Loading...
HomeMy WebLinkAbout4956 rawNhlalijei- A-Wfte2/, 4/0 i(65 D-605 &dewed, "u:Lt.,eopik 0.741 yAS� _271pAr. -r i . ft . 1 /I- Oki PEC b/Pj t _ APPEALS BOARD MEMBERS ri',,$UFFO[,,c �O� OGS Southold Town Hall Gerard P. Goehringer, Chairman ey<A 53095 Main Road James Dinizio,Jr. % y x t P.O. Box 1179 Lydia A. Tortora kuO . �� Southold, New York 11971 Lora S. Collins `4.1.% O`'d� ZBA Fax (516) 765-9064 George Horning =se�� �a�',, Telephone (516)765-1809 ... ... BOARD OF APPEALS TOWN OF SOUTHOLD FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JUNE 7, 2001 Appl. No. 4956— ROBERT R. and KATHLEEN B. LAWRENCE PARCEL 1000-110-3- 20 and 21 STREET & LOCALITY: 465 and 605 Eastwood Drive, Cutchogue DATE OF PUBLIC HEARING: June 7, 2001. FINDINGS OF FACT PROPERTY FACTS: The subject property consists of two lots on Eastwood Drive in Cutchogue, identified as SCTM 1000-110-3-20 and 21. According to deeds filed with the appeal, the map of Eastwood Estates filed with the Suffolk County Clerk in November 1962 shows these two lots as Lots 11 and 12, respectively. Each lot measures 135 x 150 feet or 20,250 sq. ft. Lot 20 is improved with a single family dwelling which is applicants' home. Lot 21 is vacant. BASIS OF APPEAL: Building Inspector's Notice of Disapproval, dated March 13, 2001, stating that the two lots, both of which are nonconforming, have merged pursuant to Code section 100-25A because they were held in common ownership after July 1, 1983. RELIEF REQUESTED: Applicants request a waiver of merger pursuant to Code section 100-26. 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 purchased Lot 20 in 1969, and soon thereafter built their home on it. They hold Lot 20 as tenants by the entirety. (2) In 2000, the owner of Lot 21 was trying to sell it, and in consultation with their son, applicants decided to buy Lot 21 with the hope that their son could in the future build a home on it. Applicants' purchase of Lot 21 in May 2000 was carried out without an attorney. Applicants took Lot 21 as tenants by the entirety, unaware of the provisions of Code section 100-25A. Under that law, Lots 20 and 21 merged because of the common ownership. (3) Waiver of the merger will recognize the original lot lines as mapped in 1962. Each of the two unmerged lots will be consistent with the size of other lots in the neighborhood, all of which were laid out in the 1962 subdivision. The neighborhood is generally developed with single family homes on lots similar in size to each of the two 11 Page 2-June 7, 2001 Appl. No. 4956- R. and K. Lawrence 1000-110-3-20 and 21 (Cutchogue) lots in question. Applicants state that of the 32 lots bounded by Pequash Avenue and Midwood, Pinewood and Southern Cross Roads, only 10 are larger than Lots 20 and 21 if unmerged. (4) Waiver of the merger will allow for the ultimate construction of a single family residence on Lot 21, which will not result in a significant increase in the density of the neighborhood. (5) The topography of Lot 21 is such that construction on it should not significantly change the natural details and contours of the land. There is no evidence that construction would entail any substantial filling of land having an adverse environmental effect. (6) If the merger is not waived, applicants will be left with an unbuildable, unwanted piece of land. RESOLUTION/ACTION: On motion by Member Collins, seconded by Member Dinizio, it was RESOLVED, to grant the waiver of merger as applied for. VOTE OF THE BOARD: AYES: Mem. oehrinter (Chai n , i . Tortora, Collins, and Horning. This Resolutio as duly ado. -d (5-0). /t- `-4- - RARD P. GOE INGER, CHAIRM A N RECEIVED AND FILED BY TiE SOUTICLD T%;-:d : CL=.-._. DATE HOUR CP /, ? lo r top pui Town Clerk, To;••,i _ ., NOTICE OF PUBLIC HEARING SOUTHOLD TOWN BOARD OF APPEALS THURSDAY, JUNE 7, 2001 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 heard at a public hearing by the SOUTHOLD TOWN BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York 11971, on THURSDAY, JUNE 7, 2001, at the time noted below (or as soon thereafter as possible): 6:30 p.m. Appl.No. 4956 -ROBERT AND KATHLEEN LAWRENCE. This is a request under Article II, Section 100-26 for a Lot Waiver to unmerge two parcels which have been deemed merged as a single 40,500+- sq ft lot due to common ownership as confirmed by the Building Inspector's March 13, 2001 Notice of Disapproval under Article H, Section 100-25A. Location of Property: 465 and 605 Eastwood Drive, Cutchogue, NY; Parcel No. 1000-110-3-20 and 21. The Board of Appeals will hear all persons, or their representative, desiring to be heard at the hearing, or desiring to submit written statements before the conclusion of the above hearing. This hearing will not start earlier than designated. Files are available for review during regular Town Halt business hours (8-4 p.m.). If you have questions, please do not hesitate to call (631)765-1809; Dated: May 18, 2001. GERARD P. GOEHRINGER,CHAIRMAN SOUTHOLD TOWN BOARD OF APPEALS Town Hall 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 o jl� > gra rate' 59 FORM NO. 3 i! `� .% j`tt etde I ; �� MAR 2 6 TOWN OF SOUTHOLD 2c.: � "�° BUILDING DEPARTMENT q SOUTHOLD,N.Y. u' /0. X of 24t iv f� o ge q ) NOTICE OF DISAPPROVAL l DATE; March 13, 2001 TO Deborah Doty A/C Lawrence PO Box 1181 Cutchogue NY 11935 Please take notice that your application dated January 17, 2001 For permit for Merger Determination at Location of property 465 &605 Eastwood Drive Cutchogue NY County Tax Map No. 1000 - Section 110 Block 3 Lot 20 &21 Subdivision Filed Map # Lot# Is returned herewith and disapproved on the following grounds Subject lots are merged pursuant to Article II Section 100-25A which states; Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty(50) feet or more in distance. Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule requirements. Subject lots are held in common ownership as per single and separate search, dated 12/10/01, submitted with application. Authorized S tore 1 Mg-011ect race.katcA4 2.4.4 ti 1t y ; i"l ,l BOARD OF REALTIi - :i 1 Z ' r,i `" 'i FORMNO. 1 3 SETS OF PLANS p TOWN OFSOUTHOLD SURVEY . s - -----4 BUILDING DEPARTMENT CHECK sTOWN HALL SEPTIC coati .:Wr SOUTFIOLQ, N.Y. 11971 TEL.: 765-1802 VOT I FY i • . CALL_. Examined . . . . . .. . . . . . . ; : ., 19 HAIL TO: Approved , 19 . , . Permit No Disapproved a/c .') A 3I. ; • . . . , . 2 . . (Building Inspector) APPLICATION FOR BUILDING PERMIT • Date . .1/18/2001 , . . . . . .,, INSTRUCTIONS a. This application must be completely filled in by typewriter or in ink and submitted to the Building Inspector, with 3 sets of plans, accurate plot plan to scale. Fee according to schedule. `l b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and giving a detailed description of layout of property must be drawn on the diagram which is part of this appli- ''ation. ., c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application, the Building Inspector will issued a Building Permit to the applicant. Such permit shall be kept on the premises available for inspection throughout the work. • ' e. No building shall be occupied or used in whole or in part for any purpose whatever until a Certificate of Occupancy 'Alai'have been granted by the Building Inspector. '. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the `wilding Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or 'gulations, for the construction of buildings, additions or alterations, or for removal or demolition, as herein described. e applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to 4 nit authorized inspectors on premises and in building for i- • • inspect'. • — (Signature of applicant, or name, if a corporation) 1,, Deborah Doty, Esq. , PO Box 1181, Cutchogue, NY 11935• !. (Mailing address of applicant) Ill Pate whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder. w, attorney . Robert. R. & Kathleen B. Lawrence Ngie of owner of premises (as on the tax roll or latest deed) if:applicant is a corporation, signature of duly authorized officer. * 14 (Name and title of corporate officer) 0,1f Builder's License No. 'ki i Plumber's License No. 1I IIIElectrician's License No. . . . . . . . . . . . . . . . . . . h,. • h1;1Other Trade's License No. i, i *location of land on which proposed work will be done: , :ii465 & 605 Eastwood Drive, Cutchogue, NY ' I Buse Number Street Hamlet nl4unty Tax Map No. 1000 Section '114 Block 3 Lot 20 A 21 it t ['division (Name) Filed Map No. Lot �Jte existing use and occupancy of premises and intended use and occupancy of proposed construction: S4tl�ali a�I( xisting use and occupancy Olkie•kr . • • • - • ' ' . • • • itvP ,� . ntended use and occupancy • -attire of work (check which applicable): New Building Addition . : Alteration Repair Removal Demolition ... . - ... . Other Workwver• .of .mer • (Description) . Estimated Cost Fee (to be paid on filing this application) . If dwelling, number of dwelling units Number of dwelling units on each floor If garage, number of cars If business, commercial or mixed occupancy, specify nature and extent of each type of use 1. Dimensions of existing structures, if any: Front Rear Depth Height Number of Stories Dimensions of shine structure with alterations or additions: Front Rear Depth Height Number of Stories 3. Dimensions of entire new construction: Front Rear Depth Height Number of Stories 9. Size of lot: Front . : Rear. . . . . . . . . . . . . . :. . . . . . ... Depth 0. Date of Purchase Name of Former Owner 1. Zone or use district in which premises are situated 2. Does proposed construction violate any zoning law, ordinance or regulation: 3. Will lot be regraded Will excess fill be removed from premises: Yes No- 4. Name of Owner of premises Address Phone No. . . . . Name of Architect Address Phone No. Name of Contractor Address Phone No. S. Is this property within 300 feet of a tidal wetland? *yes No *If yes, Southold Town Trustees Permit may: be required. • PLOT DIAGRAM Locate clearly and distinctly all buildings, whether existing or proposed, and:indicate all set-back dimensions from )roperty lines. Give street and block number or description according to deed, and show street names and indicate whether nterior or corner lot • • • • • TATE OF NEW YORK, S.5 :OUNTY OF . .S41n4rrK. . . . . . . . ra DEBORAH WITY being duly sworn, deposes and says tharWis the applicant (Name of individual signing contract) hove named. aer #e is the attorney (Contractor, agent, corporate officer, etc.) f said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this pplication; that all statements contained in tins application are true to the best offtibknowledge and belief;and that the 'ork will be performed in the manner set forth in the application filed therewith. /her worn to before me this 18th of January, 2001 tart'Public, . . . . . .. ' i, ... J.HAGEN NOTARY PUBLIC,State of N . . . . , . No. 02HA4927029 (Signature of applicant Qualified in Suffolk County. on Commission Expires March 21,20. 14-ggS6,LG f CP, ee APPLICATION POP WAIVER (JNOER 5ttCCTION 100-2.6 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 myparcel is presently: R40 The size requirement for this zone is : 40,000 square feet per 'parcel County Tax Map` Parcel Nos : -1000 110 - 3 20 & 21 I (we) , Robert R. Lawrence & Kathleen B. Lawrence , 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 . $150 . 00 application check which is not refundable if this waiver is denied . I understand that if an unfavorable waiver action is issued by the Town of Southold, that I reserve the right to- file for a subdivision and , if necessary, area variances under the usual procedure . By making this application, I hold the Town of Southold free and harmless from any and all claims and liability resulting from the issuance of a waiver . (Applicant and Owner) Dli; ` a'vr� (Applicant and Owner) Sworn to before me this :2( _ day of , May, 2001 19___. �•/ JUDY L°KEEFE �' 1L. %tea Public.State of N2wYork Nota 3ill���j.• P 4. tic Qualified in Naseau is, C Commissar.E„-�iree,$ti5.Miro(00/ A Waiver is hereby ,approved denied (delete appropriate action ) based upon the above documentation. Issued by Reasons :oraPPI'catien ( to continue on next page). zbeta.w1295 • / Both lots were err-x(1 as part of the subdivision entitled F —wood Estates. The map was filed in the Suffolk Cvanty Clerk's office on November 16, 1 ,02 as Map No. 3683, Abstract File #4156. Each lot is .465 of an acre and both front on Eastwood Road in Fleet's Neck. 465 EASTWOOD ROAD (SCTM If 1000410-3-20) ("house parcel") Robert R. Lawrence and Kathleen B. Lawrence purchased this lot in 1969 from the Fleet Estate and have owned the lot as tenants by the entirety since that time. In 1972, a Certificate of Occupancy was issued for the private one-family dwelling that the Lawrences constructed on the property. In 1995, a glass porch was added to the house and a C/O was issued by the Town. Both C/Os are annexed. The shed does not require a C/O. 605 EASTWOOD ROAD (SCTM # 1000-110-3-21) ("vacant parcel") In or about 2000, the neighbor to the south attempted to sell the vacant parcel to a third party, but the contract apparently fell through. The Lawrences' son was interested in purchasing the lot with the idea of eventually building a house, but could not, at that time, proceed with a purchase the vacant parcel. Therefore, the Lawrences entered into an agreement with the seller to buy the vacant parcel. Without the assistance of any attorney, the Lawrences purchased the vacant parcel by deed dated May 19, 2000. They own the parcel as tenants by the entirety. MERGER ANALYSIS Pursuant to-§100-25, the non-conforming house lot merged with the adjacent (i.e., sharing a common course of 50 feet or more) non-conforming vacant lot because: 1. the nonconforming house lot has an area of less than 40,000 square feet; or 2. there is no ZBA lot size variance;or 3. the lots were held in common ownership since May 19, 2000; or 4. the lots are not on the maps described in former §100-12; or 5. each lot is not currently developed (only the house lot is developed). APPLICANT'S REASONS The merger resulted from the Lawrences' unwitting mistake. Had the Lawrences been versed in the Town's merger law when they purchased the vacant parcel, they could have, at the very least, added their son to the deed and avoided a merger of the two� lots.� �D 925e,oc`�(te.r A.t ""z -}u sexn& 4a_ (we' The Lawrences now wan .: t • . e ; . ® if e- -. and build a &fat home. The land along Eastwood Road between Midwood and Southern Cross is almost fully developed with only 3 lots (#11, 13 and the subject 21) vacant. In the area bounded by Pequash, Midwood, Pinewood and Southern Cross, only 2 other lots (#7 and 311) are undeveloped. Of the 32 lots in that same area, none is larger than the merged lots 20 and 21 and only 10 are larger than lots 20 and 21 individually.2 Accordingly,a waiver would not result in a significant increase in the density of the neighborhood and would recognize a lot that is consistent with the size of lots in the neighborhood. It is not envisioned that there will be any significant change or alteration of the natural details and character of the contours and slopes of the lot. There would be no substantial filling of land affecting nearby environmental or flood areas. The merger was wholly inadvertent. The 2000 purchase of Lot #21 was handled without the assistance of an attorney much less a local attorney who was familiar with.the Town's merger law. The owners request the waiver in order to correct a mistake and complete the intended transfer to their son. Because there is a "sale pending"sign on#31, it can be assumed that a house will soon be built on that parcel. 2 Based on the size information taken f from the Southold Assessors'rolls, lots#10-17, 23 and 28 are larger than#20 and 21 individually. T01w `OF SOUTHOLD PROriERTY R CORD CARD _ OWNER STREET I/ 6,5 VILLAGE- DIST. SUB. 41, LOT *- // a/tie t RI 44.wfrtt 4.sftedi_4a.r/waact &,>e 7<c .4 0 8 s'e J.Au 0 a e, Ent ier 11,1-4),4 'FORMER OWNER N E ACR. ., , + . -Ycs S W TYPE OF BUILDING' G. , Flee tr7` _J4-76-- RES. r ;' 0 SEAS. YL. / FARM COMM. CB. MISC. Mkt. Value ore LAND IMP. TOTAL DATE REMARKS//I//Ifs - r- d1 ntygice a6 0d r/rfl ' ' / . , 1i-lotV(,Z. / I`" i. 0 , z, _. a. Cte ., r 17 6 U V (/,z9/�a r/q'7 _pia, e i; r>1a pen . 0.8 Fe . faa 3 ; a o S e es a I ''%/28/?,2 5130$/? B 1 ') ° cons* sakeensraPit rc_k &V t, elex k. 9.5-00 ,J '100 / 900 9 31./97 AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE g FARM Acre Value Per Value Acre Tillable 1 Tillable 2 Tillable 3 Woodland i Swampland FRONTAGE ON WATER Brushland FRONTAGE ON ROAD /if-411 e pes it r- ?/,6 House Plot DEPTH in .11. 04,4,.. ........ BULKHEAD Total DOCK Pr r J Int ritts lde0 '" 114 . 2 - J1 j'OW(') OF SOUTHOL�.P PR& ERTY RECORD CARD OWNER STREET 605 VILLAGE DIST. SUB. ✓ LOT F/Z_ Cry �' `i )Vail/ t s L /� [ ,l r0 - r. eiA - L �[s7`lcoric�✓ kiVe C.. fr/C e1 /.L �dsl`woo o� 1 t P A �Ufv, FORMER OWNER N E ACR. I s � T tior TYPE OF BUILDING sem,t//feef EV, delle, ,004 RES: 3/./ SEAS.. VL. f FARM COMM. CB. MISC. Mkt. Value { LAND IMP, TOTAL DATE REMARKSIef/a/ , � 3�no ari,ee7" � opla 9 Q 6 tS / i7/ptJ .5414/00-L IaO1/Q f1/tRv- - ke+'n # - Lrw rcnce* f ea oo-a '! teekif is es k o c ,/ 7 S47.. AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE 4 FARM Acre Value Per Value Acre Tillable 1 Tillable 2 Tillable 3 Woodland Swampland FRONTAGE ON WATER Brushland FRONTAGE ON ROAD ir jr,C7C a 0 House Plot DEPTH /‘ off S° / a b. /Jre�; Total DOCK j ° .,+. �. /.}' w ; 1 ,0 e5. I TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER 7 J STREET 605- VILLAGE DIST. SUB. ✓ LOT aIX ,Z 1-- Dbfati,44 11160+1 ut E r , s,4,q 0c . s-ry e Cie/CI,41 12 z s `voa eE` t a� �Ui -1,)rv, ' FORMER OWNER N E ACR. I ° ° X • 5.7‘..r W TYPE OF BUILDING /lFieel- x `(ice 'v rvIes-J la I 1 RES 3,i/ SEAS, VL. 9 FARM COMM. CB. MISC. Mkt. Value • i LAND IMP. TOT/AL DATE REMARKS/6A/ , w #A, e3`no bi/e. .,Yd arr n2.�4 , 6a (.5-765 ' s0-L sir . ,'34 4torlb J.aivrrct*w#.-° Ls), arra /D'a 1D 1 S' f'''/ A' c' o o P 0 0 7 / ,/,9473 AGE .. BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre Tillable I • Tillable 2 Tillable 3 Woodland Swampland FRONTAGE ON WATER. s Brushland, FRONTAGE ON ROAD LE yC 4 0 0. .. 87/0 House Plot DEPTH /-6 6c4 Total ( I _ s Dr - scar . v ,5°°��� s �'�. � LOT 12 tea. MAP OF vDz • �o. ...,_,T..,„ EASTWOOD ESTATES FILE No, 3683 FILED NOVEMBER 16, 1962 ygSITUATED AT ioo, ti W�°E FLEETS NECK' s-I. °s � � TOWN` OF SOUTHOLD SUFFOLK COUNTY, NEW, PORK o�ym� S.C. TAX No 1 (30.0-1 10-03-21 : SCALE 1"=30' • 0 o . APRIL J, 2000 LOT f�tO NAS, u0 - o �iP x¢.,z, AREA 20,250.00. sq, ft. �/'. . :.:�\ ep, "o• 0.465 ac. V Z UDCA b h radCERTI__,___ FLED_TC: RO O . \ 15� KABHLEEN B.ERT RENCE LAWRENCE Oj, EDGE OF LAWN • .\ 115 c9'� ' SCD TANDARDS IN ACCORDANCE WITH THE MINIMUM tS yON' O FOR TIRE SURVEYS AS ESTABUSHEO 'Q 4� AO'O BY.TME LIALS.ANb APPROVED AND ACOPTED / �� _Q•� cam' e(k✓ TITO�SUGH�U n N'.iHE.NEW YORK STATE LAND Q ys if • • 07 Opy ' OPs N.Y.S. Lie. No. 49668 el Ggo go�� ro TM�RI ALTERATION oFpN Joseph A. Ingegno $.tP Gg.439 EDUCATION 7209 OF TME NEW YORK STATE Land Surveyor v�r`1� COPIES OF THIS SURVEY MAP NOT BEARING 7 �C( l OO THE LAND SURVEYORS INKED SEAL OR k( O >Y �j EMBOSSED SFAL SHALL NOT BE CONSIDERED F SHGN� TO BE A VAUD TRUE COPY. Title Surveys CERTTOAlIDNS PERSON INDICATED'HEREON THE S RUN Y SabdNisOR3 — Site Plans — Construction Layout E ONLYIS C WE FOR R ON SURVEY PHONE (631)727-2090 THE E%IS�ENCE OF RIGHTS OF WAY TITLE PREPACOMPRED. ON HIS BEHALF TO THE AND/OR EASEMENTSECEOFIO RECORD, IFSTINRONEUS GOVERNMENTAL HEREON, AND Fax`(631)7227_ig27 E' ANY,NOT ' LENDING INOFFICES LOCATED.;AT F TO ASSIGNEES OF THE LENDING IN5r1 1,780 ROANOKEewAVENUE t - - _ - 5 OWN ARE NOT GUARANTEED. To THE CERTIFICATIONS ARE NOT iMAILING ADDR31 jj TRANSFERABLE. RIVERHEAD. New York11901PA. Box 1931 k Riverhead, New York 11901—I ptF 7 ) — --.L c le,,,, ( 1 4 1 ' ¢ -T` - - COUNTY OF SUFFOLK t-- n ROBERT J GAFFNEY --- M i,_ SUFFOLK COUNTY EXECUTIVE THOMAS ISLES, AICP DEPARTMENT OF PLANNING DIRECTOR OF PLANNING July 3, 2001 f Town of Southold Zoning Board of Appeals Pursuant to the requirements of Sections A 14-14 to 23 of the Suffolk County Administrative Code, the following application(s)submitted to the Suffolk County Planning Commission is/are considered to be a matter for local determination as there appears to be no significant county-wide or inter-community impact(s). A decision of local determination should not be construed as either an approval or a disapproval. Applicant(s) Municipal File Number(s) Lynch (Vincent Jr. & Rebecca H.) 4906 Tirado, Leonardo 4913 George L. Penny, Inc. 4948 Henry L. Ferguson Museum 4953 Mitarotondo, Anthony 4955 Lawrence (Robert R. & Kathleen B.) 4956 Winchester(Robert&Patricia) 4961 Very truly yours, Thomas Isles Director of Planning . S/s Gerald G. Newman Chief Planner GGN:cc G\CCHORNY\ZONING\ZONING\WORKING\LD2001\JULY\SD4906 JUL LOCATION MAILING ADDRESS H. LEE DENNISON BLDG 4TH FLOOR ■ P 0 BOX 61 00 In (5 16) 853 5 190 100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 1 1 788-0099 TELECOPIER(5 1 6) 653-4044 • APPEALS BOARD MEMBERS Southold Town Hall Gerard P. Goehringer, Chairman %; 53095 Main Road James Dinizio,Jr:/. c • P.O. Box 1179 Lydia A.Tortora w 2 Southold,New York 11971-0959 Lora S. Collins : G `F �� ZBA Fax(631)765-9064 George Horning y'j1Q1 ��� i' Telephone(631)765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD June 25, 2001 • Mr. Gerald G. Newman, Chief Planner Suffolk County Department of Planning P. O. Box 6100 Hauppauge, NY 11788-0099 Dear Mr. Newman: Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: Appl. No. —4956 Robert R. and Kathleen B. Lawrence Action Requested: Waiver of Merger Within 500 feet of: ( ) State or County Road ( ) Waterway (Bay, Sound or Estuary) ( X ) Boundary of Existing or Proposed County, State, Federal land. If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Geraridly. Goeh ' ge�rr,_Chairman a' By: i 7G�v 3 it Enclosures APPEALS BOARD MEMBERS ®e sigf( Ni• � Southold Town Hall y.., sse� '_, " Main Road Gerard P. Goehringer,ger,Chairman P.O.53095Box Road 179 James Dinizio,Jr. ; �. y, Southold,New York 11971 LydiaoA.To lies " •4,.-µ,: ZBA Fax(516)765-9064 pd �� Telephone(516)765-1809 Lora S. Collins George Horning �''�� BOARD OF APPEALS TOWN OF SOUTHOLD June 19, 2001 Deborah Doty, Esq. 670 West Creek Avenue P.O. Box 1181 Cutchogue, NY 11935 Re: App . { No. 4956 — Robert and Kathleen Lawrence (Lot Waiver) Dear Ms. Doty:: Please find enclosed a copy of the above-reference ZBA decision filed with the Town Clerk for permanent record-keeping.bringing Ththis is ou replae ces t the previouss copy with page 2 corrected. Thank you forg 9 Very truly yours, GERARD P. GOEHRINGER CHAIRMAN Enclosure Copy of Decision to: Building Department Planning Board -TRANSMISSION VERIFICATION REPORT TIME : 06/19/2001 15: 19 DATE,TIME 06/19 15:19 FAX NO./NAME 7347702 DURATION 00:00:28 PAGE(S) 01 RESULT OK MODE STANDARD ECM I ' f I. ,TRANSMISSION VERIFICATION REPORT TIME : 06/19/2001 14:33 DATE,TIME 06/19 14:31 FAX NO./NAME 7347702 DURATION 00: 01: 30 PAGE(S) 03 RESULT OK MODE STANDARD ECM ,//i/iii, APPEALS BOARD MEMBERS O. .101 SOFFO(,t =; o' 0�0 _ `Q : Southold Town Hall • Gerard P. Goehringer, Chairman ��� _ �y 53095 Main Road James Dinizio, Jr. ; y . . i� :; Z ; P.O. Box 1179 Lydia A. Tortora ; 4'$ Southold,New York 11971 Lora S. Collins `_'LIQ }.•-'1b0* 0 ZBA Fax (631)765-9064 George Horning *,," Telephone (631)765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD • June 15, 2001 Deborah Doty,Esq. 670 West Creek Avenue P. O. Box 1181 Cutchogue,NY 11935 RE: Appl. No. 4956—Robert and Kathleen B. Lawrence Dear Ms. Doty: Enclosed please find a copy of the official determination rendered by the Board of Appeals at our Meeting June 7, 2001. A copy of this decision was furnished earlier today to the Building Department for record keeping purposes. Please be sure to proceed with the next step and also check with the Building Department to determine if your building permit application is now complete (tel. 631- 765-1802). As you may know, issuance of a building permit is required before commencing construction activities. Thank you. Very truly yours, GERARD P. GOEHRINGER CHAIRMAN GG:pq Enclosure Copy of Decision to: Building Department ' -c" ROBERT LAWRENCE & KATHLEEN B. LAWRENCE 465 Eastwood Drive, Cutchogue, NY 11935 December 19, 2000 4 Deborah Doty, Esq. 670 West Creek Avenue P.O. Box 1181 Cutchogue, NY 11935 Dear Deborah: We, Robert and Kathleen B. Lawrence, hereby authorize you to represent us and to sign all applications to the Town of Southold and/or other governmental authorities in connection with building permits, certificates of occupancy, variances and/or waivers of merger with respect to our property located at 465 & 605 Eastwood Drive, Cutchogue, NY (SCTM # 1000410-3-20 & 21). Very truly yours, 6,-9x-2 ,- ) ). _61- ,-,- ----- Robert Lawrence j- -14-----e--- --p-,4,4-4)...4- Kathleen B. Lawrence III � ®e ELIZABETH A.NEVILLE °� I. Town Hall, 53095 Main Road TOWN CLERK P.O. Box 1179 �, ° Southold, New York 11971 MARRREGISTRAR MOAGE OFFICERFVITAL ISTICS ® � ,1�� Fax (631) 765-6145 RECORDS MANAGEMENT OFFICER = i 40 a I I Fax (631) 765-1800 FREEDOM OF INFORMATION OFFICER .9 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Board of Appeals FROM: Elizabeth A. Neville DATED: May 14, 2001 RE: Zoning Appeal No. 4956 Transmitted herewith is Zoning Appeals No. 4956—Robert& Kathleen Lawrence-Zoning Board of Appeals application for waiver. Also included is a cover letter from Doty,notice of disapproval, lot waiver questionnaire, ZBA questionnaire, transactional disclosure form, copies of tax bills, copy of tax map, copies of deeds, title search, certificate of occupancys, and extract of minutes from 8/22/74 ZBA meeting. DEBORAH DOTY <C ATTORNEY AT LAW 670 WEST CREEK AVENUE P.O.Box 1181 CUTCHOGUE,NY 11935-0876 FAX 631-734-7702 631-734-6648 BY HAND May 3, 2001 Southold Town Zoning Board of Appeals Town Hall Main Road Southold, NY 11971 RE: Waiver of Merger on behalf of Robert R. Lawrence & Kathleen B. Lawrence 465 & 605 Eastwood Drive, Cutchogue, NY (SCTM #1000-110-3-20 & 21) Dear Members of the Board: I represent Robert R. Lawrence & Kathleen B. Lawrence who own the above- referenced parcels. Enclosed please find the following: (a) Application for a Waiver under section 100-26; (b) Notice of Disapproval from the Southold Building Department; (c) two Questionnaires; (d) Transactional Disclosure Form; (e) my letter to Southold Building Department; (f) the tax bills for the two parcels; (g) the tax map; (h) the current deeds to the two parcels; (i) a single and separate search prepared by Commonwealth Land Title Insurance Company insuring the Town in the amount of$25,000.00; (j) Certificates of Occupancy; (k) a copy of the 1974 determination with respect to Lots SCTM #11 and #12; and (1) check#1165 in the amount of $150.00 for the filing fee. For your information, the following documents also accompanied my January 17, 2001 letter and should be annexed to the documents transferred to your office with the Building Department's file: (a) the Property Cards; and (b) the surveys. Respectfully submitted, Deborah Doty Ends. " cc: Robert R. Lawrence & Kathleen B. Lawrence DD:bdr ' . o t - .... ,,,,, •,,,,, ' \- .••••,r. ., "1--- ----) \ \ \,-_, „ \ .;. lb „... .. , .„, ,,''': .;1./....''''. %.: .. •\"';'• •,...„ ,.. .e. . ...„‘„,....Y,...,;•./4„, • ... -,, -., \ , 7.- \ , 2o. --- „.,:c. ;',,,.. ....••N" ,. ..-- ., p ,x.• <,-. /fr,—/- '• - 4)4. • , \ ,:. , ,.. A .,, - ,, \ ., \..... • :- , „. /-„,;4,004, ,, .,., , , , „ ,,,.,....- , , _ ,:,,,.....x.,_ , ,., \',-.... . ,A - .. .-• ,, ,..,. / , -.. .v, ,,,, ( '4.6`L. '''\ ' ,,, . - \ -'•\%\ '" ..7 0 ''..Z......L. P,.. ".. .-. ..7:' . ..3.;>//..4, :::., • •:.r.; F.t,..,-..., .. .,:•.,:r 7- .,- ...:,, .,. \t„,.,:`, ..,,,f, ,,,e .4.. -,,, • 5 .,er gkt---- - 4,\:1 la ' ''' 4,-.-4,'' -ti' -4, "P , .o.% 'I* 'it. / ...- .."; .1 0.;, * n'.,,;.. 4- .1. \l, \ ,.• “ , '''' \ , ,,.,>fl- •••• = - , ••.°' ,,,s• •r- '..ty 4 1:.*.- 6'T039 0W.N5214A0Olc1 r) 44 Q.i1:-.•.._. --CN„.,•._.„....5.4 7 bA.‘1C:.'1‘-,-b1/4rr(_.1 1,!....`T\,7.4.;1 I 46,-,f,„.,,.1-..L\0-.%s,—..45:.?*,.-;1,-.>.,...,..\\';, lo.4...:0,..0•,o,.1,_...r'1....1.%..4....„.4%r::'‘b'",..-,b`'•.„„l'9e,,•s,e 4%.:..,4• ?- • .1,7_ ./ . *.', p4S,,. ,^. 4 ",.4.4'.;,<-'.'‘'`2...'rt,1/4.....,2..,.'.:•,-)r:.\%,...„,,t) ''''',.r.e,-'0 4 •l;ft41.,. .>.4 2....1. ..,2•••••1•' . N\...,.., ....2 /• 95eeY:- 7,--,,,,, ,.,. wiLZPirArt-F_ANC. .-• .': • ,,P.- „, , / .`",' \ '• cE40/:\ ..., \•,. ,,-- e, 1,, ' . ..T.: '`,. 4?„... \ ... _ ..,„A, .g. 4,i' i ' .> ' `P.,.'':•...S\ 1., sP• \ 1 , .. / r0 J \ .-4 ...„ ..:, f„. . \ c),• ../ 0 \ 4.i. ' .e q, ...I' ''. ''' ..1, \s. N \ % ,q6s1/4,2%., ,.. .., • .., , .t, ,,,,,, r,t. ',.. :-' \-- x.,, , - ...t. ..., cz. . --\ - • .2., 40....<,..r. .. <1.e t,.\. -. a, 0 f, •*- t.) '” A. .--- .-• •,:\' . . e C , L,...0.0,i 4 %.* •,* ‘9 ...„, ' ,e.t.) .. '4- !.' - .L.Ct.. ‘ 0 ' \ /. . -,,...., -'We• ' t., , '.,, - ..c ''.."} e . .... .,/ / ‹; ,.. '.J., ---..... '.-. .c, 4 '''• 6 ., ‘.. ,7'Nb ,,. if, cl,C.:- ‘\c''''° **.\ ,. .7,"-- SuFFOLA .,„ , <N, , 1„\*• 4 N., I7, ,94-...... ...S. , . .7 • 47,... •Si ,.1.... J 'S.' ',...„ \ 0. \ /- V6:L-C-6A-4.**C"----• .,,..• ,..,..„-../ s'" • .. ..cat. -o, •::' ,..1 5-u-S4d es_J2 SCH. O. 9 ,-. r / , I ' •., SC1-n. iT- ------ C ' ...„ •.. ......, . ---....., • ... , 4 ......., .... . --- q -.. I .'5 I _ ....-------...--__....._ 132.9 - .........\ 24.6Ac) ' 01 -- ...1 couNT,,, OF SUFFOLK 41.• , ::..i.^Pvtni ;;;WS '...-> \ ,.... 32.4 1 / 31.9* , • J . -.. . . ® ____\ . • _____ • ' It „'t e J".t.. ,t �o S, JrtJ N Y U I 0 3L,nJ SO07•9 68.20M—1,p�,:,+qd Srle t ked.ku,h „•e�, C. .,,r 41 II,/ Grn.i,r r A:n-Indrvidu l or Corporawn A i 1 tON3Ult YOUM 11.111WYlR Mold SIONL...THIS INSTRUMENT—THIS INSTRUMENT SHOULD be USED d SAWYERS ONLY. 64' Ai-65U0 r tdU9 \ � tHtS tNb�.NtUEtt, made the A '�day of January , nineteen hundred and 8izty-nine IEtWtkN JANET REEVE FIELD, residing at 3315 Karon Avenue, Long Beach, California, by Thomas H. Reeve, her Attorney-in-Fact under Power of Attorney dated May 9, 1963 and recorded in Suffolk County Clerk's office in Libor 5378 of Deeds, at Page 12; MADOLTN FLEET BARTEAII, residing at Pequash Avenue, Cutchogue, New York; and KATHRYN FLEET, residing at West Creek Avenue, Cutchogtle, New York, party of the first part, and ROBERT R. LAWRENCE and KATHLEEN B. LA'IRENCE,his wife, - residing at 16 Stuart Street, Lynbrook, New York 11563, ,r party of the second part, WITNESSETH, that the party of the first pant, in coni Icratinu of Four thousand two hundred fifty-two and 50/100 dollar;, l,, lawful money of the Uniled State paid l 4 R he the partyof the second part, d,e s I.ereln grant and tele.t-s unto the its of the scone ort, the heir, or C I' 1' I ;,'r succes,or, and as,igns of the part\ ,t the Orcund part 1„r1‘rr, ) ALL. that certain plot, piece or parent of land, II77LIlak ]d, situate, � Ring and hieing in the Town of Southold, at Fleet ' s Neck, County of Suffolk ` and State of New York, known and designated as Lot 11 as shown on a certain map entitled "Map of Eastwood T,states, situate at Fleet 's Neck, Town of Southold, Suffolk County, N.Y. ” made by Otto W. VanTuyl e, Son, Licensed Land Surveyors, owned and developed by the Estate of (leorge H. Fleet, Cutchogue,N.Y, and filed in the office of the Clerk of the County of Suffolk on November 16, 1962 as Map No. 3683, Abstract File /`11156. STJBJECT to the fallowing covenants and restrictions: w That not more than one dwellinr shall be constructed on the premises for each 100 feet of road frontage; that any house or bunga- low erected or maintained shall cost not less than P12,500.00 and shall be at least 35 feet back from the front boundary line of the lot, including porch and piazza. That no outbuildings shall be erected other than the usual garage, and said garage shall be in connection with or joined to the house or bungalow, or so erected that it shall be at least 90 feet back from the front boundary line of the lot; 111111111111 that the premises shall be used for dwelling purposes only: and nothing which shall be a nuisance, unwholesome or offensive to the neighbor- hood shall be permitted on said lot ; and that no fowl or pigs shall be kept on said premises. i '1RtAI EStAT�!�� ”kA1E of * I - tkANSEER TAX �— NEW YORK * � M Dept.of ,mss;. Idxattun Re-4.59 0 4. 9 5 &Finance PEI 10945 , * 11111111111111 i. ,P:;65 '. Per 170 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. • I . I 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 consi l- f oration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply l i the same first to the payment of the cost of the improvement before using any part of the total of the same (or 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. .;+ JANET REF E FIELD IN PRESENCE OF: Attorney- -Fact - Ircoa oltn Fleet Barteau) ':I. (Kathryn lest) StATi OM NEW MIL COUNTY 011Suffolk u: litAtl OP MEW TORR,COUNTY OP `Tc 65E ;A&E 17j. On the jai day of January, 1969 , before me On the day of 19 before me perso y carne Madoliti Fleet Barteeu personally came Kathryn Fleet to the known to be the Individuals described In and who to me known to be the individual described in and who executed the fo -:oing Instrument, and acknowledged that executed the foregoing instrument, and acknowledged that they Executed • same, executed the same. \• I . i`�� • / I/� � I JOHN A O'II1RRR Br -� - i� r NOTARY PUBLIC, Slate d Not Teri I Raddin0 In Suffolk Coy,* JOHN A. O'KEEFF6 Sufa11 ddu.t No. 61.1N4101NOtARY PUBLIC, Slate al Now York Cord/Misled 4{IIF•t(A17BR N, Nib R,id.n0 h Suffolk County i Su'lolk County No. S2 8201100 - Commiu on tapir.Much 30, 1170 STATE OF NtW TOM,COUNT/OM R1: STATE OF NEW YORK,COUNTY OF 1.: On the day of 19 , before me On the day of 19 , before me personally came personally came to me known,who being by the duly sworn, did depose and to me known,who, being by one duly sworn, did depose and say that he resides at No, say that he resides at No. that he is the that he is the Of of . • ,the corporation described the corporation described in and Which executed the foregoing instrument; that he in and which executed therft7trlgoing instrument, that he knows the seal of said corporation; that the seal affixed knows the seal of said corporation; that the seal affixed to said Instrument is such corporate seal; that it was so to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto 6y like order. tion, and that he signed h name thereto by like order 'TATE OF NEW YORK, COTINTY OF SUFFOLK,se '7 this / day of January, 1969 before me personally came THOMS 9.REEVE, no knNfri and known to me to be the attorney in fact of Jane Reeve Field, the !-.dividual described in, and who, by her said attorney in fact, executed the 'nreroing instrument and he duly acknowledged before me that he executed the :me as the act and deed of Janet Reeve Field, herein described, and for the ,Ircose therein mentioned by virtue of Power of A. tonne, duly executed by said A net Reeve Field, gated May 9, 1963 and rec rde./ n Su olk County Clerk's ''flee in Liber 5378 of Deeds,at Page 12. \ 6.41 New- Ilatgaltt attb malt �ttb k"..). JCH, kr rt f '�..L SEC I ION NOTARY PUBLIC, State 44 Now Tod t r \11111 COVI NAN I At,AINS1 GRAN I OR S At.I S � RuldIng In Suffolk County lin E NO. 4 U.= ULOCK S.Nolk Comfy Na. 5141101100 -- — 7- n> "LOT Cernmlrrloa taplr.da1 OsMa r ,1414 J4NET REEVE' FIELD et al _` o t o �=7 , COUNTY OR TOWN iIO o ROBERT R. LAWRENCE as i record Ft chancre to and KATHL:?EN B. LAWRENCEtsmX<at/xltaataxxK�o>x �wun& aara, RETURN BY MAIL TO ,,AecuePOUR OrMEW YORK 1OARba►'Ohl UNbtRWRIttR! Jahn A. O'Kee fPe,'+sq, UAr.76 rrd by 120 Court Street 'WE TITLE GUARAN9�'E COMPANY Riverhead, New York 11901 CNAnffnlo 1081 SN NKW connIll Z,p No J. • A .), REeaRDED - z tn o cc FEB 4 1969 (1-1 00 0 p _ o l arn. fi LESTER M.ALBERTSON 1 ,J_1 -_JL, Clerk of Suffolk Count/ LL 1u- { II "- i al W to vrn J t,t r1 2 1 w •ga�3?8 3 12046PG480 ,, RECEIVED RECORDED $_._._ Igi Number of pages `-� MEAL L F8'1A i-E TORRENS 205)JUN -2 NI 2$ 48 Jtm 2 2000 Serial# ED1i'i�RP P II I�`.I"E ITq I'NSFEi3 TAX ct.F:I;K (ii: Certificate# SUFFOLK SUMJ1_K CO!! ITY COUNTY Prior Ctf.# . 12378 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 I FEES Page/Filing Fee Mortgage Amt. Handling I Basic Tax TP-584 - 2.Additional Tax NotationSub Total EA-52 17(County) Sub Total(. 7 - Spec./Assit. Or EA-5217(State) _ Spec./Add. RP.T.S.A. - L ;.p�yCSsUj� ,y TOT MTG.TAX f,�S Dual Town Dual County Comm.of Ed. 5 00 ra t Held for Apportionment Affidavit + ...ti:.1[�� • v Transfer Tax -:-.3 0- Certified Copy � .J Mansion Tax The property covered by this mortgage is or Reg.Copy //t� will be improved by a one or two family Sub Total I/ dwelling only Other YES or NO GRAND TOTAL •- If NO,see appropriate tax clause on page# of this instrument. i 5 Real Property Tax Service Agency Verification 6 Community Preservation Fund eta a,, Dist. Section Block Lot Consideration Amount $‘. 2.-/ Cl 9. COUNTY — St /PO 0 %/ QQ 03. [7 Q7/.��'d CPF Tax Due /f�0 L Z' ct Improved Initiae RECEIVED Vacant Land k/ > C, 7 j Satisfactions/Discharges/Releases List Property Owners Mailing Add'ess TD /D J RECORD&RETURN TO: / JUN 0 2 2000 TD /7J otC, 77i" l/1 .-%Zli✓w TD ,)P � COMMUNITY 4.4‘r ✓/L/e-ej PRESERVATION ecTe'447A,-, .0<-J ye,z, //9h- FUND rCoi Title Company Information Name p,.dtbTy NA-fio,ct 27-L.tle# OCA-3.?C4- 2 L"Jo - Lf j Suffolk County Recording & Endorsement Page "Ihis page forms part of the attached i`/� made by• (SPECIFY TYPE OF INSTRUMENT) 7J(LL i�r/ ,1 4j/.7 The premises herein is situated in /rIA)6,.LfL i/7 SUFFOLK COUNTY,NEW YORK TO In the Township of .Sov- 'CJ / e,4%-zi LAr.;eG�t/c7- In the VILLAGE .elf///e,?"-A/ ,GP. lA<)/0!1.ce" or HAMLET of CSU C;i4,e�if BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) 3tnndanr N.r.6 T.U.F ! Bargain k sate deed, N115 COI enone against g em—Ind.or Comatngle sheet !LUMBERS.INC..LAW BLANK PUBLISHERS CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THiS INDENTURE,made the ]"tit day of ''<t_7 , ififigtl3&i;hliiid Yl-'ahtl tt'o t:hoocan 1 BETWEEN 'IMAM P. HCI'": and rrnrrcnrSr d'ri'', hi; bile 1"r rime Pveour` 'lees . Iclil` 'Hu Yort' party of the first part,and rorrni INInr"Iff and !'rTI!Lrfil f1, 1_pltnrncr, hi; v;ife icr rastr-•nncl nrivo Cutrhoottr9, goy, York 11(115 party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, iece or arcel of land. with the buildings and improvements thereon erected. situate. Icing and being in the ''t:n rl fp rnt the i d� at rl^n t.'S "'nr! , Comity t, of , lfrnlrartytLL, known a1designated Ct,aic` cos Lot Ho, shown entitled '"iap of rasty;ood Estates situate onlfle„t' Neck, Totntofic Southold, Suffolk County, t',Y,", made by Otto iJ, Van Tuyl .• Son, licensed land surveyors, owned and developed by the Estate of George H. fleet, futchogue, iI. . and filed in the office of the clert•nf the County of Suffolk on "ovember 1r, ITT as trap File 'io, it Ah;trart r!o. 115G; SHn.ify7 to the following covenants and restrictions: That not more than one dwelling shall he constructed on the premises fol each 100 feet of road frontage; that any hoose or liulnalnl,, erected or maintained shall cost not less thin "17,S011,n0 and Shall ile at, least 15 feet Lack from the front boundary line of the lot, including porch and piazza; that no outhnilcdings shall he erected other than the usual garage; that said garage shall he in connection with or joined to the house or bungalow, or so erected that it shall he at least nO feet hack from the front boundary line of the lot; that the premises shall he used for dwelling purposes only and nothing t•rhich shall be a nuisance unwholesome, or offensive to the neighborhood shall he permitted on said lot; and that no fowl or pigs shell ho kept on said premises. TOGETHER with all right, title and interest, if any. ul 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 ref 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 clone or suffered any thing whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lien Law.covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party"shall be construed as if it read"parties"whenever the sense of this indenture so requires. IN WiTNESS WHEREOF, the party of the first part has duly, executed this deed the day and year first above written. IN PRESENCE OF .reL6*_ /11 f rYt l L_4�_ ✓ Fpll'!coISE HFIM STATE OF NEW YORK, COUNTY OF r,r'1 r ss* STATE OF NEW YORK, COUNTY OF SII(Fni f ss: On the 1rtth day of Maly, ?nf ,'I T9 , before me On the 1'1-l1 day of lrty, ,'nnn T9( , before me • to me known to be the individual described in and who to me known to be the individual described in and who rxecuted the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that he executed the same. she executed the same. „✓ L 61 ,•“{. C jl <lli.2t. C�C� WILLIAM y v - ,431,147c,StalsNo.8351790 alY 2ERLE �' Stab York lid In&doh iftu*Etigres Dec 31, oO tie Suffolk •x�mm clan Es is ..atm 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. nist!'ict lnnn jBargain anti salt Niteti SECTION 11n mil WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK fl j.1111 TITLE No. a1-3704- 1.7(Y-SITE LOT 0'1 . inn III I I!4'1 A. HEM nn,l (('hrir(11�F I FI(1 COUNTY OR TOWN 'SI sl 101 I of llinl n TO num- I llllRFIIrF i !nl "flTlll FF'i I'. I!1!InrrTr RETURN BY MAIL TO: FnPFOT ori 1 [All'I [FII 1111^F'!rf ,r Fastr!ood nrivo rutrhnq w2, rl' i 7n,f: 11(13' Zip No. V u O 0 0 V V O V ti 0 u u a °,4 V a V • 12 State of New York, County of J(/`'/7C4 as: State of New York, County of .S�f/`v/,e ss: On the /9 qday of "1/17' In the year 2000 On the/9'day of /if/ in the year Z000 before me, the under,signed, personally appeared before me, the undersigned, personally appeared ALL/q141 /6/-e//1 f/,VJo/S- Ai',/ '7 personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(*) whose name(*) Is satisfactory evidence to be the Individual(*) whose name(si Is (are) subscribed to the within Instrument and acknowledged to (arm subscribed to the within Instrument and acknowledged to me that he/sheRftey executed the same in his/hor4heir me that he/she/they executed the same In We/her/heir capacity(Jea), and that by his/harltktialc- signalure(a3 on the capaclty(Iaw), and that by 131eJher/tlaoli< signature(*) on the Instrument, the Indlvidual(a), or the person upon behalf of which Instrument, the individual(s), or the person upon behalf of which the Individual(*) a ed, executed the In trument. the Individual acted, executed the instrument. 1 t A4 ei (signature hnd office of indl I eking acknowledgment) (signature and office of Indivi u t ing acknowledgment) WILLIAM E.PFEFFERLE NMI Public,Stents of New yak WILLIAM E.PFEFFERLE Public,No.8351730 notny �New yolk _ Qualified In SuNolcabn E> Dec.81�,20 00 winos*"EON"h Si t 00 • _ No.: RH80011061 Commonwealth Land Title Insurance Company 177 Old Country Road, PO Box 419 Riverhead, NY 11901-0203 • Phone: 631-727-7760 Fax: 631-727-7818 Commonwealth - Effective Date: 12-10-2001 Title No. RH80011061 Commonwealth Land Title Insurance Company DOES HEREBY CERTIFY TO: DEBORAH DOTY, ESQ 670 WEST CREEK AVENUE P.O. BOX 1181 CUTCHOGUE, NY 11935-0876 THAT it has caused a search to be made in the Office of the Clerk of the County of SUFFOLK, in the State of New York, against the premises described herein and property adjacent thereto on all sides from 10-22-82 to date to ascertain the fee chain of title respecting the premises described herein and the property adjacent thereto and has found only the returns as set forth herein on the following pages as they bear on record title; and Certifies that the owners of the premises described herein have owned the same in single and separate ownership as defined by law during this period of time since 10-22-82. This Company's liability is limited to Twenty-five Thousand ($25,000.00) Dollars. NO policy of insurance is to be issued hereunder. Premises: EASTWOOD DRIVE, CUTCHOGUE, NY District: 1000 Section: 110.00 Block: 03.00 Lot: 020.000 & 021.000 County: SUFFOLK T/O: SOUTHOLD Commonwealth Land Title Insurance Company BY: VINCENT SETTE BRANCH MANAGER Title Number: RH80011061 Dated: January 12, 2001 Single and Separate Search TQ20015NY (07/00) No.: RH80011061 CHAIN OF TITLE FOR PART OF SUBJECT PREMISES: Lot 11, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 020.000 &021.000 Janet Reeve Field by Thomas B. Reeve, her attorney in fact, Dated: 1-21-69 Madolin Fleet Barteau and Kathryn Fleet Rec'd.: 2-4-69 to Liber 6500 page 109 -Robert-R:Lawrence--and KathfeerrB.-Lawrence,tis-wife— - ---- - - - — —- LAST RECORD OWNER CHAIN OF TITLE FOR PART OF SUBJECT PREMISES: Lot 12, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 020.000 &021.000 Janet Reeve Field by Thomas B. Reeve, her attorney in fact, Dated: 3-14-66 Madolin Fleet Barteau and Kathryn Fleet Rec'd.: 3-15-66 to Liber 5925 page 334 William A. Heim and Francoise Heim, his wife William A. Heim and Francoise Heim, his wife Dated: 5-19-2000 to Rec'd.: 6-2-2000 Robert Lawrence and Kathleen B. Lawrence Liber 12046 page 480 LAST RECORD OWNER STATE OF NEW YORK ) )ss: COUNTY OF SUFFOLK ) VINCENT SETTE, being duly sworn, deposes and says: That he is a Vice President of Commonwealth Land Title Insurance Company, That the above is a true Chain of Title of the subject premises as shown on the variance search under the above captioned title number. Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. BY: G2'i1 , P VINCENT SETTE - m' -A41:41-4 BRANCH MANAGER ' to ry Public JANA M.PRINDLE Single and Separate Search Notary Public,01-P 4911757ate of York No.01-PR4911757 Qualified in Suffolk County; Commission Expires Nov.16,,,-.4)6! No.: RH80011061 CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 029.000 Eileen E. Bettell, Neal A. McCarroll and - - Dated: 11-24-78 Eileen E. McCarroll, his wife, as joint tenants Rec'd.: 12-27-78 to Liber 8557 page 07 Eileen E. Bettell LAST RECORD OWNER CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 028.000 Robert J. Paper, Executor of the Estate of Agnes M. Daves Dated: 12-31-79 to Rec'd.: 1-11-80 William F. Heneghan and Geraldine Heneghan Liber 8761 page 193 William F. Heneghan died 9-17-96 (Suffolk County Surrogates File No. 397P97). Release of Estate Tax Lien recorded in Liber 11850 page 842. LAST RECORD OWNER Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. BY: VINCENT SETTE 191_ ge-LA BRANCH MANAGER ary Public JANA M.PRINDLE Notary Public,State of New York Single and Separate Search No.01-PR4911757 Qualified In Suffolk County Commission Expires Nov 16,yaod f No.: RH80011061 CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 027.000 John H. Willis and Charlotte L. Willis, his wife Dated: 10-1-64 -to Rec'd.: 10-20-64 Albert Hofmann and Rosa Hofmann, his wife Liber 5635 page 417 - — -- --Dated:40-19-87-- — —to Rec'd.: 11-19-87 Margaret Reardon Liber 10474 page 335 Margaret Reardon Dated: 5-7-91 to Rec'd.: 6-11-91 Margaret Reardon Living Trust dated 5-6-91 Liber 11276 page 28 Margaret Reardon Living Trust dated 5-6-91, by Dated: 7-25-95 Margaret Reardon as Trustee of the Rec'd.: 7-31-95 Margaret Reardon Living Trust Liber 11735 page 372 to Lauren Zambrelli LAST RECORD OWNER Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. BY: ZijszOW---- J VINCENT SETTE �' i 271^ BRANCH MANAGER N. ary Public JANA M.PpINDLE Notary Public,State of New York Single and Separate Search No.01-PR4911757 Qualified in Suffolk County, Commission Expires Nov 16 �� No.: RH80011061 CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 026.000 AS TO NORTHERLY PART OF-PREMISES: - - - - - - LeRoy S. Reeve, as Trustee under the Last Will Dated: 11-17-55 and Testament of George H. Fleet, deceased Rec'd.: 11-29-55 to Liber 4027 page 171 John-4. Jessup-and Ethel-L.-Jessup, his-wife - - - - LAST RECORD OWNER • AS TO SOUTHERLY PART OF PREMISES: Theresa Bollhoefer and Frank Dickson and Dated: 3-24-64 Frances Dickson, his wife Rec'd.: 3-31-64 to Liber 5520 page 486 John J. Jessup and Ethel L. Jessup, his wife LAST RECORD OWNER CHAIN OF TITLE FOR PART OF PREMISES ADJACENT EAST: Lot 13, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 022.000 Robert Overdorff and Caroline Overdorff Dated: 10-22-82 to Rec'd.: 10-29-82 Vincent Schillero and Theresa Schillero, his wife Liber 9263 page 368 LAST RECORD OWNER Commonwealth Land Title Insurance Company Subscribed and Sworn to before me j/e40.4...;—csie this 12th day of January, 2001. BY: VINCENT SETTE BRANCH MANAGER ary Public JAN.\r4. ? E Notary Public,Sats of New York Single and Separate Search No.01-PR4911757 Oualified in Suffolk County Commission Expires Nov _ __; No.: RH80011061 CHAIN OF TITLE FOR PREMISES ADJACENT SOUTH: • "EASTWOOD DRIVE" CHAIN OF TITLE FOR PREMISES ADJACENT WEST: Lot 10, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 019.000 Janet Reeve Field by Thomas b. Reeve, her attorney in fact Dated: 9-23-65 and Madolin Fleet Barteau and Kathryn Fleet Rec'd.: 10-8-65 to Liber 5837 page 487 Jules Laurents and Emmy Lou Laurents, his wife Emmy Lou Laurents died 2-15-81 (Suffolk County Surrogates File No. 128B1981). Jules Laurents Dated: 11-5-83 to Rec'd.: 11-18-83 John R. Heckmann and Camille Heckmann Liber 9461 page 281 LAST RECORD OWNER STATE OF NEW YORK ) )ss: COUNTY OF SUFFOLK ) VINCENT SETTE, being duly sworn, deposes and says: That he is a Vice President of Commonwealth Land Title Insurance Company, That the above are true Chains of Title of the adjoining premises as shown on the records of the Clerk of the County of Suffolk and the Variance search under the above captioned title number. Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. ,01"-eli-rBY: / — VINCENT SETTE 44,a— //t- • BRANCH MANAGER Not ry Public JANA M.PRiNOLE Single and Separate Search Notary Public,Stats of New York No.01-PR4917757 Matted in Suffolk County Commission Expires Nov 16,el. FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Clerk's Office Southold, N. Y. Certificate Of Occupancy No. Z4526 Date Jan. . . .21. . . ., 19. .72 THIS CERTIFIES that the building located at . . . .Eas ,rood. .Road Street Map No. -Eastwood Lot No. ;j . CutChogue• • N:y. conforms substantially to the Application for Building Permit heretofore filed in this office dated Sept 9 , 19.71 . pursuant to which Building Permit No. . .55007. dated ►iept. . 9 , 197-I . ., was issued, and conforms to all of the require- ments of the applicable provisions of the law. The occupancy for which this certificate is issued is . •Priv te• •one• aniii,' •jl w e.1 i is g The certificate is issued to . .Robert• L*wrt;nree OwE:er (owner, lessee or tenant) of the aforesaid building. Suffolk County Department of Health Approval j . . .21. . . 1972. . .. R... .V j is • • • • House # 465 Eastwood ( Building Inspectfr FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-24067 Date December 7, 1995 THIS CERTIFIES that the building ALTERATION Location of Property 465 EASTWOOD DRIVE CUTCHOGUE, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 110 Block 3 Lot 20 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MAY 12, 1995 pursuant to which Building Permit No. 22793-Z dated MAY 31, 1995 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is GLASS PORCH OVER DECK ATTACHED TO EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to ROBERT R. & KATHLEEN LAWRENCE (owners) • of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL INSPECTION CERT #10259 - NOVEMBER 20, 1995 PLUMBERS CERTIFICATION DATED N/A 7/(1:13/1dn-gInspector Rev. 1/81 Southold Town Board of Appeals , -17- August 22 , 1974 PUBLIC HEARING: Appeal No. 1943 - 8 :50 P.M. (E.D.S.T. ) upon application of Finn B. Jensen and Barbara Jensen, 150 Gulf Street, Milford, Connecticut, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to divide property and use as single lots with insufficient area. Location of property: Fleets Neck, Lots Nos. 3 and 4 , Map of Eastwood Estates, Map No. 3683 , Cutchogue, New York. Fee paid $15. 00. The Chairman opened the hearing by reading the application for a variance, legal notice of hearing, affidavits attesting to its publication in the official newspapers, and notice to the applicant. THE CHAIRMAN: Is there anyone present who wishes to speak for this application? GARY OLSEN, ESQ. : I am the attorney for the applicant. This variance is necessitated by the fact that my client owns two lots contiguously, a technical merger of title, and the subdivision map is not one of the excepted maps under present zoning. I have looked over the tax maps and can give you a run-down. Lot Nos. 1 and 2 - Murphy - look to be in common ownership but he is building on Lot No. 1. That is directly to the south of my client' s parcel. My client has Nos. 3 and 4 going north on the same side of Eastwood Drive. Lot No. 5 - Boyd - single and separate. Lot No. 6 - Fleishman - single and separate. Lot No. 7 - Terhune - single and separate (at that point Midwood Road going directly across Eastwood Drive) . Lot No. 8 - Andrews - single and separate. Lot No. 9 - Dank - single and separate. Lot No. 10- Laurentz - single and separate. Lot No. 11- Appears to be single and separate. Lot No. 12- William Heim - single and separate. Lot Nos. 13 and 14 - Thomas Reeve - appear to be in the same situation that my client is in. THE CHAIRMAN: When was the Eastwood map filed? GARY OLSEN, ESQ. : In 1962 . These lots are 20 ,800 sq. ft. apiece . THE CHAIRMAN: They were in excess at the time that zoning came in. I think that you have established the character of the neighborhood. Southold Town Board of Appeals -18- August 22 , 1974 THE CHAIRMAN: They would like to build on one lot and not be obligated to build on the other one. The variance is to consider Lot No. 3 as a separate building lot even though the same owner owns both of them. If they had put one in one name and the other in another name, they would have been all right. The requirements were for 12 ,500 sq. ft. at that time. THE CHAIRMAN: Is there anyone present who wishes to speak against this application? (There was no response. ) After investigation and inspection the Board finds that applicant requests permission to divide property and use as single lots with insufficient. area, Lot Nos. 3 and 4 , Eastwood Estates, Cutchogue, New York. The findings of the Board are that the character of the neighborhood establishes the fact that most of the lots in this area are approximately 20,000 sq. ft. in size and in single and separate ownership. The Board agrees with the reasoning of the applicant. The Board finds that strict application of the Ordinance would produce practical difficulties or unnecessary hardship; the hardship created is unique and would not be shared by all properties alikein the immediate vicinity of this property and in the same use district; and the variance will not change the character of the neighborhood, and will observe the spirit of the Ordinance. On motion by Mr. Bergen, seconded by Mr. Grigonis , it was RESOLVED, Finn B. Jensen & Barbara Jensen, 150 Gulf Street, Milford, Connecticut, be GRANTED permission to divide property and use as single lots with insufficient area Lot Nos . 3 and 4 , Map of Eastwood Estates , Map No. 3683 , Cutchogue, New York, as applied for. Vote of the Board: Ayes :- Messrs: Gillispie , Bergen, Hulse , Grigonis . Fourteen (14) Sign Renewals were reviewed and approved as submitted. * * * LOT WAIVER QUESTIONNAIRE What are the square footage and dimensions of this lot (subject of building department merger application): 20,250 s.f. 135 ft. by 150 +- ft. Date of first deed which created this lot: 1966± Date of current deed to present owner: May 18, 2000 Owners' names of lot at current time: Robert Lawrence & Kathleen B. Lawrence, his wife Date and name of subdivision (if any): Map of F'astwood Estates, 11/16/62, File # 3683 Size of remaining lot in the merger: 20,250 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? 2 Please note other approvals or other information about common ownership of these lots: #10 & 11 are owned by Walter C. Murphy, with a house on #10. I am an owner of the subject lot and the above information is provided to the best of my knowledge. (Copies noted above are attached.) Dated: 512w Owner's Signature ZBA5/27/99 FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL DATE; March 13, 2001 TO Deborah Doty A/C Lawrence PO Box 1181 Cutchogue NY 11935 Please take notice that your application dated January 17, 2001 For permit for Merger Determination at Location of property 465 & 605 Eastwood Drive Cutchogue NY County Tax Map No. 1000 - Section 110 Block 3 Lot 20 & 21 Subdivision Filed Map # Lot # Is returned herewith and disapproved on the following grounds Subject lots are merged pursuant to Article II Section 100-25A which states; Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty(50) feet or more in distance. Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule requirements. Subject lots are held in common ownership as per single and s rate search, dated 12/10/01, submitted with application. t,11 - • E,. - lvi.tie� Authorized S ture QUESTIONNAIRE FOR FILING WITTi 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. ) Robert R. Lawrence & Kathleen B. Lawrence B. Is the subject premises listed on the real estate market for - sale or being shown to prospective buyers? { } Yes { X} No. (If Yes, please attach copy of "conditions" of sale. ) C. Are there any proposals to change or alter land contours? { } Yes { h No D. 1. Are there any areas which contain wetland grasses? no 2. Are the wetland areas shown on the map submitted with this application? no 3 . Is the property bulkheaded between the wetlands area and the upland building area? no 4. If your property contains wetlands or pond areas, have you contacted the Office of the Town Trustees for its determination of jurisdiction? no E. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? no (If not applicable, state "N.A. " ) F. Are there any patios, concrete barriers, bulkheads or fences which exist and are not shown on the survey map that you are submitting? none If none exist, please state "none." G. Do you have any construction taking place at this time concerning your premises? no If yes, please submita copy 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? yPc if yes, please explain where or submit copies of deeds. 1000-110-3-20 I. Please list present use or operations conducted at this parol vacant residential & residential and proposed use same ��:�__ _.�•� old sD Authorized Signature an .ate Ik 3/87, 10/901k DEBORAH Don' ATTORNEY AT LAW 670 WEST CREEK AVENUE P.O. Box 1181 CulUI0GUE,NY 11935-0876 Fnx 631-734-7702 631-734-6648 BY HAND January 17, 2001 Southold Town Building Department Main Road Southold, NY 11971 RE: Notice of Disapproval on behalf of Robert R. Lawrence & Kathleen B. Lawrence 465 & 605 Eastwood Drive, Cutchogue, NY (SCTM #1000-110-3-20 & 21) Dear Sirs: It appears that the above-referenced lots have merged under Town Code §100-25. Accordingly, enclosed please find Application for Building Permit and my IOLA check #1144 payable to the Southold Town Clerk in the amount of$25.00. Also enclosed are copies of(a) the property cards, (b) the current deeds to the two parcels, (c) the tax map, (d) the surveys, and (e) a single and separate search prepared by Commonwealth Land Title Insurance Company insuring the Town in the amount of $25,000.00. Pursuant to §100-25, the house lot merged with the adjacent (ix., sharing a common course of 50 feet or more) vacant lot because: 1. Each lot has an area of less than 40,000 square feet; or 2. There is no ZBA lot size variance; or 3. The lots were held in common ownership since May 19, 2000; or 4. The lots are not on the maps described in former §100-12; or 5. Each lot is not currently developed (only the house lot is developed). Because the owners wish to preserve the parcels as two separate lots, this is an application for a Notice of Disapproval so that the owners may proceed to obtain a Waiver of Merger from the Zoning Board of Appeals. If you have any questions, I will be happy to talk with you about this enclosed application. Very truly yours, Deborah Doty Encls. DD:bdr cc: Robert R. Lawrence & Kathleen B. Lawrence • File No.: RH80011061 CHAIN OF TITLE FOR PREMISES ADJACENT SOUTH: "EASTWOOD DRIVE" CHAIN OF TITLE FOR PREMISES ADJACENT WEST: Lot 10, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 019.000 Janet Reeve Field by Thomas b. Reeve, her attorney in fact Dated: 9-23-65 and Madolin Fleet Barteau and Kathryn Fleet Rec'd.: 10-8-65 to Liber 5837 page 487 Jules Laurents and Emmy Lou Laurents, his wife Emmy Lou Laurents died 2-15-81 (Suffolk County Surrogates File No. 12861981). Jules Laurents Dated: 11-5-83 to Rec'd.: 11-18-83 John R. Heckmann and Camille Heckmann Liber 9461 page 281 LAST RECORD OWNER STATE OF NEW YORK ) )ss: COUNTY OF SUFFOLK ) VINCENT SETTE, being duly sworn, deposes and says: That he is a Vice President of Commonwealth Land Title Insurance Company, That the above are true Chains of Title of the adjoining premises as shown on the records of the Clerk of the County of Suffolk and the Variance search under the above captioned title number. Commonwealth Land Title Insurance Company Subscribed and Sworn to before me ~ f this 12th day of January, 2001. BY: VINCENT SETTE r Wi' k4-64 BRANCH MANAGER Not ry Public JANA M.PRIN[JLE Single and Separate Search Notary Public,State of New York No.01-PR4911757 Qualified In Suffolk County Commission Expires Nov.IR t • File No.: RH80011061 CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 026.000 AS TO NORTHERLY PART OF PREMISES: LeRoy S. Reeve, as Trustee under the Last Will Dated: 11-17-55 and Testament of George H. Fleet, deceased Rec'd.: 11-29-55 to Liber 4027 page 171 John J. Jessup and Ethel L. Jessup, his wife LAST RECORD OWNER AS TO SOUTHERLY PART OF PREMISES: Theresa Bollhoefer and Frank Dickson and Dated: 3-24-64 Frances Dickson, his wife Rec'd.: 3-31-64 to Liber 5520 page 486 John J. Jessup and Ethel L. Jessup, his wife LAST RECORD OWNER CHAIN OF TITLE FOR PART OF PREMISES ADJACENT EAST: Lot 13, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 022.000 Robert Overdorff and Caroline Overdorff Dated: 10-22-82 to Rec'd.: 10-29-82 Vincent Schillero and Theresa Schillero, his wife Liber 9263 page 368 LAST RECORD OWNER Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. BY: VINCENT SETTS BRANCH MANAGER • ary Public JANA M.PRINDt E Notary Public,State of New York Single and Separate Search No.01-PR4911757 Qualified In Suffolk County Commission Expires Nov.16,4 .1, File No.: RH80011061 CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 027.000 John H. Willis and Charlotte L. Willis, his wife Dated: 10-1-64 to Rec'd.: 10-20-64 Albert Hofmann and Rosa Hofmann, his wife Liber 5635 page 417 Rosa Hofmann Dated: 10-19-87 to Rec'd.: 11-19-87 Margaret Reardon Liber 10474 page 335 Margaret Reardon Dated: 5-7-91 to Rec'd.: 6-11-91 Margaret Reardon Living Trust dated 5-6-91 Liber 11276 page 28 Margaret Reardon Living Trust dated 5-6-91, by Dated: 7-25-95 Margaret Reardon as Trustee of the Rec'd.: 7-31-95 Margaret Reardon Living Trust Liber 11735 page 372 to Lauren Zambrelli LAST RECORD OWNER Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. 41--- BY: dife A �-y�� VINCENT SETTE i ///._74j:A BRANCH MANAGER • ary Public DANA M.PRINDLE Notary Public,State of New York Single and Separate Search No.01-PR4911757 Qualified In Suffolk County Commission Expires Nov 16,E File No.: RH80011061 CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 029.000 Eileen E. Bettell, Neal A. McCarroll and Dated: 11-24-78 Eileen E. McCarroll, his wife, as joint tenants Rec'd.: 12-27-78 to Liber 8557 page 07 Eileen E. Bettell LAST RECORD OWNER CHAIN OF TITLE FOR PART OF PREMISES ADJACENT NORTH: District: 1000 Section: 110.00 Block: 03.00 Lot: 028.000 Robert J. Paper, Executor of the Estate of Agnes M. Daves Dated: 12-31-79 to Rec'd.: 1-11-80 William F. Heneghan and Geraldine Heneghan Liber 8761 page 193 William F. Heneghan died 9-17-96 (Suffolk County Surrogates File No. 397P97). Release of Estate Tax Lien recorded in Liber 11850 page 842. LAST RECORD OWNER Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. BY: le"det7-5ge--- VINCENT SETTE4J�/y6Q 72t-19,(A:014 BRANCH MANAGER ary Public JANA M.PRINDLE Notary Public,State of New York Single and Separate Search No.01•PR4911757 Qualified in Suffolk County Commission Expires Nov.16,00/0Q,f File No.: RH80011061 CHAIN OF TITLE FOR PART OF SUBJECT PREMISES: Lot 11, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 020.000 &021.000 Janet Reeve Field by Thomas B. Reeve, her attorney in fact, Dated: 1-21-69 Madolin Fleet Barteau and Kathryn Fleet Rec'd.: 2-4-69 to Liber 6500 page 109 Robert R. Lawrence and Kathleen B. Lawrence, his wife LAST RECORD OWNER CHAIN OF TITLE FOR PART OF SUBJECT PREMISES: Lot 12, Map of Eastwood Estates, filed 11-16-62, Map No. 3683: District: 1000 Section: 110.00 Block: 03.00 Lot: 020.000 &021.000 Janet Reeve Field by Thomas B. Reeve, her attorney in fact, Dated: 3-14-66 Madolin Fleet Barteau and Kathryn Fleet Rec'd.: 3-15-66 to Liber 5925 page 334 William A. Heim and Francoise Heim, his wife William A. Heim and Francoise Heim, his wife Dated: 5-19-2000 to Rec'd.: 6-2-2000 Robert Lawrence and Kathleen B. Lawrence Liber 12046 page 480 LAST RECORD OWNER STATE OF NEW YORK ) )ss: COUNTY OF SUFFOLK ) VINCENT SETTE, being duly sworn, deposes and says: That he is a Vice President of Commonwealth Land Title Insurance Company, That the above is a true Chain of Title of the subject premises as shown on the variance search under the above captioned title number. Commonwealth Land Title Insurance Company Subscribed and Sworn to before me this 12th day of January, 2001. BY: VINCENT SETTE m' BRANCH MANAGER o ry Public JANA M.PRINDLE Notary Public,State of New York Single and Separate Search No.01-PR4911757 Qualified in Suffolk County, Commission Expires Nov.16,, e r File No.: RH80011061 Commonwealth Land Title Insurance Company ' 177 Old Country Road, PO Box 419 Riverhead, NY 11901-0203 Phone: 631-727-7760 Fax: 631-727-7818 Commonwealth SINGLE AND SEPARATE SEARCH Effective Date: 12-10-2001 Title No. RH80011061 Commonwealth Land Title Insurance Company DOES HEREBY CERTIFY TO: DEBORAH DOTY, ESQ 670 WEST CREEK AVENUE P.O. BOX 1181 CUTCHOGUE, NY 11935-0876 THAT it has caused a search to be made in the Office of the Clerk of the County of SUFFOLK, in the State of New York, against the premises described herein and property adjacent thereto on all sides from 10-22-82 to date to ascertain the fee chain of title respecting the premises described herein and the property adjacent thereto and has found only the returns as set forth herein on the following pages as they bear on record title; and Certifies that the owners of the premises described herein have owned the same in single and separate ownership as defined by law during this period of time since 10-22-82. This Company's liability is limited to Twenty-five Thousand ($25,000.00) Dollars. NO policy of insurance is to be issued hereunder. Premises: EASTWOOD DRIVE, CUTCHOGUE, NY District: 1000 Section: 110.00 Block: 03.00 Lot: 020.000 &021.000 County: SUFFOLK T/O: SOUTHOLD Commonwealth Land Title Insurance Company BY: ‘,,. .sifte.7---.H— y_it" VINCENT SETTE BRANCH MANAGER Title Number: RH80011061 Dated: January 12, 2001 Single and Separate Search TQ20015NY (07/00) s 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: Robert R. Lawrence & Kathleen B. Lawrence (Last name, first name , middle initial , unless you are applying in the name of someone else or other entity, such as a company . If so, indicate the other person ' s or company ' s name . ) 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 IL May, 2001 Submitted this ,2-- day of 199 Signatur r a� Print name Deborah Doty as attorney for owners Town Of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 05/08/01 Receipt#: 1165 Transaction(s): Subtotal 1 Application Fees $150.00 Check#: 1165 Total Paid: $150.00 Name: Lawrence, Robert R 465 Eastwood Drive Cutchogue, NY 11935 Clerk ID: LYNDAB Internal ID.31480 4e1010P___ FOR BOARD AND STAFF USEIrl 95 0 1�! Updated New Information 67 ofo r 6 40715 cA74,1 12 07 d . . aq of 4.e.ialid / 0 ,/O l � ®d '1 1, ,/ C44 - /ACX- 4D _/i 676/1 ,61)e)4 r2ez4 d4 w yne BOARD OF APPEALS; TOWN OF SOUTHOLD x IN THE MATTER OF THE APPLICATION OF ROBERT R. & KATHLEEN B. LAWRENCE (Appl. # 4956) Parcel ID # 1000-110-3- 20 & 21 x AFFIDAVIT OF POSTING STATE OF NEW YORK ) ) ss.: COUNTY OF SUFFOLK ) I, DEBORAH DOTY, residing at Cutchogue, NY, being duly sworn, depose and say that: On the 30t'' day of May, 2001, I personally placed the Town's official poster, with the date of hearing and nature of the application, in a secure position upon the property, located ten (10) feet or closer from the street or right-of-way facing the street or facing each street or right-of-way abutting the property, near the entrance of the property as the area most visible to passerby, and I hereby confirm that the Poster has remained in place at least seven (7) days prior to the date of the subject hearing date, which hearing date was shown to be June 7, 2001. RAH DOTY Sworn to before me this day of June, 2001 SUSAN J tiVVY Notary Public,State of Net.rurR ►/. ./t✓� �. [/ No.4896735 otary Pu c 11 Nailed in Suffolk;Duni; Commission crairac uay 2,, n, 03 0E/07!2001 13: 25 63173,477E12 DEBORAH DOTY ESQ PAGE 03 BOARD OF APPEALS; TOWN OF SOUTHOLD ----x IN THE MATTER OF THE APPLICATION OF ROBERT R. & KATHLEEN B. LAWRENCE (Appl. # 4956) Parcel ID # 1000-110-3- 20 & 21 -x AFFIDAVIT¢F POSTING STATE OF NEW YORK ) ) ss.: COUNTY OF SUFFOLK ) 1, DEBORAH DOTY, residing at Cutchogue, NY, being duly sworn, depose and say that: On the 30th day of May, 2001, 1 personally placed the Town's official poster, with the date of hearing and nature of the application, in.a secure position upon the property, located ten (10) feet or closer from the street or right-of-way facing the street or facing each street or right-of-way abutting the property, near the entrance of the property as the area most visible to passerby, and I hereby confirm that the Poster has remained in place at least seven (7) days prior to the date of the subject hearing date, which hearing date was shownto be June 7, 2001. 20:4 RAH DOTY Sworn to before me this P day of June, 2001 RION WV {J J l/ Hoary P.�iumastas.stat M Notary Pu c Lamsio,,5i.Dous may 2., ,t,, 06/07/2001 13:25 6317347702 DEBORAH DLTY ESQ FADE 02 ROBERT LAWRENCE & KATHLEEN B. LAWRENCE 465 Eastwood Drive, Cutchogue, NY 11935 December 19, 2000 Deborah Doty, Esq. 670 West Creek Avenue P.O. Box 1 181 Cutchogue, NY 11935 Dear Deborah: We, Robert and Kathleen B. Lawrence, hereby authorize you to represent us and to sign all applications to the Town of Southold and/or other governmental authorities in connection with building permits, certificates of occupancy, variances and/or waivers of merger with respect to our property located at 465 & 605 Eastwood Drive, Cutchogue, NY (SCTM # 1000-110-3-2O & 21). Very truly yours, Robert Lawrence Kathleen B. Lawrence @6./0712001 13: 25 63173477@2 DEBORAH DOTY ESQ PAGE 01 DEBORAH DOTY ATTORNEY AT LAW 670 WEST CREEK AVENUE P.O.Box 1181 Ctrr'CHOGUE,NY 11935-0876 FAX 631 734.7702 631-734-6648 FAX LETTER DATE: June 7, 2001 TO: Southold Town Zoning Board of Appeals FAX #: 631-765-9064 FROM: Deborah Doty, Esq. RE: Waiver of Merger on behalf of Robert R Lawrence & Kathleen B. Lawrence 465 & 605 Eastwood Drive. Cutchogue, NY (SCTM #1000-110-3-20& 21) Appl. #4956 TOTAL NUMBER OF PAGES INCLUDING THIS PAGE L. If you do not receive all of the pages please call this office as soon as possible MESSAGE: Dear Members of the Board: Transmitted herewith are copies of(1) the owners' authorization to me to act on their behalf. and (2) the affidavit of posting. Originals will be provided to the Board at tonight's hearing. Very truly yours, Deborah Doty DD:bdr lMPORTANII THE INB'ORMATION CONTAINED Lei THIS FACSDOI.V TYA.VS OS&OV IS BIM;SET A)'A LAW OFFICE AN'.)MAX COt.TI'AJN OTON.KATION WHICH IS PRIVILEGED AVDICR CONFIDENTIAL. rECli LNPORNIA C.ON IS tt'ITEND D ON:.V fCt+rin USE OF TIES RIDIVIDUAL OR COM'ANY NAMED ASOvF JF Y4t' ARE NOT THE WWWIEN=RtCIPI EN r OR AN EMPLOYEE OR AGENT RESPONSIBLE FOR DELIVERING THIS FACSIMa c TO um INFEADED RECIPIENT PLEASE AR ADVISED THAT ANY CNALUTBORIZED DISSEML'iATION,DISTRIBUTION,DISCLOSURE OR COPYING OF TILS COMEITTNICATION IS PROEM/TED AND I1LA'I BE PUNISHABLE UNDER APPLICABLE LAWS. ft.to (Continued from previous meeting.) I P l L 7� e S 1 14,5124lot area from nc ease sq.e road This is a request for following .i 1 , el- ( -� rona - Variances ;d on thing frontage Botho lot lotsde.for the remain- Departmen. April 12,2001 Notice Location lot. - eare`improved. of approval: (1) proposed con" STATE OF NEW YORK) Lane, -of Orient;Parcel 1380. Villagesuction will exceed the code limits Lane, parcel No. 1000 25-1- tion of 20% lot coverage, Article )$S: 27.1. XXIV, Section 100-244B; (2) the 6:40 p-m• �°►�1.is a requ54 st for swimming pool is proposed partly in Ccs NTY OF SU )' Variance This a request fora yard instead of entirelyin the lrJni XXIV, a side (� of Mattituek, in said Variance under Article yard,Article III,Section 100-33; Section 1nspectB, based on the rear county, being duly sworn, says that he/she is Principal Building Inspector's•April 4, 2001 (3)proposed addition is requested in Notice of Disapproval which states this amendment at less than 35 ft. Cleric of THE SUFFOLK TIMES,a weekly newspaper,pub- deck addition will from the rear line, under Article that the proposed; Section 100 244B. Location: Ished at Mattituck, in the Town of Southold, County of pr less than 35a feet from the rear Suffolk and State of New York,and that the Notice of which property line and will exceed the 2705 Gillette Drive, East Marion; maximum-Petted lot coverage of loo0 3s-3-18. annexed is a printed copy, has been regulariy pub- • 20%. Location of Property: Gillette Drive,East Marion; Parcel shed in said Newspaper once each week 1000-38-2-26.The lot size is approxi- �r ' mately 10,500 sq.ft. weeks successively, commencing 6:45 p.m. ppl.No.4959 I�L`i-- n the a day rn nF stfor LAIB• f /a This is a request for a Variance,cl til Inspector's CHRISTINA WEBER based 0, the Building Pce //,�',,/ April 30,2001 Notice of Disapproval f1c',cy Public,Stat.of New York ' �<�� .1 regarding applicant's new dwelling P.o.OtWEG034554 construction,and a request to amend C s.'ted in Su 034 Count' Principal Clerk October Permit #26098 issued &4-4-4fRescheduled for July 12,2001 Cc.. Expcus Deco!bcr t3, one-fan 28, for two-story,taby applicant's attorney. � one-family dwelling, full cellar, 7:40 p.m. Appl.No.4906-V and von to before me this floor mezzanine,screened porch with This is a request for trellis, attached three-car garage as B..LYNSIi Section applied for. stthat underArticle 100-33 Ces and under Artic iX III, Section y Of AAO.ut 20 p� Disapproval statesi 1,3e)(1-6restricted III, Section one-family Bulk Schedule,ingsis100-244B, based 10,2001 Notice of �t LI WWW C rhe height of stories dwellings pro- Disapproval for a swimming pool in a restricted to 2 1/2 and posed construction shows 3rd story side yard location and February 12, habitable space. Location of 2001 Amended Notice of Property: 1492 Skunk Lane, Disapproval for a deck addition and Cutchogue;Parcel 1000-97-3-11.8. step area at less than 20 feet from the p.m. Appl No. 4866 - side property line. Location of 6:50 Applicant- Property: Crescent Avenue and Owner is requesting a Special Avenue.B,Fishers Island;1000-6-2-9 Exception under Article III,Section and 6-1-15,combined as one lot. 8:10 p.m. Appl• No. 4960 - 100-30A.2B and 100-31B, sub-sec- *�Tr,u aFt REDntNC'.TON.This is tions 14A-d of the Southold Town for a based on the Zoning Code for approval of an a requestrVariance,March d the Accessory Use as a Bed and BuildingInspector's 001 Breakfast for transient use of two Notice of Disapproval under Article bedrooms for lodging and serving of III,Section 100-33,for permission to breakfast to not more than four (4) locate a tennis court sticture in a casual,transient roomers,in conjunc- front yard aread at 700 Nassau Point tion with owner-applicant's resi- Road dence. Location of Property: 12920 Cutchogue;Parcel 1000-11142-2.1.1 - 8:15 p.m. APP Main Road, East Marion; Parcel unRF ten, veTRiCIA_ - 1000-31-14-14. This is a request for a 7:05 p.m. p►PP1. NtoT 4962� - Variance, on the Building w 1L�7'1 i FCI.yy"W11L4• This is a request fora Variance under Inspector's eCtisMay 14,er Article01 Notice of Article XXIV, Section 100-242A, Disapprovalwhich that based on the Building Inspector's Section 100-242A, a has statesa that May 2,2001 Notice of Disapproval the existing n- regarding applicant's proposed sec- forming setback from the lot line on and story addition to existing East Club Road, and second story dwelling.The Notice of Disapproval addition shown at 36 feet, from frontts lot tes t the existing structure hase a the buildingfootprint,Applicant proposes nonconformingn- setback of three feet line,an increase in the degree of non- LEGAL NOTICE from the easterly side lot line and 9.9 dd arm end ste. anpots to ss NOTICE OF PUBLIC HEARINGS feet from the west side line,and as a than 50 feetofrom the front property SOUTHOLD TOWN result, the addition of the second line. Location: 6675 the Nassau point story represents an increase in the of Road, Cutchogue; Parcel 1u Point BOARD Y,OUANE 77,�1 ' degree of nonconformity,Location15 7. 0-111- THURSDAY,E.1 Property: 2505 Old Orchard Road, 8:30 a.m. Appl. No. 4921 - NOTICS IS HEREBY GIVEN, East Marion,NY;Parcel 1000-37-6-5. 8:30 ANI2EAppl. �ownerl and pursuant to Section 267 of the Town 7:10 p•m. Appl• No• 4953 - tnH�iTRTADO. Applicants Law and Chapter 100 ld,th 8)Code tt[,L1SON MUSEvariances under of the Town of Southold,the follow This is a request for request Section 100-239.4A.1,Article ing hearingnon will the heard at a pub- Variances,Saiibased on the Building XII, Building Department's bsed Tic by SO PEALS at or's April 11,2001 Notice of Notice of TOWN BOARD 53095 APPEALS Road, DisapprovalInsPDecember 20, 2000 with the Town Hall, Main which states that a per- Disapproval,for a new dwelling Southold, New York 11971, on mit for an addition to the existing PP less than feet at the museum building is denied for the setbackse of the bluff, 100 feet from time rn ctl below n(o 7 204L following reasons: (a) Article III, top setbacks,30,and Section 100-32 requires a minimum for combined side yard time noted below(or as soon there- after as possible): 1 No. 4956 - front yard setback of 60 feet;and(b) less than 40 feet from the front prop- Article6:30 p.m. APP XXIV, Section 100-243A.1.a erty line.Location of Property:3400 e ttn KATHLEF.LLighthouse Road,Southold;1000-50- AW request for the reason that the ptoposed 2-� LAWRENCE. This is 0 req The Board of.Appeals will hear all under Article II,Section tw 100-26 for a nonconforming nonresidential build- or eo representative,i desiringr whiLotch Waiver been deemedemerged o parcels resulting in an increase in the tP s o be d at the hearing.ui desiring tg single 0s otdue to a over building footprint of more ft.lot due to corn- rent. Location of submit written statements before the single 40,500+-stl' the than 15 pe submit on of the above s bThis B nun ownership Inspector'sas confirmed by E uestrian Avenue, coning hearing will fat estaatovelihrarin .wigs Nonce oDisapprovalof March Artic3, le1 FishersPropeIsland,Equestrian 1000-9-4- II,Sectione 100-25A. under Article 1 .1. NY; nam,Files are available for review dur- of 11.1. 1 No, 4955 - ing regular Town Hall business hours II, pr:: 465 an56. 5 Locationastwood 7:15 p.m. APP' CABS]. (8-4 p.m.).If you have questions,please Property: and 6051'E cel No. a request do not hesitate to call(631)765-1809. Drive, Cutchogue, NY; MITA',OTONl?S2.This Dated:May 21,2001. 1000-110-3-20: 5p.m. and 21. for a Variance,based on the BuildingGERARD P.GOEFIgINGER, 6:35 p.m. Apel.No.4a request AL or,a March 23,2001 Notice of CHAIRMAN- 11u~This is a for Disapproval.Insp� Applicant is requesting SOUTHOLD TOWN `a� under Article MA,of a sideyardBOARD OF APPEALSTOWN Bulk Schedule of a location of an accessory Town Hall Section Zoning Code,.3, uired rear the ecr' based on 2001the structure on of Property:950 Little 53095 MainoRoad Notice Inspector's concerningl 30a yard. Cutchogue; P.O.Box Road Notice of Disapproval a Peconic •Bay Road, Ny 11971-0959 179 Parcel 1000-111-14-15. Southold, proposes roposed lot line,change. Applicant 7:20 1 No.4844(Amen- onta ap.m. Appl.ofo one lot to 1 from the road, 8 - flQ LD BUSKABIZ• of from 122 feet to 102+-feet ded) BOARD OF APPEALS; TOWN OF SOUTHOLD IN THE MATTER OF THE APPLICATIONt 292001 'i P I OF 1'� ROBERT R. & KATHLEEN B. LAWRENCE (Appl. # 4956) Parcel ID # 1000-110-3- 20 & 21 x AFFIDAVIT OF MAILING STATE OF NEW YORK ) ) ss.: COUNTY OF SUFFOLK ) I, DEBORAH DOTY, residing at Cutchogue, New York, being duly sworn, depose and say: That on the 25"' day of May, 2001, 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 rolls verified from the official records on file with the Assessors of the Town of Southold; 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. DE: e ' • -e TY Swo n to before me this 2 /l day of May, 2001 - "Yuvuvfa Notary Public KAREN J.HAGEN NOTARY PUBLIC,State of New York No. 02HA4927029 Commission dinSuffolk 21,u /J 7 CgINrli8ii0t1 Expires •+r SENDER: COMPLETE THIS SECTION <Kllu:714rWHrS .irrtrrnfieowirir ■ Comple+e items 1,2,and 3.Also complete A. Received by(Please Print Clrly) B. I of liv- item 4 if Restricted Delivery is desired. Li J 4L`LI' C � 5.yq • Print your name and address on the reverse ve/ so that we can return the card to you. C. Si nature • Attach this card to the back of the mailpiece, iv gent or on the front if space permits. C i t I' Addressee D. Is delivery address different from 1? AI Yes 1 Article Addressed to: If YES,enter delivery address be w' II No Walter C. Murphy P.O. Box 139 Cutchogue, NY 11935 3. Service Type • iiiitaertified Mail 0 Express Mail ❑ Registered 0 Return Receipt for Merchandise ❑ Insured Mail 0 C.O.D. 4 Restricted Delivery?(Extra Fee) 0 yes 2. Article Number(Copy from service label) l`v' 346x) Da Gb 3'873 �3'r 7 PS Form 3811,July 1999 Domestic Return Receipt 102595-00-M-0952 UNITED STATES POSTAL SERVICE First-Class Mail 1 0 Ill Postage&Fees Paid USPS • Permit No.G-10 • Sendergyease print your name, address, and ZIP+4 in this box • D -< 0 w tLi C Deborah Doty,Esq. NJs West Creek Ave. P.O. Box 1181 Cutchogue, NY 11835 3:3,3-0876 inili,„iii,i,..,liniii,lig„i..Lindiii„it.i„„liwiil • Complefe items 1,2,and 3.Also complete A. Received by(Please Print Clearly) B. D to of Delhi ry item 4 if Restricted Delivery is desired. • Print your name and address on the reverse so that we can return the card to you. C. Signatur • Attach this card to the back of the mailpiece, X 0 Agent or on the front if space permits. ❑Addressee D. Is eliv address d nt from i em 1? 0 Yes 1 Article Addressed to: If YES,enter deli ry address below: 0 No Gary.H. & Karen M. Schneider 610 Eastwood Drive Cutchogue, NY 11935 3. Service Type eja,g_e_rtified Mail 0 Express Mail 0 Registered 0 Return Receipt for Merchandise 0 Insured Mail 0 C.O.D 4. Restricted Delivery?(Extra Fee) 0 Yes 2. Article Number(Copy from service label) (01c1 `tO0 d0A0 35.73 q3G4 PS Form 3811.July 1999 Domestic Return Receipt 102595-99-M-1789 UNITED STATES POSTAL SERVIeLry FaigtiC.I s Mail Lri(1 s ip - ag . . Permft No e-i0 • Sender Please prin your t}am9;address, and ZIP+4 in this box • sm n til Deborah Doty,Esq. West Creek Ave. co 1.4 P.O. Box 1181 ra 4 Cutchogue, NY 11986 __._JA71,i,Ii,iiII(if„i,Iliiiiidl„,l„1,f,,; iii„litlimjs,i,f,i SENDER: COMPLETE THIS SECTION • ff •i ea11VaeL' • Complete items 1,2,and 3.Also complete A. Received by(Please Print Clearly) B. Date of Delivery item 4 if Restricted Delivery is desired. • Print your name and address on the reverse so that we can return the card to you. C. Signature • Attach this card to the back of the mailpiece, ❑Agent or on the front if space permits. X lic l-AN)O'A'(/`• (A 03 k‘NN-b l\ 0 Addressee 1 Article Addressed to: D. Is delivery addre •••m item 11 0 Yes If YES,enter 4c-. .I'.ss&. •w• 0 No Lance C. Jensen & jar M ttl . Barbara J. Fawthrop r31 10 Applejack Lane 2001 Milford, CT 06460 — 671i /3. = ice Type USPS Certified Mail a •ress Mail ❑ Registered 0 Return Receipt for Merchandise ❑ Insured Mail 0 C.O.D. 4 Restricted Delivery?(Extra Fee) 0 Yes 2. Article Number(Copy from service label) 70 2 3'ao DaeO 38'7 3 4335 PS Form 3811 July 1999 Domestic Return Receipt 102595-99-M-1789 UNITED STATES POSTAL SERVICE 1 0 Ill First-Class Mail Postage&Fees Paid USPS Permit No G-10 • Sender: Please print your name, address, and ZIP+A in this box • F- ci Jr4 —1 Deborah Doty,Esq, rW Z West Creek Ave. W = P.O. Bog 1181 Cutchogue, NY 119 t 1..,II.,,III,1...,I1.,1,1.11.,.1.,1.i,,,1,11,.1.,I,.,,11...IIi 3411(.110 i 17. ; Vaireff COMPLETE THIS SECTION ON DELIVERY • Complete items 1,2,and 3.Also complete A. Received by(Please Print Clearly) B. D-te of' livery item 4 if Restricted Delivery is desired. '/,_ • Print your name and address on the reverse so that we can return the card to you. C. Signature • Attach this card to the back of the mailpiece, X _ • 0 Agent or on the front if space permits. /L /.1 iii 40—, 0 Addressee D. Is deliv: address diff- = from item 1? 0 Yes 1 Article Addressed to: If YES,enter delivery address below 0 No Henry J. & Marjorie K. Hoffman 3f0 Eastwood Drive Cutchogue, NY 11935 3. Service Type • Ak Certified Mail 0 Express Mail O Registered 0 Return Receipt for Merchandise ❑ Insured Mail 0 C.O.D. 4. Restricted Delivery?(Extra Fee) 0 Yes 2. Article Number(Copy from service label) 7vezt 3 do 4..OQv 38'7,3 (?� PS Form 3811,July 1999 Domestic Return Receipt 102595-99-M-1789 UNITED STATES POSTAL SERVI �; ND ���``r rst-Classl alt c-, 7,r a e id - '— ) • Sender: Please prl pgrlja. e, address.,.aed-Z4 4.in.tbiss-tax-'"- Deborah Doty,Esq. tri . West Creek Ave. N Cil P.O. Box 1181 Cutchogue. NY 11886 0 44 " .197.3S+087:1:: i,illititiiiii,i,tli„iii,lintslilii,tiiJlidlillilditi,lli 3gzingowerpagaimanwfmetio COMPLETE THIS SECTION ON DELIVERY • Completb items 1,2,and 3.Also complete A. Received by(Please Print Clearly) elivery item 4 if Restricted Delivery is desired. ti ,l • Print your name and address on the reverse so that we can return the card to you. C. Si IIAttach this card to the back of the mailpiece, / ❑Agent or on the front if space permits. / 0 Addressee D. .elivery address different from item 1? 0 Yes 1 Article Addressed to: If YES,enter delivery address below: 0 No John R.-& Camille Heckman 23 New Castle Avenue Plainview, NY 11803 3. Service Type • Q rtifled Mail 0 Express Mail 0 Registered 0 Return Receipt for Merchandise ❑ Insured Mail 0 C.O.D. • 4. Restricted Delivery?(Extra Fee) 0 Yes 2. Article Number(Copy from service label) '709 3 it od OE 38.7 3 % PS Form 3811,July 1999 Domestic Return Receipt 102595-99-M-1789 UNITED STATES POSTAL SERVICE 111111 First-Class Mail Postage&Fees Paid USPS Permit No.G-10 • SendmPlease print your name, address, and ZIP+4 in this box • •D L Deborah Doty,Esq. West Creek Ave. e= tzi P.O. Box 1181 Cutchogue, NY 11985 =. 0 8 7 SENDER: COMPLETE THIS SECTION «esmetrowemeagrma-r • Complete items 1,2,and 3.Also complete eceived by�lpase/rit Cleary)FB. Da a of gelivery item 4 if Restricted Delivery is desired. JAPref �/� Pyd I c/.2 0/ ■ Print your name and address on the reverse C. Sign t so that we can return the card to you. ❑Agent • Attach this card to the back of the mailpiece, j//ez, � ❑Addressee or on the front if space permits. D. Is delivery address different from item 1? 0 Yes 1 Article Addressed to: If YES,enter delivery address below ❑.No Vincent Schillero & Wife 85 Poplar Street Garden City, NY 11530 3. Service Type Acetified Mail 0 Express Mail • ❑ Registered 0 Return Receipt for Merchandise ❑ Insured Mail 0 C.O.D. 4 Restricted Delivery?(Extra Fee) 0 Yes 2. Article Number(Copy from service label) y,l q 3 4.64, mon J 75.73 1464? PS Form 3811,July 1999 Domestic Return Receipt 102595-99-M-1789 UNITED STATES POSTAL SERVICE First-Class Mail 11 Postage&Fees Paid USPS Permit No.G-10 • SendQlease print your name, address, and ZIP+4 in this box • 3 Li Deborah Doty,Esq. 41114 West Creek Ave. bg P.O. Box 1181 CI Cutchogue, NY 1193 I...I(���I11�1„„11��JilIlls„I,;isI���I,ll��IIIill�111111111 SENDER: COMPLETE THIS SECTION titr►:111aracf1MINIAL INffa»gIMY • Complete items 1,2,and 3.Also complete A. Received by(Please Print Clearly) B. Date of Delivery item 4 if Restricted Delivery is desired. _r • ,s' • Print your name and address on the reverse so that we can return the card to you. C. Signature ■ Attach this card to the back of the mailpiece, X / 0 Agent or on the front if space permits. 4 i 0 Addressee D. Is• i ery address d •m it:.if 0 Yes 1 Article Addressed to: lES,enter delive '�d- ss below. ❑.No John J. Jessup & Wife P.O. Box 419, Pequash Avenue Cutchogue, NY 11935 • 3. Service Type !,Certified Mail 0 Express Mail • ❑ Registered 0 Return Receipt for Merchandise ❑ Insured Mail 0 C.O.D. 4 Restricted Delivery?(Extra Fee) 0 Yes 2. Article Number(Copy from service label) 7d1 t .31-Net o Fav 3.73 46-321 PS o3- PS Form 3811,July 1999 Domestic Return Receipt 102595-99-M-1789 UNITED STATES POSTAL SERVICE I II First-Class Mail Postage&Fees Paid USPS Permit No.G-10 • Sender: Please print your name, address, and ZIP+4 in this box • • tt Deborah Doty,Esq. n West Creek Ave. C I, P.0 }c 1181 o C tzai Cutchr:; :. Pr 11935 • Complete items 1,2,and 3.Also complete A. Received by(Please Print Clearly) B. Date of Delivery item 4 if Restricted Delivery is desired. (/� . `l r SI.. • Print your name and address on the reverse / Y Fifso that we can return the card to ou. * 0 Agerit • Attach this card to the back of the mailpiece, or on the front if space permits. � A v,v 0 Addressee Ir. Is def �, address different from item 1? 0 Yes 1. Article Addressed to: If Y: nter delivery address below: dNo Lauren Zambrelli 4910 Pequash Avenue . Cutchogue, NY 11935 3. Service Type Certified Mail 0 Express Mail • ❑ Registered 0 Return Receipt for Merchandise ❑ Insured Mail 0 C.O.D. 4. Restricted Delivery?(Extra Fee) 0 Yes 2. Article Number(Copy from service label) `a�� Lt QC) UVOD 3873 (4 27 PS Form 3811,July 1999 Domestic Return Receipt 102595-99-M-1789 UNITED STATES POSTAL SERVICE First-Class Mail 111111 Postage&Fees Paid USPS Permit No.G-10 • • Sender: Please print your name, address, and ZIP+4 in this box • PCI Deborah Doty, Esq. • West Creek Ave. trJ P.O. Box 1181 Cutelag114ue, NY 11985 o M 'r, SENDER: I also wish to receive the •• ■C maeetie nems 3.4a,andd for additional services. following services(for an •Print your name and address on the reverse of this form so that we can return this extra fee): card to you. •Attach this form to the front of the mailpiece,or on the back if space does not 1. 0 Addressee's Address E▪ ■WrrrnilRetum Receipt Requested'on the malipiece below the article number. 2. 0 Restricted Delivery f ■The Return Receipt will show to whom the article was delivered and the date $ e delivered. Consult postmaster for fee. o • 1 3.Article Addressed to: 4a.Article Number Mt c a Geraldine M. Heneghan 70 9 9-34100-04t$0-3%77- E g 4800 Pequash Avenue 4b.Service Type • Cutchogue, NY 11935 ❑ Registered J6�Certlfiedle O Express Mail 0 insured .2 O Return Receipt for Merchandise 0 COD 7.Date of Delivery f 5.Received By:(Print Name) 8.Addressee's Addr (Only irerlated and feels paid) a. '° g 6.Signature:(Addressee or Agent) . • PS ForrK3811, December 1994 Domestic Return Receipt UNITED STATES POSTAL SERVICE S.G' i D ti -. ...• ,., a e8rii —id _ - •-- —PgrR,it Igcreh e ' c_� MAT V _' • Print your �me84ir 4, and ZIP Codein this boy ` till tzi Deborah Do E M.)West Creek Ave N .110 till P.O. Box 1181 • Cutchogue, NY 11935 d '==: +087 • • imiinilll,)....ii„fii.))„,i.d.),..iili.,1..1„i,ii,liiii o- SENDER: I also wish to receive the 3 a Complete items 1 and/or 2 for additional services. a ■Complete items 3,4a,and 4b. following services(for an ■Pdnt your name and address on the reverse of this form so that we can return this extra fee)' card to you. ■Attach this form to the front of the mailpiece,or on the back If space does not 1. 0 Addressee's Address ■wWrite Retum Receipt Requested'on the mailpiece below the amide number. 2.0 Restricted Delivery 6 *rhe Return Receipt will show to whom the article was delivered and the date 4 I c delivered. Consult postmaster for fee. 0 3.Article Addressed to:I 4a.Article Number Eileen McCarroll 714(1-3100-oaao-3'673 -4(S z f: 71-33 Cooper Avenue 4b.Service Type Glendale, NY 11385 ❑ Registered 12C.Certified co Express Mail 0 Insured 5 To ❑ Return Receipt for Merchandise 0 COD `—J.--<-4r// 7.Date of Deliveryo 0 5.Received By:(Print Name) �---- ' 8.Addressee's Address(Only if requested e and fee is paid) g 6.Signature:(Addressee� � 4 _orrAgent) _ PS Form 3811, December 1994 , Domestic Return Receipt UNITED STATES POSTAL SERVICE 111111 First-Class Mail Postage&Fees Paid USPS Permit No.G-10 j • Print your name, address, and ZIP Code in this box • Pi Deborah Doty,Esq. West Creek Ave. Z n 1 Lill P.O. Box 1181 -- i—s Cutchogue, NY 11985 ry 0 44 ti imii. iii.i.milHhi,Iimini.i...i,iitii..i,...iimiii WA, Po t.I 'z:►�uK- I ' u _ •l4 I2 •omestic ail •nly;No Insurance overa•e •rovl.e. cr- I'tl Article Sent T.. T CUTCHOGIJE, NY 11935 m co Postage $ 0.34 IT ID: 0935 m Certified Fee 1.90 0 Postmark O Return Receipt Fee 1.50 ere. O (Endorsement Required) J O Restricted Delivery Fee Zerki iNGJY0 (Endorsement Required)CI M4 Total Postage&Fees $ 3.74 ' "x'01 M Nae(lease Pnnt Clearly)(to be completed y mailer) Q^ Street -or PO Box No.J O (i74(i74)_' .14 City ata•ft.2..fr. tA.4..,_ Al Eli Ill i4.1 /L_II T i14I:ii •omestic gat •n y; To nsurance overage •rovt.ed .L -tI LuffaraY-.Liau= m - - CUTCH, NY 11935 I" 0.34 UNIT ID: 0935 I� Postage $ m Certified Fee 1.90 Return Receipt Fee 1.50 p (Endorsement Required)CI Restricted Delivery Fee Clerk•. KVGJYO • (Endorsement Required) CI Total Postage 8 Fees $ 3.74 05/25/01 m Name(Please Pnnt Clearly)(to a completed by mailer) nn r t,Apt. o.,or POB No. N City,St te,Z�sIP+4 . ("Ni Y lam7--5 Era11irte= to3I:1IId1I'IL!LI I II:T i I I2 ul Domestic 'ail •n y; 7o nsurance overage 'rovi.ed m1111151E&SaTilac MILFOFRD. CT 06460 m co Postage $ 034 UNIT ID: 0935 fT1 Certified Fee 1.90 Postmark Return Receipt Fee C3 (Endorsement Required) 1.50 J Here D Restricted Delivery Fee clerk: KVO3Y0 (Endorsement Required) 0 Total Postage 8 Fees $ 3.74 X5/25/01 zr f71 Nam (Please Print Clearly)(to be completed ailer Cr- _ V - -- G G�rw•�s.ti- o __ r � � Q. Street,Apt. ..;or PO BoxNo. 1=3 f�i ' ~~ [- City,State, , (f eFmd_. �-,� 66,4/_0' —412-4 WORM:51-TeilgliM•1: Weigniigi4lirliiiriXONINI Q •omestic Tail on y; To nsurance overa•e •rovl.e• ru - s CJTCHOGUE, NY 11935 rn r` Postage $ 0.34 (.1NIT ID: 0935 co rn Certified Fee 1.90 Postmark O Return Receipt Fee 1.50 Here O (Endorsement Required) - O E3 Restricted Delivery Fee aelt KVG•JYO (Endorsement Required) CI C3 Total Postage&Fees $ 3.74 05/25/01 .7- m m Name'Ple�aseePrint Clearly)(to be completed by mailer) o' Street, - '- Apt.Ngyir POBoxst_ (((JJJ �a�~ cP.a....„. 111 t I l`/7 S •omest)c ra) •n ; to nsurance T3: . .1M) 0 o- C3 PLAINVIEW, NY 11803 m Postage $ 0.34 UNIT ID: 0935 on m Certified Fee 1.90 Postmark Return Receipt Fee Here (Endorsement Required) 1•r'� E p Restricted Delivery Fee Clerk: Kt YO (Endorsement Required) 3.74 05/25/01 f= Total Postage S Fees $ m Name(Please Print Clearly(to be completed b ailed TrAE,Apt.No,,or PO Box No. [� _ O Z (4Ae..J N Ci ZIP+4 114 ) , ` y I t 3 wi►om' t:Tcl"irILK= Iii ;lIIdI4aim MIIII g1014 12 o- •omesttc rat •n ; ro nsurance over..e • . .tomq Biu_ - s GARDEN CITY, NY 11530 m r` Postage $ 0.34 UNIT ID: 0935 m Certified Fee 1.90 Postmark Return Receipt Fee Here O (Endorsement Required) 1.50 r r p Restricted Delivery Fee) Clerk:,IVG.JYO (Endorsement Required O Total Postage&Fees $ 3.74 05/25/01 S M Namei(Pleese Pnnt ar t be p/eted by ailgr) Jt(/ to Street,Apt.ry POox No. City,St e, YYY c ,, C,. Az (53a U. . •ostal 7K= • V A RE•141:i Domestic ail en y; to nsurance overa•e •rovt.e. -- O •rtic a Yea= s I CUTCHOGII, NY 11935 Postage $ 0.34 UNIT ID: 0935 co m Certified Fee 1.90 Postmark 0 Return Receipt Fee 1.50 Here (Endorsement Required) p Restricted Delivery Fee Clerk:VVG.JYO (Endorsement Required) 0 3.74 05/25/01 0 Total Postage&Fees $ rn Name Pleae Print Clearly))(to be�completed by mailer) 0— 41VSt a f.No. 00 Box N�o'. 55 Er r` City,Sta e,Z +4 ty4:IIIi214•1M11111■ -x.1412 ru - - CUTCHO(.!E, NY 11935 m Postage $ 0.34 UNIT ID: 0935 co Ill Certified Fee 1'90 __ Postmark 0 Return Receipt Fee 1.50 Here O (Endorsement Required) � x ▪ Restricted Delivery Fee 0 (Endorsement Required) O Total Postage&Fees $ 3.74 D5/25/01 rn Narrye(Please PrrntClear! (to be c mplete by mad76r) Q' Street,Apt. o.,Nor Box No. n ZIP Ue v� ✓ Ph/c- ` City, to e, +4 C... -JaicV 11$35 . . 'ostal W•14:11I2l4911 E1111:T**1=112 Domestic rail •n y; To nsurance overa•e -rov,.e• .-1 u1 - =- CUTCHUGUE, NY 11935 1�1 g 0.34 UNIT ID: 0935 Postage $ m Certified Fee 1.90 `Postmark Return Receipt Fee 1.50 c=3250 � Here (Endorsement Required) �h, • O Restricted Delivery Fee Clerk: KVGJYO (Endorsement Required) 3.74 D5/25/01 O Total Postage&Fees $ P1 Name(Please Print clearly)(to be comp ple ted by mailer)Er 61- Street,Apt No.;or ox No. O j4 •. �, N Y « 3S If]4_:111111A lLLI1M' *1 I Domestic rat •n y; 7o nsurance overage •rovided w '> c= ▪ r- RIDGEWOOD, NY 11385 n i ~ Postage $ 0.34 UNIT ID: 0935 Certified Fee 1.90 , Postmark Return Receipt Fee 1.50 f\W(ere (Endorsement Required) O Restricted Delivery Fee lerk: KVGJYO (Endorsement Required) 3.74 5/25/01 • Total Postage&Fees $ M Name e e Print Clearly) �(to be completed by mailer) Street,Apt. Box No.��U Cr3 C:1 71- r� City,sr�r z +a t Y 3i_S" • EXHIBIT A 1000-110-3-11 Walter C. Murphy P.O. Box 139 Cutchogue, NY 11935 1000-110-3-12 Gary H. & Karen M. Schneider 610 Eastwood Drive Cutchogue, NY 11935 1000-110-3-13 Lance C. Jensen & Barbara J. Fawthrop 10 Applejack Lane Milford, CT 06460-6729 1000-110-3-14 Henry J. & Marjorie K. Hoffman 350 Eastwood Drive Cutchogue, NY 11935 1000-110-3-19 John R. & Camille Heckman 23 New Castle Avenue Plainview, NY 11803 1000-110-3-22 Vincent Schillero & Wife 85 Poplar Street Garden City, NY 11530 1000-110-3-26 John J. Jessup & Wife P.O. Box 419, Pequash Avenue Cutchogue, NY 11935 1000-110-3-27 Lauren Zambrelli 4910 Pequash Avenue Cutchogue, NY 11935 1000-110-3-28 Geraldine M. Heneghan 4800 Pequash Avenue Cutchogue, NY 11935 1000-110-3-29 Eileen McCarroll 71-33 Cooper Avenue ' Glendale, NY 11385 - NOTICE OF PUBLIC HEARING SOUTHOLD TOWN BOARD OF APPEALS THURSDAY, JUNE 7, 2001 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 heard at a public hearing by the SOUTHOLD TOWN BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York 11971, on THURSDAY, JUNE 7, 2001, at the time noted below (or as soon thereafter as possible): 6:30 p.m. Appl. No. 4956— ROBERT AND KATHLEEN LAWRENCE. This is a request under Article II, Section 100-26 for a Lot Waiver to unmerge two parcels which have been deemed merged as a single 40,500+- sq. ft. lot due to common ownership as confirmed by the Building Inspector's March 13, 2001 Notice of Disapproval under Article II, Section 100-25A. Location of Property: 465 and 605 Eastwood Drive, Cutchogue, NY; Parcel No. 1000-110-3-20 and 21. The Board of Appeals will hear all persons, or their representative, desiring to be heard at the hearing, or desiring to submit written statements before the conclusion of the above hearing. This 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 18, 2001. GERARD P. GOEHRINGER, CHAIRMAN SOUTHOLD TOWN BOARD OF APPEALS Town Hall 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 ZONING BOARD OF APPEALS OWN OF SOUTHOLD 53095 MAIN ROAD SOUTHOLD , NY 11971 - 0959 ( 631 ) 765 - 1809 • FAX ( 631 ) 765 - 9064 FACSIMILE TRANSMITTAL SHEET TO: FROM: ZBA OFFICE STAFF 765-1809 COMPANY: � DATE: 5/1//O/ FAX NUMBER: TOTAL NO. OF PAGES INCLUDING COVER: 3 -7-70 NOTES/COMMENTS: owe Gedaw /,c,•e i , U I� - .J OFFICE OF ZONING BOARD OF APPEALS 53095 Main Road Southold, NY 11971 (631) 765-1809 fax (631) 765-9064 May 18, 2001 Re: Chapter 58— Public Notice for Thursday, June 7, 2001 Hearing�p��!ur��ce) 41.6-- Dear S' am: Please find enclosed a copy of the Legal Notice describing the recent application. The 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 must be now mailed with a map or sketch showing the construction area or variance being considered. Send the enclosed Notice CERTIFIED MAIL, RETURN RECEIPT REQUESTED, on Tuesday, May 29th, or sooner, including a copy of a map showing your project area, 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 shown on the assessment rolls maintained by the Town Assessors' Office (765-1937) or the 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. When picking up the sign, a $15 check will be requested for each metal stand as a deposit. If you already have a sign and stand and only need the laminated printout for the face of the sign, an additional deposit is not necessary and we can mail or fax it to you. Please post the Town's official poster/sign no later than May 31, 2001. Securely place the sign on your property facing the street, 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 furnished for each front yard.) The sign(s) must remain in place for at least seven (7) days, and should remain posted through the day of the hearing. If you need a replacement sign, please contact us. By June 4th, please submit to our office your Affidavit of Mailing (copy enclosed) with parcel numbers noted for each, and return it 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 (but not later than the date of the hearing). If any signature card is not returned, please advise the Board at the hearing. At or before the hearing on June 7th, 2001, after the signs have been in place for seven (7) days, please submit your Affidavit of Posting to our office. These will kept in the permanent record. (If the metal stands are returned to our office, your deposit will be returned.) If you do not meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. Very truly yours, ZBA Board Members and Staff Enclosures . -RANSMISSION VERIFICATION REPORT TIME : 05/21/2001 14:56 [-- DATE,TIME 05f21 14: 53 FAX NO. /NAME 7347702 DURATION 00:02: 47 PAGEC3i 06 RESULT OK MODE STANDARD ECM � orae outhoI luWit Appedtb .ouuru ul ToWn Hull gold , New York , concerning_this_property rD : ON : R . & K . LAWRENCE A # . LOT WAIVER TO UNMER � TWO PARCELS 1G ; 1000 - 110-3-20 & 21 1NG : JUNE7TH6 : 30P . M. . . - _ e APPEALS BOARD MEMBERS •,o���SUFFO�, cO • /, Gy Southold Town Hall Gerard P. Goehringer, Chairman c , 53095 Main Road James Dinizio,Jr. t ti Z1 P.O. Box 1179 Lydia A.Tortora O .1e��t Southold, New York 11971 Lora S. Collins `;y1Jj O� i0 ZBA Fax (516) 765-9064 George Horning = Ol * �►a�'�� Telephone(516)765-1809 e__ gSi BOARD OF APPEALS TOWN OF SOUTHOLD FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JUNE 7, 2001 Appl. No. 4956— ROBERT R. and KATHLEEN B. LAWRENCE PARCEL 1000-110-3- 20 and 21 STREET & LOCALITY: 465 and 605 Eastwood Drive, Cutchogue DATE OF PUBLIC HEARING: June 7, 2001. FINDINGS OF FACT PROPERTY FACTS: The subject property consists of two lots on Eastwood Drive in Cutchogue, identified as SCTM 1000-110-3-20 and 21. According to deeds filed with the appeal, the map of Eastwood Estates filed with the Suffolk County Clerk in November 1962 shows these two lots as Lots 11 and 12, respectively. Each lot measures 135 x 150 feet or 20,250 sq. ft. Lot 20 is improved with a single family dwelling which is applicants' home. Lot 21 is vacant. BASIS OF APPEAL: Building Inspector's Notice of Disapproval, dated March 13, 2001, stating that the two lots, both of which are nonconforming, have merged pursuant to Code section 100-25A because they were held in common ownership after July 1, 1983. RELIEF REQUESTED: Applicants request a waiver of merger pursuant to Code section 100-26. 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 purchased Lot 20 in 1969, and soon thereafter built their home on it. They hold Lot 20 as tenants by the entirety. (2) In 2000, the owner of Lot 21 was trying to sell it, and in consultation with their son, applicants decided to buy Lot 21 with the hope that their son could in the future build a home on it. Applicants' purchase of Lot 21 in May 2000 was carried out without an attorney. Applicants took Lot 21 as tenants by the entirety, unaware of the provisions of Code section 100-25A Under that law, Lots 20 and 21 merged because of the common ownership. (3) Waiver of the merger will recognize the original lot lines as mapped in 1962. Each of the two unmerged lots will be consistent with the size of other lots in the neighborhood, all of which were laid out in the 1962 subdivision. The neighborhood is generally developed with single family homes on lots similar in size to each of the two Page 2—June 7, 2001 Appl. No. 4956—R. and K. Lawrence 1000-110-3-20 and 21 (Cutchogue) lots in question. Applicants state that of the 32 lots bounded by Pequash Avenue and Midwood, Pinewood and Southern Cross Roads, only 10 are larger than Lots 20 and 21 if unmerged. (4) Waiver of the merger will allow for the ultimate construction of a single family residence on Lot 21, which will not result in a significant increase in the density of the neighborhood. (5) The topography of Lot 21 is such that construction on it should not significantly change the natural details and contours of the land. There is no evidence that construction would entail any substantial filling of land having an adverse environmental effect. (6) If the merger is not waived, applicants will be left with an unbuildable, unwanted piece of land. RESOLUTION/ACTION: On motion by Member Collins, seconded by Member Dinizio, it was RESOLVED, to grant the waiver of merger as applied for. VOTE OF THE BOARD: AYES: Mem•= oehrin ter (Chai n , i - Tortora, Collins, and Horning. This Resolutio • as duly ado. -d (5-0). RARD P. GOE INGER, CHAIRM N RECEIVED AND FILED BY THE C/Gt.:OLD TOY 1i CLL. DATE HOUFI Town Clerk, To�.-u cf. 1:out:.oid ajdietiCSC,