Loading...
HomeMy WebLinkAbout6592 5- II 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 1197 t-0959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 ° Fax (631) 765-9064 =CEIVED SEP' 5 201t FINDINGS, DELIBERATIONS AND DETERlVlINATI~~; ~_~ MEETING OF SEPTEMBER 20, 2012 ZBA Application No.: 6592 Applicants/Owners: Gloria R. Geslak, owner and Richard and Linda Smyth, as contract vendee Property Location: 215 and 125 Robinson Lane (corner Indian Neck Lane), Peconic, NY SCTM#: 1000-98-5-11 & 12 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 11 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: This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM # 1000-98-5-11, based on the Building Inspector's July 11, 2012 Notice of Disapproval, which states a non-conforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership 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 1000-98-5-12. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on September 6, 2012, at which time written and oral evidence were presented. Pursuant to § 280-11 the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged consequent to the death of the owners. There have been no transfers of ownership outside the family since the time merger was effected. Pursuant to §280-11, the Zoning Board finds that (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because it is one of the lots shown on the "Map of Peconic Bay Oaks" subdivision, filed as map #3434 at the Suffolk County Clerk on 10/18/1961, which are mostly similar in size and shape. The subject parcel is one of the larger parcels. Page 2 of 2 September 20, 2012 ZBA File#6592 - Geslak CTM: 1000-98-5-1 l&12 (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: The lots were purchased in 1963 and have remained in the same family, they were transferred to another family member upon the death of the original owner. By physical inspection, the lot consists of mature trees throughout and there is no evidence of any structural improvements to the subject parcel. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: due to the size of the unmerged lots, any dwellings that could be constructed would be small and in keeping with the size of other homes in the neighborhood due to current zoning regulations. The topography of the subject parcel is a relatively level. It appears that the lot would not require any filling of soil or change of contour ifa proposed dwelling was constructed. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was offered by Member Goehringer (Acting Chairperson), seconded by Member Dinizio, and duly carried to; GRANT~ the waiver of merger as applied for, subject parcel SCTM# 1000-98-05-12, as shown on the survey by John T. Metzger, L.S., last dated July 19, 2012. tote of' the Board: Ayes. Members Acting Chairperson Goehringer, Dinizio, Homing. Absent was Chairperson Weisman and Member Schneider. This Resolution was duly adopted (3-0). Gerard P. Goehringer~,Acti6'g Chai~l~rson Approved for filing ,ff / g-'/g/20~ INDIAN AREA= 23,46?' SO. FT. i~oAD SURVEY OF PROPERTY A T PECONIC TO F'N OF SO UTHOLD SUFFOLK COUNTY, N.Y. 1000-98-05-11 SCALE: i'--30' MA Y $, 2012 JULY 19, 2012 ASPHALT METAL SHED FINAL MAP ISEE DEC,S,ON LOT NUMBERS REFER TO "MAP OF PECONIC BAY OAKS" FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON OCTOBER 18, 1961 AS FILE NO. 3434. ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 72090F THE NEW YORK STATE EDUCATION LAW. EXCEPT AS PER SECTION 7209-SUBDIVISION 2. ALL CERTIFICATIONS HEREON ARE VALID FOR THIS MAP AND C~IES THEREOF ONLY IF SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR WHOSE SIGNATURE APPEARS HEREON. · =MONUMENT /FtECON/CkSV~ ¢. YO-~, P.C. (6J1) 765-5020 FAX (651) 765-1797 P.O. BOX 909 1250 TRAVELER STREET 12--167 SOUTHOLD, N.E 11971 LOT 11 N AREA= ~5,045 SO. FT. SURVEY OF PROPERTY A T PECONIC TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-98-05-12 SCALE' 1'=$0' MA Y J, 20~2 JUL Y 19, 2012 ~U~ 0 6 201~ 80ARD OF app~At$ O FINAL MAP REVIEWED BY ZBA SEE DECISION # DATED q I~,0 LOT NUMBERS REFER TO "MAP OF PECONIC BAY OAKS" FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON OCTOBER 18, 1961 AS FILE NO. 5454. ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 72090F THE NEW YORK STA17Z EDUCATION LAW. EXCEPT AS PER SECTION 7209-SUBDIVISION 2, ALL CERTIFICATIONS HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR WHOSE SIGNATURE APPEARS HEREON. · =MONUMENT ~dECONIC S~fl~/EYORS, P.C. (651) 765-5020 FAX (651.) P.O. BOX 909 1250 TRAVELER STREET SOUTHOLD, N.K 11971 NO. 4961~ 765- 179 7 12--187 LOT 12 FORM NO. 3 TOWN OFSOUTHOLD BUILDING DEPARTMENT SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL RECEIVED TO: Pat Moore Esq. for R & L Smyth (contract vendee) Re: G. Geslak (owner) 51020 Main Rd. Southold, NY 11971 Date: July 11, 2012 Please take notice that your application dated July 11, 2012 For a merger determination at Location of property 215 Robinson Lane, Peconic, NY TaxMapNo. 1000-Section98 Block5 Lot ll&12 Is returned herewith and disapproved on the following grounds: The subject lot has merged with the adjacent lot (SCTM #98-5-12) 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 fncst lot at any time a~er July 1, 1983. An adjacent lot is one which abuts with parcel for a common course of tiff. y(50) feet or more in distance. Nonconforming lots shall merge until the total+- lot size conforms to the current bulk schedule requirements." Authorized Signature e mVEO L, 0 6 Z01 BOARD OF APP£~L~ Filed by: Office Notes: For Office Use Only Date Assigned/ZBA File # WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED_ July 11, 2012 WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED July 11, 2012 under Town Code Chapter 280 (Zoning), Article II, Section 280-10__for: E Building Permit [] Permit for As-Built Construction [] Certificate of Occupancy [] Pre-Certificate of Occupancy E Other waiver of merger Owner of Parcel for Waiver: (1000-98-5-12) (Lot 14 on subdivision map) Gloria R. Geslak Owner of Adjacent Parcel: (1000-98-5-11)(House) Gloria R. Geslak Note: If applicant is not the owner, state if applicant is owner's attomey, agent, architect, builder, contract vendee, etc. Mailing Address: 215 Robinson Lane, Peconic Telephone No: c/o Pat Moore 765-4330 Fax/Email 765-4643 Agent for Owner: Patricia C. Moore Address:51020 Main Road, Southold NY 11971 Telephone No: 765-4330 Fax/Email:_pcmoorel(~optonline.net Please specify who you wish correspondence to be mailed to, from the above: [] Owner, or [] Authorized Representative X I (we), Gloria R. Geslak, seller and contract vendee Richard Smvth and Linda Smyth request that the Zoning Board of Appeals waiver the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of tm-merging Suffolk County Tax Map District 1000, Section 98_ Block 5_ Lot 12_ containing 25,043 sq.ft, located at Corner of Indian Neck Lane & Robinson Lane, Peconic : Lot number 14 of Map of AUG BOARD OFAPPEALS Peconic Bay Oaks filed in the Suffolk County Clerk's Office on October 18, 1961 as file no 3434 to be merged from District 1000 Section 98 Block _5 Lot 11 containing 23,467 sq.fi.. At 215 Robinson Lane, Peconic; Lot number 15 of Map of Peconic Bay Oaks filed in the Suffolk County Clerk's Office on October 18, 1961 as file no 3434 . The properties is located in the r-40 Zone District. The parcels are two separate adjacent lots on a Planning board approved subdivision map known as "Map of Peconic Bay Oaks" filed in the Suffolk County Clerk's Office on October 18, 1961 as file no 3434. The original owners John A. Giglio and Rose Mary Giglio, his wife, purchased the two separate properties from the subdivision developers on October 25, 1963 As to the vacant parcel Tax Map #12: The parcel has remained in the family since 1963. The lots were on a Planning Board approved subdivision map of Peconic Bay Oaks. Peconic Bay Oaks was exempt from merger under the former Town Code 100-12. This lot is under contract for sale to Mr. And Mrs. Smyth who want to build a new home on Lot 12. The parcel has remained in the family since it was purchased from Smith (Developer) in1963. As to the improved parcel Tax Map #11: The house was constructed by the Giglio family. Ms. Geslak lives in this house and the purchaser is advancing the cost for the waiver of merger because Ms. Geslak could not aftbrd to either prepare the survey or obtain the waiver of merger. The sale of the lot will enable the owner of the house to remain in her home. This application is an alternative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: The two parcels appear on the Planning Board approved subdivision map of Map of Peconic Bay Oaks filed in the Suffolk County Clerk's Office on October 18, 1961 as file no 3434 . This subdivision has been developed since 1961. The subject properties remained in the family as separate parcels. The lots are more than ¼ acre in size which is larger than many of the surrounding lots. Most of the parcels in Peeonie Bay Oaks are developed with single family homes. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: The merger of the house parcel with the vacant lot occurred after 1997 (without notice to the owners). After her husband died, the separate lot was retained by Rose Mary Giglio. The family placed the title of the separate parcels in a trust until Mrs Giglio died and the land was transferred to the daughter, Gloria R. Geslak. AUG 0 6 2012 BOARD OF APPEALS (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: The parcels have no environmental constraints. There are no wetlands and the subdivision was approved by the Health Department in 1961. The two parcels appear on the Health Department records. The contract vendee, Richard & Linda Smyth are ready to build their home on the lot. The building envelope requires no variances from this Board. Once the waiver of merger is approved, a health department application to construct a single family home can be sought. There is public water in the street. Please check one or more of the following that apply to the lot to be unmerged: _ E This lot was formerly approved by the Southold Town Planning Board(attach copy). [] This lot was approved or shown on a map approved by the Southold Town Board during (attach copy). [] This lot was approved by the Board of Appeals on_(please attach). [] A search of Town records found no approvals or other action by the Town of Southold, except for Application__ in the Year (please attach copy). E A search of Town records found a Certificate of Occupancy was issued dwelling or other purpose on (Attach additional sheets if needed). S ~ befo is / Not~Pu61ic ] BETSy, PERKINS Nbtary Public, State of New York No. 01 PE6130636 Qualified in Suffolk County Commission Expires July 18~.~ 2o m-_ day o , ZBA 12/95; 3/06; 11/08 for a BETSY A. PERKINS Notary Public, State of New York No. 01PE6130636 Qualified in Suffolk Counbz . Commission Expires July 18,"~) To: Zoning Board of Appeals From: Patricia C. Moore Esq. Re: Smyth/Geslak waiver of merger Hearing: September 6, 2012 WAIVER OF MERGER The properties are shown on Map of Peconic Bay Oaks filed in the Suffolk County Clerk 10/18/61 as file number 3434 The subject properties appear on the subdivision map as two separate parcels and were recognized as separate parcels until Januaryl, 1997. The sellers, Gloria Geslack received the property from the Rose Mary Giglio Revocable Living Trust established by the family for the original owners, John and Rose Mary Giglio. They purchased the two parcels in 1963 from Henry Smith who developed the subdivision in 1961. The deeds from Smith to Giglio and finally to Geslak describe the parcels as lots #14 and #15 on a filed subdivision map. The lots have been transferred within the family but the lots were transferred to the same owners. Ms. Geslak still lives in the existing house on tax lot #11. The community is developed and the proposed lot conforms to the character of the neighborhood and the waiver would recognize a lot that has historically been treated & maintained as a sepate and independent residential lot. Robinson Lane contains similarly sized lots on both sides of the road, this vacant lot is larger, as a corner lot, than the other internal lots in the subdivision. There are no other vacant lots on Robinson Lane, Peconic. The merger Geslak property was discovered when the property was listed for sale. The seller does not have the funds to make this application and the buyer is paying for the appeal. He will receive a credit for the expenses of the waiver if he is approved and closes. The existing house and adjacent vacant lot conform to the setbacks which applied to the subdivision. The waiver will maintain an existing condition and conform to the size of the lots in the neighborhood. If the lots remain merged then the house front yard setback is made nonconforming. The merger creates the nonconformity of the existing Geslak dwelling. The vacant lot has a generous building envelope which Mr. And Mrs. Smyth plan to build a modest house and pool. The Health Department recognizes the two parcels and Health Department approval to construct should be granted without any complications. Public water is in the street. The Giglio family has owned the two properties since 1963, keeping the lots independent and the vacant lot unimproved. Two generations have owned these parcels without knowing that the Town of Southold had merged the parcel. The owner Ms. Geslak and the buyers Mr. And Mrs. Smyth respectfully request the grant of the waiver of merger. QUESTIONNAIRE FOR FILING WITH YOUR Z.B.A. APPLICATION AUG 0 6 Z01 BOARD OF APPEALS Is the subject premises listed on the real estate market for sale? XYes E No Are there any proposals to change or alter land contours? E No [] Yes, please explain on attached sheet. I) Are there areas that contain sand or wetland grasses? No 2) Are these areas shown on the map submitted with this application? n/a 3) Is the property bulkheaded between the wetlands area and the upland building ama? No 4)If your property contains wetlands or pond areas, have you contacted the office of the Town Trnstees for its determination of jurisdiction? n/a Please confirm status of your inquiry or application with the Trustees: and if issued, please attach copies of permit with conditions and approved map. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? no E. Are there any patios, concrete barriers, bulkheads or fences that exist and are not shown on the survey map that you are submitting? No (Please show area of these structures on a diagram if any exist. Or state "none" on the above line, if applicable.) Do you have any construction taking place at this time concerning your premises? No If yes, please submit a copy of your building permit and map as approved by the Building Department and describe: G. Do you or any co-owner also own other land close to this parcel? Improved parcel If yes, please label the proximity of your lands on your map with this application. Enclosed H. Please list present use or operations conducted at this parcel vacant lots and proposed use un-merge one lot with house occupied by Ms. Geslak and separate lot for sale to Mr. And Mrs. Smyth (examples: existing: single-family; proposed: same with garage or pool, or other description.) '"/-&l-~ Date 2/05; 1/07 REClEIVF. D PROJECT f.O. NUMBER 617,20 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only .PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) '1 ' *"FL,C*.T ~BPONSO" /'qa t/~/7 p,u~. q c.,,.,,_ BOARD OF APPEAI~ EQ R 5. IS PROPOSED ACTION: 6. DESCRIBE PROJECT BRIEFLY: 7. AMOUNT OF LAND AFFEC'r 0: 8. WILL PROPOSED ACTION'COMPLY WITH EXISTING ZONING OR OTHER E~JSTING LAND USE RESTRICTIONS? ny.. 0.0 - 9. WHAT IS PRESENT LAND USE IN VIC3NITY OF PROJECT? o,=.,,,., ,", 10. ODES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY {FEDERAL, STATE OR LOCAL)? [] YeS [~NO I! yeS, list ig~S) II~l permlulp~'ovil~ 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PEP. Mn' OR APPROVAL? 12. A.~ A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL RE~JIRE MOmFICATION? [] Y.~ ~Ho I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KN(WVLEDGE If the action Is in the Coastal Area, and you am a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER REClagIO P~T II--FNVU~ONMFNTAL ASSESSMENT (To be com~ted by Agency) B ',';IL; ACTION RECEIV-2 COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCPR PART 617 $~ If NC a negative :ec[aral,o~ D W;LL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CEA? THERE. OR I$ THERE L~KELY TO 8E~ CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAl. IMPACTS? ~ Yes [] NO If Yes. explain briefly PART IIIwDETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each advefse effect identified alcove, determine whether it LS substantial, large, imporlanf or otherwise signilicant. Eacl~ effect should De assessed in connection with its (a) sailing (i.e. u~an or rural}; ~) prol)a~ility of occurring; (c) duration; (d) irreveraibility; (e) geographic SCOpe; and (1) magnitude. If necessary, add attachments or reference sup~rlfng melertals. Ensure fhat explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addresseS. II question D of Part I~ was checked yes, the :leterminatton and significance must evaluate the potential impact of the proposed action on the envifonmemal characteristics of the CEA. [] Check this I~ox if you have identified one or more potentially large or significant adverse inTlS,acts whicr~ MAY occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration. [] Check this box if you have determined, based on the information ancl analysis above and any supporting documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the reasons supporting this determfnation: AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD RECE~/ED 0 6 BOARD OF APPEALS 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 district. All applications requiring an agricultural data statement must be referred to the Suffolk Count~ Department of Planning in accordance with Sections 239- m and 239-n of the General Municipal Law. 1) Name of Applicant: ~-~ } err [c~ 2) Address of Applicant: ~ t ~' 14c~D, 3) Name of Land Owner (if other than applicant): 4) Address of Land Owner:' ~, ~ 5) Description of Proposec?roject: Td0c /_~ Pa -axc Oo. tzs - a ex. 6) Eocatfon oflProperty (road and tax map m~mber)t. · I 7) ts the parcel within an agricultural district? [~No t--lyes If yes, Agricultural District Number 8) Is this parcel actively farmed? [J~No [-]Yes 9) Name and address of any owner{s) of land within the agricultural district contmning active farm operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through the Town Assessors Office, Town Hall location (765-1937) or from any public computer at the Town Hall · locations by viewing the parcel numbers on the Town of Southold Real Property Tax System. Name and Address 1. 2. .\~ iix (Please use back side of page if more than six property owners are identified.) The lot numbe~may be~btained, in advance, when requested from either the Office of the %n~tu~of~Appl~t - "7 laX~atte~/ /2~ 1. The local board wilt solicit comments fi.om the owners of land identified above in order to consider the effect of the proposed action on their farm operation. Solicitation will be made by supplying a copy of this statement. 2. Comments returned to the local board will be taken into consideration as part of the overall review of this application. 3. Copies of the completed Agrlcultuml Data Statement shall be sent by applicant end/or the clerk of the board to the property owners identified above. The cost for mailing shall be paid by the applicant at the time the application is submitted fo{ review. Failure to pay at such time means the application is not complete and cannot be acted upon by the board· 1-14-09 RECEZVED APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNER'S AGENT) BOARD OF APPEALS 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 intemst and allow it to take whatever action is necessary to avoid same. YOUR NAME: Gloria Geslak~ Richard &Linda Smyth~ and Patricia C. Moorre Esq. (Last name, first name, middle initial, unless you are applying in the name of someone else or other entity, such as a company, lfso, indicate the other person or company name.) NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance waiver of merger Special Exception Other Activity: Change of Zone Approval of Plat Exemption fi.om Plat or Official Map Other Do you personally, (or through your company, spouse, sibling, parent, or child) have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the Town officer or employee has even a partial ownership of(or employment by) a corporation in which the Town officer or employee owns more than 5% of the shares. YES NO X Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself(the applicant) and the Town officer or employee. Either check the appropriate line A through D (below) and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply): A) the owner of greater than 5% of the shams of the corporate stock of the applicant (when the applicant is a corporation); B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C) an officer, director, partner, or employee of the applicant; or D) the actual applicant. DESCRIPTION OF RELATIONSHIP ~OA?.;.q OF APPEALS Gloria Geslak: /~r~ Richard Smyth:~ Linda Smyt .~,~:~ Submitted thief Signature:// ~'-~...,~ .,~' - Print Nam '~ricia~. Moor-'-~ Town of Southold LWRP CONSISTENCY ASSESSMENT FORM BOARD OF APPEALS A. INSTRUCTIONS All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area (which includes all of Southold Town). If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Deparanent, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# AGENT: 1000-98-5-12 unmerge from 1000-98-5-11 Patricia C. Moore Esq. 51020 Main Road, Southold NY 11971 The Application has been submitted to (check appropriate response): Town Board [] Planning Dept. [] Building Dept. [] Board of Trustees [] Zoning Board of Appeals [] waiver of merger Category of Town of Southold agency action (check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital construction, planning activity, agency regulation, land transaction) [] (b) Financial assistance (e.g. grant, loan, subsidy) El (c) Permit, approval, license, certification: [] Type: Town of Southold LWRP Consistency Assessment Form RECL~I/ED Nature and extent of action: Waiver of merger 0 6 OlZ Location of action: 215 Robinson Lane, Peconic BOARD OFAPPEALS Site acreage: Lot 11 is 23,467 sq.fl. and Lot 12 is 25,043 sq.ft. Lots on subdivision map: Map of Peconic Bay Oaks filed in the Suffolk County Clerk's Office on October 18, 1961 as file no 3434 Present land use: House on Tax Lot 11 and vacant lot Tax Lot 12 Present zoning classification: r-40 If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: Gloria Geslak (owner); Richard & Linda Smvth, contract vendee (b) Mailing address: c/o Pat Moore 51020 Main Road, Southold 11971 (c) Telephone number: c/o Pat Moore 765-4330__ (d) Application number, if any: __ Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes [] No [] If yes, which state or federal agency: DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use o fa coastal location, and minimizes adverse effects of development. See L WRP Section 111 - Policies; Page 2for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): Existing house on one lot and vacant separate parcel Map of Peconic Bay Oaks filed in the Suffolk County Clerk's Office on October 18, 1961 as file no 3434 Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section 111 - Policies Pages 3 through 6for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): no historical archeological resources Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section II1 - Policies Pages 6 through 7for evaluation criteria Town of Southold LWRP Consistency Assessment Form 2 RECEZVED Yes [] No [] Not Applicable [] Discussion (if appropriate): residential subdivision NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from fiooding and erosion. See £WRP Section III - Policies Pages 8 through 16for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): no flooding Policy5. Protect and improve water quality and supply in the Town of Southold. See L WRP Section III - Policies Pages 16 through 21for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): public water is on Indian Neck Lane & Robinson Lane, Peconic BOARD OFAPPEALS Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III - Policies; Pages 22 through 32for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate) Not adjacent to waterfront Policy Z Protect and improve air quality in the Town of Southold See L WRP Section Ili - Policies Pages 32 through 34for evaluation criteria. See Section Ill - Policies Pages; 34 through 38for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): no air quality issues Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III-Policies; Pages 34 through 38for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): existing lots with separate tax lot numbers and believed by the Town {for zoning density calculations) and owners to be separate parcels, to be "unmerged" Town of Southold LWRP Consislency Assessmem Form 3 AUG 0 6 ZOl. PUBLIC COAST POLICIES Policy 9. Provide for public access' to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III - Policies; Pages 38 through 46for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): not waterfront parcels BOARDOFAPpEA/~ 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 111 - Policies; Pages 47 through 56for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): not waterfront pared Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III - Policies; Pages 57 through 62for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): dry parcel Policy 12. Protect agricultural lands in the Town of Southold. See L WRP Section III - Policies; Pages 62 through 65for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (ifapproprlate): not farmed Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III- Policies; Pages 65 through 68for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): lots predate zoning *copy of Town form created on 2/11/06 Town of Soulhold LWRP Consistency Assessment Form 4 PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 July 31, 2012 0 6 BOARDOFAPPF_.AI, S Attn: Vicki Zoning Board of Appeals Town of Southold Main Road PO Box 1179 Southold NY 11971 hand delivered Re: SM~TH/GESLAK Premises: 215 ROBINSON LANE, PECONIC Dear Chairman Weisman and Board members: With reference to above, enclosed please find an original and 8 sets of the following: 1. Notice of Disapproval dated July 11, 2012 2. Application, owners and contract vendee's consent and Transactional Disclosure for all 3. Surveys 4. Single & Separate Search 5. Deeds 6. Questionnaire and AG Data form 7. Short EAF form 8. LWRP form 9. Town property Card 10. My clients check representing the filing fee of $750.00 Please place this matter on your next available calendar. Thank you and please do not hesitate to call should you have any questions. ~rcricJ-a C. Moore encls. TOWN OF ]~j~THOLD BUILDING~PARTMENT TOWN HALL SOUTHOLD, NY 11971 TEL: (631) 765-1802 FAX: (631) 765-9502 SoutholdTown. NorthFork. net PERMIT NO. RECEIVED Examined ,20 AUG 06 ZJ]lZ Approved ~20 Disapproved ~ct'~ll/t~'~ .... BOARD OF APPEALS eILD1NG PERMIT APPLICATION CHECKLI Do you have or need the following, before applyh Board of Health 4 sets of Building Plans Planning Board approval Survey Cheek Septic Form C.O. Application .~ Single& Separate Expiration ,20 Bu,,d,nglnspector J J I Date , 20__ ~ BLO~D[PT -- J INSTRUCTIONS TOWN OF S0gT~0Lg a. ~i~ap~.~catmnMUSTbec~m~ete~y~ed~nby~pewriter~rinink~dsubmi~edt~eBui~dingInspect~rwith4 sets of pl~s, accurate plot plan to scale. Fee accordillg to SC]l~duJe. b. Pict plan showing location of lot and of buildings on pr~mJses, relalionship to adjoining premises or public streets or c. The work covered by this application may not be commenced before Jssu~ce of Building Pe~Jt. d. Upon approval of this application~ the Building Inspector will issue a Building Permit to ~e applic~t. Such a pe~it shall be kept on the premises available for inspection throughout the work. e. No building shall be occupied or used in whole or in pa~ for any purpos~ ~ SO ~v~r until ~e Building Inspector issues a Ce~i~cate of Occupancy. f. Eve~ building permit shall expire if the work authorized has not commenced within 12 months ~er the date of issuance or has not been completed within 18 111onths from such daIe. If no zoning ~endments or o~er ~g~latio2s affecting th prope~ have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the pe~it for addition six months. Therea~er, a new permit shall b~ required. APPLICATION IS HEREBY MADE to the Building Depa~ment for the issuance cfa Building Pe~it pursuit to ~e Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinates or Regulations, for the collstructJon of buildings, additions, or alterations or for removal or demolition as herein desc~bed. The applicant agrees to comply wdh all applicable laws, ordinances, building code, housing code, ~d regulations, and to admit authorized i~spectors on premises and in buJJdblg ~or iI~g~ssary JllSpectiolls,~ ~ (Signature &applicant or name, ifa co~orafion) (Mailing address of applicant) State whether applic~t is owner, lessee, agent, ~chitect, engineer, general contractor, elec~ici~, plumber or builder Nme of o~er of premises (As on the tax roll or tate x If applic~t is a co~oration, signature of duly authorized officer ~e ~d title ct co~orate officer) Builders License No. Plumbers License Elec~ci~s License No. Other Trade's License 1. Location of land on wh~h proposed work will be done: .;.'.'.~/,~' /~.~A~/~ .~ ~ House Number Street Hamlet CountyTax MapNo. 1000 Section qff Block Lot //4/3- Subdivision Filed Map No. Lot 2. State existing use and occupancy of premises and intended use and occupancy o f proposed construction: a. Existing use and occupancy /'ffor~ ~ ~ ~t [ / / b. lntendea use and occupancy ¢rr_,Ce~"/-- fro-/ /~...-.- //~,,/,-g~'/~,~Ct~.r2/X~ 3. Nature of work (check which applicable): New Building Addition Alteration Repair Removal Demolition Other Work (Description) Fee 4. Estimated Cost 5. If dwelling, number of dwelling units If garage, number of cars (To be paid on filing this application) Number ofdwe!ling units on each floor 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures, if any: Front Height. Number of Stories Rear Depth Dimensions of same structure with alterations or additions: Front Depth. Height Number of Stories 8. Dimensions of antire new construction: Front Rear Height Number of Stories 9. Size of lot: Front Rear Depth Depth Rear 10. Date of Purchase Name ,of Former Owner I 1. Zone or use district in which premises are situated 12. Does proposed construction violate any zoning law, ordinance or regulation? YES__ NO 13. Will lot be re-graded? YES__ 14. Names of Owner of premises. Name of Architect Name of Contractor NO Will excess fill be removed from premises? YES NO Address Phone No. Address Phone No Address Phone No. 15 a. Is this pr6perty within 100 feet of a tidal wetland or a freshwater wetland? * YES NO · IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES NO · 1F YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey, to scale, with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at I 0 fl,'et or below, must provide topographical data on survey. 18. Are there any covenants and restrictions with respect to this property? * YES · IF YES, PROVIDE A COPY. NO STATE OF NEW YORK) SS: COUNTY/~F //~/~.~._ ~"~. ,/~¢...c~. being duly sworn, deposes and says tbat (,,be is the applicant ~amg of individual si~ing contract) above named, (S)He is the ~~ r etc (ContractorTAienh Co~ateOffice , .) of said owner or owners, ~d is duly authorized to perform or hav~ perfomed tbe said work and to make and fi~e this application; that all statements contained in ~is application are true to the best of bis knowledge and belief; and that the work will be perfo~ed in thc manner set foah in the application filed therewith. Sworn to before me this ' , -- v,c on Nota~ Public Oualffied m.~k ~n~ I~ S gnature of Applicant LOT NUMBERS REFER TO "MAP OF PECON}C BAY OAKS" FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON SURVEY OF PROPERTY AT PECONIC TO~[N OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-98-05-11 & 12 SCALE? 1'--$0' ho~f~'765-5020 F,4X (6J1) 765-1797 RECE~¥ED BOARD OF APPEAL~ Hay 07 2012 8:25PN HP Fax pa§e 1 RECEWED 0 8 ZOlZ BOARD OF APPEALS Gloria Oeslak C/O ]armuzzi Esq. Main Road Mattituck NY 11952 May7,2012 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Dear Ms. Moore: I, Gloria Geslak, as owner, hereby authorize you to make any and all applications to the Suffolk County Health Department, Town of Southold Zoning Board of appeals and any other necessary agencies on our behalf regarding property located on 215 Robinson Lane, Peconic, New York (sctm: 1000-98-542) RECEIVED AUG 0 6 20 2 BOARD OF APPEALS Richard & Linda Smyth 26 Water View Ave. Massapequa NY 11758 April 20, 2012 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Dear Ms. Moore: We, Richard & Linda Smyth, as contract vendees, hereby authorize you to make any and all applications to the Suffolk County ttealth Department, Town of Southold Zoning Board of appeals and any other necessary agencies on our behalf regarding property located on 215 Robinson Lane, Peconic, New York (sctm: t000-98-5~2) Very t_ruly y,o~i-r~, /~ Linda Smyth 'i_.) Ten developed iS wifei both'residing at =d ya.l.~.ble coneide~_a~io~ ~ts of ]!aml, That onl7 one ainm±e l'~mlly dwell mate.l.l~ 9' an- k~j be ~ -' ~ e'~'ent tf~ ;ted, October :9 63~, be~o~ me i' TITLE NO: F12-7404-86462SUFF Town of Southold, New York District: 1000 Section: 098.00 Block:05.00 RE~D BOARD OF APPEALS Lot: 011.000 & 012.000 Gentlemen: FIDELITY NATIONAL 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. FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC certifies that the above-captioned property has been in single and separate ownership by Gloria R. Geslak 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: 8/01/2012 Sworn to before me this 1st day of August, 2012 FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC SANDRA J. GOLESKI Notary Public RECE~/ED TITLE NO. F12-7404-86462SUFF STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) 0 6 Z012 BOARD OF APPEALS Sandra J. Goleski, being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM: 1000-098.00-05.00-01 t.000 and 012.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 4/01/1957. SUBJECT PREMISES: 1000-098.00-05.00-011.000 and 012.000 Francis H. Robinson, widower To Nelson S. Robinson Liber 3052 cp 93 Dated: 1/25/1950 Rec'd: 3/06/1950 Premises & More Nelson S. Robinson To Henry J. Smith and Stella M. Smith, his wife Liber 4971 cp 236 Dated: 4/08/1961 Rec'd: 4/11/1961 Premises & More Henry J. Smith and Stella M. Smith, his wife To John A. Giglio and Rose Mary Giglio, his wife Liber 5444 cp 120 Dated: 10/25/1963 Rec'd: 10/31/1963 Premises & More No proof of death of John A. Giglio found in Suffolk County Surrogates Court. Sworn to before me this 1st day of August, 2012 FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC Notary Public 2 Rose Mary Giglio To Gloria R. Geslak and Walter J. Carroll, Trustee of The Rose Mary Giglio Revocable Living Trust Liber 12120 cp 934 Dated: 4/10/2001 Rec'd: 5/30/2001 Premises & More Gloria R. Geslak and Walter J. Carroll, Trustee of The Rose Mary Giglio Revocable Living Trust To Gloria R. Geslak LAST DEED OF RECORD Liber 12343 cp 667 Dated: 9/15/12004 Rec'd: 9/16/2004 Premises & More PREMISES NORTH: INDIAN NECK ROAD PREMISES EAST: 1000-098.00-05.00-013.000 Carrie L. Wood To Edward W. Wood, Jr. and Robert C. Wood, as Tenants in Common Liber 3407 cp 374 Dated: 9/11/1952 Rec'd: 9/15/19952 No proof of death of Robert C. Wood found in Suffolk County Surrogates Court. Bergliette Boe Wood, individually and as Executor of the Last Will and Testament of Robert C. Wood deceased To Theodosia Grey Wood Liber 4408 cp 118 Dated: 11/25/1957 Rec'd: 12/23/1957 (as to ½ interest) Theodosia Grey Wood To Edward W. Wood, Jr. Liber 4408 cp 36 Dated: 11/27/1957 Rec'd: 12/23/1957 (as to V2 interest) RECEIVED BOARD OF APPEALS Sworn to before me this 1 st day of August, 2012 FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC Notary Public RECEZVED Edward W. Wood, Jr. To Edward W. Wood, Jr. and Patricia L. Wood, his wife Edward W. Wood, Jr. and Patricia L. Wood, his wife To Patricia L. Wood Liber 4427 cp 345 Dated: 2/07/1958 Rec'd: 2/11/1958 Liber 7624 cp 562 Dated: 3/15/1974 Rec'd: 4/23/1974 t tJ¢ 0 $ 2012 BOARD OF APPEALS Patricia L. Wood To Steven Kramer, as Trustee of the Wood Family 2008 Irrevocable Trust Liber 12574 cp 620 Dated: 10/06/2008 Rec'd: 12/11/2008 Steven Kramer, as Trustee of the Wood Family 2008 Irrevocable Trust To Edward W. Wood, III Liber 12588 cp 118 Dated: 4/15/2009 Rec'd: 5/14/2009 Edward W. Wood, III To Sylvia Safer LAST DEED OF RECORD Liber 12591 cp 358 Dated: 6/11/2009 Rec'd: 6/19/2009 PREMISES SOUTH: 1000-098.00-05.00-010.000 Francis H. Robinson, widower To Nelson S. Robinson Liber 3052 cp 93 Dated: 1/25/1950 Rec'd: 3/06/1950 Premises & More Nelson S. Robinson To Henry J. Smith and Stella M. Smith, his wife Liber 4971 cp 236 Dated: 4/08/1961 Rec'd: 4/11/1961 Premises & More Swom to before me this 1 st day of August, 2012 FIDELITY NATIONAL TITLE iNSURANCE SERVICES, LLC Notary Public Te~ eqeu my 3*L._.~ O 4 Henry J. Smith and Stella M. Smith, his wife To Stanley Slama and Bertha V. Slama, his wife Liber 5613 cp 218 Dated: 9/12/1964 Rec'd: 9/14/1964 Stanley Slama died a resident of Suffolk County on 5/17/2001. Nancy Schrank and Douglas Slama as Co-Executors of the Last Will & Testament of Bertha V. Slama aJk/a Bertha Veronica Slama To Douglas Slama LAST DEED OF RECORD Liber 12660 cp 668 Dated: 4/13/2011 Rec'd: 5/23/2011 PREMISES WEST: ROBINSON LANE RECE~'ED AUG 0 6 BOARD OF APPEALS Sworn to before me this 1st day of August, 2012 Notary Public FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC RECEIVED AUG 0 6 012 BOARD OF APP~'A~ I IIIIIIIIIIIIIIIIIIIIIillllllllllllll llllllllllllllll SUFFOLK COUNTY CLERK ~CO~DS OFFICE RECORDING PAGE Type of Instrument: D~-~-~S/DDD N~m~er of Pages: 4 T~ANSFER TAX NUMBER: 00-39516 District: 1000 Deed Amount: ~cerd~d: At: LIBER: PAGE: Section: Blouk: Lot: 098.00 05.00 011.000 EXAMINED ~ C~ARGED A~ FOLLOWS $0.00 05/30/2001 10:02:22 AM D00012120 934 Kecelved the Following Fees For Page/Filing COE KA-STATE Cart. Copies SCTM $12.00 Ss.oo $25.00 $4.00 $0.00 $0.00 TRANSFER TAX NUMBER: 00-39516 THIS PAGE ZS Above Instant NO Handling NO EA-CTZ NO TP-584 NO RPT NO Transfer tax NO Fees Paid A PART OF T~E INSTRUMENT Exempt $5.00 NO $5.00 NO $5.00 NO $23.00 NO $0.00 NO $84.00 Edward P.Ro~alne County Clerk, Suffolk County N,umbcr of pages TORRENS __ Sub Total GRAND TOTAL Real Pr olx, rty Tax 3ervicc Agency Verification Dist. Section B lock Lnt 2. Additional Sub Total Or 'l~e property covcred by Ihis n~agc is or WALTER J. CARROLL ESQ. 117 Ne~t~lge RtL Hlel~dlle, N.Y. 11801 CPF Tax Duc Improved ~'~ TD TD TO Title Company Information Co, Nam~ Tit[c # Suffolk Comity Recording & Endorsement Page '[~is yege lbm'~ part of the nt~eht4 (SPEC~ FY I~PE OF l N~I~t ~ ~ ) 'lhe ~'enfi~ he. in S~FOLK CO[~J~ N~ YOR~ In ~ ~L~GF RECE/VED AUG 0 6 ZOIZ BOARD OF APPEALS }10SE MARY GIGLIO, 160 C-mrd~m£, i~l~ksvill~, New Yo£k ~U6 0 fi BOARD OF APPEALS and re~cricgions are set forth in full ~C pau~ 121 of ~aid deed) IN.WITN~.~ WH~oF, 1. That Only one single famfly dwelling house for residehtial purposes containing at least lOOO sguare fe~t of living area, and a private garage for family use only, shell be these premises. No trailer, tents or cam in built on permitted, and no occupancy of any such dw~ ~ shall be be permitted until the OUtside and the roof shall be fully end ! nuisances nor noises of any kind unwholesome and Offensive No fowl, poultry, animals or livestock shall be kept on said 3. Said premises shall be subject to electric, electric light, BOARD OF APPEALs RECElrl/ED ~ 0 $ ~0~~' BOARo OFappEaLS SJL~sl~ir~nd OR]t~ of TO GLORIA R. GE~LAK and WALTER $. ~A~RO~L Trustees First A~ic~ Tille l~r~¢ Co~1~ '., WALTER J. CA~ROLL~ ESQ~ 117 Newbridge Road tlicknville, New York 1180] RECEZVED AUG $ ZOlZ BOARD OF APPEALS SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 4 Receipt Number : 04-0102577 TRANSFER TAX NUMBER: 04-07191 District: 1000 Deed ~nnount: Recorded: At: LIBER: PAGE: Section: Block: 098.00 05.00 EXAMINED ~ CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing COE EA-CTY TP-584 RPT Transfer tax TRANSFER TAX NUMBER: $12 $5 $5 $5o 0o $0 O0 00 NO Handling 00 NO 5FrS SRCHG 00 NO EA-STATE 00 NO Cert.Copies NO SCTM NO Corfu. Pres Fees Paid 04-07191 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Edward P.Romaine County Clerk, Suffolk County 09/16/2004 11:05:07 AM D00012343 667 Lot: 012.000 Exempt $5.00 NO $15.00 NO $75.00 NO $5.0O NO $0.00 NO $0.00 NO $177.00 Number of pages TORRENS Certil~cale # prior Ctf # RECEIVED AU6 0 6 201Z BOARD OF APPEALS Deed / Mortgage Instrument Deed / Mortgage Tax Stamp [ Recording / Filing Stamps 3 I FEES Handling 5. 00 Notation EA-52 17 (County) EA-5217 (State) __ Corem of Ed. 5. 00 (~.~Certtfied Copy ~ NYS Surcharge 15. 00 Sub Total Other Grand Total ZOO0 I 4 Dist. Se 04039808 ~oco 0.~aoo osoc oziooo Tax Service Verification 6 I Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: WALTER J. CAR h ,._ 11'7 NewbrKlge r~ Mortgage Amt. 1. Basic Tax 2. Additional T~x Sub Total Spec./Assit. or Spec./Add. TOT MTG TAX Dual Town Dual County Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only, YES or NO If NO, see appropriate tax clause on I page # of ~his insl~tknent. 5 Community Preservation Fund Consideration Amount $ -0- Improved _ Vacant Land TD Title Compan~ lnfomation NONE Suffolk County Recording & Endorsement Page This page forms part of thc attached ROSE M~Ry ~GI.G.LIO LEVOCABLE, LIVING TRUST Deed made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK TO In ~he Township of Southold GLORIA R. GESLAK In the VILLAGE or HAMLET of Peconic BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FII,ING District 1000 098.00 Block 05.00 011.000 012.000 l~LSlNDE~madethe /~ dayo{ September ,inlheyear 2004 AUG O G 201Z BOARD OF APPEALS party of the 8rst part, and GLORIA R. GESLAK, 19 Deer Lane, Hieksville, NY ff~/~/ party of the second par~, ~flTNr~L~'I'H, that the party o! ~e fir~ part, in conslde~ti0n of Ten Dollars and other v~uable consider~ion p~d by the party of the second part dces hereby g~nt and re,ease umo the patay of the second ~, the h~ts ~ t~t cer~in plot, piece or ~rcel of ~d, ~ ~e buildings ~d ~mprov~en~ thereon ~, mtuate, lyin~d~i~ ac Indian Neck, Peconic, To~ o~ SouChold, County of Suffolk and State of New York, kno~ and designated as lot ~14 and lot $15 on a certain ~p entitled "~p of Peconic Bay Oaks, situate at Indian Neck, developed by Henry J. Smith and Stella M. Smith. his wife, Peconic, New York", and filed in :he Office of the Clerk of the County of Suffolk on October i8, 1961 as ~p ~3434. TOGETHER WITH the right [o use the 134.55 foot stretch of beach sho~ on said map which is 15.14 feet in depth on the westerly end and 16.39 feet TOGETHER WITH an easement for ingress and egrees to and from Peconic Bay over that section of Robinson Lane that is or may be in private o~ership. SUBJECT TO the covenants and restrictions set forth in deed dated October 25, 1963, recorded in Liber 5444 ~f deeds at page 120, which said covenants and restrictions are set forth in full at pa&e 121 of said deed; copy attached; Being and intended to be the same property as conveyed at the grantors herein by deed dated April 10. 2001 and recorded on May 30, 2001 in Liber 12120 of deeds at page 934. designated as District 1~00, Section 098.00. Block 05.00 and Lots 011.000 and 012.000 on the Suffolk County Tax ~p. ROSE ~RY GIGLIO REVOCABLE LIVING TRUST, dated April 10, 2001 TOGETHER x~ith all right, title and interest, if an)', of the part}, of tile first part in and to any streets and roads abulling the above described premises to tile center lines thereo TOGETHER x',' h the appurtenances and all tie es a e and rights o£ the part)' II the first part in and to said premlses; TO HAVE AND TO HOLD the premises herein gra, ted unto the party of the second part. :he heirs or successors and assigns of the party of the second part forever. AND the party o[ Ihe firstlps~vt covenants th.at the party of the firsl part bas not done ur suffered anything ~fereh5 the said pronlses have been encdmbered in an3, way wha e e . except as aforesa d AND the 133fly o[ tile firsl parl. in compliance ~Gt6 Section 13 of the Lien Law. covenams that the l~rty of the first pavl x~ill receive the consJder'ation t~r this conveyance and ~ill hold the right to receive such consid- eration as a trust fund to be applied first for lhe purpose gf paying the cost of the improvement and will apply b~l_. That only one ~±ngle £nm~ ~: permitted un1 {1 the ,-~[, d~ and the ~o¢~f shall, be fu][y and ~OSgP~ completely finished and including hot,elm, ]~on~:rl]n{~ ,md morning houses, mba] ] he NO nuisances nor noises of: any kind unwhc~lesome and off~n%Jve to the neighborhood, shall ho permitted to exist an ~¢a~Jd premises, nor ~h=~ i a~,y :accumul-,l'ion of rubbish, garbage, jtlllk or materJ als of any kind b~ p~r,lit:t~,d t,~ ~ ~main ~n ~ai ~] premises. No adver I isLnq ~Jgns, billboards or otha~ sJ~, devices shall be perm~ tt~d on ony ct said lots, ~,xcepting ~ developer's sign o~- n "fo~ sale" or "for Lent" ~ign of NO fowl, poultry, animals or livestock shall be kept on said premises except domestic household pets. Said premises sha]] bo subject to electric, electric light, the surface along l:h~ Tondway hr- lane adjacent to saJc] premises. necessary during building censtzuction periods. No fence shall feet ~n height. only. be erected or maintained on any lot over four Fences shall be picket, ranch type or privet No title Jn and *n thp b~d ~f nns- I~riva'te mad on said tract of land bordering said premises is herein conveyed to the grantee. The g~antor ~etains the said title, and also the right to dedicate and convey the said tJ tie to the Town of Scutho]d, or in his sole disc,.etlon, to cnnvey said title to an association of owners of lots of said tract. annually, not Lc> e::ceed $25.00, to the grantor, his heira or land, and sha].l expire oi January i981.. conformity with regulations ,}f the Suffolk County Department · STAI'E OF NEW YORK ) COUNTY OF Nassau) On lh~___ day of Sept. in the year 2004before me the · STATE OF NEW YORK) COUNTY OFNassau ) On the~ day of Sept . in the yca~ 2004b¢ fort mc. the Ou · po..~.a~sa~0 '-'~ ~ota~ Pub c Stae Dsrc of Co umb a, Terr~ o~. possess on. or Foreign Co~{~0 ~ Co~ssionPuati,e~'aO'a6~SYS0ewY°rk,0 Nassau individual taking acknow}edgment ~tgain anb ~,alm TITLB NO, Rose Mary Giglio Revocable Living Trust TO Gloria R. Geslak Firs/Americal~ Title Insttra~lc¢ Compan!l o£ Neu, York District 1000 SECTION 098.00 ~:OCK 05.00 LOS 011.000 and 012.000 Walter J. Carroll, Esq. 117 Newbridge Road TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STRE~ Z/~' V, Lb',GE D,ST. SUB. FORMER OWNER N E ACR. ,~e/ ~'~h'o ~ ~ ~la~*~ . s w ~. /~b~. v~. ~ co~. c~. ~,~c. ~k~.V~,u~ ~ND IMP, TOTAL DATE REMARKS FARM Acre Value Per Value ' *cre q/~ ~/~q- ~/a~S. ~,~/~.,~ ~ Ti~e 1 ~)~ ~ ~ ~- ~ Tillable 2 Ti[laMe 3 Woodland Swampland FRONTA6E ON WATER ~h~d ~ONTA~E .HLse Plot DEPTH BULKH~D Totol D~K M. Bldg. Extension Extension Extension RECE/VED C.~LORO ~1 I TRIM ~undation Basement Ext. Walls Fire Ploce Type Roof Recreation Roan Porch Dormer Breezeway Driveway Garage Patio O.B. Totol ~A~u UF APPF. AL~ Bath Floors Interior Finish Heat Rooms 1st Floor R~oms .... F!oo inette LR.. DR. FIN. ./~-~F-.~--/z. TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET ~,-~ VILLAGE DIST. SUB. LOT //-7/ FORMER OWNER N E ACR. RES.~ SEAS. VL.~// FARM COMM. CB. MISC. Mkt. Value BoARD oF ACP~ ~N D I M P. TOTAL DATE REMARKS N~ NORMAL BELOW ABOVE t -Ll~543a~7- ~l¢Rt~no,~S ~g~t~ ~ 6e~l~- n/z FARM Acre Value Per Value I ~ - Acre Ti~e TiN~ble 2 Tilt~ble Woodland Swompl~nd FRONTAGE O~ WATfiR Brushlond FRONTAGEON ROAD I~'~ /~ h% ~ .~ouse Pi0t -- DEPTH BULKH~D Toro I D~ K ELIZABETH A. NEVILLE, MMC TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS OF MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER ~TFO~g Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (631) 765-6145 Telephone (631) 765-1800 southoldtown.northfork.net OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: FROM: DATED: RE: Southold Town Zoning Board of Appeals Elizabeth A. Neville August 7, 2012 Zoning Appeal No. 6592 Transmitted herewith is Zoning Appeals No. 6592 of Patricia Moore for Gloria R. Geslak- the Application to the Southold Town Zoning Board of Appeals for Waiver to Unmerge Property. Also enclosed is the Applicant's Questionnaire, Short Environmental Assessment Form, Agricultural Data Statement, Transactional Disclosure Form, LWRP Consistency Assessment Form, Cover Letter from Patricia Moore Dated July 31, 2012, Copy of Notice of Disapproval from Building Department Dated July 11,2012, Copy of Application for Building Permit with Disapproval Dated July 11, 2012, Copy of Survey of Both Property Showing Existing Construction and Building Envelope Dated May 3, 2012 Prepared by Peconic Surveyors, Authorization Letter from Gloria Geslak to Patricia Moore To Represent her in this Matter, Authorization Letter from Richard Smyth to Patricia Moore to Represent them in this Matter, Four Pages of Deed Between Henry J. & Stella M. Smith to John A. & Rose Mary Giglio Dated October 25, 1963, Five Pages from Fidelity National Title Insurance Service Dated August 1, 2012, Five Pages of Deed Between Rose Mary Giglio to Gloria R. Geslak & Walter J. Carroll Dated April 10, 2001, Five Pages of Deed Between Gloria R. Geslak & Walter J. Carroll to Gloria R. Geslak Dated September 15, 2004, Two Page Copy of Property Record Card, Copy of Survey Showing Existing Construction and Building Envelope Dated May 3, 2012 Prepared by Peconic Surveyors, Copy of Survey Showing Existing Construction Dated July 19, 2012 Prepared by Peconic Surveyors, Copy of Survey Showing Building Envelope Dated July 19, 2012 Prepared by Peconic Surveyors. Town of Southold P.O Box 1179 Southold, NY 11971 Date: 08/06/12 * * * RECEIPT * * * Receipt~: 140647 Transaction(s): 1 1 ZBA Application Fees Reference Subtotal 6592 $750.00 Check#: 104 Total Paid: $750.00 Name: Smyth, Linda 26 Waterview Avenue Massapequa, NY 11758 Clerk ID: CAROLH Internal ID: 6592 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio, Jr. Gerard P. Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · P.O. Box 1179 Southold, NY 119714)959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF $OUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, SEPTEMBER 6, 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, 53096 Main Road, P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY, SEPTEMBER 6~ 2012: 11:30 A.M. - GLORIA R. GESLAK - #6592 - This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-98-5-11, based on the Building Inspector's July 11, 2012 Notice of Disapproval, which states a non- conforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership 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 1000-98-5-t2, located at: 215 & 126 Robinson Lane (corner Indian Neck Lane) Peconic, NY. SCTM#-1000-98-5-11 & t2 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.Tot h(~.Town.Southold.ny, us Dated: August 8, 2012 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (MailinglUSPS) P.O. Box 1t79 Southold, NY 11971-0959 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of GLORIA R. GESLAK #6592 (Name of Applicant) SCTM Parcel #1000-98-5-11 & 12 COUNTY OF SUFFOLK) STATE OF NEW YORK) AFFIDAVIT OF MAILINGS I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On th day of August, 2012 I personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the ( X ) Assessors, or ( ) County Real Property Office , for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. Sworn to before me this ~ ~7TM day of August, 2012 ( otary Public) MARGARET C. RUTKOWSKI Notary Public, State of New York No. 4982,528 Qualified in Suffolk County Commission Expires June 3, ~- C~/.~- PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. GLORIA GESLAK NEIGHBOR LIST SCTM: 1000-98-5- 11 & 12 DOUGLAS SLAMA 303 WALKER WAY NEWARK DE 19711 SCTM: 1000-98-5-10 SANDRA EKBERG-JORDON PO Box204 PECONIC NY 11958 SCTM: 1000-98-4-38 SYLVIA SAFER 1875 MCCARTER HWY. NEWARK NJ 07104 SCTM: 1000-98-5-13 DAVID J. & L1NDA A. KNOERNSCHILD 120 ROB1NSON LANE PECONIC NY 11958 SCTM: 1000-98-4-39 DAVID H. & SANDRA B. PFEIFFER 37 CAITHNESS ROAD LONDON ENGLAND WI 40JA SCTM: 1000-98-4-37 RECEIPT RECEIPT RECEIPT 7192 6463 3110 0001 3027 7192 6463 3110 0001 3034 7192 6463 3110 0001 3041 FROM: FROM: FROM: MOORE LAWOFFICE ' MOORE LAWOFFICE MOORE LAWOFFICE RE geslak waiver of meger RE geslak waiver of meger RE: geslak waiver of meger /c~DOUGLAS ~MA _\ S FE ,~,NDRA EKBERG-JORDOh~' /ONEWARK bE 19711 ~'J NEWARK NJ 071~ Co,ffled Fee 2 95 C~Jed Fee 295 Return Re~ipt 2 35 Return Re~ipt 235 Return Re~ipt 2 35 TOTAL $ 575 TOTAL $ 5.75 TOTAL $ 5.75 POSTMARK OR DATE POSTMARK OR DAlE POSIMARK OR DATE PAUL RAGUSA 55 WEST 74*" ST., APT. 2B NEW YORK NY 10023 SCTM: 1000-86-6-2.3 RECEIPT 7192 6463 3110 0001 3058 FROM: MOORE LAW OFFICE i RE: geslak waiver of'meg~r Return Receipt 235 TOTAL $ 5.75 RECEIPT 7192 6463 3110 0001 3089 FROM: MOORE LAW OFFICE RE: geslak waiver of meger SENDT_~; ' Postage ~. TOTAL $ 5.75 stered No. RB652135132US Rag Fee Date Stamp 09/1 Handling $0,00 Return $0.00 Charge Receipt '.- Postage $1,0~ Restricted $0,1 ~ ~ Received by 2 0 PS Form 3806, Receipt for Registered Mail Copy i - Customer May 2007 (7530-02-000-9051) , , (See Information on Reverse) For domestic delivery information, visit our website at www. us.ps, com® MOORE LAW OFFICE 51020 MAIN ROA~ SOUTHOLD NY 1~ 7192 6463 3110 0001 3058 1. Article Addressed To: DAVID J. & LINDA A. KNOERNSCHILD D.^ddressee'sAddressl~oi#~n~F,~mA~d~U~bYS~nd'~ 120 ROBINSON LANE PECONIC NY 11958 51020 MAIN ROAD ' ' SOUTHOLD NY 11~'~'""~ / 2. Artiole Number J 7192 6463 3110 0001 3027 7192 6463 3110 0001 3027 ¢. Date of :~' MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 Article Addressed To: DOUGLAS SLAMA 303 WALKER WAY NEWARK DE 19711 7192 6463 3110 0001 3034 1. Article Addressed TO: city SYLVIA SAFER 1875 MCCARTER HWY. NEWARK NJ 07104 ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of GLORIA R. GESLAK # 6592 AFFIDAVIT OF SIGN POSTING Regarding Posting of Sign Upon Applicant's Land Identified as 1000-100-98-5-11 & 12 COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Patricia C. Moore residing at 370 Terry Lane, Southold, New York being duly sworn, depose and say that: On the~'day of August, 2012, I personally placed the Town's official Poster, with the date of hearing and nature of the application noted thereon, securely upon the property, located ten (10) feet or closer from the street or right-of-way (driveway entrance) - facing the street or facing each street or right-of-way entrance*; and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, which hearing date was shown to be THURSDAY, SEPTEMBER 6, 2012 ~__~/~ r-atricia C. Moore Sworn to before me this ~ day o~-~, 2012 BETSY A. PERKINS Nola~ Public. State of New York No. 01PE6130638 Ouallfled In Suffolk Count~ ~, *near the entrance or driveway entrance of the property, as the area most visible to passersby. NOTICE OF HEARING The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold: NAME'. GESLAK, GLORIA R. # 6592 SCTM #: 1000-98-5-11 & 12 VARIANCE: WAIVER OF MERGER REQUEST: UNMERGE LOTS DATE: THURS., SEPT. 6, 2012 11:30AM If you are in.terested in this project, you may review the file(s) prior to the hearing dur, ng normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD 765-1809 ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northtbrk.net August 6, 2012 Re: Town Code Chapter 55 -Public Notices for Thursday,September 6, 2012 Hearing Dear Sir or Madam: Please find enclosed a copy of the Legal Notice describing your recent application. The Notice will be published in the next issue of the Times Review newspaper. 1) Before August 20th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to al_J owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable, you are requested to make other attempts to obtain a mailin.q address or to deliver the letter to the current owner, to the best of your ability, and to confirm how arranqements were made in either a written statement, or during the hearing, providing the returned letter to us as soon as possible; AND not later than August 27th: 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 August 29th: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Postin.q for receipt by our office before September 4, 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. #10828 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 30th day of Au.qust, 2012 ll:00 A.M. - PECON1C LANDING Sworn to before AT SOUTHOLD. INC.- ~1- Request apa~ent building addition, al; More ~ l~t~ at: 15~ Breckn~k Road (adj. ~- ~p~t r~ a S~al ~ ~u~g au~o~fion to ~mb~sh ~ (~j. to M~ ~e) ~t M~, ~ of Or.d A~nue) (a~. to ~ng Creek) LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY SEPTEMBER 6, 2012 PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pur- suant to Section ~7 of the Towa Law and Town Code CYaapter 280 (Zoning), Town of Southold, the following public hearings will be held by the SOUTHOLD ~OWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, RO. Box 1179, Southold, New York 119714}959, on THURSDAY SEPTEMBER 6,2012: ~ Bearla~ conanued fi.om txior meetings and pendi~ additional in- forraallon: Adjoamed t~om Pult~c Itea6~ Au- ~ - Req~t for V.ari~ces from Article I~ Section 280-15ff5 and Article XXIlI Section 280-t24, and the Build~ Inspector's July 10, 2012 Notice o{ Disapproval ba~ed on ~an application for building permit tO construct garage ad- dition with two bedrooms abo-m and "as btfilt' acc~sory shed ae 1) In the case of wate~aont propertie~ accessoW bui!cKr~ may be located in the front yard, provided that such acce~ory meets tim front yard ~ setback requirements as set forth by this code.., proposed location is other 2) lot ~overage of more than the eode per- mitted 20%, located ae 350 MacDonalds 1 week(s), successfully commencing on the f._~/.~ ~ Principal Clerk day o 2012. CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No. 01V06105050 Qualified In Suffolk County ~ P.M. - ~L CREEK PART- of same to existing single fan~ly dwelling: heard at each hea~ and/or desi~ b) clusion of each hearmb Each hea~zg will Ffle~ are available for review during regu- contact our office at, (631) 765-1809, or by ........... $outhoh~ NY ~-09~9 N SURVEY OF PROPERTY A T PECONIC TON~N OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-98-05-11 SCALE: 1'--$0' MAY ,.T, 2012 RECEI'I/ED AU~ 0 6 '~OIZ 80ARD OF APPEALS LOT NUMBERS REFER TO "MAP OF PECONIC BAY OAKS" FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON OCTOBER 18, 1961 AS FiLE NO. 5434, ANY ALTERATION OR ADDITION TO THIS SURVEY IS A WO~TION OF SECTION 72090F THE NEW YORK STATE EDUCATION LAW. EXCEPT AS PER SECTION 7209-SUBDIVISION 2, ALL CERTIFICATIONS HEREON ARE VALID FOR THIS, MAP AND COPIES THEREOF ONLY IF SAID MAP OR COP/ES BEAR THE IMPRESSED SEAL OF THE SURVEYOR WHOSE SIGNATURE APPEARS HEREON. METAL S~ED · =MONUMENT L/C. NO. 49618 P.C. FAX (651) 765-1797 BOX 909 ~2Jo r~ VE~E~ Sr~E~r 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 Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTItOLD Tel. (631) 765-1809 ,, Fax (631) 765-9064 September 24, 2012 Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: ZBA # 6592 - Geslak Lot Waiver Dear Ms. Moore: Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board of Appeals rendered on September 20, 2012. Please be sure to follow-up with the Building Department for the next step in the zoning review/application process. Before commencing any construction activities, a building permit and other agency approvals are necessary. A copy of this determination has been furnished to the Building Department for their permanent records. Sincerely, (-~ Vicki Toth Enc. Cc: Bldg. dept.