Loading...
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