HomeMy WebLinkAbout7215 SVO5, 4q
Int- -� InutW
ot t 85- has w
Z i vA " fty- t+ t� t
111111ti11151I$, t-4(. ta
�pw �fcard, '� Gri �
r
��.5 r�lain S'. C reeWov'
(o7 o W cti u4.r off- y e d-
o+-
u b e of I
990- 106
CHECK BOXES AS COMPLETED
( ) Tape this forn
( ) Pull ZBA copy c> o a 0
( ) Check file boy rt
( ) Assign next ni y
outside of file
( ) Date stamper m -n -UG) -0K C/)
file number
( ) � � . . °o z
C)
� vHole punch ei 0) M
CDOO
v,
(before sendii 0 w �j rn
.::E
3
W
( ) Create new it @ w z ~4 -n � m
=
( ) Print contact so CD
Q
D
( ) Prepare trans (0a c� n
( ) Send original w- -A, N
to Town Clerk g ...
( ) Note inside fi a
and tape to it 3
( ) Copy County -n
neighbors and ti 0
( ) Make 7 copies ano
( ) Do mailing label
N
C31
l�Rs 'eco�c�
I poor
BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson �QF SoUTy 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor,
Robert Lehnert,Jr. COQ 54375 Main Road(at Youngs Avenue)
Nicholas Planamento Ol,YCou Southold,NY 11971
http://southoldtownny.gov RECEIVED
17-
ZONING BOARD OF APPEALS 1 1 20
TOWN OF SOUTHOLD 1 f
Tel.(631) 765-1809•Fax(631) 765-9064 lI..GG I'�¢
Southold Town Clerk
FINDINGS,DELIBERATIONS AND DETERMINATION
MEETING OF DECEMBER 6,2018
ZBA Application No.: #7215
Applicants/Owners: Halsey & Janet Staples
Property Location: 205 Main Street& 1220 (aka 1100) Wilmarth Avenue, Greenport NY 11944
SCTM Nos.: 1000-41-01-15 & 1000-41-01-12
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 II 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 to 23, and the Suffolk County Department of Planning issued its
reply dated August 9, 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 non-conforming, 8,439 square feet, .19 acre rectangular
parcel, known as Lot 4 (SCTM 1000-41-01-12; 205 Main Street aka 1220 Wilmarth Avenue) located in the R-40
Zoning District measures 150 feet along a residentially developed lot to the South with an Eastern lot line of 57.87
feet along Main Street, and additional road frontage of 143.52 feet along Wilmarth Avenue and a Western lot line
of 57.50 feet shared with a second residentially zoned lot, subject of this waiver of merger application, known as
Lot 5 (SCTM 1000-41-01-15; 1100 Wilmarth Avenue). Lot 5 is a non-conforming, 6,325 square feet, .145 acre
rectangular parcel which measures 55 feet along Wilmarth Avenue, 115 feet along a residentially developed
neighbor to the West then 55 feet along a residentially developed lot to the South, and an Eastern lot line of 115
feet, of which 57.5 feet is shared with Lot 4. Lot 4 is improved with a 1 '/z story single-family residence currently
used commercially as an office for the sale of stone (burial) monuments, along with several accessory structures
servicing this business including a 10 feet by 10 feet deck, a 10.2 feet by 12.3 feet shed and a large building/shop
measuring 30 feet by 24 feet along with a concrete walk and gravel driveway straddling both lots 4 and 5. Lot 5 is
improved with a 2 story frame house with garage underneath, a front stoop, a 8.2 feet by, 8.2 feet shed and two
storage containers, one measuring 8 feet by 18 feet and the second measuring 8 feet by 24.5 feet as illustrated on
the survey prepared by John T. Metzger,Licensed Surveyor and dated June 18,2018.
BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of
6,325 square feet, .145 acre (SCTM #1000-41-01-15 known as Lot 5 aka 1100 Wilmarth Avenue) from an
adjacent land area of 8,439 square feet, .19 acre (SCTM #1000-41-01-12 known as Lot 4 aka 205 Main
Paget, December 6, 2018
#7215, Staples
SCTM No. 1000-137-4-30
Street/1220 Wilmarth Avenue), based on the Building Inspector's AMENDED June 19, 2018 Notice of
Disapproval pursuant to Section 280-10, which states:
"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. An adjacent lot is one which abuts with the parcel
for a common course of fifty (50) feet or more in distance. 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 1100 Wilmarth Avenue, Greenport, NY. SCTM Nos.1000-41-01-15 and 1000-41-
01-12.
ADDITIONAL INFORMATION: The applicant is the beneficiary of ZBA decision #6790 dated October 12,
2014 granting a Waiver of Merger between 205 Main Street(SCTM 1000-41-01-12) and 105 Main Street(SCTM
1000-41-01-14). Additionally, a second application to recognize an `as built' two family dwelling on Lot 5 which
seeks relief from the code for Area Variances for front and side yard setbacks along with an application for a
Special Exception permit authorizing a two-family residence in the R-40 zone is pending. The applicant, Halsey
Staples, acquired this parcel on May 23, 1978 upon the death of Stuart D. Staples. The contract vendee for the
purchase of Lot 5 spoke during the public hearing along with the applicant, the applicant's niece and their
agent. No other member of the public spoke in favor of or against this application.
FINDINGS OF FACT/REASONS FOR BOARD ACTION:
The standard for the granting of a waiver of merger are contained in Section 280-11 on the Town Code. Sections
280-11(A) and(B)require that the Board engage in a two-prong test before granting a waiver of merger. Pursuant
to Section 280-11(A)the Board must determine whether the lot proposed to be recognized has been transferred to
an unrelated person or entity since the time the merger was effected. If the lot has been transferred to an unrelated
person, the lot is not eligible for a waiver of merger. Pursuant to Section 280-11 (B), if the lot has not been
transferred to an unrelated person,the Board must engage in a balancing test of 3 factors to determine whether the
lot is eligible for a waiver of merger, namely, whether(1)the proposed waiver would recognize a lot that is
comparable in size to a majority of the improved lots in the neighborhood, (2)the lot proposed to be recognized is
vacant and has historically been treated and maintained as a separate and independent residential lot since the date
of its original creation, and (3)the proposed waiver and recognition will not create an adverse impact on the
physical or environmental conditions in the neighborhood or district.
The Zoning Board of Appeals held a public hearing on this application on November 1, 2018, at which time
written and oral evidence were presented. The Board finds, based on the documentation and testimony in the
record, that the Applicant that has satisfied the requirement of § 280-11(A) in that the subject lots were merged
consequent to the death of Stuart D. Staples, and that there have been no transfers of ownership outside the family
since the time merger was effected.
The Board also finds that a balancing of the factors contained in §280-11 (B) supports the granting of a waiver of
merger in that:
(1) As shown on the "Map of Washington Heights" filed December 29, 1927 as File No. 651, the subject lot(#5)
is similar in size and shape to other lots in the subdivision and therefore the granting of a waiver of merger would
recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood.
(2) Although the subject lot is not vacant, the subject lot has historically been treated as a separate residential lot.
Ownership of the two lots has remained within the Staples family. The subject lot originally contained an
Page3, December 6, 2018
#7215, Staples
SCTM No. 1000-137-4-30
accessory `barn"' structure servicing SCTM 1000-41-01-14 which was converted to a carpentry workshop prior to
Zoning. There was also testimony that part of the structure was also used as a residence at that time. No
Certificate of Occupancy or Pre-Certificate of Occupancy exists for the structure on the subject lot but submitted
photographic documentation and testimony illustrates a long-time residential use.
(3) The waiver will recognize the lot which is comparable in size to the majority of lots in the "Washington
Heights" subdivision. Moreover, the lot has been developed without issue or complaint for nearly three-quarters
of a Century. Therefore,the proposed waiver and recognition will not create an adverse impact on the physical or
environmental conditions in the neighborhood or district.
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 Planamento,
seconded by Member Dantes, and duly carried to
GRANT the waiver of merger as applied for as shown on the survey by John T. Metzer, Licensed
Surveyor, dated June 18, 2018:
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 1100 Wilmarth Avenue, Greenport NY,Lot
5 (SCTM#1000-41-01-15)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 existing driveway off of Wilmarth that services both lots 4 and 5 shall be abandoned so that each lot
has a separate and independently used driveway.
3. Screening, such as privet hedge or similar, measuring three to five(3 to 5)feet in height, shall be planted
along the eastern lot line of Lot 5 (SCTIM#1000-41-01-15) and continuously maintained.
Vote of the Board: Ayes: Members Dantes(Vice Chair), Acampora, Planamento and Lehnert. This Resolution
was duly adopted(4-0). (Chairperson Weisman absent)
G��- z
Eric L. Dantes
Vice Chair
Approved for filing / / /2018
N Y SURVEY OF PROPERTIES
j AT GREENPORT
TOWN OF SOUTHOLD
z4NING BOARD OF APPEALS r:ECFIv�� SUFFOLK COUNTY N. Y.
1000-41-01-15
7�NIr.Iu[30ARf)OF APPEALS 1000-41-01-12
SCALE.- 1'--20'
MARCH 25, 2014
JUNE 18, 2018 (LOTS COMBINED)
0�
FqO v
y�IL 9
EDGE OF
4,X
sit
AY
�° ,°•2 0°� P�UE �Rti v 000�4��
"'RF a�� 61.34'00 NN 2' G�SN�P ° C wp�cw Y r sc
pry 55 o `3cr.Z N 8�� ,
LwP(EEID
G
i �.9 �s O�RNPN
2 :�N
' ` cr 6134�50��
CT
VON 3
N�3•
j0.
5 ,0 '15 FINAL MAP
°0 0�4� REVIEWED BY ZBA
5� # SEE DECISION # 1Mt;
DATED
0.
1.0� 6
KEY
= REBAR 05 00'
® = WELL GPGE 55.
® = STAKE �'� ��ohl 3�,5o"V'� vol ?.Ar& = TEST HOLE / 561 \
® = PIPE
® = MONUMENT vol 7.3 \
1 = WETLAND FLAG
cQ, = U71LITY POLE
= HYDRANT C?` N Ey r
LOT NUMBERS REFER TO 'MAP OF WASHINGTON ,
HEIGHTS" RLED IN THE SUFFOLK COUNTY CLERK'S t"
OFRCE ON DECEMBER 29, 1927 AS RLE NO. 651. "
ANY ALTERA770N OR ADDI710N TO 1H/S SURVEY ISA V10LA770N OF
1000-41-01-15 = AREA 6,325 SOFT. 'I oF � N LIC. NO. 49618
SECTION 7209OF THE NEW YORK STA TE EDUCA77ON LAW. EXCEPT AS 1000-41-0112 = AREA 8,439 SO.FT. PECONIC-SURVEYORS, P.C.
PER SEC77ON 7209—SUBDIVISION 2. ALL CER77RCA77ONS HEREON (631) 765-5020 FAX (631) 765--1797
ARE VAUD FOR THIS MAP AND COPIES THEREOF ONLY IF SAID MAP TOTAL AREA = 14,764 SO.FT. P.0. BOX 909
OR COPIES BEAR THE IMPRESSED SEAL OF 7HE SURVEYOR WHOSE
SIGNATURE APPEARS HEREON. 1230 TRAVELER STREET
SOUTHOLD, N.Y 11971 14-020
COUNTY OF SUFFOLK
RECEIVED
AUG 14 2018
ZONING BOARD OF APPEALS
Steven Bellone
SUFFOLK COUNTY EXECUTIVE
V 6 Department of
Economic Development and Planning
Theresa Ward Division of Planning
Deputy County Executive and Commissioner and Environment
August 9, 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
Staples, Halsey&Janet #7213/7215
Pirozzi, Anthony #7216
Bogert, Jeremiah #7217
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 ■ HAUPPAUGE,NY 11788-0099 ■ (631)853-5191
RECEIVED
FORM NO. 3 JUL 2 4 2018
TOWN OF SOUTHOLD
BUILDING DEPARTMENT ZONING BOARD OF APPFAI..S
SOUTHOLD,N.Y.
NOTICE OF DISAPPROVAL
DATE:January 8,2018
AMENDED: June 19,2018
TO: Morgant Fiedler(Staples)
PO Box 587
Greenport,NY 11944
Please take notice that your application dated December 21,2017:
For waiver of merger and to legalize a pre-existin storage torage building altered to an"as built"two-family
dwellin at:
Location of property: 1100 Wilmarth Avenue,Greenport,NY
County Tax Map No. 1000—Section 41 Block 1 Lot 15
Is returned herewith and disapproved on the following grounds:
The subject lot has merged with an adjacent lot to the east(SCTM# 1000-41-1-12)pursuant to Article II
Section 280-10,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."
(Note: Lot 1000-41-1-14 received a waiver of merger per ZBA#6790 on October 16,2014).
In addition the storage building altered to an"as built'two-family dwelling, on this nonconforming 6,325
sg ft lot in the R-40 District is not ermitted pursuant to Article XXIII Section 280-124 which states; lots
measuring than 20 000 square feet in total size require a front yard setback of 35 feet,a minimum side yard
setback of 10 feet and combined sides at 25 feet. The survey shows the front yard setback at 16.9 feet with
a minimum side yard setback of 7.9 feet with combined sides at 21.5 feet.
In addition,as per 280-1313(1) a two-family dwelling requires special exception by the Zoning Board
of Appeals. rh
Authori Signature
CC: file,Z.B.A.
Q Morgant W. Fiedler
Attorney at Law
P.O.Box 587 TEL:631-333-2095
828 Front Street FAX:631-333-2096
Greenport,New York 11944 EMAIL:FiedlerLaw@yahoo.com
November 13, 2018 RECEIVED '3
Zoning Board of Appeals
NOV -13 zoys
Dear ZBA Members,
ZONING BOARD OF APPEALS
On November 8, 2018, I met with Charles Sanders at the Southold Town Tax
Assessor's office to obtain more information regarding their classification of the premises
as a"dwelling". Mr. Sanders pulled the property card, a copy of which is attached, and
he noted that the property class was changed from 449-Commercial to 210-Residential.
Additionally,the note in the top right corner of the attached property card
indicates that in 2015 the property was "used as a dwelling, see attached survey"and in
the parenthesis it is noted "per ZBA". The date of the last entry on the property card,
October 27, 2014, also appears to have been entered during the same month and year that
Lot 1000-44-1-14 received a waiver of merger per ZBA#6790 on October 16, 2014.
Mr. Sanders advised me that this was all of the information he was able to provide
to me, and that the change in property class as per the Southold Town Assessors occurred
under his predecessor, Robert Scott, who is not longer with the Assessor's.
I am also enclosing the title search results showing the chain of ownership of the
two parcels, which also includes copies of the deeds.
I can be reached at 631-333-2095 should you have any questions.
Thank you.
Best regards,
Morgant W. Fiedler, Esq.
xr TOWN OF SOUTHOLD PROPERTY RECORD CARD
-
OWNER STREETJt VILLAGE DIST. SUB. LOT
Iq('5fw A w/1Z V Z
r
FOR ER OWNER N -'E L ACR.
-H fsP< /c-SI / �
-D 5" —
S W TYPE OF BUILDING,
4
, pj
Q-r /A
RES. z SEAS. VL. FARM COCB. - ICS, Mkt. Value
D
LAND IMP. TOTAL DATE 4CEMARKS
5
Sl, -al7g go-/b C)0. S1, S. S7APZ L,-S /0 7A
AJ
ZY L) S-fr(ple s e
2 4-7 12bi-
AGE BUILDING CONDITION
vv NCRMAL BELOW ABOVE
FARM Acre Value Per Value
Acre
Tillable FRONTAGE ON WATER
Woodland FRONTAGE ON ROAD
y-
Meadowland DEPTH
House Plot BULKHEAD
Total DOCK
mom ME ■ SISI
5 '
SISI■■E■■■■■■■■N■■■■■■■■■■■■
f ■tea■■ SISI■■■■■■■■■■■■■■■N ■■
■gym■■■■■■■■■
. ■■■..■ SISI■■■C■■
:`� : :-_ , � � a � a - �: ■ i'ii■■■■■■■■■■■■■■■■■ SISI■
y - .C.....■EN■■■■N■■■■■■■...■
7 - ....■..mom....... ....■■....:
mom■■®®■®M®®E■■■■■■■■■
Ems■RENEE N■■■■■■■■■■■■■■■■■■■
Y ■■■■►�S®■•_SO MISE■■■■■■IN MEMO mom ON
■ ■■NS
■■NOON■■■■■O■NI■■■=■O■■■I■.■■■
ME ■SS`■■E■N■!�■SIS■®NN■■■■■
: .. ■■■NINONE■NONE
��■■■■■■N■■■■■■
■ENE■■■■■■■■-001 ■■■■N■■■■■
U W41=4 ■■■■■■■■■■(ice■■■■■■■■■ B■■i1
■E■■■■■■■■■■■■■■■■E ■
- ISIS■■■■■■■INN■
• • ��IEN■NONE ■■■NN■■
ran►
_Basement
Ext. Walls
Fire Place
,�Recreation Room Rooms 2nd Floor
9
A�ENc1 SURVEY OF PROPERTY
AT GREENPORT
\RyFgo KfR 4 50 F-CpP .�
TOWN OF SO UTHOLD
P��" N6 55 00 o SUFFOLK COUNTY, N. Y.
cf , 1000-41-01-15
SCALE: 1'=20'
MARCH 25, 2014
/ N
Std 31.9 �.
Ham' N o
Z r N
N
N,
3 /
9 NA
Oz 13 6 z �
A £
r
k-01 3
(r
� 8
LO-�
nN
O B
O ^pm
C,N F
$>
24
10
- - SIS^Ta
� j f 4s. c`�a
toy
AREA=6,325 SO. ET. N Y s LIC No 49618
ANY ALTERAT701V OR ADD[770N TO THIS SURVEY IS A VIOLATION 'CONIC S
LOT NUMBERS REFER TO "MAP OF WASHINGTON OF SECTION 7209OF THE NEW YORK SIA TE EOUCARON LAY MORS, PC
HEIGHTS"
EXCEPT AS PER SECT701V 7209-SUBDIVISION 2. ALL CERTIF1CA770NS (631) 765-5020 FAX (631) 765-17-97
FILED IN THE SUFFOLK COUNTY CLERK'S HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P O BOX 909
OFFICE ON DECEMBER 29, 1927 AS MAP NO 651 SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR 7230 TRA.IELER STP,EET
WHOSE SIGNATURE APPEARS HE-PEON F-114-020
SOUTHOLI?, N Y 1197[
ALL STATE ABSTRACT CORP. �a j
(631)261-7111 52 BROADWAY FAx(631)261-7140
GREENLAWN,NEW YORK 11740
June 11, 2018
Morgant Fiedler Esq.
828 Front Street
Greenport,NY 11944
Re: SS13182
Individuals or A) Halsey A. Staples and Janet E. Staples
Entities: B) Patrick Walden and Robin Walden
Premises: A) 1100 Wilmarth Avenue, Southold,NY
B) 1220 Wilmarth Avenue, Southold,NY
Tax Map Designation: A)District 1000 Section 041.000 Block 01.00 Lot 015.000
B) District 1000 Section 041.000 Block 01.00 Lot 012.000
As per your request, All State Abstract Corporation has performed an Attorney search on
the above referenced premises and has found the following returns:
A) Title found in Halsey A. Staples and Janet E. Staples who acquired title from Halsey A.
Staples by deed dated 2/13/1996 and recorded 2/21/1996 in Liber 11763 page 187
(As to Parcel A)
B) Title found in Patrick Walden and Robin Walden who acquired titled from Halsey A.
Staples by deed dated 7/3/1996 and recorded 7/16/1996 in Liber 11782 page 949 and
by deed from Stuart A. Staples as Executor of the Last Will and Testament of Dorothy
Field Staples dated 2/28/2013 and recorded 11/15/2013 in Liber 12752 page 619.
(As to Parcel B)
C) Mortgages
• NO OPEN MORTGAGES FOUND OF RECORD VS. EITHER PARCEL A
OR PARCEL B
D) Judgments and Federal Tax Liens:
• NOTHING FOUND
E) UCC, Mechanics Liens, LPs Found vs. Subject Premises:
• NOTHING FOUND
F) Miscellaneous Findings:
• Surrogates for Stuart D. Staples
`
014
G) Attachments: -7 S
• Certificate of Occupancy Searches
Please be advised that the effective date available in the County of Suffolk is 5/14/2018.
Should a later continuation search be required please call. All State Abstract Corp.'s liability is
limited on this search to $1,000.00.
Very truly yours,
All State Abstract Corp.
k 22459
�. 3
a
a �
U763 PC Fee 11 3 re r
. '�neu Esr�Ta
Numborof pops ChWARD p
7t1tANCRtlR SUf�0IK K h rfk�
TORRENS
serial t� rouPt<Ouc y
!
�.. Cettl(kata t
Met cat,r
22959
Dad/blortstgo Irutrvtnenl Deed I htnngal a Tax Sump Rocordlni J filling Swope
htorilinge Amt.
' Flanitllnl Tox
2. Addlilonal Tax
Nandat Sub'i'utul
: BA•52 t7(County) •� sub Taal =-�•,___ S{uxJAali.
or
6A•5217(sate) S Spec./Add,
R.P.T.S.A. Q�, TOT.KrC,'PAX
Canna.of lid. , Dual Town Dual tramp_..r
�1 _ G
_,_,
1' lloid for AtrywrtlounwiN
Affktavlt TransforTox
CwWoi Copy hfonslon I'm
13to PrrTesiy covorad by Ibis mcttg�tga 13 nr
Roy.Copywill be Improved by t one or Iwo famlly
Sub Too Vs— dwollingsnl55yy.
t ardor O
If NO,seesapprquiala tax clause on pato M
''l' OHAND TiyTAL ?el It.C.t of ibis Insuomont.
3 Rttt Property Tea Service Agency Verification 6 1114 Company lnibr►nallan
0151. Section Block Lot
NLl► _
j 1000 041.00 01.00 013.000 Company Name
!
Del BL — N I A
-";x —711tle Numbe-
lnllal .._..
M13 PAID BY;
William H. Price, Jr. , Esq. Cada Chock R Charge
PO Box 7065 Poycri uric u R do R„X
Greenport, NY 11944 (orlfdllforant)
NAMIi,
ADDRUSSt
RECORD RET N TO--
ia)��
ADDR1339
Suffolk CountX Recording & Endorsement Page
Mile PAP fornul gait of the tttaclied_ Bargain i Salo Deed made by: �
(SI'BCIPY't'YPa OF INSTRUMENT)
11to prmnitot homin It dtuatod In
HALSEY A. STAPLES SUPPOLK COUNTY,NEW YORK.
I
' To1nOle 1bwNilipOf t3outhold
— HALSEY 'A..OTTARLR and JAHEr R.
STAPLES, husband and wile B1INVILLAOIi
orIIAMLBTof draeopart
BOXU3 3 T)IRU 9 MUST 138 TYPOT)OR PRIMMI)IN BLACK INK ONLY PRIOR TO ItRCORDINO OR PH.INti,
Ino PM a+,sw+w Lk n«1,W11 CwnrN Wft Oftr4o%Arn-IFA AW w Cwtowm.14%k Ault h�
.considet CONacu YOUR LAWYER egroRI ITONINO?His INITRUMINT—THIS INSTRUMINT sHOUtO It UItO aY LAWY41118 ONLY. '
iation
r t;';
THIS INDL'N711111E,made the / r ,day of February ,nineteen hundred and ninety-six
UTWUN
HALSEY A. STAPLES, residing at 29 Middleton Road,
Greenport, NY 11944
f
it party of the tint part,and
HALSEY A. STAPLES and JANET R. STAPLES, husband and wife,
s' both residing at 29 Middloton Road, Greenport, NY 11944
t
n
tk party of the Tteond pert,
WITNt. I}-TH.that Phe party of the first port,In consideration of Ten Dollars and other valuable condderation
paid by the party of the second part,does hereby brant and relesse unto the party of the second part,the heirs or
successors and aseignj of the party of the second part forever,
ALL that certain plot, piers or penal of land,with the buildings and Improverttenu thereon erected,Situate,
lying and being in tho Town of Southold, near Greenport, County of Suf folk
and State of New York, described as follows,
F
v. Lot Number 3 of Map of Washington Heights filed in the Office of the
k Clerk of Suffolk county on December 29, 1927, as Map Number 631.
BEING AND INTSNDED TO HE tho sans premisios conveyed to the party of
the first part by deed dated May 23, 1978, and recorded in the Suffolk
County Clark's Offios on May 35, 1978, in Libor 8434 page 91,
.4
I�
T'
TOGETHVR with all right,title and Interest.W sny,of the party of the first pan In and to any streets and roads
abutting the above described premises to the canter lines thereof;TO08THER with the appurtenances and all
i The estate and rights of the party of the tint part In and to sold premhes,TO HAVE AND TO HOLD the
TAX premises herein granted unto the party of the wand part,The heirs or successors snd usisns or the party of the
MAP�' OIf10 MAP second part forever.
F 1000 AND the patty of the first part covenants that the party of the first part has not done or suffered anything
whereby the odd premises have been encumbered In any way whatever,except as aforesaid.
x"041,00 AND the party of the flnt part,In compliance with Section 13 of the Lion Law,covenants that the party of the
ftnt pan will receive the consideration for this conveyance and will hold the right to receive such consideration
S 01.00 as a trust fund to be applied first for the purpose or paying the cost or the Improvement and will apply the same
first to the payment of the cost of the improveme�.,before using any part of the total or the same for any other
Lour purpose.
015,000 The word"party"shall be construed as If 11 read"parties"whenever the sense of this indenture to requital.
IN WITNVAS WHERtOY,the party of the first part has duly executed this dead the day and year first above
written.
Iw raesnMcs or
HALSEY At 3TA L S�`+�
1TAT3OR NEW YOAN,COUNTY or Suffolk 9K; vATE Or N1W YORK,COUNTY OF is,
On The /qday of lbbruary 1996 ,before me On the day of 19 ,before me
personalty came personally came
HALSEY A. STAPLES
Io me known to be the Individual described In and who to me known to be she individual clewtibed In and who
executed the foregoing Instrument,and acknowledged that CWUted the forogoing Instrument,and acknowledged that
he executed the some. executed the same,
v
Notag Public
;.: W. TATA N.vr;!•.r„Jtt.
;' Nainry*unne,91etn of Naw Yorit
No.49,411144,9ultotk County
wsnT f o4a rebruery?0,Ino
ITA71 Or New YORK,COUNTY Or gtu Mil Or NEW YORK,COUNTY or us
�. Ort the day of 19 ,before most On The day of 19 before me
personally came personally came
to me known,who being by me duty sworn,did depose and the subscribing witness to the foregoing instrument,with
say that be rosides at No. whom I am personally seaualnled, who being by me duly
sworn,did drposT and say that he resides at No.
Thai he Is The ;
of That he knows
The corporation descritvd
+ In and which executed the foregoing insirumem;That Ire To be The Individual
s knows the Trot of said corporation; Thai The seal affixeri dowribed In and who executed the foregoing insirumenG
to said Instrument It such corporate seal; that It was so that ha, said subicribing wilnets, was present and taw
MAW by orde of the bard of directors of said corpora• execute the same;and that he,said witness.
Tlon,and that he tignrd h name thereto by like order. at Iho some time subscribed h name as witness thereto,
6
r•
;�. �orgata ani ogle Xtra) at;rr;cr,
�1 WMI C3V3hAMr Awmil 0j.'.iCn•1 AC17
} ]LGCX
I.o r
( Tina No
SUUNTY OA TOWN
HALSEY A, STAPLES
a TO
HALSEY A. STAPLES and JANZT Z. %"%w,4Ai14i,,,NaPhWKrNrw„i74a
ii STAPLES, husband and wigs
i+ ..............� 9Wsva14 1Y AtAit.30,
r 7eswe1ra aaae Or slow 70111111 suis Lam mss 131CC8ttgN
it 00.6"l U
WILLIAM H, PRICE, JR,
6` Attorney at Law
Fidelity National Tittc
PO BOX 2065
.«.....,.,,.., .,...,,�,..,, GREENPORT, NY 11944
s:
t•
f
r,
IrY
I�
, p
' 11782 K949 38572 REC01RDE:'. i
1ECEI ED JUL 16 4 3e PN'96
Ntuaber of wg� :' FR ,u ESTATE E U 1�;!'. :!i t N E
TORRENS �'
L Ie 14l6 SUFFOI.K CUUN*ly
saw N'w TRANSFER TAX
Coalflcala N SUFFOLK
38572
Prior CIG N
Deed/Mong%e Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
FP40,
FEF8
/Filing Fee _ hlongagc Anu. _
Holding - I, Basic Tax _
T?•384 �- 2. Additional Tux — --
Notation 5uu•rota)
EA-5217(County) Sub Total ' ' 'f
Spec)
BA-5217(Stara)
"- 5pcc./ ---
R.P.T.S.A, ��, Tar.hiTO.TAX
Comm.of Ed —� Dual Town`_-Dual County
Itcld for Apportionment
Adbt gull _ �+ Transfer Ta=, -41:o
•a
Car7ifled Co9Y __ Mansion Tax _
T c prorcny coverd by NJ:r:orlgnge is of
Rag Copy will be Improved by s cn•�or two rnmily
Sub Torsi dwelling only,
Otbar - YE5 or NO
GRAND TOTAL �! L If NO, see apprnpriate tax clatr_e cn page s
of this inavumenl.
Raw PrapM7 T=&arvics Aaeacy Yorifieation 6 Title Company Inforrnailtsn
1 Dist. Section Block Lot
r 0d f Company Name
Tittle Number
FEE PAID BY: X
SZ 5r P0,14 srf. Cash- Check Charge__•
Payer same as R dt R X _
f"'•0.bo7. 1-1-7 \ (ori t)
6•rlYrt�••i, fJy Il�t{�f• NAMt': .i -�.L9,._
ADDRESS: •a• ` _�_
RECORD&RETURN TO (t.
ADDRESS
Suffolk County Recording & Endorsement Page
This page forms part of the attached CI-rPc) made by:
11als.�y !�• S PMs (SPECIFYTYPLOFINSTRUMENT)
The premises herein Is shuaied in
SUFFOLK COUNTY,NEW YORK.
TO in the Township or—, 01Df ltd(OL
-
'FA4n'C(t WAICU-i OAtd Qv(o.n _ �^��,
W 4Ipn, u f fo0act Q.ld w.t�. In the VILLAGE ITT ,�p�'
or HAMLET of_ f""
BOXES! TNRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR Tn RFrnanwtl no crt run
i
Pam teak—earn.e sal.Urr�M,di enrwwic germ CkrrorAcs,-IMridrl a cwymdew tsr�l. Iw+)
CONSULT YOUR LAWYER BEFORE is{flNIt10 3H1[!1NlTRUTAEcNT•-T?#S INaTRUi,ENT SHOULD BE USED BY
LAWYERS ONLY.
THIS INDENTURE, made the 3rd day of July, nineteen hundred and ninety-six
BETWEEN HALSEY A. STAPLES, residing at 29 Middleton Road, Greenport, New York
party of the first part, and
PATRICK WALDEN and ROBIN WALDEN, husband and wife, both residing at 980 Cedarflelds
Drive, Greenport, New York
party of the second part,
WITNESSETH, that the party or the first part, in consideration of Ten Dollars and other valuable
consideration paid by the Wy of the second part, dots hereby grant and release unto the party of
the second pars, the heirs or successors and assigns of the party of the second part forever,
ALL THAT CERTAIN plot, piecx or parcel of land, with the buildings and improvements
the n erected, situate, lying and heir:g in the Town of Southold, near Greenport, County of
SufibN Ud State of Ny';' Yolk, mon particuNity designated a3 LM Numbered 4 on ME=of
l*Ya~i397gt.on Heigho, -riled in the Ot`F1ce o the Clerk of tht County of SufFvlk on Decem�er
29, 1927 as Map i=bis •r 631.
BEING ANIS INTENDED TO BE the same premises conveyed to the paMy of the first part by
deed dated April 3, 1978 recorded in tht Office of the Clerk of the County of Suffolk on April
6, 1978 in Liber 8409 page 383.
TOGEMR with all right, title and iniarest, if any, of the party of t13e brat part in and to any
streets and roads abutting the above described prernises to the center litres thereof, TOGETHER
with the appurtenance' and all the estate and rights of the party of the first part in and to said
promises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second
part, the heirs or succeswrs and assigns of the party of the second pari forever.
AND the parte 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 Ail] 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 some 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,
11782 9949
IN WITNESS WHEREOF, the party of the Arst part has duly executed this deed the deny and yew
first above written.
• �xrRuaer�:xoF
ALS Y A. STAPLES
C
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
I
On the 3rd day of July, 1996 before me came HALSEY A. STAPLES to mgr known and known to
me to be the individual described in, anti who executed, the foregoing ''I strument, and
acknowledged ao me that ho executed the same.
• ► ot•ara� '
Qmwhdm Lira f ft 14,
IIII{I{i IIII IIII!Ill{{IIII!IIIII IIII{Ilili!I{ii IIII Illi
I!lllf!!II!III{I IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: CORRECTION / DEED Recorded: 11/15/2013
Number of Pages: 3 At: 11:25:30 AM
Receipt Number : 13-0146618
TRANSFER TAX NMWER: 13-10585 LIBER: D00012752
PAGE: 619
Distract: Section: Block: Lot:
1000 041 .00 0? .00 012 .000
E]ULMIP D AND C.HUIRGE'D AS FOLLOWS
Deed Amount: $0. 00
Received the Following Fees For Above Instrument
Eaampt Exempt
Page/Filing $15.00 Y+0 Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE $250.00 NO
TP-584 $5.00 NO Notation $0.50 NO
Cert.Copies $5.00 NO RPT $60.00 NO
Transfer tax $0.00 NO Comm.Pres $0.00 NO
Fees Paid $390.50
TRANSFER TAX NUMBER: 13-10585
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
1 [2 \S
Number of pages RECORDED
M, Nov 15 11:25::0 P11
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L D00012752
Social Security Numbers P 619
prior to recording. DT# 13-10585
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee 1�J 1
Mortgage Amt.
1. Basic Tax _
Handling 20. 00 2. Additional Tax _
Total
u
TP-584 S
_�_ —.
Notation V\ S l7 Spec./Assit.
CC or
£A-52 17(County) S Sub Total �7 Spec./Add. —
EA-5217(State) 5D / TOT.MTG TAC _
R.1?T.S..4. (00— t�> Dual Town Dual County_
Held for Appointment
Comm.of Ed. S• 00 Transfer Tax
Affidavit psi Mansion Tax
l Certified Copy The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. CO ' family dwelling only
Sub Total
YE.S or NO
Other Grand Total If NO,see appropriate tax clause on
°1n page of this instrument.
�5 r3
Dist - 5 Community Preservation Fund
13030736 1000 04100 0100 012000 ov
Real Prop I Consideration Amount$
Verificat• 'RPyOVcJt II �I���� Nfll � l'AII� I CP ax Due 5
07
Improved_i(.();
6 Satisfactions/Dikhdrges/Releases Liii Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
a e J S TD
3 5 VLA �(Jt t' L a.�E TD
r�-ITIru C/- y `/7nS o1 TD
Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Na
me
www.suffoikcountyny.gov/clerk Title a
8 Suffolk County Recordint?"
Endorsement Page
This page forms part of the attached�-Va "' ` , made by:
_ (SPECIFY TYPE OF INSTRUMENT)
S/f�TE �j `-'rAP4 S The premises herein is situated in
SUFFOLK COUNTY.NEW YORK.
// ll TO In the TOWN of rJiNDe
In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
11a104-mouu I-
IMPORTANT NOVICE a`S
If the document you've Just recorded is your SATISFACTION OF MORTGAGE, please be aware of
the following:
If a portion of your monthly mortgage payment included your property taxes, 'vou will now need to
contact Your local Town Tax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January 101"and on or before May 3 V.
Failure to make payments In a timely fashion could result In a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 Howell Avenue
North Lindenhurst. N.Y 11757 Riverhead, N.Y. 11901
(631)957-3004 (631)727-3200
Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes
One Independence Hill Shelter Island Town Hall
Farmingville, N.Y. 11738 Shelter Island, N.Y. 11964
(631)451-9009 (631) 749-3338
East Hampton Town Receiver of Takes Smithtown Town Receiver of Taxes
300 Pantigo Place 99 West Main Street
East Hampton, N Y 11937 Smithtown, NY. 11787
(631)324-2770 (631)360-7610
Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes
100 Main Street 116 Hampton Road
huntingion, N.Y. 11743 Southampton. N.Y 11963
(631)351-3217 (631) 283-6514
Islip Town Receiver of Taxes Southold Town Receiver of Taxes
40 Nassau Avenue 53095 Main Street
Islip, N.Y. 11751 Southold. N.Y. 11971
(631)22i-5580 (631) 765-1803
Sincerely, n
Judith A. Pascale
Suffolk County Clerk
12-0104..MJOGke
L -
VY 023-Executor's Deed—Individual ur Corpralivn(Single Shea)(NYBTIJ W05) pct
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUXIF,,NT•THIS INSTRUMENT SHOULD BF.USED BY LAWYERS ONLY
THIS INDENTURE,made the2-g qday of February, in the year 2013
BETWEEN
STUART E.STAPLES,residing at 6246 Hoss Lane,Amlin,OH 43002-0065 +
as executor (executrix )of the last will and testament of,
Dorothy.Field Staples,(Suffolk County Surrogates Court probate file#2357P91) ,late of
party of the first part,and deceased,
ROBIN L.WALDEN,residing at 980 Cedarfields Drive,Greenport,New York 11944 1
party of the second part. '
WITNESSETH,that the party of the first part,by virtue of the power and authority given in and by said last will and
testament,and in consideration of 0
ten dollars and 00/100(510.00}-----------.— dollars,
paid by the party of the second part,does hereby grant
and release unto the party of the second pan.the heirs or successors and assigns of the party of the second part forever,
ALL that certain plot,piece or parcel of lard,with the buildings and improvenrentS thereon erected,situate,lying and
being in the y
Town of Southold,near Greenport,County of Suffolk and State of New York,more particularly
designated as Lot i zron a certain map entitled":*clap of Washington Heights"tiled in the Office of
the Clerk of the County of Suffolk on December 29,1927 as Map Number 651
/ /S /S f� L ^i��� r�o.l.:S�E �j'��Ch' _0
)2
e &FGoT 3 �
r
✓'-
T�) 3 ,?—a;�jd G'.J -11-13
TOGETHER with all right,ride 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 also all
the estaie which the said decedent had at the time of decedent's death in said premises,and also the estate therein,
which the party of the first part has or has power to convey or dispose of,whether individually,or by virtue of said
will or otherwise;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 incumbered in any way whatever.except as aforesaid.
AND the parry 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 c6nstrued as if it read"parties"whenever the sense of this indcnlure so requires.
W WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
STUART E.STAPLES
USEAcxvoiVLEDGu&vrFomirraBLOwtylTNINNER'YORKSTATEONLY.. USCACIGVOIVIFI)GMEVTFORtfBEWtYWrMINNEWYORKSTATEONLY.•
State of New York,County of )ss.: State of New York,County of )ss,:
On the day of in the year On the day of in the vear
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
Personally known to me or proved to me on the basis of satisfactory personally knBwn to me or proved to me on the basis of sadsfaclory
evidence to be the individual(s)whose name(s)is(arc)subscribed to the 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 within instrument and acknowledged to me that he/shelthey executed
the same in hisAtcrhheir capacirKies), and that by his/her/their the same in his/her/their capacity(ies), and that by hisnier/their
signatures)on the instrument,the individual(s).or the person upon signarurc(s)on the instrument,the individual(s).or the person upon
behalf of which the individual(s)acted,executed the instrument. behalf of which the individual(s)acted,executed the instrument.
ACKVo1VLEDGAf&v7F0RMFOR USE WMINNEwYORKSTArEONLY: ACKNOWIEDGAMWF0IL11FORUSE 0U7SIDENEW YORXSTITEONLy.
lNew York Subscribing Witness Acknomrledgmenr Cenifirarel lout o!Sitar or foreign General Ackmm•ledgment Cenifieute..1
State of New York,County of )ss.: STATEM OHi.O,.COU_Y.Ty OF er4,it n )ss.:
On the day of in the year
(Complete Venue it-irk Sime.Comtry.Prat-in"or Ahmicipalirlv'Jo
before me,the undersigned,personally appeared On thcMday of February in the year 2013
before nle,the undersigned,personally appeared
the subscribing witness to the foregoing instrument,with whom 1 atm STUART E.STAPLES
personally acquainted,who,being by me duly sm-om.did depose and personally known to me or proved to me on the basis of satisfactory
say that he/shehhey reside(s)in 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
(ijtlie place ojrrsidence is in a ciy,include rhe srreerand sneer mrnr&r, the same in his/her/their cxpacky(ies).ilia[by his/her/their signaturc(s)
iJam',thereoft that he/she/they know(s) on the instrument,the individual(s),or the person upon behalf of which
the individual(s)acted,executed tie instntment,and that such individual
to be the individual described in and who executed the foregoing made such appearance before the undersigned in the
instrument;that said subscribing witness was present and saw said Z"Ub l t h
execute the same;and that said witness at the same time subscribed ;Insrn the cin'or other pnlitirrsV subdivision and rhe Hare or coumn'or
his/hcrhhcir namc(s)as a witness thereto. other place rhe acknowledgm2ar nvu taken).
,romutwu t 1/:� A�1.Y1 Lam`/r.��l�1n+
m�0 yy,'c
rausMA PAPE
'I Notary Pubklc,Skate of Ohio
EXECUTOR'S DEED
uDl:':OAL OR oP n7anml
�yaQs hty Collaniss�n FxpUe9 OW-25
DTLE No.
�unv: Dimic71000
SECTION 41
ESTA'T'E OF DOROTHY FIELD STAPLES BLOCK 1
LOT 14
COUNTY OR TO W N
TO
ROBIN L.WALDEN RCCONDEDATREQUESTOF
fidelity National Title Insurance Company
RETURNBI'M ATO
W
LL
0
V
2
0
O
U
W
Q.
W
to
to
s
W
V
a
a
N
W
y�
W
Q
LETTERS OF TRUSTEESHIP FILE N0.417...P197A,
SURROGATE'S COURT•SUFFOLK COUNTY
THE PEOPLE OF THE STATE OF NEW YORK
L
MED
1978
1raINOCLERK
To All to Whom These Presents Shall Come, or.May Concern, Greeting:
Whereas the Will of. . .,STUART,D.; STAPLES. . . ....... . .. . .... . . . . .. . . .. . .. . . . . I... ...... . . . . .
.. .... ... . . . . .... . .. .. .... .... .. .. ... ... . . .... .. .. .. . . ..... ... .. I . ..... . . . . .. . .... . . .. ..deceased,
who`�t thqq time of do was domiciled in County of Suffolk, State of New York, was on the. .1.T.Wday of
)Yi81"Ch ., 19. .ts duly admitted to probate by decree of the Surrogate's Court for Suffolk County, and
under said Win. . .. .. . .HAWAX.A. .6.'0;=. . . . . . . ... . .... .. . .. ... ... .. . . . . .. . ... . . ... ..... . . . ...
waVappolnted as trustee... of.the trust. . .. created therein, and said court by decree dated the..17Mday
of. ... . _Rb.. . .. .. . .. 1l �.. having directed that Letters of Trusteeship Issue to said trustee. . . . upon
qualification.
NOW,THEREFORE WITNESSETH that. .. . . . .A. STAPIM .
. . ... .... .. . .... . ......... .. . . . . . .. . . . . .. . ..... . ..... ... .. . . .. . . . . .having qualified as
trustee. . . ., Letters of Trusteeship are hereby granted and Issued to. . . .. .hA111. . . thereby vesting in said
Trustee. . .. power and authority to execute said trust. .. ... according to said. Will and as required by law.
Dated, Attested, and Sealed HON. ERNEST L. SIGNORELLI
March 17 g Surro ,Suffolk Coun
... .. .. .197 t . .. . . . .XMIM!"BOAM11M Robert J. Cimino
Chief Clerk, Surrogate's Court
SEAL
FILED
SURROGATE'S COURT
SUFFOLK COUNTY
ALAR 17 1978
ROBERT J. CIMINO
CHIEF CLERK
P 19 (4/76)
0 *
LETTERS TESTAMENTARY Fite No. . .. .4��. . .P.197�.
�l
SURROGATE'S COURT - SUFFOLK COUNTY
THE PEOPLE OF THE STATE OF NEW YORK
To All to Whom These Presents Shall Come, or May Concern, Greeting: MAR 17 1978
ROBERT J. CIMINO
CHIEF CLERK
WHEREAS the Will of . .$ ART.D�..S�' . .... .. .. . ... .... . . .. .. .. . . .. ......
... ... ... ... ... ... ....I. . ...... .. . . ... ... .. .. .. . . . ... . . .. .. . . . . . . .. .. . . deceased,
who at the time of death was domiciled in County of Suffolk, State of New York, was on the
. .. -170 . .day of. . . MUO. ... .. 19.T8..,- admitted to probate by decree of the Surrogate's
Court for Suffolk County, and said decree directed that Letters Testamentary be granted to such
of the person or persons named as Executor in said Will as may qualify and be-entitled to such
Letters according to law.
NOW, THEREFORE WITNESSETH that... '$ '.Y.Ar. AWAIM. . . . . . . .. . . . .......
.. .. .. . ..... . . . .. . . ... .. . .. .. . ... . . . . .. ... .. . . .. . .. . .. . . . . . .. .. . ... . .. .. ... .....
having duly qualified as Execut=... of said Will, Letters Testamentary are hereby granted and Issued
to.....l;t;m..with the powers and duties thereunto appertaining under said Will and by law.
Dated, Attested, and Sealed
.. . .. ...4x.��a.�?. . .. .. . . . .. . 919.78.
HON, ERNEST L.SIGNORELLI
S rrogat2a -bx��
,Suffolk County
SURROGATE'S COURT �•SEAL: SUFFOLK COUNTY , ... .. .. . ....
Robert J. Cimino
MAR 171978 Chief Cleric of the.
Court
P1'8=(12/75) ROBERT J. CIMINO
CHIEF CLERK 53516
Y S.
MICROALMED L��
MAR 17 1978
ROBERT J.CIMIHO
OHIEF CLERK
LAST WILL and TESTAMENT I
I, STUART D. STAPLES, residing at 915 Main Street, Greenport,
Town of Southold, in the County of Suffolk and State of New York, being
of sound mind and memory, do make, publish and declare this my last
W.ill.and Testament, in manner following that is to say:
FIRST: I direct that all my just debts and funeral expenses be
paid as soon after my death as may be practicable,
SECOND: I give, devise and bequeath all my property and estate
r to my executors and trustees, hereinafter named, for the following uses'
and purposes. .
4 (1) To invest and reinvest the same, to collect and receive
V0 the income therefrom and, after the payment of all expenses-, ,to pay to
r or apply for the benefit of my wife, DOROTHY F. STAPLES, the net income
=� In addition to the income distributable under this ciiuse
of my will, I hereby authorize and empower my said executors and trustees
to pay over to or apply to the benefit of my said wife, at any time, such
` portion of the principal of the trust created herein as in their judgment may
in
4r
seem desirable to enable her to maintain substantially the same standard
of living to which she is accustomed at the'time of my death and to pay such
medid&l, hospital and other expenses as, in the judgment of my executors
I)if
\?� and trustees, may be necessary.
~� (2) Upon the death of my said wife, the balance of said trust
Cshall be distributed to m children then surviving,�..; Y g, per stirpes.
THIRD: I hereby give and grant to my executors and trustees
the following power and authority which may be exercised, at any time, and
from time to time, as my said executors and trustees, in their absolute
discretion, may deem advisable..
(a) To hold. and retain all or any part of my'estate or any
trust created hereby, in the form in which the.same may be at the.time
of my decease as long as they•may deem advisable, notwithstanding that
the same may not be permitted by law for the investment of trust funds.
(b) To invest and reinvest any funds in my estate or any
trust created herebsi in such investments as my executors and trustees
may deem desirable even though they may not be prescribed or authorized
for executors and trustees by the laws of the State of New York, without
being liable for any loss which may occur therein.
(c) To sell, exchange, partition or otherwise dispose of any
property, real or personal, of which I.may die seized or possessed, or
which may at any time .form part of my estate or any trust created hereby,
at public'or private sale, for such purposes and.upon such terms, including
sales on credit, with or without security, in such manner and at such
prices, as they may determine.
(d) Whenever they are required or permitted to divide or
distribute my estate or any trust.created hereby, to make such division
or distribution in kind or in money, or in part kind and in part money,
and their determination shall be conclusive on all persons.
(e) •To exercise all power-and authority, including any dis-
cretion conferred in this Will, after the termination of any trust created
herein and until the same is fully satisfied.
LASTLY, I hereby appoint The North Fork Bank and Trust
Company, Mattituck, New York, and my son, HALSEY A. STAPLES,
executors and trustees of this, my last Will and Testament; hereby
revoking all former wills by me made; and I direct that no bond be re-
quired of either for the faithful performance of'their duties as executors
and trustees.
"'9
IN WITNESS WHEREOF, I have.hereunto subscribed my name the
;Qily day of June in the year Nineteen Hundred and Sixty-six.
A-z- ;w
(L.S.
We, whose names are hereto subscribed, DO CERTIFY that on
the AP&day of June 1966 STUART D. STAPLES, the testator above
named, subscribed-his name to this instrument in our presence and in
i the presence of each of us, and at the same time, in our presence and
hearing, declared the same to be his last Will and Testament, and re-
quested us, and each of us, to sign our names thereto as witnesses to the
execution thereof, which.we hereby,do in the presence of the testator and
of each other, on the day of the date of the said Will, and write opposite
our names our respective .places of residence.
residing.at `, �.
_ residing at
�� _�
Y'y&§T WILL'i- TESTAUE
Of
STI3AliT D, ! DESTROY
,S
�..'._.p. - Date! :June /GFS, ISSS_
Jaaitted to Probate by decree of
MIS _SQrlo&ats's Court dated 3-17-78
' . �scr•^t anairazordea. —
�. 1.
.. , �. .- .. .. � Y 1. .:t •. -
ataTiFacE
T.516.663.0600 F.657.205.3795 E.AII.NY.CustomerSerui4e6/datatracetitle.com
Certificate of Occupancy Search
TITLE*: SS13182 DATE:5/31/2018
PREPARED FOR:ALL STATE ABSTRACT CORP. (ALST) ORDER ID:11506926
PREMISES•
1100 WILMARTH AVENUE, GREENPORT
STATE: NY COUNTY: SUFFOLK TOWN: SOUTHOLD UNINCORP: GREENPORT
District: 1000 Section: 041.00 Block: 01.00 Lot: 015.000
A search of the Building Department records in reference to the above mentioned
premises has revealed the following information:
There is no Certificate on file for the original building according to Building Department
records,
Tax Assessor's records indicate that the above mentioned premises was originally
constructed as dwelling of undetermined age.
THE PURPOSE OF THIS SERVICE IS TO PROVIDE THE LATEST CERTIFICATE OF OCCUPANCY ON FILE.THE SERVICE MAY NOT INCLUDE THE REPORTING OF MINOR APPLICATIONS WHICH
MAY BE INDEXED AGAINST THE ABOVE BLOCK AND LOT BUT DO NOT REQUIRE A NEW CERTIFICATE OF OCCUPANCY OR APPLICATIONS OF ANY KIND THAT ARE INCOMPLETE.
IMPORTANT NOTICE ABOUT SEARCH INFORMATION HEREIN
DATATRACE INFORMATION SERVICES,LLC.DISCLAIMS ANY AND ALL LIABILITY TO ANY PERSON OR ENTRY FOR THE PROPER PERFORMANCE OF SERVICES RELECTING THE CONDITION
OF TRLE TO REAL PROPERTY.THIS SEARCH WAS COMPILED FROM PUBLIC RECORDS MADE AVAILABLE FROM VARIOUS COUNTY AND MUNICIPAL OFFICES,AGENCIES AND
DEPARTMENTS.THE SERVICES ARE PROVIDED'AS IS'WITHOUT WARRANTY OF ANY KIND,EITHER F�(PRESS OR IMPLIED,INCLUDING WITHOUT LIMRA710N ANY WARRANTIES OF
MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE,OR WARRANTIES BASED ON COURSE OF DEALING OR USAGE IN TRADE OR ERRORS OR OMISSIONS RESULTING FROM
NEGLIGENCE,MIS•INDE:XING,MIS•POSTING OR ITEMS THAT ARE AFTER THE EFFECTIVE DATE OF THE SEARCH.THIS IS NOT AN INSURED SERVICE.THIS DISCLAIMER SUPERSEDES ALL
PRIOR AND CONTEMPORANEOUS UNDERSTANDINGS.THE SERVICES ARE EXCLUSIVELY FOR THE DATATRACE CLIENT AND NOT FOR THE BENEFR OF ANY THIRD PARTIES.
001250/001750
Da td'11 acE'
T.S16.663.0600 F.65710S.3795 E.AII.NY.[ustomer.Servi"@detetretetitlexom
Certificate of Occupancy Search
TITLE#: SS13182 DATE:5/31/2018
PREPARED FOR:ALL STATE ABSTRACT CORP. (ALST) ORDER ID:11506926
PREMISES:
1220 WILMARTH AVENUE, GREENPORT
STATE: NY COUNTY: SUFFOLK TOWN: SOUTHOLD UNINCORP: GREENPORT
District: 1000 Section: 041.00 Block: 01.00 Lot: 012.000
A search of the Building Department records in reference to the above mentioned
premises has revealed the following information:
Certificate of Existing Use #24313 issued on 4/29/1996 for a single family dwelling with two car
garage.
THE PURPOSE OF THIS SERVICE IS TO PROVIDE THE LATEST CERTIFICATE OF OCCUPANCY ON FILE.THE SERVICE MAY NOT INCLUDE THE REPORTING OF MINOR APPLICATIONS WHICH
MAY BE INDEXED AGAINST THE ABOVE BLOCK AND LOT BUT DO NOT REQUIRE ANEW CERTIFICATE OF OCCUPANCY OR APPLICATIONS OF ANY KIND THAT ARE INCOMPLETE.
IMPORTANT NOTICE ABOUT SEARCH INFORMATION HEREIN
DATATRACE INFORMATION SERVICES,LLC.DISCLAIMS ANY AND ALL LIABILITY TO ANY PERSON OR ENTITY FOR THE PROPER PERFORMANCE OF SERVICES RELECTING THE CONDITION
OF TITLE TO REAL PROPERTY.THIS SEARCH WAS COMPILED FROM PUBLIC RECORDS MADE AVAILABLE FROM VARIOUS COUNTY AND MUNICIPAL OFFICES,AGENCIES AND
DEPARTMENTS.THE SERVICES ARE PROVIDED*AS IS'WITHOUT WARRANTY OF ANY KIND,EITHER EXPRESS OR IMPLIED.INCLUDING WITHOUT LIMITATION ANY WARRANTIES OF
MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE,OR WARRANTIES BASED ON COURSE OF DEALING OR USAGE IN TRADE OR ERRORS OR OMISSIONS RESULTING FROM
NEGLIGENCE,MIS-INDEXING,MIS-POSTING OR ITEMS THAT ARE AFTER THE EFFECTIVE DATE OF THE SEARCH.THIS IS NOT AN INSURED SERVICE.THIS DISCLAIMER SUPERSEDES ALL
PRIOR AND CONTEMPORANEOUS UNDERSTANDINGS.THE SERVICES ARE EXCLUSIVELY FOR THE DATATRACE CLIENT AND NOT FOR THE BENEFIT OF ANY THIRD PARTIES.
001250/001750
NOW NEW
FORM No. 4
TOWN OF SOUTFiOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
PRE EZISTIKG
CBRTIFIC&T= OF OCWpAECy
No E-24313 Date APRIL,29, 1996
THIS CERTIFIES that the building OKE FAMILY DWRI.LING
Location of Property 205 IGUN ST. 6 2220 WILHM= AVE.
house No. � K'y'
Street Hamlet
County Tax Map No. 1000 Section 41 Block I of 12
Subdivision Filed Map No. Lot No.
conforms substantially to the Requirements for a One Family Dwelling built
Prior tot APRIL 9, 1957 . pursuant to which CERTIFICATE OF
OCCUPANCY NUMBER E-24313 dated APRIL 29 1995
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 OKE FAKILr Dw87 ing wITH ApcagSoRy Two Cut GARAS,E •
The Certificate is issued to EmySgr A. STNS
(owner)
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF w.ALTB APPROVAL
A/li
UNDERWRITERS CERTIFICATE NO.
N/A
PLUMBERS CERTIFICATION DATED
IP/A
-PLEASE SEE ATTACM IASPECRION
Building Ins ctor
Rev. 1/91
Lv.\ 11AY NO. LOT g
NAME OF OWNER (s) HALSEY A. STAPLES l
OCCUPANCY SINGLE FAMILY WITH CON ERCIAL USE
typeowner-tenant
ADMITTED BY: HALSEY A. STABLES ACCOMPANIED BY: SAS
KEY AVAILABLE SIIir TAY MB.P NO. 1000 4=12
SOURCE OF REQUEST: HALSEY A. STAPI.BS
DATE: APRIL 3, 1996
DWELLING_ :
TYPE OF CONSTRUCTION WOOD FRAME I STORIES i-1/2 / EXITS 2
FOUNDATION CMIENT CELLAR PARTIAL CRAWL, SPACE
TOTAL ROOMS: 1ST FLR. 3 _ 2WD FLR. 3RD FLR.
BATHROOM (a) ONE TOILET ROOM (s) UTILITY ROOM IST FLOOR OFFICE ROOM
PORCH TYPE 5IDE COVERED DECK, TYPE
PATio
BREEZEWAY FIREPLACE GARAGE
DOMESTIC HOTWATER IX TYPE HEATER LILCO GAS AIRCONDITIONING
TYPE HEAT LILCO GAS WARM AIR �
130TWATER
OTHER: (2) 2ND STORY STORAGE ROOMS
ACCESSORY STRUCTURES:
GARAGE, TYPE OF CONST. 2 CAR BLOCK, STORAGE, TYPE CONST.
SWIMMING POOL GUEST, TYPE CONST.
OTHER:
------ __ - ---------_—
VIOLATIONS: CHAPTER 45 N.Y. STATE UNIFORM FIRE PREVBNTION A BUILD`ING'CODE-.� ....�,_ _ —
LOCATION DESCRIPTION ART. SEC.
REMARKS:
INSPECTED BY JOHN M. BODFIS DATE OF INSPECTION APRIL 25, 1996
TIME START 10:00 AN END 10:20 AM
r.
FORM NO 3 t
rA
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD,N Y Q f
NOTICE OF DISAPPROVAL
DATE January 8, 2018
AMENDED: June 19,2018
TO: Morgant Fiedler(Staples)
PO Box 587
Greenport,NY 11944
Please take notice that your application dated December 21, 2017
For waiver of mer;
RECEIVED
4 J.,
For Office Use Only
Fee $ Date Assigned/ZBA File# ZONING BOARD 0 APPEALS
Filed by-
Office
yOffice Notes.
WAIVER TO UNMERGE PROPERTY
APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS
THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF
THE BUILDING INSPECTOR DATED 1 l d 1$ WHEREBY THE
BUILDING INSPECTOR DENIED AN APPLICATION DATED under
Town Code Chapter 280 (Zoning), Article 11, Section 280- 16 for:
❑ Building Permit ❑ Permit for As-Built Construction
0 Certificate of Occupancy ❑ Pre-Certificate of Occupancy ❑ Other
Owner of Parcel for Waiver: H&JS A- �toek@s cnnd 'JanCk E . Samples
Owner of Adjacent Parcel: Robin I,ualol¢h and P�Irfc Ic I,�;ccJdQ�
Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect,
builder, contract vendee, etc.
Mailing Address: ' k9 _INI�� ',��� �OUr� C"IfQ�I�Qgd�� N Y 1 `clyy
Telephone No: USI-gill - 61T01 Fax/Email-
Agent for Owner: Mo tgan+ W• pied 1q,
Address: PO 60X 5$71, C,1 reen Pork , NY 11 qy y
Telephone No: Fax/Email: 6eA1P, u1 JAh00-064
Please specify who you wish correspondence to be mailed to, from the above:
❑ Owner, or WAuthorized Representative
I (we), &11SN A.S4-Aples and '56g4 C- SfAp1eS AVI 06IA WenIcUtn c, WuWA
request that the Zoning Board of Appeals waive the merger and recognize the original
lot lines under the provisions of Article Il, Sections 280-9, 280-10, 280-11 of the
Southold Town Zoning Code, for Suffolk County Tax Map District 1000, Section
yy 1,00 Block 01.00 Lot 0(5.000 containing _"3 S_ square feet located at
# 00 Street 0lry o,4 Aver w , Core-enpot}• , and for District 1000 Section
ON1 .00 Block 01,00 Lot 0i;.000 containing $,X131 ;quare feet. The property is
located in the Residential Zone liistnct.
Page 2—APPLICATION FOk ER TO UNMERGE PROPERTY #
RECEIVED ��`� 11i
hleA Subcl�v�sion 1�1aP o 5 A Mc1hi
l_ b \cd .n}I�2 S�F�o�kCou;n Clerk�S OFEur2 an
ti�)aq,p�7 as MA? NC, lDSI desiolna+edas
ZONING BOARD OF APPFA;_S Lo'r N�. S on said subd,,�cscon �,P.
The lot to be unmerged was originally created by deed dated , is
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 comparable in size to a majority of the
improved lots in the neighborhood because:
As shown nn map sk- ottsti,Aolfpn lAeIC4 h It& iA + vision are nQr ll I
�Qfo�t�nlalfl�1 Sy f4ek x Sao Fte�, wh�le+4,�s lob ;5 55 ek x IIS �Ce .
(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:
-lwk- 10.15 howp- Alwaus had segAra4 }o,,x bells Erow, 4'k Jowa o�
GM,n olcl c,nd have_ been RerxAeA as .feoairak 10k b,,, -i1w-
�n�raQr W lao wgs Un%N-enand b� _marl�es.
(3) The proposed waiver and recognition will not create an adverse impact on the
physical or environmental conditions in the neighborhood or district because:
aiv 2(, WM (P-W fetlawou i oi-S 111'c r e d
!1im i&f Size- +D mo?SA' 0- o+kdr to+s ;rt 4J tin
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
(attach copy).
❑ 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).
Page 3—APPLICATION FOk w___ ER TO UNMERGE PROPERTY A#
❑ A search of Town records found a Certificate of Occupancy was issued
for a dwelling or other purpose on SCTM Lot# (please attach copy).
1006-,�M. 0�-oto - ola.o0o u�
(Attach additional sheets if needed). j �
RECEIVED
(Jwner(Parcel I)
rloJse. A•S+apies � 1An,LA c• Sic pl�;s
Sworn to before m this ( day of 1*1 1
� �� v` �^ ZONING BOARD OF APPEALS
Notary Public
MORGANT W. FIEDLER
NOTARY PUBLIC-STATE OF NEW YORK
No. 02FI6304179
Qualified in Suffolk County Owner(Parcel 2)
My Commission Expires May 27, 2018 R047a� walctkA Al1d
Sworn to b fore me this '�* day of Nay „260 g
- I -
Notary Public
MORGANT W. FIEDLER
NOTARY PUBLIC-STATE OF NEW YORK
No. 02FI6304179
Qualified In Suffolk County
My Commission Expires May 27, 2018
ZBA 12/95,3/06; 11/086
LOT WAIVER QUESTIONNAIRE
What are the square footage and dimensions of this lot (subject of building department
merger application): s.f. r ft. by I►S
lob c�gahed by mc,� of 6)CASk"t,+,, kight� P4 ►o
Date of first deed which created this lot: 5uct k " C14r-ts o(-hc.e 0r,919,)Jal GS Map No.w
Date of current deed to present owner: r0.bruc'r4 13, (C
Owners' names of lot at current time: &,l
EIVED
Date and name of subdivision (if any): Abo),e
Size of remaining lot in the merger: �� � ZONIVBOARD OF APPEALS
Were there any building permits issued in the past for this lot: Yes No
If yes, please provide copy of former permit and map approved.
W ,ere there any County Health-Department approvals in the past for either lot? Yes
No If yes, please provide a copy.
Were they 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 _-Y, .
If yes, please provide copy (if available), or explain:
Is there any building or structure, such as a patio, driveway, or other, overlapping the
deeded lot line which separates the two merged lots?
No. _-- Yes If yes, please explain.
How many other vacant lots are on the same block and immediate neighborhood?
Please note other approvals or other information about common ownership 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: APr,1 13 , Lo19
ner's ignature
ZBAS/27/99
RECEIVED
QUESTIONNAIRE
FOR FILING WITH YOUR ZBA APPLICATION a
A. Is the subject premises listed on the real estate market for sale? ZONING BOARD OF APPEALS
Yes r/ No
B. Are there any proposals to change or alter land contours?
J No Yes please explain on attached sheet.
C. 1.)Are there areas that contain sand or wetland grasses? NO
2.)Are those areas shown on the survey submitted with this application? NIA
3.)Is the property bulk headed between the wetlands area and the upland building
area? W
4.)If your property contains wetlands or pond areas, have you contacted the Office of
the Town trustees for its determination of jurisdiction? Please confirm status
of your inquiry or application with the Trustees:
and if issued, please attach copies of permit with conditions and approved survey.
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 that are not
shown on the survey that you are submitting? N1 Please show area of the
structures on a diagram if any exist or state none on the above line.
F. Do you have any construction taking place at this time concerning your premises? )U_If
yes, please submit a copy of your building permit and survey as approved by the Building
Department and please describe:
G. Please attach all pre-certificates of occupancy and certificates of occupancy for the subject
premises. If any are lacking, please apply to the Building Department to either obtain them
or to obtain an Amended Notice of Disapproval.
H. Do you or any co-owner also own other land adjoining or close to this parcel? ND
If yes, please label the proximity of your lands on your survey.
I Please list present use or operations conducted at this parcel (Q504r hha I
and the proposed use 0 QMi Iu res iGlLylfie.l
(ex:existing single family,proposed.same with
garage,pool or other)
y-/3
A t orized signature and Date
i
RECEI ED 6
BOARD MEMBERS SOF
S; Southold Town Hall
Leslie Kanes Weisman,Chairperson � h'g i` F. '618 53095 Main Road-P.O. Box 1179
Eric Dantes
Southold,NY 11971-0959
Gerard P.Goehringer RD OF APPEALS Office o ation:
G�,
George Horning Town Annex/First Floor,Capital One Bank
.e� � O
O � 54375 Main Road(at Youngs Avenue)
YComm
Kenneth Schneider l' ,�1'� Southold,NY 11971
ttp.//southoldtown.northfork.net
ZONING BOARD OF APPE LS RECEIVED
OWN OF SOUTHOLD al, d � 1 :3q
Tel.( 31) 765-1809 Fax (631)765-9064 OcT I
FINDINGS,DELIBERATIONS AND DETERMINATION Southold Town Clerk
MEETING OF OCTOBER 16,20 4
ZBA Application No.: 6790
Applicants/Owners: Patrick and Robin Walden
Property Location: 105 Main Street Greenport, NY
SCTM# 1000-41-1-14
SEORA DETERMINATION: The Zoning Board of Appeals has vis ted the property under
consideration in this application and determines that this review fall under the Type II category
of the State's List of Actions, without further requirements under SEQRA.
SUFFOLK COUNTY ADMINIST LATIVE CODE: This applica 'on was referred as required
under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County
Department of Planning issued its reply dated September 10, 2014 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 re uested in this application is
listed under the Minor Actions exem Dt list and is not subject to revie under Chapter 268,
BASIS OF APPLICATION: Request for a Lot Waiver under Sectio 280-11 to unmerge a vacant
land area of 8811 square feet (SCTIO 1000-41-01-14) from adjace t land areas of 8439 square
feet(SCTM 1000-41-01-12) and 6325 square feet(SCTM 1000-41-01-15), based on the Building
Inspector's Notice of Disapproval pursuant to Section 280-10 A., determining the properties have
been merged
FINDINGS OFF CT/REASONS FOR BOARE ACTION:
The Zoning Board of Appeals held a public hearing on this applic tion on October 2, 2014, 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 I is 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 Boa d finds that
Page 2 of 2—October 16,2014
ZBA#6790—Walden RECEIVED
SCTM#100041-1-14
UL_
(1)The waiver would recognize a 1:)t that is comparable In size to majority of the improved lots
in the neighborhood because: Ass own on the "Map of Washingto i Heights" filed DeccmtRG2,9;jARD OF APPEALS
1927 as File No.651, the subject lot is similar in size and shape too her lots in this subdivision.
(2) The waiver would recognize a lot that is vacant and has iistorically been treated and
maintained as a separate and inde endent residential lot since th date of its original creation
because: ownership of all three los have remained within the St ples and the subject lot was
originally improved with a single-f imily dwelling, as shown on the subdivision map, which was
later demolished.
(3) The proposed waiver and recognition will not create an adve se impact on the physical or
environmental conditions in the neighborhood or district because: he waiver will recognize the
lot as it has existed and any prop sed improvements must com ly with the Town Code and
Suffolk County Department of Heal h.
RESOLUTION OF THE BOARD: In considering and balancing tf e above factors and pursuant
to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was
offered by Member Schneider, secotided by Member Dantes, and du y carried to
GRANT the waiver of me ger as applied for and as shown on the survey by John T.
Metzger, L.S., dated February 20, 2013 and last revised Alril 8, 2013 (Additions), with
the following condition:
CONDITION
1. Proof that waiver of merger is effected by way of a deed from the applicant to a separate
individual or entity conveyir g title to that portion of the pror erty known as 105 Main St.,
Greenport,NY, (SCTM # H 00-41-01-14) 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 grar ted herein.
Vote of the Board. Ayes, Members Weisman (Chairperson), Schneider, Horning, Dantes. Absent was
Member Goehringer. This Resolution was duly adopted (4-0).
Leslie Kanes Weisman, Chairperson
Approved for filing t1a /,4, /2014
AGRICULTURAL DATA STATEMENT RECEIVED
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS
WHEN TO USE THIS FORM: The form 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-
m and 239-n of the General Municipal Law.
1)Name of Applicant: Myaanl W.F'edtet, Cs,
2)Address of Applicant: 581 4 -,.o o r} y
3)Name of Land Owner(if other thanapplicant) : Jioj s w A - 5+a p I e r and 5AK I f-• 5+a P►e 5
4)Address of Land Owner: _,�� M ictet to to, t2v i <�rt P n p o fl , �i U LI
5)Description of Proposed Project:
5cr�n+11000-a.11.on-ol,ou-o►S.t�00, ive� nF yxtLr t -frons 5t-TK-* I000-04(.00-01.00 - 0t2 .0no
6)Location of Property(road and tax map num er): 1�4blecf prope r+►,• 1100 W,lala" A-4, 6vote f otl 1000-0441.00-d 1.00-015-001
"SA(en+?(D?er4+j , 1120 W,IMA Ah true,4✓t*enrot.� loop-041.00-01.00.0it.000
7)Is the parcel within an agricultural district? MNo ❑Yes If yes,Agricultural District Number
8)Is this parcel actively fanned? [ANo ❑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 Assessors 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.
2.
3.
4.
5.
6.
(Please use back side of page if more than six property owners are identified.)
The lot numbers may be obtained, in advance,when requested from the Office of the Planning Board at 765-
1938 or the Zoriing Board of Appeals at 765-1809.
Signature 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 Solicitation will 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 cannot be acted upon by the board.
1-14-09
617.20
Appendix B RECEIVED
Short Environmental Assessment Form
Instructions for Completing
applicant or project s ZONING ROARD OF APPEALS
Part 1 -Project Information. Thea
pp p 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 current 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
& . Ska les arm 'T(XW les
Name of Action or Project:
Wp%k✓u OF W( ap6cmNl
Project Location(describe,and attach a location map):
/000- oy1.0C - of .00 - Dls•oDo
Brief Description of Proposed Action:
P?P'('CVC 0( fo/ WAI IJU 0( 0� )000 -041 00 - 01 .00 - p lS.dod
X001 1000- 041 .00 -bl d0 - 0l2 Ooa
Name of Applicant or Sponsor: Telephone: &31-3 3 3-90 C1 j
Mof a✓t+ W. rl'edl-e-r' E-Mail:
Fledlell4,a ahoo.ao
Address:
Po 60 x S8-7
City/PO: State: Zip Code:
6refnPO4 NY I 11gL/,-
1.Does the proposed action only involve the legislative adoption of a plan,local law,ordinance, NO YES
administrative rule,or regulation?
If Yes,attach a narrative description of the intent of the proposed action and the environmental resources that �(
may be affected 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:
X
3.a.Total acreage of the site of the proposed action? (p 3 62 5 fe e acres
b.Total acreage to be physically disturbed? h D A0 acres
c.Total acreage(project site and any contiguous properties)owned
or controlled by the applicant or project sponsor? acres
4. Check all land uses that occur on,adjoining and near the proposed action.
❑Urban ❑Rural(non-agriculture) ❑Industrial ❑Commercial A Residential(suburban)
❑Forest ❑Agriculture ❑Aquatic ❑Other(specify):
❑ Parkland
I
Page 1 of 4
Its CE'VEG
5. Is the proposed action, ; '., O YES N/A
a.A permitted use under the zoning regulations? � X
b.Consistent with the adopted comprehensive plan? ZONING r3OARD OF APPEALS
6. Is the proposed action consistent with the predominant character of the existing built or natural NO YES
landscape?
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? K
c.Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? X
9.Does the proposed action meet or exceed the state energy code requirements? NO YES
If the proposed action will exceed requirements,describe design features and technologies:
X
10. Will the proposed action connect to an existing public/private water supply? NO YES
If No,describe method for providing potable water: x
11.Will the proposed action connect to existing wastewater utilities? NO YES
If No,describe method for providing wastewater treatment:
12. a.Does the site contain a structure 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? x
X
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? X
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 feet or acres: X
14. Identify the typical habitat types that occur on,or are likely to be found on the project site. Check all that apply:
❑Shoreline ❑Forest ❑Agricultural/grasslands ❑Early mid-successional
❑ Wetland ❑Urban ❑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? NO YES
If Yes,
a.Will storm water discharges flow to adjacent properties? ❑NO❑YES
b.Will storm water discharges be directed to established conveyance systems(runoff and storm drains)?
If Yes,briefly describe: ❑NO❑YES
I
Page 2 of 4
RECEIV
18.Does the proposed action include construction or other activities that result in the impoundment of NO YES
water or other liquids(e.g.retention pond,waste lagoon,dam)? :tj i_ ,, �ij
If Yes,explain purpose and size:
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: X
I AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY
KNOWLEDGE
Applicant/spon r name: /VIO(c�oc/tf w, h fie/ 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?"
No,or Moderate
;a s small to large
�,.t�a3� °j�&"S"'�= " ,�,• .,.'} ,
impact impact
may may
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 character or quality of the existing community?
4. Will the proposed action have an impact on the environmental characteristics that caused the
establishment of a Critical Environmental Area(CEA)?
5. Will the proposed action result in an adverse change in the existing level of traffic or
affect existing infrastructure for mass 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,
architectural or aesthetic resources?
9. Will the proposed action result in an adverse change to natural resources(e.g.,wetlands,
waterbodies,groundwater,air quality,flora and fauna)?
Page 3 of 4
RECEIVED
No,or Moderate
_ small to large
" impact impact
may may
Oh►.fv�.7• w occur occur
10. Will the proposed action result in an increase in the potential for erosion,flooding or drainage'
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 that have 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-term and
cumulative impacts.
❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation,
that the proposed action may result in one or more potentially large or significant adverse impacts and an
environmental impact statement is required.
❑ Check this box if you have determined,based on the information and analysis above,and any supporting documentation,
that the proposed action will not result in any significant adverse environmental impacts.
Name of Lead Agency Date
Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer
I
Signature of Responsible Officer in Lead Agency Signature of Preparer(if different from Responsible Officer)
Page 4 of 4
kECE_IVE[)
AGENT/REPRESENTATIVE CONING 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 : IYI0(4A►�r 1�, �Q� SCJ AS G�}=1�f(U-u ( 11AkkI AA A • ',kieleef and '_&VU_+ C • s4API1
es.
(Last name first name,middle initial,unless you are applyidg in the name of so one 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) WOu\j�� QOOlij� bn 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 X
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 /42411` day of ✓iI ,20
Signature `
Print Name mn✓��# 1 =ftedLer
KECEIVEL
APPLICANT/OWNER TUNING 3UARD 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 : 0,kc g A A � SkaP les acrd '50tAL t E• Sfa Q(P S
(Last name,firWname,middle initial,unless you are 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) Jp %,jG 4&L(a1V AOa ► �r1 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 /3f' day of AP61 ,20_1_!K_
Signature �4Q
Print Name NC I SI-41 A • ita rel e I AA a 'mall p I�s .
..1� C . �7 'LCS
DECEIVED X/n(,4
Ii?
/_C!NJNC� 30NkD OF APPEALS
Board of Zoning Appeals Application
AUTHORIZATION
(Where the Applicant is not the Owner)
I, IIAPA A-Wo E.S*residing at,)q M(Jd(efvn ( 00j ,
(Print property owner's name) (Mailing Address)
CIA( 2 AP-M NI M gLt do hereby authorize_amu Q�&j W, fi fAW. t-
(Ag ntb )
to apply for variance(s) on my behalf from the
Southold Zoning Board of Appeals.
wa&d�� q,Ary L-�,t
( wner's Signature)
t�alse�l
A. Stuo)ec awd ieiry-I C' SfiaPles .
(Print Owner's Name)
Town of Southold
- 1
LWRP CONSISTENCY ASSESSMENT FORM kECEIVEb
A. INSTRUCTIONS
LUIV1 V" O
I. All applicants for permits* including Town of Southold agencies, s�ia1PcomNkDp?MPtM4L-PCAF 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 - 141 - Oi : iS & 1 w - qI
The Application has been submitted to (check appropriate response):
Town Board El Planning Board ElBuildingDept. Ls I Board of Trustees ❑
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)
(cj— Permit, approval, license, certification:
Nature and extent of action:
'J o6ver o f (Vura r,
Location of action: � W& I Xy4 • C�7 eI11204 ,
Site acreage: , 3 a tia. F4• i ; its
Present land use: e +rtoUl h1e. ZONING BOARD OF APPEALS
Present zoning classification: r.- -t0
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: 861U c4 . flan 16 s land T�lL1 t E,S}TI�V 1`0 M dG�An)-1J,
(b) Mailing address: P/) p K 5:6-7 6 rP e nn o✓� , Aj y )16),4 ( a W Olu R r
(c) Telephone number: Area Code( ) Lp3 -37>3 - a 0!j
(d) Application number, if any:
Will the action be directly undertaken,require funding, or approval by a state or federal agency?
Yes ❑ No[4 If yes,which state or federal agency?
C. DEVELOPED COAST POLICY
Policy 1. Foster a pattern of development in the Town of Southold that enhances community charaeter,
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 ❑ No F] Not Applicable
Attach additional sheets if necessary
---PolicyZ:-Prat ech and-preserve-historic and-Are—aeoocaa Iresources f- e Tower- o to hold. See LWRP
Section III-Policies Pages 3 through 6 for evaluation criteria
❑ Yes ❑ No 11 Not Applicable
RECEIVED
.9 J-1008
K)ARD OF APPEALS
2 0 1 7 F I N A L AS S E S S M E N T R 0 L L PAGE 1121
STATE OF NEW YORK VALUATION DATE-JUL Ol, 2016
COUNTY -Suffolk T A%A B:. E SECTION OF THE ROLL - 1
TAXABLE STATUS DATE-MAR O1, 2017
TOWN - Southold
SWIS - 473889 TAX
MAP NUMBER SEQUENCE
UNIFORM PERCENT OF VALUE IS 001 01
TAX MAP PARCEL NUMBER PROPERTY LOCATION d CLASS ASSESSMENT EXEMPTION COOS------------------
COUNTY--------TOWN------SCHOOL
CURRENT OWNERS NAME SCHOOL DISTRICT LAND TAX DESCRIPTION TAXABLE VALUE
ACCOUNT NU
CVRRENT OWNERS ADDRESS PARCEL SIEE/GRID COaRp TOTAL SPECIAL OISTRIC25 q] 1 12 .«««..««.a.«««.««««
.««««...«...«a................a.............a.....««.....«....+.a.........a.....«...««....«...a.«..a+.. 17
1220 Wllmarth Ave 1,800
41 1-12 983 Converted Be COUNTY TAXABLE VALUE
Walden Patrick Greenport Schoo 473810 600 TOWN TAXABLE VALUE 1,800
Walden Robin ACRES 0 19 1.800 SCHOOL TAXABLE VALUE 11 S0
980 ('eda-fields Dt' EAST.-2450119 NRTH-0326931 FD031 E-W Protection FO 1,800 TO
Greenport, NY 11944 DEED BOOK 12752 PG 619 SWOii Solid Waste District 1,800 TO
FULL MARKET VALUE 178,218 WCU 2.1 Waste Water Dist 1,BUD CR
WW020 Waste Water Dlstrict 1,800 TO
««.......«.......................«....«..............«....... 41 1-13 ...+.....a.««.a....
...«.......................««...«........« 17
150 Main SC 5,500
41 -1-13 210 1 Family Res COUNTY TAXABLE VALUE
Mara los Nick Greenport Schoo 473810 BDD TOWN TAXABLE VALUE 5,500
gopou 500 SCHOOL TAXABLE VALUE ,500
Maragopoulos Eleni ACRES 0 33 BANK NW 5,
21-26 36th S[ EAST-2450314 NRTH-0327013 FD'31 E-W Protection FD 5,500 iO
Astoria, NY 11105 DEED BOOK 12898 PG-900 PRI17 Pio-Rata Assessment 556 51 MT
FULL MARKET VALUE 544,554 SW011 Solid Waste District 5,500 TO
WCO21 Waste Water 01st 5,500 CR
WW020 Waste Water District 5,500 TO
........................a,.........a......................... 41 -1-14 ......a...««.......
17
105 Main St 4,7CU
41 -1-14 210 1 Family Res COUNTY TAXABLE VALUE
Walden Patrick Greenport Schoo 413810 600 TOWN TAXABLE VALUE 9,700
Walden Robin ACRES 0 20 4,700 SCHOOL TAXABLE VALUE 4,'/00
980 Cedarfields Dc EAST-2450154 NRTH-0326887 FD031 E-W P...ect.on FD 4.700 TO
Gree npott, NY 11944 GEED BOOK 12723 PG-404 SwO'.i Solid Waste District 4,700 TO
FULL MARKET VALUE 465,341 WCO21 Waste Water Dist 4,700 CR
Ww020 waste Water Gistr ict 4,700 TU
......... 41 -1-15 .......aa..........
.....«.a....................«....««..«............a.........«..............«...«.............« 11
1100 Wilmarth Ave 3,200
41 -1-15 449 Ot het' St.orag COUNTY TAXABLE VALUE
Staples Halsey A Greenport Sch.. 473810 40D TOWN TAXABLE VALUE 3.200
Staples Jane[ E ACRES 0 19 3,200 SCHOOL TAXABLE VALUE 3,200
29 Middleton Rd EAST-2450052 NRTH-0326846 FD031 E-W Protection FD 3,200 SO
Gieenport, NY 11944 DEED 9O0K 11763 PG 187 SWO L1 Solid Waste District 3,200 TO
FULL MARKET VALUE 316,832 WCO21 Waste Water Dist 3,200 CR
WW020 Waste Water District 3,200 TO
............. al -1-16 ................«..
.......................................««.«..........::........................«««.......« 17
1020 Wilmarth Ave
41 -1-16
210'1 Family Res COUNTY TAXABLE VALUE 3,500
Bot,,Fiee Greenport Schoo 473810 600 TOWN TAXABLE VALUE 3.5:10
B I.
Maly ACRES 0 28 3,5DO SCHOOL TAXABLE VALUE 31500
4C Roeckel Ave EAST-2449983 NRTH-U326tl00 FD031 F.-W Pro'.e,tion FD '3,500 TO
Valley Stream, NY 11580 DEEU BOOK 12888 PG-164 SWO1: Solid Waste District 3,500 TO
FULL MARKET VALUE 346,535 WCO21 Waste Water Disc 3,500 CR
WW021 Wa..e Water Dis cic[ 3,500 iO
..................................................................................««...«....«..a.......................
s
All State Abstract Corp. Invoice
(631)261-7111 FAX:(631)261-7140
52 Broadway Suite 4 Date Invoice#
Greenlawn,NY 11740 11/9/2017 16974
[rECEIVEG �Au�
Bill To
Morgant Fiedler,Esq.
427 7th Street ZONING 60AKD Cif- r:PPEALS
Greenport,NY 11944
TITLE NO. REP YOUR FILE#
ss 13029
Description Rate Amount
Search;. * rate premises: 1100 Wilmarth Avenue,Greenport, 500.00 500.00T
NY(ss 13029)
Sales Tax 8.625% 43.13
Total $543.13
�4S AMC*Ic
FirstAmerican Yide
RECEIVED
November 7, 2017 ; _ 'I,°'
ZOIVING BOARD OF APPE=ALS
Town of Southold
P.O. Box 1409
53095 Route 95
Southold NY 11971
RE: Title No.: SS13029
Tax Map No.: District 1000 Section 041.00 Block 01.00 Lot: 015.000
Dear Sirs:
Please be advised that ALL STATE ABSTRACT CORP. is a duly constituted and authorized agent of
First American Title Insurance Company. As such agent, said Company can act fully on our
behalf and in our stead and has the authority to prepare and issue Certificate and Report of
Titles, omit title exceptions, collect title insurance premiums and issue Title Insurance Policies
and Endorsements thereto.
If you have any questions in this regard, please feel free to call me at any time.
Very truly yo rrs,
Vincent L. Plaia,
Senior Underwriting Counsel
VLP/wvp
cc: All State Abstract Corp.
52 Broadway, Suite 4
Greenlawn, NY 11740
Phone No.: (631) 261-7111
140 East 451"Street,44"Floor,New York,NY 10017
TEL 212.381.6600 • FAx 212.381.6615
www firstamny.com
FIRST AMERICAN TITLE INSURANCE COMPANY
140 EAST 45TH STREET, 44TH FLOOR
NEW YORK, NEW YORK 10017 �2`(
RECEIVEL)
Title No. SS 13029
,h
State of New York
County of Suffolk ZONING BOARD OF APPEALS
I, Vincent L. Plaia,being duly sworn,deposes and says:
That he is over the age of 21 years and that he is the Senior Underwriting Counsel of First
American Title Insurance Company;
That under his direction,title was examined to the parcel of land described on the annexed
schedule and labeled parcels:
A, B, C,D,E&F
That said examination, made to include 4/23/1957, to determine that no contiguous
property was owned by the owner of the property involved since the date of any previously
applicable Zoning Ordinance;
And, that this Affidavit is made to assist the Board of Zoning Appeals of the Town of
Southold and County of Suffolk to reach any determination which requires as a basis,
therefore the information set forth herein and knowing full well that said board will rely
upon the truth thereof.
This company's maximum liability hereunder is limited to Twenty Five Thousand Dollars
($25,000).
First A can Title Insurance Company
7�a
Vincent L. Plaia—Senior Underwriting Counsel
Sworn before me this
#4111day of A. � 2017
Patricia A. LaPorta
Notary Public State of New York
Notary Public Westchester County
Lic. #02LA5028607
Commission Expires 05/31/2018
Title No. SS13029
kECEIVEG
DESCRIPTION PAGE
PARCEL A: SUBJECT PREMISES 1000—041.00—01.00—015.01 BOARD OF APPEALS
PARCEL B: PREMISES TO THE NORTH WILMARTH AVENUE
PARCEL C: PREMISES TO THE EAST 1000—041.00—01.00—012.000
PARCEL D: PREMISES TO THE EAST 1000—041.00—01.00—014.000
PARCEL E: PREMISES TO THE SOUTH 1000—041.00—01.00—04 1.000
PARCEL F: PREMISES TO THE WEST 1000—041.00—01.00—016.000
rAncn Title Insurance Company
Vincent L. Plaia = enior Underwriting Counsel
Sworn before me this
day of + � 2017
Patricia A. LaPorta
Notary Public State of New York
Westchester County
No y Public LiC. #02LA5028607
Commission Expires 05/31/2018
PARCEL A: SUBJECT PREMISES Title No. SS 13029
DISTRICT: 10000 SECTION: 041.00 BLOCK: 01.00 LOT: 015.000 RECEIVEL
U, ,i.,,i
Charles S. Wilmarth, Mary Wilmarth, Dated: 4/4/1928
Samuel Levine and Essie Levine Recorded: 5/5/1928 ZONING BOARD OF APPEALS
TO Liber: 1346 Page: 238
August E. Anderson and Mary C. Anderson TM: 15.0
Vernon D. Wilson as Executor of the Estate of Dated: 11/5/1968
August E. Anderson Recorded: 11/18/1968
TO Liber- 6456 Page: 417
Stuart D. Staples TM: 15.0
Halsey A. Staples as Executor of the Estate of Dated: 5/23/1978
Stuart D. Staples Recorded: 5/26/1978
TO Liber: 8434 Page: 91
Halsey A. Staples TM: 15.0
Halsey A. Staples Dated: 2/13/1996
TO Recorded: 2/21/1996
Halsey A. Staples and Janet E. Staples Liber: 11763 Page: 187
TM: 15.0
LAST DEED OF RECORD
YF' steric Title In ance Company
1
ate
I ; Vincent L. Placa—Senior Underwriting Counsel
Sworn before me this
—WV
a y of 2017 Patricia A. Laporte
Notary Public State of New York
Westchester Counter
Lir_, #n2LAS028607
Notary Public Commissior' C'; ,"eS 05/31/2018
PARCEL B: PREMISES TO THE NORTH Title No. SS 13029
RECEIVEr=
ZONING -BOAkU OF
WILMARTH AVENUE
First Aman Title Insurance Company
Ry,,,'Vincent L. Plaia-Senior Underwriting Counsel
Sworn before me this
�day of J 2017
Patricia A. LaPorta
Notary Public State of New York
�ze ,z M,av; Westchester County
Notary Public Lic. #02LA5028607
Commission Expires 05/31/2018
PARCEL C: PREMISES TO THE EAST Title No.
DISTRICT: 1000 SECTION: 041.00 BLOCK: 01.00 LOT: 012.000
William G. Robinson and Elizabeth Robinson Dated: 1/15/1932LOw1ivU r�OARD OF APPEALS
TO Recorded: 1/16/1932
Stuart D. Staples and Dorothy E. Staples Liber: 1628 Page: 375
TM: 12.0
Halsey A. Staples as Executor of the Estate of Dated: 4/5/1978
Stuart D. Staples aka Stewart D. Staples Recorded: 4/6/1978
TO Liber: 8409 Page: 585
Halsey A. Staples TM: 12.0
Halsey A. Staples Dated: 7/3/1996
TO Recorded: 7/16/1996
Patrick Walden and Robin Walden Liber: 11782 Page: 949
TM: 12.0(lot 4)
Stuart E. Staples as Executor of the Estate of Dated: 2/26/2013
Dorothy Field Staples(Surr.#2357 p91) Recorded: 3/13/2013
TO Liber: 12723 Page: 404
Robin L.Walden TM: Stated Lot#3
Stuart E. Staples as Executor of the Estate of Dated: 2/28/2013
Dorothy Field Staples (Surr. #2357 p91) Recorded: 11/15/2013
TO Liber: 12752 Page: 619
Robin L. Walden Correction of Liber 12723 page 404
TM: 12.0(Lot 4)
LAST DEED OF RECORD
First Am .CIT Title Insu ce Company
Vincent L. Plaia—Semor Underwriting Counsel
Sworn before me this
��da y of Jvl� 2017 Patricia A. LaPorta
Notary Public State of New York
Westchester County
Lic. #02
Notary Public LA5028607
Commission ExpireS 05/31/2018
PARCEL D: PREMISES TO THE EAST Title Nqk4W9
DISTRICT: 1000 SECTION: 041.00 BLOCK: 01.00 LOT: 014.000
Long Island State Bank and Trust Co. as Trustee of Dated: 2/16/1949GNING BOARD OF APPEALS
W. Courtland Case aka William Courtland Case Recorded: 2/15/1950
TO Liber: 3046 Page: 330
Stuart D. Staples TM: 14.0
Stuart Staples and Dorothy Staples Dated: 1/2/1968
TO Recorded: 1/5/1968
Halsey A. Staples Liber: 6282 Page: 580
TM: 14.0
Halsey A. Staples Dated: 7/3/1996
TO Recorded: 7/16/1996
Patrick Walden and Robin Walden Liber: 11782 Page: 948
TM: 14.0
LAST DEED OF RECORD
First Aman Title Insu nce Company
B,, Vincent L. Plai --Senior Underwriting Counsel
Sworn before me this
day o 2017 Patricia A. LaPorta
Notary Public State of New York
- Westchester County
I-V� LIC. #02LA5028607
azy Public -� Commission Expires 05/31/2018
PARCEL E: PREMISES TO THE SOUTH TitiAVA 13029
DISTRICT: 1000 SECTION: 041.00 BLOCK: 01.00 LOT: 041.000 j
XONTNG BOARD OF APPEALS
Frank P. Gloria Dated: 4/25/1936
TO Recorded: 5/6/1936
Frank P.Gloria and Leonora Gloria Liber: 1860 Page: 582
TM: 41.0
Leonora Gloria and John A. Gloria Dated: 6/22/1988
TO Recorded: 7/20/1988
William 0. Schulz and Karen A. Schulz Liber: 10649 Page: 19
TM: 41.0
William O. Schulz and Karen A. Schulz Dated: 2/7/2001
TO Recorded: 2/28/2001
James Schott and Candice Schott Liber: 12104 Page: 763
TM: 41.0
James Schott and Candice Schott Dated: 11/23/2009
TO Recorded: 12/3/2009
Alissa D. Schoenfeld and Lissa A. McClure Liber: 12608 Page: 447
TM: 41.0
LAST DEED OF RECORD
First A n,an Title rance Company
y ` Vincent L. Plaia—Senior Underwriting Counsel
Sworn before me this !
r
may of 2017 Patricia A. LaPorta
Notary Public State of New York
Westchester County
A Lic. #02LA5028607
Notary Public
Commission Expires 05/31/2018
a
PARCEL F: PREMISES TO THE WEST TWC&EP13029
DISTRICT: 1000 SECTION: 041.00 BLOCK: 01.00 LOT: 016.000
Clarence W. Powell and Lucy Katherine Powell Dated: 6/Z11/1956
TO Recorded: 6nS�JY�68OARD OF APPEALS
William H. Skrezec and Elizabeth Skrezec Liber: 4127 Page: 205
TM: 16.0
William H. Skrezec and Betty M. Skrezec aka Dated: 1/27/1961
Elizabeth Skrezec Recorded: 1/31/1961
TO Liber: 4941 Page: 531
Clarence W. Powell and Lucy Katherine Powell TM: 16.0
Clarence W. Powell and Lucy K. Powell Dated: 5/16/1969
TO Recorded: 5/19/1969
Anna T. Robertson Liber: 6551 Page: 305
TM: 16.0
Anna T. Robertson Dated: 6/24/1972
TO Recorded: 6/28/1972
Fred Born, Mary Born and Gerald Born Liber: 7187 Page: 97
TM: 16.0
Gerald Born Dated: 5/5/2016
TO Recorded: 11/16/2016
Frederick Bom and Gerald Born Family Trust Liber: 12888 Page: 164
TM: 16.0
LAST DEED OF RECORD
First Arry�'"can Title Insurance Company
gY Vincent L. Plaia—Senior Underwriting Counsel
Sworn before me this
71%ay ofAVjqj�tJ62017 Patricia A. LaPorta
Notary Public State of New York
-- Westchester County
�'� LIC. #02LA5028607
Notary Public Commission Expires 05/31/2018
JJ^^/
ALL STATE ABSTRACT CORP. REcEtvEc
(631) 261-7111 52 BROADWAY FAx (631) 261-7140
GREENLAWN,NEW YORK 11740
June 11, Afl'1660ARU OF APPEALS
Morgant Fiedler Esq.
828 Front Street
Greenport, NY 11944
Re: SS13182
Individuals or A) Halsey A. Staples and Janet E. Staples
Entities: B) Patrick Walden and Robin Walden
Premises: A) 1100 Wilmarth Avenue, Southold, NY
B) 1220 Wihnarth Avenue, Southold, NY
Tax Map Designation: A) District 1000 Section 041.000 Block 01.00 Lot 015.000
B) District 1000 Section 041.000 Block 01.00 Lot 012.000
As per your request, All State Abstract Corporation has perfonned an Attorney search on
the above referenced premises and has found the following returns-
A) Title found in Halsey A. Staples and Janet E. Staples who acquired title from Halsey A.
Staples by deed dated 2/13/1996 and recorded 2/21/1996 in Liber 11763 page 187
(As to Parcel A)
B) Title found in Patrick Walden and Robin Walden who acquired titled from Halsey A.
Staples by deed dated 7/3/1996 and recorded 7/16/1996 in Liber 11782 page 949 and
by deed from Stuart A. Staples as Executor of the Last Will and Testament of Dorothy
Field Staples dated 2/28/2013 and recorded 11/15/2013 in Liber 12752 page 619.
(As to Parcel B)
C) Mortgages
• NO OPEN MORTGAGES FOUND OF RECORD VS. EITHER PARCEL A
OR PARCEL B
D) Judgments and Federal Tax Liens:
• NOTHING FOUND
E) UCC, Mechanics Liens, LPs Found vs. Subject Premises•
• NOTHING FOUND
F) Miscellaneous Findings:
• Surrogates for Stuart D. Staples
Jo Ji-'
t2ECEIVEt �/7A
G) Attachments:
JU; w 'if,.r,
• Certificate of Occupancy Searches
Z0N1NG BOARD fj) APPALS-
Please
LSPlease be advised that the effective date available in the County of Suffolk is 5/14/2018.
Should a later continuation search be required please call. All State Abstract Corp.'s liability is
limited on this search to $1,000.00.
Very truly yours,
All State Abstract Corp
l � M • rr�
r. 22459
ECEIVED
76PC
Fee 1 J
�� � REAL ESTATE �� a {,
Numboroi gag WAR
R1 D p
TORRENS SUfFp�K GF A140NI G OAR1J OF APPEALS
Sor4tl x
7R.`NVER TAX COON r
i
SUFPOLK
!. CattlUwto r
M.
Ptlor Cit,1 22459
DW/Alert=qo Inattwnenl pccd/Mortgage Tag Stamp Rccordlne/Piling Smtni+a
.4; F8K3
Pogo/Fi1ingFoo (_ ,, MorlgngoAmt,
1 TP 5�t 6 '--- 2, Additional TU _
Nutndat Sub Tulwo
;: 84.5317(Ccltrty) _..._ Sub Tcwl
BA•5117(Sato} Aly or
Ste,/Add,
R,P,T,3,A, i t TOT,N`ITG.TAA
Cannt.of Ud. 1, � Dual Town _ L%al County
r.,
I laid rar Appurtlomtwn4
ii AtUtsvi1
. CWWIcd Ccp,,, Man,Ion 1ba _
1110 prcTArty by fit morl3atlo 10 rer
RoS,Copy _ W-10 be Irnpro't'd by a ono or Iwo fsmliv
r 3ub Told y5` ___ d.,-millq cnl,,,
l tlwr
- Y of NO
tl d:lsll]'TrJ^a Al e,,,r__ if NO,eco npFropriata 0a clause on rigo a
' 'ti� Cr of 11110 Inawrrant.
Root Property Tau 34rylco Aguncy VQrlRealton +S 11110 Company I111hrtnaif0u
Dial, 5actlen Block Lci
N/1 _
1000 041.00
01.00 013,000 Company Nano
Deter N/A
'11do Number
P13$PAID BY;
William H. Priav, Jr,, Eaq, Cadt Clicck X Chsrgo
PO Box 2065 Pgycrsamo en R&R X
Greenport, NY 11944 (or Irdl(Torent)
NAME;
A UUIit:SS;
RB RD&1115TUP TO
ADDRM i
Suffolk CountX Recording & Endorsement Page
Hila pogo!amts psM or4iw sttnclkd Bargain z Salo Deed n)Wu by:
(SFeCUtY TYPe 0171NSTRUMLNI')
114 pramoaoa harm Is altualod In
NALSEY A. STAPLES SUFFOLK COUNTY,New YORK,
l TO
lnQlo1bwryhlpor Boythpld
— HAL3EY A, 9TULF•A and JANRT T.
_STAPLES, husband and wile In U)0VILLAO[I
orIIAML13Tor- ___— r:reenort
BOXP,S 3 TIIRU 9 MUST DP TYPED OR PRIN'1'CD IN BLACK INK ONLY PRIOR TO IWCORDINO OR FII.INQ
r
leo ru4Me®a1-3u0n,w]drtwo.
wxi�c.,r.M�bwwarr„or1An,.tnh.eiylMc�,un.twrk,AMl � itE(:��1�
cons id. CONaULT YOUR LAWY39 93FOn3 31OMINO TMIS IN9TRUbt3N?-7H16 INVAUMINT aHOULD It Ua3D 3Y LAWY3ng ONLY,
iation _
Q1:
THIS 1NDENURZ,made the 1 day of February ,nineteen hundred and ninety-aiw F APPEALS
E SZ'TWEaN ZONING BCA .
HALSEY A. STAPLES, residing at 29 Middleton Road,
Greenport, NY 11944
f,
f' party of iho first part,and
i HALSEY A. STAPLES and JANET 8. STAPLES, husband and wife,
i' both residing at 29 Middloton Road, Greenport, NY 11944
3
party of the second part,
INITNEVIFTH.that'hit party of the first part,In considerailon of Tan Dollars xnd other valuabic conaldarat Ion
paid by Inc party or the second pan,dors hereby Irant and raidas.t unto the party orthc second part,the halrs or
iuccassors and assigns of litc party of the second part rorevar,
ALL that certain plot, piecd or parcel of land, with the buildin js and Improvements thereon vrectcd,sltuaw,
lying and biting In the Town of Southold, near Graanport, County of Su4folk
t
and Stat* of Neer York, dQacribed fallowat
C: Lot Number 3 oP Map of Washington Haights filed in the Office of tin*
Clerk of 9uf2alk County on DeC*mbar 29, 1937, a3 Map Numb*.- 531,
BEING AND INTENDED TO HE "a eas=e prvmiaas conveyed to th* party of
the first part by d-sed d3tad M4y 23; 1978, and recorded in the Suffal!t
I' ^ounty Clark's O.62ia:a On ,May .35, 1y78, !r. Libor 8431 91
r
i'
TOGETHER with all right,title and Interest,if any,of the party of the first pan In and to any streets and roads
Abutting the above described promises to the canter tines thereof;'r00STHER with the appurtenances and all
The mate and rights of the party of the first part In and to sold premises; TO HAVE AND TO HOLD the
TAX Mho premises heraln granted unto tins party or the second part,the hairs or successors and assigns of the party of the
oats MAP second part forever.
1000 AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the Bald premiaes have been oncumbered In any way whairrer,excopl Its aforesaid,
s"041.00 AND the party of the not part,In compliance with Section 13 of the Lien Law,covenants that the party of Iho
not part will rective the consideration for this convoyonee and will hold the right to realve such consideration
k 01,00 as a trust fund to be applied not for the purpose of paying the cost of the Improvement and will apply the same
net to the payment of the cost of the improveme,!before using any part or the total of the same for any other
twit): purpose,
015,000 The word"party"shall be construed as If 11 road "parties" whenever the sense of this Indenture so tequiter,
IN WITNUS WHEREOV,the party of the first part has duly executed this deed the day and year nret above
written.
IN raesnNcx ov
t
{ L Y A, STA L&SS
DIA7]Ot*NN'Y Yr7AK,cou?!TY 09 Suffolk DZ; OT:�7S OF N;W YORK,COUNTY OF 9St
� On the ��
qua day of Vebru,Ary 1996 ,before me On the day of i� ED
f personally came 19 betom nw
penonaily canw
HALSEY A. STAPLES
10 me known to be the Individual descrlbod In and who to me known to be the Individual described in and who +�r
executed the t0rtioln,Intrumcnt,and acknowledged that ezaculed the roregoina Insirummt, and acknowledDli�r } JA
he executed the same, eaecuterl the saint, F APPEALS
lS
r
N-0faPUBTIC
JR.
Notary f'uMe.9tttn of Naw}brit
£ No. 11"R44,9,dtutk County
Than r virga February 71,12 p
.y
f 1•
STAIN OF N9W YORK,COUNTY OF 031 97A7$OF NT*YORK,COUNTY OF
i8i
�• 00 the day of 19 bslore tn<s On tho day of t9 osiers ma
tpersonally came personally came
to ma known,who being by me duty sworn.did depose and the subscilbing witness to the rore3oing Instrument, with
say that he tesldoa at No. whom I am personally acauaint;d, who belna by ma duly
that he la the sworn,did der" and say that he resides at No.
of that he knout,
the corlsormIon d,ascrl'b+rd
In and which eneculad Ihtr fortgcing Instrument; that hi,-
1111 3411 of said corporation; that he seal etflxtri dncrlbrd in and who exaculad the fotegolnN Instto t*the rument;
s to said Instrument Is such corporate seat; ►hat It was so that he, sold subscribin; wllness, was present and caw
artixed by order of the board or directors of said corpora.
11011,and that he signed h name thcrato by 11he 010r. i At iho sante dmr subscribed h and
non etas whnoss lhefo/o
.+f::1f!•049 N.\%+7�(1„w'17(]�.,ni(:1'1�[17
4 ae.er..
C TtTis No Lor
mow, BOUNTY p;r TOWN
HALSBY A, STAPLES
I' TO
HALSEY A, STAPLU and JANZT L,
( STAPLES, hu®band and wilaAl34"oi,x�raruy.4j4k,,,r7r,t,
r AM AN 3Y%WL 39,
X anaaasr�;+aq r?r cum xromr amrs+sem mt.T nDezx:T,�
WILLIAM H. pRICE, JA,
t N17 Attorney at Law
i Fidclily Nnlionul Title PO BOX 2065
GRESNPORT, NY 11944
1;
�• sfo a+.
is
S•
i
I`
I� A
s� d� d3
11682 9949 f- 38572 REr„L„n i,_
^C�
3
R
E JUL 6 39 PH '96
Ntunberofpaps ' EST011
TL3RREN5 ;()FFOL�. CuU1l'fY ClF/ippEALS
Serial a
6 t�TAXCertillcate Y OLK
Not Cif.M
"TY 38572
Geed/Mort a In3trume111 teed/Mortgage Tu StnmP Recording/Filing Stamps
ia + FEE'S
Pago J Filing Fee
— —" hlongugc Amt. _
Hwdling
1. Btuic'rux
TP•594 i ---
'—' 2. Additionu?'ru
Noladon —
.i Sau'rulul
!A4217(County) Sub Tow) ---- --
--
BA-5217(Stale) cr
R.P.T,S.A. r j — --
f/; 1'O'f M70.TAX _
Cmm.of Ed1 , _ pt+a Town_—_puol County
pporiionmcut
,"a 3 }fell for A -
Afl�avil
la ' TrwuferTa�
C401ed Cop; i.9an3ion Taz ;
preperry covcrar
J by thi:;:r:origage is
Rcsj Ccs; will be hnoro"ed /b'
a C'11"c. two fnQl,
Cthar Sub Totsl _ - _ dwelling only.
YES or NO
• GNAND TOTAL
t' If NO, ve opprapriaL� sec cl3u_c on page 4
--of 6113 In+uument.
R Prap3rt,Ta;Sas•r^ca Agency Yarifix3tloe b Title Cumpun,]nio:nalltri
Dist• Sectlon ( Block 1�l
0 t �-. Company,lurnc
ktltJaLt T+RC Number
PnRI' r FEE PAIL)BY.
Cash._ e.
Check Chur
0- 1� 1 Paycr Samc as R&R —
r�tw r 6 (or i t}� �, ray I(�+•t� NA.itir: ,f �
ADDRESS. .0 .
RECORD&RETURM TO f
ADDRESS
Suffolk County Recording & Endorsement Page
This Me forms part of the attac5ed df PCI
made H41sey �. S-taPfr� (SPECLFY'rYPEOFINSTRUMENT) c by•
rho prertilses herein is Situated In
TO
SUFFOLK COUNTY,NEW YORK,
r�
^T q4 r.'[1c tn.A lcU iQv tn.r: lnthe 1'owruhlp or
q ncl
W 111.JVA, H u S W.1 d to ria W,rA In the VILLAGe
or HAMLET or_
BOXES! THRU 9 MUST BE TYPED OR PRINTED IN]BLACK INK ONLY PRIOR Tn RFrnanlrvri no rr,we,
A
Pom,acoa—BVS-ma sale airy wmd en+ nw*a*thwoda Azt3_Iraivx�.W R cayerWM*tom.AWS EIVL��
COPOULT YOUR LAWY'Zr3 EFORE 3'G N%G?HI8)N87RUMENT••THIS INSTRUIXNT SHOULD LIE U3'Vo®r '(j i.
LAWYEA3 ONLY.
`fJrvlNr, �C�AkD CSF•q�pEALc
THIS TNDENTURE, made the 3rd day of'July, ninele:n hundred and ninety-six
BETWEEN HALSEY A. STAPLES, residing at 29 Middleton Road, Greenport, New York
Party of the first part, and
PATRICK WALDEN and ROBIN WALDEN, husband and wile, both residing at 950 tredarflelds
Drive, Greenport, New York
Party of tnY world Pa;t,
WITNESSETH, that the pa ry of ti,,a F31 part, in consideralion of Tien Dollars anL othtr valuable
consideration paid by tlaz p-arty of the second par:, does hereby grant and ralease unto the party of
the asecand pan, the heirs or successors and 2334-TIS of the party of the second part forever,
j .ALL THAT CERTAIN plat, piece oT Parcel of land, with the buildinZ3 and irnprovements
tl:er n ertcW, sihate, 11yin.1 and b�.i_q in the Town of Sou , new G=pport, CotInty of
suf o].` and Slate OF�:y; 'i Dn I�, rnrrj1-, 'ppa`n YLlla.A dem9nalied 2a mber,-d 4 tori
,..i 1.,i7�i� i Na M..30'i
I iiji7,3?:OR Heights, 't114� 6i {;'t5?j in t "'' of th't C"Ierk Of t'n", _'DGunty Df&Ji`,7011A ll ID.'-'.ent'�r s
29, 1:2.7 ; Map Mus-i V 631.
BEIN,O AND INTENDED TO BE 0m, m-me premise convtiyed 10 the Pa�:ty of the first fart by
did d�; l Apn1 3, 1975 r=°so d�J in th:e t)ffice of the C'ar O the t✓s�s�-.y of Su ffol c,n Pr;3
ti, 1973 ir, j i�r 8,4C9 pa�� ���.
TOGETHER writh all right, title a;.d irst.,-r- t, if wny.. of th:t party of tho. first par! in and to any
stre�:� and loads abutiilS the -60Y.a described pren�isas to tete canter la�ne3 �herrof,, TOG;✓T MR
with the appurtenances and all tNt estate �;nd H811 g of the P" of the first part in and to said
premi;�s; TO HAVE AND TO HOLD the premises herein granted. unto the party of the wand
pari, the heirs or succeswrs and assigns OF the party of the 3tecond part forever
AND the (party of the first part covenants chat the party of the first part hu not done or suffored
anything whereby the said premises have been encumbered in any way whatever, except as
aforcuid
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 tris conveyance and "Ill 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
befoul 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.
11782 n49
rN WITNESS MURE0I1', the party of the gr3t Part has duly cxccutl�d this deed the day and year
first above written.
D
IN rwaerx:a of
ALSEY A. STAPLES �iVt L
L"UIVTNG 3CigJ�C� c�c aPPI_ALS
STATE OF NEW YORK)
SS:
COUNTY OF SUHOLK)
On the 3rd day of July, 1996 afore not.came HALSEY A. STAPLES to me known and known to
n%e to be the i%lividual r3lescrk"!d ir" 2rd whoir,3{rsmenw, andaciCrlowlexl era to me tinwt he�x~xuted tl,c same.
c
-Z%p-9 D.3'd1=
i% 4l I
if "f
Qnsdulan M 14,i;
[�ECEIvEu
!lllllll Illi 11111 lull VIII VIII illll Bill lllf l Illi fill /-UfWNG HOARDOF APpFAL�
I IIIIII Illil lilt
1111 IN
SUFFOLK COUNTY CLERK
RECORDS OFFICE
PECORDING PAGE
Type of Instvament: CORRECTION / DEED Recorded: 11/15/2013
Number of Pages : 3 At: 11 :25:30 A-M
Receipt Number : 13-01466618
TRANSFER TAX MER: 13-10585 LIBER: D00012752
PAGE : 619
District: Section: Block: Lot:
iC00 0:? .00 01 . 00 0 12
. QOG
E'XR2MIa J 'Ml GARGLED AS F07Lji CWS
Deed Amo-u _t: $0 . 00
Received the Following Fees FC-27 Ab0172 Is 3tr11-Ment
Eze as-t Exempt
Page/Filing $15 . 00 T+0 Bandling $20.00 NO
COE $5 . 00 NO A7XS SRCHG $15. 00 NO
E.A—CTX $5 . 00 �i0 E-A-STATE $250. 00 NO
TP-5$2 $5 . 00 N0 Notation
$0.50 NO
Cert.Copies $5 .00 NO RPT $60 . 00 NO
Transfer tax $0. 00 NO Comm.Pres
$0. 00 NO
TRANSFER TAX NUP-MER: 13-10565 Fees Paid $380.50
THIS PAGE IS P_ PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
M21
Number of pages RECORDED
4,013 Hov 15 11:`5;70 N-1
JUDITH RFASCNLE
CL
�` .--—• CLERVK OF kECEIVEU- -- -
ThIs document will be public SUFFOLK CCUIITV
record. Please remove all L DOOO1-/ ;'�
Social Security Numbers P 517
prior to recording. DT' 1'-10.535
-- TUNING BOARD OF APPEALS
Deed/Mortgage Instrument Deed/Mortga,ac Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fec 1 S I
Mortgage Amt
Handling 20 00 1 Basic Tax
2
Additional Tax
i
TP-584 Sub't'otal _
Notation \`tom
S Spec/4ssit.
5
EA-52 17(County) Sub Total or
Spec /Add _
EA-5217(State) TOT MTG TAX
,c Dual Town Dual County_
R.PT.S.A �- J t�U%3
$ r Held for Appointment
Comm.of Ed 5 00
�; Tran sfcrTax
r Affidavit �D. ��J Mansion Tax _
i[ Certified Copy The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15 00 family dwelling only
SubToral YES or NO
Other /�' .t„ `-
Grand Total C eJ.,�L' ��P7!(i If NO,see appropriate tDx clsuse on
page i of this instrument.
-r,3
Dist 5 ,Community Pieserva-tion aunt
Real Pro 13030736 1000 04100 0100 012000
P 88I -�9q If g I`1B8 i Consideration Amount$
VenficJ< \07 II�IIIIIII�I99I�IIIIIIIIII9�IIIIiIIIII I CPF aK Due 5
Agenc (R DTY A
improved I(!I'7
6 Satisfactions/lliscfiar�esrRele—, List Property Owners Mailing Address
RECORD 3t RETURN TOI Vacant Land
1 Z v
TD
305 0,- _f��= Ld"& x/ TD
71-/7-L)C 15S-Q TD
Mail to Judith A. Pascale,Suffolk County Clerk 7Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name__
www.suffolkcauntyny.gov/clerk Title a
8 Suffolk County Recordim & Endorsement
This page forms part of the attached�a( Iik ' r made by:
_ (SPECIFY TYPE OF INSTRUMENT)
&6T"mr Q` AP�t s
The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of v0
�L�L In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
114...101duk
IMPORTANT NOTICE
If the document you've just recorded Is your SATISFACTION OF MORTGAGE, please be aware of
the following. E��?V�®
If a portion of your monthly mortgage payment included your property taxes, 'vou will now need to
contact vour local Town Tax Receiver so that vou may be billed directiv for all future DrolDer -tax aG
statements.
Local property taxes are payable twice a year: on or before January 101'and on or before May 31'j/ut' fi('Akv OFAppEALS
Failure to make payments In a timely fashion could result in a penalty
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 Howell Avenue
North Lindenhurst, NY 11757 Riverhead, N Y 11901
(631) 957-3001 (631) 727-3200
Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes
One Independence Hill Shelter Island Town. Hall
Farmingville, NY. 11738 Shelter Island. N Y. !1964
(6311451-9009 (63 1) 749-3338
East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes
300 Pantigo Place 99 West Main Street
East Hampton, NY 11937 Smithtown, NY 1 1787
(631)324-2770 (631) 360-7610
Huntington Town Receiver oCTases Souihampton Town Receiver of Taxes
100 Main Street 1!6 Hampton Road
hLintingtoe, N Y. 11743 Southampton, N Y 1 1968
(6311 351-3217 (631) 283-6511
(slip Town Receiver of Taxes Southold Town Receiver of Tales
40 Nassau Avenue 53095 Main Street
Islip. N.Y. 11751 Southold. NY. 11971
(631) 221-5580 (6631) 765-1303
Sincerely n
Judith A. Pascale
Suffolk County Clerk
ixaiw.oeiucke
I
VY a?S•Gzeeulor'S Deed—lnJiz•iduol u;Corynraliun(Single Shaq(NYnTII RUnS)
CONSULT YOUR LAIMR.BEFORE SIGNING THIS WSTRUNIE;VT TRIS INSTRUN(ENT SHOULD 1)E USED BY LAWYERS ONLY RECEIVED
THIS INDENTURE,made the29 qday of February, in the year 2013 U yjj
BETWEEN
STUART E.STAPLES,residing at 6246 Hoss Lane,Armin,OH 43002-0065 ZONING BOARD OF APPEALS
as executor (executrix )of (he last will and testament of,
Dorothy Field Staples,(Suffolk County Surrogates Court probate file 9 2357P91) late of
party of the first part,and deceased,
ROBIN L.WALDEN,residing at 980 Cedarfields Drive,Greenport,New York 11944 1
party of the second part.
WITNESSETH,that theparty of the first part,by virtue of the powerand authority elven in and by said last will and
testament,and in consideration of `
ten dollars and 00/100(510.00}---------____—__—_-------------'-------— dollars,
paid by the party of the second part,does hereby grant
and release unto the party of the second pan.the heirs or successors and assigns Of die party of the second part fore,"er,
ALL that certain plot,piece or parcel Of lat:d,with the buildings and improvements thereon erected,situate,lying and
being in the `
Town of Southold,near Greenport,County of Suffolk and State of New York, more particularly
designated as Loton a certain I:iap entitled"Map of Washington Heights"filed in the Office of
the Clerk of the County of Suffolk on December 29,'1927 as flap Numher 631
�/S /S f� U,,fir=�r,o.�..���� �..,�:�/��� �•��=�T��� l��> ��
3
7;111,v Z O% �O i Lj� 5 ��i3 (.o.J✓�yr
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 also all
the estaie which the said decedent had at the time of decedent's death in said premises.and also the estate therein,
which the party of the first part has or has power to convey or dispose Of,whether individually,or by virtue Of said
will or otherwise;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 die
said premises have been incumbered in any way whatever except as aforesaid.
AND the parry 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 paving the cost of The improvement and will apply the same first to the
payment of the cost of the improvement before using any par(of the total of the same for.iny 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 decd(heday and yearfirst above written.
IN PRESENCE OF:
STUART E.STAPLES
USEaCKNOtt'LFDC,bfF.NTF0H.IfHEL0iMVM1W,VFIrY0,?KSTa7—,0,VLY USEACIGV01VfEDC',1iFaVTF0flWDELOW iVITHMNAWYORKST.ATEONLY-
State of New York,County of i ss.: State of New York,County of i ss,;
On the day of in the year On the day of in the year
before me,the undersigned,personally appeared before me,Ute undersigned,personally appeared
personally known to me or proved to me on the basis of satisfactory personally kntnvn to me or proved to me on the basis of sadsfactory RECEIIIEU
evidence to be the individual(s)whose nanae(s)is(are)subscribed tothe evidence to be the individual(s)whose names)is(are)subscribed to the
within instrument and acknowledged to me that helshe/they executed within instrument and acknowledged to me that he/she/they executed
the same in hisficr/their capaciry(ies), and that by histher/their the same in his/her/their capacity(ies), and that by hisAier/thea U' `
signature(s)on the instrument,the individual(s),or the person upon signaturc(s)on the instrument,the mdividual(s),or the person upon
behalf of which the individual(s)acted,execwed the instrument. behalf of which the individual(s)acted,executed the instrument.
ZONING ";UNlli_)()F
ACKVOIVLEDG.tf&VTFO&lfFORUSEMTHINNEWYORKSTATEONLY.- AC.KNOM-EDO,tIGVTFO)wFORU.SE01MIDF.NFn'YORK ST.ITEONr.Y
IN,, York Suhreribing lVimen Acknoirlcrlgmrnr Certifcarei /Our o%Aweor Foreign Ga,eral Ac•kledgment CcnificmeJ
State of New York,County of )ss.- STATE OF 0337.0,COUNTY.OF Fronk=ti- )ss.:
(Complete Venue with Stwr Counm Province or m-icipnlin•i
On the day of in the year q f��h
before me,the undersigned,personally appeared On thc"�day of February in the year 1-013
before me,the undersigned,personally appeared
the subscribing witness to the foregoing urstnrmcni,with whom I ant STUART E.STAPLES
personally acquainted,who,being by me duly swum.did depose and personally known to me or proved to me on the basis of sausfactory
say that Ire/she/they reside(s)in evidence to be rhe individual(s)whose nante(s)is(are)subscribed to the
within instrument and acknowledged to me that he/she/they executed
(tj:/te place ofresufence is in a cin•include rhe sDeetm!d sv2cr,arntGer, the same in his/her/their cupaciry(ies).that by hivber/their signaturc(s)
ijany,therec%l:that he/she/they know(sl on the instrument,the individualfsl,or the person upon behalf of which
the individualts)acted,executed die instr mens,and that such individual
to be the individual described in and who executed tine foregoing made such appearance before the undersigned in the
instrument,that slid subscribing witness was present and saw said " b -''n
oxccutc ttw same:and that said witness at the sante time subscribed 'Inurr die inv ar oilier polityq trrbdirision and die state or counrn•or
his/her/their namc(s)as a witness therein. otter place the atknnu,ledgnt3nr was raker)
TAUSHA RIVE
''° Noiar�a'uh�c,5w'ia or Ohio
EXE•CU7'oit'S DEM) `Q ,MY Commission Ex 10 06,1-2915
YDI•:DU r,
tL DR CCPPJaA1!r
T1rLENo�n °' OP` Dimie'r 1000
SECTION cl I
ESTATE OF DOROTHY i;IELD STAPLES BLOCK 1
Lor 14
TO COUNTY OR TOWN
ROBIN L.WALDEN RCCORDED.i'r 8EQUEY1'OF'
Fidelity National'i'itle Insurance Cumpany
RL7URN DY.IM!L TO
w
U
0
a
2
O
M
U
U
W
[L
0
W
t/I
a
0
u.
W
V
C
a
N
_y
W
tc
LU
N
W
Q
LETTERS OF TRUSTEESHIP ' FILE NO.417. . .Pj 978.
� I
RECEIVEi7
SURROGATE'S COURT,SUFFOLK COUNTY 7_ONtNC; HOARD OF APPEALS
THE PEOPLE OF THE STATE.OF NEW YORK
M I CROF I L fTED-
MAR 17 1978
ROBERT J. CIPAINO
CHIEF CLERK
To All to Whom These Presents Shall Come, or May Concern, Greeting:
Whereas the Will of. . . .STUART.A.; .STAPLES. . . I .. . . .. • . . . . .. . . . . . . . . . • . . . . . . . . . .. .. . . • • . . .
.. . . . . . I . . . . . . . . . I . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . .. . • . .. . . . . . .. . . . . . . . . . . . . . . . . . . . . . .. .deceased,
who at the time of de t was domiciled in County of Suffolk, State of New York, was on the. .aT.Wclay of
March 19 � d_ulx admitted to probate by decree of the Surrogate's Court for Suffolk County, and
under said WIII. . . .. . . .]MUW.A,1 .0TAP3=. . . . . . . . .. . . . . . .. . . . . .. .. . . . . . . . . . . . . . . . . ...... . . . . . ..
v,40—appointed as trustee. .. of.the trust. . . , created therein, and said court by decree dated the. 17th.day
of. . . . .MWO.. . . . . . . .. 1cjs. . having directed that Letters of Trusteeship Issue to said trustee. . . upon
qualification.
NOW, THEREFORE WITNESSETH that. . . . . .HALSEY A. STAPLES
. . .. . . .. .. . . . . . . . . . . . . . . . . . .. .. . . .. . . . . . . . . . . . . . . . .having qualified as
trustee. . . ., Letters of Trusteeship are hereby granted and Issued to. . . . . .hA9L. . . thereby vesting in said
Trustee. . . . power and authority to execute said trust. . . . . . according to said. Will and as required by law.
Hated, Attested, and Sealed HON, ERNEST L. SIGNORELLI
March 17 1978. 5urro , Suffolk Coun ,
. �.� . . . .... . . . . . .
Xam x5rumumX Robert J. Cimino
Chief Clerk, Surrogate's Court
SEAL
FILED
SURROGATE'S COURT
SUFFOLK COUNTY
MAR 17 1978
ROBERT J. CIMINO
CHIEF CLERK
P 19 (4/76)
0
LETTERS TESTAMENTARY
File No. . . . .48.7 , , ,P,197�ECEIVE0
,r
SURROGATE'S COURT - SUFFOLK COUNTYUNING 60AKU OF 4PPEALS
THE PEOPLE OF THE STATE OF NEW YORK
To All to Whom These Presents Shall Come, or May Concern, Greeting: MAR 27 1978
ROBERT J. Ch iINO
CHIEF CLERIS
WHEREAS the Will of —494T.D.. ,STAPV,9 ..
.. . . . . . .. .. . . .. . . . . . . ., . . . . .. . . .. .. . . . . . .. . . . . .. . . . . .. . . .. .. . . . . . . .. . . . , deceased,
who at the time of death was domiciled in County of Suffolk, State of New York, was on the
. .. .x70. . ,day of . . . MrCh. ... . . 19-78.', admitted to probate by decree of the Surrogate's
Court for Suffolk County, and said decree directed that Letters Testamentary be granted to such
of the person or persons named as Executor in said Will as may qualify and be-entitled to such
Letters according to law.
NOW, THEREFORE WITNESSETH that. . . HALBEY.Aa, TAPAP$, , , , , , , ,, , , , ,, ,,,,,
. . . . . . . . .. .. . . . .. . . . .. . . . .. . . . . . . . . . . . . . .. . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . .. . ....
having duly qualified as ExecutQ;.... of said Will, Letters Testamentary are hereby granted and issued
to .....1W.with the powers and duties thereunto appertaining under said Will and by law.
Dated, Attested, and Sealed
. . . . . . ..WrO. 17 . . .. . . . . . . . . . 19.78..
HON. ERNEST L.SIGNORELLI
S rrogate, Suffolk-County
SURROGATE'S COURT %�/
SEAL: SUFFOLK COUNITY , , , , , , , , ,, ,,,
. . . . . . . . . . . . . . . .
Robert J. Cimino
MAR 17 1978 Chief Clerk of the Surrogate's Court
P1-8•(12/75) ROBERT J. CIMINO
CHIEF CLERK 33.516
MICROFILMED Z�/
MAR 17 1976
R08ERT J.CIMINO
• bHIEF CLERK -
LAST WILL and TESTAMENT i
tJIVII,(, .
I, STUART D. STAPLES: residing at 915 Main Street, Greenport,�rJ,�kD F nPp&gLS
II
Town of Southold, in the County of Suffolk and State of New York, being
of sound mind and memory, do make, publish and declare this my last
Will and Testament, in manner following that is to say:
FIRST: I direct that all my just debts and funeral expenses be
paid as soon after my jeath as may be practicable.
t � SECOND: I give, devise and bequeath all my property and estate
rr, to my executors and trustees, hereinafter named, for the following uses
and purposes.
4 (1) To invest and reinvest the same, to collect and receive
the income therefrom and, after the payment of all expenses, ,to pay to
5"" or apply for the benefit of my wife, DOROTHY F. STAPLES, the net income
VDI.
In addition to the income distributable under this clause
of my will, I. hereby authorize and empower my said executors and trustees
to pay over to or apply to the benefit of my said wife, at any time, such
�n portion of the principal of the trust created herein as in their judgment may
seem desirable to enable her to maintain substantially the same standard
of living to which she is accustomed at the time of my de ath and to pay such
medical, hospital and other expenses as, in the judgment of my executors
and trustees, may be necessary.
(Z) Upon the death of my said wife, the balance of said trust
J4 shall be distributed to my children then surviving, per stirpes.
C'r
THIRD: I hereby give and grant to my executors and trustees
the following power and authority which may be exercised, at any time, and
from time to time, as my said executors and trustees, in their absolute
discretion, may deem advisable.
LONINr, 80118 OF 'APPEALS
(a) To hold and retain all or any part of my estate or any
trust created hereby, in the form in which the.same may be at the.time
of my decease as long as they may deem advisable, notwithstanding that
the same may not be permitted by law for the investment of trust funds.
(b) To invest and reinvest any funds in my estate or any
trust created hereby in such investments as my executors and trustees
may deem desirable even though they may not be prescribed or authorized
for executors and trustees by the laws of the State of New Yorlc, without
being liable for any loss which may occur therein.
(c) To sell, exchange, partition or otherwise dispose of any
property, real or personal, of which I-may die seized or possessed, or
which may at any time form part of my estate or any trust created hereby,
at public or private sale, for such purposes and.upon such terms, including
sales on credit, with or without security, in such manner and at such
prices, as they may determine,
(d) Whenever they are required or permitted to divide or
distribute my estate or any trust.created hereby, to make such division
or distribution in kind or in money, or in part kind and in part money,
and their determination shall be conclusive on all persons.
(e) To exercise all power and authority, including any dis-
cretion conferred in this Will, after the termination of any trust created
herein and until the same is fully satisfied.
LASTLY, I hereby appoint The North Fork Bank and Trust
Company, Mattituck, New York, and my son, HALSEY A. STAPLES,
executors and trustees of this, my last Will and Testament: hereby
revoking all former wills by me made, and I direct that no bond be re-
quired of either for the faithful performance of their duties as executors
and trustees.
RECEIVE
IN WITNESS WHEREOF, I have hereunto subscribed my n' 'Me the C1) �?
1pt//„ day of June in the year Nineteen Hundred and Sixty-s_Z0NING BOHRp OF ppp LS
'
(L.S.
We, whose names are hereto subscribed, DO CERTIFY that on
the /vi day of June 1966 STUART D. STAPLES, the testator above
named, subscribed his name to this instrument in our presence and in
i the presence of each of us, and at the same time, in our presence and
hearing, declared the same to be his last Will and Testament, and re-
quested us, and each of us, to sign our names thereto as witnesses to the
execution thereof, which we hereby do in the presence of the testator and
of each other, on the day of the date of the said Will, and write opposite
our names our respective places of residence.
residing. at
residing at
V)
J
W
�S t a-
LU -
'/ LA_Lu Jo
_
fl
LLI
O
te
w__3LXa la lam .�1
_..Y.............
............. Q8t 0r..
U-LT-E P879p a=*eJ S,H3eBazrn� *llt!
;o aataap Sq aiwgo2a o1 PaiiTwPT
-996E / aunfL 's - --
#o
i
-4U O Ma: QVZS31 P `1`7I& L56'�
U
a a I r-acF
tZECEIVECs
T.516.663.0600 F 657.205.3795 E.AII.NY,tustomer.Service@datatracetitle.com
Certificate of Occupancy Search
ZONING BoAk[)OF "PPEALS
TITLE #: SS13182 DATE:5/31/2018
PREPARED FOR:ALL STATE ABSTRACT CORP. (ALST) ORDER ID:11506926
PREMISES:
1100 WILMARTH AVENUE, GREENPORT
STATE: NY COUNTY: SUFFOLK TOWN: SOUTHOLD UNINCORP: GREENPORT
District: 1000 Section: 041.00 Block: 01.00 Lot: 015.000
A search of the Building Department records in reference to the above mentioned
premises has revealed the following information:
There is no Certificate on file for the original building according to Building Department
records.
Tax Assessor's records indicate that the above mentioned premises was originally
constructed as dwelling of undetermined age.
THE PURPOSE OF THIS SERVICE IS TO PROVIDE THE LATEST CERTIFICATE OF OCCUPANCY ON FILE.THE SERVICE MAY NOT INCLUDE THE REPORTING OF MINOR APPLICATIONS WHICH
MAY BE INDEXED AGAINST THE ABOVE BLOCK AND LOT BUT DO NOT REQUIRE A NEW CERTIFICATE OF OCCUPANCY OR APPLICATIONS OF ANY KIND THAT ARE INCOMPLETE.
IMPORTANT NOTICE ABOUT SEARCH INFORMATION HEREIN
DATATRACE INFORMATION SERVICES,LLC.DISCLAIMS ANY AND ALL LIABILITY TO ANY PERSON OR ENTITY FOR THE PROPER PERFORMANCE OF SERVICES RELECTING THE CONDITION
OF TITLE TO REAL PROPERTY THIS SEARCH WAS COMPILED FROM PUBLIC RECORDS MADE AVAILABLE FROM VARIOUS COUNTY AND MUNICIPAL OFFICES,AGENCIES AND
DEPARTMENTS.THE SERVICES ARE PROVIDED'AS IS'WITHOUT WARRANTY OF ANY KIND,EITHER EXPRESS OR IMPLIED,INCLUDING WITHOUT LIMITATION ANY WARRANTIES OF
MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE,OR WARRANTIES BASED ON COURSE OF DEALING OR USAGE IN TRADE OR ERRORS OR OMISSIONS RESULTING FROM
NEGLIGENCE,MIS-INDEXING,MIS-POSTING OR ITEMS THAT ARE AFTER THE EFFECTIVE DATE OF THE SEARCH.THIS IS NOT AN INSURED SERVICE.THIS DISCLAIMER SUPERSEDES ALL
PRIOR AND CONTEMPORANEOUS UNDERSTANDINGS.THE SERVICES ARE EXCLUSIVELY FOR THE DATATRACE CLIENT AND NOT FOR THE BENEFIT OF ANY THIRD PARTIES.
001250/001750
�
Da ta I racE'
T.516,663.0600 F 657.205.3795 E.AII.NY.Customer.Service@datatracetltle.com RECEIVED
Certificate of Occupancy Search
ZONING BOARD
TITLE #: SS13182 DATE:5/31/2
PREPARED FOR:ALL STATE ABSTRACT CORP. (ALST) ORDER ID:11506926
PREMISES:
1220 WILMARTH AVENUE, GREENPORT
STATE: NY COUNTY: SUFFOLK TOWN: SOUTHOLD UNINCORP: GREENPORT
District: 1000 Section: 041.00 Block: 01.00 Lot: 012.000
A search of the Building Department records in reference to the above mentioned
premises has revealed the following information:
Certificate of Existing Use #24313 issued on 4/29/1996 for a single family dwelling with two car
garage.
THE PURPOSE OF THIS SERVICE IS TO PROVIDE THE LATEST CERTIFICATE OF OCCUPANCY ON FILE.THE SERVICE MAY NOT INCLUDE THE REPORTING OF MINOR APPLICATIONS WHICH
MAY BE INDEXED AGAINST THE ABOVE BLOCK AND LOT BUT DO NOT REQUIRE A NEW CERTIFICATE OF OCCUPANCY OR APPLICATIONS OF ANY KIND THAT ARE INCOMPLETE.
IMPORTANT NOTICE ABOUT SEARCH INFORMATION HEREIN
OATATRACE INFORMATION SERVICES,LLC.DISCLAIMS ANY AND ALL LIABILITY TO ANY PERSON OR ENTITY FOR THE PROPER PERFORMANCE OF SERVICES RELECTING THE CONDITION
OF TITLE TO REAL PROPERTY THIS SEARCH WAS COMPILED FROM PUBLIC RECORDS MADE AVAILABLE FROM VARIOUS COUNTY AND MUNICIPAL OFFICES,AGENCIES AND
DEPARTMENTS.THE SERVICES ARE PROVIDED'AS IS'WITHOUT WARRANTY OF ANY KIND,EITHER EXPRESS OR IMPLIED.INCLUDING WITHOUT LIMITATION ANY WARRANTIES OF
MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE,OR WARRANTIES BASED ON COURSE OF DEALING OR USAGE IN TRADE OR ERRORS OR OMISSIONS RESULTING FROM
NEGLIGENCE,MIS•INOEXING,MIS-POSTING OR ITEMS THAT ARE AFTER THE EFFECTIVE DATE OF THE SEARCH.THIS IS NOT AN INSURED SERVICE.THIS DISCLAIMER SUPERSEDES ALL
PRIOR AND CONTEMPORANEOUS UNDERSTANDINGS.THE SERVICES ARE EXCLUSIVELY FOR THE DATATRACE CLIENT AND NOT FOR THE BENEFIT OF ANY THIRD PARTIES.
001250/001750
FORM NO. 4ECEIVFI)(/
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building InspectgI
Town Hall ONlNG BOARD
Southold, N.Y.
PRE MUSTIN+G
CERTIFICATE OF OCCUPANCY
NO-___Z-24313 Dat@ APRIL 29, 1996
THIS CERTIFIES that the building ONE FAMLY DwRMING
Location of Property 205 MAxx ST. & 1220 WILMARTH AVE. G
House No. �RT N•Y-
Street Hamlet
County Tax Map No. 1000 Section
41 Block 1 �Lot 12 _
Subdivision Filed Map No. Lot No.
conforms substantially to the Requirements for a One Family Dwelling built
Prior to: APRIL 9, 1457 pursuant to which CERTIFICATE OF
OCCUPANCY NUMBER Z-24313 dated
APRIL Z9 1996
was issued, and conforms to all of the requirements of the applicable
provisions of the law. The occupancy for which this certificate is
issued is ONE FAMILY DWELLING WITH ACC$SSORZ Two CAR GARAG
E ,
The certificate Is issued to HALSBY A. STApUS
(owner)
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL
N/A
UNDERWRITERS CERTIFICATE NO.
N/A
PLUMBERS CERTIFICATION DATED
N/A
"PLRASN 888 ATTACH$D INSPECTION
A,
Building Ina ctor
Rev. 1/81
..,,...........,.. tsar NO. LOT(s)
NAME OF OWNER (s) RALSLrY A. STAY
OCCUPANCY SIlMGLE FMILY WITH COMaRCIAL USE lkI
type (owner-tensa "
ADHITTED BY: HALSBY A. STAPLES ACCOMPANIED BY: SANE
KEY AVAILABLE SIfPF.0 TAY H" N0.
a C1F dPPFAt ti
SOURCE OF REQUEST: BALSEY A. STAPLES DATE: APRIL 3, 1996
DWELLING:
TYPE OF CONSTRUCTION WOOD FRAME STORIES 1-1/2 E EXITS 2
FOUNDATION CEMENT CELLAR PARTIAL CRAWL. SPACE
TOTAL ROOMS: IST FLR. 3 w�2ND PLR. 3RD FLR.
BATHROOM (a) ONE TOILET ROOM (s) _ UTILITY ROOM IST FLOOR OFFICE ROOM
PORCH TYPE SIDE COVERED UTILITY
TYPE
BREEZEWAY PATIO
FIREPLACE GARAGE
DOMESTIC HOTWATER Xx TYPE HEATER LILCO GAS
TYPE HEAT LIDO GAS — � AIRCONDITIONING
WARN AIR U07KATER
OTHER: (2) 2ND STORY STORAGE ROOMS
ACCESSORY STRUCTURES:
GARAGE, TYPE OF CONST. 2 CAR BLOCK, STORAGE, TYPE CONST.
SWIMMING POOL GUEST, TYPE CONST.
OTHER:
� ��- - - - -T ------ ------ -^- --- �� ------
VIOLATIONS: CHAPTER 45 iY. STATE IINIPdRH FIRE PREVENTION BUILDNG CODE
LOCATION DESCRIPTION
ART. SEG.
RP.HARKS:
INSPECTED BY M. BOUPIS DATE OF INSPECTION APRIL 25, 1996
.TORN
TYNE START 10:00 AN END 10:20 Alf
bm Mr-
< iq
V
LU =z
CH
a
36 '1 ,
a,3
V
V\
7-
xv
rH � s� a ,� y�
IX
11 7
7 4-
Ol
a I o '2 1 4-1 1
tx /d, ZZ,
C
VV
C,
7-7--
p4
A4
S4 r7 15.
IT,41—A
60
WASHINGTON HEIGHTS
5l?u,4Te-AT
Cvelry
/V-
I Co
per.
j
6-/" Was wode f Me V,
CO-,PA-&-D---- IF, 49Z 7.
41 /V.
<.—wee
TOWN OF SOUTHOLD PROPERTY RECORD CARD
I .
OWNER 2STREET IlVILLAGE DIST.1 SUB. LOT
rk
FORME R C, N E ACR.
ILI!
S W TYPE OF BUILDING
A 7
SEAS VL. FARM COM-h4,--'CB. MICS. Mkt. Value
9,10
LANE) IMP. TOTAL DATE 4EMARKS
EO j J1 ,
c). Z- -1,4 p z z:-s
11 6, 5 7 -S
j syzi 0(f J
---1-7
2,2-Q
AGE BUILDING CONDITION
NEW NORMAL BELOW ABOVE
FARM Acre Value Per Vclue
Acre
Tillable I FRONTAGE ON WATER
Woodland FRONTAGE ON ROAD
Meadowland DEPTH
House Plot i BULKHEAD
Total i DOCK
COL
OR •IM
r
} ■■■■�®�®r®■■■■■�i■■■■■ ■■
FS
41.4-15
. ■■■ ■■■■■®■®■■t■■■ ■■■■■�■■■ ■
Extension
. f , � ' ■■■■■■■■■■■■■■■■■■■ �■
■'■■ ;"'•••CCS"..
_ Din
Foundation Both
■■
Extension
7c>4
PorchBasement Floors K.
Porch
Interior
Ext. Walls
- Heat �.
Garage
FloorRecreation Room Rooms 2nd
Patio
�® •. - Driveway
�
Total
TOWN OF SOUTHOLD PROPERTY RECORD CARD
OWNER STREET VILLAGE DIST. SUB. LOT
FORMER OWNER N E ACR
S W TYPE OF BUILDING
17, 4 1
SEAS. VL. FARM comm. B. MICS. Mkt. Value
LAND IIP. TOTAL DATE REMARKS
LU
a-
7 LAN- -
> -7/4 le,,-
1 10 L 9Yq Vk/dIo
LU
3 09A
172
Z—J 140
AGE BUILDING CONDITION
NEW NORMAL BELOW ABOVE
FARM j Acre Value Per Value
Acre
Tillable FRONTAGE ON WATER
Woodland FRONTAGE ON ROAD
Meadowland I DEPTH
House Plot BULKHEAD
Total
DOCK
S
Q
\ CO �R a
- r TRIM
LL
LL
< - -
- 0
- -�- - - --- - I- -
— - —
M Bldg.
Extension —
Extension
E sion
Foundation f Both DinetteC.
I
Porch Basement Aq, i- 'j'" Floors rrd- / , '' K.
Porch Ext. Walls t`` Interior Finish
Breezeway --J 0 Fire Place Heat i DR.
-- - - r -
Garage YS / l= y Roof i� ,`- Rcoms lst Floor r,l ER.
Patio Recreation Room Rooms 2nd Floor FIN B
0. B. Dormer Driveway
_ i
Total
I :
cEtvtU SURVEY OF PROPERTY
� A
,�� `,� A T GREENPORT
\� ,j 5
TOWN OF SO UTHOLD
O M
� p BOARD OF APPEALS 6r3�� 4 SUFFOLK COUNTY, N. Y.
P N 1000-41-01-15
� 55• o
SCALE: 1'=20'
X01 Ar MARCH 25, 2014
=� NN
5100F 31,9 �tT
>�
z
N
31.9'
� � F
�0� 3
10� �
(T
101 �j O
j B /
6
n N�
.01
911,v
T O hl
10 ,
6N Is ���'� 55�a
2Ar
OF NEn'Y
%,01
1.01 23 \
AREA=6,325 SO. FT. N. Y.S. L/C. NO. 49618
ANY ALTERA77ON OR ADUT/ON TO TH/S SURVEY /S A VIOLAT/ON YOBS, P.C.
OF SECT70N 72090F THE NEW YORK STATE EDUCATION LAW. -5020 FAX 631 765-1797
LOT NUMBERS REFER TO "MAP OF WASHINGTON EXCEPT AS PER SEC77ON 7209-SUBDIVISION 2. ALL CERTIRCATTONS
HEIGHTS" FILED IN THE SUFFOLK COUNTY CLERK'S HEREON ARE VALID FOR THIS MAP AND COPIES 774EREOF ONLY /F P.O. BOX 909
OFFICE ON DECEMBER 29, 1927 AS MAP NO. 651. SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR 1230 TRAVELER STREET
WHOSE SIGNATURE APPEARS HEREON. SOUTHOLD, N. Y. 11971 14-020
LOT NUMBERS REFER TO "MAP OF WASHINGTON HEIGHTS" SURVEY OF PROPERTY
DIECELED MIBETM29,S1927LASC�ILETNO Y CLERK651.'S OFFICE ON AT GREENPORT
TOWN OF SO UTHOLD
SUFFOLK COUNTY, MY
1000-41-01-12
20NM(, c,F,4�PPFALS SCALE: 1'--20'
.�,y�qo\ ! �t•(! JUNE 19, 2014
%P
LSA �
wl -�
3•
P PVE�E" N6� tAc
5,P
�pGE°F �•� �:
GO' npy
c1.p5GR�
G°Nc.
LOQ �
10 150.0
G
pVERNPN �
�0 GR PSL
e
of 3
•o S 1, -a�E of NZIV -
5 OWN T, MFT'c' 0'p'f`
.S. LIC. N0. 49618
ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLAT70N ECONIC RS, P.C.
OF SEC77ON 72090F 7HE NEW YORK STA 7E' EDUCA77ON LAW. = 631 765-5020 FAX 631 765-1797
EXCEPT AS PER SEC77ON 7209—SUBDIVISION 2. ALL CER77FICA77ONS AREA 8,439 SQ. FT.
HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P.O. BOX 909
SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR 1230 TRAVELER STREET
WHOSE SIGNATURE APPEARS HEREON. 14-072
SOU TNOLD, N. Y. 11971
t000-u I -or - t�
r -
J
4
i
F i
r
Ing „ Ing
yesd
r"
,
r
.s
S
AM
` n Ifl
II � � Itt' [1191I1_
R III
� � J
i
r^ f
.;
.,b'S ..b.ua..a5.�....:... w.._.. -:....&,;-. .. .,.4.:,i ,.-.,.,.. .�.n..+..__-i�'..:ua...�r.,. � ..e._ ;.,w... +S�.F 's"c•.;....�a...b.1".. .a✓• dkYris�;, s� q�& 4� m t 4� r. sem+' t � ��`s i P.
���a .ay�,,..I«eYk„_aw.�?ai. .�.'��3�, ba...9..,�» "w��� ..,`.:. �'�a.. r are a„�..w�.+�,ko.n._, .,;;'r.�.l..%•'�'d..'F
f !
t f
t
- - _ _ �� ,,.: �_._4r d;a'�-as5-�•e �;. - �._�L�sa�'ti� l[:�.... .. .,,?k��`.i'� c'`.�.-a.,,: ..•. a• ,.a -. _. - � -
♦ gyp. I'+ ! 4
look
j lip
Ir
Am
"
r
P
~ -tea _ +.. � .W _ • --
"
_.. -",! .y -.- � ACS r•t , r
`' --
e ,
. � 'fir, �.,;� •, �
. - y
- • - - � 'tea � - z—a� .. - - �i
v
t _
{l
M.
: •sy �Z. r .ri'� �?� .N � "" I���' �I�I II h�vi� ia.'�. �. t
'� }i��• y � tom.. � �`1 � x?
H
f
Ai
,roll
r
AWAUM
.urw -
.4
i
t � Wax
10()0 -itl- d1 - IZ
„ -- se-
yti
-o
x+✓YT.
�N
A
w"
"7 ( -`• A
ki
r
r
11� M
_:-
).
w
N
r
n n.
li..
u'
5
• i
eS—
t � _
j 1 {
t
+, A
n
mxa
r, R
V .x
A
�z
m
st
J
,' *., r t, .�'�� .#<t`� °hn�t i .s.•' ' t`- 'x`"�"ra�s"r e2t. .c ����,tr����� �a�,.
_ � - . - :`{`.'d{' `_'Id'a�}°!f.'�. 1;wTv.�. .'a'� ..;•:�i�1��iF.�'�k.'Y�_-':,.r 1Z<t��e _u, .e.!fA.: .. r'+A;..•'.l'.�}'i4 ��y': J`i�`1_ �4'�i�f .1Td.#i�W�+�bfi`.i�
X
m
a
r
. . "' � `` ■■,� ,max '
MLEE.
yu
U-213
MEIN
C,!44
41
ti
-
�..�bd'�''.,�1+
���` -��•'a K »i �i ibP .Mf#" ..�, 6�, t''r� e��5 �"� h., s `;,
� s
r
`;di
of
7,7
"
a
71
-
.. _, `E ` s �. '•
- r, x°.»
lo0�� .��� 1
rn
Ri
-
I x 4
'a
prop
PI PORN
kf
10
VIII
3 d
1
1
,
f j
ad,
`
{ }v r+ 1
1
y
"f
k
x .
z.
y �.
SIR
,
TIT
e
71:',A
,
- 77
T
. ; ,
7-1
ISLAN
m
a.
i
63�•4ii.i427 '
e ,
77W7
i.
it
v
1ga f3 -
du° ' `
s _ a
,
az
J
f
5 � v
S w'
------------------------
��-
e o --
A4
I
v�
E 1
,4
7
,1 c
'_-0 •.` A � "0` jtq,i' MR 1 ?e }}f y
- � y
s�ttiirr ryLy �.- .
.cam.,.
a .o ,� -F, w j •+. .
-
'
A, -f r •'S*�{n's %a
lit
L
III
e n
s
1
_ I � ►.. ��•'.''� _ ` J Vii-
t r •
t
.j
f'
�
ELIZABETH A. NEVILLE, MMC of FOL,10 CQ Town Hall,53095 Main Road
TOWN CLERK P.O.Box 1179
Southold,New York 11971
REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145
MARRIAGE OFFICER ,!, ��. Telephone(631)765-1800
RECORDS MANAGEMENT OFFICER ��l �`� 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: July 30, 2018
RE: Zoning Appeal No. 7215
Transmitted herewith is Zoning Appeals No. 7215 for Halsey & Janet Staples:
The Application to the Southold Town Zoning Board of Appeals
Applicant's Project Description
Questionnaire
Agricultural Data Statement
Short Environmental Assessment Form
Applicant/Owner Transactional Disclosure Form(s)
Agent/Representative Transactional Disclosure Form(s)
�LWRP Consistency Assessment Form
y7Notice(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-
VCopy of Deed(s)
Building Permit(s)
Property Record Card(s)
Survey/Site Plan
4Maps-
Drawings
Misc. Building Dept. forms (Certificate of Compliance, Housing Code Inspection, ect.)
�/ Misc. Paperwork-A l i S+0.'i. iqb S*YgkL 4- Cao Q.
BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson ��0� Sl�Uly0 53095 Main Road-P.O. Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes �, Town Annex/First Floor,Capital One Bank
Robert Lehnert,Jr. • �O 54375 Main Road(at Youngs Avenue)
Nicholas Planamento ��yCOUNTI Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809-Fax(631) 765-9064
July 27, 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 #7213/7215 Owner/Applicant: Staples, Halsey & Janet
Action Requested: Waiver of Merger and to legalize a pre-existing storage building altered to
an "as built" two family dwelling.
Within 500 feet of: (X) State or County Road
( ) Waterway (Bay, Sound, or Estuary)
( ) Boundary of Existing or Proposed County, State, Federal land.
( ) Boundary of Agricultural District
(X) 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 hit erson
By: 14 -OUB--�--
Encls.
Survey/Site Plan: Peconic Surveyors, Dated March 25, 2014
BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson SOF SO(/j53095 Main Road•P.O. Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor,
Robert Lehnert,Jr. �pQ 54375 Main Road(at Youngs Avenue)
Nicholas Planamento OI,YOWN
Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631) 765-1809•Fax(631)765-9064
LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY, NOVEMBER 1, 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, NOVEMBER 1, 2018.
1:15 P.M. - HALSEY A. STAPLES AND JANET E. STAPLES #7215 — Request for a Waiver
of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM
No. 1000-41-1-15 which has merged with SCTM No. 1000-41-1-12 based on the Building
Inspector's January 8, 2018, Amended June 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
1100 Wilmarth Avenue, Greenport, NY. SCTM Nos.1000-41-1-12 and 1000-41-1-15.
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: October 18, 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
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS7Z
SOLJTI-TOLD, NEW YORK �S
AFFIDAVIT
OF
In the Matter of the Application of MAILINGS
(Name of Applicants)
SCTM Parcel # 1000- 44 — (, ,S
COUNTY OF SUFFOLK
STATE OF NEW YORK
i, mOr�anf Gl• IGI-ech(_1 residing at C107 1 t, 5fee e f C�reCn �✓
New York, being duly sworn, deposes and says that:
Oti the .23rd day of l���+ / , 20 lif, I personally mailed at the United
States Post.Office in 6 re t hpo � ,New York, by CERTIFIED MAIL,
RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in
Prepaid envelopes addressed to current property owners shown on the current assessment
roll verified from the official records on file with the(,/)Assessors,or( ) CountyReal
Property Office for every property which abuts and is across a public or private street,
or vehicular right-of=way of record, surrounding the-applicant's
property.
(Signature)
Swom td before me this
01-3 day of vt roil , 201$-
-
otary Pub
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.
Postal
CERTIFIED
o RECEIPT
� - -
Domestic Mail Er Domestic Mail Only
O
Lr) For delivery information.visit our website at www.uslos.com,. For delivery information,visit our website at www.usp7777m6'--
Ln CUT C , Y 1 W,-I, µ Ln
m Certified Mail Fee $3.45 0944 m Certified Mail Fee 4rLn $
c13fl
E tra Services&Fees(check box,add fee qPp�pr�ete) Extra Services&Fees(check bar,add fee 02 ppvro�ate) I I`�
O ❑Return Receipt(hardcopy) $ tl i.It l_t ❑Return Receipt •'11'
❑Return Receipt(electronic) $ Vl_CIA I P(hardcoPY) $
O ❑oertltaw Mail Restricted Delivery $ Postmark C3 ❑Return Receipt(electronic) $ Postmark
O E]Adult $0.lai_l Here O ❑Adult Si Mail Restricted Delivery $ ClI I.tIl i Here
O signature Required $ • O ❑Adult Signature Required $ $!1.I JI 1
❑Adult Signature Restricted Delivery$ ❑Adult Signature Restricted Delivery$
Postage
cc $ 9 $6.70 O Postage $6.70
(m Total Postage and Feas 10/23/2018 1/23/2018 m Total Postage and 10/23/2018
$ $12.90 m $ x.911
Ili Sent To Ili nt�°
e„�t. ------------ --- ii!tan:�4_Q Cl R ti°n 41 ----------------------- ----
O treat Apt.No.,or Pd Boz No. - '--- "'- O Street and Apt.IG(o. or PQ-Boz No.
M1 p� °X 1 ----------------- ------Ver r<Mt�c ✓ �`- ` SO CP S_CIC►t-� -------
r~ 07,7 ----------- Yslat,Zt r������ U
city,stare.zrP+4� ------- -- --------�--•-- (NFlut(�ital9/�(�EY,
V
:.r r r. rrr•r.
PostalPostalce
CERTIFIED oRECEIPT CERTIFIEDo RECEIPT
m Domestic Mail Only
lTl Domestic Mail Only
ul For delivery information, . Lr)
Lrl ASTT �! 11 7POStage
RM 1. jyl •�
M Mail Fee
m Certified Mail Fee i 1944 M $3.4� 11944
$3.4
Ln� $ c lag Irl ry ces& Sea check icor add fee c to
Extra Services&Fees(check bar,add fee pq�ppppyete) Receipt oundcoPY) $ (,. ) l2
Return Receipt(h�coPY) $ i�r LL������ O
O ❑Return Receipt(electronic) $ U_flI! Postmark Receipt(electronic) $ $I-111 I Postmark
❑Certified Mail Restricted Delivery $ Smit Here Oed Mail Restricted Delivery $ Here
O ❑Adult Signature Required $—$a'',-.90 MSignature Required $Adult Signature Restricted Delivery$ Signature Restricted Delivery$O Postage O
CID $6.70 11:0 $ $6.70
!T7 Total Postage and F 10/23/2018 rmrl Total Postage and Feee 111/23/2018
M $1.911 $ $12.911
ro r`- S. r ro
a lP o_ca 1�� C3 -i— a N?o 1 Boxr°vxf ----
/�[ p�e p
O teat and Apt:No.,of Boil Fd aa��ddgp
------ 3 bV 5fi t-------------------- t_�t�n �11-1'l �A All Ng ��s - -- r-------�-�-red
Cr ,9.State,ZIP+4" i (rtJ�tlJl/�t F�r r State,ZIP+Jb UIGIvQf cF rii�r -
/A 110 Y
)iw
PS Form 3800, r15 PSN 7530-02-000-9047
Postal Service'"
■ , D RECEIPT U.S. Postal Service T'
O Domestic Mail Only CERTIFIED MAIL@ RECEIPT
? Domestic
M For delivery information.visit our website at www.tisps.com".
Ln NEW'JT I Ln
I A L U ZC- "n GRE 0 ,I
Certified Mail Fee r '`• 3
m 094475 � Certified Mail Fee $3.4� � a
$3.4_' m
Ln Extra Services&Fees(check bah add fee �nv�ae�) CO $ 7 C
❑Return Receipt(�coPY) $ f r.lRt Ln Edra Services&Fees(cleat baG add fee 5 02
O ❑Return Receipt(electronic) $ lJ•l !r� Postmark ❑Return Receipt(hardcopy) $�n' y fe—)
O ❑Certified Mail Restricted Delivery $ $U Uli Here O E]Return Receipt(electronic) $ �!r, r�r
E ❑Adult Signature Required $ $;{T�j} O ❑Adult Si Mall Restricted Delivery $ fl I I Postmark
O Adult nature Restricted Delivery$ ❑Adult signature Required Here
❑ sig O $ fit_ "tIlli_
Adult signature Restricted Delivery$
O Postage E]$6.70 O Postage
43 M Total Postage and FeeB 10/23/2018 c13 $ $6.711
M $1?.91_! m m Total Postage and F 10/23/2018
$
S nt To $
r �16S c;U.Sc1tX�fe�l + Lissa !�< 1✓�CCiu/e Imo- S ntTo
,y ll����/
O Street andAjif No.,or PC Box R 0. r-a _.(---- Ary[ R-h,';,
yQ t i_ !� a A-+.5� � Tl�l?_ �' :y l M1 Was anJApt:No.,of PO Bo r No: — ---
cit} Stwte,ziP+aa wc,i�eYs�werr 4OC'tdsvF_i11 4_lN--------------
112
--- SeTp'!
tK 0 y o I cs v
Ci ,State,Z%P+4b ---------
• :.r .. r ,r .r.•r. -- -- - - e
r,
1ac5
COMPLETE DELIVERY
SECTIONSENDER: COMPLETE I
01 A Signature [3 Agent
■ Complete items 1,2,and 3.
■ Print your name and address on the reverse X 0-Addressee
so that we can return the card to you. .,Re,
ilp
B. Received by(Printed Name) C. 1 Z v
■ Attach this card to the back of the mailpiec
or on the front if space permits. Yes \
1. Article Addressed to: D. Is delivery address different from item 1?
If YES,enter delivery address below: MAO
Ab55 ai U 5chot'f ic1 ISL
04bt3041, sk1A�fi5A
��w �IwK-1 I�'� 1o61to
ul-�rrIl
(W 6-olC(O T T ❑Priority Mail EXpress®
3. Service Type ❑Registered MaiIT'"
IiIII�I'II'llI'IIIIIIIiIIIIIIIIIIIIIIIIIIIIIII ❑AdultSignature g
❑Adutt Signature Restricted Delivery ❑Reelivery Mall Restricted
❑Certified Mail® p Rett9h Receipt for
9590 9403 0769 5196 1257 69 ❑Certified Mall Restricted Delivery Merchandise
❑Collect on Delivery Cl Signature ConfirmationTm
❑Collect on Delivery Restricted Delivery ❑Signature Confirmation
.; , r,,,„tie.Tnanefer fmm sarvir.P IAbeO — ed Mall Restricted Delivery
7 017 3 3 8 0 0 0 0 0 5 8 31 534u: 'ed Marl Restricted Delivery
i $500
Domestic Return Receipt
PS Form 3811,April 2015 PSN 7530-02-000-9053
COMPLETE
SECTION
• •
■ Complete items 1,2,and 3. Signature
❑Agent
■ Print your name and address on the reverse X 4 _ _ ddress
so that we can return the card to you.
■ Attach this card to the back of the mailpiece, Received by ri ted NaC. at Ivery
me)
or on the front if space permits.
1. Article Addressed to: D. Is delivery address different from item 1? Yes
�uloS If YES,enter delivery address below: [3 No
hfcc.>`af�d Clens µorao5ap
(4 3c� Sk�ee�
As�f,�t N� IIeoS
WtlJtf yr VY
II I'III'I I'II I'I I I I I I II i 111 ll III I I III II I II I III 3. Service Type ❑Priority Mail Express®
❑Adult Signature ❑Registered MaiITM
❑Adult Signature Restricted Delivery ❑Registered
Mail Restricted
❑Certified Mail®
9590 9403 0769 5196 1256 84 ❑Certified Mall Restricted Delivery °Merchandise
for
❑Collect on Delivery ❑Signature Confirmation*
-n Delivery Restricted Delivery ❑Signature Confirmation
lail Restricted Delivery
7 017 3380 0000 5831 5593 over$500 I Restricted Delivery
PS Form 3811,April 2015 PSN 7530-02-000-9053 _ Domestic Return Receipt
COMPLETE •N COMPLETE THIS SECTIONON
■ Complete items 1,2,and 3. FA. Ie-■ Print your name and address on the reverse 'n XAgent
so that we can return the card to you. I ❑Addressee
■ Attach this card to the back of the mailpiece, dby nted e) C ate of eli ery751
or on the front if space permits. A j TTI t`1 110 0
1. Article Addressed to: 1 D. Is delivery address different from item 1? ❑Y s
Mit)tb.Q 1'C.A� kf t$1G K Qu����� If YES,enter delivery address below: ❑No
IIAS 0wInna41, Pm•
6cti'pDA, WV Ilci*4
(5cTm'. yl-(—f l.l>
Il I'lllll I'll lel l I i I l lI l lil I'III I II Il I l II'I'll 3. Service Type ❑Priority Mail Express®
❑Adult Signature ❑Registered MaiITM
❑Adult Signature Restricted Delivery ❑Registered Mall RestrloW
9590 9403 0769 5196 1258 06 o CCert�MailRestricted Delivery ❑RR4 Receipt for
❑Collect on Delivery Merchandise
s_,_.,.. .rr ^ flim mniina lahall ❑Collect on Delivery Restricted Delivery ❑Signature Confirmation-
Mail ❑Signature Conflrmatlon
7 017 3380 0000 5831 5 616 0�l Restricted Delivery Restricted Delivery
PS Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt
Waiver of Merger
SCTM# Name: Address:
41-1-11.1 Michael T. & Krista M Quillin 1195 Wilmarth Avenue,Greenport, NY 11944
41-1-16 Fred and Mary Born 40 Roeckel Ave.,Valley Stream, NY 11580
41-1-41 Alissa D.Schoenfeld & Lissa A. McClure 240 E. 30th St., Apt. 5A, New York, NY 10016
41-1-14 Patrick& Robin Walden 980 Cedar Fields Drive, Greenport, NY 11944
41-1-12 Patrick& Robin Walden 980 Cedar Fields Drive, Greenport, NY 11944
44-1-13 Nick& Eleni Maragopoulos 21-2636 th Street,Astoria, NY 11105
34-3-22 Brostar, LLC PO Box 777, Cutchogue, NY 11935
Postal
CERTIFIED oRECEIPT
O Domestic Mail Only
M
information,-0 For delivery
`^ GRE s , Y 1 4
mcertified Mail Fee $3.45 0944
Co $ 02
Ill Extra Services&Fees(check box,add tee y�ecpwdete)
E]Retum Receipt(hardcopy) $ ity lTr
r_3 ❑Retum Receipt(electronic) $ ( .1_ 1 Postmark
1= F1 Certified Mau Restricted Delivery $ $0fI(,T 1 Here
Q ❑Adult Signature Required $ $0.A
❑Adult Signature Restricted Delivery$
ID Postage 46.71
`a ee�, 10/23/21118
M Total Postage and ..91_I
s 11
r- s9pt To
ra --__l�hael T. + kYrs¢a M• Qullh/t
------------------------------------------------------------
r-
------ ---------------------------------------------
p street and Apt.No.,or}i0 Box No.
r- 1195W'1Nl-4vAve- (IcTm,-ji-(-J1,1)
City State,Z1 W 9 (W aE uc j X1►W -Lr-------
an V 014Y
PS Form .11 April 201511 00 •1•
r�
TOWN OF SOUTHOLD
ZONING BOARD OF APPEALS7Z l
SOUTH_ OLD, NEW YORK
AFFIDA IT1e!�>
OF
In the Matter of the Application of POSTING
(Name of Applicants)
Regarding-Posting of Sign upon
Applicant's Land Identified as
SCTM Parcel #1000-
COUNTY OF SUFFOLK)
STATE OF NEW YORK) -
I, ^694nk k). Lt dbe/ residing.at 7 701 e ,�reO,1,0vl^✓
New York, being duly sworn, depose and say. that:
On the 3rd day of 6dy bi✓ , 201$ , I personally placed the Town's
Official Poster, with the date of hearing and-nature of my application noted thereon,
securely upon my property, located ten(10) feet or closer from the street or.right-of-
way(driveway entrance)—facing the stmet or facing each street or right-of-way entrance,*
and that
I hereby confirm that the Poster has remained.in place for seven(7)days prior to the
date of the subject hearing date, which hearing date was shown to be /V0 ve m IX r 1, 010 r
(Signature)
SoT to before me this
a3Day of Ot fo ht,,' , 2011
_w v.,rk
(Notary Pub )
„ rva �
near the entrance or driveway entrance of my property, as the area most visible to passerby.
COMPLETE 1 ON DELIVERY !
SENDER: COMPLI -IIS SECTION
A. Sign
■ Complete Items T—,2,and 3. ❑Agent
■ Print your name and address on the reverse ❑Addressee
so that we can return the card to you. Wed by(Printed lame) C. Date of Delivery
■ Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to: D. Is delivery address different from item 1? ❑Yes \
Q0.iyia- an4 QOK'% 1�o�l�n If YES,enter delivery address below: [3
No Aly
%0 Cedar Re-)Al; a ct% -%Ai
e9R4VT0r-t-)N'Y
.r
qP
(slim: y1-1-14)
OpAI ac c PCT ❑priority Md Express®
3. Service Type
II�'lllll I'll lei l I I I I li I III II III I III III I Ii l III TIA
•Adult Signature a!
❑AdultSignature Restricted Delivery ❑;very=
etl Restricted
❑Certified Mail®
❑Re Receipt for
9590 9403 0769 5196 1257 45 ❑certMerchandise
certified Mail Restricted Delivery
❑calledon Delivery
r�iact on Delivery Restricted Delivery ❑Signature ConfimiatlonTM
2 prFW-��,,,,__rr__�--�---- 13 Signature Confirmation
7 017 3380 0000 5831 5 517 „,dated Delivery Restricted Delivery
_('o"—ver'-$-50"0'-)'
over$500
Ps Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt
SECTIONii COMPLETE THIS DELIVERY
COMPLETE •
A. Sign
■ Complete items 1,2,and 3. ❑Agent
■ Print your name and address on the reverse ❑Addressee
so that we can return the card to you. ived by Printed e) C. Date of Delivery
■ Attach this cans to the back of the mailpiece,
or on the front if space permits. /
1. Article Addressed to: D. Is delivery address different from item 1? ❑Yes
If YES,enter delivery address below: ❑No
X2016 A We,IA m
o�qo Ccclo,r Re W5 Wive +'
&feenporl f riy I\aNy
tSc�nf:�t-i-it) ) ,
(W A�Vel-/ MJlvc�r
3.
ice Type
IIIlillil1111 ilillll illi
111111111111111 Hill hill Regi
❑Ad�Signature SgnatureRastrlctedDelivery °ZIery ,r (Restricted
❑Certified Mail® ❑Return Receipt for
9590 9403 0769 5196 1257 21 ❑Certified Mail Restricted Delivery RMerchandiseurnRecei
❑Collect on Delivery ❑Signature ContimiatlonTm
" "pct on Delivery Restricted Delivery ❑Signature Confirmation
q A.a:-1."L.�L--T--f-�L---_--.+__• ,ed Mall
7 017 3380 0000 5831 5 6 0 9 �ed Mall Restricted Delivery Bestrides Delivery
over$50)
p8 Form 3811,April 2015 PSN 7530-02-000-9053 Domestic Return Receipt
SECTIONCOMPLETE THIS SECTION ON DELIVERYSt-
• Comptets Items 1,2,and 3. A Signature
r ❑Agent
t•'print your nems and address on the reverse ❑Addressee
ws cart return the card to you. ,
card to the back of the mailpiece,
B. Received by(Pnnted Name) C. Date of Delivery
the Will:If space permits.
a to:
D. Is delivery address d'rfferent from Item 1? ❑Yes
If YES,enter delivery address below: ❑No
3. Service Type ❑PriorityMail Express®
❑Adult Signature ❑Registered MailT"'
❑Adult Signature Restricted Delivery ❑DelWery�Mall ResMde
❑certified Malle Delle
11N 1257 90 ❑Certified Mail Restricted Deilvery ❑Return
Merchandise
u
in Delivery Receipt for
u _ ❑
Called on Delivery
Restricted Delivery ❑Signature Confirmation'"
❑Signature Confirmation
5831 5623 mall Restricted Delivery
over Restricted Delivery
oil I Domestic Return Receipt
i >E;�
T fPESEI'• Fri Oct 19 13:56:07 EDT 2018
8,2018,Amended June 19,2018,Notice of
LEGAL NOTICE Disapproval based on an application to legal-
SOUTHOLD TOWN ize a pre-existing storage building that has
ZONING BOARD OF APPEALS been altered to an "as built" two-family
THURSDAY,NOVEMBER 1,2018 dwelling; 1) located less than the code re-
PUBLIC HEARINGS quired minimum front yard setback of 35 feet;
NOTICE IS HEREBY GIVEN,pursuant to 2)located less than the code required mini-
Section 267 of the Town Law and Town Code mum side yard setback of 10 feet;3)located
Chapter 280(Zoning),Town of Southold,the less than the code required combined side
following public hearings will be held by the yard setback of 25 feet;located,at 1100 Wil-
SOUTHOLD TOWN ZONING BOARD OF marth Avenue, Greenport, NY. SCTM No.
APPEALS at the Town Hall, 53095 Main 1000-41-1-15
Road,P.O. Box 1179,Southold,New York 1:15 P.M.-HALSEY A.STAPLES AND
11971-0959, on THURSDAY, NOVEM- JANET E.STAPLES#7215-Request for a
BER 1,2018. Waiver of Merger petition under Article II,
10:00 A.M. - DAVID AND LISA Section 280-10A,to unmerge land identified
CIFARELLI#7206-Request for Variances as SCTM No. 1000-41-1-15 which has
from Article IV, Section 280-17A and the merged with SCTM No.1000-41-1-12 based
Building Inspector's August 9, 2017 on the Building Inspector's January 8,2018,
Amended May 17, 2018, Notice of Disap- Amended June 19,2018 Notice of Disap-
proval based on an application for a building proval,which states that a non-conforming lot
permit to legalize"as built"structures;a per- shall merge with an adjacent conforming or
gola and a wood frame shed,at;1)"as built" non-conforming lot held in common owner-
pergola does not constitute a permitted princi- ship with the first lot at any time after July 1,
ple use on a residential parcel;2)"as built" 1983 and that non-conforming lots shall
wood frame shed does not constitute a permit- merge until the total lot size conforms to the
ted principle use upon a residential parcel at: current bulk schedule requirements (mini-
2650 Peconic Bay Boulevard,Mattituck,NY. mum 40,000 sq. ft. in the R-40 Residential
SCI'M#1000-128-6-13.4. Zoning District);located,at 1100 Wilmarth
10:15 A.M. - DOROTHY AND RAY- Avenue, Greenport, NY SCTM Nos.1000-
MOND RAYNOR #7207-Request for a 41-1-12 and 1000-41-1-15.
Variance from Article IV, Section 280-17A 1:30 P.M.-TRACY PECK AND DAVID
and the Building Inspector's May 16,2018, CORBETT#7209-Request for a Variance
Notice of Disapproval based on an applica- from Article XXIII,Section 280-124 and the
tion for a building permit to construct an ac- Building Inspector's June 25,2018,Amended
cessory garage at;1)garage does not consti- July 20,2018,Notice of Disapproval based on
tute a permitted principle use on a residential an application for a building permit to demol-
parcel;at: 1175 Home Pike,Mattituck,NY. ish an existing single family dwelling and
SCTM#1000-114-1-3.3. construct a new single family dwelling,at;1)
10:30 A.M.-CHARLOTTE GREEN and located less than the code required minimum
JOANNA LOMAS #7210 - Request for front yard setback of 35 feet;located at:1305
Variances from Article III, Section 280-15 1Sigsbee Road, Mattituck, NY SCfM No.
and the Building Inspector's July 3, 2018, 1000-144-2-6.
Notice of Disapproval based on an applica- 1:45 P.M.-LENORE BRANCATO AND
tion for a building permit to relocate an acces- LOUIS POTTERS#7208-Request for a
sory tennis court,at;1)located in other than Variance from Article XXIII, Section
the code required rear yard;located at:500 280-124 and the Building Inspector's July 9,
Stephenson Road, Orient, NY. SCTM No. 2018,Amended October 11,2018 Notice of
1000-17-1-6. Disapproval based on an application to de-
10:45 A.M.-PAUL ORLICK#7202-Re- molish a dwelling and reconstruct a new sin-
quest for a Variance from Article XXIII,Sec- gle family dwelling at;l)located less than the
tion 280-124 and the Building Inspector's code required minimum front yard setback of
June 6,2018,Notice of Disapproval based on 35 feet;2)more than the code permitted maxi-
an application for a building permit to con- mum lot coverage of 2090;at:675 Skippers
struct an accessory in-ground swimming Lane,Orient,NY SCfM#1000-24-2-1.
pool,at;1)proposed improvements more than The Board of Appeals will hear all persons
the code permitted maximum lot coverage of or their representatives,desiring to be heard at
20%;at:1300 Sound View Road,Orient,NY. each hearing,and/or desiring to submit writ-
SCTM#1000-15-3-23. ten statements before the conclusion of each
11:00 A.M.-D.SCOTT KETNER#7211- hearing.Each hearing will
Request for a Variance from Article III,Sec- not start earlier than designated above.Files
tion 280-15 and the Building Inspector's lune are available for review during regular busi-
15,2018 Notice of Disapproval based on an ness hours and
application for abuilding permit to legalize an prior to the day of the hearing.If you have
accessory in-ground swimming pool, at; 1) questions,please contact our office at,(631)
located in other than the code required rear 765-1809, or by email KimF@
yard; located at: 4321 Brooks Point Road, southoldtownny.gov
Fishers Island,NY SCI'M No.1000-4-5-18. Dated:October 18,2018
11:15 A.M. - JEREMIAH M. BOGERT ZONING BOARD OF APPEALS
AND MARGOT CAMPBELL BOGERT, LESLIE K A N E S W E I S M A N,
AS TRUSTEES#7217-Request for a Vari- CHAIRPERSON
ance from Article III,Section 280-15 and the BY Kim E.Fuentes
Building Inspector's June 15,2018 Notice of 54375 Main Road(Office Location)
Disapproval based on an application for a 53095 Main Road(Mailing/USPS)
building permit to construct an accessory ga- PO Box 1179
rage, at; 1) located in other than the code Southold,NY 11971-0959
required rear yard;located at:8196 Clay Point 2273000
Road (Adj. to Fishers Island Bay), Fishers
Island,NY SCTM No. 1000-3-1-9.2.
1:00 P.M.-HALSEY A.STAPLES AND
JANET E.STAPLES#7213-Request for
Variances from Article XXIII, Section
280-124 and the Building Inspector's January
#0002273000
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 10/25/2018
ZAAA I
Principal Clerk
Sworn to before me this y
da of d
CHRISTINA VOLINSKI
NOTARY PUBLIC-STATE OF NEW YORK
No 01V06105050
Qualified In Suffolk County
My ComM13110 j IKpirga February 28,2020
Z, NG 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 765-9064
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
October 5 , 2018
Re : Town Code Chapter 55 -Public Notices for Thursday, November 1,
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.
1) Before October 15th:
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 October 22nd : 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 October 24th : 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 October 30, 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
i+IvTIGE uF HEARIi4a
The following application will be heard by the Southold Town
Board of Appeals at Town Hall, 53095 Main Road , Southold:
NAME : STAPLES , H . & J . #7215
SCTM # 0. 1 000-41 - 1 - 1 5 & 12
' VARIANCE : WAIVER OF MERGER
I 'LEQUESTOM UNMER E LOT 15 FROM LOT
12
SATE : THURS . , NOV. 1 , 2018 1 : 15PM
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 Southold Town Hall
Leslie Kanes Weisman,Chairperson ��1�F $UUryO 53095 Main Road-P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor.
Robert Lehnert,Jr. aOQ 54375 Main Road(at Youngs Avenue)
Nicholas Planamento ��yCOUNTY Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809-Fax(631)765-9064
December 12, 2018
Morgant Fiedler, Esq.
P.O. Box 687
Greenport,NY 11944
Re: Appeal No. 7215
Janet& Halsey Staples
1100 Wilmarth Avenue, Greenport
SCTM No. 1000-41-1-12 & 1000-41-1-15
Dear Ms. Fiedler;
Enclosed is a copy of the Waiver of Merger determination, by the Zoning Board of
Appeals rendered on December 6, 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.
Sincerel ,
Kim E. Fuentes
Board Assistant
Enc.
cc: Building Department
V\40-
AVE• lS5 E24M 31876
5 Q , ` 76 38
p
N326,7
,w \ d 'L 79.75
„ E2.450.348.0
z
MARTN 23
W1l 25 \\ ,m \ 35
m d5
21 26o') g n p.N31
r-
135
,38 1
" " O�33 34 �' "° AVE• 30
E0.023 82
5W�•. z 3t 3�cn " 35
6G5tg
g zs m VJv)D MSvr
" WASH1014
AG S.
N328,398.M
E2,M9,41140
, /tt
• e to ,G ;�
� 8
,ao
OO
a OZ
z
O �9 ,2., m ?��
*Jgref
3 z
E2."9.103.82 qI
N p 13.2 N Z
/ � S.D•`�D Or
8V N325,14 93
N-�y.58.53•E E7 M9,517 iB
N3 .5
"9,2 • I ` I
E2,M9,215.36 - 1
41 - 1 -41
141 - 1 -14
10
2-2