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