Loading...
HomeMy WebLinkAboutZ-10765FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy Z10765 Date ...... ~P.~.~.9 ............... 19...81 THIS CERTIFIES that the building ................................................ 1975 Youngs Avenue Southold, New York Location of Property ............................................................... House No. Street Ham/et County Tax Map No. 1000 Section ..... 6..0 ..... Block 1 .Lot 1 Subdivision ............................... Filed Map No ......... Lot No .............. · Requirements for a One Family Dwelling Built Prior conforms substantially to the Certificate of Occupancy Z10765 .... .A . p?. .i .1. ?.3. ....... ,19...57 pursuant to which-mm rn-g-l fi ffN%7-. .................... dated November 6 19. 81 .............................. , was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ......... One Family Dwelling George J. Mahr & Wf. The certificate is issued to ..................... [d~n'~ii~'~ ..................... of the aforesaid building. Suffolk County Department of Health Approval .... .N/.R. .................................. UNDERWRITERS CERTIFICATE NO ...... ~./.R. ........................................ Building Inspector Rev. 1/81 FO~ NO. $ TOW~ O~ $O~THOLD , Building Department Town Clerks Office Southold, N. Y. 11971 APPLICATION FOR CERTIFICATE OF OCCUPANCY Instructions 5. B. For A. This application must be filled in typewriter OR ink, and submitted in DUPLICATE to the Building Inspector with the following; for new buildings or new use: ]. Final survey of property with accurate location of all buildings, property lines, streets, and unusual natural or topographic features. 2. Final approval of Health Dept. of water supply and sewerage disposal--(S-9 form or equal). 3. Approval of electrical installation from Board of Fire Underwriters. Commercial buildings, Industrial buildings, Multiple Residences and similar buildings and installations, a certificate of Code compliance from the Architect or Engineer responsible for the building. Submit Planning Board approval of completed site plan requirements where applicable. existing buildings (prior to April 1957), Non-conforming uses, or buildings and "pre-existing" land uses: 1. Accurate survey~of property showing all property lines, streets, buildings and unusual natural or topographic features. 2. Sworn statement of owner or previous owner as to use, occupancy and condition of buildings. 3. Date of any housing code or safety inspection of buildings or premises, or other pertinent in- formation required to prepare a certificate. C. Fees: 1. Certificate of occupancy $5.00 2. Certificate of occupancy on pre-existing dwelling or land use $.5.00 3. Copy of certificate of occupancy $1.00 11/5/81 Date ................................................ New Building ................ Addition ................ Old or Pre-existing Building .... ..X. ......... Vacant Land .............. Location Of Property west side of Youngs Avenue, Southold, New York 11971 Owner Or Owners Of Property George J. Mahr and Mary A. Mahr Subdivision ................................................................ lot No...1. ......... Block No ....... .1 ..... House No ............. Permit No ..................... Date Of Permit .................... Applicant ................................................................. Health Dept. Approval ............................ i ............... Labor Dept. Approval ................................................ Underwriters Approval .............................................. Planning Board Approval ....................... ""7" Request For Temporary Certificate ........................................ Fincfi Certificate .......................................... Fee Submitted $ 5. O0 Construction on above described building and~-')rt,meets.,~tl%opplicable codes and reaulations. Applicant... ~....~.~.2... ~. ~F-~gT.~. ~ ................... Sworn to before me this // [/ .... ~.i~b.... day of ..... ~'~~.../...~...~../.. Cstamp or seal) Notary Public ..... ~ ....... County HEtEN K BE YOE NOIARY PUBLIC, State of New York No 4707878. Suffolk lerm Expires March 30 19~.~' Re: Premises owned by George J. Mahr and MaryA. Mahr (1000-60-1-1) STATE OF NEW YORK) COUNTY OF SUFFOLK) SS: ROBERT W. TASKER, being duly sworn deposes and says: That he resides at 202 Sixth Street, Greenport, New York; Thai he is an attorney duly admitted to practice as such in the State of New York and maintains an office at 425 Main Street, Greenport, New York. That deponent is the attorney for George J. Mahr andMary A. Mahr who are the owners of a parcel of land on the west side of Youngs Avenue (also known as Railroad Avenue). Said parcel contains approximately one-half acre of land and is shown on the survey map prepared by John P. Ferrantello. That this affidavit is submitted to the Building Inspector of the Town of Southold for purposes of establishing the fact that the premises in question were held in single and separate ownership prior to the adoption of the zoning ordinance of the Town of Southold and said single and separate ownership has con- tinued uninterrupted to the present time. A survey map of the premises is attached hereto. That I have searched the title to the above premises from 1942 to date and I find the following deeds, copies of which are likewise attached hereto, to wit: a) Deed dated November 19, 1942 made by Mabel P. Monsell and Clara P. Lee to Henry F. Cornils which deed was recorded in the Suffolk County Clerk's Office in Liber 2269 of deeds at page 115. b) Deed dated May 11, 1944 from Henry F. Cornils to Inez B. Stellmann which deed was recorded in the Suffolk County Clerk's Office on May 15, 1944 inLiber 2358 of deeds at page 133. c) Deed dated July 14, 1945 from Inez Kaelin (formerly Inez Stellmann) to Ernest C. Mater which deed was recorded in the Suffolk County Clerk's Office on July 16, 1945 in Liber 2464 of deeds at page 12. d) Deed dated April 12, 1968 from Ernest C. Mater to James E. Kirby, Commissioner of Social Services of Suffolk County, which deed was recorded on May 8, 1968 in Liber 6344 of deeds at page 439. e) Deed dated August 13, 1975 from James E. Kirby to George J. Mahr and Mary A. Mahr which deed was recorded in the Suffolk County Clerk's Office on August 15, 1975 in Liber 7892 of deeds at page 455. That as is evidenl from the attached deeds, title to this property has been in single and separate ownership since 1942 to the present day and, accordingly, the premises constitute preexisting, nonconforming parcel of land and, accordingly, a certificate from the Building inspector should be issued certifying to this fact. It is also pointed out that in all of the deeds mentioned herein reference to a dwelling being located on the premises is made. Sworn to before me this day of/tg,e, $e , 1981 Notary Public /~ J~UDI"rH T. ~ ~ Public, Sta~ of N~ Yo~ No. 52-03449~ Suffo:~ Coun~ Robert W. Tasker reputed lend now or formerly george r. jennings ~puted I~nd now or for~y ~,JRYEY rO SE USED SOLELY FOR THE PUt~ POS:EOF TI-:E CONVEYAi',ICE OF TITLE OF 5'ETS SHOV,';,I ; OT TO BE USED FOR T.'-;' iE~OVAL OR .L;,YC'~JT OF RENOE'S, HE)6~:- MAP OF PROPERTY BLOCK_ ~ LOL. _A_~_ ~H_._OWN '~I~L AUTHORIZ/D S'$NAfUI~I; LOCATION. SOUTHOLD,S UFFOLK COUNTY, NEW YORk LAND SURVEYOR GUARANTEED ONLY TO SECURITY TITLE & GUARANFY CO. COUNT( S_EDERAJ_ SAVINGS _6r__O_FEL ~ _M_AE¥__MAHR DATE 7- 8- 75. ~ LOAN ASSN.. GARDEN CITY PARK. N. Y. __ N.Y.S. LIC. NO. 45017 NOT RESPONSIBLE FOR ~:.A~,EMENTS AND SUB SURFACE CONDITIONS oTHER THAN HOWA"~ surroN CO., N.Y.C. 4~e34