HomeMy WebLinkAbout1000-102.-5-9.3
i
y , "Ai
SCALF r"Afl ;CAa, ate'
jd
5 ~6 \ d~
i
1
9
N
J
APPI APPROVED BY
PLAN PLANNING BOARD
TOWN TOWN OF SOUTHOLD
DPT6- Dp7 MAR 16 19
?a (Cz'L~a4lry
bd C
• a
1y65 69' ,
A
OMER {
WKLUIM 1 BUTIOR, A. NASSAU POMVT ROAD c ~°r y. ' ~ F i
CUTCHOGM,, N, Y.
\ ~y~9 5q' ~6 ,Rq w~
\226 6~ 6 No 9P
bq ~M,~ ry CERTIFIED TO,
ALFRED J. RP, JR. q " It a? - D PAPERS ABSTRACT T INCORPORATEDRW TITLE INSURANCE COMPANY 9, - 5q• 5
of NEW YORK cis S ~c y Z i 'y
'iolip 0\1
SURVEY OF PROPERTY
cno
LOT LINE CHANGE /
AT CUTCHOGUE
TOWN OF SOUTHOW
SUFFOLK COUNTY, Nyl, Ya5 c>~~
.c.~ /
1000 - 102 - 05 - 06, 9.3'&0. $ 1
SCALE 1"/ = 60'' ZdAWG DISTRICr HB
JUNE 21, 1991
AUG. 8,1991c~`>,
Feb. 14,1992
ju a/~ws
4 a (t+yvL D amd, r d.ndrmLZ ~ Ifar.uali wrby Th.~ York 3raa and i
sc. h:, Tie[~~IumdYtlWe' FEB 2 8 1992
1j No LNO. 49616 I
soureo~o rowN PLANNING'9GAfl0
PLCONJL' -V~YCjras,,:f'... '
i v
WAIN Ro.AO i
5[JdJTh1OLU, NY 11971 i
86-293
~~gpFFO(,~Co
o.
PLANNING BOARD MEMBERS
t SCOTT L. HARRIS
Bennett Orlowski, Jr., Chairman Supervisor
George Ritchie Latham, Jr. a~
Richard G. Ward ~l Town Hall. 53095 Main Road
Mark S. McDonald P.O. Box 1179
Kenneth L. Edwards PLANNING BOARD OFFICE Southold, New York 11971
Telephone (516) 765-1938 TOWN OF SOUTHOLD Fax (516) 765-1823
March 17, 1992
Richard J. Cron
Cron & Cron
Main Road P.O. Box 953
Cutchogue, New York 11935
RE: Proposed Lot-line change for
William J. Baxter, Jr.
and Alfred J. Terp, Jr.
SCTM#1000-102-5-9.3 & 5
Dear Mr. Cron:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, March 16, 1992.
BE IT RESOLVED that the Southold Town Planning Board
authorize the Chairman to endorse the final surveys dated
February 14, 1992. All conditions of final approval have been
met.
Enclosed please find a copy of the map which was endorsed
by the Chairman.
Very truly yours,
o,
Bennett Orlowski, Jr~ ~S
Chairman
Encl.
cc: Victor Lessard, Principal Building Inspector
Scott Russell, Assessors office
x
THIE CHAN §E BETWEEN AND
IS LOCATED ON U
SCTM# 1000- i o - S'- 9. 3
LOT LINE CHANGE
Complete application received 7= 9/
Application reviewed at work session
uoL OK
ixro.
Applicant advised of necessary revisions ' 7^ 7
Revised submission received M Fil
~no•L oK
ixro.
Lead Agency Coordination
SEQRA determination Ae4 he - 9-9-9 r
Sent to County Planning Commission
ICO L
M. OK
Review of SCPC report
Draft Covenants and Restrictions received ,xro` oK
xoo•L
Draft Covenants and Restrictions reviewed T HE
Filed Covenants and Restrictions received
Final Public Hearing 9 3e °I r
a -73~ -rr ~
Approval of Lot Line•
-with conditions
Endorsement of Lot Line
ms l/1/90
.XJ $o7li OA2aJ ~'LO77i
Jli ea ~aad ~Q
~p 9W /~lno/z 9SS
~~.d~ ~iiorc b~/.r~oSue, ~Y. J' . JJ9,9S-OO,9p
//PS/ .Yuu~_7/eate ..:t7cu/wen,~d JYid.~
July 31, 1991 G¢t
~~i ?~ite~ JJ9//O
Planning Board of Southold Town Cie' c.
Southold Town Hall
53095 Main Road
Southold, NY 11971
Re: Baxter/Terp--Lot-line change - 2 31991
SCIM #1000-102-5-9.3
Dear Sirs:
With regard to the above-captioned proposed lot-line change, we enclose herewith
the following documents for your review:
1. Letter by the owners of properties in question approving of the change and
stating the reasons for said change, which letter has been duly signed and
notarized;
2. Affidavit of Alfred J. Terp, Jr., that upon approval the property will be
merged;
3. Form letter of Alfred J. Ttrp, Jr. regarding drainage, roads, and grading;
4. Short Environmental Assessment form, Part I;
5. Application for the lot-line change, which has been duly signed and
notarized;
6. Check in the sum of $50.00 representing filing fee;
7. Questionnaire;
8. Eight (8) original copies of the survey.
If the Board should require anything further, please do not hesitate to contact
this office.
Very truly yours,
Cron and Cron
RJC:af
Enclosures
July 23, 1991
Planning Board of the
Town of Southold
Tbwn Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Re: Application for lot-line change
William J. Baxter, Jr. to Alfred J. Tbrp, Jr.
STATE OF NEW YORK)
)ss:
COUNTY OF SUFFOLK)
The undersigned are the owners of the properties described in a survey
dated June 21, 1991, prepared by Peconic Surveyors, P.C., for which a
lot-line change is requested.
The parcel designated as "parcel to be conveyed" is part of the larger
parcel awned by William J. Baxter, Jr., and is to be conveyed to Alfred J.
Terp, Jr., the owner of the parcel whose northerly line of 86.22' is the
southerly line of the Baxter parcel.
The undersigned owners approve of the lot-line change requested for
the reasons that it will fulfill the desire of William J. Baxter, Jr. to
square off the southerly end of his parcel of land and, at the same time,
enable the purchaser to secure additional land contiguous to his parcel.
William J. b6cter, Jr.
Sworn to before me this
day of July, 1991.
Notary lic
AMY FROST
Notem Public. Small Of MM"
Qualified In Suffolk0bufft
pz~
;nm";ission Exyiro$Apd 1$. 9~L+
Alfred J. T , Jr.
Scorn to before me this
30"'- day of July, 1991.
Notary Public
AMY FROST
Notary Pudic. State of New York
No. 4WM3
Moll -utd in Suffolk Cou
Catnnipbn FapirN Alxll f 3 i
STATE OF NEW YORK)
)ss:
COUNTY OF SUFFOLK)
Alfred J. Terp, Jr., being duly stern, deposes and says:
That he is the grantee/owner of premises situate at Cutchogue, Town of
Southold, Suffolk County, New York, as set forth on the Suffolk County Tax
Map as 1000-102.00-75.00-05.000, and as more particularly described in a
deed of conveyance recorded in Liber 9774, page 274.
That William J. Baxter, Jr. is the owner of a parcel of land situate
at Cutchcgue, Town of Southold, Suffolk County, New York, consisting of
2.779 acres as described on the Suffolk County Tax Map as 1000-102-5-9.3,
the southerly portion of which consisting of 0.1917 acres is contiguous
to the parcel above-described and owned by Alfred J. Terp, Jr., and more
particularly described as follows:
ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being at Cutchogue, Town
of Southold, County of Suffolk and State of New York, bounded and described
as follows:
BEGINNING at a point on the easterly line of Griffing Street at the
intersection formed by the easterly line of Griffing Street and the
northerly line of lands now or formerly of Richard J. Cron and the
southerly line of premises about to be described, said point also being
distant 344.93 feet as measured along the easterly line of Griffing Street
from the intersection formed by the northerly line of Main Road (NYS Rt.
25) with the easterly line of Griffing Street;
RUNNING THENCE from said point and place of beginning along Griffing Street
South 51 degrees 55 minutes 40 seconds West a distance of 8.24 feet;
THENCE North 49 degrees 34 minutes 40 seconds West a distance of 58.91 feet
to a point and lands now or formerly of William J. Baxter, Jr.;
THENCE along lands now or formerly of William J. Baxter, Jr. North 52
degrees 55 minutes 40 seconds East a distance of 154.52 feet to a point and
lands now or formerly of Alfred J. Terp, Sr.;
THENCE along lands now or formerly of Alfred J. Terp, Sr. South 37 degrees
20 minutes 20 seconds East a distance of 55.04 feet to a point and lands
now or formerly of Richard J. Cron;
THENCE along lands now or formerly of Richard J. Cron South 51 degrees 55
minutes 40 seconds West a distance of 142.04 feet to the point and place of
BEGINNING.
That an application has been made for a lot-line change as a result of
the conveyance proposed of the above-described parcel from William J.
Baxter, Jr. to Alfred J. Terp, Jr., and that upon the approval thereof,
said property shall be deemed merged and constitute one parcel.
c2
Alfred J. Terp, Jr.
Sworn to before me this
day of July, 1991.
Notary lic
AMY FROST
Yak
tjowy PWAI,, State of Now
No.48SQ83
July 3.0, 1991
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re: Application for lot-line change
Alfred J. Terp, Jr.
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral'fo the Suffolk County Planning Commission:
(1) No grading, other than foundation excavation for a
residential building is.proposed.
(2) No new roads are proposed and no changes .,,ill be made in
the grades of the existing roads.
(3) No new drainage structures or alteration of existing
structures are proposed.
Yours truly,
Alfred J. Terp, Jr.
14-164(2/07)-Text 12 • .
. PROJECT LD. NUMBEfl ~ 617.21 SEAR
Appendix c
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I-PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
1. APPLICANT /SPONSOR 2. PROJECT NAME
Alfred J. Terp, Jr. Lot-line char e
3. PROJECT LOCATION:
Municipality Southold County Suffolk
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
5. IS PROPOSED ACTION:
® New ? Expansion ? Modification/alteration
6. DESCRIBE PROJECT BRIEFLY:
Purchase of a small parcel of land (0.1917 acres) to square off larger parcel of seller
and to enable purchaser of contiguous land to acquire additional acreage,
7. AMOUNT OF LAND AFFECTED:
Initially .66 acres Ultimately .85 acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
[2fYes ? No If No, describe briefly
C 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
? Residential ? industrial Commercial ? Agriculture ? Park/Forest/Open space ? Other
Describe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,
STATE OR LOCAL)?
? Yes [314o If yes, list agency(s) and permit/approvals
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
• C3 Yes U NO If ye::, list agency name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
?Yes 12 No
1 CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/sponsor name: Alfred J. Terp, Jr. Date: July 3O, 1991
Signature:
r
F If the action is in the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
1
LOT-LINE CHANGE
APPLICATION FOR
To the Planning Board of the Town of Southold:
lot-line change
The undersigned applicant hereby applies for ) (final) approval of a in
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not the
owner of record of the land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be N,lA
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as
follows:
Liber Page On
Liber Page
Liber Page
Liber Page On
Liber Page On ,
as devised under the Last Will and Testament of
or as distributee
5. The area of the land is 0.1917 , , , acres.
6. All taxes which are liens on the land at the date hereof have been paid c
7. The land is encumbered by N/A
mortgage (s) as follows:
(a) Mortgage recorded in Liber Page in original amount
of $ unpaid amount $ held by
address
(b) Mortgage recorded in Liber Page in original amount
of unpaid amount held by
address
(c) Mortgage recorded in Liber Page in original amount
r
of unpaid amount held by
address
8. There are no other encumbrances or liens against the land except
9, The land lies in the following zoning use districts
10. No part of the land lies under water whether tide water, stream, pond water or otherwise, x -
X=
11. The applicant shall at his expense install all required public improvements.
12. The land (does not) lie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is
13. Water mains will be laid by ..N/A
and (a) (no) charge will be made for installing said mains.
ld. Electric lines and standards will be installed by
and (a) (no) charge will be made for installing said
lines.
15. Gas mains will be installed by ...M
and (a) (no) charge will be made for installing said mains.
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule "L'" hereto, to show same.
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Highway system, annex Schedule "C" hereto to sltoty same.
18. There are no existing buildings or structures on the land which are not located and shown
on the plat.
19. Where the plat shows proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are no reserve strips at the end of the streets on said
existing maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the applicant will offer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of grading and required public improvements will be
-N/A as itemized in Schedule "1;" hereto annexed and requests that the maturity of the
i`
Performance Bond be fixed at N/.A...... years. The Performance Bond will be written by
a licensed surety company unless otherwise shown on Schedule "F".
DATE ...JulY....... G~ 19 91. (T`........ Y.... (
(Name of Applicant) Alfred J. Terp, Jr.
By
(Signature and Title)
Hobart Road, Southold, NY 11971
(Address) -
STATE OF NEW YORK. COUNTY OF .....SU'MLK ss:
On the
Q-........ day of...... July 19.91..., before me personally carne
Alfred J. Terp{ Jr. to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that ...he-, , , , , , executed the same.
Notary in is AM'
NaMrfiPuWkt State YtateofWwlbk
Qwl8led In Suffolk ~wncy
tbmmlteim Fmiree Apr f8.nd.~
STATE OF NRW YORK, COUNTY OF ss:
On the day of 19......, before me personally came
• • • to me known, who being by me duly sworn did de-
pose and say that resides at No .
................................that is the
of
the corporation described in and which executed the foregoing instrument; that knows
the seal of said corporation; that the seal affixed by order of the board of directors of said corporation.
:in(] that signed name thereto by like order.
Notary Public
PLAY'NINUJ,-B ~RD
TO.iV O SOU .ILpLD
Stil'FOLh~TY
Southold, N.Y. 11971
(516) 765-1933
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
WITH YOUR APPLICATIONS FORMS TO T11E PLANNING BOARD
Please complete, sign and return to the Office of the-Planning
Board with your completed applications forms. If your answer
to any of the following questions is -yes, please indicate
these on your guaranteed survey or submit other appropriate
evidence:
1. Are there any wetland grasses on this parcel? Yes No
(Attached is a list of the wetland grasses defined
by the Town Code, Chapter 97, for your reference)
2. Are there any other premises under your ownershio
abutting this parcel?
Yes No
3. Are there any building permits pending on
this parcel?
Yes No
4. Are there any other applications pending
concerning this property before any other
department or agency?(Town State, County, etc.) Yes
No
5. Is there any application pending before
any other agency with regard to a different
project on this parcel? Yes
No
6. Was this property the subject of any prior.
application to the Planning Board? Yes
No
7. Does this property have a valid certificate
of occupancy, if yes please submit a copy of same Yes
No
I certify that.the above statements are true and :ill be relied
on by the Planning Board in considering this application.
July
Signa ure o grope 1 owner or authorized agent dt 1991
Alfred J. Terp, Jr. ;
Attachment to questionnaire for..the Planning Board
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the ~D day of July 19 91
before me personally
came- Alfred J. Terp, Jr.
to me known to be the
individual described in and who executed the foregoing instrume
and acknowledged that he executed the same.
01 iLO~"
otary Public
AMY FROST
I qW.V PN ia, Sta'e of Now York . .
43
agamb imExpinkApdi YV
sfe
J
~~pp ~~/~no/m 9S3
QQ~.~rae ,b~lrlro~ue~ ./Y. l. //9.95-OO.9p
_4" AY ~.r.~amd ~f?.. , ~ac ? ~~i~ %///~~r~r:.,/~„enG a.//./~
NPSJ .Yu~J~fo[s ~Jerrleuv.,d JYN/~
February 27, 1992 Q
J/ 7ite<~i J99/JO
Robert Kassner
Southold Town Planning Board
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Re: Lot-Line Change
William J. Baxter, Jr. and
Alfred J. Terp, Jr.
SCTM# 1000-102-5-9.3 and 5
Dear Mr. Rassner:
With regard to the above-captioned, and in accordance with a telephone
conversation this instant date with your office, I enclose herewith
the following:
1. Revised maps for the subject premises (5 original copies) with
revisions in accordance with the resolution of the Planning Board
dated September 30, 1991;
2. Photocopy of the recorded deed for the subject premises.
If there should be anything further the Board may require to complete
its file, please do not hesitate to contact my office.
Very truly yours,
Cron and Cron C ( "'Jjt
RJC:af v
Enclosures
Hand Delivered 2/28/92
art^OU` THO
o NIN
1870A~R14D
x9 F', fry
1 1 P4325 "dRf~
l?~ Sund.rd N.Y S T U }arm 6002-20M &
apt. still Sale Dced, sih Coveants against Gr.nmr, Acts-Ine, idml or Corpu torn. (single sheet)
CONSULT YOUR LAWYER BEFORE SIGNING, INSTRUMENT • THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the day of December nineteen hundred and ninety-one
BETWEEN JR.
WILLIAM J. BAXTER/, residing at 1030 East Putnam;Avenue, Greenwich, Connecticut
06830
party of the first part, and D 2 O M R
LLSS
Ii =X X&KALFRED J. TERP, JR., residing a / Hobart Road,
Southold, New York 11971 FB 2 8 JW (UI
SOUTHOLDTOWN
PLANNING BOARD
party of the second part
WITNESSETH, that the, party of the first part, in consideration of ten dollars and other valuable consideration
--paid; liy the"party-'of"the second part, does hereby grant and release unto the party of the second part, the heirs
.-or;.successors and assigns of the party of the second part forever,
ALL'that, certain',plot, piece of parcel of land, with the buildings and improvements thereon erected, situate,
lying and,being2ba.U c at Cuichogue, in the Town of Southold, County of Suffolk and
State of NewrYork , being bounded and described as followsc
i ~h
BEGINNING at a point, the following three (3)'courses and distances from the
, ,Main;Road,,(New,;Xork:State Route 25) where the-same is-intersected by the westerly
line „of; land„,now or formerly of Stanley G. Case and Helen B. Case;
1) North 38 degrees 20 minutes 20 seconds West 112.20 feet',
2)' North 37:Id'egrees 37 minutes 20 'seconds West 239.30"feet;
)ISTRICT 3) $,outh 52 degrees 55 minutes 40 seconds West 86.22 feet, said point also
1000 being the northwest corner of premises of`Alfred Terp, Jr.;
'.I. , t!
t, j, RUNNING THENCE from said point of beginning, South 37.degrees 20 minutes 20
"ECTION .seconds East;,a`distance of 55.04 feet;,;
102.00 RUNNING;THENCEi=South-51 degrees 55 minutes_,40 seconds West along the land now
'LOCK iaor°formerlylof, Righard'J. Cron and through a concrete monument, a distance
of 1
?5.00 42.04 feet' to the easterly side of Griffing Street;
RUNNING THENCE along the easterly side of Griffing Street, North 49 degrees
AT 34.minutes 40"seconds West, a distance of 58.91 feet to other land now or formerly
of William J. Baxter, Jr.;
'909. 005 RUNNING THENCE along said last mentioned land, North 52 degrees 55 minutes
40 seconds `East, a distance of 154.52 feet to the point or place of BEGINNING.
DATE/-7 -9 Z BEING AND INTENDED TO-BE part of the premises conveyed to grantor by deed dated
BY 8/5/63 and recorded 8/19/63 in:Liber 5399 cp 276. L.R-withttenrlr FEF Lj i¢ t+ tnl.;.. l 1/tn,,ii5 (~1t lc 1)A V n:_rl Is, lift, ;:t i1 Er t 1 ht'2 92
list RexaFt1;r; ~ ;NTOGETHER with all right, title and interest,iif any, of the party of the first p ets and
NEW No : 'roads abutting the above described premises tothe center lines thereof; TOGET en
and, all;:the estate and rights of the party of the) first part in and to said premo
HOLD tic premises: herein granted 'unto, the party of the.second part, the heirs or successors and assigns of
t s,cthe.party of the second part foorever._
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
thet+kFtEe"54 F€QII, ~ the consideration for this conveyance and will hold the right to receive such consid-
eration lil ps Ifk olbg;applled first for the purpose of paying the cost of the improvement and will apply
the same hjsttitORh pa}Sment of the cost of the improvement before using any part of the total of the same for
any of p 'pct eOrejo~CMerv toil
,y,.It~ s• *N.n
The ward 'party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNES"S WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
t:-
„L("~4 -1N PRESE CE OF'~~'.
William J. 60axter, 7
STATE OF; NEW YORK, COUNTY OFS&#Z_& SS: STATE OF NEW YO*OUNTY OF SS:
Oh the AP day of December 19 91 , before me On the day of 19 before me
personally came William J. Baxter, Jr. personally came
to nu' known to be the individual '•,'described in and who to me known to'Ibe'the individual described in and who
executed the foregoing instrument, ckno I ge executed the foregoing instrument, and acknowledged that
he executed the same:. / executed the same.
ar c
RICHARD J. CRON
Notary Pub
p,, N tints of Now York
Otnl fiMMSufolk CCountY : . .
u
CorwMalon "roe March 30, 18 ~Y
STATE OF NEW YORK, COUNTY OF SS: STATE OF NEW YORK: COUNTY OF SS:
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 at No whom I-am personally acquainted, who„bemgaby, me duly
that he resides. sworn did depose and say that: 'he resides at No'~tjl 'N:- -
that he is the
of that 'herknows
` the corporation described
,,,in and which executed the foregoing instrument; that r he to be the individual
knows the seal of said corporation; that the seal affixed described- in-ah0who executed` the foregoing instrument;
,..to said/.instrument is such corporate seal; that it was so that fie; said' subscribing witness, was, present and saw
'affixed'by order of the board of directors of said corpora- execute the same; and that ' Ihe,'said witness,
tion, and that he signed h name thereto by like order. at the same time subscribed h name,~as witness thereto.
' t
I. GE•~ Win. zi;1.
E;r(. rO :-j'.;
WITH COVENANT AGAINST; GRANTOR'S. ACTS - , I Ij ISEMON
TITLE NO. r o w,,- 6 , : ?BLOCK
OT,
WILLIAM J. BAXTER Jr.
a:(a,"'' 'COUNTY''OR TOWN.
TO.
,;1 a rtrc,.':• ~ Recorded at Requat of
7C&RMX.XX)URX)jjDA ALFRED J.'
TERP,'JR: YI ur;a f+ r ;I;:. rr';rf
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERSi , Return by "Haft to
Distributed by " al CRON CRON, Pi C.
Ticor Title Guarantee Main Road - P.O. Box 953
185 Old Country Road,. 1 Cutcho'gue','New York 11935-0032
Mh (It :V
Riverhead, NX. 11901,'
(516) 727-2300zip No.
s,
W
U
LL
LL
O
Z
O
W
W
ta~o~ ~3C+ p3
N
2\ 8
SIR
N
~ t I r
-
J S'004,
o
PLANNING BOARD MEMBERS y 2 SCOTT L. HARRIS
Bennett Orlowski, Jr., Chairman Supervisor
George Ritchie Latham, Jr.
Richard G. Ward Town Hall, 53095 Main Road
Mark S. McDonald P.O. Box 1179
Kenneth L. Edwards Southold, New York 11971
PLANNING BOARD OFFICE
Telephone (516) 765-1938 TOWN OF SOUTHOLD Fax (516) 765-1823
October 1, 1991
Richard J, Cron
Cron and Cron
Main Road P.O. Box 953
Cutchogue, New York 11935
RE: Proposed Lot-Line change
for William J. Baxter, Jr.
and Alfred J. Terp, Jr.
SCTM#f 1000-102-5-9.3 & 5
Dear Mr. Cron:
The following took place at a meeting of the Southold Town
Planning Board on Monday, September 30, 1991.
The final public hearing, which was held at 7:35 P.M., was
closed.
The following resolution was adopted:
WHEREAS, William J. Baxter, Jr. and Alfred J. Terp, Jr.
are the owners of the property known and designated as SCTM##
1000-102-5-9.3 & 5, located at the north side of Route 25 in
Mattituck; and
WHEREAS, this lot line change, to be known as Lot-line
change for William J. Baxter, Jr. and Alfred J. Terp, Jr., is
for a lot line change subtracting 8,352 square feet from a
121,051 square foot parcel owned by William J. Baxter, Jr. and
adding it to a 28,550 square foot parcel owned by Alfred J.
Terp, Jr.; and
WHEREAS, the Southold Town Planning Board, pursuant to the
State Environmental Quality Review Act, (Article 8), Part 617,
declared itself Lead Agency and issued a Negative Declaration on
August 12, 1991; and
} S
Page 2
William J. Baxter, Jr. and Alfred J. Terp, Jr.
WHEREAS, a final public hearing was closed on said lot line
amendment application at the Town Hall, Southold, New York on
September 30, 1991; and
WHEREAS, all the requirements of the Subdivision Regulations
of the Town of Southold have been met; and
be it therefore,
RESOLVED, that the Southold Town Planning Board grant
conditional final approval on the surveys dated August 8, 1991,
and authorize the Chairman to endorse the final surveys subject
to fulfillment of the following conditions. These conditions
must be met within six (6) months of the date of this resolution.
1. The submission of corrected surveys showing the tax
map number of both lots and the tax map number and
area of the portion of the lot to be conveyed.
2. The filing of the deed pertaining to the merger of
8,352 square feet from a parcel now owned by William
J. Baxter, Jr. and designated as SCTM#1000-102-5-9.3,
with a 28,550 square foot parcel now owned by Alfred
J. Terp, Jr. designated as SCTM#1000-102-5-5,
resulting in a merged parcel of 36,902 square feet. A
copy of the filed deed must be submitted to the
Planning Board and the Liber and Page number of the
filed deed must be placed on the survey.
If you have any questions please do not hesitate to contact
this office.
Very truly yours,
~"S
Bennett Orlowski, l2J ~
Chairman
,qqw
PLANNING BOARD • 3 SEPTEMBER 3: 1991 ,
C 2. The actual building envelope, with proper
set-backs, is to be indicated for Lot one. The
general building envelope shown of 33,965 square
feet is not acceptable.
The Planning Board is also requiring a declaration of
Covenants and Restriction for the Agricultural Reserve Easement
area. A copy of these covenants and restrictions will be in the
office for anyone to take a look at. They will be available
tomorrow morning. That is all I have here, I'll entertain a
motion to close this hearing.
Mr. Latham: So moved.
Mr. Ward: Second.
Mr. Orlowski: Motion made and seconded. Any questions on the
motion? All those in favor?
Ayes: Mr. Ward, Mr. Latham, Mr. Edwards,
Mr. McDonald, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered.
Mr. Orlowski: 7:35 - Baxter/Terp - This proposed lot line
change is to subtract 8,352 square feet of land from a 121,051
square foot parcel and to add it to a 28,550 square foot parcel
located on the east side of Griffing Avenue and State Road 25
in Cutchogue. SCTM # 1000-102-5-9.3. We have proof of
publication in both the local papers. At this time I'll ask if
there are any objections to this lot line change? Hearing none,
are there any endorsements?
Richard J. Cron: On behalf of the applicant. In the light of
the fact that all required documents have now been submitted to
this Board, I would move on behalf of the applicant that the
application be approved as submitted.
Mr. Orlowski: O.K., any other endorsements? Hearing none,
is there anyone out there neither pro nor con but may have
information pertaining to this application that might be of
interest to the Board? Hearing none, any questions from the
Board?
Board: No questions.
Mr. Orlowski: Being there are no further questions, I'll
entertain a motion to close the hearing.
Mr. McDonald: I make a motion to close this hearing.
Mr. Latham: Second.
PLANNING BOARD • 4 SEPTEMBER 30 1991 1 31
Mr. Orlowski: Motion made and seconded. All those in favor?
Ayes: Mr. McDonald, Mr. Latham, Mr. Edwards,
Mr. Ward, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered.
Mr. McDonald: I would like to make a further motion.
WHEREAS, William J. Baxter, Jr. and Alfred J. Terp, Jr.
are the owners of the property known and designated as SCTM #
1000-102-5-9.3 & 5, located at the north side of Route 25 in
Mattituck; and
WHEREAS, this lot line change, to be known as lot-line
change for William J. Baxter, Jr. and Alfred J. Terp, Jr., is
for a lot line change subtracting 8,352 square feet from a
121,051 square foot parcel owned by William J. Baxter, Jr. and
adding it to a 28,550 square foot parcel owned by Alfred J.
Terp, Jr.; and
WHEREAS, the Southold Town Planning Board, pursuant to the
State Environmental Quality Review Act, (Article 8), Part 617,
declared itself Lead Agency and issued a Negative Declaration on
August 12, 1991; and
WHEREAS, a final public hearing was closed on said lot line
amendment application at the Town Hall, Southold, New York on
September 30, 1991; and
WHEREAS, all the requirements of the Subdivision
Regulations of the Town of Southold have been met; and
be it therefore,
RESOLVED, that the Southold Town Planning Board grant
conditional final approval on the surveys dated August 8, 1991,
and authorize the Chairman to endorse the final surveys subject
to fulfillment of the following conditions. These conditions
must be met within six (6) months of the date of this resolution.
1. The submission of corrected surveys showing the tax
map number of both lots and the tax map number and
area of the portion of the lot to be conveyed.
2. The filing of the deed pertaining to the merger of
8,352 square feet from a parcel now owned by William
J. Baxter, Jr. and designated as SCTM #1000-102-5-9.3,
with a 28,500 square foot parcel now owned by Alfred J.
Terp,Jr. designated as SCTM #1000-102-5-5,
resulting in a merged parcel of 36,902 square feet.
A copy of filed deed must be submitted to the
Planning Board and Liber and Page number of the filed
deed must be placed on the survey.
PLANNING BOARD • 5 SEPTEMBER 3f& 1991 ? ~r
Mr. Ward: Second.
Mr. Orlowski: Motion made and seconded. Any questions on the
motion? All those in favor?
Ayes: Mr. Ward, Mr. McDonald, Mr. Latham,
Mr. Edwards, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered.
xxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxx
Mr. Orlowski: 7:40 p.m. - Porter J. and Mary Goss - This
proposed lot line change is to subtract a .09 acre of land from
a .74 acre parcel to add it to a .99 acre parcel on Fishers
Island. SCTM #1000-2-1-13 & 14. We have proof of publication
in the local papers and at this time everything is in order to
for a lot line change. I'll ask if there are any objections to
this lot line change? Hearing none, are there any endorsements
of this lot line change?
Steven Ham: I am here on behalf of the applicant and request
that you approve as submitted.
Mr. Orlowski: O.K., any other endorsements? Hearing none, is
there anyone out there neither pro nor con but may have
( information pertaining to this application that would be of
interest to the Board? Hearing none, any questions from the
Board?
Board: No questions.
Mr. Orlowski: Being there are no further questions, I'll
entertain a motion to close this hearing.
Mr. Latham: So moved.
Mr. Ward: Second.
Mr. Orlowski: Motion made and seconded. Any questions on the
motion? All those in favor?
Ayes: Mr. Latham, Mr. Edwards, Mr. Ward,
Mr. McDonald, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered.
Mr. Orlowski: Does the Board have any pleasure?
Mr. McDonald: Mr. Chairman, I would like to offer the following
resolution:
WHEREAS, Porter J. and Mary Goss are the owners of the
property known and designated as SCTM #1000-2-1-13 & 14,
t%
\ j
october!1, 1991
Richard J, Cron
Cron and Cron
Main Road P.C. Box 953
Cutchogue, New York 11935
j RE: Proposed Lot-Line change
for William J. Baxter, Jr.
and Alfred J. Terp, Jr.
SCTM# 1000-102-5-9.3 & 5
Dear Mr. Cron:
The following to~lk place at a meeting of the Southold Town
Planning Board on Monday, September 30, 1991 -
~L~ T
The final public hearing, which was held at 7:35 P.M., was
closed.
The following resolution was adopted:
WHEREAS, William J. Baxter, Jr. and Alfred J. Terp, Jr.
are the owners of the property known and designated as SCTM#
1000-102-5-9.3 & 5, located at the north side of Route 25 in
Mattituck; and
WHEREAS, this lot line change, to be known as Lot-line
change for William J. Baxter, Jr. and Alfred J. Terp, Jr., is
for a lot line change subtracting 8,352 square feet from a
121,051 square foot parcel owned by William J. Baxter, Jr. and
adding it to a 28,550 square foot parcel owned by Alfred J.
Terp, Jr.; and
WHEREAS, the Southold Town Planning Board, pursuant to the
State Environmental Quality Review Act, (Article 8), Part 617,
declared itself Lead Agency and issued a Negative Declaration on
August 12, 1991; and
Page 2
William J. Baxter, Jr. and Alfred J. Terp, Jr.
WHEREAS, a final public hearing was closed on said lot line
amendment application at the Town Hall, Southold, New York on
September 30, 1991; and
WHEREAS, all the requirements of the Subdivision Regulations
of the Town of Southold have been met; and
be it therefore,
RESOLVED, that the Southold Town Planning Board grant
conditional final approval on the surveys dated August 8, 1991,
and authorize the Chairman to endorse the final surveys subject
to fulfillment of the following conditions. These conditions
must be met within six (6) months of the date of this resolution.
1. The submission of corrected surveys showing the tax
map number of both lots and the tax map number and
area of the portion of the lot to be conveyed.
2. The filing of the deed pertaining to the merger of
8,352 square felt from a parcel now owned by William J. Baxter, Jr. and designated as SCTM#1000-102-5-9.3,
with a 28,550 square foot parcel now owned by Alfred
J. Terp, Jr. designated as SCTM#1000-102-5-5,
resulting in a merged parcel of 36,902 square feet. A
copy of the filed deed must be submitted to the
Planning Board and the Liber and Page number of the
filed deed must be placed on the survey.
If you have any questions please do not hesitate to contact
this office. /
Very tru y yours,
Bennet Or owski, Jr.
Chair an
STATE OF NEW YOhhJ 'Ile
UIR
Bata, and by land now or formerly of north by land now or formerly of
Ell on M. Bhdt Guyton; on the wort Jams Gnatou and wife: on the am
LEGAL NOTICE by land now or formerly of Elizabeth ride by a private rod; on the south by 993
Notice of Public Houses V. FOR. Rocky Ledge Inc.; on the west by 'tuck, In
NOTICE IS HEREBY GIVEN that 7:35 P.M. Hall approval for the lot Fisher Island Sand Wan Harbor. rinCi 81
*a purwant to Section 276 of the line change for BaztedTerp at 7:45 P.M. Find approval for the la P
Town Law, a public hearing will be Cutchogue, in the Town of Southold, line change fa Pater & Mary Gar paper,
hold by the Southold Town Planning County of Suffolk and the State of and Michael Laughlin on Fishen
Board, at the Town Hall, Main Rod, New Yorb. Suffolk County Tax Map Island, in the Town of Southold, aunty of
Ssaalm K New Yak as said Town on Number. 1000.102-5.93. County of Suffolk and the State of I Which
do 30th day of September 1991 on The property is bordered on the New York. Suffolk County Tax Map
tbtpaaaion of the following: northeast by land now or formerly of Number. 1000-2-1-15.1 & 16. (Shed In
7:30 P.M. Find approval of the North Street Realty; on the east by no property is bordered on the weeks
major Nbdivision for Mattituck land now or formerly of Stanley G. d north by land now or formerly of
Crook Brutes located at Maunuck, in Helen B. Case; on the southeast by Charles L Harrktgton; on the north- day of
the Tmm of Soodwid, Canty of Suf- Main Rod (N.Y.S. 25k on the south can by a private road; on the south.
folk and the Sure of New Yak. Suf- by land now or formerly of Richard east by a private road; on the south-
I& County Tu Map Number. 1000. Cron; on the southwest by Grilling west by a private road
107-1-2. Street; on the northwest of School Any person desiring to be heard on
The property in bordered on the Haze Lune. - the above maner should appear at the
north by Mill Rod; on the northeast 7:40 P.M. Final appmvd fa the lot time and place specified.
by Rom Rod; on the southeast by line change for Porter J. and Mary Dated: September 13, 1991
Orond Avenue, by lad now or for- Goss on Fisher Island, in the Town BY ORDER OF THE
nerly of Eugene O. Graf; by land of Southold, County of Suffolk and SOUTHOLD TOWN
now or hatterly of Florence Paaak, the State of New Yak. Suffolk Cam- PLANNING BOARD
by hod now or formerly of Williun ty Tax Map Number. 1000-2-1-13 & Beru en Orlowski, Jr. f2 4~""'\ }
& Berth Lewendoski; on the south by 14. Chairman
LS 1 !
land now or formerly of Harriet K. The property is bordered on the 7159-ITS19
.rvumvLU IUI:'/V
~PLANNING BOARD y
.
COUNTY OF SUFFOLK
ss:
S'IA'I'I: OP NEW YORK
Berth Lewendoski; on the south
by land now or formerly of Har-
riet K. Botta, and by land now Patricia Wood,' being duly sworn, says that she is the
or formerly of Ellen M. Black
Guyton; on the west by land Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
now or formerly of Elizabeth V. a public newspaper printed at Southold, in Suffolk County;
Fox. and that the notice of which the annexed is a printed copy,
7:35 P.M. Final approval for
the lot line change for Bax has been published in said Long IslandIravcler-Watchman
-
ter/Te,rp at Cutchogue, in the once each week for weeks
lbws of Southold, County of
51714-
Suffolk and the State of New Successively, cOMMCncin On the .
York. Suffolk County Tax Map g / j '
Number 1000-102-5-9.3.
The property is bordered on day O I 19
. . .
the northeast by land now or
formerly of North Street Real-
ty; on the east by land now or
formerly of Stanley Helen
B. Case; on the southeast by
Main Road (NY.S. 25); on the
south by land now or formerly
of Richard Cron; on the Sworn io heforc me this day of
southwest by Griffing Street; on
the northwest of School House
Lane. 19 .
7:40 P.M. Final approval for
the lot fine change for Porter J.
and Mary Goss on Fishers
Island, in the Town of Southold,
County of Suffolk and the State , , • , • . • .
_ C
of New York. Suffolk County
Thx Map Number 1000-2-1-13 & Notary Public
14. BARBARA A. SCHNEMER
The property is bordered on NOTARY PUBLIC, St^te of New York
the north by land now or No.480G846
formerly of James Gannon and Quallied in Sullolk Coynly
wife; on the east by a private Commission Expires P 3t~a
road; on the south by Rocky
LEGALS NOTICE Ledge Inc.; on the west by
Notice of Public Hearing Fishers Island Sound West
Harbor.
NOTICE IS HEREBY GIV- 7:45 P.M. Final approval for
EN that pursuant to Section 276 the lot line change for Porter &
of the Town Law, a public hear- Mary Goss and Michael
ing will be held by the Southold Laughlin on Fishers Island, in
Town Planning Board, at the the Town of Southold, County
Town Hall, Main Road, of Suffolk and State of New
Southold, New York in said York. Suffolk County Tart Map
Town on the 30th day of Number 1000-2-1-15.1 & 16.
September, 1991 on the question The property is bordered on
of the following: the north by land now or
7:30 P.M. Final approval of formerly of Charles J. Harr-
the major subdivision for Mat- ington; on the northeast by a
tituck Creek Estates located at private road; on the southeast by
Mattituck, in the Town of a private road; on the southwest
Southold, County of Suffolk by a private road,
and the State of New York. Suf- Any person desiring to be
folk County Tax Map Number heard on the above matter
1000-107-1-2. should appear at the time and -
The property is bordered on place above specified.
the north by Mill Road; on the Dated: September 13, 1991
northeast by Reeve Road; on the BY ORDER OF THE
southeast by Grand Avenue, by SOUTHOLD TOWN
land now or formerly of Eugene PLANNING BOARD
0. Graf, by land now or former- Bennett Orlowski, Jr.
ly of Florence Paulak, by land Chairman
now or formerly of William & 1X-9/19/91(65)
COUNTY OF SUFFOLK
PATRICK G. HALPIN
SUFFOLK COUNTY EXECUTIVE
DEPARTMENT OF PLANNING ARTHUR H. KUNZ
DIRECTOR OF PLANNING
September 10, 1991
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
Plat Name: Minor Subdivision - William J. Baxter &
Alfred J. Terp, Jr.
Location: Northeast corner of Main Road (S.R. 25)
and Griffing Lane, Cutchogue
Dear Mr. Orlowski:
Pursuant to the requirements of Section A14-24, Article %IV of the Suffolk
County Administrative Code, the above captioned proposed final plat which has
been referred to the Suffolk County Planning Commission is considered to be a
matter for local determination; however, this shall not be construed that the
Commission has either approved or disapproved this particular plat.
Very truly yours,
Arthur H. Kunz
Director of Planning
S/s Frank Dowling, Senior Planner
Subdivision Review Division
File: S-SD-91-06
FD:mb
LO[SLE'P ~
ARD
VETERANS MEMORIAL HIGHWAY
HAUPPAUGE. LI., NEW YORK 11788
(818) 380-8192
r
' ~~~UFFO(,~C~Gy~Fr
0
PLANNING BOARD MEMBERS SCOTT L. HARRIS
Bennett Orlowski, Jr., Chairman' Supervisor
George Ritchie Latham. Jr.°` yeah'" ~e~~
Richard G. Ward -,j `=y Town Hall, 53095 Main Road
Mark S. McDonald nnru' P.O. Box 1179
Kenneth L. Edwards PLANNING BOARD OFFICE Southold, New York 11971
Telephone (516) 765-1938 TOWN OF SOUTHOLD Fax (516) 765-1823
September 10, 1991
Richard J. Cron
Cron and Cron
Main Road P.O. Box 953
Cutchogue, New York 11935-0032
RE: Proposed lot-line change
for William J. Baxter, Jr.
and Alfred J. Terp, Jr.
SCTM#1000-102-5-9.3
Dear Mr. Cron:
The following resolutions were adopted by the Southold Town
Planning Board at a meeting held on Monday, August 12, 1991.
Be it RESOLVED that the Southold Town Planning Board,
acting under the State Environmental Quality Review Act, do an
uncoordinated review of this unlisted action. The Planning
Board assumes lead agency status and in that capacity makes a
determination of non-significance and grants a Negative
Declaration.
Be it RESOLVED that the Southold Town Planning Board set
Monday, September 30, 1991, at 7:35 P.M. for a final public
hearing on the maps dated August 8, 1991.
Enclosed please find a copy of the Negative Declaration for
your records.
Very truly yours,
/ml
Bennett Orlo ski, Jr.
Chairman
PLANNING BOARD MEMBERS a W SCOTT L. HARRIS
Bennet[ Orlowski, Jr., Chairman Supervisor
George Ritchie Latham. Jr.
Richard G. Ward Town Hall, 53095 Main Road
Mark S. McDonald P.O. Box 1179
Kenneth L. Edwards PLANNING BOARD OFFICE Southold. New York 11971
Telephone (516) 765-1938 TOWN OF SOUTHOLD Fax (516) 765-1823
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination of Non-Significance
September 9, 1991
This notice is issued pursuant to Part 61-7 of the
implementing regulations pertaining to Article 8 (State
Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has
determined that the proposed action described below will not
have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared.
Name of Action: Proposed Lot-line change for William J. Baxter
and Alfred J. Terp, Jr.
SCTM#: 1000-102-5-9.3
Location: Route 25 and Griffing Street, Cutchogue
SEQR Status: Type I ( )
Unlisted (X )
Negative Declaration: Yes (X )
No ( )
Description of Action:
This lot line change is to subtract 0.197 acres from a
2.779 acre parcel and to add it to a 28,550 square
foot parcel in Cutchogue.
t
Page 2
Baxter/Terp
SEQR Negative Declaration Cont.
Reasons Supporting This Determination:
An Environmental assessment has been submitted and
reviewed. It was determined that no significant effects to
the environment were likely to occur should the project be
implemented as planned.
For Further Information:
Contact Person: Robert G. Kassner
Address: Planning Board
Telephone Number: (516) 765-1938
cc: Judith Terry, Town Clerk
Building Department
Applicant
suBFicE
~p ~ Df~Cp Asa-s~oo PB
August 26, 1991
Bennett Orlowski, Jr.
Southold Town Planning Board
Tbwn Hall
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Re: Proposed lot-line change
Baxter/Terp
SLIM $1000-102-5-9.3
Dear W. Orlowski:
In accordance with your letter of August 15, 1991, I have contacted my client,
Alfred J. Terp, Jr. to ascertain his reasons for the proposed lot-line change.
In addition to simply wishing to obtain additional land contiguous to that which
he already owns, he wishes to obtain this property with the intent of utilizing
this property for purposes of ingress and egress from Griffing Street should he
ever improve the property he presently owns to the east of the proposed
additional land. This would provide a safer means of ingress and egrees onto
Route 25 than that which he already has with his property which is on Route 25.
If the Board should require anything further, please do not hesitate to contact
this office.
V
RJC:af
'N i.~ vt
.-r?( .
J
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr. r1 SCOT(' L. HARRI.
. S , ) Richard G. Ward "tW_1 Supervisor
isor
Mark S. McDonald :d '
Kenneth L. Edwards Town Hall, 53095 Main
Telephone (516) 765-I93g PLANNING BOARD P.O. Box 1179
OFFICE TOWN OF SOUTHOLD Southold, New York I I
Fax (516) 765.1823
August 15, 1991
Richard J. Cron
Main Road
P•O• Box 953
Cutchogue, N.Y. 11935
RE: Proposed Lot-Line change for
William J. Baxter, Jr. and
Alfred J. Terp Jr.
Route , 25, Cutchogue
Zoning District: Hamlet
Business (HB)
Dear Mr, Cron: SCTM# 1000-102-5-9.3
The Planning Board has received the revised maps.
The Board will now proceed with the environmental review.
To complete the file, the Board would like to know the
reasons for this lot line application in writing.
f
pleaseconYou tactVthis Officeions, or require further information,
very truly yours,
l~C
Bennett
Chairman Orlowski, Jr.
PLANNING BOARD MEMBERS SCOTT L. HARRIS
Bennett Orlowski, Jr., Chairman A C Supervisor
George Ritchie Latham, Jr.`
Richard G. Ward Town Hall, 53095 Main Road
Mark S. McDonald P.O. Box 1179
Kenneth L. Edwards PLANNING BOARD OFFICE Southold, New York 11971
Telephone (516) 765-1938 TOWN OF SOUTHOLD Fax (516) 765-1823
S- ,19
Suffolk County Planning Commision
H. Lee Dennison Executive Office Building - 12th Floor
Veterans Memorial Highway
Hauppauge, New York 11788
Attention: Mr. Frank Dowling, Senior Planner
Subdivision Review Division
Gentlemen:
Pursuant to Section A14-24, Suffolk County Administrative Code, the
Southold Town Planning Board hereby refers the following proposed
subdivision to the Suffolk County Planning Commission:
Map of - Hamlet/Locality
S.C.D.P.W. Topo No.: Zoning t ({Z)
S.C. Tax Map No.: loco - /°,Z - z- - 9.3
.1.o j L%~C GN6.
Major Sub. Minor Sub, ti Site Plan Cluster
MATERIAL SUBMITTED:
Preliminary Plat (3 copies) Road Profiles (1)
Drainage Plans (1) _Topogroaphical Map (1)
Site Plan (1) Grading Plan (1)
other materials (specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet
CONTINUED
REFERRAL CRITERIA:
SEQRA STATUS:
1. The project is a w- liste (Type I) (Type II)Action.
2. A (Negative Declaration) (Positive Declaration)
(Determ. of Non-Significance) has been adopted by
the Planning Board.
3. E.I.S. statement enclosed. (Yes) (No).
4. The proposed division has received approval from the
S.C. Dept of Health. (Yes) (No).
Comments:
We request acknowledgement of
receipt of this referral (Yes) (No)
Referral received 19
by Suffolk County Planning Commission
and assigned File NO.
Very truly yours, ~
Bennett Orlowski, Jr.
Chairman
c
July 30, 1991
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re:
Application for lot-line change
Alfred J. Terp, Jr.
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral'Eo the Suffolk County Planning Commission:
(1) No grading, other than foundation excavation for a
residential building is.proposed.
(2) No new roads are proposed and no changes will be made in
the grades of the existing roads.
(3) No new drainage structures or alteration of existing
structures are'proposed.
Yours truly,
Alfred J. Terp, Jr.
PY,CONIC SURVEYORS, P.C.
P.O. Box 909
54655 Main Road
Southold, N.Y. 11971
516-765-5020 Sl{~`jC~
FAX 516-765-1797 ~S
John T. Metzger, L.S.
August 9, 1991
Southold Town
Planning Board
Main Road
Southold, NY 11971
Attn: Bennett Orlowski, Jr.
Re: Proposed Lot-Line change for
William J. Baxter, Jr. and Alfred J. Terp, Jr.
Route 25, Cutchogue / Zoning District: Hamlet
SCTM#: 1000-102-05-9.3
Dear Mr. Orlowski,
Attached please find revised survey maps of the above
captioned proposed lot line change. Please feel free to
contact me if you have any questions or comments regarding
this matter.
Thank you.
Sincerely,
J n T. Metzger, L.S. O
JTM/taa
ATT.
y`h~ ~SUfFD(KC~G~>
,c
PLANNING BOARD MEMBERS SCOTT L. HARRIS
Bennett Orlowski, Jr., Chairman Supervisor
George Ritchie Latham, Jr.
Richard G. Ward ' Town Hall, 53095 Main Road
u
Mark S. McDonald P.O. Box 1179
Kenneth L. Edwards PLANNING BOARD OFFICE Southold, New York 11971
Telephone (516) 765-1938 TOWN OF SOUTHOLD Fax (516) 765-1823
August 7, 1991
Richard J. Cron
Main Road
P.O. Box 953
Cutchogue, N.Y. 11935
RE: Proposed Lot-Line change for
William J. Baxter, Jr. and
Alfred J. Terp, Jr.
Route 25, Cutchogue
Zoning District: Hamlet
Business (HB)
SCTM# 1000-102-5-9.3
Dear Mr. Cron:
The Planning Board has received the above referenced
application. The following changes must be made before the Board
can proceed:
1. The zone must be shown.
2. The existing line should be shown as a dotted line,
and the proposed line as a solid line.
3. The lots should be numbered one (1), and two (2).
4. The square footage must be shown for each lot and the
area to be transferred.
Enclosed you will find a sample of a correctly drawn survey.
The map shows Alfred Terp, Sr., as the lot's owner. But,
the tax rolls show Alfred J. Terp, Jr. as the owner. Are both
the owners?
Page 2
Baxter(Terp
If the corrected maps are received by Friday August 9th, or
by noon on August 12th, the Board will start the environmental
review at the public meeting on August 12, 1991.
If you have any questions, or require further information,
please contact this office.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
Encl.
P21 VATS
ca
Co.
CBUNGA
N vc22o c
Tug
CP% \ 13,343 SQ. FT -7
p20rosep 1 10
157.4(
i, O~ mtt~ m-. zz ~f
z' o L _162.28 O
310 NO PCH. 6 A3T--„i' / 11 ~ _
( O~
/ 4LY i 1495 SQ.Fr J ui
/ 13,413 5Q. Pr 2 >
z ~
~ .3
3s
30
O
d
W
.XJ ~/.Oa'L ~Qhe2, ..ba4P ?'/6 J~
July 31, 1991 wpsi ~,d ((;,1~
./~a/~;~ 999N0
Planning Board of Southold Town
Southold Town Hall ,
53095 Main Road
Southold, NY 11971
Re: Baxter/Terp-Lot-line change
SCIM #1000-102-5-9.3
Dear Sirs:
With regard to the above-captioned proposed lot-line change, we enclose herewith
the following documents for your review:
1. Letter by the owners of properties in question approving of the change and
stating the reasons for said change, which letter has been duly signed and
notarized;
2. Affidavit of Alfred J. Terp, Jr., that upon approval the property will be
merged;
3. Form letter of Alfred J. Tarp, Jr. regarding drainage, roads, and grading;
4. Short Environmental Assessment form, Part I;
5. Application for the lot-line change, which has been duly signed and
notarized;
6. Check in the sum of $50.00 representing filing fee;
7. Questionnaire;
8. Eight (8) original copies of the survey.
If the Board should require anything further, please do not hesitate to contact
this office.
Very truly yours,
Cron and Cron
RJC:af
Enclosures
dab - /f- 70 '~-vN./~.• vj C~~ ~ l~
7 e,)
0 d
N N 5
I
G~QQ~. `"A KEY MA KEY MAP
SCALE Y': SCALE. 1".600'
5 gy, 4g 1 ~o_ Z s~
LJ•gry ~ O
\ F 1-O
.o ~Z
r
g ~
~AF
9 ~
U+
Z Z I
~ IV
I yy a
~ X52 y9"~ l g1.
~O O
OWNER R, ~F
WLLIAM J. BAXTER, !R. NASSAU POINT ROAD
CUTCHOGUE, N. Y.
y6gAO, 9
it ry g'b P
s~
ti
TOTAL AREA = 2.779 acres o/A25 yg/ gA ~Ne'o_ 'A 2
(AREA to be conveyed 0.1917 acres) 9g~~ 40~E
n
\ I- p.`' QPaG0 Ad, egg o!'s ti~j• t~Aq C N
F 9, &0%1 p
SURVEY OF PROPERTY NQ_
FOR
/ / %r / /A /r- /'%I / A A //1 I- / Nom' 1
L v i Lnvc L.rnHivuc
00
AT CUTCHOGUE ,AO°~
i m! ya1b0
TOWN OF SOUTHOLD y5; g5 mNo o_ co .
SUFFOLK COUNTY, N. Y.
1000 - 102 - 05 - 9.3 T~
SCALE 1r'= 60r c
0P~
JUNE 21, 1991 s
4r~ p~ 's9 Cl y Prepared in accordance with the minimum
e,rR standards for We surveys as estaNshed
lo r arid mWovedandadopted r - 2 199f for auCh use by The New York State Land
No. a +g yUQ TiMe AeeocbWA lC. NO. 49618
COMC
(518) 765 - 5020 EYORS, PC.
P. O. BOX 909 MAIN ROAD
SOUTHOLD, N.Y. 11971
86-293
N N
o, KEY MAf 'EY MAPS
qp" SCALE 1.4 KALE 1"_800'
g2 \ o°- O T
6
Or \
*1211.
T~ -o
2= ~ y
y
S_ O
OWNER .F
° oo ~lP WiLL14M 1 BAXTER, A.
NASSAU POWT ROAD A
CUTCHOGUE, N, Y.
Coe \ 0599 5°' 9e1nAO Gi
(S~~ ~2 2 6 gq gy ~Nm ° ae
44,
.6g A 1yA5 ~A' N~O' DD ti Z
gry ~i, ~Arypsd .'o_ O fir.
'~a 9 352 sQ s `r C~
C~
'lop "o
a
SURVEY OF PROPERTY
FOR
N ~O. `
1/1T 1 1n1c 1~%u A n 1r±c N
LV / L//YL V/ /79l V%.7L
00 .
A T CUTCHOGUE RS g~p~' . p M~ 1p o~.
m~ 5A Fp
TOWN OF SOUTHOLD sq
SUFFOLK COUNTY, N. Y. /
9g
1000 - 102 - 05 - 9.3 5 `
SCALE 1rr= 60r c Q / OP
` ZON/NG DISTRICT HB C pND SV JUIVE 21, 1991 lS
~PO a,P
ups McTZC.Lcf AUG. 8, 1991
Prepared ear wc&%Wwo with the m Aivm
almAwds for tftN Me veys~.~u~I estabhhed
~T,qT Na aee+g AUG - 9 1991 t Fur LLA,LS and ved aed adopted
F QF tAS /w such We 6r The Nsw York State Laid r AasooLtaan
.YS. L1C. NO. 48618
COHC YORSS P.C.
518) 765 - 5820 BOX 008
ON ROAD
ROGTHOLD, NY. 11871
J 86-293