Loading...
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 ~ , ,~ ~, . , . ,