Loading...
HomeMy WebLinkAbout1000-107.-1-13STORY FRAME HOUSE GAR. '~0? ~o I do oertitj fn accordance with the minimum for title surveys sa est~bliehed tho L.I.A.LS. and ~oproved and adopted ~r such uae by The New York State Land PLOT 2 0~ ~ 3o ' 35 35 35 PLOT I AREA = PLOT 2 AREA = TOTAL AREA = 3[,877 sq. fi. or 0.73 ACRE 87,545 sq. ft. or 2.01 ACRES I19,422 sq. ft. or 2.74 ACRES. LOT NUMBERS REFER TO AN UNFILED MAP SUBDIVISION MAP OF LAND 'FO BE KNOWN AS "KNOLLWOOD TERRACE" SURVEYED APRIL 30, J951 BY OTTO W. VAN TUYL ~ SON GREENPORT , N.Y. NOTE: A declaration of covenants and restrictions hae been filed in the Suffolk County Clerk'e Office which affecte Iota in this subdivision. reVl~On 3 - 8 - 89 KeY MAP Scale 1'=600' CERTIFIED TO' SEAN M. DELEHANTY MAP OF LOT LINE CHANGE FOR SEAN M. DELEHANTY A T MA TTITUCK TOWN OF SOUTHOLD SUFFOLK COUNTY, N K 1000 - 107- 01- 13& 14 Scale 1" = 50' Oct. 11, 1988 May 8, 1989 (revise) by the plan~ bo~d of the Town of ~lo~u~old by resolution Chairmen Iqanning Board X MAIN ROAD SOUTHOLD, N.Y.S LIC. NO. VEYORS, P.C. 5080 909 No Y* 86 - 422 U PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 5, 1990 SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold, New York I f971 Fax (516) 765-1823 Henry S. Saxtein P.O. Box 904 Riverhead, New York 11901 RE: Lot Line Change Sean M. Delehanty SCTM# 1000-107-1-13 & 14 Dear Mr. Saxtein: The following took place at the meeting of the Southold Town Planning Board on Monday, June 4, 1990. The final public hearing which was held at 7:45 p.m. was closed. The following resolution was adopted. WHEREAS, Sean M. Delehanty and Dorothia M. Delehanty are the owners of the property known and designated as SCTM#1000-107-1-13 & 14, located at Knollwood Lane, in Mattituck; and WHEREAS, a formal application for the approval of this lot line change was submitted on January 16, 1990; 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 14, 1989; and WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on June 4, 1990 at 7:45 p.m.; and Page 2 Sean M. Delehanty 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 approve and authorize the Chairman to endorse the final survey dated May 16, 1989. Please contact this office if you have any further questions. Very truly yours, Bennett Orlowski, Jr. v ~$ Chairman Encl. cc: Building Department Assessors Office THIS LOT LINE CHANGE BETWEEN IS LOCATED ON F- LOT LINE CHANGE Complete application received Application reviewed at work session AND Applicant advised of necessary revisions Revised submission received Lead Agency Coordination SEQRA determination Sent to County Planning Commission Review of SCPC report Draft Covenants and Restrictions received Draft Covenants and Restrictions reviewed,~ff' $.1~/~ Filed covenants and Restrictions received Final Public Hearing Approval of Lot Line -with conditions Endorsement of Lot Line ms 1/1/90 HENRY S. SAXTEIN ATTORNEY AND COUNEELOR AT LAW 2 01989 SOUTHOLD TC' ' PLANNING BO,~:!, March 17, 1989 Planning Board Town of Southold Main Road Southold, New York 11971 Re: Lot Line Change of Sean M. Delehanty Premises: Knollwood Lane, Mattituck, SCTM No. 1000-107-13 and 14 New York Dear Sirs: Please find enclosed the following items in connection with the above-referenced application for lot line change: 1. Letter of owner requesting change; 2. Affidavit that upon approval, property will be merged; 3. Form letter regarding drainage, roads and grading; 4. Short environmental assessment form; 5. Application for approval of plat; 6. Questionnaire: 7. My check in the sum of $50.00; 8. Eight prints of survey for the premises; 9. Copies of deeds for the premises showing the legal description of same. Please be kind enough to advise me when this matter will be placed on your agenda. Please let me know if you need any additional information. Thank you. Very truly yours, Henry S. Saxtein HSS/jpm Enclosures Southold Town Planning Board Southold Town Hall Main Road Southold, New York 11971 1,4AR 20 IgBg SOUTHOLF~ T: February 13, 1989 Re: Proposed Lot Line Chan~e SCTM # 1000-107-01-13 & 14 Dear Members of the Board: We approve of the proposed lot line change of the above referenced lots. We would like this proposed change to be approved to increase the plot size of lot 14 where the one story structure stands. Presently, the house is very close to the property line and we would like to increase the lot size of this property. At the same time, the proposed lot line change will retain adequate road frontage for lot 13. Sworn to before me on %99 day ~%C~', 1989. Notary Public HENRY S. SAXTEIN NOTARY PUBLIC, State of New York ~. 4686817, Suffolk County ~'~ Commission E~ire~ April 30, 19-~. Very truly yours, Sean M. Delehanty STATE OF NEW YORK COUNTY OF SUFFOLK Sean Delehanty and depose and state: being duly sworn Upon approval of the lot line change as proposed that portion of lot 13 be merged with lot 14 to effectuate the lot line change and will not be held separately. Sean M. Delehanty Sworn to before me the ~day of ~-, 1989. Notary P~blic HENRY S. SAXTEIN NOTARY PUBLIC, State of New York No. 4686817, Suffolk County ~l Commission Expires April 30, 19_[ Southold Town Planning Board Town Hall $outhold, New York 11971 $OUTHOLD PLANNING Re: Lot Line Change f~r Sean M. Delehan~ Gentlemen: The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral to the Suffolk County Planning Commission: (1) No grading, other than foundation excavation for a residential building is proposed. (2) No new roads are proposed and no changes will be made in the grades of the existing roads. (3) No new drainage structures or alteration of existing structures are proposed. Yours truly, Sean M. Deleanty PROIECT Le. NUMBER ~EW YORK STATE DEPARTMEHT OF EHWRONMENTAL CONSERVATION . DIWS~ON OF REGULATOB¥ AfFAmS State Environmental Qunllty Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED AOTION$ Only Iltformatlon (To be completed by Applicant or Project sponsor} 1. Applkant/$ponsor 3. Project location: Kno]- lwood Lane 5. Describe project briefly: Lot Line Chhnge SCTM % 1000~107-01-13,14 De!eha: Knollwood Lane, Mattituck, New York 7. Amount of land affected: Initially 0 _ 7 ~ acres Ultimately (~ _ 7 ~ [] Yes [] NO If No. describe briefly 9. What is present land use in vicinity of project? [~ Residential [] Industrial [] Commercial ~ Agricultu,e [] Parklandlopen space [] Other --'- Describe: 10. Does action involve a permit/approval, or funding, now or ultimately, from any other governmental agency (Federal, s~ate or Iocal)t [] Yes [] No If yes. list agency(s) and permit/approvals 11. Does any aspect ot the action have · currently valid permit or approvalf [] Yes F~ No I~ ye~. list agency name and permitJapproval type 12. As result of proposed action will existing permit/approval require modificationf I CERTIFY THAT THE tNFORt~4ATION PROVIDED ABOVE 15 TRUE TO THE BEST Of MY KNOWLEDGE . Applicant/s.onsor name: Sean M. Delehant~; If the action is In the Coastal Area, and you are a state agency, complete the I Coastal Assessment Form before proceeding with this assessment I ' OVER  APPLICATION FOR APPROVAL OF PLAT ~qu~B~.~e.,.i'!anmng Board of the To,vn of Southold: -- The undersigned applicant hereby applies for (tentative) (final)appyoval of a subdivision plat in accordance with Article 16 of the Town Laxv and the Rules and Regulations of the Southold Town Planning Board, and represents and states as follows: 1. The applicant is the oxvner 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 .... .ho.t; · L,J.n~. Gha. l~cj~..f.o~. .................... ............... .~..e~ .n. ?...., p.e..~ ~h..a.n..~y. ........................................................ · 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 ...~_~32G3~ .............. Page ..... .94 .............. On .. l~c~mbea~.. ;I..5 ,. Liber ...;9.9.8.3. .............. Page .... .4.1;..3 .............. On ...~.u..1~...1:..5.,...]_.9..8.6...; Liber ........................ Page ...................... On ....................... 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 ....... 2...7.4. ..... acres. 6. All taxes which are liefis on the land at the <late hereof have been paid except .../~.../.~.?~.... 7.The land is encumbered by ....d~..O..~/..~. .................................................. 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 of .............. unpaid amount $ ...................... held by ...................... ...................... address ................................ . ......................... 8. There are no other encumbrances or liens against the land except ........................ 9. The land lies in the folloxving zoning use districts ....................................... 10. No part of the land lies under water whether tide xvater, stream, pond water or otherwise, ex- cept ................................................................................... 11. The applicant shall at his expense install all required public improvements. 12. The land (dwo) (does not) lie in a Water District or Water Sopply District. Name of Dis- trict, if within a District, is .............................................................. 14. Electric lines and standards will be installed by ............. ~:...~.~..e..D.~.? ............... ..................................... and ~ (no) charge will be made for installing said lines. 16. If streets shown ou the plat are claimed by the applicant to be existing public streets in the Suffolk County Ilighway system, annex Schedule "B" hereto, to show same. 17. If streets shown ou tile plat are claimed by the applicant to be existing public streets in the Toxvn of Southold lIighway system, annex Schedule "C" hereto to show same. 18. There are no existing build lgs or structures ou the land which are not located and shown on the plat. 19. Where the plat shows proposed streets which are extensions of streets on adjoiuing 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 tile course of these proceedings, the apl)licant will offer proof of title as required by Sec. 335 of the Real Property Law. 21. Submit a cop3, of proposed deed for ;lots showing all restrictions, covenants, etc. Annex Schedule "D". Performance Bond be fixed at ....... ~m~nce Bond xvill be written by DATE ... ~...6.~ .~. .................. 197... (Name of Applicant) (Signature and ~_t~le) ~' · ............... ...... (Address) STATE OF NE\V YORK, COUNTY OF SUFFOLK ................................ ~ SS; On the ~/LO .................. day of........g')~--............... ., 19..8..9.., before me personally came .... ~e&n. -M,- -Dolohaot.y ............... to me kno~vn to be the individual described in and who executed the foregoing instrument, and acknoxvledged that .... .h.~. ..... executed the same. Notary Public HENRY S. SAXTEIN NOTARY PUBLIC, State of New York No. 4686817, Suffolk County ~ Commission Ex~ires April 30, 19--.~? STATE OF NEW 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 .......... the corporation described in and xvhich 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. and th:lt ......... :.. signed .............. name thereto by like order. Noilly' Public 8outhola. N.Y. 11971 (516) 765-1938 QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED WITH YOUR APPLICATIONS FORMS TO THE 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? (Attached is a list of the wetland grasses defined by the Town Code, Chapter 97, for your reference) Yes 2. Are there any other premises under your ownership abutting this parcel? Yes 3. Are there any building permits pending on this parcel? Yes ~ Yes ~ Yes ~ Yes ~ 4. Are there any other applications pending concerning this property before any other department or agency?(Town , State, County, etc.) 5. Is there any application pending before any other agency with regard to a different project on this parcel? 6[ Was this property the subject of any prior application to the Planning Board? 7. Does this property have a valid certificat~ of occupancy, if yes please submit.a Copy of same I certify that the above statements are true and will be relied on b~; the Planning Board in considering this application. Signature of pr&perty owner or aut~rized agent Sean M. Delehanty Attachment to questionnaire for~;the Planning Board STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the ~day of ~u~ , 19~_~_, before me personally came Seen M. Delehanty to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same. Notary ~ubli~ HENRy $. NOTARy P~;B{ ~C S:are o* New York .~ NO..46~68'~ 7'. Su~);~ County ~omml~ion E~res ~rit 30, 1 100 DISTRICT 1000 SECTION 107.00 BLOCK 01.00 LOT 014.000 3 Prl413 CONSULT YOU'D LAWYER IEEOD! SIGNING THIS INSTRUMI NT -THIS INSTRUMENT SHOULD RE USED BY LAWYERS ONLy T~Ii$ INDENTURE, ,,lade II,c 15th day of July , nhletee, hu,,dred an,I eighty-si BETWEEN ALFRED F. SKRZYPECKI and MARY REBECCA SKRZYPECKI, ' his wife, both residing at 1000 Knollwood Lane, Mattituck, New York palty of tile first part, and SEAN MACLIR DELEHANTY, residing at No # West Main Street, Riverhead, New York, and DOROTHEA M. DELEHANTY, residing at 855 Knollwood Lane, Mattituck, New York, as joint tenants, parly of the second [)art, WITNESSETH, that the party of thc first [;art, itl ¢t~nsideration of len dollars and other valuable consideratlo. paid by lhe party of the second parl, does hereby grant aud release unto the parly of Ihe second part, tile heirs or successors and assigns of Iht' parly of the second part forever, ALL that certain Ilot ~iece or parce of am, with he ,u I¢liugs aud improvemeas Ihereon creeled, situale, lynga be ff m~ at Mattituck. Town of Southoid, County of Suffolk and State of new York bounded and described as follows~ BEG~NNING at a point on the easterly side of Knollwood Lane, distant 100 feet northerly from the corner formed by the intersection of the easterly side of Knollwood Lane with the northerly side of Knollwood Lane; running thence north 32 degrees 35 minutes 30 seconds west, along the easterly side of Knollwood, 110 feet; thence North 87 degrees 11 minutes 40 seconds east along land now or formerly of Wallace Monsell 201.18 feet; thence south ]8 degrees 13 minutes 00 seconds east, along land now or formerly of Zebrowski, 68.00 feet; thence south 76 degrees 53 minutes 00 seconds west !67.33 feet to the easterly side of Knollwood Lane and the point or place of beginning. .BEING an(] intended to be the same premises conveyed to thc parties of the first part by deed dated 7/29/74, recorded 8/20/74 in liber .7698, page 59. Subject premises are not encumbered by a pre-existing credit line mortgage. ,t,lNfl. l REAL d. JUl 22 19o6 · ;i:. GOdN'[y '1:O ;ICFIIFR v, itfi idl right, title and interest, if aoy, of Iht' party of the first part h~ and to any slreels ami r,,ads al~ultnlff ti,(. al,.vc described premises to tfic cellh, r lines Ih¢;reof: TOGI{TllI{R whh th~ ai,purlenances a.d all ti.. es..e .a.,I righls of the party of Iht' firsl part i. and la said premises; TO HAVE AND TO IIOLI) Iht. premises herein granted unto the party of Ihe second part, Ihe fieirs or successors and assigns of thy i,arty of thc second part forever. AND flw parly of the firsl part covenants ttlat the party of th,. first part has not done or suffered anylhlng v. hereby Ihe said prenlises have been t'ncunsbered in any way whatever, exeepI as aforesaid. AND lhe party of lhe first part, in compliance whh .'qt'cilon Ici of tilt, l.ien I.aw, covenants thai lhe party of IIw tbst parl will recclve the conslderali.n for Ibis conveyance and will hold thy right to receive s.ch consid- rrathm as a trust fund Io be applied lirsl for Ihe p. rpose uf paying the cost ,,f Iht improve.lent and will apply Ihe same firsl Io the payment of thc cost of the improvcmc. I before using any parl of the total of the sallie for a.y olfier purpose. The word "party" shall be conslrued as if it read "parties" whenever the sense of dlis indenl!~re so rcqnires. IN WITNESS WHEREOF, the party of the first part fias duly execuled this deed Ihe day and year first above wrillen. A~I. RE~,' F .' SKRZYp~CR/L/ , "1 ' M~RY REBECCA SKRZYP~KI DISTRICT SECTION 107.0~ .00 i .OT ]13.000 10201 Pt; 9,i -- ~ INDENTURE, made lite /~--~k day of December BE'rt~_.EN , ninctee, h.ndrcd and eighty-six WALLACE M. MONSELL, residing at 10 Galway Place Huntington, New York , at 513 West Mai] ~rtyofthefiratp~.and SEAN DELEHANTY, residing Riverhead, New York fJEC 2~ 1906 ]RA r,, . fAX st-- _ party of the second part, WITNr~,~-I"lt, that the patty of the first art, |, co.~ideralMn ol T~. Dolhr~ and paid I,y the ~rty of t~e second part, does p ' ALL that c?l~h~ plot piece or parcel of land, ~H~. . "'"'"" Tow,, and State of New York, bounded and descri~' tounLy of SUffolk, ' B '' as follows: EGINNING at a concrete monument set at the n°rth~]~ly'terminus of the easterly line of Knollwoo~ Lane, being the point Where said easterly line intersects the southerly boundary li;~e of land of Hart Kruse and running along said land of }larry Kruse, two Courses and distances as follows: (1) North 64 degrees 35 minutes 10 seconds East 257.55 feet; thence (2) North 51 degrees 49 minutes 30 Seconds East 375.00 feet; thence South 25 degrees 55 minutes 10 seconds East 228.56 feet; thence South 57 degrees 54 minutes 50 seconds West 233.87 feet;~ thence South 71 degrees 47 minutes 00 seconds West 200.00 feet;~' thence South 87 degrees 11 minutes 40 seconds Wesb 201.18 feu~ to said easterly line. of Knollwood Lane; thence along said easterly line of Knollwood Lane North 32 degrees 35 minu~es 10 seconds West 71.05 feet to the point of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed ~o the party of the first part by deed from Robert H. Preston and A. Kenneth Monsell dated 5/6/53, and recorded in the Suffolk County glerk's Office on 5/12/53 in Liber 3513 cp 236. TO(;F. TIJI{R wi t.I tgi , i eand ami ~l the e~tnte ~',',~';v;i~?cr?c~-I pref,,ises to the c~, ;'; ;[~e p~/ty of the first ,art i, a I lIOl. I) lite ,~e~ ise- ,.__g/liS Ot the party of t e first · ..?s ulereof;TO(;ETIIER w:,,_.? a,,y stre~s and Ihe "art.. --"., .... crem grn,, ed nlllo Ihe .... .. ~:ar~ m m,d Io ~id ~,remi.~ ~".','~.a~P.rle,,m,ces- r ; u, ,ne second part forever i.~.~ o~ U~e second ~rt, the ~ei--'~:~' -~ .,.xVE AND TO AND I¥ I,arl~ p~ il~e first p~rt ~ , ?~?7'!l'e ~.,d ',~;~d't~;s~ ,~en~,,ts fl~t the ~rtv of ,,.- ~ - the fir~t ; ..,: 'c .- rs~,l)~%t,.~'~or.liaoc~ ..:,, ~ ; "; -,acever, excent ~. , ,-nffered nay n,,~ ernuon as a r tst fn I In ~ ~,.-,,;~ms~o~ n~r tis conve an the sn.,e firs o - ~ 'Xpl,,teu nrst lot .... c pa)me.I o[I e cosl of ~I.- F"~c o~ mymff I e cost ~[ ~1,. :.~.'" ~u receive s.c ~ con,id- iocy olher put v~se. - I he xs~rd "l~ny,, shall be cOnSlr.ed as if il read 'p~r les' whe.ever Ihe sense of this indenture requires. IN ~N~ WH~[OF~ the ~rlZ of the first ~FI has duly ex~uled this deed Ihe da] aod year first alive PLANNING BOARD ~ 5 JUN~. 4, ~990 Mr. Orlowski: Motion made and seconded. Any questions on the motion? All those in favor? Ayes: Mr. Ward, Mr. Latham, Mr. McDonald, Mr. Orlowski. Mr. Orlowski: Opposed? So ordered. (Chairman endorsed maps) Mr. Orlowski: Next order of business at 7:45 p.m. is the final hearing of Sean M. Delehant¥ - This lot line change is located on Knollwood Lane at Mattituck. SCTM #1000-107-1-13,. 14. Mr. Orlowski: We have proof of publication is both local papers. At this time everything is in order for a final hearing on this lot line change. I'll ask if there are any objections? Hearing none, are there any endorsements of this lot line change? Hearing none, any questions from the board? Board: No questions. Mr. Orlowski: No further questions, I'll entertain a motion to close the hearing. Mr. McDonald: So moved. Mr. Ward: Second. Mr. Orlowski: Motion made and seconded. Any questions on the motion? All those in favor? Ayes: Mr. McDonald, Mr. Ward, Mr. Latham, Mr. Orlowski. Mr. Orlowski: Opposed? So ordered. Mr. Latham: I would like to make a motion. WHEREAS, Sean M. Delehant¥ and Dorothia M. Delehanty are the owners of the property known and designated as SCTM #1000-107-1-13 & 14, located at Knollwood Lane, in Mattituck; and WHEREAS, a formal application for the approval of this lot line change was submitted on January 16, 1990; 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 14, 1989; and WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on June '4, 1990 at 7:45 p.m.; and 11045 465 DECI2%RATION MD CO~-EN~J~TS THIS DECIJkRATION made the ~ day of March, 1990 by SFJkN Mattituck, New York, ~ a=e~ ~EI~y residing at no% Knollwood Lane, "-w'-'~ere~nafter referred to as Declarant. 4 1990 W~, Declarant is ~e o~er of ce~ain real situate at Ma=tituck, To~ of Sou~old, Suffolk Co~ty, New York, more. ~i~larly descried as ~e no~erly pa~ of Plot 1 and Plot 2 on a ce~ain map entitled "proposed ~ Line Change for Sean H. Del~anty, as prepared by Peconic Su~eyors, PC dated Oc- tober 11, 1988, and .'ST: )00 :C: ~7.00 .K: · .00 ~T: .3.000 W~, Declarant has applied to the Plaruling board of the to~ of Southold for a lot line change to set off a parcel of prope~y to be merged with an adjoining parcel of property o%aued by the Declarant and another person, as shown on a ceA-rain map entitled "Proposed Lot Line Change for Sean M. Delehanty" as prepared by Peconic Surveyors, PC, dated October 11, 1988, and WB~iKEA~, for and in consideration of the granting of said lot line change, the Plaruning Board of the To%rn of Southold has by resolution dated June 19, 1989 required the filinq of the fol- lowing covena=nts in the office of the Suffolk County Clerk, af- fecting Plot 2 on the above-mentioned map, more particularly bounded and described on Schedule A attached hereto. 11045P 466 NOW, THEREFORE, in consideration of ONE DOT,F,AR LAR, and other good and valuable consideration, receipt of which is hereby acknowledged, Seat Delehanty does hereby covenant and agree as follows: 1. No lot line shall be changed in any manner at any future date unless authorized by ~he Town of Southold Planning Board. 2. Clearing and grading within plot 2, as described in Ex- hibit A shall be limited to that necessary for siting and con- structing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. 3. Erosion and sediment control measures shall be under- taken dturing and ~mmediately after construction on plot 2 to in- sure that stormwater runoff will not carry eroded and other deleterious materials into ~Sattituck Creek and the tidal wetlands bordering ~he creek. 4. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of Southold, after a public hearing. 5. The final map shall bear the following note: A declara- tion of Covenants and Restrictions has been filed in theSuffolk County Clerk's Office which affects lots in this subdivision. 2 11045 467 IN WITNESS WHEREOF, the Declarant has hereunto set his hand and seal the day and year above written. Sean Delehan~y ~ STATE OF FEW YORK ) SS. COUNTY OF SUFFOLK ) On the ~ day of March, 1990, before me personally came SEAN DEI.k~w~,y, to me known to be the individual described in and who executed t_he foregoing instrument and acknowledged to me that he execute t. he same. N~tary i~iblio HENRY $. SAXTEIN NOTARY .mJSt lC, Sta;e of New York No. 4636817. Suffolk CounW ~/ ~omm~ion Exl3ire~ A~/il ~0, 3 SCHEDULE ALL that certain plot, piece or parcel of land, situate lying and being at Mat~ituck, Town of South~ld, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument se~ a= the northerly terminus of the easterly line of Knollwood Lane, being ~he ~o%at where said easterly line intersects the southerly boundary line of land of Harry Kruse and running along said land of Harr¥~Kruse, two courses and distances as follows: (1) North 64 degrees 35 minutes 10 seconds East 257.55 feet; thence (2) North 51 degrees 49 minutes 30 seconds East 375.00 feet; THENCE South THENCE South THENCE South THENCE North of Delehanty 25 degrees 55 minutes 10 seconds East 228.56:fee=; 57 degrees 54 minutes 50 seconds West 233.87 fee~; 71 degrees 47 minutes 00 seconds west 200.00 fee=; 18 degrees 13' 00" West 123.32 feet along other lands to a point; THENCE..Sti~I along other lands of Delehanty South 64 degrees 39 minutes 30 seconds West 206.23 feet to the easterly side of Knollwood Lane; THENCE along ~he easterly side of Knollwood Lane North 32 degrees 26 minutes 10 seconds Wes~ 25.19 feet to a concrete monumen~ and the point or plaoe of BEGINNING. REASONS SUPPORTING TH_IS DETERMINATION: An Environmental assessment has been submitted, reviewed and it was determined that no sianificant adverse effects to the environment were likely t~ occur should the project be implemented as planned. There will be no change in the density of the property as the proposal is for a lot line change only. The Planning Board has requested that Covenants and Restrictions be filed stating that 1. Clearing and grading within plot 2 shall be limited to that necessary for siting and constructing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize sto~mwater. Erosion and sediment control measures shall be required during and immediately after construction on Plot 2 to insure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. Because there has been no correspondence received from the Department of Health Services in the allotted time, it is assumed that there are no comments or objections from that agency. Because there has been no correpondence received from the New York State Department of Environmental Conservation in the allotted time, it is assumed that there are no comments or objections from that agency. Further information can be obtained by contacting Jill M. Thorp, Secretary Southold Town Planning Board, Main Road, Southold, NY 11971. 765-1938. Copies mailed to the following: Suffolk County Department of Health Services Suffolk County Planning Commission Robert Green, DEC Commissioner Cramer, Voorhis & Associates, Inc. Judith Terry, Town Clerk Building Department Board of Appeals Board of Trustees Applicant Planning Board '"'~'~E'GAL NOTICE Notice of public Hearing NOTICE IS ttEREBY G1VE/q tbez pursuant to Section 276 of the Town Law, a peblic hearing ~ be held by the Southuld Town ?lan- nthg Board, at the Town Hall, Main Road, Southold, New york in said Town on thc 4th day of Jun~, 1990 on the question of the following: 7:30 p.m. final approval of the minor subdivision of Baxter Sound Estates located at the Town of Southoid, County of Suffolk and the State of New York. Suffolk County Tax Map Number. 1000-72- 2-2.1 &3. The property is bordered on the north by the Long Island Sound, and by land nos, or formerly of Gal- lagher, on the ca~t by land now or formerly of Baxte~ properties, Inc.; on the south by land now or formerly of Simchick and by land now or formerly of Krupski; and on the west by land now or formerly of Swiatocha. 7:35 p.m. Final approval of the minor subdivision of Sidney W. Olmsted, Jr. and Robert W. Olmsted l~cated at thc Town of Southold, County of Suffolk and the Sta~ of New York. Suffolk County Tax map Number. 1000-114-7-14. The property is bordered on the ormerly of Carol K. Ely; on th, east bv land now or formerly of A1 ben ~onsell; on the south by lane sow or formerly of James J. [ilkenny, and by land now or ~rmerly of Patrick Commins, and y land now or formerly of Daniel fllivan and Margaret Havens, and , land now or formerly of Hans ~r~ and by land now or formerly Ralph Nofi; on the west by 'y per~on desir~g to be heard above matter should appear ime and place specified. May 16, 1990 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Benneu Orlowsld, Jr. STATE OF NEW YORK} ) SS: COUNTY OF SUFFOLK} Yvonne Lieblein ofMattituck, in said County, being duly sworn, says that he/she Is Principal Clerk of THE SUFFOLK TIMES, a Weekly Newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York~ and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for ] weeks successively, commencing on the 24 day of May 19 90 · .' / (~'Ffincipal Clerk Sworn to before me this day of COUNTY OF SUFFOLK STATE OF NEW YORK LEGALS NOTICE Notice of Public Hearing NOTICE IS HEREBY GIV- EN that pursuant to Section 276 of the Town Law, a public hear- ing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 4th day of June, 1990 on the question of the following: 7:30 p.m. Final approval of the minor subdivision of Baxter Sound Estates located at the Town of Southold, County of Suffolk and the State of New York. Suffolk County Tax Map Number 1000-72-2-2.1 & 3. The property is bordered on the north by the Long Island Sound, and by land now or formerly of Gallagher; on the east by land now or formerly of Baxter Properties, Inc.; on the south by land now or formerly of Simchick and by land now or formerly of Krupski; and on the west by land now or formerly of Swiatocha. 7:35 p.m. Final approval of the minor subdivison of Sidney W. Olmsted, Jr. and Robert W. Olmsted located at the Town of Southold, County of Suffolk and the State of New York. Suf- folk County lhx Map Number 1000-114~7214. The property is bordered on the north by Mattituck Creek; on the east by Mattituck Creek, on the south by Westphalia Avenue; and on the west by land now or formerly of Ouiler. 7:40 p.m. Final approval of a lot line change for Pauline W. Ketcham located at the Town of Southold, Countlt of Suffolk and the State of New York. Suf- folk County 'Pax gl'ap Number 1000-137-5-17. The property is bordered on the north by land now or formerly of Edward and Ano Krebs; on the east by land now or formerly of James McKillop; on the south by Glenwood Road; on the west by Hamilton Avenue. Patricia Wood, being duly sworn, says that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Watchman once each week for ........................... weeks successively, commencing on the ......... 7~.' .......... day oi. ..... Sworn to before me this ~'~' day of 7:45 p.m Final approval of a Notary Public lot line change for Sean M. Delehanty, located at the Town of Southold, County of Suffolk and the State of New York. Suf- folk County Tax Map Number 1000-107-01-13 & 14. The property is bordered on the north by land now or formerly of Harry M. Kruse, and by land now or formerly of Carol K. Ely; on the east by land now or formerly of Albert Monsell; on the south by land now or formerly of James J. Kilkenny, and by land now or formerly of Parick Commins, and by land now or formerly of Daniel Sullivan and Margaret Havens, and by land now or formerly of Hans Rein, and by land now or formerly of Ralph Nofi; on the west by Knollwood Lane. Any person desiring to be heard on the above matter should appear at the time and place specified. Dated: May 16, 1990 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowskl, Jr. CHAIRMAN IX-5/24/90(3) PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 15, 1990 SCOTF L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Henry S. Saxtein P.O. Box 904 Riverhead, New York 11901 RE; Lot Line Change Sean M. Delehanty SCTM#1000-107-1-13 & 14 Dear Mr. Saxtein: The following resolution was adopted by the Southold Town Planning Board at a meeting held on May 14, 1990. RESOLVED that the Southold Town Planning Board set Monday, June 4, 1990, at 7:45 p.m. for a final public hearing on the maps dated May 16, 1989. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman HENRY S. SAXTEIN ATTORNEY AND COUNSELOR AT LAW 737 ROANOKE AVENUE, POST OFFICE BOX RIVERHEAD. NEW YORK 1 1901 May 9, 1990 Mr. Bennett Orlowski, Jr., Chairman Southold Town Planning Board Main Road Southold, New York 11971 Re: Lot Line Change of Sean M. Delehanty SCTM No. 1000-107-1-13 and 14 Dear Mr. Orlowski and Members of the Board: Please find enclosed a photocopy of the filed Declaration and Covenants for the above-referenced application, together with three mylar maps and five paper maps of the proposed lot line change. Please be kind enough to schedule this matter for a final public hearing and advise me of the date. Thank you. HSS/jpm Enclosure Very truly yours, Henry S. Saxtein 11045 465 m~. -~DELEHANTY residing at no% Knollwood Lane, ~herelnafter referred to as Declarant. WHEREAS, Declarant is ~he owner of situate at Mattituck, Town of South%old, DECLARATION AND COVENANTS THIS DECLARATION made the q day of March, 1990 by SEAN Mattituck, New York, certain real property Suffolk County, New York, more. ~icularly described as the northerly part of Plot 1 and Plot 2 on a certain map entitled "Proposed Lot Line Change for Sean M. Delehanty, as prepared by Peconic Surveyors, PC dated Oc- tober 11, 1988, and WWRREAS, Declarant has applied to the Planning board of the town of Southold for a lot line change to set off a parcel of property to be merged with an adjoining parcel of property owned by the Declarant and another person, as shown on a certain map entitled "Proposed Lot Line Change for Sean M. Delehanty" as prepared by Peconic Surveyors, PC, dated October 11, 1988, and W-.!-F. AS, for and in consideration of the granting of said lot line change, the Planning Board of the Town of Southold has by resolution dated June 19, 1989 required the filing of the fol- lowing covenants in the office of the Suffolk County Clerk, af- fecting Plot 2 on the above-mentioned map, more particularly bounded and described on Schedule A attached hereto. ';~--ii i 1 ~ .00 O0 ~.000 11045P 466 NOW, THEREFORe, in consideration of ONE DOLLAR ($1.00) DOL- LAR, and other good and valuable consideration, receipt of which is hereby acknowledged, Seen Delehanty does hereby covenant and agree as follows: 1. No lot line shall be changed in any manner aC any future date unless authorized by the Town of Southold Planning Board. 2. Clearing and grading within plot 2, as described in hibit A shall be limited to that necessary for siting and con- strutting a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. 3. Erosion and sediment control measures shall be under- taken during and ~mmediately after construction on plot 2 to in- sure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. 4. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of Southold, after a public hearing. 5. The final map shall bear ~he following note: A declara- tion of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. 11045 467 IN WITNESS WHT. REOF,. the Declarant has hereunto set his hand and seal ~he day and year above written. Sean Delehanty STATE OF NEW YOP. K ) SS.: COUNTY OF SUFFOLK ) On ~he ~ day of March, 1990, before me personally came SEAN DET.~/~EY, to me known to be ~he individual described in and who executed ~he foregoing instrument and acknowledged to me =ha~ N~ary ~blic HENRY $. SAX"~IN 3 SCHEDULE ALL that certain plot, piece or parcel of land, situate lying and being at Mattituck, Town of South~ld, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set at the northerly terminus of the easterly line of Knollwood Lane, being the po~t where said easterly line imtersects the southerly boundary line of land of Harry Kruse and running along said land of Harry~iKruse, two courses and distances as follows: seconds East 257.55 feet; seconds East 375.00 feet; THENCE South THENCE South THENCE South THENCE North of Delehanty THENCE..Sti~i (1) North 64 degrees 35 minutes 10 thence (2) North 51 degrees 49 minutes 30 25 degrees 55 minutes 10 seconds East 228.56:feet; 57 degrees 54 minutes 50 seconds West 233.H7 feet; 71 degrees 47 minutes 00 seconds west 200.00 feet; 18 degrees 13' 00" West 123.32 feet along other lands to a point; along other lands of Delehanty South 64 degrees 39 minutes 30 seconds West 206.23 feet to the easterly side of Knollwood Sane; THENCE along the easterly side of Knollwood Lane No,th 32 degrees 26 minutes 10 seconds West 25.19 feet to a concrete monument and the point or place of BEGINNING. Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 PLANNING BOARD OFFICE TOWN OFSOUTHOLD April 2, l~J~l~ SCOTF L. HARRIS Supervisor Fax (516) 765-1823 Telephone (516) 765-1800 Henry S. Saxtein P.O. Box 904 Riverhead, NY 11901 Dear Mr. Saxtein: RE: Sean M. Delehanty SCTM #1000-107-1-13 & 14 The Planning Board has approved the Declaration of Covenants and Restrictions as contained in your March 9, 1990 transmittal. Please have them filed in the Suffolk County Clerk's office. Send us a copy of the filed declaration. Finally, the final map shall bear the following note: A declaration of covenants and restrictions has been filed in the Suffolk County Clerk's Office which affects lots in this subdivision. Upon receipt of the filed Declaration and the revised final mylars the Board will set the final hearing. If you have any questions or require further assistance please contact this office. Very truly yours, Bennett Orlowski, Jr. Chairman Town Hail, 53095 Main Road P.O. Box 1179 Southold, New York 11971 MEMORANDUM: PLANNING BOARD OFFICE TOWN OF SOUTHOLD ScoTr L. HARRIS Supervisor Fax (516) 765-1823 Telephone (516) 765-1800 TO: FROM: DATE: SUBJECT~ Matthew Kiernan, Assistant Town Attorney Robert G. Kassner~ Planning Staff March 13, 1990 Lot Line Change - Sean Delehanty SCTM# 1000-107-1-13 & 14 Please review the attached Delcaration of Covenants and Restrictions for legal sufficiency. Encl. '"~ P,O. Box I:-; PLANNING BOARD ¢')FFI¢'E TOWN OF SOUTIIOLI) June 20, 1989 Henry S. Saxtein P.O. Box 904 Riverhead, NY 11901 RE: Span bi. Delehanty SCTM ~1000-107-1-13 & 14 Dear Mr. Saxtein: The following actions were taken by the Southold Town Planning Board on Monday, June 19, 1989. RESOLVED that the Southold Town Planning Board accept and request compliance with numbers 1-5 of the Suffolk County Planning Commission report dated June 9, 1989. RESOLVED that the Southold Town Planning Board start the coordination process on this unlisted action. The Board assumes lead agency status and in that capacity has made an initial determination of non-significance. Covenants and Restrictions as asked for in the Suffolk County Planning Commission report should be "~ubmitted to this office for review. Satisfactory Covenants and Restrictions must then be filed with the County Clerk. If you have any question~, please do not hesitate to contact this office. Ve.~ truly yours, . _ B~ETT O~OWSKI, JR ~ ~ CHAI~ enc. jt / DEPARTMENT OF' PLANNING .~ITY OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE June 9, 1989 Mr. Bennett Orlowskt, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Minor Subdivision - Scan M. Delehanty Northeasterly side Knollwood Lane approximately 942 feet southwesterly and northwesterly from Grand Avenue, Mattituck, New York Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on June 7, 1989, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. After due study and deliberation it resolved to approve said map subject to the following five conditions that are deemed necessary to help preserve the natural and aesthetic attributes of Mattituck Creek. l. No lot line shall be changed in any manner at any future date unless authorized by the Town of Southold Planning Board. 2. Clearing and grading within Plot 2 shall be limited to that necessary for siting and constructing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. 3. Erosion and sediment control measures shall be required during and immediately after construction on Plot 2 to insure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. 4. Conditions 1-3, inclusive, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Town Board or Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled"to notice of such public hearing but their consent to such modification shall not be required. -2- 5. The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. The Commission also offers the following comments on the map for your use and consideration: It is suggested that before approval is granted to this subdivision that the subdivider be required to submit this proposal to the Suffolk County Department of Health Services for review to insure that the proposed subdivision will meet the requirements and standards of that agency. The map of this minor subdivision should be filed in the office of the County Clerk. This is to insure the validity of the subdivision map and that the subdivision map will be available to the general public in a central office of official records. .The Commission calls to the attention of the Town Planning Board the deep swale that runs through the property. It is because of this swale that conditions 2 and 3 were imposed upon this subdivision. According to the topographic maps of the area this swale extends for a considerable distance through the area. The map of the area in "Soil Survey of Suffolk County, N.Y." indicates that the swale contains an intermittent, unclassified stream that discharges into Mattituck Creek. Any proposal to build upon Plot 2, therefore, must be carefully evaluated to insure that the swale is not disturbed or blocked in any manner. The plot contains steep slopes whose disturbance by clearing and grading could result in severe erosion with the stormwater runoff carrying eroded soils and other deleterious material into the town road and into Mattituck Creek. ' File: S-SD-89-07 CGL:mb Encl.: Map cc: R. Villa, P.E., SCDHS Very truly yours, Arthur H. Kunz Director of Planning Charles G. Lind, Chief Planner Subdivision Review Division HENRY S. SAXTEIN March 9, 1990 HAND DELIVERED Planning Board Town of Southold Main Road Southold, New York 11971 Re: Lot Line Change of Sean Delehanty Dear Sirs: Please find enclosed a duplicate original of and Covenants requested by your Board for the lot Sean Delehanty. the Declaration line change of Please advise me whether or not this Declaration and Covenant meets with your approval, and I will have same filed in the Office of the Suffolk County Clerk. Thank you. HSS/jpm Enclosure Very truly yours, DECLARATION AND COVENANTS THIS DECLARATION made the ~ DELEHANTY residing at no# Knollwood hereinafter referred to as Declarant. day of March, 1990 by SEAN Lane, Mattituck, New York, WHEREAS, Declarant is the owner of certain real property situate at Mattituck, Town of Southold, Suffolk County, New York, more particularly described as the northerly part of Plot 1 and Plot 2 on a certain map entitled "Proposed Lot Line Change for Sean M. Delehanty, as prepared by Peconic Surveyors, PC dated Oc- tober 11, 1988, and WHEREAS, Declarant has applied to the Planning board of the town of Southold for a lot line change to set off a parcel of property to be merged with an adjoining parcel of property owned by the Declarant and another person, as shown on a certain map entitled "Proposed Lot Line Change for Sean M. Delehanty" as prepared by Peconic Surveyors, PC, dated October 11, 1988, and WHEREAS, for and in consideration of the granting of said lot line change, the Planning Board of the Town of Southold has by resolution dated June 19, 1989 required the filing of the fol- lowing covenants in the office of the Suffolk County Clerk, af- fecting Plot 2 on the above-mentioned map, more particularly bounded and described on Schedule A attached hereto. NOW, THEREFORE, in consideration of ONE DOLLAR ($1.00) DOL- LAR, and other good and valuable consideration, receipt of which is hereby acknowledged, Sean Delehanty does hereby covenant and agree as follows: 1. No lot line shall be changed in any manner at any future date unless authorized by the Town of Southold Planning Board. 2. Clearing and grading within plot 2, as described in Ex- hibit A shall be limited to that necessary for siting and con- structing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. 3. Erosion and sediment control measures shall be under- taken during and immediately after construction on plot 2 to in- sure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. 4. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of Southold, after a public hearing. 5. The final map shall bear the following note: A declara- tion of Covenants and Restrictions has been filed in the Suffolk County Clerk's Office which affects lots in this subdivision. 2 IN WITNESS Wq{EREOF, the Declarant has hereunto set his hand and seal the day and year above written. Sean De STATE OF NEW YORK ) ss.: COUNTY OF SUFFOLK ) On the ~o day of March, 1990, before me personally came SEAN DELE~ANTY, me k~ow~ to be the individual described in and who executed the foregoing instrument and acknowledged to me tha~ he execute the same. Notary Pu~611c HF~Ry S. SAXT~iN 3 SCHEDULE A ALL that certain plot, piece or parcel of land, situate lying and being at Mattituck, Town of South~ld, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set at the northerly terminus of the easterly line of Knollwood Lane, being the p¢~t where said easterly line intersects the southerly boundary line of land of Harry Kruse and running along said land of Harry Kruse, two courses and distances aS follows: seconds East 257.55 feet; seconds East 375.00 feet; THENCE South THENCE South THENCE South THENCE North of Delehanty THENCE still along other lands minutes 30 seconds West 206.23 Lane; (1) North 64 degrees 35 minutes 10 thence (2) North 51 degrees 49 minutes 30 25 degrees 55 minutes 10 seconds East 228.561feet; 57 degrees 54 minutes 50 seconds West 233.87 feet; 71 degrees 47 minutes 00 seconds west 200.00 feet; 18 degrees 13' 00" West 123.32 feet along other lands to a point; of Delehanty South 64 degrees 39 feet to the easterly side of Knollwood THENCE along the easterly side of Knollwood Lane North 32 degrees 26 minutes 10 seconds West 25.19 feet to a concrete monument and the point or place of BEGINNING. Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 ScoTr L. HARRIS Supervisor Fax (516) 765~1823 Telephone (516) 765-1800 MEMORANDUM: PLANNING BOARD OFFICE TOWN OF SOUTHOLD TO: FROM: DATE: SUBJECT} Matthew Kiernan, Assistant Town Attorney Robert G. Kassner~ Planning Staff March 13, 1990 Lot Line Change - Sean Delehanty SCTM# 1000-107-1-13 & 14 Please review the attached Delcaration of Covenants and Restrictions for legal sufficiency. Encl. ! PLANNING BOARD OFFICE 'FO',¥N O1: SOL'TIIOLI) June 20, 1989 Henry S. Saxtein P.O. Box 904 Riverhead, NY 11901 RE: S~an M. Delehanty SCTM ~1000-107-1-13 & 14 Dear Mr. Saxtein: The following actions were taken by the Southold Town Planning Board on Monday, June 19, 1989. RESOLVED that the Southold Town Planning Board accept and request compliance with numbers 1-5 of the Suffolk County Planning Commission report dated June 9, 1989. RESOLVED that the Southold Town Planning Board start the coordination process on this unlisted action. The Board assumes lead agency status and in that capacity has made an initial determination of non-significance. Covenants and Restrictions as asked for in the Suffolk County Planning Commission report should he"submitted to this office for review. Satisfactory Covenants and Restrictions must then be filed with the County Clerk. If you have any questions, please do not hesitate to contact this office. Ver~truly yours, /.5/ / _., ?_..;/ ./ /.. /...:' ./- ' , . :.~"'." , I_-"..-~:: BENNETT ORLOWSKI, JR. .-," -' CHAIRMAN '"' enc. jt [ EPARTMENT OF PLANNING .~ITY OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE ARTHUR H. KUNZ June 9, 1989 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision -Sean M. Delehanty Northeasterly side Knollwood Lane approximately 942 feet southwesterly and northwesterly from Grand Avenue, Mattituck, New York Dear Mr. Orlowski: The Suffolk County Planning Co~,ission at its regular meeting on June 7, 1989, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. After due study and deliberation it resolved to approve said map subject to the following five conditions that are deemed necessary to help preserve the natural and aesthetic attributes of Mattituck Creek. No lot line shall be changed in any manner at any future date unless authorized by the Town of Southold Planning Board. Clearing and grading within Plot 2 shall be limited to that necessary for siting and constructing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. Erosion and sediment control measures shall be required during and immediately after construction on Plot 2 to insure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. Conditions 1-3, inclusive, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Town Board or Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled~to notice of such public hearing but their consent to such modification shall not be required. 5. The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. The Commission also offers the following comments on the map for your use and consideration: 1. It is suggested that before approval is granted to this subdivision that the subdivider be required to submit this proposal to the Suffolk County Department of Health Services for review to insure that the proposed subdivision will meet the requirements and standards of that agency. The map of this minor subdivision should be filed in the office of the County Clerk. This is to insure the validity of the subdivision map and that the subdivision map will be available to the general public in a central office of official records. The Commission calls to the attention of the Town Planning Board the deep swale that runs through the property. It is because of this swale that conditions 2 and 3 were imposed upon this subdivision. According to the topographic maps of the area this swale extends for a considerable distance through the area. The map of the area in "Soil Survey of Suffolk County, N.Y." indicates that the swale contains an intermittent, unclassified stream that discharges into Mattituck Creek. Any proposal to build upon Plot 2, therefore, must be carefully evaluated to insure that the swale is not disturbed or blocked in any manner. The plot contains steep slopes whose disturbance by clearing and grading could result in severe erosion with the stormwater runoff carrying eroded soils and other deleterious material into the town road and into Mattituck Creek. File: S-SD-89-07 CGL:mb Encl.: Map Very truly yours, Arthur H. Kunz Director of Planning Charles G. Lind, Chief Planner Subdivision Review Division cc: R. Villa, P.E., SCDHS HENRY S. SAXTEIN ATTORNEY AND COUNSELOR AT LAW 737 ROANOKE AVENUE, POST OFFICE BOX 904 RIVERHEAD, NEW YORK 11901 March 9, 1990 HAND DELIVERED Planning Board Town of Southold Main Road Southold, New York 11971 Re: Lot Dear Sirs: Line Change of Sean Delehanty Please find enclosed a duplicate and Covenants requested by your Board Sean Delehanty. original of for the lot Please advise me whether or not this meets with your approval, and I will have of the Suffolk County Clerk. Thank you. HSS/jpm Enclosure the Declaration line change of Declaration and Covenant same filed in the Office Very truly yours, DECLARATION AND COVENANTS THIS DECLARATION made the ~ DELEHANTY residing at no# Knollwood hereinafter referred to as Declarant. day.~f March, 1990 by SEAN Lane, Mattituck, New York, WHEREAS, Declarant is the owner of certain real property situate at Mattituck, Town of Southold, Suffolk County, New York, more particularly described as the northerly part of Plot 1 and Plot 2 on a certain map entitled "Proposed Lot Line Change for Sean M. Delehanty, as prepared by Peconic Surveyors, PC dated Oc- tober 11, 1988, and WHEREAS, Declarant has applied to the Planning board of the town of Southold for a lot line change to set off a parcel of property to be merged with an adjoining parcel of property owned by the Declarant and another person, as shown on a certain map entitled "Proposed Lot Line Change for Sean M. Delehanty" as prepared by Peconic Surveyors, ~C, dated October 11, 1988, and WHEREAS, for and in consideration of the granting of said lot line change, the Planning Board of the Town of Southold has by resolution dated June 19, 1989 required the filing of the fol- lowing covenants in the office of the Suffolk County Clerk, af- fecting Plot 2 on the above-mentioned map, more particularly bounded and described on Schedule A attached hereto. NOW, THEREFORE, in consideration of ONE DOLLAR ($1.00) DOL- LAR, and other good and valuable consider~tion, receipt of which is hereby acknowledged, Sean Delehanty does hereby covenant and agree as follows: 1. No lot line shall be changed in any manner at any future date unless authorized by the Town of Southold Planning Board. '2. Clearing and grading within plot 2, as described in Ex- hibit A shall be limited to that necessary for siting and con- structing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. 3. Erosion and sediment control measures shall be under- taken during and immediately after construction on plot 2 to in- sure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. 4. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of' Southold, after a public hearing. 5. The final map shall bear the following note: A declara- tion of Covenants and Restrictions has been filed in the Suffolk County Clerk's Office which affects lots in this subdivision. IN WITNESS WHEREOF, the Declarant has hereunto and seal the day and year above written. set his hand STATE OF NEW YORK ) ss.: COUNTY OF SUFFOLK ) On the q day of March, 1990, before me personally came SEAN DELEHANTY,to me known to be the individual described in and who executed the foregoing instrument and acknowledged to me that he execute the same. Notary Public 3 SCHEDULE A ALL that certain plot, piece or parcel of land, situate lying and being at Mattituck, Town of South~ld, CoUnty of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set at the northerly terminus of the easterly line of Knollwood Lane, being the point where said easterly line intersects the southerly boundary line of land of Harry Kruse and running along said land of Harry Kruse, two courses and distances as follows: (1) North 64 degrees 35 minutes 10 seconds East 257.55 feet; thence (2) North 51 degrees 49 minutes 30 seconds East 375.00 feet; THENCE South THENCE South THENCE South THENCE North of Delehanty 25 degrees 55 minutes 10 seconds East 228.56;feet; 57 degrees 54 minutes 50 seconds West 233.87 feet; 71 degrees 47 minutes O0 seconds west 200.00 feet; 18 degrees 13' 00" West 123.32 feet along other lands to a point; THENCE Sti!l along other lands of Delehanty South 64 degrees 39 minutes 30 seconds West 206.23 feet to the easterly side of Knollwood Lane; THENCE along the easterly side of Knollwood Lane North 32 degrees 26 minutes 10 seconds West 25.19 feet to a concrete monument and the point or place of BEGINNING. PL'~NNING BO.'~RI) Oi:l:l¢-I~ rO~¥N O1: $OUTIIOLI) June 20, 1989 Henry S. Saxtein P.O. Box 904 Riverhead, NY 11901 RE: SDan M. Delehanty SCTM ~1000-107-1-13 & 14 Dear Mr. Saxtein: The following actions were taken by the Southold Town Planning Board on Monday, June 19, 1989. RESOLVED that the Southold Town Planning Board accept and request compliance with numbers 1-5 of the Suffolk County Planning Commission report dated June 9, 1989. RESOLVED that the Southold Town Planning Board start the coordination process on this unlisted action. The Board assumes lead agency status and in that capacity has made an initial determination of non-significance. Covenants and Restrictions as asked for in the Suffolk County Planning Commission report should be~ubmitted to this office for review. Satisfactory Covenants and Restrictions must then be filed with the County Clerk. If you have any questions, please do not hesitate to contact this office. Ver. y~ truly yours, _ , ,, ,/,..,, ./,.x'..//'. BENNETT ORLOWSKI, JR. ,:.,;.;"-' CHAIRMAN ene. jt [~EPARTMENT OF PLANNING CC _~ITY OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE June 9, 1989 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - Seas M. Delehanty Northeasterly side Knollwood Lane approximately 942 feet southwesterly and northwesterly from Grand Avenue, Mattituck, New York Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on June 7, 1989, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. After due study and deliberation it resolved to approve said map subject to the following five conditions that are deemed necessary to help preserve the natural and aesthetic attributes of Mattituck Creek. No lot line shall be changed in any manner at any future date unless authorized by the Town of Southold Planning Board. Clearing and grading within Plot 2 shall be limited to that necessary for siting and constructing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. Erosion and sediment control measures shall be required during and immediately after construction on Plot 2 to insure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. Conditions I-3, inclusive, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Town Board or Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled'to notice of such public hearing but their consent to such modification shall not be required. -2- 5. The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. The Commission also offers the following comments on the map for your use and consideration: It is suggested that before approval is granted to this subdivision that the subdivider be required to submit this proposal to the Suffolk County Department of Health Services for review to insure that the proposed subdivision will meet the requirements and standards of that agency. The map of this minor subdivision should be filed in the office of the County Clerk. This is to insure the validity of the subdivision map and that the subdivision map will be available to the general public in a central office of official records. The Commission calls to the attention of the Town Planning Board the deep swale that runs through the property. It is because of this swale that conditions 2 and 3 were imposed upon this subdivision. According to the topographic maps of the area this swale extends for a considerable distance through the area. The map of the area in "Soil Survey of Suffolk County, N.Y." indicates that the swale contains an intermittent, unclassified stream that discharges into Mattituck Creek. Any proposal to build upon Plot 2, therefore, must be carefully evaluated to insure that the swale is not disturbed or blocked in any manner. The plot contains steep slopes whose disturbance by clearing and grading could result in severe erosion with the stormwater runoff carrying eroded soils and other deleterious material into the town road and into Mattituck Creek. File: S-SD-89-07 CGL:mb Encl.: Map cc: R. Villa, P.E., SCDHS Very truly yours, Arthur H. Kurtz Director of Planning Charles G. Lind, Chief Planner Subdivision Review Division Town Hall, 53095 Main Road P.O. Box 1179 Sou~hold. New York I I971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Henry S. Saxtein P.O. Box 904 Riverhead, NY 11901 Dear Mr. Saxtein: December 19, 1989 RE: Sean M. Delhanty SCTM ~1000-107-1-13 & 14 The Planning Board has reviewed your submission of March 17, 1989. Reference is made to the Board's letter to you of June 20, 1989, requesting covenants and restrictions as asked for in the Suffolk County Planning Commission report dated June 9, 1989. Copies of both letters are enclosed for your assistance. To date the Planning Board has not received these covenants and restrictions. Upon receipt of the requested covenants and restrictions the Planning Board will proceed with their review. If you have any questions or require additional assistance, please do not hesitate to contact this office. enc. rgk Very truly yours, Bennett OrlowSki, Jr. Chairman Town Hall. 53095 Main Road P.O. Box 1179 Southold, New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 16, 1989 Henry S. Saxtein P.O. Box 904 Riverhead, NY 11901 RE: Sean M. Delehanty SCTM #1000-107-1- 13 & 14 Dear Mr. Saxtein: The following action was taken by the Southold Town Planning Board on Monday, August 14, 1989. RESOLVED that the Southold Town Planning Board make a determination under the State Environmental Quality Review Act of non-significance. If you have ffny questions, please do not hesitate to contact this office. enc. jt Town Hall, 53095 Main Road P.O. Box 1179 Southold. New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD NEGATIVE DECLJ~RATION DATE: August 14, 1989 Pursuant. to Article 8 of the Environ%mental Conservation Law State Enviornmentai Quality Review Act and 6NYCRR Part 617, Section 617.10 and Chapter 44 of the Code of the Town of Southold, notice is hereby given that Southold Town Planning Board, as lead agency for this unlisted action described below has determined that the project will not have a significant effect on the environment. NAME OF ACTION: Sean Delehanty SCTM 91000-107-1-13 & 14 SEQR STATUS: Type I Unlisted CONDITIONED NEGATIVE DECLA}LATION: YES DESCRIPTION AND LOCATION OF ACTION: Applicant proposes to change the lot line in order to increase the size of lot ~1 (previously lot ~14). This property is on 2.74 acres located on Knollwood Lane at Mattituck. Town Hall, 53095 Main Road P.O. Box 1179 Southold. New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE . ToWN OF SOUTHOLD June 20, 1989 Re: Lead Agency Coordination Request Dear Reviewer: - -- The purpose of this request is to determine under Article 8 (State Environmental Quality Review Act-SEQRA) of the Environmental~ Conservation Law and 6 NYCRR Part 617 the following: 1. your jurisdiction in the action described below; 2.~' your interest in assUming the responsibilities of lead agency; and 3. issues of concern which you believe should be evaluated. Enclosed please find a copy of the proposal and a completed Environmental Assessment Form (EAF) to assist you in your response. Project Name: Requested Action: _Sean M. Delehanty SCTM 01000-107-1-13,14 Applicant proposes to change the lot line on plot one. SEQRA Classification: Type I Unlisted Contact Person: Jill M. Thorp 516-765-1938 The lead agency will determine the need for an environmental impact statement (EIS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. Planning Board Position: This agency wishes to assume lead agency status for this action. [ ] This agency has no objection to your agency assuming lead agency status for this action. [ ] Other. (See comments below) ~omments: Please feel free to contact this office for further information. CC: __~ Sincerely, .~_-- uffolk County Dept. ~?NYSDEC- Stony Brook of Health Services _ · · of En ' s _.U.Y.S. ion Maps are enclosed for your review Coordinating agencies Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 20, 1989 Henry S. Saxtein P.O. Box 904 Riverhead, NY 11901 RE: SDan M. Delehanty SCTM #1000-107-1-13 & 14 Dear Mr. Saxtein: The following actions were taken by the Southold Town Planning Board on Monday, June 19, 1989. RESOLVED that the Southold Town Planning Board accept and request compliance with numbers 1-5 of the Suffolk County Planning Commission report dated June 9, 1989. RESOLVED that the Southold Town Planning Board start the coordination process on this unlisted action. The Board assumes lead agency status and in that capacity has made an initial determination of non-sig/lificance. Covenants and Restrictions as asked for in the Suffolk County Planning Commission report should be~:~ubmitted to this office for review. Satisfactory Covenants and Restrictions must then be filed with the County Clerk. If you have any questions, please do not hesitate to contact this office. /~er truly yours, _ BENNETT ORLOWSKI, JR. ;~" CHAI~ enc. jt DEPARTMENT OF PLANNING CC OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE June 9, 1989 Mr. Bennett Orlowskt, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - Scan M. Delehanty Northeasterly side Knollwood Lane approximately 942 feet southwesterly and northwesterly from Grand Avenue, Mattituck, New York Dear Mr. Orlowaki: The Suffolk County Planning Commission at its regular meeting on June 7, 1989, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. After due study and deliberation it resolved to approve said map subject to the following five conditions that are deemed necessary to help preserve the natural and aesthetic attributes of Mattituck Creek. No lot line shall be changed in any manner at any future date unless authorized by the Town of Southold Planning Board. Clearing and grading within Plot 2 shall be limited to that necessary for siting and constructing a house with the intent of preserving as much of the natural vegetation on the site as possible. Limiting clearing and grading will minimize stormwater runoff and erosion. Erosion and sediment control measures shall be required during and immediately after construction on Plot 2 to insure that stormwater runoff will not carry eroded and other deleterious materials into Mattituck Creek and the tidal wetlands bordering the creek. Conditions 1-3, inclusive, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Town Board or Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modification shall not be required. -2- 5. The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. The Commission also offers the following comments on the map for your use and consideration: It is suggested that before approval is granted to this subdivision that the subdivider be required to submit this proposal to the Suffolk County Department of Health Services for review to insure that the proposed subdivision will meet the requirements and standards of that agency. The map of this minor subdivision should be filed in the office of the County Clerk. This is to insure the validity of the subdivision map and that the subdivision map will be available to the general public in a central office of official records. The Commission calls to the attention of the Town Planning Board the deep swale that runs through the property. It is because of this swale that conditions 2 and 3 were imposed upon this subdivision. According to the topographic maps of the area this swale extends for a considerable distance through the area. The map of the area in "Soil Survey of Suffolk County, N.Y." indicates that the swale contains an intermittent, unclassified stream that discharges into Mattituck Creek. Any proposal to build upon Plot 2, therefore, must be carefully evaluated to insure that the swale is not disturbed or blocked in any manner. The plot contains steep slopes whose disturbance by clearing and grading could result in severe erosion with the stormwater runoff carrying eroded soils and other deleterious material into the town road and into Mattituck Creek. File: S-SD-Sg-07 CGL:mb Encl.: Map Very truly yours, Arthur H. Kurtz Director of Planning Charles G. Lind, Chief Planner Subdivision Review Division cc: R. Villa, P.E., SCDHS SOUTHOLD TOWN PLANNING BOARD HENRY S. SAXTEIN May 26, 1989 Planning Board Town of Southold Main Road Southold, New York 11971 Re: Lot Line Change for S. M. Delehanty SCTM No. 1000-107-1-13 and 14 Dear Sirs: Pursuant to your request of May 11, 1989, please find enclosed eight prints of revised maps showing a driveway twenty-five feet in width. Please be kind enough to advise me if you need any additional information before beginning the SEQRA process. Thank you. Very truly yours, Henry S. Saxtein HSS/jpm Enclosures Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 11, 1989 Henry S. Saxtein Attorney and Counselor At Law 737 Roanoke Ave., Post Office Box 904 Riverhead, New York 11901 Dear Mr. Saxtein: RE: Lot Line Change for S. M. Delehanty SCTM%1000-107-01-13&14 The Planning Board has reviewed your submission of March 17, 1989. The Board requests that the frontage on lot two be increased to twenty five feet. Upon receipt of the revised maps showing the requested change, the Planning Board will begin the State Enviormental Quality Review process. enc. rgk Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Suffolk County Planning Commision H. Lee Dennison Executive Office Building - 12th Floor Veterans Memorial Highway Hauppauge, New York 11788 Attention: Gentlemen: Mr. Charles G. Lind, Chief Planner Subdivision Review Division 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 - J~p,/f~f~/f~/Hamlet/Locality S.C.D.P.W. Topo No.: / S.C. Tax Map No.: ,/~OO - Major Sub. Minor Sub. MATERIAL SUBMITTED: Zoning . ~- ~O - o./ /J ~//-/ Site Plan Cluster Preliminary Plat (3 copies) ~Road Profiles (1) Drainage Plans (1) Topogroaphical Map (1) Site Plan (1) Grading Plan (1) Othe~ materia~ (~egif_~an,,d give number of .~o¢i.e/_~ .~ . . .x ~iv~~dlvls~ Requ~See attached sheet CONTINUED REFERRAL CRITERIA: SEQRA STATUS: 1. The project is an~Unlisted~ (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) ~ 4. The proposed division h~eceived approval Dept. of Health. (Yes) from the S.C. We request acknowledgement of receipt of this referral (Yes) (no) Referral received 19 by Suffolk County Planning Commission and assigned File No. jt revised: 3/8/89 Very truly yours, 15 tO STORY HOUSE ,~ GAR. BUlL $CHO FIRE l PLO; PLO'. STORY FRAME 35 BUILDINO ZONE DIST~T A REEIDENTIAL AGRICULTURAL SCHOOL DISTriCT ~ATTITUCK MA TTITUCK FIRE J~I~TRI~T CERTIFIED TO' SEAN M. DELEHANTY PLOT I AREA PLOT 2 AREA TOTAL AREA 31,877 sq. ft. or 0.73 ACRE 87,545 sq. ft. or 2.0i ACRES 119~422 sq. ft. or 2.74.ACRES. KEY MAP Scale 1"=600' MAP OF PROPOSED LOT LINE iCHANGE FOR ~ SEAN M. DELEHANT1Y A T MA TTITUCK TOWN OF SOUTHOLD SUFFOLK COUNTY, NY. 1000- 107 -,,01 -501,3 & 14 Scale I = Oct. 11, 1988 May 8, 1989 (revise) LOT NUMBERS REFER TO AN UNFILED MAP UBDIVISIOH MAP OF LAND TO BE KNOWN AS "KNOLLWOOD TERRACE SURVEYED APRIL 30, IgSI EY OTTO W. VAN TUYL El SON GREENPORT , N.Y. L/C, NO, 49668 revision 3 - 8 - B9 MAIN SOUT 86 - 422 B PLO FRAME 30 KEY MAP Scale 1"=600' BLgLDINE~ ZONE DIST~CT A RESIDENTIAL A6RICUL TURAL $C. HOOL ~ISTI~GT MA TTITUCK FIRE DI~T~ICp MA TTITUCK PLOT I AREA = 32,911 s.q. OR 0.75.56 AC. PLOT 2 AREA , 86,511 s.q. OR I. 9860AC. TOTAL AREA = ll9,422;,q. OR 2.7416AC. LOT NUMBERS REFER TO AN UNFILED MAP SUBDIVISION MAP OF LAND TO BE KNOWN, AS "KNOLLWOOD TERRACE" SURVEYED '"~ APRIL 30, /951 BY OTTO VI. VAN TUYL SON GREENPORT, N.Y. 35 CERTIFIED TO' SEAN M. DELEHANTY FILE NO.~ $-%b- SUFFOLK CO. PLANNING DEPT SUB,II REVIEW SECTION MAP OF PROPOSED LOT LINE CHANGE FOR SEAN M. DELEHANTY A T MA TTITUCK TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000 - 107- 01- 13&14 Scale 1" = 50' Oct. 11, 1988 The subdivision of this parcel, as proposed, has been approved by the Suffolk County Planning Co~mission subject to S conditions deemed neces- sary to help preserye, b,~t e natural and aesthetic attributes of ~t'~OC.~ C.r~..e.~. ' Refer to letter for conditions, ~~~ NO. SOUTHOLD, N.Y. I1~.~1 49668 B6- 422 B Ill LAND ( N. 64o35,10,,E. N~ 0 / F OF HARRY M. KRuSE )"E. 257. 55' DEED) ,, ~ --- ~o~. ' 30 E. ~ 2: 6.23' P/O LOT 6. BI ' N. 5I° 49 · 18 Or- s 8,¢. 39, $0 ~, ~, N 6~I' 39' 30' ~  o 0 P/0 P/o LOT 40 LOT 39 LOT P/O LOT /-02. / LANE / PLOT 2 LOT 37 ~:a~,dc~rds for title surveys as ectoblis!t::d i[~ L,I,A,L, 5. a~ approved and ad;p~J ~ t~ u~ by ~ N~ york ~ Tlfl~ A~i~on · CERTIFIED TO; AQUEBOGUE ABSTRACT SEAN M. DELEHANTY CORP. ( 516 ~ 5020 P.O. BOX 909 MAIN ROAD ~OUTHOLD,N.Y. 11971 N.Y.S. LIC. NO. 49618 ENGINEERS, P C. AREA = 2.01 ACRES LOT NUMBERS REFER TO AN UNFILED MAP SUBDIVISION MAP OF LAND TO BE KNOWN AS "KNOLLWOOD TERRACE" SURVEYED APRIL 50,1951 BY OTTO W. VAN TUYL & SON GREENPORT, N.Y. ;57 5 · O0 S. 57° 54'50"W'. LoT 36 LOT 35 2'~3.87' LOT 24 / LOT 25 SURVEY FOR SEAN M. DELEHANTY AT MATTITUCK TOWN OF SOUTHOLD SUFFOLK COUNTY , N.Y. I'000 107 - OI P/O SCALE ~" = 50' AUG. I, 1986 OCl~ II, 1988 revved ~ - ~ - ,¢9 revts;on ~-8 - 89 86 422-C LOT 34 O) o