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