and the tax assessors have always assessed them independently as two lots. However, when your applicant went to deed tax lot 25 to their son, Paul A. Reinckens, II, they found out the lots had been merged and could not do it without the Board of Appeals granting this application. Page 5 - APPLICATION FOR LOT WAIVER APPLICATION OF PAUL A. AND ELIZABETH L. REINCKENS SCTM LOT #1000-63-02-Lot 26 and SCTM LOT #63-02-Lot 25 (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) Tax lot 25 is the only lot that is vacant in this neighborhood of the 16 undersized lots on the northerly side of Hummel Avenue. It is your applicant's intention to gift tax lot 25 to our son, Paul A. Reinckens, II, so he can build a modest single family home for himself. Tax lot 25 is level and will not require any contour altering in order to construct a single- family house nor will require any additional fill. It is submitted the unmerging of this lot to allow a single-family dwelling to be built will produce no change in the physical or environmental conditions in this neighborhood. This is especially true because it is noted that the properties on the southerly side of Hummel Avenue are zoned Light Industrial with active businesses on them. ~EC~V~O MA'( 1 6 2012 BOARD OF APPEALS Eli~be-th L.' Rein~kens B~dLng aev. 2/81 RECEIVED BAY 1 6 ~ 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? No 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 trustees for its determination of jurisdiction? N/^ Please conf'm'n status of your inquiry or application with the Trustees: N/A and if issued, please attach copies of permit with conditions and approved survey. Is there a depression or sloping elevation near the area of proposed construction 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 submitting? No Please show area of the structures on a diagram if any exist. Or state none on the above line· Do you have any conatmction taking place at this time concerning your premises? No Jfyes, please submit a copy of your building permit and survey as approved by the Building Department and please describe: None Please attach all pre-certificates of occupancy and certificates of occupancy for the subject premises. If any are lacking, please apply to the Building Dopartment to either obtain them or to obtain an Amended Notice of Disapproval. Do 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. 1065 Hummel Ave, Southold - $CTM 1000-63-2-25. Please list present use or opemtious conducted at this parcel vacant land R-40 and the proposed use future singl~-¢~m~ly Hwelling · (ex: exis~g single family, proposed: same with p~garage, pool or other) Authorized signature, and Date E~zi~iJe~h L. ~ei~kehs PROJECT ID NUMBER ~ART 1 - PROJECT INFORMATION PAUL A. REINCKENS and E~$L. 3.PROJECT LOCATION: MunlclpalEy Town of Southold 617.20 APPENDIX C STATE ENVIRONMENTAL QUALITY REVIEW SHORT ENVIRONMENTAL ASSE~MENT FORM for UNLISTED ACTIONS Only ( To be completed by Applicant or Project Sponsor) 2, PROJECT NAME WAIVER OF MERGER Coumy County of Suffolk SEQR 4, PRECISE LOCATION: S'~eet Addass and R~d In~mectlons, Promine~ landmarks e~ - ~ Drovi~ mad Vacant lot requested in this application is 136 feet west of Bois§eau Ave. and has 60 ft. along the North Side of Hurrm~el Avenue and a depth of 200 feet (survey is included with this application) 5. IS PROPOSED ACTION: [--~ New [~Expensl~ [~M~lflca~3a/~lera~ 6, OMSCRIBE ~ROJECT BRIEFLY: Presently Tax Lot 26 and Tax Lot 25 are merged into one lot under the Southold Town Zoning Ordinance. Application being made is to unmerge Tax Lot 25 so it is a free standing building lot. ~~ 7. AMOUNT OF LAND AFFECTED: ...... !n. itia~ly .30 acr~ U~arnately .30 acres ~ l WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER RESTRICTIONS? LJYas No na, RECEIVED BOARD OF APPEALS WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? (Choose as many as apply.) ~'~ Rnai(lentJal [] b~dusbtal [] Commercial ~-~Agricuttura [] Pan~/Forest/Open Space [--~ O~er (describe) 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY O3]-IER GOVERNMENTAL AGENCY (Federal, Stateor LoCal) []Yes [~No If yes, list agency name a~d permit / app~)val: 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? r~]Yas [~No }1 y~s, list agency name and pen~nit / approval: PreExisting Certificate of Occupancy for Tax Lot 26. iI~,SasA ~..~UN~LT OF PROPOSED ACTION WILL EXISTING PERMIT/ APPROVAL REQUIRE MODIFICATION? I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST.OF M~ KNOWLEDGE Applicam , Sp~Nam,~ P~b~_ A. Reinckens Eli~,~b~h ~L. ~e~-~-~S'o- If the action la a Costal Area, and ]~ou are s state agency, complete the Coastal Assessment Form before proceeding with this assessment PART II - IMPACT ASSESSMENT (To be completed by Lead Agency) j A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.47 If yes, coordinate the review process and use the FULL FAF. [~1 yes I'~1 No B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? if NO, a negative declaretion may be supereedad by another Involved agency, F'"'] Yes E~]No c. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOClA'rF_D WITH THE FOLLOWING: (Answers may be handwritten, if legible) C1. Existing air quality, suri'aua or groun~lwatar quatity or qljarglty, noise levels, exla~qg Ireffic pattam, solid waste production or disposal, pofmYdal for erosion, drainage or floading pmblams? Explain b~ldfly: C2. Aosflletlc, agricultural, amheeoibglnal, hlstetlc,, or other natural or ctdtuml msournas; or community or neighborhood charactm'? Explain briefly: / I I ...................................... C4. A cemrm~Nty's exi~ng plans or goals as off~ adopted, or a change in u~e or IntenNty of uae of land or olher natural rssoumss? Exp?, in C5. Growth, subsoqnant development, or related activities likely to he induced by the proposed action? Explain bdefly: D. W1LL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL . ................. E. IS THERE, OR IS THERE LIKELY TO SEI CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? If yea ex~m: E3ves I-1No! PART III * Ur.:~ e*kMINATION OF SIGNIFICANCE (To be cempleted by Agency) INSTRUCTIONS: For each adverse effect ide~itfled above, determine whether it Is substantial, large, important or otherwise significant. Each effect should be assessed in connection with Its (a) setting (i.e. urban or rdral); (b) probability of occurring; (c) dumtior~; (d) irrevemibitlty; (e) geographic scope; and (t) magnitude. If necessary, add affachments or r~erenca supporting materials. Ensure that explanations contain sufficient detail to show that ati relevant adverse impacts have been identified and adequately addressed. If craesiton d of part ii was checked yes, the d~erminaUon of significance must evaluate the potential impact of the proposed action on the environmental charactadstics of the CEA. Check this box if you have identified one or mom potarttially large or significant adverse impacts whk:h MAY occur. Then proceed directly to the FUL[ EAF and/or prepare a Ix~ifive declaration. Check thla box If you have determined, based on the information and analysis above and any supporting documentation, that the propoSed actio~ WILL NOT result in any sign*~cant adverse e~wire~menta! impacts AND provide, on attachments as necessary, the reasons suppo~ng thi~ determination. Name of Lead Agency Date Pdnt or Type Name of Res~elble Ol/lnar in Lead Agency Title of Responsible Officer Slgnsture of ReSPonsible Officer in Lead Agency Signatu;'e of Preparer (If different from responsible officer) AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD WHEN TO USE THIS FORM: The form must be completed by the applicant for any special use permit, site plan approval, use variance, or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in agricultural 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 General Munic~alLaw. 1) Name of Applicant: Paul A. and Elizabeth L. Reinckens 2) Address ofApplicant: 1065 Hummel Ave, Southold, NY 11971 3) Name of Land Owner (if other than applicant): same as applicant 4) Address of Land (~er: same as applicant 5) Description ofProposed Project: Waiver to unmerge ~CTM 1000-63-2-25 6) Location of Property (road and tax map number): 955 Humme 1 Ave. S C TM 1000 - 63 - 2 - ? ~, 7) IS the parcel within an agricultural district? [~]No [~Yes If yes, Agricultural District Number 8) Is this parcel actively farmed? [X~No [[]Yes 9) Name and address of any owner(s) of land within the agricultural district containing active farm operatiun(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 the Town of Southold Real Property Tax System. Name and Address (Please use back side of page if more than six property owners are identified.) / // The lot nIt~abers may be obtained, in advance, when requested from either tl~Oltice pf~e Plan~tin~loard 765-1938~e Z~ng B _~_ar~f Appeals at 765-1809. Signature of Al~'~licant '- Date -- ~l"iz~be~h ~. R~nckens - Paul A. Reinckens Note: 1. The local board will solicit commenls from the owner~ of land identified above in order to consider the effect of thc proposed action on their farm operation. Solicitation will be made by supplying a copy of this 2. Comments returned to the local bo~l will be token into consideration as Imrt of the overall r~iew of ~ application. 3. Copic~ of thc completed Agricultural Data Statcm~t shall be sent by applicant and/or the clerk of thc beard to the property ownem identified above. The cost for mailing shall be pzid by thc applicator at thc time the application is submitted for review. Failure to pay at such time means the applicmion is not complete and cannot be acted upoh by the board. BOARD OF AppEALS (FOP. SUBMISSION BY OWlql~ and OWNER'S AC, IRq'T) Tim Town of ~_.~:.'.=-.~d's ~atla of Im,i~, n~flh,'hlt~ Cemfliets of intzmst on the neff of Town officem YOURNAME: PAUL A. REINCKENg and ELIZABETH L. REINCKENg NATURE OF APPLICA~ON~ mn Ihm~ mpply.) RECEIVED MAY 1 6 ~0!~ BOARD OF APPEAL§ which fl~ Town officer o~ ~nnploy~ Ires even a pm~al owne~h? o! t~ ~ ~ ~ b~ T~o~ ~ ~ ~ 5% of~ ~- .ol f I ~T~~pI~~~s~~~M~(c~~ I I I j A) the owae~ of gnmtm' thnn 5% of the .shams oflhe ~ stock of~be applleant (whea the ~pplimmt IS a corporation); I B) the leSal or beaf~h, owncr of 8n~ intuit in a,xm-corvom~ entity (when ~h~ applicant is not a co~xmaion); I c),m om~, d~t., ~,., o..mp~., of,~.~pm~mt; or [ D) t~e ac~,-! mpplimmt. DESC21FrlON OF ~-L&TIONSHIP TRA~A APPLICANT CTIONAL 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 PAUL A. & ELIZABETH L. REINCKENS (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 thc other person or company name.) NATURE OF APPLICATION: (Check all that apply.) Tax Grievance __ [ Variance [ Special Exception ,/ [ If"Other", -- ' name the activity: Merger Dotermination, Builclin0 Permit, and/or lot Waiver Change of Zone L ] ^ppmval of Plat ] [ Exemption from Plat orOf ci M I 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 parmership, 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. NoL_ I Complete the balance of this form and date and sign below where indicated. RECEIVED MAY 1 BOARD OF APPEALS Name of person employed by the Town of Southold: none Title or position of that person: nonn 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); ] C) an officer, director, partner, or employee of the applicant; or J D) the actual applicant. DESCRIPTION OF RELATIONSHIP N/A. Submitted this 14_~//y of ~a~ ,?/0~ ~ Signature: '~~'/ ~ ~t N~e:_ R~char~f ~ TRA~N APPLICANT SACTIONAL 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 ~nterest and allow it to take whatever action is necessary to avoid same. YOUR NAME: (Last name, fa'st 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.) MARY L0~ FOLTS, ATTORNEY FOR PAUL A. & ELIZABETH L. REINCKENS NATURE OF APPLICATION: (Check all that apply.) Variance Sp~ial Exception ~/ If "Other", name thc activity:. Merger Determination, Building Permit, and/or Lot Waiver Change of Zone Approval of Plat [~ Exemption fi'om Plat or Official Map 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. No 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 L j 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 J D) the actual applicant. DESCRIPTION OF RELATIONSHIP N/A. Submittedthi~ 15_th dayof May,2012 Signature: '-~/~n~/~ff~.,~ PrintName: .Mary ~'o~ .~olts Town of Southold LWRP CONSISTENCY ASSESSMENT FORM MAY 1 INSTRUCTIONS BOARD OF APPEALS I. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfzont Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area (which includes all of Southold Town). If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 1000 _ 63 2 - 25 and 1000-63-2-26 The Application has been submitted to (check appropriate response): TownBoard ~ Pla~mingDept. ~-~ Building Dept. ~ BoardofTrustees [~Zon,.g Board o£ Appeals [X] Category of Town of Southold agency action (check appropriate response): (a) Co) Action undertaken directly by Town agency (e.g. capital N/A [] construction, planning activity, agency regulation, land Ixansaction) N/A [] Financial assistance (e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: N/A [] Nature and extent of action: Application requesting a Waiver to unmerge two properties. Locationofacfion: 955 Hummel Avenue and 1065 Hummel Avenue, Southold Siteacreage: 12,000 sq. ft. Present land use: vacant residential lot Present zoning classification: R-40 Residential If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Nameofapplicant: Paul A. and Elizabeth L. Reinckens (b) Mallingaddress: 1065 Hummel Avenue, Southold, NY 11971 (c) Telephone number: Area Code (6) 1 765-¢-t7~ (d) Application number, ifany: (None - to be furnished) Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes [] No [-~ If yes, which state or federal agency?_ DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III - Policies; Page 2 for evaluation criteria. ~TY~ees ~ No [] (Not Applicable- please explain) property is located in a developed residential district. Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III - Policies Pages 3 through 6 for evaluation criteria [] Yes [] No ~-~ (Not Applicable - please explain) No known historic or archaeological resources. Attach addition~ she~3 if nece~zry Policy 3..Enhance visual q.~llty and protect scenic resources throughout the Town of Southold. See LWRP Section IH - Policies Pages 6 thFough 7 for evaluation criteFia [-~ Yes ~ No [] (Not Applicable ~ please explain) Unnerge lot to build a single.family dwelling. Attach additional sheeU if necessary NATURAL COAST POLICIES Policy 4. ]~intnd,e loss of life, structures, and natural resources from floo~i~ and eroMon. See LWRP Seetion m_ Policies Pages 8 through 16 for evaluation criteria Am,~h ndd~onal sheets ffnecessary Policy $. Protect nnd Improve wat~ qunlity and supply in the Town of Southoid. See LWRP Seeflon Hl - Policies Pages 16 through 21 for evaluation criteria [-~ Yes [] 'No [] (Not App,cable- nleue expls~n. ) Will conform to water requzrements Tot a,sfngle-family dwelling and SufiolkCounty .ealtn vepartmentv as the property has public water available from the Suffolk County water Authority. Attach additional sheet~ ffneccssary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and W'fldlife Habitats nnd we~lnnds. See L~t'RP Section HI -- PoHeies; 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 ah- qna"~ in the Town of Southold. See LWRP Section IH -Polieies Pages 32 through 34 for evaluation criteria. See Section iii - Policies Psges; 34 through 38 for evaluation Yes ~-~ No ~-~ (Not Applicable - please explain) Unmerge lot to build a single-family dwelling, AUach addMoual ~ if necessary Policy 8. MJnlml-e environme~tlMl degradation in Town of Souihoid f]rom solid waste and hazardous substances and wastes. See LWRP Section m- Policies; Pages 34 thFough 38 for evaluation criteria. Yes ~] No [] (Not Applicable-please exphdu) Unnerse lot to build a sin~le-£amil¥ dwellin~ vhich will con£orm 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 Southoid. See LWRP Seeflon I~ -Polieies; Page~ 38 th,rough 46 for evaluation criteria. [] Ye~ No ~ (Not APplicable- please explain) Unmerge lot to build a single-family dwelling. Aiiach addifioual sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section lin - Policies; Pages 47 through 56 for evaluation criteria. ~'~ Yes ~ No ~ (Not Applicable-'Please explain) '" ~" ~'' ~ Onmer~e ].oC to bu'lld a ein~le-f~m'l~y Attach additional sheets if necessary Poflcy 11.. Pronmte SUS+nin*hle me of living mar~e resources in Long Island Sound, the Peconlc Estuary and Town waters. See LWRP Section HI - Poficies; Pages $7 through 62 for evaluation criteria. ~'~ yes ~.No [] Not Applicable-please explain No(: uaterfront property. Attach ~umsl sheets ffnecessary Policy 12. Protect agricultural lands In the Town of Southoid. See LWRP Section III- Policies; Pages 62 through 6~ for evaluation criteria. Yes [] No ~ Not Applicable - please explain No nearby farm land. Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy alKl.mlnerld.resources. See LV~RP Section 1II- Policies; Pages 6S through 68 for evaluation criteria. [] Yes ~ No ~ Not Applicable- please explaIn 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 MAY 1 6 2012 BOARD OF APPEALS RICHARD F. LARK MARY LOU FOLTS May 15, 2012 Leslie Kanes Weisman, Chairperson Zoning Board of Appeals 53095 Main Road PO Box 1179 Southold, NY 11971-0959 RE: Application of Paul A. and Elizabeth L. Reinckens 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 copy of Certificates of Occupancy. Owner's consent. Survey of the properties dated June 22, Metzger. Single and Separate Search dated April Chicago Title Insurance Services, LLC. Copies of original deeds. Questionnaire form. Agricultural Data form. Short Environmental Assessment Form. Pre-Existing 2005 by John T. 9, 2012 by Leslie Kanes Weisman, Chairperson -2- May 15, 2012 Southold Town Zoning Board of Appeals 10) Town Property Cards for both properties. 11) Transactional Disclosure Forms. 12) LWRP Form. 13) Tax map Section No. 63. 14) $750.00 check payable to the Southold Town Clerk. If there is anything else you need, kindly give me a call. RFL/lk Enclosures Very truly yours, ~ichard F. Lark BOARD PAUL A. and ELIZABETH L. RE1NCKENS 1065 HUMMEL AVENUE SOUTHOLD, NY 11971 Mayl4, 2012 Town of Southold 53095 Main Road P.O. Box 1179 Southold, NY 11971 Dear Sir: RECEIVED ~A¥ 1 6 ~01~ BOARD OF APPEALS We are the owners and hereby given consent to Richard F. Lark, Esq. and Mary Lou Folts, Esq. of Lark & Folts, Esqs. to represent us in our applications to the Southold Town Building Department and/or Zoning Board of appeals under chapter 280 (Zoning) concerning our properties located at 955 and 1065 Hummel Avenue, Southold, New York (SCTM 1000-63-2-25 and 26). Very truly yours, .9 No. 816 3 2 TOWN of SOUTHOLD OFFICE OF BUILDING INSPECTOR Town Hall Annex Southold, New York 11971 Fee for Fee for Fee for [] Sign [] Flood Devefopme~t Pmt. [] Building Permit ,.... /lOODollars Fee for Fee for Certificate Electrical [] of Occupancy [] Inspection Building Department BOA~.O OF N TO~q~OF soUTHOLD I~LDI~q~ DEP~TMENT TO~ IL~L SOUTHOLD, NY 11~71 TEL: (~1) ?~1802 FA~: (631) SouthoidTown.NorthFork.net PERMIT NO. Examined ,20 Approved ,20 Disapprovedn/c ~?(¢~ ~ Expiration ,20.__ BUILDING PERMIT APPLICATION CHECKLIST Do you hair need the fl~llowi%% before applying? Borad of Heaith 4 ~ of Building Pl~s plmm;nE Bored .~y~o~d Survey Septic Form N.Y.S.D.E.C. Trustees Storm-Wat~ As.~.~,~rn ent Form Co~t~ct: Mailto' Lark & Folt:e, Eeq$. · ~ox -~- Cut:chogue, I~Y ~1935 RECEIVED Phone: (631) 734-6807 Building Insp~wr APH 1 6 2012 Date April 16 ,12012 INSTRU~.'rlONS BLDG. DEPT. 8.' ~i~ fl_~_nli~W~hP~fPLl~e compIel ]y fil?d in by ~ or in ~ and submitted to the Building h~mpuctor with 4 sets of p!,n% 8~ pint plan to ~?dde. Fee 8~ording to schedule. . ~ b. Plot phn showing location of lot 8nd of buildings on premises,.relBIionshi@ to 8djoinin§ premises or pnblic s~'eets o£ 8rces, and waterways. c. 11~ work covered t~ this application may not be commenced before issuance of Building Permit. cC Upon approval of this 8pplicBtinn, the Building Inspector will issue 8 Building ?er[nit to the 8~plic~nt Such a permit si~dl be kept on the prsmises available for inq~ctiun fl~ou~hout the work. e. No buildin~ shall be occupied or u~ed in whole or in part for any purpose what so ever until the Building Inspector issues 8 Certificate of OccupancY. f. Ever~ buil~ permit sh~11 expirs if the work authorized ~ DOt commenced within 12 months 8tier th~ dBIe of issuance or hB~ not bean ~mpleted within 1 $ months from such date. If Do zoning amendments or ether regulations 8fleeting the propert~ have beon enacted in the interim, the Bul]ding Inspector m8¥ authorize, in writing, the exlunsiun of the permit for an ~ddition six months. Th~, 8 new permit sh~ll be required. APPLICATION tS HEREBY MAD£ to the Building DepB~em for the iSSUSDCe of 8 Bui]din$ Permit pursuant to the Building Zone Ordinance of the ?own of Southuld, Suffolk Count, New York, 8nd other applicable L~v~ Ordinances or Re~qflBtioo% for the CO~cti0D of buildings, edditionS, or 8iterations or for removal or demolition u herein des~ribecc The ($is~tum of a~li~nt ~' n~m~, if ,~ ~o~m~tian) Paul A. Retnckens 1065 Hu~mmel Aide, Southold, NY 11971 (Msfll-s addr~s of applicant) State whether applicant is owner, lessee, agent, architect, ev~neer, general conlraetor, c ectncum, plumber or builder Name of owner of promises Paul A. Reinckens and Elizabet:h L. Retnckens (As on the tax roll or latest deed) If applicant is a.corporation, signature of duly authorized officer N/A (Name and title of corporae officer) Builders License No. Plumbers Lic~ns~ No. Electricians License No. Otber Trade's License No. 1. Location of land on which proposed work will be done: 1~ Hu'~el Avenue Southold House Number Street County Tax Map No. 1000 Section 63 Subdivision ,Hamlet Block 0 2 Lot 21~ Filed Map No. Lot 2.i State existlnE' use and occupancy of premises' and intended' ' use and occupancy Oo! proposed consmlction: ~ Exisfi,o_useandoccupancy Vacant l~r~a - residential R-40 Residential 3. Nature of work (check which applicable): New Building Repair Removal Demolition 4. Estimated Cost 5. If dwelling, vnmber of dwelling ~mits If garage, number of cars Addition Other Work Altoration (Lot Waiver Determination) 0 c ip on) (To be paid on filing this application) N~m~her of dwelling units on each floor 6. if business, commercial or mi~ed occupancy, specify nature end extent of each type of usc- ~/A 7. Dimensions ofexi.,aln~ structures, if any: Fron~ Rear Depth Height Number of Stories. Dimensions of same structure with alt~afions or additions: Front Depth Height Number of Stories R~af 8. Dimensions of entire new construction: Front HeiGht Number of Stories 9. Size of lot: Front 60 ft. Rear 60 ft. 10. DateofPurehase 5/8/97 Name of Former Owner Depth 200 ft. Kenneth O. ~tckerson Estate ll. Zoneorusgdistrictinwhichpremi-e~sare~toated R-40 Residential 12. Does proposed construction violate any zoning law, ordinance or regulation? YES NO x 13. WUl lot be re-graded? YES NO X V~dl excess fill be nmmved from premises? YES 1065 H,,,~el Avenue 14. Names of Owner of premises Paul Reinckens bieme of Arehitec~ Name of ConUnct~. 15 lc Is this property within 100 feet of a tidal wctle,d or a fircshwater wetland? *YES__NO __ * IF YES, SOUTHOLD TOWN TRUSTEES & D~.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 foet of a tidal wetland? * YES NO X * IF YES, D.E.C. PERMITS MAY BE REQUIRF. D. NO x AddressSouthold, NY 11971PhoneNo.(516) 375-9612 Address Phone bio. Address Phone bio. X 16. Provide survey, to scale, with accomte foundation plan and distances to proper~ lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. 18. Are there any covenants alld restrictiolls with respect to thls propertY? * YES NO X * IF YES, PROVIDE A COPY. STATE OF NEW YORK) SS: COUNTY OF Suffolk} Paul A. Reinckens bcinE duly sworn, deposes and says tha~ ~he is the applicant (Name of individual signing co~U~,~) above named, (~)I-Ie is lhe ovmer (Contractor, A~ent, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have pefform~xl the said work and to make a~d ~e this application; that ali staIcments Contained in this application are line to lhe bgst of his knowledge and beli~,, and that ihe work wifl be Sworn to before me this 16th day of Aoril 20 12 NoWy Pukli~I Signature of Applicant Paul A. Reinckens SURVEY OP PROPERTY AT SOUTHOLD TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. RECEIVED MAY ] 8 ZO!Z BOARD OF APPEALS Chicago Title Insurance Services, LLC Title No. 12200 Town of Southold Southold, New York Gentlemen: RF_.CEIX/ED District: 1000 Section: 063.00 Block: 02.00 Lot: 025.000 Chicago Title Insurance Services, LLC hereby certifies to the TOWN OF $OUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately ad)oining and finds: SEE ATTACHED 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 Services, LLC certifies that the above-captioned property has been in single and separate ownership by Paul A. Reinckens and Elizabeth L. Reinckens, his wife 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: 04/09/12 Chicago Title Insurance Services, LLC ' Sandra J. G~les~i Sworn to before me this 9TM day of April, 2012 Notary Public 24 Commerce Drive ~'l~'~c3"~O / · Rivgrhead, ineWYork 11901 · (631) 284-2400 ° Fax: (631) 574-2355 Chicago Title Insurance Services, LLC RECEIVED Title No. 12200 STATE OF NEW YORK) ss: gA~ 1 6 2gl~ COUNTY OF SUFFOLK) APPEALS Sandra J. Goleski, being duly sworn deposes and saI~yOs:ARD- OF 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- 063.00 - 02.00 - 025.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 04/01/1957. SUBJECT PREMISES: 1000- 063.00 - 02.00 - 025.000 Deed Ernest F. Dickerson, Ernest F. Dickerson, Helen E. Linton, Alberta E. Pickeissen, $. Lloyd Dickerson, Edna M. Montfomery, Arthur T. Dickerson, Marian E. Niver and Albert T. Dickerson To Kenneth O. Dickerson and Rhoda F. Dickerson, his wife Dated: 11/25/50 Rec'd: 05/07/51 Liber: 3212 cp 165 No proof of death of Rhoda F. Dickerson in Suffolk County. Chicago Title Insurance Services, LLC Sandra J. Goles~ Sworn to before me this 9th day of April, 2012 Notary Public ~orr 24 Commerce Drive '1~l~anl~-~'Nnnv York 11901' (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Deed Kenneth Lee Dickerson, as Executor of the Last Will & Testament of Kenneth O. Dickerson late of Suffolk County (2356 P 1994) To Paul A. Reinckens and Elizabeth L. Reinkens, his wife LAST DEED OF RECORD Title No. 12200 Dated: 05/08/97 Ret'd: 06/04/1997 Liber: 1~833 cp 767 Premises & More Deed Lydia Dickerson as Life Tenant Dated: 05/07/97 To Rec'd: 06/04/97 Paul A. Reinckens and Elizabeth L Reinsckens, his wife Liber: 1~833 cp 768 Premises & more Life Estate under Last Will & Testament of Kenneth O. Dickerson (2356 P 94) LAST DEED OF RECORD ~,ECEI~/ED BOA~-D O~: A?PEAL5 Chicago Title Insurance Services, LLC Sandra J. Goles~:i Sworn to before me this 9m day of April, 2012 Notary Public #*~=m~n~ 24 Commerce Drive · Riverhead, N~ York 11901 · (631) 284-2400 ° Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Title No. 12200 PREMISES NORTH: 1000- 063.00 - 02.00 - 006.002 Deed Daniel ~V. Grattan and Catherine M. Drattan, his wife Dated: 01/18/05 To Rec'd: 01/28/05 James M. Grattan Liber: 559 cp 591 Premises & More James M. Grattan died testate on 03/21/60 and his will was probated under Suffolk County Surrogates Court File No. 1522 P 1960 Deed Jerome F. Grattan, as Executor of the Last ¥(/ill & Testament of James M. Grattan To Catherine R. Grattan Dated: 08/20/65 Rec'd: 11/19/65 Liber: 5862 cp 133 Catherine R. Grattan died intestate on 12/26/77 and Letters of Administration were issued to Jerome F. Grattan under Suffolk County Surrogates Court File No. 210 A 1978. Deed Jerome F. Grattan, individually and as Administrator of Estate of Catherine R. Grattan, late of Southold, and Alice Duffy To Jerome F. Grattan and Alice Grattan Duffy Dated: 09/26/79 Rec'd: 11/09/79 Liber: 8727 cp 304 I~OARD OF APPEALS Chicago Title Insurance Serv!ces, LLC Sandra J. Gol[ski Sworn to before me this 9th day of April, 2012 Notary Public 24 Commerce Drive · Riverhead, ~ York 11901 · (631) 284-2400 ' Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Title No. 12200 Jerome F. Grattan died testate on 11/10/92 in New Jersey His last ~/ill and Testament was probate in New Jersey on 11/20/92 and admitted to Ancillary probate under Suffolk County Surrogates Court File No. 1225 P 1995. Lucille A. Grattan, Executrix and Devisee Deed Lucille A. Grattan, individually and as Executrix of Jerome F. Grattan, deceased To Alice Grattan Duffy Dated: 05/20/96 Rec'd: 07/16/96 Liber: 11782 cp 908 Alice Grattan Duly died testate on 03/30/03 and her Last X,~ill & Testament was probate under Suffolk County Surrogates Court File No. 679 P 2003; Rosalie L. Crabbe being the specific devisee named under said '0~ill. Deed Rosalie L. Crabbe, as specific devisee under the Last X,~ill & Testament of Alice Grattan Duffy, deceased To Eugene O. Duffy and Alice M. Grant, as Co-Executor of the Estate of Alice Grattan Duffy, deceased Dated: 09/24/04 Rec'd: 10/14/04 Liber: 12348 cp 859 BO~.D 0~:/kB~B/~LS Chicago Title Insurance Services~ LLC Sandra ]. Gol~'~ki Sworn to before me this 9TM day of April, 2012 Notary Public !~,~, ~ ~#i~,~ 24 Commerce Drive "~l~vel'~"~ae'e'e'e'~, I~ York 11901' {631) 284-2400 ° Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Title No. 12200 Deed Eugene O. Duffy and Alice M. Grant, as Co-Executors Dated: 11/23/04 of the Estate of Alice Grattan Duffy Rec'd: 12/28/04 who died 03/30/03 (629 P 02) Liber: 12362 cp 575 To Founders Landing Vineyards, LLC Deed The Estate of Alice Grattan Duffy To Town of Southold Dated: 11/18/04 Ret'd: 12/09/04 Liber: 12359 cp 554 Development Right Deed Deed Founders Landing Vineyards, LLC Dated: 12/31/07 To Rec'd: 01/22/08 Reinckens Family Partnership Liber: 12538 cp 03 LAST DEED OF RECORD BOAP-D OF KppEALS Chicago Titl~ Insurance Services, LLC Sandra _1. Gol~'ski Sworn to before me this 9TM day of April, 2012 Notary Public 24 Commerce Drive?~,~]~'nv York 11901 · (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC PREMISES EA~r: 1000- 063.00 - 02.00 - 026.000 Deed George H. Dickerson, as Administrator of the goods, charters and Credits of Susan J. Dickerson late of Southold To Kenneth Dickerson and Rhoda Dickerson, his wife Dated: 09/22/42 Rec'd: 09/28/42 Liber: 2254 cp 208 Deed Kenneth Lee Dickerson, as Executor of the Last ~,/ill & Testament of Kenneth O. Dickerson late of Suffolk County (2356 P 1994) To Paul A. Reinckens and Elizabeth L. Reinkens, his wife Dated: 05/08/97 Ret'd: 06/04/97 Liber: 11833 cp 267 Premises & More LAST DEED OF RECORD Deed Lydia Dickerson, as Life Tenant Dated: 05/07/97 To Ret'd: 06/04/97 Paul A. R. einckens and Elizabeth L. Reinckens, his wife Liber: ~1833 cp 768 Premises & More LAST DEED OF RECORD Title No. 12200 RECEIVED MAY 1 6 ?~ BOARD OF APPEALS Chicago Title Insurance Services, LLC · '-Sanc~r~ 1. Go'ski Sworn to before me this 9th day of April, 2012 Notary Public am~ re:orr 24 Commerce Drive Riverhea~, ~ York 11901 · (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC PREMISES SOUTH: "HUMMEL AVENUE" Title No. 12200 Chicago Title Insurance Services, LLC -Sandra ~, Gole~ki Sworn to before me this 9th day of April, 2012 Notary Public 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC PREMISES WEST: 1000- 063.00 - 02.00 - 027.000 Deed Long Island Produce and Fertilizer Co. Inc. To Michael M. Purcell Dated: 07/01/47 Rec'd: 07/07/47 Liber: 2724 cp 342 Deed Loretta J. Purcell, residuary devisee under the Last Will & Testament of Michael M. Purcell, deceased who died testate, late of Suffolk County To George W. Hand, Jr. and Marie C. Hand, his wife Tenants by the Entirety Dated: 02/03/70 Ret'd: 02/04/70 Liber: 6699 cp 589 Deed Marie C. Hand, as surviving tenant by the entirety of George W. Hand, Jr. To Jean Paul Hascuat and Patricia Hascuat, his wife Dated: 12/21/98 Ret'd: 02/22/99 Liber: 11946 cp 750 Deed Jean Paul Hascuat and Patricia Hascuat, his wife Dated: 02/09/05 To Rec'd: 03/23/05 Jean Paul Hascuat Liber: 12378 cp 153 LAST DEED OF RECORD Title No. 12200 Chicago Title Znsurance SeryJces, LLC / Sandra .]. G~leski RECE. IVED Sworn to before me this 9th day of April, 2012 Notary Public 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 ° Fax: (631) 574-2355 BOARD OF APPEALS at MattX~c~, ~o~ ~tz, Mew Yo~k; Co~ty, New Yor~; ~TA ~. FICX~, r~ld~g a~ Sout~ld, Suffolk cowry, We~ Y~k; ~e~d~ at ~t~l~, 8~fol~ Cowry, .Mew ~o~k; ~ T. ~, r~ld~6 I~ 114~  ~d~6 at i~ C~a~ Ave., 01~ ~ve, New Y~k; ~d ' - T ,C= ~-: , JR , ~i~at 5T[~iI~ &ye., ~2ck, New Y~, p~t2~ off the first ~rt, ~d Nel Y~k, ~l:~ the ~C~eCy, (S1.~)  ~11~, ~ lt~jof the ~l~d Sta~, ~d othe~ Z~ ~ v~b~ ~lde~tlon, ~ld by ~ ~l~ ~ t~ m~d p~t, do ~Iby ~mt ~d rel~ llOYd ~t, ~ ~d a~m fOrever, M~ ~or~e Il. Dlelmraam of pmr~ol of lsd situate, lylnS end boXus ~m tho Vlllaso amd Yo~ of Stats of New York, bounded ~nd d~orlhod ee follouu:- cu the Mo~thorly side of Htamll &venue mt tho bitmrsomtion of foruorly of Stman Jo Dlokerm~ with tho UOl'Chsrly side m, line of Weeterly ulons tho Northerly side of Huumol &venue a theac~ Nbrthorly tnd m a linc l~rtllel Mth the Mste~ly of the parties of the · l~emlae~. ) HO(d) the prondses herein ~ted ~to ~ho ~uCies of tho so~d t~ a~d p~au ~ve M~ ~o~ 1~ ~y ~y ~C~er. ceusidemtton fOr CM.s ~o~voyUnco end will hold the rl~ht to r~eive such f~d ~ ~ ~pl~ed ~rsC f~ the ~se of ~ the cost of the ~CO~ will ~ply the ~e first to the ~nt of the cost'of any p~ of CAe to~l of tho s~e For any other p~se. ' rd ~ ,IIHRRROF, . Cl'd parties of the first part ~ve herm2nto set the~ l~nd8 ~nd , wi~m to GRAND PECONIC ABST~CT lNG, 1~0 063,00 02,00 ~de Numar RUD~PH H. BRUER, BQ. ~UT~LO, NY 11971 NAMB: RECORD i R~ ~ Suffolk Count~ RecordinI & Endor~ment Page fW ~ Of h ll~ DE (8~PY ~ ~ EN~UMB~ SU~LK ~O~, ~W Y~K, ~ m~por fn ~ V(LLAOB or HAMI~ et ,,. Plstrlct lOGO Section Block 02,00 oas.ODD & Q26.00o LEE DICKERSON, resldfng at ES0 Chestnut Rd. Southold, N~ York 11971 Kenneth O, Olckerson pa~oftkeRmpa~,end ,bled Suffolk ,demu~ (Surrogste's Court File ! 2356PI994) PAUL A, REZNCKENS and ELIZABETH L. REINCKENS, his wife, both rolldtng et 6 Hill Street, Hedfng River, New York 11792 Path' el Ihe N(ead paaq, WITNIIIrrH~ Ihll the #1~/d will Iud t#limenl, lad In eonlidifltlan of ............................... ... ..... · ...... .................... ONE HUNONEO SEVEN THOUSAND AN(} 00/100 (S107,00Q.00) .... ddllrl. lawful i11m~y of Ih t]nllld Sin#i, Paid I)), the piN), of Ih a~ofld purl, dna ~ IglUl iud fflel# unto the pall), of Ihs K pall, the hdrl of I~NOII IISd SEE SCHEDULE "A" ATTACHED HERETO AND HAOE A PART HEREOF Prmnlses are the sen. es described In Oted dated 912a/4E recorded 91Z8142 In Libor 22S4 cp 208 end died dated 11/26/50, recorded 5/7/51 tn Ltbl~ 3212 psge 166, RECEIVED BOARD OF APPEAL5 %/, ?Z?~B NUHBER! South ?0 degrlee 45 mZnutln 10 IiCOndl ~llt ~10,00 lilt BEO]NNXNO, RECEIVED BOARD OF APPF_AL$ lo mnv~ ~ dls~ of, w~r indl~[y, or by vi~ue el Mid will ii nird# fund lo h IFIdlid flrlt for IIw 1mtSo#of ~),Jng the Io~t of Ihs &mpfovmMnt end wllJ ~ the an), othff purpm. Th. word "petty" die11 h comtnNd u I! it md "par[in" wh,nffff th, ,mN Of thll IN WITN/JB WHEABOIP, the p.ft,/o( th. I~m 1art hu dd,/[m~md ;hil dfld iJ~ ~ ~ ~r S~ ~ RECEIVED BOARD OF APPEALS O~ ih. d.), o! ~ nw haowfl ~o h ~. IMi~d[-I ~ h ~ ~ ~ h lo .Nl~q hutmm,et, iM idmewh~d dm liYA1t M NIW VOIIk ooalfll' OlJ lb Oe the.. da~ of lO , klm mo ,w~m, am aepm. ina n,y uul h mddm a4 No, de~-tlNd I~ ~.d who ewm,d lin fo~ Iml .~*Fadj IJ~! be, .Id mi~d¼BI wlIB~B., W~ .l~"lel ira .W 'tITLE No. ESTATE OF KENNETH O, DICKERSON PAUL A, REINCKENS AHD (LIZABETH L, RE1NCKENS I Fidelity National Tllla KBTU#N aY MAll. RUDOLPH H, SRUtR, ESq. 14A, IN RD. SOUTHOLD, NY 11971 ' 3?395 CadfJu~ ~ 8wqq:X.K DEEd I kimiqO ImreMm Ihsd I Moflp# T&~ limp Rgb'maline I Riles Imnps · rP.sM , ~ 2. AddidoM Tu , Nom~ , ~ Bob ?Mai , __. of MIIMvtl .~_. WIMM TM ~ 0 ..... Tho pgepmy M b)` ddo re(tulip il m ReS. Copy ._~ ,~'~ ~ will ..be iml~mvod b~ a oM M wo fruity Sub*Tow] '~ (3RANDTOTAL :~..,.~ ~dlbhlmii'wne~lfNO'lN ippn~gflml ix r. ilwoofl pop! Al .... nad PtwfftF'l*u kr~ke Aieue,/Yeti tim 6 11tin Company Inbfnution PECONtC ABSTRACT ~ · IJ PBS P~ID BY.* Gar), Flenner 0lseflo Esq. Cash Check Clurio CutchOguO, ,NY 1193S ~ · ADDKBSS: RECORD & RIFrURN TO !. Suffolk Count] Recording & Endorsement Page This pti, towns p~ ot dw ittaciud DEED made (SPSCIPY TYPE OF INSTRUMttNT) LYDIA DICKERSON ~u pmmMi heroin It dmaed in SUPiq~,I( COUNTY, NHW YOPJ(, TOIn SOUT~OLD PAUL A. REINCI~ENS AUO ELIZABETH L. REINCKEN~'lMT°wrdhlpO~ In mo VILLAGE or HAMLET or BOXES ~ THP. U 9 MUST BS TYPRD OR PRINTED IN BLACK INK OM.Y PRIOR TO RBCORDINO OR P1ZJNO. District 1000 ~SecClen 0~.00 laos 0~$,o00 LYOIA OlCg~RS~, as ~tfe Tenant, residing 14 Topping O~tve, Rlverhead, NY 11901 p~ofthinntpi~mKI PAUL A. REINGKENS and ELIZABETH L. REINCKENS. hit wife, resldtng at 8 HI11 Street, Vedlng River, Now York 11792 p~ arum Nmmd pm, WITNIt~grll, UtM IM Pmly orlb IIM pm. · mmldmtkm ortm donzi plkl by Um pray ohm Nmtd piti, ~ hilly IlmM. Nbim Iud W~lilm un~ Ihs pk'W of Uw N(x~d pl~. IM Ml~l gc iW~MIIMS iud UEilm ef IM SW~, ALL Ihll cIn~n pbs, pilM M pi/nj at lind, wiM (he bui~np md iWM Ihmon iN~KI, liluiM, lYtul led belnl~dm Village end town of Southol¢, County of Suffolk end State of Now York, Imunded and descrleed as follows: BEGINNING at a point on the northerly side of Humol Avenue 86 feet dtstant Tram the corner formed by the Ifltnrsectio~ et tho northerly side of Humml Avenue and tho westerly side of Bolsseau Avenue, and NUNNING THENCE North 10 degrees 14 mtnutes 50 seconds Host 200,00 feetI THENCE SQuib 70 degrees 45 minutes 10 seconds Hat% 110,00 foot to la~ now or ror~rly of q, Hand; THENCE along said land South 19 degrees 14 minutes SO seconds East 200.00 feet to tho northerly side of Igult1~l Aveflue~ THENCE along the northerly side of Hume) Avenue, North 70 degrees 45 minutes 10 seconds East 110,00 Feet to the point or place of BEGINNING, fha grantor heroin spnclf$caily rellnguilhos her Lifo Estate In tho subject premises, RECEIVED ~tAY 1 6 ~? BOARD OF APPEAL5 dui he im lira Ibl W dlU~bld bs ind wh~Jl ~Nlalid IM foffloklI ~,tJ~rfllm OIClCERSO~ 'TO ilMI I~ N! ¥1d~ CNIly d I ill ohm MM' ,19 ,b~mm Io bi Ihe iadiCdull d~ h ind v,~o mmmlld lbs Lo~ C(2wrY~ Trow BO, ~,E( IVED RD )F APPEALS No B-24967 Cate APRIL 7f 1997 THIS CERTIFIES that the building. Location of Property 1065 H~ A~ House NO. Street County Tax Map NO. 1000 Section 63 Block 2 Subdivision Filed Map NO.__ Lot 26 Lot NO. conformm substantially to the Requirements for a One Family Dwelling built Prior to: ~IL 9~ 1957 pursuant to which CERTIFICATE OF The certificate is issued to ~ ~ DI~ (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A Rev. 1/81 LOCATION: SDBDIVISION NANE OF O{OIER (s) BUILDING DEPARTMENT TOWN OF SOUTHOLD HOUSING CODE INSPECTION REPORT 1065 ~L AVE. NAP NO. LOT(s) I~NNETH LEE D]CKERSON DWELLING: TYPE OF CONSTRUCTION WOOD F~ { STORIES 2-1/I { EXITS 2 FOL~AT]0N ERIC{[ CELLAR XX CRAWL SPACE TOTAL ROOMS: IST FLR. 4 2N0 FLR.._ __3__ ]RD FI.R. ACCESSORY STRUCTURES: GARAGE, TYPE OF CONST. ~OOD F~ STORAC~, TYPE CONST. SWIMMING POOL , GUEST, TYPE CONST. OTHER: VIOlaTIONS: CHAPTER 45 N.Y. STATE UNIFORM FIRE PREVENTION & BUILDING CODE LOCATION DESCRIPTION ART. SEC. INSPECTED TOWN OF SOUTHOLD ·. Building Department Town Hall Bouthold, N.Y. 11B71 765 - APPLICATION FOR CERTIFICATB OF OCCUPANCY · ' Instructions A. Th~a application mu~t be filled in typewriter OR ink, and submitted m '- : to the Building Inspec- tor with tho following; lot new buildings or new use: 1. Final survey of property with accurate location of all buildings, property lines, ~reats, and unusual 2. Final approval of Health Dept. of water supply and sewerage dispotal-(S-B form or equal)· 3. Approval of electrical installation from Board of Fire Underwriters. 4. Commercial buildings. Indu~rial buildings. Multiple Residences and similar buildings and Installa- tions, a cortlficate of Code complianco from the Architect or Engineer responsible for the building. 5. Submit Planning Board approval of completed site plan requirements where applicable. ' Bo For existing buildings (prior to April 1957), Non-conforming uses. or buildings and "pra-exlstlng' 1. Accurate survey of p~:operty showing all property lines, s~reets, buildings and unusual natural or topographic features. 2. Sworn statement of owner or previous owner' as to u~e. occupancy and condition of buildings. 3. Date of any housing code or safety inspection of buildings or premP, es, or other pertinent informa- tion required to prepare a certificate. C. Fees: 1. Certificate of occupancv $25:00 -- BUSINESS $50.00 2. Certificate of occupancy on pro-existing dwa Ing ~ 50 00 3. Copy of cartificate of occupancy $ 5.'00. over ~ yeats $10.00 4.v=cant [,and C,O. $'20.00 n Harch 18 1997 5. Updated C.O. $"50.00 -ate .................. NewCone tructton ...... Old or Pta-existing Building X ........ ... · Vacant Land .... . ........ Owner or Ownars of Property Kenneth Lee Dickerson, as Executor of the Estate County Tax Map No. lO00 Section 63 2 ............... Block ........ Lot,,25 & 26 Subdivision ................................. Filed Map No ........... Lot No .............. Permit No Date of Permit Applicant · Health Dept Approval / Labor Dept Approval Underwriters Approval ........................ Planning Board Approval ...................... Requas~ for Temporaw Certificate ................... . .,j~a~C, erflficate 100 00 Fee Submitted $ ............................. Construction on above described building and permit ,/e~ a~,l~?/lcable codes and re~ulatlonSAppl cant . . .-.. ~~//. . . ~ ' CONSENT TO INSPECTION Kenneth Lee Dickerson , the undersigned, Owner(s) Name(c) do(es) hereby crate: That the undersigned (is) (are) the owner(s) of the premises in the Town of Southoldlocated at Hummel Avenue, Southold, New York · which is sho~vn and designated on the Suffolk County tax map as District 1000, Section 63 , Block 2 . Lot 25 & 26- That the undersigned [has) [have) filedo"Or caused to be filed, an applica- Two and one-half story frame house with attached shed That the undersigned do(es) hereby give consent to the Build[ng Inspectors of the Town of Southoldto enter upon the above deccrlbed property, including any and all buildings located thereon, to conduct such inspections as they may deem necessary with respect to the aforesaid application, includlng%inspections to determine that said premises comply with all of the laws, ordinances· rules and regulations of the Town of Southold. The unders[gncd, in consenting to such [nspections, do[es) se ~v[th the knowledge and understanding that any information obtained In tho conduct of such inspections maybe used ms evidence in subsequent pro~.~t[ons for vio- lations of the laws, ordinances, rules or regulations of t~ Town o~Soulhold. D,~ted, March 18, ,997 -, Gary Flan6er Olsen, Esq. as Attorney for Kenneth Lee Dickerson (print name) (simnaturc) (print name) J-.~UNtM E'L (yo) _~AP O_F _~RO?~R TY' £u~V~Y~ D g{3~ COUNTY' _~__~zcTOWN OF SOUTHOLD PROPERTY RECORD CARD /~- OWNER STREET /(")iJ).~ VILLAGE DIST SUB. LOT S I TYPE OF BUILDING ~/~ S~S. VL. FARM CO~. CB. MlCS. Mkt. Value ~ND IMP. TOTAL DATE R~RKS AGE BUILDING CONDITION N~ NORMAL BELOW ABOVE FA~ Acre Value Per Value Ac re Tillable FRONTAGE 0N WATER W~fand FRONTAGE ON ROAD M~dowla~ D~TH House Plot BULKH~D Total D~K ~.OLOR ~,~ TRIM M. Bldg. Extension Garage Patio Foundation Ext. Walls Fire Place Roof Ret re~tion Room Bath Floors Interior Finish Heat Rooms 1st FJcor Rooms 2nd FJoor Driveway JK. OF SOUTHOLD PROPERTY RECORD CARD VILLAGE SUB. AcD? IYPE OF BHILDING LO'~: RES. LAND AGE NEW FARM IMP. ~SEAS VL. ~.// FARM COMM. CB. M[CS. Mkt. Value TOTAL DATE ~EMARKS ~c~ O '/' NORMAL AcrG Tillable Woodland Meadowland House Plot BUILDING CONDITION BELOW ABOVE Value Per Vclue Acre FRONTAGE ON WATER FRONTAGE ON ROAD DEPTH BULKHEAD DOCK 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 r~ECEIVED ,~ BOARD OF: APPEALS RICHARD F. LARK MARY LOU FOLTS June 25, 2012 Ms. Vicki Toth Zoning Board of Appeals Town of Southold 53095 Main Road - P.O. Box 1179 Southold, NY 11971 RE: Paul A. Reinckens and Elizabeth L. Reinckens (SCTM 1000-63-2-25 and 26) Dear Ms. Toth: %6573 Enclosed is the revised Single and Separate Chicago Title Insurance Services, LLC which also SCTM #1000-063.00-02.00-027.000. Search of contains Very truly yours, ~,R~chard F. Lark RFL/bd Enclosure Chicago Title Insurance Services, LLC Town of Southold Southold, New York Title No. 12200 District: 1000 Section: 063.00 Block: 02.00 Lot: 025.000 and 026.000 Gentlemen: Chicago Title Insurance Services, LLC 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 ATTACHED 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 Services, LLC certifies that the above-captioned property has been in single and separate ownership by Paul A. Reinckens and Elizabeth L. Reinckens, his wife 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: 04/09/12 Chica~itle Insuranc~/~ices, LLC RECEIVED BOARD OF APPEALS Sworn to before me this Notary P u"~i'c (/' BRUOE N. PHILLIPS Notary Public, State of New York No. 4729041 Qualifi~ in Suffolk Count~ , uemmi~4ton Expires Nov. 30 201~ 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 ° Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Title No. 12200 STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) Alexandra A. Bossung, 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:IO00- 063.00 - 02.00 - 025.000 and 026.000 That the said records indicate the following chains of title as to premises and ad)oining lots since prior to 04/01/1957. Part of SUBJECT PREMISES: 1000- 063.00 02.00- 025.000 Deed Ernest F. Dickerson, Ernest F. Dickerson, Helen E. Linton, Alberta E. Pickeissen, S. Lloyd Dickerson, Edna M. Montfomery, Arthur T. Dickerson, Marian E. Niver and Albert T. Dickerson To Kenneth O. Dickerson and Rhoda F. Dickerson, his wife Dated: 11/25/50 Rec'd: 05/07/51 Liber: 3212 cp 165 No proof of death of Rhoda F. Dickerson in Suffolk County. Chic ~tle Insurance es, LLC Alexandra A. Bossung RECEIVED Sworn to before me this Notary PJ]61ic '~' ' x BRUCE N. PHILLIPS Notary Public, State of New York No. 4729041 Qualified in Suffolk Count'/ Commission Expires Nov. 30, 20/~ JUN 2 BOARD OF APPEALS 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Deed Kenneth Lee Dickerson, as Executor of the Last ~Uill & Testament of Kenneth O. Dickerson Fate of Suffolk County ('2356 P 1994) To Paul A. Reinckens and Elizabeth L. Reinkens, his wife Title No. 12200 Dated: 05/08/97 Ret'd: 06/04/1997 Liber: 11833cp767 Premises & More LAST DEED OF RECORD Deed Lydia Dickerson as Life Tenant Dated: 05/07/97 To Red& 06/04/97 Paul A. Reinckens and Elizabeth L. Reinsckens, his wife Liber: 11833 cp 768 Premises & more Life Estate under Last ~'ill & Testament of Kenneth O. Dickerson (2356 P 94) LAST DEED OF RECORD Chicago Titl~urance Service/~/l~ , /A-lexandra A. Bossung/ vZ-~-'~CEIVED Sworn to before me this Nt~ Pul~, ic ~ BRUCE fi. PHILLIPS Notary Public, State of New Yol~ No. 4729041 Corn Qualified in S~ffotk County ,,/ mission Expires Nov. 30, JUN 2 5 2012 BOARD OF APPEALS 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Part of Sub)ect Premises EAST: 1000- 063.00 - 02.00 - 026.000 Deed George H. Dickerson, as Administrator of the goods, charters and Credits of Susan J. Dickerson late of Southold To Kenneth Dickerson and Rhoda Dickerson, his wife Dated: 09/22/42 Rec'd: 09/28/42 Liber: 2254 cp 208 Deed Kenneth Lee Dickerson, as Executor of the Last XX~ill & Testament of Kenneth O. Dickerson late of Suffolk County (2356 P 1994) To Paul A. Reinckens and Elizabeth L. Reinkens, his wife Dated: 05/08/97 Red& 06/04/97 Liber: 11833 cp 267 Premises & More LAST DEED OF RECORD Deed Lydia Dickerson, as Life Tenant To Paul A. Reinckens and Flizabeth L. Reinckens, his wife Dated: 05/07/97 Rec'd: 06/04/97 Liber: 11833 cp 768 Premises & More LAST DEED OF RECORD Title No. 12200 Sworn to before me this ,ay of.June, 2012. No"~"r~-~U I~ I' - Chi a~. itle ]Insurance ~/~Jes~ LLC /' Alexandra A. Bossung ~ (m RECEIVED BRUCE ii. PHILLIPS Notary Public, State of New York No. 4729041 Qualified in S~ffolk County ,, Commission Expires Nov. 30 20 (¥ JUN 2 5 Z0~Z BOARD OF APPEALS 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC Title No. 12200 Part of Subject PREMISES NORTH: 1000- 063.00 - 02.00 - 006.002 Deed Daniel VJ. Grattan and Catherine M. Drattan, his wife Dated: 01/18/05 To Rec'd: 01/28/05 James M. Grattan Liber: 559 cp 591 Premises & More James M. Grattan died testate on 03/21/60 and his will was probated under Suffolk County Surrogates Court File No. 1522 P 1960 Deed Jerome F. Grattan, as Executor of the Last '~ill & Testament of James M. Grattan To Catherine R. Grattan Dated: 08/20/65 Rec'd: 11/19/65 Liber: 5862 cp 133 Catherine R. Grattan died intestate on 12/26/77 and Letters of Administration were issued to Jerome F. Grattan under Suffolk County Surrogates Court File No. 210 A 1978. Deed Jerome F. Grattan, individually and as Administrator of Estate of Catherine R. Grattan, late of Southold, and Alice Duffy To Jerome F. Grattan and Alice Grattan Duffy Dated: 09/26/79 Rec'd: 11/09/79 Liber: 8727 cp 304 Sworn to before me this No;caw Pt~lic Chicago///~nsurance Se rv//~e~LC / Alexandra A. B0ssung ~ RECEIVED BRUCE N. PHILLIPS Notary Public, State of New York No, 472904! Qualified in S~ffolk County ,. Commission Expires Nov, 30, 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 JUN 2 5 20!2 BOARD OF APPEALS Chicago Title Insurance Services, LLC Title No. 12200 Jerome F. Grattan died testate on 11/10/92 in New Jersey His last Will and Testament was probate in New Jersey on 11/20/92 and admitted to Ancillary probate under Suffolk County Surrogates Court File No. 1225 P 1995. Lucille A. Grattan, Executrix and Devisee Deed Lucille A. Grattan, individually and as Executrix of Jerome F. Grattan, deceased To Alice Grattan Duffy Dated: 05/20/96 Rec'd: 07/16/96 Liber: 11782 cp 908 Alice Grattan Duly died testate on 03/30/03 and her Last '~ill & Testament was probate under Suffolk County Surrogates Court File No. 679 P 2003; Rosalie L. Crabbe being the specific devisee named under said Will. Deed Rosalie L. Crabbe, as specific devisee under the Last Will & Testament of Alice Grattan Duffy, deceased To Eugene O. Duffy and Alice M. Grant, as Co-Executor of the Estate of Alice Grattan Dully, deceased Dated: 09/24/04 Rec'd: 10/14/04 Liber: 12348 cp 859 Sworn to before me this Chicago Ti~e~t~ su ra nce Servic~ RECEIVED ~20~22" day of.June, 20 _ ~ ~ Pu~ic, ~ate of New Yo~ Nota~ ~lic'W~ Eo. 472904~ BOARD ~lifi~ in Suff01~ ~unty -- OF APPEALS C~mission Expires Nov, 30. ~8 ~ ]4 Commerce Drive · Ri~erhead, New York 11901 · (631) Z84-Z400 · Fax: (631) Chicago Title Insurance Services, LLC Deed Eugene O. Duffy and Alice M. Grant, as Co-Executors of the Estate of Alice Grattan Duffy who died 03/30/03 (629 P 02) To Founders Landing Vineyards, LLC Title No. 12200 Dated: 11/23/04 Rec'd: 12/28/04 Liber: 12362cp575 Deed The Estate of Alice Grattan Duffy To Town of $outhold Dated: 11/18/04 Rec'd: 12/09/04 Liber: 12359cp554 Development Right Deed Deed Founders Landing Vineyards, LLC Dated: 12/31/07 To Rec'd: 01/22/08 Reinckens Family Partnership Liber: 12538 cp 03 LAST DEED OF RECORD Sworn to before me this Chic/ag~tle [nsurance ~s~ LLC ~ Alexandra A. B0~sun~ ~ RECEIVED BRUCE N. PHILLIPS Notary PuNic, State of New York Ne. 4729041 Qualified in Suffolk Cooot'~l, ,/ Commission Expires Nov 30, 20~/~ JUN 2 5 2012 BOARD OF APPEALS 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 (~ Chicago Title Insurance Services, LLC PREMISES SOUTH: Title No. 12200 "HUMMEL AVENUE" Sworn to before me this ~ot~~y P~C ! ' Chicago T' I~/~surance Servi~('~/L/~ /' ~,lexan~lra A. Bossun(] -- RECEIVED BRUOE ~. PHILLIPS Notary Public, State of New York Nc. 472904! Qualified in Suffolk County Commission Expires Nov. 30, JUN ~ ,5 ?Cruz BOARD OF APPEALS 24 Commerce l)rive · riverhead, New York 11901 · (631) 284-2400 · l~ax: (631) 574-2355 Chicago Title Insurance Services, LLC PREMISES WEST: 1000- 063.00 - 02.00 - 024,000 Deed Long Island Produce and Fertilizer Co. Inc. To Michael M. Purcell Dated: 07/01/47 Ret'd: 07/07/47 Liber: 2724 cp 342 Deed Loretta J. Purcell, residuary devisee under the Last Will &Testament of Michael M. Purcell, deceased who died testate, late of Suffolk County To George W. Hand, Jr. and Marie C. Hand, his wife Tenants by the Entirety Dated: 02/03/70 Rec'd: 02/04/70 Liber: 6699 cp 589 Deed Marie C. Hand, as surviving tenant by the entirety of George W. Hand, Jr. To Jean Paul Hascoat and Patricia Hascoat, his wife Dated: 12/21/98 Rec'd: 02/22/99 Liber: 11946 cp 750 Deed Jean Paul Hascoat and Patricia Hascoat, his wife Dated: 02/09/05 To Rec'd: 03/23/05 Jean PauIHascoat Liber: 12378cp153 LAST DEED OF RECORD Title No. 12200 Sw~grn to before me this N~tary'F~blic '// ~ Chicago/~ Tnsurance Se r~e/~LC / Alexandra A. Bossung ~ RECEIVE[;' BRUCE N. PHILLIPS Notary Pu~ic, 7St~qt,~ ,o,f New York No. 47z.u~ Qualifigd in Suffolk ~ua~ Commission Exo res No~, 30, JUN ~ 5 '~0~' BOARD OF APPEALS 24 Commerce l)rive · Rivcrhcad, New York 11901 · (631) 284-240U · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC PREMISES EAST: 1000 - 063.00 - 02.00 - 027.000 Deed David Rothman To Richard Fleming and Sally Fleming, his wife Deed Raymond .Johnson and Raymond Harvey as Executors of the Last 'vVJill and Testament of Sally Fleming who died 07/17/1983 Town of Southold, County of Suffolk To Eleanor S. ~'Oaloheim Dated: 09/30/1947 Ret'd: 10/06/1947 Liber: 2759 cp 518 Dated: 06/29/1984 Rec'd: 07/18/1984 Liber: 9602 cp 131 Title No. 12200 Richard Fleming died 01/06/07 (118 T 71) Sally Fleming died 07/17/83 (1809 P 83) Deed Eleanor S. ~X/adheim To Martin F. Taeschler Jr. and Jacqueline M. Taeschler, his wife Dated: 06/09/1998 Rec'd: 06/30/1998 Liber: 11902 cp 153 Chic/~/~/~l'itle [nsuranc~//'~ces~ LLC · A exandra A. Bossung ~5 RECEIVED BRUCE N. PHILLIPS I~ote~, Public, St.~te of New York No. 4729041 Qualified in Suffolk ~u~t/. Commission Expires Nov aO, ?j)[ju JUN 2 BOARD OF APPEALS 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 Chicago Title Insurance Services, LLC PREMISES WEST: 1000- 063.00 - 02.00 - 024.000 Deed Long Island Produce and Fertilizer Co. Inc. To Michael M. Purcell Dated: 07/01/47 Rec'd: 07/07/47 Liber: 2724 cp 342 Deed Loretta J. Purcell, residuary devisee under the Last Will & Testament of Michael M. Purcell, deceased who died testate, late of Suffolk County To George xy,/. Hand, Jr. and Marie C. Hand, his wife Tenants by the Entirety Dated: 02/03/70 Rec'd: 02/04/70 Liber: 6699 cp 589 Deed Marie C. Hand, as surviving tenant by the entirety of George W. Hand, Jr. To Jean Paul Hascoat and Patricia Hascoat, his wife Dated: 12/21/98 Rec'd: 02/22/99 Liber: 11946 cp 750 Deed Jean Paul Hascoat and Patricia Hascoat, his wife Dated: 02/09/05 To Rec'd: 03/23/05 Jean Paul Hascoat Liber: 12378 cp 153 LAST DEED OF RECORD Title No. 12200 Chicago Title Insurance Se[vices, LLC. Sandra J. ~oleski Sworn to before me this 9th day ~Q'~_}---~,~x.~April' 2012 , . ~, ~ Notary Public 24 Commerce Drive · Riverhead, New York 11901 · (631) 284-2400 · Fax: (631) 574-2355 /~ .-~.~_2_:z.(-TOWN OF SOUTHOLD PROPERTY RECORD CARD OW.,NER STRE.T ~,5'-~ V.~GE D~s'r.: SUB. ',OT ~O~ER OWNER N ~. ~ A¢.~ '~~ S~S. VL. ~// FA~ CO~. CB. MI~. Mkt. Value ~ND IMP. TOTAL DATE ' AGE BUILDING CONDITION N~ NOeL BELOW ABOVE FA~ Acre Value Per Value Acre Tillable . . FRONTAGE ON WATER W~land FRONTAGE ON Mead~d ' ' DEPTH House Plot BULKH~D Total D~K /~--~_ kS--~.--~4.TOWN OF SOUTHOLD PROPERTY RECORD CARD /~,~ OWNER STREET j~)/~ VILLAGE DIST, 'SUB. LOT ~O.MER OWNE~ ~' - E AGE BUILDING CONDITION : N~ NORMAL BELOW ABOVE FA~ Acre Value Per Value - Ac re Tillable FRONTAGE ON WATER W~land FRONTAGE ON ROAD Mead~d DEPTH ' House Plot BULKH~D Total D~K TRIM ~.,.z~' ( ?"~~--~ M. Bldg. Extension Extension Porch Porch Breezeway Garage Patio Total Foundation ~,.~ Basement Ext..Wails 7/ Fire Place ~6 o Type Roof Recreation Room Dormer Interior Finish Heat Rooms 1st Floor Rooms 2nd Floor Driveway Pz~9 · ~ ~-A~ : Dineffe LR. DR. BR. FIN. ELIZABETH A. NEVILLE, MMC TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS OF MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, NewYork 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 May 18, 2012 Zoning Appeal No. 6573 Transmitted herewith is Zoning Appeals No. 6573 of Lark & Folts for Paul & Elizabeth Reinckens the Application Waiver to Unmerge Property to the Southold Town Zoning Board of Appeals and Certificate of Occupancy No. Z-24967 for One Family Dwelling with Accessory Garage. Also enclosed is the Questionnaire, Short Environmental Assessment Form and Agricultural Data Statement, Transactional Disclosure Forms, LWRP Consistency Assessment Form, Cover Letter from Lark & Folts Dated May 15, 2012, Authorization Letter from Paul & Elizabeth Reinckens to Lark & Folts Esq. to Represent them in this Matter Dated May 14, 2012, Copy of Receipt No. 81632 for Disapproval Letter from Building Department Dated April 27, 2012, Copy of Application for Building Permit Dated April 16, 2012, Copy of Survey Showing Property as it Exist Dated June 22, 2005 Prepared by Peconic Surveyors, Copy of Notice of Disapproval from Building Department Dated April 27, 2012, Nine Page Title Report from Chicago Title Insurance Services LLC Dated April 9, 2012, Two Page Copy of Recorded Deed Between Henry P. Dickerson, Ernest F. Dickerson, Helen E. Linton Alberta E. Fickeissen S. Lloyd Dickerson, Edna M. Montgomery, Lydia T. Numbers Arthur T. Dickerson, Marian E. Niver & Albert T. Dickerson and Kenneth O. and Rhoda F. Dickerson Dated November 25, 1950, Five Page Copy of Recorded Deed Between Kenneth L. Dickerson and Paul & Elizabeth Reinckens Dated May 8, 1997, Three Page Recorded Deed Between Lydia Dickerson and Paul & Elizabeth Reinckens Dated May 7, 1997, Copy of Tax Map, Three Pages of Property Record Cards, Copy of Survey Showing Property as it Exists Dated June 22, 2005 Prepared by Peconic Surveyors, P.C. of Southold P.O Box 1179 Southold, NY 11971 Date: 05/18/12 * * * RECEIPT * * * Receipt~: 132537 Transaction(s): 1 1 Reference Subtotal 6573 $750.00 Check#: 1808 Total Paid: $750.00 Name: Lark, & Folts P O Box 973 Cutchogue, NY 11935 Clerk ID: CAROLH Internal ID: 6573 ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 5/16/12 ZBA # NAME CHECK # AMOUNT TC DATE STAMP Reinckens, Paul & RECEIVED 6573 Elizabeth 1808 $750.00 !out~old Town Ch~ 750.00 By lc Thank fou. Edward Boyl Mary Boyl 775 Hummel Avenue Southold, N.Y 11971 631-765-1404 RECEIVED BOARD OF APPEAI...q June 2012 Zoning Board of Appeals Town of Southold P.O. Box 1179 Southold, NY 11971 To whom it may concern: We are the neighbors of Paul and Elizabeth Reinckens. We own the property which is the 3nd home located on the west side of the land identified to be unmerged. We are in support of the Reinckens family and have no objections to this request. If the Board requests this letter to be notarized, we can submit a new letter. Yours truly, Edward Boyl~ ~/ Mary B oyl~.-- Date: ? --}--/3 875 ~ aoem_~_e S~t&~l, ~J 11971 (631)765-8358 RECEIVED BOARD OF APPEALS June 24,2012 Zoning Board of Appeals Town ofSouthold P.O. Box 1179 Southold, NY 11971 Re: Paul A. Reinckens and Elizabeth L. Reinckens #6573 To Whom it may concern: It is our wish that the zoning board of appeals accept this correspondence and include it in the court record. We have absolutely no issue with the waiver of merger article II section 280-10A that the Reinckens have applied for. We feel their application to separate the property into two parcels should be granted. Sincerely Elizabeth A. Hascoat // Jean- au M. Hascoat 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.north fork.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, JULY 5, 2012 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY~ JULY 5, 2012: 1:50 P.M. - PAUL A. and ELIZABETH L. REINCKENS #6573 - This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-63-2-25, based on the Building Inspector's April 27, 2012 Notice of Disapproval, which states adjoining conforming or 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 1000- 63-2-26, located at: 955 & 1065 Hummel Avenue Southold, NY. SCTM#'s-1000-63-2-25 & 26 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: Vicki.Toth~,Town.Southold.n¥.us Dated: June 11, 2012 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 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 # REINCKENS, PAUL & ELIZABETH #6573 63.-2-25 & 26 VARIANCE LOT WAIVER REQUEST UNMERGE UNDERSIZED LOT DATE: THURS, JULY 5, 2012 1:50 PM 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 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 21st day of June, 2012. Sworn to before me this LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY JULY $, 2012 PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pur- suan t to Section 267 of the Town Law and Town Code Chapter 280 (Zoning),Town of Southold, the following public hear- ings will be held by the SOUTHOLD TOWN ZONING BOARD OF AP- PEALS at the Town Ha11,:53095 Main Road, EO. Box 1179, Southold, New York 11971-0959, on THURSDAY JULY 5. 2012: Carryover Hearings, continued from prior meetings and pending additional information: Adjourned from Public Hearing June 7, 2012 10:00 A.M. - SUSAN MEYER- 10.30 A.M. - D.E and J. M. HARRIS ~- Request for Variance from Article Ill Code Sec- tion 280-15 and the Building Inspector's March 28. 2012 Notice of Disapproval based on an application for building permit for an accessory barn at: 1) ac- cessory barn is proposed in a location other than the code required rear yard, located at: No number Clay Point Road (Off East End Road) Fishers lslaod, NY. 10:50 A.M. - MILL CREEK PART- ~ - Request for Vari- ance from Article XXII Code Section 280-116(B) based on an application for building permit and the Building Inspec- toffs February 29, 2012. revised May 7, 2012 Notice of Disapproval concern- ing permit to construct a dock master's building and addition/alteration to exist- ing restaurant, at; 1 ) dock master's build- lng at less than the code required bulk- head setback of 75 feet, 2) additions/ alterations at less than the code required bulkhead setback of 75 feet, located at: 64300 Route 25 (adj to Suuthold Bay) Greenport, NY. SCTM#1000-56-; 2 11:15 A.M. - ALAN FIDELLOW_- #6578 - Request for Variances from Ar- ticle XXII Code Section 280-116lB) and I week(s), successfully commencing on the Principal Clerk day of ~x.__~ _.~__ 2012. CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No, 01¥0610§050 Qua{lfled In Suffolk County My Commission Expbe$ February 2g, 2016 applicalion for building permit and the Building Inspector's February 17, 2012, updated April 26, 2012 Notice of Dis- approval for demolition, reconstruction and addiliou to single family dwelling, at; 1) less than the code required bulkhead setback of 75 feet, 2) less than the mini- mum side yard setback of 15 feet, 3) less than lhe combined total side yards of 35 feet. located at: 4030 Great Peconic Bay Blvd, (adj. to Great Peconic Bay) Lan- 11:40 A.M. - 892g BAY AVENUE. LLC. - g6577 - Request for Variance from Article III Section 280-15(F) and the Building Inspector's May 15, 2012 Notice of Disapproval based on an ap- plication for building permit for accesso- ry tennis court at: 1 ) In the case of water- front properties accessory building may be located in the front yard, provided that such accessory meet the front yard principal setback requirements as set forth by this code.., proposed location is other than the code required front or rear yard, located at: 8925 Skunk Lane (adj. to Little Creek) Cutchogue, NY. SCTM#1000-104~3-15 12:00 P.M. - VINCENT and CAROL MANAGO g6576 - Request for Vari- ance from Article XXII Code Section 280q16(B) based on an application for building permit and the Building Inspec- tor's April 6, 2012 Notice of Disapproval concerning proposed additions and a terations to a single family dwelling, 1) less than the code required bulkhem setback of 75 feet, located at: 8225 Nas san Point Road (adj. to Little Peconic Bay) Cutchogue, NY. SCTMgI000-11g- 4-10 1:30 P.M.- BRIAN ZIEGLER ~572 - Request for Variance from Article XXIII Section 280-124 and the Building Inspec- tor's May 3, 2012 Notice of Disapproval based on an application for building per- md for a deck addition to existing single family dwelling at: 1) less than the code required minimum side yard setback of 1> feet; located at: 1165 Saltaire Way Mattituck, NY. SCTM#1000-100 1-24 1-.50 EM. . PAUL A. and ELIZA- ~ - This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM g1000-63-2-25, based on the Building Inspector's April 27, 2012 Notice of Disapproval, which states adjoining conforming or noncon- forming lots held in common ownership shall merge until the total lot size con- forms to the current bulk schedule (min- imum 40,000 square feet in this R-40 Residential Zone District) this lot is mergedwith lot 1000-63-2-26, located at: 955 & 1,065 Hummel Avenue Southold, NY. SCTM#'s-1000~3-2-25 & 26 2:15 P.M. · gOHN and ANGELA REINERTSEN g6574 - Request for Variance from Article III Code Section 280-15 and the Building Inspector's March 29, 2012 Notice of Disapproval based on an application for building permit for an accessory pergola and in- ground swimming pool/spa at: 1) acces- sory pergola is proposed in a location other than the code required rear yard, 2) accessory in-ground swimming pool/ spa is proposed in a location other than the code required rear yard, located at: 590 Arrowhead Lane Peconic, NY, The Board of Appeals will hear all ~ersons or their representatives, desir- ing to be heard at each hearing, and/or desiring th 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 hear rig. If you have quest ons, please contact our office at, (631) 765-1809, or by email: ~wn.S~. ated: June 11, 2012 ZONING BOARD OF APPEALS ¢ LESLIE KANES WEISMAN, CHAIR- PERSON BY: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (MailJng/USPS) P.O. Box 1179 Southold. NY 11071-noco 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 gune 11, 2012 Re: Town Code Hearing Chapter website:h~://southtown.no~h~rk.net 55 -Public Notices for Thursday,July 5, 2012 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 18th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (flied with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which ab'-~ts 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 ma in.q 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 thu hearing, providing the returned letter to us as soon as possible; AND not later than June 25th: Please either mail or deliver to our office your Affidavit of Mailing (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 June 26m: 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~l for receipt by our office before July 2, 2012. 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 OF SOUTHOLD ZONiNG BOARD OF APPEALS SOUTHOLD, NEW YORK In the Matter of the Application of AFFIDAVIT OF MAILINGS Paul A. Reinckens and Elizabeth L. Reinckens · (Name of Applicants) SCTM Parcel # 1000- 63-2-25 and 26 COUNTY OF SUFFOLK STATE OF NEW YORK I, BARBARA DIACHUN residing at 875 School House Road, Cutchogue, New York, being duly sworn, deposes and says that: and 18th On the 16th/day of June ,2012, 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 D±achun Sworn t6 before me this 20th dayof_. June ,2012 ¢4 tary ') PLEASE list on the back of this Affidavit or on a sheet ~f paper, me lot numbers next to the owner names and addresses for which notices were mailed. Thank you. Paul A. Reinckens and 26) Elizabeth L. Reinckens ?M #1000-63-2-25 1000-063.00-02.00-006.002 Total Postage & Fee .... _~¢_.l.',nckens Fami,.1/( Partnership t~-%~;~.~..7..l_..B...r..i, ar Brae Road 1000-063.00-02.00-023.000 1000-063.00-02.00-024.000 Postage Cedified Fee Return Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees [Sent To Jean-Paul Hascoat Oily State ZIP+4 /--~?'''-' .......... -~-;;;;hold Page 1 of 2 Paul A. Reinckens and 26) Elizabeth L. Reinckens %1000-63-2-25 1000-063.00-02.00-027.000 ,--3 [$sn, ro Martin F Taeschler Jr Street, Apt NO.; IorPoSoxNo. 1746 1st Avenue - Apt 5 H ~ ~--~,,i,~ ~1~7.-4- ..................................................................... 1000-063.00-02.00-030.001 I ~,~:.~,~AL USE I [Sen, TO Suffolk County IDA ~ 1 c't~ sta~°'z~*~auppauge ~ 117~7 Page 2 of 2 Paul A. and 26) Reinckens Elizabeth L. Reinckens #1000-63-2-25 1000-063.00-02.00-006.002 · 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 · Attach this card to the back of tl~iec% or on the front if space pewnits. ' 1. Article Axldressed ~: Reinckens Family Partnership 371 Briar Brae Road Stamford CT 06903 r'~Ce~tlfled Mall 0 Express Mall r-I Registered [] Return Receipt for Merchandise [] Insured Mail [] G,O.D. 4. Restricted Defivery? (~¢tra Fee) i-lYes 2. Article Number (Transfer from een/Ice I~ PS Form 3811, ~ 2OO4 7010 1670 0002 1169 4636 1000-063.00-02.00-023. 000 · 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 retum the card to you. · Attach this card to the back ~ or on the front if space permits. 1. Article Addressed to: Vega Family Trust 68-32 60th Street Ridgewood NY 11385 2. Article Number (Transfer from een~ice lab~) PS Form 3811, February 2004 ~ Apent 1'3 Addressee C. Date of Detlve~ D. Is dalive~'J address different from item 1 ? [] Yes If YES, enter delivery address below: [] No 3. Service Type ~ Ce~fled Mall [] Registered [] Insured Mall r-I Ex[mess Mail [] Return Receipt for Merchandise [] C.O.D. 4. Restricted Deflvery? (Extra Fee) [] Yes 7010 1670 0002 1169 4650 Domestic Return 1000-063.00-02 · 00-024 . 000 · Compile items 1, 2, and 3. Also complete item 4~Restitcted Delivery is desired. · Print your name and address on the reveme so that we can return the card to you. · Attach this card to the back of the mailpleca, or on the front if space permits. 1. Article ~dmssecl ~: Jean-Paul Hascoat PO Box 51 5outhold NY 11971 by ( Printed Name) Date of Delivery 4. Restltcted De~ive~y? (E,x~-a F6e) []Yes PS Form 3811, 7010 1670 0002 1169 4698 Page 1 of ~' Paul A. Reinckens and 26) Elizabeth L. Reinckens %1000-63-2-25 1000-063.00-02.00-027.000 1000-063.00-02.00-030.001 · Complete 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 mailpiece, or on the front if space permits. 1. Article Addressed to: Suffolk County IDA h Lee Dennison Bldg 100 Veterans hemorial Highway Unit Fi - Unit No. 10 Hauppauge NY 11747 Signatum Received by (P~ame) C. Date of Delivery D. Isdellveryeddmssdifferentflomlteml? [] Yes If YES, enter delivery address below: [] No 3. Service Type ~[] Certified Mail [] Express Mall [] Registered [] Return Receipt for Merchandise , [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Article Number (Transfer from service label) 010 1~2~e2~'=1169 4674 PS Form 3811, February,2004 Page 2 of 2 Paul A. Reinckens atElizabeth L. Reinckens and 26) %1000-63-2-25 1000-063.00-02.00-027.000 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Pdnt 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: Martin F Taeschler Jr Jacqueline M Taeschler 1746 1st Avenue - Apt 5 H New York NY 10128 A. Sign re x """-'i g ~dd~ 2. A~icle Number (Transfer from se~/ice label) 7010 1670 0002 1169 4667 PS Form 3811, February 2004 Domestic Return Receipt 1(~595-~-M-1540 LARK & FOLTS Attorneys at Law 28785 MAIN ROAD PO BOX 973 CUTCHOGUE, NEW YORK 11935 Te~. No. (631) 734-6807 Fax No. (631) 734-5651 E-mail: LarkandFolts@aol.com RICHARD F. LARK MARY LOU FOLTS July 10, 2012 MS. Vicki Toth Zoning Board of Appeals Town of Southold 53095 Main Road - P.O. Box Southold, NY 11971 1179 RE: Paul A. Reinckens and Elizabeth L. Reinckens #6573 (SCTM 1000-63-2-25 and 26) Dear Ms. Toth: Enclosed is the remaining green signature card (Martin F. Taeschler, Jr. and Jacqueline M. Taeschler, 1000-063.00-02.00- 027.000) from the certified mailings. RFL/bd Enclosure Very truly yours, ~chard F. TOWN OF $OUTHOLD ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK In the Ma~er of the Applic~ion of Paul A. Re±ncken$ and El±zabeth L. Reinckens (Name of Applicants) AFFIDAVIT OF POSTING Regarding Posting of Sign upon Applicant's Land Identified as SCTM Parcel #I000- 63-2-25 and 26 COUNTY OF SUFFOLK) STATE OF NEW YORK) I, PAUL A. REINCKENS Southold residing at 1065 Hummel Avenue, New York, being duly sworn, depose and say that: On the 16th day of June ,2012 , 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 ofthe subject hearing date, which hearing date was shown to be July 5, 2012 (Signature) Paul A. Retnckens Sworn to before me this 28th Dayof June ,2012 (Notary Public) Oommmmn i 0et $1,~;Y0J It * near the entrance or driveway en,trance 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 RICHARD F. LARK MARY LOU FOLTS Tele. No. (631) 734-6807 Fax No. (631) 734-5651 E-mail: LarkandFolts@aol.com RECEIVED ;:-:., JUN 2 0 201~' June 2BoO, A~I~iCJF APPEALS Ms. Vicki Toth Zoning Board of Appeals Town of Southold 53095 Main Road - P.O. Box 1179 Southold, NY 11971 RE: Paul A. Reinckens and Elizabeth (SCTM 1000-63-2-25 and 26) Dear Ms. Toth: Reinckens #65~ Pursuant to the notice from the Zoning Board of Appeals dated June 11, 2012, I am enclosing the Affidavit of Mailings along with the certified mail receipts. Also enclosed is the revised Single and Separate Search of Chicago Title Insurance Services, LLC. Very truly yours, R±chard F Lark RFL/bd Enclosures 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 June 28, 2012 Ms. Vicki Toth Zoning Board of Appeals Town of Southold 53095 Main Road - P.O. Box 1179 Southold, NY 11971 RE: Paul A. Reinckens and Elizabeth L. Reinckens %6573 (SCTM 1000-63-2-25 and 26) Dear Ms. Toth: Pursuant dated June 11, Also enclosed mailings. to the notice from the Zoning Board of Appeals 2012, I am enclosing the Affidavit of Posting. are the green signature cards from the certified Very truly yours, Richard F. Lark RFL/bd Enclosures 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 I 1971 August 3, 2012 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 ° Fax (631) 765-9064 Lark & Folts Attorneys at Law P.O. Box 973 Cutchogue, NY 11935 Re: ZBA File#6573 - Reinckens Dear Mr. Lark: Enclosed is a copy of the Zoning Board's August 2, 2012 determination filed today with the Town Clerk regarding your application. Sinc_erel~¢7-'h Vicki Toth Encl. CC: Building Department MATCH SEE SEC NO LiNE 10 SA(c) 2 7A(c) MNE Sp~CEI NOTICE