Loading...
HomeMy WebLinkAbout6891 Qr l ! R U^xr� lL 3 L .L� / 9 60-o,c, ki/E-co Ave Cit.gc t Ec SPC-9,4 PH Et1s1,s i�' Southold Town Hall BOARD MEMBERS i0� ®F S®(/4 Leslie Kanes Weisman,Chairperson o�' �� ® 53095 Main Road•P.O.Box 1179 � Southold,NY 11971-0959 Eric Dantes t 1# Office Location: Gerard P.Goehringer - % of) ,� Town Annex/First Floor,Capital One Bank etz.George Horning e ��®�// 54375 Main Road(at Youngs Avenue) Kenneth Schneider =l'�'C®UN�9���1i�� Southold,NY 11971 RECEIVED http://southoldtown.northfork.net - �- I '1• i / .1' 7 ZONING BOARD OF APPEALS NOl 2 4 2015 TOWN OF SOUTHOLDeia244, • a Tel.(631) 765-1809•Fax(631) 765-9064 uthold Town Clerk FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF NOVEMBER 19,2015 ZBA FILE: # 6891 NAME OF APPLICANT: JuJax Partners, LLC SCTM#1000-94-1-11 PROPERTY LOCATION: 1975 Sound View Avenue(adj.to Long Island Sound),Mattituck 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 steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated October 9, 2015 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. PROPERTY FACTS/DESCRIPTION: The property is a conforming 3.7 acre parcel located in the R-80 zone district. The parcel is a water front parcel with 340.84 feet of bluff frontage on the Long Island Sound. The property runs 352.67 feet along Sound View Avenue. The property runs 473 feet on the East side and 500 feet on the West side. The property is a wooded parcel and is not improved. All is shown on a survey by Wallace T. Brown L.L.S. dated 5/3/05 and last revised 7/1/15. BASIS OF APPLICATION: Request for variance from Article II Section 280-9A&B and the Building Inspector's Notice of Disapproval dated September 8,2015 based on a building permit application for lot recognition, at; 1) subject parcel is not a recognized lot. RELIEF REQUESTED: The applicant requests that the Board of Appeals determine that the subject property located at 1975 Soundview Avenue, S.C.T.M. 1000-94-1-11, should be recognized by the Town of Southold as a legally existing lot. BACKGROUND INFORMATION: The above 3.7 acre lot was part of a 40 acre tract which dates back to Rupert P. Burns and Mary F. Burns to Frank and Tekla Krupski conveyance from 1919 (Liber 974 page 26). The farm that included the subject parcel extended from Main Road to Long Island Sound. The above lot was split off from the larger parcel when Soundview Avenue was laid out in 1933. In as late as 1959, the deed which included this parcel continued to describe the parcels as two parcels (a 40 acre tract and a 20 acre tract). The 3.7 acre parcel in question did not show up as a described parcel in any deed prior to 1983. The first deed with the described 3.7 acre parcel was conveyed from Joseph P. Krupski and Catherine M. Krupski dated August 21, 1996 (Liber 11789 page Page 2 of 2—January 19,2015 ZBA#6891—JuJax Partners,LLC SCTM#1000-94-1-11 893)to Catherine M.Krupski. Thereafter the lot was sold to Gerald A. Weber on September 18, 2002. The parcel has continued to be described as a 3.7 acre parcel north of Soundview Avenue and south of the Long Island Sound. FINDINGS OF FACT/DETERMINATION: The Zoning Board of Appeals held a public hearing on this application on November 5,2015 at which time written and oral evidence were presented. Based upon all testimony, documentation,personal inspection of the property and surrounding neighborhood, and other evidence,the Zoning Board finds the following facts to be true and relevant and makes the following findings: 1. This parcel was created in 1933 when it was split off of a larger parcel. The parcel was split when the Town of Southold created Soundview Avenue. The highway superintendent Harold Price laid out the road with the consent of the Town Board of Southold and the owner of the property. This lot has remained as it is today since 1933. Moreover the lot is a conforming 3.7 acres in a two acre zoning district (R80 zone). The lot was created prior to zoning or any subdivision regulations. 2. The Town Code Article II Section 280-9 "Lot recognition"when it was adopted did not anticipate how the definition affected conforming pre-existing lots. 3. The lot is a conforming size for the zone district it is located in. RESOLUTION OF THE BOARD: In considering all of the above factors, motion was offered by Member Dantes, seconded by Member Horning, and duly carried,to Determine that the subject lot known as, SCTM#1000-94-1-11 (1975 Soundview Avenue Mattituck, NY) is a recognized lot. Vote of the Board: Ayes: Members Weisman (Chairperson), Horning, Dantes, Schneider, Goehringer. This Res•lut. was duly adop ed(5-0). AP 17/G1-d Leslie Kanes Weisman, Chairperson Approved for filing //' /033 /2015 TOTAL PLOT AREA: 1 61 ,246±S.F. OR 3.70±ACRES FILE NO: 02-301 ELEVATIONS IN NGVD 1929 DATUM SOVN� \S\"A1�� - - 0\ G 340.8& PjER M PRK 6� pEEp ti y N�OR.DINPR� N1GN W - - o o ti w \•154“2-6�54 ti o N -H WOOD BULKHEAD MEAN HI;H WATER LINE ' 1 o 332.83' 1 0 BOTTOM OF BLUFF / ~ 'fit) — -__LINE---__---- ---- _ _ 14"E ---- -----a------ ------ _-_ ''N BULKHEAD 8.4'E N61°59 --/ �� — -- ___—_— — --- -- ��--- � —.--"—. \ , -__-in-- _-_-_-�/_--- =--1_-BLUFF,- - �� ----/ / -- --_---�• ' / — ___---_ 'moi \� / /- --8 _____-.-- --/ �_�.— _— —__ -— --- /__---'-- -�—�— -- -- �' -- f\� FINAL MAP „- '/i//— — -----� — /// — /� �m ,/ // - - \ z REVIEVWED BY ZBA '''/ ____=====_;; s� _ 11 - - // / i— -- -- ---_i— ---' //./ \ \ moi' Q SEE DECISION #�0 q %;,_______—;= — TOP OF BLUFF - 6.� cy, ` DATED i / I q / sols' - / / / —___- '" _ /' /' 1 _ / __ _ - / /' _ -62 -------1017-kA N HPZpRp\� O col' // /Q „I z pZE 0 AZG \0 COASTAL \ ` // // 60 — 'ppPROX,M 1 / \Lu \\ / / \ / ----- 62 cn \ \ / N---- \ 6�6 I \ I i p15ZURBPNCE. I \\ p i R� GRADING PND GROUNp // I 01\M OF CLEF I I = \ \ I I �N I z 1 I N I I — I \\ rte/ I \ I 62 1 6? / / w 1 1 / I W LLJ CO N. / / 0-5 N / I o ,- , \ / I \\ / I Ir\ \i. 1 0 o �>,�j 62 ) c,-,c5 `— — — — f \ l � � 4.' '\§0 czi:7 SOL / / of ��N pS / / \.�N`�P�p Off— \ / / / , oo. // /END co' o'`� / / // LE 0\-41/ p0 e U w _/ <05 cf) / 352 C co 0 00 d- o \ I 64— �� qEL � 6h. h• qp If f 0 ~ \\ Off° /'/ PO/L�46 /' o� ° moo, 0`D� �� w /- -- 0 .--- .! <,,c 10010„.....„„ .," o 6O ���/ // 50 22 �� / ���� GNB of wP�) ————_—-- z _— p f / ( �ti l�� w\OE R\ sR9� P�N� q)-�k P_L�L45 P P \,,,oA �o 01 NQN V�� s �F50-of coSO U 7, 9 ��' Ob' `'�/ I j s°s MPRSN ON 1 ID) — ho• r �e VEfvN s :�� ho EpGE OF P P pP�Ep CO 6� 0 ��L �LPNp C O0ND 112� PS\)-\-\\\ - _ �NSF �SNwPSRWF REV. DATE ITEM SN NO. /^ ? '? ( 1, 5/3/05 100' BUFFER LINE (� 2. 5/3/05 2' CONTOURS ADDED THE EXISTENCE OF RIGHT OF WAYS AND/OR EASEMENTS OR RECORD, IF ANY, NOT SHOWN ARE NOT GUARANTEED, 3. 5/15/05 POND/100' SETBACK LINE THIS SURVEY WAS PREPARED IN ACCORDANCE WITH THE EXISTING CODE OF PRACTICE FOR LAND SURVEYORS ADOPTED RECEIVED 4. 11/18/05 WETLANDS FLAGGING LOCATION BY THE NEW YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS. 5. 2/21/06 EXTEND CLEARING LIMITS LINE UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 SUBDIVISION 2 OF THE SEP d 201 6. 5/21/13 UPDATE SURVEY NEW YORK STATE EDUCATION LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYOR'S INKED SEAL 7. 7/1/15 REVISED OR EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. CERTIFICATIONS INDICATED HEREON ZONING BOARD OF APPEALS SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED, AND ON HIS BEHALF TO THE TITLE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON AND TO THE ASSIGNEES OF THE LENDING INSTITUTION. CERTIFICATIONS ARE NOT TRANSFERABLE TO ADDITI❑NAL INSTITUTIONS OR SUBSEQUENT OWNERS. S.C.T.IM. # DIST: 1000 SECT: 94 BLK: 1 LOT: 11 Wallace T. Bryan i�AP N O: DATE: NOTICE `- .•mm-` ,, THIS DRAWING, PREPARED FOR THE SPECIFIC -.-_', w .- T. '%-\. Licensed Land Surveyor MAP OF: DESCRIBED PROPERTY PROJECT INDICATED, IS AN INSTRUMENT OF �' � • ';\ ., MAINTAINING THE RECORDS OF LOCATION: MATTITUCK SERVICE AND THE PROPERTY OF BURTON, ,;, f' `_ e ro E` BRYAN, L.S., P.C., INFRINGEMENT OR ANY USE f r / ;?; BURTON, BEHRENDT & SMITH OF THIS DRAWING FOR ANY OTHER PROJECT SI , 1 I; TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, STATE OF NEW YORK IS PROHIBITED. ANY ALTERATION OR s. ii ''a OF THIS DOCUMENT IS ALSO (-•,ri 559 Middle Road, SURVEYED: SEPTEMBER 10, 2002 PROHIBITED WITHOUT THE WRITTEN CONSENT „,. . /,f. -.4 Bayport, New York 11705 OF THE SURVEYOR/ENGINEER. ~` ' ' ._. ,. ray,. CERTIFIED TO: JUJAX PARTNERS, LLC (631) 472-1770 ABSTRACTS, INCORPORATED TITLE # 563—S- 14089 Fax 472-1771 SCALE : 1 ” = 40 ' FILE NO : 02 - 301 WTB r\ �� , � ::OUNTY OF SUFFOLK — N� \k9� (cuS ..�i, ... RECEIVED r$ ` r: OCT 1 9 2015 / BOARD OF APPEALS Steven Bellone E LS SUFFOLK COUNTY EXECUTIVE Department of Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment October 9, 2015 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 A14-14 thru A 14-25 of the Suffolk County Administrative Code, the following application submitted to the Suffolk County Planning Commission is to be a matter for local determination as there appears to be no significant county-wide or inter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicant Municipal File Number Romanelli,Paul (contract vendee) #6890 Jujax Partners,LLC #6891 Very truly yours, Sarah Lansdale Director of Planning Theodore R. Klein Senior Planner TRK/cd H.LEE DENNISON BLDG • 100 VETERANS MEMORIAL HWY,4th Fl ■ P.O.BOX 6100 • HAUPPAUGE,NY 11788-0099 ■ (631)853-5191 RECENED SEP 3 ® 2015 FORM NO.3 OF AppEALS ZONING BOARD NOTICE OF DISAPPROVAL DATE: September 8,2015 TO: Patricia C.Moore(Weber) 51020 Main Road Southold,NY 11971 Please take notice that your application dated August 17,2015 OL���F�p� For a determination of lot recognition at -7A Location of property: 1975 Soundview Avenue, C ogue,NY County Tax Map No. 1000—Section 94 Block 1 Lot 11 Is returned herewith and disapproved on the following grounds: Pursuant to Article II, Section 280-9A.,A lot created by deed or Town approval shall be recognized by the Town if any one of the following standards apply and if the lots have not merged: (1)The identical lot was created by deed recorded in the Suffolk County Clerk's office on or before June 30, 1983, and the lot conformed to the minimum lot requirement(s)set forth in Bulk Schedule AA[11 as of the date of lot creation. (2)The lot(s)in question is/are approved by the Southold Town Planning Board. (3)The lot(s)in question is/are shown on a subdivision map approved by the Southold Town Board prior to June 30, 1983. (4)The lot(s)in question is/are approved and/or recognized by formal action of the Board of Appeals prior to June 30, 1983. The .,,.j•e in o uestion does not meet an of the above re.uirements and therefore is not a reco. ized lot. Authorized :i. attire 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. r , RECEIVED fee:$ Filed By: Assignment No. SEP 3 ► 2015 - OF APPEALS APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS House No._1975 Soundview Avenue Hamlet Cutchogue SCTM 1000 Section 94 Block 1-Lot(s) 11 Lot Size 3.7 acres Zone AC I(WE)APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED September 8,2015 BASED ON A MAP dated September 10,2002 prepared by Wallace T. Bryan licensed land surveyor Applicant(s)/Owner(s): JUJAX PARTNERS,LLC Mailing Address c/oPat Moore 51020 Main Road,Southold NY 11971 Tel: 765-4330_ Fax#: 765-4663 Email: pcmoore(amooreattys.com NOTE: In addition to the above,please complete below if application is signed by applicant's attorney,agent,architect,builder, contract vendee,etc.and name of person who agent represents: Name of Representative: Patricia C.Moore Esq. for(X) Owner,or ( ) Other: _ Agents Address: 51020 Main Road, Southold NY 11971 Telephone 765-4330 Fax#: 765-4643 Email: pcmoore(&,,mooreattys.com Please check to specify who you wish correspondence to be mailed to,from the above names: ❑Applicant/Owner(s),or E Authorized Representative, or ❑ Other Name/Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED SURVEY/SITE PLAN DATED September 10,2002 and DENIED AN APPLICATION DATED August 17,2015: X_Building Permit ❑Certificate of Occupancy 0 Pre-Certificate of Occupancy ❑ Change of Use ❑Permit for As-Built Construction E Other: (Article H,Section 280-9A: Lot Recognition) Provision of the Zoning Ordinance Appealed. (Indicate Article,Section,Subsection of Zoning Ordinance by numbers. Do not quote the code.) Type of Appeal. An Appeal is made for: E A Variance to the Zoning Code or Zoning Map. ❑A Variance due to lack of access required by New York Town Law-Section 280-A. ❑Interpretation of the Town Code,Article _ Section ❑Reversal or Other A prior appeal, X has not been made at any time with respect to this property UNDER (Please be sure to research before completing this question or call our office for assistance.) 69 RECEIVED Name of Owner:JUJAX PARTNERS,LLC ZBA File# SEP 3 0 2015 REASONS FOR APPEAL(additional sheets may be used with preparer's signature): ZONING BOARD OF APPEALS AREA VARIANCE REASONS: We ask that the Zoning Board of Appeals, in writing, find that no application for an interpretation is required because the lot pre-dates the lot recognition section of the Town Code, and therefore "lot recognition" is not applicable to this parcel. Or pursuant to an interpretation, that this parcel is a recognized parcel which would be entitled to a building permit. FACTS: The above 3.7 acre lot was part of a 40 acre tract which dates back to as early as the Robert P. Burns and Mary F. Burns to Frank and Tekla Krupski conveyance from 1919 (Liber 974 page 26). The farm which included the subject parcel extended from Main Road to the Long Island Sound. The above lot was split off from the larger parcel when Soundview Avenue was laid out in 1933. In as late as 1959, the deed which included this parcel continued to describe the parcels as two parcels (a 40 acre tract and a 20 acre tract). The 3.7 acre parcel did not show up as a described parcel in any deed prior to 1983.The first deed with the described 3.7 acre parcel was conveyed from Joseph P. Krupski and Catherine M. Krupski dated August 21 , 1996 (Liber11789 page 893) to Catherine M. Krupski. Thereafter the lot was sold to Gerald A.Weber on September 18, 2002. The parcel has continued to be described as a 3.7 acre parcel north of Soundview Avenue and south of the Long Island Sound. The fact that the first deed which"creates"this lot was from Krupski to Krupski in 1996 fails to meets the criteria for lot recognition. The Town Code at 280-8 provides rules for "lot recognition"...a parcel must fit one of the criteria below for the building department to issue a building permit: A lot created by deed or Town approval shall be recognized by the Town if any one of the following standards apply and if the lots have not merged: (1) The identical lot was created by deed recorded in the Suffolk County Clerk's office on or before June 30, 1983, and the lot conformed to the minimum lot requirement(s) set forth in Bulk Schedule AA[1] as of the date of lot creation. } (2) The lot(s)in question is/are approved by the Southold Town Planning Board. (3) The lot(s) in question is/are shown on a subdivision map approved by the Southold Town Board prior to June 30, 1983. (4) The lot(s) in question is/are approved and/or recognized by formal action of the Board of Appeals prior to June 30, 1983. All lots which are not recognized by the Town pursuant to the above section shall not receive any building permits or other development entitlements. We ask that the Zoning Board find that the Town of Southold recognizes this parcel. To find otherwise would be irrational. The lot pre-dates the lot recognition code and is therefore recognized, or as an interpretation, after a public hearing, based on documentation. Attached for your information are the following documents: A. A chain of title prepared by Abstracts, Incorporated for the deeds from 1919 to 1959 B. 1. Deed from 1959, parcel 140 acres; parcel II 20 acres 2. Deed from 1996 3. Deed from 2002 4. Survey 5. 1933 order laying out highway 6. Town Property Card 7. Pre-1981 Tax Map in the Town's records wherein this lot appears as it does today. (1) An undesirable change will not be produced in the CHARACTER of the neighborhood or a detriment to nearby properties if granted, because: This parcel was"split"since 1933 when the Town of Southold created Soundview Avenue. The Highway Superintendent Harold Price layed out the road with the consent of the Town Board of Southold. This lot has remained as it is today since 1933. Moreover the lot is a conforming 3.8 acres in a two acre zoning district(AC zone). The lot was created prior to zoning or any subdivision regulations. RECEIVED 2Re SEP 3 0 2015 ZONING BOARD OF APPEALS yam_ o (2) The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue, other than an area variance, because: The Town Code at 280-8 "Lot recognition" when it was adopted did not anticipate how the definition affected conforming preexisting lots. In many cases if the lot exceeded one acre the building department did not review the lot creation. However, in every application made to the Planning Board the Board requires review of"lot recognition". (3) The amount of relief requested is not substantial because: The lot is conforming in size. (4) The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: The owner reviewed the environmental setbacks applicable to this parcel and there was a substantial building envelope. (5) Has the alleged difficulty been self-created? ( )Yes, or (X)No The lot was created in 1933, the Town Board in adopting Town Code 280-8 was addressing "undersized"nonconforming lots created by deed prior to June 1983 when the Town adopted two acre zoning. There was no consideration of the code's application to conforming Farm parcels or the lots which were created by the laying out of the Town's roads. Covenants and Restrictions concerning this land: No Yes (please furnish copy). Attached This is the MINIMUM that is necessary and adequate,and at the same time preserve and protect the character of the neighborhood and the health,safety, and welfare of the community. Check this box ( ) IF A USE VARIANCE IS BEING REQUESTED, AND PLEASE COMPLETE THE ATTACHED USE VARIANCE SHEET: (Please be sure to consult your attorney.) Signature of Appellant or Authorized Agent (Agent must submit written Authorization from Owner) Sworn to before me thiSC L&1 of 20 lY RECEIVEp i SEP 3 ® 2015 BETSY A.PERKINS ZONING BOARD OF gpp�C,4L6 Notary Public,State of New York No.01 PE6130636 Qualified in Suffolk Coun Commission Expires July 18 - APPLICANT'S PROJECT DESCRIr I.LON APPLICANT: J r 081-R-11J LLc- DATE PREPARED: Q- 17- 13 1.For Demolition of Existing Building Areas Please describe areas being removed: N p n e_ II.New Construction Areas (New Dwelling or New Additions/Extensions): NI(A Dimensions of first floor extension: V'A C A-Ni" Dimensions of new second floor: Dimensions of floor above second level: Height(from finished ground to top of ridge): Is basement or lowest floor area being constructed?If yes,please provide height(above ground)measured from natural existing grade to first floor: III.Proposed Construction Description(Alterations or Structural Changes) (Attach extra sheet if necessary). Please describe building areas: I Number of Floors and General Characteristics BEFORE Alterations: Number of Floors and Changes WITH Alterations: IV.Calculations of building areas and lot coverage(from surveyor): N/A Existing square footage of buildings on your property: Proposed increase of building coverage: Square footage of your lot: Percentage of coverage of your lot by building area: V.Purpose of New Construction: No-(- afrr(4,!ai0 VI.Please describe the land contours (flat,slope %,heavily wooded,marsh area, etc.)on your land and how it relates to the difficulty in meeting the code requirement(s): 3.7 t-r_s `la c ccivd- [pLe-Iy1 v101 Zaeg RECEIVED SEP 302015 ZONING BOARD OF APPEALS Please submit 8 sets of photos,labeled to show different angles of yard areas after staking corners for new construction,and photos of building area to be altered with yard view. 4/2012 QUESTIONNAIRE FOR FILING WITH YOUR ZBA APPLICATION 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? Lova\ V k't& unc' 2.)Are those areas shown on the survey submitted with this application? yes 3.)Is the property bulk headed between the wetlands area and the upland building area? l�fo 4.)If your property contains wetlands or pond areas,have you contacted the Office of the Town trustees for its determination of jurisdiction? N(A Please confirm status of your inquiry or application with the Trustees: Ni A 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? (ung E. Are there any patios,concrete barriers,bulkheads or fences that exist that are not shown on the survey that you are submitting? kip 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. D-e ecV 5 ?My'tick H. Do you or any co-owner also own other land adjoining or close to this parcel? 14° If yes,please label the proximity of your lands on your survey. I. Please list present use or operations conducted at this parcel \f and the proposed use U',,j-— . (ex:existing single family,proposed:same with garage,pool or other) ,110111, / /5' RECEIVED Authorized signature and Date SEP 302015 ZONING BOARD OF APPEALS AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD WHEN TO USE THIS FORM: This form must be completed by the applicant for any special use permit, site plan approval, use variance,area variance or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in an agricultural district. All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Section 239m and 239n of the General Municipal Law. 1. Name of Applicant: 0 {P-X. cFA�T'NC1(2-5 LLC 2. Address of Applicant: 3. Name of Land Owner(if other than Applicant): S me. 4. Address of Land Owner: 5. Description of Proposed Project: VaCciw+ 16uv1cl — Ce::›c(e. I 0,-\-c-eire'Cc 'i ert" 6. Location of Property:(road and Tax map number) 1,9-7 S 5 V via c0 ,A 7. Is the parcel within 500 feet of a farm operation? {. Yes { } No 8. Is this parcel actively farmed? { } Yes {,4o 9. Name and addresses of any owner(s)of land within the agricultural district containing active farm operations. Suffolk County Tax Lot numbers will be provided to you by the Zoning Board Staff,it is your responsibility to obtain the current names and mailing addresses from the Town Assessor's Office (765-1937)or from the Real Property Tax Office located in Riverhead. NAME and ADDRESS • eU e-ue s Ataec[Ffo ) IGSceWS1G1 1.1-29.83 s.>.)w vL% J ! 2. i 000 — Loo— Z.— 3, oZ- J V Iry • ( IJ 3. (N,-k-i-o• t 1 £ 06. ► s ',) P - 000 Lt /� 4. 5. RECEIVED �� 6. SEP 302015 (Please use the back of this page if there are additional property owners) ZONING BOARD OF APPEALS 1 7 Signature of Applicant Date Note: 1.The local Board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation. Solicitations will be made by supplying a copy of this statement. 2.Comments returned to the local Board will be taken into consideration as part as the overall review of this application. 3.Copies of the completed Agricultural Data Statement shall be sent by applicant to the property owners identified above. The cost for mailing shall be paid by the Applicant at the time the application is submitted for review. 617.20 Appendix B Short Environmental Assessment Form Instructions for Completing 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 Pfn-Tiq laiLS LLC Name of Action or Project: (, Project Location(describe,and attach a location map): '9 75- vrt C6-71-c-k o r.'" Brief Description of Proposed Action: C.oc7"l I Q 4 RECEIVED SEP 302015 3 • fires uncle e_to ed ZONING BOARD OF APPEALS Name of Applicant or Sponsor: Telephone: `7 E-Mail: Cpc sryloo-e e_ MCD rea S• Address: rt` 1Fak Ikk by City/PO: State: Zip Code: 5LoZ M N • cu � c1 v / I (( -Tc 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 )(, 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: 3.a.Total acreage of the site of the proposed action? 3, 7 acres b.Total acreage to be physically disturbed? acres c.Total acreage(project site and any contiguous properties)owned or controlled by the applicant or project sponsor? 3 '' acres 4. Check all land uses that ccur on,adjoining and near the proposed action. ❑Urban u'Rural(non-agriculture) 0 Industrial ❑Commercial 0 Residential(suburban) o Forest 0 Agriculture 0 Aquatic ❑ Other(specify): ❑Parkland Page 1 of 4 5. Is the proposed action, — NO YES N/A a.A permitted use under the zoning regulations? b.Consistent with the adopted comprehensive plan? 6. Is the proposed action consistent with the predominant character of the existing built or natural NO YES landscape? 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: 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO YES x b.Are public transportation service(s)available at or near the site of the proposed action? c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? 9.Does the proposed action meet or exceed the state energy code requirements? NO YES If the proposed action will exceed requirements,describe design features and technologies: 10. Will the proposed action connect to an existing public/private water supply? t NO YES If No,describe method for providing potable water: t� GCAIct A. &oLe_ x 11.Will the proposed action connect to existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: 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? 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? b.Would the proposed action physically alter,or encroach into,any existing wetland or waterbody? If Yes,identify the wetland or waterbody and extent of alterations in square feet or acres: 14. Ide9t.ify the typical habitat types that occur on,or are likely to be found on the project site. Check all that apply: horeline 0 Forest 0 Agricultural/grasslands 0 Early mid-successional ❑ Wetland 0 Urban 0 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? >CI NO 0 YES b.Will storm water discharges be directed to established conveyance systems(runoff and storm drains)? If Yes,briefly describe: ReCeIVE®�lI"� A NO ❑YES Y I SEP a® 1015 zoieoG BOARrage 2 of 4 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: I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor na -• /Cw a J/,-ei./Y. Date: 9—/7--'5-- Signature: ��_�� Part 2-Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part 1 and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have my responses been reasonable considering the scale and context of the proposed action?" No,or Moderate small to large impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? 3. Will the proposed action impair the character or quality of the existing community? 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area(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 an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities? 7. Will the proposed action impact existing: a.public/private water supplies? b.public/private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic,archaeological, architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands, +RECEI 1ED waterbodies,groundwater,air quality,flora and fauna)? ?9 SEP 30 1015 AMP Page 3 of 4 gQNIfV G BOARD OF APPEALS • No,or Moderate small to large impact impact may may occur occur 10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in 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-term and cumulative impacts. )ryo2 RECEIVED SEP 30 2015 ZONING 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) Page 4 of 4 BOAIA.ii OF ZONING APPEALS APPLIC ��ON AUTHORIZATION (where the applicant is not the owner) I, Steven Ehrenkranz,as member of JuJax Partners,LLC, as owner of premises 1975 Soundview Avenue,Mattituck,New York(sctm: 1000-94-1-11), do Ehrenzranz, 60 Wooster Street,New York NY 10012, do hereby authorize my attorney,Patricia C.Moore,to apply for variance(s) and appear before the Southold Town Zoning Board of Appeals on our behalf. -/ - LAANd (Owner's signature) g by Steve E i enkranz,member J i ax Partners,LLC ,410"(P I RECEIVED SEP S 0 2015 ZONING BOARD OF APPEALS APPLICANT/OWNER TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town officers and employees. The purpose of this form is to provide information,which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: JUJAX PARTNERS,LLC BY STEVE EHRENKRANZ (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 or company name.) NATURE OF APPLICATION:(Check all that apply.) Tax Grievance Variance X Special Exception If"Other", name the activity: Change of Zone Approval of Plat Exemption from Plat or Official Map Other Trustees 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 2,9 day of c9 Signature: JuJax Pa r, ers, . C By: SEQ 2®15 leve hrenkranz ®N11VG BOARD OF twi) .5 r ' J l � AGENT/REPRESENTATIVE TRANSACTIONAL DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees.The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME : SVS Jx p Jvs LLC'_ (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.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) Planning Do you personally(or through your company,spouse,sibling,parent,or child)have a relationship with any officer or employee of the Town of Southold? "Relationship"includes by blood,marriage,or business interest."Business interest"means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5%of the shares. YES NO x, If you answered"YES",complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or her spouse,sibling,parent,or child is(check all that apply): A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)an officer,director,partner,or employee of the applicant;or D)the actual applicant DESCRIPTION OF RELATIONSHIP No-r,e />v SEP a® 7-015 1 day of c ,20")S" 20/410GBOP °of APPEALS Submitted this , Signature� � tf�: Print Name !p,- 1•1tv-S LLL =4. ccA0. C l'n 00re I- , TITLE HISTORY OF 1000-94-1-11 1. ABSTRACTS,INC. 1919 - 1959 (40 acres) 2. 1933 - ORDER LAYING OUT HIGHWAY(49.5') through land of Frank Krupski &Tekle Krupski 3. DEED LIBER 11789 PAGE 894 Joseph F. Krupski& Catherine M. Krupski to Catherine M. Kruspski 8/21/96 subject property [1St deed for 1000-94-1-11] North of Soundview Ave. 4. DEED LIBER 12212 PAGE 933 Catherine M. Krupski to Gerald Weber 9/18/02 5. PROPERTY CARD: 8/12/04 Liber 12355 pagr 895 Weber to Cardile (wife; family transfer) 1/23/07 Liber 12498 page 507 Cardile to Weber(family transfer) 6. DEED WEBER TO JUJAX PARTNERS LLC dated 9/2/15 Liber&Page pending ?°11 ./P 19 RECEIVED SEP 302015 ZONING BOARD OF APPEALS \ % j m Sal J.Turano PRESIDENT -'ABSTRACTS, INCORPORATED' Grace Mistretta SR V.P,CONTROLLER Residential,&Commercial Title Insurance since 1 984 Thomas J.Turano SR.V.R.CLEARANCE OFFICE September 3, 2015 Peter J.Calvanese SR.V.P,COUNSEL Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 126P3 i CHAIN OF TITLE FROM 1930 TO DEED IN LIBER 4685 PG. 5 DATED 08/26/59 RE: Title No: ST-36768 RECEIVED Premises: 1975 Soundview Avenue SEP � ® 2015 Mattituck, NY. 11952 Name: Gerald A. Weber ZONING BOARD OF APPEALS Dear Sir or Madam: Abstracts, Incorporated certifies that it has searched the records of the Clerk of the County of Suffolk from 1930 to deed in Liber 4685 pg. 5 and has determined that the record owner of the premises known by the street address: 1975 Soundview Avenue, Mattituck, NY 11952 3 - District: 1000 Section: 094 . 00 Block: 01. 00 Lot: 011. 000 The Chain of Title is as follows: Robert P. Burns and Dated: 01/02/1919 Mary F. Burns, his wife Recorded: 01/07/1919 TO Liber 974 pg. 26 Frank Krupski and Tekla Krupski, his wife Vincent Zimnoski, unmarried Dated: r02/02/1928 TO Recorded: 02/03/1928 Frank Krupski and Liber 1330 pg. 305 Tekla Krupski (NOTE: Frank Krupski died 02/21/49) (NOTE: Tekla Krupski died 05/24/59) There is no intervening deed from Joseph Krupski and Pauline Kneski, as Co - Executors of the Last Will and Testament of Tekla Krupski to Anthony Krupski. CORPORATE HEADQUARTERS MAILING ADDRESS EAST END DIVISION 565 Stewart Avenue•Suite 400 P.O.Box 2B 1 23 Maple Avenue Garden City,NY 11530 GardenCity,NY 1 1530 Riverhead,NY 11201 51 6.883.1 000•fax:51 6.6133.0089 www.abstractsinc corn 831.389.0200•fax:831389.0199 i Page 2 ST-36768 Anthony Krupski Dated: 08/26/59 TO Recorded: 09/01/59 Joseph F. Krupski and Liber 4685 pg. 5 Catherine M .Krupski, his wife Enclosed please find copies of the above deeds. No liability is assumed for this search. A limited liability search is available upon specific request and payment of an additional charge. Date: September 3,- 2015 ABSTRACTS, INCORPORATED BY T omas J. T rano Senior Vice Presi ent TJT: jb Encl. 140?°‘ 1 RECEIVED SEP 3 ® 2015 ZONING BOARD OF APPEALS rABSTRACTS, INCORPORATED' 565 Stewart Avenue•P.O.Box 2B•Garden City,NY 11530•518.883.1 000•fax:51 6.683.0089 (...,.D • a C r7t?i; y...!9:747,,,'.`• 3� ty;.i ' 11!is' 1r fr91�;`FPk?o, ='i. ','•3tt}� Ii �i�t�' 1i ,�a.lijit3�T. iqr, ,Ir-p •r,',3•ll- 1 11! S ,Litt „...„:„,f, r il,1 ;ill•,Ntiv,oil dim, =1 ' • 1. r,• 1,'•`� •` [, ,: • ,= r rt°' • , ) •1-J I pi 1• .v.( jy�} ;11 .1Q elV. I I �I i. i 1� I`` A•' X.: v '. it II i1 '1 r '( 611 'p1 '1., `ll; i ,I• •) ' i1 !- r 1 ' I yA`[ T1 ' r f. •1 r 11 i Iii lr 1 i:' 1,,;.1,, f, I. ,i,i.:i, iiill,,p1..l,S' ' 1 `•z'• f. ! '11 J, ' ,i 'saldl;i`rti is of the first.;'I.t),.9,1'''-rill' ta1leFj�Ile a'zI�tl; of,tale said premises in fee s .c e i ':.1r.:11 e i anal ave good.tights to convi%0{{r 66I� rye s I e;,•' SECONT3 That the party of a } ,K i1 1 :I 1 i d ltl , + 1J11',Iii116tt JE1I f11,ire It,- ,'I; 11;1 i� I 11 i seco depart shall 'qui,etly,jl�en"oy-,Reti FBa dti4preinises; THIRD: That said pre i 1, € 1 'ises wire free fro 1•i'c Iia41;k' F s; ! kfi` ,'t.l•4•;ht m n utn��11• �=I� � Th'etr�he party of tH •E�rstpart I `.. ri ', i IIillr 1.�?f s , Is,, •I - 1 J i�; . ." li `wil.l' execute it procure as,u,fiur, 'Ari '�eclessary assurance of 'title to said ru `: r pi III' 11 1 , , f 1 it ,premi ses. FIFTH: That said'pari 'f;ed' o a first part wi /'forever warrant ...sal..is`- ,,: s',i4 1, !the title to said,pr em ismer,: IN 1,4T Sr WHEREOF;the. Mies of the first 1�i; , • If, ' •r Il ' ', i� TyJ Jh t;t-r I part h ave hereunto set itkeir hands lan�dj seals.'the r and year fisst above ,'r 1 I El s �ir tvrittJex�. 1i I •;i. ' ,,r In presence of PAU NE',;B:,,FOSTER • "j ` I 1; L. S. s ARLF,S{;S. ;FOSTER E. A. Williams. :j N' L. �c r;�'r'- ! 1 r 'I J State of New York .unty of,'Kiiigsr! ss, On the 30 day of Sill P1[ i Decemb er nineteen hundred and el..teen before,.me calme Pauline Foster and ' t2 ,=, '1 i 1 1 •V I s,47, Charles S. Foster her husban. tome *own to•3b,e;thle individuald described 11 ir I , in, and wrr ho executed, the oegoing instrument'and acknowbedged that they j',..,,.:.'1. executed the se e. E. A. ,Williams, Clommissioner 1 off.' Deeds, City of New York,!„- i '11 1 I •ri'r=dr y; t`ir yilill;'i0. .•r' •';L:t x•1'1111{; yiLix1i°;h t �;l;W,3•P�;:(.�ffi:3,,,ra, ro- n�+, r '%,3311-" , ( �, k• "3 i i I'fi:,k! '''j S .+fir.�'1 1..,l{'J N'!{ {(,y `6i.} +r^' may"^F 014 4:` fP ' 1'• 1I 7y .4 ,I if ;l. 13„r :I 1:1'.4n! .7i i �1) i I[[°(FCC,,r-I: jib {7y�5.1,,,,1 1Jr�}y.�f 1{}1 ,;+•t' - .. i I� kF.c�t.$� �wl �� �l r�i it lr..,a+S��' 1•�f �r�K }r'J��d,�i�yj•{41ai��il�,��•�• eL S.i�.'�),�,:�� Jv ••- "i ;l, .•rp kS7ATE;b�i°iES sq•,:`co ;okt cbAl W l f t efts crib rfof?t6e:C5uutr of-K11 rte;rand'uleo Clerk of„ihe*sur 4 _0 :till'"t k�A r't !i, {J , k ., rr: ''f 4y o11- !, ii v Y n„J ° :3, I. lir tii1;4.5i., •,i_r.+• 1,110re'regg�'i4r-ee��{ee...4,44• rcdoi.,s43C q,`.Cou*RecoiO do'h'r;27„,!tSYslbut;tr'0,44 ,C{1_ h ',r-• .;'� .y.' r. I, a l�.{ Gl;.wf, - .r. .f b'� i r•:'i�` ,.:' 4.• r' ,' r1I. i I. t'4,,,;='ii•J-= I -,3,t its£d y {€Jic' 0,--milipo 18 `tip+Wh Sq n mdadrptc b a;zd,'i torus o>�.,-,t or'`¢e-stli e g?,i,:•,.;.:.4 rr ' i �ii s :^r°i•',{I;,• , 4 4,4..";,. ¢ r aw>:, ¢�wpe t� tj,nk a t otvor�r 'F1 b t r . &,,%dgd ft, p t eor mu togA d F' _ !! - S'0a th R FIT N COM�tha:INER OF,DE>D9 ! 4 � oMMI 1°4.g �. d 1- t Selo �., N ,¢�d tu,!� 14nt z areorelll acqualnied;',.• I i}” g�4 711•. 6sa �� so r ee,..-- ntu1. *e{,Id hn do ,..,;-, i I. � ��r�h � .c � 44 �� In, 'the`i`¢ the�te�tN nt'e..ol�5nofar 4e wle ,�i '� t M1im¢¢e d-t :.Y¢e .,=,p� ledgn 44ku¢q �nPp° t�3ttgt ik: _ ' 1!,..,i;i� l kt' ).i•. o - g:i.:11Al`k.i.,04, .`I kt^ ,i.4.41{s^] °91 °�js' .,P, ntt3J „¢,.•c�,Vi'144,1"r'•,.s >t o. i 1,4;,r F' 5p,3-� 3411 sl,ry.1 _ 1,,,r �a4 a mon.ru r iiigtr.t, ereurtfo ve ti1r11'n-nd•.;1;r4xedLthe ot.ihe. _' tyr,'„ �.ii ! �} 'TM7'r� d .,.;,M;. t > ,.vnd:Cour thal+Js'Jlf{lr,hdk"F {�}B`,�:;�F' s'u�,Yiz <•.,:,," ovldConn {! I C?3• /-,-'d f„ ~'S;3-'' 1 rl t i0,ic. '•„'{.� ,I? Iai LLY;. ;` „ F• • l ,k� y i 3 =' ,,;,�t s ,..,-.6,;"1.,..,,,,..i/.1C pb. .r��'•Ja Tli:i:•E-.,�°•s .i��-•�ri1�J''�.A'�'E:BELLY.Cleric ':4 1• tw•3t ` f�',.111,i ittks!t'�;11 3, ''> tJ4 .'N,'If€il,?YYsa,}31�1-41 to - rti '6F, Ivl ;l d 'K+w s;l; .4 i•” la F%" �:1 r''�YJ »•i{'•t��'tY]a.(I.1 •�iEi. u y"•'r y `tit r f.. er',,it l` .i I- i' r i , yp } .: � ..til • y�+i}'',il..y j(#,p{rte, �: i.ta 4•Ji) !r .�- i t, - I`l i _ 1 .�'... td �•+, a�;tij��5.i t:• i`:G,.' r'f J _ ' i� , - 'I Recorded ,7 January 1915 C0 9 A. M. RECPIVED '-` _ l li .�p', 1 • , } •It 1 Al/� 14 • `'I• ' 11• 1 1A. SEP"3 0 2 15 =r' ;i` ;' i : I , ZONING BOARD OR APPEALe�>�.': • : j �` - ( 10.00 II. S. 2. Ti..: S.,1i AN.)1 1 �, I i s E4 71 -THIS IN'DENTIIRE, made the Second 'day of Jishiis.•�y`'ini thelyear one thousand 'nine ^�J I iisiss Cl hundred and nineteen BETWEEN ROBERT P.'BURN$•!AND MARY• F. BURNS his wife, 1*ttra !'°� �� of the village , , ; i': 1 I 1...1.,...}•'141.1 i g and town of Riverhead; County':of; Suffolk 'and state of New `"4iiYork„parties of the first part and FRANK KRUPSKI';AND TEKLA_ DP SKI his wife :' i i i of the village and town of Southold, Countyof•,Suffolk and state of New York ; :'11,:i..:, � r i 'parties of the second part, WITNESSET3, that'rth-1e said parties of the first ,,,si:i ;j I part, in°consideration of one dollar and otmer=f valuable consideration (81.00) ';1..:' (t( ,lawf}i. money of the United States paid by• the"ti,said'Parties of the second ?, i» 1 t(, 1;. `'- , • J / / } I!.; pe!• ' :do hereby grant and release unto the said pa- ties of the sec ondpart I• ll ' ! it Ihe!irs and ass forever ! t tland s !• ' 1• ! Iie s igns ALL that -tract; or parcel of' 1 situate il,l ini;th[eiown of Southold, County of Stiffolk a d:S '; ;h I-. 1 , Yn tate of New York at Latti� I I'1" Vii' tuek,,,.� ,x;d;with the buildings and improvementsthereon, bounded and described i,. • n ; '4 c, ha , , ,_ r' ' x -i eyl:5.,1 'k; as;to.t�,�.o�y� On the north by Long Island.Sound, and?;hand of Oscar B. Robins on FI s} Fps /yl Vii;;` omrjtlt,e agit{`hy;-he lands of Adam- Kessel, J. ., and the laths of Oscar B. Robin- i i` Its ;,ty "y ,J;fi 1' / / 1 I' soft= an A execs&kf;..;James Madison Hallos - the :d,rr •,r ;',1%,,-1'41 „k.^ k, on the south by lands of Jalpes Il 1. Mani�o SHa�M,411�tlJock.a�rid',,th,e highway known ads the..North;Road ,and on the west by �� 4 ‘)-7 / _ , it • n_ ie land of James Madison, and -the lands of the estate of John Gildersleeve, ' l; /� 't"''.-.. e'er I. ontaining�''�estimation, foftf"(;40`r'..acir'sa..."Of+ land, be the same more or less•. sing and intended to be the same premises• conveyed to Robert P. Burns-my two deeds: !' ne made,;b1- B/eniamin C. Kirkup and wife', dated January 1, 1893 and recorded in Suffolk j ounty clerks Office;inLiber 382 of deeds, page 135 on January 5, 1893 and the other '• • ade by 'J Henry Perkins and wife dated January1.,•1902 and recorded in Suffolk County ' lerk's POffice/in liber 515 of deeds, page 171 on Tanuary 22, 1902. TOGETHER with the Y' ppurtenances; and all the;estate and rights of the said parties of the first part in i; ; I '1 nd .to said' premises. TO HAVE AND •TOHOL•D the above granted premises unto--the said parties !I# f the second part their heirs and asst ris forever.I' AND the said Robert P. Burns does ,I `' ovenant with the said arLies of the second art! aas follows: FIRST: That the1'" P Pparty of +ly€ he'first part is seized of 'the said; premises ins fee simple,, and has food right to convey: cc'l he same. SECOND: That the parties•1of the second; part shall quietly enjoy the said pre- : I.' 1 1ses. 'THIRD: That the said •emises are .free. from inoumbrances, except subject to`'• ; ,!!,I; mortgage of $i5000•held by Suffolk County •Trust'}Company. FOURTH: That the party�of the !„`i ; I irst part will execute or procure any further•necessar�y assurance of the title to, said ` 'j, remises. FIETI: That the said Roliert Pi. Burns';will forever warrant the title to, said- remises. IN V¶ITNESS WHE EOF�the sa'id,paities. of, the first part have hereunto set th&ir�i i:.I I1 ands add seals the day and year first above written. 1' • ?I n presence of : ROBERT P. BURNS L.S I, . . W. Tooker. ' 1 ! I i' ;•4 ; . ,i MARY F. BURNS L. S. i; I, • State••of New-York Count -of#Suffolk Town of`Riverhead, ss• ,OI s rII, y �, r ,, n th Y§,',,• i • i' •I •"I. ' ' 1 II'' I, •;10,1•....11 bird day of January.•in the year.one, thousand n�rie hunbled and_nineteen. iefore me,”theil1.1;: ubscriber personallyappeared1' 1 u ._11•11!; 1,,1'�„('"..; Robert P. Burns-and l.iary,�'r; Burns, his' wife;�to'fine•'perison�-� 11 known t be Il I. ''ill •j, �,�s1 4r 1_ I •1, � II,.,,T,; I y o' the same persons described in and ;who:lexecuted the for egding:linstrume.n-"s .nd they severally.acknowledged to me that ,they lexe;¢uted the,„same. Ernes.t;! : •Tooker, '' ' 'I'` ' 112 CEI/ Ci,1 :•I, •otary Public, Suffolk Co., N. Y. ; ;,' - / Recorded ] January, 1919 @ ti9 A. ,, I I -- SEP;3 0 ZO,' III; 1 , I i ;i . , ' I • ' ZONING BOARD OF °4,t`I'1`:*.' • I1. • 1 i . III I I ,,1, , HIS IND',TURE made the i.fourth da ' i -.ri • day January nirie','teenlhundred .and nineteen (191 ) •1. ;{, !I;{`; • , IETNEEN•JAME” M. BLASSER AND ADELINE•E.'•BLASSER I(hijg wife) who reside at Freeport i Longi ''jl ill, f i} i " island, County o Tassau; State of New York, parties of the first part, and)AR. F. KIPB(;•,1111.j,, :ARRIS of Athens, Pa., •arty' of the;'s'econd part!WITNESSETH that the parties 'of the firslt j 1i'‘ )art in consideration of o (1) dollar,`•`lawful money "of the^United States. and. ot• her II other ; p 1. � 1j „,"•,-..;',„,.3.i.,-,,,,„,./.-- ., =1!t' 1ti 14+I .a teuslt,+ rinI.t .bP V1i d• it 1 1, `11 It . I • .•'j , tli • :. t T1�,;, y .;:1,.. -,,,•• --1,Y!, .. 1 :I,ti ,•'' i .. r , .@•yl:,t1l' II �h ,I., •,11 rl. 1 •11.1 1:i•ll IJ. '1' n �! ',4,.1.1,r,11• lit iii' 1 t C, I , StI i I•;i I , ''1,,','.1--”.liI '1.' j -7j'i i 1 9 i 3 j 1,. ...11'. , t ,�i3 I•,4,l�r)� �} I ` I( I I IiI 1 I • ' 11 1 1,,,..1, rp+.i 1•t 1 I I % � S1'AT>~ or NE;\\.' Yt}l:L� I I ,`' C;t)U1V"i'�' U1� 5UItFUI.I" f ss,' I ; I� fI On the `'nrl day of Fcht•ttary, , nineteen hundred I � •• ! 1 1 j 1 1 :rad i,tventl i�Iti I , before me carate `i 1 1 ' I, ' 1T o . 1' ,i 1 ' 1 1 11 ;, VINCENT ?TMNilSii'T, unmarried, ;tl 1 l to me known to De the individual 11 1.4'j I � i` tiesLrilied in ;.nd alto ex +_ntel the i"reg,lin5 in:tit:ment and he act,no.tledged to me that he executed I� 1 I. the ..laic. t • I 1t !' I . ,„ F�ECO 1 D ED' ;,�•... ',�j- 'u 1 1 s !,;� II 1 }7` wf FEB 3 192.�s Notary 1'ubltci'.,: I,tl �;t `D�vi' ' STATrOFNG\1�i(R1 t cu`Lll;'fOIXr, CO•'; ..1 + iI,III,, 11`i ):atil!, COUNTY O£' SUPFOJ. 'ss.• U ` ._. lIt. 1jl.,,. •,I j II 4,t1 I i JI 5 '' WARREN F.GREENI-iALG,I^I ; I CLERK' l ! } 1111 I r,�i f On the day of _ „ , nineteen ht}note( i I . .ii,�+,1 11 } ; 1' and l ,'Before me carie '+,t L ,,,,',1'..:'; ;1 r.,1 i' 1110�•-1II 1 , .1 s 1 't,' i� '11:1',4,11'4, ,II II il114 I1, • f to me kn�tvla to beithe llpdty r'ktll .r.jl `!1 °j ,! IIIIII iii + debcriLed in, and Who e:jII:enter! the f,.,reiit{rIn,llumlmt and ackrntisledged to;ntr that iE"execut d T 1 !I=Ili the sane. °,111'. {1,1 II - 4 s kir, id11 .I z,11,:-•; ••, III 1, ' . i ' d1.•;c4'IK I{: II •r 1.5 l /1 ! ...._•_.'___.._._...... ____.....-,_,- - . ri , I 1. ; . NotaEubl o t I STATE OF NI:\b \Olt'h 1 i. E1i'I , i :; •COLN'l OF SUI1OLli f ss+, ;., , Mj... 1t. On 11•e I day of ,,nineteen'h}lntlrel ', -{ , ',ill, and 1 het.,re me e:rnte • ; - , til 1 ,� X51 `•l.bscril.iii witness, • to tl,,c 'foregoing instrunler.t, ttilb v,•-hunt 1 am personally acquainted, who„being,by: me 'duly ” -.1.,•,.„,1,1!: t o::,,rn, did •1,hese and _..,i; that he rc:i,le., it: '1 Ill; I :i pG.-7v 'y chat In: Ichutr& I -'• I < L�11• 11• .1 I 1 I1 I I i ' ' t, Le the il,.litiival �,I;srubed in and who evtecut cl the rurerning instrument; that he,said subscsibingfwttneass: '1, 11,j ' fi'' t r,.,- p;,-ctt� ,ml sew e:ecutr, tilt' :.-iii ,inti that he,said witness,at the same time subeceil)ec int .�;(.t' i 'I ,i 1I ; .i .. ,r I - _. . . ,-._ ..._,_... ..............r,......_--•,.r-,-,--. ..,.n.:4•4'w.j 11414JII t • 1 r f 1 'r I • i:;• I i.' ri 31t• i 11 • ,+t l I - I • 1Yl.1 �i " • . x i , E. 1 l+ t licl 1 : t t 1 1 +'rlr I I" 1 r 1 1 , J $''lel; l St r j ' _ i t ` : 1 1 ;.r 11.,',";•:,i,'1 ii 1 I +i ` ED :t r • I y't' 1 ;J t'4 - .g.",-1 -t_ .�� "t` fi +tt � ' i • StP 3 0 2015' I't 't',,::;:1 ,1> z ly I kris,:� . 4 I ..I, ;,), +{�,YAC ,..,- 41 t „, , � 'O OF APPEALStw., ,,. t= ,,,” .:1:l ; • �! �ii ZONING BOAR ; ;;1isi j`:�' rt1N.a bt I I t r 1t' t - 1 i I iCX.-• i vl C II§a / •1 ! ;. I . I 1 1•,„ I�' I .. I' r •' •,i .• .. 1 z P I' 1. t• ktk.. 'r 1..« J .L:-1,10,11-;11 r-..te:.Glf I I h 4.f I • 1:11II 111'1'11%;11.1f 4 ri.. ' f�l ..I1''r I.I 1• ,. •1f ' , u , ..x a " . .11 .N' sl' .;o-i . ,l,1,,,f1111.., ?- 1_ ",Erie! uM?t .,t ,. , t: {.'. 9 1.: �I I I lull sltl I I;- t•- ,o ,f+•a-•. • • STATE OF NEW YORK O urrogatr ;i (Court, Q tuntil of inigoila RECEIVED In :be matter of the Probate of the paper pro- SEP 30 2015 pounded as the Last Will and Testament of - ZOt, NG BOARD OP APPEA ' Petition for Probate 4�t���GV FRANK KRUPSKI, also known Oath and De . . G as FRANK J. KRUPSKI, also knowtn1, ,9-11 as FRANCISZEK KRUPSKI, Deceased. �ttOo054/ ,ts S.�HtF��1E[t ptisW To the Surrogate's Court of the County of Suffolk: The petition of TgKLA KRUPSKI residingat Mattituck, Suffolk County, New York respectfully shows: I. That your petitioner, Tekla Krupski execu trix named in the last will and testament of Frank Krupski deceased, late of Mattituck • Suffolk County, New York. That the petitioner is a cit- iien of the United States. 2. That said last will and testament herewith presented and Lereby offered for probate, - relates to both real and petsonal property,bears slate the bth lay of February 19 46, and is signed at the er,_I thereof by the said testator and by the following persons as sub- scribing witnesses: Joseph A. Krupski and John Cybulaki 3. That your petitioner does not know of any codicil to said last will and testament. nor is there any to the best of her knowledge, information and belief, except as follows: • None 4. That there is no other will or codicil of the said deceased on file in the Surrogate's office of said County. 5. That said deceased was, at the time of death, a resident of the County of Suffolk, New York, and departed this life in said county on tin. 21st day of February 19 49. t►. That the surviving sponse, all the heir and all the next of kin and distributers of said tr:aal. r, eadi person moped in the will herewith presented and hereby offered for probate as l'Xcl'nl.n, tt•sI:t II ens:ery trn..ter or guardian,each person iia;netI a.i e•it•rtilor, testamentary trus- tee. gu irdi:ul, legatee, duvisey or beneficiary in any other will of s:yid lesltuur filed in the Sur- rogate's otlice of said comity. thcir rcxpectiwe post aItitt•addre<::es al1.1 rt•i:tlitmship to said Ies- tator anil the farts o• telation in any infant:,, inruull►etent:., after-hon; children or persons t.1'Itn4e names or poo: oilier addresses are unknown, are as fnliuws• Name Relationship fast Office Address L, Tekia Krupski. widow & petitioner Mattituck, N.Y. '14 Pauline Kneski daughter isattttuok, N.Y. .f Joseph F. Krupaki son Jtlattituck, N.Y. y, Ancone T. Krupaki son IMttituak, N.H. ►` Edward W. Krupaki non igaaikckia% Frank J. Krupaki, Jr. son Mettituok, N.Y. (That said Frank J. Krupski, Jr. is under the age of 21 years hiving been born July 25, 1028) ' f 41111 liv STATE'OF NEW YORK M itiiii.,rIl.1.0 LI. ittyteragatr.'u (guild, Uni of ',*X✓�a f#,� CdAEI CIPOLLIN6 L 1h CHIEF CLERK In the matter of the Probate of the paper pro- pounded as the Last Will and Testament of Petition for Probate TEKLA KRUPSKI Oath and Designation . '4111 Deceased. To the Surrogate's Court of the County of Suffolk: The petition of JOSEPH KRUPSKI and PAULINE KNESKI residing at Mattituck, New York respectfully shows: I. That your petitioner, JOSEPH KRUPSKI and PAULINE KINlEifecutors named in the last will and testament of TEKLA KRUPSKI deceased, late of Mattituck , Suffolk County, New York. That the petitioner is a citizen of the United States. • 2. That said last will and testament herewith presented and hereby offered for pro- bate, relates to both real and personal property, b date the 15day of Dec. 19,52, and is signed at the end thereof by the said test i ' and by the following persons as subscribing witnesses: John Cybul Anna Cybuls arles W. tz 3. That,your.petitioners do not know of any codicil to said last will and testament, nor is there any to the best of the iltnowledge, information and belief, except as follows: 4. That there is no other will or codicil of the said deceased on file in the Surrogate's office of said County. 5. That said deceased was,at the time of death, a resident of the County of Suffolk, New York, and departed this life in said county on the 24 day of Ma-y 1959 . 6. That the surviving spouse, all the heirs and all the next of kin and distributees of said testator, each person named in the will herewith presented and hereby offered for pro- bate as executor, testamentary trustee or guardian, each person named as executor, testamen- tary trustee, guardian, legatee, devisee or beneficiary in any other will of said testator filed _ in the Surrogate's office of said county, their respective post office addresses and relationship to said testator and the facts in relation to any infants, incompetents, after-born children or • persons whose names or post office addresses are unknown, are as follows: Name Relationship Post Office Address .15 Joseph Krupski son Mattituck, New York �* Pauline Kneski daughter j AnthonyKrupski 9 RECEIVEt�attituck, New York ,.. Y P son Mattituck, New York 4,) Edward Krupski son SEP 3 ® Z tituck, New York ' ZONING BOARD OF APPEALS • /1J1dci1 • 1 s 1 L. II1111111 i 111. 1::g-1,-MT, 'Ey$'y�i T corm 559X ')'t PlEgr liV CL,\I\I TUTBLANX cc,- cc.u s r.Tr ce {, "' ik" (Lsw•n ci 1017,Cop.G41,Statutoryr Form D) Tutt/e Law Pwnr.Pubhshers,Rullad N: � State of New York -.7:-.. ' .'1 ;1' ghto ., nagtaire, County ®4 • se. 1pt} ',; �( Recorded on the ' day =`°"r'"`,-'i ' '\ ., .4.fade'the . day of ,I\ugust of .d. D,, 19 at n -. o'clock ✓lf. in liber i AA;:.:'! ,vim,. Nineteen Hundred and Fifty-Nine of DEEDS at page r �. and examined. j-441::'11"..' .:".]:''''":4- :Between �`" ° MirtilaSciNS4.017WWQRWSCIMX Clerk W. i6'4:71.:, K_ .ANTHONY RUPSKI,/residing at Mill Road, Mattituck w: Town of Southold,• Suffolk County, New York, :i'-,::• . , - • z i eea ., party of the first part,and P. CATHERINE M, ICRUPSKI, his wife ;�: JOSEPH F. KRUPSKI/residingat Oregon Road, Mattituck,•ri,�t;1if^ Town of Southold, Suffolk County, New York party of the' second part,}: r z . Witnesseth that the part y of the first part,in consideration of 4Y^�. . `::ONE • Dollar ($1.99 - -) ; lawful money of the United.St¢tes,and other good.and valuable consideration .i.4,r . • ' - ! paid by the par ." - ofthe second part,do es hereby remise release and quitclaim P:"r < :., nto,the party of e second part, his heirs) and assigns forever,all i-,harcc 1-ltha;t.•.tract, or parcel of land, situate in the Town of 'Southold, County `,, 1''''of:.sSuffolk and_'State of New York, at Mattituck, and with the buildings • :?;;`; • ' and''improvements thereon, bounded and described as follows: On the Fl,.,1, - North.by Long Island Sound and land of Oscar B. Robinson; on the East _}- -by :`the lands of Adam Kessel, Jr. and the lands of Oscar B. Robinson • ' and";lands of James.Madison alloek.; on the .South by the lands of James Madson'Hal'lock and the Highway, known as the North Road; and on the .. : '= We,st' by',the land s of James Madison:Hillock and the lands of the' estate r r �r .' :,;..Jphn:,Gilde,r'sleeve,"!containing".by estimation Forty (40) acres of "land,' ' s.,'E be 'the'same :more or less; • ;' ';Parcel :'II • tor,?;; • ,,.:,. ' .r All: -that tract, ,:piece or parcel of 'land"situate, lying and being..in. the . '� ,;! >`t'Town:`of Southold, Couritr 'of Suffolk and State'of New.York, at Mattituck bounded and described as follows: Southerly by the Main Road running . l'' t`: 9 g Easterly by the land of:-Oscar B. Robinson; Northerly .( {, ;, throw h• Ore an; ' '?'.•' i` • ` : .?.,;Wes:t'erly,,by the-land formerly of'•Robert'P.. (Burns, now of 'Frank'Krupski;. R e;;,1;, *. Containing":by:'estimation Twenty (20) acres," be the same =more- or less. 1;1!, . tI ..c'nij.2i : r • • • • s. -, i p p : u,IV AV`"1. i9( -'.LLQ{( - ..I11• '' 1 - a„ • • t 45.1.••••E-• I 45, ! . . • . ' . . ' ; • ( ' u465 oAPE m' 8 ' 05 .. . . . • . - . . . • . :. . , . - • , .. . •. , ., . . Together with the appurtenances and all the estate and rights of thd part y•-•:.., ,:.:',1::;,..‘,",-•,:t•-;:,.-- of the first partinand to said premises, — , • • . . 1 - ' . ,." •'''.:' ; :' ' :0-;.", !'ii.A•F.. , t .." •: ..:::;:..", • ... . • ., , . . , . . . , ., , • - .. . , • - , To have and to hold,the.premises herein granted unto the party :of the , . i • , - • ,.. • ! , ,- , second part, • his heirs , and assigns forever.- : •,. , t : . •. . _ . :::. ' .. ,,.••,;• ..:. ..',...,,,i, ',A'..::•,.::j k'<'.:.t., . --.,, •• ,,. • ' .. .,• : i s':•:i'l. • • ' .,.t:,,. '' • , , • ' • . : 1 • , .• . • -- . - : ; . • . • . . _ . • ' -1:, .. I _.,,- . . , , . - : . ., . , •., . hereunto set: his :i1•1'.: :. :.:''. l:.:',.-1.....1.':'2::.;‘•.:11111. , , • . , )'-„?:. ' 4,.,,::,:t.'d , • In Witness Whereof, the part y of the first part has '1 hand and seal the day and year first above zeritten. ' '''• - I: , . :,, : • , - ZlittPFesence of / / . -/ / , .i . ,,, ..' . dr ....6„..••14-...ol -.0—.1.•-of 1...." • • • .1,14:. , ., . , i ••-•;1 .s 1 1 .1• • : •44§ .• ' %' ci I; , ,. .. . ... . ''' • Ali V,: ;•••;,.?:": . .... . "• • '''''' i•-.3--I',.;,'.,.,,....', ...'..... ' ' - .,.. . •,. :-.?.`,..:,. .:•;' ,...-1..014,.....4..,,,•,,..i.:....:::::::4, • : i ' ' ,.. ., ., ' :1,, 7%;•••i- .'.: . i i"..,,Am,-' - • •-•-•. 1 ' .• „ . . .-, ' , •. ,I.."q45.4''';'''; f•i.?....7.i2 • • ",: "k'...!•1'1....3'nF,A:.`,.%•.i:.1:‘,':;';11.,:i: • •-4 -::?.‘,,,4',''''''''‘:‘.••'•:.10,;:' . . • • tif'S.I'' •.. . •..:,!' i M '•.,, . * . • , . . . .. • ' ' . ,.....4.1*•'.: '.' 4-'''''•;;,,, .. . •••':' ''''-,` •It•,•,"I• ,•..Il.,••:?.. • . .. . , , .. ,..: '' . •LI I.:-...•-' ..!.. .tAiti-- State of New York On thisi 1 .SEL - ay of , ..,P,u0et •••t,1,,:: ' '4:%,!:;.: .• County of Suffolk ?tzneteen Hundred and Fifty-Nine , -i . •••.,, f::::',. ''-:1'.1:: i I. • . . " I''' .":':•-',1,.,••:;•:•..;.. . ,.before me, the subscriber,personally appeared . . ,. ,..., , .• ,,,-„:„....• :••,-.:!•'-.7. •••• , ' ' -• . " ;..i ::;-':-•i•ii-:.': ... . , , .. , . , i .. - ,.. •,..t ..„... •••:....,,is•••',,.. .1,J.3',6. , - -• -' '-'7 •i'?•-! ''''.....?1-1:::i'-'lL' :C,i4W; ' . i•`•'.1.- - . • . - . ANTHONY.,KRUPSKI ',.,, 1..1-7, .',.-.:. •,,.:.tivil..! E . ' '.. '41;,',,. .;:;:.la f•.`,1,':.,:•::::'.%:,..ig.L':;',. • , •••••; ..,) ..'*:,•;,:f •• .:.1.2,.,,'.* :7 ,..:;..f.,„1:',S;i2i: )..IZA,; to me personally known and knowil.tO me to be the sameperson:, . ;•deseriOedin:andV,1'•`4`,.1p,g,1_ who executed the within Instrument, and e . duly 'acknowledged.....';-''• . , to me that he executed the same. Ale ,•,. i - : . -,,..p, .-••:•-,o,4060:.,.,• • •••••,:,:••: t , • . , , . 1 . mow pom!7,stcro-of NW l'in .: ,'cgrols‘g•Gatll-ce,%°,,,,,t4' ''.044ams w.dKez: P,.._,.,. • -, .., su"..:BD,196otio.sz..s.; ' .. fo.k.coutity,,•, , so•rn5iwon ExpirC5 M°. CargnIssion EApli“MUIN)igr Iti§. ( ••`'C '"'..,...j: :•••',.:`24'it r •, re ,.„,':-:..:17 - .41Fr:'7i:•fr., ;.'''Mi!;1.V.,1' ' at" arY'Pzib., 0",'•'''''''':;::::'''.r•••'-a— ;. .• ; „::::-:,. i . • 'State of New York OA this- ' •day of ' i ' % •''::%•••.!.'V I ' - County of Nineteen Hundred and - :.; • ,,.s-::,, .before me, the subscriber,personally appeared • ,.;*.f.i; . . ,. 1. . . ' ,;::-. 4.-,• ; . . . . ' '' ' =:,..J1'.if•ii— '1 ; ; •:::•:;.••,,v ..,-.i to me personally known and known to me.to be the same person described in•and ,• •:'i• ... .!;,:-•,- - who executed the within•Instrument, and he acknoyleed;;;':!'... q • to me that he executed the same. ' 1. : „ ••:::;,,;.:, ,•' i • . . • . .,'.: , ?totary Publ.ic:. . RECORDED , 1 1 A D S9 • , 4 .:--;:i: T co ;?:,5312m. ALEX JAEGER a SoIGods MikitUk o • ' • .--:!•* • ..:...,i ... • ...— i.;!.1 .. tit ::F •. .x.• ...:dam. ,� - _ _ y .. r •..zn: --•-•�..- L . • • . Order laying out a highway with the consent , • : of Town Board. . Written application having been made to me, town . Superintendent of Highways for the Town of Southold, I i Suffolk County, New York, by Frank Krupski and Tekla i Krupski, persons liable to be assessed for highway taxes • - in said Town, and the written consent of the Town board of said town having been given as prescribed by law, and I . . releases from damages having been executed by the owners j of the land through which the proposed highway is to be i • laid out, copies of which are hereto annexed, and nothing i • having been paid to any claimant fbr such damgaes, it is i I- . i hereby ORDERED and DETERMINED that a highway shall be and ; 'the same is hereby laid out in said Town as follows: • - i. • BEGINNING at a point on the westerly line of land of party of the first part 150 feet northerly from the : southeasterly corner of land of Gildersleeve Estate; run- t • ning thence N. 50°47120" E. -351.73 feet, more or less, 'to land of Joseph Zimnoski; thence southerly along said land of Joseph Zimnoski to a point which is 49.5 feet .southerly from the first described line,measured at a . • right angle thereto; thence parallel to said first des- cribed line atIat all points distant 49.5 feet southerly •. therefrom, S. 5O°47120° W. -352 feet, more or less, to said land of Gildersleeve Estate; thence northerly along said . land of Gildersleeve Estate to the point of beginnings ' Containing Four Tenths (4/10) of an acre, more or less. •Which proposed laying out will pass through land of Frank -Krupski and Tekla Krupski, only. Dated the 27th day of January,l933. • /VI EcE D SE i 3 i:• X015 ZONING BDAR1 OF APPEALS t • • . `�il c mit t own Superintendent of Highways. . -•-... ---1— .•• s c.y.. • -.1%^:r:: :vr a' n::Try',t••;��5-.•. ...Rv.•.._ .. ..-.... •••-t•:—• _ :.�.•y ti�{y fI'�-'t' ;�;:-?: • l • • . .. . .� • • • • • VIE, the undersigned, a ma$.ority of the Town Board of the Town of Southold, having met at the o office of the •Supe isor, at Greenport, in said. Town, on the 9:7 -day of er, -' 193L. and considered the application of Frank Ifrupski and Teka Nrupski for the laying out of a new highway at Oregon. � ;�,•: • l near Mattituck, in the Town of Southold, Suffolk'County, Hew York,' • do hereby consent that such laying out be made in accordance ' with the prayer of the within petition. • gior Sup- . ,isor. /I )• � Town Clerk. j )latd4- ea-ea/4172o • Justices VLak ,-c&y, of the Peace,. • Superintendent of Highways. ,t.(/ REcaveD • SEP3 2.015 ZONING BOAR®OF APPEALS From:FAXmaker 916317654643 Page:6122 Date:7/1/27- 12:34:05 PM "MUM o9..th ..a7.U.k•.,w33. -alN[..ral.d Wal PACwwswhiticht:wtopn:o tom• .. s' tosilattraw taw=Weni itwAlg1161H tturan—but utzteumardirtuato we ma an 1,4444113 USIA 1: IRO Qlp7tili %made 1112 _/ day d August .Wawa hundred ardninety=nix I1lt{ww aoafse3 w ltRtlt'= and CA?HiNIH6 N. 1DeUPfKI, Aim wile, residing at 1055 Oregon Road. Rettituck HY 71952 s PM al leaAra psi;sad • s uc t g2tesiding at 1055 Oregon Road. •S pun dNsawed Fin, • 11311111111013.lbw Oa gars d WA gest gat,fa ma9ldm91aa at to dolhal and silo 1613034soaddrMScr PM 33etasltry dee woad gut.dove lardy grant and Wow wk eta€arta of the mod Qrl•eta11"Im a Mamas 2311 asgm dog patty of the meaa01, gd Put bearer.psd� renes d canwd.*sato, ' r: gag hcbi m -lam dll�M.C ly Ow�k end Stara of Nor Yule a9 Whited% bait,masa partkaAtay boarded and 1271e1bad 62 fdialrs: laGGINNING at•pant cat the amlh.dy Una d Souadvtavr Avenue,e,SOD last,tura ar L .sweetly Dtm nem aha..3alady Ura ed sett Souadviaa Avenue,and aha taui3aatady coma9 c&land ad 00altlisuh &ores Aaaodadarr Iwo `RUNNING T4i3i4CE mathasly'Tali sold k d b l dattitseh Slum 540 bal.nuns m en this lees, aadtna y IVts+2ta*mad,of toss bland Scant : SEC. MB=wisely slog laid watery ldgk wares aaarh of tong bland Sauna.310 Pant.awns oY Ira,to 0110 land al Canden: kt y ' 9 ll0INCE seethe*atm said land d Cendan,/93 heat 16.620 as lase.to said aor•herly lana aP . 334/Mems: .TV iI: 1!?ENGE waot2dy along said aeelhedy Una of&wradvbs+Amu°,33.1 bot,mora or lase,Ya Oa 'Dint of txatnrdna. *t• l tt81NG AND 8N11'NUi?D TO In era 6206/rembea as oontrrnad In diad 112,ar 9a+95 pap CO rnOr i 1 TOINT 3Y8t iota a4 gala amt hearer,h any,at the 1at4 al Owl jal io so33 o shwa sad.. tomb garb*is am demmftd a, 1.Me/antes Masa tE/tete • _ sad ad omen slab ea Oa PM el Oa drat 12 tad to�d 70 l3AV Ar SO IN=of wstm�attwa Oma grassed lot°Om gob a@ m iniad pn.lb bele sr in oarowo aid wipe of 130.gam at the awed Pro berms ' 'Ale Sarney dela ire gal k wiwat alas len Salta IS ll Ota®621 sd �pot� • rm12.01Pea uteawttat..omanat .meat tom* egmanrttsad141Ic083 va1'oa23•stot w b.a,Wigrnal appaie�oaasd W803ot* alwtowd13aar bar Oa mat Les b Ilse wont of Omar al eba I.g.oaveaas Woo sda,Tany Pro 'ej D orb al aa idlaeas eat IA Pray,aha els rue b*dad Ape lase G SND Oil garb M eta Ala sea mwoa its water tad Fob ca tha,stns!el absh tat¢d � era ....eon mummy ae atef2r1d6 w3 alt (11114/1_6. � 4,2'," � t •sd8 srotd3w ane 19ae(rat ffitvmletat2r. Mal/'a l''Ir' . aro ma 2sq fosrh2r raet t a0aeacti a1�. ti/to arta anew'sad �' "�' ar MO ltrlsaar wa9im2 tb tltba b t 'rA ttaa�s. 1... r- .' .srsrra.d a If b tmerir wt o0r,tr tela%MI el Nu Indene a so robin 121111'JOla,W 3 ,Oa pray 4/1303 Ina gart baa dab asaoetd eh dna aha dal Goa law ire stave addle, an mum=or: It: } kstsitf1.4xaja.: CATISSIC @1113 R. CO l/ /P RECEIVED SEP 3 0 2-0.15 ZONING BOARD OF APPEALS • From:FAXmaker "• 916317654643 Page:7/22 Date:7/1/7"`12:34:05 PM S'K f� tt, fIIA10 p MEW tun WONT no ea,fiAt9 de We 1008 X61 On,de e./day of August 19 9A.tame out On nr qday or 19 •baton me • -�petfueallY mune Jeist ph Fa Kru shi and Catherine M. Krupsk� E to a Mt3atn to be the indtridmI5 dmcribed he and a to m hoinj t N.a K boUfl hI 1 • coated the totgotert taurumrnt,end a o'otedded �rod Me ted a stern. •2 they executed the ante •Nota Pub is • Intento .lben� Tt rcole Ctseateelwt Ei OM SO OW To00.CaU*I?y CO an stats eiO New Teed,Ohm c 19 •berme me On Me day of 19 ,before me On Chef at • • pertenany eame ptttaaaay�uas whew(m tlm tmetsatex iaatntmeal,,zith • to tae known,who.will beim by,ate dilly eavrn,did deptae end ithenthe t t anmtee 7 acquainted who,beeas bens!,ma duly El nut he widen at\a ; Mrolo.died inose toed lay dot he wake at 90. that he ie 1[YMat haulm . of .elle emponenm desett'bed to he li{e baltehheal • in and nbieb cecinaofis ehe furetpfin0 imuumeeui that be deeerihu[is wM ez¢ecsed!ba tmto olt8 test nates; , •' 1035m the test of tad ae anent aanted Ike amt atrised ohms.ase paid and tent•••:• to said•intettunene in such earpotare nasi:dal it was so that ha tddstecoata mw[that ba d nd ten, , LRi.°t by only et the band of dieedem of Wet awpm-sedu. to w,aid ORM*. aatxe i don.and the he athaed h acme Oman by site oda. at Ms nee dm fulocriked r. i e i1 c •: • ';tt8$lTtw%ilea Hato,' 96 Wynn Furs Cmaon°ann MOM 1 1. • tar 11 teStoNa _.. ----' --'- ..-. OSIS 87QftN1YN of Southold (diet 10001 KRUA Sits • TO µanKdnl at Barna of COMpgONWEI11.•e7e LAND @ t TITLE 1NStf11ANC6 COMPANY • ;! ItRUPSKI tie AN EV stilt ask -- pawn ma.b nab Ma mem M cm WNa9esrt i :•• BlilaeeQlAasiCI CVMPAtdt 2*Ma f� . i I • aI• yi `i • • qty Y - t '"'"-'-"-------.--'—'-'-"--.-"...-'----"..j. I • • I. . • i 1 RECEIVED SEP 3 0 2015 ZONING BOARD OF APPEALS From: FAXmaker To:916317654643 Page:8/22 Date:7/1/2015 12:34:05 PM • . I • 11111111111111111111111111 JI llI VII1 III II II 1111111111111111111111111 • SUFFOLK COUNTY CLERIC RECORDS OFFICE RECORDING PAGE Typo of Instrument: DEEDS/DDD Recorded: 10/03/2002 Humber of Pagan: 4 At: 02:30:34 PM TRANSFER TAX NUMBER: 02-09748 LIBER: D00012212 PAGE: 933 Diatrict: Suction: Block: Lot: 1000 094.00 01.00 011.000 EXAMINED AND CHARGED AS FOLLOWS Dead Amount: $840,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $12.00 HO Handling $5.00 NO CON $5.00 NO NYS SURCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $25.00 NO TP-584 $5.00 NO Cert.Copiea $0.00 NO RPT $30.00 NO SCTM $0.00 NO Transfer tax $3,360.00 NO Coum.Pres $15,300.00 NO Fags Paid $18,762.00 TRANSFER TAR NUMBER: 02-09748 THIS PAGE IS A PART OF TBE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County ZOAR7/ RECEIVED SEP 3 ® 2015 ZONING BOARD OF APPEALS From: FAXmaker 7 To:916317654643 Page:9/22 Date: 7/1Pn15 12.34:05 PM • [121• . • • , V • RECORDED• , Nm dP 2002 Oct 03 02330:34 P11 Eduard P.Roaaine TOMMY MERE OF . SOFFOIK COUNi9 . swap I.000012212 P 933 GatiDcee0 • 0113 02-09749 PrCE0 . I Deed Magna boumeln Deed Multiage Tex Stamp Rreotd"ag/ BStamps 4 Plms I. to Tax --- }bedliat �- 2P•514 • 2.Addldcad Tac —— Sub TotalNotadm -� PA-5217(Csrmtllj _, Sub Total Auk EA•0217(State) So'/ AP.L&A :' t TOtbtTG.TAX DudTosm DrlEmmy___ Comm of Ed. —I OD— �• .• F Hdd for Appotti d. Iii ,Ymdar 7 (YzdlledCopy ? ..- Maas • The oovetcd by La or will a Improved by me or two Set-MOP —Sub Total dwell Sonly. YES or NO Other GRAND TOTAL l6? •- KEG,e Y mint tax olameonpateA d. 1 I Real P opch Tax Saralee AQcuy Verification J 6 Comas Preservation Fund 1_ DM. J _ Samoa Block ..L_ Lot Conoldcration um S_.FSQ/ ZO 1 02038816 1000 09500 0100 011000 CPP Tax Dun s_/Sr3G- _ SSP . T bep�°rad Dm I R t1Rt1 SA - . bid& -OCT awns Lend tel^ f Sctisfectiom7Discha gnslpeletii�r Wt—PruDstti Oemero MWWBng Address ID 1 d B 0 RFAORn E N8[URN TO+ TD ' TD e-r(4W4.-:5 //?.3 Eked Ag-cals- e,Wta.r•-•N y //72-7 9 I Tide Company In`ffo''tf��mat��ton Ca.Name ilrrao 41p41._•g.,/• T1ua 0 PA- ,q 7 S 9 I Suffolk County Recording&Endorsement Page 1)19 page FotoR of attached made by: 7" ,� n 4-724-4Z, �;- �rntPE�tt�sixtn�rn') �A T-.- The Fenian herein is situded in SV FFOIX C OLINIY.NEE W YORK Tg TiarTovathpof r<.L t ,1 p� .. J 1 IU..G��r-' marVILLAGE et HAMLET of BOXES 5THItU9MUST BETYPED ORPRINTED NBLACKMIKON YPRIORTORECORDNGOltFILR3(3. ^/) If �XiLsIJ , ReCel VeD SEP ® 2p15 p NI G 5®pRD®F Pp��'1,5 From: FAXmaker Tn:916317654643 Page: 10122 Date:7/4,'"15 12:34:05 PM ATmt-DtgafitatJSale Demi t „'oar spier thteesAesSileidraterrurmt$a tSlKta:amerntYlnti erDr ' a 00f0rM'Wpm my at IMPOett7GNlMit tretritUMOIrmHlf tfQRiaimor raiOW.n sit Mtn RY',swot/oms. • THE INDENTURE.node de it day d September •,inthe year 2002 CAYIEtYEE N. KRUPSKY residing at 1055 Oregon Road, Hattituck, Nev York, 11952 piety piths,funpa.end GERALD A. NE= residing at 12 Harbour Lane, Oyster Bay, New York, 11771 pony tithe mead pan. WIT/IA:IRON,dm de puny of de limp"in cossideratien of To Dollars and other valuable cooddemtlau paid by dal I panyofthe remindpart,does hereby grsra avlrelcueunto the mayor dcswaidpatithe Erin orwireeemsaadadgeiaf rho piny of the romtd pot forever. M!,that attain pin pins:or peal ennui with dm huldop ao5 invariance's Ihreson meted.skate.lying Indlebs tic Town of Sauthold,County of Suffolk and Stam of New York as Mauituck,bemg more particularly bounded Qat described as tbllowa: Tin/pains BEGINNING ata point an the northerly line of SoundviewAturtue.900 feet.more or leas,easterly from the westerly side of said Soundview Avenue,and the southeasterly comer of land of Mattiiuck Sham Association: .RUNNING THENCE northerly along said land of Mattituck Shores 500 fat.mon:ar kis,to the ordinary s,e high watermark of hung Island Souek THENCE easterly along said ordinary nigh water mark of Long Island Sound.340 feet.more ur less.to the tn. land of Cltism THENCE southerly almg said land ofCandan.473 fat more or less.to said northerly line of Sorndticw Avenue: root THENCE westerly akmg mid northerly line of Soundview Avenue,352 Ices,more or lea,to the point or place of BEGINNING. fiA.C.r eLL se#14.54 61t) *Tr Ste-c, A THE GRANTOR herein being the same person as the named grantee in a certain deed recorded in!JEER • 117E9 Page 890.PRL•MISFS herein described are and Intended to be the same as those described in URFR - 11759 Page 894. TOCIETM2twith all right,thkttan te:1mirmy,arthepatyofthcrastpartofinendma ywrensmltmisehutdmdo abuvodrrcr3edpvaaemmthe centerlines theretTOGfl711ERwith the Ipptm:ran=mod Otte e mesad rights tithe pony dtee run pen In and m said potnhe;TO HAVE AMNO HOLD the premises eosin gnamdunm the posy of the mond parr.the heirs or suaeutrs and assitpuof tie any of de mem!pan foster. AND the pasty d the Om part mvaroms that the pity of de fuss pan lot not dare or warmed anything wheshy the said prndmes lava been imumhcod in any tray whatesQ except to altrowld AND doe patyaf tltefmapar%,incompliance with Satinet 13 tithe Lien Law,covenants areae petty of the rust pan will mtsivediecaoldrmionfor Wismar/ oeaadwilloddthwtighttot ochesachnrmidnrleaasuuttNndsobaapplied Oro for the prism d paying the oma et tic Itotaovement and will apply the tams rest to the payment of the sot or the ioprut:nos before wins mo,pan of the royal of the seem(many other pspme. lee word-arty''hail be cantuued a if it lead-pardon"whenever tbesrnzadthis Wan= acquires. IN W)TNICSS WItER XW,the party of the fist pact las duly unwed this deed de day and yen Ont above strias. INflamimCI W: Aor, Catherine M. K pekl ?CiI SEP a ® 2015 BOARD®F APPEAL ZONING From:FAXmaker *916317654643 Page: 11/22 Date:7/','"1512:34:05 PM • • AMENDED SCHLUU1.6:A Title No.PA7447S • ALL that certain plot,piece,or parcel of land,with rho buildings and Improvements thereon erected.sibiate.lying and being Twirl of Southold.Conroy of Suffolk and State • of New York at Mattituck,being more particularly bounded and described as follows: BEGINNING at a point on the northerly line of Soundvlow Avenue,9110 reef,more or leas,easterly from the westerly side of said Souudvtoty Avenue,and the southeasterly • corner of land of Maltituck Shores Association; RUNNING THENCE north 20 degrees 24 minutes 40 seconds West,500 Feet more or . • less to the ordinary high water mark of Long Island Sound: THENCE.North 54 degrees 26 minutes 54 seconds East.3411.64 Feet along said onlinary high water mark of Long Island Sound; THENCE South 20 degrees 53 minutes 5]seconds Engl.473 Peel inure or less to the Northerly line of Soundview Avenue; THENCE South 50 degrees 22 minutes 43 seconds West,352 heel More or less(deed 352.67 Feet actual)along the Northerly line of Suumlview Avenue;the point or place of BEGINNING. • • • • • The policy to be issued ender this report will home title Ia such buildings mid h►gtitovcmnus tinted on this premises which by law constitutes real property. FOR CONVEYA ICjNG ONLY; TOGETHER with ail right.title and interest or the patty of the Rest part.of■hl and to the laud lying hr the street in Goat or and adjoining said ptentises. • ReCEIV�C SEP a ZOOS ®�ING BOAR®OF APPEAL , From: FAXmaker T":916317654643 Page: 12/22 Date:7/1!1^,4512:34:05 PM . Usxdt rit alteinv ur ww�rr UwNswrou ntraflnla� ' ihxx,erwa7xr.+d frewowitmarNewYuviSrA taix . SatiedNe YarhtCamyd sad fOlk }aat gale NewYarM.L--,J 1V On the pibyer September in de per 2002 Onthe ay in Meyer hamar,the atderd ed,Fla*aFPmtd beim cm the umkmipd.i Rhewed Catherine K. Krupeki known b m pond n no m the hem d WHfnea• wen*minim CD se tr peril-w me ad dd ham of Pdidiazny madly crib=inhednindYbusiUI m mmKr)alere)oneedtedmthe eiridrese tale the infAt oReIoAeles leare0300eaubcdhandee within itoanm ant and mkiu*la ipl b me dm ba/ilWi ey wcelal within inhuman end.rlmaI4d ra me dor Irhhatieq eraaaad the met In bbrIxrlhdr ales is l end dos by hoauaidcir dr tame in bWdlher eacdeavtier).end tlad dote leafteth Q o�aesmratt)ea do iaatsram.the talivpllsl,or the pawn Km a)on the lamatrfo.de Sad vid'j n).or Pasco npoa h]aVd ttheindividanerad.omeednohatnanaa. he rdwhkhdeirdndnifaltelad.euaeadthamnntrat. PAUL A.CAMINITI y .:OTARY PUUUC.!tats at Naw%Xi .. tio-55a1910 Cloned to soon t cant, Not Public commtaatin Ete res Sona 30.ame. AawoworpOnwrnmeiroa(Ix WintoMyVats.SYa7 aw!: Accero tsimorfrEmma Marano,sNawrogarnsrOtar: PineMei Smiwrify Manz A.lwe.raawC.i40a )O.r./S.rwrnwir GanaA.l+wito+ieCMdLval 1 iaa.t w.r 6latedl9ee YotI4L'wa�7d tempter Wer mill Sift C.N•l.l aei.ti..J4aa+tl`Ab•) Onto /by of In lheyew On the day of lathe yea: Wee mike tark>tvpted pasotmUytyysa<rs1 how.dnuaitllWtod.paodally IPl1Ddhe=Waitingt =Waitingwhirrs b de imminent.with wheal lain m tte Q to no m dta bilis d Nitfidn. pa ll agao tells no duly d'ddps`eW 4 In stn)otie Memo to hre)mtesoledmthe Mananent eat ecknariodsed to tirc��r++yy that behtteldscy meuted y tlosxtainh-a/hahttdr ' erhthnhyhbllwpdatldaurrfv4 Mir lncOrdeihtrfreamNsYar..iod+ew as in inmiifl ein&vidinlvl.a�l m1 Vow.*a rathatIshidthoyWmwlal drbdividuaifa)aaaLemarddemwammt. dsdtaaiitdaidtad u.lr de Wielded dasanl+cd in and who aaocttsti the rissge'ng male wall ayreanetoebdtve the RtdCigd in do Imminent:the takimbo:ling whom wax pant wet sawmid monis de ism eel the oaf witness ea the tune Lime eitenbed (Wen the diy the aimor rta hk atd du saw orowY7nr hiJine eb.wndi)rumba*drama • • • BAICAaa t SAMOS=m . atam9A74 nar'.w'""aaacri Dl57RKT 10001 Tax ENu PA7447S &corm 94 BMOC 1 KRUPSKI - Low n figRifXURT010$ of Southold TO OWN=ATYEQWSTO! Fidelity Nolkeel YidsLoay�nnoe Cempdiner York 11S8ER /aloaMUTMAY.IU ViDeur'Mamma.TITLEINSURANCE NaAVIS Panstein. Esq. 1 CO COMPANYaOf Nssina M YORK 1123 old Town Road - t�J� Coram. NY 11727 I 8 1 i I ' 0 p a . . . SE? ® 2015 zoNING EDAR®°F APPeP CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUI; THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the 2nd day of September,2015 BETWEEN Gerald A.Weber Residing at 73 Water Way,Northville,NY 11901 party of the first part,and JuJax Partners LLC Residing 69 Wooster Street,New York,NY 10012 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 heir 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 SEE SCHEDULE'A'LEGAL DESCRIPTION ANNEXED HERETO BEING AND INTENDED to be the same premises conveyed to the parties of the first part described in dee. dated January 23, 2007 and recorded March 29, 2007 in the Office of the Clerk of Suffolk County in Ube at Page in the State of New York. SAID PREMISES BEING KNOWN AS 1975 Soundview Avenue,Mattituck,NY 11952 Tax Map No.:District:1000 Section:094.00 Block:01.00 Lot:011.000 TOGETHER with all right,title and interest,if any,of the party of the first part in and to any streets and road abutting the above described premises to the center lines thereof;TOGETHER with the appurtenances and a the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD thi premises herein granted unto the party of the second part,the heirs or successors and assigns of the party c 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 thi first part will receive the consideration for this conveyance and will hold the right to receive such consideratiog 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 othe purpose. The word "party"shall be construed as if it read"parties"whenever the sense of this indenture al requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first abovi written. �� , ��G�� % ri° SEQir(V % e9° ®F PQ Z IN PRESENCE OF: Gerald A. Weber Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment Form 3290 • TO BE USED ONLY WHEN THE ACKNOWLEnr_MENT IS MADE IN NEW YORK STATE • Stale_::_ew York,County of Suffolk ss: ��___���f New York,County of ss: On the 2nd day of September in the year 2015 before me,the On the day of in the year 2014 undersigned,personally appeared Gerald A.Weber personally before me,the undersigned,personally appeared known to me or proved to me on the basis of satisfactory evidence to be the individuals) whose name(s) is (are) personally known to me or proved to me on the basis of subscribed to the within instrument and acknowledged to me satisfactory evidence to be the individuals)whose name(s)is that he/she/they executed the same in his/her/their (are)subscribed to the within instrument and acknowledged to capacity(les), and that by his/her/their signature(s) on the me that he/she/they executed the same in his/her/their instrument,the individual(s),or the person upon behalf of which capacity(tes), and that by his/her/their signature(s) on the the individual s)acted,executed the Instrument. instrument,the Individual(s),or the person upon behalf of which 47 / P the individual(s)acted,executed the instrument. (signature and office of individual taking cknowledgment) MARY E MC DONALD (signature and office of individual taking acknowledgment) NOTARY PUBLIC STATE OF NEW YORK SU1•FOLK COUNTY UC. 0lMC475s COMM.ERP. O"d/'I TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)of ss: On the day of in the year 2014 before me,the undersigned,personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are' subscribed to the within instrument and acknowledged to me that he/she/they executed the same In his/her/their capacity(les),anc that by his/her/their signature(s)on the instrument,the individual(s),or the person upon behalf of which the individuals)acted executed the instrument,and that such individual made such appearance before the undersigned in the in • (insert the City or other political subdivision) (and Insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment SECTION 094.00 BARGAIN AND SALE DEED BLOCK 01.00 WITH COVENANT AGAINST GRANTOR'S ACTS LOT 011.000 Title No. Gerald A.Weber TO Jujax Partners LLC Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPA RE U N BY MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by s —l�'t C . 1100 i2-7` Commonwealth • 6-Ir�2_o n�..a-IN a-0e') - AIJWDAMEeCAw AN'Y OUrrl o L45 N/ fly 7/ COMMONWEALTH LAND TITLE INSURANCE COMPANY I (Yp J i7) t 93-5° A 1 7 691 REcENED SEP 30 £ iS ZONING BOARD OF APPEALS rc ABSTRACTS , INCORPORATEDTT Residential & Commercial Title Insurance since 1 984 SCHEDULE A DESCRIPTION Title Number: 563-S-14089 Page: 1 All that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York at Mattituck, being more particularly bounded and described as follows: BEGINNING at a point on the northerly line of Soundview Avenue, 900 feet, more or less, easterly from the westerly side of said Soundview Avenue and the southeasterly corner of land of Mattituck Shores Association; THENCE north 20 degrees 24 minutes 40 seconds west, 500 feet more or less to the ordinary high water mark of Long Island Sound; THENCE north 54 degrees 26 minutes 54 seconds east, 340.84 feet along said ordinary high water mark of Long Island Sound; THENCE south 20 degrees 53 minutes 53 seconds east, 473 feet more or less to the northerly line of Soundview Avenue; THENCE south 50 degrees 22 minutes 43 seconds west, 352 feet more or less (deed 352.67 feet actual) along the northerly line of Soundview Avenue, the point or place of BEGINNING. / 219 ZONING BOARD OF APPEI 1 ii ch - Laserfiche x V It-www.southoldtowr x V gp!1975 Soundview A+. x 11111 .coni1 d,...t. .1.'..-5-., ,Matutuck,-NY,i1952/.441.0.1- _ .5794,295m/dat -- I', 1 _..f.3!4n1.213m1!1s0x89e88fc7c7306f31:Oxb5965d351c6b63a7l6m11.1, rom IE ;.--, Workspace Login Mattituck-Cutc... * vAvw.southoldt... NI.Home::High P... l Bing Maps 2 WebCivil Supre... r FedEx®Trackin... b Bing vo MY STUFF HPU ra Office Supplies.... I . • WWII ..ick,NY _ ••• ••• ,. • .,, , .- , • , • , , , , ./... ,./. . . . . . § .. r„.1 '' / ' * , , • • , 414.- . . , -• • : i , ,i, • - .., ,.•• • .• ./- - •t„ , (42 , . • i - , - ..). - ,s, ,.... , f , • / ,s. iq - 0 \ , , ,..s, ,' : '.,e/• " • r. ,.., It_ ....,- - A . ' -• /-I 2 " ' : '-• .' ' - / / J• . • • ' ../..'&•,'' ', . s.A ''''' ‘ '1/4., ,, , r;. .. ,vos-- ‘ ,--, •. _ , .. .,.. ,.„,, ',.- ._: .),::,...- :. . , •,.' ',-- /; ; ,- ' ,,.'`. . .,/ '''' • 1.- .7,°,-NP ir, ,.:, . - . •,,- .,-.... , . — . , . ... „ 440-,i A • ., /, .,.. -1,/ . . „,,A• -. , . - . 1975 Soundview Ave . IIPSO/15 , . r" 6 • , #- •. • ;.,, ,,:,: . .' 1 / ,1 . , •-' - ' l'. . 1/4';' • '. ?"g° •-?4' . . e '' '.: -. -,=, .•'I 4ig ---- -,2 , JuJax Partners LLC(`-'7'-'57' sctm: 1000-94-1-11 4 Avt 1975 Soundview Avenue,Mattituck 11111LIN ,----- Imagery 02015 Google.Map din 02015 Google Tema Privacy Ufife.‘ 01661114' III , N ew tab-Int... —if 1111P/Afr WordPerfect.- w] _ k 75 sound.. mi , WP Tutorial._ , . II IR i./1 K .".• /1.> > -i -/i TOWN OF SOUTHOLD PROPERTY RECORD CARD /�I . I) OWNER STREET /q 7,5 VILLAGE DISTRICT SUB. LOT • a iEra?M .4• Lt 66,6r• �j,..►tiii,.v.G� /1/t, A./.744-72.4-4,_!_i±` /4 a2&, . FORMER �" J OWNER N ( ( ei. Eby e �� ACREAGE 3. 7 - ['�'�t,L S ti�.t` (,0210.2/- �.Qf2ir�?.., 5 � - �, _,L, ,��,,, Ute�J7' W_ ��C- TYPE OF BUILDING ! i-,_&. ,) L !I �faaGh r• Aima 6tt u..7-4.- r CGQGt✓Z S C RES. , /A SEAS.. VL. V FARM COMjIA. I IND. r CB. MISC. Ihir4114(14e`" LAND IMP. TOTAL DATE REMARKS 3�1.41 „eRewit�,�D LP'A ,_ , • l __,.,,i, t 0 0 , ato ,) . -20M •-' i'viewed, riei .dteotzyg. \s - -: - . r: I ..R / D .1 c it l/ "ti'' V91-1qici Ll!'lf5 Ata4-<rup&ki 4 t.t.7c i fir f1' . ICG r . 3.5-00 f,,p2v'/ qig/Ica-,Li as I a Q33- r ' A..tt 0 _f. . la U v ° 0 --_--- . q �_ v-o Y.:) JF L(1)-1/16 3 �a f oq-1 .a • '-`• . :5- Zt,�btr Clarl&r 1.1. -.- 1c, - , Ir asp � � 4- , 3/1 ti�/ o�3 ja7� -i 4c ai-Ccir�tr`1� 1J)P_bf"r Al c.- - AGe " •grit DING CONDI O !� /-� -�' NEW NORMAL BELOW ABOVE "c ,`o J Form Acre ValueTer Acre Value ��L fet 3•s'n Tillable I j{ 4/o 0 linable 2 v Lt,a_o a 36:, = i,+`'3e0 Tillable. 3 Vdo (9 SAO 0c O Woodland ''~ � \� I Z-V ll` ?® r . Swampland RECEIVED 8rushland SEP 2015 • - House Plot .. 9ZONING BOARD OF APPEALS • o Total 0 Q . bs o ,, - -/i TOWN OF SOUTHOLD �'QQPERTY RECORD CARD /i1) L OWNER STREET M 75 VILLAGE DISTRICT SUS. LOT ' c. ' ' ' • • • !Y . .� . ! . ;%n1 '6, .O - •G��.•, •.,.., / Z.Itrize, . • FORMER OWNER N f e• E ���J� / ACREAGE 3, 7 • iFi _e_�-4-z K r .. ial o " r rt.1 f,v''ac• u�- r .. c-Ld,w.,,ei t tom,/j W7i�ir. ..,A, ✓L TYPE OF BUILDING RES. .3" ScAS.. VL. FARM COMM. 1 IND. f CB. 1 MISC. Ifitrotiv(96V. LAND IMP. TOTAL DATE REMARKS 3ls•'ldzt `Ram 4th 1 1...yD tr 5.... ;, $1 i 0 0 A / 00 • -2-lilti' ewect *e; 'attut ' A 4 h., ,v1 / 0 .1 a j/J o t `6 fat ild.o-�...1 i� g�Jge4~hi�{,lpSl�.l 1.631' '�O 7�rUf i' '"' xi e, N r .�'o gran 1/ci/ /& 5/2th'/ R jiR)6a-t LI as r a.pq 3-4F rti -b tdtjkP,r- 84o.ry37) v v o 0 ----.— t-f.- 0-63 / to/0 -•L1, 6-ii 5- Likfibr 7in CA drI•f. r 1 c_ ds G I all 3/1o2.i a 510-7-l+ T"t :fen n ��ale!e_ 'f 1) tt/P.e r A f ci .� Qw .i6ILD1NG COND� 0 f = ' • 4 .4-- `C91 ` rz, Gr v f NEW NORMAL BELOW ABOVE IL_ / ',yam/�, • I _j}'//fir. X R`� r % 41.•.6.6.. Farm Acre Value'Per Acre Value irl % 8..s-71 �r Tillable i (, ,. / �/ f 'Tillable 2 V Tillable. 3 1o0 CA-6-t--20 (Pao Woodland e4 "�' \` r t z--03 `r ?© ' /9r Swampland '7 .6 ca r - ® 2. Brushlond 97 ® t 11 w . House Plot 90 v - -_ too - 1 • To o Total a� , •• z . ELIZABETH A.NEVILLE,MMC 4,4 ; Town Hall,53095 Main Road TOWN CLERK ® P.O.Box 1179 vs Southold,New York 11971 REGISTRAR OF VITAL STATISTICS �� Fax(631)765-6145 MARRIAGE OFFICER �� RECORDS MANAGEMENT OFFICER .�®� ,'� Telephone(631)765-1800nny.go _ .' 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: October 1, 2015 RE: Zoning Appeal No. 6891 Transmitted herewith is Zoning Appeals No. 6891of Patricia C. Moore for JuJax Partners, LLC - The Application to the Southold Town Zoning Board of Appeals. Also enclosed is the Applicant's Project Description, Questionnaire, Agricultural Data Statement, Short Environmental Assessment Form, Authorization Letter from Steven Ehrenkranz to Patricia C. Moore and Transactional Disclosure Forms. Title History of 1000-94.-1-11. Chain of Title from 1930 to 8/26/1959 from Abstracts Incorporated,Dated September 3,2015. Two Pages of deed between Robert&Mary Burns to Frank&Tekla Krupski Dated January 7, 1919, Two Pages of deed between Vincent Zimnoski to Frank& Tekla Krupski Dated February 2, 1928, Surrogate's Court in the matter of Last Will and Testament for Frank Krupski Dated February 5, 1946, Surrogate's Court in the matter of Last Will and Testament for Tekla Krupski Dated May 24, 1959, Two Pages of Deed between Anthony Krupski and Joseph& Catherine Krupski Dated August 26, 1959, Order laying out a highway with the consent of the Town Board Dated January 27, 1933, Four Pages of Deed between Joseph& Catherine Krupski Dated August 21, 1996, Three Pages of Deed between Catherine Krupski and Gerald Weber Dated September 18, 2002, Copy of Property Record Card 1000-94.-1-11, Three Pages of Deed between Gerald Weber to JuJax Partners LLC Dated September 2, 2015, One Page of Photos of Property, Property Record card for 1000-94.-1-11,Notice of Disapproval from the Building Department Dated September 8, 2015, Survey showing property as it exists prepared by Wallace T. Bryan Dated July 1, 2015 * * * RECEIPT * * * Date: 10/01/15 Receipt#: 193741 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 6691 $500.00 Total Paid: $500.00 Notes: Payment Type Amount Paid By CK#9935 $500.00 Moore, Patricia Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Moore, Patricia 51020 Main Road Southold, NY 11971 Clerk ID: CAROLH Internal ID•6691 ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 9/30/15 ZBA# NAME CHECK# AMOUNT TC DATE STAMP RECEIVED , 6691 Jujax Partners, LLC 9935 $500.00 OCT ® 1 2015 Southold Town Clerk $500.00 By_lc_ Thank you. r - BOARD MEMBERS ��i�' ®f50045„-- Southold Town Hall ' �� 53095 Main Road•P.O.Box 1179 Leslie Kanes Weisman,Chairperson ��� ® �""" .®�® Southold NY 11971-0959 041 Eric Dantes _. ,- ,; ; Office Location: Gerard P.Goehringer tom = � ' � �` Town Annex/First Floor,Capital One Bank George Horning "�' a® S� 54375 Main Road(at Youngs Avenue) � '�® •��, � Kenneth Schneider ;.'COW,*•11"°� 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, NOVEMBER 5, 2015 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, NOVEMBER 5, 2015: 11:00 A.M. —JUJAX PARTNERS, LLC. #6891 — Request for variance from Article II Section 280-9A&B and the Building Inspector's Notice of Disapproval dated September 8, 2015 based on a building permit application for lot recognition, at; 1) subject parcel is not a recognized lot, located at: 1975 Sound View Avenue (adj. to Long Island Sound) Mattit'uck, NY. SCTM#1000-94-1-11 The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: Vicki.Toth(a.Town.Southold.nv.us Dated: October 5, 2015 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 1 <\) i'\ \>*(.1 ZONING BOARD OF APPEALS —3 TOWN OF SOUTHOLD: NEW YORK ff,�, 1 x j�(Y In the Matter of the Application of AFFIDAVIT JUJAX PARTNERS LLC OF (Name of Applicant) MAILINGS APPEAL # 6891 SCTM Parcel #1000-94-11-11 x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On the nklay of October, 2015, 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 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 abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. A. i - • ..4 , ( ignaure) V BLTSY PE' Sworn to before me this �` ......„+ da of October, 2015 (Notary Public) MARGARET C. RUTKOWSKI Notary Public,State of New York No. 4982528 Qualified in Suffolk County 9 d Commission Expires June 3, O/ 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.l MOORE LAW C' "-CE Restricted naltvery? 3.Service Type II ' AIN 51020 M -D; ; j^d WWI i ji ! (E)tir Fee) L_ SieVICE,TilFIED - SOUTHOLD NY 11971 I 2. Article Number I r/,, 7104 2438 8090 0000 6107 f (a \ r '•'�, = o*.;;Lit. r i Vit; ll tgna re: (❑;�/dl ❑ / ressee or Agent) A IIII II VIII I IllhIIIIIIIIIII III 111 I I III 1 / /7 has ( B. R c ed _y: (Please Pnnt(,� yr � 7104 2438 8090 0000 6107(n I C.Date of Delivery < AV ),c./3 rticle Addressed To: 1 \ !.- ,q D.Addressee'sAddress(IIDlferentFromA'firei s`s/lsed ot$6) LISA T A N A L i �G\ NISAN MINAKYAN 6 LUQUER RD Secondary Address/Suite I Apt./Floor(Please Print Clearly) MAN H A S S E T NY 11030 s , Delivery Address S 3 CityStater . ZIP.+14.+14 Code . , I i :t I . . L i i t`+ t ! tt _JJ • 0 JUJAX PARTNERS LLC W � #6891 ZBA MAILING LIST RICHARD B SACHS 88 CENTRAL PARK WEST APT 4-S EUGENE&MARYANN KRUPSKI NEW YORK NY 10023 2230 SOUNDVIEW AVE SCTM: 1000-94-1-10 MATTITUCK NY 11952 SCTM: 1000-100-2-3.2 LISA TANAL NISAN MINAKYAN JOHN W. ROBINSON 6 LUQUER RD ATT ROGER ROBINSON MANHASSET NY 11030 PO BOX 264 SCTM: 1000-94-1-21 MATTITUCK NY 11952 SCTM: 1000-100-2-4 CHARLES MOUNT HAROLD GORDON PO BOX 378 MATTITUCK NY 11952 SCTM: 1000-94-2-1.5 RECEIPT I RECEIPT I RECEIPT I RECEIPT RECEIPT 7104 2438 8090 0000 6091 1 7104 2438 8090 0000 6107 I 7104 2438 8090 0000 6114 I 7104 2438 8090 0000 6121 7104 2438 8090 0000 6138 FROM: ` FROM: I ' FROM. FROM: FROM Moore Law Office I Moore Law Office I i Moore Law Office Moore Law Office Moore Law Office RE JUJAX PARTNERS ZBA I RE JUJAX PARTNERS ZBA I RE JUJAX PARTNERS ZBA I RE JUJAX PARTNERS ZBA I RE JUJAX PARTNERS ZBA SEND TO. I SEND TO' SEND TO I SEND TO. I SEND TO. NEW YORK NY 10023 NISANII LISA TANAL CHARLES MOUNT I EUGENE&MARYANN KRUPSKI I` JOHN W ROBINSON ICCENTRA PARK WEST API 6 LUQUERIRD AN HAROLD GORDON I 2N12A3TTITUCK NY SOUNDVIEW1952AVE I PO BOX 264 ROBINSON PO BOX 378 .I MANHASSET NY,11030 MATTITUCK NY---11952 I ` M TTIA TUCK NY 11952 .�L FEES: I FEES I FEES' I FEES. • i• FEES. Postage, 0 485) Postage 0 485 Postage 0 485 I Postage 0 485 I Postage 0 485 Certs ed•Fee' ` 3 30 Certified Fee 3 30 Certified Fee 3 30, Certified Fee 3 30 Certified Fee 3 30 ttU nRecelpf ���• 2 70I I Refurn Receipt 2 70 ' Return Receipt 2 70 Return Receipt 2 70 Return Receipt-- 2 70sTncted �s A I Restricted 9; .,\., Restricted _ Restricted I Restnc ed ,r TOTAL 6 4 5i TOTALS-=,/0�ca.$�6. 84 I TOT ��C��-D ,tini$�6 485 TOTAL �LA�$-6485 T / L f�S '7, , .485 J � / - I , `/ \ sI �'� M�pf� „.•_‘‘, 0,--- - STMARK O '�A�fE TOSTMAR OR t AATI POST ARK OR DATE )O"STMARK OR POSTMARK OR DATE• I ��L �'�� �\� �1 `1 T 1920� )ATE ( '8 I ® OCT 1 9201 -F MOORE LI FFICE 4.Restrlr" -telivery? 3.Service Type 1, 51020 MI ROAD -1 CERTIFIED f SOUTHOLD NY •1197'1 i ' . , .(Extra F i,. iJ Yes i, 2.'Article Number tj, - 7104 2438 8090 0000 6138 .'C4 001g #1:?. SECTION Pi EIRW (�* I (� A. Signature: (❑Add ssee oa❑Agent) !f A. III U II III llhIIIIIIIIIII IIIIIIIIIII �I 1 ®r w. B. e d By. (Pleas Prin Clearly) '.4'.,i'.5,4'5, 7104 2438 8 0 9 0 0000 613 8 bitir o0o �Sv; C.Date of Delivery ''1;"• 1. Article Addressed To: i D•Addressee'sAddress(11DiferentFromAddmssusedbysende4 JOHN W• ROBINSON ATT ROGER ROBINSON PO BOX 264 I Secondary Address/Suite/Apt I Floor(Please Print Clearly) MATTITUCK NY 11952 Delivery Address II I City. E I } : i State I j i ZIP+41Code7i 7 1 ' J 4.Restricted Delivery? 3.Service Type -MOORE LAW OFFICE Try -1I 51020 MAIN ROAD 212223.2 • xir'a'Fee) Yes ' } CERTIFIED' t' SOUTHOLD NY 11971 ' • , 0 2 i • a:40 2. e Number -.. � _gni►-CKNY11952 40 `4 2438 8090 0000 6114 Gin gili ePg`s,EgiMP. MAAYicT 20 f� /I IIIIIIIIjjFt1Illh11IJ I 6% I Revived By: (Please not Clearly) e- -•_7.Z;u ,' 438 8 0 '3�`0 0 0 0h 6114 , ?q i -i2 0 ''I`- 5 ' 547frit4-1 ®E�8 �"a'��`T: 720 ey119 , C.Date of Delivery ddressed To: G CHARLES MOUNT +� 00� !� D.Addressee's Address(11D/NerentFmmAddress UsedbySended I HAROLD GORDON �� t{ PO BOX 378 �°e -•--' Secondary Address/Suite/Apt.I Floor(Please Print Clearly) MATTITUCK NY 11952 -iii®�6 ��A 'I a. I I Delivery Address i City State ZIP+4 Cod? ; i i • r ii it a Iia 1 II- MOORE LAW OFFICE 4.Restricted Delivery? 3.SeMce Type j' I 51020 MAIN RA D I SOUTHOLD -- r - !I _ I.2.Article Number II 7104 2438 8090 0000 6121 III l §#P' THET O DELY H11111111 1E111111 I Slgnatu ❑.ddressee •r❑ ..-nt) �� �� IIIII1 II 11111 B. ceived By (Please PnnrClearly) 7104 2438 8090 0000 6121 I (...)..en.e_/-�(�weCVV 1I C.Date of Delivery 1. Article Addressed To: I t D.Addressee'sAddress(IIDif rentFromAddressUsedbySendet) EUGENE $ MARY A N N K R U P S K I 2230 SOUNDVIEW AVE MATTITUCK NY 11952 1' Secondary Address/Suite/Apt /Floor(Please Print Clearly) l I Delivery Address 1i I + ,City, i , State; ZIP+4 Code , it � r V- TOWN OF SOUTHOLD ZONING BOARD OF APPEALS SOUTHOLD, NEW YORK AFFIDAVIT • OF In the Matter of the Application of POSTING (Name of Applicants) Regarding Posting of Sign upon Applicant's Land Ident).(ico1as • SCTM Parcel#1000-' "1 — — COUNTY OF SUFFOLK) STATE OF NEW YO • - - _ i, \ L_ esiding at ,New York, being duly sworn, depose and say that: On thea'1 day of OLS" , 20.g , I personally placed the Town's OfFicia oster, 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 by . , c1 ' • . S.gnature) • • TIY- Sworn to before me this IT Day of At , 2015 (Notary Public) MARGARET C. RUTKOWSKI Notary Public, State of New York No. 4982528 Qualified in Suffolk County Commission Expires June 3, Ol 9 * near the entrance or driveway entrance of my property, as the area most visible to passerby. ,'- 0 #12475 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 29tH day of October, 2015. i ...e.4.-c---/ ./"..-----LEGAL NOTICE :/ `� SOUTHOLD TOWN ZONING Principal Clerk BOARD OF APPEALS THURSDAY NOVEMBER 5,2015 PUBLIC HEARINGS V)NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town V Law and Town Code Chapter 280 me this dayof (\}4, 2015. (Zoning),Town of Southold,the fol- lowing public hearings will be held 10:40 A.M.-RICK NAPPI#6828 by the SOUTHOLD TOWN ZON- - Re-Opened by Board Resolu- ING BOARD OF APPEALS at tion - Request for Variances from the Town Hall, 53095 Main Road, Article XXIII Section 280-124 and P.O, Box 1179, Southold, New York Article XXII Section 280416B and E(2,A 11971-0959, on THURSDAY NO- the Building Inspector's December VEMBER 5.2015, 3, 2014,AMENDED September 22, 9:30 A.M.-ANTHONY and LISA 2015 Notice of Disapproval based CHRISTINA VOLINSKI SANNINO#6882-(Adjourned from on an application for building per- September 3,2015)Request for Vari- mit for to NOTARY PUBLIC-STATE OF NEW YORK ance under Article III Code Section Demolition of existing single family No. 01 V06105050 280-13A(4) and the Building Inspec- dwelling and construction of a new tor's June 17, 2015, amended June single family dwelling, at; 1) less QUgilfiafl in Suffolk County 23, 2015 Notice of Disapproval for than the code required front yard My Commission Ex{iirt}s February 28, 2016 a building permit to construction of setback of 35 feet,-2) less than the a winery/tasting room, at:1) winery code required minimum single side 1:30 P.M. - ADE VENTURES, 2:15 P.M. - SOUTHOLD FARM located on a parcel less than the code yard setback of 10 feet,3) less than LLC. #6850 - Request for Varianc- and CELLAR, INC. (MEADOR) required minimum of at least 10 acres the code required bulkhead setback es from Article XV, Sections 280- #6861 - (Adjourned from 8/20/15) devoted to vineyard or other agri- of.75 feet, located at: 5218 Peconic I 64B&C and 280-63 and the Building Request for Variances under Article cultural purposes, located at: 15975 Bay Boulevard(adj.to Great Pecon- Inspector's June 9, 2014, renewed III Code Section 280-13A(4) & 14, County Route 48(aka Middle Road) is Bay) Laurel, NY. SCTM#1000- February 23, 2015, amended Febru- and Article XXIII Section 280-124 and 7495 Alvah's Lane Cutchogue, 128-2-22 ary26, 2015 Notice of Disapproval and the Building Inspector's April NY SCTM#1000-101-1-14,6&14.4 pp oval 9, 2015, amended June 19, 2015 10:00 A.M. • STEVEN and 11;00A,M,-Request. PARTNERS, based on an application for building AMENDED September 10, 2015 AREA KOLYER#6EV-(Request t AN-o LLC. #6891 - Request for variance permit to construct a commercial from Article II Section 280-9A&B building for an electrical contrac- Notice of Disapproval for a building WITHDRAW by letter dated October and the Building Inspector's Notice tor's yard, at; 1) less than the code permit for conversion of an existing 2,2015 by the applicant) (Adjourned of Disapproval dated September 8, required average front yard setback building to a tasting room and con- from September 3,2015) (Re-opened 2015 based on a building permit ap- of 16 feet,2) less than the code re- struction of a new winery building, by Board Resolution due to error in plication for lot recognition, at; 1) quired minimum rear yard setback at:1) (winery building)less than the Notice of Disapproval) Request for , subjectparcel is not a recognized of70'feet, code required minimum setback of Variances under Article III Code j g3)proposed structure with 100 feet from a major road,located lot, located at: 1975 Sound View more than the code allowed maxi- Section 280-14 and the Building In- Avenue (adj. to Long Island Sound) mum of 60 linear feet of fronts a at: 860 Old North Road Southold, spector's March 9,2015,Revised July Mr - g' NY.SCTM#1000-55-1-7&8.3 :ttittick,NY.SCTM#1000-94-1-11 on one street,located at:620 Corwin 20,2015 Notice of Disapproval for a 11.15 A.M. - PAUL ROMANEL- Street Greenport, NY. SCTM#1000- The Board of Appeals will hear building permit for a subdivision, at: 48-2-44.2 all persons or their representatives, Proposed Lot 1-(lot 10)-1)less than la-CONTRA CT VENDEE (ROB- 2:00 P.M.-ALLISON LATHAM desiring to be heard at each hearing, the code required minimum lot size re-of E1tT ;Intl "CAROL ROHN) rI6892 #6889-This is a re uest under Sec- and/or desiring to submit written 80,000 sq.ft.,2)less than the code q statements before the conclusion of quired minimum lot width of 175 feet, - This•is a request under Section tion 280-146D for an Interpretation 280-146D for_an Interpretation of of the Town Code,Article III, Sec- each hearing. Each hearing will not Proposed Lot 2-(lot 9)- 1) less than the Town Code,Article VIII,Section tion 280-14, "Bulk Schedule", ap_ start,earlier than designated above. the code required minimum lot size of 280-38A,"Permitted Uses", appeal- pealingthe BuildingInspector's Files are available for review during 80,000 sq.ft.,2)less than the code re- pp p regular business hours and prior to quired minimum lot depth of 250 feet, Ing the Building Inspector's Septem- September 10,2015 Amended Notice located at 4075 Paradise Point Road ber 15,2015 Notice of Disapproval; of Disapproval regarding number of the day of the hearing. If you have (adj to a boat basin) Southold, NY applicant's business "Suffolk Secu- uses proposed on property located questions, please contact our of- rity" is not a contractor's business, at: 860 Old North Road Southold, fice at, (631)765-1809, or by email: SCT1vt#1000-81-1-10.1 Vicki.Toth@Town Southold.ny.us. NY.SCTM#1000-55-1-7&8.3 10:20 A,M, -7850 MAIN ROAD• located at:50300 NYS Route 25(aka Dated:October 5,2015 11,1,C d/b/a THE BLUE INN at Main Road) (corner Jockey Creek }y iR,TII EQR_'_#6675-Re-Hearing Drive) Southold, NY. SCTM#1000- ZONING BOARD OF APPEALS KANES WEIS- per Board Resolution based on Con- 70-2-15 E MAN, LESLICHAIRPERSON dition#13 in ZBA amended decision 11:30 A.M. - PAUL ROMANEL- BY:Vicki Toth dated September 4,2014 - Request i Ia, CONTRACT VENDEE {ROB. 54375 Main Road(Office for Special Exception per Article ERT and CAROL BOHN) #6890 Location) - Request e uest for variance from Article 53095 Main Road(Mailing/USPS)Section 280-35(B) to expand q the current restaurant use to include i VIII, Code Section 280-38A (Per- P.O.Box 1179 milted Uses), the BuildingSouthold,NY 11971-0959 being open to the public, enclose ) In- 12475-1T 10/29 spector's September 15,2015 Notice -_.- -- existing patio and surround with a __--_ 3 1/2 foot wall located in a Resort of Disapproval based on an appIica- Residential (RR) District, located tion for building permit to convert at: 7850 Main Road and Orchard an existing legal non-conforming Lane (aka Old Orchard Road) East real estate agent office to a contrac- Marion,NY. SCTM#1000-31-6-17.2 tor's business, at; 1) contractor's -- business is not a permitted use,lo- .. cated at: 50300 NYS Route 25 (aka Main Road) (corner Jockey Creek Drive) Southold, NY. SCTM#1000- 70-2-15 NOTICE OF HEARINC The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold: NAME JUJAX PARTNERS , LLC #6891 MAP # 94.- 7 - 11 VARIANCE LOT RECOGNITION BEQUEST LOT RECOGNITION DATE : THURS , NOV. 5 , 2015 11 : 00 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM . CONING BOARD -TOWN OF S1UTHOLD 765-1809 ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northfork.net October 5, 2015 Re: Town Code Chapter 55 -Public Notices for Thursday, November 5, 2015 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 Ocotber 19th: 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 October 26th: 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 October 28th: 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 November 3, 2015. If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Encls. BOARD MEMBERS �i/''® $�(/�, Southold Town Hall Leslie Kanes Weisman,Chairperson • 0 4 47 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Eric Dantes 4 Office Location: Gerard P.Goehringer € � Town Annex/First Floor,Capital One Bank George Horning �0 ,������ 54375 Main Road(at Youngs Avenue) Kenneth Schneider =�y�ou►ut�(,� ;�i�� Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809• Fax(631)765-9064 September 30, 2015 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Mr. Lansdale: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File #6891 Owner/Applicant: JUJAX PARTNERS, LLC Action Requested: Lot Recognition Within 500 feet of: ( ) State or County Road (X) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. ( ) Boundary of Agricultural District ( ) Boundary of any Village or Town If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA Chairperson By' ay-r Encls. BOARD MEMBERS ��i�''OF $00Southold Town Hall Leslie Kanes Weisman,Chairperson •• 4 , rye 53095 Main Road• P.O.Box 1179 • ,O !® Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P.Goehringer ; G ,;; Q ,�` Town Annex/First Floor,Capital One Bank George Horning �� _",���o��� 54375 Main Road(at Youngs Avenue) Kenneth Schneider ' COUNTY,� '��I Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631) 765-9064 November 20, 2015 Patricia Moore, Esq. 51020 Main Road Southold,NY 11971 Re: ZBA Application#6891 —JuJax Partners, LLC Dear Ms. Moore: Transmitted for your records is a copy of the Board's November 19, 2015 Findings, Deliberations and Determination, the original of which was filed with the Town Clerk regarding the above application for interpretation. If you have any questions, please call the office. Sincerely, Vicki Toth Zoning Board Assistant Encl. Cc: Building Dept. r'.--,,-----,---,-,--- -."----.=- —'•_,:-..:------ -' _.--_-_-_-:7:":-:7..77—'-_,-.-.--&._-.-:=,-.,:.-'.-.,. ' it".,,:,,,,,,--=,-.--,,,-r:.,-,.,..-4;.-L-.*4-+-'---,L..,.,-'4=---L..-=-..'-_.L,..- -_--- -,:-.. .,.-7 -7,7:;...-:72:i.7.1.1-T..L._ •k'.:...1 ,-,".=,;::77._.. .---'•-....-- ;-,_..--.-_, 5",,--f.v=5-1 ,c_coiiiix IACTADE2s 04.40--- tevisions 8-22-96 S C17'2 f9,--) ---ii Z 64 --.4 / 9-1&97 ZS 1-10-98 2-30-98 N 296 600' 7-10-02 2-22-03 3-03-04 mI4-11 ) .--D • q.9--, - 1 -lb 4-02-04 4-03-06 8-04-06 1-02-06 gl'fr --II 1-21-06 15:2:0067 7-10-09 91., —1— /i•C /4—C /" -- njit - /0-0 ,-.1 - --1 I'' a- _ _ _ / 7 .. — / • /G'sCi• /- - / / %) / '. SEE SEC NO 130 7 ,p 16 / #. 2 7A(c) 1 10 A. 2 3A(c) •til \... /. Tt, 191 0 , 4 20 3A(c 4,•, 'kr / tr.,, 18 1 3A(c 3 5A , et, 1 5A(c 17 4, / / 15A(c) ,P C2 16 3 A \.,e‘ / ' • 4 5A 0„5b., 4' , i A $ ' ,• .2,'00 4, 1 / ..s 14 50A 3 9A(c) ilk , ... ..,„, *1 ... . >' 6 Cl. • / ':c 6,,t, 13 •,,, 9 ll 1 1A(c ' 44'\•,/ % 1 2A(c) 3 / / , 12 2 21 1 1A(c) .0 1 0A(c) ii 0, / .' 0 1 1A(c) 4, ,p• . A 1 , 4`' 'a' .2. 0 '''6 —>/ • 6 1 5 OA 4°. 14 •,.(c) 4-1'h - r 4,, (TOWN OF SO P, 3, '6 9,. DEVELOPMENT e S tL..iS PI / 49• IP(& o` f 1,, / 0, lb 411 / .' 5‘Z;'9. io 8 DA(c) • :5%'@ .., e •D, os 44 ., " .2, 4.. 4 4,, 1 0A(c) 5 8 FOR PCL NO FOR PCL NO FOR PCL NO FOR PCL NO 2 1 1A(c) .,,, SEE SEC NO SEE SEC NO SEE SEC NO SEE SEC NO 100-02-001 100-02-002 100-02-0032 100-02-004 %. 11A(c) 0 11A(c) MATCH A° N314 182 .7- L 0nner9 or WV Lola Subamuoo Lol No 091 94,9k Lhut ———.---- sd„:.:40,,,,,,,,,, —sp.,—_ ,,,,,,,, _—.— UNLESS MOWN OTNESSAASE ALL PROPETMES E Moot.c000ro494... - -- Subaoroo 94410814 N. (21) :0 r,......,n...m BlotO No SEINER VAND so Ntaar Onl.1 lire —W Mastencal Parncl Line MT— F1 79 30 NVERANT ...,,,,.,, .,o c......,... _ .777 4546 VOW, REFUSE i....'"''-..?.. .-..-"7-: • ' ' " ' ...-.."7:7 -."."'''''"-''.....2-",;;;:".7-,+-44" -T:31,—.";-=,-.7.-.—;;::;;"“.11",---..- 1 .,;: 7,--'''' ''''.'''''''.“'”--..--...''----- ..'""".."'' - -', ''''''',r''''. --1