Loading...
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