Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1000-122.-2-6
BOUNDARY LINE ALTERATION SITUATE: MATrrrucK TOWN: SOUTHOLD SUFFOLK COUNTY, NEW YORK ~UPFZOL~- COUNTY TAX ¢ 100©-122-2-© ,~ ~4 ~.r~o~Y SURVEYE[~. JUNE 2q, 2000 AbIENE~ED AU®UST 25, 2000 AFFUF_.,ANT~. CHARI. OT/E DICr,,EF,,.eON elM, ND AVENUE MAT1TrUCK, NEW YORX 11~:~2 OI~EC-.-.-.-~I~f C 5TEADMAN & C.,ATHEFJNE ~. 5TEAPMAN 40'25 FECONIC I~AY BOULEVARD LAUREL, NEW YORK SEP 0 6 20UU Plam'dn~ Loe, rd APPROVED BY PLABNBIG BOARD ToWN OF SOU'fHOLD 221.01 00.OO' !~'~ LINE 86.66' TABULATION OF: AREAS: OP.I®INAL LOT I ................................... 11,272 SP PA~-.C*EL TO B~ OONV~YE~ .......... 8,465 S~ LOT I AFTE~ OONVEYENGE .......... 1%757 SF OP. 0.26 AG~.ES O~- O.Iq AC*RES OR 0.45 AC. RES ORLGINAL LOT 2 .................................. 414,560 SF OR %52 AC*P-.LS PARC.EL TO BE OONVEYEEP ........... 8,465 SF OR o. Iq AC*F'.ES LOT I AFTER CONVEYENCE .......... 40©,5q4 SP OR %55 AC*RES &~EA = 414,8SO SP "dONUMENT PIPE ®RAPHIE, ~OALE 0 200 200 N S 300 E N S \ \ 6 EAST MAIN STREET RIVERHEAD, N.Y. 11901 369-8288 Fax 369-8287 SURVEYOR N.Y.S. LIC. NO. 50202 RE, F: \~-IP SERVER~D~PROS\20-190B.pro PLANNING BOARD MEMBE9 BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 19, 2000 Richard F. Lark, Esq. Lark & Folts 28785 Main Road P.O. Box 973 Cutchogue, NY 11935-0973 RE: Proposed Lot Line Change for Dickerson-Steadman SCTM # 1000-122-2-6 & 24 Dear Mr. Lark: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, December 18, 2000: BE IT RESOLVED that the Southold Town Planning Board authorize the Chairman to endorse the final surveys dated August 23, 2000. Conditional final approval was granted on October 23, 2000. All conditions have been met. Enclosed please find a copy of the map which was endorsed by the Chairman. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman Cc: Tax Assessors Encl. PLANNING BOARD MEMBERS BENNETT ORLOWStC], Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, RICHARD CAGGIANO PLANNING BOARD OFFICE TOVv2q OF SOUTHOLD Orown Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 October 24, 2000 Richard F. Lark, Esq. Lark & Folts 28785 Main Road P.O. Box 973 Cutchogue, NY 11935-0973 RE: Proposed Lot Line Change for Dickerson-Steadman SCTM # 1000-122-2-6 & 24 Dear Mr. Lark, The following took place at a meeting of the Southold Town Planning Board on Monday, October 23, 2000: The final public hearing was closed. The following resolution was adopted: WHEREAS, Charlotte Dickerson is the owner of a 9.52 acre parcel, SCTM # 1000- 122-2-24, and Gregory and Catherine Steadman are the owners of an 11,272 square foot parcel, SCTM # 1000-122-2-6, both located on Sound Avenue in Mattituck; and WHEREAS, this proposed lot line change is to subtract 8,465 square feet from the 9.52 acre parcel, and add it to the 11,272 square foot parcel; and WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated review of this unlisted action, made a determination of non-significance, and granted a Negative Declaration on October 2, 2000; and Dickerson-Steadman - 10/24/00 - Page Two WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on October 23, 2000; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; be it therefore RESOLVED, that the Southold Town Planning Board grant conditional final approval on the surveys, dated August 23, 2000, 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 8,465 square feet from a 9.52 acre parcel, SCTM # 1000-122-2-24, and adding it to a 11,272 square foot parcel, SCTM # 1000-122-2-6. Please contact this office if you have any questions regarding the above. Sincerely, Bennett Orlowski, Jr. Chairman IN BETWEEN IS LOCATED ON SCTM# 1000- AND LOT LINE CHANGE Co_v/re, pie. re application rec, eiv~d _..,d,.~,,~'.~ ,/ c.o. ~-~. - ~'~ Application reviewed at work sesston Applicant advised of necessary revisions Revised sub mission received Lead Agency Coordination SEQRA determination Sent to County Planning Commission Review of SCPC report I o/~ / oo Draft Covenants and Restrictions received Draft Covenants and Restrictions reviewed Filed Covenants and Restrictions received Final Public Hearing Approval of Lot Line -with conditions Endorsement of Lot Line To the Planning Board o~' the Towu of S0uthold: The undersigned applicant bereby applies for (~..at-~..t-~e-) (final)approval of a subdivision plat in accordance xvith Article t6 of the Town Laxv and the Rules and Regulations of the Soutboh[ Town Planniug Board, and represents and states as follows: 1. Tbe applicant is the owner of record o? the land uoder application. (If the applicant is not the owner of record of tbe land nnder application, the applicant sball state his interest in said land under application.) 2. The narne of tbe subdivision is to be LQgT.J, iB.~..C~l.~-lg~,e. .fg.r.. ~hP:~'J-.Q~c.t.~..DJ-.qkerson 3. The entire land under application is described in Schedule "A" hereto annexed. (Cppy of deed suggested.) 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows: Liber ...8.1..4.0. ................ Page ...5.6. ................ On ~¢..m~. ~1~..1.~.,...177.6; I= P,e-t- ........................ -P,a~e- ...................... Ot~ ...................... : 'L-i'bw ....................... .-laa~ ...................... ~'n ....................... ; ~+b~- ........................ -la'a-g~ ...................... O~ ....................... ; -k4t~,~ ....................... .--la~,e ...................... O~ ....................... ; x~- de',,i~ --ttm~l er-t~ -L--~ t~ J,~i+l-~l-T-~ ~a-m~n ~- -~ ....................................... o~- ~'- ~-i~ ~i~ t-ee -. ....................................................................... en~aa~i~tLn~nee~a°wrAf~rla~r.ten!!ienSna~!!~;::~&~th~el~'~ ~c~es. to be.set off (highlighted in ~ellow on ~. ~ ~.§~ta~.B°~ oonn C. EhJ_ers Land Surveyor amende~ August date hereof have been paid-eX~ ........ 7. The land is/encumbered by . .a.n~...m.o.r.t.g..a.g?. ............................................. -~-$.-- ............. ~pa4~ -a~t-~ ..................... hsd'd- 'by .................... '.. ( ~)- -t~-o, t~t ~- ~ *~1~ 4~- -l~*e~ ......... -I~- ....................... .of- .............. ~p~ht- ~,,~o~-~. ..................... -h~kt- 'by ...................... ~ · There are no other encumbrances or liens against thc land o--x-¢~',4- ................ ti. The land lies in the £ollowinz zoning use districts .RT~'0..(R~-~l.~r(g~-~.]` I~97..Dens~t~y). and .leap..(I~g.h~:..~gdj~st~-~a.~:[0ff~cm park) ....................................... part of the land lies imder water wlmther tide water, stream, pond water or otherwise,-¢~- 11. The applicant shall at his expense install ali reqnired public improvements. 12. The laud (4oe~) (does not) lie in a Water District or Water Supply District. Name of Dis- trict, if xvitbin a District, is ............ N./-~ ............................................. 13. \Vater mains xvill be laid by bI[~ ..................................... i ............. 14. and (a) (no) charge will be made for installing said mains. Electric lines and standards xvill be installed by ..... .~./..A. ............................... ..................................... and (a) (no) cbarge will be made for installing said lines. (Ex/.st±ng LIPA serv/.ce on Sound Avenue.) 15. Gas mains xvill be installed by ...... .N-./.~. ................................................. and (a) (no) charge will be made for installing- said mains. 16. If streets shown on the plat are claimed by the applicant to be existing public streets in the Suffolk County Highway system, annex Schedule "B" hereto, to show same. Iq/g_ 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. (See F/ap of John C. Ehlers Land Surveyor amended August 23, 2000.) 18. There are no existing' buildings or structures on the land which are not located and shown on the plat. 19. 20. 21. '~¥bere the plat shoxvs 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. Iu the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Property Law. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". None 22. The applicant estimates that the cost of grading and required public imprm'ements will he $..7'.0.'~ .... as itemized in Schedule "E" hereto annexed and requests that tim maturitv of the Performance Bond be fixed at .. m0- ....... )'ears. The Performance Bond xvill be written by a licensed surety company unless otherwise shown on Schedule "F". ............. (Name of Applicant) Cha~lot',-e Dicker$on 460 Paddock Way R~M~:~ .i.O.u. 9.k. ,...I~.~.W..5(g~'k.. ~' 3.~ ~.2 ........ (Address) STATE OF NE\V YORK. COUNTY OF ...$P.F.PQ .L.K. .................... ss: ~ og~' in the ear 2000, ~r~ On the .................. day of.~.~ ............... Y ............ 1~ ....... before m~~ ..... the _ undersigned, personally appeared CHARLOTTE DICKERSON personally known to me or proved to me on ti~v basis of satis, f..ag.t.qr.y..e.v, idenc, e to be the x~x~u~m~xx~~~8:{~individual 'whose n~'~'s' subscribed '~' 't~;~'i¥~i~' '{~r%ment ap-d acknowle~z~d ~o me ~a~ ,sh~ executed the same in her c~D~cl[y, and [h~-b~-ner ~lg.natur. e on the ~nsgrument, the ~no~vmouaA or the person upon behalf of which Che ~individual acted, execuTea the ~nstrum . Notary Public 8altlta~ ~ STATE OF NEW YORK. COUNTY OF ........................ · .... ss: On the ................ day ............ of ............... 19 ....... before me personally came ......................... to me known, who being by me duly sworn did de- pnse and say that ............ resides at No ..................................................... ............................... that .......................... is the .......... the corporation described in and wbich executed the foregoing instrnment; that ............ knows. the seal of said corporation; that the seal affixed by order of the board of directors of said corporation. and that ............ signed .............. name thereto by like order. M-2988 ATIC ~ 07-86136 co,~, you,, ~ .,..,.o,. ,,,"~ ~,, ,mv.u,.,N.-v.,s ,.sw~,m s.ou,.~., us,~ .v ~n ~T~KINE F. SUJ~KI, fo~erly kno~ as CAT~INE L WO~, residinE a~ (no n~ber) Sound Avenue, Mattituck, New York 11952, ar~y of the first pa~,. ~d CI'~.6-RLOTTE DICKERSON residing at (no n~er) Gr~d Avenue, ~t~i~uck, New York 11952, ...... TEN ~ 00/I00 ($10.00) ............. l}~n~an.! I~ng ir: ~he H~let of ~ttituck, T~ of Southold, County of ;uffolk and 5~ate of New York, bounded and described as BEG!N~ING at a polng on the southerly side of Sound Avenue where the ou~hwesterly side of l~d of A. D~chuk intersects the southerly side of Sound Avenue; RUNNING T~NCE south 22 degrees 21 minu~es 20 seconds east along lands now or fo~erlv of A. Demchuk, R. Demchuk and ~he Haup~ Est. a dis- ~ance of 1360.~1 feet to land of the Long Island Railroad; RL~ING THENCE south 44 degrees ~3 minutes 50 seconds west along sai~ l~d 315.70 feel to land now or fomerly of Price; R~ING T~NCE north 22 degrees 23 minutes t0 seconds ~vest al~g land now or fo~erly of Price 81.55 feet to land n~ or fo~erly of R~I~ T~NGE north 22 degrees 28 ~nutes 10 seconds west along said i.~d i299.72 feet to land now or fo~erly of Paulos; 5b~ING THENCE north 79 degrees 49 minutes 00 seconds eas~ along said land 57.64 feet; R~G TH~CE north 22 degrees 31 minutes 30 seconds west still al~g l~d n~ or fo~erly of Paulos 200 feeg to thR southerly side of Sold Av~e; [~ T~NCE north 87 degrees 33 ~utes 00 seconds east al~.g the ;~therly side of Sold Ave~e 252.76 feet to ~e point or place of SCHEDLq E A RESERVING to the party of the first part, the use and occupancy of the dwelling house, garage and immediately adjacent area for and shall be obligated to pay all.real estat6 taxes, fire insurance, painting and upkeep and maintenance charges in order to maintain the dwelling and buildings in good and satisfactory repair the lifetime of the party of the first part. '7' aa~ o~ Nove~ber 1~ 76 ~for~ me ": ........ [ taon, a~ld lhat he ~ed Ii name t.h~to by like on~cr. ~'{tI,~RINE F. SUJESKI C HARLOT~E DIC~ERSON ,/ PROJECT I.D. NUMBER 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) 1. APPLICANT /SPONSOR 2 PROJECT NAME Charlotte Dickerson Lot-line change for Charlotte Dickerson 3. PROJECT LOCATION: Municipality Town of Southold County of Suffolk 4.PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc, or provide map) Southerly side of Sound Avenue, Mattituck, New York (Suffolk County Tax Map No. District 1000, Section 122.00, Block 02.00, Lot 024.000) 5. IS PROPOSED ACT[ON: [] New [] Expansion [] Moditication/alteration 6. DESCRIBE PROJECT BRIEFLY: Obtain approval to transfer a portion of the property containing .19 acres presently owned by Charlotte Dickerson to be added to property owned by Gregory C. Steadman and Catherine G. Steadman (SCTM #1000-122-2-6). See Boundary Line Alteration Map prepared by John C. Ehlers amended August 23, 2000. 7. AMOUNT OF LAND AFFECTED: Initially o 19 acres Ultimately . 19 acres SEQR 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 IN VICINITY OF PROJECT? [] Residential [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open space [] O~her Describe: 10, DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? [] Yes [] No If yes, list agency(s) and permit/approvals 11. DOES ANY ASPECT OF THE ACTIOh~ HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Yes {~No If yes, list agency name and permit/approval 12, AS A 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 Applicant/sponsor name: Charlotte Dickerson Date: I If the action is In the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER 1 ~ART II--ENVIRONMENTAL ASSES~ENT (To be completed by Agency) ~ ~, j--~' ODES ACTION EXCEED ANY ~PE [ THRESHOLD IN 6 NYCRR. PART 617.127 If yes, coordinate the rewew process and use the FULL EAF. ' may be supersede y another involved a~ency. ~ Yes ~ C COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED W[TH THE FOLLOWING: {Answers may be Dan~written, if legible) #o go D IS THERE, OR IS T ERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? [] Yes o If Yes, explain briefly PART III--DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS; For each adverse effect identified above, determine whether it is substantial, large, impor[ant or otherwise significant. ~ach effect should be assessed in-connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessa~/, add attachments or reference supporting materials. Ensure that explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. [] Check this box if you have identified one or more gotentially large or significant adverse impacts which MAY ~,occu~ Then proceed directly to the FULL EAF and/or prepare a positive declaration. Check this box if you have determined, based on the information and analysis above and any supporting documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the'reasons supporting this determination: 2 August 36, 2000 Southold Town Planning Board Town Hall Southold, New York 11971 Gentlemen: Lot-line change for Charlotte Dickerson The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral ~o the Suffolk County Planning Commission: (1) (2) No grading, other than foundation residential building is proposed. excavation for a No new roads are proposed and no changes will the grades of the existing roads. be made in (3) No new drainage structures or alteration of existing- structures are proposed. Yours truly, Charlotte Dickerson TO)~-N 0.,Ii".'$0 U~'H;(3LD .EF.O L ..~Te0~U~T y $outhold, N.Y. 11971 (516) 765- i938 QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED WITH YOUR APPLICATIONS FOI~IS TO TIIE 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 oh your guaranteed survey or submit other appropriate evidence~ 1. Are there any wetland grasses on this parcel? ~ No (Attached is a list.o.f the wetland grasses defined by the ~9wn Code, Chapter 97, for your reference) 2. Are there any other premises under your ownership abutting this parcel? ~ No 3. Are there any building permits pending on this parcel? ~ No 4. Are there any other applications pending concerning this property before any other department or agency?(Town , State, County, 5. Is there any application pending before any other agency with regard to a different project on this parce, l? 6. Was this property the subject of any prior application to the Planning Board? 7. Does this property have a valid certificate of occupancy, if yes please submit a copy of same (Accessory farm structure only) etc. No No No I certify that the above statements are true and will b~ relied on by the Planning Board in Considering. this app%.ication ~ignature-of property owner or authorized agent date Charlotte Dickerson' , ,: STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the 30~ day of August, in the year 2000, before me, the undersigned, personally appeared CHARLOTTE DICKERSON personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public TOWH OF SOlYI'HOLD BUILDING DEPARTmC%~ Town Clerk's OSioo Soudleld, N. y. Certificate Of Occupancy No. zgl~0~ Date . January ~ CNRTIi~-q that ~e b~ l~ at . .~7~ Sold Ave ' ~ No ............. B~ No ........... ~t No ....... m~ of ~ ~H~Me p~o~ of ~e law. ~e ~p~ f~ w~ ~t, of ~ d~d ~. (o~, ~t ) S~o~ ~ ~~t of He~ Appwv~ ~~ ~CA~ No N/R 97~ Sold Ave HOUSE ~ .............. S~t ......................... ..... County Tax Number 1000-122-2-24 The Town of Southold's Code of ~thics prohibits conflicts interest on tile part of towll officers al]d employees. The purpose of this form is to provide il]formation which call alert tile towll of possible conflicts of interest and allow it to take whatever action is necessary to avoid same, Ye[III NAME: Dickerson, Charlotte (If "Other,', name the activity.) lot-line change oviterehlp of (or employmellt by) a corporation in which NO X Name of person employed by the Town of Southold Title or position o~ that person Describe the relationship between yourself (the appllca;~t) The town officec or employee or bis or bet spouse, sibling, parent, or child is (check all that apply)~ A) the owner of greater tba~l 5% of tile shares of the DESCRIPTION OF RELATIONSIIIP l'r i l~t nmme Charlotte Dickerson STATEMENT OF PROPERTY 0WNE~ AUgUSW0, 2000 Southold Town Planning Board Town Hall, 53095 Main Road P. O. Box 1179 Southold, New York 11971 Gentlemen: I have agreed to convey a portion of my land consisting of .19 acres (SCTM #1000-122-2-24), as outlined in yellow on the Boundary Line Alteration Map prepared by John C. Ehlers Land Surveyor amended August 23, 2000, to Gregory C. Steadman and Catherine G. Steadman so they can add it to their adjoining premises (SCTM #1000-122-2-6). The reason is that it will widen their property on Sound Avenue by approximately 26 feet and they will have better access and privacy for their home. Charlotte Dickerson STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the 3~ day of August, in the year 2000, before me, the ~dersigned, personally appeared CHARLOTTE DICKERSON personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowle~ed to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public The ~dersigned approve and consent to the lot-line change and upon approval by the Southold Town Pla~ing Board and the delivery of a deed from Charlotte Dickerson agree to add and merge this/ acre parcel of land with their existing parcel to make one lot. / ~ / ~ Cat--inSG. Steadm~n STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the 31~ day of ~o]us~ , in the year 2000, before me, the undersigned, personally appeared GREGORY C. STEADMAN and CATHERINE G. STEADMAN personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the person upon behalf of which the individuals acted, executed the instrument. Nots~ p,,blic, 9~e~e o~ Ne~ 5%,k % Notary ~lic - No. ASSG~ C - ~ffo~k Courtly Commissio~ Expires ~,~cen~ber Date: 09/22/00 Transaction(s): Town Of Southold P.O Box ',. 179 Southold, NY 11971 * * * RECEIPT * * * Receipt/f: 2054 Subtotal $125.00 1 Application Fees Check#: 2054 Total Paid: $125.00 Name: Clerk ID: Dickerson, Allan C, & Charlotte 460 Paddock Way Mattituck, NY 11952 LINDAC Southold Town Planning Board Internal ID: 18195 Town Of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 09/22/00 Transaction(s): Application Fees Receipt~: Check#: 1936 Total Paid: 1936 Subtotal $125.00 $125.00 Name: Steadman, Gregory & Catherine Po Box 567 Laurel, NY 11948 SEP e e 20ID Southold Town Planning Board Clerk ID: LINDAC Internal ID: 18199 LARK & FOLTS Attorneys at Law 28785 MAIN ROAD - P. O. BOX 973 CUTCHOGUE, NEW YORK 11935-0973 (631) 734-6807 RICHARD F. LARK MARY LOU FOLTS December 11, 2000 Southold Town Planning Board Town Hall, 53095 State Route 25 P. O. Box 1179 Southold, NY 11971-0959 RE: Proposed lot-line change for Dickerson-Steadman (SCTM ~1000-122-2-6 & 24) Gentlemen: Pursuant to the resolution granted by the Southold Town Planning Board on October 23, 2000, I am enclosing a certified copy of the Deed from Charlotte Dickerson to Gregory C. Steadman and Catherine G. Steadman dated November 27, 2000 and recorded in the Suffolk County Clerk's Office on December 8, 2000 in Liber D00012089 Page 453. This deed states the 8,465 square foot parcel is added to and merged with the 11,272 square foot parcel owned by Gregory C. Steadman and Catherine G. Steadman (SCTM ~1000-122-2-6) . If all is in order, kindly have the Chairman endorse the final maps and forward same to my office. Very truly yours, F. Lark RFL/bd Enclosure DEC 1 zumJ Southold Town Plaflr ifl q Board SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 00-18154 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 122.00 02.00 EXAMINED AND CHARGED AS FOLLOWS $5,250.00 12/08/2000 02:44:16 PM D00012089 453 Lot: 024. 002 Received the Following Fees For Page/Filing $9.00 COE $5.00 EA-STATE $25.00 Cert. Copies $4.00 SCTM $0.00 Comm. Pres $0.00 TRA/~SFER TAX NUMBER: 00-18154 THIS PAGE IS Above Instrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid A PART OF THE INSTRUMENT Exempt $5.00 NO $5.OO NO $5.00 NO $15.00 NO $22.00 NO $95.00 Edward P.Romaine County Clerk, Suffolk County Number of pages TORRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Reg. Copy Other 500 Deed / Mortgage Tax Stamp FEES Sub Total Sub Total GRAND TOTAL Recording / Filing Stamps Mortgage Amt. 1. Basic fax 2. Additional Tax Sub Tot~,! Spec./Ass~t. Or Spec./Adi TOT. MTG. TAX Dual Tuwn__ Dual County__ Held fc,r Apportionment __ Transfer Fax '~"~' ~ Mansion Fax The property covered by this mortgage is m' will be improved by a one or two family dwelling only. "'ES or NO If NO, see appropriate tax clause on page # o f this instrument. Dist. 1000 Section 122.00 B lock 02.00 Lot o24.oo~ S'tamp Date//-~., mt~als~l-') t Satisfactions/Discharges/ReleasesList Property OwnersMailingAddress RECORD & RETURN TO: LARK & FOLTS ESQS MAIN RD P 0 BOX 973 CUTCHOGUE NY 11935-0973 91 Community Preservation Fund Consideration Amount $ 5,250.00 CPF Tax Due Improved Vacant Land X TD 10 TD TD Itfis page forms pal't of the attached CHARLOTTE DICKERSON 8 [ Title Comp:i. ny Information Co. Name N/A Title # N/A ' Suffolk County Recording & Endorsement Page Deed (SPECIFY TYPE OF INSTRUMENT ) The premises herein is situated in SUFFOLK COUNTY, NEW YORIC made by: TO GREGORY C. STEADMAN and CATHERINE G. STEADMAN In the Township of In the VILLAGE or HAMLET, of Southold MatLituck BOXES 5 'D [RU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PPdOR TO PdT, CORDING OR FILING. Page 1 of 3 (OVER) N.Y.s. ' REAL ESTATE TRANSFER TAX ~22.00 TNI$ INDENTURE' made the 27th ~ ¥ *'~OULD I~ USED BY LAWY~I~s BETWEEN ~~:y O:~si~,~b er , 2000 New York li952 at 460 Paddock ~ay, Mattituck, ~g at 9520 .... ~venue, Ma~ G Smr,*~. [ K, New ..... York-'~='-t-ctcJ* ~ ~.'~1~~ his Wife, party of tile Second part, WITNESSETIt, that tile party of tile first part, the. party oflhe Second part, in COnsideralion oflen "' ' ' ~ atld release Unto tile parly ass gna ol [he party of the Second part forever, of the Secoml parL the heirs or successors by ~[.L thai certaiu ~ t, .icc . . . of New York, bounded and described as follows: ~ an~ State , mOunt>- of Suff~f~,[ua/e, ly,nR and c~~ BEGINNING at a monument on the southerly Side of SOUnd AVenue which said point is the northeasterly COrner of land of Gregory C. Steadman and Catherine G. Steadman; rUnning thence along the easterly Side of land of Gregory C. Steadman feet to a monument; and ~atherine G. Steadm runnmng thence alo .... an South 22° 31' 30, East 200.00 mentioned land South 87° -~ une southerly side of said last 32' 00" West 60.00 or formerl~ of ROnald j. Mazzaferro and Bon feet to a monument and land along Said last mentioned land South 22° 28, 10,, E " · . Mazzaferro; running thence now Polar, .r~l~g thence through land of the party ofa he4~ ~ feet to a feet; : ( ) N°rth~87° ~2' 00, East 86 66 following two (2) COUrses and distances 1 : ~ t part the and (2) North 22° 31' 30" West 242.57 feet to the southerly Side of Sound Avenue; running thenc'e along the southerly sid,= of Sound Avenue South 87° 33, 00,, West 26.62 feet to a monument and the point or place of BEGINNING. -- BEING ~D INTENDED TO BE part of the Same premises Conveyed to the party of the first part by deed dated Nove~er 9, 1976 and recorded in the Suffolk County Clerk,s Office on Nove~er 12, 1976 in Liber 8140 Page 56. The above described property contains 8,465 sq. ft. and is added to and merged with a 11,272 sq. ft. parcel to the west owned by Gregory C. Steadman and Catherine G. Steadman by deed dated May 6, 1995 and recorded in the Suffolk County Clerk,s Office on May 8, 1995 in Liber 11724 Page 364 (SCTM ~1000-122.00_02.00_006.000) . TOGETHER with all right, title and interest, il' any, of tile party of the first part, n anti to any streets and roads abutting the abovc-described premises to tile cemer lines thereof; TOGETHER wifi~ the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVEAND TO HOLD the premises herein granted unto the party of tl~e second part, the heirs or successors and assigns of the arty of II~e second part fl)fever. AND the party of the firs/part covenants that the party of the first part has not don,: or suffered anything whereby AND the party of the ih'el part, in compliance with Section 13 of the Lien Law, t ovenan/s that d~e party of the first part will receive the consideration for this conveyance and wiU hold lhe t~ght lo receive such conskler~ atmn as a U'ust fund to be applied first for the purpose of paying the cost of th. improvement and will apply the same first to the payment of the cost of lhe improvement before using any part oflhe total of the same for IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first nbove Page 2 of 3 edgement taken in New York State Acknowledgement taken in NcwYork State 7 h ,:Jay ol November in the yea~2OO0 , belore me, ' reigned petsoealbappealed F, St)~I sty evidence to be the individuallY) wl~ose name~) is tfie~), and that by ~s/her,ffb~ sklnature(~ on the mt the individual(~ or the person upon behalf of which ,idual(~) acted, executed d~e instrument wledgement by Subscribing Witness taken in New tare , SS¸ e da:/ o , in the year . belore me. ~dersignad, pe sonallv appeared ubscribing witness to tl~ to~egomg instrument, with whom personally acquaimed, who being by me duly sworn, did se and say, that he/she/they reside(s) in re/she/t ~ev know(s) ~ the individual described in aed who executed the :ioing instrument: that said subscribing witness was .ent and saw said cute the same: and tm't said witness at the same time scribed his/her/their ha' qs a witness thereto , SS] On the (lay o! in the year before nqe, the Lmdemigned personally ap~}eared personally known to me or I roved to me on the basis ot satisfactory evidence to be th~ individual(s) whose name(s) is (are) subscribed to the within i ~shument and acknowledged to me that he/she/they exectCed the same in his/her/their capacity(ies) and that by hi~/her/their signature(s) on the instrument the individual(s) or ~e person upon behalf ot which the individual(s) acted, executed ihe instroment Acknowledgement taken outside New York State * State of , Codnty ot . ss: * (or insert District ot Columbia Territory, Possession or Foreign Country) On the day of , in the year , before me the undersigned, personatly aPi,eared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is are) subscribed to the within i, strument and acknowledged to me that he/she/they execuad the same in his/her/their capacity(ies), that by his/h,~r/their signature(s) on the instrument, the individuat(s) or Ihe person upon behalf ot which the individual(s) acted, execute I the instrument, and that such individual made such appearancS before the uedersigned in the (add the city or political subdivi:ion and the state or country or other ptace the acknow~edgeme' t was taken) RICHARD F. LARK MARY LOU FOLTS LARK & FOLTS Attorneys at Law 28785 MAIN ROAD - P. O. BOX 973 CUTCHOGUE, NEW YORK 11935-0973 (631) 734-6807 OCT g 0 2OO0 $outhold Town Planning Board October 20, 2000 Southold Town Planning Board Town Hall, 53095 State Route 25 P. O. Box 1179 Southold, NY 11971-0959 RE: Proposed lot-line change for Dickerson-Steadman (SCTM #1000-122-2-6 & 24) Gentlemen: In connection with the above-captioned matter, I am enclosing the Affidavits of Posting and Mailing. Very tm~'l~ yours, ~hard F. Lar~~ RFL/bd Enclosures AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as 9780 Sound Avenue, Mattituck, New York 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 October 5, :)000 'F~-~nq-8'n'Y- i~:J'ls~ e'of~reet-FTorn- ~ '~bove -me nti on ed --pl"opeli'y- Allan C. Dickerson You/~ame (print) sig~tb-re ~" '~' " 460 Paddock Way, Mattituck, Address Oct-ober 16, 2000 New York 11952 Date Notary Public PLEASE £ETLIRIV Fl-IlS AFFIDA VIT AIVD CERTIFIED MAIL RECEIPTS ON THE DAY OF. OR AT FI-IE PUBLIC NEAI~ING Re:charlotte Dickerson/Gregory & Catherine Steadman SCTM#:1000-122-2-6 & 24 Date of Hearing: 10/23'00, 6:00 p.m. AFFIDAVIT OF POSTinG- MAILING 9780 Sound Avenue, Mattituck, New York I'~ '~ '-~' ................. it .................... hay ........... ~ 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 properW or] October 11, 2000 Barbara Diachun Your name (print) Signature 875 School House Road, Cutchogue, New York 11935 Address October 11, 2000 Date .~ Notary Public PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF. OR AT THE PUBLIC HEAlelNG Re:charlotte Dickerson/Gregory & Catherine Steadman SCTM#:1000-122-2-6 & 24 Date of Hearing: 10/23/00, 6:00 p.m. AFFIDAVIT OF MAILING Re: Charlotte Dickerson/Gregory & Catherine Steadman SCTM #1000-122-2-6 & 24 Date of Hearing: 10/23/00, 6:00 p.m. Name (Please Print Clearly) (to be completed by mailer) It Street, Apt. NO; or PO Box No 1100 COUNTY ROAD 48 Ci~ State, ZIP+4 MATTITUCK NY 11952 --~- Postage Certified Fee Return Receipt Fee (Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees ~ [ 9450 SOUND AVENUE, P O Box~ 399 r,- 'b-~-~,F,~'2f~- ....................................................... ~_~.~ ........ ]'lib / [ CAROL SULLIVAN _.~OL..SULLI~ st~,, Ap, No; o~ ~o so~ No 154 ST JOHN'S PLACE NORMAN H LYON Certified Fee /' ~/ Required) /' P L--~Q~ ..I:I....LXQ.t,J.. .......................................................... MATTITUCK NY 11952 Page 1 of 5 ~FFID~VIT OF MAILING Re: Charlotte Dickerson/Gregory & Catherine Steadman SCTM #1000-122-2-6 & 24 Date of Hearing: 10/23/00, 6:00 p.m. --[3 Certified Fee --~ Return Receipt Fee Restricted Delivery Fee (Endomement Required) ~ TOtal Postage & Fees Postage Cerlified Fee Return Receipt Fee )Endorsement Required) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees I. ~/o rtl I Name (Pleese Print Ctearly) (to be completed by mai/er) ~"[.~UEEOLK CO.L!N~Y R~TEK ~ 4060 SUNRISE HIGHWAY r,-~ /'~¢¢,'~E~;s;:(O/~KDALE ........................................................... Iq'/ 11769-0901 ADAMOWICZ & ORS Postage Certified Fee Return Receipt Fee (Endorsement Required) I MI C HAE__L______A~___A~__Q~! ¢.Z....6..ORS ........................... ~195 MARINE STREET ........................... -bT~,-~t~,';zY~;;~' ................................. Page 2 of 5 AFFIDAVIT OF MAILING Re: Charlotte Dickerson/Gregory & Catherine Steadman SCTM #1000-122-2-6 & 24 Date of Hearing: 10/23/00, 6:00 p.m. · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: ?AUL & MAUREEN GRIPPA 1100 COUNTY ROAD 48 MATTITUCK NY 11952 2. Article Numbe~ (Copy from service label) 7099 3400 0004 6941 5308 PS Form 3811, July 1999 Domestic Return Receipt Delivery D. Is deliva ? [] Yes If YES, enter delivery address below: [] No 3. Service Type ITl Certified Mail [] Express Mai~ [] Registered [~ Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 102595-99.M-1789 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: RONALD J MAZZAFERRO 9450 SOUND AVENUE P O BOX 399 MATTITUCK NY 11952-0399 Agent D. Is delivery [] Yes If YES, enter delivery address below: [] No 3. Service Tybe [-]".Certified Mail [] Express Mail [] Registered [] Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Article Number (Copy from service label) 7099 3400 0004 6941 5452 PS Form 381 1, July 1999 Domestic Return Receipt 102595-99-M-1789 Page 3 of 5 AFFIDAVIT OF MAILING Re: Charlotte Dickerson/Gregory & Catherine Steadman SCTM #1000-122-2-6 & 24 Date of Hearing: 10/23/00, 6:00 p.m. · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Pdnt your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. A~icle Addressed to: NORMAN H lYON 9900 SOUND AVENUE 2tATTITUCK NY 11952 2. Article Number (Copy f/om sen, ice label) A/~.~(.,~..~eceived by (Please F r-i Agent ~ Addressee Yeddressdh'fere~t fro~tem 17 [] Yes If YES, enter delivery address below: [] No 3. Service Type [~ Certified Mail [] Express Mail [] Registered [] Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 7099 3400 0004 6941 5513 PS Form 3811, J u;y 1999 Domestic Return Receipt 102595-99-M-1789 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Pdnt your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mai or on the front if space permits. 1. Article Address~ to: SUFFOLK COUNTY WATER AUTHORITY 4060 SUNRISE HIGHWAY OAKDALE NY 11769-0901 D. Is delivery address different from item 17 [] Yes If YES, enter delivery address below: [] NO 3. Service Type [~[Cer~ified Mail [] Express Mail [] Registered [] Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 102595-99-M-1789 .... 7099 "3~d~)-~04~,694t 5278 PS Form 3811, July 1999 Domestic Retain Receipt Page 4 of 5 AFFIDAVIT OF MAILING Re: Charlotte Dickerson/Gregory & Catherine Steadman SCTM #1000-122-2-6 & 24 Date of Hearing: 10/23/00, 6:00 p.m. · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you, · Attach this card to the back of the mailpisoe, or on the front if space permits. 1. Article Addressed to: MICHAEL ADAMOWICZ & ORS 595 MARINE STREET FARMINGDALE NY 11735 2. Article Number (Copy from service ~pe~ 7099 3400 0004 6941 5360 If YES, ~ Pdnt C~ariy) 3. Date of Daiivery [] Agent [] Addressee []Yes 3. Service Type . .. Ita Certified Mail [] Express Mail [] Registered [] Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes PS Form 3811, July 1999 ¥ Domestic Return Receipt 102595-99-M-1789 Page 5 of 5 PLANNING BOARD MEMBi BENNETT ORLOWSKI, JR. Chairn,an 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 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 23rd day of October, 2000 on the question of the following: 6:00 P.M. Public Hearing for the proposed lot line change for Charlotte Dickerson/Gregory & Catherine Steadman. The property is located on Sound Avenue, to the west of Factory Avenue, in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-122-2-6 & 24. 6:05 P.M. Public Hearing for the proposed lot line change for Harry & Lorraine Broom. The property is located off of Peninsula Road, on the Inner Bay of West Harbor, on Fishers Island, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-10-3-14, 15 & 25. 6:10 P.M. Public Hearing for the proposed set-off for Joyce Terry & Edward Wysocki. The property is located on the north side of Main Road, to the west of Greenway East, in Orient, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000- 20-1 -(3.2-3.4). Dated: 10/4/00 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Odowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, OCTOBER 12, 2000 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPIES SENT TO: Suffolk Times Traveler Watchman held Sou~okl Town A~n~, ~, ~i~ Town of ~ ~ S~ of N~ Y~- S~ ~ T~ Map ~ 1~1~14, I~ ~ 1~ , r , ~ ~ 0~ OF 1570-I~12 ' C~ STATE OF NEWYORK) )SS: COUNTY qF SUFFOLK) , ~_~(~Cu~ (~'qt.t,c~'~t~/'c,Mb/kJ of Mattituck, in said county, bein~ duly sworn, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of NewYork, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for [ weeks successively, commencing o0 the I~t-~'' day o( C) ¢ ~-O~o~(' 20o© Principal Clerk 20CO Sworn to before me this day of (~ ~._~- CHRIbWINA T, WEBER No~y Pubi~ ~ d NewYork ~. o1~ PLANNING BOARD MEMB~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, 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 October 3, 2000 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Richard F. Lark, Esq. P.O. Box 973 28785 Main Road Cutchogue, NY 11935-0973 Re: Proposed Lot Line Change for Dickerson-Steadman SCTM#1000-122-2-6 & 24 Dear Mr. Lark: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, October 2, 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, October 23, at 6:00 p.m. for a final public headng on the maps dated August 23, 2000. Please refer to the enclosed copy of Chapter 58, Notice of Public Headng, 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 headng. The sign and the post will also need to be returned at your eadiest convenience after the public headng. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Odowski, Chairman En~s. PLANNING BOARD MEMBEO BENNETT ORLOWSKI, JR. Chairman WILLIAM g. 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 October 2, 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 Dickerson-Steadman SCTM#: 1000-122-2-6 & 24 Location: Sound 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 8,465 sq. ft. from a 9.52 acre parcel, SCTM#1000-122-2-24, and add it to an 11,272 sq. ft. parcel, SCTM#1000-122-2-6. SEQR Negative Declaration - Page Twn Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed, and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. For Further Information: Contact Person: Craig Turner Address: Planning Board Telephone Number: (631)765-1938 cc: Roger Evans, DEC Stony Brook Elizabeth Neville, Town Clerk Applicant Southold Town Planninq Board Notice to Adjacent 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#1000-122-2-6 & 24; 3. That the property which is the subject of this application is located in the R- 40 & R-80 zoning district(s). 4. That the application is for a lot line change to subtract 8,465 sq. ft. from a 9.52 acre parcel, SCTIVI~1000-122-2-24, and add it to an 11,272 sq. ft. parcel, SCTM#1000-122-2-6. The property is located on Sound Avenue, to the west of Factory Avenue, in Mattituck. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765- 1938. 6. That a public hearing will be held on the matter by the Planning Board on October 23, 2000 at 6:00 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 cf 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): Charlotte Dickerson/Gregory & Catherine Steadman Date: October 3, 2000 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any public or private street from the above mentioned property on Your name (print) Signature Address Date Notary Public PLEASE £ETU£1V THIS AFFIDA VIT AND CE£TIFIED MAIL £ECEIPTS OIV THE DAY OF. 0£ AT THE PUBLIC HEAl, lNG Re:charlotte Dickerson/Gregory & Catherine Steadman SCTM#:i000-122-2-6 & 24 Date of HeariNg: 10/23/00, 6:00 p.m. § 58-1 NOTICE OF PUBLIC HEARING § 58-1 Chapter 58 NOTICE OF PUBLIC HEARING §58-1. Providlng notice of public hearings. [HISTORY: Adopted by the Town Board of the Town of Southold 12-27-1995 as L.L. No. 25-1995. Amendments noted where applicable.] § 58-1. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by ]aw. B. By requh'ing the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private s~reet which the property involved in the application abuts, giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shall be displayed for a period of not less than seven (7) days immediately preceding the date of the public hearing. The applicant or his/her agent shall file an affidavit that s/he has complied with this prevision. C. By requiring the applicant to send notice to the owners of record of every property which abuts and e~ry property which is across from any public or private street 5801 § 58-1 SOUI'HOLD CODE § 58-I from the property included in the application. Suci~ notice shall be made by certified mail, return receipl requested, posted at least seven (7) days prior to the da~. of the initiaI public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant er agent shall file an affidavit that s/he has complied with this provision. 5802 DICKERSON/STEADMAN DICKERSON/STEADMAN 1000-122-2-6 & 24 Lot line change to subtract 8,465 sq. ft. from a 9.52 acre parcel, SCTM#1000-122-2-24, and add it to an 11,272 sq. ft. parcel, SCTM#1000- 122-2-6. MON. - OCTOBER 23, 2000 - 6:00 P.M. RICHARD F. LARK MARY LOU FOLTS LARK & FOLTS Attorneys at Law 28785 MAIN ROAD - P. O. BOX 973 CUTCHOGUE, NEW YORK 11935-0973 (631) 734-6807 Southold Town Planning Board Town Hall, 53095 Main Road P. O. Box 1179 Southold, NY 11971 SEP 0 G 2000 Plam;i, Loard September 1, 2000 RE: Lot-line change for Charlotte Dickerson (SCTM #1000-122.00-02.00-024.000) Gentlemen: In connection with the above-captioned matter, I am enclosing the following: 1. Application for Approval of Plat. 2. Short Environmental Assessment Form. 3. Form letter regarding grading, road construction and drainage. 4. Questionnaire. 5. Applicant Transactional Disclosure Form. Notarized statement by owners of properties. Eight prints of the Boundary Line Alteration Map for Charlotte Dickerson and Gregory C. Steadman & Catherine G. Steadman amended August 23, 2000. 8. Two checks payable to the Town of Southold in the amount of $250.00. If all is in order, would you kindly place this matter on the next available Planning Board agenda for their consideration and notify me of the date and time. If you have any questions, do not hesitate to call. RFL/bd Enclosures Very truly yours, Rzchard F. ~ BOUNDARY LIN~. ALTI~RATION, SITUATE: MATrlTUCK TOWN: SOUTHOLD / SUFFOLK COUNTY, NEW YORK~ I000-122-~-6~ [ 2z+ s~eo~¥ ~A~^°~^N ~ ~.ATH~F~IN~ ~ GT~AONAN 2&.62' I CHARLOTTE DICKEgSON (~KAND AVENUE MAI'ITrUC~ NEW ~REGORYC OI-r. ADMAN& CATHERINE ~. 5TEADMAN 4025 FECONIC BAY ItOLl! I:V'/~.O LAUREL NEW YORK. N87°33'00~B TABULATION OF: AP-.EAB: OP--I®INAL LOT I ................................... 11,21~ PARC, t~L TO BtE CONVE:¥E[? ........... B,465 5F: OP-. O.lq AC,~E5 LOT I AFTEI~ GONVEYENC, E .......... ICl,~-/ ~¥ OR 0.45 ACP-.EB OP-.I®INAL_ LOT .2 .................................. 414,~60 F~At~CEL TO BE~ OONVEYE~D ........... S,465 LOT I A~TER CONVEYENCE .......... 408,5q4 SF 0t~. q.55 AC. RES PROPOSED CONFI®URATION ~'7~o C, URR~NT CONPI®U~ATION ~t~APHI~, ~SC, ALE 0 ~00 200 300 6 EAST MAIN STREET RIVERItEAD. N.Y. 11901 369-8288 Fax 369-8287 N.Y.S. LIC. NO. 50202 REF: \kHP SERVER~D~r'ROS~20-190b.pro