Loading...
HomeMy WebLinkAbout1000-114.-11-7.1 I II 4 i e lsT 092° ( ML1x noL, oN ,ouxo pu 27 0 ~ SITE 25 1 3 l S.R 12593 I ROAD 4930,E n ~ NT6° - o 1 ~ MAIN z6 O 424'-__ O 0 'E N 76° 0 / 515b o ~ m LOCATION MAP ' I = 600, ne '(e260 Z / 1 srGpr CONC. Bd' TO W. EDGE OF WALL N' 50 .o ^ BLOCK BUILDING JO / 12 'o N / x £ I £ O £ O c 0 f m v p w I FppCH ~ 1 ~ ~ 3 A _ I s 2~i 6]~ n c G W- Goes Y. CD O BTUCGD I 4 O ppUBE 0, I 7j ~ ~ I Ill 7 A ~ I f Li z 0" llooo-ua-. n- 7.1CorP. I 9) v 0 r w Allbobrlk Realty Area = 34777 sf. e B o It (1000"114" 11-9) In j 1 N Walter L Grable , Jr. o o_ Ds ri R~ a' N Area =13478s.f. qw. N A, p I m N.86°1140"E.% L 67.64 1 Ne45000E N_ D N j \ A° ~IW I D.3O 1 6 SHED O N_ m GARAGE \ I33.91 ' I uI 302.17 °L £ 4"ate' I 6 y ,a 00 ~ 12-3 y ; ow or formerl S.84050,00 w Raymond F. Nine R 1 n I 1 I Harold 81 Ernest W i lsber9 now or formerly a' parcel io be Convey 1 Allbobrlk Realty APPROVED By Area =1587 s.f. p!_as.atlreG 13,0~C°.^.D LOT - L I N ~jy TOVIA CSI . ; ejj,DLD IT - LINE CHANGE PREPARED EPARED FOR DATE MY 1 1989 WALTER ALTER L. GRABIE , JR.r u M o d~ AT MATTI- MATTITUCK iM124~~ TOWN OF S WN OF SOUTHOLD saNrH~ SUFFOLK FFOLK COUNTY , N.Y. -AOS D .,'E PLA""'NCeoANo NOTE J1~,pD W, O} OR AYUNWA I. SUFFOLK COUNTY TAX MAP rNis sunver is A YFC11TON Or DIST. 1000 SECT. 114 BLK. 11 LOT 71 B 9 OW N ER' O f0 ~ CnoN ]]09 OF ME NEW YOUR STAY, 2. ZONING USE DISTRICT' ALLBOBRIK REALTY CORP. r o -CATION LAW. MAIN ROAD GENERAL BUSINESS s OrTHIS xonvar .per NOT aeAawc 3.TOPOGRAPHY SHOWN HEREON IS FROM MATTITUCK N.Y. EOSS O S S LL NOT EE RE AC OR "TOPOGRAPHIC MAP - FIVE EASTERN TOWNS" M. ro sCAL EAE NemaEc eEAVUlo WE racE NOT e <Opr PREPARED FOR THE SUFFOLK COUNTY ~¢r NOa589'' 'AN?tl ~NEA AIIO nRapON syeEE nur DEPARTMENT OF PUBLIC WORKS ~.Er m M, xaSON FOR -M M suav 4, COVENANTS AND RESTRICTIONS HAVE BEEN FILED H'AlEC, Aim GN els rC+AU TO INE IN THE OFFICE OF THE CLERK OF SUFFOLK 'EE COMPANY, GOVERNmEN AE AGeeer ANC COUNTY LIBER 10771 PAGE 204 PERTAINING LS`C INSTITUTION NeaEON, AM TO THIS PARCEL, FEB .I 1I bgr0 MNN SU0.NEyDt THE ASSiewES Of THE EENOENG INSETS JUNE I fi 1 rv GUARANTEES ARE NON CARREL" H DATE' SEPT 19, 1 FEB 6 1989 JUNE 11988 uwiTIONAL INSPTLfMYS OR S,"ACUM SCALE' I" = 40' ESEPT 1987 YOUNG B YO G NO. 87 - 1317 LE: 1° 40' ALDEN W YOUNG, N.Y.S P.E. B L.S. LIC 12845 87 - 1317 HOWARD W. YOUNG , N.Y.S. L S. LIC. NO. 45893 es 60151 Town Hall. 53095 Main Road 1 ~r 9G;u P.O. Box 1179 Southold. New York 11971 TELEPHONE (516) 765 1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 2, 1989 Robert Tooker P.O. Box 839 Riverhead, NY 11901 RE: Walter Grabie SCTM #E1000-114-11-7.1 & 9 Dear Mr. Tooker: The following action was taken by the Southold Town Planning Board on Monday, May 1, 1989. RESOLVED that the Southold Town Planning Board authorize the Chairman to endorse the final maps dated February 6, 1989. This lot line change was approved on October 31, 1988 subject to filing of the covenants and restrictions and stating same on map, which has been done. If you have any questions, please do not hesitate to contact this office. Very-truly yours, 1 BENNETT ORLOWSKI,JR. CHAIRMAN enc. cc: Assessor's Office Building Department jt Town Hall, 53095 Main Road!' C e P.O. Box 1179 Southold, New York 119 71 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 3, 1988 Allbobrik Realty Corp. Allan C. Dickerson Main Road Mattituck, NY 11952 RE: Walter Grabie SCTM #1000-114-11-7.1 & 9 Dear Mr. Dickerson: The following action was taken by the Southold Town Planning Board on Monday, October 31, 1988. RESOLVED that the Southold Town Planning Board approve the lot line change, map dated as amended June 1, 1988, subject to the following: 1. The filing of the Covenents and Restrictions. 2. The final maps stating that Covenents and Restrictions have been filed. The conditional final approval will expire in six (6) months, unless the above conditions are met. If you have any questions, please do not hesitate to contact this office. Very truly yours, BENNETT ORLOWSKI,JR. CHAIRMAN jt APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Town of Southold: lot line change The undersigned applicant hereby applies for (tentative)- (final) approval of a3mbdivisionp+etin 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: proposed vendee 1. The applicant is the-owner-of record of the land under application. (If the applicant is not the owner of record of the land under application, the applicant shall state his interest in said land under application.) 2. The name of the subdivision is to be ....N/A . 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested. 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows : Owner: Liber ..,88,60,,,,,,,,,,,,,,,, Page ....557 On ..7/31/80 Applicant: Liber 10.2 1.3 ..............Page ....362.............. On ; Liber Page On Liber Page On Liber Page On as devised under the Last Will and Testament of or as distributee 5. The area of the land is ......-.44 acres. 6. All taxes which are liens on the land at the date hereof have been paid i4x 7. The land is encumbered by .,none,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, mortgage (s) as follows: (a) Mortgage recorded in Liber Page in original amount of $ unpaid amount $ held by address (b) Mortgage recorded in Liber Page in original amount of unpaid amount held by address (c) Mortgage recorded in Liber Page in original amount of unpaid amount held by address 8. There are no other encumbrances or liens against the land except . , , none 9. The land lies in the following zoning use districts B71 , GeneYdl BuS 1neSS 10. No part of the land lies under water whether tide water, stream, pond water or otherwise, ex- none 11. Th8-applicant shall at his expense install all required public improvements. 12. The land (&MK)K (does not) lie in a Water District or Water Supply District. Name of Dis- trict, if within a District, is 13. Water mains will be laid by N / A and (a) (no) charge will be made for installing said mains. 14. Electric lines and standards will be installed by N/A and (a) (no) charge will be made for installing said lines. 15. Gas mains will be installed by ......N/A and (a) (no) charge will be made for installing said mains. 16. If streets shown on the plat are claimed by the applicant to be existing public streets in the Suffolk County IIighway system, annex Schedule °B" hereto, to show same. 17. If streets shown on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. 18. There are no existing buildings or structures on the land which are not located and shown on the plat. 19. Where the plat shows proposed streets which are extensions of streets oil adjoining sub- division maps heretofore filed, there are no reserve strips at the end of the streets on said existing maps at their conjunctions with the proposed streets. 20. In the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Prnperty Law. 21. Submit a copy of proposed deed for lots show; ing all restrictions, covenants, etc. Annex Schedule "D". 22. The applicant estimates that the cost of grading and required public improvements will be q... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at years. The Performance Bond will be written by a licensed surety company unless otherwise shown on Schedule "F". DATE ............tj.~~ 19.88 ALLBOBRIK REALTY CORP. (Name o pplicant) By '(r `~'i/`~l/vw . (Sign tore and Title) (Allan C. Dickerson) - President Main. RPad....(~attitt~ck,,,NY.1,1952,,,,, (Address) STATE OF•NEW YORK, COUNTY OF ss: On the day of.............................,19......, before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. Notary Public STATE OF NEW YORK, COUNTY OF . , SUFFOLK On the .....r8 day of t?........, 19..$$., before me personally came ALLAN C. DICKERSON,// to me known, who being by me duly sworn did de- pose and say that ....he, resides at $8o. 4no..number.).. Grand..Avenue Mattituck, New York he ;s theP.resident ...............................that of A1lbobrik, Realty..Corp......................................... . the corporation described in and which executed the foregoing instrument; that he....... knows the seal of said corporation; that the seal affixed by order of the board of directors of said corporation. ruin that hP. , signed hiA . name thereto by like ordeer. . o y Public IIIIn~/~iYq C~ws.ss ~,'1.,f/0 DECLARATION AND COVENANT THIS DECLARATION, made the 18th day of January, 1988, by ALLBOBRIK REALTY CORP., a domestic corporation with an office at (no number) Main Road, Mattituck, New York, DECLARANT, WHEREAS, WALTER L. GRABIE is the owner of certain real property situate at Main Road, Mattituck, in the Town of Southold, Suffolk County, New York, more particularly bounded and described as set forth in Schedule A annexed hereto; and WHEREAS, DECLARANT is the owner of certain real property situate at Main Road, Mattituck, in the Town of Southold, Suffolk County, New York, more particularly bounded and described as set forth in Schedule B annexed hereto; and WHEREAS, WALTER L. GRABIE has agreed to convey to DECLARANT a portion of the real property described in Schedule A, which said portion is more particularly bounded and described as set forth in Schedule C annexed hereto; and WHEREAS, DECLARANT, with the concurrence of Walter L. Grabie, made application to the Southold Town Planning Board for a lot line change affecting both premises; and WHEREAS, the Southold Town Planning Board did approve the proposed lot line change subject to the filing of a covenant on the subject premises as follows: NOW, THEREFORE, THIS DECLARATION WITNESSETH: That DECLARANT, for the purpose of carrying out the in- tentions above expressed does hereby make known, admit, pub- lish, covenant and agree that the said premises herein descri- bed in Schedule C shall hereafter be subject to the following covenant which shall run with the land and shall be binding upon all purchasers and holders of said premises, their heirs, executors, legal representatives, distributees, successors and assigns, to wit: That the parcel described in Schedule C annexed hereto shall merge with the parcel described in Schedule B and shall become a part thereof. Both parcels together shall hereafter be known as Suffolk County Tax Map Number 1000-114.00-11.00- 007.001. 2. That this Covenant shall be filed in the office of the Clerk of the County of Suffolk and a certified copy of same be filed with the Planning Board of the Town of Southold. ALLBOBRI REALTY CORP. By: (A1 C. Dickerson) - president STATE OF NEW YORK) )ss.. COUNTY OF SUFFOLK) On the day of wuco- 1988, before me personally came ALLAN C. DICKERSO~to me known, who being by me duly sworn, did depose and say that he resides at (no number) Grand Ave- nue, Mattituck, New York 11952; that he is the president of Allbobrik Realty Corp., the corporation descibed in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal 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 his name thereto by like order. l N ry Public f1oMy JOrIN M. i jilwNMt C°""m°m"•~F&M~ 9T.1M0 ? SCHEDULE A ALL that certain plot, piece or parcel of land situate, lying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of Main Road (S.R. 25), which said point marks the northwest corner of premises now or formerly of Agnes W. Lyons and the northeast corner of premises hereinafter described; RUNNING THENCE from said point or place of beginning and along land now or formerly of Agnes W. Lyons the following two (2) courses and distances: 1) South 04 degrees 15 minutes 40 seconds East, 141.63 feet; 2) North 86 degrees 11 minutes 40 seconds East, 67.64 feet to land now or formerly of Allbobrik Realty Corp.; THENCE along said last mentioned land the following two (2) courses and distances: 1) North 85 degrees 58 minutes 20 seconds East, 45.00 feet; 2) South 04 degrees 38 minutes 20 seconds East, 34.74 feet to land now or formerly of Harold and Ernest Wilsberg; THENCE along said last mentioned land South 84 degrees 50 minutes 00 seconds West, 168.26 feet to land now or formerly of Harry M. and Arlene E. Jaquillard; THENCE along said last mentioned land North 09 degrees 34 minutes 30 seconds West, 168.75 feet to the southerly line of Main Road; THENCE along the southerly line of Main Road North 76 degrees 26 minutes 00 seconds East, 72.50 feet to the point or place of BEGINNING. Tax Map Number: 1000-114.00-11.00-009.000 / SCHEDULE B ALL that certain plot, piece or parcel of land situate, lying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of Main Road (S.R. 25), which said point marks the northeast corner of premises now or formerly of Agnes W. Lyons and the northwest corner of premises hereinafter described; RUNNING THENCE along the southerly line of Main Road the following two (2) courses and distances: 1) North 76 degrees 26 minutes 00 seconds East, 57.50 feet; 2) North 76 degrees 49 minutes 30 seconds East, 125.93 feet to land now or formerly of Charles and Jean T. Zahra; THENCE along said last mentioned land South 03 degrees 47 minutes 00 seconds East, 214.82 feet to land now or formerly of Raymond F. Nine; THENCE along said last mentioned land South 84 degrees 50 minutes 00 seconds West, 133.91 feet to land now or formerly of Walter L. Grabie; THENCE along said last mentioned land the following two (2) courses and distances: 1) North 04 degrees 38 minutes 20 seconds West, 34.74 feet; 2) South 85 degrees 58 minutes 20 seconds West, 45.00 feet to land now or formerly of Agnes W. Lyons; THENCE along said last mentioned land North 04 degrees 21 minutes 00 seconds West, 153.20 feet to the southerly side of Main Road and the point or place of BEGINNING. SCHEDULE C ALL that certain plot, piece or parcel of land situate, lying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point, which said point is South 04 degrees 21 minutes 00 seconds East, 153.20 feet from a point in the southerly side of Main Road (S.R. 25) marked by the northeast corner of land now or formerly of Agnes W. Lyons and the northwest corner of land now or formerly of Allbobrik Realty Corp.; RUNNING THENCE from said point or place of beginning North 85 degrees 58 minutes 20 seconds East, 45.00 feet; THENCE South 04 degrees 38 minutes 20 seconds East, 34.74 feet; THENCE South 84 degrees 50 minutes 00 seconds West, 45.18 feet; THENCE North 04 degrees 21 minutes 00 seconds West, 35.64 feet to the point or place of BEGINNING. 1416.4 (9,84) • PROTECT I.D. NUMBER I~ NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF REGULATORY AFFAIRS _ State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I Project Information (To be completed by Applicant or Project sponsor) 1. Applicant/sponsor 2. Project Name ALLBOBRIK REALTY CORP. N/A 3. Project location: Municipality Southold County Suffolk 4. Is proposed action: ® New ? Expansion ? Modification/alteration _ 5. Describe project briefly: . Change lot line on southwest corner of applicant's property to square off lot by purchasing a small parcel from property adjacent to the west. 6. Preose location (road intersections, prominent landmarks, etc. or provide map) s/s State Road 25 (Main Road) near intersection with Wickham Avenue, Mattitick, New York 7. Amount of land affected: Initially -04 acres Ultimately l± acres 8. Will proposed action comply with existing zoning or other existing land use restrictionsf Yes ? No If No, describe briefly 9. What is present land use in vicinity of project? ? Residential ? Industrial ® Commercial ? Agriculture ? Parkland/open space ? Other Describe: 10. Does action involve a permit/approval, or funding, now or ultimately, from any other governmental agency (Federal, state or local)? El Yes El No if yes, list agency(s) and permlt/approvals 11. Does any aspect of the action have a currently valid permit or approval? ? Yes LI No If yes, list agency name and permiUapproval type 12. As result of proposed action will existing permit/approval require modification? ? Yes ® No I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Apprcan@,ponsor name: LLBOBRIK REALTY CORP. Date: I $ S _ TS gratull ~ an . Dickerson - president 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 PLA' NI RD TOR; O `5OU LD SUi FOLD'' TY Southold, N.Y. 11971 (516) 765-1938 QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED WITH YOUR APPLICATIONS FORMS 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 yes, please indicate these on your guaranteed survey or submit other appropriate evidence. 1. Are there any wetland grasses on this parcel? Yes No (Attached is a list of the wetland grasses defined by the Town Code, Chapter 97, for your reference) 2. Are there any other premises under your ownersh' abutting this parcel? Yes No 3. Are there any building permits pending on this parcel? Yes o N 4. Are there any other applications pending concerning this property before any other department or agency?(Town , State, County, etc.) Yes No 5. Is there any application pending before any other agency with regard to a different project on this parcel? Yes No 6. Was this property the subject of any prior application to the Planning Board? Yes No 7. Does this property have a valid certificate of occupancy, if yes please submit.a copy of same Yes No I certify that the above statements are true and will be relied on by the Planning Board in considering this application. ALLBOBRI REALTY CORP. I $ fhl' SignaturUNUAl f 1D-cy -L-r-or authorized agent d to BV: VW~ ( 1 an C. Dickerson) - president • i i STATE OF NEW YORK) ) ss.. COUNTY OF SUFFOLK) On the 10 day 0 'k «a 1988, before me personally came ALLAN C. DICKERSON, to knowti, who being by me duly sworn, did depose and say that he resides at (no number) Grand Avenue, Mattituck, New York 1952; that he is the president of Allbobrik Realty Corp., the corporation described in and which executed the foregoing instru- ment; that he knows the seal of said corporation; that the seal 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 his name thereto by like order. t ~ N tary Public N JNDM =~vlrk F+oYra AMUMV.1980 ~.l.w«se.r.®«s•w.~••°••awrs.w•.w•aer<a.w>m TOWN CLERK ~ 2517" ~ TOWN Or SOtiTIIOLll Suffolk County., New York 516 - 765.1801 19 ST- 011thold, N. Y. 11971)7-4 - RFCElyEl) OF_-~ dollars 5-0, 0 p vrorTerr Gler' Ju~'ih T. y.' Check [Zy cash ROBERT L. TOOKER ATTORNEY AND COUNSELOR AT LAW p UiNOLD 330W~N ANNING BOAND 1380 ROANOKE AVENUE, P. O. Box 839 „o•_'. RIVERHEAD, NEW YORK 11901 -0602 ROBERT J. SAVAGES 516 727-3277 MEMBER NY AND MA BARS April 21, 1989 Mr. Bennett Orlowski, Jr. Planning Board Office Town of Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, NY 11971 Re: Allbobrik - Grabie - 1000-114-11.7.1 and 9 Dear Mr. Orlowski: As requested by Melissa of your office on April 5, 1989, enclosed herewith please find two (2) mylar maps for the above-referenced Lot-Line Change and three original maps stating that the Covenants and Restrictions have been filed with the Suffolk County Clerk. Thank you for your attention to this matter. Very truly yours, Robert L. Tooker RLT:pi Encs. ROBERT L. TTOOKER ATTORNEY AND COUNSELOR AT LAW 1380 ROANOKE AVENUE, P. 0. BOX 839 RIVERHEAD, NEW YORK 11901-0602 ROBERT J. SAVAGE' 516 727-3277 "MEMBER NY AND MA BARS February 8, 1989 Mr. Bennett Orlowski, Jr. Planning Board Office 9989 Town of Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Re: Grabie - 1000-114-11.7.1 and 9 Dear Mr. Orlowski: Enclosed herewith please find a copy of the Covenants and Restrictions between Allbobrik Realty Corp. and Walter L. Grabie that were filed in the office of the Clerk of the County of Suffolk on January 6, 1989 in Liber 10771 of Con- veyances at Page 204. Also enclosed is afinal map dated February 6, 1989 stating that the Covenants and Restrictions have been filed with the County Clerk. If you need anything further for the final approval of the lot line change, please give us a call. Thank you for your attention to this matter. Very truly yours, Robert L. Tooker RLT:pi Encs. cc: Mr. Allan C. Dickerson ~LL~}CY'4':r f~\r§? i. . hu< t`t>.~~Pl~ '((,~~G'. C~,' n~Y`rr -i-Ci lJti .3 move 2~ ot'i r7,P rl~ . lS f J 10771 pc2Qti~ ~ DECLARATION AND COVENANT - THIS DECLARATION, made the 18th day of January, 1988, by /r 11 VIA, l ~ ALLBOBRIK REALTY CORP., a domestic corporation with an office at (no number) Main Road, Mattituck, New York, DECLARANT, WHEREAS, WALTER L. GRABIE is the owner of certain real / property situate at Main Road, Mattituck, in the Town of r~ Southold, Suffolk County, New York, more particularly bounded G-- and described as set forth in Schedule A annexed hereto; and WHEREAS, DECLARANT is the owner of certain real property ~J situate at Main Road, Mattituck, in the Town of Southold, -J Suffolk County, New York, more particularly bounded and described as set forth in Schedule B annexed hereto; and WHEREAS, WALTER L. GRABIE has agreed to convey to iv DECLARANT a portion of the real property described in Schedule A, which said portion is more particularly bounded and T - described as set forth in Schedule C annexed hereto; and WHEREAS, DECLARANT, with the concurrence of Walter L. Grabie, made application to the Southold Town Planning Board for a lot line change affecting both premises; and WHEREAS, the Southold Town Planning Board did approve the proposed lot line change subject to the filing of a covenant on the subject premises as follows: NOW, THEREFORE, THIS DECLARATION WITNESSETH: That DECLARANT, for the purpose of carrying out the in- tentions above expressed does hereby make known, admit, pub- lish, covenant and agree that the said premises herein descri- bed in Schedule C shall hereafter be subject to the following t covenant which shall run with the land and shall be binding 1 `I Q v 1 0771 Pc2Q5 upon all purchasers and holders of said premises, their heirs, executors, legal representatives, distributees, successors and assigns, to wit: That the parcel described in Schedule C annexed hereto shall- merge with the parcel described in Schedule B and shall become a part thereof. Both parcels together shall hereafter be known as Suffolk County Tax Map Number 1000-114.00-11.00- 007.001. 2. That this Covenant shall be filed in the office of the Clerk of the County of Suffolk and a certified copy of same be filed with the Planning Board of the 's'own of Southold. ALLBOB LIREALTIY CORP. By: (Allan C. Dickerson) - president STATE OF NEW YORK) )ss.: COUNTY OF SUFFOLK) On the 7 TY day of pecea6441. 1988, before me personally came ALLAN C. DICKERSON, to me known, who being by me duly sworn, did depose and say that he resides at (no number) Grand Ave- nue, Mattituck, New York 11952; that he is the president of Allbobrik Realty Corp., the corporation descibed in and which executed the foregoing instrument; that said--corpvrati`on; la eel-a€€ixed-ko-sairi instrument _is such- --eorperate seal-;-that-it-was-se-aifixet]-by-ucder-of--the board--o€ dlreetors--of-satd-corpor-at-ion -acrd-that he signed his name thereto by like order. r1NDA L foPVING NOTARY PUBLIC, Sloto of Now YwuC Suffolk County . No, 47000#4 coart*51an EapHM mall 00, iv Notary Public MAY -?O l 9 9 no= x ~u~e Ta Rd guy il~'dl 10771 PC20~ SCHEDULE A ALL that cerLain plot, piece or parcel of land situate, lying and lwintl at Mattituck, in the 'fowl, of Southold, County of Sullolt and State of New York, hounded and described as fol. I ow:; : IMMI LING at a point on the southerly side of Main Road (S.R. 2'0, which said point marks Lite northwest corner of premise. now cn lorntet.ly of Agnes W. Lyons and Lite northeast corner ol: premisos hereinafter described; 8L11111111t: '1111NCE from said point or place of beginning and along land now or formerly of Agnes W. Lyons Lite following two (2) co11rsf•!; :111(1 distances: 1) South 04 deyrees 15 minutes 40 seconds East, 141.63 feet; 2) North 80 degrees 11 minutes 40 seconds East, 67.64 feet to land now or lormer.ly of Allbobrik Realty Corp.; 1'In;tlcl: along said last mentioned land Lite following two (2) courses and distances: 1) North 115 degrees 58 minutes 20 seconds East, 45.U0 feet; 2) (,oath 04 degrees 38 minutes 20 seconds East, 34.74 feet to land nuw or formerly of Harold and Ernest Wilsberg; '1111-:11CF: along said last mentioned land South 84 degrees 50 ntinnte, (10 seconds West, 168.26 feet to land now or formerly oi: Il:uty M. and Arlene E. Jayuillard; 'I'I11;NCE along said last mentioned land North 09 degrees 34 minutes :10 seconds West, 168.75 feet to the southerly line of Mai.u Road; 'I'IN:NCI: along Lite southerly line of Main Road North 76 degrees 26 minutes 00 seconds East, 72.5U feet to the point or place of lik( INNING. 'l'ax Map (lumber: lUUU-114.00-11.UU-U09.000 x i '~rt+ e <<r M , PC20'7 SCHEDULE B AI,I, that cortai.n plot, piece or parcel of land situate, lying rni(l h ing it ltattftuck, in the 'fowl, of Sort.bold, County Of !,ti ll IL rind State of New York, bounded and described as IOI I(rws: IcI;cINIIINI: at a point on the southerly side of Main Road (S.R. I';), which said point marks Lhe northeesL cornor oL {semi sos n„w ,v lormerly of Agnes W. Lyons and the northwest coinei of Llemincas her:einafLer described; PHIII11111: '1'III:NCE along Lhe southerly line of Main Road the I nl. low i_ml two (2) courses and distances: 1) Ihol.h 71) degrees 26 minutes 00 seconds lust, 57.50 [eel.; Nm Ih If, degrees 49 minutes 30 seconds Ea';Ii, 125.93 feel. Lo Iam1 now of Iormerly of Charles and Jean 'f. 7,ahra; I'lllal('1: along said last mentioned land South 03 degrees 4'/ minrit os 00 seconds East, 214.82 feet to land now or formerly of Raymond F. Nine; '1'111:NCf; along said last mentioned land South 84 degrees 50 minutes 00 seconds West, 133.91 feet to land now or formerly of WaLLer L. Grabie; 'l'III:NCE along said last mentioned land the following two (2) coinse, and distances: 1) Norl.h 04 degrees 38 minutes 2U seconds West, 34.74 feet; 2) SollLh 85 degrees 58 minutes 2U seconds West, 45.00 feet to land now or formerly of Agnes W. Lyons; 'I'III:NCII along said last mentioned land North U4 degrees 21 minutes 00 seconds West, 153.20 feet to the southerly side of thin Road and the point or place of BEGINNING. w y'` ~a l m " as . ~T. " g0"~'71 K208 SCIILELECC )lot, piece or parcel of land situate, lying in Live 't'own of Sont1101d, County nl.l. Llirih rerLit l.n L unl Iwillll ,)1 Nal.Lituck, bounded and described ,s ;nll„I I. nn,l State of New York, Lol low`;: rees '21 point is South Uoidt9In Live Joint, which said a I NG at a L 153.20 feet from L , mtti ht nl lnl NI. 110 seconds East G„ „Ii II n,hor tIV side vl'. Plain Road (S•kt c2tr) AUnesedWhYl.yvesllatid I-lie „I land now or formerly of. nlLbol)rtk Really n„i I Irw,,.,l cur.ner of land now or formerly IiIlilt) INI; 'IHEIA.I? from said point or. place of. beginning Not.Lh U5 dcUr(,W; 58 minutes 20 seconds Gast, 45.00 feel; I'Ill?IJI'R oul.b 04 degrees 38 minutes 2U seconds Fast, 34.14 S Icol- ; 45.111 minutes UU seconds Wes t, 84 d I'In;Plt'I'; S n1Liv egrees 5U fe~,l 35.04 feel I'lll;llt'I; Nul 111 04 degrees 21 milluLeS UU seconds West, place 1-u Lhe I,~, i 1)1. or tp.::n r~M amt;~ ' . M11 aiNnoa Ali 10 io )111330 3113111FIr V113SNl><.tl 6egal Notices BENNETTORLOWSKLJR. STATE OF NEW YORK) LEGAL NOTICE 6057-1TS8 CHAIRMAN )S& Notice of Public Hearing NOTICE IS HEREBY GIVEN that COUNTY OF SUFFOLK) pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Christina Contento of Mattituck, Planning Board, at the Town Hall, Main Road, Southold, New York in said County, being duly sworn, aaYs that he/she is Principal said Town on the 12th day of Clerk of THE SUFFOLK TIMES, a Weekly Newspaper, September, 1988 on the question of the following: published at Matt@uck, In the Town of Southold, County of 7:30 p.m. Final approval of the lot-line change of Walter Grabie, Suffolk and State of New York, and that the Notice of which located in Mattituck, the Town of the annexed Is a printed copy, has been regularly published In Southold, County of Suffolk, and State of New York. Suffolk C ounty said Newspaper once each week for 1 weeks Tax Map No. 1000-114-11-7.1,9, successively, commencing on the A day of The property is bordered on the North by land now or formerly of Segtelnhertill Agnes W. Lyons and Main Road (State Route 25); on the East by /t land now or formerly Charles and Jean T. Zahra; on the e South by land now or formerly of Raymond P. Nine, by land now or formerly of Harold and Ernest WIlsberg; on - Principal Clerk the West by land now or formerly of Harry M. andA W . F JaquB- lard. Any person desiring to be heard on the above matter should appear Sworn to bef0 Isle th at the time and place specified. Date: August 31, 1988 d f 19(?F MARY K. DEGNAN BY ORDER OF THE NOTARY PUBLIC, State of New York Suffolk County No. 484 860 Term Expires February](71 i i i I COUNTY OF SUFFOLK ss: STATE OF NEW YORK Patricia Wood, being duly sworn, says that she is the LEGAL NOTICE Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, Notice of Public Hearing NOTICE IS HEREBY a public newspaper printed at Southold, in Suffolk County; GIVEN that pursuant to Section and that the notice of which the annexed is a printed copy, 276 of the Thwn Law, apublic hearing will will be be held by the has been published in said Long Island Traveler-Wat hman hearing Southold Town Planning Board, once each week for weeks at the Thwn Hall, Main Road, s4' Southold, New York in said Town on the 12th day of Sep- successively, commencing on the . tember, 1988 on the question of the following: 7:30 p.m. Final approval of day of~ . , 19.4 . the lot-line change of Walter Grabie, located in Mattituck, the ; _ Town of Southold, County of . Suffolk, and State of New York. Suffolk County 'tart Map No. 1000-114-11-7.1,9. P The property is bordered on NP the North by land now or for- Swom to before me this day of merly of Agnes W. Lyons and Main Road (State Route 25); on Sr P _JEP7)30 19 the East by land now or former- ly of Charles and JeatuT.' Zahra; on the South by land now or formerly of Raymond E Nine, by land now or formerly of /ice Harold and Ernest Wilsberg; on W the West by land now or former- Notary Publi KA'EhJ W. GCE2GESSON ly of Harry M. and Arlene E. N07ARY rU2[N07ARY rU2['C, FW,a of New York Jaqui No. 4842160 Any y person desiring to be uillardd to Suffolk Cwwy heard on the above matter. Comrcdss;oo exPtres 3 should appear at the time and `7 place specified. Date: August 31, 1988 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD BENNETT ORLOWSKI JR., CHAIRMAN IT, 9/1/88 (37) T ~ 3 :Z:7 J ..J C 1 5 ^11K Town Hall, 53095 Main Road t'7 P.O. Box 1179 Yy 1: fi ; Southold, New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 31, 1988 Allbobrik Realty Corp. Allan C. Dickerson Main Road Mattituck, NY 11952 RE: Walter Grabie SCTM #1000-114-11-7.1 & 9 Dear Mr. Dickerson: The following actions were taken by the Southold Town Planning Board on Tuesday, August 30, 1988. RESOLVED that the Southold Town Planning Board override the Suffolk County Planning Commission review, dated July 8, 1988, for the following reasons: The applicant submitted proposed Covenants & Resrictions which would result in the merger of the properties. This was inadvertently not sent to the Suffolk County Planning Commission. The Covenants and Restrictions cover the merger question raised by the Suffolk County Planning Commission. The property is zoned business, not residential, as the Suffolk County Planning commission's comments seem to imply, therefore the reference to the airport is not felt to be pertinent. RESOLVED that the Southold Town Planning Board set Monday, September 12, 1988, at 7:30 p.m. for a public hearing on the question of final approval for this lot line change on the Main Road at Mattituck. f 1 have any quest-._ans, s contact his office ;BMA= CCl SCPC it 4~ aj L LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the Town Law, 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 September, 1988 on the question of the following: 7:30p.m. Final approval of the lot-line change of Walter Grabie, located in Mattituck, the Town of Southold; County of Suffolk, and State of New York. Suffolk County Tax Map No. 1000-114-11-7.1,9. The property is bordered on the North by land now or formerly of Agnes W. Lyons and Main Road (State Route 25); on the East by land now or formerly of Charles and Jean T. Zahra; on the South by land now or formerly of Raymond F. Nine, by land now or formerly of Harold and Ernest Wilsberg; on the West by land now or formerly of Harry M. and Arlene E. Jaquillard. Any person desiring to be heard on the above matter should appear at the time and place specified. Date: August 31, 1988 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD, BENNETT ORLOWSKI, JR. CHAIRMAN Copies sent to: Traveler Watchman Suffolk Times jd FLEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the Town Law, 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 September, 1988 on the question of the following: 7:30p.m. Final approval of the lot-line change of Walter Grabie, located in Mattituck, the Town of Southold; County of Suffolk, and State of New York. Suffolk County Tax Map No. 1000-114-11-7.1,9. The property is bordered on the North by land now or formerly of Agnes W. Lyons and Main Road (State Route 25); on the East by land now or formerly of Charles and Jean T. Zahra; on the South by land now or formerly of Raymond F. Nine, by land now or formerly of Harold and Ernest Wilsberg; on the West by land now or formerly of Harry M. and Arlene E. Jaquillard. Any person desiring to be heard on the above matter should appear at the time and place specified. Date: August 31, 1988 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD, BENNETT ORLOWSKI, JR. CHAIRMAN Copies sent to: Traveler Watchman Suffolk Times jd MEMORANDUM TO. €IEE Pik c e t a 4Q, FROM: Valerie Scopaz, Town Planner RE: Ggrr c Z'-f DATE: ~d~v~ o O 7~f ca Ll~j C~~v~ /fit/ Jt~~~'%1-~i/~7'r;;Ntii+Lfii P71 _e_ .I ROBERT L. TOOKER ATTORNEY AND COUNSELOR AT LqW ' 1380 RoANonE AVENUE. R O. BOX 839 IX~ RICERREAO. New YORK 11901-0602 P(~+~~ U(t ~~n ROBERT J. SAVAGES 516 7 MEMBER NY AND MA BAR5 August 5, 1988 Bennett Orlowski, Jr., Chairman Southold Town Planning Board 53095 Main Road Southold, New York 11971 Re: Walter Grabie--SCTM No. 1000-114.00-11.00-007.001 and 009.000 Dear Mr. Orlowski: I am writing to you at the suggestion of Jill from your office. In a telephone conversation today my secretary, ,Joan Luca discussed with Jill a letter from the Suffolk County Department of Planning. It is my understanding that there are presently before the Planning Board two matters--one concerning Walter Grabie (the one in question) and another concerning Gr.aebe. In conversations with your office the two matters have been confused on several occasions, and I wonder if they have been confused in the submission to the Department of Planning. The letter from the Department of Planning refers to a proposed subdivision plan entitled "Minor Subdivision - Walter L. Grabie, Jr." and three parcels. The plan that was submitted in connection with the proposed lot line change was entitled, "Lot - Line Change Prepared for Walter L. Grabie, Jr." with no indicated parcels. Our application was submitted to you on January 26, 1988. The application was made to square off the southwest corner of property owned by Allbobrik Realty Corp, by purchasing from Walter Grabie a parcel of land approximately 35' by 45'. The following documents were submitted: application for approval of plat; last owner search with copies of deeds into Walter Grabie and Al.lbobrik Realty Corp.; short environmental assessment form; questionnaire; letter regarding roads and drainage; letter from Walter Grabie approving change; a Declaration and Covenant stating that the 35' by 45' parcel would, upon the approval of the Planning Board, merge with premises owned by Allbobrik Realty Corp. and the required filing fee. Bennett Orlowski, Jr., Chairman August 5, 1988 Page Two The properties in question have been in existence for many, many years and the owners are long time residents of Mattituck. The request made to the Planning Board was for a change of a lot line only, it is not a subdivision of undeveloped properties. I do not understand why is has been necessary to submit this minor lot change application which has no effect on surrounding properties, roads or services to the Suffolk County Department of Planning. Would you please review this matter and let me know what you will require for Planning Board approval. Thank you for your attention to this matter. Very truly yours, Robert L. Tooker JML, cc: Allan C. Dickerson YA 5 ,Tx ~ 'X'ea.S . F 4rj'S '1 ~'YA Town Hall, 53095 Main Road ~tl P.O. Box 1179 a ,+N- , Southold, New York 11971'x° TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 27, 1988 Allbobrik Realty Corp. Allan C. Dickerson Main Road Mattituck, NY 11952 RE: Walter Grabie SCTM #1000-114-11-7.129 Dear Mr. Dickerson: The following action was taken by the Southold Town Planning Board on Monday, July 25, 1988. RESOLVED that the Southold Town Planning Board accept and request compliance with the Suffolk County Planning Commission Review, dated July 8, 1988, for this lot line change. This parcel is located on the Main Road at Mattituck. Covenants and Restrictions, as asked for in the Suffolk County Planning Commission report, must be submitted to this office for review prior to filing in the County Clerks office. Finals maps must state that Covents and Restriction's have been filed and must include the liber and page number. If you have any questions, please do not hesitate to contact this office. Very truly yours,,,,-) BENNETT ORLOWSKI,JR. CHAIRMAN enc: jt CONTY OF SUFFOLK S JUL 141W PATRICK G. HALPIN HOLD TOWN SUFFOLK COUNTY EXECUTIVE NWG BO DEPARTMENT OF PLANNING LEE E. KOPPELMAN DIRECTOR OF PLANNING July 8, 1988 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - Walter L. Grabie, Jr. Southerly side of Main Road, New York State Route 25, approximately 892 feet westerly from Reeve Avenue, Mattituck, New York. Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on July 6, 1988 reviewed the proposed subdivision plat, entitled, "Minor Subdivision - Walter L. Grabie, Jr." referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. After due study and deliberation it resolved to approve said map subject to the following five conditions that are deemed necessary to alert prospective owners of the lots within the subdivision that they are in close proximity to Matti.tuck Airport, and that they may be subjected to noise resulting from airport. activities and aircraft, and to help avoid pressures from these residents to close the airport or curtail its activities because of noise resulting from use of the facility, and for good planning and land use. 1. No lot shall be subdivided or its lot lines changed in any manner at any future date unless authorized by the Town of Southold Planning Board. 2. Should Parcel No. 3 be sold to the owner of an adjacent parcel as proposed, the parcel shall then be incorporated into the adjacent owner's parcel so that the parcel will not exist as a single, substandard parcel. 3. All prospective owners of lots within this subdivision shall be advised that this subdivision is located within one mile of Mattituck Airport and, therefore, may be subjected to noise emanating from the facility and from aircraft flying overhead or nearby. VETERANS MEMORIAL HIGHWAY HAUPPAUGE. L.L. NEW YORK 11788 (516) 360-5192 •1 Minor Subdivision - Walter L. Grabie, Jr. Page 2 4. Conditions 1-3, inclusive, shall. be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Town Board or Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modification shall not be required. 5. 'The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. The Commission also offers the following comments on the map for your use and consideration: 1. Considerable care must be taken in the manner of storage and disposal of not only commercial and industrial wastes, but also the disposal of stormwater runoff from impervious areas on the site which can carry deleterious substances that can have an adverse impact upon the aquifer. 2. Adequate provision shall be made for properly designed and properly located handicapped parking spaces. In locating a handicapped parking space consideration is to be given to the nature of the occupancy of the building and the probability of a handicapped person utilizing a specific unit within the building. 3. The map of this minor subdivision should be filed in the office of the County Clerk. This is to insure the validity of the subdivision map and that the subdivision map will be available to the general public in a central office of official records. Very truly yours, Lee E. Koppelman Director of Planning by L kv/ 4ii Charles G. Lind, Chief Planner Subdivision Review Division File: S-SD-88-08 CGL:mb Encl.: Map cc: R. Villa, P.E., SCDHS TOWS- O 1SQTI, H9" D Ln V, S k'Q 4 O, 1V y T~~ Southold, N.Y. 11971 (516) 765-1938 June 21, 1988 Allbobrik Realty Corp. Allan C. Dickerson Main Road Mattituck, NY 11952 RE: Walter Grabie SCTM #1000-114-11-7.129 Dear Mr. Dickerson: The following action was taken by the Southold Town Planning Board on Monday, June 20, 1988. RESOLVED that the Southold Town Planning Board do an uncoordinated review under the State Environmental Quality Review Act. The Planning Board determined that this unlisted action will not have a significant effect on the evironment. If you have any questions, please do not hesitate to contact this office. Very tuly yours, BENNETT ORLOWSKI,JR. ~yC CHAIRMAN enc. jt P 1Vfi1ING BARD TO 1N' WSOU D _ ak R SU FO'LaUNTY Southold, N.Y. 11971 (516) 765-1938 06/21/88 NEGATIVE DECLARATION Pursuant to Article 8 of the Environmental Conservation Law State Environmental Quality Review Act and 6NYCRR part 617, Section 617, Section 617.10 and chapter 44 of the Code of the Town of Southold, notice is hereby given that Southold Town Planning Board, as lead agency for the Unlisted action described below has determined that the project will not have a significant effect on the environment. DESCRIPTION OF ACTION The Lot Line change of Walter Grabie, Jr. on the Main Road at Mattitick. SCTM #1000-114-11-7.1 & 9. The project has been determined not to have a significant effect on the environment for the following reasons: An environmental assessment has been submitted which indicated that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. The project will meet all the requirements of the Code of the Town of Southold Subdivision of Land Regulations. Further information can be obtained by contacting Jill M. Thorp, Secretary Southold Town Planning Board, Main Road, Southold, NY 11971. Copies mailed to the following: Suffolk County Department of Health Services Suffolk county Planning Commission NYS Department of Environmental Conservation Supervisor Murphy Thomas C. Jorling, DEC Commissioner ~~FFO~n PL14~11~1J $(f~ ,r o to t+ HD~ D . SV Y a Southold, N.Y. 11971 (51.6) 765-1938 ~JNE I5, t~g~ Suffolk County Planning Commission Veterans Memorial Highway Hauppauge, New York 11787 Gentlemen: Pursuant to Section 1333, Article XIII of the Suffolk County Charter, the Southold Town Planning Board hereby refers the following proposed final plat to the Suffolk County Planning Commissicn: (Map of) (minor Subdivision) re fc~ e J2 Hamlet IT,T,:&` Tax Parcel Identifier No.- lc,c>D JLt Material Submitted: Minor Subdivision - Class A(3 copies) Class B (2 copies) Major Subdivision (3 Copies) _ Preliminary Map (1 copy) Topograanic Map (1 copy) ; Darinage Plan (1 copy) Street Profiles (1 copy) ; Grading Plan (1 copy) Planning Board Res. (1 copy) ; other material (specify and give number of copies) (1 Car c aP Qu L Q urn c~ l~o~ Waiver of Subdivision Requirements - See attached sheet Comments e _ (."5~ LC.mrn~.~Jl.~n-n.~ a YCX.A y ~ 1 CIO V ANA L-G& Very truly yours, 1 ' RECEIVED BY SCUTIA ''GP ` F N ARR' ROBERT L. TOOKER ATTORNEY AIVO COUNSELOR AT L. - DA i[ 1:360 ROANOKEI AVENUE. P. O. Box 839 RIVERREAO, NEW YORK 11901 -0602 ROBERT J. SAVAGE' V ~MEM6ER NV AND MA BARS 516 7 2 7-32 7 7 June 13, 1988 Southold Town Planning Board Main Road Southold, New York 11971 Attention: Melissa Re: Allbobrick Realty Corp. - Grabie, Walter L., Jr. Dear Melissa: You are hereby authorized on behalf of Walter Grabie, Jr. and Allbobrik to show on the maps submitted to the Suffolk County Planning Board the designation of Lot No. 1 and Lot No. 2 and that the total area is 48,255 s.f. Very truly yours, Robert L. Tooker RLT:pi TO cn S D S L ~>~Y Southold, N.Y. 11971 (516) 765-1938 ~;,,vE ~3 ,14 8g Suffolk County Planning Commission Veterans Memorial Highway Hauppauge, New York 11787 Gentlemen: Pursuant to Section 1333, Article XIII of the Suffolk County Charter, the Southold Town Planning Board hereby refers the following proposed final plat to the Suffolk County Planning Commission: (Map of) (Minor Subdivision) (1~~~•1~~ L a~ e Hamlet I rlo ~vc~ Tax Parcel Identifier No.~coo 7 1 Material Submitted: 1 Minor Subdivision - Class A(~(copies) / Class B (2 copies) _ Major Subdivision (3 Copies) _ ''Preliminary Map (1 copy) Topogra nic Map (1 copy) ; Darinage Plan (1 copy) _ Street Profiles (1 copy) Grading Plan (1 copy) Planning Board Res. (1 copy) Uther material (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet IComm\ents: tJh.^e_r~ wcq({A~ -kk,',.c. ~.cA~ ~~~~1 C F 1333 - t7- W •`I`,~ Y~ ^ FK~o,/u 6 ~k- S, Q4.t) X%(R~YC IL "9 ct O~mF9} ~ ~ 4 Very truly yours, ~lecye o~c.a2 yoU nee moTE fl)A~S. /-~{`iib~L~/l-" /,/(./~-U?`o~L! 4*s COUNTY OF SUFFOLK cU By L R CH °g S~UIHLLC l I,1',N;, G BARD PATRICK G. HALPIN ~U11, SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF PLANNING LEE E. KOPPELMAN (516)' 360-5207 DIRECTOR OF PLANNING June 8, 1988 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road - Southold Town Hall Southold, New York 11971 Preliminary Final x Plat Name: Minor Subdivision - Walter L. Grabie, Jr. Location: s/s Main Road N.Y.S. Rte. 25, 892'+- w/o Reeve Avenue, Mattituck, New York Dear Mr. Orlowski: Please be advised that pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code, the above referral will not be reviewed by the Suffolk County Planning Commission because of noncompliance with requirements for notice and maps as stipulated in Informational Bulletin 118 of the Suffolk County Planning Commission. The following material is required before referral will be reviewed: 1 copy of SEQRA status 1) Lot numbers 2) Total area of subdivision QVCA(~5 L\-v Very truly yours, A Lee E. Koppelman ~(y; ~~..\c~ -(tits 52,E ham Director of Planning bo.:,,N S,~tiC ~'A J by C ?1yrl~a ~r~ L11ZG, Charles G. Lind, Chief Planner Subdivision Review Division File: 1333-D-88-48.1 CGL:mb NOTE: Please consult Suffolk County Department of Planning Informational Bulletin No. 8 for complete referral requirements. VETERANS MEMORIAL HIGHWAY HAUPPAUGE. L.I., NEW YORK 11788 (516) 360-5182 ~~,~FF01/~ r P ~i#~v i D T O to D _ SP Southold, N.Y. 11971 (516) 765-1938 1R8~ -71 Suffolk County Planning Commission Veterans Memorial Highway Hauppauge, New York 11787 Gentlemen: Pursuant to Section 1333, Article XIII of the Suffolk County Charter, the Southold Town Planning Board hereby refers the Commission: following proposed final plat to the Suffolk County Planning i-oi - L i nl e T r (Map of) (Minor Subdivision) WCM- P' ? ra ~ Hamlet MR e r1 UCH - J- 9 -7.1 Tax Parcel Identifier No. Material Submitted: Minor Subdivision - Class A(3 copies) Class B (2 copies) Major Subdivision (3 Copies) 1 copy) Topogrv_aic Map (1 copy) Preliminary Map ( - Street Profiles (1 copy) Darinage Plan (1 copy) Plan (1 copy) ; :Planning Board Res. (1 copy) Grading Other material (specify and give number of copies) - Waiver of Subdivision Requirements - See( attached sheet c~ Comments: OJ A4 / rv~vnoz Sv r a e ~vy Very truly yours, I k .O chairm Bonne~~ ' ~~II~ WAIVER OF SUBDIVISION REQUIREMENTS (Map of) (Minor Subdivision) Ul I+-e 2 L, ~s rc, be ~ SQ _ Hamlet or Village~Q4'Auc v~, Town The following items normally required as part of the subdivisiot application have been waived. Check, as required. Preliminary Map j pographic Map Drainage Plan Street Profiles ? Grading Plan / Landscape Plan Other (describe) Reason: 1) Minor Subdivision a) Not required by subdivision regulations b) Subdivision of lot on an existing improved filed map_ c) Other (describe) 2) a) No new drainages structures and no changes in existing drainage proposed ? b) No new roads and no changes in existing roads proposed / c) No major site clearing and grading proposed i d) Other (describe) YOUNG 9& YOUNG 400 OSTRANDER AVENUE RIVERHEAD, NEW YORK uqo, 51& 727-2303 ALDEN W. YOUNG HOWARD W. YOUNG Pwfes.i..a E„qL. vt L.. d 8.".yoc La.d. 8ucveyur June 1, 1988 FFCEIVE.D BY i:Iton~ci.h iu;iitituy ~FiP~ Town of Southold ~IUN J 1, y, Planning Board DATE Southold, New York 11971 RE: Walter Grabie, Jr. Gentlemen: Enclosed herewith please find eight (8) prints of the Lot-Line Change prepared for WALTER L. GRABIE, JR. (87-1317), at Mattituck, Town of Southold, New York, amended to indicate tie-in distance to Reeve Avenue, as per your instructions. Please note that this tie-in distance is also shown on the key map. Very truly yours,)) Kenneth F. Abruzzo K A/kak Encl. cc: Allbobrick Realty ATT: Mr. Alan Dickerson + 1 print PLANNING BOARD TOWN OF SOU HOLD SUFFOLK COUNTY Southold. N.Y. 11971 (516) 765-1938 May 27, 1988 Allbobrick Realty Allan C. Dickerson Main Road Mattituck, NY 11952 RE: Walter Grabie SCTM #1000-114-11-7.129 Dear Mr. Dickerson: Enclosed please find returned map and correspondence. The tie distance must be provided to the nearest INTERSECTION. Upon receipt of revised maps we will forward them to the Suffolk County Planning Commission for their review. If you have any questions, please do not hesitate to contact this office. Very truly yours, BEN NETT ORLOWSKI,JR. CHAIRMAN Enc: cc: Young & Young jt J'V F O(/t P D Z ~ T v, D sU l Southold, N.Y. 11971 (516) 765-1938 May 19, 1988 Allbobrik Realty Corp. Allan C. Dickerson-President Main Road Mattituck, NY 11952 RE: Walter Grabie SCTM #1000-114-11-7.129 Dear Mr. Dickerson: Enclosed please find correspondence from the Suffolk County Department of Planning dated may 9, 1988,. Please comply with Number 2, the rest can be taken care of by our office. Upon receipt of revised maps, we will forward them to the Suffolk County Plannning Commission for their review. If you have any questions, please do not hesitate to contact this office. Very truly yours, BENNETT ORLOWSKI,JR. CHAIRMAN n it / u, COUNTY OF SUFFOLK n ,AgAAY 13 1988 N PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF PLANNING (516) 360-5207 LEE E. KOPPELMAN DIRECTOR OF PLANNING May 9, 1988 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Preliminary Fina.L X Plat Name: Lot Line change for Walter L. Grabie, Jr. - Location: s/s Main Road N.Y.S. Rt. 25, Southold, New York T.P.I.N. 1000-114-11-7.1, 9 Dear Mr. Orlowski: Please be advised that pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code, the above referral will not be reviewed by the Suffolk County Planning Commission because of noncompliance with requirements for notice and maps as stipulated in Informational Bulletin #8 of the Suffolk County Planning Commission. The following material is required before referral will be reviewed: 1 copy of proposed grading plan )if requirements are being waived a 1 copy of proposed road profiles )statement to that effect must be 1 copy of proposed drainage plan )submitted with referral. 1) "Minor Subdivision" should be included in title or map or stamped on map (See enclosure) 2) Map must show a tie distance to nearest street. Very truly yours, Lee E. Koppelman Director of Planning by ~~C71CG3 C, Charles G. Lind, Chief Planner Subdivision Review Division File: 1333-D-88-48 CGL:mb Enclosure NOTE: Please consult Suffolk County Department of Planning Informational. Bulletin No. 8 for complete referral requirements. VETERANS MEMORIAL HIGHWAY HAUPPAUGE. L.I.. NEW YORK 11780 13161360-3192 22-LH-1:1287ca C0 T p;" rF HD . D S Iz ~F'Q,C` r O,D~' Southold, N.Y. 11971 (516) 765-1938 May 19, 1988 Allbobrik Realty Corp. Allan C. Dickerson-President Main Road Mattituck, NY 11952 RE: Walter Grabie SCTM #1000-114-11-7.129 Dear Mr. Dickerson: Enclosed please find correspondence from the Suffolk County Department of Planning dated may 9, 1988,. Please comply with Number 2, the rest can be taken care of by our office. Upon receipt of revised maps, we will forward them to the Suffolk County Plannning Commission for their review. If you have any questions, please do not hesitate to contact this office. Very truly yours, BENNETT ORLOWSKI,JR. CHAIRMAN jt COUNTY OF SUFFOLK WAY 13 98 A. ~ PATRICK G. HALPIN YE C.~?.-[ ~i-t4 < SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF PLANNING (516) 360-5207 LEE E. KOPPELMAN DIRECTOR OF PLANNING May 9, 1988 Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Preliminary Final X Plat Name: Lot Line change for Walter L. Grabie, Jr. Location: s/s Main Road N.Y.S. Rt. 25, Southold, New York T'.P.I.N. 1000-114-11-7.1, 9 Dear Mr_. Orlowski: Please be advised that pursuant tc Section A14-24, Article XIV of the Suffolk County Administrative Code, the above referral will not be reviewed by the Suffolk County Planning Commission because of noncompliance with requirements for notice and maps as stipulated in Informational Bulletin #8 of the Suffolk County Planning Commission. The following material is required before referral will be reviewed: 1 copy of proposed grading plan )if requirements are being waived a 1 copy of proposed road profiles )statement to that effect must be 1 copy of proposed drainage plan )submitted with referral. 1;1 "Minor Subdivision" should be included in title or map or stamped on map (See enclosure) 2) Map must show a tie distance to nearest street. Very truly yours, Lee E. Koppelman Director of Planning by allEJ C. ////'d Charles G. Lind, Chief Planner Subdivision Review Division File: 1333-D-88-48 CGL:mb Enclosure NOTE: Please consult Suffolk County Department of Planning Informational Bulletin No. 8 for complete referral requirements. VETERANS MEMORIAL HIGHWAY HAUPPAUGE. L.L. NEW YORK 11788 (516) 360-5192 22-LH-1:12/e7es PLAN.NING,BOARD TOWN OF' SOU HOLD SUFFOLk-.66UN Somhok. N.Y. 11971 (516) 765-1938 m' Suffolk County Planning Commission Veterans Memorial Highway Hauppauge, New York 11787 Gentlemen: Pursuant to Section 1333, Article XIII of the Suffolk County Charter, the Southold Town Planning Board hereby refers the following proposed final plat to the Suffolk County Planning Commission: "OT - Li" I \ 1~ (Map of) (Minor Subdivision) WQ~Ie(2 L Gc-Qh~e 3 ~~3 Hamlet mqi -1L)CAC Tax Parcel Identifier No. -Io00 _ ) 1 l -7.1 9 Material Submitted: Minor Subdivision - Class A(3 copies)/ \ Class B (2 copies) Major Subdivision (3 Copies) _ Preliminary Map (1 copy) Topographic Map (1 copy) Darinage Plan (1 copy) Street Profiles (1 copy) Grading Plan (1 copy) Planning Board Res. (1 copy) Other material (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet Comments Very truly ours, Bennett Orlowski, Jr., C14airman January 1988 Southold Town Planning Board Town Hall Southold, New York 11971 Re:: Lot Line Change - from Walter L. Grabie to Allbobrik Realty Corp_ Gentlemen: The following statements are offered for your consideration in the review of the above-mentioned lot line change and its referral to the Suffolk County Planning Commission: (l) No grading is proposed. (2) No new roads are proposed and no changes will be made in the grades of the existing roads. (3) No new drainage structures or alteration of existing structures are proposed. Very truly yours, ALLBOBRIK REALTY CORP. rrr/ p r 2'Ilan C. Dickerson President JML January 1988 Southold Town Planning Board Town Hall Southold, New York 11971 Re: Lot Line Change - from Walter L. Grabie to Allbobrik Realty Corp. Gentlemen: I am the owner of premises at Main Road, Mattituck, New York, shown on the Suffolk County Tax Map as 1000-114.00-11.00-009.000. All- bobrik Realty Corp. is the owner of a parcel, the rear portion of which is adjacent to the east to the one owned by me. The Tax Map Number of that parcel is 1000-114.00-11.00-007.001. A section of the parcel owned by me juts into the rear of the par- cel owned by Allbobrik Realty Corp. making its parcel irregular in shape. In order to square off the southwest corner of Allbobrik's parcel, I have agreed to convey a portion of my adjoining property approximately 45' x 35' in size to Allbobrik and I concur with this application for a lot line change. Upon your approval of this application, the parcel conveyed by me to Allbobrik will merge with its existing parcel. Very truly yours, Walter L. Grabie JML Sworn to before me this day of 1988. C Ce _ _ Notary Public DAVID C. CREATO NOTARY PUBLIC, State of New York No.4834451 Qualified in Sutfolk County Commission Expires. February 28. 199n EQUITY ABSTRACT -INC. - IA' 1380 ROANOKE AVE., R O. BOX 329, RIVERHEAD, NEVV YORK 11901 (516) 727-8899 September 10, 1987 ROBERT L. TOOKER, ESO>. 1380 Roanoke Avenue Riverhead, New York 11901 Re: Title No. 8708-094247 ALLBOBRIK REALTY CORP. WALTER GRABIE Dear Mr. Tooker: Please be advised that we have searched the Suffolk County Clerks Office for the last owner of record of premises known as: TAX MAP NO. DIST: 1000 SEC: 114.00 BLK: 011.000 LOT 007.001 and TAX MAP NO. DIST: 1000 SEC: 114.00 BLK: 011.000 LOT 009.000. LAST RECORD OWNER: ALLBOBRIK REALTY CORP. (copy of deed enclosed). WALTER L. GRABIE (copy of deed enclosed). Dated: 7/14/87 NOTE: THIS SEARCH IS FURNISHED FOR INFORMATION ONLY, NO PART OF WHICH IS GUARANTEED. We enclose our bill for services rendered. Very truly yours MARGARF~ W. TOOKER Executive Vice President MWT:df encls. REPRESENTING CHICAGO TITLE INSURANCE COMPANY r q. 4 ~ eeRaanae~arm~ r~ amm ~R~IK-.~ ~~IMI~R al~r~ t~ A 1r~ 14213 "..30 23111 TM 91"UnUR. aneh ma :fit m, dg) of December 9ntr sir t, • , Rgt1A1 KATWEEi114ARY KENMLL, reSiCmnn At (fro a) Mire ane. wading River. New fora It792 Prix a tw ar.t part, oil At i10BRIK REAI f) CORP., t Now York Corporation having its principal place of busr,rorss at (no R) Main Road. Mattituclt, Mew York party of the .paid part, •EENUMM116 that the party of Iw not part. m . .deratno of rEN drift, \wfuf owney of ow United State.. and other' lawful consideration, pid by the parr of tw wand Irn. I,ws hercho grams and mkna triut tw part, of the war part, the hen ar mtrmor. and aawgr.. of tw pi) u' if. x.,, I pan Loan,, AM" certain pint. piece or ynrerl of land. with the huddiap and impornmems dwtaat enclM, mWeek WK and being . the SEE ATTACHED SCHEDULt "AO Subject to a mortgage belt, by tale Auerbach date(' 7128178 recorded 811178 in Liber Q, L l IM HP 343 having a reduced principi.' balance of $75,016.00 which fortgage balaMa Q tegbtkr with interest at 7 1125 frOM November 28, 1986 tAe grantees 1wraby 4VIO i to &SUM and pay. TAK new ONNGNAT M as 1000 •r 114 Oo • 1 I oo 007.10 MA UTATC UNMI TM C~ I I /h - - _ 111213 !385 Twm 9WB-0934)) .I1 dIa Iwra..... PIIi~ s wood d Ir. rO.O.. ~M x RII.. f 4 Itot. Tom, of rrra. ~w 4" Ons' . • O„t. d..t•d as noww" a 129300. t+m i, a.Iai . ~t Moor tI r. O.ad.11 rr of der. Monsoon r11. .s r ddaM.IO•o rIa r Model o o ' 2 0,5.;m M .rot a- s a an a e.r u~ r Nom. ts,N. 1dINMgi ftm ~ gi a rdl. ar.a of d... w.I am ohm 129 Ind .0 am mad, ams..""mom a on ewmw um 1 OF rtm* 49 ob W, - rs w a a..ON M r.I.a s "OEM s'don an rA dard.O III.L N 7 rN b .Edda. rod mo+. od..n r./~ n ~adr tea. de.r err Ma of er t gm. 9r11I. >a.a a . pow darlf s. orm • door s doom a aoodle IM rM roll an 0. r .0 ~lIIr W& a:9 rr r. aNOdn bond as OO rk .rat rr aff rr Mob art mom r.Liai Is r• rat ar Mao o as amoAft o ar ' aMa n. Ma re anr./aa. Mks ear or mr +a.n r Mark. ammoN a.t. >~a ar/. M Y. um" tt ra an fit, ampoom at a rook am 0 ION imil" Gift at OR aft I&M so as wwwwwrom or so soft of bud do off Go ex. w s. S m., .rod anso .IIN. 9 4A 41 door .w a.1 ra r a Moat /.r 0..vM • ads, n gi.re am ma ra to a ado avva r y at an w of v arr.. ' nvv ra a rw.. is given n anti mum • gin rat r or on" arm/ MONO is t Garr admvd aNr Ma / awns, M girmo ova MIA am r a 4d ammnM good1w= mobs gi~7LOMAr~a.aommG 49 amid i M~ am Mr ~PftvwI OUau IM lb" I4 Wo U IM &I { . .tin • . a A v Slif'DLR as ~SP R =MLARRRRM WFOLK M =t4 1RDer IK06 „ Idra. s C! r a w r b . blw s T~awrlb aRa KAIMEER KART KEROALL • . Rw. r b oa i ovw wl AaawR rA i..d a, w s rw w be as hm@dh l bnMW in nod an aRrRd~Air~dr iw~L rtr eanwYyrA w ~.w-r Yl~ily ++.w. wid .r vabWOW w ii _ x1116 rr h -rw7K RAW 1 RRh wwa w A Iwl~r M ,l i-. v whw ~rR TR • r ArA M aw Teems aaalwT • r ddo No r Mo, We. rr Oer br N ,bows rr.rd?we~KK C. GICCEPiw r car racer, ,A. Yir by ow RJR Al rpr' in1 dirRR~ whew r Ae irgpiK ~f~rr.t rith rf w hr noon am (ou 0) GrW Ave. 1r 1 an ~.~r rSri IC b. Y~ t~ v eri Ktttitud. Ww York wwti AAA A*.r- n(+w bn.f4rr It ' *M b b as ftv%o "I . r ALLMIK KALIY CORY. w bYwe .M .eanid sArrY ft ad aYY one- al ab rno r awl r raid aq~ do wwi AraY- Y RL=C= `hmftj L br rl r as m Irr~l i wan snare r: do it .r, w w R? aaA1 w pse MA w aAraA aaaAa, of ab loael of AYfwr+ r .iA speae- .r etir OR now; aea as .Y alaaanA Am wf w he end b rw nor by on wir. at an wt rr $do~ R now r +~aw iirr.. MRRK7rl lr j _ MOOM Ri•RMCai r•. esawrw/ 1eJ1ii r1, r.rwrr Ar dw ft* MTaw 11 M+r.aa.r•w. NJ. U f pO0 /Sui Noh' Kl~AL1 ! ARI • Air L u QMWTTMIMMW w~~a TAX wi110G ALUYK! rN.- Ai.tM1K WATT COMP. wrrarer..rrhe~r er+r r...r., now R aaea w aa~w ~r~~rarsws kbwt =1 ERR. rr• !~10 ORTa1Re R/eRMM, K+T 11101 IT r. K 1Y4if. J ~u Si ulli ¦ epl'ISRh f. ~ PYI1 O.aN 1 I e Wa.h Y 11 11 o h Ir t..,,tJ-l-r-.oooot-mesa A Mrrr E eanuar eat. "WM s slrwn tees araprrw t((wlrw r = NOW • Tts D22RIMM -,.k db w N Nuys kwtnd and at ty. aTW22~ _ _ /v~'~ WALTER L. CRARM residing at: (no number) Alain Hong. Manttuck, New York, 11952, all Executor of the Last Will and T, alament of Eleanor L. Crable, who died on July S. 1976. v. ) rl •Tw am pan. wood WALT)CR L. CRA14 i~ r. siding at; (no number) Main Raab ~Ibm 'lark 11063, party of the saaood part, den -F d dw ?la part, r way tllrr "swam" we sued by ra SrmqPa1 Gan. Suf e t Casty, New Ye* m August d., t9711 aryl M , true d the paver =it aahanY pcm w .rd by rid left tti• W trltan.m4 41n1,, b,:.\n.:lr 11 It ter Eatae.. K.waa.d Tomato, I.w. ad w Cawarkratms d ! TEN.._________..________..___________________________1010.001____.. paid by tax tray d law rand pan aver be* past 4* ttir Trr taw tarty d the slowed pan, tin skwftwm out artrrlra W u nips d do WW d •t s" pan low a. ALL fey annara pot, plan r postal of ask wale tin bm"W TIr raprowarsa awwa etatrk swab lyres W Yaws Wdst at Mattlblck. Town of Suad oK County of 21d101k Sad 018410 d New York, more particularly bounded and described as follows: BECINNIN(. at a point on the southerly side of Main Road distant 220 toot awn 4010+: less westerly, as measured along the same, from a point wbere the waale t of Wickham Avenue, ft extended si stherly would larsrsect to sondserlt sdb t !Hain Road. said point of beginning being also at tb division line bete" lb rely side of land now, or formerly of Lyons and tke easterly side of the described parcel; RUNNING THENCE. along said division line, South 4 degrees 15 minutes 40 era East 141,02 feet; THENCE still alaeng the soutberly side of land now, or formerly of Lyons.Mxi M:. greer 11 minutes 40 sec,nda Fast 07.64 feet to the soatlrrly vide of lad ase, or " formerly of Kendall: `y THENCE along said land the following two (2) coupes and distances: 1) North 05 degrees 50 minutes 20 seconds East 43.00 feet; 2) South 4 degrees SS minutes 20 seconds East 24.74 feet to the northerly alb of r land now or formerly of John Wickbamt THENCE along said land South 84 degrees 50 dniades 00 seconds Went 100.20 glut to the easterly side of land) now or formerly of Jew alllardi THENCE along said land North 0 degrees 24 minor 30 **comb West 100. TO hat -o the southerly side of Main Saudi and THENCE along the southedy dde of Main Road, North 70 degrees 20 t dJoak as 20 seconds past 72.50 feel to the point or place of E22;INNINC. Thiisy caone,ya nce is made puwant to Paragraph F" of the last Will and 1000 A .431H-2 1 1ytble. wN a 19. rook .ed', ,MeK.I. tl aNl. ,d The pony ul tke kr.l 1WI In a.d w aYy aaVa ad r..a•1, aI,ulw s dos al.." .k.. riled prtrrr. U. The cerrw haw tlerrel': TOGETHER wNh Its appanelwaosa 1140D :.h! 1111 the e , an,I rirht. ,d oh, Party d the ?rN pan in roil to all ea; TO IIAV AND ND 7'O 111" 11 Ter phwnr. Irnm traewd ante it, party of** solved per.. tea krirx or .aae.,ws awd aanyaa d llOO tkr Pant d thr ......l tart trevrr. t Q~ AND ter tan N de I.,A .rwrar. out IM .krw#r 1 o Wn parry rl tar tea pan fee e . Joy wi wsewd oytldTs t p •wl pasta,,. haw bwtT mpokeined in an)' e wa eaapl as . daarad ANH parr. Tar 16,4 tan, il aaaweNk 4ctYr 1 ldlie. lax lien i ut, to, a lia, te mw , a iwpd IM GM tan r.ot rw w rT tM onives. lur 164. ~awyawn a elf is enkl th dos rNWb nrn taod il ted, aaadd. the s on, • I lard h. to en.t foot dw poseur al pypw , its, u utw mN,d t taws 41Fh Ne are ? W h. the Ir.1-1-111 1 - .-f .1 h nit.1 tM c,.N of the wpsw.,rp 41•tn s any felt d des trial d flow aoua Is, t lay parr (wrpir. ' Ter avr.l 'joint" .h.ll Ir .,.tea nod a. of n real "Irrtie:' eMew, iM vnr u/ tha. itdemuw r rgwrea N Wfflt/ W~. TM putt d tha ?rM part W dolly o.etW feu dnd lee day aT,d wa. ?nl )Arta arfMW. Ir eaaala" er. IRLA STATE _ JUL 3 t 1980 ter Creole TRANSP" TAX Str; f~JLR 1 __CJtI! (`f 1.414 i wiw 1~ wa awWO w Stm*b R ee, mat w mini, WMM awn" so SIM On r day d My "Be . bare m. Now th. At la Flan may 1 I,rtrxrlly cemme Walter L- Gr M tt, k..,, 1~ I, amb 1 dnenhed m &.1 wt., m may boos at be tar --h- Awl drrcnhd IT And -110 eaautnf tl, i.. na inn and 1,bweaNdr.d Lt,, nrcr«I the lurrauns M'ar ument, anA nYnwIWW the he eafcut carcwd t1w 'AaaM ry tw' aw p r IY?...... M.r M Mex e..w 1: 'vfmb Wauwa ....ara Crwtr .,NAw • 1mmW vow OOStssrIf p wi Sean M Mall) VOW, aOtwme M rr rte the Aa. of 19 1,1 on m. iM the Aar of In I,lnn m prr>r'nal % can, LrMn ath cm a~ n, ltx~x n, -N-. bn by mr Aul......m. d14 A.;ov and ti, outwabnaa xwtwl m :I, forer-.ma normMf tray .av that he re,Ilea at Na. AN.n 1 am prrwrfly artttwtnld. xh., berg M,t wor 4* ...,n, dd depsr sad aq that 1w re.tde. At Na. that kin the , ni that hekawa tlr enpm iss dernbd m and ANA eamutd the forefuma nm,,aX,j. that 1, to at the mmdnidad the .ral A said corponlimt, that the • I affirm Aeacrtl,d in std tab e- com tae Im Mona aria t: 1.. .anl tn.llwrenw i..urh cn"a* real: out it t » AM I.W. ow aliMrI MOOna w reams aad 1w aHia~l by wider d the board of dJeall,a d acid mmpen- raactso tae rsM: mad thr ha, rid beearl, twn. AM tbat he sWwTd h summit shww9 toy Wm order. 1 u the name time w witibod It ere u .iuae. so small ft" Yrlktu Tomas No wlca t9I tDtMle q IOWM GRABR3 eau wt um aaOaW ' 1V GRABQ' aaNOM re raa A tarn mmw mm tw apes mww mm sY tt'erastn I GaryVbm r Gaols. Esq. P.G. Soz 31. Palo Rood . hatUftCb6 NOW Tart ~wwMtWrlMli ~ a t• 1 ' J Iirp C NV` w mm 'J N ~ I i ' A), c rg r. ROBERT L. TOOKER ATI ORNEY AND COUNSELOR AT Ltw 1380 RoxN.,E A,,Nu E, R. O. Box 839 Ri,~ Enq New YORK 11901-0602 516 727-3277 January 26, 1988 Mr. Bennett Orlowski, Chairman Southold Town Planning Board Main Road Southold, New York 11971 Dear Mr. Orlowski: Enclosed herewith are six (6) copies of the proposed lot line change for property owned by Walter L. Grabie located at Main Road, Mattituck, New York together with the following accompanying documents: 1. Application. 2. Last owner search together with deeds to both parcels. 3. Short Environmental Assessment Form. 4. Questionnaire. 5. Letter regarding roads and drainage. 6. Letter from owner approving change. 7. Declaration and Covenant. 8. Filing fee in the amount of $50.00. Would you please place this matter on the agenda for the next meeting of the Planning Board of the Town of Southold and advise me accordingly. Should you have any questions regarding this application, please do not hesitate to contact me. Very truly yours, Robert L. Tooker RI,T:JML Enclosures 7r nO1HOARED ALTfRAMON OR ADUIEEOK to I.R. SURVEY Is A VIOLATION OF SECTION 1209 Of THE NEW YORK STATE EDUCATION LAW, COHYE OE THI5 SURVEY MAP NOT FEARING PHE LA, IT sU[YLYUn'5 INnU SEAL OR MAOL:ED SIAI MOLL NOT RE CONSR1111 TO U A VALID TRUE COPY u ES INDICATED HEREON SHALL RU S IY TO 0 THE PFSON FOR WHOM THE SUAVE 'iH AIED n.u O HIS N TINS "HALF HED 1.1 4 D E LL COMP OMPANYY. GOVERNMENTAL L AGENCY AM ST NEE OL LISIED HEREON AND TO LHS F THE ULI A Mr. CURE GUAA All NOT DNG HOT TIA TRANSRMME rvAL INTNSTN.TUU?ONS OR SURMEIIM HO VS } G I 'L E 4! 19.K ( KDAD 'DU'D W 21~ ' SITE I I I I 25 1 a l S R \2593 1 I OP li ?6°493 E 1' W R I i I N' o I M A1N 76°26 00' I N o 5750 m_ LOCATION MAP h I = 600' - I, 0 25 0~` E Z 76 p STGPY CONC. G,{ TOW EDGE OF WAIL N 50 I / GEOCN BUILD ING o / 72 p ro x £ 11i. £ O E O 1 v o p £ n o W I FORGH O I n y ? z _ m zr'_ _ 3 n3'-+ m = W z 1/z sTY i n E n I s?ucoG pIISE I 51.0 I r O ~ ~ m I II w N I SP £ SP p w ob'ri-u4" 11" 7 ICorp' 11 v o Allbobrlk Realty _ r II w o II 0 -,9) ° Area =34777 sf. ~Ie G+ (1000'114' 11 -In N Walter L.Grable, Jr. 11 0_ Ily OR rl Area =13478sf. On N N rn z os' 1 A p I m N.660II 40'E ' 11 N85°5820~E. 1 N- 67.64 c \ z x5.00 °0 111 Q ~ I o tM ~ ' 0 3 I 01 BRED \ N W ply I I 3391 > I I N GARAGE I- lp_ .P, n1 302.17 10. £ 45.48 I fi o I0. 123 oe \ I now or formerly 6.64°5000W. Raymond F. Nine m \ m m I i now or formerly Harold & Ernest Wilsber9 I i parcel to be convey to I Allbobrik Realty Corp. Area =1587 sf. LOT - L11` )T - LINE CHANGE PREPARED ?EPARED FOR WALTER SALTER L. GRABIE , JR. AT MATTI F MATTITUCK vvv v Jr, NOTE: SUFFOLK )vv v Jr' avu nuLU )FFOLK COUNTY , N.Y. JAN 2 8 7988 1. SUFFOLK COUNTY TAX MAP DIST. 1000 SECTAI4 BLK. 11 LOT 7.189 OWNER It OF NEw j 2 ZONING USE DISTRICT: ALLBOBRIK REALTY CORP. O~tpD W. iO O1f, B - I " GENERAL BUSINESS MAIN ROAD 3 TOPOGRAPHY SHOWN HEREON IS FROM MATTITUCK , N.Y. I ..TOPOGRAPHIC MAP - FIVE EASTERN TOWNS PREPARED FOR THE SUFFOLK COUNTY DEPARTMENT OF PUBLIC WORKS I 4b 45 9 Nf 4 DATE; SEPT 15, fE SEPT 15, 1987 YOUNG 8 j SCALE; 1" = 40 1LE ~ 1" 40' ALDEN W. YOUNG, N.Y.S. PE. B L.S. LIC. 12845 NO 87 ' 1317 87 ' 1317 HOWARD W. YOUNG, N.Y.S. L.S. LIC. N0. 45893 89 60151 { 1 I ~ 1 i 4 1 S R 25 MAIN 12593 N?6.4930 E N i SIT, IS . N - 5750 p Izr o o m z D nj O.G' TO W EOpE °F WALL O- F 19T°gY CONC F !o F !LOON SO H.. Q` C O 2 O t O O 'm 3 o N L1 I a ° D w W~ s.a _ °2l' 3 N ER ~ ~ o N I O Area = 34777 s.f. a m RKOy/EG) V31.' N N O W SOUTHOLD sawn PLAM HAITI I N rA N.95R50-0' E. N MAY 2 3 1988 ? o 45.00'~y i W Q DATE xmod/ w 3nls Bagshaw A_ m 587 s.f. o Na SERUM A_ yOH.IV H. OA'N er I _ 45.18 P'PE I _ I _T-- 5.64°5000" 1W 179.09 . 1 y REVISIONS YOUNG & YOUNG I{ 1 now or formerly 400 OSTRANDER AVENUE, RIVERHEAD. NEW YORK u or form rly h,.arold & Ernest Wilsberg I Raymond F Nine ALD EN W. YOUNG I M PROFESS IORI ENGINEER AND HOWARD W. YOUNG LAND SURVEYOR, N.Y,A LIC NO, 12SA0 LAND SURVEYOR / N, T. S, LIC. NO. ISlp3 AOTHIDI ALTERATION OR •OVInaN TO SURVEY FOR: T TUS TODD HE 5URVEY IS A VIOLATION 3ECR°" ALLBOBRIK REALTY CORP OF E THE rNE NEW YORK SIA 1 EGOU?ON LAW S1 P'rE OF /yfw :TIIES OF THE aRVEY NAP NOT REARING 7NE LAND Dugv E',OR R INx ED DEAL Y1' R ?O~nAD W 07r EMIRSSED SELL SHALL NGT !E IOIDDIIN. TO OF A 1A1ID TEO' CDPr I'D AT i Dun RAT TEES INDICATED XE.EON s uL NOR MAT TITUCK G AR KITE Oxv r r 0 TOWN OF suRV[r ID PgEPARED. AND ON HIS SI1.41 TO THE TITLE COMPAN[ GRVEPNMENTAL SOUTHOLD ' AGENCY AND LENUIHG IN!?TUTION LISTED ry HEREON, AND TD THE ASSIGNEES OF 71E RY N"OIN THUD" O RANTED AXE SUFFOLK CO., N.Y. xSFENA'LF r ' OW , p 4p ITUnGx q sEGUENT NEw, SCALE' 40' DATES AUG. 20,1997 970592 I I i xA O OP A !O 91IIVEY IS A VIOLATION Or SECTION 7309 W. THE NEW EW YON' STAR fD11CAilON V. COPIES Of THIS SUMIly 'A' NOT 'A'm THE LAND SINEVEYOP'S INN' SEAL OE fMlOi{!D SNL SMALL NOJ 9E CONSEDHID TO IF A VALID MLE COPY GDAPANIEFS IMICAJED HFAEON SHALL WN 9 ONLY TO THE NA5ON POP WHOM TH[ SDAVf1 IS PAf MP[D. A,. On HIS EVHW TO IXF TITLE COMPANY. GOVkANMfN1AL AGENCY ANEI 4 LENDING XJSIIipllOn N1110 XI¢EONi AND EO iXE ASSIGNLES OF tHE iHDING INSTI' I~ TUITION GWAAMEES APL NOT RANSNPAILI TO A .IIIONAI IWTTNTUnrvt Ou sux6OMiNV III iwNE95. 4 'III pR L9A. Ip) ~ NoA.o 692 T xAIH N w pppMO WE Z1 0 SITE 25 ~ l S . R 125 yg i 1 ROAD T6°4930 E I^ w I N a MAIN T6°260d'E ,z. N o 5T 50 F LOCATION MAP i I = 600' N T6° 0 1P r STpPY CGNC p,4 TO W EDGE OF WALL 261E z T250 o .N % E GL°cx euILG IxG / o 11:, ~ £ o x x $ r y W I P.. C" O j m ry p zi 3 q3~ m i = W - z1/2 sN N c O 0- FP e I £ O "'CO SI - y ~ FpUSE ~ 510___ I r 1 li SP £ N I w p.i l 1400- ua- II' 71) D ° -o r II w Allbobnk Realty Corp. R (1000-114- 11-,91 Area =34777 sf. 11e Walter L.Grable,Jr. v ? 11 0_ IIy Gv' Area 134785.f. ro N m ° N o b 0 I OD N.66-11' 4011E.11 'S 67.64 N85°5B 20E N_ c \ 4504 o °1IW 111 03, N CxEO N W > m- I 6 OT p D I EI~Alt 0, 13391 3021erly RECEIVED BY 1 ~ Im 123.08 ° 4 50'0011\. now o r Raymond Nine E D AI ° I W ilsberg m Harold & Ernest I now or formerly parcel to be Conyel t Allbobrlk Realty Area =1587 s,t. LOT - LIN )T - LINE CHANGE PREPARED 'EPARED FOR WALTER 'ALTER L. GRABIE , JR. AT MATTI- - MATTITUCK TOWN OF MN OF SOUTHOLD SUFFOLK 1FFOLK COUNTY , N.Y. NOTE' It. Of NIIF ` I SUFFOLK COUNTY TAX MAP O DIST 1000 SECT 114 BILK. LOT 7.199 OWNER' 2 ZONING USE DISTRICT: ALLBOBRIK REALTY CORP. t d1p,µO W' "ho ii B - I,i GENERAL BUSINESS MAIN ROAD O G I 3 TOPOGRAPHY SHOWN HEREON IS FROM MATTITUCK , N.Y. 'to P. TOPOGRAPHIC MAP - FIVE EASTERN TOWNS PREPARED FOR THE SUFFOLK COUNTY DEPARTMENT OF PUBLIC WORKS. ~+F 4,D 4599'' MAD y~~ 1AMD U JUNE I JUNE I 1988 DATE SEPT. 19, 'E SEPT. 1987 YOUNG 9 YO G SCALES I" = 40 NO. 87 - 1317 LE; I" = 40' ALDEN W YOUNG,NY,SP.E 8 LS. LIC 12845 87 - 1317 HOWARD W. YOUNG , N.Y.S. L.S. LIC. NO. 45893 I, 59 60151