Loading...
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•