Loading...
HomeMy WebLinkAbout6707 stuFE �5ift�' dlr �C)6 a�sO,4K 6/;cvT ob134. /* ray, -a� W/ 13�, 7a5 ( {z,�y,� �a� � CPO aI as oLi BOARD MEMBERS �ar3f $0(/lyO Southold Town Hall Leslie Kanes Weisman,Chairperson ,\p �� 53095 Main Road •P.O.Box 1179 Southold,NY 11971-0959 Eric Dames Office Location: Gerard P.Goehringer G� • Town Annex/First Floor,Capital One Bank George HorningO 54375 Main Road(at Youngs Avenue) Kenneth Schneider �yCOUNV,NcSouthold,NY 11971 http://southoldtown.northfork.net RCE VE ZONING BOARD OF APPEALS p ; TOWN OF SOUTHOLD FE 2 7 2014 Tel.(631) 765-1809•Fax (631)765-9064 So odx ld To ((w,nn Cle FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF FEBRUARY 20,2014 ZBA Application No. 6707 Applicants/Owners: Betty Deroski Revocable Trust SCTM#'s1000-136-1-24.1, 21 & 22 Property Location: 275 Oak St., 2835 &2855 Harbor Lane Cutchogue,NY SEORA 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 December 30, 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: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 14,496.50 square feet (CTMI000-136-1-24.1) from an adjacent land area of 17,941.57 square feet(CTM 1000-136-1-21 and 22), based on the Building Inspector's Notice of Disapproval pursuant to Section 280-10(A), determining the properties have been merged. ADDITIONAL INFORMATION: At the Public Hearing, the Applicant represented to the Board that the parcel would be purchased by an adjacent property owner and merged with the adjacent parcel (SCTM No. 1000-136-1-20) to create a single conforming lot in this community, in the event that the Board granted the application. Further, the Board requested information from the Applicant regarding the relationship between Blair McBride and Betty R. Deroski. Applicant's agent provided a copy of the Betty R. Deroski Revocable Trust Agreement, which, required that Blair McBride receive the improved property outright along with Betty Deroski's cats, truck and car. Additionally, a Pre-CO was submitted for the existing accessory garage that was on the property since prior to zoning and may have been in its current location since prior to the subdivision. Page 2 of 3—February 20,2014 ZBA#6707—Deroski SCTM#1000-136-1-24.1,2l&22 FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on January 9, 2014 and February 6, 2014 at which time written and oral evidence were presented. Pursuant to § 280-11 the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged prior to the death of the owners. At the onset, it is necessary for this Board to determine whether the Applicant has provided evidence of an appropriate relationship with the prior owner, Betty R. Deroski. Section 280-11 requires that "[t]he lot proposed to be recognized has not been transferred to an unrelated person or entity since the time the merger was effected". Traditionally, this Board has held that an Applicant must establish a familial relationship (a blood or marital relationship) to satisfy this requirement. However, based upon the information provided by the Applicant, including the Trust Agreement, the Applicant has established an acceptable (though not familial/marital) legal relationship under this section of the Code. The Board finds that it is appropriate to expand its prior interpretation of this language to include persons who inherit property through a trust agreement, a will or similar legal instrument. Here, the Applicant inherited the property through a trust agreement and the Board finds that such a transfer was not to an "unrelated person". Pursuant to §280-11,the Zoning Board finds that: I.The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: Eugene Heights Subdivision contains lots that are similar in size to the two lots that are proposed to be un-merged. The average size lot in the Eugene Heights subdivision is 15,000 square feet. The undeveloped subject lot (SCTM #1000-136-1-24.1) is 14,496.50 sq. ft. and is located in a densely populated built-out neighborhood. 2. The waiver would recognize a lot that is not vacant and has not historically been treated and maintained as a separate and independent Residential lot since its original creation because:, Based upon the information in the record, these lots have historically been treated as a single lot with the adjacent lots (SCTM no. 1000-136-1-21&22) which contains a principal residence and the subject lot containing the accessory structures. There is no fence or hedge line that delineates the property line. Other than the fact that the lots received two separate tax bills, there was no information provided to satisfy the Board that these lots were treated as separate lots. 3. The proposed waiver and recognition will not create an adverse impact on the physical or Environmental conditions in the neighborhood or district because: The subject parcel is proposed to be merged with the adjoining parcel to the west (Lot 136-1-20), which will create a more conforming parcel and will eliminate a potentially developable lot. 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 Weisman(Chairperson), seconded by Member Dames, and duly carried to GRANT, the waiver of merger as shown on the survey by Kenneth M. Woychuk, LS, dated March 6, 2012, last revised 6-25-12, subject to the following conditions: CONDITIONS: Page 3 of 3—February 20,2014 ZBA#6707—Deroski SCTM#1000-136-1-24.1,21&22 CONDITIONS: 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 SCTM#1000- 136-1-24.1 (275 Oak Street Cutchogue,NY)be provided to the ZBA within 2 years of the date of this decision. Failure to comply with this condition will result in nullification of the waiver of lot merger granted herein. 2. Proof of the merger of subject lot 1000-136-1-24.1 to 1000-136-1-20, and the removal of the"old school house"be provided to the ZBA within 2 years of the date of this decision. Failure to comply with this condition will result in nullification of the waiver of lot merger granted herein. Vote of the Board: Ayes: Members Weisman(Chairperson), Schneider, Dames, Horning. Absent: Member Goehringer. This Resolution was duly adopted(4-0). C V16;- "T�t� Leslie Kanes Weisman, ChaiTerson Approved for filing ), /a S /2014 S.C.T.M. NO. DISTRICT: 1000 SECTION: 136 BLOCK: 1 LOT(S):21,22 & 24.1 I I I I125.0' MON. 1� 87 0 LOT 103 LOT N82'01'I O"E N � r v m — MON. ; 25.0 �1 Z LOT 88 a to LOT 102 0 /y//'/ y U1 �C11� �v 1/`' 1 SWRM. 4 E `" bO t3* o _ = p .'1 LOT 101 = LOT 89 RSTV. FRM. � 26.3' m l J BL00. e LOT 100 / q 22.5' 0 9 9♦ 0 LOT 90 JAY P. OVARTARARO, AS SUCCESSOR TRUSTEE OF THE BETTY R. DEROSKI REVOCABLE TRUST J. LOT 91 AGREEMENT DATED FEBRUARY 29. 2000: 14,496.50 SO.FT. u 1 qs w ° °j 0.33 ACRES c ° / 9� q'1 MON. OS -It LOT 92 NO / O• ire 61 qb M1 ro GLAIR McBRIDE: CONI. 17,941.57 SOFT. LP GAO s. a y 0.41 ACRES q♦ s A� J�f VOA ♦ C S M.X. Qp y ti O RECEIVED ryy� �r NOV 13 2013 WELL! �o 00 O� a� BOARS? OF APPEALS 6.4W FINAL MAP REVIEWED BY ZBA �, ,s8° SEE DECISION # DATED�2 b�D 1(201 THE WATER SUPPLY, WELLS AND CESSPOOL LOCATIONS SHOWN ARE FROM FIELD OBSERVATIONS REVISE CERT. 05-25-12 AND OR DATA OBTAINED FROM OTHERS. AREA: 32,438.07 SQ.FT. or 0.74 ACRES ADD,TAx LOT 21 5-25-2012 ELEVATION DATUM: ________________ UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYOR'S EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE TITLE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INSTITUTION, GUARANTEES ARE NOT TRANSFERABLE. THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FENCES, ADDITIONAL STRUCTURES OR AND OTHER IMPROVEMENTS. EASEMENTS AND/0R SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE TIME OF SURVEY SURVEY OF: LOTS 88-95 INCL. CERTIFIED TO: BLAIR MCBRIDE; MAP OF: EUGENE HEIGHTS JAY P. QUARTARARO, AS SUCCESSOR TRUSTEE FILED: OCT. 29, 1928 No.856 OF THE BETTY R. DEROSKI REVOCABLE TRUST AGREEMENT DATED FEBRUARY 29, 2000; SITUATED AT: CUTCHOGUE TOWN OF:SOUTHOLD KENNETH M. 110YCHUK L.S. SUFFOLK COUNTY, NEW YORK Land Surveying and Design P.O. Hoz 9, Mattituck, New York, 11952 PHONE (891) 298-1588 FAX (891) 298-1588 FILE ✓< 12- 19 SCALE: 1 =30' DATE: MARCH 6, 2012 N. Y. S. LIC NO. 50227 maintaining the records of Robert J. Hennessy ,.asm a w taaum , Y a.n m :P N M1 e W . .x P nP_ • j '� P _ _ FEVIEWED L MAP 0 BY ZB� ?E E l"J; t ECISION # Nov 13 2013 DATED I U/ a0 WATER ' 'ti.' y ¢ ff / AVf_ o sT � ff ff 2 k r� ek� SECTION NO • NOTICE 1 COUNTY OF SUFFOLK © N a^"°a swTNo�e L ,.. .. ew _ —_ �� --a-- �„ --.-- a� waxrawa".a.,ax"*ax.aN.ox Real Property Tax Service Agency Y „...tea 136 E moo... --zi— rwx+ 1�,1 O '^•_ --•-- e..r — - anmw,axoa.+.aa.w..o.a Oanry emw AErena.a.Nr„w, G _ o.�-. °"'- --"-- o�x` --�-- asaaacwxn,..v..n.aoa,a" .• n E -.� .. .� —_— o..=.. _ rrexrt FMaoxos rxa P qac,x0 ,000 PROPERTY MAP N '�` °�'� ... u-u o..e.___.x. .w.w.a rrtxn rtry ru .cEx[. LAW OFFICES SUSAN C. LEVINE I 0 MEMBER NEW YORK AND FLORIDA BARS RECEIVED SUITE 402 1650 BROADWAY TELEPHONE(212) 247.2515l("'(` p 0 I� J f_{ L NEW YORK, N. Y. 10019 BOARD OF APPEALS FAX NO. (212)247-5866 BY HAND December 12, 2014 Zoning Board of Appeals Town of Southold Town Annex/1st Floor/Capital One Bank 54375 Main Road Southold, New York 11971 Re: ZBA #6707 Gentlemen: Our office represented Andreas Pfanner -in his purchase of 275 Oak Street, Cutchogue, New York from the Betty R. Deroski Revocable Trust . As per the attached copy of Waiver of Merger Determination by the Zoning Board of Appeals dated February 20, 2014 (the "Determination") , the following documents are being provided to you as proof that the conditions in the Determination have been satisfied: (1) Copy of recorded Deed dated July 7, 2014 for the transfer of title of 275 Oak Street, Cutchogue, New York (Lot 1000-136-1- 24 . 1) from the Betty R. Deroski Revocable Trust to Andreas Pfanner as proof that waiver of merger by way of deed was effectuated. (2) Copy of recorded Confirmatory Deed dated July 9, 2014 merging Andreas Pfanner' s existing 2725 Harbor Lane parcel (Lot 1000-136-1-20) with 275 Oak Street parcel (Lot 1000-136-1-24 ) [and simultaneously Andreas Pfanner' s deceased wife was removed from title] as proof of merger of subject 275 Oak Street parcel with the 2725 Harbor Lane parcel . (3) Copy of Town of Southold Building Permit for demolition of old school house and photograph of 275 Oak Street parcel as proof that the school house was removed. X\wp\Pfanner\ZoningBd.1tr r ` Ulu We would appreciate your confirming your receipt of the above and that the conditions of the Determination have been satisfied. Our email is susan. levineattny@verizon. net, and our fax is (212) 247-5866, and the email for the attorney for the Betty R. Deroski Revocable Trust, Karen Hoeg, Esq. , is khoea@suffolklaw. com, fax is (631) 727-2385 . Thank you for your courtesies . ' ncerely, SCL:tk Susan Levine encs . C 10-7 RECF_IVED 11111111 IIII VIII VIII VIII VIII IIID VIII IIID IIII IIII 80gRD OFAPPEALS 1111111111111111 IN IN SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 08/14/2014 Number of Pages : 4 At: 03 : 15 : 12 PM Receipt Number : 14-0107222 TRANSFER TAX NUMBER: 14-01381 LIBER: D00012785 PAGE : 010 District: Section: Block: Lot: 1000 136. 00 01 . 00 024 .001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $80,000 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15. 00 NO EA-CTY $5 . 00 NO EA-STATE $250 . 00 NO TP-584 $5 . 00NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $60 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $380 . 00 TRANSFER TAX NUMBER: 14-01381 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ol a 2] c�� REI_i 1F HI) 114 Aug 14 07:15: i'_ F'`i'1 Number of pages �" JUDITH ITH A. PASCALE 1 ERr•. c !IFFi�L" COUNTY, ['11--1001-1,7815 This document will be public 1� record. Please remove all P ,,111.1 D'I# 14-01'_%0j1 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee �L/ ` Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. -- -U or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX r� J Dual Town Dual County R.P.T.S.A. Held for Appointment Comm.of Ed. 5. 00 Transfer Tax a fri _ Affidavit + �. Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 7J?J� family dwelling only. Sub Total YES or NO Other Grand Total If NO, see appropriate tax clause on page# of this instrument. 0 n:2()q ILI 4 1 Dist. 5 Community Preservation Fund 14018524 1000 13600 0100 024001 Real Propei �� Consideration Amount $ 9n Tax Agency e R POL `� IIIIIIIIIIIIIIIII�IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII CPF Tax Due $ C i Gf Verificatiol 24�1UL-14 Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address -- r' RECORD&RETURN TO: Vacant Land"' J AZOVTD V e J �r , /I/ ya-L� "'vol c� TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name '�ji,zC,,o T,,,, www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached � c>L made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of S® �� In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over �a ov at4c-Q .f w� 9 �►/�� � Y 1 Form 8002*5-89-20M--Bargain and Sale Deed, with Covenant against Grantor's Acts--Individual or Corporation.(single sheet) t �v CONSULT YOU LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the day of July, in the year Two Thousand and Fourteen BETWEEN JAY P. QUARTARARO, as Successor Trustee of the Betty R. Deroski Revocable Trust Agreement dated February 29, 2000, c/o Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP, 33 West Second Street, P.O. Box 9398, Riverhead,New York 11901 party of the first part, and ANDREAS PFANNER,320 Oak Street, Cutchogue, New York 11935 party of the second part, WITNESSETH, that the party of the first part, in full consideration of Eighty Thousand and 00/100 Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that a certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situated, lying and being in the Town of Southampton SEE SCHEDULE A—ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the same premises as described in deed dated February 25, 2009, to the grantor recorded in Liber 12581 page 611 on February 26, 2009. Premises known as: 275 Oak Street,Cutchogue,New York TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the I ZZ) lc> premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. SAND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. b AND the party of the first part, in compliance with Section 13 of the Lien Law, �j covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply J-d the same first to the payment of the cost of the improvement before using any part of the total of same for any other purpose. The word "party" shall be construed as if L. it read"parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed O©I the day and year first above written. IN PRESENCE OF: r <: JAY TARARO, AS SUCCESSOR TRUSTEE V State of NEW YORK, County of SUFFOLK: State of NEW YORK, County of SUFFOLK: �1 ss: ��,�(q ss: On the day of in the year 2014 On the day of in the before me, the undersigned, personally year 2014 before me, the undersigned, appeared JAY P. QUARTARARO personally personally appeared known to me or proved to me on the basis of personally known to me or proved to me on the satisfactory evidence to be the individual basis of satisfactory evidence to be the whose name is subscribed to the within individual whose name is subscribed to the instrument and acknowledged to me that she within instrument and acknowledged to me that executed the same in her capacity and that by he executed the same in his capacity and that her signature on the instrument, the individual, by his signature on the instrument, the or the person upon behalf of which the individual, or the person upon behalf of which individual acted, executed this instrument. the individual acted, executed this instrument. 4,-. �Ut' Notary Public Notary Public HELEN E.BIELING Notary Public,State of New YbA No.01815058968.Suffolk County Term Expires 04/22/ (Z BARGAIN and SALE DEED DISTRICT: 1000 WITH COVENANTS AGAINST GRANTOR'S ACTS SECTION: 136.00 CLASS ABSTRACT SERVICES,INC. CLC 212815 BLOCK: 01.00 JAY P.QUARTARARO,as Successor LOT: 024.001 Trustee of the Betty R.Deroski Revocable Trust Agreement COUNTY OR TOWN: Suffolk TO STREET ADDRESS: 275 Oak Street, Cutchogue, New York ANDREASPFANNER RETURN BY MAIL TO: Susan C.Levine,Esq. 1650 Broadway,Suite 402 New York,New York 10019 RESERVE THIS SPACE FOR USE OF RECORDING OFFICE Title No. CLC 21281 S SCHEDULE A AMENDED 7/3/14 ALL that certain plot,piece or parcel of land,situate,lying and being at Peconic,in the Town of Southold, County of Suffolk,and State of New York,known and designated as Lots No.88,89,90,91 and 92,on a certain map entitled,"Map of Eugene Heights",which said map is filed in the Suffolk County Clerk's Office as Map No. 856.,which said lots,when taken together as one parcel,arc more particularly bounded and described as follows: BEGINNING at a point on the northwesterly side of Oak Street where same meets the division line between Lots 92 and 93 on the aforementioned filed map; RUNNING THENCE North 46 degrees 51 minutes 30 seconds West,146.93 feet; THENCE North 07 degrees 58 minutes 50 seconds West,47.25 feet to the division line between Lots 87 and 8 8; THENCE along said division line,North 82 degrees 01 minute 10 seconds East, 125.00 feet to the westerly side of Oak Street; THENCE along the westerly side of Oak Street,South 07 degrees 58 minutes 50 seconds East, I35.20 feet to a point in the northwesterly side of Oak Street; THENCE along the northwesterly side of Oak Street,South 43 degrees 08 minutes 30 seconds West,42.11 feet to the point orplace of BEGINNING. FOR INFORMATIONAL PURPOSES ONLY: DISTRICT: 1000 SECTION: 136.00 BLOCK:01.00 LOT: 024.001 as shown on the Tax Map of Suffolk County RECEIVED $YARD OFAPPEALS I Illilll IIII VIII VIII VIII VIII VIII VIII VIII IIII IIII (VIII VIII 111111111 IN SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 08/14/2014 Number of Pages : 4 At: 03 : 15 : 12 PM Receipt Number : 14-0107222 TRANSFER TAX NUMBER: 14-01382 LIBER: D00012785 PAGE : 011 District: Section: Block: Lot: 1000 136. 00 01 . 00 020 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 .00 NO EA-CTY $10 . 00 NO EA-STATE $250 . 00 NO TP-584 $5 .00 NO Notation $0 . 00 NO Cert.Copies $0 .00 NO RPT $120 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $445 . 00 TRANSFER TAX NUMBER: 14-01382 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County RE ORC,EC; 1 Number of pages 7i IC'I N A pH-CNLE CLE Ri.-' F-1,17 IJFFOLK: C'_D'il`iT`r' This document will be public L 1:10001_7 5 record. Please remove all F' 01i Social Security Numbers IST# prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee "" Mortgage Amt. _ 1. Basic Tax Handling 20. 00 C-4 2. Additional Tax TP-584 �� Sub Total Notation Spec./Assit. L - or EA-52 17(Cour) _ l Sub Total _ Spec./Add. EA-5217(State�Z_._ _ TOT.MTG.TAX i Dual Town Dual County R.P.T.S.A. y_ �� Held for Appointment Comm.of Ed. 5. 00 Transfer Tax — C72 A �+� . Mansion Tax Affidavit The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15, 00 1 3 0 family dwelling only. Sub Total___ VV_ YES or NO _ Other _ Grand Total_. � If NO, see appropriate tax clause on page# of this instrument. O 4 Dist.fpao 14018527 5 Community Preservation Fund Real Property R T S' Consideration Amount $ Tax Service R POL a` I(IIIII IIID VIII VIII IIIII IIIII IIIII IIID IAI(III Agency 24�JUL-14 CPF Tax Due $ Verification Improved— z-6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land ✓ TD / ASO jw cilu� TD TD Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company information 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk Co.Name q � � � �,,,,�,��� � Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached - made by: (SPECIFY TYF1E OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of ►� _______ o� In the VILLAGE or HAMLET of _ BOXES 6 THRU 6 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over /rF, T Doc ID: 14018527 R POL A �4-JUL-14 Tax Maps 01 District Secton Block Lot School District Sub Division Name 1000 13600 0100 020000 1000 13600 0100 024001 MATTITUCK-CUTCHOGUE 1„I., nA 1/l4 A • LIC ;Z/2� � 5 —Bargain and Sale Deed,with(`.ovenant against Grantor's Acts—Individual or Corporation(Single Sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. ��o THIS INDENTURE,made the f day of July, in the year 2014 BETWEEN Andreas Pfanner as surviving spouse of Carolyn Wong Pfanner,deceased,.2725 Harbor Lane, Cutchogue. New York 11935 party of the first part,and Andreas Pfanner, 2725 Harbor Lane, Cuthcogue,New York 11935 party of the second part, WITNESSETH,that the party of the first part, in consideration of Ten($10)and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part. the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the This is a Confirmatory Deed to confirm the merger of 275 Oak Street, Cutchogue, New York and 2725 Harbor Lane, Cutchogue,New York See Schedule attached hereto and made a part hereof TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word"party" shall be construed as if it C read"parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: dreas Pfanner ��0 .00 J ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE �Q / Q State of New York,County of �:: State of New York,County of ss: On the / day ofJ V(7 in the yearMy,before me,the On the day of in the year before me, the undersigned,personfilly a peared undersigned,personally appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s)is(are) satisfactory evidence to be the individual(s)whose name(s) is(are) subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowled}ed to me that he/she/they executed the same in his/her/their capacity(ies),and that by he/she/they executed the same in his/heritheir capacity(ies),and that by his/her/their signature(s)on the instrument,the individual(s),or the his/her/their signature(s)on the instrument,the individual(s),or the person upon behalf of which the individual(s)acted,executed the person upon behalf of which the individual(s)acted, executed the instrument. A instrument. RICHARD ZIMMER Notary Public,State of New York No.01 ZI5088347 Qualified in Nassau County Commission Expires November 17,201 ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK IN NEW YORK STATE STATE State of New York,County of ss: *State of County of ss: *(Or insert District of Columbia,Territory, Possession or Foreign On the day of in the year before me,the County) undersigned,a Notary Public in and for said State,personally appeared ,the subscribing witness to the foregoing instrument,with whom On the day of in the year before me the am personally acquainted,who,being by me duly sworn,did depose undersigned personally appeared and say that he/she/they reside(s)in Personally known to me or proved to me on the basis of-satisfactory (if the place of residence is in a city,include the street and street number if any,thereof); evidence to be the individual(s)whose names) is(are)subscribed to the that he/she/they know(s) within instrument and acknowledged to me that heishe they executed the same in his/her/their capacity(ies), that by his/her/their signature(s)on to be the individual described in and who executed the foregoing the instrument,the individual(s)or the person upon behalf of which the instrument; that said subscribing witness was present and saw said individual(s)acted,executed the instrument, and that such individua'1 make such appearance before the undersigned in the execute the same;and that said witness at the same time subscribed his/her/their name(s)as a witness thereto (add the city or political subdivision and the state or country,or other place the acknowledgement was taken). Bargain and Sale Deed With Covenants SECTION: 136.00 p (' BLOCK:01.00 Title No. C C, a �u �J LOT:020.000 and 024001 COUNTY OR TOWN: Southold {1/ TO RETURN BY MAIL TO: DISTRIBUTED BY Susan C.Levine,Esq. YOUR TITLE EXPERTS 1650 Broasdway,Sute 402 The Judicial Title Insurance Agency LLC New York,New York 10019 800-281-TITLE(8485) FAX: 800-FAX-9396 OVERALL DESCRIPTION Q (current Lots 020.000 and 02 4.001) ALL that certain plot,piece or parcel of land, situate, lying and being at Peconic, in the Town of Southold, County of Suffolk, and State of New York,known and designated as Lots No. 88, 89, 90, 91, 92, 99, 100, 101, 102, 103, 104, 105, 106, 107, 108, 109 and 110, on a certain map entitled, "Map of Eugene Heights", which said map was filed in the Suffolk County Clerk's Office on October 29, 1928, as Map No. 856, which said lots, when taken together as one parcel, are more particularly bounded and described as follows: BEGINNING at a.point on the northwesterly side of Oak Street where same meets the division line between Lots 92 and 93 on the aforementioned filed map; RUNNING THENCE North 46 degrees 51 minutes 30 seconds West, 129.11 feet to the division line between Lots 98 and 99; THENCE along said division line, South 56 degrees 10 minutes 40 seconds West, 128.31 feet to the northeasterly side of Harbor Lane; THENCE along the northeasterly side of Harbor Lane,North 46 degrees 51 minutes 30 seconds West, 32.99 feet to a point on the easterly side of Harbor Lane; THENCE along the easterly side of Harbor Lane,North 07 degrees 58 minutes 50 seconds West, 269.37 feet(record) (291.37 feet, survey) to the division line between Lots 110 and 111; THENCE along said division line,North 82 degrees 01 minute 10 seconds West, 125.00 feet to the division line between Lots 110 and 80; and 88; THENCE South 07 degrees 58 minutes 50 seconds East, 200.00 feet to the division line between Lots 87 THENCE along said division line,North 82 degrees 01 minute 10 seconds East, 125.00 feet to the westerly side of Oak Street; THENCE along the westerly side of Oak Street, South 07 degrees 58 minutes 50 seconds East, 135.20 feet to a point in the northwesterly side of Oak Street; THENCE along the northwesterly side of Oak Street, South 43 degrees 08 minutes 30 seconds West, 42.11 feet to the point or place of BEGINNING. 3 TOWN OF SOUTHOLD 6-10 011BUILDING DEPARTMENT '. RECEIVEDTOWN CLERK'S OFFICE � SOUTHOLD,NY JjnJ BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES BOARD OFAPPEALS WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) Permit#: 38761 Date: 4/2/2014 Permission is hereby granted to: Deroski Betty R Revoc Tr c/o Twomey_Latham Shea Kelley PO BOX 8398 Riverhead,NY 11901 To: ,Demolish a 22.5'X 42.6'building as applied for&to the conditions of ZBA decsion #6707 At premises located at: 275 Oak St,Cutchogue SCTM#473889 Sec/Block/Lot#136,11-24.1 Pursuant to application dated 3/13/2014 and approved by the Building Inspector. To expire on 10/212015. Fees: DEMOLITION $387.55 Total: $387.55 Building Inspector 00/50 39dd S331Sndl QlDHinos T09959/-TE9 OS:ZT PT0Z/50/90 jL •, h� �°`", �, _ ;�" waw � � e* M z i � x - a x 7te ' ` s b ,a x � � .fix= a � •�;. n ,..�''; •w r+ " r � ' a w; M . - ast .,� ,•� }bC5- _--'ai�Y�+v�.`�a, .. .« �w....� -'� _..�..$.Ra`. .. m.... � rw ..��t _ WUNTY OF SUFFOLK RECEIVED IAN 06 2014 BOARDOFAPPEALS Steven Bellone SUFFOLK COUNTY EXECUTIVE �3 Department of Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment December 30, 2013 Town of Southold Zoning Board of Appeals 50395 Main Road P.O. Box 1179 Southold, NY 11971-0959 Attn: Leslie K. Weisman Dear 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 appears to be no significant county-wide or inter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicant Municipal File Number Quartararo, Jay P. (as Trustee) 6707 Walsh, Robert 6708 Bloom, Susan& Steven 6709 Belkin, Melanie 6710 Ameen, Carolyn 6711 Very truly yours, Sarah Lansdale Director of Planning � x2 Theodore R. Klein Senior Planner TRK/cd H.LEE DENNISON BLDG 0 100 VETERANS MEMORIAL HWY,4th FI 0 P.O.BOX 6100 ■ HAUPPAUGE,NY 11788-0099■ (631)863-5191 FORM NO. 3 TOWN of SOUTHOLD Nov 13 1013 BUILDING DEPARTMENT SOUTHOLD,N.X. BOARD OF APPEALS NOTICE OF DISAPPROVAL Date: October 30,2013 TO: Karen F10eg,Esq. for Bctty Demski Revocable Trust p O Box 9398 Riverhead,NY 11901 please take notice that your application dated October 18, 2013 For a merger determination at Location of property 275 Oak Street, Cutchogue,NY Tax Map No. 1000—Section 136 Block 1 Lot 24.1 Is returned herewith and disapproved oil the following grounds: The subject lot has merged with the adjacent combined lot# 1.36-1-21 &22 pursuant to Article it, Section 280-10(A) which states: &er. A nonconfo ina lot shall merg=e—With an ad'acent wnfn or ,noponfoTming lot which as been held in co mon ownershi with the lot at an time after ul 1 1983. An ad'acen of is ne which abuts w' reel for a common course of 5$ (50) feet or more in distance Nonconforming lots shall merge until the total+ lot size confom�s t0 the current bulk schedule requirements" 'Authori Si afire CC: Fi1c. Z.B.A. f F-CEIVED For Office Use Only Fee:S Date Assigaed/ZRA Fife# _ Filed by: NOV 13 013 Office Notes:--- ---, PPEALS WAVER OF LOT MERGER APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ONME E WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED WHEREBY TH BUILDING INSPECTOR DENIED AN APPLICATION ATED(� undcr Town Code Chapter 280 (Zoning), Article 11, Section 280- 10A for: Building Permit Permit for As-Built Construction Certificate of Occupancy '1 Pre-Certificate of Occupancy _ Other Owner of Parcel for Waiver: Jay P.Ouartatnro.as Successor Trustee of the Estate of Betty R.Deroski* Owner of Adjacent Parcel:Blair McBride as to Lots 21 &22(2835 & 2855 Harbor Lane,Cutchogue,NY) Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder, contract vendee, etc. Mailing Address: c/o Twomey,Latham,Shea,33 W. 2nd Street,Riverhead,NY 11901 36'i27-2- - -- ——------------ -- ---- -- — --- Telephone No: (6180 Fax/Email (631) 727-238.5 /khoeg@suffolklaw.com Agent for Owner: Karen A. Hoeg,Esq.,c/o Twomey,Latham,Shea, Kelley,Dubin& Quartararo,LLP Address: 33 W. 2nd Street,Riverhead,NY 11901 Telephone No: _(631) 727-2180 Fax/Email (631) 727-238.5 /khoeg@suffolklaw.com sutfolklaw.com Please specify who you wish correspondence to be mailed to, from the above: Owner, or XAuthorized Representative I (we), _'I:worney,Latham Shea Kellev.Dubin & Ouartararo 1,1,11 request that the Zoning Board of Appeals waive the merger and recognize the original lot lines under the provisions of Article Il, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of recognizing for Town building purposes Suffolk County Tax Map District 1000, Section 136 Block I_ Lot 24.1_ containing 14,496.50 square feet located at 4275 WNN Oak Street as a separate and distinct building parcel from District 1000 Section 136 _ Block_1 rty _ Lots 21 & 22 containing 17,941.57 square feet. The propeis located in the R-40 Residential Zone District. Revocable Trust Agreement dated Februm-y 29,2000 as to tax Ion 24.1 (275 Oak Street,Cutchogue,NY) The applicant seeks to unmeige Lot 24.1 from Lots 21 and 22 and merge it with an adjoining parcel at 2725 Harbor Lane,Cutchogue,NY (S("1'M /f 1000-136-1-20). Page 2—APPLICATION FOR WAIVER OF MERGER ZBA#0 RE(.El`/CC3 NOV 13 2013 BOARD OF APPEALS The lot to be recognized was originally created by deed dated November 23, 19791 is vacant, and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation. The lot to be unmerged has not been transferred to an unrelated person or entity since the time the merger was effected. This application is an alternative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is as large, or greater in size than a majority of the improved lots within 1000 foot distance from any lot line of the lot proposed to be recognized because: most of the lots on Oak Street and Harbor Lane are of varying sizes and were originally as part of the Map of Eugene Heights owned by Jacob F.Bowers and Lot 24.1 was identified as Lots 88,89,90,91 and 92. The map filed on October 20, 1928 as No. 856 did not have (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: there was a deed transferring the lot to Robert and Betty Deroski dated 11/23/79. A CO dated November 23, 1979 exists for a vacant building and the Town Property Card recognizes it as a separate residential lot. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: Lot 24.1 has been recognized as a separate lot by the Town and County. The merger happened as a result of various intra family transfers and deaths. Please check one or more of the followin¢that apply to the lot to be unmeraed: C This lot was formerly approved by the Southold Town Planning Board on (attach copy). ❑ This lot was approved or shown on a map approved by the Southold Town Board during 19_ (attach copy). This lot was approved by the Board of Appeals on (please attach). *Southold Town approval. However,the lots in the neighborhood have been treated as separate residential lots. • F' RECEIVED Page 3—APPLICATION FOR WAIVER Ol'MERGER ZBA#kjoj - NOV 13 2013 BOARD OF APPEALS A search of Town records found no approvals or other action by the Town of Southold, except for Application 4 in the Year (please attach copy). X A search of Town records found a Certificate of Occupancy was issued x/21 /1279 for a dwelling or other purpose on SCTM Lot 9 24.1 (please attach y). (Attach additional sheets if needed). Jay P.(2uartar<a ,asS c essor ruetee,Owner(Parcel l) Sworn to bcf4me t of 4*44r , 2013 No&r7fx�b-fic.- 431air McBride,Owne (Parcel 2) �ISFOI�f Sworn to before me this �1� day of mer , 20 13 ��F.f.�W �hitwO�rD1L9� Not Public 'S-� BONNIE W. MAZZAFERRO Notary Public State of New York No.01 MA4667612 qualified in Suffolk County. Commission Fxpires August 31,104 ZBA 3,12012 QUESTIONNAIRE ZECEIVEG FOR FILING WITH YOUR ZBA APPLICATION A. Is the subject premises listed on the real estate market for sale'? NOV 13 2013 _{_Ycs No In Contract B. Are there any proposals to change or alter land contours? BC)ARD OF APPEALS y No Yes please explain on attached sheet. C. 1.)Are there areas that contain sand or wetland gasses? No 2.)Are those areas shown on the survey submitted with this application'? N/A 3.)Is the property bulk headed between the wetlands area and the upland building area? N/A 4.) If your property contains wetlands or pond areas,have you contacted the Office of the Town trustees for its determination of jurisdiction'? Please confirm status of your inquiry or application with the Trustees: and if issued,please attach copies of permit with conditions and approved survey. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level'? No E. Are there any patios,concrete barriers,bulkheads or fences that exist that are not shown on the survey that you are submitting'? No Please show area of the structures on a diagram if any exist or state none on the above line. F. Do you have any construction taking place at this time concerning your premises? No If yes,please submit a copy of your building permit and survey as approved by the Building Department and please describe: G. Please attach all pre-ceitificatcs of occupancy and certificates of occupancy for the subject premises. If any are lacking,please apply to the Building Department to either obtain them or to obtain an Amended Notice of Disapproval. H. Do you or any co-owner also own other land adjoining or close to this parcel? Yes If yes, please label the proximity of your lands on your survey. I. Please list present use or operations conducted at this parcel Vacant with non-habitable buildings and the proposed use same existing single family.proposed:same i%ith garage,pool or other) W Wthrized signature and ate Karen A.Hoeg,as A LOT WA-IVER QUESTIONNAIRE What are the square footage and dimensions of this lot (subject of building department merger application): 14,496.50 s.f. ft. by _-_ t - ft, Lot 24.1 = .360 Date of first cleed which created this lot: Prior[[_, 1978 Torkelson to Dinner Date of current deed to present owner: February 26,2009 QC Liber 12581,cp 611 Betty R.Dcroski,as Trustee of Betty R.Deroski Revocable Owners' names of lot at current time: Trust Agreement dated February 29,2000 Date and name of subdivision (if any): Eugene Ilei.-lits filed October 29,1928 as Map No.856 in the -- —Suffolk County Clerk's Office Size of remaining lot in the merger: 19,941.57 sq.ftBots 21,22 s.f. Were there any building permits issued in the past for this lot: Yes X No_ If yes, please provide copy of former permit and map approved.See Attached. W ,ere there any County ldealth Department approvals in the past for either lot? Yes No . If yes, please provide a copy. unknown Were they any vacant land Certificates of Occupancy requested in the past? Yes_ No X_. If yes, please provide a copy. CO#7.9757 vacant non-habitable building Were there any other Town actions (approvals or denials) in the past regarding this property (such as a pre-existing Certificate of Occupancy for a preexisting building, a variance, lot-line change, Trustees approval, or other type of application to build or use the property in any way)? Yes X No_._, See attached If yes, please provide copy (if available), or explain: Vacant non-habitable building _-_____,� built prior to Apri123, 1957. Is there any building or structure, such as a patio, driveway, or other, overlapping the deeded lot line which separates the two merged lots? No, _g-__ Yes If yes, please explain. How many other vacant lots are on the same block and immediate neighborhood? Unknown Please note other approvals or other information about common ownership of these lots: __T111c that we are_3ware of I am an owner of the subject lot and the above information is provided to the best of my knowledge. (Copies noted above are attached.) Dated: November A,2013 Owner's if p ure zusrzzrsv RECEIVED NOV 13 2013 ---- EOARU OF APPEALS 0 0 AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD WHEN TO USE THIS FORM: Thisform must be corrialeted by the applicant for any special use permit, site plan approval,use variance,area variance or subdivision approval on property within an agricultural district OR within 500jeet of a farm operation located in an agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning In accordance with Section 139m and 239n ojthe General Municipal Law. 1. Name of Applicant: Jay P.Quartararo,as Successor Trustee 2. Address of Applicant: 33 W.Second Street,PO Box 9395,Riverhead,NY 11901 3. Name of Land Owner(if other than Applicant): 4. Address of land Owner: 5. Description of Proposed Project. Waiver to unmeree Lot 24.1 from Lots 21 and 22 and merge with Lot 20 6. Location of Property:(road and Tax map number) 1000 736-1-24.1;27.5 Oak Street,Cutchogue 7. Is the parcel within 500 feet of a farm operation? ( } Yes W No 8. Is this parcel actively farmed? ( )Yes 04 No 9. Name and addresses of any owner(s)of land within the agricultural district containing active farm operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff,it is your responsibility to obtain the torrent 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 I. Not applicable 2. 3. 4. 5. 6. (Please use the back of this page if there are additional property owners) �rJ)� 11 141 2013 Signatdae of A001cent Karen A.Hoc Date Note: I.The local Board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their fern operation. Solicitations will be node by supplying a copy of this statement. 2.Comments returned to the local Board will be taken into consideration as pan as the overall review of this application. 3.Copies of the completed Agricultural Date Statement shall be sent by applicant to the property owners identified above. The cost for mailing shall be paid by the Applicant at the time the application is submitted for review. ilFCEIVED NOV 13 2013 (3O \RD OF APPEALS 61Z20 Appendix B Short Environmental Assessment Form Instructions for Comoletine Part I-Project Information. The applicant or project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval or funding,are subject to public review,and may be subject to further verification. Complete Part I based on information currently available. If additional research or investigation would be needed to fully respond to any item,please answer as thoroughly as possible based an current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency;attach additional pages as necessary to supplement any item. Part I-Project and Sponsor Information Name of Action or Project: E-Deroski/McBride Project location(describe,and attach a location map): 275 Oak Street,Cutchogue,NY Brief Description of Proposed Action: Waiver of Lot Merger Name of Applicant or Sponsor: Telephone: 631)727-2180 Ext.269 Karen A.Hoeg,Esq. E-Mail: kliocgO)suffolklaw.cotn Address: c/oTwomey,Latham,Shea,et.al.,33 W.Second Street,PO Box 9398 City/P0: State: Zip Code: Riverhead NY 11901 1.Does the proposed action only involve the legislative adoption of a plan,local law,ordinance, NO YES administrative rule,or regulation? If Yes,attach a narrative description of the intent of the proposed action and the environmental resources that X may be affected in the municipality and proceed to Part 2. If no,continue to question 2. 2. Does the proposed action require a permit,approval or funding from any other governmental Agency? NO YES If Yes,list agency(s)time and permit or approval: X 3.a.Total acreage of the site of the proposed action? 32.438.07 acres b.Total acreage to be physically disturbed? 0 acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? 32,438.07 acres Lots 21,22 and 24.1 4. Check all land uses that occur on,adjoining and near the proposed action. o Urban n Rural(non-agriculture) o Industrial o Commercial X Residential(suburban) ❑Forest o Agriculture o Aquatic o Other(specify): ❑Parkland Page 1 of RECEIVED NOV 13 2013 BOAR; 0�-- 1-\;-)PEALS • • �-&gaI 5. Is the proposed action, NO ENO N/A a.A permitted use under the zoning regulations? Residential Vacant Building X b.Consistent with the adopted comprehensive plan? x 6. Is the proposed action consistent with the predominant character of the existing built or natural YES landscape? x 7. Is the site of the proposed action located in,or does it adjoin,a stale listed Critical Environmental Area? YES If Yes,identify: x 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES x b.Are public transportation service(s)available at or near the site of the proposed action? c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? 9.Does the proposed action meet or exceed the state energy code requirements? NO YES If the proposed action will exceed requirements,describe design features and technologies: X 10. Will the proposed action connect to an existing public/private water supply? NO YES If No,describe method for providing potable water: X 11.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: x 12. a.Does the site contain a structure that is listed on either the State or National Register of Historic NO YES Places? b,Is the proposed action located in an archeological sensitive areal x 13.e.Does any portion of the site of the proposed action,or lands adjoining the proposed action,contain NO YES wetlands or other waterbodies regulated by a federal,state or local agency? x b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? If Yes,Identify the wetland or waterbody and extent of alterations in square feet or acres: 14. Identify the typical habitat types that occur on,or are likely to be found on the project site. Check all that apply: ❑Shoreline 0 ForesE ❑Agricultural/grasslands ❑Early mid-successional O Wetland EI Urban MSuburban 15.Does the site of the proposed action contain any species of animal,or associated habitats,listed I NO YES by the State or Federal government as threatened or endangered? x 16.Is the project site located in the 100 year flood plain? NO YES Not to our knowledge x 17.Will the proposed action create storm water discharge,either from point or non-point sources? NO YES If Yes, a.Will storm water discharges flow to adjacent properties? ❑NO O YES x b.Will storm water discharges be directed to established conveyance systems(runoff and storm drains)? If Yes,briefly describe: 17 NO O YES Page 2 of 4 RECE -C' NOV 13 2013 BOARD OF APPEALS 18.Does the proposed action include construction or other activities that result in the impoundment of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: x 19.Has the site of the proposed action or an adjoining properly been the location of an active or closed NO YES solid waste management facility? If Yes,describe: X 20.Has the site of the proposed action or an adjoining property been the subject of remediation(ongoing or NO YES completed)for hazardous waste? If Yes,describe: x 1 AFFIRM THAT THE INFO MATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE / Q Applicant/sponsor ramex R oeg Date: ` (J Signature: Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part 1 and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate email to large Impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(CEAr 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing Infrastructure for mass transit,biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available eneW conservation or renewable energy opportunities? 7. Will the proposed action impact existing: a.public/private water supplies? b.public/private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic,archaeological, architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, wmerbodles,groundwater,air quality,flora and fauna)? Page 3 of RECEIVECi NOV 13 2013 No,or Moderate small to large Impact impact may may occur occur 10. Will the proposed action result in an increase in the potential for erosion,Flooding or drainage problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Pan 2 that was answered"moderate to large impact may occur',or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Pan 3 should,in sufficient detail,Identify the impact,including any measures or design elements that have been Included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should be assessed considering its setting,probability of occurring, duration,irreversibility,geographic scope and magnitude. Also consider the potential for short-term,long-term and cumulative impacts. o Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. ❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer) Page4of4 ''_F EIvEG Nov 13 2013 60ARD OF Ai'PEALS APPLICANT/OWNER TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Gale of Ethics prohibits conflicts of interest on the part of town officers and employees The Purpose of this farm is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessnt•v to avoid same. YOUR NAME : McBride,Blair (Last name,first name,middle initial,unless yon are applying in the name of someone else or other entity,such as a company.If w,indicate the other penon's or company's name.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) aly�—'r to nttmerge property* Planning *located at 275 Oak Street Cutchogue (Lot 24.1) 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 J� If you answered"YES",complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) 13)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) _C)an officer,director,partner,or employee of the applicant;or _._.__D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this J davof ®LT ,20AL RECEIVED Signature C Print Name t-A li? µ� l�. 2W�. NOV 13 2013 Br)ARI� OF APPEALS AGENT/REPRESENTATIVE TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees.The purpose of this form is to orovide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR YOUR NAME • 1 '0lQ � o . — (Last name,first name, iddle initial,unless you are applying in the name of someone else or other entity,such as a company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat �t Mooring Other(activity) 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 wh' h the town officer or employee owns more than 5%of the shares. YES NO If you answered"YES",complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant;or _D)the actual applicant DESCRIPTION OF RELATIONSHIP 2 `?ECEIVEC� Submitted this ✓ day o ,20 NOV 13 2013 Signature Print Name Ct.- Q l�Syi LF-?,',RO OF APPEALS T— 0 APPLICANTIOWNER TRANSACTIONAL DISCLOSURE FORM The Town dSeutheRY four dEhw aeNhNe ell f I t h - •o.v s d 1 dM1hform 6th erorWel^mramtioo whlehn I that d IbhIS,nwh flat ImwbSo I�ab tp,t , Gallen haemem to avail rase. YOUR NAME; lay P.Quartararo (leen nano elm umr,ndtldk mlne4 avb.rou are applriq le tat lama orw,wainaeW ororbwestlw,rur8 s a mmmm•tfae,IMbm ne aimectmse'r or.mmn>h amu) TYPE OF APPLICATION:(Chale all that apply) Tax adenn en" Building Permit Trustee Permit Change of Zone Coastal Erosion Approval of PlotMooring Otha(arllrity)1( p�( p—hy�g0�i`— pyunitq Do you Personally(or through your company,spouse,Sibling,parent,or child)have a relalbaaMp with any officer or employee of the Town of Southold?"Relationship"met uda by blood,marriage,or bualnm Inumt^Bminm mt^means a homeless,Including a parmerehlp,In which the town officer or employee has even a partial ownership of(m employment by)a corporation in which the town officer or employee owns mon than 5%of the sharer / YES NO ✓ If you answered'YES ,complete the balance of this form and date and Sign where indicated. Name affluence employed by the Town of Southold Title or position of mat person Describe the relationship between yoursdf(the appllaoVagmUreprim nmtive)and the town officer or employee. Either check the appropriate line A)through D)author describe in the spact provided. The taro offker or employee or me or bar spoor,sibllnp poem,or child Is(check all that appy): A)the owner dgmter that 5%of the mares of the corporate S ak dim applicant(when the applies,h a corponirn) B)the legal or benelkhl owner of any interest in a neesorpmte rally(when the applicant Is net a cortmoodon) _Q an ameer,director,pander,a...note,of the apparent;or D)the actual appkaot DESCRIPTION OF RELATIONSHIP Submitted thleT4-,—day of Signature Print Name Nov 13 2013 Twomey, Lath*, • CelebratingOur40rhyar MAILING ADDRESS: Shea, Kelley, Dubin & Quartararo LLP Post Office Box 9398 A T T O R N E Y S A T L A W Riverhead,New York 11901-9398 MAIN OFFICE: Thomas A.Twnmeg Jr. 33 West Second Street Stephen B.Latham Riverhead,New York 11901.9398 John F.Shea,III Chdsmpher D.Kelley -Facsimile::631.727.2180 David M.Dubin= Facsimile:631.727.1767 Jay P.Quartamro t www.suffolklaw.com Peter M.Mott Janice L.Snead Dir e t IF= of 1.727.23 Anne Marie Goodale Direct Far:631.727.2385 Bryan C.Van Cott Kathryn Dam November 7, 2013 Laura 1.Dunathan Lisa Clare Kombrink : Patrick B.Fife Fred W Thiele,Jr. 2ECEIVED Kelly E.Kinunns VIA FEDERAL EXPRESS Lauren E.Stiles Pa urmJ.Russell Town of Southold NOV 13 2013 Barbara L.Hall Reza Ehmhiml Southold Town Board of Appeals Bryan J.Drag. 54375 Main Road BOARD OF APPEALS JohnA. Sidein P.O. BOX 1179 McBisa H..Sidor Bernadette E.Tuthill Southold, New York 11971 Craig H.Handler OFCOUNSEL Kenneth P.L.odle Re: 275 Oak Street, Cutchogue,New York Ke,in M.Fnx SCTM: 1000-136-1-24.001 Karen A.Hoeg NYSU9A0.S Uo °s"T'°N Dear Sir or Madam: IYNN,a.Il This law firm represents Jay P. Quartararo, as successor Trustee of the Estate of Betty R. Deroski. We are seeking a waiver of lot merger to immerge Lot 24.1 (275 Oak Street, Cutchogue) from Lots 21 and 22 and to merge it with an adjoining parcel at 2725 Harbor Lane, Cutchogue (SCTM# 1000-136-1-20). The property located at 275 Oak Street, SCTM # 1000-136-1-24.1 became merged with lots 21 and 22 in May of 1986. Robert Deroski held title to lots 21 and 22 pursuant to deed recorded December 7, 1979 Liber 8741, page 449 and title to Lot 24.1 pursuant to deed recorded May 21, 1986 Liber 10042, page 207. In this regard, enclosed are the following documents: 1. Seven (7) sets of the application; 2. Notice of Disapproval dated October 30, 2013 and Building Department application; 3. Title certification by Fidelity National Title Insurance Company; OTHER OEEICE Lo ATIONS4. Town of Southold Property Cards; 20 Main Street East Hampton,NY 11937 5. Certificate of Occupancy dated November 23, 1979 for lot 24.1; 631.324.1200 6. Survey for Lots 21, 22 and 24 and Lot 20; and 51 bldl Street 7. Deeds for Lots 21, 22 and 24.1. Southampton,NY 11968 631.287.0090 490 Wheeler Road Suite 165G Hauppauge,NY 11788 631.265.1414 56340 Main Road P.O.Box 325 Southold,NY 11971 631.765.2300 Page 2 Also enclosed is your check in the sum of $750 representing the filing fee. Should you have any questions, please contact the undersigned. Very truly yours, Karen A. Hoeg KAH:db Encs. Nov 13 2013 6C, Rt-) ()F r\C-PEALS Board of Zoning Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) I. Blair McBride _ residing at C�F35 �a960P, JA) (Print property owner's name) (Mailing Address) aD r yt) 06 . /V. -__---do hereby authorize Karen A_.Hoeg.Esq.,c/o Twomey,Latham, (Agent) Shea,Kelley,Dubin & puartararo,LLP to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. (Owner's ignature) B lair McBride (Print Owner's Name) RECEIVED Nov 13 2013 Or A A:,hLS Board of Zonine Appeals Application AUTHORIZATION (Where the Applicant is not the Owner) I,Jay P. Quartararo,as Successor Trusteeresiding at c!o 33 W. 2nd Street, (Print property owner's name) (Mailing.Address) Riverhead,NY 11901 do hereby authorize Karen A.Hoeg,Esq.,cJo Twomey,Latham, (Agent) Shea,Kelley,Dubin&Quartararo,LLP to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. (Owner' , tgnatw'e) .lay P. Quartararo,as Successor Trustee (Print Owner's Name) P". RECEIVED Nov 13 2013 TITLE NO: F11-7404-83538SUFF District: 1000 Section: 136.00 Block: 01.00 Lot: 021.000, 022.000 & 024.001 Town of Southold Southold, New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE COMPANY hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk and/or Suffolk County Registrar disclose no other further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURANCE COMPANY certifies that the above-captioned property has been in single and separate ownership by Jay P.Quartararo, as successor trustee of The Betty R. Deroski Revocable Trust, Agreement dated 2/29/00 (as to tax lot 024.001) and Blair McBride (as to tax lot 021.000 & 022.000) and his/her predecessors in title since prior to 7/01/1983 except as follows: (see attached chains of title). No searches have been made other than as expressly stated above. The Company's liability under this Certificate shall only be to the party to whom it is certified and such liability shall under no circumstances exceed the amount of Twenty-Five Thousands Dollars($25,000.00)and no policy of title insurance can be issued based upon the information contained in the Certificate. Dated: 11/14/11 FIDELITY NATIONAL TITLE INSURANCE COMPANY 9ANDRA J. GN F Swom to before me this 14th day of November, 2011 (�Mz PECEIVEC1 Notary Public NOV 13 2013 ANNlif ,L BOARD OF APPEALS 1 D'blaiy Pu Ai C fiGtc of:�e,v i'orl: No r332468 Qualified in Suff"11,Count. f -mission[.pires August 29,__ �� TITLE NO. F11-7404-83538SUFF STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) Sandra J. Goleski, being duly swom deposes and says: That she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM: 1000-136.00-01.00-024.001, 021.000 and 022.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 7/01/1983. PART OF SUBJECT PREMISES: 1000-136.00-01.00-024.001 Jean Edwin Denner and Dated: 11/23/79 Muriel Louise Smith Rec'd: 12/07/79 To Liber 8708 cp 389 Robert J. Deroski and Betty R. Deroski Robert J. Deroski and Dated: 5/21/86 Betty R. Deroski Rec'd: 5/21/86 To Liber 10042 cp 207 Robert J. Deroski Robert J. Deroski Dated: 2/29/00 To Rec'd: 3/03/00 Robert J. Deroski and Betty R. Deroski, as QC Liber 12025 cp 141 Co-Trustees of the Robert J. Deroski Revocable Trust Agreement under trust dated 2/29/00 FIDELITY NATIONAL TITLE INSURANCE COMPANY SANDRA J. GOLESKI Swom to before me this 14th day of November, 2011 D, RECEIVED Notary Public NOV 13 2013 2 OF APPEI�LS °'_19401 Robert J. Deroski died a resident of Suffolk County on 7/02/07. Betty R. Deroski, as Trustee of the Robert J. Dated: 2/25/09 Deroski Revocable Trust Agreement dated 2/29/00 Rec'd: 2/26/09 To QC Liber 12581 cp 611 Betty R. Deroski, as Trustee of the Betty R. Deroski Revocable Trust Agreement dated Feb. 29, 2000 Betty R. Deroski died a resident of Suffolk County on 10/14/09. Jay P. Quartararo, as successor trustee LAST OWNER OF RECORD PART OF SUBJECT PREMISES: 1000-136.00-01.00-021.000 AND 022.000 Frank J. Deroski, Jr. Dated: 12/14/67 To Rec'd: 12/19/67 Robert J. Deroski Liber 6275 cp 184 Frank J. Deroski, Sr. died a resident of Suffolk County on 4/5/75. Will leaves all Rest, Residue and Remainder to Robert J. Deroski, son. Frank J. Deroski, Jr., as Administrator Dated; 11/20/79 Of the Estate of Sarah Deroski, deceased Rec'd: 12/7/79 To Liber 8741 cp 447 Robert J. Deroski Peter J. Deroski, as Executor of the Dated: 11/15/79 The Last Will and Testament of Frank Rec'd: 12/7/79 J. Deroski, Sr., deceased Liber 8741 cp 449 To Robert J. Deroski FIDELITY NATIONAL TITLL7E INSURANCE COMPANY ANDRA J. GO EL SKI Sworn to before me this 14th day of November, 2011 RECEIVED Notary Public NvMLL NOV 13 2013 i'nbNq'ta:c of New York ,No _saz<ee 3 6R0 0E- d—S,) Robert J. Deroski Dated: 2/29/00 To Rec'd: 3/03/00 Robert J. Deroski and Betty R. Deroski, as Liber 12025 cp 138 Co-Trustees of the Robert J. Deroski Revocable Trust Agreement under Trust dated 2/29/00 Robert J. Deroski died a resident of Suffolk County on 7/2/02. Betty R. Deroski, as Trustee of the Robert J. Dated: 2/25/09 Deroski Revocable Trust Agreement dated 2/29/00 Rec'd: 2/26/09 To Liber 12581 cp 612 Betty R. Deroski, as Trustee of the Betty R. Deroski Revocable Trust Agreement dated 2/29/00 Betty R. Deroski died a resident of Suffolk County on 10/14/09. Jay P. Quartararo, as successor trustee. Jay P. Quartararo, as successor trustee Dated: 5/19/10 Of the Betty R. Deroski Revocable Trust Rec'd: 6/04/10 To Liber 12626 cp 786 Blair McBride LAST OWNER OF RECORD PREMISES NORTHWEST: 1000-136.00-01.00-020.000 Emma Guilmart Dated: 12/03/47 To Rec'd: 12/16/47 Edward Friis and Margaret Friis, his wife Liber 2785 cp 115 Part of Premises FIDELITY NATIONAL TITTLE INSURANCE COMPANY //7 "SA NDRA J. G ESKI Sworn to before me this 14th day of November, 2011 — U-"� I" Notary Public ECFIVEC H: .. NOV 13 2013 ^_owv ru6Sl ,`!krte of Piew}'o'k ;40.5632,50 Q� ca , rP. wmt!' ol� E,C:`,RD OF APPEALS 4 • • ��01 John F. Wisser Dated: 9/28/53 To Rec'd: 10/16/53 Edward Friis and Margaret Friis, his wife Liber 3596 cp 117 Part of Premises Margaret M. Friis Dated: 1/22/02 To Rec'd: 2/26/02 DCE Land Holding, LLC Liber 12171 cp 85 DCE Land Holding, LLC Dated: 3/01/04 To Rec'd: 4/05/04 Andreas Pfanner and Carolyn Wong-Pfanner Liber 12311 cp 736 Tenants by the entirety LAST OWNER OF RECORD PREMISES NORTHEAST: 1000-136.00-01.00-025.000 Frederick Schaub Dated: 6/10/54 To Rec'd: 6/15/54 Andrew P. Kaluza and Margaret E. Kaluza, as Liber 3708 cp 194 Tenants by the entirety Margaret E. Kaluza, as surviving spouse of Dated: 8/25/95 Andrew P. Kaluza, deceased 7/19/61 Rec'd: 10/31/95 To Liber 11748 cp 125 Margaret Othen Margaret Othen Dated: 10/31/02 To Rec'd: 11/16/02 Andrew D. Othen Liber 12028 cp 248 FIDELITY NNAATIONAL TITLE INSURANCE COMPANY SANDRA J. G LESKI Sworn to before me this 14th day of November, 2011 t=C-IVED Notary Public NOV 13 2013 R' 0�1 APPEALS Courts 5 ,& Andrew D. Othen Dated: 10/31/02 To Rec'd: 11/16/02 Basilio Esposito and Marie Esposito, his wife Liber 12220 cp 436 Basilio Esposito and Marie Esposito, his wife Dated: 7/05/05 To Rec'd: 8/29/05 Lloyd Ray Weathers and Barbara Hiller Weathers Liber 12406 cp 133 His wife, as Co-Trustees of the Weathers Revocable Trust dated 3/02/05 LAST OWNER OF RECORD PREMISES EAST AND SOUTH: OAK STREET PREMISES WEST: HARBOR LANE FIDELITY NATIONAL TITLE INSURANCE COMPANY SANDRA J. GOLESKI Swom to before me this 14th day of November, 2011 Notary Public Notary Pchlic..Esau cE Nwv Yark Na.Si73).-06° i¢S11At Cour:; Corr i:>e::Gr p.irrc pu;;+!,i 74, P,ECEIVEF) NOV 13 2013 BC?,",,RD CF APPF^.L_S 6 0 FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Clerk's Office Southold, N.Y. Certificate Of Occupancy No. . . . X97.57. . . . . . . . Date . . . . . . November ..23. . . . . . . . 19 . 7.9 THIS CERTIFIES that the building . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Location of Property . . . . West, side of Oak Street Cutchogue,. .N.Y. House No. Street Hamlet County Tax Map No. 1000 Section . . . 36. . . . .Block . . . . P� . . . . . . . .Lot . . . 0�3 ,&, 024 . . 88, 89, 90 Subdivision . Heights . . . . . . . . . . . .Filed Map No. . . P�. . .Lot No. 92A. 91 . . . . requirements for a vacant building built prior to conforms substantially to the 23 57 Certificate of Occupancy April . . . . . . . . , 19 pursuant to which o. . . . . . . . . Z.9757. . . . . . . dated . . November 23 . . . . . . . . . . . . 19 .79,was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is . . . . . . . . . Vacant non—habitable Building . . . . . . . . . . . . . . . . . . . . The certificate is issued to . . . . Jean. E. .Dinner. & .Ano... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . /owner,/aneconomem C of the aforesaid building. Suffolk County Department of Health Approval . . . . . . . . . . . . NlR. . . . . . . . . . . . . . . . . . . . . . . . . . UNDERWRITERS CERTIFICATE NO. . . . . . . . . . . . . . . . . . . NSR . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Building Inspector Rev 4/79 NOV 13 2013 N 0 CQt O 0- 1241am ,r�1 1901 ER I . rs � �• o. Stir � ,.,- T' j *'' I I 'D. ix '95 too 1 11 lo� w_o 3E I t_ ^ 8. 80 I K J9 519 AR-A; 36.839.4 S.F OR 0.85 AC'iES n•n:.d T>e« .. . .._ ._...._.- uia:••aYaD..z9w sol a am•to, •e 49s y,zT••s. FIX.m+v vYc9d•.:v P- »�>xr•ar sv rt Ea.c.-w:.,• 1:aET v as z,. Shp �� .e.D!%AYG M:.N ti9NRF _LBGSSED TFK Stil: YO]w CM3 X%u W T. VI;N RC:YI v9 YA9i• 7 .4 XF� V 4 DK: m wL!•.SA rty ✓.N•0.F S r.T>.9P.>FD.MY A•/T BfG,tr A Y 3v c.+ .. ,C.>•C">M aoM,wio2 tU SP • • I--Go '•{.!vL•T:.J5`•'_.ld.G'✓.w:15+4:+.G• i>g[.94 z .M• 'V"SCSS J SYEVitw$f99tt �oVW s¢>9srvry u a •G W iR N!S.K::R. eRu'.A^P''':>V- -ooO F Yr"Y•i •aV un•C••n!f•YA•t9 .b uW,N"N• •.l.W;.9•I awic p /J 29w• Y_.ro_.-.So Do TZw-3>wS31M1 t: t•SA-•1'A.'S OP 9r..g4.4�ILVD•E,i •:xvv 341DSW.w aV Wwzz o 49[HT L..N> . :pJ: Tv- C TOTS 99 T:> I:0 OIUUSNS go: -O: ROBERT J__DEFOGY1. 0 ,+ x:EUGENE HE!C.'S > mc-;OCr. 29. 1928 A51856 Li 7D Z Xi". a .: C07CHCGUE —.... .---__ O C� L C m o• SOVThOLO C811M878 Y. MOYCHOL LS. V p ,_hF•+ rn `1f ! !:OU4•T. R a `-'P: / / too4 Sar Yg t 9m DIMS. P.D. B9i 5.Y4Wtud. .4.n Y9rk 1195: Q C ••• 1 2.-237 s:., C-30DSC. 4. :01 r r Iw C 9 l r- MAP OF Q YV NAED b r r JAC08 F BOWERS 1 sa C' UVCHOGUE SCALA' 10OFr / 1N. j01.r-r;: 2 9, i9.zv f Y/ NOV 13 2013 � Q i y.._ f15- w Cl fe 60 !J/l�l�/J''Clf n,/� ?kf /JQ ar171Jit ^J%ed � � /�•----•••••. . . ."\� n_ci siy� r�t�a /f�i,t..vs� !,ya.(✓(�� � � _ / _ / / r�''o-;.��� .... •'� �v;\ � � fes\ 41 LLJ LIJ 45' CD Elf 1 Lft. { .Q�6,9 /��•.� �4 k ..' ��'.• ! In get 46 I ♦ Gl $ r, Nr I IV 4f 46 /.•� '_/�/ / s-•�.._���o�_1.. � 4 .SYS' `�._� _���_-....., M� � /j icAly-`!..-'-•bbl., - ./�-`'-'•--�N ♦ k ~ til - sj�'�'-_` n is IV o �� � 2 0 OP di VN • � I. !' 2 ,l� . a�wOI.�Z•o'��•�/�/JN.'.•'..•�r'��.... .. .. �.1S,n PWb7 l r. f Certificate# 19370 SURROGATE'S COURT OF THE STATE OF NEW YORK SUFFOLK COUNTY File#: 2009-1949 U CERTIFICATE OF APPOINTMENT OF EXECUTOR(S) IT IS HEREBY CERTIFIED that Letters in the estate of the Decedent named below have been granted by this court, as follows: Name of Decedent: Betty R Deroski Date of Death: October 14, 2009 aka Betty Joanne Deroski Bette Deroski Domicile of Decedent: County of Suffolk Fiduciary Appointed: Jay P Quartararo Mailing Address:' 570 Duck Pond Road Cutchogue NY 11935 Type of Letters Issued: LETTERS TESTAMENTARY Letters Issued On: January b, 2010 Limitations: NONE and such Letters are unrevoked and in full force as of this date. Dated: May 24, 2010 IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of the Suffolk County Surrogate's Court at Riverhead, New York. WITNESS, Hon. John M Czygier Jr, Judge of the Suffolk County Surrogate's Court. �/AD Michael Cipollino, Chief Clerk Suffolk County Surrogate's Court This Certificate is Not Valid Without the Raised Seal of the Suffolk County Surrogate's Court FIRST AMENDMENT AND RESTATEMENT OF THE BETTY R . DEROSKI REVOCABLE TRUST AGREEMENT FIRST AMENDMENT AND RESTATEMENT OF THE BETTY R. DEROSKI REVOCABLE TRUST AGREEMENT THE FIRST AMENDMENT AND RESTATEMENT OF THE BETTY R. DEROSKI REVOCABLE TRUST AGREEMENT, entered into the 29`" day of January, 2009 , by and between BETTY R. DEROSKI , residing at P . O. Box 906 , Cutchogue, New York 11935 (hereinafter referred to as Grantor) and said BETTY DEROSKI (hereinafter also referred to as the Trustees ) . W I T N E S S E T H: WHEREAS, Article FIRST of THE BETTY R. DEROSKI REVOCABLE TRUST AGREEMENT, dated February 29, 2000, reserved to the Grantor the right to amend the Trust Agreement at any time and the Grantor hereby amends and restates the Trust Agreement as follows : The Grantor does hereby assign, transfer, pay over and d&liver to the Trustee the property set forth on Schedule A hereof, receipt of which the Trustee hereby acknowledges . The Trust shall consist of the said property and any other property acquired through investment or reinvestment of the proceeds thereof; and any additions thereto, whether acquired from the Grantor or by gift , bequest, inheritance, corporate action or from any individual or corporation who may desire to place funds or property in the trust for the purposes herein specified by the Grantor and accepted by the Trustee, to be held, administered and disposed of by the Trustee in accordance with the terms hereof . -1- event the receipt of the Grantor or of such third person, or evidence of the application of such payment for the sole and exclusive benefit of the Grantor shall be sufficient discharge and acquittance to the Trustee for the payment made pursuant hereto. ARTICLE FOURTH Distribution of Tangible Personal Property Upon Death of Grantor A. Upon the death of the Grantor, the contents of the house located at 260 Oak Street, Cutchogue , New York shall be distributed to the Grantor' s sisters , RACHEL CAINS, PAT ROLFS and LINDA ROLFS in as nearly equal shares as practicable, or in the absence of agreement, as the Trustee may think appropriate. Any decision of the Trustee as to the composition of such shares shall be final and binding upon such beneficiaries . B. Upon the death of the Grantor, the Trustee shall distribute the Grantor' s cats , 1992 Dodge truck and 2002 Dodge car to BLAIR McBRIDE, if he survives the Grantor. C. All remaining personal property shall be distributed to the Grantor ' s sisters in nearly equal shares as practicable, or in the absence of agreement , or if any of them is a minor, as the Trustee may think appropriate . Any decision of the Trustee . as to the composition of such shares shall be final and binding upon such beneficiaries . ARTICLE FIFTH Distribution of Real Property Upon the Death of the Grantor Upon the death of the Grantor: A. ( i) If the Grantor ' s mother, HARRIET ENRIGHT, survives the Grantor, the Grantor ' s mother shall have a life estate in the real property located at 155 Glover Street, Southold, New York. The Grantor' s mother shall have the -3- exclusive use and occupancy of said real property without payment of rent . The Grantor' s mother shall keep the property in good condition, pay all taxes and other carrying charges and keep the residence insured against loss . The trustee shall have no obligation with respect to the property and no responsibilities to determine the performance of the duties of the Grantor ' s mother. ( ii ) If the Grantor' s mother, HARRIET ENRIGHT, does not survive, or upon her later death, this property shall be distributed in accordance with Article SIXTH governing the disposition of the balance of the trust assets . B. Should the Grantor ' s neighbor and caretaker, BLAIR McBRIDE, survive the Grantor, the property located at 2835 Harbor Lane , Cutchogue, New York shall be distributed to BLAIR McBRIDE outright . If BLAIR McBRIDE shall not survive the Grantor, then the property shall be distributed in accordance with Article SIXTH hereof governing the disposition of the balance of the trust assets . C . The real property located at 260 oak Street, Cutchogue , New York shall be sold as soon as practicable and the proceeds distributed in accordance with Article SIXTH hereof . ARTICLE SIXTH Principal and Income Upon the Death of the Grantor Upon the death of the Grantor, the Trustee shall divide and distribute the remaining trust property as follows : A. 16 . 5°% to the Grantor' s nephew, JAKE CAIM; B . 16 . 5% to the Grantor' s niece, LINDSAY CAIM; -4- 101 C . 29 . 5% to the CUTCHOGUE FREE LIBRARY located in Cutchogue, New York for its general purposes ; D. 12 . 5°% to the EASTERN LONG ISLAND HOSPITAL located in Greenport, New York for its general purposes ; E . 25% to be divided in equal shares among the following: ( i ) LION' S CLUB, Cutchogue Chapter, located in Cutchogue , New York for its general use and purposes; ( ii ) SOUTHOLD ROTARY CLUB located in Southold, New York for its general use and purposes ; ( iii ) NATIONAL ASSOCIATION OF WATCH & CLOCK COLLECTORS for its general use and purposes ; ( iv) MATTITUCK GUN CLUB INC . located in Cutchogue, New York for its general use and purposes; (v) NATURE CONSERVANCY located in Shelter Island, New York for its general use and purposes ; and (vi ) CUSTER INSTITUTE located in Southold, New York for its general use and purposes . If any of the named charities no longer exists at the time of my death or if any of the named charities is no longer qualified under Internal Revenue Code , Sections 170 (c ) and 2055 ( a) , the gift to the charity shall lapse . I direct my executors , in the event of such lapse, to select another charitable organization which is a qualified charity under Internal Revenue Code, Sections 170 (c ) and 2055 (a) and which serves , as near as possible, a similar charitable purpose as the organization whose gift has lapsed, and to pay such lapsed share to the successor qualified charity for its general purposes . My executors ' discretion in the selection of a successor charitable legatee shall be absolute. In the event that either JAKE CAIM or LINDSAY CAIM are not then living, the share of such deceased beneficiary shall be distributed to the CUTCHOGUE FREE LIBRARY. -5- ARTICLE SEVENTH Trust for Beneficiaries Under the Age of 35 In the event that either Jake Caim or Lindsay Caim (each hereinafter referred to as the "Beneficiary" ) shall be under the age of 35 years , the share of said Beneficiary shall not be paid or distributed to such Beneficiary but instead shall be given to my Trustee and held by my Trustee, in Trust, pursuant to the following provisions : A. My Trustee shall hold, manage, invest and reinvest the share of such Beneficiary. The resulting income of said Trust ( s ) shall be accumulated and shall be added to the principal of such Beneficiary ' s share and shall be managed and invested in such manner as my Trustee is hereinafter authorized to manage and invest. B. Upon each Beneficiary attaining the age of thirty-five ( 35 ) years, the trust for the beneficiary shall terminate and the principal and accumulated income shall be paid and distributed outright to the Beneficiary. C. If the Beneficiary dies before receiving all of the income and principal of the trust, such principal and income shall be paid and distributed to the CUTCHOGUE FREE LIBRARY for its general use and purposes . ARTICLE EIGHTH Property Distributable to Minors If any property held under this Agreement or any trust created hereunder shall be distributable or payable to a minor ( for purposes of this Article, "minor" shall mean an individual under the age of Twenty-one ( 21 ) years ) , the Trustees are authorized in their sole and absolute discretion and without authorization by any court : 1 . To defer payment or distribution of the whole or any part of such property and to hold and invest the whole or the undistributed portion thereof in a separate fund for such -6- t minor with all the powers and authority set forth in Article TENTH of this Agreement and to accumulate and invest the whole or any part of any income therefrom with the same powers and authority; 2 . To pay, distribute or apply the whole or any part of any such property or any income therefrom for the care, comfort, maintenance, support, education, use or other benefit of such minor without regard to the needs of or the legal obligation of any other person or persons to support such minor, either directly or by making payment or disposition thereof for the benefit of such minor to ( i ) the guardian, wherever appointed, without requiring ancillary guardianship, ( ii ) any competent adult parent of such minor, ( iii) any competent adult person with whom such minor may reside, ( iv) such person as the Trustee shall designate as custodian for such minor under the Uniform Transfers to Minors Act of New York or any other state, and without regard to whether or not the same is currently needed, used or applied for the benefit of such minor, any balance thereof to be paid or distributed to such minor when such minor reaches the age of Twenty-one ( 21 ) years , or to the legal representative of such minor if such minor shall die prior to distribution of all such property held hereunder, and the receipt of such minor, guardian, parent, person, custodian or legal representative shall be a complete discharge as to such transfer or payment even though the Trustee may be such person; and 3 . To permit a minor to have the use and possession of any real or tangible property. ARTICLE NINTH Common Disaster In case any beneficiary of this Agreement and the Grantor, or any income beneficiary and remainderman of any trust, shall die in such circumstances that there is no sufficient evidence that they died otherwise than simultaneously, it shall be -7- conclusively deemed that such beneficiary predeceased the Grantor, or that such remainderperson predeceased such income beneficiary , as the case may be . ARTICLE TENTH Administration Provisions Upon My Death A. Other Assets . Upon the death of the Grantor, the Trustee shall immediately collect and add to the trust asset all properties of any nature receivable by the trust as a result of the Grantor ' s death, whether under the provisions of the Grantor ' s Will , the Grantor ' s revocable trust , beneficiary designations , the exercise of any power of appointment, or otherwise . B . Payment of Death Taxes . All estate, inheritance , or death taxes imposed by reason of the Settlor' s death with respect to any property constituting part of the trust estate and required to be included in the Settlor ' s gross tax estate under the provisions of this trust agreement shall be paid out of the trust assets as an administration expense. C . Distributions following the Death of the Grantor. Upon the death of the Grantor, the Trustee may pay from the principal of the Trust, the Grantor ' s funeral , burial and last illness expenses , his lawful debts and expenses of the administration of his estate . Until a personal representative of the Grantor ' s estate has been appointed, the Trustee may make such payments as they deem necessary or desirable regardless of whether such debts or expenses shall be legally enforceable against any of the Trust property. Once the Trustee is notified that a personal representative of the Grantor' s estate has been appointed, the Trustee shall make such payments only if and to the extent requested so to do in writing by the personal representative . In such event, the Trustee may make payments directly to the personal representative and the Trustee may rely conclusively upon written statements of the personal representative as to the amount and propriety of such payments . _g_ ARTICLE ELEVENTH 01���( Powers of Trustee �i r In addition to such powers as they have by law, the Trustee is authorized and empowered with respect to any property at any time held under any provisions of this Agreement, including accumulated income, if any, and any property held pursuant to any power in trust hereunder, whether as income or principal, and until final distribution thereof , in their discretion and without applying to any court for permission so to do or for instructions in regard thereto, as follows : 1 . Retention of Property. To retain any property without regard to any requirement of diversification of investments , whether or not such property is of the kind in which fiduciaries are authorized by law to invest funds; and to retain cash without investment thereof for such period of time as the Trustees shall deem advisable whenever the Trustees shall deem it is inadvisable to invest such cash. 2 . Disposition of Property . To sell, mortgage, lease ( for any term, whether or not extending beyond the term of any trust created by this Trust Agreement or the term fixed by any law) , exchange or otherwise dispose of any or all of such property upon any terms as may be deemed advisable, with or without security, and to grant options for any of the foregoing. 3 . Investments . To invest and reinvest in any securities or other property, real or personal, domestic or foreign, or interests or participation therein, including by way of illustration but not of limitation capital, common and preferred stocks, mortgages , bonds, notes, debentures and certificates of deposit, open or closed end mutual fund shares, and shares of interests in investment trusts and common trust funds maintained by any bank or trust company at any time acting in any fiduciary capacity hereunder, all without regard to any law concerning investment of funds by fiduciaries and without regard to any requirement of diversification of investments . -9- 4 . Modification of Investments . To manage, maintain, alter, improve, develop or abandon any real or investment property and to grant options in connection therewith, and to foreclose mortgages or continue mortgage investments , to consent to the modification or extension of notes , bonds , mortgages, open account indebtedness or other obligations , whether or not secured or evidenced in any writing; to exercise or dispose of any options , privileges or rights of any agent . 5 . Participation in Reorganization. To participate in and to consent to or oppose any plan of reorganization, readjustment, recapitalization, consolidation, merger, sale of assets , combination, dissolution, liquidation or other action of , by or with respect to any corporation and to take any action in connection therewith. 6 . Exercise of Voting Rights . To vote by discre- tionary proxy or otherwise; to become a party to any voting trust agreement whether or not extending beyond the term of any trust created by this Trust Agreement; or to appoint voting trustees under voting trust agreements and to delegate to such voting trustees such authority and discretion as is customary under such agreements . 7 . Authority to Borrow. To borrow money for any purpose, from any source, including the Trustees, and in connection therewith to mortgage or pledge estate or trust assets . 8 . Nominee Registration. To hold property in the name of the Trustees without designation of any fiduciary capacity, or in the name of a nominee or unregistered. 9 . Claims . To adjust, abandon, compromise and settle or refer to arbitration any claim in favor of or against any trust created by this Agreement . 10 . Custodians, Counsel and Advisors . To employ and pay reasonable compensation of accountants , custodians , legal or investment counsel and other agents . 11 . Distributions . To make any division or distribution of property in kind or otherwise and to allocate any property or an undivided interest therein to any trust under this Agreement; and to allocate among the recipients the property distributed in kind without any obligation to make proportionate distributions or to -10- distribute to all recipients property having an equivalent federal income tax basis , it being the Grantor' s intention that partial payments or distributions may be made to any person beneficially interested in the trust at any time and in any taxable year and even though such payments or distributions cause such persons to be taxed on dispropor- tionate amounts of the income of the trust; it being further the Grantor ' s intention but not his direction that such payments or distributions be made in such manner and at such times as to minimize the aggregate taxes payable by his estate and such trusts and such persons . 12 . Administration in Solido. To administer any two or more of the trusts herein created or any part hereof, together or as a single fund by holding the principal of such trusts in one or more consolidated funds in which the separate trusts shall have undivided interest . 13 . General. To pay any expenses in connection with any of the foregoing; and generally, regardless of the unlimited extent of this authorization, to exercise all such rights and powers and to do all such acts as the Grantor might do with respect to such property as if he were living and the absolute owner thereof . No person dealing with the Trustees shall be bound to see to the application or distribution of cash or other property transferred or to inquire into the authority for or the propriety of any action by the Trustee . 14 . Continuation of Business . To continue to conduct for such length of time and in such manner as the Trustees deem advisable any incorporated or unincorporated business or businesses in which the Grantor was engaged at the time of death any may organize or participate in the formation or operation of a corporation or other form of business organization for the conduct of such business . ARTICLE TWELFTH Trust Administration A. In the event this Agreement provides for the creation of separate trust shares, the Trustee shall deal with the shares as if they were separate trusts for purposes of the allocation of tax attributes amongst the beneficiaries ( such as -11- the allocation of income, gains, losses and distributions ) ,,Dl although, unless otherwise specifically provided, such shares shall all constitute one trust for purposes of taxation of the trust ( as opposed to the taxation of the individual beneficiaries ) , and for purposes of determining commissions . The foregoing is not intended to prevent the Trustee from commingling the Trust assets nor from administering and investing the principal of all of the shares as if they constituted the principal of one trust. B . No person interested in any trust hereunder shall have any power to dispose of or in any manner encumber or charge by way of anticipation or otherwise any principal or income of such trust; nor shall any income or principal of such trust be chargeable for any debt or liability of any beneficiary of principal or income of the trust prior to the actual receipt thereof by such beneficiary under the terms hereof . C_ Notwithstanding any other provisions of this Trust, the Trustee shall make the final distribution of the principal and any accumulated income of any trust or share established hereunder to the income beneficiary, if living, or if not living, to the remaindermen, no later than twenty-one (21 ) years after the last to die of the Grantor, the Grantor ' s husband and issue who are living at the date of this Trust . D_ Any provision of this Trust to the contrary notwithstanding, no individual who is both a Trustee and a beneficiary of any trust hereunder shall have the power or authority to participate in any decisions regarding discretionary distributions of principal or income or terminating distributions to himself or for his benefit; or regarding discretionary invasions or allocations in his own favor or for his own benefit of receipts and expenses as principal or income . In addition, no individual who is a Trustee hereunder shall have the power or authority to participate in any decisions regarding discretionary distributions of principal or income or terminating distributions to any beneficiary hereunder as to whom such -12- Trustee has a support or other legal obligation, for the purpose of discharging such support or other legal obligation. For purposes hereof, distributions for the beneficiaries health, maintenance , education and support shall be interpreted or modified as necessary to not constitute a general power of appointment under Section 2041 of the Code and shall not be deemed a discretionary distribution hereunder. E . The Trustee, in its discretion, may at any time render an account of its proceedings with respect to each trust hereunder to all persons entitled to income during the accounting period (or, if any such person shall have died during or after the accounting period, to his or her personal representative ) , and to the persons among whom the principal of the Trust is to be or has been distributed by the Trustee if such Trust has terminated, or if such Trust has not terminated, to the persons to whom the principal of the Trust would be distributed were it then to terminate; provided, however, that if any person to whom an account would be so rendered shall be under a legal disability, such account may instead be rendered to either of such person ' s parents or to any guardian of his or her property . If approved in writing by the parties to whom such account is rendered as above provided, such account shall be final, binding and conclusive upon all persons who may then or thereafter have any interest in such trust . ARTICLE THIRTEENTH Trustees A. In the event the Grantor shall fail to qualify as Trustee hereunder, JAY P . QUARTARARO, ESO. , is appointed successor Trustee . B. A Trustee acting hereunder may resign and be discharged by giving, personally or by mail , written notice of resignation, duly acknowledged, to the income beneficiary of each trust hereunder (or if any such beneficiary shall be a minor, to either of his parents or to the guardian of his -13- property) . Such notice shall specify the date when such resignation shall take effect , which date shall be at least thirty ( 30 ) days after the service or mailing thereof (except as the persons entitled to such notice shall otherwise consent) . Except as otherwise provided in this Agreement, if there shall be three ( 3 ) or more Trustees acting hereunder, any majority decision shall be effective as to all Trustees ; if there shall be less than three ( 3 ) Trustees acting hereunder, they shall do so unanimously. C . Except as otherwise_ provided in Paragraph A. above, should a vacancy unintentionally occur in the office of Trustee without a successor Trustee being named under this Article, or, should there be no named successor Trustee, or, if named, fails to qualify or ceases to act, a successor Trustee (other than the Grantor) must be appointed by written instrument signed and acknowledged, in the following order of priority: ( 1 ) by Grantor ' s husband; (2 ) by the remaining Trustee named herein; ( 3 ) or by an acting Trustee. Such appointment may be revoked by the same persons who made the appointment in the same manner in which the appointment was made, and at any time prior to its becoming effective as described in the next sentence. Such appointment shall take effect, and the successor Trustee shall qualify as such, upon the delivery of the written acceptance of the appointment by the Trustee so appointed to the income beneficiaries of each trust hereunder, or, if any such beneficiary is a minor, , to either of his or her parents or to the guardian of his or her property. The instrument of appointment may specify the commissions of the successor so appointed . D. Except as otherwise specifically provided, all provisions of this Agreement shall apply to any successor Trustee as if named herein. All estates , powers, trusts, duties and discretion created or conferred by this Agreement upon the Trustee shall extend to any successor Trustee who may be acting pursuant to this Agreement whether or not named herein. -14- o� E. In case the Trustee at any time acting hereunder shall for any reason cease to so act, the retiring Trustee or, if the Trustee is deceased, the Trustee ' s personal representative, shall upon the effective date of the resignation turn over the Trust property to the Trustee who shall thereafter be acting hereunder, and shall execute and deliver all instruments which are deemed necessary to effectively vest title in such Trustee. F. No bond or other security shall be required of the original or any successor Trustee . G. The Trustee shall incur no liability for any action taken by it or for its omission to take any action in the exercise, in good faith, of the rights and powers hereinabove conferred upon it ( including, but not limited to, liability for loss arising from depreciation or shrinkage in value of any property authorized to be held or acquired) . No Trustee shall be liable for the acts or defaults of a co-Trustee or former Trustee . The provisions of this Agreement shall apply to any donee of a power during minority. H. If any trustee is , in the judgment of the successor or co-trustee, mentally or physically incapacitated for the performance of the trustee ' s duties , it shall not be necessary that such trustee resign or be removed. The successor or co-trustee may administer all trusts during the incapacity of the trustee as if the incapacitated trustee had resigned as trustee . ARTICLE FOURTEENTH Definition of Terms/ Miscellaneous Provisions A. In any proceeding relating to this trust service of process upon any person under a disability shall not be made when another person not under a disability is a party to the proceeding and has the same interest as the person under the disability. -15- B. All provisions of this trust sha11- remain effective notwithstanding the birth or adoption of any child after the date hereof . C. All references in this trust to children, issue and the like shall be deemed to include any child heretofore or hereafter adopted and his or her issue by blood or adoption. D. Wherever necessary or appropriate, the use in this trust of any gender shall be deemed to include the other genders ; and the use in this trust of either the singular or the plural shall be deemed to include the other. E. The headings of the Articles herein are inserted for convenience only and in no way define, limit or prescribe the intent of such Articles . ARTICLE FIFTEENTH Effective Date and Governing Law This Trust Agreement shall not take effect until the Grantor and the Trustee have executed it, and shall be construed, regulated and administered in all respects in accordance with the laws of the State of New York. WITNESS , the due execution hereof by the parties hereto as of the day and year first above written. :4 if-�(2 ��{/�J cn��•W SETT' R/. 7DEROSKI Grantor and Trustee -16- STATE OF NEW YORK ) ss . . COUNTY OF SUFFOLK ) On the /-M da of January in the year 2009 , before me , the undersigned, a Notary Public in and for said State, personally appeared BETTY R. DEROSKI , as Grantor and Trustee, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument ] the individual, or the person upon behalf of which the indiv - 11 1 acted, executed the instrument . f XwYork State Notary Public LAURA 1.SGUAZZIN 'NOTARY PUBLIC STATE OF NEW YORK 'QUALIFIED IN SUFFOLK COUNTY .. COMMISSION EXRI210al��j -17- SCHEDULE A ��n1 The cash amount of One Hundred Dollars ( $100 . 00 ) -18- 01 1111111 IIII IIIII IIIII 11111 IIIII IIIII IIIII IIIII IIII IIII 11111111111 IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 06/04/2010 Number of Pages: 3 At: 02: 41:10 PM Receipt Number : 10-0066394 TRANSFER TAX NUMBER: 09-24777 LIBER: D00012626 PAGE : 786 District: Section: Block: Lot: 1000 136. 00 01 .00 021 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15 .00 NO Handling $20.00 NO COE $5 .00 NO NYS SRCHG $15. 00 NO EA-CTY $5 .00 NO EA-STATE $125.00 NO TP-584 $5 .00 NO Notation $0. 00 NO Cert.Copies $0 .00 NO RPT $50.00 NO Transfer tax $0 .00 NO Comm.Pres $0.00 NO Fees Paid $240 . 00 TRANSFER TAX NUMBER: 09-24777 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County i2ECENEC NOV 13 2013 �� ' F'ECHROE1 2010 Jun 04 02:41:10 P11 Number of pages JUDITH N. PRSCALE CLEP.k OF This document will be public SUFFHLr.: C094TY L Dnnn12E.2E. record.Please remove all P 716 Social Security Numbers CT# 09-24777 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Mortgage Amt. Page/Filing Fee _ 1.Basic Tax Handling 0o 2. Additional Tax TP-564 Sub Total Notation 5pecJAssit. or EA-52 -7(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX p171/I' Dual Town Dual County R.P.T.S.A.// Held for Appointmen Comm.o, 5. 00 � � Transfer Tax Affidavit . Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total If NO, appro iate tax clause on page of 7s ins[ nt CU 4 Dist. 100( 10011472 1000 13600 0100 021000 5 Commt servation Fund PTS 1000 13600 0100 022000 Real Property RSFL ' Consideration Amount$ Tax Service Agency 2JUNA CPF Due �5 Verification �-.-- --- — - - — Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vaunt Land X Laura 1.Sguazzin,Esq. TO Twomey,Latham,Shea,Kelley,Dubin&Quartararo,LLP P.0.Box 9398 Riverhead,New York 11901 TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title k fJ Suffolk County Recording & Endorsement Page This page forms part of the attached Quitclaim Deed made by: (SPECIFY TYPE OF INSTRUMENT) RECEIVED JAY P.QUARTARARO.as Successor Trustee The premises herein is situated in J of THE BETTY R. DEROSKI REV.TRUST SUFFOLK COUNTY,NEW YORK. NOV 13 2013 TO Inthe TOWNof Southold BLAIR MCBRIDE In the VILLAGE or HAMLETof Cutchogue BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over NO CONSIDERATION • • Quitclaim Deed This Indenture,made the (QN"day of rpp),1 ,Two Thousand Ten, BETWEEN / 331095 �Cf � JAY P. QUARTARARO, P. O. Box 9398, Riverhead, New York 11901, as Successor Trustee of THE BETTY R.DEROSKI REVOCABLE TRUST party of the first part,and .2 yss/la,W.-La n e, BLAIR MCBRIDE,f O.Box 551,Cutchogue,New York 11935, party of the second part, WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever,in ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being in the Town of Southold, at Cutchogue, County of Suffolk and State of New York,which on a certain map entitled"Map of Eugene Heights owned by Jacob F. Bowers situate at Cutchogue, NY" filed on 10/29/28,in the Office of the Clerk of the County of Suffolk as Map No. 856,are known and designated as and by Lots No.93,94,95,96,97 and 98. BEING AND INTENDED TO BE the sante premises conveyed by Deeds dated February 29, 2000 and recorded in the Suffolk County Clerk's Office on February 29,2009 on March 3,2000 in Liber 12025 page 138 and deed dated February 25, 2009 and recorded in the Suffolk County Clerk's Office on February 26, 2009 in TAX MAP DESIGNATION Liber 12581 at page 612 Dist.: 1000 PREMISES ALSO KNOWN AS 2855 and 2835 Harbor Lane, Cutchogue, New York. Scc.: 136.00 BK.:01.00 Lot(s):021.000 022.000 Together with all right,title and interest,if any,of the party of the first part in and to any streets and roads abutting the above-described premises to the center lines thereof; Together with the appurtenances and all the estate and rights of the party of the first part in and to said premises; To have and to hold the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. And the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. k7 EC L I V i_`. And the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this NOV 13 2013 conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and will apply the same first to the payment of the cost of the improvement before using any part ofEr)9 i �- the total of the same for any other purpose. The word "party" shall be construed as .2.J C. if it read "parties"whenever the sense of this indenture so requires. In Witness Whereof,the party of the first part has duly executed this Deed the day and year first above written. IN PRESENCE OF: L.S. JAY P.Q A RO STATE OF NEW YORK) COUNTY OF SUFFOLK)ss.: ��,!� Rd/0 r'r 0 On the/9"'day of in the year 29B9-before me,the undersigned, personally appeared JAY P. QUARTARARO, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. 011 ti�lam•/�tL-OGX� Notary Public LINDA S.MUNKEUNfTZ Notary Public,Staia of New York No.0 ildU4512323,Suilolk County Term Expires April 30, P p rf QUITCLAIM DEED DISTRICT: 1000 JAY P.QUARTARARO,as Successor Trustee of THE BETTY R.DEROSKI Revocable Trust SECTION: 136.00 TO BLOCK: 01.00 BLAIR McBRIDE Lo r: 021.000 and 022.000 COUNTY OR TOWN: Southold TAX BILLING ADDRESS: 260 Oak Street,Cutchogue,NY 11935 RETURN BY MAIL TO: Laura 1.Sguazzin,Esq. Twomey,Latham,Shea,Kelley Dubin&Quartararo,LLP P.O.Box 9398 Riverhead,New York 11901 RECEIVED NOV 13 202 L,G' .Fc[) GF Apt-" ;'L5 Page 2 of 2 Pages 11111111 IIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII 111111 IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 02/26/2009 Number of Pages : 3 At: 02 :01 :20 PM Receipt Number : 09-0020601 TRANSFER TAX NUMBER: 08-16477 LIBER: D00012581 PAGE: 612 District: Section: Block: Lot: 1000 136.00 01 .00 022 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15.00 NO Handling $20. 00 NO COE $5.00 NO NYS SRCHG $15 . 00 NO EA-CTY $5 .00 NO EA-STATE $75. 00 NO TP-584 $5.00 NO Notation $0. 00 NO Cert.Copies $0 .00 NO RPT $50.00 NO Transfer tax $0 .00 NO Comm.Pres $0.00 NO Fees Paid $190.00 TRANSFER TAX NUMBER: 08-16477 THIS PAGE IS A PART.OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County NOV 13 2013 F, ZJ '��D 1 RECORDED Number of pages 2005 Feb 26 02:01:JJ FN idith A. Pascale iLERK OF SUFFOLK i0Uf1TY This document will be public L OOOR25e.1 record.Please remove all P 112 Social Security Numbers DTk n-. 16477 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. _ `yam 1.Basic Tax Handling 00 2. Additional Tax TP-584 � Sub Total Notation SpecJAssit. ' I or EA-5217(County) Sub Total Spec./Add. EA-5217ISKee1� TOT.MTG.TAX R.P.T.S.A/ . A = ,�,tm, Dual Town Dual County �J(�% c�-I� __—^�, Held for Appointment Comm.of Ed. S. 00 Transfer Tax _ Gr _ Mansion Tax ' Affidavit +� �' `e3M�� The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00I( �C ramily dwelling only. Sub Total �'1�-J YES or NO Other If NO, see appropriate tax clause on Grand Total P ^n page 9 ofthis instru nt. zs 4 Dist. IOnO Section 136.00 Block 01.00 Lot 021.00 5 Community Preservation Fund C/�K-I{ 09004332 1000 13600 0100 021000 Real Property F T S 1000 13600 0100 022000 Consideration Amount$ -o- Tax Service Agency CP A CPF Taybue 5 -o- Verification 6-FEB-0 proved 6 Satisfact:�_ RECORD&RETURN TO: Vacant Land Laura I.Sguazzin,Esq. ITO Twomey Latham Shea Kelley Dubin&Quartararo,LLP TO P.O.Box 9393 Riverhead,NY 11901 TO Mail to:Judith A.Pascale,Suffolk County Clerk7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title 81 Suffolk County Recording & Endorsement Page This page forms part of the attached Quitclaim Deed made KE�'LIY,fECt by: (SPECIFY TYPE OF INSTRUMENT) Betty R. Deroski-TTE Robert J Deroski Rev Trust The premises herein is situated in NOV 13 2013 dated 2/29/00,a 50%interest SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Betty R Deroski,TTE Betty R Deroski Rev Trust In the VILLAGE dated 2/29/00 or HAMLET of Cutchogue BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MORTGAGE,please be aware of the following: If a portion of your monthly mortgage payment included your property taxes,'you will now need to contact your local Town T ax Receiver so that you may be billed dir ectly for all future property tax statements. Local property taxes are payable twice a year: on or before January 10.. and on or before May 31,,. Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue Noah Lindenhurst,N.Y. 11757 Riverhead,N.Y. 11901 (631)957-3004 (631)727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingville,N.Y.11738 Shelter island,N.Y. 11964 (631)451-9009 (631)749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton,N.Y. 11937 Smithtown,N.Y. 11787 (631)324-2770 (631)360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington,N.Y. 11743 Southampton,N.Y. 11968 (631)351-3217 (631)283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip,N.Y. 11751 Southold,N.Y. 11971 (631)224-5580 (631)765-1803 Sincerely, a. 4L� Judith A.Pascale dw Suffolk County Clerk 2/99 D NOV 13 2W3 `� �r tt:'7 - vara_mm,d NO CONSIDERATION • ��� /1 Quitclaim Deed This Indenture,made the as day of Y,y, ,'rwo Thousand and Nine, BETWEEN BETTY R. DEROSKI, residing at 260 Oak Street,Cutchogue,New York 11935, as Trustee of the Robert J. Deroski Revocable Trust Agreement dated February 29. 2000 party of the first part,and BETTY R. DEROSKI, residing at 260 Oak Street,Cutchogue, New York 11935, as Trustee of the Betty R. Deroski Revocable Trust Agreement dated February 29, 2000,as amended party of the second part, WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever,in ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being in the Town of Southold, at Cutchogue, County of Suffolk and State of New York,which on a certain map entitled"Map of Eugene Heights owned by Jacob F. Bowers situate at Cutchogue, NY" filed on 10129128, in the Office of the Clerk of the County of Suffolk as Map No.856,are known and designated as and by Lots No.93,94,95,96,97n and 98. BEING AND INTENDED TO BE the same premises conveyed to the Grantor by TAX MAP DESIGNATION Deed dated February 29,2000 and recorded in the Suffolk County Clerk's Office on March 3,2000 in Liber 12025 page 138. Dist.: 1000 Sec.: 116.00 PREMISES ALSO KNOWN AS 2855 Harbor Lane,Cutchogue,New York. BIU 01.00 Letts):021.000 022.000 Together with all right,title and interest,if any,of the party of the first part in and to any streets and roads abutting the above-described premises to the center lines thereof; Together with the appurtenances and all the estate and rights of the party of the first part in and to said premises; To have and to hold the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. And the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way r--q - . whatever,except as aforesaid. REQ-^�-•v " And the party of the first part, in compliance with Section 13 of the Lien Law, NQV 13 203 covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and will apply the r"i ,�`_9 (;.',- 1•'.'r same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties"whenever the sense of this indenture so requires. In Witness Whereof,the party of the first part has duly executed this Deed the day ��� 1 and year first above written. IN PRESENCEOF: L.S. BETTY R. DEROSKI STATE OF NEW YORK) COUNTY OF SUFFOLK)ss.: On the d+ day of Com,-.,,�.� in the year 2009 before me,the undersigned,personally appeared BETTY R. DEROSKI, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ALICIAWALMR lz i V,auw� Notary Public State of New)brk No.O]WA6153064 Notary Public OuAlth!in Sullalk County Commission Ewres'Seat.25. t� QUITCLAIM DEED BETTY R.DEROSKI,as Trustee of the DISTRICT: 1000 Robert J.Deroski Revocable Trust SECTION: 136.00 dated February 29,2000 BLOCK: 01.00 TO LOT: 021.000 and 022.000 BETTY R.DEROSKI,as Trustee of the COUNTY OR TOWN: Southold Betty R.Deroski Revocable Trust dated February 29,2000,as amended TAX BILLING ADDRESS: 260 Oak Street,Cutchogue,NY 11935 RETURN BY MAIL TO: Laura I.Sguazzin,Esq. Twomey,Latham,Shea,Kelley Dubin&Quartararo,LLP 33 West Second Street P.O.Box 9395 Riverhead,New York 11901 1�,ECE?VEC NOV 13 2013 �C,AR1� OF APpE,�L� Page 2 of 2 Pages • �o� t oED r�rOf�DED 121<�25�`,13H 3 REAL E9TATf. Numbcr..I r:1 O w MAR 0 3 2000 00 HA - rouut:n� n i y 0 PM 4: 13 ScrialIs TP(VWRATAX LUI1Ai�tii', Lr.,. ,l'le Carliiruv,l COUNTY. SUFFOI.IS Cpi)I{ry" Prn,rni ' 3160.3 1)call:h6mgnye lamunlcnl lived I Mortµ ill:Tnc Smrxp Rcculdiny/Fling si:unps Fb.l•5 peµe 119hny l'ce himipgc Alit Ilau.11iuµ —, 6.- 1 16rtit'I as Addaioanl l uy _ Nolabull __ __ Sub Iolnl IfA.4;17 l('nuxry'1 ✓1 Subtotal / Slwc.IA'61 �— nl RA-1217ltimtcl Spec./Add. T v�oc Pt It 1.S..\ �rU/7?� Tlrl'.Ml'li.TAX Comm.u(111 I loll lirt Appuaiunnrcnl ✓1 l Alll.lavn r ., � fir I'rnndi•r Iirt V ';(� `y hlaminn'I'nk _. .._._. LIrELd I hz properly covel"I by lho uunlµnµe is ill Ilcµ.Copy - iy gill by improved by n one,.r rvsu hind% Sub Tulnl 'I"clliugunly .._.- II111Yr YIIS-m Nrl_—__. -- � II NO.sce nppngn ills Inv clause illi pap R -- ,l this invinuucnl > ' Real Prolkll\''1i1.\Service Agency Vcriliadion + c(IIII111t11111 ' 1tIegervation I'111111 DM. Scop", It I'" his (•unn Ides alluu Arttmrnt 0JI000 CI-F '1ux Otic t- _ S Im77y, '� 1000 13600 oloo - I ald. Ipruyyl rjF.c IVSD Inmuls �' ncnnl�l.uud y' 1 Snliv Gleliuns,Uisc6arµesllielenars l.W.Properly Owmas NlailiuµAddles Iy RECORD ulrru117V'10t MAR 0 ', 71100 ChMk4UNI1Y I) TWOMEY.LATHAM,SHIA A KELLEY,LLPUND {O1J -- - -- - 79Wait SucondSbotll Ply{ aF Peel Office Orn 398 FUND Rr (hod,New York 11901 Attunclon: Jay P. Quartitroro µ IIIA ��IlllllRllly Ill�lll'lllllllllll n. Nwnv ti11e x Suffolk Count / Recordin 7 & Endorsement Page 1111sISly;eIUI'IItYIYIrIUIIIxBII:KNetl L)tlltt'Inlmlfuud ____ _ nuulcbl -- IS11111FY IYPE.01:INS II(11Nil:Nl l CEIVED _ -----'--- 'l lie premises Ito Vill iv situated in St mEl)IN O rl IN IN,NEW YORK. V 13 2013 liOBPATTDEAiSSµT-' Sou t)til l d I li I n the l mmSllip o 1. ROBERT J. IXROSKI and Ill tile VII.I.A(ili OF APPEALS Co-'l'nrn tuux of the µabort I Uo1'oxkl µvvuenh luta IIANILI;l of .Ttullt_AYt911m9n1. _ lit IXIS 3 I I IRI I r)NII ISI.14 : I YPID UI(I'l(INI FI)IN IWACK INK ONI N I'I(IOR I01(El'0I(I)INl i i)R FILING. IOVI:RI Fitt- Qui.tc.laim Ueecl This Indenture , waci„ t.hu(j (`tday of P,•hrun r•:. 'Cao 'I'hounon•.1. between 1RF., )p Ilnrhnr 6nnu 1 [ 1' J . C1;RUSY.1, rr adinq aC P.U. Ilux 901,, 'utrlwuuu, Nn'w Yurk 11_911• party of til•.- (teal port, .u)d RClltl•:RI• IT, DIiRU9y•[ nrl hl•"l"1'1' R. DEKWI(r, both rouidi.nq at P.().. Po>: 9Ui, i'tr'1't4C• ul)Yw, Now York 119'5 nn Co.. '[T ;:u:e,•:: "I. rh•: Icobort' J. Domtki kovu,-nWo 'I'runl Ay nn•Inont un•.twr Luuur ,.1:Icud F01.au.uy '+, 1.0DU party ut rho ),proud pati, Witnesseth , that th,t p;trty of tho drat. pert, In conA Lill ret ion ot. 'run Dollar). and other vnlunblo ,xnlu!dura+ ion raid by ch!• patty or tilt? nncbnd part , down homily gt'tmf and rwla,tr;o unto, tlm party of tht- :t••cond Parc, the huirs of nucoe^noru ,incl anuigou of rho patty of the nncond IRW: torever. in All that: urealn plor, 1,10Cn or panel of lend, will, bei ldinem ant( improvomwhtn thereon oroctel, cituetl:o, lyinQ and b,•iuq in 1110 -roW11 of Sour hold, a1 Cutchogue, County o[ :tuttolk and Stnto ot. N,•w Turk, which on et C,.•rtn!n map Ont itIetl of CWnod by Jacob F. 6o•w,•rs-. hltttale at. CutchOgno, N.Y,' t.11ad on in thf, ottico lit thu Cltn'k of the t:eunty of Outtolk a:: :•I•.tp No, 856, .uc known •mid d nWnatod an and by Lotr: Nw. 9f, 9•I, 9S, 9b, J7 Hurl 98. Being and Tnuended to be ow nanrc• pnvn!ocu unvwyed to the ut•nntor humin by Deed dated Nuvombor 1;, 1`(79 abet rucordcd ltt flu, OtIL_o of 1110 Cl,•rk oc Juttolk County on Dnrombrr 7, 1971) in [Aber 87.11 page 449, by Deu•:I clatod NOV011lDur 20, 1971, and ror:ordori in t:hu Jtf!cu o1. the Clerk of :,uttolk County c,n 1)•.•xlnb0r '1, 19" In hihor 8741 I,agt• 447 ;md by [),acct (1.vt0d pt•Ca•Inbnr 1•I. 067 Hud r0c00d0d in til,) olti(!o ot. the Clerk of Suffolk County on Uecomi),�r 19, 19G% Ln Libor 1-271 pace` 184. TOgether with 41) richt, titie ruin interec' , 1.1 ,iny, of thw party or t.1w (it'ct poli in and ro any at t''+oto and roacict 1(31.111 lea the al+cwu donct lbod protnisov t„ tilt' .:.•nrcr linin 1.horeol: Together with til.• nphurt rn:utcry and 111 Che ontntc .tn•.1 rL,;htn of t:ho potty o[ tilt. (lour part it, unci to :.aid pr.,lni:,e:r: RECEIVED To have and to hold Lit,, I r0minem hwruin NOV 13 2013 grante-1 unto rho parLy of the PPC'oitrl part , tilt• heir.:: or �ui:,:,•neot'�t :uitl auaignn ul e10 p;u'ty of thO SOVOIld I.111. _ni c; totevot1 ,.D G- N�i • 12(}25ot,13K anythin,l whurnby thy• ::all I•n,lniu,.:J ha buun ,.ncumbnrod ill any way 'n'hat.ovol , ox:_upl. an ,Itolurnid. tend th,• party .,t th,m lira t-mrt , in Ionq Iinncu with }hirt Inn LJ Ill Chu Llun Law, eova.nanu: thaC the party of, tho lira. )',arr will Iv_,.Lv,• ch,.• , utlnl,tviat lion for ih1n ar;,q'arn nlxl wi l t 1101-1 the 1111hI 10 rec, lv,• mid r•on:a doral Son ;I:: a stunt' fund to be 1­-1VI iod EirnI I.or rin• PIrpo::,• nt Ilay Lnd t.ha' cont o; Improvatmtnt and will apply It,— n.uno Ltunt to thn paymnnc of the cora lot tho improvotmnrt Ilvtorn ur•ind any pact (,t IL•a total nl the n:tint, tot' :Illy other ptu't,•-roc. Th„ wor,I "h.:,rty" 1111.,)) ),,:. .•.mat t'ur•I n:: it: it. r,,..al "h.u-r l,2:l^ wholl ,%l ^In• aenne of 111!J tIll i„ it. u'a, nl, 1'1 ,tuir,.':1, 1n W.it:ness Whereol , thl, t„Irty CII Ih,• Ilrnt I) tit hat,, duly ,ixorut v,.l thin• I. ,•d rll..• r AAn(I year Iir:lt. a1Krv�• WL . ��r'cnri L . S I<uRIiRT Jt, IG:Itu::KI STATE OF We! YORK) qn 01•4Er1�,.la•; rpt. F',•In:u.uy, .!()00, h„ford nw. t lk. w;,.b•r::i,pt„J, por!ion,iI y •tl,poar,.ad Rr)RI•.PT .I, URRt)9KI, known to lu,• ur piovv,:l to III., on the. ul oot.i:ltarrery vvlalaslc,• to br the Individual whom, 11,11ro in oubr,_:lh,�•.I to thy• within inns rvmunt an%1 ecknowlodgen to m,• that' hu uxocutvd the ::;inn.• in hit,. cap't"ity, and I h.It, by hin nignafur„ on I:ho Llwt I mwml , t h,. indiv Ldnal, of rh,! I',.v:iun on balhnl l: of whirl•, m; illdivi,:11111 .t.ted, ux,-,:ucud (Illi. iu::crww;l ,. ._. JAY A 7nAn}AAARe) Nnvu�nuhni $I:pn nl L,.p,Yntl "�' .I1"y..i'ubl lei QYahl, W oubim. ., CYnu I m 5„Itnn f;rl1 Aro anon E glirn\Lnlpy."Y 7011� ijtl U:C La lilt IJ•!n,.l T-im (•lap 111000-1i6(1(1-0100 021000 L 0:::MM comity „1 :utt,.,lk Town oL :,,nu:ltol,I I NIERT .1. Uitiu:;Kl TO 11(liq:R1' .I• OI::RMN ,ant ,••, 1•rus' o .,t Thai R,il•„rt J, p,•ronkl I+,rvor'a1:L. '1'ruar. Agroa,m,•I:t. RECEIV NOV 13 2 3 L(? .« ) CFA a�EE1LS 7i 4 II • •_ _ �r�oq 'ltlt H,14r4:sS�St ;7 11. .4'.F...Min e�.N:.Mlr,lw�:IFt IHapM!Yit,{' qy f 1 CONSULT rOaa tANTeaf/rtyflfiaNlNa iIHS INSTtUYLMT-TMIt INSTRUMENT SHOU 11 It USI(1T SAW1I110wt7 fns THIS INDENTURE. made the 20th day )I November ,nineteenhmiredand seventy-nine r T.-annter EL'TWEEN r .ax FPJ14K J. DEROSKI, JR., residing At. 240 Prospect Avenue, St JOYS eiack•>n sac k, Nev JJers'ey ss arktnnisrenurOtetao .,f,:;• I ;_u, of Sarah Deroski Went. Cutchouge, Suffolk County, New York who rhed wtastate on the Sth day of May ,nineumv hlmdredaod fifty-five "�- 1-ty0ftht first part.and A0BFPT J. DERO,SKI, residing at 28?5 Harbor Lane Cutchogue, New YoiR— e h Ivrtr of the stc,vd pert, P W ITNESSEIH,(bat wbert" kiters of adutinistration were msaed(s the parry of the fmt Part by dsr Sssnol-,ates Court Suffolk Cowry,Near fork on July 22,1955.tad by q,TR Of the ponce au!autklwky glom by Article it of the Estates. Fosrtrr and Trusts i...tw,nat- 11N Mk a e7N4Yit !• ,Z �IisKYytrdlNpxtpet>bea®ad:ak does Iweby grant and - .` : Wase a.to tlw rr.+ny Of the snood part,the 4istr8wten of swsssvNx and assigns of the party of the seumd part furestn, a one-third interest in ALL that certain plx,pie,••or psrcd of Wed with be botUmx:ud :mfwovtmsls dlnem tsettsA sktsatt. .taring awl lciag Is the Town of Southoid, at CutcAodue, Coun;,.y of Suffolk and Siete of New York, which on a certain map entitled "Map of Eugene Heights own d by Jacob F. Bowers situate at Cutchogue, N.Y.'" filed on 10/29/2E, in the OF`ice of the Clerk of the Counl.y of Suffolk as ' !lap No. 856, are known and designated as and by 1ots No. 93, 94, 95, 96, 97 and 98. � This deed is a cor.£itttsa tory deed to confirm a cue-third interest , 1700 _ i in the above-described property which vested in Robert J. Deroski as Dist. f one of the distributees aitd heirs of Sarahlleroski, late of Suffolk [I County, New York, deceased. ,t" 1360 152,53 Ol ___. I �' `. B k. REM, L. ,AT✓C : y 02Iflt,.Ci _ iI 7� 0"LaU SFFk 1RX NvTY 1 7i Ni}-:'Flit - i %;-, ti Ir and interne, ii any, of t.-pany of the first put en and to any struts and road,a`,irtxng r r a,n a h:: r' i prenlxs to the curter lives rbe:rd;TOGETHFb with theappwtoan, and alo aA der�aar which the said de tdrnt had ar the dew of doeederli s(bath i:.said prewif atal also ` ile tsr.'s t:rreSn,uhi:-a in,tart,of the fi:st pan has or boa power to canve;Or dis*se at, whether individ- a... T i I:\CE AND TO HOLD the precises lerein itranted onLthe party of the second Fc:.'_.. .4 rti -ees m' ,.•.:.r:.,,:a and aItgns of:Im Yarnof 1111 mond Ioi I ..r,,. 1i:i.e ;i t W1 rarenans tial the patty of Orc first par: leu not 6 ne or suffered anything .hlebr Nor i,H iwctrEses tam bees uw•.nobered in any arty w`ataeer, except as if rcvid. iN,j-• ro the naw`tad pn,si kra d section stekt.of the Lien law. Joe ward-part'- raj be mr,strued ro if it cud"paruu"whenever dw rinse all u u indenture to requcea ,..! '-7 IN WITNESS 1WHE:REOF, the piny of the first part ha dWy matured this da:I the day and year first ! i s rarJaw.x x: lex --mo - � areJ lJ , h Hlldtbr - i REG(1VE-1..i rl Nov 13 2013 BC;' F D CF APPE ALS Ott) STATE OF b4w*0M.,tOUNTY OF STATE Of NEW YORK,COI MY OF ar 19'skday of 19 Max M On the day of N, nat On wx tarot pag"T came DMSKI, J!'. iheindivdud 1',' eata,ttd the am exatuted the �J- sv/ $c STATE OF NTW YOM COUNTY OF STATE OF NEW YORK,W INTY Of On the day of 19 Wore M On th day of 19 bdmg use .: Personally cametxt.tmi ,to&e fortgoins 1016tralftearwhit to�kqo�n'vt.O'bCingby aw du'y and tht"httribing.m .hozaImPerwe Ulu'qwinIe4wbobcLagbYmdt1Iy sworn,did dtpMand say j.wt bcfaklaatNo. .has he is the of the ootpo'.taon deaccibod that he knows to be the Indwidad in anI whith'N"wod theforwing instzvu.at;that he of *ffixte detcrthed in add who nett:ad&f0V09DtQ&LnMWnCD4 knawa the sal that w said tnvtwt ana&t br,am 'T id such =EFEY' vmuw the;sawa, at the taste,et,,,aabsugpe& senve as wknM 111111006' hesiptdh sa1.Ta.Y 1LOCK INk Nw 90T FRANKMROSKI, JR. MMAiatratOr (am=M IV" 0& Istat; of !:=& Wroski TO ROBUT 3 DEPOSKI st.r,d 411,.rea tPMTrUINSUF'.INCE COMPANYtfNwYak UdWIFTLE AETV IN"XAL To Richard F. :,ark, Esq. Main Road P. 0. box 973 USUFE TFME INSUVICE Cutchogue, iiew York 11935 COMPANYofNewYork NOV 13 013 r) C� .„..i"IlurL,atr.aT.LL'I.,�aMiu„ew'r aa.a4a,MdwCwr"arLaiwrw aa..rl 6Yai9CCti771lVin UVJM nnn*PfMT logo"TM 0f/720h/P .IM Mo,,,Rr wA,M et qHP A IAV S0"I NO t,xi7 t=Cf ,ad TfWisf£�� 7)i"DsDaA 6IfTLOIE,sobatb SStJ day of November ,nlnebed Jundsed and seventy-nine r TFCA* g 5TWS tfiTnflEFid ROBErt; .;._ u_FiOSKI, residing at 2635 Harbor Lane, Cutcho Oer New York :3 a aaecumr of u. iat siE and tedamm!of Frank J. verosk.i, Sr. bo i Cutchogue, Suffolk County, New York .dgpagtd ftp rdsom"R,ma as beneficiary of the residuary estate, party of .hr _y first part: anis ROBERT- J. )LROSKI, residing at 2835 Harbor Lane, Cutchogue, •r fie" party Of to sscmd Jan. i Yn f P 1yfflt .U.R t>w Pry OF de fust{tire,q tinuc of tIR ptmr and audtmkry g7Ra®end by and kdl tilt agd _. -�.i tWament,aad a:assidamdOs of -� dtt0ao4 Ped oy the pony M site xmmi got,does,hereby stmt ted .. ,k ,no the ,arty of sax second pare,the Join a ssecessxs and 1441+ of de:Poly of dR sword peat Fsrcwr. a sere-third interest in ALL rat Dula pot.pies or pual Of and,nAtial had,Ftap and improlonenb tMmaa Reped,aitala,fylo{and i beiegmthe Town of Southold, at Cutchogue. County of Suffolk and State 1000 _ of Mw York, which on a certain map entitled Map of Eugene Heights Dist. Owned by ,7acob F. Bowers situate at Cutchogtee, N.Y.' filed on lo,'29l28, in the office of the Clerk of the County of Suffolk as r 13�0_ !Lap Na. "OG, are known and designated as and by Lots f7n. 93, 94, 95, 1 :r Sec. 94, 47 and 98. LOD This deed is a con£irmat,)ry deed to confirm a one-third interest Bl'n in the aiaave-d-scribed property which vested in Robert J. Deroaki pursuant to the residuary clause (Paragraph Third) of the Last Will (Q1l00 and Testameent of Frank J. Deroski, Sr., late of Suffolk County, New $1,1.71oun York, deceased. 1525 mayy.��N��•�G.eDSYy{ . . l DEC Ttg7Y ITFLANSFM TAXSUFFADLK TIG_'' IMR+Ad ll njdn.btk and interest,deny,or ebe party of the tint penin and to any nmea and mads multkq to*,ole dmmbtd prr�n m tK cents hes rhesaof;TOCEI'HER with the appurtenances,and also all the estate sadt use tod&Ot eft ad at Nac tine of dtadant'a death hl said gremues,end also the outo Thenar,whish tln N7 of the iva pan ,VIII thhs•.a Fos poser to xmRy or dispox of,whether indivpduillY,or b}riuue o(said ttd8 nr older- wsc;7La FUJI:AXD TO fIOFD else prtndxs atepa gaumd m:o tM prry o(Ihe second part,the hrin or suueton and a¢y.s of t2e any of tle xcond Qan fnnrct. e pupa of tit•fir: Part mtermu W t the party of tit Mt pen baa vat done or sufrcmd anythia8 whemby the aid ptenm hate be=incumbend n my way whatetw,exapt u aforesaid. AND rise pany of the fuss put,in compance with Section 13 of the Lien law,oovenann t f at We party of the Ent pan wdl rem"the masidolum for tba wetyao""will hold dee tight to eaitt such ecntidera ion as a Mart fmd w be a"Wd ihrt fat the porpox of peyiag We cod of to imps-�:,mart and sail:apply Ibc s"t fust to tit PAY. name of to as of the i.:ym+ammt 6sfres udng nary pun of to tool OfUM same fm Ally Other Dsmoee• 7Y wo;d 'petty" slut be mmtrmd as H A rad,-letllea" adsmenr the same of this indenture m tarpdmr. MpIIMM WWF,to partly of to Hirt pot has duly er *161adeadfa dryadYewfart obaa RdMm Y I Ka ! lrtntann"or: _� }�`•.. e1�Ll Robert Deroa , Q 13 2013 gOA �l7°OF APPEALS a�-t4� favi iTA�F OF rnv 7ORK.C(%WfY OF SUFFOLK M, siAYE OF WEVf YORK,COUNTY OF err � <h it.15th da: of november 19 79,heftae ata �a na94 day 0: 19 ,hilus s sa . ;... petmatly nam carom: aa Foam, J. DEEOSKI A: tm melaown[a ftetbe hdividtc: decribedioa[tdwho totoakrowotobtdwftAvidtul daaWksa�dwho gcataddtefatetoinrW[tumatt.andatkoaaf[d{tdtlu€ e>aatxdthcfora�loplsuaamrn4atdadoowk4pddro ,xa aunttd the masa 4wcatod dowmw. - Notary Public atRMA"tWa 110 IN ,ry 7 ic..s:au+:l4+rywa nn a r i-r r�m!y STAII Of\FM YORK COUNTY OF 't* STATE OF NE\Y YORK,COUNIN OF on the day of 19 •ImMa in On .i n the day d tse 19 .before .:. Personally com perwaany ease the subtaWt1wMmm m the IffimoW Se4mme t,witla tOMknOK n;N'Ft9.hinsbyttwdt:iy swnm,SidrxPanaattS whom l am petnovdy acAu�t[11.wbAbdp by med* eat that he mid sac No. a,om depose and my that be teddes at No, that he is the ) of that he F:now: ,the rot�ntion de.c-.ifxd i"nd aAah eteeoted the fweaoirq intistumenr,,that he d�WZ„dloatidwbaerauotsttlufo[afpeibwtnoo@F^ knee the rat of mid totporatioa;that dre sol adised 10 saGl tmtstumec:is atvi totponte teal:am IS was or, that h4 s�t 60 AM%and� a&ed by ordo. '.r the Maid of direacaad aaNuttpots- t;t.end+5t ht tirreI h aoame[hereto bf Nat trade. at[ha some dw anhorw h "Mrs. . tzctmwt - . £vestois Bab rot+ 7Ak.:rw for cota[naw=wsa -i ROBERT ',. DEROSKI. EXccutpr of the EState of Frank J. en.w.amt.wawa Deroski, Sr. !�'t11ETiT1.E:IL"JSIltAi�:E GwaraAtb.tM ' To mrtaaet n wan sa ROBERT J. DEROSKI F:icl -rd F. :ark. Esq. r•a. . Ford - F. j. Sas 973 ae.a~is i.v�i au.e mss .atcbogue, &sou Yuri 11935 trwrretn Aw.. WM TITLE M35URANCE ca..y,n.h d ter..ter. 1 O "= N0� 13 201 Q ni 1 1 i L k 3 1-n Y I 1 Y; ,e " St`.)� t fmiYG-Y ,xfwi ti.'a'+i'�Y WA S}[.uYTrn,�..S''ogil w•.t�•e•i (yl+ :. r . 0004K4tM uwto lrrsM}WYW,riYt e+etwqu$k-9e[ea+[¢awertwesaerwr irivari�[p data ?. .fC �St84 " Deesi�r ' '[fR�DIRf�,A!a erre dw 1CYil def of nlegeae}Ivdred ud B�lY aeYep ci ' g a - r r titlfi3l flt"Ill`_.ee6 3tarkeL B�1yAepb �_ •� Y � , YS t` s r Jill rtrt ` {f ryTAM�f'� wrrs'M Wr 6m f"t� {Uf1,siT J. 9�Q� raeiding-Rt S or LazzleajCut-� '�Y "" g =Y Crge ,far o,JGf x 7,,. = Y + - � e#1V� Wl7716ffi57�.`tbw the prn fim peri m cawdt6troe a[ �H8�atid 00/1Wu- v i si , a hwlW'm„rc of thr Unnrd St i , ,` `.. — VY tht Wrrl.n thr amend I S,ul MmG, [W.•d relax unto the IraY of the xwwl Wa:Hn ban.(.;.k i "`x uerxv� nl gee llhe perty of thf in.sd yan loterm ,. Ail nul ert n vl.,r pie« psnd !laua to tmlhwWmea M,mprn.vx t theragr nnYsd,mate, tM i�.N v: 'v oN 5, et stchoque, County.of Shfrolk ' x aad Stas Of New 'Oft, wniCh on a certain ra0.y epti tied "Map of "•• =tg•.: t7 eacoo, d. Noeera.situate at Cnteho" 3.Yit .. iotI'tne Clerk of the County of 'stowm apd des>_gAted as and.ky Lots M.: �cl .:9U the bate premises of which Serah ka r ck ri to estate on' May .lth, .1955 (Suffolk Couaty`Surrogat P E I a . Leh, P, aVed-nfEx•+'llr%nilrt,ulk and mrrcu f L y..^' hr 1�t n:tis 6 a yart.e,aM t I tre r i�� s 'rwdr Witi�<Sc xbne deyc Led pre.asu w Ifi srn rt im�t4+mG � �! � �. Yi `TOCEIHERwith t4 & .:tl ad nKla onu( aN4 TO HAVE AMD TO H16iD the Vrrn rn M1{:ain icaund unm#yFs Ivnr of Thr rVco,W pets he�rjee iidl1 =atm 'tld:vias AF the parryo(iM1s,sco,xf Fvt r. � i v t v f' s�• x 4 #M > r P a s l r. y�g y A J� AMD the P rt d t!c fire Pan m n'+Na IM iM part,ul the firs pn has oot dasr.or-ff,d anyxiur� ! .ts�ersbr,the '.is' tt."O"e me S"6 d in anI my xharcrrr ra¢pr v athkiuf. ' +:, �•'t Atkl S1«vF4<i.°d lhs Grs Part::in ttxmpt�<.uti Src:un 13 os the Lrcn Y....wriruv tMt IFs pviY n+ ."t! � A Nrt 6M,pst pili eeort the oa:draem 10.�e axs,.<.axs�>�boH:hs'Y!d..w each eom,A, -„:.,. a - eretbs r a treq fmW m be�p{ied Sas ta.r^.e.yurp.r..[perani'.:4aurse,.t•he"reeamwsmTT i azl.iN 5�yty r • :tSt•ome firs m the peymcet d tlrc uKa [�M bc( rt ue:rK i y p.n al ih:.xy I w.,e Im£ 4,,, '(Ac "prey;ahaAbs cveurosd>s d n cop pamEp whr;<.v thr at:rb'a vad<.r s rr rrvuirrL'4 Qi DY([1r�6,R'HH(EOP,ttz part)of"tIK leer Ixn has duty ua>7o1 true dred v4 das>:W yor fir.,a4..r � 1 Yw M1acFncxw 3 J 71 v j rn^r`lQf�Y Ctc,,.t: .. r wfr*ems.own W 6 c U I if Oe dv loth dg de i 14 i v b.bra r O�` dry d. p l9 Wfsm me' C h riP.' ro cv bees m 6e d:imY•idc.1 A .6." and ♦b a a imrm�w be me Wiwid 6aai.d L.ed wb r exe4uied �( q iwrmae;.Kml+wMi++ dW ,4w �tr�C wi w is z ul1C 4 f 1� A,L.i.ih �♦ 1y I4 AKiA eW.<ry or xoerrxxsx i BktaFt>A.F..i?getaSt3"6N11t ittiur l..' t , ,.� w'.4 �. q :ad avE3ri'ind vaet'foel�n d�ey awcie baiec _ '"d P°1>d' Ar:, �+ d+�tcd ml+iC mSKj°db oNfit of 3 5 .a a't• w r>,3x "xeF t+:m.r antic mma;-.a ma 15�avi� t���� xehsva'X n.n fc' ud+�nwht an mE 3SQy�gyr �. `tr dzSY iq 31rstlr +ev_p,,w m�a.W. hfX x a: `ha�cwt+l ns Mt.xnrg nal <.Imr tM#raKwa G t*r rx zouy uA'w A.�.,� }r y+ :,y, r n tin�r rh.:.in C- nt w .14.th My d .DA gr.1m A o re Q4ifKIGG ` Sh1ttXCkeFi Al Aupu W iak at* ucrwx ' 1 r t R. 41at_ i .'ia.ne L, Sq.. acaarsr.cN roup - .a to .c GtiltpS 1T IU9.'TR .i Wena , Esq 4 6.Y. 'ff1E 717LE Gh AR1lIEE C011I'AAl f - :, 119 4 a RCCORDEl7 " ~� Kupp 9 k. Ckar v iS,ry CtlwM y. n qk) PP 6 r ...... . Y r 17.Chap. 81.Sta T111le La wro s.aeo u ¢ 1la.x of lBR,Chap.�dl.Frwwmry Form D) T✓u/e Law Prmr,Rb/sheis lLdamV,N • o State of New fork ' L1t3� On County of � FIR. Recorded on the day — .Made the 14th day of ,march of .1. D., 19 at o'clock Al. in. liber Nineteen Hundred and fifty-one of DEEDS at page and examined. Between Clerk i FFj%NK J. DERUSKI, resiting at Cox Lane, Cutohogue, Suffolk County, New York, party of the first part,and Si�RAH.C. DEROSKI, resiaing at .Eugene heights, Village of Cutchogue, County of Suffolk, New York, part y of the second part,. Witnesseth that the party of the first part,in consideration of ----------------------ONE-----------------------Dollar (d 1.00-.-)• lawful money of the United States, and other good ana valuable considerations paid by the party of the second part,does hereby remise, release and quitela m unto the part y of the second part, her heirs, and assigns forever,all ALL' THAT TRACT. OR PARCEL OF LAND located in Eugene Heights, Cutchogue,! Town of Southold, County of Suffolk and New York, and being known iand. designated as and by the numbers 93, 94, 95, 84, 85, 86 on a certain map entitled "Map of Eugene Heights^ owned by Jacob F. Bowers, situatelat I Cutchogue, N.Y.; and which said map 999 filed in the office of the Count Clerk of Suffolk County, New York, on the 29th day of October, 1928, uride file #856. LESS. lots known as Nos. a4, 85t 86., of this map which were sold- toiEdward Schaub and Fred Schaub one and one-half each or 841; said lots being sold May 27, 1932, to the said Edward Schaub and Fred Schaub as recorded in'r liber 1652, Page 229 in the Office of the clerk of .Suffolk County.„ BEING AND INTENDED to be the same property as conveyed, by deed dated ' the 21st day of July, 1943, and recorded in Liber 2299, page 08 . 4 uJl ,.. 116EA MUM r Together with the appurtenances and all the estate and ri.ahts of the party of the first part in and:to said premises, i� To have and to hold-the premises herein iranted unto the part yy second part, her heirs and assigits'f In'Witneee:Whereof,.the party :- of the,first part ha S hereunto set _ = hand ''and seal the day and year first above written. i , apresnut of , i I i State of New York . On this 14th day of '.March County'of SUFFOLK �' Nineteen Hundred and ;fifty=one, before me, the subscriber;personally appeared ' FRUK J. DEROSKI ,to me personally known and known to me to be the same person . described ` jJ, '1 'who ,'executedthe uithin Instrument, and he ackno. to me that he executed the same. 1 otary. ii State of New York t On this dpaa' °0d�uot County of J Nineteen Hundred ¢tui 8aldrus�cOYph*Of zarl before me, the subscriber, personally appeared ` oagYy ° fib gyp, t i' to me personally known and known tome to be the same.person de aribecL Iy; who 'executed- the" within Instrument, and he ackno to me that he executed the same. - RECORDED ��atary (AAR 14 1951 s R. FORD HUGHES CLERK OFSUFFOLK ajtpnm ■ SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 02/26/2009 Number of Pages : 3 At: 02 : 01 : 20 PM Receipt Number : 09-0020601 TRANSFER TAX NUMBER: 08-16476 LIBER: D00012581 PAGE : 611 District: Section: Block: Lot: 1000 136 . 00 01 . 00 024 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO EA-CTY $5 . 00 NO EA-STATE $75 . 00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $30 . 00 NO Transfer tax $0 . 00 NO Comm. Pres $0 . 00 NO Fees Paid $170 . 00 TRANSFER TAX NUMBER: 08-16476 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County Nov 13 2013 0 i IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, `you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax statements. Local property taxes are payable twice a year: on or before January 10m and on or before May 31,,. Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst,N.Y. 11757 Riverhead,N.Y. 11901 (631) 957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingville, N.Y. 11738 Shelter Island, N.Y. 11964 (631)451-9009 (631) 749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton,N.Y. 11937 Smithtown, N.Y. 11787 (631) 324-2770 (631)360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington, N.Y. 11743 Southampton, N.Y. 11968 (631) 351-3217 (631)283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip, N.Y. 11751 Southold, N.Y. 11971 (631)224-5580 (631) 765-1803 Sincerely, Judith A. Pascale Suffolk County Clerk dw 2/99 RECEIVED, Nc 120104..M/Mkd Number of pages ` 200q i'eb 2-: 02�Oit20 PPI. [H.jlt.h N, Pascale _IE- ;UFFuU, COUNTY document will be public _ G��Li0i25�-.i record. Please remove all Social Security Numbers [J?# 08-164r6 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax Handling r` 00 2. Additional Tax _ TP-584 Sub Total Notation Spec./Assit. or EA-5217 (County) Sub Total Spec./Add, _ EA-5217(State) 7 TOT.MTG.TAX R.P.T.S.A. �1, Dual Town Dual County _ Held for Appointment Comm.of Ed. 5. 00 (a*p-o Transfer Tax AffidavitMansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total l� YES or NO Other Grand Total ! .. If NO, see appropriate tax clause on 4 page N of this instry ent. 4 Dist. 09004329 1000 13600 0100 024001 11 5 Community Preservation Fund Real Proper P T S Consideration Amount $ -0- Tax Service 4 RSMI A Agency `r26-FEB-0 PF Tax ue $ -0- Verificatioi Lved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacanti-and Laura 1. Sguazzin, Esq. TD U Twomey Latham Shea Kelley Dubin& Quartararo, LLP TO P.O. Box 9398 Riverhead, NY 11901 TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title p 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Quitclaim Deed made by: (SPECIFY TYPE OF INSTRUMENT) Betty R. Deroski TTE Robert J Deroski Rev Trust The premises herein is situated in dated 2/29/00 a 50% interest SUFFOLK COUNTY, NEW YORK. _T\jr: TO In the TOWN of Southold NOV 13 ?(i s Betty R Deroski TTE Betty R Deroski Rev Trust In the VILLAGE dated 2/29/00 or HAMLET of Peconic fir)`"''('' BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over NO CONSIDERATION • • Quitclaim Deed This Indenture, made the 25 day of FrUUILQ Two Thousand and Nine, BETWEEN BETTY R. DEROSKI, residing at 260 Oak Street, Cutchogue, New York 11935, as Trustee of the Robert J. Deroski Revocable Trust Agreement dated February 29. 2000 party of the first part, and BETTY R. DEROSKI, residing at 260 Oak Street, Cutchogue, New York 11935, as Trustee of the Betty R. Deroski Revocable Trust Agreement dated February 29, 2000, as amended party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, in ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Peconic, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots Number 88, 89, 90, 91 and 92 on "Map of Eugene Heights" which said map is filed in the Suffolk County Clerk's Office as Map No. 856. BEING AND INTENDED TO BE the same premises conveyed to the Grantor by Deed dated February 29, 2000 and recorded in the Suffolk County Clerk's Office on TAX MAP DESIGNATION March 31 2000 in Liber 12025 page 141. Dist.: 1000 PREMISES ALSO KNOWN AS 275 Oak Street, Cutchogue, New York. Sec.: 136.00 131k.: 01.00 Lot(s): 024.001 NOV 13 2013 Together with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above-described premises to the center lines thereof; Together with the appurtenances and all the estate and rights of the party of the first part in and to said premises; To have and to hold the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. And the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. And the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. In Witness Whereof, the party of the first part has duly executed this Deed the day and year first above written. IN PRESENCE OF: �`�D� AJ) L.S. BET RY DEROSKI STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the r 4 day of � x in the year 2009 before me, the undersigned, personally appeared BETTY R. DEROSKI, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public ALICIA WALKER Notary PublicState of New York No.011h1A6153064 QUITCLAIM DEED Qualified in Suffolk County Commission Expires Sept.25,c:_ BETTY R. DEROSKI, as Trustee of the DISTRICT: 1000 Robert J. Deroski Revocable Trust SECTION: 136.00 dated February 29,2000 BLOCK: 01.00 TO LOT: 024.001 BETTY R.DEROSKI, as Trustee of the COUNTY OR TOWN: Southold Betty R. Deroski Revocable Trust dated February 29, 2000,as amended TAX BILLING ADDRESS: 260 Oak Street,Cutchogue,NY 11935 RETURN BY MAIL TO: Laura I. Sguazzin, Esq. Twomey, Latham, Shea, Kelley Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901 RECEIVED NOV 13 91', Page 2 of 2 Pages •� � (", .11(;06 � EL uco* 120WG141 s R IveD Nmober of p.nas Rr a! r9TATE / ' v 00 MAR-3 PM 41 13 I OUR ENS MAR 03 2000 Serial n C~ CLI:Rit OF TRANBPERTAk Ql SUFFOLK COUNTY t'cnllkare a a000NTY IYwr Cli Ileal r Monµnµe Inrtrulntm I Iced r Marlµnµe 1'0%Swill, Recording I 1 ilinµShope l 111115 Page/filmµl'ec . ._ Nimilinge A m ILmdlluµ Adddimiol Ili% Notation Snb Total FA-5.2 17(Coum)'I ..._. ..._.� -- Sub lural � Slwc/Aura 111 I:A.):17(Slalcl ��r� Spec./Add ��Nac:ttt CA 141'.1 5.,1 _.�_ r,. )t`•jl u)yel lUI.MT/i IAS I hull n__'I neI mal I'nunly�_ 0,111111of Ilcld kir Appullmnmem c'tnilled 0,11y __^ _.. _. �Z 7a1 Aon lily I L6 the hee plopeny cos erect by IIJ%nunlµnµe 11,11 RCA.Col.) . . . (' aJl be improved b) a title el Hol Gamily. Sub loamJaelling only ------ _. YI�S,_ur Ni (him .__._ IC 11 NII,see uppngnl.1le Ise rlame,til 11.1µe n IMANI)1'ut'AI. _-4 __ti111111 hIs11un1<nl 17 . / kcal hol\'rty Ili%Service Agency Verlllrwiun a Comm t11111\' IhY 5L'1'YUllnll I'll1111 e. Darr. Stilton II Iml, Lot t'oll]IIIeI'IIIi' l i\muunl 16 1000 17600 0100 024001 CTP llln Ihu• Y i nnvJ IV L boon ate.fl Vn Ilio Land S;gnliacounc Uisehnrµcsgeclrnsra List Property(hvnen Mailing Addrees Y �y� I r•••neM1 r. Uc'I'1 nIN'1'11. MAR 0 3 AO TWOMEY,LATHAM,SHEA A KELLEY,LLP C,IA"WNI 1Y •I- ) 33 west Socom Slrool pbel 01111:4180.398 - Rlwilla ld,NowYwk 11001 FUND Attention: illy p. Quartararo Fw�,S ame N e SUITUIk C01111tY Recording & Endorsement Page Ihiv l\Ib'e lilnnS l\nl Ill [IV:IILIchctl au it,1,1, J)"d ISIII('IPI' I'1'I'Ic nI INS R1INWNF 1 -----___ 'Ihc plcnasehcrcin k situmtd in S1 11:1 K COUNI)'.NEN'Y RK. Robert .I, 0eruskl In lhc'linalshi„If Soutlwld Robert J. OoroekL and Rutty R. 1lcruakt nu CA-Tree Lvi” at-CVe_)ttlbell t...t...�LLCLYILt��� III IhI'VILLAIII Revocable Trust Agruumunt ur 11AN11.I'T til 1111\FS 5l 11161 a)till IS I Ill'. I'I I'll)OR PRINI11)IN Ill ACK INK 11NI N PRI( lt'II I I(F.0 lRl)IN(i()It 111INO, IOVERI Quitclaim Deed This Indenture , twao the•.[�`•'I;,y nl February, two •rhouttand, between KOIIRRT J. DERO:;Kr, rendcllrlq at p,( , la)x yr Ilarbor I.nnu Nnw York 117); J6, CLII ChQQLJ", [)at'ty at. Lha t.ir:;t prit't', all[t HOURT J. DEIiOSF, at,l nV1'rY. RDEROKI, 1.,0, h lemidina ,vP'(). flax Mew Yor^k 117.15 au (:o- Trusre.r,: of thn liohert J. Doror•ki Rewc.•ablu Ttu:;t Agreemunt under trumr. dates Febt'uat'Y 11), -1000 party of the Second parr, Witnesseth, that Chu pru'ty of the, ILrnt part , in C'nnllid,nattlOtt of T,•n Uollaro and ot.hor Valual>ln ronnidc,rarLon p,iId by Chu party of tho second part, don., hurnhy grnnt and n�iozm ' unto , ho party of: the nncond part, th., Itolr:t or m)e,a••;uoa•n and nucignu at rhe party of t.1W no<:ond Dort toruvor, In All that ,:nitain plot, pioCO ar parcel of land, with buildings and iml',rovurttnuS thar,:'on enacted, nlr.lIaL, lying :utd bvirn;l at PeCOndC, in tho 'town of .",outhold, County of suttolk and ,^,tato of flaw York, known and designated an Lots Number 88, 89, 90, 91 and 9: on 'Map of Euaene Heights' Which paid map Lu Lilod in thu ;tuftolk County CI wk'r; Otrico an Nap No, R56, Being and Intended to be tilt name pronisus ••onanyad to th,• rrontnr horoih by Vend clatod Nay 1986, and rucorclud in the ottic:a of the Clark at Suffolk County on t•Icty 1, piS6, In I.1IJM 10041 at Pago ::07. Together wir:h all right, thio and iur.,.•rnr.r , il. any, of Cho party of tho tit'ut p.rt't in ani to any ::trnnt.r. and road:) nburtlnq IIIc .,b• %10 duccr ibnd preminnn to the cun!-M ltnor t.he,t'not: Together with If,, apptt t^:rsutu .a 1111i all Ute rutato 'Incl tights of ttto patty of +.hu tit'at port in and to nail prominusl To have and Lo hold Cite p .unison ti,sin 5lrant.nd unto r:ho party at, th,.t uecend part, the heiin or cur:cnnnnr❑ and arn,lgtni Of Chu party of t ho .... it i:nrl fol over. and Cho parry of rh,, !irnt p,tt'r cuwat,u0 n t list It, Ivtt'b; of thu tirnt pati Ilan not rhmu of nutt.,�r,.•.a anythina whntoby rho u,ricl prom L•;on havn boon ,oncumbnrad ill <uty way whatever, nxc•ept. ;to aturuuald. arld t'ha I,nrty of thn (lest Imll . in eempii'%mc with -anion 13 of the Lion Law, coVon:nit.:? Cita! (ho party of tho brut 11t11't will roceivr rh-. conuictor±wins Ent thiu ,:onvoyance nn•:I will hc,ld thv IWIM to r,.:cuivn such I'.acte t of 1 pogw) 12925K141 cOnsidoa'atfon as a trustrand to bo nppliad tirat Lor �10 tho purpOnu Of paying rho cont of lmprovemunt and will apply rhe name tirar to tho petyrnont of the cotu ol. Shu improvomunt ixitorn ui:1110 nny pore 01 tho •total of th, some to any other purposu. -rho worst "pat( y^ rhall be �onatrued an it it read "partici:" whennver tha sense ol. thlr Lnd-�ntuve go raquir(,s. In Witness Whereof` , rite hnrt.y of. the brat part has duty oxecurod ctt.in. •d tiro d:ty uI your firsi albovo lJClrtell. i Ri ISM, J/ ' "ROSKI STATE OR NEW YORK) COUNTY O' !*UFCOLK) na. : On the e1.RkAY of Fel:rueu'Y, 2000, bolore me, tho und•!rsicmed, pot'sOrally "Pp„nred ROI?L•'RT J. DrROSKI, knrnvn to an• or proved i.o m„ on tho Lama of :;at isfact'ry -vidoncn to bo the- lneilviclual whoa, name I!; subrrribud 1 tho within inutrumom. incl ,Irl;llowlc•dgeu to in., that he t•x0ctltod t.hO same in his capacity, and that by hin nignatur,, on the instrument, the Lndivtdunl, or the porson On l.,nhalt of which thra individual wt.ecl, executed tho inatrcnn/ 14 Y�,htj�,{��/, X JAY QUAAtAn AAO Nnwv h,iM[ :S'a",o I'mw YVM hn 07 01/59-156115 Owtht•nQ m S,db'k 00,01, Cond_ _2_ „neuon 6.AuxY Fnnrw„r 10. ouItc•laiin Deed Tax Map 01000. 13600-0100-07.1001 County of 5uftolk Town of Southold RONKIIT •J,�UF.ROSK1- TO IiOMAlT .. , DEROFKI ind BETTY R. DFROSKI in, Co-Trtu:te,•a of the Rnhort .J, D tonki R-•vOi abl•., Ttu::t Agi,•<:mOnt. I'agv ut 2 Payua !. r, 31c) 6 12425"A41 RECEIVED Nun11h•r„l l,•Im., RF 6.! r9TATE OO MAR -3 PH 41 13 ruul(r.n. MAR 03 2000 to CU1',i,lc; 1'. R:i 1,11!IE ~ �LliRit Of ' µcrlal n G) TFWISPERTAK (z) SurFOLK COUNTY �elellollc a EURPOLK OOUNTY IktJ Murtynµe Inluuulellt Iked Munpnge I'n%Swill, Ilcomhou I I fling Slampe 1'1t1'.µ Paul, Flbnµl'ev _�_ . ._ Munµaµe Ann Ilaudhnc L� I flask Ix4 ..�_— IP-1111 t•'� ` AJJinumd las Nu11111011 ._ Sub Tota -- I.A.1: 17 Wmml)'1 .._. .__.� .-- Sub lural ' L Sjw0Asu4 Ilr PA.1:17151alcl ��+T µ1M6/Add s�tst, __ G10)I$ IOLMIG IAS 5s� IhaJ lbn'I IJIM l'nmlty ('noun n(G:I ,___�UV _.. vi I l'1 held ILr Appuuunancnt Alll'I'ml leunl:r Ina 4. r�P 1\, Mall ill 111\ Cerulled t'up) ___ __ _. ``1t.tr9.6It. Iht lanpcu) ro4 crcd by II114 alocip ,nm .Cop) will be impluved b) a nuc m Iwo l,unill. 1kµ . .. Sub lolal (1 'hwIling only (him .__._ .— _.__. . . 1'f.µ w Nil ._—.— BRAND I OI AI. II W 1,u•r nppngn l,nc Ins cl;al4e.m page 11 _nl hill u1411u1nenl Val" ReA 1'ral.4•ly' lav Serrice Agcnc) Verill illoti a C•alnutunil\' lllcst•rvulinu Fund Inst. S Gun 11 Iml, Iul l'onnldcrutiun i\nu nl nl F 4- 1000 _ tan . !000 17600 0100 024001 CI'I• Tuµ 1) w \ nn t.l RECEIVED V, unl Land s;nl4laeuuncl)i.cbntgesn+,aen4c:l List llruperly l hracr%Mailing Addren4 •rvu. e. urnala•rn•. hIAR 0 3 7000 TWOMEY,LATHAM,9NEA St KELLEY,LLP T[I\1!AUNI 1Y •1' 1 33 west SO ona strops Poll 0111ce Bon 3" PFILZU-;- iVAT1UN - - - - - RIw hillid,Now York 11901 FUND Attuntlon: illy 11, Ouertararo r '1'illc Company Infarnwllun N:unc l itty 11 SUClbll< County Recording & Endorsement Page I11k I\Igv Gm1u 1\I11 ul!Ik;Ill;wI1vtI tlu(tc In im UpuJ _ _ . . made 6s _ (SPI%CIFY I'Yli:I P INNIIIU\I6NI') 'lite premises humil is situated iU ti11FPt q K('t q IN I'1'.NI i\\'1't qtK, goburt J. Uu ru.kl lu In tile'lomWilp III Robert J. Uurollkl and Butt,v g, Deronk( is III Ihv VII.LA(il` (;u�l'ruxtslwl.uL-t4u_Iluburt_.l._..Our.urltl__— Rovucnble Taut Agcuumunt ur l l:\AII.I.I oI HI)KISS I I IR114\Il ISl 141 11'1'1{1)Olt PRINI1:1)IN III ACKINK ONI.Y 1'1(1111(l O NGR qtr)INE i OR 111 1Nt i IDVERI Quitclaim Geed This Indenture, ttvtd„ tl,c• ^•'IAy of Frzhrlsary, two Thourlatd, between Ilnrbur t.nnu ROBERT J. DI.ROfJKr, t'0s1':ling At P.Q. BOX 906, Cur dtoVue, New 'fork 11911; party of. the I iroL 1-rarr, and ROBERT J. DF.110:aAr'l DEITY R. Dr.ko^Kt, LKJ' h ronidinp at. P.O. [tax 901;, �454411Y1o, Nvw York 11935 an (:a- Trunrort: of rho RoboitJ . Orrw;kl Rvvc.cably Ttu:;t' Anroeme•nl'. under truer dot C11 FubruAry 29, 2000 patr.y of thu aocolld pact, Witnesseth , tint the pawky of the• fir,:t pnrt , in Conutdorat.loll tit 'I'••n Dollar!) and oQlor valuable ron::fder.0 inn Imid by rho party of the- :second port, door hurohy nrnrtt and relortsv unto ill(, I,orty of: the !second part, rh., hobos Or IUK•,.ol)Cnret and nociclntu ot rhe! party of th.• aocond Part. toruvor, In All that ,'Indio blot, pivco nr parcel of land, with buildin9:1 euid improvurwntu thor.ron erOCted, nituaLe, lying :Ind txrinr;t At Poconir, in the Town of ..^,otsthoid, County of :!utfoik and ';taro of flew York, known and donlgnatvd n ; Lotti Number 88, 89, 90, 91 .And 9: ors •14ap Of Cu90110 Nnightu' which paid map In f1Lod In thu 1ftolk County Clerk',. O:rir•v eta Map No. 856. Being and Intended to be the name prrminua • rnlveycd to th,• r;rantnr heroin by Uerrd elated N.:4' 1986, and ro,:ordvd in the Otticu of tho Clerk of :;uttoLk County on t•tay :51, 1986, in Liber 10042 at Pago 207, Together wir:h ati itght., iltlo and intol,•r.' , it any, of tho party of tho tir.itpart ill and to any ::tt'eot:: nod road:; .tbuttitl') Chu .tbovo dol:cribc•':l prominen to ' hu rc!ntcv l ltlus tl)mt,iot: Together with til• and all the enlAto 'Inns light; nt the party of Ott! Lunt pore Li and to raid (rami:+vv: To have and to hold thv (turn;non her' in Slr:lnt,ad unto 1:110 pclrty of, til,! ner'cllrl part, tho h'liin or nucce;uvn-n ,Ind annignti of tfn, party of tha :.vcon<I 1%Art rotev"t. and rho parr.'; '0 ill,. firm parr cuvonatv:n thnr ill(- patty of the! Iir!1t pal han not dune or uuf l.'ero,i anythinct whnioby rho ooid prlani:;rn have horn ,:•ncumbnred in :uly way whatovor, rxcept. a❑ al:oronald, and the pAity of eh, fisc parr, in cc npliance with ,,:tion If of the Lion Lrrd, covonant.s that clic parry of: the tir:n' hart will roaoiv0 rh,.r collo ldrrnt'toil tot' thio convmynn:u And will hold tho riVht to rucuive ouch P•.I ll' 1 UL PaIIeD 12025[tU41 i considoration an a trust. Lund to bc• appllnct first. for tho purponu of paying the runt nt. Lrnprovement nrd will apply rhe eamo brat to the pe.tymonc of the coat of the i«tprov.•tnuM lr>tor,1 ar.ina arty part of the -.otal of r.hv same for any othor purponu. •rho a•orft "paily'• rhrtll Un construed an it it read "parties:" whennver tho Henna of. this; indvncuve s-v naqu ir\m. In WiCness Whereof: , the party of the I:Srnt part han ,:Iu IY exacurud this. •d tho day ttcl year firm above writton. `ki7 .-W1 a% ' l:l10SK1 I STATE OF NLV YORE) COUNTY OF :'UFFOLKV ns. : On the, of I'l-brU•:11'y, 2000, hafo:'!• ino, t'ho undoru i,;mod, pvraonz;ily rtppetrod RODERT J. DCIZOSKI, known ro ung or tMOVed to uta on the basis ut ::atinfu,-tnry c,vidonc•e to bo rh.• Individual whose name i:: :nl6arrilwd to rile wlthi❑ instrument cuid •tC V:nowladelou to in,., that ho ext-CUt.ed the name in hin CapnCity, nttd that by hin aiJnatttn, on the lnntrument, the indSvidvni, or the hnrnon o❑ I)Alalt (itwhich the individual ata.ecL ,lxert.ltvd tato ittstruutanr JAY 0 OU,tnren APO Nwwy Pow r ''tau,•.1 N,•w Yn,k Nn 07 00591,5695 CQI«T,\\Inn k.yiln\4uMua,y 70. Quitclaim Deed Tax N,q) 01000-13(00-oloo-02.1001 County of Suffolk. Town of Southold ROBERT 4.�DI:ROSK7�= To RON 'RT DCRO9KL .'vt'l BE'1`CY R. UEROSKI a:; Co-Trustuva of the la?hort .f. D.aronki 1+,rvu�ab L,:: 'I'ru:;c Ap r,,•.,ment facto ut Paclun x ��. \unJ,NPYalllf anlnx,NfW rIM..,ra ry,ex,nr yxnn but..n......nrN�pwun IMMY SM/ ✓ / � / ' COrlaln.r yOYP 10W1`101 1114401141 atONN10 este{W{tg1M{IaF-este{tta{iRUM{Nt SHOULD bl Yl[D PY L6W YIR{OMY. •, X89 T PHLS INTLNFUREn,ndc the 23rd day at November ,nutctien hundred .u,d seventy—nine BETWEEN JEAA EDWIN DINNER_, t2siding at 79-34 256th Street, P1ora1 PPark, New York, and MURIEL LOUISE SMITH, resiling at 84-26 85th Drive, Woodhe•d,;n, New York, tart,of the fir. ton, and ROBERT J. DEROSKI and BETTY R. DEROSKI, husband and wife, both residing at (no U Harbor Lane, - �� Cutchogue, New York tl F r-W party of the second Part, WITNESSETM that the party of the first part,in consideration of:en dollars and other valuable cao{idenfiai / paid by the party of the second pan,does hereby grant and release unto the party o:'ihe second put,the bilaa pr altari{on uId&wgm of the parry of the eemnd part forever, AL, of certain pia:,piece or parted a,lard,with the btildiaga w1 improvements [baton erected,akRlle{,. `((yl��f✓ lying and being utile: at 8}�leM�, Town of Southold, County of Suffolk nd State of New York, know , and designated as Lots Numbar 88, DI^TRIr,T 1000 89, 90, 91 and 92 on "Rap of Eugene Heights" which said mar. i.s S, ---SON filed it the Suffolk County CLerk's Office as Map No. 856. 136.00 B 'J V B LV f\ ' e;.DD LOT t '} c? c-Ce i 4 U 0!0 1919 IRAN,Epp rax 1 <a�,t:i.plK r 1 I'JUNfY _ 1155 ""Ix T041'TNh R ,If.ill n^I t sill,and intrrrsh if any,of the Piny of the first part in and la any streets and - na•Is srsumrg the aloe des'nhrd prcnsises to .c center lines lhersu(;TOGETHER with the a unenanees and ail the csutr ."d ughty ,d the tarty n' sh, first part in and to said premises; TO HAVE AND TO 1111,.P The L:cm-ss h,rr , graolcd unm The party of the second part,the heirs or sueeuser{and assign d '6 the pan• ,d Ihr srcnnl Ian lur 't,' p A`:il the pans ..i "It h„t L,rI I 1naws that Ile party of the first pan has not done or suffered anything h have 1 un r cumbered iu any W,r Whatrver, except as afemsa:d. \ I t7. ,I , I 1, F r. part n cI plim,<r With Secum 13 of the Lien Law,covenants that the party of ins ive the cou,,Aratwn for this mnvelance and will hold the right to receive sueh cons ,I . -.rt f A u.1.,applird!lest fur th,purpose of paying the cost of she improvern•nt and will algsly n. L 1. fl, 1""-,1 -i The,ost of the improvenIcm brlsuc-Ising asy girl of the total of the sane for as d it read"rynb>” whenever the cost of this indert,in so . lusres. u a r' M'fII7f5S WHEREOF,ilc parry of the fir,t pasi has duly executed this decd the day aid ear fire above j4 t a s lean Edwin Din Mt riot Louise Smith I 7 l NA ' lrrr f&f_f3 stLra a�A1Y YOst:, of SUFPOLI: as i•;YAM a taW rose.cowry a aft On the ?I rcklay of November 19 79. IwL•oe on: I 0n the day of 19 , before me - personally came JEAN ED1,1114 DoNNER andI {a'rwr.Any came MURIM, 1,91 lSl: SM17`11 ,.. mo 'Lex,n t. 1.. Jv „ha•lir.Js �.. .J.r,l nJ wh. j to mr known in I., the indridnal dew rilrcA n. and he r..Incl ❑ I,.,ng ism. k �.,Igr that l rx ccuRd the 11irr,,lang imtrunu+n. and .kiv.-urged that th s;ou, aaetrd the same I i`o. Ly )1,1. N. 19IFf SPATE f+i NSW YO&R,MINTY M ♦cI &ran a NOW YOM, COUNTY a an On toe day of 19 , before a Ou d.e day of 19 ,before me ]rcrw+ .{ly ame personally came to me known, wl:o,being b7 out duly sworn, did dr ose and the subscribing witness to the foregoing Instrument, will, say :hat ne nsidca at Ka when, I -1 {rrssualiy ulluaimrd. wha, being by nm duly ; that hr i. the sworn,did drpo,e mol say that he resides a1 No. Of Ihl, he kni.i5 Ih. r num, Arxr"brel in and xhiJl rxrnl,al the (rrn;oing instnijoi that nc to be the indra,dm knaxy the wal of said corloration; that the mj a"ixnl described in and whu executed the foregoing ineartmeat ' to said Instrument is such cur-,rt,raic sal ,hat it wn wo I that he, said subscribe ''hives. was ptmatt and saw affix-A by order of the hoard Of directors of said cognra Lveciat th• a[at;and that ",said witt cin, tion,and than he signed h name thereto by like Ende, at the, same time subscribed h name as (time, tMseta d �argaiu snL Eale $red � ' SECTION Gm, Cl 41,.11 Af.U]Sf GOsv',Wfn dr 11 BLOCK hna r:o /19�- f 7s LnT m. . COUNTY OR TOWN JEAN EDWIN DINNER and MUP.IEl, :OUISE SMITH TO ,WBERT J. DEROSF'I and bElTy P— DF140SR] , Ch IIx aFTUPN a1 MALL 70 [SUBURBAN ABSTRACT CORP. 560 BROAD HOLLOW ROAD P.O. POR 711 MELVILLE, NEW YORK 11746 {516} 410-_0888 r 1 WWI, sWflN�.raa COMIMY YCIa 4Wr�giro,,Safeee neo e.mtwrwr-nu W,WJ MR Soule■UM eY Urt UY CWV MU 7xw colmn edea .._..._._�of .May--,ak4mm keaeduE aid eighty sir. Errvf = ROBERT J.DEROSRI end DEITY R. DERJSKI A-IAI d or !AN e v C4I'CA yuv ti-y ;/135 y party of tke 840 pan,ad HVERT J. DmtOSRi `/i31'rf a< i,?A/? i; s y party of the eeeaoA pan. ; tpf1YRNMI,that file"M of t4 Bra pat,fm onsWwadaa of daRoea. lewfnl Doan-of the UcRsd Sty% py r �/. by the party of eke aecod Part.doss tasty great mad eclaso ena,da per►of the woomd peat,*A:.a!-s ae .Aocaa,ra and nr76w of the party of the ercoed port Iorewr. 4 ALL ma.:nam pla, fda or parol of head.whb dr bsRdkW od hapo ,,mar tea Ikeaeas emersk ataehm z ' lyh:g ad hang Wft at Pecorlc, TmI of Southhold. County of Sof folk end State u ,,.. of Now York, known end designated of Lots Humber 88. 89, 90, 91 mad 92 os r.� "Map of Eugene Heights" which said sap is filed in the Suffolk County C1srk's s :• C Office to Nap No. 856. t_ K Z tEs'r�TE i t: �,� sR rfdK f i TFU,pli�DuSrf: 1 SUFFOLK 1TY % }, Yi TO(VAIM with ad right, tide and inkoatt if any,of the party of the first part in and to Soy vie rb sad ran&Wwvkg dw ahava dweribed prow a to the omAct limo thuwof, IXWXMR with the appwrtsnaaoa and all the auto and rights of the P.O-,.of dm first pet art and to MW prcwiaev, TO HAVE AND TO HOLD the pasawai, bercia graered .7b the ;aety of the socowl part, the hairs or '! merem and aseiyar d the party of the veeuad pan fooaer. Y i- {j } �k YI i AND the petty of the iit* part cv vmante that the party of the first part has not done or so&Yed anvdoing �. when Ly the raid r,rcrnim have been incuraherrAl in onv way whatever,eampo as afoossid. x AND nrr party of the firq pan, in canp liana with Seetiott 13 of the lien Law. covenants that the porgy of tlw fitN lest will re ivc he .»aidrolhwa for this artveyamc and will hull the right b real"acs coas{4 mesion a• a Innt fond to he applied fiM far the purpwse of paying the rat of dee itnprovtaoit Sad will apply i the wnn fiat;w deo paynuat of tlw cret of the improvement ur:fnre using any pro el dee total ul the aar for ary twhrr, port. rho. word "pally' .half he em.trued a It it rmd "patio" wlwant, r the vows of thfa lsdnttas'f0 tegoYsh. M e/g"MM WHIEMEOF,the rarly of the fit*pat hat A oaroueed thh dead tho dq"ll yta;fipt a1Ste wriwos. n Sa In naeatn:t or. / x A. "�Ni+ Mxa M am . �'�f/C OM NSR OY wow 11n tha a daT d el A. Y 19'r�Mf.r (hr the Ly of 19 .befaa '' pvsaadf ome R x t t t ' 7 AFfr hf n r persumlly Im w!a k:. ern !o lr dr rwdi!idmd dmnuiirrd w= sad wlw ' to me blown to be the in&vld*A depAW in "Ind wha 411tw d the ladrt antm.inMrU7 :wd a.A"Wh'dled ION ex"mad t^a !*.fd ing i-AM M L "a ethrwxlesgnd xacuixk eantkd eiad the Axn.Aft a,TVT " mor"v omsuc. rbw..K _ Tr.M fecfrea r4.71r sy•�1 ':% WAIN M WW VOW 00AMI P Oi rs JTAR W IWW TOLL OMNI I Op to A w1w dsy of hrFwe m ONpe 4By of l4 .kwhwe trla �'* !a^�alh U c suMaTi6ilY watnlos W doe btgoiaC-irwtrrtnee. Tahh M ne kw.rwn, aOo. im'h!F he m. d:ely rwom, ad depnra rd whim I am pnaonally a qusinted. who,b6gq by r.;� duly "sy tw It, mid"at N'. swan. did expuac and ray that he msid-at Na _ p.. the he is tf-_ fhat he knows s al • the!oryoreir dstfked to he the individuaS in swd whw.! esn Wcl dr fameFuinF irALCUM N: the hs Nrument: k'" rhe ileal mf mo vwparetan; dint The "a aiad 6exrTibed in and who atamted thl tagaia'O ia b!`sa�id�`hwGrslwLrl p NM'h nrtporale mal: thm it wail m th t he, sed subwrMk$ wi-XM wY Jnt,ytl�tl_ld sod s. w e ayp 014W of de turd of dbvmm n of lad vorpMF !'alCatC thR aYllt:hod tt� ' i 11f�t1[a0. drat he aiFa!d h traria onto M Ills order. ; at thr mm 3m tldlaed rd h feurq,W whupa there" r.'/h.d sed &olt nM gBCytOY - W:fa C n &,te Axamrr faematr Acv. SLOW flap ,: ' .1. plAwt and t�clAln �{rYT It. D049Y.7 TO !Y( J. DMSKI JIM 704 Cat-+TA*7&w Al Lr ! 1� i1N tl113541A'f ?IlN1Qf d,<r�uowy , Twomey, 1 at�1�111, o/���Celebrr�rinq 0111- 40r1 ynr /�^ MAILING ADDRESS Shea, Kelley, Dubin & Quartararo LLP Post office Box 9398 A 1 r o a N E Y 5 A T L A m• Riverhead,New Yurk 11901-9398 MAIN OFFICE. Thomas A.Tr,,ome,,J, 33 West Second Street Stephen B.L,uhau' Riverhead,New York 11901-9398 John F Shea,III Chns,cphe,D.Kelley Telephone. 631-727.2180 David M.D°bun Facsimile:631.727.1767 Jay P Q.anara,o , www.suHolklaw.com Pete,MMun Janice L Snead oe khn w.suffolklacorn L. K� Anne Ma,ie Goudale Direct Fax 631 727 2395 Bryan C.Van Cott Ka,h,y.Dau, October 18, 2013 Laura L Dunanhan Lisa Clare Komhnuk Pauick B.File Fred W Thiele,Jr. Kelly E Kinirons Town of Southold Building Department Lauten E.SHles Patricia J.Russell Town Hall Barbara L.Hall 54375 Route 25 Reza EbniFunu Bryan J.Drag. P.O. Box 1179 ohnA S Melissa H.Sidoer Southold, New York 11971 Bernadette E.Tuthill Craig H.Handler Attn: Pat Conklin, Building Permits Examiner OF CT)'JNSEL Kenneth P.Lavalle Kevin M.Fox Re: Betty R. Deroski Revocable Trust Karen A.Hoeg v,'a u eaxs 275 Oak Street SCTM: 1000-136-1-24.1 Cutchogue, New York 11935 Dear Pat: For purposes of filing with the Zoning Board of Appeals, I need to update the Building Department's Letter of Disapproval as it has expired. It is beyond sixty (60) days. A copy of the Disapproval Letter is attached along with an updated Application for a Building Permit. Also enclosed is a check for $50.00 payable to the Town of Southold for issuance of an updated Letter of Disapproval. A copy of the Single and Separate search dated November 14, 2011 and a survey is enclosed. Both have been previously provided. Should you require anything additional please contact me. Thank you for your attention. Very t#u yllydurs, OTHER OFFICE LOCATIONS: 20 Main Street East Hampton,NY 11937 631,324.1200 Karen.A.'I=1oe 51 Hdl Srreet Southampton,NY 11968 KAH:db 631.287.0090 Encs. 490 Wheeler Road Suite 165G Hauppauge,NY 11788 631.265.1414 56340 Mln Rood RO Bo>325 S..nhnW,NY 11971 631.765.2300 N OF • BUILDINCOR-MIT APPLICATION CHECKLIS TOWDo you have or aced the following, before applying BUILDING DEPARTMENT Hoard of Hcalth TOWN HALL 4 sets of Building Plans SOUTHOLD, NY 11971 planning Hoard approval TEL: (631) 765-1802 Survey FAX: (631) 765-9502 Check SoutholdTown.NorthFork.net PERMIT NO. Septic Form N.Y.S.D.E.C. Trustees Flood Permit Storm-water Assessment Form Examined 20__ Contact: Mail to: Approved 20_ Disapproveda/c Phone: Expiration , 20_ Building Inspector APPLICATION FOR BUILDING PERMIT Date OC}z�.her. lcS' 20 L INSTRUCTIONS a. This application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 4 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 Perrru[. d. Upon approval of this application, the Building to the applicant. Such a permit ng Inspector will issue a Building Pe hwork, shall be c. Nbuildion ng the ng shallpavailable for inspection thremises occupied or used in whole or in part for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire if the work authorized has not commenced within 12 months after the date o issuance or has not been completed within l8 months from such date. If no zoning amendments or other regulations affecting tt Inspector may authorize, in writing, the extension of the permit for an property have been enacted in the interim, the months addition six months. Thereafter, a new permit shall be required. artrnenl for the issuance of a Building Permit pursuant to the APPLICATION IS HEREBY MADE to the Building Dep Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or n a Regulations, for the construction of buildings, additions, or alterations or for removal or demolition at onsar and to admithe applicant agrees to comply with all applicable laws, ordinances, building code, housing cede, and reg l\ authorized inspectors on premises and in building for necessary inspections. r_ 37 (Sig tune of applicant or name, a cc on---------- i (Ml Ing address of applicant) I I`-� State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builde Agent Jay P. Quartararo, as successor trustee of the Betty R. Deroski Revocable Name of owner of premises Trust February 29, 2009 (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) o1 Builders License No. E( 7.IVVf=i' Plumbers License No. Electricians License No. NOV 13 2013 Other Trade's License No. 1 . Location of land on which proposed work will be done: Cutchogue 275 Oak Street Hamlet House Number Street Block 11 Lot 24.1 County Tax Map No. 1000 Section 136Filed Map No. 856 —Lot 88-23 c .L..t:.,i Ginn Eugene Heights 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy V -h bitable b. Intended use and occupancy Same Addition Alteration Repair Removal Demolition 3. Nature of work (check which applicable): New Building Other work �/ � ^ivPr to�gP property (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 Rear Dimensions of same structure with alterations or additions: Front -Number of Stories Depth Height RearDepth 8. Dimensions of entire new construction:Number of Stories Height 9. Size of lo[: FrontRear Depth .360. 127 Betty R. Deroski, as Trustee of Robert J 10. Date of Purchase 2/25/2009 Name of Former Owner Deroski Revocable Trust 11. Zone or use district in which premises are situated R-40 12. Does proposed construction violate any zoning law, ordinance oregulation? Requesting Wa ver to UOnmerge Property 13. Will lot be re-graded? YES_NO X Will excess fill be removed from premises? YES_ NO _ was successor Trustee 11901 Jay P. Quartarara, Esq.AddressPOB 9398, Riverhead, N`¢hone No. 631-727 2180 14. Names of Owner of premises Address Phone No Name of Architect Address Phone No. Name of Contractor 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? `YES NO X . IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? W YES NO X w IF YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey, to scale, with accurate foundation plan and distances to property lines. Attached 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. 18. Are there any covenants and restrictions with respect to this property? " YES NO X IF YES, PROVIDE A COPY. 1t_ ' 1VEG STATE OF NEW YORK) NOV 13 2013 SS: COUNTY OF Suffolk Karen A. Hoeg, Esq. being duly swom, deposes and says *at jg)he is 6iie h�pt1 t (Name of individual signing contract) above named, (S)Hc is the A ent (Contractor, Agent, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this applicatil that all statements contained in this application are 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. a Sworn to before me this , } tDONNA M BLOUNfNotary Public,Braig4tNevAtalli, No.01BL60a9655 'Sign tore of App cant .I Notary Pu li OualfiedInSuffolk Court/ l n.. rnmmiecinn Emkas March 31.2015 TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET-2 . VILLAG .E ,[ DISTRICT SUB. LOT#9 - 97- OO �-,da,- 6A e CU /G a V � #O v •C.r e fJ FOR/v1ER O NER N E ACREAGE t�eras�c vuc YOSKd W TYPE OF BUILDING 8re� C• �- aJkl J RES. 3 /Z SEAS. VL. �% FARM COMM. I IND. CB. MISC. Est. Mkt. Value LAND IMP. TOTAL DATE REMARKS �1 /y/,s/7 7t ac7t bil, e 6 rt ro a Z a 7 7 Ir Es q d ,� !� �) V �.� _: ryC) fes' -l7r ras,ti ?. k. le ( aR oo- Lld l - erosk,' �o / r k,' �'�_•`L ^/ c aa� pq- LC1Pa s .. vp • ru ,Yv . � c AGE BUILDING CONDITION AGI /0 op - ♦x i-iUV(--frc5� c6P-rfl C-)- NEW NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre Value FRONTAGE ON ROAD 7 j L o L) Tillable1 BULKHEAD Tillable 2 DOCK Tillable 3 Woodland Swampland Brushland House Plot Total 000 , ;3L _j TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET �� VILLAGE DISTRICT SUB. LOT�93-9[�/— Is Ila�r Vn� �aic� e� a {- �ah ,LabIL e t„ vc /� o �e #� `� z�� �..e hf✓ FORMER O NER N E ACREAGE Vot, ski tro5k, Revoc-5-ySt W TYPE OF BUILDING RES.,2/0 SEAS. VL. FARM COMM. IND. CB. MISC. Est. Mkt. Value LAND IMP. TOTAL DATE REMARKS &Iv 14b � 7yi U 111Zi S.ceP NC)f1)e > aa�c� fo C. 0Ca—L i j zV/ P FY 7/ a o o v 3 l o o S - L I aO Lunt:, t oe, (v� � , evs+ 0/ s Qu/ S� c C. TruSk �t'�IL 5 /q p- 1 a - k, tUQC ' + f� ° G AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre Value FRONTAGE ON ROAD 7� o v O Tillable 1 BULKHEAD Tillable 2 DOCK Tillable. 3 Woodland Swampland Brushland House P.Iof' Total �r rvvr�r yr wvrnve:v rawrcm >s II��:ORR-b CARD Q OWNER STREET VILLAGE DISTRICT SUB. LO vN 9,Z c FORMER OWNER �Z/'U�/Cr' N E ACREAGE �1/ S W TYPE OF BUILDING q pp L I RES. 212. SEAS. VL. FARM COMM. IND. CB, MISC- Est. Mkt. Value LAND IMP. TOTAL DATE REMARKS / j / �J / L 1 VOYro afe (,yGUY/ �G7 ?1,717 l6Y� L°%SGh 70 �/Ui 1,3 t= J. Prat `vV k/ (,2. r�5 /� ✓6aJ t l / y < 1 000 13 l � �. c• J ',r,..�t ..��7 f .7 �// �y �.-. ) 4.�� Z�� �'L�X �! ��'�-4' -�'.� D-'Y(^:.- � I - f'/�"_ // AGEBUILDING CONDITION r ) "I D 17 QCe(`C`n J S C S " -vr C -r� � NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre Value FRONTAGE ON ROAD d 5 3 Tillable 1 BULKHEAD Tillable 2 DOCK • Tillable 3 >��1 �(� J9a6//8 e e 170 6.) Woodland S CI - # -OCA G ' 170S7 - VOID \ Swampland ��Q - P � I �i a- dace oZ.0 &`-i ) BrushIcKid 'l$IIY(. -$ 5 /° ! �e )a cC� I House Plot w/ail $ �� dy-971 ' - 00 1 L41 - Oslo' 6 45(61)o - Total /a3/ end/�bia s iG(�1"�- �/ Leol e ` a'-F'9P/ �I IUd". �l�F c�C'>� �:� <h'��;•Jl �`�L. C,O 0'6- x ,0`1 nil G c , - -) _... - � _ --- Q. v CARD OWNER STREET VILLAGE DISTRICT SUB. LOT r Cie a.>? FORMER OWNER N E ACREAGE y y S W TYPE OF BUILDING RES. SEAS. VL. FARM COMM. I IND. I CB. ISC. Est. Mkt. Value LAND IMP. TOTAL DATE REMARKS J /� / /- 1 • / G�/��UXYo a/e CSGr7 A�yf /���'TT�oY/2/�,Sa/� / u f�i hher ✓n yL4 7Q Q 'QQ V ✓ �Y 06' Y,,,: A,?D 7( i h he✓ <a JJeroSki l d ��� 3E3 sOD 1211 AY AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre Value FRONTAGE ON ROAD Tillable 1 BULKHEAD Tillable 2 DOCK Tillable 3 Woodland Swampland Brushland House Plot Total 0 o�osuFFoc,�oo ELIZABETH A. NEVILLE,MMC h� �y Town Hall,53095 Main Road TOWN CLERKP.O. Box 1179 CIO Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICS 0 .tC Fax(631)765-6145 MARRIAGE OFFICER 'y� �� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Board of Appeals FROM: Elizabeth A. Neville DATED: November 19, 2013 RE: Zoning Appeal No. 6707 Transmitted herewith is Zoning Appeals No. 6707 of Jay P. Ouartararo as Successor Trustee of Estate of Betty R. Deroski-the Waiver of Lot Merger Application to the Southold Town Zoning Board of Appeals. Also enclosed is the Applicant's Project Description, Questionnaire, Agricultural Data Statement, Short Environmental Assessment Form, Transactional Disclosure Form, Cover Letter from Karen Hoeg, Esq. Dated November 7, 2013, Authorization Letter from Blair McBride to Karen A. Hoeg, Esq. to Represent Him in this Matter, Jay P. Quartararo as Successor Trustee to Karen A. Hoeg, Esq. to Represent Him in this Matter,Notice of Disapproval from Building Department Dated October 30, 2013, Six Pages of Fidelity National Title Insurance Search of Section 136, Block 1 and Lots 21,22 & 24 Dated November 14, 2011, Certificate of Occupancy No. Z9757 for Vacant Non-Habitable Building Dated November 23, 1979, Copy of Survey Prepared by Kenneth M. Woychuk, L.S., Two Pages of Map of Eugene Heights, Tax Map of Properties, Four Pages of Recorded Deed Between Jay P. Quartararo to Blair McBride Dated May 19, 2010, Four Pages of Recorded Deed Between Betty R. Deroski to Betty R. Deroski Dated February 25, 2009, Three Pages of Recorded Deed Between Robert J. Deroski to Robert Deroski & Betty R. Deroski Dated February 29, 2000, Two Pages of Recorded Deed Between Frank J. Deroski, Jr. to Robert J. Deroski Dated November 20, 1979, Two Pages of Recorded Deed Between Robert J. Deroski to Robert J. Deroski Dated November 15, 1979, Three Pages of Recorded Deed Between Frank J. Deroski, Jr. to Robert J. Deroski Dated December 14, 1967, Two Pages of Recorded Deed Between Frank J. Deroski to Sarah C. Deroski Dated March 14, 1951, Five Pages of Recorded Deed Between Betty R. Deroski to Betty R. Deroski Dated February 25, 2009, Three Pages of Quitclaim Deed Robert J. Deroski to Robert J. Deroski & Betty R. Deroski Dated February 29, 2000, Three Pages of Quitclaim Deed Between Robert J. Deroski to Robert J. Deroski and Betty R. Deroski Dated February 29, 2000, Two Pages of Deed Between Jean Edwin Dinner, Muriel Louse Smith to Robert J. Deroski & Betty R. Deroski Dated November 23, 1979, Three Pages of Deed Between Robert J. Deroski & Betty R. Deroski to Robert J. Deroski Dated May 21, 1986, Letter from Karen A. Hoe to Building Department Dated October 18, 2013, Copy of Check for Fifty Dollars, Copy of Application for Building Permit Dated October 18, 2013, Two Pages of Property Record Card for 136.4-21, Two Pages of Property Record Card for 136.4-24.1, Survey of Property Showing Property as it Exists Dated March 6, 2012 Prepared by Kenneth M. Woychuk L.S. r * * * RECEIPT Date: 11/15/13 Receipt#: 159649 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 6707 $750.00 Total Paid: $750.00 Notes: Payment Type Amount Paid By CK#67112 $750.00 Twomey, Latham Shea Kelley Dubin &Quart Name: Twomey, Latham Shea Kelley Dubin &Quartararo 33 W Second St P O Box 9398 Riverhead, NY 11901 Clerk ID: CAROLH Internal ID:6707 ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 11 /15/13 ZBA# NAME CHECK# AMOUNT TC DATE STAMP Jay P. Quartararo, as RECEIVED 6707 Successor Trustee of 67112 $750.00 Estate of Betty R. Deroski NOV 1 4 2013 verk $750.00 By_Ic_ Thank you. Ce Twomey, Latham, Cefebrating Dur 40rtiYar MAILING ADDRESS: Shea, Kelley, Dubin & Quartararo LLP Post Office Box 9398 A T T O R N E Y S A T L A W Riverhead,New York 11901.9398 VN MAIN OFFICE: 11 Thomas A.Twomey,Jr_ 33 West Second Street Stephen B.Latham Riverhead,New York 11901.9398 John E Shea,III Chnsmpher D.Kelley Telephone:631.727.2180 David M.Dubin o Facsimile:631.727.1767 Jay P.Quarmmn,t www.suffolklaw.com Pere,M-Mott Janice L.Snead khoeg@suffolklaw.com Anne Marie Goodale Bryan C.van Cott. Direct Fax:631.727.2385 Kathryn Dalli Laura I.Dunathan Lisa Clan, c nk Patrick B.FifFife Fred W.Thiele,Jr. January 21, 2014 RELi=:�VED Kelly R Kinnon Lauren E.Stiles Patricia].Russell JAN 2 2 2014 Barbara L.Hall Reza Ebmhimi VIA Email and Facsimile Bryan J.Dingo John A.Otto Melissa H.side, Chairperson Leslie Kanes Weisman and Bernadette E.Tuthill Craig H.Handler Members of the Zoning Board of Appeals OF COUNSEL Zoning Board of Appeals Kenneth P.La"'ue Kevin M.Fox 53095 Main Road Karen A.Hoeg Town Hall Building wr:,xrioH PO Box 1179 Southold,New York 11971 Re: Application of Betty R Deroski Revocable Trust Waiver of Lot Merger Dear Chairperson Weisman and Board Members: On January 9, 2014, I appeared before the Zoning Board of Appeals in regard to the above matter. The hearing was closed and I was asked to ascertain if we would consider demolishing/removing the"old school house" structure on 275 Oak Street, Cutchogue,New York(lot 24.1). The garage on that lot has a certificate of occupancy. I have consulted with counsel for the buyers(2725 Harbor Lane, Cutchogue)in our real estate transaction for lot 24.1 and we agree to remove the structure. The standards set forth in Town Code § 280-11 were addressed at the hearing and are set forth below. OTHER OFFICE LOCATIONS: 20 Main Street §280-11 Waiver of merger. Eaet Hampton,NY 11937 631324.1200 If a lot has merged pursuant to the provisions of§280.10,the Zoning 51 Hill Street Southampton,NY 11968 Board of Appeals may waive the merger and recognize original lot lines upon 631.287.0090 public hearing and finding that: 490 Wheeler Road SuitHauppauge, auge A. The lot proposed to be recognized has not ben transferred to an unrelated Hauppauge,NY 11788 p Ira g 631.265.1414 person or entity since the time the merger was effected; 56340 Main Road P.O.Box 325 Southold,NY 11971 631.765.2300 0101 January 21, 2014 Page 2 Robert Deroski and Betty, his wife, came into title of lot 24.1 on November 23, 1979 having purchased the property from Jean E. Denner and Muriel L. Smith(Liber 8738 page 389). In 1986 Robert and Betty Deroski transferred lot 24.1 to Robert Deroski. (Liber 10042 page 207) Lots 21 and 22 at Harbor Lane were in the name of Robert Deroski since 1979 when he inherited the lots through the Estate of Frank J. Deroski Sr. On February 29, 2000, Robert Deroski transferred lots 21, 22 and 24.1 into the Robert Deroski and Betty R. Deroski Revocable Trust. (Liber 12025 page 138 and Liber 12025 page 141) Robert Deroski died on July 2, 2007 and Betty Deroski died on October 14, 2009. Pursuant to Betty's Revocable Trust dated January 29, 2009, a copy of which I presented at the heating, lots 21 and 22 were transferred without consideration to Blair McBride. Pursuant to Article Fifth, Lot 24.1 was directed to be sold pursuant to the Trust Agreement. Betty's intent as expressed in her Trust was to sell lot 24.1. Blair McBride has signed the application and consented to the waiver of lot merger. At the time the lot 24.1 merged with lots 21 and 22 in 1983, up until the deaths of Robert and Betty Deroski, the lots remained in the Deroski family. In regard to the definition of"family member" in the Town Code, this definition was not added to the Town Code until June 15, 2010 by Local Law No. 2- 2010, a year after Betty's death. This definition was also added after the property had merged by operation of law and a year after the First Amendment and Restatement of the Betty R. Deroski Revocable Trust Agreement was created on January 29, 2009. In sum, the definition of family member was added after the directive for the transfer of the lots under the Trust. B. Upon balance whether; (1)The proposed waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood. The neighborhood consists of many non-conforming lots with single-family residences on them. Lot 24.1 is .360 acres and is comparable in size to lots both on Harbor Lane and Oak Street. Most of the surrounding lots are under 40,000 sq. ft. and do not comply with current zoning requirements. (2)The lot proposed to be recognized is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation; and Since lot 24.1 (formerly lots 88-92 as set forth on the map of Eugene Heights File No. 856 filed October 29, 1928)was created it has been maintained as a separate and independent lot. As set forth in the Title Certification from Fidelity dated November 14, 2011, lot 24.1 can be traced back to at least November 1979. The Town CO dated November 23, 1979 for lot 24.1 states"vacant non-habitable January 21, 2014 Page 3 building". The Town property card also has recognized the lot as a separate lot. Copies of these documents were attached to the initial filing. The Town has historically recognized and treated lot 24.1 as a separate and independent lot. (3)The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district. There will be no adverse impact on the physical or environmental condition in the neighborhood or district. Unmerging lot 24.1 from 21 and 22 and merging it with the lot at 2725 Harbor Lane, Cutchogue(1000-136-1-20)will enable that lot to conform to current Town zoning requirements. In fact, there was no opposition from neighbors to the waiver of merger and merging the lot with lot 20. For the foregoing reasons, we respectfully request that the Board approve the application. Should anything further be needed please contact me. Thank you for your attention. Very truly vours, Karen A. Hoe KAH: if Toth, Vicki From: (weathers@krimshaw.com Sent: Tuesday, January 21, 2014 10:07 AM To: Toth, Vicki Cc: bweathers@krimshaw.com Subject: RE: Minutes of January 9 Zoning Board Meeting Vicki Toth: Would you please pass this comment to the Chair: The Board should address all auxiliary buildings involved in the demerge request. If the requirements of the Building Department are not addressed in the Board Decision, an auxiliary building can become the basis for series of legal challenges to establish a buildable lot or alternate use regardless of the intent of the Zoning Board. The building in serious disrepair is the old Mattituck School Building Bob Deroski moved to the property to try to preserve for rehabilitation. I believe the Historical Council has said it would be too costly to renovate. The second building is in better shape with a new roof installed about 8 years ago. It has been used as a garage for a small car. I believe this is the building initially used by the applicant to associate with the demerged lot and to argue that the lot is buildable. If demerged, all lots created or remerged should comply with Zoning Board and Building Department requirements. Any other solution will invite another round of alternate use considerations in the future. I hope the applicant's proposal of a voluntary merge does not mean that Building Department requirements are set aside. Thanks, Lloyd and Barbara Weathers Trustees of the Weathers Revocable Trust -------- Original Message -------- Subject: RE: Minutes of January 9 Zoning Board Meeting From: "Toth, Vicki" <vicki.toth(a town.southold.ny.us> Date: Fri, January 17, 2014 8:27 am To: "'lweathers(cbkrimshaw.com"' <IweathersCcbkrimshaw.com> Mr. & Mrs. Weathers: The Board has not decided on the application. The application was adjourned to the special meeting which will be held January 23, 2014. The Board requested additional information in regards to the removal of the building that is on the property and in disrepair. They may close it on that date or reschedule for further review on February 6, 2014. The minutes from that meeting will be posted after the February 6 meeting. However, you can email me on the 241"for the results of the special meeting. Have a nice weekend, Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 631-765-9064(fax) 1 X101 From: Iweathers@krimshaw.com [mailto:lweathers@krimshaw.com] Sent: Thursday, January 16, 2014 5:03 PM To: Toth, Vicki Subject: RE: Minutes of January 9 Zoning Board Meeting Vicki Toth: No. We simply wanted to see what the decision was on the Deroski demerge. We will probably hear the result shortly from our neighbors. I assumed since there were no minutes from last year's meetings that you might choose to report via the Times. We know you must be very careful with any transcription based on the interest by various parties and their legal representatives. Thanks, Ray and Barbara Weathers -------- Original Message -------- Subject: RE: Minutes of January 9 Zoning Board Meeting From: "Toth, Vicki" <vicki.toth@town.southold.ny.us> Date: Thu, January 16, 2014 1:11 pm To: "Iweathers@krimshaw.com" <Iweathers@krimshaw.com> Mr. & Mrs. Weathers: The minutes take a few weeks to be transcribed. They will be online once we receive them. Is there anything I could help you with? Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 631-765-9064(fax) From: Iweathers@krimshaw.com [mailto:lweathers@krimshaw.com] Sent: Thursday, January 16, 2014 1:39 PM To: Toth, Vicki Cc: bweathers@krimshaw.com Subject: Minutes of January 9 Zoning Board Meeting Vicki Toth: I checked Southold Town website for minutes of the January 9 meeting of the Zoning Board. Minutes of the meeting were not posted and are probably posted or reported elsewhere. We get the Suffolk Times and will look for the minutes under the public documents. Thanks for all the help. Ray and Barbara Weathers 2 Toth, Vicki From: (weathers@krimshaw.com Sent: Wednesday,January 08, 2014 2:58 PM To: Toth, Vicki Subject: Betty Deroski Revocable Trust#6707 Vicki Toth: Would you please present the following statement to Leslie Kanes Weisman, Chairperson, of the Zoning Board of Appeals for consideration at the scheduled meeting on January 9, 2014, at 10:30 AM. Thanks for your help. Barbara Hiller Weathers and Lloyd Ray Weathers, trustees of the Weathers Revocable Trust, request consideration of their comments by the Zoning Board of Appeals. The Weathers Revocable Trust is the owner of SCTM#1000-136.-1-25 (old numbers 85, 86, and 87) adjacent to SCTM#1000-136.-1-24.1 (old numbers 88-92) referenced in the Waiver of Merger. As Trustees, we request the Waiver of Merger to unmerge SCTM#1000-136.-1-24.1 be denied. Our objections are based on (1) the lack of preparation by the applicant to meet the single family residential requirements of the resulting lots in terms of accessory buildings and (2) the possible use of the accessory buildings as a basis for designation of a buildable lot in the future. These requirements/limitations were existing at the time the Deroski Trust was created in February, 2000. The applicant has not taken steps to prepare the property for demerging including retention of two (2) buildings on the lot to be demerged, one of which is neither recoverable or usable. Although we have not had any contact with or from the applicant, we believe and understand the lot to be demerged was initially offered for sale as a buildable lot. Thank you for your consideration. Lloyd Ray Weathers and Barbara Hiller Weathers, Trustees The Weathers Revocable Trust We would like to thank Vicki Toth for her assistance in providing background information on the review process. 1 Toth, Vicki From: (weathers@krimshaw.com Sent: Wednesday,January 08, 2014 10:30 AM To: Toth, Vicki Cc: bweathers@krimshaw.com Subject: RE: Deroski #6707 Vicki Toth: If the Accessory Buildings are not addressed by the applicant to meet the requirements of the Building Department, Barbara and I would have serious reservations about demerging the property. We believe one accessory building in addition to the single family residence on a buildable lot is permitted unless commercial, agricultural or other interests are permitted for the lot. We believe the opportunity to bring the resulting lots into compliance exists with the application to demerge. If the actions are not present in the application for all three (3) accessory buildings, we would have serious reservations about the demerge application. Can we email you a statement to take to the Board? -------- Original Message -------- Subject: Deroski #6707 From: "Toth, Vicki" <vicki.toth@town.southold.ny.us> Date: Tue, January 07, 2014 7:05 am To: "(weathers@krimshaw.com" <Iweathers@krimshaw.com> Mr. Weathers - The status of the existing accessory structures is handled by the Building department and you should contact them with your questions. The ZBA Members are likely going to be addressing the subject during the public hearing on the waiver of merger, and you can attend to voice your comments or concerns, or you can submit your comments in writing to the Board for consideration. Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 631-765-9064 (fax) t Toth, Vicki From: (weathers@krimshaw.com Sent: Monday, January 06, 2014 1:10 PM To: Toth, Vicki Cc: bweathers@krimshaw.com Subject: RE: Deroski Vicki Toth: With Lots 20 and 24.1 merged and Lots 21 & 22 considered as one lot, the number of single family residences in the area (Lots 88-110) would remain as it is today. In addition, unless I have misinterpreted your information, the results of the demerge and merger activity would not create any new buildable lots. Our last consideration is the status of the auxiliary buildings. We believe there is a limit established by the Town on the number of auxiliary buildings associated with a single family residence but we do not know the specifics of the limitations. Two buildings are located on Lot 24.1 near our property. One of the buildings is in a serious state of disrepair and may not be recoverable. We wonder if those two buildings would be subject to any limitations set forth by the Town. With the information about the auxiliary buildings, you will have answered all of our questions and laid to rest our concerns about the activities to be considered by the Board. We fully support the Town in all of its activities related to application of lot size limitations and buildable lots. We will support the decision by the Board to uphold the decision by the Inspector or a decision to waive the requirement and unmerge the lots. If this seems indecisive, I hope it shows we are smart enough to trust the Board when our interests will be preserved by either outcome. Thanks for all your help. We wish you a very happy 2014. Ray an Barbara Weathers -------- Original Message -------- Subject: RE: Deroski From: "Toth, Vicki" <vicki.tothCaltown.southold.ny.us> Date: Tue, December 31, 2013 7:55 am To: "'Iweathers(alkr!mshaw.com'" <IweathersCa)krimshaw.com> Mr. Weathers: According to Town Code merger law lots 21&22 are one lot, unless Ms. McBride is related to the Deroski family,then they could possibly be unmerged. As to the underlying lots 97&98 they are now considered lot #21 along with underlying lot number 96. Town zoning would not permit the underlying lots to be developed due to the size (25 feet of frontage) and Suffolk County Health Department increased the minimum lot size in that area to 20,000 unless recognized on the 1973 County Tax Maps. So the lots are the sizes as shown on the SCTM page I scanned and emailed you. The applicant is voluntarily merging lots 20 and 24.1. If I can be of further assistance, please feel free to contact me. Happy New Year! Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 1 Toth, Vicki From: Toth,Vicki Sent: Tuesday, December 31, 2013 8:55 AM To: 'Iweathers@krimshaw.com' Subject: RE: Deroski Mr. Weathers: According to Town Code merger law lots 21&22 are one lot, unless Ms. McBride is related to the Deroski family,then they could possibly be unmerged. As to the underlying lots 97&98 they are now considered lot#21 along with underlying lot number 96. Town zoning would not permit the underlying lots to be developed due to the size (25 feet of frontage) and Suffolk County Health Department increased the minimum lot size in that area to 20,000 unless recognized on the 1973 County Tax Maps. So the lots are the sizes as shown on the SCTM page I scanned and emailed you. The applicant is voluntarily merging lots 20 and 24.1. If I can be of further assistance, please feet free to contact me. Happy New Year! Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 631-765-9064(fax) From: lweathers(@krimshaw.com [mailto:IweathersC&l rimshaw.com] Sent: Monday, December 30, 2013 4:57 PM To: Toth, Vicki Cc: bweathers(&krimshaw.com Subject- RE: Deroski Vicki Toth: Thank you for your quick and complete response. If the resultant properties (Lot 20 merged with Lot 24.1 as one property, unmerged Lots 21 and 22 as a second property) are limited to a single family dwelling on each property, our concerns about the proposed changes may be mute. Are the old lots, 97 and 98, still part of McBride 21? Lots 97 and 98 were part of McBride 21 on both tax maps we received. Thanks, Ray Weathers -------- Original Message -------- Subject: Deroski From: "Toth, Vicki" <vicki.toth(&town.southold.ny.us> Date: Mon, December 30, 2013 8:31 am To: "'lweathersftrimshaw.com'" <Iweathers0krimshaw.com> Mr. & Mrs. Withers: In response to your email, you are the owners of SCTM#1000-136-1-25 (old numbers part of 85, 86 & 87). SCTM Lot 1000-136-1-24.1 (old numbers 88-92) is owned by Jay P. Quartararo, as successor trustee of the Estate of Betty R. Deroski. SCTM Lots 1000-136-1-21&22 (old numbers 93-96) is owned by Blair McBride. The applicant, Jay P. Quartararo is requesting to unmerge lot 24.1 from 1 lots 21&22, and then merg• with SCTM#1000-136-1-20 (401 numbers 99-110) (address 2725 Harbor Lane) which fronts on Harbor Lane and if granted would allow for only one single family dwelling on the property per town code. The zoning board is only considering 3 tax lots. The old underlying tax lot numbers are for information only. The lots today are now larger and cannot be reduced to the original 25 foot lots. I will forward you a copy of the tax map for section 136 block 1 and it should clear up all your questions. If you need further assistance, please contact me Monday through Friday 8-4 at 631-765-1809. Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 631-765-9064 (fax) z 631-765-9064(fax) From: lweathersl.akrlmshaw.com [mailto:lweathersMrimshaw.comJ Sent: Monday, December 30, 2013 4:57 PM To: Toth, Vicki Cc: bweathers(&krimshaw,com Subject: RE: Deroski Vicki Toth: Thank you for your quick and complete response. If the resultant properties (Lot 20 merged with Lot 24.1 as one property, unmerged Lots 21 and 22 as a second property) are limited to a single family dwelling on each property, our concerns about the proposed changes may be mute. Are the old lots, 97 and 98, still part of McBride 21? Lots 97 and 98 were part of McBride 21 on both tax maps we received. Thanks, Ray Weathers -------- Original Message -------- Subject: Deroski From: "Toth, Vicki" <vicki.tothc&town.southold.ny.us> Date: Mon, December 30, 2013 8:31 am To: "'lweathers(ftrimshaw.com"' <Iweathersc&krimshaw.com> Mr. & Mrs. Withers: In response to your email, you are the owners of SCTM#1000-136-1-25 (old numbers part of 85, 86 & 87). SUM Lot 1000-136-1-24.1 (old numbers 88-92) is owned by Jay P. Quartararo, as successor trustee of the Estate of Betty R. Deroski. SUM Lots 1000-136-1-21&22 (old numbers 93-96) is owned by Blair McBride. The applicant, Jay P. Quartararo is requesting to unmerge lot 24.1 from lots 21&22, and then merge it with SCTM#1000-136-1-20 (old numbers 99-110) (address 2725 Harbor Lane) which fronts on Harbor Lane and if granted would allow for only one single family dwelling on the property per town code. The zoning board is only considering 3 tax lots. The old underlying tax lot numbers are for information only. The lots today are now larger and cannot be reduced to the original 25 foot lots. I will forward you a copy of the tax map for section 136 block 1 and it should clear up all your questions. If you need further assistance, please contact me Monday through Friday 8-4 at 631-765-1809. Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 631-765-9064 (fax) 2 Toth, Vicki From: (weathers@krimshaw.com Sent: Sunday, December 29, 2013 6:25 PM To: Toth, Vicki Cc: bweathers@krimshaw.com Subject: Betty Deroski Revocable Trust#6707 - Character set not allowed Vicki Toth: My wife, Barbara, and I are the trustees in the Weathers Revocable Trust. Lot 87, adjacent to one of the properties in question, is part of the trust. We support the actions and decision by the Town of Southold including the Notice of Disapproval by the Building Inspector on October 30, 2013. We have three questions related to the appeal that I would like to present below and hear your response in a phone contact later this week or next. We would like to make sure there are no issues related to our own property. If the Town of Southold or we have any concerns, we would ask Gary Olson or his son, David, to represent us at the meeting and support the efforts of the Town. Gary Olson has represented us in previous property purchases and sales. Barbara and I are both familiar with the merge requirement. We own a grandfathered lot at Rose Lane and Naugles Drive in Mattituck and Barbara dealt specifically with the merge requirement in the disposition of her family's estate. We are also aware of the steps taken by the Town in the late 1980's to notify property owners about merged properties. Our understanding of the disposition of Betty Deroski's Trust is informal. We know Blair McBride resides in a home on the property and we understood part of the property was for sale. We heard the property for sale was purchased by a resident from Oak Street in October, 2013. We knew there would be an issue as to the buildable status of the property to be sold and we also heard comments to the same effect. Although we had never been approached to purchase the property, the rumored price of the lot seemed to decrease over the past year. Our questions are these: 1. Who is the owner of the property? We do not know if the overall property is still within the trust or if the property has been transferred to Blair McBride. 2. If the lots are unmerged, does the status of the unmerged lots fall into the category of lots that would be grandfathered by the Town and become buildable? Oak Street had lots platted for sibling structures prior to the merge requirement and up to 10 lots could become buildable if the Board unmerges the property in question. We believe Oak Street and Harbor Lane would suffer if these lots became buildable. Recently approved building permits and home sales in the area show an appreciation for the area which could be modified if the Town unmerged these properties. 3. Has the property that includes lots 88-92 been sold? Thank you very much for your assistance. Would you please advise me by email of a time when I or my wife could call you? Or you can call us at 713-202-3647. This is Barbara's cell phone. It is probably the best way to contact us. We are constantly on call for grandchildren duties. Happy Holidays and a very Happy New Year. Lloyd Ray and Barbara Hiller Weathers, Trustees Weathers Revocable Trust 2047 Arlington Street Houston, Texas, 77008 1 Toth, Vicki To: (weathers@krimshaw.com Subject: Deroski Mr. & Mrs. Withers: In response to your email,you are the owners of SCTM#1000-136-1-25(old numbers part of 85,86&87). SUM Lot 1000-136-1-24.1 (old numbers 88-92) is owned by Jay P. Quartararo, as successor trustee of the Estate of Betty R. Deroski. SUM Lots 1000-136-1-21&22 (old numbers 93-96) is owned by Blair McBride. The applicant,Jay P.Quartararo is requesting to unmerge lot 24.1 from lots 21&22, and then merge it with SCTM#1000-136-1-20 (old numbers 99-110) (address 2725 Harbor Lane) which fronts on Harbor Lane and if granted would allow for only one single family dwelling on the property per town code. The zoning board is only considering 3 tax lots. The old underlying tax lot numbers are for information only. The lots today are now larger and cannot be reduced to the original 25 foot lots. I will forward you a copy of the tax map for section 136 block 1 and it should clear up all your questions. If you need further assistance, please contact me Monday through Friday 8-4 at 631-765-1809. Vicki Toth Zoning Board of Appeals Town of Southold 631-765-1809 631-765-9064 (fax) 1 , n e w . Adbilk V y 0, ) SS P ,_o_' C`_A E _ mt C x,83-'tP <•.'� p- W l 1 P Proper4yf car sAM f 0 a �PXWQI) O h =•rny r. (21) r.. O �.�� __ °• .w NOTICE l -- -- xtmwcv.xa,eiurmn w.oa Rea tzi Nala ti ir. s... —___ u.m.. . o...t�--•-- ar�nKw u mw�ann ' -- -- wnt�--mr—� rtw, w*�wui vnrt,Enl4xww�W or xriE �m __ tx.tNq +nu. —___� Ku vmeFmrLq e[wcENExCv. BOARD MEMBERS pF so Ur Southold Town Hall Leslie Kanes Weisman,Chairperson �� y� 53095 Main Road •P.O.Box 1179 Eric Dantes l0 Southold,NY 11971-0959 Office Location: Gerard P.Goehringer oe Town Annex/First Floor,Capital One Bank George Homing '.20 �� 54375 Main Road(at Youngs Avenue) Ken Schneider I�C�U0 Nt` Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax (631)765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JANUARY 9, 2014 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, Southold, New York 11971-0959, on THURSDAY. JANUARY 9, 2014: 10:30 A.M. - BETTY DEROSKI REVOCABLE TRUST#6707 - This is a request fora Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000- 136.-1-24.1, based on the Building Inspector's October 30, 2013 Notice of Disapproval, which states adjoining conforming or nonconforming lots held in common ownership shall merge until the total lot size conforms to the current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone District) this lot is merged with lots 1000- 136.-1-21 & 22, located at: 275 Oak Street, 2835 & 2855 Harbor Lane Cutchogue, NY. SCTM#'s1000-136.-1-24.1, 21 & 22 The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: Vicki.Toth(&Town.Southold.nv.us Dated: December 10, 2013 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 ! ! #11539 STATE OF NEW YORK) 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 10Lsaid Newspaper once each week for 1 week(s) successfully commencing on the day of January, Principal Clerk Sworn to before me this day of 2014. CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No, 01V06105050 6lualifled In Suffolk County My commission Expires February 28. 2016 the scope of the building permit and cer- -4)less than the code required bulkhead tibeste of occupancy for the pool house, setback of 75 feet,located at:1050 Oak cle III Request for Variance from Ar- LEGAL NOTICE 2)pool house at less than the code per- Street(adj.to Private ROW,Un-named i Inspector's Section 280.15 and the Build- mit,3 Pool house side yard setback of 15 Street and Goose Creek)Southold,NY. Notice of isapprovalomber 24, 2013 based n a a - SOUTHOLD TOWN ZONING feet, d)mini house a[less than the code SCeet and 00-72.1-7 BOARD OF APPEALS permitted minimum rear yard setback of 11:20 A M - plication for adding permit for an ac- THURSDAYFEBRUARY 2014. ) �. PATRICIA ANN CII cessory in-groundforbuing per n 6. 15 feet,4 In-In-ground swimming pool in .CHR T-MANr1Ng pool and PUBLIC HEARINGS'' a location other than the code required for Van ce(rpm=Artie 2 D Sec[o° the coduest shed, e requirEd rear�yar¢,.loca other t�a� NOTICE IS HEREBY GIVEN,pm- rear yard,5)"as built"gazebo ina lors- 280-121 and the Budding Inspector's 1 secant to Sectioh 267 of the Town Law tion other than.the code required reaz: November 18, e B Notice of ectoDisaSear Bach Road Southold'NY. and Town Code Chapter 280(Zoning), yard,located at:No#Montauk Avenue. proval based on an a Gca[ion f build 7,CTM#1 RQOOS9'-' '2-0 Town of Southold,the following public Fisher's Island,NY.$CTM#1000-9-2-15 in PP pr. 1'50 Ph. -re Rnvri`>a.,,... ..,_. bearings will be held-by the SOUTH- ':1020A M-AM1RFl*J and0ARAh g permit to demolish and rebuild a `Apphr#nt:r?quests a special ExtxpUon OLD TOWN ZONING BOARD OF till SEN #67 't - eat Porch addition to existing single family funder Anjcle..M,Section 28413B(13). APPEALS at the Town Hall, 53095 "Articleon 229015 and theuild- nunimtidwell i %ml ear yard baan the ck of35feet she o'Apptianatlathe owner°establish an A�sso g Main Road, P.O. Box 1179, Southold, Ing Inspector's January 7,2014,Notice located at: 15 Fourth Street (adj. to ,Ap tmept • *' New York 11971-0959,on THUR DAY of Disapproval based on an application Great Peconic Bay) New Suffolk, NY. located en 374'7(1 countyo,, ,ry s ru (aka FERR ARy 41 for buildingPermit for two stn addi- S t8f"a° accessory structure, 930AM-BRFF�V cunRc tion to exiting single family dwelling 1�40#1A0010.117-10.15 hRINITY INC (SITEI N Flrmra MCHOr qc BAR North Road &.Middle Road) Peconic, at; 1) upon completion of construe- AARAP tiAN 1gY•S<-TM#1000-69-0-10:1 PH) Request for.$oances er6,2013 lino existing in-ground.swimming rom Article le XXX Request for 2011 PM - BF1-Py DFn PH) Request for Variances from Article will be located in the side yard,incept dl tion 280-116 and Article IV Code�e VO ABLE TR ic7'xF�m_ XX II Code Section 280-123,Article XXII at: 375 Fairway Drive Cutcho �--- (Adj.from Section 280-116(B)and the Building In- SCTM#1000-109-5.14.34 O° PH 1/9/14)This is a request for a Waiver gue, NY. 28418 based on an application for build- of Merger under Article II,Section 280- spector's October 31,2013 Notice ofDisap- 11):40 A. - CHRr TOPHFR ing permit and the Building Inspector's 10A,munmergelandideril eduSCTM proval based n an application for buiktin VON QLLs- December 10,2013 Notice of Disapproval #1000-136.-1-24.1, based on the Build - permit 8 #67 n - Request for Variance permit for additions and alterations to an from Article, Xj7II,;Setxion 280-124B Cim-and 8 a peritut for partial demoh- umg Inspector's October 30,2013 Notice recioexisting seasonal cottage at 1)a nncon- and the Buildin Inspecmr's November h,.ilty dweB[ng,at�l 0t of a e fam" forming budding containing anonconform- Dfrapproval;which states adjoining % I5,application cation for building based ora at as't}map the")rndp P0°atrUaoh eogforming va nonconforming lilts held inguse shallnot be enlarged,reconstructed, an2013 Ntion forbuddin required alkhead "in common ownership shall merge until g.and alt for setback of 75..feet,,2)less than the,code the total lot size conforms to the current strilding is altered or moved,unless suse, partial demolition,additions.and alters- required minimum front yard setback of bulk schedule(minimum 4o the square building is changed to a conforming use, 'tions to existing single family dwelling, SOfeet,located aC43(T2Wunneweua Road feet in this le( Residential Zone care 2) less than the code required bulkhead at;1)more than the code permitted lot (adj. to Wuunewetta pond) Cutchogue, trio) this lot is merged with lots 5000- setback of 75 feet,located at:#7 Breezy coverIage of 20%,located at:560 Vi11a e Shores Community,Inc 65490 Main Road Lane Orient,NY$CIM#1000-25-1-11g NY.SCt'M#lOID-111-14-30 136.-1-21&22,mated at:275 Oak Street, (aka State Route 25)aka Sage Blvd.(adj. 1100 A M DANIFi d r 12iD pM-cOL1NA rcgp #6gip_ 2835 & 2855 Harbor Lane Cutchogue, to Shelter Island Sound) Greenport,NY NA Mc O Y#6721- - Request for Variances from Article XXIII NY.SCIM#'s1000- SCIM#100453-5-12.6 —�— Request for Van- Section 280-VA and the B 1ppeals will hear 9:50 AM - St 77 ancestromArticle XXIII$ection280.124 tor's Decemberl8,2013 Nooitil'dcer000fpisap- persons or their ard f epesentatives,edesir! NNE c rn and Article XXII Section 280-116B and royal MAN#6688-(Adj.from December 6, [he Building Inspector's December 6, proval ased on an apphcann for buil g ing to be heard at each hearing,and/or 2013 PH) Request for Variances from 2013,amended January 7,2014 Nonce of tion and additions to an existing dwe8ni before the conclusion of each.hearing, t forpatnal demolih°q reoonshv� desiring to submit written statements Article III Code Section 280-15 and the .Disapproval based op an application for ad;1)less than code Building Inspector's March 4,2013,re- building permit for additions and Altera- setback of 40 feet,2)less than the code . designated re- newed August 13,2013 Notice of Disap- tions to an existing single famil dweBin required hunt yard Each healing will not smrt`earlier than proval based on an application for build- at;1) less than the'code r uhed prig gmred mi°mr°°r side gated above.Files are.available for e4 .feet d less than the ycyarode setback of 15 review during regular business hours ing permit for"as Built"alterations to an mum side yard setback of 10 feet,2)less fined side yards of 35 feet,located required 0-k onn' you have o the existing pool house,construction of an than the code;.required combined side'. Sand cateda 120 and.prior to the day le the hearing. If in-ground swimming pool and construe- y Beach Road(adj;to Steri Creek p questions,please contact our Yards of 25 feet,3)more than tbe;niaxF.:.. Green hog ) Rice at, (631) 765.1809, n by email: tion of a gazebo,at;l)work outside of mum code allowable lot coverage..2'% 1.30 P S nMLAWEd}10 Vim°'�uary 13.2014 old.11 BEIKIN Dated:January 13,2014 ZONING BOARD OF APPEALS LESLIE BANES WEISMAN,CHAIR- PERSON BY:Vicki Toth 54375 Main Road(Office Location) 53095 Main Road(Maling/USPS) PO.Box 1179 :.. 11.539-IT 1/art Southold,NY 11971-0959 TOWN OF SOUTHOLD ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK (_ -------------------------------------------------------- AFFIDAVIT OF MAILING In the Matter of the Application of Betty R. Deroski Revocable Trust -------------------------------------------------------- SCTM Parcel # 1000-136-1-24.1, 21 & 22 COUNTY OF SUFFOLK STATE OF NEW YORK I, Donna M. Blount, having an address c/o Twomey, Latham, Shea, Kelley, Dubin& Quartararo, 33 W. Second Street, Riverhead,NY being duly sworn deposes and says that: On the 19`h day of December 2014, I personally mailed at the United States Post Office in Riverhead,New York by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in Prepaid envelopes addressed to current property owns shown on the current assessment roll verified from the official records on file with the 0<) Assessors, or ( ) County Real Property Office for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. Donna M. Blount Sworn to before me this 27th day of D m er, WNotdxyu c List of Property Owners 1000-136-1-20 Pfanner Andreas Carolyn Wong 320 Oak Street Cutchogue,NY 11935 1000-136-1-21 &22 Blair McBride 2855 Harbor Lane PO Box 551 Cutchogue,NY 11935 1000-136-1-25 Weathers Revocable Trust 2047 Arlington Court Houston,TX 77008 1000-136-1-49 Pfanner Andreas 128 Newton Street,Apt. PH Brooklyn,NY 11222 1000-136-1-50 Steven Starroff Nancy Rickles 12 Edgewood Drive Syosset,NY 11791 1000-136-1-51 Lang Ema Trust 220 Oak Street Cutchogue,NY 11935 1000-136-1-53.1 Joyce Monk PO Box 772 Cutchogue,NY 11935 1000-136-1-53.3 James C Brown, II Susan D.Brown 22 Sherwood Lane Stormville,NY 12582 1000-136-1-54 Douglas C.Folts Kathleen M.Folts PO Box 44161 Fort Washington, MD 20749 1000-136-2-1 Harbor Lane Revoc Trust 2880 Harbor Lane Cutchogue,NY 11935 U.S. Postal Service,. CERTIFIED MAILT. RECEIPT M . r CC) m o- cp Iii i � }`n ru S -EY n w ti q ti $0.46 `1 Postage $ $0.46 ,� y Postage $ ERc, rU O ru NF Certified Fee Certified Fee $3.10 p '9� o $3.10 13 19 C3 C3 Retum Receipt Fee Postmark O Relum Receipt Fee $2.55 ,Mere Z O (Endorsement Required) $2. �f b �j Here Q p (Endorsement Required) { 0 Restricted DeIWe Fee O Restricted Delivery Fee �+ O (Endorsement Requiretl) $0.00 s O (Endorsement Required) fA /� �r in Ln $ Il 1 �° = Total Postage - 11 S Total Poet: rr) James C�' 12119!2013 M Harbor Lane evoc r ° rown,II Sent ° 2880 Harbor Lane o Susan D. Brown C3 Slreef ApC1 Cutchogue,NY 11935 0 o Po rti 22 Sherwood Lane o,POBo " rcity,state,zp, Stormville, NY 12582 - City,Srare,2 :rr . r Postal CERTIFIED MAILT,, RECEIPT rq S • ru rcl (I. Er ru n f 9ywru ru r N Postage $ $0.46 �Q Postage $ $0.46 0941 {oo�.. N pF� 2 ru Certified Fee $3.10 11 M Certified Fee $3.10 1 / .L C3 post O Return Receipt Fee stmerk Q, O Refum Receipt Fee $2 5,5 G Here2� p (Endorsement Requiretl) $2.SS (] ere O (Endorsement Required) fA /� �b O Restricted!Delivery Fee Q. U Restricted Delivery Fee s (Entlorsement Required)) $0.00 ` WG O (Endorsement Required) 0 "r6 ' ut $6.11 12/19/2013 Ln m Total Post--- • - -- m $6.11 12/191201 i Ln Total Postage 8 Fees M enr o Lang Erna Trust FT p Joyce Monk o . 220 Oak Street • '0 PO Box 772 0 Sneer Apt ----- C3 �r r,AWCIRK r er,'OE- Cutchogue,NY 11935 i r or PO BoxN Cutchogue,NY 11935 Ciry Sfate, Ciry, Box o. :.r i Postal Postal RECEIPTCERTIFIED MAIL,. RECEIPT CERTIFIED MAILT. u'1 (Domestic Only,'NO Insurance coverage Provided) (Domestic • S M _n J Ir ir 4y'Vr1.'✓1} 11 1 N L1',P .«I r n.( y. .;.d ru rPostage $ $0.46 r-1� Postage $ $0.46 0901 .:M rif R1VF fit G certified Fee $3.10 1 0 9y Certifietl Fee E3.10 o �ERH� p Rehm Receipt Fee P ark O Return Receipt Fee Q.� s Q Q (Endorsement Required) mare 'y C3 (Endorsement Required) $2.55 Here Q.� O Restricted Delivery Fee l0 O Restricted Delivery FeeC f M (Endorsement Required) $0.00 N 29 ar O (Endorsement Require $0.00 d) ,9� " Ln t- `n 11 /2013 ��' o m Total Posv--_ --- a $6.11 6w 7 Total Pos+ _ m M Steven Starro f senr ° ppanner Andreas enr ° Nancy Rickles o,POeoxr 128 Newton Street,Apt. PH n Y o S eei,ApC C3 s �eiA6r' 12 Ed ewood Drive - C3 prPCe°x, g S;ysieie,: Brooklyn, NY 11222 r City Sime,- Syosset,NY 11791 -- Postal CERTIFIED MAIL,, RECEIPT CERTIFIED MAIL,. E . Er (Domestic Mail Only;No Insurance Coverage Provided) W (Domestic Mail Only;No Insurance Coverage Provided) -0 Ln -0 a rx ru I.. 1 4 .4 m� N N N Postage $ $0.46 N` A Postage $ $0.46 ru $3.10 p N J N Certified Fee ^,._ _ certified Fee $3.10 !/� O qq e C3 Return Receipt Fee J'� ee O O Return Receipt Fee $2.55 Hem G�1 J ' (Endomement Required) $2,55 Here _`�1J �. p (Endorsement Required) ' 0 Restricted Delivery Fee 0 Restricted Da@rery Fee �•� (Endorsement Required) �•� ■ (Endorsement Requlred) 0 USPS Total Postage x Fees P 56.11 12/19OS 5 s Total Postag,---- . m $6.11 12/19/ r m Blair McBride IT' a"t To 2855 Harbor Lane "'To Weathers Revocable Trust E3 b`Geet,Apr'N 2047 Arlington Court o ss�r,-aacN2 p0 Box 551 FC or PO Bar No. FC or PO Box Houston,TX 77008 ..- CltyStefe,ZlF Cutchogue, NY 11935 -- Crry Srare,Zi :r. Postal Service U.S. Postal CERTIFIED MAILT,,, RECEIPTI r .-0 r. r - Coverage - Co Ir Er = N tri t F n.t Postage $ f0.46 AQPru Postage a 50.46 m 9y a Cadillac!Fee $3.10 /��y�+3p� o canals°Fee $3.10 y O CL1 p smlerk O Return Receipt Fee �p PosttDrk O Relum Receipt Fee L2•� �� O Q (Endorsement Required) 52.55 t� H®ra 2 IOG (Endorsement Required) 3 y Restricted Delivery Fee ^d' Restricted Delivery Fee C3 (Endomement Required) $0.00 caa G (Endomement Required) Ln L06' Ln r Total Post---_ ---- Q $6.11 12/14/20 I- Total Poatar- Q_--- 56.11 M Douglas C. Folts M Pfanner Andreas Fenant a MKathleen M. Folts-n Carolyn Wong oShea{AdCN PO Box 44161 C3 °,PoeaxNr 320 Oak Street r` -.--------_- city,sieie,'z Cutchogue, NY 11935 .... ay,were,. Fort Washington, MD 20749 ---- _I I NONE ■ �p4leIf Menm a 2.end 3 Also complete C/7 ■ Print your DelhgrY le desired.elte on the reverse E3 AB•ra so that we can return the card to you 0 ■ Attach is Cod to the beck of the rrreiipieae, thAdaresaee yR'lp or on the front N space permits. °f 1. ArticleI Addrea+edro: D. dellv•ryedtiessdfNeraefiomewmt e YFS,enter deMery address below: 0 No Harbor Lane Revoc Trust 2880 Harbor Lane Cutchogue,NY 11935 3. type 0(.Cereeed AAwl 13 Expvetas Mail ftl6tw1 - ed Rerblp[forMerchendlre ❑ trend Map 13C.C.D. 2. Article Number 4' Reshict�DeevrY!XM2 Fee) ❑lee (nans7er5omaarrCek* 7006 3450 0000 2122 9683 PS Form 3811,February 2004 Domestic Return t Receip — — — — 102595024a•1540 SENDER: COMPLETE THIS SECTION COOPLEVE 7H/S SECTION ON DELIVERY ■ Corrplste items t,2,and 3.Also complete A Spaetree Item 4 N Restricted DelNey Is desired. ■ Print your name and address on the reverse so that we can return the card to you. ' •• ■ Attach this cod to the beck of the mailplece, B. Received by( _I or on the fiord if apace permits. t. Addressed ro: D. bdelivery address 19 If YFS,enter denvvwy --5 nglasC.Folts KMMeen M. Folts PO Box 44161 1 Fort Washington,MD 20749 3• Mall 0 Egnes Meal . 0 Insured Map O C.O.D. for Mwharrdlse , 4. Restricted D~(Fiore Feel ❑Yes 2 Ards Number i .- . _I ManerereomserwagJaw 7006 3450 0000- 2122 9881 PS Forth 3811,February 2004Domestic Return Receipt - COMPLETEi SENDER: ■ Complete Nene t,2,acrd 9.Also complete A Slgmstme Nem 4 N Restricted Delivery ls deaired. ■ Print your name end address on the reverse x 13 int S that we can return the card to you. 0 Addressee ■ Attach this cod to the back of the mallpiecs, B. N•) C. Data of Delivery or on the from N space permits. 1. Arae Addressed to D. b delivery address duferenttrom Item l? 0 Yes m YES.enter delhrery address below: 0 No James C Brown, II Susan D. Brown 1 22 Sherwood Lane Stormville,NY 12582 14. Service lype Mea O 0 Opreas Mau �Reeam Receipt for Merchandise 0 kr■ead Mail O C.O.D. Raabloted D•tit'•M(mea Fee) ❑yes 2. Article Number Oftaferiromservdaetebap 7006 3450 0000 2122 9874 PS Form 3811,February 2004 Domestic Return Receipt . SEC ITON ■ COTT Mems 1,2,ends.Also oompmte 71AkMem 4 M r esMCmd Delivery m n th ed. ■ PNM your name and address on the reverse 0 Agent "I so that we can return the card to you. O Addressee ■ Attach this cad to the beds of the mellpmoe, R�Psd ( "e) a Date of Delwary or on the front M space pw t. Zp 6 1. Article Addressed to: D. mdeliveryeddrese dumrert eon ram 1? 0 Yes If YES,enter dellmy address below: 0 No Steverrroff NancylOckles 12 Edgewood Drive Syosset,NY 11791 LRefticied type Mail O t3rpreas Mall ereuadMee 13= forMerdrmWise ftWenq E t Poe/ 0 Yes 2. Article Number, - - ' (narafareameaedosftW 7006 3450 0000 2122 9638 PS Form 3811,February 2004. Domestic Return Receipt 1 o2595u24klM Qonlplet Raps f 2 atitf 9 Amb`datrppete A e �e Mem 4 M Fmshbtd DeBvery m deelred. X 0 Apem ■ Print your name and address on the reverse 13 Addressee so that we can return the cad to you. IN Attach Recaivm by(per ) C. of Attach#6 cad to the back of the meilplece, i or on the front M apace Permit, 1. Article Addressed to: D. Is ddmyadreees dnraarteom uem i? V lbs If YES,enter delkwy address below: 0 No Blair McBride 2855 Harbor Lane PO Box 551 Cutchogue, NY 11935 s,�Certllmd,ypa Mall 138passmap 13Repmtrm XReamrRecak forMischwdlee 0 Ireaeci Mau 0 C.o.M 4. Restricted DelNeryl 05*a Fee) 0 yeS 2. ArticleNumber7006 3450 0000 2122 9669 (Jrsrrsler lrmr loe rebe9 PS Form 3811,February 2004 Domestic Return Receipt r -mk,leeo SENDER: COMPLETE THISSECTION ftneAme Compete� IRestrictad 2.and s.Also to A r r �L7 ru�- DelNery m deslred.bed. 11Agent■ Prim your name and address on the reverse X 1 . 0 Addressee so that we can return the card to you. y ■ Attach this cad to the back of the malipiem B' (tented ) C.r a or on the IMM M space permb. n I 1. Article Addressed to: D. Is delNay address defaed eom Item 1? U Y If YES,enter delivery address below: 0 No Joyce Monk PO Box 772 Cutchogue,NY 11935 All 3. type �um Meal 10�.�E�"rens Mail 0 Repbtam ka►rwsan Re7aipt tar Metchendles 0 swam Mail 0 C.O.D. 4. ResMcted Ossuary!(Exec Poe) 0 Yes z. MedferNumber ftm7006 3450 0000 2122 9614 (frma/er from asMw,ebap a i PS Form 3811,February 2004 Domestic Return Receipt 102595424A-1540 TOWN OF SOUTHOLD " ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK -------------------------------------------------------- AFFIDAVIT OF POSTING In the Matter of the Application of Betty R. Deroski Revocable Trust -------------------------------------------------------- Regarding Posting of Sign upon Applicant's Land Identified as SCTM Parcel # 1000-136-1-24.1, 21 & 22 COUNTY OF SUFFOLK STATE OF NEW YORK I, Karen A. Hoeg, having an address c/o Twomey, Latham, Shea, Kelley, Dubin& Quartararo, 33 W. Second Street, Riverhead,NY being duly sworn, depose and say that: On the 31" day of December, 2013, I personally placed the Town's Official Poster, with the date of hearing and nature of my application noted thereon, securely upon the subject property, located ten(10) feet or closer from the street facing the street as the area most visible to passerby, and that I hereby confirm that the Poster has remained in place for seven(7) days prior to the date of the subject hearing date, which hearing date was shown to be January 9, 2014. karqpf A. Hoeg Sworn to before me this 31 st day of December, 2013 (L�� Notary Public DONNA M BMNT Notary Public,State of New Yak No.GIBL6o89665 Oualified M Suffolk County commis.b E6Okes March St,2016 NOTICE OF HEARING The following application will be heard by the Southold Town Board of Appeals at Town Hall , 53095 Main Road, Southold: NAME DEROSKI , BETTY REVOCABLE TRUST #6707 MAP # 136.- 1 -24. 1 • VARIANCE WAIVER OF MERGER REQUEST UNMERGE LOTS DATE : THURS , JAN . 99 2014 10 : 30 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 -TOWN OF SOUTHOLD 765-1809 • 0 �1 o1 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, 1 st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northfork.net December 9, 2013 Re: Town Code Chapter 55 -Public Notices for Thursday, January 9, 2014 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 December 23rd: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable,you are requested to make other attempts to obtain a mailing address or to deliver the letter to the current owner, to the best of your ability. and to confirm how arrangements were made in either a written statement, or during the hearing, providing the returned letter to us as soon as possible: AND not later than December 30th: 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 January 2nd: 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 applicantlagents 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 January 7, 2014. If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Ends. \ �2 �\sem\`� � • #11503 l� � I4N (► 3 ;JOIn STATE OF NEW YORK) `lVARD0F,4 +lPk,4i5 ) 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 2nd day of JanuarV, 2014. ff Principal Clerk Sworn to before me this day of 2014. LEGAL NOTICE 1010 A.M. - ROBERT WALSH SOUTHOLD TOWN #6708-Request for Variances from Arti- ZONING BOARD OFA"EA1,S cle X Section 280-46 and Article III Seo- THURSDAY JANUARY A,2014 tion 280-15 and the Building Inspector's "PUBLIC HEARINGS - October 15;7013,amended October 22, Nt7TICE'IS`HEREBY-.GIVEN,put 2013 Notice of Disapproval based on an , seam W Section 267 of the Town Law and application for building permit for incl- Town Code Chapter 280(Zoning) Town tions and alterations to existing single of Southold,the following publichearings family dwelling and an accessory garage, will be held by the SOUTHOLD TOWN at;1)less than the code required mini- ZONING BOARD.OF APPEALS at the mum front yardsetback of 15 feet for Town Hao„53095,�MabC Road,P.Q'.8mr dwelling additions,2) accessory garage CHRISTINA VOIINSKI 1179,Southold,New Yespr 119714)959,w j%proposed in a'locatioh'other than the NOTARY PUBLIC-STATE OF NEW YORK THURSDAY JANUARY9.2g1A. . code required rear yard,located at:780 No. 01V06106050 9:30 A.M. . JKU jM-KOOYKER King Street(comer Second Street)New and • FUD j' ,:ANN CORRELATE Suffolk,NY.SCI7v1#1000-117-8-11 Qualified In Sulfolk County !¢-Tj(i-Regat5tsforVariance tom Ar- 1030 A.M. - BETTY DEROSKI My Commission Expires February 28, 2016 KXH Section 280.116A(1)and the REVOCABLE TRUST 26707-This is Building Inspector's December 5,2013 a request for a Waiver of Merger under 1:15 PM-MLADEN BAY#6714-Re- Notice of Disapproval based on an ap- Article 11,Section 280-10A,to unmerge questfor Variance froniAr6de XXIB Seo- plication for building.permit for partial lend identified as SCTM #1000-136.-1- lt: A.M.- RO YN R.AMp. N tion 280-174 and the Building Inspector's demolition and additions and alterations 24.1,based on the Building Inspector's November 25,2013 Notice of Disapproval to existing single familydweilin ;at;i October 30,7013 Notice of Disapproval, MW- Request for Variance from Ar- based on an apphcationfor bu0ding permit At- 4m than the code required setback of which)atates adjoining conforming.or ticle XXII Section 2WI16B .and the _based on apaola and permit feet from the top of bluff,located nonconfomimg lotsheld in'common Buildsng of Durr'''Octobe o❑a 2013 do ga� at:7632 C1a int Road ad- to Fish- ownership,shall merge until the total pp p- n,al;l)lesstbantheooderegtnredcom- ors Island Sound)'Fishers Island, NY lot size conforms to the current bulk plication for building permit for adds bated side yard setbarl�of 35 feet,located SCPM#1000-3-1-5schedule (minimum 40,000 square feet tions and alterations to existing single at:�thold NYRSCrM#1000.704-30oad(A.to Jockey 10 930W\M. - RICHARD and LOR- hr this R-40 Residential Zane District) family dwelling,at;l)less than the code The Board of Appeals will hear all RAINEiRURDEN#6712-Request for this lot is merged with lots 1000-136.-1- required bulkhead setback of 75 feet, _ Variances from Article XXII Section 21022,located at:275 Oak Street,2835 located at:755 Lupton Point Road(adj. nt gonbe heard at er their ach hearing,anNor 280-116B, Article Wall Section 280- &2855 Harbor Lane Cutchogue;NY. to Deep Hole Creek) Mattituck, NY. 124 and the Building Impactor's last ! SCTM#'s1000:136,-1-24.1,21&22 Sc7m#1000-115-11-4.1 destring to submit written statements 10.50 AM WALTER MURPHY 11:50 A.M.- STEVEN.and SUSAN before the conclusion of each hearing. updated December 4, 2013 Notice of Each he will not start earlier than (ESTATE OF)#6713-This is a request BLOOM#6709-Request for Variance hearing Disapproval based on an application for from Article III Section 280-15 and the designated above.Files are available for for a Waiver of Merger under Article II, building permit for"as built"deck addi- Section 280-10A,to immerge land idem- Building Inspector's November 15,2013 review during regular business hours lion and in'the cod swimming pool, at; tied as SCI'M*1000-110.-3-10,based on Notice of Disapproval based on an ap- and prior to the day of the hearing:If 1)less than the code required bulkhead the Building Inspector's November 25, plication for building permit for an so- you have questions,please contact our setback of 75 feet,2)less thanthe code 2013 Notice of Disapproval,which states cessory in-ground swimming pool,at;l) office at, (631) 765-1609, or by email: required rear yard setback of 50 feet;3) adjoining conforming or nonconform- : proposed location other than the code VickiTeth@Town.Southold:ny.us fess than the minimum code requireding lots held in common ownership shall required rear yard,located at:7800 Pe- Dated:December 10,2013 side yard setback of 15 feet,located at: merge until the total lot size conforms conic Bay Blvd.,(adj.to Great Petonic ZONING BOARD OF APPEALS 2800 Ole Tule lane (corner Channel Ba Lanr-a NY SCI'M#1000-126-11-15 LESLIE KANES WEISMAN,CHAIR- to the current bulk schedule(minimum y) t PERSON CHAIR- Lane)(adj.to dredged canal)Mattituck, NY.SCCM#1(100-122-4-15&16 40 000 square feet in this R40 Residen- BY Vicki Toth tial Zone District)this lot is merged with 54375 Mein Road(Office Location) lot 1000-110.-3-11, located at: 750 and 53095 Main Road(Mailing(USPS) 930 Eastwood Drive Cutchogue, NY. P.O.Box 1179 SCTM#'sl000-110.-3-10&11 Southold,NY 11971-0959 11,501-17T 1Y2 # • BOARD MEMBERS OF sour Southold Town Hall Leslie Kanes Weisman,Chairperson y�� �p 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Eric Dantes #t # Office Location: Gerard P.Goehringer Q Town Annex/First Floor,Capital One Bank George Horning p 54375 Main Road(at Youngs Avenue) Ken Schneider coySouthold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 November 15, 2013 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Mr. Lansdale: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File #6707 Owner/Applicant: Quartararo, Jay P. as Trustee Action Requested: Waiver of Merger Within 500 feet of: ( ) State or County Road (X)Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. ( ) Boundary of Agricultural District ( ) Boundary of any Village or Town If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA Chairperson Encls. BOARD MEMBERS �pF SO(/jy Southold Town Hall Leslie Kanes Weisman,Chairperson `p� O� 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Eric Danes Office Location: Gerard P.Goehringer • O Town Annex/First Floor,Capital One Bank George HomingO 54375 Main Road(at Youngs Avenue) Kenneth Schneider MUNiV, Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax (631)765-9064 February 21, 2014 Karen Hoeg Twomey, Latham, Shea, Kelley P.O. Box 9398 Riverhead,NY 11901 Re: ZBA# 6707—Deroski, Betty Revocable Trust Dear Ms. Hoeg: Enclosed is a copy of the Waiver of Merger determination,by the Zoning Board of Appeals rendered on February 20, 2014. Please be sure to follow-up with the Building Department for the next step in the zoning review/application process. Before commencing any construction activities, a building permit and other agency approvals are necessary. Sin erel , Sin _ Vicki Toth Enc. Cc: Bldg. dept. Nance COUNTY OF Sc O-- W� — ��-- a w.mwarccrn3R.nox.w.on Real Property Tax rr.or� -- -- -- -- x�u n tww omstunoxs.wrwnnYa*� fi•gyOwNnitlw,lq �ixu Y/RwW —� q�YIY —� xIr41(x1MYl.0 WIgrMlltl® wnwrrwmxrariw,atq: � �sx3xre ,��. _____ PFMIRRRIYAI�FgtCEOgFNW �1 Eo2 Fsi �- s d� 4. .I' p '•9- sp'-A AA !"- i34,- -1 -fid M 136.-1 - 1361-1 i 36. / - ---- T - ']4p --- U �� >f y�.rai, --A 33:3 - AtAle) a _ ro 3r 41 �WAifR t.aL' e r?r rs o / A ,q� 3