Loading...
HomeMy WebLinkAbout4362 --- �z w_. - O�OgUFfO(�-�O APPEALS BOARD MEMBERSG` Southold Town Hall - Gerard P. Goehringer, Chairman ,y„ 53095 Main Road Serge Doyen, Jr. �y �'F P.O. Box 1179 James Dinizio, Jr. Ol * ��O Southold, New York 11971 Robert A. Villa Fax (516) 765-1823 Lydia A. Tortora Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD Ahpl. No. 4362 ACTION OF THE BOARD OF APPEALS DATE OF ACTION: February 7, 1996 APPLICANT: LEWIS B. SHANKS LOCATION OF PROPERTY: 450 Old Shipyard Road (Lane), Southold. COUNTY TAX MAP DISTRICT 1000, SECTION 64, BLOCK 2, LOT 047. GROUNDS OF REQUEST/REFERRAL: Building Inspector Notice of Disapproval issued January 22, 1996 stating "Under Article II, Section 100-25A Merger, proposed construction is on a non-conforming lot that has been held in common ownership with an adjacent non-conforming lot sometime after July 1, 1983. . . ." TYPE OF REQUEST: Waiver under Article 11, Section 100-26. REASONS FOR GRANT OF WAIVER: 1. Subject lot created 10/1/56 by deed at Liber 4209 p. 163 (preexisting) 2. Original lot lines - the exact lot lines shown in the original 1956 deed (separate descriptions for each deed). 3. Town issued single tax bills for each parcel since lot creation. 4. Zoning adopted by Town 4/23/57 (lot merger law did not go into effect until about 1983 for the Town's zoning matters). 5. In 1976 - County established County Parcels from separate deeds. 6. Husband left his (one-half) share to his wife - transfer 12/1/77. Title for both lots, in name of wife (instead of husband and wife), and remains in single deed 'description' for each lot, separately. 7. County Health Department approval issued 5/1/95. 8. Lots are both shown as #77-subject lot, and #76-adjoining lot on preestablished map of Founders Landing (filed with the County prior to 1957) . Subdivision Map has County Health Department approval. 9. Neighborhood consists of lots similar in size. 10. The land will not require a change or alteration in contours or slopes, or substantial filling of land. 11. The density created by this lot waiver will not cause a significant increase since it has been intended as shown by the history of deed conveyances and history of the residential lots in the area. 12. A majority of the lots in this development have been built upon. 13. Vacant land certificate of occupancy issued August 9, 1989 was requested with an intent to build at a future date. MOTION MADE BY James Dinizio, Jr. SECONDED BY Serge Doyen ACTION/RESOLUTION ADOPTED: Waiver granted as applied. VOTE OF THE BOARD: Ayes: Serge J. Doyen James Dinizio, Jr. Lydia A. Tortora Gerard P. Goehringer Nay: Robert A. Villa (size is less than 20,000 sf.) This resolution was unanimously adopted (4-1). _. ��t/ ter✓ NOTICE OF HEARINGS NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and the Code of the Town of Southold, that the following applications will be held for public hearings before the SOUTHOLD TOWN BOARD OF APPEALS, at the Southold Town Hall, 53095 Main Road, Southold, New York 11971 , on WEDNESDAY, FEBRUARY 7, 1996, commencing at the times specified below: 7:30 p.m. Appl. #4356 - MARTIN and CHRISTINE KOSMYNKA. This is a request based upon the December 6, 1995 Notice of Disapproval issued by the Building Inspector, in which applicant was denied a building permit to construct an accessory garage building in the required front yard at less than 35 feet at 1985 Pine Tree Road, Cutchogue; Parcel #1000-98-1-11.2. This parcel consists of a size under 20,000 sq. ft. , and the principal front ,yard setback is shown under Article XXIV, Section 100-244B. (This is a carryover from 1/10/96 to consider alternative locations. ) 7:33 p.m. Appl. #4358 - ROBERT E. GREEN. This is an appeal based upon the November 21, 1995 Notice of Disapproval from the Building Inspector in which applicant applied for a building permit for the "existing deck" and was denied under Article IIIA, Section 100-30A.3 of the Zoning Code due to insufficient side yard setback and insufficient total side yards at less than the required 35 feet. Subject premises contains a 38,900+- square feet in lot area. located in the R-40 Low-Density Residential Zone. Page 2 - Legal Notice • • Regular Meeting of February 7, 1996 Southold Town Board of Appeals Location of Property: 790 North Sea Drive, Southold, NY; Parcel ID #1000-54-5-14. 7:35 p.m. Appl. #4360 - PAT J. IAVARONE. This is a request, based upon the January 18, 1996 Notice of Disapproval issued by the Building Inspector, in which applicant was denied a building permit to construct a porch addition at less than the required minimum 15 ft. side yard, Article XXIV, Section 100-244B of the Zoning Code. Location of Property: 996 West Road, Cutchogue, NY; Parcel ID #1000-110-7-3. This parcel consists of nonconforming lot area of 34,000+- sq. ft. 7:40 p.m. Appl. #4361 - ESTATE OF MARY ANNA MUIR/SUSAN PARK UTZ. This is a request, based upon the January 24, 1996 Notice of Disapproval issued by the Building Inspector, in which applicant was denied a building permit to construct a single-family dwelling at less than the required rear yard setback of 35 feet, Article XXIV, Section 100-244B of the Zoning Code. This parcel consists of a nonconforming lot area of 12,318 sq. ft. and is located at 295 Youngs Road, Orient, NY; Parcel ID #1000-18-1-12. 7:45 p.m. - Appl. #4359 - EDWARD E. WILLIAMS. This is an application based upon the December 27, 1995 Notice of Disapproval issued by the Building Inspector, wherein applicant has applied for a building permit to construct a single-family dwelling and was denied due to insufficient front yard setback from an abutting right-of-way/property line, Article XXIV, Section 100-244B. This parcel contains a total lot area of 54,887 sq. ft. ?located in an R-80 Residential Zone District, at 16315 Main Road, East Marion, NY; Parcel ID #1000-23-1-12.1. 7:50 p.m. Appl. No. 4362 - LEWIS B. SHANKS. This is a request for the grant of a waiver as provided by Article II, Section 100-26 in this merger Page 3 - Legal Notice • Regular Meeting of February 7, 1996 Southold Town Board of Appeals of land as determined in the January 22, 1996 Notice of Disapproval issued by the Building Inspector, concerning a vacant parcel of land of 11,250 sq. ft. , which land has been held in common ownership with adjacent land during a period of time commencing July 1, 1983. The subject land is referred to as Lot 77 on the Map of Founders Estates, and the land adjacent thereto is referred to as Lot 76 also containing less than 20,000 sq. ft. in area. Street Address: 450 and 350 Old Shipyard Road, Southold, NY; County Tax Map Parcel No. 1000-64-2-47 (and Parcel 1000-64-2-48 transferred by deed on 6/7/90 from Shanks to Chiaramonte) . Zone District: R-40 Residential. 7:55 p.m. - Appl. No. 4354 - LOUIS MOORE BACON (ROBINS ISLAND) . This is an application based upon two Notices of Disapproval, the grounds for which read as follows: A.2 Boat House, B. 1 Lane Lodge, B1.1 Garage, B.2 MacKay Cottage, C.1 Recreation Building, E.4 Garage with staff quarters, B1.2 Mechanical Services Building and B2.1 MacKay Garage: will exceed 18' height limitation for accessory structures, Article III, Section 100-33A. E.1 Family Vacation Home exceeds height limitation of 35 ft. as stated in the Bulk Schedule for an R-400 Zone (as principal building) . E.1 Family Vacation Home, B.1 Lane Lodge, C4 (C4.1) Agricultural Compound, C.7 Caretaker Cottage, E.4 Garage with staff quarters: One Family Dwelling not to exceed one (1) dwelling on each lot under Permitted uses in an R-400 Zone. Action required by the Zoning Board of Appeals. . . . Page 4 - Legal Notice • Regular Meeting of February 7, 1996 Southold Town Board of Appeals All accessory buildings which will contain living quarters and/or exceed 18 ft. height limitation also will be considered for variances. (Approvals required by the Zoning Board of Appeals before building permits may be granted. ) Location of Property: Robins Island, near North Race, Great Peconic Bay, Town of Southold, NY; Parcel #1000-134-3-5, containing 434+- acres. The Board of Appeals will at said time and place hear any and all persons or representatives desiring to be heard in the above applications. Written comments may also be submitted prior to the conclusion of the subject hearing. The above hearings will not start before the times designated, and are in addition to other hearings. It is recommended that the file(s) be reviewed before the scheduled date of the hearing for updates or new information. If you have questions, please also do not hesitate to call 765-1809. Dated: January 26, 1996. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS GERARD P. GOEHRINGER CHAIRMAN By Linda Kowalski x ,lY ^ ` U,.�fi'` , IDS ? • FOR,4 NO. 3 • _ _ TOWN OF SODTHOLD BUILDING DEPARTMENT UU SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL DATE: . . . . .1AIARX.22. .1946 . . . . . . . To William Pricer Jr: Attorney LEWIS_B: SHANKS P.O. Boa 2065 - - • . . . . . . . . . . . . . . . . . . . . . . . . . . _ Greenport,.N:Y,. . . 1 1944 PLEASE TAKE NOTICE that your application dated . . .DFeWM99.2$. . . . . . 19.95 . - - for permit to . . . .CONSTRUCT.A_ONE_FAMILY.DWELLING . . at Location of Property . . . _450 OLD_SHIPYARD RD. SQ1MQLD, NEW YQRR House No. Street Hamlet County Tax Map No. 1000 - Section . . . . .64. . . . BLOCK . . . .2. . . . . . LOT . . . _4Z . . . . . 4 g .\ Subdivision . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Filed Map No. . . . . . . . . .Lot No. J is returned herewith and disapproved on the following grounds . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . UNDER ARTICLE II. SECTION 100-25A_MERGER, _PROPOSED•CONSTRUCTION_IS.QN A NQN-CQNFQRMjNG. • . • . LOT_THAT_HAS_BEEN_HELD_IN,COMMON•QWNERSHIP-$IT1�.AN.AD iQG>rlT,igQy,GO>YIQRMIAiG_LQT SOMETIME AFTER JULY 1, 1983. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ACTION REQUIRED BY THE ZONING BOARD OF APPEALS. . . . .. . . . . . - •• • - • . . . . . . . . . . - -• - - . . . . . . . . -• '. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . NOTE. SUFFOLK COUNTY DEPT. OF HEALTH SERVICES FOR APPROVAL FOR CONSTRUCTION . - • • • • • - - . . . - • - ' . . . . . . . . . . . . . . . . . • • • • - • - - • • -- - • - . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ONLY ISSUED MAY 1, 1995. . . _ _ _ _ _ LOTS ARE LOCATED IN FOUNDERS ESTATES•SUBDIVISION ON FILE SUFFOLK COUNTY CLERICS . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . .. _. .__.. _ - - . . . . . . - - -- . _ . . . . . .. . . . . . . . OFFICE AS MAP #834. " ' " ' - - - ' " " " " " - • - - - - - - - -- - - - - - - - - - - - - - - - - • - . - . . .. . . . . .. .. . . . . . . . - - - - - - - - - - - - - - - - - - - . . .. . SUBDIVISION WAS ON TOWN EXCEPTION LIST TO 1971. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . • - - - • • • • • ' . . . . . . . . . . . . . . . . . . . . . . . . . . _ . . _ . . . . . .. . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . ... . . . . • - - . . . . . . . . . . . . . . . . . . . . . . . . . . . a Qb J N ILDING INSPECTOR 9 RV 1/80 111 [ � d. FORM NO. 1 l TOWN OF SOUTHOLD JAN - 2 1996 BUILDING DEPARTMENT TOWN HALL BLDG.DEPT' '' SOUTHOLD, N.Y. 11971 T-)WN OF SOUTHO' r' TEL.: 765-1802 _. Examined . . . . . . . ., 19e1"? Received . . . . . . . . . . , 19 . . . Approved . . . . . . . . . . . . . . . .. 19 . . . Permit No. . . . . . . . . . . . Disapproved a/c .z��¢ . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . I . . . . . . . . . . . . (Building Inspector) APPLICATION FOR BUILDING PERMIT Date ?$ 199. . . 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 issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additions or alterations, or for removal or demolition, as herein described. The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspections. ( ignature of applicant, or name, if a corporation) P.O. Box 2065 , Greenport , NY 11944 (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder. owner . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . I . . . . . . . . . Name of owner of premises . Lewis. B; , Sjtar}kS. . . . . . . . . . . . . . . . . . . . . . . . . . . . ... . . . . . . . . . . . . . . . . . . . . . . . . . (as on the tax roll or latest deed) If applicant is a corporation,signature of duly authorized officer. . . . . . . . . . . . . . . . . I . . . . . . . . . . . I . . . . . . . . . . . . . . . . . (Name and title of corporate officer) Builder's License No. . . . . . . . . . . . . . . . . . . . . . . . . . Plumber's License No. . . . . . . . . . . . . . . . . . . . . . . . . Electrician's License No. . . . . . . . . . . . . . . . . . . . . . . Other Trade's License No. . . . . . . . . . . . . . . . . . . . . . I. Location of land on which proposed work will be done. .45.0. .QId. S.Upyard. Road, . • • • • • • • • • • • • • • • • 450 Old Shipyard Road . . . . . . . . . . . . . . . . . . . . . . . . . . Southplcl . . . . . . . . . . . . . . . . . . . . . . . . . . . . . I-louse Number Street Hamlet County Tax Map No. 1000 Section . . . .0.54 . 0.0, . . . . . . . Block , , , 02 ;00. , . . . , . . , Lot . . .047,.,000, , , , , , , Subdivision . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Filed Map No. 834. . . . . . . . . . Lot . . . . .?7. . . . . . . . (Name) 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy . , , vacant . land , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , ,. . . . . . b. listended use and occupancy . . . . , ,one family. dwelling. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . • i + : 3. Nature of work (Chuck which applicable): New Building .X$. . . . . . . Addition . . . . . . . . . . Alteration . . . . . . . . . . Repair . . . . . . . . . . . . . . Removal . . . . . . . . . . . . . . Demolition . . . . . . . . . . . . . . Other Work . . . . . . .'. . . . . . . . (Description) 4. Estimated Cost . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Fee . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (to be paid on fling this application) 5. If dwelling, number of dwelling units . . . . . . . 1. . . . . . . Number of dwelling units on each floor . . . . . . . . . . . . . . . . Ifgarage, number of cars . . . . . . . . . . . . . . . . . '. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use . . . . . . . . . . . . . . . . . . . . . 7. Dimensions of existing structures, if any: Front . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . Ileight . . . . . . . . . . . . . . . Number of Stories . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Dimensions of same structure with alterations or additions: Front . . . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . . . . . . . . Ileight . . . . . . . . . . . . . . . . . . . . . . Number of Stories . . . . . . . . . . . . . . . . . . . . . . 8. Dimensions of entire new construction: Front . . .. . . . . . , . . . . . Rear . . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . Ileight . . . . . . . . . . . . . . . Number of Stories . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 9. Sizeoflut: Front . . . . . . . . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . . . . . . . . 10. Date of Purchase . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Name of Former Owner . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11. Zone or use district in which premises are situated . . . R40 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 12. Does proposed construction violate any zoning law, ordinance or regulation: . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . 13. Will lot be regraded . . . . . . . . . . . . . . . . . . . . . . . . . . . . Will excess fill be removed from premistes: Yes No 14. Name of Owner of premises . . . . . . . . . . . . . . . . . . . . Address . . . . . . . . . . . . . . . . . . . Phone No. . . . . . . . . . . . . . . . Nwne of Architect . . . . . . . . . . . . . . . . . . . . . . . . . . . Address . . . . . . . . . . . . . . . . . . . Phone No. . . . . , . . . . . . . . . . Namc of Contractor . . . . . . . . . . . . . . . . . . . . . . . . . .Address . . . . . . . . . . . . . . . . . . . Phone No. . . . . . . . . . . . . . . . PLOT DIAGRAM Locate clearly and distinctly all bufldings, whether existing or proposed, and,indicate all set-back dimensions from property lines. Give street and block number or description according to deed, and show street names and indicate whether interior or corner lot. See attached survey STATE OF NEW YORK S.S COUNTY OF . . .SUFF.QU. . . . . . . . . . . . . . . . William H: Price,. Jr . . . . . . . . . . . . . being duly sworn, deposes and says that he is the applicant (Name of individual signing contract) above named. Heis tile . . . . . attorney . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Contractor, agent, corporate officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application; that all statements contained in this application are true to the best of his knowledge and belief;and that the work will be performed in the manner set forth in the application filed therewith. Sworn to before me this 28th . . . .'. day of. . . Verb . . . . . . . . , 19 . 95 Notary Public, .Suf.fol . . . . . . I . . . . . . . . . . . . . County M.T 8 t ONYES (Signature of applicant) . ry Public aryPubtic,Stateof Now York (Signature of applicant) Suffolk Coue y RECEIVED ;2 M AP ICATION FOR WAIVER UNDER TI?ON 100-26 JAN 2 6 1996. a;sv L1'' Town Clerk SoNftkk 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-t,n Rasld, t4a -Low Density The size requirement for this zone is : 40,000 square feet per parcel . County Tax Map Parcel Nos : 1000 064 - 02 - 047 I (we ) , Jennifer B. Gould, as attorney for the , M owners of the contiguous lots shown on the attached deeds , request a review determination by the Board of Appeals to determine whether or not these parcels qualify for a "waiver" under the merger provisions of Article II , Section 100-26 of the Southold Town Zoning Code . I hereby submit all of the following documents for reliance by the Town of Southold in making this review determination: 1 . Copies of my recent tax bill for both (all ) lots . 2. Copies of deeds dated prior to June 30 , 1983 for all lots. 3 . Copies of current deeds of the parcels under review. 4 . Copy of the current County Tax Map for my neighborhood . 5 . $150 . 00 application check which is not refundable if this waiver is denied . I understand that if an unfavorable waiver action is issued by the Town of Southold , that I reserve the right to file for a subdivision and, if necessary , area variances under the usual procedure . By making this application , I hold the Town of Southold free and harmless from any and all claims and liability resulting from the issuance of a waiver . pplic t an owner) JENNIFER B. GOULD, attorney for (Applicant and owner ) owner Sworn to before me this 26th day Januar 1996 , UNDA M.TONYES Notary Public,State of Newyork o r y Pu b l i c No.4042668,Suffolk Coyp�y� IZZ Term Expires October 3,18 7LSp A Waiver is hereby approved denied (delete appropriate action) based upon the above documentation . Issued by Reasons for application ( to continue on next page). zbata.w]295 J011 21D '95 12:30F'111 _C211THOLD 10IJ11 HALL '116 7FT, ]82 Fri APPLICANT ' S REASON 41: Applicant relied on vacant land certificates of occupancy #Z14204 dated 2/6/86 and #Z18266 dated 8/9/89 setting forth that the subject ,vacant lot was held in single and separate ownership and that construction of a private one-family dwelling wasa permitted use. Based on said reliance, applicant conveyed SCTM 1000-64-2-48 to Joseph and Garnetta Chiaramonte on June 12, 1990. Applicant believed that the subject lot could be conveyed as a buildable lot. The market value of the subject lot would decrease if . applicant cannot convey same as a buildable lot. The issuance of the waiver will,not result in a significant increase td 'the density of, the neighborhoo.d,_ because this neighborhood already consists of one-family dwellings on substandard sized lots. The waiver would recognize . a lot that is consistent, with the size of„the lots in this neighborhood. the naturalidetails ,and character of the and the contours and slopes of the lot will not be significantly changed or altered in any manner and there will not be a substantial ;filling of land affecting nearby environmental or flood APPLICANT ' S REASON '#Z: areas. fl � A (PLEASE USE ADDITIONAL SHEETS if needed . ) TOWN OF SOUTHOLD P*OPERTV RECORD CARDz� OWNER STREET �/JrG) VILLAGE DISTRICT SUB. LOT r --- FORMER OWNER N E ACREAGE / f1 M S W TYPE OF BUILDING RES. SEAS. VL. FARM COMM. I IND. I CB. I MISC. Est. Mkt. Value LAND IMP. TOTAL DATE REMARKS -Ll 06 —! V 'Y1 j9f 1J1JY� c��� /1 f fpsdn,vP.L �'`el�P ,�'Dc1 )- c) -/ 8P n2- Fam', I . well AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Form Acre Value Per Acre Value FRONTAGE ON ROAD Tillable I BULKHEAD Tillable 2 DOCK Tillable. 3 Woodland Swampland Brushland House Plot Total i -------- ------ - - - i TC $7s0 oo - - .. - --i M. Bldg. _ Foundation Bath Extension -_ Basement Floors Extension _-- Ext. Walls - -- --- - ---- _ _ Interior Finish Extension -- --.- __ ----— Fire Place Heat -- --- -- - -- --- -- Porch Roof Type -_ — Porch Rooms Ist Floor Breezeway _- - -- Patio Rooms 2nd Floor Garage — Driveway Dormer — -- J. B. — 16� �d�}a �_ y�� TOWN OF SOUTHOLD OPERTY RECORD CARD- /j_z9 OWNER STREET VILLAGE DISTRICT SUB. LOT s P1 ��eHa. ChiarV700 D � FO ER, NER N E ACREAGE r� �-(- -e wis 5-La7_ks �q S W TYPE OF BUILDING :ES. SEAS. VL. FARM COMM. I IND. I CB. MISC. I Est. Mkt. Value LAND IMP. TOTAL DATE REMARKS c' (, /� 4JgAN, r / - L{_ 0 0 L �(J-6/ /z� Ce S F °'� '_ I -14 > O O cs Shanks by -�le�d� ccr� rv,'I ` (:? C) yJ i' � oo i/ �' 1 / SJ� �Jv • �� �gGO" L e �o o 15 3 (� b O Y _ ��90 �90 L 1�089� ��s�ShC7hks f� �h, Q,'aynohl� 1sS,6L AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Form Acre Value Per Acre Value FRONTAGE ON ROAD i ov Tillable 1 BULKHEAD Tillable 2 DOCK Tillable 3 Woodland Swampland Brushland House Plot Total m' a. r "%' E : gymTIT, J.al A ~` ■■ ■■■ ■■■■■■■■■ x *P�, NOR" >' N ■ ■ MEIN ■■■ ■■■ Both :. iFloors Ext.. olls Interior Finish Fire Place r u •• Porch '.• •- •. Rooms Ist Floor Patio Robms 2nd Floor • •.- IDriveway Dormer SUFFOLK CO. HEALTH DEPT, APPROVAL H. S. NO. MAP OF NOPERTY INLAND HOME STATEMENT OF INTENT I AT i THE WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR THIS RESIDENCE WILL SOUTHOLD � � CONFORM TO THE STANDARDS OF THE I SUFFOLK CO DEPT. OF HEALTH SERVICES. TOWN OF SOIJ7HOLP PJY i (sl APPLICANT ORES) —50 --owl (rzeS) SUFFOLK COUNTY DEPT OF HEALTH 1 SERVICES — FOR APPROVAL FOR CONSTRUCTION ONLY , DATE. FLOS E. I�OO .2 ! tu2 H. S. REF. NO.. APPROVED _ -- - 140 TO C PLJ�L � ls$� - - - Iv PrOVE j,_ P¢OP / SUFFOLK CO TAX MAP DESIGNATION 671 ��1 pip WA O DIST SECT. BLOCK PCL. No. iK. i / lo�x� 64 2 4' 3 -� Z\ p2oP_ }Q I j OWNERS ADDRESS tn e --1-- r \ till WESTPHALIA ROAD -- s.r,ae05'W 150.0 SCALE-40.°Iw DEED: L. P. I I AI�Ek 11250 SQ.FT TEST HOLE STAMP ,�• I < ' Unautlarizee enercem aeddAlM l 3 h Of Us MONL"ENT S,,to ,sapney of the NowYod (QES.) Section 92ge of lna new Yok Stall ti I pup DK BWW*4 Ftlucation law - 8 Co;es of this survey map not laww" LOAM em^ssed saol shell nol be pomidlel 0 PIPE ilP b Le o vaI'd imo copy. N6uerantoas intlkeleJ hereon shah M I �QWN only to the porno for nhom the sane) '1 SILTY is c•',aree and de his hehalrto me id's ompany.'3m'emmenej agency end LOAM fending msrdm en ns:ad hereon and to t!io easianoes of the IelMvg test­ AMENDED APIZ.13,1995 wo .qua udaes are no rife able _ -- 3' to adtilionel etatitugane dpsubaapueN iJ0?�E5� owners �T I.LOT N06, QEFEtQ TO~MAP_OF POUNCIETL19 TS. FILED iN 9 _ --_.._ e�Le seowN THE BUFF, CO CLERX'S OFFICE AS MAP M0,834. 2.ELEVA't10N5 QQGLR ►O MEAAtSEA L .VET. 1 NGV D• COARSE 5" 1 j44 A1°S sjU225/�Y�?Cl AP2, 1.0 j,eIGNBgkl.!SG LOTS &QE 5 f;ZtV_G SY_PU§LIC 'v/ATi'Q A44P I-JXVE ;EGTIC 3YST'EMS Ro R yC,!( v� TUYL .C. at GENEt214t LY-pzwt p TMEe Houses qKC ,K LOT 67 LICENSED LAND SURVEYORS I it GREENPORT NEW YORK TTUDV to pw MIt]te 7 z g � ® Fidelity National Title INSURANCE COMPANY OF NEW YORK II I LLL111 i -- TITLE NO. 2013488 DISTRICT: 1000 SECTION: 064.00 BLOCK: 02.00 LOT: 047.000 7 Town of Southold Southold, New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK hereby certifies that it has searched the records of the Suffolk County Clerk and/or the Suffolk County Registrar for deed affecting the captioned property immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk and/or the Suffolk County Registrar disclose no other or further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURNACE COMPANY OF NEW YORK certifies that the above-captioned property has been in single and separate ownership of SHANKS and his/her predecessors in title since prior to 1957 except as follow: (see attached chains of title. The liability of the Company is limited to the amount of the fee paid. DATED: 6/9/95 FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK BY: 'S r--- JUNE SCOTT Sworn to before me this 9th day of June 1995 vAIL SUFFOLK BUC STATE OF NEW YORK TERM COUNTY.NO.OIVA-4989798 TERM EXPIRES DECEMSER 16,199 5 1149 Old Country Road,Building D • Riverhead,New York 11901 (516)727-0600 FAX: (516) 727-0606 Fidelity National Title INSURANCE COMPANY OF NEW YORK TITLE NO. 2013488 STATE OF NEW YORK) COUNTY OF SUFFOLK)ss JUNE SCOTT , being duly sworn deposes and says: That she has had a search made of the records of the County Clerk of the County of Suffolk with reference to an application for a variance affecting the following premises District: 1000 Section: 064.00 Block: 02.00 Lot: 047.000 That the said records indicate the following chains of title as to premises and adjoinin lots since prior to 1957 . SUBJECT PREMISES: 1000-064.00-02.00-047.000 John George Vogel Liber: 4209 cp 163 Mildred F. Vogel, his wife Dated: 10/1/56 to Rec'd: 11/7/56 Lyle B. Shanks Charlotte M. Shanks, his wife Lyle B. Shanks DOD 11/25/76 2036P1976 Charlotte M. Shanks DOD 2/6/89 344P1989 leaving Lewis B. Shanks, son LAST DEED OF RECORD VARIANCE EAST: Old Shipyard Lane FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK Sworn to before me this 9th day of June, 1995 BY: 11 JUNE SCOTT a TFOLK B'C StATVAIL OIKC y UO EXPIgNDEC F VAEIVyngY ,9 jf 1149 Old Country Road, Building D • Riverhead,New York 11901 (516) 727-0600 • FAX: (516) 727-0606 0 Fidelity National Title INSURANCE COMPANY OF NEW YORK TITLE NO. 2013488 VARIANCE WEST: 1000-064.00-02.00-040.000 Founder Estates, Inc. Liber: 3570 cp 345 to Dated: 8/25/53 Archibald N. Young Rec'd: 8/28/53 Archibald N. Young Liber: 4917 cp 506 to Dated: 11/7/60 Julio Radoslovich Rec'd: 12/6/60 Eva Radoslovich, his wife Julio Radoslovich Liber: 8353 cp 80 Eva Radoslovich, his wife Dated: 11/16/77 to Rec'd: 12/1/77 Harold R. Raynor Mary L. Raynor, his wife Harold R. Raynor Liber: 8720 cp 365 Mary L. Raynor, his wife Dated: 10/19/79 to Rec'd: 10/30/79 Janet Halverson LAST DEED OF RECORD VARIANCE SOUTH: 1000-064.00-02.00-046.000 Cecil D. Miller Liber: 3959 cp 66 Edna L. Miller, his wife Dated: 8/22/55 to Rec'd: 8/26/55 Joseph C. Haponic Sophie G. Haponic LAST DEED OF RECORD FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK Sworn to before me this 9th day of June, 1995 BY: JUNE SCOTT MICWLLE VAIL NOTARY PUBLIC,STATE OF NEW YORK SUFFOLK COUNTY.NO.01 VA-4989798 TERM EXPIRES DECEMBER 16,199,15 1149 Old Country Road, Building D • Riverhead,New York 11901 (516) 727-0600 • FAX: (516)727-0606 Fidelity National Title INSURANCE COMPANY OF NEWYORK TITLE NO. 2013488 VARIANCE NORTH: 1000-064.00-02.00-048.000 Don L. Mace Liber: 3994 cp 232 Florence S. Mace, his wife Dated: 10/10/55 to Lyle B. Shanks Rec'd: 10/14/55 Charlotte M. Shanks, his wife Lyle DOD 11/25/76 2036P1976 Charlotte DOD 2/6/89 344PI989 Lewis B. Shanks, as sole devisee under Liber: 11089 cp 195 last will and testament of Dated: 6/7/90 Charlotte Shanks Rec'd: 6/20/90 to Joseph Chiaramonte Garnetta Chiaramonte, his wife LAST DEED OF RECORD FIDELITY NATIONAL TITLE INSURANCE Sworn to before me this 9th COMPANY OF NEW YORK day of June, 1995 BY: JUNE SCOTT MICHELLE VAIL NOTARY PUBLIC,STATE OFNEW YORK SUFFOLK COUNTY•NO.01VAA9897 TERM EXPIRES DECEMBER t9,19 1 1149 Old Country Road,Building D • Riverhead,New York 11901 (516) 727-0600 • FAX: (516) 727-0606 ��SUFFO(,�C APPEALS BOARD MEMBERS �Z� �Gy ti Southold Town Hall Gerard P. Goehringer, Chairman ,. r? 53095 Main Road Serge Doyen,Jr. y `P P.O. Box 1179 James Dinizio, Jr. '�Oj # �a0 Southold, New York 11971 Robert A. Villa Fax(516) 765-1823 Lydia A. Tortora Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD Appl. No. 4362 ACTION OF THE BOARD OF APPEALS DATE OF ACTION: February 7, 1996 APPLICANT: LEWIS B. SHANKS LOCATION OF PROPERTY: 450 Old Shipyard Road (Lane), Southold. COUNTY TAX MAP DISTRICT 1000, SECTION 64, BLOCK 2, LOT 047. GROUNDS OF REQUEST/REFERRAL: Building Inspector Notice of Disapproval issued January 22, 1996 stating "Under Article II, Section 100-25A Merger, proposed construction is on a non-conforming lot that has been held in common ownership with an adjacent non-conforming lot sometime after July 1, 1983. . . ." TYPE OF REQUEST: Waiver under Article II, Section 100-26. REASONS FOR GRANT OF WAIVER: 1. Subject lot created 10/1/56 by deed at Liber 4209 p. 163 (preexisting) 2. Original lot lines - the exact lot lines shown in the original 1956 deed (separate descriptions for each deed). 3. Town issued single tax bills for each parcel since lot creation. 4. Zoning adopted by Town 4/23/57 (lot merger law did not go into effect until about 1983 for the Town's zoning matters) . 5. In 1976 - County established County Parcels from separate deeds. 6. Husband left his (one-half) share to his wife - transfer 1211/77. Title for both lots, in name of wife (instead of husband and wife), and remains in single deed 'description' for each lot, separately. 7. County Health Department approval issued 5/1/95. 8. Lots are both shown as #77-subject lot, and #76-adjoining lot on preestablished map of Founders Landing (filed with the County prior to 1957) . Subdivision Map has County Health Department approval. 9. Neighborhood consists of lots similar in size. 10. The land will not require a change or alteration in contours or slopes, or substantial filling of land. 11. The density created by this lot waiver will not cause a significant increase since it has been intended as shown by the history of deed conveyances and history of the residential lots in the area. 12. A majority of the lots in this development have been built upon. 13. Vacant land certificate of occupancy issued August 9, 1989 was requested with an intent to build at a future date. MOTION MADE BY James Dinizio, Jr. SECONDED BY Serge Doyen ACTION/RESOLUTION ADOPTED: Waiver granted as applied. VOTE OF THE BOARD: Ayes: Serge J. Doyen James Dinizio, Jr. Lydia A. Tortora Gerard P. Goehringer Nay: Robert A. Villa (size is less than 20,000 sf.) This resolution was unanimously adopted (4-1). TORN OF SOUTHOLD OFFICE OF BUILDING INSPECTOR DUI ci, P.O. BOX 728 Oy�� ;F TOWN HALL SOUTHOLD, N.Y. 11971 1 CERTIFICATE OF OCCUPANCY No. Z14204 . . . . Date FebruarX 6 1986 . . . . . . . . . . This CERTIFIES that. the Lot . . . . .Vacant 450 Old Shi and Lane Southold Location of Property . . . . . . . . . . . . . . . . . . . . . . . . 1?�'. . . . . House # Street Hamlet County Tax Map #, Section. . . . .06:I. .. . . . . Block . . . 9?. . . . . . . . Lot . . .9:17. . . . . . . . Subdivision , .Founders ,Est... . Filed Map # „U3 . . . . . . .Lot # .�7. . . . conforms substantially to the applicable provisions of the Zoning Code of the Town of Southold. The premises .are located in the A-Residential- Agricultural Zone District and may be used for such uses as are presently authorized by the Zoning Code in such district subject to, however, all of the requirements of the Zoning Code. Ne'n IzUI"c, 1cC-rn,, 10 '61dr`hiZ��. ., l {u� n BoiLun�t.e (',n� The certificate is issued to SHt1NKS , CHARLOTTE M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (owner, }?¢}@Zc tom? T[tt) of the aforesaid lot. . . . . . . . . . . . . . . . . . . . . . . . . . . . Building Inspector Rev. 1/85 rUlu r 14 vd r v•U4i vI r JUUUU IIIL 9 TEL. 765-1802 TOWN OF SOUTHOLD C�j OFFICE OF BUILDING INSPECTOR P.O. BOX 1179 TOWN HALL SOUTHOLD, N.Y. 11971 VACANT LAND CERTIFICATE OF OCCUPANCY NO. Z18266 DATE AUGUST 9. 1989 Location of Property 450 OLD SHIPYARD LANE SOUTHOLD NUMBER STREET HAMLET COUNTY TAX MAP # Section 64 Block 2 Lot 47 SUBDIVISION FOUNDERS ESTATES Filed Map # 834 Lot 77 conforms substantially to the applicable provisions of the Zoning Code of the Town of Southold. The Premises are located in theR-40 RESIDENTIAL LOW DENSITY Zoned District. YOU ARE HEREBY NOTIFIED that the above referenced lot may be built upon only after the issuance of a building permit and compliance with the following requirements of -the Town and the rules and regulations of such additional State and County agencies or regulations thereof that may be applicable. 1. That the lot is held in single and separate ownership and has been no held prior to the adoption of any amendments to our Town Zoning Ordinance which may have increased the requirements for lot width or area, or have amended front, aide, or rear yard set back requirements. 2. That if this lot is situated within an approved, subdivision that all necessary road, drainage, and other required improvements have been completed in accord with the rules and regulations of the Planning Board and those of the Highway Department of the Town of Southold. 3, That the lot received Health Department approval as to water and septic systems. ad 4. That the Department of Environmental Conservation approval has been 10t obtained.. 5. That the Board of Trustees approval has been obtained. ng the 6. That the Board of Zoning Appeals approval has been obtained. of Old 730 Guy YOU ARE FURTHER NOTIFIED that thin Building Department has made no tchasing independent determination as to the applicability of any one or all of be their . Above in issuing thin Vacant Lot Certificate of Occupancy. Am. If .it the time The Certificate is issued to; LEWIS B. SHANKS (owner, ) of the aforesaid lot. /� (']']��. �e 7�` BUILDING INSPEC'Tnt C a xlena v sr s ,N' u y'"� rp � xeae 15 `s"^ 'J !P/ 9�fi. L'p♦ ' °S e �y v-• g Rfiv A A i. P. \ v. / o°'/ /s � '' s" d• Y Vice P ' a x yo PN a a° I ''I N s / • ey F� p i� / Aye v d ^ y99 ::eePz � �pA yr a �tl yp. o•° a 0 9 —�— a° s J aR +.. 6i^' fi s%e• n s// (�' s fi 9p i K i. ¢e . /8 A♦ J •O \ J P E/ae �, AO` v/ �'f a a p^ ♦O m aD y e. M. d pvp�� i j ?^ ; ° .,y ♦/' K�J of K `/ a♦ s / A.. ^ / /s. 6. A °¢ 2 a ♦,,"Y Po^ /d � a° A° J`yio� .uO 4 .// ////♦ I: OD 10 V - � �♦ f °v q S _ . s.ga tel �y_ \�\) ,.I '\ '' �'• 9ry PQ. ,r ti ^ • e �/v 14P i` 25 ------------ If \.M 2 ➢1[1 "♦`y� hq, " III �"" 1 rdllMPYs Lcs'r(R{Z subdlVisir7w �\ 1! . puil lwf 04 W I°tu _ KEY XAP © COUNTY OF SUFFOLK rgKR ac$OIITHOLO s[crKM ft. Legend ° la vl--g D.m„L„-------------—._— P D L P — R,.m�D.iii•.- -"_: '�' `;" "°' Real Property Tax Service Agency 064 RICRNE! BAKER, 1R D•mi p,+„�— i°m Lm+ —__� n D" L R.Ivx D',nnL'n+ °m ICOLE Iu fEEi �DUD1y Cenle! e11TRIR No.IOOO w..... . L"— w=••I" srvReD �'_ �.° L I.,New York PROPERTY MAP vlhL-1 rr o..a °• a<w Riverhead, o°N.rt..d.em I Blw4lini — PaL O,n. —4 1 Cdrvlp+i Nn 1]I.,.1 _ rnnLw .5 !o,°n _T--i~lid°°I DI.n:ai Lrvr _ - Lw+D1=e1 I Ila it, �a T,. e —3 - 4T Y X 5= 5x,Lu a' YAR` t-14`r€— Cr:. ` s—s«���4..�:..u' Fri Eiz D; 73 �is . � n Rrrn� � ai7'� ia7't,-«. ,j.#ai;n l,C� . ,: is�?S,B j,rars v „ P.RTd r t 4 ill i.1 1?b 1,4, k` O m PLEASE RETAIN FOR YOUR RECORDS TAXES PAID BY CHECK ARE SUBJECT TO COLLECnON TAXPAYER COPY m x 0 X - . Y Tvitd C ' SC3[ I CCW1 iE TDy ED ,i L[ .Y ` . JY =7_40 OWNER SfiAff:1C5. LE?dIS 8 s�. 6, S'CEC,61ND HiALF: 0.00 LOCATION.: L)LD SHIPYARD RD PENA'-TY. 0.00 PAYCR- SHANKS 94MARA .'_ UMSR: 0-00 - - MAtLTO _ 7 SHAWS LEIAIS $ OTAL At'KJi wr PAID= 227.40 3401 FALCO14 RID ROAD ` r DIAMOND BAR - CA 91765 A DATE OF PAYMENT:013095 ` FZTHOD.OF PAYMFUNT:i. ECK w fiTYH ID:4R555 --BILL* CPiE� Nt NBER:004694 RECEIVER+CF TAXES :S6A s '.=;TAX~ �EOR� R SLILLIYd�f $7 3$4 64 Z6.47 d y _ - CV _ O =ems.•__. .. O tl m F- X _ 0 APPEALS BOARD MEMBERS z Southold Town Hall Gerard P. Goehringer, Chairman , 53095 Main Road Serge Doyen,Jr. P.O. Box 1179 os .. James Dinizio,Jr. r. "a , ` Southold,New York 11971 Robert A. Villa Fax(516)765-1823 Lydia A.Tortora Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD February 7 , 1996 S.E.Q.R.A. TYPE II ACTION DECLARATION Appeal No. 4362 Project/Applicants: Lewis B . Shanks County Tax Map No. 1000- 64-2-47 and 64-2-48 Location of Project: 450 and 350 Old Shipyard Rd . , Southold , NY Relief Requested/Jurisdiction Before This Board in this Project: Waiver request under Marger Law This Notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 of the N.Y.S. Environmental Quality Review Act of the Environmental Conservation Law and Local Law #44-4 of the Town of Southold. An Environmental Assessment (Short2 Form has been submitted; however, Section 617 .13 of 6 NYCRR Part 616, and Section 8-0113 of the Environmental Conservation Law, this variance application falls under the Type II classification as established by law. Further, this Department may not be an involved agency under SEQRA {Section 617 .13( a) as amended February 14, 1990).. Although this action is classified as Type II for this variance application under SEQRA {specifically 617. 13, 616. 3(j ) , and 617 . 2 ( jj ) ) , this determination shall have no affect upon any other agency' s interest or SEQRA determination as an involved agency. For further information, please contact the office of the Board of Appeals, Town Hall, Main Road, Southold, NY 11971 at ( 516) 765-1809. Original posted on Town Clerk Bulletin Board, Town Hall Copies to applicant or his agent and individual board members. Copy placed in ZBA project file for record purposes. a osvl'f0(�-C� JUDITH T.TERRY =� ��h Town Hall, 53095 Main Road TOWN CLERK P.O. Box 1179 u. y> Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ® d Fax(516) 765-1823 MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER `� . gl '`i",r -i Telephone(516) 765-1800 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 DATED: January 26, 1996 RE: Zoning Appeal No. 436jV Lewis B. Shanks Transmitted herewith is Zoning Appeal No. 4362 of LEWIS B. SHANKS for a Waiver Under Section 100-26. Also included is: Letter of Transmittal from Jennifer Gould, dated January 26, 1996; Waiver Application; Notice of Disapproval from the Building Department dated January 22, 1996 ; survey; Notice to Adjacent Property Owners; ZBA Questionnaire; and copy of deed, etc. . RNNIFER B. GOULD ATTORNEY AT LAW PO BOX 2065 GREENPORT, NEW YORK 11944 TELEPHONE NUMBER: (516)477-8607 FAX: (516)477-0130 January 26, 1996 Southold Town Zoning Board of Appeals Southold Town Hall Main Road Southold, New York 11971 RE: LEWLS B. SHANKS 450 OLD SHIPYARD ROAD, SOUTHOLD,NEW YORK SCTM 1000-064.00-02.00-047.000 Gentlemen: Enclosed herewith please find: 1. Copy of Notice of Disapproval from the Southold Town Building Inspector; 2. Application for Waiver Under Section 100-26; 3. Copy of deed dated October 1, 1956 recorded in Liber 4209 page 163; 4. Copy of deed dated October 10, 1955 recorded in Liber 3994 page 232; 5. Copy of deed dated June 12, 1990 showing conveyance of contiguous lot by my client to Joseph and Garnetta Chiaramonte; 6. Copy of tax map of subject area; 7. Notice to Adjacent Property Owners, together with certified mail receipts. 8. ZBA Questionnaire; 9. Six copies of survey dated April 10, 1995 prepared by Roderick Van Tuyl; and 10. Check in the am of$150.00 representing filing fee. If you have any questions, please do not hesitate to contact me. Very truly yours, Jennifer B. Gould JBGQmt enclosure 828 Front Street, Greenport, New York 11944 SUFFOLK CO. HEALTH DEPT, APPROVAL H S. NO. MAP_ OF PPQPEWY 3U12VEvEID Fart ll l"�LNND HOMES STATEMENT OF INTENT AT I THE WATER SUPPLY ANd SEWAGE DISPOSAL I SYSTEMS FOR THIS RESIDENCE WILL CONFORM TO THE STANDARDS OF THE 1 SUFFOLK CO DEPT. OF HEALTH SERVICES. i TOWN OF SOUTHOLD NY I 50 APPLICANT -- - j i,RES) I SUFFOLK COUNTY DEPT. OF HEALTH SERVICES - FOR APPROVAL FOR CONSTRUCTION ONLY � DATE: N.64O�J E, 150.0 Z�z ' H. S. REF NO Q t4aC3. APPROVED: r-- - - - - 140 1D C POOL I_� h ) r -,� DQJVE P20R. SUFFOLK CO. TAX MAP DESIGNATION: PROP z� _,__ WA E { . DIST. SECT BLOCK PCL. (77 V, T.H.� i 1 � � ,OCv 64 2 47 Q OWNERS ADDRESS: Lnf Ji f 'V F�nLIA Q0Au 5��� MA''T'_rUCv- � Ln Cl �n 14 solo I� f 2 DEED: L, P iz� I� � � SCALE-4p,- 1. / AREAa1I 250 S.�r TEST HOLE is Mr nn Or nr aAdAlpp ( savo a.mn Se nn 7208 of Ina New York Slate j 68 �a CJ: MONUMENT alien ew. \) Cop*softniseurveymapWbeubp me land sorveyoes inked OW or e-hcscC seal slW non bacanti0ars0 [[]�Q doe auastl°w aoq V,I pi r` I G.n Sc�s'aIRmYA hvMefMaal /N/wlrJ A'sbE+atmom 62OV.�V3 aca;a^paa^r,.^r.--nenetllaya"f9'9N SILTY a'mmyac . ane!apmaty wtlEmffigaq't:: 1enQMgos9F LOAM Wlbm.®uacca�.:�^mmma�aMatlN �aamemm�limiiunimlcmr:aa69puAot i, AMENDED APIZ.0, 1995 NOTES; I. LOT NOS, REFER TO MAP OF FOUNDERS EST'S. FILET% N s4 PALE BROWN THE SUFF. CO•CLEU'S OFFICE AS MAP ti10.83 FINE-TO 2.ELFVA'TI0t S 2EFE2TOMEAN jEA _VFt NGVO. A5 W_'F4VEYEU AVRI t0 t995 RODER5 VA LIYL�C. MEtGHbQ9_lWG tzOT5 Alf SET2VED BY 'liBL-IC, WATI!IZ A P HAVE SEPTIC 5Y'STEN�S .._ x GENEIZAJ.-LY BEHINDTHe Wou eS(EXCEPT - --- - LICENSED LAND SURVEYORS I� GREENPORT NEW YORK RILDYNl tICJ'Ef N�I]te SUFFOLK CO. HEALTH DEPT. APPROVAL H. S. NO. MAP OF P12OPEFTY �UQVEVED FOrz NL_ i t L/ STATEMENT OF INTENT AT THE WATER SUPPLY AND SEWAGE DISPOSAL 1 SYSTEMS FOR THIS RESIDENCE WILL ��OJ? ri�?I'a I CONFORM TO THE STANDARDS OF THE SUFFOLK CO. DEPT, OF HEALTH SERVICES. 66) j TOWN 0P SOUTHOL;? 1 NY (s) (J?Ec) 7Eif 50 APPLICANT 1 �. (2E5) SUFFOLK COUNTY DEPT. OF HEALTH / I SERVICES - FOR APPROVAL FOR CONSTRUCTION ONLY N.6 Q5 E. 155010 %ItO I DATE: , �+t42 /�/ H. S. REF. NO.: -- IAC; <f POOL O I Q %/ APPROVED: I 1 021VE - P2pa SUFFOLK COTSQ . TAX MAP DESIGNATION: 6? 7j p ITH 1 wA 41ST. SECT. BLOCK PCL. In abZ ',%vqr- ;N 2. OWNERS ADDRESS: ?S1 in WE-STF"ALIA WAD Z - - _•'1 � mATTITUCIG, NO/ 11452 (3-3 35N S.6d`OS W. ZQ' vi V50.0` \ Iz -j w i O / SCALE_ 0_ = I� I DEED: L P { TEST HOLE nawnoriraj p y s a viol �81 z AQEA-1 1250 SQ.FT )2p1 a!]ha Nation w O' (RES.) ' .3 Ur MONUMENT ECaaa]ian Eaw. aw ya]k yyal. Ca baing piat o1Mis survey map nw er HUB DK.8R47W►t theland,., or prs Inked sea ombosswl saw shall not bo Consid m, Pt LOAM 1 a be a valitl bue wpy f N -_—rL Guerentocs f n,,to intlkatetl harro.�snall eyn V o the Corson br whom t pmr's]n4 w'd-his bahaM to"ey B(ZQWtJ lae,:on]pany goromma,gy SILTY Wea.v^gap)gy neeanyb +na LOAM b" arr », wErs AM&UXO_AP2.12�1995 1 JQ_T'E5. 3 — 1.LOT NOS. REFEQ TO'MAP pF FOUNDER'S EST*5.4 FILED IN SEAL THE SUFF, CO CLM'S OFFICE AS MAP 1,,10.83A. __ PA1-z ewww of r✓ — — _- _ 2.ELEVATIONS REFErLM MEAN3EA LEVEL, NGVD. Awelp - - - ---- COARSE `p �rG< V4 i0 *I/� " . � 7 A5 9jVt2VEYED APR. 10 1995 , WE-H-5091 G LOTS_ARE SERVED _15Y PUPLIC WATER AND HAVE. SEPTIC SYSTEMS RODfRIC,1CKV4NJUYL.,1P-.C.HE HOV &XC oe hCC YV ""'�L-I`- r z5y2 +GENERALLY-BEHIND TSE"S &DT LOT 6? �Pl LICENSED LAND SURVEYORS 1�' tq"° s GREENPORT NEW YORK 'WDY E MST N8I])9 W SUFFOLK CO. HEALTH DEPT. APPROVAL H. S. NO. kk }AP OF PROPERTY4fUjZVEYF s i STATEMENT OF INTENT AT I THE WATER SUPPLY AND SEWAGE DISPOSAL ( SYSTEMS FOR THIS RESIDENCE WILL SOU THOU f l � CONFORM TO THE STANDARDS OF THE € ! SUFFOLK CO. DEPT, OF HEALTH SERVICES. I fiLWN OF SOU riC�LL APPLICANT cs „ � 5O SUFFOLK COUNTY DEPT. OF HEAi,TH SERVICES — FOR APPROVAL FOR t CONSTRUCTION ONLY s' 16e�"Q5 E. f DATE: .0 F5C7.Q � ' - i H. S. REF NO.: II`�6 C pgOc C,� APPROVED: � CIttVE I oP. SUFFOLK CO.TAX MAP DESI4NATIOtj rAsE42: .€_�? �a vR DIST SECT. , eLo } 14 aA -64 I ,t OWNERS�AODRESS: E g �FRow / p Tu s wy f Fy t. je GEED L. PUuwrkMd d r c r TEt HOLE r ya ', - 7 aLI 7 f4` 2`.>� Eectbn 720E o7 the New Yak ((�''yy t�, l,��t � tlucatlap teat Stab , t . - -(y l'ZEJ,� Y - R:.�a f4pNu!_I EFT - •Copies otthis curve r-1 n^ ymapno be file Wnd SurveyaYS inkedgealo," r.. �� LOAM 1p ahem ewa au not be considerya r o the Person ktl arson shall run... 5 - aay is prepared,and whmn 0+e aurver ' ' :' _ _. talecompariK9 lint, nW =a""1 - .6RQWIJ iendmginraunonlstatltpragty� I-the... tulroo.G +m�eoamWelu!aine auLL - . LQl4"1 bwubftb orner�a k`ubralaroa r,T - AMQIdf.}ED" APIZ:13,1� f L CilT Nos.'IZiiftQ TQ NUR I F C}Ul�l 14 rs pji q r'i N CL 5 QFkf>rL A :h CP 61f 7 :" ' VKU QUM Al 2:E�I`V(A�T14�15 �Efrii12 [rt6Aat5E-1-----�k'7, i .. _ �,7G-i�"af - A�16.•.I©r ayhrJ. i <, ;3.r- � R R I �! CIT e 4PLJ LEIS Aae,5EY ED �l.P,U LIC W T2 "D HAVE SEPTIC SYSTEMS. LI S a f szspc Ems° Tc Nousts a CPT LOT ND SURVEYORS 1l` GREENPORT N'EWYORK i - Z-ur rULA LL). HEALTH DEFT. APPROVAL i I I H. S. NO. I j1111 r� (n� 1. ;}�iG4 Lv rti.2 � I .�. 1I !1 h l awe. Derr \j! t, \ 1`• _ " !' `= � ' F Rohl DATE OF APPROVAL - '—"—""-- --TOWN OF STATEMENT OF INTENT cCtj;unt r+ I i +T THE WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR THIS RESIDENCE WILL sc1= % ' I CONFORM TO THE STANDARDS OF THE �- SUFFOLK CO. DEPT. OF HEALTH SERVICES. APPLICANT 76i `; 5 !tom .� I SUFFOLK COUNTY DEPT. OF HEALTH SERVICES - FOR AAP'ROV,AL -.-FOR . CONSTRUCTION ONLY ,1 DATE: MAY 01 IM V;FQ OS E. o .150,0 Zs ' I H. S. EF ap 16-5 .I Lfi C SUFFOLK CO. TAX MAP DESIGNATION: Of21VE` P40P. .. �' _ ATM / DIST. SECT. BLOCK PCL. .7) I OWNERS ADDRESS - Ln T �� �� mc. ts CL '•r.IE45,T F6•iAi..it� WAG) lLn IN Z 2C � �;} r uA77MT ,:XG_NAY tI�j G �xl. i< I DEED: L. P. CALF' TEST HOLE STAMP AREA-11 250 SQ.FT 0 < `0= MONUMENT �am.N..nksme. 3 JUB. naasnx.°xda. lahM «nda..eaw mua�q Cam�yyy _ ra11N.WI�i104 hNlOII NIOp�q �, mtM,.,a,1or,Mw1,IM,urv.y '�(�.QWN. �{r.,�,.M.VVM(LItl OI111h pallYCm11M 1 '. j -,CAM I b�M'°"Q'waur 4nbgy�p I I mm, AMENDED APIZIL -,Ic awnna 31.'T"E_S• SEAL t, LA r uOS. �F_FEi� TQ MAP C1F FGU�;i7�TG S E�T 5. ,FI FALZ 820" f 'i-E SUFF, s7:C-E214'5 OFFICE AS MAP K0.934. OF F 1 ?ELrVATtO h15 2Eie TC MEAt jcA elE1 . NGV fl. - Li r' l - 45 G4n25E Pii C APR 1995 AS � ZA/EYE co 4�Q¢oCKV _ 0 AP2. 1._.0_1J-' ._1ti _1_V Jk QZ� `J I. Gf L'✓ — ROD RI i�++�•�!IJ... � UBL{. WATEIZ A.I,✓ A4c c_ ;( ,S1S _Zvls -J ,iET2AL Y FHI"v,s -HZ HOUSE-5 EXCEPT -0: S 20 .7 i t / ----- - -- � „ _ LICENSED LAND SURVEYORS GREENPORT NEW YORK i I - 1 •ELWYM CST neuro was de • a building permit fenedtoas Lot 76 ontain- ,,hearings will not s&R_15efore BOARD OF APPEALS to cons aporch addition at ing less than 20,OMKq.'ft. in the times designated 'and are TOWN OF SOUTHOLD less than erequiredminimum area. Street Address: 450 and in addition to other hearings.It ! 15 ft.side yard,Article XXN, 350 Old,.Shipyard Road, is recommended that thefile(s) NOTICE OF HEARINGS Section 100-244B of the Zon- Southold, NY; County Tax be reviewed before the sched- ing Code.Location of Map Parcel No. 1000-64-2-47 uled date ofthe hearing for up- NOTICE IS HEREBY 996 West Road, Cutchogue, I (and Parcel 10000-64-2-48 dates or new information. If Parcel . transferedb GIVEN, pursuant to Section NY by deed on 6/7/90' you have questions,please also This parcel consists ofnoncon- from Shanks toChairamonte!_ -do not hesitate to call 765- cod 'o the Town Law and the forminglot area of 34,000f s . ) .:code.of the Town of Southold, . 4 Zone District: R-40 Residen- ' I809. that the following applications ft' tial. .p' PP Dated:January 26, 1996 .7:40 m:Appl.#4361-ES will be held for publicheariags 7:55 pm.-Appl.No.43§4- = BY ORDER OF THE before the SOUTHOLD TATE OF MARY ANNA LOUIS`MOORE BACON SOUTHOLD TOWN. MUMUSAN PARK UTZ. TOWN BOARD OF AP- (ROBINS ISLAND). This is BOARD OF APPEALS This is a request; based u on PEALS at the Southold Town 2u t p an application based upon two GERARD P. the January 24,1996 Notice oR Notices of Disa Hall„- 53095 Marn Road ,;Disapproval issued by'the hmidat,the GOEHRFNGER CHAIR- , Southold;New York 1197I;on grounds for which read as fol MAN WEDNESDAY;;,FEBRU- - ' Building Inspector, in which lows By Linda Kowalski ARY!;'1006,commencmg'at ,' applicant was denied a build A 273oatHoue',k Lane ' 1X-2/1/96 thetimesspeci£edbelow mgpemrrttoconsfructasingle i odge "BL T Garage,•B.2 730 p.m: A ppY..#4356 family dwelling at less than the , *xz`=,MacKay Cottage, C'I Recre� requnedrearyard'setback of35 - -- - MARTIN and CHRISTINE' feet, Article XXIV, Section ahoaBuildmg E.4Garagewith KOSMYNKA This is a re- staff quarteis„Bl'.2 Mechani- •r i00-244B oftfie Zoning Code. cal Services Buildin quest based upom the Decem- _This parcel,00nsists of a non-. Band B2.1 bet 6, 1995 Notice of Disap- MacKay;Garage: will exceed' conforming lot area of 12,318 18'hei E limitatiosfor acces- proval issued by'the'Building I height sq. ft. and is located at so structures Inspector m which applicant ry ,Article III Sec- Youngs Road,abuilding permit Road,Orient,NY,Par- lion 100-33A o cel ID#1000-18-1-12. E.1 Pami1 j6 to construct an accessory ga- yVacation:Home I 7:45 p.m..Appl-L WILLIAMS. '#4359- exceeds height 1' rage building in the required EDWARD E.: IAMS. �limitation of 35 front yard at ln Iess than 35 feet ft.as stated in the Bulk Sched- This is an application based uleforanR-400Zone rin Cu chog Piarcel#10 Road, upon the December 27 1995 (asP Cutchogue"oars #1000-98-1- P c�paibuflding) Notice of Disapproval issued T1.2: This pazcel'consists of a by the Building�Inspector, I "" E.1 Family Vacation Home, size under 20,000 sq: ft., and 13.1 Lane Lodge, CA (C4.1) wherein applicant has applied theprincipalfrontyardsetback AgricuPturirCompdtn d,C.7 is shown under Article XXIV, for a building permit to con- struct a single-family dwelling Caretaker Cottage EA Garage Section 100-244B. (This is a and was denied due to insuffi- with staff quarters: One Fam- carry-overfrom9/10/96to con- cient front yard setback from ily Dwelling not to exceed one sidt under �alternative p . ppl. #4 58- any line, right-of-way/prop-f-way/prop- j Permitte dwelling d uses in an R-400 arty line, Article XXIV, Sec- - i ROBERT E.GREEN.This is Zone:Action required by Zon- tion 100-244B. This parcel an appeal based upon the No,� contains a total lot area-of mg Board of Appeals... '.ventber21,1995NoticeofDis- 54,887 sq. ft located in an R- All accessory`buildings approval from the Building In- 80 Residential Zone District,at ' which will contain living quar- spector in which applicant ap- 16315 Main Road, East tors and/or exceed 18 ft.height Marion,NY:Parcel III#1000 plied for a building permit for limitation also will,be consid- the"existing'deck"and was de ;; -er"ed for variances.(Approvals 23-1 12.1. . nied under Article IIIA, Sec- 7:50 p.m. Appl.No. 4362- required by the Zoning Board/, tion 100-30A.3 of-die'Zoning LEWIS B. SHANKS.This is of Appeals before building per- Code due to insufficient side mits may be granted.) yard setback and insufficient a request for the grant of a Location:ofPro a Rob- total side,yards at less than the waiver as provided by Article ins Island,.near North Race, required 35 feet. Subject pre- II, Section 100-2G in this 1I Great Peconic Bay, Town of raises contains a 38,900t merger of land as determined Y square feet in lot area located in the January 22, 1996Notice Southold, NY; Parcel #I000- q of Disapproval issued by the. 134-3-5, containing ,434t in the R40 Low-Density Resi- Building Inspector,concerning acres. dentialZone:Location ofProp- a _vacant parcel of land of, The Board of Appeals will �� n arty: 790 North Sea Drive, 11,250 sq. ft.,'which land has ' at said time and place hear any tVf Southold, NY; Parcel ID been held in common owner- and all persons or representa- #1000-54-5-14. ship with adjacent land during fives desiring to be heard in the _ 5 7.:35 p.m. Appl. #4360- a period of time commencing above applications. Written PAT J. IAVARONE.This is. July 1, 1983. The subject land comments may also be submit- iIJ a request,based upon the Janu- is referred to as Lot 77 on the ted prior to;the conclusion of ary 18, 1996 Notice ofDisap- map of Founders Estates, and ,?he,subject hearing.The above,, proval issued by the Building the land adjacent thereto is:fe- Inspector, inzwhich'applicant, COUNTY OF SUFFOLK STATE OF NEW YORK ss: Joey Mac Lellan, being duly sworn, says that he is the Editor, of the TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suf- folk County; and that the notice of which the annexed is a printed copy, has been published in said Traveler-Watchman once eachweek for ................................ ................... ...............w s successively, comm ncing on the ...... .......... day of............ ..... `` .........................19.f 4. ...... .. .. .... . �:...... ......... ......................... Sworn to before rrye this......./................day of Notary Public BARBARA A. SCHNEIDER NOTARY PUBLIC, State of mew York No.4EOS46 Qualified in Sulblk County Commission Expires 8/gI/9E FEB - 5 W aj 9- J v APPEALS BOARD MEMBERS Southold Town Hall Gerard P. Goehringer, Chairman r 53095 Main Road Serge Doyen,Jr. �_� P.O. Box 1179 James Dinizio, Jr. Southold,New York 11971 Robert A. Villa Fax (516) 765-1823 Lydia A.Tortora Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD January 29, 1996 Fax Transmission to 477-0130 Jennifer B. Gould, Esq. P.O. Box 2065 Greenport, NY 11944 Re: Waiver Request - Lewis B. Shanks Dearld: In reviewing the above documentation on Friday, we noticed that the reverse side of the waiver application form was not completed which would indicate the reasons why a waiver should be granted in your opinion. We enclose a copy of side 2 of the form and ask that you, after completing it, return it to us, and we will attach it to the original. Please initial or sign the bottom. Also enclosed is a copy of our legal notice pertaining to the above hearing, as published in the Long Island Traveler. The public hearing has been calenda.red for 7:50 p.m. on Wednesday, February 7, 1996, at which time you should appear. Prior to the hearing, we ask that you complete and return the attached Confirmation of Posting form. (If you need another poster after the recent rain, please let us know.) Thank you. Very truly yours, Le�j au-t7/LPL Linda Kowalski Enclosures (3) ��gUFFO(,�c APPEALS BOARD MEMBERS c Southold Town Hall Gerard E Goehringer, Chairman y .+- T 53095 Main Road Serge Doyen,Jr. �y • �� P.O. Box 1179 James Dinizio, Jr. 'h0( �0� Southold, New York 11971 Robert A. Villa Fax(516)765-1823 Lydia A. Tortora Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD February 16, 1996 - Jennifer B. Gould, Esq. P.O. Box 2065 Greenport, NY 11944 Re: Appl. No. 4362 - Waiver under Section 100-26 Dear Mrs. Gould: Please find enclosed a copy of the determination rendered by the Board of Appeals at our February 7, 1996 Regular Meeting. A copy of this determination has also been furnished to the Southold Town Building Department pertaining to your pending building permit application request. At this time you may proceed with the Building Department (765-1802) to be sure your building permit application is complete with all documentation and returned to the re-activated shelf. If you have any questions, please feel free to call. Very truly yours, Linda Kowalski Enclosure Copies of Decision to: Building Department WILLIAM H. PRICE, JR. ATTORNEY AT LAW PO BOX 2065 GREENPORT, NEW YORK 11944 'ITLENIONENUMBM: (516)477-1016 VAX: (516)477-0130 June 27, 1995 Office of the Building Inspector Town of Southold Town Hall PO Box 728 Southold, NY 11971 RE: SCTM No. 1000-064.00-02.00-047.000 (i/nlo Shanks) Gentlemen: It has been brought to my attention that there is no building inspector who can speak to me con- cerning this matter before the weekend unless 1 call at precisely 1:30 PM and if one of the building inspectors is available at that time one might speak with me to set an appointment to talk with me. Therefore, I am writing this letter with the hope that someone will be able to respond before the end of the week by avoiding taking the time to discuss the matter. A vacant land certificate of occupancy (No. Z14204) was issued to Charlotte M. Shanks on Feb- ruary 6, 1986 by the Building Inspector. When the vacant land certificate was issued Charlotte M. Shanks owned the adjoining improved parcel of property. Both properties are located on Old Shipyard Lane, Southold, within dfe subdivision known as Fowidel's Estates. Charlotte M. Shanks died on February 6, 1989. Her son, Lewis B. Shanks, inherited both the improved parcel and the subject parcel. The improved parcel was sold during 1990. I represented Mr. Shanks in that matter. In connection with my representation, a Certificate of Occupancy was issued by the Southold Town Building Inspector on May 11, 1990, Certificate No. Z-19041. The improved property was conveyed by Mr. Shanks to the now owners. By contract dated March 27, 1995, Mr. Shanks agreed to sell the vacant land to Inland Homes, Inc. represented by William Moore, Esq. The contract was subject to Inland Homes obtaining a Building Permit to construct a dwelling at the lot. The Town issued Building Permit No. 22778Z. Mr. Moore contends that although the building permit was issued, the Building Department erred 828 Prout Srcet, Grccuport, New York 119,14 in issuing the permit. It is his contention that the vacant land certificates of occupancy that were issued in 1986 in respect to the vacant land and the certificate of occupancy issued in respect to r the adjoining improved parcel on May 11, 1990 are irrelevant and that both were erroneously is- sued. Mr. Moore bases his opinion on the fact that Charlotte M. Shanks once owned both of these lots on the filed map. It is Mr. Moore's contention that the only way to solve this issue is to / have the Zoning Board of Appeals ratify what has taken place. I would like to know whether or not the Building Department stands behind die certificates of occupancy that have been issued or if the Building Department repudiates its actions and declares that Building Permit 22778Z, Certificate of Occupancy Z14204, and Certificate of Occupancy Z- 19041 were all erroneously issued although relied upon by my client to his financial detriment. 1 await your reply in order to determine the appropriate action or actions to be taken by my client. Very truly yours, William 1-1. Price, Jr. cc. Lewis B. Shanks William Moore, Esq. Southold Town Attorney Laurie Dowd, Esq. Mailed &Faxed to All. enclosures .. ,w r`. "ss 828 Front Street, Grccaport, New York 11944 SUFFOLK CO. HEALTH DEPT.APPROVAL H. S. NO. ( J. ;i I V i ram. `I.✓--__—__ 1 —_ 3' STATEMENT OF INTENT AT THE WATER SUPPLY AND SEWAGE DISPOSA \ ZVI SYSTEMS FOR THIS RESIDENCE WIL ' r( iCONFORM TO THE STANDARDS OF TH SUFFOLK CO. DEPT, OF HEALTH SERVICE_ I .—. -Ob✓t'v Ur JU-riOL:: 11.Y i � o (R-E-5) 16 \ ` APPLICANT SOIZES —� � ') SUFFOLK COUNTY DEPT. OF HEALTh /�., '•� / SERVICES — FOR APPROVAL FOf I• - i % '�� CONSTRUCTION ONLY N.6y QS E.—__ ISO.O q�g! - V DATE: *16.5 ° - a + i4D A CPODL O LL2 I H. S. REF. NO.: z\. _ D G IS• N Oe / j APPROVED: -- ' `6 I VWVE - ✓P20P ! // I SUFFOLK CO. TAX MAP DESIGNATION: " J PWR W4� �71 77 - / j IST, SECT. BLOCK PCL. T. 7- wwTT T-ii�✓ - —1 64 z 47 „U) >¢ ,.� - I OWNERS ADDRESS. --- — 41.1 W=5TPHALIA RDAD Ir MAT'Tf TULIG,Ny.. 1195^ vasl Z J w c O SCALE' Q= 1 DEED: L. P. 4 TEST HOLE z ! AREA 168) i s.vvi>meawN..v (RES.) 'zzO 3 0: H0NUMCN7 :.., C,. I-IU5 vk.ecawu "•'^.anew-,:W.°.nin BRDwW 51 LTV AMTIDEC AG24_1311 :DES: I.LOT N t.REFEQ TO MAP')F FOUNDERS E51 5. Fi,EE� Ih SEAL THE SUFF. CO.CLEWS OrFICE AS.MAP WO.834, I Pht< EeawN' 2.ELEVATION5 2EFERTO_MEAN SEA LEVEL.y—NGVD_ _ I ��TD I ��OF lvfN,, CQAQSE 5N.Y7 `P tiNGX I.w T{O PS SVf�'EYED APQ.Ip, 16C5 j `� '' N E1G %BQKIFJG LOTS ARE SERVED BY PLIBLIC WATER AND HAVE SEPTIC SYSTEMS - RODL RI� 4PLJ� Li C. -ENERALIY BEHIND THE HOUS?5�EPT-G 67� ._... <ANO Sue• - LICENSED LAND SURVEYORS GREENPORT NEW YORK FORM NO. 3 t TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL DATE: . . . . .4 WQ44X.22, .1924 . . . . . . . To William Pricer Jr. Attorney LEWIS B: SHANKS P.O. Bog 2065 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Greenport,_N:Y,.. . . 11944. . . . . . . . . . . . . . . PLEASE TAKE NOTICE that your application dated . . .QFiGFM49.2$. . . . . . 19.95 . . . for permit to . . . . . . . .CONSTRUCT.A.ONE.FAMILY_DWELLING. . :. . .. . . . . . . .. . . . . . . . . . . at . . .. . Location of Property 450 OLD SHIPYARD THL NE RD. ... . . . . . . . .. . . Y RK House No. Street Hamlet County Tag Map No. 1000 — Section . . . . .64. . . . BLOCK . . . .2. . . . . . LOT . . . .47 . . . . . . . Subdivision . . . . . .. .. . . . . . . . . . . . . . . . . . . . . . . Filed Map No. . . . . . . . . .Lot No. . . . . . . . is returned herewith and disapproved on the following grounds . . . . . :. . . . . . . . . . . .. . . . . . . . . . . . UNDER ARTICLE II.SECTION 100.25A_MERGER, ,PROPOSED_CONSTRUCTIQN.IS.QN A_HQ1j;CQPjFQ) . .LOT_ THAT_HAS_BEEN.HELD.IN_CQMMQN_QWNEIZSHII'.H�TQ.4N.AQTQG$�iT.$QW:CQ$EQBMIHG.LQT. SOMETIME AFTER JULY 1, 1983. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . ACTION REQUIRED BY THE ZONING BOARD OF APPEALS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . NOTE: SUFFOLK COUNTY DEPT. OF HEALTH SERVICES FOR APPROVAL FOR CONSTRUCTION . . . . . . . . . . . . . . . . . . . . . . . . . . ONLY ISSUED MAY I, 1995. . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . .. . . . . . . . . . . . . .. . . . . . . . . . . . . .. . . . . . . . . . . . LOTS ARE LOCATED IN FOUNDERS ESTATES SUBDIVISION ON FILE SUFFOLK COUNTY CLERKS . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . .. . . . . . . . .. . . . OFFICE AS MAP #834.' . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . .. . . . . . . . . . . . .. . . . . . . . . . . . . .. . SUBDIVISION WAS ON TOWN EXCEPTION LIST TO 1971 . . . . . . . . . . . . . .. . ... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ... . .. . . . . . . . . . . . . . . . . . . .. .. . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . /"/ 7 �� .. . . . . . . . . . . . .4 I L4KG INSPECTOR RV 1/80 i BOARD OF APPEALS TOWN OF SOUTHOLD In tile Matter or the Petition of LEWIS B. SHANKS NOTICE TO to the Board of Appeals of the Town of Southold ADJACENT PROPERTY OWNER TO: Sophie Haponic Joseph and Garnetta Chiaramonte Janet Halverson YOU ARE HEREBY GIVEN NOTICE: I. That it is tire intention of the undersigned to petition the hoard of Appeals or the Town of Southold to request a.(Variance) (Special Exception) (Special Permit) (Other) (circle choicel Waiver Under Section 100-26 2. That the property which is tire subject of the Petition is located adjacent to your property and is des- cribed as follows: 450 Old Shipyard Lane Southold New York SCTM 1000-64-2-47 3. That the property which is the subject of such Petition is located in the following zoning district: R-40 Residential 4 Tllat Il) jucil redtluo, the undersigned will,reyuest the following relief: issuance of a waiver under Section'i 100-26 S. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under- signed are Article II Section 100-25A [ ] Section 280-A, New York Town Law for approval of access over rights)-of-way. 6. illat within five days from the date hereof, a written petition requesting the relief specified above will be filed in the Southold Town Clerk's Office at Main Road Southold, New York and you play then and there examine the same during regular office hours. (516) 795-1809. 7. Thai before the relief sought may be granted, a public hearing must be held oil the matter by the Board of Appeals; that a notice of such hearing must be published at least five days prior to the date of such hearing in the Suffolk Times and in the Long Island Traveler-Mattituck Watchman, newspapers published in the Town of Southold and designated for the publication of such notices; that you or your representative have the right to appear and be heard at such hearing. Dated: January 26 , 1996.' r loner Jennifer B. G6uld Esq. Hers Nam ,s : _ Post Office Address PO Box 177 828 Front G+ ( YP_on_ Tel . No . ( 516 ) 477-8607 [Copy of sketch or plan showing proposal to be attached for convenience purposes . ] i • . PROOF OF MAILING OF NOTICE ATTACH CERTIFIED MAIL RECEIPTS NAME ADDRESS Sophie Haponic 500 Old Shipyard Road Southold, NY 11971 Joseph and Garnetta 730 Guy Lombardo Blvd. Chiaramonte Freeport, NY 11520 Janet Halverson 146 East 34th St. New York, NY 10016 STATE OF NEW YORK ) ss.: COUNTY OFSUFFOLK ) Iind2 M TnP,xQR residing at 609 First St- , Crew part NY 11944 being duly sworn, deposes and says that on the 26th day of January 19 _mac 6 deponent mailed a true copy of the Notice set forth on the re- verse side hereof, directed to each of the above-named persons at the addresses set opposite their respective names;that the addresses set opposite the names of said persons are the addresses of said persons as shown on the current assessment roll of the Town of Southold;that said Notices were mailed at the United States Post Of- fice at Greenp_nrt, New York 11 944 ; that said Notices were mailed to each of said persons by (certified) Rd) mail. Linda M. Tonyes Sworn to before me this 26th day of January / , 19 96 _ NotaryPublic ub it c V t(ATftY M.KLINGE NOTARY PUB1 tr„ nlaw York n4 Commission F: ", 19._ KATHY FL KUNGE NOTARY PUBLIC,State of New York Na 52-4657592,So-— Co My Commission Expires November 30,19.2.7 Z 167 772 470 Z 167 772 471 Z 167 772 4714 Receipt for Receipt for Receipt for Certified Mail Certified Mail Certified Mail No Insurance Coverage Provided No Insurance Coverage Provided No Insurance Coverage Provided Do not use for International Mail Do not use for International Mail ao;;lE Do not use for International Mail (See Reverse) (See Reverse) '•`•`°""` (See Reverse) sentm sent to Joseph & Garnetta m sent to So hie Ha onic Janet Halverson Street and No - L Street and No. L Street and No -- "- 500 Old Shi and Road m 146 East 34th St. P C.,State and ZIP Code 2 P.O.,State antl Z Code P.O.,State and ZIP Code t Southold, NY 11971 o Freeport, NY 11520 c New York NY 10016 Postage $ .32. Postage 9 .3 2 'L., Postage - $ .32 I M Certified Fee Certified Fee 1. 10 Certified Fee 1.10 o 1.10 fi LL Special Delivery Fee. W Special Delivery Fee N Special Delivery Fee a a Redri¢ted Daliranr Fee, Restricted Odivery Fee- iik in'XitVIRPlefleaRW&WsiatpemtroWaatm�m9tb�D�liven6tl� ar Wl!ar&�6ei�d8rktxr�V 1. 10 Itsxww 1. 10 Return Receipt Showing to Whom, Rei Receipt Showing to Whom` Return Receipt Showing to Whom, Date,and Addresses's Address Date and Addressees Address Date,and Addressees^Address TOTAL Postage s2.52 &Fees TOTAL Posta9�p„ �qe '-, 2.52 &Fees TOTAL Postage' .� 2.52 &Fees ..._ vim., 9 ..... ..... __. Postmarkor Date - Postmark or Date "^ —Postmark or Dale t I III' 1 i Syud,,dN.Y.b.1.U. 17.* y7-SS.lUM—Wartanry Dad Wish Ful1Cmnunts-6,461 oa Corpora[ion. / rr�� Z� LIBER`q 209 163 THIS INDENTURE, made the / day of , nineteen hundred and fifty-six, f vw ' il BETWEEN JOHN GEORGE VOGEL and kll,a ED E. VOGEL, his wife, C. rasa 'r both residing at l l6-32 195th Street, St. Albans, New York, / a ` 8 lf'"' 41"77T.M.A, I Party of the first part, and �kn.. ssa 1� I LYLE B. SHANKS and CHI1RI OTTE M. SHANKS his wife, as tenants by the entirety, both residing at Southold, Suffolk County, New York, party of the second part, WITNESSETH, that the party of the first part, in consideration of ----------------------------TEN ($10.)-------------------------------------dollars, lawful money of the United States, and other good and valuable consideration, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, 7t1)}hi�} l$ /li� / �/J�� situate, lying and being in the Tows. of Southold, Suffolk County, New York, known and dis- tinguished as Lot #77 on a map entitled "Subdivision Map of Founders Estates, situate at Southold, Suffolk County, N.Y. made by Otto IV. Van Tuyl, Engineer 1� and Surveyor", dated Lfarch 18, 1927 end filed In the office of the Clerk of Suffolk County on Nay 10, 1927, as flop No. 834, and on said map bounded NORTHERLY by Lot #16, EASTERLY by Old Shipyard Road, SOUTHERLY by Lot #16 and WESTERLY by Lot #67, being one hundred and fifty feet (150 ft.) on the northerly and southerly boundaries and seventy-five feet (75 ft.) on the easterly and westerly boundaries. TOGETHER with all the right, title end interest of the parties of the first part in and to that portion of Old Shipyard.Road lying in front of and adjacent to the lands and premises above described to the centre line thereof. SUBJECT to covenants and restrictions of record, if any, affecting said premises; and subject also to zoning restrictions and ordinances adopted by any munieipul, town, village or other governmental authority. Being and Intended to be the some premises conveyed by Founders Estates, Inc. to John George Vogel end Mildred E. Vogel, his wife, by deed dated September 17, 1952, and recorded la the Suffolk County Clerk's Office on September 24, 1952, in Liber 3412 of deeds at page 266. 464 TOGETHER with all right, title and interest, if any, of the party of the Cost part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. I 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 find to be applied first for the purpose of paying the costs 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. AND the party of the first part covenants as follows- FIRST.—That said party of the first part is seized of the said premises in fee simple, and has good right to convey the same; SECOND.—That the party of the second part shall quietly enjoy the said premises; - TuIRD.—That the said premises are free from incumbrances, except as aforesaid; FOURTH.—That the party of the first part will execute or procure any further necessary assurance of the title to said premises; F7FTti.—That said party of the first part will forever warrant the title to said premises. 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 PRESEN OF: L.S.) ( George V6jefl d° �^ _T (L.S.) L (bildred F. Vogel) 01 i STATE OF NEW YORK, COUNTY OF QUEENS, ss: STATE OF NEW YORK. COUNTY OF usFR4209 ss: e Oil the / day of (Z) of 19 56 , before me On the day of 19 before me personally came JQHN GfiORGG VOGEJA and personally came MILDRED H. VOGEL, his wife, to me known to be the individual 5 described in and kho to me known to be the individual described in and who executed the f , mg inst lent d,,acknowledged,that executed the foregoing instrument, and acknowledged that th a the sat — executed the same. NotaryPu PlOTAnpOF(fiNO C OOnM ROuviilh�n:'419"tnt, AN I A N ,' ,m b'anirn Mores 30,195 Yqf 1 STATE OF NEW YORK, COUNTY OF ss: I STATE OF NEW YORK. COUNTY OF ss: On the day of 19 before me On the day of 19 before me personally came personally came to me known, who, being by the duly sworn, did depose and the subscribing witness to the foregoing instrument, with say that he resides at No. whom I am personally acquainted, who, being by the duly sworn, did depose and say that he resides at No. that he is the of that he knows the corporation described in and which executed the foregoing instrument; that he to be the individual knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora- execute the same; and that he, said witness. tion, and that he signed h name thereto by like order. at the same time subscribed It name as witness thereto. u 10 \ 411 `) w C y, M p w 3 ti. Cif z ".t Y o Awl i a 0U > p o WW SQ o i iy C Y+ v '5 d En 'n ..j onOo O �t y p 0 SO U OO ] I "U' o 3 S�®�Rz z ~ to ® c o a q ,a z w V 0 O c2 1J_IL V CD CD UN tj Lu RECORDED c NOV 7 - 1956 o ItI J V 4-M, a ZVILLIAM N. FRY '^ Clerk of 54Wk County _h F W nl N. �S—J"J N.Y.a.T`rom 80081 — ar.m y 7 EJ .11 wiy • iy JGt �Ia ��q � i THIS INDENTURE,made the loth day of October, nineteen hundred and f if ty-five, II BETWEEN DON LM6CE and FLORENCE S. MACE, his wifes both residing at ii ! Ridge Road, Rte #5s Frederick, Marylands it i I party of the first part, and V `n LYLE B. SHANKS and CHARLOTTE M. SHANKS, his wifes as tenants iby the entirety, both residing at Southold, Suffolk County, New York, party of the second part, WITNESSETH,'that the party of the first part, in consideration of Cb j - - - - - - - - - - - TEN _(t.10e) - - - . - . „dollars, lawful money of the United States, and other good and valuable considerations paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or f it successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being kcat" at Southold, in the Torn of Southold.. County of Suffolk and State of New Yorks known and distinguished as Lot #76 on a map entitleds "Subdivision Map of Founders Estatess situate at I ISoutholds ' Suffolk County, N.Y. made by Otto We Van Tuyls Enginaer jiand Surveyors" dated March 18, 1927s, and filed in the office of the i % Clerk of Suffolk County on May 100 1927, as Map Noe 834s said lot ' being bounded NORTHERLY by Lot No. 75s EASTERLY by Old Shipyard Road, SOUTHERLY by Lot #77, WESTERLY by Lot No, 66, being 75 feet on the ( easterly and westerly boundaries and 150 feet on the northerly and southerly boundaries, TOGETHER with all the right, title and Interest, if anys of the (parties of the first part in and to that portion of Old Shipyard Road lying in front of and adjacent to the lands and premises above des- cribed to the centre line thereof* �i SUBJECT to covenants and restrictions of record, if anys affectirg I said premises, and SUBJECT also to zoning restrictions and ordinances ( adopted by any municipals townsvillage or other governmental authorityo Being and intended to be toe same promise" conveyed by Founders !Estates, Inc* to Don Le Mace and wife, by deed dated September 5th, l952s and recorded in the Suffolk County Clerk' s Office in Libor 3409 of deeds at page 407 on September 19., 1952 at 10:43 A.M. uBre3994 Wr,233 TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. I F ��eri a1s53 �.�q, i. � 17 I .➢ ���L t ,1,1 ��,°i�1�I C� �y I�"71'� .r.�� I I l 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 costs 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. AND the party of the first part covenants as follows:, FIRST.—That said party of the first part is seized of the said premises in fee simple, and has good right to convey the same; SECOND.—That the party of the second part shall quietly enjoy the said premises; THIRD.—That the said premises are free from incumbrances, except as aforesaid; FOURTH.—That the party of the first part will execute or procure any further necessary assurance of the title to said premises; • FIFTH.—That said party of the first part will forever warrant the title to said premises. 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: (Don L. Macey- -- L' ,jr-. .GcF1 reo nce� S. Ni / L.S. Lewis M, Sp Seller i MYLAND F STATE OF####" COUNTY OFFfZDE::IC* SS: STATE OF NEW YORK. COUlf OF SS;1 On the /o ci day of October, 19 55, before me On the loth day of Be;zbaY -t05 , before me personally came DON L• MACE and FLORENCE S personally came MACE, his wife, to me known to be the individuals described in and who to me known to 6e the individual described in and who executed the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that they executed the same. y , executed the same. NC any Y, Riordan STATE OF NEW YORK, COUNTY OF SS: STATE OF NEW YORK, COUNTY OF SS: clay of 19 before me On the day of 19 before me tally came personally came known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, with at he resides at No. whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. he is the that he knows the corporation described which executed the foregoing instrument; that he to be the individual the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; 9 instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw by order of the board of directors of said corpora- execute the same; and that he, said witness, nd that he signed h name thereto by like order. at the same time subscribed It name as witness thereto. a v v O C/1 @oa Cc � q W YfSl7 CT+ F1 C�.1 6. :c ° H �3.. A z v 0 m GO trs 0 aam t Z rn o m b LaiFj ra Y c W O i . � ..'y W sac ",xQi u P. `� lit O z Z H ^ •a at U w 0 1.7 7 O _ s RECORDED U C N OCT 14 1955 L WILLIAM H.'PRY w CI•d d Sul" Cw 1, . v, W O: Cy Standard N.Y.B.T.U. Foim OM. Bargain and Sale Deed, with Covenant a inat Gram r—Individual or y P Cortroration. CONSULT YOUR LA ER BEFORE SIGNING THIS INSTRUMENT•THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the 12th day of June nineteen hundred and ninety BETWEEN LEWIS B. SHANKS, residing at 3401 Falcon Ridge Road, Diamond Bar, California 91765, as sole devisee under the Last Will and Testament of Charlotte M. Shanks party of the first part,and JOSEPH S. CHIARAMONTE and GARNETTA M. CHIARAMONTE, his wife, both residing at 730 Guy Lombardo Boulevard, Freeport, New York party of the second part, WITNESSETH, that the party of the first part,in consideration of TEN ($10 . 00) ------------------------------------------------ dollars, lawful money of the United States,and other good and valuable consideration paid, by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being juallIK at Southold, in the Town of Southold, County of Suffolk and State of New York, known and distinguished as Lot #76 on a map entitled, "Subdivision Map of Founders Estates, situate at Southold, Suffolk County, N.Y. , made by Otto W. Van Tuyl, Engineer and Surveyors, " dated March 18, 1927, and filed in the Office of the Clerk of Suffolk County on May 10, 1927 , as Map No. 834, said lot being bounded northerly by Lot #75, easterly by Old Shipyard Road, southerly by Lot #77 , western by Lot #66 , being 75 feet on the easterly and westerly boundaries and 150 feet on the northerly and southerly boundaries, and being more par- ticularly bounded and described on said map as follows:- DISTRICT BEGINNING at a point on the westerly side of Old Shipyard Road, distant 1000 334 . 79 feet southerly from the corner formed by the intersection of the SECTION 'Westerly side of Old Shipyard Road and the southerly side of L'Hommedieu 064. 00 Lane; BLOCK RUNNING THENCE, South 64 degrees 05 minutes 00 seconds West, 150 . 00 02 . 00 feet; LOT 048 . 000 THENCE South 25 degrees 55 minutes 00 seconds East, 75 feet;THENCE North 64 degrees 05 minutes 00 seconds East, 150 feet to the westerly side of Old Shipyard Road; THENCE North 25 degrees 55 minutes 00 seconds West, 75 feet along the westerly side of Old Shipyard Road to the point or place of BEGINNING. F • 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. 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: LEWIS B. SHANKS 1 STATE OF NEW YORK. COUNTY OF SS: STATE OF NEW YORK, COUNTY OF SS: t On the 12 th day of June 19 9 0 , before me On the day of 19 before me personally came personally came LEWIS B. SHANKS 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 he executed the same. executed the same. Notary Public STATE OF NEW YORK, COUNTY OF SS: STATE OF NEW YORK. COUNTY OF SS: On the day of 19 before me On the day of 19 before me personally came personally came to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, with say that he resides at No. whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he is the of that he knows the corporation described in and which executed the foregoing instrument; that he to be the individual knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora- execute the same; and that he, said witness, tion, and that he signed h name thereto by like order. at the same time subscribed h name as witness thereto. Wargain and ftir Bret WITH COVENANT AGAINST GRANTORS ACTS SECTION TITLE NO. BLOCK LEWIS B. SHANKS LOT COUNTY OR 'TOWN TO JOSEPH S. CHIARAMONTE and Recorded at Request of GARNETTA M. CHIARAMONTE CHICAGO TITLE INSURANCE COMPANY STANDARD FORM OF NEW YORK BOARD OF TITLE UNDEMITERS Return by Mail to Distributed by 4C1I9XCA4&O TPPLE MARVIN RACHLIN, ESQ. INSURANCE COMPANY PAPPAS & RUSSO 1600 STEWART AVENUE WESTBURY, NY Zip No. 11590- 6615 W U LL LL O tD Z_ 0 V W rc LL W K LL W U [L N N z W W •w H { QUEST!CUNAIRE FOR FILING WIT_: YOUR Z.B.A_ APPLICATION A. Please disclose the names of the owner(s) and any other individuals (and entities) having a financial interest in the subject premises and a descr_ption of they*- interests_ (Seca-rate sheet may be attached. ) None B_ Is the subject premises listed an the real estate market for sale- or being shown to prospective buyers? ( } Yes ( x} No. (Sf Yes. Please a "-= copy of "candi`d ns" of sale- ) C- Are there aav vrapcsa]s tinge ar alter lid ( } Yes ( s} No D. I. Are there any areas which contain wetland grasses? 2. Are the wetland azeas shown on the man submitted with this applicatian? no . 3. Is the property bul_kheaded between the wetlands area and the upland building are=_? no 4. If your prope_!ty contains wetlands or pond areas, have you contacted the office of the Town Trustees for its determination of jurisdictica? na E- Iz there a depression or sloping elevatian near the area of proposed cant.-uc' .aa at or below five feet above mean sea level? no (If not applicable, state IN- A. " ) F. Are there any patios, concrete barriers, bu Lkheads or f=_ncs which east and are not shawn an the s-srvey map that von ar s mit� '�g- none If none e.Yist, please state "none_ " G. Do you have any construction taking place at this time concerning your premises? no If ves, please submit. a copv of your building permit and map as approved by the Building Department- If none, please state- H. Do you or any cc-owner also own other land close to this parcel? no If yes, please e.-Main where or submit copies of deeds_ I. Please list present use or ooeratior_s conducted at this Darcel vacant land and Proposed use one-family dwelling SUFFOLK CO. HEALTH DEPT. APPROVAL H. S. NO. MAP OF PROPEFZTY 3t. M"'VED POW fNLAND HOMES STATEMENT OF INTENT AT I THE WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR THIS RESIDENCE WILL SOUT H OL J CONFORM TO THE STANDARDS OF THE I SUFFOLK CO DEPT. OF HEALTH SERVICES. E I TOWN OF SOUTHOLD y N.Y 1sl `t. I APPLICANT (RES) I SUFFOLK COUNTY DEPT. OF HEALTH I SERVICES — FOR APPROVAL FOR CONSTRUCTION ONLY If DATE. H. S. REF. NO.. ,4o ry CP00L n IS -- -- _ to Q APPROVED'. I DRIVE T P1ZOP / ; SUFFOLK CO. TAX MAP DESIGNATION: 1 67 PROP02 ---��_ LAN j DIST. SECT BLOCK PCL. T.H.ii',y 0 i I I 64 2 dT LA I ° vaov. N Q ! OWNERS ADDRESS: u� [. $s .:� °^c Ln ; I WES T P14ALIA 20AD i T !_A_._T17 fIUGiG, NY 119152 ac-4 0 5 W. Zas ` 150.0 ( '� O SCALE_40_1� DEED: L. P. TEST HOLE 01ZptleaU4YlArn AREA•11250 5Q FT, Section,209 ot SY ,�h�e�ryew Y°wk j —— ftl�Educe", ateLaw. (rzes.) L7—MONUMENT Copses o„hissa eymapna�a� t!e to 6Q.Obt/N ntl sorvay.. inketl Mal pr Y L. p DK °^bossetl sesl shaA not be consitla �y ©� NU Y so be a va:itl 1 pa copy, ntl h 0— PIPE --- LO/kPyl - I Cwmn!ens intlicaletl he tl only lobe reO^shall nat Gerson ror whom tho a au N Pmpsrptl.antl on h¢bW,aryto ryay ma N .BROWN tare cpmpacy 9avemmanlal apanpy�y { to th.fl insL'lol:on liy9y IlalaO[I arm SILTY to lho esswocs W ate y,s„Qkwit. i totlo wanteaa are„pt I.o11M loo Riar,wrwal ,syyypNarglp..4L'M AMENDED AP2_13 I995 --- 3 NOTES; I. LUT N05 Rf FEQ TO MAP Of POUNDERS eST'S. rFiL.E1d IN f41LE eeowN THE SUFP CO.CLER,KS OFFICE AS MAY f IQ SU. FIND - a ri _ _ - - 2FCLEVATIOf.15 REFERTOMEAWSIxALeVICL1N6VD. µlp `� A5 5URVEYE© AK, IQ "5 RpQ�RI VenJUYL C. e MF-lGH8QR1WG LOTS R2E SERVED BY PUPUC WATER ANfi Hwf -ZPTfC SYSTEMS �!. +. _. t;ENERIILLY BEHIND T►#E wiqustn BKs;EGT —..___.---- -- s.,o -'—"--'—'�—" ---� - -- -' LICENSED LAND SURVEYORS fl GREENPORT NEW YORK reunvMtnosr Nelua , cur r'A;p.HEALTH DEPT-APPROVAL H.S. NO. MAP C r2 _Q ICGS <\. Y_E IL .I �"!ICC ,1 i-GB'r T Y _ rowN o.�psr n_oi-_.. : I`"! :�.. V_--_.—_—I I�✓ i CATS OF APPROVAL — STATEMENT OF INTENT +T .' THE WATER SUPPLY AND SEWAGE DISPOSAL jSYSTEMS FOR THIS RESIDENCE WILL "1"' �.0 l"' _ ( CONFORM TO THE STANDARDS OF THE TQbil\, JF SuUiO�_i i• Y SUFFOLK CO. DEPT. OF HEALTH SERVICES. ISI APPLICANT SUFFOLK COUNTY DEPT. OF HEALTH SERVICES - FOR APPROVAL FOR CONS-RUCTION ONLY wstes'e DATE MAY 01 Ilm }50.0 s - +�� D 4 _,u H.s- EF vp.:A/O-9 -065 —.._ :qa ro c max= o is . ii AP C o(UVE P4.0P. - SUFFOLK CO.TAX MAP DESIGNATION: pPOP TK a_ 1 G DIS. SECT BLOCS PCL. ID I' C! 1= 4 2 47 OWNEF2SAOORESS. '— ,N 4:,°b+k�s >av•. Z - ! H/ESTFLIAZIA 20A0 Z 'KA'T''tT::.^C N.Y I2 �Itf.iS cle//! 1 DEED: L. P. TES HOLE STAMP' r IZ �+. / Al2FA 11125gfLT, I O ma. +ems - `"e} I CaEs.) G s 3•MOlyultiEt•� � I �d:m^�••..m. ... a. _ tl' ( CK.BYJW4f u ..IahM, { � 3a0MIN +ua..ti.+mlm.m I 31LTv �mra��� I I lG'APl P^m..bwawmmy O1 r AMEnlcec av¢.=.+sLs _.:.� t Lc u0'5.CEFEii Tn MAP OF FOUD:UEtS cT�T 5.�FfiE4A i I THE SUP F. ,D E'u.K'S OFFIG-c AS MAP K10_834 �+J {sy pF ?<-> 'ALE 5emw l t SEAL 2P_'eVA'IONS z_�2TC MEAN SEAL VrL.NGVO. '`b R m OF NE.: C1A4SE`KIGI ( PE CK V Ab A?4 I8 9993 AS SUt2VF_yc0 to q 5 c �"Is ROGER'CK V�L UYI 'v C. K 2AI Y y0U5o5 b^e.T C-T`'— ._ --� "C L LICENSED LAND SURVEYORS ul� GREENPORT NEW YORK I b Dear Properly Owner, In response to ,your inquiry about ,your lot: which is undersized and vacant., this is to let you know that the Town Departments have been instructed to provide a copy of the new low pertaining to nonconformirrg, undersized lots when lot. owners seriously inquire and Lhat the following procedure be followed : .1 . Property owner: fills out. an application for a building permit (obl.a.ined from Lire Building Department) ; - a copy of the ct.trrent form is attached for yotn, use; however, a simpler forrn may be added ill the future; slid 2. Property owner: Bring all of the items listed (circled) on the a(.l.ached copy to the building department together will) a $25.00 check payable to lire Southold Town Building Department; slid 3. If an , appuinl.menl is necessary, please leave your request euul telephone numbers with the above documents and someone from the Building Deportment, would arrange an appointment with you (after tile. reviewing officer has reviewed all docuune.nt.$) . if no appointment is necessary, a written determiuntion will be issued by the Building Department, indicating whether or not other slops with be necessary through other agencies or departments of the town. Buildhig Department Tel. 11765-1802 Pluming Board 785-1938 Appeals Board 705-1809 Plea.sur Also Note: You any wish to obtain copies of your properly cards from (lie Assessors' Office for all of your lots for reference when applying at the Building Department office. Thank you . NOV 2 9 NEW YORK STATE DEPARTMENT OF STATE Local Law Filing 162 WASHINGTON AVENUE,ALBANY,NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. R.14"fty C"x Southold Town Local Law No. -------23-------------------------- of the year 19-95__ A local law.. tn_Relation_ to-Relation to_Lot Creation and_Merger - - - - - - -- Town Board of the Be It enacted by the ---- --------------------------------------------------------------- fN..•<ary.rvW�<edrl 97&aTA)t of---Southold---------------------- ----------------------------- -------------- as follows: Town I. Chapter 100 (Zoning) of the Code of the Town of Southold is hereby amended as follows: 1. Section 100-24 (Lot Creation) is hereby adopted to read as follows: A. A lot created by deed or Town approval shall be recognized by the Town if any one of the following standards apply and if the lots have not merged: The identical lot was created by deed recorded in the Suffolk County Clerk's Office on or before June 30, 1983 and the lot conformed to the minimum lot requirement(s) set forth in Bulk Schedule AA as of the date of lot creation. C 2) The lot(s) in question is/are approved by the Southold Town Planning Board. C 3) The lot(s) in question is/are shown on a subdivision map approved by the Southold Town Board prior to June 30, 1983. 04) The lot(s) in question is/are approved and/or recognized by formal action of the Board of Appeals prior to June 30, 1983: (1f additional space is needed, attach pages the sama size as this sheet, and number each.) (Il DOS-Jotnco.iAn NOV 2 9 B. All lots which are not recognized by the Town pursuant to the above section shall not receive any building permits or other development entitlements. C. All lots are subject to the merger provisions of Sec. 100-25. 2. Section 100-25 (Merger) is hereby adopted to read as follows: A. Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with 'the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of 50 feet or more in dis- tance. Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule requirements. B. Definitions. Common ownership shall mean that the parcel is held by the same person in the same percentage of ownership as an adjoining parcel. C. Exceptions. Lots which are recognized under Sec. 100-24 and meet any of the following categories shall be exempt from the merger provision set forth above and shall not be deemed merged by operation of this law: 1) The nonconforming lot has a minimum size of 40,000 square feet, or 2) The nonconforming lot obtained a lot size variance from the Zoning Board, or 3) If the lot is not on the maps described in former Section 100-12, the nonconforming lot has been held in single and separate ownership from July 1,1983 to date, or 4) If the lot is on the maps described in former Section 100-12, the nonconforming lot has been held in single and separate ownership from January 1, 1997 to date. D. Proof of Merger. The Town may require a person seeking determin- ation of merger to provide any or all of the following documents for evaluation: l.y Proof of the date when the lot was created and the size of the lot, together with a copy of a legal description of the parcel, all to the satisfaction of the Town; -2- 2 g B. Such lot shall be required to meet the following: Yard Area Lot Front Side Both Sides Rear (sq. Ft.) Coverage (ft.) (ft.) (feet) (feet) 120,000 to 199,999 10% 75 30 60 85 100,000 to 119,999 10% 75 30 60 85 80,000 to 99,999 15% 60 30 60 85 40,000 to 79,999 20% 60 20 45 75 20,000 to 39,�99 20% 40 15 35 50 �Lessthan 20,000 20% 35 d15- 25 35 5, Section 100-244 C is hereby deleted in its entirety. 6. Section 100-12 (Exceptions) is hereby deleted in its entirety, as of January 1, 1996. 7. Section 100-32 (Bulk, area and parking regulations) is hereby deleted in its entirety. 8. Section 100-281 A (7) (Building permits) is hereby deleted in its entirety. 9. Bulk Schedule AA is hereby added to read as follows: Bulk Schedule AA Lot Size Width Depth A. Prior to April 9, 1957 any any any B. Between April 9, 1957 and 20,000 100 15o December 1, 1971 C. Between December 2, 1971 40,000 135 175 and June 30, 1983 ll. This Local Law shall take effect upon filing with the Secretary of State. -4- 2 9 . 2) A copy of the current tax map and survey of the lot; 3) A copy of the original survey of the lot; 4) A title search showing single and separate ownership of the prop- erty from July 1, 1983 to the present time, prepared by a Suffolk County title insurance company indemnifying the Town of Southold with $25,000 of insurance; o�c .9L/- hEE� wJ i Es ('5) Other additional information or documentation as may be deemed necessary. E. Effect of Merger. No building permit or other development entitlement will be issued by the Town until this section has been complied with. The Building Department will issue a written determination whether a property falls within an exemption to the merger provision. 3. Section 100-26 (Waiver of Merger) is hereby adopted to read as follows: A. If a lot has merged, the Zoning Board of Appeals may waive the merger and recognize original lot lines upon public hearing and upon finding that: 1) the waiver will not result in a significant increase in the density of the neighborhood; 2) the waiver would recognize a lot that is consistent with the size of lots in that neighborhood; 3) the waiver will avoid economic hardship; 4) the natural details and character of the and character of the contours and slopes of the lot will not be significantly changed or altered in any manner, and there will not be a substantial filling of land affecting nearby environmental or flood areas. 4. Section 100-244 (Setbacks for Nonconforming Lots) is hereby amended to read as follows: A. This subsection is intended to provide minimum standards for granting of a building permit for the principal buildings of lots which are recognized by the Town under 100-24, are nonconforming and have not merged pursuant to 100-25. -3- 141 ° y e `.r 1J .f ✓� s \f) o aoua a� �� i.r �i .•a i a a _ \ yoa9AT 3 J' l+ xr _ n 4 '• a b 4�. I �_ r ream $UFFOLK — sriTHaLo �mxa,o ' nr c Patl Tax 064 c.�4,L c, _i000 PirnMod,1.1.,Nvw YoA VXOPFRIY M4P For ZBA/Town Use Only: for FEBRUARY 7, 1996 HEARING (SHANKS #4362) - WAIVER REQUEST UNDER MERGER PROVISIONS 100-26 Parcel: 1000-64-2-47 (subject lot - Shanks) = 11,250 sq. ft. 1000-64-2-28 (adjoining lot - Chiaramonte as of 6/7/90) The following information for consideration by Board Members on or before hearing of 2/7/96 as acquired from town records researched by ZBA office personnel: 1. subject lot created 1011/56 by deed at Liber 4209 p. 163 (confirmed. to preexist zoning) 2. original lot lines - the exact lot lines shown in the original 1956 deed (separate descriptions for each deed). 3. Town issued single and separate tax bills since its creation 4. Zoning adopted by Town 4/23/57 (lot merger law did not go into effect until about 1983 for the Town's zoning matters). 5. In 1976 or 1977 - County established County Parcel Nos. from deed records. Lot is shown as a separate lot. 6. Husband left his 1/2 share to his wife - transfer 12/1/77 . Title for both lots, in name of wife (instead of husband and wife), and still in single description for each lot, separately. 7. County Health Dept. stamp of approval issued 5/l/95 (County recognizes lots shown separately on County's Tax Maps. 8. Lots are both shown as (subject lot) #77 (and adjoining #76) on preestablished map of Founders Landing (filed with the County prior to 1957). Map has County Health Dept. stamp of approval. 9. Neighborhood consists of lots similar in size. 1.0. The land will not require a change or alteration in contors or slopes, or substantial filling of land. 11. The density of this lot waiver will not cause a significant increase since it has been intended as shown by the history of deed conveyances. (Margin 1-0) Waiver.crp2 ` ~ r a��•��• FORM NO. 3 U TOWN OF SOUTHOLD 'j UUU v D BUILDING DEPARTMENT SOUTHOLD, N.Y. • > , NOTICE OF DISAPPROVAL DATE: . . . . .dANQA$A.22> .144fi . . . . . . . To William Price., Jr. Attorney_ - - ,LEWIS,B: SHANKS p:�:.Boa 2065. . ... . . .. . . . . . . . . . . . . .. .. . ..Greenport.,.N,Y, 11944_ PLEASE TAKE NOTICE that your application dated .. .]AM ME9.2$> . . ... 19.95.. . for permit to CONSTRUCT,A_ONE,FAMILY,DWELLING„ _- at Location of Property . ...!+SO.OLD.SHIPYA. . . .RD.. . ,, ,SQi2T1}QLR, ,I 4],YQ) , , ,, , House No. Street Hamlet ////' � County Tax Map No. 1000 - Section . . . . .64. . . . BLOCK .2. .. . . LOT . .. .47 . . . . .6 4 2-a}.1 Subdivision . . . .. .. : . . . . . . . .. .. .. . . . . . . . .. . Filed Map No. . . . . Lot No. . . . . . . . is returned herewith and disapproved on the following grounds . . . . . . . .. . . . . . .. . . . . . . . . . . . . . . UNDER.ARTICLE II..SECTION. 100-25A,MERGER, -PROPOSED,CQNSTRUCTIQN,T$ ,QN n,NQN:GQtRQBfjnr. . . . . . . . .. . .. . . . . . . . . . . . . . . .LOT-THAT.HAS,BEEN,HELD,IN, -__ . . . . . . . . . SOMETIME AFTER JULY 1, 1983. . .. . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . .. . . . . . . . . . . . . . ACTION REQUIRED BY THE ZONING BOARD OF APPEALS. . .. . . . . . . I . . .. . .. . .. . . .. .... . . .. .. . . ... . . . .. . . . . .. . . . . . . . . . . . . . . . . . . .. . . . . . . . . NOTE: ` SUFFOLK COUNTY DEPT. OF HEALTH SERVICES FOR APPROVAL FOR CONSTRUCTION . . . . : ... ... .. ...... . . . ... . . . . . . . . . . . .. . .. . . . . .. . .. . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . ONLY ISSUED MAY,cI, 1995. ..... . . . . .. . .. . . . . . . . ... . . ... . .. . .. . . . . .. .. .. . . . . . . . . . . . . . . . .. ... . . . . . . . . . . . . . LOTS ARE LOCATED IN FOUNDERS ESTATES SUBDIVISION ON FILE SUFFOLK COUNTY CLERKS . . . ... . .. . . .... . . . . .. . . . . . .. . . . . . . . . . . . . . . . . . . .... . . . . . . . . . . . . .. . . . . . . . OFFICE AS.MAP 1E834'. SUBDIVISION WAS ON TOWN EXCEPTION LIST TO 1971. IL NG INSPECTOR <;o RV 1/80 WILLIAM H. PRICE, JR. AWORNL--Y AT LAW PO BOX 2065 GREENPORT, NEW YORK 11944 'IY LENIONL NUMB01: (516)477-1016 I4AX: (516)477-0130 June 27, 1995 Office of the Building Inspector Town of Southold Town Hall PO Box 728 Southold, NY 11971 RE: SCTM No. 1000-064.00-02.00-047.000 (i/nlo Shanks) Gentlemen: It has been brought to my attention that there is no building inspector who can speak to me con- cerning this matter before the weekend unless 1 call at precisely 1:30 PM and if one of the building inspectors is available at that time one might speak with me to set an appointment to talk with me. Therefore, I am writing this letter with the hope that someone will be able to respond before the end of die week by avoiding taking the time to discuss the matter. A vacant land certificate of occupancy (No. Z14204) was issued to Charlotte M. Shanks on Feb- ruary 6, 1986 by the Building Inspector. When the vacaut land certificate was issued Charlotte M. Shanks owned the adjoining unproved parcel of property. Both properties are located on Old Shipyard Lane, Southold, within dfe subdivision known as Founder's Estates. - Charlotte M. Shanks died on February 6, 1989. Her sou, Lewis B. Shanks, inherited both the improved parcel and the subject parcel. The improved parcel was sold during 1990. 1 represented Mr. Shanks ui that matter. In connection with my representation, a Certificate of Occupancy was issued by die Southold Town Building Inspector on May 11, 1990, Certificate No. Z-19041. The improved property was conveyed by Mr. Shanks to the now owners. By contract dated March 27, 1995, Mr. Shanks agreed to sell the vacant land to hdand Homes, Inc. represented by William Moore, Esq. The contract was subject to Inland Homes obtaining a Building Permit to construct a dwelling at the lot. The Town issued Building Permit No. 22778Z. Mr. Moore contends that although the building permit was issued, die Building Department erred 828 Front Streot, Grecnport, Now York 11944 / in issuing the permit. It is his contention that the vacant hind certificates of occupancy that were issued in 1986 in respect to the vacant land and the certificate of occupancy issued in respect to the adjoining improved parcel on May 11, 1990 are irrelevant and that both were eneously is- sued. Mr. Moore bases his opinion on the fact that Charlotte M. Shanks oncerro owned both of �— these lots on the filed map. It is Mr. Moores contention that the only way to solve this issue is to� have the Zoning Board of Appeals ratify what has taken place. I would like to ]stow whether or not the Building Department stands behind the certificates of occupancy that have been issued or if the Building Department repudiates its actions and declares that Building Permit 22778Z, Certificate of Occupancy Z14204, and Certificate of Occupancy Z- 19041 were all erroneously issued although relied upon by my client to his financial detriment. I await your reply in order to determine the appropriate action or actions to be taken by my client. Very truly yours, i William 1-1. Price, Jr. cc. Lewis B. Shanks William Moore, Esq. Southold Town Attorney Laurie Dowd, Esq. Mailed &Faxed to All. enclosures i a. T � 1 t r i C� { Y y 3 1 t ry'1; .. •,B 828 Front Street, Greenport, New York 11944 JHii c3 'SE 1 :=:7P'I•I �nIITH ALP TVl�lll HHLL 5di 7C5 1--c3 P APPLICANT' S REASON 41; Applicant relied on vacant land certificates of occupancy #Z14204 dated 2/6/86 and #Z18266 dated 8/9/89 setting forth that the subject vacant lot was held in single and separate ownership and that construction of a private one-family dwelling wasa permitted use. Based on said reliance, applicant conveyed SCTM 1000-64-2-48 to Joseph and Carnetta Chiaramonte on June 12, 1990. Applicant believed that the subject lot could be conveyed as a buildable lot. The market value of the subject lot would decrease if applicant cannot convey sflme as a buildable lot. The issuance. of the waiver will•not result in a significant increase to the density of, the neighborhood,. because this neighborhood already consists of one-family dwellings on substandard sized lots. The waiver would recognize . a lot that is consistent• with the size of.,the lots in this neighborhood. he riatural 'details ,and character of the and the contours and slopes of the lot will not be significantly changed or altered in any manner and there will not be a substantial :filling of land affecting nearby'environmental or flood APPLICANT ' S REASON #2: areas. n � (PLEASE USE ADDITIONAL SHEETS if needed . ) d ----------------------- -� Fidelity National Title ,IMF 2 Q ►ems f INSURANCE COMPANY OF NEW YORK l'. ` TITLE NO. 2013488 DISTRICT: 1000 SECTION: 064.00 BLOCK: 02.00 LOT: 047.000 f Town of Southold Southold, New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK hereby certifies that it has searched the records of the Suffolk County Clerk and/or the Suffolk County Registrar for deed affecting the captioned property immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk and/or the Suffolk County Registrar disclos no other or further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURNACE COMPANY OF NEW YORK certifies that the above-captione property has been in single and separate ownership of SHANKS and his/her predecessors in title since prior to 1957 except as follow: (see attached chains of title. The liability of the Company is limited to the amount of the fee paid. DATED: 6/9/95 FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK BY: '-zC� �-��- JUNE SCOTT Sworn to before me this 9th day of June 1995 00 NOTARYPUSUC STATE OF NEW YORK VAIL SUFFO KCOUNTy.N0,Of VAEW 9798 YORK TERM EXPIRES DE' f9,199 5 1149 Old Country Road,Building D • Riverhead,New York 11901 (516) 727-0600 • FAX: (516) 727-0606 Fidelity National Title INSURANCE COMPANY OF NEW YORK TITLE NO. 2013488 STATE OF NEW YORK) COUNTY OF SUFFOLK)ss JUNE SCOTT being duly sworn deposes and says: That she has had a search made of the records of the County Clerk of the County of Suffolk with reference to an application for a variance affecting the following premise District: 1000 Section: 064.00 Block: 02.00 Lot: 047.000 That the said records indicate the following chains of title as to premises and adjoini. lots since prior to 1957 . SUBJECT PREMISES: 1000-064.00-02.00-047.000 John George Vogel Liber: 4209 ep 163 Mildred F. Vogel, his wife Dated: 10/1/56 to Rec'd: 11/7/56 Lyle B. Shanks Charlotte M. Shanks, his wife Lyle B. Shanks DOD 11/25/76 2036P1976 Charlotte M. Shanks DOD 2/6/89 344P1989 leaving Lewis B. Shanks, son LAST DEED OF RECORD VARIANCE EAST: Old Shipyard Lane FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK Sworn to before me this 9th day of June, 1995 BY: —` JUNE SCOTT NOJ 4 LrL'C..0 LiIL,C,C,C.-C. L/Q _ S� BLIC,gTAJFOF �'IHFS OFCE�c�:L NFIYYrpX 1149 Old Country Road, Building D ^ Riverhead,New York 11901 • (516) 727-0600 • FAX: (516) 727-0606 r 0Fidelity National Title INSURANCE COMPANY OF NEWYORK TITLE NO. 2013488 VARIANCE WEST: 1000-064.00-02.00-040.000 Founder Estates, Inc. Liber: 3570 cp 345 to Dated: 8/25/53 Archibald N. Young Rec'd: 8/28/53 Archibald N. Young Liber: 4917 cp 506 to Dated: 11/7/60 Julio Radoslovich Rec'd: 12/6/60 Eva Radoslovich, his wife Julio Radoslovich Liber: 8353 cp 80 Eva Radoslovich, his wife Dated: 11/16/77 to Rec'd: 12/1/77 Harold R. Raynor Mary L. Raynor, his wife Harold R. Raynor Liber: 8720 cp 365 Mary L. Raynor, his wife Dated: 10/19/79 to Rec'd: 10/30/79 Janet Halverson LAST DEED OF RECORD VARIANCE SOUTH: 1000-064.00-02.00-046.000 Cecil D. Miller Liber: 3959 cp 66 Edna L. Miller, his wife Dated: 8/22/55 to Rec'd: 8/26/55 Joseph C. Haponic Sophie G. Haponic LAST DEED OF RECORD FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK Sworn to before me this 9th day of June, 1995 BY: JUNE SCOTT MICIELLE VAIL NOTARY PUBLIC,STATE OF NEW YORK SUFFOLK COUNTY.NO,91VA-4969798 TERM EXPIRES DECEMBER 16,199 S 1149 Old Country Road, Building D • Riverhead,New York 11901 (516) 727-0600 FAX: (516) 727-0606 Fidelity National Title INSURANCE COMPANY OF NEWYORK TITLE NO. 2013488 VARIANCE NORTH: 1000-064.00-02.00-048.000 Don L. Mace Liber: 3994 cp 232 Florence S. Mace, his wife Dated: 10/10/55 to Rec'd: 10/14/55 Lyle B. Shanks Charlotte M. Shanks, his wife Lyle DOD 11/25/76 2036P1976 Charlotte DOD 2/6/89 344P1989 Lewis B. Shanks, as sole devisee under Liber: 11089 cp 195 last will and testament of Dated: 6/7/90 Charlotte Shanks Rec'd: 6/20/90 to Joseph Chiaramonte Garnetta Chiaramonte, his wife LAST DEED OF RECORD FIDELITY NATIONAL TITLE INSURANCE Sworn to before me this 9th COMPANY OF NEW YORK day of June, 1995 BY: -" z-- _ JUNE SCOTT-c_ MICWLLE VAIL NOTARY PUBLIC.STATE OF NEW YORK SUFFOLK COUNTY-NO.01 VA498972 TERM EXPIRES OECEMBI i6,199 1149 Old Country Road, Building D • Riverhead,New York 11901 (516) 727-0600 • FAX: (516) 727-0606 APPLICATION FOR WAIVER UNDER SECTTIUN 1OU-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: �[8 gesideatial-Low Density The size requirement for this zone is : 40,000 square feet per parcel . County Tax Map Parcel Nos : 1000 064 - 02 - 047 I (we ) , Jennifer B. Gould, as attorney for the , m owners of the contiguous lots shown on the attached deeds , request a review determination by the Board of Appeals to determine whether or not these parcels qualify for a "waiver" under the merger provisions of Article II , Section 100-26 of the Southold Town Zoning Code . I hereby submit all of the following documents for reliance by the Town of Southold in making this review determination: 1 . Copies of my recent tax bill for both ( all ) lots . 2. Copies of deeds dated prior to June 30 , 1983 for all lots 3 . Copies of current deeds of the parcels under review. 4 . Copy of the current County Tax Map for my neighborhood . 5 . $150 . 00 application check which is not refundable if this waiver is denied . I understand that if an unfavorable waiver action is issued by the Town of Southold , that I reserve the right to file for a subdivision and, if necessary, area variances under the usual procedure . By making this application , I hold the Town of Southold free and harmless from any and all claims and liability resulting from the issuance of a waiver . - 7 pplic t anY Owner ) JENNIFER B. GOULD, attorney for (Applicant and Owner ) owner Sworn to before me this 26th day January 1996 . UNDA M.TONYES Notary Public,State o1 New York gorny Pu b t i c No.4942668,Suffolk Co yypp��tt����tt��Term Expires October 3,18r211,o A Waiver is hereby approved denied (delete appropriate .action ) based upon the above documentation . Issued by Reasons for application ( to continue on next page)• zbata.w1295 •5,ue1,,d N.Y.U.I.U. I7uun 8008 * 7-55-101—waunuy Deed\VW,Pnll C.,.m ta—ludividual m Cu,pmati.n• I UUl) )1 u i � I THIS INDENTURE made the vT,'!ay -_'(r "" d. f 4` OJ 163 / day of , nineteen hundred'and flf -nix, f a BETWEEN JOHN GEORGE VOGEL and MILIIZEO E. VOGEL, his wife, I6wla lean , F P� Ir, both residing at 116-32 195th Street, St. Albans, New York, J � It h...e... ,.-..,:I party of the first part, and I . . � 6rfee tOh3 ( ; VP1 LYLE B. SHANKS and CHf1RLOTTE M. SHANKS, his wife, as tenants by the entirety, both residing at Southold, Suffolk County, New York, party of the second part, WITNESSETH, that the party of the first part, in consideration of ----------------------------'PEN ($10.)---------- ..-- ------dollars, lawful money of the United States, and other good and valuable consideration, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, y¢i)�hl � � �tj �jf situate, lying and being in the Town. of Southold, Suffolk County, New York, known and dis- tinguished as Lot #77 on a map entitled "Subdivision Map of Founders Estates, situate at Southold, Suffolk County, N.Y. made by Otto W. Ven Tuyl, Engineer and Surveyor", dated March 18, 1927 and filed In the office of the Clerk of Suffolk County on Lay 10, 1927, as Map No. 634, and on said map bounded NORTHERLY by Lot /,MI6, EASTERLY by Old Shipyard Road, SOUTHERLY by Lot #76 and WESTERLY by Lot #67, being one hundred and fifty feet (150 ft.) on the northerly and southerly boundaries and seventy-five feet (75 ft.) on the easterly and westerly boundaries. TOGETHER with all the right, title and interest of the parties of the first part in and to that portion of Old Shipyard.Road lying in front of and adjacent to the lands and premises above described to the centre line thereof. SUBJECT to covenants and restrictions of record, if any, affecting said premises; and subject also to zoning restrictions and ordinances adopted by any municipal, town, village or other governmental authority. Being and intended to be the sane premises conveyed by Founders Estates, Inc. to John George Vogel and Mildred E. Vogel, his wife, by deed dated September 17, 1952, and recorded in, the Suffolk County Clerkfs Office on September 240 1952, In Liber 3412 of deeds at page 266. TOGETHER with all right, title and interest, if any, of the party of the first part in anfl to any streets and roads abutting the above described premises to the center lilies thereof, TOGET14ER 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 patty of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the costs 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. AND the party of the first part covenants as follows: FIRs,r.—That said party of the first part is seized of the said premises in fee simple, and has good right to convey the same; SECOND.—That the party of the second part shall quietly enjoy the said premises; Turin.—That the said premises are free from incumbrances, except as aforesaid; FOURTH:That the party of the first part will execute or procure any further necessary assurance of the title to said premises; Frrrtr:That said party of the first part will forever warrant the title to said premises. 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 PRESEN OF: (L.S.) ( George V ) (611dred S. ogel i SUFFOLK CO. HEALTH DEPT. APPROVAL NO. _ I JAN 1 J .\ � 71 - "---- --- SATEMENT OF INTENT ,qT THE WATER SUPPLY AND SEWAGE DISPOSA ! SYSTEMS FOR THIS RESIDENCE WIL T / ? I '7O:J : • .:il_.J 1 CONFORM TO THE STANDARDS OF TH` r'f I 1 SUFFOLK CO. DEPT. OF HEALTH SERVICE' ` r -0b✓N Or SOL), IS) APPLICANT (1�50 -I SUFFOLK COUNTY DEPT. OF HEALTi- (IFS') fin:.\ / i SERVICES — FOR APPROVAL FOI / CONSTRUCTION ONLY //// VI i DATE: _ / z1.' I H.S.REF. NO.: C� / I APPROVED: O Q � T GPODI - 15 r I TY lP :�/ r �'� SUFFOLK CO.TAX MAP DESIGNATION: Rt21vE ^•'l �tqT@ c- / ! ;IS. SECT. BLOCK PCL. PROP. (J _ ! .go. IOC ((>A, 2 47 1 LL I OWNERS ADDRESS: T\ G WESTPNALIA iZQAG mr ITU IL_N.Y. 1195E Lo SbAbS W Z p DEED: L. P. f I o SAL= Ac) TEST HOLE 6 IN I Z + i" A2Ea i i,5o 5�-Fr gym. I i' jD < ;U= r';0 N U M,ChII 1 rmoaoe 165� (QE$") MO . A• HUFj L7hM a.wseb. ' L°1°9"0 912OWW I �q®?mxwo.4mw.n'.k 1 I SILTY erorq,ibr��0°d - m 4ombr�bbab '1 407-ES: 1 ' - � SEAL I.LOT NOS.12EFEM CESTc. 1q Pt(. E2DvNOJ THE SUFF• CO.CLr=W5 OFFICE PS MAP W0.834- "ELEVATIOtJS TcEr�Q?O MEAN SEA L=Ypyu6YD_ CODE SUXI PS suWEYEDD AP2.10, i095 `�`�ROD�RICK�Y UYL. C. •.,UEt G^?Bo2IWG LOT_ AME SETLVcG BY PUU�B wA,, N.ID HAVE_SEPTIC_SrST oM5_ ✓✓ li `ocNEITIALLY 5^.J-IIND Te-tE EXCEPT LOT 57L, LICENSED LAND SURVEYORS GREENPORT NEW YORK - 1 O11 a la o I,\t as a a ♦ s 'd o'a ♦ a a a ✓ °� a s ; 3 \ P , av r.srrr n..rr..e IL © COUNTY OF SUFFOLK .sD11WOLD _ «.... - — al ....rr.r Reol ProPerlY Tax Service ABancY `.x::T.4 �loo0 064 wa4r IPOIEgT YAP TOWN OF SOUTHOLD hOPERTY RECORD CARD OWNER STREET L � ' " VILLAGE -- --- DISTRICT SUB. LOT /� __ 27 , lye FORMER OWNER N E - - - - ACREAGE t ( - S Sri W t # .TYPE OF BUILDING `RES_ SEAS. VL. FARM COMM I` IND. CB. ( `MISC. = ' ( Est. Mkt. Value LAND r IMP. TOTAL DATE REMARKS LI 06 y 0 1YI j'Oc1 yJ P" St o ne- Farm} I weIIiNJ AGE BUILDING CONDITION - NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre Value FRONTAGE ON ROAD Tillable 1 BULKHEAD Tillable 2 DOCK Tillable, 3 Woodland Y ' Swampland sr 3rushland ' House Plot Total �- 7s0oo- � tive� �� Ng __ Bldg. Foundation I Bath .tension Basement Floors - aension Ext. Walls Interior Finish tension Fire Place Heat Porch Roof Type Porch ' ' Rooms 1 st.Floor ; ezewaq Patio Rooms 2nd Floor,.• -- "- - I w_ ,rage - Driveway Dormer B. TOWN OF SOUTHOLD MOPERTY RECORD CARD OWNER __ _- __ STREET VILLAGE DISTRICT SUB. LOT Ds ep D, FO ER O NER N : ` Er ACREAGE r7 W 15 Gl 5 oGG g ? w- W TYPE OF BUILDING �a t� R Shin _ _ . SEAS. VL, FARM COMM. I IND. CB. - I MISC. Est. Mkt. Value - LAND IMP. TOTAL DATE REMARKS Uzi e q� 7 ;4.S� %Ns 1 �JQ PCP�Jso <Z 0 ' g 0 0 /' 'I 1 90 - 8P' 1900 ^ lee L e ' Fo o S 3 0 0 (o 10 0 _ o l90 -L ll089;0 1%S— Shanks fin ab arz1m0n�--' 4155.00,) AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre Value FRONTAGE ON ROAD 7 S' ° /0 ° Tillable IBULKHEAD _ Tillable 2 DOCK :liable 3 odland v � r . omPland > °rushland .,se Plot atoll �,. g , y k 1 7 ■■ ■■ e■I■M■E®.■■ r ■ ■■■� ■:M;U ■■■■■■ MEN MOMMINMEROM 77,�7�7g - ■■■■■ pa.■■■■■■■■ OMENS■■=■4■■■■■■■■■ t if� �.,,,..� ���'rMM+ry�.(x,[Y'-r�'.A.'yM, 7v{!fir# , a�<-; ,` ■■■■■■■■�■■■■■■■■■ ■■■■■■■■■■■ ..wa.._- ■■■®■■■■■■■■■■■■■ .. a. 'BAN 29 '96 12:31PM SOUTHOLD TOWN HALL 516 765 1923 P.3 U BOARD OF APPEALS.TOWN OF sOUTIIOLD -----------------------------------X In the Matter of the Application of boW/'s P-5. S �,anrs ---------------- --------------------x CONFIRMATION OF POSTING I, JPnn,' f g &ukd resisting at K-2 U--Forna vl'S pwkh YD�GQ,' being duly sworn, depose and say'- That on the �� dsy ofGAnW4r , 1996 , I personally posted the property known as " 4517 00 Sh• ljnf i Lane, &m4kold f NY by placing the Town's official poster Notice on either a stake, fence, or other post near the driveway entrance into the property, on the applicant's property where it can be easily seen by passersby, and that the poster has remained in place at least ten (10) days prior to the date of the public hearing (date of hearing noted thereon to be held February 7, 1996.) Dated: FebrLAV-j 2 , 199� . ^ (u�jJ ture) FORM NO. i 1 ' TOWN OF SOUTHOLD JAN - 21996 BUILDING DEPARTMENT TOWN HALL BLDG.G.D" DEPTT SOUTHOLD, N.Y. 1101 T^WNOFSOUTHO! Examined . . . . . . . ., 19 Received . . . . . . . . . . , 19 . . . Approved . . . . . . . . . . . . . . . .. 19 . . . Pennnit No. . . . . . . . . . . . Disapproved a/c 0. ��6 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Building Inspector) APPLICATION FOR BUILDING PERMIT Date . . . . . .. 199. . . 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, (lie 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 BuBding Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws,Ordinances or Regulations, for the construction of buildings, additions or alterations, or for removal or demolition, as herein described. The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspections. ( h6nature of applicant, or name, if a corporation) P.O. Box 2065 , Greenport, NY 11944 (Mailbag address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder. owner . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . I . . . . . . . . . . . . . . . . . . . . . . . . . . . . Nance of owner of premises . Lewis. B, . Sjta4kS. . . . . . . . . . . . . . . . . . . . . . . . . . . . ... . . . . . . . . . . . . . . . . . . . . . . . . . (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. . . . . . . . . . . . . . . . . . . . . . . . . Electrician's License No. Other Trade's License No. . . . . . . . . . . . . . . . . . . . . . I. Location of land on which proposed work will be done. .45A. .Q1d. &hipyard. Road, . . . . • • . • . • . • • . . . . . . . . . 450 Old Shipyard Road . . . . . . . . . . . . . . . . . . . . . . . . . . spn} �P�.d . . . . . . . . . . . . . . . . . . . . . . . . . . .. House Number Street hamlet County 'fax Map No. 1000 Section . . . A.44. A.O, . . . . . . . Block , , , 02 . 00. . . . . , . . . , , Lot . . .047,.,090. , , , , , , . Subdivision . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Filed Ivfap No. . 834. . . . . . . . . . Lot . . . . .�7. . . . . . . . (Name) 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy . . , vacant . land . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . one family dwel,linqf. b. lulended use and occupancy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3. Nature of work (cheek which applicable): New Building .U. . . . . . . Addition . . . . . . . . . . Alteration . . . . . . . . . . Repair . . . . . . . . . . . . . . Removal . . . . . . . . . . . . . . Demolition . . . . . . . . . . . . . . Other work . . . . . . ... . . . . . . . (Description) 4. Estimated Cost . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Fee . . . . . . . . . . . . . . . . . . . . . . . . . , . . . . . . . . . . . (to be paid on filing this application) 5. If dwelling,number of dwelling units . . . . . . . 1. . . . . . . Number of dwelling units on each floor . . . . . . . . . . . . . . . . Ifgarage, number of cars . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use . . . . . . . . . . . . . . . . . . . . . 7. Dimensions of existing structures, if any: Front . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . Ileight . . . . . . . . . . . . . . . Number of Stories . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Dimensions of saute structure with alterations or additions: Front . . . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . . . . . . . . Ileight . . . . . . . . . . . . . . . . . . . . . . Number of Stories . . . . . . . . . . . . . . . . . . . . . . 8. Dimensions of entire new construction: Front . . . . . . . . . : . . . . . Rear . . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . Ileight . . . . . . . . . . . . . . . Number of Stories . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 9. Size of lot: front . . . . . . . . . . . . . . . . . . . . . . Rear . . . . . . . . . . . . . . . . . . . . . . Depth . . . . . . . . . . . . . . . . . . . . . . 0. Date of Purchase . . . . . . . . . . . . . . . . . . . . . . . . . . . . Name of Former Owner . . . . . . . . . . . . . . . . . . . . . . . . . . . . . I. Zone or use district in which premises are situated , . , R40 , , , , , , , , , , , , , , , 2. Does proposed construction violate any coning law, ordinance or regulation: . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3, will lot be regraded . . . . . . . . . . . . . . . . . . . . . . . . . . . . will excess fill be removed from premises: Yes No 4. Name of Owner of premises . . . . . . . . . . . . . . . . . . . . Address . . . . . . . . . . . . . . . . . . . Phone No. . . . . . . . . . . . . . . . Name of Architect . . . . . . . . . . . . . . . . . . . . . . . . . . . Address . . . . . . . . . . . . . . . . . . . Phonr, No. . . . . . . . . . . . . . . . Nauue of Contractor . . . . . . . . . . . . . . . . . . . . . . . . . . Address . , . . . . . . . , . . . . . . . , . Phone No. . , . . . . . . . . . . . . . PLOT DIAGRAM Locate clearly and distinctly all buildings, whether existing or proposed, and.indicate all set-back dimensions from property lines. Give street and block number or description according to deed, and show street names and indicate whether interior or corner lot. See attached survey STATC- OF NEW YORK S.S COUNTY OF . . .SUFF.QLL<. . . . . . . William H.: Price, Jr t . . • , , , , , • being duly sworn, deposes and says that he is the applicant (Nance of individual signing contract) abuve named. fit: is (lie . . . . . attorney . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (Contractor, agent, corporate officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application; that ail statements contained in this application are true to the best of his knowledge and belief;and that the work will be performed in the manner set forth in the application filed therewith. Sworn to before the [his- . . . y Decembc- 95 . . . . . . -, . . . . . . :da Of. . . r:.YY•r r.. . . . . . . . . .. 19 . . . Notary Public, Suf.fPa] . . . . . . County l � iIIQA MJONYES . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . L ry Public taryPublia,Stote of Now York (Signature ofapplicant) No.+t9428&9,Suffolk CouRV SwdJ .J NC TIC.Y.0 T.U.P.M 8008.BO8—W.,... flog....na 1 Jivlrjla�`ryp yr, P LT ).ls.l.la.,. _ __Y.L' # THIS INDENTURE, made the 10th day of October,, nineteen hundred and,.. fifty-five, j HE'lAVEEN DON L. MWE and FLOVENCE S. MACS his wife both residingata Ridge Road, Rt. #5, Frederick, Maryland, i' i party of the first part,and V LYLE B.. SH<UH0 and CHARLOTTE M. SHANKS, his wiPo, as tenants by the entirety, both residing at Southold, Suffolk County, New York, I party of the second part, WITNESSETH,'that the party of the first part, in consideration of TEN (�10.) ^ ^ — — ^ — — ^ — e— —. TEN — w „dollars, lawful money of the United States, and other good and valuable consideration, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or II successors and assigns of the party of the second part forever, 1 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being k duu at Southold, in the Town of Southold, County of Suffolk and State of Now York, known and distinguished as Lot #76 1Ion a map entitled, "Subdivision Map of Founders Estates, situate at 8outhold,' Suffolk County, N.Y. made by Otto We Van Tuyl, Engineer Hand Surveyor," dated March 18, 1927, and filed in the office of tho Clerk of Suffolk County on May 10, 1927s as Map No. 834, said lot ' being bounded NORTHERLY by Lot No. 75, EASTERLY by Old Shipyard Road, SOUTHERLY by Lot #77, WESTERLY by Lot No. 66, being 75 feet on the leasterly and westerly boundaries and 150 feet on the northerly and , southerly boundaries. TOGETHER with all the right, title and interests if any, of the F!parties of the first part in and to that portion of Old Shipyard Road lying in front of and adjacent to the lands and premises above des- Icribed to the centre line thereofe i SUBJECT to covenants and restrictions of record, ord, if any, affecting said premises, and SUBJECT also to zoning restrictions and ordinances if adopted by any municipal, town,village or other governmental authority. 11 ii Being and intended to be tt�e saate promises conveyed by Founders [Estates, Tnoo to Don Le Mace and •wife, by deed dated September 5th, , i. 1i1952, and recorded in the Suffolk County Clerk' s Office in Liber ii 3409 of deeds at page 407 on September 1.9., 1952 at 10:43 d.M. LiBER3 ' 94 :PAr,,C33, TOGETHER with all right, title and interest, if any, of the party of the first part of, 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. IVii le i`!.17T 1�7 iI:.,,,, MM Z'%Ti� i Berl also I$r $toss )V i `��'���r `I v »' ' {D 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 tine 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 costs 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. AND the party of the first part covenants as follows r FIRST.--That said party of the first part is seized of the said premises in fee simple, and has good right to convey the same; SECOND.—That the party of the second part shall quietly enjoy the said premises; TatRD.—That the said premises are free from iucumbrances, except as aforesaid; FOURTH.—That the party of the first part will execute or procure any further necessary assurance of the !� title to said premises; Ftrra.—That said party of the first part will forever warrant tite title to said premises. 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: 0 ( L.S.) Don L. Mace) L.S.) Lewis M. Sp tseller Florencet S. Mac 1 I , • IC SuoJarJ N.Y.a:r.V. IF.,. M7—IoM. 0argain and Sak Umd, with Covenant againn Cnntori Ada—IndiAdW or Cogeoradon. j CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUME6 SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the 12th day of June nineteen hundred"and ninety BETWEEN LEWIS B. SHANKS, residing at 3401 Falcon Ridge Road, Diamond Bar, California 91765 , as sole devisee under the Last Will and Testament of Charlotte M. Shanks party of the first part,and JOSEPH S. CHIARAMONTE and GARNETTA M. CHIARAMONTE, his wife, both residing at 730 Guy Lombardo Boulevard, Freeport, New York party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN ($10 . 00) ----------------------------------------------- - dollars, lawful money of the United States,and other good and valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being:kxtb t at Southold, in the Town of Southold, County of Suffolk and State of New York, known and distinguished as Lot #76 on a map entitled, "Subdivision Map of Founders Estates, situate at Southold, Suffolk Count N.Y. , made b Otto W. Van Tu 1 En " Y. Y y , Engineer and Surveyors, dated March 18, 1927 , and filed in the Office of the Clerk of Suffolk County on May 10 , 1927 , as Map No. 834 , said lot being bounded northerly by Lot #75 , easterly by Old Shipyard Road, southerly by Lot #77 , westerl by Lot #66 , being 75 feet on the easterly and westerly boundaries and 150 feet on the northerly and southerly boundaries , and being more par- ticularly bounded and described on said map as follows:- DISTRICT BEGINNING at a point on the westerly side of Old Shipyard Road, distant 1000 334 . 79 feet southerly from the corner formed by the intersection of the SECTION westerly side of Old Shipyard Road and the southerly side of L'Hommedieu 064 . 00 Lane; BLOCK RUNNING THENCE, South 64 degrees 05 minutes 00 seconds West, 150 . 00 02 . 00 feet; LOT THENCE South 25 degrees 55 minutes 00 seconds East, 75 feet; 048 . 000 THENCE North 64 degrees 05 minutes 00 seconds East, 150 feet to the westerly side of Old Shipyard Road; THENCE North 25 degrees 55 minutes 00 seconds West, 75 feet along the westerly side of Old Shipyard Road to the point or place of BEGINNING. r 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. 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 written. IN PRESENCE OF: LEWIS B. SHANKS