HomeMy WebLinkAbout1000-108.-3-9.1
_JAN ws0
JAN 6 19 i
I
0 099
I0IF , 3?39? N ~ MAP OF
1' MAP OF MINOR SUBDIVISION
N
\ 63•AOgO. £ 3239 ~o O PREPARED FOR
\ N' N m CONRAD & FRANCES BAGENSKI
SKI
60.06 ~ 4A AT CUTCHOGUE
N o TOWN OF SOUTHOLD
v0~ 450 s4' " w NN SUFFOLK COUNTY, N. Y.
p6 C 1000 - 06 - 03- 09
m s
CL Pre° Scale: Y'= 100'
Aug 11, 1997 322•~9T2.2,
Z ? ~ /
O 3 0' E N~ N N
T N °0 63.2 D° 58 v, rn N• 2 'o ,a
N ~ NI~IF KPE~~N Wpm ~o~o
,o u, 265 q6 w Cn
0
r m N 63.2330 6• O - APPROVED BY BY
fl' PLANNING BOARD 4 p 8 s4 AD
SOLD
U1 lei~$ ° 54• f1 3•rATZ TOWN OF SOUTHOLD
Pre° B°`°° N tDAT MAY 2 71998 3
r Pre° o
z
63 m y z p, I S.
s4• f1• N = O ° oo Vol
A,j2 `s o
O ..8 N v` /28/.60' 6 E ~ P ~ZS~S Pre° ~
BAaz• r' m
N. 831050• W. 271./l' 171.30' 5
MA IN 337.43' S. BI.52'20• W Rte •
- ( NEW
TOTAL AREA = 7104 ACRES ROAD N•Y•S• - r
ANY A LTERATION OR ADDITION TO 7RS5 SURVEY /S A VIOLATION OF SECTION 7209 OF S THE NEW YORK STA TE EDUCATION LAW EXCEPT AS PER ER SEC CTION f~l1I CO 2. ALL CE F OAIL ~TIONS
HEREON ARE VALID FOR 7HITkS MA MAP AND COPAES THEREOF OAY.Y F SAID MAP C OR COPS BEAR TI,E' ,M°RESSED SEAL OF THE SURVEYOR -
WHOSE S16 ATURE APPEARS AEREON. ( 6~ 7 020~ge~e
ADDITIONALLY TO COAPLY WITH SAA7 LAW THE TERM 'ALTERED BY' P. 0. 80
MUST BE USED BY ANY AND ALL SURVEYORS UTUZAVG A COPY 1230 TRA NIS OF ANOTHER SURVEYORS MAP. TERMS SUCH AS 74-ECTED' AND 1230 fOLD~
BROUGHT-TO-DATE' ARE NOT W COW-UANCE WITH THE LAW.
97 - 277
PLANNING BOARD MEMBE#-'~ SuFF0(/-
CD
BENNETT ORLOWSHI, JR. Town Hall, 53095 Main Road
~
Chairman P.O. Box 1179
Southold, New York 11971
WILLIAM J. CREMERS H Z Fax (516) 765-3136
KENNETH L. EDWARDS W Af
GEORGE RITCHIE LATHAM, JR. ~~~,L • ~'g Telephone (516) 765-1938
RICHARD G. WARD -17091 ~a0
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
April 28, 1998
Charles Cuddy, Esq.
P.O.Box1547
Riverhead, NY 11901
Re: Proposed lot line change for Conrad and Kathryn Bagenski and
Carole Kaelin
SCTM# 1000-108-3-9.1 & 9.2
Dear Mr. Cuddy:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, April 27, 1998:
BE IT RESOLVED, that the Southold Town Planning Board authorize the
Chairman to endorse the final surveys dated August 11, 1997. Conditional final
approval was granted on January 5, 1998. All conditions have been fulfilled.
Enclosed please find a copy of the map which was endorsed by the Chairman.
Please contact this office if you have any questions regarding the above.
Sincerely,
Bennett Orlowski, Jr. ry+r5
Chairman
enc.
cc: Tax Assessors
Building Department
THIS LOT LAN CHANGE BETWEEN J
- AND
IS LOCATED ON
IN SCTM+1 1000-
LOT LINE CHANGE
~ - f'A Complete application received
N Application reviewed at work session ? ro,` oK
4 AW ` OK
ixro.
Q
3s Applicant advised of necessary revisions N~
a y~
1 M 2~,~ a
Revised submission received m.` FO 7K
00 A=L
ero. 07K
Lead Agency Coordination V 06012, 'V ro t-~i6/q7
SEQRA determination p~, pc ZI si g7
~ yyy~
3 I ~1oD:J. Wgfj
1L Sent to County Planning Commission NA yy,QL pro.` oK
o ~
,ro.` oK
~0 2 Review of SCPC report
4 Draft Covenants and Restrictions received oK
Draft Covenants and Restrictions reviewed ro.` 07K
Filed Covenants and Restrictions received
Final Public Hearing 598
Approval of Lot Line
-with conditions ~S~qg
Endorsement of Lot Line 4-Z'1_gg
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.)
2. The name of the subdivision is to be ...Cnnnad..Bagens.ki..Subd.ivJs.i.on..at
Cutchogue
't 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:
Luber .1.16.5$ Page ...32.1............... On 12.13 D./9.3.........
Line- 17.15 Page ...359............... On ....1130.19.6.........
L.iber Page
O n
Luber Page O n
Liber Page
as devised under the Last Will and Testament of
or as distributee
5. The area of the land is ).1 R . Y.$ S.q,.f, t)bA tpX
6. All taxes which are liens on the land at the (late hereof have been paid dwKpt
i. The land is encumbered by ....N.o n.e
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 b
address
(c) Mortgage recorded in Liber Page in original amount
of unpaid amount held by
address
S. There arc no other encumbrances or liens against the land except ,Nolte
0. The land lies in the iollowing zoning use districts . .
,40. 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. Tice land 'does, does not) lie in a Water District or Water Supply District. _Name of Dis--
cric:. tvi._ir. pis cfct. .....None
13. ;t:atzr mains %v:'! be laid b:- Lot..Li.ne..CKa n.9e
and ia) (no) charge will be made for installing said mains.
14. Electric lines and standards will be installed by ...No.ne
and (a) (no) charge will be made for installing said
lines.
15. Gas mains will be installed by N.Q PA . .
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 showinl- all restrictions, covenants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of grading and required public improvements will he
$ None
. as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Lot Line Change
Performance Bond be fixed at years. The Performance Bond will be written by
a licensed surety company unless otherwise shown on Schedule
DATE ...Octobe.r..... 6A I........ 19. 9.7 Conrad S. Bagenski
(Name of kpplicant
MARY LYNN THRONE I ignature and Title)
t/~.p~.~ Nobly Pubpo, State 01 Tease
;~C'J.i MYOom'wifflE-oa Four Meadow Star Court, The Woodlands
AUGUST 05, 2000 e.Xd.s...7.7.39.1
(address)
MOY)+SOrnti- r
STATE OF COUNTY OF .....ti • • • • • ss:
On the day of.... O C t. obe r 19.97... before me personally came
Conrad.S...Bagens.ki to me :mown to be the individual riesc:ibed in and who
exectrtec AR - IkftM6Nt acknowledged -hat ...h.e...... ex uteri rile same.
Notary Phk state of Tom
My emnissioo E*"
•h o•'~ AUGUST 05, 2000
Notary Pub t
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
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.
:11111 that signed name thereto by like order.
Votary Public
DESCRIPTION OF ROADWAY KNOWN AS WAGON WHEEL LANE, CUTCHOGUE NY
ALL that certain plot, piece or parcel of land, situate, lying
and being at Cutchogue, Town of Southold, County of Suffolk,
State of New York, bounded and described as follows:
BEGINNING at a point on the northerly side of Main (State)
Road, distant 1281.60 feet easterly as measured along the same
from the intersection of said northerly side of Main (State)
Road with the easterly side of Elijah's Lane;
RUNNING THENCE North 6 degrees 10 minutes 50 seconds West
along land now or formerly of Stepnoski a distance of 150.0
feet to a point;
RUNNING THENCE in a northerly direction along land now or
formerly of Adel North 21 degrees 26 minutes 50 seconds West
282.51 feet;
THENCE continuing along said last mention land North 26
degrees 19 minutes 20 seconds West 327.88 feet to land now or
formerly of J. Cross;
RUNNING thence along land of J. Cross North 63 degrees 40
minutes 40 seconds East 50.0 feet to a point;
THENCE South 26 degrees 19 minutes 20 seconds East 330.0 feet
to land now or formerly of Kaelin;
RUNNING Thence along land of Kaelin and land of the party of
the first part South 21 degrees 26 mintues 50 seconds West
291.35 feet;
THENCE South 6 degrees 10 minutes 50 seconds East 153.24 feet
to a point;
THENCE on a curve to the right with a radius of 18.68 feet a
distance of 25.35 feet to the northerly side of the Main State
Highway (N.Y.S. Route 25) and
THENCE North 83 degrees 10 minutes 50 seconds West 66.32 feet
to the point or place of BEGINNING.
TOGETHER WITH AND SUBJECT TO the rights of others to use said
roadway as a means of ingress and egress to the Main (State)
Road.
October,:)7 , 1997
Town of Southold Planning Board
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Re: Application of Conrad S. Bagenski
Lot Line Modification
1000-108-03-9.2
Gentlemen:
The following statements are offered for your consideration in the
review of the above-mentioned lot line modification 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.
Very truly yours,
Conrad S. Bage i
C:\siteplan.sub\bagenski.PB
PL_1YNI\G,3'O~,RD
Towv gl'SOU HOLD
SL•FFOLLITY
Sou[hotd. N.Y. 11971
(516) 7G5-1933
QUESTIONNAIRE TO BE COMPLETED AND SUBiI^^DD
WITH YOUR APPLICATIONS CORMS TO THE ?LANNI:T BOARD
46
Please complete, sign and return to the Office of he-Planning
Board with _vour completed applications forms. If year answer
to any of the follocainc questions is yes, please indicate
these on your guaranteed survey or submit ether aoprcpriate
evidence. -
1. : there any aetla^d grasses or, t.^.' 5 ..a_C=_ ve5 ljC
(At__C.. _ is a List of t-e wetl-.._ grasses . -
y _ne Code Ch e ~97 for -
2. Are --'-ere an- of e..- _ramises under
your -
abctt_ this par.. ? -
3. Are *_here any building permits pending on
this parcel? Yes No
4. Are there any other applications pending
concerning this property before any other
department,or agency?(Town.,. State, County, etc.) Yes No
5. Is there any application pending before
any other agency with regard to a different
project on this parce,l7 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 certif." t:'at.the above statements are true and i:i11 be relied
or. b? he Pl Wing Board in cons'acri this application.
gaatu__ o propert_ cw or authorized aunt date
Attachment to questicnnai re for:. the Planning Board
STnTE OF ~:-e^ir_f, COUNTY OF ss• .
~FftP°~ o
On the c~ 1 day of October 1997, before me personal!-
car-,,--_ Conrad S. Bagenski to me known to be the
individual described in and who executed the ferecoing inst_u:
and acknowledged that he executed th
Notary Public
.t Fw MARY LYNN THRONE
Nary Psbk We of Tam
My "wws on
°p'~' EVkn
AUGUST o5, 2ooo
• 14164 (2/87)-Text 12
PROJECT I.O. NUMBER 617.21 SEAR
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I-PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
1. APPLICANT /SPONSOR I 2. PROJECT NAME
Conrad S. Bagenski
3. PROJECT LOCATION:
Municipality C u t c h 0 u e County
4. PRECISE LOCATION (Street adoress and road intersections, Prominent landmarks. etc., or provice mapl
Wagon Wheel Lane,. (private Road) 1261.60' east of Elijah's Lane
Cutchogue, NY 1000-106-03.00-009.002
S. IS PROPOSED ACTION:
? New ? Expansion Modificationialteration L o t Line Change
6. DESCRIBE PROJECT BRIEFLY:
Lot Line Change to include private road known as Wagon WheelLa.ne
to become part of and merged with Lot 2 Map of Minor Subdivision prepared
for Conrad & Frances Bagenski owned by applicant.
7. AMOUNT OF U;40 AF=ECTED:
Initially 80,000s.f. A4sX Ultimately 116.786 S.f. adlel3X
8. WILL ?ROPCSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE REST RICTICNS7
L Yes No If No. descnce orieily
9. WrrH~VvA;T IS PRESENT LAND USE IN VICINITY OF PROJECT?
[I Residential ? Industrial ? Commercial ? Agriculture ? Pafk/FOresoCaen space other
Describe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL.
STATE OR LOCAQ?ryy--,~
? Yes U No If yes, list agency(s) and permittapprovals
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? - -
? Yes ? No if yes, list agency name and permitlapprovai
12. AS A RESULT Or+~FF~ PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
? Yes 8 No
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Conrad S. Ba Date: G- 7-
Applicant/sponsor name:
Signature:
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
I<°ART. It-ENVIRONMENTAL ASSES NT (To be completed by Agency)
A. DOES ACTION EXCEED ANY TYPE 1 THRESHOLD IN 5 NYCRR, PART 617.12? If yes, coordinate the review process and use the FULL EAF.
? Yes No
S. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? If No, a negative declaration
may be supersede by another involved agency.
? Yes No
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
Ct. 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:
ND
C2. Aesthetic. agricultural, archaeological, historic, or other natural or cultural resources: or community or neighbomood character? Explain briefly:
N
Ca. Vegetation or fauna. fish, shellfish or wildlife species, significant habitats, of threatened or endangered species? Explain briefly:
Nd
14. A4ommunity'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.
ND
C5. Growth, subsequent development, or related activities Ilkely to be induced by the proposed action? Exoiain briefly.
N0
C6. Long term. short term, cumuiative, or other effects not identified in C1-C5? Explain onelly.
No
C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly.
Nn
0. IS THERE, OR IS THERE LIKELY TO BE CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
? Yes ~05'ci If Yes, explain briefly
PART III-DETERMINATION OF SIGNIFICANCE (To 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 (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that -
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed.
? 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
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as necessary, the reasons supporting this determination:
~U~Ino~r\ \ IQfVYJttN~T ~Pt2
Name or Lead Agency
t.g..t.'e E Ttrw sYC t rC{~ A, pe Nam a Pon Off, in L gency i s a or esponebl Of cer
or~aeyponsible Of ,cer in ad Agency Freparer (it rpm respons,b a ofbcerl
12. IS T7
oats
2
GFIAHi=s R. CiUDDY
ATTORNEY AT LAW
445 GHIF o AVENUE
P. O. HOX 1547 TEL: 15191 399-8200
RIVERHEAD, NY 11901 FAX: 15191399-0080
April 9, 1998
Town of Southold Planning Board
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Re: Proposed lot line change for Conrad & Kathryn Bagenski
and Carole Kaelin
SCTM# 1000-108-3-9.1 & 9.2
Dear Planning Board:
Pursuant to your Resolution dated January 6, 1998, we are enclosing
the recorded deed from Carole Kaelin conveying the roadway known as
Wagon Wheel Lane to Conrad and Kathryn Bagenski, as well as the
recorded deed merging Wagon Wheel Lane with Lot #2 owned by Mr. and
Mrs. Bagenski.
Very truly yours,
Char ~ udd
CRC:ejc
Encs.
APR 10 1998
Southold Town
Planning Board
11882Pf176 EcEnrEO 23165
ga F11*Ip _9 hN 2, 2 7
,er of pages 3 REAL ESTATE
TORRENS MAR +91" OF
SUFFQ!Ji C(IUPaTY
;t a TRANSFER TAX
ficate 0 SUFFOLK
COUNTY
Ctf. n 5
Deed / Mortgage Instrument Deed/ Mortgage Tax Stamp Recording / Filing Stamps
FEES
/Filing Fee Mortgage Amt.
ling j Vo
1. Basic Tax _
JCS
34
2. Additional Tax _
ion
- Sub Total _
217 (County) Sub Total Z 1 U v Spec./Assit.
217 (State) or
1 OO U Spec. /Add.
.S.A. Cie] , ~ Uhl TOT. MTG. TAX , -
n. of Ed. 5 .00 q Dual Town Dual County
Held for Apportionment
y
avit Transfer Tax-
ied Copy Mansion Tax _
The property covered by this mortgage is or
:70py will be improved by a one or two family
Sub Total dwelling only.
_ YES or NO
GRAND TOTAL f , U h If NO, see appropriate lax clause on page ft
of this instrument.
~oF
Real Properly Tax Service Agency Verification 6. Title company Information
yrr Dist. Section Block Lot
1000 108.00 03.00 p/0 009.001 Company Name
t9~~
11119
I _ - 'Title Number
FEE PAID BY:
CHARLES R. CUDDY Cash Check Charge
Attorney At Law Payer same as R & R
445 Griffing Avenue (or if different)
P.O. Box 1547 NAME:
Riverhead, NY 11901
- - ADDRESS:
RECORD & RETURN TO
_ (ADDRESS)
Suffolk County Recording & Endorsement Page
This page forms part of the attached BARGAIN & SALE DEED made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
CAROLE F. KAELIN SUFFOLK COUNTY, NEW YORK.
TO In the Township of Southold
CONRAD S. BAGENSKI & KATHRYN BAGENSKI
In the VILLAGE
or HAMLET of Cutchogue
OXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
a, Sundnd N.Y B I U. Foe. 8MR-0 -Bargain and Sale Deed, with Cavenanta a8ahm Gnntar'a A ndivldual ur Corpm ai.t. (ain8le sheet)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT • THIS INSTRUMENT SHOULD EE USED BY LAWYERS ONLY
THIS INDENTURE, made the 15th day of January , nineteen hundred and ninety-eight
BETWEEN CAROLE F. KAELIN, residing at (No Route 25, PO Box 66, Ridge,
New York 11961
party of the first part, and CONRAD S. BAGENSKI and KATHRYN BAGENSKI, his wife, both
residing at 4 Meadow Star Court, The Woodlands, Texas 77381
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other 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, with the buildings and improvements thereon erected, situate,
lying and beingkK*k at Cutchogue, Town of Southold, County of Suffolk, State of New
York, bounded and described as follows:
BEGINNING at a point on the northerly side of Main (State) Road, distant 1281.60
feet easterly as measured along the same from the intersection of said northerly
side of Main (State) Road with the easterly side of Elijah's Lane;
RUNNING THENCE North 6 degrees 10 minutes 50 seconds West along land,!now or formerl
of Stepnoski a distance of 150.0 feet to a point;
RUNNING THENCE in a northerly direction along land now or formerly of Adel North 21
degrees 26 minutes 50 seconds West 282.51 feet;
THENCE continuing along said last mentioned land North 26 degrees 19 minutes 20
seconds West 327.88 feet to land now or formerly of J. Cross;
RUNNING THENCE along land of J. Cross North 63 degrees 40 minutes 40 seconds East
50.0 feet to a point;
THENCE South 26 degrees 19 minutes 20 seconds East 330.0 feet to aldn now or former
of Kaelin;
RUNNING THENCE along land of Kaelin and land of the party of the second part South
21 degrees 26 minutes 50 seconds West 291.35 feet;
THENCE South 6 degrees 10 minutes 50 seconds East 153.24 feet to a point;
THENCE on a curve to the right with a radius of 18.68 feet a distance of 25. 35
feet to the northerly side of the Main (State) Highway (NYS Route 25) and
THENCE North 83 degrees 10 minutes 50 seconds West 66.32 feet to the point or place
of BEGINNING.
TOGETHER WITH AND SUBJECT TO the rights of others to use said roadway as a means of
ingress and egress to the Main (State) Road.
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 app rtenances
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 consid-
eration 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" whenever the sense of this indentpre 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:
CAROLE F. KA IN
STATE OF NEW YORK, COUNTY OF SUFFOLK SST STATE Of NEW YORK, COUNTY OF SS:
On the /-S day of January 19 98 , before me On the day of 19 before me
personally came CAROLE F. KAELIN personally came
to me known to be the individual described in and who to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that
she executed the same. executed the same.
_e'A4e c
xy~ Notary P*DliC
BARBARA J.FULLPNNI
Notary Pubic, Slats of New VA
No. OlliA4645438
Quaified in stook cw*
1/' O'er
Co"InlssionE)Ue5
STATE OF NEW YORK, COUNTY OF SST STATE OF NEW YORK, COUNTY OF SS:
On the day of 19 before me On the day of 19 before me
personally came personally came
to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, with
sav that he resides at No. whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
that he is the
of that he'knows
the corporation described
in and which executed the foregoing instrument ; that he to be the individual
knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument;
to said instrument is such corporate seal ; that it was so that he, said subscribing witness, was present and saw
affixed by order of the board of directors of said corpora- execute the same; and that he, said witness,
tion, and that he signed IT name thereto by like order. at the same time subscribed IT name as witness thereto,
Wargain and 16de Reek
WITH COVENANT AGAINST GRANTOR'S ACTS SECTION
TITLE NO. BLOCK
LOT
CAROLE F. KAELIN
TO COUNTY OR TOWN
CONRAD S. & KATHRYN BAGENSKI Recorded at Request of
CHICAGO TITLE INSURANCE COMPANY
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Return by Mail to
Distributed by
CEEIICA00 TIR'LS
INEEiJAANCE COMPANY
Zip No.
W
U
LL
LL
Q
tD
Z_
0
K
V
W
K
LL
W
N
0
LL
W
V
L
N
_N
H
W
7
K
W
N ~
W
K
NEGORDED
11882Pe177 28is6
EM RECEIVED ~ 98NAR -9 PH 2--- 29
L~ EREALESTATE ItvIP~E
qumherofpages (t L~ii~ Of`
- - SUF I ULIi t;OUHTY
TORRENS MAR o 9 1'999
Serial N TRANSFER TAX
SUFFOLK
Certificate fl COUNTY
Prior Ctf. u '28166
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
q Frt35
-
Page/ Filing Fee I Z U Mortgage Am I.
Handling s O 1. Basic Tax
TP-584 b c> 2. Additional Tax _
Notation Sub Total
EA-5217 (County) Sub Total Z 0 Spec./Assn.
or
EA-5217 (Stale) C> Spec. /Add.
R.P.T.S.A. ~ -Qc U- ~ TOT. MTG. TAX -
a Dual Town Dual County
F Held for Apportionment
Comm. of Ed. 5 • `
Affidavit • Transfer Tax
»e
Mansion
Certified Cot S(O~ Tax _
Copy The property covered by this mortgage is or
Re Co will be improved by a one or two family
g. pY Sub Total S ,D dwelling only.
p YES or NO
Other O If NO, see appropriate tax clause on page 4
GRAND TOTAL 00 of this instrument.
1< D
at Property Tax Service Agency Verification 6'1 Title Company Information
rao.F Re
,id
Dist. Section Block Lot
S 1000 108.00 003.00 0/0 009.00 Company Name
Daf3 9 1000 108.00 003.00 009.002
Title Number
Initial
W FEE PAID BY:
CHARLES R. CUDDY, ESQ. Cash Check Charge
Payersd,R&R
445 GRIFFING AVENUE (or if
(or if different)
P.O. BOX 1547 NAME:
RIVERHEAD, NY 11901 ADDRESS:
RECORD & RETURN TO
7< (ADDRESS)
g, Suffolk County Recording & Endorsement Page
This page forms part of the attached BARGAIN & SALE DEED made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
CONRAD S. & KATHRYN BAGENSKI SUFFOLK COUNTY, NEW YORK.
TO In die Townsltip of Southold
CONRAD S & KATHRYN RAGENSKI
in the VILLAGE
Cutchogue
or HAMLET of
BOXES 5 TIIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
12 0104.10 cr
Standard N.Y. B: r.U. Farm gn12-20M -Bargain and Sale Deed, "h Cov<nanu agalmr Granmr i Ana-InAiviAUai tar Corpou,iurt laingle rhttr)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMINT -THIS INSTRUMENT SHOULD EE USED BY LAWYERS ONLY
THIS INDENTURE, made the 30th day of January ,nineteen hundred and
BETWEEN CONRAD S. BAGENSKI and KATHRYN BAGENSKI) his wife, both resitdingyat'ght
4 Meadow Star Court, The Woodlands, Texas 77381
party of the first part, and CONRAD S. BAGENSKI and KATHRYN BAGENSKI, his wife, both
residing at 4 Meadow Star court, The Woodlands, Texas 77381
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other 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, with the buildings and improvements thereon erected, situate,
lyingandbeingU*& at Cutchogue, Town of Southold, County of Suffolk, State of New
York, more particularly bounded and described as follows:
BEGINNING at a point on the northerly side of Main (State) Road, distant 1281.60
feet easterly as measured along the same from the intersection of said northerly
side of Main (State) Road with the easterly side of Elijah's Lane;
RUNNING THENCE North 6 degrees 10 minutes 50 seconds West along land now or formerly
of Stepnoski a distance of 150.0 feet to a point;
RUNNING THENCE in a northerly direction along land now or formerly of Adel North 21
degrees 26 minutes 50 seconds West 282.51 feet;
THENCE continuing along said last mentioned land North 26 degrees 19 minutes 20
seconds West 327.88 feet to land now or formerly of J. Cross;
RUNNING THENCE along land of J. Cross North 63 degrees 40 minutes 40 seconds East
50.0 feet to a point;
THENCE South 26 degrees 19 minutes 20 seconds East 330.0 feet to l4dd now or formerly
of Kaelin;
RUNNING THENCE along land of Kaelin South 21 degrees 26 minutes 50 seconds West
165.67 feet to land of the party of the first part;
CONTINUED ON RIDER ANNEXED HERETO AND MADE A PART HEREOF
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 firsyopart, incompliance 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 consid-
eration 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" whenever the sense of this indentpre 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:
Conrad S. Bag/enski ,
at ry a ns~~
STATI OF MIM(XY~9t~K. COUNTY OF "c`04 tCA-f)C-V- 351 STATI Of NNW YORK. COUNTY OF 351
On the 3C*- day of 3 x1)\b r~) 119 96 , before me On the day of 19 before me
personally came CONRAD S. BAGENSKI and KATHRYN personally came
BAGENSKI, his wife
to no- known to be the individual s described in and who to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that executed the foregoing instrument, and acknowledged that
they executed the same. executed the same.
AA
J
Not #y Public
C07 MAflY Li,al Im;OtJE~
s TaKaa
UGU3T 05,2000
STATE OF NEW YORK, COUNTY Of 35: STATE OF NEW YORK, COUNTY OF SS:
On the day of 19 before me On the day of 19 before me
personally came personally came
to me known, who, being by me duly sworn, (lid depose and the subscribing witness to the foregoing instrument, with
say that he resides at No. whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
that he is the ,
of that he'knows
the corporation described
in and which executed the foregoing instrument; that he to be the individual
knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument;
to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw
affixed by order of the board of directors' of said corpora- execute the same; and that he, said witness,
tion, and that he signed h name thereto by like order. at the same time subscribed h name as witness thereto.
Wargain anb #alr deed
WITH COVENANT AGAINST GRANTORS ACTS SECTION
TITLE NO. BLOCK
CONRAD S. & KATHRYN BAGENSKI LOT
COUNTY OR 'T'OWN
TO
CONRAD S. & KATHRYN BAGENSKI Recorded at Request of
CHICAGO TITLE INSURANCE COMPANY
STANDARD FORM OF NEW YORK BRAND OF TITLE UNDERWRITERS Relum by Mail to
Distributed by
CHICAGO TITLE
I1VOURANCE COMPANY
Zip No.
W
U_
it
O
N
Z
o'
0
O
yi
s
0Q
W
N
K
s
W
V
6
N
N_
H
W • •
AC
N
RIDER TO DEED DATED JANUARY 30th . 1988
BETWEEN CONRAD S. BAGENSKI, ET UX. & CONRAD
S. BAGENSKI & KATHRYN BAGENSKI, his wife
RUNNING thence North 63 degrees 23 minutes 30 seconds East
265.48 feet along land now or formerly of Kaelin to a
monument; and
THENCE CONTINUING along land of Kaelin North 26 degrees 36
minutes 26 seconds West 165.00 feet to a point along land of
the party fo the first part;
RUNNING THENCE North 63 degrees 23 minutes 30 seconds East a
distance of 72.21 feet to a point and land now or formerly of
Cross;
RUNNING THENCE along land now or formerly of Cross in an
easterly direction South 26 degrees 06 mintues 50 seconds East
25.52 feet;
THENCE continuing along lands of Cross and lands of Lowe and
Krespach South 26 degrees 36 minutes 30 seconds East 334.23
feet to a montument;
RUNNING THENCE along land now of the party fo the first part
South 63 degrees 23 minutes 30 seconds West 374.72 feet to a
point;
THENCE South 6 degrees 10 minutes 50 seconds East 78.98 feet
to a point;
THENCE on a curve to the right with a radius of 18.68 feet a
distance of 25.35 feet to the northerly side of the Main State
Highway (N.Y.S. Route 25) and
THENCE North 83 degrees 10 minutes 50 seconds West 66.32 feet
to the point or place of BEGINNING.
TOGETHER WITH AND SUBJECT TO the rights of others to use said
roadway as a means of ingress and egress to the Main (State)
Road.
The parcel described herein is known as Lot #2 on the Minor
Subdivision Map of Conrad and Frances Bagenski filed with the
Suffolk County Clerk's Office on January 29, 1996 as Map No.
9800 presently owned by the parties of the first part and the
private right of way known as "Wagon Wheel Lane" as shown on
said Minor subdivision map previously owned by Carole F.
Kaelin owner of Lot #1 on said Minor Subdivision Map which
private right of way is being merged with and becoming a part
of Lot #2 on said Minor Subdivision Map owned by the parties
hereto as required by the Town of Southold Planning Board.
• • S-u-r~G
Submission Without a Corer Letter
Sender: CNA'S cudd,v)
Subject: l X. rsr
SCTm#: 1000- 108 - S -~1
Date: f (5~~£5
Comments: 5 plans
affidavit D~ posh
cent apts.
JAN 6 1998
f
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
SCTM#1000-108-3-9.1 & 9.2, Wagon Wheel Lane, Cutchogue, NY
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 Jaduary 5, 1998 xm7x
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 December 24, 1997.
CHARLES R. CUDDY
Your name (print)
A:
Signature
445 Griffing Avenue, PO Box 1547, Riverhead, NY 11901
Address
Date cc
Notary Public
ELLE>"-~ ' ^rr~( ELLEN CLARK
urk Notary Public, State of Now York
Notary
No. 4604188
Qualified infy Qualified in Suffolk county
Commission E ree 30, 1992 commission 0/11
PLEASE RETURN 77-IISAFFIDAWT AND CER77FIED MALL RECEIPTS ON THE DAY OF,
OR AT THE PUBUC HEARING
Re:-6 Aggnsu
SCTM#: (op,-3-9.1 +°1•4
Date of Hearing: 1-5-98
` • • James E. Cross
Karole F. Kaelin P.O. Box 730 - Main Road
Mr/Mrs. Conrad Bagenski c/o Conrad Bagenski Cutchogue, NY 11935
P.O. Box 716 P.O. Box 716
Cutchogue, NY 11935 Cutchogue, NY 11935
Brian E. McKenna & Ors Kevin Cahill & Mr/Mrs. Kenneth Corrigan
c/o Nancy Leskody Noreen McKenna P.O. Box 809
20985 Main Street 49 Manorhill Lane Cutchogue, NY 11935
Cutchogue, NY 11935 Mattituck, NY 11952
William D. Lowe Jack & Peggy Foster John Elak
P.O. Box 952 2105 Main Road Main Road
Cutchogue, NY 11935 Cutchogue, NY 11935 Mattituck, NY 11952
Mr/Mrs Joseph Yaccarino
4304 Ludwig Lane
Bethpage, NY 11714
Southold Town Planning Board
Notice to Adjacent Property 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 change.
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 change for Conrad and Kathryn Bagenski and Carole Kaelin,
SCTM#1000-108-3-9.1 & 9.2, located on Wagon Wheel La. in
Cutchogue.
3. That the property which is the subject of this application is located in
the R-80 zone.
4. That the application is to subtract 38,788 sq. ft. (the area of
the 50' r-o-w) from Lot #1 of the approved subdivision for Conrad
and Frances Bagenski and to add it to Lot #2 of the same subdivision.
(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 5, 1998 at 7:30 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): CONRAD and KATHRYN BAGENSKI and
CAROLE KAELIN
Date: December 24, 1997
un 2
Rp55
Ci 3739t
\ NIO
. E 39r mm
\ q0 0
~ N 63 .q0 34 • p~ ~ PROPERTY 76 MAP OF
m cp AT CUTCHOGUE
o TOWN OF SOUTHOLD
N sp• w SUFFOLK COUNTY, N. Y
apt 450 Ao s1Oro, $ 1000-08-09-08
o, ~aa SCefe: 1"= 100'
r ;tg7Rlg Aug. 14 1997
Z 1 p~
Z ~ 3a. E• o, W N
O ~ $ 63,23 w
o,
90 m ~ 4 m
< N F K o 0
T
N O, _,IO~ -Q p
N lT I~ 11`•' W VIA,
z o. •a
N 0 ~
T ~n E
i N• O
V- tt.
L y1*R O
Ot B sp• it Z
N / m e itBiooo sp
Y Pf as ••n o
T es''d
2 63
y
c
poP„ 1.0 9s4• , 2
~ ~ ~ o $ ~ w 8p''Z ro°o,
~Ygsp• $b~y9 F as y
N 9370"0' W, em", 7.30' Q rJ
MA /A( 337.43, s. m.52,2 S.
R t g
S,~EOF aEwr
ROAD - N. Y-
TOTAL ARE4 = 7104 ACRES
. Yu rYRAT M AQOI TO rW SIRYET WA via MW
Te.SECnaw lY[A9~O~,~ ,~.T,pT,.ST~ATE mu-.Anwv~r, \ ~
P 458 585 286
us Postal Service
Receipt for Certified Mail
Mr/Mrs Joseph Yaccarino P 458 582 428
4304 Ludwig Lane us Postal Service
Bethpage, NY 11714 fnr rprfified Mail
Brian E. McKenna & Ors
Postage $ c/o Nancy Leskody
ostage 20985 Main Street
Certified Fee Cutchogue, NY 11935
Special Delivery Fee
Restricted Delivery Fee Postage $
N
~ Rmum Receipt Showi Codified Fee
Whom a Date Degve
Rehm Recei~ Showing Special Delivery Fee
C~ Date, d Addressee's
O TOTAL Postage 8 F Restricted De'
N
M Postmark or Date V Whoorn d `y
I
Doe s
a
_ co TOTAL d,nit
y~l
d 4" Postmark ateus~
O TOTAL i
0 n
€ Postmark o to lisps a
LL
1 N kn Return
LL Whom
MIME
CL Rehm
< Date s AdOW
Realm Reeipl p
bete, d Addressee's W TOTA P !N. 8r
TOTAL Postage 8 s E Postma N
00 M Postmark or Date ro usPa
O N
LL 4
a Whom d D e ivered Y4
-a Return Receipt$h rng om 81 _ / U $ Realm Rec ' to
< Date,BAdaressee'31 dres Date ,dAddr 's
O TOTAL Postage d F 0 TOTAL Poslega
CD > *71 V) Postmark or Date C.) Posenark or Date
E €
O ri
LL
U) a
a
Retum o' Return R
Wh DeG Whom 8
a Raw Rehm
's Ad Z
< Date, Add 's Data, &
0 TOTA Po ge all
TOTA $ j I> ;~7 Go
€ Posena sP$ € Postme or
° u i VsPS
a Q.
PLANNING BOARD MEMBERS y.
Town Hall, 53095 Main Road
BENNETT iman KI, JR. o - P.O. Box 1179
Chaairman y
~r T Southold, New York 11971
WILLIAM J. CREMERS • Fax (516) 765-3136
GEORGE KENNETH
LATHAM, JR. ff ~`aO?' Telephone (516) 765-1938
RICHARD G. WARD
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 6, 1998
Charles Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Proposed lot line change for Conrad & Kathryn Bagenski and Carole Kaelin
SCTM# 1000-108-3-9.1 & 9.2
Dear Mr. Cuddy:
The following took place at a meeting of the Southold Town Planning Board on
Monday, January 5, 1998:
The final public hearing, which was held at 7:30 p.m. was closed.
The following resolution was adopted:
WHEREAS, Carole F. Kaelin is the owner of the property known and designated
as SCTM# 1000-108-3-9.1, and Conrad & Kathryn Bagenski are the owners of
the property known and designated as SCTM# 1000-108-3-9.2, located on the
north side of Main Rd. and Wagon Wheel Lane in Cutchogue; and
WHEREAS, this proposed lot line change, to be known as lot line change
between Carole F. Kaelin and Conrad and Kathryn Bagenski, is to subtract
38,788 sq. ft. (the area of the r-o-w) from lot #1 of the approved subdivision for
Conrad and Frances Bagenski; and to add it to lot #2 of the same subdivision;
and
WHEREAS, a Declaration of Covenants and Restrictions was filed in Liber
11747, page 723 for the approved subdivision for Conrad and Frances Bagenski
and the same Covenants and Restrictions remain in effect for the proposed lot
line change; and
WHEREAS, the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act, (Article 8), Part 617, declared itself lead
Page 2
Proposed lot line change for 8agenski/Kaelin
January 6, 1998
agency and issued a Negative Declaration on December 15, 1997; and
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, a final public hearing was closed on said subdivision application at
the Town Hall, Southold, New York on January 5, 1998; 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 August 11, 1997, 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 date of this resolution:
1. New deeds reflecting the lot line change must be filed for each parcel.
Copies of the recorded deeds must be submitted to this office.
Please contact this office if you have any questions regarding the above.
Sincerely,
Bennett Orlowski, Jr.'
Chairman
Notice of Public Hearing
NOTKh IS HERP13Y GIVEN that
puauant o Sc_tinn _'7fi of i hc Town
Law, a public hcarinc will he held by
the Southold "Pawn f'lanrine Board, at STATE OF NEV, IRK)
the Town Ifall, Main Road, Southold,
New York u, said Tian or the 51h day SS:
of Januap-. 199`4 on tf e qecbbon of the
following- C LINTY OF SU F LK /1
7:30 PM. Public hearing for the pro- ~S ao~ bf Mattituck, in
posed lot change for Conrad and
Kathryn Bagenski and Carole Kaelin, said County, being duly sworn, says that he/she
in Cutchogue. Town of Southold,
County of Suffolk, State of New York. is Principal Clerk of THE SUFFOLK TIMES, a
Suffolk County Tax Map Number
1000-108-3$1 & 9.2. Weekly Newspaper, published at Mattituck, in
The property is bordered on the
north by land now or the Town of Southold, County of Suffolk and
formerly of J.
Cross; on the east by land now or for- State of New York, and that the Notice of which
merly of Cross, by land now or former-
ly of Lowc, and by land now or for- the annexed is a printed copy, has been regular-
merly of Krespach; on the south by
Main Road (N.Y.S Rt-25); and on the ly published in said Newspaper once each week
west by land now or formerly of
Slepnoski and by land now or formerly for weeks successively, Commencing on
of Adel. the t day of hL 19 T
7:35 p.m. Public hearing for the pro-
posed set off for Parker, Betsey &
Chester Dickerson, in Southold, Town
of Southold, County of Suffolk, State 1 1
of New York. Suffolk County Tax Map l~ / ,l~ Q,f~~
Number 1000-55-1-8.1 & 8.3. DEC ' r}
The properly is bordered on the L Principal Clerk
north by land now or formerly of
Grigmus, and by land now or formerly
of Haman; on the east by Young's Ave.
(Railroad Ave.); on the south by land qq ' /
now or formerly of Edward D. Dart, Sworn to ore me this OC
and by land now or formerly of Lorinda
C Casola; on the west by Horton Lane day of ru - 19~Z
and by Land now or formerly of
Johnson; and on the northwest by Old
North Rd., and by land now or former- / ~'.iis ' 1'(s # ~?)FlTI
ly of volosik. RJThBY Yc :'I Sl t i illy i'a 4'J Y 3
Dated: December 12, 1997 h0 1 i 1'~ SW-O' i', t Afy
~
BY ORDER OF THE ya,,,,l t,,, ~aUh r ht ,11,&I1bf I, in 9M
SOUTHOLD TOWN
PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
1254-ITD25
_I
• .~~~gpFFO(,~~,
PLANNING BOARD MEMBERS ~G
Town Hall, 53095 Main Road
BENNETT ORLOWSKI, JR. O " P.O. Box 1179
Chairman y x
Southold, New York 11971
WILLIAM J. CREMERS Fax (516) 765-3136
GEORGE KENNETH L. RITCHIE LATHAM EATHAM, JR y~Ol ~~aO{_i~~y Telephone (516) 765-1938
.
RICHARD ARD G. WARD
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 16, 1997
Charles Cuddy, Esq.
P.O. Box 1547
Riverhead, NY 11901
Re: Proposed lot line change for Conrad & Kathryn Bagenski and Carole Kaelin
SCTM# 1000-108-3-9.1 & 9.2
Dear Mr. Cuddy:
The following resolution was adopted by the Southold Town Planning Board at a meeting
held on Monday, December 15, 1997:
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 RESOLVED that the Southold Town Planning Board set Monday, January 5, 1998
at 7:30 p.m. for a final public hearing on the maps dated August 11, 1997.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The sign and notification form are enclosed for your
use. 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.
Please contact this office if you have any questions regarding the above.
Sincerely,
Bennett Orlowski, Jr. ~,IS
Chairman
encs.
C t
PLANNING BOARD MEMBERS
O t Town Hall, 53095 Main Road
13ENNETT ORLOWSKI, JR. y q
P.O. Box 1179
Chairman ~y T y Southold, New York 11971
WILLIAM J. DWAR S ~ • 'F ' Far (516) 765-3136
GEORGE KENNETH L. RITCHIE LATHAM EATHAM, JR. y~J01 a0`'~y Telephone (516) 765-1938
RICHARD G. WARD
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
December 15, 1997
This notice is issued pursuant to Part 617 of the implementing regulations
pertaining to Article 8 (State Environmental Quality Review Act) of the
Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the
proposed action described below will not have a significant effect on the
environment and a Draft Environmental Impact Statement will not be prepared.
Name of Action: Proposed lot line change for Conrad and Kathryn
Bagenski and Carole Kaelin
SCTM#: 1000-108-3-9.1 & 9.2
Location: Wagon Wheel La., north side of Main Rd., Cutchogue
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action:
This lot line change between Carole Kaelin and Conrad and Kathryn Bagenski is
to subtract 38,788 sq. ft. (the area of the 50' r-o-w) from Lot #1 of the approved
subdivision for Conrad and Frances Bagenski and to add it to Lot #2 of the same
subdivision.
0
Page 2
SEAR Negative Declaration -Bagenski / Kaelin
December 15, 1997
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed,
and it was determined that no significant adverse effects to the
environment were likely to occur should the project be implemented
as planned.
This project is to change ownership of the 50' r-o-w from one lot in an approved
subdivision, to another lot in the same subdivision.
For Further Information:
Contact Person: Melissa Spiro
Address: Planning Board
Telephone Number: (516) 765-1938
cc: John P. Cahill, DEC Albany
Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Suffolk County Planning Commission
Judith Terry, Town Clerk
Applicant
Southold Town Planning Board
Notice to Adjacent Property 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 change.
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 change for Conrad and Kathryn Bagenski and Carole Kaelin,
SCTM#1000-108-3-9.1 & 9.2, located on Wagon Wheel La. in
Cutchogue.
3. That the property which is the subject of this application is located in
the R-80 zone.
4. That the application is to subtract 38,788 sq. ft. (the area of
the 501 r-o-w) from Lot #1 of the approved subdivision for Conrad
and Frances Bagenski and to add it to Lot #2 of the same subdivision.
(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 5, 1998 at 7:30 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:
Notice of Hearing
A public hearing will be held by the Southold Town Planning Board at Town
Hall, 53095 Main Road, Southold, New York, concerning this property:
OWNER(S) OF RECORD: Conrad & Kathryn Bagenski and Carole Kaelin
NAME OF APPLICATION: Lot line change for above •
REFERENCE/TAX MAP 1000-108-3-9.1 7 9.2
SUBJECT OF HEARING: To subtract 38,788 sq. ft. (the area of the 50' r-o-w) from Lot #1 of the
approved subdivision for Conrad and Frances Bagenski and to add it to Lot #2 of the same subdivision.
TIME & DATE HEARING: Monday, January 5, 1998 at 7:30 p.m.
•
If you have an interest in this project, you are invited to view the Town file(s)
which are available for inspection prior to the hearing during normal business
days between the hours of 8 a.m. and 4 p.m.
PLANNING BOARD - TOWN OF SOUTHOLD - (516) 765-1938
GxAALES R. CURDY
ATTORNEY AT LAW
445 GHIVVINO AVENUE
P. O. BOX 1549 TEL: (5161 369-6200
RIVEBHEA , NY 11901 VAX: 4516) 369-9080
December 8, 1997
Town of Southold Planning Board
Main Road
Southold, NY 11971
Re: Application of Conrad S. Bagenski
Lot Line Modification
1000-108.00-03.00-009.002
Gentlemen:
Supplementing my letter of December 1, 1997 enclosed herewith is
the consent of Carol P. Kaelin to the lot line change permitting
the private roadway known as Wagon Wheel Lane to be included with
Lot 2 of the Bagenski subdivision.
Please make this part of your file.
Very truly yours,
Charles R. Cuddy
CRC:JML
Enclosure
DEC I 0
• MSU~
November 30, 1997
Town of Southold Planning Board
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Re: Application of Conrad S. Bagenski
Lot Line Modification
1000-108-03-9.2
Gentlemen:
The undersigned is owner of Lot 11 on the Map of Minor Subdivision
prepared for Conrad & Frances Bagenski and hereby consents to the
application of Conrad S. Bagenski for a lot line change to include
the private roadway in the subdivision known as Wagon Wheel Lane to
be included with Lot #2 of said subdivision owned by applicant.
Very truly yours,
Carole F. K elin
STATE OF NEW YORK, COUNTY OF SUFFOLK: ss.:
-(A
On the 3a day of November, 1997, before me personally came
CAROLE F. KAELIN to me known to be the individual described in
and who executed the foregoing instrument and acknowledged that she
executed the same.
Notar u lic
BAI18 A%I W0L
NotnPibk. Sb* a1 NIw Vii[
No.OIK44645430
gAwd in SutfakCp*
Conrrisabn Etsukesi~- 3e - 9 S.
C:\siteplan.sub\carolkln.con
October 1997
Town of Southold Planning Board
53095 Main Road
P.O. Box 1179
Southold, NY 11971
Re: Application of Conrad S. Bagenski
Lot Line Modification
1000-108-03-9.2
Gentlemen:
The undersigned is the applicant for a lot line change submitted to
the Planning Board of the Town of Southold with respect to the
inclusion of the road known as Wagon Wheel Lane (a private road)
within the lot owned by me on the Map of Minor Subdivision prepared
for Conrad & Frances Bagenski filed with the Suffolk County Clerk's
Office on January 29, 1996 as Map No. 9800, a three (3) lot
subdivision on the north side of the Main Road in Cutchogue. I
seek to have the road included in my lot as I am in the process of
constructing a home on that lot and expect to live there through my
retirement years.
The subdivision is a family subdivision with my parents owning Lot
#3 and my sister owning Lot #1. The roadway in question (Wagon
Wheel Lane) was originally part of Lot #1 but that lot will not be
utilized for many years and I wish to be in a position to maintain
the road and control its use. Therefore I request a lot line
change permitting the road to be included with Lot #2 of the
subdivision.
This is to further confirm that the roadway will be conveyed to me
and will become part of my lot and will be described as part of my
lot.
Very truly yours,
Conrad S. Bagenski
TV-4C. o Hon 1-50rov- ~9
STATE OFhNEW-16RK, COUNTY OF SWFFebi : ss.:
On the o(-~ day of October, 1997, before me personally came
CONRAD S. BAGENSKI to me known to be the individual described in
and who executed the foregoing instrument and acknowledged that she
executed the same.
MARY LYNN THRONE Not
Ny y Pu lic
No Mk 81W d n Tom r
My CaweNYm EmYw
AUGUST 05, 2000
5u 8F
• ~ 5
GaABLES R. MUDDY
ATTORNEY AT LAW
445 GRI=NO AvENIIE
P. O. BOX 1647 TEL: (616) 3896200
RxvER AD, NY 13001 FAX: 1616) 0690080
December 1, 1997
Planning Board Ghwc in
Town of Southold
Town Hall d f4vNu%
53095 Main Road
Southold, NY 11971
Re: Application of Conrad S. Bagenski
Lot Line Modification
1000-108-03-9.2
Dear Members:
In connection with a proposed lot line change incorporating Wagon
Wheel Lane as part of lot 02, instead of lot #1, we enclose the
following:
1. Application letter and affidavit
2. Application
3. Questionnaire
4. 8 copies of survey
5. Check in the sum of $250
6. Form letter regarding drainage, roads and grading
A consent from the existing owner of lot 1 to lot line change will
be forwarded under separate cover.
Please advise if any additional documentation is needed by the
Board to review and approve this lot line change.
Very truly yours,
Charles R. Cuddy U
CRC/pc
Encls.
DEC ; DEC 21997
N ` ~ u
G OSS \ 3839?
SZS~
N~
63•q°'"° 3239, MAP OF
\ PROPERTY
1,1 5006 SA AT CUTCHOGUE
N 0 o TOWN OF SOUTHOLD !LD
N~ vol 5 ga• SUFFOLK COUNTY, N. Y. V. Y.
"W-08-09-09
~o pr66 ` a5 ScaleA 1"= 100'
qe' Aug. 11, 1997 322' T2.2~.
Z NU /
uw °r E• N~ N N 6 0 3'3 N
N~ N. 25 O N
a 001
Ilk 'l1 0 63.2 058 m~ m W
KPE~IN w <O O
N m OAF T N~ 5pB' Nw
N 'j, 26 0
~ 0 63,23'3
f,•
_ / N N 1,0~8 q88 S Sq, fk' 3?ate'
m
000 s
00, ma
prep o ;F-
zm ~y o o yIe 6 632; 0 ,1• N~
o 1.0 gsQ'
/28/.60' m '4 aA~~ rB0 ° o
P Boaz T G
N. @31050'W 27Ir1• 171.30' 25
MA IN 337.43- S. el 220' w. R t @'
ROAD - (N.Y.S• ~ rji NEWY
TOTAL AREA = 7.104 ACRES SIP ~,1. ME,," OPg
ANY ALTERATION OR ADDITION TO TANS SURVEY IS A VIOLATION •k 0 V n
OF SECTION 7909 OF THE NEW YORK STATE EDUCATION LAW EXCEPT AS PER SECTION 7209-susaVA M 2. ALL CERTFICA~TIDNS
HEREON ARE VALO FOR TAMS AMP AMD CpryES THEREOP-O4LY F SAO MAP OR COPIES BEAR TAE MHIESSED SEAL OF THE SURVEYOR PECOI~C O , pp C
WHOSE SIGRAATLRE APPEARS WEOA4 (5161 765 ~9A`y~
ADDITIONALLY TO COMPLY WITH SAO LAW THE TERM 'ALTERED BY' P. 0. BOX
MUST BE USED BY ANY AND ALL SURVEYORS UTILI~MIS A COPY 1230 TRAV
U VEE' ARE NOTWP.X TEMS SUCH AS ~ LAW - AM SOUTHOLD, N.Y. 971 DA T 97 - 277
_^•-"I"^^'^.;n,!-..-.^-^w.:o..q..:,y,+,w-rz'P..A.,.s,.,~+",-!ip r!
/ ! -
' I-" ^J ","I it r- . ,^i, ! IV! Pit MAP r:BOARD
C, r- 8997
f~
TOWIV
1 ~r it
n J ~P, afl .l _ ; F III
f i rf<sr rrokt ,~y ~ ~ -1 -
. _ . D:
_ - AvE. of ~
LU-
-to
' I
lb I .1
Q, ~ `!Fr~ FursN wATac! S: ' I ,
i j ( _ ~'P I~.AL .AQEA•12.428AC
a lei ! W 't~_[7 ~reL7dn,•` `y i ' l1Y O 1'7:> wry lt` ! hvOU"
3 10 - '
I, C+?~ I t 1 it
I i I t I
'.$ll
1
`...i• {62g6 AC.') ` ice' SO i'-~ W _ rcu _ s:. a~
12 I
L. ~ a 7 f' _.ra 1 to •9 rP vpTES'
C2:} uUFF. .:1 AY I"IAi ? f V: l nnr y ` _ ' 1 3 AY MAF DATA: iJ~W- S 4. . :
it- Er J? L( k4c. SC-r;SGe LlS~C ~A' -fit
'L ALL 'I,~ l-L415 MAP
"^0 _M THE y'n.IESTA'1JGA, RCS Ii_ECr'a:2E'Ta_T-_.N i,
I P+~~'a ~f r~,'~so' I c;a~ as f '-Sx o'~a~ * ~E_T .;,ate '"!.t e__. 'F.E~;•:aK: I[ __F:F~;-:aK: ICu ~.PA~e?'M1Ef~t'_`1p k+l"'EAL_ i'w^t. .i,l
'
I ~ s1A _ ' innl r ' r' ;dFE:''I
~,Spn YCF' `G n,..CVJ~ Cry F"I ti'E1J YC"crG 5'P"E' I b'Jsn~'va25~'~c -I'
' PQh ~ / ~ ~ ''W' Ic.^.AR3E S.I,W D" Jr-
r FFCU,L G4 :FFCttG Gp CEPA.2FMEl~7Q ;=CIAy:l5iT2t!
\ s Taws to clwlnn 'E=OCTIg19g6(RE V1 Eck ~~.~v4uce 951A._.
`C~.•a fZ t';_9 ,r,:4E 5ar,lEgi fl 570 crall'Yn; INC va"03609-i AL;T'Y SU 2101111504 1`1 Once Sr.aFv
o \ r`x , _,,,I~' ~iylE2 / MuN-YFr7k, OAF Jwluir
w Cry- 501ATACLU 5OUTT)4CLL4>w071`1A70-04L OF ;I. 3- caTSxIAS' t;
RNIISHEC GQAPF6 - - - x :.1 ~ E ~ 2ir ~ ~ : `L ~ t~,apyyGJ} OlJ TNG AlF S ! ~ r ! 1~L$CAS10tI5TCOYAI IGD OfJTHG AIbVO! OATE. WAiV¢ SuPPLIGS ANO tEWAGCi giSP07AE; ~ i,
w / A:3K75TCOYAIaYiTp(ONSTRUCTIO rI bTA~4DAQ(J$)Y QfFCC'fIKALE
i _ I s,[_=Z_ Y t OF coNSlRtlll OF CON57Rt)e17J0Y AYV ARE S"JECT,To SCPAAATQ peamIT&
i ;7 ANTTY6RET'o. TO5 APPROVAL AWA;L BQ VAL D o00LY 101'(1 oXAM
I I,- . _ - SuBU)YLSIa{~EYFIaP! 'LSIOY~iEYFraPMEHT YIAPIS OtiLY FlLFpY/ITH T.{3E GC, SOt~>~4 '<I„
two 'i i ;Rd' 1 I ' WITHIN OFiE YEAR OI- yONE YEAR O1=THi5L1pPE.LOFtSEYTIS N4pl01Y itYENPOK pIL.i0ii QA ~ i;;
- ~ -tats MAP am wHlcis IAPONN/NICi'i TH35FNDIIRSEt16}1T iPPEA¢3 ImrAg OTSL[E
j - or- r CtA.~iEAI 0LE C(O.GLEAIK tN Acc4evAYCE WITH p¢OVi 3t9Hf 43`Tme
1 - - -
/NBfNI A T11B SrJFFOIK Co. SA4/TAQY COWO. - E! f
`AM' I F, c:v~ iliF _ un s1C 7:ST~{LtCT~ TC ac.v c Ju .us~eu
LO '
rnRECTO¢orf/ISfoY aFEYYI¢olJtf6NTal OUgp"€rr ~M1. ' . ~ is ,
MAX y..
}
Fll I f' 1 ! ~ nc n Msa, ~P~.~T WC, Ilk
c ~ ni-f^J raFwYi'~I s~tP v -t + 4.rU~k ^~l ~ E ~ F
MnC--L^3Y5YF-C":f) -'a +I,v - '_'Y ' Y 1 d 1, " l T~
mpwa.nnm»aw a. <fi i
._f~FCqE.
_ d .w im lxawcnw,~,r -2 n '~dtK r i~
. , C7 tr TP'-.. vnw„o„ ;A'- wo Y