HomeMy WebLinkAbout3289
Southold Town Board of Appeals
MAIN RI-lAD- STATE ROAD 25 BrlUTHOLD, L.I., N.Y, 11¢J71
ACTION OF THE ZONING BOARD OF APPEALS
TELEPHONE (516) 765-1809
Appeal No. 3289
Application Dated September ]2, 1984
TO: Mr. and Mrs. James F. Preston
P.O. Box 1422
Southold, NY 11971
[Appellant(s)]
At a Meeting of the Zoning Board of Appeals held on 0ct0ber l]~ ]984,
the above appeal was considered, and the action indicated below was taken
on your [ ] 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 III , Section ]00-3], Bulk Schedule
Upon application of JAMES F. AND ELLEN M. PRESTON, Box 1422,
Southold, NY for a Variance to the Zoning Ordinance, Article III,
Section 100-31 for approval of the insufficient area and width of
this parcel in this proposed set-off of land located along Hyatt
Road, Southold, NY; County Tax Map Parcel No. 1000-50-01-18.3 (part
of 18.00).
The board made the following findings and determination:
By this appeal, the applicants seek a variance to Article III,
Section 100-31, Bulk Schedule of the Zoning Code, for approval of
the insufficient area of 59,275.50± sq. ft. and insufficient width
of 150 feet of a vacant parcel of land in this proposed set-off
division which is bounded on its east and west property lines by
private rights-of-way and bounded on its north and east sides by
property now or formerly of Witherspoon. The parcel in question
was part of a 1979 subdivision application before the Planning
Board which has not been finalized due to certain covenants and
restrictions were were required to be filed by the applicant at
that time. On August 31, 1979, the subject parcel was sold by
C.S. Witherspoon to Arthur W. Rathje, Jr. and wife at Liber 8670
cp232. For the record it is noted that although the 1979 subdivision
has not been finalized, the Planning Board at its Meeting of
September 10, 1984 approved this parcel of land as a "set-off"
provided under Section 106-13 of the Code.
For the record it is also noted that the neighborhood consists
of several parcels of the same or similar size, and therefore the
granting of the requested relief will not adversely affect the
character of this neighborhood.
In considering this appeal, the board determines: (a) that
the relief as approved is not substantial in relation to the zoning
requirements; (b) that by allowing the relief, no substantial detri-
ment to adjoining properties would be created; (c) that no adverse
effects will be produced on available governmental facilities of any
increased population; (d) that the relief will be in harmony with
and promote the general purposes of zoning; (e) that the interests
of justice will be served by allowing the variance, as applied.
(CONTINUED ON PAGE TWOI
DATED: October ]7, 1984.
Form ZB4 (rev. 12/81)
CHAIRMAN, SOUTHOLD TOWN ZONING BOARD
OF APPEALS
Page 2 Appeal No. 3289
Matter of JAMES F. PRESTON
Decision Rendered October 11,
1 984
Accordingly, on motion by Mr. Sawicki, seconded by Mr.
Goehringer, it was
RESOLVED, that the application of JAMES F. PRESTON for approval
of insufficient area and width of parcel in this set-off of land as
approved by the Planning Board, BE AND HEREBY IS APPROVED AS APPLIED
and subject to referral to the Suffolk County Planning Commission in
accordance with Sections 1323, et seq. of the Suffolk County Charter.
Location of Property: South Side of private right-of-way
known as Hyatt Road, Southold, NY; County Tax Map Parcel No. 1000-
50-001-18.3 (part of 18.00).
Vote of the Board: Ayes: Messrs. Goehringer, Doyen, Grigonis,
Douglass and Sawicki. This resolution was adopted by unanimous vote
of all the members.
lk
Clerk. ~'',o~''~' .... ~:' .]outholcl
ZONING BOARD OF A?PEAL$.
'TO'W N HALL
j~IA~,N ROAD ' S.R. 25
$ouTHOLD, N,~,..l19~
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law
and the Provisions of the Amended Code of the Town of Southold, a
Regular Meeting and the following mathers will be held for publ~ic
hearings by the Sout~old Town Board of Appeals on THURSDA'Y, OCTOBER ll,
1984, commenc.~ng ~t 7:3O'~'ciock-p.m. at,the Southold Town-Hall, Main
Road, Sout'hol~, N¥'~and as~ follows:
7:30 p.m. Application for J. SCHELLENBACH AND A. ROJAS, 1225
Ninth Street, Greenport, NY for a Variance to the Zoning Ordinance,
Article III, Section 100-31, Bulk Schedule, for permission to construct
deck addition with insufficient side and rear yard setbacks and exceed-
ing the 20% lot'iCoverage requirement. Location of Property: 1225 Ninth
Street, Greenport, NY; County Tax Map Parcel No. 1000-048-03-028;
Greenport Driving Park Subdivision Lot 4.
7:35 p.m. Application of JAMES F. AND ELLEN M. PRESTON, Box 1422,
Southold, NY for a Variance to the Zoning Ordinance, Article III, Sec-
tion 100-31 for approval of the insufficient area and width of this -
parcel in-this proposed se't~off 'of land Iocated along Hyatt Road,
Southold, NY; County Tax Map Parcel-No. 1000-50-0-t-18.3 (part of 18.00)~_~/
7:40 p.m. Application for HENRY DOMALESKI (recessed from 9-13-84).
For variances: (a) to Article III, Section 100-31 for approval of width
(b) to New York Town Law, Section 280~A for approval of access. R~O-W
off the North side of Oregon Road, Cutchogue; lO00-095-Ol-part of ll.
7:45 p.m. Application of PATRICIA AND REINER LOLLOT,for variance
to Article XI, Section lO0-119.1(A).for.perm~ssion to erect fence
exceeding maximum four-foot height requirement at 1120 Ryder Farm Lane,
Orient; 1000-015-05-024.11. (recessed from 9-13-84).
7:50 p.m. Application of RENATE RIEDEL, 161 Brook Road, West-
hampton Beach, NY 11978 for a Variance to the Zoning Ordinance, Article
III, Section 100-31, for approval of an insufficient frontyard setback
of a one-family dwelling structure to be located a~ 675 Meadow Lane,
Mattituck Estates Lot 42, Mattituck, NY; 1000-115-05-007.
8:05 p.m. Application of EDWARD L. HERRMANN, 1000 Marlene Drive,
Mattituck, NY for a Variance to the Zoning Ordinance, Article III,
Section 100-31, for permission to construct addition with reduction
of sideyard setback to less than the required 10 feet. Location of
Property: 1000 Marlene Drive, Mattituck, NY; 1000-114-2-40.
Page 2 Regular Meeting October ll, 1984
Legal Notices of Hearings --
Southold T~wn Board of Appeals
8:15 p.m. Application for DR. BALA HARI PILLAI, by Gary F.
Olsen, Esq., Box 706, Cutchogue, NY lq935 for-a Variance to th-e
Zoning Ordinance, Article III, Section- 100-30(C) for permission to
establish sleeping quarters in a nonconforming accessory building.
Location of Property: 8280 Great Peconic Bay Boulevard, Laurel, NY;
1,000-126-11-019.
Persons desiring to be heard should do so, either in writing
or in person, before-or during the public hearing. For additional
information, please contact our office at 765-1809 ~or 1802).
Dated: October 1, 1984. BY ORDER OF THE SOUTHOLD TOWN
BOARD OF APPEALS
GERARD P. GOEHRINGER, CHAIRMAN
Notice t'o-N'ewspapers: ....
Please pubtish THURSDAY, OCTOBER '4, 1984 and forward 7 affidavits
__o.f publication on or ~fore OctoJ~e'r 9, 1984 to: Board o? Appeals,
M_ain Road, Southold, NY..l1971. Thank y_gu.
Copies forwarded to the following about
Suffol~ Times, Inc.
L.I. Traveler-Watchman, Inc.
I0/1184:
Ms. Barbara Ulrich, Box 353, East Marion, NY 11939 for SCHELLENBACH & RDJAS
Schellenbach and Rojas, Ninth Street, Greenport 11944
Mr. and Mrs. James F. Preston, Box 1422, S~thold, NY 11971:~
Abigail A. Wickham,'-E~. for HENRY DOMALESKI ~d RENAME RIEDEL
Mr. and Mrs. R. Lollot'
Mrs. Renate' Riedel~-161 Brook Road, Westhampton Beach, NY 11978
Mr. Edward L. Herrmann
Gary F. Olsen, Esq., Main Road,
ZBA i'ndividual files
ZBA members
Town Clerk Bulletin Board
Building Inspector'Lessard
Cutchogue, NY 11935 for DR. PILLAt
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
._.~.~,.~:~... ~ ~ ...
PLEASE TAKE NOTICE that your application dated . .~.~...~...[~A~....
for pemit to ,.;..~... X ~ ...................................... at
nous~ P/o. ~'t~t '
Counw T~ ~ap No. !~0 Se~on . .~ ~.~ ..... mock ... ~, ~ ....... ~t YJg.. 1.~ ......
Subdi;Ssion ................. Filed Map No ................. Lot No .................
~ ~..~..~.~..~..~ ~. ~ ?~:. .......................... .
Building Xnspector
RV 1/80
TOWN OF $OUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR APPEAL NO.
..... TE Septmeber
DA ...........................
TO THE ~)NJNG 'BOARD OF APPEAL~,-TOWN OF SOUTHO[.D/N:
; ~we) :...,-....L;;.:..... ~;;..; .....
- - No, ne of Al:/[~cllartt - -: iStr~et'ond Number
......... ........ ...... PEAL TO
Municipality State
1984
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON
APPLICATION DATED: Sept. 4. FOR: Certificate,:of occupancy for vacant land
1984 showing approved access
WHEREBY THE BUILDING INSPECTOR DENIED TO
James F. and Ellen M. Preston
Name of Applicant for permit
of
...~..o.~& .o. ~..s... ~..o.i~ ~., .......................... .s..o..~.t.~,.o,Z..~ ................ .~.e.~.: ~.o. ~..k... _z. !.9..7 t
Street and Number Municipality State
( ) PERMIT TO USE
( ) PERMIT FOR OCCUPANCY
PERMIT TO BUILD Certificate of occupancy for vacant land necessary
~o ootaln bti~'±d±nQ p'~rmit' for new residence
PROPERTY No ~ Hya.tt Road, Southoid, New Yo~rk 11971
1. LOCATION OF THE .......................................................................................
- Street a~d [¢~m~Let Zone:
... .a..~...t..a.~,t..~.~..d.....~..~.l.~. .................................... OWNER (S).
Mop No. Lot No.
DATE PURCHASED. ..~o~a~a:c~. ~f.s~o pending
2. ~ROVISION (S)~OF THE ZONING ORDiNANCE-APPEALED (Imdicate fbe-Article Section,-S~b~
section and Paragraph of the Zoni6g Ordinance by number. Do not quofe the'Ordinance.)
Article III, Section i00.31 Bulk sahedul~ lot les-s than 2 acres, !ess than
175' wide
3 TYPE C---'APPEAL Appeal is made kerewith 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. 2BOA Subsectio~ 3
4 PREVIOUS APPEAL A prewous appeal (has) (has not) been made with respect to this aec~s,on
of the Building Inspector or with respec~ to this property.
Such appeal was ( ) request for a special ~ermit
( ) request for e variance
and was made in Appeal No ................................. Dated ......................................................................
REASON FOP, APPEAL
A Variance to Section 280A Subsection 3
A Variance to the Zoning Ordinance
,s requested for the reason that ~e wo~ld like to
F'orm Z~I
(Continue on other side)
REASON FOR APPEAL
Continued
1 STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces-
sar,/ HARDSHIP because We have sold our present home and contracted ~o
'=__LO purchase the only available lot in the same area. The subject lot
is three lots east of our present house. Our plans to kuild on the lot
are based on the approval of the town, %re have been paying interest
on the purchase price for three months whild complying with the
directives of the Planning Board. We do not wish to acquire another
lot and wish to live in the immediate area of Horton's-Point.
2. The hardship created is UNIQUE and is not shared by oil properties alike in the immediate
vicinit~ of this property and in this use district because
Subject property was a portion of a minor subdivision began by
Charles S. Witherspoon in 1979. It had been approved subject to certain
covenants and restrictions to be provided. The restrictions dealt wi~h
~he future subdivision of the final lot of witherspoon, The remaining
lot is less than 2 acres and by law could not be further subdivided.
The covenants and restrictions have not been and according to the
attorney for the Estate of Charles S. Witherspoon, will not be provided
in the immediate future. Mr. Rathje has held the lot since 1979 paying
taxes on a single lot and the map at ~own hall shows the lot as a single
lot. 'No further requirements have been made of Mr. Rathje. Upon my
inquiry for application, the situation was noticed. This seems to be
a product of our upgrading of the caretaker responsibilities of the town,
3 Tine Variance ~ould observe the spirit of the Ordinance and WOULD NOT CHANGE THE
=HARACTER OF THE DISTRICT because
The variance will serve to document the previously approved
division creating the separate lot.
This lot is larger than 80% of all lots in the neighborhood.
This ls the only "Witherspoon Lot" in this situation. The
other site which was the subject of the prior action ls still held
by the Estate of Charles S. Witherspoon.
NEW YORK )
STATE
OF
ss .............. : ..........
COU x4Ty OF ~"~f~ )
Sworn to this ~
Notary Public
O~c ~OUT[~GLD
~ECO~D CArD
OWNER
SUB.
LOT
FORMER OWNER
LAND
SEAS.
IMP.
S TYPE O~ BUILDING
,,~ ~
VL.~ J FARM COMM~ CB. MJCS. Mk'L Value
~//
TOTAL DATE REMARKS
TiJlable
Wom:Jland
FRONTAGE ON WATER
FRONTAGE ON ROAD
MeadowJand DEPTH
House Plot BULKHF-AD
TotoJ
I
*20'
0
Southold Town Board of Appeals
MAIN ROAD- STATE ROAD 25 SDUTHOLD, L.I., 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.$AWlCKI
October 18, 1984
Mr. and Mrs. James
P.O. Box 1422
Southold, NY ll9?l
F. Preston
Re: Appeal No. 3289
Dear Sir or Madam:
Preston/Rathje
Attached herewith is a copy of the formal findings and deter-
mination recently rendered and filed this date with the Office of
the Town Clerk concerning your application.
In the event your application has been approved, please be sure
to return to the Building Department for approval of any new construc-
tion in writing, or for other documents as may be applicable.
If you have any questions, please do not hesitate to call either
our office (765-1809) or that of the building inspector (765-1802).
Yours very truly,
Enclosure
Copy of Decision to
Building Department
Planning Board'
Suffolk Co. Planning Commission
GERARD P. GOEHRINGER
CHAIRMAN
inda F. Kowalski
Secretary
Southold Town Board of Appeals
MAIN ROAD- STATE ROAD 25 50UTHOLD, L.I., N.Y. 119'7'1
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS
September 13, 1984
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR. S · *P... Q . R · A .
SERGE DOYEN, JR.
ROBERTJ. DOUGLASS NEGATIVE ENVIRONMENTAL DECLARATION
JOSEPH H. SAWICKI
Notice of Determination of Non-Significance
APPEAL NO.: 3289
PROJECT NAME: JA~S
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: [ ] Type II [X] Unlisted [ ]
DESCRIPTION OF ACTION: Lot area/width
LOCATION OF PROJECT: Town of Southold, County of Suffolk, more
particularly known as: 1190 Hyatt Rd., Southold~ NY
County Tax Map #1000-50-1-p/o 18.3
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) Separating the project in question from the waterfront or environ-
menta% ~rea is a 50-foot traveled roadway.
[3) Relief requested is not directly relate~ to new construction.
FOR FURTHER INFORMATION, PLEASE CONTACT: Linda KowalsRi, 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.
Southold, N.Y. 11971
(516) 765-1938
September
13, 1984
Mr. James F. Preston
P.O. Box 1422
Horton's Pt. Extension
Southold, NY 11971
Re: Set-off for James Preston
Dear Mr. Preston:
Please let this confirm the action of the Planning Board,
Monday, September 10, 1984.
RESOLVED that the Southold Town Planning Board approve
the set-off of Helen H. and Arthur W. Rathje, Jr., for applicant
James F. Preston, plans dated July 11, 1979, located at Southold,
subject to: ~.iO~-;~. ~.~J~
1. Approval of the Zoning Board of Appeals for insufficient
area. I~Ji
If you have any questions, please don't hesitate to contact our
office.
Very truly yours,
/
cc:/Zoning Board of Appeals
Herbert Kramer,
BENNETT ORLOWSKI, JR., CHAIRMAN
HOLD TOWN PLANNING BOARD
By Diane M. Schultze, IS~cretary
esq. for Rathje
DATE:
PARTIES:
PREMISES:
PERSONAL
PROPERTY:
PURCllAS[
PRICE:
WARNING:
NO REPRESENTATION IS MADE TItAT THIS FORM OF CONTRACT FOR THE SAEE AND PURCHASE OF REAL
ESTATE COMPLIES WITH SECTION 5-'/02 OF THE GENERAL OBLIGATIONS LAW ("PLAIN ENGLISH").
:CONSULT YOUR LAWYER BEFORE SIGNING IT.
NOTE: FIRE AND CASUALTY LOSSES:
This contract form does not provide for what happens in the event of fire or casualty loss before the title closing. Unless
different provision is made in this contract, Section $-I 31 I of the General Obligations Law will apply. One part of that law
makes a purchaser responsible for fire and casualty loss upon taking of title to or possession of the premises.
CONTRACT OF SALE made as of the dayof J_uly ,19 8/4.
BETWEEN
ARTHUR W. RATHJE, JR. and HELEN H. RATHJE
Address: 220 Home Street, Valley Stream, New York
hereinafter called "SELLER", who agrees to sell;
and JAMES F. PRESTON and ELLEN M. PRESTON
Address:
P. O. Box 1422
Southold, New York 11971
hereinafter called "PURCHASER" who agrees to buy the property, including all buildings and improvements thereon (the
"PREMISES"), more fully described on a separate page marked "~}¢:~.~L," and also known as:
Approximately 1.5 acres of vacant land located on
Street Address: a private road knom2 as Hyatt Road in Southold,
New York
Tax Map Designation: Dist. 1000; Sec. 50; Blk. 001; Lot Part of 18
Together with SELLER'S interest, if any, in streets and unpaid awards as set forth in Paragraph 9.
unless specifically excluded below. SELLER states that they are paid for and owned by SELLer of any lien
other than the ~XISTING MORTGAGE(S). The:,' including, lighting and ~ooking
fixtures, bathroom and kitchen cabinet~wnmgs, storm wi. nd. ows,
window boxes, s,~~ tatu.ary"o,°! ~heas.
_di~zers, air conditioning
1. (a) The purchase price is
Payable as follows:
$ 55,000.00
On the signing.of this contract, by check subject to collection: to be held in $ 5,500.00
escrow by Sellers attorney until closing
BALANCE AT CLOSING:
49,500.00
or modified in good faith. The Purchase Money Note and Mortgage shall be drawn on the standard for~.yj;~v, YorkBoard
of Title Underwriters by the attorney for SELLER. PURCHASER shall pay the ~g tax, recording fees and
the attorney's fee in the amount of $ for its prepara~.~.-~'~
Icl If ~ny rcqu:red payments are made on an EXIST]NC~NG which reduce the
unpaid pnnclpal ,m~ount of an EXISTING MORTC~ lite l~alancc of the
price pa~ able at CLOSING will be adj~a onably correct and
rd} If ~urance. etc. SELLER
shall, :;.,; t, ]°~ .~PI',',cRS'Hr'-~SER' if it can bc assigned. ,, that event PURCHASER shall pay the amount in the escrow accoun,
{- E XIS¥1NG
MOR'I GAGE~S g
ACCEPTABLE
FUNDS:
'qSUBJECT TO'
PROVISIONS:
TITLE
COMPANY
APPROVAL:
CLOSING
DEFINED
AND
FORM OF
DEED:
CLOSING
DATE AND
PLACE:
BROKkR:
STREETS
AND
ASSIGN-
MENI OI
UNPAID
AWARDS:
MORTGAGEE'~
CERTIFICATE
OR LETTER AS
TO EXISTING
MORTGAGI ISt:
('OMPLI AN( l
Yd]lt S'h\TI
MUNR'IPAL
DI I'&R FMI N l'
VIOLATIONS
AND ORDERS:
OI
Mortgage now in the unpaid principal amount of'$ a~thc rale ~f . per cent pet year.
~resently payable in installments ~clude principal, interest.
;E~_pe. rm!ts the. h_o_l~de._r_~f the mortgage to
· ,.~ .,~ i .... ~;-.t~ 2' ~ .....t ;" ~"" v~ tv cb ~g~ ~"'.' ~"r t~m thee'ce¢ by 'e~v~ et °'e fact ef CL'aEI:.C
3. All money payable under this contract unless otherwise specified, shall be either:
a. Cash. but not over one thousand ($1,000.00) Dollars,
b. Good certified check of PURCHASER. or official check of any bank., savings bank, trusl company, or savings and
loan association having a banking office in the State of New York. payab]e to the order of SELLER, or to the order of
PURCHASER and duly endorsed by PURCHASER (if an individual) to the order of SELLER in the presence of SELLER or
SELLER'S attorney.
c. Money other than the purchase price, payable to SELLER at CLOSING, may be by check of PURCHASER up to the
an'lount of Five 'hundred ($ 50Q, 00 ) 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 the'~ 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.
c. Encroachments of stoops, areas, cellar steps, trim and cornices, if any, upon any street or highway.
d. Any statement of facts an accurate survey may show, provided
same does not render title unmarketable.
5. SELLER shall give and PLIRCHASER shall accept such title as any reputable title
company . a member of The
New York Board of Title Underwriters will be willing to approve and insure in accordance with their standard form of title
policy, sub~ect only to the matters provided for in this contract.
6. "CLOSING" means the settlement of the obligations of SELLER and PURCHASER to each other ktpder tlqs
including the tpaymem of the purchase price to SELLER, and the delivery to PURCHASER of a /3a.rga~a. Le
w/grarltor s c~t$ d~ed in proper statutory form for recording so as to transfer full ownership (fee
simple ti,lei to the PREMISES, free of all encumbrances except as herein stated. The deed will contain a covenant by
SELLER as requ red by Section i 3 of the Lien Law.
Directors authorizing the sale and delivery of the deed. and (bt a cee,iDea ' ' ssJstant Secretary of the
corporation certifying such resolutio~ .~-a- .-~U~Lff ~owmg that the transfer is in conformity with the
-- ' . ' ' [on ) of the Business Corporation Law. The deed in such case shall contain a recital sufficient to
~slab!is,': cc;;;7!!-:nc: ':.':rE that
?. ('LO$1NG will take, place at the office of Clayt~g~M~iller & Mayer, 38 Kings
Hzghway, rtauppauge, New York
at 2:00 p.m o'clockon July 20 1984 OO.. k3 '(~
8. PURCHASER hereby slates that PURCHASER has not dealt with an)' broke,r in connection with this sale other than
Albertson Real Estate, Main Road, Southold, New York
and SELLER agrees to pay the broker the commission earned thereby (.pursuant to separate agreement).
9. This sale includes all of SELLER'S ownership and rights, if any. in any land lying in the bed of any street or h gh~a3.
opened or proposed, in front of or ad oining the PREMISES to the center line thereof, h also includes any right of SELLER
to any unpaid award b5 reason of any taking by' condemnation and/or for any damage to the PREM SES by reason of
change of grade of any streel or t ghwav. SELLER will deliver at no additional cost lo PURCHASER, at CLOSING. o,
thereafter, on denand any documents which PURCHASER may require to col]ect the award and damages.
10. SELLER agrees Io deliver to PURCHASER at CLOSING a certificate dated not more than thirly (30I days before
CLOSING signed by the holder of each EXISTING MORTGAGE. in lorm for recording, certifying the amount of the
unpaid principal and interest, date of maturity, and rate of interest.
SELLER shall pa,,' the fees lot recording such ccrtiiicale. If the holder of a morlgage is a bank or other inslituIlon as
''~74a Real Pro err La'a ~ ma nsteadofthecert frae furmshanunquaif'ed e terdalednotmort
defined in Section _ - . p y '. Y. ' ' · '. ' ' ''
than thirty 130~ days before CLOSING containing the same information. SELLER hereby states thai any EX1ST1NG
MORTGAGE v. iB not be in detauh at the lime of ('LOSING.
I1. a. SELLER 'alii comply with ali notes or notices of violations of law or municipal ordinances, orders or requirements
noted in or issued by any governmenta~ deparlmenl hawng authority as to lands, housing, buildings, fire. health and labor
conditions affecting the PREMISES at the date hereof. The PREMISES shall be transferred free ol them al CLOSING and
this pro~sion shall survive CLOSING. S[LkER shall furnish PURCttASER with any authorizations necessary, lo make thz
searches that could disclose these matter~
12. If al thc time ol CLOSING th~ PREMISES are affected by an a~essmcnt which is or ma.',' become payabe in annua
~mslalinlems. and the first instalJmenl is then a lien. ot has been paid. then for the purposes of this conlracl all the unpa~c
,:ns alhncnts shall bc con4dercd due and are Io be paid b5 SELl ER al ('LOSING.
RIDER TO CONTRACT OF SALE
DATED-'
BETWEEN-,
PRE~41SES:
Notwithstanding anything hereinbefore contained to the contrary, it is agreed as
follows:
h The premises are to be transIerred subject
(a) Any state of facts an accurate survey may show provided same does not
render title unmarketable.
(b) Public utility easements within 10 feet of the peri;neter of the premises
provided that no presently existing structures are located within the area of
easement,
(C) Covenants, restrictions~ reservations and agreements provided same are
not violated by existing structures or present use thereof.
(d) Zoning and building restrictions, ordinances and regulations now or
hereafter adopted by the village, town, county or municipality having
jurisdiction of the presmises or any part thereof.
(e) Variations, if any, between fences, retaining walls and the like and the
· lines of record title.
Any action or proceeding arising out of this agreement shall be commenced
and triable in the Supreme Court, Suffolk County, County Court, Suffolk
County; or District Court of Suffolk County, whichever shall be the lowest
court having jurisdiction of the subject matter of the action, and in no other
court. Any such action shall be commenced within one {1) year from the
time of accrual of such cause of action.
The Purchaser(s) shall save the Seller(s) harmless and indemnify the Seller(s)
from any and all broker's commissions not referred to herein that may arise
from the acts of Purchaser(s) or their representatives or that may be
claimed a~ainst the Seller(s) by, through or on account ol any acts of the
Purchaser,s) or their representatives, or all of these. The provisions of this
clause shall survive delivery of the deed hereunder.
The Purchaser(s) agree to deliver to the attorneys for the Seller(s) herein a
list of any obligations or violations which may appear on any title examina-
tion that the Purchaser(s) obtain and if any objections appear which cannot
be cleared by the Seller(s) by the time set forth Ior the closing of title
herein, then the Seller(s) shall be entitled to a reasonable adjournment for
the purpose of removing such objections or violations but Seller(s) shall have
no oblil~ation to incur any expense to clear any title exceptions. In the event
Seller(s; elect not to clear such exceptions~ then and in that event~ upon the
return to the Purchaser(s) of the down payment herein, this contract shall be
deemed null and void and there shall be no further liability between the
parties. Notwithstanding the provisions of Article 20, the sole liability of
the Seller will be to refund the money paid by the Purchaser together with
the reasonable cost of the title search not to exceed One Ilundred Dollars
(St00.00).
e -
It is understood and agreed that this contract cannot be assigned without the
written consent o! the Seller(s).
The down payment will be held in escrow until closing of title or until such
earlier time as Seller(s) is entitled to the same by virtue ol Purchaser(s)'
detault.
The parties agree that any arithmetical error made in the computation at
the closing shall be corrected and proper adjustments made if written notice
thereof is given to the other party or such party's attorney within fiIteen
(15) days after closing~ specifying and documenting the claimed error.
10.
Notices relating to this contract shall be given to either party's attorney by
certified mail~ return receipt requested. Notices given pursuant to this
paragraph shall be binding upon all parties as though said notice was given or
received by such party in person
This contract shall not be deemed binding upon the Seller(s) unless and until
the Seller(s) has affixed his/her handwritten signature to this contract and
until such time Seller(s) may withdraw the property from sale to the
Purchaser(s).
The acceptance of a deed by Purchaser(s) shall be deemed full performance
by and discharge of Seller(s) of all terms~ conditions and agreements made
or required to be performed hereunder and no liability~ therefore~ on the
part of the Seller(s) shall survive the delivery of the deed unless otherwise
agreed to between the parties in writing.
Purch ~
Purchaser
diet - ' -
Seller
2
~PPOK~I,QN-
WATER
METER
READINGS:
ALLOWANCE
FOR UNPAID
TAXES, ETC.:
USE OF
PURCHASE
PRICE TO PAY
ENCUM-
BRANCES:
AFFIDAVIT
AS TO
JUDGMENTS,
BANKRUPT-
CIES.:
DEED
TRANSFER
AND
RECORDING
TAXES:
PURCHASER'S
LIEN:
SELLER'S
INABILITY
TO
CONVEY AND
LIMITATION
OF
LIABILITY:
CONDITION
OF
PROPERTY:
ENTIRE
AGREEMENT:
CHANGES
MUST BE IN
WRITING:
SINGULAR
ALSO
MEANS
PLURAL:
(a) Rents as and when~ollected. (b)Interest'hUms on existing transferabl
~s~,rance P~r! a~.d..rs,n' .,.' ~ ........ ,×~.,);.i,,~~ ,S. IN[.C.,.:!d.) 5t~.e.~, water, charges and sewer rents, on the basi
If CLOSING shalloccur before a new tax rate is fixed, the apportionment of taxes shall be upon the basis of the old tax
rate for the precedmg period applied to the latest assessed valuation.
Any errors or omissions in computing apportionments at CLOSING shall be corrected. This provision shall surviv
CLOSING.
14. If there be a water meter on the PREMISES, SELLER shall furnish a reading to a date not more than thirty days befor
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 th*purchase price with the amount of any unpai,
taxes, assessments, water charges and sewer rents, together with any interest and penalties thereon to a date not less than fly
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 ma.~
use any portion of the balance of the purchase price to discharge it. As an alternative,SELLER may deposit money with the
title insurance company employed by PURCHASER required by it to assure its discharge, but only if the title msuranc~
company will insure PURCItASER'S title clear of the matter or insure against its enforcement out of the PREMISES. Upo;
request made within a reasonable time before CLOSING, PURCHASER agrees to provide separate certified checks a:
requested to assist in clearing up these matters.
17. If a title examination discloses judgments, bankruptcies or other returns against persons having names the same as o
similar to that of SELLER, SELLER shall deliver a satisfactory detailed affidavit at CLOSING showing that lhey axe no
against SELLER.
18. At CLOSING, SELLER shall deliver a certified check payable to the order of the appropriate State, City or Count}
officer in the amount of any applicable transfer and/or recording tax payable by reason of the delivery or recording of th~
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 PREMISE.~
and of any survey and survey inspection charges are hereby made liens on the PREMISES and collectable out of th~
PREMISES. Such liens shall not continue after default in performance of the contract by PURCHASER.
20. If SELLER is unable to transfer title to PURCItASER in accordance with this contract ~ELLER~S sole hability shal
be to refund all money paid on account of this contract, plus all charges made for: (i) examining the title, (ii) any appropriat,
additional searches made in accordance with this contract, and (iii) survey and survey inspection charges. Upon such refum
and payment this contract shall be considered cancelled, and neither SELLER nor PURCHASER shall have any furthe
rights against the other.
21. PURCHASER has inspected the buildings on the PREMISES and the personal property included in this sale and i:
thoroughly acquainted with their condition. PURCHASER agrees to purchase them "as is" and in their present conditior
subject to reasonable use, wear, tear, and natural deterioration between now and CLOSING. PURCHASER shall have thc
right, after reasonable notice to SELLER, to inspect them before CLOSING.
22. All prior understandings and agreements between SELLER and PURCHASER are merged in this contract, l
completely expresses their full a~eement. It has been entered into after full investigation, neither party relying upo. n an:
tatements made by anyone else that are not set forth in this contract.
!3. This contract may not be changed or cancelled except in writing. The contract shall also apply to and bind th~
distributees, he,rs, executors, administrators, successors and assigns of the respective parDes. Each of the parties hereb:
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
25. This contract is expressly conditional and subject to sellers
being able to provide written evidence of the fact that the
subject parcel has been granted a "vacant land certificate of
occupancy showing approved access" by the Town of Southold.
26. In addition to the purchase price, the purchasers will also
pay interest on $55,000 at a rate of 12 percent per annum
the date of closing. This provision will have no effect should
closing not t&k,9. ~lace ......
~bta~g~ac~t l~d ~icat~ c~ ~ access~y the To~ o
~uthold s~~~~~tedMo~ ~d~ll M~eipal,
27. In refer,ce to p~~ve~el~ ~!,.-.¢~
s~ll be res~ible zor costs m~e~ ~ ~ ' ' ~ ' II
ob~ said certificate of oc~cy fr~ ~ ~
me T~ of S~t~ld. In me ev~t ~t said HEL~. H.. ~T~JE /
costs s~ll ~ceed $150, seller s~ll ~ve f ~,.AA(V~ =l D~, b~
~ ~ti~ to ~ ~ t~s c~tract ~d J~E~ F. PR~STO~
re~ all ~eys p~d by ~ ~c~s ~ %CLi'i" .....
f~. ~ ~ ev~t ~t ~ seller ~ci~s not mnkmy ~.
to ~ ~ costs, ~ ~y give notice to t~
~c~sers ~d p~ers my ~ci~ ~ ~
~h costs ~ t~y ~ to c~t~ to close.
STATE OF NEW YORK, COUNTY OF
On the day of
personally came
19 , before me
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 as:
On the day ql~ ...... . 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
." · ' , tho-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 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
On the day of 19
personally came
to me known and known to me to be a partner in
, before me
a partnership, and known to me to be the person described in
and who executed the foregoing instrument in the partnership
duly acknowledged J that 'he' 6xecuted lhe foregoing instrument
for and on behalf of said partnership.
Closing of title under the within conlract is hereby adjourned to 19 , at
o'clock, at ; title to be closed and all ad.}ustments to be made
asof 19
Dated, 19
For value received, the within contract and all the right, title and interest of the purchaser lhcreunder are hereby assigned,
transferred and set over unto
and said assignee hereby assumes all obligations of the purchaser thereunder.
Dated, 19
Ass/ghee of Purchaser
TITLE NO.
l~ntrart o:[ ~ale
ARTHUR W. and FP~.~N H. RATHJE
PREMISES
Section 50
Block
Lot laox't of 18
County o/Town Suffolk/Southold
Street Numbered Add,ess
Recorded At Requesl of
First A t ~erican Title I zsurance Companv of ,~'e$sd } '(OI'/X
REIURN BY HAIL TO:
To:
JAMES F. and I~I,T:i~ M. PRESTON
Zip No.
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
First American Title Insurance Company~ o./New York
HOME OFF1CE
St'FFOLK (')FI:ICI
* -)1,. 727-570h
1050 Franklin Avenue
Gardcn Ci~x, New York 11530
i516:742-7500
,212 ~95-3430
NEW YORk OFFICE
170 Ih uad,.s a,.
Nuw Yolk. Nc~ '~olk 10038
~2121 9fi2 2712
~,~ }% I CIt} kl }R t)l-I ICI-
Whm l'hdw,. Ncl; '~{)ik IOoOl
dlJ D 99T-14~1
BR()OKL~ N OI-FICE
Bl(~oklxn. N('~ ~ (nk 112OI
(212) 237-7800
CONSULT YOUR LAWYER BEFORE SIGNING ~/HIS INSTRUMENT~THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
This Indenture, made the
Between
,..M/ ~ day of ~--~- nineteen hundred
and
seventy-nine
CHARLES S. WITHERSPOON, residing at (no #) Private
Road, Horton's Point, Southold, NY
party of the first part, and ARTHUR W. RATHJE and HELEN H. RATHJE, his wife,
both residing at 220 Home Street, Valley Stream, NY
party of the second part,
Wltnesaeth, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by
the pa rty of the second pa rt, does hereby grant and release unto the party of the second part, the heirs or successors
and assigns of the party of the second part forever,
All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and
being ~l~ near Horton's Point, near the Village of Southold, in the Town of Southold,
County cf Suffolk and'State of New York, boundedland described as follow~;
BEGINNING at:a point on the southeasterly line of a 50 foot right of way,
hereinafter described, at the northwest corner of land conveyed by deed dated
May 10, 1948; and running thence along the southeasterly line of said 50 foot right
of way 2 courses, as follows:- (1) north 14° 33' 40" east 107.16 feet; thence (2) north
23° 35' 20" east 42.84 feet; thence south 65° 36' 40" east 397.87 feet to a concrete
monument set on the northwesterly line of a 20 foot right of way, hereinafter described
thence along the northwesterly line of said 20 foot right of way south 19° 13' 30" west
150 feet; thence north 66° 29' west, 392.47 feet to the point of BEGINNING.
TOGETHER with a right of way over a twenty foot Right-of-Way from the
northeasterly corner of the premises southwesterly about 870 feet to the south-
easterly side of other land now or formerly of Walter H. Hyatt and thence over the
existing roadway to Sound View Avenue. Also a Right-of-Way over said fifty foot
right of way from the northwest corner of the premises southwesterly about 840 feet
to second right-of-way along land of Robert Hyatt thence southeasterly over said
twenty foot Right-of-Way about 500 feet to the firs~ described twenty foot Right-of-Way
Together with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting
the above described premises to the center lines thereof; Together with the appurtenances and all the estate and
rights of the.party of the first part in and to said premises; To Have And To Hold the premises herein granted unto the
party of the second part, the heirs or successors and essig ns of the party of the second part forever.
And the party of the first part covenants that the party of the flrst part has not done or suffered anything whereby the
said pr >raises have been encumbered in any way whatever, except as aforesaid.
And the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part
will receive the consideration for this conveyance and will hold the rig ht to receive such consideration as a trust fund
to be applied fi rat for the purpose of psyi ng the coat of the i mprovem ant and will apply the same first to th e payment
of the cost of the improvement before using any part of the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
In Witness Whereof, the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
Charles S. Witherspoon
STATE OF NEW YORK, COUNTY OF SgFFO
o, the / /dey of ,g b, o,o me
personally came
Charles S. WRher~p0on
to ma known fo be the indivJduel described in and who
executed the foregoing instrument, end acknowledged
that he executed th~ same,
NOTARY PUBUC, STATE OF N~ YORK
Svffollr Ce~nty No. ~644944
Term ~pira~ ,~r~rch 30, 1981
STATE OF N~ YORK, COUN~ OF
me, ,
On the day of 19
personally came
to me know., who. being by me duly sworn, did dapose'~lnd
say that he resides at No. .
that he is the ' ' :~',' ' ~':','" ::
· the' corP~'rsfl~n:d'e;~ibed'
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
ss:
19 , before me
to me known to be the individual described in and wt]o
executed the foregoing instrument, and acknowledged
that executed the same.
". STATE OF NEW YORK, COUNTY OF sc:
:On the day of 19 . I:"[nre rn~
, personally came
the subscribing witness to the foregoing instrument, :vilh
whom I am personally acquainted, who, being by me duly
! sworn, did depose and say that he resides at No.
; that he knows
to be the individual
described In and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, sald witness,
at the same time subscribed h name as witness thereto.
With Covenant Agaimt Grantor'$ Acts
Title No.
C ~'kRLES S. WITHEi:{$~OON
TO
ARTHUR W. RATHJE and
HELEN H. RATHJE, his wife
Stlndlrd Form of New York .
IL[.-'U I~ -T~E INSURANCE
--'~ Company of New York
SECTION 50
LOT 18 (part of it)
\
CITY OR TOWN , of Southold
cou n ~: '~1~ "o "r.,;
~ ~ TITLE INSURANCE
C~pany of New ~k
, , RE~RN BY MAIL TO
WI~ ~. ~IC~ Z~.~
8~8 ~ont Street
O~eenpo~t, ~
zl. N.. 11944
I
:~j 7 ~ '~ Reol Properly Tox Serwce' Agency
Southold Town Board of Appeals
MAIN ROAD- STATE I~OAD 25 SOUTHOLD, L.I., N.Y. 11971
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS
September 13, 198#
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR. $ · E . Q . R . A .
SERGE DOYEN, JR.
ROBERTJ. DOUGLASS NEGATIVE ENVIRONMENTAL DECLARATION
JOSEPH H. SAWlCKI
Notice of Determination of Non-Significance
APPEAL NO.: 3289
PROJECT NAME: JAI~ES ~. PtLESTON
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: [ ] Type II IX] Unlisted [ ]
DESCRIPTION OF ACTION: Lot area/width
LOCATION OF PROJECT: Town of Southold, County of Suffolk, more
particularly known as: 1190 Hyatt Rd., Southold, NY
County Tax Map ~lO00-50-1-p/o 18.3
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) Separating the project in question from the waterfront or environ-
menta~ ~rea is a 50-foot traveled roadway.
(3) Relief requested is not directly related to new 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.
m~do b,,v th'~s b~o~e any ~c'c'ion is
S~ORT .~N ;T_t!ON,,E.. ~ ASS~SCMENT F
(a) In order to answer the questions in this short EAF is is assumed that the
preparer will use currently available infor~%tion concerning the project and the
likely l~pacts of the action, It is not expected that additional studle~ research
or other investigations will be undertaken,
(b) If any question has been answered Yes the project may be significant and a
completed Environmental Assessment Form ia necesiar/.
(c) If all questions have been answered. No
nc~ significant.
(d) F~./irornental A~essment
1. Will proJqct result in · large physical change
to the project site or physically alter more
t~An l0 acre3 of land? .
me
6.
7.
5
10.
11.
12.
13.
l&.
Will there be a major change to any unique or
unusual land form found on the site?
Will project alter or have a large effect on
an existing body of water? ·
Will proJec~ have a potentially large impac~ on
groundwater quality? . , . . . , · ·
Will project significantly effect drainage flow
Will project affect any threatened or endangered
plan~ or ani~! species? · · · . · , .
Will project result in a major adverse effect on
air quality? · . · , · . · ·
X
Yes No
X
Yes No
X
Yes No
X
Yes No
Yes X No
X
· , Yes__._ No
Yes x No
Will project have a major effect on visual char-
acter of the community or scenic views or vistas X
known to ce important to the community? . . . .., ,~ Yes ,, ,, No
Will project adversely Lmpact any site or struct-
ure of historic, pre-~istorio, or paleontological
importance or any Site designated as a critical
environmental area by a local agency? . · ·
Will project have a major effect on existing or
Will project result in major traffic problems or
cause a major effect to existing transportation
Will project regularly cause objectionable odor%
noise, glare, vibration, or elec~rlcal disturb-
ance as a result of the project's operation? ·
Will project have any impact on public health or
safety? · · · . · · . · , . . .
~5. Is there
PREPARER'$ S!GNATt~E:
REPRESENT!::C:
9/L/78
X
Yes X No
X
Yes NO
Yes X No
Yes X No
Will project Affect the existing community by
directly causing a ~.rowth in permanent popula-
tion of more than 5 percent over a one--year
period or ha~ major afire effect on the X
character of ~h~co~.~un,~y ~r nelghbornoo~.. Yes No
TITtE: contract obligee
and spouse DATE: Septe~er 5, 1984
'~'~ ~ Town Hall
Main Road, S.R. 25
Southold, N.Y. 11971
' NOTICE iS HEREBY GIV-
EH, pursuant to Section 2?6 of
the Town Law and the Provi-
sions of the Amended Code of
the Town of Southold, a
Regular Meeting and the
following matters will be held
for public hearings by'the
Southold Town Board of Ap-
peals on THURSDAY OCTO-
BER H, 1984, commencing at
7:30 o'clock p.m. at the
Southold Town Hall, Main
Road, Southold, NY and as
follows:
7:30 p.m. Application for J.
~CH~:I.I.I~NBACH AND A.
~ 1225 Ninth Street,
Greenport, NY for a Variance
to the Zoning Ordinance,
Article Ill, Section 100-31,
Bulk Schedule, for permission
to construct deck addition with
insufficient side and rear yard
setbacks and exceeding the
20% lot coverage require-
ment. Location of property:
1225 Ninth Street, Greenport,
NY; County Tax Map Parcel
No. 1000.045-03-028; Green-
port Driving Park Subdivision
Lot 4. .~
f7:35 p.m. Application of
J.~M~.S F. AND ELLEN M
PRESTON., Box 1422, South-
uld, NY for a Variance to the
Zoning Ordinance, Article IlL
;ection 100-31 for approval of
he insufficient area and width
of this parcel in this proposed
iset.off of land located along
Hyatt Road, Southold, NY;
County Tax Map Parcel No.
1000-05-01-18.3 (part of
18.00).
k, 7:40 p.m. Application for'
HENRY DOMALESKI (re-
cessed from 9-13-84). For
variances: (a) to Article II1,
Section 100-31 for appruva! of
width (b) to New York Town
Law, Section 280-A for ap-
proval o! access. R-O-W off
the North side of Oregon
Road, Cutchogue; 1000-095-
01-part of 11.
7:45 p.m. Application of
PATRICIA AND ~EINER
LOLLOT for variance to Article
Xl, Section 100-119.1(A) for
permission to erect fence
exceeding maximum four-foot
height requirement at 1120
Ryder Farm Lane, Orient;
1000-015-05-024.11. (recessed
from 9-13-84).
7:50 p.m. Application of
~ ~ 161 Brook
Road, Westhampton Beach,
NY 11978 for a Variance to the
Zoning Ordinance, Article Ill,
Section 100-31, for approval of
an insufficient frontyard set-
back of a one-family dwelling
structure to be located at 675
Meadow Lane, Mattituck Es-
tates Lot 42, Mattituck, NY:
1000-115-05-007.
· &:05 p.m. Application of
~i)WARD L. HERRMANN,
1000 Mariene Drive, Matti-
tuck, NY for a Variance to the
Zoning Ordinance, Article ill,
Section 100-31, for permission
to construct addition with
reduction of sideyard setback
to less than the required 10
feet. Location of Property:
1000 Mariene Drive, Matti- .
COUNTY OF SUFFOLK
STATE OF NEW YORK
Patricio Wood, being duty sworn, soys 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 Traveler-Watch-
man once each week for .......................... ../. ........... weeks
successively, commencing on the ............... Z. ...............
day ~/f' ................. ~<.~ ............................. 19 ........
.......
Sworn to before me this ................................ day of
............. . .~...~....~_..'~.. ~. .............. , 19......~..
Notary Public
BARBARA FORBES
lqotary Public, State of New York
No. 4806846
Qualified in 8uffcik County
Commission Expires March 30, 19 ~
LEGAL NOTICE
NOTICE IS HEREBY GIVEN,
pursuant to Section 267 of the
Town Law and the Provisions of
the Amended Code of the Town
of Southold, a Regular Meeting
and the following matters will
he held for public hearings by the
Southold Town Board of Appeals
on THURSDAY, ~OCTOBER
11, 1984, commencing at 7:30
o'clock p.m. at the Southold Town
Hall, Main Road, Southold, NY
and as follows:
7:30 p.m. Application for J.
SCHELI.I~NBACH AND A.
ROJAS, 1225 Ninth Street,
Greenport, NY for a Variance to
the Zoning Ordinance, Article
IH, Section 100-31, Bulk
Schedule, for permission to con-
struct deck addition with insuffi-
cient side and rear yard setbacks
and exceeding the 20% lot cover-
age requirement. Location of
Property: 1225 Ninth Street,
Greenpert, NY; County Tax Map
Parcel No. 1000-048-03-028;
Greenport Driving Park Subdivi-
sion Lot 4.
:35 p.m. Application of~
S F. AND ELLEN M.~
TON, Box 1422, Southold, !
for a Variance to the Zoning ]
inance, Article III, Section [
31 for approval of the insuf- {.
nt area and width of this par- ~
in this proposed set-offofland {
ted along Hyatt Road, South- \
NY; County Tax Map Parcel }
1000-50.01-18.3 (part of]
:40 p.m. Application for
HENRY DOMALESKI (recks-
~ed from 9-13-84). For variances:
(a) ~l~rticle IH, Section 100-31
for approval of width (b) to New
York Town Law, Section 280-A
for approval of access. R-O-W off
the North side of Oregon Road,
Cutchogue; 1000-095-01-pert of
11.
7:45 p.m. Application of PAT-
RICIA AND REINER LOL-
LOT for variance to Article XI,
Section 100-119.1(A) for permis-
sion to erect fence excee~i-~
m,-imum four-foot height re-
quirement at 1120 Ryder Farm
Lane, Orient; 1000-015-05-
024.11. (recessed from 9-13-84).
7:50 p~m. Application of RE-
NATE RIEDEL, 161 Brook
Road, Westhampton Beach, NY
11978 for a Variance to the Zon-
ing Ordinance, Art/cie IH, Sec-
tion 100-31, for approval of an
insufficient frontyard setback of
a one-family dwelling structure
to he located at 675 Meadow
Lane, Mattituck Estates Lot 42,
Mattituck, NY; 1000-115-05-
007.
8:05 p.m. Application of ED-
WARD L. HERRMANN, 1000
Marlene Drive, Mattituck, NY
for a Variance to the Zoning Or-
dinance, Article III, Section 100-
31, for permission to censtr~ct
addition with reduction of
sideyard setback to less than the
required 10 feet. Location of
Property: 1000 Marlene Drive,
Mattituck, NY; 1000-114-2-40.
8:15 p.m. Application for DR.
BALA HARI PILLAI, by G~ry
F. Olsen, Esq., Box 706, Cuteh-
ogue, NY 11935 for a Variance
to the Zoning Ordinance, Article
III, Section 100-30(C) for permis-
sion to establish sleeping quar-
ters in a nonconforming accel-
sory building. Location of Prop-
erty: 8280 Great Pecenic Bay
Boulevard, Laurel, NY; 1000-
126-11.019.
Persons desiring to be heard
should so so, either in writing or
in person, before or during the
public hearing. For additional in-
formation, please contact our of-
rice at 765-1809 i
Dated: October 1, 1984.
BY ORDER OF
THE SOUTHOLD TOWN )
BOARD OF APPEALS { ~:
GERARD p. GOEHRINGER,
CHAIRMAN )
1TO4-4678
ANtrA T,RN',~AS of Greenport, in
seid County, being duly sworn, says thet be/she is
Principal Clerk of THE SUFFOLK TIMES, a Weekly
Newsl~per, published et Greenport, in the Town
of $outhold, County of Suffolk snd Stste of New
York, end thet the Notice of which the ennexed Js
e printed copy, hss been regulsrly published in
seid Newspaper once eech week for ~
weeks successively, commencing on the 4t-h
deyof October 1984
Principal Clerk
Sworn to before me this 4 th
deyof Oct_~be~ 198d
Town Hall, 53095 Main Road
P.O. Box 728
Southold. New York 11971
(5161 765 1801
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
September 12,
19 84
To:
Southold Town Zoning Board of Appeals
From: Judith T. Terry, Southold Town Clerk
Transmitted herewith is Zoning Appeal No. 3289 application of James F.
and Ellen M. Preston for a variance. Also included is notification to
adjacent property owners; Short Environmental Assessment Form; copy of
the deed; Notice of Disapproval from the Building Department; and
survey.
?'[Vd~ith- T. Terry
Southold Town Clerk
Board of Appeals
Town of Southold
In the matter of the petition of James F. and Ellen M. Preston
Statement one:
The only side land owner of property contiguous
property is the Estate of Charles S. Witherspoon.
to the subject
Statement two:
Subject property will be used by applicants as a site for
their proposed permanent personal residence. Applicants
have sold their home, located 3 lots west of subjedt property
and will build upon receiving the necessary apporval form the
building department.
Applicants have been residents at the same address for 8 years.
Statement Three:
The process to receive approval began with an inquiry
of town records for a completed and approved certificate of
occupancy for vacant land.
Upon noticing that the process had not yet been completed
since 1979, applicant began the process of obtaining the
necessary documents for the planning board.
Former applicant's attorney delayed the planning board for
three months leading them to expect the necessary documents for their
review and approval. The final approval of a 1979 application
had been given subject to certain covenants and restrictions.
Statement Four:
Applicants are required to pay interest on the purchase
price, for any delay of closing title.
To date the payments made for the delay of this application
exceed $3,500.00
BOARD OF APPEALS, TOWN OF SOUTHOLD
:
In the Matter or the Petition of :
James F. and Ellen M. Preston :
totheBoardofAppealsoftheTownofSouthold :
TO: Estate of Charles S. Witherspoon
Hortons Point
Southold, New York 11971
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 a (Variance) ~p~&~L~ff~J~~~X~ [circle choice]
).
2. That the property which is the subiect of the Petition is located adjacent to xour property and is des-
Tax Map Section 5000, Block 100 Lot Part of 18000
cribed as follows:
3. Tha~Lthe p~roperty which is the subject of such Petition is located in the following zoning district:
~es£oential I-
4. That by such Petition, the undersigned will request the following relief: R~=I i ,=f frr~rn
Article III, Section 100-31, Bulk Schedule: Less than 2 acres, less
than 175' wide
$. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under-(
signed are Article III Section 100-31 Bulk Schedule
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) 7~5-1809.
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: September 5, 1984
James F. Preston
Petitioner
~bOStxO f~ ~: ~ 2~ddress
Southold, New York 11971
NAME
PROOF OF MAILING OF NOTICF
ATTACH CERTIFIED ~AIL RECEIPTS
ADDRESS
Robert Witherspoon, Executor
Estate of Charles S. Wi therspoon
Private Road
Horton's Point
Southold, New York 11971
There are no other contiguous landowners
C~ $~ Form 3811, July 1G82
RETURN RECEI~'
COUNTY OF SUFFOLK) ....
~'--q'~o,,~[. ; k~:~_,_~Ll~"Rk. It%-11 . being duly sworn, deposes and says that on the ,z::~l~ day
of ~---]~['~ t ,19 ~::~, deponent mailed a true copy of the Notice set forth on the re-
verse side' hereof, directed to each of the atiove-named persons at the addresses set opposite their respective
names; that the addresses set opposite the names of said persons are the addresses of said persons as shown on
the current assessment roll of the Towp of Southold; that said Notices were mailed at the United States Post Of-
fice at ~-~l'~.t,,~ . JM,t4~ '~q.,%q.3Z_ ; that said Noti,Kes were mailed to each of said persons by
(certified) (registered) ma'l. I \. L~ L__..~
Sworn to before me this ___~__ '__
day of 9 %,-i \ I
Notary Public
Memorandum from... ·
!
TOWN HALL. $OUTHOLD, N.Y. f1971
765-1809
To: Building
From: Z.B.A.
Department
Date: 9/11/84
Please provide us with a copy of your
Notice of Disapproval co:~cerning your
recent discussions with James F. Preston,
lO00-50-Ol-part of Lot 18, in order that
the documentation submitted by Mr. Preston
for' a variance may be filed accordingly.
A copy o~ the sketch ma? o~.I~lining this
1.,tr. left with our office dei-~c~s~' '- the lot
to be Lot 18.3.
JAMES F. PRESTON
P.O. BOX 1422
516 765 1115
Septmeber 5, 1984
Mr. Jerry Gerringer, Chairman
Zoning Board of Appeals
Town of Southold
Southold, New York 11971
Dear Mr. Gerringer,
Re: Variance Application
The enclosed application is filed at the direction of
Planning Board Chairman, Mr. Bennett Orlowski. Your favorable
consideration will complete a process which began in 1979.
I trust that the application is complete and that you and
your staff will advise me immediately of any further documentation
to enable the board to make its decision.
We have sold our home and must complete the new one as
swiftly as possible.
If any additional documents are necessary or helpful
I shall provide them to you at once.
H~. ~s t RO~