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