Loading...
HomeMy WebLinkAbout1000-112.-1-9.1 APPROVED BY PLAN~!H~ BOARD TOWN ©F $OUTHOLD TYPICAL PLOT PLAN WELL ROM Dal~ [~Y 1 7 2~2 BUILDING ZONE DISTRICT: SCHOOL DISTRICT: FIRE DISTRICT: THIS SUBDIVISION WILL APPEAR IN DISTRICT 1000 SECTION 78 BLOCK 07 THE EXISTANCE OF RIBHT OF WAYS AND/OR EASEMENTS OF RECORD, IF ANY, NOT SHOWN ARE NOT GUARANTEED. ZONE A-C SOUTHOLD SOUTHOLD % ? % \ PA CEL ~, \ I HEREBY CERTIFY THAT THIS MAP WAS MADE BY US FROM ACTUAL SURVEYS COMPLETED JUNE 5, 1997 AND THAT ALL CONCRETE MONUMENTS SHOWN THUS: · HEREON ACTUALLY EXIST AND THEIR POSmONS ARE CORRECTLY SHOWN AND ALL DIMENSIONAL AND GEODETIC DETAILS ARE CORRECT. BARN THIS IS TO CERTIFY THE SUBDIVISION PLAN HAS BEEN APPROVED BY THE PLANNING BOARD OF THE TOWN OF RIVERHEAD BY RESOLUTION OF APPROVAL DATED BN~,R~J~LA&G%0ARB ~ NOTES: 1. ELEVATIONS SHOWN THUS:~ARE REFERENCED TO AN ASSUMED DATUM. 2. If SILTY SAND IS FOUND IN THe eXCAVATION FOR THE SANITARY IT MUST BE REMOVED AND REPLACED WITH CLEAN SAND. 3. DEWATER AS NECESSARY TO EXCAVATE. A. S.C.D.H.S. REFeReNCE No. S10-96-002 JOHN J. KOROLESKI, Jr. N & L PROPERTIES, LP THE EXISTANCE OF RIGHT OF WAYS AND/OR EASEMENTS OF RECORD, IF ANY, NOT SHOWN ARE NOT GUARANTEED. NYS, Lic. NO. 49568 pREPARED IN ACCORDANCE WITH THE MINIMUM 5~'ANDARDS FOR TITLE SURVEYS AS ESTABLISHED Land Surveyor PHONE (516)727-2090 Fax (516)722-5093 % FEB 2 7 PREMISES SOUND AVENUE SCALE I "=600' BAY -5 PROPOSED SET OFF FOR JOHN J. KOROLES~fI SITUA TED A T MATTITUCN TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK S.C. TAX No. 1000-112-01-09.1 1000-120-02-04 1000-120-06-01 SCALE 1"=150' MARCH 25, 1996 AUGUST 6, 1998 B.O.H. UPDATE MARCH 8, 1999 REVISED LOTS SEPTEMBER 29, 1999 LOCATED TEST WELL NOVEMBER 11, 1999 REVISED AS PER S.C.D.H.S. NOTICE DECEMBER 25, 1999 ADDED TOPOGRAPHY AREA = 5,047,652.05 sq. ff. 69.964 Dc. AREA DA TA PARCEL 1 g,961,055.01 sq. fl 67.976 PARCEL 2 86,616.16 sq. ff. FILED EDWARD p. ROMAIN - 1 4 8 6 5 ABS No FILED APR 2 5 2003 PARCEL TYPfCAL SEWAUE DISPOSAL SYSTEM (NOT TO SCALE) SEPTIC TANK (1) TEST HOLE DATA LEACHING POOL PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765~1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 11,2003 Charles R. Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 RE: Proposed Set-Off of John Koroleski Located on the north side of Sound Avenue, opposite Aldrich Lane in Mattituck SCTM# 1000-112-1-9.1,120-2-4 & 6.1 Zone: A-C Dear Mr. Cuddy: The Southold Town Planning Board, at a meeting held on Monday, March 10, 2003, adopted the following resolution: WHEREAS, The Town of Southold purchased Development Rights Onr63.976 acres of the 69.964 acre parcel on May 29, 1996; and WHEREAS, the Development Rights were left intact on two separate areas of the parcel (a 4.0 acre area and a 1.98 acre parcel); and WHEREAS, the Town of Southold Planning E3oard granted sketch plan approval on April 5, 1999 on the map dated March 8, 1999; and WHEREAS, the Planning Board, pursuant to the State Environmental Review Act, (Article 8), Part 617, made a determination of non-significance and granted a Negative Declaration on May 3, 1999; and WHEREAS, the Suffolk County Department of Health granted approval of the application on May 17, 2002 on the maps dated November 11,1999 and December 23, 1999 (added topography); and WHEREAS, all conditions of conditional final approval have been met; and WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; be it therefore Koroleski- Paqe Two - 3/11/03 RESOLVED, that the Southold Town Planning Board grant final approval on the maps, dated maps dated November 11, 1999 and December 23, 1999, as revised, and authorize the Chairman to endorse the final surveys. Enclosed please find a copy of the map that was endorsed by the Chairman. The mylar maps, which were also endorsed by the Chairman, must be picked up at this office and filed in the Office of the County Clerk. Any plat not so filed or recorded within sixty (60) days of the date of final approval shall become null and void. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Odowski, Jr. Chairman CC: Land Preservation Coordinator Land Preservation Committee SET OFF } Corcplete applic.~tion rec.eiye[t Application reviewed at work session--~' ~Xsdo~,q, Applicant advised of necessary revisions Revised sub mission received Sketch plan approval -with conditions Lead Agency Coordination SEQRA determination Sent to Fire Commissioner .Receipt of firewell location Notification to applicant to include on final map Sen't 'to County Planning Commission Receipt of County Report Review of SCPC report Draft Covenants and Restrictions received Draft Covenants and Restrictions reviewed Filed Covenants and Restrictions received Receipt of mylars and paper prints with Health approval Final Public Hearing Approval of set off -with conditions Endorse merit of set off APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Tbwn of Southold: The undersigned applicant hereby applies for (*~ntaffve) (f:-..~t)approval of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southotd Town Planning Board, and represents and states as follows: 1. The applicant is the owner of record of the land under application. (If the applicant is not the owner of record of the land under application, the applicant shall state his interest in said land under application.) set off of John J. Koroleski 2. The name of the subdivision is to be .................................................... The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) The land is held by the applicant under deeds recorded in Suffolk Count)' Clerk's office as follows: Liber 11875 Page 561 > On · Liber ' Page ...................... On ....................... ; Liber ........................ Page ....................... On ....................... ; Liber ........................ Page ....................... Liber ........................ Page .,- .................... O~i'. .................. : ; .......................................................................... 5. The area 0f the land is . .~,~5~ ........ acres. 6. Alt taxes which are liens on the land at the (late hereof have been paid except . .N.O..N.E. .... '. 7. The land is encumbered by NO MORTGAGE (a) Mortgage recorded in Liber .............. Page in original amount of $ .............. unpaid amount $- . .................... held by ................ . ...... .............. address .' ................................................................ (b) Mortgage recorded'in Liber ......... Page ............. :;] ....... in origingl amount. (c) Mortgage recorded in Liber .............. Page ................ in original amount of .............. unpaid amount $ ...................... held by ...................... ...................... address ................................ .. ........................ 8. There are no other encumbrances or liens against the land except ..That:.i:l'~a ............ to the Town of Southold. 9. T1m land lies in the fo]lowing ~oning use districts . .A.i.C .................................. I0. No part of the land lies under water xvhether tide water, stream, pond water or other~vise, ex- { NONE cept ................................................................................... 11. The applicant shall at his 6xpense instalt all required public improvements. 12. The land (df~) (does not)lie in a Water District or Water Supply District. Name of Dis- trict, if within a District, is .............................................................. 13. x~Vater mains will be laid by . .N/.A. ........ - ............................................... and (a) (no) charge will be made for [¢stalling said mains. 14. Electric lines and standards will be installed by . .N././? .................................... ..................................... and (a) (no) charge will be made for installing said lines. 15. Gas mains-will be installed by ...N./.A. ....................................................... '.. and (a) (no) charge xvill be made for installing said mains~ 16. If streets shown-on the plat are claimed by the applicant to be existing public streets in the Suff~tk County Itighway system, annex Schedule "B" hereto, to shoxv same. 17. If streets shoxvn on 'the plat are claimed by the applicant to be existing public streets'-in the Toxvn of Soutbold Highway system, annex Schedule "C" hereto tO shoW'§amc. 18. There are no existing buildings or structures on the laud which are not located and shown on the plat. 19. Where the plat shows pt:ol)osed, streets which are extensious (,f streets on adjoining sub- divisiou maps heretofore filed, there are no reserve strips at 'the end of the streets-~on said existing maps at tl~eir conjnnctions xvith- the 1)roposed streets. 20. In the course eft these proceedings, the at)t)lica.t will offer proo~ of title' as required bv Sec.. 335..of the I3~eal Prop.e. rty Law. ' 21. Submit a copy o/"])roposed deed for lots showing all ,:estrictimm,. covenants ctc:-Ann~x Schedule "D". '- 22. The applicant estimates that the-cost of grading and required public improvements will he $..........-0- as itemized, in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at .... N/A.. ........ years. The Performance Bond will be written by a licensed surety company unless otherwise shown ~S~ule "F". DATE .~ar.eh.{3 ......... , 1~_~ (Signature and Title) ~otin J. t((Srb~egkt ...... 182 Sound Avenue, Mattituck, New .York (Address) STATE OF NE\V YORK, COUNTY OF SUFFOLK ss: On the ...8. .............. day of ..... .lyl.a.r.c..h ................... 19..9.9..., before me personally came ·. ~.lohn. g,. Kcm. ole~k;i ..................... to me knoxvn to be the individual described in and who executed the foregoing instrument, and acknowledged that ...h?. ....... executed the same. Public"~ ' "" " STATE OF NE\'V YORK, COUNTY OF.. ........................... ss: On the ................ day ............ of ............... 19 ....... before me personally came ......................... to me known, who being by me duly sxvorn did de- pose and say that ........ :-'... resides at No .............................................. :-; ..... ................................. that .......... - ................ is the .......... the corporation described in and-wliich executed the foregoing instrumeut; that ............ knows the seal of said corporation ~ that the seal affixed by order of the board of directors of said corporation. and that ............ signed .............. name thereto by li!?e orden- -- Notary Public -' - - Southold Town Planning Board Town Hall Southold, New York 11971 Gentlemen: Re: Set Off by John J. Koroleski SCTM No. 1000~112-1-9.1 1000-120-6-1 1000-120-2-4 The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral to the Suffolk'County Planning Commission: (1) No grad.ing, other than foundation.excavation for a residential building is proposed. (2) No new roads are proposed and no changes will be made in the grades of the existing roads. (3) No new drainage structures or alteration of existing structures are proposed. Yours truly, John J. Koroleski QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED WITH YOUR APPLICATIONS FORMS TO THE PLANNING BOARD Please complete, sign and return to the Office of the Planning Board with your completed applications forms. If your answer to any of the following questions is yes, please indicate these on your guaranteed survey or submit other appropriate evidence~ 1. Are there any wetland grasses on this parcel? Yes ~ (Attached_is a list of the wetland grasses defined by the Town Code, Chapter 97, for your reference) 2. Are there any other premises ~under your ownership abutting this parcel? Yes 3. Are there any building permits pending on this parcel? Yes 4. Are there any other applications pending concerning this property before any other department or agency?(Town , State, County, etc.) Yes 5. Is there any application pending before any other agency with regard to a different project, on this parcel? Yes 6. Was this property the subject of any prior application to the Planning Board? Yes 7. Does this property have'a valid cer~ificat~ of occupancy, if yes please submit .a copy of same Yes Buildings on property predate zoning. I cert~t~ above statements are true and will be relied on ~~ning~Board in considering t~is applica-tion. '" ~ 'i -' ' '" . "3/0°'~99 ' '. ~l~'p._~O..~ty Owner or authorized agent -- '~'-~' 7-- ~ Attachment to questionnaire for~:%he Planning Board STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the ~ day of March , 19..99, before me personally came John J. Koroleski to me known to be the individual described in-~and who. executed the foregoing instrument, and acknowledged that he __executed the same. Notary~ P6bl~ - - ' - . ' ~.4~878~7 14-164 (2/87)--Text 12 IPROJECT I.D. NUMBER SHORT 617.21 Appendix C State Environmental Quality Review ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART l--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) SEQR 1. APPLICANT/SPONSOR Jo~n J. Koroleski 2. PROJECT NAME Set off of John J. Koroleski 3. PROJECT LOCATION: Municipality Mattituck County Suffolk 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map) 182 Sound Avenue, Mattituck, New York N/SSound Avenue, at intersection of Aldrich Lane SCTM Numbers 1000-112-1-9.1, 1000-120-2-4, 1000-120-6-1 5. IS PROPOSED ACTION: [~ New [] Expansion [] Modification/alteration 6. DESCRIBE PROJECT BRIEFLY: Set off of one lot from remaining lot of owner containing a farm. 7. AMOUNT OF LAND AFFECTED: Initially 69.964 acres Ultimately acres 69.964 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [] Yes [] No If No, describe briefly 9. WHAT IS PRESENT LAND USE. IN VICINITY OF PROJECT? [] Residential [] Industrial [] Commercial ~Agriculture [] Park/Forest/Open space Describe: Surrounding properties are used for farms and residencies. [] Other 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? ~ Yes [] No If yes, list agency(s) and permit/approvals Suffolk County Department of Health Services 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Yes [] No If yes, list agency name and permit/approval 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? [] Yes [] No I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Appllcantlspons~~eski Date: Signature: ~ . l Coastal Assessment Form before proceeding with this assessment If the action is in the Coastal Area, and you are a state agency, complete the 3/F/99 OVER 1 PART II--ENVIRONMENTAL ASSESSMENT (To be completed by Agency) IA. DOES ACTION EX_CEED ANY TYPE I THR[ LD IN 6 NYCRR. PART 617,127 If yes, coordinat~ review process and use the FULL EAF. [] Yes ~No " B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 I may be superseded by another involved agency. Yes [] No If No, a negative dectaratlon C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten~ if tegibie) C1. Existing air auality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste ~roductlon or disposal, potential for erosion, drainage or flooding problems? Explain briefly: C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character?. Explain briefly: C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: C4. A community's existing plans or goals as officially adopted, or a ct~ange in use or Intensity et use of land or other natural resoumes? Explain briefly. C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly. C_~. Long term, short term, cumulative, or other effects not identified in Ct-C§? Explain briefly.. C7; Other impacts (including changes in use of either quantity or type of energy)? Explain briefly. D,'IS THERE, OR tS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? Yes '~.Jqo If Yes, explain briefly PART III--DETERMINATION OF.S!GNIF_I. CANCE (To be corn plated by Agency) INSTRUCTIONS: For e'~ch ~dverse effect identified above, determine whether it is substantial, large, important or otherwise significant. Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. [] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. ;hen proceed directly to the FULL.FAF and/or prepare a positive declaration. '~Check this box if you have determined, based on the information and analysis above and any supporting documentation, that the proposed act[on WILL NOT result in any-significant adverse environmental impacts AND provide on attachments as necessary, the'~asons supporting this determination: v ~"-'~'~Signature ~f R~'espo/[~ble Off~cer in L. ead/~ency / Name of Leaci Agency //~tte of Responsible Officer ·-~gnature-- of P'~arer (If different ~rom responsible o~ficer,~ A ['['.L f CANT TRANSACTIONAL DISCLOSURE FORH The Town of Soubhold's Code of Ethics prohibits conflicts of interest on the parb.,of,.t_ow]l officers and empl.oyees. 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 uecessar¥ to avoid same. Your NAME: Koroleski, )oh0, J. (Last name, first name, middle initial, unless you are ~pplying in ~he name of someone else o~ other en~ity, such as a company. If so, indicate the other person's or company's name.) NATURE OF APPLICATION-- (Check all that apply. ) Tax grievance Variance Change of zone Approval of plat X Exemption from plat or official map other (If "Other," name the activity.) Do you personallF (or ~hrou~h your company, epoune, parent, or child) have a relationship with any o~ficer or employee of the Town of Southold? 'Relation,hip" inclades by blood, marriage, or bu, ine,s interest. interest" mean~ a business, including a partner.hip, in which the town officer or employee has even a partial ownership of (or employmeat by) a corporation in which ~he ~own officer or employee owns more than 5% of share~. YES NO X If you answered 'YES," complete the balance of thi~ form and date and si~n where indicated. Name of person employed by the Town of Southold Title or position of that person Describe tile relationship between yourself (the applicant) and the tOWn officer or employee. Either check the appropriate line A) through D) and/o~ describe in the space provided. The town officer or employee or his or her spouse, ~ibllng, parent, or child is {check ali. that apply): ;%) the owner of greater than 5% of the shares of the corporate stock of the applic~nt (when ts a corporation): B) the legal or beneficial owner of any iuterest corporation); C) an officer, director, partner, or employee of the applicant; D) the actual applicant. DESCRIPTION OF RELATIONSUIP £. ~emv s. ~ Nom~/Publ~ 8~e of New Yo~ No,4687817 Oomm~lon~AP~ ,.-L.z-, / CONSULT YOUR LAWYER I~ORE SIGNING THIS INSTRUMENT-THIS IN?STRtF('' '*~ff ~HOULD BE USED BY LAWYER~ ONLY. THIS INDENTURF~ made the 3'/day o{ , nineteen hundred and nlnet¥-eight BETINF~FN ' JO~ J. KOROL~KI, residing at 182 Sound Avenue, Mattituck, New York as admi.lstrator(c~tb~ of the Estate of Rose Korolesk.i late of Suffolk County, New York who died intestate on the 18th day of July party of the first part, and , nineteen hundred and ninety-four JOHN J. KOROLESKI, residing at 182 Sound Avenue, Mattituck, New York of the second part, WlTNF~$ETH, that whereas letters of administration were issued to the patty of the first part by the Surrogate's Court Suffolk County, New York or~ October 15, 1996 and by virtue of the power nnd authority given by Article I 1 of the Estates, Powers and Trusts Law, and in conslderatlov, of estate distribution dollars, paid b3~ the party utt the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the lJuildings and improvements thereon/~tected, situate, lying and being in the TOGETHER with ~tll right,, title and interest, i[ any, of the party of the first part in and to any Streets and roads abuttl,g tht above described premise~ to the center lines thereof; TOGETHER with the appttrtemmces, also all the egtate which the said decedent had at the time of decedent's death in said premises, ~tnd also the estati therein, which the party of the first part has or has Power to convey or dispose of, whether indivld- ually, or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the dlstrlbutees or successors 'and assigns of the party of the second part forever. AND the party o{ the first part covenants that the party of the first part has not done or suffered ~nythlng whereby the said premises have been incumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Law, The word "party" shall be construed as ff it read *'parties'~ whenever the sense of this indenture so requires. IN WITNF_.58 WHEREOF~ the party of the first part has d, uly executed this deed the day and year first above written. Korolesk.~ ,~Prfst razor 561 ...... 11875 SCHEDULE A ALL that certain tract, piece or parcel of land, situate, lying and being at or near Mattituck, in the Town of Southold, COunty of SuffOlk and State of New York, bounded and described as follows: BEGINNING at a concrete monument on the Northerly side of Sound Avenue (North Road) distant 993.2 feet from the corner formed by the intersectign of the westerly side of Bergen Avenue and the northerly side of Sound Avenue (Ndrth Road); RUNNING THENCE from said point or place of beginning along the Northerly side of Sound Avenue (North Road) the following three (3) courses and distances: 1) North 72 degrees 08 minute,s 30 seconds West, 1408.38 feet to a point; 2) North 81 degrees 34minutes 30 seconds West, 298.30 feet to a point; and 3) North 89 degrees 29 minutes 30 seconds West, 63.17 feet to a concrete monument and the easterly line of a 25 foot right of way; THENCE Northerly along said right of way the following seven (7) courses and distances: 1) North 17 degrees 19 minutes 30 seconds West 217.99 feet to a concrete mon%mlent: 2) North 19 degrees 02 minutes 00 seconds West 1342.95 feet to a concrete monument; 3) North 21 degrees 15 minutes O0 seconds West, 709.16 feet to a concrete monument; 4) North 20 degrees O1 minutes 00 seconds Wesff, 893.81 feet to a concrete monument; 5) North 14 degrees 26 minutes O0 seconds West, 206.07 feet; 6) North 19 degrees 40 minutes O0 seconds West} 105.49 feet; and 7) North 22 degrees 08 minutes O0 seconds Wes[, 436.81 feet to a concrete monument and the southerly line of a twenty-five (25) foot right of way; THENCE North 70 degrees 08 minutes O0 seconds East along said southerly line of a twenty-five (25) foot right of way, 1057.61 feet to a concrete mont~ent and land n/o/f of Wierbicki~ THENCE South 20 degrees 17 minutes O0 seconds East along said land n/o/f of Wierbicki, 305.71 feet to a concrete monument; THENCE South 19 degrees 31 minutes 00 seconds East along said land 773.70 feet to a concrete monument; THENCE South 73 degrees 10 minutes 00 seconds West still along said land and later along land n/o/f of Entenmann, 178.60 feet; THENCE along land n/o/f of Entenmann the following seven (7) courses and distances: 1) South 68 degrees 44minutes O0 seocnds West, 237.60 feet; 2) South 19 degrees 52 minutes 30 seconds East, 695.00 feet; 3) South 19 degrees 26 minutes 30 seconds East, 271.40 feet: 4) South 18 degrees 35 minutes O0 seconds East, 324.00 feet; 5) South 24 degrees 08 minutes O0 seconds East, ~28.10 feet; 6) South 19 degrees 16 minutes 00 seconds East, 896.60 feet; 7) South 19 degrees 31 minutes O0 seconds East, 833.64 feet to a concrete monument set in the Northerly line of Sound Avenue (North Road) and the point or place of BEGINNING. Excepting from said described parcel the DEVELOPMENT RIGHTS conveyed to the Town of Southold as described in Liber 11776 cH 679. SYATE ~ N~W YORK, CO~r o1~ ?~FOSK personally came John J. ioroleski , before me to me knowfl to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the .c HENRY S. SA×rEIN Notary ~ublic, State of Ne~ York C[,nmi.~sion Expires April' 30. _]_~.7 STATE OF HEW YORK, COUNTY O~ C)~ the da)' of personally came to me knov;n, who, being by me duly sworn, did depose and say that he resides at No. that he is the , the corporation described in and which executed the ioregglng instrument; that he knows the seal oI said corporationl that the seal affixed to said instrument iS Such corporate seal; that it was so affixed by order o~ 'the board o~ directors of said corpora- tion, and that he signed h name thereto by like order. STATE 05 NEW YORIg~'-~L;NTY OF On the day ot ~ perso,,klly 19 , before me to me:known to be the individual deacribed in and who executed the foregoing instrument, p. nd ;.cknowledged that executed the sime.. STATE O~ HEW YORK, CQtJNTY OF On the day lg 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, Who, being by me dui), sworn, did depose and say that he resides at No. that he knows to be the individual described in and who executed the foregoin~ instrument; that he. said subscribing witness, was present and saw execute the same l and that he, said witness, at the.same time subscribed h name as witness thereto. A~mi.t. traInr's ~.~ T~LE No. TO ST~l~ll~ fOIlll IM N~ ¥OIIK 801111 ~1r TITLE IIIIKdlWIIITEIIS Distributed by CIMI~AGO TITLm INSURANCE COMPANY SECTION BLOCK LOT COUNTY OR TOWN STREET ADDRESS Recorded at Request of CHICAGO TITLE INSURANCE COMPANY ! Return by Mail to Henry S. Saxtein, Esq. PO Box 904 Riverhead, New York 11901 Zip No. Town Of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 11/04/02 Transaction(s): Park & Playground Receipt: 2923 Subtotal $5,000.00 Check#: 2923 Total Paid: $5,000.00 Name: Koroleski Jr, John J 182 Sound Ave. Mattituck, NY 11952 Clerk ID: LINDAC nternal ID: 63909 ~iling Address: Box 1547 Riverhead, NY 11901 CHARLES R. CUDDY ATTORNEY AT LAW 445 GRI FFING AVENUE RIVERHEAD, NEW YORK TEL: (631) 369-82P11 FAX: (631)369-908(3 charles.cuddy@verizon.net Febmaryl2, 2003 Southold Town Planning Board Main Road Southold, New York 11971 Attn: Mark Terry Re: N & L Properties, LP- John Koroleski Set- Off Dear Mr. Terry: You approved the set-off.for the above map. Enclosed is a copy of resolution of your approval. We now enclose three (3) mylars and three (3) prints, which have been signed by the Health Department, and respectfully request that the Planning Board Chairman sign them. CRC:ik Enclosures Very truly yours, Charles R. Cuddy ECEOVE FEB 27 2O09 Seuthold Town Pla.nin~ Board PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN S1DOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 19, 2002 Charles Cuddy, Esq. 445 Griffing Avenue Riverhead, New York 11901 John Koroleski Set-Off SCTM# 1000-112-1-9.1 and 120-2-4 and 120-6-1 Dear Mr. Cuddy: The Southold Town Panning Board reviewed the above application during the November 18, 2002 work session and determined that the following items are needed to issue final approval. 1. Four paper maps (the file contains one paper map) and two mylar maps with Suffolk County Department of Health Approval. Please call me at 765-1938, extension 243 with any questions. Sincerely, ronmental Planner Mailing Address: P.O. Box 1547 Riverhead, NY 11901 CHARLES R. CUDDY ATTORNEY AT LAW 445 GRI FFING AVENUE RIVERHEAD, NEW YORK November 7, 2002 TEL: (631)369-8200 FAX: (631) 369-9080 l~ -mail: charles.¢uddy@verizon.net Mark Terry Southold Town Planning Board Southold Town Hall Main Road Southold, New York 11971 Re: N & L Properties, LP- John Koroleski Set Off Dear Mr. Terry: In connection with the Set Offofthis lot, opposite Aldrich Lane in Mattituck, it is my understanding that Mr. Koroleski delivered the required park and playground fee in a sum of $5,006 Would you please have the map signed by the Chairman of the Planning Board, and advise me when this has been done. Thank you. CRC:ik Enclosures Very trulY yours, Mailing &ddress: P.O. Box 1547 Riverhead, NY 11901 CHARLES R. CUDDY ATTORNEY AT LAW 445 GRIFFING AVENUE RIVERHEAD, NEW YORK October 31, 2002 TEL: (631) 369-8200 FAX: (631)369-9080 E-mail: charles.cuddy@verizon.net Mark Terry Soutbold Town P!gnn;.ng Board Southold Town Hall Main Road Southold, New York 11971 Re: Proposed Set-Off of John Koroleski Dear Mr. Terry: Enclosed is a copy of the resolution forwarded to me under date of August 13, 2002. Please note that Mr. Koroleski has brought to my attention that there is an error in the reference. The parcel is opposite Aldrich Lane not Elijah Lane. He asked that this be corrected as not to have any confusion in the future. Thank you. CRC:ik Enclosures cc: Richard Hanley Very truly yours, Charles R. C~ddy $offihOt Town Piom PLANNING BOARD MEMBERS BENNETT ORLOWSK~, JR. Chairman RICI-IARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN SIDOR, JR. P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 ~ Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August13,2002 Charles R. Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 RE: Proposed Set-Off of John Koroleski Avenu '""~--~ijah's~ Lane in Mattitu'~'''' Located on the north side of Sound SCTM# 1000-112-1-9.1,120-2-4 & 6.1 Z6ne: -A-C-- Dear Mr. Cuddy: The Southold Town Planning Board, at a meeting held on Monday, August 12, 2002, adopted the following resolutions: The public hearing was closed. WHEREAS, The Town of Southold purchased Development Rights on 63.976 acres of the 69.964 acre parcel on May 29, 1996; and WHEREAS, the Development Rights were left intact on two separate areas of the parcel (a 4.0 acre area and a 1.98 acre parcel); and WHEREAS, the Town of Southold Planning Board granted sketch plan approval on April 5, 1999 on the map dated March 8, 1999; and WHEREAS, the Planning Board, pursuant to the State Environmental Review Act, (Article 8), Part 617, made a determination of non-significance and granted a Negative Declaration on May 3, 1999; and WHEREAS, the Suffolk County Department of Health granted approval of the application on May 17, 2002 on the maps dated November 11, 1999; be it therefore PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN SIDOR, JR. P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August13,2002 Chades R. Cuddy, Esq. P.O. Box1547 Riverhead, NY 11901 RE: Proposed Set-Off of John Koroleski Located on the north side of Sound Avenue, opposite Elijah's Lane in Mattituck SCTM# 1000-112-1-9.1, 120-2-4 & 6.1 Zone: A-C Dear Mr. Cuddy: The Southold Town Planning Board, at a meeting held on Monday, August 12, 2002, adopted the following resolutions: The public hearing was closed. WHEREAS, The Town of Southold purchased Development Rights on 63.976 acres of the 69.964 acre parcel on May 29, 1996; and WHEREAS, the Development Rights were left intact on two separate areas of the parcel (a 4.0 acre area and a 1.98 acre parcel); and WHEREAS, the Town of Southold Planning Board granted sketch plan approval on April 5, 1999 on the map dated March 8, 1999; and WHEREAS, the Planning Board, pursuant to the State Environmental Review Act, (Article 8), Part 617, made a determination of non-significance and granted a Negative Declaration on May 3, 1999; and WHEREAS, the Suffolk County Department of Health granted approval of the application on May 17, 2002 on the maps dated November 11, 1999; be it therefore Koroleski - Pa.qe Two - 8/13/02 RESOLVED, that the Southold Town Planning Board grant conditional final approval on the maps, dated November 11, 1999, subject to the following condition: 1. The submittal of the $5,000.00 Park and Playground fee ($5,000.00 per vacant lot). Please contact this office if you have any questions regarding the above. ~'~~~Very truly yours, , Bennett Odowski, Jr. ~ Chairman CC: Land Preservation Coordinator Land Preservation Committee · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse sb that we can return the card to you. · Attaoh this card to the back of the maiipiece, or on the front if space permits. 1. ,~,rticle Addressed to: Warren M. Canned PO Box 1679 Mattituck, NY 11952 A. Received by (Please Print Clearly) B. Date of Delivery C. Signature X ~' L.¢ ~.~..~.~.~_.' I~ Agent f-I Addressee s different from item 17 [] Yes address below: [] No ~[]/Express Mail bT]~f~Tstered 12f Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. AdicleNumber 7002 0460 0003 1958 3534 (Transfer from se~/ice /abe PS Form 3811, March 2001 Domestic Return Receipt 102595 01-M-142' · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so'that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: A. Received by (Please Pdnt Clearly)  ure [] ~ [] Addressee D. Is deliver [] Yes [] No J. Garrctt DcGraff 163 Eton Place W. Hempstcad, NY 11552-1605 2. Article Number (Transfer from service [] Regi [] Insured Mail [] C.O.D. )t for Merchandise Restricted Delivery? (Extra Fee) [] Yes PS Form 3811, Mamh 2001 Domestic Return Receipt 1025954)1-M-1424 · Complete Items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: B. Date of Delivery [] Agent [] Addressee delivery [] Yes If YES, enter delivery address below: [] No Pangari, Marie & Maria 52 First Street Ext. Glen Cove, NY 11542-3809 3. Se ice Type ~Ceriified Mail D._,~press Mail [] Registered b:3' Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Article Number (Copy from service label) 7002 o¥6n 0oo2 PS Form 3811, July 1999 Domestic Return Receipt 102595-99-M-1789 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse sd that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Ah~icle Addressed to: SignatdYe D. is delivery addre~ If YES, enter delivery address below: E/ Charles P. Simmons 221 W. 82"a Street New York, NY 10024-5406 3. Se ice Type ~/~ertified Mail I"l/Express Mail [] Registered [~ Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [--i Yes 2. Article Number (Copy from service labeO PS Form 3811, July 1999 ~mestic Return R~eipt 102595-99-M-1789 '· Complete items 1, 2, and 3. Also complete , item 4 if Restricted Delivery is desired· · Print your name and address on the mveme so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: Joseph T. Macari 9540 Roosevelt Avenue Jt:ckson Heights, NY 11372 A. Received by (R/ease print Clearly) B. Date of Delivery [] Agent i--I Addressee 17 r-lyes below: [] No · [J Return Receipt for Memhandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 0003 1958 3558 2. Article Number 7002 0460 (Transfer from service lab PS Form 3811, March 2001 Domestic Return Receipt 102595-01-M-1424 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as Proposed set off of John Koroleski by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on 8/12/02 , I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any public or private street from the above mentioned property on 7/25/02 Charles R. Cuddy. Esq. Your name (print) Sic n-~tu're office: ~ Residence: PO Box 1547,~.1500 Marratooka Lane, Mattituck, NY 11952 Address Riverhead, NY 11901 _xyx 8/12/02 Date Notary Public CATHERINE M GIVEN Not~y Publk~, S*,~ of New Ho. 01QI6050581 PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MAlL RECEIPTS ON THE DAY OF, OR AT TIlE PUBLIC HEARING Re:Proposed Set-Off of John Koroleski SCTM#:1000-112-1-9.1 and 1000-120-2-4 & 6.1 Date of Hearing: Mon., August 12, 2002, 6:10 p.m. Pangari, Mario & Maria 52 First Street Ext. Glen Cove, NY 11542-3809 A.E. Nicholas 216 W. 89th Street New York, NY 10024-1822 Charles P. Simmons 221 W. 82nd Street New York, NY 10024-5406 J. Garrett DeGraff 163 Eton Place W. Hempstead, NY 11552-1605 Robert C. Rothberg PO Box 1330 Riverhead, NY 11901 Robert Rothberg 55 W Hartsdale Avenue Hartsdale, NY 10530 Warren M. Cannon PO Box 1679 Mattituck, NY 11952 LP Hems 2 Grey Birch Court Dix Hills, NY 11746 Joseph T. Macari 9540 Roosevelt Avenue Jackson Heights, NY 11372 Big E Farm c/o FLII I Jericho Plaza Jericho, NY 11753 Walter Gatz PO Box 45 Mattituck, NY 11952 Thomas Dickerson PO Box 268 Mattituck, NY 11952 Pangari, Marlo & Maria 52 First Street Ext. Glen Cove, NY 11542-3809 A.E. Nicholas 216 W. 89* Street New York, NY 10024-1822 Charles P. Simmons 221 W. 82'd Street New York, NY 10024-5406 J. Gan'eR DeGraff 163 Eton Place W. Hempstead, NY 11552-1605 Robert C. Rothberg PO Box 1330 Riverhead, NY 11901 Robert Rothberg 55 W Hartsdale Avenue Hartsdale, NY 10530 Warren M. Cannon PO Box 1679 Mattituck, NY 11952 LP Hems 2 Grey Birch Court Dix Hills, NY 11746 Joseph T. Macari 9540 Roosevelt Avenue Jackson Heights, NY 11372 Big E Farm c/o FLI1 I Jericho Plaza Jericho, NY 11753 Walter Gatz PO Box 45 Mattituck, NY 11952 Thomas Dickerson PO Box 268 Mattituck, NY 11952 Pangari, Mario & Maria 52 First Street Ext. Glen Cove, NY 11542-3809 A.E. Nicholas 216 W. 89th Street New York, NY 10024-1822 Charles P. Simmons 221 W. 82nd Street New York, NY 10024-5406 J. Gan-eR DeGraff 163 Eton Place W. Hempstead, NY 11552-1605 Robert C. Rothberg PO Box 1330 Riverhead, NY 11901 Robert Rothberg 55 W Hartsdale Avenue Hartsdale, NY 10530 Warren M Cannon PO Box 1679 Mattituck, NY 11952 LP Hees 2 Grey Birch Court Dix Hills, NY 11746 Joseph T. Macari 9540 RooseveLt Avenue Jackson Heights, NY 11372 Big E Farm c/o FLII 1 Jericho Plaza Jericho, NY 11753 Walter Gatz PO Box 45 Mattituck, NY 11952 Thomas Dickerson PO Box 268 Mattituck, NY 11952 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: nature If YES, enter delivery address below: [] Agent [] Addressee [] Yes [] No Big E Farm c/o FLII I Jericho Plaza Jcricho, NY 11753 2. Article Number (Transfer from service labeO PS Form 3811, March 2001 3. Se ice Type ~Certified Mail [] Registered [] Insured Mail Rxpress Mail eturn Receipt for Merchandise [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 7002 0460 0003 1955 3565 Domestic Return Receipt · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: Robcrt Rothberg 55 W Hartsdale Avenue Hartsdalc, NY 10530 A. Received by (P/ease Print Clearly) ~ ~ [] Agent 3. Se ice Type ~/r~ertified Mail [] Express Mail [] Registered [~Retum Reoeipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Article Number -'Too o 6o oo03' PS Form 3811, March 2001 Domestic Return Receipt · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: Date of Delivery X ] Addressee , address different from item 1 ? [] Yes If YES~ delivery address below: [] No Thomas Dickcrson PO Box 268 Mattituck, NY 11952 3. Se ice Type ~'~Vcertified Mail [] ..E, xpress Mail [] Registered [~'Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Arti¢leNumber 7002 0460 0003 1958 3559 (Transfer from service 1~3el) PS Form 3811, Mamh 2001 Domestic Return Receipt 102595-01 M-1424 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you, · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: A. Received by (Please Print Clearly) B. Date of Delivery [] Agent [] Addressee D, Is deWery address different from item l? [] Yes If YES, enter delivery address below: [] No 3. Se ice Type ~;~YCertified Mail [] Express Mail [] Registered E~/Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes Robcrt C. Rothbcrg PO Box 1330 Rivcrhcad, NY 11901 2. Article Number (Transfer from service label) PS Form 3811, March 2001 Domestic Return Receipt 102595 01-M-1424 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired, · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: A. Received b ~s below: Date of Delivery []Addressee Walter Gatz PO Box 45 Mattituck, NY 11952 7002 0460 3. Se ice Type ~Certified Mail I"l Express Mail [] Registered [~/Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 0003 1958 3572 2. Article Number ¢'ransfer from service label) PS Form 3811, March 2001 Domestic Return Receipt 102595-01-M-1~-~ FAX To: Fax N~ber: Mark Terry Senior Environmental Planner, Town of Southold (631) 765-3136 Fax Number: Phone Number: e-mail: Wan'eh M./Susan C. Cartoon (631) 295-3512 (63 !) 298-4387 SuWasCaa~aoLcom Date: August 5, 2002 Pages (mcl ttfis): 6 8outhold Town Plannino BO ird Thank you for cslling this afternoon to respond to the note we left for you on July 26. That note pointed out that the survey of the Koroleski property to be se~-offmistakealy de~cxibes o~x private road abutting thc Komleski propal-y as a fight-of-way rather than as Privmc Road 11, As you know, we will be in Mfmh~ttan for doctors' appoinlmonts tomorrow and Wfglnesday ami will not return until Thursday a~emoon As we agreext, we will come to your office Friday morning. As b~clq~round, you may want to ,ook over the ~ copies of cota't decisions which addres~ t~ issue of the ownership of the mad: 1) ORDER - granted July 19, !993 2) The New Yo~ Law Sore-hal cnlxy on the 1963 Judgment. We are completely mystified by your report flua; the deed for the ~¢ope_m~ to be set-off specifically includes our private mad. At no time during our litigation was such a deed ewr presented wharfs our deed, clefely cstabhshing our oveaership of the road, is readily available and our deed has never been challenged. Plaint iffs, Plaid=ifps0 ha%-in~ m~ved this Cour~ by an order =o s~ow ~O~le ~er= W. D~le on t~ 29=h ~y of Septet, 1992 f~ up~ C~ 1~ of pla~ci~fe; (2) ~s~ ~la~cif~s ~ their ~f~t's P~e~; (3) ~Ce~ez~ ~h Cae ~g~ee ~ e~esa o~ ~he Pl~Ctf~s on or~r to ehow cause ~ted SepC~r 14, 1992 ~ ~e pr~f of se~ioe thereof, Warr~ M. C~ ~ Nillt~ W. gaeeks, both swo~ =o sepc~ 10, 1992 ~ ~003 NO~, on ~o=i~n of Esseks, Heft~r a A~, &tCor~e~ £o~ 0HD~w~, t. bac the defen~an= be an~ she h~e~Ch is ~tly ~Jo~ fr~ enter~g up~ ~y l~m o~ ~y ~e of de~o~C or o~e~ise. 3.~. ~2 is =~e= ~, ~= t~ ~fen~.nt be ~ she herewlc~ is ~f~t's ~r~y, ~ it is f~r 0~, ~c the ~f~"~'"t ~e ~ S~ her~=h is ~jo~ f~ !ncerf~i~ ~th ~e e~ess ~-~ ~ress of the "prince r~m as refer~d =o ~ =~80~er is ~ ~i~larly ~ 1963, ~i~ ~id Judah= is inco~o~=~ ~r~n ~ reference as i~ ~re ~ly set ouC ~ ~S 0~er. ~ it is fUrOr ....... ~.,8 ~,30,. CANNON GRANTED J~t 19 m ]~NT~ PLANNING BOARD MEMBERS BENNETT ORLOWSIC[, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS RICHARD CAGGIANO MARTIN SIDOR, JR. P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 12th day of August, 2002 on the question of the following: 6:00 P.M. Public Hearing for the proposed minor subdivision Paradise Isles. The property is located on the north side of Island View Lane, 234.18' west of Bayshore Road, and on the south side of August Lane in Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-53-6-46.2 6:05 P.M. Public Hearing for the proposed major subdivision of Joseph Perino. The property is located on the south side of Main Road, 150 west of S'gsbee Road in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-122-7-9 6:10 P.M. Public Hearing for the proposed set-off of John Koroleski. The property is located on the north side of Sound Avenue, opposite Elijah's Lane, 'in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-112-1-9.1; 120-2-4 and 120-6-1 6:15 P.M. Public Hearing for the proposed set-off of Agnes McGunnigle. The property is located on the northeast corner of Bay View Avenue and Cox Neck Road in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-106-6-14 & 20 Dated: 7/15/02 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Odowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, AUGUST 1, 2002 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU COPIES SENT TO: Suffolk Times P.O. Box 1179 53095 Route 25 Southold, NY 11971 Phone: (631) 765-1938 Fax: (631) 765-3136 E-Mail: planning@southold.org To: The Suffolk Times From: Valede Scopaz/Carol Fax: Pages: Phone: Date: ;e: Legal Ad for 8/01/02 cc: Edition Urgent For Review Please Comment Please Reply As Requested Please print the following legal ad(s) in the August 1, 2002 edition. Thanks. 8/12/02 Regular Meeting: 6:00 p,m. Paradise Isles Minor Subdivision 6:05 p.m. Perino Major Subdivision 6:10 p.m. Koroleski Set-Off 6:15 p.m. McGunnigle Set-Off Kindly acknowledge receipt by signing below and faxing cover letter back. Received by: PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J~ CREMERS KENNETH L. EDWARDS ~ 0'RG E .~i~f~ I I I I~-]:~r~PHAtvlT, ~R:- RICHARD CAGGIANO MARTIN SIDOR, JR. P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 12th day of August, 2002 on the question of the following: 6:00 P.M. Public Hearing for the proposed minor subdivision Paradise Isles. The property is located on the north side of Island View Lane, 234.18' west of Bayshore Road, and on the south side of August Lane in Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-53-6-46.2 6:05 P.M. Public Hearing for the proposed major subdivision of Joseph Perino. The property is located on the south side of Main Road, 150' west of Sigsbee Road in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-122-7-9 6:10 P.M. Public Hearing for the proposed set-off of John Koroleski. The property is located on the north side of Sound Avenue, opposite Elijah's Lane, in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-112-1-9.1; 120-2-4 and 120-6-1 6:15 P.M. Public Hearing for the proposed set-off of Agnes McGunnigle. The property is located on the northeast corner of Bay View Avenue and Cox Neck Road in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-106-6-14 & 20 Dated: 7/15/02 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 15th day of July, 2002 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road, Southold, New York 8/12/02 Re.qular Meetinq: 6:00 p.m. Pubtic Hearing for the proposed Minor Subdivision Paradise Isles SCTM#1000-53-6-46.2 6:05 p.m. Public Hearing for the proposed Major Subdivision of Joseph Perino SCTM#1000-122-7-9 6:10 p.m. Public Hearing for the proposed Set-Off of John Koroleski SCTM#s:1000-112-1-9.1, 120-2-4 & 120-6-1 6:15 p.m. Public Hearing for the proposed Set-Off of Agnes McGunnigle SCTM#1000-106-6-14 & 20 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this /,~3__ day of ~ , 2002. ublic JOYCE M. WILKINS Notary Public, State of New York No. 4952246, Suffolk County Term Expires June 12, ,~ C~O . cu.on ~7~ ~ ~e Town York jn s~d To~ 0n ~e 12~ day of lowing: 6:~ p.m. Publi~ He,rig for ~ pr~. ~s~ ~n0t su~i9isioh P~di~ Isles. ~c p~y iS ]~ated On &e ao~ side August ~e i~ Gr~n~a, To~ of Sou~ld, County of Suffolk, S~te of New York. Suffolk County T~ Map Numar 1~.53.&46.2 6:05 p.m, Public He~ng ~S~a ~aJ0r ~bdivision of Joseph ~u~ s~de bf M~n R~ i50 wesl of Sigs~ Road ~ MaRi~c~ Town Soft.old, Cou~ Of SOffo]k S~te of New York. Suffolk County T~ Map Number 1~i22~7-9 6:10 p.m. ~blic He~fig for ~e ~d ?-off of J~O~bies~.~ ~e ~?o flVenue, op~site ~ij~$ .. ~ammck.%wn of Southoi~ Cg~nty of Suffo~ State of New Yor~ ~d ~t~ff ol~ Agnes McO~nnlgJe. C6~fier 6t Bay Vie~ Avenue and Cox Neck Road in Ma~dtuck, Town of New y~, Suffolk County T~ Map Dhtedz 7/I 5~2 STATE OF NEW YORK) )SS;: C_O_..~ O~F SUFFOLK) . ~'-/~zd~d~'~.~-~/'_(~ :)t Ma~ituck, in said ~un~, ~ing duly sworn, ~ys that ~/she is Principal cle~ of THE SUFFOLK TI~MES, a weekly news~r, pub- lish~ at MaE~uck, in the ~w~ ¢ ~d, ~n~ o~ Suffolk and S~te of New Yo~, and that the No~ of ~ich the annex~ is a pdnt~ ~Oy, has ~n r~ulady pub- lished in sa~d Newspaper once each week fo~___ ~ ...... weeks su~essively, commencing oR tqe / ....... day Sworn to before me this LAURA E 8ONDAROHU~ Notary Public, State o': No 01B06067958 Qualfied in Suffolk Coum My Commission Expires PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCYIIE LATHAM, JR. RICHARD CAGGIANO P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 9, 2002 Charles R. Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 RE: Proposed Set-Off of John Koroleski Located on the north side of Sound Avenue in Mattituck SCTM# 1000-112-1-9.1,120-2-4 & 6.1 Zone: A-C Dear Mr. Cuddy: The Southold Town Planning Board, at a meeting held on Monday, July 8, 2002, adopted the following resolutions: BE IT RESOLVED that the Southold Town Planning Board set Monday, August 12, 2002, at 6:10 p.m. fora final public hearing on the maps, dated March 25, 1996 and last revised November 11, 1999. Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, ~ regard to the town's notification procedure. The notificaticn~orm iaenclosed for vour use. The sign ~nd th~ Post will ~d tobe picked ~p at the plan~ing B0a~d 0ffic~, ~outh0id town Hall. Please return the enclosed Affidavit of Posting, proof of certified mailing, and the signed green return receipts from the certified mailings on the day of the public hearing before 4:00 p.m. The sign and the post need to be returned to the Planning Board office after the public hearing. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman Eric. Southold Town Plannin.q Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a set-off; That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#s 1000-112-1-9.1 and 1000- 120-2-4 & 6.1; 3. That the property which is the subject of this application is located in the A-C Zoning District; That the application is to set off a 1.988 acre parcel from an existing 69.964 acre parcel. The Town of Southold has purchased the Development Rights on 63.976 acres of the 69.964 acre parcel. The property is located on the north side of Sound Avenue, in Mattituck; That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 3 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765-1938; That a public hearing will be held on the matter by the Planning Board on Monday, August 12, 2002 at 6:10 p.m. in the Meetin,q Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be~)~arcLat such hearing Petitioner/Owner's Name(s): John Koroleski Date: 7/11/02 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notices(s) within 10 feet of the fronl, property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any public or private street from the above mentioned property on Your name (print) Signature Address Date Notary Public PLEASE £ETU£N THIS AFFIDA VIT AND CE£TIFIED MAIL £ECEIPTS ON THE DA Y OF. 01~ AT THE PUBL/£ HEAl, lNG ~e:~osed_Set-Off of John Koroleski SCTM#:I_00__0-~i~2-1 9.t and 1000-120-2-4 & 6.1 Date of Hearing ~,>n., August 12, 2_0_02, 6:10 p.m. § 58-1 NOTICE OF PUBLIC HEAl, lNG § 58-1 Chapter 58 NOTICE OF PUBLIC HEARING § 58-1. Providing notice of public hearings. [HISTORY: Adopted by the Town Board of the Town of Southold 12-27-1995 as L.L. No. 25-1995; A~nendments noted where appllcable.l § 58-1. Providing notice of pub[lc hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. ]~. By requiring the applicant to erect the sibm provided by the town, which shall bo prominently displayed On the premises facing each public or private street which the property involved in the app[lcation abuts, giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shall be 'displs~. for a perled of not le~s than seven (7) days ]mm~X~tely prec~l-g the date of the public hearing. The applicant or his/her sg~nt shall fie an a~davtt that a/he has complied with this provision. C. By requiring the applicant to send notice to the owners of record of every property which ~buts and ~ property which is across from any public or private street 5801 ~-~-~ § 58-1 SOUTHOLD CODE § 58-1 from the proper~y included in the application. Such notice shall be made by certified ma/l, return receipt requested, posted at least seven (7) days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant or agent shall file an alT~davit that s/he has complied with this provision. 5802 ~ - 2~ - ~o ,. JOHN KOROLESKI KOROLESKI SET-OFF 1000-112-1-9.1,120-2-4 & 6.1 Set off of a 1.988 acre parcel from an existing 69.964 acre parcel. The Town of Southold has purchased the Development Rights on 63.976 acres of this parcel. MON. - AUGUST 12, 2002 - 6:10 P.M. Mai!jng Address: I~O. Box 1547 Riverhead, NY 11901 CHARLES R. CUDDY ATTORNEY AT LAW 445 GRI FFING AVENUE RIVERHEAD, NEW YORK TEL: (631)369-8200 FAX: (631)369-9080 E-m~ih crcuddy@earthhnk.net May 24, 2002 Planning Board Town of Southold Main Road Southold, NY 11971 Re: Koroleski set-off 1000-112-01-01 & 04 SCTM 1000-112-01-09.1 & Gentlemen: Enclosed is the map stamped with approval by the Suffolk County Department of Health Services. Would you please proceed to place this on your agenda so that approval may be granted for this set- off. Very truly yours, Charles R. Enc. CRC:cg 8outhold Town I nning Boerd HENRY S. SAXTEIN July 28, 2000 JUL g8 2000 Southold Town Planning Board Ms. Melissa Spiro Southold Town Planning board P. O. Box 1179 Southold, New York 11971 Re: Setoff for John J. Koroleski Dear Melissa: We have submitted what we hope is the final paperwork to the Health Department, and accordingly, should be in a position to move lbrward shortly. Please accept this letter as a formal request to extend the applicant's time to obtain setoff approval for six months from July 5, 2000. thank you so much. )~oa u~?l lo-S-00 Very truly yours, Henry S. Saxtein HSS~pm HENRY S. SAXTEIN ATTORNEy AND COUNSELOR AT LAW July 28, 2000 JUL g 8 2000 Southold Town Planning Board Ms. Melissa Spiro Southold Town Planning board P. O. Box 1179 Southold, New York 11971 Re: Setoff for John J. Koroleski Dear Melissa: We have submitted what we hope is the final paperwork to the Health Department, and accordingly, should be in a position to move lbrward shortly. Please accept this letter as a formal request to extend the applicant's time to obtain seloff approval for six months from July 5, 2000. Yhankyou so much. HSS~pm Very truly yours, Henry S. Saxtein PLANNING BOARD MEMBE$ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 23,2000 Henry S. Saxtein, Esq. P.O. Box 904 737 Roanoke Avenue Riverhead, NY 11901 Re: Proposed Set-Off for John J. Koroleski SCTM#1000-112-1-9.1; 120-2-4 and 120-6-1 Dear Mr. Saxtein: The following resolution was adopted by the Southold Town planning Board at a meeting held on May 22, 2000: RESOLVED that the Southold Town Planning Board grant a retro-active six month extension of sketch approval from April 5, 2000 to October 5, 2000 Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. / ¢/~ Chairman HENRY S. SAXTEiN ATTORNEy AND COUNSELOR AT LAW 737 ROANOKE AVENUE, POST OFFICE BO~: 904 RIVERHEAD, NEW YORK I 190 I TEL: 5 I 6-727-22 I I FAX: 5 I 6-727-3950 May 12, 2000 Ms. Melissa Spiro Southold Town Planning Board PO Box 1179 Southold, New York 11971 Re: Set Offfor John J. Koroleski Dear Melissa: The Planning Board had extended Mr. Koroleski's time to obtain set offapprovai until April 5, 2000. However, Mr. Koroleski's application is still bogged down in the health department. After the health department requested and received an engineer's report as to the treatmem of nitrates, they then requested a new test well. The new test well has been installed and we are awaiting the water test results. Accordingly, please accept this letter as a formal request for the applicant's time to obtain set offapproval for 90 days. Thank you. Very truly yours, Henry S. Saxtein .sec flAY 1 5 2000 HENRY S. SAXTEIN February 16, 2000 VIA FACSIMILE AND REGULAR MAIL (765-3136) Ms. Melissa Spiro Southold Town Planning Board PO Box 1179 Southold, New York 11971 Re: Set OffofJohn Koroleski Dear Ms. Spiro: I represent Mr. John Koroleski in the sale of his premises. Mr. Koroleski applied to the health department for the approval of his set offon April 29, 1999. After sampling two test wells and getting the results, the health department has advised us that they will approve the set off once they have received the engineer's report for the treatment of nitrates and once we have filed covenants, which they will provide to us. The engineer's report was received by this office on February 13th and submitted to the health department, a copy of this report is enclosed. I anticipate that we will have the health department approval by the end of this month. Based upon the foregoing, it would be appreciated if you would calendar this matter before the Planning Board for their March 5, 2000 meeting for the final approval of the set off. I will keep you advised of the status of the completion of the health department application. Thank you for your courtesy and cooperation in this matter. nss Enclosures cc: William W. Esseks, Esq. Very truly yours, Henry S. Saxtein ENGINEER'S REPORT PROPOSED SUBDIVISION OF PROPERTY Owner: John J. Koroleski Sound Avenue, Mattituck, Town of Southold Suffolk County, New York SCTM~ 1000-112-01-01, 04 & 09.1 The referenced property is proposed to be divide into 2 lots. Lot I will consist of 4 acres in which development rights are to be retained by the owner and 65.976 acres in which development rights will be deeded to the Town of Southold, New York. Lot 2 will consist of a buildable lot of 1.988 acres. Test Well A test wall has been installed in the southwast corner of lot 1, as shown in a survey by Joseph A. Ingegno, L.S., the latest revision of which is dated December 23, 1999. The well consists of 91 feet of 4" PVC casing and a 4 foot section of screen. It was installed by Kreiger Well and Pump Corporation on September 24, 1999. A Notice of Non-Conformance - Realty Subdivision or Development (Reference No. S10-99-008) was issued by the Suffolk County Department of Health Services on December 16, 1999 because the wall sample tested at 15.5 milligrams per liter (mg/I) of nitrates. The notice required the submittal of this report. The elevated level of nitrates poses no health threat except for water used for personal consumption and culinary purposes. It is proposed that a reverse osmosis filtration system be installed on the cold water line which serves all kitchen facilities including ice makers and instant hot water devices. The unit supplied will have the capability of reducing nitrate concentrations by at least 70%. In this circumstance, nitrate concentrations in the treated water will be below the limit of 6 mg/I. The reverse osmosis filter will require a booster pump on the effluent side of the water system pressure tank to deliver water to the treatment unit at a minimum pressure of 40 psig. SAG HARBOR ENGINEERING 381 Town Line Road, Sag Harbor, NY 516-725-0688 The property owner is advised to enter into a maintenance contract for periodic servicing of the unit and replacement of filters. A copy of a manufacturer's performance data sheet is attached as appendix A. Report by: Frederick S. Keith, P.E. Sag Harbor Engineering f SAG HARBOR ENGINEERING 381 Town Line Road, Sag Harbor, NY 516-725-0868 IMPORTANT NOTICE -- Read this data sheet and compare the capabilities of thc unit to your actual water treatment needs. Culligan recommen~ th. at you have your water supply tes~t to determine ~.hcse needs before purchasing a water treatment trait. Performance Data Sheet MANUFACTURER CulLigan lnterna.rional Company On~ Culligan Parkway Northbroo~ IL 60062-6209 (847) 205d:Zx30 SELLER PRODUCT Culligan, Good Wa~er Machine~ Reverse Osmosis Drinking Waler Systcrm: MODELS: AC-30 AC-30M AC-30L AC-30 Premicr~. AC-30 Nitrale AC-30M Premier AC-30M Nit.r',ue AC-30L Premier AC-30L Nitra~ USE GUIDELINES · Panicula~ Pmfflt~r F. lcracnt ................................................................ 00-4015-38 · Ac~vate..d Carbon Pmfilter Element ............................. 01-0008-27 or 01-0C00-78 · Acfivatod Carbon Pos~ltex Eleraem ................................................... 01-0042-91 · Reverse O~osis Module .................................................................... 01~074~2 local Culligan Dealer. A Culligan proi~ssioaal can dam ff your dnnkiag water systcra rgqui~ sgrviciag. Optional water qual~ monitors ate al~o avaihblc to moait~r ~tm pea"fommace of [he rcv~'~c osraosi~ mcmbraag. · CAUTION: Do not us# with wa~er that is microbiologit, aEy unsafe or of unknown qu~ity withou~ adequate disinfection before or after th~ system. SUBSTANCE REDUCTION~ SUBSTANCE MCL (mg~.) (mg/L) (mo/L) MINIMUM AVG. EFFLUENT AVERAGE PERCENT C~NCEI~r~IA*I1OR PERCENT REMOVAL (mg/~) REMOVAL 7 MFL~ 186 MFL 1.68 M~L 99.1% 0.70 MFL 99.6% 2.0 I0. l < 1.0 90.1% < 1,0 90.1% 0.~05 0.037 0,001 97.3% 0.0CO4 98.9':/* 0.10 0.17 < 0.05 82.6% < 0.03 82,6% 0,10 0.11 < 0.006 97.9% < 0.~06 97.9% 1.0 33 0.05 97.6% 0,037 99.9% 4.0 9.0 0.8 91.1% Tr'/0.Ol 5 0,21 0.003 98.6% 0.{X)2 0.006 0.002 69.0% 10,0 28.3 ' -~ 2.4 t .0 2.7 0.6 77.8% TESTING CONDITIONS (Complete System) Aciclity: s~e pH Turbidity: 0.4 NTU 0.3 g8.9% Buyer Signatuse Date Seller Signalur~ Date PLANNING BOARD MEMB~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Ha11,53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax(631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 11, 2000 Henry Saxtein, Esq. 737 Roanoak Ave. PO Box 904 Riverhead, NY 11901 Re: Proposed set-off for John Koroleski SCTM # 1000-112-1-9.1, & 120-2-4, & 120-6-1 Dear Mr. Saxtein: The following resolution was adopted by the Southold Town Planning Board at meeting held on Monday, January 10, 2000. BE IT RESOLVED that the Southold Town Planning Board grant a retro-active six month extension of sketch approval from October 5, 1999 to April 5, 2000. Sketch approval was granted on April 5, 1999. Please contact this office if you have any questions regarding the above. Sincerely, Bennett Orlowski, Jr. // Chairman HENRY S. SAXTEIN FAX: 5 I 6-727-3950 January 3, 2000 Mr. Bennett Orlowski, Jr., Chairman Southold Town Planning Board Main Road Southold, New York 11971 Re: Proposed Setoff for John J. Koroleski Dear Mr. Orlowski: Please accept this letter as a request on behalf of Mr. John Koroleski to extend the preliminary approval of his setoff for a period of six months, nunc pro tunc, pursuant to Section 276 of Town Law. The reason for this request is that we are still awaiting Health Department approval. Mr. Koroleski has had two test wells and samples from both were unacceptable to the Health Department. Mr. Koroleski is now in the process of submitting a design report for the treatment of nitrates. I am sorry for the delay in getting this request to you. However, I have just returned to my office having been out since October 30, 1999 due to illness. Should you require any additional information, please let me know. Thank you for your courtesy and cooperation in this matter. Very truly yours, HSS/jpm R3/Y"~O-~E L~:~' '3F~ICE ~3' 7;? -?,~53 H£NR¥ S..~AXTEIN Sanua~- 3, 2000 Mr. Bemxett Orlowski, J'r., Chairman Southold Town Pla~nlng Board Main Road Southold, New York 11971 Re: Proposed Setofffor Jol~ J. Koroleski Dear Mr. Orlowsld; Please acee~ this letter as a request on behalf of Mr. John Koroleski to extend the preliminazT appr~al of his setoff for a period of six month~, nunc pro tune, pursuant To Section 276 of Towaa Law. The reason for tkis request is that we are still awaiting Health Depmlment approval, Mr. Koroleski 'has had two test wells and s~mples fi'om both were unacceptable to the Health Deparm2ent Mr. Koroleski is now in the process of submitting a design report for the treatment of filtrates. I am sony for the delay in getting this request to you. However, I have just returned to my Office having been out since October 30, 1999 due to illness. St~ould you require any additional infom'mtion, please let me know. Thank you for ym~ counc~, and cooperation i~) this maY;er. HSS/jpm Very truly yours, Southold Town Planning Board PJeO8 13u!uueh:t UMO. L DIOLEJno~ 7~ DEPARTMENT OF HEALTH SERVICES COUNTY OF SUFFOLK ROBERT J. GAFFNEY SUFFOLK COUNTY EXECUTIVE CLARE B. BRADLEY, M.D., M.P.H. May 10, 1999 Melissa Spiro Planning Board Office Town of Southold P.O. Box 1179, 53095 Main Rd. Southold, New York 11971 SCTM#: John Koroleski Set-off 1000-112-1-9.1 and 1000-120-2-4 Dear Ms. Spiro: The Suffolk County Department of Health Services (SCDHS; "Department") has received your letter dated April 6, 1999 concerning the above-referenced project. The Department has no objection to your designation as lead agency. Based on a review of the subject coordination, the Department offers the following comments. However, the Department wishes to reserve its right to provide more detailed information within the comment period(s) established for this action. These comments should not be construed as an implicit SCDHS approval or rejection of the project. All applications are reviewed thoroughly with respect to Suffolk County Sanitary Code concerns by appropriate departmental personnel when SCDHS applications are completed. 1. SANITARY CODE A. Article VI Application Status: Our agency has not received an application for the above referenced project as required by Article VI of the Suffolk County Sanitary Code. The project sponsor should submit an application to our agency's Bureau of Water and Wastewater at the earliest possible date so that a complete technical assessment of this proposal can be undertaken. OFFICE OF ECOLOGY IDIVI~;ION OF ENVIRONMENTAL OUALITY COUNTY CENTER The applicants must comply with the requirements of the Suffolk County Sanitary Code and relevant construction standards for water supply and sewage disposal. Design and flow specifications, subsurface soil conditions, and complete site plan details are essential to the review of this project. These considerations are reviewed completely at the time of SCDHS application. B. SCDHS Jurisdiction The SCDHS maintains jurisdiction over the final location of sewage disposal and water supply systems. The applicant, therefore, should not undertake the construction of either system without Health Department approval. Design and flow specifications, subsurface soil conditions, and complete site plan details are essential to the review of this project. These considerations are reviewed completely at the time of SCDHS application. Thank you for the opportunity to review this application. If you have any questions, please feel free to contact the Office of Ecology at 852-2741. Sincerely, KS/amf pc: Walter Dawydiak Stephen Costa, P.E. Kimberly Shaw Sr. Environmental Analyst Office of Ecology PLANNING BOARD M~MBEP~ BENNETT ORLOWSKI, ,IR. Chairman WiLLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 4, 1999 Henry S. Saxtein, Esq. P.O. Box 904 Riverhead, NY 11901 Rez Proposed set-off for John J. Koroleski SCTM# 1000-112-1-9.1 and 120-2-4, 120-6-1 Dear Mr. Saxtein: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, May 3, 1999: BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, assumes lead agency, and as lead agency makes a determination of non-significance, and grants a Negative Declaration. Enclosed please find a copy of the Negative Declaration for your records. Please contact this office if you have any questions regarding the above. Sincerely, B e~,~j r .~')/~'~£ Chairman enc. BENNETT ORLOWSKI, JR. Chairn~an WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCtIIE LATI-IAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765~1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant May 3, 1999 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed set-off for John J. Koroleski SCTM#: 1000-112-1-9.1 and 120-2-4 and 120-6-1 Location: North side Sound Ave., Mattituck SEQRStatus: Type I ( ) Unlisted ( X ) Conditioned Negative Declaration: Yes ( No (X) Description of Action: 0This proposal is to set off a 1.988 acre parcel from an existing 69.964 acre parcel. The Town of Southold has purchased the development rights on 63.976 acres of the 69.964 acre parcel. Page 2 SEQR Negative DeclaraUon -Koroleski May 3, 1999 Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed, and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. For Further Information: Contact Person: Melissa Spiro Address: Planning Board Telephone Number: (516) 765-1938 cc: John P. Cahill, DEC Albany Roger Evans, DEC Stony Brook Suffolk County Dept. of Health Elizabeth Neville, Town Clerk Applicant PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Lead Agency Coordination Request Dear Reviewer: The purpose of this request is to determine under Article 8 (State Environmental Quality Review Act-SEQRA) of the Environmental Conservation Law and 6 NYCRR Part 617 the following: 1. Your jurisdiction in the action described below; 2. Your interest in assuming the responsibilities of lead agency; and 3. Issues of concern which you believe should be evaluated. Enclosed please find a copy of the proposal and a completed Environmental Assessment Form (EAF) to assist you in your response. Project Name: Requested Action: ~ 8EQRA Olassification: ( ) Type I (,~ Unlisted Contact Person: (516) 765-1938 ' Page 2 Lead Agency Coordination Request The lead agency will determine the need for an environmental impact statement (ELS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. Planning Board Position: (~4~) This agency wishes to assume lead agency status for this action. ( ) This agency has no objection to your agency assuming lead agency status for this action. ( ) Other (see comments below) Comments: SEE ATTACHED Please feel free to contact this office for further information. Sinc..er~ly, , (~3~inr~ta nO rlowski, Jr. cc: ~ ~Jstccc Building Department Southold Town Board 40 Suffolk County Department of Health Services · ~ NYSDEC - Stony Brook "~ NYSDEC - Albany S~ffoik County ~at~r A~thodty *Maps are enclosed for your review rev. 4/94 The Town of Southold purchased the development rights on 63.976 acres of the 69.964 acre parcel on May 29, 1996. The development rights were left intact on two separate areas of the parcel (a 4.0 acre area and a 1.988 acre area). Although the sale of the development rights resulted in the creation of three (3) separate tax map designations, the parcels were not created by Planning Board approval and are therefore not recognized as three single and separate lots. The applicant proposes to subdivide the property so that the 1.988 acre area will become a single and separate parcel and the remaining parcel will contain 63.976 acres on which the development rights have been sold and 4.0 acres on which the development rights remain intact. PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 6, 1999 Henry S. Saxtein, Esq. P.O. Box 904 Riverhead, NY 11901 Re; Proposed set-off for John J. Koroleski SCTM# 1000-112-1-9.1 and 120-2-4, 120-6-1 Dear Mr. Saxtein: The following resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, April 5, 1999: WHEREAS, the Town of Southold purchased the development rights on 63.976 acres of the 69.964 acre parcel on May 29, 1996; and WHEREAS, the development rights were left intact on two separate areas of the parcel (a 4.0 acre area and a 1.988 acre area); and WHEREAS, although the sale of the development rights resulted in the creation of three (3) separate tax map designations, the parcels were not created by Planning Board approval and are therefore not recognized as three single and separate lots; and WHEREAS, the applicant proposes to subdivide the property so that the 1.988 acre area will become a single and separate parcel and the remaining parcel will contain 63.976 acres on which the development rights have been sold and 4.0 acres on which the development rights remain intact; be it therefore RESOLVED that the Southold Town Planning Board start the lead agency coordination process on this unlisted action. Page 2 Proposed set-offforJohn J. Koroleski April6,1999 BE IT FURTHER RESOLVED that the Southold Town Planning Board grant sketch approval on the map dated March 25, 1998, and last revised on March 8, 1999. Sketch plan approval is conditional upon submission of final maps within six months of the date of sketch approval, unless an extension of time is requested by the applicant, and granted by the Planning Board. The final maps, six (6) paper prints and two (2) mylars must contain a current stamp of Health Department approval and must be submitted before a final public hearing will be set. The Planning Board has reviewed the property and has decided that it is inadequate in size for a reservation of land for park and playground use. Therefore, a cash payment in lieu of land reservation will be required as per Section A106-38 (e) of the Town Code. The amount to be deposited with the Town Board shall be $2,000.00 ($2,000.00 per vacant lot in the subdivision.) Payment is required prior to any final endorsement of the subdivision. Please contact this office if you have any questions regarding the above. Sincerely, Bennett Orlowski, Jr. Chairman CCZ John Koroleski Land Preservation Committee HENRY S. SAXTEIN ATTORNEy AND COUNSELOR AT LAW 737 ~:~OANOKE AVENUE' POST OFFICE BOX 904 March 23, 1999 Planning Department Town of Southold Main Road Southold, New York 11971 Re: Set Off Application of John J. Koroleski Dear Ladies: Please find enclosed 12 prints of an updated survey for the lot line set offofJohn J. Koroleski. Should you require any additional information, please let me know. Additionally, please let me know when this matter will be scheduled for a heating. Thank you. HSS/bl Enclosures Very truly yours, Hemy S. Saxtein Southold Town Planning Board HENRY S. SAXTEIN March 8, 1999 Planning Board Town of Southold Route 25 Southold, NY 11971 Re: Set OffofJohn J. Koroleski Premises: 182 Sound Avenue, Mattituck, New York. Dear Sirs: I represent John J. Koroleski, the owner of a 69.964 acre farm located on the North side of Sound Avenue, Mattituck, New York, directly across from the intersection of Aldrich Lane and Sound Avenue. This parcel of property is identified by SCTM numbers 1000-112-1-9.1, 1000-120-6-1 and 1000-120-2-4. The development rights from parcel I, 63.976 acres, as shown on the map prepared by Joseph Ingegno, Surveyor, have been sold to the Town of Southold. It is respectfully requested that the Planning Board of the Town of Southold grant approval to SET OFF the parcel identified by SCTM No. 1000-120-6-1, consisting of 1.988 acres, from the remaining property. Should you require any additional information, please do not hesitate to contact me. Thank you. HENRY $. SAXTEIN 737 ROANOKE AVENUE~ POST OFFICE BOX 904 March 8, 1999 Planning Board Town of Southold Route 25 Southold, NY 11971 Re: Set Offof John J. Koroleski Premises: 182 Sound Avenue, Mattituck, New York. Dear Sirs: I represent John J. Koroleski, the owner of a 69.964 acre farm located on the North side of Sound Avenue, Mattituck, New York, directly across from the intersection of Aldrich Lane and Sound Avenue. This parcel of property is identified by SCTM numbers 1000-112-1-9.1, 1000-120-6-1 and 1000-120-2-4. The development rights from parcel 1, 63.976 acres, as shown on the map prepared by Joseph Ingegno, Surveyor, have been sold to the Town of Southold. It is respectfully requested that the Planning Board of the Town of Southold grant approval to SET OFF the parcel identified by SCTM No. 1000-120-6-1, consisting of 1.988 acres, from the remaining property. Should you require any additional information, please do not hesitate to contact me. Thank you. HSS/jp Very truly yours, J BOARD TYPICAL PLOT \ PLAN % \ I"1^¥ 1 ? 21J2 LSUBJECT TO COVENANTS a RESTRICTIONS LIBER J :~ I. ~ O J ........PAo~ ~?o____] BUILDING ZONE DISTRICT: SCHOOL DISTRICT: FIRE DISTRICT: ZONE A-C $OUTHOLD SOUTHOLD /4' BY I / PARCEL NOTIeS: ] ELEVATIONS SHOWN THUS: ~ARE REFERENCED TO 2, IF SILTY SAND IS FOUND ~N THE EXCAVATION FOR T MUST DE REMOVED AND REPLACED WITH CLEAN 5. DEWATER AS NECESSARY TO EXCAVATE. 4, S.C.D.H.S. REFERENCE No. S10-96-002 AN ASSUMED DATUM. THE SANITARY SAND. TYPICAL SE' WA GE DfSPOSAL (NOT TO SCALE) Joseph Ingegno Land Surveyor PHON;(516)72?-2dgO Fax ~516)722-5093 SEPTIC TANK SCALE 1"=600' IBJECT PREMISES FEll 2 7 2003 Southold Town Ptannlnj PROPOSED SET OFF FOR JOHN J. KOROLESKI SITUA TED A T MATTITUCK TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK S.C. TAX No. ~ 000-112-01-09.1 1000- 120-02-04 1000-120-06-01 SCALE 1"=150' MARCH 25, 1996 AUGUST 6, 1998 B.OH. UPDATE MARCH 8, 1999 REVISED LOTS SEPTEMBER 29, 1999 LOCATED TESr WELL NOVEMBER 11, 1999 REVISED AS PER S.C.D.H,S. NOTICE DECEMBER 2,3, 1999 ADBED TOPOORAPHY AREA = 3,047,652.05 sq. fl. 69.964 ac. AREA DATA PARCEL 1 2,961,055.01 sq. 67.976 ac. PARCEL 2 86,616.16 sq. fi. 1.988 ec. TOTAL ~,047,651.17 sq. 69.964 (~c. SYSTEM TEST HOLE DATA LEACHING APPROVED BY PI.Aa ...... , gUARD 'ro'/v i .7' :: $ "; F'~ 2003 TFP/CA£ ?LOT (NOT TO SCALE) ROAD t'IAY 1 ? 21]~1 Dote PARC£L SUBJECT PREMISES SOUNO AVENU SCALE 1 "--600' 1'4 PROPOSED SL 1 OFF FOR JO[ER J. KOFt()LESKi 3VTUA T£'D A 7' MAI F[ L,,CK TOWN OF SOUTHOLB SUFFOLK COUNTY, NEW YORK S.C. TAX No. 1000-112-01-09.1 1000-112-01-01 & SCALE 1"=150' MARCH 25, 1996 AUGUS 6, 1998 BOH UPDATE MARCH ~, 1999 R~VISED LOTS SEPTEMBER 29, 1999 LOCATED FFS~ W~LL NOVEMBER 11, !999 R?,71SED AS PER SCDH S NOFICE AREA = 3,047,652.03 sq. ft. 69.964 AREA l)A 7~ [ i PARCEL 1 2.961.035.01 sq. i 67.976 Dc. I ~c[c 2s~,~,.~ ~q.d T~ST HOL~ DATA O4 BUILDING ZONE DISTRICT: ZONE A-C SCHOOL DISTRICT: SOUTHOLD FIRE DISTRICT: SOUTHOLD THIS SUBDIVISI WILL APPEAR IN DIST~8 BLOCK 07 THIS IS TO CERTIFY THE SUBDIVISION PLAN HAS BEEN APPROVED BY THE PLANNING BOARD CF %iE TOWN OF RIV[RHFAD BY RESOLUTION OF APPROVAL DATED BY CtlAIRMAN pLANNING BOARD NOT£S 1, ELEVATIONS SHOWN THUS: ~ARE REFERENCED TO AN ASSUMED DATUM. 2. IF SILTY SAND IS FOUND IN THE EXCAVATION FOR THE SANITARY IT MUST BE REMOVED AND REPLACED WITH CLEAN SANO. 3. DEWATER AS NECESSARY TO EXCAVATE. 4, S.C.D.H.S. REFERENCE No. S10-96-002 N 'r S. Lic No 49668 A. Ingegno Land Surveyor PHONE (516)727-2090 Fox (516)722-5093 tM R CEL 63.17' 7YP/CAL S£~[AG£' DIS'POSAL (NOT TO SCALE) SEPTIC TAHK LEACHING POOL 96 1.39(