HomeMy WebLinkAbout4170
APPEAI.q BOARD MEMBERS
Gerard R Geehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Villa
Richard C. Wilton
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
ACTION OF THE BOARD
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Appeal No..4170:
Application of THEODORE AND MARIA PETIKAS (as contract
vendees). (Owners: John Phillipedes, and others). Request for
Variance to the Zoning Ordinance, Article XXIII, Section
100-239.4A, and Article XXIV, Section 100-244B, for permission
to locate new dwelling structure with an insufficient setback
from the bank along the Long Island Sound and sideyards at less
than the required 25 feet. This application is a new location
different from that considered and alternatively granted under
Appeal No. 4078 rendered April 22, 1993. Location of Property:
North Side of Soundview Avenue, Southold, NY; County Tax Map
Parcel No. 1000-135-1-27. This parcel is nonconforming as to
total lot area at 11,000+- sq. ft.
WHEREAS, after due notice, a public hearing was held on
June 22, 1993, at which time those who desired to be heard were
heard and their testimony recorded; and
WHEREAS, the Board has carefully considered all testimony
and documentation submitted concerning this application; and
WHEREAS, the Board Members have personally viewed and are
familiar with the premises in question, its present zoning, and
the surrounding areas; and
WHEREAS, the Board made the following findings of fact:
1. The premises in question is located along the
northwesterly side of Middle Road (C.R. 48) near its
intersection with Sound View Avenue, at Arshamomaque, Town of
Southold, containing a total lot area of approximately 11,000
square feet, and is identified on the Suffolk County Tax Maps as
District 1000, Section 135, BLock 01, Lot 27.
2. The subject premises is vacant land. A portion of the
land consists of low beach areas 'subject to flooding, and the
remainder with variable contours as shown on the March 23, 1993
survey map to be between 5.8 feet and ten feet above mean sea
Page 2 - Appl. No.
Matter of Theodore and Maria Petikas
ZBA Decision Rendered June 22, 1993
level (MSL). The dimensions of the lot are as follow: (a) the
frontage along Middle Road - CR 48 is shown to be 30..0 feet;
(b) the width along the low bank near the ordinary highwater
mark per the N.Y.S. Department of Environmental Conservation
maps is 48+- feet; (c) Width at the extreme north end {below
the current highwater mark} is shown to be 63+- feet,' (d) the
average depth of the property is 239 feet. It is also noted
that the premises is located in the A-8 Flood Zone (min. el. at
11 feet above MSL at lowest floor utilized for residential use
or placement of utilities (furnace, wiring, etc.).
3. Appellants have been authorized to make this
application as contract vendees under a Contract of Sale dated
September 16, 1991 with the property owners.
4. In this application, relief is requested to locate a
26 ft. wide by 30 ft. deep dwelling (inclusive of deck floor
· area, porches, and other construction) as shown on the survey
map lastly amended May 24, 1993 and prepared by Roderick
VanTuyl, P.C.). The dwelling construction is shown to be 'at
least 50 feet from the line of the low bank. The sanitary
system pools are shown close to the driveway-parking area, all
landward of the proposed house location. The sideyards are
shown at eight feet on each of the two side yards. Waterproof
retaining walls and curbing is shown along both side yards (el.
6'8") for a proposed length of 135+- feet. A 12" water main
runs along County Road 48.
5. Article XXIII, Section 100-239.4A of the Zoning Code
provides for a setback of not less than 100 feet from the bank
or bluff of the Long Island Sound. Article XXIV, Section
100-244B of the zoning code provides for a setback at not less
than 10 feet as a minimum, and 15 feet in the other sideyard,
and a total combination of not less than 25 feet. This new
location of the proposed dwelling is necessary due to the
narrowness of the lot.
6. Since the filing and grant of alternative relief under
Appeal No. 4078 rendered April 22, 1993 to the applicants
herein, the following approvals were issued:
a) Southold Town Trustees variance under the Coastal
Erosion Hazard Area Law, Permit No. 135-1-27, dated May 27,
1993. One of the conditions under which this permit was issued
is that the sanitary system remain in the yard area facing the
street;
b) N.Y.S. Department of Environmental Conservation
Permit No. 1-4738-00424/00001-0 issued May 28, 1993. One of the
Page 3 - Appl. No.~70
Matter of Theodore and Maria Petikas
ZBA Decision Rendered June 22, 1993
conditions under this permit was the requirement that there be
no disturbance to the natural vegetation of topography within an
area extending 53 linear feet landward of the wetland boundary.
Also, roof runoff shall be directed into drywells a minimum of
100 feet land of the tidal wetland boundary for immediate
on-site recharge. No decks, accessory buildings or additions
unless further approvals and permits are obtained. The distance
to the ordinary highway mark is shown to be 75 feet to the
location of the dwelling, and according to the D.E.C. approved
map is shown to be 75 feet, and 140 feet from the front (street)
line to the back (waterside) of the proposed dwelling.
7. This request for sideyards is basically the same at
eight feet and eight feet for a total of 16, except that the
width of the house would be slightly greater at this new
location of the house further north 50 feet which is the
location approved by the State and Town wetland agencies.
8. There are houses with similar setbacks in this
waterfront community which existed prior to the enactment Of
this law in May 1985.
9. In considering this application, the Board also finds
and determines:
(a) that the sound (northerly) setback requested is
within the established setbacks presently existing in the area;
(b) the hardship is related to the uniqueness of the
land due to its size, shape, topography, location, and the
character of the neighborhood;
(c) the variance requested is the minimum necessary
to afford relief and there is no viable alternative for
appellants to pursue other than a variance;
(d) the grant of the variance as applied will not be
detrimental to the health, safety, or welfare of the community,
and it will provide a benefit for the property owner to use his
land for a zoning use allowable in this R-40 Residential Zone
District;
(e) the conditions for this variance and for all
other agency permits must be carefully and faithfully followed
by the property owner (and their agents) in order to prevent
runoff or other discharge and to aid in preventing any adverse
effect or impact on the physical or environmental conditions in
~this location;
Page 4 - Appl. No.
Matter of Theodore and Maria Petikas
ZBA Decision Rendered June 22, 1993
(f) the appellants' requests are not unreasonable in
light of the limited upland area available for a residence, and
the difficulties claimed are related to the land rather than a
personal claim of appellants;
(g) the relief as granted will not be adverse to the
preservation and protection of the character of the neighborhood
and the health, safety and welfare of the community.
Accordingly, on motion by Chairman G0ehringer, seconded by
Member Dinizio, it was
RESOLVED, to GRANT the relief as requested and noted below
in the Matter of the Amended Application of THEODORE AND MARIA
PETIKAS under Appl. No. 4170:
a) placement of the entire dwelling construction, which
must include steps and overhangs, shall not be closer than 50
feet to the low bank of the Long Island Sound as more
particularly shown on the survey map prepared by Roderick
VanTuyI, P.C. dated May 24, 1993;
b) placement of the dwelling construction shall not be
closer than eight feet from either side yard, and not less than
a total side yard area of 16 feet;
c) no building construction activities shall take place
until all agency approvals have been issued, in writing,
including the Southold Town Building Inspector's Office;
d) the side yard(s) remain open and unobstructed at all
times for access by emergency and/or fire vehicles.
Vote of the Board: Ayes: Messrs. Goehringer, Dinizio,
Villa and Wilton. (Member Doyen was absent.) This resolution
was duly adopted.
lk
RECEIVED AND FILED BY
THE SOUIHOLD TOWN CLF,~K
,
Town Clerk, Town of Soulhold
ERARD P. GOER~ING~R, CH~R~
APPEALS BOARD MEMBERS
Gerard R Geehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Villa
Richard C. Wilton
Telephone (516) 765-1809
~' /If' ,g~
BOARD OF APPE3J.~
TOWN OF SOUTHOLD
NOTICE OF' PUBLIC HEARINGS
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town
Law and th~ Code of the Town of Southold, that the following
public hearings will be held by the SOUTHOLD TOWN BOARD OF
APPEALS, at the Southold Town Hall, 53095 Main Road, Southold,
New York 11971, on TUESDAYf JUNE 22, 1993 commencing at the
times specified below:
1. 7:30 p,m. Appl. No. 4172 - JANE~A. FERGUSON. Request for
Variance to the Zoning Ordinance, Article X, Section 100-101
(Bulk Schedule) for permission to construct single-family
residence (in lieu of constructing business building with
:reduced setback and side yards as noted in Appeal No. 1705
issued March 8, 1973). This parcel consists of 34,550+- sq. ft.
and is located in the "B" Business Zone District. Location of
Property: Westerly side of Central Avenue, Fishers Island, NY;
County Tax Map Parcel No. 1000-006-008-006.
2 & 3. 7:35 p.m. THOMAS W. BUCKNER. Property Location:
Private Road off East End Road, Fishers Island, NY; County Tax
Map Parcel No. 1000-010-05-2.2.
Page 2 - Notice of rings
Southold Town Board of Appeals
Regular Meeting of June 22, 1993
(a) Appl. No. 4152 - Request for a variance under
Article XXIII, Section 100-239.4(C) to permit addition to
dwelling with an insufficient setback from freshwater wetlands;
(b) Appl. No. 4171 - Request for a variance under
Article III, Section 100-32, Bulk Schedule, for permission to
construct westerly addition to dwelling with an insufficient
side yard setback in this R-120 zone district.
4. 7:40 p.m. Appl. No. 4168 - THOMAS AND KATHLEEN
MANGIAMELE. Request for variance under Article IIIA, Section
100-30A.4 (100-33) for permission to locate accessory garage in
the front yard area. This parcel technically has two front
yards. Location of Property: 3180 Duck Pond Road, Cutchogue,
NY; County Tax Map Parcel No. 1000-83-2-19.7.
'5. 7:45 p.m.. Appl. No. 4173 - CROSS STITCH CAT LTD. and
ALLBOBRICK REALTY CORP. Request for approval of square
footage/dimensions of second ground sign, as proposed. Location
of Property: 13400 Main Road, Mattituck, NY. Subject premises
is zoned Hamlet-Business and is identified as Suffolk County Tax
Map Parcel No. 1000-114-11-9.3.
Page 3 - Notice of rings
Southold Town Board of Appeals
Regular Meeting of June 22, 1993
6. 7:50 p.m. Appl. No. 4170 - THEODORE AND MARIA PETIKAS
(as contract vendees). (Owners: John Phillipedes, and others).
Request for Variance to the~Zoning Ordinance, Article XXIII,
Section 100-239.4A, and Article XXIV, Section 100~244B, for
permission to locate new dwelling structure with an insufficient
setback from the bank along the Long Island Sound and sideyards
:
at less than the required 25 feet. This application is a new
location different from that considered and alternatively
granted under Appeal No. 4078 rendered April 22, 1993. Location
of Property: North Side of Soundview Avenue, Southold, NY;
County Tax Map Parcel No. 1000-135-1-27. This parcel is
nonconforming as to total lot area at 11,000+- sq. ft.
7. 7:55 p.m. Appl. No. 4174 - HENRIETTA AND ARTHUR MORMILE.
Request for Variance to the Zoning Ordinance, Article IIIA,
Section 100-30A.3 for approval of nonconforming lot area of two
parcels in the pending application for re-division of land.
Location of Property: 270 Private Road #6, Laurel, NY; County
Tax Map Parcel No. 1000-128-4-9, 15 and 16. Total area
combined is approximately 23,000 square feet.
8. 8:00 p.m. Appl. No. 4176 - JOHN AND CONSTANCE CRONIN.
Request for Variance to the Zoning Ordinance, Article IIIA,
Section 100-30A.3 for approval of deck with insufficient rear
and side yards and in excess of lot coverage limitation.
Page 4 - Notice of arings
Southold Town Board of Appeals
Regular Meeting of June 22, 1993
Location of Property: 1055 Old Orchard Lane, East Marion, NY;
County Tax Map Parcel No. 1000-37-3-7.
9. 8:05 p.m. VARUJAN ARSLANYAN. Request for Variance to the
Zoning Ordinance, Article XXIII, Section 100-239.4 as amended
May 20, 1993 for permission to construct open deck-spa addition
with an insufficient setback from the bank along the Long Island
Sound. The lot area and width of this parcel are nonconforming
and are located in the R-40 Residential Zone District.' Location
of Property: 54455 County Road 48, Greenport (near Southold);
County Tax Ma~ Parcel No. 1000-52-1-8; also referred to as
Combined Lot #1 & 2 on the Land Map of Young & Goodale.
10. 8:10 p.m. PATRICIA STIEFER. This is an Appeal of the
June 2, 1993 Notice of Disapproval issued by the Building
Inspector for action by the Board of Appeals under the defintion
of "family" at Section 100-13 for a determination that premises
may or may not be occupied by up to eleven (11) persons
unrelated by blood, marriage or adoption. Location of
Property: 6760 Sound Avenue, Mattituck, NY; County Tax Map
Parcel No. 1000-121-4-8.1; also referred to as Lots #1 and #2 of
the Minor Subdivision of Sundown Farms. Subject premises
contains a total area of 13.3658 acres.
Page 5 - Notice of ings
Southold Town Board of Appeals
Regular Meeting of June 22, 1993
11. 8:20 p.m. Appl. No. 4169 - Application by GORDON PRICE
seeking a Reversal of Building Permit #21375Z issued by the
Building Inspector on April~29, 1993 to Mark and Mary Bess
Phillips, owners, on the grounds that applicant misrepresented
that the proposed use is an agricultural building, Article III,
Section 100-31A(2) of the Zoning Ordinance. Location of
;
Property: 24850 Main Road (S.R. 25), Orient, N~f; County Tax
Map Parcel No. 1000-018-06-005. subject premises consists of
10.5+- acres and is located in the R-80 Zone District.
The Board of Appeals will at said time and place hear any
and all persons or representatives desiring to be heard in the
above matters. Written comments may also be submitted prior to
the conclusion of the subject hearing. Each hearing will not
start before the times designated above. If you wish to review
the files or need to request more information, please call
765-1809 or visit our office.
Dated:
June 8, 1993.
BY ORDER OF THE SOUTHOLD
TOWN BOARD OF APPEALS
GERARD P. GOEHRINGER
CHAIRMAN
By Linda Kowalski
x
TOWN OF soUTIIOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTIIOLD, N.Y.
NOTICE OF DISAPPROVAL
Date . .l~.a.y. 24, . ....
.............. ; ....... 19 93
To .E.n-Consultants, Inc. a/c contract vendee Nicholas Petikas
1329 .North Sea Road
Southampton, N.Y. i 1968
PLEASE TAKE NOTICE that your application dated .I~A.Y. 13,
.......................... 19 93
for permit to CONSTRUCT A ONE FAMILY DWELLING
Lo'cation of Property 52755 COUNTY ROAD #48 SOui'HOLD, N.Y.
h3,5~ 3qd ........................................................
Street Hamlet
County Tax Map No. 1000 Secticn ..... .I.3.5..' .... Block .... ! ' . .. Lot 21
Subdivision ................. Filed Ma p No ................. Lot No ..... ' ........
is returned herewith and disapproved on the following grounds UNDER ARTICLE XXIII
. sEcTIoN 100-239.4A (1) PROPOSED CONSTRUCTION IS SETBACK LESS THAN
.8 .F.EET GRANTED UNDER ZONING BOARD OF APPEALS ~f4078 AT A. DIFFERENT
LOCATION.
.... ;,;,,'.'i;,;,; ;,; ..:,; ;;,;.;,;, ,;; ;;;,AL;:
TIt61~ J. FISHER '
RV 1/80
TOWN OF SOUTHOLD,
APPEAL FROM DECISION OF BUILDING INSPECTOR
Seuthold
TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD ......
1, (We) En-Consultantsr Inc. of 1329 North Se
.................................................................................................... ...........................
Nome of Appellant Street a~ Number
Southampton ...H~..X.~ ...... HEREBY APPEL TO
Municipality State
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPE~0R' ON
APPLICATION FOR PERMIT NO ..................................... DATED ......................................................
WHEREBY THE BUILDING INSPECTOR DENIED TO
( )
( )
(X)
Theodore Petikas
Name of Applicant for permit
of
..... ._.. 2 5. 7... E, t P,.~Z a.r.t~.. A .v.e n - e ....... ~,eJ;J~pa~e ................... ~.ew...~cu;k.. .
Street and Number Munic pal ty State '
PERMIT TO USE
PERMIT FOR OCCUPANCY
Building Permit
I. LOCATION OF THE PROPERTY ........ $.~.7..5.5....C.q]~.~.t;:/. E.D.,~ ~J].,....$.Q.g~b.Q%g].,...~t:.'J.Q .......
Street /Hamlet / Use District on Zoning Mop
~.er John Phillipedes, etc.
Map No. Lot No. Prior Owner Contract Vendee: Theodore
or L ikas
2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub-
section and Paragraph of the Zoning Ordinance by number. Do not quote the Ordinance.)
Article XXIV Section 100-30a.3 , Article XXIII, Section 100.239.4/~
3. TYPE OF APPEAL Appeal is mode herewith for (please check appropriate box)
(×) A VARIANCE to the Zoning Ordinance or Zoning Map
( ) A VARIANCE due to lack of access (State of New.York Town ~aw Chap. 62 Cons. Laws
Art. 16 Sec. 280A Subsection 3
()
4. PREVIOUS APPEAL A previous appeal (has) ~la's/j~J') been mode with respect to this decision
of the Building Inspector or with respect to this property.
Such appeal was ( ) request for a special permit
(X) request for a variance
and was made in Appeal No ....... 4.0.?.8. ................. Dated ............ .4~.;;{~.~.~..$. .....................
( )
( ~
( )
REASON FOR APPEAL
A Variance to Section 280A Subsection 3
A Variance to the Zoning Ordinance
is requested for the reason that
SEE ATTACHED
Form ZB! (Continue on other side)
REASON FOR APPEA Continued
· ~ ~ ~; i ~ .," ~
1. STRICT APPLI.C~, TIQN~QF THE ORDINANCE would produce practical difficulties =or, um~eces-
sory HARDSHIP I~e~s~ ~'
SEE ATTACHED
2 The hardship createdis UNIQUE ond is notshored by oil properties alike in th; immediate
vicinity ofthis property and in this use district because most other parcels have been
developed or are of sufficient size and configuration that this
situation would not apply.
3 The Var,once would observe the spirit of the Ordinance and WOULD NOT CHANGE THE,
CHARACTER OF THE DISTRICT becouse house would be adjacent to parking lot
of a Town beach on the east side. On the west, tNe house is 58 ' west
of the property line as the lot is considerably larger. The proposed
one-family dwelling would conform to the style and characteristics
of the surroundings.
COUNTY OF ) %. ~ S~gnoture rby T;. Haje
Sworn to this .......... ~t.~...,~.~.. ...................... day of.,..._~ .................................... '9/~
Ne"rAP¥ PUBLIC, S~t~ of New York
No. 0:~t~l, Suffolk County
REASON FOR APPEAL:
1. Strict Application of the ordinance
The prior decision of the Zoning Board of Appeals
mandated a minimum sideyard setback of 8'. In the
event that this approval does not carry over to the
current application, permission is again sought for
minimum and total sideyard relief.
Subject relief is necesssary as the size of the
house cannot be reduced beyond that which has been
indicated. The only way to attain the minimum 8'
and 8' sideyard requirements is to relocate the
proposed house northward.
It is respectfully requested that the Board reaffirm
its prior decision and that a refund of the addi-
tional fee be granted.
As has been previously stated, the only way in
which to attain the sideyard minimum of 8' is to
relocate the house northward. This, however, vio-
lates the 100' setback from the "low bank" indi-
cated on the Van Tuyl survey. A location of 50' is
necessary. Relief from this section is requested.
The reason the original location had been proposed
is that the Southold Trustees mandated it. How-
ever, discussion with the Board of Trustees in-
dicate that the location proposed herein, i.e. 50'
from low bank, will be acceptable to them and that
an amended Coastal Erosion Permit will be issued.
In addition, the Suffolk County Department of
Health Services has indicated that the proposed
location is preferable to them as it will allow
addditional area in which to locate the sanitary
system. The proposed location also complies with
the NYSDEC permit.
REASON FOR APPEAL:
1. Strict Application of the ordinance
The prior decision of the Zoning Board of Appeals
mandated a minimum sideyard setback of 8'. In the
event that this approval does not carry over to the
current application, permission is again sought for
minimum and total sideyard relief.
Subject relief is necesssary as the size of the
house cannot be reduced beyond that which has been
indicated. The only way to attain the minimum 8'
and 8' sideyard requirements is to relocate the
proposed house northward.
It is respectfully requested that the Board reaffirm
its prior decision and that a refund of the addi-
tional fee be granted.
As has been previously stated, the only way in
which to attain the sideyard minimum of 8' is to
relocate the house northward. This, however, vio-
lates the 100' setback from the "low bank" indi-
cated on the Van Tuyl survey. A location of 50' is
necessary. Relief from this section is requested.
The reason the original location had been proposed
is that the Southold Trustees mandated it. How-
ever, discussion with the Board of Trustees in-
dicate that the location proposed herein, i.e. 50'
from low bank, will be acceptable to them and that
an amended Coastal Erosion Permit will be issued.
In addition, the Suffolk County Department of
Health Services has indicated that the proposed
location is preferable to them as it will allow
addditional area in which to locate the sanitary
system. The proposed location also complies with
the NYSDEC permit.
TOWN 01: $OUTHOLD
RECORD CARD
OWNER
FORMER OWNER
RES.
LAND
0
IMP.
STREET
Si '
VL..~/Z.
TOTAL
7,,-o L~
FARM
DATE
VI LLAGE
DISTRICT J SUB.
TYPE OF BUILDING
LOT
REMARKS
AGE BUILDING CONDITION
NEW NORMAL BELOW ABOVE
Farm Acre Value Per Acre Value
Tillable 1
Tillable 2
Tillable 3
Woodland
Swampland
Brushland
House Plot
Total
RO.DERICK VAN TUYL, P.C.
LICENSED LAND
GREENPORT NEW YORK
· ~FFOLK CO. HEALTlq DEPT. API~JOVAL
H.S. NO.
STATEMENT OF INTENT
THE WATER SUPPLY AND SEWAGE DISPOSAL
SYSTEMS FOR THIS RESIDENCE WILL
CONFORM TO THE STANDARDS OF
SUFFOLK CO. DEPT OF HEALTH SERVICES.
(si
APPLICANT
SUFFOLK
SERVICES -- FOR
CONSTRUCTION ONLY
DATE:
Iq. S. REF. NO.:
APPROVED:
COUNTY DEPT, OF HEALTH
APPROVAL I=OR
SUFFOLK CO. TAX MAP DESIGNATION:
BLOCK PCL.
OWNERS ADDR F..S~:
APPEAT.~ BOARD MEMBERS
Gerard R C-cehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Villa
Ri~h-~l C. Wilton
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
ACTION OF THE BOARD
SCOTT L. HARRIS
Supervisor
Tewn Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Appeal No. 4078:
Application of THEODORE AND MARIA PETIKAS (as contract
vendees with the owners, JOHN PHILLIPEDES, HELEN MANIS and
ACHILLES STACHTIARIS). Variance(s) to the Zoning Ordinance
requested under Article XXIV, Section 100-244B for permission to
locate new dwelling structure with side yards at less than the
required 10 feet and less than the required total sideyards at
25 feet. Location of Property: North Side of Soundview Avenue,
Southold, NY; County Tax Map Parcel ID No. 1000-135-1-27. This
parcel is located in the R-40 Low-Residential Zone District is
nonconforming as to total lot area at 11,000+- sq. ft.
WHEREAS, after due notice, a public hearing was held on
March 18, 1993; and
WHEREAS, at said hearing those who desired to be heard were
heard and their testimony recorded; and
WHEREAS, the Board has carefully considered all testimony
and documentation submitted concerning this application; and
WHEREAS, the Board Members have personally viewed and are
familiar with the premises in question, its present zoning, and
the surrounding areas; and
WHEREAS, the Board made the following findings of fact:
1. The premises in question is located along the
northwesterly side of Middle Road (C.R. 48) near its
intersection with Sound View Avenue, at Arshamomaque, Town of
Southold, containing a total lot area of approximately 11,000+-
sq. ft., and is identified on the Suffolk County Tax Maps as
District 1000, Section 135, Block 1, Lot 27.
2. The subject premises is presently vacant land, a
portion of which consists of low beach areas, 'subject to
flooding, the remainder with variable contours shown on the
March 23, 1993 survey map to be between 5.8 feet and ten feet
above mean sea level. The dimensions of the lot areas follow:
(a) the frontage along Middle Road is shown to be 30.0 feet,
(b) width at the low bank near the ordinary highwater mark per
Page 3 - Appl. No. 4078
Decision Rendered April 22, 1993
Matter of THEODORE and MARIA PETIKAS
and would encourage other precedents which in turn will be
adverse to the essential character of the neighborhood;
(e) alternative relief, as noted below, would not be
detrimental to the health, safety or welfare of the community,
and would afford a benefit to the applicant;'
(f) in considering all of the above factors, the
interests of justice will be served by denying the variance
requested, and granting alternative relief, as further noted.
Accordingly, on motion by Member Wilton, seconded by
Member Villa, it was
RESOLVED, to DENY the relief requested, as noted above,
and BE IT FURTHER
RESOLVED, to GRANT the following ALTERNATIVE RELIEF as a
minimum to afford side yard relief:
1) Minimum side yard setback for all dwelling
construction at not less than eight feet from the westerly side
property line;
2) Minimum side yard setback for all dwelling
construction at not less than eight feet from the easterly side
property line.
3) Minimum total sideyards for dwelling construction at
not less than 16 feet;
4) No building construction activities until the Suffolk
County Health Department approval has been issued, as well as
compliance with all other agency approvals and issuance of a
building permit by the Southold Town Building Inspector's
Office.
5) That the side yard(s) remain open and unobstructed for
access by emergency or fire vehicles.
Vote of the Board: Ayes: Messrs. Goehringer, Doyen,
Dinizio, Villa and Wilton. This resolution was duly adopted.
lk
GERARD P. GOEHRINGER, CHAIRM3%N
Page 2 -. Appl. No. 4078
Decision Rendered April 22, 1993
Matter of THEODORE and MkRIA PETII~S
the D.E.C. is 4.8+- feet, (c) width at the extreme north end
{below the current highwater mark} is shown to be 63+- feet,
(d) the average depth of the property is 239 feet. It is also
noted that the premises is in the A-8 Flood Zone (min. el. 11
feet above mean sea level for utility area at lowest floor
elevation).
3. Appellants are requesting permission to construct a
26 ft. wide x 30 ft. deep two-story dwelling structure with
reduced side yards at five feet from the westerly side property
line and at 4-1/2 feet from the easterly side property, line.
The total side yards are proposed at 9-1/2 feet, at its closest
points.
4. Article XXIV, Section 100-244B of the zoning code
provides for a setback at not less than 10 feet as a minimum in
one side yard, and minimum of 15 feet in the other side yard,
for a total of both sides yards at not less than 25 feet.
5. It is the opinion of the Board that the relief
requested for setbacks of 4.5 feet and at 5.0 feet to the
property line is substantial in relation to the requirement.
The percentages requested are: (a) 50% reduction on the
westerly side; (b) 55% on the easterly side; (c) 62%
reduction for total sideyards. No variance is being requested
for the setback from the low bank or the front yard area. The
setback is shown on the March 23, 1993 survey prepared by
Roderick VanTuyl, P.C. to be 100 feet or more from the low bank
(8' contour near the highwater mark). The front yard setback
is required to be a minimum of 35 feet, and the applicant is
proposing a front yard at 48 feet to gain width for the
sideyards.
6. In considering this application, the Board also finds
and determines:
(a) that the grant of the side yard relief as
requested will have an adverse effect or impact on the physical
or environmental conditions in the neighborhood or district;
(b) that although the uniqueness of the property due
to the size and character of the property do lend to the
difficulties in this proposal, the percentage of relief
requested for a reduction between 50% and 62% of the
requirements is personal to the applicant or landowner;
(c) that the variance requested is not the minimum
necessary to afford relief and there is an alternative available
with a greater side yard setback for minimal relief;
(d) that the grant of the relief requested will set
APPEALS BOARD IVIEMBERS
Gerard P. Geehringer, Chaiman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Villa
Richard C. Wil~on
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
AugUst 20, 1993
SCOTTL. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
$outhold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Mr. Theodore Petikas
257 Stewart Avenue
Bethpage, NY 11714
Re:
Your Letter Concerning Regrading
Land Area Landward of Proposed House Location
CTM #1000-135-1-27 at Arshamomaque/L.I. Sound
Dear Mr. Petikas:
We are in receipt of your letter indicating that you are
planning to revise your plan for grading in the above project,
which is shown on the survey dated August 19, 1993 attached to
your letter.
The grading, as revised, does not show any change in the
location of the house which was conditionally approved by the
Board of Appeals June 22, 1993 under Appl. No. 4170. You may
recall that the house location within 100 feet of the L.I. Sound
is the jurisdiction of the Board of Appeals. The grading of
the property must be done in accordance with the code
requirements, and the revisions in the grade map, as revised
(including changes in grades) will, however, be subject to
reviews and/or further approvals from the Building Inspector,
the Board of Town Trustees, the Southold Town Highway Depart-'
ment, the N.Y.S. Department of Environmental Conservation, etc.
Very truly yours,
GERARD P. GOEHRINGER
CHAIRMAN
Theodore Petikas
257 Stewart Ave.
.,,Bethpage, N.Y. 11714
Aug. 19, 1993
To Whom It May Concern:
I respectfully request that you grant approval to a
revised plan for grading my property on the west side of
Town Beach in Arshamomaque.
The proposal is for a gradual slope away from the
septic system on its east side, eliminating the need for
a retaining wall.
This regrading would involve a minimal amount of fill
on the Town property in order to maintain a 5% slope
within 20 feet of the cesspools.
Attached is a copy of the revised plan.
Thank you for your consideration of this proposal.
Sincerely
Theodore Petikas
To:
Southold Town Trustees
" Building Department
" Highway Department
Zoning Board of Appeals
Suffolk County Health Department
Suffolk County Tax Map No. 1000-135-1-27
H.S. Ref No. 91-S0-102
APPEALS BOARD MEMBERS
Gerard R Goehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Villa
Richard C. Wilton
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
August 9, 1993
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Mr. and Mrs. Theodore Petikas
257 Stewart Avenue
Bethpage, NY 11714
Re: Appl. No. 4170 Zoning Setback Variance
Property ID #1000-135-1-27
Dear Mr. and Mrs. Petikas:
This letter is to advise that our office has received an
inquiry from George H. Fisher, draftsman, who indicated he is
drafting a house plan for you which would comply with the Board
of Appeals' decision conditionally rendered on June 22, 1993.
Attached is a copy of an excerpt from our July 22, 1993
meeting Minutes which confirms the inquiries made and favorable
agreement of the Board.
Please do not hesitate to call our office if you have any
questions concerning the zoning setback variance.
Very truly yours,
Enclosure
cc: Mr. George H. Fisher
En-Consultants, Inc.
Linda Kowalski
~age 25 - Appl. N~4177
Matter of JAMES AND~EILEEN LEDDY
Decision Rendered July 22, 1993
addition by maintaining the southerly side yard at five feet (as
exists for the house).
VOTE OF THE BOARD: AYES: Messrs. Wilton, Goehringer,
Doyen, and Dinizio. (AGAINST: Member Villa felt the new
setback was not warranted under the circumstances for a porch).
This resolution was duly adopted (4-1 margin).,
CORRESPONDENCE: The Board Members reviewed a letter
received this afternoon from George H. Fisher, the draftsman for
the proposed dwelling for THEODORE PETIKAS. Mr. Fisher
indicates that the applicant was given approval for a 26 ft. by
30 ft. house and that he is inquiring as to whether the
following would be permitted by the Board of Appeals under its
prior conditional action:
1) Can a 3'4" by 3'4" platform and steps to the lower
level be added within the eight ft. side yard setback?
2) Can the owners add an 8 ft. by 6 ft. front porch With a
roof in the front yard (s0~therly yard) which was not shown in
the 26 x 30 footprint that was previously before the Board?
3) Will a 1'4" roof overhang on part of the dwelling be
permitted to be added on the seaward side of the 26 ft. by 30
ft. house previously considered by the Board?
The Board Members unanimously were agreeable to allow the
above, subject to approval by the Building Inspector and any
other agency having jurisdiction before commencing construction.
\
DEPARTMENT OF PLANNING
Town of Southold
Zoning Board of Appeals
COUNTY OF SUFFOLK
ROBERT J. GAfFnEY
SUFFOLK COUNTY EXECUTIVE
July 1,
ARTH KUNZ
1993
Pursuant to the requirements of Sections A 14-14 to 23 of the Suffolk County
Administrative Code, the following application(s) which have been referred to
the Suffolk County Planning Co~esion are considered to be a matter for local
determination. A decision of local determination should not be construed as
either an approval or a disapproval.
Applicant(s)
Petikas, Theodore and Maria
Mormile, Henrietta and Arthur
Municipal File Number(s)
4170
4174
Very truly yours,
Arthur H. Kurtz
Director of Planning
S/s Gerald G. Newman
Chief Planner
GGN:mb
TRUSTEES
John M. Brcdcmeycr, III, President
Albert J. Kmpski, Jr., Vice President
Henry P. Smith
John B. Tuthill
William G. Albertson
Telephone (516) 765-1892
Fax (516) 765-1823
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
SUPERVISOR
SCOTT L. HARRIS
Town Hall
53095 Main Road
EO. Box 1179
Southold, New York 11971
August 27, 1993
Theodore Petikas
257 Stewart Ave.
Bethpage, NY 11714
RE: SCTM ~1000-135-1-27
In response to your letter of August 19, 1993 the Southold
Trustees bring to your attention their resolution of May 27,
1993 (enclosed).
This resolution states that the May 24, 1993 surveywas approved
by the Board of Trustees subject to any requirements of the
Suffolk County Department of Health (SCDH).
As the SCDH is requiring you to regrade the property in the
location of the septic system, the enclosed resolution of
approval covers the regrading in this area.
If you have any further questions, please do not hesitate to
contact'this office.
V~y;ruly yours,
--President, Board of Trustees
JMB:3md
cc: Building Dept.
Highway Department
Zoning Board of Appeals
SCDH
Theodore Petikas
257 Stewart Ave.
Bethpage, N.Y. 11714
Aug. 19, 1993
To Whom It May Concern:
I respectfully request that you grant approval to a
revised plan for grading my property on the west side of
Town Beach in Arshamomaque.
The proposal is for a gradual slope away from the
septic system on its east side, eliminating the need for
a retaining wall.
This regrading would involve a minimal amount of fill
on the Town property in order to maintain a 5% slope
within 20 feet of the cesspools.
Attached is a copy of the revised plan.
Thank you for your consideration of this proposal.
.~erely,
Theodore Petikas
To:
Southold Town Trustees
" Building Department
Highway Department
" Zoning Board of Appeals
Suffolk County Health Department
Suffolk County Tax Map No. 1000-135-1-27
H.S.~Ref No. 91-SO-102
OF SOUTHOLD
TRUSTEES
John M. Bredemeyer, III, President
Albert J. Krupski, Jr., Vice President
Henry p. Smith
John B. Tuthill
William G. Albertson
Telephone (516) 765-1892
Fax (516) 765-1823
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
SUPERVISOR
SCOTT L. HARRIS
Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
May 27, 1993
En-Consultants, Inc.
1329 North Sea Road
Southampton, NY 11968
RE: Theodore Petikas
SCTM #1000-135-1-27
Dear Mr. Haje:
The following action was taken by the Southold Town Board of
Trustees on Wednesday, May 26, 1993:
WHEREAS, Coastal Erosion Hazard Area Permit Number 135-1-27
issued March 24, 1993 originally based on the R. Van Tuyl
survey of January 8, 1993;
RESOLVED,
That permit #135-1-27 is hereby modified subject to the an
approved amended R. Van Tuyl survey required by the Zoning
Board of Appeals dated May 24, 1993 and subject to:
i. The Sanitary system shall remain in front of the house
on the street side of the property subject to the
requirements of the Suffolk County Department of Health
Services.
2. Ail c~nd±tions of the Coastal Erosion permit remain in
effect except for the location of the house and sanitary
system.
This approval does not constitute any approvals from any other
agencies.
Very truly yours,
Br
t, Board of Trustees
ZBA
Bldg. Dept.
Health Dept.
APPEALS BOARD .MEMBERS
Gerard P. G~ehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr. ~,
Robert A. Villa
Richard C. Wilton
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
August 20, 1993
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Mr. Theodore Petikas
257 Stewart Avenue
Bethpage, NY 11714
Re:
Your Letter Concerning Regrading
Land Area Landward of Proposed House Location
CTM #1000-135-1-27 at Arshamomaque/L.I. Sound
Dear Mr. Petikas:
We are in receipt of your letter indicating that you are
planning to revise your plan for grading in the above project,
which is shown on the survey dated August 19, 1993 attached to
your letter.
The grading, as revised, does not show any change in the
location of the house which was conditionally approved by the
Board of Appeals June 22, 1993 under Appl. No. 4170. You may
recall that the house location within 100 feet of the L.I. Sound
is the jurisdiction of the Board of Appeals. The grading of
the property must be done in accordance with the code
requirements, and the revisions in the grade map, as revised
(including changes in grades) will, however, be subject to
reviews and/or further approvals from the Building Inspector,
the Board of Town Trustees, the Southold Town Highway Depart-
ment, the N.Y.S. Department of Environmental Conservation, etc.
APPEALS BOARD MEMBERS
Gerard P. Goehringer, Chairman
Serge Do~en, Jr.
James Dinizio, Jr.
Robert A. ,Vi[la
Richard C. mlton
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
SCOTt L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Pt~rsuant to Article XIV of the Suffolk County Administrative Code, The
Board of Appeals of the Town of Southold, New York, hereby refers the following
to the Suffolk County Planning Coat%ission:
×X
.... Variance. from the Zoning Code, Article XXIII , Section 100-239.4A and
" XXIV " 100-244B
__Variance from Determination of Southold Town Building Inspector
Special Exception, Article
, Section
__Special Permit
Appeal No: 4170 Applicant: Theodore and Maria Petikas
Location of Affected Land: N/side'of Soundview Av.,Southold,NY
County Tax Map Item No.: lO00- 135-1-27
Within 500 feet of:
__ 'Town or Village Boundary Line
XX
Body of Water (Bay, Sound or Estuary)
State or County Road, Parkway, Highway, Thruway
Boundary of Existing or Proposed County, State or Federally Owned Land
Boundary of Existing or Proposed County, State or Federal Park or other
Recreation Area
Existing or Proposed Right-of-Way of any Stream or Drainage Channel Owned by
the County or for which the County has established Channel Lines, or
__Within One Mile of a Nuclear Power Plant
__Within One Mile of an Airport
Comments: Applicant is requesting permission.to loc~*~ new dwolling structur~ with an
insufficient setback'from the bank along the Long Island Sound and sideyards at less than 25'
Copies of Town file and related documents enclosed:for your review.
~opies of Town file and related documents enclosed for your review.
Dated: June 30, 1993
APPEALS BOARD MEMBERS
C~emrd P. Goehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Vil~
Richard C. Wiltnn
Telephone (516) 765-1809
BOARD OFAPPEALS
TOWN OFSOUTHOLD
June 28, 1993
SCOTT L. HAR~IS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
Mr. Roy Haje, President
Eh-Consultants, Inc.
1329 North Sea Road
Southampton, NY 11968
Re: Appl. No. 4170- Petikas/Phillipides and Others
Amended Location of New Dwelling
Dear Mr. Haje:
Enclosed please find a copy of the findings and
determination rendered by the Board of Appeals at our June 22,
1993 Regular Meeting.
Please be sure to return to the Town Building Department
and other agencies having jurisdiction in this project for
issuance of other approvals as may be appropriate under the
circumstances.
We have furnished copies of this approval to the Building
Department for their update and permanent recordkeeping
concerning the issuance of the May 24, 1993 Notice of
Disapproval. Also, since this project is located within 500
feet of the Great Peconic Bay, a copy of this file has been
referred to the Suffolk County Department of Planning.
Very truly yours,
Linda Kowalski
Enclosure
Copy of Decision to: Building Department
Suffolk County Department of Planning
TRUSTEES
John M. Bredemeyer, III, President
Albert J. Krupski, Jr., Vice President
Henry P. Smith
John B. Tuthill
William G. Albertson
Telephone (516) 765-1892
Fax (516) 765-1823
May 27, 1993
En-Consultants, Inc.
1329 North Sea Road
Southampton, NY 11968
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
RE: Theodore Petikas
SCTM ~1000-135-1-27
SUPERVISOR
SCOTT L. HARRIS
Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Dear Mr. Haje:
The following action was taken by the Southold Town Board of
Trustees on Wednesday, May 26, 1993:
WHEREAS, Coastal Erosion Hazard Area Permit Number 135-1-27
issued March 24, 1993 originally based on the R. Van Tuyl
survey of January 8, 1993;
RESOLVED,
That permit #135-1-27 is hereby modified subject to the an
approved amended R. Van Tuyl survey required by the Zoning
Board of Appeals dated May 24, 1993 and subject to:
1. The Sanitary system shall remain in front of the house
on the street side of the property subject to the
requirements of the Suffolk County Department of Health
Services.
2. Ail conditions of the Coastal Erosion permit remain in
effect except for the location of the house and sanitary
system.
This approval does not constitute any approvals from any other
agencies.
Very truly yours,
· Br
President, Board of Trustees
ZBA u/
Bldg. Dept.
Health Dept.
95-20~, (10/90}-- 25c
DEC PERMIT NUMBER
1-4738.00424/0000 l-O
NI W~K STATE DEPARTMENT OF ENVIRONMENTAL CONSEi
PERMIT
Under the Environmental Conservation Law (ECL)
EFFECTIVE DATE
May 28, 1992
EXPIRATION DATE
May 31, 1995
TYPE OF PERMIT (Check All Applicable Boxes)
[] New [] Renewal
r~ Modification
[] Permit to Construct
[] Permit to Operate
J--'~ Article 15, Title 5:
Protection o! Water
[~--] Article 15, Title 15:
Water Supply
-- Article 15, Title 15:
__ Water Transport
Article 15, Title 15:
Long Island Wells
Article 15, Title 27:
Wild, Scenic and Recreational
Rivers
6NYCR8 608:
Water Quality Certification
Article 17. Titles 7, 8:
SPDES
Article 19:
Air Pollution Control
Article 23, Title 27:
Mined Land Reclamation
Article 24:
Freshwater Wetlands
Article 25:
Tidal Wetlands
Article 27, Title 7; 6NYCRR 360:
Solid Waste Management
[~"-I Article 27. Title 9; 6NYCRR 373:
Hazardous Waste Management
[--'~ Article 34:
Coastal Erosion Management
~'--1 Article 36:
Floodplain Management
-- Articles 1, 3, 17, 19, 27, 37;
__ 6NYCRR 380: Radiation Control
~'~1 Other:
PERMIT ISSUED TO TELEPHONE NUMBER
Nicholas Petikas
ADDRESS OF PERMITTEE
257 Stewart Ave., Bethpage, NY
CONTACT PERSON FOR PERMITTED WORK
NAME AND ADDRESS OF PROIECT)FACILITY
11714
j~l~: I~N~S~eRo.~ ( SI§ 283-6360
~tl~taatlptoa, New York 1].96~:
LOCATION OF PROJECT/FACiLITY
Middle Road
COUNTY TOWNJ~'~J~E WATERCOURSE~ETLANDNO NYTMCOORDINATES
Suffolk Southold Long Island Sound E: N:4
DESCRIPTION DE AUTHORIZED ACTIVITY
Construct a single family dwelling, install underground utilities, construct a
retaining wall, and place 475 cubic yards of clean fill. All work shall be in
accordance with the attached NYSDEC approved plan.
By acceptance of this permit, the permittee agrees that the permit is contingent upon strict compliance
with the ECL, all applicable regulations, the General Conditions specified (See Reverse Side) and any Special
Conditions included as part of this permit.
Deputy ReKional
PERMIT ADMINISTRATOR ADDRESS
David DeRidder '~to~ ~,
DATE
^UT.OR,ZED S,CNATURE/~Z~f.~. /(,~v~A~) 5128192 Pa[e I of ~
GENERAL CONDITIONS
Inspections
1. The permitted site or facility, including relevant records, is subject to inspection at reasonable hours
and intervals by an authorized representative of the Department of Environmental Conservation (the
Department) to determine whether the permittee is complying with this permit and the ECL. Such
representative may order the work suspended pursuant to ECL 71-0301 and SAPA 401(3). A copy of
this permit, including all referenced maps, drawings and special conditions, must be available for
inspection by the Department at all times at the project site. Failure to produce a copy of the permit
upon request by a Department representative is a violation of this permit.
Permit Changes and Renewals
2. The Department reserves the right to modify, suspend or revoke this permit when:
a) the scope of the permitted activity is exceeded or a violation of any condition of the permit
or provisions of the ECL and pertinent regulations is found;
b) the permit was obtained by misrepresentation or failure to disclose relevant facts;
c) new material information is discovered; or
d) environmental conditions, relevant technology, or applicable law or regulation have materially
changed since the permit was issued.
3. The permittee must submit a separate written application to the Department for renewal, modifica.
tion or transfer of this permit. Such application must include any forms, fees or supplemental infor-
mation the Department requires. Any renewal, modification or transfer granted by the Department
must be in writing.
4. The permittee must submit a renewal application at least:
a) 180 days before expiration of permits for State Pollutant Discharge Elimination System (SPDES),
Hazardous Waste Management Facilities (HWMF), major Air Pollution Control (APC) and Solid
Waste Management Facilities (SWMF); and
b) 30 days before expiration of all other permit types.
5. Unless expressly provided for by the Department, issuance of this permit does not modify, supersede
or rescind any order or determination previously issued by the Department or any of the terms, con-
ditions or requirements contained in such order or determination.
Other Legal Obligations of Permittee
6. The permittee has accepted expressly, by the execution of the application, the full legal responsibili.
ty for all damages, direct or indirect, of whatever nature and by whomever suffered, arising out of
the project described in this permit and has agreed to indemnify and save harmless the State from
suits, actions, damages and costs of every name and description resulting from this project.
7. This permit does not convey to the permittee any right to trespass upon the lands or interfere with
the riparian rights of others in order to perform the permitted work nor does it authorize the impair-
ment of any rights, title, or interest in real or personal property held or vested in a person not a party
to the permit.
8. The permittee is responsible for obtaining any other permits, approvals, lands, easements and rights.
of-way that may be required for this project.
Page 2 of ~
95-20-6a (10/90)-- 25c
ADDITIONAL~ GENERAL CONDITIONS FOR ARTICLES 15 (Title 5), 24, 25, 34, 36 and & NYCRR Parl 608 (
9 That i~ future operations by the State of New York require an al-
teration in.the position of the structure or work herein authorized, or
iR in the opinion of the Department of Environmental Conservation 13
it shall cause unreasonable obstruction to the free navigation of said
waters or flood flows or endanger the health, safety or welfare of
the people of the State, or cause loss or destruction of the natural
resources of the State. the owner may be ordered by the Department to
remove or alter the structural work. obstructions, or hazards caused 14
thereby without expense to the State, and if, upon the expiration or
revocation of this permit, the structure, fill, excavation, or other 15
modification of the watercourse hereby authorized shall not be com-
pleted, the owners, shall, without expense to the State, and to such
extent and in such time and manner as the Department of Environmental
Conservation may require, remove all or any portion of the uncompleted
structure or fill and restore to its former condition the navigable
and flood capacity of the watercourse. No claim shall be made against
the State of New York on account of any such removal or alteration.
16
10 That the State of New York shall in no case be liable for any damage
or injury to the structure or work herein authorized which may be caused 17
by or result from future operations undertaken by the State for the
conservation or improvement of navigation, or for other purposes, and
no claim or right to compensation shaJl accrue from any such damage.
11. Cranting of this permit does not relieve the applicant of the responsi-
bility of obtaining any other permission, consent or approval from 18
the U.S. Army Corps of Engineers, U.S. Coast Cuard, New York State
Office of Ceneral Services or local government which may be required.
12 All necessary precautions shall be taken to preclude contamination
of any wetland or waterway by suspended solids, sediments, fuels,
solvents, lubricants, epoxy coatings, paints, concrete, [eachate or any
)
other environmentally deleterious materials associated with the
project,
Any material dredged in the prosecution of the work herein permitted
shall be removed evenly, without leaving large refuse piles, ridges across
the bed of a waterway or floodplain or deep holes that may have a
tendency to cause damage to navigable channels or to the banks of
a waterway.
There shall be no unreasonable interference with navigation by the work
herein authorized.
If upon the expiration or revocation of this permit, the project hereby
authorized has not been completed, the applicant shall, without expense
to the State, and to such extent and in such time and manner as the
Department of Environmental Conservation may require, remove all or
any portion of the uncompleted structure or fill and restore the site
to its former condition. No claim shall be made against the State of
New York on account of any such removal or alteration.
If granted under Article 36, this permit does not signify in any way
that the project will be free from flooding.
If granted under 6 NYCRR Part 608, the NYS Department of Environ-
mental Conservation hereby certifies that the subject proiect will not
contravene effluent limitations or other limitations or standards under
Sections 301,302. 303, 30~ and 307 of the Clean Water Act of 1977
(PL 95-217) provided that all of the conditions listed herein are met.
Ail activities authorized by this permit must be in strict conformance
with the approved plans submitted by the applicant or his agent as part
of the permit application.
Such approved pJans were prepared by
on
SPECIAL CONDITIONS
1. There shall be no disturbance to vegetation or topography
greater than 25' seaward of the north side of the dwelling.
2. There shall be no decks or structures constructed on the
north side of the structure.
3. Sanitary system must be constructed a minimum of 2' above
seasonal groundwater.
4. During construction, no wet or fresh concrete or leachate
shall be allowed to escape or be discharged, nor shall washings
from transit mix trucks, mixers, or other devices be allowed to
enter tidal wetlands.
5. Any deDris or excess material from construction of this
project shall be completely removed from the adjacent area
(upland) and removed to an approved upland area for disposal.
debris is permitted in tidal wetlands.
No
6. The storage of construction equipment and materials shall be
confined to within the project work site and/or upland areas
greater than 75 linear feet distant from the tidal wetland
boundary.
DEC PERMIT NUMBER
1-4738-00424/00001-0
PROGRAM/FACILITY NUMBER
Page ~ of ~
NEW~RK STATE DEPARTMENT OF ENVIRONMENTAL CONSE~TION
SPECIAL CONDITIONS
For Article 25 ( Tidal Wetlands
7. If seeding or soil stabilization is impracticable due to the
time of year, a temporary mulch shall be applied and final
seeding shall be performed at the earliest opportunity when
weather conditions favor germination and growth, but not more
than six months after project completion.
8. To protect the values of the tidal wetland, a permanent
vegetated buffer zone shall be established. There shall be no
disturbance to the natural vegetation or topography within an
area extending 53 linear feet landward of the tidal wetland
boundary.
9. Driveway and parking areas shall be constructed of pervious
material.
10. Roof runoff shall be directed to drywells a minimum of
100 feet landward of the tidal wetland boundary for immediate on-
site recharge.
11. Road, driveway, and/or parking areas shall be graded to
direct runoff away from tidal wetlands.
12. No decks, accessory structures, or additions will be
permitted without further approval of the Department.
13. Project must comply with all local and federal floodplain
regulatio~s.
i4.AI1 fill shall consist of "clean" gravel and soil (not
asphalt, slag, flyash, broken concrete or demolition debris).
SL~p~,lemet~tary Special Conditions (A) thru (J) attached.
DEC PERMIT NUMBER
]-6738-00~2~/00001-0
FACILITY ID NUMBER
PROGRAM NUMBER
r~na-e 4 of 5
95-20-6 (10190)-- 25c
DEC PERMIT NUMBER
1-6738-00626/0000 I-0
FACII.!TY/PROG RAM NUMBER(si
NEW0 STATE DEPARTMENT OF ENVIRONMENTAL CONSEg~ON
PERMIT
Under the Environmental Conservation Law (ECL)
EFFECTIVE DATE
May 28, 1992
EXPIRATION DATE
May 31, 1995
TYPE OF PERMIT (Check All Applicable 8oxes)
J~New J--]Renewal r-]Modification r'-JPermil to Construct r-]Permit to Operate
Article 15, Title 5:
Protection of Water
Article 15, Title 15:
Water Supply
Article 15, Title 15:
Water Transport
Article 15, Title 15:
Long Island Wells
-- Article 15, Title 27:
__ Wild, Scenic and Recreational
Rivers
6NYCRR 608:
Water Quality Certification
-- Article 17, Titles 7, 8:
__ SPDES
Article 19:
. Air Pollution Control
Article 23, Title 27:
Mined Land Reclamation
Article 24:
Freshwater Wetlands
Article 25:
Tidal Wetlands
-- Article 27, Title 7; 6NYCRR 360:
__ Solid Waste Management
-- Article 27, Title 9; 6NYCRR 373:
__ Hazardous Waste Management
r-~-~ Article 34:
Coastal Erosion Management
-- Article 36:
__ Floodplain Management
r-~--] Articles 1, 3, 17, 19, 27, 37;
6NYCRR 380: Radiation Control
[~---J Other:
PERMIT ISSUED TO TELEPHONE NUMRER
Nicholas Petikas ( )
ADDRESS OF PERMITTEE
257 Stewart Ave., Bethpage, NY 1t714
CONTACT PERSON FOR PERMITTED WORK A'~"'~)~J~J,'JU, JJ","~I~'~''['~, MO.
NAME AND ADDRESS OF PROJECT/FACILITY ~J~J~! ~Te~' ~'oJ"J[ 11~J~
( 514 283-6360
LOCATION OFPROJECTJFACILITY
Middle Road
COUNTY TOWN/~JGJJOJXCE WATERCOURSE/WETLANDNO. NYTMCOORDINATES
Suffolk Southold Long Island Sound E:__ N;4
DESCRIPTION OF AUTHORIZED ACTIVITY
Construct a single family dwelling, install underground utilities, construct a
retaining wall, and place 475 cubic yards of clean fill. Ail work shall be in
accordance with the attached NYSDEC approved plan.
By acceptance of this permit, the permittee agrees that the permit is contingent upon strict compliance
with the ECL, all applicable regulations, the General Conditions specified (See Reverse Side)and any Special
Conditions included as part of this permit,
Deputy ReKional L~oljul. ato~Y A~al='~
PERMIT ADMINISTRATOR ADDRESS ~ '! · JJJ~jj,, 4v ~1 ~ .7, '~.'
David DeRidder 'Ston~ ~oo~, 1i0¥. ll~i~.~6
AUTHORIZED 5,GNATURE//j~.~/.~ /,,~ DATE
5/28/92 Page 1 of 5
.t
t, ........ NOTICE OF
NOTICE IS HEREBY
GIVEN, pursuant to Section
267 of the TowB Law and the
Code of the Town of
Southold, that the following
public hearings will be held by
the SOUTHOLD TOWN
'BOARD OF-APPEALS, at'
the Southold Tow~n. Hall,
53095 Main Road, Southold,
New York 119'/1, on TUES-
DAY, JUNE 22, 1993 com-
mencing at the times specifi.~d
below; ,1, 6~ :~ '~
,1.7:30 p.m, Appl. No. 4172
- IANET A. FERGUSON.
Request for' Variance to the
Zoning Ordinance, Article
Section 100-101 (Bulk
Schedule) for ,permission to
construct, single-family
residence (ih lieu of construc-
ting business building with
reduced setback and side yards
as noted in Appeal No. 1705
issued March 8, 1973). This
parcel consists of 34,550+sq.
ft. property: Westerly side of
,Central Avenue ,Fishers
~ lslan~l NY; County Ta~ Map
.Pa. rcel No. 1000-066-008-006.
' 2 & 3.7:35 p.m. THOMAS
:,-~*c B,U. CKNER,' ,Property'
; Lqcation:. Private Road off
East End Road, Fishers
Islgnd, NY; County Tax Map
Parcel No. 1000-010-05-2.2.
{a) ApPl. No. 4152- Requesfl
for a variance undei; Article
XXIII, Section I00-239.4{C)
to permit addition to dwelling
with an insufficient setback
from freshwater wetlands;
(b) Appl. No. 4!71 - Request
for a .variance under,,Article
III, ~ Section ,100-32; Bulk
Schedule, for permission ~to
construct westerly addition to.
dwelling with an insufficient
side yard setbadk in this R-120
zone ~district
~{'2~ 7t40 p.m. Appl.
KATHLEEN
variance under'Article IliA,
Section 100-30A.4 (100-33) for
permission to locate aceessor~
garage in the front yard area.
This parcel technically has two
front yards. Location of Pro-
perty: 3180 Duck Pond Road,
Cutchogue, NY; County
Tax ~".Map ,Parcel
1000-83~2-19.7.. ~
~-5~ 7:45 p.m. Appl. No. 4173
- CROSS STITC_H CAT LTD.I
'and ALLBOBRICK REALTY
CORP Request for a
of square footage/dimensions
of second ground sigh, as pro-
posed. Location of Property:
13400 Main Road, Mattituck,
NY. Subject premises is zoned
H~mlet-Business and is iden-
tified al .Suffolk County
Tax ,~ Map ' parcel ;~' No,
1000-114-11-9.3.. ~ ~ i:¢ ¢:~ ~).~
6. 7:50 p.m. APpl. 'No. 217~
- THEODORE AND MARIA
PETIKAS (as rcontract
vendees). (Owners: .John,
Phillipedes, and others). Re*
quest for Variance to the Zon-
ing Ordinance, Article XXIII,
Section 100-239.4A, and Arti-
cle XXIV,: Section 100-2448,
for permission to locate new
dwelling structure with an in-
sufficient setback from the
bank along the .Long Island
Sound and sideyards at less
than the required 25 feet. This
· application is a new location
different from. thru considerc..d
and alternatively granted un:
der Appeal No. 4078 rendered
,April.22, 1993.
Property: .~ North ·Side
Soundview. Avenue, Southold,
NY; County'Tax Map Parcel
No. 1000-135-1-27. This parcel
is nonconforming as to total
lot area at 11,000+ sq. ft. ~
7. 7:55 p.m. Appl. No. 4174
- HENRIETTA AND AR-
THUR MORMILE. Request
for Variance to the Zoning Or-
dinance, Article .IliA, Section
100-30A.3 for approval of
nonconforming lot area of
two parcels in the pending ap-~
plication for re-division of
land. Location of Property:
270 Privgte Road, .#6, Laurel
NY; County Tax .Map Parcel
No. 1000-1284-9, !5 and 16.
Total area combined is approx,
mately 23,000.square. feet.; ·
~g ;8. 8:00 ?m. Appl. No. 4176
. '-~ '~0HN AND C'6NSTANCE'
~RONIN,2~Reituest 7:for
Variance to the Or- : 1000~018:06-005. · Sub
dinance4A'ffiHe, IllA, Section prem scs COnsists of
100-30A.3 ,for approval of ~.acres'and is located in the R-80
deck with ~sufficlent rear and Zone Distri~l;:~
side yards and in excess of lot
coverage limitation. Location
of Property:'1055 Old Orchard
Lane, East ,Marion, NY;
County Tax Map Parcel No.
1000-37-3-7. ~, ?~,~
~ 9. 8:05
ARSLANYAN. Request
.Varian&~ t6 Ihe Zoning
din~nCe, Article XXIll, Sec~
tion :, !00-239.4 as~ amended
May 20, 1993 for ' ~'
tO construct open deck-spa ad-
dition with an insufficient set-
back from the bank along the
LOng' Island Sound. The
area and v~idth,0f, this ~a
are nonconforming and are
located in the R-,10 Residential
Zone~ District. :~Location'~of
pr°pdr, tY~15:4455/Cbunty Road
~8, · i~ Greenp0rt, :y(near
Southold); County Tak' ~Map
Parcel N0~ 1000-52-1-8i Ms°
referred to as combined Lot
#1 & 2 6h the Land .M~,ap 0c
Young & G0~dale, ": ;i.i;i '~~:
; ',10. 8:10 p.m. PATRICIA'
STIEFER. This is an APpeal
of the June 2; i993 Netiee o~'
Disapproval issued
Bui!dihg
Board
and'all pers6n~ or relJreSen~
tatives desiring
the: aboX;e · matter~.'!;Written
?omments may:,'also be~
hiitted ptiolqo the ¢onfilusion
~of the lubject: hearing'. ~Each
ihear ng wil!:ii6t"'staH'
need to request more infohna-
tion, please earl 765,1809
visit OUr Office
Dated: June 8, 1~93, , (~ ~!i
iy~: !,i. BY ORDER OF'THE
~,~}~i;i~: ~., SOU TH 0 L D TOWN
?{~BOARD OF ,APPEALS
GERARD P: GOEHRINGER
"" at SecHofi
;of 133658 acrds~','
i I 1.8:20 p.m~
GORDON
Reversal of
· Building' Permit #21375Z~
issued by the Building Inspec-
tor On April 29, 1993 to Mark"
an,d M~ary B,e,ss :Phil!ipt~;
::owners, on the grounds that
.:~apPlicant misrelJ~e~ent~d t,haf'
the proposed use 'ls an
agncu tural building, Article
III, Section 100-31A(2) of the i
Zoning Ordinance. Locati?n
~of Proper[Y: 24850 Main ~..~o~.d
¢~(S~R.~ .2;5)', ~rient,i NY;'~Cddii~
"~y' VFa'~ r'Mab~ P~rC~l ~N63
COUNTY OF SUFFOLK
STATE OF NEW YORK
Patricia Wood, being duly sworn, says that she is the
Editor, of. THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Southold, in Suffolk County;
and that the notice of which ~he annexed is a ~rinted copy,
has been published in said Long Island 'l'rageler. Watchman
once each week for ......... .' ....... ~.'.../.I..... weeks
successivel ~,, comm. encing on the ........ /~d ~
':.1~i'.~. '....; .......... 19...~..
. ..
Sworn ~o before me Ibis ..................... day of
......... .......
~ ~ NOTICE OE~-~q~~)
PUBLIC HEARINGS, ~ ~
GIVE'I,, pursuant to. Section~
267 of the Tow~ ~w and the~
Cod~ ,.,9~ ~he Town,.,;
Southoid~ t~at the following
pubic ~ofin~ wifl ~ held ~
the SOUTHOLD' TOW~
BOARO, OF ~PEAL~
the Southold Tow~ Hall,
B095 Main Road, Southold,.
New York 119~1, on TUES-
Notary Public
BARBARA A. SCHNEIDER
NOTARY PUBLIC, State of Kew York
No. 4806-346
Qualified in Suffolk Count)'
Ct)m mission Expires
variance under'Article IIIA;i
;ection 100-30A.4 (100-33} for ~
~ermission to locate accessor~
iarag6 in the front yard area~
this parcel techr~ically bas two~
front yards. Location of Pro-~
perry: 3180 Duck pond Road~
Cutcbogue Ny;~ County:.
Tax"~ MAP:, Parcel~ No,~
1000,83~2-19/~.~ ~ ~:::: .'
~ ~5i 7:45 p.m. Appl. No. 4173
- CROSS STITCH CAT LTD.
and ALLBOBRff2K REALTY'.
CORP. Request for approval'
of square footage/dimensions~
of second ground sign, as pro~3
posed. Location of Property: '.
13400 Main Road, Mattituck,i
NY. Subject premises is zoned~
Hamlet-Business an~l is iden-
variance tol ihe Zoning Or-
dinance, Afiicle IliA, Section
100-30A.3 for approval of
deck wRh insUfficientrear and~
side yards and in excess of lot
coverage limitation. Location
of Prope~y: 1055 Old Orchard
Lane, East /Marion, NY;
county Tax Map Parcel No.
1000-37-3-7~ ~','~'~ ~ :: ~.~;~,,1;~
% 8:05 ' p.m~. VARUJAN
ARSLANYAN. Request for
Variance i0 the Zoning' or~
dinance, Article XXII1,
tion 100-239.4 as amended~
May 20, 1993 'f°r Permissi°Or
to construct open deck-spa ad7
dition with an insufficient set-.
back from the bank along the'
Long Island Sound. The
area and Width Of this parctfl.~
are nonconf6rniing and are
located in the R40 ResidenUal
d as Suffolk CoUnty
Map ' Parcel No. Zone District~cation .of~
-114-11-9.3.. ',, ~ Property: 5445~unty Road
6. 7:50 p.m. Appl. No. 41 48, Greenport (near
i000-011~06;005.: gubject:
pCemises consists of 10.5¥:
acres and is located in;he R-80
Zone Distriet'-'~;;~(~:r~~:3~ :: ~"
The Board of Appealg wi~F!
at said time and place hear any '
and all persons or represen-
- tatives desiring to be heard on/
the ab°Ve matters. Written
comments may also be sub-
mitted prior to the conclusion
of the subject bearing. Each
hearing will not start
the times des~'~ated ab°ye- If:
you wish to review the files or4
need to request more informa-'
tion, please call 765-1809 or
visit our offiee~,~(:'c.!~r~,q~:
Dated: June 8, 1993, .,
BY ORDER OF THE
% :' ~ SOUTHOLD TOws
~ ~ · BOARD OF XPPEALS
GERARD P. OOEHRINOER
· i . CHAIRMAN
,' ~by Linda Kowalski
1X-6/10/93(49)
APPEALS BOARD MEMBERS
Gerard R C~oehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Villa
P~h,~d C. Wilton
Telephone (516) 765-1809
BOARD OF APPEALS
TOV~N OF SOUTHOLD
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
1993
TO WHOM IT MAY CONCERN:
Enclosed with this letter is a copy of the Legal Notice, as
published in the Town's official newspaper. (Long Island
Traveler-Watchman, Inc. located in Southold, NY). The Legal
Notice outlines a generalized description of the relief or use
requested in your application, the location of the property, and
the time, date and place of the public hearing.
Please have someone appear in your behalf at the time
specified in the event there are questions (and to prevent a
delay in finalizing your application). Your public hearing will
not start before the time allotted in the attached Legal
Notice. Additional time will, of course, be available.
If your presentation is length~, a draft or final written copy is
always appreciated.
In the event you wish to amend your application to include
other relief and other sections of the Code to be considered, you
must file separate application forms, obtain a new Notice of
Disapproval from the Building Inspector, and amended filing
fee. You may request a postponement of the application if the
new amendments affect the initial application.
Please feel free to call our office if you h~Ve any
questions or wish to update your file prior to the hearing date.
Yours very truly,
Linda Kowalski
Enclosure
Copies of the Legal Notice for 6/22 Hearings to:
Hand Delivery to L.I. Traveler-Watchman Office on
for publication
Fax Transmission to Times-Review (courtesy copy)
6/8
Copies mailed to the following 6/8/93:
Stephen L. Ham III, Esq. (Re: Ferguson and Buckner)
Matthews & Ham
45 Hampton Road
Southampton, NY 11968
Mr. and Mrs. Thomas Mangiamele
3180 Duck Pond Road
· Cutchogue, NY 11935
Mr. and Mrs.'Stephen O'Connor
Cross Stitch Cat Ltd.
P.O. Box 118
Mattituck, NY 11952-0118
Mr. Roy L. Haje, President
En-Consultants, Inc.
1329 North Sea Road
Southampton, NY 11968
(T. Petikas)
Rudolph H. Bruer, Esq.
Main Road - Box 1466
Southold, NY 11971-1466
(Re: H. Mormile)
(Re: P. Stiefer)
Philip J. Cardinale, Esq.
Jamesport Center
Main Road ~ Box 2021
Jamesport, NY 11947-2021
(Re: J. Cronin)
Mr. Merlon Wiggin, P.E.
Peconic Associates, Inc.
One Bootleg Alley
Greenport, NY 11944-0672
(Continued on next page)
6/22/93 Hearings - Mailing List:
(Continued from previous page)
Mr. and Mrs. Varujan Arslanyan
1055 River Road
Apt. PH 11 South Building'
Edgewater, NJ 07020
Anthony B. Tohill, P.C.
12 First Street
Box 1330
Riverhead, NY 11901-1330
(Re: G. Price)
APPEALS BOARD MEMBERS
Gerard P. Goehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
ob A. i
Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
May 20, 1993
-q.E.Q.R.A.
TYPE II ACTION DECLARATION
Appeal No. 4170
Project/Applicants:
County Tax Map No.
Location of Project:
Theodore Petikas
1000- 135-1-27
52755 CR 48, Southold,
NY
Relief Requested/Jurisdiction Before This Board in this Project:
Construct one-family dwelling within lO0' of bank on Long Island
Sound and also sideyard setback
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 (Short) 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.
mc
JUDITH T. TERRY
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1801
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
TO:
FROM:
DATE:
RE:
Zoning Board of Appeals
Office of the Town Clerk
May 26, 1993
ZONING APPEAL APPL. NO. 4170 - THEODORE PETIKAS
Transmitted herewith is Zoning Appeal Appl. No. 4170 - THEODORE
PETIKAS together with the Notice of Disapproval from the Building
Department, a copy of the Permit from the NYS DEC, and a copy
of the survey map.
Judith T. Terry
Southold Town Clerk
Parties:
Persone~
Property:
WARNING: NO REPRESENTATION IS MADE THAT THIS FORM OF CONTRACT FOR THE SALE AND
PURCHASE OF REAL ESTATE COMPLIES WITH SECTION 5-702 OF THE GENERAL OBLIGATIONS LAW
("PLAIN ENGLISH").
CONSULT YOUR LA~o/'ER BEFORE SIGNING IT.
NOTE: FIRE AND CASUALTY LOSSES: This .contract form does not provide for what happens in the event
of {ire or casualty loss before the title closing. Unless different provision is made in this contract, Sect/on 5-1311
oI the General Obligations Law will apply. One part of t.hat law makes a purchaser responsible for/ire and casualty ]oss
upon taking of title to or possession of the premises.
CON'Ile~,CT OF SALE made as of the
35 Avalc~ Read
Garde~ CL~y, I~/ 11530
Address:
day of
Bele~ Nant8
8 ~a~well ~
_a~ City, li~
~.J~t I les S~hb/agls
159 t~v l{lMe Pazk ~
11530 _t~_~k~ C/t~, lq~ 11530
Address: 257 Ste~mrt Avenue
~, I~ 11714
hereinafter called "PURCHASER", who agrees to buy:
The property, including all buildings and improvements thereon (the "PREMISES")
separate page marked "Schedule A') and also known as:
Street Address. Rt. ~48 and ,~slllc~les~ Av,anue, ~P. lthOld, NY 11971
Se~. 135, BIoC~k 1, ~ 27
Tax Map Designation:
(more fully described on a
Together with Sk'iI.I.EH'S interest, if .any, in streets and unpaid awards as set forth in Paragraph 9.
and clear of any lien other than the EXISTING MORTGAGE(S)~ limited to plumbing,
heating, lighting and cooking fixtures~enetian blinds, shades,
screens, awn~gpoles, pumps, shrubbery,
[] femclng, out sheds, dishwashers, washing machines, clothes dryers, garbage disposal units, ranges,
Pdce :
Excluded from this sale are: Furniture and household furnishings,
S90,000.00
1. a. The purchase price is
payable as {ollows:
On the signing of this contract, by check subject to collection: $ 6,000.00
By allowance for the principal amount still unpaid on EXISTING MORTGAGE(S): $
By a Purchase Money Note and Mortgage from PURCHASER (or assigns) to SELLER:
BALANCE AT CLOSING: $ 84,000.00
modified in good faith. The Purchase Money Note and Mortgage shall be drawn on the TICOR~.T.1-T'L~UARANTEI::
COMPANY stan,dard form by the attorney for SELLER. PURCHASER shall pay the mort~g~rding tax, recording fees
aod the attorneys fe:s in the amount of $ . ,~~.. ~ .......
c. If any reqmre, d payments are made on an EXI~ORTGAGE between now and CLOSING which
reduce the unpaid pr. mcipal amount Or--wu in Paragraph 2~ then
the balance of the puce payabl~hown in- Piragr'aph 2
is reasonably co__GE fill.be made~ w . .
or in. urance,
S~ll pay the amodnt i~i
:cepta&le
mds:
;ub/ect to~
.ovisians:
ide Company
pproval:
losing
~efmed and
nrta of Deed:
'losing
late and Place:
:roher:
;fleets and
tsslgnment
,!
]npald
fwards:
7ertificate
:oExistlng
$fortgage(s):
Compliance
dth State
md Municipal
Department
Violations
~nd Orders:
Omit il the
Property is Not
~a ~he Ci~, ol
Ne~o York:
Installment
Mortgage now in the unpaid~cipal amount of $
per cent per ~ presently payable \~n in~llallmeh'~-of
Whxch include principal, interest,
Sm~r~ ER her~equlre its l~Len;iaf?~aSfmlNe~(~t iMn(~u~lTGoArGtoE :;annt~len~n~nYot~:;vt~°mn t~hearteore~;nitr~a~oh~ oh~ltd;er f~fcttho~
3. All money payable under this contract, unless otherwise specified, shall be either:
a. Cash, but not over one thousand ($1,000.00) Dbllars,
b. Good certified check of PURCHASER, or official check of any bank, savings bank, trust company, or savings
and loan association having a banking office in the State of New York, payable to the order of SELLER, or to the
order of PURCHASER and duly endorsed by PURCHASER (if an individual) to the order of SELLER in the
presence of SELLER or SELLER'S attorney.
e. Money other than the purchase price, payable to SELLER at CLOSING,(
up to the amount of
of
PURCHASER
) dollars, or
d. As otherwise agreed to in writing by SELLER or SELLER'S attorney.
4. The PREMISES are to be transferred subject to:
a. Laws and governmental regulations that affect the use and maintenance of the PREMISES, provided that
they are not violated by the buildings and improvements erected on the PREMISES.
b. Consents for the erection of any structures on, under or above any streets on which the PREMISES abut.
o. Encroachments of stoops, areas, cellar steps, trim and cornices, if any, upon any street or highway.
,hi r~put~hle t-ttle
5. SELLER shall give and PURCHASER shall accept such title as ~ COMPANY
will be willing to approve and insure in accordance with the standard form of title
po]icy approved by the New York State Insurance Department, subject only to the matters provided for in this contract.
6. "CLOSING" means the settlement of the obligations of SELLER and PURCHASER to each other under this
]~ll includinu, the. vavaneut.of the nurchase, orice ~o SELLER, and the delivery to PURCHASER of a
~ ~[S.~ ~ ~.I:11 ~r'~l~W.~ V., ~/~..s,~z-~ deed in proper statutory forn~ for recording
so as to transfer full ownership (fee simple title) to the PREMISES, free of all encumbrances except as herein
stated. The deed will contain a covenant by SELLER as required by Section 13 of the Lien Law.
If SELLER is a corporation, it will deliver to PURCHASER at the time of CLOSING (a) a resolution of its Board
of Directors authorizing the sale and delivery of the deed, and (b) a certificate by the Secretary or Assistant
Secretary of the corporation certifying such resolution and setting forth facts showing that the transfer is in
conformity with the requirements of Section 909 of the Business Corporation Law. The deed in such case shall
contain a recital sufficient to establish compliance with that section.
7. CLOSING will take place at the office of S~ll~rt~ 5ttlol'l~y
at o'clock on or P..bo,.~: F~l~l'tk'tt~ 15~ , 19 92
8. PURCHASER hereby states that PURCHASER has not dealt with any broker in connection with this sale other than
Paul ,3'. Beffernan Real ~t~at~
and SF.I.I.ER agrees to pay the broker the commission earned thereby (pursuant to separate agreement).
9. This sale includes all of SF..I.LER'S ownership and rights, if any, in any land lying in the bed of any street or
highway, opened or proposed, in front of or adjoining the PREMISES to the center line thereof. It also includes
any right of SELLER to any unpaid award by reason of any taking by condemnation and/or for any damage to
the PREMISES by reason of change of grade of any street or highway. SELLER will deliver at no additional cost
to PURCHASER, at CLOSING, or thereafter, On demand, any documents which PURCHASER may require to
collect the award and damages.
10. SELLER agrees to deliver to PURCHASER at CLOSING a certificate dated not more than thirty (30) days
before CLOSING signed by the holder of each EXISTING MORTGAGE, in form for recording, certifying the
amount of the unpaid principal and interest, date of maturity, and rate of interest. SELLER shall pay the fees for
recording such certificate. Ii. the holder of a mortgage is a bank or other institution as defined in Section 274-a,
Real Property Law, it may, instead of the certificate, furnish an unqualified letter dated not more than thirty (30)
days before CLOSING containing the same information. SELLER hereby states that any EXISTING MORTGAGE
will not be in default at the time of CLOSING.
11. a. SELLER will comply with all notes or notices of violations of law or municipal ordinances, orders or
requirements noted in or issued by any governmental department having authority as to lands, hoesing, buildings,
fire, health and labor conditions affecting the PREMISES at the date hereof. The PREMISES shall be transferred
free of them at CLOSING and this provision shall survive CLOSING. SELLER shall furnish PURCHASER with
any authorizations necessary to make the searches that could disclose these matters.
!2. !_: _~! *l'e +:~ ^r r'! ~qlhlU. ,I,o PI~I;'MI~I;'q ~,r~_.~tIeOod by a~ assessment which is or may ~mo ~yable-is
RIDER TO CONTRACT FOR SALE OF PREMISES
PREMISES: Route 48 and Sondview Avenue
Southold, New York
DATE~: . ,1991 .......
25 · 'This sale is subject to any state of facts that an
accurate survey may show provided title is not . thereby
rendered unmarketable.
26. This sale is subject to covenants, utility easements,
restrictions and reservations, if any, contained in
instruments of record.
27. The purchasers have examined the premises agreed to be
sold and are. familiar with the physical condition thereof.
The sellers have not made and do not make any representations
as to the physical condition or any other matter or thing
affeoting or related to the aforesaid property, except as
herein spepi~cally set forth, and the purchasers hereby
acknowledge that no-§hch representations have been made, and
the purchasers further ackDowledge that 'they have inspected
the property and agree to take the same "as is", reasonable
wear and tear excepted with no warranties as to the condition
thereof.
28. This contract shall be subject to and conditioned upon
the ability of the Purchasers to secure a building permit for
a one family residence. Purchasers agree to pay all costs and
expenses in connection with said application and further agree
to make prompt and deligent application for the same.
orIn said building permit is not obtained on or
e~ Janus.~ ...... ~ 15, 1992, then this contract may be cancelled
by either party serving written notice to that effect upon the
other party.
If there is a rejection by the municipality, the
purchasers agree to provide copies of all correspondence
relating thereto to the seller.
29. The parties agree that if for any reason whatsoever,
except seller's willful default, sellers are unable to deliver
to purchasers a good and marketable title in accordance with
the provisions of this Contract, and subjet to the matters set
forth in this Contract, sellers shall not be required to bring
any action or proceeding or otherwise incur any expense to
render the title to the premises marketable, and if purchQ~Fs
shall refuse the same, sellers may resc~in~ ~h~ Cnntra~, and
upon returning to the purchasers the down payment made on the
signing of this Contract a~d the net title company expenses
for the examination of title, all further liability on the
part of the sellers hereunder shall case and termidate and
this Cont'ract shall become cancelled and, of no further force
and effect, and the sellers shall not be liable for any other
costs or damages whatsoever.
30. Anything to the contrary herein notwithstanding, the
sellers shall not be required to comply with notice or notices
of violation..~.of law.- or municipal ordinances, orders or
requirements 'noted in or issued by the D~partment of Housing
and Build£ngs, Flre, Labor, Health or other state or municipal
department hav'tng jurisdtctio~ against or affecting the
premises,~z~he reasonable cost to cure such violation shall
exceed .~. If such reasonable cost shall exceed $~38=~0
and sellers elect not to cure the same, sellers'shall notify
purchasers and purchasers shall have the option to take title
without abatement of the 'purchase price or to rescind the
Contract and obtain a refund of the down payment.
31. This Contract shall not be assigned without the written
consent of the seller.
32. The parties agree that any notices that may be required
under this Contract may be given by and to the respective
attorneys herein.
33. The down payment tendered shall be held in escrow by
seller's attorney until title closes or sooner termination of
this Contract in accordance with its terms.
34. This Contract does not bind the sellers unless and until
they have signed the same.
35. In the event of a dispute between the parties concerning
the terms of this Contract, it is agreed that the down payment
being held in escrow will be deposited in a court of competent
jurisdiction _to -which the parties seek to resolve their
dispute. The parties agree that seli~r~-§~'~'~t~-rl~ryj, as escrow
agent herein, shall not be named a defendant in any such
action ~and that the depositing of the escrow into court shall
constitute 'full performance of the escrow agent and. relieve
him of an.y future liability. ~/~ ' ,
......... x-'r
gEL ER
SECOND RIDER to contract by and between JOHN PHILLIPEDES~,
HELE~ MANIS and ACHILLE~ ~TACHTIARIS, "~ellers" and THEODORE
PETIKAS and MARIA PETIKAo, "P~rchasers".~
1. The contract closing date recited in clause no. 7
is hereby changed to "on or about l0 days ~after the purchasers
have obtained the building permits".
2. Clause no. 12 is hereby reinstated.
Clause no. 28 is amended as follows:-
"This contract shall be subject to and conditioned upon
the ability of the purchasers to secure building permits for a
two-story single-family dwelling of minimum dimensions 26 feet x
30 feet. Purchasers agree to pay all costs and expenses in
connection with said application and further agree to make prompt
and diligent application for the same.·
In the event said building permits are not obtained on or
before ~ 1st, 1992, the parties agree that the purchasers
shall h~the sole right and option to extend the time for the
purchasers to obtain said building permits for a period of four
(4) months provided that in the opinion of Mr. Roy Haje of EN
Consultants, Inc., 1329 North Sea Road, Southampton, New York
11968, such additional time is needed. Sellers shall have the
.right, at their discretion, to demand written monthly progress ,,
reports of Mr. Roy Haje during said four month extension of time.
£URCHA6ER
Rider* which may be used with Standard NYBTU Form 8041, rev. 11/78
SCHEDULE A
(Description of Premises)
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
'-:. erected, situate, lying and being ~ at Arshamonogue, in the Town of Southold,
~ ~i:.. County of Suffolk and State of New York bounded and described as follows:
BEGINNING at a point on the northerly side of Middle Road (Kings
Highway) where it.ls intersected by the easterly line of land now
.}~*~ii~ or formerly of Du~.i~;
Running thence along said last mentioned land, north 13 degrees 57
minutes 10 seconds west, 250.00 feet to the high water mark of Long
Island Sound; ,
Thence easterly along the .h_i_gh water mark of Long Island Sound nort]~
64 degrees 55 minute~-00--~econds east, 64~92 fcct'%o ,the !=n~ n~w or
formerly of Town of Southold;
Thence along said last mentioned land, south 5 degrees 58 minutes 10
seconds east, 255.0 feet to the northerly side 'of Middle Road;
Thence along the northerly side of Middle Road, south 56 degrees 35
minutes 50 seconds west, 30 'feet to the point or place of Beginning.
:.:~.,: ...... ~ ~ ,, . ... This form is distributed as a convenience b
pportion.
'aterMeter
eadings:
Unpaid
rice to
ay
§idavit as
, ]udgrnentz.
ankruptciez
'eed Tra~[er
~d
iecording
nability to
'ondidon
t
'roperty:
lust be in
~riging:
;ingular
tlso Meant
tioned as of midnight of t~ he day before ING:
*- .." "· Id) xc:, wa?er'cl, r' ' es'/.d' ' sewer ten,,
on the basis of the fiscal period for which assessed.
Ii CLOSING shall occur before a new tax rate is fixed, the apportionment of taxes shall be upon the basis of
the old tax rate for the preceding period applied to the latest assessed valuation.
Any errors or omissions in computing apportionments at CLOSING shall be corrected. This provision shall
survive CLOSING.
14. If there be a water meter on the PREMISES, SELLER shall furnish a reading to a date not more than thirty (30)
days before CLOSING date and the unfixed meter charge and sewer rent, if any, shall be apportioned on the basis
of such last reading.
15. SELLER has the option to credit PURCHASER as an adjustment of the purchase price with the amount of
any unpaid taxes, assessments, water charges and sewer rents, together with any interest and penalties thereon to a
date not less than five(5) business days after CLOSING, provided that official bills therefor computed to said date are
produced at CLOSING.
16. If there is anything else affecting the sale which SELLER is obligated to pay and discharge at CLOSING,
SELLER may use any portion of the balance of the purchaseprice to discharge it. As an alternative SELLER may
deposit too. ney with the title insurance company.employed by PURCHASER and required by it to assure its discharge;
but only ff the title insurance company will insure PURCHASER'S title clear of the matter or insure against its
enforcement out of the PREMISES. Upon request, made within a reasonable time before CLOSING, the PURCHASER
agrees to provide separate certified checks as requested to assist in clearing up these matters.
17. If a title examination discloses judgments, bankruptcies or other retorns against persons having names the
same as or similar to that of SELLER, SELLER shall deliver a satisfactory detailed affidavit at CLOSING showing
that they are not against SELLER.
18. At CLOSING, SELLER shall deliver a certified check payable to the order of the appropriate State, City or
County officer in the amount of any applicable transfer and/or recording tax payable by reason of the delivery or
recording of the deed, together with any required tax return. PURCHASER agrees to duly complete the tax return
and to cause the check(s) and the tax return to be delivered to the appropriate officer promptly after CLOSING.
19. All money paid on account of this contract, and the reasonable expenses of examination of the title to the
PREMISES and of any survey and survey inspection charges are hereby made liens on the PREMISES and
collectable out of the PREMISES. Such liens shall not continue after default in performance of the contract by
PURCHASER.
20. If SELLER is unable to transfer title to PURCHASER in accordance with this contract, SELLER's sole liability
shall be to refund all money paid on account of this contract, plus all charges made for: (i) examining the title,
(ii) any appropriate additional searches made in accordance with this contract, and (iii) survey and survey
inspection charges. Upon such refund and payment this contract shall be considered cancelled, and neither SELLER
nor PURCHASER shall have any further rights against the other.
21. PURCHASER has inspected the buildings on the PREMISES and the personal property included in this sale
and is thoroughly acquainted with their condition. PURCHASER agrees to purchase them "as is" and in their
present condition subject to reasonable use, wear, tear, and natural deterioration between now and CLOSING.
PURCHASER shall have the right, alter reasonable notice to SELLER, to inspect them before CLOSING.
22. All prior understandings and agreements between SELLER and PURCttASER are merged in this contract.
It completely expresses their full agreement. It has been entered into after full investigation, neither party relying
upon any statements made by anyone else that is not set forth in this contract.
23. This contract may not be changed or cancelled except in writing. The contract shall also apply to and bind
the dlstributees, heirs, executors, administrators, successors and assigns of the respective parties. Each of the parties
hereby authorize their attorneys to agree in writing to any changes in dates and time periods provided for in
this contract.
24. Any singular word or term herein shall also be read as in the plural whenever the sense of this contract may
require it. ,/r'.~(~ ,. , '~/f,.~ ~-c.-~' ) ,
In Presence Of: ~~'~ . .
STATE OF 'NEW YORK. COUNTY OF ss:
On the day of 19 , before me
personally came
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that
executed the same.
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
;
that he is the
of
, the corporation described
in and which executed the foregoing instrument; that he
knows the seal of said corporation; that the seal affixed
to said instrument is such corporate seal; that it was so affixed
by order of the board of directors of said corporation, and
that he signed h name thereto by like order.
STATE OF NEW YORK, COUNTY OF
On the day of
personally came
19
SS:
, before me
to ,ne known to be the individual described in and who
executed the foregoing instrument, and acknowledged that
executed the same.
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came ,
to me known and known to meto be a partner in
a partnership, and known to me to be the person described i~
and who executed the foregoing instrument in the partnership
name, and said duly
acknowledged that he executed the foregoing instrument for
and on behalf of said partnership.
Closing of title under the within contract is hereby adjourned to 19 , at
o'clock, at ; title to bc closed and all adjustments to be made
as of 19
Dated, 1.9
For value received, the within contract and all the right, title and interest of the purchaser thereunder are hereby
assigned, transferred and set over unto
and said assignee hereby assumes all obligations of the purchaser thereunder.
Dated, 19
Purchaser
dssignee o! Purchaser
TtrLB No.
TO
TICOR TITLE GUARANTEE
SECTION
BLOCK
LOT
COUNTY OR TOWN
STREET ADDRESS
TAX BILLING ADDRESS
PREMISES
............................................... ZZZ:_
R -80
/ /
R-80
R-80
/
I
TOWN
/
/ ~A~'
JUDITH T. TERRY, TOWN CLERK
Town of Southold
Southold, New York 11971
Phone: 516 - 765 -1 ~01
RECEIVED OF: ~ ~
RECEIPT
046979
FOR:
D CASH
BOARD OF APPEALS, TOWN OF SOUTHOLD
In the Matter or the Petition of
Theodore Petikas
to the Board of Appeals of the Town of Southold
TO:
NOTICE
TO
ADJACENT
PROPERTY OWNER
YOU ARE HEREBY GIVEN NOTICE:
1. That it is the intention of the undersigned toq~etition the Board of Appeals of the Town of Southold
to request a (Variance) (Special Exception) (Special Permit) (Other) [circle choice]
).
2. That the property which is the subject of tile Petition is located adjacent to your pro~ertE and is des-
cribed as follows: North Siae of Middle Road, SCT~ No. I000-135-1-27
3. That the property which is the subject of such Petition is located in the following zoning district:
R-40
4. That by such Petition, the undersigned will request the following relief: crest of bluff
(100' required, 50' proposed): sideyard minimum (10' required,
8' proposed) and total side yard (10 and 15 requirement, 8 & 8
proposed) .*
S. That the provisions of the $outhold Town Zoning Code applicable to the relief sought by the under-
signedare Article XXIV Section XXIII Section 100-239.4c
[ ] Section 280-A, New York Town L wX r a$ Jv°aq }~Oa~s'3over right(s)-of-way.
6. That 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 ma)' then and there
examine the same during regular office hours. (516) 765-1809.
7. That before the relief sought may be granted, a public hearing must be held on 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: May 24, 1993
Theodore Petikas
Petitioner 257 Stewart Avenue
Owners ' Names:
Post Office Addr~s sethpage, New xork 11714
Tel. No. ( 516 ) 731-2241
Prior ZBA decision granted (2) 8' sideyards and, thus,
request under the second section may be unnecessary.
[Copy of sketch or plan showing proposal to be attached for convenience
purposes.]
NAME
Jean Leonard
V.I.P. Inns, Ltd.
Bernard Dubin
OF NOTICF
PROOF OF MAILING
ATTACH CERTIFIED MAIL RECEIPT~
ADDRESS
P.O. Box 741
North Road
Southold, New York 1
c/o Nicholas W. Ippo
36 Gehr Street
Co~ack, New York 11
13617 Whippet Way Ea
Delray Beach, Florid
STATE OF NEW YORK )
COUNTY OF SUFFOLK)
ss.:
Roy L. Haje d/b/a 1329 North Sea Road
, r~iTg at
Southamptonr New York 11968 , being duly sworn, deposes and says that on the 2nd day
of March ,1 9 9 3 , 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 assessm~:nt roU of the Town of Southold; that said Notices were mailed at the United States Post Of-
fice at ~ou~nampton
(certified) (registered) mail.
; that said Notices we/r,e)mailed to each of said persons by
N§?ARY PUBLIC, State 0f New York
No, 01004901~01, Suffolk
(This side does not have to be completed on form transmitted to adjoining
property owners.)
SUFFOLK CO HEALTHDEPT,
APPROVAL
STATEMENT OF INTENT
THE WATER SUPPLY AND SEWAGE DISPOSAL
SYSTEMS FOR THIS RESIDENCE WILL
CONFORM TO THE STANDARDS OF THE
SUFFOLK CO DEPT OF HEALTH SERVICES,
(SI
APPLICANT
SUFFOLK COUNTY DEPT. OF HEALTH
SERVICES -- FOR APPROVAL F'OR
CONSTRUCTION ONLY
DATE:
H. S. REF. NO..
APPROVED:
SUFFOLK CO. TAX MAP DESIGNATION:
DIST. SECT. BLOCK PCL.
OWNERS ADDRESS:
ir ~:"i.. 7.,tl
DEED: L
i .;r.b i HOLE
b.'.
SEAL