HomeMy WebLinkAbout6632Lt Kv kCCs, 6-1-��r5e, 3/
ci' �- �S l�o�-t,�-e- 02� �G�•Sf l��vr'u� a3
Flo (2 3 a YYl "6v' d e4e m 09
5,,(kjeco- lot- hcks v", "e-d-
cA3i4k 4� o�Aj'ce t /A to
n ark -y,,
f II SeC'+Mj go -j0(,4_)-
pH 3j_1_113 j P.
[ 312
STARS, COSTAS
Main Road Sept. 22, 1960
East Marion, NY
Page 5
DENIED permission to add two room to non-
conforming rental "cabin, N/S Route 25,
East Marion.
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
Gerard P. Goehringer
George Homing
Ken Schneider
http://southoldtown.northfork.net
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
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
41�CEIYED
�- aa3
AA 2 8 2013
So thold T wn Cl
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF MARCH 21, 2013
ZBA Application No.: 6632
Applicants/Owners: George Likokas
Property Location: 9775 Route 25, East Marion, NY SCTM# 1000-31-03-23
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.
SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required
under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County
Department of Planning issued its reply dated February 14, 2012, stating that this application is
considered a matter for local determination as there appears to be no significant county -wide or
inter -community impact.
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 Waiver of Merger under Section 280-11 to unmerge
an improved parcel having land area of 14,114 square feet (SCTM #1000-31-03-23) from an
adjacent improved parcel having land area of 20,120 square feet (SCTM# 1000-31-03-10) and a
vacant parcel having land area of 20,131 square feet (SCTM#1000-31-03-09), based on the
Building Inspector's Notice of Disapproval pursuant to Section 280-10(A), determining the
properties have been merged.
FINDINGS OF FACT/ REASONS FOR BOARD ACTION:
The Zoning Board of Appeals held a public hearing on this application on March 7, 2013, at
which time written and oral evidence were presented. Pursuant to § 280-11(A): the Applicant has
submitted documentation, to the satisfaction of the Board, that there have been no transfers of
ownership to an unrelated person or entity since the time the merger was effected.
Pursuant to §280-1 l(B), the Zoning Board finds that
Page 2 of 2 — March 21, 2013
ZBA Filek6632 - Likokas
SCTM: 1000-31-3-23, 9, 10
(1) The waiver would recognize an improved lot (SCTM #1000-31-03-23) that is comparable in
size to the adjoining vacant lot to the west. However the waiver would recognize the subject
improved lot as one of the smallest compared to the majority of the improved lots in the
neighborhood.
(2) The waiver would also recognize a lot that is improved and has historically been treated and
maintained as a separate and independent residential lot with two one-story frame cottages used
as seasonal rentals, (SCTM# 1000-31-03-10) and a lot that has historically been treated and
maintained as separate and unimproved (SCTM#1000-31-03-09). Both of these lots are
comparable in size to other lots along Stars Road.
(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 applicant proposes to
remove four existing one-story frame cottages, two from the subject lot (SCTM #1000-31-03-23)
and two from the adjoining lot to the north, (SCTM#1000-31-03-10). Doing so will bring the lots
into more conformity with the code.
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 Schneider, seconded by Member Goehringer, and duly carried to
GRANT, the waiver of merger as applied for the subject lots (SCTM#1000-31-03-
23,9,10) as shown on the survey by Nathan Taft Corwin 111, L.S., dated August 29, 2007,
revised January 29, 2013 "Add Proposed Houses. Subject to the following conditions;
Condition:
1. All the cottages shown on the survey shall be removed.
2. Proof that waiver of merger is effected by way of a deed from the applicant to a separate
individual or entity conveying title to that portion of the property known as 1000-3-9 & 10
be provided to the ZBA within 2 years of the date of this decision. Failure to comply with
this condition will result in nullification of the waiver of lot merger granted herein.
Vote of the Board: Ayes: Members: Weisman (Chairperson), Goehringer, Horning, Schneider. This Resolution was
duly adopted (4-0).
Leslie Kanes Weisman, Chairperson
Approved for filing 3 1�i /2013
O
Ln
03
W
O
L
N � g• 42' 40" E
LOP&
LOT&
S.C. TAX N-
647'
N g' 42' 40—
DO N
4
-03-09
LOT
03-10
S.C. TAX No. 1000_31—
15&
� �MCJEO
SET
.,cWNY
OIR7 OHn-
1806
rN r a
;� cy1 31"
0 42. '
S B3'18 50 FENCE .�
O oa
180.63 y pr1 510E 1"a
b{go DEED f4�'i! Y'RNM'GE
sir s°u°e wIRE FENCE 180.15' 11, 10 gIE REM°y E4 a)',.
ftE"HS OF PO251 k 50„ "'
FEN,!£ S aJ' 1 8 YT' W 1 `�aF.P,, •,
}.2's. 2.1'E Q� 11r! 35.8,^,^'• C
O, �T GaAs g,..;,...
NE0 F
, LOCKRIDCE
DOROTHY
N
13 m 2ep
SURVEY OF PROPERTY
SITUATE
EAST MARION
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-31 -03-09
S.C. TAX No. 1000-31-03-10
S.C. TAX No. 1000-31-03-23
SCALE 1"=20'
AUGUST 29, 2007
JANUARY 29, 2013 ADD PROPOSED HOUSES
RECEVED
FEB 46 2013
AREA DATA I40AROOFAPPEACSS
S.C. TAX No.
I I
.:..Ya, STAR
0.462 Co.
S.C. TAX No.
1
1000-31-03-10
0.462 Go.
AGE 1
REMOVED
14,114 sq. ft.
1000-31-03-23
0.324 Go.
TOTAL
54,345 sq. ft.
; a:
1.248 Go.
°
Ig
'O
�
.............
•
�? � 4gM1
� �MCJEO
SET
.,cWNY
OIR7 OHn-
1806
rN r a
;� cy1 31"
0 42. '
S B3'18 50 FENCE .�
O oa
180.63 y pr1 510E 1"a
b{go DEED f4�'i! Y'RNM'GE
sir s°u°e wIRE FENCE 180.15' 11, 10 gIE REM°y E4 a)',.
ftE"HS OF PO251 k 50„ "'
FEN,!£ S aJ' 1 8 YT' W 1 `�aF.P,, •,
}.2's. 2.1'E Q� 11r! 35.8,^,^'• C
O, �T GaAs g,..;,...
NE0 F
, LOCKRIDCE
DOROTHY
N
13 m 2ep
SURVEY OF PROPERTY
SITUATE
EAST MARION
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-31 -03-09
S.C. TAX No. 1000-31-03-10
S.C. TAX No. 1000-31-03-23
SCALE 1"=20'
AUGUST 29, 2007
JANUARY 29, 2013 ADD PROPOSED HOUSES
RECEVED
FEB 46 2013
AREA DATA I40AROOFAPPEACSS
S.C. TAX No.
20,131 sq. ft.
1000-31-03-09
0.462 Co.
S.C. TAX No.
20,120 sq. ft.
1000-31-03-10
0.462 Go.
S.C. TAX No.
14,114 sq. ft.
1000-31-03-23
0.324 Go.
TOTAL
54,345 sq. ft.
; a:
1.248 Go.
N07 -ES:
1. LOT NUMBERS SHOWN THUS: LOT 7L REFER TO
MAP OF STARS MANOR
FILED IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY
ON SEPTEMBER 19, 1963 AS FILE No. 3864
2. LOT NUMBERS SHOWN THUS: LOT 39 REFER TO
SUBDIVISION MAP OF HIGHPOINT AT EAST MARION, SECTION TWO, INC.
FILED IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY
ON JULY 13, 1984 AS FILE No. 7755
.a a •.
/
AY• .. •.
e•
°
8.�. N •ABP \, .,.. • ,a '
5 � GONGREIF' 1GOD 31i
JQn ,w5 �
UNN MORIZED ALTERATION OR ADDITION
TO THIS SURVEY IS A NOTATION OF
SECTION 7209 OF THE NEW YORK STATE
EDUCATION GW.
COPIES OF THIS SURVEY MAP NOT BEARING
THE IAND SURVEYOR'S INKED SGL OR
EMBOSSED SGL SHALL NOT BE CONSIDERED
TO BE A VALID TRUE CO".
CERTIFICATIONS INDICATED HEREON SHALL RUN
ONLY TO THE PERSON FOR WHOM THE SURVEY
IS PREPARED, AND ON HIS BEHALF TO THE
TIRE COMPANY, GOVERNMENTAL AGENCY AND
TENDING INSTItUTION LISTED HEREON. AND
TO THE ASSIGNEES OF THE LENDING INSTI-
TUTION. CERNFlCATIONS ARE NOT TRANSFERABLE,
THE EXISTENCE OF RIGHT OF WAYS
ANO/OR EASEMENTS OF RECORD, IF
ANY, NOT SHOWN ARE NOT GUARANTEED.
FINAL MAP
REVIEWED BY ZBA
SEE DEdISMN #
DATtD-j l s
Nathan Taft Corwin III
Land Surveyor
Successor To: Stanley J. Isaksen, Jr. L.S.
Joseph A. Ingegno LS.
Title Surveys - Subdivisions - Site Plans - Construction Layout
PHONE (631)727-2090 Fax (631)727-1727
OFFICES LOC4TEO AT MAILING ADDRESS
1566 Main Raab P.O. Bax 16
Jomesport, New York 11947 Jamesport. New York 11947
9•
yOG,p
\'�`'ate.
o> A`�AO
L^
c eA
•
; a:
°
Ig
'O
�
Y"' " � ��
•
�? � 4gM1
.
,4
I '
EPIF-
gl
a
UNN MORIZED ALTERATION OR ADDITION
TO THIS SURVEY IS A NOTATION OF
SECTION 7209 OF THE NEW YORK STATE
EDUCATION GW.
COPIES OF THIS SURVEY MAP NOT BEARING
THE IAND SURVEYOR'S INKED SGL OR
EMBOSSED SGL SHALL NOT BE CONSIDERED
TO BE A VALID TRUE CO".
CERTIFICATIONS INDICATED HEREON SHALL RUN
ONLY TO THE PERSON FOR WHOM THE SURVEY
IS PREPARED, AND ON HIS BEHALF TO THE
TIRE COMPANY, GOVERNMENTAL AGENCY AND
TENDING INSTItUTION LISTED HEREON. AND
TO THE ASSIGNEES OF THE LENDING INSTI-
TUTION. CERNFlCATIONS ARE NOT TRANSFERABLE,
THE EXISTENCE OF RIGHT OF WAYS
ANO/OR EASEMENTS OF RECORD, IF
ANY, NOT SHOWN ARE NOT GUARANTEED.
FINAL MAP
REVIEWED BY ZBA
SEE DEdISMN #
DATtD-j l s
Nathan Taft Corwin III
Land Surveyor
Successor To: Stanley J. Isaksen, Jr. L.S.
Joseph A. Ingegno LS.
Title Surveys - Subdivisions - Site Plans - Construction Layout
PHONE (631)727-2090 Fax (631)727-1727
OFFICES LOC4TEO AT MAILING ADDRESS
1566 Main Raab P.O. Bax 16
Jomesport, New York 11947 Jamesport. New York 11947
WILLIAM H. PRICE, JR.
ATTORNEY AT LAW
P.O. BOX 149
GREENPORT, NEW YORK 11944
TELEPHONE NUMBER: (631) 477-1016
FAX: (631) 477-0130
RECEIVED
MAR I ; t
March 13, 2015
BOARD OF 40 c.ALF
Zoning Board of Appeals
Town of Southold
P.O. Box 1179
Southold, New York 11971
Re: Applicant: George Likokas — ZBA Application No. 6632
Dear Board Members:
Pursuant to your Findings, Deliberations and Determination Meeting of March 21, 2013,
enclosed please find a copy of a deed my clients had me prepare conveying
SCTM#1000-031.00-031.00-010.00 from the Trust to the individual parties. Said deed hasbeen
sent to the Suffolk County Clerk for recording. I will provide you with a copy of the recorded deed
upon its return.
Thank you for your courtesies and assistance in this matter.
Very truly yours,
W, 69X'C'-C-'�
WILLIAM H. PRICE, JR.
WHP/ej f
Enclosure
cc: George Likokas, etal
Office Location: 828 Front Street, Greenport, New York 11944
ATTORNEY AT LAW828 FRONT
149
GREENPORT, NEW�YORKETP.O.01�1944 RECEIVED
Phone (631) 477-1016
Fax (631) 477-0130 JUN 0 4, 203
BOARD,OF APPEALS
Zoning Board of Appeals
Town of Southold
P.O. Box 1179
Southold, New York 11971
June 1, 2015
Re: Applicant: George Likokas — ZBA Application No. 6632
Pursuant to my letter to you of March 13, 2015, whereby I forwarded you a copy of the deed my
clients had me prepare conveying SCTM#1000.031.00-03.00-010.000 from the Trust to the
individual parties, enclosed please find a copy of that deed which was recorded on April 28,
2015 in the Office of the Suffolk County Clerk in Liber 12815, Page 109, for your file.
Thank you for your courtesies in this matter.
William H. Price, Jr., Esq.
/A
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
.Y RECEIVE[
JUN 0 4 2015
Type of Instrument: DEED Recorded: 04/28/2015
Number of Pages: 5 At: 10:42:09 AM
Receipt Number : 15-0056232
TRANSFER TAX NUMBER:. 14-23922 LIBER: D00012815
PAGE: 109
District: Section: Block: Lot:
1000 031.00 03.00 010.000
EXAMINED AND CHARGED AS FOLLOWS
Deed,Amount: $0.00
Received the Following Fees For Above Instrument
JUDITH A. PASCALE
County Clerk, Suffolk County
Exempt
Exempt
Page/Filing
$25.00
NO
Handling
$20.00
NO
COE
$5.00
NO
NYS SRCHG
$15.00
NO
EA-CTY
$5.00
NO
EA -STATE
$250.00
NO
TP -584
$5.00
NO
Notation
$0.00
NO
Cert.Copies
$0.00
NO
RPT
$60.00
NO
Transfer tax
$0'.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$385.00-
385.00TRANSFER
TRANSFERTAX NUMBER:
14-23922
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT
A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
3
RECEIVED
JUN 042015
g®AR® of AppEALS
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp
Page / Filing Fee
Handling
TP -584
20. 00
Notation
EA -52 17 (County)
EA -5217 (State) Da
R.P.T.S.A. ----
Comm. of Ed. 00
Affidavit
Certified Copy
NYS Surcharge
Other
15. 00
FEES
Sub Total �W—
Sub Total
Grand Total
William H. Price, Jr., Esq.
P.O. Box 149
Greenport, New York 11944
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
LL—
Co. Name
U
,�ijT-.D D
'2015 1-1p t'
JUDITH 'n�
PA,-=-�::IATE
CLERK OF f
SLIFF� �LIK- COI tNT"
L .�i a u I—E-315
P 10;:
y114-2�3922-
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax _—
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
page # of this instrument.
L1:L-l-�
5 I Community Preservation Fund
Consideration Amount $
CPF Tax Due $
Improved
Vacant Land
TD
TD
TD
Title Company Information
www.suffolkcountyny.gov/clerk Title #
Suffolk County Recording & Endorsement Page
Trustee's Deed made
This page forms part of the attached (SPECIFY TYPE OF INSTRUMENT)
by:
Merope-Likokas, George Likokas, and The premises herein is situated in
Helen Likokas Bouboulis f/k/a Helen SUFFOLK COUNTY, NEW YORK.
,
Family Trust TO In theTOWN of Southold
Merope Likokas, George Likokas, and In the VILLAGE
Helen Likokas Bouboulis, as joint tenants or HAMLET of East Marion
r go survivors ip
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING, over
J5008939 1000 03100 0300 010000 )0
4 1 Dist, 1(
Property
T S
VIIINEIIIIIIIIIIIIII
Real
Service
RP WI yy III
� J IIIIIIIIIIIIII
Tax
Agency
X11 -APR -1
Verification
Satisfactions/Discharges/Releases List Property Owners Mailing Address
6
RECORD & RETURN TO:
William H. Price, Jr., Esq.
P.O. Box 149
Greenport, New York 11944
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
LL—
Co. Name
U
,�ijT-.D D
'2015 1-1p t'
JUDITH 'n�
PA,-=-�::IATE
CLERK OF f
SLIFF� �LIK- COI tNT"
L .�i a u I—E-315
P 10;:
y114-2�3922-
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax _—
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
page # of this instrument.
L1:L-l-�
5 I Community Preservation Fund
Consideration Amount $
CPF Tax Due $
Improved
Vacant Land
TD
TD
TD
Title Company Information
www.suffolkcountyny.gov/clerk Title #
Suffolk County Recording & Endorsement Page
Trustee's Deed made
This page forms part of the attached (SPECIFY TYPE OF INSTRUMENT)
by:
Merope-Likokas, George Likokas, and The premises herein is situated in
Helen Likokas Bouboulis f/k/a Helen SUFFOLK COUNTY, NEW YORK.
,
Family Trust TO In theTOWN of Southold
Merope Likokas, George Likokas, and In the VILLAGE
Helen Likokas Bouboulis, as joint tenants or HAMLET of East Marion
r go survivors ip
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING, over
IMPORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MOR TGAGE , please be away
the following: e of
If a portion of your monthly mortgage payment included your property taxes, *you will now need to
contact your local Town Tax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January IN and on or before May 31,1.
Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise Highway
Riverhead Town Receiver of Taxes
North Lindenhurst, N.Y. 11757
200 Howell Avenue
(631) 957-3004
Riverhead, N.Y. 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
One Independence Hill
Shelter Island Town Receiver of Taxes
Farmingville, N.Y. 11738
Shelter Island Town Hall
(631) 451-9009
Shelter Island, N.Y. 11964
(631) 749-3338
East Hampton Town Receiver of Taxes
Smithtown Town Receiver of Taxes
300 Pantigo Place
99 West Main Street
East Hampton, N.Y. 11937
(631) 324-2770
Smithtown, N.Y. 11787
(631) 360-7610
Huntington Town Receiver of Taxes
Southampton Town Receiver of Taxes
100 Main Street
116 Hampton Road
Huntington, N.Y. 11743
(631) 351-3217
Southampton, N.Y. 11968
(631) 283-6514
Islip Town Receiver of Taxes
Southold Town Receiver of Taxes
40 Nassau Avenue
53095 Main Street
Islip, N.Y. 11751
Southold, N.Y. 11971
(631) 224-5580
(631) 765-1803
Sincerely,
Judith A. Pascale
dw
Suffolk County Clerk
2/99
12-0104.. 06/06kd
IL
I
Trustee's Deed
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT --THIS INSTRUMENT SHOULD BE USED BY LAWYERS
ONLY. RECEIVED
THIS INDENTURE, made the I Z. day of March, Two Thousand Fifteen MAR
BETWEEN BOARD OF APPEALS
MEROPE LIKOKAS, residing at 88-23 Ridge Blvd., Brooklyn, New York 11209, GEORGE
LIKOKAS, residing at 88-21 Ridge Blvd., Brooklyn, New York 11209, and HELEN LIKOKAS
BOUBOULIS Vk/a HELEN LIKOKAS, residing at 20 Carrington Drive, Greenwich,
Connecticut 06831, AS TRUSTEES OF THE LIKOKAS FAMILY TRUST,
party of the first part, and
MEROPE LIKOKAS, residing at 88-23 Ridge Blvd., Brooklyn, New York 11209, GEORGE
LIKOKAS, residing at 88-21 Ridge Blvd., Brooklyn, New York 11209, and HELEN LIKOKAS
BOUBOULIS, residing at 20 Carrington Drive, Greenwich, Connecticut 06831, as joint tenants
with the right of survivorship,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable
consideration paid by the party of the second part, does hereby grant and release unto the party of
the second part, the heirs or successors and assigns of the party of the second part forever,
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being in the Village of East Marion, Town of Southold, County of
Suffolk, and State of New York, being more particularly described as follows:
BEGINNING at a point on the westerly side of Stars Road, said point of beginning being
approximately 219 feet north of the intersection of the westerly line of Stars Road and the
northerly line of NYS Route 25;
RUNNING THENCE in a westerly direction, 181 feet, more or less;
RUNNING THENCE in a northerly direction, 113 feet, more or less;
RUNNING THENCE in an easterly direction, 160 feet, more or less, to said westerly line of
Stars Road;
RUNNING THENCE along said westerly line of Stars Road, 126 feet, more or less, to the point
or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the parry of the first part by
deed dated January 11, 2010 and recorded August 31, 2010 in the Office of the Suffolk County
Clerk in Liber 12635, Page 995.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any
streets and roads abutting the above described premises to the center lines thereof; TOGETHER
with the appurtenances and all the estate and rights of the party of the first part in and to said
premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second
part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered
anything whereby the said premises have been encumbered in any way whatever, except as
aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that
the party of the first part will receive the consideration for this conveyance and will hold the right
to receive such consideration as a trust fund to be applied first for the purpose of paying the cost
of the improvement and will apply the same first to the payment of the cost of the improvement
before using any part of the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year
first above written.
IN PRESENCE OF:
PE
GEO;RJG I , Trust
✓/lit ' �`�.�' � �
LIKOKAS BOUBOULIS, Trustee
6 3a
RECEIVED
MAS' 1
BOARD OF APPEALS
I
STATE OF NEW YORK)
ss.:
COUNTY OF K
(Q03;L
RECEIVED
MAR 19
BOARD OF APPEALS
On the I ` day of March, 2015, before me, the undersigned, personally appeared Merope
Likokas, personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon behalf of which the
individual(s) acted, executed the instrument.
DAVID BORDEN
Notary Public - State of New York otary Public
N0.01 BO6318795
Qualified in Ousens County
My Commission Expires Feb 2, 2019
STATE OF NEW YORK)
) ss.:
COUNTY OF, 5
On the I day of March, 2015, before me, the undersigned, personally appeared George
Likokas, personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon behalf of which the
individual(s) acted, executed the instrument.
- - � I
DAVID BORDEN
r+c - State of New York Notary Public
4795
.v
My con mission
DAVID BORDEN
Notary Pubtic - State of New York
NO.01806318795
Oualified in Oueens County
My commission Expires Feb 2, 2019
FA
STATE OF CONNECTICUT)
)
COUNTY OF %� ss..
RECEIVED 63
LIAR 19 2015
BOARD OF APPEALS
On the WI day of March, 2015, before me, the undersigned, personally appeared Helen
Likokas Bouboulis, personally known to me or proved to me on the basis of satisfactory evidence
to be the individual(s) whose name(s) is (are) subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument, and that said individual made such appearance
before the undersigned in the City of Greenwich, State of Connecticut.
- (A /"-� - -, X,
Notary Publi
G CHRISTIAN AVERY
Notary Public
Connecticut
My Commission Expires Dec 31, 2015
M
COUNTY OF SUFFOLK
Steven Bellone
SUFFOLK COUNTY EXECUTIVE
•
Department of
Economic Development and Planning
Joanne Minieri
Deputy County Executive and Commissioner
February 14, 2013
Ms. Leslie K. Weisman, Chair
Town of Southold ZBA
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Dear Ms. Weisman:
RECEIVED r
FEB 19 2013
BOARD OF APPEALS
Division of Planning
and Environment
Pursuant to the requirements of Sections A14-14 thru A 14-25 of the Suffolk County Administrative
Code, the following application submitted to the Suffolk County Planning Commission is to be a
matter for local determination as there appears to be no significant county -wide or inter -community
impacts. A decision of local determination should not be construed as either an approval or
disapproval.
Applicant
Municipal File Number
Mahoney, Daniel
6628
Strong, Raymond
6629
Karas, Gregory & Carol
6630
Yantsos, Laura
6631
Likokas, George
6632
RJJ Properties
6633
Very truly yours,
Sarah Lansdale
Director of Planning
Af
Theodore R. Klein
Senior Planner
TRK:mc
H. LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HVVY, 4th FI ■ P.O. BOX 6100 ■ HAUPPAUGE, NY 11788-0099 ■ (631( 853-5191
RECEIVED
FEB ® 6 2013
/ For Office Use Only / (BOARD OF q
Fee: $ Date Assigned/ZBA File # 3
Filed by: 4 , bL4PpQ
Office Notes:
WAIVER OF LOT MERGER
APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS
THIS APPLICATION IS BASED ON T WRITTEN DETERMINATION OF
THE BUILDING INSPECTOR DATED o2I a01 WHEREBY THE
BUILDING INSPECTOR DENIED AN APPLI ATION DATED 1 1,VP.aotgunder
Town Code Chapter 280 (Zoning), Article 11, Section 280 -JOA for:
❑ Building Permit ❑ Permit for As -Built Construction
❑ Certificate of Occupancy ❑ Pre -Certificate of Occupancy X Other ✓1'ILtyc-r—
��-�-r.-a.nn in7A nJni
Owner of Parcel for Waiver: t7 r sn S Li
Owner of Adjacent Parcel: SAM
Note: If applicant is not the owner, state if applicant is owner's attorney, en architect,
builder, contract vendee, etc.
Mailing Address:
Telephone No: Fax/Email
Agent for Owner:
Address: IS -D l
SI`ACL. 13 IS KQe - C: CND cuJ�C —,X-Ltc.71uJ SVGS' =to C -
t -
Telephone No: c40S=-q3?. Fax/Email: 710.1—Fy10
Please specify who you wish correspondence to be mailed to, from the above:
❑ Owner, or XAuthorized Representative
I (we), S"lncc 4 e is NaG w2 L� Ic01 �
request that the Zoning Board of Appeals waive the merger and recognize the original lot
lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold
Town Zoning Code, for the purpose of recognizing for Town building purposes Suffolk
County Tax Map District 1000, Section 31 Block 3 Lot 93 containing
I II square feet located at MAIN Il_p as a
separate and distinct building parcel from District 1000 Section 3 t Block 3
Lot 10 containing 620, 18 O square feet. The property is located in the
24l0 Residential Zone Di strict. A4 -S0 loco 31- 3—Io Fro,
IOOCG- 31-3 -U( CAA YiirQ6NL a() IS 1 Srb �-.
Page 2 — APPLICATION FOR WAIVER OF MERGER
• hoz
zBA u _ DIVED
FEB Q6 2013
BOARD OF APPEALS
/
The lot to be recognized was originally created by deed dated is
vacant, and has historically been treated and maintained as a separate and independent
residential lot since the date of its original creation.
The lot to be unmerged has not been transferred to an unrelated person or entity since the
time the merger was effected.
This application is an alternative to that provided for under other Town Code provisions
available for an area variance.
APPLICANT'S REASONS:
(1) The waiver would recognize a lot that is as large, or greater in size than a majority of
the improved lots within 1000 foot distance from any lot line of the lot proposed to be
recognized because:
3 coil +Aezlocr� CJc 4 Ce)rVAruA�?cLl SnJ Si2c— iO TNc- AOJDl.J/A)(c
&)o Ak-7bH66C4A)& P(wPCKTh S— L4A)AIL-Z l -,L+ -r CUq CXZU-0 CKcA7� QTS
GilNSiSic-A1T 7U WNAT&KI 91—S 6J TN(= A!L-a
(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:
RK=1 h NOOXPo 00
(3) The proposed waiver and recognition will not create an adverse impact on the
physical or environmental conditions in the neighborhood or district because:
j L-Jo�o c"piz .3 -or-S el S,2� cy,, ,yaA2.AGCr-7o ADJU,,a �iJ to
❑ 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 Southold Town Board
during 19 (attach copy).
0 This lot was approved by the Board of Appeals on (please attach).
Page 3 — APPLICATION FORWAIVER OF MERGER
RECEIVED
• A# FEB 86 2013
BOARD OF APPEALS
A search of Town records found no approvals or other action by the Town of
Southold, exeept for Application # in the Year (please attach copy).
❑ A search of Town records found a Certificate of Occupancy was issued
for a dwelling or other purpose on SCTM Lot # (please attach copy).
(Attach additional sheets if needed).
Owner (Parcel 1)
Sworn to before me this day of 20
Notary Public
Sworn to before me this S— day of r-eb
�7ataC lic
Notary Pubil hof New YYork
No.Com1 96
missInneE in
YCg 9
Owner (Parcel 2)
,200
�-
ZBA 3/2012 CKJ
A.
0 0 REMIE11 k 3 D --
QUESTIONNAIRE
FOR FILING WITH YOUR ZBA APPLICATION
Is the subject premises listed on the real estate market for sale?
Yes _A_No
Are there any proposals to change or alter land contours?
_)�_No Yes please explain on attached sheet.
FFR B 6 2013
BOARD OFAPPEALS
C. 1.) Are there areas that contain sand or wetland grasses? NO
2.) Are those areas shown on the survey submitted with this application?
3.) Is the property bulk headed between the wetlands area and the upland building
area?
4.) If your property contains wetlands or pond areas, have you contacted the Office of
the Town trustees for its determination ofjurisdiction? Please confirm status
of your inquiry or application with the Trustees:
and if issued, please attach copies of permit with conditions and approved survey.
D. Is there a depression or sloping elevation near the area of proposed construction at or
below five feet above mean sea level? A/0
E. Are there any patios, concrete barriers, bulkheads or fences that exist that are not
shown on the survey that you are submitting? A10 Please show area of the
structures on a diagram if any exist or state none on the above line.
F. 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 survey as approved by the Building
Department and please describe:
G. Please attach all pre -certificates of occupancy and certificates of occupancy for the subject
premises. If any are lacking, please apply to the Building Department to either obtain them
or to obtain an Amended Notice of Disapproval.
H. Do you or any co-owner also own other land adjoining or close to this parcel? NO
If yes, please label the proximity of your lands on your survey.
1. Please list present use or operations conducted at this parcel S-17arL CA(31 :
and the proposed use SIt,)&t_ = FAMILU
;LiL-L—I,JV LiJ &AILA&&_ .(ex: existing single family, proposed. same with
garage, pool or other)
_—Aurisignature and D to
617.20 RECEIVED
Appendix C
State Environmental Quality Review FEB e 6 2013
SHORT ENVIRONMENTAL ASSESSMENT FORN60ARDOFAPPCALS
For UNLISTED ACTIONS Only
PART I - PROJECT INFORMATION To be completed by Applicant or Proiect Sponsor)
1. APPLICANT/SPONSOR 'A(9c=lJr
2. PROJECT NAME
S Y3CC11 13ISHo ,v L.IJO CJ�'4-Lk M U f� 3
STiR CAt31NL_ JfilNcy�P�GhC�z(QtiL
3. PROJECT LOCATION:
Municipality C-ASi JnAtLtua - SG"T'Huc-o t Jiocj County Sin 1G1CO -IL
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
q -7-7S- MAtn) "I CA -S'[ -//IA -(C)(J LIYS- -t-Yd-r S7-Af-S .20, t-?qS7 M/OMo,J
5L(S-I c-AS'1 0� CN Si In/1'Lt o.,) -l)r:pn2i"c J7- U<.i r�l;/L-TI-t Sroc-• p ('.zu!i0
5. PROPO ED ACTION IS:
New ❑ Expansion 0 Modfli ation/alteration
6. DESCRIBE PROJECT BRIEFLY:
C1L,S/-S AS S7/1- CAr,,,QC, lq� 7 -mc C", MUN:Zj. (?'J.NcYLS 014,/A FOiL
:0 -�JLA4' J� �NC4��MMrC
-A.
Yt.;4rUVL
lOwtzc IvLS, /o,,; 4z ArJO r4-HArs C-K/d77Ni. K.cf, r..e>,Ice-/ C,ccaa ni✓6 hrAn-errs ,nrv,ca ✓vr+
7. AMOUNT OF LAND AFFECTED:
Initially 1. 3 (o acres Ultimately L. 361 acres
6. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
V] -Yes I es ❑ No If No, describe briefly
9. WHAT 1p PRESENT LAND USE IN VICINITY OF PROJECT?
Residential [_]Industrial Commercial Agriculture 1:1Park/Forest/Open Space Other
DescriDe:pp
KLS,Dc)J77AL tj&lu Ha oc'IA OO1)
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY
(F�EDyERAL, STATE OR LOCAL)?
Yes r-1
I� No If Yes, list agency(s) name and permit/approvals:
o,Jcc.-= cJAiV:-YL. YotAni'��Y.J - �u>-t.o Pc�t.n-,tr �-onn 'r�L.irJ
#-�L-oc- PU2M rT "Oc'z -J-S an 'Aj1W NOM( --'I
11, DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
Yes MNo If Yes, list agency(s) name and peonil/approvais:
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
11 Yes ONO
CERTIFY T,UAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/sponsor J-iIACL
name: B1$'f Date: Q/
Signature:
If t act' n is in the Coastal Area, and you are a state agency, complete the
Coa I Assessment Form before proceeding with this assessment
OVER OVER
1
0
PART II - IMPACT ASSESSMENT /Tn he r-mmplotorl by I emrt Ane. ^-%
•
A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.417 If yes, coordinate the review process and use the FULL EAF.
11 Yes 1:1 No
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.61 If No, a negative
declaration may be superseded by another involved agency.
M Yes 11 No
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic pattern, solid waste production or disposal,
potential for erosion, drainage or flooding problems? Explain briefly:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly:
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly
C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly: �+F� /Y/,
ED
C6. Longterm, short term, cumulative, or other effects not identified in C1-05?r GD ®6 1 01
Explain briefly:
BOARD OF APPEALS
CT Other impacts (including changes in use of either quantity or type of energy)? Explain briefly:
D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL
ENVIRONMENTAL AREA (CEA)?
11 Yes EJNo If Yes, explain briefly:
E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
Yes No If Yes, explain briefly:
nn i ni - DE r ERMWA l luN OF 510NIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified 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 rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e)
geographic scope; and (1) magnitude, if necessary, add attachments or reference supporting materials. Ensure that explanations contain
sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. If question D of Part II was checked
yes, the determination of significance must evaluate the potential impact of the nrnraraart.'fi— — tFee,,,,,,,,,,,,,,,,,,,,r,.....__...__:_.:__
❑ Check this box if you have identified one or more potentially farge or significant adverse impacts which MAY occur. Then proceed directly to the
EAF and/or prepare a positive declaration.
Check this box if you have determined. based on the information and analysis above and any supporting documentation, that the proposed action
NOT result in any significant adverse environmental impacts AND provide, on attachments as necessary, the reasons supporting this detennin
Name of Lead Agency
Print or Type Name of Responsible Officer in Lead Agency
Signature—o7—Responsible Officer m Lead Agency
Title of Responsible Officer
Signature of Preparer (If different from responsible officer)
0
AGRICULTURAL DATA STATEMENT
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
&6 3.z
RECavED
FEB 06 2M,
BOARD OFAPPEALS
WHEN TO USE THIS FORM: This form must be completed by the applicant for any special use permit,
site plan approval, use variance, area variance or subdivision approval on property within an agricultural
district OR within 500 feet of a farm operation located in an agricultural district All applications
requiring an agricultural data statement must be referred to the Suffolk County Department of Planning
in accordance with Section 239m and 139n of the General Municipal Law.
Name of Applicant: J THceN 8 B NCP - C
2. Address of Applicant: /S -D WAic W,a
3. Name of Land Owner (if other than Applicant):_
4. Address of Land Owner: QP -33 oLi occ &-
5. Description of Proposed
6. Location of Property: (road and Tax map
number),rfA,n/kee SrA4140- C,ar—r�Aua� - /Ubo -31-OJ - 9 10 z3
7. Is the parcel withint500 feet of a Farm operation? { ) Yes �, Q`NO ���
8. Is this parcel actively farmed? ( ) YesNo
9. Name and addresses of any owner(s) of land within the agricultural district containing active farm
operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff it is
your responsibility to obtain the current names and mailing addresses from the Town Assessor's Office
(765-1937) or from the Real Property Tax Office located in Riverhead.
NAME and ADDRESS
2.
3.
4.
5.
6.
(Please use the back of this page if there are additional property owners)
C we of plicant Date
Note:
1. The local Board will solicit comments from the owners of land identified above in order to consider the effect of the
proposed action on their farm operation. Solicitations will be made by supplying a copy of this statement.
2. Comments returned to the local Board will be taken into consideration as pan as the overall review of this application.
3. Copies of the completed Agricultural Data Statement shall be sent by applicant to the property owners identified
above. The cost for mailing shall be paid by the Applicant at the time the application is submitted for review.
TRANSACTIONAL DISCLOSURE FORM
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town offices
of this form is to provide information which can alert the town of possible conflicts of interest a
action is necessary to avoid same.
YOUR NAME :jacCt/ /�ISNdG' — L tru CJ n1f71c.t<u�e J ,1,irr irvC
(last namq fi pamq mid le initial, npless you are applying in the Dame of someone
company. If so, indicate the other person's or company's name.)
TYPE OF APPLICATION: (Check all that apply)
Tax grievance
Building Permit
Variance
Trustee Permit
Change of Zone
Coastal Erosion
Approval of Plat
Mooring
Other (activity) L!aiVeZ421i1di/,,._
Planning
SEE? A 6 2013
3OARA OF APPEALS
ass
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
If you answered "YES", complete the balance of this form and date and sign where indicated.
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself (the applicant/agent/representative) and the town officer or employee.
Either check the appropriate line A) through D) and/or describe 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 that 5% of the shares of the corporate stock of the applicant (when the applicant is a
corporation)
B) the legal or beneficial owner of any interest in a non -corporate entity (when the applicant is not a corporation)
C) an officer, director, partner, or employee of the applicant; or
D) the actual applicant
DESCRIPTION OF RELATIONSHIP
Submitted this V day oft g 4 20/,1
Signature
Print Name Shy yZU/J(i'
r
YOURNAME:
E
APPLICANT/OWNER
TRANSACTIONAL DISCLOSURE FORM
RECEIiIED b6 3 )_
FEB U 6 2O
BOARD OF APPEAL:
(Last name, first name, middle initial, unless you are applying in the name of someone else or other thirty, such as a
company. If so, indicate the other person's or company's name.)
TYPE OF APPLICATION: (Check all that apply)
Tax grievance Building Permit
Variance Trustee Permit
Change of Zone Coastal Erosion
Approval of Plat Mooring
Other (activity)� A�Vuy0/ /L1Uc41I_ Planning
I
Do you personally (or through your company, spouse, sibling, parent, or child) have a relationship with any officer
or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business
interest" means a business, including a partnership, in which the town officer or employee has even a partial
ownership of (or employment by) a corporation in which the town officer or employee owns more than 5% of the
shares.
YES
NO
Id—
If you answered "YES", complete the balance of this form and date and sign where indicated.
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself (the applicantlagent/representative) and the town officer or employee.
Either check the appropriate line A) through D) and/or describe 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 that 5% of the shares of the corporate stock of the applicant (when the applicant is a
corporation)
B) the legal or beneficial owner of any interest in a non -corporate entity (when the applicant is not a corporation)
C) an officer, director, partner, or employee of the applicant; or
D) the actual applicant
DESCRIPTION OF RELATIONSHIP
Submitted this `7 day of / ire 20 /3
Signature�o
Print Name Gi K c/cAQ'
• ItE E E D
FORM NO. 3
FEB 06 701
TOWN OF SOUTHOLD BOARD OF APPEALS
BUILDING DEPARTMENT
SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
Date: February 1, 2013
TO: Stacey Bishop for
George Likokas
150 Waterview Drive
Southold, NY 11271
Please take notice that your application dated January 25, 2013
For a merger determination at
Location of property 9775 Route 25, E. Marion, NY
Tax Map No. 1000 — Section 31 Block 3 Lot 23
Is returned herewith and disapproved on the following grounds:
The subject lot has merged with the adjacent lots to the north (SCTM #31-3-10 & 31-3-9)
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 after July 1 1983 An adjacent lot is one which abuts with parcel for a common
course of fifty(50) feet or more in distance. Nonconforming lots shall merge until the
total+- lot size conforms to the current bulk schedule requirements."
L 4J4 ----
Authorized Signature
CC: File, Z.B.A.
0
Board of Zonin¢ AoDeal3 Aoolication
AUTHORIZATION
(Where the Applicant is not the Owner)
0 b6 3a
RECEIVED
FEB Of' 2013
WARD OF APPEALS
1, G, /KuicA f residing at �ld
(Print property owner's name) (Mailing Ad ess)
do hereby authorize Sw, 1 73 c, _«
(Ag nt)
Cna S-FWCII a.J . C to iN)C- to apply for variance(s) on my behalf from the
Southold Zoning Board of Appeals. f K s 6,, �D 'l16' 1a03
/(Owner's Signature)
(Print Owner's Name)
0
TITLE NO: F12-7404-86196SUFF
Town of Southold, New York
Gentlemen:
District: 1000
Section: 031.00
Block: 03.00
Lot: 009.000
RECEIVED 3p
FEB 4 6 2013
BOARD OF APPEALS
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 Orestis Likokas, Merope Likokas, George
Likokas and Helen Likokas, as Trustees of the Likokas Family Trust and Oresitis Likokas and
Merope Likokas, as to life estate 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 Com my 's liability under
this Certificate shall only be to the party to whom it is certified and such li ility shall under no
circumstances exceed the amount of Twenty -Five Thousands Dollars ($25 0.00) and no policy of
title insurance can be issued based upon the information contained in the Certificate.
Dated: June 19, 2012
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
Sworn to before me this
19th day of June, 2012
Notary Public
Am SCOTT
NoWyP,AYIe. qmw d N.wYok
Siad In aur C0'^
TITLE NO. F12-7404-86196SUFF
STATE OF NEW YORK) ss:
COUNTY OF SUFFOLK)
Sandra J. Goleski, being duly swom deposes and says:
AECLVED
FEB 96 2013
BOARD OF APPEALS
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:
S CTM: 1000-031.00-03.00-009.000
That the said records indicate the following chains of title as to premises and adjoining lots since
prior to 4/01/1957.
SUBJECT PREMISES: 1000-031.00-03.00-009.000
William Clark, as Administrator with the Liber 2574 cp 32
Will annexed of the goods, chattels and Dated: 5/23/1946
Credits of Daniel E. Clark, deceased Rec'd: 6/06/1946
To (premises & more)
Costas Stars
Costas Stars Liber 6046 cp 484
To Dated: 9/30/1966
Nicholas Chrissides, John Aloizakis and Rec'd: 10/07/1966
Christ Anastasiou (premises & more)
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J.
Sworn to before me this
19th day of June, 2012
Notary Public
JUNE SCOTT
NokryP�` NWYak
vmsoftmwai.—c O (J
2
r •
Nicholas Chrissides, John Aloizakis and Liber 6437 cp 497
Christ Anastasiou Dated: 9/29/1968
To Rec'd: 10/15/1968
Orestis Likokas and Merope Likokas, his wife, as to (premises & more)
1/3`d interest, Steve Tenedios and Athena Tenedios,
as to 1/3`d interest and Peter Pananis and Vasiliki
Pananis, as to 1/3`d interest
Steve Tenedios and Athena Tenedios, his wife Liber 6706 cp 187
To Dated: 2/02/1970
Orestis Likokas and Merope Likokas, his wife and Rec'd: 2/18/1970
Peter Pananis and Vasiliki Pananis, his wife (premises & more)
Peter Pananis and Vasiliki Pananis, his wife Liber 6882 cp 505
To Dated: 1/19/1971
Orestis Likokas and Merope Likokas, his wife Rec'd: 2/08/1971
(premises & more)
Orestis Likokas and Merope Likokas, his wife Liber 12635 cp 994
To Dated: 1/11/2010
Orestis Likokas, Merope Likokas, George Rec'd: 8/31/2010
Likokas and Helen Likokas, as Trustees of the
Likokas Family Trust and
Orestis Likokas and Merope Likokas, as to life estate
LAST DEED OF RECORD
PREMISES NORTH: 1000-031.00-03.00-008.000
William Clark, as Administrator with the Liber 2574 cp 32
Will annexed of the goods, chattels and Dated: 5/23/1946
Credits of Daniel E. Clark, deceased Rec'd: 6/06/1946
To (premises & more)
Costas Stars
Sworn to before me this
19th day of June, 2012
Notary Public
RECEIVED
FEB 0 6 2013
BOARD OF APPEALS
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. GOLESKI
AM $WTT
No" NW Ybk
Qu"W In af&count' 1-43
Tenn Mob" may31._,o 0
Costas Stars
To
Ana Mataxas
Ana Mataxas
To
Michael D. Nomikos and Ana Nomikos, his wife
Ana Nomikos, as surviving tenant by the entirety
To
Bernard L. Kapell
Bernard L. Kapell
To
Daniel C. Finne, Jr. and Tina Marie Finne, his wife
Liber 6206 cp 60
Dated: 10/15/1963
Rec'd: 8/21/1967
Liber 6206 cp 62
Dated: 8/18/1967
Recd: 8/21/1967
Liber 10109 cp 425
Dated: 7/22/1986
Rec'd: 8/26/1986
Liber 10256 cp 41
Dated: 1/27/1987
Rec'd: 2/25/1987
Daniel C. Finne, Jr. and Tina Marie Finne, his wife Liber 11038 cp 103
To Dated: 3/15/1990
George Petropoulakis and Julia Petropoulakis, his wife Rec'd: 3/21/1990
LAST DEED OF RECORD
PREMISES EAST: STARS ROAD
PREMISES SOUTH: 1000-031.00-03.00-010.000
William Clark, as Administrator with the Liber 2574 cp 32
Will annexed of the goods, chattels and Dated: 5/23/1946
Credits of Daniel E. Clark, deceased Rec'd: 6/06/1946
To (premises & more)
Costas Stars
Swom to before me this
19th day of June, 2012
Notary Public
(RE�EIiIE®
FEB 0 6 2013
70ARD OF APPEALS
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. GOL SKI
Am SCOTT
NOWYMwb Yolk
W Q93043
jbngon%W91,—. �t
f<
Costas Stars Liber 6046 cp 484
To Dated: 9/30/1966
Nicholas Chrissides, John Aloizakis and Rec'd: 10/07/1966
Christ Anastasiou (premises & more)
Nicholas Chrissides, John Aloizakis and Liber 6437 cp 497
Christ Anastasiou Dated: 9/29/1968
To Rec'd: 10/15/1968
Orestis Likokas and Merope Likokas, his wife, as to (premises & more)
1/3`d interest, Steve Tenedios and Athena Tenedios,
as to 1/3`d interest and Peter Pananis and Vasiliki
Pananis, as to 1/3`d interest
Steve Tenedios and Athena Tenedios, his wife Liber 6706 cp 187
To Dated: 2/02/1970
Orestis Likokas and Merope Likokas, his wife and Rec'd: 2/18/1970
Peter Pananis and Vasiliki Pananis, his wife (premises & more)
Peter Pananis and Vasiliki Pananis, his wife Liber 6882 cp 505
To Dated: 1/19/1971
Orestis Likokas and Merope Likokas, his wife Rec'd: 2/08/1971
(premises & more)
Orestis Likokas and Merope Likokas, his wife Liber 12635 cp 995
To Dated: 1/11/2010
Orestis Likokas, Merope Likokas, George Rec'd: 8/31/2010
Likokas and Helen Likokas, as Trustees of the
Likokas Family Trust and
Orestis Likokas and Merope Likokas, as to life estate
LAST DEED OF RECORD
Sworn to before me this
19th day of June, 2012
Notary Public
RECEIVED
FEB 0 6 2013 tom✓
BOARD OF APPEALS
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
V. -
�- SANDRA J. G LESKI
ME SCOrT
Nowy"ft � NaW YMk
No. 4?0300
,Mm Eta May 81, �:� •'� I J 5
PREMISES WEST: 1000-031.00-03.00-011.009
William P. Furst and Jennie Furst, his wife
To
Andrew J. Dyenkowski and
Paulina Dyenkowski
Liber 1121 cp 243
Dated: 1/05/1925
Rec'd: 1/08/1925
(premises & more)
Paulina Dyenkowski died a resident of Suffolk County on 3/08/1940.
'1FOEIVE®
FFR 06 2013
HOARD OF APPEALS
Andrew J. Dyenkowski a/k/a Andrew J. Dzenkowski died a resident of Suffolk County on
3/05/1973.
Julia Conway and Joseph J. Dzenkowski a/k/a Liber 9122 cp 465
Dyenkowski, as co-executors of the last will and Dated: 12/28/1981
Testament of Andrew J. Dzenkowski a/k/a Rec'd: 12/31/1981
Dyenkowski, deceased (premises & more)
To
Herbert R. Mandel
Herbert R. Mandel Liber 9486 cp 249
To Dated: 12/20/1983
Highpoint at East Marion Section Two Inc. Rec'd: 12/30/1983
(premises & more)
Highpoint at East Marion Section Two Inc. Liber 9602 cp 325
To Dated: 7/05/1984
Herbert R. Mandel Rec'd: 7/18/1984
(premises & more)
Herbert R. Mandel Liber 9902 cp 479
To Dated: 10/07/1985
Steve Angelakis and Argeroula Angelakis, his wife Rec'd: 10/28/1985
LAST DEED OF RECORD
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. GOL SKI
Sworn to before me this
19th day of June, 2012
Notary Public
JUNE !Carr
GYM New Y0'k 6
Q"WUM BON ly �_,� O1 A�
PREMISES WEST: 1000-031.00-03.00-011.008
William P. Furst and Jennie Furst, his wife
To
Andrew J. Dyenkowski and
Paulina Dyenkowski
Liber 1121 cp 243
Dated: 1/05/1925
Rec'd: 1/08/1925
(premises & more)
Paulina Dyenkowski died a resident of Suffolk County on 3/08/1940.
RECTIVED
FEB 0 6 2013
SOARD OFAPPEALS
Andrew J. Dyenkowski a/k/a Andrew J. Dzenkowski died a resident of Suffolk County on
3/05/1973.
Julia Conway and Joseph J. Dzenkowski a/k/a Liber 9122 cp 465
Dyenkowski, as co-executors of the last will and Dated: 12/28/1981
Testament of Andrew J. Dzenkowski a/k/a Rec'd: 12/31/1981
Dyenkowski, deceased (premises & more)
To
Herbert R. Mandel
Herbert R. Mandel Liber 9486 cp 249
To Dated: 12/20/1983
Highpoint at East Marion Section Two Inc. Rec'd: 12/30/1983
(premises & more)
Highpoint at East Marion Section Two Inc. Liber 9602 cp 325
To Dated: 7/05/1984
Herbert R. Mandel Rec'd: 7/18/1984
(premises & more)
Herbert R. Mandel Liber 9871 cp 551
To Dated: 8/15/1985
Stelnina Realty Corp. Rec'd: 9/12/1985
LAST DEED OF RECORD
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. G LESKI
Sworn to before me this
19th day of June, 2012
Notary Public
JUNE SCOTT 7
Nobly PUW Bob of Naw Yolk
No.4793M
0
TITLE NO: F12-7404-86197SUFF
District: 1000
Section: 031.00
Block: 03.00
Lot: 010.000
Town of Southold, New York
Gentlemen:
,RECEIVED 64
FEB 46 %0131
-BOARD OFAPpEA1.S 4
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 Orestis Likokas, Merope
Likokas, George Likokas and Helen Likokas, as Trustees of the Likokas Family Trust and
Oresitis Likokas and Merope Likokas, as to life estate 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: 6/19/2012
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
Sworn to before me this
19th day of June, 2012
Notary Public
�rwbkOft of NM t*
No. IM US
an"MinNAoou /
VM&*"MW 7t.! 0 1 a
F
TLE NO. F12-7404-86197SUFF FEB ® 6 20113
TATE OF NEW YORK) ss: BOARD OF APPEALS
COUNTY OF SUFFOLK)
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:
S CTM: 1000-031.00-03.00-010.000
That the said records indicate the following chains of title as to premises and adjoining lots since
prior to 4/01/1957.
SUBJECT PREMISES: 1000-031.00-03.00-010.000
William Clark, as Administrator with the Liber 2574 cp 32
Will annexed of the goods, chattels and Dated: 5/23/1946
Credits of Daniel E. Clark, deceased Rec'd: 6/06/1946
To (premises & more)
Costas Stars
Costas Stars Liber 6046 cp 484
To Dated: 9/30/1966
Nicholas Chrissides, John Aloizakis and Rec'd: 10/07/1966
Christ Anastasiou (premises & more)
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. GOLESKI
Sworn to before me this
19th day of June, 2012
Notary Public
AM scorr
N,u,rw� 4YON43 am% of YC* /
au.aMa m e cwoa� o � v
nMm E.pre. Mry at
2
Peter Pananis and Vasiliki Pananis, his wife Liber 6882 cp 505
To Dated: 1/19/1971
Orestis Likokas and Merope Likokas, his wife Rec'd: 2/08/1971
(premises & more)
Orestis Likokas and Merope Likokas, his wife Liber 12635 cp 995
To Dated: 1/11/2010
Orestis Likokas, Merope Likokas, George Rec'd: 8/31/2010
Likokas and Helen Likokas, as Trustees of the
Likokas Family Trust and
Orestis Likokas and Merope Likokas, as to life estate
LAST DEED OF RECORD
PREMISES NORTH: 1000-031.00-03.00-009.000
William Clark, as Administrator with the Liber 2574 cp 32
Will annexed of the goods, chattels and Dated: 5/23/1946
Credits of Daniel E. Clark, deceased Rec'd: 6/06%1946
To (premises & more)
Costas Stars
Sworn to before me this
19th day of June, 2012
Notary Public
IRECR VEA
FEB 46 2013
BOARD OF APPEALS
FIDELITY NATIONAL /TI�"TLE�IN]SURANCE SERVICES, LLC
�Uv44ZZ-2 XL At&
SANDRA J. OLESKI
Am
NoWyPuft Obb offNM York
No. 47OW4
QwMW In Wdk County /
Ta EXOMMg37,-42 0 114
01Nicholas Chrissides, John Aloizakis and
Liber 6437 cp 497
Christ Anastasiou
Dated: 9/29/1968
To
Rec'd: 10/15/1968
-
Orestis Likokas and Merope Likokas, his wife, as to
(premises & more)
1/3`d interest, Steve Tenedios and Athena Tenedios,
as to 1/3rd interest and Peter Pananis and Vasiliki
Pananis, as to 1/3d interest
Steve Tenedios and Athena Tenedios, his wife
Liber 6706 cp 187
To
Dated: 2/02/1970
Orestis Likokas and Merope Likokas, his wife and
Rec'd: 2/18/1970
Peter Pananis and Vasiliki Pananis, his wife
(premises & more)
Peter Pananis and Vasiliki Pananis, his wife Liber 6882 cp 505
To Dated: 1/19/1971
Orestis Likokas and Merope Likokas, his wife Rec'd: 2/08/1971
(premises & more)
Orestis Likokas and Merope Likokas, his wife Liber 12635 cp 995
To Dated: 1/11/2010
Orestis Likokas, Merope Likokas, George Rec'd: 8/31/2010
Likokas and Helen Likokas, as Trustees of the
Likokas Family Trust and
Orestis Likokas and Merope Likokas, as to life estate
LAST DEED OF RECORD
PREMISES NORTH: 1000-031.00-03.00-009.000
William Clark, as Administrator with the Liber 2574 cp 32
Will annexed of the goods, chattels and Dated: 5/23/1946
Credits of Daniel E. Clark, deceased Rec'd: 6/06%1946
To (premises & more)
Costas Stars
Sworn to before me this
19th day of June, 2012
Notary Public
IRECR VEA
FEB 46 2013
BOARD OF APPEALS
FIDELITY NATIONAL /TI�"TLE�IN]SURANCE SERVICES, LLC
�Uv44ZZ-2 XL At&
SANDRA J. OLESKI
Am
NoWyPuft Obb offNM York
No. 47OW4
QwMW In Wdk County /
Ta EXOMMg37,-42 0 114
Costas Stars Liber 6046 cp 484
To Dated: 9/30/1966
Nicholas Chrissides, John Aloizakis and Rec'd: 10/07/1966
Christ Anastasiou (premises &more)
Nicholas Chrissides, John Aloizakis and Liber 6437 cp 497
Christ Anastasiou Dated: 9/29/1968
To Rec'd: 10/15/1968
Orestis Likokas and Merope Likokas, his wife, as to (premises & more)
1/3`d interest, Steve Tenedios and Athena Tenedios,
as to 1/3`d interest and Peter Pananis and Vasiliki
Pananis, as to 1/3`d interest
Steve Tenedios and Athena Tenedios, his wife Liber 6706 cp 187
To Dated: 2/02/1970
Orestis Likokas and Merope Likokas, his wife and Rec'd: 2/18/1970
Peter Pananis and Vasiliki Pananis, his wife (premises & more)
Peter Pananis and Vasiliki Pananis, his wife Liber 6882 cp 505
To Dated: 1/19/1971
Orestis Likokas and Merope Likokas, his wife Rec'd: 2/08/1971
(premises & more)
Orestis Likokas and Merope Likokas, his wife Liber 12635 cp 994
To Dated: 1/11/2010
Orestis Likokas, Merope Likokas, George Rec'd: 8/31/2010
Likokas and Helen Likokas, as Trustees of the
Likokas Family Trust and
Orestis Likokas and Merope Likokas, as to life estate
LAST DEED OF RECORD
PREMISES EAST: STARS ROAD
Sworn to before me this
19th day of June, 2012
Notary Public
"WEII/E®
`FB 06 2013
iWARA 0FAPPEALS
�� 3) --
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. GOLESKI
AM Beam
N,Wy � N" YQ* 4
040"WIn&abarONOGL O 1 J/
•
REMISES SOUTH: 1000-031.00-03.00-023.000
'illiam Clark, as Administrator with the
'ill annexed of the goods, chattels and
_redits of Daniel E. Clark, deceased
To
Costas Stars
Costas Stars
To
Nicholas Chrissides, John Aloizakis and
Christ Anastasiou
Nicholas Chrissides, John Aloizakis and
Christ Anastasiou
To
Orestis Likokas and Merope Likokas, his wife, as to
1/3 rd interest, Steve Tenedios and Athena Tenedios,
as to 1/3`d interest and Peter Pananis and Vasiliki
Pananis, as to 1/3`d interest
Steve Tenedios and Athena Tenedios, his wife
To
Orestis Likokas and Merope Likokas, his wife and
Peter Pananis and Vasiliki Pananis, his wife
Peter Pananis and Vasiliki Pananis, his wife
To
Orestis Likokas and Merope Likokas, his wife
Sworn to before me this
19th day of June, 2012
Notary Public
Liber 2574 cp 32
Dated: 5/23/1946
Rec'd: 6/06/1946
(premises & more)
Liber 6046 cp 484
Dated: 9/30/1966
Rec'd: 10/07/1966
(premises & more)
Liber 6437 cp 497
Dated: 9/29/1968
Rec'd: 10/15/1968
(premises & more)
Liber 6706 cp 187
Dated: 2/02/1970
Rec'd: 2/18/1970
(premises & more)
Liber 6882 cp 505
Dated: 1/19/1971
Rec'd: 2/08/1971
(premises & more)
62
RECEIi/ED
`FR 0 6 2013
OARO OFAPPEALS
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. G LESKI w
JUNE SCOTT
ML MW
nMmE,mr..rayaa,_..,Q- n � .�
rOOrestis Likokas and Merope Likokas, his wife Liber 12635 cp 993
To Dated: 1/11/2010
restis Likokas, Merope Likokas, George Ree'd: 8/31/2010
Likokas and Helen Likokas, as Trustees of the
Likokas Family Trust and .
Orestis Likokas and Merope Likokas, as to life estate
LAST DEED OF RECORD
PREMISES SOUTH: 1000-031.00-03.00-022.000
Frank J. Tuthill and Florence E. Tuthill, his wife Liber 1633 cp 578
To Dated: 2/09/1932
Frank Tuthill Eldredge Rec'd: 2/15/1932
(premises & more)
Frank Tuthill Eldredge Liber 9095 cp 194
To Dated: 10/26/1981
Helen Likokas Rec'd: 11/04/1981
LAST DEED OF RECORD
PREMISES SOUTH: 1000-031.00-03.00-021.000
Henry Huntley Liber 256 cp 403
To Dated: 4/20/1881
Frank J. Tuthill Rec'd: 7/18/1881
(premises & more)
�43,:;)-
tIFCEIVED
`EB 06 2013
30ARD OFAPPEALS
Frank J. Tuthill died a resident of Suffolk County on 3/13/1942, leaving all to wife, Florence E.
Tuthill.
Florence E. Tuthill died a resident of Suffolk County on 12/23/1957.
FIDELITY NATIONAL TITLE
ES, LLC
b4A1 4A&L [i
SANDRA J. GOO ESKI
Sworn to before me this
19th day of June, 2012
Notary Public
NoWywew erggl. NE Newrwk
NM 4703M
Qupr°M&**COUOn' o tom/
IWM ExpkaMW31,—
D
enry Tasker and Edna A. Brown, as executors
f the Last Will & Testament of Florence E. Tuthill
0
.lexander Malinauskas and
viola S. Malinauskas, his wife
•
Liber 4717 cp 551
Dated: 10/22/1959
Ree'd: 11/02/1959
Alexander Malinauskas died a resident of Suffolk County on 9/16/1976.
Viola S. Malinauskas, as surviving tenant by Liber 9169 cp 288
entirety Dated: 4/12/1982
To Rec'd: 4/19/1982
Linda M. Woozley
Linda Mandel f/k/a Linda M. Woozley Liber 10393 cp 151
To Dated: 7/20/1987
Herbert R. Mandel Rec'd: 8/14/1987
Herbert R. Mandel Liber 10643 cp 197
To Dated: 6/17/1988
Francis J. Conway and Katherine M. Conway, his wife Rec'd: 7/12/1988
Francis J. Conway and Katherine M. Conway, his wife Liber 11924 cp 499
To Dated: 10/09/1998
Patricia Garabrant Rec'd: 10/22/1998
Patricia Garabrant Liber 12446 cp 05
To Dated: 2/13/2006
Dorothy E. Lockridge Rec'd: 4/19/2006
LAST DEED OF RECORD
Sworn to before me this
19th day of June, 2012
Notary Public
&3a-
10CEIVED
.-FB 06 2013
130ARD OFAPPEALS
FIDELITY NATI,O/lN',AL TITLE INSURANCE SERVICES, LLC
SANDRA J. MLESKI
,UkEacorr
NohyP Vie,=NW Yolk
ama.e�newadkcw�a �
r«mrupe«NbaL� �= to
7
PREMISES WEST: 1000-031.00-03.00-011.010
William P. Furst and Jennie Furst, his wife Liber 1121 cp 243
To Dated: 1/05/1925
Andrew J. Dyenkowski and Rec'd: 1/08/1925
Pauling Dyenkowski (premises & more)
Paulina Dyenkowski died a resident of Suffolk County on 3/058/1 -040.
(-o � 3a-
RECEIi/ED
FEB 0 G 2013
BOARD OF APPEALS
Andrew J. Dyenkowski a/k/a Andrew J. Dzenkowski died a resident of Suffolk County on
3/05/1973.
Julia Conway and Joseph J. Dzenkowski a/k/a Liber 9122 cp 465
Dyenkowski, as co-executors of the last will and Dated: 12/28/1981
Testament of Andrew J. Dzenkowski a/k/a Rec'd: 12/31/1981
Dyenkowski, deceased (premises & more)
To
Herbert R. Mandel
Herbert R. Mandel Liber 9486 cp 249
To Dated: 12/20/1983
Highpoint at East Marion Section Two Inc. Rec'd: 12/30/1983
(premises & more)
Highpoint at East Marion Section Two Inc. Liber 9602 cp 325
To Dated: 7/05/1984
Herbert R. Mandel Rec'd: 7/18/1984
(premises & more)
Herbert R. Mandel Liber 10227 cp 357
To Dated: 3/05/1987
Anthony Lekakis as Trustee for Artemis Lekakis Rec'd: 3/23/1987
and Despina Lekakis
LAST DEED OF RECORD
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J. 00LESKJ
Sworn to before me this
19th day of June, 2012
Notary Public
8
JUNE SCOTT
Notvyp . Nw
QuMMIeA M Suftk Coenly l7 ISI
Telco MW31
PREMISES WEST: 1000-031.00-03.00-011.009
William P. Furst and Jennie Furst, his wife Liber 1121 cp 243
To Dated: 1/05/1925
Andrew J. Dyenkowski and Rec'd: 1/08/1925
Paulina Dyenkowski (premises & more)
Paulina Dyenkowski died a resident of Suffolk County on 3/08/1940.
�63�-
P'ECEIVED
FEB B G N13
g®ARD OF APPEALS
Andrew J. Dyenkowski a/k/a Andrew J. Dzenkowski died a resident of Suffolk County on
3/05/1973.
Julia Conway and Joseph J. Dzenkowski a/k/a Liber 9122 cp 465
Dyenkowski, as co-executors of the last will and Dated: 12/28/1981
Testament of Andrew J. Dzenkowski a/k/a Rec'd: 12/31/1981
Dyenkowski, deceased (premises & more)
To
Herbert R. Mandel
Herbert R. Mandel Liber 9486 cp 249
To Dated: 12/20/1983
Highpoint at East Marion Section Two Inc. Rec'd: 12/30/1983
(premises & more)
Highpoint at East Marion Section Two Inc. Liber 9602 cp 325
To Dated: 7/05/1984
Herbert R. Mandel Rec'd: 7/18/1984
(premises & more)
Herbert R. Mandel Liber 9902 cp 479
To Dated: 10/07/1985
Steve Angelakis and Argeroula Angelakis, his wife Rec'd: 10/28/1985
LAST DEED OF RECORD
FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC
SANDRA J �ESKI
�
Sworn to before me this
19th day of June, 2012
Notary Public
��a rod SCOTT 9
QWrad m amak Ca,*
7an"6Phw May 31, '�- O 1.4
N.T.B.T.V. F.
qk. Cruw, Am—IeG•idud s � yK ��
USER naR
THIS INDENTURE, made the 2nd 991 oof February , nineteen hundred and seventy
j BETWEEN STEVE TENTEDIOS and ATHENA TENEDIOS, his wife, both ,
RECEIVED
residing at 515 - 82nd Str et, Brooklyn, c'ety York, 1
FEB 0 6 2013
130ARD OF APPEALS
party of the first pan, and ORESTIS LIKOKAS and MERCPE LIKOKAS, his wife, both
residing at 411 - 88th Street, Brooklyn, Vew York, and PETER
PANANIS and VASILIKI PANANIS, his wife, both residing at 325 - 82nd
Street, Brooklyn, New York,
patty of the second part;
1996EPH.ihat the party of the first pan, in consideration of ONE HTMRED ($100.00)
'------------------------------------------------------------- dollars,
lawful more, of the United states,. and other good and valuable cons iderat ions paid
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being iorbvc at East Marion, Town of Southold, County of Suffolk
and State of stew York, knows: ane designated as Lots 1 and 2 on a
certain map entitled, `Hap of Stars Manor' and filed in the Office
of the Clerk of the County of Suffolk on September 19, 1963 as Map
no. 3864 and a described parcel which, when taken together are
more particularly bounded and described as fo).lows:-
BEGINNING at the corner formed by the intersection of the north-
westerly side of Main Road with the westerly side of Stars Road;
running thence South 57 degrees 24 minutes 2C seconds West, along the
northwesterly side of Main Road, 73.90 feet; thence N8th 17 degrees
30 minutes 50 seconds West, along land now or formerlymdridge,
265.73 feet; thence South 83 degrees 18 minutes 50 second West along
the division line between lot 1 on said map and said land now or
formerly of Eldridge and land now or formerly of Malinauscas,
138.15 feet; thence North 10 degrees 58 minutes 30 seconds West
along land now or formerly of Dzenkoski,242.23 feet; thence North
79 degrees 42 minutes 40 seconds East,along the southerly side of
lot 3 on said map 155.31 feet to the westerly side of Stars Road;
thence along the westerly side of Stars Road three courses as
follows:
(1) South 10 degrees 17 minutes 20 seconds East, 90.79 feel; thence !
-P(Z2 Sveth 19 degrees 59 minutes 30 seconds East, 1.86.84 feet;
thence
(3) South 25 degrees 05 minutes 20 seconds East 218.97 feet to,,,
the corner and the point or place of beginning.
TOGETHER with a right of way over a 50 foot private road from the
easterly end of Aquaview Avenue easterly about 334 feet to the
easterly boundary of land now or formerly of Stars.
'r a REAL fSTATE TE OF +
e TRANSFER TAX NEN( YORK a
- 'oepl. Bl 'x 7. 7 0
i- •.'")OBahOn FEB I B'i0
P.B.109.5 .,*
FEB 8 6 2013
11 TOGETHER with a right of way 35 feet wide from said 50 foot
private road southerly, about 275 feet to Stars Road. BOARD OF APPEALS
J!
TOGETHER with the right to use, in common with others, astrip
Nof land 40 feet in width, the westerly line of which is the easterly.
boundary of land formerly of Lenz and which runs from the northerly
Illine.of said 50 foot private road northerly about 275 feet to Long
f,
Island Sound.
TOGETHER with the right to use in common with others a parcel of
iibeact} about 40 feet in depth by 90 feet in length lying easterly
I!fromthe above described 40 foot right of way.
li 1.
BEING and intended to be the same premises conveyed to the party
11of the first part and the party of the second part by deed dated
�ISeptember 29th, 1968, ,recorded in Liber 6437, Page 497, in the
''Suffolk County Clerk's Office on October 15, 1968.
U
Subject to the e;cisting mortgage of record which the party of
!the second part hereby assumes and covenants to pay.
i.
i
I
u
lj
30ARD OF APPEALS
party nfthe first part, and ORESTIS LIKOKAS and MEROPE LIKOKAS, his wife, both
residing at 8823 Ridge Boulevard, Brooklyn, New York, 11209,
party or the second part,
WITNESSETH, that the party of the first part, in consideration of ONE HUNDRED ($100.00)
DOLIARS and other valuable consideration xxims,
lalcful monev of the Urltrrl States,
paid
by the party of the second part, floe: hereby grant and rrlcase unto the party of the second part, the heirs or
soccessor= and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, .With the buildings and improvements thereon erected, situate,
lying and bciog>jm_xJe at East Marion, Town of Southold, County of Suffolk
and State of New York, known and designated as Lots 1 and 2 on a
certain map entitled, "Map of Stars Manor" and filed in the Office
Of the. Clerk of the County of Suffolk on September 19, 1963 as Map
No. 3864 and a described parcel which, when taken together are more
particularly bounded and described as fOIIOWs:-
BEGINNING at the corner formed by the intersection of the northwesterly
side of Main Road with the westerly side of Stars Road; running thence
South 57 degrees 24 minutes 20 seconds West, along the northwesterly
side of Main Road, 73.90 feet; thence Ncxth 17 degrees 30 minutes 50
seconds West, along land now or formerly of Eldridge, 265.73 feet; 8
thence South 83 degrees 18 minutes 50 seconds West along the division
line between lot 1 on said map and said land now or formerly of
Eldridge and land now or formerly of Malinauscas, 138.15 feet; thence
North 10 degrees 58 minutes 30 seconds West along land now or formerly
of Dzenkoski, 242.28 feet; thence North 79 degrees 42 minutes 40
seconds East, along the southerly side of lot 3 on said map 155.31 feet
to the westerly side of Stars Road; thence along the westerly side of
Stars'Road three courses as follows:
(1) South 10 degrees 17 minutes 20 seconds East, 90.79 feet; thence
(2) South 19 degrees 59 minutes 30 seconds East, 186.84 feet; then
(3) South 25 degrees 05 minutes 20 seconds East 218.97 feet to the
corner and the point or place of beginnin.
TOGETHER with a right of way over a 50 foot private road from the
easterly end of Aquaview Avenue easterly about 334 feet to the easterly
boundary of land now or formerly of Stars.
TOGETHER with a right of way 35 feet wide from said 50 foot private
road southerly, about 275 feet to Stars Road.
TOGETHER with the right to use, in common with others, a strip of Land
40 feet in width, the westerly line of which is the easterly boundary
of Land formerly of Lenz and which runs from the northerly line of
said 50 foot private road northerly about 275 feet to Long Island Sound
- _.- --- -_ - -
-- -- -- -
Sn.bol NMB.T.U. Fo 8007-3d6IOM.nd Sak t>ad. vi.P Corenm. ,eaio„
Gnnro.. Asn_IndirMml e. C-'MQ-ppn
505
' !
THIS INDENTURE, made the , 1 jrs day of January
, nineteen hundred and Seventy-one
7 j
BETWEEN PETER PANANIS and VASILIKI.PANANZ his wife, both residing
�
RECEIVED
at 325 -82nd Street, Brooklyn, New York,
FEB 06 20'
30ARD OF APPEALS
party nfthe first part, and ORESTIS LIKOKAS and MEROPE LIKOKAS, his wife, both
residing at 8823 Ridge Boulevard, Brooklyn, New York, 11209,
party or the second part,
WITNESSETH, that the party of the first part, in consideration of ONE HUNDRED ($100.00)
DOLIARS and other valuable consideration xxims,
lalcful monev of the Urltrrl States,
paid
by the party of the second part, floe: hereby grant and rrlcase unto the party of the second part, the heirs or
soccessor= and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, .With the buildings and improvements thereon erected, situate,
lying and bciog>jm_xJe at East Marion, Town of Southold, County of Suffolk
and State of New York, known and designated as Lots 1 and 2 on a
certain map entitled, "Map of Stars Manor" and filed in the Office
Of the. Clerk of the County of Suffolk on September 19, 1963 as Map
No. 3864 and a described parcel which, when taken together are more
particularly bounded and described as fOIIOWs:-
BEGINNING at the corner formed by the intersection of the northwesterly
side of Main Road with the westerly side of Stars Road; running thence
South 57 degrees 24 minutes 20 seconds West, along the northwesterly
side of Main Road, 73.90 feet; thence Ncxth 17 degrees 30 minutes 50
seconds West, along land now or formerly of Eldridge, 265.73 feet; 8
thence South 83 degrees 18 minutes 50 seconds West along the division
line between lot 1 on said map and said land now or formerly of
Eldridge and land now or formerly of Malinauscas, 138.15 feet; thence
North 10 degrees 58 minutes 30 seconds West along land now or formerly
of Dzenkoski, 242.28 feet; thence North 79 degrees 42 minutes 40
seconds East, along the southerly side of lot 3 on said map 155.31 feet
to the westerly side of Stars Road; thence along the westerly side of
Stars'Road three courses as follows:
(1) South 10 degrees 17 minutes 20 seconds East, 90.79 feet; thence
(2) South 19 degrees 59 minutes 30 seconds East, 186.84 feet; then
(3) South 25 degrees 05 minutes 20 seconds East 218.97 feet to the
corner and the point or place of beginnin.
TOGETHER with a right of way over a 50 foot private road from the
easterly end of Aquaview Avenue easterly about 334 feet to the easterly
boundary of land now or formerly of Stars.
TOGETHER with a right of way 35 feet wide from said 50 foot private
road southerly, about 275 feet to Stars Road.
TOGETHER with the right to use, in common with others, a strip of Land
40 feet in width, the westerly line of which is the easterly boundary
of Land formerly of Lenz and which runs from the northerly line of
said 50 foot private road northerly about 275 feet to Long Island Sound
._........
6633 --
RECEIVED
FEB 0 6 2013
TOGETI4ER with the right to use in common with others a parcel of 80ARD OF APPEALS
beach about 40 feet in depth by 90 feet in length lying easterly
from the above described 40 foot right of way.
BEING and intended to be the same premises conveyed to the parties
of the first part heffin by Costas Stars by deed dated September 30,
1966 and recorded in the Suffolk County Clerk's office on October 7,
1966 in Liber 6046 of deeds at page 484, and by deed dated February
2nd, L97U and recorded in the Suffolk County Clerk's office on
February 18th, 1970 in Liber 6706 of Deeds, at Page 187, conveyed to
the parties of the first part herein by STEVE TENEDIOS and ATHENA
TENEDIOS, his wife.
SUBJECT to a first mortgage now reduced to $17,048.53 with accrued
interest thereon, held by Costas Stars.
Y
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2010 Rug 31 1(:26:50 RM
JUDITH R. PRSCRLE
CLERK OF
SUFFOLK COUNTY
L D00012635
P 993
DTtf 10-02295
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
3 1 FEES
Page / Filing Fee_ a� _ Mortgage Amt.
Handling
m 00 1. Basic Tax
�_
2. Additional Tax _
TP -584 ,5^ Sub Total _
Notation SpecJAssit.
or
EA -52 17 (County) ? Sub Total= Spec. /Add.
EA -5217 (State) f as ' TOT. MTG. TAX _
R.P.T.S.A, c36 Dual Town _ Dual County _
Held for Appointment
Comm. of Ed. 5. 00 a Transfer Tax xJ
Affidavit • �. Mansion Tax _
Certified Copy The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00Sub Total �1 YES family dwelling only.
or NO
Other
Grand Total 0 If NO, see appropriate tax clause on
page 8 of this instrument.
I -l0
4 1 Dist. 10018765 1000 03100 030 023000 5 Community Preservation Fund
e PTS Consideration Amount $ 2 •6!,
Tax Service RSMI A
Agency 18 -AUG -1 CP Tax Due $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing AdCress 111111
RECORD & RETURN TO: Va<anlVd
CONNORSAND SULLIVAN
ATTORNEYS -AT -LAW, PLLC TD
7408 Fifth avenue- suite 1
8ro0k011, New York 11109 TD
TD
�e' 23 -f - GS o0
Mail to: Judith A. ascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901
www.suffotkcountyny.gov/clerk Co. Name ov/clerk /-
ty Y9 Title 8
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached /�/GG i=W -44 9C made
bfy: (SPECIFYTYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of
the VILLAGE ,J�
Jr�aO�-Li O�.rG, r it HAMLET of �d'� aA—d�
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. /
�� 3�)-
.RECEIVED
FEB 06 2013
30ARD OF APPEALS
CLAIM DEED •
CONSULT YOUR LAWYER BEFORE SIGNING TII� UMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 0 -la- day of - 6.(1 • Two Thousand Ten
BETWEEN
ORESTIS LIKOKAS and MEROPE LIKOKAS, his wife, both residing at 8823 Ridge
Boulevard, Brooklyn, New York 11209,
party of the first part, and
ORESTIS LIKOKAS, residing at 8823 Ridge Boulevard, Brooklyn, New York 11209,
MEROPE LIKOKAS, residing at 8823 Ridge Boulevard, Brooklyn, New York 11209, GEORGE
LIKOKAS, residing at 8821 Ridge Boulevard, Brooklyn, New York 11209, and HELEN
LIKOKAS, residing at 20 Carrington Drive, Greenwich, Connecticut 06831, as Trustees of the
Likokas Family Trust,
party of the second part,
WITNESSETH, that the parry of the first part, in consideration of ten dollars and other valuable consideration
paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second
part, the heirs or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate
lying and being in the County of Suffolk, State of New York, bounded and described as follows:
SEE SCHDULE "A" ATTACHED HERETO
Said Premises known as 9775 Route 25, North Fork, New York; approximately 0.33 acres; Suffolk
County Tax map Number 473889 31-3-23.
THE PARTIES OF THE FIRST PART named herein are4he sole lifetime beneficiaries of the Party
of the Second Part, the "Likokas Family Trust' dated �-JQQ 11'0- , 2010, during the
Lifetimes of the Parties ofthe First Part and are entitled to all available veterans and senior exemptions
as provided under RPTL subsections 458(7), 458-a(5) and 467(9), and the school tax relief (STAR)
exemption as provided under RPTL section 425.
TOGETHER with all the right, title and interest, if any, of the parry of the first part in and to any streets and
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD
the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party
of the second part forever.
AND the party of the first pan, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same
first to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose: The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
rN PRESENCE OF:
W
ORESTIS LIKOKAS
Smedard N.Y.RT.U. form SON —Quitclaim Decd — IJniform A[knowlcdgmcnl (single sh«Q
Form 2216
AECIEIVED
FEB 0 6 2013
30ARD OF APPEALS
State of New York, County of Kings ss:
On the day of aW%4a*11-n the year 2010
before me, the undetWned, personallf appeared
ORESTES LIKOKAS and MEROPE LIKOKAS
personally (mown to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me
that they executed the same in their capacities, and that by
their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed
the instrument.
17aela 14
(signa�ita and office of individual taking acknowledgmrnt)
HALYNA KORCHAK
NOTARY PUBUO, STATE OF NEW YORK
NO, 01K00130181
QUALIFIED IN KINGS COU �1
COMMISSION EXPIRES 7/11/ �l
•
r
State of New York, County of Kings ss:
On the day of n the year 2010
before me, the unde gned, personal( Feared
GEORGE
GEORGE LIKOKAS
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the within ins W merit and acknowledged to me
that he executed the same in his capacity, end that by his
signature on the instrument, the individual, or the person upon
behalf of which the individual acted,
executed the instrument.
(Signature office of individual taking acknowledgment
HALYNA KORCHAK
NOTARY PUBLIC, STATE OF NEWYORK
NO. 01 K06130181
OUdJFIED IN KINGS GO
COMMISSION EXPIRES 71111 W-9
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
Slate (or District of Columbia, Territory, or Foreign Country) of
On the _ day of in the year 2010, before me, the undersigned, personally appeared personally known
to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose names(s) is (are) subscribed to the within
instrument and acknowledged to me than h0she/thcy executed the same in his/herltheir eapaciry(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument, and that such individual made such appearance before the undersigned in the
in
(intim the City or other political subdivision) (and inscn the State or Country or other place the acknowledgment was taken)
QUITCLAIM DEED
Title No.
ORESTES LIKOKAS and MEROPE LIKOKAS
. TO
ORESTES LIKOKAS, MEROPE LIKOKAS,
GEORGE LIKOKAS and HELEN LIKOKAS,
as Trustees
(signature and office of individual taking acknowledgment)
SECTION
BLOCK
LOT Z�
COUNTY OR TOWN Suffolk
STREET ADDRESS 9775 Route 25
North Fork, New York
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
aTANOMD IORM Or N :YORK RETURN BY MAIL TO:1!BOARD Or TITLE VNDFRwgliFnsby
v1MACTRAC'r CORP212' USH AVENUE Connors and Sullivan Anomeys-at-Law, PLLC
BRN, IVY 1123a74200 7408 Fifth Avenue - Suite 2
Brooklyn, New York 11209
Tel: (718)238-6500
09 —a3_15- io
Y
RECEIVED
FEB 46 ?01
30ARD OF APPEALS
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
201[0 Aug 31 11:26:50 ptt
JUDITH R. PRSCNLE
CLERK OF
SUFFOLK C:OURT4
L 000012635
P 995'
DTR 1[0-02297
Deed /
Deed/ Mortgage Instrument I Deed/ Mortgage Tax Stamp I Recording/Filing Stamps
FEES
Page / Filing Fee
Mortgage Amt.
pp7��
1. Basic Tax _
Handling thf. 00
2. Additional Tax
TP -584 `J
Sub Total _
Notation
SpecJAssit.
or
EA -52 17 (County) Sub Total
Spec. /Add.
_
EA -5217 (State)
TOT. MTG. TAX
R,P.T.S.A. r'
Dual Town , Dual County _
Held for Appointment
Comm. of Ed. 5. 00 b •-�
Gs
Transfer Tax
Affidavit •.
Mansion Tax _
The
Certified Copy
property covered by this mortgage o
or will be improved by a one or twc
NYS Surcharge 15. 00
familydwelling only.
Sub Total
YES or NO
Other �"
Grand Total �
If NO, see appropriate tax clause on
page # of this Instrument.
4 Disc 10018168 100Rlnrk et
0 03100 0300
s
Community Preservation Fund
Consideration Amount $ d r
10000
a rtY PTS
Tax Service RgMt q
Agency s8 -AUG -1
CPF Tea Due $
Verification
Im rev
Satisfactions/Discnargeg�sEiCnnpv.rc.>�, "„
6
—/
CONNORSAARDSULL/VAN
`VacantLand/`
�o
ATTORNEYS•AT•LAW, PLLC
7408 Fifth Avrnut- Suite 2
Bmokba, New }nrkk itiog
TD
a�1
TD
Mail to: Judith A. Pascale, Suffolk County Clerk
7 Title
Company Information
310 Center Drive, Riverhead, NY 11901
Co. Name
www.suffolkcountyny.gov/clerk
Title#
8
Suffolk County Recording & Endorsement Page
This page forms part of the attached made
by: (SPECIFY TYPE OF INSTRUMENT)
//�GYrT/Sv/,L'tL�fJ'/�Gf he premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of
In the VI LLAGE
or HAMLET of
XE56TH MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
UCEIVED
FFe 06 2013
30ARD OF APPEALS
ko J, —
QUITCLAIM DEED .
CONSULT YOUR LAWYER BEFORE SIGgNIjNG TTHIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED By LAWYERS ONLY
THIS INDENTURE, made the I - day of an • , Two Thousand Ten
BETWEEN
ORESTIS LIKOKAS and MEROPE LIKOKAS, his wife, both residing at 8823 Ridge
Boulevard, Brooklyn, New York 11209,
party of the first part, and
ORESTIS LIKOKAS, residing at 8823 Ridge Boulevard, Brooklyn, New York 11209,
MEROPE LIKOKAS, residing at 8823 Ridge Boulevard, Brooklyn, New York 11209, GEORGE
LIKOKAS, residing at 8821 Ridge Boulevard, Brooklyn, New York 11209, and HELEN
LIKOKAS, residing at 20 Carrington Drive, Greenwich, Connecticut 06831, as Trustees of the
Likokas Family Trust,
party of the second part,
W ITNFSSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration
paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second
part, the heirs or successors and assigns of the party of the second pan forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate
lying and being in the County of Suffolk, Slate of New York, bounded and described as follows:
SEE SCHEDULE "A" ATTACHED HERETO
Said Premises known as 425 Stars Road, North Fork, New York; approximately 0.47 acres; Suffolk
County Tax map Number 473889 31-3-10.
THE PARTIES OF THE FIRST PART named herein arelhe sole lifetime beneficiaries of the Party
of the Second Part, the "Likokas Family Trust' dated .Il 1 fK' , 2010, during the
lifetimes o f the Parties of the First Part and are entitled to all available veterans and senior exemptions
as provided under RPTL subsections 458(7), 458-a(5) and 467(9), and the school tax relief (STAR)
exemption as provided under RPTL section 425.
TOGETHER with all the right, title and interest, if any, of the party of the first part in and to any streets and
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD
the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party
of the second part forever
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first forthe purpose of paying the cost of the improvement and will apply the same
first to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so
requires -
IN
WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
WITNESS
'Iek-Ax!
ORESTIS LIKOKAS
S,unda,d N.Y.B T.U. form 9ON — Qu'ncloim Eked — Uniform Acknowledgment (single sheet)
Form 2216
IECFIVEO
-,FB062013
30ARD OF APPEALS
b6'3,)
•
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
Slate of New York, County
yo�f�Kings ss:
On the �dey of 4in the year 2010
before me, the undHsigned, personally appeared
ORESTIS LIKOKAS and MEROPE LIKOKAS
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and. acknowledged to me
that they executed The same in their capacities, and that by
their signatures on the instrument, the individuals, or the
person upon behalfof which the individuals acted, executed
the instrument.
��
(signature agTofficc of individual taking acknowledgment)
HALYNA KORCHAK
NOTARY PUBLIC, STATE OF NEW YORK
NO. 01KOIH30184
OUP.LIFIED IN KINGS COU�j� 3
COMMISSION EXPIRES 7/111
9
State of New York, County of Kings ss:
On the day of n the year 2010
before mc, the undc gned, prs
eonal) appeared
GEORGE LIKOKAS
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the within immanent and acknowledged to the
that he executed the same in his capacity, and that by his
signature on the instrument, the individual, or the person upon
behalf of which the individual acted, executed the instrument.
(signatur- nd office ofi q?,g IrLk aci(nowledgment
NOTARY P N0.01K0BAT O�1NEW YORK
QUALIFIED IN KINGS COU �J
COMMISSION EXPIRES 71171 .J
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
Stale (or District of Columbia, Territory, or Foreign Country) of
On the —day of in the year 2010, before mc, the undersigned, personally appeared personally known
to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose names(s) is (are) subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their
signarure(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the
instmment, and that such individual made such appearance before the undersigned in the
in
(insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
QUITCLAIM DEED
Title No.
ORESTIS LIKOKAS and MEROPE LIKOKAS
TO
ORESTIS LIKOKAS, MEROPE LIKOKAS,
GEORGE LIKOKAS and HELEN LIKOKAS,
as Trustees
(signature and office of individual taking acknowledgment)
SECTION
BLOCK �O
LOT
COUNTY OR TOWN
STREET ADDRESS
425 Stars Road
North Fork, New York
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
aTAMOARD FORM OF RM YORK 80AR0 Or TITLE UROa RWIu7ERS
D BSTRa C CORP Connors and Sullivan Anomeys-at-Law, PLLC
VINTAOE ABSTRACT
71u FLATBUSH AVENUE 7406 Fifth Avenue - Suite 2
BROOKLYN, NY 11M Brooklyn, New York 11209
` 716-]77,0100
Tel: (718)238-6500
Od
�WEIVE®
AFB 8G 2013
BOARD OF APPEALS
E
SCHEDULE"A"
� (0� 31
AEOEIVED
Fl -8 0 6 2013
WARD OF APPEALS
ALL that certain plot, piece or parcel of land, with the buildings and improvements, thereon erected,
situate, lying and being at East Marion, Town of Southold, County of Suffolk and State of New
York, known and designated as Lot, 1 . on a certain map entitled, "Map of Stars Manor" and
filed in the Office of the Clerk and the County of Suffolk on September 19, 1963 as Map No. 3864
0 •
Number of pages Jr
5
Community Preservation Fund
Consideration Amount $ ! - —0(9
-.,
RECORDED
$
2010 Aug 31 11:26:50 RM
This document will be public
proved
Improved;Vacant
Land
JUDITH A. PASCALE
CLERK OF
record. Please remove all
TD_
SUFFOLK COUNTY
Social Security Numbers
TO
L 000012635
prior to recording.
P 994
Title R
DTtf 10-02296
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
3
FEES
Page/ Filing Fee
Mortgage Amt.
1, Basic Tax
Handling 5. 00
2. Additional Tax _
TP -584
Sub Total _
Notation
SpecJAssit.
or
EA -5217 -(County)
Sub Total
Spec, /Add.
EA -5217 (State) �s
/r/ I
TOT. MTG. TAX _
Dual Town Dual County
R.P.T.S.A. S]]4...LLL
_
Held for Appointment/ �
Comm. of Ed. 5. 00
Transfer Tax
Affidavit
.
Mansion Tax _
Certified Copy
The property covered by this mortgage Is
or will be Improved by a one or two
NYS Surcharge 15. 00
family dwelling only.
Sub Total
YES or NO
Other
_
Grand Total
If NO, see appropriate tax clause on
page k_ofthis instrument.
4 1 Dist. I I... - -
10018177 1000 03100
a jpTSTax ServiceAAgencyVerificationG-t
009000
1901
5
Community Preservation Fund
Consideration Amount $ ! - —0(9
-.,
CPF Tax Due
$
Mailing Addtess
proved
Improved;Vacant
Land
TD_
TO
7 Title Com Information
Co. Name
Title R
&Endorsement aae
6 Satisfactions/uiscnarges/Releases List Pro"perty Owners
RECORD & RETURN TO:
CONNORS AND SULUVAN
ATTORNEYS-AT-LAw, FLLC
7008 Fifth Avenue. Suite 2
Brooklyn, New York 11209
xe 23�- o0
Mail to: JudithA. ascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 1
www.suffol kcou ntyny.gov/clerk
8 Suffolk County Recording
This page forms part of the attached /-I T� CrS���� --1 -�Gt� made
by: (SPECIFY TYPE OF INSTRUMENT)
09 ffff S Li,eo� s' �/yU. The premises herein is situated in
IVE �rJ 67 �et22r _ SUFFOLK COUNTY, NEWYORK._.,�,.Q
/ TO,v/ Inthe TOWNof Som
In the VILLAGE ,�/
G� ,��D.Ci7Sr or HAMLET of I 1�o%L,�
04 XES6THR UST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
W 3 ----
4ECEIVED
4H 06 2013
IUARD OF APPEALS
QUITCLAIM DEED •
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -TINS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the day of 11'). , Two Thousand Ten
BETWEEN
ORESTIS LIKOKAS and MEROPE LIKOKAS, his wife, both residing at 8823 Ridge
Boulevard, Brooklyn, New York 11209,
party of the first part, and
ORESTIS LIKOKAS, residing at 8823 Ridge Boulevard, Brooklyn, New York 11209,
MEROPE LIKOKAS, residing at 8823 Ridge Boulevard, Brooklyn, New York 11209, GEORGE
LIKOKAS, residing at 8821 Ridge Boulevard, Brooklyn, New York 11209, and HELEN
LIKOKAS, residing at 20 Carrington Drive, Greenwich, Connecticut 06831, as Trustees of the
Likokas Family Trust,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration
paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second
part, the heirs or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate
lying and being in the County of Suffolk, State of New York, bounded and described as follows:
SEE SCHEDULE "A" ATTACHED HERETO
Said Premises known as 455 Stars Road, North Fork, New York; approximately 0.47 acres; Suffolk
County Tax map Number 473889 31-3-9.
THE PARTIES OF THE FIRST PART named herein are t sole lifetime beneficiaries of the Party
of the Second Part, the "Likokas Family Trust' dated I I'!- , 2010, during the
lifetimes of the Parties of the First Part and are entitled to all available veterans and senior exemptions
as provided under RPTL subsections 458(7), 458-a(5) and 467(9), and the school tax relief (STAR)
exemption as provided under RPTL section 425.
TOGETHER with all the right, title and interest, if any, of the party of the first part in and to any streets and
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD
the premises herein granted unto the party of the second part, the heirs or successors and assigns of the parry,
of the second part forever.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same
first to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so
requires.
M WITNESS WHEREOF, the party a f the first part has duly executed this deed the day and year first above
Written.
rN PRESENCE OF:
�7
WITNES j
z(�
ORESTIS LIKOKAS
MERO�RL KOKAS
M 61
�rI
ariffill
Smndxrd N.YA TU. rum, 8004 -Quitclaim n d- Uniform A,kn kd8"mnt (,,nate shctl)
Form 2216
,MCF1VEr)
FEB Ob 9 -?m
'30ARD OFAPPEALS
TO BE USED ONLY WHEN THE &OWLEDGMENT IS MADE IN NEW YORK STATE •,
State of New York, County of Kings ss:
On the day of the year 2010
before me, the undersigned, personally opeared
ORESTIS LIKOKAS and MEROPE LIKOKAS
personally known to m< or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me
that they executed the same in their capacities, and that by
their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed
the instrument.
(sigratueF and office of individual taking acknowledgment)
HALYNA KORCHAK
NOTARY PUBLIC, STATE OF NEW YORK
NO.01K06130181
QUALIFIED IN KINGS COU -F
COMMISSION FXPIRES 7/111
State of Now York, County of Kings ss:
On the Lday of � � the year 2010
before me, the undersigned, personally geared
GEORGE LIKOKAS
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me
that he executed the same in his capacity, and that by his
signatureonthe instrument, the individual, or the person upon
behalf ofwhichthe individual acted, executedthe instrument.
(signature and office ofinYdividual taking NA KORCHAK acknowledgment
NOTARY PUBLIC, STATE OF NEW YORK
NO. 01 K06130181
oUAUFIED IN KINGS COU�':s/vq��
COMMISSION EXPIRE1L
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of
On the _ day of in the year 2010, before me, the undersigned, personally appeared personally known
to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose names(s) is (are) subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in histher/their capaciry(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument, and that such individual made such appearance before the undersigned in the
n
(insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
QUITCLAIM DEED
Title No.
ORESTIS LIKOKAS and MEROPE LIKOKAS
TO
ORESTIS LIKOKAS, MEROPE LIKOKAS,
GEORGE LIKOKAS and HELEN LIKOKAS,
as Trustees
(signature and of ice of individual taking acknowledgment)
SECTION --g /
BLOCK 3
LOT 9
COUNTY OR TOWN Suffolk
STREET ADDRESS 455 Stars Road
North Fork, New York
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
trwNO.VtO RORM 01 Mew YORK aOARp Or nTLE Vv06RwartERs
Disreb. a Oy Connors and Sullivan Anomeys-at-Law, PLLC
VINTAGE ABSTRACT CORP 7408 Filth Avenue -Suite 2
21M FLATSUSH AVENUE
BROOKLYN, W 112:u Brooklyn, New York 1 t209
rtaan-o2oo M
Tel: (718)238-6500
V�3-)-
4FCEIVEO
FB
06 W3
30ARD OF APPEALS
0 1 •
(0�3�
�FI"FEi/E�5
FEB 06 2013
30ARD OFAPPEAI.S
SCHEDULE"A"
ALL that certain plot, piece or parcel of land, with the buildings and improvements, thereon erected,
situate, lying and being at East Marion, Town of Southold, County of Suffolk and State of New
York, known and designated as Lpl- Z on a certain map entitled, "Map of Stars Manor" and
filed in the Office of the Clerk and the County of Suffolk on September 19, 1963 as Map No. 3864
SCHEDULE"A"
1e63�'
J k 06 2013
7OARD OF APPEALS
ALL that certain plot, piece or parcel of land, with the buildings and improvements, thereon erected,
situate, lying and being at East Marion, Town of Southold, Countv of Suffolk and State of New
York,'
filed in the Office of the Clerk and the County of Suffolk on September 19, 1963 as Map No. 3864
and a described parcel which. bounded and 'described as• -follows:
BEGINNING at the comer formed by the intersection of the northwesterly side of Main Road with
the westerly side of Stars Road;
RUNNING THENCE South 57 degrees 24 minutes 20 seconds West, along the northwesterly side
of Main Road, 73.90 feet;
THENCE North 17 degrees 30 minutes 50 seconds West, along land now or formerly of Elridge,
265.73 feet;
THENCE South 83 degrees 18 minutes 50 seconds West along the division line between lot 1 on
said map and said land now or formerly of Elridge and land now or formerly of Malinauscas, 138.15
feet;
THENCE North 10 degrees 58 minutes 30 seconds West along land now or formerly of Drenoski,
242.28 feet;
THENCE North 79 degrees 42 minutes 40 seconds East, along the southerly side of lot 3 on said
map 155.31 feet to the westerly side of Stars Road;
THENCE along the westerly side of Stars road three courses as follows:
(1) South 10 degrees 17 minutes 20 seconds East, 90.79 feet; thence
(2) South 19 degrees 59 minutes 30 seconds East, 186.84 feet; thence
(3) South 25 degrees 05 minutes 20 seconds East 218.97 feet to the corner and the point
or place of BEGINNING.
TOGETHER with a right of way over a 50 foot private road from the easterly end of Aquaview
easterly about 334 feet to the easterly boundary of land now or formerly of Stars.
TOGETHER with a right of way 35 feet wide from said 50 foot private road southerly, about 275
feet to Stars Road.
TOGETHER with the right to use, in common with others, a strip of land 40 feet in width, the
westerly line of which is the easterly boundary of land formerly of Lenz and which runs from the
northerly line of said 50 foot private road northerly about 275 feet to Long Island Sound.
TOGETHER with the right to use in common with others a parcel of beach about 4 0 feet in depth
by 90 feet in length lying easterly from the above described 40 foot right of way.
EXCLUDING THERE FROM LOTS 1 AND 2 ON A CERTAIN MAP ENTITLED, "MAP OF STARS
MANOR" AND FILED IN THE OFFICE OF THE CLERK AND THE COUNTY OF SUFFOLK ON SEPTi1'9,._
1963 AS MAP No.3864.
DIST.
SUB.
LOT
OWNER
STREET
VILLAGE-
N
r
E
ACR.<1
FORM OWNER
✓L _
1
S
TYPE OF BUILDING
VL.
FARM
CB. MISC.
Mkt.
Value
RESP/
SEAS.
LAND
IMP.
TOTAL
DATE
REMARKS
f
ol
a )
Li
Q (J
2�
.Y i. ,r P :/ �rr•» �1'�'PP
q0U
'
/ 7.
'o
BUILDING CONDITION
_
o
NEW
NORMAL
BELOW
ABOVE
J
FARM
Acre
Value Per
Value
Acre
3 2-
Tilla le 1
—
Tillable 2
—
ZQi
Tillable 3
3UARD OF APPEALS
Woodland
—
Swampland
F
--
Brushland
FRONTAGE ON ROAD
G' IYLFPpWJ .*'a
to revr,
House Plot
DEPTH
/ 14?flp a
i-
BULKHEAD
Total
DOCK
_ J - ,, __? / — — 1� TOWN OF SOUTHOLD PROPERTY RECORD CARD
OWNER
STREET 4 �5
VILLAGE
DIST-
SUB- t'/ LOT
bkoko �rndq'lyllst
FORMER OWNER
N
E
ACR.
, V 70 1
Oresh- . s Ll koka s i an6
S
W
TYPE OF BUILDING
RES,
SEAS.
VL. '311
FARM
COMM. CB. MISC. Mkt. Value
OND
IMP.
TOTAL
DATE
REMARKS
j-6 V'
3)v
I q71 L 6g92'_ P g�
6,ast
_LL&o
AGE
BUILDING CONDITION
NEW
NORMAL
BELOW ABOVEt E.AiiED
FARM
Acre
Value Per
Acre
Value
FEBy6 ?1013
TiWe I
Tillable 2
BOARD OF APPEALS
Tillable 3
vVoodland
Swampland
FRONTAGE ON WATER
3rushland
FRONTAGE ON ROAD
j
douse Plot
DEPTH
1q
BULKHEAD
ki'ljii -? I- 2 - /,� TOWN OF SOUTHOLD PROPERTY RECORD CARD
OWNER
STREETS
VILLAGE
VILLAGE
DIST. SUB. LOT
FORMER OWNER
N
E
ACR.
476 1
S
W
TYPE OF BUILDING FEB x('2111
RES.
SEAS.
VL.
FARM
COMM. CB. MISC. Mkt- Value 30ARD OFAPPEALS
OND
IMP.
TOTAL
DATE
REMARKS
7
v
3 " -
------
),q7 L
j)/ qqS-- bkokas 4-p Li k kg -fr yj f 11)1c,
AGE
BUILDING CONDITION
NEW
NORMAL
BELOW ABOVE
FARM
Acre
Value Per
Acre
Value
Tole I
Tillable 2
Tillable 3
Woodland
Swampland
FRONTAGE ON WATER
Brushland
FRONTAGE ON ROAD
4 1) n
House Plot
DEPTH
76 *
BULKHEAD
7
Totc4_
DOCK
OF SOUTHOLD - QTY RECORD CARD � ,J
OWNER
STREET
'7
I VILLAGE
DISTRICT I
SUB.
LOT
LL r kokas
FORMER OWNER
N"
ACREAGE ,
I
ass t ci t s
S
/"�l�ti i
W
A. 1_IK�KP^�
TYPE OF BUILDING
I ,
RES.
SEAS.
VL. FARM
COMM.
IND.
CB.
MISC.
• LAND
IMP.
TOTAL I DATE
REMARKS
l
icy a
/n -S'
,✓'1 �.n!^'a
Ig10
L/6
P1
v
li+lio-L �7
r„3Sy
RR3- L:,kt)kas
`jz Ok �
T✓u + f
I ,
AGE
BUILDING CONDITION
NEW
NORMAL i BELOW
i ABOVE
00
Farm
Acre
Value Per Acre
Value
aOpp
AP
Tillable 2
Tillable 3
Woodland
—
Swampland
-------------
Brushland
7-
House Plot
Total
0
FEL, Q6
OFAPprALS
M. Bldg.
Founclation—_7
F'
Both
Ext nsion
Ext nsion
Basement
Floors
Interior Finish
slo
Ex sion
Ex n
Ext. Walls
C 4�
C 0
Extension
s'u"
Extenision2—
7,f Z
Fire Place
Heat
Porch
Porch
Attic
y-)�,Porch
Rooms 1st Floor
-� �fvll
H5Z
Pa
Patio
Rooms 2nd Floor
(I
--
-- -
Driveway
— I —
---- -
--
Garage
)<
O. B.
STREET I VILLAGE DIST. SUB. LOT
0
ELIZABETH A. NEVILLE, MMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
h�o�O%UFF04earn
C*
s�
H 2
�t5 • '�
0
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
TO: Southold Town Zoning Board of Appeals
FROM: Elizabeth A. Neville
DATED: February 8, 2013
RE: Zoning Appeal No. 6632
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
www.southoldtownny.gov
Transmitted herewith is Zoning Appeals No. 6632 of E. End Construction Svcs for Orestis
Likokas- the Application to the Southold Town Zoning Board of Appeals for Waiver of Lot
Merger. Also enclosed is the Applicant's Questionnaire, Short Environmental Assessment Form,
Agricultural Data Statement, Transactional Disclosure Form, Copy of Notice of Disapproval
from Building Department Dated February 1, 2013, Authorization Letter from G. Likokas to E.
End Construction Svcs, Inc., Sixteen Pages of Title No. F12-7404-86196SUFF from Fidelity
National Title Insurance Services Dated June 19, 2012, Two Pages of Deed Between Steve &
Athena Tenedios and Orestis & Merope Likokas Dated February 2, 1970, Two Pages of Deed
Between Peter & Valiliki Pananis and Orestis & Merope Likokas Dated January 19, 1971, Life
Estate Deed Between Orestis & Merope Likokas and Orestis & Merope Likokas George
Likokas, Helen Likokas as Trustees Recorded August 31, 2010, Three Page Life Estate Deed
Between Orestis & Merope Likokas and Orestis & Merope Likokas, George Likokas & Helen
Likokas Dated January 11, 2010, Four Pages of Life Estate Deed Between Orestis & Merope
Likokas and Orestis and Merope Likokas, George Likokas & Helen Likokas Dated January 11,
2010, Four Pages of Life Estate Deed Between Orestis & Merope Likokas and Orestis & Merope
Likokas, George Likokas & Helen Likokas Dated January 11, 2010, Seven Pages of Property
Record Cards, Three Pages of Plans Showing Elevations and Floor Plans Dated January 7, 2013
Prepared by Icon — Legacy Custom Modular Homes LLC, Survey of Property Showing Existing
& Proposed Construction and Demolition Dated January 29, 2013 Prepared by Nathan Taft
Corwin III — Land Surveyor.
ZBA TO TOWN CLERK TRANSMITTAL SHEET
(Filing of Application and Check for Processing)
DATE: 2-7-13
ZBA #
NAME OF APPLICANT
CHECK #
AMOUNT
TC DATE STAMP
6632
LIKOKAS, George
1442
$750.00
RECEIVED
FEB - 7 2013
Southold Town Clerk
TOTAL
$750.00
Sent via Inter -Office to Town Clerk by: ES
Thank you.
• Town of Southold
P.O Box 1179
Southold, NY 11971
***RECEIPT***
Date: 02/07/13 Receipt#: 146417
Transaction(s): Reference Subtotal
1 1 ZBA Application Fees 6632 $750.00
Check#:1442 Total Paid: $750.00
Name: E., End Construction Svc
150 Waterview Drive
Southold, NY 11971-
Clerk
1971
Clerk ID: CAROLH Internal ID: 6632
0
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Horning
Ken Schneider
http://southoldtown.northfork.net
• Southold Town Hall
53095 Main Road • P.O. Box 1179
Southold, NY It 971-0959
Office Location:
Town Annex /First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY, MARCH 7, 2013
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. MARCH 7,2013:
11:50 A.M. - GEORGE LIKOKAS #6632 - This is a request for a Waiver of Merger under
Article II, Section 280-10A, to unmerge land identified as SCTM #1000-31-3-23, based on
the Building Inspector's February 1, 2013 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 lots 1000-31-3-10 and 1000-31-3-9,
located at: 9775 Main Road aka State Route 25 (corner Stars Road), 425 Stars Road (Lot
10) and 455 Stars Road (Lot 9), East Marion, NY. SCTM #'s —1000-31-3-23,10,9
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(a)Town.Southold.nv.us
Dated: February 5, 2013
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
0 • M _
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: httn://southtown.northfork.net
February 11, 2013
Re: Town Code Chapter 55 -Public Notices for Thursday, March 7, 2013
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 Suffolk Times.
1) Before February 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 (filed 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 abuts and any property which is across from any public or private street.
Use the current owner name and addresses shown on the assessment rolls maintained by the
Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If
you know of another address for a neighbor, you may want to send the notice to that address as
well. If any letter is returned to you undeliverable, you are requested to make other attempts to
obtain a mailing address or to deliver the letter to the current owner, to the best of your ability,
and to confirm how arrangements were made in either a written statement, or during the
hearing, providing the returned letter to us as soon as possible:
AND not later than February 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 February 27th: 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 Posting for receipt by our office before March 5, 2013.
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
Ends.
0
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS
SOUTHOLD, NEW YORK
In the Matter of the Application of
(Name of Applicants)
Regarding Posting of Sign upon
Applicant's Land Identified as
SCTM Parcel #1000 -
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I, S1ACAr4--�4Stk* --
AFFIDAVIT
OF
POSTING
residing at I�D) 0
New York, being duly sworn, depose and say that:
On the >)7 day of , 2013 , I personally placed the Town's
Official Poster, with the date of hearing and nature of my application noted thereon,
securely upon my property, located ten (10) feet or closer from the street or right-of-
way (driveway entrance) — facing the street or facing each street or right-of-way entrance,*
and that
I hereby confirm that the Poster has remained in place for seven (7) days prior to the
date of the subject hearing date, which hearing date was shown to be
prialure)
Sworn to before me this
,Day of ff)C(A 201
,iF o.°5i 1 a ym*
(NotaryPublic Upal�ied in.Suffolk County / n
) Camm Sinn buoires July 78.70'
* near the entrance or driveway entrance of my property, as the area most visible to passerby.
0 •
EAST END CONSTRUCTION SERVICES, INC.3�
150 WATERVIEW DR, SOUTHOLD, NY 11971
631-905-4382
ZBA Mailings for Likokas application (#6632) — Hearing date March 7, 2013
As of March 5, 2013, the following green cards have been returned:
Certified Mailing # SCTM # Name & Address
0710 0290 0002 8956 0148 31-4-9 Cornell Morgan, PO Box 386, East Marion, NY 11939
0710 0290 0002 8956 0179 31-3-8 George Petropoulakis, 417 River Rd, Clifton, NJ 07014
0710 0290 0002 8956 0186 31-3-11.10 Anthony Lekakis, 11-52 E 8th St, Brooklyn, NY 11230
U.S. Postal Service,,, ..,
CERTIFIED MAIL,., RECEIPU.S. Postal Service
T
Mail Only; No InsCERTIFIED MAIL,,, RECEIPT
(Domestic urance Coverage Provided) (DomesticMail Only; No Insurance Coverage Provided)
For delivery information
it our website at www.usps.comt, For delivery information visit our website at www.usps.comy„
' .•
Q'
t o
Postage $
$0.66
� ...•.
(tp){--i
om� /
nJ
Certified Fee
$3.1�
��\ ra
C3
O
Return Receipt Fee
(Endorsement Required)
$2.95
16
d ,.
Postmark1:3
"6I FEW" 2013
Retum Receipt Fee
a) (Endorsement Required)
Restricted Delivery Fee
$2,55
O
Restricted Delivery Fee
EM
(EndorsementRequired)
$0.�
$0.00
Er
ir
nJ Total Postage 8 Fess
t23113-
$ f6.31
N
Total Postage & Fees $
S6,31
C3FSent__,Ar9
0prNod;..•.......................................................
M1x No.`ij."----""
------------------------e, Z/P+4
CaSI maa.Io,.S NSI (�073q
O
Sent Ta
Ciry,""""'"-------'-'---
rR
---------"-----------------
YYL Ani
3A
Only;
O
M1
Stree(Apr. No.:
or PO Box No. Po
........................
........................................
d [+
Y o
�!
City, State, ZlP+4 ........._
.� .
.....................................
:.r C -)'UT
�otif�.J
my Ilg3ci
Provided)
Postal
For delivery
information
CERTIFIED
RECEIPT
website
`^
Lngo
.•
.,
provided)
AJ`r A'WL4 U J NH I I q.35
url
0-' Postage
ul
)T Postage
0' Postage
$ $0.66
0971
d7
f3.10
$3.10
fU Certified Fee
�;:.,
\
Retum Receipt Fee
a) (Endorsement Required)
i Postmark ?`•
Here
$2,55
O
Restricted Delivery Fee
J, FEB 2 3 20131
1--7
FEB 2 3 2013 t
(Endorsement Required)
$0.00
r
/
ir
nJ Total Postage 8 Fess
t23113-
$ f6.31
O
6ry State, ZlP+4
OACLAnlp (DAlLptpL1 n.V
C3FSent__,Ar9
0prNod;..•.......................................................
M1x No.`ij."----""
------------------------e, Z/P+4
CaSI maa.Io,.S NSI (�073q
AJ`r A'WL4 U J NH I I q.35
0-' Postage
ul
)T Postage
$ $0,66
Certified Fee
Co
Certified Feeru
t3, 10
f3.10
Postme r
�' `/ �\
U.S.
J^P'�
f2.55
C3 Return el te
C3 (Endorsement
nt RRequired))
Pos"ark
Here 1
O Restricted Deliver, Fee
J, FEB 2 3 20131
ib.31
(Entlorsement Requ
O ired)
;Q.00
r
/
$
rl
fl Total Postage & Fees
O
6ry State, ZlP+4
OACLAnlp (DAlLptpL1 n.V
a-----------.
Sent To —
L�ckrt wvc�
..................."---...._.....
SiWIL, APD No.;._....._..._..._....
O
or POBox No.
Ciry,""""'"-------'-'---
AJ`r A'WL4 U J NH I I q.35
0-' Postage
$ $0.66
0971
Certified Fee
t3, 10
ru
E3 Return Receipt Fee
0 (Endorsement Required)
Postme r
�' `/ �\
U.S.
Postal
ServiceT,.,
FEB 2 3 2013 i -
$0.0
O
E
Tatal
ib.31
ti Postage 8 Fees
$
2013 11
C3
C3 a TS ,R--���
,S
E3 SeApt N"o-".; ---=�----------------------------
or PO
M�l(Z._I
"-'-'------
6ry State, ZlP+4
OACLAnlp (DAlLptpL1 n.V
CERTIFIED
MAIL,,,
RECEIPT
(Domestic
Mail
Only;
No Insurance
_
Coverage
Provided)
For delivery
information
visit our
website
at www.usps.com;,
0-' Postage
$ $0.66
0971
Certified Fee
t3, 10
ru
E3 Return Receipt Fee
0 (Endorsement Required)
Postme r
�' `/ �\
�.,�
E3 Restricted Delivery Fee
(Endorsement Required)
FEB 2 3 2013 i -
$0.0
O
E
Tatal
ib.31
ti Postage 8 Fees
$
2013 11
C3
C3 a TS ,R--���
,S
E3 SeApt N"o-".; ---=�----------------------------
or PO
M�l(Z._I
"-'-'------
6ry State, ZlP+4
OACLAnlp (DAlLptpL1 n.V
r
Postal Service,,,
RTIFIED MAILTI, RECEIPT
estic Mail Only; No Insurance Coverage Provided)
livery information visit our website at vrww.uspsd.l:
-.P
Q'
I—
Ln
Er Postage
$ $0.66
CERTIFIED MAIL,,
$3.10
do
Certified Fee
$ $0.66
N
$3.10
$2.55 '
C3 Rehm Receipt Fee
O (EntlorsementRegmretl)
r2�3,2013
$0.00
O Restricted Delivery Fee
(Endorsement Requiretl)
O Restricted Delivery Fee
(Endorsement Required)
ru Total Postage 8 Fees
O
[Sent Too Af•ITNrj treet, Apt. No,r PO Box No.M1,.._.............._S.Z..-.......-D.------ryware,ziPa btLc kLLIPS Form 1
:00 August 2006
rrl 1lF.InN:[R0IrJY.uLa�t.�vu4tur
Q'
I—
In
tr
CC)
-0•1
CERTIFIED MAIL,,
RECEIPT
1 Postage
$ $0.66
0971-. : —
$3.10
Cc
Cenifletl Fee
ru
Poshnadc
$2.55
O Return Receipt Fee
Q (Endorsement Required)
I
, L;, t X13 2013
O Restricted Delivery Fee
(Endorsement Required)
FEB
$0.00
Ir
rUU Total Postage 8 Fees $ $6.310V
Lj
Sent To
C3 -N--0L/Kokcr
� Street, Apr. IVo.;-----p-�-----------
-- PO Be. N-- Q d � ii3------.-.� �._� -- .....................
M1 ..........................
City, State, ZIP+a
PS Form 6,1.w yu cw 11 zoo
.r August•r. See Reverse to, lmsuudirm,
.A
U.S. Pos.. ServiceT11
I—
In
tr
CC)
Postage $---
CERTIFIED MAIL,,
RECEIPT
Co•.}'
Certified Fee
Certified Fee
(Domestic Mail Only; No
Insurance Coverage
Provided)
Return Receipt Fee
(Endorsement Required)
For delivery information visit
our website at
www.usps.comu
_
1;
t /1
\ /
Er
r),I
Total Postage 8 Fees
$6.31
02/ •y�'r •+ //
Er
Postage
O
1 r
_
C.nified Fee
O
M1............................
Siieeei APC No-;
or PO Box No. 417
r •---
ru
C3
Return Receipt Fee
-
-----------------mi
1 1'
PON
PS Form 3800, August 2006
See Reverse for Instructions
U.S. Postal Servicer„
CERTIFIED MAILT,.
RECEIPT
(Domestic Mail Only; No
Insurance Coverage
Provided)
For delivery information
visit
our website
at www.usps.codl
.A
ua ws Mwtvi 6
I—
In
tr
CC)
Postage $---
$0.66
09�Y =
Co•.}'
Certified Fee
Certified Fee
$3.10
��
ru
O
M
O
Return Receipt Fee
(Endorsement Required)
$2.55
' O Postmark
FEV?3 2013 r--'
O
Restricted Delivery Fee
(Endorsement Required)
/
t /1
\ /
Er
r),I
Total Postage 8 Fees
$6.31
02/ •y�'r •+ //
O
O
G
r-9
Sent To
-•---••---•---'
F'rTrW p D u LA IC-L.i
O
M1............................
Siieeei APC No-;
or PO Box No. 417
r •---
.
C�ty, Stare, ZIP+4 ........................................
-
-----------------mi
U.S. Postal Service,,, �
CERTIFIED MAIL,., RECEIPT .
(Domestic Mail Only; No Insurance Coverage Provided)
For delivery information visit our website at www.usps.com,,.
.A 1 --- .
- -
Ln
n— Postage
Co•.}'
Certified Fee
..
y
ru
Postured, � r
A$$6.31
O Return Receipt Fee{,
E3 (Endorsement Required)
r Here '
r3 e
lFE823 i.1
C3 Restricted Delivery Fee\
(Endorsement Required)°
/
8 Fees\
f1J Total Postage
O
as�---a
FSentToor��--- --
t 06 ------
0 t. No."(� No. Q� Yl't Pr'1 i✓b
; ziaL4 `- - ✓YtArLrNJ IJA 1101311
PS Form rr
0
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS
SOUTHOLD, NEW YORK
In the Matter of the Application of
(Name of Applicants)
SCTM Parcel # 1000 -
COUNTY OF SUFFOLK
STATE OF NEW YORK
I, residing at
New York, being duly sworn, deposes and says that:
1-�KoK45
4 6(05a
AFFIDAVIT
OF
MAILINGS
On the 27 day�of � •� , 20 i-�, I personally mailed at the United
States Post Office inu-JMoL," , 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 ( ) Assessors, or 0 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
.154) day of �e �h �QG�« 20)-
(Notary Public)
PLEASE list on the back of this Affidavit or on a sheet of paper, the lot numbers next
to the owner names and addresses for which notices were mailed. Thank you.
CONNiE D. BUNCH
Notary Public, State of New York
No. 01 BU61 Ct6060
Q!iaiifiad in sof olk Coijnty�J
9 •
EAST END CONSTRUCTION SERVICES, INC.
150 WATERVIEW DR, SOUTHOLD, NY 11971
631-905-4382
ZBA Mailings for Likokas application (#6632) — Hearing date March 7, 2013
Certified Mailing #
SCTM #
Name & Address
0710 0290 0002 8956 0131
31-10-3
Mervin Baker, 9580 Main Rd, East Marion, NY 11939
0710 0290 0002 8956 0148
31-4-9
Cornell Morgan, PO Box 386, East Marion, NY 11939
0710 0290 0002 8956 0155
31-3-11.9
Steve Angelakis, 285 Oak St, East Marion, NY 11939
0710 0290 0002 8956 0162
31-3-21
D. Lockridge, 9625 Main Rd, East Marion, NY 11939
0710 0290 0002 8956 0179
31-3-8
George Petropoulakis, 417 River Rd, Clifton, NJ 07014
0710 0290 0002 8956 0186
31-3-11.10
Anthony Lekakis, 11-52 E 8th St, Brooklyn, NY 11230
0710 0290 0002 8956 0193
31-3-22
Helen Likokas, 88-23 Ridge Blvd, Brooklyn, NY 11209
0710 0290 0002 8956 0209
31-3-11.8
Stelnina, 50-42 Horatio Pkwy, Oakland Gardens NY 11364
0710 0290 0002 8956 0216 31-10-4 Stamatis Katsamanis, 48-16 194th St, Flushing, NY 11365
SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY
■ Complete Items 1, 2, and 3. Also complete A. Sigrvlture
Item 4 if Restricted Delivery is desired. SS--+ , I' ❑ Agent
■ Print your name and address on the reverse X GLCIc... ;' Q -..�.. 0 Addressee
so that we can return the card to you. B. Received by ( Med Name) C. A Delivery
■ Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to: /—
AkTf/o1Vy ,r&t!A1f
ii- sz E: 8 I rr.
8.ft.j/yN /V 1123e
D. Is delivery address different from Item 1? 0 Ye;
If YES, enter delivery eq" below: 0 No
M
N
u
3. Service Type
0 Certified Mail 0 Express Mail
0 Registered O Return Receipt for Merchandise
0 Insured Mail 0 C.O.D.
4. Restricted DdveW (Extra Fee) 0 Yes
2. Article 7010 0290 0002 8956 0186
PS Form 3811, February 2004 Domestic n.,m,.q,,,, Rslt
10259502401-1540
■ 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 N space permits.
1. Article Addressed to: L
f/7 Aver At
Ar 07011
A. Signature
X U
by ( Printed
,. 0 Agent
Of
D. Is deiivery address different from Item 17 0 Yes
if YES, enter delivery address below: ❑ No
3. Servios type
O Certified Mall 0 Express Mail
0 Registered 0 Return Receipt for Merchandise
0 Insured Mail 0 C.O.D.
4. Restricted Delivery? (Extra Fee) 0 Yes
2. Article Number 7010 0290 0002 8956 0179
(transfer from cervi
PS Form 3811, February 2004 Domestic RetumReceipt 1oz5ssoz-Masa
■ Complete Items 1, 2, and 3. Also complete
Nem 4 N Restricted Delivery Is desired.
,d ■ 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,
v' { or on the front if space permits.
% 1
11. Article Addressed to:
' Po Ayx 386
"1 f r 1%,etow, NY.. //93y
A. Signature
X C\ —;— 0 Agent
0 Addressee
B. Race ived by ( nted Nar1pe) C. Date of Delivery
1
D. Is delivery address different from item 1? IA Yes
If YES, enter delivery address below: 0 No
3.
B Mail
Receipt for Merchandise
0 insLitisli NAeir`%0 C.O.D.
4. Restricted Delivery? (Extra Fee) 0 Yes
2. Article Numb 7010 0290 0002 8956 0148
:(Aans/Bf. fl[xrserm,n-m.q
PS Forn 3811, February 2004 Domestic Return Receipt 102595-02-M-1540
■ Complete Nems 1, 2, and 3. Also complete
Nem 4 if Restricted Delivery is desired.
■ Print your name and address on the reverse
so that we can return the card to you.
ii 4AZach this card to the back of the mailpiece,
it on the front if space permits.
1. Article Addressed to:
lz.L rpm Looms "k-40
5--p-Zf2 H0e—a-ne P"Y
OAY-�0 6AOL- r^df N)
A. Signature f
[3Agent
XJ 0 Addressee
B. Received by (PrintdAINIZAB ' Date of Delivery
D. Is delivery add different from Rem 1? ' Yes
If YES, enter dery a ress below: 0
F8 2 5 �n�a
kService Type _
rLoertltied Mall 0 Express Mail
0 Registered 0 Return Receipt for Merchandise
0 Insured Mail 0 C.O.D.
4. Restricted Delivery? (Entre Fee) 0 Yes
2. Anicle Number 7010 0290 0002 8956 0209 -
(riansfer from service debt
PS Form 3811, February 2004 Domestic Return Receipt 102595-02-M-1540
NOTICE OF HEARING
The following application will be. heard by the Southold Town
Board of Appeals at Town Hall, 53095 Main Road, Southold:
NAME:
SCTM #
LIKOKAS, GEORGE
1000-31m=3=2391 0 & 9
# 6632
vaRiaNce: WAIVER OF MERGER
ReQuesr: UNMERGE LOTS
DATE. THURS., MARCH 7, 2013 11:50AM
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 OF APPEALS -TOWN OF SOUTHOLD 765-1809
0 0
#11080
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Karen Kine of Mattituck, in said county, being duly sworn, says that she is
Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at
Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that
the Notice of which the annexed is a printed copy, has been regularly published in
said Newspaper once each week for 1 week(s), successfully commencing on the
211t day of February, 2013.
Principal Clerk
Sworn to before me this ✓' day of l� 2013.
LEGAL NOTICE
SOUTHOLD TOWN
ZONING BOARD OF APPEALS
THURSDAY MARCH 7, 2013
PUBLIC HEARINGS
. NOTICE IS HEREBY GFVEN, pur-
suant to Section 267 of theTown Law and
Town Code Chapter 280 (Zoning), Town
of Southold, the following public hear-
ings wilt be held by the SOUTHOLD
TOWN ZONING BOARD OF AP-
PEALS at the Town Hall, 53095 Main
Road, P.O. Box 1179, Southold, New
York 11971-0959, on THURSDAY
MARCH 7,2013:
l90A.M. - LAURA YANNOS
OW - Request for Variances from Ar-
ticle XXII Code Section 280-116B and
Article XXHI Code Section .280-124
and the Building Inspector's October 10,
2012, updated January 3, 2013 Notice of
Disapproval based on an application for
building permit for additions and altera-
tions to existing single family dwelling at;
1) bulkhead setback of less than the code
required 75 feet, 2) less than the code re-
quired minimum side yard setback of 10
feet, 3) less than the total combined side
yards of 25 feet, 4) less than the code
required front yard setback of 35 feet,
located at: 3455 Bayshore Road (adj. to
Shelter Island Sound) Greenport, NY.
SCTM#1000-53-6-11
HOB A.M- AM .AR CAP7
T r tDANI B tTTARHnr`nt
PAW- (Adj. from February 7, 2013) Re-
queat for Variance from Article III Sec-
tion 280-14 and the Building Inspector's
October 21, 2012 Notice of Disapproval
based on an application for building per-
mit for construction of a third story ad-
dition at: l) more than the code required
.number of stories of 212, located at:
1165 Kimberly lane ( adj. to Southold
Bay) Southold, NY. SCTM#1000-70-13-
20.7 .
14,20 A.M. - HARBOR VIEW
8 AN'7R Yr�42,�-
Requat for Variance from Chapter 72,
Article 11, 72-5 (B), 72-6 (1 & 3) and the
Building Inspector's October 17, 2012,
updated January 8. 2013 Notice of Dis-
approval based on an application flit
building permit to convert a portion of
an existing barn to a far in stand, at I )
less than the code required setback of 50
feel from the road, 2) the criteria of bona
fide rat ieulturaI production has not been
shown, located at: 5000 Cox Lane, Cu-
tchogue, NY. SCTM#1000-96-2-10.1
10W0 A.M. -GEORGE and LISA
HAASE #6626 - Applicant request a
Special Exception under Section 280-
13B04). The Applicant is the owner
requesting authorization to establish
an Accessory Bed and Breakfast, ac-
cessory and incidental to the residential
occupancy in this single-family dwelling,
with three (3) bedrooms for lodging and
serving of breakfast to the B&B casual,
transient roomers. Location of Prop-
erty: 580 Skunk Lane Cutchogue, NY
SCTM#1000-97-3-11.6
11:00 A.M- - RJJ PROPERTIES.
LLC - 06633 - Request for Variance from
Article XXII Code Section 280-116(B)
based on an application for building per-
mit and the Building Inspector's Febru-
ary 5, 2013 Notice of Disapproval con-
cerning a permit for a 12'X8" accessory
shed, at; 1) proposed structure at less
than the code required bulkhead setback
of 75 feet, located at: 7225 Nassau Point
Road (adj. to Peconic Bay) Cutchogue,
NY. SCTM#1000-111-15-12
110 A M - GREGORY and CAR
OL KARAS #6630 - Request for Vari-
ances from Article XXII Code Section
280-116A(1) and Article III Code Sec-
tion 280-15 and the Building Inspector's
January 24, 2013 Notice of Disapproval
based on an application for building
permit for an accessory in -ground pool;
1) top of bluff set back of less than the
code required 100 feet, 2) location other
than the code permitted front yard on
waterfront property or rear yard.locat-
ed at: 135 Soundview Road (adj. to Long
Island Sound) Orient, NY. SCTM#1000-
15-3-3
11:50 A.M. - GEORGE LIKOKAS
116fi32 - This is a request for a Waiver
Of Merger under Article 11, Section
280-10A, to unmerge land identified
as SCTM #1000-31-3-23, based on the
Building Inspector's February 1, 2013
Notice of Disapproval, which states ad-
joining conforming or nonconforming
lots held in common ownership shall
ll TIN L\
QCR
NOTARY PUBLIC -
STATE OFF NEW YORK
No, GIVO6105050
Qualiflecl In Suffolk County
kly Comm "Von Explas February 28, 2016
merge until the total lot size conforms
to the current bulk schedule (minimum
40,000 square feet in this R-40 Resi-
dential Zone District) this lot is merged
with lots 1000-31-3-10 and 1000-31-3-9,
located at: 9775 Main Road aka State
Route 25 (corner Stars Road), 425 Stars
Road (Lot 10) and 455 Stars Road (Lot
9), East Marion, NY. SCTM It's - 1000-
31-3-23,10,9
1.15 P.M.- DANIEL MAHONEY
#6628 'Request for Variance from Ar-
ticle XXIII Section 280-124 and the
Building Inspector's November 13, 2012
Notice of Disapproval based on an ap-
plication for building permit for partial
demolition and construction of a new
single family dwelling: 1) less than the
code required front yard setback of 35
feet, 2) less than the code required mini-
mum side yard setback of 10 feet, located
at: 3930 Stillwater Avenue (corner Track
Avenue) Cutchogue, NY. SCTM#1000-
137-1-10
DO PM - RAYMOND STRONG
0629 - Request for Variance from Ar-
ticle III Code Section 280-15 and the
Building Inspector's January 10, 2013
Notice of Disapproval based on an ap-
plication for building permit for an ac-
cessory in -ground pool; l) location other
than the code permitted front yard on
waterfront property or rear yard, lo-
cated at: 2205 Bayview Avenue adj. to
Arshamomoque Pond) Southold, NY.
SCTM#1000-52-5-2
2:00 P.M. - VICKI TOTH #6617 - Ap-
plicant request a Special Exception un-
der Section 280-13B(14). The Applicant
is the owner requesting authorization to
establish an Accessory Bed and Break-
fast, accessory and incidental to the resi-
dential occupancy in this single-family
dwelling, with three (3) bedrooms for
lodging and serving of breakfast to the
B&B casual, transient roomers. Loca-
tion of Property: 425 Jacobs Lane (cor-
ner Main Bayview Road) Southold, NY.
SCTM#1000-88-1-1.5 -
The Board of Appeals will hear all
persons or their representatives, desir-
ing 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 ,ni
office at, (631) 765-1809, or by email:
V' k' T th@1- So th Id s.
Dated: February 11, 2013
ZONING BOARD OF APPEALS
LESLIE KANES WEISMAN, CHAIR-
PERSON
BY: Vicki Toth
54375 Main Road (Office Location?
53095 Main Road (Mailing(LISPS)
P.O. Box 1179
Southold, NY 11971-0959
11.080-1 T 2/21
0
Office Location:
Town Annex /First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
pf So 4"g,co
http://southoldtown.northfork.net
BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 Fax (631) 765-9064
February 7, 2013
Mr. Thomas Isles, Director
Suffolk County Department of Planning
P.O. Box 6100
Hauppauge, NY 11788-0099
Dear Mr. Isles:
0
Mailing Address:
53095 Main Road
P.O. Box 1179
Southold, NY 11971-0959
Please find enclosed the following application with related documents for review
pursuant to Article XIV of the Suffolk County Administrative Code:
ZBA File # 6632 Owner/Applicant : LIKOKAS, George
Action Requested: Merger determination.
Within 500 feet of: (X) State or County Road
( ) Waterway (Bay, Sound, or Estuary)
( ) Boundary of Existing or Proposed County, State, Federal land.
( ) Boundary of Agricultural District
( ) Boundary of any Village or Town
If any other information is needed, please do not hesitate to call us. Thank you.
Encls.
Very truly yours,
�63-,�-
RECEIVED
FEB 86 2013
BOARD OF APPEALS
FRONT ELEVATION
SN????/o#4319 I 2A
•
0
v
cV
PA1 I
51419__________
PAIR® GARAGE
F
,•
i
GREAT ROOM
241 N mrt. I Faau
.sxuee
slrzan '�•
.
Vwo'i1w I
i
C
oo�
F.
Fvcxis
xw1l¢F1 rxu„on
Fuvm:n
� �
O
u
� TM
JO
�
BEDROOM #2
BEDROOM
lFIN sari o' FOC4 A
ssa ton xIq T9- B� 1110011.
411Axl a. ixnso n. �xaox
so A" Z"' a u sort e1 TII
w rEx1 mow. 1V v ab °uau
sunufxl uwr Y Nx1 PPgMR"a sA5 AN 11
'� i w rn Fovo. 1.eo uw1 mow.
.e st vFov I i.x¢ xur vFovo.
I
ssrrics 1 u x Kx1 ommom � r w1 s nx1 aw+uce.
"1
z
,or
o.�
i
NOTES
1, 2x6 EXTERIOR WALLS @ 16" C C
2. 2x3 MARRIAGE WALLS ® 16' O.C_
3. 8'-0" CEILING HEIGHT
4. MW CLASSIC MODULAR DOUBLE HUNG WNDOWS
5. 7/112 NON—STORA;E RATTER ®'S" __.
IMCEIVED
FEB O 6 20
BOARD OF APPEALS
cV
IIS
PAIR® GARAGE
F
u
4
JO
BEDROOM #2
'
1211 WFI'01RAW
1m 1.x AE v
p90
sea r[x1 Finn
0
R
s; ??/B is
U yi
x,W LOF.V'
Ifi A., "'M
vn om 1 on e rcx1 xxomm.
<
J
BEDROOM
lFIN sari o' FOC4 A
ssa ton xIq T9- B� 1110011.
411Axl a. ixnso n. �xaox
so A" Z"' a u sort e1 TII
w rEx1 mow. 1V v ab °uau
sunufxl uwr Y Nx1 PPgMR"a sA5 AN 11
'� i w rn Fovo. 1.eo uw1 mow.
.e st vFov I i.x¢ xur vFovo.
I
ssrrics 1 u x Kx1 ommom � r w1 s nx1 aw+uce.
"1
z
,or
o.�
i
NOTES
1, 2x6 EXTERIOR WALLS @ 16" C C
2. 2x3 MARRIAGE WALLS ® 16' O.C_
3. 8'-0" CEILING HEIGHT
4. MW CLASSIC MODULAR DOUBLE HUNG WNDOWS
5. 7/112 NON—STORA;E RATTER ®'S" __.
IMCEIVED
FEB O 6 20
BOARD OF APPEALS
IIS
PAIR® GARAGE
4
0
R
s; ??/B is
3A
f
0
L�T.00nl� ��aP TRS
=� I
P /
a -
r t� v o uj i:,
�-
.------------------------------------------------ -�T �J y �NFeR,
I
o—
1 —.c
SACANG ICTECT
.:ryc SIDRE DETECT",'A,
R
I �INSTP.IF By STI R.
D E
I 'I
I
_-- - - - -
fi --
II
---------_ r
PRELIMINARY FOUNDATION !I
COLUMN LOCATIONS MAY CHANGE AT A LATER STAGE
b'6 FC ONDA9oN PLAN IS FOR DIMENSIONS ONLY. rOUNDATIGN WALLS. PC'7FGs.
COLUMNS, PIERS, AND SLAB TO RE DESIGNED S OTRERS TO MEET STA'E AND/OR
LG` AT CODES USING EXISTING SOL ANALYSIS MANUFACTURER. ASSUMES NO
BE OR
N
ONSBTY FOR ERRORS N TIE COIS7RUC-On OF THE OV DATIONv' . ANAND
DEN90F5
ALL MARE TO BE CHECKED AND KR FIED (AGAINST ROOF OOF PLAN
BUILDER COPY I BY BU LDER/D-A'-.R PR OR TO EDV MDATON rO STNUCTCN TIT I __
BUILDER/DEALER MUST CONTACT MANUFACTURER. WuTH ANY DISCAD'ANCIES PPION _
TO THE START OF CONSTFUC'ION.
MANUFACTURERWILL NOT ASSUME ANY RESPDNSBIL, TY IF BU I LDEF/)EALERFOWNER - - —. —
EXCEEDS MAXIMUM SPACING OF SV PPORIS AS SHOWN ON THIS DRAWING.
WINDOW OF INTER LINELOCATIOL:S FJR FAISCC RANCH ANO/OR $PLT --£VEL MODELS
TO BE OBTAINED FROM "BUILDER COPY' DRAWINGS.
S#????/0#4319 5A
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
Gerard P. Goehringer
George Horning
Ken Schneider
March 22, 2013
Stacey Bishop
150 Waterview Drive
Southold, NY 11971
http://southoldtown.northfork.net
Southold Town Hall
53095 Main Road • P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex /First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
Re: ZBA # 6632 - Likokas
Dear Ms. Bishop:
Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board
of Appeals rendered on March 21, 2013.
Please be sure to follow-up with the Building Department for the next step in the
zoning review/application process. Before commencing any construction activities, a
building permit and other agency approvals are necessary. A copy of this determination
has been furnished to the Building Department for their permanent records.
SincereI
Vicki Toth
Enc.
Cc: Bldg. dept.
FH.
OX PO L. N6. SEE SEc X0.
SEE SEC. NO. 122 6RLsw82] SEE SEC. NO. 022
MATCH LME \fi 12 NATCH UNE MNTCH
�---+ ----�—_
IINE
—�— —
11N
�
FOR PCL NO17A
p23-03D1B 23
5
p m
11.18 Q
ppp��,ry
1 Jm
J
�
/
5 A IaeEX SwcEI 1]A.. 13 O
,6�p S" to 3µc)
n�
,0 n murnvacwrswx
6 ]aw OFsanw.n
_
QR1 11.I
VIE.
m
s
sm
,fioP N` .1y 1"
,1
1116
* � W i7`✓J
n
0 fi
11.Br
M.n
r
0 33 3, 9
�Am jMO p,C s m fi3 22m 3305 31 2.W, 11µc 4
'i
10µc) 2 ] 1 5
1115
J
8$
n.] 4
Ep
Oa- 6t �Jf-OR Rt 303 1.6Vc)
, ... m
s�`''
m
fi 31'. �
A
't8
MAIN
1111
J 186 t9
t1 lvw..IAMI
4 3
j1 „
8
,2
im U12
, tmi
r 10 2.3A 9t
61,gMcl
tAN.,
n"
9
m
J
k T
COUNTY
EMT
5� 3y t ♦ A 9'... M1 A
-1 a
ITHORm
\9'
.1 fi ♦
� n.3z 1oPl� J'
Q
fi 30P F ♦ , ♦
trM1 12
O
b
S 0 h
i
y\ 3 mA
6
s^ �
5 �^ ♦ +11° a q 6 FART NNNaX
J' , g•
YEFEM
J 0
0 dD
J ♦ ,
B
j e
X
q g ^ b e
IONN OF 50111HOU9
♦q .,\
w 4 ^
'4'y,
0 q
•` .ti
0
43
n
MARIAN LAKE
01
/000-3f-
��
9
2:
J
LI l< 0 Kr"kSj 6 e�D J C-
L
VY1 r I v1 4-o -
'
s
q
h
- I I 10
31- 3
3- a -
�
HX
(WIMYOFSciTG1
OEYFIOWIFM 96X151
31- 4- 9
�"
J J
3
31 - 10-3
N
♦
HM1'--�
��
sf sec xu ux
.'
31- 1p_q
J
3
COUNTY OF SUFF
At,W.]IOX.i•LEOX
Real Property Tax Sen
__
� .� ..os
..
9MOf T1E
p51901110NOFAM JON
vwwmutrvnu Nr .Inw+so
1'y9ty CalryvMNYiINYCN•