Loading...
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