Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1000-90.-4-5 & 6
I HERE RRFY RIAT RIE WATER SUPPL Y(S) ANO/OR SEWAGE CHIP OS �(A' �F NE41 O SYSTE S FO THIS PROJECT WERE DESIGNED BY ME OR UNDER MY DIR osc'y LOCATION MAP BASE upGN A aREFu O THROUGH STUDY OF THE SOIL SITE aND T E'.9F LOT LINE CHANGE WATER ONOIRO A LOT AS PROPD CONFORM TO TTI£IUFFO DEPAR i OF H SER ES CON RU STANDARDS IN EFF 7rA F „� R ERNEST SCHNEIDER FIRST FL EL. 17.6 TMs DATE r I 9 GRADE EL e TS 73, 74, 75& P/0 76 INV. INV INV. INV en 2 IN ywNeq 0.� ygRo as BD vs �, 11' °>Ie09Ho. 0525��>��?� AP OF CEDAR BEACH PARK III fly p Y TODD GAL CESSPOOLS (5) a' 01°. �FESSIOT�' Rq '0'Vf SEPT TANK SITUATE .....i EXPECTED SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES NBAYVIEW, TOWN OF SOUTHOLD SEP 12 2003 SUFFOLK COUNTY, N. Y. Hauppague, New York __—____--_—_—__—__ HIGH WATER LINE WETLANDS ,22'E 6 96—]8 5 49'49'21'E 67.22' 82-49 S 52'22' 12' W 119.05' Als rs tlly f of proposed Re ty Subdivision or 0evelopemenf 78-77 S 45' 18'27'E 3708' 'w-50 S 54'1'34' W 1061' �} �g O°�rJ-5— u� 60-31 S 70'15'39' W J26T Tor =pL �i�'l!1 !C._—_—__—_ In the 77-72 S 54' It' IB'E 4i79' 34-96 S 15'2J'44' W 4657' ,b.d an wph a total Se _3__ lots was 72-74 5 71'34'24'E J0.23' S5—W S IS'ZJ'41' W 2L4Y $ T.0 approved u the above date. Wafer Supplies and Sewage Olsat the 74-69 N 59'26' 52'E 40.59' 53-58 5 OT 0/' 16'E 27.37 P RESIDENCE Facilities must conform to construction mtestandards perm In a//act at the tome 69-67 N 72'00'26'E 11.51' P 00 0/construct/on and are subpcf to separate permits pursuant m those 87-65 N a6'22' 4T E J9JP SE S 21'25'1T W 2ZJ5 OP s 56-60 S 21'1'S5' W 0..12' GV G�° & ArER SER deaths date ConseIs nt s hef filed with woven the ear County li Clark lo approvol shelf be mild only If the twthin he on 63-59 N 20'OB' OJ'E 20.99' 60-62 S J7'05'0' W 26JS' 62-66 S 74'56'1' W 2695' W ° 53-68 S 65.56'59' W 56.83' <p,F P UN's which this endorsement appears In the Office Heal of the County Clerk In 59-54 N 00'41 54' W 44,05' 68-68 S 6P J5 2Y W 1.51' f.G H R C� accordance trh Code s o/ the Public Health Low and the SuePoIR 56-56 N JO'41' 08' W 99.25' 65-70 E 67 GY 51 W 16.95 ff 0 County Sanitary Code. 54-56 N 1T JT 18' W 50.22' 70-5 5 M.W'35' W 41.65' 0 \ 55-1 N 06'1'J2'E 61.67' X23' OR' 46-87 N 36'40'56'E 58.55 1-79 N 54' IJ'J4' W PARCEL \ 79-50 N 1'27'G3' W J&M' t \ e ;414 I 60-81 N 1.25 09' W 66.13' 00, t v� O\ RESIDENCE ` W.M/4� ' s g°6 EPSP 7-�\\ CESSPOOL O _ _ y..,. Dtrecsar, Dlvlsion of En vlronment l Quality N. T.S. �\ PORCH D D SUBJECTiOCOVENANTS RESTRICTIONS LIBER ITe70 PAGE OCT 2 1 2303 �\ RESIDENCE t i C hold �q FS/OF VACANT -\\\ V Fanning Board 137. 0 gp �Si \ AiER SER, ' - N/F MELLY 97 TEST HOLE OA TA \ LOT 72 PERFORMED BY McDONALD GEOSCIENCE NOTE. NO WELLS OR HYDRANTS CM 24 MAY, 2001 WITHIN 200' OF SCHNEIDER RESIDCE. EXIST GRADE 7.0 I. DARK BROWN SANDY LOAM OL \ O" E BROWN LOAMY SAND SM \\ FD N 78 1 1 ' STOOP I I I 2 SBI7NRACE / 4,2"X62" 0 4 BROWN FINE SAND SP \CM _ _ 3s O' 46 TMJ' 1000-090-04-06 m 6' BROWN FINE TO COARSE SAND SW N 29' 507 W AGOFO ^' 9B I I AREA= 43,956.378 5F LOT 73 ca.0 WR �' a� OR QdED 2s1.009 ACRES WATER IN BROWN FINE TO COARSE SAND SW ) CM w 72 STORY eD£c cess as (PROPOSED) \� 1 EDRIVEWA I' WOOD FRAME 13' v _ SLATE BORDER S67' 45 RESIDENCE O S �CLV _SEk1cE_� _ Ov 4SEPTIC .6 VACANT O o�oyx/�'\ \ 49� N TANK00 \ I 49GUARANTES U ONLY TO ME PERSONOFORRE ON WHOM MELL RUN SURVEY Q °RQu�)' \ � LOT 1Q � fE SECTIONS a4' I � IS PREPARED, AND ON HIS BEHALF TO THE P P/ 1 WOOD To S I 5D TITLE COMPANY, GOVERNMENTAL AGENCY, �� ��� p� \ \TIES T \STEP 'O J6g I I > 34 LENDING INSPMPON, IF LISTED HEREON, AND (/, TO RIE ASSIGNEES OF THE LENDING INSTITUTION. v (V �\ HOLE h m I .CD OL'� GUARANTEES ARE NOT TRANSFERABLE TO ADDITIONAL INSTITUTIONS OR SUBSEQUENT OWNERS /v�)O �P \ \ N ' 38 11" W N 9 /i, o N UNAUTHORIZED ALTERATION OR ADDITION TO THIS �l Iz (� D \\ PRDP0'SED1 i SHE Sg SURVEY IS A VOLATION OF SECTION 7209 OF (�'V ROP THE NEW YORK STATE EDUCATION LAW y 6 C� H'X45' DECK ERT / Q�- �+ ,� ry SECOND LEVE I *INE I 288. 70' 96 COPIES OF NIS SURVEY MAP NOT BEARINGA �� HE ICP 100 THE LAND SURVEYORS EMBOSSED SEAL SHALL �4e E .l \ I o Al m iB.BB' NOT BE CONSIDERED TO HE A VALID TRUE �\ / O\ % CCOP % 134.6 a \ •o�� i �' `q p �' LOT 74 `" 52 N ,( OZ. Oy. A, ROOF RETAIN ALL \ 7N p / 5` Q 6 53 Up \� y04�,PRRT\O I LOT 7 / 309 # 10 0-090-04-05 N 0 78 Q 61 00�0 J� So• \ 5 52.70' 58 T^ PROPOSED faOT'pGP� vN BUFFER/ SANK 67 BO 5 'CJ ,6,�y� � 13 A � ES � $ /O! O 0��5pa,�r` '1'�y, (PR OSE ) /6 `� PROPOSED rEl 'h77 `� �6_ / 6D Q�/� EXPANSION PROPOSED in CESSPOOLS 79 63 62 10 yiQy�q cAp�72 G 65 C Z 9/ D 3 / 6E APPROVED 4Y FOR SCDHS USE ONLY 73 7BY 70 68 WATER 66 � PLANNING BOARD TM 1000-090-04-05 O TOWN' 01: PI- ?=i^ALD TM 1000-0-00-04-06 PLEASANT INLET FM y 90 DATE ' U\ FILED DEC. 20, 7927 ----�--r�,/ TM# 1000-090-04-05 TMJ/ 1000-090-04—OS TM# 7000-090-04-05 �'�O" lt- � ORIG. AREA= 35,933.804 OF ROPGSED ADJACENT AREAS OR ESTATE OF JEAN SCHNEIDER LOT = 43,186f S.F. 0,825 ACRES 915 LAKESIDE DRIVE NO. HOUSE AREA= 3.37. SOUTHOLD, NY 11977-2014 HOUSE W/ DECK AREA= 4.37. ZONED R-40 TOTAL COVERED AREA= 4,37 ALL LANDS SHOWN HEREON ARE TM# 7000-090-04-06 ELEVATIONS SHOWN ARE IN FLOOD ZONE AE (EL 8 ) AS PER ORIG. AREA= 57,613.447 SF 1929 NGVD. FEMA MAP y 3610JO0167C NUMBER OR TM# 1000-090-04-06 TM# 7000-090-04-06 360813 DATED MAY 4, 1998 1.322 ACRES PROPOSED ADJACENT AREAS SURVEYED 7 MAY, 2001 GUARANTEED TOTOTAL ORIG AREA= 93547.251 ERNEST SCHNEIDER LOT = 2Z423f SF SCALE 1"=40' ERNEST SCHNEIDER OR 915 LAKESIDE DRIVEHOUSE AREA= 1 SURVEYED BY COMMONWEALTH LAND TITLE INS. CO. 2.147 ACRES SOUTHOLD, NY 11977-22 014 HOUSE DECK AREA= 76.17 TOTAL COVERED AR VERSO ARfA= 16.17 STANLEY J. ISAKSEN, JR P.O. BOX 294 NOTE. 1. 02 AUG., 2001 ADD SANIT SECTION & SOLES BOX. *LNI 2. 14 SEPTEMBER, 2001 REVISE PROPOSED RES. FOOTPRINT ANO LOCATION.3. 21 SEPTEMBER, 2001 REVISE DW ALIGNMENT AND PROPOSED RES. FOOTPRINT & LOCATION.4. 20 OCTOBER, 2001 ADD LOCATION MAP, ADJACENT PARCELS INFO. & CRIS AREAS,5. 11 DECEMBER, 2001 ADD 7 COVERAGES. O 49 6. 26 FEBRUARY, 2002 ADD ADJ. OWNERS WATER SERV, SANITARY, SHOW REI. SANITARY &CONTUORS ON PROP. RES. 7. 28 APRIL, 2002 REVISE PROP CONTOURS & SANITARY , ADD RR TIE RET. WALLS 8 15 MAY, 2002 ADD FISCHETTI & SCO H.S BLOCKS, REVISE SANITARY SECTION & ON & WALL LOC 9 24 JUNE, 2002 ADD 50' BUFFER & REVISE COVERAGE 7S 10, 09 OCTOBER, 2002 REVISE FOOTRINT, LOC OF PROP RES. & SANITARY CHANGE % COVERAGES 11, 02 DECEMBER, 2002 REVISE PROPOSED FOOTPRINT. 12. 07 MAY 03 ADD ROOF DRY WELLS SIEND OF HOUSE, OICIO09 13. 31 JULY 03 SHOW DIMEMSIONS ALONG EXIST PROP. LINE, WETLANDS PLANNING BOARD MEMASoFF0j/( p O. Box 1179 JERILYN B.WOODHOUSE .Z. G Chair C y� Town Hall, 53095 State Route 25 C4 Southold, New York 11971-0959 RICHARD CAGGIANO • Telephone (631) 765-1938 WILLIAM J.CREMERS O KENNETH L.EDWARDS Fax (631) 765-3136 MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 9, 2004 Abigail Wickham, Esq. 10315 Main Road, P.O. Box 1424 Mattituck, New York 11952 RE: Proposed Lot Line Change for Ernest Schneider Located at 915 Lakeside Drive in Southold SCTM#1000-90-4-5 & 6 Zone: R-40 Dear Ms. Wickham: The Southold Town,Planning Board, at a meeting held on Monday, March 8, 2004, adopted the followi ig resolution: WHEREAS, the December 8, 2004 resolution incorrectly states that "the applicant proposes to transfer .313 acres from Lot 1 to Lot 2"; and WHEREAS, the statement should read 'the applicant proposes to transfer .313 acres from Lot 2 to Lot 1"; therefore be it RESOLVED, to amend the December 8, 2003 resolution to read 'the applicant proposes to transfer .313 acres from Lot 2 to Lot 1". Please contact this office if you have any questions regarding the above. Very truly yours, 2014yn B. Woodhouse Chairperson CC. Tax Assessors Building Department Zoning Board of Appeals (App. No. 5343) PLANNING BOARD MEMBERS FFOLIr BENNETT ORLOWSKI,JR. ��� 49, P.O. Box 1179 Chairman 7 Town Hall, 53095 State Route 25 a : Southold,New York 11971-0969 RICHARD CAGGIANO v, • Telephone (631) 765-1938 WILLIAM J. CREMERSKENNETH L. Fax(631) 765-3136 MARTIN H. IDORDS y��l # �� PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 9, 2003 Abigail Wickham, Esq. 10315 Main Road, P.O. Box 1424 Mattituck, New York 11952 RE: Proposed Lot Line Change for Ernest Schneider Located at 915 Lakeside Drive in Southold SCTM#1000-90-4-5 & 6 Zone: R-40 Dear Ms. Wickham: The Southold Town Planning Board, at a meeting held on Monday, December 8, 2003, adopted the following resolution: The final public hearing was closed. WHEREAS, the applicant proposes a lot line adjustment between SCTM#1000-90-4-5 (Lot 1) and SCTM#1000-90-4-6 (Lot 2); and WHEREAS, Lot 1 is unimproved and Lot 2 is improved; and WHEREAS, the applicant proposes to transfer .313 acres from Lot 1 to Lot 2; and WHEREAS, following the action, Lot 1 will equal 49,591 sq. ft. and Lot 2 will equal 43,956 sq. ft.; and WHEREAS, on December 28, 2001, the Southold Town Trustees issued a permit for the action; and WHEREAS on September 4, 2002, the New York State Department of Environmental Conservation issued an Article 25 Tidal Wetland Permit (#1-4738-02919/00001) for the action; and WHEREAS, on July 10, 2003, the Board of Appeals granted a variance forthe proposed action; and Schneider Lot Line Change — Page Two — 12/8/03 WHEREAS, the applicant agreed to move the shed intersecting the new lot line to a new location meeting all regulatory setbacks within 30 days of final approval; an agreement stating such, dated October 16, 2003, was filed with the Planning Board; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, all the requirements of the Lot Line Regulations of the Town of Southold have been met; be it therefore RESOLVED that the Southold Town Planning Board grant conditional final approval on the surveys, dated as revised July 3, 2003, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. This condition must be met within six (6) months of the resolution: 1. The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the amendment of the lot line and, upon filing, submittal of a ccpy to this office. Please contact this office if you have any questions regarding the above. Very truly yours, /� n Bennett Orlowski, Jr. Chairman cc. Tax Assessors Building Department Zoning Board of Appeals (App. No. 5343) pis THIS LOT LINE CHANGE BETWEEN AND 1R?V6' �,r`' r� S hr ' 9:S LOCATED ON IN - J' SCTM* 1000- 0GD 0 010 -0'-A - (D LOT LINE CHANGE Complete application received ` Application reviewed at work sesp'an 3-2S 0 F_c- k3Qr�-,i V o N� ® Cl J p P Applicant advised of necessary revisions o Revised submission received )2,'(o c)? - Q M &qF Ns Lead Agency Coordination ou r SBQRA determination LILIm _ ✓� Sent to County Planniag Commission oK -� ® a Review of SCPC report /r �+ q r " Draft Covenants and Restrictions received ° Draft Covenants and Restrictions reviewed ® M 1 T ^ Filed Covenants and Restrictions received Ac 1 Final Public Hearing o 2 .► s Approval of Lot Line -with oonditions Endorsement of Lot Line -7 ms 1/1/90 Dec- 2% , PLANNING BOARD bU MBERSS A C BENNETT ORLOWSHI,JR. Town Hall, 53095 State Route 25 Chairman P.O.Box 1179 WILLIAM J CREMERS Southold,New York 11971-0959 KENNETH L.EDWARDB Telephone(631)766-1938 GEORGE RITCHIE LATHAM,JR. ,�Q�' Fax(631) 765-3136 RICHARD CAGGIANO x * �Y PLANNING BOARD OFFICE TOWN OF SOUTHOLD Subdivision Application Form NameofSubdivision: Lot Line Change Application for Ernest Schneider Suffolk County Tax Map# 1000- 90- 4• - 5 and 1000-90- 4 - 6 Type of Subdivision: Major Minor Set-Off Lot-Line Cluster Subdivision: Yes No Hamlet: Southold Street Location: Lakeside Drive, Southold, New York ACreage: 2.147 acres Number of Lots: 2 Zoning District: R-40 Date: August 28, 2001 Has this property had a previous application to the Planning Board? Yes No Has this property previously received a SEQRA review? Yes No Have you had any pre-submission conferences with the Planning Board? Yes No Does this application have variances from the Zoning Board of Appeals? Yes No Appl.No. Date Is this property adjacent to any bodies of water? Yes No Are there any wetlands on the property? Yes No Are there public water mains in an adjacent street? Yes No Is public water proposed for the subdivision? Yes No Is the majority of the property forested? Yes No Is any part of the property in active agricultural use? Yes No Is there an existing or proposed sale of development rights on the property? Yes No Is there a mortgage on the property? Yes No Does the owner own ay.adjacent properties? Yes No '0", (Ow„er Dams 1000- 90- 3 - G ) cpfx>r r, LeAkaot� Are there any building permits c urrendy pending on this property? Yes No Signamv ofPrq waver I Z.c Date l D Please list name, moiling address, ad phone nwnber for the people below: Applicant: Ernest Schneider c/o Wickham, Wickham & Bressler, P.C. P.O. Box 1424, Mattituck, New York 11952 631-298-8353 298-8565 (fax) Agent handling the application: Abigail A. Wickham (Contact Person) Wickham, Wickham & Bressler, P.C. P.O. Box 1424, Mattituck, New York 11952 631-298-8353 298-8565 (fax) PropertyOwner(s): Ernest Schneider (for both tax lots 5 & 6) c/o Wickham, Wickham & Bressler, P.C. P.O. Box 1424, Mattituck, New York 11952 Surveyor: Stanley J. Isaksen, Jr. P.O. Box 294 New Suffolk, New York 11956 631-734-5835 Engineer: Attorney: Abigail A. Wickham, Esq. Wickham, Wickham & Bressler, P.C. P.O. Box 1424, Mattituck, New York 11952 631-298-8353 298-8565 (fax) OtherAgent(s): Land Use Ecological Services, Inc. 2576 Sound Avenue Baiting Hollow, New York 11933 631-727-2400 631-727-2605 (fax) APPLICANT TRANSACTIONAL DISCLOSURE FORM TR!,j,2!0 wn of S uthold � s Code of Ethics prohibits conflicts of merest on t • Dart of town officers and employees. The Purpose f this form is to rovide nformation which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: Ernest Schneider (Last name, first name, middle initial, unless . you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person's or company ' s name. ) NATURE OF APPLICATION: (Check all that apply. ) Tax grievance Variance Change of zone Approval of plat Exemption from plat or official map Other x (if "Other, " name the activity. ) Minor Subdivision Do you personally (or through your company, spouse, sibling, parent, or child) have a relationship with anyofficer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the town officer or employee has even a partial ownership of (or employment by) a corporation in which the town officer or employee owns more than 5% of the shares. YES NO If you answered "YES," complete the balance of this form and date and sign where indicated. Name of person employed by the Town of Southold Title or position of that person Describe the relationship between yourself (the applicant) and the town officer or employee. Either check the appropriate line A) through D) and/or describe in the space provided. The town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply) : A) the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant in a corporation) ; B) the legal or beneficial owner of any interest in a noncorporate entity (when the applicant is not a corporation) ; C) an officer, director, partner, or employee of the applicant; or D) the actual applicant. DESCRIPTION OF RELATIONSHIP Submitted this ,�Lday f Aept.9 2001 �p i Signatures Print names Ernest Schneider Tiff718ciT FAX S18 722 90 CONK.ONWALTH1.Wiffi WICR$AM 004 S 1 wCM�4Mrber.w�Wi�Cww�lrll�MfwO0M101M41 ' arso�t raw awsw rswa wuwo nw wnr nw arnuna�r aaNr 4 ww w u�rw wax +lsramoe.rrrY�'a►r�..Yrra..n.rr r::xczcsxs,,_'r' . 69TWM now M+N .++ly.wr WY fir.Kok"Aft Ow iNt iw". +.w.r+ tY.r 4r r w rrrr SWM r fY .r.aw w rw.rrMr.l.ar r��.r�7•M!LrY 0l.r 1YiL r.w Mw twt 11/14 .�IY.l.l+lsr�.l+.rrw��l. wr..rYr�Yr.r�"r. l�tr��flwYYYe1�s�Rr��flryr/dr#�Mt1Yw.. . it►111M Yr �11� wt 1 a y 13" "at loop am"d arm =1= itt�y/ire1= �ICI�rlesll a�Alc 1~ 04"Fail Ic 3M VA amw ru•IIA 411lcm vimmi wM «Mi /YIl Yl�rll�llt/• .rw�r Yr drY Yee'. al`wA�l9a ltbrwMr�rRY.rya/r.a.tr�mop* W2bf Oi Ift 'it:it ied Sib T22816 C066*ALTB aICE�Ai! WICFBAN I�003 + w#VJ 1 WTAU 99 AM Is ►N!,44 JUN Is 7100 P&.NOMAIK '•:�• IMNBMTAX Kc iem ..,,... NWMOLK .e.,ac. 1 ouffV i T,,,,r#w#rw ,r+r. r_ Lark*. usoto.w„ s.T.r 7 s� skallp•MT �..� yw•flNl ^. A•� V.T1A TOT.I/+Y.TAAS .� C M om ��1�. ILLMi.M1.AMMlr��^• MIA � . TlwiTw Ow44 imp, y�1iM wIM M+w..wr•A..q MTwi �.� e10 OMw k11O,w ,w .•I•+ Lam Te,Or !r. 1DTO ANM 000 'r qm # IUDiplwrM#O {AtlQY7Yl60N1N7M1If) +gyp -M.;. #tNbtKC01#i1Y.!lwTelpL �y idC Ylr.M1w��1+f.,4.r„y�w.w •o LVLLAM W HA"Mor camas MoMme rsaK.r wlat7osNoo�R�goRmN�t4 a . <. �.a Sundatd N.Y.B.T.U.Fo 8mt80002 -aain and Sale Deed.with Covenant•gains,Grentoe•,Acn–�ual o,Cmpon,ion(Single Shen)) It CONSULT YOUR LAWYER P: . E SIGNING THIS INSTRUMENT—THIS INSTR,OT SHOULD GE USED BY LAWYERS ONLY. 1 LIGE?.1O9'�Gr. 450 'PHIS INDENTURE, made the 21St day of September , nineteen hundred and Eighty-one BETWEEN DONALD M. BAYLFS and VIRGINIA D. BAYLES, his wi{Ee, both residing at Albacore Drive, Southold, New York, y 07003 party of the first part, and JEAN A. SCHMIDER, residing at #915 Lakeside Drive, Southold, New York, 0 0 tarty of the saound part, o i rNEfl'dCM that the party of the first part,in corwideration of tea dollars and other"Its"eonsidatRBoR paid by the party of the secoad part,does hereby grant and rdeise unto the party of tba second part,the hdn or successors and assigns of the party of the second part forerer, ALL that certain plot, piece or pared of land, with the buildings ami improvemaam tbaseoa encsed, situsle, lying and being Flo at Bay View, near Southold, in the Town of Southold, 00unty of o Suffolk and State of New York, kttattm and designated as lot No. 75 and part of Lot No. 76 on a certain map entitled, "Subdivision Map of Cedar Beach" o mpleted 3ephember. 15, 1926 by Otto W. Van Tuyl, Surveyor, and filed in the Suffolk Oxmty Clerk's Office an December 20, 1927 as Map No. 90, said premises being more paxticu- larly bounded and described as follows: o138GINNING at a point of intersection of the northerly l.ine.of Lot No. 75 with the easterly line of Lakeside Drive as shown on "Map of Oadar Beach Park", filed in the Suffolk qty Clerkts Office as.Map No. 90; MMM 78MCE easterly along said northerly line of Lot No. 75, 313 feet; more m q lees, to Pleasant Inlet; Tf11 fly along Pleasant Inlet, 150 feet, more or less, to Lot No.. 76; T MMM continuing sm tlwaesterly along Pleasant Inlet, being along Lot 76, 70 feet, more or less, to a dredged?carnal:;; THIUM nerd esterly through said Lot No. 76, being along the northeasterly shore of said canal, 185 feet, more or less, to the easterly line of Lakeside Drive; Ti= northeasterly along Lakeside Drive, adjoining lot No. 76, 31 feet, more or less, to Lot No. 75 and tben 59 feet along Lot No. 75 to the point or place of ^J� BEING AMID INrmm to be the same premises conveyed to the parties of the first part by Dead from Benedict A. Mansel Jr. and Mary J. Manasek, h/w, dated 3,/7.3/66 recorded 2/3/67 in Li17er 6110 page 468. TOGETHER with all right, tithe and interest, if any, of the party of the firstpart in and to any streets and. roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the patty of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply- the pplythe same first to thepayment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WrrNM V/F11M F, the party,of the first part has duly executed this deed the day and year first above written. IN PRUM14CI OF: O'1+��003 -RE REAL ESTATE D ME 2 M TlfANSFrR lF SUFFOLK �IM l�. COUNTY. �" s.w.,� yr e��R .vnn. wv�,r v► JULlVLL\ *W i,AIK V► MRW TVKA. I.VVRTT VF KFl On the 21St day of September 19 81 before me On the day of 19 before me personally came DONALD M. BAYLES and personally came VIRGINIA D. BAYLES, his wife, to me known to be the individuals described in and who to me known to, be the individual described in and who executed the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that y eexecuted the same. executed the same. GEORGE C.FURMAN NOTARY PUBLIC, State of New York Residing in Suffolk County No.52.1350600,SuNk CMO 3 Commissan Expires March 30, 19113 STATE OS saw 1/OM COONTY oa STATE Of NEW vOI K, CGLWTY Of sae On the day of 19 before me On the day of 19 before me personally came personally came to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, with say that he resides at No. whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he is the ; Of that he knows the corporation described in and which executed the forgoing instrument; that he to,be the individual knows the seat of said corpeeation; that the seal affixed described in and who executed the foregoing instrument; to said instrument is such corporate east; that it was so that he, said subscribing witness, was pre*ent ;uW saw affixed by order of the board of directors of said corpora- execute the sante; and that he, said witness, tion, and that he signed h lame thereto by Blue order. at the same titre subsen1W h name as witness thereto. ;issD SECTION WrrN Cover"wr AaAIMT GRANTORS AM BLOCK Tms No. S ->?;e.I Lor COUNTY OR TOWN DCOM M. BiAYSSS and MGM& D. BAYLES, 1T,/w TO JEAN A. S( C SSTURN aY aeon TO. aTAIA M POW Of NEW VOSK soAr+ Of Tnte 0)40@r*W7Ma G h Yl!.Oa/Y., ►��►.�M.O,� . gib, 99tr SzcuxrTYTrzZSAND GUARANTY COMPANY CNARTKRKO IBM M Raw YORK - I I )79 ZN Na p � O w ' Lt c� m 0 C: N V N U M N. W , N 14151 927)—Text 12 ' PROJECT I.D.NUMBER !117.21! SEOR Appendix C State Environmental Ouality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART 1—PROJECT INFORMATION (ro be completed by Applicant or Project sponsor) 1. APPLICANT/SPONSOR 2. PROJECT NAME Ernest Schneider Lot Line Change for Ernest Schneider Z. PROJECT LOCATION: Municipality Southold county. Suffolk 4..PRECISE LOCATION(Streetaddressand road intersections,prominent landmarks,etc.,or provide map) 915 Lakeside Drive, Southold, New York SCTN# 1000-90-4-5 & 1000-90-4-6 S. IS PROPOSED ACTION: ❑Naw 11 Expansion ®ModlficatImvatteratlon Lot Line Change a. DESCRIBE PROJECT BRIEFLY: Enlarge vacant lot and reduce oversized lot7improved with a single family dwelling. 7. AMOUNT OF LAND AFFECTED: Malatly 2147 acres Ultimately _L.147 acres e. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? ®Yes ❑No. If No,describe briefly e. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT! ®Residential ❑Industrial ❑Commercial ❑Agriculture ❑Park/ForesVOpen space ❑Other Describe: 10. LIM ACTION INVOLVE A PERMIT APPROVAL,OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL,AGENCY(FEDERAL, STATE Or�LOCAy1 as ❑No N yes,list agency(s)and peonwappro ab Suffolk County Department of Health Services DEC Southold Town Trustees 11. DOES AWAS1PEqr OF THE ACTION HAVE.A CURRENTLY VAUD PERMIT OR APPROVAL? ❑Yes No If yes,Nat agemy name and parmitlapproval 12. AS A RESULT rOFFPROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? ❑Yes tyro 1 CERTIFY THAT THE INFORMATION PROVIDED ABOVE 1S TRUE TO THE BEST OF MY KNOWLEDGE APPlbanuspongcr name: Data: Signature: If the action Is In the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assesarrlenf OVER t NG BOARD PLANNIJERILYN B WOODH E S �O-A�t'l'Q(�' P.O. Box 1179 Chair Town Hall, 53095 State Route 25 Southold, New York 11971-0959 RICHARD y, Telephone(631) 765-1938 WILLIAM J..CREMREM ER 9 Fax(631) 765-3136 MARTIN H SIDOKENNETH L. RDS y�01 41 �� PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 9, 2004 Abigail Wickham, Esq. P.O. Box 1424 Mattituck, NY 11952 Re: Proposed Lot Line Change for Ernest Schneider Located at 915 Lakeside Drive in Southold SCTM#1000-90-4-5 & 6 Zone: R-40 Dear Ms. Wickham: Enclosed please find three plats signed by the Chairperson of the Southold Town Planning Board issuing final approval for the action. Please contact this office if you have any questions regarding the above. Very truly yours, Mark Terry m Senior Environmental Planner encl. cc: Tax Assessors Building Dept. Zoning Board of Appeals (App. No. 5343) �► � s LAW OFFICES WICKHAM, BRESSLER, GORDON&GEASA, P.C. 13015 MAIN ROAD, P.O.BOX 1424 WILLIAM WICKHAM(06-02) MATTITUCK,LONG ISLAND ERIC J.BRESSLER NEW YORK 11952 275 BROAD HOLLOW ROAD ABIGAIL A.WICKHAM SUITE 111 LYNNE M.GORDON MELVILLE, NEW YORK 11747 JANET GEASA 631-298-8353 --- TELEFAX NO.631-298-8565 631-249-9480 wwblaw@aol.com TELEFAX NO.631-249-9484 June 8,2004 Atta: Mark Terry, Senior Environmental Planner Town of Southold Planning Board Post Office Box 1179 53095 Main Road Southold,New York 11971 Re: Ernest Schneider—Lot Line Change Approval Premises: 915 Lakeside Drive,Southold,New York SCTM# 1000-904-5& 6 Dear Mark: In accordance with the Board's resolution dated December 8, 2003 approving the lot line change, enclosed are copies of new deeds for the two new parcels. Very truly yours, Abigail A. Wickham'w �� aI wrdm encl. 30/shdtpbl p t� I1od � JUN 182004 D soaaa Total moleft eemo 06/03/2 04 15:58 7652752 PAGE 01 00/07/20OW11:01 FAX 518 742 06710 MM ABSTIL4CT • Wuui M.K.M. Abstract Services Inc. 238 MmoolaBoWrr4d•Mkeob,1%%Y.11501 •Pha e:516-742.4700 Pw 51£-742-0675 n C(� v\ `. PAX COVER LSTIER 6� NO. OF P, : FAXNl.31) 746--.77,5A Ml FROM: ou �Q c was re. in Libor Ic2-g0 � t GY 0 r FlYou Um m7 qxm&m or need aloj�, ,p mw carr W ort-e�ee 05/03/2004 15:58 7852752 PAGE 02 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS(INDIVIDUAL OR CORPORATION) FORM 8003 CAUM'+TIES AGREEMENT SHOULD BR PREPARED 0YANATTORNEY AND REVIEWED BY ArrORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING, 2WIS 1NDENTURE,made the I On day of March,2004 between ERNEST SCME1DER,as Surviving Trustee of the Jean Schneider Revocable Trust Agreement, residing at 915 Lakeside Drive,North,Southold,New York 11971 PRAY of the fiat part,and ANTHONY F.ORAZdANO AND JULIA M.GRAZIANO.husband and wife,both residing at 497 Ashm-oken AvxumS AshomkM New York 11968 party of the second part, M7TNFWEM that the party of the first pat,in consideration of TEN DOLLARS(SIO.OD), lew8al money of the UDfted Stases.paid by The party of the xtond part,does hereby groat and release umo the party of the second part,she heirs Or suaassas Rod Resigas of the party of the Mond pat forever, . ALL that esitaain plot,plea or Patel of land,with the buildings and improvements thereat erected.shoals,lying and being in the Town of Southold,County of Suffolk and State of New York known and designated as Lots Numbers 73 sad part of Lot 74 on.a certain map eomw "Subdivision Map of Cedar Beach Parr and filed in the Office of dW Clair of the County of y Suffolk on December 20,1927 Be Map Number K Said tot and put of lot when mlten togsOrr,as We to fvm e peral ere roam particularly banded and described act follows; .D BI:GINNM at a point wn One awtheadpty side of Oak Wood Drive,when the acme is intersected by the division line between Las 72&73.Said point bring distant 27 flet northwesterly a measured along rhe northeasterly ads of Oak Wood Drive Dorn the coma jo��intersection of Or northeso ly side of Otdt Wood Drive and the southeasterly side RUNNING THENCE North 78 dno8mes 21 minutes 10 seconds ear along the division line between Lots 72 and 73,337.60 Panto Cedar Beach Nouse; 1 THENCE eou0laiy alamg Cedar Beach Harbor the hilowing three(3)courses and distance; T� 1. South 02 degrees 36 minutes 30 seconds Ess, 124.30 Nark 2. South 73 degrees 21 minutes 02 accord$West,61.00 fact; 3. Soudn IS degrees 23 miuur$44 seconds Weer,49.42 feet; THENCE North 83 degrees 38 minutes I 1 seconds West,289.70 feet to the southeasterly aide ofLakesids Drive Nath; THENCE North 27 delpm 4t minutes 00 seconds eats along one Domhasaeriy aide of Lakeside Drive,73.79 fat to the corner formed by the intasection of the southeasterly side of Lukaide Drive and de northeasterly side of Odc.Wood Drive; THENCE North 29 degrsss 38 minutes 50sicpnda West along the northeasterly We of Oak Wood Drive,27.00 01910 the division line between Lob 72&73,at the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises aaveyd to the party of the Oat part by dead dated 211 OM and recorded on&ISJ00 in,Luber 12049,Page 309. MGMINER with aliright,title and ioraeat,if any,of de party of the first put in and to ivy streets and made sbuCng the above described promises to the center.Jim lbaeof, TOOBTBF.Jf with the appurtaanca and all the estate and right of the party of the first put in and to said premises, TO MAVEAND TOXOLD the premises herein granted unto the party of.the aboard part,the heirs.mr.Atpoersos and assigns ofihe party of the second part forever. ' AND&a party of the fiat put,covenants that the party of the fort part has not dote or suffered anything whereby one said premises have been anc unbered in any way whatever,except as afaressid, AND the party of the fiat pat,in compiisnoc with Section 13 of the Lien Law,ayaoamb drt the Party of the fins pad will receivs the consideration for this convoys=and will hold the fight b receive such awakkmdon ea a trust fund to be applied first for the purpose of paying the cost of the improvement and win apply the same first to the prymad ofthe cost of the imPF0VeM4Bt before Being say pad of the total of the$ame for any other purpose. The word'j7 W shill be construed as if it rad"parties"whenever the sense of this indenture an requires. ',� B6YB3/2a04' 15:58 7652752 1'AGt 173 IN MNESS W/fBttEOP,the party of the first part has duly executed this deed the day and you fflM above writer. ,MT .fi/h1lD �gRT1 ©DER STATSOF //e%Wy°0.k :as. COUNTY OF S4)1 k On the �a tl day ofAlAkd,2004 before oro,the undersigned,a Notary Public in and for said State,persommilly appeared MANIM SCMEMI C ptasonsliy known to ane or proved to roe on the bm*of tad dxtory evldena to be do individual whose rwme are subscribed to the within instr went and acknowledged to uw dat he exemW the, same in his rapacity,and dw by his siguettae on the hwtrument,the iuidividuala,or the person upon behalf of which the individual acted,executed the instnunmt ARY PtJBLJC w,tao w.FlF�72MltaCac NOT' - NOW Froben.8taw of Narr vnAt . r V IIIIIIIIIIIIIIIIIVIIIVIIIVIIIVIIIVIII(IIIIIIIIIIII 111111 VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 02/13/2004 Number of Pages: 3 At: 04:14:10 PM TRANSFER TAX NUMBER: 03-28975 LIBER: D00012301 PAGE: 258 ERNEST H SCHNEIDER ERNEST H SCHNEIDER District: Section: Block: Lot: 1000 090 .00 04 .00 005.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $9 .00 NO Handling $5 .00 NO COE $5 .00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $50.00 NO TP-584 $5.00 NO Cert.Copies $5 .00 NO RPT $30 .00 NO SCTM $0 .00 NO Transfer tax $0 .00 NO Comm.Pres $0 .00 NO Fees Paid $129 .00 TRANSFER TAX NUMBER: 03-28975 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Edward P.Romaine County Clerk, Suffolk County 1 2 3 RECORDED 2004 Feb 17 =i4:14°IC) PM Number of pages Fdrdard P.Pomairir, TORRENS CLERK OF SUFFOI-V CnUF{;t Serial# t_ D0001,2301 Certificate# DT Prior Ctf.# Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page/Filing Fee Mortgage Amt. Handling 1. Basic Tax TP-584 2.Additional Tax _ Notation Sub Total EA-52 17(County) Sub Total Spec./Assit. Or EA-5217 (State) _ Spec./Add. RP.T.S.A. __ TOT.MTG.TAX _ Dual Town Dual County Comm. of Ed. 5 00 °+ Held for Apportionment Affidavit Transfer Tax - - Mansion Tax Certified Copy The property covered by this mortgage is or Re Co will be improved by a one or two family Reg.Copy dwelling only. Sub Total YES or NO Other ' If NO,see appropriate tax clause on page# GRAND TOTALof this instrument 5 Real Property Tax Service Agency Verification 6j Community Preservation Fund Dist. Section B lock I Lot Consideration Amount $ 04004487 1000 09000 0400 005000 0& CPF Tax Due Stamp 0 P T S Improved Date R CFE A 30-JAN-0 Vacant Land Initials l o � Satisfactions/Discharges/Releases List Property Owners Mailing Address TD RECORD&RETURN TO: TD Wickham, Bressler, Gordon & Geasa, P.C. TD P.O. Box 1424 Mattitudk, New York 11952 ECo. Title Company Information Name e # Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed with Covenant made by: (SPECIFY TYPE OF INSTRUMENT') The premises herein is situated in ERNEST SCHNEIDER AND LILLIAN SCHNEIDER SUFFOLK COUNTY,NEWYORK. TO In the Township of SOUTHOLD ERNEST H. SCHNEIDER AND LILLIAN SCHNEIDER In the VILLAGE or HAMLET of SOUTHOLD BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING: Standard N.Y.B.T.U. Form 8002Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment Form 3290 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of January, 2004 BETWEEN ERNEST SCHNEIDER AND LILLIAN SCHNEIDER, individually and as tenants by the entirety, iding at 915 Lakeside Drive North, Southold, New York 11971, party of the first part, and ES l�SCHNEIDER AND LILLIAN SCHNEIDER, as tenants by the entirety, residing at 915 akeside"Drive North, Southold, New York 11971, party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN and 00/100--------------------------------- ---------------------------------—-----------------—__$10.00)------- — — — dollars, and other good and valuable consideration paid by the party of the second part, does hereby grant and release unto the parry of the second part, the heirs or successors and assigns of the party of the second part forever, All that certain plot, piece or parcel of land, situate, lying and being at Bayview, near Southold, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot Number 75, part of Lot Number 74 and Part of Lot Number 76 on a certain map entitled, Subdivision Map of Cedar Beach"completed September 15, 1926 by Otto W. Van Tuyl, Surveyor, and filed in the Suffolk Count Clerk's Office on December 20, 1927 as Map No. 90, said premises being more particularly bounded and described as follows: BEGINNING at a point which is distant North 27 degrees 41 seconds East 9.20 feet along the southeasterly side of Lakeside Drive from a monument at the intersection of the northerly line of Lot 75 with the easterly line of Lakeside Drive; RUNNING THENCE from said point of beginning through Lot 74, South 83 degrees 38 minutes 11 seconds East, 288.70 feet to the ordinary high water mark of Pleasant Inlet; THENCE along the ordinary high water mark of Pleasant Inlet, the tie lines being the following thirteen (13) courses and distances: 1) South 15 degrees 23 minutes 44 seconds West, 16.88 feet; 2) South 7 degrees 4 minutes 18 seconds East, 45.05 feet; 3) South 5 degrees 25 minutes 27 seconds West, 27.37 feet; 4) South 21 degrees 45 minutes 55 seconds West, 27.72 feet; 5) South 37 degrees 06 minutes 13 seconds West, 26.18 feet; 6) South 74 degrees 07 minutes 43 seconds West, 24.35 feet; 7) South 68 degrees 56 minutes 59 seconds West, 36.93 feet; 8) South 81 degrees 57 minutes 21 seconds West, 46.81 feet; 9) South 87 degrees 02 minutes 41 seconds West, 16.97 feet; 10) South 76 degrees 06 minutes 55 seconds West, 41.65 feet; 11) North 61 degrees 25 minutes 48 seconds West, 38.23 feet; 12) North 54 degrees 13 minutes 34 seconds West, 43.11 feet; 13) North 45 degrees 27 minutes 03 seconds West, 104.45 feet to the southeasterly side of Lakeside Drive; RUNNING THENCE North 27 degrees 41 minutes along the southeasterly side of Lakeside Drive 108.42 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated 2/13/03, recorded 7/29/03 in Liber 12263 page 872, and part of the same premises conveyed to Ernest Schneider by deed dated 6/13/00, recorded 6/15/00 in Liber 12049 page 309. This conveyance includes a portion of former SCTM#1000-90-4-6 and is made pursuant to Town of Southold Planning Board resolution dated December 9, 2003, which approves proposed lot line change map for Ernest Schneider last dated July 3, 2003. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" when ever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: rnest<Sc�ine er/, j/deed6 ��Lillian Schneider TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suffolk ss: State of New York, County of Suffolk ss: On the /4ay of January in the year 2004, On the day of , in the year , before me,the undersigned, personally appeared before me,the undersigned, personally appeared ERNEST SCHNEIDER AND LILLIAN SCHNEIDER personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/shetthey executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the instrument,thein d rvid u heindividu I(s), or the person upon behalf of which instrument,the individual(s), or the person upon behalf of which the individual(s)a d executed a instrume9t' the individual(s) acted, executed the instrument. (signature an offs f indiv ual to Ing acknowledgment) (signature and office of individual taking acknowledgment) Notary Public dtr:,lia ML A.�A1lC'KHAM Nof:,*ry 1'r�bl€r., Siaee of New York tW'D.Cit 464213?' Q,jal§fied in Suflalk County i-n Expires��g t.3r d State(or District of Colt id', orerntory, orFor lgn�'ountry)of Connecticut ss: On the day of ' in the year before me,the undersigned, persona€ly appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/herttheir capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the in (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgement) Notary Public BARGAIN AND SALE DEED SECTION BLOCK WITH COVENANT AGAINST GRANTOR'S ACTS LOT COUNTY OR TOWN Title No. STREET ADDRESS ERNEST SCHNEIDER AND LILLIAN SCHNEIDER TO ERNESTESCHNEIDER AND LILLIAN SCHNEIDER Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL T0: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Commonwealth ,{LANDA,,EIUCA wmpP T COMMONWEALTH LAND TITLE INSURANCE COMPANY W U LL LL 2 O LL' O U W K LL W h ix K O LL W O Q a V) S F W J C' W N W K LAW OFFICES WICKHAM, BRESSLER, GORDON &GEASA, P.C. 13015 MAIN ROAD_ P.O. BOX 1424 WILLIAM WICKHAM(06-02) MATTITUCK.LONG ISLAND ERIC.I. BRESSLER NEW YORK 11952 275 BROAD HOLLOW ROAD ABIGAIL A. WICKHAM SUITE I I I LYNNE M.GORDON MELVILLE, NEW YORK 11747 JANET GEASA 631-298-8353 ---- TELEFAX NO.631-298-8565 631-249-9480 wwblaw((_Paol.com TELEFAX NO.631-249-9484 January 16, 2004 Attn: Mr. Mark Terry Southold Town Planning Board Post Office Box 1179 53095 Main Road Southold, New York 11971 Re: Lot line Change, Ernest Schneider, Lakeside Drive, Southold,NY Resolution dated December 9, 2003 SCTM# 1000-90-4-5&6 Dear Mark: Please note that the resolution incorrectly states that "the applicant proposes to transfer .313 acres from Lot 1 to Lot 2". It should read"from Lot 2 to Lot I". Kindly forward an amended resolution. Very trul yours, Abigail A. Wickham AAWatm encl. 30/shdpb3 p ECEO " JAN 2 0END Southold Town Planning Poa ^ PLANNING BOARD MEMBERS FFOI t BENNETT ORLOWSKI,JR. ��� Opy P.O. Box 1179 Chairman Town Hall, 53095 State Route 25 Southold,New York 11971-0959 RICHARD CACGL4N0 W Telephone (631) 765-1938 WILLIAM J.CREMERS O KENNETH L.EDWARDS y • �� Fax(631) 765-3136 MARTIN H.SIDOR ��l �a PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 9, 2003 Abigail Wickham, Esq. 10315 Main Road, P.O. Box 1424 Mattituck, New York 11952 RE: Proposed Lot Line Change for Ernest Schneider Located at 915 Lakeside Drive in Southold SCTM#1000-90-4-5 & 6 Zone: R-40 Dear Ms. Wickham: The Southold Town Planning Board, at a meeting held on Monday, December 8, 2003, adopted the following resolution: The final public hearing was closed. WHEREAS, the applicant proposes a lot line adjustment between SCTM#1000-90-4-5 (Lot 1) and SCTM#1000-90-4-6 (Lot 2); and WHEREAS, Lot 1 is unimproved and Lot 2 is improved; and WHEREAS, the applicant proposes to transfer .313 acres from Lot 1 to Lot 2; and 1 WHEREAS, following the action, Lot 1 will equal 49,591 sq. ft. and Lot 2 will equal 43,956 sq. ft.; and WHEREAS, on December 28, 2001, the Southold Town Trustees issued a permit for the action; and WHEREAS on September 4, 2002, the New York State Department of Environmental Conservation issued an Article 25 Tidal Wetland Permit (#1-4738-02919/00001) for the action; and WHEREAS, on July 10, 2003, the Board of Appeals granted a variance for the proposed action; and Schneider Lot Line Chance — Page Two — 12/8/03 WHEREAS, the applicant agreed to move the shed intersecting the new lot line to a new location meeting all regulatory setbacks within 30 days of final approval; an agreement stating such, dated October 16, 2003, was filed with the Planning Board; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, all the requirements of the Lot Line Regulations of the Town of Southold have been met; be it therefore RESOLVED that the Southold Town Planning Board grant conditional final approval on the surveys, dated as revised July 3, 2003, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. This condition must be met within six (6) months of the resolution: 1. The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the amendment of the lot line and, upon filing, submittal of a copy to this office. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman cc. Tax Assessors Building Department Zoning Board of Appeals (App. No. 5343) LAW OFFICES WICKHAM, BRESSLER, GORDON&GEASA, P.C. 13015 MAIN ROAD, P.O.BOX 1424 WILLIAM WICKHAM(06-02) MATTITUCK,LONG ISLAND ERIC J.BRESSLER NEW YORK 11952 275 BROAD HOLLOW ROAD ABIGAIL A. WICKHAM SUITE 1 I I LYNNE M.GORDON MELVILLE. NEW YORK 11747 JANET GEASA 631-298-8353 ---- TELEFAX NO.631-298-8565 631-249-9480 w blaw@aol.com TELEFAX NO.631-249-9484 December 8, 2003 Southold Town Planning Board Post Office Box 1179 53095 Main Road Southold, New York 11971 Re: Lot line change, Ernest Schneider, Southold,NY SCTM# 1000-90-4-5&6 Gentlemen: Enclosed is the original Affidavit of Posting signed by Ernest Schneider. Very truly yours, C4 Abigail A. Wickham AAW/dm encl. 30/shdpbI ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK -------------------------------------------------X In the Matter of the Application of AFFIDAVIT Ernest Schneider OF POSTING Regarding Posting of Sign upon Applicant's Land Identified as 1000-90-4-5 & 6 --------------------------------------------------X COUNTY OF SUFFOLK) ss: STATE OF NEW YORK) I, Earnest Schneider, having an address at 915 Lakeside Drive, Southold, New York, being duly sworn, deposes and say that: On the ao day of November, 2003, I personally placed the Town's official Poster, with the date of hearing and nature of the application, in a secure position upon the above property, located ten (10) feet or closer from the street, facing each street abutting this property: 1015 & 915 Lakeside Drive, Southold,N.Y.; and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, which hearing date was shown to be December 8, 2003. mest Sc eider Sworn to before me this S qday of December, 2003. ,t Notary Public DONNA McOAHAN o � 0859 rbk N1451 QmMW xi � AFFPOSTI Cot Epm4" IS"5 _ • 0 PLANNING BOARD TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of Ernest Schneider AFFIDAVIT OF CTM Parcel # 1000-90-4-5 & 6 SERVICE BY MAIL STATE OF NEW YORK: :ss.: COUNTY OF SUFFOLK: Loann Bridenhagen, being duly sworn, deposes and says: On the 24th day of November, 2003, I personally mailed at the United States Post Office in Mattituck, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the Suffolk County Real Property Office, for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property, as follows: Mr. and Mrs. Guiseppe Cumo Ms. Regina A. Melly 40300 Main Road 119 Tweed Blvd. Peconic,New York 11958 Nyack, New York 10960 Zoumas Contracting Corporation 263 Route 25A Wading River, New York 11792 *.. rides agen Sorn to before me this [ day of 1DeJJcember, 2003 1r - '14otary Public 21:affmailt D E AMY M.BEASLEY D NOTARY PUBLIC,State of New York No.01BE5039767 DEC - 4 2003 Qualified in Suffolk County Commission Expires February 27, SOeUW T01q Flanni BoarA U.S. Postal Service�,, jrq CERTIFIED i� (Domestic Mail Only;No Insurance Coverage Providedl m ur .A72=0 � Postage g UNITp:ramed Pea a 3ppOdeptFee 1 -7 5Required)pWFee Clerk:: KVDr9Required) ru rom Postage a Fans $ B 12/04/03 n N C3 p , - ......_......�._........... ........ 11 cAW. _q ( vl -«PoBoxNo �21f� dwa.... _..667SL I :,r N C3 SentTo C3 M1 Siieet,npt"l7o:jPo111'k1Gts'•--------------- ......-------_-.-..-_ ._.._ orSox No. .._. // C/ry,Sfere,ZIP+4 666 __ _ �______________ __.n.._._.._-Jf ll PS Form 3800,June 2002 See Revu�e . r nrum,fi.ns f O it !ll-!_.-___1-.._-CJ_1..) `._Y.D.._.... ....P.....,.�..e..�.. .........bfeeinpNo.; �QwPoBoxNo `-5 .__ ----/- / \... . CII};state, PS Form :rr rruu�uuvuceus o ,.ru C3 Seng TO C3 ---__:....1..!-_S�r------------------------ M1 ....---- d PS F.,111 :r, UU ip wPoBox No.--__.__r�l.�l- ______J--_- CIry,Srere,Zl PS Form :.r June 2002 'N Total Postage 8 Fees $ .. "•. .., N C3 0 C3 ay ...---- wPoSax No. rr ,,,, - --------- CNy,State,9P+4 PLANNING BOARD MEMBERS �OgUFFO��co 0 BENNETT ORLOWSKI,JR. P.O. Box 1179 Chairman G '!� Town Hall, 53095 State Route 25 y Southold, New York 11971-0959 WILLIAM RICHARD J. CREM NO S O 1 • Telephone (631) 765-1938 KENNETH L EDWARDS Fax (631) 765-3136 MARTIN H.SIDORy�Ol # dap! PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 8th day of December, 2003 on the question of the following: 6:00 p.m. Public Hearing for the proposed lot line change for Louis Corso and Luba Corso. The properties are located n/o Oregon Road and e/o Cox Lane in Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-83-2-11.10 & 11.11 6:05 p.m. Public Hearing for the proposed lot line change for Ernesolliffift The parcels are located at 915 Lakeside Drive in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-90-4-5 & 6 6:10 p.m. Public Hearing for the proposed site plan for North Fork Foods. The property is located on the corner of Horton's Lane and CR 48. SCTM#1000-59-3-30 Dated: 11/18/03 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON WEDNESDAY, NOVEMBER 26, 2003 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPY SENT TO: The Traveler/Watchman P.O. Box 1179 53095 Route 25 Southold Town Southold, NY 11971 Phone: (631) 765-1938 PlanningBoard Fax: (631) 765-3136 To: Traveler/Watchman From: Valerie Scopaycaroi Fac 765-1756 Pages. 2 Phone: 765-3425 Date: 11/18/03 Re: Legal Ad for 11/26/03 Edition cc: Please print the following legal ad in the 11/26/03 edition. Thanks. 12/8/03 Regular Meeting: 6:00 9fm. Corso Lot Line Change 6:05 p.m. Schneider Lot Line Change 6:10 p.m. North Fork Foods Site Plan Kindly acknowledge receipt by signing below. Received by: /, 7 Date: PLANNING BOARD MEMBE �OgUFF04co • BENNETT ORLOWSKI,JR. 0 G P.O. Box 1179 Chairman C=* T�� Town Hall, 53095 State Route 25 GO Southold, New York 11971-0959 WILLIAM J.. RICHARD CREM NO 10 • Telephone (631) 765-1938 KENNETH L, EDWAR SDS Fax(631) 765-3136 MARTIN H.SIDORy�4.( * �� PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 8th day of December, 2003 on the question of the following: 6:00 p.m. Public Hearing for the proposed lot line change for Louis Corso and Luba Corso. The properties are located n/o Oregon Road and e/o Cox Lane in Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-83-2-11.10 & 11.11 6:05 p.m. Public Hearing for the proposed lot line change for Ernest Schneider. The parcels are located at 915 Lakeside Drive in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-90-4-5 & 6 6:10 p.m. Public Hearing for the proposed site plan for North Fork Foods. The property is located on the corner of Horton's Lane and CR 48. SCTM#1000-59-3-30 Dated: 11/18/03 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 18th day of November, 2003 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road, Southold, New York 12/8/03 Regular Meeting: 6:00 p.m. Public Hearing for the proposed Lot Lif ie Change for Louis Corso & Luba Corso SCTM#s1000-83-2-11.10 & 11.11 6:05 p.m. Public Hearing for the proposed Lot Line Change for Ernest Schneider SCTM#s1000-90-4-5 & 6 6:10 p.m. Public Hearing for the proposed Site Plan for North Fork Foods SCTM#1090-59-3-30 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this fH� day of a�^�E► , 2003. Notary Public BARBARA ANN RUDDER Notary Public,State of Now York No4855805 Qualified in Suffolk county Commission Expires April 16�(-o L ; E'LSvE ` t N COUNTY OF SUFFOLK that, the *h aw id v STATE OF NEW YORK ss: of thd'°Code of We Town of Lise Marinace, being duly sworn, says Southold iblicigg [11 that she is the Legal Advertisin be held by the Soil ' 1d`Ybwn g Planning Board; af'Tthe Thin Coordinator, of the Traveler Watchman, Hall, Main Road, 9oothold a public newspaper rinted at Southold New fork,>a ;Td ' . 4>1%e Pp 941 in Suffolk County; and that the notice of the csifon ofF°live = which the annexed is a printed copy, has r> been published in said Traveler LotUk�o mad q- Watchma once each week e` for............week(s� successively, S " 2f. comrU�e//ncing on the......2?......day of -/VO 2003. Id Ce....... the ' s e I7 i ou 1d ` of Swot�jtat�o before me this.-977 ..day of t ars �!t D.t £-M..�ik r 2003. �__it_e�ppk N rth Fo +a ft � .. .. 1ciL�att b ` �ltc' cr` 'bdf ............... .. ... l/ . HrHtcxf a •aCR 48. 41 CNotary Public STIuI#i" �0` BTt SO�ITfI {�t- Emily Hamill i NOTARY PUBLIC,State of Nee-York $e nett Orlowski,Jr, No.OIHA5059984 "Chajifruta Qualified in Suffolk County 1X 11/27/03 (066) Commission expires May 06,2006 PLANNING BOARD MEMBERS �OSUFF�(A'CO BENNETT ORLOWSKI,JR. P.O. Box 1179 Chairman G Town Hall, 53095 State Route 25 w Southold, New York 11971-0959 RICHARD CAGGLSNO n:i Telephone (631) 765-1938 WILLIAM J.CREMERS Fax(631) 765-3136 KENNETH L. DS MARTIN H.SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 11, 2003 Abigail Wickham, Esq. 10315 Main Road, P.O. Box 1424 Mattituck, New York 11952 RE: Proposed Lot Line Change for Ernest Schneider Located at 915 Lakeside Drive in Southold SCTM#1000-90-4-5 & 6 Zone: R-40 Dear Ms. Wickham: The Southold Town Planning BoaFd, at a meeting held on Monday, November 10, 2003, adopted the following resolution: WHEREAS, the applicant proposes a lot line adjustment between SCTM#1000-90-4-5 (Lot 1) and SCTM#1000-90-4-6 (Lot 2); and WHEREAS, Lot 1 is unimproved and Lot 2 is improved; and WHEREAS, the applicant proposes to transfer .313 acres from Lot 1 to Lot 2; and WHEREAS, following the action, Lot 1 will equal 49,591 sq. ft. and Lot 2 will equal 43,956 sq. ft.; and WHEREAS, on December 28, 2001, the Southold Town Trustees issued a permit for the action; and WHEREAS on September 4, 2002, The New York State Department of Environmental Conservation issued a Article 25 Tidal Wetland Permit (# 1-4738-02919/00001) for the action; and WHEREAS, on July 10, 2003, the Board of Appeals granted a variance for the proposed action; therefore be it 0 Schneider— Page Two — 11/11/03 RESOLVED that the Southold Town Planning Board set Monday, December 8, 2003, at 6:05 p.m. for a final public hearing on the maps, dated November 18, 1998, and last revised September 25, 2002. Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Board Office, Southold Town Hall. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, December 5th. The_sign and the post need to be returned to the Planning Board Office after the public hearing. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman Enc. 0 0 Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a 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: SCTM#s1000-90-4-5 & 6; 3. That the property which is the subject of this application is located in the R-40 Zoning District; 4. That the application will transfer .313 acres from SCTM#1000-90-4-6 (Lot 2) to SCTM#1000-90-4-5 (Lot 1) in the R-40 Zoning District. The parcel is located at 915 Lakeside Drive in Southold; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 3 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765-1938; 6. That a public hearing will be held on the matter by the Planning Board on Monday, December 8, 2003 at 6:05 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Traveler/Watchman, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Ernest Schneider Date: 11/17/03 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail — return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon. Fri., 12/5/03 Re: Proposed Lot Line Change of Ernest Schneider SCTM#s: 1000-90-4-5 & 6 Date of Hearing: Monday, December 8. 2003. 6:05 p.m. NOTICE OF PUBLIC HEARING § 68-1 Chapter 68 NOTICE OF PUBLIC REARING § 58-1. Providing notice of public hearings. [HISTORY: Adopted by the Town Board of the Town of Southold 12-27-1996 as L.L. No. 26.1996: Amendments noted where applicable.] §68-1. Providing notice of public hearings. . Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon.The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the oflioiai newspaper within the period prescribed by law. B. 'By requiring the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application abuts,giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The alga shall be set back not more than ten (10) feet from the property line. The.sign shall be displayed for a period of not lees than seven (7) days Immedstely preceding the date .of the public hearing. ._ The.apphoant or his/hor,aput shall file an affidavit.that S/he bas complied with this provision. C. By requiring the applicant to send notice to the owners of record of every property which abuts and every property which is across from any public or private att"t. 6801 1 Z5-90 SOUTHOLD CODE from the property included in the application. Such notice. shall be made by certified mail, return receipt requested, posted at least seven (7) days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant or agent shall file an affidavit that s/he has complied with this provision. 5802 t-se_ee ERNEST SCHNEIDER SCHNEIDER LOT LINE CHANGE 1000 -90 -4-5 & 6 Proposal to transfer transfer .313 acres from SGTM#1000-90-4-6 (Lot 2) to SCTMN7000-90-4-5 (Lot 1 ) in the R-00 Zoning District. MON . - DEC . 8 , 2003 - 6 : 05 P . M . . LAW OFFICES WICKHAM,BRESSLER,GORDON&GEASA, P.C. 13015 MAIN ROAD, P.O. BOX 1424 WILLIAM WICKHAM(06-02) MATTITUCK,LONG ISLAND ERIC J.BRESSLER NEW YORK 11952 275 BROAD HOLLOW ROAD ABIGAIL A.WICKHAM SUITE 11 I LYNNE M.GORDON MELVILLE, NEW YORK 11747 JANET GEASA 631-298-8353 ---- TELEFAX NO.631-298-8565 631-249-9480 wwblaw@aol.com TELEFAX NO.631-249-9484 October 16, 2003 Attn: Mr. Mark Terry Southold Town Planning Board Post Office Box 1179 53095 Main Road Southold, New York 11971 Re: Lot line Change, Ernest Schneider,Lakeside Drive, Southold, NY SCTM# 1000-90-4-5&6 Dear Mark: Enclosed are three Mylar and five paper prints of the above map, which have been approved by the Health Department. Please refer to my correspondence of August 6, 2003, which provided the Board with the items requested in your February 10, 2003 letter, with the exception of item no. 2 (rhe shed relocation), which is addressed herein. Please see enclosed letter requesting the temporary deferment of the shed relocation. We would appreciate your scheduling this matter for a public hearing. Very truly yours, Abigail A. Wickham AAW/dm enc[. 30/shdpb3 pECC� UdI� oc z , D Southold Town Plannin Board LAW OFFICES WICKHAM, BRESSLER,GORDON&GEASA,P.C. 13015 MAIN ROAD, P.O.BOX 1424 WILLIAM WICKHAM(06-02) MATTITUCK,LONG ISLAND ERIC J.BRESSLER NEW YORK 11952 275 BROAD HOLLOW ROAD ABIGAIL A.WICKHAM SUITE 111 LYNNE M.GORDON MELVILLE, NEW YORK 11747 JANET GEASA 631-298-8353 ---- TELEFAX NO.631-298-8565 631-249-9480 wwblaw@aol.com TELEFAX NO.631-249-9484 October 16, 2003 Southold Town Planning Board Post Office Box 1179 53095 Main Road Southold,New York 11971 Re: Lot line change, Ernest Schneider, Southold,NY SCTM# 1000-90-4-5&6 Gentlemen: The shed on the property which currently straddles the proposed lot line will be removed or relocated to a conforming location on Tax Lot 5 within thirty(30) days after the filing of the map. We ask that you accept this undertaking, which is agreed to by Mr. Schneider as indicated by his signature below, for the reasons stated. Mr. Schneider has sold the residence on tax lot 6 and the purchaser is renting it pending the closing, which will occur immediately after the filing of the map. The shed is filled with the purchaser's personal property, which will be removed immediately after closing. Mr. Schneider is currently living in a trailer and will shortly be constructing his personal residence on the vacant tax lot 5 (his application for a building permit is pending). He has every incentive to make sure the shed is removed because he will not want an encroaching structure on his property to remain. The purchaser has advised him that he does not wish to retain a shed in that location in any event. Neither of them feel that the shed can be easily moved without destroying it, so they are asking for your consideration in letting this matter proceed to final approval and allow them to resolve it immediately after the closing when all of their other arrangements will fall into place. Thank you for your consideration. Ve 1 ours, 4!kha n Ab gail A. rckham AAW/dm301shdphl "I D E C E I V : AGREEDAGREED: D OCT 2 1 ^^3 Southold Town Planning Board LAW OFFICES WICKHAM, BRESSLER, GORDON & GEASA, P.c. 13015 MAIN ROAD, P.O. BOX 1424 ERIC J. BRESSLER MATTITUCK, LONG ISLAND WILLIAM WICKHAM (os-oz) ABIGAIL A.WICKHAM NEW YORK 11952 LYNNE M.GORDON MELVILLE OFFICE JANET GEASA 631-298-8353 275 BROAD HOLLOW ROAD TELEFAX NO. 631-298-8565 SUITE III WWbdW@d0.CORI MELVILLE, NEW YORK 11747 631-249-9480 August 6, 2003 TELEFAX NO. 631-249-9484 Attn: Mary Terry, Senior Environmental Planner Town of Southold Planning Board Post Office Box 1179 53095 Main Road Southold,New York 11971 Re: Ernest Schneider Lot Line Change Application SCTM#s 1000-90-4-5 & 6 Lakeside Drive, Southold, New York Dear Mark: In connection with your correspondence dated February 10, 2003 (copy enclosed), enclosed is a copy of the decision from the ZBA granting approval of the area variance for the proposed lot. Items numbered 3 and 4 of your letter were forwarded to you on February 13, 2003. As to item number 2, since the exact location of the line has been determined, I will instruct Mr. Schneider to move the shed to the appropriate setback on the improved lot. We do not have a sketch approval letter in our file, so I trust that can be granted now that the variance is approved. I am expecting Health Department approval within the next few weeks, at which point 1 hope the Board can move towards final approval. Very truly yours, AAWldm A igail A. Wickh 2 O encL30/shdtpbl 1S D C D AUG 8 2003 Southold Town 't--anning Board PLANNING BOARD MEMBERS• SUFOLt •c 0 py BENNETT ORLOWSKI,JR. QQ�� CoG P.O. Box 1179 Chairman = 'y� Town Hall, 53095 State Route 25 o Southold, New York 11971-0959 RICHARD CAGGLANO WTelephone (631) 765-1938 KENNETH L.WILLIAM J. o EDWAR SDS Fax (631) 765-3136 MARTIN H. SIDORy�01 �OQ� PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 10, 2003 Abigail Wickham, Esq. 10315 Main Road P.O. Box 1424 Mattituck,New York 11952 Re: Lot Line change for Ernest Schneider SCTM# 1000-90-5 &6 Location: Southold Zone: R-40 Dear Ms. Wickham: The Planning Board has reviewed the above application and materials submitted on December 6, 2002. The following determinations were made: 1. The proposed lot does not meet the minimum size requirements for the R-40 zoning district and therefore is non-conforming. Prior to any further action by the Planning Board, a determination from the Building Department must be received. 2. The proposed amended lot line bisects a frame shed. The shed must be relocated or removed or the lot line adjusted to avoid the shed. 3. The Cedar Beach Park filed subdivision map shows Lot 76 as a upland, single and separate lot. Apparently a canal was constructed through the lot to Stillwater Lake. Please clarify if Lot 75 and the remaining part of Lot 76 merged. 4. A deed for SCTM# 1000-90-4-5 (Lot 75and p/o 76) was not submitted as apart of the application packet. Please submit a deed for review. If you have any questions, I can be reached at 765-1938 extension 243. Sincerely, Ma Te Sem r/- viro 1 Planner Cc: Planning Board • uFFot • COPY APPEALS BOARD MEMBERS S KC Southold Town Hall Lydia A. Tortora, Chairwoman c :Z 53095 Main Road Gerard P. Goehringer H x P.O. Box 1179 George Horning O Southold,New York 11971-0959 Ruth D. Olivay�j Ot ZBA Fax(631)765-9064 Vincent Orlando �a Telephone (631)765-1809 http://southoldtown.northfork.net BOARD OF APPEALS TOWN OF SOUTHOLD FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF JULY 10, 2003 Appl. No. 5343 - ERNEST SCHNEIDER Property Location: 1015 and 915 Lakeside Drive, Southold; CTM 90-4-5 and 6. SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without an adverse effect on the environment if the project is implemented as planned. PROPERTY FACTS/DESCRIPTION: The applicant's properties consist of two lots: (a) 1000-90-4-5 (`CTM 51 of 35,933.804 sq. ft. and 59 feet along Lakeside Drive; (b) 1000- 90-4-6 ("CTM 61 of 57,613.447 sq. ft. and +-109 feet along Lakeside Drive. CTM 6 is improved with a single-family dwelling. BASIS OF APPLICATION: Building Department's March 11, 2003 Notice of Disapproval, citing Section 100-30A.3, in its denial of the lot sizes in this lot-line change proposed by applicant. The Building Department states that the lots do not meet the requirements of the code for a minimum of 40,000 sq. ft. and minimum lot width of 150 ft. The property is located in the R-40 Residential Zone District. FINDINGS OF FACT The Zoning Board of Appeals held a public hearing on this application on June 19, 2003, at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property, and other evidence, the Zoning Board finds the following facts to be true and relevant: AREA VARIANCE RELIEF REQUESTED: Applicant requests area variances for a change in the lot width of 9.20 feet, resulting in an increase of the existing nonconforming width of (CTM 5 from 90.02 feet to 99.22 feet, and decrease of the existing nonconforming lot width of 1000-90-4-6 ('CTM 6') from 100.79 feet to 91.50 feet along Lakeside Drive. CTM 6 is presently 57,613.447 sq. ft. and will be reduced to conform to the code's 40,000 sq. ft. minimum requirement with 43,956.378 sq. ft. CTM 5 is presently 35,933.804 sq. ft. and will be increased to conform to the code's minimum 40,000 sq. ft. requirement with 43,186 sq. ft. k-I,1 ,S yr6,t� REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted and personal inspections, the Board makes the following findings: Page 2—July 10,2003 Appl. No.5343—Ernest Schneider 90-4-5, 6 at Southold 1. Grant of the relief requested will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. Applicant proposes that the lot area for the existing house, lot#1 (CTM 6), be reduced from 57,613 sq. ft. to 43,956 sq. ft., and that the vacant lot#2 (CTM 5), of 35,933 sq. ft. be increased to 49,590 sq. ft., or 1.138 acres. The purpose of the lot line change is to provide a greater upland area to CTM 5, which contains wetlands and a limited building envelope for new construction. The lot area for both lots will meet the code required minimum of 40,000 sq. ft. in this R- 40 Low Density Residential Zone District. The relief granted herein is for the width, or road frontage, of each lot along Lakeview Drive, and would eliminate the nonconforming lot area of CTM 5, and allow for two conforming lots with a minimum of 40,000 sq. ft. 2. The benefit sought by the applicant cannot be achieved by some method, feasible for the applicant to pursue, other than an area variance. The purpose of the lot line change is to bring the lots into conformity with the code's minimum 40,000 sq. ft. requirement, and without a variance for lot width, CTM 5 would be substandard in size in this R-40 Zone District. 3. The difficulty is self-created in that applicant desires to change the size of the lots with more conformities. 4. No evidence has been submitted to suggest that the proposed lot line change will have an adverse impact on physical or environmental conditions in the neighborhood. 5. Grant of the requested variance is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of a lot line change, while preserving and protecting the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New York Town Law 267-B, motion was offered by Chairwoman Tortora, seconded by Member Goehringer, and duly carried, to GRANT the Variance as applied for and shown on the survey dated May 7, 2001, revised January 31, 2003, prepared by Stanley J. Isaksen, Jr., L.S. This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code, other than such uses, page 3—July 10,2003 Appl. No.5343—Ernest Schneider 90-4-5, 6 at Southold setbacks and other features as are expressly addressed in this action. Vote of the Board: Ayes: Members Tortora (Chairwoman), Goehringer, Orlando, and Oliva. (Absent was Member Horning.) This Resolution was duly ado ted Lydior�ra a, Chairwom n —Approved for Filing 7/A9'103 PLANNING BOARD MEMBERS �gUFFO(,t c BENNETT ORLOWSKI,JR. P.O. Box 1179 Chairman =� 'y� Town Hall, 53095 State Route 25 o Southold, New York 11971-0959 RICHARD CAGGIANO Telephone (631) 765-1938 WILLIAM J. CREMERS O Fax(631) 765-3136 KENNETH L. DS MARTIN H.SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 15, 2003 Abigail Wickham, Esq. 10315 Main Road, P.O. Box 1424 Mattituck, New York 11952 RE: Proposed Lot Line Change for Ernest Schneider Located at 915 Lakeside Drive in Southold SCTM#1000-90-4-5 & 6 Zone: R-40 Dear Ms. Wickham: The Southold Town Planning Board, at a meeting held on Monday, April 14, 2003, adopted the following resolution: WHEREAS, the applicant proposes a lot line adjustment between SCTM#1000-90-4-5 (Lot 1) and SCTM#1000-90-4-6 (Lot 2); and WHEREAS, Lot 1 is unimproved and Lot 2 is improved; and WHEREAS, the applicant proposes to transfer .313 acres from Lot 1 to Lot 2; and WHEREAS, following the action, Lot 1 will equal 49,591 sq. ft. and Lot 2 will equal 43,956 sq. ft.; and WHEREAS, the New York State Department of Environmental Protection has issued an Article 25 Tidal Wetlands Permit (1-4738-02919/00001) and the Town of Southold Trustees issued a Chapter 97 Permit (5474) for the proposed action of constructing a single family residence upon Lot 1; and WHEREAS, the permit mandates best management practices to mitigate expected impacts; therefore 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. Schneider— Page Two —4/15/03 The Planning Board establishes itself as lead agency, and as lead agency, makes a determination of non-significance and grants a Negative Declaration. Enclosed is a copy of the Negative Declaration for your records. If you have any questions, please contact my office at 765-1938. Very truly yours, L Bennett Orlowski, Jr. Chairman Enc. PLANNING BOARD MEMBERS OSVffU(� C BENNETT ORLOWSKI,JR. QQ�' P.O. Box 1179 Chairman = � Town Hall, 53095 State Route 25 O Southold, New York 11971-0959 RICHARD CAGGIANO W Telephone (631) 765-1938 WILLIAM J. CREMERS O Fax (631) 765-3136 KENNETH L.MARTIN H.IDS DOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant April 14, 2003 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 7 (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 Ernest Schneider SCTM#: SCTM#1000-90-4-5 and 1000-90-4-6 Location: Located at 915 Lakeside Drive in Southold SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: The applicant proposes to transfer .313 acres from SCTM#1000-9-4-6 (Lot 2) to SCTM#1000-9-4-5 (Lot 1). Lot 1 is unimproved and Lot 2 is improved. Following the action, Lot 1 will equal 49,591 sq. ft. and Lot 2 will equal 43,956 sq. ft. Lot 2 is adjacent to Pleasant Inlet, a jurisdictional marine wetland system. The New York State Department of Environmental Protection issued an Article 25 permit (1- 4738-02919/00001) and the Town of Southold Town Trustees issued a permit (5474) for the proposed action of constructing a single-family residence upon the Lot 1. SEQR Negative Declaration - Page Two Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed. Jurisdictional marine wetlands exist on site. All significant impacts have been mitigated through the application of a 100' buffer from the wetland system. A pervious driveway is proposed within the 100' setback, however, both The DEC and the Trustees have permitted the driveway. In addition, the Trustees are requiring a 50' non-disturbance buffer and the installation of pre-construction hay bales to control construction runoff. All runoff is to be retained on site. The determination was based upon the following: No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems are expected to occur if the proposed action is implemented as planned. Note, however, that the Department of Health approval is not required for the Town of Southold Planning Board to review the application, therefore, the feasibility of a septic system and associated impacts (if any) have not been fully evaluated. Minimal removal or destruction of large quantities of vegetation or fauna is expected to occur. No substantial interference with the movement of any resident or migratory fish or wildlife species; impacts on a significant habitat area; substantial adverse impacts on a threatened or endangered species of animal or plant, or the habitat of such a species; or other significant adverse impacts to natural resources will occur. The proposed action is located on Pleasant Inlet, a tributary of Cedar Beach Creek a listed Critical Environmental Area as designated pursuant to subdivision 617.14(g). However, due to the scale of the proposed action and the best management practices outlined, no significant adverse impacts are expected to occur if the project is implemented as planned. The proposed action is not in a significant material conflict with a community's current plans or goals as officially approved or adopted. The proposed action is not expected to impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. SEQR Negative Declaration - Page Three No major change in the use of either the quantity or type of energy will occur. No creation of a hazard to human health is expected to occur. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Mark Terry, Senior Environmental Planner Address: Planning Board Telephone Number: (631) 765-1938 Enc. cc: Roger Evans, DEC Stony Brook Suffolk County Dept. of Health Suffolk County Planning Commission Elizabeth Neville, Town Clerk Applicant LAW OFFICES WICKHAM, BRESSLER, GORDON & GEASA, P.C. 13015 MAIN ROAD, P.O.BOX 1424 WILLIAM WICKHAM(06-02) MATTITUCK,LONG ISLAND ERIC J. BRESSLER NEW YORK 11952 275 BROAD HOLLOW ROAD ABIGAIL A.WICKHAM SUITE I I I LYNNE M.GORDON MELVILLE, NEW YORK 11747 JANET GEASA 631-298-8353 ---- TELEFAX NO.631-298-8565 631-249-9480 wwblaw@aol.com TELEFAX NO.631-249-9484 March 26, 2003 Attn: Mr. Mark Terry Southold Town Planning Board Post Office Box 1179 53095 Main Road Southold,New York 11971 Re: Ernest Schneider—Lot Line Change Application SCTM# 1000-90-4-5 & 1000-90-4-6 Dear Mark: Please advise of the status of the SEQRA determination. We are in the process of submitting the variance application to the ZBA for insufficient lot width of tax lot 5, but would like the SEQRA process complete so the Health Department can issue its approval. Very truly yours, Abigail A. Wickham AAW/dm 30/shdpb MVI IMC lm "8� enfe LAW OFFICES WICKHAM, WICKHAM & BRESSLER, P.c. 10315 MAIN ROAD, P.O. BOX 1424 ERIC J. BRESSLER MAT , LONG ISLAND NEWYORK 11952 WILLIAM WICKHAM (06-02) ABIGAIL A.WICKHAM NEWYORK LYNNE M. GORDON MELVILLE OFFICE JANET GEASA 631-298-8353 275 BROAD HOLLOW ROAD TELEFAX NO. 631-298-8565 SUITE I I I wwblaw@aol.com MELVILLE, NEW YORK 11747 631-249- 480 February 13, 2003 TELEFAX NO.6319249-9484 Attn: Mr. Mark Terry Southold Town Planning Board Post Office Box 1179 53095 Main Road Southold,New York 11971 Re: Ernest Schneider—Lot Line Change Application SCTM# 1000-90-4-5 & 1000-90-4-6 Dear Mark: In response to your letter of February 10, 2003, a copy of the deed to the vacant parcel is enclosed. I believe this deed will answer your question#3, as the description contains all of Lot 75 and the relevant part of Lot 76 as a single description. This is also to confirm that Mr. Schneider is agreeable to the removal or relocation within a permissible area on the improved lot of the shed which straddles the proposed line. The exact location of the line will have to be determined before the shed is moved so the proper setback can be determined. Very truly yours, Abigail A. Wickham AAW/dm encl. 30/shdpb oE C E � Mtn Mennia ewti /2005 15:17 FAX FIDELITY TITLE Z003/006 f 1 2 � - TORR[NS Saul# [enilicale n Deed:N41g+P,<Ilaalonant Iked marlsop 7aa Sinew RawJuia wn r%amp FIiF:S Page f FRiag Fee —•• NNal�e Aml FI-aft TP.Sad -- 2.Addniwn:il Ian Nmmiwe '^ ' sun 761" 1 FA-5217(CuuK,u Spec.Astir EM5217(Sme) pr Spec Add ILRT.S.A -_WI MN:, TAX 4 CommIs.of Ed. 5( Dual t..xn��pual Cmnry�_ A1f#h.ii I held 11n Amwlkw nm _ • - • Iranarer la\ Caiifuy Cbpy uLm.ner la, — f•COpy r I he rnvps cnaRni bt dus muni rs w Sub ToTOWJel iT/ d-t l•e rmprp,ed h) a vnc rr lau I'amil) . Uhn ling ml, WS aNII DRANO TOTAI._?a - If Nr r,srr nppropnaR hat rlwxe on pie# _afthe aranMC#1. Reil yTas Ser,iteVe,irAalivn 6 r;ISepMn.leAYa Dia BIoCk Communit -Pr'avervaliesn fund Loi Conalderallon Amount 2 % 005.000 VVI 1'ar I)ur: T Impnned nram 1 and X 7 5atb(aaionad]hechargR&CRCON�I.�y Oaramg Mailing A 7 D - — Armur3 !$Cllr 1ibO&Je, 'fAMTo . Latham, Daft A Kelley, LW 1'D 33 vast S=m d Stmt P.O. Mm 3" Rlvtsrllead, MW Ymk 11901 t Titre Cooapeay InforwNon I Co.Nase Tide• NUttOlk CourW Record'a & Endorsement Pa e pw ramp pan urdc nitached QW ->Q7>.e_ Dona Mair h, acr1;1F1'il'p1:11F fksfnl•aE til I ••®, 11eue�6le — Thr prcmir+e..Irnn i>v1alLL�h m rD Indk rowohir.ti_ a,.._, 13i1Ia#d hR1IIti� 4JRIIf In Ilse\TI 1_k il- >Rlaalra� ed: lila 4savwble Yl:ume �a� �Rdee uv>sl�. �� �eoRtad er IfAAII I I rJ Salellnid T1ra'tlr l'0E 7yPl-D L �W<11 I IRN*t 111 NeIAl1MVI:iIR 1Il.h(i. FEB-13-2003 THU 02: 17PM ID: PRGE:3 OZ712T21003 15:17 FAX FIDELITY TITLE Z004/008 f Ag OOOm Quitclaim, Deed This indenture, made the 44"-day of AAvy"Wr,r Two Thousand, between MEMO/4 9cEdEMM, residing at 915 Lakeside Dr-%-e North, Southold, New York 11911, as Surviving Trustee of the Jean Schneider Revocable Trust Agreement, dated February 10, 2000, party of the first part. and 811Mf SCS, residing at 915 Lakeside Drive North, Southold, New York 11971, and Iih1.LCM CLiN7[, residing at 8145 Alvah's Lane, Cutchogue. New York 11935, as Trusters of the irrevocable Trust created under Articles Fourth and Sixth of The Jean Schneider Revocable Trust Agreement, dated February 10, 2000. party of the second part, j Witnesseth, that the party of the first part. -n consideration of Ten Dollars and other vaivabie consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs ar successors and assigns of the party of the second part forever, in ' I Mat. 1000 9iE scorn= MAN ATTACMW EMMIM Mk. 04.00 AM MM k PART El W. lot 005.003 Being and Intended to be the same ed February i�y0e000 t�heecoor�r herein the office oDeed f the Clerk of Suffolk County on Narch 22. 2000, in Liber 12029 at Page 490. Together with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above-described premises to the center lines thereof; Together with the appurtenances and all the estate and rights of the party of the first part in and to I, said premises, To have and to hold the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. and the party of the first part covenants that the Party of the first part has not done or suffered anything wbes'eby the said premises have been encumbered in auy wry whatever, except as aforesaid_ page i of 2 Pages FEB-13-2003 THU 02:17PM ID: PAGE:4 FIDELITY TITLE f�005/008 �• a ].d the party of the first part, ir. rnmpliance wich Section 13 of the Lien Law, covenants -hat cite pax-y +' the first part Will receive the consideration for conveyance and wilt hold the right to receive consideration as a trust fund to be applied =iz'a- :.: the purpose of paying the cost of improvement and apply the same first to the'payment of the cost o= the t improvement before using any part of the total o` the surae for any other purpose. The word 'party' shat: be construed as if it read "parties" whenever the senses of this indenture so re(Nires. In Witness Whereof, the party of the "ret part has duly executed this peed the day and year firsr above written. ii,,-.. 'IMIGM SCHERMER. as surviving Trustee STATE OF DEMI YORK) COUNTY OF SOFFOLR) ss. : on the ��b�'-0�h-. u:__ day of August in the year 2000 before me, the undersigned, personally appeared ERNEST SCHNEIDER personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the some in his capacity, and that by his signature on the instrumen_. the individual, or the person upon behalf of which the individual acted, execut=d the instrument. a (�i� f 1'Cvm7r Notary Public A0* l W* Nftypd Ift GuWWE er�.. &�ro MA*1a�iWX ERNEST ^1'HKE*^ER, as Dist. 1000 Surviving Trustee of The Jean Section 090.00 Schneider Revocable Trust block 09-00 !agreement, dated February 10, Lot 005.000 2000 Town of Southold county of Suffolk TO ERNEST St'tKMZMM and mRICE t CLARK, as Trustees of the it Irrevocable Trust created under Articles Fourth and k Sixth of The Jean Schneider Revocable Trust Agreement, dated rebruaey 10, 7000 Page 2 of 2 Pages FEB-13-2003 THU 02:17PN ID: PRGE:5 ozilzizvus 15:18 FAX PIDPLITY 'TITLE f�p08/008 • • SCHEDULE a ALL that certain plot, piece or parcel of lend, wit'. =fie buildings and improvements thereon erected, situate. =/ing &: being at Bay view, near Southold, in the Town of Sout�o:c. County of Suffolk and State of New York, known and des4gn&t,�6 as Lot number 75 and part of Loa No. 76 on a certain m. p er7[:�ac 'Subdivision Nap of cedar Beach" completed September la, "?'= Otto W. Van Tuyl, Surveyor, and filed in the 5::ffo.a :'air. ;• Clerk's office on December 20, 1927 as Nap No. 90. said premise= being more particularly bounded and described as foilo•.s: I BEGINNING at a point of intersection of the northerly il.^.e of Lot No. 75 with the easterly line of Lakeside Drive as shoat- on •Nap of Cedar Beach Park-, filed in the Suffolk County Clerk's Office 63 Nap No. 90; RUNNING THENCE easterly along said northerly line of Lc�r No. 75, 313 feet, more or less, to Pleasant Inlet; THENCE southwesterly along Pleasant Inlet. 150 feet, more or less, to Lot No- 76; THENCE continuing southwesterly along Pleasant Iriet, being along Lot 76, 70 feet, more or less, to a dredged canal; THENCE northwesterly through said lot No- '76, being along the northwesterly shore of said canal, 185 feet, pore or lecB.the easterly line of Lakeside Drive; THENCE northeasterly along Lakeside Drive, adjoining 70= No. 76, 31 feet, more or lees, to Lot No. 75 and then 59 feet along Lot No. 75 to the point or place of BEGINNING. FEB-13-2003 THU O2:18PM ID: PRGE:6 LAW OFFICES WICKHAM, WICKHAM & BRESSLER, P.C. 10315 MAIN ROAD,P.O.BOX 1424 MATTITUCK,LONG ISLAND MELVILLE OFFICE ERIC J.BRESSLER NEW YORK 11952 275 BROAD HOLLOW RD ABIGAIL A.WICKHAM SUITE 111 LYNNE M.GORDON ---- MELVILLE,N.Y. 11747 JANET GEASA 631-298-8353 ---- TELEFAX NO.631-298-8565 631-249-9480 WILLLIAM WICKHAM(06-02) FAX NO.631-249-9484 February 10, 2003 Attn: Mr. Mark Terry D Southold Town Planning Board FB j Post Office Box 1179 53095 Main Road Southold,New York 11971 Southold Town Plannin Board Re: Ernest Schneider—Lot Line Change Application SCTM# 1000-90-4-5 & 1000-90-4-6 Dear Mark: Enclosed are two prints of the final revisions on this lot line change (12/2/02). Please advise if you need more prints or other information to proceed. May the matter be scheduled for a hearing? Very truly yours, f-a . Wickham AAW/dm encl. 30/shdpb f?S, -p¢r /rlr, Sc/,ne tL /s` 42 e/ C7/1' mo%r� fv Q Cohtinr,�.�p •bca .� . 7T:s Can 6z. a corr� o,� o0 rova�. PLANNING BOARD MEMBER �gOFFO(,��, • BENNETT ORLOWSKI,JR. V-0 P.O. Box 1179 Chairman = � Town Hall, 53095 State Route 25 o Southold, New York 11971-0959 RICHARD CAGGLANO Telephone(631) 765-1938 WILLIAM J. CREMERSFax(631) 765-3136 KENNETH L.MARTIN HES DORDS PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 10, 2003 Abigail Wickham, Esq. 10315 Main Road P.O. Box 1424 Mattituck, New York 11952 Re: Lot Line change for Ernest Schneider SCTM# 1000-90-5 & 6 Location: Southold Zone: R-40 Dear Ms. Wickham: The Planning Board has reviewed the above application and materials submitted on December 6, 2002. The following determinations were made: 1. The proposed lot does not meet the minimum size requirements for the R-40 zoning district and therefore is non-conforming. Prior to any further action by the Planning Board, a determination from the Building Department must be received. 2. The proposed amended lot line bisects a frame shed. The shed must be relocated or removed or the lot line adjusted to avoid the shed. 3. The Cedar Beach Park filed subdivision map shows Lot 76 as a upland, single and separate lot. Apparently a canal was constructed through the lot to Stillwater Lake. Please clarify if Lot 75 and the remaining part of Lot 76 merged. 4. A deed for SCTM# 1000-90-4-5 (Lot 75and p/o 76)was not submitted as apart of the application packet. Please submit a deed for review. If you have any questions, I can be reached at 765-1938 extension 243. Sincerely, Ma T SSeeni Environ al Planner Z c: Planning Board LAW OFFICES WICKHAM, WICKHAM & BRESSLER, P.C. 10315 MAIN ROAD, P.O. BOX 1424 WILLIAM WICKHAM MATTITUCK, LONG ISLAND ERIC J. BRESSLER NEW YORK 11952 MELVILLE OFFICE ABIGAIL A.WICKHAM 275 BROAD HOLLOW ROAD SUITE III LYNNE M.GORDON 631-298-8353 MELVILLE, NEW YORK 11747 JANET GEASA TELEFAX NO. 631-298-8565 631-249-9480 TELEFAX NO.631-249-9484 December 6, 2002 Attn: Mr. Mark Terry Southold Town Planning Board Post Office Box 1179 53095 Main Road Southold,New York 11971 Re: Ernest Schneider—Lot Line Change Application SCTM# 1000-90-4-5 & 1000-90-4-6 Dear Mark: Enclosed are copies of the DEC permit and Trustees' permit issued in connection with the above application. We would like to address Planning Board at its next available work session concerning this application, and request that the Board now begin the SEQRA process. Very truly yours, A igail A. Wickham AAW/dm encl. 30/shdtpb o ' i DEC 1 c 2002 � . NEWYO TE DEPARTMENT OF ENVIRONMENTAL CO*VATION t DEC'PERMIT NUMBER EFFECTIVE DATE 1-4738-02919/00001 September 4,2002 FACILITY/PROGRAM NUMBER(S) Am"PERMIT EXPIRATION DATE(S) Under the Environmental September 30, 2007 Conservation Law TYPE OF PERMIT■ New ❑ Renewal ❑Modification❑Permit to Construct ❑ Permit to Operate ❑ Article 15,Title 5: Protection of Waters ❑ Article 17,Titles 7, 8:SPDES ❑ Article 27, Title 9; 6NYCRR 373: Hazardous Waste Management ❑ Article 15, Title 15: Water Supply ❑ Article 19:Air Pollution Control ❑ Article 34: Coastal Erosion ❑ Article 15,Title 15:Water Transport ❑ Article 23,Title 27: Mined Land Management Reclamation ❑ Article 15,Title 15: Long Island Wells ❑ Article 36: Floodplain Management ❑ Article 24: Freshwater Wetlands ❑ Article 15,Title 27: Wild,Scenic and ❑ Articles 1, 3, 17, 19, 27, 37;6NYCRR Recreational Rivers ■ Article 25:Tidal Wetlands 380: Radiation Control ❑ 6NYCRR 608:Water Quality Certification ❑ Article 27,Title 7; 6NYCRR 360: Solid Waste Management PERMIT ISSUED TO TELEPHONE NUMBER Ernest H. Schneider 631 734-5653 ADDRESS OF PERMITTEE 915 Lakeside Drive North, Southold, NY 11971-2014 CONTACT PERSON FOR PERMITTED WORK TELEPHONE NUMBER Land Use Ecological Services, Inc., 2576 Sound Avenue, Baiting Hollow, NY 631 727-2400 NAME AND ADDRESS OF PROJECT/FACILITY Ernest Schneider propert , 915 Lakeside Drive North, Southold SCTM #1000-090-04 Lots 5 & 6 COUNTY TOWN WATERCOURSENYTM COORDINATES Suffolk Southold Cedar Beach Harbor DESCRIPTION OF AUTHORIZED ACTIVITY: Resubdivide (relocate the dividing lot line) a 2.147 acre parcel into two lots. The first lot, SCTM #1000-090- 04-6, will be 43,956 square feet in area and will contain an existing single family dwelling, septic system and driveway. The second lot, SCTM #1000-090-04-5, will be 49,591 square feet in area and will be developed with up to 400 cubic yards of upland fill, a new single family dwelling with decking, septic system and gravel driveway. All work must be done as shown on the May 7, 2001 survey by Stanley Isaksen, L.S., last revised June 24, 2002 and stamped "NYSDEC approved 9/3/02." By acceptance of this permit, the permittee agrees that the permit is contingent upon strict compliance with the ECL, all applicable regulations, the General Conditions specified (see page 2&3)and any Special Conditions included as part of this permit. PERMIT ADMINISTRATOR: ADDRESS Region 1 Headquarters George W. Hammarth (DMG) Bldg. #40, SUNY, St ny Brook, NY 11790-2356 AUTHORIZED SIGNATURE DATE September 4, 2002 Page 1 of 4 NEW*TATE DEPARTMENT OF ENVIRONMENTAL CONSERV SPECIAL CONDITIONS 1. To protect the values of the tidal wetlands, a permanent vegetated buffer zone shall be established. There shall be no disturbance to the natural vegetation or topography within an area extending 50 linear feet landward of the tidal wetland boundary. 2. A row of staked hay bales or approvable erosion control devices shall be placed at the landward edge of the buffer area or 50 linear feet from the tidal wetland boundary, or as per NYSDEC approved plan, at commencement of regulated activities and remain in place until project is completed and all disturbed areas stabilized with vegetation. 3. Roof runoff shall be directed to drywells a minimum of 100 feet landward of the tidal wetland boundary for immediate on-site recharge. 4. Driveways and parking areas shall be constructed of pervious material. 5. All fill shall consist of"clean" sand, gravel, or soil (not asphalt, flyash, broken concrete or demolition debris). 6. The storage of construction equipment and materials shall be confined to within the project work site and or upland areas greater than 75 linear feet from the tidal wetland boundary. 7. During construction, concrete or leachate shall not escape or be discharged, nor shall washings from transit mix trucks, mixers, or other devices enter tidal wetlands and or protected buffer areas. 8. Any debris or excess material from construction of this project shall be completely removed from the adjacent area (upland) and removed to an approved upland area for disposal. No debris is permitted in tidal wetlands and or protected buffer areas. 9. There shall be no disturbance to vegetated tidal wetlands or protected buffer areas as a result of the permitted activity. 10. All areas of soil disturbance resulting from this project shall be stabilized immediately following project completion or prior to permit expiration, whichever comes first. The approved methodologies are as follows: a. Stabilization of the entire disturbed area with appropriate vegetation (grasses, etc.). 11. The permittee shall incorporate the following language as a notice covenant to the deed: "Regulated tidal wetlands associated with Pleasant InlettCedar Beach Harbor are located at 915 Lakeside Drive North, Southold, Suffolk County Tax Map Number: District 1000, Section 090, Block 04, Lot 05, otherwise known as the properties of The Estate of Jean Schneider and their heirs, assigns, or successors. This property is subject to the provisions of New York State Environmental Conservation Law(ECL)Article 25 or its successor, and the conduct of regulated activities may occur only pursuant to ECL Article 25 if prior approval is given by the New York State Department of Environmental Conservation (NYSDEC) or its successor. Regulated activities include, but are not limited to the erection of any structure(s); excavation; dredging grading and filling; clearing of vegetation; and application of chemicals." This deed covenant shall be recorded with the Clerk of Suffolk County within 90 days of the issuance of this permit. A copy of the covenanted deed or other acceptable proof of record, along with the number assigned to this permit, shall be sent within one calendar year of the issuance of this permit to:NYSDEC,Regional Manager, Bureau of Marine Habitat Protection, SUNY Building 40, Stony Brook, New York 11790-2356. DEC PERMIT NUMBER PAGE 4 of 4 1-4738-02919/00001 NEW Y STATE DEPARTMENT OF ENVIRONMENTAL CONSERV N i NO ATION OF OTHER PERMITTEE OBLIGATI Item A: Permittee Accepts Legal Responsibility and Agrees to Indemnification The permittee expressly agrees to indemnify and hold harmless the Department of Environmental Conservation of the State of New York, its representatives, employees, and agents("DEC")for all claims,suits, actions,and damages,to the extent attributable to the permittee's acts or omissions in connection with the permittee's undertaking of activities in connection with, or operation and maintenance of,the facility or facilities authorized by the permit whether in compliance or not in compliance with the terms and conditions of the permit. This indemnification does not extend to any claims, suits, actions, or damages to the extent attributable to DEC's own negligent or intentional acts or omissions, or to any claims, suits, or actions naming the DEC and arising under article 78 of the New York Civil Practice Laws and Rules or any citizen suit or civil rights provision under federal or state laws. Item B: Permittee's Contractors to Comply with Permit The permittee is responsible for informing its independent contractors, employees, agents and assigns of their responsibility to comply with this permit, including all special conditions while acting as the permittee's agent with respect to the permitted activities, and such persons shall be subject to the same sanctions for violations of the Environmental Conservation Law as those prescribed for the permittee. Item C: Permittee Responsible for Obtaining Other Required Permits The permittee is responsible for obtaining any other permits, approvals, lands, easements and rights-of-way that may be required to carry out the activities that are authorized by this permit. Item D: No Right to Trespass or Interfere with Riparian Rights This permit does not convey to the permittee any right to trespass upon the lands or interfere with the riparian rights of others in order to perform the permitted work nor does it authorize the impairment of any rights,title, or interest in real or personal property held or vested in a person not a party to the permit. GENERAL CONDITIONS General Condition 1: Facility Inspection by the Department The permitted site or facility, including relevant records, is subject to inspection at reasonable hours and intervals by an authorized representative of the Department of Environmental Conservation(the Department)to determine whether the permittee is complying with this permit and the ECL. Such representative may order the work suspended pursuant to ECL 71-0301 and SAPA 401(3). The permittee shall provide a person to accompany the Department's representative during an inspection to the permit area when requested by the Department. A copy of this permit, including all referenced maps,drawings and special conditions, must be available for inspection by the Department at all times at the project site or facility. Failure to produce a copy of the permit upon request by a Department representative is a violation of this permit. General Condition 2: Relationship of this Permit to Other Department Orders and Determinations Unless expressly provided for by the Department, issuance of this permit does not modify, supersede or rescind any order or determination previously issued by the Department or any of the terms, conditions or requirements contained in such order or determination. General Condition 3: Applications for Permit Renewals or Modifications The permittee must submit a separate written application to the Department for renewal, modification or transfer of this permit. Such application must include any forms or supplemental information the Department requires. Any renewal, modification or transfer granted by the Department must be in writing. The permittee must submit a renewal application at least: a) 180 days before expiration of permits for State Pollutant Discharge Elimination System(SPDES), Hazardous Waste Management Facilities (HWMF), major Air Pollution Control (APC) and Solid Waste Management Facilities (SWMF); and b) 30 days before expiration of all other permit types. Submission of applications for permit renewal or modification are to be submitted to: NYSDEC Regional Permit Administrator, Region 1, SUNY Bldg#40, Stony Brook NY 11790-2356 General Condition 4: Permit Modifications,Suspensions and Revocations by the Department The Department reserves the right to modify, suspend or revoke this permit in accordance with 6 NYCRR Part 621. The grounds for modification, suspension or revocation include: a) materially false or inaccurate statements in the permit application or supporting papers; b) failure by the permittee to comply with any terms or conditions of the permit; c) exceeding the scope of the project as described in the permit application; d) newly discovered material information or a material change in environmental conditions,relevant technology or applicable law or regulations since the issuance of the existing permit; e) noncompliance with previously issued permit conditions,orders of the commissioner,any provisions of the Environmental Conservation Law or regulations of the Department related to the permitted activity. DEC PERMIT NUMBER 1-4738-02919/00001 PAGE 2 OF 4 NEW YQ&STATE DEPARTMENT OF ENVIRONMENTAL CONSERVALON ADDITIONAL GENERAL COND NS FOR ARTICLES 15 (TITLE 5), 24, 20 AND 6NYCRR PART 608 ( TIDAL WETLANDS) 1. If future operations by the State of New York require an alteration in the position of the structure or work herein authorized, or if, in the opinion of the Department of Environmental Conservation it shall cause unreasonable obstruction to the free navigation of said waters or flood flows or endanger the health, safety or welfare of the people of the State, or cause loss or destruction of the natural resources of the State, the owner may be ordered by the Department to remove or alter the structural work,obstructions,or hazards caused thereby without expense to the State, and if, upon the expiration or revocation of this permit, the structure, fill, excavation, or other modification of the watercourse hereby authorized shall not be completed,the owners, shall,without expense to the State,and to such extent and in such time and manner as the Department of Environmental Conservation may require, remove all or any portion of the uncompleted structure or fill and restore to its former condition the navigable and flood capacity of the watercourse. No claim shall be made against the State of New York on account of any such removal or alteration. 2. The State of New York shall in no case be liable for any damage or injury to the structure or work herein authorized which may be caused by or result from future operations undertaken by the State for the conservation or improvement of navigation,or for other purposes, and no claim or right to compensation shall accrue from any such damage. 3. Granting of this permit does not relieve the applicant of the responsibility of obtaining any other permission, consent or approval from the U.S.Army Corps of Engineers, U.S.Coast Guard, New York State Office of General Services or local government which may be required. 4. All necessary precautions shall be taken to preclude contamination of any wetland or waterway by suspended solids, sediments, fuels, solvents, lubricants, epoxy coatings, paints, concrete, leachate or any other environmentally deleterious materials associated with the project. 5. Any material dredged in the conduct of the work herein permitted shall be removed evenly,without leaving large refuse piles, ridges across the bed of a waterway or floodplain or deep holes that may have a tendency to cause damage to navigable channels or to the banks of a waterway. 6. There shall be no unreasonable interference with navigation by the work herein authorized. 7. If upon the expiration or revocation of this permit, the project hereby authorized has not been completed, the applicant shall,without expense to the State, and to such extent and in such time and manner as the Department of Environmental Conservation may require, remove all or any portion of the uncompleted structure or fill and restore the site to its former condition. No claim shall be made against the State of New York on account of any such removal or alteration. 8. If granted under 6NYCRR Part 608,the NYS Department of Environmental Conservation hereby certifies that the subject project will not contravene effluent limitations or other limitations or standards under Sections 301, 302, 303, 306 and 307 of the Clean Water Act of 1977(PL 95-217) provided that all of the conditions listed herein are met. 9. At least 48 hours prior to commencement of the project,the permittee and contractor shall sign and return the top portion of the enclosed notification form certifying that they are fully aware of and understand all terms and conditions of this permit. Within 30 days of completion of project, the bottom portion of the form must also be signed and returned, along with photographs of the completed work and, if required, a survey. 10. All activities authorized by this permit must be in strict conformance with the approved plans submitted by the applicant or his agent as part of the permit application. Such approved plans were prepared by_ DEC PERMIT NUMBER PAGE 3 OF 4 1-4738-02919/00001 ajuuziuuu_. Nbw,l .1. Kmipski. President "r�Vl:�f71k Town 11all James King,Vice-Presid«n1' 53099 Route 25 henry Smith F.O.Box 1179 Artie Foster Southold, New York 11971-0039 N Ken Poliwada rR Telephone(631) 765-1692 ��.` dol Fax(631)765-1386 t. * .�a°,_- BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD December 28,2001 Mr. Charles W. Bowman Land Use Ecological Services,Inc. 2576 Sound Ave. Baiting Hollow,NY 11933 RE: ERNESTH. SCHNEIDER 915 Lakeside Dr., Southold SCTM#9011-58c6 Dear Mr. Bowman: The Board of Town Trustees took the following action during its regular meeting hold on Wednesday,December 19, 2001 regarding the above matter: WHEREAS,Land Use Ecological Services,Inc. on behalf of ERNEST H.SCHNEIDER applied to the Southold Town Trustees for a permit under the provisions of the Wetland Ordinance of the Town of Southold,application dated August 13,2001,and, WHEREAS, said application was referred to the Southold Town Conservation Advisory Council For their findings and recommendations, and, WHERRAS, a Public Hearing was held by the Town Trustees with respect to said application on December 19, 2001,at which lime all interested persons were given an opportunity to be heard, and, WHN.RFAS, the Board members have personally viewed and are familiar with the premises in question and the surrounding area, and, WHEREAS,the Board has considered all the testimony and documentation submitted concerning this application, and, WHEREAS,the structure complies with the standards set forth in Chapter 97 of the Southold Town Code, W fiEREAS, the Board has determined that the project as proposed will not affect the health, safety and general welfare of the people of the town, NOW THEREFORE BE 1T, RESOLVED,that the Board of Trustees approve the application ofERNEST H. SCHNEIDER' to re-locate an existing lot fur and construct a 1,320 sf single-family residence and sanitary system on the southern lot.Dwelling will be located a min. of 100' landward of the tidal wetland boundary and the proposed sanitary system shall be located 109'landward of said boundary, all with the condition that a 50' non-disturbance buffer is maintained and that the debris that is pushed to the top of the bluff is removed and that a row of staked hay bales be placed at the 50' setback line prior to construction,all as depicted on the survey dated May 7, 200I and last revised June 24, 2002. BE IT FLIRT RPR RESOLVED that this determination should not be considered a determination made for any other Department or Agency,which may also have an application pending for the same or similar project. Permit to construct and complete project will expire two years from the date it is signed. Fees must be paid, if applicable, and permit issued within six months of the date of this notification. Inspections are required at a fee of$5.00 per inspection. (See attached schedule.) Fees:`f tc,00+ Verytruly yours, Lr1.:� r1 • '' Albert J. Krupsi<i, Jr. President,Board of Trustees AJK/Ims DEC ..., tee. o� .uv aa.ue rears voa rerLUUJ LAlYL UJ8 GLVLUGIL:AL (¢1UU4/UUU - Albert J.Krupski, President • • Town Hall .James King,Vice-President 53U95 Route 25 Artie Foster _O*WW9411 P.O. Box 1179 Ken Poliwoda Southold, New York 11971-0959 Paggy A. DickersonTelephone(631) 765-1892 Pax(681)765-1366 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD YOU ARE REQUIRED TO CONTACT THE OFFICE OF THE BOARD OF TRUSTEES 72 HOURS PRIOR TO COMMENCEMENT OF THE WORK, TO MAKE AN APPOINTMENT FOR A PRE-CONSTRUCTION INSPECTION. FAILURE TO DO SO SHALL BE CONSIDERED A VIOLATION AND POSSIBLE REVOCATION OF THE PERMIT. INSPECTION SCHEDULE /Pre-construction, hay bale line 1st day of construction _ %constructed Project complete, compliance inspection. JLL-25-2002 TRU 12:57PM ID: PAGE:q III-1-10MI�-900 Board Of Southold Tom Trustees SOUTHOLD. NEW YORK PERMITNO. DAI 28,. FRNESf H. SCHNEIDER .......... ISSUED TO . ... ....... ... . .. ... ..... Pursuant to the provisions of Chapter 615 of the Laws of the State of Now York, 1893; and Chapter 404 of f1so Laws of f6e State of New York 1952; and ** Scuffirild Town Ordinance on: *Mod ."REGULATING AND THE PLACING OF OBSTRUCTION! IN AND ON TOWN WATERS AND PUBLIC LANDS &M the REMOVAL OF SAND., GRAVEL OR OTHER MATERIALS FROM LANDS UNDER TOWN WATERS;." and in accordance with the Resolution of The Board adopted of a maoI hold an ..Dec. 19,............... ...... 200.1.1 and in consideration of the sum of j.. ML1-00 - paid by Frnest H. Schzicider ..................... -.......... . . ......... Southold of ......... ........ .......... ......... .... .... N. Y. and subjed to the Term and Conditions listed an the reverse sld* hereof, of SoutWd To" Trusfoos authorizes and a--;4 4- g-a-wing: WW1 III~A- IIIv 6M IIII, I,,MMM &I in accor as F"wn%-d it, the originating application. IN WITNESS WHEREOF, The cold Board of Trustees here- by causes its Corporate Seal to be affhaid, and these present% to be subscribed by a majority of 46 aid Board as of is data. i ) ) { S UTHOLD T 0 RUSTEES +4YlPERMIT • 1 I 1 1 i 1 f i Issued TofJrn9V W Sctm&&rDate lJolAttly Address 41S �AM 'Dc. . Sc�u-4h�d►d „_ • THIS NOTICE MUST BE DISPLAYED DURING CONSTRUCTION TOWN TRUSTEES OFFICEsTOWN OF SOUTHOLD SOUTHOLD, N.Y. 11971 TEL.: 765.1892 0 Q 202 :, c -- 70,: 3136 P: 1,2 4'a WICKHAM, WICKi1AM R BRLSSI.F.R,P_C_ P.O. Box 1474, 10315 Maul Road, Mattinack,New York 11952 r� Phone(631)298-8353 —Fax(631)298-8565 Fax No.: Frum:—�� Includes: e Al #of Pages including cover sh�eet`2•— 7 This trmtsmissian contains information confidential and/or lcgally privileged. It is intended for }` use only by the punnn to whom it is dirxted. If you have received this telecopy in error,please notify us by to!ephone immediately so that we can arrange for the return of the documents to us At no cost to you. If you do not receive all of the pages indicated,please call as soon as possible at the number retbreneed above. i LAW OFFICES WICKHAM, WICKHAM & BRESSLER, P.c. 10315 MAIN ROAD, P.O. BOX 1424 MATTITUCK, LONG ISLAND WILLIAM WICKHAM NEW YORK 11952 MELVILLE OFFICE ERIC J. BRESSLER 275 BROAD HOLLOW ROAD ABIGAIL A.WICKHAM SUITE I11 631-298-8353 MELVILLE, NEW YORK 11747 LYNNE M.GORDON — JANET GEASA TELEFAX NO. 631-296-8565 631-249-9480 TELEFAX NO. 631-249-9484 March 28, 2002 Mark Terry, Senior Environmental Planner Town of Southold Planning Board 53095 Main Road Post Office Box 1179 Southold,New York 11971 Re: Ernest Schneider—Proposed Lot Line Change SCTM#s 1000-90-4-5 & 1000-90-4-6 Dear Mark: I have forwarded your letter regarding the wetlands question to Land Use Ecological Services, who is handling the wetlands applications. I will provide you with the information as soon as I receive it. Very truly yours, AAWldmc Abigail A. Wickham �` 301shurust cc: Chuck Bowman Land Use Ecological Services APR U 1 zuuz Southold Town Planning Board LANNING BOARD MEMBER �o�pSUFFO�,�co BENNETT ORLOWSKI,JR. P.O. Box 1179 Chairman � Town Hall, 53095 State Route 25 WILLIAM J. CREMERS N � �Z Southold, New York 11971-0959 KENNETH L. EDWARDS p ' Telephone (631) 765-1938 GEORGERICHARDIIE LATHAMCJR AGGI O ��Q1 ���� Fax(631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Ms. Abigail Wickham 10315 Main Road P.O. Box 1424 Mattituck, New York 11952 Re: Proposed Lot Line Change for Ernest Schneider SCTM# 1000-90-4-5 & 1000-90-4-6 Location: Southold Zone: R-40 Dear Ms. Wickham: The Planning Board has reviewed the above application during the March 25, 2002 work session. The following determinations were made: The Planning Board has considered Mr. Schneider's request for the lot-line change. The driveway and deck are located within the required 1-00- oo wet"an setback- pprova-o — - - any structure located within the 100-foot wetland setback line is beyond the jurisdiction of the Planning Board. Therefore, the Planning Board will not act upon the application until the structures are re-located or the Town of Southold Board of Trustees has issued a determination on the proposed action. Upon receipt of the above information, the application will proceed to the next step. If you have any questions please give me a call at 765-1938, extension 243. Sincerely, k Te Senior viro n lanner Cc: Town of Southold Planning Board LAW OFFICES 7�� WICKHAM, WICKHAM & BRESSLER, P.C. U 10315 MAIN ROAD, P.O. BOX 1424 WILLIAM WICKHAM MATTITUCK, LONG ISLAND NEW YORK 11952 MELVILLE OFFICE ERIC I BR WICKHAM 2]5 BROAD HOLLOW ROAD ABIGAIL A.WICKHAM SUITE 111 LYNNE M.GORDON 631-298-8353 MELVILLE, NEW YORK 11747 JANET GEASA TELEFAX NO. 631-298-8565 631-249-9480 October 24, 2001 TELEFAX NO. 631-249-9484 17 Town of Southold Planning Board Post Office Box 1179 53095 Main Road Southold,New York 11971 Re: Lot Line Change Application for Ernest Schneider SCTM#s 1000-90-4-5 & 1000-90-4-6 Dear Sir or Madam: We represent Ernest Schneider in the above application for a lot line change. Mr. Schneider would like to decrease his 1.75 acre residence parcel (Tax Lot 6) and increase the size of his adjacent vacant lot(Tax Lot 5). The following documents are enclosed: 1. Subdivision Application Form; 2. Short Form Environmental Assessment Form; 3. Transactional Disclosure Form; D 4. Eight prints of the survey; 5. Copy of Deed for Tax Lot 5; /�+7 6. Copy of Deed for Tax Lot 6; 7. Application fee of$250. Southold Town If you require anything further,please give me a call. Plann(Be Very truly yours, ""'�'i�1 k . Abigail A. Wickham AAW/dmc end 30/shdtnpb l .. . ! � � � / � « .�3 � % t / Aw " 9' " CEDAR BEACH PARK 4 F I ry� i t TOWN OF SOUMOLD NEW YORK Sca/e 200yeet=/ix6. ... ,... p ^ '•' _ .. . F p\ Oimmvon.r of inn9s�+/ot a. noprs�imoh ony I �/aZ G e � w ,O f."" s' ssn yl, +u: kal u � F I )• /B .I r,ti' Y - � /;c�> t� —� :•�� BCA '• _ E<MeR, � F jFti \ r' F Dl Commvn/ry - z} �.♦ )a ,.c 'Y e° � '` y Q�� —� L �t Sj .t�• - . �-' ti jF... ,-a,�o` :s P, �.- Darno's \\ c i ul /9' ; ice P' />• e Ilf-- /fo />/ • /Z . � ` /'6[, G/ RCy,� 30 gJ••\a\ ' \F 1�� /f2 Sy /)9. J •' \ ' � \\ - I : a -+ o• / ° U/ "no` v �;.. zat. � s. Ri yl �)" �� I _ \� ___- . _ . -_ a o 3 V ..: .�_' -. . 3 ..�_"-:_ � < ♦° ° Mrd ar.' " ' \ r 'Iy� \ \\, VV Ledo ov O. H. Hon`" s Ns. i. 4> 3f•�e �\` /f7�I'1 \ 1\ /, P � v� u b % u H �— •1� f •fir C `3!r/ .. ti p\d _ } J/p a•` 3961 \\Lt E A G I /��'. \ \ U c P J `rn n •Ie c3 lil r Y ����:\\ '. o \I . or /3i ! .2 G r w/ .apm ' �i �' o- P• Y .�\� �r \ r •• Il �\jl' a•�. • Q" 4 2 A s/o f/ � 69^ x 5' � \J�\ - 0 V v '� a ';Y. L.+/tE ''I ,• 6o U; a" �; se .'"' _ >/ `r J P i;` / '\ " ;r r I I r S ' ,.. v /pf za /:� :... of �� v r". °` ��c s `_ - ,• g li ^_ _ ,�� � - u z .� ��'r %2g• .srti r ' -\�� /gz+ dig � /99 /s f• •`bSd r >+ �//� ` 4 `Yrs �\ ;1�/ �� yA.,. 2 -��� '•. 23'/ � C S`7f*�`Yy= 1 _ f , P~ / 64' 1 62\ ,sy 0 "• � ,rS t11a _ _. /' ( 4+. \`�\."• 22 • .m • i 4 /4 _ � < v 63 Y.t j? >f ` 86•''' � .� .. K �i � ' �� /ie / .Jry E ` 1 0l - "4 y✓ ,9K Y -v J4 5• rY' _ _ / J ;y _ ,. _ _�. -, X �_�� /g //s v/CC'a o� 51 i•' -_rvL :�v c / ; ./ ��. B2 . 83 1� � \ � �� � � ' ...: < ` �� l ; // (J ..� l x:. 1 I bil / n� _` / ✓E � P • 1y1 � �� <r � ✓7-"'"i."+'� � _ � � � '�^ v � y ' r�. i G / d Ca yo �1 /X'/ '\/•/ — /f�i- ,1 . •'Jr `Y f Y f � o:: P .� ', 1 b==• / o /i.4�.N»- s moJa .. _' ,<C /< .b G a .ce " S -3 �... `` " F � _=..` �rC "•gr,uaav�,• s�ue .. .R,.•.-'s•^`3,.��' n , 4: Ai J in ER RF THAT THE WATER SUPPL✓(S) AND/OR SEWAGE DISPOSAL R I PROJECT WERE DESIGNED BY ME ON UNDER MY DIRECTION N C ENL AND MROUCH SRUDY OF ME 5004,97E AND GROUND LOT LINE CHANGE LOCATION MAP D IONS ALL LOTS ROPOSED CONFORM TO TH£SUFFOLK COUNTY OF HE LTH SER ES ONSTRUCRON STANDARDS IN EFFECT AS OFFOR ERNEST SCHNEIDER FIRST R. a. /7. cors 73, 74, 75& P/0 76 GRADE EL 6INV INV INV. INV na.an.0 INM OP &0 75 1' i v"n'i"" MAP OF CEDAR BEACH PARK 1000 GAL iCESSPOOLS(5) S'Di. SITUATE SEPRG TANK Ecfe K COUNTY DEPARTMENT OF HEALTH SERVICESHIGHES BA YVIEW, ' A TOWN OF SOUTHOLD ROT'S P°"° N y.IPf�Q,P,FtSON�c--;, SUFFOLK COUNTY, N. Y. _ � Hauppv9uR Nex Yash r v ¢ x/91 W,11ER LINE Sy4 y 2 93-70 s /�uE 04a.' 61-41 S 02'??' 12' W 25.01' O lhb li !o c rt/y Naf N.prmos.d R.olty SLbdMslm m O.rNopwnmt 79-77 S N•18'27 E JAWN-30 S N•IS'N" W 2642' tR H0. 0525H� �2 em n N. 77-72 S 54•It' IS'E 4R19' 54-98 S I3'23'N' W 44.67, PV with a fatal oI_ lob was 72-04 5 7I'.H'21'E 30.23' 81_31 S IS'TY N' W 21AY 'wo OFESSION Ppp awd m th. obow dat.. Wafm Suppli a and S.xa9.Di,osol 74-69 N SB'M'52'E 10.59' ,12-53 S or 0/' 18'E 4RIM, 'b CTFu,,,,mu.f c.h fa cmaHucflon .fmd.rA. A .N.Pf at N. fim. 69-67 N 72'00`26'E 21.51' SJ-58 S 66'23'27' W 27JY ep oP °c� RESIDENCE of Pun.m,.Nm me o,. .ubj..t fo -du-te Pm lu`Pu- t fe th- 67-65 N 86'22'47'E 39.71' 118-80 S 11•M'•M*W 2272' aNa dacda Thl. aPPnwl shah b. wild mly/I thm r.Nty subdM.bn/ 65-63 N SO'19'38'E 37-73' 60-52 5.7705' 13' W 2613' 61 WA,7ER SER-- dmw,.mt mdP is duly DWI with out County k Cl withk m.1wcY 63-61 N 62'Sr 17'S 2157, 52-63 S 7T 07'43" W 24 0 01 thb out. Conaxrt 1. h r.by 91.m Tac th. filb9 o(IN,map m 61-59 N 20•D6'0.7'E 20.93' 6-00 36 S or SS'3/'W 67• xhdM.h this md.. .t dMb N. OTR. c/ih. Cmnly Dash In 59-56 N DO'O5'34'W 4491' -01 S 81'ST 21'W 46.&'Nc -'"' acs d. with uoWlma o1 N. Puhlb H.allh Lax and th. Su/Ialh M-54 N JO.41,08' W 39.36' 85-M S or 02'41' W ISO' `WO CaunfY SPnitory Codi M-%N I7•JY 28' W 5022' 7 71 5 70•M'SS' W 41.03' N 06•N'm,E 61.57, N-75 N 11'26'46' W 3623' N DO•N' l0'E 4407' 7.-76 N SI.17,JP W 4311' PARCEL \ N-97 N zb•40•s5'E ss.er �n N 45.27,dr w"13' J ct \P� RESIDENCE Nfa a . P.E. CESSPOOL Dlrectm, DMelon of Enwb1 aonmmouatty , �\ PORCH c) , MSN WA r,l C9�es/Q VACANT �G\ RESIDENCE �_i CESSPOOLS 337.6• 82 m WA,7ER SERV N/F MELLY Q 97 Lor 72 I TEST HOLE DATA NOTE: NO WELLS OR HYDRANTS CM PERFORMED BY McDONALD GEOSCIENCE WITHIN 200' OF SCHNEIDER RESIDEI C 24 MAY, 2001 EXIST GRADE ZO \ I' DARK BROWN SANDY LOAM OL \ 2�' 1 O E AGE / IQ BROWN LOAMY SAND SM \ FD N 7 8, / sroOP2 8 8 46 i rn'}# 7000-090-04-06 4' 1 22 BROWN FINE SAND SP \CM 350 N 29• J`O�� W \ eDpF � 9'B I AREA= 43,956.378 SF x 6 BROWN FINE TO COARSE SAND SW O• LOT 73 Gaye "� - u d� OR 6.2 ✓p 1.009 ACRES M 2952 STORY EC c£ES as (PROPOSED) Q WATER IN BROWN FINE TO COARSE SAND SW /. S WOOD FRAME 1 I Q I\ W SLA TE BORDER 26.7' RESIDENCE I �' 45 o WERS€-/r- _, J I Q- ' .O 1'6 SEPPC m 49 VACAN n TANK \ GUARANTEES INDICATED HERE ON SHARUN O Q � � 0 LOJ 4 FE SbTRONSMOD O, I 2 I 50 LL ONLY TO THE PERSON FOR WHOV THE SURVEY Q YI 1 STEP 15 PREPARED, AND ON HIS BEHALF TO ME (�Q 3\ SRP '4 � J4 TITLE LOMPANY, GOVERNMENTAL AGENCY, ` \ TEST\ \ 3s.9 FD LENDING INSR1107M. u:LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INSiITURON, (,J S ,yOLE \ iD / ' I m �C °°I'� 1 V GUARANTEES ARE NOT TRANSFERABLE T° O�Q \ N�3' 38• �7" lly ADDITIONAL INS.Rat. GR SU Dus,T OWNERS ((7 \ PRO�OS I SHE I 5 SURVEY IS A0 MA77 liOF OR A001TIM 720 TO MIS `V •� \ SURVEY ISA SOARFN OF SECRON WTOB OF Q �� D 6g`\\ d ££°CovPO I°E ro ROPER r 288.7Q' 9B ME NEW YORK STATE EDUCARON LAW. �. y.0; q \r N t IL�/,lE CF COPIES D UMISRV SURVEY MAP NOT REAPING \ ,` /, / 'O A \ TD 16'88, R THE LANG CONSIDERED EMBOSSED SEAL SNALG � E -1 1.0 a 14 134.6' NOT HE CONSOER£O TO BEA VALID TRUE �� i\G r rT �Qp COPY. 52 q�y '�\ S� 9ALCON D N q �S 0Pp AiCGS �F,PL �� .R.77E ,. 8 !OT 87 Y 53 ,VOP �� pRIVEWA _BLOT 9h �0i� E - T # 10 0-090-04-05 H r^ �9NOS 78 0 yEA0�0 'So`\ AR = 4 ^O R7x c 58 GJ PROPOSED 677 p� Q' SEPTIC 80 0y'l\y(� \0� N `7> R 13 A E5 BUFFER /6 N J=Ly (/ TANK PROPOSED rE) 60 EXPANSION I-i PROPOSED CESOSPOOLS �CP� 79 !o� /4 63 62 �O '7icN cgl �72 6Z / 65 G -Z4 69/ L USE 66 D V 15 D FOR SCDHS USE ONLY 73 71 BY E c E 70 68 WAhR D TM 1000-090-04-05 PLEASANT INLET FES 11 TM 1000-090-04-06 FM 190 FILED DEC. 20, 1927 Southold Town Planning Board f TM# 1000-090-04-05 TMJ{ 1000-090-04-05 TM# 1000-090-04-05 , OR/G. AREA= 35,9J3804 SF PROPOSED ADJACENT AREAS OR ESTATE OF JEAN SCHNEIDER LOT = 43,186-+ S.F. 0.825 ACRES 915 LAKESIDE DRIVE NO. HOUSE AREA= J.3S SOUTHOLD, NY 11971-2014 HOUSE W/DECK AREA= 4.3R ZONED R-40 - TOTAL COVERED AREA= 4.3X ELEVATIONS SHOWN ARE /N 1929 NGVD. ALL LANDS SHOWN HEREON ARE TMJ/ 1000-090-04-06 FLOOD ZONE AE (EL. 8 ) AS PER OR/G. AREA= 57,613.447 SF TM# 1000-090-04-06 7M# 1000-090-04-06 SURVEYED 7 MAY, 2001 FEMA MAP ,to 36103CO167G NUMBER OR PROPOSED ADJACENT AREAS SCALE 1'=40' 360813 DATED MAY 4, 1998 1.322 ACRES ERNEST SCHNEIDER LOT = 27,4231 S.F. GUARANTEED TO TOTAL ORIG. AREA= 93,547251 915 LAKESIDE DRIVE NO. HOUSE AREA= 12.7.T SURVEYED BY 16.IN ERNEST SCHNEIDER OR SOUTHOLD, NY 11971-2014 HOUSE O DECK AREA= 6.Ix STANLEY J. ISAKSEN, JR. 2.147 ACRES TOTAL COVERED AREA= 16.17Y P,O, BOX 294 COMMONWEALTH LAND 777LE INS. CO. NEW SUFFOLK NY 119 637 734 58. 5 NOTE: 1. 02 AUG., 2001 ADD SANT. SECTION & SCDHS BOX 9 2. 14 SEPTEMBER, 2001 REVISE PROPOSED RES. FOOTPRINT AND LOCATION. 3. 21 SEPTEMBER, 2001 REVISE DW ALIGNMENT AND PROPOSED RES. F007PRINT & LOCATION. IVYSNLI NO9ZU YOR 4. 20 OCTOBER, 2001 ADD LOCATION MAP, ADJACENT PARCELS INFO. & ORIG. AREAS. 5. 71 DECEMBER, 2001 ADD % COVERAGES. 7. 28 FEBRUARY, 2002 DD ADJ. CONTOURWATER S & SAN/TARYSANI T RR THOWYE REV. E . SANITARY &CONTUORS ON PROP. RES. g '- 9. 24 JUNE 2002 2 02AADDF50 BUFF R &c EH.E BLOCKS, O RAGE VISE SANITARY SECTION & OW & WALL LOC. ` 10. 09 OCTOBER, 2002 REVISE FOOTRlNT; LOC OF PROP RES & SANITARY CHANGE 9 COVERAGES 01C1009 € 11. 02 DECEMBER, 2002 REVISE PROPOSED FOOTPRINT. I HEREBY CERTIFY THAT THE WATER SUPPLY(S)AND/OR SEWAGE DISPOSAL LOCA AON MAP SYSTEMS FOR THIS PROJECT WERE DESIGNED BY ME OR UNDER MY DIRECTION BASED UPON A CAREFUL AND THROUGH STUDY OF THE SOILSITE AND GROUND WATER CONDITIONS ALL LOIS AS PROPOSED CONFORM TO THE SUFFOLK COUNTY DEPARTMENT OF HEALTH SERWCES CONSTRUCTION STANDARDS IN EFFECT AS OF F015T IL EL. Izo THIS DATE. iNAL EL II GRADE EL 10.6 INY INV /NY. ANY. A�/I ne9eTM1 nc byti� gy4P 9 9.0 j� r .AYI n FAaRO o "f SEPTIt1O'A ANK S 'CSS"l(3) LOT LINE CHANGE Is At",EVACCIEO SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES FOR ERNEST SCHNEIDER G9WN Q��1 pro N LOTS 73, 74, 75& P/0 76 IN Hoo0Pa9VA New Ymk MAP OF CEDAR BEACH PARK �,olp SITUATE '¢p This Is to twit that W.P as.d Redly Srbd[Welm m O.Woosn4nt BAYVIEW, m en . total of-Auto,Was TOWN OF SOUTHOLD F!� RESIDENCE FaMIHw m ibe.ark.ho�casa t ..lror wmrr loots d.A,,,.n mo'B tan. SUFFOLK COUNTY, N. Y. !p G" of cmaBvvllm and . A".t to s,.t. R.R.Pomomt to those o`y OQ4'p SER 'wouRo.. mus VpmusA Mal be wIW may At the r.Wty subdM.lon/ UN WAtER ofinu datelcome;°t ton why siN.,l�r the ,nty s of ttiti map w� i„ MAsk NH ndmaxnmt cov.me An Ne OfSoe of the Count'Clark H oq wn ol San!wt'�u v of Me Public H.olth Low and W. Suffolk a Op f PARCEL J c� RESIDENCE c 5P4 O CESSPOOL wt. a Mmol, REJ�rvci t p- O D6sau'. DNIdm of EnMunmentd wary N. 7.S. PORCH o WATE_, `r/O VACANT RES/DfNCE ( N CESSPOOLS Or Q F o sER�, 337.6 82 m iQj giER ,LF MUN W-'' N/F MELLY 97 - LOT 72 NOTE, NO WELLS OR HYDRANTS CM WITHIN 200' OF SCHNEIDER RESIDENCE. I e� U N 78 21' 16 WAVE 2 AVE � ' 9� � � 4 Q FO erN STOOP TEST HOLE DATA 6 6 i TMJ/ 1000-090-04-06 PERFORMED BY McDONALD GEOSCIENCE N 29' ' 50" W CM 3S D' IgG 46 24 MAY, 2001LDT 73 RODE otE ' az, I I AREA= 43,956.378 SF OR EXIST GRADE ZO T 0' LONA : woDO I 1.009 ACRES 7. DARK BROWN SANDY LOAM OL CM 25j2 STORY Dec1T (PROPOSED) 7' Q 4 BROWN LOAMY SANG SM S WOOD FRAM - \ W SLA TE ORDER 2�'' RESIDENCE Q I I o BROWN FINE SAND SP �nA�v / 4e , r 62'BROWN FINE TO COARSE SAND SW VACANT \ P� ,O ry 0 \ I y I 49 U OP O _ 0 COT \ sccna�Ns 5� WATER IN BROWN FINE TO COARSE SAND SW 13' I 50 34 1 s ' II TEST. II I I'D cDD aHOL ?N3, 3w o°`7• N I,jc a \ P p/ R (. Q ryry \\\ SEA �SMlD ll RO0S0 T1�p P T sHE I 5 GUARANTEES INOACAT£D HERE ON SHALL RUN l� �`c `11q' ONLY TO WE PERSaN Fax WNW THE SURVEr ttt �Qj' yq' a r�A OSED�1 o I 1//,/E 258. 70" 96 ITITLE�COMPANY,AND COWAVAM£NTBEHALF N THE \ y' �" q �\\ .�dP ;E/�RD O�p li\ IN I 'D ' I I y LENDING INSTITUTION, IF LISTED HEREON, AND �U\ �U A R.R.71E _wy0 `CUr � I/`' . PROP p9O6 C 134.6' M ME ASSIGNEES OF THE LENDING INSTITUTION. A/�W4 p a I GUARANTEES ARE NOT WANSFERABLE TO AOanawL INSTITUTIONS OR SUBSEQUENT aWYERs EL 10.0 � \1 B�Oq " I T ' c a 52 A BO M EL. 7O q yf �, 1p ? UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A WOLI TION OF SECTION 1200 OF THE NEW YORK STATE EDUCATION LAW. \ q �O `�S 7'L� •yam s F COPIES D TRIS SURVEY MAP NOT BEARING � g o 0 \ G' RS R.R.TIE A/ THE LANG SURVEYORS EMBOSSED SEAL SHALL g1 T .�0 1�"�G \ 'I'y RETAIN ALL NOT BE CONSIDERED i0 BE A VALID iRUf COPY C� I \\ pRIVEWA 6 _g LOTJ73RT \\ k 1h 1' 58 04. 1 00-090-04-05 / y 76 y�4 490I SO \ AR A= 9 PROPOSED t'0 1��0GP N BUFFER/ H 41 STANK (PR C$T7 Y 9� /6 J PROPOSED rE� i \ 13 ARES Z O O 0t' OS_ ) `(/ 60 V EXPANSION I_0. PRO CESSPOOLS 1I 79 !p� m /463 62 65 G -L x-69 i ND U 3 NEMNOS OfLANlAnIX4 HIGH WA1ER LANE FOR SCDHS USE ONLY 73 7BY 70 68 WATER 66 a-76 s is•Its'27*c i reM' 4¢50 s a•u',N"I Ir w=a 77-72 S 54'17' 16'E u79' S0-Jf S TT I6'JS' w 3267 O 72-74 S A'34'24'E 30.23' ' W 5 IS'13'M' W H.AT 74-69 N W.26'S2'E 40.59' �5 S 15'2344' W 21.47* 69-67 N 7?'00'26'E 21.59 52--m S OT 04'IC E 4.405' PLEASANT INLET 67-63„ I9'36'E 37.J' S�66 S W.25'W' W 27.37* 56-60121'tl'9' W 21.72' 63-61 N 62'57' 17'E 23.57' 00-62$jr 00'17* W MIX 6r-59 N?D•OB'W'E 20.95' 62-.46 S 74'O7'4.7* W 24.35' 59-SB N W'a9'34' W 4400' &1-w S w 56'59' W 36.93' 56-54 N 30'41'05' W.44.00' ��S 01'57 21'W IASr' 54-55 N 1717'26' W 50.22' x'71 S 67 02'41' W 1.67* LdW 55-45 N 06.AW JX E 61.07' 70-7 S 71'Or Sr W 44 W IX ?' M 45-46 N 00'49' 10'E 4407' 7-71 N 46' W 46-97 N 26'40'S0'E 53.0710-80 N S3'34' W Illi' 10-80 N 46'27*LU'WMJX TMJ/ 7000-090-04-05 TMJL 1000-090-04-05 TMJ' 1000-090-04-05 eLr-mx46•zr Or Me6.IXrr ORIG. AREA= 35,933.804 SF ORESTATE OF JEAN SCHNEIDER HOUSE AREA= 30R 0.825 ACRES 915 LAKESIDE DRIVE NO, HOUSE W/ DECK AREA- 4.OR ZONED R-40 ALL LANDS SHOWN HEREON ARE SOUTHOLD, NY 11971-2014 PERVIOUS DW AREA= 4.3R ELEVATIONS SHOWN ARE /N FLOOD ZONE AE (EL. 8 ) AS PER TM7{7 1000-090-04-06 TOTAL COVERED AREA- 8.2% 1929 NGVD. FEMA MAP At 36103CO167G NUMBER TM 1000-090-04-06 TM 1000-090-04-06 360813 DATED MAY 4, 1998 OR/OORREA- 57,613447 Sr # # SURVEYED 7 MAY, 2001 1.322 ACRES ERNEST SCHNEIDER HOUSE AREA- 12.78 SCALE 1'=40' 915 LAKESIDE DRIVE NO. HOUSE W/ DECK AREA= 16.78 TOTAL OR/G. AREA- 93,547.251 PERVIOUS DW AREA= BOX SURVEYED BY OR SOUTHOLD, NY 11971-2014 TOTAL COVERED AREA- 2278 STANLEY J. ISAKSEN, JR. 2147 ACRES P.O. BOX 294 TM 1000-090-04-05 NEW UFFOLK NY 11956 TM 1000-090-04-06 631- 34-MJ5 FM y 90 NOTE. 1. 02 AUG., 2001 ADD SANTL SECTION & SCDHS BOX. FILED DEC. 20, 1927 2. 14 SEPTEMBER, 2001 REVISE PROPOSED RES FOOTPRINT AND LOCATION. pp J. 21 SEPTEMBER, 2001 REVISE DW ALIGNMENT AND PROPOSED RES. F007PRINT & LOCATION. 4. 20 OCTOBER, 2001 ADD LOCATION MAP, ADJACENT PARCELS INFO. & ORIG. AREAS. ICENSED A D EYOR 5. 11 DECEMBER, 2007 ADD 9 COVERAGES NYS LIC' 0. 492 6. 26 FEBRUARY, 2002 ADD ADJ. OWNERS WATER SERV, SANITARY; SHOW REV. SANITARY &CON ORS ON 7�T���-'_, ,- Z 28 APRIL, 2002 REVISE PROP. CONTOURS & SANITARY , ADD RR TIE RET WALLS - _. GUARANTEED 70 6. 75 MAY, 2002 ADD FISCHETTI & SCD.H.S. BLOCKS REVISE SANITARY SEC77ON & DW & WALL LOC. ERNEST SCHNEIDER 9. 24 JUNE, 2002 ADD 50' BUFFER & REVISE COVERAGE 7S OICIO09 COMMONWEALTH LAND TITLE INS. CO. J I HEREBY CERRFY THAT THE WATER SUPPLY(S) AND/OS SEWAGE DISPOSAL SYSTEMS FOR MIS PRO✓ECT MORE DESIGNED BY ME OR UNDER MY DI9ECRON LOCAT70N MAP BASED UPON A CAREFUL AND THROUGH STUDY OF THE SOIL,9fE AND GROUND WATER CONDITIONS, ALL LOTS AS PROPOSED CONFORM TD THE SUFFO(K COUNTY DEPARTMENT OF HEALTH SERWOES CONSTRUCTION STANDARDS IN EFFECT AS OF FIRST FL EL. yza THIS OA TE NAL EL 11 GRADE Ei. 10.8 INN. INV INV. NV .swearI•r. 0.0 sE�PncAi NK ; LEaOQ 6(J) LOT LINE CHANGE HHcxfsr f EGT R) *' SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES FOR ERNEST SCHNEIDER N 9�4A p0na LOTS 73, 7� 75& P/O 76 Naappa9a4 N.w ra9 MAP OF CEDAR BEACH PARK SITUATE mh!, to as By that m•prcpw•d Realty Subm mh 1 or D,Mapanea! BA Y171EW, op Mm a total a1_Ion the TOWN OF SOUTHOLD RESIDENCE F ,udmuh'°�aR�Roaa�f'aa°.i�dad°.Ri"°0'.° poa• trva• SUFFOLK COUNTY, N. Y. of.,MaoM,a and.wJ d to .,.W p.1t•pursuant fo M. e caP�o�' UN WATER SER OW, dot.. no,1.t Italy ftdaeby yM 0, ov lv a a"be mild wly If the WMA,MA,�,y,/ whim m1, da,an4nf appear,911-61. 0Mc• o/m, CwnfY qrA k accadonn with pr,MaMn o/On PoNk Health Law and m• S/kp caanty Jo at oy Code. 0� PARCEL s s`` ' SPAN CESSPOOL RESIDENCE Wo a Mk,L P.E. Mf4, SEP �,F O UNeafw, ymom of EnM Wfa Ctrw,ty v N.T.S. 19-1PORCH o WATE" f� VACANT RESIDENCE \_i CESSPOOLS 3.°J7.60 82 CQ W OF ' p�� m ATER SER �F MUN W- N/F MEL LY 97 -'' LOT 72 NOTE: NO WELLS OR HYDRANTS CM WITHIN 200' OF SCHNEIDER RESIDENCE. I 21' 10" _-9-, o I Q FD N 76' L RAGE A2NA2' TEST HOLE DATA CM _ 330 Swpi96' 1 I 46 I TM# 1000-090-04-06 m PERFORMED BY MCDONALD GEOSC/ENCE N 29' ' 50" W - 24 MAY, 2001 EXIST GRADE 7.0 7 C+ LOT' 73 GR,O 0 32, AREA= 43,956.378 SF OR FD 237 DECKW7.009 ACRES DARK BROWN SANDY LOAM OL 1' Cu 2 STORY (PROPOSED) AJ' s WOOD FRAME Q 4 BROWN LOAMY SANG SM \ ORN£WA26.7, RESIDENCE A6, ` I f v W SIA 7E BORDERV BROWN FINE SAND SP t//��- . .D 0 45 6.2'GROWN FINE TO COARSE SAND SW VACANT ` �^ `w H 49 V O o _ ^ TONS 3D, WATER IN BROWN FINE TO COARSE SANG SW Lor 4 OP \,`yqT�` �� WOOD I I V 50 34 I 13' /. Ih TEST ` T'ROpOSEp m aFD C/ o HgCE �3' 38' c Dd1 N A rv_)O JP F rY 17" W N (r Ql� Lv C 4 VsRf'0 11 P self I 55 GUARANTEES INDICATED HERE OV SHALL RUN V �T96 ONLY TD ME PERSON FOR WHOM ME SULEI'R70' IS PREPARED, AND MY HIS BEHALF TO ME TITLE C0.NPANY, GOVERNMENTAL AGENCY, SEP F'. LENDING INSTITUTION, F LISTED HEREON. AND \ 9 R.R.PE �a'F' \ DPP 5 m 16.88' TO THE ASSIGNEES OF TIE LENDING INSTITUTION. v � A/WAS �O � \y\ I1 PR p9q p T �f'� I HO ct 134.6' GUARANTEES ARE NOT TRANSFERABLE TO --� 11VG \\sj�PO . 1 1 p N 5Z ADDITIONAL INSTITUTIONS 0R SUBSEWENT OWNERS G• EL. 10.0 �O� 4 q T / ryA BO MEL. 7.0 q �y 4, `k N ,( UNAUMCABM ALTERARON OR ADDIRON TO IRIS \ <O)• (,`�. FP \\�!\�`\ '=�'P"}0O�\\ a a T IZO " \ THHE NEW YORK S ATE EDUCATION LL4AW' OF LYW/ES Oa MHS SURVEY NAP NOT BEARINGPRIVE 8 !0 \' G+,p �'s 7 N �v ME LAND SURVEYORS EMBOSSED SEAL SHALL 81 \ T' L � n��+ -7 RETAIN AL p O \ NOT BE CONSDERED TD BE A VALID TRUE /� ,�i COPY. / 6 o P.� J� '(,� WA -B� \ Rj p ry 6 5,j GGA �e o 1 �\ LOT 7 . z3Z- - APPROVED BY E �c` 1 I A. 1 DO-090-04-05 se PROPOSED BOARD OF TRUSTEES o o 9�0 78 �410F,�""pppC��. S�Gy AR = 9 � 4 80 oS� R�G 13 ARES BUFFER/ LN STAPNK 677 TOWN OF SOUTH TIC O 0 p (PR OS ) /6 J� PROPOSED rE\ 0 `6_ 60 ��� EXPANSION DATE Tat lo Z '6 59 PROPOSED SCP\ 79 ! w i4/ 633 62 � 65 83 L .�9� L,1N0 E MER.ANDS DEIINHARON Mal NATO;?DIE FOR SCDHS USE ONLY 73 BY 68 66 8o-49 s ai'u' 134'21 w sfa'+W2' WATER 96-]e S 49'49'22'E 67.22' 71 70 76-M S 45''V 2T E 1708' 50-34 S 70'ID'J9' w 3287 ]]-72 S TV I1' 16'E 30.23 3�0 S IS'23'14' W 4447 0 M-74 5 )1'J4'21'f 50.23' 95-52 S IS'2J'44' W PAr 7h69 N a9'26'52'E 40.59' S2-EJ S or M'la'E am, W 69-67 N 72' '26'E 21.51' 53-68 S OS'25'27'W 27.Jr PLEASANT INLET 67-65 N 65-63N 0'9'3E'E 3]1713' S�g 3j700:J'21.7r 0 8' 63-61 N 62'67' 17'E 11.57' 52-67 S 74'07F AT W 2435' 61-59 N 10'06'03'E 20.95' 6J-1M 5 8B'so,59'W J6.99 59-56 N GU'09'54. W 44.001 88-80 S BP 5721'W 46a1' 56-1f N JP 41'08' W J9.J5' da-70s 87 02'q' W laor 54-55 N 17 J7'28' W 5012' 7 N S 7a'D6'55' W 41.65' 55-45 N 06'fe' 32'E 61.87' n-7J N 61'25'46' W J32r 45-46 N DO'40' ID'E 4401' 73-79 N 34'iJ'J4' W 43.11' 46-97 N 26'40'SB'E 56.87' 79-50 N A 2Y N' W 3372' TM# 1000-090-04-05 TM# 1000-090-04-05 TM# 1000-090-04-05 80-81N 15.27'cr WMIX ORIG AREA= 35,933.804 SF OR ESTATE OF JEAN SCHNEIDER HOUSE AREA= 509. ZONED R-40 0.825 ACRES 915 LAKESIDE DRIVE N0. HOUSE W/DECK AREA= 4.ON ALL LANDS SHOWN HEREON ARE SOUTHOLD, NY 11971-2014 PERVIOUS OW AREA= 4.3R ELEVATIONS SHOWN ARE IN FLOOD ZONE AE (EL. 8 ) AS PER TMJ 1000-090-04-06 TOTAL COVERED AREA= 8.2% 1929 NGVD. FEMA MAP y 3610JC0167G NUMBER TM 1000-090-04-06 TM 1000-090-04-06 i 360813 DATED MAY 4, 1998 PRIG AREA- 57,613447 SF # # SURVEYED 7 MAY, 2001 1 1.322 ACRES ERNEST SCHNEIDER HOUSE AREA= 127R SCALE i""=40' ';r _ HOUSE W/DECK AREA= 16.IX .' W TOTAL ORIG AREA= 93,547.251 915 LAKESIDE DRIVE NO. PERVIOUS DW AREA= 6.OR SURVEYED BY 5 2002 OR SOUTHOLD, NY 11971-2014 TOTAL COVERED AREA= 227R _ 2.147 ACRES STANLEY J. ISAKSEN, JR. - P.O. BOX 294 ' �' 7M tDOD-090-04-05 NEW SUFFOLK NY 11956 ����'6�V���• „ _ ,I 7M 1000-090-04-06 631 734-585 -- - FM # 90 NOTE.: 1. 02 AUG., 2001 ADD SANIT. SEC77ON & SCDHS BOX. FILED DEC. 20, 1927 2. 14 SEP7EMBER, 2001 REVISE PROPOSED RES. FOOTPRINT AND LOCATION. 3. 21 SEPTEMBER, 2001 REVISE DW ALIGNMENT AND PROPOSED RES. F007PRINT & LOCATION. 4. 20 OCTOBER, 2001 ADD LOCATION MAP, ADJACENT PARCELS INFO. & ORIG. AREAS. I EN LAND R OR 5. 11 DECEMBER, 2001 ADD 7 COVERAGES. NYS N0. 4927 6. 26 FEBRUARY, 2002 ADD ADJ. OWNERS WATER SERV, SANITARY,' SHOW REV. SANITARY &CON ORS 0 PROP. RES. 7. 28 APRIL, 2002 REVISE PROP. CONTOURS & SANITARY , ADD RR TIE RET WALLS GUARANTEED TO B. 15 MAY, 2002 ADD FISCHET77 & SCD.H.S. BLOCKS, REVISE SANITARY SEC77ON & DW & WALL LOC. g6 ERNEST SCHNEIDER 9. 24 JUNE, 2002 ADD 50' BUFFER & REVISE COVERAGE 75 § 0101009 COMMONWEALTH LAND 777LE INS. CO.