Loading...
HomeMy WebLinkAbout1000-106.-6-26 BOUNDARY LINE ALTERATION N 51TUATE: MATTITUCK TOWN: SOUTHOLD W EE ~ KEYMAP 5UFFOLK COUNTY, NY S6ALE I" = 600 SURVEYED 05-24-2004 .S MAP PREPARED 10-14-2004, 1-12-2005 SUFFOLK COUNTY TAX a 1000-106-6-26_~ 1000-106-6-27 SJ6JEGT P s - 0 APPLICANT: o ~ Lois Patricia! Lockwood WE izsmkowski Lot O S88°13'30"E 564.09' 1 mmV\\1 I 4~., / 03 V~ • ' - - _ _ - - stone aneway a zo 8y = ~ Parcel I Q' Area = 52,809 s!l or 1.21 acres gvv ~5°epsk M C V 00 ,r - , £ o I N8 3616'111$wtl Lot N gpp S84° 9P P S M - 1 r\ 00 k o„\ ~ sneer ~ w.y 3 o_ o x S89-°42'10!S ssa°oslo'e~ -3Q/~/t/~ yy Na° ? - - - - 9Ka~Y _ existing~ropert~llne °h proposed property Ilne dd I RT R o$ o` co see IaroeN`'y Lot M N "k~ap ~a b ~g ~ - ~ n v~ - Area Parcel 2 _ 505 = 69sP or 1.46 acres - smna arroew4y - ' f ~mtl= ,.~'F o~ ~ 0 odp o,l itleck tle~d I \ cFoln Ilnk [ 5[ockotle fence fence 9tlke N89o42' 10"W 623.40' o.u ; ^ sae r p Lot L Bayview Avenue TABLE OF AREAS m WewGi W BEFORE BOUNDARY LINE ALTERATION n MANNING BOARD LOT M = 59,091 SF OR 1.36 AGRES NOTES, TOW OF SOUTHOLD LOT N = 57,523 5F OR 1 32 AGRE5 AREA OF PROPERTY BEING EXGHAN6ED = 4,714 5F AFTER BOUNDARY LINE ALTERATION A STAKE FOUND MONUMENT FOUND /te~c Cs~ PARGEL I = 52,809 5F OR 121 AGRES r.......,, o PIPE FOUND ~vy GRAPHIC SGALL 1"= 40' PARGL-L 2 63,805 5F OR 46 AGRES°°°° m'„G° LOT5 SHOWN HEREON REFER TO MAP OF 51-IORE AGRE5 O 40 80 120 FILED JANUARY 3, 1914, MAP No, 41 -lm t IT JOHN C. EBLERS AND SURVEYOR i, AREA = LOT M =59,091 5F OR 1 36 AGRE5 6 EAST MAIN STREET N.Y.S. LIC. NO. 50202 LOT N = 51,523 5F OR 1.32 AGRES OVERALL AREA = 116,614 SF OR 2.68 AGRE5 RIVERHEAD, N.Y. 11901 369-8288 Fn 369-8287 REF.-\\Hp Ner\d\PROS\04-266.pro r MAILING ADDRESS: PLANNING BOARD MEAS P.O. Box 1179 JERILYN B. WOODHOUSE SOUjyolo Southold, NY 11971 Chair OFFICE LOCATION: KENNETH L. EDWARDS Town Hall Annex MARTIN H. SIDOR G 54375 State Route 25 GEORGE D. SOLOMON ~O (cor. Main Rd. & Youngs Ave.) JOSEPH L. TOWNSEND Court Nc~ Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 14, 2006 Deborah Doty, Esq. P.O. Box 1181 Cutchogue, NY 11935 Re: Proposed Re-Subdivision for Lois Lockwood Located on the a/s/o North Drive, approximately 477' n/o Bayview Avenue in Mattituck SCTM#1000-106-6-26 & 27 Zoning Districts: R-40 Dear Ms. Doty: The Southold Town Planning Board, at a meeting held on Monday, February 13, 2006, adopted the following resolutions: WHEREAS, this proposal is to reconfigure the common property boundary between two lots where, following the transfer, Parcel 1 equals 52,809 sq. ft. and Parcel 2 equals 63,805 sq. ft.; and WHEREAS, the Zoning Board of Appeals granted the necessary relief for the proposed action on June 9, 2005; and WHEREAS, on August 8, 2005, the Southold Town Planning Board granted conditional final approval on the surveys, prepared by John C. Ehlers, L.S., dated August 8, 2004 and last revised January 12, 2005; and WHEREAS, on December 23, 2005, the applicant submitted a copy of the Tidal Wetlands Permit issued by the New York State Department of Environmental Conservation; and WHEREAS, in a letter memorandum dated December 20, 2005, the project was determined to be consistent with the Town of Southold Local Waterfront Revitalization Program; and WHEREAS, on February 6, 2006, the applicant submitted copies of the recorded deeds for the subject properties; be it therefore Lockwood Re-Subdivision Page Two February 14, 2006 RESOLVED, that the Southold Town Planning Board finds that all of the conditions of conditional final approval have been satisfied by the applicant; and be it further RESOLVED, that the Southold Town Planning Board grant Final Approval on the surveys prepared by John C. Ehlers, L.S., dated August 8, 2004 and last revised January 12, 2005, and authorize the chair to endorse the maps. A copy of the signed map is enclosed for your records. Please contact this office if you have any questions. Very truly yours, Jerilyn B. Woodhouse Chairperson enc. cc: Building Department (w/map) Tax Assessors (w/map) ~~gUFFO(,r~G MAILING ADDRESS: PLANNING BOARD MEMBERS h~0 Gy P.O. Box 1179 JERILYN B. WOODHOUSE Southold, NY 11971 x Chair OFFICE LOCATION: RICHARD CAGGIANO Town Hall Annex WILLIAM L J. CREMERS EDWARDS 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR Southold, NY Telephone: 631 765-1938 Fax: 631 766-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Application for Re-Subdivision/Lot Line Modification APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-SUBDIVISION described herein: 1. Original Subdivision Name Lockwood Lot Line Change 2. Suffolk County Tax Map # 1000-106-6-26 & 27 3. Hamlet Mattituck 4. Street Location 600 & 620 North Drive 5. Acreage of Site 2.68 6. Zoning District R40 7. Date of Submission 8. Please provide the names, addresses and phone numbers for the following people: Applicant: Lois Patricia Lockwood (f/k/a Lesnikowski) 600 North Drive Mattituck, NY 11952 631-298-8332 Agent: Deborah Doty, Esq. _ 670 West Creek Avenue, PO Box 1181, Cutchogue, NY 11935 631-734-6648 Property Owner(s): Applicant (see above) Surveyor: John C. Ehlers 6 East Main Street Riverhead, NY 11901 631-369-8288 Engineer: None Attorney: Agent (see above) 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. Southold Town records reflect two lots: the southern lot (#M, #27 or Parcel 2) of 1.36 acres and the northern lot (#N, #26, or Parcel 1) of 1.32 acres. Each of the lots is assessed as a separate parcel bearing a tax code #210 designation ("one family residence"). The Tax Receiver issues a tax bill for each lot. The principal structure on each of the lots was built prior to 1957, and additions to the structures have Certificates of Occupancy from the Town. Each of those principal structures has its own well, septic, heating and electrical systems. However, the boundary line between the two lots runs through the residence and the garage on the southern lot. This application seeks the relocation of the common boundary line so that it no longer runs through the residence on the southern lot. The proposed line is drawn to achieve or exceed the minimum R40 side yard setbacks between the structures and the new property line. The area of proposed southern lot is 1.46 acres and the northern lot is 1.21 acres. 10. DOES THE PROPOSED MODIFICATION: Affect the street layout in the original subdivision? no Affect any area reserved for public use? no Diminish the size of any lot? yes Create an additional building lot? „n Create a nonconforming lot? nn Require a variance from the Zoning Board of Appeals? no Impact the future planning of the subject properties? no 11. Application completed by [ ] owner [x] agent [ ] other UPON SUBMITTING A COMPLETED APPLICATION, THE PLANNING BOARD WILL REVIEW THE PROPOSAL AND DETERMINE IF THE PROJECT IS ELIGIBLE FOR A WAIVER OF SUBDIVISION REVIEW. IF THE APPLICATION MEETS THE CRITERIA FOR A WAIVER, THE MODIFICATION MAY BE AUTHORIZED BY THE PLANNING BOARD BY RESOLUTION AND NO FURTHER REVIEW WILL BE REQUIRED. IF THE PROPOSED LOT LINE MODIFICATION WILL CREATE SUBSTANDARD LOT SIZES, LOT WIDTHS OR MAKE EXISTING STRUCUTRES NONCONFORMING WITH RESPECT TO SETBACKS, THE APPLICANT WILL NOT BE ABLE TO RECEIVE PLANNING BOARD APPROVAL WITHOUT FIRST OBTAINING RELIEF FROM THE ZONING BOARD OF APPEALS. Signature of rP eparer Date 02/02/2005 RE: 600 North Drive, Mattituck, NY (SCTM #1000-106-6-27) 620 North Drive, Mattituck, NY (SCTM #1000-106-6-26) I, the owner of the above-referenced premises, hereby authorize my attorney Deborah Doty to act as my agent, handle all necessary work and sign all applications to the Town of Southold and/or other governmental authorities in connection with building permits, certificates of occupancy, variances, waivers of merger, subdivisions with respect to said property. K ~N ~ZC k Lots Patricia Lockwood (f/k/a Lesnikowski) \ Sworn to before me this day of January, 2005 ~QiJw~ Notary Public Monica Cerise NO A°Y pj)FUC, state of New Y00' No. O1CE6C59403 07 CCommission Exp ies may y29, 20_.. • Aoolicant 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: Lois Patricia Lockwood (f/k/a Lesnikowski) last name, first name, middle initial unless you are applying in the name of someone else or other entity, such as a company. Ifso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Tax grievance Building Variance Trustee Special Exception Coastal Erosion Change of zone Mooring Subdivision Plat Planning X Site Plan Other (Please name other activity) lot line change 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 include, 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 you answered "Yes" complete the balance of this form and date and sign where indicated. Name of the person employed by the Town of Southold Title or position of that person Describe the relationship between yourself (the applicant) 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 souse, sibling, parent or child is (check all that apply): A. the owner of greater than 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 noncorporate 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: Submitte 11100 Vatricia 200 Signatu Print Name is Lockwood (f/k/a Lesnikowski) TOWN OF SOUTHOLD PROPERTY RECORD CARD lk ,r OWNER STREETS VILLAGE DIST. SUB. LOT M FORMER OWNER N E ACR. 3 3 - S W TYPE OF BUILDING RES. SEAS. VL. FARM COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS U Z~(~ D 3 J6d J~3r 70 0 0 caw,,' 6 G nuv 3~3/171-5n 9~,s..~, !WfIV~ /fQ0 02206 37 do 3 /~b 6 /Spa -2 a-o A w' S /z / 2-- c5.~00 f,) /.2 'o0 3" I C 6GE NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre Tillable 1 Tillable 2 Tillable 3 Woodland Swampland FRONTAGE ON WATER O py 0 Brushland FRONTAGE ON ROAD G, o House Plot DEPTH Z - f S ~C BULKHEAD Total v.r DOCK l14 Z Io1o1 9 'O aawao4 gDJOd ^ 9 'NH aooId PuZ SwoO2i woo2f u013oaaaa £ L L 2f ~ o o F- ~ ~ ~ yoaod bg aoold;sl swoon 7 ,M }ood adCl c bQ ~ ~ }oaH - I-w aoold aal / u01sua4x3 '211 yo0 ysluldJolaaiul f 9 a sll°M'4x9~ uolsua4x3 a~ sloold ;uawaso Il F B -J' ON X u01sua4x3 a440u!4 y4o8 tSL uollopunod' Pilo 6'W TO E' al 9 +;nJ I W'1211 r ;.n ,V -rJ 210107 TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET VILLAGE DIST. SUB. LOT X a /t , L ESAI!/f'G Gv Z'4-/ ND Ye 7h b r v e- '~'h- R art! % a'c.'1.WG4_._- FORMER OWNER N E ACR. /.z3g. 5 W TYPE OF BUILDING 2ES. SEAS. VL. FARM COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS 00 / O o W • r r %t7d u ~S ~cn c.« Nj 4 /Y I3l , ~ - a ea it o~ec~ m. Pa arc C; C.? X66 2 00 OD ZAVI GFF BUILDING CO ITIO NEW NORMAL BELOW ABOVE FARM Acre Value Per V (flue Acre Tillable I Tillable 2 i Tillable 3 Noodland Swampland FRONTAGE ON WATER Y.0 U 3rushland FRONTAGE ON ROAD -louse Plot DEPTH BULKHEAD Total DOCK y 7~ 1 10401 9 'O y ?~n r 9 r z k E/ a6ojoO AOM,9nla4 DmazaaA9 Jaw,o4 gD)Od '9 'N13 J0013 Puz swoon wooa uoi;oaJDa-d gOJOd '219 100I J 4sI swoob po j ad/1 J S( Y i - - -d (I 400H 17 aoold gild 9 9 ~ ~ c".' ~ I Z . 7 / Y : p/ u lsua4x3 211 y(A 4sluld aoua4ul ? /f slloM '4x3 u01sua4x3 .N saoold 4uawaso9 n 9 9 Q % 7 Qt I uolsua4x3 144au14 4409 u0140puno j A S b x Q 6PI9 W ` I a i iLl lilt wlal - - - - - - - - - - - ' I y l 0 21010D _ ~V . FORM NO. 4 • TOWN Or SOUTHOLD r BUILDING DEPARTMENT Town Clerk's Office Southold, N. Y. Certificate Of Occupancy No. Z. 50114 Date ; ....Mai 9 197.3.. THIS CERTIFIES that the building located at Norio -Drive Street Map No. Shore. JwraMlock No........... Lot No...Piot..M.O. N .klNtt~tuCk..N..X. conforms substantially to the Application for Building Permit heretofore filed in this office dated ilaro. 2$ 19.72 pursuant to which Building Permit No.528OZ.. . dated ...........Mar . • • 31..., 19.72., was issued, and conforms to all of the require- ments of the applicable provisions of the law. The occupancy for which this certificate is issued is ....Private. one, family dwelling......1 The certificate is issued to . Lois. P....Lesnikowski...;...Owner (owner, lessee or tenant) of the aforesaid building. Suffolk County Department of Health Approval J',ari; 26 .1973 ..by..$.. V1,114, . UNDF.RWRITIiRS CERTIFICATE No.. ??.5995... Rio. ?.1...?92? 1I0USG NUMBI.R...600....... street North. Deive . Building Inspector i • • Fosm NO. a TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Clerk's Office Southold, N. Y. Certificate Of Occupancy No...Z8962.... Date ......Marsh . 22..........., 19.78 THIS CERTIFIES that the building located at . 600. North, Drive Street ~Map No... 41........ Block No........... Lot No.... M. & .N conforms substantially to the Application for Building Permit heretofore filed in this office dated November .30 • • 19..77 pursuant to which Building Permit No...9569Z dated November • 30 • • • 19.77, was issued, and conforms to all of the require. ments of the applicable provisions of the law. The occupancy for which this certificate is issued is PRIVATE On FAMILY . DWE[+L= The certificate is issued to Lr. Lesnikoweki......... . . (owner, Awwwomobwmt) of the aforesaid building. Suffolk County Department of Health Approval N/.R..................... . UNDERWRITERS CERTIFICATE No . N376M...... , • . HOUSE NUMBER ....600 Street , North. Drive Matti ok.9. NY Building Inspector R • • FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No. Z 13385.......... Date Ap.r? 1. 1.9 19&5. THIS CERTIFIES that the building ...........QgLrAge, Addition . . . . . . . . . . Location of Property .....5.Q0-62.Q.NPr.t11.Pr .......Mattituc,k, use No. Street Hamlet County Tax Map No. 1000 Section 46...... Block 96........ Lot . 026-027 Subdivision ...............................Filed Map No. ........Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated .Feb . i9 19 Bo pursuant to which Building Permit No. 1.05642 . . . . . dated . , , Feb . 21 . , . , , , , 19 8 , was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ,,.Garage,.aIdJt.ion.,to accessory cottage. The certificate is issued to L9IS P. LESNIKOWSKI (owner,1M)l;¢hXtLr XdtX of the aforesaid building. Suffolk County Department of Health Approval N /.A UNDERWRITERS CERTIFICATE NO N473171 W Building Inspector Rev. 1181 v mn \ rfit' ))I 10 n F ; y Z R r41 Q,~o \~1'1 ~2 O @ 4 'F i R R. _ ~ V a. y F y i' 4 ro ~ry I~ ~ 'o .a n •Z 5 r W4'1 fi, dh~5 F Saws E @'+ S' CF 5 .5 F•,• bR G F a'_y c,. ilia' e w!~ Y, w• s. J w ° s c"t~, ~ ,a t. 5 ~ 'y~ti a ~ oR N I I~a3a ° < sum 6 ~ -F a ~ ~ o i S ~ I C $ ° ' E ~ gas` a• 5 Agri Sf@ ~ 4 .3r '.Q ep4 w@ a aN I<_ a°c FI r. 9 3 ~ @ ~ ~ i w r Ve4, ,i`' gm+ "mom Y3 cY -x4 @n• gg • 'e;i i,tl GE ey u_+'i i~.~}:i: ~ y 5" p3ON _ in G~ y `t4 q ' @~ Saq@iitl + ~ .L runs ~ S m 5: g- ~ .c dam' Y~ d ' ° q .~p4 q~.@H yy q['• d nM Y.4 .'8 @ ira• .nE i •p~Od 2`J fy r""~ .F .0. - eC mra~\e F ~~r~a m ry sY_Y ~C €C EC oL: Q • PR~ge H6 eg - ~~s~f3\ F~ Cr ' E „•rok*"~ a xui y C • p5 Si • y pY b F Ali qq ~ ° C _ - e.. Y~d%T ff ~ c" ° ~ . ~C r ~ ~ ~ CLES W. c, Y' Ida C~5 e~d •a @G a row^^ _ Ae 1® °1 l_Ir ife r it I'^pt 16 ~ ~ -6a 9 c I 1 '@I ~I I If - .o g l ~3 4 R q, @~I I I°I Ivll ~ p e { , ~p z r K o r, %F,4r.o d, 'i I ~y • 617.20 • Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I - PROJECT INFORMATION To be complete d b A licant or Project Sponsor) 1. APPLICANT/SPONSOR 2. PROJECT NAME Lois Patricia Lockwood (f/k/a Lesnikowski) Lot Line Chan 3. PROJECT LOCATION: Municipality Southold County 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map) 600 North Drive, Mattituck, NY (SCrIM # 1000-106-6-27) 620 North Drive, Mattituck, NY (SLIM # 1000-106-6-26) 5. PROPOSED ACTION IS: ® New El Expansion E] Modification/alteration 6. DESCRIBE PROJECT BRIEFLY: Relocate Common lot line SO that it does not run through existing residence on lot #27. The proposed line is drawn to achieve minimum R40 sideyard set backs of 15' between each of the dwellings and the new property line. 7. AMOUNT OF LAND AFFECTED: Initially 2.68 acres Ultimately 2.68 acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? © Yes n No If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? © Residential ? Industrial E] Commercial Agriculture ? Park/Forest/Open Space 11 Other Describe: Single family dwellings throughout neighborhood. 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? E]Yes ® No If Yes, list agency(s) name and permit/approvals: 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? Yes ® No If Yes, list agency(s) name and permitlapprovals: 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? Yes ® No 1 CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/sponsorname: Deborah Doty, Es Date: 02/02/2005 Signature: If the action is in the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER 1 ,i PART II - IMPACT ASSESSMENT Ts completed b Lead Agency) A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.4? If yes, coordinate the review process and use the FULL EAF. ? Yes ? No B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? If No, a negative declaration may be superseded by another involved agency. Ej Yes No C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible) C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic pattern, solid waste production 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 change in use or intensity of use of land or other natural resources? Explain briefly: C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly: C6. Long term, short term, cumulative, or other effects not identified in C1-C5? Explain briefly: C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly: D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL ENVIRONMENTAL AREA (CEA)? F]Yes No If Yes, explain briefly: E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? Yes ? No If Yes, explain briefly: PART III - DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each adverse 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. If question D of Part II was checked yes, the determination of significance must evaluate the potential impact of the proposed action on the environmental characteristics of the CEA. Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULL EAF 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 action WILL NOT result in any significant adverse environmental impacts AND provide, on attachments as necessary, the reasons supporting this determination Name of Lead Agency Date Print or Type Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer (If different from responsible officer) PAM Town Of Southold • P.O Box 1179 • Southold, NY 11971 * * * RECEIPT Date: 07/20/05 Receipt: 1005 Transaction(s): Reference Subtotal 1 1 Application Fees 106-6-2 $500.00 Check#:1005 Total Paid: $500.00 u JUL 20 M i. - Southold Town F ^,L^g Board Name: Lockwood, Lois 905 Old Harbor Rd. New Suffolk, NY 11956 Clerk ID: LYNDAB Internal ID: 106-6-26 & 27 • • MAILING ADDRESS: PLANNING BOARD MEMBERS OF S0 P.O. Box 1179 JERILYN B. WOODHOUSE Southold, NY 11971 Chair y ~ OFFICE LOCATION: WILLIAM J. CREMERS T Town Hall Annex KENNETH L. EDWARDS G Q 54375 State Route 25 MARTIN H. SIDOR (car. Main Rd. & Youngs Ave.) GEORGE D. SOLOMON lij'COU0 Southold, NY U0 1, Telephone: 631 765.1936 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Elizabeth Neville, Town Clerk From: Planning Department Date: July 19, 2005 Re: Check(s) Enclosed herewith is/are the check(s) listed below. Please return a receipt to us. Thank you. Project Name Project Type SCTM # Amount Check # Lois Lockwood Re-Subdivision 106-6-26 & 27 $500.00 1005 A I. Fee enc(s). l • . MAILING ADDRESS: PLANNING BOARD MEMBERS ~F soar P.O. Box 1179 JERILYN B. WOODHOUSE Southold, NY 11971 Chair D y OFFICE LOCATION: WILLIAM J. CREMERS T Town Hall Annex KENNETH L. EDWARDS G Q 54375 State Route 25 MARTIN H. SIDOR (cor. Main Rd. & Youngs Ave.) GEORGE D. SOLOMON MUM, ~ Southold, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Elizabeth Neville, Town Clerk From: Planning Department Date: July 19, 2005 Re: Check(s) Enclosed herewith is/are the check(s) listed below. Please return a receipt to us. Thank you. Project Name Project Type SCTM # Amount Check # Lois Lockwood Re-Subdivision 106-6-26 & 27 $500.00 1005 A I. Fee ,:aY ''s F.4~aY48xxi v A,..~ti-~aaY"~" Suis$d'k~, dt~ ~isrz¢~,kd 'i' >a`.•r:i 4df ;-LOCKw00D 0:0,5 Pfl. sox 1123 MATTITUCK, NY 1.1952 MDft'da Fqu113Lr 'J . \~_`'~1 DRTE ' 0-6W214 PAYTOTHE - r. } j1 ORDER OF y -C l f~k.9~y1 kl _ I $e,.~Q % r ,1 DOLLARS 8 TAM Hndgehampmn National Hank PB a on #1000-106-6-26 & 27) U~7 ?/~Dn/i 5~0 SIGNATURE 11.001005112 1:0 2 140666 71: 01 6001643211' 65 • , Si DEBORAH DOTY ATTORNEY AT LAW 670 WEST CREEK AVENUE P.O. Box 1181 CUTCHOCUE, NY 11935-0876 PAx 631-734-7702 631-734-6648 BY HAND February 7, 2006 Anthony Trezza, Senior Planner Southold Planning Board Town Hall Annex 54375 Main Road ?006 Southold, NY 11971 RE: Lois Patricia Lockwood (f/k/a Lesnikowski) Re-Subdivision Application in connection with 600 North Drive, Mattituck, NY (SCTM # 1000-106 IV -n/k/a 27.2) & 620 North Drive, Mattituck, NY (SCTM # 1000-106-6-26,'n/k/a 27.1) Dear Anthony: Pursuant to the Planning Board's determination dated August 9, 2005, enclosed please find the following: 1. Three additional prints of the survey; 2. A certified copy of the deed dated January 23, 2006 from Lois Patricia Lockwood to Norman Grudman and Adele Grudman conveying Parcel 1 which deed was recorded by the Suffolk County Clerk on February 1, 2006 at Liber 12433 page 933; and 3. A certified copy of the deed dated January 23, 2006 from Lois Patricia Lockwood to Lois Patricia Lockwood conveying Parcel 2 which deed was recorded by the Suffolk County Clerk on February 1, 2006 at Liber 12433 page 936. A copy of the December 13, 2005 Permit issued by the New York State Department of Environmental Conservation was submitted to your office on December 23, 2005. As our telephone conversation of yesterday, this is to request an extension of time. Thank you for your assistance in this matter. Respectfully submitted, Deborah Doty Encls. DD:bdr i lllilll ill VIII VIII VIII VIII VIII illll 11111111 I IIIIII VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 02/01/2006 Number of Pages: 4 At: 04:15:59 PM Receipt Number : 06-0011259 TRANSFER TAX NUMBER: 05-25900 LIBER: D00012433 PAGE: 933 District: Section: Block: Lot: 1000 106.00 06.00 027.001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $650,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $12.00 NO Handling $5.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $75.00 NO TP-584 $5.00 NO Cert.Copies $10.00 NO RPT $30.00 NO SCTM $0.00 NO Transfer tax $2,600.00 NO Comm.Pres $10,000.00 NO Fees Paid $12,762.00 TRANSFER TAX NUMBER: 05-25900 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL m - r ! i } 1 2 RECORDED 2006 Feb 01 04;15:59 PM Number of pages CLERK OF TORRENS SUFFOLK COUNTY Serial # P '433 Certificate # DT# 05-25900 Prior Ctf. # Deed . Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page / Filing Fee Mortgage Amt. 1. Basic Tax Handling 5.100 2. Additional Tax _ TP-584 l Sub Total 4- Spec. / Assit. Notation or EA-5217 (County) ~l Sub Total Spec. / Add. _ TOT. MTG. TAX _ EA-5217 (State) Dual Town _ Dual County ~pS~y R.P.T.S.A Held for Appoint R.P.T.S.A. ~ Transfer Tax Comm. of Ed. 5. 00 W Mansion Tax a `e Affidavit The property covered by this motgage is or will be improved by a one or two Certified Copy family dwelling only. YES or NO Reg. Copy Sub Total / If NO, see appropriate tax clause on Other Grand Total page # of this instrument. /I IVI 4 Disi000 Section 106 Block 6 I Loio 26 5 Community Preservation Fund Real Property 06004279 1000 10600 0600 027001 Consideration Amount $ 650,000 Tax Service p T S CPF Tax Due $ 10,000 Agency RLPA a Improved 1-FEB Verification Vacant Land 6 Satisfaction/Discharges/Release List Property Owners Mailing Address TD RECORD & RETURN TO: TD Harvey A. Arnoff, Esq. 206 Roanoke Avenue TD Riverhead, NY 11901 7 Title Company Information Co. Name Title # 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed made by: (SPECIFY TYPE OF INSTRUMENT) Lois Patricia Lockwood f/n/a Lois Patricia The premisis herein is situated in Lesnikowski SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold Norman Grudman and Adele Grudman In the VILLAGE or HAMLET of Mattituck BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) 0 Bargain and Sale Deed with Covenants Against Grantor's Acts - Individual or Corporation CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of January, 2006 BETWEEN LOIS PATRICIA LOCKWOOD, f/n/a LOIS PATRICIA LESNIKOWSI, residing at 600 North Drive, Mattituck, NY, 11952 parties of the first part, NORMAN GRUDMAN and ADELE GRUDMAN, being married to each other, both residing at 7934 Villa D'Este Way, Del Ray, FL, 33446 party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN ($10.00) dollars, lawful money of the United States paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at SEE SCHEDULE "A" ANNEXED HERETO BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by deed dated November 16, 1968 recorded in the Office of the Clerk of the County of Suffolk on November 19, 1968 in Liber 6457 page 497. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof. TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises. TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND THE party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement, and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. r IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: LOIS PATRICIA LOCKWOOD F/N/A LOIS PATRICIA LESNIKOWSKI r STATE OF NEW YORK:COUNTY OF SUFFOLK) ss: On the L day of January, 2006, before me, the undersigned, personally appeared LOIS PATRICIA LOCKWOOD f/n/a LOIS PATRICIA LESNIKOWSKI, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and COUNTY CLERK'S OFFICE 1 STATE OF NEW YORK SS.: 1 COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Acting Clerk of the County of Suffolk and the Court of Record thereof do herejiy, certify that I have compared the annexed with a prigma •4..Jr-!? ~••~.~).Z.....RECORDED in my office . J. Ir. W and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have h~e}}nto set my hand and affixed 1 the seal of said County and Court this .l. R...... 1J .G~7it.C,./L..• 41'- ~CTING CLERK q I~ AQUEBOGUE ABSTRACT CORP. SCHEDULE A TITLE NO: AQ-05-5-1245 AMENDED 1/19106 ALL that certain plot piece or parcel of land, situate, lying and being in the Town of SOUTHOLD, at MATTITUM County of Suffolk and State of New York, being known and designated as part of lot no. N and part of Lot M, on a certain map entitled, "MAP OF SHORE ACRES" and filed in the Office of the Clerk of the County of Suffolk on 1/3/14 as map no. 41, said part of lot being bounded and described as follows: BEGINNING at a point on the easterly side of North Drive, said point being distant 567.47 feet more or less from the corner formed by the intersection of the easterly side of North Drive and the northerly side of Bayview Avenue; THENCE from said point of beginning, along the easterly side of North Drive the following three courses and distances: 1) north 06 degrees 08 minutes 45 seconds east, 8.58 feet; 2) along the arc of a curve bearing to the right having a radius of 118.06 feet a distance of 90.07 feet; 3) along the arc of a curve bearing to the right having a radius of 216.92 feet a distance of 30.02 feet to a point and the division line between lot O and Lot N; 'T'HENCE along said division line, south 88 degrees 13 minutes 30 seconds east, 564.09 feet to a tie line along the high water mark of Mattituck Creek; THENCE along said tie line, south 04 degrees 20 minutes 00 seconds west, 66.83 feet to a point; THENCE through lot N, the following four courses and distances: 1) north 84 degrees 29 minutes 23 seconds west, 95.96 feet; 2) south 82 degrees 44 minutes 21 seconds west, 36.66 feet; 3) north 84 degrees 29 minutes 23 seconds west, 105.20 feet; and 4) south 08 degrees 30 minutes 00 seconds west, 40.00 feet to a point and the division line between lot M and lot N; THENCE along said division line, north 89 degrees 42 minutes 10 seconds west, 380.00 feet to the easterly side of North Drive, the point or place of BEGINNING. I I I I I I I 1111111111111111111111111 11h 11111 ill I I IIII IN 111111111111111111111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 02/01/2006 Number of Pages: 4 At: 04:15:59 PM Receipt Number : 06-0011259 TRANSFER TAX NUMBER: 05-25901 LIBER: D00012433 PAGE: 936 District: Section: Block: Lot: 1000 106.00 06.00 027.002 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $12.00 NO Handling $5.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $75.00 NO TP-584 $5.00 NO Cert.Copies $10.00 NO RPT $30.00 NO SCTM $0.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $162.00 TRANSFER TAX NUMBER: 05-25901 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL I 1 2 RE=:nRDED 2-106 Fib 01 04:15:59 PM Number of pages CLERK OF TORRENS SUFFOLK COUNTY Serial # L DOOO12433 F 9"r', Certificate # DT# 05-25901 Prior Ctf. # Deed . Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page / Filing Fee Mortgage Amt. 1. Basic Tax Handling 00 2. Additional Tax TP-584 Sub Total Spec. / Assit. Notation , or EA-5217 (County) Sub Total Spec. / Add. TOT. MTG. TAX _ EA-5217 (State) Dual Town _ Dual County v'V b~ c ~l~ Held for Appointment R.P.T.S.A. ~ Transfer Tax Comm. of Ed. 5. 00 Mansion Tax _ Nril m Y Affidavit The property covered by this motgage is or will be improved by a one or two Certified Copy family dwelling only. J YES or NO Reg. Copy Sub Total If NO, see appropriate tax clause on Other Grand Total page # of this instrument. 4 District 1000 Section 106 Block 6 ~~o & 5 Community Preservation Fund Real ~sQ0428~ 1000 10600 0600 027002 Consideration Amount $ 0 Property CPF Tax Due $ 0 Tax Service i Agency Improved x Verification Vacant Land _ 6 Satisfaction/Discharges/Release List Property Owners Mailing Address TD RECORD & RETURN TO: Deborah Doty, Esq. TD PO Box 1181 Cutchogue, NY 11935 TD 7 Title Company Information Co. Name None Title # None 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed made by: (SPECIFY TYPE OF INSTRUMENT) Lois Patricia Lockwood (1[n/a Lois Patricia The premisis herein is situated in Lesnikowski) SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold Lois Patricia Lockwood In the VILLAGE or HAMLET of Mattituck BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) • Bargain and Sale Deed with Covenants Against Grantor's Acts - Individual or Corporation CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 2_~ day of January, 2006 BETWEEN LOIS PATRICIA LOCKWOOD, f/n/a LOIS PATRICIA LESNIKOWSI, residing at 600 North Drive, Mattituck, NY, 11952 parties of the first part, LOIS PATRICIA LOCKWOOD, residing at 600 North Drive, Mattituck, NY, 11952 party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN ($10.00) dollars, lawful money of the United States paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at SEE SCHEDULE "A" ANNEXED HERETO BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by deed dated November 16, 1968 recorded in the Office of the Clerk of the County of Suffolk on November 19, 1968 in Liber 6457 page 497. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof. TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises. TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND THE party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement, and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. r IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. ( \ IN PRESENCE OF: I V y] (10\~.lf. LOIS PATRICIA LOCKWOOD F/N/A LOIS PATRICIA LESNIKOWSKI STATE OF NEW YORK:COUNTY OF SUFFOLK) ss: On the rL day of January, 2006, before me, the undersigned, personally appeared LOIS PATRICIA LOCKWOOD f/n/a LOIS PATRICIA LESNIKOWSKI, personally known to me or proved to me on the basis of satisfactory evidence to be the i„.fi.,.A-f - - COUNTY CLERK'S OFFICE STATE OF NEW YORK SS.: COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Acting Clerk of the County of Suffolk and the Court of Record thereof, dohqre y ce0ify th t I have compared the annexed wi'th/the origginal ¢eCG • 3>3 •G • 9°3•~° • • • ..,RECORDED in my office ....o........G.(J" b• and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereu to set my hand and affixed 1 the seal of said County and Court this .F.'.••~••••••••"•••""•"•""""."""" 1 4cyC!Zrt. L: A 4^4k_ACTINGCLERK I I p it I ~4I 0 • ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck in the Town of Southold, County of Suffolk and State of New York, being known and designated as and by part of lots N & M, as shown on a certain Map entitled, "Map of Shore Acres" and filed in the Office of the Clerk of the County of Suffolk on January 3, 1914, as Map No. 41, said part of lots when taken together are more particularly bounded and described as follows: BEGINNING at a point on the Easterly side of North Drive, distant Northerly 477 feet more or less as measured along same from the intersection of the Easterly side of North Drive with the Northerly side of Bayview Avenue, said point also being the division line between Lots M & L, on said Map; RUNNING THENCE along the Easterly side of North Drive, North 06 degrees 08 minutes 45 seconds East, 90.47 feet; RUNNING THENCE South 89 degrees 42 minutes 10 seconds East, 380.00 feet; RUNNING THENCE North 08 degrees 30 minutes 00 seconds East 40.00 feet; RUNNING THENCE South 84 degrees 29 minutes 23 seconds East, 105.20 feet; RUNNING THENCE North 82 degrees 44 minutes 21 seconds East, 36.66 feet; RUNNING THENCE South 84 degrees 29 minutes 23 seconds East, 95.96 feet, to Mattituck Creek; RUNNING THENCE along Mattituck Creek, on a tie line course bearing South 04 degrees 20 minutes 00 seconds West, 116.42 feet, to the division line between lots L & M on said Map; RUNNING THENCE along said division line, North 89 degrees 42 minutes 10 seconds West, 623.40 feet, to the Easterly side of North Drive at the point or place of BEGINNING. r; DEBORAH DOTY ATTORNEY AT LAW 670 WEST CREEK AVENUE P.O. Box 1181 CUTCHOCUE, NY 11935-0876 FAx 631-734-7702 631-734-6648 December 23, 2005 Anthony Trezza, Senior Planner Southold Planning Board Town Hall Annex 54375 Main Road PO Box 1179 Southold, NY 11971 RE: Lois Patricia Lockwood (f/k/a Lesnikowski) Re-Subdivision Application in connection with 600 North Drive, Mattituck, NY (SCTM # 1000-106-6-27) & 620 North Drive, Mattituck, NY (SCTM # 1000-106-6-26) Dear Anthony: Enclosed please find a copy of the December 13, 2005 Permit issued by the New York State Department of Environmental Conservation. Best wishes for the holidays. Very truly yours, Deborah Doty Encl. DD:bdr cc: Lois Patricia Lockwood a I NEW YOR ATE DEPARTMENT OF ENVIRONMENTAL CCfRVATION DEC PERMIT NUMBER EFFECTIVE DATE 1-4738-03546/00001 December 13, 2005 FACILITY/PROGRAM NUMBER(S) PERMIT EXPIRATION DATE(S) Under the Environmental December 31, 2010 Conservation Law TYPE OF PERMIT ¦ New ? Renewal ? Modification ? Permit to Construct ? Permit to Operate ? Article 15, Title 5: Protection of Waters ? Article 17, Titles 7, 8: SPDES ? Article 27, Title 9; 6NYCRR 373: Hazardous Waste Management ? Article 15, Title 15: Water Supply ? Article 19: Air Pollution Control ? Article 34: Coastal Erosion ? Article 15, Title 15: Water Transport ? Article 23, Title 27: Mined Land Management Reclamation ? Article 15, Title 15: Long Island Wells ? Article 36: Floodpiain Management ? Article 24: Freshwater Wetlands ? Article 15, Title 27: Wild, Scenic and ? Articles 1, 3, 17, 19, 27, 37; 6NYCRR Recreational Rivers ¦ Article 25: Tidal Wetlands 380: Radiation Control ? 6NYCRR 608: Water Quality Certification C Article 27, Title 7; 6NYCRR 360: Solid Waste Management PERMIT ISSUED TO TELEPHONE NUMBER Lois Lesnikowski (631) 298-8332 ADDRESS OF PERMITTEE 600 North Drive, Mattituck, NY 11952 CONTACT PERSON FOR PERMITTED WORK TELEPHONE NUMBER EnConsultants, Inc., 1319 North Sea Road, Southampton, NY 11968 631 283-6360 NAME AND ADDRESS OF PROJECT/FACILITY Lesnikowski property, 620 North Drive, Mattituck SCTM # 1000-106-6-26 & 27 COUNTY TOWN WATERCOURSE NYTM COORDINATES Suffolk Southold Mattituck Creek DESCRIPTION OF AUTHORIZED ACTIVITY: Relocate the boundary line between two existing residentially developed lots. This redivision of land will separate a 116,614 square foot parcel into two lots of 52,809 square feet and 63,805 square feet respectively as depicted on the August 24, 2004 survey by John C. Ehlers, L.S. last revised January 12, 2005 and stamped "NYSDEC Approved 12/12/05." By acceptance of this permit, the permittee agrees that the permit is contingent upon strict compliance with the ECL, all applicable regulations, the General Conditions specified (see page 2 & 3) and any Special Conditions included as part of this permit. PERMIT ADMINISTRATOR: ADDRESS George W. Hammarth Region 1 Headquarters, Bldg. #40, SUNY, Stony Brook, NY 11790-2356 AUTHORIZED SIGNATURE DATE Page December 13, 2005 1 Of 4 ' NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSER TI ON SPECIAL CONDITIONS 1. The permittee shall incorporate the attached language as a Notice Covenant to the deed of each lot created by this subdivision. 2. No construction, clearing, grading or other disturbance to the existing vegetation or topography on the created lots is authorized under this permit. Any such activities require separate review and approval by the Department of Environmental Conservation. DEC PERMIT NUMBER PAGE 2 of 4 1-4738-03546/00001 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION ADDITIONAL GENERAL COWIONS FOR ARTICLES 15 (TITLE 5),240 34 AND 6NYCRR PART 608 (TIDAL WETLANDS) 1. If future operations by the State of New York require an alteration in the position of the structure or work herein authorized, or if, in the opinion of the Department of Environmental Conservation it shall cause unreasonable obstruction to thefree navigation of said waters or flood flows or endangerthe health, safety orwelfare of the people of the State, or cause loss or destruction of the natural resources of the State, the owner may be ordered by the Department to remove or alter the structural work, obstructions, or hazards caused thereby without expense to the State, and if, upon the expiration or revocation of this permit, the structure, fill, excavation, or other modification of the watercourse hereby authorized shall not be completed, the owners, shall, without expense to the State, and to such extent and in such time and manner as the Department of Environmental Conservation may require, remove all or any portion of the uncompleted structure or fill and restore to its former condition the navigable and flood capacity of the watercourse. No claim shall be made against the State of New York on account of any such removal or alteration. 2. The State of New York shall in no case be liable for any damage or injury to the structure or work herein authorized which may be caused by or result from future operations undertaken by the State for the conservation or improvement of navigation, orfor other purposes, and no claim or rightto compensation shall accrue from any such damage. 3. All necessary precautions shall be taken to preclude contamination of anywetland orwaterway bysuspended solids, sediments, fuels, solvents, lubricants, epoxy coatings, paints, concrete, leachate or any other environmentally deleterious materials associated with the project. 4. Any material dredged in the conduct of the work herein permitted shall be removed evenly, without leaving large refuse piles, ridges across the bed of a waterway or floodplain or deep holes that may have a tendency to cause damage to navigable channels or to the banks of a waterway. 5. There shall be no unreasonable interference with navigation by the work herein authorized. 6. If upon the expiration or revocation of this permit, the project hereby authorized has not been completed, the applicant shall, without expense to the State, and to such extent and in such time and manner as the Department of Environmental Conservation may require, remove all orany portion of the uncompleted structure orfill and restore the site to its former condition. No claim shall be made against the State of New York on account of any such removal or alteration. 7. If granted under 6NYCRR Part 608, the NYS Department of Environmental Conservation hereby certifies that the subject project will not contravene effluent limitations or other limitations or standards under Sections 301, 302, 303, 306 and 307 of the Clean Water Act of 1977 (PL 95-217) provided that all of the conditions listed herein are met. 8. At least 48 hours prior to commencement of the project, the permittee and contractor shall sign and return the top portion of the enclosed notification form certifying that they are fully aware of and understand all terms and conditions of this permit. Within 30 days of completion of project, the bottom portion of the form must also be signed and returned, along with photographs of the completed work and, if required, a survey. 9. All activities authorized by this permit must be in strict conformance with the approved plans submitted by the applicant or his agent as part of the permit application. Such approved plans were prepared by John C. Ehlers, L.S., last revised January 12, 2005. DEC PERMIT NUMBER PAGE 3 of 4 1-4738-03546/00001 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION NOTATION OF OTHER PERMITTEE OBLIGOPNS Item A: Permittee Accepts Leg sponsibility and Agrees to Indemnific n The permittee, excepting state or federal agencies, expressly agrees to indemnify and hold harmless the Department of Environmental Conservation of the State of New York, its representatives, employees, and agents ("DEC") for all claims, suits, actions, and damages, to the extent attributable to the permittee's acts oromissions in connection with the permittee's undertaking of activities in connection with, or operation and maintenance of, the facility or facilities authorized by the permit whether in compliance or not in compliance with the terms and conditions of the permit. This indemnification does not extend to any claims, suits, actions, or damages to the extent attributable to DEC's own negligent or intentional acts or omissions, or to any claims, suits, or actions naming the DEC and arising under article 78 of the New York Civil Practice Laws and Rules or any citizen suit or civil rights provision under federal or state laws. Item B: Permittee's Contractors to Comply with Permit The permittee is responsible for informing its independent contractors, employees, agents and assigns of their responsibility to comply with this permit, including all special conditions while acting as the permittee's agent with respect to the permitted activities, and such persons shall be subject to the same sanctions for violations of the Environmental Conservation Law as those prescribed for the permittee. Item C: Permittee Responsible for Obtaining Other Required Permits The permittee is responsible for obtaining any other permits, approvals, lands, easements and rights-of-way that may be required to carry out the activities that are authorized by this permit. Item D: No Right to Trespass or Interfere with Riparian Rights This permit does not convey to the permittee any right to trespass upon the lands or interfere with the riparian rights of others in order to perform the permitted work nor does it authorize the impairment of any rights, title, or interest in real or personal property held or vested in a person not a party to the permit. GENERAL CONDITIONS General Condition 1: Facility Inspection by the Department The permitted site or facility, including relevant records, is subject to inspection at reasonable hours and intervals by an authorized representative of the Department of Environmental Conservation (the Department) to determine whether the permittee is complying with this permit and the ECL. Such representative may order the work suspended pursuantto ECL 71-0301 and SAPA 401(3). The permittee shall provide a person to accompany the Department's representative during an inspection to the permit area when requested by the Department. A copy of this permit, including all referenced maps, drawings and special conditions, must be available for inspection by the Department at all times at the project site or facility. Failure to produce a copy of the permit upon request by a Department representative is a violation of this permit. General Condition 2: Relationship of this Permit to Other Department Orders and Determinations Unless expressly provided for by the Department, issuance of this permit does not modify, supersede or rescind any order or determination previously issued by the Department or any of the terms, conditions or requirements contained in such order or determination. General Condition 3: Applications for Permit Renewals or Modifications The permittee must submit a separate written application to the Department for renewal, modification or transfer of this permit. Such application must include any forms or supplemental information the Department requires. Any renewal, modification or transfer granted by the Department must be in writing. The permittee must submit a renewal application at least: a) 180 days before expiration of permits for State Pollutant Discharge Elimination System (SPDES), Hazardous Waste Management Facilities (HWMF), major Air Pollution Control (APC) and Solid Waste Management Facilities (SWMF), and b) 30 days before expiration of all other permit types. Submission of applications for permit renewal or modification are to be submitted to: NYSDEC Regional Permit Administrator, Region 1, SUNY Bldg #40, Stony Brook NY 11790-2356 General Condition 4: Permit Modifications, Suspensions and Revocations by the Department The Department reserves the right to modify, suspend or revoke this permit in accordance with 6 NYCRR Part 621. The grounds for modification, suspension or revocation include: a) materially false or inaccurate statements in the permit application or supporting papers; b) failure by the permittee to comply with any terms or conditions of the permit; c) exceeding the scope of the project as described in the permit application; d) newly discovered material information or a material change in environmental conditions, relevant technology or applicable law or regulations since the issuance of the existing permit; e) noncompliance with previously issued permit conditions, orders of the commissioner, any provisions of the Environmental Conservation Law or regulations of the Department related to the permitted activity. DEC PERMIT NUMBER PAGE 4 OF 4 1-4738-03546100001 ~IVOTICE COVENANT TO THE DES *k k*k**k:k**k****~k k>K*K+k*#W*k k k:k**~k k*k********k****+k k k#k#k k+k**k k*#*k#k k##*k#rtk*k k#k#*rtk DECLARATION THIS DECLARATION, dated _ day of , 200_, is made by Lois Lesnikowski, (hereinafter the "Declarant" whose address is 600 North Drive Mattituck, N.Y. 11952 . WITNESSETH WHEREAS, the Declarant is the owner of certain real property located in the Town of Southold, County of Suffolk, State of New York, Tax Map # District 1000, Section 106, Block 6, Lot 26, which real property is more particularly described in Exhibit A annexed hereto (hereinafter referred to as the "Property"); and WHEREAS, the Property is situated in or adjacent to regulated tidal wetlands which have been inventoried and mapped by the New York State Department of Environmental Conservation (hereinafter "Department"), pursuant to Environmental Conservation Law (hereinafter "ECL") Article 25 (also known as the "Tidal Wetlands Act") and Part 661 of Title 6 of the New York Code of Rules and Regulations (hereinafter "6 NYCRR"); and WHEREAS, various activities conducted both in and adj acent to tidal wetlands are regulated by the Department pursuant to ECL Article 25 and Part 661 of 6 NYCRR and require written authorization from the Department prior to being conducted; NOW, THEREFORE, in recognition of the Department's jurisdiction as set forth above, it is the responsibility of a party having any right, title, or interest in the Property, to obtain from the Department or any successor organization, a current description of all activities which are regulated pursuant to ECL Article 25 and Part 661 of 6 NYCRR, and to obtain written authorization from the Department prior to such regulated activities being conducted on the Property. Regulated activities include, but are not limited to clearing of vegetation; application of chemicals; excavation; grading and filling; dredging; erection of structures; construction or reconstruction of shoreline erosion structures; and construction and reconstruction of docks and bulkheads. By: STATE OF NEW YORK ) ) ss. COUNTY OF ) On the day of in the year 200_, before me, the undersigned, a Notary Public in and for said state, personally appeared , personally known to me or proved to me on the basis of satisfactory evidence to be the person whose narne is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the person or entity upon behalf of which the person acted, executed the instrument. NOTARY PUBLIC ONOTICE COVENANT TO THE Dll DECLARATION THIS DECLARATION, dated _ day of , 200^, is made by Lois Lesnikowski, (hereinafter the 'Declarant"), whose address is 600 North Drive Mattituck, N.Y. 11952. WITNESSETH WHEREAS, the Declarant is the owner of certain real property located in the Town of Southold, County of Suffolk, State of New York, Tax Map # District 1000, Section 106, Block 6, Lot 27, which real property is more particularly described in Exhibit A annexed hereto (hereinafter referred to as the 'Property"); and WHEREAS, the Property is situated in or adjacent to regulated tidal wetlands which have been inventoried and mapped by the New York State Department of Environmental Conservation (hereinafter "Department"), pursuant to Environmental Conservation Law (hereinafter "ECL") Article 25 (also known as the "Tidal Wetlands Act") and Part 661 of Title 6 of the New York Code of Rules and Regulations (hereinafter "6 NYCRR"); and WHEREAS, various activities conducted both in and adjacent to tidal wetlands are regulated by the Department pursuant to ECL Article 25 and Part 661 of 6 NYCRR and require written authorization from the Department prior to being conducted; NOW, THEREFORE, in recognition of the Department's jurisdiction as set forth above, it is the responsibility of a party having any right, title, or interest in the Property, to obtain from the Department or any successor organization, a current description of all activities which are regulated pursuant to ECL Article 25 and Part 661 of 6 NYCRR, and to obtain written authorization from the Department prior to such regulated activities being conducted on the Property. Regulated activities include, but are not limited to clearing of vegetation; application of chemicals; excavation; grading and filling; dredging; erection of structures; construction or reconstruction of shoreline erosion structures; and construction and reconstruction of docks and bulkheads. By: STATE OF NEW YORK ) ) ss. COUNTY OF ) On the day of in the year 200_, before me, the undersigned, a Notary Public in and for said state, personally appeared , personally known to me or proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the person or entity upon behalf of which the person acted, executed the instrument. NOTARY PUBLIC X CCD v o Z CD 0 v cr CD " O C CD m CD ;7 -1 CD 0 ~ v O CD r O'-~ CD t3 CD CD ~ ~ ~ ~ ~ O W CD CD CD -n CD cc cn 1-1 Q a) Q CD O r~-r ~i C: -h O o Cry 3-0 3 cc cc c m Z m CD Q Cv O M C m3r+m0 < c y Cn r-r O o ADO ~ QO -S ~ ~CZ~3 00 3 a CD :r CD C2 CD :3 -•ov my 3~ CD 5 v CD CQ N O CD v ~ • n r-r- v O O-0 x-. O S N :3 • CD CAD CAD v +Q:Cn CD m n CD n v O Q O O (D CU C3" O CA CQ O r" = CD _ 1 0 (D CD -n 0 CD CD Cll O M 0 < O -0 -0 CD M m CD p O v O v Cv < < r+ p Cn m CD O Cll CD - Q :3 Cn 51TUAT5: MATTITUA TOWN: 5OUTHOLD 5UFFOLK COUNTY, NY SURVEYED 08-24-2004 11y s D F_I MAP PREPARED 10-14-2004,1-1:2-2005 APri O,; F.;; " c ,z 1F:RM5 SUFFOLK COUNTY TAX u AND " ' of 1000-106-6-26 rF.aM N, / Y93gc ~ , 11 1000-106-6-2-7 UAA'E APPLICANT: Lois Pet icia Lock-wood f/k/a Lois Patricia LesnikDwidd 1 Lot O S88°13'30"E Parcel 1 Q+ Area = 52,809 of or 1.21 acres LotN - , o V i ~ oM Q~ 00 - - - - - - - -S89_e42'J E -3$Q OQ'- - exl5kin~prZPertL[Ine - - ' proposed property line I y~ 3a' O " Lot M I Parcel 2 Area • 89,805 of or 1.46 acres "00 }t ' - O I O 1 j N89042' 10"W 6 Lot L BayvieW Avenue STAKE FOUND T_A_ BLE OF AREAS MONUMENT FOUND PIPE FOUND BEFORE BOUNDARY LINE ALTERATION WETLAND FLA6 SET BY EN CONSULTANTS LOT M = 59,091 5F OR 1.36 ACRES LOT N = 51523 5F OR 1.32 AGRE5 HOWN HEREON REFER TO MAP OF SHORE ACRES AREA OF PROPERTY BEING EXGHAN6ED = 4;114 5F AVIARY 3, 1414, MAP No. 41 AFTER BOUNDARY L INE ALTERATION PARCEL 152,800. 5F OR 1.21 ACRES PARCEL 2 = 69,805 5F OR 1.46 ACRES LOT M =59Aa1 5F OR 1.36 AGRE5 LOT N = 51523 5F 09 ,132 ACRES LL AREA = 116014 SF OR 2.68 ACRES N W E KEYMAF SGALE 1' = 600 S Edcq]0 of wetlands as fla~c7ed I IN En-Gonsvltants Inc. on Oq/09-2005 I 564.09' N °e N • - - - -_m _ v pr ________91______ IX tl~ik HPo ' q 1 - Ng2044' 21'~E c S84° 9'236 36.66' ° i ry ° 1 ' ro~ oMO 1 ! X-y ~ fNCtl JI I a o; m L N o I ; w ry112 .--I R IN I , ~ _ fT _ sr I ' c ..N I 6 co) steps calk ^Na~ III Itleck tlxk I~ ~ I I (I dh Mk 6 f 3.40' Edgqe of wetlands as flogged En-Gonsvltants Ina. on Oq/0q-2005 o fNHw`o LANG 5RAPHIG 5GALE 1"= 40' - RewelonssJOHN C. EHLERS LAND SURV 09-90-3005 wetlands Ilne added 0 40 HO 120 6 EAST MAIN STREET N.Y.S. LIC RNERHEAD, N.Y. 11901 369-8288 Fn 3694287 REF.-Zdpms\04\04-266.pm av r vvc yr %iymm=a t:mtNl Vr was t KVCTION RETURN THIS FORM TO: COMPL E i OR FAX TO, 63140-0297 Merino HkWt Protection NYSDEC Building 40 - S~1UN.Y O Sr - -(V 1~ ~t'Sl~~i {iC(z~Skl PERMIT NUMBER: 3? ~ ISSUED T0: LLS PROJECT LOCATION/ADDRESS: CONTRACTOR NAME: ADDRESS: TELEPHONE: 3 Dear Sir. Pursuant to General Condition 0 9 of the referenced permit, you are hereby notified that the authorized activity shall commence on We certify that we have read the referenced permit and approved plans and fully understand the authorized project and all permit conditions. We have Inspected the project site and can complete the project as described in the permit and as depleted on the approved plans. We can do so In full "compliance with all plan notes and permit conditions. The permit sign, permit and approved plans will be w4fiable at the site for Inspection in accordance with general Condition No. 1. (Both signatures required) PERMITEE DATE CONTRACTOR DATE THIS NOTICE MUST BE SENT TO THE ABOVEADDRESS AT LEAST TWO DAYS PRIOR TO COMMENCEMENT OF THE PROJECTAND AM ANYASSOCIATED REGULATED ACT7WTIES. FAILURE TO RETURN T741S NOTICE, POST THE PERMIT SIGN, OR HAVE THE PEPoNIT AND APPROVED PLANS AVAILABLE AT THE WORK SITE FOR THE DURA77ON OF THE PROJECT MAY SUBJECT THE PERIIff7TEEANMR CONTRACTOR TO APPLICABLE SANCTIONS AND PENALTIES FOR NON-COMPLIANCE WITH PERMIT CONDITIONS. Curt along this line NOTICE OF COMPLETION OF CONSTRUCTION RETURN THIS FORM TO: COMPLIANCE OR FAX TO: 631-444-0297 _ Marina Habitat Protection NYSDEC - Building 40 - SUNY Stormy Brook, NY 11790-2356 PERMIT NUMBER: ISSUED TO: PROJECT LOCATIONIADDRESS: CONTRACTOR NAME: ADDRESS: o TELEPHONE: Dear Sir. Pursuant to General Condition 0 9 of the referenced permit, you are . hereby notified that the authorized activity was completed on We have fully compiled with the terns and conditions of the permit and approved plans. (Both signatures required) PERMITEE DATE CONTRACTOR DATE THIS NOTICE, WITH PHOTO, COMPLETED SURVEY, AS APPROPRIATE, MUST BE SENT TO THE ABOVE ADDRESS WITHIN 30 DAYS OF COMPLETION OF THE PROJECT. • • MAILING ADDRESS: PLANNING BOARD MEMBERS ~~QF soor~o P.O. Box 1179 JERILYN B. WOODHOUSE ~Q Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS CA Town Hall Annex KENNETH L. EDWARDS 54375 State Route 26 MARTIN H. SIDOR 0~ (cor. Main Rd. & Youngs Ave.) GEORGE D. SOLOMON 'YCQumSouthold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD To: Town of Southold Planning Board From: Mark Terry, Senior Environmental Planner LWRP Coordinator Date: December 20, 2005 Re: Proposed Lot line Change for Lois Lockwood SCTM# 106-6-26 & 27 Zoning District R-40 The proposed action has been reviewed to Chapter 95, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. The proposed action has been reviewed to Chapter 95, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me, it is my recommendation that the proposed action is generally CONSISTENT with the Policy Standards and therefore is CONSISTENT with the LWRP. Please contact me at (631) 765-1938 if you have any questions regarding the above. • • MAILING ADDRESS: PLANNING BOARD MEMBERS so P.O. Box 1179 JERILYN B. WOODHOUSE w` y0! Southold, NY 11971 Chair l~ OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex KENNETH L. EDWARDS G Q 54375 State Route 25 MARTIN H. SIDOR (cor. Main Rd. & Youngs Ave.) GEORGE D. SOLOMON IiYCOU`M'~ Southold, NY I1' 1 Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD FACSIMILE To: Deborah Doty, Esq. From: Anthony Trezza, Sr. Planner Date: October 14, 2005 Re: Lockwood Lot Line Change 1000-106-6-26 & 27 In response to your letter dated October 6, 2005, the Planning Board will not require a permit or letter of non-jurisdiction from the Town because there is no proposed increase in density and no proposed site improvements at this time. Any proposed improvements to either of the lots may be subject to review and/or approval by the Town Trustees. If you have any questions or need additional information, please feel free to contact this office. I I7=S1-'F,AH PUTT ESU PAGE 91 Q/yyam '1 FJ{1lF tkl9F '1.~; 3. 6.?~ ra;"-7712 7 \•i~ DEBORAH DO 1.'Y AnOKNE) Al LAW 67C WEST CREEK A VENUE P.O. BOX tall CUTCHOGLT, NY 11\ 15-A76 FAY 370 T4-7,'Q2 631.734-6648 Lim LETTER, DATE: October 6, 2005 TO: Anthony Trezza, Senior Planner FAX 651-765-3136 FROM: Deborah Doty, esq. RE: Lois Patricia Lockwood ifik!a Lesr.rko.rski; Re-Suhdivision Application in eonncctior with 600 North Drive, Mattituck, NY (5CTA( # ]000-106-6-27) ck 620 Nortt. Drive, Mattiruck, NY (SCTNI # 1000-106-6-26) TOTAL NUMBER OF PA vES ,NCLUDING THIS PAGE 1 If:,vj do not receive all of the pages. please call this office as sore as ros9P,,t. MESSAGE: Dear Mr. Trezza: The Planning Board's August 9, 2005 approval of the lot line change is :;ontingent upon, among other thirgs, a pennit or letter of note-jurisdiction from the NYS DEC and the Town Trustees. By telephone on August 29, you advised that the Bvard would not require a permit or letter of non-jurisdiction from she Towa T nistees. At your earliest corvenience, please confirn in writing that a Trustees' permit or Etter will not be required. Thank ycu. I '7 cc: Lois ?atricia Lockwood nor 7 2005 1'riR'rR'i wNT; T1#9INFORM,. UON CONfAINEDINTHISFAC&MI6E 9 ~R.1NSMMIONIS UROV I .WDYA LA W OFFlCF. A4DMAV '0I AIN INFOIIMATIO V W WCli Imo' ~VTRNT;JANDIgI rO.VI1pENTIA4. Via INFO11MATI(NVi51NTRNDF.DONLY FOR'WVSCGP-HEfNpIV[OI;ALORCWJFAVX VAMRDMOV6. WVOUAR6 N!.1 nie mi: Nvw RFC IriENr OR AN EMPLOYEE IRS AGENT XECFONFIDLR FOR DFUVERrNO TNIF FACVIMILR TO ORS INTL'NI1XP RECIFIE±T. FLEARF. RE ADA'ISWTYATANY L:V.\UFNORI>!Ep DIRF@AINATIDN. 016 !RrtION. DISCLOAtME OR COIWINSOF THIS COMMUNICATION IS_TORIWRII ,NDMAYDB FI N16HM1R.E L'NDp{ ATFLI':A6LE LAWa - - S - r- VNA DEBORAH DOTY ATTORNEY AT LAW 670 WEST CREEK AVENUE P.O. Box 1181 c , CUTCHOCUE, NY 11935-0876 FAx 631-734-7702 631-734-6648 September 7, 2005 Members of the Southold Planning Board Town Hall Annex 54375 Main Road PO Box 1179 Southold, NY 11971 RE: Lois Patricia Lockwood (f/k/a Lesnikowski) Re-Subdivision Application in connection with 600 North Drive, Mattituck, NY (SCTM # 1000-106-6-27) & 620 North Drive, Mattituck, NY (SCTM # 1000-106-6-26) Dear Members of the Board: As requested, enclosed please find the LWRP Consistency Assessment Form in connection with the above-referenced matter. Respectfully submitted, Deborah Doty cc: Lois Patricia Lockwood (f/k/a Lesnikowski) Encl. DD:bdr • • 1 Town of Southold S LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 1. All applicants for pemlits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area (which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 1000 - 106 - 6 - 26 & 27 The Application has been submitted to (check appropriate response): Town Board ? Planning Board x? Building Dept. ? Board of Trusies ? 1. Category of Town of Southold agency action (check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital ? construction, planning activity, agency regulation, land transaction) ? (b) Financial assistance (e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: X? Nature and extent of action: Lot line change Location of action: 600 & 620 North Drive, Mattituck, NY Site acreage: 2.68 Present land use: private one family dwelling (each lot) Present zoning classification: R40 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: Lois Patricia Lockwood (f/k/a Lesnikowski) (b) Mailing address: 600 North Drive, PO Box 1123 Mattituck, NY 11952 (c) Telephone number: Area Code ( ) 631-298-8332 * Atty: Deborah Doty, Esq., PO Box 1181, Cutchogue, NY 11935 (631-734-6648) (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ® No ? If yes, which state or federal agency? NYS DEC C. DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III - Policies; Page 2 for evaluation criteria. ?Yes ? No © Not Applicable Action is to relorate lot lino hPttaaan two existing lptc sn that property lino does riot run through structures on southern lot. No development planned. Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III - Policies Pages 3 through 6 for evaluation criteria ? Yes ? No 0 Not Applicable Attach additional sheets if necessary • • Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III - Policies Pages 6 through 7 for evaluation criteria ? Yes ? No ? Not Applicable Attach additional sheets if necessary NATURAL, COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III - Policies Pages 8 through 16 for evaluation criteria ? Yes ? No 0 Not Applicable Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III - Policies Pages 16 through 21 for evaluation criteria ? Yes 1:1 No 1 Not Applicable Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III - Policies; Pages 22 through 32 for evaluation criteria. ? Yes ? No 7 Not Applicable Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III - Policies Pages 32 through 34 for evaluation criteria. ? Yes ? No ? Not Applicable Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III - Policies; Pages 34 through 38 for evaluation criteria. ? Yes ? No E Not Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III - Policies; Pages 38 through 46 for evaluation criteria. ? Yes ? No[ x ] Not Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III - Policies; Pages 47 through 56 for evaluation criteria. ? Yes ? No 0 Not Applicable Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III - Policies; Pages 57 through 62 for evaluation criteria. ? Yes ? No 1~ Not Applicable Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III - Policies; Pages 62 through 65 for evaluation criteria. ? Yes ? No © Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III - Policies; Pages 65 through 68 for evaluation criteria. ? Yes ? No [~j Not Applicable Created on 5125105 11:20 AM MAILING ADDRESS: J PLANNING BOARD MEMBEV • pF P.O. Box 1179 SOUTyOI JERILYN B. WOODHOUSE Southold, NY 11971 Chair 0 y OFFICE LOCATION: WILLIAM J. CREMERS T Town Hall Annex 54375 State Route 25 KENNETH L. EDWARDS G z u- MARTIN H. SIDOR (cor. Main Rd. & Youngs Ave.) GEORGE D. SOLOMON Coma Southold, NY I,1' Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 9, 2005 Deborah Doty, Esq. P.O. Box 1181 Cutchogue, NY 11935 Re: Proposed Re-Subdivision for Lois Lockwood Located on the east side of North Drive, approximately 477' north of Bayview Avenue, in Mattituck SCTM#1000-106-6-26 & 27 Zoning Districts: R-40 Dear Ms. Doty: The Southold Town Planning Board, at a meeting held on Monday, August 8, 2005, adopted the following resolutions: WHEREAS, this proposal is to reconfigure the common property boundary between two lots where, following the transfer, Parcel 1 equals 52,809 sq. ft. and Parcel 2 equals 63,805 sq. ft.; and WHEREAS, the Zoning Board of Appeals granted the necessary relief for the proposed action on June 9, 2005; be it therefore RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, do an uncoordinated review of this Unlisted Action. The Planning Board establishes itself as lead agency, and as lead agency, makes a determination of non-significance and grants a Negative Declaration; and be it further RESOLVED, that because there is no increase in density and both properties are already improved with single-family residences, the Southold Town Planning Board hereby waives the public hearing for this project; and be it further RESOLVED, that the Southold Town Planning Board grant conditional final approval on the surveys, prepared by John C. Ehlers, L.S., dated August 8, 2004 and last revised January 12, 2005, subject to the following conditions: Lockwood - Page Two - 8/9/05 1. Submission of a permit or letter of non-jurisdiction from the New York State Department of Environmental Conservation and the Town Trustees. 2. Submission of three additional copies of the survey. 3. The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot line change and, upon filing, submission of a copy to this office. Enclosed please find a copy of the Negative Declaration for your records. The conditions must be met within six (6) months of the resolution unless an extension of time is requested by the applicant and granted by the Planning Board. Upon fulfillment of the conditions, the Planning Board will issue final approval and authorize the Chairperson to endorse the final surveys. Very truly yours, eB. Woodhouse Chairperson encl. I MAILING ADDRESS: PLANNING BOARD MEMBE so • P.O. Box 1179 JERILYN B. WOODHOUSE QF ~ryol Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex KENNETH L. EDWARDS G Q 54375 State Route 25 MARTIN H. SIDOR (cor. Main Rd. & Youngs Ave.) GEORGE D. SOLOMON COU'MSouthold, NY IY 11 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant August 9, 2005 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 Lockwood Lot Line Change SCTM#: 1000-106-6-26 & 27 Location: The property is located on the east side of North Drive, approximately 477' north of Bayview Avenue, in Mattituck SEAR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposal is to reconfigure the common property boundary between two lots where, following the transfer, Parcel 1 equals 52,809 sq. ft. and Parcel 2 equals 63,805 sq. ft. No new building lot area is being created and the two existing lots are already improved with single-family residences. 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. Lockwood SEQR Nega&Declaration - Page Two - Augus&005 The determination was based upon the following: No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels; no substantial increase in solid waste production, potential for erosion, flooding, leaching or drainage problems will occur as a result of this action. No significant removal or destruction of large quantities of vegetation or fauna; no substantial interference with the movement of any resident or migratory fish or wildlife species; no significant impacts on a significant habitat area; no substantial adverse impacts on a threatened or endangered species of animal or plant, or the habitat of such a species; no other significant adverse impacts to natural resources will occur. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. The proposed action will not impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. No major change in the use of either the quantity or type of energy will occur. No creation of a hazard to human health will occur. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Anthony Trezza, Senior Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 enc. cc: NYSDEC Elizabeth Neville, Town Clerk Applicant 6 • MAILING ADDRESS: PLANNING BOARD MEMBERS OF S0 P.O. Box 1179 JERILYN B. WOODHOUSE Southold, NY 11971 Chair ` o OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex KENNETH L. EDWARDS G Q 54375 State Route 25 MARTIN H. SIDOR (cor. Main Rd. & Youngs Ave.) GEORGE D. SOLOMON ~yCOUINIV Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Deborah Doty, Esq. From: Anthony Trezza, Sr. Planner Date: July 26, 2005 Re: Lockwood Line Change 1000-106-6-26 & 27 As a follow up the work session on July 25, 2005, please be advised that the Planning Board agreed to an uncoordinated SEQRA review and to issue a negative declaration and conditional final approval on August 8, 2005. Please be advised that you will need to submit a permit or letter of non- jurisdiction from the NYSDEC and the Town Trustees. In addition, please submit the LWRP Coastal Consistency Form (copy enclosed). If you have any questions or need further assistance, please feel free to contact his office. APPEALS BOARD MEMBERS r4F S00 • Southold Town Hall Ruth D. Oliva, Chairwoman ~0 lp 53095 Main Road • P.O. Box 1179 Gerard P. Goehringer lr[ Southold, NY 11971-0959 Vincent Orlando ar Office Location: James Dinizio, Jr. • ~O Town Annex /First Floor, North Fork Bank Michael A. Simon Ol fCO~ 54375 Main Road (at Youngs Avenue) Southold, NY 11971 _ http://southoldtown.northfork.net (r C l} PTls I r ` BOARD OF APPEALS { I TOWN OF SOUTHOLD JUL. 1 3 2005 I Tel. (631) 765-1809 • Fax (631) 765-9064 .J FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JUNE 9, 2005 ZBA No. 5712 - LOIS PATRICIA LOCKWOOD f/k/a LESNIKOWSKI Location of Properties: 600 and 620 North Drive, Mattituck; CTM 106-6-27 and 106-6-26. 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 an adverse effect on the environment if the project is implemented as planned. PROPERTY FACTS/DESCRIPTION: The applicant owns two improved lots along North Drive in Mattituck, also shown on the Map of Shore Acres as Parcels M and N. Each lot is improved with a principal dwelling structure, referred to in Preexisting Certificates of Occupancy No. Z-30897 issued 5/12/05 and No. Z-5044 issued 3/19/1973 by the Building Department. BASIS OF APPLICATION: Building Department's March 28, 2005 Notice of Disapproval, citing Code Section 100-32 in its denial of a request for a lot-line change between CTM Lots 27 and 26. The reasons noted in the disapproval are that the lot width (frontage) is less than the code required 150 feet, and the setback from the new lot line to the existing accessory garage building will be less than the code required 10 feet. FINDINGS OF FACT The Zoning Board of Appeals held a public hearing on this application on June 2, 2005, at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property, and other evidence, the Zoning Board finds the following facts to be true and relevant: AREA VARIANCE RELIEF REQUESTED: In the application, area variances are requested, which result from a proposed exchange of land area of 4,714 square feet, changing the division line between the two dwelling structures, and for the 9 ft. setback from the existing one-story frame accessory garage to the closest lot line. The relief requested is for: (1) a reduction from 99.05 feet to 90.47 feet in lot width for the southerly parcel (Lot M), and (2) an increase to provide a 9 ft. setback from the existing one-story accessory garage from the new lot line. REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted and personal inspections, the Board makes the following findings: 1. An undesirable change will not be produced in the character of the neighborhood or a detriment to nearby properties, if granted, because: a. Two lots (M & N) have existed since the filing of the Map of Shore Acres on January 3, 1914 in the Suffolk County Clerk's Office as Map No. 41. A modification of the common boundary line dividing the two parcels is requested. b. Each of the lots exceeds the minimum R40 area requirements. c. Neither of the existing lots had met the Code's 150 ft. width requirement. d. Lots M & N at 1.36 and 1.32 acres, respectively, are largest on North Drive. Shifting the lot line to the north so that it does not run through the garage and Lot M residence will not result in any change in the character of the neighborhood. Page 2 -June 9, 2005 • ZBA File No. 5712 - L. Lockwood • CTM No. 106-6.27 and 26 e. The garage will continue to exist in current location, but boundary line will be moved 9 ft. north of the structure. 2. The benefit sought by the applicant cannot be achieved by some method feasible for the applicant to pursue, other than an area variance, because: a. The parcels are unusually deep. Lot M's depth is 619.80' to 623.40' whereas Lot N's depth is 654.09' to 619.80'. Because of the lots' depth, lot width of the existing parcels already does not conform with the Code requirement of 150'. b. Given the depths, it is not possible to achieve the 150' requirement without totally reconfiguring the two lots to create a waterfront lot and an inland lot. c. A 10' setback for the garage might be achieved by moving the proposed 1' to the north and then, east of the garage, returning the line to the currently proposed location. 3. The amount of relief requested is not substantial because the applicant's alternatives are restricted by the depth of the lots. Balancing other lot size and setback nonconformities, the applicant made every effort to meet code requirements: a) PARCEL 1 encompasses a majority of former Lot N, and the new width along the front yard adjacent to North Drive will increase from 118.06 feet to 126.64 feet. The rear yard width will be reduced from 84.48 feet to 66.83 feet. b) PARCEL 2 encompasses a majority of former Lot M, and the size will be increased from 59,091 sq. ft. to 63,805 sq. ft., with an 8.58 ft. reduction in the width, or frontage, along North Drive, from 99.05 feet to 90.47 feet. The rear yard width will increase from 98.77 feet to 116.42 feet. c) GARAGE: A setback variance of one foot is not substantial, given the size of the proposed lot size of 1.46 acres and the pre-existing location of the garage structure. 4. The variance will not have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because no change in the physical or environmental conditions is requested. 5. The difficulty has not been self-created. The original structures pre-exist zoning and post-zoning additions have Certificates of Occupancy. 6. This is the minimum that is necessary and adequate, and at the same time preserves and protects the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New York Town Law 267-8, motion was offered by Member Dinizio, seconded by Member Goehringer, and duly carried, to GRANT the variances as applied for, as shown on the August 24, 2004 map, revised 1-12-05 by John C. Ehlers, L.S. This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. Vote of the Board: Ayes: Members Oliva (Chairwoman), Orlando, Goehringer, Dinizio, and Simon. This Resolution was duly adopted (5-0). Ruth D. Oliva, Chairwoman 71ja_/05 Approved for Filing FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL DATE: March 28, 2005 TO: Deborah Doty A/C Lockwood PO Box 1181 Cutchogue, NY 11935 Please take notice that your application dated March 25, 2005 For a permit for a lot line change at Location of property 600 & 625 North Drive, Mattituck, NY County Tax Map No. 1000 - Section 106 Block 6 Lot 27 & 26 Is returned herewith and disapproved on the following grounds: The proposed lot line change is not permitted pursuant to Article III, Section 100-32, which states; "No building or premises shall be used and no building or part thereof shall be erected or altered in the AC, R-80, R-120, R-200 and R-400 Districts unless the same conforms to the requirements of the Bulk Schedule and of the Parking Schedule, with the same force and effect as if such regulations were set forth herein full." The minimum lot width required in the Residential R-40 District, according to the bulk schedule, is 150 feet. Following the proposed lot line change, lot 1 will measure 66 feet in width and lot 2 will mea's'ure 116.42 feet in width. Although the new parcels will be nonconforming, parcel two will be come more conforming going from 98.77 feet in width to 116.42 feet in width. In addition, the proposed lot line change will result in the existing accessory garage being 9 feet from the new property line, which is not permitted pursuant to Article III, Section 100-33 which states that such buildings must be at least 10 feet from the property line. Authori ed Signature Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. Town of Southold Planning Department Staff Report Subdivisions 1. Application Information Proiect Title: Re-Subdivision of Lois Lockwood Map Prepared BY: John Ehlers, Land Surveyor Date of Map: Last Revised 1-12-05 Date of Submission: February 2, 2005 Applicant: Lois Lockwood c/o Deborah Doty, Esq. Tax Map Number: 1000-106-6-26 & 27 Project Location: See attached tax map and aerial photograph Hamlet: Mattituck Zoning District: R-40 II. Description of Project Type of Application: Re-Subdivision Type of Subdivision: Re-Subdivision Acreage of Project Site: 116,614 s.f. or 2.68 acres Yield Map or Calculation: n/a Number of Lots Proposed: 2 Lots Acres of Open Space/Reserved Area: n/a Percentage of Open Space/Reserved Area (see attached calculation): na Type of Access Provided: no new access proposed Length of Access: n/a III. Site Analysis SEQR Type of Action: Unlisted Present Land Use: Residential Existina Structures: single family residence and accessory structures Existina Permits, Approvals, CO's, etc: submitted with application Was Property Previously Subdivided: no; part of Old Filed Map of Shore Acres filed on January 3, 1914 If Yes, Date of Approval: n/a Existing Easements or Restrictions: none have been identified Soil Type: CpC Carver and Plymouth Sands, 3-15% slopes Located within Coastal Erosion Hazard Zone: no Located within Flood Hazard Zone: no Plannin Board Notes and Recommendations t T Predominant Vegetation: Significant Trees on Site: Percentage of Slopes: 0-10% Name of Abuttina Water Body: Mattituck Creek Critical Environmental Area: no Type of Wetlands on or Adjacent to Site: Are There Trails on Site: no Name of Trail: n/a Depth to Water Table: Distance to Public Water: information not provided Source of Water Supply: Number of Access Points: access from North Drive Historical or Archaeological Sianificance: none have been identified IV: Permits and/or Review Required From Other Agencies This project requires variances from the Zoning Board of Appeals. V: Project Analysis This proposal is for a re-subdivision (lot line change) to transfer 6,282 s.f. from parcel 2 ( 1000-106-6-27) to parcel 1 (1000-106-6-26) where, following the transfer, parcel 1 will equal 52,809 s.f. and parcel 2 will equal 63,805 s.f. Currently, parcel 1 is 59,091 s.f. and parcel 2 is 57,523 s.f. The subject properties are located in the R-40 Zoning District and front on Mattituck Creek. The purpose of this proposal is to relocate the common property boundary line so that the line no longer runs through the residence and the garage. VI: Staff Recommendations The Planning Department makes the following recommendations at this time: 1. The applicant needs to obtain a Notice of Disapproval from the Building Inspector in order to initiate the ZBA process. 2. The Planning Board cannot process this application further until the ZBA renders a decision. 3. The location of the existing water supply and sanitary systems need to shown on the map prior to making a submission to the ZBA. c-I n wrrn J x t 5 T ~ n a ' 4 r ~ P ~1 A3 k ..a _ - - ~ • ei a~: 'r' nos e 5 gg pp a° ~ c g~ "i € d 5 g x . E i ~ Od 7a ~ aF s= _ . ss 3~ ~ ~ - ~ g9 q~ wit titd~R i5"x=X R p' i c X O .y k F B F ~ I G, 4^ •a ? , q i s a G R;, Rte' a 4 ~ s-' 'k e i x5 fG n P' r? ~ _ {9 dCs:`S 4 5 A A ^ % 'A^' S 4% E 4 _F p x ey 3 ^ ~ F y 5P O < Y O p x 1 4r p ~ 'J^i FF 5 A } x ~ ~A 2 5 ~}3 S ~ ~ ~ ^ b' ~ ` YP 4a g R 5- qFr F + A A„ s I DEBORAH DOTY ATTORNEY AT LAW 670 WEST CREEK AVENUE P.O. Box 1181 CUTCHOCUE, NY 11935-0876 PAx 631-734-7702 631-734-6648 February 2, 2005 BY HAND Members of the Southold Planning Board Town Hall Annex. 54375 Main Road PO Box 1179 Southold, NY 11971 RE: Lois Patricia Lockwood (f/k/a Lesnikowski) Re-Subdivision Application in connection with 600 North Drive, Mattituck, NY (SCTM # 1000-106-6-27) & 620 North Drive, Mattituck, NY (SCTM # 1000-106-6-26) Dear Members of the Board: I represent Lois Patricia Lockwood (f/k/a Lesnikowski) who is the owner of the above- referenced parcels. My client makes the within application to obtain the Board's approval of the relocation of the common boundary line so that the line no longer runs through the residence on the southern lot. Enclosed please find the following: (a) the Re-Subdivision Application, (b) a notarized authorization letter from my client, (c) the deed to the property, (d) Short Environmental Assessment Form, (e) Transactional Disclosure Form, (f) six prints of the survey of the Re- Subdivision plan, (g) the tax map (reduced) with the parcels highlighted, (h) the Southold Property Cards, (i) copies of the 1973 and 1978 C/Os for what were additions to the dwelling on the southern lot and the 1985 C/O which is for an addition to the structure on the northern lot, and 0) check #1005 in the amount of MO ._06 f r the filing fee. Respectfully submitted, f~ Deborah Doty cc: Lois Patricia Lockwood (f/k/a Lesnikowski) Encls. DD:bdr ! * t v ~ d d ~t `'A7 go. 1 QQQL:3 z ' _ j~ Ail' ii'r I` ° 1 x i 7 t } ~ a... di F, i rr••ii fm* 1,~, yy ~~fl~F y 1 r. *LASER FICHE FORM • SUBDIVISIONS Project Type: Lot Line Changes Status: Final Approval SCTM 1000 - 106.-6-26 Project Name: Lockwood. Lois Location: The property is located on the east side of North Drive, approximately 477' north of Bayyiew Avenue in Mattituck. Hamlet: Mattituck Applicant Name: Lois Lockwood Owner Name: Lois Lockwood Zone 1: R-40 Approval Date: 2/13/06 PLAT Signed Date: N1j4106, OPTIONAL ADDITIONAL INFORMATION A date indicates that we have received the related information Zone 2: Zone 3: CandR's: Homeowners Association R and M Agreement: Address: The property is located on the east side of North Drive, approximately County Filing Date: SCANNED APR 1 4 2006 Records Management SCAN Date: