HomeMy WebLinkAbout1000-107.-3-3
p ~ 4pN.
U
F~ wa` 331 \ •
g
o ~fi5.27 M~i-/
s,
m'A ink
a a°~ _ ^
' ,65.91" f o,
sh / 1 N $ ,
(r U Asa "4' p •+y ~i' ,ieN 11 a f
V L N'"~iin p p1 " e t^
80 w P
N'i6µ 50 i, ` 1:/ N _i ~ •y~ c4 G
"60 a ! q
xo - ~ nP s
~ 7-r 4 1W ~ N ~gNao' ~ N i5N°°~ E yYw. ,MNn i • a,Y s., w '
v an. y „
v F~~.eo =O-N
m d J e of 'x z
a+wKy ~y n
b - LOT 2 y y i
UPLAND AREA = 45,697.11 .q. ft.
T' '~ppO 1.0449 ae. 49 ae. H
- y ~ppp
0 ~ d r
a b N 9
/ S y~ yh
O / r
LOT LINE MODIFICATION ~11Q
FOR EDWARD McLAUGHLIN 3y 78 a 1 / s
LOT 1
SITUATED AT kS / .,aye / b lb
MATTITUCK UPLAND AREA = 47,818.17 sq. f1. /54~ro~ 1.098 ac. II ; 5
w I 3
TOWN OF SOUTHOLD O y4 m 22n N•
SUFFOLK COUNTY, NEW YORK i+
S.C. TAX No. 1000-107-03-03 h
1000-107-03-04
9 n P
SCALE 1"=40'
OCTOBER 15, 1998
DECEMBER 8, 1998 (ADDED MEADOW)
SEPTEMBER 20, 1999 UPDATE SURVEY t0l 1 • Rb'
' ~r+ n 3
H
MEADOW AREA MEADOW AREA = 35,099.52 sq. 1}. 0.809 cc.
ry.
NOTE: N w
THIS PROPERTY 41ES IN THE R40 RESIDENTIAL ZONING USE DISTRICT. L LOT AREA DATA K fA,
G /
LOT 1 58,979.85 sq. ft.
BEFORE LOT LINE K LOT LINE MODIFICATION 1.35 ac. i O~
110,138.74 sq. ft. / 19
APPROVED BY LOT 2 BEFORE LOT LINE h y LOT LINE MODIFICATION 2.52 cc. a ' ,p1/,99
TO BE TRANSFERRED FROM 29,342.14 sq. ft. 4p 6°
PL^VII VNIS' DO RD AREA TO BE TRAI
T0Vi'N Ce S"' '•"JOLD LOT 2 TO LOT 1 TO LOT 1 0.67 ac. i lp 'a ~W. rH
LOT 88,321.96 sq. ft.
DAT MAY 2 0 AFTERt LOT LINE MC LOT LINE MODIFICATION 2.02 cc.
LOT 2 80,796.63 sq. ft.
AFTER LOT LINE MC e c, ~ LOT LINE MODIFICATION 1.85 cc.
o~.
ac,m
dTNqENAILF-0 IACCpR7AE WRH~E 41NI~ WFp LIALi.~T,TTEIIE AN STATE LAND "m- S ~ry
TIk A95p041TON. - ~ S /ry
JN~sI DEC 28 1999 / ~oS i
yw0 aP. ING LO
womb A~'' Y9'`. rr^G) ~ o R _
; 6ryM
m O Sp 0.0. WN.YS. Ue. NP, 406 5
* AUEANNO~N`WAj1ADPDILTPATE
I
oi1~ OPLiHE~IENMPI(~ UYl: V WP NOT OapIE9 OF i a 86A1PN0 I
TNE'.4AMP' 41 5 I pNeJ ED 11 lAL O 0FAE0
' O w A V, a TRUE OQP1'. EE CON4I
NOATpNS TFO HEREON 9,KL RUN V ONLY TO TIE q Fdt WHON TIE 9UR~EY
~ ~!h sllMiylF~'~ 9Y(OdhViidNM -i' SRS Phm' - CPMfNGjiPnLoynuf ~ 19 LAL AEERDT"ANP I
,PIiQM. (;81rfT4g90 -Fax (51,8)722=6093'I °F~NcTra~mwlE:
OFF10E3'~.f1G17N'ATV` A901E3S T lTEEIOE Of N OF'WAYL
QnP VAlon ;SgljBfb ~y NA+ 9ON 19A1 AND/q~ E#iCWENTS M~F , "Olm kA EM YarK 11931 " Rherheud,~'Now'Yd* 1190 ANY, OT E NOT 11AfIMTEEM
98-5261)1
F'i
PLANNING BOARD MEMBER gUFFO(~ •
BENNETT ORLOWSKI, JR. Town Hall, 53095 State Route 25
Chairman =~0 Gy P.O. Box 1179
WILLIAM J. CREMERS p Southold, New York 11971-0959
KENNETH L. EDWARDS co 2 Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. O Telephone (631) 765-1938
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 23, 2000
Abigail A. Wickham, Esq.
Wickham, Wickham & Bressler, P.C.
P.O. Box 1424
10315 Main Road
Mattituck, New York 11952
Re: Proposed Lot Line Change for Edward H. McLaughlin
SCTM#1000-107-3-3 & 4
Dear Ms. Wickham:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, May 22, 2000:
BE IT RESOLVED that the Southold Town Planning Board authorize the
Chairman to endorse the final surveys dated September 20, 1999. Conditional
final approval was granted on January 24, 2000. All conditions have been
fulfilled.
Enclosed please find a copy of the plan which was endorsed by the Chairman.
Please contact this office if you have any questions regarding the above.
C~ncerely,
Bennett rlowski, Jr.
Chairman
enc.
cc: Building Department
Tax Assessors
THIS LOT LINE CHA iG BETWEEN gnek~
5tA-L AND
IS LOCATED ON /
IN SCTM# 10 0-1 a7-3- ?o«f T 146p
4a, 6 6~ G9i Q P 4n T V . j1 ~jzcp SCT/t/~/oar l07 33 Q--
LOT INE CHANGE
Complete application received fi 1 I'S;
Application reviewed at work session
9.9 a
Applicant advised of necessary revisions /-2-- -Z'7- 9.7
evised submission received f ~'2g 9.9 F]
M.9 a
ead Agency Coordination G
ZS E
QRA determination 1 -1 ° o
,---~Sent to County Planning Commission-2y-9 [OK
~a
eview of SCPC report
Draft Covenants and Restrictions received ® Q
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
Ve--linal Public Hearing -,7600
/Approval of Lot Line
-with conditions
Z Endorsement of Lot Line
ms 1/1/90
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not the
owner of record of the land under application, the applicant shall state his interest in said
land under application.)
l e
2. The name of the subdivision is to be ot l i ne c han
o..f Edward H . . Mc L.a.u... h l i n
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 :
CONTRACT VENDEE
Liber Page On
Liber Page On
Liber Page On
Liber Page On I...................;
r
Liber Page
as devised under the Last Will and Testament of
.4
or as distributee
......iu1V .2. tk.. 11D;,'9
' SOliTliblii Town
5. The area of the land is ...1.: At..~ acres. Planning Board
6. All taxes which are liens on the land at the (late hereof have been paid X:XeXpl'tx
7. The land is encumbered by
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 d(xxgt
9. The land lies in the following zoning use districts A .R. 4.0 , , , , , , , , , , , , • , , , , , .
10. No part of the land lies under water whether tide water, stream, pond water or otherwise, ex-
NONE
11. The applicant shall at his expense install all required public improvements.
12. The land s~ (does not) lie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is
13. Water mains will be laid by N /.A
and (a) (no) charge will be made for installing said mains.
14. Electric lines and standards will be installed by N/A
/A
and (a) (no) charge will be made for installing said
lines.
15. Gas mains will be installed by N/A , , , „ • , , , • , , , , , . • . .
and (a) (no) charge will be made for installing said mains.
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule "B" hereto, to show same.
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Highway system, annex Schedule "C" hereto to show same.
18. There are no existing buildings or structures on the land which are not located and shown
on the plat.
19. Where the plat shows proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are no reserve strips at the end of the streets on said
existing maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the applicant will offer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of grading and required public improvements will be
as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at years. The Performance Bond will be written by
a licensed surety company unless otherwise shown on Schedule "F".
/ y
HATE .....(.~/6?C . 19.... 1~.'... ....C,(!All~ll~a~1 'J....
(Name of Applicant)
(Signature and Title)
(Address) Fn,pW1< iN SC N.f /~/U
STATE OF NEW YORK. COUNTY OF,ALli5500 ss:
On the ..............I.... day of..h Imo:? 19 t before me personally came
r~ s 4 ~ to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that executed the same.
r SUZANNE M. McLAUGHLIN ry~ Apo
Notary Vubllo, State of New Yorker
No. 01MC$053574 " "
Qualified In Namu County Nat ry Public " l
CWM*dml I*kft Mod 15, I Wk
ST.%TE OF NEW YORK, COUNTY OF N SSAv ss:
On the I.... day of 19.1.4.., before me personally came
..................to me known, who being by me duly sworn did de-
pose and say that resides at No
................................that is the
of
the corporation described in and which executed the foregoing instrument; that knows
the seal of said corporation; that the seal affixed by order of the board of directors of said corporation.
and that signed name thereto by like order.
~..Co.J. -O A.,ll
IUZANNE M. MCLAUGHLIN ixec! y Public
110107Y Pubtlo, State of flow York
No. 01MC50vr?q
OrralMbd In Nassau C Runty
R'OM*don bpbu August 15.
I~~
14116.4 (2187)-Text 12 . •
PROJECT I.D. NUMBER 617.21 SEQR
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I-PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
1. APPLICANT /SPONSOR 2. PROJECT NAME
jal *v_kA r!. nnc o+ I'1 nt ha;% e
3. PROJECT LOCATION:
Municipality County
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
IbOo - l0~- 3-3
5. IS PROPOSED ACTION:
New ? Expansion ? Modification/alteration
6. DESCRIBE PROJECT BRIEFLY:
IaJ ~tif1C c~4 VgZ - Q fpy6-6 +-4-*~ ucvs b lat lruhskr~c~( 1
a -4,k7 ocits Fa ad,aQo- lof
7. AMOUNT OF LAND AFFECTED:
Initially - -l/-7 acres Ultimately 'U7 acres
6. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
Kyes ? No If No, describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
%Residential ? Industrial ? Commercial ? Agriculture ? Park/ForestlOpen space ? Other
Describe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,
STATE OR LOCAL)?'~
? Yes q No If yes, list agency(s) and permitlapprovals
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
? Yes 54No If yen, list agency name and permitlapproval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
?Yee RLNo
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/sponsor name: Fl Pr1Y~Ra.~hO o gcA;k fO CA" 1+•"cl Au4klw) Date: t 11 ~0
Signature:
L If the action Is in the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
1
PART II-ENVIRONMENTAL ASST ENT (To be completed by Agency)
A. DOES ACTION X ED ANY TYPE I T OLD IN 6 NYCRR, PART 617.12? If yes, coordinate the review process and use the FULL EAF.
? Yes o
5. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? If No, a negative declaration
may be superseded by another involved agency.
? Yes ~o
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste production or disposal,
potential for erosion, drainage or flooding problems? Explain briefly:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character-7 Explain briefly
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
~yJ
C4. A community's existing plans or goals as officially adopted, or a change in use or Intensity of use of land or other natural resources? Explain briefly
C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly.
C6. Long term, short term, cumulative, or other effects not identified in C1.CS? Explain briefly.
C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly.
0
D. IS THERE, OR ISERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
? Yes No If Yes, explain briefly
PART III-DETERMINATION OF SIGNIFICANCE (ro be completed by Agency)
-INSTRUCTIONS: For each adverse effect identified above, determine whether it Is substantial, large, important or otherwise significant.
Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d)
Irreversibility', (e) geographic scope; and (1) magnitude. If necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detall to show that all relevant adverse Impacts have been identified and adequately addressed-
0 Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration.
Check this box if you have determined, based on the information and analysis above and any supporting
ocumentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as necessary, the-reasons supporting this determination:
P /y/ iN~A5 Qo R
Name of Lead Agency
1 a i C
tint or a Name a rpo i icer in • gencyName o rpo cer in a gency - Title o estsonst a icer
itnaturc olint es icer in Le Agency aw rer 1 i t tom responsible o s
ate
2
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re: 1~1 I Il1~ OqAA o4 e
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral - fo the Suffolk County Planning Commission:
(1) No grading, other than foundation excavation for a
residential building is.proposed.
(2) No new roads are proposed and no changes Iaill be made in
the grades of the existing roads.
(3) No new drainage structures or alteration o£ existing
structures are proposed.
Yours truly,
~l« ~U J
~dLgk
May 6, 1999
Southold Town Planning Board
Main Road
Southold, NY 11971
Re: Lot Line change for Edward H. McLaughlin at Maple Avenue off Grand
Avenue, Mattituck, NY
Dear Sirs:
As the owner of both parcels, it is my wish to increase the side yard of my existing
dwelling so that it meets with town specifications.
Further, upon approval of this lot line change, the portion (.67 acre) of the lot that is
being transferred from the original lot (1000-107-3-3), will be merged with my
adjacent parcel, immediately to the west.
Sincerel~~/~JZ
~y C ll.~-~ %1
Edward H. McLaughlin
State of New York)
/Ihs ) ss:
r
County of-8~
On the ZO day of Yrl 1999, before me personally came Edward
H. McLaughlin to me know to be he individual described in and who executed the
foregoing instrument, and acknowledged that he executed the same.
Notary Public KATHRYN HARTMANN
NOTARY PUBLIC. State of New York
No. 30-4642386
Qualified in Nassau Co pq
Commission Expires - ' 'dam
• APPLICANT •
TRANSACTIONAL DISCLOSURE FORM
1'he Town of Southold's Code of Ethics prohibits conflicts of
interest on the part of town officers and employees. The
Purpose of this form is to provide information which can
alert the town of poaeibie conflicts of interest and allow
it to take wha trre--v e''rlI ,,a ctJJionl~i sn ecessary to avoid same
YOUR NAME: Gd WQYN
(Last name, first name, mi lle initial, unless
you are applying in the name of someone else or
other entity, such as a company. If so, indicate
the other person's or company's name.)
NATURE OF APPLICATION: (Check all that apply.)
Tax grievance
variance
Change of zone
Approval of plat
Exemption from plat pr official map
Other ? '1
(If "Other," name tlie activity.) _lof lint CharAc-
Do you personally (or through your company, spouse, sibling,
parent, or child) have a relationship with any officer or
employee of the Town of Southold? "Relationship" includes
by blood, marriage, or business interest. Business
interest" means a business, including a partnership, in
which the town officer or employee has even a partial
ownership of (or employment by) a corporation in which
the town Officer or employee owns more than 5% of the
shares.
YES NO
If you answered "YES," complete the balance of thin form and
date and sign where indicated.
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself (the applicant)
and the town officer or employee. Either check the
appropriate line AT through D) and/or describe in the apace
provided.
The town officer or employee or his or her spouse, sibling,
parent, or child is (check all that apply),
A) the owner of greater than 5% of the shares of the
corporate stock of the applicant (when the applicant:
is a corporation);
B) the legal or beneficial owner of any interest in a
noncorporate entity (when the applicant is not a
corporation);
C) an officer, director, partner, or employee of the
applicant; or
D) the actual applicant.
DESCRIPTION OF RELATIONS"TP
Submitted this day of 1999
Signature
Print name 10110 1(Y /I I)Wl~ ~'l?~
PLrCYNING~13RD
yUti ' ,
h
TO~.y'N 0 'SOUHpLD
SUFFOLK-C0 TY
Southold. N.Y. 11971
(516) 765-1933
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
WITH YOUR APPLICATIONS FOltb1S TO THE PLANNI IG BOARD
Please complete, sign and return to the Office of the-Planning
Board with your completed applications
t forms. I£ your answer
to any of the following questions is es, please indicate
these on your guaranteed survey or submit other appropriate
evidence.
1. Are there any wetland grasses on this parcel? Yes
(Attached is a list o-f the wetland grasses defined No
by the Town Code, Chapter 97, for your reference)
2. Are there.any other premises under your ownership
abutting this parcel?
Yes No
3. Are there any building permits pending on
this parcel? ~
Yes
4. Are there any other applications pending
concerning this property before any other
department.gr agency?(Town., State, County, etc.) Yes
5. Is there any application pending before No
any other agency with regard to a different
project on this parcel?
Yes No
6. Was this property the subject of any prior.
application to the Planning Board?
Yes No
7. Does this property have a valid certificate
of occupancy, if yes please submit a copy of same Yes
No
I certify that, the above statements are true and will be relied
on by the Planning Boardin considering this application.
Signature or prope ty owner r author cd agent dat
Attachment to questionnaire for..the Planning Board
STATE OF NEW YORK, COUNTY OF SUFFOLK, f/s~~s:
On the 10 day of =,-to 19"q before me personally
camein r me known to be the
individual described in and who executed the foregoing instrum(
and acknowledged that VlX exe ed he sa e. Qn
Notary Public
I
MELANIE V. BROWN
Nobly Mr, Sm d Now Yak
Na 190!712
QjW" M GO* ~j
CanmkrbnE0" Oc1.1t 9_
LAW OFFICES
WICKHAM, WICKHAM & BRESSLER, P.C.
10315 MAIN ROAD, P.O. BOX 1424
WILLIAM WICKHAM MATTITUCK, LONG ISLAND
NEW YORK 11952 MELVILLE OFFICE
ERIC BRESSLER 275 BROAD HOLLOW ROAD
ABIGAIL A. WICKHAM SUITE III
LYNNE M. GORDON 631-298-8353 MELVILLE, NEW YORK 11747
JANET GEASA TELEFAX NO. 631-298-8565 631-249-9480
TELEFAX NO. 631-249-9484
May 25, 2000
Town of Southold Planning Board
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Re: Edward H. & Stella B. McLaughlin
Lot Line Modification
Gentlemen:
Enclosed find two cover sheets from the County Clerk's
Office indicating the two deeds were recorded on May 18,
2000 for the McLaughlins lot line modification. I believe
the file is now complete.
Vegy~fuly yours:
+,//~//u~~,~//// 1.
/Abigail A. Wickha
AAW:mtp
Encs.
cc: Henry Raynor '
D
D
MAY 31 2000
Southold Town
Planning Board
353
12043027 2 =
flE& STAT4
Number of pages
TORRENS MAY 18 *0 Op MAY 18 PM I: 44
Serial# Tf1AWgRTAX EC)WA Sly P. ROMAINE
CLERK OF
Certificate # ~ SUFFOLK COUNTY
Prior Ctf. # 41353
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp. Recording / Filing Stamps
4 FEES
Page / Filing Fee Mortgage Amt. _
Handling 7
1. Basic Tax
TP-584 j -
2. Additional Tax _
Notation Sub Total _
EA-52 17 (County) Sub Total Spec./Assit.
EA-5217 (State) aj Or
Spec. /Add. _
RP.T.S.A. TOT. MTG. TAX
Comm. of Ed. 5 00 Dual Town Dual County
~ Held for Apportionment
Affidavit >d+ Transfer Tax _
Certified py
~ Mansion Tax
The property covered by this mortgage is or
Reg. Copy will be improved by a one or two family
Sub Total dwelling only.
Other 2 i YES or NO
GRAND TAL / v If NO, see appropriate tax clause on page #
TT-- of this instrument.
5 Real Property Tax Service cy Verification 6 Community Preservation Fund
Dist. Section B lock Lot Consideration Amount $
/00C) 107,Q() e23,i)o CPF Tax Due $ 0
Date/p oved
Initials vv CAl urrlhC?2 4La n Land
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address Itt RECORD & RETURN TO: WICaJtiJm GL//~K m si3~ESSC~~ pc~ 10 3/ S YY! ~v )eD F. 0, O vx l y a 5` ' Wl it r 1 u C K N y 1 18 Title Company Info rmation
Co. Name
Title #
Suffolk Count Recording & Endorsement Page
This page fonns part of the attached
made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK
TO In the Township of 'S~D L) T-H O L n
E(,1 i YR N-H L In the VILLAGE
or HAMLET of n~ l9 T 7 U c K
ISOXLS 5n IRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVFR1
~52
2 9i _ 3 RECORDED
12043PC326 RECrTAlMS Number of pages $
TORRENS FilM. 00 MAY 18 PM 1: 44
C"3 MAY 182000 •C'R r 0"MAINE
Seriat# CLERK OF
Certificate# pT SUFFOLK COUNTY
SUFfdK
Prior Ctf. #
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
4 FEES
Page / Filing Fee Mortgage Amt.
Handling 1. Basic Tax _
TP-584
2. Additional Tax
Notation Sub Total
EA-52 17 (County) Sub Total / Spec./Assit.
EA-5217 (State)
Spec.
. /Add. _
R P.T.S.A. ~~yCsS~Y TOT. MTG. TAX
Comm. of Ed. 5 00 ay Dual Town Dual County
Held for Apportionment -
Affidavit Transfer Tax `-'C7/
Certified Copy Mansion Tax _
The property covered by this mortgage is or
Reg. Copy will be improved by a one or two family
Sub Total dwelling only.
Other YES or NO
GRAND TOTAL. If NO, see appropriate tax clause on page #
F' ( of this instrument.
S < Real Property Tax Service cy Verification 6 Community Preservation Fund
16. 'QuNry Dist. Section Block Lot Consideration Amount $
Stamp 1000 Q'. U p 0 a (3c) CPF Tax Due $
DarleT~ W 3.00 Z- Improved
Initials Al ~um IVED Vacant Land ?
7 Satisfactions/Discharges/Releases List Property Owners Mailing Ad re TD i7
RECORD & RETURN TO:
MAY 18 2000 TD
V?! C K 4 e7 WICK I?f~1~i v~ CSSC.C,C C TD
COMMUNIT'Y''
/ L 07 ,4~ 0 PZ J X 2 PRESERVATION
0147- T-l TU CK /L,/ Y) / l 9 S z FUND
r
8 itle Company Information
Co. Name p ,¢1,T# C-0c./P T-6 5
Title # (2n ~7 C
Suffolk Count Recording & Endorsement Page
This page forms part of the attached made by:
(SPECIFY TYPE OF INSTRUMENT)
L W~ H m c<~ / G ! The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO Inthe"fownshipof (n()ZZ7!Sn~_,
f~ bl 1 C 4 I J f~ L/ N F In the VILLAGE
5TZ--1-~-A 13> 1M`~/~U(r/f!-1 orIIAMI.,ETof M/PTT(L K
13OXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
rnvFwt
LAW OFFICES
WICKHAM, WICKHAM & BRESSLER, P.C.
10315 MAIN ROAD, P.O. BOX 1424
MATTITUCK, LONG ISLAND
WILLIAM WICKHAM NEW YORK 11952 MELVILLE OFFICE
ERIC J. BRESSLER 275 BROAD HOLLOW ROAD
ABIGAIL A. WICKHAM SUITE III
LYNNE M. GORDON 631-298-8353 MELVILLE, NEW YORK 11747
JANET GEASA TELEFAX NO. 631-298-8565
631-249-9480
TELEFAX NO. 631-249-94B4
May 8, 2000
Southold Town Planning Board
P.O. Box 1179
53095 Main Road
Southold, New York 11971
Re: Lot Line Modification
Edward H. and Stella B. McLaughlin
Maple Lane, Mattituck, NY
Gentlemen:
Enclosed find copies of deed for the above captioned lot
line modification. The original deeds have been forwarded
to the Suffolk County Clerk's office for recording. Copies
of the recorded deeds will be sent upon receipt.
If you have any questions, please contact our office.
jVejr my y ours,
ail A. Wickham
A
AAW:mtp
Encs.
cc: Henry Raynor j~1\~.yC1 q~S
30/mclltr D I h
MAY 10 2000
Southold Town
Planning Board
TO BE uakD ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk as:. State of New York, County of as:
On the 3rd day of May in the year 2000 On the day of in the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
Edward H. McLaughlin
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within Instrument and acknowledged to (are) subscribed to the within Instrument and acknowledged to
me that he/she/they executed the 'same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the capacity0es), and that by his/her/heir signature(s) on the
instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the indivi wo) acted, executed the I I t Mont. the Individual(s) acted, executed the Instrument.
(si ture an office of individual taking acknowledgment) (signature and office of Individual taking acknowledgment)
Notary %blic
ABIGAIL A. WICKHAM
Notary Public, State of New York
No. 52.4642871
Qualified in Suffolk County
CRmMission Expires Sept. 30 "D
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of $a:
On the day of in the year before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and
that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the Individual(s) acted,
executed the Instrument, and that such individual made such appearance before the undersigned in the
in
(insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
(signature and office of Individual taking acknowledgment)
BARGAIN AND SALE DEED SECTION
WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK
LOT
Title No. COUNTY OR TOWN
STREET ADDRESS
Edward H. McLaughlin
Edward H. McLaughlin0 COMMONWEALTH LAND TITLE INSURANCE COMPANY Recorded at Request of
RETURN YMAIL
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
Commonwealth WICKHAM, WICKHAM & BRE MM, P.C.
MAIN ROAD, P.O. BOX 1424
ALANDAMMCACDWa MATTITUCK, N.Y.11952
COMMONWRALTH LAND TITLE INSURANCE COMPANY
S
WU
K
.r
LL
W
u
a
yWW
C
Standard N.Y.B.T.U. Forth 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
Form 3290
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 3rd day of May , in the year two thousand,
BETWEEN
EDWARD H. McLAUGHLIN, residing at 450 Maple Lane, Mattituck, New York 11952
party of the first part, and
EDWARD H. McLAUGHLIN, residing at 450 Maple Lane, Mattituck, New York 11952
parry of the second part,
WITNESSETH, that the party of the first part, in consideration of -TEN AND 00/100
($10.00) dollars and
other good and valuable consideration paid by the party of the second part, does hereby grant and release unto the
party of the second part, the heirs or successors and assigns of the party of the second part forever,
ALL that certain 'Plot, piece or parcel of land situate, lying and being at
Mattituck, Town of Southold, County of Suffolk and State of New York, bounded
and described as follows:
BEGINNING at a point on the northwesterly corner of the hereinafter described
premises at the northeasterly corner of land now or formerly of Edward H.
McLaughlin and Stella B. McLaughlin; said point also being at the center line
of Maple Avenue, a private road and being distant 662.35 feet easterly as
measured long the center line of Maple Avenue from its intersection with the
easterly side of Grand Avenue (Long Creek Bridge Road) (Red Bridge Road);
RUNNING THENCE North 75 degrees 44 minutes 00 seconds East along the
center line of Maple Avenue 165.27 feet to land now or formerly of John
Muttitt;
RUNNING THENCE South 16 degrees 24 minutes 40 seconds East along the last
mentioned land 512.38 feet to Long Creek;
RUNNING THENCE along Long Creek the tie line being South 50 degrees 26
minutes 40 seconds West 142.08 feet to land of Edward H. McLaughlin and
Stella B. McLaughlin;
RUNNING THENCE along said land of H. McLaughlin and Stella B. McLaughlin
North 19 degarees 51 minutes 00 seconds West 575.44 feet to the center line
of Maple Avenue at the point or place of BEGINNING.
TOGETHER with all right, title, and interest of the party of the first part
to lands in and under Long Creek.
TOGETHER with and subject to an easement for ingress and egress over Maple
Avenue to Grand Avenue.
Containing 1.85 acres more or less.
This deed is intended to describe the parcel owned by the party of the second
part following the lot line change approved by the Planning Board of the Town
of Southold and the conveyances made pursuant to said approval.
TOGETHER with all right, title and interest, if any, of the parry of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the
estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein
granted unto the parry of the second part, the heirs or successors and assigns of the party of the second part
forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the
payment of the cost of the improvement before using any part of the total of the same for any other purpose. The
word "party" shall be construed as if it read "parties" when ever the sense of thisdndenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
EDWARD H. McLAU HLIN
'Standard N.Y. B.T.U. Form 8002 -Bargain and SODeed, with Covenant against Grantor's Acts- UnAcknowledgment
Form 3290
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 3rd day of May, in the year two thousand,
BETWEEN
EDWARD H. McLAUGHLIN, residing at 450 Maple Lane, Mattituck, New York 11952
party of the first part, and
EDWARD H. McLAUGHLIN and STELLA B. McLAUGHLIN, residing at 450 Maple Lane, Mattituck,
New York 11952
party of the second part,
WITNESSETH, that the party of the first part, in consideration of -TEN AND 00/100--
($10.00) - - dollars and
other good and valuable consideration paid by the party of the second part, does hereby grant and release unto the
party of the second part, the heirs or successors and assigns of the party of the second part forever,
r
ALL that certain plot, piece or parcel of land situate, lying and being at
Mattituck, Town of Southold, County of Suffolk and State of New York, bounded
and described as follows:
BEGINNING at a point on the northwesterly corner of the hereinafter described
premises at the northeasterly corner of land now or formerly of Edward H.
McLaughlin and Stella B. McLaughlin; said point also being at the center line
of Maple Avenue, a private road and being distant 612.11 feet easterly as
measured long the center line of Maple Avenue from its intersection with the
easterly side of Grand Avenue (Long Creek Bridge Road), (Red Bridge Road);
RUNNING THENCE North 75 degrees 44 minutes 00 seconds East along the
center line of Maple Avenue 50.24 feet to other land McLaughlin;
RUNNING THENCE along said other land of McLaughlin South 19 degrees 51
minutes 00 seconds East 575.44 feet to Long Creek;
RUNNING THENCE along Long Creek, the tie line being South 50 degrees 26
minutes 40 seconds West 53.11 feet to land now or formerly of Edward H.
McLaughlin and Stella B. McLaughlin;
RUNNING THENCE land now or formerly of Edward H. McLaughlin and Stella B.
McLaughlin North 19 degrees 51 minutes 00 seconds West 598.24 feet to the
center line of Maple Avenue at the point or place of BEGINNING.
TOGETHER with all right, title, and interest of the party of the first part
to lands in and under Long Creek.
TOGETHER with and subject to an easement for ingress and egress over Maple
Avenue to Grand Avenue.
Containing .674 acres more or less.
This deed is intended to describe the parcel being conveyed by'the party of
the first part to the parties of the second part pursuant to lot line change
approved by the Planning Board of the Town of Southold and the conveyances
made pursuant to said approval. As a consequence of the lot line change, the
parcel owned by the party of the second part is described as follows:
ALL that certain plot, piece or parcel of land situate, lying and being at
Mattituck, Town of Southold, County of Suffolk and State pf New York, bounded
and described as follows:
BEGINNING at a point on the northwesterly corner of the hereinafter described
premises at the northeasterly corner of land now or formerly of Edward H.
McLaughlin; said point also being at the center line of Maple Avenue, a
private road and being distant 496.44 feet easterly as measured long the
center line of Maple Avenue from its. intersection with the easterly side of
Grand Avenue (Long Creek Bridge Road) (Red Bridge Road);
RUNNING THENCE North 75 degrees 44 minutes 00 seconds East feet along the
center line of Maple Avenue 115.67 feet to land now or formerly of Edward H.
McLaughlin;
RUNNING THENCE along said land of Edward H. McLaughlin South 19 degrees 51
minutes 00 seconds East 598.24 feet to Long Creek;
RUNNING THENCE along Long Creek the tie line being South 49 degrees 26
minutes 23 seconds West 80.37 feet to land now or formerly of Bruce Petrucci
and Barbara Petrucci;
RUNNING THENCE along said land now or formerly of Bruce Petrucci and Barbara
Petrucci North 23 degrees 26 minutes 00 seconds West 639.16 feet to the
center line of Maple Avenue at the point or place of BEGINNING.
TOGETHER with all right, title, and interest of the party of the first part
to lands in and under Long Creek.
TOGETHER with and subject to an easement for ingress and egress over Maple
Avenue to Grand Avenue.
Containing 2.02 acres more or less.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the
estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein
granted unto the party of the second part, the heirs or successors and assigns of the party of the second part
forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the
payment of the cost of the improvement before using any part of the total of the same for any other purpose. The
word "party" shall be construed as if it read "parties" when ever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
EDWARD H. McLUGHh
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk as: State of New York, County of SS:
On the 3rd day of May in the year 2000 On the day of in the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
Edward H. McLaughlin
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same In his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/herttheir signature(s) on the capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the individual(s) 4ext ins r ent. theindividual(s) acted, executed the instrument.
WA'Vt
(signat r I ividual taking (signature and office of individual taking acknowledgment)
Notary Public
ABIGAIL A, WICKHAM
Notary Public, State of New York
No. 52-4642871
Qualified in Suffolk Counttyy~ '
Commission Expires Sept. 30,•00 /
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of as:
On the day of in the year before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and
that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted,
executed the instrument, and that such individual made such appearance before the undersigned in the
in
(insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
(signature and office of Individual taking acknowledgment)
BARGAIN AND SALE DEED SECTION
BLOCK
WITH COVENANT AGAINST GRANTOR'S ACTS
LOT
Title No. COUNTY OR TOWN
STREET ADDRESS
Edward H. McLaughlin
TO Recorded at Request of
Edward H. McLaughlin and Stella B. COMMONWEALTH LAND TITLE INSURANCE COMPANY
McLaughlin
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by WICKHAM, WICKHAM & BRESSLER, P.C.
\ Commonwealth MAIN ROAD, P.O. BOX 1424
A LAMAM CA COMPANY MATTITUCK, N.Y. 11952
COMMONWEALTH LAND TITTLE INSURANCE COMPANY
s
W
U
LL
0
a
2
S
W
O
U
W
yC
o ~
W
N
7
O
LL
W
U
a
a
N
N_
W~
K
W
y
W
K
j
PLANNING BOARD MEMBE~~gOFFO(,~-C
BENNETT ORLOWSKI, JR. Town Hall, 53095 State Route 25
Chairman P.O. Box 1179
o ^o Southold, New York 11971-0959
WILLIAM J. CREMERS CIO
KENNETH L. EDWARDS y. T 27 Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. 4
RICHARD G. WARD ~aO
PLANNING NN Telephone (631) 765-1938
PLANNING BOARD OFFICE
January 25, 2000 TOWN OF SOUTHOLD
Henry E. Raynor, Jr.
320 Love Lane
Mattituck, NY 11952
Re: Proposed lot line change for Edward H. McLaughlin
SCTM# 1000-107-3-3 & 4
Dear Mr. Raynor:
The following took place at a meeting of the Southold Town Planning Board on Monday, January 24, 2000.
The final public hearing was closed.
The following resolution was adopted:
WHEREAS, Edward McLaughlin is the owner of the properties known and designated as SCTM# 1000-107-3-3
& 4 located on Maple Avenue in Mattituck; and
L WHEREAS, this proposed lot line change is to subtract 0.67 of an acre from a 2.52 acre parcel, SCTM# 1000-
107-3-3 and add it to a 1.35 acre parcel, SCTM# 1000-107-3-4; and
WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act,
(Article 8), Part 617, did an uncoordinated review of this unlisted action, made a determination of non-
significance and granted a Negative Declaration on January 10, 2000; and
WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New
York on January 24, 2000.
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has
received affidavits that the applicant has complied with the notification provisions; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; be it
therefore
RESOLVED, that the Southold Town Planning Board grant conditional final approval on the surveys dated
September 20, 1999, and authorize the Chairman to endorse the final surveys subject to fulfillment of the
following condition. This condition must be met within six (6) months of the resolution.
1. The filing of new deeds pertaining to the merger of 0.67 of an acre from a 2.52 acre parcel SCTM#
1000-107-3-3 and adding it to a 1.35 acre parcel SCTM# 1000-107-3-4.
Please contact this office if you have any questions regarding the above.
ncere
wsk i,
Chairman
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
Yu e AA C ,1 u Lao MQ ~
JUC)O 107-3-3`I
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior, to the date of the public
hearing on ,~Glnu~tyy a'~ 9 2-000
T
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on Jctnl4~Aj I X999- 7_.t) op
lftrure+ LUAM- t oDov,
Your name print)
Signature
,-23<3) Pest -,Tuck
Address
1)4)oD
Date
N ub
ANNMARIE ZILNICKI
Notary Public. State of Now York
pwNfled in Suffolk County
{ Commission Expires 2-28
ED MA /L RECEIPTS ON THE DAY OF,
S ea d U
r-
g~ m
W v 'm by M e s c VJ Vi
M
~ a m
p ~ y~ om $ g
yam- k figm
N m.4) 3zw $ o $ ¢m E a°
a V a o °C(& ap+ c E E E ^~me F E
WE zi Z;
71 Z~ aiu~ a° U vT ¢d OF a°
966L pdV 'ooaC W,o=l ad
m SENDER: wish to receive the
S • Complete items 1 and/or 2 for additional services. I also
0 . Complete items 3, 4a, and 4b. following services (for an
• Print your name and address on the reverse of this form so that we can return this extra fee):
caM to yisfou. rd
• Attach thorm to the front of the mailpiece, or on the back if space does not 1. El Addressee's Address u
` permit. 2. 1:1 Restricted Delivery
• write 'Return Receipt Requested' the article below the article number. ry
I. « • The Return Receipt Will show show t to whom the a article was delivered and the date
F delivered. Consult postmaster for fee. g
I" 0 3. Article Addressed to: 4a. Article Number
S
rQ~ fags Ityhe }?Ilc~c~ D;4 3 0 737
a 4b. Service Type
nl~ ? Registered ? Certified ¢
? Express Mail ? Insured
1( ? Return Receipt for Memc dise ? COD W=
h~ 9 rl__ t
I also wish to receive the
I Complete items 1 ndor 2 for adGNonw "Mm. following services (for an
a eComgete items 3,49t, and 4b. extre fee):
a aPdrd your nave end address on the mwrse of th's rorm eo that we can mum this
AS card to you.
sAttach Ma form to the frond Of the rwNgew, or on the beck d spew does not 1. ? Addressee's r
y
o ewr=te1Retum Rao W Requned'w the maple beaw the,udde raarlber. 2. ? RrNSMcted Delivery
:The Return Receipt VAN show to whom the amide was delivered and the date Consult postmaster for fee. S'
h a dgivered. 4a. Article Nisnber ¢
3. Article Addressed to: D u ec~ Zr-` ` ' i 3 0 73~ E
cruet V fly's 1 4b. Service Type [3 Certified
SeX I a1?o ? Registered or
Po ? Express Mail ? Insured
~C1 ? Return COD 3
(N ud 7. Date of ve o
T
op Y
8. Addre :...7nln"u ted
5. Received By: (Print Narrre) and pald~
6. Signs e: (Addressee or nU
a X Dome unn Receipt
Ps Form 3811, December 1994
r esrweee... I also wish to receive the
r •canpara iwro 3.4a, and 4b. following services (for an
s=§g ePdrd your moms and addms w eve revarss of this form so that we can return thle eXt fee
eASach p
to x
I C6111 to the herd of the neilpf w, or on the back if spew doe not 1. ? Addressee's Address
eWdd"Num RewfW ReWWW'w the meilplece below the article nw*w. 2. ? Restricted Delivery
eThe Return Awapt wAN show to wham de erode was dWiivoed and "m date
delivered. Consult Postmaster for fee. TL
3. Article Addressed to: 4a. Article pumber 7
_ -7-.S3 a 73(0
4VI4rW FOhl l &"AT0*1) A 4b. Service Type E
ac a, f:Utf 4WO4 F-0aj
? Registered ? Certified
PVC
U /f ? Express Mail 11 Insured S
Cep 3w) 1 I ~~1 ~JS ? Return Receipt for Merchandise ? COD
7. Date of Delivery
0
- a
5. Received By: (Print Name) 8. Addressee's Address (Only fir requested
f ro r~ -~u-1-1'l t and fee is paid) ig
g 6. Signature: (Addressee or Agent)
X l&~lN~-
PS Form 3811, December 1994 Domestic Return Receipt
PLANNING BOARD MEMB& ~gUFFO(,I c
BENNETT ORLOWSKI, JR. Town Hall, 53095 State Route 25
Chairman P.O. Box 1179
WILLIAM J. CREMERS W Southold, New York 11971-0959
KENNETH L. EDWARDS T Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. OA. Telephone (631) 765-1938
RICHARD G. WARD y-po! y ~aO~
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 11, 2000
Henry E. Raynor, Jr.
320 Love Lane
Mattituck, NY 11952
Re: Proposed lot line change for Edward H. McLaughlin
SCTM# 1000-107-3-3 & 4
Dear Mr. Raynor:
The following resolution was adopted by the Southold Town Planning Board at at meeting
held on Monday, January 10, 2000.
BE IT RESOLVED that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, do an uncoordinated review of this unlisted action. The
Planning Board establishes itself as lead agency, and as lead agency makes a determination
of non-significance, and grants a Negative Declaration.
BE IT FURTHER RESOLVED, that the Southold Town Planning Board set Monday, January
24, 2000 at 7:35 p.m. for a final public hearing on the maps dated September 20, 1999.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the
Town's notification procedure. The notification form is enclosed for your use. The sign and
the post will need to be picked up at the Planning Office, Southold Town Hall. Please return
the endorsed Affidavit of Posting and the signed green return receipts from the certified
mailings on the day of, or at the public hearing. The sign and the post will need to be
returned at your earliest convenience after the public hearing.
Please contact this office if you have any questions regarding the above.
cer ly, D Jr.
ennett Olowski, r.
Chairman
enc.
• i
Southold Town Planning Board
Notice to Adjacent Pr peay Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of Southold for a
lot line.
2. That the property which is the subject of the application is located adjacent to your
property and is described as follows: Proposed lot line is for Edward McLaughlin
located on the south side of Maple Avenue, Mattituck. SCTM # 1000-107-3-3 & 4
3. That the property which is the subject of this application is located in the Low Density
Residential (R40) zone.
4. That the application is to subtract 0.67 acres from a 2.52 acre parcel and add it to a
1.35 acre parcel. (See enclosed map)
5. That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any
questions, you can call the Planning Board office at (516) 765-1938.
6. That a public hearing will be held on the matter by the Planning Board on Monday,
January 24, 2000 at 7:35 p.m. in the meeting hall at Southold Town Hall, Main Rd.,
Southold; that a notice of such hearing will be published at least five days prior to the
date of such hearing in the Suffolk Times, published in the Town of Southold; that you
or your representative have the right to appear and be heard at such hearing.
Petitioner/Owners
Name(s):
Date:
j5Q
f65T1 ~ N
E 4
- j5. A400 4~ N.
\f5lr p p
w it
- ~ 4
urs' 6
at p ~ \
Y f YNO
LOT 2
4 p?~
p Y. unwYD AREA = ?6,697.11 p. n.
P f.Ot{9 ac. a
Al 6d ^.P
S
LOT 1 c c 4 / 4
m n A `ea
UPLAND AREA = 47.6f6.17 s9. if.
1.09!
~d oR
,03
w
ts I
ts%
ac
'A n
C, n
n"
n
" MEADOW AREA 3O.Wo 52 AR. it,
0.906 oe.
a Y
tb p
c W. 1G
e ZOFz
a .y F,t
7N1
•s. s' G4
G
Vic
a= jb ~ ~ 1io
R
~~gUFFO(~ C 4Y
PLANNING BOARD MEMBERS y.~ ~G r
Town Hall, 53095 Main Road
BENNETT ORLOWSKI, JR. p -
y Z Y P.O. Box 1179
Chairman
T Southold, New York 11971
WILLIAM J. CREMERS
KENNETH L. EDWARDS Fax (516) 765-3136
O
GEORGE RITCHIE LATHAM, JR. Telephone (516) 765-1938
RICHARD G. WARDz
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
1998
Suffolk County Planning Commission
220 Rabro Drive
P.O. Box 6100
Hauppauge, NY 11788-0099
Attention: Gerard Newman, Senior Planner
Subdivision Review Division
Gentlemen:
Pursuant to Section A14-24, Suffolk County Administrative Code, the Southold Town
Planning Board hereby refers the following proposed subdivision to the Suffolk County
Planning Commission:
Map of4r/l,16 AM 6.)WcZ,4V6)/Z)0amleULocality 19 7 S.C.D.P.W. Topo No.: ZoningLorv A'~5/7~~SiOENl//5~L
S. C. Tax Map No.: 10001000 - / b 7 3 3 x-03 - 30 /
Major Sub. Minor Sub. Site Plan Cluster Lot Line Change v
MATERIAL SUBMITTED:
Preliminary Plat (3 copies)-ZRoad Profiles (1) Drainage Plans (1)
Topographical Map (1) Site Plan (1) Grading Plan (1)
Other materials (specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet
Page 2
Southold Town Planning Board Referral
Referral Criteria:
SEQRA STATUS:
1. The project is an (x) Unlisted Action
( ) Type I Action
( ) Type II Action
2. A ( ) Negative Declaration
( ) Positive Declaration
f Determination of Non-significance
has been adopted by the Planning Board.
3. E.I.S. statement enclosed. ( ) Yes
,CC) No
4. The proposed division has received approval from the Suffolk County Department
of Health. ( )Yes (x)No
Comments:
We request acknowledgement of receipt of this referral Yes
( ) No
Referral received 199 by the Suffolk County Planning
Commission and assigned File No.
Sincerely,
6B
Bennett Orlowski, Jr.
Chairman
rev. 6/94
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re:
Gentlemen:
The following statements are offered for your consideratic
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 o existing
structures are proposed.
Yours truly,
spare
Submission Without a Cover Letter
Sender: n A q Q-Q
Subject: Gc~GC c.U
SCTM#: 1000 - O 3
-C`F
Date:
~ a a S-
Comments:
(3 5,6,Y T
r
COUNTY OF SUFFOLK • Qa
RIC.,
ROBERT J. GAFFNEY
SUFFOLK COUNTY EXECUTIVE
STEPHEN M. JONES, A.I.C.P.
DEPARTMENT OF PLANNING DIRECTOR OF PLANNING
January 11, 2000
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
Re: McLaughlin, Edward H.
Tax Map No.: 1000-107-03-03 and 04
SCPD File No.: S-SD-99-08
Dear Mr. Orlowski:
Pursuant to the requirements of Section A14-24, Article XIV of the Suffolk County Administrative
Code, the above captioned proposed final plat which has been referred to the Suffolk County Planning
Commission is considered to be a matter for local determination. A decision of local determination should
not be construed as either an approval or disapproval.
The Department offers the following remarks pursuant to Suffolk County Planning Commission
Policy:
¦ A conservation easement should be placed over the meadow area and an area 75' landward of the
most landward limit of wetland vegetation.
¦ No structure or sanitary facility should be located closer than 100 feet from the most landward limit
of vegetation.
¦ No stormwater runoff as a result of the subdivision or development on either of the lots should be
allowed to flow into Long Creek.
¦ Access to the beach should be only by means of a suitable structure located at or near the common
lot line. The structure should be designed and constructed in a manner that will result in the least
disturbance of the stability of the wetland area.
Sincerely,
Stephen M. Jones, AICP
Director of Plannin
,,a U ndrew P. Freleng, AICP
Principal Planner
APF:cc
G'\CCHORNY SUBDI VLLD2000SIAMSD-99-OB.JAN
LOCATION MAILING ADDRESS
H. LEE DENNISON BLDG. - 4TH FLOOR • P. O. BOX 6100 • (51 6) 653-5190
100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 1 1 766-0099 TELECOPIER (51 6) 853-4044
Rr,,
HENRY E. RAYNOR, JR.
320 Love Lane
Mattituck, NY 11952
(516)298-4567
December 13, 1999
Southold Town
Planning Board
Southold Town Planning Board
Main Road
Southold, NY 11971
Re: Proposed lot line change of McLaughlin at Mattituck, NY
Dear Sirs:
Enclosed please find the revised plans for the above referenced proposed lot line
change for your review.
Sincerely,
Henry E. Raynor, Jr.
HER:ml
Encs.
cc: John McLaughlin
HENRY E. RAYNOR, JR.
320 Love Lane
Mattituck, NY 11952
(516)298-4567
December 13, 1999 Southold Tw,(r.
i Panning Board
Southold Town Planning Board
Main Road
Southold, NY 11971
Re: Proposed lot line change of McLaughlin at Mattituck, NY
Dear Sirs:
Enclosed please find the revised plans for the above referenced proposed lot line
change for your review.
Sincerely,
Henry E. Raynor, Jr.
HER:ml
Encs.
cc: John McLaughlin
PLANNING BOARD MEMBEO ~~gpFFO(,~c 0
BENNETT ORLOWSKI, JR. Town Hall, 53095 Main Road
Chairman = P.O. Box 1179
WILLIAM J. CREMERS y Southold, New York 11971
KENNETH L. EDWARDS 0 • Fax (516) 765-3136
GEORGE RITCHIE LATHAM, JR. Telephone (516) 765-1935
RICHARD G. WARD
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 28, 1999
Henry Raynor
320 Love Lane
Mattituck, NY 11952
RE: lot Line Change for
Edward H. McLaughlin
Maple Avenue, Mattituck
SCTM# 1000-107 3-3 & 4
Dear Mr. Raynor,
The Planning Board has received your letter dated June 22, 1999,
regarding a lot line change for Edward H. McLaughlin.
The following changes /additions must be made before the Board can begin
its review:
1. Both tax parcels must be shown on the map.
2. The two lots should be identified as lot 1 & lot 2.
3. The zone should be indicated on the map.
4. A dotted line should show the existing line and a solid line
should show the proposed line.
5. Metes and bounds should be shown for both parcels.
6. Areas of both parcels and the area to be transferred should be
should on the map.
7. The name of applicant should be shown on the map.
If you have any questions, or require further information, please contact
this office.
/~Ll1~L
~
(Pa&KassAe
Site Plan Reviewer
~ • Re's
Henry E. Raynor, Jr.
320 Love Lane
Mattituck, NY 11952
516-298-8420
June 22, 1999 n
Nect
10f
Southold Town Planning Board
Main Road
Southold, NY 11971
Re: Proposed lot line change for Edward H. McLaughlin at Maple Avenue off
Grand Avenue, Mattituck, NY (1000-107-3-3)
Dear Sirs:
Enclosed please find the applications and surveys for the above referenced
property along with a check for $250.
Should you have any questions, please call me at 298-8420.
Sincerely,
Henry E. Raynor, Jr.
HER:ml
Encs.
Q m
JUN 2 4 1999
Southold Town
Planning Board
FF
AI'Y^" WOE LOT LINE CHANGE
SITUATED AT
MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
~~,~rpRV"YAFm' ~'A N S.C. TAX No. 1000-107-03-03
flit '
-5i'ps SCALE 1"=50' i
,,~u_W~~.sLE AT yRE a vI*' v0100 aDW' p~,F•E OCTOBER 15, 1998
DECEMBER 8, 1998 (ADDED MEADOW)
DECEMBER 22, 1998 ADDED TOPOGRAPHY
Upys N ~5 AA, 1 \ C:\ MARCH 22, 1999 REVISED AS PER S.C.D.H.S. NOTICE
')lij,. { \ \ / / A APRIL 24, 1999 ADDED AREA TO BE TRANSFERED
N 7W E'! TOTAL LOT AREA = 110,138.73 sq. ft.
r~ `f c 2.528 cc.
i
M1
H SNP c~ *7//,~ . \ \`\•\{i••," .k~_.: r'x" / / ~
yio ' zz2/' / a3
h WN1pAY. ''A'- - - - - //'Lx
"STOW"
\ UPLAND AREA = 45,69211 sq. ft. /51
Cam] YEFK aev._ d 1.049 ac. f/// i a' tt
b C) v1FD o
t-l
IZI lot
:v b 6 _ _ ~,~~?i-~''~' ' Ili
I?q
70
rz:I
° / ti•
° to eC
r /
9 C / s
z z III/5 '
JVOTZS
1. ELEVATIONS ARE REFERENCED TO MAV.D. 1829 DATUM
EMSIING E AT*NS ARE SNOWW TNUS:m I I
[11151110 COIRDIM ONES ARE 9aWN TNUS. - - -S- - _ _ 1 I ao
2. FLOOD ZO E W(WI ATaN TAKEN FROM: 1-LA
FLOOD 0154fiRANOE RATE MAP ft. 21610100141 G Y'~ 1 vv
ZOME AE: BEY' F1DOD ELMxTIGNS OTFJRNED 00 ` I I I N
zol x•: AaAS aF loo-,cae ROOD: AREAS oe 100-YE.a Fl.DDD w1m AwuDE 0 II I .u
0.
UENN OF ARE TUN 1 FOOT OR WITH DIMMMAME uEAS IFSS I SgYAE I-ESS wLE MK) Allis P1RDECED BY u\1FS FROM Flay I OD-YEAR F1.000.
xaM x: ales De1nYRNm To of ansq[ 3DO-rE.W aoosw.AN. ~ 1 1 l / ~m'.{Fpq~ y
3. MMRNM SEIFC TANK CAPACITIES FOR A I TO 4 SFOROI M ROUSE A 1.000 p ONS.
1 TAM(: 6' LDMQD 4'-3' WIDE. 6'-7' DEEP - \,LG y9V
4. MMMUY LEACHRIG SYSTEM FOR A 1 TO 4 BEDROOM NDUSE IS 300 wR N 310CMA l AREA.
1 POOL; 12' DEER. IF 41a. A
M D "Pa POOL
TOTAL AREA - 80.796.e9 @¢ tt
®PR0MF0 uAe1eND PDaL
tG6
®MDFOIED KM Ta1N /
5. THE RDCATKM OF WELLS AND CCSSNOLS SHOWN HEREON ARE FROM FIELD 3`
OBSERVATIONS AND/OR DATA OBTAINED FROM DE ERS. L / ti - MEADOW AREA = 35,099.52 sq. ft.
6. S.C.U.H.S. REFERENCE M. R10-N-0021
XA / ? w~ 0.806 ac.
TEST HOLE DATA
N
(TEST HOLE DUG BY M DOHA D O I N F ON DECEMBER 12. 1998)
fl 32.3' O. ~~°`l~ FA•
DWx en°we SANDY LDaa OL wa
1. $
DI10WN LDWY SN1D SY
25
~ ry
D y,
PALE BRDMI FINE ro MEDIUM SNa SPL
i
N
t. CA
i O
' ryb
- r]' l ~p
6 °1 ly.F
5
CERTIFIED TO 1999
.t~N2 L
FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK
EDWARD H. MCLAUGHLIN
-SwHilmiid; Town
UNWf1aRfIID ALTERATI011 OI AOOIOOM WIM THE "MUM N~pItI ~Td
TO Tl5 AIIhEY 5 A NplAiaN Cf AS MADUSNED
SECTION 7206 OF ME W* YORK STATE as ADOpEU
°G°" uW YORK STATE Joseph A. Ingegno
D"SINN DDS ~N~ X.a G CJ~
TO BE A° ~ COPY Land Surveyor
cFWnrxwTpNS worwTED NELSON sNAii Run 7J
ONLY ro THE PERSON FOR MOM IIIE sURVEr ' TITLE PREPMED, nID 011 1M5 BFW2F ro THE
1 w l OO US TED F1IEREOM. AND°
N~ Taro Surven - Su6elNs ons - Site owns - CoasbwWr LGrauf
ro THE Assic S OF THE LpCRID INsIT-
T1moN- cOTIRtFwFgNS ARE NOT TRa19F6nWLL' F y0 PHONE (516)727-2090 fax (516)722-5093
TIE EXISTENCE OF RIGHT OF WAYS OF E~1J
AND/OR EASEMENTS OF RECORD, IF OFFICES LOCATED AT NAILING ADDRESS '
ANY, NOT SHOWN ARE NOT GUARANTEED. N.Y.S. Lic. No. 49688 N. Union Square P.O. Box 1931
Agwboque, New YorM 11931 River ' New York 11901
lei
pf r LICE
W L g ~ yy5 °SF~Fo
a ° z O fi}~F
: YORKx y ~ O
s~ o mo >O0
N m p r 0 r-+ o r m x
u m < t7* ~ ~~yy- 1~1
m C m m C7 V/ Z
m A A A I) O > >
00
D rr ' O O
I
g A o I r-00 OCL (A U4
I
-j 00 P W Z
I
N O
Z
Z
O
C
N m
0
M
~a~ox ~oarxa aa~NO~) ~
~adox ~o' adox varxa xagxa
~Llf gRNR,,N`V (jgv-3D
SNP' .4541 4541
~f
Z1
N w
f1 i S,
\ I~
\1
>o > :qo
~ -o m0 m0 mm -a m om~ mm AN N D o $1
AN A r r m m I
0 0 O 0 O o
r r m
z z n m r r
m m Z Z
A m m O O J Z h
0 0 81
n O o 0
D D m ~ ~ 1 ~ .Tl C7 O
z z m
z z
3
p m W N N O u) O Oo
r V N W O W N+ + Ip W O O ~ C~ 'P N W W V
to N. V N N~ N~ T p V gg ro
O W O O O A D A O mN n n n n n
w w w w w a a a a a
r1
.SSI 44,
42 \
illl I ' •~I~411(i'I:li inl'i
lik
,n ld ild L(WSa.
~i ~'p 11 ll'•
i~V215 ! ~ fl \
11, 11 ; pi~l P511~ IN
Ia MID d~^" 1 h ~P ~ .~C I•
igo~
p0tc
c ~ aw" v A, AL xf +~.l:~rY L \]Yk. Xti.\FF AVMV~
i ~
a r3QJTr ~4r l' G1gJ~ ".r:Y: ~ ~ l" ~ ~ ~50
a f zt,
a p n ~ 1
? d 31NY1 \
V rm
Or mm
3 pct ~ 9 ~ pp l9• , \
3O u t~aN bi~'IB X20 pt s ~ M
s
et'e~\ s'+z•
0\ 649
P
N Y.. v
00 9yZ-0\\ , `13tiv M-A00k ~SY S 2, F~3ap&a p3`+pdpU C
~9. N b S SIP
41, o \,1~ A I
lp w T
~F \ pp~3w T `~~3 17 OEl
ae5 0 ~3~ M W;~, W h mwN ~oNOSO~~w"
"L N \ a
80 ~t u~ ~Z y ~4 6 ss °ry 'au"erems. 5 04'/9'57' W S\ Ob Q++~~ SG ~ V 1541 +1.E b j /itl41
^ Opt Z 41.01' ? u
V Qf c Ji',tJ ` °a °ey 9 pq it 9` ~
.r 55L
5 a
\ N mg 2
o N t9:f0.
eO na
n. yy1y,
."GO iylyy3%os~ or
,ms's. 8~ Zt6
m
I
rn d