Loading...
HomeMy WebLinkAbout6790 Maio 6reevipov,4- W at u-er Off- SA o-F r +K cid P�4 r BOARD MEMBERSSOF SOSouthold Town Hall Ury Leslie Kanes Weisman,ChairpersonQl0 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P.Goehringer G Town Annex/First Floor,Capital One Bank George Horning �Q ^aim 54375 Main Road(at Youngs Avenue) Kenneth Schneider IyCOUNTY, Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS RECEIVED TOWN OF SOUTHOLD aAd r 3q Tel.(631) 765-1809•Fax(631)765-9064 QCT Southold Town Clerk FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF OCTOBER 16,2014 ZBA Application No.: 6790 Applicants/Owners: Patrick and Robin Walden Property Location: 105 Main Street Greenport,NY SCTM# 1000-41-1-14 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further requirements under SEQRA. SUFFOLK COUNTY ADMINISTRATWE 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 September 10, 2014 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 8811 square feet (SCTM 1000-41-01-14) from adjacent land areas of 8439 square feet(SCTM 1000-41-01-12) and 6325 square feet(SCTM 1000-41-01-15), based on the Building Inspector's Notice of Disapproval pursuant to Section 280-10 A., determining the properties have been merged. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on October 2, 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 consequent to the death of the owners. There have been no transfers of ownership outside the family since the time merger was effected. Pursuant to §280-11, the Zoning Board finds that Page 2 of 2—October 16,2014 ZBA#6790—Walden SCTM#1000-41-1-14 (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: As shown on the "Map of Washington Heights" filed December 29, 1927 as File No.651,the subject lot is similar in size and shape to other lots in this subdivision. (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: ownership of all three lots have remained within the Staples and the subject lot was originally improved with a single-family dwelling, as shown on the subdivision map, which was later demolished. (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 waiver will recognize the lot as it has existed and any proposed improvements must comply with the Town Code and Suffolk County Department of Health. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was offered by Member Schneider, seconded by Member Dantes, and duly carried to GRANT the waiver of merger as applied for and as shown on the survey by John T. Metzger, L.S., dated February 20, 2013 and last revised April 8, 2013 (Additions), with the following condition: CONDITION 1. Proof that waiver of merger is effected by way of a deed from the applicant to a separate individual or entity conveying title to that portion of the property known as 105 Main St., Greenport,NY, (SCTM # 1000-41-01-14) 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, Horning, Dantes. Absent was Member Goehringer. This Resolution was duly adopted(4-0). F C Leslie Kanes Weisman, Chairperson Approved for filing /&' /A, /2014 i Test Hole LOT NUMBERS REFER TO "MAP OF ' SHINGTON HEIGHTS" b_y McDonald Geoscience FILED IN THE SUFFOLK COUNTY CLE 'S OFFICE ON N 3%1-8/13 DECEMBER 291927 AS FILE NO. 6 , Dark 3rown Loam lOPERT Y 6 EL 19 SURVEY OF P j� I' °LRECEIVED A T (7REENPORT Brown Clayey Sand 8 With 10% Gravel SC TOWN OF SO UTHOLD Pale Brown Fine toVEN o SUFFOLK COUNTY N. Y. 14f5` Coarse sand SW BOARD OF APPEALS A j� < 1000-41-01-14 Water In Pale Brown Fine to Coarse Sand Ss� SCALE: 1'-30' `� FEBRUARY:20, 2013 17' 'T1. \ APRIL 8, 201,!# ( ADDITIONS) PROP. SEPTIC SYSTEM ( 2 BECROCMS) d 1 - 1000 gal PRECAST SEPTIC TANK Q� 4veVG X50+ 2 8'0 x of effective depth LEACHING L Q 0001-8 3 above GROUND �vNG %P WATER WITH 3' SAND COLLAR (SW) QI Q�QP���O�22 S• �„ e N `F��F`` E ��� El�AL MAP z �$ _ a 2 7 RE-VIEWED BY ZBA SEE DECISION # 9D j�ro� O vwb 156' DATED bW-01 cr e0' W r• 2 G P O 0� + 0 \NG 'c Q 6 ,34 5 CERTIFIED TO: i ROBIN WALDEN ADVOCATES ABSTRACT, INC. STEWART. TITLE Vr P.�RI ELEVATIONS REf 'ED TO AN ASSUMED DATUM. G I am familiar w a STANDARDS FOR APPROVAL NC- ` AND CONS TRUC IF SUBSURFACE SEWAGE DISPOSAL SYST 9R SINGLE FAMILY RESIDENCES RAIN RUNOFF CONTAINMENT and will abide I conditions set forth therein and on the "F PRROP. HS- E. 952 $-0•FT• permit to cons PERVIU05 DRIVE. IJ 9D SO.FT. The location of cesspools & public water shown hereon are 119 x I . 0.17= 7 = 142CU. C from field obse S and or from data obtained from others. 1190 x 0.7' x 0.17 = i 42 CU.F T. 304 CU.FT. ANY ALTERA770N C ION TO THIS SURVEY IS A -WOLA77ON / S UC. NO, 49618 304/42.2 = 7.2 VF x OF SEC77ON 72096 EW YORK STA 1F EDUCA770N LAW. ON S, P.C. PROVIDE I DW 8'0 8 DEEP EXCEPT AS PER Si 209—SUBDIWS701V 2. ALL CER77F7CA7701VS (631) 765-5020 FAX (631) 765-1797 ' HEREON ARE VALIC IS MAP AND COPIES THEREOF ONLY IF P.O. BOX 909 AREA=8 811 80. FT. SAID MAP OR COPi THE IMPRESSED SEAL OF THE SURVEYOR KHOSE SIGNATURE i HEREON. SDU� TRA VELER H D N. ,STREET T13-118 ItOUNTY OF SUFFOLK RECEIVED K �w Steven Bellone BOARD OF APPEALS SUFFOLK COUNTY EXECUTIVE \lb Department of Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment September 10, 2014 Town of Southold Zoning Board of Appeals 53095 Main Road P.O. Box 1179 Southold,NY 11971-0959 Attn: Leslie 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 Walden, Patrick 6790 Depot Enterprises, Inc.* 6791 Adams (Barbara) &Nicholson(Jan) 6792 North Fork Community Theater 6793 Doris L. Willis Trust 6794 *The Suffolk County Planning Commission does not make determinations on interpretation petitions. Very truly yours, Sarah Lansdale Director of Planning 0/1 Theodore R. Klein Senior Planner TRK/cd H.LEE DENNISON BLDG 100 VETERANS MEMORIAL HWY,4th FI ■ P.O.BOX 6100 ■ HAUPPAUGE,NY 11788-0099 ■(631)853-5191 FORM NO. 3 RECEIVED TOWN OF SOUTHOLD al1,i 0 71.014 BUILDING DEPARTMENT SOUTHOLD, N.Y. BOARD OF APPEALS NOTICE OF DISAPPROVAL DATE: February 3, 2014 RENEWED: May 15, 2014 August 1, �Q14 TO: Kevin McLaughlin(Walden) PO Box 1210 Southold, NY 11971 Please take notice that your application dated January 27, 2014 For a permit for a waiver of merger at Location of property 105 Main Street 1100 Wilmarth Avenue & 1220 Wilmarth Avenue, Greenport, NY County Tax Map No. 1000- Section 41 Block 1 Lot 14, 15 & 12 Is returned herewith and disapproved on the following grounds: The subject lot (SCTM# 1000-41-1-14) has merged with the adjacent lots(SCTM# 1000-41-1-15 &12) pursuant to Article II Section 280-10 A., which states; Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty(50) feet or more in distance Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule rewmfenTmts. am is, PI s Examiner Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file, Z.B.A. FORM NO. 3 RE IV D l TOWN OF SOUTHOLD ry�ll;; Il 7 1Q1 BUILDING DEPARTMENT SOUTHOLD, N.Y. BOARD OF APPEALS NOTICE OF DISAPPROVAL DATE: February 3, 2014 RENEWED: May_ 15, 2014 TO: Kevin McLaughlin(Walden) PO Box 1210 Southold, NY 11971 Please take notice that your application dated January 27, 2014 For a permit for a waiver of merger at Location of property 105 Main Street 1100 Wilmarth Avenue & 1220 Wilmarth Avenue, Greenport, NY County Tax Map No. 1000 - Section 41 Block 1 Lot 14, 15 & 12 Is returned herewith and disapproved on the following grounds: The subject lot (SCTM# 1000-41-1-14) has merged with the adjacent lots (SCTM# 1000-41-1-15 &12) pursuant to Article I1 Section 280-10 A., which states; Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty(50) feet or more in distance Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule requirements. on Ralli Ian Examin Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file, Z.B.A. RECEIVED I i I or 0111ce Use l)nk Fee ;� S Date ,signed;ZBA Bite r;_ BOARD OF APPEALS filed h�: i Office Notes: � WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED February 3,_2.014 _ WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED January 27, 20141nder Town Code Chapter 280 (Zoning), Article 11, Section 2(SO- Jobor: -- X Building Pernlit I Permit for As-Built Construction CCrtlt1CatC0f 0CCUI)a11Cy Pre-("ertiticitteofOCCupaicy Other Owncrot'Parccl tier waixcr: Patrick Walden and Robin Walden O��ncr of :adjacent I arccl: Y Staples and Janet .E Staples Note: lfapplicznit is not the owner, state ifapplicant is owner's attorncv. 110cnt, architect. huilder. contract vendee. ctc. \'lailin`, :�dclre. : 919 Main Street, Greenport, NY 11944 631-477-0573 I cicphone No: - — -- Fax/I:nlail staplesmonutlents@yahoo.com Agent for Owner: J. Kevin McLaughl in, Esq. Address: Windsway_Professional _Center, 44210.Rt,_ 4A. PsO,-Box---12.1D,--Southold, .NY 11971 Telephone No: 631-765-6085Fax/EmalIT x:__631-.Z-5--1.856 _Email.: jktncl_av�@optonline.net Please SI)CCIfy \l llo VOLI \1Is11 correspondence to be inalled to, from the above: ❑ Owner, or YJ Authorized Representative Patrick Walden and Robin Walden request that the Zoning Board of Appeals waive the merger and recd phi/.e the ol•iginal lot lines tinder the provisions of Article [I. Sections 280-9. 280-10. 2SU-I l of the Southold Tovell 7011ing Code, till' Suffolk County Tax Map District I()OO. Section 41 BlockLot �4 - - containing 8,80 _ SLluare feet located at 105 %i#i# Street Greenport. NY and for District 1000 Section 41 _ Block 1 Lot 15 containing 6,325 square feet./ The property is located in the_A _ Residential Zone District. and for Suffolk County Tax Map District 1000 Section 41 Block 1 Lot 12 containing 8,300 sq. ft. • . RECEIVED Page 2—APPLICATION f Ol: , '11\'LR TO l;\\91:RGF PROURTY %13;\ BOARD OF APPEALS filed subdivision Map of Washington Heights filed in the Suffolk County Clerk's Office on 12/29/27 as Map No. 651, designated as Lot No. 3 on said subdivision map The lot to be unmerged was originally created by dood)dawl _ _ , 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 comparable in size to a majority of the improved lots in the neighborhood because: As shown on Map of Washington Heights, lots in this subdivision are generally approximately 50 feet xx tom, while this lot is 58 feet x 150 feet. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of, its original creation because: The subject lot was originally improved by a single-family dwelling as shown on the subdivision map, which was later demolished. These lots have always had separate tax bills from the Town of Southold and have been treated as separate lots by the owners. ny merger by law was umn en e -y the parties. (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 waiver will merely recognize lots that existed, which are of similar size to most of the other lots in this neighborhood. T Please check one or more of the following that apple to the lot to be unmerged: This lot was formerly approved by the Southold Town Planning Board on (attach copy). D This lot was approved or shown on a map approved by the Southold Town Board during 19i (attach copy). 0 This lot was approved by the Board of Appeals on (please attach). ❑ A search of Town records found no approvals or other action by the Town of Southold, except for Application # in the Year_ (please attach copy). dA • RECEI!/E® Pa uc 3 FO(c .%'Al\'I_R TO UNMERGfi PROPERTY ZB.A =' fi 0 s BOARDOF APPE((,��q7 Ll A search of Town records found a Certificate of Occupancy was issued i for a dwelling or other purpose on SCTM Lot #_ (please attach copy). (Attach additional sheets if needecl). PatrickJa den analR6bin Walden S for me t is day of , 36,10 2014 ota is KEVIN McLAU LI )k4jel' 41*� No ry Public, State of Ne York Qualified in Albany County ;ammission Expire — y0mgIMio/6 "Ovner(Pa, e12) Halsey A. Staples and Janet E. Staples Sworn to before me this day of April , IM 2014 Notary Public C%kF,I CIACK. yptary Public," to of New'l�i� 4831950,Suffolk County Un ission Expires luny 31, Owner (Parcel 3) Robin L. Walden Sworn t thi da of A , 2014 LBA 12/9 ;3106; 11108C— NOTARY U08G NOTARY U C Notar New York an'' County D.ommissior, .._,. acv.G RECEIVED �3 LOT WAIVER QUESTIONNAIRE BOARD OF AP EALS err' What are the square footage and dimensions of this lot (subject of building department merger application): 8,800 s.f. 57.5 ft. by 153 +- ft. Lot created by filed Map of Washington Heights filed Date of first deed which created this lot: i n Suf f ol k CountyCl erk's Off i ce on 12/29/27 as Map No. 651 (Lot- 3-Y Date of current deed to present owner: July 3, 1996 Owners' names of lot at current time: Patrick Walden and Robin Walden Date and name of subdivision (if any): See above Size of remaining lot in the merger: 6,325 (Lot 5) s.f. 8,300 (Lot 4) s.f. Were there any building permits issued in the past for this lot: Yes No X If yes, please provide copy of former permit and map approved. W ,ere there any County Health Department approvals in the past for either lot? Yes No X If yes, please provide a copy. Were they any vacant land Certificates of Occupancy requested in the past? Yes No X. If yes, please provide a copy. 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 _ No X If yes, please provide copy (if available), or explain: 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. X Yes If yes, please explain. How many other vacant lots are on the same block and immediate neighborhood? Please note other approvals or other information about common ownership of these lots: 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.) bated: Owner's Signature ZBA5127199 REC IVSD 7 > r AGRICULTURAL DATA STATEMENT BOARD OF APPEALS ZONING BOARD OF APPEALS TOWN OF SOUTHOLD WHEN TO USE THIS FORM: The form must be completed by the applicant for any special use permit,site plan approval, use variance,or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in agricultural district.All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with sections 239- m and 239=n of the General Municipal Law. 1)Name of Applicant: Patrick Walden and Robin Walden 2)Address of Applicant: 919 Main Street Grepnpor , �Y 11944 3)Name of Land Owner(if other than applicant) 4)Address of Land Owner: 5)Description of Proposed Project:_Waiypr of Mergerof tots SLIM Nos i(wl 41 1 19.lg R 1S 6)Location of Property(road and tax map number): 919 Main Street, Greenport, NY 7)Is the parcel within an agricultural district?.®No ❑Yes If yes,Agricultural District Number 8)Is this parcel actively farmed? ®No 0Yes 9) Name and address of any owner(s) of land within the agricultural district containing active farm operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through the Town Assessors Office, Town Hall location (765-1937) or from any public computer at the Town Hall locations by viewing the parcel numbers on the Town of Southold Real Property Tax System. Name and Address 1 _ 2. -- - -- 3. -- -- 4. 5. 6. (Please use back side of page if more than six property owners are identified.) The lot numbers may be obtained,in advance,when requested from the Office of the Planning Board at 765- 1938 or the Zoning Board of Appeals at 765-1809. Signature of pplicant Date Note; 1.The local board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation.Solicitation will be made by supplying a copy of this statement. 2.Comments returned to the local board will be taken into consideration as part of the overall review of this application. 3.The clerk to the local board is responsible for sending copies of the completed Agricultural Data Statement 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.Failure to pay at such time means the application is not complete and cannot be acted upon by the board. 1-14-09 RE EIVED 1"aL'( U 014 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION BOARD OF APPEALS A. Is the subject premises listed on the real estate market for sale? Yes X No B. Are there any proposals to change or alter land contours? X_No Yes please explain on attached sheet. C. 1.)Are there areas that contain sand or wetland grasses? 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? NSA 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-certificates of occupancy and certificates of occupancy for the subject premises. If any are lacking, please apply to the Building Department to either obtain them or to obtain an Amended Notice of Disapproval. H. Do you or any co-owner also own other land adjoining or close to this parcel? Yes If yes, please label the proximity of your lands on your survey. vacant except for small shed and I. Please list present use or operations conducted at this parcel storage container and the proposed use single-family residence (ex:existing single family,proposed:same with garage,pool or other) 1,14 Authorized signature and Date • 617.20 RECEIVED Appendix B 1 qi� Short Environmental Assessment Form Instructions for Completing B®ARD OF APPEALS Part 1.-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 1 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 on 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 1-Project and Sponsor Information Patrick Walden and-'.Robin Walden Name of Action or Project: Waiver of Merger Application Project Location(describe,and attach a location map): 1000-041.00-01.00-014.000 Brief Description of Proposed Action: U14—.00 Application for Waiver of Merger of 1000-041.00-01,41001 from 1000-041.00-01.00- 012.000 and from 1000-041.00-01.00-015.000 Name of Applicant or Sponsor: Telephone: 63L,477-0573 Patrick Walden and Robin Walden E-Mail:Sta Address: lesmonuments@yahoo.co 919 Main Street City/PO: State: Mip, ode: Greenport NY 44 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)name and permit or approval: X 3.a.Total acreage of the site of the proposed action? 9,8U0 s q. ft. acres b.Total acreage to be physically disturbed? NONE acres C'Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? acres 4. Check all land uses that occur on,adjoining and near the proposed action. a Urban o Rural(non-agriculture) o Industrial 15 Commercial 14 Residential(suburban) o Forest o Agriculture o Aquatic o Other(specify): o Parkland Page 1 of 4 RECEIVED it 5. Is the proposed action, "'' + _'�/ NO YES N/A a.A permitted use under the zoning regulations? X b.Consistent with the adopted comprehensive plan? BOARD OF APPEALS X 6. Is the proposed action consistent with the predominant character of the existing built or natural NO YES landscape? X 7. Is the site of the proposed action located in,or does it adjoin,a state listed Critical Environmental Area? NO YES If Yes,identify: X 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES b.Are public transportation service(s)available at or near the site of the proposed action? XX c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? X 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 publiclprivate 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: Septic tank & leaching X pools 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 area? X X 13.a.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? X 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 ❑Forest ❑Agricultuml/gmsslands ❑Early mid-successional ❑ Wetland ❑Urban. ❑Suburban 15.Does the site of the proposed action contain any species of animal,or associated habitats,listed 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 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❑YES X b.Will storm water discharges be directed to established conveyance systems(runoff and storm drains)? If Yes,briefly describe: ❑NO❑YES Page 2 of 4 i 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 property 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 I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor name: Patrick Walden and Robin Walden Date: �—S— Signature: �— , --BREG D 1V/ � 7 ru Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of ��jqty� questions in Part 2 using the information contained in Part I and other materials submitted by the project spon f� 1 v F A PPEA LS 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 small to large 1d7 impact impact w. ma y may occur occur regulations? 1. 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(CEA)? 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 n increase in the use of energy and it fails to incorporate ' reasonably available energy conservation or renewable energy opportunities? El 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, waterbodies,groundwater,air quality,flora and fauna)? i I Page 3 of 4 No,or Moderate a small to large y' 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 Part 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. Part 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-te and cumulative impacts. RECEIVED 710 BOARD OF APPEALS ° 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) i i Page 4 of 4 APPLICANT TRACTIONAL DISCLOSURE FORM • (FOR SUBMISSION BY OWNER and OWNER'S AGENT) The Town of Son_ thold's Code of Ethics prohibits conflicts of interest on the_ ap rt of Town officers and employees. The-purpose of this form is toprovide information which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same RECEIVED YOUR NAME: Patrick Walden and Robgn Walden (Last name,first name,middle initial,unless you are applying in the name 6 0 7 �014 of someone else or other entity,such as a company. If so,indicate the other person or company name.) BOARD OF APPEALS NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance Special Exception Other Activity: Change of Zone Approval of Plat Exemption from Plat or Official Map Other Waiver of Merger Application Do you personally, (or through your company, spouse, sibling,parent, or child)have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the Town officer or employee has even a partial ownership of (or employment by) a corporation in which the Town officer or employee owns more than 5%of the shares. YES NO X Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself (the applicant) and the Town officer or employee. Either check the appropriate line A through D (below)and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply): A) the owner of greater than 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation); B)the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C) an officer, director,partner,or employee of the applicant; or D)the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted this _ day of /,6 ) 1 Signature:_ mit-���rj'A,__ !-x---/,Z Print Name: Patrick Walden and Robin Walden REC IVED . 1 0 Atlti 't 1 APPLICANT/AGENT/REPRESENTATIVE BOARD OF APPEALS TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employes The puMose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOURNAME: J. Kevin McLaughlin in (Last name,first name,middle 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.) NAME OF APPLICATION: (Check all that apply.) Tax grievance Building Variance Trustee Change of Zone Coastal Erosion Approval of plat Mooring Exemption from plat or official map Planning Other (If"Other",name the activity.) Waiver of Merg.er Application Do you personally(or through yourcompany,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 X NO If you answered"YES",complete the balanceof this form and date and sign where indicated. Name of person employed by the Town of Southold Karen A. McLaughlin Title or position of that person�P l o e ct�r—e F,--41nunT S e i c e s 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 than 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 Wife Submitted this ay of Oa Signature Print Na e Form TS 1 J.KEVIN MCLAUGHLIN Attorney At Law Telephone(631)765-6085 Winds Way Professional Center Facsimile(631)765-1856 44210 Rt.48,P.O.Box 1210 Email jkmclaw@),optonl.i.ne.net Southold,New York 11971 July 31, 2014" RECEI ED Southold Town Board of Appeals o Southold Town Hall Annex Southold, New York 11971 BOARD OF APPEALS Re: Waiver of Merger- Walden Gentlemen: I have enclosed the revised Single and Separate Searches, which list the limit of liability as $25,000.00 in both words and numbers. I have also enclosed a copy of the Pre-Existing Certificate of Occupancy for SCTM No. 1000- 041.00-01.00-012.000, which on the second page lists the occupancy as single family with commercial use and lists the first floor as an office room and the second floor as storage. In addition, I have enclosed copies of the affidavits of both Irving L. Price, Jr., Esq. and Halsey A. Staples attesting that the subject premises has been continuously used as a monument business since the 1920's. Very tr ly ours, J. Ke in Laughlin Encs. J.KEVIN MCLAUGNLIN • Attorney At Law Telephone(631)765-6085 Winds Way Professional Center Facsimile(631)765-1856 44210 Rt.48,P.O.Box 1210 Email jkmclaw(ci),optonline.net Southold,New York 11971 Southold Town Planning Board June 30, 2014 RECEIVED��� Southold Town Hall Annex Southold, NY 11971 Re: Application for Waiver of Merger-Walden 'BQARD OF APPEALS Gentlemen: have enclosed eight (8) sets of documents for a Waiver of Merger Application, which include: 1) updated Notice of Disapproval; 2) original letter of transmittal; 3) Instructions for changes; 4) Application; 5) Single And Separate Searches; 6) surveys of the three properties and a copy of the subdivision map; 7) deeds for the three properties; 8) Southold Town Property Cards for the three properties; 9)Affidavit of Relationship; 10)Agricultural Data Statement; 11) Questionnaire; 12) Authorization; 13)Transactional Disclosure Forms; 14) Short Environmental Assessment form; and 15) check in the sum of$750 for the filing fee herein. Please advise me when this matter will be scheduled for a public hearing. Very t s, J. evi cl-aughlin Encs. Hand Delivered J.KEVIN MCLAUGHLIN Attorney At Law Telephone(631)765-6085 Winds Way Professional Center Facsimile(631)765-1856 44210 Rt.48,P.O.Box 1210 Email 'kmclaw o tonline.net Southold,New York 11971 May 6, 2014 RECE VED Southold Town Zoning Board of Appeals 1,7-7 Southold Town Annex Ml E; () %L(1121 Southold, New York 11971 Re: Application for Waiver of Merger BOARD OF APPEALS Gentlemen: I have enclosed eight (8) sets of documents for a Waiver of Merger Application, which include: 1) Notice of Disapproval; 2)Application; 3)full scale surveys;4) single and separate search; 5) copies of original subdivision map and current deeds; 6)ZBA Questionnaire; 7) Environmental Assessment Form; 8)Town Property Cards; 9) LWRP Form; and 10) my clients' check in the sum of$750.00 made payable to the Southold Town Clerk for the filing fee herein. Please advise when this matter will be set for a public hearing. Very tr y yours J. v McLaug lin Encs. Hand Delivered PATRI 1.2.210 LOIN 980 �� - 44� tASf� A1�1C;N.A. QFiK 1.0017 :*s ; NP _ `� 4 Fidelity National Title RECEIVED INSURANCE SERVICES, LLC � 11,0 17 BOARD OF APPEALS TITLE NO: F14-7404-94673-BUFF (A) District: 1000 Section: 041.00 Block: 01.00 Lot: 012.000 Town of Southold,New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk disclose no other further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC certifies that the above- captioned property has been in single and separate ownership of Robin L.Walden and his/her predecessors in title since prior to 04/01/57 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 Thousand Dollars ($25,000.00) and no policy of title insurance can be issued based upon the information contained in the Certificate. Dated: July 23, 2014 FIDELITY NATIONAL TITLE INSURANCE SER ICES, LLC O�Mabv-��O , Sworn to before me this CHRISTINA BUSCHAT 23rd day of July, 2014 Notary Pu JUNE SCOTr Public,Stats of New York NO.OISC4793043 Qud W in Suffolk County / Term Expires May 31,20 24 Commerce Drive • Riverhead,New York 11901 •(631) 727-0600 •Fax: (631)727-0606 Fidelity National Title RECEIVED � REC.EI INSURANCE SERVICES,LLC TITLE NO. F14-7404-94673-SUFF (A) BOARD OF APPEALS STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) CHRISTINA BUSCHATZKE, being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM 1000-041.00-01.00-012.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 04/01/57. SUBJECT PREMISES: 1000-041.00-01.00-012.000 William G. Robinson and Elizabeth Robinson, his wife Liber 1628 page 375 TO Dated: 01/15/32 Stuart D. Staples and Dorothy E. Staples,his wife Recorded: 01/16/32 *Stuart D. Staples died on 07/12/76, Suffolk County Surrogates No. 417P1978, leaving his wife Dorothy F. Staples a/k/a Dorothy E. Staples. Halsey A. Staples, as Executor of Stuart D. Staples a/k/a Stewart Liber 8409 page 585 D. Staples Dated: 04/05/78 TO Recorded: 04/06/78 Halsey A. Staples *Reserving a Life Estate in and to Dorothy F. Staples, surviving spouse. FIDELITY NATIONAL TITLE INSURANCE SERVICE5, LLC V BY: Sworn to before me this CHRISTINA BUSCHATZKE 23rd day of July, 2014 Notary Public JUNE Tl'— NoMfy Pubk stale of New York NO.OISC4793043 ouaiiiied in Suffolk County Term Expires May 31,20 24 Commerce Drive 0 Riverhead,New York 11901 9(631) 727-0600 a Fax: (631)727-0606 • REQ IVE, DFidelit National Title �0 INSURANCE SERVICES,LLC BOARD OF APPEALS *Dorothy F. Staples died 11/15/91, Suffolk County Surrogates No. 2357P1991. Halsey A. Staples Liber 11782 page 949 TO Dated: 07/03/96 Patrick Walden and Robin Walden, his wife Recorded: 07/16/96 NOTE: Dorothy F. Staples interest had not been conveyed out, therefore the conveyances in Liber 8409 page 585 and Liber 11782 page 949, did NOT transfer the premises. At this time, title is vested in the Estate of Dorothy F. Staples. Stuart E. Staples, as Executor of Dorothy Field Staples Liber 12723 page 404 TO Dated: 02/26/13 Robin L. Walden Recorded: 03/13/13 **incorrect description Stuart E. Staples, as Executor of Dorothy Field Staples Liber 12752 page 619 TO Dated: 02/28/13 Robin L. Walden Recorded: 11/15/13 LAST DEED OF RECORD **correction deed to correct description. PREMISES NORTH: WILMARTH AVENUE PREMISES EAST: MAIN STREET FIDELITY NATIONAL TITLE INSURANCE SERVI S, LLC c BY: CHRISTINA BUSCHATZKE Sworn to before me this 23rd day of July, 2014 Notary Public JUNE SCOTT Notary Public,State of Now York NO.01SC4793043 QualMed in Suf dk County Tenn Expires May 24 Commerce Drive 0 Riverhead,New York 11901 • (631)727-0600 •Fax: (631)727-0606 RECEIVED Jill�- llli - ' Fidelity National Title { ' INSURANCE SERVICES,LLC BOARD OF APPEALS PREMISES SOUTH: 1000-041.00-01.00-014.000 Long Island State Bank and Trust Company, as Trustee under Liber 3046 page 330 the Last Will and Testament of W. Courtland Case a/k/a William Dated: 09/16/49 Courtland Case Recorded: 02/15/50 TO Stuart D. Staples Stuart Staples and Dorothy Staples, his wife Liber 6282 page 580 TO Dated: 01/02/68 Halsey A. Staples Recorded: 01/05/68 Halsey A. Staples Liber 11782 page 948 TO Dated: 07/03/96 Patrick Walden and Robin Walden, his wife Recorded: 07/16/96 LAST DEED OF RECORD PREMISES WEST: 1000-041.00-01.00-015.000 Charles S. Wilmarth and Mary Wilmarth, his wife, Samuel Liber 1346 page 238 Levine and Essie Levine, his wife and Julius Levine and Anna Dated: 04/04/28 Levine, his wife Recorded: 05/05/28 TO August E. Anderson and Mary C. Anderson,his wife *No proof of death for Mary C. Anderson in Suffolk County. *August E. Anderson died 05/08/60, Surrogates File No. 237A60. FIDELITY NATIONAL TITLE INSURANCE SERV40U LLCBY: ISTINA BUSCHATZKE Sworn to before me this 23`d day of July, 2014 Notary Public JUNE SCOTT Notary Public,stale of New York NO.01SC4793043 QualMed in Suffolk Term Expires May 31,20—LL L 24 Commerce Drive 0 Riverhead,New York 11901 •(631) 727-0600 a Fax: (631)727-0606 RECEIVED Fidelity National Title '''`' INSURANCE SERVICES,LLC BOARD OF APPEALS Vernone D. Wilson, as Administrator of the Estate of August E. Liber 6456 page 417 Anderson Dated: 11/05/68 TO Recorded: 11/18/68 Stuart D. Staples *Stuart D. Staples died on 07/12/76, Suffolk County Surrogates No. 417P 1978. Halsey A. Staples, as Executor of the Stuart D. Staples Liber 8434 page 91 TO Dated: 05/23/78 Halsey A. Staples Recorded: 05/26/78 Halsey A. Staples Liber 11763 page 187 TO Dated: 02/13/96 Halsey A. Staples and Janet E. Staples, his wife Recorded: 02/21/96 LAST DEED OF RECORD FIDELITY NATIONAL TITLE INSURANCE SERVIC S, LLC BY: SIA jzt-�-T- CHRISTINA BUSCHATZKE Sworn to before me this 23`d day of July, 2014 Notary Public JUNE SCOTT Notny PuM4 Stets of Nov York NO.OISC4793043 owdr,ed in Suffolk County/ Term Expires May 31,20 County, /Term Commerce Drive 0 Riverhead,New York 11901 • (631)727-0600 •Fax: (631)727-0606 • Fidelity National Title OF RECEIVED INSURANCE SERVICES,LLC BOARD OF APPEALS TITLE NO: F14-7404-94673-SUFF (B) District: 1000 Section: 041.00 Block: 01.00 Lot: 014.000 Town of Southold,New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk disclose no other further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC certifies that the above- captioned property has been in single and separate ownership of Patrick Walden and Robin Walden, his wife and his/her predecessors in title since prior to 04/01/57 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 Thousand Dollars ($25,000.00) and no policy of title insurance can be issued based upon the information contained in the Certificate. Dated: July 23, 2014 FIDELITY NATIONAL TITLE INSURANCE SE V ES, LLC Sworn to before me this CHRISTINA BUSCHATZ 23rd day of July, 2014 JUNE SCOTT Notary PNWW PuflIc.State Of ffiw-� NO.OISC4793043 Qualified in Suffolk County Tenn Expires May 31,20 24 Commerce Drive 0 Riverhead,New York 11901 • (631)727-0600 0 Fax: (631)727-0606 Fidelity National Title INSURANCE SERVICES,LLC RECEIVE® ."J( 11lit,r TITLE NO. F14-7404-94673-SUFF (B) BOARD OF APPEALS STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) CHRISTINA BUSCHATZKE,being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM 1000-041.00-01.00-014.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 04/01/57. SUBJECT PREMISES: 1000-041.00-01.00-014.000 Long Island State Bank and Trust Company, as Trustee under Liber 3046 page 330 the Last Will and Testament of W. Courtland Case a/k/a William Dated: 09/16/49 Courtland Case Recorded: 02/15/50 TO Stuart D. Staples Stuart Staples and Dorothy Staples, his wife Liber 6282 page 580 TO Dated: 01/02/68 Halsey A. Staples Recorded: 01/05/68 FIDELITY NATIONAL TITLE INSURANCE SERVICE , LLC BY: —a I JA,J�, , A CHRISTINA BUSCHATZKE Sworn to before me this 23`d day of July, 2014 Notary Pub156NE SCOTT Notary public,State of New York 140.OISC4793043 QuaMW in Suffoi1 County % , Terre Expires May -- 24 Commerce Drive 0 Riverhead,New York 11901 •(631)727-0600 •Fax: (631)727-0606 RECEIVED Fidelity National Title ?g(o INSURANCE SERVICES L �'I' �1 '' ,'t LC � BOARD OF: APPEALS Halsey A. Staples Liber 11782 page 948 TO Dated: 07/03/96 Patrick Walden and Robin Walden, his wife Recorded: 07/16/96 LAST DEED OF RECORD PREMISES NORTH: 1000-041.00-01.00-012.000 William G. Robinson and Elizabeth Robinson, his wife Liber 1628 page 375 TO Dated: 01/15/32 Stuart D. Staples and Dorothy E. Staples, his wife Recorded: 01/16/32 *Stuart D. Staples died on 07/12/76, Suffolk County Surrogates No. 417P1978, leaving his wife Dorothy F. Staples a/k/a Dorothy E. Staples. Halsey A. Staples, as Executor of Stuart D. Staples a/k/a Stewart Liber 8409 page 585 D. Staples Dated: 04/05/78 TO Halsey A. Staples Recorded: 04/06/78 *Reserving a Life Estate in and to Dorothy F. Staples, surviving spouse. *Dorothy F. Staples died 11/15/91, Suffolk County Surrogates No. 2357P1991. Halsey A. Staples Liber 11782 page 949 TO Dated: 07/03/96 Patrick Walden and Robin Walden, his wife Recorded: 07/16/96 NOTE: Dorothy F. Staples interest had not been conveyed out, therefore the conveyances in Liber 8409 page 585 and Liber 11782 page 949, did NOT transfer the premises. At this time, title is vested in the Estate of Dorothy F. Staples. FIDELITY NATIONAL TITLE INSURANCE SERVI , LLC BY: .41 Sworn to before me this CHRISTINA BUSCHATZKE 23rd day of July, 2014 JUNE SCOTT Notary PurY ale,State of New York NO.OISC4793043 QuaNNed in Suffolk County Term Expires May 31,20 l 24 Commerce Drive 0 Riverhead,New York 11901 0 (631)727-0600 0 Fax: (631)727-0606 • • R RECEIVED Fidelity National Title INSURANCE SERVICES,LLC BOARD OF APPEALS Stuart E. Staples, as Executor of Dorothy Field Staples Liber 12723 page 404 TO Dated: 02/26/13 Robin L. Walden Recorded: 03/13/13 **incorrect description Stuart E. Staples, as Executor of Dorothy Field Staples Liber 12752 page 619 TO Dated: 02/28/13 Robin L. Walden Recorded: 11/15/13 LAST DEED OF RECORD **correction deed to correct description. PREMISES EAST: MAIN STREET PREMISES SOUTH: 1000-041.00-01.00-042.000 August Reiter and Mary S. Reiter Liber 2833 page 17 TO Dated: 06/01/48 David Preston and Rosalie M. Preston, his wife Recorded: 06/03/48 *No proof of death for Rosalie M. Preston in Suffolk County. David Preston Liber 5091 page 40 TO Dated: 11/24/61 Frederick J. Preston and Ethel Elizabeth Preston, his wife Recorded: 12/04/61 Frederick J. Preston Liber 11992 page 416 TO Dated: 09/21/99 Ethel Elizabeth Preston Recorded: 10/01/99 FIDELITY NATIONAL TITLE INSURANCE SERVI , LLC c BY: Sworn to before me this CHRISTINA BUSCHATZKE 23rd day of July, 2014 Notary Public JUNE SCOTT Notary Public,State of New York NO.OISC4793043 QwMed in Suffolk County Tenn Expires May 31,20 24 Commerce Drive 0 Riverhead,New York 11901 a(631) 727-0600 •Fax: (631)727-0606 - Fidelity National Title INSURANCE SERVICES,LLC BOARD OF APPEALS Ethel Elizabeth Preston Liber 11997 page 853 TO Dated: 10/26/99 James F. Preston, Carol Schott, Karen Schulz and Ellen Urbanski Recorded: 10/29/99 James F. Preston, Carol Schott, Karen Schulz and Ellen Urbanski Liber 12099 page 242 TO Dated: 01/03/01 Karen A. Schulz and William O. Schulz, her husband Recorded: 01/26/01 LAST DEED OF RECORD *William O. Schulz died on 08/05/12, Suffolk County Surrogates File No. 2013-618. PREMISES SOUTH: 1000-041.00-01.00-041.000 Frank P. Gloria Liber 1860 page 582 TO Dated: 04/25/36 Frank P. Gloria and Leonora Gloria, his wife Recorded: 05/06/36 *No proof of death of Frank P. Gloria in Suffolk County. Leonora Gloria Liber 10649 page 19 TO Dated: 06/22/88 William O. Schulz and Karen A. Schulz, his wife Recorded: 07/20/88 William O. Schulz and Karen A. Schulz, his wife Liber 12104 page 763 TO Dated: 02/07/01 James Schott and Candice Schott, his wife Recorded: 02/28/01 FIDELITY NATIONAL TITLE INSURANCE SERVI S, LLC BY: Sworn to before me this CHRISTINA BUSCHATZKE 23rd day of July, 2014 Notary Public JUNE SCOTT Notary Public,State of New York NO.OISC4793043 4uaNfled in Suffolk County Term Expires May 31,20 _I J 24 Commerce Drive 9 Riverhead,New York 11901 0 (631)727-0600 0 Fax: (631)727-0606 RECEIVED Fidelity National Title 7 INSURANCE SERVICES, LLC BOARD OF APPEALS James Schott and Candice Schott Liber 12608 page 447 TO Dated: 11/23/09 Alissa D. Schoenfeld and Lissa A. McClure Recorded: 12/03/09 LAST DEED OF RECORD PREMISES WEST: 1000-041.00-01.00-015.000 Charles S. Wilmarth and Mary Wilmarth, his wife, Samuel Liber 1346 page 238 Levine and Essie Levine, his wife and Julius Levine and Anna Dated: 04/04/28 Levine, his wife Recorded: 05/05/28 TO August E. Anderson and Mary C. Anderson, his wife *No proof of death for Mary C. Anderson in Suffolk County. *August E. Anderson died 05/08/60, Surrogates File No. 237A60. Vernone D. Wilson, as Administrator of the Estate of August E. Liber 6456 page 417 Anderson Dated: 11/05/68 TO Recorded: 11/18/68 Stuart D. Staples *Stuart D. Staples died on 07/12/76, Suffolk County Surrogates No. 417P1978. Halsey A. Staples, as Executor of the Stuart D. Staples Liber 8434 page 91 TO Dated: 05/23/78 Halsey A. Staples Recorded: 05/26/78 FIDELITY NATIONAL TITLE INSURANCE SERVIXLCBY. TINA BUSCHATZKE Sworn to before me this 23'd day of July, 2014 Notary Public JUNE SCOTT Notary Public,State of New York NO.OISC4793043 QueNBed in Su#b k County / Tenn Expires May 31,20 (j 24 Commerce Drive •Riverhead,New York 11901 0(631) 727-0600 0 Fax: (631)727-0606 RECE VED Fidelity National Title pp ? o A7 M" BG k INSURANCE SERVICES,LLC BOARD OF APPEALS Halsey A. Staples Liber 11763 page 187 TO Dated: 02/13/96 Halsey A. Staples and Janet E. Staples, his wife Recorded: 02/21/96 LAST DEED OF RECORD FIDELITY NATIONAL TITLE INSURANCE SERV , LLC BY: CHRISTINA BUSCHATZKE Sworn to before me this 23`d day of July, 2014 Notary Public JUNE SCOTT Nftry Public,State of New York NO.01SC4793043 Qw1MGd In Suffolk County Term Expires May 31,2o 24 Commerce Drive •Riverhead,New York 11901 •(631)727-0600 0 Fax: (631)727-0606 Fidelity National Title INSURANCE SERVICES,LLC BOARD OF APPIzAL. TITLE NO: F14-7404-94673-SUFF (C) District: 1000 Section: 041.00 Block: 01.00 Lot: 015.000 Town of Southold,New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk disclose no other further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC certifies that the above- captioned property has been in single and separate ownership of Halsey A. Staples and Janet E. Staples,his wife and his/her predecessors in title since prior to 04/01/57 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 Thousand Dollars ($25,000.00) and no policy of title insurance can be issued based upon the information contained in the Certificate. Dated: July 23, 2014 FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC Sworn to before me this CHRISTINA BUSCHALZItE 23rd day of July, 2014 Notary Public JUNE SCOTT Notary Public,State of New York NO.01 SC4793043 QualMed In Suffolk County Tenn Expires May 31,ZO /J 24 Commerce Drive 0 Riverhead,New York 11901 •(631) 727-0600 0 Fax: (631)727-0606 Fidelity National Title RECEIVED INSURANCE SERVICES,LLC BOARD OF APPEALS TITLE NO. F14-7404-94673-SUFF (C) STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) CHRISTINA BUSCHATZKE, being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM 1000-041.00-01.00-015.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 04/01/57. SUBJECT PREMISES: 1000-041.00-01.00-015.000 Charles S. Wilmarth and Mary Wilmarth,his wife, Samuel Liber 1346 page 238 Levine and Essie Levine, his wife and Julius Levine and Anna Dated: 04/04/28 Levine, his wife Recorded: 05/05/28 TO August E. Anderson and Mary C. Anderson, his wife *No proof of death for Mary C. Anderson in Suffolk County. *August E. Anderson died 05/08/60, Surrogates File No. 237A60. FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC BY: HRISTINA BUSCHATZKE Sworn to before me this 23rd day of July, 2014 Notary Public JUNE SCOTT Notary Public.State of New York NO.013C4793043 QuaNfied in Suffolk County / Term Expires May 31,20__&.L 24 Commerce Drive •Riverhead,New York 11901 • (631)727-0600 •Fax: (631)727-0606 Fidelity National Title REC IVED INSURANCE SERVICES,LLC BOARD OF APPEALS Vernone D. Wilson, as Administrator of the Estate of August E. Liber 6456 page 417 Anderson Dated: 11/05/68 TO Recorded: 11/18/68 Stuart D. Staples *Stuart D. Staples died on 07/12/76, Suffolk County Surrogates No. 417P1978. Halsey A. Staples, as Executor of the Stuart D. Staples Liber 8434 page 91 TO Dated: 05/23/78 Halsey A. Staples Recorded: 05/26/78 Halsey A. Staples Liber 11763 page 187 TO Dated: 02/13/96 Halsey A. Staples and Janet E. Staples, his wife Recorded: 02/21/96 LAST DEED OF RECORD PREMISES NORTH: CHAMPLIN PLACE PREMISES EAST: 1000-041.00-01.00-012.000 William G. Robinson and Elizabeth Robinson, his wife Liber 1628 page 375 TO Dated: 01/15/32 Stuart D. Staples and Dorothy E. Staples, his wife Recorded: 01/16/32 *Stuart D. Staples died on 07/12/76, Suffolk County Surrogates No. 417P1978, leaving his wife Dorothy F. Staples a/k/a Dorothy E. Staples. FIDELITY NATIONAL TITLE INSURANCE SERVI ES, LLC BY: RISTINA BUSCHATZKE Sworn to before me this 23rd day of July, 2014 Notary Public JUNE SCOTT Notary Public,State of New York NO.01SC4793043 Qualified In SuNk County / Term Expires May 31,20 11 24 Commerce Drive 0 Riverhead,New York 11901 a (631)727-0600 0 Fax: (631) 727-0606 Fidelity National Title RECEIVED INSURANCE SERVICES,LLC �+ BOARD OF APPEALS Halsey A. Staples, as Executor of Stuart D. Staples a/k/a Stewart Liber 8409 page 585 D. Staples Dated: 04/05/78 TO Recorded: 04/06/78 Halsey A. Staples *Reserving a Life Estate in and to Dorothy F. Staples, surviving spouse. *Dorothy F. Staples died 11/15/91, Suffolk County Surrogates No. 2357P1991. Halsey A. Staples Liber 11782 page 949 TO Dated: 07/03/96 Patrick Walden and Robin Walden, his wife Recorded: 07/16/96 NOTE: Dorothy F. Staples interest had not been conveyed out, therefore the conveyances in Liber 8409 page 585 and Liber 11782 page 949, did NOT transfer the premises. At this time,title is vested in the Estate of Dorothy F. Staples. Stuart E. Staples, as Executor of Dorothy Field Staples Liber 12723 page 404 TO Dated: 02/26/13 Robin L. Walden Recorded: 03/13/13 **incorrect description Stuart E. Staples, as Executor of Dorothy Field Staples Liber 12752 page 619 TO Dated: 02/28/13 Robin L. Walden Recorded: 11/15/13 LAST DEED OF RECORD **correction deed to correct description. FIDELITY NATIONAL TITLE INSURANCE SERV LLC BY: CHRISTINA BUSCHATZKE Sworn to before me this 23`d day of July, 2014 Notary Public JUNE SCOTT Notary Public,Stale of New York NO.OISC4793043 QualMed in Suffolk County Term Expires May 31,20 ,� 24 Commerce Drive 0 Riverhead,New York 11901 • (631)727-0600 •Fax: (631)727-0606 EC IVED 0 Fidelity National TitleID INSURANCE SERVICES,LLC BOAR OF APPEALS PREMISES EAST: 1000-041.00-01.00-014.000 Long Island State Bank and Trust Company, as Trustee under Liber 3046 page 330 the Last Will and Testament of W. Courtland Case a/k/a William Dated: 09/16/49 Courtland Case Recorded: 02/15/50 TO Stuart D. Staples Stuart Staples and Dorothy Staples, his wife Liber 6282 page 580 TO Dated: 01/02/68 Halsey A. Staples Recorded: 01/05/68 Halsey A. Staples Liber 11782 page 948 TO Dated: 07/03/96 Patrick Walden and Robin Walden, his wife Recorded: 07/16/96 LAST DEED OF RECORD PREMISES SOUTH: 1000-041.00-01.00-041.000 Frank P. Gloria Liber 1860 page 582 TO Dated: 04/25/36 Frank P. Gloria and Leonora Gloria, his wife Recorded: 05/06/36 *No proof of death of Frank P. Gloria in Suffolk County. Leonora Gloria Liber 10649 page 19 TO Dated: 06/22/88 William O. Schulz and Karen A. Schulz, his wife Recorded: 07/20/88 FIDELITY NATIONAL TITLE INSURANCE SERVI ES, LLC BY: CHRISTINA BUS ATZKE Sworn to before me this 23`d day of July, 2014 Notary PubligNotary Public,State of New York NO.01SC4793043 QualMed in Suffolk County Tenn Expires May 31,20_L 24 Commerce Drive 0 Riverhead,New York 11901 •(631)727-0600 •Fax: (631)727-0606 • s Fidelity National Title INSURANCE SERVICES,LLC RECEIVED vt William O. Schulz and Karen A. Schulz, his wife Liber 121 r6 F '�PPEALS TO Dated: 02i"' James Schott and Candice Schott, his wife Recorded: 02/28/01 James Schott and Candice Schott Liber 12608 page 447 TO Dated: 11/23/09 Alissa D. Schoenfeld and Lissa A. McClure Recorded: 12/03/09 LAST DEED OF RECORD PREMISES WEST: 1000-041.00-01.00-016.000 Clarence W. Powell and Lucy Katherine Powell, his wife Liber 4127 page 205 TO Dated: 06/11/56 William H. Skrezec and Elizabeth Skrezec Recorded: 06/13/56 William H. Skrezec and Betty M. Skrezec a/k/a Elizabeth Liber 4941 page 531 Skrezec, his wife Dated: 01/27/61 TO Recorded: 01/31/61 Clarence W. Powell and Lucy Katherine Powell Clarence W. Powell and Lucy K. Powell, his wife Liber 6551 page 305 TO Dated: 05/16/69 Anna T. Robertson Recorded: 05/19/69 Anna T. Robertson Liber 7187 page 97 TO Dated: 06/24/72 Fred Born and Mary Born, his wife and Gerald Born, their son Recorded: 06/28/72 LAST DEED OF RECORD FIDELITY NATIONAL TITLE INSURANCE SERV S, LLC BY: Sworn to before me this CHRISTINA BUSCHATZKE 23rd day of July, 2014 Notary Public NE SCOTT Notary PuWlc,State of New York NO.OISC4793043 Qualified in Suffolk County Tenn ExPkft May 31, 24 Commerce Drive 0 Riverhead,New York 11901 0(631)727-0600 •Fax: (631)727-0606 RECEIVED IT 1q10 AFFIDAVIT OF RELATIONSHIP STATE OF NEW YORK) BOARD OF APPEALS COUNTY OF SUFFOLK) Robert Staples, being duly sworn, deposes and says: 1. That I am the son of Stuart D. Staples and Dorothy F. Staples; the brother of Stuart E. Staples and Halsey Staples; and the father of Robin Walden(nee Staples). 2. That my daughter Robin is married to Patrick Walden. 3. That since 1932 SCTM#1000-041.00-01.00-012.000 has been in the Staples family; that since 1950 SCTM#1000-041.00-01.00-014.000 has been in the Staples family; and that since 1968 SCTM#1000-041.00-01.00-015.000 has been in the Staples family. 4. That I make this affidavit knowing that the Southold Town Zoning Board of Appeals will rely thereon in makings its determination regarding the pending application for a Waiver of Merger regarding SCTM Nos. 1000-041.00-01.00-012.000, 014.000 & 015 00. Robert Staples Sworn to before me this a day of June, 2014. OTARY PUBLIC .lean Kaiata Ndry f11ubli%tA at st of York Qualified in Suffolk County Commission Expires 08/14M i 07/22/2014 09:32 FAX RECErVE� State of New York) i J Q ,, 7qv ssi County of Suffolk) ! BOARD ep es and Says -' OF Erving L. Price, Jr. , being duly sworn 1 , That Z reside at 230 Fourth Street, Gr nport, New York, lenport on January 17 , 1917 , and have been a and was born in Gre practicing attorney ort since 1949 ; iin Greenport 2 • That I am v�ell aware of the real p pe ty located at the southwest Corner of Main Road, Routeed, So ri 1 To Avenue, north of the village of G11eenpoxt► located was pa t of the known McCreary 3 . That in the1920s this property farm which became pert of a subdivision in and filed n tae eSuf folk � County as "Map of Washington Heights" 1927, known zS M p No. 451; Clerk' s off ice on Dgcember 29, � 4 . That these particular parcels, ]crown on P Suffolk County _ urChased in the Tax Map as 10.00-41-,1;12 an Stuart Staples, a father of Halsey les V late 1920► s and oCcu I by A Staples, and used a a dwelling engraved at the sam s location;h sales la and samples which wore the g Q� A. St ple for upwards of 40 5 . That depone t has known Halsey G that he continueditrdobusiness uinnthe wears and knowithout interruptiOpl since the inception o sa f � late 1920s; and i ss and VV 6 . That the ntial use Of the Combined busiandrcarried on prior t the above-described preThises was commenced de of the Town of out old in which say. adoption of the Zon�.ng Co premises are locate. i iZCGI. ' L. price, I7-r i I I Sworn to before Me !this 5ot4aryP ( day JEWIFER S' A Yodc CZGONo ��a Ouswn wqt �y�y Commhe�+► I , i 07/22/2014 09:37 FAX U003 RECEIVED �d I STATE OF NEW YORK) SSS. COUNTY OF SUFFOLK) ®ARD OF APPEALS HALSEY A. STAPLP, being duly sworn deposes andsays'. That I reside at 29 Middleton Road, Greenprt, New YOr I �p That I have been a resident of Greenport since 1943; That on or around 1928 my father, Stuart D. Staples p rcha premises at 919 Main �s� t Greenport, New York also known as SCTM 1000-41-1-1" and 14 and used said i I(1 Street, po premises as a dwelling anti memorial business with sales d s mples which were then rr ��� l� engraved at the same locatioi. 1. )MM (d 1928. That this business hag been in continuous operation sin appr Y That all of this use of the premises was commenced and carni on prior to the adoption of the Zoning Ordinance of the Town of Southold in which the premJ ses are located. I I I I i I A ALSEY . LES Sworn to before me this r' 24th day of May, 1996 I Notary Public LINDA M.TONY Notary Public,State Of New No.4942668,BOOM Oo Term Expires October 3,1924 I i I i I` I i I I I I i i fJ ' ''ti t� • '� Imo'.- � Mt ' h � a T A a, .fit �5 � �•�.i7�{ � �� ��a C '� *M�,� ,. � �,•,Y to .{... y �:.Sa Yt I .� ♦♦ -. ,..�.. ,,fi +�i , -. t � � Z' riLi1; ti �t- y a a. + t W y.. r. �yyRECEitD i UG A 0 M P'} n c ,p" CARD OF;�t P�� -S .� �• �• •..° ..10' i��,tl' y.._ t.. �•� #.. .t r �1� .,itis l 1 � y t " ,h .j: �Mta •t`'at,•kp''.,"�'#-'�: +4xy2 � Y 1�`t - "'�.� �� ,,� g `i:- pw '°,'� ,�'��t *r' .���` �� r�. -o�` � ..�' � '� � Y>,�'�' i 1st 4� �• '� •. _ gS t ..`� f"'�` a :.�a ,� � a�YYyVk,�5' �r 'C'�S yy `T✓§g .`Yf^,��• ai.�ks'a�.?.��i',x.. .. .t - r ..- ..r..w.. - -.r?�• .... �`.' �4A .%k' _ t ,. RECEIVE® Board of Zoning Appeals Application BOARD OF APPEALS AUTHORIZATION (Where the Applicant is not the Owner) lPatri ck Wal den & Robi n Wal den residing at 919 Main Street, Greenport, NY 11944 (Print property owner's name) (Mailing Address) do hereby authorize J. Kevin Mb L a u g h l i n (Agent) to apply for variance(s) on my behalf from the Southold Zoning Board of Appeals. (Owner's Signature) Patrick Walden & Robin Walden (Print Owner's Name) VI/44/4U14 I'd o< rAii 001 FORM NO. 4 TOWN OF SOUTHOLD REG IVED BUILDING DEPARTMENT ]7 R'0 Office of the Building Inspeat r ��j( 0 ¢ Town Hall Southold, N.Y. BOARD OF APPEALS PRE EXISTING CERTIFICATE OF OCCUPANCY No Z-24313 Date APRIL 29, 1906 THIS CERTIFIES that the building ONE FAK LY D INa Location of Property 20S Man ST. & 1220 MIXAGLRTH AIFE. GR.EENPORT N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 4_ 1 Block 1 Lot 12 Subdivision Filod Map No. Zat No. conforms substantially to the Requirements for a One Family Dwelling built Prior to: APRIL 9, 1957 pursuant to which ERTIFICATE OF OCCUPANCY NUMBER Z-24313—dated—AML 29 1996 was issued, and conforms to all of the requirements cf the applicable provisiohs of the law. The occupancy for which this certificate is i is led ONE FAMILY DWELLING WITH ACC$SSORY TWO CIA GARAGE i The certificate is issued to HALSZr A. STAPLES (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/ UNDERWRITERS CERTIFICATE NO. N/ PLUMBERS CERTIFICATION DAT$D NIA *PLEASE SSS ATTACHED INSPECTION REPOR . 04 Suit in Inspe or Rev. 1/81 uii«izuia it:ac ran RECEIVED �1LDfNG DIiPAI(TMEN'1' • ;: �. 'TOWN OF SUUTIIOI.D HOUSING CODE INSPECTION REPORT LOCATION- 205 MAIN STRKET 6 1220 VXLMARTH AVE. GREENP RT, N.Y. BOARD OF APPEALS num�er b err—ea—t­ un cp'I aTity)� SUBDIVISTON MAP NU. LOT(s) NAME Or OWNER (s) HALSEY A. •STAPLES — OCCUPANCY SINGLE FAMILY WITH COMMERCIAL USE rYpe - owner- affiant ADMITTED BY: HALSEY A. STAPLES ACCOMPANDID Y: SAME KEY AVAILABLE AX MAP NO. SOURCE OF REQUHST:_. HALSEY A. STAPLES DATES APRIL 3, 1996 DSJIiI.I.TNGi _ ._. .•._ .__ .. .... _ ..-- TYPE 0O P �ONSTRUCTTON WOOD_YRAMK / f01lIBS 1-1/2 1 EXITS 2 FOUNDATION CEMENT � —^ CEI.I.AK PARTIAL CRA14L SPACE TOTAL. ROOMS: IST FLR. 3 2ND FT.R. 3RD BATHROOM (n) ONE TOILET ROOM (a) _ _ UTILITY ROOM IST_FLOOR OFFICE ROOM PORCH TYPE SIDE COVERED _^Y DECK. TYPE PATIO IIRIiEZEWAY w PI REPLACE ���.. GARAGE_ DOMESTIC 110TWATER EE TYPE 11MATER LILCO GAS A1R:ONDITIONING TYPE IIEAT—LILCO GAS WARM AIR RX .11OTW TER TrI1816 (2) 2ND STORY STORAGE ROOMS ^ ACCESSORY STRUCTURES: GARAGE, TYPE OF CONST. 2 CAR BLOCK,_- STORAGE, TYPE CONST SHIMMING PUU1. —, GUEST, TYPE CONST. OTHER. ` ' - VIOLATIONS: CHAPTER 45 N.Y. STATE UNIFORM FIREPREVENTION6. 11111 01110 CODE 1^r -!- DESCRIPTION ART. �SH(;.._.. REMARKS t INSPECTED BY -^_ - DAT9 OF INSPECTION APRIL 25, 1996 J09N M. $OUFIS TIME START 10:40^AM END 10':20 AM RECEIVED FORM NO. 4 TOWN OF SOUTHOLD BOARD OF APPEALS BUILDING DEPARTMENT office of the Building Inspector Town Hall Southold, N.Y. PRE EXISTING CERTIFICATE OF OCCUPANCY No 8-24313 Date APRIL 29, 1996 THIS CERTIFIES that the building ONE FAMILY DWELLING Location of Property 205 MAIN ST. & 1220 WILMARTH AVE. GREENPORT, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 41 Block 1 Lot 12 Subdivision Filed Map No. Lot No. conforms substantially to the Requirements for a One Family Dwelling built Prior to: APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER 5-24313 dated APRIL 29, 1996 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 ONE FAMILY DWELLING WITH ACCESSORY TWO CAR GARAGE The certificate is issued to HALSEY A. STAPLES (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A *PLEASE SEE ATTACHED INSPECTION REEPOR kz n6- Building Insp6ctor Rev. 1/81 BUILD EPARTMENT • TOWN OF PUTHOLD HOUSING CODE INSPECTION REPORT R%IV LOCATION: 205 MAIN STREET & 1220 WILMARTH AVE. GREENPORT, N.Y. Q number 6 street (municipality) o ')f SUBDIVISION MAP NO. LOT(s) NAME OF OWNER (s) HALSEY A. STAPLES t� OCCUPANCY SINGLE FAMILY WITH COMMERCIAL USE BOARD OF APPEALS type ower-tenant ADMITTED BY: HALSEY A. STAPLES ACCOMPANIED BY: SAME KEY AVAILABLE SUFF.CO. TAX MAP NO. 1000-41-1-12 SOURCE 00 - - SOURCE OF REQUEST: HALSEY A. STAPLES DATE; APRIL 3, 1996 DWELLING: TYPE OF CONSTRUCTION WOOD FRAME f STORIES 1-1/2 E E%ITS 2 FOUNDATION CEMENT CELLAR PARTIAL CRAWL SPACE TOTAL ROOMS: IST FLR. 3 2ND FLR. 3RD FLR. BATHROOM (s) ONE TOILET ROOM (s) UTILITY ROOM IST FLOOR OFFICE ROOM PORCH TYPE SIDE COVERED DECK, TYPE PATIO BREEZEWAY FIREPLACE GARAGE DOMESTIC HOTWATER %Z TYPE HEATER LILCO GAS AIRCONDITIONING TYPE HEAT LILCO GAS WARM AIR II HOTWATER OTHER: (2) 2ND STORY STORAGE ROOMS ACCESSORY STRUCTURES: GARAGE, TYPE OF CONST. 2 CAR BLOCK, STORAGE, TYPE CONST. SWIMMING POOL , GUEST, TYPE CONST. OTHER: ------------------------------------ VIOLATIONS: CHAPTER 45 N.Y. STATE UNIFORM FIRE PREVENTION 6 BUILDING CODE LOCATION DESCRIPTION ART. SEC. REMARKS: INSPECTED BY DATE OF INSPECTION APRIL 25, 1996 JOHN M. BOUFIS TIME START 10:40 AM END 10:20 AM RECEI!/ED BOARD OF APPEALS / P a" 1p lyt,1' 8'� 15 Q.p T7Gf •(G$'C N329,8M,09 3 ��° O pVE• ', 3t ' 0`0., e9sg,J.eie % 1� 1.19Z7w��1'� �i P �p ' �1�' �to , �' � `►� 71.Js 9 N329.779.75 � \ •P 1 21 O tti�11 Im l� .� ``C\ � '''� •.9' N`Q E2.45D.348.92 M m L w 1 a a O g W 2 « ' $• rn3 25 w, ,." I •G 1 Q Wim-_ e`�' I T 26 1 M 3 r O 27 ' r N y w+ a.soma8 3 38 L D• 29 a 31sasTo D N WW O .� O S• t G N WAS1 N F[128. 148 E2.K9.9.11/.b I 11 10 m 1 Oo<� 0- 0 o Z 12.1 d m Is Q eg s O O 0 9 TN325, 7 E2-." z 9�A1 ZZ .rt 2,49,t1JS2 0 r Q to m Q. 1P A 132cr O � WWO 0 SO>r N325,Agar 914 93 .517 NTg'5888'E E2."E2,M9,517 49 'de N325.711.58 / E2.449215.3g N 3M 991 ' C a � I/ gJ COUNTY OF SUFFOLK Q E 9.�,r.o...a o... —ZZ— a.s�aeeaaF.Na. (21) Fw o.re u. --�-- IrS.. -- NiF wITN nE Faucwioasmic z� NOTICE C K °J6 rwYN OF w 1g ervOnNRR '�`� W NTEMWE,ALTERAMON'SALEOR ,a Real Property Tax Service Agency Y E srs,'�.Id l:r ------ 9..e Owe c YAi.9awaL. --w--- Xroi 9:m Liu--Xsr-- FPtE Jt 7y Y N � 011 D NLLaGE OF DISTRIBUTION OFANY PORTION OF T11E CNIIef RIIIH119W N Y N901 M wI WI-0R ay.acl�:a Ow- --�-- Mgbs Ory Da--A-- nlBrt u wt� SUFFOU(OOI1NTYiAXMMIS PROXIBTTEDCmntY � 1. Im 0S ME N FEET.1M 2W A PSMNa 23 2J 9Y.JAw 12.1IR0)tt 12.IA T�� ��� Put OiYCliw --r--- TYIaWrGa�[lim--MY1,-- FA1iEN11TER VMTXOlif 9YRIT7EN PERMISSION OF TXE er,re.ti /2.1 AN:) `� ----- --f REN.PROPERTY T"9ERHICEAGENOY YrYi P Z5710-01 ^� I11-1&02 ' II NJO6.JB2w 07/22/2014 09:32 FAX RE EIVED State of New York) ' ) ss county of Suffolk) �DARp OF APPEALS dul sworn eQ es and says : Irving L. Price; Jr. , being Y That Z reside at 230 Fourth Street, Greenport, New York, and was born in Gre6nport on January 17 , 1917, and have been a practicing attorney in Greenport since 1.949 ; 2 . That Z am viell aware of the real propel ty located at the southwest corner of Main Road, Route , and VIjimarth Sou 1 Townvenue, north of the village of G�eenpor , 3 • That in the19208 this property was pa t of the McCreary farm which became pert of a subdivision in he ate 1920' x, known fol as "Map of Washington H9x11 1927a known s M p No £451k County Clerk' s office on December 4 . That these pi�artjcular parcels, known on he Suffolk County 1-12 and 1000-41-1-14, were purchased in the Tax Map as 1000-47. a father of Halsey A. late 1.920' s and occuby Stuart staples , with Staples, and used ,tied a dwell,n engraved at the sam and monumert s location; sales and samples which wore the 5 l 5 . That depone t has known Ha' A. St p 1e for upwards of 40 years and knows tha; he continued his fath is monument business without interruption since the inception Of sad business in the late 19206; and 6 . That the ntial use of the Combinewasbusiness commenced and carried arrd ed on prior t the Town of out old in which adoption of the Zoning Code of the said above-described prelhiSes premises are locate. I tel. T7xrg L. Price, . i I I Sworn to before me (this qq-(A, day of July, 199 otary P i• JENNIFER S.C�� NQUO per,Slate of N -f 04 No.02GO602 sea comms W°s A i 07/22/2014 09:37 FAX • 0003 i I i I RECEIVED STATE OF NEWYORK) -Iq.0 VSs: ) 4 COUNTY OF SUFFOLK) I BOARD OF APPEALS HALSEY A. S'T'APLPS, being duly sworn deposes andsays', That I reside at 29 Middleton Road, Greenprt, New York; i That I have been a re�ident of Greenport since 1943; That on or around 1928 my father, Stuart D. Staples p rcha premises at 919 Main also known as SCTM 1000-4 -1-1 and 14 and used said Street, Greenport, New York premises as a dwelling and memorial business with sales and samples which were then engraved at the same location. That this business hag been in continuous operation sin appr Wmately 1928. That all of this use of the premises was commenced and carni on prior to the adoption of the Zoning Ordinance of;the Town of Southold in which the prerni scs are located. I i i I I ' AI.SEY . SfA ILES i Sworn to before me this 24th day of May, 1996 Notary Public LINDA W TONY Notary PubQG,State of Naw No.4842668,MOW Term Expires WOW 3,19 I i I( I i I I I I i I ... _ ._ .�. TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET VILLAGE DIST. SUB. LOT _,FORMER ER OW I N E ACR S W TYPE OF BUILDINfG 130 SEAS. VL. FARM COMM. B. ICS. Mkt. Value LAND IMP. TOTAL DATE REMARKS I l7 9 - le- n too ss / s" - � �� CAT C rPc Ll 7.Z3 4 f, --- AGE BUILDING CONDITION NEW I NORMAL BELOW ABOVE FARM Acre Value Per Value Acre Tillable , FRONTAGE ON WATER Woodland FRONTAGE ON ROAD 7, Meadowland DEPTH r House Plot BULKHEAD Tota ' j DOCK ..■..■.MEN.■.■■■�■■ ■. ■■ ��■■■■■ mom 0 •�••......�■■■■.■■■■■ ■■ ■■■ ■ .■.■.■.. ENE.■■■■■■■�..■.■. - ._. _ .. IN ■....■.■.mom■..■..■■...■ori _ .■■....■■. �.....■. _..■ ■.■. - ■ ON ME ■ �■..�■■ Y w M �..■■NEW I.Af�. ME EMENHEME1 ME UPSM ti .■■..■■■NNNN1■.■■...■■■ U,■..■■■■MME rte■ ... �� �W40MIMMEMEMIN M ME C1 .�i. ..■.■■..■.■...... .■■■■ IN ■■■■■■■......■..�■.■.■■■■. ..■...■■.■■■W � ---- -- - Basement ...... Foundation .. Ext. Wa.1 Is lace •.. •.. .. • __.Dormer Driveway lt4 TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET VILLAGE DIST. SUB. LOT FORMER DOWNER N E ACR. Lio rse faP •o�O S W TYPE OF BUILDING SEAS. VL. r> FARM COMM. CB. MICS. Mkt. Value AND IMP. TOTAL DATE REMARKS W =� a LJ �. o er 0 AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Vclue Acre Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD Meadowland DEPTH S3 House Plot BULKHEAD Total DOCK •� MIMMMWMMWAWl■■■®■■■■■■!■Iii ■■■■es■ea�r�■■v�■■0■■e■■■■■■■■ ■■■■■■■■■■■■■■■■■■■■■■■■■ undation- Inierior- ,Rooms 1st Floor reati on Room 'Rooms 2nd Floor r TOWN OF SOUTHOLD PROPERTY RRC0 � CARD OWNER STREET VILLAGE DIST. SUB. LOT FORS 01WNER I�+"5 N ACR. . _ S W TYPE OF BUILDING., SEAS. VL. FARM CO CB. Mkt. ValtA LAND IMP. TOTAL DATE REMARKS 600 tj-p v+" ,8l�b Sot. ` (,so o. LAS�, S. $1AP1 ht"S to / r —1A 4-00 tA w L) o AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD MeadowlDEPTH l j' aa�d " House Plot BULKHEAD **ago' Total " "� DOCK I • • ¢ ' �'Y, MEN MEN i ii®EN . - MEN M® a�Foundation :. . - r�tCEIVED �-N/43 80ARD CSF APPEALS 11111111 IN 1IN 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: CORRECTION / DEED Recorded: 11/15/2013 Number of Pages: 3 At: 11:25:30 AM Receipt Number : 13-0146618 TRANSFER TAX NUMBER: 13-10585 LIBER: D00012752 PAGE: 619 District: Section: Block: Lot: 1000 041.00 01.00 012.000 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 $250.00 NO TP-584 $5.00 NO Notation $0.50 NO Cert.Copies $5.00 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $380.50 TRANSFER TAX NUMBER: 13-10585 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ❑1 2 RECEIVED Number of pages RECORDED 2013 Nov 15 11:25:30 Aha O i ) �q JUDITH R. PASCALE_ CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L D00012752 BOARD OF APPEALS Social Security Numbers P 619 prior to recording. DT# 13-10585 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax _ Handling 2. Additional Tax i TP-584 r Sub Total _ Notation \L\ Sl7 SpecJAssit. CC or EA-52 17(County) S Sub Total T Spec,/Add. EA-5217(State) / TOT.MTG.TAX _ R.P.T.S.A. IIUU/_D= Dual Town Dual County_ Held for Appointment Comm.of Ed. 5. 00 Transfer Tax -t:�- - Affidavit Mansion Tax _ �+ The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00family dwelling only. — Sub Total � YES or NO Other . 9&p� '- Grand Total -,f1b If NO,see appropriate tax clause on page 11 of this instrument. 4 Disc -" 5 Community Preservation Fund 13030736 l000 04100 0100 012000 Real Prop �DU Consideration Amount$ Tax Sery PTS AgencR orY A 111111 lull 11111111 I� CPF ax Due $ 07-NOV-1 Improved 1115 6 SatisfictionVDikharges%Releases List Property Owners Mailing Address RECORD&RETURN TO: � Vacant Land / TD 16 �0 ►j�[�- GAIN (\ l� TD �f17iTJG/� /Ij ,( TD Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Q.Name www.suffolkcountyny.gov/clerk Title It 8 Suffolk Coun!y Recording & Endorsement Page This page forms part of the attached ""r" �'C made by: _ / (SPECIFY TYPE OF INSTRUMENT) STf/T£ Or �;�fPLt S � The premises herein is situated in SUFFOLK COUNTY,NEW YORK. // 11 TO In the TOWN of c1Th�� 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) �j�,�FCF/Dal NY OS-Executor's Deed—Individual or Corporation(Single Sheet)(NYBTU 8005) R.ECE T VED imm CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY ' /JKj –7 THIS INDENTURE,made the2.8 day of February, ,in the year 2013 BETWEEN BOARD OF STUART E.STAPLES,residing at 6246 Hoss Lane,Amlin,OH 43002-0065 ` APPEALS as executor (executrix )of the last will and testament of, Dorothy Field Staples,(Suffolk County-Surrogates Court probate file#2357P91) late of ,deceased, party of the first part,and ROBIN L.WALDEN,residing at 980 Cedarfields Drive,Greenport,New York 11944 1 party of the second part, t, WITNESSETH,that the party of the first part,by virtue of the power and authority given in and by said last will and testament,and in consideration of ten dollars and 001100(510.00)------ — dollars, 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 Town of Southold,near Greenport,County of Suffolk and State of New York,more particularly designated as Lot#Ton a certain map entitled"Map of Washington Heights"filed in the Office of the Clerk of the County of Suffolk on December 29,1927 as Map Number 651 5 �D��pp�CTio nl. �E �i>'/ 0,�/t CTS rP ?s eon✓�y,�> 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 also all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein, which the party of the first part has or has power to convey or dispose of,whether individually,or by virtue of said will or otherwise;TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the parry of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever,except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for Any other purpose. The word"party"shall be construed as if it read"parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and yearfirst above written. IN PRESENCE OF: STUART E.STAPLES USEACKNOWLEDGMENTFORMBELOWWITHMNEWYORKSTAMONLY: USEACRNOWLEOGMENTFORMSELOWWITHINNEWYORKSTATEONLY I State of New York,County of )ss.: State of New York,County of }ss.: On the day of in the year On the day of in the year before me,the undersigned,personally appeared before me,the undersigned,personally appeared RECE /E personally known to me or proved to me on the basis of satisfactory personally lmdwn to me or proved to me on the basis of satisfactory C V �j .'. evidence to be the individuals)whose name(s)is(are)subscribed to the evidence to be the individual(s)whose name(s)is(are)subscribed to the / within instrument and acknowledged to me that he/stidthey executed within instrument and acknowledged to me that he/she/they executed t the same in his/her/their capacity(ies), and that by his/her/their the same in his/her/their capacity(ies), and that by his/her/their a�)( 0 '/1014, 0 j 4- signature(s)on the instrument,the individual(s),or the person upon signature(s)on the instrument,the individual(s),or the person upon behalf of which the individual(s)acted,executed the instrument. behalf of which the individual(s)acted,executed the instrument. BOARD OF APPEALS ACKNOWIF,AGMENTFORMFOR USE WrrRwNEwYORK STA TEONLY: ACRNOWLEDGMENfFORM FOR USE DUTswNEwYORK STArEONLY. /New York Subscribing Witness Acknowledgment Ceniftcmel (Oatof State or Foreign General Acknowledgment Cenificarr/ State of New York,County of )ss: STATE.0-F.OH1U,COUNTY.OF..FY .lc-!?'?.....)ss (Complete Venue with State,Counlry••Province or Municipality) On the day of in the yearim d? before me,the undersigned,personally appeared On d day of February in the year 2013 before me,the undersigned,personally appeared the subscribing witness to the foregoing instrument,with whom I am STUART E.STAPLES personally acquainted,who,being by me duly swom,did depose and personally known to me or proved to me on the basis of satisfactory say that helshe/they resides)in evidence to be the individual(s)whose name(s)is(are)subscrihed to the within instrument and acknowledged m me that he/shefthey executed (if the place of residence is in a city,include the street aced street number, the same in his/her/their capacity(ies),that by his/her/their signature(s) if any,thereq j);that helshe/they know(s) on the instrument,the individual(s),or the person upon behalf of which the individual(s)acted,executed the instrument,and that such individual to be the individual described in and who executed the foregoing trade such appearance before the undersigned in the instrument;that said subscribing witness was present and saw said Debt I n execute the same;and that said witness at the same time subscribed (Insert the cry or other polidjW subdivision and the stare or country or his/her/their name(s)as a witness thereto. other place the acknowledg nt was taken). o wwutRty I& �' � TAU�IAftAPE r �• No"RtlhEo,Sterne of ONO EXECUTOR'S Dm) wmt&B*"".2015 INDIV:DOAL OR CARPORATM 7 TITLE No. n°s " DtsTRICT 1000 SECTION 41 ESTATE OF DOROTHY FIELD STAPLES BLOCK 1 Lorr 14 COUNTY OR TOWN TO ROBIN L.WALDEN RECORDED ATREQUESTOF Eldelity National Tltle Insurance Company RETURN SYMAIL TO W V LL O t7 2 G ¢ O V w LL O W 9 ¢ O LL W U aQ N . W W N W ¢ 385711 RECORDED 11782 '9948 JUL 16 4 38 PH '96 Number of pages $ RE -- ED EDWARD P. ROMAINE REAL FSTATE CLERK OF TORRENS REA L D TE L F F]T_ S U F FRk66Wff Y JUL I Serial# X, 0 ETRANS�F,E,R TAX U F Certificate# SUF:Fo Ix C U 7� ()l 1hrr 1, Prior Ctf,# 8571 BOARD OF APPEALS z Deed Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps t FEES Page Filing Fee Mortgage Amt. Handling IF I. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-5217(County) Sub Total Spec./Assit. EA-5217(State) or Spec./Add. R.P.T.S.A. • TOT.MTG.TAX Comm.of Ed. 5 . 00 Dual Town Dual County ' Held for Apportionment Affidavit ♦ Transfer Tax J Certified Copy IF Mansion Tax Reg.Copy The Property covered by this mortgage is or • will be improved by a one or two family Other Sub Total dwelling only. • YES-or NO GRAND TOTAL If NO, see appropriate tax clause on page of this instrument. Real Property Tax Service Agency Verification Title Company Information 8411 Dist. Section Block Lot E 1000 0 4 Ito 0 1.ao C)I �, Company Name )at� (P L Title Number Je4 n e fe r 6ou 1 CX_ 2,s a 1W FEE PAID BY. s 2Q- Fro n_t S-f Cash Check Charge Payer same as R&R (or NAM if :I i 4-q )r E:','�I IY4M P IL ADDRESS: •0. OX 0 RECORD & RETURN TO (t (ADDRESS) ,Zvv7 Suffolk County Recording & Endorsement Page This page forms part of the attached made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of CU ri ati a Q ob:0 VJ(ttdQ A L44 6 0 Ad -+, In the VILLAGE or HAMLET of 30XES 5 THRU 9 MUST BE TYPED OR PRINTED TN nT.ArvTMVr%NTTVr)nTfN" -- ---------- 07 Fonn 8002^---Bargain and Sale Deed,with Covenant against Grantors Acts-dndividual or Corporation.(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BERQ OF APPEALS LAWYERS ONLY. THIS INDENTURE, made the 3rd day of July, nineteen hundred and ninety-six BETWEEN HALSEY A. STAPLES, residing at 29 Middleton Road, Greenport, New York party of the first part, and PATRICK WALDEN and ROBIN WALDEN, husband and wife, both residing at 980 Cedarfields Drive, Greenport, New York party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party.of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL THAT CERTAIN plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold, near Greenport, County of Suffolk and State of New York, more particularly designated as Lots Numbered 3 on Map of Washington Heights, filed in the Office of the Clerk of the County of Suffolk on December 29, 1927 as Map Number 651. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated January 2, 1968 recorded in the Office of the Clerk of the County of Suffolk on January 5, 1968 in Liber 6282 page 580. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the.center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. 11782 K 9A • IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: iA�Z& HALSEY . STAPLES r ECEj ED STATE OF NEW YORK) BOARD OF APPEALS SS: COUNTY OF SUFFOLK) On the 3rd day of July, 1996 before me came HALSEY A. STAPLES to me known and known to me to be the individual described in, and who executed, the foregoing instrument, and acknowledged to me that he executed the same. ;o)tary Public JENNIFER B.GOULD Notary Pubic,Slate of Now Yak No.02605024640 Oudled in Suffolk Courtly CandWm Expires March 14,191 RECE VED i� J� no Fonn 8002•—Barin and Sale Deed,with Covenant const Grantor's Acts-Individual or Corporation.(sinjlc sheet) considez CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD F6 LS t ,r> ��iRILS ation Ow THIS INDENTURE, made the / � , day of February , nineteen hundred and ninety—shx r BETWEEN 1) 1 HALSEY A. STAPLES, residing at 29 Middleton Road, Greenport, NY 11944 DISTRICT . SECTION BLOCKSOT [70 M/ M L�fLL�� EL�11�Ti%1 party of the first part, and ,0 17 17 21 Z0 HALSEY A. STAPLES and JANET E. STAP-,ES, husband and wife, both residing at 29 Middleton Road, Greenport, NY 11944 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 ard release unto the party of the second part,the heirs or uccessors 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 Town of Southold, near Greenport, County of Suffolk and State of New York, described as follows: Lot Number 5 of Map of Washington Heights filed in the Office of the Clerk of Suffolk County on December 29, 1927, as Map Number 651. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated May 23, 1978, and recorded in the Suffolk County Clerk's Office on May 26, 1978, in Liber 8434 page 91. 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 TAX MAP second part forever. DESIGNATION Dist.1000 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. s`e041.00 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 6,'.01.00 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 Lofts): purpose. 015.000 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 duty executed this deed the day and year first above written. t..voS¢ENCE OF-...--. F:., cr----- - '� REC"DED FEB 21 1996CIFR�i(OF UFO COCK IJNfY ; ,... r,�,,,,.,_ .,,:. ._.�..... . ....... S Y A. STAPLES • FFO( • o�osu ��o ELIZABETH A. NEVILLE,MMIC �� G.y Town Hall,53095 Main Road TOWN CLERKo= P.O.Box 1179 y Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICS O .1C Fax(631)765-6145 MARRIAGE OFFICERO! �a0�` Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER jog 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: August 11, 2014 RE: Zoning Appeal No. 6790 Transmitted herewith is Zoning Appeals No. 6790 of J. Kevin McLaughlin for Patrick& Robin Walden - The Application to Unmerge Property to the Southold Town Zoning Board of Appeals. Also enclosed is the Applicant's Lot Waiver Questionnaire, Agricultural Data Statement, Questionnaire, Short Environmental Assessment Form, Transactional Disclosure Form, Cover Four Letter from J. Kevin McLaughlin Dated,Notice of Disapproval from Building Department Dated August 1, 2014,Notice of Disapproval from Building Department Renewed August 1, 2014,Notice of Disapproval from Building Department Renewed May 15, 2014, Eighteen Pages from Fidelity National Title Insurance Services Dated July 23, 2014, Affidavit of A Relationship from Robert Staples, Sworn Statement from Irving L. Price Jr. Dated July 9, 1996, Sworn Statement from Halsey A. Staples Dated May 24, 1996, Site Map of Properties, Authorization Letter from Patrick& Robin Walden to J. Kevin McLaughlin to Represent Them in this Matter, Pre Existing Certificate of Occupancy No. Z-24313 for One Family Dwelling with Accessory Two Car Garage Dated April 29, 1996, Housing Code Inspection Report Inspected by John M. Boufis Dated April 25, 1996, Pre Existing Certificate of Occupancy No. Z-24313 for One Family Dwelling with Accessory Two Car Garage Dated April 29, 1996, Housing Code Inspection Report from John M. Boufis Dated April 25, 1996, Tax Map of Property, Sworn Statement from Irving L. Price, Jr. Dated July 9, 1996, Sworn Statement from Halsey A. Staples Dated May 24, 1996, Property Record Card for 1220 Wilmarth Ave, Two Pages of Property Record Card for 105 Main Street, Two Pages of Property Record Card for 1100 Wilmarth Ave, Four Pages of Deed Between Stuart E. Staples and Robin L Walden Dated February 28, 2014, Four Pages of Deed Between Halsey A. Staples and Patrick&Robin Walden Dated July 3, 1996, Copy of Survey Showing Property Lot 4 as it Exists Dated June 19, 2014 Prepared by Peconic Surveyors, Copy of Survey Showing Property Lot 5 as it Exists Dated Mary 25, 2014, Copy of Surveyor Showing Proposed Construction Lot 3 Dated April 8, 2013 Prepared by Peconic Surveyor. * * * RECEIPT Date: 08/11/14 Receipt#: 176597 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 6790 $750.00 Total Paid: $750.00 Notes: Payment Type Amount Paid By CK#3852 $750.00 Walden, Patrick Name: Walden, Patrick 980 Cedarfields Drive Greenport, NY 11944 Clerk ID: CAROLH Internal ID:6790 ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: August 7, 2014 ZBA# NAME OF APPLICANT CHECK # AMOUNT TC DATE STAMP WALDEN, PATRICK & RECEIVED 6790 ROBIN 3852 $750.00 AUG 1 1 2014 Southold Town Clerk TOTAL $750.00 Sent via Inter-Office to Town Clerk by: ES Thank you. �1.2.210 1 a , r BOARD MEMBERS • Southold Town Hall Leslie Kanes Weisman,Chairperson ti0��o� $�UryOlO 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P.Goehringer CA Town Annex/First Floor,Capital One Bank George Horning ; • i0 54375 Main Road(at Youngs Avenue) Kenneth Schneider Z71' N�,� 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, OCTOBER 2, 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, OCTOBER 2, 2014: 1:00 P.M. - PATRICK and ROBIN WALDEN #6790 - This is a request for a Waiver of Merger under Article Il, Section 280-10A, to unmerge land identified as SCTM #1000-41.-1- 14, based on the Building Inspector's May 15, 2014 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 1000-41.-1-12&15, located at: 105 Main Street, 100 Wilmarth Avenue and 1220 Wilmarth Avenue Greenport, NY. SCTM#'s1000-41.-1-14,15 &12 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.ny.us Dated: September 8, 2014 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 • 0 ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http//southtown.northfork.net September 8, 2014 Re: Town Code Chapter 55 -Public Notices for Thursday, October 2 , 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 September 1 Stn: 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 September 22nd: 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 September 20: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before September 30, 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. � NOTICE OF HEARING 0 The following application will be heard by the Southold Town Board of Appeals at Town Nall , 53095 Main Road , Southold: NAME : WALDEN , PATRICK # 6790 SCTM # : 1 000-41 - 1 - 1 4 , 15 & 12 VARIANCE: WAIVER OF MERGER � REQUEST: UNMERGE LOT 14 DATE : THURS . , OCT. 2 , 2014 1 : 00 PM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD 765- 1809 TOWN OF SOUTHOLD 4-- 0 ZONING BOARD OF APPEALS SOUTHOLD,NEW YORK (� ( ca✓ AFFIDAVIT OF In the Matter of the Application of MAILINGS PATRICK and ROBIN WALDEN (Name of Applicants) SCTM Parcel # 1000-041.00-01.00-014.000 COUNTY OF SUFFOLK STATE OF NEW YORK I, J. KEVIN MCLAUGHLIN residingat 680 Old Orchard Lane, East Marion New York,being duly sworn, deposes and says that: On the 11th day of September , 2014, I personally mailed at the United States Post Office in Southold ,New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in Prepaid envelopes addressed to current property owners shown on the current assessment roll verified from the official records on file with the (x ) Assessors, or( ) County Real Property Office for every property which abutsand is a oss a p iso ate street, or vehicular right-of-way of record, surrounding the lic prope y j. V M C L(AjFNI4 e) Sworn to before me this day of Septe er , 2014 (Notary Public) LYNDA M.RUDDER Notary Public,state of New Yodt No.01 RU6020932 Qualified in Suffolk County Commission Expires March 8,20J5 PLEASE list on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. r NAME ADDRESS TAX MAP NO. Brostar LLC P.O.Box 777 1000-034.00-03.00-022.000 Cutchogue,NY 11935-0777 Alissa D. Schoenfeld 240 E.30th St.,Apt. 5A 1000-041.01.00-041 &Lisa A.McClure New York,NY 10016 Karen A.&William O. 903 Main Street 1000-041.00-01.00-042.000 Schultz Greenport,NY 11944 Fred Bom&Born ors. 40 Roeckel Avenue 1000-041.00-01.00-016.000 Valley Stream,NY 11580 Michael T.&Krista M. 195 Wilmarth Avenue 1000-041.00-01.00-011.001 Quillin Greenport,NY 11944 Philip&Ece Doucett 150 Main Street 1000-041.00-01.00-013.000 Greenport,NY 11944 Postal Postal (DomesticCERTIFIED MAIL. RECEIPT I Ln Only; Q' (Domestic Only; .0 rq M m -0 - r Cl" IT49CIAL USE� Postage $ 'x4.40 7 Y 1'T a M v 9� r- Postage $ 'x4.49 .0� Certified Fee $3,34 042 m y' ' M P Certified Fee $3,30 9�. ,` p Return Receipt Feem I3 (Endorsement Required) $2.70 E ere O Return Receipt Fee Po C3 (Endorsement Required) $?•74 r O Restricted Delivery Fee N C3 (Endorsement Required) $4.40 C Restricted Delivery Fee $0 pQ �Jq + 0 (Endorsement Required) Ln Total Postage&Fees $ $6.494 / C3 $6.49 Q M u7 Total Postage&Fees $ � r 1 [sen T A /'� ��,//�, .--�------- a �Z'�? �4��J! V/-Hca!�`{�O ► I�/� m � PO t No.: ------------------------ ----- --- or PO Box No. (� r p AP------___ PO Box No. / City Stafe,z/P+4 - r-r-t9l-M A6 C+ Ciry State,ziR+4 ------------- 11 '=f f&... � 1 .7 PS Form 3800,August 2006 See Reverse for Instructions PS Form 3800.August r0 Reverse for Instructions ' • Postal CERTIFIED MAILI,, RECEIPT C3 I CERTIFIED MAILT,, RECEIPT -01 (Domestic Mail —�(DOmestic Mail Only;No insurance Coverage Pro r- .. •_ ILvi ed) M Er C mPostage $ `•14.49 4971 � Postage $ $4.49 97 _ Certified Fee $ "�19 MCertified Fee $3.34 w O va Return Receipt Fee ` Postn>p Return Receipt Fee (i 11 0 (Endorsement Required) $,.70 �' C3 (Endorsement Required) $?,70 ftere G ) O Restricted Delivery Fee ~ Restricted Delivery Fee tt P tsh O (Endorsement Required) $4.00 p (Endorsement Required) $0,00 1•- J% O k C3 to Total Postage&Fees /2014 ra Total Postage&Fees $ $6,4� ' M �-, L-e� f Sent To tcClu e '�b' p Street,AptN------ ------ pp`� - [�. or PO Box No. V ---------------------= ------- St - 7 �;�;state-�.��--------------N�---i•��35�a-7•--- Postal ServiceTM U.S. Postal ' -viceT. O 1 (Domestic Mail Only; IL (Domestic Mail Only; Provided) 1 V7 For delivery n visit our website at www.uspsxomQ IY •rmation visit our website at www.usps.comG RitY Si h .� WOPF 1. �: :.s Io Postage $ $0.49 1�r m Postage $ 'Y0.49 C3 Certified Fee $3.30 >>' Certified Fee $3.30 02 p Return Recce Fee Postmark M a C3 Here p Return Receipt Fee . ere (Endorsement Required) $2.70 ` 20�� p (Endorsement Required) Z•70; p Restricted Delivery Fee N p Restricted Delivery Fee M 0 (Endorsement Required) $0.Q4 p (Endorsement Required) $0.00CC' J rU Total Postage&Fees r$ $6.49 Ln Total Postage&Fees $6.49 1l�2 ry m C3 r h o 6-rn ------ ,a Sent pj,,,, 1 6 :-- -- - --- ors �I �'l7 -------------------------- or ( ` r� c-t —1. t ------------- street,apt. o. PO Box No. —--------------------^�-.--_- p or PO Box No. Cra. W` r �►v� CSa/5 r- _,j_ City State,Z/P+4 � \� w�J 6 'v :rr PS Form :rr August 2006 See Reverse for Instructions i ■ Complete items 1,2.and 3.Also complete a 0 Agent item 4 if Restricted Delivery is desired. ❑Addressee ■ Print your name and address on the reverse G.pate of Delivery so that we can re#um:thA card to you. .R by 9-13-Ir_�3 ■ Attach this card to the back of the MWIPiece, r or pkthe front if space permits. D.k depuery dddrees horn Item t? '�Yda 1. Article Addressed to: ff YES,~delivery address below.. ❑No 1. ��V �(c v— 1 95 ma(z� Ave-, 49 wwqlz- � N <« a. C~ a priority mom B pry rter�t R99111W11111d, A I mReoeipt , ❑Insured Meld, o Qomdon Delivery 4. Restricted Denver? Extra Fee) ❑Yes 2.,Article Number 7 011 35011 0003 3 716 1352 (IFa Ww trom seryke label - Domestic Return Receipt P3 Form 3811,July 2013 ---- COMPI E F1, 7t//S SEC I/ON ON DELIVERY i SENDER: ■ Complete items 1,2,and 3.Also complete A. nature item 4 if Restricted Delivery is desired. X O Agent ■ Print your name and address on the reverse dresses so that we can return the card to you. Recel �nted Name) C. ;• e o li Attach this card to the back of the mailpiece, .../ -! or on the front if space permits. D. Is delivery tiddreas dffferentfrom 1101111?Aityes 1. ArticleAddressed to: \ if YES,enter delivery address below. E3 NO tcl••L�.�"�! 100 { / AST , T ("so � 3.r P Priority Mad-geed" stered O Return Receipt forMelohdndISO D Insured MaH ❑Collect on Delivery 4. Restricted DOWNY?Pft Fee) C Yes •.Artlo�Number, -, flt�startrw►►ace►a ) 7 011 3500 0003 3716 1345 IPS Form 3811,July 2013 Domestic Return Receipt TOWN OF SOUTHOLD 4 C ZONING BOARD OF APPEALS SOUTHOLD,NEW YORK j AFFIDAVIT OF In the Matter of the Application of POSTING PATRICK and ROBIN WALDEN (Name of Applicants) Regarding Posting of Sign upon Applicant's Land Identified as SCTM Parcel 41000-041.00-01.00-014.000 COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Patrick Walden residingat 980 Cedarfields Drive Greenport ,New York, being duly sworn, depose and say that: On the 9�1-*s day of September ,2014 , I personally placed the Town's Official Poster,with the date of hearing and nature of my application noted thereon, securely upon my property, located ten(10) feet or closer from the street or right-of- way(driveway entrance) —facing the street or facing each street or right-of-way entrance,* and that I hereby confirm that the Poster has remained in place for seven (7)days prior to the date of the subject hearing date, which hearing date was shown to be October 2, 2014. Jean Kalata Notary Public,State of New York No.02M6161087 Qualified In Suffolk County —r - Commiulon E*Ires Ogry4r& PATRICK WALDEN (Signature) i Sworn to before me this ay of September , 2014 4AA-"l gAJ4A1\-,- (Notary Public) * near the entrance or driveway entrance of my property, as the area most visible to passerby. s • ■ Complete items 1,2,and 3.Also complete A. 0 Agent item 4 If Restricted Delivery is desired. )( 0 Addressee A print your name and address on the reverse C.Date ery so that we can return the card to you, B.R by(PNam) �C ■Attach this card to the back of the mallplece. on the front if space permits. D. delivery ? Yes rr 11�� 0 No le Add�t�r g F YES'enter c o o Map A prlgfty Maq ftwess Registered 0 Mium ReceiPt for. Merchandlee 0 insured Mall 0 collect on-Delivery d R��+�r. - --' ❑Yes I 2. .�. --- -- iP4 - --------- ■ Complete items 1,2,and 3.Also complete A s nature 0 Agent ftem 4 if Restricted Delivery Is desired. X Er see • Print your name and address on the reverse ery that we can return the card to you* B.R y ) so f the mail lece� ■ Attach this card to the back o p or on the front If space permits. D.Is delivery address diHerermt from iter"1? 0 Yes t. Article Addressed to: 1 If YES,enter deliverysddress below: 0 No Cf, oz 3.r1Yp9MW J3 Insured Map collect on Delivery 4,. Restricted DeiNery?(Extra Fee) 0 Yea z 7011 3500 0003 3716 1369 (rrans w'from service fab" PS Form 3811,July 2013 Domestic Return Receipt i 1.KEVIN MCLAUGHLIN • 'Jjr�-iello Attorney At Law Telephone(631)765-6085 Winds Way Professional Center Facsimile(631)765-1856 44210 Rt.48,P.O.Box 1210 Email lkmclaw(ci>,outonline.net Southold,New York 11971 September 29, 2014 Southold Town Board of Appeals Southold Town Annex 54375 Main Road Southold, NY 11971 Re: Patrick and Robin Walden Appeal No. 6790 Members of the Board: I have enclosed the Affidavit of Mailing and Affidavit of Posting in the above-referenced matter, which is schedule for a public hearing on Thursday, October 2, 2014 at 1:00 p.m. Very truly-yours, J. K vi La hlin Encs. Hand Delivered English Customer Service USPS Mobile 0 RegialisrSign In 91- usps-com* Search USPS.Gorn or Track Packages a N!"nnag"'."Yom Mail g T11 Customer Service USPS Trackin Have questions?We're here to help. 4' V,r\ UfS Nuniber:70022030000056494091 o Expected Dolivery Day:Saturday,September 13,2014 Orodt,jct & Tracking Information Available Actions Postal Product: Features; First-Class Mail® Certified Mail- Return Receipt Text Updates A i is Of 11 EM Lo CA fI')N Email Updates September 27,2014,11:25 VALLEY pm Delivered STREAM,NY 11580 Return Receipt After Mailing September 12,2014,1:22 Notice Left(No Authorized VALLEY pm Recipient Available) STREAM,NY 11580 September 12,2014 6:28 am Departed USPS Facility GARDEN CITY,NY 11599 September 12,2014,1:24 Arrived at USPS Origin am Facility GARDEN CITY,NY 11599 September 11,2014,9:43 Arrived at USPS Origin pm Facility MELVILLE,NY 11747 September 11,2014,5:02 pmDeparted Post Office SOUTHOLD,NY 11971 September 11,2014,3:49 Pm Acceptance SOUTHOLD,NY 11971 Track Another Package Tracking(or receipt)number Track It LEGAL ON USPS.COMl ONABOUT.USPS.COM OTHER USPS SITES tk,Vacv Policy Government Services About USPS 14ome) Business Wstorner Gateway) Terni of Lpse, Buy Stamps&Shop, Newsroom) Pbstall Inspectors, 1_(AA Pint a Label with Postage> USFS,Service Alerts, Inspector General, No 11:AR Act E'EO Data, Oistornor Service, Form&Publicaticins> Postal Explorer> Delivering Solutions to the Last Mle, Careen;) Motional Postal Wseurn) English Customer Service USPS Mobile Register I Sign In AQ1­ usps.coml Search USPS.G0m or Track PacKa( ges is k"(It, S,-ind ire,Yo.: Sflofj Bw( if USPS Tracking TM Customer Service > Have questions?We're here to help. rQs L L C- 11:`;rkirqj Nurnber'70141200000167429420 C L 17 7 7 0 7 7'7 On Time Expected Delivery Day:Friday,September 12,2014 Your item was returned to the sender on September 26,2014 at 8:55 am In CUTCHOGUE,NY 11935 because it was not claimed by the addressee. Product & Tracking Information Available Actions Postal Product: Features; First-Class Mail® Certified Mail n. Return Receipt Text Updates DATE&TIME STATUS OF ITEM LOCATION Email Updates- September apt September 26,2014,8:55 CUTCHO U Y rl 19 93 35 5 am Unclaimed CUITCHOGUF9,NY 11935 j.." "X11"Ji N,f September 12,2014,8:22 am Available for Pickup CUTCHOGUE,NY 11935 September 12,2014,8:22 am Arrived at Unit CUTCHOGUE,NY 11935 September 12,2014,4:18 am Departed USPS Facility MELVILLE,NY 11747 September 11,2014.9:43 Arrived at USPS Origin prn Facility MEL\ALLE,NY 11747 September 11,2014,5:02 pm Departed Post Office SOUTHOLD,NY 11971 September 11,2014,3:52 pm Acceptance SOUTHOLD,NY 11971 frack Another Package Tracking(or receipt)number Track It LEGAL ON USPS.COM r1l.iVa"y liAlcy, Governrnent Services) ONAIBOUT.USp$,COM OTHER USPS SITES letur of Use, Buy staryps&811op About USPS Horrra, Business CUStOtner Gateway) New sroom) Postal Inspectors) #11884 • STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s) successfully commencing on the 25th day of September, 2014. l 10:20 A.M. - DORIS L.. WILLS TRUST 66794- Request for Variances from Articles XXIII and XXII,Sections 280-124 and 280-116B•and the Building Principal Clerk Inspector's August 4,2014 Notice of Dis- approval based on an application for a LEGAL NOTICE deck addition to an existing single fam- SOUTHOLD TOWN ZONING ily dwelling,at;1)less than the code re- BOARD OF APPEALS quired single side yard setback of 15 feet, THURSDAY OCTOBER 2,2014 2)less than the code required bulkhead PUBLIC HEARINGS I setback of 75 feet,located at:1815 Bay- day of 2014. NOTICE IS HEREBY GIVEN,pur- shore Road(adj.to Pipes Cove)Green- suant to Section 267 of the Town Law port,NY.SCTM#1000-53-4-8 and Town Code Chapter 280(Zoning), L0:40 A.M • KYLE MATTHEW Town of Southold,the following public NICHOLS#6795-Request for Variance hearings will be held by the SOUTH- from Article III Section 280-15 and the OLD TOWN ZONING BOARD OF Building Inspector's August 18,2014 No- APPEALS at the Town Hall, 53095 lice of Disapproval based on an applies- aR STINA VOLINSKI Main Road, P.O. Box 1179, Southold, tion for building permit for accessory NOTARY PUBLIC-STATE OF NEW YORK New York 11971-0959,on THURSDAY in-ground swimming pool,at;partial lo- NO. O 1 VO6105060 OCTOBER 2,2014. cation other than the code required rear 9:45 A.M. - MICHAEL RANSON yard,located at:830 Deerfoot Path Cu- yard, 5) accessory garage proposed int L-45*k.M.-WILLIAM E .RELLA #6753-(adj.from August 7,2014 PH) tchogue,NY.SCTM#1000-103-4-4 a location other than the front (water- r end GARY D, OSBORN #6773 - Re- Request for Variance from Article XXII I 11-00 A.M.-RYAN and CHRISTINA front)or rear yard,located at:8100 In- quest for Variances from Articles XXIII, Section 280-116B and the Building In- WLLSBERG#6796- This is a request dian Neck Lane(adj.to Hog Neck Bay) XXII and III,Sections 280-56,280-116B spector's March 17,2014 Notice of Dis- for a Waiver of Merger under Article 11, Peconic,NY.SCTM#1000-86-7-9 and 280-14 (Bulk Schedule) and the approval based on an application for Section 280-10A,t9 unmerge land iden- Building Inspector's August 7, 2013, building permit for"as built"accessory tified as SCTM#1000-122-5-23.4,based 1lLI71•iITY TH>FA_ TER#67 .Request amended and renewed May 19, 2014, structures (shed/deck), at;.l) less than on the Building Inspector's September 2, .� for Variance from Article X Section 280- amended June 2, 2014, amended July the code required bulkhead setback of 2014 Notice of Disapproval,which states 46(Bulk Schedule)and the Building In- 14,2014,Amended September 17,2014 75 feet, located at: 8740 Peconic Bay adjoining conforming or nonconform- spector's June 23,2014 Notice of Disap- Notice of Disapproval based on an ap- Boulevard (adj.to Great Peconic Bay) ing lots held in common ownership shall i proval based on an application for build- plication for building permit for partial Laurel,NY.SCTM#1000-126-5-2.1 merge until the total lot size conforms ing permit for additions and alterations demolition, reconstruction, additions 9:50 A.M. - DOUGLAS and LEE to the current bulk schedule(minimum to existing theater building, at; 1) less 'and alterations of an existing single fam- BIVIANO#6760-(adj.from 9/4/14 PH) 40,000 square feet in this R40 Resi- than code required rear yard setback of fly dwelling,at;1)less than the code re- Applicant requests a Special Exception dential Zone District)this lot is merged 25 feet,located at:12700 Sound Avenue quired front yard setback of 35 feet,2) under Article III,Section 280-13B(13). with lot 1000-122-5-23.5,located at:3549 Mattituck,NY.SCTM#1000-141-4.32.4 less than the code required single side The Applicant is the owner requesting and 4095 Ole Jule Lane Mattituck,NY. yard setback of 25 feet,3)less than the authorization to establish an Acces- SCTM#'s1000-122-5-23.4&23.5 WALDEN#6790 This is a request for code required combined side yard set- sory Apartment in an accessory strut- 1L•20 A.M. - BARB RA ADAMR a Waiver of Merger under Article I1, back of 50 feet,4)more than the code ture, located at: 1125 Pequash Avenue end JAN NICHOLSON fCVI #6792 Section 280-10A,to unmerge land iden- permitted maximum lot coverage of (corner Willow Street) Cutchogue,NY. - Request for Variances from Article tified as SCTM#1000-41.-1-14,based on 30%,5)less than the code required bulk- SCTM#1000-103-7-20 XXII Section 280-116B and Article the Building Inspector's May 15,2014 head setback of 75 feet,6)more than the 10:00 A.M. - MICHELLE PELLE- XXIII Section 280-124 and Section 280- Notice of Disapproval,which states ad- code permitted 2 stories,located at:1200 TIER #6784 - (Adj. from 9/4/14 PH) 15(F)and the Building Inspector's May joining conforming or nonconforming First Street(adj.to Great Peconic Bay) Request for Variances from Article III 28,2014,amended July 29,2014,amend- lots held in-.common ownership shall New Suffolk,NY.SCTM#1000-117-7-30 Section 280-15 and the Building Inspec- ed August 4,2014 Notice of Disapproval merge until the total lot size conforms 1:45 P.M.-WILLIAM E .RELLA tor's July 18,2014 Notice of Disapproval based on an application for building per- I to the current bulk schedule(minimum end GARY D.OSBORN#6789-This is based on an application for building mit for partially demolish and relocate 140,000 square feet in this R40 Residen- a request under Section 280-146D for an permit for 'as built' accessory sheds an existing single family dwelling as an tial Zone District)this lot is merged with Interpretation of the Town Code,Article and hot tub, at; 1) proposed location 1 accessory building,construct a new sin- lots 100041.-1-12&15, located at: 105 1Il,Section 280-14(Bulk Schedule),ap- other than the code required rear yard, j gle family dwelling and construct a new Main Street,100 Wilmarth Avenue and pealing the Building Inspector's August 2) 10X10 shed located at less than the, accessory garage,at;1)less than the code 1220 Wilmarth Avenue Greenport,NY. 7,2013,amended and renewed May 19, code required minimum side and rear required setback of 75 feet from the SCTM#'x100041:1-14,15&12 201.4, amended June 2,2014, amended yard setback of 5 feet,located at:53(aka bulkhead,2)less than the code required 1:20 P.M.-DEPOT ENTFRP " July 14,2014,revised September 17,2014 350)Osprey Nest Road(corner Harbor front yard setback of 40 feet,3)less than ENC 96791-This is a request under Sec- Notice of Disapproval building permit Road) Greenport,NY.SCTM#1000-35- the code required rear yard setback of tion 280-146D for an Interpretation of for partial demolition, reconstruction, 6.17 40 feet,4)accessory building in location the Town Code, Article VIII, Section additions and alterations of an existing other than the front(waterfront)or rear 280-38,"Permitted uses",appealing the single family dwelling,at;1)more than Building Inspector's July 28,.2014 Notice the code permitted 2.5 stories„located of Disapproval for"as built"permit to at:1200 First Street(adj.to Great Pecon- convert the single family portion of an is Bay)New Suffolk,NY.SCTM#1000- existing non-conforming fitness club 117-7-30 building to a retail flower shop(not a The Board of Appeals will hear all permitted use),located at:29325 Main persons or their representatives,desiring Road (Depot Lane) Cutchogue, NY. to be heard at each hearing,and/or desir- SCTM#1000-102-2-12.6 ing to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than desig- nated above. Files are available for re- view 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.ny.us. Dated:September 8,2014 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN,CHAIR- PERSON BY.Vicki Toth 54375 Main Road(Office Location) 53095 Main Road(Mailing/USPS) P.O.Box 1179 Southold,NY 11971=0959 11884-1T 9/25 Office Location: O��QF sov, Ol Mailing Address: Town Annex/First Floor,Capital One Bank ~ 53095 Main Road 54375 Main Road(at Youngs Avenue) P.O. Box 1179 Southold,NY 119710 Q Southold, NY 11971-0959 MOMi http://southoldtown.northfork.net BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 Fax(631)765-9064 August 8, 2014 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Ms. Lansdale : Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File # 6790 Owner/Applicant : WALDEN, Patrick Action Requested: Waiver of merger. Within 500 feet of: ( ) State or County Road ( ) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. ( ) Boundary of Agricultural District (X) Boundary of any Village or Town If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Lesli . Weisman Zh irpe on ABy' Encls. LOT NUMBERS REFER TO "MAP OF WASHINGTON HEIGHTS" SURVEY OF PROPERTY FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON DECEMBER 29, 1927 AS FILE NO. 651. A T GREENPORT Nc�TVE TOWN OF SOUTHOLD SUFFOLK COUNTY N. Y. 1000-41-01-12 BOARD OF APPEALS SCALE.- 1'--20' o Ny t t E JUNE 19, 2014 ON LSA •� ��wl � . � a s •34'S��E tp cot AcGN 1 NS�• Of A/F > EDGE ` "' tine 0, GAG• W �1PY n P`K >` L �a ol 150.00 �Z O�RNPNG 00g fo �0 GRP 6�•3A+ 1.01 3 •o s 'rte 1 ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLA110N Y.S LIC. NO. 49618 OF SECTION 72090F THE NEW YORK STATE EDUCA77ON LAW. Ann /� ECONIC S ORS, P.C. EXCEPT AS PER SECTION 7209-SUBDIVISION 2. ALL CERTIFICATIONS AREA-8,439 SO. FT. (631) 765-5020 FAX (631) 765-1797 HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P.O. BOX 909 SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR 1230 TRA V'ELER STREET WHOSE SIGNATURE APPEARS HEREON. SOUTHOLD, N. Y. 11971 14-072 rEIv� R o �� pppEA1-5 A SURVEY OF PROPERTY gUA�tD �AgTK �SZ A T GREENPORT TOWN OF SO UTHOLD 0�1 6T3'�5� v'� SUFFOLK COUNTY, N. Y. N o 1000-41-01-15 SCALE: 1'-20' N 1.d N vol MARCH 25, 2014 =` NN \ \ � sloop �, HS;• N o,� Q?q 1� Z N � To O 13,6 L-OT 3 N.�3 1p.1r CT L-OS 5 a LOT 6 � e A, Vk 06 OFF vo vol AREA=6,325 SO. FT. N. Y.S. LIC. NO. 49618 ANY ALTERATION OR ADDlT10N TO THIS SURVEY IS A VIOLA TIONCA 7701V LAW CONICS MORS, P.C. LOT NUMBERS REFER TO "MAP OF WASHINGTON EXCEPT AS PER SECnav 72w9YSUBDIW OIV 2.UALL C RT7F7CATIONS (631) 765-5020 FAX (631) 765-1797 HEIGHTS" FILED IN THE SUFFOLK COUNTY CLERK'S HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P.O. BOX 909 OFFICE ON DECEMBER 29, 1927 AS MAP NO. 651. SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR 1230 TRAVELER STREET WHOSE SIGNATURE APPEARS HEREON. SOUTHOLD, MY 11971 114-0201 BOARD MEMBERS OF soar Southold Town Hall Leslie Kanes Weisman,Chairperson �o�� yQ�O 53095 Main Road-P.O. Box 1179 Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P.Goehringer G Q Town Annex/First Floor,Capital One Bank George Horning %2'p i� 54375 Main Road(at Youngs Avenue) Kenneth Schneider COU y,N Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809 -Fax(631)765-9064 October 17, 2014 J. Kevin McLaughlin, Esq. P.O. Box 1210 Southold,NY 11971 Re: ZBA# 6790 - Walden Dear Mr. McLaughlin: Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board of Appeals rendered on October 16, 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. Sincerely, Vicki Toth Enc. Cc: Bldg. dept. E � �"yi e�tN Q2 °" � ,m \', �'11 ,y1 z \ a � a � . � ♦N O ( a A3- ,a�,� `o�,�� 'PA Ia`` TAT ', 5'\` a' ' `T'1 N1b 1 t s e S W26,856.09 , s s AVE' t1 E2450,34626 O' 6 NDi6ia27w N326779.75 E2.150.348.02 MPRTN \ r 23 22 2 u, = 5 IW N"A_ 1, s ao 7'y0 zw bS 3\ W1l rpt 3A �p E N326.553.30 PV E2.450.023.82 sW1(H� g ` 3t 32N 3b F• N1g4s46'E za \� v,M1D w ,00,\ GSON S• 4 N326.398.48 E2,N9 314.40 ()j w e / 6 I 14 I,at �a5 12.1 1oa 0 O b 24- 3 - ate o� m / 2� g.D O � Wr V e ` ] 34g 81' N325,81493 NTgSB'S3'E E2.d49'517 ,. N325.7 1,56 E2,449.215.36 L.{I I � I /✓1 se�or.e�. --sp.-- HwaN orna�.. --"-- uraezz pawn ol�rxse.nu PaaPeanesK —' 4RtWTONT&FOILWNN003111Iers NOTICE r7(A'1.�, COUNTY OF SUFFOLK C Awb..Gbit u�. E F"`�ntl1" — F-- --a-- Sf]10O1 10 iEMER NAYD IMINTENANCE.ALTERATION,SALE OR . - Real Property Tax Service Agency r Wuv Gbltll.ns --w-- ne4vnal Gbit 4w--Hsi-- Flat 31 DISTRIBUTION OF ANY PORTION OF THE rCounty Cantor R NtrMad,NY 11901 L..—liK —`-- Am1uY�p.ba lim--•-- UGHT dB SUFFOt COUNTY TA%AMP IS PROHIBITED M SCAtE RI FEET Pni p6tllile --P-- wWwrw,Ova ati�n--WN-- MINwHe¢ YASitBAA1tA WTHOUT MITTEN PERMISSION OFTHE ��S 1. 0 100 200 A RF-PROPERT —SEIN--ENCY P