Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1000-69.-5-18.1 & 18.2
S~T_ OFF SITUATE. TOWN: SOUTHOLD SUFFOLK COU-NTY, OF REYNOLD SOUTHOLD NEW ~UFFOL~ COUNTY TAX ,~ [©©© &q-D- 18.2 4. 18.1 BLUM AT S 0U FHOLD ¥ORK 2001 OR 18.42 ACRES SUFFOLK coUNTY OR 45.~ APPROVED PLANNING TOWN OF 14 ImF SIJI~I~OLK COUITI5r DEPARTMENT OF HEALTH SERVICES Hauppauge, New York J~N 1 .~ 2]{~ Subdivision or Development in the a total of ~ lots was approved on the above date, Water Supplies ~and Sewage Disposal Faeilliies must conform to construction standards in effect at the lime of consUuefion and are subject to separate permits pursuant to those standards. This approval shall be valid only if the malty subdivision/development map is duly fi/ed with the County Clerk within one year of this date. Consent is hereby given for the filing of this map on which this endorsement appears in the Office of the County Clerk in accordance with provisions of the Public Health Law and the Suffolk County Saaitaxy Code. Director, Division of Environmental Quality rz S53°10 180.24' C S53°15'50"W 282.85' .- S53 15~0 W 282 S53°15'50"W 293.74' TYPICAL PLOT PLANq~ f SI-PT,C STSTEI~I DE FAI[ GRAPHIC SCALE I"= iCC' 0 .. I00 , 200 ... 500 · NIONUMENT FOUND 61.51' ...........................JOHN (-' ~ "LAND ....................... ' EHLERS 6 EAST MAIN STREET ~>URVEYUR, , . ~ N.Y.S. LIC. NO. 50202 RWERHEAD, N.Y. 11901 369-8288 Fax 369-8287 REF-\LHP SERVER'tD\20-249e Southold Town Planning Board Pa.qe Six May 14, 2001 WHEREAS, this subdivision and lot line change was approved by the Southold Town Planning Board on March 12, 2001; and WHEREAS, the Planning Board discovered that the Notice of Hearing was not published in the newspaper as required by law; and WHEREAS, the Notice of Hearing has now been published; and WHEREAS, the hearing was reopened and reclosed; be it RESOLVED, that the Southold Town Planning Board uphold the approval of March 12, 2001. Mr. Latham: Second. Mr. Orlowski: Motion made and seconded. Any questions on the motion? All those in favor? Ayes: Mr. Orlowski, Mr. Caggiano, Mr. Cremers, Mr. Edwards, Mr. Latham. Mr. Orlowski: Opposed? The motion carries. Mr. Orlowski: 6:10 p.m.: Reynold Blum at Southold - This proposal is to set off a 1.84 acre parcel from a 63.99 acre parcel. The remaining parcel of 62.15 acres has had Development Rights sold to Suffolk County. The property is located on the north side of the intersection of Main Road (State Route 25) and Lower Road in Southold. SCTM#1000-69-5-18.1 & 18.2 This, too, is being done for basically the same reason. Does anyone have any comments on this? Hearing none, I'll entertain a motion to close the hearing. Mr. Ca.q.qiano: So moved. Mr. Cremers: Second. Mr. Orlowski: Motion made and seconded. Any questions on the motion? All those in favor? Ayes: Mr. Orlowski, Mr. Caggiano, Mr. Cremers, Mr. Edwards, Mr. Latham. Mr. Orlowski: Opposed? The motion carries. (The hearing was closed at 6:12 p.m.) What is the Board's pleasure? Southold Town Planninq Board Pa.qe Seven May 14, 2001 Mr. Caqqiano: Mr. Chairman, I'll offer the following: WHEREAS, the Planning Board discovered that the Notice of Hearing was not published in the newspaper as required by law; and WHEREAS, the Notice of Hearing has now been published; and WHEREAS, the hearing was reopened and reclosed; and WHEREAS, this set-off received conditional final approval on March 12, 2001; and WHEREAS, all conditions have been met; be it therefore RESOLVED, that the Southold Town Planning Board authorize the Chairman to endorse the maps, dated March 13, 2001. Mr. Cremers: Second the motion. Mr. Orlowski: Motion made and seconded. Any questions on the motion? All those in favor? Ayes: Mr. Orlowski, Mr. Caggiano, Mr. Cremers, Mr. Edwards, Mr. Latham. Mr. Orlowski: Opposed? The motion carries. Hearings Held Over From Previous Meetings: Mr. Orlowski: Cross Sound Ferry - This proposed new site plan is to amend the June 6, 1995 site plan for the Cross Sound Ferry Company Terminal. The subject site encompasses three parcels located on the west and east sides of SR 25 at its eastern- most terminus in Orient. SCTM#1000-15-9-10.1 and 11.1 and 15.1 Again, the SEQRA document is not completed to the satisfaction of this Board so it has not become public yet. I will entertain a motion to hold this hearing open. If anyone has any comments they'd like to make right now, please do so or I'll entertain a motion to hold the hearing open until we get the rest of the documents that we're looking for. Hearing no comments, I'll entertain a motion to hold the hearing open. Mr. Edwards: So moved. Mr. Ca_q_qiano: Second. PLANNING BOARD MEMBE~ BENNETT ORLOWSKI, JR. ~.,~ Chairman I~ ~ WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO ~ Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 13, 2001 Mr. Reynold Blum P.O. Box 151 Peconic, NY 11958 RE: Proposed Set-Off for Reynold Blum at Southold SCTM# 1000-69-5-18.1 & 18.2 Dear Mr. Blum: The following resolution was adopted by the Southold Town Planning Board at a meeting held on March 12, 2001: The final public hearing was closed. The following resolution was adopted: WHEREAS, this proposal is to set-off a 1.84 acre parcel from a 63.99 acre parcel; and WHEREAS, there is no development impact because of an existing house on the smaller parcel and the development rights sale on the whole of the larger parcel; and WHEREAS, conditional sketch plan approval was granted on November 13, 2000, and all of the conditions have been met; and WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated review of this unlisted action, made a determination of non-significance, and granted a Negative Declaration on November 13, 2000; and WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on March 12, 2001; and Reynold Blum at Southold - PaRe Two - March 13, 2001 WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; be it therefore RESOLVED, that the Southold Town Planning Board grant conditional final approval on the surveys, dated November 28, 2000, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. This condition must be met within six (6) months of the resolution: 1. The issue regarding the unapproved merger forming the current development rights parcel must be resolved to the satisfaction of the Planning Board and any other applicable agencies. Please contact us if you have any questions. Very truly yours, Bennett Orlowski, Jr. Chairman PHONE:852--200( SUFFOLK COUNTY CLERK'S OFFICE Edward P..Romaine, COUNTY CLERI( Town of Southold Assessors /Town of Southold Planning Board Chief Deputy County Treasurer TO WHOM THIS MAY CONCERN The ~ Minor Subdivision Major Subdivision Was Filed: ~;/~'/Of SCTM#: 100,0- gf~'- Itl ,~l~o~ File #:,~ Abstract #: Township: Southold Hamlet: ~C~,I~ Onr. D IJ bi Very Iruly yours, Courtly Clerk Map Oeparlment r~l No. 4 9 TtI15 PROPOSAL ISTOSffrOFFA __ ACRE PARCEL FROM AN EXISTING ACRE PARCEL LOCATED ON IN_ SCTM# I000- SET OFF Comp~te applic,~tion received . / PP cation reviewed-at work session Applicant advised of necessary revisions Revised submission received Sketch plan approval -with conditions Lead Agency Coordination SEQRA determination Sent to Fire Commissioner Receipt of firewel! location Notification to applicant to include on final map Sent to County Planning Commission Receipt of County Report Review of SCPC report Draft Covenants and Restrictions received Draft Covenants and Restrictions reviewed Filed Covenants and Restrictions received Receipt of mylars and paper prints with Health approval Final Public Hearing Approval of set off -with conditions Endorsement of set off II / ,s/oo I PLANNIN~,"BOARD TO~N O~' SOUTHOLD S U FFO L K :(~O.U'NTY Southold, N.Y. 11971 (516) 765-1938 QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED WITH YOUR APPLICATIONS FORMS TO THE PLANNING BOARD Please complete, sign and return to the Office of the Planning Board with your completed applications forms. If your answer to any of the following questions is yes, please indicate these on your guaranteed survey or submit other appropriate evidence. 1. Are there any wetland grasses on this parcel? (Attached is a list of the wetland grasses defined by the Town Code, Chapter 97, for your reference) Yes 2. Are there any other premises under your ownership abutting this parcel? Yes 3. Are there any building permits pending on this parcel? Yes Yes Yes Yes Yes 4. Are there any other applications pending concerning this property before any other department or agency?(Town , State, County, etc. 5. Is there any application pending before any other agency with regard to a different project~ on this parcel? 6. Was this property the subject of any prior application to the Planning Board? 7. Does this property have a valid of occupancy, if yes please submit a certificatd copy of same I certify that the above statements are true and will be relied on b~ the Planning Board in S1~'/~/-~'~-nk=-~z'~rc'~/~/' /3t-''' considering this application.;. or authorized agent d~te 'c~ '~ure 6f pro~'erty ~wner ~ Attachment to questionnaire for the Planning Board STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the ~ day of ~, ~c~k~, before me personally came_ ,[.~[~ ~, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that ~ executed the same. *. 4~0~ Not~ry P~li~ ~ APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the T0xvn of Southold: The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town Planning Board, and represents and states as folloxvs: 1. The applicant is the owner of record of the land trader application. (If the applicant is not the owner of record of the land nnder application, the applicant state land under application.) ~'e~.]~' / /~,~'/~'XfO;,~' shall his interest in said 2. The name of the subdivision is to be ...~'/~'.~.*~7~....'~...~.(4 . .~...~..--~. 3. The entire land Under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 4. The land is held by the applicant under deeds recorded io Suffolk County Clerk's office as folloxvs: Liber ........................ Page ......... j. ........... On ....................... Liber ........................ Page ...................... On ....................... Liber ........................ Page ...................... On ....................... Liber ........................ Page ...................... On ....................... Liber ........................ Page ...................... On ....................... : as devised under the Last Will and Testament of or as distributee 5. The area of the land is .. ................ ~/'~°~ acres. 6. All taxes which are liens on the land at the date hereof have been paid except ............ 7. The land is encnmbered by mortgage (s) as folloxvs: (a) Mortgage recorded in Liber .............. Page .................. in original amount of $ .............. unpaid amonnt $ ................ held by ..................... .............. address (b) Mortgage recorded in Lilmr ......... Page ....................... in origin.al amonnt of ' unipaid amount $- ........................... held y ................... .............. address (c) Mortgage recorded in Libor .............. Pag.e ................ in original amount of .............. unpaid amount $ ...................... held by ...................... ...................... address ......................................................... 8. There are no other encumbrances or liens against the land except ........................ 9. The land lies in the folloxving zoning rise districts ....................................... i0. Ii. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. No part of the land lies under water xvhether tide water, stream, pond water or otheBvise, ex- ceptI ,/-J~ ~( The applicant shall at his expense install ali required public improvements. The land (does) ((Joe's'mot) lie in a Water District or Water Supply District. Name of Dis- trict, i~ w~thin a District, ~s ...-~F..~.. t..~....~..~?....~..475(,4....17.."?..4.~..?. .... and (a) (no) charge will be made for installing said mains. Electric lines and standards will be installed by . ...... ..~.Z~. ............................ ..................................... and (a) (no) charge will be made for installing said lines. Gas mains will be installed by . ......... .~./.~. ............................................ and (a) (no) charge will be made for installing said mains. If streets shown on the plat are claimed bv the applicant to be existing pnblic streets in the Suffolk Cotmty Ilighway system, aonex' Schednle "B" hereto, to show same. Ir'streets shown on ihe plat are claimed by the applicant to be existing public streets in the Town of Sonthold I lighway system, annex Schedule"C" hereto to shmv same. on the plat. \Vhcre tile phtt sh~,xxs i~roposed streets which are extensions {d streets on adjoinint~ sub- division maps hcrctof{~rc filed, there arc Ho reserve strips at thc end of the streets on said existing maps at their conjunctions wilh the proposed streets. ht tile cmlrse of these proceedings, thc al)plicaut will {)/(er I)r~td ~d title :ts rcquirml by Sec. · ;.35 ~? thc 14.yal Pr~pcrty ]2aw. 5nhmit a copy ,)? pr(q)oscd deed for lots d~owin:4' all l'cstricti~ms, covenants, cie. Annex Schcdnle "D". 22. The applicant estimates that the cost of grading and required pul)lic improvements ~vill be $ .... ~. .... as itemized in Schedule "E" hereto annexed and requests that the matnrity of the Performance Bond be fixed at .............. years. The Performance Bond xvill be xvritten by a licensed surety company nnless otherxvise sboxvn on Schedule "F". DATE .~.(~].-"..eT.'~..~.g. 7~. ...... .~.?...( V=~ ~[ff~g~ /' ff~ .............. (Name ~ Applicant) ........ (Signatu~ and Title) /~c~)~ ~C- (Address) STATE OF NE\V YORK, COUNTY OF ..... f."~.../..~.?.4.~.. .............. ss: On the ...... ~ .~. ...... day of .......'~" '~0CO~'b'~r7 ......... 'I'~'~. OO.0before me personally came ~__~-~.~0[~-. ......................... ~- ~]0~ to me known to be the individuai described in and executed the foregoing instrument, and acknowledged that .... ~.~ .... executed the same. ~ E. ~.Y~ .................... STATE OF NE\V YORK, COUNTY OF ............................ ss: Ou the ................ day ............ of .............. , I9 ....... before me personally came ...................... to me kuown, xvho being by me duly sworn did de- pose and say that ......... '... resides at No .................................................... ......................... that .......................... is the .......... .................. Of ........................................................................ the c.rporation described in and which executed thc foregoing instrument: that ............ knows the .cai of said CUrl)oration: that the seal affixed by order of thc board of directors of said corporation. :t~:,l lhat .......... signed .............. name thereto by like order. Notary Public The Town of Sout]lold's Code of Etllics prohibits conflicts interest on tile part of town officers and employees. The p~u_r op~e of this form is to provide information which Call alert the town of possible conflicts of l~terest alid allow Name of person employed by the Town of $oiJtho]d is a corpocatlou): .t ~4~, ~2/~:',~.Text 12 PROJECT I.D. NUMBER 617.21 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) SEQR 2. PROJECT NAME 3. PROJECT LOCATION: 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map} $. IS PROPOSED ACTION: [] New [] Expansion ~ Modificationlalteration 6. DESCRIBE PROJECT BRIEFLY: AMOUNTOP 2¢AFFEGTEB: ?. Inltia,iy · ~:~;~ acres Ultimately ~' ~*-Y~;~ acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [~ Yes [] NO If NO, describe briefly g. WHAT IS PRESENT ,ANO USE ~N WC~N~TY OF PROJECT? [~ Residential [] Industrial [] Commercial ~' Agriculture [] Park/ForesUOpen space [] Other Describe: 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? [] Yes ~] No If yes, list agency(s) and permit/approvals 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? Yes ~.No If yes, list agency name and permiUapproval ~2. AS A RESULT OF PROPOSEB ACT~O. W~LL ~XlST,.G PERMiT/APPROVAL REOU,RE MOD,F,CATION? [] Ye, [~ No I CERTIFY THAT THE INFORMATION PROVIDED ABOVB IS TRUE TO THE BEST OF MY KNOWLEDGE 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 PART II--ENVIRONMENTAL ASSESSMENT (To be completed by Agency) ~ON EX ED ANY TYPEI THRESHOLD IN 6 NYCRR PART 617.127 [] Yes ~ , If yes. coordinate {he review process and use Ib'~'~'FULL EAF. B. WILL ACTION RECEI E COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617,67 It No. a negative declaranon nlay be supersede y another involved agency. [] Yes ~ C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, It legible) C1. Existing air quality, surface or groundwater quality or quantity, noise ~evels, existing traftlc patterns, solJq wast8 productJoil el' disposal potential tot erosion, drainage or flooding problems? Explain briefly:. C2. Aesthetic, agricultural, archaeological, hfstoric, 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 o! use of land or other natural resources? Explain brlefl C5. Growth, subsequent development, or related activities likely 1o be induced by the proposed action? Explain briefly. C6. Long term, short term, cumulative, or other ettects not identified in C1-C57 Explain bnetly. C7. Other impacts (including changes in use Of either quantity or type of energy)? Explain briefly. ~' [] Yes ~ T~NoR If Yes, explain b,fiefly RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? IS THERE, OR IS T RE LIKELY TO BE, CONTROVERSY PART Ill--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 sufticient detail to shew that all relevant adverse impacts have been identified and adequately addressed. [] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY'-- cCCUr. Then proceed directly to the FULL EAF and/or prepare a positive declaration. hack 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: '" -, 2 PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 May 15, 2001 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Mr. Reynold Blum P.O. Box 151 Peconic, NY 11958 RE: Proposed Set-Off for Reynold Blum at Southold SCTM# 1000-69-5-18.1 & 18.2 Dear Mr. Blum: The following resolution was adopted by the Southold Town Planning Board at a meeting held on May 15, 2001: The final public hearing was closed. The following resolution was adopted: WHEREAS, the Planning Board discovered that the Notice of Hearing was not published in the newspaper as required by law; and WHEREAS, the Notice of Hearing has now been published; and WHEREAS, the hearing was reopened and reclosed; and WHEREAS, this set-off received conditional final approval on March 12, 2001; and WHEREAS, all conditions have been met; be it therefore RESOLVED, that the Southold Town Planning Board authorize the Chairman to endorse the maps, dated March 13, 2001. Please contact us if you have any questions. Very truly yours, Bennett Oriowski, Jr. Chairman PO Box 151 Peconic, NY 11958 May 8. 2001 Mr. Craig Turner Southold Town Planning Board Town Hall Southold, NY 11971 RE: Set Off Application for 46975 Main Road, Southold, NY Known as "Set Off Reynold Blum at Southold" Tax Map # 1000-69-5-18.1 & 18.2 0 8 2001 SoutholdT Attached are the required two mylar and four paper copies of the survey map of my property 46975 Main Road, Southold, NY as approved and signed by the Suffolk County Health Department. This should complete all necessary submissions. Please schedule the Planning Department final signatures Yours truly, 631 765-6861 PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATI-IAM, JR. RICHARD CAGGIANO Town Hal}, 53095 State Route 25 P.O. Bo~1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 14th day of May, 2001 on the question of the following: 6:05 P.M. Public Hearing for the proposed minor subdivision & lot line change of Deerfield Farm. The property is located on the northwest comer of Main Bayview Road and Jacobs Lane in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-88-1-1 & 2. 6:10 P.M. Public Hearing for the proposed set-off for Reynold Blum at Southold. The property is located on the north side of the intersection of SR 25 (Main Road) and Lower Road in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-69-5-18.1 & 18.2. Dated: 5/1/01 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, MAY3, 2001 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPIES SENT TO: Suffolk Times Traveler Watchman P.O. Box 1179 53095 Route 25 Southold, NY 11971 Phone: (631) 765-1938 Fax: (631) 765-3136 E-Mail: planning@southold.org To.' Christina Weber, The Suffolk From: Valerie Scopaz/caml Times Fa)= Pages.' 2 Phone: Date: 5/1/01 Re: Legal Ad for 5/3/01 Edition cc: Urgent For Review Please Gomment Please Reply As Requested Please pdnt the following legal ads in the May 5m Edition. Thanks. day of STATE OF NEW YORK) )SS: of Mattituck, in said clerk of THE SUFFOLK TIMES, a weeldy newspaper, pub- lished at Mattituck, in the Town of Souff'mld, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly pub- lished in said for on I CHRISTINA T. WEBER N0tery Public, State 0! New Yo~ NO. 01WE6034554 Swom to before me this Newspaper once each week weeks successively, commencing the .~ day 5 AFFIDAVIT OF POSTING This is to serve notice that oersonally posted the property Known as ~ET/~ 3L ~,,~., ,aZ" 5-~ 7-~.:,,'~ by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that 1 have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on ,'~I/~/~C/t' /~- , z.~-~ / I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any pub[lc or private street from the above mentioned property You~.g~me (print) Address Date Not~l'~ Public ~ECEIPI-$ ON THE BAY OF. PLANNING BOAHD MEMBER~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICt-IARD CAGGIAI~O Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 13, 2001 Mr. Reynold Blum P.O. Box 151 Peconic, NY 11958 RE: Proposed Set-Off for Reynold Blum at Southold SCTrv~ 1000-69-5-18.1 & 18.2 Dear Mr. Blum: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, February 12, 2001: BE IT RESOLVED, that the Southold Town Planning Board set Monday, March 12, 2001, at 6:00 p.m. for a final public hearing on the maps dated November 28, 2000. Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Office, Southold Town Hall. Please return the endorsed Affidavit of Posting and the signed green return receipts from the certified mailings on the day of, or at the public hearing. Please also return the sign and the post to the Planning Office after the public hearing. Very truly yours, Bennett Orlowski, Jr. Chairman encls. AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and ever,/property which is across from any public or private street from the above mentioned property on Your name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS OiV THE DAY OF. OR AT IttE PUBLIC HEARING Re: Reynold Blum at Southold SCTM#: 1000-69-5-18.1 & 18.2 Date of Hearing,, March 12. 2001. 6:00 p.m. Southold Town Planning Board Notice to Adiacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a set-off; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTIVI~1000-69-5-18.1 & 18.2; 3. That the property which is the subject of this application is located in the Agricultural Conservation Zoning District. 4. That the application is to set off a 1.84 acre parcel from a 63.99 acre parcel. The remaining parcel of 62.15 acres has had Development Rights sold to Suffolk County. The property is located on the north side of the intersection of State Route 25 (Main Road) & Lower Road in Southold; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765- 1938. 6. That a public hearing will be held on the matter by the Planning Board on Monday, March 12, 2001 at 6:00 p.m. in the Meetin,q Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Reynold Blum Date: 2/14/01 § 58-1 NOTICE OF PUBLIC HEARING § 58-1 Chapter 58 NOTICE OF PUBLIC HEARING § 58-1. Providing notice of public hearings. [HISTORY: Adopted by the Town Board of the Town of Southold 12-27-1995 as L.L. No. 25-1995. Amendments noted where applicable.] § 58-1. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. By requiring the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application abuts, giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shall be displayed for a period of not less than seven (7) days immediately preceding the date of the public hearing. The applicant or his/her agent shall file an affidavit that s/he has complied with this provision. C. By requiring the applicant to send notice to the owners of record of every property which abuts and ex~y property which is across from any public or p~/vate street 5801 ~-~z -~ § 58-1 SOUTHOLD CODE § 58-1 from the property included in the application. Such notice shall be made by certified mail, return receipt requested, posted at least seven (7) days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant or agent shall file an affidavit that s/he has complied with this provision. 5802 ~-~-~ REYNOLD BLUM REYNOLD BLUM AT SOUTHOLD 1000-69-5-18.1 & 18.2 PROPOSAL TO SET OFF A 1.84 ACRE PARCEL FROM A 63.99 ACRE PARCEL MON. - MARCH 12, 2001 - 6:00 P.M. PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGALNOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 12th day of Mamh, 2001 on the question of the following: 6:00 P.M. Public Hearing for the proposed minor subdivision & lot line change of Deerfield Farm. The property is located on the northwest comer of Main Bayview Road and Jacobs Lane in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-88-1-1 & 2. 6:05 P.M. Public Hearing for the proposed The property is located on the north side of the intersection of SR 25 (Main Road) Road in Southold, Town of Southotd, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-69-5-18.1 & 18.2. 6:10 P.M. Public Hearing for the proposed site plan for Mullen Motors. The property is located on SR 25 (Main Road) between Cottage Place and Locust Avenue in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-62-3- 11, 19,22.1 & 24.1. Dated: 2/14/01 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, MARCH 1, 2001 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPIES SENT TO: Suffolk Times Traveler Watchman PO Box 151 Peconic, NY 11958 January 26, 2001 Mr. Craig Turner Southold Town Manning Board Town Hall Southold, NY 11971 Set Off Application for 46975 Main Road, Southold, NY Known as "Set Off Reynold Blum at Southold" Tax Map # 1000-69-5-18.1 & 18.2 Attached are the required two mylar copies of the survey map of my property 46975 Main Road, Southold, NY as approved by Suffolk County Health Department. This should complete ali necessary submissions. Please schedule the remaining Planning Department action. Yours truly, # Reynold F. Blum 631 765-6861 Sttbmission Without a Cover Letter Date: Comments: JAN ]. '~ 2{il]1 $outhold Town Planning Board DEPARTMENT OF PLANNING COUNTY OF SUFFOLK SUFFOLK COUtCP¢ EXECUTIVE November 22, 2000 STEPHEN M, JONES, A.I.C.P DIREGTOR OF PLANNING Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Tax Map No.: SCPD File No.: Blum, Reynold 1000-69-05-18.1 & 18.2 S-SD-00-05 2OO0 Southold Town Planning Board Dear Mr. Orlowski: Pursuant to the requirements of Section A 14-24, Article XIV of the Suffolk County Administrative Code, the above captioned proposed final plat which has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. The Department offers the following remarks pursuant to Suffolk County Planning Commission Policy: Map name is not in the preferred format of the Suffolk County Planning Commission.* Sincerely, APF:cc G:\CCHORN'f~SUBD BALD2000~OC IASD79-20- OCT Stephen M. Jones, A1CP Principal Planner *NOTE: Please consult the Suftblk County Planning Commission Subdivision Guidebook for complete referral requirements. This Guidebook can also be found on the Internet ~ www. Co. Suffolk.NY.US./Planning/GUIDBK98.html. LOCA~ON MAILING ADDRESS H. LEE DENNISON BLDG, - 4TH FLOOR · P, O* BOX 6 I O0 · {5 I 6) S53-5 I gO PLANNING BOARD MEMBE~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 14, 2000 Mr. Reynold F. Blum P.O. Box 151 Peconic, NY 11958 Re: Proposed Set-Off for Reynold Blum at Southold SCTM#1000-69-5-18.1 & 18.2 Dear Mr. Bium: The following resolutions were adopted by the Southold Town Planning Board at a meeting held on Monday, November 13, 2000: WHEREAS, the proposal is to set off a 1.84 acre parcel from a 63.99 acre parcel; and WHEREAS, due to the fact that there is an existing house on the parcel to be set off and the development rights have been sold on the remaining parcel, this proposal creates no new impacts; therefore, BE IT RESOLVED that the Southold Town Planning Board grant conditional sketch approval to the set-off map, dated September 15, 2000, subject to the following conditions: 1. The A-C Zoning Designation should be listed on the map. A title should be provided for the map. "Set-Off of Reynold Blum at Southold" would be appropriate. The sale of development rights to Suffolk County should be written in on the larger lot. 4. The map should be signed by a licensed engineer; and Reynold Blum Paae Two November 14. 2000 BE IT FURTHER RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act 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. The sketch plans have been referred to the Suffolk County Planning Commission for review. The Planning Board may require covenants and restrictions upon review of the reports and review of the final map. You will be notified if any covenants and restrictions are required. Sketch plan approval is conditional upon submission of final maps within six months of the date of sketch approval, unless an extension of time is requested by the applicant, and granted by the Planning Board. The final maps, six (6) paper prints and two (2) mylars, must contain a current stamp of Health Department approval and must be submitted before a final public hearing will be set. The Planning Board has reviewed the property in regard to the required reservation of land for park and playground use. The parcel to be set off contains an existing house and the development rights will be sold on the remaining area. Therefore, no reservation of land or cash payment in lieu of land reservation is required. Enclosed please find a copy of the Negative Declaration for your records. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman Encl. PLANNING BOARD MEMBE~ BENNETT ORLOWSKi, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 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 November 13, 2000 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Set-Off of Reynold Blum at Southold SCTM#: 1000-69-5-18.1 & 18.2 Location: Main Road and Lower Road Southold SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( )' No (X) Description of Action: This proposed set-off will separate a 1.84 acre lot from a 63.99 acre lot. The development rights have been sold to Suffolk County on the remaining lot of 62.15 acres. SEQR Ne,qative Declaration - Pa,qe Two 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. The Planning Board has found this action to have no impact because the only buildable lot contains an existing house. The applicant will have to comply with the requirements of the Suffolk County Sanitary Code (SCSC) and all relevant standards of water supply and sewage disposal systems. Design and flow specification, subsurface soil conditions and site plan details will have to be approved by the Suffolk County Department of Health Services (SCDHS). This impact is not considered significant due to the anticipated project compliance with established requirements of the SCSC and the SCDHS and the required relevant permits. For Further Information: Contact Person: Craig Turner Address: Planning Board Telephone Number: (631)765-1938 CC: Roger Evans, DEC Stony Brook Suffolk County Department of Health Suffolk County Water Authority NYS Department of Transportation Elizabeth Neville, Town Clerk Applicant PLANNING BOARD MEMBE~ BENNETT ORLOWSKI, JR. Chairraan WILLIAM ~.~CREMERS KENNETH 4. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southpld, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD 2000 Suffolk County Planning Commission 220 Rabro Drive P.O. Box 6100 Hauppauge, NY 11788-0099 Attention: Andrew Freleng, Principal Planner Subdivision Review Division Gentlemen: Pursuant to Section A14-24, Suffolk County Administrative Code, the Southold Town Planning Board hereby refers the following proposed subdivision to the Suffolk County Planning Commission: Map of ~.,4/~o~/~ SC.D.P.W. Topo No.: S.C. Tax Map No.: 1000- Major Sub.__ Minor Sub. ~/' Hamlet/Locality Zoning Site Plan Cluster Lot Line Change.__ MATERIAL SUBMITTED: Preliminary Plat (3 copies) Topographical Map (1).__ Road Profiles (1) Drainage Plans (1) Site Plan (1) Grading Plan (1) Other materials (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet Page 2 Southo~ Town Planning Board Referral Referral Criteria: SEQRA STATUS: / 1. The project is an (V') Unlisted Action ( ) Type IAction ( ) Type II Action 2. A (v~ Negative Declaration ( ) Positive Declaration ( ) Determination of Non-significance has been adopted by the Planning Board. 3. E.I.S. statement enclosed. ( ) Yes (V/) NO 4. The proposed division has~eceived approval from the Suffolk County Department of Health. ( )Yes (~/)No Comments: We request acknowledgement of receipt of this referral ( ) Yes (V~No Referral received Commission and assigned File No. 2000 by the Suffolk County Planning Sincerely, Bennett Odowski, Jr. CT' Chairman rev. 6/94 Submission Without a Cover Letter SCTM#: 1000- ~- -¢~-- /3, / Date: Commenls: Southold Town Planning Board 21. This contract is subject to the 'First Right of Refusal Leases, BRIA~CLIFF SOD, INC. to purchase the premises by the pursuant to the Lease dated March 17, 1998 (see schedule "A") 22. Upon signing this Agreement, Purchasers shall have the right on behalf of and as agents for the Sellers, at Purchasers' cost and expense to make any application necessary to any Municlpal GovernmenU and/or Agency thereof to subdivide, the premises being sold herein ( District 1000; Section 69, Block 5, Lot 18.2) from the Premises identified on =he annexed Tax Map as District 1000; Section 69, Block 5, Lot 18.1 BIJAN SF2%oULPOUR, seller S AOULPOU , selF-' ~tE!~NOLb F. BLUM, Purchas=r 1 ~ileNo.:RH80002892 Title No. RH80002892 CERTZFTCATZON OF TTTLE Effective Date: 09/01/2000 Fee: Proposed Znsured: Liability: ~ District: Z000 Section: 069.00 Block: 05.00 Lot: 018.001 County: SUFFOLK T/O: SOUTHOLD Premises: 46975 MAZN Roadt NY District: 1000 Section: 069.00 Block: 05.00 Lot: 018.002 County: SUFFOLK T/O: SOUTHOLD THZS COt4PANY CERTZFZES that a good marketable title to the premises described in Schedule A, subject to the liens, encumbrances and other matters, if any, set forth in this certificate is vested in: FEE TZTLE: BZJAN SHAOULPOUR and ELZZABETH SHAOULPOUR, his wife, d/b/a JOHN RASTEGAR ASSOCZATES Source of title: 1. Deed from EDWARD A. PRECHTL and ELEANOR M. PRECHTL, his wife, dated 02/11/1987 and recorded on 04/21/1987 in Liber 10208 page 46. 2. Deed from DAVID KHALILY, BI]AN SHAOULPOUR and ELIZABETH SHAOULPOUR, his wife, d/b/a .1OHN RASTEGAR ASSOCIATES dated 06/05/1992 and recorded on 06/25/1996 in Liber 11490 Page 150. NOTE: THE ABOVE 2 DEEDS CONVEYED TAX LOTS 0Z8.00Z AND 0Z8.002 AND ADDZTZONALPROPERTY. DEVELOPMENT RZGHTS: THE COUNTY OF SUFFOLK Deed of Development Rights from DAVID KHALILI, BIGAN SHAOULPOWR and ELIZABETH SHAOULPOWR d/b/a .1OHN RASTEGAR ASSOCIATES, dated 06/02/1991 and recorded on 07/11/1991 in Liber 11297 page 293 [as to Tax Lot 018.002]. Zf you have any questions regarding this reportt please contact CATHARZNE KZNG at 631-727-7760 Title Report Edward A. Prechtl and Eleanor M. Prechtl, his w~fe, residing 7~6 Cana] Road Mount S[na[, New York 11766 3ohn ~ ~ Associates 3711 North St. Michael P~oria, Illinois 61515 )y,.~=..~l.~.g,.,iL:.town of Southhold. County of Suffolk State of New York bo~Inded and described as follows: See sc edu]e A A~tached thera[o. · C~ ' ~3 Cq: clx- 10.298 f'~ 48 TIIIEN[:E *:LONG LAND LAST HEN'FIOfI£D TUO COURSE~ AS FOLLOI4$: 10298 I'~; 49 particularly bounded and d~scrik~d on Fch~dule A, annexcd hereto and r~de I~art hca'co f. The ~ '~,ar~y' shall be eonstn, ed ns If fl re~d 'parties whenever the ~ of:t~ls~ln~e~t~e so ~ , ' IN wrrNE~$ WHEREOF, the party of the ~tst part has duly ex~t'd tbl~ deed Running thence north 40 degrees 06 mlnut-;{ 20 s-cond~ we~t 251~3.61 (formerly Bowery Lnne): Running therlce along said westerly line of Ack,,r]y l'o~ld Lan- south 58 degrees, 29 minutes, 00 seconds east ]37.59 feet to a ;~st and land Of the Town Of Southold: Thence along land last mentioned south 38 degr-es, 58 minutes, O0 seconds west 374.00 ~eet to a concret(~ monument: Running thence along said land of Pillar and along land r,ow or [ormerly Of Kramer south 44 degrees, 22 m~nutes, 40 s~con~s cast 1753.11 feet to a concrete monumeIit and lalld now or £orr, er~y of Alvah Terry Estate: Running thence along land last mentioned south 75 degrees, 33 Running thence along said northerly side of lDwer Road south 53 degrees, 15 minutes, 50 seconds west 9~0.64 feet to a concrete monument and land now or formerly of Faucon: 1. North 37 degrees, 06 minutes, 50 secol~ds we~c 188.79 feet to a concret~ monument: thence 3. South 40 degrees, 17 minutes, 30 seconds east 188.81 feel to n concrete monument and said northerly side of Main Roadt Thence along said northerly side o£ Mail) Road south 53 dc~ree~. 15 minutes, 50 seconds west 61.51 feet to a co,crete mol~ument ?oint or place of beginning, excepting so much there[rom more particularly bounded and described as '11450Pg153 Running thence along the said last mentioned land th. follo~in? four courses and distances: 1. North 40 degrees, 20 minutes, 20 second~ w~.~t 840.00 feet: the southerly line of land of the Long Island Railraod: Main Road at the point o£ BEGINNING. oi the first part by deed dated February 21, 1937, and recorded in 21(;0 File No.: RH80002892 SCHEDULE A - DESCRZPTZON ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: PARCEL ONE: ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument on the northerly side of the Main Road at the southeasterly corner of land now or formerly of Surozenski; RUNNING THENCE north 40 degrees 06 minutes 20 seconds west, 2,583.61 feet to a monument and land of the Long Island Railroad Company; RUNNING THENCE along the southerly line of said last mentioned land, north 47 degrees 39 minutes 30 seconds east, 1,350.93 feet to a concrete monument and the westerly side of Ackerly Pond Lane [formerly Bowery Lane]; RUNNING THENCE along said westerly line of Ackerly Pond Lane, south 58 degrees 29 minutes 00 seconds east, 137.59 feet to a post and land of the Town of Southold; THENCE along land last mentioned, two courses as follows: 1. south 38 degrees 02 minutes O0 seconds west, 408.00 feet; 2. south 45 degrees 34 minutes 00 seconds east, a distance of 44.00 feet to a concrete monument and land now or formerly of Diller; THENCE along land last mentioned, south 38 degrees 58 minutes 00 seconds west, 374.00 feet to a concrete monument; RUNNING THENCE along said land of Diller and along land now or formerly of Kramer, south 44 degrees 22 minutes 40 seconds east, 1,753.ii feet to a concrete monument and land now or formerly of Alvah Terry Estate; RUNNING THENCE along land last mentioned, south 75 degrees 33 minutes 00 seconds east, 773.68 feet to a concrete monument on the northerly side of Lower Road; RUNNING THENCE along said northerly side of Lower Road, south 53 degrees 15 minutes 50 seconds west, 980.64 feet to a concrete monument and land now or formerly of Faucon; THENCE along land last mentioned, three courses as follows: 1. north 37 degrees 06 minutes 50 seconds west, 188.79 feet to a concrete monument; 2. south 53 degrees 10 minutes 30 seconds west, 180.24 feet to a concrete monument; 3. south 40 degrees 17 minutes 30 seconds east, 188.81 feet to a concrete monument and said northerly side of Hain Road; Title Report File No.: RH80002892 THENCE along said northerly side of Main Road, south 53 degrees 15 minutes 50 seconds west, 61.51 feet to a concrete monument and the point or place of BEGINNING, excepting so much therefrom as is more particularly bounded and described as follows: ALL that certain plot, piece or parcel of land, situate, lying and being at Southold, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a monument set on the northerly line of Lower Road, southwesterly corner of land of Edwin A. and ]ohanna A. Smith, being the southeasterly corner of the premises herein described: RUNNING THENCE along said northerly line of Lower road, south 53 degrees 5 minutes 50 seconds west, 404.05 feet; THENCE along other land of the sellers, north 44 degrees 22 minutes 40 seconds west, 608.24 feet to a monument and the northwesterly corner of said land of Smith; THENCE along said land of Smith, south 75 degrees 33 minutes 00 seconds east, 773.68 feet to the point of BEGINNING. PARCEL TWO: ALL that certain plot, piece or parcel of land, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly line of Main Road at the southwesterly corner of land now or formerly of Oscar Case, said point also being the southeasterly corner of these premises; from said point of beginning running along said northerly line of Main Road, south 53 degrees 15 minutes 00 seconds west, 311.00 feet to land formerly of Adam Cierach; RUNNING THENCE along the said last mentioned, the following four courses and distances: 1. north 40 degrees 20 minutes 20 seconds west, 840.00 feet; 2. north 39 degrees 59 minutes 30 seconds west, 660.00 feet; 3. north 40 degrees 11 minutes 50 seconds west, 530.00 feet; 4. north 40 degrees 42 minutes 50 seconds west, 514.80 feet to the southerly line of land of the Long Island Railroad; RUNNING THENCE along said last mentioned land, north 47 degrees 39 minutes 30 seconds east, 319.05 feet to the said land now or formerly of Oscar Case; RUNNING THENCE along said last mentioned land, south 40 degrees 06 minutes 20 seconds east, 2,575.36 feet to the northerly line of Main Road at the point of BEGINNING. NOTE: UPON RECEZPT OF A GUARANTEED SURVEY, THE METES AND BOUNDS DESCRZPTZON W[LL BE REVZEWED AND AMENDEDt ZF NECESSARY. Title Report PO Box 151 Peconic, NYl1958 September 28,2000 Phone 631 765-6861 Southold Town Planning Board Town Hall Southold, NY 11971 Set Off Application for 46975 Main Road, Southold, NY Tax Map # 1000-69-5-18.1 & 18.2 Board Members: I am submitting the attached documents and application for a "Set Off' of property at 46975 Main Road, Southold NY. I am petitioning the board to make the property lines consistent with the already established Southold Town Tax Map parcel numbers. Parcel # 1000-69-5-18.1 has the development rights sold to Suffolk County. Parcel #1000-69-5-18.2 has development rights in tact. Yours truly, Reynold F. Blum Southold Town P anning Board PO Box 151 Peconic, NY 11958 September 28, 2000 Southold Town Manning Board Town Hall Southold, NY 11971 RE: Set Off Application for 46975 Main Road, Southold, NY Tax Map # 1000-69-5-18.1 & 18.2 Board Members: The following statements are offered for your consideration in the review of the above mentioned minor subdivision and its referral to the Suffolk County Planning Commission. (1) No re-grading of the property is proposed. (2) No new roads are proposed and no change will be made to the existing road. (3) No new drainage structure or alteration of existing structures are proposed. (4) The residence on the premises is presently serviced by Suffolk County Water Authority and Keyspan Energy electric with no proposed changes. Yours truly, Reynold F. Blum 631 765-6861 PROP c'_~. r CoED SEF ,OFF S rI"UATE: ..S OUTHOLD' TO'WN: SOUTHOLD :bUFFOLK LOUN'I ¥. NEW YORk GUPFOLK COUNTY TAX a SU~.VEYED oq 15 2ooo ~ 1'~50.9~ ......... :"~'-Y' 31 4 '1 I" ' I SUFFOLK COUNTY DEPARTMENT OF I-IF3~TH SERVICE Hauppauge, New York This is to cealify that the proposed Realty Subdivision or Development for in the Cmmty S~it~y Code. .VITO A. MINEI P.E. Director, Division of Environmenta/Quality CZ S5~ , 180.24' 61.51' S53°15'50"W282.85' $53 15 50 W 282 S53 15 50 W 293.74' TYPICAL PLOT PLAN ROAD SEPTIC, SI'STEI'4 E~E~TAIL NOT TO Sd-ALE SCALE I"= ICC' IO© 200 5O0 ................ JOHN C~ EHLERS LAND 6 EAST MAINSTREET R1VERHEAD, N.Y. 11901 369-8288 Fax 369-8287 N.Y.S. LIC. NO. 50202 REF-V, HPSERVER'tD\20-249e SET-- OFF OF REYNOLD BLUM AT SOUTHOLD SUFFOLK COUNTY TAX :~ u ,, ),, SuRvE'r~r~. oq-I~-~ooo ' ' 3A~ 1~ 2B01 R~YNOL~ ~LUM LANE YORK zo q ~ 4, 8. ¢ zom SUFI~'OLK COUNTY DEPARTMENT OF HF. ALTH SERViCES New York JAN ! ~. ?lllll AREA = 2,707,167 SP OR ~2.15 ACRES DRVELOPEMENT RIGHTS TO SUFFOLK COUNTT This is to ~ proposed Realty Subdivision or Development in the -- with a Wtal of ~-5 lots was e above date. Water Supplies'and Sewage Disposal Pueililies must conform to construction standards in effect at the t/me of constmclion and are subject to separate permits pursuant to those standards. This approval shall be valid only ff the malty subdivision/development map is duly filed with the County Clerk within one year of this date. Con~ent is h*reby given for the filing of this map on which this endorsement appears in thc Office of the Cotm ty Cl~rk in accordance with provisions nfthe Public Health Law and the Suffolk County Sanitmy Code. ~-~-~-~ _VITO A, MINEI p.E. Director, Division of Envimranental Quality ? S53°15'50"W 282.85' ;es- I'4ONUMENT FOUND <~= P~OPOSED SdTOFP ,,'A~EA = SO,O87 SP :~ OR 1.84 AC~S S53°15'.~0"W 282. 200 . S53°15'50"W 293.74' F TYPICAL PLO- nob to stole ROAD SEPTIC, STSTEFI DETAIL JOHN Co HLERS 6 EAST MAIN STREET RIVERHEAD, N.Y. 11901 369-8288 Fax 369-8287 LAND ,S U1;A EY OR N.Y.S. LIC. NO. 50202 REF-\'CtP SERVERkD\20-249e