Loading...
HomeMy WebLinkAbout6656 ~olG~oK, /~~/Fn~ ~ Alo. s,'a~ TaNCce lL!'~ 1 $3~ Si9sbee 2c(., ti{gfh'fuc(c /atl3 ~ ~ 65G VV1 eriSP,r- G~ 2T'Y~rVI ! Aai`~~ , CNr -l~ e cdJ ac lof- /3~ P~ 6~6 ~l3 , w~ca-~.t b~~ f ~s BOARD MEMBERS OF SOU Southold Town Hall Leslie Kanes Weisman, Chairperson lifiO 53095 Main Road • P.O. Box 1179 lp Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P. Gcehringer ~ Town Annex /Fast Floor, Capital One Bank George Horning ~ • ,,a~O 54375 Main Road (at Youngs Avenue) Ken Schneider ~yCOO~ Southold, NY 11971 http://sou[holdtown.northfork.net R CEIV D ZONING BOARD OF APPEALS ~ ~ a~ TOWN OF SOUTAOLD JUN 2 6 20b Tel. (631) 765-1809 • Fax (631) 765-9064 Q ' So old Town Jerk FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JUNE 20, 2013 ZBA Application No.: 6656 Applicants/Owners: Mary Ann Wolczok and John Wolczok and Janice Aloisio Property Location: 1830 and 1880 Sigsbee Road, Mattituck, NY SCTM 1000-144-1-12&13 5EORA 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 May I5, 2013, 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: This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge 7,230 sq. ft. of land identified as SCTM #1000-144-1-12, from an adjacent land area of 7,237 sq. ft., identified as SCTM #1000-144-1-13, based on the Building Inspector's February 5, 2013, Notice of Disapproval, which states adjoining conforming or nonconforming lots held in common ownership shall merge until the total lot size confotrns to the current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone District) this lot is merged with lot 1000-144-1-13. Lot 1000-144-1-12, is also known as lo[ 37 on the Amended Map Property of Mattituck Park, that was originally filed Jan. 12, 1926, and Lot 1000-144-1-13, is also known as lot 38, on the same survey map. Parcel 13 is improved with a single family dwelling, and parcel 12 indicates a small accessory structure in disrepair, noted as a frame garage, as shown on the updated survey drawn by Nathan Taft Corwin lll, dated March 13, 2013, that was submitted by the Applicants. Page 2 of 3 -June 20, 2013 ZBAtl6656 - Wolczok/Aloisio SCTMN 1000-144-t-12& 13 FINDINGS OF FACT/ REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on June 6, 2013, at which time written and oral evidence were presented. Pursuant to § 280-1 1 the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged unintentionally in 2001, with the purchase of lot 12 by the same owners in common of lot 13. There have been no transfers of ownership outside the family since the time merger was effected. Pursuant to §280-1 I, the Zoning Board finds that; (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because the Sigsbee Road neighborhood consists of 49 lots, of which 30 are of similar size to the proposed two lots. (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: lot 12 was created in 1926 as part of a subdivision named Mattituck Park, and remained single and separate until Jan. 12, 2001, when it was purchased by the owners of adjacent lot 13, who at that time were unaware that the purchase of lot 12 in common ownership would precipitate a lot merger as specified by Code 280-10 Merger and Local Law No. 23-1995. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: Unmerged lot 12 is one of the last, if not the last, unimproved lots in the immediate neighborhood along Sigsbee Road. This lot will be served by public water and an onsite septic system, which is similar to the other lots in the neighborhood. 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 Horning, seconded by Member Weisman (Chairperson), and duly carried to GRANT, the waiver of merger as applied for, as shown on the survey by Nathan Taft Corwin III, dated March 13, 2013, with the following condition: CONDITION: 1. 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 CTM 1000- 144-01-12 be provided to the ZBA within 2 years of the date of this decision. Failure [o comply with this condition will result in nullification of the waiver of lot merger granted herein. 2. The applicant must obtain a pre certificate of occupancy for the existing accessory garage located on SCTM#1000-144-1-12 (aka filed map lot #37) as noted on the survey or remove it within 90 days of the date of this decision. Page 3 of 3 -June 20, 2013 ZBA#6656 - Wolczok/Aloisio SCTM# 1000-144-I -12& 13 vote of the Board: Ayes: Members Weisman (Chairperson), Goehringer, Schneider, Horning, Dames. This Resolution was duly adopted (5-O). / )2u///`'LL~- Leshe Kanes Weisman Chai erson Approved for filing ~ /AJ~/2013 SURVEY OF ~ ° LOTS 3'7 & 38 d ' ~ ~ AMENDED MAP PROPERTY OF o/~, LTEgE 1Nq.~•`'~~~` ~ a, MATTITUCK PARK N~ 1~A ' oaf , ~ N ~ FILE No. 801 FILED JANUARY 12, 1926 G oRGE J~ ~~a . o ~ SITUATE E LOT 36 • ~ ~ ` a o ~ MATTITUCK a . P,I,~ e.. a. OO• o~ TOWN OF SOUTHOLD ay ^ ~ a ~ SUFFOLK COUNTY, NEW YORK „ E b j. ~ S.C. TAX No. 1000-144-01 -12 69 22'0 ~ ~ . ~~~,'?T ~ ~ S.C. TAX No. 1000-144-01 -13 N . ~ . SCALE 1 "=20' hM ~ • q6T' MARCH 13, 2013 Few Fa cE ~ a', vD,`. qo~i prAP FF 0~~ ONE . . ~ 2 ~ \ LO Na ,ooo~~A4~,G~,~3 ~ e O _ AREA DATA r, ~ ~ tax 1p00' FI~L MAP S.C. TAX No. 7,230 sq. fl. 0. z ~ , SC tR,F N°' 1000-144-01-12 0.166 ac. ~ f `o ~ 5' ~ ~ ~ ° ~ ~ S.C. TAX No. 7,237 sq. fl. BY ZBA ~ ~E ~.z w~ o . , ~EYIEWED 1000-144-01-13 0.166 ac. ~ W ~ ~ ~ •o ~ ~ ly TOTAL 14,467 sq. ft. C,I,LN ~ o.., DECISION # (p o~ 0.332 ac. ~ 00° `N e a. SjOTt,(USE N / , ~ I '}l 5 69'22 55 FRPW,C 0 ra+ERHgAO WIRES ~„o W ~ ~ ,gyp ZN. , FCI.p10 /,LOi oOw E ' O s~G~ .d ~ ti ~ LOT 3a FSt"~- E .:'N 1 U1 •',r ~ ~ • ~ ~ ~ STANG~RDSI FOR CTRLE SURVEYS AS ESTABLISHED 7 'Y. ~ BY 7HE LIALS. AND APPROVED AND ADOPTED ~ ,05 / / FOR SUCH USE BY THE NEW YORK SATE LAND a~ / ~ s~ J W ~ 1/(/_ 6 J( TRLE ASSOCIATION. r~ ~ i i / J ~ R~(=F'~VF.:r. P,~EOFNFyf,Y n uo ~ i ~E ~ ~ 5~ tAFT 'F ~ ~ O APR 2 3 2013 h~ ~ ~ a~N ~ g9 j ~ r~' 2 ~ fr ~ Gw,N yw' ~E LO N~ ~E 1'KOI~AS BOARli Ol~' IaPPEALS I. „ ~ IIER1 ~ I. S 6 ~ °ci~ .-^.f`~ .Y.S. Lie. No. 50467 ~/~/~/~IJy~ Du x110 ~2~ ISTHENNEW¶YORK STATE Nathan Taft Corwin III / Y COPIES OF THIS SURVEY A1AP NOT BEMING Land Surveyor 7HE IAND SURVEYOR'S INKED SEAL OR EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALD TRUE COPY. l O CERfIFIGTONS INDICTED HEREON SWLLL RUN SuOOessor To: Stanley J. IsOksen, Jr. L.S. (`J. ONLY TO THE PERSON FOR WHOM THE SUMEY JOSeph A. Ingegn0 L.S. IS PREPARED, AND ON HIS BEHALF TO THE "~Y) TI1LE COMPANY, GOVERNMENTAL AGENCY AND Title Surveys -Subdivisions - Site Plans - Construction Layout LENDING INSTRU110N LISPED HEREON. AND TG THE AssICNEES of THE LENDING INm- PHONE (631)727-2090 Fax (631)727-1727 TllDON. CERRFlGTIONS ARE NOT TRANSFERABLE. THE EXISTENCE OF RIGHT OF WAYS ~ OfF7CES LOC4TED AT MAILING ADDRESS AND/OR EASEMENTS OF RECORD, IF 1586 Main Road P.O. Box 16 ANY, NOT SHOWN ARE NOT GUARANTEED. Jamesport, New York 11947 Jamesport, New York 11947 33-057 o~ ~ ~ COUNTY OF SUFFOLK ~ s ~~\i\ - ~ RECEIVED MAY 2 0 ?€±t3 Steven $ellone BOARD OF APPEALS SUFFOLK COUNTY EXECUTIVE Department of Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment May 15, 2013 Ms. Leslie K. Weisman, Chair Town of Southold ZBA 53095 Main Road P.O. Box 1179 Southold, New York 11971 Deaz Ms. Weisman: Pursuant to the requirements of Sections A 14-14 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 appeazs to be no significant county-wide orinter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicant Municipal File Number Skelskie, (Arthur) & Molofsky (Nan) 6653 Windisch, Leslie 6654 Vastola Residence (c/o Nancy Steelman) 6655 Wolczok, Mary Ann 6656 McManus, Timothy (c/o William C. Goggins) 6657 Turner, David 6658 Fork & Anchor, LLC 6659 Breezy Shores Community, Inc. (Cottage #25) 6660 Breezy Shores Community, Inc. (Cottage #13) 6661 Very truly yours, Sarah Lansdale Director of Planning Theodore R. Klein TRK:mc Senior Planner H. LEE DENNISON BLDG ~ 100 VETERANS MEMORIAL HWY, 4th FI ~ P.O. BOX 6100 ~ HAUPPAUGE, NY t1r66-0059 ~ (671) 663-5191 POC~S~ FORM NO. 3 ~ RECEIVED TOWN OF SOUTHOLD BUILDING DEPARTMENT APR 2 3 2013 SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL BOARD OF APPEALS Date: September 10, 2012 Updated: February 5, 2013 TO: William Goggins, Esq. for M Wolczok & J Aloisio POBox65 Mattituck, NY 11952 Please take notice that your application dated August 29, 2012 For a merger determination at Location ofproperty 1830 Sigsbee Road, Mattituck, NY Tax Map No. 1000 -Section 144 Block 1 Lot 12 Is returned herewith and disapproved on the following grounds: The subject lot has merged with the adjacent lotto the south (SCTM #144-1-13) pursuant to Article II, Section 280-10(A) which states: "Mereer. A nonconforming lot shall merge with an adjacent conforming or nonconformine lot which has been held in common ownership with the first lot at any time after Julv I, 1983. An adjacent lot is one which abuts with parcel for a common course of fiftv(501 feet or more in distance Nonconforming lots shall merge until the total+- lot size conforms to the current bulk schedule requirements " Authorized Si nature CC: File. Z.B.A. FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD, N.Y. ~ k2ECEIVFC~ NOTICE OF DISAPPROVAL APR r i$Q l3'~; ~ i ` BOARD OF APPEALS Date: September 10, 2012 TO: William Goggins, Esq. for M Wolczok & J Aloisio POBox65 Mattituck, NY 11952 Please take notice that your application dated August 29, 2012 For a merger determination at ~ r-., ; Location ofproperty 1830 Sigsbee Road, Mattituck, NY $EP 1 ~ 2012''} Tax Map No. 1000 -Section 144 Block 1 Lot 12 rr~ Is returned herewith and disapproved on the following grounds: The subject lot has merged with the adjacent lot to the south (SCTM #144-1-13) pursuant to Article II, Section 280-10(A) which states: "Mereer. 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 I, 1983 An adjacent lot is one which_a_buts with~arcel for a common course of fiftv(501 feet or more in distance Nonconforming lots shall merge until the total+- lot size conforms to the current bulk schedule requirements " -y~/' Authorized Si nature CC: File, Z.B A ~ n r ~ u~ 'b / For Office Use Only Fee: $ ~ Date Assigned/ZBA File # P F2 EC F T , Filed by: _C Office Notes: APR ~ 9 13 BOARD OF APPEALS WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THF,d}~JTTEN DETERMINATION OF THE BUILDING INSPECTOR DATED s~sa'~`6~~~ 2 WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED August 29, under Town Code Chapter 280 (Zoning), Article II, Section 280- for: X012 ? Building Permit ? Permit for As-Built Construction ? Certificate of Occupancy ? Pre-Certificate of Occupancy Other Merger determination 12 Owner of Parcel for Waiver: Marv Ann Wolczok, John G. Wolczok etal 13 Owner of Adjacent Parcel: _ Janice Aloisio Note: If applicant is not the owner, state if applicant is owner's attorney, agent, azchitect, builder, contract vendee, etc. Mailing Address: 1830 Sigsbee Road, Mattituck, New York 11952 Telephone No: Fax/Email Agent for Owner: William C. Goggins, Esq. Address: 13235 Main Road, P.O. Box 65, Mattituck, New York 11952 Telephone No: 631 298-4 00 Fax/Email: - - Please specify who you wish correspondence to be mailed to, from the above: ? Owner, or C3fAuthorized Representative I (we), request that the Zoning Board of Appeals waiver the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of to unmerge Suffolk County Tax Map District 1000, Section 144 Bock 1 Lot 12 containing 1,250 squaze feet located at # Street to be unmerged from District 1000 Section 144 Block 1 Lot 13 containing 7,250 square feet. The property is located in the R-40-40 Residential Zone District. Page 2 -APPLICATION F~AIVER TO UNMERGE PROPERTY . ZBA # subdivision * The lot to be unmerged 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 urunerged has not been transferred to an unrelated person or entity since the ~ / ~ time the merger was effected. ~J Co RECEIVED This application is an alternative to that provided for under other Town Code provisions available for an azea vaziance. APR 2 3 2013 APPLICANT'S REASONS: BOARD OF APPEALS (1) The waiver would recognize a lot that is compazable in size to a majority of the improved lots in the neighborhood because: All lots were created by a subdivision, and houses built on the lots over the years. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a sepazate and independent residential lot since the date of its original creation because: (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: Please check one or more of the followine that aanly to the lot to be unmereed: ? 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 Boazd during 19_ (attach copy). ? This lot was approved by the Board of Appeals on (please attach). ? A seazch of Town records found no approvals or other action by the Town of Southold, except for Application # in the Yeaz (please attach copy). * Mattituck Park Properties, Inc., Filed Map No. 801 i.2i'13,'L012 iF3:52 631248421) GOGGINS PALUMPLI PAGE +3arE+4 Page 3 -APPLICATION WAVER TO UNMERGE PROPERTY . ZBA # A search of Town records found a Certificate of Occupancy was issued f,/! fox a dwelling ox other purpose on SCTM Lot (please attacb copy). (Attach additional sheets if needed). er (Parcel l) Mazy Ann lczok X11 day of December , 2012 Notary blic r Ow (Parcel 2) Janice Aloisio Sw a befog me 3 1 ay of December , 20bI? Notary/ ubYic ~ 2BA 12%95; 3/96; 1'~.!OS ~~Sti P.~CEIvi=C' APR 2 3 2013 BOAFtI) l7F APPEAL 04/19/2013 15:18 6312984 14 GOGGINS PALUMBO PAGE 02104 04/19!2913 12:35 63176'4 ZONINGBDOFAPF'EAI~ PAGE 63/04 Qulrs~zaNNAIxE FOIL FII.,ING WITIi XO'UB ZBA APPLICATION A. 1s the subject premises listed. on the real estate market for sale? Yes X No )3. Are thtr¢ any proposals to change or alter lend contours? X Na ~~Yas please explain on attached sheet C, 1.} Are there areas that contain sand ox wetland giassas7 l` e - 2.) Are those areas shown on the survey submitted with this application?_ N/a 3.) Is the property bulk headed betwcen the wetlands area and the upland building area? No 4,) If your property cottrains wetlands ar pond areas, have you corttacred the Office of the Town trustees fur its detorrttination of jurisdiction? N A Please aonfinn status of your iaquiry or application with the Trnstces: N/A and If issued, please attach cApics of permit vvith eoadltions and approved survey. I7. Is tlt¢re a depression or sloping elevation near the area of proposed consmtation at or bolow five fe¢t above mean sea lcvct? No E. Are there any patios, wocroec barriers, bulkheads or fences that exist that are not shown on the survey that you are submitting? No Please show area of the shuctttres on a Aiagram if any exist or state none on dte above line. F. ~ 1)0 You have any conshvction tekimg place at this time concornin$ your premises?, 5]Q_If yes, please submit a copy of your building permit and survey as approved by the Building l)cparttnent and please d¢scribe: N/A Q. Please attach all pre-certificaWS of occupancy end certificat¢s of occupancy Cur the subject premises, If any are lacking, ploasc apply to the Building Depatirncnt to either obtain them. yr to obtain art Amended Notice of Aisspproval. Ii, Do you or any co-ownor also awn other land ac~jeining or close to this parcel? No other than If yes, please Zabel the proximity of your lands on your survey, presented I. Please list present use or operations canduct¢d at this parcel cesldentiel and the proposed use residential . (ex; axi9tiel rhlglc family. Proposed: same wllh gumrp, peel nr eNcr) ~~s~ Au txized sfgaa an ¢ p ~ECEIVEC? F APR 2 3 2013 130ARD Oh APPEALS AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD 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 properly within an agricuhura! distrtM OR within 800 feet oja farm operation located in an agricultural district Al! applicaBons requiring an agriculural data statem¢nt must be referred to the Suffolk County Department ojPlanning in accordance with Section 239m and 239n of the Genera! Municipal Law. 1. Name of Applicant: Maryann Wolczok 2. Address of Applicant: 1830 Sii:sbee Road, Mattituck, New York 11952 3. Name of Land Owner (if other than Applicant): 4. AddressofLandOwner: same as above 5. Description of Proposed PIOJOCt: tlnmargar of margart lntc 6. Location of Property: (road and Tax map number) 1000-144.00-01.00-012.000 7. Is the pazcel within 500 feet of a farm operation7t~} Yes { } No 8. Is this pazcel actively farmed? { }Yes No 9. Name and addresses of any owner(s) of land within the agricultural district containing active fazm 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 1. 1000-122.00-07.00-008.009 2 Mega Styl, LLC, 1150 Old Main Road, P.O. Box 56, Mattituck, New York 11952 3. 4. 5. 6. (Please use the back of this page if there aze additional property owners) ~ Y 19 / 2013 Signature of Applicant Date Note: i 1. The local Board will solicit comments from [he owners of land identified above in drder to consider the effect of the proposed action on [heir farm operation. Solicitations will be made by supplying a copy of [his statement. 2. Comments returned [o the local Board will be taken into consideration as part as the overall r v' application. 3. Copies of the completed Agricultural Data Statement shall be sent by applicant [o [he pr~~r.~ n .entified above. The cost for mailing shall be paid by [he Applicant at the time the application is submitted for review. APR 2 3 2013 ~OAFtt~ OF APPEALS ~2;'1312N12 11:2© b31298421. 6UGUItJ9 F~,LUMRn Fp13E 01~H32 • SfY,40 • Appendix C SNORT ENIIIRONME~ITAL AS ESSMENT FORM For UhILISTED ACTIpNS bolt' PART I - pROJECI' INFORIYIATION 7o be com laced p p n'ir~t or pro act S nneor 7, APPLICANT/SPDNSOR ~-+~-~-~i-..P;~.,,~,_ MARY AN,I WOLC7,OK i• PRDJEGT NAME a PaaEDrLDCaTION; WOLCZOK MuMei Iffy Southold Count' Suffolk a. PRECISELOCA710N {street seeress antl lead t~ersedNns, prominent IentlmarSa, afc., a prpvl0e map( 1830 Sigsbee Road, Mattituck, New York 6- PROPOSED ACTICN IS. ? kxpenslon Nee{rraliomallerafen 8. OESCRI6E PROJECT BRIEFLY: _ Unmerge adjacent properties T. A~4ADUNT OF LAAIb AFFECTED: lkf ~s Uttlnwtely • 1& a+yee 8. WIL.f PROPDSEOACTION'COMPLY WITH EK15TIN6 ZONING Oa DINER EXISTING IAND USERE5YRIGTIDNS i ?Y~ ®NO MNo.esaCel+eWleny properties .^lerged by lav 9. NMA1T~718 PR7:5ENT LAND {;ISE IN"?ICINITY OP PIiDJEC?'7 I r.l R4slaenllal ~ iMyshial ~ GommeRlal AOriculture Q patll/FoniaUbp6n Spete ~ OV,pr Desal iD. OOE$ ACTION INVOLVE A ?EFtMIT A?PROVg4. OFi FUNDING, NOW OR ULTIMATELY FROM.ANY' dTNER G^vV (1F~E yDERAL, STATE OR LCCAI.)9 NCY LJ Yes ~ Nc II ves, Ilst ayency(s) name antl pomin7approvels: APR 2 3 2013 a~ 7. ODES ANY ASPECT OF THE ACTION HAVE ACiIaRENTLY VALID PERMIY OR APPROV4L7 Yes C~1 Ne t! Ves, Nst a0emy(s) oars®antl permlVappravals: i2. AS A RESULTOK aROPDSEb ACTION WILL EXNS iING PERIdITfAF?ROYAL REDUIaE MODIFICA7IONY Yes No I CERTIFY THAT THE INFORMATION PROVIDED Al;OVE IS TRUE t0 THE BEST OF MY KNDWLF_pQE APPIIWntlspon name: r{p,IZY ANN [JOLCZ K ~ Dale: 12I~/ /2012 Slpnaluv; If the action is in the Coastal Are and you are a state agpenvy. complete thQ Coastt+l AsseBSntetlt Form be}ore roceading with ttlis assessment DYER 1 PART II - IMPACT ASSESSMENT com leted b Lead A en A. DOES ACTION EXCEED ANY TYPE i THRESHOLD IN 8 NYCRR, PART 817.4T I/yes, coordinate ate reWew process and use the FULL EAF. Yes ~ No ' B. 1MLL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONSiN 8 NYCRR, PART 817.8? If No, a negative deGaretion may be superseded by another involvedagency. Yes ~ No C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible) C1. Fxistktg air quality, surface or groundwater quality or quantity, noise levels, existing haffic pattern, solitl waste production or disposal, potential for erosion, drainage or flooding prdDlems? Explain bnefly: C2. Aesthetic, agricultural, archaeological, historic, or other neural or cultural resources; or community or neighborhood character? Explain bnefly: C3. Vegela8on or fauna, fish, sheilflsh or wildlife epodes, signlflcanl habitats, or threatened or endangered spades? Explain bnefly: C4. A community's existng plans or goals as o(ficialty adopted, or a dwnge in use or intensity ct use d land or dher natural resources? Explain Dnefly: C8. Growth, subsequent development, or related adJvitles likely to be Induced by the proposed edlonT F~cpiain bnefly: RECEDED C8. Long term, short tans, wmulative, or other efteds not identified in C1-CB? Explain bnefly: A R R 2 3 Z O 1,i 6 BOARD OF APPEALS C7. Other impacts (inducting changes In use of either quantity or type of energy)? Explain bnefly: D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL ENVIRONMENTAL AREA (CE4)? Yes ~ No If Yes, explain bnefly: E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? Yes ~ No If Yes, explain bnefly: PART III • DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUC710NS: For each adverseetfed:identif)edabove,detertninewheNeritiasubstantial,large, important or otherwise significant. Each effect should be assessed in connection with its (a) setting (Le. urban or roreq; (b) probability of oaurdng; (c) tlurefion; (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations wntain sufficient detail to show that all relevant adverse Impacts have been klentigetl antl adequately adtlressed. If question D of Part II was checked yes, the determination of signiflcance must evaluate the potential impact of fire proposed action on the environmental charaderis8cs of me CEA, Check tlNa box if you have fdenflfled one or more poten8ally large or significant adverse Impacts wMCh MAY occur. Then proceed dlredty to the FUL EAF and/or prepare a posttive dedaraflon. Check this bax lfyou have determined, based on the information and analysis aboveandanysupponing documentation, that the proposed action YVIL NOT result in any significant adverse environmental Impede AND proWde, on attadmrents as necessary, the reasons supponing this tletermina8on erne o Lea Agency ate not or ype erne o esponsi car in cad gency Teo Responsib a cer S nature o Responsr le cer n ea gency gnaNre o reparer r re rom reapons o cer APPLICANT/OWNER TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the Dart of town officers and emolovees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: Maryann Wolczok (Lest name, first name, middle initial, adess yop are apptying ie the mme of someone else or other entity, each as a company. If so, indicate the other person's or company's name.) TYPE OF APPLICATION: (Check aB that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other (activity) Unmerrter application Planning Do yop personally (or through yopr rnmpany, 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, ipclntting 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 xx 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 applirsnt/agentlrepresentative) 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 anon-corporate entity (when the applicant is not a corporation) C) an officer, directoq partneq or employee of the applicant; or J D) the actual applicant ' DESCRIPTION OF RELATIONSHIP t ~ Submitted this 31st dayoQ)ecember,2012 Ip~~ signatpre~21ti4.f~/~tia !N ti`'ti.~,of~ APR 2 3 2013 PrintNameMaryann Wolczok 30AIZU pF APPEALS r AGENT/REPRESENTATIVE TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the Dart of town officers and emolovees. The purpose o[ this form is to provide infornmtlon which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: William C. Goggins (I,set Dame, Orst name, middle initlal, pnkss you are applying in the name of someone else or other entity, soc6 ae a company. If so, indicate the other persop's or compasy'e 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) Unmerf;er application Planning 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 xx If you answered "YES", complete the balance of this form and date and sign where indicated. Naroe of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself (the appGcant/agentlrepresentative) and the town otiicer 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 ail that apply) A) the owner of greater that 5% of the shares o[ the corporate stock of the applicant (when the appltcant is a corporation) B) the legal or beneficial owner of any interest in anon-corporate entity (when the applicant is not a corporation) C) an officer, director, partner, or employee o[ the applicant; or D) the actual applicant DESCRIPTION OF RELATIONSHIP ~~(.~~tv~=~~/~~ Submitted this i th ay of ril 2B 13 ppR 2 3 2013 Signature WILLIAM C. GO GINS BUrakU (JF i~PPEALS Print Name Town of Southold • • LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 1. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that aze subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a deternnation of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the prepazer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Progranu. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal azea (which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standazds and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standazds and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 1000 _ 144.00 _ 01.00-012.000 The Application has been submitted to (check appropriate response): Towu Board ~ Planning Dept. 0 Building Dept. 0 Board of Trustees 0 1. Category of Town of Southold agency action (check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital construction, planning activity, agency regulation, land transaction) (b) Financial assistance (e.g. grant, loan, subsidy) / E2Er_~EZVE1~---,(~ 6 (c) Permit, approval, license, certification: L~ APR 2 3 2013 Nature and extent of action: waiver of merger BOARL7 OF APPEALS i • ,Location of action: 1830 Sigsbee Road, Mattituck, New York 11952 Siteacieage: 7250 square feet per lot Present land use: vacant land Present zoning classification: 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: Mary Ann Wolczok and Janice Aloisio (b) Mailing address: 1830 Sigsbee Road, Mattituck New York, 11952 (c) Telephone number: Area Code ( ) c/o 631-298-4200 (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ? No ?x If yes, which state or federal agency? DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III -Policies; Page 2 for evaluation criteria. Yes No 0 Not Applicable Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of t~~~1F~ Southold. See LWRP Section III -Policies Pages 3 through 6 for evaluation criteria ~6~ 0 Yes ~ No ~ Not Applicable APR 2 3 2013 Attach additional sheets if necessary • • Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III -Policies Pages 6 through 7 for evaluation criteria Yes Q No ~ Not Applicable Attach additional sheets if necessary NATURAI. COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III -Policies Pages 8 through 16 for evaluation criteria Yes ~ No ~ Not Applicable Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LW12P Section III -Policies Pages 16 through 21 for evaluation criteria 0 Yes 0 No ~ Not Applicable Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III -Policies; Pages 22 through 32 for evaluation criteria. F2ECEIVFC~ Yes ~ No ~ Not Applicable APR 2 3 2013 F APPEALS Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III -Policies Pages 32 through 34 for evaluation criteria. Yes ~ No ~ Not Applicable Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III -Policies; Pages 34 through 38 for evaluation criteria. Yes ? No ~ Not Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III -Policies; Pages 38 through 46 for evaluation criteria. n 0 Ye~ No ~ Not Applicable 1~ Attach additional sheets ifnecessary ALS WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III -Policies; Pages 47 through 56 for evaluation criteria. Q Yes ? No ~ Not Applicable Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III -Policies; Pages 57 through 62 for evaluation criteria. Yes ? No 0 Not Applicable Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III -Policies; Pages 62 through 65 for evaluation criteria. 0 Yes ? No ~ Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate use and develogment of energy and mineral resources. See LWRP Section III -Policies; Pages 65 through 68 for evaluation criteria. Q Yes ? No ~ Not Applicable F2ECFIVFD APR 2 3 201. ~ Created on S/25/OS 11:20AM BOARD OF APPEALS 04/19/2013 15:18 6312984214 GOGGINS PALUMBO PAGE 04/04 04/19/2913 12:35 631764 ZONING81)OFAPPEAL• PAGE 02/07 ' I [~T,WAIV@ OUESTLOr1NAIRE What are the square footage and dimensions of this lot (subject of building department merger application): 7 a~_ s.f. ~Q,.,_ ft. by ft. Date of first deed which created tltis lot: N/A Meryann,Wolezok Date of current deed to present owner: Owners' names of lot at current time: MatYSn ~ rook Date and name of subdivision (if anyj: Mattituck park Propeztles filed 1/12/1926 + Size of remaining Iot in the merger: 7.250 s.f. Were there any building permits issued in the past for this bt: Yes No ~ If yes, please provide copy of former permit and map approved. W 7ere there any County Health.Departrr7ent2pprovals in the past for either lot? Yes No x If yes, pl~se provide a copy. ' Were they any vacant land CertiAcates of Occupancy requested in the past? Yes No ~7L• IF yes, please provide a copy. Were there any other Town ackions (approvals or denials) in the past regarding this property (such as apre-existing Certificate of Occupancy for • a pr+~dsting building, a variance, lot line change, Trustees approval, or other type of application to build ar use the property in any way)? Yes ~ Na x . If.yes, please provide copy (if available), or explain: Is there any building or stn,7cture, such as a path, driveway, or other, overlapping the deeded Iot line which separates'the two merged.lots? No. ~ Yes If yes, please explain. _ How many odler vacant lots are on the same'block and immediate neighborhood? ~+^kn^,,,,, please note other approvals or other Informatb7i about common ownership of these Ints: I am an owner of the subject lot and the above information isprovided to 'the best of my knowledge. (Copies noted above area hed.) i2ECEIVE~~~~ 15ated:: n~nil l9, zo19 APR 23 2013 pwner's Signature r~^~"' ~ BOAfiU OF APPEALS 04/19/2013 15:18 6312984214 GOGGINS PALUMBO PAGE 03/04 04119/2013 12:35 631764 ZONINGBDOFAPPEAL, PAGE 04/04 psg~ 2 _ AFPT.IGA•rION FOtt vJ.Ai'V£R TO UIVMSRCsE pROPbRTY 2.&A The lot to be unmerged was originally created by deed dated 9-24-1947 , is vacant, and has historically beon treated and mairttainad aS a separate and independent residential lot since the date of its original creation. The lot to be unmerg~ has not bean trans£enred to an uruelated petsott or entity since the time the merger was et'iectod. This application is an alternative to that provided £or under other Town Code provisions available £or an azea variance. AppLICAN'1"S lZEA5ONS: {1) THe waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood. because: Moat lots are 50' wide and 145' deep. (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 origuaal. creation. because: We maintained a Fence aad whe we learn u tried to keep it sin le and se erate. (3) The proposed waiver and recognition will not create an advctae impact on the physical of onvirozunental conditions in the neighborhood ar district because: it is consistent with the other lots on the street PI eheek a ofr mo o the >;ol owFn t a the t e an a ed: d This lot was formerly approved by tb a Southold Town Platuiing Board on (attach copy). ? 'This lot was approved ox shown on a map approved by the Southold Town Board doting 19,_ (attach copy). ? ',Chia lot was approved by the Soaxd o£ Appeals on (phase attach). ` / p A search of Town records found no approvals or other action b eeIlyED Southold, except for Application # in the Year (please a APR 2 3 2013 BOARD OF APPEAL ~H~-t-?a ~ s(~~-~- tyu~~-~~f !~4-~- 13 ® s> New York Metro ~ a~ ~ gBq~R (800)433-4698 s ewart ~ ~ ~p~` (800) 853-4803 title insurance company (800) a33-asss www.stewart.com NYSE: STC Stewart Title Insurance Company p Title No: ST12-14629 S` Effective Date: 1/15/2013 D~~~ ~ DOES HEREBY CERTIFY TO: Town of Southold THAT is had caused a search to be made in the appropriate Office of the County of Suffolk in the State of New York, against the premises described herein and premises adjacent Chereto on all sides from ~13ll19~7 to 1/1 x!2013 to ascertain the fee chain of title reflecting said premises described herein; and the premises abutting same and has found only the returns as set forth herein on the following pages as they appear of record; and DOES certify that '`the owners of the premises described herein have owned the same in sir.~le and separate ownership as defined by law dusina this period of time, except as otherwise shown I'iereiri THIS Company's Liability is ]united to Twenty-five Thowand ($?~,000.00) Dollars for nagligence only. NO policy of insurance is to be issued hereunder, and fiall payment is due upon receipt of this report. District. 1000 Section: 14d.00 Block: 01.00 Lot OL.000 STE~~:~RT TITLE IiV-SL-IZ~~TCE C03IPANY f ' BY: J_~~A PRI\DLE ~ / Title Officer +?ECEIVEC' APR 2 3 2013 BOARD OF APPtALS 707 Westchester Avenue, Suite 411, White Plains, NY 10604 • 300 East 42ntl Street, 4'" Floor, New York, NY 10017 .125 Baylis Road, Suite 201, Melville, NY 11747 . 40 Garden Street, Poughkeepsie, NY 12601 • 11 West Main Street, Riverhead, NY 11901 ' CHAIN OF TITLE FOR SUBJECT PREMISES: District: 1000 Section 144.00 Block 01.00 Lot 012.000 Lot 37 on Amended iVlap of Mattituck Park Properties, filed 1/12/1926 as Map No. 801 lA Grantor: Arnold O. Jackson Grantee: Pasquale Dimeglio Dated: 9/24/1947 Recorded: 10/20/1947 Liber: ?765 Page: 98 Pasquale Dimeglio died, Queens County, NY - no proof of death in Suffolk County. 1B Grantor: Armand Leonard Demell, as Executor appointed in the Last Will and Testament of Pasquale Dimeglio, deceased Grantee: Armand Leonard Demell Dated: 7/12/1967 Recorded: 8/17/1967 Liber: 6204 Page: 351 1C Grantor: Armand Leonard Demell Grantee: Pasquale D'Elia and Giovanna D'Elia, his wife Dated: 9/30/ 1977 Recorded: IO/7/1977 Liber: 8322 Page: Ol (continued) STEWART TTTLE INS CE CpMPANY ~j ~ ~ JA~iA PRINDLE ~ the Officer Riverhead, New York Swom to before me this 15th day of e ru 2013 ~ ~ S~ ~ SEC=zvFr~ No ary u ~c APR ~ 3 2013 CHRISTOPHER G. McNKeE~EVER BOARS U~ pPFEALS PNO01 G78444'"I Y~ CAmE>~ ' CHAIN OF TITLE FOR SUBJECT PREMISES: (continued) District: 1000 Section 144.00 Block 01.00 Lot 012.000 Lot 37 on Amended Map of Mattituck Park Properties, filed 1/12/1926 as Map No. 801 1D Grantor: Pasquale D'Elia and Giovanna D'Elia, his wife Grantee: Mary Ann Wolczok (1/3 undivided interest) as a tenant in common, John G. Wolczok (1/3 undivided interest) as a tenant in common, John Aloisio and Janice Aloisio, his wife (1/3 undivided interest) as tenants by the entirety Dated: 1 / 12/2001 Recorded: 12/4/2001 Liber: 12156 Page: 493 lE Grantor. Mary Ann Wolczok (1/3 undivided interest) as a tenant in common, John G. Wolczok (1/3 undivided interest) as a tenant in common, John Aloisio and Janice Aloisio, his wife (1/3 undivided interest) as tenants by the entirety Grantee: Mary Ann Wolczok (1/2 undivided interest) as a tenant in common, John Aloisio and Janice Aloisio, his wife (1/2 undivided interest) as tenants by the entirety Dated: 5/ 15/2003 Recorded: 6/19/2003 Liber: 12256 Page: 9~2 IF Grantor: John Aloisio and Janice Aloisio, his wife (1/2 undivided interest) Grantee: Janice Aloisio Dated: 8/20/2010 Recorded: 11/1/2010 Liber: 12641 Page: 885 LAST DEED OF RECORD JAVA PRINDLE, being duly sworn, deposes and says: That she is an Officer of Stewart Title Insurance Company. That these are true Chains of Title of the premises as shown on the records of the Clerk of the County of Suffolk and the variance search under the above captioned title number. STEWART TITLE INSCE COMPANY BY: ~ ' - J/ ~'l.~jk.~-r'. JraiNA PRINDLE itle Officer ~ Riverhead, New York Sworn to before me this 1~ EC EI VFC? 15th dayofFe a O1 / APR 23 2013 l~ ~ BOAC2L7 OF APPEALS Nota lic CH STOPHER G.McKEEVER Notary PubEc, Slate of New Yak No Ot-MC479444:(' l]uel~ed in Suflo" Commission Expires CHAIN OF TITLE FOR PART OF PREMISES ADJACENT SOUTH: District: 1000 Section 144.00 Block 01.00 Lot 013.000 Lot 38 on Amended Map of Mattituck Park Properties, filed 1/12/1926 as Map No. 801 3A Grantor: Gizella Schmidt Grantee: Frank J. Schmidt and Gizella Schmidt Dated: 1/8/1951 Recorded: 1/23/1951 Liber: 3177 Page: 86 No proof of death of Gizella Schmidt found in Suffolk County. 3B Grantor: Frank J. Sclunidt, as survivingjoint tenant Grantee: Frank J. Schmidt and Eleanor Schmidt, his wife Dated: 8/8/1984 Recorded: 9/11/1984 Liber: 9638 Page: 437 3C Grantor: Frank J. Schmidt and Eleanor Schmidt, his wife Grantee: John Aloisio and Janice Aloisio, his wife (1/3 undivided interest) as tenants by the entirety, John G. Wolczok (1/3 undivided interest) and Mary Ann Wolczok (1/3 undivided interest) Dated: 10/2/1987 Recorded: 11/9/1987 Liber: 10464 Page: 576 (continued) STEWART TITLE IN~RANCE COMPANY BY: ~~1)uiC~J f J~ "A P DLE '`Title Officer Riverhead, New York pE~E~~F[,~ Swom to before me this 1 sth aay of b a 201 APR ~ 3 2013 l'~ BOA~tC~ OF APPEALS No Public CHRISTOPHER G. McKEEVER Notary Puft6c, State d New York No 01-MC479444C/ Qualified in Sufl~~~~~ Gorrxryssiun Expires CHAIN OF TITLE FOR PART OF PREMISES ADJACENT SOUTH: (continued) District: 1000 Section 144.00 Block 01.00 Lot 013.000 Lot 38 on Amended Map of Mattituck Park Properties, filed 1/12/1926 as Map No. 801 3D Grantor: John Aloisio and Janice Aloisio, his wife (1/3 undivided interest) Grantee: Janice Aloisio Dated: 9/2/2010 Recorded: 11/5/2010 Liber: 12642 Page: 290 LAST DEED OF RECORD STEWART TITLE INS CE~~C~OMPANY BY: ~ ANA PRINDLE ``JI itle Officer Riverhead, New York Sworn to before me t 15th day F a 20 ~ Notary Pubtic YtECEIVEG CHRISTOPHER G. McKEEYER Notzry Public, State of New YoAc APR 2 3 2013 No 01-MC47 t]wi0ed in SuM C01Y1"'~"°"~'~1BE ~OARt~ OF APPEALS CHAIN OF TITLE FOR PREMISES ADJACENT NORTH: District: 1000 Section 144.00 Block 01.00 Lot 011.000 Lot 36 on Amended Map of Mattituck Park Properties,171ed 1/12/1926 as Map No. 801 2A Grantor: Pasquale Demeglio Grantee: Gennaro Maneri Dated: 5/31 / 1957 Recorded: 6/10/1957 Liber: 4312 Page: 33 2B Grantor: Gennaro Maneri Grantee: Vincent C. Maltese and Bette Maltese, his wife Dated: 9/ 10/ 1960 Recorded: 9/15/1960 Liber: 4874 Page: 62 No proof of death found in Suffolk County for Vincent C. Maltese 2C Grantor: Bette Maltese, as surviving tenant by the entirety Grantee: George Maltese Dated: 10/23/1997 Recorded: 11/14/1997 Liber: 11862 Paae: 637 Bette Maltese retains life estate (continued) STEWART TITLE INS CE COMPANY BY: i ?lG~-- ~ ~ .f,`ANA P LE ,~fitle Officer Riverhead, New York ~o~S~ Sworn to before me this +~~~'EIVEC 15th day of ebiru 2 13 ~ APR 23 2013 CHRIS 1~.MCKLEVER F3UgRU OF APPEALS Notary public, State of New YoAc No Ot~MC4794441.f' puefified in Sufi Commission E~irea CHAIN OF TITLE FOR PREMISES ADJACENT NORTH: (continued) District: 1000 Section 144.00 Block 01.00 Lot 011.000 Lot 36 on Amended Map of Mattituck Park Properties, filed 1/12/1926 as Map No. 801 2D Grantor: George Maltese Grantee: Bette Maltese Dated: 4/30/2002 Recorded: 4/30/2002 Liber: 12183 Page: 110 LAST DEED OF RECORD STEWART TITLE INS CE COMPANY c BY: , J A PRINDLE itle Officer Riverhead, New York Sworn to before me this 15th day F ruary 2 13 ~ ~ ~Slb No ublic% ~2ECEIVE~ CHRISTOPHER G. McKEEVER APR 2 3 2013 Notary Public, Stale of Nevvi~ York NoOt-MC479444~t CiOARI.i QF i y~ry APPEALS s CHAIN OF TITLE FOR PREMISES ADJACENT EAST: "SIGSBEE ROAD" STEWART TITLE INS CE COMPANY ` / v BY:- ~ Jt1NA PRINDLE ~ itle Officer Riverhead, New York Sworn to before me this 15ehday f~eb a 2 I~ ~~~EZV~c~ ry Pubt`° APR 2 3 2013 CHRISTOPHER G. McKEEVER Notary Public, State of New Yo~C BOARD O F AppEALS No ot-MC479464i{ pual'died in Suffolk ly CarvNseion F->~~ CHAIN OF TITLE FOR PART OF PREMISES ADJACENT SOUTH: District: 1000 Section 144.00 Block 01.00 Lot 014.000 Lot 39 on Amended Map of Mattituck Park Properties, filed 1/12/1926 as Map No. 801 4A Grantor: William F. Abitz and Jeannette Abitz, his wife Grantee: Leon Epstein and Fay S. Epstein Dated: 9/8/1952 Recorded: 9/26/1952 Liber: 3413 Page: 263 Leon Epstein died 11/17/1965, Suffolk County Surrogates File No. 155P65. 4B Grantor: Fay S. Epstein Grantee: Henry G. Stepnoski, Jr. and Sandra J. Stepnoski, his wife Dated: 9/4/1968 Recorded: 9/4/1968 Liber: 6411 Page: 339 4C Grantor: Henry G. Stepnoski, Jr. and Sandra J. Stepnoski, his wife Grantee: Alphonse Thomas and Marwerite Thomas, his wife Dated: 12/8/1970 Recorded: 12/19/1970 Liber: 6852 Page: 421 (continued) STEWART TITLE INSi CE~~C~JO,MPANY JANA PRINDLE `~tle Officer Riverhead, New York Sworn to before met ~ s 15th day of e 20 ~ECE7VEP APR 23 2013 Notary ublic CHRISTOPHER G. cKEEVER i~ci ol~Ne~vodc BOArl(7 OF APPEALS Qualified in Sutlo y Canmiss:~ Expires CHAIN OF TITLE FOR PART OF PREMISES ADJACENT SOUTH: (continued) District: 1000 Section 144.00 Block 01.00 Lot 014.000 Lot 39 on Amended Map of Mattituck Park Properties, filed 1/12/1926 as Map No. 801 4D Grantor: Marti erite Thomas, as surviving tenant by the entirety of Alphonse Thomas, who died on May 22, 1994 Grantee: Marguerite Thomas, as Trustee of the Marguerite Thomas Trust dated April 29`x', 2009 Dated: 4/29/2009 Recorded: 5/18/2009 Liber: 12588 Page: 403 LAST DEED OF RECORD STEWART TITLE INS CE~~C~OM, PANY Jr~t~'A PRINDLE rtle Officer Riverhead, New York Swom to before me tM 15th day of b Ol / lob b ~ lp RECEIVEp Notary Public ~ CHRISTOPHER G. McKEEVER APR 2 3 2013 Notary Publ~o, State of New York No Ot-MC479444 ~tba~~a tr BOARD OF APPEALS CHAIN OF TITLE FOR PREMISES ADJACENT WEST: ~aa ~J District: 1000 Section 144.00 Block 01.00 L t 008.009 Described Property SA Grantor: Mabel A. Husing, Administratrix of the Last Will and Testament of Anna M. Husing (who died in Kings County) Grantee: Mabel A. Husing and Margaret C. Husing Dated: 7/2/1942 Recorded: 7/24/1942 Liber: 2243 Page: 502 No proof of death of Margaret C. Husing found in Suffolk County SB Grantor: Martha C. Husing Grantee: Anthony Lomangino Dated: 12/20/1994 Recorded: 1/10/1995 Liber: 11709 Page: 913 Martha C. Husing retains a life estate SC Grantor: Anthony Lomangino Grantee: Susan Lomangino Dated: 10'8/ 1999 Recorded: 3/8/2001 Liber: 12106 Page: 556 (continued) STEWART TITLE SURANC COMPANY B Y: J VA PRINDLE Title Officer Riverhead, New York RECEIVED Swom to before me this 15th day o ry 20 3 APR 2 3 2013 BOARD OF APPEALS ~ I~p~~' c VER Notary PubSc, State d NeW,York No Ot-MC479444~( t]ualfied in Sufi Cartxrisxion Expires • CHAIN OF TITLE FOR PREMISES ADJACENT WEST: (continued) District: 1000 Section 144.00 Block 01.00 Lot 008.009 Described Property SD Grantor: Susan Lomangino Grantee: Mega Styl, LLC Dated: 12/16/20205 Recorded: 2/8/2006 Liber: 12435 Page: 223 SE Confirmatory Deed: Grantor: Mesa Styl, LLC Grantee: Mega Styl, LLC Dated: 3/ 1 /2011 Recorded: 6/6/2011 Liber: 12661 Page: 927 Terminates life estate of Martha C. Husing. Martha C. Husing died 3/19/1997 (Suffolk County Surrogates File No. 1064P1997) LAST DEED OF RECORD JANA PRINDLE, being duly sworn, deposes and says: That she is an Officer of Stewart Title Insurance Company. That these are true Chains of Title of the adjacent premises as shown on the records of the Clerk of the County of Suffolk and the variance search under the above captioned title number. STEWART TITLE IN CE COMPANY BY: ~~~Z-~S~ J A PRINDLE itle Officer Riverhead, New York Swom to before me this 15th day of Feb. ary2013 ~ RECEIVE[: c~#i AH~1[&. M/ E a APR 2 3 2013 Notary Pubfe, Stele d New,Yotk No 01 •MC479444~•C a~.a~it~edir.suf`c' 3 BOARD nF' APDF41 S Corrrrussian Expires Single & Separate July 1, 1983, merger law date Lot 12 LOT 13 1977 1951 Armand Leonard Derrell Gizella Schmidt To to Pasquale D'Elia and Giovanna D'Elia, his wife Frank J. Schmidt and Gizella Schmidt tl I2701 8/8/84 Pasquale B'Etia and Gi©uatvta I3'Elia, hi wife Frank J. Schmidt, as surviving jt. tenant To to 1Vlary Ann Dtezok {Jf3 ttn~ytrided inter05t) 8S t4tratrt iA eott7mpA; Frank J. Schmidt and Eleanor Schmidt, his wife lDltn, ti '1Vn1~c (113 tkti~iYEdeSI>tltCY£SE~ B$ C~hBIYt t`n CDltnnOff, Ioltrr.hltJiaita aRC11;3~atic~ t~ltsib, his wi£e (If3 undivided interest) As tenants 1iy' tilCenHrety 3/15/03 Jam/ R7 Mary Ann Wolczok (I/3 undivided interest) as tenant in common, Funk J. Schmidt attd EleanDt Schmidt, his wife John. G. Wolczok (1/3 undivided interest) as tenant in common, to John Aloisio and Janice Aloisio, his wife (I/3 undivided interest) 1olutAlcisio t5ld Ianioe~YlQisio,his wife (lf3 as tenants by the entirety undivided rest) as t~nartts by the entirety To 3aiut, Cr, Wclt~k.!<tf3 uirlivided irttetesfj Mary Ann Wolczok (I/2 undivided interest) as tenant in common, MdryAnn V1!o~ezDk(lf3 hndivided interest] John Aloisio and Janice Aloisio, his wife (1/2 undivided interest) As tenants by the entirety 9/2/10 John Aloisio and Janice Aloisio, his wife (1/3 undivided interest) To Janice Aloisio 8/20/10 John Aloisio and Janice Aloisio, his wife (I/2 undivided interest) To Janice Aloisio Properties were not in same family after 1983, were sold by different people to the same people in different years. They became merged in 2001, also after 1983 merger law. Additionally, the original subdivision is not on the exempt list. This is another Reinckens, does not qualify for waiver of merger, In lY 3tECEIVED iaPR 2 3 2013 3OARD OFAPPEALS Board of Zonin>z Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) I Maryann Wolczok residing at 1830 SiQSbee Road. Mattituck, New York (Print property owner's name (Mailing Address) do hereby authorize wi i i t am ('o +~i nc (Agent) to apply for an unmerger ~~~ttf~atxRxl~p on my behalf from the Southold Zoning Board of Appeals. .~y~ Signatu Maryann Wolczok (Print Owner's Name) / a,Fr~EIVFC; APR 2 3 2013 ~vak~_) c~F ~~Pr=pas .11)46=~ ~C~7u ~ <~.y ~ ~ ~ s,.w.,a n.v.a'r.u. r..., ton-wr -amm .m s.iv or,a. am C .um, .rNm, c,.a,xv a.,.-aw.uri e,smou.,w,. ux,rx .r,..r) CONSULT YOUR IAWYER EEEOIt b10NIN0 TXIS INSTIIUMt NT •THIS INSTRUMENT SNOULO Et USED SY LAWYERS ONLY A TH151NDENTURE, made the 2nd daY of October ,nineteen hundred :mJ 87 BETWEEN ' "lf ~ FRANK J. SCHMIDT and ELEANOR SCHMIDT, his wife, bothresiding at 6811 N.W. 75th Drive, Tamarac, Florida 33321 1 :T:;iiill YO party of the first part, and JDHN ALDISID and JANICE ALOISIO,,his wife, as tenantsby thg entirety, • both residing at 32 Sixth Avenue, Farmingdale, New York as to an undivided one-third interest, JOHN G. WDLCZDK, residing at 32 Sixth Avenue, Farmingdale, New York, as t3`"an undivided one- ' third interest and MARY ANN WOLCZOK, residing at 32 S[xth Avenue, Farmingdale, New. York, as to an undivided one-third 'interest. ' WITNE93ETH, [hat the puty of the fine pan, in twnsidenNon of ten dol6ra and ether valuable wnsiderauon - paiej by the party of the semgd part, does hereby grant and rdase unto the patty of the second part, the heirs or successors and auigns of the party of the second part forever; ALL that <ernin plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, istrlCt' IYmgandbeinginthe at Mattituck in the Town of Southold, County Of D00 Suffolk and-State of New YoP'k, known and designated as and by the lot number 38 on~a certain gtap entitled, "Amended Map of Property'taf ection: Mattituck Park Properties, Inc., Mattituck, N.Y." made by Daniel R: 44.C0 Young, 6urveyo,;, anc which baid map ie uu file in the Ofi is e'o{ tli@ Clerk of the County of Suffblk. - lock: - - 1.00 TOGETHER with the right to said parties of the second part and the heirs, successors and aaeighs of the parties of the second part to ot: use in common with the othet• owners of lot shown on said map, the 13.000 tract shown~on saidmap as 8lgsbee Park for park 'purposes, under such conditions, limitations and restrictions as said party of the (4;~ first part Enay impose. Such use to be such as in the unrestricted judgment of '.said patty of tie first part will Slot unreasonably $ interfere with the use and enjoyment of said Sigsbee~Park by the other owners of lots on said map. - ,;r TOGETHER with a right of wa¢ over the 3igsbee Road shown on said map - and over a right of any three rods wide running from Peconic Bay 1~ Boui evand over prem~s es shown on said map, to Peconic Esay. Y, I ~ . ~ } 11.. ~ o Y n c,... , _ ..1 . d I u ii 9 •,'i „ . h . r . , / { 6-j b. 1. nn'r ..l V~Y1YV -~..:,.,~_1 5~,~~rp tlu,:n fC21~, b/lr/„ APR 2 3 2013 TOGETHER with all right, title and interest, if any, of the party of the first pxrt in and to any streets and ~Q/'-»LJ GF ~PPEA LS roads abutting the above described premisesto the center lints thtrcof ;TOGETHER with the appurtenances and all the estate and rights of the party of the first pare 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 usigns 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 suUerld atsything whereby the said premises have bttn encumbered in any way whatever, except as aforesaid AND the party of the first pare in compliance with Section 13 of the Lien Iaw, covenants that [he party of the firs[ par[ will receive We consideration for this conveyance and will hold Ne right to receive ouch ronsid- ention as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the samq first to the payment n the cwt of the improvement before using any part a the meal of the come for aqy oWh<r purposes ' \'E'h< ord "party" ahaVl be censvued as if it read "yarties" whenever lhr sense of this indrnry,re so requires. IIN WITNESS WHENEOF. the party of the fins pan hasduly execused tl,is deed the Jay and year first above wrsuen. .U <2 r . 64..ri.~ r~ • 0A 11}W T04R ouNTnol. ,Suffolk . }sF }TAIL O! NIW YO}[, COUNn O! ssf n the 2nd day f October ]9 87 ,before me On the day of 19 ,before me ersonally came personally came Frank J. Sc~Ymidt and Eleanor Sr~hmidt 7 to uce known to br the individiiRl described in and who to me known .to 6e the individual dneribed in and who exeeutrd the foregoing Instrument, and acknowledged that executed the foregoing instrument, and acknowledged that ex<euled the same. ~ ezeeuted [he same. t.%rLt.It-J ~~LARR otary u Ic~ Nebrp ~Iy~N~ty~ - Ce"""'"i°" EFm ~`Ys 0 18gg STAY! OF N}W YOaa. COUNTY Of Sat STAY! O! N}W TOIIf, COUNTY O! }}P Jn the day of )9 ,before me On the da of Personally came personally came y 19 ,before me o ,ne I;nown, who, being by mr duly sworn, did depose and the subscribing witness to the foregoing instrument, with ay that h< resides at No. whom I am personally acquainted, who, being by me duly hat 6u is the ~ sworn, did depae and say that he rnides at o. that he'knows thr corporation dncribed nand which executed the foregoing instrument, that he to be the individual mows the seal of said rorporanon; that the seal a(fized described in and who executed the foregoing instrument; o said instnument i3 such corporate seal; that it was sn that he, uid subscribing witness, was present and saw ,(fixed by order of the bond of dircclors' of said cot n- ion, and that he signed h name thereto by like order. at the same timeembsenbed he; andathat as µet safd there a. f~ttrgttin sod $ttlr ~erD b , . ~ R ~ . T ~ ~ . WtrN COVrNANT AGAINST GRANTOR'S ACTS SECTION I ~Y, Va 'LE NO. '1 U U.A Y \ aLOCK V P u V SCHMIDT _Y0. ~`~IC, n~ LoT u i } n ~ ~ /IBSTR/j(,`T CARP. COUNTY OR TOWN TO 41-78 75th STREE ALOISIO f4NHURST, N.Y. 11373 RemmN a Rsgoen of ~ / ('7 ' CHICAGO TITLE INSURANCE IpMPANY IpJ (p 1RNRAROfaRMafNFnYegRaDRRaa{TlllfaXOFRnRIlEab RelumEyMaUru RECEIVE® Disbibuted by ca>taw~ao r>tr>r~ Arthur Spiro, Esq. ANR 201Ot Korn & Sp[rn iNlIURANOB OOMPANY 50 Clinton Street Hempstead, NY 21550 BOARD OF APPEALS 21p No. • /OJV u - c I i - cc 1 . -rlapmuaaJnlMeO,+Vh CUwsvt~Unvld't AOb-1"a1rNW mtoryardev (81gkSbee9 • CONSULT YOUR LAWYER BEFORE SM,NINO THIS INSTRUMEM-THIS INSTRUMENT SHOULD nE USED BY fAWYER304nY. TffiS INDENTURE, made the Zr d nay of SCP'~'I.'.C(> is the Year 2010 BETWEEN Joha Aloisio and 7aaice Aloisio, as to an undivided one-third interest, residing at 371eff Cotut, Westbury, New York 11590 party of the first pert, and Janice Atoisio, residing at 37 Jeff Court, Westbury, New Yoxk 11590 party of the second part, WI'11YESSETH, that the party of the fast pmt, is considcr4dm of TEN AND 00/100 __--~_____...-__...---_-_~__.___--dollars paid by the party of the second part, dress hereby grant end release unto the party of the second pert, the baba or successor and assigns of the party of Ne second part forever, their undivided one-third interese is the following premises ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being i~n}thr~e~ ~ gO\ mat Mattituck in the Town of SoutkLOld, Comty of Suffollc and Stnte of New York, koowa and designated av and by the lot munbm 38 on a cermia map entitled, "Amended Map of Property of Meetimck Park Properties, Inc., Mattimck, N.Y." made by Danicl R Young, Surveyor, and which said map is on file in tbe Offi« of the G7erk of the County of Suffolk. TOGI3THBR with the right m said parties of secottd part and the hairs, successors e>KI aseigm of the parties of accord part m i use in common with the other owtsma of lot shown on said map, the tract shown on said amp as Sigsbee Park for pedr I purposes, under each conditions, limitndons and restrictions ss said party of the fist pmt may impose. Such uu m be such ss i m the rmreatricted jud8ment of asid party of 5rst pert will not umoem~bly inrorfere with use and enjoyment of said Sigshee Park by rho other ownms of lots an said map. TOGETFffiL with a right of way over the Sigabee Road shown oa said map end over a right of any three roads wide mining ~ j from Peconic Bay Boulevard over premises shown on said map, ro Pxonic Bay. i~ Said premises known ss 1880 Sigsbee Roed, Mattituck, New York. I~, Being the saint premises conveyed to Granrors herein by deed dated Ocmbm 2, 1987 and recorded on November 9, 1987 in Liber 10464, Page 576. R YJ CJ E~ I TOGETHER with all right. title and iaterea4 if any, of the party of the 5rst part in and ro any saeeis and roads ty H 201 ~i _ abutting the above desrnbed promises m the center lines thereof; TOGIiIT~IER with the appurtenances and all the estate and aP R O J righu of the party of the first pan in and to said premises; TO HAVE AND TO HOLD the premises Eerein granted unro e party o£ the ucond part, the heirs or successors and sssigas of the party of the second pan forever. BOARD OF APPEALS ' ANU Ute party of the first part covermnts that the party of the fast pan has not done or suffered anything whereby the s~d c an we whatevm ex t ss aforesaid. premsses have been en cambered m y y txp AND Use party of the first pan, in complimce with Section 13 of the Iaen Law, covenants Urat the party of the fast pan 1 receive the considemdon for this conveyame and will hold the right to receive such conaidomtion ss a aunt fiord m be appE fast for the purpose of paying the coat of the improvement and will apply the same fast ro Ure payaseat of the cost of ' improvement before using any part of the toml of the same for any othtt purpoec. The word "path' shall be construed ss' it i read'parties"whenever the sense oftlds indenture so rcquira. I IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year fast above written IN PRESENC F' oisio Z.l~(~ Sanice ]oisio MAIiiEYldftlJIEHTI' Ce19RedNohry ~ Yak Hap. tO1Hffi02072 Erp 8189/7013 _ ACKNOWLEpGEME\T TAKEN n1 NEW YORK STATn ACKNOWLEDGEMENT TA[OtN INNEW YORK STATE ~ {J ~ S S lJ / State ofNew York, County of ~ , s'r°'s: State otNew York, Comfy of , ss: ICJ,(/('7' On the ~ day of in the year 2010, before me, On the ~ day of ~ ~ 6 ~1'¢ (6e year 20]0, before mS ~~~'~8 E® the mdmigned, pvxmHY appeared the mderslgred, personal) Y eppeuad f' Iohn Alolsio Imice Aloisio ~ r N ) 'i , penocelty (mown to me rn proved m me w the basis of ,personally known to me or pmved m me on the basis of f~ ~ ~0 ~J SatlSfdcmry tNldmt0ln ht tlla IIIdlVldnal(3) Wbnx pa1M(s) 19 (aR) satisfeaory eviderrce to be the individual(s) whoa name(s) is (ax) $OgRD DF subscribed t4 the within instrument and xknowledged to me that subscribed to the within inswmmt and aclmowledgM to me thrt APP, w 'I hdshrJmry executed the sarae in his/her/theh pparity(ip), mtl that by hdshe/Nry executed the seine in hLe4reHOm(r ppxity(ice), and thM by a.J hls/ha/tlrdr signanue(s) on the i¢strvmm4 the mdividuel(s~ or the histherhheir sieoature(s) m the instrumen4 the individual(s), or the Person upo¢ 6ehelfof which the'n~dividusl(s) acted, executed the persm upon behalfaf which the (ndividnal(s) xted, executed the inswm<nt. instrument I TAGI,E~t1E~iQ, f~GAZfFRI,RN ~V Q off-`- /~I <',J ~f'~~~y~ ~ Noi'hRy ~Ua6Uc 9-atC of NCw y~ ruum+Ewwaaa~>r au ~i.F,~'cul'a 49 bq ~u ctnva v~ ' CemmtSs~av) I~af~iracSS~uJG~N lq( ACKNOWLEDGEMENT HYS CRIHINC Ess TAKEN ACKNOWLEDGEMENT TAKENO ENL+W YORK [N NEW YORK STATE STATE Stnte of New York County of ss: +Smte of , Comfy of , ss: "(Or insert Distrlcl of Columbia, Territory, Possession or Foreigo- On tht dfly of in Ne year ,before m<, Ne County) mdersig¢ed, aNOtary Public in and for said State, personalty eppearad the subscribing whops to the foregoing inswr¢en4 with whom O¢ the day of in the year ' , Sefom me the I am personally acquainted, who, beWg by me duly swum, did depose mdersigred personalty appeared acid say Nat he/ahrhhry reside(s) in ' Personally know¢ to me or proved to me on the basis of satLa®ttory (ifw plain otrtsiMrce b m a ckr. inclWe the aaeec v t.exr mvoec ifanr. ~0~ evidence to be the i¢dividual(s) whoa name(s) ¢ (arc) subscribed ro tht that he/she/they know(s) within instrument and eclmowledged m roe>hffi hdshdthry eXenrted the same in bisAier/Heir wpacity(ip), that by his/herkhev sigralurc(s) m to be the individual described in and who exe<uled the foregoing Ne instmmen4 the individual(s) or dac person upon behalf ofwhich the instrument; that said subsm"bi¢g witness was prpent and saw xid 'individual(s) rated, executed the instrumm4 end that suUr individual make such appearance before the undersigned in the execute the same; mtl that said wdnps at Ne same time subscribed hisPoer/tAeir name(s) az e witnm thereto (add the city or politlcal subdivision and the s[aze or comUy or othrr place the acknowledgement was taken). I Bargain and Sale Deed With Covenants DISTRICT: 1000 SECTION: 199 BLACK 1 Title No. LoT: u coraNrY ox rowN: smfelk John Aloulo and Janlee Aloisfo, as to an undivided one-third interest TO Janice Aloisio RETT7RN BY MAII. TO: DISTRIBUTED BV ~1, ~ ~ Ruvkin Mpmu Faltischek, P.C. YOUR TiT4L EXPERTS 1425 RJtIt Plea ~ The Judicial Title Ineuranee Agency LLC Eut rower 15° Flom 800-281-TITLE (8485) FAX: 800-FAX-8396 Uniondale. New York 11556 N 98]9]6 a BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) / STANDARD NYBTU FORM 5007 ~ 6 S~ i CAVIION:THISAORE¢UENrSHOULDBEPRHPARBDHYANATIY1RNByAAIDRpI~wBDBYATfORNBYappIt58L1.QtAND ~ECEIVE® PIIACHASBtt BE[+OItE SION¢iG. I, r , THLS INDENTf7EE, made the November ~ 2001 ~ P 2~ I Jackso¢ Hieghts, NY D'EOI.IA a¢d GTOVANNA D' hnaband and wife, residing st 2529 82nd St, 1~ BOARO OFAppEA~~ P Pf t Party of the first pan, and ~y~t ~ ~ 7L- if ! ~,~~m~tt ~Ol~y'ja ~ }yi~lP'~ MARY ANN WOLCZOK, residiug at 32 6t6 Aveunq Farmingdale, NY 11735, JOHN G. WOLCZOK, residing st 76 Serene Place, Hauppa¢ge, NY 11778 nad JOHN RI.OISIO and JANICE AI,OL4I0 husband ' and wife, redding at 37 Jeff Conrt, Westbury, NY 11590 .'-I , ~ t ~ 4a '~+a'%9 VM I Iwat1 rmLY+ST ~tS 'fah4b><1 br ~ Wrt~if'lffa. party of the second part, 1VlTN6SSE77f, that the party of the first pan, in consideration of Tan Dollars and other lawful consideration, lawful money of the United States, paid by the party of the second part, does hereby grant and release u¢to the party of the aeco¢d pan, the hairs or successors and essigos of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings a¢d improvements thereon erectod, situate, lying end being at Mattituck, in the Town of Southold, Cou¢ty of Suffolk and Smte of New York. SJiE SCHEDULE `A' ATTACHED HERETO AND MADE A PART HEREOF I _ . . ' The Orantors herein are the same persons as the gra¢tees in deed demd 9!30!77 recorded ! 0/7/77 in Liber 8322 cp 1. - i, TOGETHER with all right, title and interest, if any, of the party of the fast pen in and to any streets and ~I roads ebutti¢g the above descn'bad premises to the center lines thereof, t TOGBTBER with the appurtenances and all the estate and rights of the party of the first part i¢ and to _ said promisES, TO HA.VSAIVD TO HOLD the premises herein granted auto the party of the second part, the heirs or successors and assigns of the party of the second part forever. ' A1VD the patty of the first part, covenaob that the patty of the fast pan has ¢ot 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 ewmplianco with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideratio¢ for this conveyance and will bald the rightm receive such ' consideration as a trust fund to bo appfied fast for the purpose of paying the cost of the improvement and will apply the same fast to the payment of the cost of the improvement before usi¢g any part of the totnl of the same ~I, fi for any other purpose. The word "party" shall ba construed as ~if it read "parties" whenever the sa¢se of this indenture so ' requires. T1V R7TNESS R7'I&REOF, the party of the fvst part has dulyuBed this dced the day and year first ' above written. Q p~ C t,o' ~ li C.C.4.Ci ~ ~ j PASQ ALE D'ELIA rnQ ~j+ t /~C.C~/ 1 IOVANNA D'ELIA - ,,2t i 2 ~L . . i NYSBA Rafde~tial Reel Esmte Famx on HOtDOei (9/0a) u 1. COpy,IgLl Gpsofl Development ~ ~.J a it ~ ~ • ~ • ' P,ECORDEO 2001 D?c'04 O1: 10:41 PM Edward P. ROroairle aERx c~ ,RECEIVED SUFFOLK COUNTY srA1~oF rI>?wYOluc ) L Doao121sc APR 2 3 2013 P 493 ss.: DTR 01-1720! couNTr of ~rFFet;ic ) DOARD u<et.s OFAPPEALS Oa the 1 a- day of November, 2001, before me, the undersigned, personally appeared PASQUAI.E D'EI.IA sad GIOVANNA D'ELIA, persooatly known to ma or proved to me oa the basis of sa[isfacmry evidence to be the individual(s) whose name(s) is (are) subscribed to tl1e within instrument and acknowledged to me that be executed the same in his cepacity(ies), end that by his sigoamre(s)oa the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ?NO'I'AR LIC~ W ~ IW of Neltt~, 110. ~~v ~ ~ Title ,Dili' 1000 - 1Yy 12.~-(3ogU Sectlo¢ 144.00 Block 01.00 Lot 012.000 U'~~ Co¢ntyorTown SUFFOLK i To WOLCZOK & ALOISIO Return Br lklalt.T+~_. ABSTRACTS, JI INCORPORAIFD 5B591evart kre. GartlM (M)c.W 1fa30 5M/683-1000 ~ Reserve This Space For Use Of Recbr~inQ-131~ce I i I i i NYSHAR°cideptial Real Hsmte Fenw ov HOtnoa°t9l00) Copyright CgpsoR°Deveiopmm[ 3. q-~• ~ rrrr~,ipAr~;nw.~,°a`'~i:.R"e"~,vw, xwrawm«,.c.wsurrww.. / / r~ eoewu roue inwm moo tteNle6 rrps eereuetsrt -rxu txetetutatr mwtno u ui®ey uwreA oeir RECEIVEp nos 1(rortxsvae, m.d. a. do e< t;av. 2oa3 X~x+~:+%~c A N R l 3 2 013 ttai'Y Aim itolesok,u to a 1/ undivids$ L•ttsreat as tenant-in- oaaon,residing at 32 bth Avatuie,parm~ngdale,NY 11735. John L'.WOlmok, BOARDpFpppEA~~ u Loa 1/3 undivided interest u tuns-in-oommon, reaidiiiy•at 7b Serene Plaoa, }iwppauge, HY 11778 and Johnaloisio,and Janios eloieio, husband And rdfe, u to a 1/3 undivided intsreas as tenant-by-the- ' entiretyrraeiding at 37 Jeff Court, k'estbury,NY 11590 - peely et the Ore pan, sad 336°AAveau4gam~e141iY1andldmab6toNd+l0.. ~ klttbead mdaib, m ma 1/1. md{vtdediomtnt r oemleLy&o~euy, enEdtn6 st 37 JaHCois7. WAS NY 11390, peg otme pxmidput poly of lie eresnl peL WtTp~S6.7H, the the pony d l6e Gral pperryy in oatrWaNlea of Te neUen end sdw whm6k NrNeretkn pid h9 dr party d a. nerd per4 dos I,m6y t rnJ ,oMea rs tb p.n} a< dr eased pert. de hds or eeoraa,s r nridr d de prq of tee en feraw. ALL the aesirt pptIaeL. pieer or pared et lend. rkh the Mdldiape trod 4eProreeens eha.m ereeed, ekrln lY4,p eed lelyt nAlfdC at ?]a4tituck, in the Town of Southo]A. County OS Suitolk and State ai New Yoztk. known and deaigiated ~e and ¢ Piot Ho. 37 on s certain imp entitled, "Amsndad tdap of tiattituck Park propertioafIno. Nastituo,c,fietr York". Said map bsing 9ade by Uanial R. Dist. Y , P.H. and L.S.tsom aotiuti survey oomplated July 11,1924 an4 1000 ti in the Oftia of the Olerk ni' the County of Suttolk on the ac.144, 12th day of Jayiuary 1926 as and by yap Ho. 801 (Abssraot No. 36H) ~1k,01.0 Lot 012. 0 I I i I TOGETHEN rW, e4 riphL tidy end Inrera4 if soy. nl the WrI~IM,P04GTN811 u9dt dry nrMeenrs rwde ehWlhtd de eWw deeerlird paroles to me anM+ err t and ell the erne end dtlW et the pert} et the Ern pen 6 arol to rid prwiers 7'0 NAPE AN 70 NOLD Iha predw 6anin granted aab the Pen} d the nerd prA. the h.lrr er raven end snign, of the Inny d Iba n,lond pert tnneer. Afi01W port} d the Ent port eeraeemr d,a d,n pen} d ar fim lsn h.. ,wt done er rrtereri rything rhenbr the rid P~ hre peomLereJ In eey~re} rheeerr ropy s e[e,aeld AMU dr penT at de A,n ppaw M eampae,ee rlth aWlr IS a 1M Lire lwr. re.m,enu il,r the pen d thr fi,e p.n rice reaWw tM ae,yWe,tlr ter tW erw}rr end rm FqN 1M rlgd n ,relw rrh aee~ser r e - true lud r 6 eppUad Ent (r the purger el yleRrM a+t ei dte iaMa'~ eed rip. apply the ium 6n1 re T eM.~re}rd -psq~" deep be wmtt~iwl ro f N ~md'Yrl~ta"a}wheaerer ~ roar eI ~r Iderran~e nqupie . ~ W}tNPS9 V/H2H60f, the perry d the Ere pen hu duly carted thh deed tb de} ud yrr ties show rdeee.. In vesreace w, o coo i A O O r O 8 0 i J Aloisin - Stata otNew York ) titary Nrn+ ilolozok, John ~.NOlozoa, Jahn ~ / ~ 'r ~ of Nassau) ra.: plolaio and Janice pioieio {o,~ Oatbe IJ~'' deyof~'.athcyeac2~7 beforama,IDe 98ECEIVE6 tmdaatyatd, peea~rngy aAP~~ •lV~ paswplYy Imovra m me oc i pcovedromaoatbebusofudafaeoocyavtdaooambethehaasme(s) - ~,PR'L'32013 i g~mBmwkbfapadteJmoxkdiedamadpRYdO+d~eP exac~eddoetamefnlolalhaftheltapodt~.sadtWcbyhlalherltlf@iaif~4t)~ ordreparwnnpwwbehalfofwbE~thstadtvWoalfs) DOARDOFAPPEAL5 aged, the hsamecar. Q ~ (Sisaamte amio~fa~ofy /isffividinl~aldaC aclmawl Notary Public yyasaae~w.'a~ 5taee of New York ) I ~ve~+'w~` r Coma of ) ~ On the dty of °s the yea ~ betoce ax, ttie msdaatyaed, pravoalgr appeamd . peemea)4 ktmam m me or . paaved a ma m dte bus at teetsflcmry evldeeee a ba the [adivhbal(t) whose names) i4 (sad aui>ta+~ad a ma wtthta tm~ and ar>zvowlAtged a ms ts~ hdahdthey eatcrahd the tame m hWhafthdt apaaid4eaA and that Uy hhJhedtNdEF aieoamre$) oa ' the rLLtavLti aert tha iodirldual{~. oe thn pawn apoa beholt of whfe3 >ba sdtvldualCO • aetad. assented tba)n7aotneat. (Sigcamre sad office of iadlvidml tafttog aclmovded~aal) Diat.e 1000 • ' )Beepln aM Bata ;tttb ~T10N 144.00 tlua Oeroua Mrw etas: 01.00 No. [.0T 012.000 btary Ann Woleaok, John 0.#blo:ok, mearracattanx Suft'olY :Jghn Aloisio avd Janine dioiaio ' 'Nary qm Moloaok.Jahn aloiaio paztrxa eY aArr• 1 sad Janine aloiaio J~a p~pf~or, Es4. 107 SaddJs lane ' l.evittowm, NY 11756 mr a.. I o • ~ ~ ~ I' i ~ -n,.os,.ms.I.o..a»mcro..nn~~on,.orsam-Ina.la.l>tam.nu.a tsbsksal • I. CONSULT YOUR tAWVER BFFOR€E~GNINO'M191NSTRUn1ENr-111MSINSTRUMEM EMWLOEE USFO EV LAWYFJtB tNILV. l///1 THIS INOENTURB, made tha Z0~dayof ~uJtASI ,ffishe year 2010 _ ° ~J~ 86TW@BN John Aloiaia and Janice Alo6io,ss to an undivided eno-halt{ntere3l, residing at 37 Je:HCourt, Wptbnry, New - RECEN~® York 11590 APR 2 3 201' party of the first putt, and fntdce Aloaio, residing at 37leff Coon, Westbury, New Yark L1590 party ottee aecoM pelt, ~pARD OF APPEALS W[TNE83ETH, that th<party of the Fast part, ip conaidcadoa of TEN AND 00/100---.-_._-_.___.. ..--_._._.-dollem paid by the party of the second part, does hereby grant and releeae mm the perry of the zecood part, the heirs or autxessors and assigns of the parry of the secondpan totever, theh undivided oa•hnlf imerett-ia the tollpwti0g ptemiaee ALL that certain plot, piett or parcel of land with m< buildings and itaprovemenls Wereon erected, situate, lyirys and being in the at Mattimck, in the Town of Southold, County of Suftoik eM Sffise of New Yoh, known and designated as estd by Plot No. 37 on a ttrain rtup sodded, "Amended Map of.Mattinrclt Park Ptoperdea, Inc., MasdOSek, Naw York". Said map being made by Daniel R Yauag, P.B. wad LS. from actual survey coalpleted Jnly ] I, 1924 and filed N she Otrce of Ilia Clerk of the County of Suffolk on she 12ih.dny ollnounry 1926 m ord by Mop No. 801 (Abssmct No. 368) Said pcenuscs known as 1670 Sigsba Road, Menituck, New York. ' Being the same prcndaes eanveyedTO Grantors herein by deed dated Mey 15, $007 and recorded on Jwe 19, 2003 in Liber 000012256, Page 952. TOGITHER with aU right, dsk end idtereat, i[ any, of the piety of the ffgt pen in and to any etronis and roads abuttipg the above desc)bed psemisw to dse cenrcr Ilnn~rhercoQ TOGETHER with the appurtenances cad nil she estate end rights of the parry of the lint pan in and to said prctnisn; TO HAVE AND TO HOLD the premises herein gnnted unto the parry~of the second part, rho pelts or successors aM assign+ of the pnny oCehe aeeond part forever. AND the patty of the fiat pan coveaems shst the parry of the fMt putt has nos done or sufhred anything whereby she said premises have been encumbered in any way whatever, except u s(oroeeid. I AND the party at the firs) per; in compliance wish Section l3 of the Lien ]aw, covermntl that th< parry of tM lust pan will receive the conaidmtioo for shin rnnveyalce and will hold the right to receive sucb ronaideRdon u a torn fi[od to be applied furs for the purpose of paying Use met of me improvement and will apply the snore fuss to ma psyrnen[ of [he cast of the improvement bacon using any part of the torsi of the same for arty other purpose. The word "pang" shs0 be coNwed ss if is i rced'penies" whenever the seine of this indennve w requ'ves. IN WITNESS W HEREOF, the patty of the first pan has duly uecured this deed the day and year tint above written. I" 7N PRESE IC OP: Ja Al ' a Lie 0;, ie-r Ain Janice loisio 1 ~ • ACKNOWLfiDGEMENTTA~~1KnnECCN IN NEW YORKSTATE ACXNOWLEDGEMEY!'TAKEN INNEW YORK STATE _ 'y I~~: J Slme of New York, Cu~utnty1of u ~ Au<~ofgNew York, (bwry of(v-SSV~ On the day of 1 /I,{,E~~ in the yev 7010, before me, On Me p04~day of w~,ys } in Me ycv 2010; bcfote mc, % / she untlerslgne4 pvsonallya peered Ike m,dersignd, pcrsanelly oppcard l(Q 1/F~/ lohn Aloiso Iwi,x Aloisio personally known m me or proved to me on Mo bads of , personaly lmown so me or proud to me on Mo 6osis of RECEIVEiS satisfactory evidence to be Me indivWUal(s) whoa name(s) is (ere) setlsRLnory eWdeoee to be tha indlWdual(a) wkosename(s) is (arc) subscNbed m she within invmment and eeknowledgea to ma Met subsedbed lp Me wiWn Masrument sM uknowldged to ioe that - ` ~ J y 9 ~ O ~ J hdsh,nhry eTewtcd Me same in hi9herAhrJr mperJSy(ks), and thn by he/shdNry axepNfd Me same In hisMcrAhelr apaelty(IesA vtd dot by G sD hislheMhcir signaturc(s)on MO Wlmlmn4 the individud(s), or the hlvTerM1heh sigongre(a)on lba knwmeM,Ihe lodividual(e), or Me person upon behalf of which Me individual(s)ited, exoeuted Me peson upon beheltofwhieh the lndividwl(s)add, rxemad Me ~3OARD OF APPEALS inawment. .iAG1.6fJ6 JAGAZARI/}(~J inabtimenL a No J~z4 PuPJU[. s ,t~'oP Ney,)~ork nlo• (~aa~+gtoq w~mawaa~am CiluaMflcd to NLg550.U LDUrtty pNEd~r,9badNdYak raYrlrn(sslan ~rplreS Suly (q , 2-oV~} Rpa~+y~~Ip]~sM zv l I ~ ACKNOWLEDQEMENT BYSUBSCRIEfNO WITN453 TAKEN ACKNOWLED7lEMQVI'TSAKENOVfSlD6 NEW YORK INNEW YORK 57ATE STATE rr? SmNOf New York, County ofN ,ss: +Stveof ,County of ,ss: •(Orlroen DVxNaofCOlumhiq TeMtory, PnEEWied or Foreign On Me zJ'` day ofA?~~++~~``-'n she yev ~Ip before me, rho ~bunty) undersigned, a Nasary Vnhlic in mid far acid $tese, prssomlly appOred the subscribing wimas a the foregolllg IlWrurnen4 wIM whom On the deY of in Me yw , before me the I mn persooaly acqueinmd, who, bdng 6y me duly sworn, did depme undersiprtrtd pusoaellyappesmd vnd say Mn hdshdMry retide(E).in Personally known to me as proved to me on Me basis otsmisfWOry (rn. pueedwlernui.m krivin=nor ik. rus+wnurn.mex xun. inaw0: evidena to MUSe7odlvMual(s)wMae neme(s)IS (arc)subscribed to Ne ~hv hr_lxhdMry Wsow(s) wlMin IasWnumr Md acknowledged m ma Met hvAhWthq eslemsmd Me semi in hlyller/Ihtlr mpatltypCl), tiros by dlsTaNlhnir signoWm(s)on to be the{ndiWdual described in end who executed the Mregoing Me ineWmm4lhe lndivldualpJ or tiro person upon behalf ofwh(U MC instrument; Marssid subscribing witness suss presens end saw rold individwgs) acted, eceLVted Me IRSOrvoeot and Ma such individual make such appearmac beRlro the undersigned in MS execme the same; and My said wines v she svne rime subscribrd hisPov4heir namKs)suwnnas shervo (add MS wily pr polhisal suhdiviaian and the9ate nr munlry oroMv pla¢ the ocknowldgpnm{ was taken). ~i Bargain and Sale Deed With Covenants I nxsTRxcT: iDnD $ECr10N; lea I BWCK: I Tide No. IAT:I] COUNTY OA iD1YN: svRelk Jabs Alobio entl .lentce Alnislo, ss ro en undiWdd one•half intermt TO Janice Atdisia RETURN BY D1AIL TO: I DISTRIBUTED BY . Ruridn MOSCOU Fekhehek, P.C. YOU0. TITLE favERTS IJT RXRTm Tha Judicial TlVe Insurance ABanay LLC Evl TOUm, Id°FEar 800.781-TITLE (8485) FAR: SOaFAX-p3gg Unbnosk, N<w ros flst6 R66gb3 I 1 I I 11)4ti4 FC~iu ~ <=y ~ ~~o r,,,uhM N.Y.6'r.U. Mw raC-PoM -LTIn ,M l,n pN. rna Gr,unn rpW Gnnwt Atu-IMFMIUI e,fLryn,xa. I.xMx .Ix„) eoxsutr roua uwreg svousloxlxo rxn txsrsuwsxr • rxts txsrauatsxr sxouso n ussp ar uwysas oxsr 7y}}g INDENTURE, made the 2nd day of October ,nineteen hundred :cod 87 2/~, BETWEEN if \ FRANK J. SCHMIDT and ELEANOR SCHMIDT, his wife, both residing at ~j 6811 N.W. 75th Drive, Tamarac, Florida 33321 1;9:,iiV1 ?'o party of the first part, and - JOHN ALOISIO and JANICE ALOISIO,,his wife, as tenants by thg entirety, • both residing at 32 Sixth Avenue, Farmingdale, New York as to an undivided one-third interest, JOHN G. WOLCZOK, residing at 32 Sixth Avenue, Farmingdale, New York, as t&~'an undivided one- ' third interest and MARY ANN WOLCZOK, residing at 32 Sixth Avenue, Farmingdale, New.YOrk, as to an undivided one-third interest. WITNESSETH, that the puty of the fiat pan, in consideretion o[ ten dollars emd other valuable: eonsideestion pai~ by the party of the semgd part, does hereby grant and relax unto the party of the second pan, the heirs or successors and assigns of the party of the second part forever; - ALL that certain plot, piett or parcel of land, with the buildings and improvements themon ended, sittut<, i strl tt- Iv'ng and being in the at Mattituck in the Town of Southold, County of ODD Suffolk and-State of Nfar Yogk, known and designate9 as and by the, lot ntnnb er 38 on ~a certain pap entitled, "Amended Map of Propertp~taf ection: Mattituck Park Properties, nc., Mattituck, N.Y." made by Daniel R: gq,00 Young, Surveyor, ant: which Raid map ies uu file in the OfP is e' of tti@ Clerk of the County of Suffblk. lock: - 1.D0 TOGETHER with the right to said parties of the aeco nd part and the heirs, successors and aseighs of the parties of the second part to ot: use in common with the othet owners of lot shown on said map, the i3.DO0 tract shown~on said-map as Sigsbee Park for park purposes, under such conditions, limitations and restrictions as said party of the (a:~n first part may impose. Suc~l use to be such as in the unrestricted ~ judgment of '.said party of file first part will not unreasonably interfere with the use aril enjoyment of said Sigsbee~Park by the other owners of lots on said map. _ TOGETHER with a right of waj~ over the Sigsbee Road shown on said map and over a right of any three rods wide running from Peconic Bay i I~ Boulevard over premises shown on said map, to Peconic Bay. ra.,~` il,. a~MZ ra~.....~ c_~ ~y•d to ~,aq•.P. ~.r.. ~-i b. ..L U.a r..l V~V ~Yv -~...._a~td 4~,~~Jp 1,, tlJ,:n fC 7h1 - ~°-A1., 4a, ~~J~ +~~cEtvFr.? APR 2 3 2013 TOGETHER with all right, title and interest, if any, of the party of the first part in and W 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 pan in and to said premixa; TO HAVE ~1~~'a~~_~ ~F AppEALs HOLD [hc premisrs herein granted unto the party of the xcond part, the heirs or successors and s o the party of the second pan forever. AND the party of the first part covenants that the party of the first part has no[ done or wHered anything ~ whneby ffic sand premixs have been encumbered in any way whatever, ezecpt es aforesaid. AND the party of the first parq in compliance with Section 13 of the Lien Iaw, covenants that the party of the first par[ wiN receive the consideration for Ihia conveysnre and will hold [he right to rrceive such mnsid- oration as a trust fund to be applieA fiat for the purpose of paying thr cost of the improvemem and will apply [he samq first to the payment n the cost of the improvement before using any parr of the taint of the scone for aqy eWher purpose. ' `The ord "party" shaVl be conunmd as iE it read "parties" whenever the scone o! this indrnry,re so rewires. IIN WITNESS WHEREOF, the party of the fiat part hn.duly executed this deed the day and yea first atwve ~ wnucn. Av. , l b4 r~.5 rl ~ ~ . os Ntw roEx, OUNTY: o~- .Suffolk ~ ss, srAxE w NEW roES, t:ougTY or ss, n the 2nd rlay f October 19 87 ,before me - On the day of 19 ,before me ersooally came ~ ~ personally came / Frank J. Schmidt and Eleanor Schmidt t/!l, to um known m 6e the individial described in and who to me known .to 6e the indivlduai described In and who RECEIVED executed the lon•gofng Instrumenp end acknowledged that executcd the foregoing instrument, and acknowledged that executed the same. - ~ executed the same. ANR 2 3 2013 otary u tc HOARD OF APPEALS Natery ~~~NswMyYork C°rtn"~ jys~~k ~ p, 18@9 STAT! OF NEW rOax. COUNTT O! SS, STATF Of NEW TOEx, COUNT' Of SSe ]n the day of 19 ,before me On tht day of 19 ,before me a'rsonally came personally came o :ne I;nown, who, being by mr duly sworn, did depose and the subxribing witness to the foregoing instrument, with ~xy ihat he resides at No. whom I am personally acquainted, who, beingg by me duly hat he is the ~ sworn, did depose and say that he resides; at No. 'f that he•knows ,the corporationdescribed n and which executcd the foregoing instrument; that he to be the individual :Wows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; o saiA instrument is wch corporate ual; that it was scr that he, said subscribing witness, was present add saw ,ffixeA by order of the board of directors of sold corpora- execute the same; and that he, said witness, ion, and that he signed h name thereto by like order. at the same time subscribed h name as witness thereto. 1~ttrg~tin ttnD ~ttle herd b , , ~ ^ ~ f ~ . WITa Covennni' AGAINST G0.ANTDa~S Acrs sBCrtoN 1 ~4, uv "LE NO. U U.,IX S ~ a10GK U / o U SCHMIOT ~`,r0u~3,, ~~jE~lca /lu Lor u t ~ o+ ~ a'''°~ /IB$TR/ICT CORps COVNTY O0. TOWN TO 41.18 75th STREET Edh1HUR$T N.Y. 11373 kemrdee at 0.egom of ALOI SIO CHICAGO T1TL! INSURANCE COMPANY .axsAao room or new voax eoaas or nor uxssmraneas Reum by Mail w Dirbibuled 6y Arthur Spiro, Esq. caEatoo TETL6' Korn & Spfrn ' IN6URA]Va)H' COMPANY 50 Clinton Street Hempstead, NY 11550 Z:p No. 2098 v : C _ GO 1 '~~i t3 I ` ' -ecPivaveswnee4 u~ah Cowa"t~0~mmu'aK>-ImNHml atkryaubn hta[ta SU:9 ~ CONRUCT YOUR LAWYER BEFORE$IONINO THIS INSTRUMFNf-THI8INSTRUMENT SNOIRO BE USEO SV LAWYERS ONLY. ' THLS INDENTURE, made the Zr d nay of SeP'fCr?1!JC!• is dte year 2010 / J ~ BETWEEN John Aloisio and Janice Aloisio, as to an u~ivided one-third interest, residing at 37 Jeff Court, Westbury, New RECEIVED York 11590 ? r; party of the flat par[, and Janice Aloiaio, residing et 37 Jeff Court, Westbury, New Yoxk 11590 ~ ~ ~ ~ 3 ~ tl party of the aecoad part, WITNESSETH, that the party of the fast part, in consideration of _ do]lata g/yARD OF APPEALS TEN AND 00/100 paid by the party of the second part. does hereby grant end release wto the party of the second part, the hens or successors and assigns of tha party of the second part forever, their undivided one-th¢d interest in the follaworg premiaea ALL that cerain pbt, piece or parcel of lend, with the buildings and improvements thereon erecad, situate, lying and being in the ~ pO\ mat Mattimck is Ore Town of Southold, County of Suffollc and Smte of New York, known sad designated as and by the lot tfumber 38 oa a certain mnp entitled, "Amended Map of Property of Mettftuck Pazk Properties, Ina, Mattituck, N.Y." made by Daniel R Young, Surveyor, and which said snap is on file in the Office of the Gierk of the County of SuffeOr. ' TOGETHER with the right to said parties of second pert and the heir, successors and assigns of the parties of second part m i use fn common with iha other owners of lot shown oa said map, the tract shown oa said map as Sigsbee Park for padr purposes, under each wnditions, limitations and reattictions ss uid party of the fret pan tray ia>posa Such use ro be such as ! in the unrestricted judt;mcnt of said party of feat pert will not rrraeasonably interfere with use and enjoyment of said Sigsbee Park by the other owners of lots on said map. ~ _ TOGETHER with a right of way over the Sigsbee Road shown oa said map and over a right of any three roads wide mining from Pewnic Bay Boulevard over preaises shown on said map, m Pecomc Bay. ii Said premises lmown as 1880 Sigsbee Road, Mattituck, New York Being the same premises conveyed to Grantors herein by deed dated October 2, 1987 and recorded on November 9, 1987 in Liber 10464, Page 576. I, i ' i ' i TOGI"I'TIER with all right, title and interest, if eaY. of the patty of the first part in sad ro any streets and roads abutting the above desmbed premises to the center Imrs thereof; TOGETHER with the appratettances and all rho estate and rights of tha party of the Ever part inand ro said premises; TO HAVE AND TO~HOLD the premises herein granted into e party of the second part, the heirs or successor and assigns of doe party ofthe second yart forever. AND the party of the first part covenants that the party of the fast pert has not done or suffered anything whereby the s i d , premises have been encumbered in any way whatever, except as aforesaid. AND the Party of the fast part, in compliance with Section 13 of du Lien Law, covenants that the party of the fast part 1 receive the consideration for this conveyanre and w?I hold the right to receive ouch consideration as a tmst fund ro be appli first for the propose of paying the cost of the improvement and will apply the same fret ro Ore payment of the cost of improvement before using nay part of the total of the same for any other purpose. The word `ylart}~' shell he censtmed as a j read "parties" whenever the sense of this indenture so rrquires. i 'i IN WITNESS WHEREOF, the patty of the fast part has duly executed this deed the day and yeaz first above written. I I, I IN PRESENC F' ~ oiaio `y~1t-td2•--/~1'r-' a f1 _ lamcc loisio NATBiEWdfIANEHTY G!f l'ed Nodrj BYIe d New Yak ACKNOWLEIjGEMENT TAKEN IN NEW YORK STAT.r+... ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE c S S lJ State of New York, County of 1N~J`^,ss: State ofNew York, Cowry of I , ssr: ' On the ~ day o[ ~UV~61 in the year 2010, before me, On Ne ~ day of ~ f`+- it ~n'e year 2010, before me, the wderstgned, petsannUY aPPcarm the wderu~ed, pereonnlly appeaed / ~f Cohn Aloisio 7mice Aloisio / ~ ( ' ,personally (mown to me m Droved to me on me basis of , personally known to roc or proved m me on the basis of y0 ~ i sadsfacmry evidence m be the individual(s) whose nmrc(s) u (ue) satisfactory evidence m be me individua(s) whoa name(s) iz (ere) RECEIVED subscribed m the within irismwmt and acknowledged to me that subscribed m the witlvn instmmmt and aclmowled8ed m me that hdshelthey «ecuted the sazoe in hi4h<r/theb eapacily(ies), and mffi by hdshdmey «ecuted the snore in his/herhhelr <epacity(ies), and that by his/herMeir signetme(s) o° the instrument, Ns hrdividuel(sZ or me hivherMe'v siguattue(s) on the irtetrvmar[, me individual(s), m the ~ (7 3 Z~ person upon behalf of which the individual(s) sued, «ecuted the person upon behalf of which me (adividuffi(s) acted, «ecutrd the '^""""t°t p-~-~~- ""m'm`"` ~ BOARD OF APPEALS " TAGI,ENS~ AGAZFFRtRIJ CJ'-`~" Nork(cy t~uBU~ gate of New y~ i~'~~~~ -U uam+Ewaluxa~tt IVo• [o a49roq Cellkd smeasaEram Quak~ to NaSS~A (pu ' Commt5s~rn1 Fjc~IreS JL(I~.{ lq( ~ E~g~o9(ams ACXNOWLEDGEMEN7 HYS CRIHINC E3S TAKEN ACKNOWLEDGEMENT TARN OUTSIDE NEW YORK IN NEW YORX STATE STATE State ofNew York, Cowty of ss: 'State of , Cowty of ss: *(Or insert LNStritx of Columbia, Tetdtory, Possession or Foreign- On Ott day of in the year ;before m0. the Cowry) undersigoeQ a Notary Pubge m and for said Slue, personalty appeared ,the subsmbing witness to the foagoing instrument, with wham On the day of in the year , before me the I am personally acquainted, who, being by me duly swum, did depose wdersigned personally appeared cad say mffi he/she/they reside(s) m ~ Personally known to me or proved to me an me 6asu of satisfactory Or W plow otrsidpnm h iv a ckr. irclWe We ro-ra one ao-<a a,aanviranr. dweo0: evidence to be the individual(s) whose name(s) is (am) subscdbed m me that hdshe/they know(s) wihin instrument and acknowledged to me thffi halsbe/thry executed the same in his/her/tlseir capacity(ies), that by his/her/rhea si~aNre(s) on ' to be me individuu described in and who executed the foreBOing me insuument, the individual(s) or me person upon behalf o(whie5 the inswment; maz said subscribing witness was present and saw said individual(s) rated, «ccuted the inswment, and that such individual make such appearance before the undersigned in me «ecure the same; mtl mat said witness at the same fvne subscribed his/her/me'v name(s) es a witness mereto (add me city or political subdivision and me state or cowtry or other place the aelmowledgemmt was taken). r Bargain and Sale Deed With Covenants DISTRICT: 1000 SECTION: 144 BLOCK:1 Tlfle NO. LOT: 13 COUNTY OR TOWN: Suffolk ' John Alolsfo and Janice Aloitlo, as to en undivided one-third interest TO Janice Aloisio RETURN BY 1VIAII. TCh DIBTRIBUTED BY Ruskin Masora Filtisthek, P.C. YOUR TITLH EXPERTS 1a2612XR Plara i The Judicial Title Insurance Agency LLC EutTowu, l5"Floor ~ 800481-TITLE (8485) FAX: 800•FAX-9396 Uniondale, New York 11556 i p aslnb I i I~ -tif~ ' ~ ~ • a BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (IlVDPVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 i. CAVf10N: THIS AOREEAtEM'SHOULD HE PREPARED HY AN AT70RNBY AND RBV6wED BY ATTORNEYS POA SELLER AND ~ 1^S~ P[HtCHA.SHt BEFORE SIONHSO. "'(((JJJ `IECEIVE® TRIS DVDENTURE, made the Novemher ~ Z-- 2001 between PASQUALE D'EI1A and GIOVANNA D'ELIA, husband and wife, residing at 2529 82nd St., f' ~t ) 3 Z~ ~ t Jackson Hleghts, NY 11370 ' _,,,}~ps _ . i~' ~HS,~M"~ ~ 30ARD OF APPEAL s ~J~t ' party of the last part, and ~?i~~lt""jISME~ i 1"~t~"fA ~ I~ ' MARY ANN WOLClOK,~ reaidiug at 32 6th Avenue, Farmingdaiq 1V!' 11735, JOHN G W OLCZOK, ' residing at 76 Serene Place, Hauppauge, NY 11778 and JOHN etLOISIO and JANICE ALOISIO husband t and wife, residing at 37 Jeff Court, Westbury, NY 11590 ' r~ t 4s {e `~j Vtt I l~ul' rM'GiKt! 4S faNaaft by 6;r'Eil~/iea. party of the second part, WITNESSETA, that the party of the first part, in consideratiw of Ten I)allazs and otlter lawful i consideration, lawful money of the United States, paid by the party of the second par;-does hereby grant and release auto the party of the second part, the heirs or successors and assigns of the petty of the second part forever, I f ALL that certain plo; piece or parcel of land, with the buildings avd improvements thereon erected, i situate, lying end being et Mattituck, is the Town of Southold, County of Suffolk and Smto ofNew York. 1 SEE SCHEDULE `A' ATTACKED IIBRE'1'O AND MADE A PART HEREOF The Grantors herein are the same persons as the grantees In deed dazed 9/30!77 recorded I0/'//77 in Libor 8322 cp 1. j TOGETIfER with all nigh; title and interest if any, of the party of the fast part in and m any streets and j roads abutting the above descn'bed premises to the center Imes thereof, I TOGETEZER with the appurtenances and all the estate and rights of the party of the first pert in and to ` said premises, TO IIA.VE AND TO AOLA the premises harem granted aura the party of the second part, the heirs or successors and assigrs of the party of the second part forever. ' AND the party of the first part, covenants that the party of the fast part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, °xcept as aforesaid. AND the party of the first part, in complianco wSrh Section 13 of the Lien Law, covenants that the party ' of the first part will receive the consideration for this conveyance aad will hold ibe rigbt W receive such ' consideration as a trust fund to be applied first for the purpose of paying the cost of dte improvemem and will apply the same fast to the payment of the cost of the improvement before using avy pert of the total of the same I, for any other purpose. i _ ~ i The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requkes. IN WITNESS WHEREOF, the party of the first part has dulycuted this deed the day and year fast above written. I PASQ ALE D'ELIA t ' t (~~j t~ 1 IOVANNA D'ELIA - r3 1 NVSBA Aaidenad Aral ESmm Fauns on Hoa]oa (9/00) CopyrigEt GPaoft°Dnvelopmrnt l I ~E~a~~ 2001 Dec 04 01:10:41 PN Edward P. Roroair>E ~ CLERK Cf SUFFOLK COUNTY STATE OF NEW YORK ) L D00012156 RECEIVED P 493 ) ss.' DTk 01-17201 coula•tyoF u«v,s ) API? 2 3 2U1~ On the 1 day of November, 2001, before ma, the wdersigned, persooalty appeared PASQUALE D'ELIA aad GIOVANNA D'ELIA, personalty laowv w ma or proved to me oa the basis of satisfactory BOARD OF AppEALS evidence to be the individual(s) whose name(s) is (are) subscribed to the within iastrnment and acknowledged to me that he executed the same in his capacity(ies), and that by his sigoatura(s)on tba insrument, the I, /individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ? OAR LIC R~~ J4"Si 1000 Title o. (~,.--f3oq 0 Section 144.00 li Block 01.00 Lot 012.000 U'ELIA Cbunty or Town SUFFOLK ~ To WOLCZOK & ALOLSIO Return SvN&tlt.Td_. ABSTRACTS, JI INCORPORATED ee5 srownare. Garden ah• w tuao 516/ba3-'loan p ecaPdta r~CeJ---._.._._..._... Reserve This S att For Use Of R I I I i NYSHA Residential Reel 6arere FOnn9 an HOtnoo°(9Po4) Copyright Cnpsoftm Developmem 2 j. . ~~~•..~i.mr"'imi.~i ap.urnyr-+..:,~w,µm.u.rx iuuw ww.u..,.s. ur WwMea,+wa.. CONWLT YOIIA tAVr'A Itlnet fKN{Nt6~TN1f INSTYUMM -TNIS NaMNa6tl aatne 1[ YS~ K uWY61s axn' / / ~-~7 THL4 iMDEtY1VEE, twds da !S' e¦J of I+aY. ~3 ~ 'U bJ~ Nary Attu Yolosok,as to a i/J undivided i)terest as tenant-in- RECEIVE® / EOO, residing at 32 6th Aramte.FarNdngdaler NY 11735. John O.WOlrsek, to to a 1/3 undivided interest to teTtaitt-in-aomon, residiryyat 7d ~ 3 ZQ~~ Serene Plsos, Hauppauge, NY 11778 and JohnAloiaio,and Janioe Aloisio, ~ huabsnd and wife, as to Is t/3 undivided interest as tenants-b,Y-the- antirety.residiYtg at 37 3eff Court. Neatbury.NY 11590 _ ~0~xift7OFAFPEALS party et the gne pae4 eed ilvyMm Woltaok a to a >R ymdivided lsWat ueammo4teddmg to 71 Awous.Famis6dR14NY 11775. mdJu3n AJoh1o tttd JuW Ai~elo, . hasbmd tmdaib, m m a U2mffiY~[dediomnst o ~6~ 371aHCaslLa'~Y.NY11390.yugrefbettsemldput pwV' of the reaad p¦n. W17'pIF5SE7H.IhM the p¦ny of the Ent ppearttt,, in eenddentbe o! Te Dopes sed ethn wlulhk eemldvetka paid hl' the p¦aT nl tb• resod per4 doe hereby t wd nkae wte tM Nny of tla rased pen. lM Uela or weaaan sod nripxr of the prty of as n ferawr. ALL u,a aasine~. (dear arl~ rwd of Isad. Nab tla h,dheryn ¦nd Iwprearmenn tharew, srattd, ¦Nem ytap one heiap ifAief aE Nattituok, in she Tawn of Southold. Cot)rtty of Suffolk etTd State of Nee York, known end designated a9 and by Plot No. 37 on a certain map entitled, 'Amended (dap of 6tattStuck'Park propartiastIna. hlattituo.c,New York". Said slap being-'ads by Daniel R. 9iat. Youunngg, P.N. and y.S.is'om aotltai curvsy aomplatsd July 11.1924 and 1000 filled in the OffSoe of the Clark of the County of Suffolk on the 5en.144. 12th day of Jam)ery 1926 as and by Yap No. 801 (Abstract No. 368) 1Y,01.0 i Lot 012. 0 I Weds ¦h,mUtt the rWre dacr ~Ise,abreW if ae). nl t4 palwee(MTOOEI'HEE Nish tUa apeNmewo ' shed lea It tM eera+ Knee t 'i sad a4 the crate end righlr a(the p¦ry of the Oatt Nn 1" "^d to a"~ prtlO~T ~ HAYE AN TO HOLD the a end pNl~fnnm n~ wb ~ psi ~ the nand Iwo rUe haln ur ruawon and arripw of the p¦rly of AND tM party ai Ihs Ant port eeTlsenla IUat the p¦nl d thr Gra ~a tfaaQd. er ruaemi enyding whrndy the ald preatra hew b¦Tn enetmUned In e"7r_wey NhYnx n t~ AND tl,r pnrr of the AM ryryet. M eaayesara w Srdi end w91a M 14 rltN a ~t'e wdr eepwlderWSn °n' ' pen rip reeelw the epaNerWee fer 1W eanay¦na rrutl toad a 6e egdied ant fa 0e puepae at ypeayin~tla arl et the Improrteatl std rip. ¦pply Ile ame pnl n eie pq¦rat of tM avl sf the Utryrowwtnt beftrs g ~"1 pon of the atA e(Ihe teat tar anY ether yurpae. 'Cha wld °p¦ri/" /hetl Ue anrleard m if N rord "N~la "i'r^t'0r t~ r°e0 of dde 1"dwwn w rarygn. Dd R77'Np3S WHEREON, the party of the Ent Nn ha duty eveutad d,ir dad the day end yar fart obese ,rr{t4n.. In r¦6siMte Un n cao i J n tlo o r oao d hloiain 'a i ' ~pta oYNsw YorJc ) Flary ROn 8olozok, John ¢."+loloaoc, JoM u Catmt9 of Nassau) ss•: pl/olaio and Janice ploieio Oa the l S~'' dey of ~bt Ote Ya~~7 yefptstae, tbs to t~+tgned, P~a~ pasoaalt9 kmws m tae to V~(~ ptnved ro me an dm bus oe exWmee ro ba the htdtvlms~ wlme nsme(+) - 32E~EIVED ~ is Gam) > m ms vfu5ls laseomeo<affi admoadedti~ to me t~ehtVShetthey eieso)ed fba tama)ahBlheshhdr apadtgpW. aad thrt by hlxtherRlfBi d ea ra N U L 3 Z 013 ebe btstcttmeat, me lodivtdualW, er dtepeesonttpoabebalf otwMeh tha IedtvMnil(s) aeoed. d~ DOARD OF APPEALS (St~aatttu a~ oe tedivid~l~nYing acl Notary Pubiio yrsea'u'a NA sn 5raoe of New Yor1c ) ~~s'"~~ Corny of ) u.: On du day se s the yar be9oce me, the . ttsduetga~d, peesuoa0y spptnmd peszonalblmoxta to ate oc . peovrd to me an dte buts of aY evldmcs n bs the IadivLlsalW whose aataeW - L r ro the teIdtia bs>nmmmc asd aelmowlcdged 1o am tget hdfheldtcY etcec~dtheesmsiublelha'IdtdtapeelgKke)•aodthotbYLtalbalOi$tsid~e(a)at . ' the bt5ntment. the htdividtnq!), oc thnpasoa smog 6eholf of wbkb ~ lxdivldualW sated, axeeored tba htsaameat. (Side abd oEax of fadEvMael ttddsg ee]moaAed~mee4 Dist.t 1000 - - ~aslR(a anb Aa[s ;~ecD auvox 14+!.00 ' tom„ Onoua Mnm detah wea, at.OIX 07.00 Na 1.0T 012.000 •gt~ui ploisioeaattd Janioe0.11oisio ~ mot+rrt~ttavstx yui'tollc i ~ -1:ary Aun ¢toloaok,JOhn ploisio aszsas ax seen. roc and JanLQe ,tloisio Jamea P.Oi0onnor, ES~1. 109 Saddle bane Levittown, NY 11756 gP ia.. i III 1 y x ~ i , ~aupfn rm Lle Dnd.Ma,COwmns~pnnuh Aro-ImiriderlwCagwavm (aMakakw) COH9UlT YOU0. uYIYER BFFOIrE &K'raHO'MI9INST6RUMENr-11H18INSTRUMENr BMOU~O BEU9En gY IAWYER30HlY. THIS INDENTURE, rmde the Z0~' day of / I (A5 fASI , in the yenr 2010 86TW 88N loM Aloifio and Janice Alouio, as to an undivided otwbalf mlereit, residing at 37 JetTCoun, Weptbnry, N<w York 11590 / party ofthe first parq ood Janice Alaisio, residing at 37 Jeff Coup, Westbury, New York 11590 parry of the sernnd pert, RECEI!/E® W[TNFSS6TH, that the party of tM first part' w considemdon oC ' TEN AND 001100 Japan < :f Z 01'~ paid by the patty of t>te second part, does hereby grant end relnse onto the parry of 4usecaad Part, the ]taus or suttessors and assigns oC the parry of the sergnd pan forever, theh undivided pne-Mlf interctt-in the folioviiog prcroiau s~DA~ D OFAPPEALS ALL that certain plot, putt or parcel Of land, with the buildings and improvemenu Utereon erected, siNau, lying and being in the at Martltuck, in the Towm of Southold, County of Sufl'olk and Sns< aC New York, kmwn and duigneted as end by Plot No. 37 on a cattalo map endded, "Amended Map oF.IvLttitvek Park Properties, Inc., Manimek, Naw Ymk". Said map being node by Daniel R Young, P.H. and L8. from actual survey no>npleted 7nly 1 I, 1924 and filedm the Office of the Clerk of nc~ County of Suffolk on the 12th day of ]anuery 1926 m and by Map No. 801 (Abawct No. 368) Said premises known as 1870 Sigsbee Road, Manisuck, New York. ' Being the same premisrs cohveyedlo Grantors herein by deed dated Mey 15, $007 and recorded an Jwe 19, 2003 in U'6a D00012256, Pnge 952. TOOETHl7i with all right, dtle acrd idtvest, iC arty, of the petty of the fiat pan in turd to any itrcets and roads abutting the above desalted premise a tke censer lion'thereoF, TOGECEQsR vNh the appurtenances and ell the esNte end rights of the pony of tM lint peel N and to said prcmisn; TO HAVE AND TO HOLD the preuusea besein granted unto the parry'of the second pan, dse help of supttssors ahd assign of the party ofthe second pert forever, AND the patty of the fun[ pan covwean Ihal the patty of the Rrst pan has not done or suffered anything wherrby the said premises have been encumbered io apt' way whatever, except u aforesaid. I AND the party e(the fuss par; in compliance wish Section !3 of the Lien Law, covcflanu that the patty of tM first pan will receive the considerctioo for Chia conveynrue and will bold the righu to rcalve such mnsideredon as a nut fund to be eppEed first for the ptrrpose o! paying the cost of the improvement and will apply the vnse Nst b [M payment of rho nose of tM it improvement before using my part of the total of the same for any other puryox. The wood "parry" dull be corutrucd es if it read "parties" whenever the sense of this indenture so tequ'ves. I IN WiTN6SS W H612EOF, the party of the fire pen has duly executed this deed the day ood year Coat above wrih<n. l" ~ ]N PRESE C Or: I So Al ' o Q.+ ~~,.•I-~1 Lama Icino ~I I, ACKNOWLEDGEMENT TA~~~~K~~E~~N~~IN NEW YORK STATE ACKNOWLEDGEM&YI'TAKEN IN NEW YORK STATE Smk of(,N7-e'fwy',`YOrk, Co~usnty Of lV'tA~:'Si:N ~ Stau of New Yad,t~unry of (ka~Sis~ _ On lhe"` day o['/(~Q(J~~ inrhe year Y010, More me, On thv 204 dryof ~?~~j}. in the yeµ 2010; 6efarcme, the untlerslgne4 DenoNlly ¢ppeared the mdveigned, pµsOnelly eppemrd lobo AlOise Janitti: Aloisio persen¢ly known rc me a pmved m me oo the bss)s of , per#ndl)• knovm b me or proved to rM on Ihn basis of satia(aztory evjdeece to be the iMiWdud(s) wh0# namgt) Is (ere) sstlsfmory CWdeoce to be the indlWduel(s) whosnnamgs) is (are) ~a subscribed se the witNn instrument and admowledged tome IAaI Sub#Nbed to die wlNin Mtmrment aM ecknowlndged to me Gus ~ / r f he/shellhcye;emoted We same in hivh<rMeir aepeclry(W), and rho by heHlldlM1ry crecoted IDp samn In hiVner/Nelr cepaclly(Ius), mid dut by ~ IS(Jn l!O J Sp his/her/thpirdgnaturc(s)ontholnshomen4 theindividpal(s),nrthe hlvhcrhheuslghµure(t)anlhclnnrumemJhelpdividual(s),orthe RECEEVED person upon bebaBofwhieh Ne individwl(t)amed, excused the peson upon hehalf0[whiM the lndivldud(t)oned, a%ewled Ne instrvmens ~/tGL6fJ6 pGgZA~IgN inatrumen4 a• aPR 1 2013 No ~eY PtJAUC. s~a.kG'oG Ney)~ork No. (a,~a~+grpy dYmB+raau(enr quaAafle~( .n tJnSSau Lo(Jrtiy pgmee SMgdRwralk BOARD OF APPEALS camm(;s+an ~Q,reS 7uly (q , aD1~ Rgxi ~n 1 pqearr yy~1rryy~~pm~Ryy ~12v`1~ ACKNOWLEDGEMENT BY SUBSCRIEINO WITNCSS TAKEN ACKNOWLEDL'EFfPNf'C.AKEN OUTSIDE NEW YORK ' IN NEW YORK STATE STATE .r ,rJ Slide of New York, County ofN as: •Stue of ,County of ss: <(Or Iroett Dlmrla aFCnlumhio, Tewltory, Possession or Foreign On the 2JF`day ofA..~~-''n theyeµ tjs(p before me, the County) undttsigned, a NOterY Fuhllc in and for said 3tase, peswmlly appeared the subunbing witness to the CO#g01ng l1Wrulnen4 Mth whom On the day oP in the year , before me Ole 1 am personally #queimed, rvho, being by me duly swam, did depme uodersiprtd persoodlYappeercd and say thµ hdahdlhey residgs)in Personally known to me or proved m me on Ne basis of smiafaa0ry e.nne Ctu<drtsleau<Is In seby,ln<ludr,a.sn..,,.,dem:r n,,,ae<r irasr. a,<,wlk eWdenee to be the'Indlvldual(t)whom namgs)is (µo)subs'aibed to We ohm he/she/Ihey Wrow(s) wBAln Inatrament and ecknowledfled m me thµ baAhdthey exeautd the same In his/her/Ihdr npedty{ICS), Uet by M1i4her/Ihcir aignamrgt)on w be the Individual described in end who exewted the foregoing me instmmen4 the lndividuel(a) or Iba Gerson upon behalf ofwMch the Inslmmenl; thacsaid subscribing wilncss was Dre#nl end sow#Id Indivlduegs)amed. exewted Nelnatrwom4 and that wM individual moke such eppaerence befOrc the wdersigne0 in the - execute the ssmr, and Nat said wilr,ess al the sµrw time subsm6cd hidhcr/lheil aamt(s)bs u,?IOea9111c(elo (add Ne airy o[politiml subdivifion and the State nr wunlry or oNer place ;M1e ecknowledgemenp was taken). ~ Bargain and Sale Deed With Covenants DEETRZCT: loon gECIION:IN I BCOCK:I Title No. Im: r3 COUNTY 00. TD{VN: SvROIk Joan Alolsi0 flntl Jenlce Alnialo, a to en undivided Ona-half interdr TO Jnelce Alolslo RETURiV BY MA7f. TO: I DISTRIBUTED BY Ruskin hMSmp Fahlahek, P.C. vOEa TITEE [%PERTS 113d RX0.PIan TheJµdlrJAI TIW Insurance Aeenq LLC &st TOwµ, ISa Flmr 800.781•TfTLE {84851 FAX:EBB•FAX-8396 UnlonOdr, NC.. roc; 1'1356 e4aa385 7II I I A ~ s, ~ 3P s F ~ ~I t< < fv., s a ;Aw~+~~• ~ $xt ..:gyp t ~ 1 .ate. a ~ ~ ~ ' 4 ;~S p q y R'... y"` ¢,yr"~q•* n? ,fig d ~ 's a ~d ~ ~r ray n ~ ~ ~ w ~ ~ J ~ ~ 4~' ~ % r`w. TbK< s. ~'"'4, j. ~ ~a~a ~ a~'rr' ~ ~ <Wj' z -.a~ ~w s.~ ~r i d '+Y { J.e„e,.r.5 ~A \ ~ Wa~ ~ ~{JN P ~p~yE~ <«~'.w~ yt~ +c\, ST,s....l ,.r,~A,~;r~".~ ~ ~ t ~ +enp~ ~v 2 y _i ~ ~5.~i'~ - r m~w i % r Q 7 ~ «~u ~ ~ ~ r P , t ~ t ' t. P f °~1%'~ ~ 4trW^ 4~ `P 3 a~.r.tu,..• ~ ~ ,~j~y ~ ~•~y Y ~ ~..R .3 a 3 . ..g. ti t E~ a'~ t v m. ~ 33 'z" s~ a s. r -.a~a ~ ~~,ya ~'f k 4.„ ~ ~ x d ,~f ~ '.4 ! 'r e~ d ~ ~~4 K ~ ~ ~ z 1 6 a a ~.y~ rah i.. ~ ~xs. r ~ ~ ~ ~ _ ~ ~ ~ ~ e thfi' ' ' ~ .l.6 r -e' ~~vFr;=r, ~ ai n , s y' s ~~4•. ~ ~'F?` ~-4°m`< /S.~ ~ ~ 1 ~ pp~. ~~y~~ ~ ~ a~~? ~ ~C~ ~ : ~,t~ 3~ Fyn m na :w.X _5~~ _ ~ rya a, t ~Y ~g~ ;~~~-ter R. °°q`e~xss$.e TT s, (g r•- -tea,-- r °°a ~ ~J ~e ~ u 8 + ~ w a ~ ~ r , -W i ~ r~ g~ ,,rt'4'°.r~ ~ ~ 'a ~ v6 ~ f' F"4 tP ~ p~ t . - ,g! ' ~ ,r y gib` ' .tom s ' S. ~ a : « Y ~Y ' ~ 'i~~ ~ +8" ~¢t~' ~ k 4 d 3` t ~d .~.y~ y ~ } ~ ~ 4 r~ .6' 4 ~V i F & {a r ~ $ a b s ~ s ~ ~ z ~ ~ ~ k 1 ~ `f ~ het 3~ ~ ~n+ ~ ;-fir ,a~ < c '4~~ ~j~'~ ~ ' ~ t E ti a? ~ ~ a~5 ~E""°""aa ~.+-M~''. ~c1 ~~~~pp{.~ Eera` ~f'~ >~,~h~~ 4 . p r:, r ,w "k ~ ,.ice.. e a ~ + s ~ ~ ~ i ~,,'`;y P i M~ a X61 1 t ~yt~ii KZ'~'~ ~ 'h~~~F~s°§~ S ~ ~ ~ ~ ~ ~ r~ 6 ' 1 4 4 'b'~AG 3• "mss k t~'~ a" [ to r ~ x pry ~ ~ ~ ~ ~ - k ~ ~ ~ , ~ ~ ~~~s °2`~ ~ ~ ~ ATP ~i e ~ r ~';d ~ r~9~ ~ F. ~ ~ ~ ~ a, t P ~'$b~` ~ h t17 r.<s A ia't 'b a3_f ~ ~`c ~d ~3 P ~ ~ ~ ~+a ~ r ~ ~~'7 4'~ ±~i'iks,f ti~~~ ~a ~a a4~ s ~ ~3A n"_a ' +l ~ ~ &,.k~L¢: t',~^" { E ~ 1.. . s rr wy [ ? 1~1 a~ ,e "xt a ~ ~,.r+F ej ~ ~ Y r04s ~ _ 'i~''.p+ "fie e ~ s_ t z 'A ~ ~ ~ ~ x pe '4, ~ ~ ~!~'z ~ a 3' qs,F t, t~{$ ,y ry Sr x ~ u~r° ~ ~~f r A'2R ~ k Ply ~ fr t~~ _ , a l V 1 ~ 4~ ~ t ~ " ` r 7wd p)}~~~ k ~t 1 < < ' yk ~ } ~'y~;~ s ? ir'''k i w a1 ~ r;!~ * ~ ~ a yy a ~ y~~ a 1 s a t _ ~ ~~.r ~ & ~ c t'~} ~S 4 f , ~t~~, r~`~ ,y~~ : ~E~2~h~ ~4 e_ ?A8 ~ r ~ ~ s„y~.._ b;~` fie, ,^r ^r+ ~i 9r ppC f ".f .~5. ~ ~ °~\gP g~"y~;' ~ o`r's' ~''~S ~a~, ~N M~' ~ ~~Y Y ~ ~ 3$a fi~ rs ~aa~ ~ ~~.L;,a1~ ! rr .r a a ~ y "yr.\p r ~ ~ .i k q r ~ ~a ~ w, n. ~ s. e ,w ',.p ~ y+~.i~ ; t ~ ~ ~ z~~; I ~ ` Vk g ~k ~ r ~ ~~r y ~ ~ Yr ~i / R. ~ a~ ~ ~ ~ A, ; a T' at f'y r~' a y 'e s. } r~ r Y r a 1 to t : _:9. ~ _ . • ,f ~ - t ~ 1 . k.. °',ny a ` _~xa~ ~ S e ~ ~ ~~1 ~~x s ire-~b1 ~ ~ r ~ .C a i d ..sue-` c 7. M. ~ b, ~ ~'~S~r ~~H ti L y s y~'~ ~Qq~... ~ "~.~ds k t S: §j, i t' = 7a ~~~s ".,~i..;~ r .:i~+~.~t '~'Y"~a a ~ 3 [ s-?y~C ~ 4.. w'~.~ ~ tl n ' - s-~ R~~~'s€ ~ ~ ~ ~ ~t ~ a ~ ~ ~ s4" a a~'aa ` . ^i ~~s"k s k s ~k ~ of a ~ ~ f {~.t 'x & s ~ ~ - ~e~` ~ ~ ~ 1~.. s r ' Sk ' e':x ~ 7~ ~ 3s ~ ' ~ `4~ r i a~. a~P iT v p~ a ~ ~ t F a ~ ~ ~ 4 S + tS~~ x a .4S i ~j 3 ;fi ~ 's R* t ~ ; }5t~ ~ s -ss, . st~~'~* < ~ s at w~~ tt 6 Y ~ xp t L { `~~"~lE~~ ~ qm '9: ~ ~ 4 ` ~ it .e s 'i€ ° Y j, ~_y, ~ -~u * a§ qvr^: ~ Y ~ ~ 't €S~ .fir a e* ,~,..~xy~.,~' s. ~ ~ 1 r ~aq~y y 3 m ~ x l F s ~ ~ ^ 1 # ~y~ sit t~ ~n k ~ a _ a a. ~ ~ F, .r ~u a ~ x~ rG:` ~ ~ jai -r:runaxu aar - t~ ~ s{ Yq v •er ~ ~ ~ } t ~ ~ ~ n, ev r ~ g i _ F - t $ t~ ~ ~ f ~ i $L ~ 4,x Z4 S gJ ,.d~y~y,,,.+~' ~ t t r ~ t t ~ ~ ~ to ~ ~ r r ~ i g ~°3~4, 't '3~ Asa p i ~ ~ £ ~ s i a ~ 1. +a ~ n ~ ° ° p ; f.''~ { ~ ~ j -n e rte` r , - r ~ r ~ ~ ~ -F X t 1 hX¢ ~r ~ ~5b ? PY ~ ~ S A ~ w5 ~ ~ a . - ~ t ~ s e ~ ' g ~ f ~ ti `fi't a ~ ~r` ~ ~ a~'ri ~ s~ ~ ~ 'evv ~ n r ~a d~ ~,{y~I~i :?'"y~ ~y k F ~ ~ f:~ w 3- x ~ r f } ~ s, 3{ '..ggg~ `q~ ~ q4~y ~a _F a ~~~~~i3~ ;yL~ ~ met r ~~sa' 3 ' ~ a. s it ~6..'k'fh'~~ 11 ~ f s'''~ -0 s ~;'X.°~~` €,~.T,~r ~ Fn A ~ 's s ~ij } k I x u. ry ~ ~ ~ i 71~ i q~ i ~ ~it ~ ~I~ Ili 8 ~ h ~ ~ 4 'S' ~~i YY t ~ i~ ~ ~r. t k ? ~ '~'^~r;t _ $ t~,. ~q, nS'~ s !i Y ~M .eft ` g ~ a ~~u ~j A ~ ~ ~ ~ ~ ~ ~ ~ W~ tA, a t.'~')Y i ~ °t ~a ~ ~ ~ ~ r _ j, s~ co- ~ ~ ' ~ ~ "7'"~'~ ~ m« 4~,5 ~ ~tretf~ 'c~3b?+" '~kpp~y~gyr f ~ - GOWN H,A]1~L ~oazd of Health iOUTHOLD, NY 11971 4 sets of Building Plans_ CEL: (631) 765-1802 Planning Boazd approval FAX: (631) 765-9502 Survey ,vww. northfork,net/Southold/ PERMIT NO. Check Septic Form N.Y.S.D.E.C. ~+ln,~. Trustees ('~SV'2'i'~ c 3xamined 20 Contact: Spproved 20 Mail to: disapproved a/c pG 2~i D i 1._ Phone: Expiration , 20 Building Inspector APPLICATION FOR BUILDING PERMIT Date August 21 20 12 INSTRUCTIONS a. This application MUST be completely filled in by Typewriter or in ink and submitted to the Building Inspector with 3 sets of plans, accurate plot plan to scale. Fee according to schedule. b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and waterways. c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work. e. No building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. £ Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the properly have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an addition six months. Thereafter, a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additions, or alterations or for removal or demolition as herein described. The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspections. (Signature of applicant or name, if a corporation) (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder Owners Name of owner of premises Mary Ann Wolczok and Janice Aloisio (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) i? EC: EI V E i7 Builders License No. QPR 2 3 2013 Plumbers License No. Electricians License No. BOARD OF APPEALS Other Trade's License No. 1. Location of land on which proposed work will be done: 1830 $igsbee Road Mattituck House Number Street Hamlet County Tax Map No. 1000 Section 144.00 Block 01.00 Lot o 12.000 Subdivision Mattituck Park Properties, Inc. Filed Map No. 801 Lot 37 (Name) ~ • • 2. State existing use and occupancy of premises and intended use and occupancy of proposed constructions. a. Existing use and occupancy vacant land b. Intended use and occupancy 3. Nature of work (check which applicable): New Building Addition Alteration Repair Removal Demolition Other Work (Description) 4. Estimated Cost Fee (To be paid on filing this application) 5. If dwelling, number of dwelling units Number of dwelling units on each floor If garage, number of cars 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures, if any: Front Rear Depth Height Number of Stories Dimensions of same structure with alterations or additions: Front Rear Depth Height Number of Stories 8. Dimensions of entire new construction: Front Rear Depth Height Number of Stories 9. Size of lot: Front 50' Rear 50' Depth 145' lO.DateofPurchase 11/15/O1 Name of Former Owner Giovanna and Pasquale D'Elia 11. Zone or use district in which premises aze situated R-4o 12. Does proposed construction violate any zoning law, ordinance or regulation? YES_ NO_ 13. Will lot be re-graded? YES_ NO_Will excess fill be removed from premises? YES_ NO_ 14. Names of Owner of premises Address Phone No. Name of Architect Address Phone No Name of Contractor Address Phone No. 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES NO * IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAYBE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES NO * IF YES, D.E.C. PERMITS MAYBE REQUIRED. 16. Provide survey, to scale, with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. STATE OF NEW YORK) SS: COUNTY OF SUFFOLK _ WILLIAM C. GOGGINS being duly sworn, deposes and says that (s)he is the applicant (Name of individual signing contract) above named, (S)He is the attorney (Contractor, Agent, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perfonn or have performed the said work and to make and file this application; that all statements contained in this application aze true to the best of his knowledge and belief; and that the work will be performed in the manner set forth in the application filed therewith, Sworn t~b~ore me this day of ;A,;' ,st _20 12 ~ ~ ~ Notary Public Signature of App t TOWN OF SOUTHOLD OFFICE OF BUILDING INSPECTOR TOIVN HALL SOUTHOLD, NEW YORK CERTIFICATE OF OCCUPANCY NONCONFORhIING PREMISES THIS IS TO CERTIFY that the j~ Land Pre C.O. a- z-16504 ,Q Building(s) Ilse (sl Date- Dec. 16, _1987 _ located at IR20 Sigebee Road Matt it uc k, New York Street Hamlet shown on County tax map as District 1000, Section 144 Block 01 Lot i3 does(not) conform to the present Building Zone Code of the Town of Southold far the following reasons: Insufficient total area, side yard of accessory shed On the basis o£ information presented to the Building Inspector's Office, it has been determined that the above nonconforming Q Land Building(s) Use(s) existed on the effective date the present Building Zone Code of the Town of Southold, and may be continued pursuant to and subject to the applicable provisions of said Code. ITIS FURTHER CERTIFIED that, based upon information presented to the Building Inspector's Office, the occupancy and use for which this Ce TtLflCatC i5 155I1ed 15 a5 fO110W5: property contains a one story, one Family, wood framed dwelling, with attached enclosed porch; outside shower, post ~~jj~~~ and rail fencing; all situated in 'A' Residential Agricultural zone with acc cas to ~2ECEIVEI~ Sigebee Road, a Town maintained highway. APR 2 3 2013 The GCrtlflCate is iSSUCd t0 FRANK & ELEANOR SCHMIDT nnnRD OF APPEALS (owner, P~88~x~xytxgc#{gy~gcx of the aforesaid building. Suffolk County Department of Health Approval N/A UNDERWRITERS CERTIFICATE N0. N/A NOTICE IS HEREBY GIVEN that the owner of the above premises HAS NOT CONSENTED TO AN INSPECTION of the premises by the-Building Inspec- tor to determine if the premises comply with all applicable codes and ordinances, other than the Building Zone Code, and therefore, no such inspection has been conducted. This Certificate, therefore, does not, and is not intended to certify that the premises comply with all other applicable codes andregulations. U,~ Building Inspector FORM NO. B TOWN OF SOUTHOLD Building Department Town Hell L'outhokl, N.Y. 11971 APPLICATION FOR CERTIFICATE OF OCCUPANCY Instructbns A. This application must he filled in typewriter OR Ink, end wbmltted in duplicate to the Building Inspec- forwith the following; for new buildings or new use: 1. Final survey of property with axurate location of all buildings, property lines, streets, end unusual natural or topographic features. 2. Flnel approval of Health Dept. of water supply end sewerage disposal-(S-9 form or squall. 3. Approval of electrical inrtellation from Board of Flre Underwriters. 4. Commercial buildings, Industrial buildings, Multiple Residences and similar buildings and inrtalls lions, a eertifleete of Code compliance from the Architect or Engineer rosponsible for the building. 5. Submit Planning Board approval of completed site plan requirements where applicable. B. For existing buildings (Prior to April 19571, Nonconforming uses, or buildings and "pre-exirting" land uses: 1. Accurate survey of property showing ell property lines, rtreets, buildings and unusual natural or topogrephic features. 2. Swom statement of owner or previous owner as to use, occupancy end condition of buildings. 3. Date of any housing code or safety inspection of 6ulldings or premises, or other pertinent informs lion required to prepare a certificate. 0. Fees: 1. Certificate of occupancy $5.00 2. Certificate of occupancy on preexisting dwelling/lend use --Pre-Existing C.O, $15.00 3. Copy of certificate of occupancy $1.00 Vacant land C.O. $ 5.00 Date 1.°~1.s~69 . . . New Building .Old or Pre-e/xls[ing Buildinnp. -ie(,....~.n...:: Vecent Land . Location of Property !~.~~~°..u.`.'~'.'.~.r: 1.!'~. ~.ry.: Hour No. Street Hsmht Owner orOwnereofProperty ....F.rank.J...Scltm.i.dt.and..EleanOr..Schmid.t County Tex MaP No. 1000 Section /!fy~. Block O'........ Lot .....0 / 3, .rz q , Subdivision .................................Filed MaP No. ..........Lot No. . -.~'6'..~'.~~.`'. . Permit No... Date of Permit ..........APPlicant Health Dept. APProval .........................Labs Dept. ApProvel Underwriters APProval ........................Planning Board Approval Request for Temporary Certificate .....................Final Certificate . Fee Submitted $ .50: 00 . Construction on above described building antl~~pe/v/r/nImitAAmeets all eppik:eble codes and regulations. APPlicant .l`i/`r.LL..~. Charles R. Cutld a«. to-tape ~u.33~~9 Bu co I G,5 0 ~f 6 ~S~ RECEIVED APR 2 3 2013 BOARD OF APPEALS O~ SURVEY OF ~~,o LOT 38 6~ \AA- AMENDED MAP OF ~ ~ y"'~ MATTITUCK PARK 17 .o j c~ PROPER TIES INC. FILED JAM 12, 1926 FILE NO. 801 $ AT MATTITUCK `d .o-'/ s~ TOWN OAF $OUTHOLD ~ • f SLFFOLKCOU~TY, NY / 1000-144 - 01 -l3 aft ~ Aso ad d Nov. 25, f 987 00 / ~a ' 0 22 r ~y9 2/` ~f4 f~~/, 569 ff°~j t / JXFO ~ '~O. S O~ ~ 0 ~ OIANps ti G9L P ~JO ~ ~ y~~ ~ A ` o~ ® f ~ ~ ~ ~ LIC. NO. 49668 ~ ` - h 0 • O ~ p 9 fNGlNEERS, P.O. o ~b ~s '~M40N ROAD a ~ .~•euAL ~n~• ~~•nM~"TM APR 2 sounaLD, N. r. uen ~ e~- sn BOARLi OF APPEALS STATE OF NEW YORK ) COUNTY OF 9U FFOLR ) ss.: CHARLES R. CUDDY. bel ng duly sworn, deposes and says: That I am the attorney for Frank J. Schmidt and Eleanor Schmidt, owners of premises known as 1820 Sigsbee Road. Matt ituck, New York. That based upon telephone conversations with my clients, your deponent verily believ ee that the subject premises was constructed more than 30 years ago. Further co nv er sationa have indicated that the house was built prior to April, 1957, the effective date of the Zoning Ordinance in the Town of Southold, requiring certif icat ea of occupancy. That from the date of construction to the present time no structural change or other alteration has been made to the subject premises which would require the procurement of a building permit, use permit or a certificate of occupancy from the Town of Southold with the exception of an addition which was erected 1n 1963 and for which a certificate of occupancy was iasu ed, a copy of which is annexed. That this affidavit is made to induce the Town of Southold through its appropriate officials, to issue a pre-existing use certificate with reference to the premises herein referred to; and knowing and intending that the said Town arx9 its officials will rely upon and be induced to act by reason of the r epr ea entations made herein. arl ea R. Cuddy Sworn to before me this ~,s day of October, 1987. ~(~.~-ACA-t.,~~, Notary Public ~r ~HLE}1 ~M~? ar~~NW in~((~~Cqur~ry CanmbeWn Erykp Nov. 30, ia8s REC.ETVj'1 YY APR 23 2013 BOARD OF APPBALS [b 1 i pTTp•W V/,n TUYI ' 1.1~ {I~RINEEI[ AND SURVEYOR [[[[NIONi, N[w VOO[ ~ e[n[[ 1 ..N,.'~~. Q f ~ nnQ,, ~I Lot No. 37 L1~ i Mon Mon. I44.4T 0 u°. W • ~ 1t eak IA4,A1 'n hake V~pp' . D~r.ta ~ G l..o+ No. 3°-~ ~I I, ~ ~ ~ ~ SKETCH Mta O F n'T 38^^ MATTITU GK ~='!~4'!: ~QOF¢Q-{'IeS Folt GIZ k:. I-LA SCN NIID-T Scnli'~ S~~' ° 1'~ Qctobev 18. 15>~19 p+to W. Van 1 1_iCens<d ~juvv~~; or GraeYlpai-~ New ''~or1~-- ~zEC~iv~c~ APR 2 3 2013 BOARt7 OF APPEALS _ ~ _ _ ; , TOWN OF SOUTHOLD PROPERTY RECORD -CARD _ _ _ /~-c; OWNER STREET VILLAGE I DIST.~, 5U8. LOT /h./ I ' C FORMER OWNER N E Aj~y / ~ 5 W TYPE OF BUILDING ~_r_!~- ..I~C ~ > _ F yG O yL FARM (COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS ~~/-li0 ~7CC l!~s 7'C• 1 tip. r7. ! ;~i:r' Z i ~7r'!t? 3 Sr() ~E.rO YI,L~ i~~o C i P I - ? 1 E -5 ,d~- d " i + • 00 /700 ;r ~0o y C ~n-L9~~r 437-Yti~~. - AGE BUILDING CONDITION ~ NEW ~ NORMAL I BELOW ABOVE V ' FARM Acre j Value Per Value Acre Tillable 1 I - Tillable 2 ' - Tillable 3 ~I _ - Woodland I Swampland it ~ FRONTAGE ON WATER ! _ - _ _ _ I FRONTAGE ON ROAD ~ j 7__ D Brushlcnd i i _ _ _ _ ~I House Plot !DEPTH L. ~ ~ ! ~ ~ ;BULKHEAD n~ 9pn ~i`~~~~~~ Total ' I jDOCK 111 cJ 9~G 0,~. Did "9AA ~~~~r COLOR ~ I ~ f/~ 1 _ I /6 _ TRIM , _ ~a ~ i M. Bldg. ~ 3 ~ 2 ~ . t-o IFoundaFOn r9 Both / Dinette Extension i s) / _ _ ~Q ;Basement 0/ Floors Tr.1` K. il i ! Interior Finish Extension ~ j Z 12 /(~y !Ext. Walls „ ~ ~ LR. Extension I Fire Ploce /~~~f Heat "r+ r. J DR _ - ~ :Type Roof ~ Rooms 1st Floorc BR. Porch Recreation R Rooms 2nd Flocr FIN. B. Porch G,. .1 ~ :i h): yYG-. Dormer - . Breezewa ~ ~ - Y Driveway Garage ~ - - Polio O. B. I ~ _ Total R Fc B 9p92 FI AFC 0,9RO O X10 J3 FgAAF 6-' ~~S • FO$M NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. CERTIFICATE OF OCCUPANCY No........~.+...7..7~1,5 ATOVCrmbo: 4 63 Dote 19........ THIS CERTIFIES that the building located at .,~~~:~~k?~+..~5,?{~5~:....~'~r~:~~~.~~?~~ Street Mattituck 8azk Prog. 3~ Map No Block o....................... Lot No. conforms substantially to the Application for Building Permit heretofore filed In this office doted ......xuxy ~ 6s z axx6 19........ pursuant to which Building Permit No................. dated Jea1y' 9 19 63 was issued, and conforms to all of the requirements i of the applicable provisions of the law. The occupancy for which this certificate is Issued is I~ PRIV]\'L'E' ODTF 6'AMILY ISWELIrINO ,1 r The certificate is issued to .......k1x.~n...S.~:~~.~:~3..~~r~:~.~.fna..oy?}7.e~' (owner, lessee or tereanU of the aforesaid building. X_ (~J C.i." Building Inspector ~~5~ RECEIVED APR 2 3 2013 BOARD OF APPEALS s ~ FOEM NO. 2 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. BUILDING PERMIT (THIS RERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) N® 2116 Z Date ...............................rTi,}1~y:.......Sf........ 19.(a~.. Permission is hereby gronted to: Stanley" ~epkrl....,.... /!/~r..4kge11.8.....$ehml8t....... , Matt y ~,Lek to .....$u•3~d••eti••&dd•1#,1©rt..G>,t1...ari...o1G3.e~G3st$...ds~tel9.lII$ . at premises locoted at ...~~..~~.i.....~'~'L1•C11ESk••i9'&>"3C..~Trgp ................................................$+lgsby.. R~.~.......218tt~tuok...................................................... pursuant to opplication dated ..............................~'u];~r.......$...............19(~.~..., and opproved by the Building Inspector Fee ' ~ Q Building Inspector l r' ~ RECEIVED f APR 2 3 2013 BOARD OF APPEALS FORM NO. 1 • TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. Examined 4......., 19........ lication No....°.?.. ~al(~ Approved 19........Permit No................................. APP Disapproved a/c ' . ,V( ~-ti~ (Building I Spector) APPLICATION FOR BUILDING PERMtT Date .........................TulY......9.............., 19.~?3.......... INSTRUCTIONS a. This application must be completely filled in by typewriter or in ink and submitted in duplicate to the Building Inspector. b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and giving a detailed description of layout of property must be drown on the diagram which is part of this application. c. The work covered by this application may not be commenced before issuance of Building Permit, d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such permit shall be kept on the premises available for inspection throughout the progress of the work. e. No building shot) be occupied or used in whole or in pa rt for any purpose whatover until a Certificate of Occupancy shall have been granted by the Building Inspector. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Lows, Ordinances or Regulations, for the construction of buildings, additions or alterations, or for removal or demolition, as herein described. The applicant agrees to comply with all applicable laws, ordinances and regulations. sran].ey..... septa (Signature of applicant, or name, if a corporation) .........J3Att3,rfl0$ (Address of applicant) State whether o ¢ant is owner, lessee, a ent, architect, en meer, eneral contractor, electrician, IRECEIV EC7 YJG J c+ ....PP ...............CG37~8(ft,029............................9...........r~......................................:. r........P umber or builder.//_//_ (~7` Name o4 owner of remises P 14~~s~•9taei:~:8...Sohmidt ~ AP'R"~~~'2013.... If applicant is a corporate, signature of duly authorized officer. i BOARD OF APPEALS (Name and title of corporate officer) I 1 Location of land on which proposed work will be done. Map No: Mgta.. PAY'k..', ~iOp• Lot No:...38............ Street and Number ...........tiigsby...Road...MattitnCk w Municipality 2 State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy ........d.W~~.S.ing...........~ b. Intended use and occu one n W/ Mdition P Y .....................................................................................Ly........................................ ri~, r ~ 3. Na4ure~of work (check which applica6Te): New Building Addition Alteration Repair Removal Demolition.................... Other Work (Describe) . 4. Esti!nated Cost .......7.~AQ0 .........................................Fee (to be paid on filing this application) 5. If dwelling, number of dwelling units .......pY'la ................Number of dwelling units on each floor If garage, number of cars 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use .............................GdECEIVED 7. Dimensions of existing structures, if any: Front........2,tf Rear ......af............... Depth .3.A.................... .N~ ~ 3 ZO~~ Height Number of Stories p=1a........~......................................................................................... Dirr)ensions of same structure with alterations or additions: Front Reor.............,.......~0 RD OFAPPEAL$ Depth Height ................................Number of Stories 8. Dirrlensions of entire new construction: Front.......17 Rear ..........17.............. Depth Height Number of Stories.........Aril.................. 9. Size of let: Front Rear Depth 10, DatR of Pu rchose ........................................................Name of Former Owner 11. Zorie or use district in which premises are situated........!!,p!!...d18x••• 12. Does proposed construction violate any zoning law, ordinance or regulation? ....:.}iQ 13. Name of Owner of premises ....0•...~O.t'110~.dt............Address Phone No................. Name of Architect ......................................................Address Phone No.................... Name of Contractor ....g...,Alpka ............................Address ...........I`161tkd.YxA.0aC........... Phone No.................... PLOT DIAGRAM Locate clearly and distinctly all buildings, whether existing or proposed, and indicate all set-back dimensions fr m property lines. Give street and block numbers ordescription according to deed, and show street names and Indic to whether interior or corner lot. Vf S A/ 1"7- ,v - y' 4 til ~9n ' 4~i'~'s µu ~ S rr IS'S sS lo', ~~r STATE OF NEW YORK, ) s ' (a S fj 1"~ COUNTY OF ......B.Uf,~p],~.....) S.S. .............~x4Tla.def...t~ldjllGQ................................ bein dul sworn, de oses ond~sloys That he is the applic nt 9 Y P (Name of individual signing application) ~ above named. He is the ..............OArit2'BQEAT...................................... (Contractor, agent, corporate officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the sold work and to make and Ile this opplicotion; that all statements con!tltlrced7.iredM16 appPlication are true to the best of his knowledge and bell f; and that tre work will be porformeW4fY P~'~~rNY~tyObrth in the application filed therewith. Sworn to before me this ~ - ~~4Fxpv~mewn JOs19~ r ' appLcont) Notary Public, ,G:r...G,r r pup ~ (Si na ure of / s ~ oa _ , y _ , _ , TOWN OF SOUTHOLD~ PROPERTY RECORD EARD ~ - ~ OWNER STREET ~ VILLAGE DIST SUB. LOT 3 r IC. l-~ _G. G G ~ ~ ~ b~fi2.1~ ~ o ? '-J FORNLE OWNER N E ACR. 66 ~ ~ ~ S W TYPE OF BUILDING L(rCt. L, ~ E /`1FLL RES. ~ / Z SEAS. VL. FARM COMM. CB. MISC Mkt. Value D IMP. TOTAL DATE REMARKS r 8322 pQ BOO ,~jo0 9 30 SOLa 9000, DEI~ELL %o ~DrEL/R sr~r F o/ ~v ~ .S a ~ ~ i 0/- a 5 - t~' Jr~a ~ ~F ~ lyol~ zo~k ~ ors -7a,~,x ~/o G / a v .5 o c s/~5~/7~ D - - rzo~~€ ar5. ~v o%~k ~ ~r5 ~~~narL D - L Z `f/ - /U ~ ~ %z i //s OD N AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value ~E~idE6~ Acre T' le 1 Tillable 2 BOARL) OF APPEALS Tillable 3 Woodland Swampland FRONTAGE ON WATER Brushland FRONTAGE ON ROAD ~ GJ ~ House Plot DEPTH ~ Yd' BULKHEAD Total DOCK COLOR ~4 TR6M M. Bldg. Foundation Bath Dinette Extension Basement Floors K. Extension Ext. Walls Interior Finish LR. Extension Fire Place Heat DR. Type Roof Rooms 1st Floor BR. Porch Recreation Roo Rooms 2nd Floo FIN. B. Porch Dormer Breezeway ~ ~ N ~ ~ Driveway Gorage ZU _ Z 6 I ~ Patio 1>~ T Y L c O. B. Total ~ ~ o - i; _ 3 TOWN OF SOUTHOLD' PROPERTY RECORD CARD OWNER STREET " , VILLAGE ~ DIST. SUB. LOT ~~R`ME OWAIER_~ ors N E ACR ~ '/~6 c.. m+ ~ S W TYPE OF BUILDING UnK of l- RES. ZG ~ SEAS. VL. FARM COMM. CB. MISC. Mkt. Value ND IMP. TOTAL DATE REMARKS ~ m o Q ~ 7 0 0 d ~ 0 O S /.i 7G BA - G. 37 - _ ~ ~ i d ~ -fin x l~ f.r ~ c~'E - tr /c. 10 5~6m,d-~ -lv Al~~s~o~-OKS~' Iry,otb o-L IZ~yZ 290 t~ ~ 3SGa AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE \„1 FARM Acre Value Per Value Ste, Acre s2~i~FIVFC T' le 1 APR 2.,e ~nta Til able 2 Tillable 3 gQARU OF FiPP Woodland Swampland FRONTAGE ON WATER Brushland FRONTAGE ON ROAD ~'Q ~ T_ `('-D' House Plot DEPTH ~ BULKHEAD Total DOCK ~f- COLOR /G f TRII~A a - - G~ ~ _ f;, - M. Bldg. ~ 3 Y 2 .f.S-a Foundation -4 Bath / Dinette Extension _ ~d Basement o Floors ~r ,fC K. Extension ~ ,3 Z ~ vi ~ Ext. Walls ~Y Interior Finish ~ K' K LR. Extension Fire Place /~/~J HeaY S vi c-c, ~Q DR. Type Roof r-L Rooms lst Floor BR. Porch Recreation Roo Rooms 2nd Floor FIN. B. • Porch ~'L!'W-~ /yCa,~ ~ X Y~_ i /y? yy~ Dormer Breezeway Driveway Garage Patio O. B. ~ . Total ` S~ - , ~GOGGINS & PALUMBO ATTORNEYS AND COUNSELORS AT LAW P.O. Box 65 13235 Main Road Mattituck, New York 11952 Phone (631) 298-4200 Fax (631) 298-4214 / wauAM c. cocciNS, ESQ. Aprll 19, 2013 i fY ANTHONY H. PALUMBO, ESQ. RECEIVED j DONALDA.MATES,ESQ. Southold Town Zoning Board of Ap~als oPCeaaae~ 53095 Main Road APR 1 9 2013 TRACYOLfCxARs ,H, ESQ Southold, New York 11971 BOARD OF APPEALS DONNA M. PALMER Paralegal Re: Mary Ann Wolczok and Janice Aloisio Premises: 1830 Sigsbee Road, Mattituck, New York SCTM No.: 1000-144.00-01.00-012.000 Dear Sir/ Madam: Enclosed please find original and seven sets of the following: 1. Notice of Disapproval; 2. Original waiver of merger application; 3. Surveys; 4. Single and Separate Search; 5. Original Deeds; 6. ZBA questionnaire; 7. Short Environmental Assessment; 8. Town Property Assessors cards; 9. LWRP Form; l O.Photos of property; 11. Owner Authorization 12. Owner Transactional Form 13. Agent Transactional Form and 14. A check in the amount of $750.00. If you have any questions, please do not hesitate to contact the undersigned. V 1 yo s, i iam C. G ggms WCG\dmp enclosures ***RECEIPT*** Date: 04125113 Receipt: 149156 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 6656 $750.00 Total Paid: $750.00 Notes: Payment Type Amount Paid By CK #1882 $750.00 Goggins, & Palumbo Name: Goggins, & Palumbo P O Box 65 Mattituck, NY 11952 Clerk ID: CAROLH Internal ID: 6656 o~~gUFFO(,~co ELIZABETH A. NEVILLE, MMC r/y Town Hall, 53095 Main Road TOWN CLERK ~ ~ P.O. Box 1179 y Z Southold, New York 11971 REGISTRAR OF VITAL STATISTICS p ~ .F Fax (631) 765-6145 MARRIAGE OFFICER 'y~ fit` Telephone (631) 765-1500 RECORDS MANAGEMENT OFFICER `tom www.southoldtownnygov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Boazd of Appeals FROM: Elizabeth A. Neville DATED: April 26, 2013 RE: Zoning Appeal No. 6656 Transmitted herewith is Zoning Appeals No. 6656 of William C. Goeains for Marv Ann Wolczok & John G. Wolczok etal- the Application to the Southold Town Zoning Boazd of Appeals for Waiver to Unmerge Property. Also enclosed is the Applicant's Questionnaire, Agricultural Data Statement, Short Environmental Assessment Form, Transactional Disclosure Form, LWRP Consistency Assessment Form, Lot Waiver Questionnaire, Cover Letter from Goggins & Palumbo Dated April 19, 2013, Copy of Notice of Disapproval from Building Department Updated February 5, 2013, Copy of Notice of Disapproval Dated September 10, 2012, Twelve Pages of Seazch of Chain of Titles Dated Januazy 15, 2013 Prepazed by Stewart Title Company, Authorization Letter from Maryann Wolczok to William C. Goggins to Represent Them in This Matter, Two Pages of Deed Between Frank J & Eleanor Schmidt and John & Janice Aloisio Dated October 2, 1987, Two Pages of Deed Between John & Janice Aloisio to Janice Aloisio Dated September 2, 2010, Two Pages of Deed Between Pasquale & Giovanna D'Elia and Mary Ann Wolczok & John & Janice Aloisio Dated November 12, 2001, Two Pages of Deed Between Mary Ann Wolczok & John G. Wolczok & John & Janice Aloisio and Mary Ann Wolczok & John & Janice Aloisio Dated May 15, 2003, Two Pages of Deed Between John & Janice Aloisio and Janice Aloisio Dated August 20, 2010, Two Pages of Deed Between Frank J. & Eleanor Schmidt and John & Janice Aloisio & John Wolczok & Mazy Ann Wolczok Dated October 2, 1987, Two Pages of Deed Between John & Janice Aloisio and Janice Aloisio Dated September 21, 2010, Two Pages of Deed Between Pasquale &Giovanna D'Elia and Mazy Ann Wolczok and John & Janice Aloisio Dated November 12, 2001, Two Pages of Deed Between Mazy Ann Wolczok and John G. Wolczok and John & Janice Aloisio Dated May 5, 2003, Two Pages of Deed Between John & Janice Aloisio and Janice Aloisio Dated August 20, 2010, Two Pages of Photos, Copy of Application for Building Permit Dated August 21, 2012, Copy of Certificate of Occupancy Pre C.O. Z-16504 for Property Contains a One Story One Family Dwelling Dated December 16, 1987, Copy of Application for Certificate of Occupancy Dated October 15, 1987, Copy of Survey Showing Property as it Exists Dated November 25, 1987 Prepazed by Peconic Surveyors, Affidavit from Charles R. Cuddy Dated o~~g0FF0(,~co ELIZABETH A. NEVILLE, MMC h~ r/y Town Hall, 53095 Main Road TOWN CLERK G ~ P.O. Box 1179 w Z Southold, New York 11971 REGISTRAR OF VITAL STATISTICS "p ~ .F Fax (631) 765-6145 MARRIAGE OFFICER QA` Telephone (631) 765-1800 RECORDS MANAGEMENT OFFICER ~~j ~ `lJ.a www.southoldtownnygov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD October 15, 1987, Sketch Map of Property Dated October 18, 1949 Prepared by Otto Van Tuyl, Two Pages of Property Record Card, Copy of Certificate of Occupancy No. Z-1745 for Private One Family Dwelling Dated November 4, 1963, Copy of Building Permit No. 2116-Z to Build an Addition on an Existing Dwelling Dated July 9, 1963, Two Pages of Application for Building Permit Dated July 9, 1963, Two Pages of Property Record Cards (Both Sides), Survey Showing Property as it Exists Dated March 13, 2013 Dated March 13, 2013 Prepared by Nathan Taft Corwin III-Land Surveyor. ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 4-25-13 ZBA # NAME OF APPLICANT CHECK # AMOUNT TC DATE STAMP 6656 Wolczok M. & Aloisio J. 1882 $750.00 RECEIVED APA 2 5 2013 Southold Town perk TOTAL $50.00 Sent via Inter-Office to Town Clerk by: ES Thank you. 1882 GOGGINS AND PALUMBO P.O. BOX 65 MATTITUCK, NY 11952-0065 4~.°:„~~ (631) 298-4200 1~2~210 DATE 2-5-2013 PAY _ ORDER OF Southold Town Zonine Board of ADUeals ~ q nn '.72Q.e ~4.... ...n.) Seven Hundred Fifty and NO/100-----------------------------_____________ Do~u~RS B CHASE ~ 1PMOryan Chase Bank N.A. www.Chaee.com ~ ~ ~ ~ FOR Wolczok BOARD MEMBERS • ~ Southold Town Hall Leslie Kanes Weisman, Chairperson ~~Qf S~VTifO 53095 Main Road • P.O. Box 1179 ti~ l0 Southold,NY 11971-0959 Eric Dantes y y T T Office Location: Gerazd P. Goehringer G C Town Annex /Firs[ Floor, Capital One Bank George Horning ;¢O • ~O 54375 Main Road (at Youngs Avenue) Ken Schneider LYC~~~ Southold, NY 11971 http://southol d[own.northfork.ne[ ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 • Fax (631) 765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JUNE 6, 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. JUNE 6. 2013: 11:00 A.M. -MARY ANN WOLCZOK and JOHN WOLCZOK and JANICE ALOISIO #6656 - This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-144-1-12, based on the Building Inspector's February 5, 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 lot 1000-144-1-13, located at: 1830 and 1880 Sigsbee Road Mattituck, NY. SCTM#'s 1000-144-1-12& 13 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. Piles 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(rDTown.Southold.nv.us Dated: May 6, 2013 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/LISPS) P.O. Box 1179 Southold, NY 11971-0959 • 1 NOTICE OF HEARING The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold: NAME: WOLCZOK, M. # 6656 SCTM # : 1000-144-1-12 & 13 VARIANCE: WAIVER OF MERGER REQUEST: V N M E RG E LOTS DATE: THURS., JUNE 6, 2013 11:00 AM 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 ~ ~ ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northfork net May 6, 2013 Re: Town Code Chapter 55 -Public Notices for Thursday, June 6, 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 Mav 20th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to 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 anv 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 Mav 28th: 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 .Mav 29th: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before June 4, 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 Encls. ~OGGINS & PALUMBO ATTORNEYS AND COUNSELORS AT LAW P.O. Box 65 13235 Main Road Mattituck, New York 11952 Phone: (631) 29811200 Fax: (631)298-4214 WILLIAM C COGGINS, ESQ. May 28, 2O 13 ANTHONY H. PALUMBO, ESQ. TRACY L. KARSCH, ESQ. DONALD A. MATES, ESQ. Southold Town Zoning Board of Appeals of counsel DONNA M.PALMER 53095 Main Road Paralegal Southold, New York 11971 Re: Mary Ann Wolczok and Janice Aloisio ~ ~ (0 Premises: 1830 Sigsbee Road, Mattituck, New York SCTM No.: 1000-144.00-01.00-012.000 Dear Sir/ Madam: Enclosed please find the following: 1. Affidavit of Sign Posting; and 2. Affidavit of mailing containing the mailing of the cover letter, Legal Notice and survey, certified mailing receipts, and return cards received. If you have any questions, please do not hesitate to contact the undersigned. V rul yo s, tlliam C ggms WCG\dmp enclosures ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK: STATE OF NEW YORK In the matter of the application of / ~5.~ MARY ANN WOLCZOK, AFFIDAVIT OF MAILINGS 1830 Sigsbee Road, Mattituck, New York SCTMNO. 1000-144.00-01.00-012.000 and 013.000 STATE OF NEW YORK ) )ss: COUNTY OF SUFFOLK) DONNA M. PALMER, residing at New Suffolk, New York, being duly sworn deposes and says: ONE: On May 13, 2013, I personally mailed at the United States Post Office located at Love Lane, Mattituck, New York, by certified mail, return receipt requested, a true copy of the attached Legal Notice, Cover Letter and Survey, attached hereto, in postage prepaid envelopes addressed to the current owners shown on the current assessment roll verified from the official records on file at the Southold Town Office of the Board of Assessors for every property which abuts and is across a public and private street, or vehicular right of way of record surrounding the applicants property. TWO: Copies of the certifie ailing receipts and re rn cards are attached hereto. D NNA M. PALMER S rn to before e this 8~` da y 013 Notary Public Anthony H. Palumbo Notary Public, State of New Yak No. Q2PA6114032, Suffolk C~mty Commission Expires Aug. 9, ea ~ ~ ~ ~ 7~. • . m Tt~ R m ~ pgare~ $ 50 46 095' _ - ~ Postage $ 54.46 0952 p cedmed Fee f3 10 %4~4 p ceNrea Fee 43.10 04 - p Retum Recel Fee PosMark p PasVnadr ~(PP p (Emlorsament Required) 42.55 Here p Retum Receipt Fee Here p p (EndorsenrentRequlretl) 42.55 Restrictetl Delhrery Fes p (Entlorsement Requiretl) 54.04 Restricted Delivery Fee p p (Entlorsement Required) ti Total Postage a Feea $ 46.11 05/10/2013 N Total Postage & Fees $ 46.11 05/14/2(113 Sent T° ~ Mega_Stxle~-LLC _ ~ sanrro Thomas Marguerite Trust p S`r%e9f. Apr Nn p 3`beet, AP( No rv °r POBOx/JO 1150 Old•_Main Road. P O.Box 56 rv or PO9oxNO. 1930--Sigsbee Road Clty Srere, z/RW ciy, stare, 2/WO :rr rr. :rr rr. ea as ~ ~ • e ~ fL ~ • P O D' D' ~ ~ Via. - x~ ~ ~ F ~IY~i m ~ Postage 50.46 ~ ..D ~ Postage $ 50.46 0952,/ " l CeNfiedFee f3,14 ~ •n I p 04 ceNneaFee 43.14 04,E ~~~s~ ~ Retum Recelpt Fee f2 ~r PaeMetk p - Po69Mrk/ p (Entlorsement Required) HBre• O (Entlorsement Requlretl) 42.55 Hare ~ Restricted Delivery Fee 44.44 p p (Entlorsement Required) Restricted Delivery Fee p p (Entlorsement Requlretl) p Total Postage 8 Fees 11 05/14 IL $ /24 ~ p Total Postage 8 Fees $ 56.11 OS/~0l2013 ra sanrro - ~ ~ sear ro J p 3`Freer, Aar. nlo.i ' - ~ - ----George-J.-_Maltese----------------------•-------°-- ----------Mary--A~---Wolzcok r. or PO~xN°. 1790 Sigsbee Road p street apc NO.; - - 8uiisire:zir+a--------------•------••-----....---•---------------------------•--- rv orpoeoxNO. 32 Sixth•_Avenue-------•---------•--•----------•-•-- Mattituck, NY 11952 ~lrysr°r°•Z1"4Farmindale, NY 11735 r ir. :rr rr. ~ ~ ~ ~ ~ . r^ a 1~( 1 r i:::. a'`~ ~`m ~ "~,,T'~"' 'gym ~ Postage $ '40.46 0952 ~ PosteBe $ 09`.a7~ p cemredFee 43.14 04 cedmedFee 43.10 / 04 <•; p PostmeRc 0 Rehm Receipt Fee 52.55 ~ PHere rk p Retum Receip[Fea ~ ~ Here i p (Entlorsement Required) y pO (Entlorsement Requred) Restricted Delivery Fee ~ ~ Restrictetl Delhrery,Fee O (Entlorsement Requiretl) _ p (Endorsement Regwred) 0 46.11 05/10/2013 o f6.i1 05/10/2013 fl.l Total Postage 8 Fees $ fl.l Total Postage 8 Fees $ ra nr TO ~ Sent To 1' a Barbara Condon ~ Barbara A. Condon p "sYreei, apt: No.; M1 or f'O BOX Ab. p Street, apt. fJO.: I 1755- Sigsbee-_Road------------------------------ r` or pcSOrNO. 1.7.~S..S~.S&hie..A,cad----•--------------••-----•----- cniCsmre,zus.a - 1 cm: state, zlp Mattituck NY 11952 •r attituck, NY 11952 :rr ri. l MARY ANN WOLCZOK and JANICE ALOISIO Prerr:ises: 1830 Sigsl3ee~ead; P~~~~aek; P~e~v~ork~l-95 SCTM 1000-144.00-01.00-012.000 & SCTM 1000-144.00-01.00-013.000 1000-122.00-07.00-008.009 Mega Styl, LLC 1150 Old Main Road, P.O. Box 56 Mattituck, New York 11952 1000-144.00-01.00-011.000 George J. Maltese 1790 Sigsbee Road Mattituck, New York 11952 1000-144.00-01.00-014.000 Thomas Marguerite Trust 1930 Sigsbee Road Mattituck, New York 11952 1000-144.00-02.00-013.000 Barbara A. Condon 1755 Sigsbee Road Mattituck, New York 11952 1000-144.00-02.00-014.000 Barbara A. Condon 1755 Sigsbee Road Mattituck, New York 11952 1000-144.00-02.00-015.000 Mary A. Wolczok 32 Sixth Avenue Farmingdale, New York 11735 • ~ ~1, 2, erM 3. Also complete 0. S _ ¦ Prim your rrarrre end ee on ~ ~ so that we can return the oars to you. ~ " ¦ Attach this card to the back of the mailpiece, a' ~ ( O• of (very or on the from H space pertnhs. S (i1 1. ArtidaAddresaed to: M D. bdelNay address dMerenthpnirem l7 ?-11es C H YES, order delNery address below: ~ No , N Mega Style, LLC ~ I 1150 Old Main Road ~ (o(p~ P.O. Box 56 Mattituck, NY 11952 ~ s' serv~eiype . a4 carnned Mall v E>~ea Man ~Replataed x}Relum Recelpt for MercharMiae ? Irrsmed Mall C.O.D. 4. Reatrbted Delivery? (Extra Fee) ? Yes z. AnideNumber 7011 200 oaoa 6434 9915 (rrssslerhorn servke le6elJ PS Form 3811, February 2004 Doaresnc Return Receipt 10259502-M-,s1a ; _ a e ¦ Complete Items 1.2, end 9. Ahw oompkte A. i Item 4 M Res4'icted D~tvery ht dashed. ~ A~at ¦ PHrd your name era on the reverse X ~ b"'L` tt~ o Addessee so that we can return nerd to you. Name) c.5/ ~ / eery ¦ Attach this card to th back of the rtmil 5 ~ / or on the Vont H pennHs. D. b del address d from 17 ? Yes 1. Article Addressed to: H YES. timer delivery address txaow: ®No , .I Thomas Marguerite TtY 1930 Sigsbee Road Pa:- Mattituck, NY 11952.-,~ & type $~GrdNed Men O Express Men ? Reglslaed ~ Return Recelp[ for MercharMise ? Irrerrred Mall O O.O.D. 4, Restricted DelNertR (Fxtla Fee) ? Yes 2. ArticleNUmtxrr 7011 2000 X000 6434 9939 '1 (r7vm~rnomaervrceraeerJ PS Form 3811, February 2004 Damesdc Return Receipt ,02595-02-nt-,sa_ a a - eel • ¦ Compkf[e Hems 1.2. end 3. ~ compkne A Item 4 H Restrbted Delivety Is d sired. O Agent ¦ Prim your name and address on a reverse X Addressee so that we can return the card to ou. a Attach this card to the back of the mailpiece, a.~'~'~m~dn) 5~ I ~3 o< on are trout H apse permHe. i. Artlcle Addressed to: D. b delvery address dlaererdfrom Item 17 O Yes H YES, eider delNery address Irelav: dI No i Barbara A. Condgn. 1755 Sigsbee Road Mattituck, NY 11952 v s. iYpe Wined Mml o Expreea Man O Repbtered Kl Rearm Receipt M Merchandise D Inwred Mall O O.O.D. 4. Reatrkted DelNey! (Extra Fee) ? lbs z. ArtldeNumber 7011 2000 ?~~0 6434 9946 (rranskr /rom serNCe lebe~ PS Form 381 ,February 2064 Domestlc Relum Receipt ,o2s85.02M.,540 ¦ Con~leee idtr 1, @. ~ l?li eee-® A. +»atra. Clem 4 K Rr0lnbd OIMy~ a ? Agent • g0 ff~t~we peril l~~Ml~tlli0w'~~~ bye None) c. Date of~~ ¦ Attach this csd b ihl beak bl the n~MaM, a an the fiDnt M apeoe petmMe. < 1. Artlde Addreeeed to OFF/ D.b eddess dllfaem 4wnirern l? ?Yes ~Q,\l~ ' C~c~ n Yom, ama denvery address below: L'd No MaYgr A. Wol vP 32 lbixth Av e ~ ~ Farmindale, 117 ~ s r.. o Fes! ~ AN ~ I'd ostlllad Mall ? E7~resa Mall ? RaGblered ]p Retum Receipt for Merdmndlse ~ / _ O Irrateed Mall ? C.QD. ~O 4. ResMcted UeIHer7/f p7raa Fee) ? y~ 2. ArtkdeNumber (Ransrtvtrom anNCelal>BIJ 7p11 2ppp Oppp 6434 996p PS Form 3811, February 2004 Domestic Retum Reoelpt ic~s~-I,t-t~ _ i i ~ ~m 4 M~ResUlCtBd2DelYafy des d a QQ~om,_, ? ~ ¦ Prhrt your rrmrte end address on the tsveree X `~~„""'r' ? Addressee so that we rehrm the tend to you. g d by (pdrded Name) c. pate . Attach mis to the trade a ttre mat~ieaa Cie w~ 5 3 I or on the 8 apace pemtMa Article Addren rm: D. ladeuvery edeeea alrtaet,crmmltem fv ?vag H YES, enter delNery address below: $7 No George J. Maltese 1790 Sigsbee Road Mattituck, NY 11952 a savk:elype ~ canned Mau ? Egress Mau ?Replaered QRetum Recelpt for Merchandise ? Iroaed Mail ? C.O.p. 4. ResMcted Dellveryt (6Na Feel ? Yes 2' 7011 2pp0 Oppp 6434 9922 (frerslerhwn savke ~ PS Form 3811, Febmary 2004 Domestc Retum Receipt tozsssoz-ra-t5w • ¦ CompleEa I[ertra t, 2. etrd S. Also cwmplete A. ? item 4 M Restricted Dellvay b desired. X Addressee ¦ PrIM yaw nerrre and atklress an the reverse so that we can m the Card to you. a ( ) C. of Nery ¦ Attach this card the trade of the„mailpieoe, ~ ~ ~ w on the front K permits. - D. Ia delNay enAeae dinerentfromitem l? ?Yes 1. Artlde to: H YES, enter delivery address below: No Fes, Barbara Condon 1755 Sigsbee Road Mattituck, NY 11952 9. t;aNcerype , ~ canned Mall ? Merl ? Re8latered Retum Receipt for Merchandise , ? Ineaed Mail ? C.O,D. 4. Restdcred Deliveryt (Odra Fee) ? Yes ...,b;=, 2. ArtlcleNumber 7p11 2pp0 OppO 6434 9953 (Tiansler Iron servke tamp PS Form 3811, February 2004._ Uomesdc Retum Reeeipt~ te2695-02-M-i540 i~ ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK: STATE OF NEW YORK In the matter of the application of / MARY ANN WOLCZOK, AFFIDAVIT OF SIGN POSTING 1830 Sigsbee Road, Mattituck, New York SCTM NO. 1000-144.00-01.00-012.000 and 013.000 STATE OF NEW YORK ) )ss: COUNTY OF SUFFOLK) I, William C. Goggins doing business at 13235 Main Road, Mattituck, New York, being duly sworn deposes and says that: On the 11th day of May, 2013, I personally placed the Town's official Poster, with the date of hearing and nature of my application noted thereon, securely upon the applicants' property, located ten (10) feet or closer from the street or right-of--way (driveway entrance) -facing the street or facing each street orright-of--way entrance; and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, wh' h hearing date was shown to be June 6, 2013. WILLIAM C. OGGINS Sw to befor me this 28 da Ma , 2013 Notary Public Anthony H. Palumbo Notary Public, State of Now York No. 02PA6114032, SuffollCCO~, (Jomm;acion Expires Aug. 9, ~o[~' • ~ :~~C~F~i~~J t ~~\~7 #11211 ~iif~i (j :1 ,?(?j? ~ S('"~ ~pARAgIFAPIP~'p~,~ 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 23rd day of May, 2013. Pri al Clerk Sj Sworn to before r--i~aSpM _ FRHIM day of 2013. _ UYANIK #6644 - (adj. from PH 5/2/13) LEGAL NOTICE Request for Variance from Article XXII SOUTHOLD TOWN Section 250.116 and the Building In- ZONINGBOARD OF APPEALS. spector's February 27, 2013 Notice of THURSDAY JUNE 6, 2013 Disapproval based o¢ an application PUBLICF6AREVGS for building permit for additions and ISTINA VOLINSKI NOTICE IS HEREBY GIVEN, pur- alterations to asingle-family dwelling, NOTARY PUBLIC-STATE OP NEW YORK suan[ [o Section 267 of theTownLaw and ao less than the code permitted setback Town Code Chapter 280 (Zoni¢g),Town of 100 feet from the top Of bluff, located NO. Ol V06105050 of Southold, the fo0owing public hear- at: 54875 CR 48 (aka North Road) (adj. 9001111ed in SUtfOlk County logs will be held by the SOUTHOLD to Long Island Sound) Greenport, NY TOWN ZONING BOARD OF AP- SCCM#1000-44-14 flay Commisslon Expires Fobrunry 28, 2016 PEALS at the Town Hall, 53095 Main 10:20 AM - ]AMRC vnd enema.., n•4p pM - RAYMOND and Road, PO. Box 1179; SouWold, New BROWN #665 _ (adj. from PH 5213) ] I~00 A M -MARY ANN WO - py . VA~'r0 a #6655 -Request far York 11971-0959, on THURSDAY Request for Variances from Article ZOK and SOHN WOLCZOK d ] N. Variance Article XXII Section 280-116 JUNE 6, 2013: XXII Code Section 280.116B and Ar- I E A OI IO #66 6 - This is a request (g) apd the Buildmg Inspector's April 9:30 A.M - NI unt ac and Md AV title XXIII Code Secion 280-124 and for a Waiver of Merger under Article II, g, 2013 Notice of Disapproval based on ANTONUCCI #6638 - (adj. from PH the Buildigg. tuspector's April 10, 2012, Section 260.10A, [o unmerge lend iden- an application for building permit to 4/4/13) Request for Variance from Ar- revised March 20, 2013 Notice of Disap- titled as SCI'M #1000.144.1-12, based construct an accessary in-ground swim- ticle XXIII Section 280.124 end the proval based on an application for build- on the Building Iropector'a February 5, miag pool, additions and alterations to Building Inspector's February 21, 2013 ing permit for demolition a¢d rewn- 2013,NoUce of Disapprovd, whichata[es m existing single family dwelling a[; 1) Notice of Disapproval based on an cep- struction and additions/al[erations to an adjoining wnforming or nonconfotmi¢g lass than the code required bulkhead plication for building permit for addi- existing seasonal cottage et 1) bulkhead lots held in common ownership ahe0 setback of 75 feet, located ah 2795 Walla bons and alterations to existing single setback of less then [he code required 75 merge until the total lot siu conforms Avenue (adj. to Jockey Creek) Southold, family dwelling: 1) less than the code fee[, 2) less than [he wde required mini- [o the current bulk sdiedWe (minimum NY. SCI'Svl#1000-70.4.15.1 required minimum front yard setback mum side yard setback of 10 feet, 3) less 40,000 square fee[ in this R-40 Reai- t•m ?M.. DAVID T?1t?NER #6658 - of 35 feet, located at: 770 Shipyard Lane than the total combined side yards of 25 dentin! Zone Dutric[) this lot is merged Request Yor VariancerArtide XXII Sec- (corner Landon Road) Southold, NY feet, 4) more than [he maximum code with lot 1000-1441-13, located a[: 1830 lion 280.116 (B) and ArUCIe III, Section SCTM#1000-64-4-20 permitted lot coverage of 20%, located and 1880 Sigsbee Road Mattituck, NY 2g0.lSp the Building Inspector's April 9'45 A M - R R R .cam at: 170 Oak Street (adj. to Eugene's SCI'M#'s10I10-1441.12&13 29, 2013 Notice of Disapproval based and NAN MOt FSKY # '+-Request Creek) Cutchogue, NY SCCM#1000- 1120 A M - TIMOTHY M AN c on an appBcation for building permit to for Variances Crom Article XX[I Section 136-1-53.3 #6657 -Request for Variances from Ar- demoBah existing single family dwelling, 280-116 (B) and Article [V, Section 280- 10.45 A M - r Ret tR rartsrnrerv title XXII Section 280-116 (B) and Ar- comtruct aaw ai¢gle family dwelling end 18 and the Building Inspector's April 3, t144S¢ • Request for Variances prude tide III, Section 280-15 and the Build- accepory garage at; 1) proposed con- 2013 Notice of Disapproval based on en XXII Section 280-116 (B) and Article ing Inspector's March 21, 2013. Notice autrction at less than the code required application for building permit for addi- III, Section 280.15E the Building Inspec- of Disapproval based on an application bukhead setback o[ 75 feet, 2) accessory lions end alterations to an exuWg eirigle tor's Apd12, 2013 Notice of Disapproval for building permit for demolition and garage proposed in hreafion other than family dwelling aq 1) less than [he code based o¢ en application for building - re-wnskuction of a cabene/ehower and required bulkhead setback of 75 feet, 2) permit for in-ground swimming pool decking,at; l) lam than the code requircA code required tear yard or in the case of less than [he code required rear yard set- and "as built" abed aq 1) proposed in- bulkhead setbadt of 75 feet, 2) less than waterfront property may be located in back of 50 feet, located at: 510 Bayberry ground swimming pool at lean than [he Ute code required 10 foot tt[back for the front yard provided i[ meets [he prin- Road (adj. to Wunneweta Pond) Cu- code required bulkhead setback of 75 accessory structures, 3) thr proposed dpal setback, located ar. 640 West Shore tchogue, NY SCI'M#1000.111-14-36.8 feet, 2) "ace built" shed a[ less than [he cabana is not a permitted accessory use, Drive (adj. to Southold Bay) Southold, code required bulkhead setback of 75 lorated at: 7725 Nassau Point Road (adj. NY. SCCM#1000-80.1-47.1 feet, 3) "as built" shed" at less than [he to Little Peconic Bay) Cutchogue, NY 1'~n P-M. - F(?RK & ANCHOR C code required front yard setback of 50 SC1M#1000-118-45 (TRpCEy BYRNR~ c9 -This is feet on waterfront property, located a[; a request under Section 280-146D for 1440 Kimberly Lane (adj. to Southold an InterpretaIIOn of the Town Code, Bay) (North Bayview Road) Southold, Article XXIII, Section 280-121, "Non- NY SCTMk1000.70.13-20.10 Conforming uses", appeali¢g the Build- ing Inspector's March 14,.2013 Notice of Disapproval for a permit to convert m accessory barn into food preparation for existing retail store, located at: 8955 Route 25 (aka Main Road) East Marion, NY SCTM#1000-31-3.16 The Board of Appeals will hear all persons or Iheu representatives, desir- ing to be heard n[ each hearing, and/or desiring [o submit written statements before the conclusion of each hearing. Each hearing wiU not start earlier than designated above. Files are available for review during`teguler 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: Violti-lbth®'Ibw¢.Southold.ny.us . Dated: May 6, 2013 ZONING BOARD OFAPPEALS LESLIE KANES WEISMAN, CHAIR- PERSON BY: Vicki Toth 54375 Main Road (Office L¢cetion) 53095 Mein Road (MaiBng/USPS) P.O. Box 1179 Office Location: ~o~~OF $0(/lyolo MailingAddress: Town Annex /First Floor, Capital One Bank # * 53095 Main Road 54375 Main Road (at Youngs Avenue) ~ P.O. Box 1 l79 Southold, NY 11971 ~ • ~O Southold, NY 11971-0959 ly~OUNi'1 http://southoldtown. northfork. net BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 763-1809 Fax (631) 765-9064 April 25, 2013 Mr. Thomas Isles, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Mr. Isles: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File # 6656 Owner/Applicant : WOLCZOK, Mary Ann Action Requested: Waiver of merger determination. Within 500 feet of: ()State or County Road ( )Waterway (Bay, Sound, or Estuary) ( )Boundary of Existing or Proposed County, State, Federal land. (X) 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. Very truly yours, Lesli .Weisman ZB Ch irperson By: Encls. e= I ~ i Pµ \ ~ " 0 LL ,',~5 o> V - ~ m ~ j 4 „ ° ; r:: r \ a. \ f v 9' ..r t. B \ III i e ~ r' O v ~ i t( :~m s a 't. ~ f O3 L y~ , • ~~o ~ ' a ~bE. ~vd~~ t O~V~ u` o ~ Q ~ ~ a ~ 9~ a O .Cy ~t ' ~ a ePp' •\~Pr~~u' v. J S. e t ~Y ' ~ \ \ e [raa re a 4. \ ~ P L. \ w r u r . . r° & ~ o /Tr / y~ [Np _ l y~. _ _ r of ep+ ~ o~ 0PT s. a s ` . _ ~ g/ r, . I s e ~ ~rl,~~ PE „na.[.~~[ t. sr QEC~ a '~f see sco. ,ro.,s. .wrd.~" i.`'.e . © COUNTY OF SUFFOLK +R.„'pr souTHOLO mow. CM.![r~EA. IF rn~~Llr _ ,^„~,,,,i„ , _ _ r.... ~ Repl Property Tax Service Agency nunpea 144 _ __.sw a.ewr ml u ...A.. aB 1O Rivvh.ad, L 1., Nw Yer4 pRORERTY NAp . _t ...~...:...,,.~~.r_...muv _.~.~rx..fiL>3sn ivu v~a.aea.. _ ~i - , ea g~` ...e E 4 LEewN Rn Lm . ? 9P 9A n 9 l A 1 ~ ® v • V a .pmt, E a~ :•'`.e~ i..e r 1 - ~ -rya Or ~s a~ " A .e ~9 O ' e O \ PJE ' I 9.' 9 4e • n e `e y k. ~ 4 e. - a A 1 ~•1• ~ v ~ P~ ume m^ ,w~ ' r ' e. ~ ~ / 4 'Cj F aJ e(= I__. o s ? f' ? t ei A Y / e/t Y ~ p/6 q C/ t _ © COUNTY OF SUFFOLK *~ma U H o - ~~.b,~ _ - seal Pro 14 3 ~ .~•~e...... px «..e« Fet pertY Tax Service Agency .u.cea PHy eeemy e.mer wlrMCr w. 1000 _ - RO '•:I Riverhead, L 1., N.r Yerk ~«Gy«~ PROPERTY M«P k ~ ~ ~ ~ . onoroT 1 I_eG~NFV 4 BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman, Chairperson O~~OF SOUjyo 53095 Main Road • P.O. Box 1179 ~ lp Southold,NY11971-0959 'Eric Dantes ~ # Office Location: Gerard P. Gcehringer ~ Town Annex /Fitst Floor, Capital One Bank George Homing • ~O 54375 Main Road (at Youngs Avenue) Ken Schneider I.YCOU~ ~ Southold, NY 11971 h[tp://sou[holdtown.northfork.ne[ ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 • Fax (631) 765-9064 June 21, 2013 William C. Goggins P.O. Box 65 Mattituck, NY 11952 Re: ZBA # 6656 - Wolczok Deaz Mr. Goggins: Enclosed is a copy of the Waiver of Merger determination, by the Zoning Boazd of Appeals rendered on June 20, 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 necessazy. A copy of this determination has been ftunished to the Building Department for their permanent records. Sincerely ~r?f.IU Vicki Toth Enc. Cc: Bldg. dept. ~ j~ 8~~8~~ azm~m~ _ ~ C ~ ~ a G ,1 ~l~~i ~ ~ ~ ~ s h e 1 1 I A 1( ~ ~ N ~J i ~ 1~ s t ~ (`[elf ~ ~ ~9:',. ~ ~ ~ ~ ~ .o ' ~ a 9 '"F+ ~qj0 • ~ ~ f~ t( p~ k 4,, S b ~ ~ {9 § ~ 4 ~ e @ I I I ~ q'~~ ~ O'a J S I t 5 t~ ,p a ' I I I O I ~ ~+S 3 ~ ` ~ ~ ? ~ R ~ ~ 'c t ; ~ ~ ~ g 9 t ~ ~ 7j ~ b 6 eI ~ m s ~ e 6 s Ilitll ~ ~ u ? ~ °0 N t V I I I ~ a ' I I t{ I I I I § ~ ~ a A' `b ~.g S' ° VL° - ~ i ~ b Y 'v n •c VIII ~ ° a a ~ 6 I _ i ~ b ~ V I I I a ~ a ~ ~ ~,de }5 $ ~ a 6' O i i yiyi e+ y'r~ $ ~~~f ~ ` is G 'g~ 'S B s