Loading...
HomeMy WebLinkAbout1000-109.-3-2.25 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIliNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERIL YN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD FACSIMILE To: Bruce Anderson, President (fax 631-537-5291) From: Anthony Trezza, Sr. Planner Date: December 15, 2006 Re: SCTM# 1000-109-3-2.25,2.42 & 2.43 Please be advised that the resolution dated January 8, 2001 regarding the above-referenced properties is hereby rendered null and void. rRCJ1 e !:iOUTI [LD T()I.,I~ rU:nUtE IlClARD rA)( tl). = G:Jl "j'(j!J :Jl:JG r cL. 20 2(){)G O:J = 1 {J"'t1 1"'2 ~'~ .....e Southold Town Plamina Board Pace Three JanusJY 8. 2001 ,,-. Mr. Orlowski: O.K Mr. SDiess: Irs a simple apptication. It's going to convert three lots into two. The property is lOcated on Moores Lane in County Club Estates. I don't know what else I can say about it Mr. Orlowski: Right Does the Board have any questions? (There were none.) Thank you. Are there any other questions or comments? Hearing none, I'll entertain a motion to crose the hearing. Mr c~. Sn move. Mr. Edwards: Second. Mr. Orlowski: Motion made and seconded. Any questions on. the motion? All those in favor? ........ Ayes: Mr. Orlowski, Mr. Caggiano, Mr. Cremers, Mr. Edwards, Mr. latham. Mr. Orlowski: Opposed? Motion carries. (The hearing was closed at 6:08 p.m.) Mr. Soiess: Thank you. Mr. Cremers: Mr. Chainnan, I'll offer the following: WHEREAS, Jane Gerhard and Barbara Davis are the owners of two parcels, SeTM # 1000-1~2.26 & 2.27, and Donald and SUsan McAllister are the owners of a parcel, SeTM # 1000-109-3-2.25, all located on the west side of linden Avenue in Cutchogue; and ""-'" WHEREAS, this proposed lot line change is to merge the Qne vacant parcel, SCTM # 1000-109-3-2.26, into the two residential parcels; and WHEREAS, the SouthoId Town Planning Board, pursuant to the State Environmental Quality Review Ad, (Article 8), Part 617. did an lWIcoordinated review of this unlisted adion, made a determination of non .significance, and granted a Negative Declaration on December 18, 2000; and WHEREAS, a final public hearing was dosed on said subdivision application at the Town Hall, Southold, New York on January 8, 2001; 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 FRIl1 : SOJTH:LD TCl.N flI..llto.HIt-6 IDlRD FAX I'IJ. : 631 765 3136 Feb. 28 20B6 03: l1PM P3 /,' 'I Southold Town Plannlna Board PaaeFour J8nUaIV 8. 2001 -;......' WH~EAS. all the requirements of the Subdivision Regulations of the Town of Southold have been met; be it therefOre RESOLVED, that the Southold Town Plaming Board grant conditional final approval on the surveys, dated September 18, 2000, subject to fulfillment of the following condition. Thin mnriitinn mlllt M n'\Al ..ill.i.. .:.... (I) montho "'... MaelutlM! 1. The filing of new deeds pertaining to the merger of a vacant parcel. SCTM # 1000...109-3-2.26, into two residential parcels, Scm., 1000-109-3-2.25 & 2.27. Mr. Latham: Second the motion. Mr. Orlowski: Motion made and seconded. Any questions on the motion? All those in favor? 11I1I II n I 1:.1.1.. O_......L___. 1.1.. .. _..._..... ..... ---._vv, ,,,". ",oo;UOKlllII. Mr. O~: Opposed? Motion carries. ",-,i ..AAAA~~A........... MAJOR AND MINOR SUBDMSIONS, LOT UNE CHANGES AND SET OFF APPUCATlONS Setting of Final Hearinp: Mr. Orlowski: North Bawl., A8a0ciates - Thi$ minor subdiviaiOf1 is fer 4 lots on. 15.973 acres located on the south side of North Bayview Road. ,approximately 150' east r.f q';'_.n "I n. it".. ill ""litho I " r.' "..i (1M T~, 0 .. u Mr Friwnrl1'1' Mr Chairm.", I'll ~.,.th. follou,j,"tt) ,'uLululiut.. litF IT I{t:lUI VFn lid It.' Inlfhnlrf TtN/n r'1.""11'IO ,",^M'I .., 1InM'I\'. ...........lll~V ,~. 7001. at A-nn I" m fnr ill final p.lbtic Mwlng on tho ""upu datod ~'D'.lQmbo' 11, ::1000. Mr. Cremers: Second the motion. Mr. Orlowski: Motion made and seconded. Any questions on the mOtion? All those in favor? --..' Ayn: Mr. Orlowski. Mr. Caggiano, Mr Crrv11ers. Mr. Edward&. Mr. Latham. ~'I. ".luw:.lJ. ~~OW r MUlIUJ I \jiII1 "'t>>. ANY AL TERA TlON OR ADDITION TO SURVEY IS A VIOLA nON OF SECTION 7209 OF THE NEW YORK STA TE EDUCA TlON LAW. EXCEPT AS fER SECTION 7209 - SUBDIVISION 2. ALL CERTIFICA TlONS HEREON ARE VALID FOR THIS MAP AND COeJES THEREOF ONl.. Y IF SAID MAP OR COPIES BEAR THE IMPRESSEd'SEAL OF THE SURVEYOR WHOSE SIGNA TURE APPEARS HEREON. ADDtTIONALL Y TO COMPL Y WITH SAID LAW THE TERM -AL TERED BY. , MUST BE USED BY ANY AND ALL SURVEYORS UTILIZING A COpy OF ANOTHER SURVEYOR'S MAP. TERMS SUCH AS -INSPECTED" AND eJROUGHT - 'TO - DA Te ARE NOT IN COMPLIANCE WITH THE LA W. CERTIFIED TO' JANE C. GERHARD BARBARA J. DA VIS DONALD McCALLISTER SUSAN McCALLISTER COUNTRY CLUB DRIVE NOTE' LOT NUMBERS ARE ~- - MAP OF COUNTRY CLlJiiEsTA TES. FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON OCT. 17, 1978 AS MAP NO. 6736 s: 79.55'10. E. ~ 259.70' ~ 203.16' --.... ~F:ME;;rJ -- CJF ------- . a1" I,' I · il ~ I (Q ~ J. ~ ii! LOT [jJ f$ 8 ""- o ...., .::::. " ~ No 8.,.3.,70. W. '? 7i.J .If (; 'JJ ' ((- ((j ~ II Q. !J ~ LOT [jJ ".. 249.4/' V N. 84'3470. W. OF .... ~ 15 ~I I .' ~ " ~ 1'1 . , , I{ ':" OF ;. -.<: @ /g ti <0 - , CI#' No 84'3470" W. 270.00' ~. ~ c.; " ~ 4.J h) CJ ~.. Q:- II CO Q.. ~ !J ~ g . ! II ~ .. ~ J I : \i ,LOT ill @]' .... r.u o - ..... 0 ~ lC) ~ lC) ::! OF I N. 84"34'10" W. QtF 270.00' ~ -N- KEY MAP ~ ~ ~ ....... ID ~ ~ '- ~ ~ ~., ~ ~ ~ -..;;; ....... 'I AREA LOT NO. 4 = 43,200 sq. ft. LOT NO_ -5 = 41,552 sq. ft. LOT NO. 6 = 41,997 sq. ft TOTAL AREA = 126,749 sq. ft LOT []J SURVEYOF' PROPERTY A T CUTCHOGUE TOWN OF SOUTHOLD SUFFOLK COUNTY. N. y: 1000 ...; 109 - 03 ... 225, 242 & 2.43 SCALE: 1" = 50' SEPT, 18,2000 pel.. 3, 2006 {revisions} ZONING DISTRICT' R40 . PECONlC E (631J 765 - 5020 P. O. BOX 909 1230 TRA VELER SOUTHOLD, ,,!. Y. CERTIFIED 10/25/00 87 - 538 A .. ANY AL TERA T10N OR ADDITION TO SURVEY IS A VIOLA T10N OF SECTION 7209 OF THE NEW YORK STA TE EDUCA TlON LAW. EXCEPT AS PER SECTION 7209 - SUBDIVISION 2. ALL CERTlFICA TlONS HEREON ARE VALID FOR THIS MAP AND COPJES THEREOF ONL Y IF SAID MAP OR COPIES BEAR THE IMPRESSEd\SEAL OF THE SURVEYOR WHOSE SIGNA TURE APPEARS HEREON. ADDITIONALL Y TO COMP[ Y WITH SAID LAW THE TERM -AL TERED BY- MUST BE USED BY ANY AND ALL SURVEYORS UTILIZING A COpy OF ANOTHER SURVEYOR'S MAP. TERMS SUCH AS 'INSPECTED- AND 13ROUGHT - TO -' DA TE' ARE NO T IN COMPLIANCE WITH THE LA W. CER TlFIED TO' JANE C. GERHARD BARBARA J. DA VIS DONALD McCALLISTER SUSAN McCALLISTER .....-."r. COUNTRY ClU'B DRIVE 1'.... 249.41' CIIF ~ 15f ~ ' ~ I I ; I (:, c). g, -I .. I I I I ':" I CIIF 270.00' - I I . NOTE' LOT NUMBERS ARE ~ ..:.... - MAP OF COUNTRY CLUiiEsTA TES- FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON OCT. 17, 1978 AS MAP NO. 6736 .s: 79055'/0. E. ~ ~ 203.16' ---- ...... ~--J eASeMeNT -- LOT /1J ~ " o ..., ,- LOT ill "" .~ /g o <0 '" , QIF N. 84"34'/0# W. @J' LOT ill ..... o .... lJ , Q !.O lC') ~ ll) <'! QIF I N. 84034'/0. W. 270.00' LOT @J SURVEY OF PROPERTY A T CUTCHOGUE TOWN OF SOUTHOLD SUFFOLK COUNTY, N y: 1000 - 109 - 03 .. 225, 242 & 243 SCALE: 1" = 50' SEPT, 18,2000 Oct. 4, 2006 rre visions} QF ---------- ' ~1" 3.O"N , 1/ I ' I ~ I v= >- ~ - ;..... <0 ~ ~ ~ y,,' <: ~ ...., ID ~ ~ '- ~ ~ ~- oq: ~ ~ ...., a/ & ~ , Q !.O ~ . ll) Ct) I I CIIF . I II AREA LOT NQ 4 = 43,200 sq. ft. LOT 00_5 = 4t552 sq. ft LOT NO. 8 = 41,997 sq. ft TOTAL AREA = 128,749 sq. ft ZONING DISTRICT' R40 CERTIFIED 10/25/00 PECON/C 'EY R (63/) 765 - 5020 P. O. BOX 909 1230 TRAVELER SOUTHOLD, "I. Y. 87-538A ......:: THIS LOT LINE CHANGE BETWEEN IS LOCATED ON IN ScrM# 1000- AND LOT LINE CHANGE ~mPJt,~:Plicar~eceiv;t._ /+""'0.- LeAf L' ~'fe d..~ Jt..:TW /''''~t Application reviewed at work session Applicant advised of necessary revisions Lead Agency Coordination SEQRA determination Sent to County Planning Commission Endorsement of Lot Line ms 1/1/90 I <<Iflbo . ~ ~, 11 - <:il~ '" ....... , ~ Revised submission received ~;~.~ ~..... Ii;- ~~~~ I:S '1 7'&' ~ j -t: 1 ~ . ,...., ) ~ -'illl~ 1i~~-\ '-" , ~ ~,~ ~ ~ft>~:;- . ~ . I ~ ~ ~ ~ ! ~1Review of SCPC report ~ r6 'It _1tl' ~ ) ~ --f' 7 ~ cC ,!O Draft Covenants and Restrictions received jo .... +.,' . - 7' -'!! ~ of Draft Covenants and Restrictions reviewed 1 ~ .:t ~ ~Filed Covenants and Restrictions received 1:::; J'5'~' X\ ~ ~ <:l] Final Public Hearing -2 ~ ~""...e \- Approval of Lot Line -with conditions l~/f/ov ~ ~ ~~ - ~~ !;j~ l';;l II Voo ~~ ~~ - ~~ ~~ - l/~/ol I/f 10 I . . APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Town of Southnld : 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: I. 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 . .PAV;I:.$ /.G~IWARP. )..01;. .I,.:):N~. .GfI.iW.G~......... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . - ............................................... 3. The entire land under application is descri bed in Schedule HAil hereto annexed. (Copy of deed suggested. ) 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows: Liber .....1.1? ?q . . . . . . . . .. . . Page 796 On 11/04/93 . ........................ Liber ........................ Page On ........................ Liber ........................ Page On ......................., Liber ........................ Page On ........................ Liber ........................ Pag-e On . . . . . . . . . . . . . . . . . . . . . . . . as devised under the Last Will and Testament of ....................................... or as dist.ributee ........................................................................ .............................................................................................. 5. The area of the land is Al..552 .Il.q.. .f.t:v;&~ 6. All taxes which are liens on the land at the date hereof have been paid except . .NQRe. -. . . . ............................................................................................... 7. The land is encumbered by '" .~?:::.... .. . ... .. . . .. .. .. .. . ... .. .... .. .... . .. . . . . . . . .. .. . mortgage (s) as follows: (a) Mortgage recorded in Liber .............. Pag-e . .. .. . . ... . . . . . .. . 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 Libcr Pag-e In original amount of ... unpaid amount $. held by . .. address None S. There arc no other encumbrances or liens a1-;ainst the land except ... ................... 9. The land lies in the following zoning llse districts ..~.<fp.................... 10. :\0 part of the land lies under water whcth cr tide water, stream, pond water or otherwise, ex. cept None .................................................................................. 11. The applicant shall at his expense install all required public improvements. 12. The land (does) (does not) lie in a Water District or Water Supply District. Name of Dis. trict, if within a District, is . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . B. Water mains will be laid by .. ~/ A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . .. . . . . . . . and (a) (no) charge will be made for installing said mains. 14. Electric lines and standards will be installed by N/A ......................................... ..................................... and (a) (no) charge will be made for installing said lines. 15. Gas mains will be installed by .f'! !.~...................................................... 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 lie" 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 app Iicant 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 "0". . . 22. The applicant estimates that the cost o[ grading- and required public improvements will he $.. ::9.-:... as itemized in Schedule "E" hereto anl1exed and requests that the maturity of the Performance Bond be fixed at -:-9.-:... ..... .. years. The Performance Bond will be written by / DATE .o.ctobe:r;~1-z0.00........, a licensed surety company unless otherv..'ise shown un ~chedule "F". ./ . c.-- Owner 6 Country Club Drive ........... 'CutC'hb'gue" . Ny..lt93"5 ........ (Address) , STATE OF XEW YORK, COUNTY OF......... .sUEFOLK............., ss: ~on the..... c?. T..~ day of.C?~.t~.be~. .2.Q99............, . . ., before me personally came JRl)~. .G... .(;);WAR.Q........................ to me known to be the individnal described in and who CATHL-EEN C. OP;:ES NOTARY f'L3L1C, S":: of NeWVork No. 52-3308~29 Qualified in Suffolk County "" I Commission E:llpltll. COO, 3', 20.l.oU 5S: c:xccuted the foregoing instrument, and STA TE OF NEW YORK, COUNTY OF . . . .. . . . On the................ day............ of .............., 19......, before me personally came - . . . . . . . . . . . . . . . . . . . . . . . - to me known, who being by me duly sworn did de- (lose and say that. .. .. . . .. ... resides at No. .................................................... - . . . . . . . . . . . . . . . . . . . . . . . . . . . . . that .......................... is the .......... of .......................................................................... the corporation described in and which executed the foregoing instrument; that ............ knows. the ,eal 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. Notary Public ............................................. . ~ ,:\1fr2Lr..~~"% PLAi"'NING~O'AnD (j~ ;~.'.I'~'~"--'" T 6'\v ::...~ "Q, ;~~,iy Jio' L D ,c;4'\~.p:.,.."'::'_""~"._ ....,...;:j '::'\ ..... .'.._-_11......_~, ../1 Si.;~'OLI.(:' ,_:COJ). 1. TY , "., " '\V '-'./.. ':'.".1 I Southold. N.Y. 11971 (516) 765-1938 . QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED WITH YOUR APPLICATIONS FORt\lS TO THE PLANN ING BOARD Please complete. sign and return to the Office of the ~lanning Board with your completed applications forms. If your answer to any of the following questions is ~. 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 by the J?wn Code. Chapter 97. for your reference) 2. Are there any other premises under abutting this parcel? s your o\'mershA ~ No and will be relied apP.lication. Z lO/cZ,,=t/OO date 3. Are there any bUilding permits pending on this parcel? 4. Are there any other applications pending concerning this property before any oth~r deiJartment. qr agency? (Town, ., State. County. etc.) 5. Is there any application pending before any other agency with regard to a different project on this parCel; 6. Was this property the,subject of any prior application to the Planning Board? 7. Does this property have a valid certificate of occupancy. if yes pl~a~e submit a copy of same statements are true in Considering this of pr .C.._ GERHARD. agent Yes CE) Yes ,6) Yes S .c-Yes;) No Yes <E) . . 2. Applicant is the owner of premises known as Lot 6 on the Map of Country Club Estates fIled in the County Clerk's Office on 10/17/78 as Map No. 6736, which lot is located immediately to the North of the subject parcel. 6. Subdivision entitled Country Club Estates, filed 10/17/78 as Map No. 6736. . . Attachment to questionnaire for the Planning Board STATE OF NEW YORK, COUNTY OF SUFFOLK, 55: On the 8T day of OCTOBER 2000 ,xlOc_' before me personally came TANF r. (;ERHARD to me known to be the individual described in and who executed the foregoing instrume c and acknowledged that SHE CATHLEEN C. OATES NOTARY PCBLlC, St.1" of New York. No. 52-330e.~29 Qualified in SuffOlk County Ci' Commission Expires Dec. 31, 20_ .- / " ..,. 1.,,16-4 (2187),- Text 12 PROJECT 1.0. NUMBER SEQR 617.21. Appendix C State Environmental Quality Review SHORTEN~RONMENTALASSESSMENTFORM For UNLISTED ACTIONS Only PART I-PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 1- APPLICANT ISP~S~A GERHARD I 2 ffRV'fs 'l'WRHARD LOT LINE CHANGE JAN . 3. PROJECT, LOCATION: CUTCHOGUE SUFFOLK MuniCipalIty County 4. PRECISE LOCA liON (Street address and road intersections, prominent landmarks, etc., or provide map) MOORES LANE, CUTCHOGUE , NEW YORK 5. IS PROPOSED ACTION: IXJ New o Expansion o Modification/alteration 6. DESCRIBE PROJECT BRIEFLY: LOT LINE CHANGE AMONG LOTS 4, 5 and 6 ON MAP OF COUNTRY CLUB !!:STATES, FILED 10/17/78 AS MAP NO. 6736. 7. AMOUNT or ttNO AFFECTED: Ultimately l! Initially - acres acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? 0Yes DNo Jl No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? Q ResidentIal o Industrial o Commercial o Agriculture o Park/Forest/Open space DOlher DesCribe: 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAl, STATE OR LOCAl)? DYes ~No If yes, list agency(s) and permit/approvals II. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? DYes GNo If ye~, IIsl agency name and permit/approval 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? DYe. ClNo I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY K7 .j' JANE C. GERHARD 10QlIOO Lanu,ponsor n m.; ~ Oal.: SIgnal.'.: '\. "' /7 / Ah.... LAP ~ ./ 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 ASSESS ENT (To be completed by Agency) A. DOES ACTION EX 0 ANY TYPE I TH LO IN 6 NYCAR, PART 617.121 If yes, coordin review process and use the FULL EAF. DYe. B. WILL ACTION RECEI COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.61 If No, a negative declaration may be superseded y another involved agency. o Yes No 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: NO C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood c~aracter1 explain briefly: (I/o C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: 11I0 C4. A community's existing plans or goals as officially adopted, or a Change in use or Intensity at use of land or other natural resources? Explain briefly /110 CS. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly. /110 CG. LO:'lg term, short term, cumulative, or other effects not identified in C1.CS? Explain briefly. NO C7. Other impacts (including changes in use of either Quantity or type ot energy)? Explain brietly. NO D. IS THERE, OR IS T DYe. RE LIKELY TO BE. CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? No If Yes, explain briefly PART III-DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For e'ach 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 adeQ-tJately addressed. D Check this box If you have identified one or more potentially large or significant adverse impacts which MAY . ~ccu<. rhen proceed directly to the FULL EAF and/or prepare a positive declaration. :12f 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: sMtJl Ia../t\. Plo,.,,~cvEomJ Name 01 Lead ^ e cy ad Agency ~\ . I'WI4II Tit e ot ResPf;! sible Officer Sisnature i e /;z~e-~CJ I' D'ate i erent rom r,"ponsl e 0 icer} 2 ---~ . . Southold Town Planning Board Town Hall 53095 Main Road Southold, NY II971 Dear Sir/Madam: The undersigned, being the owners of the properties in question on the above referenced lot line change, approve of the proposed change. The reason the change is being requested is to eliminate lots located between our respective parcels and increase the side yard of Lot 4 and the rear yard of Lot 6. We are aware that upon approval of this application, one-half of Lot 5 will merge with Lot 4 and one-half will merge with Lot 6. ANE C. GERHA: D, Owner ~~~.. BARBARA . A S, Owner Lot 6 _.~ ~ DONALD McALLISTER, O;vner Lot 4 ~<? (]y l!A-t2~ SUSAN cALLISTER, Owner Lot 4 Sworn to before me this of 2000. N CATHLEEN c. 0ATES NOTARY \.lL:3UC, StJ;:; of New York No. 52-3302-::29 Qualified in Suffolk County Commission Expires Dec. 31, 20il . . LOT-LINE CHANGE The fOllowing items are to be shown on the survey for a lot;).ine change: (,A Key map. ( ) District, section, block and lot number from tax map, scalE and north arrow. ( ) Name of subdivision map, if lot is part of a filed ~Ubdivision. Also, show the liber and page number of filed map. ( Name and address of the owners of record. ( ) Name and address of the person preparing the map (certified engineer,land surveyor, architect.) including original seal and signature. ( ) Property descriptions, dimensions, bearings, squ~re footage of the properties being changed, square footage of the land being transfered. The eXisting and proposed surveyed boUndary lines of both properties must be shown on one piece of paper. ( ) Areas Subject to flooding, including wetlands. ( ) EXisting buildings and site improvements, (i.e. fences, /hedges) . (v1 Indicate the existing lot line (dotted line) with the bearings and distance and the proposed lot line (solid line) with the new bearing and distance. Location and name of existing streets or right-of-ways adjacent to the property. ) EXisting spot grades. Ze f llowing information is to be submitted ~ the app cation for a lot-line Change: :&fowro ten and signed letter, notorized, by owners of operties in question approving of the change and reaso.....; for the change. (J)~ffidavit that upon approval the property will be merged. (~ finy existing covenants applying to either of the - /properties. (V1 Form letter regarding drainage, roads, and grading, see . ~ttached. (~hort Environmental Assessment form, Part I, see attached. ( ) APPlication, three pages, last page notorized, see attache (/1~wo-Hundred Fifty ($250.00) dollars filing fee. \. (vr/Questionnaire. (v1 Eight copies of the survey* 0/ I I * Each of which must bear the original seal and signature of the surveyor or engineer who prepared the survey. (Photostatic copies are not acceptable.) Additional copies may be requested by the Planning Board, if needed. Amended April 1995 . . . McNULTY - SPIESS ATTORNEYS & COUNSELORS AT LAW 633 EAST MAIN STREET P. O. BOX 7157 RIVERHEAD, NEW YORK IIQOI !5le-727-8200 JOHN R. McNULTY JAMES SPIESS FAX 15le-727-82e2 JEAN MARIE P. COSTELLO OF" COUNSEL November 21, 2000 Southold Town Planning Board Town Hall Southold, NY 11971 RE: Davis/Gerhard Lot Line Change Gentlemen: The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral to the Suffolk County Planning Commission: 1. No grading, other than foundation excavation for a residential building is proposed. 2. No new road sare 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. /cco ^1'1't.lChNT . .'HhNShCT IONA'. DISCI.OSlIn R PORH The Town of Southold's Code of Ethics pC"ohlblts conflicts o[ interest on tile parl of tOWll offIcers and employees. Tile purpose of tills form Is to provide illformation Wllicll can alert tile toW'} of possible ~Oll(licts of interest and allow i l:. to take whatever action is necess_~_f:X_..J;o avoid same. YOUIl. NhHR = 12..vr h ({ y 1 ..Ja It €..- (La!Slt name, (lrst name, middle initial, unlesFl' yon al:"e "'pplyl11q in the 1Ii'\1l1(;' of someone ell'le or other entity, !:'Ilell a!3 <I camp;"IY. If so, IncllcC\te the othet- pe.s,.son's or comprny's na)~.) h Y $</Ik;rr- ~/eS'c; / her c?7/bylfet 5 hPPI.tChTION: (Check i\lJ thitl:. <'lpply.) NNI'UHF. OP offtcial map . 11)+ l,ne cL.aVLf<iZ- { Do you pf!raonaLly (or t.hrough your COMpany, eponne, aibllnq. parent. or child) hnve n relationship vith any officer 0['" employee of the 'J'ovn of Southold7 .Re1.ationship" inCludes by blood, marriage, or business interest. .Dusiness interest'" IIWC!iJ.ns a businesR, inCluding a partnership, In vhich t.he tovn officer or employee has even a partial ownership of (or empl.oyment. by) a corpor:-at.lon in which the t.own officer or:- employee ovns mor.e t:.han 5% of the shares. Tax grievance Variance Change of zone ^pproval of plat ~ Exenlption from plat or Other (If ~Otller," name tile activity.) YES NO / If you answered "YES," complet.e tile balance of this form and date and sign where indicated. Name of person employed by the Town of Soutl\Old Title or position of that person Describe the relationsllip between yourself (tile applicant) and the town officer or employee. Eitller check tile appropriate line h) through DJ and/or describe in tile Apace provided. parent, _A) The town officer or employee or Ills or Iler spOUSe, sibling. or child is (check all that apply) I the owner of greater tllan 5% of tl\e shares of the corporate stock of tile applic~nt (wilen the applicant is a corporation); the legal or beneficial owner of any interest in a noncorp'orate entity (when the applicant. is not. a corporation) ; an Officer. dlrecl;or.. partner, or employee of the applicant: or the act.ual appllcant. _B) _C) _D) DESCTnPTION Of' REL^TIONSIIIP IV,1/V'L c) I J.incf',j- :JelL . BOXES S THRU 9 MUST BE 0 OR PRINTED IN BLACK INK L PRIO~ TO RECORDING OR YI - J 1 -SUFFOLK COUNTY CLERK 2 3 ",. , 11 ti50PC'796 y' UPII ""0 iOO'?:J Numhcr of ".~c.s TOR~~~S 7'00 u: ~ Q- <: ,..,:::- '0 ,~'" .. ", '.. Serial /I I~ ' - .:..'.1 :;:~ Certificale /I ".eo.. tn '.t> ;.-.. ;.:.;: :::-'::: 100'?J ~ '-"'> w..J Decu I Mortg.ge Inslnllncnt Dcctll Mort!:.!:e T... SIamI' Rccortlin!: I Jliling St.mp. 4 FEES P.!:e' Fillo!: Fcc I l-..= F. 6.- MortC.a:e AmL Haoulioa: 1. Buic Tax TP-S84 2. SONYMA NOlation Sub Tolal Sub Total ;;!J - EA-S217 (Couoly) ;--:-. :.;> Y-. --.. --1S::...-. 0 0 3. SpecJAdd. EA-S217 (State) Reg. Copy Sub Total TOT. MTG. TAX R.P. T.S.A. Dual Towo _Dual Couoly _ llelu for ApportiollWeol_ Comm. of Eu. S_._OO_ TrulCer Tax '/IJO-;-- Affid.vil Olher - Mansioo Tax 'lbe property covered by Ihil ruortg'I' i. or ..ill iIc impruvcu by a one or two family d"ellio& oaly. YLS_ or NO U NO, ace appropriate I... cI..... on (laKe 1# of thil inslnomenL Certifieu Copy GRAND TOTAL c Real Property T... Service ACeocy Verification OJ,. Section 81 k 6 Tille Company lnfonnation 1000 10900 2~6 Commonwealth Company Name RH932070 Tine Numller .., I FEE PAID BY: Vi ...2.J Cub_ Cbcck_ Cbarge OR: Payer .ame as R & R_ (1; ;-YV)1-'(}'lC~ <?<~~/, - John McNulty, Esq. 633 E. Main St. Riverhead, NY 11901 8 RECORD & RETURN TO 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (Deed, Mortgage, elc.) ..,. F?i'-!IY. ,. CW;1^:'lI10 Tbe premises herein is JituaCed ill ..... SUFFOLK CO TO JANE C. GERHARD <-, "../-; ,'-.// :;. ~ . ~ _t -I'J ,,< fjcP' u-' District IDOO Section 109 Block 3 Lot 2.26 - - ./ -- ~T YO~: ~'::~ 'AE ~~::::d:::);:S;~~:::~:~'I:';~~';~~':::: :~::~~,O~~":';~~ ONLY. , , nineleen hundred .nd ninety three THIS INDENTURE, made the 14 BE'IWEEN day of October FRANK T. COSTARINO, as Successor Trustee of the Eileen M. Costarino Declaration of Trust, dated May 9, 1988, residing at: 2423 Southwest Manor Hill Drive, Palm City, Florida 34990 party of the first part, .nd BAR8ARA J. DAVIS, residing at 2130 Route 106, Syosset, NY 11791 and JANE C. GERHARD, residing at 181 Glen Cannon Dr., Pisgah Forest, North Carolina 28768 I as tenants-in-common. paTty of the aec:ond part, WlTNESSEllI, th.t the party of the first part, in consideration of ten dollars and other valuable eonsideratioll paid by the party of the second pan, does hereby grant .nd reluse unto the pany of the seoond part, the heirs or successors and assigns of the paTty of the aec:ond pan forever, All that cenain plot, piece or parcel of land, with the buildincs and improvements thereon erected, aituate, 1y;nc and beinciliAM( at Cutchogue, Town of Southold, County of Suffolk and State of New York known and designated as Lot No.5 as shown on a certain map entitled, "Map of Country Club Estates" and filed in the Office of the Clerk of the County of Suffolk on October 17, 1978 as Map No. 6736. Subject to Covenants, Easements and Restrictions of record. Premises are the same as those described in Liber 11102 cp 60. TOGETHER with .11 right, title .nd interest, if any, of the party of the first part in and to any streets and roads abutting the above describe~ "remises 10 the center lines thereol ; TOGETHER with the appurtenances and all the estate and rights of the party of the first pan in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second pan, the heirs or successors and assijrns of the party of the second part forever. AND the p.rty of the first part, in compliance with Section 13 of the Lien Law, coven.nts that the party 01 the first part will receive the consideration {or this conveyance and will hold the right to receive such consid- er.tion as . trust fund to be applied first for the purpose 01 payin~ the eost of the improvement .nd will .pply the same first to the payment of the cost of the improvement before using any part of the total of the same for .ny other purpose. The word "party" shall be construed as if it read "parties" whenever 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 PRESENCtOP: ,/~$tL'f ~ FRANK T. COSTARINO -- . rG'(~ti- . - - ~ 11O'G~)Ublid AcknowlCclgclllt AddclldUlll TIllS ~OTN\ r PUBLIC ACKNOWLEDGEMENl: NJDENDUM Is madc Ihisd0 doy of -c ~(-\(-y,,-_.=y ,1.992.> ,and is incolpornlcd.Jnlo und slmll be dee1llcdlo umcnd, supplemcnl an~ bc un inlcgrnlcd pOll uf Ihe. '-.. .-~_, r') c--1e...". r \. (l c::.' .... , dalcd Ihe 3~IlIC ~alc n~ this nckuuwlcdgcmcnl, nnd which Is glvcn by . C ~ . ~ t, (~~, \<:.. - o~., \ f" ..~ , ,J 0 who is/urc Ucsignolcd in'snid dOC\llIIClIl; nnd whose sigllnlure(s) Is/nrc npPcllded tu said documcnl. t'; . Thc purpose uf this AddclldulIl is tu afilx lhc proper form of Notary Acknowlcdgcmcllt lu said ducuJIlclI1 os ICljuircd by Scctiolls 117.03, li7.05, nnd 695.25 Florida Statulcs, os amcnclcd by Chtlplcr 91.291, Lnws of florida, ns nl'l'roved by tilo Governor 011 JUliO 7,1991, nnd cffcclivc lanutlry 1, 1992. .. TO WIT: STATE OF r=-!C(li f~ COUNTY OF frlY -\ .r~ : .... "S. Thc furcgoing instrulllcllt was ack.nowlcdgcd before 1IIe this ~':j 0 (Ie-t-;- <?l..._ , 19Cj~ \ L. (~ \ ~A" --=- V r: f'i 1---.~" ,_,j t,., ,<.., TV 0 (N3me(s) of l'CISUII(S) Ack.JI~Jcdged) whu is/ore pcrsollally kllown 10 mc or has/ ove produced .l\- .(/ (.<y., .~'c>..- . (I'ypc of IdentlOcation(s)) os idcnlification nm] who 0 did' did nol lakc nn oath. (// dny uf by N~~" / /_ , f y" ,;./.-. '//' . " &;;-;""7' /' . -~ary S-rgnn~ c" ) ~-.! \/> "\ (. . \_ A- >::,/"), I" ) -'-_<:'fll'l f'IY'D fie Typcdllr Prinlcd Namc'of Nolary Public ~ ,'hi- SJE.A.L .' '~'I' . !: ......... "'~.."' J "'~~.."'~. .:'~\~'.~'l. QI"'II"\UIVV\. WVVVVfJI,II'1IOo {:'t"i!.t.., ,,\ MY COMMISSION' CC 226241 ~!'i EXPIRES: SopllI'nbor a. 1996 ..'l.,.'lr.,~~ e.....--r......-- 1\.1y COlllmission Expires: .... i .~. ,. . , ..: ,,~_." .. //~ .;..; . :.,; ..: rll-"""'l" ~,.~ .JOHN R. McNULTY .JAMES SPIESS McNULTY - SPIESS ATTORNEYS & COUNSELORS AT LAW 833 EAST MAIN STREET P. o. BOX 757 1 RIVERHEAD. NEW YORK 11801 rV( 631-727-BZOO (\ ~ / FAX 631-727-8262 tJAU( / --- JEAN MARIE P. COSTELLO C,l / /7 OF COUNSEL , July 25, 2001 ~ pe -~- 76 Town of South old Planning Board Attn: Mr. Robert G. Kassner 53095 State Route 25 P.O. Box 1179 South old ,NY 11971-0959 I~~ I1'i . . ,,'" ~ .t~Ul 27 2001 ........ Southold Town Planning Board Re: Proposed Lot Line Change for and Davis/Gerhard - McAllister SCTM# 1000-109-3-(2.25-2.27) Dear Mr. Kassner: Enclosed please find a copy of the revised deed for the above referenced premises, together with the County Recording and Endorsement page which indicates that the new Tax Map No. is 1000-109.00-03.00-002.043. It is my understanding that the companion deed will be sent to you by the attorney for Mr. and Mrs. McAllister, Emanuel G. Sfaelos, Esq. whose office address is: 17 Huntington Bay Road, Huntington, NY 11743. Please let me know if you need any further information. Thank you for your cooperation. Very truly yours, JS/dkw "".' . ~. ~. " 71- . '.n 1;.: EMANUEL G. SFAELOS ~ '. ~1:t~l"Jl~ _tLa.w H untiD,gtQn Jlay Road 17 Huntington, ~y 11743 ~ fJS/ p< Tel:: (631) 425'7475 esfaelos@hotmail.com July 30,2001 Southold Township' Planning Board . 53095 Main Rd. Southold, NY 11971 , .' , . Re: Gerhard & Davis to McAllister Subdivision-Lot Line Change Moores Lane. ~~ , Dear Sir; Enclosed please find true copy of f1led deed, dated June 9, 2001, to premises covering part of Lot 4 and lot 5 Map of Country Club Estates. Susan Pohl, who married Charles D. McAllister, was the title holder of Lot 5. A deed was required to convey her interest in Lot 5 and part of Lot 4 to both Susan McAllister and her husband. Trusting the lot change will be givFn fmal approval, I remain; Yo m~ ", AUG 01 2001 Southold Town Planning Board 1111111111111111111111111111111111111111111111111111111 1111111111111"" 1I111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DBEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 00-42553 Recorded, At: LIBER: PAGE: 06/20/2001 12:09,11 PM D00012125 354 District: 1000 Section: 109.00 EXAMINED AND $0.00 Block: 03.00 CHARGBD AS Lot: 002.025 POLLOWS Deed Amount, Received the Pollowing Pees Por Above Instrument Exempt Exempt Page/Piling $9.00 NO Handling $5.00 NO COB $5.00 NO BA-CTY $5.00 NO BA-STATE $25.00 NO TP-584 $5.00 NO Cert.Copies $4.00 NO RPT $23.00 NO SCTH $0.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Pees Paid $81.00 TRANS PER TAX NUMBER, 00-42553 THIS PAGE IS A PART OPTBE INSTROMBNT Edward P.Rcmaine County Clerk, Suffolk County 8 Title Company Information Co. Name I ~ """,f Title # "'5 C'...,:'.,:'~11, r"_u_"'_, n ____.-'~__ _ 0 T'u.1. ~2 Number of pllges TORRENS .~ Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES 4 Page / Filing Fee CL_ 6' 'J Handling TP-584 Notation ? :;;;;;00- <9~ ~~ EA-52 17 (County) EA-5217 (State) Sub Total dLf RP.T.SA Comm. of Ed. 5Q~ Affidavit ~--~ Certified Copy Reg. Copy Other Sub Total GRAND TOTAL o~o Real Property Tax Service Agency Verification Disl. Section B lock SatisfactionsiDischargeslReleases List Property Owners Mailing Addres RECORD & RETURN TO: ALL STATE AlITItACT COM 12 8ItOAl1NAY .1UI'tI4 IIIIU/ftW. NV U1. o l RECORDED 2001 Jun 20 12:09, 11 PM Edward P. ROMaine CLERK OF SUFFOLK COUNTV L DCl0012125 P .354 Dn 00-42553 Recording / Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec.lAssit. Or Spec. / Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO. see appropriate tax clause on page # of this instrument. 6 Community Preservation Fund Consideration Amount $ CPF Tax Due $ Improved Vacanl Land TD TO TD , ...,. , STATE OF NEW YORK, COUNTY OF SUFFOLK SS: 'ft.l On the ~day of June in the year. 2001, before me, the undersigned, a Notar.y Public, in and for the State of New York, personally appeared, Susan McAllister, formerly Susan Pohi, personally known to be or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument who acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual or the person upon behalf of which she acted, executed the instrument. STATE OF NEW YORK COUNTY OF SUFFOLK CI~ /?J. .41f e /a"n~ th. ~a.f-2.. /VcIry pUb/,c., Sfr~.:k c>f' N~ yerk ~/I~;~~~~~j3~ ~LA ~~~~I"'" A__\~ 0. "-a SS: ~ "'J-"T~~ 0 - 7-0;;l On the day of 2000, before me, the undersigned, a Notary Public in and for the State of New York personally appeared /personallY known-to be or proved to me on the basis of satisfactory evidence to be the individual, whose subscribed the within instrument, who being duly sworn did depose and say that he resides at ,_, The he is the president/secretary of the corporation described ln and which executed the foregoing instrument; that he knows the seal of such corporation; that the seal was affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corporation, and that he signed _lh~S ~_a~e.~~ereto by like order. BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS TAX MAP: Diat: 1000 'v Sec.: 109.00 / Blk.: 03.00 / Lot: 002.025 " plo 002.042'" RETURN MAIL TO: Emanuel G. Sfaelos 17 Huntington Bay Rd. ~ Huntington, NY 11743 5 ~ rl/ ITHIS INDENTURE, made the <t day of, JUhe 2001 ~ BETNli:EN Su.an MaAlli.ter (formerly Su.an Pohl) , residing at '1210 Moores Lane, Cutchogue, NY 11935 8s 5-15(. Party of the first part, and Susan McAllister and Charles D. McAllister, both residing at, 1210 Moores Lane, Cutchogue, New York 11935 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 u~to 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 being at Cutchogue, Town of Southold, County of Suffolk and State of New York., shown $..nd. ~e.:l-igOA,ted. a,s and hy -l.ot .. 4..3,*- p.:u~_t'-of lor *' 50-fi-- a -certaln- map "'entltie-d "Map of Country Club Estates" and filed in the Office of the Suffolk County Clerk on October 17,1978, as Map Number 6736, bounded and described as follows: BEGINNING at a pOint on the westerly side of Linden Avenue, 224.67 southerly as measured from the extreme southerly end conr.ecting the southerly side of Country Club Drive with Linden Avenue (Moores Lane); (Moores Lane) distant of the arc of a curve the westerly side of RUNNING THENCE South 05 degrees 25 minutes 50 seconds East along the of Linden Avenue (Moores Lane) 240 feet; RUNNING THENCE North 84 degrees 34 minutes RUNNING THENCE North 05 degrees 25 minutes RUNNING THENCE North 05 degrees 45 minutes RUNNING THENCE North 84 degrees 34 minutes on the westerly side of Linden Avenue BEGINNING. westerly side 10 seconds West 270 feet; 50 seconds East, 160.00 feet; 50 seconds East, 80~eet; 10 seconds East, 259.70 feet; (Moores Lane) the point or to a point place of Being and intended to be the same premises as conveyed to the Grantor herein by deed from Walter S. Dayton & Marian B. Dayton, dated April 1, 1999 and recorded in the Office of the Clerk of the County of Suffolk on Apri].. J5, 1999J!L.Lib..,. 11357 aL ps"" 36Y..t1'!'!r,-all\1! -preinises. cOlweyeo to the Grantees herein hy need from Jane C. .Gerhard & Barbara J. Davis, dated January 17, 2001 and recorded in the Suffolk County Clerk's Office on 03/02/2001 Liber 000012105 Page 413. 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 e first part in and to said premises; TO HAVE AND TO HOLP the premises herein granted unto the party of the second part, the heirs' .orsuccessors 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 wher~by the said premises have been encumbered in any way w~ateve~, except as aforesaid. AND the party of the first part, in cornpli,an.ce with Section 13 of the Lien Law, Covenants that the party of the first part will receive the consideration tor 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 words "party" and "Grantor" shall be constru~d as ~f read "parties" And "Gr;;:or;tors", '..:hen'3-\rer lhe .::sense of this indenture requires. I I :~~ ~~S~, WHEREOF, the. party of the first part has duly executed this deed the dav .. . PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 14, 2001 John R. McNulty McNulty - Spiess 633 East Main St. P.O. Box 757 Riverhead, NY 11901 RE: Proposed Lot Line Change for Davis/Gerhard-McAllister SCTM # 1000-109-3-(2.25-2.27) Dear Mr. McNulty: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, August 13, 2001: BE IT RESOLVED that the Southold Town Planning Board authorize the Chairman to endorse the final surveys dated September 18, 2000. Conditional final approval was granted on January 8, 2001. All conditions have been met. 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. Very truly yours, encl. cc: Building Dept. Tax Assessors Tel.: (631) 425-7475 EMANUELG. SFAELOS Attorney at Law Huntington Bay Road 17 Huntington, NY 11743 ~ 'i$ffK . . esfaelos@hotmail.com July 30,2001 Southold Township Planning Board 53095 Main Rd. Southold, NY 11971 Re: Gerhard & Davis to McAllister Subdivision-Lot Line Change Moores Lane. Dear Sir; Enclosed please find true copy of filed deed, dated June 9, 2001, to premises covering part of Lot 4 and lot 5 Map of Country Club Estates. Susan Pohl, who married Charles D. McAllister, was the title holder of Lot 5. A deed was required to convey her interest in Lot 5 and part of Lot 4 to both Susan McAllister and her husband. Trusting the lot change will be given final approval, 1 remain; ~~ H AUG 01 2881' Southold Town Planning Board '" . 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DBEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 00-42553 Recorded: At: LIBER: PAGE: District: 1000 Section: 109.00 EXAMINED AND $0.00 Block: 03.00 CHARGED AS FOLLOWS Deed Amount: 06/20/2001 12:09:11 PM D00012125 354 Lot: 002.025 Received the Following Fees For Above Instrument Exempt Exempi Page/Filing $9.00 NO Handling $5.00 NO COB $5.00 NO EA-CTY $5.00 NO EA-STATB $25.00 NO TP-584 $5.00 NO Cert.Copie. $4.00 NO RPT $23.00 NO SCTH $0.00 NO Tran.fer tax $0.00 NO COIlllll.Pre. $0.00 NO F.e. Paid $81. 00 TRANSFER TAX NUMBER: 00-42553 THIS PAGB IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County " _2 Number of pages TORRENS 3 RECORCU' 2001 Jun 20 12:09:11 PM Edward P.Romaine CLER~. OF 5UFFCILI. COON f'l L DU0012125 P .354 Dn ()IJ-42553 Serial # Certificate # Prior Ctf. # Deed I Mortgage Instrument Deed I Mortgage Tax Stamp FEES Recording I Filing Stamps 4 Pagel Filing Fee GL_ - ':) rJ Mortgage Am!. Handling TP- 584 I. Basic Tax 2. Additional Tax Notation R.P. T.SA 5' =--- ~~ tJ-~ ~- Sub Total EA-52 17 (County) Sub TOlal J.Li Spec.! Assi!. Or Spec. I Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax Mansion Tax The property covered by this mortgage is or w ill be im proved by a one or two fam ily dwelling only. YES or NO If NO. see appropriate tax clause on page # __ of this instrument. EA-5217 (State) Comm. of Ed. 50~ Affidavit -~\i '-l =- ~ Certified Copy Reg. Copy Sub Total Other GRAND TOTAL. OeJO I 6 Community Preservation Fund Consideration Amount $ Real Property Tax Service Agency Verification Dis!. Section Block CPF Tax Due $ . .00:1,. Improved Vacanl Land Satisfactions/Discharges/Releases List Property Owners Mailing Addres RECORD & RETURN TO: TD TD TD ALL STATE AlITItACT COM 12 MONYNAY '1U1tl4 11181.... NY 11740 9 Suffolk Count 8 Title Company Information I ~ "C...r Title # -S c,,~ Recordin & Endorse e (~i.PE OF INSTRUMENT) This page forms part of the attached made by: ':::;u.."",,,, {V\c....~\\\~kt ~ill A ..:; '-'?""'- (Sl ()~ , The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the ToMlShip of ~u~o I.J In the VILLAGE or HAMLET of TO c." ,e.,c.", "'LA \ \ ~<,4v.~W'..~_.Ck:.l~_~ fjJ. '('v\<- f\ \ I t c, k.r BOXES 5 lllRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. IOVERI 5' ~ . teL J"1/ ITHIS INDENTURE, made the 9' day of, June 2001 ~ BETWEEN Susan HaAllister (formerly Susan POhl) , residing at i1210 Moores Lane, Cutchogue, NY 11935 !party of the first part, and Susan McAllister and Charles D. McAllister, both residing at, I 1210 Moores Lane, Cutchogue, New Yor.k 11935 I . .3351'5( Party of the second part, WITNESSETH, that. the party of t.he first part, .in consideration of t.en dollars and lother valuable consideration paid by the party of :he second part, does hereby /grant and release u~to the party of the second part, the heirs or Successors and assigns of the party of the second part forever, [IALL that certain plot, piece or parcel of land, with the buildings and improvements ,thereon erected, situat.e, lying and being at Cutchogue, Town of Southold, County of jSUffolk. a,ndState of_ New ~()~~-'. ~r~own anct de.:iiQnat:.ed as and h~lct ~ 4 2nd ?~rt---of Ilor jf 5-on'~ a- certain map entitled "Map of Country Cll..:..b Esta1:es" and filed in the ,Office of the Suffolk County Clel"k on October 17,19/8, as Map Number 6736, bounded land described as fol~ows: IBEGINNING a: a point on the westerly side of Linden Avenue, 224.67 southerly as measured from the extreme sou~herly end lcon!:ectir:g the southerly side of Country Club Drive with Linden Avenue (Moores Lane); (Moores Lane) of the arc of U:e wester-ly distant a curve side of RUNNING THENCE South 05 degrees 25 minutes 50 secor-ds East along the of Linden Avenue (Moores Lane) 240 feet; RUNNING THENCE North 84 degrees 34 minutes RUNNING THENCE North 05 degrees 25 minutes RUNNING THENCE North 05 degrees 45 minutes RUNNING THENCE North 84 degrees 34 minutes on the wester-ly side of Linden Avenue BEGINNING, westerly side 10 seconds West 270 feet; 50 seconds East, 160.00 feet; 50 seconds East, 80~eet; 10 seconds East, 259.7G feet; (Moores Lane) the poir.t or to a point place of Being and intended to be the same prerru,ses as conveyed to the Grantor herein by deed from Walter S. Dayton & Marion B. Dayton, dated April 1, 1999 and recorded i.n Ithe Office of the Clerk of the County of Suffolk on April 15, 1999 i1"L.Li~1957 at page-'-5-U-S 0it1'I1;" -Same -premises conveyea to the S.r.-antees herein hy need from J:mc c:. -Gerhard &; Barbara J. DaVis, dated January 17, 2001 and recorded in the Suffolk County Clerk's Office cn 03/02/2001 Liber D00012105 Page 413, TOGETHER with all right, title Cir-a _Lnterest, if any, of the party of the first part lin and to any streets and roads abutting the above described premises to the center J lines thereof; TOGETHER wl.th the appl.:rf_enances and all the estate and rl.ghts of the jParty cf e f~rst part 1n and to sald premlsesi TO HAVE AND TO HOLD the premlses ~eXeln granted unto the par:y of the second part, Ithe heirs or successors and ass~gns of the party of the second part forever. lAND the party of the first: part Covenants that the party of the first part has not I done or suffered anything whereby the said premises have been encumbered in any way ,Whatever, except as aforesaid. lAND 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 co~veyance and will hold the right to receive such consideration as a trust fund to b(~ applied first for the puryose of paying the cost af the improvement and will japply the same first to the payment of the cost of the improvement before using any Ipart of the total of the same for any other purpose. IThe words "party" and "Grarltor" shall be construed as If read "parties" And I "(;r~r:.':,:-~'C", ',:her.:::-'.'cr ::'l'1':'::' ~..!nse of '[nis indenture requires. I IIN WITNESS WHEREOF, the party of the first part has duly executed this deed the day [and year first above written. I IN PRESENCE OF: i~!'/?p ~~ ~ ~ (lll..l~/v --Susan MeAL ister, formerly Susan Pohl ~tA.~~ EIAIIlEII,GAlZ ~ 0 """,-,_a1__ 110,1046113 CluaIIiIdill SlM~t).. ......Ai..falIIIIIAltUII7,_ /,. ~ I I , ~ . . STATE OF NEW YORK, COUNTY OF SUFFOLK 55: '/r;l Ion the 'day of June in the year 2001, before me, the undersigned, a Notary PUblic, Iln and for ehe State of New York, personal! y appeared, Susan MoAl':'ister, formerly Susan Pohl, personally known to be or proved to me on the basis of satisfac'tory levidence to be the individual whose name is subscribed to the within instrument who I'acknowledged to me that she executed the same in her capacity, and that by her ISignat~re on the instrument, the individual or the person upon behalf of which she acted, executed the ir.strument. d~ i STATE OF NEW YORK COUNTY OF SUFFOLK IOn the day of 2000, before me, the undersigned, a Notary Public in and for ::he State of New York personally nppeared Ipersonally known to be or proved to me O~ the basis of satisfactory eVldence to be I the individ:Jal, wrwse subscribed the withir: instrument, who being duly sworn did joepose and say that he resides dt_ :he he is the president/secretary of the corporatioIl described in and which ,executed the foregoing instrument; that he knows the seal of sllch corporation; that Ithe seal was affixed to said ir.strument is such corporate seal; that it was so ;affixed by order of the board of directors of said corporation, a~d that he signed )hiS name thereto by like o=der. I I I L /1J . ~ttl;- E /0, 'n~ th. G,,,d'z.. ~ Ptlbllc-I Sf.et:fe of' 1J.h-I YKk /l) N.. "0'10 I b 3 c.J'V..Q11+;'~c{ l'n s'Lo"f(::",IK ~LA ~""-l ~ ~I "'n A - ,_ 0. . -If ss: ~ X;pr<~ 0 - 7-0;;l I' I BARGAIN AND SALE DEED I WITH COVENANT AGAINST GRANTOR'S ACTS , TAX MAP: Dist: 1000 'v S"C.: 109.00 / Blk.: 03.00 / Lot: 002.025 " Plo 002.04201 I I RETURN MAIL TO: Ema~uel G. Sfaelos 17 Hunting:on Bay Rd. ~ Huntington, NY 11743 THIS SPACE RESERVED FOR USE BY THE RECORDING OFFICE j:':;:(.;zt--no iJ [1 .s~ , ";::"':T{.T(lOCh''1 .., /,J.hWIO~' "'ni~l~ins j[l 'f;!3":' aU,['="lJo:~'"j PjE"f'1[:t3 j'),-1 t T :f,r, :71 '1! !jIY" rno;:. (l3'T'iO")~." . . . -c.~ McNULTY - SPIESS ATTORNEYS & COUNSELORS AT LAW 833 EAST MAIN STREET P. O. BOX 7157 RIVERHEAD. NEW YORK IleOI JOHN R. McNULTY JAMES SPIESS 631-727-8200 FAX 631-727-8262 JEAN MARIE P. COSTEllO OF COUNSEL July 25, 2001 WlWI.~.Wf~.~ :IIJ'):. : ~\,\,~;l: .' \;t ~~ jJ ~ "';.. JUL 27 2001 ~ Southold Town Planning Board Town of South old Planning Board Attn: Mr. Robert G. Kassner 53095 State Route 25 P.O. Box -j 179 Southold, NY 11971-0959 Re: Proposed Lot Line Change for and Davis/Gerhard - McAllister SCTM# 1000-109-3-(2.25-2.27) Dear Mr. Kassner: Enclosed please find a copy of the revised deed for the above referenced premises, together with the County Recording and Endorsement page which indicates that the new Tax Map No. is 1000-109.00-03.00-002.043. It is my understanding that the companion deed will be sent to you by the attorney for Mr. and Mrs. McAllister, Emanuel G. Sfaelos, Esq. whose office address is: 17 Huntington Bay Road, Huntington, NY 11743. Please let me know if you need any further information. Thank you for your cooperation. Very truly yours, JS/dkw PlESS ... , . . 111111111111111111111I1111111111 11111 11111111111111 I11I 111111111111 111111111 111I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Xnstrument: DEEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 00-24714 Recorded: At: LIBER: PAGE: District: 1000 Section: Block: 109.00 03.00 EXAMXNED AND CHARGED AS FOLLOWS $0.00 Deed Amount: Received the Following Fees For Above Xnstrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid Page/Filing COE EA-STATE Cert.Copies SCTH Comm.Pres $9.00 $5.00 $25.00 $0.00 $0.00 $0.00 TRANSFER TAX NUMBER: 00-24714 THXS PAGE XS A PART OF THE XNSTRUMENT Edward P.Romaine County Clerk, Suffolk County " . 01/29/2001 03:20:39 PM 000012099 479 Lot: 002.043 $5.00 $5.00 $5.00 $15.00 $0.00 $69.00 Exempt NO NO NO NO NO . , Number of pages 2J TORRENS RECORDEI) 2001 Jan 2\l 03:20:39 Pl1 Edward P.Romalne CLERK OF SUFFOLK COUNT'! L D00012099 P 479 Dn 00-24714 Serial # Certificate # Prior Ctf. # Deed' Mortgage Instrument Deed' Mortgage Tax Stamp FEES Recording' Filing Stamps 4 Page I Filing Fee Handling TP-584 Mortgage AmI. I. Basic Tax 2. Additional Tax Notation Sub Total EA-52 17 (County) EA-5217 (State) Sub Total GRAND TOTAL (0'1. ..- Spec.lAssit. Or Spec. I Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax Mansion Tax _ The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. R.P.T.S.A. IS.. --;:::=- Comm. of Ed. 50~ Affidavit Certified Copy Reg. Copy Other Sub Total /t)' 5 \;" 1-.(ic,:'<<' : '~" 0.0 ". ,r-f',/ " '.tlh~. ;-l.. -leo' Dale , OJ<oW Initials A'...UI1/;,CIl. 7 Satisfactions/Discharges/Releases List Property Owners Mailing Addres RECORD & RETURN TO: Real Property Tax Service Agency Verification Dist. Section Block 6 Community Preservation Fund Consideration Amount $ 0 1000 109.00 03.00 002,043 CPF Tax Due $ 0 Improved X Vacant Land MCNulty-Spiess 633 East Main Street Riverhead, NY 11901 TD TD TD 9 8 Title Company Information Co. Name TitIe# Suffolk Count Recordin & Endorsement Pa e This page fonns part of the attached Deed (SPECIFY TYPE OF INSlRUMENT ) made by: .1"np r Gprh"rn & R"rh"r".1 ""vi "Thepremisesherein is situated in SUFFOLK COUNlY, NEW YORK TO In the Township of Southold In the VILLAGE or HAMLET of T~nQ ~ GQPh~~A R n~ph~_a ] na'7i~ Cutchogue BOXES 5 TIIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) . . PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 20,2001 McNulty - Spiess 633 East Main Street P.O. Box 757 Riverhead, NY 11901 RE: Proposed Lot Line Change for Davis/Gerard-McAllister SCTM# 1000-109-3-(2.25-2.27) Dear Mr. McNulty, This is a follow up letter to our letter to you of January 9, 2001, in which we gave conditional approval to your lot line application. This Board has not received the revised deeds, and therefore cannot give final approval to this lot line change. We hope to hear from you in the near future regarding this matter. l"hA~ R~~sn~ Site plan Reviewer WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO . PLANNING BOARD MEMBEe BENNETT ORLOWSKI, JR. Chairman Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 9, 2001 John R. McNulty McNulty - Spiess 633 East Main St. P.O. Box 757 Riverhead, NY 11901 RE: Proposed Lot Line Change for Davis/Gerhard-McAllister SCTM # 1000-109-3-(2.25-2.27) Dear Mr. McNulty, The following took place at a meeting of the Southold Town Planning Board on Monday, January 8, 2001: The final public hearing was closed. The following resolution was adopted: WHEREAS, Jane Gerhard and Barbara Davis are the owners of two parcels, SCTM # 1000-109-3-2.26 & 2.27, and Donald and Susan McAllister are the owners of a parcel, SCTM # 1000-109-3-2.25, all located on the west side of Linden Avenue in Cutchogue; and WHEREAS, this proposed lot line change is to merge the one vacant parcel, SCTM # 1000-109-3-2.26, into the two residential parcels; 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 December 18, 2000;. and WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on January 8, 2001; and . . Davis/Gerhard-McAllister - Pace Two - 1/9/01 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 18, 2000, 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 a vacant parcel, SCTM # 1000-109-3-2.26, into two residential parcels, SCTM # 1000-109-3-2.25 & 2.27. Please contact this office if you have any questions regarding the above. Very truly yours, ~8'~-p-. c1' Bennett Orlowski, Jr. Chairman . . .' AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as --.sent{ -If IOQO'- !CJ'1 - '3 - ?-. 2.&/ ~ r r;~ 1~;o/r.t;!1.6 ,(:r,.)ffl.f 1/ 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 h'tS re,l'l1ained in place for seven days prior to the date of the public hearing on .I Y!Y:;/ ao . 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 publi or" private street from tile above mentioned property on / CJ.-- c:X(., () 0 , Spiess Signatu';e . 0~~?:J IS. Hair\) S+,/*~:oeQhead, PV llqol Address C.ATHI__Er..:r-,1 ,~. (:\ArES NOTt,::-::-,'- roo"~, 'I !'; .-'f New York !",'). E~'<?,:.~-::g Ol.:., :~;-__:j in S:'/\)iK County Commission Expires Dec. 31, 20 Q , PLEASE RETURN THIS AFFlDA VlT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF, OR A T THE PUBLIC HEARING Re:DRviR/Gerhard-McAllister Lot Line Change SCTM#:lOOO-109-3-(2. 25-2. 27) Date of Hearing: 1/8/01. 6:05 p.m, . . Southold Town Plannina Board Notice to Adiacent 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: SCTM#10oo-109-3-(2.25-2.27); 3. That the property which is the subject of this application is located in the R- 40 (Residential) Zoning District. 4. That the application is to eliminate a 41,552 sq. ft. lot, SCTM#10oo-109-3- 2.26.20,364 sq. ft. will be added to a 41,997 sq. ft. lot, SCTM#1000-109-3- 2.27, and 21,188 sq. ft. will be added to a 43,200 sq. ft. lot, SCTM#1000-109- 3-2.25. The property is located on Linden Avenue in Cutchogue; 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 (631 )765- 1938. 6. That a public hearing will be held on the matter by the Planning Board on Monday, January 8. 2001 at 6:05 p.m. in the Meetina Hall at Southold Town Hall, Main Road, 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/Owner's Name(s): Davis/Gerhard-McAllister Date: 12/19/00 r STATE OF NEW YORK ) )SS.: COUNTY OF SUFFOLK ) JAMES SPIESS, being duly sworn, deposes and says: That I personally delivered a copy of the attached "Notice to Adjacent Property Owners" to Joseph R. Sciotto at 1375 Country Club Drive, Cutchogue, New York, on January 2,2001 at 5:50 p.m. Sworn to before me this 3rd day of January, 20 CATHLEEN c. OATES NOTARY PUBLIC, Stato of New York No. 52-3308"29 Qualified in Suffolk County 0 I Commission Expires Dec. 31, 20~ :3" ..J] ..J] Ul C'- ru Ul C"- Certified Fee co Return Receipt Fee t:J (Endorsement ReqUired) CJ Restricted Delivery Fee CJ (Endorsement Required) Postmark I~/~'~I OV t:J C] Youl Pomg." F... $ :3" IT1 Name (Plf18S8 Print Clearly) (to be completed by mailer) IT' .S;;eet:A,O'CN"o.;"or"P(YSox"No.------------------------u-- Er t:J C'- .ciiY..sfire..zip+4..------..----------~---------.-------- ~ . . ". .. rw . a.&.w~ lliIIl1J C'- ru Ul C'- Postage $ Certified Fee Return ReceiPt Fee P'''m''k \ (Endorsement Required) (1-/~/6U Reatricted Delivery Fee (Endorsement Required) TotIIl PcmtIg. .. F... $ .., t:J t:J t:J t:J t:J :3" fT1 N4me (P/Hse Print Cf, rf i es Y. (to be Completed by mailer) ~ St;Ht::i>,jji"flci;-orfiij-Box"NOh-mnmnn un Un Un un___ t:J C'- "cii;:sTIITe,."iJJ;:;.4..-.-'--h,hh-h.nn_nn_______ -------u_nmn Ul Er ..J] Ul C'- ru Ul C'- Postage $ Certified Fee t:Q (end~n Receipt Fee Q ent ReqUired) t:J c::r RestriCWd DeII\l8l'y F fEndolllement ReqUlr~) Postmark I Y;0/oo 7oU1' Postage & F... $ Name (P/eas& Print Clearly, "h""h_. ~ (to be Comfj/etad by maifer) ~ Street, A,JiM,-;'O;'PO'BOXNo--h_-hu_____un_ _nn,__ t:J ...... .ciiy:State:zip:;.4----hh-h__h__nn, _u___ _ ____ _hn ~ U.S. Postal Service CERTlFIHJ MAIL RECEU. (DOlnL'stu :,/.111 Only, No Insurance Covcr,Jqc Prov/(fcd) co CO ..J] LrJ '- .~L-. I t'- nJ LrJ t'- Postage $ Certified Fee CO l:I l:I l:I Return AeceiptFee (Endorsement Required) Restricted Deli....ery Fee (Endorsement Required) :; Total Postage & Fees $ .::r- Name (Please Print Clearly) (to be completed by mailer) fT1 IT' 'StreerApt~'No.;'or-P07iox7vo:u-- n.'nm_____.____ IT l:I t'- 'city:Stiite:zip+:;r,.--n I ---. . . ." an . so complete Item 4 If Restncted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece or on the front if space permits. ' 1. Arti AddreSSed to: r I to -\- 21~Dt I-+a" f\les L[~~l~K'& --.DLl )(- bu ~ y/ H C{ . ()~ 3_3~ o !!f3<i6~b Oo? PS Form 3811, July 1999 ........"""-.TnTln1T~-e--perTTlT[5. .~ P.o, (jO~ ~& ( \ \cS(Jfl~In~' fV-tJ -ru - j 10.sG '3 L{. ()U t'- LrJ ..J] LrJ t'- nJ LrJ t'- q'~ '3 IE"d~~~~~~:;;;;:; ..~~:=~ R~stricted D,~liver' f ee -'-'-- 3. (Erldor~emer Rhl'll",d) ___ Total Post(lfle& Fees [i=~~ ~ Postmark Here CO l:I l:I l:I / j./cl G I {flJ 1'.- / , I- =. l:I l:I -=t" Na"ne (PleaSf,-Pm;i r-:.:''Jarly (to te completed by malh:~--- fT1 0- -Str*t,-A;;aV:;:-orP()-So'f.v'o' IT Cl "cit;,-Siate:Zff;;~-r t'- C. ignature address different from item 1? '~ir JAN - 3 2000 o Agent o Addressee DYes o No Domestic Return Receipt ri..."..~~ ~,~~:;d I 1 1\J- '5" LJ \JULL.-'" vu..w'- i ~~(~(f {( 0; 5" ;;L 2 Article Number (Copy from service 1-:::01) o&' '75.;2 I b0l? &" . :b 9 Cj ?>Cfoo u . o Domestic Return Receipt PS Form 3811 , July 1999 3. ~ice Type ~ertified Mail &xpress Mail o ,RegisteNtd ~etum Receipt for Merchandise o fnsured Mail 0 C.O.D. 4. Restricted 7;f6J7 Dyes 102595-00-M-095~! 3. ~e ice Type . Certified Mail 0 Express Mall . - --- ~Retum Receipt for Merchandise o ReglStl:l'fl:1U o Insured Mail C.O.D. 4. Restricted Delivery? (Extra Fee) 0 Yes 102595.00-M-0952 D. Is delivery address different from item 1? If YES, enter delivery address below: D Addressee DYes o No D Express Mail __ XReturn Receipt for Merchandlae . 0 C.O.D. ...-. DYes 2595.QQ.M.Q952 I . - I - U iJlJ 11111i 11111111 ~ . . Southold Town Plannina Board Notice to Adiacent Prooerty 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: SCTM#1000-109-3-(2.25-2.27}; 3. That the property which is the subject of this application is located in the R- 40 (Residential) Zoning District. 4. That the application is to eliminate a 41,552 sq. ft. lot, SCTM#1000-109-3- 2.26.20,364 sq. ft. will be added to a 41,997 sq. ft. lot, SCTM#1000-109-3- 2.27, and 21,188 sq. ft. will be added to a 43,200 sq. ft. lot, SCTM#1000-109- 3-2.25. The property is located on Linden Avenue in Cutchogue; 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 (631 )765- 1938. 6. That a public hearing will be held on the matter by the Planning Board on Monday, January 8. 2001 at 6:05 p.m. in the Meetina Hall at Southold Town Hall, Main Road, Southord; 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 Southord; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Davis/Gerhard-McAllister Date: 12/19/00 PLANNING BOARD MEMBEfP BENl\'ETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO . Town Hall, 53095 State Route 25 P.O, Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 19, 2000 John R. McNulty, Esq, McNulty - Spiess 633 East Main St. P,O. Box 757 Riverhead, NY 11901 RE: Proposed Lot Line Change for Davis/Gerhard - McAllister SCTM # 1000-109-3-(2.25-2.27) Dear Mr. McNulty, The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, October 23, 2000: WHEREAS, the merger of one vacant lot into two built lots has no development impact; 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 8, 2001 at 6:05 p.m. for a final publiC hearing on the maps dated September 18, 2000. 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 sianed areen return receicts 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. Very truly yours, '8~8'~tr-'~r Bennett Orlowski, Jr. Chairman Ene!. PLANNING BOARD MEMBEI BENNETT ORLOWSKI, JR Chairman WlLLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO . Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant December 18, 2000 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 Davis/Gerhard-McAllister SCTM#: 1000-109-3-(2.25-2.27) Location: Linden Avenue, Cutchogue SEQR Status: Type I Unlisted ( ) (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed lot line Change will eliminate a 41,552 sq. ft. lot, SCTM#1 000-1 09-3-2.26. 20,364 sq. ft. will be added to a 41,997 sq. ft. lot, SCTM#1000-109-3-2.27, and 21,188 sq. ft. will be added to a 43,200 sq. ft. lot, SCTM#1 000-1 09-3-2.25. . . SEQR Necative Declaration - Pace Two Reasons Supporting This Determination: A vacant lot is being split between two existing houses, creating no impact. 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. For Further Information: Contact Person: Craig Turner Address: Planning Board Telephone Number: (631)765-1938 CC: Roger Evans, DEC Stony Brook Suffolk County Department of Health Elizabeth Neville, Town Clerk Applicant . . ~ 58-1 NOTICE OF PUBLIC HEARING ~ 58-1 Chapter 58 NOTICE OF PUBUC HEARING ~ 58-1. Providing notice of public hearings. [mSTORY: Adopted by the Town Board of the Town of Southold 12-27-1995 as L.L. No. 25-1995. Amendments noted where applicable.] ~ 58-I. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A By causing a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. By requiring the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application abuts, giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shall be displayed for a period of not less than seven (7) days immediately preceding the date of the public hearing. The applicant or hislher agent shall file an affidavit that slhe has complied with this provision. C. By requiring the applicant to send notice to the owners of record of every property which abuts and every property which is across from any public or pHvate street 5801 1-25-96 ~ 58-1 . . SOUTHOLD CODE ~ 58-1 from the property included in the application. Such notice shall be made by certified mail, return receipt requested, posted at least seven (7) days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant or agent shall file an affidavit that s/he has complied with this provision. 5802 1-2&-86 . . AFFIDAVIT OF POSTING ThiS is to serve notice that I personally posted the property known as 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 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 Your name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDA VlT AND CERTIFIED MAIL RECEIPTS ON THE DA Y OF, OR AT THE PUBLIC HEARING Re:Davis/Gp.rhRrd-McAllister Lot Line Change SCTM#: 1000-109-3-(2.25-2.27) Date of Hearing: 1/8/01. 6:05 p.m. . . Southold Town Plannino Board Notice to Adiacent 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: SCTM#1000-109-3-(2.25-2.27); 3. That the property which is the subject of this application is located in the R- 40 (Residential) Zoning District. 4. That the application is to eliminate a 41,552 sq. ft. lot, SCTM#1000-109-3- 2.26. 20,364 sq. ft. will be added to a 41,997 sq. ft. lot, SCTM#1 000-1 09-3- 2.27, and 21,188 sq. ft. will be added to a 43,200 sq. ft. lot, SCTM#1000-109- 3-2.25. The property is located on Linden Avenue in Cutchogue; 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 (631 )765- 1938. 6. That a public hearing will be held on the matter by the Planning Board on Monday, January 8. 2001 at 6:05 p.m. in the Meetina Hall at Southold Town Hall, Main Road, 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/Owner's Name(s): Davis/Gerhard-McAllister Date: 12/19/00 DA VIS/GERHARD-McALLISTER DA VIS/GERHARD-McALLISTER 1000-109-3-(2.25-2.27) . To eliminate a 41,552 sq. ft. vacant lot. 20,364 sq. ft. will be added to a 41 ,997 sq. ft. lot, and 21 , 188 sq. ft. will be added to a 43,200 sq. ft. lot MON. - JANUARY 8, 2001 - 6:05 P.M. . ~LANNING BOARD MEMBJIt BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO . Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 8th day of January, 2001 on the question of the following: 6:00 P.M. Public Hearing for the proposed site plan for VanDuzer Appliance Co, The property is located on the north side of Middle Road (CR 48), 605 feet east of Railroad Avenue (Youngs Avenue) in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-55- 2-24.4. 6:05 P.M. Public Hearing for the proposed lot line change for Davis/Gerhard- McAllister. The property is located in the Country Club Estates Subdivision, on the west side of Linden Avenue and the south side of the north entrance to Country Club Drive in Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-109-3-(2.25-2.27). Dated: 12/19/00 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, DECEMBER 21,2000 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPIES SENT TO: Suffolk Times Traveler Watchman . .~,';;;;~,,~ 1iY~;~~~,IYjII,bcllcld rho~~'~''b:.;:.~I!~,al fCWYcil(UiW~~= lllI~, 2(i()I011lhoqllOlliol1 Of~ fol' Iowmg: '< ,c- ,'." 6:00 P.M. PIlbIJcR...i__ tOr rho ' _JireplauforV~," Jl!O- , Co. ThO JllOIlaiy ill<>catedoo~J~ . side of .MiddJe Roacrcca . easfOfD""-'., 48), 60S foe, , '. """"-~....,uc (YOIlDgsAvenuc) In Southold;'IbWn ofSoulhold Coon of Sutl'olJc:, S~ of New yori..'ll~ ~.~,~t,," Mup N~'IQOO.$$.2. .ThO~" -, side~~;~A SUbdivi8iOD.oa rho . ,-UCandrho_lb side of,rho nOltb........'" Couqr,y Cub Prive or Cutchogue, Town of SOulhold, Sate of Now VOlt. SulI'olJc CouDtyIU ~~,wnber ,IQOO.I09-'.M 2$-', "'" " . -12119.U) , ,,",",~ -'I. ByORllER OP1HBllOVlHom TOWN~OBOARD ' Bei>nett 0rI0W11d, Jr. '~lD21 0Iainnan . '. STATE OF NEW YORK) )SS: SUFFOLK) r of Mattituck, in said coun being duly sworn, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattltuck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for I weeks succes- sively, commencing on the 01 [ day of \l.t('_ , 20 00 . CHRIsnNAT.WEBER ~I J Notary Public, State of New York .A-. No.OtWE6034S54 _ aUaJiliednSllffolcColrlly Principal Clerk Co",~iss~n ExpiroI Doc:ombw 13,.Ql Sworn to before me this eX I day of Dtc . ~hLis1in~ T WUott . 2000 PLANNING BOARD MEMBE. BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM JR RICHARD CAGGIANO' . . Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 6, 2000 John R. McNulty McNulty - Spiess 633 East Main Street P.O. Box 757 Riverhead, NY 11901 Dear Mr. McNulty, The Planning Board has reviewed the application for the Davis/Gerhard lot-line change in Country Club Estates in Cutchogue. The proposal is acceptable. All of the application materials have been submitted and the map shows the necessary information for a lot-line change. The proposal will be placed on the Planning Board's agenda for the December 18 public meeting at 6:00. Your attendance at this meeting is not required. Under the SEQR law, it will receive an uncoordinated review and negative declaration. A public hearing will be set for the January 8 public meeting at 6:00. You should attend that meeting in case there is any public comment. A conditional approval will be granted, subject to proof of the filing of new property deeds with the County Clerk. You will receive a letter after the December 18 meeting detailing the notification requirements for the public hearing. The neighbors will have to be notified by certified mail and a sign, provided by the Planning Board, will need to be posted on the property at least seven days before the hearing. If you have any questions, please give me a call. Sincerely, ~~ Craig Turner Planner , . . ~q?)l'':: ~ -<I McNULTY - SPIESS ATTORNEYS IS. COUNSEL-ORS AT LAW 633 EAST MAIN STREET P. O. BOX 757 RIVERHEAD, NEW YORK 11901 ,JOHN R. McNULTY JAMES SPIESS !5le-727-8200 FAX 5re-727-B26Z November 21, 2000 JEAN MARIE P. COSTELLO OF COUNSEL eX.:It /~'l1 $.:?5C;, . J;{ L:>~,,~ Town of Southold Planni ng Board Town Hall 53095 Main Road POBox 1179 Southold, NY 11971 I~ RE: Davis/Gerhard Lot Line Change SoutboId Town Pfenning Board Gentlemen: In connection with the above captioned matter, I enclose herewith the following items: 1. Copy of Deed dated October 20, 1993 recorded in the Suffolk County Clerk's Office on November 4, 1993 in Liber 11650 page 796; Suffolk County Tax Map Number Dist lOOO-Section 109- Bloxk 3-Lot 2.26; 2. Application for Lot Line Change signed and notarized; 3. Eight (8) copies of survey; 4. Check of Jane C. Gerhard in the amount of $250,00 representing the filing fee; The names and addresses of the parties are as follows: Jane C. Gerhard Barbara J. Ddvis 6 Country Club Drive Cutchogue, NY 22935 . . . ~2~ l'\"ovembcr 21, 2000 .. McNULTY- SPIESS ATTORNEYS & COUNSELORS AT LAW Donald McAllister Susan McAllister 1210 Moores Lane Cutchogue, NY 11935 If you need any further information, please advise. Thank you for your attention to this matter. /cco encs. AREA LOT NO. 4 = 43,200 sq. ft LOT NOH 6 = 4t552 sq. ft. LOT NO. 8 = 4t997 sq. ft. TOTAL AREA = 728,749 sq. ft. - r "-_.,.~ )'...p.mp'....,'___ --- - ANY AL TERA T10N OR ADDITION TO SI..i1'/VEY IS A VIOLA TION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. EXCEPT AS PER SECTION 7209 - SUBDIVISION 2. ALL CERTIFICA TIONS HEREON ARE VALID FOR THIS MAP AND COf>JES THEREOF ONL Y IF SAID MAP OR COPIES BEAR THE /MPRESSErf'SEAL OF THE SURVEYOR WHOSE SIGNA TURE APPEARS HEREON. ADDITIONALL Y TO COMPL Y WITH SAID LA W THE TERM "AL TERED BY" MUST BE USED BY ANY AND ALL SURVEYORS UTILIZING A COpy OF ANOTHER SURVEYOR'S MAP. TERMS SUCH AS "INSPECTED" AND "BROUGHT - TO - DA TC ARE NOT IN COMPLIANCE WITH THE LAW. CERTIFIED TO' JANE C. GERHARD BARBARA J. DA VIS DONALD McCALLISTER SUSAN McCALLISTER COUNTRY CLUB DRIVE -------- NOTE' LOT NUMBERS ARE REFERENCEDro- --- . MAP OF COUNTRY CLUB EsrA rES" FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE ON ocr. 17, 1978 AS MAP NO. 6736 S. 79'5510' E. ,,,,,," -'-- , , 203./6' . ., --------- ~ ____4 EASE:4I€NT .I ______ ""'" 6) -----~ . ~I LOT ill CERTIFIED TO' DONALD McALLISTER SUSAN McALLISTER ALLSTA TE ABSTRACT "". 0) lC '1- ,..., i 1 . , "-I <0 I . ... ~ , " ~ iJ ~ Ie /C,.. ~ ~ ,.... () .... ~.,. """-...f! 84'3410' W. ~ -~--- 249.41' , . -----------7.-.4-' r CJiF ~ ~<J' ~ ~'-~. , ~'151 ~I . ,:j , , ~ LOT fiJ ~ I I I I N. 84'34'10' W. \ I l.<i 259.70' '~,- . .Cl !0 ~ ?v it <::i <' <0 ~ C), " ). ~ . , , , , CIiF /" Cl N. 84'3410' W. Cl g - , I t. CIIF I I --~ II ~ LOT ill ~ n CJ 270.00' @J ~ r:,~' ~ ~tJlfJ ~ ""... .....,. v ,.A11O ~ ~ ~~J ~ 41J' ,.... () .... l.<i ;e: . Cl !0 lC) ~ lC) <: ~~ . Cl !0 lC) , I : ~ CIIF N. 84'3410' W. CIIF 270.00' . ' ,I I. LOT 3 SURVEY FOR LOT LINE CHANGE AT CUTCHOGUE TOWN OF SOUTHOLD SUFFOLK COUNTY, N y. 7000 - 709 - 03 - 225, 2.26 & 2.27 SCALE: 7" = 50' SEPT, 78,2000 APPROVED BY PLANMHi ~T' TOWN OF SOUTHOLD DATE - US 1 R 0 CERTIFIED 10/25/00 ~j.ll ~ KEY MAP SITE . , , ~ R ~ 25'0;:~\' L ~ 37.24' \ ~. \ ~=\\ ~ ;t '1- '"' ~ ~ ...., ID ~ ~ '- ~ ~ ~. ~ ~ ~ ~ ...., plqJ NOV 27 tOUl! Southold Town Planning Board C. NO. .,96/8 81 - 538 A