HomeMy WebLinkAbout1000-136.-1-53
,-~~'~~' ,,' - ":;,:r:7=:-; -;~:::-.
~"("II/f'r, ' L 'M!EAS ,TO MEAN HIGH, WA TEJI
,.. '.~ AS ~. ON f'&./IJ*".
,';Y-'.'. '
,,'"
i '
i<Oli.
1'*'
~ ',-,
~
H \
\\
\ \
\
\
\
\
\
\~'
\i.\ \
'\ '\ \\,
, '
\ , ,t"
\~A
"
KEY MAP "
.... r' -100" .,~
r/';'
.
"
~
,
LOT Nl)HBEf?S Rf:FEf? TO 'MAP OF
EUGeNE HEIGHTS' FILED IN THE:
SfJFTDLK COUNTY CL[~K'S OFnCE
[JtiJ OCT, ~. 1928 AS FILE NO 856
SURVEY 1'OR
LOT UNE CHANCE
AT CUrcHOCUE
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEff YORK ~ ~
1000-136-01-52 & 53 ~~
SCALE: 1 "=30'
SEPT, 14, 2000
NOV. 3, 2000 ( r&vfsIon )
APf'tL. (6, 2001 (r.,,/Mm)
Jf,,1I'1~ 1'1. ZeDl (reY'/.s/D>?)
;(
,
LOT
9
APPROVE Y
PLANNING BO 0
TOWN OF SOUTHOl
...
~~
-
f
~
=
, ~o"y/
. ",
Sf'!>. ,
I.~"
.
l!!
~r'""'l~~, -"""'"
I,,' ':. ;" "_.'7;'(jr:J ~~~;~;' ;,";j<.i
;~ '.' '" . ", i' , -, ,-'. -.' ., . .--:; . ." 'I
!
I
J
~
r"'~>r'
-!), ~, ~ 1" ~ ~,:
, 'h
:1:
,;:;
.0
-0
<o?,
s
~
=
~
"
"
JUN 2 2 2UuJ
OWNERS
(000 - /36 - 01 - 52
JAltlES /IROWN
170 OAK STREET
CUTCHOGl/E, N. Y.
/000 - /36 - 01 - 53
JOYCE ItICNI(
/30 OAK STREET
CUTCHOGUE, N. Y.
~.~
~
I
.f~~!!:~ '": P:; TC'~J
Plar.r.lilg Boar
/t
.
!!
.
.
s
.
, " 1'13 JH!$ S/JRV[Y IS A VIOLATION
.." 1'_ STAT[ [DUCATION LAW',
OIVl$JlJN C, ALL C[RTlFICA TIONS-
.., ClIPlCS THC~DF DNL Y IF
$8'1EAL-Dt TH[ SUINUOR
.",',~
....".............,. '.
AREA OF LOT 8 = 9972 S.F.~
AREA LOT 7, 6, P/O S = /5,273 S.F.~
.=HDNUfo1[NT .
.=PIPE
'-','
..'*~,-,-~^'-
.
....,~.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI. JR.
Chairman
WILLIAM J. CREMERS
KE:NNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 11, 2001
Mary Lou Folts, Esq.
P.O. Box 973
28785 Main Road
Cutchogue, NY 11935
RE: Proposed Lot Line Change for Joyce Monk & James Brown
Located on Oak St., 200' north of Harbor La. in Cutchogue
SCTM # 1000-136-1-52 & 53 Zone: R-40
Dear Ms. Folts:
The following took place at a meeting of the Southold Town Planning Board on Monday,
December 10, 2001:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, December 10, 2001.
WHEREAS, this lot line change received conditional final approval from the Planning
Board on September 10, 2001; and
WHEREAS---IDl-9f the conditions have been met be it therefore
RESOLVED, that the South old Town Planning Board authorize the Chairman to
endorse the final surveys dated June 19, 2001.
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,
Ya~~ Jre
Bennett Orlowski, Jr. ~
Chairman e-'
encl.
cc: Building Dept., Tax Assessors
.
.
.
I
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
SouthoId, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 11, 2001
Mary Lou Folts, Esq.
P.O. Box 973
28785 Main Road
Cutchogue, NY 11935
RE: Proposed Lot Line Change for Joyce Monk & James Brown
SCTM # 1000-136-1-52 & 53
Dear Ms. Folts:
The following took place at a meeting of the Southold Town Planning Board on Monday,
September 10, 2001:
The final public hearing was closed.
The following resolutions were adopted by the Southold Town Planning Board at a
meeting held on Monday, September 10, 2001:
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.
WHEREAS, Joyce Monk and James Brown are the owners of the properties known and
designated as SCTM#1000-36-1-52 and 1000-36-1-53 located on Oak Street in
Cutchogue; and
WHEREAS, this proposed lot line change is to subtract 1,557 sq. ft. from a 15,273 sq. ft.
lot, SCTM#1 000-36-1-53, and add.it to a 9,972 sq. ft. parcel, SCTM#1 000-36-1-52; and
WHEREAS, a final public hearing was closed on said subdivision application at the
Town Hall, Southold, New York on September 10, 2001; and
l
.
.
j
Monk/James - Pace Two - Seotember 11. 2001
WHEREAS, the Southold Town Zoning Board of Appeals granted an area variance on
August 16,2001; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions and
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 June 19, 2001, 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 1,557 sq. ft. from a
15,273 sq. ft. parcel, SCTM#1000-36-1-53, and adding it to a 9,972 sq. ft.
parcel, SCTM#1000-36-1-52.
Enclosed please find a copy of the Negative Declaration for your records.
Please contact this office if you have any questions regarding the above.
Very truly yours,
encl.
.
.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR,
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
.
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-5ignificant
September 10,2001
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 Joyce Monk & James Brown
SCTM#: 1000-36-1-52 & 53
Location: Oak Street, Cutchogue
SEQR Status:
Type I
Unlisted
( )
(X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action: This proposed lot line change is to subtract 1,557 square feet
from a 15,273 square foot parcel, SCTM#1000-36-1-53, and add it to a 9,972 square
foot parcel, SCTM#1000-36-1-52.
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.
~
.
.
SEaR Necative Declaration - Pace Two
For Further Information:
Contact Person: Robert G. Kassner
Address: Planning Board
Telephone Number: (631 )765-1938
cc: Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Suffolk County Planning Commission
Elizabeth Neville, Town Clerk
Applicant
.'. .
. ,:e",__...,.,.,. "", ..". .'
THIS LOT LINE CHANGE BETWEEN
IS LOCATED ON
SCTM# 1000-
.
AND
IN
I
LOT LINE CHANGE
Complete application received
.
~;'i;
~ l'f~
\
U .
~ ~"\~' fArft;..t.D ~15tIi/?/.f/
1;)-'. Lead Agency Coordination
~ ~ SEQRA determination
.~ ~ '$ Sont to County PIaM;ng Comm;"lon
~ >, ~ /'
~ ~. A'eview of SCPC report
~ V V. fj-1I,lfrfU,
Draft Covenants and Restrictions received
~~
~~
Application reviewed at work session
}-'1-0/
Applicant advised of necessary revisions
L
Revised submission received
~~
~~
~~
~~
~~
~~
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
/Final Public Hearing :5 ~ r fftfrNt1y
Approval of Lot Line
-with conditions
17 fr~l... 2t$ff.Viulblw"
.'
Endorsement of Lot Line
ms 1/1/90
.
.
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for ~_~ (final) approval of a subdivision plat in
accordance with Article 16 of the Town Law and the Rules and Regulations of the South old Towu
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not the
owner of record of the land under application. the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be .. .LQt. .Line ..Chang.fl. for.. J.oY.Ge..G, ..~IJ.l)!<:.. .
................................................................................................
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:
Liber .... ..~?7.7............. Page .~.O.~................. On ..~\l.g1,l.~t..~ f..~~.n..;
and as surviving tenant by the entirety of David E. Monk who died
Ljl,_~.................... ~.~.p...~~..................... e..-........... .01;1. .4{~!.8.~:
-erner-..................... ,",,,,Page- ...................... -err-....................... ;
~e... ...................... .~*,&g'&- ...................... -G...-....................... ;
-r";.e,,,,""~. . . . .. .. .. .. .... .... ...,..p..~ . . . . . . . . . .. .. . . . . . . ... -Grt-. . . .. .. . . . . . . .. . . . . . . . . ;
...-de"ised-..Rde"~Re-;bast-W+il-...Rd-:r-esta-I''''M-ef_. . . . . .. . . . . . . . . .. .. . . . . . . . . . . . . . . . . . " .
"""""-diM,,,Dut_. .. .. .. .. . . .. . ... .. .. .. .. . . .. . . . . .. . . . . .. . . .. . . .. .... . . ... . . . . . . . . . . . . . .
..............................................................................................
1,557! square feet is involved
in this lot line change.
6. All taxes which are liens on the land at the rlalc hereof have been paid-eJ<C-e!'t ............
of Joyce G. Monk feet
5. The area of the land/is .15.2Z3f:s.Qllarl!./. ~=. of which
~
. ...........................:...........................................'T......................
i. The land is encumbered by .'11,1~........... . . . . . . . . . . . . . . . . . . . . . . ... . . . .. ... . . . . . . . . . . . . . .
mortgage (s) as follows:
(a) Mortgage recorded in Liber .19552....... Page. .7.n............. in original amount
of $Ji~,.o.qQ.OP... unpaid amount $6.~~9pO...qq........... held by .~r.i.qg\'\1i')I!P.t9!l. .1ll\t1-onal
.~~?k,........ address. ?'. .9,. .~'1'!'. ?qq5,. .2~OP. ~01,1;~!,.k, .Hig?~~y'" .~,:j.~!l.e.~~'!lP!=.o.'!,.NY 11932.
tb'T-M"rtga~~cm:re.t-nr-f..-;b."..-:"'~:-.-:'7'7~-p~-:'7.,.~:-:-.-:-:'7~:-:-.-:'7'7~:-.-:'7"'-;n-origimrhrtnO'tt1Tt----
&i- . . . .. .. . .~. . .. ....l'&i4-...-4....................... -tmd--by--. .. .. .. . . . . .. . . . . . . . . .
.. . .. .. .. .. . .. -a<I<k4&6 ................. ..............................................
...
.
.
(e-}--M&fotg&~-r~&FdeEI-+a-~if>e,", ............ T'"""~~ . . . . . . . . . . . . . . ~l'"'-iR-&AgHte+-MftetfHt-
-e+- . . . . . . . . . . . . . .,.-ttftj>l>iEl___......l--$-,.,.. . . . . . . . . . . . . . . . . . . . -keI<1-e,.- . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . .. ltctdre"ss--;-........................................................
8. There arc no other encumbrances or liens against the land eKG6f*..........................
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
9. The land lies in the following zoning use districts . .1!-:-A9. .1!-~.!?~.qfi!At~.'!-;r................
.......................................
10. Xo part of the land lies under water whether tide water, stream, pond water or otherwise, ex~
cept .~A~.?F~~.~~~~~~~.;~~.~~?~.~;g~.~~~~~.~?F~.~~.~Aq~.~~.~~~.~~;r.~q.~?~and
the mean high water mark as of Sept. l4, 2000 as shown on the Survey by Peconic
Surveyors last revised April 16, 2001.
I!. The applicant shall at his expense install all required public improvements. N/ A
12. The land (dees1 (does not) lie in a Water District or Water Supply District. Name of Dis.
. 'f . I . D' " N/A
. tnct, I WIt 11n a lstnct, 15 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
1.1. ~Pater mains will be laid by . ;3.'p'P.J,~.C:9-At. .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . .. . . . . . . .
.......<I-{..)---(-rem.pge""'.,.;H-be.,."".\efo,--;"S"t:rIli..g-~;rid m~;uo. --
No , .. .
l~. Electric lines and standards will be installed by .appl:l.c.aot.... . EX:J..s.t;L))g. .L.lJ?A. S.Elrv:).ce
.e:&is:ts. .on .O.ak. .S:t.re.Elt........ :nrn-M--\Tm,.~Inrrg't!"wnr-lr<!"m~.n,i'lll'"lI:i~mtl!tl~;;1tIll----
-line~-
No
IS. Gas mains will be installed by . app.li~ant. " . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . .
-=4- -(.a} - -{....)- -oR1H'g" ......Ji.l>e-",..tIe-!o.....; rtM",U;Jtg'" ~;rid ,u~;uo. _
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex "Sl:ln!lInlTo~'"B'~hereto. to show same. N / A
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Hilrh>yay Hst~ ,nex gehe.t1tl..-"6" he~eto to show salj1e.Oak Strheet and
~rbor Lane ar~ sou~no own puBl:).c h:).gnways as snown on t e survey
Pecon:).c .survey.o+,s, ated Se t. 14 "2 D , last revis d A r 1 16, 200l.
18. lere are no eXlstmg" buIldings or structures on ille lane! 'VRICg are not locate'a anY ~own
on the plat.
19. \Vhere the plat shows proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are 110 reserve strips at the end of the streets on said
existing- maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the app licant will offer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showi:lg' an r!"strictions. covenants, etc. Annex
Schedule ''f)U. B.
.
.
22. The applicant estimates that the cost of grading and required public improvements will be-
$... ~.Q7"... as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at ..... -:9.-:..... years. The Performance Bond will be written by
a licensed surety company unless otherwise shown on Schedule "F", N / A
DATE ...,I.l.\I)~.f..8....?9P.~..........., 19....
. . ..."(QY~!,. . G, . !,!Q~15. . . . . .. . . . . . . . . . . . . . . . . . . . . . .
(",a APPIicant'A I I.
. . .. .. .~ . . , .~. . .
d Title JOY~' Monk. Owner
............ S:t;re.e;t.... ~u:t;c:h.o9".~e!.. NX.. .P935
(Address)
ST,\TE OF XEW YORK. COUNTY OF... .SUFF'OLK.................., ss:
On the
18th
day of. . . . . . J.un,;,. . . . . . . . . . . . . . . . . .;-1-9.2.00 l before me personally came
..................
J~yc.e. .G:. .M?n!<. . . . . . . . . . . . . . . . . . .. . . . . . .. to me known to be the individual described in and who
executed the foregoing instrument, and acknmvledged that. . . . she _ _ . . executed the same.
'/Jt. . ~~
~oi~~~' P~q~..........................
ST.\TE OF XEW YORK. COUNTY OF.. ......... ............. ....
IWIY LOU Fa.18
~NlIo._IJI_YaIr
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. ........................... .t. . . . . . . . . . . . . . . . . . . . . . . ,
. . . . . . . . . . . . . , . . . . . . . . . . , . . . . that .......... ~ . . . . . . . . . . . . . .. is the .....,...,
..................
of ............................................,...,.........................
the corporation described in and which executed the foregoing instrument; that ............ knows
the :-;eal of said corporation; that the seal affixed by order of the board of directors of said corporation.
:1111\ th:1t ............ signed.............. name thereto by like order.
Notary Public
....... ......................................
..
. -- ~LlU 'h!:I_ ...___
.r_... ur J''''_ __
~,
13(yV'
8~J
'\ I,
.~\
C'r), .
-<' 1
) ;\ \
~\ ~;~
'll ~,
~ a:.
_',l'1)8 I f PAGE ;)U~ I
~F 29~/70) 'Iand.ud N. Y.B. T.lI. III 8002 Bar,ala aad Sale Deed, wllb CoVUaal alallutelt'. Aete-Indh"idaal or CorporaUoD (Slagle Sheel)
CONSULT YOUR LAWYER IE-' SIGNING THIS INSTRUMENT-THIS INSTRU T SHOULD IE USED IY LAWYERS ONLY.
THIS INDENTURE. made the 27th clay of July ,nineteen hundred and seventy-one
BETWEEN EDWARD SCHULTZ and HELEN SCHULTZ, his wife, of No. 46-34
161st Street, Flushing, New York; BENJAMIN JACKOWSKI and MADDY
JACKOWSKI, his wife, of No. 46-30 161st Street, Flushing, New York;
and CHARLES WILD and SYLVIA WILD, his wife, of No. 24-44 169th
Street,e'lushing, New York,
party of the first part, and DAVID E; MONK and JOYCE G. MONK, his wife,
residing at Stillwater Avenue, Cutchogue, New York,
party of the second part,
WITNESSETH. that the party of the first part, in consideration of Ten Dollars and other valuable con-
sideration paid by the party of the second part, does hereby grant and release unto the party of the
second part, the heirs or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon ,erected,
situate, lying and being ~ at Cutchogue, in the Town of Southhold, l.n
the County of lBuffolk, State of New York, known and designated as
and by Lots Numbers 7, 6 and the easterly half of Lot 5 as shown
on a certain map entitled "Map of Eugene Heights owned by Jacob F.
Bowers, situated at Cutchogue, New York" which map is duly filed
in the office of the Suffolk County Clerk under File Number 856,
riled on October 29, 1928, being more particularly bounded and des-
cribed as follows:
BEGINNING at a point on the southerly line of Oak Street distant III
feet easterly from the corner formed by the intersection of the
southerly line of Oak Street with the easterly line of Harbor Lane;
THENCE North 43 degress 08 minutes 30 seconds East along the southerly
line of Oak Street, 57 feet to the division line between lots 7 and 8
on said map; THENCE South 66 degrees 50 minutes 00 seconds East along
the last described division line 200.80 feet to Eugene's Creek;
THENCE South 58 degrees 16 minutes 00 seconds West along Eugenes Creek
along a tie line bearing only, 117 feet; THENCE North 51 degrees
25 minutes 40 seconds West through Lot 5 on said map, 158.70 feet to
the southerly line of Oak Street at the point or place of BEGINNING.
'rOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets
and roads abutting the above described premises to the center lines thereof; TOGETHER with the
appurtenances and all the estate and rights of the party of the, first part in and to said premises;
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs
or successors and assigns of the party of the second part fore1le1",
AND the party of the first part covenants that the party of the first part has not done or suffered any-
thing whereby the said prermses have been encumbered in any war whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 0 the Lien Law, covenants that the party
of the first part will receive the consideration for this conveyance and will hold the right to receive such
consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement
and will apply the same first to the payment of the cost of the improvement before using any part of
the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF.
above written.
IN PRESENCE OF:
CHEDULEA:
dull: executed this deed the clay and year first
!t..' "....
STATE OF NEW YORK, COUNTY OF
QUEENS
81:
Onthe 27thdayof July l~l ,beforeme
peTSonally came EDWARD SCHULTZ, HELEN
SCHULTZ and BENJAMIN JACKOWSKI
to me known to be the in . \9ual s described in and who
executedtheforegoi st~um t,andacknowledlledtha~
they execu e sam
Q...-o<
Ff{t:!ry I;l" N f-Rf,frl4 ~...
I . t
"h~~P"~L)("" S 1"j;:~ "'. .
, I FRAN .U" F. REG .N,l "
N<i.fl_ ;;110) "",r- l\C1~n Pc:WC SlAH 'cf N,W OR /.
CllII~E-.."C T9 lIo.4hL :r85 QUEL:.S COUNTY ~
_ "II," liId,: d~ rllARCH 30, ~ 111 iI
l!:... Mp/1&-' tv"'l~~ 1'113
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,diddeposeand
say that he resides at No.
that he is the
of
, the corporation described
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 corpora-
tion, and that he signed h name thereto by like order.
1tnrgnbt nub fJnlt Irrb
With Covena!\,t Against Grantor's Acfs
Title No. < /' at!" 117 f&
EDWARD SCHULTZ and HELEN SCHULTZ
BENJAMIN JACKOW3KY and MADDY JACKOWSKI
CHARLES WILD a~~ SYLVIA WILD
DAVID E. MONK and JOYCE G. MONK
STANDAlD fOlM Of NIW YOlK 10ARO OF T1TU UNDEIWlITfRS
Di.trlbul.d by
INTER.COUNTY TITLE GUARANTY
and MORTGAGE COMPANY
~
CHARTERED 1927 ~ IN NEW YORK
A USLlFE Corpo"lion C_,.""
USER 6977 PACE 509
STATE OF NEW YORK, COUNTY OF
QUEENS
81:
~~e-;..,-
On the day of
personally came
the subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
that he knows
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witno:ss, was present and saw
execute the same; and that he, said witness,
at the same time subscribed h name as witness therero.
"
~_: T~~5~i~~x1f.fit_:'. NSET~:~g:lL:
~~ .... 0 t , ~ i*
~o '" ep . 0 ,.:: 3 5 2 0 *
,u .., laxotion AUG'211 . -. .
& Finance P.D.109'S .-:It
^"",,,,-,,^^,^^,~,,^-,,",'
un Cutchogue
COUNTY OR TOWll ~
Reeorded At Reqafllt of
INTER:COUNTY Title Guaranty and Morfglge'Compeny
RETURN BY MAIL TO
william wickham, Esq.
Mattituck, Long Island
New York
Zip N.~195
w
u
8 \
\['
~
~ ~ -'.
0 " -- - x
'iI lrl ". r-- - r-
.. ,.,
~ () ,.
= .'
:x ~!:.. u-
~L 0"\
:~,
IJ 2 ~c l'J
w ,
U
0( <.
1lI L.; ,.'-_1
1\ .. ( ~.~
~ (0
l~ w ""
~ ~
\0 .. . .
w
~l' ..
, . .
. ~
F:,m 8002 (9/99) . 20M _ B.and Sale Deed, with Covenant> again't Gmntors Act~idual 0' Cocpora!ion. !,ingle ,heel)
CONSULT YOUR LAWVER .EFORE SIONINO THIS INSTRUIIENT - THIS INSTRUIIENT SHOULD .E USED .Y LAWVERS ONLY.
THIS INDENTURE, made the day of aod
BETVVEEN JOYCE G. MONK, residing at 130 Oak Street, Cutchogue, New York 11935,
as surviving tenant by the entirety of David E. Monk who died a resident of Suffolk
County, New York, on April 6, 1983,
party of the first part, and JAMES C. BROWN, residing at 170 Oak Street, Cutchogue, New York
11935,
party of the second part.
VVITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration paid by
the party of the second part. does hereby grant and release unto the party of the second part, the heirs or successors and
assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate. lying and
being ifi-ihe at Cutchogue, Town of Southold, Suffolk County, New York, and being the
northerly seven (7) feet of Lot No. 7 on the "Map of Eugene Heights, owned by
Jacob F. Bowers, situate at Cutchogue, New York", filed as Map No. 856 on October
29, 1928 in the Suffolk County Clerk's Office, being more particularly described
as follows:
BEGINNING at a pipe located on the southeasterly side of Oak Street, distant
168.00 feet northeasterly, as measured along said southeasterly side of Oak Street
from the intersection of the northeasterly side of Harbor Lane with the
southeasterly side of Oak Street; which pipe marks the division line between Lot
Numbers 7 and 8 on the aforesaid "Map of Eugene Heights!!; running thence from said
point or place of beginning along the division line between Lot Numbers 7 and 8 on
the aforesaid map, South 660 50' 00" East 240+/- feet to the high water line as
shown on the aforesaid map; running thence southwesterly along said high water
line, South 830 59' 3011 West 14.36 feet; running thence through Lot Number 7, on a
line parallel to the division line between Lot Numbers 7 and 8 on the aforesaid
map, North 660 SO' 00" West 230+/- feet to the southeasterly side of Oak Street;
thence along the southeasterly side of Oak Street, North 430 08t 301t East 7.45
feet to the pipe at the point or place of BEGINNING.
The above described property containing 1,557+/- square feet will be added
to and merged with the adjoining parcel owned by the party of the second part
containing 9,972+/- square feet known as SCTM #1000-136.00-01.00-052.000.
BEING AND INTENDED TO BE a portion of the same premises as conveyed by deed
dated July 27, 1971 and recorded in the Suffolk County Clerk's Office on August 2,
1971 in Liber 6977 page SOB.
TOGETHER with all right, title and interest, if any, of the party of the first part. in and to any streets and roads
abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the
estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein
granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consider-
ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN VVITNESS VVHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
Joyce G. Monk
SCHEDULE f:>
Acknowledgement taken In New York State
State of New York, County of Suffolk
,55:
On the day of , in the year , before me,
the undersigned, personally appeared
JOYCE G. MONK
personally known to me or proved to me on the basis of
satisfactory evidence to be the individualts) whose name(sj is
(are) subscribed to the within instrument and acknowledged to
me that -lie/she/IRe,!, executed the same in his/her/thek>
capacity(~), and that by his/herflllek> signature(..) on the
instrument, the individual(sj or the person upon behalf of which
the individual(s) acted, executed the instrument.
Notary Public
Acknowledgement by Subscribing Witness taken In New
York State
State of New York, County of
,58:
On the day of , in the year
the undersigned, personally appeared
, before me,
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Title No.:
JOYCE G. MONK
TO
JAMES C. BROWN
Distributed by
Chicago Title Insurance Company
w
l.l
Il:
u.
o
"
z
is
a:
o
l.l
w
a:
u.
o
w
'"
"
a:
o
u.
W
l.l
~
'"
'"
;:
l-
W
~
W
'"
w
a:
. ~
.
Acknowledgement taken In New York State
State of New York, County of
,58:
On the day of , in the year
the undersigned, personally appeared
, before me,
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 instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Acknowledgement taken outside New York State
. State of , Cou nty of , ss:
. (or insert District of Columbia, Territory, Possession or
Foreign Country)
On the day of , in the year
the undersigned, personally appeared
, before me,
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 instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(ies), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
SECTION
BLOCK
LOT
COUNTY OR TOWN
RETURN BY MAIL TO:
Zip No.
.
I
^l~Pt.t<=^HT
TR^HSACTIOH~ DISC~OSURK
p.
The Tovn Of southold'a code of Ethics ocohiblt8 conflict. of
intereat on the art of tovn offlcers and .. 10 .... The
ur 08. t h. for. 8 to rovid. inter.at on vh C an
alert he town ot 0.. bl. conflict. n . .at and'allov
it to take vhatever action 18 necessary to avo d same.
YOUR NAME: MONK, Joyce G.
(Last name, flrat name, m14dle initial, unless
you are applying 1n the name of so~eone elee or
other entity, such as a company. If 80, indicate
tho other person's or company's namo.)
NATURE OP APPLICATION. (Ch.c~ all that apply.)
Tax velevanee
Variance X
Change of zone
Approval'of plat _____
Exemption from ,plat or offtclal map
Other X
(If .other,. name the actlvlty.) Lot line change
Do you persoQa11y (or through your company, spouBel sibling,
par.~t, or cbl~d) have a relationship with any offic.r or
employ.e o~ the Town ot soutbold? -RelatIonship. includes
by blood, ~rrlage, or bU8ines. laterest. -Duslnes.
iatereat- _eans . bQslne.81 including a partnershlpl in
vhich the tovn o~tlcer or employee has even a partial
ovuershlp ot (or eaployaeat by) a corporation in which
the town officer or ..ployee avns more than 5% of the
shares.. "
YES
x
NO
If you "ansvered .YES,." cc:~lete the balance of this' for= aad
date and s1gn vhere indicated.
Na~e of person e~~Lcyed by the To~~ c~ Southold Everett Glover
Ti~le or position o~ tha~ ~er80n Hig9way DeDartment emnlovee
Describe the relationship betveen yourself (the applicant)
and the town offlcer or e~~Loyec. Elther check the
ap~ropriate Ilne ^) th:-o'J,;h 0) and/or descrlbe 1n t"he s.,ace
provlded.
--The toyn officer or employee or his or her spouse, slblingl
parent,
-N/A_AI
N/A t>l
N/A C)
N/A D)
or chLld 1. (ch.c~ all that apply), .
the owner of greater than 5% of the shares of the
corporate stOCK of the applicant (vhen the applicant"
is a corporatlon),
the legai or beneficial owner of any interest 1n a
noncorporate entity (when the applicant is not a
corporation), "
an officer, director, partner, or employee of the
appLicant, or
the actual appl~cant.
DESCRIPTION O~ RELATIONSIIIP
Everett Glover is a ~ourth cousin to applicant
Slgnature
Prlnt name
------
.
.
JUNE 18, 2001
Southold Town Planning Board
Town Hall
SouthOld, New York 11971
Re: Lot Line Change for
Joyce G. Monk
Gentlemen:
The fOllowing statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral to the Suffolk County Planning Commission:
(1) No grading, other than found~tion exc~vation for a
residential building is proposed.
(2) No new roads '~re pro?osed and no ch~~ges will be made in
the grades of the existing roads.
(3) No new drainag~ st=uctures or alteration of existing
~tructures are proposed.
tru 1)
. Monk 7J; crdc
.J...
- -
. ~ 1'.
.
.
.. c..\)tfDl./( >-e..
PLA.N,~IN~"6~lpD
tj;:::: , '~f!f-'~~"'''r\ -::< ~
T6~1<k~;:~2:,ui0_' ~Of:J'LD
~',.>-:...", t.:;.....~:~..t.i: .......
~ ,.--~. _.._..:-."'......~I ~ 'I
S uno LK-...co Il, TY
-~'-JI. .:}~ ',\0 '
"'0..
,
Southold. N.Y. 11971
(516) 765-1933
QUESTIONNAIRE TO BE CO"IPLETED AND SUB,HTTSD
WITH YOUR APPLICATIONS FOR,\IS TO THE PLANNING BOARD
Please complete, sign and return to the Office of the -Planning
Board with your completed applications for~s. If your answer
to any of the fOllowing questions is ~, please indicate
these on your guaranteed survey or subm~t other appropriate
evidence,
1. Are there any wetland grasses on this' parcel? Yes ~
(Attached is a list-of the wetland grasses defined
by the :!.own Code, Chapter 97 , for your reference)
2. Are there any other premises under your ownership
abutting this parcel? Yes
~~
-
4. Are there any other applications pending
concerning this property before any other ~
department, or agency? (TmYn_ State, CQllntyz etc.) Yes ,_ ;No
Application for area va~ance bef6re Soutnold lown On1ng
BQard ff Anneals. 1 '. - b f
~. s ~tlere any app ~cat10n pend1ng e ore
any other agency with regard to a different
project on this parcel? , Yes @
6. Was this property the subject of any prior
application to the Planning Board?
Yes
@V
7. Does this property have a valid certificate
of occupancy,if yes pl~a~e submit a copy of same
B
No
I
tha t thG
Plan n
st~tcmcnts arc true and \li11 be relied
onsidcring this app~ication.
;:JuM \1(,;100 I
date
.
.
'. '
-.
t
.
Attachment to questionnaire for~the Planning Board
STATE OF NEW YORK, COUNTY OF
On the I ,ptf: day 0 f :J;; A/ c
came
JOYCE G. MONK
SUFFOLK, 55:
i1CC(
, -'
.'
before me personally
to me known to be the
individual described in and who executed the foregoing instrum
and acknowledged that
she
executed the sa;e. ~_
~~t7/~
Notary ublic .
IMIWLClURlL18
~NIr,_a1_YaIIl
HoOf 1~.UaltCallllr_
Cam.-.,E>ep/nlsMor.30.~
~
-
~'
.
18
.
TEL. 765-2660
TOWN OF SOUTHOLD
OFFICE OF BUILDING INSPECTOR
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
June 18, 1971
wickham, Pellicane & Lark Attorneys
Eain Road
Eattituck, l:.Y.
Gentlemen;
In refly to your request BE premises of Edw. Schultz and
others; Lots 7,6 8. pt 5 - Eugene Heigths, Cutchogue, 1). Y. ;Please
be advised:
The d','ie~.lin8" and garai:~e Here built ~rior to tte zoning
ordinance so \Ie have no construction record of' sa~e, and no certificate
of occurancy has been issued.
The garage (front ~'ard area) is a non-confor:r.ing bUilding,
there are no zonin[ violations on the ?roperty at this time.
Uron a "housing code insl=ection" to day \ve find a minor
violation in that on the second floor ;"oU must pass through one
sleefing room to get to the other; Art II, section 209 -b, Local Law
if 1, of 1967
Yours truly
~C4~ T ~
Building Inspe;.tor \
.
.
JOYCE G. MONK
130 Oak Street
Cutchogue, NY 11935
June 18, 2001
Southold Town Planning Board
Southold Town Hall
53095 Main Road
P. O. Box 1179
Southold, NY 11971
Gentlemen:
I am the owner of 15,273+/- square feet of land located in
Cutchogue, Town of Southold, Suffolk County, New York (SCTM
#1000-136.00-01.00-053.000. I owned this property as tenants by
the entirety with my husband, David E. Monk, since July 27, 1971.
My husband died on April 6, 1983, and I have been the sole owner
since that time. This property, with its one-family residence
and garage, is used as my residence property.
My neighbor, James C. Brown would like to purchase the
northerly seven feet of my lot so he can add this strip to his
residence property at 170 Oak Street, Cutchogue, New York
(SCTM#1000-136.00-01.00-052,000) which is immediately adjacent to
the north of my property. Mr. Brown is desirous of obtaining
this additional strip because his property is presently so narrow
that my northerly property line touches his chimney and therefore
Mr. Brown cannot walk around the southerly side of his house to
his rear yard, or maintain the southerly side of his house,
without trespassing on my property. Furthermore, he is unable to
walk around his house on the northerly side of his property
because the adjoining neighbor has erected a fence on their
boundary line and at one point Mr. Brown's house is only six (6)
inches from the neighbor's fence, thereby making it impassable.
The only way Mr. Brown can reach the rear (waterfront) portion of
his property without trespassing on my property is by walking
through his house. Therefore, I agreed to sell him the northerly
seven feet of my property provided I received the necessary
approvals from the Town of Southold.
This proposed lot line change is shown on the survey by
Peconic Surveyors, P.C. dated Sept. 14, 2000, last revised April
16, 2001. As seen from the survey, my present lot area is
15,273+/- square feet; the area of the strip proposed to be
transferred to James C. Brown is 1,557+/- square feet; and Mr.
Brown's present lot area is 9,972/- square feet. Therefore, this
~
.
.
Southold Town Planning Board
-2-
June 18, 2001
transfer will reduce my lot area by approximately 10% to
13,716+/- square feet, and Mr. Brown's lot area will be increased
to 11,529+/- square feet. Enclosed is a photocopy of this survey
which is color coded to show my present lot in yellow, Mr.
Brown's present lot in green and the proposed strip of my lot to
be conveyed marked with green slashes.
There will be no new lots created by this lot line change.
I respectfully request the Southold Town Planning Board
grant my request for this lot line change as shown on the survey
by peconic Surveyors dated Sept. 14, 2000, last revised April 16,
2001.
CrulYJ77J;~
G. Monk
STATE OF NEW YORK:
ss. :
COUNTY OF SUFFOLK:
On the 18th day of June , in the year 2001, before me, the
undersigned, personally appeared JOYCE G. MONK, 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.
'7/t 4A
N~ Public
MMY LOU FOI.18
~=-~Ycllfl
CllI...dwIu., Expioo Mot. 90~
, .., ~:, ,
r for OIRce Use Only: fee $
. . Assigned No.
TOWN OF SOUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR
DATE OF BUILDING INSPECTOR'S DECISION APPEALED: ,..~~y...~/...~9.QL..............................
TO THE ZONING BOARD OF APPEALS: I (We) .......gm,l'..x:..t1;QNl<....................................
CAppellant)
of...}}g..9~~..~.~::;.<;~.d.';~.~~?~};;.~..~.<;:':.X?':!:.~~.~~?.................. (Tel 'it631-734~625; 2 )
HEREBY APPEAL THE DECISION OF THE BUILDING INSPECTOR DATED ...~..,.........Q9.l.....
WHEREBY THE BUILDING INSPECTOR DENIED AN APPLlCATlOt-tRt!~?...MJ'l,J/l....;1.QQJ.. FOR:
( ) Permit to Build
( ) Permit for Occupancy
(X) Permit to Use
( ) Permit for As.Bullt
( ) Other:
1. Location of Properfy...M.Q..Qi';~..~.~F;<;.~f....9i-!f.':'h9Ji}1,<;,...~~o/..X'?,,\<..................... Zone .~::~9..
i36 I k 1 L t() 53 C to Jovce G. Monk
District 1000 Sectlon..........B oc ...... 0 S ........................ urren wner.........................
2. Provision of the Zoning Ordinance Appealed. (IndIcate Article, S~ctlon, Subsection
and paragraph of Zoning Ordnance by numbers. Do not quote the law.)
Article .1.U.. Section 100. ~.QA:.~..Sub.Sectlon ..............
3. Type of Appeal. Appeal Is made herewith for:
(x) A Variance to the Zoning Ordinance or Zoning Map
( ) A Variance due to lack of access as requIred by New York Town Law
Chap. 62, Cons. Laws Art. 16. Section 280-A.
( ) Interpretation of Article .......... Section 100- ..................
( ) Reversal or Other: ................................................ ................................................
4. Previous Appeal. A previous appeal (ltll'q: (has not) been made with respect to this
property or with respect to this decision of the Building Inspector (Appeal #...... Year .......).
REASONS FOR APPEAL (Additional sheets mav be used with aDDllcanfs sIgnature):
AREA VARIANCE REASON5,:
(1) An undesirable change will not be produced In the CHARACTER of the neighborhood
or a detriment to nearby properties. If granted, because: Nothing will change other than the
northerly yroperty line will be legall.y moved "even /feet to the south. Applicant's property
will have 3,716 sguare feet which will ~e in conformity with the size of the lots in the
neighborhood and w111 increase the size of James Brown's property (SCTM #1000-136-1-52)
to 11,529 square feet.
(2) The benefit sought by the applicant CANNOT be achieved by some method feasible
for the applicant to pursue. other than an area variance, because: (SEE ATTACHED ADDITIONAL SHEET)
(3) The amount of relief requested Is not substantial because: The reduction in your Applicant's
property is only 1,557 square feet, or approximately 10%, which is not significant in rela-
tionship to the benefit gained by adding this square footage to James Brown's property.
(4) The variance will NOT have an adverse effect or Impact on the physical or
environmental conditions In the neighborhood or district because: Everything will remain the same
exce~t the relocation of the legal lot line. In fact, it will reflect the reality of my
plac1ng a small fence on my side (approximately where the new lot line would be) to allow
outside access by James Brown to the rear of his property.
(5) Has the alleged difficulty been self. created? ( ) Yes. or (X) No. in the sense that James
Brown's house was constructed in or about 1945, long prior to his purchase.
This Is the MINIMUM that Is necessary and adequate, and at the same time preserve and
protect the character of the neighborhood and the health, safety. and welfare of the
community.
( ) Check this box If USE VARIANCE STAND
Sworn to before me this
..~ daY~~~:'~~3
~ oklly PubUc
lBAApp MNlVLOUFCL18
NoIIry PlIlIc,... ofNlw YOIIr
No 01f!olOOO8158. Slti CoII1I)'
CoonrNaion E>pho Mot. 80. 2OO::l
f Appellant or Aut orlzed Agent)
.
.
,. ."" .
Appeal Application. Continued
BOARD OF APPEALS: TOWN OF SOUTHOLD
COUNTY OF SUFFOLK:STATE"OF NEW YORK
...................................................x
Application of ........................................
Property 10 '* ........................................
Appeal Application (Continued)
REASONS FOR USE VARIANCE
...----.----..--................................--.x
Continuation of Appeal Application for a Use Variance (when applicable):
(1) The applicant CANNOT realize a REASONABLE RETURN because:
(2) The HARDSHIP relates to the property and does not apply to a substantial portIon of the
district or neIghborhood because:
(3) The relief requested will not alter the essential CHARACTER of the neighborhood
because:
(4) Has the alleged dIfficulty been self.created? ( ) Yes. or ( ) No.
(5) ThIs Is the MINIMUM that Is necessary and adequate. and at the same time will preserve
and protect the character of the neighborhood and the health, safety, and welfare of the
communIty because:
(6) The spirit of the zoning ordInance will be observed.
(7) The pUblic safety and welfare will be secured and substantial Justice done.
Sworn to before me this
day of ..................., 20_.
(SIgnature of Appellant or Authorized Agent)
(Notary Public)
ZM App 08{00
.
.
.
ADDITIONAL SHEET ATTACHED TO APPEAL APPLICATION OF
JOYCE G. MONK - DATED JUNE 18, 2001
(2) The adjoining property owned by James Brown only has a l'
side yard, and at one point his chimney touches the property
line, thereby making it difficult, if not impossible to do any
type of maintenance on his house without trespassing on
Applicant's property. At present, Mr. Brown does not have legal
outside access to his rear yard without going on Applicant's
property. If the relief is granted, there will be an 8' side
yard at the closest point of my neighbor James Brown's house.
.
.
.
?RO~OSG~
DECLARATION OF COVENANTS AND RESTRICTION
!I
!
i between JOYCE G.
DECLARATION made this
day of
, 2001, by and
MONK, residing at 130 Oak Street, Cutchogue, New
York 11935, and JAMES C. BROWN, residing at 170 Oak Street,
Cutchogue, New York 11935.
WHEREAS, JOYCE G. MONK has title to premises located in
Cutchogue, Town of Southold, Suffolk County, New York, known as
Suffolk County Tax Map District 1000, Section 136.00, Block
01.00, Lot 053.000; and
WHEREAS, JAMES C. BROWN has title to premises located at 170
Oak Street, Cutchogue, New York, known as Suffolk County Tax Map
District 1000, Section 136.00, Block 01.00, Lot 052.000; and
WHEREAS, the JOYCE G. MONK has applied to the Southold Town
Planning Board for permission to transfer an approximately 1,557
square foot portion of Suffolk County Tax Map District 1000,
Section 136.00, Block 01.00, Lot 053.000 presently owned by JOYCE
G. MONK, to be added to and merged with the adjoining property
owned by JAMES C. BROWN.
NOW, THEREFORE, as a condition for said approval of the
aforesaid transfer, the Southold Town Planning Board has required
and demanded that the parties place the following covenants and
restrictions on the land:
1. No lot line shall be changed in any manner at any future
date unless authorized by the Southold Town Planning Board.
2. The property being transferred to JAMES C. BROWN shall
be merged with his other property (SCTM #1000-136.00-01.00-
052.000), and due to the minimum lot area requirements of the
Zoning Ordinance of the Town of Southold, his property shall not
1
.
.
II
.
.
be subdivided.
IN WITNESS WHEREOF, the parties have executed these
covenants and restrictions the day and year first above written.
Joyce G. Monk
James C. Brown
STATE OF NEW YORK:
ss. :
COUNTY OF SUFFOLK:
On the day of , in the year 2001, before me,
the undersigned, personally appeared JOYCE G. MONK, 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 Publlc
STATE OF NEW YORK:
COUNTY OF SUFFOLK:
ss. :
On the day of , in the year 2001, before me,
the undersigned, personally appeared JAMES C. BROWN, 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 he executed the same in
his capacity, and that by his signature on the instrument, the
individual, or the person upon behalf of which the individual
acted, executed the instrument.
Notary Publlc
2
.
-......-
..
.
~
14-1&4 (van-Text 12
PROJECT 1.0. 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)
SEaR
1. APPLICANT JSPONSOR T 2. PROJECT NAME
Joyce G. Monk Lot Line Chancre for _. to M....n..
3. PROJECT LOCATION:
MuniCipality Town of Southold County Suffolk Countv
4. PRECISE lOCATION (Street address and road intersections, prominent landmarks, etc., or provide mal:))
130 Oak Street, Cutchogue, New York
SCTM #1000-136-1-53
5. IS PROPOSED ACTION;
[X] New o Expansion o Modification/alteration
6. DESCRIBE PROJECT 8AIEFL Y: Obtain approval to transfer 1,557t sq. ft of applicant's
(Joyce G. Monk) property to SCTM #1000-136-1-52 owned by applicant's
neighbor, James C. Brown.
7. AMOUNT OF LAND AFFECTED:
Initially 1,557+ So. ft. '!1lI"" Ultimately 1.1)1)7+ sq. ft. ~""'"
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
DYes [Xl No I f No, describe briefly
Transfer of 1,557:!: sq. ft. will reduce area of applicant's already non-conforming lot
from 15,273:!: sq. ft. to 13,716:!: sq. ft. Present zoning is R-40.
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT'?
ljj Residential C Industrial o Commercial o Agriculture o ParkiForestJOpen space Do,ner
Descrlbe: Seasonal and year-round houses on "Map of Eugene Heights", all of which
are on non-conforming lots.
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL.
STATE OR LOCAL)?
[jYes DNo If yes, list agencY(SI and permit/approvals
Approval of area variance from Southold Town Zoning Board of Appeals
11. DOES ANY ASPECT OF THE ACT!or~ HAVE A CURRENTLY VAllO PERMIT OR APPROVAL? .
DYes [jNO If yE:~, list agency name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMITfAPPROVAL REQUIRE MODIFICATION?
DYes [jNO
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
APPllcant/~~: ."T.........",..., to, M, .'- Date: Ju.",. 18', J...o I
( J: -m1171) ?
Signature: - 1/1" tJ
I / (
"" 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
'.. ~A:T II':"'~NVIRONMENTAL ASSEIENT (To be completed by Agency)
.
?!.,
A. DOES ACTION EXCEED ANY TYPE] THRESHOLD IN 6 NYCRR, PART 617.121 If yes, coordinate ttle re....iew process and use the FULL EAF.
DVes DNo
8. WILL ACT1CN RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? If No, a negative declaration
may be supl!rseded by another involved agency.
Dves DNo
C. COULD ACTION RESULT IN ANY AOVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
Cl. Existing air quality, surface or groundwater Quality or Quantity, noise levels, existing traffic patterns. solid waste production or disposal.
potential for erosion, drainage or flooding prOblems? Explain briefly:
C2. Aesthl~tic, agricultural. archaeological, historic, or other natural or cultural resources: or community or neighborhood character? Explain briefly:
C3. Vegetation or fauna, fish, shellfist. or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
C4. A community's existing plans or goais as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly
CS. Growlh, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly.
C6. Long term, short term, cumulative, or other effects not Identified in C1.C5? Explain briefly.
C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly.
D. IS THERE, OR IS THERE LIKELY TO Be, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
Dves DNo If Yes. explain briefly
PART III-DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For e-ach adverse effect identified above, determine whether it is substantial, large, important or otherwise significant.
Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d)
irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or ret8fence supporting mate'rials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed.
o Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
OCCUL Then proceed directiy 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
doc'Jmentation, that the proposed action WILL NOT result in any significant adverse environmentai impacts
AND provide on attachments as necessary, the'reasons supporting this determination:
Name 01 Lead Agency
Print ur Type Name or ResponSIble Oilicer In lead Agency
Title 01 ResponSible Officer
SIgnature or ResponsIble Olticer In lead Agencv
Signature ot Preparer lit different trom responSIble oflicer)
Date
2
Town Of Southold
P.O Box 1179
Southold, NY 11971
* * * RECEIPT * * *
Receipt#:
1201
Date: 0l1l29/01
Transacti1on(s):
Application Fees
Check#: 1201
Total Paid:
Subtotal
$250.00
$250.00
1
w....~~"~Q~~'
.:...,..,.,..,.!,~t,fr~!i!i""~~~l:\'11M ~- ~,'
_)1 ',_~, -. ,- ~\;Lt-":i .71 ~ f~d'
:,~>-~; .' _.~. r"!,
1,\
I.'
- JUN 29 2001 .
Soct:- :;ld Tm".'rJ
Planr,[i1g 30ard
Name: Monk, Joyce G
130 Oak Street
Cutchogue, NY 11935
Clerk 10: JOYCEW Internal 10: 35372
.
LARK & FOLTS
Attorneys at Law
28785 MAIN ROAD - P. O. BOX 973
CUTCHOGUE, NEW YORK 11935-0973
.
Tele. No. (631) 734-6807
Fax No. (631) 734-5651
~
RICHARD F. LARK
MARY LOU FOLTS
December 4, 2001
Southold Town Planning Board
Town Hall - 53095 Main Road
P. O. Box 1179
Southold, New York 11971-0959
RE: Lot Line Change - Joyce G. Monk & James Brown
ATT: Bennett Orlowski, Jr., Chairman
Dear Mr. Orlowski:
Enclosed are the following:
1. Certified copy of Deed from Joyce G. Monk to James C.
Brown dated November 29, 2001 and recorded in the
Suffolk County Clerk's Office on November 30, 2001 in
Liber 12155 page 934. Pursuant to your resolution of
September 10, 2001, the deed indicates that this parcel
is to be added to and merged with SCTM #1000-136.00-
01.00-052.000.
2. Three (3) prints of the final Survey for Lot Line
Change.
The Real Property Tax Service Agency assigned new SCTM
number 1000-136.00-01.00-053.002 to the transferred parcel, and
will merge this new lot with the adjoining property of James C.
Brown upon request from the Southold Town Assessors.
If all is in order, please endorse the final surveys of this
lot line change and forward same to me.
MLF/m
Enclosures
~~fI
DEe 5 2081
Southold Town
Planning Board
Very truly yours,
>~cL~
Mary Le?u' Folts
.
.
1111111111111111111111111111111111111111111111111111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of rnstrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 01-16800
Recorded:
At:
LIBER:
PAGE:
District:
1000
Section: Block:
136.00 01.00
EXAMrNED AND CHARGED AS FOLLOWS
$4,200.00
Deed Amount:
Received the Following Fees For
Above rnstrument
Exempt
NO Handling
NO EA-CTY
NO TP-584
NO RPT
NO Transfer tax
NO
Fees Paid
Page/Filing
COE
EA-STATE
Cert.Copies
SCTM
Comm.Pres
$9.00
$5.00
$25.00
$8.00
$0.00
$0.00
TRANSFER TAX NUMBER: 01-16800
THrS PAGE rs A PART OF THE rNSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
11/30/2001
10:40:17 AM
D00012155
934
Lot:
053.002
$5.00
$5.00
$5.00
$15.00
$18.00
$95.00
Exempt
NO
NO
NO
NO
NO
...
~2
Number of pages
.3
!;'EC T?'_.'tT
~oo i-.j,-".. "",:,-, . -! . en: 7 PI'1
TORRENS
Ed
. r.,_:: _. ~'E
Serial #
C I "r;--}. "-}J!F'
,~. ,-,,- ,-
2 ,'.'::C:;
Certificate #
p
:,7"1
:,::::00
Prior Ctf. #
Deed / MOItgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Page / Filing Fee
9_
/'
j'
./
.t)
Mortgage Am!.
Handling
TP-584
I. Basic Tax
2. Additional Tax
Notation
Sub Total
EA-5217 (State)
.--
}) Sub Total
r:zs- -
cJl-'-/
Spec./Assit.
Or
Spec. / Add.
EA-52 17 (County)
Comm. of Ed.
50~
TOT. MTG. TAX
Dual Town Dual County__
Held for Apportionment
IF-
RP.T.S.A.
16 OJ
Affidavit
Certified copa-)
Reg. Copy
Transfer Tax
g" tJ {)
Sub Total
~3
77
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES or NO
If NO, see appropriate tax clause on page #
of this instrument.
Other
GRAND TOTAL
/J1
r",? '),
,".
Real Property Tax Service Agency Verification
Dis!. Section Block
Lot
6 Community Preservation Fund
Consideration Amount $ 4.200.00
~
1000
136.00
01. 00
063.00 2
CPF Tax Due
$
-0-
Date iI- ~-Ol
Initials {)~../
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Improved
Vacant Land X
LARK & FOLTS, ESQS.
P. O. BOX 973
CUTCHOGUE. NY 11935-0973
TO 10
TD
TD
9
8 Title Company Information
Co. Name Chicago Title Insurance Company
Title # 3801-01334
Suffolk Count Recordin & Endorsement Pa e
This page fonns part of the attached
Deed
made by:
(SPECIFY TYPE OF INSTRUMENT )
JOYCE G. MONK
The premises herein is situated in
SUFFOLK COUNfY, NEW YORK
TO
JAMES C. BROWN
In the Township of
In the VILLAGE
or HAMLET of
Southold
Cutchogue
BOXES 5 TIIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING,
(OVER)
.
.
~
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for your
recorcIs.
If a portion of your monthly mortgage payment includecI your property taxes, you will now need to
contact your local Town Tax Receiver so that you may be billed directly for all future property tax
bills.
Local property taxes are payable twice a year: on or before January 10'" and on or before May 3 I ".
Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise Highway
North LIndenhurst, N.Y. 11757
(631) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N.Y. 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
250 East Main Street
Port Jefferson, N.Y. 11777
(6:31) 473-0236
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. I 1964
(631) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(6:31) 324-2770
Smith town Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(631) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(6:31) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(631) 283-6514
IsHp Town Receiver of Taxes
40 Nassau Avenue
IsHp, N.Y. 11751
(631) 224-5580
Southold Town Receiver of Taxes
53095 Main Street
Southold. N.Y. 11971
(631) 765-1803
Sincerely,
~t ~1~Lj
Edward P. Romaine
Suffolk County Clerk
dw
2/99
12-0104:: llj99c)l;
,
NYS TRANSFER
TAX STAMPS
$18.00 \
(
(
l
Form 8002 (9/99) - 20M - Bargain and Sale Deed, with Covenants against Grantor's, ,-Individual or Corporation. (single she~t)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the 29th day of November Two Thousand and One
BETVVEEN JOYCE G. MONK, residing at 130 Oak Street, Cutchogue, New York 11935,
as surviving tenant by the entirety of David E. Monk who died a resident of Suffolk
County, New York, on April 6, 1983,
party of the first part. and
JAMES C. BROWN, residing at 170 Oak Street, Cutchogue, New ~nrk
llY35,
party of the second part.
VVITNESSETH, that the party of the first part, in consideration often dollars and other valuable consideration paid by
the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and
assigns of the party of the second part forever,
ALL that certain plot. piece or parcel of land, v.irk (1.,,-, buildillg~ dlId ~llll-'lV.eH.eRtc tR~H.':Qn PrPdPQ, situate. lying and
being in-llle at Cutchogue, Town of Southold, Suffolk County, New York, and being the
northerly seven (7) feet of Lot No. 7 on the "Map of Eugene Heights, owned by
Jacob F. Bowers, situate at Cutchogue, New York", filed as Map No. 856 on October
29, 1928 in the Suffolk County Clerk's Office, being more particularly described
as follows:
BEGINNING at a pipe located on the southeasterly side of Oak Street, distant
168.00 feet northeasterly, as measured along said southeasterly side of Oak Street
from the intersection of the northeasterly side of Harbor Lane with the
southeasterly side of Oak Street; which pipe marks the division line between Lot
INUmbers 7 and 8 on the aforesaid "Map of Eugene Heights"; running thence from said
I point or place of beginning along the division line between Lot Numbers 7 and 8 on
the aforesaid map, South 660 50' 00" East 240+/- feet to the high water line of
Eugene's Creek as shown on the aforesaid map; running thence southwesterly along
said high water line of Eugene's Creek, South 830 59' 30" West 14.36 feet; running
thence through Lot Number 7, on a line parallel to the division line between Lot
Numbers 7 and 8 on the aforesaid map, North 660 50' 00" West 230+/- feet to the
southeasterly side of Oak Street; thence along the southeasterly side of Oak
Street, North 43008' 30" East 7.45 feet to the pipe at the point or place of
BEGINNING.
The above described property containing 1,557+/- square feet will be added
to and merged with the adjoining parcel owned by the party of the second part
containing 9,972+/- square feet known as SCTM #1000-136.00-01.00-052.000.
BEING AND INTENDED TO BE a portion of the same premises as conveyed by deed
dated July 27, 1971 and recorded in the Suffolk County Clerk's Office on August 2,
1971 in Liber 6977 page 508.
TOGETHER with all right, title and interest, if any, of the party of the first part, in and tu any streets and roads
I abutting the above~described premises to the center lines thereof; TOGETHER with the appurtenances and all thL'
estate and rights of the party of the first pan in and to said premises: TO HAVE AND TO HOLD the premises herein
granted unto the party of the second parL the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything \\'hereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part. in compliance with Section 13 of the Lien Law, covenants thallhe party of the
first part 'A'ill receive the consideration for this conveyance and will hold the right to receive such consider-
ation as a trust fund to be applied first for the purpose of paying the coSl of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose. t
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN VVITNESS VVHEREOF, the party of the first part has duly executed this deed tbe day and year first above
written.
IN PRESENCE OF:
Acknowledgement taken in New York State
State of New York, County of Suffolk
Acknowledgement taken in New York State
, ss: State of New York, County of
,55:
On the 29th day of Novemberin the year 2001, before me,
the undersigned, personally appeared
JOYCE G. MONK
personally known to me or proved to me on the basis of
satisfactory evidence to be the indlvidual(s) whose name(s) is
(are) subscribed to the wifhin instrument and acknowledged to
me that he/she/they executed the same In his/her/their
capacity(les), and that by his/her/their signature(s) on the
Instrument, the individual(s) or the person upon behaif of which
the Individual(s) acted, executed the instrument.
f
,7 ~~
~y P blie
MARY LaJ RlL18
NOfBJy NlIc, _at__
N. 4ml)lOOO81l8.SlM~
Co..... '......~Mor.30,200;;}
Acknowledgement by Subscribing Witness taken in New
York State
On the day of , in the year
the undersigned, personally appeared
, before me,
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 instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the indlvldual(s) acted, executed the instrument.
Acknowledgement taken outside New York State
State of New York. County of
, ss: . State of , County of , ss:
. (or insert District of Columbia, Territory, Possession or
Foreign Country)
On the day of , In the year
the undersigned, personally appeared
, before me,
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
fqregolng instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Title No.:
JOYCE G. MONK
TO
JAMES C. BROWN
I
I
Distributed by
Chicago Title Insurance Company
SS:
On the day of , in the year
the undersigned. personally appeared
, before me,
personaiiy known to me or proved to me on the basis of
satisfactory evidence to be the indlvidual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the indivldual(s) acted. executed the instrument, and that such
individual made such appearance before the undersigned In the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
SECTION
BLOCK
LOT
COUNTY OR TOWN
RETURN BY MAIL TO:
LARK & FOLTS,
POBOX 973
CUTCHOGUE NY
ESQS.
11935
rATE OF NEW YORK '
JOUNTY OF SUFFOLK
I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD)
DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED ~PY2F
DiED I~I S::-~ AT PAGE 9.3 Y' RECORDED /~ .5 o. Oloo /
AND THAT IT IS A JUST AND TRUE COpy OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN STIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THI&3of.? DAY OF No V , ~oDI l.~
b~ -I? ~-_"_'J
CLERK
12-0156. 06I00cg
m __~,~_~
.
.
SuM
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
I~. 1.'. ~~~J1'1
II. t\_II'l1,
,
SEP 1 0 21111
Southold Town
Planning Board
September 10, 2001
Southold Town Planning Board
Town Hall - 53095 Main Road
P. O. Box 1179
Southold, New York 11971-0959
RE: Proposed Lot Line Change - Joyce G. Monk & James Brown
ATT: Bennett Orlowski, Jr., Chairman
Dear Mr. Orlowski:
Enclosed is an Affidavit of Posting/Certified Mailings with
attached Certified Mail Receipts and signed green Return Receipts
in connection with the above-mentioned proposed lot line change.
Very truly yours,
./&~4
~chard F. La~-
RFL/m
Enclosure
....
.
.
..
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
130 Oak Street, Cutchogue, New York (SCTM#1000-136-1-53)
by placing the Town's official poster notices(sl 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 pubiic
hearin!;lon September 10, 2001 (sign posted on August 29, 2001)
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~gUst 29, 2001
Barbara Diachun
Your name (print)
~JA-~
Signature
875 School House Road, Cutchogue, New York 11935
Address
September 10, 2001
Date
N~~fb";~i~~
lHERESA THOMPSON
NalIIy NlIIc, Slate of Now Vor!r
No01TH4870022 - S4lIIoI< CoIIIIy
eo,'.'''',ExphsAug.13,200:a--.
PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF-
OR A T THE PUBLIC HEARING
Re: Joyce Monk/James Brown Lot Line Change
SCTM#: 1000-136-1-52 & 53
Date of Hearing: Mon., September 10,2001,6:10 p.m.
..
ATTACHMENT TO AFFIDAVIT OF MAILINGS
JOYCE G. MONK and J. BROWN
SCTM Parcel#1000-136.00-01.00-053.000 & 1000-136.00-01.00-052.000
0-
m
LJ"l
LJ"l
CUTCHOGtl:, NY 11935
$ 0.34
UNIT IV: 0935
1000-136.00-01.00-024.001
o ~ . N
. ~
'5 m
0 "
. "
G)"c~ ~ ~ "
~~>' ~ 0
. .;,
0001# ::; 0 m
.2 ~
e
~o 0.
il 'ffi 'G)
::; ~
cr: 1
~ ~ ~ 0 .
" "
Co i 0 ..
! a-
~-c ~cr:d '"
~ ODD U"l
" ~ o. U"l
'"
.. . ....
" 'Cij = .. "
-C-C :l.::; i!1 ~ 00
-c " '"
. $ ( ~~lii1l al
i~ .~ ~ ~ i 13 0
.0 0 0.
:!j~ ( 1;; 0 ..
cllSDD . 0 ~
!fl.':!::; cr:
cr:
>< ci '" ~ 0 0
0 ~
.... ;;
'" cr:
0
a- ~
<Ii ., a-
. " E
~ Ie ill 0 .3
l! ~ 'a. ,,"" "
...0
~~ ~ g ~ .,a-
" >< I
8.-.c >-(1) ...
m- oJ:: Eo< "
g'Cc__. ." I o:l
<( 0'0""'.23 <=l 0 U"l .
.!!!"!6 ol CllU . '" .~
cr:i ~ en o-u oa- ~
-g.~-5~~ .... . ..... .
,ol.... ...... E '"
alQj-g-Q)G> ill
ND-oE=}6 .,,ol Po< .g
0 ., 1;: ~
.,..:i~~.9fG .s ... 0 I ~ >-
" ... 0 :;
Cl)U Q) "2:= 1 ~ " " 11- ..,
e"C E C -
~Ki..BB~ ~ <=l . .ll ~
~ Cll " ~
:t:! C Q) (1)_ ..., . ..:I " E 00 ,
CD a: ... ~:2 Q) -c ,
G5~ is -.s::. ~ 0< OIl z C')
0."<:1' >>tG.s::.- ... ... 0 . E
EE1:=~5 .. ... >>o..c: u
.Y " ...,t:l CJ j( 0
0(1)"1:: 0<(.... :'l ,t:l ... ... ... "-
U:!::Q..0 0 0 " Cll " (J)
. . . "' 0< o:l:<:U oi a.
1000-136.00-01.00-022.000 AND
ROBERT J. DEROSKI and
BETTY R. DEROSKI, CO-TRUSTEES
Harbor Lane
P. O. Box 906
Cutchogue, NY 11935
:;;r
r--
ca
m
certi::1~
C Return Receipt r
CJ (Endorsement Required}
C
C
2.10
1.50
Postmark
-, Here
,{!.~"
Clerk: KW/(tj/
Restricted Delivery Fee
(Endorsement Required)
c
c
:;;r
IT1 Name (P/88S6 Print Clearly) (to be completed by mailer)
~ -sl}2?-J!;fN~.~.-!r'i>o-fo;-50~.~~Jm~m~_~_~~-to!-Tr~~t-~~~~L--
C _.H~J~'_b..Q);'___h._,~n1~___::___r_!_uQ_!___~g?t: 906
r"- ceJt~li~gue, NY 11935 mnnmnnnmnmnnuuum
Total Postage & Fe.. $
3.94
06/29101
1000-136.00-01.00-051.000
ERNA LANG
P. O. Box 1056
Cutchogue, NY 11935
0-
m
LJ"l
m
Postage $
ru
r--
m
c
Certified Fee
2.10
1.50
. UNIT ID: ~
',~"'"
-;~, Postmark
Here
Return Receipt Fee
r=t (Endorsement Required)
C
CJ Restricted Delivery Fee
C (Endorsement Required)
CIl>'k: killll1!J\l
Total Postage & Fee. $
3.94
08/29/01
C
r--
~ SentTo E L
~ rna ang
~ 'S;;;';j;Aii'if'::'~-~-ti~--i(j56--'h'-----
~ -t1ty,.s{a~J~~4h.~~~~-~---NY..--i19-35.
Page 1 of 2
7000 1670 0001 0372 3546
o51irli ~ ;} m~ m
5.a ,
~
c~i i 3i ~ 0_ Q~
.~ ..
";-: "tl:::t: ~ .~ .- n ::0 ~ ~
n-: f-S"": m 3. 3'
P'"~i" ~j I-' i .~ .' 0 ~ ::0 t<:I 0
c a)i ~~ . rt t"' 0
o +. ~., I'D . ~;f ~~ So
(JQ.t:.[ \CQ: ::s .. ~. 2" i" ~ n ~ t<:I 0
.,.~. ~ "'I ~-~ ::r- "I 1
11) i j ~ . [;r
. ~* ~ 0 ~
: OOJ: 0 . -. . c
: ~.e:....... . . to \D "J w
Z : ?i"<:: rt fF> 0 ~ 0 0 '"
><: ! C/) ~i en CD t"'
0 >'.I 0
:!'t III Ul 0
:"
[CD !-" - ~" "I X" 1
:CD <:> ><: 0
..., ~
in .c- ~" - Ul ~
<> '"
rt
~ 'i 0
<> (") ~ CD 0
c: \D CD 1
<Xl ~ ""
..... .. w rt 0
"J ... ~
~ ,.,. --i 1I1 1I1
~ ...
.... J~ :';'
- g"f i <> 0
'" 0
',,",1 '" tj 0
7000 1670 0001 0372 3553
C): m: <n w~ W
Q;i:'" -:c.,. ;}
e-:. ii:1U ~ ~ ~. ~
rt~: --is QI ~:i .~
ni-:O~:(t) ~ .~ ..
.-
~:. "':00 0 3" 3'
. .~ .'
o~: ;::: g 3.:? ~~ 0
OQ ~rb:fP:n c .
. ~~ ~~ ~
c""":o 0:. .. 2~ .. ~ ~
(I) :>:::;; ~ "'I -g-g" . 0
.. : o:tx:I . .~ ~;r ~ .
. ~. . ~
:0'\1IJ:11 . -. -. . .
~ :w~:o
:o~:~ fF> 0
! Pi
n'Oy~
~. :J>o 0
rt :S:o
nOt<:lo
::r. Ul 1
o ~
to!Pnw
~ o. '"
CD X
Uly:J>o
no>'.l
>'.1><:>'.1
:s:n:J>o
t<:In
'0 ~
IllQ:S:
'i' t<:I
n "I
CD:S:>'.I
>-,0
#21>'.1
~~o
o
OIll:J>o
0::t"J
IP."J
~ H
wyo
",. :J>o
<:
O!PH
0::0>'.1
10
0::;:0
~Z"J
!Po
"'::00
ZWOI
~O~~
~ 0
~ 0
\D 1
W 0
1I1 1I1
N
w
il
.- ~>.J 0
~ ~ ~
~ n
<~ '~~1"
'" .. v,,; f.
"f' ~I~i..,.'
..,~ ~ '3/"" .::5
. ,.,)'. tj
~
~
--i
o
o
o
0 ~
0
1 H
0 t"'
1I1 H
W "I
Q
0 Ul
0
0
R'
~
0
0
0
1
~
W
'"
0
0
1
0
~
0
0
1
0
1I1
N
0
0
0
'0
III
to
CD
N
o
,.."
N
~o:-:.;:r
8)~/61
D Age~t
D Addressee
delivery address different from item 1? 0 Yes
If YES, enter delivery address below: il'No
Complete items 1, 2, and 3. Also complete
item 4 if Restricted Dativery 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 mail piece.
or on the front if space permits.
1. Article Addressed to:
Complete items 1 J 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
. Print your name and address on the reverse
so that we can retum the card to you.
. Attach this card to the back of the mail piece,
or on the front if space permtts.
1. Article Addressed to:
o Agent
D Add......
Dyes
D No
D. Is delivery address different from item 1?
If YES, enter delivery address below:
James C. Brown
P. O. Box 630
Cutchogue, NY 11935
Helen Folts
RR 1, 90 Oak Street
Cutchogue, NY 11935
3. ype
rJ Certified Ma;l
o Registered
o Insured Mail
o Express Mail
o Return Receipt for Merchandise
DC.a.D.
3. Service Type
aa Certified Mail 0 Express Mail
o Registered 0 Return Receipt for Merchandise
o Insured Mail 0 C.O.D.
4. Restricted Delivery? (Extra Fee) 0 Yes
4. Restricted Delivery? (Extra Fee)
DYes
2. .Micle NumOer (Copy from setVice label) 7000 1670 0001 0372 3553
PS Form 381:t. July 1999
2. Article Number (Copy from service label)
Domestic Return Receipt
102595-OQ-M-0952
7000 1670 0001 0372 3546
PS Form 3811, July 1999
Domestic Return Receipt
102595-00-M-0952
~
-
.
.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
\
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
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 10th day of September, 2001 on the
question of the following:
6:10 P.M. Public Hearing for the proposed lot line change of Joyce Monk & James
Brown. The property is located on Oak Street, 200 ft. north of Harbor Lane in
Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County
Tax Map Number 1000-136-1-52 & 53.
6:15 P.M. Public Hearing for the proposed set-off of Todd Buchanan Memorial Trust
c/o Frank Zimmer. The property is located on the north side of SR 25, 382.44 ft. east of
Heath Drive, opposite Narrow River Road in Orient, Town of Southold, County of
Suffolk, State of New York. Suffolk County Tax Map Number 1000-13-2-7.8.
Dated: 8/23/01
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PLEASE PRINT ONCE ON THURSDAY, AUGUST 30,2001 AND FORWARD ONE (1)
AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
The Suffolk Times
The Traveler Watchman
.
.
P.O. Box 1179
53095 Route 25
Southold, NY 11971
Phone: (631) 765-1938
Fax: (631) 765-3136
E-Mail: planning@southold.org
Fax
To:
Christina Weber, The Suffolk
Times
From: Valerie SCOpaztCarol
Fax:
Pa.... 2
P....:
Date: 8/23/01
R8: Legal Ad for 8130/01 Edition 00:
Urg.nt
For R.vI.w
P'-u Comment
Pi.... R.pIy
As Requested
Please print the following legal ad in the August 30th Edition. Thanks.
6:10 p.m. Joyce Monk/James Brown Lot Line Change
6:15 p.m. Todd Buchanan Memorial TrusUZimmer Set-Off
.
.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
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 10th day of September, 2001 on the
question of the following:
6:10 P.M. Public Hearing for the proposed lot line change of Joyce Monk & James
Brown. The property is located on Oak Street, 200 ft. north of Harbor Lane in
Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County
Tax Map Number 1000-136-1-52 & 53.
6:15 P.M. Public Hearing for the proposed set-off of Todd Buchanan Memorial Trust
c/o Frank Zimmer. The property is located on the north side of SR 25, 382.44 ft. east of
Heath Drive, opposite Narrow River Road in Orient, Town of Southold, County of
Suffolk, State of New York. Suffolk County Tax Map Number 1000-13-2-7.8.
Dated: 8/23/01
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
.
.
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York
being duly sworn, says that on the 24th day of August, 2001 she affixed a notice of
which the annexed printed notice is a true copy, in a proper and substantial manner, in
a most public place in the Town of Southold, Suffolk County, New York, to wit: Town
Clerk's Bulletin Board. Southold Town Hall. 53095 Main Road. Southold. New
York.
9/10/01 Reaular Meetina:
6:10 p.m. Public Hearing for the Lot Line Change of Joyce Monk & James Brown,
SCTM#1000-136-1-52 & 53
6:15 p.m. Public Hearing for the Set-Off of Todd Buchanan Memorial Trust c/o Frank
Zimmer, SCTM#1000-13-2"7.8
r: t1 P-t'~e)"') aYJ ? "
Carol Kalin
Secretary, Southold Town Planning Board
Sworn to before me this
;:;::;t...
~ 1./ day of ~,2001.
!/)~ dJ, '?~
Notary Public
HELENE D. HORNE
Notary Public, St.... of New Volt
N.. 4851364
~ln SuffolkCouIlly
Ellpire8 May 22, ::St 0 <:::> ~
J
'\
\
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK)
~/lALUCu <\ of Mattituck, in said
county, ing duly swom, says that helshe is Principal
clerK of THE SUFFOLK TIMES, a weekly newspaper, pub-
lished at Mattituck, in the Town of SouthoId, County of
Suffolk and State of New York, and that the Notice of which
the annexed is a printed copy, has been regularly pub-
lished in said Newspaper once each week
for-----L--weeks successively, commencing
~ ~"St ~he 30 day
--"- -~ /
Notary Public, Slats of NewYoT1t - -~
No. 01WE60~SS4
Quam", in Sufto:, CQunty 0 I rincipal ClerK
COrT,~,";is;:ion Expues December 13._
I~~
pursuant to SectioD 27601 the Town
Law, a publie hearing will be beld by the
Southold Town Plauning Board, at the
Town Hall, Main Road, Southold. New
York in said Town 00 the 101b day or
Septanber, 2001 on the question of the
following:
6:IOp.m.PublicH~
~lot' baogeo~
property IS located
n ak Street, 200 ft. north of Harbor
Lane in Cutcbogue, Town of Southold,
County of SoIfolk. Stale of New York.
SoIfolk County Tax Map Number 1000-
136-I-S2 '" S3.
6:IS p.m. Publie Hearing for the pr0-
posed set-off of Todd Buchanan
Memorial Trull c/o Fraa1c Zimmer. The
property is located on the north side of
SR 25, 3g2.44 ft. east of Heath Drive,
opposite Narrow River Road in Orient.
.
.
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 MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 23, 2001
Mary Lou Folts, Esq.
P.O. Box 973
28785 Main Road
Cutchogue, NY 11935
RE: Proposed Lot Line Change for Joyce Monk & James Brown
SCTM # 1000-136-1-52 & 53
Dear Ms. Folts:
The final public hearing on the maps, dated September 14, 2000 and last revised June
19,2001, will be held on Monday, September 10,2001 at 6:10 p.m. at the Southold
Town Hall.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Office, Southold Town Hall.
Please return the endorsed Affidavit of Posting, proof of certified mailing, and the signed
green return receipts from the certified mailings on the day of the public hearing before
4:00 p.m. Please also return the sign and the post to the Planning Office after the
public hearing.
Please contact this office if you have any questions regarding the above.
Very truly yours,
~
Chairman
encl.
.
.
Southold Town Plannina Board
Notice to Adiacent ProDertv Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a lot line change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-136-1-52 & 53;
3. That the property which is the subject of this application is located in the R-40
Zoning District.
4. That the application is for a lot line change to subtract 1,557 sq. ft. from a 15,273
sq. ft. lot and add it to a 9,972 sq. ft. lot. The property is located on Oak Street,
200 ft. north of Harbor Lane in Cutchogue.
5. That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have
any questions, you can call the Planning Board Office at (631)765-1938.
6. That a public hearing will be held on the matter by the Planning Board on
September 10,2001 at 6:10 p.m. in the Meeting Hall at South old Town Hall,
Main Road, Southold; that a notice of such hearing will be published at least five
days prior to the date of such hearing in the Suffolk Times, published in the
Town of Southold; that you or your representative have the right to appear and
be heard at such hearing.
Petitioner/Owner's Name(s): Joyce Monk/James Brown
Date: August 23, 2001
.
.
AFFIDAVIT OF POSTING
ThiS is to serve notice that I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which Is across
from any public or private street from the above mentioned property
on
Your name (print)
Signature
Address
Date
Notary Public
PLEASE RETURN THIS AFFlDA VlT AND CERTIFIED MAIL RECEIPTS ON THE DA Y OF,
OR AT THE PUBLIC HEARING
Re: Jovce Monk/James Brown Lot Line Change
SCTM#: 1000-136-1-52 & 53
Date of Hearing: Mon., September 10,2001,6:10 p.m.
.
.
~ 58-1
NOTICE OF PUBLIC HEARING
~ 58-1
Chapter 58
NOTICE OF PUBLIC HEARING
~ 58-1. Providing notice of public hearings.
[IDSTORY: 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 calIs for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. The board or commission
reviewing an application shall provide for the giving of notice:
A By causing a notice giving the time, date, place and
nature of the hearing to be published in the official
newspaper within the period prescribed by law.
B. By requiring the applicant to erect the sign provided by
the town, which shall be prominently displayed on the
premises facing each public or private street which the
property involved in the application abuts, giving notice
of the application, the nature of the approval sought
thereby and the time and place of the public hearing
thereon. The sign shall be set back not more than ten
(10) feet from the property line. The sign shall be
displayed for a period of not less than seven (7) days
immediately preceding the date of the public hearing.
The applicant or hislher agent shall file an affidavit that
s/he has complied with this provision.
C. By requiring the applicant to send notice to the owners
of record of every property which abuts and every
property which is across from any public or prtvate street
5801
l-Slli-96
JOYCE MONK/JAMES BROWN
· MONK/BROWN LOT LINE CHANGE
1000-136-1-52 & 53
Lot Line Change to subtract 1,557 sq. ft. from a 15,273
. sq. ft. lot & add it to a 9,972 sq. f1. lot
MON. - SEPT. 10, 2001- 6:10 P.M.
"
. .
LARK & FOLTS
Attorneys at Law
28785 MAIN ROAD - P. O. BOX 973
CUTCHOGUE, NEW YORK 11935-0973
,.-
, '~~ffF
~,
(631) 734-6807
~''', R,: ~t~Wi]"'t>;l'7,.,~a, 'mu"'","
"I,,",, '!' "I f:;' "'j ,
4".' !,. '"
r" ;:-;' -'- ",_~ '.' ',.. l ,,' . ; . ,;: ,!
,- - 'j'itl', '" ."-.-....,, -J !' ,.j-'
:" '., '''''<''''1
~,\ , I~
,",,,. JUN 2 2 2001 ,'jJ
RICHARD F. LARK
MARY LOU FOLTS
Southold Town
Planning Board
June 22, 2001
Southold Town Planning Board
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
ex. # / tUJ /, B :2.f.5(). 00
/NV~
RE: Lot line change for Joyce G. Monk
(SCTM #1000-136.00-01.00-053.000)
Gentlemen:
In connection with the above-captioned matter, I am enclosing
the following:
1. Application for lot line change signed by Joyce G.
Monk and notarized on June 18, 2001, with existing
Deed attached as Schedule A and proposed Deed attached
as Schedule B..
2. Letter of Joyce G. Monk signed and notarized on
6/18/01
3. Short Environmental Assessment Form signed on 6/18/01.
4. Questionnaire signed by Joyce G. Monk and notarized on
6/18/01.
5. Letter of Joyce G. Monk dated 6/18/01 to the Planning
Board concerning grading, drainage and roads.
6. Transactional Disclosure Form signed by Joyce G. Monk
on 6/18/01.
7. Eight prints of Map of Proposed Line Change Surveyed
by Peconic Surveyors, P.C.
8. Photocopy of survey color-coded to show existing
properties and proposed lot line change.
9. Photocopy of Suffolk County Tax Map Section 136
showing the properties of Joyce G. Monk (1000-136-
1-53) and James Brown (1000-136-1-52) as presently
configured.
.
.
.
Southold Town Planning Board -2-
RE: Lot Line Change - Joyce G. Monk
June 22, 2001
10. Proposed Declaration of Covenants and Restrictions
concerning merger of transferred property.
11. Check No. 1201 of Lark & Folts Attorneys Trust Account
payable to the Town of Southold in the amount of
$250.00 for the filing fee.
If all is in order, kindly place this matter on the next
available Planning Board agenda for their consideration and notify me
of the date and time of the hearing. I am simultaneously filing with
the Southold Town Zoning Board of Appeals for an area variance in
connection with this matter (copy of Appeal Application enclosed)
If you have any questions, do not hesitate to call.
Very truly yours,
'/J(ay~~
Mary Lou Folts
MLF/m
Enclosures
~;~~~@~\1j
il, ( ,~- ~
- JUN 2 2
~3~:'~_;~~-:~-;~-=-~~ ; <.,~~,!l1_~-,-.,...J~71i;:~~'~"~':~
~""';;
LOT ,NUHBE:~S IKFER TO' #1MP BF
E:UG(Nf: HE:1GHTS# FlLE:1J IHTHt
SUFFOLK COUNTY CLOI/CS aFFIC!
aN acr :!'9, 1928 AS FILE NO, 856,
SURVEY FOR
LOT LINE CHANGE
AT CUTCHOCUE
roFl( OF SDUrHOLD
SUFFOLK COUNTY, NI.. YORK
l0e0-J.,'~ 01-52 & 53
SC&I: ."=30'
l!lII'T. I., 2000
~ .ft 6000 ("~MMn )
MIlK ~ <<KJI (r"""")
.;.,,.,,. If. tH' (re-vis;,,, )/,;: \
\,.,
,
\
\ \
\ \
u:
. M!e~
... ", ..' ~
S ~.?''''
~~~
C
LOr
9
j-)({!ls( r ,., I
{li1 1"11 of iJ ! (If' . ,(;
"'i'..C 'r,) t'" - '/' S., II, . i
" l 1--"" - j,<" / 1\ -, - t f ".i,i
./1 ,A ....-"
/ ' -,
/
f /, ~';'::1
I / ~, ~ /
J5 I :2.73
/3, "~!6
ot*-
.' "",'vi
. '!I"
s''!> '.
J"'~/l'
\ 1
~
3(-1-\).
56- (- 53
~1r'
.... ~ ;
~
,
,0
-0
'Or
S
,
.......
OWN€RS
/000 - /36 - 01 - 52
JNES BROWN
/70 ()AI( STREET
CUTCHOG</E, N. Y.
/000 - /36 - 01 - 53
JOYCE IJONK
/30 OAK STREET
CUTCHOGUC, N. Y.
/t
NoTE'
ALL AREAS TO MEAN HIGH WA TER
WoRK AS SHOWN ON FILfD MAP.
ANY ALT{;RflTI(1N oR AlIDITION TO THIS SUiNU IS A VIOLATION
OF S~CTIt1N 7209 OF THe ~W YORK STATE EDUCATION LAW
~)(CEPT AS PER SE:CTIDN 7209-SiJBDlVISION 2 ALL CUiT/FlCA T/ONS.
HCilE:DN NiL VtilLID FOR THIS /lAP AND COPIES THEI?[oF ONL Y IF
S/I:lD /lIIP DR ct1PIE:$ 8E;AR THf: IMPRESSED SEAL OF THE SUI?VEYOR
SIGNA TuttC N"fOCIIRS HEI?[oN .
AREA OF LOT 8 :: 9972 S.F.~
AREA LOT 7, 6, P/O 5 ,., /5,273 S.F.~
. ~MONUME:NT .
e:PIPE
~:~.'
!/):', " .
~~~~'~k"~;'"
S TRETT
11971
00-22
NY
'.. "',.~
....~..::.--.....,.~
.."
j
1
n
d
1
,
j
i
l
j
I
J
j
I
l
I
,
, "~
....,c ~
S 7;..
.. ;]'/,.,.
. JO'
e
(Or 9
. . SURVEY' 'OR
LOT UJtZ CHANCE
AT CUTCHOCUE
TOWN OJ' SOUTHOLD
SUFFOLK cOllN'fY, NE" YORK \.. ~
1000-136-01-52 & 53 ~~
SCALE: 1"==30'
SEPT. 14, 2000
NOV, 3, 2000 ( r.vlsiDn )
APRIL (6, 2001 (revision )
J(.Jn~ " 201)/ ("~II'''~i
.~-.
LOT ~S RfFER TO '/>/AI" or
EUGENe Hf:lGHTS' PILED IN' THE
SUFFOLK COUNTY CLERK'S OFPICE
ON OCT.' 29, 1928 AS FILE NO 856
c 0 ~ 0 A k.G;"'(';'
_ P /UJ P tU2.7~ CUll t2. fi Ill'" {. Y
- OwtV'€..b /3y ::!tJ'!cE moAl/<..
__ fteofJOZ.:':::J turVU/lJ7i.-.:f
OwtV'G~ 15'1 Jilh1~S l3J2.0wN
" '" "'" fJ f S7~ I~ 70 ~~ ,4j)/)t~
70 :JiI+'IH r3/WWN'S jJt2o~Ete~
,- .
. ,: fl,'"",..
_."'Let..'
'-"'"-;,,
-~"'"
.
,
,
~..,...'.'...~'x',:.,
.i;'
,
.0
-0
<0-,
s
r. ~.~C'-~ .~~
. . . ~:: . . J
'0 JUN 22211
.....'"1
..J<
OWNERS
IQ()O - IJfi - 01 ~ 52
oIMIES t/IlOWN
.17() ON( STR€ET
(:fJTCH(J(JtIE, N. Y.
'~. .",36,... .. 01 - 53
. YCj[ .I!I()IiI(
1 'OAf( S11I6ET
TCHOGUE, W.Y.
t"'~~
.~'<~~I"" - J..-' ~"",liili
,.,.- ~ ~,.,-"'". '-.J' ~ .!-. - . .
F{~_"...:..J :O~fi
r~'
NA{E".I' ' , '.
Li. AR~AS TO MEAN t!/fiI! .ffA TEIt
... RK AS SI-(OWfiI ON fl1D1IAP. .
. ~$
~G9'J
~
; LIe. NO. 49618
RS, P.e.
(631) 765 - 5020 FAx:(63I> 765-1797
P. d. BOX 909
1230 TRAVELER STREIT
SEJUTHOlD, N, Y. 1l~);
;f~" .~
\
........
ARtA OF LOT 8 = 9972 S.F.!
. _.. LOT 7, 6, P/O 5 = /5,273 S.F.:t
',:~CNT .
. ';~~~~';" ':"';"~: ': '!~'--'- ~i'~'9_~.ra"-1"3:r-;:: .;L." ;~~,:".....>.
,f';,"c,,~: :-',~ ,;';_,__",".Lj""-..~L",~,:,,i.,
, J~'-"'-"'~.''''"'._
,-".......
- :<&
-' . .., ,~",.;.--
_;.~'''''''''"';.:''",i~41' ~IfIT
.\
t,.'\..
~tt"".~' ..
gtJ
,.,j.~
--,'"
o.!:d.....
tt~Z
5S s I ~I
~_&i~
>-~~~
I- ll; -".
z c.,!j
5~:-
Ual~
GO
l5~i~~
.....~\l~~
· ~. i"
t;j g~ ~ ~
b ffii;! ~
z '.;i~ >- z >-
n~H
~~~h
, " "
"" :)'; ~~ ~
'~ ~ i~
..
to ~... ~i... ~
... _~ei~~~
~'i@
;d!ni
[-
t
""
,;s'l..
r-+
' , ~
- ) ': "
.. ......
-I ',"_ . l
. .-
,= ~ t.:
c}-~
(,!) Q;:
I
<:::>Z
I
i
j
8
C'ooI
c-!
~
:z:;
=
~
/'
':' ")
(. c
l
L
,
"",,'
~
VI
,
~-
,
~_:~....
Q~~-
~ '
~ ~
~~~
~
""-~~
",~\j
~ '\:l ~
-------- .
~.--
IY)
--~
/;~..9
'> ~ \'<t
\) 'I
- ~~ ~
~ ~
'.\I III
"- IJ !t-
';) .,... ~
<:oI.\~ 'v
~:-J VI
---------------
/
/~
/
""
'C>
"'"
'C>
~/
j
o~v.
€.os'i ctlf.'1-\
,~,ff'J'
~
-,
~
~"b
0>
-j-,
" ~
l
0 !It
% "
is \..0 ,..
-
'" 1"1 ~
u it
:Jl "..-l :i1
0..
""
-'
'"
'"
I-
~
fi
<>
g
-
"'
\
~
I
I
tl
\.\
I!
"
~
~
~
~
.
i
~
_~9 .
. .
.
;><:........>- ;240..
!
:\
i
I
I
\
Ii
,I
"j
ii
-I
I
, . I ' .
I1111
" .. >- .. ..
j ,l2 I"
III11
niH
Hill
~ i i i i i
I..... -' "- '"
Iii i i i
.. ; ; ; ; ;
Ii nil
. d!i I
\ell\
I Ii \
! . ;;'
Idd
.
~ ~
5E II I 15-
'i'l~
· i ;
ilH~i
1[1
'\J I :- "
I : ~
; 1 ,
~ J i i
1'1' ·
ol: I ~ i
...Jw(,;)wzo
_..;.~,
..--,__~_,.t;l~
S~~Y lOR
LOT L!~ CIlANCE
AT CUnHOfUE
TOWN OF SO_OLD
SUFFOLK COUNTY, '1:W YORK
1000-136-01-5~2. 53
SCALE: 1"=
SEPT. 14, 200 rt..
NOV. 3, 2000 (' )
APRIL 16, 2001 .' . n)
Jvne 19. 20CI (rcvi~ ; .,
OCT, 30 , 2001 {;fJrlficalians)
~
'rf!''''
/'
('
16>'
(
. \ \
\'
LOT NUMBU!S PUTR TO 'MAP OF
EUGENE HEiGHTS' F'ILED iN TH[
SIJFTOLK COUNT( CLE,PK S OFTiCr
ON OCT 29. 1928 AS' 'lLE NO 856
\~
\
\\,
\
\
\
S ?c?
.31'30_
c:
,,01- _
>
ctt-
"
/
/:
/
/
tOe:>
,
"
" .
~,
"
/
(
, ,0"'1'/
. ?~
5 eo; "
1..~11
,.
~
,
'()->
3
c~f,
I7ERTlFlI;D TO'
JAMES BROWN
JOYt7F MONK
CHICAGO TITLE iNSUHANCE CO,
OWNERS
/000 - 136 - 01 - 52
JAMES BROWN
/70 OAK STREET
CUTCHOGl/E, N. Y.
/000 - 136 - 01 - 53
JOYCE MONK
/30 OAK STREET
CUTCHOGUE, N. Y.
~f.i$
.,~
NOTE'
ALL AREAS TO MEAN HIGH WA TER
MAPK AS SHOWN ON FILED MAP.
'~PA!;OI. OR ADDITION TO THIS SURVEY IS A vIOLATION
"'1; 72J9 or -HE: 1'1[" fOPK STAT[ [DUCATION LA\-.
..'C "[Q ,EC'ON 1209-SUBDIVISION 2 ALL CE:PTIFJC4!IONS
.;;,' /<!D "OP 'HI5 MAP AND COPIE:S TH[PE:O, ONL Y I,
,~. ]CXS BEAR TH[ /I1PRESSED SEAL OF THE: SUPVUOR
,'. ',pc 4PPE 4RS HEREON '
AREA OF LOT 8 = 9972 S.F.t
AREA LOT 7, 6, P/O 5 = /5,273 S.F.t
. =/10NU/1ENT .
. =PIPE
LeONIe
'631.> 765 -
p 0. BOI 909
1230 T.i?Av[LfP
S'OUTHo.L D. N. Y
...,
....
9618
~
,
,~
~,
.
,
.
,