Loading...
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