Loading...
HomeMy WebLinkAbout7178 eemp �3 3070/30!?D &tdshore ,d. div Pv�- -717g tc14, vev 'f t I Sem a g�--�o P� 7151/$ ?/�� �� �J CHECK BOXES AS COMPLETED , I Y ( ) Tape this form to outside of file ( ) Pull ZBA copy of ND � c > � I ( ) Check file boxes for I 0 CL CL ( ) Assign next nurnber N outside of file folder c ' ( ) Date stamp entire of m T -o cn � -o ; w file number cO CD o o � D v7 m 3 X o c � -, ( ) Hole punch entire of v. (before sending to Ta rn Q � .� En ( ) Create new index c� o Z $ , �_ � o ( ) Print contact info & 0n 0- m ( ) Prepare transmittal - @ Q W co ( ) Send original applicz o o to Town Clerk CD ( ) Note inside file foldE and tape to inside o1 To ( ) Copy County Tax Ma 0 -n I neighbors and AG.lo � ( ) Make 7 copies and p ( ) Do mailing label 00 Cpl BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson *®f s® �® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia AcamporaYF �,,,F.. Office Location: Eric Dantes - �_ Town Annex/First Floor,Capital One Bank Robert Lehnert,Jr. 7® 54375 Main Road(at Youngs Avenue) Nicholas PlanamentoC � Southold,NY 11971 9 http://southoldtowmy.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631)765-9064 RECEIVED FINDINGS,DELIBERATIONS AND DETERMINATION It :'to am' MEETING OF JULY 19,2018 JrU L 2 6/2018 ZBA Application No. 7178 S", thold Town Clerk Applicants/Owners: Stacia M. Rempe Property Location: 3080 Bayshore Road, Greenport.N.Y. SCTM#s 1000-53-6-39 and 1000-53-6-40 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type I1 category of the State's List of Actions,without further requirements under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 thru 25, and the Suffolk County Department of Planning issued its reply dated April 20, 2018 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. LWRP DETERMINATION: The relief, permit, or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACTS/DESCRIPTION; The subject property is identified as SCTM Nos. 1000-53-6-39 having 12,500 square feet and 1000-53-6-40 having 12,500 square feet. Together the parcels measure 25,000 square feet in area and measure 200.00 feet along the easterly line which runs adjacent to Bayshore Road, measures 125.00 feet along the southerly property line, measures 125.00 feet along the northerly property line and measures 200.00 feet along the westerly property line as shown on the survey map by John Metzger, L.S. dated February 21, 2018. BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 12.500 square feet SCTM# 1000-53-6-39 from an adjacent land area of 12,500 square feet SCTM#1000- 53-6-40, based on the Building Inspector's Notice of Disapproval pursuant to Article 11 Section 280-10A determining the properties have been merged which states; "Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1, 1983. An adjacent lot is one which abuts with the parcel for a common course of fifty (50) feet or more in distance. Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule requirements. Page 2,July 19,2018 #7178,Rempe SCTM No. 1000-53-6-39&40 FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on July 5, 2018, at which time written and oral evidence were presented. Pursuant to § 280-11, the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged consequent to the death of the owners. There have been no transfers of ownership outside the family since the time merger was effected. Pursuant to §280-11,the Zoning Board finds that; (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood. Many of the lots on the landward side of Bayshore Road are smaller than the subject lots proposed to be ummerged and there are few vacant lots remaining in the community. Many of the homes have been improved over the years and are quite large on much smaller sized lots than the subject lots. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation. The community known as Peconic Bay Estates is an area with diverse sized lots and homes. In 1966 the subdivision lots identified by the Suffolk County Clerk's office as lots 130 and 131 were sold to Mr. John Rempe and his wife, Stacia M. Rempe, now known as SCTM as 41000-53-6-40 in 1966. Mr. John Rempe, Jr. in 1956 filed a deed in the Suffolk County Clerk's office for lots 128 and 129 which is known as SCTM#1000-53-6-39. Mrs. Rempe has resided in the home on the adjacent improved lot 40 for the last 60 years. The subject "vacant" lot 39 and the improved lot 40 appear to be one lot. Grass has been planted and carefully maintained on lot 39; a continuous hedgerow has been planted along the property lines of both lots; and an accessory shed has been built on the "vacant" lot 39 to store the applicant's lawnmower and gardening tools. Therefore the Board cannot find that the lot to be unmerged has historically been treated as a separate vacant lot. When this was discussed at the public hearing, the applicant's agent informed the Board that Mr. and Mrs. Rempe added an attached garage and sun room to their house in 1994, and that they limited their addition to a one car garage in order to maintain the code required 10 feet side yard setback from the common property line with lot 39. She also indicated that, in 1987, the Town of Southold issued a Certificate of Occupancy for lot SCTM#1000-53-6-39 as a "vacant land." There is also an asphalt apron on Bayshore Road for access to lot 39 should a dwelling be built in the future. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because many of the lots in the subdivision are smaller than the subject lots; the area is almost totally, built out; there is public water on the street; and the conditions imposed herein will protect local water quality and community character. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was offered by Member Acampora, seconded by Member Lehnert, and duly carried to GRANT the waiver of merger as applied for SCTM#1000-53-6-39 and SCTM#1000-53-6-40 at 3080 Bayshore Road, Greenport, N.Y. as shown on the survey map by John Metzger, L.S. dated February 21, 2018. Page 3,July 19,2018 #7178,Rempe SCTM No. 1000-53-6-39&40 SUBJECT TO THE FOLLOWING CONDITIONS: 1. Proof that waiver of merger is effected by way of a deed from the applicant to a separate individual or entity conveying title to that portion of the property known as SCTM#1000-53-6-39 be provided to the ZBA within 2 years of the date of this decision. Failure to comply with this condition will result in nullification of the waiver of lot merger granted herein. 2. The shed on SCTM#1000-53-6-39 shall be removed immediately. 3. Any new dwelling built on lot SCTM#1000-53-6-39 shall install an advanced waste water treatment sanitary system to further protect the environment and water supply of the community. Vote of the Board: Ayes: Members Weisman (Chairperson),Acampora,Planamento and Lehnert. This Resolution was duly adopted (4-0). (Member Dantes was absent) 1 Leslie Kanes Weisman Chairperson Approved for filing / /2018 N SUR VEY OF PROPERTIES a t A RSHA MOMA O UE tiT TO M OF SD UT- H- - OLD ��. SUFFOLK COUNTY, N. Y. 1000-53-06-39 1000-53-06-40 SCALE: V-30' FEBRUARY 21, 2018 LOT 127 p6 125 `so DoE o, e? E � I-0 ° X53 � 6•p9•pp�� �, �� ��� LOT 128 a ZONINGE+Oalzu OF APPEALS k N 7L LOT (129 O \N PV OO '( O .o .� ON x >Os O � � � 5h00ey 00. O p O I'S Q NO 101 �� � `mac �� �oQP•� �eNPON � 66p9•pp vlEl 'CPQ P PQR as 12 O SO .00. LOT 130 FINAL MAP o / o REVIEWED BY ZBA / oo, SEE DECISION # 7� NVoc,� DATED `7 l� l� A°11) LOT 131 co 'o NONE o Sole LOT 132 ® i MONUMENT ov: tics, LOT NUMDERS ® REFER TO "MINOR 5UDD I V 1510N PREPARED FOR g�`� aT P,4ET�> PARAD 15E 15LE5" FILED I N THE SUFFOLK COUNTY GLERK'5 OFFICE : TO ON JAN. 8, 2003, A5 MAP NO. 10881. LOT NUMDEK5 O REFER TO "MAP OF PECONIC DAY ESTATES" F I LED IN THE SUFFOLK COUNTY CLEKK'5 OFFICE ON MAY 12, 1933, A5 MAP NO. 1124. < `. •c eM;ti � .5. UC. NO. 49618 ANY ALTERATION OR ADDITION TO TH 15 SURVEY 15 A PECON1 (fl?W MORS, P.C. VIOLATION OF 5EGTION 7209OF THE NEW YORK STATE AREA 1000-553-06-39 = 127500 SO. FT. (631) 765-5020 FAX (631) 765- 1797 EDUCATION LAW. EXCEPT A5 PER 5ECT I ON P. 0. BOX 909 7209-5UDD I V 15 I ON 2. ALL GEKT I F I GAT I ON5 HEREON ARE AREA 1000-53-06-40 = 12,500 SO. FT. VALID FOR TH15 MAP AND GOPIE5 THEREOF ONLY IF SAID 1230 TRA VELER STREET 17-133 MAP OR GOP I E5 DEAR THE IMPRESSED SEAL OF THE SOU THOLD, N. Y. 11971 5UKVEYOK WH05E SIGNATURE APPEARS HEREON. BOARD MEMBERS ��oF so�ryo Southold Town Hall Leslie Kanes Weisman,Chairperson ,`O l0 53095 Main Road -P.O.Box 1179 Southold,NY 11971-0959 CA Patricia Acampora Office Location: Eric Dantes i� Town Annex/First Floor, Robert Lehnert,Jr. Ol 54375 Main Road(at Youngs Avenue) Nicholas Planamento y'Ooum Southold,NY 11971 http://southoldtowmy.gov 't ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809-Fax(631)765-9064 December 18, 2019 Patricia Moore Attorney at Law 51020 Main Road Southold,NY 11971 RE: Request to Amend Condition of Decision #7178, Stacia Rempe, 3080 Bayshore Road, Greenport SCTM Nos. 1000-53-6-39, 53-6-40 Dear Mrs. Moore; We are in receipt of your correspondence, dated December 10, 2019, requesting that the Zoning Board of Appeals amend a condition of approval in the above referenced Zoning Board of Appeals decision. In your letter, you explain that Condition No. 1, which requires the submission of a deed as proof that the waiver of merger has been effectuated,will not be forthcoming until the property real estate closing has occurred, and that the closing will not occur until a building permit has issued for the construction of a dwelling upon lot 39. This letter is to amend the condition to allow for the issuance of the building permit so that the real estate closing can occur before the receipt of the aforementioned deed. Subsequently,the applicant shall have three (3) months from the real estate transfer date of lot 39 to submit the required deed to the Southold Town Zoning Board of Appeals and to the Building Department. Please be advised that all remaining conditions set forth in Appeal No. 7178 will still apply. Contact our office if you have any further questions or concerns. I will instruct the office to send a copy of this letter and your request to the Building Department. ely, eslie Kanes Weisman Chairperson cc: Michael Verity, Chief Building Inspector PATRICIA C. MOORE RECEIVED Attorney at Law 51020 Main Road Southold, New York 11971 DEC IS2019 Tel: (631) 765-4330 Fax: (631)765-4643 Zoning Board Of Appeals December 10, 2019 Attn: Kim Fuentes, ZBA Clerk Zoning Board of Appeals Town of Southold Main Road Southold NY 11971 RE: STACIA REMPE #7178 PROPERTY ADDRESS:3080 BAYSHORE ROAD, GREENPORT SUM: 1000-53-6-39 AND 53-6-40 Dear Chairwoman Weisman, Ms. Fuentes and Board: With reference to the above decision rendered on July 19,2018 (copy attached), the Board required three conditions: 1.Proof that waiver of merger is effected by way of a deed from the applicant to a separate individual or entity conveying title to that portion of the property known as SCTM# 1000- 53- 6- 39 be provided to the ZBA within 2 years of the date of this decision. Failure to comply with this condition will result in nullification of the waiver of lot merger granted herein. 2. The shed on SCTM# 1000- 53- 6- 39 shall be removed immediately. It was removed. 3. Any new dwelling built on lot SCTM#1000- 53- 6- 39 shall install an advanced wastewater treatment sanitary system to further protect the environment and water supply of the community. An application for an IA system is pending. _ Iteml. The deeds at the time that the waiver of merger application was submitted were in two separate entities. Tax Lot 39 was in the name of Stacia Rempe as surviving joint tenant of John Rempe Jr. and Tax Lot 40 was in a Trust in the name of Lorraine Dibble, as Trustee of the Stacia M. Rempe Trust dated 3112114. There was no need to incur the expense to file new deeds, since title was in a manner which "effectuated the waiver of merger". It was my understanding that paragraph 1 was your standard language and the application already provided the proof of the separate title. The merger occurred prior to the last deeds of record. I have attached a copy of both deeds for your convenience. Moreover, Mrs. Rempe sold her house (Tax Lot 39) within two years of the decision. I have enclosed a copy of the new owner's deed. Presently, an application for a building permit has been filed by the contract vendee for lot 40. As soon as the building permit is issued the parties intend to close title. The building department needed confirmation that we complied with the Board's conditions. Please communicate with the building department so that they may issue the building permit. Very tr rs, o� ;7 atricia C. Moore PCM/bp Encls. c: Amanda, Building Department 005 0 COUNTY OF SUFFOLK 41 j APR 14 2018 ZONING;BOARD®FAPP �,�_ _. StevorBellone 41� ✓ V �l' SUFFOLK COUNTY EXECUTIV_E Department of Economic Development and Planning Theresa Ward Division of Planning Deputy County Executive and Commissioner and Environment April 20, 2018 Town of Southold Zoning Board of Appeals 53095 Main Road P.O. Box 1179 Southold,NY 11971-0959 Attn: Leslie Weisman Dear Ms. Weisman: Pursuant to the requirements of Sections A14-14 thru A 14-25 of the Suffolk County Administrative Code, the following application submitted.,to the-Suffolk County Planning Commission is to be a matter for local determination as there appears,to be no significant county-wide or inter-community impacts. A decision of local determination}should not be construed as either. an approval or disapproval. Applicant Municipal File Number Rempe, Stacia #7178 Southold Fire District #7179 Stanley, Dale &Frederick #7180 Durnham, R. Bradford #7181 Very truly yours, Sarah Lansdale Director of Planning Theodore R. Klein Principal Planner TRK/cd H.LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HWY,11th FI ■ P.O.BOX 6100 0 HAUPPAUGE,NY 11788-0099 ■ (631)853-5191 Irl W FORM NO. 3 RECEIVED TOWN OF SOUTHOLD MAR 2 9 Z618 BUILDING DEPARTMENT SOUTHOLD,N.Y. ZONING BOARD OF APP NOTICE OF DISAPPROVAL DATE: March 19, 2018 TO: Patricia Moore(Rempe) 2070 Bay Shore Road Greenport,NY 11944 Please take notice that your application dated March 9, 2018 For a permit for a waiver of merger at Location of property 3080/3070 Bayshore Road, Greenport, NY County Tax Map No. 1000- Section 53 Block 6 Lot 39/40 Is returned herewith and disapproved on the following grounds: The subject lot SCTM# 1000-53-6-39) has merged with the adjacent lot (SCTM# 1000-53-6-40) pursuant to Article II Section 280-10 A., which states; "Merger. A nonconforming lot shall merge with an adjacent conforming or nonconforming lot which has been held in common ownership with the first lot at any time after July 1 1983 An adjacent lot is one which abuts with the parcel for a common course of fifty(50) feet or more in distance. Nonconforming lots shall merge until the total lot size conforms to the current bulk schedule re uirem n . Da is, Pla Ex miner Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file, Z.B.A. i For Office Use Only RECEIVED Fee: $ Date Assigned/ZBA File# Filed by: MAR 2 2098 Office Notes: ZONING BOARD OF APPEALS WAIVER OF MERGER APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED 3/19/18 WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED_3/8/18 under Town Code Chapter 280 (Zoning), Article II, Section 280-10A for: 8 Building Permit ❑ Permit for As-Built Construction ❑ Certificate of Occupancy ❑ Pre-Certificate of Occupancy ❑ Other Owner of Parcel for Waiver: _Stacia M. Rempe Owner of Adjacent Parcel: _Lorraine Dibble, as Trustee of the Sacia M. Rempe Trust Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder, contract vendee, etc. Mailing Address: 3070 Bayshore Road, Greenport Telephone No: 631-477-0630 Fax/Email Agent for Owner: _Patricia C. Moore Address: _51020 Main Road, Southold NY 11971 Telephone No: _631-765-4330 Fax/Email: pcmoore@mooreattys.com Please specify who you wish correspondence to be mailed to, from the above: ❑ Owner, or EEAuthorized Representative I(we), Stacia M. Rempe and Lorraine Dibble, as Trustee of the Stacia M. Rempe Trust, request that the Zoning Board of Appeals waive the merger and recognize the original lot lines under the provisions of Article II,Sections 280-9,280-10,280-11 of the Southold Town Zoning Code, for the purpose of recognizing for Town building purposes Suffolk County Tax Map District 1000, Section 53 Block 6_ Lot_39 containing 12,506_square feet located at #3080_Bayshore Road, Greenport, as a separate and distinct building parcel from District 1000 Section 53 Block 6 Lot 40 containing_12,500_square feet. The property is located in the_R- 40 Residential Zone District. RECEIVED 1)01 MAR 2 8 2018 ZONING BOARD OF APPEALS The lot to be recognized(Tax Lot 40)was originally created by deed Ocober 5, 1948is vacant,and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation. The lot to be unmerged has not been transferred to an unrelated person or entity since the time the merger was effected. This application is an alternative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is as large, or greater in size than a majority of the improved lots within 1000 foot distance from any lot line of the lot proposed to be recognized because: The client was the second property owner since the subdivision was filed in 1933 of "Map of Peconic Bay Estates". Mrs. Rempe's husband purchased the lot and then conveyed it to her. Mrs. Rempe has owned the lot since 1956 and her husband since 1948. They _ purchased the house parcel(Tax Lot 39) in 1966. In 1987,Mr. Rempe was concerned about his lot after upzoning,the Town of Southold issued a Vacant Land Certificate of Occupancy to Mr. Rempe assuring them that the lot was recognized and buildable. (Attached) This area has a diverse population of homes and lots. The area remained farm land until after up-zoning,wherein subdivisions were developed as one acre or two acre lots. Bayshore Road has been fully developed,the existing homes on the water have been renovated and expanded. Mrs. Rempe has made this her primary residence for the last OYears, never knowing that the Town of Southold considered her two parcels merged. Only recently, did she learn that the parcels merged. (2)The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: Mr.And Mrs.Rempe always treated the two lots independently. Mrs. Rempe added a garage and sun room to the house in 1994 and was limited to a one car garage in order to maintain the legal setbacks. Mr and Mrs. Rempe and the building department considered the vacant lot as buildable (see vacant land CO). The garage and sun room had to be set back 10 feet from the common property line. The lot was maintained independently from the house. Only a small shed (less than 100 sq.ft.)was placed on the vacant lot to store gardening equipment and lawn mower used to maintain the lot with a hedge to maintain privacy. The hedge would most likely be retained on the vacant lot after a house is constructed. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: RECEIVED MAR 2 8 2018 %�, ZONING BOARD OF APPEALS The owner has received separate tax bills since 1956 and 1966 for each respective property. The owners have paid for municipal improvements, school and special assessments for two separate buildable lots. There is public water in the street and a modest home could easily be constructed on the vacant lot similar to the size of the Rempe home. The lot is not adjacent to wetlands. Please check one or more of the following that apply to the lot to be unmerged: ❑ This lot was formerly approved by the Southold Town Planning Board on ❑ This lot was approved or shown on a map approved by the Southold Town Board during 19 (attach copy). ❑ This lot was approved by the Board of Appeals on (please attach). ❑ A search of Town records found no approvals or other action by the Town of Southold, except for Application# in the Year (please attach copy). 8 A search of Town records found a Certificate of Occupancy was issued 2/22/94 for a garage and sun room addition to existing one family dwelling ( a pre-co application for the house is pending) or other purpose on SCTM Lot#1000-53-6-40_(please attach copy). In addition a Vacant Land CO was issued on July 8, 1987 for Tax Lot 1000-53-6-39 lots 130 & 131. Also Filed Map held by Southold Assessors: Map of Peconic Bay Estates dated May 12, 1933 and filed in the Office of the Suffolk County Clerk. (attach copy). (Attach additional sheets if needed). L: �" Owner(Parcel 1) Sw rn to efor day of f� 1 , 20 of Pub is TSY A.PERKINS Notary Public, State of New York No.01 PE6130636 Qualified in Suffolk Coun / Owner(Parcel 2) Co mission Expires July 1 S toefore m is !dayf /��{ (,� , 20 IS- Cr A No ub is BETSY A. PERKINS Notary Public, State of New York No. 01 PE6130636 Qualified in Suffolk Co Commission Expires July 1 Count Town of Soul,_ 4/12/2018 53095 Main Rd Southold,New York 11971 717S PRE EXISTING CERTIFICATE OF OCCUPANCY No: 39596 Date: 4/12/2018 THIS CERTIFIES that the structure(s)located at: 3070 Bay Shore Rd, Greenport SCTM#: 473889 Sec/Block/Lot: 53.-6-40 Subdivision: Filed Map No. Lot No. conforms substantially to the requirements for a built prior to APRIL,9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 39596 dated 4/12/2018 was issued and conforms to all the requriements of the applicable provisions of the law. The occupancy for which this certificate is issued is: wood frame one family dwelling.* Notes: BP 19563 deck sunroom garage addition updated COZ-39595• BP42474 air conditioning COZ-39590 The certificate is issued to Rempe Stacia M Trust (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED *PLEASE SEE ATTACHED INSPECTION REPORT. UAA"t.-I 0 v - OutOeSignature BUILDING DEPARTMENT TOWN OF SOUTHOLD HOUSING CODE INSPECTION REPORT LOCATION: 3070 Bay Shore Rd,Greenport SUFF.CO.TAX MAP NO.: 53.-6-40 SUBDIVISION: NAME OF OWNER(S): Rempe Stacia M Trust OCCUPANCY: ADMITTED BY: Stacia Rempe SOURCE OF REQUEST: Rempe Stacia M Trust DATE: 4/12/2018 DWELLING: #STORIES: 1 #EXITS: 3 FOUNDATION: cement block CELLAR: full CRAWL SPACE: BATHROOM(S): 1 TOILET ROOM(S): UTILITY ROOM(S): PORCH TYPE: DECK TYPE: PATIO TYPE: BREEZEWAY: FIREPLACE: 1 GARAGE: DOMESTIC HOTWATER: yes TYPE HEATER: oil AIR CONDITIONING: TYPE HEAT: oil WARM AIR: HOT WATER: baseboard #BEDROOMS: 3 #KITCHENS: 1 BASEMENT TYPE: unfinished OTHER: ACCESSORY STRUCTURES: GARAGE,TYPE OF CONST: STORAGE,TYPE OF CONST: SWIMMING POOL: GUEST,TYPE OF CONST: OTHER: VIOLATIONS: REMARKS: INSPECTED BY: JOHNJ DATE OF INSPECTION: 3/19/2018 TIME START: 9:35am END: 10:12am i" ' 'fid►` Town of Sa'uL,:uld 4/11/2018 P.O.Box 1179 53095 Main Rd Southold,New York 11971 B CERTIFICATE OF OCCUPANCY No: 39590 Date: 4/11/2018 THIS CERTIFIES that the building OTHER Location of Property: 3070 Bay Shore Rd, Greenport SCTM#: 473889 Sec/Block/Lot: 53.-640 Subdivision: ' Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 3/22/2018 pursuant to which Building Permit No. 42474 dated 3/22/2018 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: air conditioning for an existing one family dwelling as applied for. The certificate is issued to Rempe Stacia M Trust of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 18-49792 3/28/2018 PLUMBERS CERTIFICATION DATED A th ed Signature Town of Southold 4/12/2018 P.O.Box 1179 53095 Main Rd .j Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 39595 Date: 4/12/2018 THIS CERTIFIES that the building ADDITION/ALTERATION Location of Property: 3070 Bayshore Road, Greenport SCTM#: 473889 Sec/Block/Lot: 53.-6-40 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated i 11/12/1986 pursuant to which Building Permit No. 19563 dated 12/6/1990 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: alterations and additions including sunroom rear deck and garage to an existing one family dwelling as applied for. This updated Certificate of Occancy replaces COZ-22878. The certificate is issued to Rempe, Stacia M Trust of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. N 305291 2/14/1994 PLUMBERS CERTIFICATION DATED t 0 ignature v s,.. FORM NO. 4 RECEIVED TOWN OF SOUTHOLD N BUILDING DEPARTMENT MAR 2018 , Office of the Building Inspector Town Hall ZONING 6OARD OF APPEALS Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-22878 Date FEBRUARY 22, 1994 THIS CERTIFIES that the building ADDITION Location of Property, 3070 BAYSHORE ROAD GREENPORT, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 53 Block 6 Lot 40 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated NOVEMBER 12, 1986 pursuant to which Building Permit No. 15496-Z dated NOVEMBER 17, 1986 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 GARAGE & SUNROOM ADDITION TO EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to STACIA REMPE (owner) of the aforesaid building. SUFFOLR 'COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. PENDING - FEBRUARY 14, 1994 PLUMBERS CERTIFICATION DATED N/A u ing I Spector Rev. 1/81 TEL. 765-1802 TOWN OF SOUTHOLD n� OFFICE OF BUILDING INSPECTOR RECEIVED P.O. BOX 728 ® TOWN HALL MAR 2 $ 2018 O SOUTHOLD,N.Y. 11971 ZONING BOARD OF APPEALS CERTIFICATE OF OCCUPANCY NO. . . Z 15930 . .. . DATE. . July. 8 :T1987.. . . .. . . This CERTIFIES that the lot. . .. . , VACANT. . . . . . .. . . . . . . . . . . . . . .. . . .. .. . . . . . Location of Property. , . 3080. Bay. Shore. Road. . G . . . . &. r t 3 . . Ba Shore . . . . . . . .. Gree HOUSE•# STREET HAMLET County Tax Map #, Section— A! . . . . . . . .Block. . . . .6.. . . . . . . . .Lot. 39.. . .. . Subdivision. M/o. Peconic. Bay. Ests;.. . . .Filed Map #. .1.124. . . . .Lot #.) 0_ A. ,131 conforms substantially to the applicable provisions of the Zoning Code of the Town of Southold. The premises are located in the 'A' Residential Agricultural , Zoned District and may be used for such uses as are presently authorized by the Zoning Code in such district subject to, however, all of the requirements of the Zoning Code. JOHN REMPE The certificate is issued to. . . . . .. . . . . . . . . . . . . . . . . (owner, X1T--Me X XY10KX of the aforesaid lot. Building Inspector Rev . 7/86 PL.CONIC BAY G5lfrrr:s "I'.Al Aavl nnt(,MA tit. i RECEWED SIA •�t- •\-'(,ju✓� il.o ')�'� '4.,wss',(`� r.r.r. �rSGu+xnxrtef nur ZONING BOARD OF APPEALS e ,.,.-ca- ��r-% �e��- � N " .we.m. axry.ucr/....'n.✓. [ o 1 • ,, , , Fidelity National Title INSURANCE SERVICES,LLC MAR Z(3rQWG BUARU)OF APPg l TITLE NO: F17-7404-106163-SUFF District: 1000 Section: 053.00 B1ock:06.00 Lot: 039.000 and 040.000 Town of Southold,New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE SERVICES,LLC hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk and/or Suffolk County Registrar disclose no other further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE 1l, SURANCE SERVICES,LLC certifies that the above-captioned property has been in single and separate ownership by John E. Rempe and Stacia M.Rempe,his wife (as to tax lot 039.000) and Lorraine Dibble, as Trustee of the Stacia M. Rempe Trust dated March 12, 2014 (as to tax lot 040.000) and his/her predecessors in title since prior to 4/1/1957 except as follows: (see attached chains of title). No searches have been made other than as expressly stated above. The Company's liability under this Certificate shall only be to the party to whom it is certified and such liability shall under no circumstances exceed the amount of Twenty-Five Thousand Dollars ($25,000.00) and no policy of title insurance can be issued based upon the information contained in the Certificate. Dated: January 3, 2018 FIDELITY NATION L ITLE INSURANCE SERVICES, LLC JEAN DUV Sworn to before me this 3rd day of Janu . , 2018 CATALDO Notary P Notary ic, State of New York No 5037569 Qualified in Su�folk County Commission Expires 5�;P_11 24 Commerce Drive • Riverhead,New York 11901 • (631)727-0600 9 Fax: (631)727-0606 ="°t FidelityNational Title INSURANCE SERVICES,LLC MAR ZONING B®ARL)®F APPEALS TITLE NO. F17-7404-106163-SUFF STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) JEAN DUVA, being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM: 1000-053.00-06.00-039.000 and 040.000 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 04/01/1957. PART OF SUBJECT PREMISES: 1000-053.00-06.00-039.000 George G. Wetmore Liber 2970 cp 339 TO Dated: 07/14/1949 Arthur Wesley Hahn III and George G. Westmore Rec'd: 07/15/1949 (premises and more) FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC Sworn to before me this JEAN ° V 3rd day of January, 2018 Not Pub MARY B CATALDO Notary Public, State of New York No.50375G9 Qualified in Suffolk County Commission Expires 24 Commerce Drive • Riverhead,New York 11901 • (631) 727-0600 • Fax: (631)727-0606 EIVED Fidelity National Title REC INSURANCE SERVICES,LLC MAR S 8 2018 ff Uk ZONING BOARD OF APPEAL 1� George G. Westmore and Arthur Wesley Hahn III Liber 6003 cp 478 TO Dated: 07/26/1966 John E. Rempe and Stacia M. Rempe, his wife Rec'd: 08/02/1966 John E. Rempe died on 03/28/1990, Surrogates File No. 970 P 90, Stacia Rempe surviving spouse. LAST DEED OF RECORD PART OF SUBJECT PREMISES: 1000-053.00-06.00-040.000 Cho John Rempe, Jr. Liber 4195 cp 267 TO Dated: 08/08/1956 John Rempe, Jr. and Stacia Rempe, his wife Rec'd: 10/11/1956 John E. Rempe died on 03/28/1990, Surrogates File No. 970 P 90, Stacia Rempe surviving spouse. Stacia M. Rempe, surviving tenant by the entirety Liber 12794 cp 565 of John Rempe, Jr., who died on 03/28/1990 Dated: 03/12/2014 TO -- Rec'd: 11/03/2014 Lorraine Dibble, as Trustee of the Stacia M. Rempe Trust dated March 12, 2014 LAST DEED OF RECORD PREMISES NORTH: 1000-053.00-06.00-041.000 Francis M. Claudio A/K/A Frank N. Claudio Liber 2905 cp 206 and Kathleen R. Claudio, his wife Dated: 12/11/1948 TO Rec'd: 12/14/1948 Kathryn Claudio (part of premises) FIDELITY NATI LTITLE INSURANCE SERVICES, LLC Sworn to before me this JEAN D VA 3rd day of January, 2018 Not Pub a 6�FRY B CATALDO Notary Public, State of New York No 5037569 — -- ----- Qualified in Suffolk ounty Commission Expires 24 Commerce Drive • Riverhead,New Yor i 1 %31) 727-0600 • Fax: (631)727-0606 FidelityNational Title ECEIVD INSURANCE SERVICES,LLC MAR 2 8 2018 ZONING BOARD OF APPEALS Joseph B. Whitty and Mabel A. Whitty, his wife Liber 3118 cp 345 TO Dated: 08/26/1950 Kathryn Claudio Rec'd: 08/28/1950 (part of premises) Kathryn Claudio Liber 6328 cp 560 TO Dated: 04/04/1968 William A. Lorenzo and Ann Lorenzo, his wife Rec'd: 04/08/1968 LAST DEED OF RECORD PREMISES EAST: BAYSHORE ROAD PREMISES SOUTH: 1000-053.00-06.00-038.001 George C. Wetmore Liber 2747 cp 496 TO Dated: 07/08/1947 Arthur W. Hahn, Jr. Rec'd: 09/05/1947 (premises and more) Arthur W. Hahn, Jr. Liber 7921 cp 510 TO Dated: 10/02/1975 Arthur W. Hahn, Jr. and Arthur W. Hahn, III, Rec'd: 10/07/1975 as joint tenants (premises and more) Arthur W. Hahn, Jr. and Arthur W. Hahn, III, Liber 9311 cp 305 as joint tenants Dated: 01/28/1983 TO Rec'd: 02/07/1983 Arthur W. Hahn III and Joyce J. Hahn, his wife (premises and more) FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC Sworn to before me this JEAN DUV �) 3rd day of January, 2018 MARY B CATA(_DO otary Public, State of New York No u 1 No 5037569 Qualified in Suffolk County Commission Expires�^ e 24 Commerce Drive • Riverhead,New York 1 901 •• (631) 727-0600 ® Fax: (631)727-0606 4 �I! = Fidelity National Title RECEIVED! INSURANCE SERVICES,LLC MAR 2 0 2018 ZONING BOARD OF APPEALS Arthur W. Hahn III and Joyce J. Hahn, his wife Liber 9472 cp 413 TO Dated: 11/25/1983 Arthur W. Hahn III Rec'd: 12/08/1983 Arthur W. Hahn III Liber 11985 cp 192 TO Dated: 07/27/1989 Vincent P. Basilice Rec'd: 08/25/1999 Vincent P. Basilice Liber 12380 cp 525 TO Dated: 03/07/2005 Dahna M. Basilice Rec'd: 04/05/2005 LAST DEED OF RECORD PREMISES WEST: 1000-053.00-06.00-046.010 Kerwin and Kerwin, Inc. Liber 2078 cp 45 TO Dated: 12/12/1939 Adam Pekunka and Dominika Pekunka, his wife Rec'd: 12/12/1939 (part of premises) Adam Pekunka and Dominika Pekunka, his wife Liber 6956 cp 115 A/K/A Adam Pecunky and Dominica Pecunky, his wife Dated: 03/20/1971 TO Rec'd: 06/29/1971 Mitchell Pekunka and Anna Pekunka, his wife (part of premises) Mitchell Pekunka and Anna Pekunka Liber 8557 cp 299 TO Dated: 12/20/1978 Anesthesia Group P.C. Rec'd: 12/28/1978 (part of premises) FIDELITY NATI N L TITLE INSURANCE SERVICES, LLC Sworn to before me this JEAN DUV 3rd day of January, 2018 `-- MARY B CATALDO No ary Pi7 Notary Public, State or New York No 5037569 Oual;fied in Suffolko Commission Expires �� 24 Commerce Drive a Riverhead,New York 11901 • (631) 727-0600 • Fax: (631) 727-0606 um Fidelity National Title RECEWD INSURANCE SERVICES,LLC MAR 2098 ZONMYG BOARD OF APPEALS Mitchell Pekunka and Anna Pekunka Liber 11391 cp 568 TO Dated: 12/20/1978 Anesthesia Group P.C. Retirement Fund, F.B.O., Rec'd: 12/251991 Bertram S. Holder, M.D. (part of premises) correction deed corrects deed in Liber 8557 cp 299 Anesthesia Group P.C. Retirement Fund, F.B.O., Liber 11800 cp 606 Bertram S. Holder, M.D. Dated: 10/28/1996 TO Rec'd: 11/07/1996 John Ruocco and Joyce Ruocco (25%), (part of premises) Giuseppe Ruocco and Theresa, his wife (25%), Daniel Jerome (25%), Stephen Pisacano and Deborah Pisacano (25%) Anesthesia Group P.C. Retirement Fund, F.B.O., Liber 11877 cp 827 Bertram S. Holder, M.D. Dated: 09/29/1997 TO Rec'd: 02/10/1998 John Ruocco and Joyce Ruocco (25%), (part of premises) Giuseppe Ruocco and Theresa, his wife (25%), correction deed correct deed in Liber Daniel Jerome (25%), Stephen Pisacano and 11800 cp 606 Deborah Pisacano (25%) FIDELITY NATIONA ITLE INSURANCE SERVICES, LLC Sworn to before me this JEAN DUVA �) 3rd day of January, 2018 WOta Publi N9ARY B CATALDO Notary Public, State of New York No. 5037569 Qualified in Suffolk ^^County Commission Expires `T "�� 24 Commerce Drive • Riverhead,New York 11901 • (631) 727-0600 • Fax: (631)727-0606 RECEIVE Fidelity National Title MAR 2 8 2618 INSURANCE SERVICES,LLC ZONING BOARD OF APPEALS John Ruocco and Joyce Ruocco (25%), Liber 12045 cp 592 Daniel Jerome (25%), Stephen Pisacano Dated: 04/11/2000 and Deborah Pisacano (25%), Rec'd: 05/31/2000 Giuseppe Ruocco and Theresa, his wife (25%), (part of premises) TO John Ruocco and Joyce, his wife (25%), Daniel Jerome (25%), Stephen Pisacano and Deborah Pisacano (25%), Giuseppe Ruocco and Tessie N. Ruocco As Trustees under the Tessie N. Ruocco A/K/A Theresa Ruocco Revocable Trust (12.5%), Giuseppe Ruocco and Tessie N. Ruocco, as Tustees under the Giuseppe Ruocco Revocable Trust(12.5%) John Ruocco and Joyce Ruocco, his wife (25%), Liber 12247 cp 673 Daniel Jerome (25%), Stephen Pisacano and Deborah Dated: 04/07/2003 Pisacano, his wife (25%), Giuseppe Ruocco and Tessie Rec'd: 04/23/2003 N. Ruocco, individually and as Trustees of the „.Z Tessie N. Ruocco (A/K/A Theresa Ruocco) Revocable Living Trust (12.5%), and the Giuseppe Ruocco Revocable Living Trust(12.5%) TO Stephen Pisacano and Deborah Pisacano, his wife LAST DEED OF RECORD FIDELITY NATIO AL TITLE INSURANCE SERVICES, LLC Sworn to before me this JEAN I)UkA') 3rd,day of January, 2018 �N li l)XS�y ' -4ARY 8 CATALDO tary Public, State of New York Not Pub No 5057569 Qualified in Suffolk County q Commission ExpiresD W l_ 24 Commerce Drive • Riverhead,New York 11901 • (631) 727-0600 • Fax: (631) 727-0606 veru i-� 2 3 Number of pages RECORDED 2014 t1ov 03 12.-00.30 i F't'1 JUDITH A. PASCALE This document will be publicBAR App A CLERK OF ®ARU 0� SUFFOLK �_i iUHT record. Please remove all . 10%tIGB L D00012794 Social Security Numbers P 565 prior to recording. CST# 14-08740 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 1FEES ' Page/Filing Fee K Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. �� Held for Appointment Comm.of Ed. 5. 00 s Transfer Tax p Affidavit +a� _+ Mansion Tax Certified Copy The property covered by this mortgage is or will be' improved by a one or two NYS Surcharge 15. 00 ` Q family dwelling only. ad Sub Total YES or NO Other Grand Total If NO, see appropriate tax clause on page# of this instrumen 14030766_- -3- a z I . T 4 Dist. 1000 05300 0600 040000 5 Community Preservation Fund PS t unn tit nn+tmu u n t um nus nu ttm Real Proper( R CWH A IIl�I�I�IlI��I�I�!!I�l�IIf Consideration Amount$ Tax Service' 30-OCT-1 �lI�I�Il�I�IIIII�I Agent IIIlII Verification 6PF ax Due $ Improved AA _ 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant 1_2= TD i 0 Wickham,Bressler&Geasa,P.C. P.O.Box 1424 TD Mattituck,New York'11952 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Fic3elitZ4 Ajcf,onc�j 71 www.suffolkcountyny.gov/clerk Title# R O 4 3 50- 9 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed with Covenant made by: (SPECIFY TYPE OF INSTRUMENT) Stacia M. Rempe The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold Lorraine Dibble, Trustee of the Stacia M. Rempe In the VILLAGE Trust Dated March 12, 2014 or HAMLET of Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over . z Standard N.Y.B.T.U.Form 8002-Bargain ariu-sdle Deed.with Covenant against Grantor's Acts—Uniform Acknowledgment Form 3290 CONfrdLTYOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY March THIS INDENTURE, made the 12thday ofVR00aXj, 2014 BETWEEN STACIA M. REMPE, surviving tenant by the entirety of John Rempe Jr., who died a resident of Suffolk County, New York on March 28, 1990 residing at 3070 Bayshore Road, Greenport, New York 11944 the party of the first part, and March LORRAINE DIBBLE, AS TRUSTEE OF THE STACIA M. REMPE TRUST DatedWdMIRI 12, 2014, having an address at 670 Goldspur Road, Cutchogue, New York 11935, the party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten and 00/100--($10.00)--Dollars, and other good and valuable consideration.paid by the party of the second-part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain, plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Arshamomaque, in the Town of Southold, County of Suffolk and State of New York, known and designated on a certain map entitled "Amended Map A., Peconic Bay Estates" filed in the office of the Clerk of the County of Suffolk as Map Number 1124, as Lots numbered one hundred twenty- eight (#128) and one hundred twenty-nine (#129). LIAR ZONING BOARD OF APPIiALS BEING AND INTENDED TO BE the same premises in which an interest was conveyed to the party of the first part by deed dated August 8, 1956 and recorded in Liber 4195 page 267 on October 11, 1956. f TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises. TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF,, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: STACIA M. REMPE f/deedRempeftstl TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suf: _.� , ss: State of New York, Gvu,qty of ss: March' On the 1��hfday of R, in the year 2014 On the day of ,in the year, before me, the undersigned, personally appeared before me,the undersigned, personally appeared STACIA M.REMPE personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. the indivi a )act d, executthe instrument. (signatur and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) Notary ublic 'Abi3a1 I A, Wjc*1 M Notary Public RECEIVED Mir MAR 2 8 2010 Now Mac,Sta>e oaf, it*-Yoa Nc.1;2. 13y1 Qualified in SuifafkCou �� ZONING BOARD OF APPEALS issioa ExpireWSOPt, _; j q130117 TO BE USED,ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory, or Foreign Country)of , County of ss: On the day of , in the year before me,the undersigned,personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signatures) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the in Massachusetts (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgement) Notary Public DISTRICT 1000 SECTION 053.00 BARGAIN AND SALE DEED BLOCK 06.00 WITH COVENANT AGAINST GRANTOR'S ACTS LOT 040.000 COUNTY OR TOWN Southold Title No. Q0435y-9 STACIA M. REMPE TO LORRAINE DIBBLE, AS TRUSTEE OF THE WICKHAM, BRESSLER & GEASA, P.C. STACIA M. REMPE TRUST DATED I98 =NW MARCH P.O. BOX 1424 12, 2014 MATTITUCK, NEW YORK 11952 U. S. ..............•.........iii.4 can and Sale Deed, With Covonant—II ual or Corporation. ,Be Used By Lawyers Only: It is unlawful for any person,except a lawyer, £ L�Irepare,and receive compensation for documents affecting real estate." ; 3W , ZEEN IMMU, made the 2 6thday of July, 19$6 George G. Wetmore, residing at Greenport, Suffolk ;County, 'N Y Arthur Wesley Hahn III residing at 250-41 41st Road Little Neck, New York and Greenport, New York, respe&1,vekly;,,? , i'6?!e• ty,of the first part, and 1% John E. Rempe and Stacia M. Rempe, his w'fe, residing ,at '676 Bayshore Rd, RE CEIVELY, Greenport, New York � u [WAR 2 9 2018 y'pa fy of the second-part, --- - — ' WITNESSETH, that the party of the first part, in consideration of ZONING BOARD OF APPEALS One ($1.00) Dollar lawful money of the United States, and other good and valuable consideration paid by the-party of the second part, does hereby grant and release unto the party of the second 'part, their and assigns forever, ALL that certain plot, -piece or parcel of land 'With the buildings and improvements thereon erected, situate, lying and"being i€ixtz' at Arshamomaque, in the Town of Southold, County of Suffolk and State' of New York, known and"-designated on the Map of Peconic -Bay,Estates,. Amended Map A, filed in 'Suffolk:County Clerk's Office as Map No.; :1124, as lots numbered 130 and 131'. +4 y TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, and assigns forever, AND the party.ot,the s first--part covenants•,tliat it has,not done or suffered anything whereby the said premises have been incuinb'eredx;ili"any;way whatever. AND the party of'the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive:-the' consideration;for this conveyance and will hold the right to receive such consideration as a trust fund-to be_applied^for the purpose-of`paying the cost of the improvement and that the party of the first part will apply the same first to the cost of the improvement before using any part of the total of the same for any other purpose. IN WITNESS WHEREOF. the party of the first part has executed this deed the day and year first above written. ..�� .!rk-....(L.S.) - Geor G. Wetmore 4 �. ............ �n Arthur Wesley- ah n III >1 t ` p ,� F s•. ,7 Y STATE OF NEW YORK, COUNTY OF Sl_•, ,i OLK aa.: STATE OF;NEW YORK,..-„1lNT,Y ,I61�ER6003 PAGE 4 NJ Qn the 26th day of July, 1966 , before me On the day of '19 , before me personally came George G. Wetmore, personally,:came Arthur Wesley Hahn III to me known to-be the individuals described in and to me known to be the individual- --described in and who executed the foregoing instrument, and acknowl- who executed the foregoing instrument, and acknowl- edged that they executed the same. edged that executed the same. Notary Public (DECEIVED DOMINIC�'AURICHIO `No"ary•:Publk, State of New yppk MAR Suffollr Co. Official No. 52-0113105 Commission Expires March 30,19.07 ZONING E30ARD OF APPEAL. STATk"OF?NEW YORK, COUNTY OF aa.:- _STATE-OF NEW_Y.ORK,_COUNTY_OF On the day of 19 , before me On the day of 19 , before me personally came personally came to me known, who, being by me duly sworn, did de- the subscribing witness to the foregoing instrument, pose and say that he resides at No. with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides that he is the at No. of that he knows the corporation described to be the individual in and which executed the foregoing instrument; that described in and who executed the foregoing instru- he knows the seal of said corporation; that the seal ment; that - he, said subscribing witness, was present affixed to said instrument is such corporate seal; that and saw execute the same; and that ' he, it; was so affixed by order of the board of directors of said witness, at the same time subscribed h name said corporation, and that ;he signed h :name as witness thereto. thereto by like order. 6 44 Cq eq I H .. •PQ oJ \. Gw�.", W „� wU' �►'�docoEQaz A, wUZn = p �z�U N o ° � �o oZ O o0 gqzC Fx�" � -Ba rjW S �J p 'U' �. E G5 B w �l E;,Q -�w �go a ! 0 @� E"W�`W�4GwWWpZWWw wG %I V Q .qty V 7. o E4 y �Ww�91,t^ Ew�'53iRw"C"WwP' vE"W. '4 4) y 17� a:FZwm �W FF - CC , Cya i b.0 w' Cli .b O �a' '�'' :c^• _ V ,� ,�F.E,.`o,tr�Z` �y �IV d�z"+O o ! p O v caa ''q=�a �'a `w 'Nw°o o. 43 CSS ' �j �-+ 3 '� W '" w,°�Bv�� C�,se�opp 1\� Q1 � �i .Q •.7 Ll �� M P-1 C%g Lo I F M A y1►► +� i 1' , :t�: .E�f f� `p 1 :�. 0-1' r-1 O� M er H1 11"FF--1111 �.��i w o. �AjN oo,Njo:tjns- , a- EA - f.1C AUG 2 1966 i' �} - vs NURMAN E. KLIPP Clerk of Suffolk County WLIaf't X04. ` PASZ all' FOURTH.—That the part y of the first part will execute or procure any further necessary assurance of the title to said premises; FIFTH.That the partyof the first part will forever warrant the title-to said remises 't - -,�'_• t;'U L:,_ .o- <-1 , `iit;:i'� ,...r.f %•':�t"i I;L{Y �_'"#.�. i,,,f..i. '�r _ .{.r=SIXTH.-That the;grantor, in 4compliance with Section 13 of the Lien Law, covenants that the grantor will receive.the consideration for this 'conveyance and will hold the right to receive such consideration as.a.trust fund-to be applied fir9t1f6r,.the;piirpose of'•paying the'cost=6f1-the"improveinent and that'tfie'giaintoitwilll''app'lye�samvflHt'''todiet' payment of the cost of the improvement before using any part of the total of the-same for any other•purp' - IN WITNESS WHEREOF, the party of the first part ha S -- Hereunto_:set her ;;ahand; r seal the day and year first above written., p�1.Y• w 33 ,t, - .,:lSe�(,r yrs,: .. n p Bence of: • _ '^r'.. . ,. , :x -'.' "-_ "'-'r-._"._ -_'-_-'-. ,-`_•i �._-_ ; r� n�::,'•:!•�'� ,=,4i:.;_7+- ;!_ - _ ,f!•r"�tY,,�.TF�f_(�i?�tt �,ar.t5-'r:�•+c'•v: ;.... STATE OF NEW YORK COUNTY OF SUFFOLK On-the day of June nineteen hundred and ;.pi_ ft;y:-si.x ` before me came JULIA. TRAFI C+A;NTE to me known and known to me to be the individual described in, a d who executed, t1P orego instruirieiit,-•and acknowledged-to me-that She ' executed the same. _ o ay public, Sfate of'New YorIS ' 52-M26400'• Suffolk:Count-'• i y.COM inJsslon_Expires<March'8p�'1p58 ` yJR.. ., ,t-ry. _ . . _ ..: "t.;�.,t>a u ,. _ - "�•"•t`"..1'._- . s ,,.,.�zy,i..:gv'`f,:^•'f.y`` i;,,':.,'. - 4 . `J;:�j.-..<<� {wr1•a--.�.::. .... '``h ,- --. _ � �'i..a%; �, sY'�' _ - .i�:`� r4�� „�;-'" "(°{•f„^- .- '- - ._- r+��r rr,�. '`-�..- ._ fa z 4-3 CU 4-7 'd. 'a _ Y ' N:�rq ;0 r7 134 0 O vFZ F1 ' d Cd �r`;4�`: '7;: ”y^ ?1`H sem:?i i•P3a"n.1;�> e',, ( A)SXPi'�'};, L"x y S:il r C>; {� :'i'-.,. 11^:1", t q,i'-`-,w: 715:4.'-.E s`_ ,s`f�rii1�y'tSt.��.G��sS:'+;.•?,7t 4ti ?ff. t-^,° �: .� �t`f>_;Wtf.0 7 3197, Y.$)C.dy.:dr X2'.:14 �c�•'�4i rin f;i`.f`"'=-':'�_.:`,':, ,F+'.`_,�..:ri�• .:i, _ - y, �� :,?.,; - �a _ - O cr._�t•4�`k�'_%';173','.x. Sq it 1,. fltt�'',ri i�{ i`":i :7;'.:''. _; E} c:0:t:7,�i:�.7:;"'Sn :': ' •, � .. _ RUM �,D k C r` Q , t. v JUN 1 21956 da.r.a..1;• moi' j vatic 44:SuFFolk'Cbunky , w!' i W Al r. @`,.�a�a'P'i4✓�Ltb.v..•1 t,•_N�' s, _ ' _ s .'r'"�S:l�-;t �'"`'F'9- f'.'.Yrµ• fR � J ..�•+- � k"' . -;fw`S _ c�_i�'y�; lx 1',cr _?'-�' ..r ,'ice"'; _ �;ti i-+:tdlS�'o7'l:v,:i; 'ii.i'ir..r;Y,r.••C=' _ „yFt�:S. P4 E TOGETHER with the-appurtw aces and'all the estate and rights of ihe..pa of fire first:part in'.-and'to } � said'•premises. � � :' . . � '. TO HAVE AND TO'HOLD the premises herein granted,unto the-part ie-s of the second part, ' their heirs and assigns forever. RECE ED Al MAR 2 8 2090 ZONING BOARD OF APPEALS f 1 IN WITNESS WHEREOF, the party of the first Part has hereunto set hi s hand and seal .the day and year first above written. In presence of: r r _ _ -. -_ - ... �r,'r;...•-.......:.-:... ... - ... .......... - { ..........................•---............--••-...---.............................. ,.......L. S. STATE OF NEAT YORK COUNT' OF SUFF'OtK ss.: On-the day of .August ,;nineteen-hundred-,'and before me came- JOHN RENPE, JR. � to me-known and known to are to be the individual described in, and-'-Who, executed; the foregoing instrument and acknowledged to me that he executed•the same. f` Notary p Tic=Sf' uf�oa c N��iIRY=PUBLIC;;STATE OF'f4EW"YORK-`,. ,jej! 6-in Suffolk Co.at time of-appoliitin�Pl - -, .= -.w-.� ,.Y�_�.<_:.._ . •_� yCommiss;cn ExG'sxc'March 30 •i , QL77 ; I N; . ccs. m•`• - Z •rl:Imo' i� -� a p•, `4W�]" - � „�� �" 0 , Q' -S=i 0.S�1] °� , W f Qicd V •'-1 O 01 ;�r;.'�%r�t-��",»`a,,t ._,. ti°a: �Ya f'"')'.^�; •� ,;;�;i '. `D, a� - '� -� � �'1 i �, i - f...�,;: �•�"">b":.,c'`<" .f r `w:N ? j''"�'" .°>, .jrs , �,.: .�� �C,:N C�3 "ss : -�•-}� j�K'�•",�43�� iL�,t�9�fi�+a l'r' ��'�` �^:i,?Ttdw#,T,! ;:r - .J�,' - A r.rG7 .F.- �' , cc g,' - rts;:,s�a.ntg:+�Ct�s.✓e.d,N .a�;�; .-. uF y� :.4>«"'�" ....a::.a:..'.� c - -_ - - ., rid; HER %; RE -6 OCT,11 1a6' $ ro �T ° �� ; arko&'Suff�lk:Counkrf '• . .. o.� - t+. - �.`,.' s.'r".:^:iv'L,'�°..�... .r�a.a"K•'�eadaac.�a�f,'��r3s�...�`:'S..i�xiL:,jF�wr�m..ti'��eR. °%>?- �•i .,,. ,"•: r � n�.:.'��:`r2.v�.•;.�r_.ya:,.;.r,..,;-,��..��°..K.,-..},a,>.r,xSr��,;;x„�,nn�.,`�,,,�,-t.�,'{,_yz5:r»`r^'„�;.".4S'•,:•,,;F:;�-`.;:.,5'r�..:;a.rfC.a'.h-'�� .u':'.i,:•_.;oA-;,.u�,..-c..r.�,>;.,.rF,+_-,;..'vr,_.,"•r�,�rd'6,`;:"&u}..s'uy.,,.'...-L.:�c..w,,,,'�Vi��n��,•'o',c�'+=�.'*,�a.s.,.,,<+.�.+zte,„'w•Ft.��,,:-?h'c..�d.'a*•t�,:�ia..5,..,',,z���.,:yt.:r,-�.'�,,;,,F��.,ia��r':^_'.,.�aa,,��..a,'r;C�krt�':.stl.�� a�'r�w.-ae^w$,•�.7.�,,t:c::.:•?;'�"r4,6,.;^�'%.ifx7,ax:s 's'e';,€'r ,?id�'.Fx " `q� .. .z��3%�:a.`.''a.:..�-tea-rh7:•o..,�. �a..,,.�.'a`r.�ks�^�':�z>,..,._µ.,.�::Mkiakt.si:�i,:.�}�nxa.,�,_�c<..�.....�.w:.'w#%1:i-.a:.`r ��.`�3s�:.���::�• ;`:i��.o?u`t97aa"�'�.% RFCEIVF_D AGRICULTURAL DATA STATEMENT MAR ZONING BOARD OF APPEALS TOWN OF SOUTHOLD z�NING ®AR�OF APPEALS WHEN TO USE THIS FORM. The fore:must be completed by the applicant for any special use'permit,site plan approval; use variance, or subdivision approval on property within an agricultural district OR-within 500 feet of a farm operation located in agricultural district All applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with sections 239- in and 239-n of the G7;�nic,' ' pal Law1)Name of Applicant: tl C't'-4 02)Address of Applicant: l� EA 3)Name of Land Owner(i£other than appl" ant),: (Q n b 4)Address of Land Owner: O �� 2et1 5)Description of Proposed Project: es 6)Location f Propertyoad and tax ma m nur): 7)Is.the parcel within an agricultural districNo []Yes If yes,Agricultural District Number 8) Is this parcel actively farmed []Yes 9) Name and address of any owner(s) of land, within the agricultural district containing active farm operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through the Town Assessofs'Office, Town Hall location'(765-1937) or from any public computer at the Town Hall locations by viewing the parcel numbers on the Town of Southold Real Property Tax System. .Name and Address 1. . 3. 4. 5. 6. (Please use back side of page if more than six property owners are identified.) The lot numbers mdv be obtained, in advance,when requested from the Office,of the Planning Board at 765-' 1938 or the nim ng Board f Appeals at 765-1809. ure of Applicant Date Note: 1.The local board will solicit comments from the owners of land identified above in order to consider the effect of the proposed action on their farm operation.Solicitatiomwill be made by supplying a copy of this statement. 2.Comments returned to the local board will be taken into consideration as part of the overall review of this application. 3.The clerk to the local board is responsible,for sending copies of the completed Agricultural Data Statement to the property.owners identified above.The cost for mailing shall be paid by the applicant at the time the-application-is submitted'for review.Failure to pay at such time means the application is not complete and cannotbe acted upon by the board. 1=14=09: r- - RECEIVED ;- ���� LOT WAIVER QUESTIONNAIRE MAR 2 8 2018 ZONING BOARD OF APPEALS What are the square footage and dimensions of this lot (subject of building department , merger application): _ s.f. S ft. by loa +- ft. Date of first deed which created this lot: Ucw QM-' p 1-1-78 Date of current deed to present owner: "° `its �`�� ��-7 T��/z Vo Owners' names of lot at current time: � e Date and name'of subdivision (if any): fie g 6mx:. Size of remaining lot in the merger: IA ,So® s.f. Were there any building permits issued in the past for this lot: Yes `L No QWt4tt ' If yes, please provide copy of former permit and map approved. Z-apid C-C) Vli sere there any County Health-Department approvals in the past for either lot? Yes K No If yes; please provide a copy. qow Were Pey any vacant land Certificates of Occupancy requested in the past? Yes No . If yes, please provide a copy. Were there any other Town actions (approvals or denials) in the past regarding this property (such as a pre-existing Certificate of Occupancy for-a preexisting building, a variance, lot-line change, Trustees approval,, or other type of application to build or use the property in any way)? Yes No Com. If yes, please provide copy (if available), or explain: Is there any building or structure, succi as a patio, driveway, or other, overlapping the deeded lot line which separates the two merged lots? No. Yes If yes, please explain. How ma other vacant lots are on the same block and immediate neighborhood? cl .,,." Please note ther approvals or o her information about commoownership of these lots: I am an owner of the subject lot and the above information is provided to the best of my knowledge. (Copies noted above are attached.) Dated: Owner's Signature ZBA5127199 wCEIVED MAR 2, 92-018 QUESTIONNAIRE ZONING 130ARD OF APPML9 FOR FILING WITH YOUR Z.B.A.APPLICATION Stacia M.Rempe&Lorraine Dibble,as Trustee of the Stacia Rempe Trust A. Is the subject premises listed on the real estate market for sale? Yes E No B. Are there any proposals to change or alter land contours? No ❑Yes,please explain on attached sheet. C. 1)Are there areas that contain sand or wetland grasses? No 2)Are these areas shown on the map submitted with this application? n/a 3)Is the property bulkheaded between the wetlands area and the upland building area?No 4)If your property contains wetlands or pond areas,have you contacted the office of the Town Trustees for its determination of jurisdiction? n/a Please confirm status of your inquiry or application with the Trustees: and if issued,please attach copies of permit with conditions and approved map. v D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? no E. Are there any patios,concrete barriers,bulkheads or fences that exist and are not shown on the survey map that you are submitting? No (Please show area of these structures on a diagram if any exist. Or state"none"on the above line,if applicable.) F. Do you have any construction taking place at this time concerning your premises? No If yes,please submit a copy of your building permit and map as approved by the Building Department and describe: G. Do you or any co-owner also own other land close to this parcel? Adjacent House If yes, please label the proximity of your lands on your map with this application. H. Please list present use or operations conducted at this parcel one vacant lot and proposed use un-merge lot from improved residential parcel(examples: existing: single-family; proposed: same with garage or pool,or other description.) Aulffi5rized Signature and Date 2/05; 1/07 617.20 -111 Appendix B RECEIVED Slim Fnvir&nn:ental Assessment Form Instructions for Completing MAR 2- 8 2018 ZONING BOARD OF APPEALS Part 1 -Project,Information. The applicanUor project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval•or funding,are subject to public review,and may be subject to further verification. Complete Part 1 based on information-currently available. If additional research or investigation would be needed to fully, respond to'any item;please answer-as thoroughly as possible based on cur'fent information. Complete all items in Part 1. 'You may also provide any additional information which you believe will be needed by or useful to the lead agency;attach additional pages as necessary to supplement.any item. Part 1-Project and Sponsor Information W ck klu� Name ofAction'or Project: Project Location(de -be,and attach,a location map): 307 0 b ka-,-e f.o ct_d l &-"/� Brief Description of Proposed Action: eLn J L 6+ C i?LtJY►e�-s l d.� r 5(V I(c i c Y-0_Xa. - Nacne of Applicant or S onsor: Telephone: C_'_C' E-Mail: Address: o-?o PJ bhavf Qom cityiPo: - ;• State: Zi Code: Lb posed tionfonly involve the legislative adoption'of'a plan,local law,ordinance, ve rule,or regulation? NO YES narrative description of the intent of the proposed action and the environmental resources that . l d in the municipality and proceed to Part 2. If no,continue to question 2. 2. Does the proposed action require a permit,approval or-funding from any other governmental Agency? NO YES If Yes,list agency(s)name and permit or-approval: r 3.a.Total acreage of the site of the proposed action? . bZS' acres k44. Chock tal acreage to be physically disturbed? acres tal acreage(project site and any contiguous properties)owned controlled by the applicant or project sponsor? OZS acres all land uses, 'at occur on,adjoining and nearthe proposed_action. Urban 'o Rural(non-agriculture) o Industrial o Commercial Residential(suburban) El Forest o Agriculture 0 Aquatic o Other(specify): o Parkland - I Page I of 4 RECEIVED fiA � � i)1ii F �b. s the propo"sed action; "` NO YES .N/A .A permitted use;under the,zoning regulations? BONING BOARD OF APPEALS Consistent with the adopted,comprehensive plan? 6. Is the proposed action consistent with the predominant character of the existing built or natural landscape? NO YES 7. Is the site of the proposed action located in,'or does it adjoin,a state listed Critical Environmental Area? NO YES If Yes,identify: 8. a.Will the proposed action result in a substantial increase in traffic above present levels? NO, YES b.Are public transportation service(s)available at or near the site of the proposed action? c.Are any'pedestrian accommodations or bicycle routes available.on or near site of the" ro osed action? N 4.Does.the proposed action meet or exceed the state energy code requirements? If the proposed action will exceed requir"ements„describe design features and"technologies: NO YES . AJ 10. Will theproposed action connect-to an existing public/private water supply? 1V0 YES If No,describe method for providing potable water: I.Y.Will the proposed action connectfo existing wastewater utilities? NO YES If No,describe method for providing wastewater treatment: 12. a.Does the site coritain.astructure that is listed on either the State or National Register.of Historic NO YES Places? b.Is the proposed action located in an archeological sensitive area? 13.a.Does any portion.of the site of the.proposed action,or'lands,adjoining the proposed action,contain -NO YES wetlands or other waterbodies regulated by a,federal,state or local agency?' b.Would,.the proposed action physically alter,or encroach into,any existing wetland or waterbody? If Yes,identify the wetland or waterbody and extent of alterations in square feetor acres: 14. Identify the typical habitat types that occur on,or are likely to be:fotind on the project site. Check all that apply: ❑Shoreline ❑Forest ❑Agricultural/grasslands ❑Early mid-successional ❑ Wetland ❑Urban 0"Suburban 15.,Does the site of the proposed action contain-any species of animal,or associated habitats,listed NO YES by-the State or Federal government as threatened or endangered? 16..Is the project"site located in the 100 year flood plain? NO YES 17.Will the proposed action create storm water discharge,either from point or non-point sources? If Yes, NO YES } a.Will storm water discharges"flow to adjacent properties? �NO❑YES } b.Will stone water discharges-be directed to established conveyance systems(runo�€and storm drains)T If Yes,briefly describe: �€ ) t�O❑YES G Page 2,of 4 18.Does the proposed action.include construction or other,activities tharresul 1014 undment of NO YES water or other liquids(e.g.retention pond,waste lagoon,dam)? If Yes,explain purpose and size: MARK ZONING 8 19.Has the site of the proposed action or an adjoining property been the-location of an active or closed NO' YES solid waste management facility? If Yes,.describe: 20.Has the site of the proposed action or an adjoining property been the subject of remediation(ongoing.or NO YES completed)for hazardous waste? If Yes,describe: I AFFIRM THAT THE INFORMA'T'ION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE / Applicant/sponso 1ne: Date: Signature: ' Part 2--Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the,following questions in Part'2 using the information contained in Part 1 and.other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept"Have-my responses been reasonable considering the scale and context of the proposed action?" i v t - o ,,,_•' or Mode rate '.r'�• Y'r." t small o large ��:�.', ix�if g,' t:-.`f.%wt,.:�,§„ .t;^Ct'x•;='!ti'Via`.,.',°if,xaAz s *' t:•4h,x. ys; -,:xr impact impact may may ;Y - {.4 _ ,% 'S'-" .:r.;d,: :MK,g#�,.0 S-X-.."'.:,,a,.s:,>t";?t',` •• 1„"i„<w'..1 .. :�;,.. �,...:.•,,, .,..` ;;^,,. '`.� �.��.�.,�. . _ `�;,"�:._,- `:''r':...:.� -:,;°���.:.�,�.� ,.�'�.r'�:4:��-�.�;��F��r�' wx% occur occur 1. Will the proposed action create a material conflict with an adopted.land use plan or zoning regulations? 2. 'Will the proposed action result in a,change in the use or intensity of use of land? 3. Will the proposed action impair the characteror quality of the existing community? 4. Will,theproposed action have an impact on the environmental characteristics that caused_ the- establishment of a Critical Environmental Area-(CEA)? S: Will the proposed action result in an adverse change in the existing level of trattic or affect existing infrastructure formas`s,transit,biking or`walkway? 6. Will,the proposed action-cause an increase in the use of energy and it fails to incorporate reasonably available'energy'conservation.or renewable energy opportunities? 7. Will the'proposed action impact`existing: i a.public[private water supplies? b.public/private wastewater treatment utilities? 8; Will the,proposed action impair the character or quality of important historic,archaeological, architeciural,ocaesthetic resources? 9. Will the'proposed action result in an,adverse change to natural resources(e.g.,wetlands, waterbodies,groundwater,air quality,flora and fauna)? EE { Page 3 of'4 No,or Moderate f: .. small to large - impact impact may may - occur occur 10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage 4 problems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3-Determination of significance. The Lead Agency-is responsible for the completion of Part 3. For every question in Part 2 that was answered"moderate to large impact may,occur",or if there is a need to explain why a particular element.of the proposed action may or will not result in a significant adverse environmental impact,please complete Part 3. Part'3'should,in sufficient detail„identify the impact,including any measures or design elements thathave been included by the project sponsor to,avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant.Each potential impact should-be assessed considering its setting,probability of occurring, duration,irreversibility,geographic-scope and magnitude. Also consider the potential for short-term,long- �� cumulative impacts. ED �� MAR 2 9 2018 -70NANO BOARD OFAPPEALS ❑ Check this box if you have determined,based on the information andanalY Y' P•p g sis above and an su ortin documentation that the proposed action may result imone,or more potentially large or significant adverse impacts and an j environmental impact statement is required. I ❑ Check this box if you have determined,based on the-information and analysis above,and any supporting documentation, t that the proposed action will not result in anysignificantadverse environmental impacts. I i Name of Lead Agency Date Print or Type Name of Responsible Officerin Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer(if different:from Responsible Officer), Page 4 of 4 RECEIVED Town of Southold LWRP CONSISTENCY ASSESSMENT FORM MAR 2 8 -2018 A. INSTRUCTIONS ZONING BOARD OFAPPFALS 1. All applicants for permits* including Town of Southold agencies,shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C,the preparer of this form should review the exempt minor action list,policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program.A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes all of Southold Town). 3. If any question in Section C on this form is answered"yes",then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law.Thus,the action should be analyzed in more detail and,if necessary,modified-prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions.If an action cannot be certified as consistent with the LWRP policy standards and conditions,it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net),the Board of Trustees Office,the Planning Department,all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 1000-53-6-40 unmerge from 1000-53-6-39 AGENT: Patricia C. Moore Esq. 51020 Main Road, Southold NY 11971 The Application has been submitted to (check appropriate response): Town Board ❑ Planning Dept. ❑ Building Dept. ❑ Board of Trustees ❑ Zoning Board of Appeals X waiver of merger 1 Category of Town of Southold agency action (check appropriate response): (a) Action undertaken directly by Town agency(e.g. capital construction,planning activity, agency regulation, land transaction) ❑ (b) Financial assistance (e.g. grant, loan, subsidy) ❑ (c) Permit, approval, license, certification: ❑ Type: _ Nature and extent of action: Waiver of merger Location of action Bayshore Road, Southold Site acreage: Lot (12,509q.ft.)and House Lot( 12,500 sq.ft) Town of Southold LWRP Consistency Assessment Form 1 RECEIVE® Present land use: vacant residential & house MAR 2 8 2018 Present zoning classification: r-40 ZONING BOARD OFAPPFA&S 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a)Name of applicant:_(1000-53-6-40)_Lorraine Dibble, as Trustee of the Sacia M. Rempe Trust (1000-53-6-39)_Stacia M. Rempe (b)Mailing address: 3070 Bayshore Road, Southold _ (c) Telephone number: c/o Pat Moore 765-4330_ (d)Application number, if any: Will the action be directly undertaken,require funding, or approval by a state or federal agency? Yes ❑ No X If yes, which state or federal agency: _ DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character,preserves open space, makes efficient-use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III-Policies; Page 2 for evaluation criteria. Yes X No ❑ Not Applicable ❑ Discussion (if appropriate): two parcels (each lot is a double lot on a subdivision of Map of Peconic Bay Estates); owner purchased parcels in 50's and 60's. Their home is on one parcel and lot is adjacent. The owners received a Vacant Land CO in 1987 to confirm that the lot was buildable. Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III-Policies Pages 3 through 6 for evaluation criteria Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): no historical archeological resources Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III-Policies Pages 6 through 7 for evaluation criteria Yes ❑ No ❑ Not Applicable X Town of Southold LWRP Consistency Assessment Form 2 RECEIVED Discussion (if appropriate): no change=property lines are not discernable MAR 2 8 2018 NATURAL COAST POLICIES ZONING BOAR®OF APPEALS Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III-Policies Pages 8 through 16 for evaluation criteria Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): no flooding experienced Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III-Policies Pages 16 through 21 for evaluation criteria Yes ❑ No ❑ Not Applicable X Discussion(if appropriate): public water is on Street (house is connected). Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III- Policies;Pages 22 through 32 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate)Not adjacent to waterfront Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III- Policies Pages 32 through 34 for evaluation criteria. See Section III-Policies Pages; 34 through 38 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): no air quality issues Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III-Policies; Pages 34 through 38 for evaluation criteria. Yes ❑ No ❑ Not Applicable X Discussion (if appropriate): existing lots with separate tax bills, and believed by the Town that parcels were separate for zoning density calculations) and owners had Vacant land CO with proof that lot was a separate parcels. Town of Southold LWRP Consistency Assessment Form 3 RECEIVE® (jf� MAR 2 2010 PUBLIC COAST POLICIES TONING BOAR®OF APPEALS Policy 9. Provide for public access to, and recreational use of, coastal waters,public lands, and public resources of the Town of Southold. See LWRP Section III-Policies; Pages 38 through 46 for evaluation criteria. Yes ❑ No ❑ Not Applicable ❑ Discussion (if appropriate): not waterfront parcels WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III-Policies; Pages 47 through 56 for evaluation criteria. Yes ❑ No ❑ Not Applicable ❑ Discussion (if appropriate): not waterfront parcel Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III-Policies; Pages 57 through 62 for evaluation criteria. Yes ❑ No ❑ Not Applicable ❑ Discussion (if appropriate): dry parcel Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III- Policies; Pages 62 through 65 for evaluation criteria. Yes ❑ No ❑ Not Applicable ❑ Discussion (if appropriate): not in agricultural use Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III-Policies; Pages 65 through 68 for evaluation criteria. Yes ❑ No ❑ Not Applicable ❑ Discussion (if appropriate): lots predate zoning *copy of Town form created on 2/11/06 Town of Southold LWRP Consistency Assessment Form 4 MAR Zo t%VG BOARD OF APPEALS Board of Zoning Appeals Application AUTHORIZATION (Where the'Applicant is not the Owner) I, ctCL 8residing at 3o-70 ICY (Mrit-property ow er',s name) (Mailing.Address) do hereby authorize c� .— IOO — (Agent) to apply for variance(s) on my, behalf from the Southold Zoning Board of Appeals. .(Owner's Signatur ,T' (Print Owner's Name) Ce pp 2 zoi� RECEIVED I (j' MAR 2 ffi 2018 APPLICANT/OWNER ZONING BOARD OF APPEALS TRANSACTIONAL DISCLOSURE-FORM The Town of Southold'.s•Code of Ethics pro hibits•conflicts of interest on the part of town officers and employees.,The purpose of this form is to provide information which can alert the town of possible conflicts of interest and'allow it to take whatever action is necessary:to avoid same. YOUR NAME : LoPfAIlvt f) (Last name,first name,middle initial,,unlessyou are applying`in the name of someone else or`othenentity,such as a company.if so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply_) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) Planning Do you personally,(or through your company,spouse,sibling,parent,or child)have a relationship with any officer, or employee of the Town of Southold?"Relationship"includes by blood,marriage,or business interest."Business interest"-means'a business,including a partnership,,in which the town officer or employee has even a partial ownership of(or employment by)a corporation:in which the town officer or employee owns more than S%of the shares. YES NO If No,sign and date below.If YES,complete,the balance of this form an(f date and sign where indicated. Name of person employed by the Town of,Southold Title or position of that,person Describe.the relationship between yourself(the applicant/agent/representative)and the town officer or employee. Either check the appropriate line,A)through.,D)and/or describe:in the space provided. The town officer or employee or his or`her,spouse,sibling,parent,or child is(check all that apply) A)the-owner of greater that 5%'of the shares of the corporate stock of the applicant(when the applicant is.a corporation) B)'the legal or beneficial owner of any interest in a non-corporate entity(when the applicant is not a corporation) C)'an officer,director,partner,or employee ofthe.applicant;or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted this�&day of t ,2& 'Signature- _ Print Name. 4)_/ Z19 _ �US� RECEIVED MAR 2 8_420 18 AGENT/REPRESENTATIVE ZONING BOARD OF APPEALS TRANSACTIONAL.DISCLOSURE FORM The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees;The purpose of this form'is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME : Q CL C M p6te (Last,name,,first name,middle initial,unless youare applying in the name of someone else or other entity,such as a' company.If so,indicate the other person's or company's name.) TYPE OF APPLICATION: (Check all that apply) Tax grievance Building Permit Variance Trustee Permit Change of Zone Coastal Erosion Approval of Plat Mooring Other(activity) Planning Do you personally(or through your,company,spouse,sibling,parent,or child)have a relationship with-any officer or employee of the Town of Southold?"Relationship"°includes by blood,marriage,or business interest."'Business interest" means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5%of the shares. YES NO If No,sign and date below.If Yes,complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself(the applicant/agent/representative)and the town officer or,employee. Either check the appropriate line A)through D)and/or describe in the space provided. The town officer or employee or his or'her spouse,sibling,parent;or child is(check all that apply) A)the owner of greater that 5%of the shares of the corporate stock of the applicant(when the applicant is a corporation) B)the legal or beneficial owner of any interest in a non-corporate entity(when-the applicant is not a,corporation) C)an officer,director,partner,or employee of the applicant;or D)the actual applicant DESCRIPTION OF RELATIONSHIP Submitted,this ,20 1 Signatur Print Name "� �� N `n TOWN OF SOUTHOLD PROPERTY RECORD CARD w OWNER STREET 3fDM VILLAGE DIST. SUB. t/ LOT-BAYS&Iff RD. EL � l C 6_ RMER OWNER N. E .AC . _ S -W TYPE OF B U I LDI NG f IES. SEAS. VL. 31! FARM COMM. CB. MISC. Mkt. Value LO ,AND IMP. TOTAL DATE REMARKS4b, 7 A _ 3 — L�o6Q?j P q18 LO Ln x, 00 0q4,11 I S7 420 < 6 J O 2 F- O Ul AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre LO ble 1 ril_lable 2 � � m M tillable 3 Woodland Au swampland FRONTAGE ON WATER3rushland FRONTAGE ON ROAD wDEPTH m louse Plot -5 N BULKHEAD N fatal DOCK " J011 N OF SOUTHOLD PROPERTY RECORD CARD w OWNER STREET 7 VILLAGE DIST. SUB. LOT a- ��� . , I r FOR§AER OWNER N E ACR,R, 0 S yv TYPE OF BUILDING ZES. 1� SEAS. VL. FARM comm. CB. misc. Mkt. Value { o LAND [MP. TOTAL DATE REMARKS g" $" f !d Q r 3 V 11 f 7 ►�f "� .��/ c�� I41�xRS cr .Se.alta awE G ST 06� qy� en o U OO �o c —� Z?A 4 AGE BUILDING COND71 N NEW NORMAL BELOW ABOVE ` FARM( Acre Value Per Value Acre an - w [able l LO �, Tillable 2 LD Tillable 3 LO Woodland r� c FRONTAGE ON WATER Swampland 64 CS) Brushland FRONTAGE ON ROAD moDEPTH ! � House Plot BULKHEAD G) Total DOCK ■■■1■■ S1■■■■■■■■■■■■■■!ME ►l _ 3 r MEN MEN MM■■NEEM■NNE1■■■1■■ .. i Nil■! ■■■ENNEN11N■ES1M■ N ., �...; ■■■NEN ■1D'E1■■M■N�'NE■Emma EMEM E11 !__...__ ■EEE■NRIE■REMSEEMBI is■■E1 MEN miNCIZENORIM MEN NEMML��ME■■N■M■EMM■MM■MtN■MEN • / 1 v iw • nterlor 1/► ms Ist Floor ► rrs 2nd Flooi 7Imm .+ -102- S. .• 7 u t : �� 11J ■• s . J Q LL1 < `� 0 :> in w �� Q 611 Or- CO ... ........ . j � 1. - •� a REMPE WAIVER OF MERGER SCTM: 1000-53-6-39/40 a t i'+1 t, "�'• �it i��° yyvf*'1,�1�1� ,�Pf d ;•.'�' 4,F. `�. ' J 'f---— '' � 1 ,i, -- t *#. try�; �4t `^i0+ - `��'•!�'' } I �J -\ � `` �'�(.��" ./`sir ��. ! r' �`a. ��:.• r' t*4f.�X{4 �"dfR'�1�'^..lx.{a� ^.�*� _ .� . ' S l' 1. 1. ,r �•�. '4.-.. � in I+fSh/ i ,e' - 3� ':n.♦! fa' i , r ` �S n 1 t� .+ � � . ... --."+�ti ,\ h,. J� •, c} ��✓ -! � 'iY.ti[ 'C:. i k'• ,- r ,' f SF(�- t rI tSL't.�. F., 1 t -r try,;�,xr f r�s-� '*,•41� y'71 'S�N'MR,{'`Sh YT..�rf jrr,J�t i S,t[ .a '1 f.l r•f > a''�` ,�� ,r '%,r/n �.��" 1 ,��z._} � q■ isr�a4, ���r 'iJ �`{' j�i,.� 7>� �1 ,4 ''''� .. ..;j N�'a�,' 4�+,,,�° �r` e+ x"l�h�rv� �r .• , =�F ... t� r -'ATF.1'Rpa'�,lk��jy...rF � 3 WLYou're now in the new Street View mode! X .� :ib - • ,� �.•' ^� 2656 2656 Y Use the joysticks or the keyboard to move around,or dick an area to go there.Soot- y' T � wheel moves to the next(or previous)image. ..� / �! ;��t-} k- • •*�_, Int � _.. Ic • "tel i .`_-.��wc:::.,•u..:_:1..:..:.it+E.--i'r� .�:i�s:i.+f.�.dYo/!�s-_- ..aua��Y�a�r� ,�:w �..c +- -�--,. . . .. Tour Guide AW 00:47 100:3 00:44yr 00: III Connecticut Long Island New York Massachusetts John F.Kennedy... Central Park Albany Union Square M MMW111�%1%W1W1"1WM SENIOR_- -'. -11 wpm ELIZABETH A. NEVILLE,MMC Town Hall,53095 Main Road TOWN CLERKP.O.Box 1179 Southold,New York 11971 CA REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER ®'�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ® www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: Southold Town Zoning Board of Appeals FROM: Elizabeth A.Neville DATED: April 2, 2018 RE: Zoning Appeal No. 7178 Transmitted herewith is Zoning Appeals No. 7178-for Stacia Rempe: _LThe Application to the Southold Town Zoning Board of Appeals(Ka yv 0� mly 6(P Applicant's Project Description ``�� �� _LQuestionnaire(Lo+ Waiyer _ [__Agricultural Data Statement Short Environmental Assessment Form ,/ Applicant/Owner Transactional-Disclosure Form(s) ,/ Agent/Representative Transactional Disclosure Form(s) _7_LWRP Consistency Assessment Form ,/_Notice(s) of Disapproval Board of Zoning Appeals Application Authorization Certificate(s) of Occupancy Findings, Deliberations and Determination Meeting(s) Action of the Board of Appeals Photos Correspondence- __�_Copy of Deed(s) Building Permit(s) -ILProperty Record Card(s) Survey/Site Plan Maps- Pit " F5+ek5 Drawings Misc. Building Dept. forms (Certificate of Compliance, Housing,Code Inspection, ect.) �LMisc. Paperwork- ri4'1-E 1jjarC4116 Town of Southold P O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 04/02/18 Receipt#: 236945 Quantity Transactions Reference Subtotal 1 ZBA Application Fees 7178 $750.00 Total Paid: $75000 Notes: Payment Type Amount Paid By CK#4869 $750.00 Rempe, Stacia Southold Town Clerk's Office 53095 Main Road, PO Box 1179 Southold, NY 11971 Name: Rempe, Stacia 3070 Bay Shore Road Greenport, NY 11944 Clerk ID: SABRINA Internal ID 7178 OFFICE LOCATION: MAMING ADDRESS: Town Hall Annex ��®f s® �® P.O.Box 1179 54375 State Road Route 25 �® �® Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) 2 2 Southold, NY Telephone: 631 765-1809 � http://southoldtownny.gov ZONING BOARD OF APPEALS Town of Southold LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JULY 5, 2018 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, Southold, New York 11971-0959, on THURSDAY, JULY 5, 2018. 10:30 A.M. - STACIA M. REMPE #7178 — Request for a Waiver of Merger petition under Article Il, Section 280-10A, to unmerge land identified as SCTM No. 1000-53-6-39 which has merged with SCTM No. 1000-53-6-40, based on the Building Inspector's March 19, 2018 Notice of Disapproval, which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 3080 Bayshore Road, Southold, NY. SCTM Nos.1000-53-6-39 and 1000-53-6-40. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: kimf@southoldtownny.gov Dated: June 21, 2018 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 y TONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax (6311) 765-5064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.northfork.net June 6, 2018 Re: Town Code Chapter 55 -Public Notices for Thursday, July 5, 2018 Hearing Dear Sir or Madam: Please find enclosed a copy of the Legal Notice describing your recent application. The Notice will be published in the next issue of The Suffolk Times. 'I) -Bef6re June 18th. - -- - - - --- Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable you are requested to make other attempts to obtain a mailing address or to deliver the letter to the current owner, to the best of your ability, and to confirm how arrangements were made in either a written statement, or during the hearing providing the returned letter to us as soon as possible; • AND not later than June 25th: Please either mail or deliver to our office your Affidavit of Mailing (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later June 27th: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Posting for receipt by our office before July 2, 2018. If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Ends. ZONING BOARD OF APPEALS eevvwt TOWN OF SOUTHOLD:NEW YORK RECEIVED ---------------------------------------------------------x In the Matter of the Application of AFFIDAVIT JUN 2 9 2018 REMPE #7178 OF (Name of Applicant) MAILING5NING BOARD OF APPEALS CTM Parcel #1000-126-6-13 -------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On the 18TB day of June, 2018, 1 personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the ( X ) Assessors, or ( ) County Real Property Office , for every property which abuts and is across a public or private street, or v I ular right-of-way of record, surrounding the applicant's property. (Signatu e Sworn to before me this da of " 2018 NE , 2018 (No ry Public) MARGARET C. RUTKOWSM Notary Public, State of New York No. 4982528 Qualified in Suffolk county commission Expires June 3, PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------------x In the Matter of the Application of AFFIDAVIT OF SIGN REMPE # 7178 POST Regarding Posting of Sign Upon Applicant's Land Identified as 1000-126-6-13 ---------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, PATRICIA C. MOORE, of Southold, New York, being duly sworn, depose and say that: On the 27th day of June, 2018, 1 personally placed the Town's official Poster, with the date of hearing and nature of the application noted thereon, securely upon the property, located ten (10) feet or closer from the street or right-of-way (driveway entrance) - facing the street or facing each street or right-of-way entrance*; and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, which hearing date was shown to be THURSDAY, July 5, 2018 P eta C. Moore Sworn to before me this day 2018 Notalk BETc- A. Notary Pubic, si.ate of l iew York No.01 l✓E6 130636 Qualified in Suffolk Count Commission Expires July 18, ' *near the entrance or driveway entrance of the property, as the area most visible to passersby. Rempe, Stacia ZBA APPEAL # 748 ctm: 53-6-46.10 Stephen Pisacano Deborah Pisacano 16405 CR 48 Cutchogue, NY 11935 ctm: 53-6-41 Ann Lorenzo 2920 Bay Shore Rd. Greenport, NY 11944 ctm: 53-6-38.1 & 8 Dahna M. Basilice 52 Monterrey Dr. Saint James, NY 11780 ctm: 53-6-6 Daniel & Ursula Vavas 3085 Bayshore Rd. Greenport, NY 11944 ctm: 53-6-7 Edward P. Juzenia P.O. Box 285 Greenport, NY 11944 1 �N SENDER: • • A. Signature i ■ Complete items 1,2,and 3. f,_ ❑Agent ; ■ Print your name and address on the reverse X a ❑Addressee so that we can return the card to you. g; Received by(Printe a ) C. Date of Delivery ■ Attach this card to the back of the mailpiece, }I ( or on the front if space permits. — D. Is delivery address different 4j i—Articlaa Adrlr-CQPri-W -- if YES=enter delivery add r a ow: gid° o Il O Ann Lorenzo '- t Ln 1;2920'Bay'Shore Rd. ;Green,port, NY 11944 ® ` _ Will -- — [3 priority Mall Express® ❑Adult Signature II IIII III I III I I IIII I 11111111 IIII I I I III 3. Service Type ❑Registered Mailrm W ❑Adult Signature Restricted Delivery ❑Registered Mall Restricted ❑Certified Mad® Delivery 9590 9402 2472 6306 2684 91 ❑Certified Mall Restricted Delivery ❑Return Receipt for [IMerchandise Collect on Delivery ElSignature ConfirmationT"' [3 Collect on Delivery Restricted Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) [3 insured Mail Restricted Delivery t t ❑insured Mall Restricted Delivery Domestic Return Receipt PS Form 3811,July 2015 PSN 7530-02-000-9053 --' SECTIONDELIVERY SENDER: COMPLETE THIS SECTION COMPLETE THIS A i atur ■,Complete items 1,2,and 3. _ s ❑Agent ■ Print your name and address on the reverse X ❑Add asses so that we can return the card to you, B. ceived y(Piigred name) a� o elivery } ■ Attach this card to the back of the mailpiece, /or on the front if space permits. Yes 1.-Acle Addressed3o: __— ___ -- - D. Is delivery address different from dem 1? If YES=enter delivery address below: ❑No Dahna M. Basilice 52 Monterrey" Dr. I Saint James , NY 11780 II I III 3. Service Type ❑Priority Mail Express® II I IIIIII IIII III I III I I I IIII I I I I I II II I I Mall"D Adult Signature Ei Registered [iAdult Signature Restricted Delivery ❑Registered Mall Restricted ❑Certified Mall(i) Delivery I 9590 9402 2472 6306 2684 84 ❑Certified Mail Restricted Delivery ❑Return Receipt for j ndise ❑Collect on Delivery ❑Signature Confirmation' ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation 2. Article Number(Transfer from service label) ❑Insured Mail Restricted Delivery I ❑Insured Mall Restricted Delivery ii (over$500) Domestic Return Receipt i PS Form 3811,July 2015 PSN 7530-02-000-9053COMPLETE THIS c- SECTION • • SENDER: A. Sign e ■ Complete item's i, artd 3. — ❑Agent ■ Print your name and address on the reverse X A dressee r so that we can return the card to you. B. calved by(Printed Name) o ell ery ■ Attach this card to the back of the mailpiece, �� or on the fror)t if space permits. Lsx.V� i ,1.-Article Addressed-to:— D. Is delivery address different from item 1 1-]Yes If YES.enter delivery addrresY�e so`fr�❑No (Stephen Pisacano ',Deborah',P-Itacano rr �� . 1 UN �e $ !I :�i.<; J 20 ill 6405 CRir406-; tutcho ue"-'NY 11935 ��--� — 3. Service Type (j Priority-Mail,Express0 II I IIIIII IIII III I III I l i III I I I I I I II I II I II I I III ❑Adult Signature S�O�RegRegistered Rstered MailT ❑Adult Signature Restricted Delivery--�❑Delivery Mail Restricted 9590 9402 2472 6306 2685 07 [I Certified Mall® - , ❑Certified Mail Restricted Delivery ❑Return Receipt for ❑Collect on Delivery Merchandise ❑Collect on Delivery Restricted Delivery ❑Signature confirmationm 2. Article Number(Transfer from service labeq ❑Insured Mail ❑Signature Confirmation ❑Insured Mall Restricted Delivery Restricted Delivery t (over$500) PS Form 3811,July 2015 PSN 7530-02-000-3053 Domestic Return Receipt )-=� • Ire eyi?�: ,n r r,�a"'�';'�"_,.��E,,�,,„ I, -- ., ® :• V+ _ �-.'���� � {�CL� D, Cl��° Q�� Com` Ln Er :- l i m G - �. LLn i(»..€) a.z 1. E t�.�:" i .. ,7 ..•t':':'.`"�'Z 'L as t1 1 1 .�. c13 -dertffted Mall Fee 7,' 1 LJ Certified Mad Fee W / Det" _ Extra Services&Fees(check box,add lee as appropriate) r Extra Services&Fees(checkbox,addfeeasappropriat❑Retum Receipt(hardcopy) $ "' 1Return Receipt(hardcopy) $❑Retum Receipt(electronic) $ ( I] ❑Return Receipt(electronic) $ &stmark❑Certified Mail Restricted Delivery $ /` O ❑Certified Mail Restricted Delivery $ l NHere� �J ❑Adult Signature Required $ '"0 ❑Adult Signature Required $0 / ❑Adult Signature Restricted Delivery$ 8p „�. + ❑Adult Signature Restricted Delivery$ '\ <° +"a G.R C3 Postage P` Postage \ -�I✓1's� - o Stephen Pisacano �1�1, o Daniel & Ursula Vavas Deborah Pisacano Ln 3085 Bayshore Rd. --------- a -------- r o ----------------- N 16405 CR 48 Greenport, NY 11944 ' NY Cutchogue 11935 _— 0inj -- E3 C . . L^CTr e m a rc�R - o ':0 €� j-'� rU Certified Mad Fee rU Certified Mai(Fee �- $ ��( to $ - - - - u7 Extra Services&Fees(check box,add fee as appropriate) ^� "J' Extra Services&Fees(check box,add fee as approprfrite) / G•-' `'`("'" ❑Return Receipt(hardcopy) $ / rq ❑Return Receipt(hardcopy) $ UHe �� � ❑Return Receipt(electronic) $ ti•- 0 ❑Retum Receipt(electronic) $ R. /° Postmao ❑Certified Mail Restricted Delivery $ O ❑Certified Mad Restricted Delivery $ HereC3 ❑Adult Signature Required $ �� ❑AdultSignaturr �� ❑AdultSignatur❑Adult Signature Restricted Delivery$ C.0 Postage %� Postage o Ann Lorenzo `� o Edward P. Juzenia Ln 2920 Bay Shore Rd. i a P.O. Box 285 Greenport, NY 11944 -'r:-:' Green po rt, NY 11944 ----------------- � � ; p ------------------ I � r�ry� �y;� F; r e o e .. �W�. Y .'e�e o.`'o " G�inr�lil ° ilII 7i6�Aa.€l'.uiR7 IrCJ�°l�L� o a �'e,Uw/�JI�Ff�A) o. •r r•a �.yy�`i"i- .°. iLicwu�°t� ME Do ® Q Q O s o o ° ° d ¢ M lea° L I7 tS�iC��3 a� Z 2 2 'm m o o- E 1 a m T` "S f 1 1113 va ' v ,y r c N>E�mI o Certified Mail Fee V 3 0 '� m o N IF Extra Services&Fees(check box,add fee as appropriate y, 0,.I,.Here -- - - • E ❑ p -- � ❑Return Receipt(hardcopy) $ :,. 'C� t • ^ Q N C ❑Return Receipt(electronic) $ ;, Qt y --,I [] ❑Certed Med Restricted Delivery $ _ -- .------- ®C3 ❑Adult Signature Required $❑Adult Signature Restricted Delivery$ , CPostage / -- f t -, o Dahna M. Basilice I'o ------- r `( y_� n7� bC > �F°d_r.mn md� 'n > o r® ca52 Monterrey Dr. (1)u, m mN1 0>0o> e=_•�oNl s0m ai v Saint James, NY 11780 Q cSo ------------------ QUU � - -- . ai❑❑❑❑❑❑❑❑ __-^ � ° 1lCux%tl o.liA+N+�1'Ji��4z+ro r e e�r.r- - `�-- -- - •�,' ---' _--- N O m a 9 o __ -. • .0 y V CQ -Q N O 2 (5vi v co od U U N r m N co -- L .n Q CO E d r CD ca � N L ® N c �, N ° C U2 1 a 0 I.� • N fn vw t c m O E 00 z' M – -- E mo i •C Lo ® rn ® $ U •� O �-• L t ® ---- __— � � � ■ 0 L? - 1 ON DELI Y ■ Complete items 1,2,and 3. Signature ❑Agent ■ Print your name and address on the reverse x [3 Addressee so that we can return the card to you. ■ Attach this card to the back of the mailpiece, calved by(Printed . Date of Delivery or on the front if space permits. .- A..,,.y-AA.4 --i+„•_ - _ -_ -_ -_— D. Is delivery address di ferent r Yes ( + (Edward P. Juzenia ^,I If YES.enter delivery add 0ss elowN ❑ o� M- _ IP-0. Box 285Cl-I ZZ Greenport, NY 11944 �", II LI IIII IIII III I III I I I III I i I I I I II II VIII II III 3. Service Type ❑Priority Mall Expresso ❑Adult Signature ❑Registered MadTM I ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted i 9590 9402 2472 6306 2684 60 ❑Certified Mail® Delivery i ❑Certified Mad Restricted Delivery ❑Ret earnrchReceipt for ❑Collect on Delivery ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation TM 2. Article Number(Transfer from service label) ❑Insured Mail ❑Signature Confirmation ❑Insured Mad Restricted Delivery Restricted Delivery l (over$500) Domestic Return Receipt PS Form 3811,July 2015 PSN 7530-02-000-9053 f I #0002226110 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck,in said county,being duly sworn,says that she is Principal Clerk of THE SUFFOLK TIMES , a weekly newspaper,published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy,has been regularly published in said Newspaper once each week for 1 weeks(s),successfully commencing on 06/28/2018 0411 Principal Clerk Sworn to before me this SL day of 0`� CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No. 01V06106050 Quolifled in Suffolk County My CaMMIDvi®n 6xpueS February 28,2020 r� TYPESET. Thu Jun 14 12.56 06 EDT 2018 ing single family dwelling,at;1)less than the LEGAL NOTICE code required mmimum rear yard setback of SOUTHOLD TOWN ZONING BOARD 50 feet;2)less than the code required mini- OF APPEALS mum side yard setback of 15 feet;at:5400 THURSDAY,JULY 5,2018 Peconic Bay Boulevard (Adj. to Great PUBLIC HEARINGS Peconic Bay),Laurel,NY.SCTM#1000-128- NOTICE IS HEREBY GIVEN,pursuant to 2-12 Section 267 of the Town Law and Town Code 11:15 A.M. - JOHN AND MARGARET Chapter 280(Zoning),Town of Southold,the HOCHSTRASSER#7176-Request for a following public hearings will be held by the Variance from Article XXIII, Section SOUTHOLD TOWN ZONING BOARD OF 280-124 and the Building Inspector's March APPEALS at the Town Hall, 53095 Main 12,2018 Notice of Disapproval based on an Road,P.O. Box 1179, Southold,New York application for a building permit to construct 11971-0959, on THURSDAY, JULY 5, additions and alterations to an existing single 2018. family dwelling; at; 1) less than the code 9:30 A.M.-ARTHUR AND GWEN PIER required minimum side yard setback of 15 #7167-Request for a Variance from Article feet; at 2855 Nassau Point Road, (adj. to XXIII,Section 280-124,and the Building In- Little Peconic Bay), Cutchogue, NY. spector's February 6,2018,Notice of Disap- SCTM#1000-104-13-9. proval based on an application for a building 1:00 P.M.-MICHAEL GERACI#7173- permit to construct additions and alterations Request for Variances from Article XXIII, to an existing single family dwelling,at, 1) Section 280-124 and the Building inspector's located less than the code required minimum March 15,2018,Amended March 20,2018, front yard setback of 40 feet,at-25 East Side Notice of Disapproval based on an applica- Avenue,Mattituck, NY SCTM#1000-99-3- tion for a building permit to construct addi- 18 tions and alterations to an existing single fam- 9:45 A.M.-MARGERY RIFKIN DAVID ily dwelling,at,1)less than the code required AND REUBEN J.DAVID#7168-Request minimum front yard setback of 40 feet;2)less for a Variance from Article 111,Section 280- than the code required minimum rear yard 13(A)(6)e,and the Building Inspector's Feb- setback of 50 feet;at:525 Old Salt Road(adj ruary 13,2018,Notice of Disapproval based to James Creek), Mattituck, NY. on an application for a building permit to SCTM#1000-144-5-17. legalize an"as built"accessory apartment in 1:15 P.M.-BRIAN MORRISSEY#7177- an existing single family dwelling,at;1)"as Request for Variances from Article III,Sec- built"accessory apartment exceeds 40% of tion 280-15;Article XXIII,Section 280-124, the livable floor area of the existing dwelling and the Building Inspector's January 26, unit; at. 1130 Glenn Road, (Adj. to West 2018, Amended March 28,2018 Notice of Creek)Southold NY SCTM#1000-78-2-29. Disapproval based on an application for a 10:00 A.M.-MARK VOLPE#7169-Re- building permit to construct additions and al- quest for a Variance from Article XXIII,Sec- terations to an existing single family dwelling tion 280-124, and the Building Inspector's and to legalize an existing 100 sq ft acces- March 5,2018,Notice of Disapproval based sory shed,at; 1)accessory shed located less on an application for a building permit to than the code required minimum rear yard construct additions and alterations to an exist- setback of 10 feet;2)additions to the single ing single family dwelling,at;1)located less family dwelling less than the code required than the code required minimum rear yard minimum side yard setback of 15 feet;at:65 setback of 35 feet,at. 10896 Great Peconic Corey Creek Lane Road, Southold, NY. Bay Boulevard, Laurel, NY. SCTM#1000- SCTM#1000-78-4-30. 126-6-13 1:30 P.M.-KENNETH RICHERT#7188- 10:15 A.M.-JUSTIN AND ELIZABETH Request for a Variance from Article III,Sec- MIRRO#7171-Request for a Variance from tion 280-14 and the Building Inspector's Article IV,Section 280-18 and the Building April 17,2018,Notice of Disapproval based Inspector's February 26,2018,Notice of Dis- on an application for a lot line modification; approval based on an application for a at;I)proposed lot measures less thanthe code budding permit to demolish and construct a required minimum lot area of 80,000 sq.ft.; new single family dwelling;at;l)less than the located at. 25705 County Road 48, Cut- code required minimum front yard setback of chogue, NY. SCTM#1000-84-2-2.2 &. 50 feet;at 2455 Nassau Point Road,(adj,to 1000-84-2-2.3. Hog Neck Bay/Little Peconic Bay) Cut- The Board of Appeals will hear all persons chogue,NY SCTM111000-104-13-6. or their representatives,desiring to be heard at 10:30 A.M.-STACIA M.REMPE#7178- each hearing,and/or desiring to submit writ- Request for a Waiver of Merger petition under ten statements before the conclusion of each Article II,Section 280-10A,to unmerge land hearing Each hearing will identified as SCTM No.1000-53-6-39 which not start earlier than designated above.Files has merged with SCTM No 1000-53-6-40, are available for review during regular busi- based on the Building Inspector's March 19, ness hours and 2018 Notice of Disapproval,which states that prior to the day of the hearing.If you have a non-conforming lot shall merge with an questions,please contact our office at,(631) adjacent conforming or non-conforming lot 765-1809, or by email: KimF@ held in common ownership with the first lot at southoldtownny gov any time after July 1, 1983 and that non- Dated:June 21,2018 conforming lots shall merge until the total lot ZONING BOARD OF APPEALS size conforms to the current bulk schedule LESLIE K A N E S W E I S M A N, requirements(minimum 40,000 sq.ft in the CHAIRPERSON R-40 Residential Zoning District);located,at BY Kim E Fuentes 3080 Bayshore Road,Southold,NY SCTM 54375 Main Road(Office Location) Nos 1000-53-6-39 and 1000-53-6-40 53095 Main Road(Mailing/USPS) 11:00 A.M.-LAURIS G.L.RALL#7175- P.O.Box 1179 Request for a Variance from Article IV,Sec- Southold,NY 11971-0959 tion 280-18 and the Building Inspector's 2226110 March 22,2018 Notice of Disapproval based on an application for a budding permit to construct additions and alterations to an exist- i4u' Tlt',. E OF HEAR114 %, The following application will be heard by the Southold Town Board of Appeals at Town Hall , 53095 Main Road , Southold: NAME : REMPE , STACIA # 7178 SCTM # : 1000-53-6-39 & 40 VARIANCE : WAIVER OF MERGER REQUEST: UNMERGE LOT 39 FROM LOT 40 DATE : THURS . , JULY 51201 :8 1030 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD OF APPEALS-TOWN OF SOUTHOLD (631 ) 765-1809 BOARD MEMBERS Of S0 0 Southold Town Hall Leslie Kanes Weisman,Chairperson tiO�� UjyOIO 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes G Q Town Annex/First Floor,Capital One Bank Gerard P.Goehringer ,'�'c► • �O 54375 Main Road(at Youngs Avenue) Nicholas Planamento Olil COMM Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 March 30, 2018 Ms. Sarah Lansdale, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Ms. Lansdale : Please find enclosed the following application with related documents for review pursuant to Article XIV of the Suffolk County Administrative Code: ZBA File # 7178 Owner/Applicant : REMPE, Stacia Action Requested: Waiver of merger. Within 500 feet of: ( ) State or County Road (X) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. ( ) Boundary of Agricultural District ( ) Boundary of any Village or Town If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Leslie K. Weisman ZBA Chairperson By: 1� Encls. BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson ��OF S�UlyO 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes U, Town Annex/First Floor,Capital One Bank Robert Lehnert,Jr. COQ 54375 Main Road(at Youngs Avenue) Nicholas Planamento ��y'rouSouthold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax (631)765-9064 July 25, 2018 Patricia Moore Attorney at Law 51020 Main Road Southold,NY 11971 Re: Appeal No. 7178 Rempe, 3070/3080 Bayshore Road, Southold SCTM No. 1000-53-6-39 &40 Dear Mrs. Moore; Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board of Appeals rendered on July 19, 2018. Please be sure to follow-up with the Building Department for the next step in the zoning review/application process. Before commencing any construction activities, a building permit and other agency approvals are necessary. Sincer ly, Kim E. Fuentes Board Assistant Enc. cc: Building Department «..17 77 SEE SEC.No.045 -Z UNE � 1 Z +N� r - MATCH _R L 7 FOR NO- z3 R 1.7A(c) SEE SEC.NO- =a Q•� Q "/ } 645.°5.°°4 ]� TOWN OF % V v � SOUTHOLD � r7 1 l � •k 8' FOR PARCEL NO. SEE SEC.NO ()45-05.0073 �$ (jam ,(/L$ e� I/ 4to N m II 9 n TOsolWN OF s 9/l -3 ms s At mtoLo ..., 132A(C) 8 ryx7F -rM COUNTY OF SUFFOLK m •a I r e • g 3 x 4 C � '0 6 � r - ns �'• °' Tom'°-. /' _ 11 00 O Go 14 79 15.1 Q•e. R1 13.3 -i 3.3A�• �c! , 'p TOWN OF Q �.,SOUTHOLD Q r al _ Co z 14.1 5 9A 1B> i= TOWN OF SOUTHOLDLn �,�nw7Tmural ` 0 PIPES GREE dsAl - syr y o` •;�6 W Np of ' 9J,C J� @ •e'cJla &Z•� J n roJ ArsS°> @° ' �7B 7 72 r� •( L dJ2�, 20 a c, sq YS q4 - GJS a h% J ,'z o 26s 79 P� .ry b .9 .y,it =.p 25�^ ,J ,V .` •ip q73 ?S a qq�j '•6 �2 7 g ® , 0 cid �Q aOaA •^� ,'� '�@�: °� �i @ s �� ..'`� �, ao3g a '� .r 4s, `� c°�s' ``mss a,�, a 1.. 41 m Arlg 4616 a'rf� 4Y , 7-6A 4 AP $ �Js46.7 g 1 © 8161 @ 7-6A 2 469 7-5A m •�E", _ 128 Pt 46.11,' 2 •o �{+ �"'' N 777182 ,2. 466 *, 272A 01 FOR PCL NO. W �— —� LINE y>a, 5 •,24,ros R i �_. SEE SEC-NO. a — ` 0.57-01-0363c -----UNE MATCH SEE SEC NO.057 -- s — SEE SEC NO 057 SECTION D, y 044 045 TOWN OF SOUTHOLD ' OF SUFFOLK © K couNTv E 133 053 NOTICE Real Property Tax Service Agency LLAGE OF UNL636UW,Olt�R„SEILLLPBaPERPES SALE OR Y 052 053 AAE WiMNT✓E Fw10WKi O5lRic15 NWNTENANCE ALTERATION, rS M N unnn a® County center Rivorhead,NY11901 "'MIMNO 1000 .PROPERTY 5 10 sEYER f� srsyew F�T'no A _ DISTRIBUTION OFANY POFriION RO TSE sm --- -� SUFFOLK COUNTY TAX MAPSPROMBRED - - "`ctT75f� P o5b� �` _ xa-a..:.:.�n,..rt-+,6�:.?•s2-•€...'"�+.'.ti ,eft• UrB1T� Rte— W.TNOUt WRITfEPt RM PEi5510N�F TSv