HomeMy WebLinkAbout4827 I
/-1,1,4‘sR 1167r- nuc K-Ar j /26
4,2A l Aver Y l
/ ril ST, * , c cid .3 a 31
zil ti8.2 "AL v-_ 6 8 so
O iw�
APPSALS'BOARD MEMBERS •aft ,$FO(,'
'�•• COG Southold Town Hall
Gerard P. Goehringer, Chairman y� 53095 Main Road
James Dinizio, Jr. y x P.O. Box 1179
Lydia A. Tortora p �$ Southold, New York 11971
Lora S. Collins : d p!�, ZBA Fax (631) 765-9064
George Horning �=JCl Jig �a,dr Telephone (631) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF JUNE 8, 2000
Appl. No. 4827 - VINCENT MANGIAMELE. This is a request for a Lot Waiver under Section 100-
26 of the Zoning Code to unmerge Lot 1000-126-7-3 from Lot 1000-126-7-31.
STREET & LOCALITY: Bray Avenue and Sixth Street, Mattituck.
DATE OF PUBLIC HEARING: June 8, 2000
FINDINGS OF FACT
PROPERTY FACTS/DESCRIPTION: Applicants Vincent and Barbara Mangiamele own SCTM lot
1000-126-7-3 ("Lot 3"), measuring 100 feet along Sixth Street in Mattituck and 150 feet deep
(15,000 sq. ft.). Their home stands on that lot. Applicants also own the adjacent lot SCTM 1000-
126-7-31 ("Lot 31"), which is undeveloped and measures 150 feet along Sixth Street and 200 feet
along Bray Avenue (30,000 sq. ft.). The area is zoned R-40.
BASIS OF APPEAL: Building Inspector's January 25, 2000 Notice of Disapproval stating that Lots
3 and 31 have merged pursuant to Code section 100-25A.
RELIEF REQUESTED: Applicants asked the Building Department for a determination as to the
merger status of their property at Bray Avenue and Sixth Street. They stated that they wish to
divide the vacant Lot 31 into two lots. However, the Notice of Disapproval simply states that Lots 3
and 31 have merged, and this appeal requests only the waiver of that merger, pursuant to Code
section 100-26. Division of Lot 31 would require separate consideration.
REASONS FOR BOARD ACTION, DESCRIBED BELOW: On the basis of testimony presented,
materials submitted and personal inspection, the Board makes the following findings:
(1) Applicants Vincent and Barbara Mangiamele purchased Lot 3 in June 1959. Rocco and
Carmela Mangiamele purchased the adjacent vacant land (Lot 31) as a single parcel in 1964. Lot
31 was subsequently inherited by Vincent Mangiamele, and in April 1979 was placed in joint
ownership of the applicants. As a consequence of being nonconforming in size and in common
ownership after July 1, 1983, Lots 3 and 31 have merged pursuant to Code section 100-25.
(2) Lots 3 and 31 have been treated as physically separate properties. Lot 31 is vacant,
wooded and not related visually to Lot 3.
(3) Waiver of the merger will not result in a significant increase in the density of the
neighborhood because it allows the potential construction of only one single-family home.
(4) Nearby lots on Bray Avenue seem generally to be somewhat smaller than Lot 31 and
roughly equal to Lot 3. Waiver will recognize lots that are consistent with properties in the
4. ,
`Page 2 -June 8, 2000 Lot Waiver
ZBA Appl. No. 4827-V. Mangiamele
Parcel 1.000-127-7-3 (and 31)
neighborhood, and will recognize the lines of Lot 31 set forth in the deed conveying it to R & C
Mangiamele.
(5) Applicants have considered Lot 31, which they inherited more than 20 years ago, as an
investment. If merger is not waived, applicants will own an unbuildable property of presumably little
economic value. Waiver will avoid this economic hardship.
(6) Construction on Lot 31 should require no significant change in the natural details,
character and contours of the land.
RESOLUTION/ACTION: On motion by Member Collins, seconded by Member Tortora, it was
RESOLVED, to GRANT the waiver of merger of Lots 3 and 31.
VOTE OF THE BOARD: AYES: Members Go= Inger (C rm izio, Tortora, Collins, and
Horning. This Resolution was duly adopted --I). /`/
GERARD P. GOEHRINGER
/7
CHAIRMAN
RECEIVED AND FILED BY
THE SOUTHOLD TOWN CLERK
MSDATE to l tLl I oo HOUR 9 :loom.
I Town Clerk, Town of . cu tt_cid
NOTICE OF PUBLIC HEARING
SOUTHOLD TOWN BOARD'OF APPEALS
THURSDAY,JUNE 8, 2000
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Chapter 100
(Zoning), Code of the Town of,Southold, the following application will be held for public hearing by the
SOUTHOLD TOWN BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York
11971, on THURSDAY,.JUNE 8,2000 at the time noted below (or as soon thereafter is possible):
7:05 p.m.Appl. No:4827 -VINCENT MANGIAMELE. This is a request for a Lot Waiver under
Section 100-26 of the Zoning Code to unmerge Lot 1000-126-7-3 from Lot 1000-126-7-31. Applicant's
request to build on Lot 3 was disapproved on January 25,2000 under Section 100-25A for the reason that
Lots 3 and 31 have been held in common ownership. Location of Property: Bray Avenue and Sixth Street,
Mattituck,
The Board of Appeals will at the above time and place hear all persons or their representative
desiring to be heard or to submit written statements (before this hearing is concluded): The hearing will not
start earlier than designated. Files are available for review during regular Town Hall business hours (8-4
p.m.). If you have questions, please do not hesitate to call,(631) 765-1809.
Dated: May 19, 2000.
SOUTHOLD TOWN BOARD OF APPEALS
Town Hall
53095 Main Road
Southold, NY 11971
!Tod 7 -1144-u rbs
61Y4 FORiv? VO. 3
tfr + 3l t }
1st 1+,:e �5) TOWN OF SOUTHOLD
\l BUILDING DEPARTMENT
S
eir' � de< wfco:/ SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
DATE; January 25, 2000
TO Gary Flanner Olsen A/C Mangiamele
PO Box 706
Cutchogue N.Y. 11935
Please take notice that your application dated August 26, 1999
For permit for determination of merger at
Location of property Bray Avenue and Sixth Street Mattituck
County Tax Map No. 1000 Section 126 Block 7 Lot 3 & 31
Subdivision Filed Map # Lot #
Is returned herewith and disapproved on the following grounds Subject lots SCTM# 1000-126-7-3 and
1000-126-7-31 have been held in common ownership and have merged pursuant to Article II Section
100-25 A
Authorize ignature
APPLICATION FOR WAIVER UNDER SECTION 100-26 0 ',gay_
This review is for lots which have separate deeds recorded prior to
1983'. and undersized. A merger determination has been issued by
the Town Building Inspector (copy attached) .
The zoning of my parcel is presently: R 40
The size requirement for this zone is : 40,000 square feet
per parcel . County Tax Map Parcel Nos : 1000 126 - 7 3 & 31
I (we) , Vincent Mangiamele & Barbara Mangiamele as owners of the
contiguous lots shown on the attached deeds , request a review
determination by the Board of Appeals to determine whether or not
these parcels qualify for a "waiver" under the merger provisions of
Article II, Section 100-26 of the Southold Town Zoning Code.
I hereby submit all of the following documents for reliance by the
Town of Southold in making this review determination:
1 . Copies of my recent tax bill for both (all ) lots .
2. Copies of deeds dated prior to June 30 , 1983 for all lots.
3 . Copies of current deeds of the parcels under review.
4 . Copy of the current County Tax Map for my neighborhood .
5 • $150 . 00 application check which is not refundable if
this waiver is denied.
I understand that if an unfavorable waiver action is issued by the
Town of Southold, that I reserve the r:g' t to file for a
subdivision and, if necessary, area vari•nc= s under the usual
procedure . By making this application, I . 1 . /the Town of Southold
free and harmless from any and all claim- lability resulting
from the issuance of a waiver .
Vince A A if
els /.
App and Owner)
Sar�� amele-
:
APPLICANT ' S REASON„ #1: Applicants own 6 lots on Bray Avenue i.e. lots 39,
40, 41, 42, 43 and 44 (Section I property of George I Tuthill map #861) . Located
on lots 39 & 40 is a house owned by Vincent Mangiamele and Carmella Mangiamele
which house faces on Sixth Street. Lots 41, 42, 43, and 44 face on Bray -Avenue
and are vacant. Said vacant lots were purchased with a separate deed than the
house lots. : The average let_ sizes in the area appear to be 100 X 150 feet.
Applicants seek ,to combine lots 41 and 42 as one'building parcel and 43 and 44 as
another building parcel. Each set of combined lots would be 100 X 150 feet
in accordance'with the general size and shape of other lots in the neighborhood.
APPLICANT' S REASON #2: The granting of a Waiver of Merger would create
parcels generally in size and shape .ofother parcels in the neighborhood.
•
•
(PLEASE USE ADDITIONAL SHEETS if needed . )
. 1) /, c, .. 7-„.5) s N Y r.V .moi • — v.+ —
.. ..- r v .. e _
OWNER , ) STREET .I = L, ( %,VILLAGE DISTRICT SUB. 'LOT 3 '1 . L:
�-1 /k ' St- 1 c` ' '„ .. /2 jam_•, ..- ...J , ,.:4,,
.. g.
FORMER OWNER L �j N E ACREAGE -
a0 / '
C' ' W TYPE OF BUILDING 1
S --
/ .2:6; n
.ES. '3(jo SEAS. VL. ' FARM COMM. IND. CB. MISC.
LAND IMP. TOTAL DATE REMARKS f///7/ 4iciAr,/`7� Pte'iy yz / aQ/�r fon P'/� '. tienp e�
G„'. 0 ,-/. / / 1 9
/1 / \CO .16,4 3 x
,, '> i /6 d =/ `
3 (o o ' • . 5 / -( /e1/4 / -. S': c7 t,
:'• ( /,z, e0 %7c c' I J /y/6 -z----
COO /`%c 0 1 c1 c, -) ,//r)/).-7 /&r" 7.-7.;e <<f( c a& /c o 0 /'7,i
-CAP ZJrt, G ET3Ld31t ONDITION2/J/h7
- NEW 19 NORMAL 0 0 ix{ G BEL/OW ' - fr>ABOVE
Farm Acre I 'Value:Per Acre : Value I c' f . i
Tillable 1 4 / /J/I' (f/ "f- (r ((, j', , ;(, ,
7/./ , ' )01554 - Gollstr;)31, Derri L/Fenrr ' tr'S :
Tillable 2 � \_
�•SO a. )0 31 . ��..
Tillable )3 c_ _
i
Woodland T I
Swampland ,. 1 Q.o ..
3rushland
House Plot —— —
1
Total
is
V ' II r
---
, - --
_r•-__
, ,,p;, p--,et ,-;wil, • • ,••./ - ik,04,44
.e 4.r la allAraiN4 iliVt .ft/41 r i / 'rt . teigoir
' m." - lq•Viyi lit- , A' • ,14, ww•ve.mw,,9 IV/0k '
••,,,,,144-ptietz i: 7 ".. 4 % 1 i AI A , 71 k wsw.-oetre rf-'i .
,,,fe KOmotio,/,c, - •-• -1 , ,,,f11,1,‘,4440, 114diff,
y i
OW ifionlitakil 12.- . /11 ,,4----‘ 4 or. _vl ty,v1,01, ,,,,,,ffilr.
.1. i ro,'•4k;tkiip o, itor i ,w, .
.';i4iti -....e,;,•0\'" ";;)1 ll, 0 '
r 4.pe.•ip.P.1i.-il1-ot.:r.;i;s1,T;t.V r4h'd(-)."A.-l:",.0I:14,1i,,'•t't"•,o"',.4.•4i.'••'1.t"",1"'"t,40;,''i,c-s1r-','.1"W.'i..t..-t";."?t.-L"V,'”,-i..E:.-*-4y.--J1."•$.i-7"--,r1-A%"41r71jii,/-'nw1,il-r-44.'.--1-4"0*••%-
-•i.a17•'1'')m4s-•..-4'7,a_.111.-;I""n-4..:.*'"r.'.-a--a..t:iaii4r.h.4•r..-l"-ra-'.••-'-.i,'t4t-e.::.7'4t,-,t,*'iik-‘.%g;.,:'t:r.;ra'-kP_A..;4'i"-rrp,i1'lW-m12;-i1-tI-1n7t--_-”i:b0-'o.-r'..,-'z'4Ip;'"'i'iti_-'--?'t!—'r.'..f-..n"'i,)
q.•S.4.:Hrr:-Th4.,"
-:.rC,,-4N•iC7'4-'i.T•Iz.-':f-'.rz•:-00'-k--rt•;'''—r i:-s-i.1.,:,^l'-tL.
,,7."'-"'A,r-:5,-41 c".-•co.,-4iit i I'r i'._.."1A';."-;.^."‘..iA'.,..,A..:(,*/-L'''-
11
.1I11
.16IaI:11:
a-lr--4• IIF'III1•I'-I7I JI-l7lI I -
_1
; lt *
, Maliae
I111111 _•_
H
j1-
'7e--c•
,—
---
, 1
..- Bath
Basement Ck )
M. Bldg i --, i , I Foundation-,_. - ( ,• 1 , - — 6/0 i•gy-
C
Floors
------
t / 1 uuk' -(1 pi (L.
Extension ' \/ ,, r.. I
( 3 y.71.--
Extension • Walls C1/4/ 0a,,...4) Interior Finish ,i /
Heat Pi-/ 4
_}:-/-/ 4/ 1 ,
Fire Mace /V6 0 tt _-
Extension
7/k t(C- Porch Attic
- _ 2 R 0 •Z CO g _____
e Li
_Joro a <101). Porch Rooms 1st Floor
Breezeway Patio
.__
Driveway Rooms 2nd Floor
Garage
0. B.
,aq-&-tfri-
aq4o 2\615
(
,
,
i
_ _ _
/0 0 0 — 1 a 6 _ ? - 3 4_ r v rrra %d r aUU r f9$,) PKUPiii$T Y RECORD CARS
OWNER ' �I
STREET C _ id,VILLAGE DIST. SUB. LOT j 4/ii_ji'i .•-
�
-1 ?Va)14 )n, lP a w P ",-F'L;
/L/1-,44.--..„,e,7 !4'/. ,'>,..,,,, ;L,•4°+.s"y. /c. --;-€.4‘e.:-/
TORMER.OWNER N E ACR.
772ez v i 4 hp e /r '/9 1
/trice
� S; W TYPE OF BUILDING
4-<�_.
RES. 3 /I/ SEAS. VL. ' FARM COMM. CB. MISC. 1 Mkt. Value
` LAND IMP. TOTAL DATE REMARKS `/ 0 � /�``
/0 t'` a /0ce.,0 /2/4y ;5,- r� / .s�o%b f✓ yCJDG
//18/ ( feS T 3
25 S'./,! 07S.00 )71cihi,'arr e le 9^ ) 'la,, an.e e w ?. /.
AGE BUILDING CONDITION
NEW ' NORMAL BELOW ABOVE
FARM Acre Value Per Value
Acre
Tillable 1
Tillable 2
s
tillable 3
Noodland
iwampland {! _FRONTAGE`ON WATER
3rushlandFRONTAGE ON ROAD Z o O c ., r
-louse Plot DEPTH
BULKHEAD
i
"otal DOCK
•
•
1 _ { r
-f ` - - "l ✓'J1fvE"H N-^'' -
—
i t - - ----- . ,- - ' -.VI 'N.,' }VCENT
. j f f rq ._..'� ,+ t '! f.. ..rnw-.3 ,? "f,..+,�: _
., _-_ 1 . )4_,,..,..,
t�£. "[ t ICS E. �r*JQ.4 TO•
, 1...") _ F' t_ # t T, �� �. -f # t t`" ,---- ,
`� _ �'tEQ.65CL'rY AVEf.VE. w
1 0 it------- 1'4 -- 0—- - - . .
1 ) 4.lg. /
fr
St' LJ n i x` a
U. fir' \\\/
; _
. -"---'-F''''-' .' '''-'`i::'',--,'Ll ,;"1 r ' .. /
lh' - TT c! .
I r
J�}J��(gyp( `�$' l '.
i -- - "Vl w.- 1 ) ' ,1:
f{ /it-
_ - `111`•- -i-
;_ _ tf�:•4'; f
ira:L ..' . - ' . c ,
U5 / = "`'_
If -
1 '_..5..3.c.- o N�-.FelNice-) ` t ♦ - _ _c 1 / ✓L.r�lf,� -�'tr}=� •• _ ;5t j� .•[•:.
_ i tt •�`- - v �- -/j"1.,` - - - xt x� - /�+ ..F 4' 15 '�/'+.d ill r - '-_ _ _ - y - A •ri.
•
1i,1,
•
•
•
:� +: st.oR or ad3@ti�R'
1 ... `•;,; is 5_•r•a� fi `;
T - a.rofntt 5 _5UCLV E`�gyp'
NOT E� ,cotion 72 o enof', .�a`� ,. 5 <7 QFgIV FI`
fi . _ - - z ej r;C.cit_ -.t- 1' 'l 1 - - '� •r
t .. +!call �1.' -_ - I Z r d - /�' � '
%.��. r oR Let s i '} .-. 1-
I._ati• �idt, 2EEER..._O Milk '4P ,..E i .f*T2:cr -Etal"J 'Qt {, ���J !( �, t :.� �cK v 4„
a.:.T UTF-{J'._I 44..i.0'-f2 -PI "F-{ T. Fr; CO.CL E2`I.'5 thafert�sun '-'''z,rceta 3r4ng ." 4 / u�o ita ;n� F' ^ '
e surveyor's.irked'`^a{o: [....„7-..3:>-.._:,;,:-,.....,,l'4 G �`K.9C)✓FI E F,S 1 SAF ?`1Q. mom=sA seat stall not + '— �to be a valid true copy. Lkscogstoodl .� � - r°d� �_ d
•
�' Ge:-.,, essfn cateche s • - ,�.•\ �;,i_= {� �I�O l
_ — - ----- ante tp:ha su'rcon fcr Yl;freo ff8tt run LK.K ��J r-7 f - (7.,:21-,-2:77.1,,;P,'..,''
r'•--F �v r-,--,,, ti'\`•vr1\. / ' `tr!1" 4f.
is precared,end on his .cm:ha suit ` trf+ 1G a+Jfie_'•. EY 1,15— --_ ey`,:--., , ;4 \�,,Lti+`S e 5� �,� /a - ;
. e co:n^any.S° 12L
b l•6 __
\^� iC.`3 S\-,-,7 J/ d
t:Ts
'`?in iat?ion listed her �'n y Nnd �
_ r con cnd
tn• "='" ct the lend:n�s..^.r@ not'r2tTs:erahls! - _ _ T -�iliorisp i/:�iTit;7tlOn3 Of S[1.�,-Sa?a!!8'Ti - - 1 .0es .
APPEALS BOARD MEMBERS ' ' •••_SpFFO(�- i
��i t'S Southold Town Hall
Gerard P. Goehringer, Chairman ��� a �1`
53095 Main Road
P.O. Box 1179
James Dinizio,Jr. ' x .
Lydia A.Tortora p ��` Southold,New York 11971
Lora S'. Collins `\y*0 �p' ZBA Fax(631)765-9064
George Horning 1 ,,.' Telephone(631) 765-1809
I,
BOARD OF APPEALS
TOWN OF SOUTHOLD
June 14, 2000
Gary Flanner Olsen, Esq.
Main Road
P.O. Box 706
Cutchogue, NY 11935
Re: Appl. No. 4827 - Lot Waiver to UnMerge (Mangiamele)
Dear Mr. Olsen:
Enclosed please find a copy of the Appeals Board's determination rendered at the
June 8, 2000 Regular Meeting. Please be sure that the applicant contacts the Building
Department (765-1802) regarding the next step in the building application review
process.
Very truly yours,
GERARD P. GOEHRINGER
CHAIRMAN
Enclosure -
Copy of Decision to:
Building Department
///II
APPEALS'BOARD MEMBERS /��`� Stf FOL 4- =;
1�����0 Southold Town Hall
`=Ger'ard P. Goehringer, Chairman ~ s ` yip • 5N95.Main Road
James Dinizio,Jr. y Z P.O. Box 1179
Lydia A.Tortora % j Southold,New York 11971
Lora S. Collins `;'!� ` e / ZBA Fax(631) 765-9064
George Horning /1l * ..),%00/ Telephone(631)765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF JUNE 8, 2000
Appl. No. 4827 - VINCENT MANGIAMELE. This is a request for a Lot Waiver under Section 100-
26 of the Zoning Code to unmerge Lot 1000-126-7-3 from Lot 1000-126-7-31.
STREET& LOCALITY: Bray Avenue and Sixth Street, Mattituck.
DATE OF PUBLIC HEARING: June 8, 2000
FINDINGS OF FACT
PROPERTY FACTS/DESCRIPTION: Applicants Vincent and Barbara Mangiamele own SCTM lot
1000-126-7-3 ("Lot 3"), measuring 100 feet along Sixth Street in Mattituck and 150 feet deep
(15,000 sq. ft.). Their home stands on that lot. Applicants also own the adjacent lot SCTM 1000-
126-7-31 ("Lot 31"), which is undeveloped and measures 150 feet along Sixth Street and 200 feet
along Bray Avenue (30,000 sq. ft.). The area is zoned R-40.
BASIS OF APPEAL: Building Inspector's January 25, 2000 Notice of Disapproval stating that Lots
3 and 31 have merged pursuant to Code section 100-25A.
RELIEF REQUESTED: Applicants asked the Building Department for a determination as to the
merger status of their property at Bray Avenue and Sixth Street. They stated that they wish to
divide the vacant Lot 31 into two lots. However, the Notice of Disapproval simply states that Lots 3
and 31 have merged, and this appeal requests only the waiver of that merger, pursuant to Code
section 100-26. Division of Lot 31 would require separate consideration.
REASONS FOR BOARD ACTION, DESCRIBED BELOW: On the basis of testimony presented,
materials submitted and personal inspection, the Board makes the following findings:
(1) Applicants Vincent and Barbara Mangiamele purchased Lot 3 in June 1959. Rocco and
Carmela Mangiamele purchased the adjacent vacant land (Lot 31) as a single parcel in 1964. Lot
31 was subsequently inherited by Vincent Mangiamele, and in April 1979 was placed in joint
ownership of the applicants. As a consequence of being nonconforming in size and in common
ownership after July 1, 1983, Lots 3 and 31 have merged pursuant to Code section 100-25.
(2) Lots 3 and 31 have been treated as physically separate properties. Lot 31 is vacant,
wooded and not related visually to Lot 3.
(3) Waiver of the merger will not result in a significant increase in the density of the
neighborhood because it allows the potential construction of only one single-family home.
(4) Nearby lots on Bray Avenue seem generally to be somewhat smaller than Lot 31 and
roughly equal to Lot 3. Waiver will recognize lots that are consistent with properties in the
'Page 2-June 8, 2000 Lot Waive.,
ZBA Appl. No.4827-V. Mangiamele
Parcel 1000-127-7-3 (and 31)
neighborhood, and will recognize the lines of Lot 31 set forth in the deed conveying it to R & C
Mangiamele.
(5) Applicants have considered Lot 31, which they inherited more than 20 years ago, as an
investment. If merger is not waived, applicants will own an unbuildable property of presumably little
economic value. Waiver will avoid this economic hardship.
(6) Construction on Lot 31 should require no significant change in the natural details,
character and contours of the land.
RESOLUTION/ACTION: On motion by Member Collins, seconded by Member Tortora, it was
RESOLVED, to GRANT the waiver of merger of Lots 3 and 31.
VOTE OF THE BOARD: AYES: Members Go Inger (C - rm , izio, Tortora, Collins, and
Horning. This Resolution was duly adopted --I). /
GERARD P. GOEHRINGER
CHAIRMAN
,,,i....
ELIZABETH A.NEVILLE �� d • Town Hall, 53095 Main Road
TOWN CLERK ®
@§fD ' ' P.O. Box 1179
ive,
Southold, New York 11971
REGISTRAR OF VITAL STATISTICS
V � Fax(631) 765-6145
MARRIAGE OFFICER :N at� • ,1Telephone (631) 765-1800
RECORDS MANAGEMENT OFFICER �_�®I ED 0„...�
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
TO: Southold Town Zoning Board of Appeals
FROM: Elizabeth A. Neville
DATED: May 9, 2000
•
RE: Zoning Appeal No. 4827
Transmitted herewith is Zoning Appeals No. 4827—Gary Flanner Olsen for Vincent &
Barbara Mangiamele-Zoning Board of Appeals application for a waiver of merger. Also
included is a cover letter from Gary Flanner Olsen, application for waiver, a lot waiver
questionnaire, ZBA questionnaire, a transactional disclosure form,Building Department Notice
of Disapproval, a copy of the of the Suffolk County Tax Map, a copy of the tax bill for 1200
Bray Avenue, A copy of the tax bill for 155 Sixth Street, a copy of the property survey, three
different copies of deeds, and a copy of the title search.
•
' GARY FLANNER OLSEN
ATTORNEY AT LAW
ASSOCIATE:
DAVID WORTHINGTON OLSEN
ATTORNEY AT LAW
P.O. BOX 706 • MAIN ROAD • CUTCHOGUE, LONG ISLAND, NEW YORK 11935 • PHONE 631-734-7666
FAX 631-734-7712
May 4, 2000
Re : Mangiamele -
Waiver of Merger IAC- '°
038
Dear Linda: g1
Enclosed herewith please find the following:
1 . Application documents for Waiver of Me .er.
2 . My attorney' s check in the sum of $15,4 . 00 for thRECIIMED
application fee .
MAY 0 8 2000
Very tr ly'o s,
;To-SOU, C
lak
'r'' FLANNER OLSEN
GFO:1mk
Enclosures
Southold Town Zoning Board of Appeals
Attn: Linda
Main Road - Town Hall
Southold, NY 11971
LOT WAIVER QUESTIONNAIRE
What are the square footage and dimensions of this lot (subject of building,department
merger application): 30,000 s.f. 200 ft. by 150 +_ ft,
7/30/64
Date of first deed which created this lot:
Date of current deed to present owner: 4/18/79
Owners' names of lot at current time: Vincent Mangiamele and Barbara Mangiamele
Subdivision map Section 1 property of George I. Tuthill
Date and name of subdivision (if any): dated Tanuary i 5_ i 979
Size of remaining lot in the merger: 100 X 150 s.f.
Were there any building permits issued in the past for this lot: Yes No x
If yes, please provide copy of former permit and map approved.
Where there any County Health Department approvals in the past for either lot? Yes
No x . If yes, please provide a copy.
Were they any vacant land Certificates of Occupancy requested in the past?
Yes No . If yes, please provide a copy.
Were there any other Town actions (approvals or denials) in the past regarding this
property (such as a pre-existing Certificate of Occupancy for a preexisting building, a
variance, lot-line change, Trustees approval, or other type of application to build or use the
property in any way)? Yes No x
If yes, please provide copy (if available), or explain:
Is there any building or structure, such as a patio, driveway, or other, overlapping the
deeded lot line which separates the two merged lots?
No. X Yes If yes, please explain.
How many other vacant lots are on the same block and immediate neighborhood? Non,.
Please note other approvals or other Information about common ownership of these lots:
I am an owner of the.subject lot and the above I► or •atlon Is provided to the best of my
knowledge.. (Copies noted above are attached.) /
Dated: May 8, 2000
•
Owrk Jignature •
ZBA5/27/99 Gary Flanner Olsen, as Attorney
•
•
QUESTIONNAIRE
FOR FILING WITH YOUR Z.B.A. APPLICATION
A. Please disclose the names of the owner(s) and any other
individuals (and entities) having a financial interest in the
• subject premises and a description of their interests:
(Separate sheet may be attached. )
Vincent Mangiamele and 1 Nicholas Court. Beth Page, NY 11714
Barbara Mangiamele by Gary Flanner Olsen
As Attorney
B. Is the subject premises listed on the real estate market for ,
sale or being shown to pleaseattachof?
"conditions" of sale. )
( x } No. (If Yes,
C. Are there any proposals to change or alter land contours?
( } Yes (x ) No •
D. 1. Are there any areas which
contain
thewetland
submitgrasses?
with
2. Are the wetland areas
this application? X '
3 . Is the property bulkheaded between the wetlands area and
the upland building area? x
4. If your property contains wetlands or pond areas, have
you contacted the Office of the Town Trustees for its
determination of jurisdiction? X
E. Is there a depression or sloping elevation near the area of
proposed construction at or below applicable,iVs
fsive feet
ate above mean sea
level? N/A (If not ap_
�
os, concrete barriers, bulkheads or fences
•F. Are there any• _at'=� that you are
which exist None l
and are not shown
none exist, please aestate "none."
hossm
submitting.
G. Do you have any construction taking place at this time
concerning your premises? No If yes, please submit .a. cagy
of your building permit and map as approved by the Building
Department. If none, please state.
H. Do you or any co-owner also own other land close to this
parcel? No If yes, please explain where or submit copies
of deeds.
I. Plea - li present use or operations conducted at this
parcel v a t land and
propose: 4. = residential houses
• / ,
y.,, May 4, 2000
Author• ed Signature and Date
3/87 , 10/901k
•
•
•
•
TITLE NO: AC991435
_ DISTRICT: 1000
SECTION: 126 . 00
BLOCK: 07 . 00
LOT: 003 . 000
031 . 000
Town of Southold
Southold, New York
Gentlemen:
FIDELITY NATIONAL TITLE INSURANCE COMPANY hereby certifies that it
has searched the records of the Suffolk County Clerk and/or the
Suffolk County Registrar for deeds affecting the captioned property
and properties immediately adjoining and finds :
SEE ATTACHED
And the records of the Suffolk County Clerk and/or Suffolk County
Registrar disclose no other further conveyance of any of the
foregoing lots other than as set forth.
FIDELITY NATIONAL TITLE INSURANCE COMPANY certifies that the above-
captioned property has been in single and separate ownership
Vincent and Barbar Mangiamele and his/her predecessors in title
since prior to 7/1/83 except as follows :
(see attached chains of title) .
The liability of the Company is limited to the amount of the fee
paid.
Dated: October 20, 1999
FIDELI Y NATIONAL TITLE INSURANCE COMPANY
Ai/ / /
SANDRA GOL KI
Sworn to before me this
20th day of October, 1999
(I.A1,-;1\72) A1-6---Q
Notary Public
ANNHLL
Notary Public,State of Now York
No.6032468
Quafitled In Wok County
C'mni_sixn C.;!res August 29,
•
.,.d,„„+.... ..•..,.....ti.w.....`.,.. _,._,._.... .:..... , n'.. .. .. ..._. ...,.,a......._..__....,...�................. •• 11
•
•
•
•
•
•
•
•
TITLE NO. AC991435
STATE OF NEW YORK) ss :
COUNTY OF SUFFOLK)
SANDRA GOLESKI, being duly sworn deposes and says :
That he/she has had a search made of the records of the County
Clerk of Suffolk County with reference to an application for a
variance affecting the following premises :
SCTM 1000-126 . 00-07 . 00-003 . 000
1000-126 . 00-07 . 00-031 . 000 '
That the said records indicate the following chains of title as to
premises and adjoining lots since prior to 7/1/83 .
SUBJECT PREMISES : 1000-126. 00-07 . 00-003 . 000
Katherine Baylis Tuthill Dated: 6/59
to V Rec ' d: 6/19/59
Vincent Mangiamele and Liber 4644 cp 190
Barbara Mangiamele
LAST DEED OF RECORD
SUBJECT PREMISES: 1000-126 . 00-07 . 00-003 . 000
Vincent Mangiamele, as devisee under Dated: 4/18/79
the last will and testament of Rec ' d: 5/11/79
Carmela Mangiamele, died a resident Liber 8623 cp 366
of Nassau County #198885
to
Vincent Mangiamele and Barbara Mangiamele
LAST DEED OF RECORD
PREMISES SOUTH: 1000-126 . 00-07 . 00-004. 000
George Thomas Woodhull and Dated: 5/8/78
Ruthanne Woodhull Rec 'd: 5/11/78
to Liber 8426 cp 203
Ruthanne Woodhull
LAST DEED OF RECORD
FIDELITY NATIONAL TITLE INSURANCE COMPANY
•
BY: • di I /
SANDRA J. G ESKI
Sworn to before me this
20th day of October, 1 99
Notary Public
MUM
Notary Public,Site of New York
N1.3o3248
Qimltted in S+d(dk County
Commission Expiros August 19,13 aSp
•
PREMISES SOUTH: 1000-126 . 00-07 . 00-030 . 000
Joseph N. Ricketts Dated: 8/12/66
to Rec ' d: 8/19/66 _
Joseph N. Ricketts & Mary B. Ricketts Liber 6015 cp 211
LAST DEED OF RECORD
PREMISES WEST: 1000-126.00-07 . 00-001. 000
Beulah T. Cooper Dated: 12/16/52
to Rec 'd: 12/18/52
Henry A. Pollak, died 2/20/87 Liber 3452 cp 99
Rose Pollack, as ancillary and Dated: 8/8/90 '
personal representative of ,the last Recd: 10/3/90
will and testament of Henry A. Pollack Liber 11145 cp 423
died 2/20/87
to
Rose Pollack, as trustee of the ' Dated: 8/8/90
Trust under the will of Rec ' d: 10/3/90
Henry A. Pollack Liber 11145 cp 423
Rose Pollak, as trustee Dated: 8/8/90
to Rec ' d: 10/3/90
Rose Pollak Liber 11134 cp 427
Rose Pollak Dated: 12/11/91
to Rec ' d: 1/28/92
Harvey B. Pollak Liber 11408 cp 124
Harvey B. Pollak a/k/a Dated: 2/25/97
Harvey Polllak Rec 'd: 2/27/97
to Liber 11818 cp 333
The Second Harvey B . Pollak Premises and more
Limites Partnersilip
LAST DEED OF RECORDC
PREMISES NORTH: SIXTH STREET
PREMISES EAST: BRAY AVENUE
FIDELITY NATIONAL TITLE INSURANCE COMPANY
•
BY: , /AL `/j / ,,,
SANDRA J. SKI
Sworn to before me this
20th dayoffctober, 999
Liji2)
Notary Public
MM.
NotaryPubic,State of Naar York
N .b0324G8
OnIR ied In ULA County -
Comrn(s±on ETI-941 Auxt 29,sagiRD
. —
I C e
MAIL PAYMENTS TO: MAI, 'N QUINTANA, RECEIVER OF TAXES 5 MAIN ROAD BOX 1179
SOUTHOLD, NY 11971 — 0959
• .
471889 126.—7—3 -,, ,_ —_,
' '' ' I,'' ' , STATEMENT OF TAXES
MANG],1:4 i'Et...E ' I NC ENT 8: WE' BILL NO 15967 SO 1..IT'I01...0
,,,
:1. NICHOLAS CT pAGiko.,',: , 01 OF 01 1998-1999 TAX WARRANT
, BETHPAGE NY 11714 ROLL SECTION 1 TAXES PAID BY CHECK
Aceo.,:19. ARE SUBJECT TO COLLECTION
PROPERTY DESCRIPTION AND LOCATION
rawkoOco-r,47 3e8 9 :L:;i:6
Cockiloiv -,' 1 qii: SIXTH ST
64'4010146 oCREE.;— .f'. . 34-
0;fpot4•10.-,c3.:::x. - mATT. TUG:: SO 4001...
1;;Ac04-cissi FAMIL.Y RES
TAX SAVINGS DUE TO STAR: 0,.00 FISCAL YEAR WARRANT DATE BANK CODE
TOTAL TAX DUE : :303 12/01/98 — 11/30/99 12/07/98
LEVY DESCRIPTION TAXABLE VALUE TAX RATE TAX AMOUNT %INCREASE/DECREASE
SUFFOLK COUNT? TAX 3/400 26026 08.83 —8.6
SOUTHOLD TOWN TAX 3/400 i40.488 477.6A 2.3
MATTITUCK—CUT SCHOOL :3 432.338 11469.95 5.9
MATTITUCK LIBRARY 31400 22.705 77.20 5.8
MATTITUCK FIRE DIST •:, Li.,,,,,
.4.1 ....,,v *q 3.E:30 114.00 p •:;.:?
T. .
MATTITUCK PARK DIST 3/400 10.769 36.61 17. 1
STHLD SOL. WASTE DIST 3/400 11.432 38.87 49.8
EXEMPTION APPLIED EXEMPTION AMOUNT EXEMPTION PURPOSE
PAYMENT SCHEDULE ON TOTAL TAX DUE TOTAL ASSESSED VALUE ESTIMATE STATE AID APPLY FOR THIRD
AMOUNT"; J.) 151.:56 J.J :151.:.!ii:6 3400 COUNTY 238/ 393; 167 PARTY NOTICE BY
PENALTYr, matigivrAkii v.TOWN62$. 9E17 10/01/99
TOTAL::7;1 ill.51 :.56 105J-56 i 0 i:>cl>.0.0. SCHOOL
pliEW 01/11/1999 06/01/1999
DETACH BELOW AND RETURN WITH FIRST HALF PAYMENT Y DETACH BELOW AND RETURN WITH SECOND HALF PAYMENT V
.. -
• , . .
, . . .
. .
. .
. . .
: ' . . •
, .
. . .
,•'. . . . . .
. .
. . . . .
. , , •• '. , , . . .
..'
• •.
. ,
' , ' - .. •. , . ,
. , .
, .
. '
• • •, • . , •
. .
. .
r • . ' * . - '
. . .
. . .
, . • . „ .
. .
...' , .: * • ' .
*, , • ' . • • '
, • .
. , . .
. .
• - . .
. . .
, ' • ' * ' , . ,
, . .
. . .
. . .
. .
. - • , ,, .
, . .
. . ,
. . .
._
MAIL PAYMENTS TO: MAR, A QUINTANA, RECEIVER OF TAXES 53 MAIN ROAD BOX 1179
SOUTHOLD, NY 11971 - 0959
4 7 38 8 9 A.:;i:•fil C.-7-31 STATEMENT OF TAXES .
MANGIAMELE VINCENT & WE INLL'14§..=,--4,: 1 E:-::::••:?1+ SOUTHOLD
i NICHOLAS CT PAGE NO ' ' c]•'1 ''I' i'''1 1 .: ".1..:;9.': MX WARP ANT
TI-11-•,A i:5E NY 1 I+ ROLL sECTIOm. 1 TAXES PAID BY CHECK
,.
ACCT.NO.:Z:1,4,T ARE SUBJECT TO COLLECTION
' PROPERTY DESCRIPTION AND LOCATION
47 38 89 1 26.—7—3 1
LOCATION 1200 SRA."( AVE
oN6Isior4 ACRES— 0.69
Scilobi:DiST.,,:.38:;i: — MATTITUCK SCHOOL
ciF4Clis;RES VAC LAND
TAX SAVINGS DUE TO STAR: 0400 FISCAL YEAR WARRANT DATE BANK CODE
TOTAL TAX DUE: 677.40 12/01 /98 — 11/30/99 12/07/98
LEVY DESCRIPTION TAXABLE VALUE TAX RATE TAX AMOUNT % INCREASE/DECREASE
SUFFOLK COUNTY TAX 1 /000 26.126 26.13 iDAL:
SOUTHOLD TOWN TAX j . 000 140.482 140.49 2.3
MATTITUCK—CHT sCHOOL 1 :000 432.338 4:iP.:4.4 F.9
MATTITUCK LIBRARY 11000 22.705 22.71 5.8
MATTITUCK FIRE 01ST 11000 311. 30 '3345'4 4.9
MATTITUCK PARK DIST ii000 10,.769 10.,77 17,A
STHLD SOL WASTE DIST 1 ,000 1:1,432 11443 49.8
' EXEMPTION APPLIED EXEMPTION AMOUNT EXEMPTION PURPOSE
PAYMENT SCHEDULE ON TOTAL TAX DUE TOTAL ASSESSED VALUE ESTIMATE STATE AID APPLY FOR THIRD
AMOUNT A 338 70 338.70 1000 Comm 238) 393/ 167 PARTY NOTICE BY
PENALTY,:t FULL VALUE TOWN 628.,987 10/0:1./99
TOTALA*,;" :338 70 338:.70 291+1.2 SCHOOL
DUE i's'
i'''F 01/11/1999 06/01/1999
DETACH BELOW AND RETURN WITH FIRST HALF PAYMENT 7 DETACH BELOW AND RETURN WITH SECOND HALF PAYMENT V
•,': ,
. .
. , , . , , ,-.., • . ,
. . - 1 ,•
. ..
• . • ; ' • '' • , • , , .
. .
. . , - • , •
...
, . • . • • , •
. ,
.•
, . . .
. . ,
. • .. _..--
. ,
- ' ', . . • — • • ,••
, . • , .
, • I. J• • • , •
— ,
• . • .
•
i , • - , •• . % * . ‘ I :
* • ' •
. .
. ' •• "
1 , ,
• . • • •,•• _
- • •
• .
r • ,
' ' "• • . r
•
• ,
, • r • •; ,
• , • • • .
• , • •
• . . .•
. r •
•••• • ,• •
. . •* • . •
* . •
, •
• - • .
• • ,' . •
, •
• r • •
• •
• - , • .
•* •s •• .• •
•
• . •
* ,
,• ,•
• t - • •• . •
•
Standard N.Y.B 1.U Form 8007.5-60,70M—Bargain and Sale Deed,with Covenant against Grantor's Acts—Individual or f ofa
,,,, 10✓1.9) 1.143L ` .d, FAGP 557
.tel
f .v CONSULT YOUR LAWYER i -)RE SIGNING THIS INSTRUMENT—THIS INSTL i6IT SHOULD BE USED BY LAWYERS ONLY.
:I•I --L. ., i '1
r- i
'„ 4, .w_ r U. S. I. R. S. AJ['.> Q i i
r
i r, r,^ rurr rr n!! !r!f }}
, , „int v
i N' ;t. , t R THIS INDENTURE made thedayof nineteen hundred and s ixt f our
tiN,,,
v�i�-; la 3 Q July , y- ,
•'`' BETWEEN JAMES J. DUNNE and ANNA C. DUNNE, his wife, both residing at
L -,r :' 5 Crescent Beach Road, Glen Cove, New York,
1
pipr3 1�\
"4 "Si
etit--311;�' . Part of the first part, and ROCCO MANGIAMELE and CARMELA MANGIAMELE, his wife,�
both residing at 848 Van Nest Avenue, Bronx, New York,
10W ,
„-
pit„..,,.,,,,, r
Y+:
/ party of the second part,
/% WITNESSETH, that the party of the first part, in consideration of FOUR THOUSAND ($4, 000.00)
' jL./ , -dollars,
•
11111 rt 14161141 lawful money of the United States, paid
A E� ,:. �, by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
x �.; r i t 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,
VONWIll
lying and being in the Town of Southold, Suffolk County, New York, known and
designated as Lots 41, 42, 43, and 44, on a certain map entitled,
"Subdivision map, Section 1, of property of George I . Tuthill and
others, situate at Laurel, Town of Southold, N.Y. ", surveyed March
`9=: 28th, 1928 by Otto 'W. Van Tuyl, Greenport, New 'York, Surveyor, and
C filed in the Office of the Clerk of the County of Suffolk- on the
4 '�'Il 15th day of January, 1929 as Map #861.
BEINGart of the same
p premises conveyed by Katherine Baylis Tuthill
to James J. Dunne and Anna C. Dunne, his wife, by deed dated October
9th, 1954 and recorded in the Office of the Clerk of Suffolk County
`, { on October 14th, 1954 in Liber 3773, Page 382 of Deeds .
CD w TOGETHER with all the right, title and interest of the party of the
tztca
first part, if any, in and to Sixth Street and Bray Avenue adjacent
.
to said premises, to the respective center lines thereof.
Of/
r► ,,Y42\ TOGETHER with the privilegg in common with others, to use a right of
\f' way leading from the Boulevard, so-called, to Peconic Bay, which said
privilege is contained and recited in deed to George I . Tuthill, et al. ,
<< dated April 17th, 1928 and recorded August 13th, 1928 in the Suffolk
0 rJ !•A 't County Clerk's Office in Liber 1368 of Deeds, at Page 24.
1-1 4, V1` y� F't
F,
�tit` i SUBJECT to the covenant and restriction that the premises shall be
'1 /' used for residential purposes only and no dwelling erected thereon
,y;ijshall be for the use• or occupancy of more than one family; that not
t�''� more than one dwelling shall be constructed on the premises for each
t ' 50 :Feet of road frontage; that no building or any part thereof shall
1 -1. be erected within 25 feet of the street line; that no outhouses shall
^f
• .l1, ra0 be maintained on the premises and no dwelling shall be constructed
" , J on the premises costing less that $5, 000.00.
0 i
�!') ' ..
ri
LIBER PAGE PAGEot.ri
TOGET -IER with all r1�_.� title and interest, if any, of the party of first part in and to any streets and
roads abutting the above described premises to the center lines thereof,
TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to
said premises,
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever.
•
,
•
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been incumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consid-
eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
a/144-1,U ite‘t/W111-1
')/71/_ L
47-rk
STATE OF NEW YORK, COUNTY OF NASSAU. ss: STATE OF NEW YORK,COUNTY OCIE3L'f 559? PAGE 550s:
t
On the ,�0' day of July, 1964 , before me On the day of 19 , before me
personally came JAMES J. DUNNE and ANNA C. personally came
DUNNE, his wife,
to me known to be the individuals described in and who to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that ,
they executed the sam executed the same.
ke•� - L- I Ae6844-z--/
JOSEPH W. MULDOON
' 'Mary Public, State of New Yap
No. 30-8350050
Qualified in Nassau County
• gmwwission Expires March a0, tate('
STATE OF NEW YORK, COUNTY OF ss: STATE OF NEW YORK, COUNTY OF ss:
On the • day of 19 , before me On the ' day of 19 , before me
personally came personally came '
to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, with
say that , he resides at No. whom I am personally acquainted, who, being by me duly
; sworn, did depose and say that he resides at No.
that he is the ;
of that he knows ' •
, the corporation described' ,
in and which executed the foregoing instrument; that he to be the individual
knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument;
to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw
affixed by order of the board of directors of said corpora- execute the same; and that he, said witness,
tion, and that he signed h name thereto by like order. at the same time subscribed h name as witness thereto.
h-....!. ' •3 A ¢ 0 o
LLO
4 1-1
CEJ v, `� LAO 's~ z :c o \� aao
4:14
2/2
•
9 3 H - � .._
0 a*--..S0 � _
'14� va 0 1 i °
.c o.1 u. '-
91_9_,F,'
j$ j
HHi; .� q .1. � rz, O ;.. i i--1/-
in
7 C7 be
dA aw
hE d
d. , b ,� IQ
114 o
")
m o Z g 2 wOa ,m U o AO "a
A o U
Z a ' Hcn � Vv 3 6
i
.. , Z uab M. Ll . d !
F U
,
•
W
o
<< RECORDED
Z AUG i(9 1964
(r/•
IPP
c,
o %,i„ NORMAN E.
N "Clerk of Suffolk County
i Record and Return To:AUG 7 1964
a. ds �63h 1ni. ✓ 6,-/ cfou :✓, k-56-
S
E S A .,
a r►/ Si rz ��r
•
> ea: Yis�1 S 7W f I I�
In - -- � I
a `''l, a
U[3E° b4 4[a44GEN1Y. . U.Fotm 8007.2-59 Bargain and Sale Deed,with Covenant against Grantor's A- -'5odividual or Corporation
t_
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the day of June , nineteen hundred and fifty—nine
BETWEEN
KATHARINE BAYLIS TUTHILL•, residing at New Suffolk Avenue,
Mattituck, New York,
•r
party of the first part, and
VINCENT MANGIAMELE and BARBARA MANGIAMELE,his wife ,
residing at 219-32 130th Drive, Springfield Gardens, New York,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of
One and 00/100 dollars,
lawful money of the United States, and other valuable consideration paid
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, icidnizakonkkatimeganummongadzoinimpesagmftql, situate,
lying and being in the Town of Southold, Suffolk County, New York, known and
designated as Lots 39 and 40 on a certain map entitled "Subdivision
Map Section One of Property of George I . Tuthill and others, situate
at Laurel, Town of Southold, N.Y. " surveyed March 28, 1928 by Otto W.
Van T'uyl, Greenport, N.Y. , Surveyor, and filed in the office of the
Clerk of the County of Suffolk on the 15th day of January, 1929 as
Map No. 861. '
TOGETHER with all the right,title and interest of the party of the
first part in and to Sixth Street adjacent to said premises to the
center line thereof.
TOGETHER with the privilege in common with others to use a right of
way leading from the Boulevard, so called, to Peconic Bay, which said
privilege is contained and recited in a deed to George I . Tuthill , et al
dated April 17, 1928 and recorded August 13, 1928 in Suffolk County
Clerk's office in Liber 1368 of Deeds, at Page 24.
SUBJECT to the following covenants and restrictions:
That the premises shall be used for residential purposes only and no
dwelling erected thereon shall be for the use or occupancy of more
than one family; that not more than one dwelling shall be constructed -
on the premises for each 50 feet of road frontage; that no building
�-; or any part there; shall be erected within 2 f eet of the street
line; that no outhouses shall- be maintained on the premises and no 741,
dwelling shall be constructed on the premises costing less than
431.
$5000.00. -a
I
•
•
LIB�ER4 44 PAGE 192
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and
•
roads abutting the above described premises to the center lines thereof,
TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to
said premises,
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever.
•
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been incumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consid-
eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written. /� P
IN PRESENCE OF: Katharine I Blis 1uthill )
STATE OF NEW YORK
ss. :
COUNTY OF SUFFOLK
On the 3 day of June, 1959, before me came Katharine Baylis
Tuthill, to me known to be the individual described in and who
executed the foregoing instrument, and acknowled:-d that she
executed the same.
RECORDED . ' /A4
JUN 19 1959 HENRY L FLEET 52.1240600
@/l'3 7 /�M. Notary Public in the State el New York I
(/V Residing in Suffolk County '
.ALEX JAEGER Cciamnission Expires March 30,19..x' /
(Clark of Suffolk County —
STAB►OF NEW YORK, COUNTY OF (If * ss: STATE OF NEW YORK, COQ 'r OF ss:
On the day of 1V.) , before me On the day of 19
, before me
personally came personally came
to me known to be the individual described in and who to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that
executed the same, executed the same.
STATE OF NEW YORK, COUNTY OF ss: STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me On the day of 19
, before me
personally came personally came
to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, with
say that he resides at No. whom I am personally acquainted, who, being by me duly
; sworn, did depose and say that he resides at No.
that he is the ;
of that he knows
,'the corporation described
in and which executed the foregoing instrument; that he to be the individual
knows the seal of said corporation; that the seal affixed described in and who executed the, foregoing instrument;
to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw
affixed by order of the board of directors of said corpora- execute the same; and that he, said witness,
tion, and that he signed h name thereto by like order, at the same time subscribed h name as witness thereto.
- - ,.-
U . z
0
a 0 � o -
ce U Iii
grl DI tk a .� r� U o 0 3 w �
H z ;� o a �y W
•~ 0, LL Z Z 0 W
�H ' H H ill U' a , 0 O 2 V
i En
ot
41
in A
H �' N,0ix -CLL -n 6 ti
.,
1 v a / C7 Z °o0oc
Z A H "z - sW ch
lW F- O W H �
?at
E.
e
z x +z 3 6
W W
a
M. E.' .5b Z W
g :2t.) a
. - -
W ,
O c.L I4
. 1 rf4,fJ
f
C7 , j ,
cep I
u n''
-� it;, , �,J
o �r ,. 7,1
kJ-To
c� rfS,,.,I . , ,1
u
U) %'
in ,
E
I-
>i
U
W
N
W
cg
i. .e PT 31 (6173) Standard N.Y.B,T.U.Forst, 1 Bargain and Sale Deed,without Covenant against ,or's Acts-Individual or Corporation (Single Sheet)
''+., • CONSULi"YOURLAWYEILBEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
„,,,,,,qN
LIBER 8623 .PACE 366
THIS INDENTURE, made the 18th day of April , nineteen hundred and seventy nine '
' BETWEEN Vincent Mangiamele, residing at 1 Nicholas Court, Beth Page, N.Y.11714
as devisee under the last will and testament,of Carmela Mangiamele, who died a
resident of Nassau County on March 9, 1979, will probated Nassau County file
#198885, letters issued to Vincent Mangiamele on March 27, 1979
•
0
party of the first part, `and Vincent Mangiamele and Barbara Mangiamele, his wife, both
CV residing at 1 Nicholas Court, Beth Page, New York, 11714
lI.)
CV .
.1—f ,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable con-
1ki -I >, fo 1 rsideration paid by the party of the second part, does hereby grant and release unto the party of the
• h second part, the heirs or successors and assigns of the party for the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected,
�C situate, lying and being in the Town of Southold, Suffolk County, New York, known and designatdd
�Cas Lots 41,42,43 and 44., on a certain map entitled, "Subdividion map, Section 1,
of property of George I. Tuthill and others, situate at Laurel, Town of Southold, ;
, 1111 N.Y." surveyed March 28th, 1928 by Otto W. Van Tuyl, Greenport, New York,
Q Surveyor and filed in the office of the Clerk of the.County of Suffolk on the
15th day of January, 1929 as Map #861.
is ElBeing part of the same premises conveyed by Katherine Baylis Tuthill to James
0 J. Dunne and Anna C. Dunne, his wife, by deed dated October 9th, 1954 and
s 19 recorded in the Office of the Clerk of Suffolk County on October 14th, 1954 in
Liber 3773, Page 382 of Deeds.
Together with all.the right, title and interest of the party of the first part,
� if any, in and to Sixth Street and Bray Avenue' adjacent to said premises, to the
respective center lines thereof.
1-1. Together with the privilege, in common with others, to use a right of way
o leading from the Boulevard, so-called, to Peconic Bay, which said privilege
m N is contained and recited in deed to George I. Tuthill, et al. , dated April 17th
1928 and recorded August 13th, 1928 in the Suffolk County Clerk's office in Liber
1368 of Deeds, at Page 24.
',0 SUBJECT to covenants and restrictions of record. --
FC)
r
- REAL ESTATE
4-77— MAY 1 1 1979
cc LK
C0.3) TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets
and roads abutting the above described premises to the center lines thereof; TOGETHER with the
1 appurtenances and all the estate and rights of the party of the first part in and to said premises;
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs
... or successors and assigns of the party of the second part forever.
AND the party of the first part, in'compliance with Section 13 of the Lien Law, covenants that the party
of the first part will receive the consideration for this conveyance and will hold the right to receive such
consideration a,s a trust fund to be applied first for the purpose of paying the cost of the improvement
and will apply the same first to the payment of the cost of the improvement before using any part of
the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so
- requires. ,
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE oF:
bkii
2-----.1-- 1 ‘. ;-/---.. &/--- — -1- .
Vincent Mangiamel
.'4--e.
�}}62 PAGC 367
STATE OF NEW YORK, COUNTY OF Nassau ss: '..
STATE OF NEW YORK, COUNTY OF ss:
On the 14 day of April, 19 79, before me On the day of 19 , before me
personally c me Vincent Mangiamele personally came
to me known to be the individual described in and who to me known to be the individual described in and who
executed the foregoi g instrument,and acknowledged that executed the foregoing instrument,and acknowledged that
he executed t e same. executed the same. -
a .. .
• I otary , bile ,
. i:i.)GFNI ' 7 'RA
No arr Public, S at: o New York •
i, No. 30- 7:, :75
OrlaliC c-1 in " ,- Cou
•....;� !.r.m,e March 30, 1
' .• STATE OF NEW YORK, COUNTY OF ss: • STATE OF NEW'YORK, COUNTY OF ss:
On the day of ' •19 , before me On the. day of 19 , before me
personally came personally came
to me known,who,being by me duly sworn,did depose and the subscribing witness to the foregoing instrument,with
say that he resides at No. whom•I am personally acquainted,who,being by me duly
sworn,did depose and say that he resides at No.
that he is the . ;
of ,the corporation described that he knows
in and which executed the foregoing instrument;that he to be the individual
knows the seal of said corporation; that the seal affixed described in are who executed the foregoing instrument;
to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw -
affixed by order of the board of directors of said corpora- execute the same;and that he,said witness,
_ tion,and that he,signed h name thereto by like order. at the same time subscribed h name as witness thereto.
. DESIGNATION
r ,
Wargain Ott1 ` Erred . _ . .
SECTION District 1000
Without Covenant Against Grantor's Acts BLOCK Section 126.00
Title No. •
LOT , •' Block 08.00 '
, Lot 026.000 .
• -Vincent Mangiamele •` • • COUNTY OR TOWN Southhold Suffolk
' TO ' • .
- naVine int.wiMe angiamele and Barbara Mangiamele Recorded At Request et
11:11FE TITLE INSURANCE COMPANYof NewYork
' 11:11FE TITLE S RETURN BY MAIL TO •
Standard Form of New York Record and return to: •
• Board of Title Underwriters . . V Joseph A: Tursone . • '
'391 East 149th Street, •
• Distributed by •
Bronx, New -York 10655
USLIFE TITLE INSURANCE ' • 10455
• COMPANYof New York
• Zip No.
FormerlyTE
INTER-COUNTY TITLE '
'\ V
W •
\ y 0 ,
Z
\G
te
Q
i
s
/ . A.1.1000ilt,•1.111',3 •
301111 J 'r '01.141...'riV
L4Nd 9t 6 1I /41 -
6 .
�^ 0308033a
. . -
. 36�- - �i t; Of Nein jerk
€ .
• DEPARTMENT of TAXATION and FINANCE
•
AUDIT DIVISION
•
. CENTRAL ESTATE AND GIFT TAX SECTION
....i':•?.:;' RELEASE OF LIEN OF ESTATE TAX (REAL PROPERTY)
, CV • _ .
Cu , Joseph A. Tursone, Esg
ri
391 East 149th Street
Bronx, NY 10455
Estate of ......9 0p:.NAD.g 4Pg.
Date of death 3-9-79 ,
i4ou�ty of residence at time of death Nassau
, ursuant to the provision of Section 249-bb of the Tax Law, the lien (if any) of the Estate Tax
mposed by Article 10-C or Article 26 of the Tax Law is hereby released with respect to the
ollowing described real property:
b ( ALL that certain plot, piece or parcel of land, with the buildings and improveznents thereon erected, situate,-7
ng
1 iand being lying gin the Town of Southold,, Suffolk County, New York, known aid
depignated as Lots 41, , ,42,, 43, nd 44, on a ,certain map entitled,
"Subdividion map, Section 1, ofaproperty of George I . Tuthill and
C , others, situate at Laurel, Town of Southold, N.Y. ", surveyed March. '
'0 128th, .,1928 by Otto T•7: ,Van Tuyl, Greenport, New York, Surveyor, and •
` filed in -the Office of the Clerk of the County:of Suffolk on the
O I 15th day of January, 1929 as Map #861.. ' '
O
m N (!'BEING part of the same premises conveyed by Katherine Baylis Tuthill
-- Ito James J. Dunne and: Anna C. Dunne, his wife, by deed dated October
,i' 9th, 1954 and recorded in the Office of the Clerk of Suffolk County
qi82 on October 14th, 1954 in Liber 3773, Page 3of Deeds.
o \;; TOGETHER;with all the right, title- and interest of the party of the
n
E., � !Ifirst ' parb, if any, in and to Sixth Street and Bray Avenue adjacent
cr Ito said premises, to the respective center lines thereof. r'
\ TOGETHER ,with the privilege in common with others, to use a right of
!:way leading • from -the 'Boulevard, - so-called, to Peconic Bay, which said '
17
O 'privilege is' contained'' and recited in?deed'- to George I . Tuthill, et al.
c4 • Q 'dated April 17th, 1928 and recorded August 13th, 1928 in the Suffolk '
ci
County Clerk' s Office in Liber , 1368, of ,Deeds, at Page 24.'•
•
II STATE TAX COMMISSION
, LIBER vw€261_ ,
„ -
•
_
ixxxiajw..x L4;31(4.1",Tien
RELEASE OF ES TA TE TAX LIEN bietriet Southold 103C
• /Sect ittl 7
• oc .f(
•
• Lot
•
•
cr,
Reoerd and Return to
JO •
c.)
w
—
491 Bazar, "9th
7 ta-
tel
Bronx, Nov Yn 7f1",""7
.-4
Lu
• -
c,
•
cz.
, •
rt: °
c.r)
ice
411.12-,
C4'
•
•
• •
- •
"
APPLICANT
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: Vincent Mangiamele and Barbara Mangiamele by Gary Flanner Olsen as
(Last name, first name , middle initial , unless Attorney
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 . )
NATURE OF APPLICATION: (Check all that apply . )
Tax grievance
Variance
Change of zone
Approval of plat
Exemption from plat or official map
Other X
( If "Other, " name the activity . ) Waiver of Merger
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 )
and the town officer or employee . Either check the
appropriate line A) through D) and/or describe in the space
provided .
The town officer or employee or his or her spouse , sibling,
parent, or child is (check all that apply ) :
A) the owner of greater than 5% of the shares of the
corporate stock of the applicant (when the applicant
is a corporation ) ;
B) the legal or beneficial owner of any interest in a
noncorporate entity (when the applicant is not a
corporation) ;
C) an officer, director , partner , or employee of the
applicant; or
D) the actual applicant .
DESCRIPTION OF RELATIONSHIP
•
•
2//
Submitted thi - thy of MayX 2000
Signature ®j,�/�
Print, name Gary Planner Olsen, Esq:
b Town Of Southold
P.O Box 1179
oouthold, NY 11971
* * * RECEIPT * * *
Date: . 05/09/00 Receipt#: 25285
Transaction(s): Subtotal
1 Application Fees $150.00
Check#: 25285 Total Paid: $150.00
Name: Mangiamele, Vincent
1 Nicholas Court
Bethpage, NY 11714
Clerk ID: LYNDAB Internal ID:10192
FOR BOARD AND STAFF USE
27 2 c
Updated New Information
i / r
'i - • have been held in,.rommon;owner-'1
�, .:.ship:-,Loc `ofr'$ropertyTaBray STATE OF NEWYC i
"' ' NOTICE OF>:`' ?, 1-`•Avenue �ti.Street Mattituck:*
%,,, , PUBLICHENApic�,.., , -a 7:159 m:Appl.No:;'483,1;DOU;.� 7�$:
,.r.•., w•,.SOU• TI3OLD=TOWN=::-,. :-a� GCAs.aand;3ANE•DEY1 TWs-iis.`•a" COUNTY OF SUFF LIC
T.QR D OFjAPPEATS: _' requ'esefet,a:Varianee;undeuArticle 1 I r , f p t l/
A;JUNE 8;-2000,M,.,..1
--rSection:;10033 basedY,oiitel;the �� 1-• w ( of Mattituck, in said
NOTICE IS HEREBY,GIVEN;;;_-Building Inspector's"May_y:12 '2000 county,being duly sworn,says that he/she is Principal
pursuant'to,Section 267`of the:Town� ',Notice,of Disapproval for floe reason,! clerk of THE SUFFOLK TIMES, a weekly newspaper,
k Law and 'Chapter 100_:(Zoning);;.,;c that the; proposed-,-accessory, in-
`1, Code of,the)Town;of=Southold,-thea. ground,pool:•andxpoot",tioas,e are., published at Mattituck, in the Town of Southold,
•;
following';applications.'will be-'held;,-:',located;within'`front.yard on''Ship,'s; County of Suffolk and State of Newyork, and that the
for'` public,''hearings' ` by- -the ;,w;Drive, frontage„ instead`aof- tyhei
-•SOUTHOLITTOWN BOARD:_OFS'.required. rear; +ard:�=
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD:NEW YORK
In the Matter of the Application of
Vincent Mangiamele AFFIDAVIT
OF SIGN
(Name of Applicant) POSTING
Regarding Posting of Sign upon
Applicant's Land Identified as
1000- 126 _ 7 _ 3 &
1000-__126 �_ ---=--31-----------------X
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I, Gary Flanner Olsen residing at 660 Oakwood Dr.
Southold , New York, being duly sworn, depose and say that:
On the 31st day of May , 2000, I personally placed the
Town's official Poster, with the date of hearing and nature of my application
noted thereon, securely upon my property, located ten (10 eet or closer from
the street or right-of-way (driveway entrance) -facing th= str=et or facing each
street or right-of-way entrance;*and that
I hereby confirm that the Poster has remain: in ' -- - fo -even days
prior to the date of the subject hearing date, w icr ,+ ; vat- was shown to be
(Signa ire)
Sworn to before me this •
31st day of May , 2000 .
/
, /j/JNE LOPFER
G GC�� LORRAI K
�d c /9/ii ^ry Public,State of New York
(Notary Pu•Iic) No.4828373
Qualified in Suffolk County
Commission Expires Nov.30,19
p�6d/
*near the entrance or driveway entrance of my property, asthe area most visible
to passersby.
U.S. l Ser ce "''4''''' ,�,a ' <,' '
C�n 1 !REDO/1,41k R-JCEIOT b, 1
zl •
(Domestic Mail Only,'V In_suranYce coverage Provided) :+.�,i.£
Article Sent To: 5 + r „ Y
per-' ` Qirt /' /'
Er Postage EllEfil
rn Cdu�%)
.c
Certified Fee -13-- 11111E111 Poi
0 Return Receipt Fee �e o
(Endorsement Required) r C7
m Restricted Delivery FeeC32 }� `y
p (Endorsement Required) �V�4�' Cj E, LONG ISLAND, NEW YORK 11935 • PHONE 631-734-7666
�` FAX 631-734-7712
OO Total Postage&Fees $ 9 , iv a no
m Ninune(Plnn,e o i fu Pn. C(E o (fe
m cRrgoleted by mailer) `
a
p- Street,Apt No.,or PO Box No
Er P. O. Bog 971 May 26, 2000
o t' lEt ck, NY 11952
PSForm3800 July1999 .j. r'`,„a, - „ _ - -- Re: Mangiamele -
Waiver of Merger
Our File # 6771
Dear Linda:
Enclosed please find the Affidavit of Mailings along with
the Certified Mail Receipts .
Very truly yours,
7`
/GARYpANI/R OLSEN ` 06-
GFO: lmk
Enclosures •
Southold Town Zoning Board
of Appeals
Attn: Linda
Main Road - Town Hall
Southold, NY 1197--, -
COMPLETE THIS SECTION ON DELIVERY
SENDER: COMPLETE THIS SECTION COMPLETE
and 3.Also Complete A Received by(Please Pnnt a IY
1 ■ Complete Items 1,2, ��r 'La re._ it �� ,,
item 4 if Restricted Delivery Is desired
■ Print your name and address on the reverse C Signature ,�3 0 1eri
so that we can return the card to you. ' Y✓p AddKess-=
• Attach this card to the back of the mailpiece, X �`4.. A
or on the front if space permits. D Is delivery address differef�r• item 1�� o
1 Article Addressed to. If YES,enter delivery adcAss t-
Na
John Kro an
103 Florence Dr.
I Syosset, NY 11791
3 Service Type
yCertified Mail ❑ Express Mad
❑ Registered Return
❑ Insured Mail 0 C O D Receipt for Merchandise
4 Restricted Delivery?(Extra Fee) ❑Yes
(i
,
2 Article Number(Copy from service label)
7099 3400 0004 6939 9486 102595-99-M-1789
Domestic Return Receipt 1..:i i +
PS Form 3811,July 1999
't 1, , 1
i
ZONING BOARD OF APPEALS '
TOWN OF SOUTHOLD:NEW YORK
------ x
In the Matter of the Application of
AFFIDAVIT
VINCENT MANGIANELE
OF
(Name of Applicants) MAILINGS
CTM Parcel #1S$g- i26 - 3 — 116
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I Lorraine Klopfer residing at 2140 Delmar Dr.,
Laurel, NY 11948 , New York, being duly sworn, depose and say that:
On the 25th day of play , 2000, I personally mailed at the
United States Post Office in Cutchogue , 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 Southold, Ny , 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.
. , -.) i "�'
(Signat e)
Sworn to before me this
25 day o y , 2000.
/ A L® DAVID W.OLSEN
Notary Public,State of NewYgk
(Notary Public) No. 020L6020974
Qualified in Suffolk Cour
co mnission Expires March&2
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
A
Name and Address Tax Map No.
Joseph N. Ricketts & Wf 1000-126-7-30
40-11 196th St.
Flushing, NY 11358
Ruthanne Woodhull 1000-126-7-4
P. 0. Box 971
Mattituck, NY 11952
Karen Kraebel Ahlers 1000-126-7-2
255 6th St .
Laurel, NY 11948
Stephen E . and Cathy Sokolski 1000-126-8-1
28 Harding Ave .
Roslyn Heights, NY 11577
John Krogman 1000-126-8-4
103 Florence Dr.
Syosset, NY 11791
Muriel Hawkins 1000-126-8-5
c/o Ann Hawkins
73-12-35th Ave. Apt . F35
Jackson Heights, NY 11372
Donna J. Isaacs 1000-126-1-13
Bary Ave. P. 0. Box 370
Mattituck, NY 11952
Caroline Loschen 1000-126-1-12 . 1
600 6th St.
P. O. Box 431
Laurel, NY 11948
NOTICE OF PUBLIC HEARING
SOUTHOLD TOWN BOARD OF APPEALS
THURSDAY,JUNE 8, 2000
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Chapter 100
(Zoning), Code of the Town of Southold, the following application will be held for public hearing by the
SOUTHOLD TOWN BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York
° 11971, on THURSDAY, JUNE 8, 2000 at the time noted below(or as soon thereafter is possible):
•
7:05 p.m. Appl. No. 4827 -VINCENT MANGIAMELE. This is a request for a Lot Waiver under
Section 100-26 of the Zoning Code to unmerge Lot 1000-126-7-3 from Lot 1000-126-7-31. Applicant's
request to build on Lot 3 was disapproved on January 25, 2000 under Section 100-25A for the reason that
Lots 3 and 31 have been held in common ownership. Location of Property: Bray Avenue and Sixth Street,
Mattituck.
The Board of Appeals will at the above time and place hear all persons or their representative
desiring to be heard or to submit written statements (before this hearing is concluded). The hearing will not
start earlier than designated. Files are available for review during regular Town Hall business hours (8-4
p.m.). If you have questions, please do not hesitate to call (631) 765-1809.
Dated: May 19, 2000.
SOUTHOLD TOWN BOARD OF APPEALS
Town Hall
53095 Main Road
Southold, NY 11971
VINCENT MANGIAMELE
1000 - 126- 7 - 3 and 31 Bray Ave .
and Sixth St .
WAIVER TO
UNMERGE LOTS
JUNE 8TH - 7 : 05 P .M.
•
OFFICE OF
ZONING BOARD OF APPEALS
t, 53095 Main Road = -;•
•
P.O. Box 1179
Southold, NY 11971-0959
(631) 765-1809 (ph)
Fax 765-1823 or 765-9064
May 19, 2000
Re: Chapter 58 - Public Notice Requirement June 8, 2000
Dear Applicant:
Please find enclosed a copy of the Legal Notice describing your application. This Notice will
be published in the next issue of the Suffolk Times.
Pursuant to Chapter 58 of the Southold Town Code (copy enclosed), formal Notice of your
application and hearing date must now be mailed with a map or property sketch showing the
request showing the new location of the area being considered. On or before Friday, May
261 , please send the enclosed Notice Certified Mail, Return Receipt Requested, as soon as
possible, with a copy of the project map showing the setbacks or request being considered,
to all owners of land (vacant or improved) surrounding yours, including land across any
street or right-of-way that borders your property. Use the current addresses listed on the
current assessment records in the Town Assessors' Office (765-1937) or Suffolk County Real
Property Office in Riverhead. If you know of another address for a neighbor, you may want to
send the notice to that address as well.
Please complete your Affidavit of Mailing (copy enclosed) with parcel numbers for each lot,
and return it to us with the white receipts postmarked by the post office. Later, when the
green signature cards are returned to you by the Post Office, please mail or deliver them to
us. If any signature card is not returned, please advise the Board at the hearing.
A sign is also necessary for posting at the property by you not later than Wednesday,
5/31/00, and therefore must be picked up by you or your representative some time between
now and May 31st between 8 and 4 p.m. The sign must be located on the property no 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 enclosed for that front yard.) The sign(s) must remain in
place for at least seven (7) days, and if possible, remaining until the day of the hearing.
After the signs have been in place for seven (7) days, please submit your Affidavit of Posting
(copy enclosed) to us for our permanent file. When convenience, please also return the sign
to us.
If you do not meet the deadlines stated in this letter, please contact us promptly. It may be
necessary to cancel your hearing if the required steps are not followed. Thank you for your
cooperation.
Very truly yours,
ZBA Office
Enclosures