HomeMy WebLinkAbout1000-113.-10-10.1~ LOT LINE MODIFICATION [
M~P FOR PROPERTY
,, s/ruArEO Ar
~ } MATTITUCK I/
SUFFOLK COUNTY, NEW YORK I/
E~ISTING
S' TAX ~ [ 89,4~7,47 'q, ft.
ON JANUARY 25, lh27 AS Flee No. 175 II
i,,,
PROPOSED METES & BOUNDS SHOWN THUS: N 03 45 O0 E 244.70 II
VEWAY5 & GRAViEL WALKS ARE NOT SHOWN
~ko~ :ooo-::~-:o-:o.:II
MAUR;EEN CAMPBELL IL
620 MEDAY AVENUE
~nd Surveyor
T,, L,! OF $OUTHOLD
E)~ISTING
S.'. TAX No. 1.594 ac.
l'~O-113u~u 10-10,1 69,417.4.7 sq, ft.
E){ISTING
S.;. TAX No. 98,813.45 sq. ft.
1C30 113-10 154 2.268 ac.
Pf OPOSED 1219,209,44 sq. fi,
F~ARCEL 1 2.945 ac,
PIOPOSED
ARCEL 2 40,021.4B sq. fl,
0.919 ac.
FEB t oot
P~HONE (516)727-2090 Fax (516)722 5093
99-651-1
PLANNING BOARD MEMB~
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
February 13, 2001
Abigail Wickham, Esq.
Wickham, Wickham, & Bressler
10315 Main Road
P.O. Box 1424
Mattituck, NY 11952
RE: Proposed Lot Line Change for Campbell.Moran
SCTM ii 1000-113-10-10.1 & 15.4
Dear Ms. Wickham:
The following took place at a meeting of the Southold Town Planning Board on Monday,
February 12, 2001:
BE IT RESOLVED that the Southold Town Planning Board authorize the Chairman to
endorse the final surveys dated December 11, 1999. Conditional final approval was
granted on June 12, 2000. All conditions have been met.
Enclosed please find two copies of the survey, which was endorsed by the Chairman,
for your records.
Please contact this office if you have any questions regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
encls.
cc: Tax Assessors
Building Dept.
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
June 13, 2000
Abigail A. Wickham, Esq.
Wickham, Wickham & Bressler, P.C.
P.O. Box 1424 '
10315 Main Road
Mattituck, New York 11952
Re:
Proposed Lot Line Change for Bruce & Maureen Campbell
and Charles Moran
SCTM#1000-113-10-10.1 & 15.4
Dear Ms. Wickham:
The following took place at a meeting of the Southold Town Planning Board on
Monday, June 12, 2000:
The final public hearing was closed.
WHEREAS, Bruce & Maureen Campbell and Charles Moran are the owners of
the properties known and designated as SCTM81000-113-10-10.1 & 1000-113-
10-15.4 located at Westphalia Avenue, Mattituck; and
WHEREAS, this proposed lot line change is to subtract 58,792 square feet from
a 98,813.45 square foot parcel, SCTM#1000-113-10-15.4, and add it to a
69,417.47 square foot parcel, SCTM#1000-113-10-10.1; 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 nonsignificance and
granted a Negative Declaration on May 22, 2000; and
WHEREAS, a final public hearing was closed on said subdivision application at
the Town Hall, Southold, New York on June 12, 2000; and
Campbell/Moran - PaCle Two - June 13, 2000
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice
of Public Hearing, has received affidavits that the applicant has complied with
the notification provisions; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of
Southold have been met; BE IT THEREFORE
RESOLVED that the Southold Town Planning Board grant conditional final
approval on the surveys, dated December 11, 1999, and authorize the Chairman
to endorse the final surveys subject to fulfillment of the following condition. This
condition must be met within six (6) months of the resolution:
1. The filing of new deeds pertaining to the merger of a 58,792 square
foot parcel from a 98, 813.45 square foot parcel, SCTIVI~1000-113-10-
15.4, and adding it to a 69,417.47 square foot parcel, SCTM~1000-10-
10.1.
Please contact this office if you have any questions regarding the above.
Sincerely,
Bennett Orlowski, Jr. f -'~
Chairman
THIS LOT LINE CHANGE BBTWF,~N _~ ~ ~ ~,~ A~
~0~ ~ IS L~AT~ ON ~ ~
IN ~l~ S~M~1000-~ ~0-~o.~ ~q
LOT LINE CHANGE
L.F~o~plete application received
V/Application reviewed at work session
~pplicant advised of necessary revisions
Revised submission received
Agency Coordination
SEQRA determination
Sent to County Planning Commission ~f/~
Review of SCPC report
Draft Covenants and Restrictions received /'//~
Filed_ Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Endorsement of Lot Line
ms 1/1/90
(Campbell)
(Moran)'
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for (tentative) (final)approval of a subdivision plat in
accordance with Article 15 of the Town Law and the Rules and Regulations of the Southold Town
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not the
owner of record of the land under application, the applicant shall state his interest in said
land under appllcation.)
2. The name of the subdivision is to be . .Th..i.s...J.p..a...1.o.t..1..i.n.e..c.h..a.n~e...ap~l..i.c.a.t.i.o..n .......
for property at Westphalia Road, Mattituck, New York.
3. The entlre land under application is descrlbed in Schedule "A" hereto annexed. (Copy of deed
suggested.) (in 2 parcels)
4. The land is held by the applicant under deeds recorded iu Suffolk County Clerk's office as
follows:
Liber 11832 Page 762 On 5/28/97(1000-113-1,0-10.1)
Liber ... 1.1.935 ............... Page ...... .6~9 ............ ' On ........................ ;
Page On '
Liber ................ : .....................................................
Page On '
Liber ......................................................................
Page On '
Liber ......................................................................
as devised under the Last Will and Testament of .......................................
or as distributee ........................................................................
5. The area of the l~nd is . .~, ~.6.2. .......... acres.
6. All taxes which are liens on the land at the date hereof have been paid.~ll~ ............
7. The land is encumbered by (title search to follow)
mortgage (s) as follows:
(a) Mortgage recorded in Llber .............. Page .................. · iu original amount
of $ .............. unpaid amount $ ..................... held by ......................
.............. address .................................................................
(b) Mortgage recorded in Liber ......... Page ....................... in origlual amount
of .............. unpaid amount $ ...................... held by ......................
.............. address ...............................................................
SCHEDULE "A"
APPLICATION FOR LOT LINE CHANGE
APPLICANT: BRUCE M. CAMPBELL
Parcel 1: SCTM# 1000-113-10-10.1
Owned by Bruce M. Campbell and Maureen Campbell
Parcel 2: SCTM# 1000-113-10-15.4 Owned by Charles Moran
21/schedule
(c) Mortgage recorded in Liber .............. Page ................ in original amount
of .............. unpaid amount $ ...................... held by ......................
...................... address .........................................................
8. There are no other encumbrances or liens against the land e::zzT: ........................
9. The land lies in the following zoning use districts ?.7.4.0. .................................
10. No part of the land lies under water whether 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 (Coc~ (does not) lie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is ..............................................................
13. \Vater mains will be laid by ...........................................................
and (a) (no) charge will be made for installing said mains.
14. Electric lines and standards ,viii be installed by ...(?.x.~..s.t.~.n.g.). ...........................
..................................... and (a) (no) charge wilt be made for installing said
lines.
15. Gas mains will be installed by ................................... i ........................
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 Hiehwav system annex ~qcheaul~ ~oB~t~rffio., t~. show same.
Westphalia Road' is Tnainta~tied--By t~e 'x'own or renn A~enue has been abandoned,
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Highway system, annex Schedule "C" hereto to show same.
18. There are no existing buildings or structures on the land which are not located and shown
on the plat.
19. Where the plat shows proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are no reserve strips at the end of the streets on said
existing maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the applicant will offer proof of title as reqnired by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of grading and required public improvements will be
$ .......... as itemized in Schedule "E' hereto anuexed and requests that the matnrity of the
Performance Bond be fixed at .............. years. The Performance Bond will be written by
a licensed surety company unless otherwise shown on Schedule "F".
........
(Name of Applicant)
Bruce M. Campbell
(Signature and Title)
SEE ATTACHED ACKNOWLEDGMENT
620 Meday Avenue, Mattituck, N.Y. 11952
(Address)
ST:\T2 Cie :~.;V VGF. i[, CCL'i:TV OF ................................. :~. .'.
On the .................. day of ............................. , 19 ....... before e
............................................ to me known to be the individual d~rlbed in and who
N;t~ry Pu.~,C/' ............. ..............
STATE OF NEW YORK, COUNTY OF ..... . .~,~ .............. ss:.
On the ................ day ......... ~....., before me personally came
.......... ~y me duly sworn did de-
pose and say that ........../'. ~,~es at No~ _ H_. _'~ - .... ~ ......
...... ~ ................ that ...................... is the .........
the S~rs of said corporation.
a.d ~1 ............ signed .............. name thereto by like order.
New York Uniform Acknowledgment:
STATE OF NEW YORK, COUNTY OF SUFFOLK: SS:
On ~ , in the year 1999, before me, the undersigned, a Notary Public in and
for said State, personally appeared BRUCE M. CAMPBELL personally known to me or
proved to me on the basis of satisfactory evidence that he executed the same in his
capacity and that by his signature on the instrument, the individual, or the person or entity
upon behalf of which the individual acted, executed the instrument.
y No~'y Public
The Town of SouthoXd's Code of Ethics prohibits conflicts of
BRUCE M. CAMPBELL
(If 'Other," name the activity.) Lot Line Change
YES NO
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself (kite applicant)
DESCRIPTION OF RELATIONSIIIP
Signature _
I'rl.t name Bruce M. Ca'bell
S U ._FF.O L, ' .K~:~C,, Q,/~-~T y
Southold, N.Y. 11971
(516) 765-1938
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
WITH YOU~ FORuMs TO THE PLANNING BOARD
Please complete, sign and return to the Office of the-Planning
Board with your completed applications forms.' If your answer
to any of the following questions is ~es, please indicate
these OR your guaranteed'survey or submit other appropriate "
evidence~
1. Are'there any wetland grasses on this parcel? Yes
(Attached is a list-of the wetland grasses defined
by the ~pwn Code, Chapter-9?, for your reference)
2. Are there.any other premises under your Ownership
abutting this parcel?
Yes
3. Are there any building permits pending on
this parcel?
..... Yes
4. Are. there any other, applications pending
coacerning this property before any other
department.or agency?(TOwn. ,. State, County, etc. Yes
5. Is there any application pending before
any other agency with regard to a different
project on this par~i? '
Yes
6. Was this property the subjec~ of any prior.
application to the Planning Board?
'' Yes
7. Does this proper~y have a valid certificate ~
of occupancy, if yes please submit a copy of same ' 'No
I certify that~the above statements are true and will 'b~ relied
on by the Planning Board.in COnsidering this app~%gation'
' 'e ....
Signature. prop r~{ ~Wn?r o~ ~Uthor-ized agent -- '
Bru=e'M'. CampBell .. date
CONSENT
Re: SCTM# 1000-113-10-15.4
Westphalia Road, Mattituck, New York
I, CHARLES MORAN, the owner of the above referenced property, consent to
my contract vendees, BRUCE CAMPBELL AND MAUREEN CAMPBELL, or their
representatives, or either of them, to make applications necessary for the approval of a lot
line change, including but not limited to the Town of Southold Planning Board, and all
matters in connection therewith, and all matters related to the abandonment of Penn
Avenue.
Dated: September Z?, 1999
CHARLES MORAN
21/consent
STATE OF NEW YORK:
:SS.:
COUNTY OF SUFFOLK:
BRUCE CAMPBELL, residing at 620 Meday Avenue, Mattituck, New York,
being duly sworn, deposes and says:
I am one of the owners of property at 620 Meday Avenue, Mattituek, New York
(SCTM# 1000-Il3-10-10.1).
On December 1(?/~/1999, I submitted an application to the Town of Southold
Planning Board for a lot line change of SCTM# 1000-113 - 10-15.4 owned by Charles
Moran. Upon approval of the lot line change, I will purchase tax lot 15.4, as modified.
Title will be taken in the names of Brace M. Campbell and Maureen Campbell and will
merge with our existing property, tax lot 10.1.
The lot line change is requested so that the westerly portion of tax lot 15.4 owned
by Charles Moran will consist of approximately 40,021. square feet.
This affidavit is made to induce the Town of Southold Planning Board to accept
and approve my application for a lot line change of tax lot 15.4.
Sworn to before me this
/~'~day of December, 1999.
Qualified in 8uffe~
21/a..~t~t'
617.21
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
t. APPLICANT/SPONSOR 2. PROJECT NAME
BRUCE M. CAMPBELL
SEQR
3. PROJECT LOCATION: Westphalia Road
Municipality Mattituck County Suffolk
4. PRECISE LOCATION (SIreet address and road intersections, prominent landmarks, etc., or provide map)
vacant land on the northerly side of Westphalia Road 298.96 feet East of the intersection
of Cox Neck Road and Westphalia Road.
5. IS PROPOSED ACTION:
~]New r~Expansion {'-~Modiflcattonlalteration Lot Line Change
6. DESCRIBE PROJECT BRIEFLY:
to move the westerly lot line of tax lot 15.4 172.96 feet East, which property when
merged with tax lot 10.1 will create a new lot with a total acreage of 2.943 acres.
?. AMOUNT OF LAND AFFECTED:
Init/agy 3 · 862 acres Ultimately 3 · 862 acr~
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
[] Yes [] No if No, describe briefly
9. WHAT IS PRESENT LAND USE I. VICINITY OF PROJECT?
[] Residential [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open space [] Other
STATE OR LOCAL)?
[] Yes [] NO If yes, list ~genoy(s) a~l ~ermit/appro~als
t 1. DOES ~ A~PECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Ye~ [] NO If yes~,, list agency name and perltlit/appn:wal
12. AS A RESULT OF PROPOSED ACTION WiLL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
I'--I Yes [] No
I CERTIFY THAT THE INFORMATION PROVIDE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Signature:
I
If the action is in the Coastal Area, end you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
I
OVER
1
~]Ye$ ~No
O. WILL THE ~ HAVE AN IMPA~ ~ THE EN~RONME~AL CHA~ERISTI~ THAT CUSED THE STABgHMENT OF A CEA?
~No
E IS TH~ OR I~ THERE LIKELY TO B~ ~E~Y ~0 ~ ~E~AL AOVE~E ENVIRONME~AL IMPAq?
~No ff Yes, explain briefly
PART Ill--DETERMINATION OF SIQNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For eeeh adverse sffeot Identified above, determine whether It Is substantial, targe, imp~tant or othew~lse significant.
Eaclt efta~t Ih4xdcI t~ aeeelnecl In oo~ne~tio~ with Its (1} ~ettlng g.e. uE'ean or rural); ~o) probability of o<~urrlng; (c) duration; (cI)
I~ty;, (El) geogl~ohlo ~ and (g magnitude. If he, leery, idd attachments or refef~e IEal~x~lng materials. Enlure that
axptanatl(ms contain eeffl~ detail to Ihow that ill relevant edveme Impacts hive been Identified and adequately addressed. If
queetlon O of Part II wee eW yes, the determination and significance must evaluate the polenflll Impact of the pmpnedd action
on the envlmmnental ehare~taHstloe of the CEA. -
I-I Check this box If you have Identified one or more potentially large or significant adverse impacts which MAY
occur. Then pro~eed dlroctly to the FULL FAF and/or prepare a positive declaration.
[] Check this box If you have determined, baaed On the Information end analysis above and any supporting
docume~ation, that the proposed action WILL NOT result In any significant adverse environmental impacts
AND provide on attachments as necesEery, the reasons supporting this determination:
2
WILLIAM WICKHAM
ERIC J. BRESBLER
ABIGAIL A. WICKHAM
LYNNE M. GORDON
JANET GEASA
I-~W OFFICES
WlCKHAM, WlCKHAId 8= BRESSLER, P.c.
10315 MAIN ROAD, P.O. BOX 14:=4
MATTITUCK, LONG iSLAND
NEW YORK 1195:=
631-:= 98-8353
TELEFAX NO. 631-:=98-8565
January 26, 2001
MELVILLE OFFICE
~75 BROAD HOLLOW ROAD
SUITE III
MELVILLE, NEW YORK H7~.7
631-:=49-94B0
TELEFAX NO. 631-E49-94~4
VIA FAX AND MAIL
Att: Mr. Craig Turner
Southold Town Planning Board
Post Office Box 1179
53095 Main Road
Southold, New York 11971
Dear Craig:
Re: Campbell/Moran
Lot Line Change
The deed reflecting the lot line change was executed by the Campbell's on
December 8, 2000, sent for recording, and was recorded on December 13, 2000, within 6
months of the date of your letter. However, the recorded deed was just returned to us by
the Suffolk County Clerk's Office. The recording information is Liber 12090 cp 486. I
am sending a copy of the deed with the mailed copy of this letter. This deed describes
the entire Campbell parcel after the merger of the additional parcel. Also enclosed is the
deed from Moran to Campbell for the additional parcel, which specifically states that it is
to be merged into the Campbell parcel.
I apologize for not advising you prior to the 6 months date that the deeds were
recorded in a timely manner. I do not understand Mr. Moran's application, as he
conveyed the southerly portion of the property to the Campbell's in accordance with the
lot line change approval. His remaining lot is 40,000 square feet.I cannot expla~n~ ' why
the county tax map books do not show the change, but they certainly should after the
December deed went on record.
Regarding Baxter, I noted that it is on your agenda for Monday evening. I will not be
able to attend that meeting, but it you would like to meet with me or discuss the matter,
please call. It appeared that the agenda item was merely referral to appropriate
departments.
Very truly yours,
Abigail A, Wickham
AAW/dmc ,..
Standard N.Y.B.T.U. Form 8002 -~ain and 8.1o Deed, with Covenant ag.in~t Grantor'~
Uniform
Acknowledgment
Form 32~0 ~- _
THIS INDENTURE, made the ~ dayof /~~ 2000,
BETWEEN BRUCE M. CAMPBELL and MAUREEN CAMPBELL,
avenue, Mattituck, New York 11952
party of the first part, and
residing at 620 Meday
BRUCE M. CAMPBELL and MAUREEN CAMPBELL, residing at 620 Meday avenue,
Matfituck, New York 11952
party of the second part,
WtTNESSETH, that the party of the first part, in consideration ofTEN AND 00/100
($10.00) dollars and other
good and valuable consideration paid by the party of the second part, does hereby grant and release unto the
party of the second part, the heirs or successors and assigns of the party of the second part forever,
ALL those certain lots, pieces or parcels of land situate, lying and being at
Mattituck, Town of Southold, County of Suffolk and State of New York, known and
designated as Lots 80 to 85 inclusive, 88 to 92 inclusive and part of 93 on a
certain map entitled, ~Map of Tollewood" and filed in the Office of the Clerk of
the County of Suffolk on January 25, 1927 as Map No. 175, more particularly
bounded and described as follows:
BEGINNING at a point on the southerly side of Meday Avenue distant 50 feet
westerly from the corner formed by the intersection of the southerly side of
Meday Avenue with the westerly side of Illinois Avenue;
RUNNING THENCE from said point of beginning South 03 degrees 45 minutes 00
seconds West 489.40 feet to the northerly side of Westphalia Road;
RUNNING THENCE westerly along the northerly side of Westphalia Road South 74
degrees 46 minutes 00 seconds West 254.08 feet to a point;
RUNNING THENCE North 03 degrees 45 minutes 00 seconds East 244.70 feet;'
RUNNING THENCE South 74 degrees 46 minutes 00 seconds West 45.92 to the easterly
side of Penn Avenue;
RUNNING THENCE northerly along the easterly side of Penn Avenue North 03 degrees
45 minutes 00 seconds East 244.70 feet to the corner formed by the intersection
of the southerly side of Meday Avenue with the easterly side of Penn Avenue;
RUNNING THENCE easterly along the southerly side of Meday Avenue North 74 degrees
46 minutes 00 seconds East 300.0~ feet to the point or place of BEGINNING.
THIS conveyance is made pursuant to Lot Line Change approaval of the Southold Town Planning Board dated
6/13/00 and is intended to describe the entire property owned by the parties subsequent to the lot line change.
BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by deed
dated 3/4/94 and recorded in the Suffolk County Clerk's Office and BEING AND INTENDED TO BE part of the
same premises conveyed to the party of the first part by deed dated 8/22/00 and recorded in the Suffolk
County Clerk's Office on 9/7100 in Liber 12068 page 923.
TOGETHER with all right, tilde and interest, if any, of the party of the first part in and to any streets and roads
abutting the above daecdbed premises to the center lines thereof;, TOGETHER with the appurtenances and all
the estate and dghts of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever, except aa aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same
first to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word 'party" shall be construed as if it read 'parties" when ever the sense of this indenture so
requires.
IN WITNES~ WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
Brace M. Campbell
Maureen Campbell
BtMe of New Yod<, Count'), of Suffolk ss:
On the ~/~' day of /~~ year 2000
BRUCE M. CAMPBELL and MAUREEN CAMPBELL
porlonally known to me or proved to me on the basis of
satiaf~ctory evidence to be the individual(s) whose name(s) Is
(are) sub~cdbad to the within instrument and acknowledged to
me that he/she/they executed the same In his/her/their
'caplclty0ea), and that by his/her/their signature(s) on the
Instmment,,the individual(s), or the person upon behalf of which
the Ind~fkJ~l($) act~d,..executod, ttm instrument.
No C airy Public
ABIGAIL A. WICKHAM
Commlm~a Ex. res M.roh 30. at.~/'-
star, of NeW York, County of
SSl
On the day of in the year
before me, the undendgnad, pemonally eppem~l
pomonally known to me or proved to me on the basis of
satiafsctop/evidence to be the Individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(lex), and that by his/her/their signature(a) on the
Instrument, the individual(a), or the pertain upon behalf of which
the individual(s) acted, executed the Instrument.
Y~IE~JBED'DN~'~~~MEI~iT I~ MADE OUTSIDE NEW YOR~ STATE
S'mto (or District of Columbia, Tanttory, or Foreign Country) of
On the day of in the year
before me, the undemigned, personally appeared
per~ known to me or proved to me on the basis of ~tiafactmy evidence to be the indlvlduM(s) whose name(s) is (are)
SUb~'ibed to the within Ioslmment and acknow~ to me that h~ executed the same in his~her/thalr capaclty0es), and
that by hl~hedthalr signature(I) on the inltrumant, the individual(I), or the pomon upm~ behalf of which the individual(s} acted,
executed the Iostrumant, and that luch individual mede such appearance before the underligned in the
(Insart the City or other political ~ubdivl~lon)
In (end Insar~ the 6't~te or Country or other place the m:know~lOmant yam taken)'
(.Igneture and office of IndIvIdmd taldng ~knowisdgnmnt)
· BAROAM AND SALE DEED
WITH COVENANT AOAJN~T (~,NTOR'$ ACTS
Title No.
SECTION
BLOCK
LOT
COUNTY OR TOWN
STREET ADDRESS
TO
Commonweal'th
Recorded at Request of
COMMONWEN. TH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
CONSULT YOUR, LAWYER BEFORE SIGNING THI~ INSTRI~MEk;~THI8 INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
T~,~INDENTURE, roedethe "~'~ dayof ~' ,intheyear 2000
BETI~N CHARLES MORAN, residing at 14 Pascack Road,
Washington Township, New Jersey 076~5
BRUCE~CAMPBELL and MAUREEN CAMPBELL, his wife,
both residing at 620 Meday Avenue, Mattituck, New York
11952 ·
party of the second part,
WITNESSKI'H, that the party of the first part, in consideration of
dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and
assigns of the pan'y of the second part forever,
ALLthatcertalnpl~ piece~parcel~land,~ -- ~.,~ks~ate, Iyi~ and~i~
inthe Hamlet of Mattituck, Town of Southold, Suffolk County, New York.
"Schedule A" annexed hereto for Metes and Bounds description.
Being and intended to be a part of premises described in
Deed dated 12/28/98 recorded 1/4/99 in Liber 11937, page 553.
~art o~ SCTM 1000 113.00 - 10.00 - 015.00~; ~n~rm~ ~.~.
TOGETHER with all right, title and interest, if any, of the party of the first pan in and to any streets and wads abutting the above
described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of
the first part m and to said prermses, TO HAVE AND TO HOLD the premises harem granted unt~ the party of the second part,
the heirs or successors and assigns of the party of the second pan forever.
AND the party of the fu'st part covenants that the party of the first pan has not done or suffered anything whereby the said
premises have been encumbered in any way whatever, except es aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will
receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied
?st for the purpose of paying the cost of the improvement and will apply the same first t~ the payment of the cost of the
unprovement before using any pan of the total of the same for any other purpose. The word "party" shall be construed as if it
read "pa~es" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the fa'st pan has duly executed this deed the day and )~ear first above written.
IN PRF~ENCE ON:
CHARt,RS MORAN
STATE OF NEWYORK, COUNTY OF ~;~F'"~-
On the ' day of ~'"U ~' in the year
before me, the undersigned, personally appeared
· personally known to me or proved to meon
the basis of satisfactory evidence to be the individual(s) whose
name(s) is (are) subscribed ~o the within instalment and acknowl-
edged to me that be/she/they executed the same in his/ber/their
capecity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person on behalf of which the
individual(s) acted, executed the instrument.
STATE OF , COUNTY OF
On the day of in thc ye=
before me, the undersigned, a Notacy Public in and for said Stete.
personally appeared
, the
subscribing witness to the foregoing insUumant, with whom I am
personally acquainted, who, being by me duly sworn, did depose
and say that he/she/they reside(s) in
(if the ~lace of reaL'ace i$ ia a ti~y, ir~tode the s~ aM ~tre~ number if any, thereof);
that he/sbefdiey know(s)
to be the individual described in and who execu~l the foregoing
instrument; that said subs,~ibing witness was present and saw said
execute the same; and that said witness at the same time subscribed
his/her/their name(s) as a ~itoess thereto
[~1 d~c following if the aclmowled~mmt is taken ouUide NY S~]
~d ~ ~ ~bing wim~ m~ ~h ~ ~fom
· e un~i~ in ~ (in~ ~ ci~ ~ ~ ~li~c~ su~ivlsi~ ~d
· e S~ ~ ~n~ ~ ~ pl~ ~ ~f w~ ~).
, personally known to me or proved to me on
the basis of satisfactory evidence to be the individual(s) whose
name(s) is/(am) subscribed to the within insUument and acknowl-
edged tn me that he/she/they executed the same in his'her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person on behalf of which the
individual(s) acted, executed the ins~ument
[add the following if the acknowledgment is taken outside NY State]
and that said subscribing witness made such appearance before
the undersigned in the (ia~t tie city e~aher
Notary Public, Stato
No. 01LU5067702 - Suffolk County
Torm Expires: Oct. 21, .~.~..~
STATE OF , COUNTY OF
On the day of in the year
before me personally came
tn mc known, who, being by me duly sworn, did depose and say
that he re. sides at
that he is thc
of
the corporation described in and which executed the foregoing
instrument; that he knows the seal of said coqx~ation; that the
seal affixed tn said instrument is such coqx~rato seal; that it was
so affixed by order of the board of directors of said corporation,
and that he signed h name thereto by like order.
VvTI'H COVEb{'ANT AGAINST GRANTOR'S ACTS
Distributed by
STEWART TITLE'
INSURANCE COMPANY
2~0 PARK AVENUE
NEW YORK, NEW YORK 10177
Recorded at Request of STEWART TITL~
RETURN BY MAIL TO:
SCHEDULE A - DESCRZP'rZON
AMENDED 12/21/99
ALL that certain plot, piece or parcel of land, lying and being at Nattituck, Town of Southold, County of Suffolk
and State of New York, known and designated as Lots 88 to 92 and part of Lot 93, on a certain Hap entitled
"Nap of Tollewood" and filed in the office of the Clerk of Suffolk County on .lanuary 25, 1927 as Nap No. 175,
said premises is more particularly described as follows:
BEGINNING at a point on the northerly side of Westphalia Road distant 471.92 feet ~Tom the corner of the
northerly side of Westphalia Road and the easterly side of Cox's Neck Road;
THENCE Northerly North 03 degrees 45 minutes 00 seconds East 244.70 feet;
THENCE Easterly North 74 degrees 46 minutes 00 seconds East 254.08 feet;
THENCE Southerly South 03 degrees 45 minutes O0 seconds West 244.70 feet to the northerly side of
Westphalia Road;
THENCE Westerly along the northerly side of Westphalla Road South 74 degrees 46 minutes O0 seconds West
254.08 feet to the point or place of BEGZNNING.
TIUe Report
16312988565
]:'mn't: ,~A. ,..lc.
Law O{~clr,es
IAFICKI-~k~ WICI~AM & ItRESSLER, P.C,
10~ M~n Roag, P.O, Box
Telef~ no.
~c~t~. Date:
Corllmcnts:
P.O3.
This is page one ol~ ~
Thb I~vm,a~sion conlatn~ ird'ommtlon t:onfidenti~l and/or legally privtleg,d. It i~ ~n~ded for u.v.:: only by
~iVe all of ~ p~ h~ h~, pI~e ~ll as ~n as ~sib~ at ~e n~r a hove,
P. 02
VIA FAX AND MAIl,
WICKHAM. WIC~HAM & EtRE$$LER, p c.
.laauury 26, 2001
All: Mr. Craig
Southold 'l own Plat~a~h~g
?o$1 Office Box 1179
53095 M~n Road
Scuthold, New Ym'k 11971
Re: Campbell/Moran
Lot lane C!h*mge
Dear Craig:
The deed rcllcct'ng the lot line change wa~ executed by Lie Campbell's on
December 8 2000. sent Ibr recording, and was recorded on l.)eccmber 13, 2000~ within 6
months of~e date of your error. Howeve, r, the recorded deed was .just ~cturn~t Iv us by
the Sufli>ik (.ounty (.lerk s Office. The recording infi.mnatinn is Lib, er 12000 cp 480. 1
am sending a copy of the deed with the mailed cnW of this leuer. 'rhi.~ deed de,ribes
lhe entire Camphe'.l pamcl after the merger o£the additional parcel. ^lA~ enclos~,xl is ti)c
deed fi'om M,man to Camphell for thc additional parcel, which spe¢ilically stalin that ir is
to be merged into ~h¢ Campbell parcel.
I apologi;,e for nol advisin~ ynu prior to the 6 months date that tee deeds were
record~ in a timely manner, I dt~ not understand Mr. Moran's application, as he
ctmvev~ thc southerly ~}rtion of hc p~iIty 1{~ t}~o ~-a~ pbell s m ~c mta~me w~th the
lot line change approval. Hi~ remaiaing lot is 40,000 gqu~re I~et. 1 cannot explain why
the ~unty tax map bo~ks do not show thc change, bul they co,airily should alier the
Decem~r deed wear On r~ord. '
Regarding Baxter, I llot~.'d that it is on your agenda Iht Monday evcnillg. I will not he
able to attend that m~eti~lg, bttt it you would like to meet with me or discuss the mailer,
please call. It ap~'ared that thc agenda ilcm was merely referral to appropriate
depamncnts.
Very tuffy
///, ,,../.
A~ail A. Wickhum
PLANNING BOARD MEMBE~
BENNETT ORLOWSKI, JR.
Cha/rman
WILLIAM J. CB. EMERS
KENNETH L~ EDWARDS
GEORGE RITCHIE LATHAM, JB.
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 $OUTHOLD
January 24, 2001
Abigail Wickham
Wickham, Wickham, & Bressler
10315 Main Road
P.O. Box 1424
Mattituck, NY 11952
Proposed Lot-Line Change for Moran/Campbell
SCTM# 1000-113-10.1 & 15.4
Dear Ms. Wickham,
I would like to inquire about the status of the lot-line change. It received conditional
final approval from the Planning Board on June 12, 2000 (resolution attached). Copies of
the new filed deeds were never submitted to the Board. The town's tax assessmem cards
list the change, but the county tax map hook does not. I am asking because Mr. Moran
submitted an application for a building permit showing the lot without the lot-line
change. This will be held up until the matter is resolved. Either copies of the new deeds
with the ounty Clerk s stamp should be submitted or a letter asking to abandon the
C '
Planning Board lot-line action should be presented.
I have reviewed the Baxter Sound Estates map with the Plannin8 Board. You will
receive a letter with our findings next week at~er I consult with some more people.
Sincerely,
Craig Turner
Planner
~Z 543 434 574
US Postal Service
Receipt for Certified Mai~
No Insurance Coverage Provided.
Do not use for International Mail (See r~
Sent to
I Marvin Niemann
I Stree~&9Nu~ a dway
Post Office, State, & ZIP C~de
I New York, NY 10006-
Postage
CertlfiedFee
$ 2.!
Z
US postE
Recei pt
;Miffed Mail
PLANNING BOARD
TOWN OF SOUTHOLD: NEW YORK
In the Matter of the Application of
BRUCE AND MAUREEN CAMPBELL
Parcel ID #1000-113-10-10.1
AFFIDAVIT OF
SERVICE BY MAIL
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
Karen M. Czelatka, being duly sworn, deposes and
says:
On the 14tn day of June, 2000, I personally mailed at the
United States Post Office in Mattituck, New York, by
CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of
the attached Legal Notice in prepaid envelopes addressed to
current owners shown on the current assessment roll
verified from the official records on file with the
Southold Town Assessors Office, for every property which
abuts and is across a public or private street, or
vehicular right-of-way of record, surrounding the
applicant's property, as follows:
Bourekis, Iraklis & Ors
22-35 121st St
College Point, NY 11356
1000-113-14-2
Niemann, Marvin
39 Broadway
New York, NY 10001-3003
1000-113-14-1
Bullock, Conrad Jr. & Yolande
P.O. Box 331
Mattituck, NY 11952
1000-113-12-2
Fowler, Donald L.
Johansson, Ors
c/o Robert & Dora Husak
20 Canterbury Rd, Apt 3P
1000-113-12-3
duN 8 2000
Southold Town
Planning Board
Great Neck, NY 11021
Neudeck, Robert & Donna
P.O. Box 787
Mattituck, NY 11952
1000-113-12-4
Kellner, Stephan & Susan
5535 Westphalia Rd
Mattituck, NY 11952
1000-113-12-5
Wells, Jonathan S.
Wickersheim, Laurie M.
P.O. Box 272
Mattituck, NY 11952
1000-113-10-8.1
Tripolitis, Elias & Virginia
2000 Cox Neck Rd
Mattituck, NY 11952
1000-113-10-16
Long Island Lighting Co
c/o State & Local Tax
175 E Old Country Rd
Hicksville, NY 11801
1000-113-10-15
Tuccillo, Frank
545 Palmer Rd
Yonkers, NY 10701
1000-113-8-13
Roulette, Thomas J. & Mary J.
510 Kime Ave
West Islip, NY 11795
1000-113-8-14.2
~[aren M. Czelatka
Sworn to before me this
27tn d.ay of June, 2000.
No~a~y Public' --
21: afmailbc ~ ~ ~ 18'--"~
WILLLIAM WICKHAM
ERIC $. BRESSLER
ABIGAIL A. WICKHAM
LYNNE M. GORDON
]ANET GEASA
LAW OFFICES
WICKHAM, WICKHAM & BRESSLER, P.C.
10315 MAIN ROAD, P.O. BOX 1424
MATTITUCK, LONG ISLAND
NEW Y'ORK 11952
631-298-8353
TELEFAX NO. 631-298-8565
TELEFAX NO. 631-249-9484
June 13, 2000
MELVILLE OFFICE
275 BROAD HOLLOW ROAD
SUITE 111
MELVILLE, NEW YORK 11747
631-249-9480
To property owners adjoining or opposite land owned by Brace and Maureen Campbell
(SCTM# 1000-113-10-10.1) and Charles Moran (SCTM#1000-113-10-15.4), at Westphalia Road,
Mattimck, New York:
Enclosed is a Notice of Public Hearing on this proposed lot line change, together with a copy of the
proposed map. The lot line change would move a 58,792. square foot parcel of property from Mr.
Moran's lot to the Campbell's lot. After the lot line change, Mr. Mom's lot will be 40,000 square feet
and the Campbell's lot will be 128,209.47 square feet.
While the hearing was scheduled for June 12, 2000, you may forward any comments you have to the
Planning Board at or prior to their next meeting on June 26, 2000 at 4:30 p.m.
You are also invited to contact me directly if you have any questions.
Ve~TY yours, ·
Abigail A. Wickhnm
.4.4
30/carnprnail
PLANNING BOARD
TOWN OF SOUTHOLD: NEW YORK
In the Matter of the Application of
BRUCE AND MAUREEN CAMPBELL
AFFIDAVIT
OF POSTING
Regarding Posting of Sign upon
Applicant's Land Identified as
1000-113-10-11
COUNTY OF SUFFOLK)
SS:
STATE OF NEW YORK)
I, Bruce Campbell, residing at 620 Meday Avenue, Mattimck, New York being
duly sworn, deposes and say that:
On the 3,0 day of June, 2000, I personally placed the Town's official Poster, with
the date of hearing and nature of the application, in a secure position upon the above
property, located ten (10) feet or closer from the street, facing each street abutting this
property (Westphalia Road, Illinois Avenue and Meday Avenue); and that
I hereby confirm that the Poster has remained in place for seven days prior to the
date oftbe subject hearing date, which hearing date was shown to be June 12th, 2000.
Brace Campbell
Sworn to before me this
12* day of June, 2000.
Southold Town
Planning Board
PLANNING BOARD MEMBEi~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMEHS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
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 pursuant to 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 12th day of June, 2000 on
the question of the following:
5:30 P.M. Public Hearing for a lot line change, Cutchogue Cemetary Association
and John & Sandra Scott, on the west side of the Main Road opposite the
intersection of the Main Road and Stillwater Avenue in Cutchogue, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-102-2-21.1 & 23.
5:35 P.M. Public Hearing for a lot line change, Bruce & Maureen Campbell and
Charles Moran, on Illinois Avenue between Meday Avenue and Westphalia
Road in Mattituck,Town of $outhold, County of Suffolk, State of New York.
Suffolk County Tax Map Number 1000-70-3-22.
5:40 P.M. Preliminary Public Hearing on the Laurel Links, Ltd. Major
Subdivision and Public Hearing on the Laurel Links, Ltd. Site Plan, in Mattituck,
Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map
Numbers 1000-125-3-13, 15 & 17; 1000-125-4-21& 24.1; 1000-126-7-1.
The property is located on the south side of NYS Rt. 25, approximately 500' west
of the intersection of NYS Rt. 25 and Bray Avenue. The property has
approximately 25' to 50' or more frontage on each of the following roads: Emma
Dr., Gina St., Joseph St., Delmar Dr. W., Delmar Dr., Peconic Bay Blvd., Birch
Dr., Third St., Fourth St., Fifth St., Sixth St., Seventh St., and Eighth St.
Two additional parcels are included in the application. These parcels are located
on the south side of NYS Rt. 25; one parcel is west of the intersection of NYS Rt.
25 and the Long Island Rail Road. The other parcel is approximately 500' west
of the NYS Rt. 25/LIRR intersection.
Dated: 5/25/00
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PRINT ONCE ON THURSDAY, JUNE 1, 2000 AND FORWARD ONE
PLEASE(I) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Suffolk Times
Traveler Watchman
$outht~i, N~w York in hid Town on
~ P~ ~ ~ for a ~ot
~on ,~d J~n t S~d~
~, To~ o~ ~u~old,
~ of ~ S~ of New
~o~ S~ '~ty TR Map
J~J P~ ~ ~ ~r a 1~
Y~ S~ Tu Map
N ~-1~13, :IS & 17;
~*t~ ~ ~ ~ ~r-
~ ~ RL ~ ~d B~y
D~,~~D~
1340-1 TIllI,
STATE OF NEWYORI0
)SS:
COUNTY OF SUFFO .LK)
~'P.~O ~. (A) i//)~ of Mattituck, in said
county, being duly swom, eay~ that he/she I~ Principal
clerk of THE SUFFOLK TIMES, a weekly newspaper,
published at Mattituck, in the Town of Southold,
County of Suffolk and State of New York, and that the
Notice of which the annexed Is a primed copy, has
been regularly publishe~ in said Newspaper once
on t,,
PHnclpal Clerk
Sworn to before me this
Southold Town Plannin;i Board
,Notice to Adiacent Property Ownem
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of theTown 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#1000-113-10-10.1 & 15.4;
That the property which is the subject of this application is located in the
R-40 zoning district.
That the application is to subtract 58,792 square feet from a 98,813.45
square foot parcel, SCTM~1000-113-10-15.4, and add it to a 69,417.47
square foot parcel, SCTM~1000-113-10-10.1. The property is located at
Illinois Avenue, between Meday Avenue & Westphalia Road in Mattituck.
That the files pertaining to this application ara 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.
That a public hearing will be held on the matter by the Planning Board on
Monday, June 12, 2000 at 5:35 p.m. in the meeting 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): Bruce & Maureen Campbell and Charles Moran
Date: May 25, 2000
§ 58-1 NOTICE OF PUBLIC HEARING § 58-1
Chapter 58
NOTICE OF PUBLIC
§ 58-1. Providing notice of public hearings.
[I4IffPORY: Adopted by the Town Board of the Town of
Southold 12-27-1995 as L.L. No. 25-1995. Amendments
noted where appllcable.l
§ ~8-1. Providing notice of public hearln_os.
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 theroon. 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 d/spla~ on the
premises foain~ each pllblic or private street whioh the
property involved in the application shuts, givln~ notico
of the application, the nature of the approval sought
thereby and the time and place of the public hearing
thoreon. The sign shall be set back not more */~,n ton
(10) feet from the property line. The s/gn shall bo
displayed for a period of not leas than seven (7) days
immediately precedinE the date of the public hearing.
The applicant Or hi~/hor agent shall fie an affidavit that
s/he 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 adrosg from ~ny public or p~/vate street
5801 ~-~-N
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
H_EASE RETURN THIS AFFIDAVIT AND CERTIFIED IIiAI! RECEIPTS ON THE DAY OF.
OR AT THE PU~/_./C HF_,a,/~/NG
Re: Bruce & Maureen Campbell and ChArles Moran
SCTM#: 1000-113-10-10.! & 15.4
Date of Hearing: June 12, 2000
BRUCE & MAUREEN CAMPBELL
AND CHARLES MORAN
BRUCE & MAUREEN CAMPBELL
AND CHARLES MORAN
1000-113-10-10.1 & 15.4
Lot line change to subtract 58,792 square feet from a 98,813.45
square foot parcel, SCTM#1000-113-10-15.4, & add it to a
69,417.47 square foot parcel, SCTM#1000-113-10-10.1.
MON.- JUNE 12, 2000 - 5:35 P.M.
PL~..N!Nq BOARD MEMBE
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS ~-_~
GEORGE RITCHIE LATHAM, JR.
R! C~IARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 23, 2000
Abigail A. Wickham, Esq.
Wickham, Wickham & Bressler, P.C.
P.O. Box 1424
10315 Main Road
Mattituck, New York 11952
Re:
Proposed Lot Line Change for Bruce & Maureen Campbell
and Charles Moran
SCTIV~1000-113-10-10.1 & 15~4
Dear Ms. Wickham:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, May 22, 2000:
BE IT RESOLVED that the Southold Town Planning Board, 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, June 12, 2000 at 5:35 p.m. for a final public hearing on the maps dated
December 11, 1999.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in
regard to the Town's notification procedure. The notification form is enclosed for
your use. The sign and the post will need to be picked up at the Planning Office,
Southold Town Hall. Please return the endorsed Affidavit of Posting and the
signed green return receipts from the certified mailings on the day of, or at the
public hearing. The sign and the post will also need to be returned at your
earliest convenience after the public hearing.
Campbell/Moran - Paqe Two - May 23, 2000
Please contact this office if you have any questions regarding the above.
Sincerely,
Chairman
enc.
PLANNING BOAP, D MEMBEI~
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
Fax (631) 765-3136
Telephone (631) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
May 22, 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 Bruce & Maureen Campbell
and Charles Moran
SCTM#:
1000-113-10-10.1 & 15.4
Location:
Westphalia Road & Illinois Avenue, Mattituck
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This proposed lot line change is to subtract 58,792
square feet from a 98,813.45 square foot parcel, SCTIVI~1000-113-10-15.4, and
add it to a 69,417.47 square foot parcel, SCTM81000-113-10-10.1.
SEQR Neoative Declaration - Paf:le Twn
Reasons Supporting This Detem~ination:
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: Robert G. Kassner
Address: Planning Board
Telephone Number: (631)765-1938
cc: Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Suffolk County Planning Commission
Elizabeth Neville, Town Clerk
Applicant
WILLIAM WICKHAM
ERIC J. BRE~LER
ABIGAIL A. WICKMAM
LYNN[ M. GORDON
JANET G E:ASA
LAW OFFICES
WlCKHAM, WICKHAM ,a. BR£SSL£R, P.c.
10315 MAIN ROAD, P.O. BOX 1424
MATTITUCK, LONe ISLAND
NEW YORK 1195:3
T£LEFAX NO. 631-~'95-85~5
May 16, 2000
MELVIllE OFFICE
27~S BROAD HOLLOW ROAD
SUITE III
MELVILLE, N'EW YORK 11747
6,3 I-E:49-9480
Southold Town Planning Board
Town of Southold
Post Office Box 1179
53095 Main Road
Southold, New York 11971
Attn: Mr. Robert Kassner, Planner
Re: Bruce Campbell Lot Line Change Application
Dear Bob:
Enclosed are five prints of thc amended map in connection with the above application.
If anything further is required for approval, please contact me.
Very truly yours,
AAW/dmc
encl.
30/shdtpb
I 111
WILLIAM WIC KHAM
ABIGAIL A. WICKHAM
LYNNE M. GORDON
LAW OFFICEB
WICKHAM, WlCKHAM & BRESSLER, P.c.
10315 MAIN ROAD, P.O. BOX 1424
MATTITUCK, LONG ISLAND
NEW YORK 11952
December 23, 1999
MELVILLE OFFICE
275 BROAD HOLLOW ROAD
SUITE III
MELVILLE, NEW YORK 11747
516-249-9480
telefax NO. 516-249-9484
Town of Southold Planning Board
Town of Southold
Post Office Box I 179
53095 Main Road
Southold, New York 11971
Attn: Mr. Robot Kassner
Re: Lot Line Change Application
Applicant: Bruce Campbell
SCTM# 1000-I 13-10-10.1 (Campbell)
SCTM# 1000-113-10-15.4 (Moran)
Dear Bob:
In connection with the above lot line change application submitted on December 15, 1999,
enclosed are eight prints of the amended survey. Several of the distances were corrected.
Kindly replace the updated prints with the original eight sent to you.
The application was addressed to Melissa in error, but I am confident that she has referred
it to you by now.
Very truly yours,
Abigail A. Wickham
.4A W/dmc
encl,
30/shdtnpb l
$outhold Town
Planning Bovril
WICKHAM, WICKHAM 8, BRESS!_ER, P.G.
10315 ,'HAIN ROAD. P.O. BOX 1424
MATTITUCK, LONG ISLAND
NEW YORK 1195Z:
December 16, 1999
MELVILLE OFFICE
~75 BROAO HOLLOW ROAD
SUITE
MELVILLE. NEW YORK 11747
516-E49-9480
TELEFAX NO. 516-~49-9484
Town of Southold Planning Board
Town of Southold
Post Office Box 1179
53095 Main Road
Southold, New York 11971
Attn: Ms. Melissa Spire
Re: Lot Line Change Application
Applicant: Bruce Campbell
SCTM# 1000-113-I0-10.1 (Campbell)
SCTM# 1000-113-10-15.4 (Moran)
DEC 11 1999
Dear Melissa:
We represent Bruce M. Campbell in the above application. He is the contract vendee of
the property. We enclose the following:
1. Application of Approval of Lot Line Change;
2. Short Environmental Assessment Form, Part I;
3. Transaetionai Disclosure Form;
4. Questionnaire;
5. Eight prints of the survey;
6. Mr. Campbell's check no. 1181 in the amount of $250.00 (application fee);
7. Original Consent for application from Charles Moran, property owner.
8. Original Affidavit of Bruce Campbell confirming the merger oftbe lots.
If you require anything further, please give me a call.
aL4 W/dmc
enc~.30/shdtnpb l
Very truly yours,
Abigail A. Wickham
7.7
OF
COUNTY OF SUFFOLK
--Reol Property Tox Service A~nc
~ SOUTHOLD
SECTION NO
KEY MAP
SCALE 1"=600'
~o~(~)
PARCEL 2
PAROEL
~aOa-
ir
<
LOT LINE MODIFICATION
I~AP FOR PROPERTY
SITUA TED A T
MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. rAX No. 1000-11.5-10-10.1
1000-11.5-10-15.4
SCALE 1"=50'
OCTOBER 27, 1999
DECEMBER 11. 1999 REVISED MAP
TO~AL AREA = 168,2.30.92 sq. ft.
3.862 ac.
LOT AREA DATA
iEX ST NG
iS.C, TAX No, 69,417.47 sq. ff.
]1000 113-10-10,1 1.594 r~c.
rXISTING
~.C. TAX No. 98,613.45 sq.
I000 113-10-15,4 2.268 ac,
PARCEL 1 2.943
~ROPOSED
NOTES;
244,70'
0 WNERZ:i
S.C. TA) LOT
BRU ;E M.
MAU:~EEN
620 MEDAY AVENUE
MAT'ITUCK, NEW YORK 11952
S.C. TA:~ LOT 1000-113-10-15.4
CHA~RLES MORAN
14 PASCACK ROAD
1000-113-I0-10.1
CAMPBELL
CAMPBELL
WASJHINGTON TOWNSHIP, NEW JERSEY 07675
1
~EC~]ON 7209 OF mE .~ yORK
ONLY TO ~E PE~ON FOR WHOM THE SU~
-~ALTH L~D TITLE INSURANC~ COMPANY
CAMPBELL THE EXI~ENCE OF RIGHTS OF WAY
I oeono
Land S~veyor
DEC g ? 1999
Southold Town
PJamdng Board
N,Y,S. Lic. No, 49668
PHONE (516)727-2090 Fax (516)722-5095
99-65~