HomeMy WebLinkAbout3579
Southold ToWn's'Board Of Appeals
MAIN ROAD- STATE ROAD 25 SOUTHOLD, L.I., N.Y. 11cj'71
TELEPHONE (516) 765-1809
ACTION OF THE ZONING BOARD OF APPEALS
Appeal No. 3579
Application Dated November ]0, ]986
TO: Mr. and Mrs. Charles V. Blake
695 Old Wood Path
Southold, NY 11971
[Appellant(s)]
At a Meeting of the Zoning Board of Appeals held on Janua~ 8, ]987,
the above appeal was considered, and the action indicated below was taken
on your [X] Request for Variance Due to Lack of Access to Property
New York Town Law, Section 280-a
[ ] Request for Special Exception under the Zoning Ordinance
Article , Section
[ ] Request for Variance to the Zoning Ordinance
Article _, Section
[ ] Request for
Application of CHARLES AND SANDRA BLAKE for a Variance for Approval
of Access pursuant to New York Town Law, Section 280-a, from the east
side of South Harbor Lane along Old Woods Path (Private Road No. 10),
to premises known and referred to as 695 Old Woods Path, Southold, NY;
County Tax Map Parcel No. 1000-87-1-23.7.
WHEREAS, a public hearing was held and concluded on December ll, 1986
in the Matter of the Application of CHARLES AND SANDRA BLAKE, Appeal No.
3579; and
WHEREAS, at said hearing all 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. This is an application for a Variance pursuant to the
Provisions of New York Town Law, Section 280-a for approval of
access over a private right-of-way referred to as "Old Woods
Path," or Private Road No. 10, which extends from the east side
of South Harbor Road, Southold, in an easterly/southeasterly
direction 600 feet, and thence 242.85 feet to the existing
driveway.
2. The premises to which appellants are requesting access
to contains an area of 4.282 acres, improved with a single-family
2-½ story frame dwelling, as more particularly shown on survey
amended June 3, 1985, prepared by Roderick VanTuyl, P.C., and
garage structure accessory and incidental to the residential
use of the premises, for storage and garage purposes only.
(CONTINUED ON PAGE TWO)
DATED: January 12, 1987.
Form ZB4 (rev. 12/81)
CHAIRMAN, SOUTHOLD TOWN
OF APPEALS
ZONING BOARD
Page 2 - Appeal No. 3579
Matter of CHARLES AND SANDRA BLAKE
Decision Rendered January 8, 1987
3. For the record, it is noted that the right-of-way was
improved in accordance with the conditions of Appeal No. 3432
(J. Holzapfel) rendered April 3, 1986, for the portion extend-
ing from the east side of South Harbor Road to the Holzapfel
premises (1000-87-1-23.8), and conditionally accepted by
resolution of July 17, 1986.
4. It is the opinion of the board that the remaining
242.85 feet leading to the beginning of the Blake driveway is
in need of minor improvements, as noted below.
5. It is also noted that this 280-a conditional approval
is not to be recognized as approval of access for any other
lots which may be subject to 280-a updated approval in the
future, or any future set-off divisions or subdivisions, unless
so recommended in writin9 by the Buildin9 Inspector and filed
with the Office of the Board of Appeals.
6. Under Building Permit #13481 issued October 19, 1984,
new construction has been finalized and is pending issuance
of a Certificate of Occupancy and 280-a action.
In considering this appeal, the board determines: (a)
the relief requested is not substantial in relation to the
requirements; (b) there will be no substantial change in
the character of this district; (c) the relief as condi-
tionally noted below will not cause a substantial effect or
detriment to adjoining properties; (d) the circumstances of
this appeal are unique and there is no other method feasible
for appellants to pursue other than a variance; (e) in view
of the manner in which the difficulty arose, the interests of
justice will be served by allowing the variance, as condi-
tionally noted.
Accordingly, on motion by Mr. Goehringer, seconded by
Mr. Sawicki, it was
RESOLVED, that relief be and hereby is GRANTED in the
Matter of the Application of CHARLES AND SANDRA BLAKE for
approval of access as required by New York Town Law, Section
280-a, SUBJECT TO THE FOLLOWING CONDITIONS:
1. That there be a minimum open and unobstructed access
width of 12 feet to be paved with two inches [2"] of compacted
stone blend, and potholes filled, for the additional 242.85
feet (from a point approximately 590 ft. from South Harbor
Road to the existing open d~iveway area of the Blake parcel).
2. That the entire right-of-way be continuously main-
tained in good condition at all times (from South Harbor
Road to the driveway area, supra).
3. That acceptance of the improvements as conditioned
above be submitted in writing to the Office of the Board of
Appeals.
Vote of the Board: Ayes:
Douglass and Sawicki. (Member
resolution was duly adopted.
Messrs. Goehringer, Doyen,
Grigonis abstained.) This
lk
,Janua.~y ].2, .:1.~.87 _. .....
l'cv.n Cl;~h, Tc?:n c{ ~0u'2:.~!2 ~
1
NOTICE OF HEARINGS
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of ~he Town
Law and the Code of the Town of Southold, the following public
hearings will be held by the SOUTHOLD TOWN BOARD OF APPEALS at
the Southold Town Nall, Main Road, Southold, NY at a Regular
Meeting on Zhu~sday, Dec~mbe~_~l~]~ lg86..,at the following times:
7:35 p.m. Appeal No. 3216 - EUSENE DAVISON. Variance to
the Zoning Ordinance, Article III, Section lO0-30(A)[1] for
permission to establish second dwelling unit upon 9·8± acre
parcel 6ver.existi. ng hors~ stable. 'Location off. Property:
South Side of Sound.Avenue, Mattituck, NY; Lot ~4, Minor
Subdivision 'of Strawberry Fields, which received Sketch Plan
approval July 8, 1985 by-~he-Town Planning Board~ Count~ Tax
Map Parcel No. 1000~121--3-5 (containing 1~2.6& acres).
7:40 p.m. Appeal No. 3577 FRANK AND DELORES DAVIES·
Variance to the Zoning Ordinance, Article III, Section 100-32
for permission to replace accessory she'd i~ th~north sideyard
area at 2285 ?ine Tree Road, Cutchogue, NY~ Lot #15, Map of
Nassa~ Farms filed March 28, 1935; County Tax Map Parcel
No. 1000-104-3-2.
~_~ Map Parcel
7:55 p.m.
to the Zoning
permission to
side yard and
Ro ad ,
7:45 p.m. Appeal No. 2578 ~RTHUR ESSLINGER. Variance
to the Zoning Ordinance, Article XI, Section 100-119-2 for
permission to locate accessory storage shed within 75 feet of
existing bulkhead and wetlands area at 1515 Arshamomaque Avenue,
Southold, NY; Lot #21, Map of Beixedon Estates; £oun~ty Tax
Map Parcel No· 1000-66-3-11. ~
· Appeal No. 3579 CHARLES AND SANDR2 BLAKE.
/ 7.50p.m..
Variance for Approval of Access pursuant'to New York Town ~
Law, Section 280-a frbm th6 east side of South Harbor lane ~
along Old Woods Path (Private Road #10), ~o premises known ~
and referred to as 695 Old Woods Path, Southold, NY; County//
No. 1000-8'7-1-23.7.
Appeal No. 3580 NICHOLAS BABALIS. Variance
Ordinance, Article III, Section lO0-31 for
construct new dwelling with insufficient northerly
insufficient total sideyards at 3.360 Rocky Point
East Marion, NY; County Tax Map Parcel No. 1000-21-04-09.
8:00 p.m. Appeal No. 3572 MICHAEL AND JOYCE MATTES.
Special Exception-Bed and Breakfast (recessed from~ll/20~86).
Page 2 Notice of Hearings
Southold Town Board of Appeals
Regular Meeting December II,
1 986
8:10 p.m. Appeal No. 3557 - ROBERT G. EGAN. Variance to
amend Conditional Approval Rendered 11/3/86 under Appeal No. 3557
to allow reconstruction of dwelling with insuffi:ient setbacks
upon foundation as exists at 5 and 12 feet, rather than 7 and 12
feet, au 330 Knoll Circle, East Marion, NY; "Map of Section Twos
Gardiners Bay Estates," Subdivision Lots 27 and part of 28; County
Tax Map District lO00, Section 37, Block 5, Lot 12.
8:15 p.m. Appeal No. 3552 - JOHN SENKO. Variance for
shopping center use in this B-1 General Business Zone with
30,084 sq. ft. of lot area (recessed from 11/20/86).
The Board of Appeals will hear at said time and place all
persons or representatives desiring to be heard in each of the
above hearings. Writt~'~ comments may also be submitted pri6r
to the conclusion of the ~ubject hearing. For more information,
please call 765-1809.
Dated: November 20, 1986.
BY ORDER OF THE SOUTHOLD
TOWN BOARD OF APPEALS
GERARD P. GOEHRINGER, CHAIRMAN
Linda Kowalski, Bbard Secretary
Copies to the foil-owing on or ~about 12/t/86: .....
Mr. Eugene Da~_sQn, Box 248-A, RD #t, Sound Ave, Mattituck, NY 11952
Mr. an~ Mrs. Frank Davies, 113 Lone Oak Path, Cutcho§ue, NY 11935
Mr. Arthur Esslinger, Box 172~ Southold~ NY ]1971 '-
Mr. and Mrs. Charles Blake, 695 Old Woods Path, Southold, NY 11971
Mrs. P.C. Moore, Rudolph H. Bruer, Esq., Main Road, Southold, NY
as Agent/Attorney for Nicholas B~balis
Mr. and Mrs. Michael Mattes, 50 Luthers Road, Box 831, Matt~tuck,
Mr. and Mrs. Donald Shaw, Breakwater Road, Mattituck, NY 11952
11971
NY 11952
Mr. Garrett A. Strang, Architect, for R.G. Egan, Box l~-12,
Stephen R. Angel, Esq. (for Senko), Box 279, Riverhead, NY
Daniel C. Ross, Esq., Box 1424, Mattituck, NY 11952
Southold 11971
11901
Suffolk Times (pensonal delivery
L.I. Traveler (personal delivery
Town Clerk Bulletin Board
Z.B.A~ Office ]ulletin Board
Building Department
Board Members
Individual ZBA Files
12/2/86)
12/2/86)
....-? .,~ --____ - - --TOWN OF ,~UTH~I.D, NL~N YORK ........
APPEL FROM DECISION OF BUILDING INSPE~OR
TO THE ZONING BOARD OF APPEALS, TOVCN OF SOUTHOLD, N.'Y.
....................... .......... ......................................... .........................
Name of Appellor~t Street and Number
~.0..~...~.~.~. .....~.~i~c.i.l~ji~ ....................... ~ ........... HEREBY APPEAL TO
State ~
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON
APPL CAT ON FOR PERM T NO ~/ ~.~.'.~./2 DATED ~ Z~; ~4
WHEREBY THE BUILDING INSPECTOR DENIED TO ~: ~ ~~
~.~L.~....U~. ........... ' ..... ~ ~,~. .~c
Name of ~pplicanf for permit
........... Ug .......... ........... ....................... u.[ ...........................
Street and Number Municipali~ State
( ) PERMIT TO USE
(~ PERMIT FOR OCCUPANCY
( )
~ ~oc~..o~ o~ ..~ ~o~[~.~ _._.....~....~......~.~.~,...,.,.,..~.. ~,.:=~...... ....................
Street Use District on Zoning Mo~
.... g. JzLz.~.~.z.~ ............................................. cu~¢~ ~ cbr/~ f r~4~ ~
Map No. Lot No.
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.)
3. TYPE OF APPEAL Appeal is made herewith for
( ) A VARIANCE to the Zoning Ordinance or Zoning Map
A VARIANCE due to lack of access (State of New York Town Law Chap. 62 Cons. Laws
Art. 16 Sec. 280A Subsection 3
4 PREVIOUS APPEAL A previous appeal (has.,,_) (has not) been made with respect to this decision
of the Building Inspector or with respect to this property.
Such appeal was ( ) request for a special permit
( ) request for a variance
and was made in Appeal No ................................. Dated ..................................
REASON FOR APPEAL
(~') A Variance to Section 280A Subsection 3
( ) A Variance to the Zoning Ordinance
( )
is requested for the reason that
(Continue ~n other side)
'REASON FOR APPEAL
1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces-
sary HARDSHIP because ,
2. The hardship created is UNIQUE and is not shared by oil properties alike in the immediate
vicinity of this property and in this use district because
3. The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE
CHARACTER OF THE DISTRICT because
STATE OF NEW YORK
) ss
COUNTY OF )
Sworn to this ........................ 2 ,.'.'.~..7
Signature
day of ....... : ...........................................
JOAN A. BUDAY
Notary Publte, State of New Ym'k
No, 31-485046~
Qualified in New York County
Commission Expires Jan. 21, 19.'~,~
OF'$OUTHO~.D PROPERTY RECORD CARD
OWNER
STREET
VILLAGE SUB, LOT
FORMER OWNER
RES. .~.// SEAS.
LAND IMP.
N
S
VL.
TOTAL
,1/ ,q ~ o /
LF n ll~ w
FARM
DATE
E
W
TYPE OF BUILDING
COMM, CB, MICS, Mkt. Value
RE/V~ARKS
Tillable
~Wo~
Meadowland
House Plot
/,gr_
Total
FRONTAGE ON WATER
'~RONTAGE ON ROAD
DEPTH
BULKHEAD
Extension
Extension
Breezeway
Garage
L
_ 6 ~ i_~/c~O / Foundation
Both
Basement ' --Zt~/I Floors
---- -~- ........... r
Ext Wol s I ZV, ~ Interior F nish I
_L_Z ....... ~ .......
Porch
Heat
Roof Type
Rooms ist Floor
Patio Rooms 2nd Floor
Driveway Dormer
VICTOR LESSARD
XECU rIVE ADMINISTRATOR
{516) 765-1802
Town Hall, 53095 Main RDad
P.O. Box 1179
Southold, New York 11971
OFFICE OF BUILDING INSPECTOR
TOWN OF SOUTHOLD
TO:
FROM:
SUBJECT:
DATE:
BENNETT ORLOWSKI, CHAIRMAN
PLANNING BOARD
VICTOR LESSARD, EXECUTIVE ADMINISTRATOR
C. BLAKE 280A ACCESS
November 30, 1987
Charles and Sandra Blake; parcel 087-1-2.7 is part of a sub-
division (Fruend) with a road within its perimeters. Even though
the approved portion of the R.O.W. has been approved to the point
of the entrance to the sub-division by Z.B.A., the applicant, by
280A interpretation, must have an
points of entry to the property.
approved these improvements, the
issue a Certificate of Occupancy
property.
approved 280A to the point or
When the Planning Board has
Building Department will then
for the construction on this
VL:gar
cc to: Zoning Board of Appeals
Southold Town Board of Appeals
GERARD P. GO£HRINGER, CHAIRMAN
CHARLES GRIGONIS, JR, Apri 1 16, 1987
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H. SAW[CKI
Hon. Joseph J. Snellenburg, II
Family Court, State of New York
Judge's Chambers
Hauppauge, NY 11788
Re: Your Letter Dated April 15, 1987
Premises of Mr. and Mrs. Charles V.
CTM ID #1000-87-01-23.7
Blake
Dear Judge Snellenburg:
We are in receipt of your April 15, 1987 letter
concerning a~plications for Variances and/or subdivisions
relative to premises of Mr. and Mrs. Charles V. Blake,
County Tax Map Parcel ID #1000-87-01-23.7.
Please be
recently filed
subdiv.ision or
assured that we do not have an application
by the Blakes concerning a proposed
variances thereunder.
We are, however, transmitting copies of your letter
to the Planning Board since subdivisions are only their
authority and do not necessarily involve our department.
A copy is also being transmitted to the Building Depart-
ment.
Your letter will be posted in our office for
possible ZBA application(s) in the near future. It is
suggested that you do check periodically with the Planning
Board Office at 765-1938 for updates on an application
filed with them.
Yours very truly,
lk GERARD P. GOEHRINGER
cc: Planning Board CHAIRMAN
Building Department
JOSEPH J. SNELLENBURG, II
JUDGE
Personal
April 15, 1987
HON. Gerard P. Goehringer, Chairman
Southold Town Board of Appeals
Main Road
Southold, New York 11971
RE:
Minor Subdivision
~82 Approved 6/13/73;
Lot 1000 087 01 23.7
Dear Chairman Goehringer:
In 1973 approval was obtained for the captioned
Minor Subdivision located on Private Road ~10
(Old Wood Path), South Harbor, Southold, by Russell
and Eleanor Freund. The parcels have all been
conveyed, and the Freunds are no longer in title.
Covenant and Restrictions, inter alia prohibiting
further subdivision, were filed as part of the Minor
Subdivision Approval. They were also recorded in
the Suffolk County Clerk's Office.
Charles Blake and wife own Parcel four on the
aforementioned Minor Subdivision map, (Tax Lot 1000-
087-01-23.7). The map shows a 3.677 acre parcel,
exclusive of the land in the bed of the 50 foot private
road to the north. The parcel is improved with a
substantial dwelling and outbuilding.
I am advised that Mr. Blake is considering
subdividing the 3.677 acre lot, selling the northerly
portion. This further subdivision may well violate
the Covenant and Restrictions under which the Minor
Subdivision was approved, and under which the adjoining
owners, (Holzapfet, Parcel one, 087-01-23.8; Ballenger,
087-01-22), either purchased parcels or consented to
the approval of the Minor Subdivision.
Although my wife is not an adjoining owner,
(087-02-021), she would appreciate receiving notice
of any applications for Variances to the Minor Subdivision,
or to further subdivide any of the parcels. It would
be appreciated if notices could also be sent to the
following:
Mr. & Mrs. John Holzapfel
South Harbor Road
Southold, New York 11971
(087-01-23.8)
JOSEPH J. SNELLENBURG, II
Personal
Mr. & Mrs. William Ballenger
1801 Woodbourn Drive
Flint, Michigan 48500
(087-01-22)
Mr. & Mrs. Robert Bayley (087-01-21)
P. O. Box 456
Southold, New York 11971.
Very truly yo~
cc/ J & J Holzapfel ~~/~ ~
RWom~erS~ ~ ~aD~ BB2yli~;ge ~ Ur ! ~l I ~ ~
JOSEPH J. SNELLENBURG. II
JUDGE
Personal
April 15, 1987
HON. Gerard P. Goehringer, Chairman
Southold Town Board of Appeals
Main Road
Southold, New York 11971
RE:
Minor Subdivision
#82 Approved 6/13/73;
Lot 1000 087 01 23.7
Dear Chairman Goehringer:
In 1973 approval was obtained for the captioned
Minor Subdivision located on Private Road #10
(Old Wood Path), South Harbor, Southold, by Russell
and Eleanor Freund. The parcels have all been
conveyed, and the Freunds are no longer in title.
Covenant and Restrictions, inter alia prohibiting
further subdivision, were filed as part of the Minor
Subdivision Approval. They were also recorded in
the Suffolk County Clerk's Office.
Charles Blake and wife own Parcel four on the
aforementioned Minor Subdivision map, (Tax Lot 1000-
087-01-23.7). The map shows a 3.677 acre parcel,
exclusive of the land in the bed of the 50 foot private
road to the north. The parcel is improved with a
substantial dwelling and outbuilding.
I am advised that Mr. Blake is considering
subdividing the 3.677 acre lot, selling the northerly
portion. This further subdivision may well violate
the Covenant and Restrictions under which the Minor
Subdivision was approved, and under which the adjoining
owners, (Holzapfel, Parcel one, 087-01-23.8; Ballenger,
087-01-22), either purchased parcels or consented to
the approval of the Minor Subdivision.
Although my wife is not an adjoining owner,
(087-02-021), she would appreciate receiving notice
of any applications for Variances to the Minor Subdivision,
or to further subdivide any of the parcels. It would
be appreciated if notices could also be sent to the
following:
Mr. & Mrs. John Holzapfel
South Harbor Road
Southold, New York 11971
(087-01-23.8)
JOSEPH J. SNELLENBURG, H
JUDGE
Personal
Mr. & ~rs. William Ballenger
1801 Woodbourn Drive
Flint, Michigan 48500
(087-01-22)
Mr. & Mrs. Robert Bayley
P. O. Box 456
Southold, New York 11971.
(087-01-21)
Very truly yours
cc/ J & J Holzapfel
Wm. S. & E.D. Ballenger
Robert & Joan Bayley
Southold Town Board of Appeals
MAIN ROAD- GTATE ROAD 25 SOUTHOLD, L.h, N.Y. 11971
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H. SAWICKI
April 16, 1987
Hon. Joseph J. Snellenburg, II
Family Court, State of New York
Judge's Chambers
Hauppauge, NY 11788
Re-
Your Letter Dated April 15, 1987
Premises of Mr. and Mrs. Charles
CTM ID #1000-87-01-23.7
V. Blake
Dear Judge Snellenburg:
We are in receipt of your April 15, 1987 letter
concerning applications for Variances and/or subdivisions
relative to premises of Mr. and Mrs. Charles V. Blake,
County Tax Map Parcel ID #1000-87-01-23.7.
Please be assured that we do not have an application
recently filed by the Blakes concerning a proposed
subdivision or variances thereunder.
We are, however, transmitting copies of your letter
to the Planning Board since subdivisions are only their
authority and do not necessarily involve our department.
A copy is also being transmitted to the Building Depart-
ment.
Your letter will be posted in our office for
possible ZBA application(s) in the near future. It is
suggested that you do check periodically with the Planning
Board Office at 765-1938 for updates on an application
filed with them.
Yours very truly,
lk GERARD P. GOEHRINGER
cc: Planning Board CHAIRMAN
Building Department
Southoid Town Board of Appeals
NAIN ROAD- STATE ROAD 25 SOUTHOLD, L.I., N.Y. 11g71
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONI$, JR.
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H, SAWICKI
TO:
FROM:
DATE:
SUBJECT:
Mr. Victor Lessard, Administrator-Building Department
Jerry Goehringer, ZBA Chairman
January 20, 1.987
Updated Report by Jack Davis - Appeal No. 3579 (Blake)
Based on Mr. Davis' approval of the 242.85' length required to
be improved as per ZBA Action rendered January 8, 1987 under
Appeal No. 3579, it is my opinion that same meets the Condition
#1 of the Board's decision. It should be noted, however, that
the entire right-of-way must be continuously maintained in good
condition at all times (from South Harbor Road to the driveway
area), as per Condition No. 2.
lk
£ 1987
To:
From:
Re:
Gerard P. Goehringer, Chairman
Southold Town Board of Appeals
Report No.~-
John W. Davis Date: January ~9, 1987
Appeal No. 3579 - Access road for Charles and Sandra Blake.
Inspected above access on ~/~4/87 with V. Lessard.
in stone blend top course,less in a few areas.
Found depth of 2"
Returned to site on January 15, 1987 to measure length of road, width
and to check for the 2" depths. The road width is 12 ft. and 250 ft.
in length. Probes in the top course were 1~" in center and in most
cases 2" on the sides. Met Mr. Blake who said he would have more
stone brought in.
Met E. Brush in p.m. on 1/16/87 at site. We made a series of probes
in the stone course throughout. Depths found in the sides were 2"
and in some areas 2"+. The center of the road measurements were ]~"~.
E. Brush agreed to bring in additional material.
Additional materiml (8 tons) were brought in and spread mostly in the
center on ~/]7/87. To date 234 tons of stone blend have been placed
in the ~2 ft. width according to E. Brush.
I recommend that this section of the access road be accepted as to
width and depth of top course as called for.
Note: The first 600 ft.± from South Harbor Lane to the length as
inspected is in good condition except for some potholes which should
be corrected.
John W Davis
"To:
O' e. 0'~. .
t"
II
-4- ..... W~. 4~- ~ ~k4_~__~. ' oe_.~L-e.m. ~b ~d_~ ?~, ,' ~
,l ,
ii'
Southold Town Board of
Appeals
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONI$, JR.
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H. SAWICKI
January 12, 1987
Mr. and Mrs. Charles V.
695 Old Wood Path
Southold, NY 11971
Blake
Re: Appeal No. 3579 (280-a Variance)
Dear Mr. and Mrs. Blake:
Attached hereto please find a copy of the official
findings and determination rendered in the above matter.
Please be sure to contact either our office or Mr.
Victor Lessard of the Building Department for inspection
of the final improvements required by Condition No. 1
and acceptance. A copy of this decision has been furnished
for the Building Department file (No. 13481).
Yours very truly,
Enclosure
Copy of Decision to:
Building Department
GERARD P. GOEHRINGER
CHAIRMAN
By Linda Kowalski
JPAIIK
I)I~TIIICT
December 18, 1986
Mr. Charles V. Blake
695 Old Wood Path
Southhold, New York
11971
Mr'. Gerard Goehringer
Chairman, Southhold Board of Appeals
Main Road
Southhold, New York 11971
Mr. Goehringer:
As per discussions with Linda Kowalski, I would like to make
note re: my variance for approval cf access (280-A) to my
residence, 695 Old Wood Path. I am pleased to see that the
board has acted favorably in granting an access to and from my
residence. The remaining footage of Old Wood Path is
substantially wider and harder than any other section of the
road. Because o~ these favorable conditions regarding the
current status of the road, I would ask the board to waive any
additional road ~mprovements, and grant my C.O. for access
to and from my home.
Thank you for considering my appeal. Please advise me as to your
dec~sion.
Sincerely,
Charles V. Blake
Southold Town Board of Appeals
MAIN ROAD- STATE ROAD 25 SOUTHOLD, L.I., N.Y. 11971
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS December 11, 1986
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR. S.E .Q.R.A.
ROBERT J. DOUGLASS
JOSEPH H. SAW~CKI NEGATIVE ENVIRONMENTAL DECLARATION
Notice of Determination of Non-Significance
APPEAL NO.: 3579
PROJECT NAME: CHARLES AND SANDRA BLAKE
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.
This board determines the within project not to have a signifi-
cant adverse effect on the environment for the reasons indicated
below.
Please take further notice'that this declaration should not be
considered a determination made for any other department or agency
which may also have an application pending for the same or similar
project.
TYPE OF ACTION: r . Type II [X] Unlisted [ ]
DESCRIPTION OF ACTION: V~riance for approval of access over
Old Woods Path
LOCATION OF PROJECT: Town of Southold, County of, Suffolk, more
particularly known as: Private Road #10. ~outhol~, NY 87-01-23.7
REASON(S) SUPPORTING THIS DETERMINATION:
(1) An Environmental Assessment in the short form has been
submitted which indicates that no significant adverse effects to
the environment are likely to occur should this project be imple-
mented as planned;
(2) The relief requested is not directly related to new building
construction.
FOR FURTHER INFORMATION, PLEASE CONTACT: Linda Kowalski, Secretary,
Southold Town Board of Appeals, Town Hall, Southold, NY 11971; tel. 516-
765-1809 or 1802.
Copies of this notice sent to the applicant or his agent and posted
on the Town Clerk Bulletin Board.
,NOTICE OF HEAR1NCi[~
NOTICE IS HEREBY OIV-
EN, pursuant to Section 267 of
the Town Law ~md the Code of
the Town of Southold, tl~
foUowins public bearinss will be
held by the
TOWN BOARD OF APPI~d~
at the Southoki Town Hull,
Main Road, Southold, NY at
Be~lar Mcetin~ on Thursday,
De~Tmber 11, 1986, commenc-
ing nt the followin8 times:
7:35 p.m. Appeal No. 3216-
to the Zouln~ Ordinance, Arti-
cle I11, Section 100-30(A) [1] for
permission to establish second
dwelgn~ unit upon 9.8:t: acre
Location of Properly:. South
Side of Sound Avenue. Mat-
tituck, NY; Lot No. 4, Minor
Subdivision of Strawberry
Fields, which received Sketch
Plan approval July 8, 1985 by
the Town Planning Board;
County 'lhx Map Parcel No..
1000-121-3-5 (containin~ 12.64-
7:40 p.m, Appeal No. 35'/7-
tion 100-32 for pe~mhsion to
replace -._~__~ry shed.
north sideyard aru at 2285 pine
COUNTY OF SUFFOLK
ss:
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 the annexed is a printed copy,
has been published in said Long Island T?aveler-Watchman
once each week for ................. ./ ......... weeks
successively, commencing on the
Sworn to before me this ~ ~
.................... day of
...... ./.2.~ f.~'.~. :~ ..... 19
No. 15, Map of Nassau Pat'ms..
rded March 28L 193~; C?un~' 4:,~" :,,t:10 p,m.;Appeal N~ 35r/-
Tax Map Parent., NQ'~):i ; ~OBERT O. EOAN. Vm'lun~.
1000-I(M-3-2. .; :...,.' ~. ,.%cc,[. to gmend Co~difio~l Approval
7:45 p.m. Appeal No, 35'/8-- ~...' ~ 11/3/86 und~ AlJPeal
ARTHUR ESSLINOER.- i~> ~lNa, 3557toaHowteconstroction
Variance to the Zonin~ O~-' F"~_~Ol_wdlin~withtnsuttlcteatset-
dinance. Article XI, Section I,~ I:~l$~onfoundationnsex~ts
100.119.2 for permisdon, to :' at,'5 end 12 feet, rather than 7
locate accessory storaae d~ed ~ , nnd12feet, at 330 Knoll Cin:le,
within 75 feet of existinl.~ ~FlaStMadon. Ny;UMapofSec-
bulkhead and wetlands 8~a at
1515 Arshamomaque Avenue,
Sout~old, NY; Lot No. 21, Map
Map ~ NO, lO00,6f~.ll~
Notary Public
BARBARA FORBES
Notary Public, State of New York
Qualified in Suffulk County
Subdivision Lots 27 and port of
28; County ~ Map District,
', 1000, Section 37, Block 5, Lotl2
8:15 p.m. Appeal No. 3552-
~ 7:50p.m. Apped No. 357g~ JOHN SENKO. Vartance for
CHARLES AND SANDRA' : shoDpin~ center use in this B-I
BLAKE.~'ianceforAppto~ , Oe~!l Busine~ Zone with'
o~r'-'~oursuanttoNewYorkJ , ~}~4sq. fl. oflota~t0~-cesa.
Town Lav~, Section 28~a f-r~/ ~ from 11/20/86).
the east side of South Harl~r, ·
Lane alon~ OldWo~is Pat~ hem at said time and place all
(Private goud NZ 10),-'~;~ i!:; .mno~Or. rep .m~.ntati?d..e..~.-
"remises known aaa _c~.,.~ +. : jn~ to be hearo in eacn ot me
Southuld, NY; County ~ M~,~ i ~,; meats may also be submitted
Parcel No 1000-87-1-'2~,7: "r~ ~ prior to the conclusion of the
?:~5 p.m. App~d Ho. 35~.~..'. ~ ~"~..J~ h.?~' ~o~ more info~-
~ICHO~AS aAnA~IS. ~i,~;_"~.°.n,
~'anance to the Zonin~ Or.
dinance, Article I11, Sect/on ~ i ~ BY ORDER OF THE
SOUTHOLD TOWN
100-31 for permission to con- ~
struct new dwelling with insuf-. ~:" BOARD OF APPEALg
ficient northerly side yard and: ~ GERARD P. GOEHRINGER,
, , CHAIRMAN
insufficient total ~s at ~ ~=' , ,,:,, Linda Kowaiski,
3360 Rocky Point Road, East
Marion, NY; County ~ · Board Secreta~
'1~ Map ',
Parcel No. 1000-21-04-09. ' I , ,,: IT-12/4/86{49)
$.'~ p.m. Appeal No. 3572- ~
MICHAEL AND ' JOYCE
~ Special Exception-
Bed and Breakfast (recessed
from 11/20/86)
NOTICE OF HEARING8
NOTICE IS HEREII]~t
GIVEN, pursuant to Section 2~
of the Town Law and the Code of
tho Town of 8outhold, the follow-
lng public hearings .will he held
by the SOUTHOLD TOWN
BOARD OF APPEALS at the
i~g' ~-n Dee~' 11. 1986, commenc-
ing at Se following times:
7:36 p.m. Appeal No. 3216 -
EUGENE DAVISON. Vari- ,
ance to the Zoning Ordinance.
Article Ill, Section 100-30{Al[II
for permission to establish sec*
ond dwelling unit upon 9.8-+
acre p~ree! over exisLing horse
ntohle. Loe~tion of P~operty~,
,South Side of Sound Avenue.
Mattituck, NY; Lot ~'.4, Minor
Subdivision of. Strawberry
Fields, which received 6ketch
Ple~n approval July 8. 1985 by
the Town Planning Board;
County Tax Map Parcel
1000-121-3.6 (containing
7i40 p.m. Appeal No. ~577
FRANK AND DELORES
DAVIES. Variance to tl~
ing Ordinance, Article Ill Se~;~-
tion 100.32 for permission to m- ~ ll'10 n m Aooeal No 3557 -
sideyard area at 2285 Pine Tr~ i 'to amend Conditional Approval
.Road, Cutchogue, NY; Lot #15; ! Rendered 11/3/66 under Appeal
Map of Nassau Farms filed
March 28, 1935; County Tax
Map Parcel No. 1000-104-3-2.
7:45 p.m. Appeal No. 3578 -
ARTHUR ESSLINGEH. Varl-
anco to the Zoning Ordinance,
Article XI. Section 100-119.2 for
storage shed within 75 feet of
existing bulkhead and wetlands
area at 1515 Arshamomaque
Avenue, Southold, NY; Lot #21,
Map of Beixodon Estates;~
County Tax Map Parcel No.
1000~66-3-11.
~ 7:50 p.m. Appenl No. 3579 -
CHARLES AND S.~"qDRA
BLAKE. Variance for Approval
of Access pursuant to New York
Town Law, Section 280-a from
the east side of South Harbor
Lane along Old Woods Path IPri-
val~ Road #10), to premised-
known and roferred to as 695
L Old Woods Path, Southold. NY;
,County Tax Map Purcel No.
1000-67-1-23,7. '
7:55 p.m, Appeal No. 3580 -
NICHOLA~ BABAIJS, Vari-
ance to the Zoning Ordinance,
Article III, Section 100-31 for
permission to construct new
dwelling with insufficient north- /
erly aide. yard und insufficient
totol sldeyards at 3360 Rocky
Point Road, East Marion, NV;
County Tax Map Parcel No,
1000.21-04.09.
8'.00 p.m. Appeal No. 3572 -
MICHAEL AND JOYCE
MA'i-II~S. Special Exception-
Bod and Bruakfhst Irecessed
f~m 111201861.
STATE OF NEW YORK )
) S8:
COUNI'Y OF SUFFOLK )
Carol Sgarlata of Greenport, in
said County. being duly sworn, says that he/she la
Principal Clerk of THE SUFFOLK TIMES, a Weekly
Newspaper, published at Greenport, in the Town
of Southold, County of Suffolk and State of New
York, and that the Notice of which the annexed ia
a printed copy, has been regularly published In
said Newspaper once each week for one
weeks successively, commencing on the 4
day of -~_c 19 86
No. :1557 to allow reconstruction
ofdweUing with insufficient set-
b~ck~ upon ibundatlon as exists
et 5 and 12 feet, rather than 7
and 12 feet, at 330 Kn(,U Circle,
East' Marion, NY; "Map of Sec- ~
tion Two, Gardiners Bay Es-
tates,'' Subdivision Lots 27 and
JGHN SENKQ. Variance for
OF APPEALS
CHAIRMAN
Linde Kowalski,
Board ofsocretor~
Prlnclpa~ Clerk
ba~/~l~/,~this 1- 1~
/~. ~~ N~A~BUC: S~te~ork
~ Term Expires Februar~]~
e
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN. JR.
ROBERT J. DOUGLASS
JOSEPH H. SAWICKI
Southold Town Board of Appeals
MAIN RI-lAD- STATE I~nAD 25 SrlUTHI~LD, L.I., N.Y.
TELEPHONE (516) 765-1809
TO WHOM IT MAY CONCERN:
Enclosed herewith as confirmation of the time and date
of the public hearing concerning your recent application is
a copy of the Legal Notice as published in the L.I. Traveler-
Watchman, Inc. and Suffolk Weekly Times, Inc.
Someone should appear in your behalf during the public
hearing in the event the're are questions from board members
or persons in the audience. Please be assured that your
public hearing will not start before the time allotted in
the Legal Notice.
If you have any questions, please feel free to call
our office, 765-1809.
Yours_ very .t~u].~,,~ ~ ~
G~ERARD P. GOEHR~NGER -~
CHAIRMAN
Enclosure
Linda .Kowalski
Secretary and Board Clerk
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
OFFICE OFTHE TOWN CLERK
TOWN OFSOUTHOLD
November 10, 1986
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York 11971
TELEPHONE
(516) 765-1801
TO:
Southold Town Zoning Board of Appeals
FROM: Judith T. Terry, Southold Town Clerk
Transmitted herewith is Zoning Appeal No. 3579 , application of Charles V.&
Sandra G.Blakefor a variance. Also included in notification to adjacent property
owners; Short Environmental Assessment Form; Letter relative to N.Y.S.
Tidal Wetlands Land-Use; Notice of Disapproval from the Building Department;
survey of property; and any other attachments relative to this application.
Southold Town Clerk
NOV 10 1906
TOWN OF SOUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR APPEAL NO.
TO THE ZONING BOARD OF APPEALS, TOWN OF $OUTHOLD, N. Y.
.........................
r, lame 6f Appellant Street and Number
~,o.~....o.~. ~ ........... .ERE~Y ^~PEAL TO
Municipality State '
( )
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON
^PPL'CAT,ON FOR PE ,T ............... DATED ...... ........ ..................
WHEREBY THE BUILDING INSPECTOR DENIED TO
........... ~.~.~./.-~.....g!~ ....................................
Name of Applicant for permit__
Street and Number Municipality State
PERMIT TO USE
PERMIT FOR OCCUPANCY
1. LOCATION OF THE PROPERTY ...............................................................
Street Use District on Zoning Map
.... ~...']..~/...T..~ ~-7- .......... current Owner C,/'I~Y/'~ ~ae~C ~/,,~/~.
Mop No. Lot No.
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 Ordi.nance.)
3. TYPE OF APPEAL Appeal is made herewith for
( ) A VARIANCE to the Zoning Ordinance or Zoning Map
A VARIANCE due to lack of access (State of New York Town Low Chap. 62 Cons. Lows
Art. 16 Sec. 280A Subsection 3
4. PREVIOUS APPEAL A previous appeal (has) (has not) been made with respect to this decision
of the Building Inspector or with respect to this property,
Such appeal was ( ) request for a special permit
( ) request for o variance
and was mode in Appeal No ................................. Dated ......................................................................
(~I
( )
( )
REASON FOR APPEAL
A Variance to Section 280A Subsection 3
A Variance to the Zoning Ordinance
is requested for the reason that
~o~ ~.I~1 (Continue on other side)
REASON FOR APPEAl
Continued
1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties ar unneces-
sary HARDSHIP because
o t .
2. The hardship created is UNIQUE and is not shared by all properties alike in the immediate
vicinity of this property and in this use district because
3. The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE
CHARACTER OF THE DISTRICT because
STATE OF NEW YORK )
) ss
COUNTY OF )
Signature
Sworn to this .............................................. day of ........................................................ 19
JOAN A. BUDAY
No, 31-4850484
CommiesIon EXplre~ Jan. 21, 1
BOARD OF APPEALS, TOWN OF SOUTHOLD
In the Matter or the Petition of :
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 to petition the Board of Appeals of the Town of Southold
to request ac~Vari~nc~'~(Special Exception) (Special Permit) (Otb~er) [circle gho~ce] ,
2. lh~t lhe property which i~ the subject of th~ ~tition i~ I~at~d adjacent to your pro~rty and i~ d~-
cribed ~s follow~:
the subject of such PFt~tion is located in the following zoning district:
4. That by such Petition, the undersigned will request the follov,4~g relief:
$. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under-
signed~e Article SectJ. c~l
SecMon 280-A, New York Town Law for approval of access over r~ght(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 may 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 I~eard at such hearing.
Dated: // /-'~/~> ~7 .
Petitioner
0wne~s'Names:
Post ~fice Addr~s
{Tel. )
NAME
PROOF OF MAILING OF NOTICE
ATTACH CERTIFIED MAIL RECEIPTS
ADDRESS
STATE OF NEW YORK )
COUNTY OF SUFFOLK ) ss.:
. . bein~ duly s~orn, deposes and ~ay~ that on the ' ~ ' ' day
/] 9 ~, deponent mailed a true copy of the Notice set forth on the re-
of - ' ' '
ver~ side hereof, directed to each of the above-named persons at the addresses set opposite ~h~r respective
name; that the addresses set opposite the names of said persons are the addresses of said persons as shown on
the current ass~s~n[rpll oLth~ Town of 5outhpld; that said Notices were mailed at the United Stat~ Post
rice at ~ ~,~~ ~e~ ;that said Notices were mailed to each of said persons by
(certified) (registered) mail.
Sworn to before me this ~
day of ~~ , 19
(This side does not have to be completed on form transmitted to adjoining
property owners.}
To: Southe!d Town Board of Appeals
~lain Road
Southold, NY 11971
Re: Appeal Application of
Location of Property:
Dear Sirs:
In reference to the New York State Tidal Wetlands ~iand-Us
Regulations, 6 NYCRR, Part 661, and Article 25 of the ~.~ew York
State. Environmental Conservation La%q, please be advised that ti
subject property i.n the within appeal appl' .-~ . ·
'(please check One bo×)
[ ] May be located within 300 feet of tidal wetlands
constructed along the water-ly~n~ edce
of this property is a bulkhead in very good
condition and at least 100 feet in ;lenstk. ~
[ ] May b'e 'located wit:hin 300 feet of tidal wet!ands~
however, constructed along the wa~eTr-ly~n~ edge
of this property is a bul.-.ne~¢, in need of (minor)
(major) repairs, and approximately
lensth. ~- -- feet in
[ ]
not appear to
May be located within 300 feet of tidal wetlands;
however, constr%lcted along the %.zater-lying edge
of this property is a bulkhead less than 100 feet
in length.
May be located :.;ithin 300 feet of tidal wetlands;
and there is no bulkhead or c
'on the premise~.
Is not located %vithin 300 feet of tidal Wetlands
to the best of my knowledcje.,
[:;tarred items (*) indicate your property doe.z
fall within tile jurisdiction of the i4.y.s' D.E..C.
Sincerely you~~,
NOTE: If proposed project falls wit'lkin D.E.C. jurisdi'ction,
approval must be received an~ suLmit~6d to our office befo£e
your a?plication can be scheduled fo£ a public hearing.
' .'. '[he ~I.Y.S. /ironlnental (lualiLy IO:viuvt~Act require; sub-
· .'.%;'.,'ZW. ', mission of thJ~Orlll, arid all on'lJron,lonlaI(]viuw will 'be .....
...,, ..... ,.. m~do b~ this board before ~ action is La~u,. ., ,, ,.
"' ' "'.' ' :..'..'./I ,:~t,
,:.. ,? . .... ;... ,,, . ., , ~., .~;~?. ~'.,
~ ~ .',(~) . . · ,.~.>t.;, . · ,,.., .~.,, , ~.~,.% ~,~t
~r~rar~r ~ll~ use ccrr~ntl? ~wll~b~e ~ro~icn conce~ln~ tho ~roJec~ ~nd
If any question ha= been an~red Yes t~n proJoc~ ~y be
~..3~ .?... ..: . · ,.
· ... .. .' ~'L"'.
WLI. 1 project res~Llt in a large ph7',ic3].
to the pro!oct site or ph731caJly ~l~cr moro
.v.'.-j.:. ' ~h~ l0 ~crea o£ ~and? , · · · · · · · · ·
"' 2, Will there bo a ~aJo~ change ~o ~n7 ~l~uo or
. '.' = '. unu=ua~ land ro~ ~o~ on ~o ~e? · , .
W~I project alter or ~ve a largo effect on
an ox~st~ng bod~ o~ w~tor? . , ,
...~. N~I pro,cci h~vo a potontlally largo ~c~ on
~o.~dwater quality? , , , , .
~. W~I pro,oct sl~lflccntly o~foct
6,' '~'ill proJ~c~ ~ec~ ~ny threatened or endangerod
W~I proJec: reset In a m~Jor ,uvorno effect
~ir qu~:7? ...........
~. W~I project haw e mm Jot c~rcct on v$~uol cha~
actor o[ t~o co~un~t7 or occn~c v~ewo or viataa
kno~ to be ~por=unt to thc co~.~un~ty?
W~ll pro~ec~ adver=cly ~p=ct ~ny
~o o~ h~s~o~) p~o-h~or~c, or pa~bon~o~o~icul
enviro~en~l area by a local agency?
10, W~I pro~oc~ h~ve a taler o~oc~ cn
~u~ure recrcatlonel opportm~l~io~ . . .
W$11 project result Jn'~Jor trcfrlc probleos
~2. '41~J projoc: re~az'~y cause ob.lect~Onab[u odor:.,
anco an ~ reset o~ the project'= operation? . Yc~ Nc
~}. W$~ project ~ave any ~mpact on pub}.lc
l&* ~1!1 project fiffec~ the existing con. unity by
directly cauzin4 a ~rc'~h la ~L'~'~nn~'nt
period e~ h.lve a Taler n,:c:jtlv~ effect on
Dis t.
1000
Sec.
08 7.
B lock
01.00
Lot
023,00]
F%~30 (8U7) ~ N.Y~B.T.U. Fora1 1007 B~gdn mhd hie D~d, wtb% Covenant ~ah~t Omnto~'s Acts4ndividu~l o~ ~
THIS INDENTURE, made the 22 nd
BETWEEN RUSSELL N. FREUND,
New York, New York 10022,
party of the first part, and
both residing at
day of November, nineteen hundred and eighty,
residing at 300 East 54th
12941 REAL ESTAT£
DEC :~ ~
TRANbFEF~
SUFFOLK
COUNTY
CHARLES V. BLAKE and SANDRA GAlL BLAKE, his wife,
108 West 15th Street, New York, New York 10011,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten and O0/lO0 ......... ~_.
......................... ~-- ($i0. oo) ........ . ................. do,ars,
lawful moneyoftheUnitedStates, and other good and valuable constdera~on paid
by the party of the second part, does hereby grant and release unto the party of the secona part, the heirs, or
successors and assigns for the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erased, situate, lying
andbeing~g~H at Southold, in the Town of Southold, County of Suffolk
and State of New York, bounded and described as follows:
BEGINNING at a point whid~ is distant 7.90 feet on a course south
29 degrees 29 minutes 20 seconds west from the southerly most corner
of land now or formerly of Maguire, said corner of Maguires land being
distant 600.00 feet more or less southeasterly, as measured along the
northeasterly side of a right of way running to South Harbor Road,
from the point where said right of way intersects the southeasterly
side of South Harbor Road and
running thence partly along the s6utherly end of said right of way
and partly along the said land of Maguire, north 29 degrees 29 minutes
20 seconds east 29.98 feet to land now or formerly of Stewart;
thence along said land of Stewart (1) south 27 degrees 01 minutes
30 seconds east 242.85 feet; (2) due east 109.18 feet;
thence still along said land of Stewart and along land now or formerly
of Loria south 48 degrees 25 minutes 20 seconds east 378.20 feet;
thence still along said land of Loria and along land now or formerly
of Beaudin south 74 degrees 24 minutes 50 seconds east 215.63 feet;
t~ence still along said land of Beaudin south 5 degrees 19 minutes
10 seconds east 105.17 feet to land shown on the map of Nunnakoma Waters;
thence along said mmp line south 88 degrees 51 minutes 40 seconds west
30.08 feet;
thence still along said map line and along land now or formerly of
Ballenger south 86 degrees 05 minutes 30 seconds west ~03.80 feet;
thence still along said land of Ballenger southwesterly on an arc
bearing to the left the chord of which is on a course south 65 degrees
20 minutes west for a chord length of 19.0 feet;
thence still along said land of Ballenger (1) South'43 degrees 18 min-
utes 50 seconds west 279.04 feet; and (2) north 64 degrees 47 minutes%F~
49.65 feet to land now or formerly of Bayley;
thence along said land of Bayley (1) north 24 degrees 53 minutes west
76.06 feet; (2) north 3 degrees 37 minutes 20 seconds west 158.32 feet;
(3) north 9 degrees 11 minutes 30 seconds west 121.01 feet; '(4) north
17 degrees 15 minutes 00 seconds west 258.07 feet;
thence still along said land of Bayley and along several lands of Paul,
Wells and Lavinia north 27 degrees 01 minutes 30 seconds west 241.62
feet to the point or place of BEGINNING.
SUBJECT to a right of way 25 feet in width over the northerly portion
f th p i ab d ib d
o e rem sea ove escr e
SUBJECT to a utility line and pole across and over the southerly por-
tion of the above described premises as same is delineated on a minor
subdivision map prepared by Roderick Van Tuyl, P.C., as mapped May 2,
1973, from a survey made April 19, 1968.
SUBJECT to a right of way ~long the westerly line of the premises
herein described as same is delineated on a minor subdivision map
prepared by Roderick Van Tuyl, P.C., as mapped May 2, 1973, from a
survey made April 19, 1968.
SUBJECT to a Declaration of Covenants and Restrictions dated June 2,
1973, as recorded in the Suffolk County Clerk's Office in Liber 7417,
page 403, as amended by deed dated April 3, 1978, and recorded in
Liber 8412, page 567.
TOGETHER with a right of way over a Private Road as same runs from
its terminus at the northwesterly line of the above described right
of way to South Harbor Road, a public highway.
On the ~-2~ day of ~v*£~-*(/--19 before me
personally came
to me known to be the individual described in and who
executed the foregoing instrument, end acknowledged
that k~,~, executed
STATE OF NEW YORK, COUNTY OF
as:
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 end 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, end
that he signed h name thereto by like order.
EQUITY ABSTRACT, INc.
STATE OF NEW YORK, COUNTY OF
On the day of
personally came
19
, before m
to me known to be the individual described in and
executed the foregoing instrument, and acknowledge
that executed the same.
STATE OF NEW YORK, COUNTY OF / ~
On the day of 19 /before rn,
personally came
the subscribing witness to the foregoing instrument, wit
whom I em personally acquainted, who, being by me dui
sworn, did depose and say that he resides et No.
; that he knorr
to be the indiviclu;
described in end who executed the foregoing instrument
that he, said subscribing witness, was p~'esent end la~
execute the same; and that he, said witnes~
et the same time subscribed h name as witness thereto
J
Bargain anh aLe
~."~ --:: , : "' ~ ~': ~ ."i '---'
With Covenant Against Grentor'e Acts
· n,,..o.: '
~USS~ ~.
CHARLES V. BLAKE and
SANDRA GAIL BLAKE, his wife
I,~'].IFE TITLE INSURANCE
Company of New Yo~k
SECTION
BLOCK
COUNTY OR TOWN
U-']JFE TITLE INSURANCE
RETURN BY MAIL TO
gdson & Bruer, Esqs.
Road
Southold NY 11971
Zip No.
TOGETHER with all rights, title and interest, if any, of the party of the first part in and to any streets and roads
abutling the above described premises to the center lines thereof,
TOGETHER with the appurtenances and all the estate a~'d rights of the party of the first part in and to said premises.
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs of successors
and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the
esid premises have been incumbered in any way whatever, except as aforesaid.
AND the path/of the first part. in compliance with Section t 3 of the Lien Law, covenants that the party of the first part
will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund
to be spl~lied first for ;he pL~rpose of paying the cost of the improvem.nt and will al)ply the same first to the payment
of the cost ~f the improvement before using any part of the total of the same for any other purpose.
The Word'~arty'' sha'll be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the par'b/of the first part ha ~ deed the day and yea rfirst above written.
IN PRESENCE OF: ~
Russell N. Fteun~
December 18, 1988
Mr. Charles V. Blake
695 Old Wood Path
$outhhold, New York
11971
Mr. Gerard Goehringer
Chairmant Southhcld Board of
Main Road
Southhold, New York 11971
Appeals
Mr. Goehringer:
As per discussions with Linda Kowals~i, I would like to make
note re: my variance for approval of access (280-A) to my
residence~ 695 Old Wood Path. I am pleased to see that the
board has acted favorably in granting an accems to and from my
residence. The remaining footage of Old Wood Path im
substantially wider and harder than ar~y ot~er mection of the
road. Because of these favorable conditions regarding the
current status of the road, I would ask the board to waive amy
additional road improvements, and grant ~y C.O. for accemm
to and from my home.
Thank you ~or considering my appeal.
decision.
Please advise me as to your
Sincerely,
Charles V. Blake
clog
. _ ;T. EST NOLE
'X
- j
t
\
\
('\ -.,, '~//
\
\
\
'%,
4.o
t;