Loading...
HomeMy WebLinkAbout4507a�G �7 /%✓, bye , /a / F x APPEALS BOARD MEMBERS Gerard E Goehringer, Chairman Serge Doyen James Dinizio, Jr. Lydia A. Tortora SpFF0j/r oG N x W • 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 REGULAR MEETING OF OCTOBER 9, 1997 Appl. #4507 - M. ZEVITS & OTHERS PARCELS: 1000-88-6-18.2; 18.3; 18.4; 18.5 as separate parcels STREET & LOCALITY: 1300 Private Road off Sunset Lane, Main Bayview Road, Southold DATE OF PUBLIC HEARING: October 9, 1997 FINDINGS OF FACT PROPERTY DESCRIPTION/FACTS: The applicant has confirmed that the substandard lots under consideration: a) were created by Planning Board subdivision approval, as shown by the subdivision map signed by the Planning Board Chairman March 16, 1971 approving Lots 1, 2, 3 and 4 of variable lot sizes between 14,400+- square feet and 19,400 square feet; b) continue the same original perimeters boundaries of the established lot lines at the time of creation by subdivision approval. c) three lots are vacant and Lot #1 (formerly CTM #18.1) is improved with a single-family dwelling; d) each lot was deeded separately and in different ownership prior to December 26, 1995 when Local Law #23-1995 (lot creation and merger law) was adopted. REQUEST BY APPLICANT: Request for approval of Waiver, or alternatively an Interpretation to determine lots are unmerged as created by Town Planning Board Subdivision Approval March 16, 1971, which approval was recognized by the town and local agencies until December 26, 1995. BASIS OF APPEAL: Building Inspector's Action of Disapproval dated March 21, 1997 issued on the following grounds: "under Article IIA, Section 100-23A, the lots in question are located in an R-40 Zone and are non -conforming. These lots have merged as they have been held in common ownership at sometime since July 1, 1983...." REASONS FOR BOARD ACTIONS, DESCRIBED BELOW: As of December 26, 1995 the new Lot Creation Law replaced former Section 100-31, under the zoning code in effect until December 26, 1995, lots on Planning Board approved subdivision maps were Page 2 - ZBA Appl. #4507 Re: 1000-88-6-18.2 & ors. (Zevits) October 9, 1997 Regular Meeting recognized as valid lots and received building permits (house constructed about 1967 on Lot #1 of this Minor Subdivision). 1. The waiver will not result in a significant increase in the density of the neighborhood as shown on the county tax map and town's building, assessment and parcel records. 2. The waiver will recognize a lot that is consistent with and exceeds the size of lots in the neighborhood. 3. The waiver will recognize the exterior dimensions of previously created lot lines because current owner deeded lots to family members and/or other grantees prior to December 1995. 4. The land will not require a change or alteration in contours or slopes, or substantial filling of land. REASONS FOR BOARD ACTION. DESCRIBED BELOW: On Motion by Chairman Goehringer, seconded by Member Dinizio, it was RESOLVED, that based on the above, the Waivers requested are APPROVED (for County Parcel Nos. 18.2; 18.3; 18.4; and 18.5 as separate parcels). VOTE OF THE BOARD: AYES: Members Dinizio, Tortora, and Goehringer. Member Doyen of Fishers Island was absent during this vote. This resolution was duly adopte ) Approved for Filing GERARD P. GOEHRINGER, HAIRMAN ---------------------------------- Actions.all/ 88-6-18.2 & more RECEIVED AND FILED BY THE SGkJ1I_t LD TOW14 CLERK DATE 101iyl" Town Clerk, o` ouihcld Zo-n4ING MAO OF POEM- tMill r(G.0 - S. P. 25 NOTICE OF HEARINGS SOUTHOLD TOWN BOARD OF APPEALS THURSDAY, OCTOBER 9, 1997 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 Hail, 53095 Main Road, Southold, New York 11971, on THURSDAY, OCTOBER 9, 1997 at the times noted below (or as soon thereafter as possible): 6:45 p.m. Appl. #4507 -GG - M. ZEVITS. This is a request for Waivers (four lots) under Article II, Section 100-26 based upon the March 21, 1997 Notice of Disapproval by the Building Inspector issued on the following grounds. "under Article IIA, Section 100-23A, the lots in question are located in an R-40 Zone and are non -conforming_ These lots have merged as they have been held in common ownership at sometime since duly 1, 1983.° Location of Property: 1300 Private Road off Sunset Lane, extending from the south side of Main Bayview Road, Southold, NY; Parcel ID #1000-88-6-18.2, 18.3, 18.4, 18.5. 6:55 p.m. Appl. 44510.MO: LAUREN ALBERTSTON_ This is a request for a Variance under Article XXIV, Section 100-244B, based Page 2 - Legal Notices Meeting to be Held October 9, 1997 Southold Town Board of Appeals upon the June 19, 1997 Notice of Disapproval by the Building Inspector issued on the following grounds: "in an R-40 District the required front yard setback for a lot less than 20,000 sq. ft. is 35 feet. The proposed deck addition encroaches on the front yard setback by approximately 9 ft. Article XXIV, Section 100-244B. Locationof Property: 1095 Track Avenue, Cutchogue; County Parcel No. 1000-137-1-26. 7:00 p.m. Appi. 44511.GG: JAMES WEEDEN. This is a request for a Variance based upon the August 27, 1997 Notice of Disapproval issued by the Building Inspector on the following grounds: "In an R-40 District accessory buildings ...shall be located in the required rear yard and in the case of a waterfront parcel, accessory buildings and structures may be located in the front yard provided they meet the front yard setback requirements as set forth in ...Art. III, 100-33 and 100-33C. The proposed pool is located in the side yard." Location of Property: 1175 Bridge Lane, Cutchogue; County Parcel 31000-118-2-16.1 and 6.2. 7:05 p.m. Applications 4485-V and 4486 -SE: BELL-ATLANTICINYNEX by Richard Weyhreter (Owner: A. Rehm). Location of Property: 425 Westphalia Avenue, Mattituck, NY; Countv Parcel No. 1000-141-3-34. Applicant is requesting: (a) Special Exception under Article XIV, Section 100-141 (100-31B-6) for placement of a new tower and building for public utility cellular transmission service, and (b) Variances '.used upon the Building Inspector's April 29, 1997 Action of Disapproval, which states that "...this lot is in an s \ Page 3 - Legal Notic,� Meeting to be Held October 9, 1997 Southold Town Board of Appeals LI Zone District and has a lot area of approximately 13,400 sq. ft. Presently there is an e�sjsting building and use. The proposed building and additional use would require a total lotarea of 80,000 sq. ft—in an LI Zone. The proposed construction is. required to be set back a minimum of 70. feet from the rear yard and 20 feet from all other lot lines_ Zoning Ordinance, Article' XIV; Section 100-142' Bulk Area and Panting Regulations. Owner: Adrienne M. Rehm. 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. The above hearings will not start before the time designated. Each file is available for review during regular business hours (8-4 p.m.), and written comments may be submitted before. that hearing is concluded. If you have questions, please do not hesitate to call 765-1809. Dated: September 22, 1997. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS GERARD P. GOEBRINGER, Chairman By Linda Kowalski Date . 12 1 PLEASE TAKE NOTICE that your application date .. ..........,Is... . roc 17e+rit-fie' Hamtet , Location oFProperty I�t/. .��•e=r Hovse No. County Tax Map No. 1000 Section 17-7-. .. t3lock ... �....... ....... Filed MaNo. ................ Lot No . ................. Subdivision .......... p pj ...... / is returned lierervith and disapproved on the follolNine grounds 9�•��'al ./. ao�-�..5��,/����?� • Vie..-e�P'�'. `,�p.��'��.. y �.� . .. •...... l ng'Inspector RV 1/80 12— - FVnNi d��J TOWN OF SOUTJIO 13UILDFNG DEPARTN TOWN CLERK'S OFF / SOUTHOLD, N.Y NOTICE OF DISAPPR Date . 12 1 PLEASE TAKE NOTICE that your application date .. ..........,Is... . roc 17e+rit-fie' Hamtet , Location oFProperty I�t/. .��•e=r Hovse No. County Tax Map No. 1000 Section 17-7-. .. t3lock ... �....... ....... Filed MaNo. ................ Lot No . ................. Subdivision .......... p pj ...... / is returned lierervith and disapproved on the follolNine grounds 9�•��'al ./. ao�-�..5��,/����?� • Vie..-e�P'�'. `,�p.��'��.. y �.� . .. •...... l ng'Inspector RV 1/80 _-� FORM N0. 3 _. O ' TOWN OF SOUTHOLD BUILDING DEPARTMENT ° SOUIITOT,D, N_Y. // p c� NOTICE OF DISAPPROVAL DATE: DECEMBER 4, 1996 Gary Planner Olsen, Atty A/c Michael Zevits, Joseph Zevits, To-------- ......-------- Patricial-Kelly & Joyce Ratzell P.O.Box 706 Cutchogue, N.Y. 11935 PLEASE TAKE NOTICE that Your applicMtion dated --- 91,7_ tTFgFR _.OF-MERGER Location of Property .,-1300 PRIVATE ROAD SOUTHOLD N.Y. .,........-•----•-•................................ House No. .Street Bamlet County Tax Map No. 1000 - Section ... $8,,-BLOCK6 LOT 18.2, 18,3, 18.4, 18,5 Subdivision ... ---,,. Filed Map No. ......... Lot No, is re tamed herewith aad disapproved on the following grounds .I7N9L'R.ARTICLE_IZ_ _ SECTION ?+70-24A (2) THE LOTS IN QUESTION, SCTM 111000-80-6-18.2,.18.3,18.4, and 18.5 WERE APPROVED BY THE SOUTHOLD TOWN PLANNING BOARD MARCH 16, 1971. UNDER SECTION,100-25A THE LOTS IN QUESTION ARE LOCATED IN A R40 ZONE AND ARE NON-CONFORMING. .THESE LOTS HAVE MERGED AS THEY HAVE BEEN HELD IN COMMON OWNERSHIP ......................... AT SOMETIMES SINCE JULY 1, 1963, SR: BUILDING INSPECTOR THOMAS J. FISHER t� RV 1/80 FORM NO. 3 TOWN OF SOU"I'IIOLD BUILDING DEPARTMENT _ TOWN CLERK'S OFFICEP SO G' 50UTIIOLD, N.Y. \.. CjS f1: NOTICE OF DISAPPROVAL Date .. MARCH. 21....... I ........ , 19 .97 . To GARY FI:' R.OLSEN, ATTY a/c MICHAEL ZEVITS, JOSEPH ZEVITS, ............ IPATkICIA KELLY, & JOYCE KATZELL P.O. BO% 706 CUTCHOGUE, N.Y. 11935 PLEASE TAKE NOTICE that your application dated ...?ARCH. 5,. , . , ... , , , _ . , _ _ 1997 for PXaXXW AF•T)WIjATION,OF. MERGER ................ .„_,,,,,........at Location of Property 1300 PRIVATE ROAD SOUTHOLD, N.Y. ............ .......... ..... ..................... HouseNo.. Street Hamlet County Tax Map No. 1000 Section ... $g......... Block .... 6. . Lot 18.2, 18.3, 18.4, 18.5 Subdivision ................. Filed Map No. Lot No. .......% ......... . is returned herewith and disapproved on the Following grounds . UNDER ARTICLE II SECTION 100-23A (2) THE LOTS IN QUESTION, SCTM ##1000-80-6-18.2, 18.3, 18.4, and ................................................................................ 18.5, WERE APPROVED BY THE SOUTHOLD TOWN PLANNING BOARD MARCH 16, 1971. UNDER SECTION 100-25A THE LOTS IN QUESTION ARE LOCATED IN A R40 ZONE AND ARE NON—CONFORMING. THESE LOTS HAVE MERGED AS THEY HAVE BEEN RBLD IN COMMON ................................................................... OWNERSHIP AT SOMETIMES SINCE JULY 1, 1983. ................................................................... .7G� .!.. /. ....... di g Inspector JFISH RV 1/g0 FORki-m I TOWN OF SOl1TNOI.0 RUlIUINC t)gPAR'gfl-,.V'T TOWN DATA. SOu'rilou), N.Y. 11971 Tia.: 765-1802 Apprcrred_..._. .._. 19.. Permit 19b. :.........:... 11 Uisargrrrrvecl (Building -inspector) APPLICATION FOR BOMDINC PRRMTT' iNSTRUC'TIONS BOARD OF HEALTH ............... 1 SETS OF PLANS .......... .... S[1RvRY p-' --- - . ..... SEPTIC FORM .......... -7-0/ 9S%ci -�kr NOTIFY: CALL .................. M 'Ti To:-•----.... ..•.... c _- Date. a. This awlicatiicm most be completely filled in by types -miter or in ink and mdmittecl to the Building inspector wi 7 sets of plans, nccorate plot plan to scale. Fee according to schedole- b. Plot plan showing, locnticn or lot and of buiIdings on premhs-s, relationship to adjoining premises or rxfilic streets or, areas, aa1 givirlg a cletailecl description of layout of properly most be shoran on the diagram which i.s r><mrt of Oris application. c. The work covered iry this application Pray not be camenced l>elore issuance of Building Permit. d. Upon approval or this application, the Boilding Inspector will issue a Building Permit: to the applicant. Such permit shall be kept rnr Ore premises available for inspection throughout the work. e. No ruilding shallhe occopied or used in whole or in part for arty purpose whatever until a Certificate or Occupancy 41111. have treen granted by Che Building Inspector. Al"ACA TON IS REVERY MA; to the TArildiog Departirent for the isslmn ,e of o Boilding Permit pursuant to the BuiIding Tore Oullinance of the Tam of Southold, Surfolk County, New York, aril other ipplicable laws, Oulinmrces or Pegulatio s, for the constnuctioo of txrildi.ngs, mklitions or alterations, or For removal or demolition, ns herein described. Tire applicant agrees to comply with a11. aphlicnble l.acas, ordinances, builds g sale, hou ing cote, aril regulations, and -Co admit: autxhri zed ins[mcCors on premises aril .in tuil.d xf,or r ti ry sped s, y.,. F:-.....,. ..r f .......................... (Sigrvtihrre of, o cant, or name, if a corroratilon) (14hi1(pp address or app] icant ) Slate whetlher applicant is owner, lessee, agent_, arrhiCect, engineer, general contractor, electrician, phn#x:r or milder a(ny�. ........1�{...(..... .. � . 1k7,m of caner of premises ? LY�`:fr:/.�•�f.) 'I,AIC.%C'44re taxQnTLikJi" �(k�,•. �r{� t��r �.'t',� If applicant is a corroratlor, sipatare of doly auttiorized officer. V (Name aux] title of corporate officer) Bullokers license No- ......................... Plom1wrs License No . ......................... Electricians License No . ..................... Other Trade's License No . .................... I. location of land on which proposed work wi.l.l be okne.............................. ...•..... ............ .---------- ....................................................................................................................... Iloise Number Street 14anlet 7 /' Ip Cxinty Tax Kip No. TODD Section .... .....I... Block ....4p......... fot5....4D.-:7:T.i Subdivision ...................................... Filed Mari ikr. ............ lot (Name) 2- Stage existing use and ocagkmxy of premie" and intehxlecl use arxl occor;gn y of proposed construction: a. Existing use and ocaip<mrcy......................r........%.............................................. b. Intealeol use aril. oavparncy ... -�/}/1. j7. G ?)... / ..................... . FORM NO. 1 TOWN OF SOUTHOL.D BUILDING DEPARTMENT TOWN HALL SOUTHOLD, N.Y. 11971 TEL.: 7GS-1802 Examined r�r19 Approved ................. 19 ... Permit N Disapproved a/c / ��6.'��'/ ' (Building Inspector) APPLICATION FOR BUILDING PERMIT INSTRUCTIONS i BOAT D OF HEALTH .. .. . 3 SETS OF PLANS ......... SURVEY ................. CHECK ................... SEPTIC PORN ............. Na-IFy CALL MAIL TO: November. , 96 Date ... I .. . ..20 ....... 19 ..., a. This application must be completely filled in by typewriter or in ink and submitted to the 134ding Inspector, with 3 sets of plans, accurate plot plan to scale. Pee according to schedule. b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and giving a detailed description of layout of property must be drawn on the diagram which is part of this appli- cation. c. The work covered by this application may not be commenced before issuance of Building Permit. it. Upon approval of this application, the Building Inspector will issued a Building Penni to applicant. Such permit shall be kept on the premises available for inspection throughout the work. e. No building shall be occupji!d or used in whole or in part for any purpose wha ver until Certificate of Occupancy shall have been granted by the Building Inspector. APPLICATION IS HEREBY MADE to the Building Department for the issu nc of a B ilding Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New Yor oth applicable Laws, Ordinances ori Regulations, for the construction of buildings, additions or alterations, or fo re vat d olition, as herein cribed.' The applicant agrees to comply with all applicable laws, ordinances, build' c s• g c de, and ations, and to admit authorized inspectors on premises and in building-, for necessary inspe - i mature of pplicant, or name if a cor oration) Gary Flanner Olsen, Esq. as Attorney for Michael J. Zevits P, 0, . @ox. 7Q6,. Moi n. Rd.,, CutcFrogue, .qY Ij935. , , , , , , , , , (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrics&n, plumber or builder. ..........Attorney ........ ...... .. (Joseph. Zevits. 88-6-18.4).....' .............. '............ 'Jame of owner of premises . , . (Michael, J.• 7eyits'; 88,-fj1$,,5) ;(Patricia Kelly 88-6-18.3); (Robert Zevits & Joyce Katzell (as on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer. .............................. (Name and title of corporate officer) Builder's License No . ........................ . Plumber's License No. . , • ......... . ............ j i Electrician's License No . .............. .... . Other Trade's License No. ................:... . 1. Location of laud on which proposed work will be done . ................................:............... . ............. ................................ ..................... ....... I...... house Number Street Ilantlet County Tax Map No. 1000 Section �.... ... Block . , .6 ......... .:... Lots 18:2; 18.3: 18:4 & 18.5 Subdivision ...........................'...:...... Piled Map No. .............. Lot ............... (Name) State "isting use and occupancy of premises and intended use and occupancy of proposed construction: a. E.eisting use and occupancy ............ ....................... _........... ....... ............... b, Intended use and occupancy Determination of Merger . (Building Inspector) APPLICAI ION FOR BUILDING PERMIT Date .March. 5 ............. 19 97, INSTRUCTIONS a. This application must be completely filled in by typewriter or in ink and submitted to the Building Inspector, with 3 sets of plans, accurate plot plan to scale. Fee according to schedule: b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and giving a detailed description of layout of property must be drawn on the diagram which is part of this appli- 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 is/and uildin Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New Yoappli able Laws, Ordinances or Regulations, for the construction of buildings, additions or alterations, or for de fition, as herein described. Ttre applicant agrees to comply with all applicable laws, ordinances, building m de, and regulations, and to admit authorized inspectors on premises andnr building £or necessary inspection (Signature of applicant; or name, if a corporation) Gary Flanner Olsen, Esq., as Attorney for Michael J. Zevit P. 0 .13ox. 706,. Main. Rd..,. Cutchogue, . M: 11935.......... . (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder. .............. I ... Attorney ................ . (Joseph Zevits 88-6-18.4) Name of owner of premises .(Michael•J. Zevit-s•88-b-18.5); •(Patricia.Kelly. 88.6-18-3).;.(Robert Zevits,& Jpyce KatzelI ........ (as on the tax roll or latest deed) 88-6-18.2) 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. Location of land on which proposed work will be done . .............................................. . ............................... ........................................... :..:.......... House Number Street Hamlet Comity Tax Map No, 1000 Section 88 ............... Block ... 6............ Lots. 18.5 Subdivision ..................................... Filed Map No. ............ Lot ...... , ........ (Name) 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy ............................ ..................... ..................... Determination of Merger. b. Intended use and occupancy ..... , . . BOX` OF HEALTH ...... " 3 S,,,,2S OF PLANS • • - ... . - FORM NO. 1 SURVEY TOWN OFSOUTHOLD CHECK .......... BUILDING DEPARTMENT SEPTIC FORM .............: TOWN HALL SOUTHOLD, N,Y: 11971 NOTIFY TEL.: 765.1802 CALL ................ MAIL TO: Examined .. . .............. 19 ... Approved ................. 19 ... Permit No........... . Disapproved a/c ..................................... (Building Inspector) APPLICAI ION FOR BUILDING PERMIT Date .March. 5 ............. 19 97, INSTRUCTIONS a. This application must be completely filled in by typewriter or in ink and submitted to the Building Inspector, with 3 sets of plans, accurate plot plan to scale. Fee according to schedule: b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and giving a detailed description of layout of property must be drawn on the diagram which is part of this appli- 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 is/and uildin Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New Yoappli able Laws, Ordinances or Regulations, for the construction of buildings, additions or alterations, or for de fition, as herein described. Ttre applicant agrees to comply with all applicable laws, ordinances, building m de, and regulations, and to admit authorized inspectors on premises andnr building £or necessary inspection (Signature of applicant; or name, if a corporation) Gary Flanner Olsen, Esq., as Attorney for Michael J. Zevit P. 0 .13ox. 706,. Main. Rd..,. Cutchogue, . M: 11935.......... . (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder. .............. I ... Attorney ................ . (Joseph Zevits 88-6-18.4) Name of owner of premises .(Michael•J. Zevit-s•88-b-18.5); •(Patricia.Kelly. 88.6-18-3).;.(Robert Zevits,& Jpyce KatzelI ........ (as on the tax roll or latest deed) 88-6-18.2) 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. Location of land on which proposed work will be done . .............................................. . ............................... ........................................... :..:.......... House Number Street Hamlet Comity Tax Map No, 1000 Section 88 ............... Block ... 6............ Lots. 18.5 Subdivision ..................................... Filed Map No. ............ Lot ...... , ........ (Name) 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy ............................ ..................... ..................... Determination of Merger. b. Intended use and occupancy ..... , . . AUG i 4 A7 REcoven yso.� A P IC T O OR WAIVER UNDER SECTION 100-26 This review is for lots which have separate deeds recorded prior to 1983 and undersized. A merger determination has been issued by the Town Building Inspector (copy attached). The zoning of my parcel is presently: R-40 The size requirement for this zone is: 40,000 square feet per parcel. County Tax Map parcel Nos: 1000-88-6-18.2,18.3, 18.4 and 18.5. I (we), Joyce Katzel and Robert Zevits (tax lot 18.2); Patricia Zevits Kelly (tax lot 18.3); Joseph Zevits (tax lot 18.4); Michael Zevits (tax lot 18.5); 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 (we) hereby submit all of the following documents for reliance by the Town of Southold in making this review determination: 1. Copies of recent tax bill for both (all) lots. 2. Copies of deeds dated prior to June 30, 1983 for all lots 3. Copies of current deeds of the parcels under review. 4. Copy of the current County Tax Map for my neighborhood. 5. $+450.00 application check which is not refundable if this waiver is denied. I understand that if an unfavorable waiver action is issued by the Town of Southold, that I reserve the right to file for a subdivision and, if necessary, area variances under the usual procedure. By making this application, I hold the Town of Southold free and harmless fro any and all claims and liability resulting from the iss nc of a waiver. Joyce Ka el,.Aobert Zevits, Patrici Zevvts Kelly, Joseph Z�vits and Michael Zevits By: // /` . /7 Y FLAfER OLSEN, AS ATTORNEY Swor;i to before me this /i9 -7L day of August 1997. IG�GCJ NotpYry Public-'� LORRAME KLOPFER - NotaF Pum 482 NOW)Wk Gov" Cmmninion E�yires Nor.m3mle W �I �lr� D o g�'�:'- �,✓ TOWN OF SOU THO,.J VROPERTY RECORD ' CARD OWNER STREET VILLAGE DISTRICT SUB. LOT FORMER OWNER N t E n ACREAGE S 'I W TYPE OF BUILDING RESP SEAS. - VL. �) F RM COMM. IND. CB. MISC. LAND IMP. TOTAL DATE REMARKS -�— ✓ ---- - '— a IAC C) 1 ' C7 II I 17 x c - til ZPvr�s -1'a K e I ©I G CONDI t.. J NEW NORMAL --- _ BELOW ABOVE Farm Acre -Value Per Acre Value ----- --------------- _T -- Tillable I --__---- ---- Tillable 2 Tillable 3 --- -------------------_----- Woodland- -- --------'— - -- --------- -- --- ------ ----- Swampland -------------- -- - Brushland - --i - — House Plot q Total I TOWN OF SOUTHOLD PROPERTY RECORD CARD C OWNER 101L f^ STREET VILLAGE DIST. SUB LOQ _- `Y , l ACR, REMARKS TYPE OF BLD. PROP. CLASS p LAND IMP. TOTAL DATE FRONTAGE ON WATER V �Q ' s y — TILLABLE - - — FRONTAGE ON ROAD WOODLAND DEPTH MEADOWLAND BULKHEAD HOUSE/LOT TOTAL TOWN OF SOUTHOLD PROPERTY RECORD CARD �^ - STREET VILLAGE DIST. SUB. LOTS OW ACR. REMARKS A16 TYPE OF BLD. - -- - ---` --�- PROP. CLASS LAND IMP. TOTAL DATE k ) k FRONTAGE ON WATER ) iry 44✓✓ 07 r k A k TILLABLE FRONTAGE ON ROAD WOODLAND - DEPTH - - - - MEADOWLAND BULKHEAD HOUSE/LOT TOTAL -(OWN OF SOUTHOL o' PROPERTY RECORD!°CAR® OWNER STREET VILLAGE DIST. SUB. LOT f; C l � I Y �> in 5LL FORM R OWNER tour r, N �.�r;Al )i E , I� t CR,' QA S -.,_.. � t W TYPE OF BUILDING RLES& SEAS, VL. FARM COMM. CB. MISCO` Mkt. Value LAND IMP. TOTAL DATE REMARKS J' au.t o 1? '711SA'2 -rao Liu 70o LL 11z$ G'` 11 5 1?✓� fU/S2LIj�Oc', %3 o a) ,, °`�/ao � '46 AG Soto O B IL ING CON I !J O FARM V,eV 900 Acre Value Per Value 1 I A °? !Tillable 1 Tillable 2 Tillable 3 Woodland Swampland FRONTAGE ON WATER Brushland FRONTAGE ON ROAD House Plot DEPTH BULKHEAD Total DOCK s � It � ARK ` SEP -23"1997 09:59 FROM DIU OF REAL ESTATE TO 97651823 P.01 FROM: DATE: SUBJECT : Z f ///,601-1l /moi /1-4 f'r- �Jr ✓rti Number of pages. (including cover sheet) if all pages are not received, please call 516-853-59y�; .COMMENTS: cED SFR 2 3199T t am z,6q J �{ THE DOCUMENTS ACCOMPANYING THIS MESSAGE ARE INTENDED FOR pm USE OF THE ; INDIVIDUAL OR " ENTITY- TO WHICH. IT 'IS ADDRESSED ONL AND MAY CONTAIN INFORMATION .THAT IS- PRT.VTT,FC,Fi),-C70NFTnFNTIAL AND EXEMPT FROM DISCLOSURE tMER APPLICABLE LAW. IF THE READEF; OF THIS MESSAGE IS NOT THE INTENDED RECIPIENT OR THE EMPLOYEE OR AGENT RESPONSIBLE FOR.DELIVERING THE MESSAGE TO -THE INTENDED RECIPIENT, YOU ;ARE HEREBY NOTIFIED, THAT ANY DISCLOSURE,, DISSEMINATION, DISTRIBUTION OR COPYING OF THE- COMMUNICATION IS' STRICTLY •PROHIBITED. IF YOU HAVE 'RECEIVED THIS COMMUNICATION ;IN ERROR, PLEASE,NOTIFY US IMMEDIATELY BY TELEPHONE, AND RETURN THF. ORIGINAL MESSAGE TO US AT THE BELOW ADDRESS VIA THE U.S. POSTALI SERVICE. THANK YOU. ISO NORTH COMP �s1s) osq s9o0 VCTMAN6 Mr -MOR AL HIGHWAY HAUppAU6, NEW YORK 11789 -"Tl FAX i (616) BM -5905 I i TOTAL P.01 Lt - 1160. UTA m ,WLM MCILl" SITE 4 J Q CL e ®� .t 13.54. _ " . ( � ie6•): :. •" _ •. - - -- `- o N M _ � •' �IPARCEL'�`�.OpEN-SPACE): :ti • - - ." � - " - • CO 13.51 I•• _ . °" loo r .i _ (PgR7EL C°OP�ft-046o, - O e _ w . LO I3350 + fast:ies': " la:'S_, : �°O" •'►=1Sr.13' :� °.::.- •.... �:. {it1 [e•. r�• Ieo: .c•1 1337 . .rV ... a d'-te • (ol ® �r 4 r, A if AD fm '• I r • �® . UW - • ° -.Itis' -.i�.is _ '�• y •�' r ." " - o - " ,.,. - �. c[e1' {3127- .,•' "`'••" - ;3,°�• - Iaill� :.,-13.Li""� - - - - - /4y, tell: r :. 13..1(0:,'" (iH .. - sE ko ,a( 13026•. a E . SEo: '. 090 _: Res, '0 )9.)? _ {3®3s _ °P' .till = .3934 ` 6010: �I Ie,1' Ief1 reel'" els• (,(s"= p . ! ��- _ reef -' '• {33,2'1:-.. � �- _ t �� \�' � - 13t40. -- W M (all 1�•3s 0' , ".13.E6 .- [ . : [RA. ( _ . e'°:• a -�j . eek, of .. - _ (,.. ,.,} ".y��`.` `•~fr _ i w { � at•1 'loo � .. i I` � '�: •" ". .. .. . ' - `IJ• Y I• " p :Ib•19' - - _ .. .. .n � - �: J Q . Is+a "/� �• w'= iaol.13:48 15 A �H (eel'` CE "'- too ,00 rz"kms• �. �;� rea 7`100 04 3 CL LU. EC. ft. 133 _ .. A' APPEALS BOARD MEMBERS Gerard R Goehringer, Chairman Serge Doyen James Dinizio, Jr. Lydia A. Tortora BOARD OF APPEALS TOWN OF SOUTHOLD October 14, 1997 Gary Flanner Olsen, Esq. P.O. Box 706 Cutchogue, NY 11935 Re- Lot Creation Waivers for Zevits' Lots (4) Dear en. Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1809 Please find enclosed a copy of the board's decision, adopted at our October 9, 1997 Regular Meeting. 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 building permit application file (which started the process) and is incomplete pending submission of building plans and other information to be confirmed by the Building Department. As indicated to you, the board chose not to render a general interpretation for the reason as was done in Fessman and Pavlak since it would resemble legislative action for another code exemption. Instead, approval for the lot waivers was issued. Very truly yours, da Kowalski Enclosure Copy of Decision to: Building Department i - GARY FLANNER OLSEN COUNSELLOR AT LAW P.O. BOX 706 ■ MAIN ROAD ■ CUTCHOGUE, LONG ISLAND, NEW YORK 11935 • PHONE 516-734-7666 FAX 516-734-7712 Dear Linda: Enclosed please find the Certi Stephen Osterow. GFO:lmk Enclosure '419-'(0 October 9, 1997 Re: Zevits - Waiver of Merger Southold Town Zoning Board of Appeals Main Road - Town Hall Southold, NY 11971 Attn: Linda 2 �jimplete items 1 and/or 2 for additional services. 1 also wish to receive the ■Complete items 3, 4a, and 4b. following services (for an ■ Print your name and address on the reverse of this form so t can return this extra fee): card to you. I d) E]■Attach this form to the front of the mailpiece, or on the back if space does not 1. Addressee's Address permit. it ■ Write°Return Receipt Requested' on the mailpiece below the article number. 2. ❑ Restricted Delivery to ■The Return Receipt will show to whom the article was delivered and the date « delivered. Consult postmaster for fee. .� 3. Article Addressed to: Mr. Stephen Osterow 145 E 62nd St. 4a. Article Number P 426 745 862 d 4b. Service Type ❑ Registered Certifie « Apt. 3R ❑ Express Mail ❑ Insured New York, NY 10021 Return alerc,�'se El COD 7. Date of ry iA o p n_% —, a 5. e, 'ved By�(Pnnt N i3) \ 8. Addr ss and f s requested c c H 6. Sig4t Ad sse o ent) PS f=orm 3811, December 1994 ` Domestic Return Receipt UNITED STATES POSTAL SERVICE • First -Class Mail' Postage &Fees Paid USPS Permit No. G-10 • Print your name, address, and ZIP Code in this box • GARY FLANNER OLSEN, ESQ, P.O. BOX 706 CUTCHOGUE, NY 11935 -%�ss�ii+,liii�i}���aI - I�<<=iil1��I{��I�I�f{�I�f���fli,��11�„il�,�ll����i�l�f APPEALS BOARD MEMBERS Gerard R Goehringer, Chairman Serge Doyen James Dinizio, Jr. Lydia A. Tortora Maureen C. Ostermann BOARD OF APPEALS TOWN OF SOUTHOLD September 23, 1997 Re: Application Pending with the Board of Appeals Dear Sir or Madam: Southold Town Hall 53095 Main Road P.O., Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1809 For your records, please find enclosed a copy of the Legal Notice which will be published by our office in the upcoming issue of the Suffolk Times. As soon as may be possible, please send a copy of this legal notice (or similar letter describing your project and confirming the hearing date, time and place of the public hearing) by certified mail -return receipt requested to all surrounding property owners, including property owners across streets or vehicular rights-of-way and those who own vacant land. Also enclosed is a sign to be posted at the subject property within ten (10) feet from the front property line for a period of seven (7) days, or longer at your choice. Please return the following to us, together with the completed Affidavits of Mailing and Posting: a) postmarked receipts, from the post office showing the date you mailed the notices by certified mail; b) green signature. cards once they have been received (you may return these later if you do not .receive them all by the hearing date) . If you have questions, please feel free to call. Very truly yours, Linda Kowalski MaryAnn Cybulski (PT) Lucia Farrell (PT) Enclosures lnag.97/appl.new 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. Mom 11 %LA 'I-/ 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 BOARD OF APPEALS • TOWN OF SOUTHOLD 9 (516) 765-1809 6T- �'.rea.fioN CLi VcrS Lors) NOTICE OF HEARING 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: �ose�� �e.vi+S�t�'ka KelL _r HEA evvrsDATE F PURL-IC ING:, qq 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 BOARD OF APPEALS *TOWN OF SOUTHOL&* (516) 765-1809 o F F r�3�a�au "bl, I F F d ................................................................................ TRANSMISSION RESULT REPORT ....................(SEP 23 '97 12:45PM)................. SOUL D TOWN HALL 516 765 1823 .................................................................................................................................................................................. ( AUTO) ..................... DATE START REMOTE TERMINAL TIME RE- - MODE TOTAL PERSONAL LABEL FILE TIME IDENTIFICATION SULTS PAGES NO. SEP 23 12:43PM 516 734 7712 01'07" OK ES 03 019 .............04.......01.......... 4 .................... ..4 ......... .4 ........ ...0 .......... 4 .......... too .4 ......... 440.0 .......... .4 ... 1 ........... 4........... 4................. 4.....•.......0.0.40.................. E)ECM >)REDUCTION S)STANDARD M)MEMORY C)CONFIDENTIAL #)BATCH D)DETAIL $)TRANSFER F)FINE P)POLLING Zi�t� ASPEA S IVINN FIigO - S. F3. 25 ��i3 i 11t3i.4�, Pd.Y...1197_� NOTICE OF HEARINGS SOUTHOLD TOWN BOARD OF APPEALS THURSDAY, OCTOBER 9, 1997 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, OCTOBER 9, 1997 at the times noted below (or as soon thereafter as possible) : 6:45 p.m. Appl. #4507.GG - M. ZEVITS.- ' This is a request for Waivers (four lots) under . Article II, Section 100-26 based upon the March 21, 1997 Notice of Disapproval by the Building Inspector issued on the following grounds: "under Article IIA, Section 100-23A, the lots in question are located in an R-40 Zone and are non -conforming. These lots have merged as they have been held in common ownership at sometime since July 1, 1983." Location ,of Property: .1300 Private _ Road off Sunset Lane, extending from the south side of Main Bayview Road, Southold, NY; Parcel ID #1000-88-6-18.2, 18.3, 18.4, 18.5. 6:55 p.m. . Appl. #4510. MO: LAUREN ALB ERTSTON. This is a request for a Variance. under Article XXIV, Section 100-244B, based . r - Page 2 - Legal Notice Meeting to be Held October. 9, 1997 Southold Town Board of Appeals upon the June 19, 1997 Notice of Disapproval by the Building Inspector issued on the following grounds: "in an R-40 District the required front yard setback for a lot less than 20,000 sq. ft. is 35 feet. The proposed deck addition encroaches on the front yard setback by approximately 9 ft. Article XXIV, Section 100-244B. Location of Property: 1095 Track Avenue, Cutchogue; County Parcel No. 1000-137-1726., 7:00 p.m. App.l. #4511. GG : JAMES WEEDEN . This is a request for a Variance based upon the August 27, 1997 Notice of Disapproval issued by the Building Inspector on the following grounds: "In an R-40 District accessory buildings ... shall be located in the required rear yard and in the case of a waterfront parcel, accessory buildings and structures may be located in the front yard provided they meet the front yard setback requirements as set forth in ...Art. III, 100-33 and 100-33C. The proposed pool is located in the side yard . " Location of Property: 1175 Bridge Lane, Cutchogue; County Parcel 31000-118-2-16.1 and 6.2. 7:05 p.m. Applications 4485-V and 4486 -SE: BELL=ATLANTIC/NYNEX -by Richard Weyhreter (Owner: A. Rehm) . Location of Property: 425 Westphalia Avenue, Mattituck, NY; County Parcel No. 1000-141-3-34. Applicant -is requesting: (a) Special Exception under Article XIV, Section 100-141 (100-31B-6) for placement of a. new tower and building for public utility cellular transmission service, and (b) Variances based upon the Building Inspector's April 29, 1997 Action of Disapproval, which states . that "...this lot is in an Page 3 - Legal Noti�� Meeting to be Held October _9, 1997 Southold Town Board of Appeals LI Zone District and has a lot area of approximately 13,400 sq. ft. Presently there is an existing building and use. The proposed building and additional use would require a total lot area of 80,000 sq. ft. -.in an LI Zone. The proposed construction is required to be set back a minimum of 70 feet from the rear yard and 20 feet from all other lot lines. Zoning Ordinance, Article XIV, Section 100-142 Bulk Area and Parking Regulations. Owner: Adrienne M. Rehm. 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. The above hearings will not start before the time designated. Each file is available for review during regular business hours (8-4 p.m.), and written comments may be submitted before . that hearing is concluded. If you have questions, please do not hesitate to call 765-1809. Dated: September. 22, 1997. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS GERARD P. GOEHRINGER, Chairman By Linda Kowalski x 0 i l 1 GARY FLANNER OLSEN' COUNSELLOR AT LAW P.O. BOX 706 • MAIN ROAD - CUTCHOGUE, LONG ISLAND, NEW YORK 11935 ■ PHONE 516-734-7666 FAX 516-734-7712 SEP .September 11, 1997 Re: Zevits - Waiver of Merger Our File # 6186 Dear Linda: Please let this confirm that I will not be available on September 25, 1997 and accordingly this matter will be scheduled for the October 9, 1997 calendar. GFO:lmk Southold Town Zoning Board of Appeals - Attn: Linda Southold Town Hall Main Rd. Southold, NY 11971 Very truly yours, JUDITH T. TERRY TOWN CLERK REGISTRAR, OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER 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. 4507 DATE: AUGUST 14, 1997 Town Hall, 53095 Main Road P.O. BOX 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 Transmitted is application for a waiver of-ZEVITS, ROBERT E KATZEL, JOYCE; KELLY, PATRICIA ZEVITS; ZEVITS, JOSEPH; & ZEVITS, MICHAELtogether with Notice of Disapproval from the Building Department; survey and other relevant documents. Judith T. Terry Southold Town Clerk 9 PA GARY FLANNER OLSEN `r COUNSELLOR AT LAW P.O. BOX 706 • MAIN ROAD ■ CUTCHOGUE, LONG ISLAND, NEW YORK 11935 ■ PHONE 516-734-7666 FAX 516-734-7712 August 13, 1997 Re: Zevits - Waiver of Merger Our File * 6186 Dear Linda: Enclosed herewith please find the following: 1. Application for Waiver. 2. Copies of Deeds for all lots. 3. Copy of Tax Map. 4. Copy of Tax Bills for all lots. S. Copy of Van Tuyl survey dated March 15, 1971 approved by the Southold Town Planning Board as a four lot minor subdivision. 6. Copy of Notice of Disapproval from the Building Dept. 7. Check in the sum of $450.00 payable to the Southold Town Board of Appeals. GFO:lmk Enclosures Southold Town Zoning Board of Appeals - Attn: Linda Southold Town Hall Main Rd. Southold, NY 11971 Very truly yours, APPEALS BOARD NM.\,1BERS S> Gerard P. Goehrinaer, Chairman Serge Doyen James Dinizio: Jr. Robert A. Villa Lydia A. Tortora Appl. #4420 BOARD OF APPEALS TOWN OF SOUTHOLD ACTION OF THE BOARD OF APPEALS Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (5 16) 765-1823 Telephone (5 16) 765-1809 10/1/96 APPLICANT: LINDA FESSIMAN LOCATION OF PROPERTY: 18400 Cardinal Drive and "Main Road, YMattituck. COUNTY DISTRICT 1000, SECTION 115, BLOCK 6, LOTS 1, 2 BASIS OF ACTION: August 28, 1996 Action of Disapproval issued by the Building Inspector under Article II, Sections 100-24, 100-25. Waiver is requested under Section 100-26 of the Zoning Code regarding creation of Undersized lot. ?MOTION "MADE BY: R. Villa SECONDED BY: G. Goehringer ACTION/ RESOLUTION ADOPTED: REVERSAL of the ACTION OF DISAPPROVAL BY THE BUILDING INSPECTOR, and INTERPRETATION that fors located in the R-40 Zone District which received Planning Board sul)ctivision approval prior to 5/20/83 as per former Section 100-31BO) - in effect up until 12/26/95 - and said lot was deeded in single and separate owllersllip since on or before the effective date of new Local Law T23-1'9195 (effective 12; 95) , do not require a Waiver under 100-26, since they technice.11c :vere not merged on the date of adoption of Local Law X23-1995 (which prm. ision, of taw replaced former 100-31B and other provisions pe.rraiaing to The creation and recognition of lots) . REASONS/FINDINGS: In considering board comments, testimony at the hearing, allrecords plus ZBA staff report and deeds creating the two lots, the board finds: t. Reiterate data compiled in ZBA staff report of 9/11/96. 2. As of 12/95, new Local Law replaced former Section 100-31; under the zoning codes in effect up until 12/95, lots on approved subdivision lots approved by resolution and final action of the Planning Board were recog- nized as valid lots and received_ building permits- 3- Current owners deeded out these two lots in single and separate ownership prior to 12/95 and remained in single and separate ownership for approximately 11 years prior to 12/1995. ,t. The Planning Board approved map of Mat-dtuck Estates was in effect for thcs(; lots until 12/115 as indi(•.ated by former Section 100-31. i)�.Il(:^ a- os %115:) I,I j (; a('t-.u1Aed i()wIi-:aporovPd subdivision lo1.S ilt .(".ltit lII1f.IM :and those :naps have rec-eaved Counv; MMealth Page Page 2 - ZBA Determination Meeting of October 1, 1996 Re: Linda Fessman Department approvals prior to that* time_ VOTE OF THE BOARD: Ayes: J. DiniziooJr., R. Villa, L_ tors, G. Goehringer. (Member Doyen was abseuC )/This resolutio was do ed 4-0. ZBA:ik ;GERARD P. GOEERINGER, CHAIRMAN Approved for Filing _rF�ED AND �`iLED BY ,`ECJ y c l.Ci D T^V1I{ G DATE 1 Town Clerik. Town Ci Scuthold APPEALS BOARD.MEMBERS o��gUEfO�,�coG Gerard P. Goehringer, Chairman c y1 Serge Doyen y i James Dinizio, Jr. Oy — O Lydia A. Tortora Maureen C'. Osterman BOARD OF APPEALS Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1809 TOWN_ OF SOUTHOLD -!: ... ... ...' J _.. • 111 ._ - _ 1 �, t . ..'14'•(^ i�ll.t FINDINGS', DELIBERATIONS AND. DETERMINATION'. REGULAR MEETING OF SEPTEMBER 11', 1997 Appl. #4504, - 'E. roCORWIN, .Property„Owner:” PARCEL: 1000-123-6-12.5 (adjoins l2'AIand 12.3) STREET & LOCALITY: 3505 Camp -Mineola Road, Mattituck (as corrected by,'Assessor's ,Office instead of #3460)., _ DATE OF PUBLIC HEARING: September 11, 1997 FINDINGS .OF FACT RELIEF REQUESTED BY APPLICANT: Approval 'of Waiver under Section 100-26 for a single nonconforming lot identified as 1000-123-6-12.5. BASIS OF APPEAL: Building Inspector's Action of Disapproval dated July 10, 1997, which reads as follows: "under Article II, Section 100-24A(1), the 14,113 sq. ft. lot created by deed on_August _21, 1978 does not conform to the minimum lot size set forth in . Bulk Schedule AA as of the date of lot creation, the required .lot, size is 40,000 sq. ft. for lots created after December 2, 1971. Under. Article XXIV. Section 100-244B the required lot line setback requirements are a minimum of 35 feet front yard, 35 ft. 'rear yard,. side- yard at 10 ft. with both sides equal to 25= ft.' Survey shows the property (sic) dwelling. at 10 ft. with both sides -..equal to 25-,.-. f t . Survey shows the property dwelling does not have the required front yard and, rear yard lot line setbacks..:."" - REASONS FOR BOARD ACTION DESCRIBED BELOW: The subject lot 1000-123-6-12.5 is vacant land and consists. of a lot size of 14,000 square feet and adjoins improved lots of similar size to the south (1000-123-6-12.4) and to the north (12.3). The subject lot (12-5) and southerly adjoining lot (12.4) have been held in . single and separate ownership since prior to 1983 as confirmed by the title insurance company's search submitted under this application. This subject the Southold September 15, lot 12.5 was created by minor subdivision approval of Town Planning Board and signed by the Chairman 1969. RESOLUTION ADOPTED: it 1 i Page 2 - Appl. n45� Re: 1000-123-6-12.5 (Uorw-in/Grattan Southold Town Board of Appeals On Motion by Member) Dinizio, seconded by Chairman .Goehringer,. it . was RESOLVED, that Ilbased- on the above;' it'- is hereby determined that the application before the_ board is moot; for the reason given under Section 100-241 relating to "Lot Creation,.". that this lot is recognized • under. , subdivision. ,(2), and._,that -no,_ merger has occurred - as of July 1; A 1983_ or'"thereafter: ;" _' `_' _ A` -i� VOTE OF, THE BOARD AYES: Members Dinizio.,. Tortora, Ostermann, and Goehringer. Member Doyen, of"_ Fishers Island was ;absent during this vote This resolution was duly .adopted a nimo y (4' I � Approved for Filing I % GERARD P. GOEHRINGER, CH A RMAN --------------------- Actions all/123-6-12.5 �-- RECEIVED AND-TIUD IBY'' THE SOUTHOLD TOWN CLERK n I DATE. / I Town Clerk, Town of BOARD OF APPEALS:TOWN OF SOUTHOLD ----------------------------------- In the Matter of the Application. AFFIDAVIT Of x : M. Zevi (Name of Applicants -) -77-77 ------ AFFIDAVIT-' OF -MAILING AND POSTING COUNTY OF SUFFOLK) STATE OF NEW YORK)-;::.::. I. Gary Fl;anner, _.Oen, residing at ` _660:>Oakwood Drive, Southold, New York,, being duly sworn, depose and say that:= - .I personally mailed, 1) On the 25th day of Sete sited 7 �a true copy of the by certified mail, return re ir attached Legal Notice, addressed to each of the following named pposite their respective .names, that persons at the addresses. set o the addresses listed below are those shown on the current assess- ment rolls of the Town of^'Southold; 'that said Notices were mailed at each of said persons by certified the United .States Post Office to mail. return receipt requested: Name of Surrounding Property Owner Mr. and Mrs Clyde Bailey 417,:Bogi e St. , Mr. and Mrs. Peter Leverich 28 -Whistler Ro Lane Mr. and Mrs. John Franco 2.1 Carman Mr. and Mrs. Theodore-La(D,udis _11-11211113"..,X45 Van Buren C F 62nd St. Mailing Address . Palm Dole, California 93551 d, Manhasset, NY 11030 St. James, NY 11780 urt, Chrest Hill, NJ 07626 Apt. 3R, NY, NY 10021 and, 2) On the 1.st day of October 1997, I personallypost ed the property identified as District 1000, Section 88 , Block 6 Lot 18.2 18.3,18,4 by placing the Town's official poster o ' from the property age sit ten (10} feet, or clo r, (or facing the right-of-way) , and that I hav c eked tr to be sure the poster has remained in place. for save days prior to the date of the public hearing (date of hearin of thereon to be held October 9, 1957) Sworn to befog�}}M�me .this (s' ature) /xwe day of C � 2:199 % '409 MWE Iq,OpFER. &WW "- k, suite of Nowlbik No,4828373 ,- =Qosilfledimsuftikcm* O ry -Public -:CommicsionExpireNor.30,194j�'T= - to the office- of ,,the .Boa��C""ofe�ea's when cj=--ec- (Please return _ -. ( � i GARY FLANNER OLSEN'- COUNSELLOR AT LAW P.O. BOX 706 MAIN ROAD CUTCHOGUE, LONG ISLAND, NEW YORK=.1-1.935-!_ PHONE 516-734-7666 E 51.GJ347712 �� rf i OCT - 61997 f j'I7 October 6, 1997 Re: M. Zevits & Others SCTM 1000-88-6-18.2 18.3-18.4-18:5 Dear Linda: - Enclosed please find the following: 1. Affidavit of Mailing and Posting. 2. Certified Mailing Receipts and Return Receipts for: Mr. and Mrs. Clyde Bailey; Mr. and Mrs. Peter Leverich; Mr. and Mrs. John Franco; Mr. and Mrs. Theodore Laoudis. Enclosed is a Receipt for Certified Mail fF tephen Osterow. I have not received the green cack s of today. Very truly/y�s, OLSEN GFO:lmk Enclosures Town of Southold Board of Appeals P. 0. Box 1179 Southold, NY 11971 Attn: Linda Kowalski Possis L t ��sceess i b Al _ter °l ?l�% . Z,64 e�Tin�Y 2,64 oc�ic� JJ Int=ZBAZBA'Documentation foz�Waiver Reviews Lots created by former Planning Board subdivision approval: Needs copies of deeds showing ownership of lots since 12/26/95 (instead of single and separate search) . This is the same documentation required in: Pavlak Interpretation, Fessman Interpretation, Corwin, etc. Note: This documentation and research must be reviewed before advertising for the reason that applicant may not need ZBA approval (example: E. Corwin - fee refunded '97) . Lots created by deed: . For lots between 12,500 and 40,000 sq. ft: Need single -and -separate search* dating back to 11/23/70. Need copies of all. deeds since 112370, or before, and copies of current deeds for subject lots. For lot sizes 12,499 and under: Need single-and-seftrate search* dating back to Apr. 23, 1957, or before if lot size was created before '57. Need copies of all deeds since 4/23/57, or before, and copies of current deeds for subject lots. * Title searches must provide $25, 000 insurance with the Town of Southold as an insured. Waiver. zb/Appl.doc.Io/7/97.L'c a I x 9 1 a January 99 1944 A regular Ming of the Southold Town Zoard of Ayala was held 700 P.M.* Thursday, ' Zm as r'y 9, 1964 at the Town office, main Load. Southold, FM York. There Were prea®nts Messrs. Robert Vit. Gillisgie, Jr.,, Chaizan. Robert sargea. and Fred Hulse, Jr.. Absents NOSOM. Charles origMis, Jr-, and serge Jr.Dayens Pt3M:,TiC EEARIMit Appal . No* 428 - 700 P.M. (E.:3. T.), upon applicatiof Elwood L. marts and Mita L. Mrtz v 46-04 245 Street, Douglaotou, MGW . for recO912ition. of -access in aecordannee with State of New York Tom Law* p section 280A, Location of progertya 9civats right-�af-mayt k as "Sunset Lane", South side BayView Road, SM hold, ;,dew York. Property bounded north by land of. Dickerson* east by "Cddar Bmeh Park", south by Little Pecos Bay, and vat by land of tills and land of Turner, Fee paid $5.000. Southold Town Board of Appeals -2- January 9. 1964 The, Chairsman- owed the hearing by reading application for a variance for recognition of access, legal, notice of hearing. affidavit attesting to its publication in the Official newspsapsar, and notice to the applicant. The Chairman also read a letter from the attorney for the applicants Schiffmscher & Rochford, and a letter from the Chief of the Southold vire Departwnt. TM CBAZWMI is there anyone present who wishes to speak for this application? (There waa no response-) TRS CRAMWMZ is there anyone yeemmt who wishes to speak against this application? (There was no response.) TBE C : From what we can gather this access is not maintain by anyme and is bqxssable a great deal of the { time. an notion offt. Gillissple, seconded by Mr. Bergen, it RWOLVED that Appeal No* 625 of Elwood L. Marta and Alita L. m&M for recognition of access in accordatee with :Ptate of New York Town Law, Section 280A, be recessed until ouch titsre as the access to their property from Dayview Road is iced sufficiently to permit the ingress and eg:@oa of fire trucks _ aysa. police cars, and other emcgency vehicles. At the pment time it is the opinias of the ,Board of Appeals that a proper access does not eaaiat. The Aire Chief of the Southold Fire Watrict concurs with the opinion of the 8oerd in a letter dated mer 22, 1963. Note of the Boards Ayess- Mr. Gillispie, Mro Bergen, and sir. Hnlsste. ♦ • w A Waiver is hereby approved denied (delete appropriate action) based upon the above documentation. Issued by Reasons for application (to continue) Reasons: Applicants received Planning Board approval for a 4 lot minor subdivision which approval was granted by the Southold Town Planning Board on March 16, 1971. Title to all the parcels was originally purchased by Joseph F. Zevits and Elizabeth W. Zevits on May 2, 1964 (Liber 5537 page 03). On November 24, 1992 the parcels were conveyed by Joseph F. Zevits and Elizabeth W. Zevits to Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzel, Michael Zevits and Robert Zevits in Liber 11736 Page 16. On July 10, 1995 in anticipation of the pending merger law taking effect and to prevent a merger the 4 lots approved by the Planning Board were conveyed to 4 different owners. Tax Lot 18.2 was conveyed to Joyce Zevits Katzel and Robert Zevits (Liber 11733 Page 617); Tax Lot 18.3 was conveyed to Patricia Zevits Kelly (Liber 11733 Page 618); Tax Lot 18.4 was conveyed to Joseph Zevits (Liber 11733 Page 619); Tax Lot 18.5 was conveyed to Michael Zevits (Liber 11733 Page 620). All four deeds were recorded on July 18, 1995. Application was made to the Building Department on August 22, 1996 for a "Determination of Merger", and on September 19, 1996 the applicants received notification from the Building Department that the lots were merged. Since the parcels were in single and separate ownership prior to December 1995, and have remained in single and separate ownership, it is respectively submitted that these lots have not merged. The Zoning Board of Appeals in the application of Linda Fessman (Application 44420) on October 1, 1996, reversed the Action of Disapproval by the Building Inspector and held that lots in a R-40 Zoning District which received Planning Board Approval prior to May 20, 1983 as per former Section 100-31B (1), in effect up until 12/6/95 do not require a Waiver under Section 100-26. The Zoning Board of Appeals said in the Fessman Decision that the Fessman lots which were in single and separate ownership since on or before the effective date of (New Local Law 23-1995 effective 12/95) do not require a Waiver under Section 100- 26, since they technically were not merged on the date of V, 1 adoption of the Local Law 23-25 which provision of law replaced former 100-31B and other provisions pertaining to the recognition of creating and retaining lots. It is respectively submitted that the reasons and decisions of the Fessman file is applicable to the Zevits Application and the Zoning Board of Appeals is requiring, as a matter of law, to similarly decide that the Zevits lots have not merged since they were in single and separate ownership prior to December 1995. I would also reference the application of Florence Pavlak (application #4418). In that application the Zoning Board of Appeals also decided that lots which were in single and separate ownership which had received Planning -Board approval prior to 5/20/83, did not require a Waiver under 100-26 if said lots were in single and separate ownership before the effective date of New Local Law 23-1995. Since the Zevits lots which were approved by the Planning Board prior to May 20, 1983 and were in single and separate ownership before the effective date of New Local Law 23-1995 (effective 12/95) said lots were not merged and the Zoning Board should so decide. GARY FLANNER OLSEN COUNSELLOR AT LAW P.O. BOX 706 ■ MAIN ROAD CUTCHOGUE, LONG ISLAND, NEW YORK 11935 ■ PHONE 516-734-7666 FAX 516-734-7712 March 6, 1997 I Re: Zevits - Waiver Our File It 6168 Dear Gary: MAR -1 1997 !` BLDG. DEPT�� of Merger Please be advised that I have been retained by Zevits in connection with their vacant lots designated on the Suffolk County Tax Map as 1000-88-6-18.2, 18.3, 18.4, and 18.5. These lots were approved by the Southold Town Planning Board on March 16, 1971. Each lot on'the subdivision was put into individual ownership by deeds dated July 10, 1995, and I am enclosing copies of said deeds. Tom Fisher in a Notice of Disapproval dated September 16, 1996 indicated that the Pots had merged. I wrote Tom Fisher a letter,on November 20, 1996, asking him to review his determination again in light of recent Zoning Board of Appeal Decisions. On December 4, 1996 Tom Fisher issued another Notice of Disapproval. No application has been made to the Zoning Board of Appeals to obtain a "Waiver of Merger", on the hopes that -the Code Committee of the Town Board would be clarifing the merger law. Apparently, such clarification is not imminent, and accordingly my clients have decided to proceed with an application for a "Waiver of Merger" to the Zoning Board of Appeals. Since the last Notice of Disapproval was dated December 4, 1996, and is more than 60 days old, I am enclosing a new application for a Determination of Merger and a filing fee of $25.00. I would request that in the Notice of Disapproval the name of the minor subdivision be identified, and the lot numbers, and the time period when the lots were not merged, and the date the lots merged. GFO:lmk Enclosures Southold Town Building Dept. Main Road - Town Hall Southold, NY 11971 Attn: Gary Fish Very tk�x ours:; FLIANNER OLSEN MAIL.PAYmENTS TO: MARILYN B. QUlrITAN^ -SOL `—'.... TOWN: 308l: Iv4A'N HOA[-, :70' 1I-HCi-I; -'l";471---95c 473889 M-6-113.4 TE''J:CTa JOSE11%`11 BILL NO..1.0648 r t 2 < r.' 470 lia,a"T"T' ST PAGE N0, 01.- orr O1 J..w.4--i� 97 :rr X WF1r Ft aNT:• FORT LEE NJ 07024 ,.. r :.: ROLL SECTION TAXES PAID BY CHECK" ' ACCT. N0. 't) ARE SUBJECT T07COLLECTION ' ''r A' PROPERTY i i .. TAX MAP N0. 73E3el? 813. -fa-i. -) .4 2w .- LOCATION 'ST •4F1 ., • DIMENSIONS. rot SCHOOL DIST.'73130; i•- " ' SOUTHOL D M C110OL PflOP?Y CLASS I FISCAL YEA13 ;15,1WARRANT DATE BANK CODE �A9.17�•lcll7�rrl,� • • • i" ;h - CUFF ULK - COUNTY ' TAX 2'#500 38. .'i•,.9.`'.'i000 ' �lOU1'!-IALU TOWN TAX., 2,500 1.:33.1i3U00 33 y.7ts I•,' ; SC3UTI-IaLD. SGNO(1L 2,.`i00 357.41,0000 ''�� Q93 53,' aUUTI-IOL.I) . I� I illi F<Y i•t .'', �i00". i i : 5�E3��000 29 ,. 9 l . a �a`iJl1T1-ICJLD !"I F�k Dx:s . ; :', :�UO'rG 30.72700082. ' WASTI: W+' I•E:Fi. 'I)ISTF: 2, 500Ta , _ ..,0.0€3U000 . {>. 0 1' STI-ILD SOL WANE ' I) a , .500'rU 8.108000 .20.27 J 2:,00 1 u rOTAl_ ' TAX If ild 1471,111 I'M ;... C I1244, ;59l:3, 719 rY aN 52, 23;� C• ,_ AMOUNT'_'I rte - S w 6t; r-24-.-6i • PENALTY —1 — TOTAL _I ?<4.e�~r _ r�i'.h xAI'tl"tit?(tltiS y DATE DUE 01,I9.O/97 06/02f'P7 DETACH BELOW AND RETURN WITH FIRST HALF PAYME14T V DETACH BELOW AND RETURN WITH SECOND HALF PAYMENT,T ,' -' Assessed.. - ..—_- __ ---.- .- _ -- r ' Paid by: : - - - - - - 0 Assessed- Paid by: • Q Other Other OWNER'S ZEVTTS .JOSEPH f OWNER'S �:Y"vi'm JOSI_•F'h1 NAME 2470 ROSSE.T'r. ST `' NAME 2470 Fia�ial�'rT �i'r & �'OI,z,r LEC' NJ 07024 FORT LI_.lz N„ 3 0'7U? �+ ADDRESS i ADDRESS SECOND HALF TAK DUE: AMOUNT 7� 4 . c�;`.'i BILL NO. j,• r' U F.rA 3 ,' AMOUNT ' '.. .. BILL NO.:.: PENALTY PENALTY ` rl TOTAL DUE 7:? . E> TOTAL DUE '724. + DATE DUE oi/io/97 o1/97 .2' DATE DUE • 67U.2-797- 47,3689 0 L TAX MAP NO. ' ) M'•II, PIYMENTO TO MARILYN B. nUl�'TAr .,, SO'..... LLTOWN HALL,'_l09'5 MA'.11 I. )AD =OItiHCi_s" Y 11`171-•'05 ro 10 ZE1r' I'T':a H I CH AEL BILL NO: `; 10649. ; � ` r'' "'470 �i0 S i1. TT "r PAGE NO: of oi- Cr w `1.9'-C� S.",'9:? TFIx W�1P��:f1N �' FORT LEE N.1 07024 ROLL SECTION j ., TAXES PAID BY CHECK c ACCT,. NO: ly ARE SUBJECT TO COLLECTION PROPERTY DESCRIPTION AND LOCATION tiEE9 AS MAPN0: +` LOCATION 1.::i I_fd I ,I it Vii: DIMENSIONS rC REQ —!- , , 0 :, 45 SCHOOL DIST.' 1:3605--; SOUTH{OLD SCHOOL I �i PROP'rYCLASS . 1 .X FISCAL YEAR EMMEM LEVY DESCRIPTION film TAXAMOUNT EXEMPTIONS APPLIED SUFFOLK COUNTY 'TAX ... 2, 500 30'.2951000 :3cauTHOL D TOWN Tex 2,500 s33 . s s3000 ;�32.7f3 I . SaOUTI••IOLD SCHOOL . '7,:i00 3 1.4i<)UO{) %39a.`"i:1 f; . S OUrl"TOLD L_1.BRARY.2• '500. if.909000 29..97 SiC3UTlaOL37 FTF;E D:[ 2, 500TO . , 3U 727000 ;roti. (3 t WASTE WATER. DiSTR 2, .'" 00TO . ''i 0.080000 0.20 STI-ILra SOL waS'r'E 'D' w_>>, 5ooTO. 10@00020 .:L r � .'.. .. ., �:.;..:.:•: � Vii;, ,. ... . ... ... ..-. L 7 2:500 at aFat rOTAI_ TAX 1,449.31 ., ..,�:. .. ... - C � Y. 244,r9F.3,.-'ri PAYMENT SCHEDULE ON TOTALTAX DUE AMOUNT';!�� �u• 72 �!d PENALTY.- ' .TOTAL ;.'; 7214 65«� Efb DATE DUE O.J./11.0./97 06/02/97 DETACH BELOW AND RETURN WITH FIRST HALF PAYMENT DETACH BELOW AND RETURN WITH SECOND HALF PAYMENT Q Assessed ! Assessed' • Paid b y' Other Paid b y' Other j OWNER'S, ZL'-'Vx'r',7 MICHAELI OWNER'S tL:VITa`"' MICHAEL _ _... :.'NAME «1+ 70' ItiL7SiaETT.. r_ _._._...--. -- - NAME ...... . « .1 0 - R0,13S.i{ ('.r . �a.r ... & FORT LEE: NJ 470''4' s 17ORT LEE. NIJ 07024 ; .ADDRESS ADDRESS a FIRST HALF TAX DUE: SECOND HALF TA.X,DU.E: 'AMOUNT. 72.4 . 45:'i• BILL NO'. '!' "' �. Ey AMOUNT,''.i -• c,w> BILL N0.-.,•,' �" , . , 'PENALTY PENALTY ' •t, TOTAL DUE 724.65 TOTAL DUE 7 • •6 % I DATE DUE DATE DUE • •/ 4738139 TAX MAP NO, TAX MAP NO. f Iv; IL, I AYN. R.T.: TO. IvIAl":ILY"B. (fUIN. AN,.,. SC,,,'_`_-', )Lb I*OWN h 1, ._309Mil i ii� AD, -_;0L HC V .71 )5: 47,5089 KE1.1-Y PATRICIA Zr--VIT-S 2470 ROS SETT ST FORT LEE NJ 07024 SUFFOLK couwry -TAX- SOUTHOLD TOWN TAX SOUTIAOLD- SCHOOL SOUTHOLD LIBRARY SOUTHOLD FIRE DIS WASTE., WATER - DISTR STI -ILD SOL WASTE D 700.;- :­ 38. 295000 700 - 133.113000 Z5,5:7.410000 .100 11.98900 o 700TO 30.727000 700' ru� "0.080000 .700 El.. 9AX3000 AMOUNT 20' 2 . 9 1 202.91 ti *ARREARS PENALTY BILL 'TAX DATE DUE 0 1/1()/97 06/02/97 P GE NO' A Oi OF G9. 1996--9-?9.? WARRANT, DETACH BELOW AND RETURN WITH SECOND HALF PAYMENTV ROLL SECTION :.. : '. 2 TAXES PAID BY CHECK' :­. %k' Paid by: ACCT. N0.4 Al ARE SUBJECT TO COLLECTION Other OWNER'S KELLY, PATRICIA* ZEVITS PROPERTY DESCRIPTION AND LOCATION KI: LLY ZEVITS NAME TAX MAP NO. 47-,38139- 80.--&-10.3 fZA 2470 RUI SETT ST & LOCATIONI-A FORT-,LE.l:'-NJ 07024 ADDRESS DIMENSIONS ,PICVAL--S­ 0 "34 A; SCHOOLDISTJ 473601:;— SOUTHOLD SCHOOL HALF TAX DUE: 'AMOUNT PROP TY CLASS X 1 -1 BILL NO.: :l 700.;- :­ 38. 295000 700 - 133.113000 Z5,5:7.410000 .100 11.98900 o 700TO 30.727000 700' ru� "0.080000 .700 El.. 9AX3000 AMOUNT 20' 2 . 9 1 202.91 ti *ARREARS PENALTY 'TOTAL, 20:2.91- ''02'. 91 DATE DUE 0 1/1()/97 06/02/97 DETACH BELOW AND -RETURN WITH FIRST HALF PAYMENTV DETACH BELOW AND RETURN WITH SECOND HALF PAYMENTV Assessed Assessed Paid by: F_� Other- Paid by: Other OWNER'S KELLY, PATRICIA* ZEVITS OWNER'S KI: LLY ZEVITS NAME 2470 IROS'S ETT ST.'!. NAME 2470 RUI SETT ST & FORT - LEL::-- NJ- -07024 FORT-,LE.l:'-NJ 07024 ADDRESS ADDRESS ".,slam SECOND HALF TAX DUE: 'AMOUNT 20',2-91- BILL Nbj._.!,� 0 106-47 AMOUNT.. BILL NO.: :l PENALTY PENALTY TOTAL DUE . TOTAL DUE 0. 2 2 F DATE DUE oi/io 1/97 DATE DUE TAX MAP NO, 473UOY 117F�7-eT;7-07-3 TAX MAP NO. fe :.IL 1_AYIY,EW I•S 70: IVIAOILY' : B. .;UIN -AN SC JLC - Ov',N hr .L, '309 ; Iv AW4 hs, 4D, ,OL HG 1 71 kiF 47 809 1:31:".: ^•6—t(3..2 DETACH BELOW AND RETURN WITH SECOND HALF PAYMENTV "; . ; ; Assessed • KA'T'%E:I I^ .IC1Yf,ry Paid by: BILL NO. ;i.06 6 Paid by: Other 7EV:1:'r i ROBE::RT PAGE NO. C)1. 01` Oi 1.996-1-99 7- TAXW� �r Ri),NT. . :.,+470 ROE;SET STROLL OWNER'S SECTION j ' TAXES PAID BY CHECK ' i CIFi'r L,CE_ NJ 070;:'.4 ACCT. NO. ' '3XERTNAMEi 4 0 ARE SUBJECT TO COLLECTION ' :3470 ROSSET ST PROPERTYDESCqIPTIom AND LOCATION 2470 ROt:)SE::T ST ADDRESS TAX MAP NO.7�3£313si� ADDRESS £313,^��>- 3,E3..:? YE, FORT L.Ei•: NJ 07024 LOCATION J300 Wr.:"'r: 1-.r-4 DIMENSIONS, • Cf2EE,-• C) . 33 AMOUNT , ' . • • • •Y SCHOOLDIST.a. EiQIJTI hf]L.I) SCHOOL. j TOTAL DUE PROP TY CLASS .;+'j 0 1, 760.. • •7 DATE DUE • 01 / 1. 0% YEAR •• •• FISCAL TAX MAP NO. LEVY • TAX MAP NO. . • • SUFFOLK COUNTY TAX 6,10() :38'.295000 233.60 OU'i TOL D TOWN TAX 6, J.00' J.:33'. 113OOO 131 ].. 99 , BOUT HOLD- SCHOOL. 61 J.00 "357.410000 2; :LQO.20 OUTHOLD LIBRARY 61100 it -989000 "!;; .13 ., . SMUTHOLD FIRE DIS 61 1,00TO 30.. 727000 167 43 WASTE WATER Y7ISTR . 61iool'o . :. , 0. 080000 U. 49 SOL WASTE D' 4; i0oT) CwFi - 41R. Q,tiT-IL) 61.00- xu>� rUTAL. TAX 3,'536.37 L CrY.>44, t59F3,7 19 TO N 26 '23:3 • xARR .ARES '�• AMOUNT i 766J.5 • PENALTY. TOTAL ,: c. DATE DUE06/02/9'71X DETACH BELOW AND RETURN WITH FIRST HALF PAYMENT DETACH BELOW AND RETURN WITH SECOND HALF PAYMENTV Assessed Assessed Paid by: � Other Paid by: Other OWNER'S KATZELL JOYCE'h.r-' OWNER'S KATZ.I'LL" JOYCE t+c ' ZEVTTS ROBERT_— '3XERTNAMEi s :3470 ROSSET ST a 2470 ROt:)SE::T ST ADDRESS C"ORT ' LE.E_ NJ 07024- ADDRESS FORT L.Ei•: NJ 07024 FIRST HALF TAX • I • • AMOUNT • . J,760. 15 BILL NO: ;' :. 0.10646 AMOUNT , ' . • • • •Y PENALTY PENALTY TOTAL DUE 1 , 768 w :1.5 TOTAL DUE 1, 760.. • •7 DATE DUE • 01 / 1. 0% DATE DUE4064012/97 TAX MAP NO. TAX MAP NO. Iv' 14 AYIV`: N I '_ TO INAI tILYf 1 B. C:•UIN` AN " SO: _"-i 8 _)LD TOV':V 1-I' .L, ,JOU' • Ivl.i I H' `SIJ ;O'. y I `' j ~ ..:' 1 r . 'j:. i '47;?�> 01? 138.--6 • zf Vx ITS JOSEPHwr BILLNO:`:`i':' f.aw;a 33; 2470 RQSSETTr- ssT' ` PAGE NO: Ui C) 1-':' .0 J. i99oc-1997 TAX,W1-1IRFtF1N1'. FORT LEE NJ 07024 ROLL SECTION TAXES PAID BY CHECK {: ACCT. NO.1 n ARE SUBJECT TO COLLECTION PROPERTY DESCRIPTION AND LOCATION' TAX MAP.NO, 7�3E#£#t� Eiij , -6-11,, J. ti« LOCATION. DIMENSIONS C;REIS)-- ,o::'; i SCHOOLDIST''~73E#0�'i- ,�aC#ll'CI-1(:lLl� Si:Fi0Ca1_: PROP'TY CLASS FISCAL YEAR • • • di f+ 4 1. /:�nt�a"Y (. "•!tCtr/c;��r, �.:, LEVY DESCRIPTION RATE TAX AMOUNT• • ESUFF-OLK COUNTY -TAX f 1.00: .38.29,5000 f3. SOUT HOLD TOWN TAX i 0o i 33 .:I i 3ooa SOUT'I'•IOLD `SGI-IC#C1L .3.00 .357.4i0000 3t' 711 SC1U'ri•lC)LI) 'LIBRARY i 0<7 �. . 9> #r�UoO 3.. 2 U '. _ i SOUTHOLD . i•• IRE DIS 1001"0 30.727000 WASTE - WATER D1STR icpo To 0,4E 0000 o.oi E#'ra'iLD SQL WASTE >U i C1U'rC# ' a . i o@00U 0.0i I • I uat r0TAl TAX .-157.97 � 4. i. C; T'Y :M44 i5'r.'# i `719 AMOUNT:: .q < "1 t�f I ..,.PENALTY'.. - :--• --.___ ..._.....-—•--------------••-----.__..-...- •-----...... ---- -'- •-- - - - :DATe puE.0j./j.0/97 •DETACH BELOW AND RETURN WITH FIRST HALF PAYMENT DETACH BELOW AND RETURN WITH SECOND HALF PAYMENT E0 Assessed Assessed aidy: ' ; ❑,Other Paid by: Other OWNER'S ZL�VxTS .J(]SE,I"-'hi $c ,tall= OWNER'S ZIEV?TS .JQ�i�:PH & WI l NAME �� a i'�C#�i::#ETT �,T; ( NAME ?4 7G I"�L�, r. �•r ; f ,.aET. s F'tJRT LE.E . NJ 0 70 24' a F'tJF�T l.h_".L: -NJ 0*7024 ADDRESS ADDRESS ��;Il _ • • • • i t ' AMOUNT -28 - 913 BILL"NO.I 1 01.0503. AMOUNT ",'. - �. BILL' NO. •;'•:. �+ . . , PENALTY= I -- - PENALTY TOTAL DUE «s 98 TOTAL DUE a �' DATE DUE DUE /9 7DATE DUE .. Q 2 77 7 7.839t3 TAX MAP NO. ' TAX MAP NO. - ire fes`' � J `0 Standard N. Y. B. T. U. Form 801 i0 -20M— Bargain and Sala Decd, will, Covrnant'against G 'a Acta—Individual or Cor a+ ntp�j��% pAC Ot t LiDCIS V 1 CONSULT YOUR LAWYER BEFORE SIGNING THIS INIT11UMCNT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS O LY. U. I. THIS INDENTURE, made the ��� t1By oftt,(& `, nineteen hundred and sixty-four. BETWEEN - ELWOOD L. MARTZ and ALITA L. MAR',TZ, his wife, both residing at 46-04 245th Street) Douglaston, New York, party of the first part, and JOSEPH F. ZEVITS and. ELIZABETH Y. ZEVITS, his wife, both residing at 2470 Rosset•Stre'et,'-Fort Lee 'New Jerse party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN &00/00 -------------------------------------------------- dollars, awful money of the United States, paid 3y 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, PARCEL "A" ALL that certain plot, piece or parcel of laird, with the buildings and improvements thereon erected, situate, Ilying and being imbbz at Bayview, in the .Town of .,Southold, County of Suffolk, New ... i York, bounded and described as follows:. I BEGINNING,at a concrete monument set on the southerly line of a certain 50 -foot private road, hereinafter described, at the northeasterly cornerof the ' premises herein described, and at the intersection of said' -southerly line with the westerly line of land now or formerly of Edwin H: Brown, known as "Cedar Beach Park, "'at a point 1154. 02 feet southerly along said,westerly line from the northeasterly corner of land now or formerly of Edith Mills Olsson Booth (formerly Edith Mills Olsson), Edward Mills and Amelia G. Mills where it adjoins land of. Mahlon Dickerson; from said point -of beginning, running thence along said westerly line of land now or formerly of Edwin H. Brown, South 36 degrees 27 minutes 30 seconds West 200 feet. to the ordinary high water mark of Little Peconic Bay; running thence along said ordinary high water mark of Little Peconic Bay North 67 degrees 35 minutes 20 seconds West 200 feet to land now or formerly of John Bauer; , �r running thence along said land now or formerly of John Bauer on.a line parallel to the first course herein described, North 36 degrees 27 minutes 30 seconds East 200 feet to a concrete monument set on said southerly line of said 50 -foot private road, hereinafter.described; _ running thence along said southerly line of said 50 -foot private road South 67 degrees 35 minuteq 20 seconds East 200 feet to the point of beginning. TOGETHER with a right of way over said 50 -foot private road, the southerly line of which begins at the northeasterly corner of the premise's. ✓� L105 37 PAGE 04 herein described, and runs North 67 de'grees 35 minutes 20 seconds West 614. 82 feet to the easterly line of. another 50=foot private road, thence along -said private road to the southerly side of Bay View Road. PARCEL "B" ALL that piece or parcel of land situate, lying -and -being at Bayview, in the Town of� Southold, County of Suffolk, .New York, bounded and described E t, as follows: �. BEGINNING at a point marked by a concrete monument at the south= easterly corner of the premises•herein described and at the, intersection of;>.:;:.',`,,,. the westerly line of land now or formerly of Edwin H. Brown, known as " "Cedar Beach Park,." with the northerly line of premises conveyed to i - Elwood L.' and'Alita L. Martz; -by a certain deed recorded in the Suffolk County Clerk's Office, in Libor 2974 of Deeds, at page 564; Irunning thence North 67 degrees 35 minutes 20.seconds West a distance i. of 200 feet to. a point marked by a concrete monument; - - running thence north 36 degrees 27 minutes 30 seconds East a distance:. i ?f 202.42 feet .to land now or formerly of Dickerson; - - running thence South 67. degrees 35.minute s'2 0 seconds -East a ,distance of .200 feet to said land of Brown; running thence South �36 degrees 27. minutes 30 seconds West a distance of 202.42 feet to the: point or place of beginning. TOGETHER with a right of way over a certain 50 -foot private road, the southerlylline of which begins at the southwesterly corner of the premises. herein described and runs South 67 degrees 35 minutes 20 seconds West 414. 82 feet to the. easterly line of a: second 50 -foot private road, and thence.. along said private road to the easterly side of; Bay View Road. ; V. LIBER5537 PAGE ®� TOGETHER with all right, title and interest, If any, of the. party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the apltirtentuices and nll the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises ht-t•t n llntnted unto the party of the second part, the heirs or successors and assigns of the party of the seeoiil part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance. with Section 13 of the Lien Law, covenants that•the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be.applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. _ ! :The word "party" shall be construed as if it read "parties" whenever- the sense'of this indenture so requires. I IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.. TN pxrsi:xcr•. or:. clrk CIO 5'TATE•OF NEW YORK, COOL;•;'; Or- got On the �`� _� day of -4•t a 19 64 , before me E personally came '� ii ELWOOD L. and ALITA L. MARTZ, to me known to be the individuals described in and who L . executed the foregoing instrument, and acknowledged 'that they executed the same. s r4ff--t_t EUGENE T. CULLEN Notary Public, State of New York No. 30.0819150 Qualified in Nassau County Commission Expires March 30, 1965 STATE OF NEW YORK, COUNTY OF On the day of 19 —, before the personally came to me known, who, being by me duly sworn, did dere and say that he resides at No. that he is the of , the corporation described in and which executed the foregoing instrument; that lie knows the seal of said corporation; that the seal affixed to said instrument is such 'corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that lie signed h name thereto by like order, MI z OF NEW YO.__ • ;OUNTY OF esa On the day"of 19 , before me personally came to me known to be the individual'� described in and who executed the foregoing instrument, and acknowledged that executed the same. " STATE ON NEW YORK, COUNTY OF . est Ott the . day of 19 , before me personally came the subscribing witness to the foregoing instrument, with wllnnt i ani personally 'acquainted, who, being by me duly swore, did depose and say that , he resides at No. that he {mows to be the individual described in and who executed the foregoing 'instrument; tliat lie, said subscribing witness, was. present and saw . execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. v N o ° o ' W N� VI tit ° " I vNi N P, 41 V {- el O w 0 )kJ a ^ , O W ( , r7 � 3 cc m 0 of opo s tu O MAY 4 1964 i _Y i.�.. , _ �. :, .',i :`.. (//J�) 1� 1\%q C Irk. J 0 iP- ti U. W`LL ,_ = "'"'°' ' ° Clerk of Suffolk County a c� 7 N W CoQ LSV m Uj C-1 O O W m w ; W Z. U WLU ^ , O r7 _ cc {"_ RECORDED* opo Lt.a MAY 4 1964 W _Y i.�.. , _ �. :, .',i :`.. (//J�) 1� 1\%q C Irk. E. KLIPP U. W`LL ,_ = "'"'°' ' ° Clerk of Suffolk County a c� 7 N W .. . Uj C-1 11736 Ptold Number !rr 95 AUG, -4 PM 9: g of pages E06V�Ci�? TORRENS' OF UFFOLf( C0UNT. Serial # Certificate A, - '.:1'..• '., ;. j'�6 ,vet, r11or. Ctf. # •' "i.r ci:ti('ji�• � , I,,;: . , C. i:.;,�, ka1:�,;�ri.3:':ft = ... .. Decd/MortMortgage Instrument ,a`m�., ;YwL Decd/Mortgg•:e Tai Si .,; Fi..n:jg r:r15' tisYfmir.p�9"p ?' ''J�i:� 'i: y4t�i�r'3H!•4 77 Page / Filing Fee Mortgage Amt.•°; _... Handling�'� ...... - � '� ' • ,f, 1.'� .,t� ��,"�' ",: ' ,r,..�,•:' - _ I.- Basic Tax TP -584 2. Additional Tax Notation Sub Total EA -5217 (County) Sub Total / C Spec./Assit. ` or EA -5217 (State) Spec. /Add: R.P.T.S.A. Comm, Ed. 5 00 TOT; MTQ. TAX Dual Town Dual County.` of Held for Apportionment + Affidavit . "yr ♦ Transfer Tax Certified Copy v �' Mansion Tax: The property covered by this•mortgage•is or Reg. Copy `; will be improved by a one or.,two family Sub Total % ! dwelling only: :;:• :. ; Other °t1{:y� rs_; ;•,N - •,,YES rr. or NO' : a; -•:V, GRAND TOTAL If NO,'see appropriate tax. clause on page. # of this instrument.. Real Property Tax Service AgFncy AgencyVerification 'd.` Title Company Information.'::.-,-: r. Dist. Section Block Lot 1006 089--00- d % • 00p Company Namd p Date 0/ 8 i er�4 Initiahl�o 1A/EwA/0,n13 �,5 Title Number'.-. 8> FEE PAID BY:. Cash Check X ' Charge Michael Zevits Payer same asR&R 2470 Rossett Streetor if different ( ) Fort Lee, New Jersey 07024 NAME • ADDRESS: RECORD & RETURN TO (ADDRESS)" .. Suffolk-Cou:nty_,Recordin &Endorsement Pa e:= :. <9ti: .:. part of Contract For Sale•- ' .' .• ,.. 'S'``'''madeby'' Joseph'"Zevits,' Patricia Zevits Kelly, SPECIFY TYPE OF INSTRUMENT e ( ),' Joyce:;Ze.vits ` Katzel l Michael Zevits, , The premises herein is situated' in SUFFOLK COUNTY NEW YORK: s ..'� To In the Township of - rG�'•; :a._7 •..�.:r� .ill td},t, Southold'" s,•', h'PA; n'�yr �.';t is 'al+,{,uAi "•n,�.ai'i '`t' 1 ^v i'• D do$e Vtts _,at�r'i`c'ia` Z 'vit e s iii: �. r., - Kelly, .l •r •:, 'Yd v, F•:i:'U.ir. I:Y? ,'. i•�f' t,. ;"ti t.;.�i:' S� �, ��14�=•w-:� '1 'i ''•rp,. ..; :tl. •- F.• 3',.=� •t� .. V ,,,'.1' .,: ��,:.";: .1. r ��•�.' "§ ,4 ::`�"11.1. Sj `.+�tt '. (:�i'•:, I}4:. d:y '•'dr . Jo' ce eift"i'rXAa zeI7 ; Michalel y .the, Zevits. : of HAMLET of ,:. Southold' ` ': ,. and" kobert•:,'YeV � t �.,.:. •� �. : , - ''Fit+.ri `ti ,,8OXES!5 THRU 9 MIST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING O' AILING ' ;• : -1 W�e ''WilNTiy • trait Otandard N.Y.B.T.U. Form 8006 _DAT,9 CODE JULIUS BLUMBERU, INC., LAW BLANK PUBLIS1491th Bargain & sale died, without covenant aRr—' -,antor'R acts-1nd. or Corp, CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMI�HOULD BE U'� SiD BY LAWYERS ONLY.,,* 1-1578 451 THIS INDENTURE,madethe 24 day of'-, November,'nineteen hundred and BETWEEN.. JOSEPH: F. ZEVITS:and, ELIZABETH-.Yi,'-ZEVITS-.hisi,*,'2wifL-t-.," both "residing at 2470 -Rossett 'Street,.,`:.Fort :.1ee "New party of the first part, and JOSEPH ZEVITSI PATRICIAZEVITS". -!' KELLYi" JOYCE.; ZEVITS,:KATZELL,.MICHAEL ZEVITS AND_ROBERT.)' ZEVITS.`-"rds.iding-'­at 2470 Rossett Street, Fort' Lee New, Jersey', and -,800;, Edgewood ane­­­..�--�:i%�-', Fort Lee,.New Jersey, -as JOINT TENANTS WITH RIGHT,--,':OF-,`SURVIVORSHIPi'�':-.,;',I�., RE AL ESTATE' 4 ` N party of the second part, 192-12 - WITNESSETH, that the party of the first part consideration of in c TRAN ---------- 20, 000.00----------------------- Eu 12 K dollars Fly- - and. valuable consid "Ww"O�. ..-m— <,:t Plus other good nju lawful money of the United States 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 of the second part forevert.'. P" Lot # 'l ALL thid,certain plot, piece or parcel, of land' with the buildings and improvements thereon erected,. situate, V % 4 lying and being iaxthoc at Bayview, in the .Town-of.'S6utholdi""Cottlity f Suffolk, New York, bounded and described,': as. -,-'f ol lows.-, I,j Beginnin'g.''at a'point on the northerly,"line of`acertain % 50 -foot right of way aE'.,the southeaster'ly.,,'•corner.,�,of-.,.Iand n OW "'o r formerly of Mills and the southwesterly "': coc ne c,.-. o xi�"-:the.: � premises l�, s a i'd herein described,. said point being 200feet-:westerly�, of said right of way from the -,iestei-i=ly:�-`line; ', of. ""Cedar`' Beach Park now running thence along said land n or • formerly of N.36027130"E.-150.88 feet to'land now or',,f ormerly, �of,. Dicke,rson.;".",,I thence along said land S.67*35120"E.-.100 O.'f e e t - to. other '�Ian d 'the-' part; thence -,along of the party of a S.36627130"W.-150.88 feet to said northerly line' of -said.: 50-f right of'way; thence along ' said . right ..Of', way,. -.N.F.,V, 35 'ini g.'.14636`�� square fiaetii*".'-"--'�",qlt`�,`:"--*,'?%'"', feet to the point of begirining..', CQrxta n Together with a right- of, way 50*: feet-. in'.width,,".'from.'th.e..'.'.-�,".�'i j, southeasterly corner. of the premises-westerly'about 500 feetto';­,' another 50 -foot right of way;' thence. northerly over., said right of way abo-ut 1800 feet to Main BayView Road. Lot # 2 Beginning -at a point on the.nortlierly-'line of:a certaint 50-foot.right of way'and being on. the westerly line of "Cedar' -4 Beach Park", said point being the.southeasterly corner of the. premises' herein described; running thence"along .said right'bf way N.67035.I.20"W.-100.0 feet to other:i;land of the party of IV% part; %thence' along •. said land:36°.27130"E.-150.88: feet" to' land;.';;...! r"ly­;of-.-D.tckecson; thence-, said I now-.or..forme a n d'*, S 6 7 - �:13 51i. -.100.0 ;feet to '.said line' of "Ceda'c-Beach ,Parkll.�* thence al Q In g,:,., f "Cedar, Beach Park"' S.36027130"W.-150.88 feet to the ,;po3.nt":o ,feet . Containing 14F,36 squ� beginning., ire* ..,'Together with'a right ,of way 50' feet in.,width' from 600'.f e6E,-- o southeasterly corner of the premises::westerly';about' .,. lyt id. another.'.50-foot:right of way; thence ''northerly over`; said second,., right. of way about 1800 feet -,.:.t o Main,'', BayVie�i�.'Road,"''."'","1,1f id U; iZ q 4 Lot # �3 'Beginning 'at- a point on the southerly,..,�'llined".of�l:"ka,";"-.'certainJ."-,,,".":..,;�:,�,)":�-' 50-foot-rig4t of way at -the northeasterly; c'orner-.16f :.,land-:' or formerly of Turner and. the northwesterly. corner,-'.of,1:the.,'. pre-:'-:- mises herein described, said point,' being .200' feet* ',westerly along said line of said right of way 'from the wester line "Cedar Beach 'Park"; running thence along said southerly line;,';' . of said right of way S.67035120"E.-100i.O'feet to -'other lanid'of the party of the first part; thence along said land`S.36*27130IIW.:-'-,,., �. �;,_ �. 200 feet, more or less, to ordinary high water mark' -of Peconiclj.�,-:., Bay; thence. southwesterly along said high',.water- mark'100 I said land of ' Turner; thence along said land, feet, more or less, to' the point of beginning.: Conta i Ili rig --':119400 square feet, more or.le Together: with a r ight' of "way 50 "f eetin width' 'f rom' northeasterly"cotner of.the-premises,::westerl �a-­­5 y: b o U t 0 0 f e e t t o another: 50 -foot right of 'way;' thence,: northerly` second .'rig of 'way abou�-1800"fee*t*".�;to'Mai'n::Ba''Vi4w-'::,,LRoad.,..!�'�.I..�.,'.�-..I-lI!,��.)",�--:';-;".'", y Lot 4 Beginning,'at a point on' the southerly line of.:,a certain' 50 -foot right of 'way and being on the westerly- line of' Y: Beach Park"'; said 'point being the'northeasiterl 'corner W A herein described; running*:.thence ong.�-,-", "Ce'dar�Beach Park" S. 36* 27130 11 W. -20.0,:"-'Ie6'E. ore....'.oni,; e to ordinar'y,high' water mark of,Peconic-;'Bay; `thence," s o u t. h w 6:b t d ..L Y ;Ptl V, along said high .water mark 100 feet,, - t o:�. o the and ""oif the 1 N. thence along'; party .of the first part;said 200 feet, more or less, to said souther y-line''of""s'aid rightofway;_,'�thlence along said'.right*,' of ­�way: S. 67 q35,1.2 100.0 feet.to'the point of.beginning'--'::.Containin�':.�1940 feet, more or, less. wi t :.from t h e';:L,: Tbgether with -.a right of'way 50," feet, in d h" in' northeasterly corner of the premises,- westerly g to another 50-foot'right of way;. thence sclid,`secon�d of way northerly about 1800,fee t t o M a i n, V i e w -.-'R 6 a d 4, :41R! j 17 1 J f� 0 U pt, IL t y n .. 4., J r '",•{%�k: J�:,�, r4""i ta.. ;:j �.1a' r, t;. TOGETHER with all right, title and interest; if any, of the party of the first part in and to'any`,streets`and' r ads tin tjie ve descr' ed remises to the center lines thereof, 4 r a ,.utg ;. .. � p TOGETHER with the appurtenances and all the estate and rights. of the party of .the first.: part, in -and ,to said premises, TO HAVE AND TO HOLD the premises herein granted unto the , party of the second part, the heirs or successors and assigns of the party of the second part forever. ., .;,�' �- �%i ,k7,i;�C'�,,'1 •`iL''',g:4': ;,,tY �` r�rt •7,�Ad�j.!'" • �.. - , � -, Sr; ':`S;�`� ;'r, j; .e�"„r;ij l;f” kir '•t i - �J.. ;i:, ,•i:;�. ::�,�ia ,�.�•:I. �ii; �. ��: .`a n,i:il `ri i'i,",'1.��;• �r� v^ :g', _ •`^+t {ri' ,e' :-r�5'E`•3'a�P i•P3�, i.'^='�:, 1'7 f ;i:7+f - „ ., „�� t .+l` r`1... ,�. ,. .�, '7i .rt' -,•i: ,' #Sat,: ��1 �'}: :+ .. , nll ••y I' '�:f5:� 'r. •'>i. 'r'f,+, ..ii l�'; '. �, , .,�.:. �'�.4, i%4 fi}''`r-, t'�f !'':':�_.; • `'1 �. )��- j' ,nt�`'��•-'. ."r r�. `. '.Gj:'i ..,1'�f'k•�1' ::1 .y �f•i .t .•�.V `�t��ti •a ';),a •.q;;, i,r`i...n �� ..),.; ,.V.n }1n�.u.p�^�i 4,.a 3, :`an' o-;.'I:,Yd,,:ra „�; + R j1 t: !�r ,r.... •.S ate''t�j 1 'r•' rel i ti111f1',•'1 -r. Q A?I'�:�a'", ; r%' "k,.:,,, ','• .S, :.3 •aY"�i�^. .?;1.%.E';}.�%r t. • � .t, k., .':.;;✓ .. .\ r - i .•i' ,f;;`:,1*'��� ;.,`'J.;ti':, . y�-'4.x�. , ,, ,,`l !` .'xiLLi �, ,'f j,.�,: k.• eP.' �J; :9,a;':!, , ,I.i AND the party of the first part, in compliance with Section 13 of the Lien `Law, covenants..', at ,� the party; of•- ' t the first part will receive the consideration for this conveyance and will Bold the right to receive such' • '..r ., ��: .: i,'.,-ij'w a:'r, ;;fit r'�" eration as a trust fund to be applied first for the purpose:..of paying the cost of the .improvement.and,,will_;apply;, the same first to the payment of the cost of the improvement before using any part of the total of the same for;: any other purpose. The word "party" shall be construed as if it read, "parties" whenever the sense of this Indenture'so,., requires., !:, IN WITNESS WHEREOF', the party of the first part has duly executed this deed the day and. year, first. above written. IN PRESENCE OF: EPH ZEVI—S —•,.' r: ' L -e. 4. EE IN ETH Y. ZE— T-- — • .. ,� ��� r., t _ : Tri . „ � -. �`J]` �.,.'•..h': - _+fir j i. , IS+�iU�4,SOUNTY OI On the U_=day of November 1992 , before me' personally- came_ _JOSEPH F.:'"ZEVITS •and ' , ELIZABETH Y. ZEVITS : : , •s ,.. to me known to be the, individual ' .described in and who executed the foregoing instrument, and acknowledged that� /f Cif executed the sum L " .. AN NIO ALOSCO Notary Public, State of New York' N9.4828607. CorriQvalif*l In Suffolk County missiat Expires Sept. 3d;•18.� ... _, .. _ STATE OF NEW YORK, COUNTY OF, ssI On the day `of - 19 ` ', before me' personally came to me known, who, being by me duly sworn, did. depose and say that he resides�at•No. that he is the' of : the corporation described in and which executed the foregoing, instrument;, that he knows the seal of said corporation; that the seal affixed ,to said instrument is such. corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed -h name thereto by like, order. STATE OF NEW,J €,;,COUNT.Y OF i?; Ir:' Si:r x'ta , ' •.;r . �;, t �a t q• ,r i,, '1�1 '"`, . ':'� 1..', �7',,57�v'}.`: �.'^'ter.,: On the `day of 19' 'before me;- personally ame. '(:' .,};C -';': .14,E 2 .�; •, •.'t :1'vi"'w T` 0�.:14:tic;5�^' Ir..d,:, - ; ;��jr, 1.; . -. <,:• ',,%�!"1 .;,'1s�G'1i'•'o',f;,'1 .,+:f•+'•;' <•i.-'i1rr;`1F,y�C, ,. 0..;11 ,r '. .'.. to me known to,.` be the i, individual , ", r'`.', described L in and`:who 1 dged that �<• 'executed �the�.}•fore oing�'� instrumetiti"and`sacknow e , .F, • 1, executed 'Ai • • - - '" .iG;r.<.i•t,:,•ss,::€ire' STATE OF NEW YORK, COUNTY .OF On the day `of before 'i.^_�. ,,,�,• -•,4•'HSo*v,��:;kn'HG::,.�:F;'`s�, �t4J'N personally came to me known, `who,' beingg by : me duly`,�worn;' dldi epose 'and say that ' he resides at IV o. ; that he is the.of = ••. the corporation. described:;; ; in and ' which'. executed the f oY'egoirig • i'nstrumedt; ,thii,!�'�':'ha knows 'the."seal- of:•said `corporation;'i':that. the'�;seal affixed r,,• to said instrument` is such. corporate: seal;, that,Ait 'mas''so.; affixed .by,' order- of the ,board:lof:,directors of', said'- corpora.: tion, and, that. he ''signed h'. Hama ,thereta.byr=like,:order�:i`F' , � i ,'i:� .: 't _j:1:'•'tt •='fin ...• 72,7.77 'i-:7!: :.\: ,, •: t: �.:71ir:':'"..,'.•. juargain anb bate Aleeb SECTION " -' 'WITHOUT COVENANT,AchiNBT GRANTOR'% ACTS.. BLOCK! TITLE No. - LOT: COUNTY OR,'TOWN '-t 5UFFOLKi JOSEPH..F. ZEVITS. and' ELIZABETH Y. ,ZEVITS JOSEPH ZEVITS, PATRICIA ZEVITS KELLY =' RETURN"BY MAIL TO: JOYCE ZEVITS KATZELL, MICHAEL ZEVITS " ',,>. and ROBERT "ZEVITS _ :, „,-;;: :1 �:,: •..< 2470' Rossett;,.,Stre,eir'-::'.y>..;:; 1Jer_seyJ,. F' ' or't':Lee, °;New:'. "Zip j 's•)•P�:4i +7;ti ail.' - :f''�rAl - i;•: i _ r R D. E t' .I\ i3 a'. € t� 7.; 7v 7 r' rt g� ,199 1U. ' .f �,` •jib. rh,•ry 4`8 r+d. lC�n'ti4 nt'c3a. :,5 �; %;4„S' -t�: i1' t; 1.ri•i:• .1', ''s'�'• '�o":°: ,1 t %] ',ill '' iii �;'•, :,;!.,a i , �r i;r:' .�• � _ .'is:;. idita,i•k•3��.y:, ''a'' yr•.,; {4.,.:iy�,- SIT CM OF ,1._ its .S'. t "},:r„�. ,i!' ra?:a„';;�• '�� r• 1, :; 1'' - iLL'es :'li,1'„1, :,=;)''I•l."r�: _t.!�''''?oi•.cr.,'Lr,:AJ:.it:,;:c„s•`;>;iil' AT .r .;'j,.�', � 1 '�•' � is .. .. ' 'A LL M79 M 117 619 Cn C— M38 RECEIVED n Number of pages -n(7>-7 C;1rri SEAL ESTATE r.- r 1, Iv o TORRENS JUL 18 1995 CD M Serial # Certificate # M Cn 37,479 Prior Ctf. # Deed Mortgage Instrument Deed Mortgage Tax Stamp Recording Filing Stamps FEES Page Filing Fee Mortgage Amt. Handling 1. Basic Tax TP -584 2. Additional Tax Notation Sub Total EA -5217 (County) Sub Total C", Spec./Assit. EA -5217 (State) or Spec. /Add. R.P.T.S.A. TOT. MTG. TAX Comm. of Ed. 5 00 to Dual Town Dual County Held for Apportionment Affidavit Transfer Tax Certified Copy Mansion Tax The property covered by this mortgage is or Reg. Copy will be improved by a one or two family Sub Total dwelling only. Other YES -or NO GRAND TOTAL If NO, see appropriate tax clause on page # of this instrument. 11;1 -P" I Ipx Real Property Tax Service Agency Verification Title Company Information 44 Dist. Section Block, • 'Lot S V� 1000 089-00 0(,-120 018,004- Company Name g fS -?y Date (;VR No Initials Title Number FEE PAID BY: Michael Zevits Cash Check x Charge 2470 Rossett Street Payer same as R & R X Fort Lee, New Jersey 07024 --(qr if different) NAME: ADDRESS.. RECORD & RETURN TO 7. (ADDRESS) Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Joseph Zevits, Patricia Zevits Kelly, The premises herein is situated in Joyce ,Zevits Katzell, Michael and Robert Zevits Zevits SUFFOLK COUNTY, NEW YORK. TO In. the Township of Southold -i-as e =L -'Z e u'i t's In the VILLAGE - or AMLET of _Southold r T7 ..,.nor, TTT nTTir vr r"- -TT TTJn Y T Q :. . L . 11 .......... A 291 II Wandard N.Y.11.T.U. Form 80 JULIUS BLUMBERG, INC., LAW BLANK PUDL(9HERS llargain & sale deed, with cover...,.,, ,.a.ilnst grantor's acts—Ind. or Corp. < I CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 10th day of July , nineteen hundred and n i nety f i ve . BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, Fort Lee New Jersey. party of the first part, and Joseph Zevits residing at 800 Edgewood Lane, Fort Lee New Jersey party of the second part, WITNESSETH, that the panty of the first part, in consideration of -0- lawful money of the United States, dollars, 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, Subject to the Contract of Sale. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and beinAA>x g at Bayview, in the Town of Southold, County of Suffolk, New York, bounded and described as follows: Beginning at a point on the southerly line of a certain 50 -foot right of way at the northeasterly corner of land now or formerly of Turner and the northwesterly corner of the premises herein described, said point being 200 feet westerly along said line of said right of way from the westerly line of "Cedar Beach Park", running thence along said southerly line of said right of way S.67035120"E.-100.0 feet to other land of the party of the first part; thence along said land 5.36°27130"W.-200 feet, more or less, to ordinary high-w6ter_mark--.6f Peconic Bay; Thence southwesterly along said high water mark 100 feet to said land of Turner; thence along said land N.36`27'30"E.-200 feet, more or less, to the point of beginning, containing 19400 square feet, more or less. L Together with a right of way 50 feet in width from the northeasterly corner of the premises westerly about 500 feet to another 50 -foot right of way; thence northerly over said second right of way about 1800 feet to Main Bayview Road. �.r TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD 'the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of ithe first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word `.`party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: si �, l6 l'Ut� ilYttirb'� rA": 'f(:UtFNil 'Y OF��'� ole V . ss: I SfAiE OF PIEW Yf'�-- COUNTY OF personally :anne dosepil Zevits, Patricia Z@vitS Kelly, Joyce Zevits Katzell, Michael Zevit and Robert Zevits- to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that they executed the same. .1/7a-i✓ui 1474A,' CO • � s�'Qr�s o� .vy. t ,tis CO STATE OF NEW YORK, COUNTY OF ss: On the day of -19 , before me R -q personally came R --j to me known, who, being by me duly sworn, did depose and say that he resides at No. that - he is the ' of ,the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the boar& of directors of said corpora- tion, and that he signed h name thereto by like order. JOargain anb bale ;oeeb WIt•H COVENANT AGAINST GRANTORS ACTS TITLE NO. Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits TO N Joseph Zevits . n ,c day of personally came Sr}': 19 , before me' to hie known to be the individual, described in and who executed the foregoing instrument, and acknowledged that executed the -same. STATE OF NEW YORK, COUNTY OF s:p On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by, me duly sworn, did depose and say that he resides at No. that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and snw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold NY RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, -New Jersey Zip N007024 Ai' F CJ - 0 ba Q 4 O , V W ' a w . 0 v w - o ' w , v v m R y N U v dl W , Ai' STATE OF NEW YORK COUNTY OF SUFFOLK SS. I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED THEA XED COPY O DEED AT PAGE RECORDED AND THAT IT IS A NST AND TRUE CO Y OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND ANP AFFIXED THE SEAL OF SAID COUNTY AND COURT THIS /� DAY OF )/ 199-5 CLERK I JSGXES-5'THRU9 MUST BEETYF.--� OR PRINTED IN BLACK INK ON'--.-TRIOR TO RECORDING OR FILING. I I SUFFOLK COUNTY CLERK 2 37i7lB E., 75 31 Cf) rn L3J n L/P# 11733 618, t,�761 - -ri n co Number of pages 9-23TATE Jt)L 18 1995 L rp r- r,TJ 7C , -0 IV d Pj C', cn. TORRENT Serial N TRAINSFER TAX JZ ---qj. "Ut '§UFFOLK < r"rl Ln Certificate # UNTY 37178 Prior Ctl*# Deed Mortgage Instrument Deed /.Mortgage Tax Stamp Recording Filing Stamps 4 FEES Page Filing Fee Mortgage Amt. Handling I. Basic Tax TP -584 l^ 2. SONYMA Notation Sub Total EA -5217 (County) Sub Total 3. Spec./Add. EA -5217 (State) TOT. MTG. TAX R.P.T.S.A. Dual Town Dual County___.,_ Held for Apportionment Comm. of Ed. 5-.-00- Affidavit Transfer Tax Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or tw.o, Reg. Copy StibTotstl family dwelling only. YES or NO Other GRAND TOTAL If NO, see appropriate tax clause on Page # of this Instrument. Real Property Tax Service Agency Verification itle Company Information Dist Section Block Lot Iftiv /DOD 089.00 0('.00 0t8-063 Ov" JV VM -0, -JZ Company Name Date Title Number FEE PAID BY: Cash— Check—X- Charge 7- C R.4 6 L- -Zrtfr-T-S Payer same as R & R L 70 o E Tr 5 Tik 6 Er L? Fy 0,7QL OR: RECORD & RETURN TO ADDRESS) Suffolk County Recording & Endorsement Page - This page forms part of the attached 6ade by: I Mortgage, etc.) (Deed, Mortg YOs -PR Vr T 5 Pk-rgj; ri: A Af v.1 T LU-Y,The premises herein is situated in SUFFOLK COUNTY, NEW YORK. I/ -r'e V T- Tj K Prf.Z F- L MIC 14A E L 2r- v.T is A-J.A RoABRTZEV�TSTO In the TOWN of S 1> V T- tf 0 L -J(, Li the VILLAGE rP4 A T V A 291 II Standard N.Y.B.T.U. Form'800' JULIUS BLUMBERG. INC., LAW BLANK PUBLISHERS Bargain .; sale deed. with covenai ist grantor's acts—Lid. or Corp. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY ° THIS INDENTURE, made the 10th day of July , nineteen hundred and n i nety f i ve . BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits, residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, Fort Lee New Jersey. party of the first part, and Patricia Zevits Kelly residing at 800 Edgewood Lane, Fart Lee, New Jersey party of the second part, WITNESSETH, that the pa.fty of the first part, in consideration of -0- lawful money of the United States, dollars, 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, Subject to the Contract of Sale. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and beingXX)tM at Bayview, in the Town of Sauthold, CoOhty of Suffolk, New York, bounded and described as follows: Beginning at a point on the northerly line of a certain 50 -foot right of way and being on the westerly line of "Cedar Beach Park", said point being the southeasterly corner of the premises herein described, running thence along said right of way N.67'35120"W.-100.0 feet to other land of the party of the first part, thence along said land N.36` 27'30"E.-150.88 feet to land now or formerlyof Dickerson, thence along §aid land 5.67'35"'0"E.-100.0 feet to said line of "Cedar Beach Park", thence alang said "Cedar Beach Park" S.36027130"W.-150.88 feet to the point of beginning, containing 14636 squar@ feet. Together with a -right of way 50 feet in width from the southeasterly corner of the premises westerly about 600 feet to another 50-fogt right of way, thence northerly over said second right of way about 1800 feet to Main Bayview Road. J I TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets ,and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD The premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. V-1 AND the party of the first .part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of ithe first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Robert Ze r�1lo�./cfj 47- L,qs.) j�. WN -•.. •un .Y. u....•w ^. �• •-•••ILYNI•J� • Y! f. • •�✓ ^. D.GI I 1+Ci Ai.. a.. C .e .• I \. '.. in1-h .?,,I. y In per nahy*eame Jose0h Zevits, . Aricia Zevits personally came Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits to me known to be the individual described in and Who executed the foregoing instrument, and acknowledged that then executed the same. STATE OF NEW YORK, COUNTY OF SS: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h;,, name thereto by like order. 35argain anb t6ale 3Meeb WITH COVENANT AGAINST GRANTOR'S ACTS TITLE No. - Y Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits TO Patricia Zevits Kelly . 1' V I. to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATE OF NEW YORK, COUNTY OF Sol On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and snw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold .tyY RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, Ngw Jersey Zip N°•07024 v o b b w O O v ' IY, ' O ' v N - O w •' O A Q N , .q w ' v ti v M NO W E a STATE OF NEW YO COUNTY OF SUFFOLK SS. I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED TRF4NNEXED COPY O / RECORDED --I a DEED AT PAGE 9 AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNT ET MY HAND ANT) AFFIXED THE SEAL OF SAID COUNTY AND COURT THIS DAY OF S7,4 1995 CLERK v DOXE8'!�,THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORniNG nR FiITANC 1 SUI+FOLK COUNTY CLERK 221 213 37177 L/P# 1733 61.7 Fk'EC VED o $ �, of pages REAL:iATENumber �IUt. 1 S 1 5 -n �_..?; t standard N.Y.B.T.U. For JULIUS BLUMBERG, INC„ LAW BLANK PU71,I8HERs Bargain & sale deed, with it against grantor's nets=lnd. or Corp. %'\ J CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 10th day. of July , nineteen hundred and n i nety f i ve BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce'Zevits Katzell,, Michael Zevits and Robert Zevits, residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, Fort Lee New Jersey - party of the first part, and Joyce Zevits Katzel l and Robert Zevits, residing at 800 Edgewood Lane, Fort Lee, New Jersey and 2470 Rossett Street, Fort Lee, New Jersey. party of the second part, WITNESSETH, that the party of the first part, in consideration of -0- 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, Subject to the Contract of Sale. ALL that certain plot, piece or' parcel of land, with the buildings and improvements thereon erected, situate, `'lying and being)JX>tK9 at Bayview, in the Town of Southold, County of Suffolk, New York, bounded and described as follows:." Beginning at.a point on.the northerly line of a certain 50 -foot right of way at the southeasterly corner of land now or formerly of Mills and the southwesterly corner"of.the,premises herein described., said point being 200 feet -westerly along said line of -said right of way from the westerly line of "Cedar Beach Park",running.thence along said land now or' formerly of Mills';.'N,:36".27*'.30"E:-150 88 feet to land now or formerly of Dickerson; thence along said land S.67°35120"E'.-100.0 feet -to other land of the party of the first part, thence along said land, S.36° 27130"W.-150.88 feet to said'northerly line of said 50 -foot right of way, thence along said right of way N.'67° -35'20"W:-100.0 feet to the point.of beginning, Containing 14636 square feet. L . Together with a right of way 50 feet in'width from the southeasterly corner of the premises westerly about 500 feet to another 50 -foot right of way, thence northerly over said second right of way about 1800 feet to Main Bayview Road. V TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights 'of the party of the first part.in and to said premises, TO HAVE AND TO HOLD The premises herein granted unto the party of the second part,' the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with' Section 13 of the Lien Law, covenants .that the party of the first part will receive the consideration for this conveyance and will holds the right to receive such consid- eration as' a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the 'same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: S AZgeA' o r Patrics K A76�NtJr 4.r 44,a SS; personally,came Joseph Zevits Patricia Zevits Kelly,, Joyce Zevits Katzen, Michael Zevits a Robert Zevits to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that they executed the same. CofI7Ta�Hc� ,9T L,Q..� s;qr,, vF Z—ISTATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of a , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. j3argaitt anb bale ;1eeb WITH COVENANT AGAINST GRANTOR'S ACTS TITLE No. Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits TO Joyce Zevits Katzell and Robert Zevits Y STATE OF NEW YORK wry op �dpersonally came ss:} i7 , Li:(iie 1,3E to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATE OF NEW YORK, COUNTY OF On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he knows H to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold NY v 0 m b 0 v a w a N O cu O ro 42 a, N v 4 d q y a , RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, New Jersey Zip No07024 STATE OF NEW YORK COUNTY OF SUFFOLK SS. y I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED ANNEXED COPY 0�f -7 C+ DEED AT PAGE (� / f RECORDED / es AND THAT T S A NST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE W14OLE THEREOF. IN TESTIMONY W14EREOF, I HAVE HEREUNTO - PET MY HLAFF�D THE SEAL OF SAID COUNTY AND COURT THIS i DAY OF l 199_ j CLERK 41'733 620 4 FEES Page / Filing Fee `" Mortgage Amt..: Handling e' 1. Basic Tax TP -584 (' _ M80 1. M Notation Sub Total, EA -5217 (County) '= Sub Total Spec./Assit. EA -5217 (State) or Spec. /Add. - R.P.T.S.A. S : TOT. MTG. TAX �� Dual Town Dual County' CD Comm. of Ed. 5 '-00Held M Number of pages FZEAL � r-+�,r) ^ t 4hD IN DEQ TORRENS ��� ]ZA Certified Copy The property covered by this mortgage is or will be improved by a one or two family Re . Co g PY ' �' �' dwelling only. Serial#TF1�`h;;h: �, Sub Total �— YES or NO Other.li If NO, see appropriate tax clause on page # ' 3 M triCertificate # ' �\ C:iu `6; Title Company Information Prior Ctf. # Dist. Section Block Lot Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps IA Fs Michael.Zevits, 2470 Rossett Street Fort, Lee,.., New Jersey 07024'.. Title Number 8. FEE PAID BY: Cash Check x Charge _ Payer same as R & R x "(or if different) NAME: ADDRESS: RECORD & RETURN TO 7:, (ADDRESS) Suffolk County Recording & Endorsement Page This page forms part of the attached Deed _ _ _ made by: (SPECIFY TYPE OF INSTRUMENT) Joseph Zovits, Patricia Zevits Kelly, The premises herein is situated in Joyce, Zevits Katz.ell,, Michael Zevits, SUFFOLK COUNTY, NEW YORK. end Roberti t -G TO In the Township of ' s n i, t- h a i r3 " Michael Zevits'' In the VILLAGE or HAMLET of Southold y ... .. a.... ✓.. a.a♦G l _,...�, /L l 1A —4,-1 4 FEES Page / Filing Fee `" Mortgage Amt..: Handling e' 1. Basic Tax TP -584 (' 2. Additional Tax Notation Sub Total, EA -5217 (County) '= Sub Total Spec./Assit. EA -5217 (State) or Spec. /Add. R.P.T.S.A. S : TOT. MTG. TAX �� Dual Town Dual County' Comm. of Ed. 5 '-00Held for Apportionment L Affidavit '�1 r_, o Transfer Tax ' ^ t 4hD IN DEQ Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two family Re . Co g PY ' �' �' dwelling only. �, Sub Total �— YES or NO Other.li If NO, see appropriate tax clause on page # GRAND TOTAL : of this instrument: Real Property Tax Service Agency Verification `6; Title Company Information faA+�""•!A Dist. Section Block Lot �ppp O�fS-v0 [�� -C,c� ' d �g-�S Company Name �'p . lAo IA Fs Michael.Zevits, 2470 Rossett Street Fort, Lee,.., New Jersey 07024'.. Title Number 8. FEE PAID BY: Cash Check x Charge _ Payer same as R & R x "(or if different) NAME: ADDRESS: RECORD & RETURN TO 7:, (ADDRESS) Suffolk County Recording & Endorsement Page This page forms part of the attached Deed _ _ _ made by: (SPECIFY TYPE OF INSTRUMENT) Joseph Zovits, Patricia Zevits Kelly, The premises herein is situated in Joyce, Zevits Katz.ell,, Michael Zevits, SUFFOLK COUNTY, NEW YORK. end Roberti t -G TO In the Township of ' s n i, t- h a i r3 " Michael Zevits'' In the VILLAGE or HAMLET of Southold y ... .. a.... ✓.. a.a♦G l _,...�, /L l 1A —4,-1 A 291 Standllyd N.Y.B.T.U. Forin JULIUS BLUMBERG, INC., LAW BLANK PUBLISHERS Bargain & sale deed, with ci against grantor's acts—Ind. or Corp. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY ' THIS INDENTURE, made the 10th day of July , nineteen hundred andn i nety f i ve . BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, Fo>at Lee, New.Jersey. party of the first part, and Michael Zevits residing at 2470 Rossett Street, Fort Lee New Jersey party of the second part, WITNESSETH, that the patty of the first part, in consideration of -0- 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,SUb j ect to Contract of Sale ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and bein *Kx&k at Bayview, in the Town of Southold, County of Suffolk, New York, ounded and described as follows: Beginning at a point on the southerly line of a certain 50 -foot right of way and being on the westerly line of "Cedar Beach Park", said point being the northeasterly corner of the premises herein described; running thence along said "Cedar Beach Park" S.36°27130"W.-200 feet, more or less to ordinary high water mark of Peconic Bay; Thence southwesterly along said high water mark 100 feet to other land of the party of the first part;thence along said land N.36°27130"E.-200 feet, more or less, to said southerly line of said 50 -foot right of way; thence along said right of way S. 67035120"E.- 100.0 feet to the point of beginning, containing 19400 square feet, more or less. Together with a right of way 50 feet in width from the northeasterly corner of the premises westerly about 600 feet to another 50 -foot right of way; thence over said second right of way northerly about 1800 feet to Main Bayview Road. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the 'party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the'said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration 1s a trust. f and to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the, improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF:. A;rwAi. ,4T L.4„I �Aies DF /0/ + NLS ST �� ' �'�W� TFk:� y COl1NTY i")ss: I STATS O4 : r -W YOPI1 , UNTY OF 55: On the • 16 61.1 da of Qtl l y 19 , betore ine lin tile, day off 19 , before me personally came Joseph Zevits, Patricia Zevits personally came Kelly, Joyce Zevits Katzell, Michael Zevit and Robert Zevits to me known to be the individual described in and :who to me known to be the individual described in and who executed the .foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that they executed the same. executed the same. I � A1loi- ,� LAS✓ 'M e—I STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of the corporation described in and which executed the foregoing instrument; that lie knows the seal of said corporation; that the seal affixed to said instrument is such cgzporate seal; that it was so affixed by order of the board of directors . of said corpora- tion, and that he signed h name thereto by like order. 38argain anb 9bale ;Meeb WITII COVENANT AGAINST GRANTOie§ ACTS ,rITLF. No. r Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert ZevitsTO Michael Ievits 0 ba ,p b ti O u v W O . W tl 4 O W V ro 4 N �4 w W q O STATE OF NEW YORK, COUNTY OF Ogg On the day of 19 before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. i that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold NY RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, New Jersey Zip No. 07024 STATE OF NEW YORK'- COUNTY OF SUFFOLK SS. 1, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATER DO HEREEBY CERTf•YTHATI SAID VE Y (SAID COURT BEING A COURT OF RECORD) i - COMPARED THE ANNEXED COPY F. L� RECORDED � -q5 DEED AT PAGE � AND THA'(- I. -I IS A NST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. I HAVE HEREUNTO SET MY HAND AND AFFIXED THE A IN TESTIMONY WHEREOF, l'' �. 199 SEAL OF SAID COUNTY AND COURT TI -US DAY OF �.�y IS (� (j CLERK 4 .. :i•.' . ,' Vii:. , GARY FIANNER •OLSEN COUNSELLOR AT LAW P.O. BOX 706 MAIN ROAD CUTCH63-UE, LONG ISLAND, NEW YORK 11935 Dear Tom: November 20, 1996 • PHONE 516-734-7666 FAX 516-734-7712 Re: Zevits - Waiver of Merger Our File # 6168 Please be advised that I have been retained by Zevits in connection with their vacant lots designated on the Suffolk County Tax Map as 1000-88-'6-18.2, 18.3, 18.4, and 18.5. I was in contact with Linda at the Southold Town Zoning Board in connection with applying for a Waiver of Merger, in light of your Notice of Disapproval dated September 18, 1996, wherein you indicated that the lots had merged. Linda advised me that it is necessary for me to obtain a new Notice of Disapproval, since the present Notice is more than 60 days old. Accordingly, I am enclosing herewith an application for a building permit for a determination of merger along with the $25.00 fee. As you are aware the position of the Zoning Board of Appeals is that lots which have past Planning Board approval, did not merge under the new law, if the lots were not in common ownership as of December 31, 1995, even though the lots may have been in common ownership since July 31, 1983. The Zevits lots all have four separate Deeds, not in common ownership, which deeds were recorded on July 8, 1985. The Zoning Boards interpretation of the merger law, as set forth in the recent Pavlak and Pressman decisions, would seem to indicate that the Zevits lots have not merged, and therefor should not be issued a Notice of Disapproval based on merger by the Building Department. It would appear that the Zoning Boards position is that situations like the Zevits matter should not be on the Zoning Board Calendar. In any event I would appreciate your reviewing this issue, and if you feel that a new Notice of Disapproval is -still warrented, that you forward same to my office so that I can make application to the Zoning Board, since the existing Notice of Disapproval is more than 60 days old. I am enclosing a letter from Michael Zevit�/ authorizing me as attorney to make a new application. / Very tru GARY FLANIIER OLSEN GFO:lmk Enclosures Southold Town Building Department Main Road - Town Hall Southold, NY 11971 Attn: Tom Fisher Southold :hoard of appeals -a- January 9, 1964 The Chaiauan opened the hearing by reading applicatin for a variance for recognition of access, legal notice of hearing, affidavit attesting to its publication .in the official n paper, and notice to the applicant. The Chaizmn also read a letter from the attorney for the applicant, 8chiffmacher sa Rochforde and a letter from the Chief of the scuthold Fire .?epazt€i ent. TM CHAXMMz is therm anyone present who dishes to speak far thU ,appplicaticn ? (There was no reap mee. ) TM CHAIRNMa la there any=e present who wishes to spear against this application? (,here Was no se oponse. ) TEE C : From what we can gather this access is not maintain by anyone and is usable a great deal of the time* on Mation sow. Gillisple, seconded any . 3ergm, it was RESOLVED that appeal No. 625 of Elwood L. martz and Alita L. :gy3agts/\for recognition of access in accordance with }tate of New York Town Law, Se€tion 280A, be recessed until Roadtime as the access to their Property from Bayview .toad is iuWroved 8m.fficlently to permit the ingress and agrees of fire trucks,, ambulances, pall ce Cara, and other emergency vehicles. At the present tin it in the opinim of the fit$ of Appeals that a proper access fteg not exist. The Fire chief of the Southold Fire 'District concurs with they opinion of the Board in a letter dated December 23, 1963. Mote of the Boards ?+meas - qtr. aillispie, mr. Bergen, and Hulse. TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET VILLAGE DIST. SUB. LOT ACR. (p4- REMARKS TYPE OF BLD. PROP. CLASS LAND IMP. TOTAL DATE 1�7 YL, v 1 (600 1A 7.7 FRONTAGE ON WATERC) $7 TILLABLE FRONTAGE ON ROAD WOODLAND DEPTH MEADOWLAND BULKHEAD HOUSE/LOT TOTAL TOWN OF SOUTHOLD PROPERTY RECORD CARD IST. 'SUB. T DIST LO D -STREET VILLAGE )WNER j,2� ACR. REMARKS /A C.=) TYPEOF BLD. PROP. CLASS LAND IMP. TOTAL DATE .17 FRONTAGE ON WATER TILLABLE WOODLAND LE__ FRONTAGE ON ROAD W LAND MEADOWLAND DEPTH I--- HOUSE/LOT BULKHEAD TOTAL w 5?�-/TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET VILLAGE DIST. SUB. LOT MIlnyI. FORMCR OWNER N E A QR. S W, TYPE OF BUILDING IX2?, RES �l SEAS. VL. FARM COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS 00 7,7 61) l `zd 19 1./-'rAgAlf") C /1 ig e., 67 4 -2 (-) 0 LY L 7- Daf'4'-'e(s (`om& ,rt6u,�14 C) L 117 —1 - Rcl+u-71 f AGE n tot) 0 L L Bel Ll ING CONDI PAf�. I 0 FARM 9 0 61 Acre 5 L b Value Per "r 0 Value Tillable I Tillable 2 Tillable 3 Woodland Swampland FRONTAGE ON WATER Brushland FRONTAGE ON ROAD c)� House Plot DEPTH BULKHEAD Total DOCK � �"..'. '.F _� � � ��'{ti x �.� _ Y'�`� aa, �� � 7 i� i ,c t �" .,<:- 1:'a" Nj. ,sr �ccj r� -. G`�'LM F`�.. ,_ 7 ,,..� p � ' TOWN OF SOUTHO0D PROPERTY RECORD CARD OWN FOR ER STREET VI LLAGE DISTRICT SUB. LOT v'tEl-\' OWNER E ACREAGE i4. TYPE OF BUILDING SEAS V L FARM Comm IND. CB MISC -- LAND I M P. TOTAL DATE REMARKS � |~~ NEW NORMAL BELOW ABOVE Funn | Acre | Value Per Acre | Value | 1'BOXE THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. r "0 ' COUNTY CLERK 2 3 37177 7-1733 617 EGET �iECi�r�E%1 Q c $ 01) Number of babes APEX,, F -S ATE Jul. 18 1995 ';i � - C= 17 TORRF,NS Serial # TRANSFER TAX c> Cn SUFFOLK Certificate # COUNTY 37. 77 r' r Ctf# Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recon ding / Filing Stamps 4 FEES Page / Filing Fee %. Mortgage Amt. Handling 1. Basic Tax TP -584 2. SONYMA Notation Sub Total EA -5217 (County) —S. Sub Total k 3. Spec./Add. EA -5217 (State), TOT. MTG. TAX % R.P,T.S,A. �� Dual Town Dual County Held for Apportionment Comm. of Ed. T U —5—.-00— Affidavit Transfer Tax Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two Reg, Copy _ Sub Total °`�--- family dwelling only. Other GRAND TOTAL YES or NO If NO, see appropriate tax clause on �. page # of this instrument. 5'. Real Property Tax Service Agency Verification Title Company Information •� Dist Section Block Lot iQoo 088 -vo 0� •too o 18 • vv i. �� • 4 60 N V M 3g--'1 •7��8- 99F- Company Name Date Title Number FEE PAID BY: 7 Cash Check_ Charge Michael Zevits 2470 Rossett Street Payer same as R & R Fort Lee, New Jersey 07024 OR: lik <`$.< RECORD & RETURN TO Suffolk County Recording & Endorsement Page This page forms part of the attached Deed _ _ _ made by: (Deed, Mortgage, etc,) Joseph Zevits, Patricia Zevits Kelly, The premises herein is situated in Joyce Zevits Katzell, Michael zevits SUFFOLK COUNTY, NEW YORK. and Robert Zevits TO In the TOWN of Southold Joyce Zevits Kat-zP11 And Rnhart- 7.Pizits In the VILLAGE I% 1 e r C rum 9007 A uSr Oral, atlA corcnnl atalnst trantor's acts—Ind. or Corp. JULIUS BLUMBERG. INC.. LAW BLANK PUBLISHERS CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 10th day of July , nineteen hundred and n in ety f i v BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits, residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, Fort Lee New Jersey party of the first part, and Joyce Zevits KatzeII and Robert Zevits, residing at 800 Edgewood Lane, Fort Lee, New Jersey and 2470 Rossett Street, Fort Lee, New Jersey. party of the second part, WITNESSETH, that the party of the first part, in consideration of -0- 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, Subject to the Contract of Sale. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and beingxxxtu at Bayview, in the Town of Southold, County of Suffolk, New York, bounded and described as follows: Beginning at a point on the northerly line of a certain 50 -foot right of way at the southeasterly corner of land now or formerly of Mills and the southwesterly corner of the premises herein described, said point being 200 feet westerly along said line of said right of way from the westerly line .of "Cedar Beach Park",running thence along said land now or formerly of Mills;: N,:36027*'.30"€:-150 88 -feet to land now or formerly of Dickerson, thence along said land S.67°35'20"E.-100.0 feet to other land of the party of the first part, thence along said land, S.36° 27130"W.-150.88 feet to said northerly line of said 50 -foot right of way, thence along said right of way N:67`.35'20 N.--100.0 feet to the point of beginning, Containing 14636 square feet. Together with a right of way 50 feet in width from the southeasterly corner of the premises westerly about 500 feet to another 50 -foot right of way, thence northerly over said second right of way about 1800 feet to Main Bayview Road. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of .the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read. "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: o r �r 4r 2AeV"' Si.�Ts Of Ny ,4 Ir: . ["vtit 1VKK, LliVP41T VC "e Joseph Zevits Patricia Zevits personally came ,fce Zevlts.Katzefl, Michael Zevits aid _evits .nown . to be the individual described in and who to me known to be the individual ;d the foregoing instrument, and acknowledged that executed the foregoing instrument, executed the same. executed the same. STATE OF NEW YORK COUNTY OF SUFFOLK SS. SS: li , Dclu'e !Ale; described in and who and acknowledged that I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARErRS XED COPY 0 DEED AT PAGE 17 RECORDED X -Ci AND THATA NST AND TRUE COPY OF SUCH ORIGINAL DEED -AND OF THE WHOLE THEREOF. IN TESTTMONY WHEREOF, I HAVE HEREUNT ET MY AFFIXED THE t'-5SEAL OF SAID COUNTY AND COURT THIS f DAY OF 199 CLERK Wows the seal of said—COrpOratiOn; -hS--."the `sea serruen—m nu--wno- execuieu-Zne iuregarng—„,aL,UT”, rr1--- to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora• execute the same; and that he, said witness, tion, and that he signed h name thereto by like order. at the same time subscribed h name as witness thereto. Pargain attb. Oale ;leeb WITH COVENANT AGAINST GRANTOR'S ACTS TITLE N0. Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael%Zevits and Robert Zevits TO Joyce Zevits Katzell and Robert Zevits d 0 04 SECTION BLOCK LOT COUNTY OR TOWN Suffolk, SoOthoId NY RETURN BY MAIL T0: Michael Zevits 2470 Rossett Street Fort Lee, New Jersey Zip No 07024 tri rStandud N. Yr B. T. U. l:etm 8007r3.60.20M— Brrgrin rhd Sala Deed, wlili Covrnantrgilntt Grrntot'i Aetr—fndividud or.CorI Ti�E`R�Sc537 PAGE ,.;Qi; CONSULT YOUR LAWYE9 BEFORE SIGNING THIS INIIThUMMT—THIS INSTRUMENT SHOULD 06 USED BY LAWYERS ONLS(:" U. S. 1, n, 5..,••l�s. THIS INDENTURE, made the _4n dny of -Z &AITA , nineteen hundred and sixty-four. BETWEEN ELWOOD L. MARTZ and L. MARTZ, his wife, both residing at 46-04 245th Street, Douglaston, New York, party of the first part, and JOSEPH F. ZEVITS and ELIZABETH Y. ZEVITS, his wife, both residing at 2470 Rosset Street, Fort Lee, New Jersey, party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN &00/00 ----------------------------- .--------------------------- 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, PARCEL "�A" 00'"w" tt *in rti; potpiece or parcel of land, •with the buildings and improvements thereon erected, situate, �iidLt�ttF"at`Bayview ;' in the''Town of Southold, County of Suffolk, New York, bounded and described as follows: BEGINNING at a concrete monument set on the southerly line of a certain 50 -foot private road, hereinafter described, at the northeasterly corner of the premises herein described, and at the intersection of said southerly line with the westerly line of land now or formerly of Edwin H. Brown, known as "Cedar Beach Park, 11 at a point 1154. 02 feet southerly along said westerly line from the northeasterly corner of land now or formerly .of Edith Mills Olsson Booth (formerly Edith Mills Olsson), Edward Mills and Amelia G. Mills where it adjoins land of- Mahlon Dickerson; from said point of beginning; running thence along said westerly line of land now or formerly of Edwin H. Brown, South 36 degrees 27 minutes 30 seconds West 200 feet to the ordinary high water mark of Little Peconic Bay; running thence along said ordinary high water mark of Little Peconic Bay North 67 degrees 35 minutes 20 seconds West 200 feet to land now or formexly of John Bauer; , running thence along said land now or formerly of John Bauer on a line parallel to the first course herein described, North 36 degrees 27 minutes 30 seconds East 200 feet to a concrete mpliument set on said southerly line of said 50 -foot private road, hereinafter described; t _ running thence along said southerly line of said 50 -foot private road South 67 degrees 35 minutes 20 seconds East 200 feet to the point of beginning. TOGETHER with a right of way over said 50 -foot private road, the southerly line of which begins. at the northeasterly corner of the premises 37 PAGE 04 F herein described, and runs North 67 degrees 35 minutes 20 seconds West 614. 82 feet to the easterly line of another 50 -foot private road, thence along -said private road to the southerly side of Bay View Road. PARCEL "B" ALL that piece or parcel of land situate, lying and being at Bayview, in the Town of Southold, County of Suffolk, New York, bounded and described as follows: BEGINNING at a point marked by a concrete monument at the south- easterly corner of the premises herein described and at the intersection of the westerly line of land now or formerly of Edwin H. Brown, known as "Cedar Beach Park, " with the northerly line of premises conveyed to Elwood L. and Alita L. Martz, by a certain deed recorded in the Suffolk County Clerk's Office, in Liber 2974 of Deeds, at page 564; running thence North 67 degrees 35 minutes 20 seconds West a distance of'200 feet to a point marked by a concrete monument; - running thence north 36 degrees 27 minutes 30 seconds East a distance Ff 202.42 feet.to land now or formerly of Dickerson; running thence South 67. degrees 35 minutes 20 seconds East a distance of .200 feet to said land of Brown; e - running thence South 36 degrees 27 minutes 30 seconds West a distance of 202. 42 feet.to the: point or place of beginning. TOGETHER' with aright of way over.a certain 50 -foot private road, the southerlylline of which begins at the southwesterly corner of the premises herein described and runs South 67 degrees 35 minutes 20 seconds West 414:•82 feet to the- easterly line of a second 50 -foot private road, and thence along said private road to the easterly side of Bay View Road. ' • 1'•� ply, V �.. , t .; LIRER5537-PA'E G TOGETHER with all right, title ajid interest, if any, of the. party of the first part in and to any streets and roads abutting the above described preinises to the center• lines thereof, TOGETHER with the appurtenances rind till the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premise" herein I.,niti(ed tinto the party of the second part, the heirs or successors and assigns of the party of the secowl part forever. 0 AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. ..AND the party of the first part, in compliance. with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- -eration as a trust fund to be,applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. ,,!The word "party" shall be construed as if it read "parties" whenever the 'Sense of this indenture so requires. -IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above t written... IN PRESENCE OF: 0 STATE' OF NEW YORK, COU ' L1 t1'; F /7'7. I�,�L� sit �:P 'On•Ahe �7 �� day of -,4c 19 64 , before me iu personally came IZ ELWOOD L. and ALITA La MARTZ, to me .known to be the individuals described in and who Lexecuted the foregoing instrument, and acknowledged that they executed the same. LU dGENE T. CULLEN Notary Public, State of New York No. 30.0819150 Qualified In Nassau County Commission Expires March 30, 1965 STATE OF NEW YORK, COUNTY OF et1 On the da of 19 ' ;.. Y —, befor�`:ttte personally came to me known, who, being by me duly sworn, did deer., Hari say that he resides at No. that he is the of the corporation dcscrilied in and which executed the foregoing instrument; that lie knows the seal ' of said corporation; that the seal n fl•lxe(l to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that lie signed h name thereto by like order. ,is �1y�"tC:l�ll�uhf�n���';,'4�kdi'�a 4°l`'iiJ��T'.h.• i'1ic?�''^if;i.%��' ,., nl'Ai!'• OF NEW YORK. COUNTY OF sat On the day of 19 , before me personally cane to ttte known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATO OP NEW YORK, COUNTY OF sit Oil the day of 19 , before me personally came tho subscribing witness to tiie foregoing instrument, with whotti I ant personally acquainted, who, being by me duly rMwnt•ti, did depose and say that he resides at No. thlit lie.knows to be the individual dr,acrlbed in and who executed the, foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that lie, said witness, at the sante time subscribed h name as witness thereto. W 0 ' 1 \ V I\ � C 1}-• H � m H N H r\ O w `f- rJ. UA U .�• J or L..vLL 7-- L1 ."J H .s.. qH V'. a O 0 H Pq W W � W W 0 o 4 O 11�51 0 Lti W nl'Ai!'• OF NEW YORK. COUNTY OF sat On the day of 19 , before me personally cane to ttte known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATO OP NEW YORK, COUNTY OF sit Oil the day of 19 , before me personally came tho subscribing witness to tiie foregoing instrument, with whotti I ant personally acquainted, who, being by me duly rMwnt•ti, did depose and say that he resides at No. thlit lie.knows to be the individual dr,acrlbed in and who executed the, foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that lie, said witness, at the sante time subscribed h name as witness thereto. W 0 ' 1 \ V I\ Cn V) C 1}-• a LJ m l- r\ O w `f- rJ. UA U .�• J or L..vLL 7-- L1 ."J .s.. V'. a 0 �F F- C W o 4 O RECORDE® MAY 4 1964 qS @ 3 � "�• NOPMAN E. KLIP P Clerk of Suffolk County • N V I\ W b L m yj r\ RECORDE® MAY 4 1964 qS @ 3 � "�• NOPMAN E. KLIP P Clerk of Suffolk County • N w � W Y � O LU L16 a O = �F F- C W o 4 O 11�51 0 Lti tn m 0 Y O M m F ,., z z f BOXES 5 THRU 9 M 1 SurFOLK CO Lim 11'733 Number of pages Serial # _ Certificate # 2 TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING CLERK 2 .3717 8 3 m t. $ -n c, r~ '; r71 JUL 18 195 r, Cn `� t_ TRANSFER TAX <' �— SUFFOLK M car, . 37178 Deed / Mortgage Instrut ent II Deed / Mortgage Tax Stamp II Recording / Filing Stamps I Page / Filing Fee Handling TP -584 Notation EA -5217 (County) EA -5217 (State) R.P:T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other OR: Real Pro Sub Total 1 ? . Sib 'Total GRAND TOTAL Tax Service Agency Verification X000 08.00 0t0.00 0/8. v(0)3 (;VE W Jul Vm.BkX) FEE PAID BY: Cash Clice Charge Payer same a� R & R - Suffolk This page forms jwjs K oQ I:RT X -E£ V=-iS Mortgage Amt. 1. Basic Tax 2. SONYMA Sub Total 3. Spec./Add. _ TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax Mansion Tax The property covered by this iuortgage. is or will be improved by it one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. Title Company Information Company. Name Title Number M—LctAAirL- T. ZFEV..i_TS .1)1470 Ab ss IFTT .51-12EE-T Fd,g - L E I:1 NEW 3 5AS EY () -) RECORD & RETURN TO 'ounty Recording & Endorsement Page part of the attached _ LEr. bade by: (Deed, Mortgage, etc.) PAT c ., C' '/ The premises herein is situated in 'SUFFOLK COUNTY, NEW YORI{- L C14 A P I S S' O' In the TOWN of S o U T t� o �-1� In the VILLAGE .� 4iT .T..c �i^, r .i._ V �,M IUf�At�rr�,ir.�t' �,�' • . .u.•u�, •. ^'11`AnrN�a.�•u•p•n1'115•Y9.0•�1i'�.•1-•'+""•"6`1"Rlq.r.•lrn+,.A,.euwtl+•9.nA+IMR*lnrnw .•� ,. nrh.pan•.ru•r..n.tpPm.w..11M,A1!Yw.w@eMn�Mw.iww.rlacn�tire.r.rt^. JULIUS BLUMBERB, INC., LAW BLANK PUBLISHERS ogEbst grnntor's nets—Ind. or Com. LT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 10th day of July , nineteen hundred and n i nety f i ve . BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Rbbert Zevits, residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, Fort Lee -New Jersey. party of the first part, and Patricia Zevits Kelly residing at 800 Edgewood Lane, Fart Lee, New Jersey party of the second part, WITNESSETH, that the party of the first part, in consideration of -0- lawful money of the United States, dollars, 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, Subject to the Contract of. Sale. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being )1x>tm at Bayview, in the Town of SButho 1 d , County of Suffolk, New York, bounded and described as follows: Beginning at a point on the northerly -line of a certain 50 -foot right of way and being on the westerly line of "Cedar Beach Park", said point being the southeasterly corner of the premises herein described, running thence along said right of way N.67035120"W.-100.0 feet to other land of the party of the first part, thence along.said land N.36° 27130"E.-150.88 feet to land now or formerly of Dickerson, thence along §aid land S.57@351110"E.-100.0 feet to said line of "Cedar Beach Park", thence a18ng said "Cedar Beach Park" S.36°27130"W.-150.88 feet to the point of beginning, containing 14636 squar@ feet. Together with a right of. way 50 feet in.width from the southeasterly corner of the premises westerly about 600 feet to another 50 -foot right of way, thence northerly over said second right of way about 1800 feet to Main Bayview Road. with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of bhe cost of the improvement before using any part of the total of the same for any other purpose. Tile word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF; Robert Ze _&- �nv�.�c�. AT 44.4.5 J�r4r'J A44: .v0MCr v(, w -, ^^ fC.hlurJ� t vr.a •_ nom... ,.. � :,Lr�... .:P Gi:.'.. ...::, �_. Y OF e �'' t�^ Int.h d,,,- nr 11111 `/ 7n ^ T. r. in , r personally came Joseph Levits, Patricia Levits personally came �� v Kelly, Joyce Zevits Katzell, Michael Zevi s and Robert Zevits to rttA lrnnwn hn bn h}ho ;nrl;v;rlltnl rlr+crrihr+rl in and td}tn fn mn 1lnnWTI M )lA t}tr inrlivirinal rlr c^ri}tArl in and w}tn STATE OF NEW YORK COUNTY OF SUFFOLK SS. I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE- OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED=XED COPYDEEDT PAGE . / RECORDED �/ ^ AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNT ET MY HAND ANP AFFIXED THE SEAL OF SAID COUNTY AND COURT THIS DAY or"' 199.5 CLERK ,the corporation described - in and which executed the foregoing instrument; that lie to be the individual knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; to said instrument is such corporate seal; that it was .so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora- execute the same; and that he, said witness, tion, and that he signed h name thereto by like order. at the same time subscribed h name as witness thereto. 35argain anb Gale, ;Bee0 WITH COVENANT AGAINST GRANTOWS.ACTS TITLE No. Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits TO Patricia Zevits Kelly SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold NY RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, New Jersey z'p N°'07024 i J � •s t •-1 .24 ���.�s 11'733 619 GO RECEIVEDCn Number of pages J� $ --� ----- c� r— ; rri REAL ESTATE r rI, 0 TORRENS :: JUL 18 1995 �� �, -4�� Serial # TiiAP<SI- : T��� c_ -n ;.,'. --o .4 r. 'Certificate it aL IFF'Clix CUII(4�'I'Y t M CA m u"I Prior Ctf. # , Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps FEES Page / Filing Fee Mortgage Amt. Handling S 1. Basic Tax TP -584 2. Additional Tax Notation Sub Total EA -5217 (County) S Sub Total Spec./Assit. EA -5217 (State) or Spec. /Add. R.P.T•S.A. �� TOT. MTG. TAX Comm. of Ed. 5 .00 ' Dual Town Dual County Held for Apportionment a Affidavit�1fr_• Transfer Tax ; Certified Copy v,% �� Mansion Tax The property covered by this mortgage is or Reg. Copy will be improved by a one or two family Sub Total ` / ..� dwelling only. Other -YES or NO GRAND TOTAL If NO, see appropriate tax clause on page # of this instrument. "* * '"°•„q Real Property Tax Service Agency Verification Title Company Information ao�,Pt; Dist. Section Block Lot 'C FA�b St3rF► 10GO 089.00 0(0-0c O/$'b0¢ Company Name 91- ate Civ N� M Initials Title Number S FEE PAID BY: Michael Zevits Cash Check x Charge 2470 Rossett Street Payer same as R & R x Fort Lee, New Jersey 07024 (or if different) NAME: ADDRESS: RECORD & RETURN TO (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Joseph Zevits, Patricia Zevits Kelly, The premises herein is situated in Joyce Zevits Katzell, Michael Zevits SUFFOLK COUNTY, NEW YORK. and Rob '-r 7Epi to TO In the Township of Southold _jM.ssp_Z e_ti i ts, In the VILLAGE or HAMLET of Southold ROXT.^ 5 TLTT"(1 Q WAT 1�T PIF, 71rl^J! 717 rITI—T',,') rnT nnTTs n?,,Tlf A 291 a 1 Standard N.Y.%T.U. Form 8007 Bargain & sale deed, with covenant against grnntor's nets—Ind, or Corp. JULIUS BLUMBER O, INC:., LAW BLANK PUBLISHERS CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 10th day of July , nineteen hundred and n i nety f i ve . BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, Fort Lee New Jersey. party of the first part, and Joseph Zevits residing 'at 800 Edgewood Lane, Fort Lee New Jersey party of the second part, WITNESSETH, that the party of the first part, in consideration of -0- 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, Subject to the Contract of Sa 1 e. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate; lying and being4ptig at Bayview, in the Town of Southold, County of Suffolk, New York, bounded and described as follows: Beginning at a point on the southerly line of a certain 50 -foot right of way at the northeasterly corner of land now or fo'rmerly:of Turner and the northwesterly corner of the premises herein described, said point being 200 feet westerly along said line of said right of way from the westerly line of "Cedar Beach Park", running thence along said southerly line of said right of way S.67035120"E.-100.0 feet to other land of the party of the first .part; thence along said land S:36027'30"W..-200 feet, more or less, to ordinary Thigh-Water�maft-.bf Peconic Bay; Thence southwesterly along said high water mark 100 feet to said land of Turner; thence along said land,N.36027'30"E.-200 feet, more or less, to the point of beginning, containing 19400 square feet, more or less. Together with a right.of way 50 feet in width from the northeasterly corner of the premises westerly about 500 feet to another 50 -foot right of way; thence northerly over said second right of way about 1800 feet to Main Bayview Road. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD 'the premises herein granted unto the party of the second part, the heirs or successors and osigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anythiuig whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with' Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid• eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose.. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Ai7o.Ne�r �% L.�.✓ . ' J f#jW—' T.0 COUNTY OF .��-RA1� TF Ss: I STATE OF NEW YORK, COUNTY OF ss: 4R;f j"' 1.a::• .J� i ^ II Sc. ` •J. U,.: t ' '�I, liiV iiaj vil •.alb �,...•.: .i , •� aay of 19 , before me „persogaliywameuklos.eph Zevits, Patricia ZevitSp yersonall came Kelly, Joyce Zevits Katzell, Michael Zevit and Robert Zevits t0 nlIII InI 177 and -'110 to me,, known to be the individual described in and who erP STATE OF NEW YORK COUNTY OF SUFFOLK SS. 1, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED THEA HEXED COPY O DEED ATPAGE RECORDED_ 7 AND THAT IT IS A JUST AND TRUE CO Y OF SUCH ORIGINAL DEED AND OF THE WHOLE TI-IEREOF, IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND ANP AFFIXED THE SEAL OF SAID COUNTY AND COURT THIS (Y DAY OF 196 CLERK t le corpora ion escri e in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was SO affixed by order of the board of directors of said corpora- tion, and that lie signed h name thereto by like order, Nargaitt anb Opale mech WITH COVENANT AGAINST GRANTOR'S ACTS TITLE No. Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits TO Joseph Zevits 0 to be the individual described in and who executed the foregoing instrument; that lie, said subscribing witness, was present and sally execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold NY RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, New Jersey Zip No07024 0 a7 a '7a Q 0 G v 0 v N ti O , R 0 to be the individual described in and who executed the foregoing instrument; that lie, said subscribing witness, was present and sally execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold NY RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, New Jersey Zip No07024 11733 620 .v ..+�uw ✓ 1111.. LJ J 1116JU1 ..lL -1 A -k ti..l��:ui l,. l.a ...� ✓u..v/a r. +.�+V-.a.a v+ - . �:a.:s:• - s_.l..z.,,.+.r.. — - - - ___ . 12-f!'IU�.?f95"cw'C9 J�1dV d WtD— Number of pages 7 ; DT:RANSFER J' : T) fV C) ` j ro , ►-� TORRENS Serial # 3 �8o m Ln Certificate # Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing,Stamps W1 FEES Page / Filing Fee Mortgage Amt. Handling -S 1. Basic Tax TP -584 2. Additional Tax Notation Sub Total EA -5217 (County) Sub Total - �� Spec./ASSit. EA -5217 (State) or Spec. /Add. R.P.T.S.A. `�'I, , TOT. MTG. TAX ' ray Dual Town Dual County Comm. of Ed. 5 . :,; Held for Apportionment �'^. �_ Affidavit � r: -• Transfer Tax f �� Mansion Tax Certified Copy The property covered by this mortgage is or Reg. Copy t. will be improved by a one or two family dwelling Sub Total only. Other-�- YES of NO If NO, see appropriate tax clause on page # of this instrument. Real Property Tax Service Agency Verification ..�>.>,. Title Company Information Q,►'"tl•!, Dist. Section Block Lot pop 0(0.00 O /S,GQCS Company Name h <OVMfI „p aS ti D7te (•nt�a nsuM s tr Title Number Irf[fidl"s FEE PAID BY: Michael Zevits Cash Check x Charge 2470 Rossett Street Payer same as R & R x Fort Lee, New Jersey 07024 (or if different) NAME: ADDRESS: RECORD & RETURN TO 7> (ADDRESS) Suffolk County Recording & Endorsement Page 9; This page forms part of the attached Deed — _ . made by: (SPECIFY TYPE OF INSTRUMENT) Joseph Zevits, Patricia _ Zevits Kelly, . The premises herein is situated in Joyce Zevits Katzell, Michael Zevits, SUFFOLK COUNTY, NEW YORK. and Robert Zevits TO In the Township of Southold Michael Zevits In the VILLAGE &HAMLETof Southold _ .v ..+�uw ✓ 1111.. LJ J 1116JU1 ..lL -1 A -k ti..l��:ui l,. l.a ...� ✓u..v/a r. +.�+V-.a.a v+ - . �:a.:s:• - s_.l..z.,,.+.r.. — - - - ___ . 12-f!'IU�.?f95"cw'C9 A 291 Standard N.Y.B.T.U. Form £007 Bargain:& sale deed, with covenant against grantor's acts—Ind, or Corp. JULIUS BLUMBERG. INC., LAW BLANK PUBLISHERS CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 10th day of July , nineteen hundred andn i nety f i ve . BETWEEN Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert Zevits residing at 2470 Rossett Street, Fort Lee New Jersey and 800 Edgewood Lane, FoPt Lee, New Jersey. party of the first part, and Michael Zevits residing at 2470 Rossett Street, Fort Lee New Jersey party of the second part, WITNESSETH, that the pa.I'ty of the first part, in consideration of -0- 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,Sub j ect to Contract of Sale ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, W1 ing and being ili�g at Bayview, in the Town of Southold, County of Suffolk, lew York,ounded and described as. fo.l.lows: Beginning at a point on the southerly line of a certain 50 -foot right of way and being on the westerly line of "Cedar Beach Park", said point being the northeasterly corner of the premises herein described; running thence along said "Cedar Beach Park" S.36°27130"W.-200 feet, more or less to ordinary high water mark of Peconic Bay; Thence southwesterly along said high water mark 100 feet to other land of the party of the first part;thence along said land N.36°27130"E.-200 feet, more or less, to said southerly line of said 50 -foot right of way; thence along said right of way S. 67035120"E.- 100.0 feet to the point of beginning, containing 19400 square feet, more or less. Together with a right of way 50 feet in width from the northeasterly corner of the premises westerly about 600 feet to another 50 -foot right of way; thence over said second right of way northerly about 1800 feet to Main Bayview Road. a. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and%",. roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: A��Nyi ,¢T LA•.✓ 0 5� A,; r tiFlna?ERC�yCC�UPlTV nr j1 H: FS G� sc: I STATr OF MAW 'NARK, COUNTY OF ss: On :h' ''1 u 61 da of uU 1 y 19 '- , before Ine On the day` of 19 , before me personally came Joseph Zevits, Patricia Zevits personally came • Kelly, Joyce Zevits Katzell, Michael Zevit and Robert Zevits to me known to be the individual described in and who to Ine. known to be the individual described in and who . , t t • 1 1 .., - STATE STATE OF NEW YORK COUNTY OF SUFFOLK SS. I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAS COMPARED THE ANNEXED COP1�0 ��� . DEED AT PAGE RECORDED AND THA I' ISA JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID COUNTY AND COURT THIS 1 DAY OF 1995 CLERK in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed described i to said instrument is such corporate seal; that it was so that he, affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order, at the Sam j6argain anb bale -IDeeb WITH COVENANT AGAINST GRANTOR°s ACTS TITLE No. Joseph Zevits, Patricia Zevits Kelly, Joyce Zevits Katzell, Michael Zevits and Robert ZevitsTO Michael Zevits N to be the individual n and who executed the foregoing instrument; said subscribing witness, was present and saw execute the same; and that he, said witness, e time subscribed h name as witness thereto. SECTION BLOCK LOT COUNTY OR TOWN Suffolk, Southold NY RETURN BY MAIL TO: Michael Zevits 2470 Rossett Street Fort Lee, New Jersey Zip No. 07024 2470 Rossett Street Fort Lee, P.J. 07024 February 10th, 1971 Southold Toven Board Town ()f Southold Southcld, N.Y. 21971 Gentlemen :- I:Ilt-.)ase be advisec! that T am anticipating the develoi'..ment of my property In Southold and request to sub -divide -two parcels on Sunset Lane near Cedar Beach Park. The 1st parcel boiiardering Little Peconic Bay donsists of 200 feet X 200 feet. My request is to divide this parcel in half to consist of -100 feet. on Bay X 200 feet deep. The 2nd parcel -located immediately north with. a building, also to be divided In half,..which would consist of 100 feet wide X 150 feet deep. Both suo divisions to comply with the Southold Tov.,,n ordinances. Enclosed, please find a plot plan of the property,. Thanking you for your coo.peratien, I remaiii, Si cer y yours, .Toe F. Z Ovt- s TOWN OF SOUTHOLD OFFICE OF BUILDING INSPECTOR Town Clerks Office Southold, N. Y. Receipt N54 " 55 Date... Receivedc, ................................................................................................... .............................................. ............................... .........:........Q . ....................................................................................... /100 Dollars cc For....... ........ .......................... ..... t ........... .......................................................................... Fee for Fee for Fee for Fee for Fee for Fee for Zoning Change Appeal to Multiple Zoningpplication El Ordinance E] Of Zone E] Bd. of Appeals Residence Permit E] Building Permit o Planning Bd: Misc. E] Cash KT ............... . WCheck ................. ............... :�7 ............ lqu-j)1;�inj;--Inspector tt) 1 Mme -w' LO Ly I'f's C %% f.•I �tY G %'� �" } �-'t�t�"r'K. A a % r'a r1 4Z t'S ✓ ' tea• t.: 1. �{ - ,G i C �r�se2�Lor,�l d Serve aYs ':�:'`•t�•U y .•,. ' l . Mr/ 16 t