HomeMy WebLinkAbout1000-94.-3-1.5KEY MAP
SCALE 1"=600'
/
/
/
/
/
APR 14 199B
Southold Town
Planning Board
APPROVED BY
PLANNING BOARD
TOWN OF SOUTHOLD
.A.~ AU$ ! 01998
' ,' r.. / ,-'?
LOT LINE MODIFICATION MAP
SITUA TED A T
MATTITUCK
TOWN OF' $OUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-94-05-1.5
1000-94-05-1.7
DECEMBER
DECEMBER 2, 1997
1,3,1997 ADDED LANDSCAPE BUFFER & COASTAL EROSION LINE
APRIL 1, 1998 REVISES LANDSCAPE BUFFER
CHICAGO TITLE INSURANCE COMPANY
TITLE No. 9708-02790
SANFORD NANAUER
SUE B. HANAUER
DIANE SMITH
AREA DATA
EXISTING PARCEL 1 85,212.o3 sq. ft.
(TO T~E LINE) 1.956 ac.
PROPOSED PARCEL 1 91,576.07 sq. ff.
(TO nE UNE) 2.097 ac.
EXISTING PARCEL 2 112,915.56 sq. fi.
(TO TIE LINE) 2.592
PROPOSED PARCEL 2 106,74g.52 sq. ft.
(TO TIE LINE) 2.451
TOTAL 198,125.59 .q. ff.
(TO TIE UN/) 4.548 ac.
ORrJV'ER$:
S.C. TAX No. 1000-9q-~$1-1.5
DIANE SMITH
S.C. TAX No. 1000-9;~-G;-1.7
SANFORD HANAUER
SUE B. HANAUER
WNJ.
\
\
k
/
/
/
\
\
\
\
\
\
\
\
\
\
\
\
\
\
I
~ N.Y.S, Lic. No, 49665
Joseph A. Ingegno
Land Surveyor
PHONE (516)727-2090 Fax (516)7~2-5093
PLANNING BOARD MEMBE~':' .
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARDG. WARD
.........
......,,-
,
Town HaIl, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 11, 1998
Patricia C. Moore, Esq.
51020 Main Rd.
Southold, NY 11971
Re: Proposed lot line change for Smith-Hanauer
SCTM# 1000-94-3-1.571.7
Dear Ms. Moore:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, August 10, 1998:
BE IT RESOLVED that the Southold Town Planning Board authorize the
Chairman to endorse the final surveys dated April 1 , 1998. Conditional final
approval was granted on May 18, 1998. All conditions have been fulfilled.
Enclosed please find a copy of the survey which was endorsed by the Chairman.
Sincerely,
B~~;(~
Chairman
enc.
cc: Tax Assessors
Building Dept.
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCffiE LATHAM, JR.
RICHARD G. WARD
.
PLANNING BOARD MEMBER..'
BENNETT ORLOWSKI, JR.
Chairman
Town Hall, 53095 Main Road
P.O. Box 1179
SouthoId, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 19, 1998
Patricia C. Moore, Esq.
P.O. Box 483
Mattituck, NY 11952
Re: Proposed lot line change for Diane Smith and Sanford and Sue Hanauer
SCTM# 1000-94-3-1.5 & 1.7
Dear Ms. Moore:
The following took place at a meeting of the South old Town Planning Board on Monday,
May 18, 1998:
The final public hearing, which was held at 7:30 p.m. was closed.
The following resolution was adopted:
WHEREAS, Diane Smith is the owner of SCTM# 1000-94-3-1.5 and Sanford and Sue
Hanauer are the owners of SCTM# 1000-94-3-1.7, located on the north side of Sound
View Ave. in Mattituck; and
WHEREAS, this proposed lot line change is to subtract 0.141 acre from SCTM#
1000-94-3-1.7 and to add it to SCTM# 1000-94-3-1.5; and
WHEREAS, on June 18, 1984, the Planning Board approved a minor subdivision for
Robert Lenzner and Jean Lenzner; and
WHEREAS, the lots which are the subject of this lot line change are Lots 1 and 2 of the
Lenzner subdivision; and
WHEREAS, a Declaration of Covenants and Restrictions was filed as part of the approval
for the Lenzner subdivision; and
WHEREAS, Condition Number 5 of the above mentioned Declaration stated that "Access
to the beach shall only be by means of a suitable structure designed and constructed in a
manner that will result in the least disturbance of the stability of the bluff. Access shall
only be by a common structure to be shared by both owners;" and
WHEREAS, in conjunction with the lot line change proposal, the applicants have
requested that the Planning Board amend Condition Number 5 of the above mentioned
.
.
Page 2
Proposed lot line change for Smith-Hanauer
May 19,1998
Declaration of Covenants and Restrictions to remove the condition requiring that access
shall only be by a common structure to be shared by both owners; and
WHEREAS, the Planning Board is in favor of amending Condition Number 5 as noted
above; and
WHEREAS, the South old 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, the South old Town Planning Board, pursuant to the State Environmental
Quality Review Act, (Article 8), Part 617, declared itself lead agency and issued a
Negative Declaration on April 27, 1998; and
WHEREAS, a final public hearing was closed on said subdivision application at the Town
Hall, Southold, New York on May 18, 1998; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold
have been met; be it therefore
RESOLVED, that the South old Town Planning Board grant conditional final approval on
the surveys dated April 1, 1998, and authorize the Chairman to endorse the final surveys
subject to fulfillment of the following conditions. All conditions must be met within six (6)
months of the date of this resolution:
1. New deeds reflecting the lot line change must be filed for each parcel. Copies of
the recorded deeds must be submitted to this office.
2. The Declaration of Covenants and Restrictions must be amended to reflect the
amendment to condition Number 5. A copy of the recorded amendment must be
submitted to this office.
Please contact this office if you have any questions regarding the above.
SL&~,!
) .
Bennett Orlowski, Jr. rmj
Chairman
t
)~1
~ L;~
J~~ {
\5 " ~
~ i
~"t.
~~~~
~ ~ ~ Sent to County Planning Commission
.J~ ~ ~1~.
~ ":J:. '1 ~ ~ Review of SCPC report
~ ~~~
T ~
] ~ .s- I Draft Covenants and Restrictions reviewed
t ~ ~ Filed Covenants and Restrictions received
'-J~\ ~ ~ Final Public Hearing
~ ,S( ~ VJ
VJ .s Approval of Lot Line
-with conditions
.......
-~
THIS LOT Ll'CHANGEBErWEEN "...~':..:
IS LOCATED ON
IN SCTM# 1000-
AND
LOT LINE CHANGE
Complete application rece.J>1d Ln k -1.h\q ~
- ~. \W L oGA-1'" - B''i>cl.,oN s,~~ .
L ~ ' J... ~ -L G."n~\-i>1\. L (}cVW).'i- 'c#- .1 \ \ (,,7 ~ ~
Application reviewed at work session _ ~~
IJlAl'LI
,"roo K
Applicant advised of necessary revisions
4nd q)\
Revised sub mission received
i.I' If? I:.LI ~
,<<c.,,,,E! w-e<f@I: 100 IJlAl'LI r.:;;;l
,"roo ~
Lead Agency Coordination
SEQRA determination
f\','-:) De..c.... <-P,l-'ljY
1NFQr.:;;;l
.ih.'2--l "ItS' ~ ~
1NFQr.:;;;l
~~
6'11z.. Sfb\( ,. A.D~i'.s....:.!)..,:" ~
~<!.{.c:.A, l.~uJl ~.
I'J{'>.
1NFQr.:;;;l
~~
I~:I~
-
S-i&,-"fg
5 - I '&--'1'if
Endorsement of Lot Line
~- 10-"'18
ms 1/1/90
.
.
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town 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 Southald TowIl
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not the
owner of record of the land under application. the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be .. J:{a~atler.. t.o. ~.I!li.t~. .L!=,~:..}i.n~. .C~~D:~e..~
;:1:::S;;;'::;;;..~::~.~~~:;:r:: .;: Zn:; '~b=:: :;-:;;:c.//~a!~'I.. re~r/..c/
3. The entire land under application is described in Schedule "Au hereto annexed. (Copy of deed
suggested. )
4. The land is held by the applicant under deeds recorded in Suffolk Count;. Clerk's office as
follows:
Liber .. ~.~~.~................ Page .10.3.................
On
June 25. 1984
.......................,
Liber .. J..06.31............... Pag-e .153................. On ..May..26... 198.8...:
Liber ........................ Page
On
. . . . . . . . . . . . . . . . . . . . . . . ,
Liber ........................ Page
On
Liber ........................ Pag-e
On
as devised under the Last Will and Testament of .......................................
or as distributee .........................
...............................................
. . . . . . . . . .. .. .. .. .. .. .. .. .. .. .. .. .. .. .. . . .. .. . .. . . . . . . . .. .. .. . . .. .. .. .. ~. . .. .. .. .. . .. .. .. . . .
. . 15 feet in width length
5. The area of the land IS .@l.Ogol.ng..to. acres. 55:5. I
~
;J~
6. All taxes which are liens on the land at the (late hereof have been paid except ............ f),) ~
...............................................................................................~
i. The land is encumbered by .. .C:.~.~OI",:":.. ;S~." I",,~S.. .~.~~.................
mortgage (5) as follows:
Co~1)ATi!iO
(a) "Mortgage recorded in Liber .~~.rl!''iP... Page... .I.~......... in original amount
of $. . . . . . . . . . . . .. unpaid amount $ .....
held by ......................
,:, . ~o,:~~,,:::~;,". ("~. .. . . . .. . . '''' ... .....H. .... 'BIw'JFllil
of .............. unpaid amount $...... . . . . . . . . . . . . . . .. hM~y APR' '1'4 '1998 . . .lPJ
. . . . . . . . . . . . .. address ................. ..............................................
Southo/d TOwn
Planning Board
.
.
(c) 1fortgage recorded in Liber .............. Page ................ in original amount
of .............. unpaid amount $....
. . . . . . . .. held by ......................
. . . . . . . . . . . . . . . . , ' , , " address ..,...".
8. There arc no other encumbrances or liens ag-ainst the land except ........................
.Smith. dri.veway, encro.aches .on .Hanauer. .land,.,....,...........,..,.....
9. The !.and lies in the iollowing zoning use districts .. x7BO. . . .. . . .. .. . . . . . . . . . . . . . . . . . . . .
10. Xo part of the land lies under water whether tide water, ::>tream, pond water or otherwise, ex-
cept ,.", (t.o. ~011~. .Is,la,nd, ,S?u~d)
11. The applicant shalt at his expen::e install ail required public improvements.
12. The land (maK) (does not) lie in a \Vater District or "Vater Supply District. Name of Dis.
trict, if within a District, is
1.1, \Vater mains ",ill be laid by
.n/.a, .
and (a) (no) charge will be made for installing said mains.
H. Electric lines and standards will be installed by '" nl a . . , , . . , , . . , . . . . .. , . . , .. , . , , ,. . . . ,
lines.
.,.., and (a:,
(no) charge will be made for installing said
15. Gas mains will be installed bv , " . , , , , . . ' .. . . , .n(a, ' , . ' . , , . , , . . , ., . . , , , . . ' . . , . . , , . . . , , . .
and (a) (no) charge will be made for installing said mains.
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule "E" hereto. to show same.
17. ff streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Highway system, annex Schedule "e" hereto to show same.
18. There are no existin~ buildings or st.ructures 011 the land which are not located anu shown
on the plat.
19. \Vbere the plat shows proposed streets \'\.' hich are extensions of streets on adjoining sub-
division maps heretofore filed, there are 110 reserve strips at the end of the streets on said
existing' maps at their conjunctions with the proposed streets.
20. In the course of these proceeding'S, the app licant will uffer pronf of title as required by Sec.
335 of the Real Property Law,
21. Submit a copy of proposed deed for lots showj~'g- all r~strictions. covenants, etc. Annex
Schedule liD".
.
.
22. The applicant estimates that the cost of grnding- and required public improvements will he
$.......... as itemized in Schedule "E" hereto annexed and reque::lts that the maturity of the
Performance Bond be fixed at . . . . . . . . . . . . .. years. The Performance Bonet will be written by
a licensed surety company unless otherwise shown on Sc1
DATE
~/I/N'
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . ..
19... .
..~
c/o Patricia C. Moore
................................................
(Address) P.O.Box 483
Mattituck, NY 11952
ST.HE. OF XEW YORK. COnTY OF ~k:....... (5.1~,>,. 2.98.~~,6s;9
On the. . . /~.r: .. . . . . . .. day Of.~. . . . . . . . . . . . . . .. ., 1971.. .. before me personally came
. .SclI?-~.q;-.4. H~~a~~F.. .*. ~ ~: ~: /h.t."":'''6 me known to be the individual described in and who
executed the foregoing instrument. and ackno\vledged that. . . . . . , . . . . . executed the same.
ST.\TE. OF XEW YORK. COC"TY OF ..
MTRlCIA C. MOOlII
NIIIIry PubIIct....... NM YaIII
. . . . . . . . . . . . . . . . . . . . ~~~~~~~
.
On the.. .... ......... day............ of .............., 19......, before me personalIy came
Diane Smith
. . . . . . . . . . . . . . . . . . . . . to me known, who being by me duly sworn did de-
pose and say that ....... . . . .. resides at No. ....................................................
. . . . . .. that .......................... is the ..........
.................. of
......................................................,
the corporation described in and which executed the foregoing- instrument; that............ knows
the :-;cal of said corporation; that the seal affixed by order of the board of directors of said corporation.
and th:1t ............ signed.............. name thereto by like order.
Notary Public
-'-'-""r"
'-:;.:' '.
. 0._:'./ .'
,";
.
.
-,;
l
,
'f
l'
i?
22, The applicant estimates that the 5t of grading and required public improveme ts will be
chedule <IE" hereto annexed and requests that t
~{'-
~-,'
ixed at ............ .:: years. The Performance
a licensed sur . company unless otherwise shown on Schedule II "
DATE...... ........................ 19....
By... .......................................
(Sign ure and Title)
................................................
(Address)
STATE OF NEW YORK. COUNTY OF . .Sv.t7:P.~. . .. ... .. . .. . .. .. 5S:
On the ......Ii~....... day of. . . ~. . . . . . . . . . . . . . .. 19.<f. 4... before me personally came
.. j)~f1 ~('... .5m.t.&................. to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that.. ~~.. executed the same.
N~~~~UU
Notary Public. State of New Yortc
Suffolk County - No. 486166Jl..~~
STATE OF NEW YORK. COUNTY OF........................ .~~lI~ion Expires June 16...zz:::
On the ................ day ............ of ............... 19....... berore me personally came
. . . . . . . . . . . . . . . . . . . . to me known, who being by me duly sworn did de..
pose and sa)" that. .. .. .. .. ... resides at No. ....................................................
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . that .......................... is the ..........
.. .. '. . . .. .. .. .. ... of ..........................................................................
the corporation descrihed in and which executcd the forcg-oillJ::' instrument; that ............ know!"
"
the s('a~ of said corporation; that the scal affixed by onlt:r of the bnard of directors of .said corporation.
. .
awl that ............ ::;i!;ncd .............. name thereto by like order.
Notary Public
......................................
.
.
., c..\~frO~~
PLANNING-:--B'O",rhD
;j -- .~ I .. 'I \_ ,,'
"J -..... .... .'-'\""" _:-\
TC;~W.~'~Q., ;~SQ~L0\ ~6LD
\), . 't::. . .;.'.1..... ::;:::-.1
,-,,\~ ....~........~,.. , .. Fi
S UFFOLK:::CO 1,'1 TY
.",../:( ., '\V
~ :.....11 ~
,
Southold, N.Y. 11971
(516) 765-1933
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
t-lITH YOUR APPLIC,'\TIONS FOfu\IS TO THE PLANNI~G BOARD
Please complete, sign and return to the; Office; of the 'Planning
Board with your comple;ted applications forms. If your answer
to any of the following questions is ~, please indicate;
these On your guaranteed surveyor Submlt other appropriate
evidence.
1. Are there any wetland grasses on this parcel? Yes ~
(Attached is a listef the; wetland grasses defined
by the I. DIm Code, Chapter 97, for your re fere;nce)
2. Are there any other premises under your ownership
abutting this parcel? Yes ~
3. Are the~e any building permits pending on
this parcel?
Yes
(@
4. Are there any other applications pending
concerning this property before any other
department or agency? (Town . State, County, etc.)
Yes
@
5. Is there any application pending before
any other agency with regard to a different
project on this parcel?
Yes @
~~ No
60 No
6. Was this property the subject of any prior
application to the Planning Board?
7. Does this prope;rty have a valid ce;rtificat~
of occupancy, if yes please; submit a copy of s.:\me
/
that the;
Planning
st~tcmcnts are true and will b~ relic;d
in Considering ~his application.
or uuthor~=cd ugcnt
if-i-I'?'! P
date
.~
6// /;' f/;f-J,J fJ-tJ 1iitf2....
.'
.
.
Attachment to questionnaire for:the Planning Board
STATE OF NE\'i YORK, COUNTY OF SUF::OLK, ss:
On the 1fT day of a~
cameSUe 13 ~ .-lwfull;t!-n~
19~ before me personall'
to me known to be the
individual described in and who executed the foregoing instru:
and acknm"ledged that ../t....., execu~e same.
~~~~
Notary Public
M1RIClA C. MOORE
"'*rr PuIIIIQ. 8lIIle III New YorIt
8uffo8c County . No. 48ll1etl1:. rP
~ ...1 "I-~June1"-"L
.
., '~"_T'""~'~f'.
.
.
..
Attachment to questionnaire fOLthe Planning Board
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the (Pit- day o~J
came lhClr.-R S rn t ' -
, 19__, before me personally
to me known to be the
individual described in" and who executed the foregoing instrument,
and acknowledged that
s~ exec~~
Notary Public
PATRICIA C. MOORE
Notary Public. State of New York
Suffolk County. No. 4861666
Commission Expires June 16, ~
.
.
Southold Town Planning Board
TOIvn Hall
Southold, New York 11971
Re: Hanauer to Smith
Gentlemen:
The fOllo~ving statements are offered for your consic2~~~ion
in the review of the above-mentioned minor subdivision a~~ i~s
referral "to the Suffo lk Coun ty Planning Commiss ion;
(1) No grading, other than founcation excavation for a
resicential building is ?ro~osed.
(2) No new roads are p=c?osed and no ch~ngcs ~ill ~e ~2~e in
the grades of the exist~~g rOuds.
(3) No new drainage st~uctures or alteration of existing
structures are proposed.
Di ne Smith
duiJ. .~
15'^-"- 'i?. H",,^,,v..e.r ...
.-'"
.r,
PART II-ENVIRONMENTAL ASSES.NT (To be completed by Agency)
.
?';'
A, DOES ACTION ~~D ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.12? If yes, coordinate the review process and use the FULL EAF.
o Yes No
B. If.{ILL ACTION RECEIVE COORDINATED REVieW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.5? II No, a negative declaration
may be superse;;s I by another involved agency.
o Yes No
C. COULD ACTION RESULT IN ANY AOVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, it legible)
C1. Existing air Quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns. solid waste production or disposal,
potential tor erosion, drainage or Ilooding problems? Explain briefly:
~O
C2. Aesthetic, agricultural, arChaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly:
N'O
CO. Vegetation or fauna, fish, shellfist. or wildlife species, significant habitats, or threatened or endangered speCies? Explain briefly:
No
C4. A community's existing plans or goals as offiCially adopted, or a change in use or intensity 01 use of land or other nalural resources? Explain briefly.
NO
cs. Growth. subsequent development, or related activities likely to be induced by the proposed action? Explain brie/ly.
fJo
C6. Long term. short term, cumulative, or otner effects not identified in C1-C5? Explain brielty.
ND
Cl. Other impacts (including changes in use of either quantity or type 01 energy)? Explain briefly.
lJo
D. IS THERE. OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
DYes ~o 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 (Le. urban or rural); (b) probability of occurring; (c) duration; (d)
irreversibility; (e) geographic scope; and (I) 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.
o Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
OCCUL Then proceed directly to the FULL EAF and/or prepare a pOSitive declaration. C
0heCk this box if you have determined, based on the information and analysis above and any SUPDorting
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide Dn attachments as necessary. the.reasons sup~g this determination:
::;'UTfk)LD ?L-.4JJN IN G- ()M.l)
Name or lead Agency
Ji7
n lead Agency
Slgnatur oi Prt>parer (I it erent r respoosl e or Icerl
i'~~?
2
~
.
.
.
14-16-4 (2!Sn- Text 12
I PROJECT 1.0. NUM8ER
617.21
Appendix C
Slate Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I-PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
SEQR
.
1. APPLICANT ISPONSOR I 2. PROJECT NAME
Hanauer/ Smith Hanauer & Smith Lot-line
3. PROJECT lOCA liON: Mattituck, of
Municipality Town Southo1'i!ounty Suffolk
4. PRECISE LOCA nON (Street address and road intersections. prominent landmarks, etc.. or provide mac)
Sound View Avenue, Mattituck
1000-94-3-1.7
1000-94-3-1.5
s. IS PROPOSED ACTION:
o New o Expansion XJ Modification/alteration Lot line chanl!e
6. DESCRIBE PROJECT BRIEFLY:
Hanauer transfer to Smith 10 becomming 15 feet wide parcel
along westerly property line of Hanauer property
553.9
7. AMOUNT OF LAND AFFECTED: 10 (15) feet x 666.33 feet
Initlallv acres Ultimately acres
8. WILL PROPOSED ACTION COMPLY WITH eXISTING ZONING OA OTHER EXISTING LAND USE RESTRICTIONS?
Ii Ves DNo If No. describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
Gd Residential o Industrial o Commercial o Agriculture o Park/ForestJOpen s~ace o Other
Descflbe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUNQING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL.
STATE OR LOCALl?
DVes e9No 11 yes, list agencY(sl and permitfaoprovals
11. DOES ANY ASPECT OF THE ACTrCu HAVE A CURRENTLY VAllO PERMIT OR APPROVAL?
DVes DNo It ye~, list agency name and permitfaporoval n/ a
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMlTIAPPROVAL REQUIRE MODIFICATION?
DVes 0NO
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/sponsor Hanauer & Smith J"l Date: 4/,/?f
name:
,4. i AJ.J IA -- t- ) I A:~ 0 J 1 ,
Signature: ./l i~ !WE I1UE~
Sarfford Hanauer Dianp !';mit-h (/
If the action Is in the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
f1b
/!/
OVER
1
y
,
'-
.
.
APl"l..lCANT
'I'HANSAC'i'IONAI. /)ISCI,OSIlHR FOHH
The Town of Soul;;hold'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 ca~
alert the I;;own of possible ~onflicts of interest and allow
it to take whatever action is necess~to avoid same.
YUIlIl NAHR:
Sanford Hanau~r
(Last name, (LrRt name, middle 11111;.1a-1,
you are npplying 1n the IIClrne of AOm(!one
other entity, such flB ;t COIl1J1i1I1,Y. If so,
tile otller persorl's or compflllY.S (lame.)
0____
unlesR
elRe or
indlcate
NA'i'UIlR OF AI'I'I.I CAT I ON : (Check "ll Ulil t a ppl y, )
'l'ax g r levance
Variance
Change of zone
Approval of plat X Lot-line change
Exemption from plat or official m"p
Other-
(If ttOther," name the acl::.lvlt.y.)
no yon paroonnJ..ly (or. l:.hrough your company, oponne, nihlln~J,
parent, or chl.ld) have a relal:lonahlp vll:.h any officer or
employee of the Tovn of Southold7 "Ile.lationship" includes
by blood, marriage, or b'10i"~Rn int~re"t. ~1)usineDD
interest" mearlD a bunineno. illCl1Jdillg a I,artnerolllp, irl
which the tovn of ricer or employee has even a l'a"ti31
ovnernhip of (0" employment by) a corpor-ation in vhich
the town officer oc employee owns more than 5% oC the
shar.-es..
YRS
NO
-L
If you answered "YES," complete tIle balance of tIlls Co~m and
date and sign vhe"e indicated.
Name of per-son employed by the Town of Southold
Title or pORition of that per-Ron
Descrihe the relationship hetween YOIlr-self (the applicant)
and the town officer or- employee. Eit.her check the
appropr-iate line A) thr-ough D) alld/or- descr-ibe in the "pace
pr-ovided.
The town ofricer or. employee or hls or- her Spollse. sibling.
parent,
A)
il)
or child is (check all thaI: apply) I
the OWrH![" of qre;1t.er t.han 5')(. of tlH! shareR oC t:he
corporate At.Oel< oC t.he appllcnnt. (when the applicrllll:
is a corpor-ation),
the legal or benefici;"l owner of ;lilY int.erest In a
noncor-por-ate entil;y (whell the applicant is not 11
cor-por-atl.on),
an oCricer, direct.or, part.net-, or employee or t~l1e
applicant.: or
the actual applicllnt.
c)
D)
DESCllIPTION or llELA'I'IONSIITP
SlIblld t;Led
19~
Sign....ture
Ill: I nl; 11.
hvid~ ~
. Su..(it.~. H"'''<>''IA..t...r
.
.
A,'pl..leANT
'l'HhNShC'l'IONhl. IHSCI,OSl/llR FOil"
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 prov!de information which ca!~
alert the town of ~~i!>~",onflicts of interest and allow
it to take whatever action is necess~ to avoid same.
YOUR Nhlm.
Diane Smith
(Last. nama, [lrAt:. lIame, middle Inlt1",01, unlesR
yon ~r.e npplying .1.11 the ni\l11~ of SOJn(!one alRe or.
other ent.ity, snch OlS i\ cornpllllY. If ao, .lndlcate
t.he ot.her person's or company's name.)
Nh'l'URE OF hl'l'l.ICh'!'ION. (Checl< flll thflt apply.)
Tax grievance
Variance
Change of zone
^pproval of plat x
Exemption from plat or
Other
(If ItOl::.her," n~tr;e-
Lot-line
official
Change
map
activity.)
no YOll paCRonaJ.,ty (or. ~hcough your company, "POU"O, nihLI,llq,
pnrent:., or chil.d) havo it re1at.lonfJhip vit:.h ilny officer or
employee oC tlm Tovn of So,"',ho.I<]7 -nelatio'lRhip- incl",]e"
by b1ood, marriage, or bllnineon int~re"t_ "Jlusinenn
interest" menrlO a bURi'lenn, irlc111dirlg a "artnernltlp, ir.
vhich the tovn oCCicer or employee has even a partial
ovner"hIp of (or employment by) a corporation in vhich
the tovn oCficer or employee ovns more than 5% oC the
shares.
YES
NO X
If you answered "YES," complete the ba.lance of thIn Corm and
date and sign vhere indicated.
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between yonrnelf (the applicant)
and the town officer or employee. Either check the
appropriate line h) through D) and/or describe in the space
provided.
The town officer or employee 01:" Ills or her spouse, sibling,
parent, or child in (checl< all thai; apply) I
^) the owner of gre"ter th"n 5% of the nhares of the
corporate Rt;ock of the appllcnnt (when t:.he applicant:.
is a corporntlon):
0) the legal or beneficial owner of any interest in a
noncorporate entU;y (when the applicant is not a
corporation);
c) an officer, director, partner, or employee of the
applicant; or
D) the actual applic"nt.
DESCRIPTION 01" IlEf>^'I'TONSIlJ P
Submltted
Slgnat\lre
l' I~ 111 t n""H?'
Diane Smith
......~."':'S'~.
rr.:.!lt. ..1'1......
:..:t~:':<L.ii::
....w:.'.'....: .
!:;Ji.'1 .:.; t.._,,;
~-;':. ....'.... .. .
. ,
.
'-.'.
. .
~.....,.
t...J-';'-
1000
() qtfOl;;)
~ 1o~
~~
j 1005
THIS INDENTURE, IIlId~ Ihr -z. , da, 0' May
BETWEEN
ROBERT LENZNER and JEAN LENZNER, his. wire, bQth
3925 Bound View Ave, Mattituck, NY
9ljj,~ ~ -I, S--'
"",m~N~~
.; L2 ~
.._,'... fI} . ~~4../
DUN 24 .'88 JUUffir A. KINSELLA ,t/
- r ,Clerk of Suffolk County. .\
....:. --. ~ q..... ........ A........."...... .. c.,............
pul, of lhe line parr, and
{ '-
:::::.".... i!7ft.{ REcORDED,;'
3290 .'''~, :t:..~
. ~..!:...o.{l'ri"~) '; .
-' . ........ "",'.r.u. ,... ...,.~. .
.: !,,:.. . - '". .'.
-
$ R~'l'~ ':/
RElit ESTATE , ~
JUN 24 1988
~).ff'i'i1{
;t'lfrl.." :l
,J.,,"';~
'~-r. i!:,'6"~"'.'''~~7o:.';
.,- \tl"~.ql '~;"j' ,
M;'i.;..;l1'd'-,$:lr:J-l-ji. ~.~;
I -.' ,..., /, :-1;1 ~,
.~tf~"/-":f1t']o..~"'!
&.i:J::,~: ;t.t:,<:~ I;
" ,~S';\k;1lr
(crt '~".;!f' I.,':,~;.;.,
:.!-!..J'.~"J::. .'t.\'.:Y.-,
~'h}~;~;\~:.'~;J:;';i~
-4. :~1(~)~1:'.t>"....
. .. '~~f;:l}'"
~
.
\
- --. -"C ''''N/NG TIllS INSTRUMENT.S INSTRUMENT SHOULD DE USED IIY LAWYER
~ - 3~U7H
U8fR 959;J""f/'Acr 1 03 '
..n....uu., or COflluraUon. (~
.
. ~
, '0"
~I
nus INDENTuRE, made the 25th day of June
BETWEEN
;....
.:..-
'"
~fJ
I\IP ,~
..
t:
-..!'
.>
"
ROBERI.' lENzf~ER & JEAN lENZNER, his wife '. b.oth refliding at
, nineteen hnndred and eighty-four
"
party of the first part, and
SANl'DRD UAUAlJER & SlE B. HANAUER,
2 The Hollows, Syosset, New Yoti<
5Lt:t.> NOn7"H Oc 6AN '&l..,o./- Fr:
PLORt D,.c:l '3 :3~o8
LAI/Dc,f:?D'Il.. <:,.
,
IF
his wife, both residin8 at
11791
party of the .sefOnd part, _
wrrn"""",- ,,., U. "'n '" ,,,, 'n, ..n. " ..,.,.....U~ '" T" "'.... "d ,U", "'~bl. """",,,,,,,,
..ld b, 'b. ..n", "" ,~.. ..',"" b~", _... ..,<<. "''" 0" _, " ... ,~oo ..n. "" "...
or successors and assIgns of the party of the second part forever,
AlL U., =Wn "". "~ .. ""'" " .... '''b ... .."..... '"" 'm,,",,,,,,,. ,,,,,_ _~"'. "_
,""" ',d ""'''- ., N." itock, To.n of SO" thOld, Coon t y of S"fEo"
and State of New Yor~, bounded and described as fOllows:
BEGINNING .t 'he interSection of the Northerly Iiee of . ".5 foot
ri,ht of .,y 'od th, Neeterly line of ""d. no. or ~pr.erly of
Zimnoski;
RONNtNG TNENCE SOoth 57 de,ree. 08 'inote. SO .ecoods He.t. "00'
the Northerly line of said right of way, 208.72 feet;
THENCE Nor'h 25 de,reee 3' miootee 10 .ecoode .est, 606.33 feet to
Long Island Sound;
~~~ ;TU..CS "on, Long I,t'Rd Soond by tie line, Nor'b 6' degreee '6
.,-, .... -Z!'lii.'1~S'l. 20 '''''l'n~._ '!!f~, }01-,n.!...~.E' .l~d_ no. ~!_f9'!!!J.t~.8f
mnosJ( ; :
THSNCE "oog e.id t'Od, Soo'b 26 degreee '0 mioofes SO eeoood.
S'''. 59,... fee' to 'be NOrtberiy Ii.e Of e'id '9;5 foo, righ' Of
way, the point of place of BEGINNING.
TOGETIlER .ith · ri,h' Of .,y ,g.5 fee' in Wid'h. roonio, fm. Soood
View A.enoe ,'oog "nd of the .eller. 'od "on, 'he SOo'ber.y line
of 'be pre.ise. bere'o de.cribed for 'cce.e be'.een ..id premi'e.
'od Soood Vie. A.enoe 'od 'he ins,.it"ion of O'ili'y 'ioe. 'nd
mains.
"fog and in'ended to be the - pr""... "",,"yed to ,,~ party of ,,~ flxs, part
hy deed da'ed....cb 13. 1970 and r_..... <n ,,-, 16. 1970 in tbe Soffo" """"y
. Clerk's Office in Liber 6717 of conveyances at Page 269.
TOG"'''R wi... " '~'''. ..,. ,oo '''''''.. U '0,. ,I ",' ""y " ,,,. '"' .." " 'od ro '''' ._, .",
-I, '"'''''' U" 'bo~ ..~'.... ""m'~, ro .... u"" Uo<< "'''~'i TOG"HER ." ,. ''''''n.._
'od., ,,- MOO, "U '''''u ,,' "" ..n,.,.... 6... ..'", ~d ,. M'd -"<<i TO HAVE AND TO
HDLD lh. ,..."" "'n', '.""d .0'. '. ,.ny el." ,~oo "". H. .... ., ..=,~ "" w"" .,
the party of the second part forever.
I
,
i
\
~MAP
;NA TION
1000
)94.00
3:'00
i.l
~dW'" {1;Ai, .
. ." 111
I' ":"
AND ,,,, -', ., ,,,, ". .." ,,~""" Uw ,., "'" " .. "..." ,~ 0" U_ .. .".,,'" """,'.
whereby the said fremises have been encumbered In any way Whatever, except as aforesaid.
'A~P!h,: ~~ii."'" 6,...... " -'''"" wllh """ lJ or '''' U.. LO.. """"U dw lh, ""Y.'"
...... .... w. -~ ,,,, """''''.., ,., '.... ""'Y"",,, ." bold ... "P' Ie _~ .... ~....
-... b '..... r..d ro ", .,.."", 'n, 'M <h. po..... ., ""... ,,,,~.. or ". i._" .,d ~1l....."
,,,, b.. '''' " ". ..,-" ., ... _, .1 ... "'''_'0' "'_ '.0' '" ..', ., ,,,, Je,. or ". _ ..
any other purpose. _
Tho..... ....",.. ..." ", _n,... b " , '<oJ .......... .,~._ .., '"'' '" ,,', ,,,,,,,_ M '''''''_
IN WITH... WllEREoF. .", _,., ,,,, 6.. _ ... d"y _0'''' H,', ..... ... "7 'OO ..., ,., ""'~
IVriUen. ( .
..~~~-
"..J. . ,',
~~;'::: ::~ ' '
-'
:i
.......~~....-.
,-
'1{'li ,1,'.
'I ~~"r'.-.......
-'J
.
FORM NO. f
.
~
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Town Clerk's Office
Southold, N. Y.
Certificate Of Occupancy
l4502
No. ............
Date.......... .nee... .~J........, 19.7.1.
THIS CERTIFIES that the building located at .:El.sGlun~ .VilJ.vI .Ave. . . . .. Street
Map No. . .X:lC...... . Block No. )eX...... . Lot No. .:lC~.. .~:fl.t.tHJl.qll'.. N.'\.........
conforms substantially to the Application for Building Permit heretofore filed in this office
dated ........... hux. . .1.Q. ., 19. .7.1 pursuant to which Building Permit No. . .5t9.'3l.
dated ............ .!-,q r. . . . .3.1, 19.. 7J, 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 . . . Fr.iv[, te. 'Sl"il.1"iFl[;' ')'001. . .. . . ; . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
The certificate is issued to . . .Rebe.l't. Lenzer. . . . . . .Owner. . . . . . . . . . . . . . . . . . . . . . . . . .
(owner, lessee or tenant)
of the aforesaid building.
Suffolk County Department of Health Approval N.a................................
.... .a~0:.(~<<;7.............
Building Inspe(tor
House i/ 3925
.,
~.
:',
"
.-',
,
.
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
'. Town Cler~'8 Office
Southold, N. Y.
.
\
Certificate Of Oc<:upancy
NaZ. 4247,.....
Date. .. .. May.. .. .~5,. " . .. .. . '" 19.n,
THIS CERTIFIES that the building located at N/s. Soundv:iew. Avenue... Street
Map No. .. xxx. . . .. . Block No. XXX. . .... .Lot No.xxx.. .. . .Ma,tt:t.tu~, . N.e.w. YP,l;~.
conforms substant.iallyto the Application for Building Permit. heretofore filed in t.his office
dated... .Sep,tembeJ: ..16...,1970.. pursuant to which Building Permit No. .496,8,Z
, dated,' . . .Septembe.J: .,' 22.,.. " 19. .7.0, 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 ... .pri.v.ate. one. .famil~ .dwe~1.i.ng. . . . . . . . . . . . . . . .. . . . . . . . . . . .. . . . . . . .
The certUicate is issued to ;.. Rober.t .&. J.ean. Lenzner. . . . . . . . . . . . . . . . . . . . . . . . . . . .
(owner, lessee or tenant)
of the aforesaid building.
" "l\Ati-<.,.)5 I C; 7 I J3, ({(. \f;JJ<4
Suffolk County Department of Health Approval ...... I . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
V ~~.. ~ ~t4 Mo7 tlic.l r,- ... .. ~:9:':-.cl. ~(" .. .. . "
Building Inspector
. ,
House # 3925 Soundview Avenue
.' ,
..._;;.- .7;...."-
~...:...::.~..'"':.:.:....-.
... ~..,...
'. .
... ." '..: ...
. .'
.
04/0211998 18;21
6129891151
DAA3AA
.
PAGE 81
.....--- -
FORM NO.4
TOWN OF SOUTHOLD
BUILDINC D[,,^RTMENT
Offle, or che Bulldlnllnsptctur
Town Hall
SOllthold. N.Y.
TEMPORARY
Certificat~ OfOcclJpancy
No.~.I5i.r.4~......... .
nal@~,ep,~~P\~H. .'1,'.. .I~.R.~...,
..... .
THIS CERTIFIES thai tht buihJinll . . . pNIl .' Mln L .D.1'l n".,T. "!I? , . . . , . . , .
.......... ..
Tnr1tinn nfll,o'''.~1 .. A )(1.~. .~0P~Tt~I!~!l!1. ..W!l!I.U./!,....,..,. .,,!I)!O!.'.';~P. ',,'........
Ifou.. No. Srreer Hamler
COUnty Tax Map No, 1000 Section . .n.9.~ . . . , . . .Block .. ~>.J. . . . , . . . , , .Lot '< (,0. , ! : ,I. . . , . . . . .
Minor
SlIbdivi.i"." ~n.~~~~. .&. .~~.n.". .~':,n..:~;..... .t'lIed Map No. ,...... .Lot No, .............
l:onfonns substantially to the Application for Buildinll Permit herNQfore filr.11 in I ii offi~,(\ L1u1ed
. .$l!P.t.... J .7....1 \l1l.4. " ,
t t h' h B 'Id' p, 't" IJ944Z
punulIn 0 W IC Ul lng 01111J l~O. ',...,....,..,.......
darr.-1 ~~Y. .'.~,. .1.9.1j~. .'..........
, was IsslIed. and conformg to all of II . requlremenl.
of the applicable provisions of the law. The ocellpancy for Which this .crtifir,are is issue
. . Q!I.", . ~ (I!".;.l.l: , ~,"'.9. q ~.n.lll, . ",tt. ~ 7 ~.'l'.d. . ~ ..~,".'. . J:::'.~ R ~~. .iI. ~ ~I . :'.".'~ I~?.-. , .
TIle certificale is issued to SANFORD AND RUE HANAUER
. . . . . . . , . . . , . . , . . . . . 'i,,'~Vn-':" ''';Ii.M,x<<'ko.;Mi.!',,'I; . . . . , . .
is.........
.......... .
01' the afores~jd building.
Suffolk County Dr.llartlllenl uf Health Approval ,....! ~ ;- ,s.q ~ ! ~. ,oJ. . f! {> 0.1. .? ~ ,'. I. ~ .7".."...,
VNDERWRITI;RS CI:RTlF1CATE NO. . ..... , . , ...l'! n.9.1..q~.., ,,,!~!,.c,l~ .! ?'.! ~. f'. , , ... , " .
r
mH,"" '''TI''CA''O. omo,_ :'":' ,. ~"'Ll' '..c'.",.___
-d;:~Q,. vl.~'i;~.~~.. .....,.......
" {i~jJding Inspector
, II."
i
,
"...lltl
.
.
s~
~5
PATRICIA C. MOORE
Attorney at Law
51020 Main Road
Southo1d, New York 11971-4616
Tel: (516) 765-4330
Fax: (516) 765-4643
July 23, 1998
BY HAND
Southold Town Planning Board
Southold Town Hall
Main Road
Southold, NY 11971
RE: Hanauer to smith
Dear Ladies/Gentlemen:
Enclosed please find the following for the above referenced
matter:
1. Amended Declaration
2 . Deed
3. Confirmation Deeds
Please ask the chairman to sign the map.
Very truly yours,
~;. Moor.
cc: smith
Makris Esq.
pJeog 6U!UUeld
UMO! PIOlUnOS
~~~
~111&/1SSB ~B:4S 5157&54&43
.
L~W ur r ..L v~o IYIUUr;.~
.
AMENDED DECLARATION
/~ .
THIS DECLARATION made this / b day of1u1y, 1998 by SANFORD HANAUER
md SUE HANAUER. residing at 4105 Soundview Avenue, Mattituclt. New York 11952 and
DIANE SMITH. md EDWIN SMITH residing at 3925 Soundview Avenue, Mattituck, New
York 11952 hereinafter referred to II the DECLARANTS
WHEREAS the dcclarant8 are the owners of certain real Pi u.....ty situate at Mattituck,
Town ofSouthold, County of Suffolk, New York, known and designated on the Suffolk County
TIXMapuDiatrictl0D0-Section94Block3-lots1.5; and 1.7
WHEREAS the declarant', property i, part oh minor subdivision by Robert 1~7.t:r
approved by the Southold Town Planning Board in 1984. The subdivision wu approved subject
to a declaration of conditions, covenants md restrictions dated June 13, 1984 filed at the office of
the Sutl'olk County Clerk at Libet 9579 md paae 211; and
WHEREAS declarants appeared before the Southold Town Planning Board requesting
that said declaration he amended with regard to the following condition:
##5 Access to the beach sba1l only be by means of a suitable structure designed md constructed in
a manner that will result in the least disturbancc of the stability of the bluff. ACCCII sbaI1 only be ·
conunon structure to be stw'ed by both owners.
WHEREAS the Southold Town Planning Board at a public hearing on May 18, 1998, and
by resolution of the board, authorized the amendment of the declaration dated June 13, 1984 filed
at the Office of the Suffolk County Clerk at Liber 9579 and page 211 to eliminate the requirement
for a common structure;
NOW THEREFORE. the declaration dated June 13, 1984 filed at the 0tIice of the SufFolk
County Clerk at La'ber 9579 and page 211 shall be amended to read as follows:
1#5 Access. to the beach shaI1 only be by means of a suitable structure. on their respective
properties, designed and constructed in a manner that will result in the least disturbmce ofthc
-;Z~
Edwin Smith /'
(t., , ?- ..
Diane Smith
~ ~~A/~
/SIlC B. Hanauer
-
07/16/1998 08:28
5167654643
LAW OFFICES MOORE
PAGE 02
.-.----
.
STATEOFNEWYORK )
coUNTY OF j);::;;SJJJ ~ sa.:
On the / b day of July , 1998, before me personally came Edwin Smith,-
Diane Smith, to me knoWn to be the individuals described in and who executed the foregollll
instNment and admowlcdpd that they executed same.
STATEOFNEWYORK )
COUNTYOF tJ(;(.<;~~IS.:
On the (-6 day of July , 1998, before me pononaI1y came Sanford Hallauer
and Sue B. Hanauer, to me known to be the individuall descri 'and who executed the
foregoing iastrument and acknowledged that they executed
MIR KLSN
NOTARY PUBUC. S_oI~Yadt
No. 30-4784888
QUalniedin~~
Commission Expires .
"
HARRY MAKRIS
Nolary Publ!&, 5'0" 01_ York
No. u..-4855707
Qualified in Nassau Cou~ ~
Commlaalon Expires March 1~ ~
.
.
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
/0170 - 9y- 3 - I.) If /. 7
Sol/NO 1/IBV t2olt-O
by placing the Town's official poster notices(sJ 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 _tre date of the public
hearing on 5/1{J 1998.(&~ 5"'/7/"rr)
PA-17Z./c!A C'. MOOJ€6; e;5~.
I Rave 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 arJY .Qublic or private street from the above mentioned property
on 'J/~/'78 1998.
5 !"tAl F' 0 /'Z.D II A IV -+V crL..
Your name (print)
Ad
1Y05 .:$,u-uod/ c,..U
Date . /.#
~~
Notary Public
AJe ~Arrlr"'c?..'<,
/
MY
PATRICIA C. MOORE
. Notary PutlIICl, 8lldIl crI New Yorlc
Suffolk Caunty. No. 488188jl_
Commlulon Elcp/rea June 18, U-
PlEASE RETURN THIS AFFlDA VlT AND CERnFlED MAIL RECEIPTS ON THE DA Y OF,
lR ArmE PIlBtJC HEARING p~
Re: Smitn- ~ MAY 1 1998
SCTM#: Q't-3-I-S'Hl 8
Date of Hearing: 't-1.1-Q8
South old Town
Planning Boare
. .
COUNlY OF SUFFOLK
'5u~ /
;YlS
ROBERf.J. GAFFNEY
SUFFOLK COUNlY EXECUTIVE
DEPARJl.1ENT OF PLANNING
SlEPHEN M. JONES, A.I.C.P.
DIRECTOR OF PLANNING
May 13, 1998
Bennett Orlowski, Jr. Chairman
Town of Southold Planning Bd.
Main Road
Southold, NY 11971
Plat Name:
Smith (Diane) & Hanauer (Sanford & Sue)
1000-94-3-1.5 & 1.7
S-SD-98-03
Tax Map No.:
SCDP File No.:
Dear Mr. Orlowski:
Pursuant to the requirements of Section AI4-24, 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.
Comments:
This local determination is rendered with the understanding that:
. The map name will be changed to conform to the Commission preferred format, i.e.: "...Map
of Smith and Hanauer".
. The correct Tax Map numbers will be indicated on the bottom left hand comer of the map
under owners.
Sincerely,
Stephen M. Jones, AlCP
Director of Planning
C:\111CC\SUBDMLD\MAY\SD98-03.MAY
1lE@m11\1l. ~~ 1("
D "IJ.' '::IMf! i~,-:, i"C,
.. . ~ ~V' ~ H.q
il..o,.,Yr'
AndrewP.Freleng,AIC \\l ~;,<~l
Principal Planner I~ I{,;; "
MAY 15 1998
APF:cc
LOCATION
H. LEE DENNISON BLDG. - 4TH FLOOR
100 VETERANS MEMORIAL HIGHWAY
.
MAILING ADDRESS
P. O. BOX 6100
HAUPPAUGE, NY I I 788-0099
South old Town
Planning Board
(5 I 6) 853-5190
TELECOPIER (5 16) 853-4044
.
.
,
COUNTY OF SUFFOLK
STATE OF NEW YORK ss:
";.,.
1,-,' .,,;; h <'.bV.' fif.~;.1
. ,~.
Patricia C. Lollot, being duly sworn, says that
she is the Production Coordinator, of the TRA V-
ELER WATCHMAN, a public newspaper printed
at Southold, in Suffolk County; and that the no-
tice of which the annexed is a printed copy,
has been published in said Traveler Watchman
once each week for
/
........................................................................ weeks
successively, commencing on the ....2............
Zay . .......................?1.1..q.,-,. ..............., 19...'l.f-
~-- .
....................4...................................
PMNNINGOOARD '.
".' """:'OFFlcE' . ',,;'
. 'rOWN!6't SOumOLl)
";'CEG'Ai.'NoTIeE
N'otice of'PUbUc Hearing.
NOTICE IS HEREBY
,'.,GIVEN.. . '.. .... :..... ~.'.9i ".' ,
1';~276~f( Il ..,' ,dJi!!X
,; tt~i&KV.i\ e; Q,f,lh~
toWit()f~6iilltJii?~ ,i:':
1;,mgWiU~n~ld9 ,.,;'S~tl1&d:
.;To~1'W\ilil:lg~9,9td{~'i1t-;t4J.
Town Ha)I, 'MaID'-Road,
:Sout4()ld,New~Y od~jl:l,sa(d,
TO\vj!.'Q* thet8lh ""Y~QfMay,
'.'199~9]ilhe questiotj:Q1:'t~~ fol~
lowmg: ~ _ ..,,'. _ . _ :. {;,f-'~"'_
, '7:30'j.>.M.'PuliiJche'it&"ifor
the,~'P9se4 oii1ecli~ge for
liliane'Sinith ' \ Sw(fol'dl and
If8ueLHahau ,.' , ttitU~k,:>.
;,.ToWn of Sontllo unt"ot>;.
'Snttplk;$ta~ ,;Od<<iSuf~";;-
'i~01ki~tr~JiffiJ'1':71 ,;, bl'
"'" ~_I~.I1.ll~d""
>.the.... . y Ilong~' .sialtd sqund,..
['i.on.1an Jlq>V o(.fjl~{_"
;' mer y , . Brown sri.t;(;;.
,( 1 ..~. . ' fl'
: -Rita-Bt, .e out/1.-b~'"
:Ran!1y Srott. ; . d on the
WI" . ,-ill Q. \ ., ynf
'A'" Dedkin ' .: . j
~i~'~.:~~!~..'.~~,. -;~,
i.SOU . il;-'Gl:un$'-<ltElki
State of New Y ork.Suffolk
';.CoUntyTax~UIhller 1000-
;. '59'4-8 and 9,DlS!;'''' ;:-
i.c; <l1fhe property ts':bOrilered on
",,'the ilorlh~€OuntjlRbute48
o'(alk.a. Middl.18Old,~Nortb',
",Road); on lhe c;lstJby land now
"iot;fontterIYllfll'odge ~rp.; on
. Oithe>SOUtb by land.aow 'Or for-
", merly of eo.-,.Bros;;..and On
, th\!west by land nOw:ilr fontterly
of:Gonway Bros:;r-<l(:'\;V ,)s:
... 'Oated:~prilU; 199&
BY OIWER OF THE.
',o, SOUllHQLJ}TOWN
" d ,. PLANNING BOARD
Bennett Orlowski, Jr,
#, ...."-" '~:'!i"'1-,r~~ffl~'"
Sworn to before me this .........7.............. day of
........ou....................E.~f................. ,19..9E
,/2, d ~
................/~~.....:&~............................
Notary Public'
BARBARA A. SCHNEIDER
NOTARY PUBUC, State of New York
No. 4806846
Qualified in Suffolk Co\!.~ ./Q
CommissiOn Expires 3/3'1'"
I~~
Southold Town
Planning Board
:h.
~1
....
o
-'
'"
u
CO
-'
<0
z
o
;:
u
c.
'"
....
~
'"
....
'"
is
]
-
....
.,
'....
--..
~'
v
-
,
-
(\/
\
,'~9~G[21tt
.
DECLARATION
THIS DECLARATION, made the
\3
day of June,
1984 by ROBERT LENZNER and JEAN LENZNER, hereinafter referred
to as the Dec1arants. .so u..",~u ~e.LA:> /4'.) e.-
N\o..~\.\-u..c..". N.,,\ \ \C\~2.
WHEREAS, the Declarants are the owners of certain
real property situate at Mattituck, Town of Southold,
Suffolk County, New York, known and designated on the Suffolk
County Tax Map as District 1000 Section
094 Block 03.00 Lot
(13 rc.,V\..~t:.'€- ")
1.004; and
:071(
P", "\ e. 2. <c q
WHEREAS, the Declarants have made application to
the Planning Board of the Town of Southold for approval to
subdivide the said real property into four (4) parcels; ann
WHEREAS, for and in consideration of the granting
of said approval, the Planning Board of the Town of Southold
has deemed it to be for the best interests of the Town of
Southold and the owners and prospective owners of said
parcels that the within covenants and restrictions be imposed
on said parcels, and as a condition of said approval said
Board has required that the within Declaration be
recorded in the Suffolk County CLerk's Office, and
WHEREAS, The Declarants have considered the
foregoing and determined that the same will be for the best
interests of the Declarants and subsequent owners of said
parcels.
~o-
LIB~P-9579 PAGE 212
.
.
NOW THEREFORE, the Declarants do hereby declare
that the aforesaid premises and every portion thereof is
hereby held and shall be conveyed subject to the conditions,
covenants and restrictions hereinafter set forth and that
every purchaser of said premises or any portion thereof by
the acceptance of a deed thereto covenants and agrees that
the premises so purchased shall be held subject to the
covenants, conditions and restrictions hereinafter set
forth.
1. No lot shall be subdivided or its lot lines
changed in any manner at any future date unless authorized by
the Town of Southold Planning Board.
2. No grading shall be permitted within 50 feet of
the top edge of the bluff except that that may be necessary
to control or remedy erosion or to prevent stormwater from
flowing over the edge of the bluff. Any clearing and cutting
of vegetation within this area shall be limited to that
necessary for maintenance.
3. No residential structure and sanitary disposal
facility shall be constructed within 100 feet of the top edge
of the bluff.
4. No stormwater runoff resulting from the
development and improvements of the subdivision or any of its
lots shall be discharged down the front of the bluff in any
manner.
5. Access to the beach shall only be by means of a
suitable structure designed and constructed in a manner that
lIBfR ~tJ {::J PAGE ll;J
.
.
will result in the least disturbance of the stability of the
bluff. Access shall only be a common structure to be shared
by both owners.
6. The right-of-w-y shall be offered for dedi-
cation as a town road.
7. The watet quality on the subject premises at
the time of the last sampling exceeded the drinking water
standards established by the Suffolk County Department of
Health Services and treatment may be required on individual
wells on the subject premises.
IN WITNESS WHEREOF, this Indenture has been
executed the day and year first above written.
,
~-e00 ~~
ROBERT LENZNER '
~4-V'~/
f1EAN LENZER .
llBER 9579 PAGE 214
.
.
.
STATE OF NEW YORK)
)ss. :
COUNTY OF SUFFOLK)
On the \ 3 day of June, 1984, before me
personally came ROBERT LENZNER, to me known and known to me
to be the individual described in and who executed the
foregoing instrument and acknowledged that he executed the
same.
SYLVI~ ElBJl:nill .
NOTAffY PUBLIC, Slate of New rlilt.
N6, 414680920 .Sultolk County
@6II\1fti_1xpires March 30, Ii f{I.-
STATE OF NEW YORK)
) S5.:
COUNTY OF SUFFOLK)
On the f ~ day of June, 1984, before me
personally came JEAN LENZNER, to me known and known to me to
be the individual described in and who executed the foregoing
instrument and acknowledged that she executed the same.
SYLVIA ElBAUM
NOTARY PUBL/C, Slata ar New York
Na. 4146BllS20,Sullalk Co
~ unt,
. Ex-Plres March 3u. 1:1 Yt.~
<"
/ . i:tc P/h__
NO ARY PUBLIC
fer 7/ if
r'
(/) r
!:ii r
2;!~': .
cr
~"
g~-~~-
~ ~;~
-< ..
,
0:> ;C~
..l:..
~ ~
= 0
:z: 0
;U
.c...> c:>
fTI
)0' 0
C5
..
..::.
_ '" 2008
~ ODe. 'I'--t- L e. V\. LV\. e.. ,-
'P,D Box 6?C(
YV\o... \. \- \ \-V\C- '" I A.J I Y
\. \ o,s 2-
.
S"b",;ssiOll Wilhout a Cover Leiter
Setlder:
p(l;t Moore.-
Subject:
Sml-m - Ha~
SCTM#: 1000- qLf-3- 1St" (.l
Date: s-) ~.I '1 r
Comments: Y. (e..MCLcJ.. I'Y'4.fS
.
.s u..&F
1\15
~U\VqJ
MAY 06 1998 ,.~,
Southold Town
Planning Board
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCIDE LATHAM, JR.
RICHARD G. WARD
.
PLANNING BOARD MEMBEI
BENNETT ORLOWSKI, JR.
Chairman
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
April 28, 1998
Patricia C. Moore, Esq.
P.O. Box 483
Mattituck, NY 11952
Re: Proposed lot line change for Diane Smith and Sanford and Sue Hanauer
SCTM# 1000-94-3-1.5 & 1.7
Dear Ms. Moore:
The following resolutions were adopted by the Southold Town Planning Board at a
meeting held on Monday, April 27, 1998:
BE IT 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.
BE IT FURTHER RESOLVED that the Southold Town Planning Board set Monday, May
18, 1998 at 7:30 p.m. for a final public hearing on the maps dated April 1, 1998.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The signs and notification form are enclosed for your
use. Please retum the endorsed Affidavit of Posting and the sianed areen retum receiDts
from the certified mailings on the day of, or at the pUblic hearing. Also enclosed please
find a copy of the Negative Declaration for your records
Please contact this office if you have any questions regarding the above.
SiU~
Bennett Orlowski, Jr. '\ (
Chairman ('".,)
encs.
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCIDE LATHAM, JR.
RICHARD G. WARD
.
PLANNING BOARD MEMBJ
BENNETT ORLOWSKI, JR.
Chairman
Town Hall, 53095 Main Road
P.O. Box 1179
SouthoId, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
April 27, 1998
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 lot line change for Diane Smith and
Sanford and Sue Hanauer
SCTM#:
1000- 9't-3-1.5 ~ 1.7
Location:
North side of Sound View Ave., Mattituck
SEQR Status:
Type I
Unlisted
( )
(X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action:
This proposed lot line change is to subtract 0.141 acres from SCTM# 1000-
97 -1-1. 7 and to add It to SCTM# 1000-97-1-1.5.
.
.
Page 2
SEQR Negative Declaration - Smith-Hanauer
April 27, 1998
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.
This project will eliminate existing encroachment issues between property
owners.
For Further Information:
Contact Person: Melissa Spiro
Address: Planning Board
Telephone Number: (516) 765-1938
cc: John P. Cahill, DEC Albany
Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Suffolk County Planning Commission
Elizabeth Neville, Town Clerk
Applicant
.
.
SOuthold Town Plannina Board
Notice to Adjacent prooertv Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town
of Southold for a lot line change.
2. That the property which is the subject of the application is located
adjacent to your property and is described as follows: Proposed
lot line change for Diane Smith and Sanford and Sue Hanauer,
SCTM#1000.94.3.1.5 & 1.7, located on the north side of Sound
View Ave.
3. That the property which is the subject of this application is located in
the R.80 zone,
4. That the application is to subtract 0.141 acre from SCTM# 1000.94.3-
1.7 and to add it to SCTM# 1000.94.3.1.5.
(See enclosed map.)
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 (516) 765-1938,
6. That a publiC hearing will be held on the matter by the Planning Board
on Monday, May 18,1998 at 7:30 p,m. in the meeting hall at
Southold Town Hall, Main Rd., 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/Owners
Name(s):
Date:
Notice of Hearing
A public hearing will be held by the Southold Town Planning Board at Town
Hall, 53095 Main Road, Southold, New York, concerning this property:
OWNER(S) OF RECORD: Diane Smith and Sanford & Sue Hanauer
NAME OF APPLICATION: Lot line change for above
.
REFERENCE/TAX MAP #: 1000-94-3-1.5 & 1.7
SUBJECT OF HEARING: To subtract 0.141 acre from SCTM# 1000-94-3-
1.7 and to add it to SCTM# 1000-94-3-1.5.
TIME & DATE HEARING: Monday, May 18, 1998 at 7:30 p.m.
.
If you have an interest in this project, you are invited to view the Town file(s)
which are available for inspection prior to the hearing during normal business
days between the hours of 8 a.m. and 4 p.m.
PLANNING BOARD '""' TOWN OF SOUTHOLD '""' (516) 765-1938
.
.
"'~"',
LONG
ISLAND
SOUND
~ISO"ot'07"(
~- -- ---
----
150.42' N 58'23'35" E
- - _--:--
--
___ I~OO'
--
.....,..
~.-
~.-
z
..-
..-
PROPOSED PARCEL I .
EXISTING PARCEL I
PROPOSED PARCEL II
EXISTING PARCEL II
S.C. TM No. l000-9<4-0J-l.~
S.C.TAXNo.l000-94-0J-1.7
.
E
'.
.ii
~~
'"
.
~
~
I
".
! ,1
I\f
I'.
'.I'
,.
.(
,.
:\.
\
,
.,
,
,
,
,
,
,
l:!
,I
!
t' !
.1 I
--
....""-t
---
I
I'r'
"
I,
~--..
~.
soD~D 'J\~~ _ ,~
i\ 'JB~DB ....'~
s 4f/5'l''lff ...
n
~ ~
",,"di:
~ - S 5T~8'5o" W
\54,9'1' /
... '
':"- ~ --
'"",.i~'.
;;--1
(' ~
I
~
t
;,
---
-
--
~ I'
~ -I
"
193.72'
208.72' '"
.
~
--
~--- -
50' "IDE RIGHT OF WAY
~____________~!~W
20' SSTO!l'5(l"W
---~---- - -
-~---
----
NIO/I'
RANDY SCOff SHUR
~/
~cc,
~. ;:::;;./ s\)~)~s'i.S
~ ~~'i.~
//
/
//
...&
,pt;
"
~
,
KEY MAP
SCALE '''=1200'
":~~';:~"ir.t;;~~~:~:'~:> f{~~r ri~~~1f~\
" "/'"'' "" 'it' (;
...:.
'1'"
MAY 06 1998
S.-;!.}t.(jc.~d "['(':'i'.':-:
;'''\;:..;:
,-,., .
:::,.,,-
'. ~~
ou1'lD
~ S ~
S' p,.1'lv --~
1 ~ __.....-;;ii
L01'4G. ~~~~-.."" -
l.o."__~
-~
-~
---::-~~--
~~---==--
"
.~
..
.~
,,-
,...orosO>'~'
'""" ...,c:u- ~
.,.,. ,00>-0"_<>>-""
..."."",
~.,.,.:u'
t~'o,RCt~~,~
..c."'''''-
'c'
~
:~
~
,
I
,
-;:~
,
,
, t:
,
,
II
q
\ \'.
'I,.
.'\
.' ~
"
.\
..\
\ I
" ,\
,
,
~L.\
"
L.
'10'-1'"_
j
~_.---
~\'/,'l\
'00'0'1-'0
~
"
~
.
,
,
~.
..-
..-
U.....THORlzro i.UERATION OR .l(}[)mON
TO THIS SUFN(Y IS AV<OLATION 0,
SF;CnONn09Of1HEN[WYOF/KS1ATt
[OVCATIONLAW
CQP'ESO/'THI$SURVEYlollPNOTfl[ARLNG
THE LlND SUR\i[TQR'S INKED 5F;AlOR
[~BOSSEO SEAL SfiAll >fOT lll: CONS"'E~ED
TO BE A Vi\lIO TRUE COPY
CEllTmCATIONS ItlDlU.TEO HEREON SH'U ~UN
ONLY TO THE PEFlSON FOR WHOl.ll~E SUR\IEY
IS I'REPAAED, AND ON HIS BEfW.r TO T~E
lITlECOloOPANY.GCM:RNlIEIfTAl....U.CYANO
lENDING INSTIT<J1lON lISlEDHEREON. 1<>10
TOlliEAS5IGNEESO,THElENO'NO'NSl'-
1"VTION. CERT'F1C^TIONSARt: NOT'.......SFER.lSlE
THE EXISTENCE Of RIGHTS Of WAY
....N[I/OR EASE..ENTS Of liE CO 110. IF
....NY, NOT SHOWN ....IlE NOT GU....RJ.NTEED.
LOT LINE MODIFICATION MAP
SITUATED AT
MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-94-03-1.5
1000-94-03-1.7
SCALE 1"=100'
OECEt-lBER 2, 1997
OECE~BER 13, 1997 ADDEO LANDSCAPE BlJfFER & COASTAL EROSION LINE
APRil 1, 1998 R(VISES LANDSCAPE BUFFER
c~Rrl"":m m
CHICAOOTITL.E1NSURI>.NCECOIo!P~Y
TITLE No. 970l1-0~711O
SANfORDHAN.o\,UER
SUE B. HAN.o\,UER
DIANES,,'TH
AREA DATA
EXISTING PARCEL 1
{TO""")
PROPQSEDPARCELl
('TO"'''')
EXISTINGP.tJlCEL2
~.~
PROPOSEOPAACEL2
no.._)
1lI.2'1.D1.q.ll.
,..~....
11.l76.D7"l'
2.017....
"2.lll.~oq.ft.
2.92....
'''''.7~1.5.2 .... ft.
2.4.51....
lD.125.~....".
~,54 ...
TOTld.
~.~
~ TAX No. lOOO-"~}-1.5
OI,O,,,ES..ITH
S.C.TAXNo.1OOO."...l-1.7
SANFORDHAw,uER
SUEB.foIANAUER
N,Y.S.lic. No. 49668
Joseph A. Ingegno
Land Surveyor
Tille Surveys _ Subdivisions _ Site PIOM - Construction Layout
PHONE {S16)727-2090
omct~S LOCATED A1
One Union Square
Aqueboque. He.. Yo,~ 11931
Fo.(516)722-5093
MAiLING ADDRESS
P.D.Bo.1931
Ri~fheod. New yo,l< 11901
97-464-2
.
.
PLANNING BOARD MEMBERS
BENNETI' ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCillE LATHAM, JR.
RICHARD G. WARD
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
~("\ 2/.....) 1998
Suffolk County Planning Commission
H. Lee Dennison Executive Office Building - 12th Floor
Veteran's Memorial Highway
Hauppauge, NY 11788
Attention: Mr. Frank Dowling, Senior 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:
~ L;~ C\-",^\. .(;,..
Map of SM'''''- ... \-\""'~,,~ n.
S.C.D.P.W. Topo No.:
Hamlet/Locality Mo. +-\- ',-\.uc. "
'R-8o
Zoning
S.C. Tax Map No.: 1000- 9i.f - 3 -I.:' + 1.7
Major Sub.
Minor Sub._Site Plan_Cluster
Lot Line changeL
MATERIAL SUBMITTED: \ j
x"'"'? <,<>,,:4, ~h 19d'
Preliminary Plat (3 copies)_ Road Profiles (1)_ Drainage Plans (1)
Topographical Map (1)_ Site Plan (1)_ Grading Plan (1)_
Other materials (specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet x..
.
.
Page 2
Southold Town Planning Board Referral
Referral Criteria:
!J)JAt'ilI :;0(/ tOAJ; Ic;(<i0J )OUAC[
SEQRA STATUS:
1. The project is an (X) Unlisted Action
( ) Type I Action
( ) Type II Action
2. A
( ) Negative Declaration \~
( ) Positive Declaration'S
( ) Determination of Non-significance
has been adopted by the Planning Board.
v"'coo~~. R~o'<4J 11J'c.,."1>ec.
<;,c1N.6.v\.. J -c'1l. 'i 127('1i?
3. E.I.S. statement enclosed. ( ) Yes
(1-) No
4. The proposed division has received approval from the Suffolk County Department
of Health. ()Yes ()No up.,
Comments:
Ih.\ <, '"'fro'I"-\: Lv" II
\SS Of S ~.,l,-uJ" eA
..,\;"";",,,.\.e .ex;Sl:-iN4 e.-.((O"'C~~
1('''?,r\'''1 ~l~""n ( c<",'\" ......,;\\ s., I:\\e
?e,,!,.;I\J& \~\\c:{'~t'0Y\ \.",~ \>I'C'r(\.Y '\l-"MR...!;
We request acknowledgement of receipt of this referral ( ) Yes
( ) No
Referral received
Commission and assigned File No.
1997 by the Suffolk County Planning
Sincerely,
~5
Bennett Orlowski, r.
Chairman
cc: Lydia Tortora
rev. 6/94
.
.
you for your anticipated cooperation in this matter.
Very truly yours,
Of
Patricia C. Moore
cc: Harry Makris Esq.
Diane smith
.
.
~
R~/ tItS'
PATRICIA C. MOORE
Attorney at Law
315 WestphaliaRoad
P.O. Box 483
Mattituck, New York 11952
Tel: (516) 298-5629
Fax: (516) 298-5664
Margaret Rutkowski
Secretary
Bennett Orlowski, Jr.,
Southold Town Planning
Town Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Chairman
Board
~./'.~.~ '..../, ~~~W1~....~. .,.
~,.,A 1':Z~~ ~ .,qi
~'l t !",,~, ~,1 ':: !
" " "', .. ..., ',~ .. ':,1
" .. , '.-
';'~;::'_.~l -.'
APR 14 1998 .
April 13, 1998
I___V, i'f\
(;.. (~ cJ.;\O>>l'^'
Southold Town
Planning Board
Re: Lot-Line change for Smith and Hanauer
SCTMil000-94-3-1.7
SCTMil000-94-3-1.5
Dear Chairman Orlowski:
Enclosed please find the following:
1. Two checks in the amount of $125 ($250) application fee
2. Transactional disclosure forms
3. Application and related documents for Lot-line change
signed by all property owners.
4. Copy of owner's deeds
5. six prints of survey prepared by Joe Ingegno
6. Copy of C.O.'s for all structures
Pursuant to my discussions with the board at a Planning Board
work session, the Smiths and Hanauers are settling pending
litigation with this lot line change. In addition the applicants
wish to extinguish the following Covenant and Condition placed on
the subject properties:
Condition i5. "Access to the beach shall only be by means of a
suitable structure designed and constructed in a manner that will
result in the least disturbance of the stability of the bluff.
Access shall only be a common structure to be shared by both
owners." Enclosed is a copy of the May 9, 1984 Planning Board
resolution with regard to the condition for your convenience.
Please place this matter on your earliest Callander. Thank