HomeMy WebLinkAbout4455-- - �e'f'�� U �_l(��9r a �'f2,_ � J� � ���---------
APPEALS BOARD MEMBERS
Gerard P. Goehringer, Chairman
Serge Doyen
James Dinizio, Jr.
Lydia A. Tortora
BOARD OF APPEALS
TOWN OF SOUTHOLD
Southold Town Hall
53095 Main Road
P.O. BOX 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1809
FINDINGS, DELIBERATIONS AND DETERMINATION
ADOPTED AT REGULAR MEETING OF MARCH 19, 1997
Appl. No. 4455 - JOHN HARRISON.
PARCEL: 1000-70-5-36 (and 70-5-37 as remaining lot)
STREET & LOCALITY: 1227 Pine Neck Road, Southold, NY
DATE OF PUBLIC HEARING: March 13, 1997
FINDINGS OF FACT:
RELIEF REQUESTED BY APPLICANT: Approval of Waiver under
Section 100-26 of the Zoning Code for nonconforming lot identified as
1000-70-5-36, and as a separate lot and unmerged as-ofra.-A
1000-70-5-1-531. Applicant has confirmed that lot 1000-70-5-35' contains ®3.,o.J7
a minimum of 40,000 sq. ft. and is therefore not the subject of this
waiver application.
PROPERTY DESCRIPTION: This property is located in an R-40
Residential Zone District, situate along the northerly side of Pine
Neck Road. The lot referred to as 1000-70-5-36 contains a total lot
area of 22,466 sq. ft. and is improved with a one-story,
single-family dwelling and accessory garage. The remaining lot (39)
portion contains 15,311 sq. ft. and is vacant land (all as more
particularly shown on July 19, 1994 survey map submitted for
consideration and made a part of the file).
BASIS OF APPEAL: Building Inspector's Action of Disapproval dated
November 14, 1996, which reads as follows: "under Article II,
Section 100-24A.(1) the lots in question SCTM #1000-70-5, Lots 35,
36 and 37 were created by deed prior to April 9, 1957, and under
Section 100-25 the lots in question are nonconforming (for size being
located in an R-40 Zone), and have merged because they have been
held in common ownership at some time after July 1, 1983."
REASONS FOR BOARD ACTION, DESCRIBED BELOW:
* Each of the two lots were created by deed dated September 23,
1941 as to lot 37, and deed dated September 11, 1953 as to lot 36.
* The requested waiver is confirmed to be the same original
boundary lines as that shown in the original deeds.
* County Maps were relied upon in 1976 for lot sizes, based upon
deed descriptions filed with Suffolk County prior to that time,
showing parcels separately.
J.- f
Page 2 - Appl. #4455
Request of JOHN HARRISON
Decision Rendered March 19, 1997
* Lot 36 is improved with a single-family dwelling and a minimum of
850 sq. ft. of livable floor area.
1. The waiver will not result in a significant increase in the
density of the neighborhood because there are at least eight (8)
improved lots in the immediate vicinity of the subject parcel which
conform to the same size and square footage.
2. The waiver would recognize a lot that is consistent with the size
of lots in this neighborhood.
3. The waiver will avoid economic hardship for the reasons testified
by applicants and their attorney at the hearing, which reasons are
hereby reiterated as if re -written in its entirety.
4. The natural details and character of the contours and slopes of
the lot will not be significantly changed or altered in any manner,
and there will not be a substantial filling of land affecting nearby
environmental or flood areas because the subject lot is level ground.
RESOLUTION/ACTION: On motion by Chairman Goehringer,
seconded by Member Dinizio, it was
RESOLVED, to GRANT this requested Waiver, for the reasons noted
above.
VOTE OF THE BOARD: AYES: Members Doyen, Goehringer,
Dinizio, and Tortora. This resolution was unanimously adopted (4-0) .
GERA D P. GOEHR LAGER,C IRMAN
i Approved for Filing 3/19/97
G"
Actions.zb/70-5.37
RECEIVED AND FILED BY
THE SOUT'rCLD TOWN CLERK
3/6)zDR7 $OjJR�Q.�Z3
Town Clerk, Town of Southold
APPEALS BOARD NMIMBERS
Gerard P. Goehringer, Chairman
Serge Doyen
James Dinizio, Jr.
Robert A. Villa
Lydia A. Tortora
BOARD OF APPEALS-
TOWN OF SOUTHOLD
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax(516)765-1823
Telephone (516) 765-1809
LEGAL NOTICE
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law
and
the
Code
of the Town
of
Southold, the following applications will
be
held
for
public
hearings by
the
SOUTHOLD TOWN BOARD OF APPEALS,
at
the Southold Town Hall, 53095 Main Road, Southold, New York 11971,
on THURSDAY, FEBRUARY 6, 1997, as noted below:
6:45 p.m. North Shore Yacht Sales, Appl. #4458 - MICHAEL HUGHES
This is a request for a special exception under Article X, Section 100-101,
11500
B12 for new and used boat sales at/Main Road, Mattituck, NY; Parcel
#1000-122-3-6. Zone district: B Business. (Site owner: Harvey Bagshaw)
6:50 p.m. Appl. No. 4454 - SALVATORE and IRENE ARIOSTO. Based upon
the 10/09/96 Action of Disapproval by the Building Inspector under Article
III, Section 100-33, applicant is requesting to locate a storage building
(as built) in the front yard area. Location of Property: 110 Selah Lane,
Mattituck, NY; Parcel #1000-106-09-4.8.
6:55 p.m. Appl. No. 4457 -JAMES and DIANA MINOQUE. Based upon the
01/03/97 Action of Disapproval by the Building Inspector under Article IIIA,
Section 100-30A.3, applicant is requesting to construct an addition to
dwelling which will exceed the required 20% lot coverage at this premises.
Location of Property: 5650 New Suffolk Ave, Mattituck, NY; Parcel
#1000-115-10-6.
7:00 p.m. Appl. No. - LOIS T. ANDERSON. Based upon the 12/16/96
Action of Disapproval by the Building Inspector under Article XXIII, Section
Page 2 - Legal Notice
Regular Meeting - February 6, 1997
Southold Town Board of Appeals
100-239.4B, applicant is requesting to construct a deck addition to dwelling
which will be less than the required 75' from the existing bulkhead.
Location of Property: 2515 Calves Neck Road, Southold, NY; Parcel
#1000-70-4-45.5.
7:05 p.m. Appl. #4456 - FRANK and PATRICIA REILLY. Based upon the
01/06/97 Action of Disapproval by the Building Inspector under Article IIIA,
Section
100-30A.3,
applicant
is requesting
to construct
an
addition to
dwelling
which will
exceed the
required 35'
front yard for
this
residential
premises. Location of Property: 25 Eat Side Ave., Mattituck, NY; Parcel
#1000-99-3-18.
7:15 p.m. Carryover Hearing: Appl. No. 4410 - GARY SACKS and
ALAN SCHLESINGER. Based upon the July 16, 1996 Notice of Disapproval
from the Building Inspector, applicants request a Variance under Article
XXIH, Section 100-239.411 for a proposed deck addition within 75 feet of
bulkhead, at 125 Mesrobiaa Drive, Laurel, NY; Parcel 41000-145-4-7.
7:25 p.m. Appl. No. 44148 - MARIA ANDRIOPOULOS. Based upon the
11/21/96 Action of Disapproval by the Building Inspector under Article
XXIII, Section 100-239.4B, applicant is requesting a variance for the
location of a portion of a proposed deck addition within 75 feet of an
.existing bulkhead at 1605 Westview Drive, Mattituck; County Parcel
#1000-107-7-9.
7:30 p.m. Appl. No. 4452 - CHRISTINA RIVERA. Based upon the
1/14/97, Action of Disapproval by the Building Inspector under Article IIIA,
Section 100-30A.3, applicant is requesting a variance for permission to
locate a portion of a proposed addition to dwelling for which a portion will
I
Page 3 - Legal Notice"
Regular Meeting- February 6, 1997
Southold Town Board of Appeals
be located at less than the required 40 ft. front yard setback from Inlet
Drive, and a small portion of steps less than the required 40 ft. front yard
from Sound Beach Drive. Property Location: 250 Sound Beach Drive and
Inlet Drive, Mattituck, NY; County Parcel #1000-99-1-16. Zone: R-40
Residential. This parcel consists of approximately 40,000 sf. in total
7:35 p.m. Appl.
No. 4451 -
MARIAN
JEAN PRAUS. Based upon the
12/06/96 Action of
Disapproval
by the
Building Inspector under Article '
XXIII, Section 100-239.4B, applicant is requesting a variance for approval
of steps and deck construction, as built, near existing bulkhead at 2175
Nassau Point Road, Cutchogue, NY; County Parcel #1000-104-13-12.
7:40 p.m. Appl. No. 4453 - EDWARD AND EVELYN HALPERT.
Based upon the 11/18196 Action of Disapproval by the Building Inspector,
applicants are requesting a Variance under Article XXIV, Section
100-241-A&C, and Section 100-243A, for the proposed alteration and second
floor addition (expansion) of a nonconforming building which has contained a
nonconforming (preexisting) living unit, separate and accessory to the main
dwelling, at 2125 Town Harbor Lane, Southold, NY; County Parcel
#1000-66-1-31. Zone: R-40 Residential. Property size: 1.45+/- acres.
County Parcel No. 1000- 66-1-31. Zone: M-31.
8:00 p.m. Appl. No. 4455 - JOHN and CATHLEEN HARRISON.
This is request for a waiver under Section 100-26, based upon the 11/14/96
Action of Disapproval by the Building Inspector. The Building Inspector
has determined a merger under Article II, Section 100-24A because they
have been held in common ownership at sometime after July 1, 1983.
Page 4 - Legal Notice
Regular Meeting - February 6, 1997
Southold Town Board of Appeals
Property Location: 1225 & 1227 Pine Neck Road, Southold, NY. Parcel
#1000-70-5-36&37. Zone: R-40. Size of lot when created less than 20,000 sf.
8:15 p.m. Appl. No. 4401 - DAVID DEFRIEST as Tenant. Carryover
hearing, continued from 11/14/96, and from 12/12 per applicant's request.
Use variance is requested for a car rental business concerning property
located at 73625 Main Road, Greenport, NY; County Parcel No.
1000-45-3-2. Zone District: LB Limited Business for entire parcel.
The Board of Appeals will at said time and place hear any and all
persons or representatives desiring to be heard in the above applications.
Written comments may also be submitted prior to the conclusion of the
subject hearing. The above hearings will not start before the times
designated, and some may be carryover hearings. The files may be
reviewed during regular business hours for updates or new information.
If you have questions, please do not hesitate to call 765-1809.
Dated: January 21, 1997. BY ORDER OF THE SOUTHOLD
TOWN BOARD OF APPEALS
GERARD P. GOEHRINGER, Chairman
(rJnM Pln, 7
-----------------
TOWN OF SOUTI101-1)
13IJ11A)ING DEPARTMENT NOV 15 W6Ua
TOWN CLARK'S OFFICE
SOUTIIOU). N.Y. _
NO"IICLOF D[SAPVRUVAI
...../... ...... ...�.,/119.f�6.,
Qv. C.!..>fi,✓G� G_2'C..�!/�1.12� i`'l �`1 u•.G���'q
h J
PLLiA>( TiAK : NOPICF that your npplicntiou dated 19
' ,✓�
Location of Property /•c`i ,...�J ...19.... !Si.�. , . . ...... c�t86t'f
fiOU.a? No. r1 StrP=r Hamler-1
County TI.X N•Iap No. 1000 Section .../�...... .. Block .... .........Lot5..9�- ..36.\4— -' 7
Subdivision ............. Filed Map hlo. ..:.............. Lot No. .......... • .... .
is returned herewith and disapproved on the following grounds .&' .
lj n ; % I-- r'C G�%. , ..%."Z.e.:e", ..:'4iY`Z'.+..
�f/'%GQ�•�//.�uC�.��'./�.%4—y�.����,./�_./��..1-,d��/ay.. �?:/��.r�f��.����.i�Y%. 37.j,.�.qv�eW.
A TIN
��..
............ /...... ...... . ...... .
Q Inspector
xa_ y .
i2V 1. /5p
BP1RD OF HEALTH ......
3,,JETS OF PLANS .......
\ FORM NO. 1 SURVEY
TOWN OF SOUTHOLD CHECK . • • • • .
BUILDING DEPARTMENT SEPTIC FORM
...............
TOWN HALL NOTIFY
SOUTHOLD, N.Y. 11971
TEL.: 765-1802 CALL ................
a� MAIL TO:
xxz
Examined ��.. .......1 19
Approved ................. 19 ... Permit No........... .
Disapproved a/c "" �i� �J�%.�✓ • .. ' ... . .
,Af �L ... . (Building Inspector)
VVC(il�� Ut APPLICATION FOR BUILDING PERMIT
INSTRUCTIONS
Date .... /l - ......... 19
a. This application must be completely filled in by typewriter or in ink and submitted to the Building Inspector, with
sets of plans, accurate plot plan to scale. Fee according to schedule.
b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public street!
or areas, and giving a detailed description of layout of property must be drawn on the diagram which is part of this appli
cation.
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
shall 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
Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances of
Regulations, for the construction of buildings, additions or alterations, or for removal or demolition, as herein described,
The applicant agrees to comply with all applicable laws, ordinances, building co housing code, and regulations, and tc
admit authorized inspectors on premises and in building for necessary inspec ns.
t 7
(Signature of applicant, or name, if a corporation)
f� i �� /LICZLGc JZ'CiG /Ly
........................................
(Mailing address of applicant)
State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder.
..........� ....................
Name of owner of premises ... �'.u'qj { !??... �?ot JOy/n �GX✓t 5 n n
...... ....................................
(as on the tax roll or latest deed)
If applicant is a corporation, signature of duly authorized officer.
(Name and title of corporate officer)
ALL CONTRACTOR'S MUST BE SUFFOLK COUNTY LICENSED
Builder's License No . .........................
Plumber's License No . ........................
Electrician's License No . ......................
Other Trade's License No . .....................
1. Locati(oon-n of land on which proposed work will be done . ........................................ I ...... .
.............................
House Number Street Hamlet
County Tax Map No. 1000 Section .....7q.. .. Block ...'� .. Lot .. 3. 7 . � .
Subdivision ..................................... Filed Map No. .............. Lot...............
(Name)
?. State existing use and occupancy of premises and intended use and occupancy of proposed construction:
a. Existing use at, occupancy ......... .........
b. Intended use and occupancy ......... ......... .
- _ -
3. Nature of work (check which applicable): New Building .......... Addition .......... Alteration ...........
Repair .............. Removal .............. Demolition .............. Other Work .............. .
(Description)
4. Estimated Cost_.::� ................................... Fee ........................
..............
` (to be paid on filing this application)
5. If dwelling, number of dwelling units ............... Number of dwelling units on each floor ................
If garage, number of cars ........................................... .
6. If business, commercial or mixed occupancy, specify nature and extent of each type of use .....................
7. Dimensions of existing structures, if any: Front ............... Rear .............. Depth ...........
Height ............... Number ofStories ............... .........................................
Dimensions of same structure with alterations or additions: Front ................. Rear ................. .
Depth ..................... Height ...................... Number of Stories ..................... .
8. Dimensions of entire new construction: Front ............... Rear ............... Depth .............. .
Height ............... Number ofStories ........................................................
9. Size of lot: Front ...................... Rear ...................... Depth
10. Date of Purchase ............................. Name of Former Owner .............................
.............
11. Zone or use district in which premises are situated .................................................... .
12. Does proposed construction violate any zoning law, ordinance or regulation: ................................
13. Will lot be regraded ............................ Will excess fill be removed from premises: Yes No
14. Name of Owner of premises .................... Address ................... Phone No............... .
Name of Architect ......................... Address ................... Phone No............... .
Name of Contractor .......................... Address ....:.............. Phone No............... .
15. Is this property located within 300 feet of a nidal wetland? *Yes ..... No .....
*If yes, Southold Town Trustees PermitPLOmay be required.
Locate clearly and distinctly all buildings, whether existing or proposed, and, indicate all set -back dimensions from
property lines. Give street and block number or description according to deed, and show street names and indicate whether
interior or corner lot.
'72 p F S�'raze
STATE OF NEW O S.S
COUNTY `f� ....
..............
(Name of individual signing contract)
above named.
being duly sworn, deposes and says that he is the applicant
He is the ......... ...... . ......... R-TTo 0! %✓ EX
(Contractor, agent, corporate officer, etc.)
of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this
application; that all statements contained in this application are true to the best of his knowledge and belief; and that the
work will be performed in the manner set forth in the application filed therewith.
Sworn to before me this
p?. TtE ............day of...M.
19 <i
Notary Public,' :� County
MARGARU C. RUTKOWSKI %/////
Notary pWAStateotNow York • • • • • - - • • • �/'.�— __........... .
No.4982525 (Signature of applicant)
Ouali6ed in Suffolk County
Commission Expires June 3,19 y�
IOWN OF SOUTh ,,,OLD PROPERTY RECORD CARD
OWNER
STREET
VILLAGE
DISTRICT
SUB.
LOT
,F ER OWNER, John HeIoefjol'
5d K16te-d D
N
SW
le
E 1
OE
ACREAGE
TYPE OF BUILDING
ol e -
RES.
SEAS,
VL.
FARM
comm.
IND. _[CB.
Est. Mkt. Value
LAND
IMP.
TOTAL
DATE
REMARKS eb-A. a dep /4 6 ]a i,
2oo
110
_Ve_1L4
7/g1&_:L if 140-
/v
94 C)o to
AGE
BUILDING CONDITION
NEW
Form
Tillable I
NORMAL
Acre
,..BELOW
Value Per Acre
ABOVE------ ----_FRONTAGE
Value
EOA T6 C le'e e '-t
FRONTAGE ON ROAD
BULKHEAD
Tillable 2
DOCK
Tillable 3
Woodland
Swampland
Brushland
House Plot
Total
OWNER
M. Bldg.3
3. X z
Foundation
�� j
Bath
-- ---._
Extension
_.. -6 3 -----
l /!
--
-- ---
- ---
Basement
—
/p<r ¢
------
Floors
— -
r
Extension
? �/
!a"D
85
Ext. Walls
/ Jat
Interior Finish
t,a�
Extension
X 7 a q
Fire Place
1116,�y <Z
Heat
Porch
Roof Type
�( ,
Porch
Rooms Ist Floor
Breezeway
Patio
Rooms 2nd Floor
Garage
Driveway
Dormer
Yo. B.
d G�
- - -
- -
- -- - ---- - -- - -
YOWN OF, SO OPERTY HORD CARD
01'HNER/
— --
STREET Z r', i
VILLAGE
�–
DISTRICT SUIS.
—
LOT
`II /
/1S4/7
1 LrL�
�
I%[
f` /
l'1,.. - '
. lu.�-
y
`
-- `G��
1L3�
FORMER OWNER
N
E
REAGE
—
7v
)
/
d i
S ) r I
W( �
—TYPEOF ILDING
2ES.
SEAS.
VL.
FARM ---
J
comm.
IN . I` CB.
LAND
IMP.
TOTAL
DATE
REMARKS
---
Jhi
AGE
BUILDING CONDITION
NEW
NORMAL BELOW ABOVE
V —
Form
Acre Value Per Acre Value
_'--- —t---
Fillable 1
--
Tillable 2
Noodland
-- -----
—
swampland
3rushionCl
HOVSe Plot
1-0101
4 —4- XMrOWN OF SOUTMOLa,#` PROPERTY RECORD CARD
=.._
-------- ---.
NHER
— -
STREET 1 1
VILLAGE
DIST.
-- — -- --
SUB. LOT
I ow W-..7P)l)Q��1
/
/ i� e Alec i
DRMrR OWNER
CI((I G'
N
<�q G� v Z•�
E
SIae1� is
ACR, t
I r h• vV, r'1 }i
S / {
W
TYPE QP BUILDING
SEAS,
VI_.
FARM
COMM, CB. MISC. Mkt. Value
LAND
IMP.
TOTAL
DATE
REMARKS '
�
U- l �j0 E�w 41rlaC,-
�z
���t��Z
��' �LI1(r 5_1S(o'�iGl(�1SyY1�_Z>_��o(/Ysuo(v
������l_-�-,✓'t�L1.Sar]_f�_��GLC.LL�'!1_-C�,'Cs.zl�^/
�.
DNDITION
E'er/ ABOVE
alue
lS z4b —
1
ampland FRONTAGE ON WATER
ishland FRONTAGE ON ROAD
ise Plot DEPTH
BULKHEAD
[DOCK
I i
-
s
9.0
67
%jji�,l Lu
o-. ti '' .b`"� �qrl. j:' Y x } •'' A ,G�t r r ,� Yjt
. _... x.'4 Fa9sw,;+.�'xx�.,- K '''$., m :,r>;- C�_? S�.rC` r=l�` �.. "x eft a•. av f '�� 4✓'�h ,:n i t�a:Y. _
:� x.tr -;e t X3 8 .nr:. 'a'"• �:y § ; i '�'. " :t'FaP, 4 i.•.1'tklx'td, 7 , :fid!.' $ i Y„ .'.x34 i d{} ...
� v'.. .FY'A - .� _ H; ..I - - �' .•z.' dr.t ...ya x-.:,X:" # A. ,:., ,� , � ,
21GI+�y` pF -. _`.l o. S+t���' •P`�` a�? j�:7' � '4 '; �. 4-,'' MON ('( NT:'. r^ � .-F, ' ;'Vk" ��•
3. F?. nn6ER PLa1T �a +n
IQ e
r���. `td^rkr�'.k' -b cr,•., �� 11 ., aF4 �a�
r
�1�d � y.n ��rr x: r t •4`c 9 n k7� ti4t ^�,. �'7
I e.�
.-'. s 3
-... �S �-. 2 +�' v 1 - Im 1{ �u g� � -•. � �- f ". � e.a�,.�>'�^aa x...r,.en... ;1 i � rr i>¢� f .
'm 2 ,� .'� .- `Z y 'r �"**-1:F .Y � t '. caw.aN..mn•'w�wowti. . a eqf ./
� y I ��` LL. i�1' } �1 . NeMi.lnit=1 NMaPlax 3yi5 � ^'M1
¢ � JY T � ,'r `� 1 } ~ - - � °1 _ _ _ .. �''•-` ..y, `� « 41. ww. rJLbagry.: pmnuvN 1 ,... '� j�T{7�2
-.;�" . ��^-""'."„•"'^ ' Y r{.; Ouwawa/Ha484wa.m. «. ) �w Lv l Wrh-ti.
.•Nr
na r p< }�� . wrywwv.xaiHw+w.v+ax(3h d4�},
�"i v fr �.+n•'.i.namN.a'Wwtlr L
4 w n .rw 3 •naaurs.mwlu.v4yd. kTN
Zi
:ti i s> Z !tee 3 s ,,mrudt.uweruaxiww'�n y c.;!
• i 3 4- :ar v a 12 a � 4 �. . o.StAG_'-
_
*etr
•� u G°.' �� I I « I,;I �� } _. c'' 3 l�:iT y. F � xt � 'r rk � xvr�'ry �.
Lj
dQTt ' .�> >
i PHger,
'SUFF COAX S 4AP PARCEL N05 aHOWN: �2�iQ 4
- Ut. Son, } q ' .P I4.:. d-----•—.r -�•- . S,. k•-} �p `�
EaY d' n S 'F., ua'
N ab 11 n
.� 1.2G3 M. •~ , _ �� m %N _ 97 ST.. I " ;-e'Fa y..vj i sS'3'j9
Yc�a
� s' -`sr } i .. u• 1 4 c'•� - i '��°G ' .s. ,y;
+�i'
{ {.
� h 'L
(G.P HARm50N )'' iv ?': 81G,E� x #:yI2 AME'l�1DEO CYc`C cit (may u tj k r * qr
if C.P.tNRW .n _ lY+,1 S.1Fc ' 471
57 yam. O W '^ •} Sr Q�—Sifl�l �- f•. v rd�: `HyyO v
. A-1.54D 'A.. 1 68't � Ft� .. � .r. 'a J J : • sp uxo z���
1.09 095 A 1�y 1{o fcIr
uAIRlSONi $ F71_ 'y t 5:= 'i't t+t.,
t (
Sl1fZV((E((YE))D(!1� / , I Ter;/ ,/ FJL)LY t99
2 1 cn�z 'ert - r ��QL �L.. �GS`i4 V r 7V I U 7 L f;L:
20AO
Of_ fICT Of
BOARD O. fA.7'TE-A S
Soutliol��rown .Mali
53095Ma n 2?0a4i
Soutlol4.r1/y /Ig/I
K� 3j6j 6s--J8o9 te% �I Sl6% 65- 182, jfar.
TO: Building Department
Attn: John Boufis, Building Inspector
FROM: Linda Kowalski
DATE: January 7, 1998
SUBJECT: Your File "Ude - 1000-70-5-36 or 37"
Gary Olsen, Esq. called our office this morning and asked that we
furnish a copy of the Waiver under Section 100-26 granted to the
above property. Enclosed is a copy of Appl. No. 4455 decision as
rendered March 19, 1997 which is filed under John Harrison. If you
wish to review the contents of our file, please stop by.
MEMORANDUM
TO: J. Goehringer, Chairman
FROM: ZBA Office
DATE: March 21, 1997
SUBJECT: Harrison Decision of 3/19/97 (1000-70-5-36)
Attached is a conformed copy of the Harrison decision, which was
conformed to show the adjoining lot numbers (35 and 37) under the
"Relief Requested" paragraph. As you requested last night by tele-
phone, this was conformed before it was made public today, and
today mailed to the applicant.)
r
APPtXLS BOARD MEMBERS
Gerard R Goehringer, Chairman
Serge Doyen
James Dinizio, Jr.
L�dia A. � Nrsa
Ma reen termann'
jt
�osuf�oc��
O-
(91
ym
o -
BOARD OF APPEALS
TOWN OF SOUTHOLD
March 21, 1997
BY REGULAR MAIL and FACSIMILE TRANSMISSION 298-5664
Patricia C. Moore, Esq.
P.O. Box 483
Mattituck, NY 11952
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1809
Re: Waiver Request - Harrison Property 1000-70-5-36 and 37
Dear Mrs. Moore:
Please find enclosed a copy of the board's decision adopted at
our March 19, 1997 public meeting, with a correction to show . lot
numbers 36' and 37 (rather- than 36 and 35) . A copy has today also
been furnished to the Building .Inspector's Office as an update to
their initial Action of Disapproval and for use in the "open"
building permit application file.
Very truly yours,
Linda Kowalski
Enclosure
Copy of Decision to:
Southold Town Building Inspectors' Office
ZBA Chairman and Members
dde, -, (t�J- a -d-" JAZO V�A-1 fc:)
APPEALS BOARD MEMBERS
Gerard R Goehringer, Chairman
Serge Doyen
James Dinizio, Jr.
Robert A. Villa
Lydia A. Tortora
BOARD OF APPEALS
TOWN OF SOUTHOLD
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1809
FINDINGS, DELIBERATIONS AND DETERMINATION
ADOPTED AT REGULAR MEETING OF MARCH 19, 1997
Appl. No. 4455 - JOHN HARRISON.
PARCEL: 1000-70-5-36 (and 70-5-37 as remaining lot)
STREET & LOCALITY: 1227 Pine Neck Road, Southold, NY
DATE OF PUBLIC HEARING: March 13, 1997
FINDINGS OF FACT:
RELIEF REQUESTED BY APPLICANT: Approval of Waiver under
Section 100-26 of the Zoning Code for nonconforming lot identified as
1000-70-5-36, and as a separate lot and unmerged from
1000-70-5-37. Applicant has confirmed that lot 1000-70-5-35 contains
a minimum of 40,000 sq. ft. and is therefore not the subject of this
waiver application.
PROPERTY DESCRIPTION: This property is located in an R-40
Residential Zone District, situate along the northerly side of Pine
Neck Road. The lot referred to as 1000-70-5-36 contains a total lot
area of 22,466 sq. ft. and is improved with a one-story,
single-family dwelling and accessory garage. The remaining lot
portion contains 15,311 sq. ft. and is vacant land (all as more
particularly shown on July 19, 1994 survey map submitted for
consideration and made a part of the file) .
BASIS OF APPEAL: Building Inspector's Action of Disapproval dated
November 14, 1996, which reads as follows: "under Article II,
Section 100-24A. (1) the lots in question SCTM #1000-70-5, Lots 35,
36 and 37 were created by deed prior to April 9, 1957, and under
Section 100-25 the lots in question are nonconforming (for size being
located in an R-40 Zone) , and have merged because they have been
held in common ownership at some time after July 1, 1983."
REASONS FOR BOARD ACTION, DESCRIBED BELOW:
* Each of the two lots were created by deed dated September 23,
1941 as to lot 37, and deed dated September 11, 1953 as to lot 36.
The requested waiver is confirmed to be the same original
boundary lines as that shown in the original deeds.
* County Maps were relied upon in 1976 for lot sizes, based upon
deed descriptions filed with Suffolk County prior to that time,
showing parcels separately.
Page 2 - Appl. 7#4451-
Request
#445;Request of JOHN HA [SON
Decision Rendered March 192 1997
Lot 36 is improved with a single-family dwelling and a minimum of
850 sq. ft. of livable floor area.
1. The waiver will not result in a significant increase in the
density of the neighborhood because there are at least eight (8)
improved lots in the immediate vicinity of the subject parcel which
conform to the same size and square footage.
2. The waiver would recognize a lot that is consistent with the size
of lots in this neighborhood.
3. The waiver will avoid economic hardship for the reasons testified
by applicants and their attorney at the hearing, which reasons are
hereby reiterated as if re -written in its entirety.
4. The natural details and character of the contours and slopes of
the lot will not be significantly changed or altered in any manner,
and there will not be a substantial filling of land affecting nearby
environmental or flood areas because the subject lot is level ground.
RESOLUTION/ACTION: On motion by Chairman Goehringer,
seconded by Member Dinizio, it was
RESOLVED, to GRANT this requested Waiver, for the reasons noted
above.
VOTE OF THE BOARD: AYES: Members Doyen, Goehringer,
Dinizio, and Tortora. This resolution .was unanimously adopted (4-0) .
(fERAICD P. GOEHRINGER, CIRMAN
G ,
Approved for Filing 3/19/97-'
Actions. zb / 70-5.37
a.............................................................................. TRANSMISSION RESULT REPORT j(HRR2'1'' r97
1r'' S01J .D,tTOWN';,HALLfi, 16
..................................................................................................e::....""'""""'"""'"""""---••---:...--•--......'.:.:..:.........•..::..:.,.....
DATE START REMOTE TERMINAL TIMEI'
TIME IDENTIFICATION
MAR 21 01:43PM 2985664 02';04"
`it•i
I; !
....•..........................•.........................................
E)ECM >)REDUCTION S)STANDARD
D)DETAIL
F)FINE
t
�I
1
Irk,
i
1 ffil tlAt'1r'rRE— RE—
'AP AGES11;
;
OK 1'r :�Yi''„'.ili�+ii [�La'.P "F
'F�y`:y�'t �; it "r ,f-� [ 1-r't 'r1 ,i, -•.r' r.t": •{ti' s.#f`±!.',
1 ri
df+iarinti,7d•!;r`-tt''`8;
{`, r, {. s.r,,:io Iii, r'F'�i '''rdi ;i. `•'I
Jj
.. �'{%:Jt!,{.,;e t:.,r C,nz rt. 1{� 'R�gllaf•,-!a.{?:Ji ii
"%!;- 'ryt:,,,:'j1:'�'.;!tl!'�ip•_, �'Ilt)•. �1,�1�5l:i..-F,;.E:.,`,
;it .•r
I'a',r,5i,,1, •�'i'n�l.{.ii'°''.� ,11;x!•' d�'�� . I
.........:.•.................
M)MEMORY, °j:G7CONFIDENTIAL' 40
•'�11,'1',"�,'!, ��'2i'�t,�.}, l.i ���I, 1'''r�y�7;it�.:`,;}�'u ��i}:' p `1'
'c;:':' ;iE rl'ii. •�>:`,, l+l r' ;1{ iy Iy;. � -',ii y{:+I
:; I•! .rr,'d,• .' f'��. '�-�iltr - 4 ir'� a t
i o:r • i a1. '.i'p,..typ,.ac;. ,,var. ,in r4,ii
^'!,'f i'} � fly ^'�i+yt're r•?•I''��;'�_" '{; t,i', ^f�
;��'� i'I I.'itili �^..I'. ''��.-i (7'I • �^y'�, `%I � 7. �: r ),
:If,al i:l'ri i.ryri .'Y;', 'i f .r r ij •'''''S• 4, �•
I� ri1i
';`I.1 r, y• ,tr{•' , t'. . is .,I . 7t. -•'t
, ,✓ y 'YI + i 5 r,,
01: 45PM )..................
765 1823
( AUTO) ......................
FILE
010
BATCH
Page 3 February 6 997
Transcript t of Public` ��-arin s
Tr p g --
Southold Town Board of Appea s� \V7 F
FEB 2 11997 ! r
9:10 P.M. Public Hearing - Matter of JOHN and CATHLEEN
H ARRTSnN _
CHAIRMAN ' GOEHRINGER : I have a copy of a map indicating
Lot #37 which I believe is the lot numnber that requires -the waiver
which is before us, at some 15,311 sq. ft. or .352 of an acre. I
have a copy of the Suffolk County Tax Map indicating this and
surrounding properties in the area.
PATRICIA MOORE, ESQ. The subdivision - this part of the J.
Reynolds Philips subdivision that was created in November 1909.
Oh, before I start, Mr. and Mrs. Harrison are here and they are
here to help me out if I need answers to any questions. The
history of the ownership, I think I gave you a thorough rundown,
but I'll briefly point out very briefly that Edward Wirth originally
purchased the waterfront parcel in 1960 and then in 1970 when he.
passed away, it became his wife's property. Mae Wirth then passed
away, died in 1989 and I have an affidavit that I'll give to you
later, that when Mae Wirth died in her will, she left the real estate
to Mrs. Harrison and she also had several other beneficiaries which
were all charities so the impact of that was this Estate took a very
long time to get settled. The exectors of this estate were Rudy
Bruer and Chemical Bank, so we paint a picture that you've got an
institutional executor as well as an attorney, and they were having
to deal with the properties in trying to preserve their zoning. Mr.
Bruer, and I remember this vividly because I was working as an
associate when I first got out of law school with him and I remember
the Mae Wirth Estate and every pulling their hair out because the
properties were going to end up all in the same name and we all that
was a no -no. But we could not convince Chemical Bank and Rudy
obviously as the executor, could not convince Chemical Bank to
checkerboard. Now it didn't have any impact on the two acre
properties. The properties consisted, of about - there were three
2 -acre properties, and then this piece subject to this application,
and the waterfront piece. Anyway there were delays in
administering this estate because of the charities involved. And
throughout the process again, Mr. Bruer was not able to convince
them to transfer it to John and Catherine Harrison in such a way to
avoid merger. I have an affidavit and I'll give it to you at the end
so I don't walk back and forth and take up time, but the affidavit
states, and it's by Rudy (Bruer) that he was the executor of the
estate and is making this affidavit for the Zoning Board's
consideration and that Mae Wirth's cousin, Catherine Harrison, was a
primary beneficiary of the real estate, that the estate took three
years to administer and that Chemical Bank refused to convey to
Catherine and John to preserve the integrity of the two lots.
Ultimately the properties were transferred to Mrs. Harrison and as
soon as practical they were transferred to John and Catherine
Page 4 - February 1 997
Transcript of Public' hearings
Southold Town Board of Appeals
Harrison and again, they were kept as separate pieces. As
background Mae Wirth and Ed Wirth had checkerboarded these pieces
all throughout their lives. They were buying these properties in
separate names and were being very careful to keep the properties
in separate names, so all throughout they were very good about
keeping the separate properties, as you've seen in other
applications, death unfortunately sometimes - things happen. The
property was originally appraised for $75,000 and the estate taxes
were paid for that amount. However, the, property is presently
under contract for $40,000 so there has been a substantial reduction
in the value just through market forces and primarily market
forces. This property also has for those that have seen the
property, and from the survey you can see there is a driveway that
runs along the left side, northerly side of the property, and this
right-of-way was apparently created in 1934. It gives access to this
property to the piece to the north, to the left side, and access to
the back side to the waterfront parcel. The waterfront parcel is
presently owned by Marguerite and Ude Farrell. They purchased
the property just in 1996, the building department issued a CO for
that property and it did not really come to bear that the properties
had merged until a single and separate search was done when the lot
was being conveyed --
CHAIRMAN: You're talking about lot 36.
MRS. MOORE: Lot 36 is the waterfront parcel --
CHAIRMAN: That has just been conveyed in 1996.
MRS. MOORE: That's right. That was in 1996, it was
conveyed to the 'Ude Farrell, so what's left is Lot 37. And for all
intensive purposes, everybody thought that it was a -single and
separate property until a single and separate search was done and
we found out through the estate - that the estate proceedings, that.
the property has all ended up in Mrs. Harrison's name. And I have
an affidavit of posting to give to you, also at one time.
CHAIRMAN: Not to rush you, but if we run out of time, we
run out of time and we'll just have you back another time. So
please don't be concerned. This is my problem. Not somebody
else's.
MRS. MOORE: No you have all this information on your
record, so again I don't want to belabor because you do have this
all as per my application. But go ahead.
CHAIRMAN: But that's all I had to say.
Page 5 - February 1997
Transcript of Public Hearings
Southold Town Board of Appeals
MRS. MOORE: Oh, all right. As far as the standards that we
have to meet with respect to a waiver, this application will not
affect the density of the neighborhood, the properties have been
shown as separate tax map lots, and still show on the assessors
records and the Suffolk County Tax Maps as separate parcels. They
were, the parcel to the north - the waterfront parcel as I said was
sold, and it was reviewed by the Building Dept. It's a half -acre in
size, and issued a CO for the structure that's there. I think that's
pretty much it. I' have the affidavit and those are all the facts
with regard to this piece of property. This will again - and, I'm
sorry, the conditions - it will avoid economic hardship. I pointed
out to you that it is under contract right now for $40,000, and the
property was originally appraised for $75,000. There are no the
natural details, character and details of the lot and contours won't
change or be altered by this application. There won't be in any
filling in of environmentally sensitive lands or flood areas. In
conclusion under the circumstances that we have presented to you,
we hope that you will support the waiver application. I have the
affidavits for you, of posting and also Mr. Bruer's affidavit.
(Handed up to the Chairman.) Do you have any questions for us?
CHAIRMAN: No, I don't have any questions at this time. The
only question I do have, I apologize, is you said the death occurred
when, that precipitated this entire thing?
MRS. MOORE: Two deaths. Edward died first in 1970.
CHAIRMAN: Was Ed Wirth on the deed at the time.
MRS. MOORE: Ed Wirth - you have it in your records. I'm
sorry I don't have it here in front of me. It was checkerboarded at
one point.
CHAIRMAN: Well do me a favor, just
MEMBER TORTORA: I have it.
CHAIRMAN: So tell me.
MRS. MOORE: Yes, tell us.
MEMBER TORTORA: Ok. Well it's right here in the title
search. I think I have it. I had it before.
MRS. MOORE: I had it on the map. I'll pull it out, it's easier.
MEMBER TORTORA: Parcel 36, Wirth died in 1970 leaving Mae
Wirth his wife as the sole owner, and she died in 1989.
Page 6 - February _ 1997
Transcript of Public Hearings
Southold Town Board of Appeals
MRS. MOORE: But the deeds didn't transfer. Keep in mind
that. There was no transfers.
6
MEMBER TORTORA: Exactly.
CHAIRMAN: So they were held by Chemical Bank at that
time?
MRS. MOORE: No, no. Ed Wirth remained on the deed. As a
matter of law, she was the beneficiary but there was no change in
the deeds to preserve that checkerboarding.
CHAIRMAN: Ok .
MEMBER TORTORA: And on 37 - let's see. Mae Wirth died in
1989. And it was in her name by herself, correct? She died in
1989.
MRS. MOORE: Yes.
MEMBER TORTORA: Prior to that, it was in her name. It was
in her name from 1964 to 1989.
MRS. MOORE: Yes. As they bought it, they were
checkerboarding the parcels.
MEMBER TORTORA: From 64 to 89 it was in her name alone.
MRS. MOORE: Right.
CHAIRMAN: So the merger occurred prior to 1989, I mean
post -1989. .
MRS. MOORE: Post 1989. Yes, when she died. And it all
got because of Chemical Bank as the executor, they all went into --
MEMBER TORTORA: It wasn't put out -
MRS. MOORE: Right. The deeds had to be transferred to
Catherine Harrison who was the beneficiary under the will.
MEMBER TORTORA: And that didn't occur until 1996.
MRS. MOORE: No.
MEMBER TORTORA: 1994.
MRS. MOORE: 1994. 1990.
Page 7 - February E, _997
Transcript of Public Hearings .
Southold Town Board of Appeals
MEMBER DINIZIO: 1990.
CHAIRMAN: Yes, 1990.
MEMBER TORTORA, Oh. Ok.
CHAIRMAN: We have it now. Thank you. Hearing no further
comments - does anyone have comments? Seeing none, I'll make a
motion closing the hearing and reserving decision until later.
MRS. MOORE: Sorry, sorry. I just wanted clarification. In
1990 the deed went to Catherine Harrison by way of the will but in
1994 that's when it was checkerboarded as soon as the estate was
resolved.
MEMBER TORTORA: Right.
CHAIRMAN: It was checkerboarded because the house was put
in whose name?
MRS. MOORE: Well at that point again it got checkerboarded
between Catherine and John, so --
CHAIRMAN: John got the house.?
MRS. MOORE: Yes. John got the house and Catherine and
John got the vacant lot .
CHAIRMAN: Now, we have it.
MRS. MOORE: Now you have it.
MEMBER VILLA: - How can you do that . is my question? If it
was merged basically by the bank, you could just nilly-willy write
other deeds?
MRS. MOORE: Yes. You can deed out, the question is not '-
in fact for many years here you could, the Building Dept. would
have issued a CO because they recognized - based on the records.
It's only since the merger law was written that those kind of issues
actually became clearer, at least as attorneys, Bill and I always do
a single and separate search and that's how we -- Bill represented
Inland Homes who was going to buy this lot, and that's it when it
became apparent that the properties became merged. Otherwise it
would probably never have been noticed if a single and separate
search had not been done.
CHAIRMAN: And that driveway is access to the rear yard.
Page 8 - February v, 1997
Transcript of Public Hearings
Southold Town Board of Appeals
MRS. MOORE: Yes. To the rear house.
CHAIRMAN: To the rear house. Right. And how wide is that?
MRS. MOORE: Ten feet.
MR. HARRISON: Say 10 to 12 feet, in that area.
MRS. MOORE: The dirt driveway.
CHAIRMAN: Thank you. Thank you very much. All right,
again, I'll offer that as a resolution closing the hearing.
MEMBER DINIZIO: I'll second it.
Motion carried and resolution adopted.
LAST HEARING:
TOWN OF SOUTHOLD
COUNTY OF SUFFOLE STATS or law Yam
-----------------------
IN THT MATTER OF THE'MVITION OF
JOHN AND CATHS9110 RMISON
------------------------1. ------4M
0
Rudolph H. Bruer, being truly , s.wQrn , -dqpo'�
1. I was the coexecutor with Chem1p.41, 0�," ,§r *hei Estata::Of Mae
m
D. Wirth., who died -in 1989. Hat 1). lat�b -6r- oWt df
the subject prop'erty.
2. That I make this affidavit in slaMort, ,off the a1mvp petition*
Cough Y7
3. That Mae wirth's a+ec-r, waz the prix4ary
beneficiary of the Real 2state of ifti`a
4. That the a6inistrAtion. tI�I 40. y4patp to
of 'th,
0 -ted
Ati it
aftinister, and durin tie a0i' Itr
:0, 1 attex
to convince My coazatutor, thetical, `U to C, Cut I a - Y" a tubi -tit
b '14 h ItarrIsbn tQ
parcel to Cather n,e ri h
avoid the zerger of thl.�;t parc�al U t4-0 k, del.. Chdoical
thait the
.
Bank refused to convOy this16the'r
beneficiary, Catherlind'Hatrisdh.
51 That as soon as it was practict-1: the
property to both J*r-A'Ad her huz?A`:ha-,
6. That the parCel-Was appraii;ad got �)Oth.sttta and
red-erallas havizq a fair mark-tt v-4104 The Zatate
Taxes were paid -ba-Sed, h the
7. That the property is. proz6ntly unftr,C*0,1044*r $40#060:,00-«
V$ -:L1-#0 $Utftrod by Mr. Vad
a. That a signif icAnt, faconoxiv, �cvv000
Mrs. Harrison if the agplicatiOn. VAAVot lhetgiar . is tot granted.
9* That a drivtv4y'1Wh1"_U.
cb va$ ttd'4 0,44Y.-I-VaAt-O-ary
,90"to se: , a
-
the adj:olning and 4�0-4r ro0 A— 114 ho, tearyb6-4weOn
4 t PrOlF rft�.Oz W 0 VUI.4 'destroy tho
the properties, to:Vic- t . I . ,4
U.A
1�%. - . Ao$ rko valua or
value of the lot 37 .(ail, I'm :A
is: DPW It an4 Ude
usefulness to lot 30 XhIc. "uOrl e
Ferrell (purchased fides !-luarrizons
WEMPORE, it is respectfUlly r6quer ted' that t application be
granted in all respedtsi.
Rudolph H. Bruer
Sworn to before me 4 o-rodAe- "V,� Iq 57
.W
tary Public
BESSIEL AUSTIN
Iim Public, State of Newyork
No. 62-3203050
0-mlified in S
rp
,47 Courh�
Commission Expi g 19�
Note to Applicant: Please try not to remove sign until day of
the hearing. Only seven full days is required for posting, but
it may, of course, remain longer. Thank you.
BOARD OF APPEALS:TOWN OF SOUTHOLD
-----------------------------------x
In the Matter of the Application
of '
------------------------------------x
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
FFIDAVIT OF POSTING
residing at ?7o 41w/
New York, being duly sworn, depose and say:
day°f1996, I personally posted
That on the 67�property known as 11 //^4440;"Fat-r. �►
by placing the Town's official poster sign ten (10) feet, or closer,,
from the front property line where . it can easily be seen from the
street, and that I have checked to be sure the poster has remained
in place for seven full days prior to the date of the public hearing
(date of hearing noted thereon to be held �/ (® 1997.)
Dated: ap/ 199 .
( signature )
Sworn to before me this
4, day of Ft,&. 199
J
Notary P.lublic
MA, SA,. LT f;• Rl! MARGARET C. RUTKOWSKI
Notary K) Notary Public, State of New York
n New York
No. -408228
i Qualified in Suffolk County
Cur ;{ Cou 9 Commission Expires June 3,19
.�
speciTfc parcel(s), notice shall be provided pursuant to Chapter 58.
II. Chapter 58 is hereby added to the Town Code of the Town of Southold as
follows:
Chapter 58
NOTICE OF PUBLIC HEARINGS
1. 58-1. Providing Notice of Public Hearings. Whenever the Code calls for a
public hearing, this section shall apply. Upon determining that an applica-
tion is complete, the board or commission reviewing the sarrie shall fix a
I(If adudfoaai space is needed, asuch page_ the Sam- size as this sties, and num ler cch.)
DOS-,91Rev. 7.91) �I) I
' I
,\V J �,
time and piece for a public hearing thereon. The board ar commission
reviewing an application shall provide for the giving of notice:
A. 8y causing a notice giving the time, date, place and nature of the
hearing to be published in the official newspaper within the period
prescribed by law.
8. By requiring the applicant to erect the sign provided by the Town,
which shall be prominently displayed an the premises facing each
public or private street which the property involved in the application
abuts, giving notice of the application, the nature of the approval
sought thereby and the time and place of the public hearing thereon.
The sign shall be set back not more than ten (10) feet from the prop-
erty line. The sign shall be displayed for a period of not less than
seven (7) days immediately preceding the date of the public hearing.
The applicant or his/her agent shall rile an affidavit that s/he has
complied with this provision.
C. By requiring the applicant to send notice to the owners of record of
every property which abuts, and ever/ property which is across from
any public or private street i7•om the property included in the applica-
tion. Such notice shall be made by cartified mail, return receipt re-
quested, posted at least seven (7) days prior to the date of the initial
public hearing on the application, and addressed to the owners at the
addresses listed for them on the local assessment roil,., he applicant
or agent shall File an affidavit, that s(he has complied with this
provision.
2
VEYED .ICILYAS SLIQ
V�-.N-TWL ;C
FROM MARION R KING REALTY
09. b7. 195:" 11:01
tv L
44
Ll �1 ,
(J• I_.H/lQQlS0W)
i
y
A
1.•
•,
U J
CI
kRtzi 4N� ( c. R f
HARM SQ 14
VAIL ` FFNC jf
'
RAIL FffNXj'
X95.
"tG Ik ' `
90G.s`
2OAl
1
C�
P. 2
MARION KING REALTY
31855 MAIN I?u
CUtCHOGIR, N.Y, 11935
516 734.5657
premises. Location of Property: "5650 _ s • Building Inspector under Article =11,
New Suffolk;Ave„`,Mattituck, NY;;;;:,.Section . 100-239.4B,- applicant. is` .
' Parcel #1(00.115-10 6:a ,'%%r :°' ;.; ,kt, requesting a variance for., approual ofl .:
. 7:00"p,m.;App1:=•No.;steps and deck construction; as built.:
AND>♦R .09 Based " upon >' ° the near existing bulkhead at 2175 Nassau;
.12J1W%Action of Disapproval by the Point: Road, Cutchogue, NY; Countyr;
Building liispectar underAiticle k= :; ”-' P�(""ccee1 #1000-104-13-12.
f SectionQ'100-239.411; :applicant., is- ..;:..7:40 p.m.. Appl. -No -4453 -.
a;.requgsting to construct a deck. addition'` EDWARD ; ;. and - EVELYN)
to dwelling which will be.less than the " HALPERT. Baied.upon.thi'Ii/18/96t.
required ",75'- from the 'existing' bulk-NAction'of Disapproval by the Building;
;. head. Location 'of Property: - 2515 Inspector, applicants are• requesting,a4:
Calves Neck Road, Southold,?..NY;-=f' Variance under.Article XXIV, Sections
;'.Parcel #1000-704-45.5." „.:.'=100-241-A&C,,and Section 100-243A,1-
R:;:,7:05 p.m. Appl. #4456 =FRANK for the proposed `alteration and second'i
and PATRICIlA REH�I,Y;, Based Upon -' ; .floor addition (expansion) of a noncon- `
the 01/06/97 Action of Disapproval by' = t • fomring buildinS which has contained a
the Building Inspector under Article :: nonconforming -'(preexisting) - living,
IIfA, Section 100-30A 3, applicant is unit, separate and accessory to the main s
re�uestin to �nshuct an additionp to dwelling, at 2125 Tow Harbor Lane,
°dwe I'1i`gIclr:Wrllesceedtlie�Southold�'NY;;.Couety:Petcelt000
.tequired'35- front yard for this iesiden= `'{' 66=1-31:« Zone: R=40• Residential.;)
hal premises. Location of Property: 25�7;! ; Property • sized=.•1:454' acred. County:!
East Side Ave., Mattituck, NY; Parcel'; . f, Parcel No. 1000-664.3i. Zone: M-31. a
1000 9,9-3.18: „:. ,:.''.' : 8:00 p.m. Appl: No: 4455 —JOHN
7:15 m >...
p. . Catryovet l3eann9 Appl: '.'• ' aad CATHLEEN' HARRISON. This.
No. 4410.'- = GARY' SACKS ' and.." `• is request for, a waiver unlet Section
BOARD OFAPP : ;"ALAN SCHLESIAIGER Based upon, 100-26, based upon the 11%14%96Actlon
TOWN OF SOUTHOLD . ,..� . the July 16;1996 Notice of Disapproval.,; = ; of •Disapproval by'; the : ,iauildin
LEGAL NOTICE: from the Building Ins ctoapplicants Ins g'
Inspector, PP pectoc The Building Inspdctot;.has
NOTICE IS HEREBY GIVEN, pur-: ,x;, request a Variance under Article XXIII,''.. •determined a merger under' Article II,
suant to Section 267 of the Town Law `:. , Section 100-239.48 for a proposed '. Section 100-24A because, � ttidy'' have
and the Code of the Town of Southold;.`. deck addition within 75 feet of bulk-:_,, been' held in common ownerships at,,
the following applications will be held ,i:.'', head,.at 125 Mesrobian Drive, Laurel, '_ sometime after July. 1, 1983.. Proped
for public hearings by the SOUTHOLD = NY; Parcel #1000-145-4-7. -, ,:, Location: 1225, & 1227 Pine Neck
l i
TOWN BOARD OF APPEALS; at the. , 7:25 p.m Appl, -No. 4448 — 'Road, Southold, NY. Parcel #1000-70-.,
Southold Town Hall, 53095 Main Road, ;,.;' MARIA ANDRIOPOULOS: Based 5-36 • & 37. Zone:' R-40. Size of lot
Southold, New York 11971,, on upon the 1121/96 Action of Disap- .,. when created less than 20,000 sf.
THURSDAY,n;FEBRUARY proval by the Building Inspector under 8:15 p.m. Appl. No. 4401—DAVID
as noted below: Section100-239:4B,DEFRIEST -,.as, nant.--Garryovec t
6:45 p.m. -North Shore Yacht Sales, .^ }�appl7can""t 'req els g ;ii' vacfance >`oc ?Iieaii i"`:con n�ed•'.Goin X1/14%46; and
B� .
Appl. #4458 — MICHAEL.HUGH., ; tho location of a portion of a proposed`' • *froin 12/12 per applicant's regu'est.-Use
ES. Ibis is a request for a - special deck addition within 75 feet of an exist- variance is requested for a car rental
exception under Article X, Section 1002 ry,`,> Ing bulkhead at 1605 Westview Drive, :', business concerning property located at
101, B12 for` new arid used boat sales at: !" Mattituck;,Couniy Parcel#1000-107-7= ' '73625`Main ' Roadf Greenport;,. NY
County Parcel No. #1000=45-3-2:
11500 Main Road, Mattitdck;$:NY;'rY;,::9.,'
Zone'
Parcel #1000-122-3-6. Zone district: •B t,., 7:30 %:`p.m;y ,Appl.` :No. 4452. — 4a, .;District:: LB't limited" Business for
Business.:: (Site owner: ".` Hai !ey`•�.` - CHRISTINA-WVERA. • Based upon entire parcel.
Bagshaw) _ ;y the 1/14/97, Action of Disapproval by ; , The Board of Appeals will at said
6:50 p.m. Appl. No. 4454-= SA' ."Ut J" the Building, Inspector Under Article' time and place hear any and all persons=
VATORE end IRENE• ARIOSTO.;s,a IIIA; Section.100-30A:3;";applicani is: '< 6r representatives desiring to be heard..
Based upon the 10/09/96: Action .W -W1 requesting a variance for permission't'>- :`,tin the above appl6ilons: Written con r`
Disapproval b the Building Ins addition'
PP Y g pector locate a portion of a proposed additionv>pi�inents may ,also be submitted prior to'
under cant is requesting cle III, etoron locatte0 a-st rreg ..lo ili- to dwelling
esettfianwhich
thd`,rrigUired,,40'ft.''r :.i,*The` abo e'' -hearings,$ illcnot start
building (as built) in the frorit`yard'area rip front yard setback from Inlet Drive, fid` fQig'the`timeS'.desigriated, and some..
- ��•g "Y^
Location of Property: 110 Selah Lane; ',4 }•a small portion;of steps -less than the may be carryo ev t e ings l`hE Ides".
Mattituck, NY; Parcel• #1000-106-09= < required 40, ft, front yard from Sound.: , ;. may be reviewed during regular busi
4.8. Beach Drive.. Property, Location:.: 256.:.;. � ,- ness hours for updates or new informa=?-:
6:55 p.m. Appl. No.' 4457 = 4�t� Sound -Beach Drive acid Inlet Drive, _:..;. , lion. If .you have questions, please_ do ,
JAMES and DIANA MINOQUE::: Mattituck; NY; County Parcel #1000` `'''not hesitate to'ca11.765=1809.
Based upon the 01/03/97 Action : of ,: }�>,99-1-16: Zone: � R-40 Residential. This Dated: January 21, 1997.
Disapproval by the Building Inspector.; w:: parcel consists of approximately 40,000'x; BY ORDER OF THE SOUTHOLD
under Article IIIA, Section 100-30A.3, sf._ in total area. • . , ;s, TOWN BOARD OF APPEALS
applicant is requesting to'construct an:a_; .-7:35 p.m. Appl: No. 4451— MARS GERARD P. GOEHRINGER,
:.
addition to dwelling which will exceed IAN JEAN PRAUS. Based upon the ;
LEGAL NOTICE
BOARD OF APPEALS
TOWN OF SOUTHOLD
NOTICE IS= HEREBY.
GIVEN, pursuant to Section 267
of the Town, Law and the Code
of the Town of Southold, the
following applications will be
held for public- hearings by the
SOUTHOLD TOWN BOARD
OF. APPEALS,:at the. Southold
Town -Hall,.53095_ Main`.Road,
Southold,,New York J 971; on
THURSDAY,:FEBRUARY 6,
..1997.as noted below::;
6:45 p.m. North -Shore. -Yacht
Sales ;;:App1:-Na:j 4458 '-
MICHAELHUGHES.This ;is
a request;for a specialexception
under Article X, Section 100-
101, B 12.for-new andused boat
sales•,at 1;1500 Main;;Road,
Mattituck;.;Ny; Parcel:.#1000-
122-3-6.,Zone, district:.. B. Busi-
ness: •(Site-.,owner;,Haryey
Bagshaw)s_ -• , . -- , --
6:50 -p-.=
6:50-p-.= Appl.�No.:445.4-
SALVATORE and- IRENE
ARIOSTO.: Based. -upon -the
10/09/96 Action of Disapproyal
by the,Building Inspector -under
Article III; Section;100-33C; -ap-
plicant is requesting.• to locate a
storage. building (as built) in,the
front yard area:. -:Location -of
Property ;::,110 Selah :Lane,
MattituckY:NY; Parcel.#1boo-
106-09-4.8.
6:55-p:m 1Appl_ '#4457 -
JAMES :' and*. -' DIANA
MINOOUE.: Based upon_ the
01 /03/97 Action of Disapproval
by the -Building Inspector under
-Article IIIA; Sectioii•100.=30A:3,.
applicant is -requesting :to,;con
struct an: addition to 'dwelling
which will .exceed the required
.20% lot•.coverage-.at,premises.
Location of Property: 5650 New
Suffolk, Ave: Mattituck;;NY;
Parcel # 1000-115=10-6:,..
=7:00 p.m. °Appl .No_,.`LOIS
T: ANDERSON '"Based upon
the 01/03/-97 -.?Action.: -Of Disap-
proval by the Building Inspector
under Article XXIII,-' Section
.100-239.4B, applicant is -request;,,
ing to construct a deck addition'
to dwell fng which will be less
than theyrequired 75' from the ex=
isting bulkhead. Location of
Property: 2515,C I =Neck
Road; Southold; NY; Parcel
#l000-70445.'5-.'--_,,,
F Mp.m Appl.#4456-
T and PATRICIA
REILLY. Based upon the 01/06/.
97 Action ofDisapproval by the
Building Inspector under. Article
IIIA, Section 100-30A.3, appli-
cant is requesting to construct an
addition to dwelling which will
exceed the required 35' front
yard for this residential premises..
Location_ of.Property_ 25 East -
-' 'Side Avenue, Mattituck, NY;
Parcel #1000-99-3-48-
p'. m,,,.
-3.-18.p.m. CanyoverHearing: .
Appl. #4410- GARY SACKS
and Ak.Ahl-SCHLESINGER'-.
Based upon the July 16.1'.19.96
Action of Disapproval by the
Building Inspector* applicants .
requesta VarianceunderArticle;:
XXIII=Sec'tioi L00 -239:4B_ fon
a proposecldeck addition within
75 feet;of bulkhead,- at 1325.
7:25
,Basedupon'the 11%21/96, Action
of Disapproval. by,the�Building
Inspector under:Article=XXIII
Section 100- 23-9-'.'4 , appIicant'is
requesting a variance for the lo-
cation of a portion ofaproposed
deck addition_within 75'feet o€
an existing bulkhead ' at 1605
Westview Drive, Mattituck/
County. parcel # 1000-107-7-9.
7:30'4452-
CHRISTINARIVERA: Based
:.upon the 1/1.4/97; Action' ofDis-
approval by the Building lnspec- .'
tor'under Article' 1I1A; Section
:'3 . .1_ t`' - . '•'t
.:100
-30A
struction, as bui risting
bulkhead at 21,701assau Point
Road, Cutchogue, NY; County
Parcel #1000-104-13-12.
7:40 p.m: -Appl. No. 4453-
EDWARD 'AND EVELYN
HALPERT. Based upon the 11 /
18/96 Action of Disapproval by
the Building � Inspector, appli-
cants are requesting a Variance
iirider Arficle'XXIV, `Section
'1`00=241-A&C and Section 100
243A, for the proposed alteration
and "second floor addition '(ex-
pansion) of a--' nonconforining
`'building which has contained- a
nonconforming (preexisting) liv-,
ing.upi. separate -and accessory
NY; County Parcel # 1000-66-1-
.:31. Zone: R-40 Residential.
'Property, size: 1.45+/- acres.
County, Parcel- No:.1000-66-1.-
3.4 Zone: M-31.. ':--{
8:00 p:m. Appl. _No. 4455-
'JOHN AND CATHLEEN
HARRISON: This is. a request
,for a waiver'under. Sectio 100:-
26, based -upon bpon the 11/14/9Ac-tion of Disapproval by the Build -.1
ing Inspector. The Building In-
spector has determined a merger .i
under Article' `I1�nSection.J00=
24A because they have been held -
in common ownership at some. '
time after July _l, 1983. Property...
Location: 1225:&_1227 Pine
Neck Road, S6&hold; NY. Par
cel # 1000-'70-5-36&37. Zone; R-
40. Size of lot when createdl-ess
than 20,000 s.f.
8:15 p.m. Appl. No. 4401--
,app scan is reques -
ing a yanance.for permission to
:- DAVID DEFRIEST as Tenant.
a�'
locate'aportiopp€l j ' oposedad-
:.Carryover liearipg;_continued
tiN _
`'from 'l1/14/96, aiid•from 12/121
;� ditioifto dwellin -for which:a-'.
g ` `-
'portion=will -be 'lo^ • cated'af less.,
: per applicant's request: Use van-
'i
- "than the 'regiired40'ft'fr6nt yard
:. ance_is requested for -a car rental.
-setbackfroni Ii it Drive 'aiid•a
business concerning property!
- _ -°
`small portion of "steps`less'tlian
located at 73625 Main Road;
r
the"required 40 feet front yard
Greenport, NY; County Parcel
frommer" bp' -
' `Sound Beach'Driv:LB
No. 1000-45-3-2: Zone District'
'256;S6 und'Beach .
:; erty Location:
Limited Business for entire
Drive and Inlet Drive„Mattituck; :
parcel..,.
NY; County Parcel #1000=99-1-
The Board of Appeals will at
16: Zone: R-40 residential:'.This
said time and place hear any and
arcelconsists`ofa roximatel
p pp y
all persons.or representatives
-40,000sf'intotal`area:;''__ - _
desiring to be heard in the above
7:35:pan: APpl.:No. 4451
application. Written comments
_ ss
MARIAN' JEAN -PRAUS.
Basedupoii the 12/06/96 Action
'of Disapproval by,the Building
Inspector under Article'XXIII,.
Section.100-239.4B;applicant is
requesting."a„variance for,:,ap-
proval :of'stejis and ;deckcoi-
may also be submitted prior t4
the conclusion of the subjec
hearing. The above hearings wi;
not start before the times desig
nated, and •some may b,
carryover hearings.- The file:
may be reviewed during regula!
business hours for updates oi
new information. If you have
.questions-, please'also'do no
hesitate to call 765-1800.
Dated: January 21;1997
"BY ORDER OF THE
SOUTHOLD TOWI\
BOARD OF APPEALS
-:' GERARD P
GOEHRINGEk Chairman
1'X=1/23/97(76)
`�
G 3
L
COUNTY OF SUFFOLK
STATE OF NEW YORK ss:
Patricia C. Lollot, being duly sworn, says that
she is the Production Coordinator, of the TRAV-
ELER WATCHMAN, a public newspaper printed
at Southold, in Suffolk County; and that the no-
tice of which the annexed is a printed copy,
has been published in said Traveler Watchman
once each week for
.................................................. / ................... vv, e e ks
successively, coy pencing on the .. ..............
clayo ................................................... .19..x?
.............................
Sworn to bef re me this..............3..........day of
......."... ..................... .19 . 7
................................................ ................... .
Notary. Public
BARBARA A. SCHNEIDER
NOTARY PUBLIC, State of New York
No. 4806846
Qualified in Suffolk CountV
Commission Expires $ ! 148
APPEALS BOARD MEMBERS
V
�OSFFO(�CO
Gia
Southold Town Hall
Gerard P Goehringer, Chairman
.c
53095 Main Road
Serge Doyen
o=
cis Z
P.O. Box 1179
James Dinizio; Jr.
p
Southold, New York 11971
Robert A. Villa
?�0 a0�
Fax (516) 765-1823
Lydia A. Tortora
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
January 22, 1997
Dear
Please find enclosed a copy " of the Legal Notice confirming the
date of the public hearing for your application to be held Thursday,
February 6, 1997. This notice was published _ this week in the
Times -Review by our office.
Also enclosed is a sign to be posted by you within 10 feet from
the front property line (facing the traveled street) . The Affidavit
of Posting must be signed and returned to our office as soon as may
be possible, after the sign has remained in place at least seven
days. (The sign may remain .in place longer, which is always
preferred.)
Please feel free to stop by, or call us, during the last few
days of processing to review any updates or communications that
could be added to the file.
Very truly yours,
y�a7�tJGz,e!�t-
Enclosures Cida Kowalski
P.S. Enclosed is a copy of the "standards" of law for your use.
Please note that different standards of law apply in different appli-
tions, i.e. "area standards under New York Town Law" apply to most
variance applications, "waiver standards under 100-26" apply to
merged lots as per '100-25 (different than area standards). "Land use
standards of Town Law" apply to use variances. "Special Use Excep-
tions" under Town Law and Zoning Code standards 100-263 thru 100-265.
Wat
rbr nDerSiZed LOT
NOTIC'9aO�TAEARING
NOTICE IS HEREBY GIVEN that a public hearing will be held by the
SOUTHOLD TOWN BOARD OF APPEALS at the Town Hall, 53095 Main Road,
Southold, New York, concerning this property.
OWNER(S) OF RECORD:
erin2 + -Pa r. riso'lv
DATE OF PUBLIC HEARING:
7Tn urs. � �'eb. !�, � 9'97 e-6 M's
If you have an interest in this project, you are invited to view the Town file(s)
which are available for inspection prior to the day of the hearing during normal
business days between the hours of 8 a.m. and 4 p.m.
BOARD OF APPEALS •TOWN OF SOUTHOLD e (516) 765-1809
i.v&r bDerSiLee DoT (l00-�G�
N.OTIC4 aOF�TEARING
NOTICE IS HEREBY GIVEN that a public hearing will be held . by the
SOUTHOLD TOWN BOARD OF APPEALS at the Town Hall, 53095 Main Road,
Southold, New York, concerning this property.
OWNER(S) OF RECORD:
Cat erme't SON)v -PoaerisoA/
DATE OF PUBLIC HEARING:
Th urs., reb, !v, 1 Clq 7 p. ole
If you have an interest in this project, you are invited to view the Town file(s)
which are available for inspection prior to the day of the hearing during normal
business days between the hours of S a.m. and 4 p m
BOARD OF APPEALS •TOWN OF SOUTHOLD e (516) 765-1809
1.7)J;' A/P r.
APPEALS BOARD MEMBERS
Gerard P. Goehringer, Chairman
Serge Doyen
James Dinizio, Jr.
Robert A. Villa
Lydia A. Tortora
BOARD OF APPEALS
TOWN OF SOUTHOLD
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1809
Feb. 6, 1997
S.E.Q.R.A.
TYPE II ACTION DECLARATION
Appeal No. 4455
Project/Applicants: John and Cathleen Harrison
County Tax Map No. 1004-70-5-36 and 37
Location of Project: 1225 & 1227 Pine Neck Rd., Southold, NY
Relief Requested/jurisdiction Before This Board in this Project:
Waiver request -Merger Law Section 100-26
This Notice is issued pursuant to Part 617 of the
implementing regulations pertaining to Article 8 of the N.Y.S.
Environmental Quality Review Act of the Environmental
Conservation Law and Local Law 444-4 of the Town of Southold.
An Environmental Assessment (Shortl Form has been
submitted; however,' Section 617.13 of 6 NYCRR Part 616, and
Section 8-0113 of the Environmental Conservation Law, this
variance application falls under the' Type I1 classification as
established by law. Further, this Department may not be an
involved.agency under SEQRA {Section 617.13(a) as amended
February 14, 19901..
Although this action is classified as Type II for this
variance application under SEQRA {specifically 617.13, 616.3(j),
and 617.2(jj)), this determination shall have no affect upon any
other agency's interest or SEQRA determination as an involved
agency.
For further: information, please contact the Office of the
Board of Appeals, Town Hall, Main Road, Southold, NY 11971 at
(516) 765-1809.
Original posted on Town Clerk Bulletin Board, Town Hall
Copies to applicant or his agent and individual board members.
Copy placed in ZBA project file for record purposes. - -
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
TO: SOUTHOLD TOWN ZONING BOARD OF APPEALS
FROM: JUDITH T. TERRY, SOUTHOLD TOWN CLERK
RE: ZONING APPEAL NO. 4455
DATE: JANUARY 8, 1997
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1801
Transmitted is an application for a waiver submitted by JOHN &
KATHERINE HARRISON together with Zoning Board of., Appeals
Questionnaire; Notice of Disapproval from the Building Department;
survey; and other relevant documents.
Judith T. Terry
Southold Town Clerk
3S�
3/%?
��
�c.cti�,
�[,In�• filr ��Sa�a, � a
PATRICIA C. MOORE
Attomey at Law
315 Westphalia Road
P.O. Box 483
Mattituck, New York 11952
Tel: (516) 298-5629
Fax: (516) 298-5664
January 2, 1997
BY HAND
Southold Town Zoning Board of Appeals
Southold Town Hall
Main Road
Southold, NY 11971
Re: Application for Waiver Under Section 100-24, 25 & 26°
of John Harrison and Catherine Harrison
Dear Ladies/Gentlemen:
Enclosed please find the following for the above referenced
matter:
1. Notice of Disapproval
2. Application
3. Notice to Adjoining Property Owners form
4. Z.B.A. Questionnaire
5'. Disclosure Statement -4.
'!�czcJ "A/97
.7,-6: - Filing fee check of $150.00
7.' Copy of single and separate search
8. Copy of survey
9. Copy of Suffolk County Tax Map
Please place, -.this matter on your hearing calendar. Thank you.
Ve my yours,
Patricia C. Moore
PCM/mr
Encls.
A ICATION FOR WAIVER UNDER
TION 9.00-2 6 /SD,
r 7b --S —Gx��f
This review is for lots whi.cli have separate deeds recorded prior to'
1983 and -undersized. A merger determination lies been issued by
the Town Building Inspector (copy attached).
I'he.zoning of my parcel is presently: r-40
The size requirement .for this zone is: 40,000 square feet
per parcel. County Tax Map Parcel Nos: 1000 70 - 5 - 37
I (we), Catherine & John Harrison 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 tate
Town of
Southold in
making this review determination: ,
`36-1LjI�C�
1. Copies
of
my recent tax bill for both (all) lots.
Rrumiven
2. Copies
of
deeds dated prior to June 30, 1983 for all lots.
JAN 610,97
3. Copies
of
current deeds of the parcels under review.
Town CllrrkatJs 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 Cor a
subdivision and, If necessary, area variances under the usual
procedure. By making this application, I hold the 'rown of Southold
free and harmless from any and all claims and liability resulting
from the issuance of a waiver.
pp I i craft t and ow tie r )
Patritcia C. Moore, Esq.
(Applicant and owner)
Sworn to before me this
2/ Sr- d a y o f 19
Notary Public
A Waiver is hereby approved decried
based upon the above documentation.
Issued by
Reasons for
zbeta.vA295
MARGARET C. RUTKOWSKI
Notary Public, State of New York
No. 4802528
Oualified in Suffolk County
Commission Expires June 3,i9L7
(delete appropriate action)
application(to continue on next page).
APPLICATION FOR WAIVER UNDER SECTION 100-26
REASONS WHY WAIVER OF MERGER SHOULD BE GRANTED:
HISTORY OF OWNERSHIP:
SCTM# 1000-070-5-36
Edward Wirth purchased this Waterfront parcel (SCTM# 1000-070-
5-36), on October 28, 1960 at Liber 4900 page 234. In 1970,
Edward Wirth died and his will left all his property to his wife,
Mae Wirth. Mae Wirth died in 1989 and the estate's co-executors
were Rudolph Bruer Esq.. and Chemical Bank. Mr. Bruer could not
convince Chemical Bank to convey this and the adjacent undersized
lot (lot 37) in different names in order to avoid merger under the
zoning ordinance. After delays in the administration of the estate
due to this disagreement, the properties were conveyed to the
beneficiary Catherine Harrison. Thereafter, on April 22, 1994 at
Liber 11677 page 587 Mrs. Harrison had a correction deed prepared
which transferred the adjacent property to her husband. On January
29, 1996 Mr. Harrison (and Mrs. Harrison) sold Lot 37 to Marguerite
Farrell Ude and R. Dennis Ude. The'Building Department issued a
pre-existing certificate of occupancy on January 10, 1996 for a
"non -habitable" one family dwelling on this parcel.
SCTM#1000-070-5-37
Mae Wirth purchased Lot 37 on December 17, 1963, at Liber 5478
Page 428 from Hutcheson. As she and her husband purchased this and
adjacent properties, they made sure that the properties were
purchased in separate names. In 1970, Edward Wirth died and in his
Will left this property to his wife, Mae D. Wirth. However, the
record owner remained Edward Wirth. Mae Wirth died in 1989 leaving
this property in her Will to her niece, Catherine Harrison.
Catherine Harrison conveyed her interest in this property in a
correction deed from herself to Catherine and her husband, John
Harrison, in 1994. The Harrisons at the time the correction deeds
were filed changed the ownership of all the Wirth parcels along
Pine Neck Road intending to avoid merger.
DESCRIPTION OF PROPERTY:
The Lots were created prior to zoning in a subdivision filed
as Map of Property of J. Wells Phillips at the Office of the
Suffolk County Clerk on November 6, 1909.
Lot 36 is a waterfront parcel with .5063 acres or 22,053.75
square feet. The house contains a one story frame house determined
to be uninhabitable by the building department in a pre -C of O
issued in 1996. In an Appraisal prepared on February 9, 1996 by
Agnor Benson, M.A.I, S.R.A., for the Estate of Mae Wirth, he quoted
the assessors's office with the opinion, relied on by the appraiser
i r �
t
for Estate Valuation of the properties, that the properties could
be sold separately in that the properties were created prior to
zoning and were recognized by the Town.
Lot 37 is an unimproved lot with 99 feet on Pine.Neck Road and
160 feet in depth. Along the westerly property line a right of way
was established in 1935 separating the property from the one acre
parcel to the west and the Waterfront property to the north was
sold to Ude (as previously discussed).
The waiver will not affect the density of the neighborhood in
that the properties have been shown on the Tax Maps as separate
parcels, similarly sized to many of the properties in this
neighborhood. The property to the north (lot 36) was sold as a
separate waterfront parcel, reviewed by the building department,
and purchased as a,.5 acre parcel. The property on Pine Neck Road
is split from the westerly one acre parcel by a right-of-way.
These properties were never intended -to merge by the successive
owners, the Building Department and Assessors office of the Town of
Southold: There.was no intent to merge the parcels.
The waiver will avoid economic hardship to the Harrisons. The
parcel is presently under contract for $40,000.00. The Harrisons
would incur a significant financial hardship if this parcel is not
permitted to be sold separately. This parcel was appraised in 1990
for the Estate Valuation at $75,000.00 and they have accepted an
offer for $40,000.00. The owners have already suffered significant
economic loss due to the drop in real estate values in Southold.
Natural details and character of the contours and slopes of
the lot will not be changed or altered in any manner, and there
will not be a filling of land affecting nearby environmental or
flood areas. The property lines will remain the same.
In conclusion, under the circumstances presented herein, the
Zoning Board of Appeals should grant the waiver of merger of these
parcels.
tl�r� y ti
U0AIkQ OF AI'ITALS, OWN Or 50U11101 -U
in the hlatter or Ilse f e011ort of
John and Catherine Harrison _
to lltc Uoaid of At��cals of tllc �uwtl of Southold —
Mr. Gus Sideris Mrs. Doris M. Sherman
TO: 3 Franklin Court 1180 Pine Neck Road
Garden City, NY 11530 P.O. Box 1002
Southold, NY 11971
YOU ARL- 1111-REBY GIVEN NOTICE:
NOTICC
TO
rtiopElztx owllr;ll
Mr. Thomas P. Grattan
Main Road
Peconic, NY- 11958
1, -111.11 It is the 111tentio►► of lite undersignecl to petilloii Ilse (bard of Appeals of Ilse f►►%vll of So(rtlsold
to request a•(Varlallce) (Specs.1l L"xcertlios►) (Special ('er1n11) (0(_he.r. I [Circle eitolee I
Waiver of Meraer -- I•----)-
2. I-I►at lite property wllicll Is tine subject of Ilse ('etlllon is located adjacent to your property and Is des-
clibecl as follows: 1225 Pine Neck Ro��—So_ti-tio - -- -----
see attached survey ----
Suffolk C o u n t v--
3. lhal Ilse prcrpelly wllicll Is Ilse subject of such I'elitlon Is located In lite foll(twhlp tonlnp distrirl:
r-40 __ —_ —_—------- --'
I Ibsl Ise su(It 1'el{Ilan, the u►sdersil;ned will le(luest the lollowinll relief:
-- reestabli3h—Pxi Gti nsq lar 1. Dpq,—as S-bo�a=�----
5. Th.11 the provislons of 11►e Soulbold I own Zor►Ing Code applicable to the tellef souplst by the under -
s i p i e d are Article I I Sec l-i.on_ 100-24 A &md--1 n�0 — 2 5 — ----- — , --
6. Ilial witidu live days hone the dale Iseeof, a wriltett ('ellflon reciuestb►g Ilse relief specilied above will
be fllecl In Ilse Southold -town (aerlc's 0111ce at Main Koa(I soulliuld, New Yotl( and you IuhY Ilteu and there
exatnirle Ilse sarue (lurb►g legular office hours. (516) 705--1E109.
7. ilial before lite rellef sought may be printed, a public lsearirsp 1111151 Ire (lel', ort the 1►tatler by Ilse
Ilo11d of Appeals; that a Is of such hearing must be p((bllslted at least live days lirlur Io Ilse dale of suds
bearing In Ilse ).ong Island 'iraveler•Mattllucic Walcbrrlan, newspapers publislsed In file
esenlallve have Ilse
-►own of soutlsold and deslpllated for the publicatlon of such notices; that you or your tepr
ilglit to appear and lie heard at such heatbsg.
1)ated�� r
I'cl I vne► Patricia C. Moore Esq.
Ow Ile I,!; t (James : Johrl and Catherine—__ -.-
post Oflice Address Harrison
Box -4.83 315 Westabaii-a_R.oa-d._—_.---_
Mattituck V NY 11952_
'Te l . flo . ( 516 ) 298-5629
(Copy of sketch 01- plan s1101 -11N) III•opos-Il Lo be 11:I;acllec) f01' cunvelllonce
purposes.]
..,....•<..y., aft; i �ji�44w �e¢Ai8''�'i"� t�'�4 �:!f1N: "*w-.�
t
P -ROPE K-hlg11:1Nf RE—HQTILE
1�'1"t'ACII CERTIFIED MAIL, RECEIPTS
1000-70-8— 21: Mrs. Doris M. Sherman
P.O.Box 10.02
1180 Pine Neck Road
Southold NY 11971
1000-70-8-22: Mr. Thomas P. Grattan
Main Road, Peconic 11,958
1000-70-5-38:° Mr. Gus Sideris'
3 Franklin Court
Garden 'City, NY 11530
STAII:OF NEW YORK )
COUNTY OF SUFFOLK)
ss.s
Margaret Rutkowski resieling at, Theresa Drive, Mattituck, NY 11952
being duly sworn, deposes anti says tliat on Ilia 2nd " day
of _ January • _, 19 97• , deponent nulled a true copy of Ilia Notice set forth on the re-
vcrsc side bcrcof, directed In each of the above-named persons at Ilia addresses sel opposite then respective
names; that the addresses set opposite ilia names of Bald persons are the addressee of saki persons as shown an
the current assessment roll of Ilia Town of Soutliold; that saki Notices were mailed at the'Uplled Stales Post O'f-
ficc at Mattituek, New York ; ilial said Notices were malleel to each of said persons by
Icerlilic(l) its WApkt) [nail.
Margaret Rutkowski ,:.
'Sworn Io before Inc Ihis _ 2nd_
day of Janua_ rte__ 19
97
Notary Public
PAMWAA C. MQOAE
NO"" pwft ft" of Nswlfb*
Suffolk CwjRty - No. 4881888
C=MWWW.li n.I4J.W9'
. r
(this side does not have to be cotnpleletl on Form trarism)tteld 1.0 adjoining
praltert:y o►•�ners.)
P -C) A P
Ij
N
49
TIM13H,' PLAtJT Ef"
FL -ATP
Ll
Im
in
00 E.
9 -7
r..Ali.
PEW, e
P -C) A P
Ij
N
49
DISCLOSURE
I, William D. Moore hereby state pursuant to General Municipal Law Section 809 and
Southold Town Code Article 10 the following:
1. An application has been submitted by Patricia C. Moore to the Southold Town
Zoning Board of Appeals on behalf of John Harrison and Catherine Harrison.
2. Patricia C. Moore is an attorney duly licensed in the State of New York practicing
as a sole practicioner with her own clients. She is not affiliated with my law practice.
3. Patricia C. Moore is my wife.
4. I am a member of the Southold Town Board.
5. I do not directly or indirectly review, discuss or participate to any extent in the
matter of John Harrison and Catherine Harrison before the Southold Town Zoning Board.
6. Patricia C. Moore is compensated for her legal services, at an hourly rate,
regardless of the outcome of the case, and her fee is not contingent on the results obtained.
Dated: January 2, 1997
illiam B.. Mook
y
PAC - 1975
V A R I A N C E S E A R C I-1
3
COIJ14 T Y OF SUFFOLK)
SS:
STATE OF NEW YORK)
0
JEANNE ANSTETT, BEING DULY sworn deposes and says:
That she resides at 386 Marcy Avenue, Riverhead, New York and is
over the age of 21 years and that she is the Office Manager of
PECONIC ABSTRACT, INC., and that under her direction title was
examined to the parcels of land described on the annexed
schedules. That said examination made to include 9/1/1996 and
said town to disclose if subject premises is in fact single and
separate ownership as appears from the chains of titin annexed
hereto and -that -the effective date of the applicable Zoning
Ordinance is 04/01/1957.
And that this affidavit is made to assist the Board of Zoning
Appeals of the Town of SOUTHOLD and to reach any determination
which requires as a_ basis therefore the information set forth
herein and knowing full well that said Board will. rely upon the
truth thereof.
PE,C,ONIC �BSTRACT, INC.
BY
J- NN ANSTETT
,FIG, MANAGER
SWORN TO BEFORE ME THIS
20TH. -DAY OF SEPTE ER, 1996
NOTARY PUBLI
_..
RICHARD SP,4fJ$tl"
f .ary Pu ;c "Rata 6f X" '
1 Ne 52-3775950 SufW
!` Cam Expires March 30. 11. I
SUBJECT PREHIS__ES
1000-070.00-05.00-037.000
EDITH A. CARMAN
to
WILLIAM T. HUTCHESON
WILLIAM T. HUTCHESON
to
MAE D. WIRTH
DEED
DATED 9/23/1941
RECORDED 9/24/1941
LIBER 2190 PAGE 68
DEED
DATED 12/17/1963
ELGORDED 1/7/1964
LIBER 5478 PAGE 428
MAE D. WIRTH, Deceased 7/29/1989 (1637P1989)
CHEMICAL BANK OF NEW YORK & DEED
RUDOLPH H. BRUER, as DATED 7/9/1990
Co -Executors of. RECORDED 9/21/1990
MAE D. WIRTH LIBER 11140 PAGE 25
to
CATHERINE HARRISON
CATHERINE HARRISON
tO
CATHERINE HARRISON
JOIN HARRISON
CATHERINE HARRISON
to
CATHERINE HARRISON
JOHN HARRISON
DEED
DATED 4/22/1994
RECORDED 5/19/1994
LIBER 11677 PAGE 586
CORRECTION DEED
DATED 8/18/1994
RECORDED 9/12/.1994
LIBER 11693 PAGE 419
LAST DEED OF RECORD
SWORN TO BEFORE ME "THIS
20T . DAY OF SEPTE B.ER, 1996
NOTARY PUBLIC
f RICHARD SFANBURGH~
NatePublic State of Nm YvA
Me Z-37775950 Suffolk 00
4 (stn Expires March 30, 18
I -ABSTRACT,
BY_
JEANNE NSTETT
�F'I.CE MANAGER
Am
a
NORTH OF SUIJECT PREMISES
1.000-070,00-05.00-036.000
HERBINR^1 V. CARMAN, JR., as sole
surviving distributee of Lite
Estate of EDITH A. CARMAN,
Deceased and IIERBERT V. CARMAN, JR.
and FLORA B. CARMAN, as the
distributees of the Estate of
HERBERT V. CARMAN, Deceased, said
HERBERT V. CARMAN being the
deceased distri.buLee of the Estate
of EDITH A. CARMAN, Deceased
to
HERBERT V. CARMAN, JR., Individually
and as Trustee of FLORA B. CARMAN and
HERBERT V. CARMAN, JR.
DEED
DATED 9/11/1953
RECORDED 9/30/1953
LIBER 3587 PAGE 387.
HERBERT V. CARMAN, JR., Individually DEED
and as Trustee of FLORA B. CARMAN and DATED 10/28/1960
HERBERT V. CARMAN, JR. RECORDED 1.1/2/1960
to LIBER 4900 PAGE 234
EDWARD D. WIRTH
EDWARD D. WIRTH died 2/4/1970 (197P1970) leaving MAE D. WIRTH, his
wife as sole Devisee - MAE D. WIRTH died 7/29/1989 (1637P1989).
CHEMICAL BANK OF NEW YORK and DEED
RUDOLPH If. BRUER, as DATED 7/9/.1.990
CO-ExeciltOrS, of. MAI!. D. WIRTH RECORDED 9/21./3.900
to LIBER 11140 PAGE 13
CATHERINE IIARRISOTI
CATHERINE HARRISON DEED
to DATED 4/22/1994
JOHN [a. HARRISON RECORDED 5/19/1994
LIBER 11677 PAGE 587
JOHN L. HARRISON DEED
to DATED 1/29/1996
MARGUERITE FARRELL UDE RECORDED 2/5/1996
R. DENNIS UDE, her husband LIBER 1.1761 PAGE 150
LAST DEED OF RECORD
SWORN TO BEFORE ME THIS PECONIC ABSTRACT, INC.
20TH./AYOF SEPT MBER, 1996
C/ tel"
BY = �.
JrNN ANSTETT
NOTARY PUBI,I 0I _ MANAGER
RICHARD SPANDifI H
ktftPOl+c State of New York
52
No 3715950 Sutf* Wuft
Gain Expel March
EAST OF SUBJECT PREMISES
1000-070.00-005.00-038.000
FRANK DRIES
DOROTHY MARIE DRIES
to
EDWARD D. CALLAHAN
MARY E. CALLAHAN, HIS WIFE
DEED
DATED 8/28/1925
RECORDED 8/31/1925
LIBER 1146 PAGE 419
EDWARD D. CALLAHAN died 4/5/1952 (274P1952)
MARY E. CALLAHAN
to
IRVIN W. SCHAEF
ELISE G. SCHAEF
IRVING W. SCHAEF
ELISE G. SCHAEF
to
ROBERT J. HEANEY
ROBERT J. HEANEY
to
GUS SIDERIS
HELGA SIDERIS
GUS SIDERIS
HELGA SIDERIS
to
GUS SIDERIS
DEED
DATED 9/19/1963
RECORDED 9/30/1963
LIBER 5423 PAGE 593
DEED
DATED 5/23/1975
RECORDED 6/30/1975
LIBER 7865 PAGE 409
DEED
LNTED 1/11/1980
FECORDED 1/15/1980
LIBER 8763 PAGE 70
DEED
DATED 6/11/1982
RECORDED 6/25/1982
LIBER 9202 PAGE -401
LAST DEED OF RECORD
SWORN TO BEFORE ME THIS
20TH. DAY OF SEPT MBER, 1996
OTARY PUBL C
RICHARD SPANOURM ,I
Nsty Pulsl+c Slate of ww Yed
5d.3715950 Suffolk Cour
. Expires MUCh A 19
I
PECO,NIC -'�BSTRACT,---)INC.
B Y___kJE_ NNE.ANSTETT
OF ICE MANAGER
WEST OF SUBJECT PREHI SES
1000-070.00-05.00-035.000
GENESA BARNES
ETHEL GREE14 GILDERSLEEVE
to
EDWARD D. WIRTH
MAE D. WIRTH, HIS WIFE
DEED
DATED 6/16/1934
RECORDED 6/19/1934
L I REP 1.768 PAGE 208
EDWARD D. WIRTH died 2/4/1970 (197P1970).
MAE D. WIRTH died 7/29/1.989 (1637P1989)
CHEMICAL BANE: OF NEW YORK and DEED
RUDOLPH H. BRUER, as Co--Exect.itors DATED 7/9/1990
of MAE D. WIRTH RECORDED 9/21/1990
to LIBER 11140 PAGIs L6
CA'T'HERINE HARRISON
LAST DEED OF RECORD
SWORN TO BEFORE ME THIS
20TI� OF SEP EMBER, 1996
N TARY PUBLIC
r RICHARD SPAN8U" ,f
kotaPwic State of New York j
No 1.3775950 Suffolk Cm*
! CD+n Expires Marcb 30. It
6
PECONSACT, INC.
BY ,1
ANNE ANSTETT
OFF I Ch MAN.-,:...... R
SOUTH OF SUBJECT PREMISES
PINE NECK ROAD
SWORN TO BEFORE ME THIS
20TH DAY OF SEP MBER, 1996
NOTARY PUBLIC
RICHARD SPANSURGH
Wary Public State of New York
No 52.3175950 SuNk Cour4
Corn Expires March 30, 19
P E16ON1 BSTRA T` I NC.
BY r
J ANNA ANSTtTT
�6FF I,CE MANAGER
Stendnrd N.Y.S.T.U. 1`60 13010 Exocutor't Unod—Ir+dlvirlual nr Corncrnliorr.
CONSULT YOUR
LAWYER BEFORE SIGNING THIS INSTRUMENT—TMS INSTRUMENT SIIOULD DE USED nY LAWYERS ONLY
1114" H013 , laineteen hundred acid n:i.tie ty
THIS INDENTURE, made the �� day of J 0I t,/
DISTRICT ,
1.000
S 1;C'.r'1!ON
070.00
111.,o C1�
05.00
1.,0'1'
036.000
IETWEIEN _ 1911
CHEIM:ICAI, BANK OF NEW YORK, having its pr.inc_l.pal jAnce of business at
30 Rockefeller. Plaza, New York, New York 1.0012 —and—
P"nnT.PEI H BRUER residing at (no#) Pine Neck Rond, Southold, New York 1.1971
;,, ;•is',1C'I Sr(:•iIC)PI flt4:)CIC _
17
is /execulor s of
Nae D. Wirth
Suf: f o.l.k"County
(File No. 16371'1.989)
party of the first part, and
LOT
i1 -alp
the last will and testament of
CA'fl1I;IZING IIARRiSON, resIdin►; at 213 Harrington Avenue,
Westwood, New Jersey 07675
, late of
, deceased,
party of the second part,
WI-I'NESSETII, that the party of the first part, by virtile of lite power and authority given in and by said last
will and testament, and in consideration of Tl-sS'J'AMI-sN'rARY BE -QUEST
-----------------------------------
----------------•---------------------_ --- dollars,
lawful money of the United States, paid by the party of lite
second part,' does hereby grant and release unto the party of the second part, lite heirs or successors and
assigns of tile- party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying ' -.111d being 4),Ae
at Pine Neck, Town of Southold, County of Suffolk
and State of New York, bounded and described as follows:
BEGINNING at a point whish marks the southwesterly corner of
the premises about to be described, which point is located North 4
degrees 39 minutes 30 seconds West .1.60.04 feet from the northerly
side of Pine Neck Road when measured along the easterly side of
_land conveyed to Edward 1). Wirth and Mae D. Wirth, his wife, -by
deed dated June 1.6, 1.934 and recorded June 19, 1934 in Liber 1.768
cp 208, and from said point of beginning running thence along said
land North 4 degrees 39 minutes 30 seconds West 275.87 feet to
Jockey Creek; running thence easterly along the same, the tie 1.ine
of which bears South 75 degrees 46 minutes East 89.07 feet to land
now or formerly of Callahan; running thence along said land South 6
degrees 40 minutes 00 seconds East 2.45 feet to land now or. formerly
of William T. Hutcheson; running thence along said .land South 84
degrees 00 minutes West 92.89 feet to the point or place of -
BEGINNING.
`TrOGETHER with a perpetual easement- for ingress and egress as
described in said deed dated 9/23/41 and recorded 9/24/41. in Liber.
2190 page 68 and said deed Cr.om lierbert V. Carman to Edith A.
Carman dated March 27, 1935 for the benefit of the grantee, his
successors and assigns forever.
BEING AND IN'T'ENDED TO same premises conveyed 7dwar 1
t Wirth herein by De ated 10/2.8/60 and recorded 1.1/2/60 in IA er
4900 page 234 ., wit c evised Lite pr,em:i_ses to. Nae Ff). Wir't-ii` pursuant: to 11 lJa.l.a.
and 'testament, will. 1 was filed in Suffolk Coul-ify a iaer file no. 1.971.
til: IVES),
•;�;� hI_AL CS!AfF
SEP 21 ►ysu
TRAN SUR TAX
WARD P. ROE
fl, E C ®I I D E I.l SEP 21 1990 CLERK OF SUF OLKMCOUNTY
w
1)1:STRIC'1'
1000.
SECTION
070-00.
BljOCK
05.00
LOT
037.000
'A
A
N
�4
frOR � O
S1mulnrd N.V.B.T.U. Form 8010 Exncolor'v Dnnd—Inr1l0dunl or Cnrpointinn.
ONSUIIOPR�6JE BEFORE BE O E SIGNING TIIIS INSTRUMENT—Tt11S INSTRUMENT SHOULD DE USED BY LAWYERS ONLY
1125
THIS INDENTUR ma e the
E, d % day of Tu A/ , nineteen hundred and ninety
ETWEEN - 4 J_LJ
CHEM:1CAL BANK OF NEW YORK., having its pr.inci-pal palace of business at
30 Rockefell.erplaza, New York, New York 100.1.2 and
RIIDOLP11 It. BRULR, residing at (Noll) Pine Neck Road, Southold, New York .11971.
co—
as kxecutor s of the last will and testament of
Mae D. Wirth , late of
Suffolk County deceased
(I'lle No. 1.637P1.989) '
party of (lie first part, and
CATHERINE HARRISON, resid.i.ng at 28 llarr.irlgton Avenue,
Westwood, New Jersey 07675
[IISTIZICT SIS CT10ill BLOCK LOT,
party of the second part,
WI'I'NESSETFI, that (lie party of the first part, by virtue of the power and authority given in and by said last
will and testament, and in consideration of TESTAMENTARY BEQUEST
----------------------- -------------------------
-------------
----------dollars,
lawful trloney of the United Slates, paid by the party of the
second part, does hereby grant and release unto the party of the second part, the heirs or successors and
assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being Irt-the
at Pine NetNk, near L -he Village of Southold, Town of
Southold, County of Suffolk and State of New York, bounded and
described as follows:
SOUTHERLY by Pine Neck Road a disL-ance of 98.5 -feet-,- WI,,sTr,1tlJY
by land late of Marietta Phillips a distance of 160 feet-, more. or
less; NORTHERLY by land of t-;.1): Wirth, formerly of Carman on a line
parallel with the norLher.ly side of Pine Neck Road a distance at
all points of 160 feet therefrom and EASTERLY by land of Callahan a
distance of 160 feet more or less.
SUBJECT TO any and a'I.I a _rnenLs of record, if any.
i;ING AND INTENDED '' 81;. Hie same remises con've ed to the
,tleceden� p Y
grantor herein by .Deed ated 1211.7163 recorded 1/7/.64 in Liber 5478
page 428.
RECORDEDSEP
F
Z ECE�E�
RERE.A� EST
ATESEP 21 1990
I
TRANSUR TAX
1K 1
Cit i�l�?1 f\rJ N
21 1990 EDWMD P. ROMAINE
CLE11K OF surFm COUNTY
S, -M -rd N.Y.aT.U. Faint 6001. 149401t—R tat. d Sate Dad,.ith CaRCa l aglart G.=tm Ad*—in&W=I ar CQ'Vc m.
CONSULT YOUR LAWYM 10O12MGNING THIS INSMMINT• THIS INSftUYINT SHOULD It USED ST LAWMS ONLY
! IMER49OU PAGE234 /�
THIS INDEN'R7RE.undethe 1 cp dayof �/Ct&-0—, nineteen hundred and sixty
r1� BETWEEN M!aWERT V. CARMAN, Jr., individually, and 'as Trustee
under Indenture of Trust, dated July 21, 1953, between
1•'LOPA B. CAMIAll and HERBERT V. CAMAN, Jr., residing at 4605
Norwood Drive, Chevy Chase, Maryland.
. viN'nrrt�Tutr
Tn'a nL\41
� IMNI]IIC�T.IIn'
� i•,i :n.nrn •.
,r
party of the first pact, and
EU.-L[.Rit WIRTH, residing at no street address, Pine heck
llcad, Southold, New v�rk
party of the second part,
WrMMETH, that the party of the first part, in consideration of
TEN ($10.00) — dollars,
lawful money of the United States, paid
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALL. that certain plot; piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and beings at Pine ITeck, Town of Southold, County of Suffolk.
State of New York, bounded and described as follows:
3EGINNING at a point which marks the southwesterly corner of
the premises about to be described, which point is located north
4 degrees 39 minutcs 30 seconds West 160.04 feet from the
northerly side -of Pine Neck Road when measured along the easterly
side of land conveyed to Edward D. Wirth and Mae D. Wirth, his
wife, by deed dated June 16, 193!-1. and recorded June 19, 1934 in
Liber 1768 cp 208, and from said point of beginning running thence
along said land North 4 degrees 39 minutes 30 seconds West 275.87
feet to Jaci:ey Creek; running thence easterly along the same, the
tie line of which bears South 75 degrees 4.6 minutes East b9.07 fee
to land now or formerly of Callahan; running thence along said
land South 6 degrees 40 minutes 00 seconds East 245 feet to land
now or formerly of William T. Hutcheson; running thence along said
land South u;t. degrees 00 minutes 'nest 92.89 feet to the point or
place of d3MI%1NING.
TCGh_"_'II,! with perpetual easement for ingress and egress
described in said deed from Edith A. Carman to William T.
Hutcheson dated September 23, 1941 and said deed from Herbert
Carman to Edith A. Carman dated March 27, 1935 for the benefit
6f the grantee, his successors and assigns forever.
as
V.-
SOUTH OF SUBJECT PREMISES
SWORN TO BEFORE ME THIS. PEON'I ABSTRACT INC.
20TH. DAY OF SEPT MBER, 1996
BY_ ,�
JEA NE ANSTETT
N TARY PUBLIC
1 RICHARD SPANBURGN �
teary Public State of Nor York
cuCCRm EX Pres950 Mur b 30,Sulfolk1�
i
SOF ICE MANAGER
61,
WEST OF SUBJECT PREMISES
1000-070.00-05.00-035.000
GENESA BARNES
ETHEL GREEN GILDERSLEEVE
to
EDWARD D. WIRTH
MAE D. WIRTH, HIS WIFE
DEED
DA'Z'ED 6/16/1934
RECORDED 6/19/1934
LIBER 1768 PAGE 208
EDWARD D. WIRTH died 2/4/1970 (197P1970).
MAE D. WIRTH died 7/29/1989 (1637P1989)
CHEMICAL BANK OF NEW YORK and DEED
RUDOLPH H. BRUER, as Co—Executors DATED 7/9/1990
of MAE D. WIRTH RECORDED 9/21/1990
to LIBER 11140 PAGE 16
CATHERINE HARRISON
LAST DEED OF RECORD
SWORN TO BEFORE ME THIS PE(ONIC ABSTRACT
20TH.;' Y OF SE PTE ER, 1996 BY \\ ,' -` --
—v -- JEANN`144E ANSTETT
NOTARY PUBLIC OFFICE MANAGER
....._.•-•'RICHARD SPANBt"
Notary Public State of New Y"t .a •;
No 52-3115950 Suffolk COartl�i S� :i
Com Expires mtrrch 30. 18
INC.
);
NORTH OF SUBJECT PREMISES
1000-070.00-05.00-036.000
HERBERT V. CARMAN, JR., as sole
surviving distributee of the
Estate of EDITH A. CARMAN,
Deceased and HERBERT V. CARMAN, JR.
and FLORA B. CARMAN, as the
distributees of the Estate of
HERBERT V. CARMAN, Deceased, said
HERBERT V. CARMAN being the
deceased distributee of the Estate
of EDITH A. CARMAN, Deceased
to
HERBERT V. CARMAN, JR., Individually
and as Trustee of FLORA B. CARMAN and
HERBERT V. CARMAN, JR.
DEED
DATED 9/11/1953
RECORDED 9/30/1953
LIBER 3587 PAGE 382
HERBERT V. CARMAN, JR., Individually DEED
and as Trustee of FLORA B. CARMAN and DATED 10/28/1960
HERBERT V. CARMAN, JR. RECORDED 11/2/1960
to LIBER 4900 PAGE 234
EDWARD D. WIRTH
EDWARD D. WIRTH died 2/4/1970 (197P1970) leaving MAE D. WIRTH, his
wife as sole Devisee - MAE D. WIRTH died 7/29/1989 (1637P1989).
CHEMICAL BANK OF NEW
RUDOLPH H. BRUER, as
Co -Executors of MAE
to _
CATHERINE HARRISO0
CATHERINE HARRISON
to
JOHN L. HARRISON
JOHN L. HARRISON
to
MARGUERITE FARRELL
R. DENNIS UDE,, her
YORK and DEED -
DATED 7//1990
D. WIRTH RECORDED 9'/21/1900
LIBER 11140 PAGE 13
DEED
DATED 4/22/1994
RECORDED 5/19/1994
LIBER 11677 PAGE 587
DEED
DATED 1/29/1996
UDE RECORDED 2/5/1996
husband LIBER 11761 PAGE 150
LAST DEED OF
SWORN TO BEFORE ME T14I S
20TH. DAY OF SEP EMBER, 1996
NOTARY PUBLIC
RICHARD Sf AN6lfRON
Notary F 4blic State of *w York j
No 52-3775950 Suffolk County
Corn ExPires March X. 19
RECORD
PECONIC 3BSTRACT, INC.
BY
JEANNE ANSTETT
,(SFFIPE MANAGER
i
r.,
SUBJECT PREMISES
1000-070.00-05.00-037.000
EDITH A. CARMAN
to
WILLIAM T. HUTCHESON
WILLIAM T. HUTCHESON
to
MAE D. WIRTH
DEED
DATED 9/23/1941
RECORDED 9/24/1941
LIBER 2190 PAGE 68
DEED
DATED 12/17/1963
RECORDED 1/7/1964
LIBER 5478 PAGE 428
MAE D. WIRTH, Deceased 7/29/1989 (1637P1989)
CHEMICAL BANK OF NEW YORK &
RUDOLPH H. BRUER, as
Co -Executors of
MAE D. WIRTH
to -- - -
CATHERINE'HARRISON i
CATHERINE HARRISON
to
CATHERINE HARRISON
JOHN HARRISON
CATHERINE HARRISON
to
CATHERINE HARRISON
JOHN HARRISON
DEED
DATE'D� 7/9/1990
RECORD -g JZ1-/1�90
LIBER 11140 PAGE 25
DEED
DATED 4/22/1994
RECORDED 5/19/1994
LIBER 11677 PAGE 586
CORRECTION DEED
DATED 8/18/1994
RECORDED 9/12/1994
LIBER 11693 PAGE 419
LAST DEED OF RECORD
SWORN TO BEFORE ME THIS
20TH, DAY OF S TEMBER, 1996
NOTARY PUB I
Kota RICHARD SPAh�gIIRO"
rY Public State of *w y ! j
Mo 52.3775950 Suffer Cou04
Com F.rpi�ys Mara 30. 19
PECt`ONICl1 ABSTR�CT, INC.
\ C 'J.c-M-- i
B Y � — -____.
JEANNE ANSfPETT
-OFFICE MANAGER
QUcSTICUT(AIr E
FOR FILING WITH YOUR Z.B.A. APPLICATIOU
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 sheiat may be attached_)
John L. Harrison and Catherine Harrison
i -
B. Is the subject premises Listed on the real estate market for
sale or being shown to prospective buyers? (x } Yes
{ } No. (11 Yes, case a ''=.=zry of "r_ond±-4 ^t,C" of Sale-)
C. Are them any vroposals -tn mange -or a? -ter Land C===r;?
[ } Yes { x} tic
D. 1. tyre there any areas which contain wetland grasses? no
2. Are the wetland areas shown on the mav_ submitt=_d with
this avvlication?
3. Is the proper-L—r buLkheaded between the wetlands area and ,
the upland building area? no.
4. If your properL-r contains wetlands or pond areas, have
you contacted the Office of the Town Trustees for its
deter-mination of jurisdiction3 no
E. Is' there a depression or sloping elevation near the area of
proposed constzuct_icn at or below five feet above mean sea
level? . n/a- (If not applicable, state "Ii -A_")
F. Are these any patios, concrete barriers, .bn.L:heads or f encs
which exist and are not shown on the sur-re�r map that _you are.
submitting? none IF none exist, please state "none_"
G_ Do you have any construction takinq place at this time
concerning your premises?• no If ves, please suhmit.a copy
of your building permit and map as approved by the Building
Department. Ifnone, please state -
H. Do you or any co-owner also own other land close to this
parcel3 -yes IF ves, please exvlain where or submit coo_ies
of deeds-
I.
eeds_I. Please list present use or operations conducted at t`-t'.s
parcel residential and
Proposed use residential
/o -;
AuC:Or1.22d SWnac! _'.r_' and Dac2
Patricia C. Moore Esq,
'JO
W\P C)"F F11''C-'PE2-T'-v/
41
111,J
U Cil_ 49/�
R. 0 /10
b this survey urn
CM;jn 7208 of the Now WOONI at -
U =tion Law.
Cz•:ieq o`. !his survey map not bearing
t.c, land surveyors Inked seal or
ambe6sed seal shall not be considersO
to Le a valid true copy.
QuD, ar-does indicated hereon shaA r: -
oriy to the person for w1hom the StArvay
It rrepared, and on his behalf to tho
t.lis company,, governmental agarry aft
landing ixt;tutloi LSILA heroor, and
1C t) S C;tho lonamg inGti-
o nct transfam),ir
to Z -1i I or
OW.Urs
rl 4 U -'U'L 2
Tf-
0
P!
0
LAND