HomeMy WebLinkAbout1000-142.-1-7
,_..;:......,,'''.;.,....;..;:':~. ,,,",-_,.<;:':,:~:,:;'~tt.,:,~,~;.7J'T~,-~~':;."%::~"~.~;'~.~',:, J'
~' It"~''',
....., 'i:'~'""""'',.~~.~~",~:'~i':'''' _.. ~r.;;";:~,.-:,;'~,,,'_;~~>', .~~;"",,;~,,,,;~'~i(~\.~~~_',
\It:'"
Q)I~
. 1'0
'l) i.
-t. 1 ""
'I
,L__
f
IN. 8. COr-Uf/'H
~
-19 ;Z:
--
N. 73'49'40"1!.
/41.3&
,. .,1-',
,'"J/a.:;/L,op
-~-=?;-~-I
, I
: I .:l~,'41T8 ,J'
L-T~-
t
~
:(: -
,.
-.. - ,
'J
11 .
....
I b ~
I - ().
I " N !l'
.,
I .... \:) C)
\ .
! u ~I
F:;
~
\
-----'-i
.
r:u.'d k
__ J
i
I
1
I
I
L, r.J
I I
L____-.J
Zl;:. -~ $ f~1.
.ft" hc.
"
'\..
:>
\'.1
fA
~
9$1.5' Stlll.
-,. h, I
\\"-1
"'\-(:'1
t'~
IdX p'7T'c~1 7
'1-
~
l\
.
....
--.
!>-
I (C)
N. 73 '49'-10 "J;,
eX/.5nni
Z26<>
!
i '4-/.ZS
I'll, Z7
",. - '----
I
, ---'-
1 //""6
S g---.t.t
\ '
..
,
-,
<N
.
l)j I
'----'~
N, "/3 -49 '-40"/::'. .
"---------.-----. ____u -- ----. ----l-.,---T'-
I'J'o/,o.sed //:.;~
I
I
j
~.-
, '..,
~~ ~
0;:::
U1
~
<:
III
lax p&l"c.g/ 6
_ r-.---!
I 1
,--J ~
L,
.J
7690 ~". ft:
'J'
I ;Z- 051"'1'.
~ ~l, ~r 5~~
[5---i
~:/~f~J
------------
1-11.&3
. .-.,,--
r.
.s '//' . ,
6; .I ,....J~',ec;i
l.uli'I'I~10tl
F'--"- ":.;',"'~-','< ~V""';4_, -1"
'i---_J I rrn. ~------
-, -b ,.-<"LII~
" .--~ ~!4
et'<f'll';s....1~iff~ ~-
_ ':::.~ 1"1- ) ~
'1\,.), ! I: ,,0 /1
l"ri~ _r --~rt. / (
I' ~', I.~." / I
t \ 1-:
-<;'" 1c:.6:Y MAP I
/", -- --- -.--- '-- ,
~ 6~" '",.' I
" I
- "' ____~_.l
I
,
i
i
tv
,
,
~-
"OAK.
P'-ACE "
MAP OF
______ ___ '___~' ____'u__ ,_
PQOP05ED LOT-LINE CJ.fAN6E.
/VI,q OE' FalZ
JOHN $ I-IELEN BEI2DINk..A
AI
MATT/TUelL, N. Y
I. j n
~1'3"':.n ,it'..:1d ?:','),,:'<~.~.Cf p.;ni~
t t'.i~ ~"~WJ.y 13 a V.:",' ':n of
~,';-'t"l l. : L,J the New Yoi1l. StaIfil
~7"'~' c ,'~,~;,~~;'~~:'2l~;:::
tl;,; b".a 'I~,-"V >r'.ltfc:opy,
/
./
SCdle: 20'<:: /"
0,
0/;",
.
lit.
.-
I'
,
,
t
'r,;;::jU:.:f-d;.~,ree,-;st. i!",!'!
~c~, ::.; wtW::l t~' ';;," ~y
,~.::; t' . lh-,
~i anrl.
, I
/
No'/.es
, .
! '
/J
I. Suffolk. Clltmf'J' r4K PC,'r'CB!t>: 1000-/4;;-:'- 7/~.
z. Preud4tt$ //7 RloI/id/fff ZOrt.c Ie 40.
3. (:ol7fo(.'rs 1,'Qtrf COt/17ft; (O,b/),
rn " n:C'rIU..t18ni'
APPROVED BY
PLANt.ml.~ SOARD
St.wv8yed ,July 8 ~ /99.4
rGc)d<llr/ck. Val.' r"t./~l, P. to: ,
/2. V -- -r:."-;f,~
Ltcert.:Jed 1..4rtd .5VI*IAI'ItJr,J
dJ'~~l'1pq,.t', N. Y.
TOW~'~ cr: S;JJTHOLD
DATE FEB 12 2001
.,If
~
CA ,
:-..,
--.
"
. "1',
t;) ....
t','
.to, :t
~ (1\
. ..
.
!\
I
-t
~
't\
~.
,
~
Q
\
~
....
,
;1
,I
.'
i
'--1
!
'j .......
'"l
~
~
~
~-
lI.
~
"f'
,,>,'1
,~
,
i
!
;
I
J
I
I
I
I
,
I
i
I
I
J
I
- ~..
.
.
,
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
WlLLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
.
,
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
February 13, 2001
Daniel C. Ross, Esq.
Keegan & Keegan, LLP
Attorneys at Law
147 North Ocean Avenue
P.O. Box 918
Patchogue, NY 11772-0918
Re: Proposed Lot Line Change for John & Helen Berdinka
SCTM#1000-142-1-7 & 8
Dear Mr. Ross:
The following took place at a meeting of the Southold Town Planning Board on
Monday, February 12, 2001:
The resolution of August 21, 2000, granting conditional final approval is
withdrawn.
The following resolution was adopted:
WHEREAS, John and Helen Berdinka are the owners of the properties known
and designated as SCTM#1000-142-1-7 & 8 located on Factory Avenue in
Mattituck; and
WHEREAS, this proposed lot line change is to subtract 2,260 square feet from a
9,950 square foot parcel, SCTM#1000-142-1-B, and add it to a 9,325 square foot
parcel, SCTM#1000-142-1-7; and
WHEREAS, the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated
review of this unlisted action, made a determination of non-significance and
granted a Negative Declaration on July 31, 2000; and
.
.
Berdinka - 2/13/01 - Pace Two
WHEREAS, a final public hearing was closed on said subdivision application at
the Town Hall, Southold, New York on August 21, 2000; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice
of Public Hearing, has received affidavits that the applicant has complied with
the notification provisions; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of
Southold have been met; be it therefore
RESOLVED, that the Southold Town Planning Board authorize the Chairman to
endorse the final surveys dated July 8, 1994. Conditional final approval was
granted on August 21, 2000. All conditions have been fulfilled.
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,
~~~~~.c(
Bennett Orlowski, Jr.
Chairman
encls.
cc: Tax Assessors
\
.
A .
PLANNING BOARD MEMBli;.
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
...
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
August 21, 2000
Daniel C. Ross, Esq.
Keegan & Keegan, LLP
Attorneys at Law
147 North Ocean Avenue
P.O. Box 918
Patchogue, NY 11772-0918
Re: Proposed Lot Line Change for John & Helen Berdinka
SCTM#1000-142-1-7 & 8
Dear Mr. Ross:
The following took place at a meeting of the Southold Town Planning Board on
Monday, August 21, 2000:
The final public hearing was closed.
The following resolution was adopted:
WHEREAS, John and Helen Berdinka are the owners of the properties known
and designated as SCTM#1000-142-1-7 & 8 located on Factory Avenue in
Mattituck; and
WHEREAS, this proposed lot line change is to subtract 2,260 square feet from a
9,325 square foot parcel, SCTM#1000-142-1-7, and add it to a 7,690 square foot
parcel, SCTM#1 000-142-1-8; and
WHEREAS, the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated
review of this unlisted action, made a determination of non-significance and
granted a Negative Declaration on July 31, 2000; and
..
.
.
,
.
Berdinka - 8/21/00 - Pace Two
WHEREAS, a final public hearing was closed on said subdivision application at
the Town Hall, Southold, New York on August 21, 2000; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice
of Public Hearing, has received affidavits that the applicant has complied with
the notification provisions; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of
Southold have been met; be it therefore
RESOLVED, that the Southold Town Planning Board grant conditional final
approval on the surveys, dated July 8, 1994, 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 2,260 square feet
from a 9,325 square foot parcel, SCTM#1000-142-1-7, and adding it to a
7,690 square foot parcel, SCTM#1000-142-1-8.
Please contact this office if you have any questions regarding the above.
Sincerely,
?dj.
Bennett Or owski, Jr. J.....
Chairman
~
:'~
i
00
I
't ~
~
-.. l'
I ~
\) t !'
\~ ~ ~
~ ()
"'-
~ .~
~ ~
.'\J
\()
~
~ >
\ ~
~
~
4~.,.,. .
THIS LOT LINE CHANGE BETWEEN
IS LOCATED ON
SCTM# 1000-
.
'..
AND
ft1:<-(-7 Y!?
IN
LOT LINE CHANGE
Complete application received
.
Application reviewed at work session
;j~
~~
Applicant advised of necessary revisions
Revised sub mission received
~~
~~
Lead Agency Coordination
SEQRA determination
'7- s/- ObO
Sent to County Planning Commission
~~
~~
Review of SCPC report
Draft Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
~~
~~
Final Public Hearing
Approval of Lot Line
-with conditions
4 -:;./- 06
Endorsement of Lot Line
\~ ms 1/1/90
^(
N'\
{
-...,
'iJ'-
~
..
I
.
14-16-4 (2187)-Text 12
I 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)
1. APPLICANT ISPONSOR 2. PROJECT NAME
hn
3. PROJECT LOCATION:
Municipality Town 0 f County
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
1280 Factory Ave., Mattituck and adjoining lot. Two lots on east
side of Factory Ave. (1000/ 142 / 1 / 7 & 8 )
SEaR
5. IS PROPOSED ACTION:
o New 0 Expansion
6. DESCRIBE PROJECT BRIEFLY:
ex Modificationfalteratlon
Lot Line Change
7. AMOUNT OF LAND AFFECTED:
Initially 19. 275 sq. f ~ Ultimately acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
IOCves 0 No If No, describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
UResidentlal 0 Industrial 0 Commercial
Describe:
o Agriculture
o Park/Forest/Open space
o Other
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL.
STATE OR LOCAL)?
DYes }[>> No If yes, list agency(s) and permit/approvals
11. DOES ANY ASPECT OF THE ACTIOU HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
o Yes UNo If YE:f,. list agency name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT1APPROVAL REQUIRE MODIFICATION?
o Yes UNo
I CE'RTlFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Date:
SignatureS
~/J.~
If the action Is In the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
1
PART II-ENVIRONMENTAL ASS
.
ENT (To be completed by Agency)
. )/..r?- -; -/.1-y 1'.,
l\ ii-A (,> /111\ rt
A. DOES ACTION ExceED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.12? If yes, coordinate the review process and use the FULL EAF.
DYes 0No
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.61 If No, a negative declaration
may be superseded by another involved agency.
DYes ~No
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOllOWING: (Answers may be handwritten, if legible)
C1. Existing air quality. surface or groundwater Quality or Quantity. noise levels, existing trafflc patterns, solid waste production or disposal,
potential for erosion. drainage or flooding problems? Explain briefly:
NO
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? explain briefly:
NO
C3. Vegetation or fauna, fish, shellfist\ or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
NO
C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly
NO
C5. Growth. subsequent development, or related activities likely to be Induced by the proposed action? Explain briefly.
NO
C6. long term, short term, cumulative, or other effects not identified in C1.C5? Explain briefly.
NO
C7. Other impacts (including changes in use of either Quantity or type of energy)? Explain briefly.
NO
O. IS THERE, OR IS THERE LIKELY TO BE. CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
o Yes ex No If Yes, explain briefly
PART III-DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For e-sch 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 (Le. urban or rural); (b) probability of occurring; (c) duration; (d)
Irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed.
~c eck this box if you have identified one or more potentially large or significant adverse impacts which MAY
. CCUL. :rhen proceed directly to the FULL EAF andlor prepare a positive declaration.
Check this box if you have determined, based on the information and analysis above and any supporting
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as nec ssary, the .reasons porting this etermination:
I
000
~.. '..
.
.
~ s~ffUL,(..~~
Pjg~'~,I~~O~~D
TO~.'N'Q~'!'~J1P~,." ~QiJ'LD
>l ',~ ; ~1~. ~,",.~.: ....,...
':::'\ r_" -,...-..'_'...._~~ .. I
SUFF~.OLK:-:.::cO.i]l. TY
. "J! .:~~ ~\'''' '
'.
Southold, N.Y. 11971
(516) 765-1938
QUESTIONNAIRE TO BE CO~lPLETED AND SUBl'HTTED
WITH YOUR APPLICATIONS FOfu~S TOTHE PLANNING BOARD
Please complete, sign and return to the Offi,ce of the 'Planning
Board with your completed applications forms. If your answer
to any of the fOllowing questions is ~, please indicate
these on your guaranteed surveyor submit other appropriate
evidence.
1. Are there any wetland grasses on this parcel? Yes
(Attached is a list. o,f the wetland grasses defined
by the ~?wn Code, Chapter 97, for your reference)
2. Are there any other premises under your ownership
abutting this parcel? Yes
3. Are there any building permits pending on
this parcel?
Yes
4. Are there any other applications pending
concerning this property before any other
department or agency? (Town, . State, County, etc.)
5. Is there any application pending before
any other agency with regard to a different
project on this parce,l?
6. Was this property the subject of any prior
application to the Planning Board? Yes
Yes
Yes
7. Docs this property have a valid certificate ~
of occupancy, if yes please submit a copy of same ~'
,
I certify that,the above
on by the Planning Goard
~4 fffi~~ .
CJ1~gnat6reSOf property
~
~
6)
G)
G)
c9
No
statements are true and will be relied
in Considering this app~ication. '
~J~i9q-
dat
/~ )J ,'~-':'/2~
0\" n e r sal:lcJQj:tlf~PfIlUC~~IHixOlllIJlnU~
John J. Berainka I Helen G. Berdinka
,...... . ~
.
.
Attachment to questionnaire for the Planning Board
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the _l~~day of December , 19~~ before me personall}
carne John J. Berdinka to me known to be the
"
and acknowledged that he
instrurr
individual described in
DANIEL C, ROSS
Notary Public. State of New York
No. 4907175
Qualified in Suffolk County
Comrni';~iflf' Fxnirf'S ,4,!~Q, 31,,1.8-.0.1
STATE OF NEW YORK, COUNTY or SUFFOLK, ss:
On the J7itll. day of _;l.~ember E99.' b"tc,.,~ 11E !:e,,,,onall:
Carne Helen G. Berdinka tc me k 'leI" t: b,~ :he
individual described in and
:, n st:c:un
and acknowledged that sh~_exe
DANIEL C. ROSS
Notary Public. State of New York
No. 4907175
Qualified in Suffolk County
:"i"....... ,......q<~!i'" FXl);res Aug. 31.1.9..a1.
.
"-
.
.
.
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re: Lot Line Change for
John and Helen Berd inka
Gentlemen:
The following statements are offered for your consideration
' lot line chang~
in the review of the above-mentioned ~~x~~~~ and its
referral to the Suffolk County Planning Commission:
(1) No grading, other than foundation excavation for a
residential building is" proposed.
(2) No new roads ~re proposed and no changes will be made in
the grades of the existing roads.
(3) No new drainage structures or alteration of eXisting
structures are proposed.
Jurs truly,
J:::;~~~:;~~
~tJ.~
Helen G. Berdinka
"..
,
'"
c-
..
.
.
.
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of South old :
The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town
Planning Board, and represents and states as follows:
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 nnder application, the applicant shall state his interest in said
land under application.)
lot ljp~ chan~e . _
2. The name of the amlllJ01l is to lSe .... Lot .L.l.oe . Chanqe. ti.iDr. .JAbn . J.. . AI.l9. . . .
Helen G. Berdinka
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 ........................ Page
On
........................
Liber ........................ Page
On
........................
Liber ........................ Page
On
.......................,
Liber ........................ Page
On
........................
Liber ........................ Pag-e
On
........................
as devised under the Last Wi\l and Testament of .......................................
or as distributee ........................................................................
5. The area ofthe land is .. .1.9..27.5...... .Xiit_. square feet.
6. All taxes which are liens on the land at the date hereof have been paid. _.x. . . . . .. .. . . .
7. The land is encumbered by .. .1J.9.t ..a.PP'+,i..<;:ii.I!?J.~ .. . . .. .. . . .. .. . . . . .. .. . . . .. . . . . . . . . . . . .
mortgage (s) as follows:
(a) Mortgage recorded in Liber .............. Pag-e .. . .. . . . . . . . . . . ... in original amount
of $. . . .. . . . . . . ... unpaid amount $ ..... . . . . . . . . . . . . . . .. held by ......................
. . . . . . . . . . . . .. address .................................................................
(b) Mortgage recorded in Liber ......... Page ....................... in original amount
of .............. unpaid amount $. . . . . . . . . . . . . . . . . . . . .. held by ......................
. . . . . . . . . . . . .. address .................
"
.
.
(c) Mortgage recorded in Liber .............. Page................ in original amount
of .............. unpaid amount $...... . . . . . . . . . . . . . . .. held by ......................
. . . . . . . . . . . . . . . . . . . . .. address .........................................................
8. There are no other encumbrances or liens against the land. ~fWC. . . . . . . . . . . . . . . . . . . . . . . .
9. The land lies in the following :zoning use districts .. R40. . . .. . . . . .... . . . . .. . . . . . . .. .. . .. .
........................................................................................
10. No part of the land lies under water whether tide water, stream, pond water or otherwis&.~.
~ ....................................................................................
II. The applicant shall at his expense install all required public improvements.
12. The land ~llYC (does not) lie in a Water District or Water Supply District. Name of Dis.
trict, if ,vi thin a District, is .............................................................
13. Water mains will be laid by . .not. .~ppli.Cil.I;>;l~.....................................
and (a) (no) charge will be made for installing said mains.
14. Electric lines and standards will be installed by . .Q9.t;. .C\I?p.+~.~~!:!+~ . .. .. . . .. . . . . .. . .. .
lines.
and (a)
(no) charge will be made for installing said
IS. Gas mains will be installed by .. .no.t. ,appli.cable .. .. . . . . . . .. .. . . . . . . .. . . . . . . . . . . . . . . .
and (a) (no) charge will be made for installing said mains.
16. If streets shown 011 the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule HB" hereto, to show same.
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of South old Highway system, annex Schedule "e" hereto to show same.
]8. There are no existing- buildings or structures on the land which are not located and shown
on the plat.
19. "V here the plat shows proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are no reserve strips at the end of the streets on said
existing- maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the applicant will offer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing- all r~strictions, covenants, etc. Annex
Schedule uD".
.
.
22. The applicant estimates that the cost of grading and required public improvements will be
$.......... as itemized in Schedule HEll hereto annexed and requests that the maturity of the
Performance Bond be fixed at . . , . . . . . . . . . .. years. The Performance Bonn will be written by
,t-.
DATE.. .Q~.C;~!l!l;>~x...... .8......, 19.~~.
a licensed surety company unless otherwise shown on Schedule 'IF",
~g..~~.........._.
JOHN J. BERDINKA (Applicant)
A~
/~_.l~..'..............._._............
HELEN G. 'BERDINKA (Applicant)
1280 Factory Ave., Mattituck,
............................ Ny..11.952........
(Address)
STATE OF NEW YORK, COUNTY OF. .SU.F.FQLK _... _.... _......... _,55:
On the.....t~ ~... day of.. .l)lilC;~!l!l;>~X.. ............ _, 19~.9..., before me personally came
John J. Berdinka t k b h . I"d 1 d 'b d . d h
' . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. 0 me '!lawn to e t e ll1e IV1 ua escn e In an w 0
DANIEL C. ROSS
Notary Public. State of New York
No. 4907176
Qualified in Suffolk County
CommIssum Expires Aug. 31 ;~(
executed the foregoing instrument, ancl acknowledge that._
STATE OF NEW YORK, COUNTY
On the .. .t3. !PJ. . . day of
OF SUFFOK................., ss:
December, 1999, before me personally
came Helen G. Berdinka......to me known to be the individual
acknowledged that she executed
N
described in and who executed the
DANIEL C. ROSS
Notary Public, State of New York
No. 4907176
com~~:~~~~dEj~)~~:~~~{:?o~~n~J
F
WNER STREET f '!J30 VILLAGE DIST. SUB. LOT
) ~-(,'f / C!
J o/-r H lie 7 ({(.. (, I'L. ~w-f .~. , (( /
/ ^ .- '"../ ~__ /.__r c'/ (, ".Y., , "
~ C' '. _ c ~
ORMER OWNER N &' " E ACR.~f
DZ.k':' ''-'' Ho lIe,"'.....{ / q::;-
S W TYPE OF BUILDING
/ // '". ". A .-:..:.(_; J /::...&.. 7- {If 5-// // "c(
...-' fA"> "--"" . - (,,- . ',.I
- "
~.
S..;/o SEAS. VL. FARM COMM. CB. MISe. Mkt, Value
LAND IMP, TOTAL DATE REMARKS
dou ~ ""( -? /, I:' 7,60/87- L IO~~ ,4'3c, - ~yd,;"kc, -10 P,E'.I'../,',r.. $4.000
..- <.., '" \../ . . ~ '. ___J
3Goo .'fo 0 ?' / /~/ 7'; 1
0 <:>
J.e> :??~ 4/"'0 " .$"/1" /.F r
AGE BUILDING CONDITION
EW NORMAL BELOW ABOVE
,
FARM Acre Value Per Value
Acre
iIIable 1
illable 2
/110.3
-....
aadland
amp land FRONTAGE ON WATER
ushland FRONT AGE ON ROAD ~G 'N ~ ",-, 3 7"tfj
'- -
...
ause Plot DEPTH
BULKHEAD
tal DOCK
Ivnn VI" ~UU-r"OLD PROPERTY RECORD CARD
11. )f
/ c- (J ,I ~ / TJ'.). ~ I ~ 7
o
RE
N
T
T
1
IV
5w
1r
,
~
10
--
~"
.; ", ..
M. Bldg.
Extension
Extension
Extension
Porch
Po.
Breezeway
Garage
Potio
O. B.
Total
. ,:;:.I.::,',";'X,"
-,.,';~
'-':':Y'~V ':' ~.'"
",~;.~y:' ," ,':-::1~:'!'
'~." ~----:'---':'-l-.-,.....:'..
, .-::;.~
-'\ ",......
--',
-
-
.7".'
" ,.."
-'-~~ .... -.
(.
I
i
I COLOR
i
I "[(,-' ---
TRIM I /Tr;
, I ,
I /0/.
"
I
"
.0..'
,
I
, /1
, ,
.
\ ',;'
. . If,Ui.
, (cz<6l:Y
38~ '-1.:.-"0 /72 i'
/r v
,
" y /) f.'
t.""'i-.-~'\
~l<.~' ps _
,-,,,..:"'.,.',/11/.
";<~O,(~,;)
'_0 1_' :!>c:;. l.r'
.
/ (; ~ 2.-_ 3[......
.
W
II ...
~ t,-o
l.h~
/I
7-~
Foundation
l~,vt}
}./c\-f
~{J j .;;,
'"") 1.. CI
/)'~ /~.
Basement
Ext. Walls
Fire Place
J:. 9 l) Type Roaf
"'2," Recreation Roam
.2.. oS 1 Dormer-
J
~ilriVeWay
""I , /
3.f y v '
rJf ~9i/
Bath
Floors
I~ ~
'Iri
, ?.oJ I
1 c ~_
, I .' I '"
1
I~
} .
'i!,
./.
/~-
~
I
'1 /{'
Interior Finish ,f :/ /
I""
Heat I!.' 1/ ..(;: ~
Rooms 1st Floor
Roams 2nd Floor
.-- -~- ---..-
~ '/"/
/
do.
I
Dinette
K.
-- LR.
DR.
BR.
FIN. B.
;.} C 0 () - / ~ J. -/-?
-OWNER
.. lifJn' ~.
FORMER OWNER
-
~
JJk&
.. ~S. 2./0
~. LAND
1
SEAS,
IMP,
_ ~&O
~ .0
i! ..,
~~;O
lflrU
06
I...r-o 0
,..()O~
0( 'I fHJ
~
~
~!
~
AGE
~EW
"
"
'FARM
NORMAL
Acre
4J1lable 1
;lIable 2
1f:
."aba3
~ --
;aodland
;r--
;:ampland
~il
Ii ..
"oJsh land
~
i:.
. >use Plot
,
;
;
.::;
~i
ftel
r~'"
TOWN OF SOUTHOLD PROPERTY RECORD CARD
STREET -z.. b 0
~
~
-
VILLAGE
LOT
M
DIST.
SUB.
~a.c~
N
.-~~'~
WI td/,
r ~
ACR~ ,d;{~
TYPE OF BUILDING
E
S
VL
Se
FARM
Mkt, Value
a~.
TOTAL
DATE
REMARKS
'L
BUILDING CONDITION
BELOW
ABOVE
Value Per
Acre
Value
r
",\~~~."..
,'~.liL___;
FRONTAGE ON WATER
FRONTAGE ON ROAD ~ () f!-
DEPTH IS;
BULKHEAD
'1:.'~<i;_~"',
,
_ -.,.l
~',.
DOCK
'- ..... ~ "'"~' -'
" ",d .. .'
".','
- --
~te
COLOR
i
. ! !y1j-r
I.
" I .' f / 1/
"I ~~....~~ i TRIM 'II II " I-
"'" . fA
~)-' I t..JH/;"-- i
",.-
/I
. I <.1.. ol" l.:;i
',~
:z
. -
\11D
! 2- 'S ......., I\.f-,-~ 3{; oj 0
Bldg. i ;:'{.LH~"'- 1 L g Foundation eB Bath I Dinette
nsion I ./'i' ' s-;-I I 1/ J.i 'Basement rUt-L..- Floors ,:/rJk:.. K.
I I. ,,~ : ~ 0 0
nsion I Ext. Walls "JOel t-, SfI/^// Interior Finish ~I?) L E' 0 LR.
nsion i Fire Place !\loNE Heat -IEs DR.
i
Type Roof Rooms 1st Floor BR.
hSv~ /0 x.:zo ~ 2.-"6 .:J S- 0 SOD Recreotion Room Rooms 2nd Floor FIN. B.
h S~R{ t'~ - 7 2.- "7z,. Dormer
~ U, . 10 ()
~
e.y , Driveway
~ I.~ ;;.fr
age /Ip X I - In g6
ia
B.
al 14.~ IfY
-
()iP1-' J. b 10
q l..%
571 t
.'1.
:..;te
>ete
orc
orc
:re
-or
'ot
\
ot
~,~
'.-, '~"----'_.. - _._---~-.~.--,.-._.
-KEEGAN & KEEGAN, LLp.
THOMAS 1. KEEGAN. JR.
DEBRA A. BYRNES
DANIEL C. ROSS
A TTORNEYS AT LAW
147 NORTH OCEAN AVENUE
P.O. Box 91R
PATCHOGUE, NEW YORK 11772~0918
~."fc'
"'/,R~
18
EAST END OFFICE
315 WESTPHALlA ROAD
P.O. Box 146
MATIITUCK, NEW YORK 11952-0146
(631) 298-1200
(631) 29R-4427 FAX
TELEPHONE (631) 475-9400
FACSIMIl.E (631) 475-0601
*******************~
JAMIE ROSNER
********************
January 18,2001
THOMAS J KEEGAN
OF COUNSEL
Town of South old Planning Board
53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
C.,(;-~~~~~01I't:'J!"
J,",,,. .~ !.
'~ 'I r:
;....; '..
- JAN 2 Z 2111'
Attention: Robert q. Kassner
SouIbokI Town
Planning Board
Re: John & Helen Berdinka lot line change
SCTM#: 1000-142-1-7 & 8
Dear Mr. Kassner:
In accordance with the Board's resolution of 8/21/00 enclosed herewith please find
certified copies of the new deeds, which were recorded on December 14,2000 in the Suffolk
County Clerk's Office at Liber 000012090 at page 688 and at Liber 000012090 at page 689.
You will recall this matter was considered on an application for a lot line change
regarding adjoining lots owned by the applicants John and Helen Berdinka on Factory Avenue in
Mattituck. On July 6, 2000, the ZBA had granted a variance regarding the same matter, a copy of
which is enclosed for your ready reference.
As we discussed, the language of the Planning Board resolution does not conform ~
precisely to the ZBA resolution and it is respectfully suggested that the planning board resolution /T\-'
be amended to read as follows:
2"d WHEREAS paragraph:
WHEREAS, this proposed lot line change is to subtract 2,260 square feet from a
9,950 square foot parcel, SCTM#1000-142-1-8, and add it to a 9,325 square foot parcel,
SCTM#1000-142-1-7; and
RESOLVED:
1. The filing of new deeds pertaining to the merger of 2,260 square feet from a
9,950 square foot parcel, SCTM#1000-142-1-8, and adding it to a 9,325
square foot parcel, SCTM#1000-142-1-7.
.
.
For your ready reference, I am enclosing a copy of the Planning Board's August 21, 2000
correspondence which recites the resolution. Thank you for your attention to this matter and
please advise if anything further is required.
cc: Mr. and Mrs. John Berdinka
DCR:kr/enclosure
datalreal/berd-pbd.ltr
.
(
.'
1111111111111111111111111111111111111111111111111111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 00-18843
Recorded:
At:
LIBER:
PAGE:
District:
1000
Section: Block:
142.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Deed Amount:
Receiv.ed the Following Fees For
Above Instrument
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
COIll1ll.Pres
$9.00
$5..00
$25.00
$4.00
$0.00
$0.00
TRANSFER TAX NUMBER: 00-18843
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
12/14/2000
11:56:56 AM
D00012090
689
Lot:
008.001
$5.00
$5.00
$5.00
$15.00
$0.00
$73.00
Exempt
NO
NO
NO
NO
NO
~
I
Number of pages
2>
RECORDED
2000 ,)ec 14 11: 56: 56 At'l
Edward P.Romaine
CLERK OF
()JFFOLK COUtn'l
L DOOOt2090
P 689
0n 00-t8843
TORRENS
Serial #
Certificate #
Prior Clf. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Page / Filing Fee
Mortgage Amt.
TP-584
'5'
~
I. Basic Tax
. Handling
2. Additional Tax
Notation
Sub Total
R.P.T.S.A.
J Sub Total
cl~
/~-
Q4~
Spec.! Ass i t.
Or
Spec. / Ad d.
EA-52 17 (County)
EA-5217 (State)
Comm. of Ed.
5~
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment
Transfer Tax _.g--
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES orNO
If NO, s,,,~ appropriate tax clause on page #
of th is. instrument.
Affidavit
Certified Copy
~-
Other
".
~q
- GRAND TOTAL -r0:J -
Reg. Copy
Sub Total
Real Property Tax Service Agency Verification [) r-=,r-
Dist. Section B lock Lot
1000
/l/~. 00,1 0/.00 OO'ir',OO/
6 Community Preservation Fund
Consideration Amount $ 0
o
CPF Tax Due
$
Improved ,/
Vacant Land
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
?euti d ~.. Ross, 2'~?)' p
K.e e.Oj~ . i-K.Re.c,a::,A J LL
c--310 )0JJA+ph~ .A v~
r? CJ. l~oX-I1-&.. .
.~UC/ I?j /115:J.
TD
TD
TD
8
Title Company Information
Co. Name
Title # -
9
Suffolk Count Recordin & Endorsement Pa e
This page forms part of the attached 1:),(JJz JIlJ~J . d~ Cd t? _ ?:vtJ aL
(SPECIFY TYPE OF INS1RUMENT )
.... Toft h d-e..Acli.tt i::JJ..J The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made by:
TO In the Township of So u:ULJ-! d.. ~
J Ohf) & /'{ c1d1 K Ii ) In the VILLAGE
or HAMLET of /ntd:tcl2t r.Jc
BOXES 5 THRU 9 MUST BE TYPED OR PRINfED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
lOVER)
ell! !
(,
CONSULT YOUR LAWYER BEF.SIGNING THIS INSTRUMENT.THIS INSTRUMEN.OULD BE USED BY LAWYERS ONLY
+ L;:ec.&n her
THIS INDENTURE, made the5 day of NS'/emller; 2000
BETWEEN
JOHN BERDINKA, residing at 1330 Factory Avenue, Mattituck, New York 11952
party of the first part, and
JOHN BERDINKA, residing at 1330 Factory Avenue, Mattituck, New York 11952
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars paid by the party of the second part,
does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party
of the second part forever,
ALL that certain plot, piece or parcel ofland, with the buildings and improvements thereon erected, situate, lying
and being in the Village of Matti tuck, Town of South old, County of Suffolk and State of New York, being more
particularly bounded and described as follows:
BEGINNING at a pipe on the easterly side of Factory Avenue where the same is intersected by land now or
formerly of John and Helen Berdinka at the northwest comer ofthe premises to be described herein, said point
also being distant 372.60 feet southerly as measured along the easterly side of Factory Avenue from the corner
formed by the intersection of the southerly side of Sound Avenue with the easterly side of Factory Avenue;
RUNNING THENCE from said pipe or place of beginning along said land now or formerly of John and Helen
Berdinka, North 73 degrees, 49 minutes, 40 seconds East 141.25 feet to a pipe and land now or formerly of
Fiyalkowski;
RUNNING THENCE along said land now or formerly ofFiyalkowski and along land now or formerly of Amshutz
South 17 degrees, 13 minutes, 40 seconds East 58.94 feet to a pipe and land now or formerly of Harrison;
RUNNING THENCE along said land now or formerly of Harrison and along land now or formerly of Seyfried
South 77 degrees, 27 minutes, 00 seconds West 141.63 feet to a monument on the easterly side of Factory
A venue; and
-.THENCE along the easterly side of Factory Avenue North 17 degrees, 18 minutes, 20 seconds West 50 feet to
a pipe at the point or place of BEGINNING. .
BEING AND INTENDED TO BE the premises conveyed by deed dated October 15, 1987 recorded on November
9, 1987 in Liber 10464 at page 301 except that a portion of the premises has been merged with premises
conveyed by deed dated July 30,1987 recorded on August 12,1987 in Liber 10389 at Page 496.
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 consideration as a
trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first
to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word "party" shall be construed as if it read "parties" when ever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
jd~J(A~
~v~~
John Berdinka
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
Form 3290
1
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, CO~;~~ffOlk M
On the 5' #.clay of ~ In the year 2000
before me, the undersigned, personally appeared
JOHN BERDINKA
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 he within instrument and acknowledged to me
that he/she/t exe ted the same in eir capacity(ies),
and that b I /her/t ' sign the strument, the
individual( or th e s hal f whi e individual(s)
acted, exe ted e i r
ss: State of New York, County of
55:
On the day of in the year
before me, the undersigned, personally appeared
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 th~ individual(s)
acted, executed the instrument.
(signature and office of individual taking acknowledgment)
DANIt.c,.,S . DANIElC,ROSS
Notary Public. S.atL M' Notary Public. State of New,", rk
NoA90717b. No. 4907175 0
Q~anfled In Suffolk Co~m~1 Cl .')ualified .in SurfoU< COlin
CommisSion Expires Aug, ...; 1. 1.,_COt~ n!',:sr~m f:~pb~s .^.!/"l ?1 ~ ~o
DANIEL C. ROSS . .. .' .. ..,. '"f
TO B~mmf~~Xo*NOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
Qualified in Suffolk County._
State (or District of ~mnIlilsitlll"Ve8'llttl?f.~ "g~fCI4l:9l
On the day of in the year
(signature and off\5AP,~~ndividua,l,!;'king acknowledgment)
Notary Public. Sta,.. . 'W
No. 49071/0
Qualified in Suffolk Counl'L'l
Commissil)n Expires Aug. 31, ~-'l<"1
5S:
before me, the undersigned, personally appeared
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, and that such individual made such appearance before the undersigned in the
in
(insert the City or other political subdivision)
(and insert the State or Country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
Title No.
SECTION 142.00
BLOCK 01.00
LOT 008.000
COUNTY OR TOWN
STREET ADDRESS
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
.onwealth
COMMONW~:AL TH LAND TITLE INSURANCE COMPANY
Daniel C. Ross, Esq.
Keegan & Keegan, LLP
315 Westphalia Avenue
P.O. Box 146
Mattituck, New York 11952
" LANI1A,\IUlll:AI:( ,\ll'A~'
STATE OF NEW YORK SS: /
COUNTY OF SUFFOLK
1,t6WARD 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 GERTIFY THAT I HAVE COMPARED THE ANNEXED COry OF
DEED / CJ, 09 () AT PAGE t? g 9 RECORDED 8L!..'// d.. 600
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THIS DAY OF 2000
u..." f(I ~,:..;-
CLERK
12.()156. 06i00cg
I
"
o
1111111111111111I11111111111111111111111111111I11111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 00-18842
Recorded:
At:
LIBER:
PAGE:
District:
1000
Section: Block:
142.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Deed Amount:
Received the Following Fees For
Above Instrument
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
COllUll.Pres
$9.00
$5.00
$25.00
$4.00
$0.00
$0.00
TRANSFER TAX NUMBER: 00-18842
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
Cou.~ty Clerk, Suffolk County
12/14/2000
11:56:56 AM
D00012090
688
Lot:
007.001
$5.00
$5.00
$5.00
$15.00
$0.00
$73.00
Exempt
NO
NO
NO
NO
NO
,
[2
. .
Nu~ber of pages
-3
RECORDED
20,:'0 ['ec 14 11:56:56 Rt1
Edward P.Romaine
CLERK OF
SUFFOLK coumv
L DOOOI20'30
P E,88
DT# 0(1-18842
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Page / Filing Fee
Cl-
<
Mortgage Amt.
Handling
TP-584
I. Basic Tax
--
.~
2. Additional Tax
Notation
Sub Total
EA-52 17 (County) J
EA-5217 (State) cJ S-
Sub Total
Q4-
Spec.lAssit.
Or
Spec. / Add.
Comm. of Ed.
50~
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment
-~
R.P.T.SA
/,.c:;-~
Affidavit
Transfer Tax
Certified Copy
Reg. Copy
k
'.
Sub Total d q
- GRAND TOTAL./'7.9
Mansion Tax
The prop1my 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
;if;
Real Property Tax Service Agency Verification
Dist. Section B lock Lot
6 Comrr!unity Preservation Fund
Consideration Amount $ 0
CPF Tax Due $ 0
1000
1'/::2. aD
OJ. 00
007. otJ I
.-
Improved v-'
Vacant Land
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
l::anid t.' R05~, ~'5b' LP
K€i'q~ 1 ICe ejtM I L
~/f ~..u:fpA~}v~
~ o. &x 1'/&
~ c../(.; '71 j 11?:f J.-
TD
TD
TD
8
Title Company Information
Co. Name ~
Title #
9 Suffolk Count Recordin & Endorsement Page
This page forms part of the attached l3a;yaVl ~ SO ~ ,/)1" <.! made by:
(SPECIFY TYPE OF INSlRUMENT)
Gmln J. iJ.,; /2d/nk ti- -I
~ G. &t<.dCM"ko)
';". ;
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of . :JOj-(J:tItJI J.--
I~ the VILLAGE
or HAMLET of
7""J0.:ttdu d:-.-
TO
0t9f.zn. <J.
I!.L&,A
iJ.u< d,.;;., I( 1/ t
fr-. &R Ii/A J{'a...J .
.
.
I30XES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
o . 0
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, ~ade th~~ Of~~~~; _'_m~n
I", I
BETWEEN
JOHN J. BERDINKA and HELEN G. BERDINKA, residing at 1330 Factory Avenue, Mattituck,
New York 11952
party of the first part, and
JOHN J. BERDINKA and HELEN G, BERDINKA, his wife, both residing at 1330 Factory
Avenue, Mattituck, New York 11952
party of the second part,
WITNESSETH, 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 in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded
and described as follows:
BEGINNING at a monument on the easterly side of Factory Avenue distant 290.60 feet southerly as measured I.
along the easterly side of Factory Avenue from the corner formed by the intersection of the Southerly side of
Sound Avenue and the easterly side of Factory Avenue;
RUNNING THENCE from said monument or place of beginning along land now or formerly of Corwin North 73
degrees, 49 minutes, 40 seconds East 141.36 feet to a pipe and land now or formerly of Ficner;
THENCE along said last mentioned land and along land now or formerly of Fiyalkowski South 17 degrees, 13
minutes, 40 seconds East 82.00 feet to a pipe and land now or formerly of John Berdinka;
THENCE along said last mentioned land South 73 degrees, 49 minutes, 40 seconds West 141.25 feet to a pipe
at the easterly sid.e of Factory Avenue;
AND THENCE-along the easterly side of Factory Avenue North 17 degrees, 18 minutes, 20 seconds West 82.00
feet to'a monument at the point or place of BEGINNING.
-'BEING AND INTENDED TO BE the premises conveyed in deed dated July 30,1987 recorded on August 12,
1987 in Liber 10389 at Page 496 and a portion of premises conveyed by deed dated October 15, 1987 recorded
on November 9, 1987 in Liber 10464 at Page 301.
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 conside(ation for this conveyance and will hold the right to receive such consideration as a
trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first
to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word "party" shall be construed as if it read "parties" when ever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
~ L~~cz-
HN J. BE INKA'
rQ-AO-~~
~ j;.&-~.
HELEN G. BERDINKA
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
Form 3290 ' '
1
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
ss: State of New York, County of Suffolk
On the 7'U, day of ~~,&'> ~ year 2000
before me, the undersigned, personally appeared
Helen G. Berdinka
personally known to me or proved to me on the basis of
satisfactory evidence to be lhe 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 IS ir signature(s) on the instrument, the
individu s, reo c individual(s)
acted, x ut the' s
ss:
State of New York, Cou ty of Su olk ~
On the'fJM day of In the year 2000
before me, the undersigned, personally appeared
John J. Berdinka
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) sub . ed to the within instrument and acknowledged to me
that h heft ecuted th sa e in his/her/their capacity(ies),
and at n ure ) on the instrument, the
indiv u pon eh f of which the individual(s)
acte ent
ignature and office of individual taking acknowledgment)
DANIEl. C. ROSS
Notary Public. Stale of New Yori<
NoA907176
Qualified ir' Suffolk County <:;)0.3
Commissi"n Ex',iresAug. 31,1l8-'C. (
(signature and office of individual taking acknowledgment)
DANIEL C. ROSS
Notary Public. State of New Yori<
No. 4907176
Q~al!fied in Suffolk County. ,
Comm/55I"n Expires Aug. 31,1P..'2Por
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of
55:
On the
day of
in the year
before me, the undersigned, personally appeared
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, and that such individual made such appearance before the undersigned in the
in
(and insert the State or Country or other place the acknowledgment was taken)
(insert the City or other political sUbdivision)
(signature and office of individual taking acknowledgment)
".
Title No.
SECTION 142.00
BLOCK 01.00
LOT 007.000
COUNTY OR TOWN
STREET ADDRESS
Southold
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Factory Ave;
Mattituck, NY
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
]
S1 ANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
.onwealth
COMMONWEALTH LAND TITLE INSURANCE COMPANY
Daniel C. Ross, Esq.
Keegan & Keegan, LLP
315 Westphalia Avenue
P .0. Box 1 46 A LANnAMEIUCA ex MI'i
Mattituck, New York 11952
STATE OF NEW YORK SS:
COUNTY OF SUFFOLK ~
I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SlPREME COURT
OF~E STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD)
DO b REBY CERTIFY THAT I HAVE COMPARED THE ANNEXED CQPY,9F
EED /0l.090 ATPAGE &08 RECORDEo/..<./IUdooo
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TESTIMONY WHEREOF. I -':;I~VE HEREUJ>/TO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THIS/ '!fflDAY OF 1.)(2 ce rn6 c:-/C 2000
1I.~~ -II ~.~~
CLERK
12.(1156. 06I00cg
I
.
.
( ,
APPEALS BOARD MEMBERS
Gerard P. Goehringer, Chairman
James Dinizio, J r.
Lydia A. Tortora
. Lora S. Collins
George Horning
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
ZBA Fax (631) 765-9064
Telephone (631) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
July 11, 2000
Daniel C. Ross, Esq.
Keegan & Keegan, LLP
315 Westphalia Road
P.O. Box 146
Mattituck, NY 11952
Re: Appl. No. 4833 - Area Variances in Lot-Line Change Project
Dear Mr. Ross:
Enclosed please find a copy of the Appeals Board's determination rendered
at the Board's July6, 2000 Regular Meeting.
Please be sure to follow-up with the Planning Board Office (765-1938). A
copy of this written determination has also been furnished to both the Building
Department and to the Planning Board Office as updates for their files.
Very truly yours,
1~;O/h~I~L~
GERARD P GOEHRINGER" !f:{..
CHAIRMAN
Enclosure
Copy of Decision to:
Building Department
Planning Board Office
Decision filed 7/12
t"
Gerard P. Goehringer, Chairman
James Dinizio, Jr.
Lydia A. Tortora
Lora S. Collins
George Horning
.
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
ZBA Fax (631) 765-9064
Telephone (631) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF JULY 6, 2000
Appl. No. 4833 - JOHN AND HELEN BERDINKA 1000-142-1-7 and 8
STREET & LOCALITY: 1260 and 1330 Factory Avenue, Mattituck
DATE OF PUBLIC HEARING: July 6, 2000
FINDINGS OF FACT
PROPERTY FACTS: The parcels which are the subject of this lot-line change request are located
on the easterly side of Factory Avenue in Mattituck and are each improved with a dwelling and
accessory garage. The northerly lot (Tax Map Parcel 7) contains 9325 sq. ft. with 66 ft. frontage
along Factory Avenue and the southerly lot (Tax Map Parcel 8) contains 9950 sq. ft. with 66 ft. of
road frontage. The existing buildings are as shown on the July 8, 1994 survey prepared by
Roderick VanTuyl, P.C.
BASIS OF APPEAL: Building Inspector's Notice of Disapproval dated March 28, 2000 denying a
request for a lot-line change. for the reason that the subject lots are non-conforming in size and
proposed lot line change creates a lot with a greater degree of non-conformity. The Bulk Schedule
of the Zoning Code requires a minimum lot size of 40,000 sq. ft., except those lots in existence as
provided under Article II (Non-Conforming Lots) of the Zoning Code.
X RELIEF REQUESTED: The applicants request an Area Variance to change the line dividing Tax
C + Map Parcels 7 and 8 as follows: (a) Parcel 7 would be expanded by adding 2260 sq. ft. (16 ft.
arrec wide x 141.25+- ft. deep) resulting in a total area of 11,585 sq. ft. and lot width of 82 ft.; (b) Parcel
- 8 would be reduced by 2260 sq. ft., resulting in a total lot area of 7690 sq. ft. and lot width of 50
feet.
REASONS FOR BOARD ACTION. DESCRIBED BELOW: On the basis of testimony presented,
materials submitted and personal inspection, the Board makes the following findings:
(1) Applicants have owned Tax Parcels 7 and 8 for some years. Their home is on Parcel
7, which is currently the smaller of the two. Applicants state that they wish to move the lot line so
that their garden, now located on Parcel 8, will be on Parcel 7. This goal cannot be achieved
without a variance authorizing creation of smaller dimensions for Parcel 7.
(2) The proposed lot line change will increase one lot to 82 ft. wide. The change results in
a lot reduction from 60 ft. to 50 feet wide, but will not affect the structures already on the two lots
and will not change the appearance of the properties. Lots 50 feet wide are common in the
neighborhood. For these reasons, grant of the requested variance will not produce an undesirable
change in the character of the neighborhood or detriment to nearby properties.
(3) There is no evidence that grant of the requested variance will have an adverse effect or
impact on physical or environmental conditions.
_...;cw..'-"~-
Page 2 - July 6, 2000
Appl. No. 4833 - John and Helen Berdinka
Parcels No. 1000-142-1-7 and 8 at Mattituck
.
.
"
.
(4) There will be no increase in density and the lots are limited to not more than one
principal residential building.
(5) Grant of the requested variance is the minimum action necessary and adequate to
enable applicant to make the desired realignment of the two lots while preserving and protecting
the character of the neighborhood and the health, safety and welfare of the community.
RESOLUTION/ACTION: On motion by Chairman Goehringer, seconded by Member Dinizio, it was
RESOLVED, to GRANT the variance as applied for.
Vote of the Board: Ayes' Members Goehringer (Chairman), Dinizio, and Tortora. Nay: Member
Collins because this is an unwarranted increase in nonconformity. (Member Horning of Fishers
Island was absent during this vote.) This esolutiOcr d~IY ADOPTED (3-1).
ES DINIZIO, C IRMAN PRO TEM
// .
,~NG 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
Fax (631) 765-3136
Telephone (631) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 21, 2000
Daniel C. Ross, Esq.
Keegan & Keegan, LLP
Attorneys at Law
147 North Ocean Avenue
P.O. Box 918
Patchogue, NY 11772-0918
Re: Proposed Lot Line Change for John & Helen Berdinka
SCTM#1000-142-1-7 & 8
Dear Mr. Ross:
The following took place at a meeting of the Southold Town Planning Board on
Monday, August 21, 2000:
The final public hearing was closed.
The following resolution was adopted:
WHEREAS, John and Helen Berdinka are the owners of the properties known
and designated as SCTM#1000-142-1-7 & 8 located on Factory Avenue in
Mattituck; and
x
WHEREAS, this proposed lot line change is to subtract 2,260 square feet from a
9,325 square foot parcel, SCTM#1000-142-1-7, and add it to a 7,690 square foot
parcel, SCTM#1 000-142-1-8; and
WHEREAS, the South old Town Planning Board, pursuant to the State
Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated
review of this unlisted action, made a determination of non-significance and
granted a Negative Declaration on July 31, 2000; and
/
.
.
Berdinka - 8/21/00 - PaQe Two
WHEREAS, a final public hearing was closed on said subdivision application at
the Town Hall, Southold, New York on August 21, 2000; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice
of Public Hearing, has received affidavits that the applicant has complied with
the notification provisions; and
il
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 July 8, 1994, 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.
x
1. The filing of new deeds pertaining to the merger of 2,260 square feet
from a 9,325 square foot parcel, SCTM#1 000-142-1-7, and adding it to a
7,690 square foot parcel, SCTM#1000-142-1-8.
Please contact this office if you have any questions regarding the above.
Sincerely,
a ~.
Bf~~~~~L, j I-
Chairman
,
1
THOMAS J. KEEGAN
OF COUNSEL
August 18, 2000
~
~
.
. KEEGAN & KEEGAN, LL'
THOMAS J. KEEGAN, JR.
DEBRA A. BYRNES
DANIEL C. ROSS
ATTORNEYS AT LAW
147 NORTH OCEAN AVENUE
P.O. Box 918
PATCHOGUE. NEW YORK 11772-0918
EAST END OFFICE
315 WESTPHALlA ROAD
P.O. Box 146
MATTITUCK, NEW YORK 11952-0146
(631) 298-1200
(631) 298-4427 FAX
TELEPHONE (631) 475-9400
FACSIMILE (631) 475-0601
********************
;
JAMIE ROSNER
********************
--
Town of Southold Planning Board
Southold Town Hall
53095 Main Road, P.O. Box 1179
Southold, New York 111971
.2120JIDJ
_~ifalMl
........~
I'
"
"
Attention: Mr. Robert G. Kassner
Re: Proposed Lot Line Change for
John & Helen Berdinka
Factory Avenue, Mattituck
SCTM# 1000-142-1-7 & 8
Ii
Dear Bob:
Enclosed herewith please find an affidavit of mailing and affirmation of POSl' ng. ihank
you for your attention to this matter.
DCR:kr
enc
datalreallberd-bd .Itr
.,
· f\FF.wQi"'!;b~ ~
.'IF-'- .. I OF POSTING
1'14l'l-t 1:. Afl1 RIV AiTOItI\I/;''t' 0\<<.'<' l..ttlW<;~1:1 ro PP.~Cl>:Cr;. 1-1'\'" Xl<! T'....P.:. <;'t>i-ltls..
of- ,.,6.w '1t>1l.... .....p 1f1A.KFi. 'l''':o~ pFf:s:'(2.WI.n..-N lAN~I>/l P/3",I4l.l1:I!>~ of:- PEfI,';tItRV-.
This is to serve notice that I personally posted the property known as
.
\
,/
"'5C\,YV\ 1tJD6o - [!j?--{-7 ~Cb 1m f~ ~;~
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 r ai ed i(1 place for seven days prior to the date of the public
hearing on a
HAIIl/llll-~~N6:71tC., w 0 ~ efl1ho'tl:._ f}':( leEEG-""" ~ /<.Ut,,qw
II 'ii -=nt 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~~ or private street from the above mentioned property
on ~ 1 ~ ,
'0 Il-N1: r'3 L c. R:..o c;>
you~r. e(pr,int) , ' ' ',' ~.,'.
'r,.,~-1T2L
Sig ature
A:ci;:;~:r ~, . P.'" e..~ 11t6/1!~'~;~i;~
Date I
Notary Pubiic
PLEASE RETURN THIS AFFIDA VlT AND CERTIFIED MAIL RECEIPTS ON THE DAY DF,
OR AT THE PUBLIC HEARING
Re: John & Helen Berdinka
SCTM#: 1000-142-1-7 & 8
Date of Hearing: 8/21/00; 5:30 p.m.
.
PUlw~-
,~ .....u\.l~ BOARD OF .'\vrre.'\b..S
..
. .
TOWN OF SOUTHOlD:NEW YORK
___________________________________________________________x
In the Matter of the Application of
-:sDhn -\- .\-Ld..e.h 1)QR~k,^-
(Name of Applicants)
CTM Parcel #1000- Il./- 2 - I - /1 8'
______________________________________________ x
AFFIDAVIT
OF
MAILINGS
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I, "-.Io.nn(t Sel')€.So.c.. residing at 1'3'$'$ Oe ~G\(, D
l~ r.>
Lou r-e\ I NY HI!f4SlNew York, being duly sworn, depose and say that:
On the II ~ day of , 2000, I personally mailed at the
United States Post Office in , , New York, by CERTIFIED
MAil, RETURN RECEIPT REQUESTED, a true copy of the attached Legal
Notice. in prepaid envelopes addressed to current owners shown on the current
assessment roll verified from the officWI re;?ords on file with the (y-ssessors, 'ef-
( ) CSl:II,ly R",t:.1 rF6~~rtl' nffi"Q. ~ few.... ~ SO~1 c\ for every
property which abuts and is across a public or private street, or vehicular right-of"
way of record, surrounding the applica~~;lroperty.
~0~
(Signature)
lie. State of New 0
No. 4901115
Quellfied in Suffolk County ~(
CiDmalisslf)n f,xpires Aug 31 .1Y-
PLEASE list, on me back of this Affidavit or on a sheet of paper, the lot numbers
next to the owner names and addresses for which notices were mailed. Thank
you.
,/
,f
.
.
Southold Town Plannina Board
Notice to Adiacent Propertv Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of theTown of
Southold for a lot line change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-142-1-7 & 8;
3. That the property which is the subject of this application is located in the
R-40 Zoning District.
4. That the application is to subtract 2,260 square feet from a 9,325 square foot
parcel, SCTM#1 000-142-1-7, and add it to a 7,690 square foot parcel,
SCTM#1 000-142-1-8. The property is located on the east side of Factory
Avenue, 300 ft. south of Sound Avenue.
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
Monday, August 21, 2000 at 5:30 p.m. in the meeting hall at Southold Town
Hall, Main Road, Southold; that a notice of such hearing will be published at
least five days prior to the date of such hearing in the Suffolk Times,
published in the Town of Southold; that you or your representative have the
right to appear and be heard at such hearing.
Petitioner/Owner's Name(s): John & Helen Berdinka
Date: August 1, 2000
,-
.-'l
.-'l
0- Postage $
postage $ ::r
ru Certified Fee
Certified Fee Ul
m Return Receipt Fee
Return Receipt Fee a (Endorsement Required)
(Endorsement Required) a Restricted Delivery Fee
Restricted Delivery Fee a (Endorsement Required)
(Endorsement Required) Total Postage & Fees $ ??)
$ a
Total Postage & Fees ru
ru
m
0-
0-
a
r'-
Postage $
J
1
Certified Fee
Return Receipt Fee
(Endorsement Required)
Restricted Delivery Fee
(Endorsement Required)
Total Postage & Fees $
J
J
J Namtf (Please Print Clearly) (To be completed b 0,"
1 ..~@___A,---':b5NmLu"___'h'U~.~~.u=m.m.mu.
Street, Apt. No.; or PO Box No.
.1IS...!M1J.hVT:...5:l:Ceet....................m.m...h....
CI Stat, 4
Postage $
Certified Fee
Return Receipt Fee
(Endorsement Required)
Restricted Delivery Fee
(Endorsement Required)
Total Postage & Fees $
?'t
,,//
,"~jiYfu.~:;~1.~malle~ ' r
! ~e;~6":' No.; 0' PO B.ax No. . . h.m._uuml"Y.le.__.mumm
CI . Slate .z~X....mS..l.(Qh.mumh.mum.....mmmhh.mm..
0-
::r
ru
Ul
Postage $
Certified Fee
lT1 Return Receipt Fee
1:3 (Epdorsement Required)
o Restricted Delivery Fee
o (Endorsement Required)
Total Postage & Fees $
a
ru
ru N]1 (Please Print Clearly) (To b~ completed by
m ... X:tmhChtla..crl::iQo,
~~ No.; or PO Box No:--h- -. -. --n'..____h_______nUh__n__h____hn___.
.---h.......?.....Dz.lma.f Dc.
~tate, ZP+ 4 - .n___nn -----_n__.___._n.nn_h.n___..__nn_
:11
!o-
!o-
a
r'-
'"
::r
ru
Ul
Postage $
Certified Fee
m Return Receipt Fee
1:3 (Endorsement Required)
o Restricted Delivery Fee
o (Endorsement Required)
o Total Postage & Fees $
ru
~ NA (Jfase Print Clearly) (To be completed fY
h.....uved..2:,U..~h.u.J.o..t.:[~_ Q
[J"'" Street, Apt. No.; or PO Box No. n ____n . __nn
~ ~~.iii>~~f!f.eCSQO..h.~.t[~~J........---...........
m
.-'l
.-'l
0-
::r
ru
Ul
Postage $
Certified Fee
rn Return Receipt Fee
o (Endorsement Required)
o Restricted Delivery Fee
o (Endorsement Required)
Cl Total Postage & Fees $
ru
~ ~"Ji!ilease Print Clearly) fTo be c~mfl:ted r~ mailer) --
Su.--- . v.Y.\e5.___.~'.....i3eLCl.lnt::a q. wf'..
~~ Apt. No.; or PO Box No. .nn___mhm. ...........-..
.~.3.i-.l~Q.S.....fg.cta.[!.I...AlJ.:e'^,v.n
. State ZI +;1 N I \ t ~.X '''-'hh'''''''_
NJlWe (~e8Se Print Clearly) (To be completed by mailer)
.~Y.Udes...m--~..:rllro..JY.!me.c.......................
rr Street, Apt. No.; or PO Box No.
0- ..l735....&C.t:oC. ...A.!Lf.bU.e..........--.............
Cl J State P,+
r'-
rn _.t1iITo1~"f:r.1.~o;
...D
.-'l
.-'l
0-
::r
ru
I.J1
Postage $
Certified Fee
m Return Receipt Fee
D (Endorsement Required)
a
a
a
ru
ru
m
0-
0-
::r
ru
l.t1
postage $
Certified Fee
Return Receipt Fee
rn (Endorsement Required)
Cl
C1 Restricted Delivery Fee
Cl (Endorsement Required)
Total postage & Fees $
a
ru
ru
m
( .1i~
HoJil;
.. .
i-1lt 1I.iIi!O
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM. JR.
RICHARD CAGGIANO
.
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
PJANNING BOARD MEMBE4
BENNETT ORLOWSKI. JR.
Chairman
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 1, 2000
Daniel C. Ross, Esq.
Keegan & Keegan, LLP
Attorneys at Law
147 North Ocean Avenue
P.O. Box 918
Patchogue, NY 11772-0918
Re: Proposed Lot Line Change for John & Helen Berdinka
SCTM#1000-142-1-7 & 8
Dear Mr. Ross:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, July 31, 2000:
BE IT RESOLVED that the Southold Town Planning Board, acting under the
State Environmental Quality Review Act, do an uncoordinated review of this
unlisted action. The Planning Board establishes itself as lead agency, and as
lead agency, makes a determination of non-significance and grants a Negative
Declaration.
BE IT FURTHER RESOLVED that the Southold Town Planning Board set
Monday, August 21,2000 at 5:30 p.m. for a final public hearing on the maps
dated July 8, 1994.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in
regard to the Town's notification procedure. The notification form is enclosed for
your use. The sign and the post will need to be picked up at the Planning Office,
Southold Town Hall. Please return the endorsed Affidavit of Posting and the
signed green return receipts from the certified mailings on the day of, or at the
public hearing. The sign and the post will need to be returned at your earliest
convenience after the public hearing.
.
.
Berdinka - Paae Two - Auaust 1. 2000
Please contact this office if you have any questions regarding the above.
Sincerely,
0l .
"'-" Bennett Orlowski, Jr.
Chairman
~A
enc.
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
.
Town HaU, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
PLANNING BOARD MEMBE.
BENNETT ORLOWSKI, JR.
Chairman
PLANNING BOARD OFFICE
TOWN OF SOUTH OLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
July 31,2000
This notice is issued pursuant to Part 617 of the implementing regulations
pertaining to Article 8 (State Environmental Quality Review Act) of the
Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the
proposed action described below will not have a significant effect on the
environment and a Draft Environmental Impact Statement will not be prepared.
Name of Action: Proposed lot line change for John & Helen Berdinka
SCTM#: 1000-142-1-7 & 8
Location: Factory Avenue, Mattituck
SEQR Status:
Type I
Unlisted
( )
(X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action: This proposed lot line change is to subtract 2,260
square feet from a 9,325 square foot parcel, SCTM#1000-142-1-7, and add it to
a 7,690 square foot parcel, SCTM#1000-142-1-8.
.
.
SEQR Neaative Declaration - Paae Two
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed, and it
was determined that no significant adverse effects to the environment were likely
to occur should the project be implemented as planned. .
For Further Information:
Contact Person: Robert G. Kassner
Address: Planning Board
Telephone Number: (631)765-1938
cc: Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Suffolk County Water Authority
Elizabeth Neville, Town Clerk
Applicant
.
.
~ 58-1
NOTICE OF PUBLIC HEARING
~ 58-1
Chapter 58
NOTICEOFPUBUCHEMllNG
~ 58-1. Providing notice of public hearings.
[HISTORY: .Adopted by the Town Board of the Town of
Southold 12-27-1995 as L.L. No. 25-1995. Amendments
noted where applicable.]
~ 58-I. Providing notice of public hearings.
Whenever the Code calls for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. The board or commission
reviewing an application shall provide for the giving of notice:
A. By causing a notice giving the time, date, place and
nature of the hearing to be published in the official
newspaper within the period prescribed by 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 his/her 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 ia across from any public or private street
5801
1-26-86
~ 58-1
.
.
SOUTHOLD CODE
~ 58-1
from the property included in the application. Such
notice shall be made by certified mail, return receipt
requested, posted at least seven (7) days prior to the date
of the initial public hearing on the application and
addressed to the owners at the addresses listed for them
on the local assessment rolL The applicant or agent shall
file an affidavit that slbe has complied with this
provision.
5802
1-26-86
.
.
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 AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF,
OR AT THE PUBLIC HEARING
Re: John & Helen Berdinka
SCTM#: 1000-142-1-7 & 8
Date of Hearing: 8/21/00; 5:30 p.m.
.
.
Southold Town Plannina Board
Notice to Adiacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of theTown-of
Southold for a lot line change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-142-1-7 & 8;
3. That the property which is the subject of this application is located in the
R-40 Zoning District.
4. That the application is to subtract 2,260 square feet from a 9,325 square foot
parcel, SCTM#1000-142-1-7, and add it to a 7,690 square foot parcel,
SCTM#1 000-142-1-8. The property is located on the east side of Factory
Avenue, 300 ft. south of Sound Avenue.
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
Monday, August 21, 2000 at 5:30 p.m. in the meeting hall at Southold Town
Hall, Main Road, Southold; that a notice of such hearing will be published at
least five days prior to the date of such hearing in the Suffolk Times,
published in the Town of Southold; that you or your representative have the
right to appear and be heard at such hearing.
Petitioner/Owner's Name(s): John & Helen Berdinka
Date: August 1, 2000
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
.
Town Hall, 53095 State Route 25
P.O. Box II 79
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
PLANNING BOARD MEMBE.
BENNETT ORLOWSKI, JR.
Chairman
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 21 st day of August,
2000 on the question of the following:
5:30 P.M. Public Hearing for the proposed lot line change for John & Helen
Berdinka. The property is located on the east side of Factory Avenue, 200 ft.
south of Sound Avenue in Mattituck,Town of Southold, County of Suffolk, State
of New York. Suffolk County Tax Map Number 1000-142-1-7 & 8.
Dated: 8/1/00
BY ORDER OF THE SOUTH OLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PLEASE PRINT ONCE ON THURSDAY, AUGUST 10, 2000 AND FORWARD
ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Suffolk Times
Traveler Watchman
"
'"
!
LEGAL NOTICE
Notk:e 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 21st day of August, 2000 on the
question of the following:
5:30 P.M. Public Hearing for the
proposed lot line change for John &
Helen Berdinka. The property is
located on the east side of Factory
Avenue, 200 ft. south of Sound
Avenue in Mattituck, Town of
Southald, County of Suffolk, State of
New York. Suffolk County Tax map
Number 1000-142-1-7 & 8.
Dated: 8/1/00
BY ORDER OF THE
SOUTHOLD TOWN
PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
1464-ITAuIO
\
\
STATE OF NEW YORK)
)SS:
COVNTY OF SUFF~I-K)
'01<11"\ F'. U II \ 15 of Mattituck, in said
county, being duly sworn, says that he/she is Principal
clerk of THE SUFFOLK TIMES, a weekly newspaper,
published at Mattituck, in the Town of Southold,
County of Suffolk and State of New York, and that the
Notice of which the annexed is a printed copy, has
been regularly publis/1ed in said Newspaper once
each week for \ weeks successively,
commcrtng \>n the ( 0 {-f, day
of ^ cnUS I 20 (')(l ,
Cl-~J . iJ
Principal Clerk
lOt\.....
20 00
Sworn to before mefthis
day of m1(;\A~
I
CHRISTINA T. WEBER
NoIaty ~ _of NewYOItl
No.OfWE6034554
Cualfllld In WIofk CoIIlIy . '
Cor.-ElIpirIoDoclrnllorf3, 20c)1
Ci\ ej~(, 'T we...hU"'-..
,
i
'I
!
~ APPEALS BOARD MEMBER~
"} J . Gerard P. Goehringer, Chairman
J U 1\ II'''' James Dinizio, Jf.
f 13 . Lydia A. Tortora
. . . ;." Lara S. Collins
~. ~:~vr' George Horning
y
Southold Town Hall Pf)
53095 Main Road
P.O. Box 1179
Southold, New York 11971
ZBA Fax (631) 765-9064
Telephone (631) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF JULY 6, 2000
~~.-"'ll-''''7
I r:) '1::'.'.\ t,'.' ~.' 1 fl." fiii'1r.
'~ 'r'*'_~:?'(.~+c ":'J ';lII'~
':~. ~I]~,:r'" '.~ .<,:',~' '1,1 ,': l f..~
"".: .
JUL 12 2000
Appl. No. 4833 - JOHN AND HELEN BERDINKA 1000-142-1-7 and 8
STREET & LOCALITY: 1260 and 1330 Factory Avenue, Mattituck
DATE OF PUBLIC HEARING: July 6,2000
FINDINGS OF FACT
.o".;ulho.d To\/vn
Piannin;l E()arr!
PROPERTY FACTS: The parcels which are the subject of this lot-line change request are located
on the easterly side of Factory Avenue in Mattituck and are each improved with a dwelling and
accessory garage. The northerly lot (Tax Map Parcel 7) contains 9325 sq. ft. with 66 ft. frontage
along Factory Avenue and the southerly lot (Tax Map Parcel 8) contains 9950 sq. ft. with 66 ft. of
road frontage. The existing buildings are as shown on the July 8, 1994 survey prepared by
Roderick VanTuyl, P.C.
BASIS OF APPEAL: Building Inspector's Notice of Disapproval dated March 28, 2000 denying a
request for a lot-line change for the reason that the subject lots are non-conforming in size and
proposed lot line change creates a lot with a greater degree of non-conformity. The Bulk Schedule
of the Zoning Code requires a minimum lot size of 40,000 sq. ft., except those lots in existence as
provided under Article II (Non-Conforming Lots) of the Zoning Code.
'--,
RELIEF REQUESTED: The applicants request an Area Variance to change the line dividing Tax
Map Parcels 7 and 8 as follows: (a) Parcel 7 would be expanded by adding 2260 sq. ft. (16 ft.
wide x 141.25+- ft. deep) resulting in a total area of 11,585 sq. ft. and lot width of 82 ft.; (b) Parcel
8 would be reduced by 2260 sq. ft., resulting in a total lot area of 7690 sq. ft. and lot width of 50
feet.
REASONS FOR BOARD ACTION. DESCRIBED BELOW: On the basis of testimony presented,
materials submitted and personal inspection, the Board makes the following findings:
(1) Applicants have owned Tax Parcels 7 and 8 for some years. Their home is on Parcel
7, which is currently the smaller of the two. Applicants state that they wish to move the lot line so
that their garden, now located on Parcel 8, will be on Parcel 7. This goal cannot be achieved
without a variance authorizing creation of smaller dimensions for Parcel 7.
(2) The proposed lot line change will increase one lot to 82 ft. wide. The change results in
a lot reduction from 60 ft. to 50 feet wide, but will not affect the structures already on the two lots
and will not change the appearance of the properties. Lots 50 feet wide are common in the
neighborhood. For these reasons, grant of the requested variance will not produce an undesirable
change in the character of the neighborhood or detriment to nearby properties.
(3) There is no evidence that grant of the requested variance will have an adverse effect or
impact on physical or environmental conditions.
Page 2 - July 6, 2000 ....
Appl. No. 4833 - John and HelenWdinka
Parcels No. 1000-142-1-7 and 8 at Mattituck
.
(4) There will be no increase in density and the lots are limited to not more than one
principal residential building.
(5) Grant of the requested variance is the minimum action necessary and adequate to
enable applicant to make the desired realignment of the two lots while preserving and protecting
the character of the neighborhood and the health, safety and welfare of the community.
RESOLUTION/ACTION: On motion by Chairman Goehringer, seconded by Member Dinizio, it was
RESOLVED, to GRANT the variance as applied for.
Vote of the Board: Ayes: Members Goehringer (Chairman), Dinizio, and Tortora. Nay: Member
Collins because this is an unwarranted increase in nonconformity. (Member Homing of Fishers
Island was absent during this vote.) This esolutiOcr d~IY ADOPTED (3-1).
ES DINIZIO, C IRMAN PRO TEM
*-
PLANNING BOARD MEMB.S
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD G. WARD
#;i:;[FOl;q~~.
ll.~'vV t'~ ".
M~.~~
~ :l\!;~
Cl .
en ~
~ ~
~. ~
'to, + ~"rtl
~.rr...r./J.
.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 12, 1999
Daniel C. Ross
Keegan & Keegan, LLP
Attorneys at Law
147 North Ocean Avenue
P.O. Box 918
Patchogue, NY 11772-0918
RE: Proposed Lot Line Change for
John & Helen Berdinka
Factory Avenue, Mattituck
SCTM# 1000-142-1-7 & 8
Dear Mr. Ross,
The Planning Board has received your letter of January 5, 2000 in regard
to the above project.
The Board cannot proceed with its review because you are making a
non-conforming lot more non-conforming.
In the event you wish to proceed with this application, you must obtain a
Notice of Disapproval from the Building Department in order to apply for
a variance at the Board of appeals.
If a variance is granted by the Appeals Board this Board will then
proceed with its review.
.
.
If you have any questions, or require assistance, please contact this
office.
~/f~~j ,I
l)ff~{JKL~
Site Plan Reviewer
cc: Gerard P. Goehringer, Chairman, Board of Appeals
Edward Forrester, Director of Code Enforcement
· KEEGAN & KEEGAN, LLI'
~
fl15 (5)
THOMAS J. KEEGAN. JR.
DEBRA A. BYRNES
DANIEL C. ROSS
ATTORNEYS AT LAW
147 NORTH OCEAN AVENUE
P.O. Box 918
PATCHOGUE, NEW YORK 11772-0918
THOMAS J. KEEGAN
QFCOUNSEL
January 5, 2000
EAST END OFFICE
315 WESTPHALlA ROAD
P.O. Box.\l.l.1 14lo
MATTITUCK, NEW YORK 11952-0146
(5 I 6) 298-4427 Hl)(.
?-C( js'-IWO ;Phoi'\..l'..-.
TELEPHONE (516) 475-9400
FASCIMILE (5 I 6) 475-0601
GERARD L. MULHALL R.N.
Southold Town Planning Board
Southold Town Hall
Main Road
Southold, New York 11971
. _ \ J ~(\ ~o..vJQI\
\:,~
Re:
Lot Line Change for John and Helen Berdinka
SCTM: 1000/142/ I /7 and 8
Dear Planning Board Members:
We are submitting herewith an application for a lot line change on behalf of John and
Helen Berdinka.
Attached to the lot line application you will find:
I. Eight (8) copies of survey;
2. Copies of deeds for the two lots;
3. Certificates of Occupancy for all structures on both lots; and
4. A check payable to Southold Town for $250.00.
Please let us know if there is anything else that you need to complete the application.
Thank you for your consideration of this matter.
V ery ~ yours,
Daniel C. Ross
DCR:kr
enc.
data/reallber -appl.ltr
m ,h~IJaWiil-.~",."~,.~,~I,f.t,;i~i
Jjl ~ ';'~: ~ 'J
Ii' ," i
'4!it.; ~\;~: .
JAN - 6 2000 " .
South old Town
Planning Board
,.~ ""'111"',' ',",''''''''''
lr' · #, " "'~" ~~:"', '.. >:r.~"'. '.
'- ~,,,:~".r, '';''''''~"''<. ";','" .'
,
,.
'"
~
~
~
w
@;
~
0.
!j
1--
~-::'> Z ~c._=::.::7
"
,
- 0J
<, 'T ,
L,-, "" '~
"
0
co
~
CO
;=
CO
=
~
=
=
=
o
9
,
<
,
J
1
~
I
,
1
1
I
- ~ is:
_[)I,"('
'/
/
J
<-'I
~~Q
)~~"""~~,)
~...'?>
\,
>--
u
c-
",g
'" 0-
-..J~-
o "'~
LL u z
~'> U
~LO
Lf)~f
l..i.... x.~
o o~
~
>- >-- c
t-_.::'
Z L C
::) ~~
OO"'H
Urt~
o
DU
'"
=
9
,
r'?,...
{>....J>
'~
"",
\\
1rp, \
'>~
\
jg!i1
'0
,~
{....i}
"6- ~
-r~ ;;;:. J'Jo.
t't
" 0
...,
"
ci
z
~
I,
I'
, 1
I,
I;
~
ie,.
'",'''
, ~ " ~' t :'
8
~' ~
Ii
.' ~!
r~.
""
\
!
t',
... ~.,
\,,
" ,
"
c.""'-
"
-,
"
" c,
,C,
r,
(\ "
r;::,
',<,:,
o
r,
():
I
Ie
I
II!
,
, , ,
I i I
D
.
-B.
~ ~
--. ---
1-1) IJ\
() '""i 'i
':);:-
\ II 1/
.~i- ~ ""'- \J".
,
, ""-
, 0(
I
~', )' i
~ ,r
'-.
\J:..: 'Z
~
\;-0
"c.'
, !
\ J
I,
I'
....JLLH..)UJZO
1,1 j' 1;1;1
\H,!f.
1000
.-~
I"': Il,,,
142,.00
r
01.00
. (,'
t"" .I
__Q_08.000
& r:..d.
, '. ""')~:r5:
"'^"~~
,.' . '"-<:0, ,~'~.t..'~..
~ ,~;~if: I "-<"~
, '~'~,,~t" 'I ,',
i ~\'o,;:, 1~''-!~, ;1"
I :\'-F ~> ,,',
V~/
~"S
\
--:::s"
\
<~
~j
-,
01,9.,~, "\~,q,_" '"'' '""0"" ."" ,.,. "",,- "II',' "'"'''''' .,.,,,,, C;.. ,III, ,"""",,,,,, '" '"'I''''''''''' ",,,,,, """)
COIISULT YOUR LAWnR IEfORl SIGlllllG THIS IHSTRUM.HT. TIllS IHSTRUMIHT SHOULD II UnD IT LAWYERS OHLY
..-----_._--_.._-~_._. ------,
THIS INDENTURE, maele Ih< /5'{t, elay of C9~bor
,!lilleleen hllPHln:d and eighty-sevl
BETWEEN J()lIN BERDINKA, JAMES BERDINKA, JOANNE SCHELIN and MARY
BERDINKA, as Devisees under the Last Will and' Testament of Julia
Berdinka and as'Distributees of Anna Berdinka, deceased, k/.o~J:ln
Berd~nka, 1280 Factory Avenue, Mattituck, New York, 1419i)~
parly 01 the first part, and JOlIN BERD INKA, residing at 12 B 0 Fac tory Avenue,
Mattituck, New York,
,
party 01 the second part,
WITNESSETII, that the party of the first part, ill uHlsh1t:ratic.iH of h.'n dollars ami ollier \'al\1ahl~ considcl3lti~n
paid by the party 01 the second part, does hereby grallt and release unto the parly 01 the second part, the heus
or successors ami assign~ of tile party of the second pari forever, .
ALL thai certain plot, piece or parcel of land. with Ihe buildings and illlprovcllIclIls thereon ereded. situate,
lying and being in the Village of Mattituck, Town of Southold, County of
Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the easterly side of Factory Avenue where th
same is intersected by land now or formerly of P~ter Berdinka Jr. at
the northwest corner of the premises to be described herein, said
point also being distant 356.60 feet southerly as measured along the
easterly side of Factory Avenue from the corner formed by the inter-
section of the southerly side of Sound Avenue with the easterly side
of Factory Avenue;
RUNNING THENCE from said point or place of beginning along said lane
now or formerly of Peter Berdinka Jr., North 71 degrees, 03 minutes,
58 seconds East 141.27 feet (142 feet deed) to land now or formerly
of Matilda Fiyalkowski;
RUNNING 'l'HENCE along said land now or formerly of Fiyalkowski and
along land now or formerly of victoria Todrick south 19 degrees, 59
minutes, 20 seconds East 75.01 feet (76 feet deed) to land now or
formerly of Ruth J. Nine;
RUNNING THENCE along said land now or formerly of Nine and along la.
now or formerly of 'l'imothy and Doreen Seyfried South 74 degrees, 41
minutes, 00 seconds West 141.63 feet (142 feet deed) to the easterlj
side of Factory Avenue; and
THENCE along the easterly side of Factory Avenue North 20 degrees, (
mlnll tes, 00 seconds Wes t 66.08 fee t to the poin t or place of BEGINN:
. $ RECW~D
1.485" ~ ,... REAL EsTATE .
. IfOV i I..l<}
~fRANSFER TAX
., IUFFOlK
TOGETHER wilh all right, tille and inlerest, il any, 01 Ihe parly of the firsl p, . and
roads abuttillg the aoove flcscrihed premises 10 the celltl'r lines tIH:H'O(; TOGETIIEH \vith the apptlrtemll
a",1 all Ihe eslale and rights of the palty of Ihe firsl pari in and to said prtlnises; TO II^ VE ^1'-!D TO
1101.1) thl' premisl's herein granted lInto the party of the ~econJ palt, the IIdrs or Sllcce5sors and as!i1gns of
the party of the second part forever.
.
"".",, ,
AN D the party or the first part covenants thai the party of the first part has nol done or suffered anything
wllerd.lY the said premises have heell enculllbered in any way whatever, ('X(Cpt as afOlfsaid.
AN D tlw party of the first part, ill ('olllpliallce with St'ction 13 of the LiclI Law, nlHIl:\lIts thai the party.of
lhctilst palt will f('njvc the cOlIsillcratioJ1 (or this (,'oll\'('yaIKe and will hold tll(' right to Indv(' such cOllsill-
(-'ralh,.-'al> a trust (ulld to he applicll filst (or Ihe. purpose'of paying 111(";(051 of the ilIlIHOVl'IlIf.'lIt and will appl)'
lhl'sillli~ filst to the paYlIlenl of the cost of the lIJ1provellH:nt bcfnre HSlIlg allY part of lIlt' lotal of Ihe ~;llIIC for
allY ollie I purpose.
TIlt.' word "party" shall Le COllstllled as if it rcad "lIarties..'whclll"vcr Ihe 5('IIS{' of this illdenlJlle ~o If'!(lTircs.
IN WITNESS WHEREOF, Ihe party 01 the first part has dul)' execuled Ihi; dred Ihe day ,,,"J yrar first ahove
written.
kf~~ ~Ae~
.:rt5ANNE SCHELIN
M~ ~-<=~./
MARY sdINKA
10464"i~ '
SUF'.,K
STAn O' HIW YOlK. COUNTY O'
II.
On the 15th day of October
personally came
John Berdinka
1987 . before Ille
to IIll' kllown to 1)(' the individllal
executed the rorq~.oillg instrull1ent,
he executed the same.
described in and wl~o
ami acknowledged that
~OI1,B.RhW~
Notary
CHRISTINA M. BENSON
NOTAIlY PUBLIC, Slate of New Yor_
No, 52-0247645, Suffolk County 0
Commission Expires NOV 30. 19-Z I
STAll O. HIW YOlK. COUHTY O' 5 U F F 0 L K II,
On the 15th day o( October
personally came
James Berdinka
10 nit' known to 1)(' the individual
executed the foregoing in!'lrulllent,
he executed the same.
19 87be(ore me
described in ami wl~o
and acknowledged that
.{;n , t:J~&J
Notary
CHRISTINA M. BENSON
NOTARY PUBLIC. State of New York
No, 52-0247645, Suffolk County Q
Commission Expires /JeN 30, 19.1 /
lIargniu nub t;nlf IDrrb
\VlTU COVENANT AGAINST GRANTOR'S ACTS
TITLE NO. 8608-08454
JOHN BERDINKA, JAMES BERDINKA,
JOANNE SCHELIN and MARY BERDINKA
TO
JOliN BERDINKA
f)1L cL
~
(j 7 7)
SlANDARD fOAM OF NEW YORK 1I0ARD OF TiTlE UNOERwnlTEnS
mJl,ibul.d by
CHICAGO TITLE
IN8unANCE COMPANY
, ,,' " '1""'1' .~~'~"!l!"..
IT A n O. HIW YO", .HTY O' SU F F O'~K
II,
011 the 15th day of October
pe rsonally came
Joanne Schelin
1987 . before me
to Ill(' known to be the individual
executed the roregoing instrulllent,
she executed the same.
described in and who
311(1 acknowledged 111al
~- ?>>t-~b
CHRISTINA M, BENSON Notary
NOTARY PllBl.Jc, Stat. 01 New Yorll
No. 52.fl241645;"8uftolk Count
CommISSIon Expiru IJOV 30. 1[&9
STAn O' HIW YOlK. COUHTY O' 5 U F F 0 L K II,
Olllhe 15th day o( October
personally came
1987,beroreme
Mary Berdinka
to Ille known to be the individual
executed the foregoing instrument,
she executed the same.
descrihed in and who
and acknowledged that
."
otary
'....
.
~~f.''i;~ f'J:~'\C
~......-._-~ .".
CHRISTINA M ENS~N ;; " " -.
NOTAIIY PUBLIC. 51aft Q/.~L:...'..:~~..
No. 52-0247645. Suffolk C
CommiSSion Expires lliav 3O~1~..2~
District
SEL'TION
1000
142.00
01.00
008.000
BI.OCK
LOT
COUNTY (Ql){ft:>>M{ Suffolk
Recorded .( Requrtl( of
CIIICAGO TITLE INSURANCE COMPANY
Ilch.un bJ M.II (0
Cohen & Warren, P.C.
Donald S. Cohen, Esq.
80 Maple Avenue
Smithtown, NY ll;'Jl~o_
..
u
it
o
~
z
Q
..
o
!Jl
'"
...
o
..
'"
::>
'"
2
II
~
'"
!!!
,
...
>
'"
w
'"
w
0(
-20.(.(
!.J HI,!
J
VillS:; ~\
i\! 1 ii"
LR, HJ Z~ \
6 ADr.
::'1., \'.(I.,!J \J
Q
d3<O-
Ji~f.
~ -,ot'
c':O~
~..J.
pJ
142.00
-
I'"~ "f
LI_'J~.
01
'7n,~-
no. _..
---""
l~T'
~JJ .
007 000
~
I''''',
, ,
~(I
I>---
~
'\
I] 12'~d~9.,,~P~ot~oM
I CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMINT. THIS INSTRUMENT SHOULD 81 USED BY LAWYERS ONLY
, Jlj.~
THIS INDENTURE, made the ,g lJI day of July ,nineteen hundred and eighty-sever
BETVVEEN JOHN BERDINKA, residing at 206 Cambon Avenue, St. James, NY
JAMES BERDINKA, residing at 1405 Factory Avenue, Mattituck, NY,
JOANNE SCHELIN, residing at Locust Avenue, Southold, NY, and
MARY BERDINKA, residing at Youngs Avenue, Mattituck, NY 1(~19
.
(l10C; / D3S). 7
~Bargalfl and Sale Deed, with Covenants against Granl""S Acn-lndividual or COLpuutiun. (sinKle sheet)
party of the first part, and
both residing at
JOHN J. BERDINKA and HELEN G. BERDINKA, his wife,
206 Cambon Avenue, St. James, New York,
party of the second part,
WITNESSETH, 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 in the Town of Southold, County of Suffolk and State of New Yor
being more particularly bounded and described as follows:
BEGINNING at a point on the easterly side of Factory Avenue (at the
, s)
distant 290.60 feet as measured along the easterly side of
Factory Avenue franthe corner formed by the intersection of the
southerly side of Sound Avenue and the easterly side of Factory Avenu
RUNNING THENCE from said point or place of beginning along land now (
formerly of Corwin North 71 degrees, 03 minutes, 58 seconds East
141.36 feet to land now or formerly of Holland;
THENCE along said last mentioned land and along land now or formerly
of Flyalkowski South l~ degrees, 59 minutes, 20 seconds East 66.00
feet to land now or formerly of Peter Berdinka Sr.;
THENCE along said last mentioned land South 71 degrees, 03 minutes,
58 seconds West 141.27 feet to the easterly side of Factory Avenue;
AND THENCE along the easterly side of Factory Avenue North 20 degreeE
04 minutes, 00 seconds West 66.00 feet to the point or place of
BEGINNING.
1f19
RECEIVED
$ ;'3L..-
REAL ESTATE
AUG ) 2 1887
TRANSFER TAX
SUFFOLK
COUNTY
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 I>remises have been encumbered in any way whatever, exrept as aforesaid.
AND the party p.f)lj,{' , I' mpliance with Section 13 of the Lien Law, covenants that the party of
the first part ~ " ation for this conveyance and will hold the right to receive such consid-
eration ~"liIo'w !i.iIi for the purpose of paying the cost of the improvement and will apply
the same first to ~ e l'bs'I' 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 llparties" whenever the sense of this indent!1re 'So requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
~-1~a-
9~~~~
SOANNE SCHELIN
~~~
~ ~
MARY~D1NKA
sT~P~~2 yg~~~?NTY Of
,
On the J:fh day of July 19 87, before me
personally came John Berdinka, James Berdin
Joanne Schelin and Mary Berdinka
SUFFOLK
to 111" known to be the individual S described in and who
executed the foregoing instrument, and acknowledged that
they executed the same.
7Y
Nota y
ICAMM=...-..
NOll ~~~.m 1
Quallfted III ~ CIlIIIIf va
Commission Explrw"""" 11. tl.C \
STATE OF NEW YOlK, COUNTY OF
On the day of 19 . before me
personally came
to me known, who, being by mt' duly sworn, did depose and
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.
iargain aub &alr irrll
WITH COVENANT AGAINST GRANTOR'S ACTS
TITLE NO.
JOHN BERDINKA, JAMES BERDINKA,
JOANNE SCHELIN and MARY BERDINKA
TO
JOHN J. BERDINKA and
HELEN G. BERDINKA
FJ -C.,z&'
})30:
STANDARD FORM OF NEW YORK BOARD OF TiTlE UNDERWRITERS
Distributed by
CHICAGO TITLE
IN.URAN'CB COMPANY
...
U
iI:
..
o
to
z
"
"'
o
u
...
"'
..
o
...
'^
:>
"'
o
..
w
U
<
L
'^
'^
I
....
w
>
"'
w
'^
w
"'
55:
sun Of NIW YOII, COUNTY Of
On the day of
<personally came
55:
19
, before me
to l11e known to be the individual
executed the foregoing instrument,
executed the same.
described in and who
and acknowledged that
55:
STATE 0' NEW TOIK, COUNTY 0'
55:
On the day of 19 , before me
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 witness, was present and saw
execute the same; and that he, said witness,
at the same time subscribed h name as witness thereto.
District
SECTION
t\'.~c'.t;u 1i1\.t l:;~[R1IHr,E CLlIIVM\'I
1000
142.00
01. 00
007.000
BLOCK
LOT
COUNTY :I1/Jt~ Suffolk
Recorded at Request of
CHICAGO TITLE INSUIlANCI! COMPANY
R.eturn by Mail to
COHEN & WARREN, P.C.
80 Maple Avenue
Smithtown, NY 11787
Zip No.
(,~<
,::::
"""
5
-
:-.......:,
::>
"
'"
<:
;,
2076
;:; ;:;;
.'H.").....,.
0,--1
~""1m
~;o::>
C);'lIt~
,:::> C') __'
c:-,,~,..
~ (,.,
-< ".,
...,.. r-
r-
".
c
n.
t;:
<:::5
"".
a1\
b,
3:::
-
c::o
.....,
.
FaRM NO.. 4
.
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
Certificate Of Occupancy
No.. .Z I ? 796. . . . . . . . . .
Date. f!,.b.r:uary. .?4 .'. .1. 9?9...........
THIS CERTIFIES that the building . .O.n~. f.A.t1n:r. .~\i~)...L.~~9. . .. . .. . . . '" . " . .. . . . . .
Lacatian afProperty .. P.6.Q. f!\CJ:QRT AY~:............ .MA~T.r.T.~~K..................
House No. Street Hamler
Caunty Tax Map No.. 1000 Sectian ....I~.2..... .Black ....0..1........ .Lat . . . ~ 8. . . . . . . . . . . .
Subdivisian . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Filed Map No.. ....... .Lat No.. .............
REQUIREMENTS FGR A PRIVATE GNE-FAMILY DWELLING BUILT PRIGR TO.
canfarms substantially to. the ~li&1tlQ>>xtX>XJE:(U4ful(i/j:~~Jhl!~rexl'i~ili~Ptl\~J01f~~
APRIL 9, 1957 CERTIFICATE OF OCCUPANCY ZI7796
. . . . . . . . . . . . . . . . . . . . . pursuant to. whichJE:(U4l1i4illfr~lIf{Na. .....................
dated . F~.B~U~!, y. : ~ ~ .'. .'.98? . . . . . . was issued, and con farms to. aU af the requirements
af the applicable provisians af the law. The accupancy far which this certificate is issued is . . . . . . . . .
.. .Dn,!. f,a.mpy. .d'fe.1.l.~r:!l. .a.,!d. ~.c.c,!?s.o~y. ,g.a.~~!,:,...............................
The certificate is issued to. .... ,I'.qH~. ,1'.'. .BERPINKA
. . io',vne~jzit&j.,"iliri/&ia'nti . . . . . . . . . . . . . . . . . . . . .
af the afaresaid building.
Suffalk Caunty Department af Health Approval ...1:1 ( !<. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
UNDERWRITERS CERTIFICATE NO. . . " . . . . .. ~ /~. .
. ......................, -. .........
PLUMBERS CERTIFICATIDN DATED:
N/A
ALSO B.P. 11684GZ and C.O. ZI7797
for alterations.
...e1~.?-~.................
/ Building Inspecto.r
Rev.l/B1
'~-
---
.
.
TOWN OF SOUTHOLD
OFFICE OF BUILDING lNSPECTOl\
TOWN W\LL
SOUTHOLD, NI~W YOnK
CEl\TIFICATE OF OCCUPANCY
NONCONFOl\MING PREJ\USES
THIS IS TO CERTIFY that the
/Y:4
/~
CJ
Land
Building(s)
Use(s)
Pre e.o. #- 2-15891
Date-
located at
-/336 -
1280 Factory Avenue
Street
shown on County tax map as District 1000.
Mattituck, New York
Hamlet
Section 142. Block 01
Lot
07
. does(not)conform to the present Building Zone Code of the
Town of Southold for the following reasons:
Insufficient total area; set-back (rear) of accessory barn
On the basis of information presented to the Building Inspector's Office,
it has been determined that the above nonconforming C'4 Land /X/ Building(s)
(~/Use(s) existed on the effective date the present Building Zone Code of the
TOWll of Southold. and may be continued pursuant to and subject to the appli-
cable pro\'isions of said Code.
IT IS FURTHER CERTIFIED that, based upon information presented to
the Building Inspector's Office, the occupancy and use for which this Certifi-
cate is issued is as follows: Property contains 2~ story, one family, wood framed
dwelling with accessory barIl-garage and all situated ill 'A' Residential Agricultural
zone with access to Factory Avenue a Town Road
The Certificate is issued to
PETER BERDINKA JR.
(owner .X4e~~II~liiliX)
of the aforesaid building.
Suffolk County Department of Health Approval N/A
UNDER WRITERS CERTIF'ICA TE NO. N I A
NOTICE IS HEREBY GIVEN that the owner of the above premises J-lI\S
NOT CONSENTED TO AN INSPECTION of the premises by the Building Inspec-
tor to determine if the premises comply with all applicable codes and ordin- .
ances, other than the Buildinrr Zone Code, and therefore, no such inspection
. 0
has been conducted. This Certificate. therefore. does not. and is not intended
to certify that the premises comply with all other applicable codes and regula-
tions.
\J;~~~
:;Jllilai:~.: lJ1St)C~ctor
/
.
.
BUILDI~':G DE?:\RT:.SiiT
TO';!N OF SOUTF-iOLD, N. Y.
F-iOUsn:G CODE nrS?ECTIO;r RE?ORT
Loc~tion ]260 FACTORY AVE.
,numoer ~ screec:)
Subdivision Map No.
MATTI TUCK
(i'lUlUClpa.Li r:.y)
Lot(s)
Name of Olmer(s)
JOHN J. BERDINKA
Occupancy
R]
( type)
JOSEPH EDGAR
(ol'mer-r:.enanc)
Accompanied by: SAME
Ad..';litted by:
Key available
Suffolk Co. Tax No. 142- ]-8
Source of request JOHN J. BERDINKA
Date FEB. ]0, 1989
.--.-..---.- .
D1HELLING:
Type of construction WOOD FRAME
. PARTIAL WOOD
Foundatlon BRICK/CONCRETE
Total rooms, 1st. Fl 3
Bathroom(s) ONE
Porch, type FRONT
Breezeway
Type Heat NATURAL GAS
Fireplace(s)
Domestic hotwater NATURAL GAS
#stories
2
Cellar
2nd. Fl
Toilet
type
Crawl space 2/3
3rd. Fl
Deck,
Garage
. Warm Air
No. Exits
Patio type ---
, -
Utili ty room REAR MUD ROOM
Hotwater XX
Other
2
Type
Airconditioning
heater
ACCESSORY STRUCTURES:
Garage, type const.WOOD FRAME
SWimming pool
Other
Storage, type const.
Guest,. type const.
VIOLATIONS:
Housing Code, Chapter 45 N. Y.
Location
OUTSIDE TH
~~iE~~~~R AHA
Descrintion
State Uniform Fire Prevention
& Buildina Code
I Art. I Sec.
I I
I I
I
I
-1 I
I
I
I
I
I
NO SMOKE DETECTOR
Remarks: HOUSE IN GOOD REPAIR.
Date of Insp. 2/]5/89
. Time start 2.:30 end 2:50
Inspected
.
.
1280 Factory Avenue
Mattituck, New York 11952
December 10, 1999
Southold Town Planning Board
Southold Town Hall
Main Road
Southold, New York 11971
Re: Lot Line Change for John and Helen Berdinka
SCTM: 1000/142/ I /7& 8
Dear Sirs:
This application for a lot line change is being submitted because we would like to
increase the side-yard oflot 7.
We own and reside in the house on lot 7. The houses on both lots 7 and 8 have been in
the Berdinka family since they were built. Between these two houses there is a rock garden which
was built by the family over seventy-five (75) years ago. We would like this garden to be on lot 7
since this is the house in which we make our home.
As you will note from the block survey attached, there are other homes on this street
which have a frontage of fifty (50) feet or less so this change would not alter the character ofthe
neighborhood in any way.
Thank you for your kind consideration of this matter.
;;;:lOjJ~~Cv
John J. Berdlnka
~JJ.~
Helen G. Berdinka
DCR:kr
real/berd-pb.ltr
.
APPLICANT
'l'JlANShC'rrON^I.. lJ.rSCJ"OSnnR FOnH
.
The Town of Southold's Code of Ethics prohibits conflicts of
interest on the art of town officers and employees. The
Ur ose of this form is to rovide information which can
alert the town of Possible conflicts of Interest and allow
it to take Whatever act(on Is necessary to avoid same.
YOun N^Hfl,
BERDINKA,
(Last name, first na,ne, middle Initial, unless
you are applying In tile Ilam~ of someone else or
other entity, SUch as n COmpnny. If so, indlcnte
the other person's or company's name.)
G BERDINKA
JOHN J. AND HELEN .
N^TUnF. OF ^!'I'I,IC^TION, (Chec" n II thnt apply.)
Tax grievance
Va r lance
Change of zone
Approval Of Plat _____
Exemption from Plat;. or Official map
Other X
(If "Other," name the activity.)
"0 you pel:"ROnaU'y (or thl:"ongh YOUl:" company, RPOune, Rlb1ln",
pal:"ent, 01:" child) have a I:"e1atIonRhlp Vltb any officel:" 01:"
employee of the Tovn of Southold1 "nelatIonRhlp" IncI..des
by blOOd, .al:"I:"Iage, or b"sIness Intel:"est. -""sIneRs
inte"',st" .eans a bUsiness, InCLUding a P"I:"tnel:"shlp, In
vhich the tovn officel:" 01:" emplOyee has eVen a pal:"tIal
OVnel:"ship of (or employment by) " COrPOl:"atIon In vhich
the tovn off I eel:" 01:" e.ployee OVns .ol:"e than 5% of the
shares.
Lot Line Change
YES
-
NO
x
-
If you ansvel:"ed "YES," CompJ.ete the balance of this form and
date and sign where indicated.
Name of person empLOyed by the Town of Southold
Title or POSition of that person
Describe the relationShip between Yourself (the apPlicant)
and the town Officer or employee. Either check the
appropriate line ^) through OJ and/or describe In the space
PCOvided.
The town Officer or employee or his or her sPouse, slbll"g.
parent, or child is (check all I:hat; apply) I
^) the OVner Of greater than 5% of the shares of the
- corporate stock of the aPPlicant (When the apPlicant
Is a corpOration);
_8) the legal or beneficial oWner Of any interest in a
noncorporate entity (when the apPlicant is not a
corpOration):
_C) an Officer, director. pa<tn,,<, or employee of the
ilPPlicaUl; or
__0) the actUal apPlicant.
DESCRIPTION Of' RELl\'rIONSIIIP
S lIbmitte~1 t is! .. Z 02!fg~9
Signf'ltlJre ~ ~ t:Ct
/' -
I'r 111 t 110 e -~h ':J: &1' dl;'k..a...
f
.
.
i
,
I
r-
-49;Z: .
11
b
,-,
..
'oj
.
~,
'-;
/Ii:
'<
,
II'>
,,,,;"
... ,
~. .j)
'..,..
1 '\.
1 ill
! ~
I <::
i
~
i
!
I
I
1
I
i
'/
II
h
NoN!:>
,..' ""',-' -"\..;'~.'::''''.'lT''''''':>.~_._..r~_ ,_._
., "r~\""~;.'1"::"': ,.."... .--
~"-''"'--:::'~''':'' :'..?:~':j')~1'!'%';,~:',~"'~''''
.,.,..~~,Jtt..:_~--~:.;_..'~-.-i>-..... ,.".....~.~..;~;.,:
tmH""L
I
J
\-
I
__H:_?~~4~~~~~"e. ._.__L.' I '4/.ZS
--r--..... "---"-"''''--
/l,'ol'o~<ed . //;.,., !
-~. ~ "~- - - _..._----~._". -
W. 8.
-
N.73'49''''O''L:.
':':0 r-Ilf /1'1
,? 1,:1," ~ ;""1>
,
13'>-z s--.
I
'I .,..;
~.'\
"1-(;'1
13'ft
.-,
1 . //rl6
_ Sf~J-~
7690
/. sulfoll:. t;dVHfr 1'<1)( Pclr'C616: /OOo-/..;.;:.-f.' 7/8.
Z. pr-t8ff/i4tts IN !Jt.I//d,'ff9 Zot't<< 12. 40.
3. C'ord'ot.lr.1 f"o/,,,, couNf,! 'l"o!U).
~
..
, .
,()
,~
,_ .L
'" ;"'f
.... I.
('"_.._~--
\
....
'I
.
....
~
Qo.
t-.l I!\
()
. t)
~I
"J~
.fr.
~
':'''L.'.
I
I
~ L,
I
.
L-
rJ
i
I
I
_ ._.~nJ
. ,
\ 0' '
-..
I!\
'f-
\
.... I t_
~!~
!\l' ,
~\~
N, 7:'1 . 49 . -4 0 .. I:f .
eX/.5fitlj
ZZ6()
,
"
\ r~ f
, .
.1
I, ,.,.(.h
.,
! )
r---
I
,-_..1
'-
'J
, '
~: \
L
;.;.~ .s 1" v;'.
.f.r. /ic.
L_..
I
..-J
.
I
I
I
t
c
---S.7:;-;;z'i;-OO'-:v.;:'_u
~
,,0
N
/ ..~.
r
. .
<: ,. d
v 6/ j',;- I~' he
1---__..
..
OllfK. Pi-ACE"
---------. ._,,- .-.-"-- -.....1
/-1/.36
I
.s 1.ft-
L._ 'C~- \ 1 ~,
~ 1 ~ ~.
'\.. ~ ::s
" ~ tl\
;~ ~ ""\
~'" .
i~1
",I
..
~
"
(II
14X Pa"'c~1 7
[
,
i
~
I
[
,
I
~- i
I
,
,
...
/4/.27
-(' -
_.._-~
'l\
":c:.
ti
,
~.
1.\
~
~!
..
\
..
'"
.
~ ,
lOX P&rc-s/ 8
.1
I
.i
:\
I
,
,
I
"i'
. I
:t.1
;:!
~I
.../
~I
Ii I
,
I
$'1'.i,:.
....
1-':
L~~"O:f&_J
ot!""
~I~
,\()
\Q ;,
-to\....
I
.L
/41.63
1-I..7';"./:~\:U.t
I
f :;~"Jl;'.":'- ~
P"4N"4~-f4,~ =~~I,!~" \
----- I~ ~
-r -=-----= I'" 1 .
'I I'f!l'~' ~, ';~!:..::!.t".,o . .
, I 'If" I,..... :.//
I : t.-../'
, "
I __ ...,. - .
,. "..' fc;li'ry MAP
! (I: - 0" ...-;:.-
~: I CiiJ....
!' '
MAP OF
--.--.--- . - ...-----
PQ.Or;'-'05E D LOT- LINE CI-.jANGE.
MA DE' i-or.l.
JOHN r!/
I-IELE.N BEQOINJ<.A
- ~-.~-~_.-
,
L
At'
MATT/TUelL, N. Y
Scale: 20':: 1"
[3 '" r..'Of'/U't1"Hr
.,_._.. .4
.) ,
\
una;,tnpriiGd R":'1.: . -.:-~ 1': :_,,~jjOQ
tc this .~;II~'JflY i: ~ ./ ~.~ ,:1
SE';:;:'~,:'1 i- '_: ..;;. ;.,,'(1 Y...k StabIl
le,;\.,;!;;..::",.1~_il.
r-;;"~---; " r.~t:~.;"g
\;,,(' ", _,j , , " j ~ - -. ;,r
el''-':'" :') ~:.G :,::~:~ r..:.~ca COI'C;~..::()d
to t,;;.. ~1;.t;,;U ir.Ji copy.
Cu.- "_::.,:Ir.dit;.-att.dI,J~''';''i'.1 :,',;1
on!{ :,' ;'J ::,;.~~Cfllol wheT:l :: "~V
r~ ,', ::, t,::, t:::: ,;,~ ,. ,\
tit::~ ,-- ..i and
Ie,'.. 'J J
'0:: . . J.
I b, .:'11;)
~c _ ~ ,,' .......-.:..;".~{~~
0""1,
I
1
!
Su,#v6yed July 8 ~ /99"
fGodttl'/cll. VaN ,ut-d, P. L.
/;2:, V -- r:~
Ltcen"ed i.41'f4 .5vN'fll/or.1
d,.~~tfp"r'" N. Y.
\
i
I
I
"