HomeMy WebLinkAbout1000-54.-6-14.4
I
¢~PPROVED BY
PLANNING BOARD
TOWN OF SOUTHOLD
PLANNING BOARD
BENNETT ORLOWSKI,
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE I-~.THAM, JR.
RICHARD G. WARD
Town Hall, 53095 Main Road
P.O. Box 1179
Southotd, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
Janua~ 27,1998
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Richard F. Lark, Esq.
P.O. Box 973
Cutchogue, NY 11935
Re:
Proposed lot line change for Stanley and Marta Wiepzynski and
Herodotus Damianos
SCTM# 1000-54-6-1 and 59-3-28.3
Dear Mr. Lark:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, January 26, 1998:
BE IT RESOLVED, that the Southold Town P~anning Board authorize the
Chairman to endorse the final surveys dated November 9, 1996. Conditional
final approval was granted on December 23, 1996.
As per the January 16, 1998 memorandum from Scott Russell, Chairman of the
Board of Assessors, the property conveyed from Wiepzynski to Damianos has
been merged with the property owned by Damianos. This has fulfilled the
Planning Board's condition of approval.
Enclosed please find a copy cf the map which was endorsed by the Chairman.
Please contact this office if you have any questions regarding the above.
Sincerely, /~ / ~
~remttanOrlowski, Jr. / ///~
CC:
eric.
Tax Assessors
Building Department
PLANNING BOARD MEMBI~
RICHARD G. WARD
Chairman
GEORGE RITCHIE LATHAM, JR.
BENNETT ORLOWSKI, JR.
WILLIAM J. CREMERS
KENNETH L. EDWARDS
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
December24,1996
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Richard Lark, Esq.
P.O. Box 973
Cutchogue, NYl1935
Re: Proposed Lot Line Change For Stanley and Matra Wiepzynski
and Herodotus Damianos
SCTM# 1000-54-6-1 and 59-3-28.3
Dear Mr. Lark:
The following took place at a meeting of the Southold Town Planning Board
on Monday, December 23, 1996:
The final public hearing, which was held at 7:30 p.m., was closed.
The following resolution was adopted:
WHEREAS, Stanley and Marta Wiepzynski are the owners of the property
known and designated as SCTM# 1000-54-6-1 and Herodotus Damianos is
the owner of the property known and designated as SCTM# 1000-59-3-28.3,
located off Jennings Road in Southold; and
WHEREAS, this proposed lot line change is to subtract 332 sq. ft. from a
151,480 sq. ft. parcel and to add it to a 54.4 acre parcel; and
WHEREAS, the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act, (Article 8), Part 617, declared itself lead
agency and issued a Negative Declaration on November 25, 1996; and
WHEREAS, a final public hearing was closed on said subdivision application at
the Town Hall, Southold, New York on December 23, 1996; and
Page 2
Lot Fine change for Wiepznski/Damianos
December 24, 1996
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58,
Notice of Public Hearing has received affidav ts that the applicant has
comp led 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 November 9, 1996, and authorize the
Chairman to endorse the final surveys subject to fulfillment of the following
condition. The condition must be met within six (6) months of the date of
this resolution:
1. The filing of new deeds pertaining to the merger of the
332 sq. ft. with the 54.4 acre parcel. A copy of the
recorded deeds must be submitted to the Plan.ning Board
prior to the endorsement of the final map.
Please contact this office if you have any questions regarding the above.
Sincerely,
Richard G. Ward
Chairman
IN
BETWEEN.
IS LOCATED ON
SCTM# 1000-
· AND
LOT LINE CHANGE
Complete appli~cation received
Application reviewed at work session
Applicant advised of necessary revisions
Revised sub mission received
Lead Agency Coordination
SEQRA determination
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 I~ot Line -with conditions
Endorsement of Lot Line
ms 1/I/90
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of SouthoId:
The undersigned applicant hereby applies for ~lx~a~ (final)approval of a subdivision plat in
accordance with Article 16 of the To~vn La~v and the Roles and Regulations of the SouthoM Towu
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not the
owner of record of the land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be . .Lo.trnlirtl% .¢h~ar~ge. fo.r .$14a.n.l, ey..W~ep~3~r~k,~,...Sr.
· .a~0. Mar to..w~p~k~..
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 ..... 13,§§5 ............... Page ..... 8.4.4. ............. On .... ~/2.4t{ .9.4 ........... ;
Liber ..... 3.0../4.3 ............... Page ..... ~.5. .............. On .... 7A~818.1. .......... :
Liber ..... 3..0.4]3 ............... Page ...... 1.5.2. ............. On .... 7./.gs./.M .......... ;
' .......................
.......... ' ...................................
...................................................................... !:~., . :.~.~ .
· . . , . -,.
5 The area of the land is 332 ~g,
6. Ail taxes xvhich are liens on the land at the (late hereof have been paid ~ ............
................. ..........................................................................
7. 'The land is J~ncumbered by ...~,r~y. ~qr..tg~,g~,.
S. There are no other encumbrances or liens affainst the land mme~ ........................
9. The land lies in the following zoning use districts R-80 Residential Low Dens±tX
10. No part of the land lles under water whether tide water, stream, pond water or otherwise, :ex-
11. The applicant shall at bis expense install all required public improvements.
12. The land ~) (does not) lie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is .........
13.~rater mains w/Il be laid by . applicant.
~o
14.~lectric lines and standards will be installed by
· qg. $9ng4 Y.~ Avenue and Jenni~~
~o
15. g;as mains w/Il be installed by
~xXxixx~kx~flk~~h~'~~ ...........................
16. If streets sbown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex~~,, hereto, to show same. N/A
17. If streets shown on the plat claimed by the applicant to be existing public streets in tbe
T . . are
f~'a" ~15~h~e~Ig~, ~ {~:~" hereto to show same.Jennin s Road
an T [- ce ~oaaj are sno~ g .
18. Z~ere a~[ ~n~,~ x~xt~X on survey of Roder~ck
on the plat. ' a ou,mngs or structures on the land w 1 ch are not located dud shown
19. V/here the plat shows proposed streets which are extensions o~ 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 con~unctions ~vith the proposed streets.
20. In the course of these proceedings, the applicant will offer proof o~ title as required by Sec.
335 of the Real Property La~v.
21. Submit a copy of proposed deed for Iots showing ali restrictions, covenants, etc. Annex
~*~". N/A
22. The applicant estimates that the cost of grading and required public improvements will he
$... :-.Q-.... as itemized in Schedule "E" hereto anuexed and requests that the maturity of the
Performance Bond be fixed at .. :':07 ........ years. The Performance Bond will be written by
a Iicensed surety company unless otherwise shown on Schedule "F".
DATE
June 28 19.96.
(Name of Affplicant) S~%,~gS[r~ Wiepzynskl, Sr.
..............
340 West Valley~o~ Road
Califon, New Jersey 078~Q
(Address)
STATE OF NE~,V YORK, COUNTY OF ... ,~.UF..FO/~K ............... ss:
On the . .2..8.t..h ........... day of.. June
STANLEY WIEPZYNSKI, SR. and ........................... , 19.9.~ .... before me personally came
M-ARTA. I~IEPZ.Y3ISKJ: ........................ to me known to be the lndividualsdescribed in and who
~'xecuted the foregoing instrument, and acknowledged that ...t~hey ..... executed the same.
Y,T.\TE OF NEI, V YORK. COUNTY OF
Notary Public
On the ................ day ............ of ............... 19 ...... , before me personally came
....................... to me known, who being by me duly sworn did de-
pnse anti say that ............ resides at No.
............................ that .......................... is the ..........
.................. Of
the corporatiou described in and which executed the foregoing instrumeut; that ............Imows
the seal c,f said corporation; that the seal affixed by order of the board of directors of said corporation.
and that ............ signed .............. name thereto by like order.
June 28, 1996
Southold Town Planning Board
Town Hall
Southold, New York 11971
Gentlemen:
Re: Lot-line change for Stanley
Wiepzynski, Sr. and Marta
Wiepzynski
The followinq statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral '6o the Suffolk County Planning Commission:
(1)
(2)
(3~
No grading,
residential
other than foundation excavation
building is proposed.
for a
No new roads'are proposed and no changes Will be made in
the grades of the existing roads.
No new drainage structures or alteration of existing
.qtructures are proposed.
Yours truly,
marta
LD
0.~T Y
Sou~hold, N.Y. 11971
(516) 765-1938
~U~TIONN~RE TO BE COM~PLET~ED AND SUBN!TTED
WI__~TH YOUR A~L~s FO~Ms T~;THE PLANNING S~RD
Please Complete, sign and return to the OffLce of the ~Planninq
Board with your Completed applications forms. If your answer
to any of the f°llowing questions is v~es, please indicate
these on your gUaranteed Survey or submit Other appropriate
evidence~
1. Are there any wetland grasses on this a = ~
(Attached is a list.o.f the w~ - p rc~l. ~ No
~an~ grasses defined
by the ~pwn Code, Chapter.97, for your reference)
2. Are there any other premises under your OWnershi~
abutting this parcel?
~ No
3. Are there any building permits pending on
this parcel?
4. Are there any other applications pending X~J~ No
concerning this property before any Other
department or agency?(Town ,. State, County, etc.) ~ No
5. Is there any application pending before
any Other agency with regard to a different
project on this parcel?
~ No
6. Was this property the sub'ec
~P~P~ic~tion to the Plan~4~- ~ t of any prior
· . ~,~{otus Damtanos appro~jd~%_~p%~rd?Minor Subdivision
· Y ~annin .B Yes
~. Does this property have ~ ~ ._g oard on Aug. · ~
oE occupancy, if yes ~ ~. v~zl~ certificate
~ ~ ~e suo~lt a copy of Same Yes' ~
1: certify that: the ab~e sta~e,,,..~. ... '
on by the Planning BOard ~ _ .,,~{,~s ~re true and t..,4 ~ " .
Attachment to questionnaire for..the Planninq Board
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: ~"
On the ~ day of __~u~ , 1996 before me personall~
STANLEY WIE~ZYNSKi, SR. and ~' ~
came-~A~EPZYNs~
to me kno~n to be the
individualsdescribed in and who executed the foreqoinq instrun
and acknowledged that t~ey executed the same.
Notary Public
FOl~ NO. ~
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Town Clerk's Office
Southold, N. Y.
Certi icnle OccupanCy
No. Z6320
Date . .. Feburary
THIS CERTIFIES that the building located at $/S..$9pd!.d..V~.ew.. ~,ve
......... Street
MapNo. X~cX ........ BlockNo..~ ..... LotNo. ~..Southold N.y.
co~orms subst~ti~ly to the Application for Building Permit heretofore f~ed in this office
dated ..... ~.~...1.~.., 19.~. p~suant to which Building Permit No..
dated .......... ~.p~...1.~..., 19.~., was issued, and conforms to ~1 of the req~
merits of the applicable provisions of the law. The occup~cy for which this ce~ificate is
~sued is , ,P~t~. 9~. family dwelling
The certificate ~s issued ~o S.tanla~ .Wiapz~aki ..... ~er.
of the afores~d building. (owner, .......................
~essee or ~en~)
SM~olk County Depar~men~ of ~e~th Approva~ . ,Bt~...~$fore required
UNDERWRITERS CERTIFICATE No.~ before required
HOUSE NUMBER ....... ~ .1,890. S~ree~ ., Sold. M,iew. %MS...
B~]din~ ~pector' ' '[ .......
14-16-4 (2/87~--Text 12
I PROJECT
I?,. NUMBER
617.21
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
SEQR
For UNLISTED ACTIONS Only
PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
1. APPLICANT /SPONSOR
I 2. PROJECT NAME Lot-line
~~"~z--~f~;, Sr. and change for Stanley
3~OCATION: "~ ~ "~, ~ Marta Wie z nski
Mun____~cipality Town of Southold County of Suffolk
4. PRECrSE LOCATION (Street agdress and roag intersections, prominent landmarks, etc., or provige map)
Northerly side of Private Road off Jennings Road, Southold, New York.
(Suffolk County Tax Map No. Dist. 1000, Sec. 54, Blk. 6, Lot 1 and Dist. 1000,
Sec. 59, Blk. 3, Lot 28.3)
5. tS PROPOSED ACTION:
[] New [] Expansion [] MoPification/a~teration
6. DESCRIBE PROJECT MRIEFLY:
Obtain approval to transfer an area of land containing 332 sq. ft., presently owned
by Stanley Wiepzynski, Sr. and Marta Wiepzynski and merge same with land owned by
Herodotus Damianos so that the roadway known as Jennings Road Extension will be
entirely owned by Herodotus Damianos.
7. AMOUNT O1"- LANO AFFECTED:
Initially ~'~3~ sq. ft~ X~ Ultimately 332 ~q. ft, ~
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LANO USE RESTRICTIONS?
9. WHAT iS PRESENT LAND USE IN VICINITY OF PROJECT?
[] Residential ~ Industriat ~ Commercial [] Agriculture [] Park/Forest/Open space
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,
STATE OR LOCAL)?
[] Yes ~[~ No [f yes, list agency(s) and permiltapprovais
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
~ Yes [] No If yes. list agency name and permitla~proval
Minor Subdivision of Herodotus Damianos approved by the Southold Town
Planning Board on Aug. 31, 1982.
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MOD F CATION3
[] Yes [] NO
I CERTIFY THAT THE iNFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
~ ~tanAey~iepz~ Sr Oate:
Signature:
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 ASSESSII~IIT (To be completed by Agency)
A. ODES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.f27 If yes, coordinate lhe rewew grocess and use the FULL EAF.
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 It NO, a negative declaration
may be supersede by another involved agency.
[-~ Yes ~0
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATEe WITH THE FOLLOWING: (Answers may be handwritten, if leglblel
Cl. Existing air quality, surface or groundwater quality or quantity, nol=e levels, existing trafllc patterns, solid waste production or disposal.
potential for eyosion, drainage or tlooding problems? Explain bdelly:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources: or community or neighborhood character? Explain briefly:
C3. Vegetation or fauna, Iish. shellfisl, or wildlife sdecles, significant habitats, or threatened or endangered species? Explain briefly:
C4. A community's existing plans or goals as onicially adopted, or a change in use or intensity of use si land or other natural resources? Explain brlefl
D. IS THERE. OR iS THERE LIKELY TO BE. CONTROVERSY REI_~TEO TO POTENTIAL ADVERSE ENVIRONMENTAL iMPACTS?
PART Ill--DETERMINATION bt~ SIGNIF_!CANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant.
Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (bi probability of occurring; (c) duration; (d)
irre,~ersibility; (e) geographic scope; and (fi ma(gnitude. If necessa~/, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detaiJ to show that all relevant adverse impacts have been identified and adequately addressed.
[] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
.~ccu~ Then proceed directly to the FULL EAF and/or prepare a positive declaration.
Check this box if you have determined, based on the information and analysis above and any supporting
ocumentation, that the proposed action WiLL NOT result in any significant adverse environmental impacts
AND provide on attachments as necessary, the reasons supporting this determination:
DR. HERODOTUS DAMIANOS
HARBOR ROAD
ST. JAMES, NEW YORK 11780
July 3, 1996
Southold Town Planning Board
Southold Town Hall
53095 Main Road
P. O. Box 1179
Southold, New York 11971
Gentlemen:
I am the owner of property at Middle Road, Southold,
New York (SCTM #1000-59-3-28.3). I have owned this property
since July 23, 1981. I am also the prior owner of a four lot
subdivision (SCTM #1000-54-6-16, 17, 18 and 19) which was
approved by the Southold Town Planning Board on Aug. 31, 1982.
All of these lot have now been sold to third parties. The
roadway known as Jennings Road Extension was completed in 1994
to its present condition. It has now come to my attention that
the westerly corner of this cul-de-sac encroaches on property to
the west of this subdivision owned by Stanley Wiepzynski, Sr. and
Marta Wiepzynski. Mr. & Mrs. Wiepzynski have agreed to convey
to me an area of land containing 332 sq. ft. so that I will own
the entire roadway which is a part of my remaining property
(SCTM #1000-59-3-28.3} .
Upon approval by the Southold Town Planning Board of this
lot line change I will merge this 332 sq. ft. parcel with my_
existing property so it will consist of one parcel of land~/~]
' ' Herodotus Damianos
Sworn to before me this
3rd day of July, 1996
Notary Public
OSTANLEY WIEPZYNSKI, SR.
MARTA WIEPZYNSKI
340 WEST VALLEY BROOK ROAD
CALIFON, NEW JERSEY 07830
June 28, 1996
Southold Town Planning Board
Southold Town Hall
53095 Main Road
P. O. Box 1179
Southold, New York 11971
Gentlemen:
We are the owners of property at Sound View Avenue,
Southold, New York (SCTM #1000-54-6-1). We have owned this
property since September 6, 1958. On the northeasterly side
of our property Dr. Herodotus Damianos obtained a four lot
subdivision which was approved by the Southold Town Planning
Board on Aug. 31, 1982. These lots have subsequently been
sold to third parties. Dr. Damianos finally completed the
construction of the roadway to its present condition with the
100' cul-de-sac in 1994. This road is part of his remaining
property to the south of the subdivision (SCTM 1000-59-3-28.3).
In constructing this roadway Dr. Damianos, or his contractor,
inadvertently constructed the westerly portion of this road with
the cut back on our property creating a dangerous high bank. We
have agreed to convey to Dr. Damianos a piece of land containing
332 sq. ft. so that the cul-de-sac will be entirely owned by him
and he can cut back the bank in a proper fashion making it safe.
We approve and consent to the lot line change by adding
332 sq. ft. to Herodotus Damianos property with the understanding
it will be merged with his remaining property.
Sworn to before me this
~day of U%~a, 1996
Ma'rt a
Notary Public
Scott A. Russell, Chairman
Darline J. Duffy, Assessor
Robert I. Scott Jr., Assessor
BOARD OF ASSESSORS
TOWN OF SOUTHOLD
Southold Town Hall
P.O. Box 1179, 53095 Main Road
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1937
~ 1/16/98
Melissa Spiro
Scott A. Russel~
Damianos Property/Jennings Rd
r
This memo will serve to confirm that th~ property conveyed from
Wiepzynski to Damianos in Liber 11835 Page 400 and identified as
SCTM# 1000-54-6-1.2 has been merged with property owned by
Damianos and identified as SCTIV~ 1000-59-3-28.3. The new tax map
number is 1000-59-3-28.4. The conveyed property is .01 acres.
1116/98
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM $. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, Jla.
RICHARD G. WARD
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
July 15, 1997
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Richard Lark, Esq.
P.O. Box 973
Cutchogue, NY 11935
Re: Proposed lot line change for Stanley and Matra Wiepzynski and
Herodotus Damianos
SCTIV~ 1000-54-6-1 and 59-3-28.3714
Dear Mr. Lark:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, July 14, 1997:
BE IT RESOLVED that the Southold Town Planning Board grant a 90 (ninety)
day extension of conditional final approval from June 23, 1997 to September 23,
1997.
Please note that the deed which was submitted to the Planning Board on July 1,
1997, which states that the 332 square feet will be merged with the 54.4 acre
parcel does not fulfill the Planning Board's condition of approval. Deeds
describing the boundaries of each parcel (Wiepzynski and Damianos) after the
lot line change, must be submitted in order to fulfill the condition of approval.
Please contact this office if you have any questions regarding the above.
Sincerely,
Chairman
RICHARD F0 LARK
MARY LOU FOLT8
LARK & I~OLT~
(516) 734-6807
June 20,
1997
Southold Town Planning Board
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
RE:
Lot line change for Stanley Wiepzynski, Sr.
and Marta Wiepzynski and Herodotus Damianos
(SCTM ~1000-54-6-1 and SCTM ~1000-59-3-28.3)
Gentlemen:
Pursuant to the resolution granted by the Southold Town
Planning Board on December 23, 1996, I am enclosing a copy of
the deed from Stanley Wiepzynski, Sr. and Marta Wiepzynski, as
Trustees to Herodotus Damianos dated June 2, 1997 and recorded in
the Suffolk County Clerk's Office on June 13, 1997 in Liber 11835
Page 400. This deed states the 332 sq. ft. will be merged with
the 54.4 acre parcel.
If all is in order, kindly have the Chairman endorse the
final maps and forward same to my office.
Very truly yours,
~,fchard F. Lar~
RFL/bd
Enclosure
N. rof .11835 Pg400 ' aUn ia
TORRENS WA~J F.
CLERK OF
s~ ]UFFOLK OOUNTY
~or Cfi. ~
~e / Fi~ng F~ Mo~e ~L
~ing - · 1. B~ic Tax
~'5~ 2. Addifion~ T~
Nomfion Sab To~l _
EA-5217 (C~n(y) Sub To~ _. S~dA~iL
~-5217 (Sm~) ~'~ S~./Add.
D~ Town ~ D~I C~my
C~m. of Ed. 5 ' ~ Held for A~onment
~t _. T~fer T~ ..
C~ C~y ~si~ T~ .
Reg. C~y will be improved by a one or two family
Sub To~ dwel~ng ~ly.
~er " ~ or
If NO, ~ a~
GRAND T~AL _. of ~ ~s~nt.
~St. ~on Bilk J ~t
I
~/o ~/A
S~p 1000 054.00 06.00 001.00~ Comply N~e
~ I ~/~
LARK & FOLTS ESQS ~ ~_ ~gk X ~e~
~IN ~ ~/ Payer s~e ~ R & R
P O BOX 973 ~[ (or if diffe~nt)'
RECOR~ & ~T~N TO
~ (ADDR~)
Suffolk Count Re ordin & ndor ement
~is page fo~s p~ of ~e atmch~ Deed made by:
ST~EY ~IEPZYNSKI, SR. ~D ~TA (SPEC~Y ~E OF INS~U~
~ZEPZ~SKI, TRUSTEES OF THE ~TA ~e premiss ~m~ ts simat~ ~
WIEPZ~I REVOG~LE TRUST AGREEHENT
da~ed December 17, 1993 SU~OLK COUP, ~W YORK.
TO
~ ~e Towm~p of Sou~ho~
~RODO~S D~I~OS
~ ~e V~AGE
or H~ of Sou~hoZd
BO~ 5 T~U 9 MU~ BE TYPED OR PRATED ~ BLACK ~K O~Y P~OR TO ~CORDING OR F~G.
~.Y.S.
transfer
l'ax
$20.00
TAX MAP
DESIGNATION
D~,t. 1000
S.c, 054.00
B~, 06.00
Lo~(~: P/O
001.000
CONSULT YOUlt LAWYIR RI SIGNING THIS INSTNUMENT--THIS INS ENT SHOULD I! USIO BY LAWYERS ONLY.
TH~INDENTURF-~madethe 2nd ~yof June ,ninetoenhu~r~ and ninety-seven
BETWEEN STANLEY WIEPZYNSKI, SR. and MARTA WIEPZYNSKI, residing at
340 West Valley Brook Road, Califon, New Jersey 07830, Trustees of
THE MARTA WIEPZYNSKI REVOCABLE TRUST AGREEMENT dated December 17,
1993
party ofthefirstpart, and HERODOTUS DAMIANOS, residing at (no #) Harbor Road,
St. James, New York 11780
party of the second pa~,
Wl'l'lq~e.~l'i-~ 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~t:l~e at Southold, Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
¢(v BEGINNING at a point on the northeasterly side of land of
Stanley Wiepzynski, Sr. and Marta Wiepzynski, Trustees of The Marta
Wiepzynski Revocable Trust Agreement dated December 17, 1993, and
the southwesterly side of land now or formerly of Koch, which said
point is the following two courses and distances from a monument on
the southeasterly side of Sound View Avenue: (1) South 42° 08' 20"
East 398.32 feet; and (2) South 40° 36' 30" East 176.60 feet to the
point of beginning; running thence from said point of beginning
along land now or formerly of Koch South 40° 36' 30" East 35.0 feet
to the westerly terminus of Jennings Road; running thence along land
of Herodotus Damianos South 67° 18' West 20.0 feet; and running
thence through land of Stanley Wiepzynski et al. North 7° 11' West
34.56 feet to the southwesterly side of land now or formerly of Koch
and the point or place of BEGINNING.
The above described property is triangular in shape, containing
332 sq. ft., and will be added to and merged with a 54.4 acre parcel
(SCTM #1000-59-3-28.3) to the east owned by the party of the second
part herein.
BEING AND INTENDED TO BE part of the premises conveyed to the
party of the first part by deed dated January 25, 1994 and recorded
in the Suffolk County Clerk's Office on February 24, 1994 in Liber
11665 Page 844.
TOGETIIER with all right, title and interest, if any, of the party of the first part in and to auy streets and
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
and all tbe estate and rights of the party of the first part in and to said premises; TO HAVE AND TO
ItOLD the premises herein gra. ted 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 w th Section 13 o[ the Lien Law, covenants that the party ol~
the~ first part 'will receive the consideration for this conveyance and will hold the right to receive such consid-
eration 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 o[ the same for
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNr:~S WHEi~OF, the party of the first part has duly executed this deed the day and year first above
written,
IN PRF-~ENCE OF:
_....~Stagey -W~e~s~i, Sr.
·Marta Wiepzynsk~ ~ ~'
Page 2 of 3
STATE OF NEW YORK, COUNTY OF SUFFOLK ss,
On the 2nd day of June 19 97 , before me
personally came STANLEY WIEPZYNSKI, SR.
and MARTA WIEPZYNSKI
to me known to be the individual s described in and who
executed the foregoing instrument, and acknowledged that
they executed the same.
Notary Public
0ommbdm ~ Oot 31, lm
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did 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.
STATS OF NEW YORK, COUNTY OF ss:
On the d~y of 19 , before me
personally came
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged tlmt
executed the same.
STATE OF NEW YORK, COUNTY OF ss:
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.
~argain anl~ ~bale ~ee~
WIIH COVENANT AGAINST GRANIOR S ACI$
TITL£ NO.
STANLEY WIEPZYNSKI, SR. and MARTA
WIEPZYNSKI, Trustees of THE MARTA
WIEPZYNSKI REVOCABLE TRUST AGREEMENT
TO
HERODOTUS DAMIANOS
TICOR TITLE GUARANTEE
SECTION
BLOCK
LOT
COUNTY OR TOWN
TAX BILl.lNG ADDRESS
LARK & FOLTS ESQS
.'MAIN RD
P O BOX 973
CUTCHOGUE NY 11935-0973
Zip No.
Page 3 of 3
RICHARD F. LARK
MAR~ LOU FOL~
LARK &, FOLT8
A~i~ORNEYS AT LAW
MAIN ROAD - Po Oo BOX 9?3
CUTCHO~UE, NY 119~5-0973
(516) 734-680~
December 23, 1996
Southold Town Planning Board
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
ATT: Melissa Spiro, Town Planner
RE:
Lot line change for Stanley Wiepzynski, Sr.
and Marta Wiepzynski and Herodotus Damianos
(SCTM ~1000-54-6-1 and SCTM ~1000-59-3-28.3)
Dear Ms. Spiro:
In connection with the above-captioned matter, I am
enclosing the Affidavit of Posting along with certified mail
receipts.
Very truly yours,
Richard F. L~rk
RFL/bd
Enclosure
DEC 2 6 1996
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
Proposed lot line change for Stanley and Marta Wiepzynski and H. Damianos
SCTM #1000-54-6-1 and 59-3-28.3
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 December 23, 1996,
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 December 12, 1996,
Richard F. Lark
Your na,,me~ (print) ~
Signature ~' C/ -
Main Road - P. O. Box 973,
Ad dress
Cutchoque, New York 11935
December 20, 1996
Date
Notary Public
PLEASE RETURN TNIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF.
OR AT THE PUBLIC NEARING
Re:Lot-line change for Stanley Wiepzynski, Sr., Marta Wiepzynski and Herodotus Damianos
SCTM#:1000-54-6-1 and #10~59-3-28.3
Date of Hearing: December 23, 1996
STANLEY WIEPZYNSKI, mR.,
JENNINGS ROAD EXTEnsiON,
AND #1000-59-3-28.3)
MARTA WIEPZYNSKI AND F~RODOTUS DAMIANOS
SOUTHOLD, NEW YORK (Sm_M #1000-54-6-1
P 42~6 7_47 168
US Postal Service
Receipt for Certified Mail
No insurance Coverage Provided.
Do not use for Intamational ~
S{.Ho A1 e x an d e-~- ~-¥ ~-~' i~ ~
awrence W Milas
~mm&N~mb~r 11805 Soundview
P 0 Box 332
P~ ~, ~te, & ZIP C~e
Southold ~ 11971
Ce~ Fee
/,/~
S~d~ D~i~ Fee
P 426 747 169
US Postal Service
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for International Mail (See reverse
Sent to
John Capelluto
Streel R Number
90 Gene~e Dr
Post Office, State, & ZIP Code
Commack NY 11725
Postage
Ce~lified Fee
Return Rec~l~
~: Relum Receipt ~ When,
TOTAL Postage &
Postmark or Date
P 426 747 170
us Poetal Service
Receipt for Certified Mail
NO Insurance COvel~e ~luvl~a~d.
DO not use for Iotemational Mail (See reverse
Sent to
?eter & Louise Les±ca
770 Town ~arbor Lane
Southold NY 11971
Postage $ . ~1
Ceratad Fee J ' I D
Retum.t~ee~q Show~lg~*%
~_~a~,.~ I. / o
P 426 747 171
US Postal Service
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for Iotemational Mail (See reverse)
Sentto Herman Goldst~in
Lillian Goldstein
81met & Number Apt #1617W
2801 NE 183rd St
Post Office, State, & ZIP Code
N Miami Beach FL 33160
po~ta9~ $ . 3 ~
Cert~ed Fee I * I O
Speda] Deliveu Fee
~eceipt Sho~g
%h(~A qa~ee~jv_e~ ~ I , I o
STANLEY WIEPZYNSKI, ~R.,
JENNINGS ROAD EXTEN..ON,
AND #1000-59-3-28.3)
MARTA WIEPZYNSKI AND F~RODOTUS DANIANOS
SOUTHOLD, NEW YORK (SL_M #1000-54-6-1
P 426 747 172
US Postal Se~i~-- -~
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for International Mail (See reverse)
Sent to
Richard Romeo
Street&Number Jennings Rd
Box 1111
Post Office, State, & ZiP Code
Southold NY 11971
CerlifiedFee /. / ~)
Specia~ Delh~ery Fee
P 426 747 173
US Postal Sen/ice
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for International Mail (See revers~
Elena M BerKani
55 Booth Rd
Southold NY 11971
po~tag~ $
Certilied Fee
Spedal Delivery Fee
Return ' ~
P 426 747 174
US Postal Service
Receipt for Certified Mail
No Insurance Oo~i~a~J~'Provided.
Do not use for International Mail
Sally Ann Guido
Street & Number
40 Park Ave 2B
New York NY 10016
Postage $
Certified Fee
P 426 747 175
US Postal Sen/ice
Receipt for Certified Mail
No Insurance (~.~a~Pmvided.
Do not use for Intemational Mall (See mve[se)
Sentto Walter Keller'
Kathleen KeeKan-Keller
17 Pine EdKe Dr
East Moriches NY 11940
P°~' I$ - ~2
Cer~lied Fee /. / O
Page 2 of 6
STANLEY WIEPZYNSKI, qR.,
JENNINGS ROAD EXTEA_-ON,
AND #1000-59-3-28.3)
MARTA WIEPZYNSKI AND F~RODOTUS DAMIANOS
SOUTHOLD, NEW YORK (St .4 #1000-54-6-1
P 426 747 176
US PostaJ Ser~.c~,----~.
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for Interoafional Mail See reverse
Anne Rubat
Street & Number
83-37 253rd St
Post Office, S~e, & ZiP Code
Bellerose NY 11426
Certified Fee
spe~a~
a. /,lb
TOTAL~"~ $
P 426 747 177
us Postal
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for international Mail (See reverse)
Sentto William F Sal~on
I Street & Number
Horton' s Lane
Post Off/ce, State, & ZiP Code
Southold NY 11971
Postage
CerlJfied Fee
Spedal Delivery Fee
Return ,R~ Showing t_o~
Dae,
Postma~ o ~1~[~.~
P 426 747 178
US Postal Service
Receipt for Certified Mail
No Insurance Co,,.m'ag~4wided.
Do not use for Intemational Mail (See reverse
Sentto Michael Davids
Sandra Davids
Stmst & Number
3715 Hort:on% Lane
Post Office, Slate, & ZIP Code
Southold NY 11971
Cerrified Fee
S~oedst Delivery Fee
Restricted
Pestma '
P 426 747 179
US Postal Service
Receipt for C~rtZfied Mail
No Insurance Coverage Provided.
Do not use for International Mail (See revers~
Sem to
Vlncenzo Abbatiello
Stmst & Number
66 Concord St:
Post Office, State, & ZiP Code
West:Sury NY 11590
Postage $
Certified Fee /,
Special Delivery Fee
Restrict
/,1~
STANLEY WIEPZYNSKI, ~R.,
JENNINGS ROAD EXTENsiON,
AND #1000-59-3-28.3)
MARTA WIEPZYNSKI AND }'-RODOTUS DAMIANOS
SOUTHOLD, NEW YORK (S~.M #1000-54-6-1
P 426 747 180
US Pos~l Service
Rece,pt f~ified Mail
No Insurance Coverage Provided.
Do not use for International Mail (See reverse
Seetto Richard Rothm'an
Nancy Mu] ]
Street & Number -
6238 Horton Lane
Post O~ce, State, & ZIP Code
Southold NY 11971
P~ $
Cedified Fee ~
Sbedal Delivery Fee
Da~e, & AdJ~r~ J --
p 426 747 181
US postal Service
Receipt fo~ied Mail
No Insurance Coverage provided.
Sent to
j o senb__~wa~&
~-met & Number
=ost Office, State, & ZiP Code
Southolcl~ 971_
~o~ag. S
;erfified Fee
Speda[ Delive~ Fee
Restricted Deliver'/Fee
TOT,.:o
P 426 747 182
us Pce~a~ Se, vice
Receipt for Certified Mail
No Insurance
Do not use for International Mail (See reverse
Sentto
Jean C Sweeney
Street & Number
l0 Hickory Rd
Post Office, Slate, & ZIP Code
Southold NY 197[
Postage J $
Certified Fee /
P 42h 747 1&3
US Postal Service
Receipt for Certified Mail
No insurance Cover~ed.
Do not use for Intemationa~t
George Penny IV
St, est & Number
9305 Soundvtew Avenue
Southold NY 11971
Po,~g. $ . ~
Spedal Delive~ Fee
Page 4 of 6
STANLEY WIEPZYNSKI, qR.,
JENNINGS ROAD EXTEN_~ON,
AND #1000-59-3-28.3)
MARTA WIEPZYNSKI AND F~RODOTUS DAMIANOS
SOUTHOLD, NEW YORK (St_,4 #1000-54-6-1
P 426 747 184
US Postal Service
Receipt for Certified Mail
No Insurance Coverage Provided.
Do not use for International Mail
Rachel S Levjn
50 Soundview Avenue
Southold NY 11971
CerlJ§ed Fee / . /
P 426 747 185
US Po~mN Service
Receipt for Certified Mail
No insurance Coverage Providsd.
Do not use for IntemationaJ Mail (See reverse
Se~t to
Robert W John~eq
· ~ & Number
4300 Soundview Avenue
Post off'~, State, & zrP Code
Southold NY 11971
e0~g, $ ' 3 3
Certified Fee /, / ~)
Return Re~l~} Shov~
P 426 747 186
us Postal service
Receipt fo? Certified Mai~
Do no~ use fo? ~memmiona~
dward Reekner & Wf
' Street & Number
309 Old East NK Rd
Post Office, State, & ZIP Code
Melville NY 11747
Pomge $ , 3 3
Certified Fee
Speda] Delivery Fee
Restricted Delivery Fee
Retum.~ ~g,t~
P 426 747 187
US Postal Seryice
Receipt for Certified Mail
NO Insurance Covera~.
Do not use for ]ntemationaJ Mail (See reverse
Sent to
David Markel
m~&Number 4~igintine Lane
P 0 Box
Post Office, State, & ZIP Code
Southold NY 11071
Postage $ . .~ .~
Certified Fee
/
Spatial Delivery ;:es
Restflcted Deliven/Fee
Return Receipt Sho)ot~9 to-,
Whom & Date D.~'e r~it ! -
PaQe 5 of 6
STANLEY WIEPZYNSKI, ~R.,
JENNINGS ROAD EXTENsiON,
AND #1000-59-3-28.3)
MARTA WIEPZYNSKI AND F-RODOTUS DAMIANOS
SOUTHOLD, NEW YORK (S~_,4 #1000-54-6-1
P 426 747 188
us Post? s ,c~!~_~
Recempt f~rtified Mail
No Insurance Coverage Provided.
Do not use for lntemationai Uail (See reverse,;
Sent to
Howard C Lucas Sr & An
Street & Number
~ 0 Bo× 1575
Post Office, State, & ZiP Code
Southold NY 11971
Cert~edFee /. / 6
P 426 747 189
US Postal Sen/ice
Receipt fOf~"~Ttified Mail
No Insurance Coverage Provided.
Do not use for International Mail,
Senlto John J. Calla~an
Joan D Callahan
Sgrest & Number
125 Lighthouse Rd
Post Office, State, & ZiP Code
Southold NY 11971
Postage r $
Cerl~ied Fee I
Return Recejp~owing~,
-
+ m,
P 426 747 ~190
US Postal Sen/ice
Receipt for Certified Mail
No Insurance CovoFatJ~ed.
Do not use for International Mail See reverse
Lori Hunter
.11227 Soundview Avenue
Southold NY 11971
/.lO
w~-~D,p~,~ / . / o
PLANNING BOARD MEMBERS
RICiqARD G. WARD
Chairman
GEORGE RITCI-IIE LATI{AM, JR.
BENNETT ORLOWSKI, JR.
WILLIAM J. CREMERS
KENNETH L. EDWARDS
Town Hall, 53095 Main Road
P.O. Box 1179
Southokl, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
Present were:
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MINUTES
DECEMBER 25, 1996
Richard O. Ward, Chairman
Bennett Orlowskl, Jr.
O. Ritchle Latham
Kenneth Edwards
William Cremers
Valerie Scopaz, Town Planner
Mellssa Spiro, Planner
Robert G. Kassner, Site Plan Reviewer
Martha Jones, Secretary
Mr. Ward: Good evening. I'd like to call the December 23, 1996 meeting of
the Planning Board of Southold Town to order. The first order of business is
the setting of the next Planning Board meeting. Board to set Monday,
January 13, 1997 at 7:30 p.m. at the Southold Town Hall, Main Road,
Southold, as the time and place for the next regular Planning Board meeting.
Mr, Cremers: So moved.
Mr. Latham: Second.
Mr. Ward: Moved and seconded. All in favor?
Ayes: Mr. Orlowski, Mr. Latham, Mr. Edwards, Mr. Cremers, Mr. Ward.
Mr. Ward: Opposed? Motion carried.
PUBLIC HEARINGS
Mr. Ward: Stanley and Marta Wiepzynski - This lot line change between
Southold Town Planning Board
2 December 25, 1996
Stanley and Matra Wiepzynski and Herodotus Damianos is to subtract 332
square feet from a 151,480 square foot parcel and add it to a 54,4 acre
parcel. The parcels are located off Jennings Road in Southold. SCTM# 1000-
54-6-1 and 59-3-28.3. Is the applicant or agent for the applicant here that
would like to address the Board?
Richard Lark: Main Rd., Cutchogue, NY, representing the applicants here. If
the Board has any questions I'll be glad to answer them. The application is
pretty self explanatory. When Jennings Rd. was put in there was a little error
committed and they took too much land from the Lapinski's and in an effo["c
to square the thing away, Mr. Damianos has agreed to purchase it (inaudible)
so that when houses are ultimately built there that grade can be made right.
From it's inspection it's rather steep now, there's not a one on three there,
so enough land was compiled with Van Tuyl so that a one on three could be
done and it's all on Damianos' property which is really the only property to
De developed in that area. So that's about the extent of it. We're just trying
to straighten out an error that was committed by the contr~¢to~
inadvertently.
Mr. Ward: Anyone else like to address the Board on this issue?
Ann Ruback: 83-37 257 St., Melrose, NY 11426. We got a letter, certified,
about the action that this gentlemen just described and I don't see her
name on any maps or anything and I don't know why I got the letter, I have
the deed for the property that we have and I don't know in conjunction as
to where this piece is involved.
Ms. Spiro: The maps are outside. I also have a map here if you want to take a
look at it.
Unknown: We looked at it. It's not that easy to understand.
Ms. Spiro: Yes, it's a difficult map. This is a very simple lot line change, and
unfortunately Mr, Damianos' property is 54 acres and it runs all the way from
Jennings Rd. down to County Rd. 48. So there were a lot of people who live
adjacent to that parcel, and the way the code is written we have to notify all
those people that we're having a public hearing, even if their property is not
near where the actual lot line change is.
Ms. Ruback: Oh, so I may not be near it.
Ms. Spiro: No, you're probably not near it. Mr. Damianos' property is 54
$outhold Town Planning Board
December 23, 1996
acres so there were a lot of people. I've had a lot of people calling and so,
unless your name is Koch, you're not anywhere near it. So don't worry
about it.
Ms. Ruback: Wonderful. Thank you.
Unknown: It's not this piece of property?
Ms. Ruback: No, it's not near us.
Ms. Spiro: Right, this is right by Jennings Rd., by the end of Jennings Rd.
Ms. Ruback: This is confusing. My attorney's assistant said better go down
and see what's going on.
Mr. Ward: Well, thanks for coming. Anyone else like to address the Roard on
this matter? If not, all is in order to close the hearing. Is th(,~( :t ~ ?
Mr. Orlowski: So moved.
Mr. Latham: Second.
Mr. Ward: Moved and seconded. Alt in favor?
Ayes: Mr. Orlowski, Mr. Latham, Mr. Edwards, Mr. Cremers, Mr. Ward.
Mr. Ward: Opposed? Motion carried. What's the pleasure of the Board?
Mr. Orlowski: Mr. Chairman, I'd like to make a motion.
WHEREAS, Stanley and Matra WiepzynskJ are the owners of the property
known and designated as SCTM# 1000-54-6-1 and Herodotus Damianos is
the owner of the property known and designated as SCTM# 1000-59-3-28.3,
located off Jennings Road in Southold; and
WHEREAS, this proposed lot line change is to subtract 332 sq. ft. from a
151,480 sq. ft. parcel and to add it to a 54.4 acre parcel; and
WHEREAS, the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act, (Article 8), Part 617, declared itself lead
agency and issued a Negative Declaration on November 25, 1996; and
WHEREAS, a final public hearing was closed on said subdivision application at
Soul:hold Town Planning Board 4 December 25, 1996
the Town Hall, Southold, New York on December 23, 1996; 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 November 9, 1996, and authorize the
Chairman to endorse the final surveys subject to fulfillment of the following
condition. The condition must be met within six (6) months of the date of
this resolution:
1, The filing of new deeds pertaining to the merger of the 332 sq. ft. with
the 54,4 acre parcel. A copy of the recorded deeds must be submitted to
the Planning Board prior to the endorsement of the final map,
Mr, Cremers: Second,
Mr, Ward: Motion seconded. All in favor?
Ayes: Mr. Orlowski, Mr. Latham, Mr. Edwards, Mr. Cremers, Mr. Ward.
Mr, Ward: Opposed? Motion carried. Just another note, if in the future you
do get another notice of something happening, you can always call the
Planning Board office and that might save you a trip, if that happens.
,Eva?alla - This lot line change between Eva Halla and the Bir~
Hills Prope~ner's Association is to subtract 5,000 square fe~ the
.Birch Hi. ll.s prop~to add it to the Eva Halla prope~L~q'-M# 1000-83-
I-1. Is the applicant her~_a._gent for the applicator would like to
RiCh~licant. Again, this
apPli~'"Ow, b_efo~'e the Board for a
number of months~ as you can see the reason for it i--"]~e erosion on
the bluff too~l,k,a~y the original property of Lot #I and as sho-'~]f~ the
S~ge of 14,000 square'~ee~ and
th e
PLANNING BOARD
OFFICE
TOWN OF SOUTHOLD
NOTICE OF PUBLIC
HEARING
NOTICE IS HEREBY
GIVEN that pursuant to Sec-
tion 276 of the Town Law, a
public hearing will be held by
the Southold Town Planning
Board, at the Town Hall, Main
Road, Southold, New York in
said Town on the 23rd day of
December, 1996 on the ques-
,~ion of the following:
7:30 P.M. Final public hear-
ing for the proposed lot line
County of Suffolk, State of
New York, Suffolk County Tax
Map Number 1000-54-6-1 and
59-3-28.3.
The property is bordered on
the north by Sound View Ave.,
on the northeast by land now
or formerly of Robert Corwin
and wife, by land now or for-
merly of William B. and Maw
H. Strickland, by land now or
lbrmerly of Walter Keller and
Kathleen Keegan-Keller, by
land now or formerly of Sally
Ann Guido, by Jennings Road,
by land now or formerly of
Romeo, and by land now or
tbrmerly of Ramunni; on the
east by land now or formerly
of Joseph Conway, on the
southeast by land now or for-
merly of Westerinnd, by land
now or formerly of John
Conway, by land now or for-
merly of Salmon, by land now
or formerly of Apikoglu and by
land now or formerly of
Markel; on the south by Middle
Road; on the southwest by land
now or formerly of Reckner; on
the west by land now or for-
merly of H. Conway, by land
now or formerly of Hayes, and
by land now or formerly of
Rubat; on the northwest by land
now or formerly of Hahn, by
land now or formerly of
McEnroy, by land now or for-
merly of Johnsen and by land
now or formerly of Hunter.
7:35 P.M. Final public hear-
ing for the proposed lot line
change for Eva Halla and Birch
Hills Property Owners Asso-
ciation in Cutchogue, Town of
South.old, County of Suffolk,
State of New York. Suffolk
County Tax Map Number
1000-83-1-1.
The property is bordered on
the north by Bimh Hills Park
& Playground land; on the east
by land now or formerly of
Marcus; on the south by Glen
Court; and on the west by land
now or formerly of Domaleski.
7:40 P.M. Final public hear-
ing for the proposed lot line
change for Eva Mullins, in
Southold, Town of Southold,
County of Suffolk, State of
New York. Suffolk County Tax
Map Number 1000-77-3-5, 6,
7 and 15.
The property is bordered on
the north by land now or for-
merly of Schmitt and by land
now or formerly of Hussie; on
the east by a 30 foot right of
way; on the south by land now
or formerly Nagy and by land
now or formerly of St. Pierre;
and on the west by Pine Ave.
7:45 P.M. Final public hear-
ing for the proposed site plan
for Osprey Dominion Vineyard
& Winery, in Peconic, Town of
Southold, County of Suffolk,
State of New York. Suffolk
County Tax Map Number
1000-75-1-20.
This property is bordered on
the west by land now or for-
merly of Cichanowicz; on the
north ~by land now or formerly
of Long Island Rail Road; on
the east by land now or for-
merly of Walton; on the south
by State Road 25.
Dated: Deeembar 2, 1996
BY ORDER OF THE
SOUTHOLD TOWN
PLANNING BOARD
Richard G. Ward, Chairman
IX-12/12/96(34)
BARBARA A. SCHNEIDER
NOIARY PUBLIC, State ol New York
No, 4806846
~ualified in Suffolk
Corn,hi-mn Ex pires C°~..~, / ~
PLANNING BOARD M~EMB~:~
RICHARD G. WARD
Chairman
GEORGE RITCHIE LATHAM, JR.
BENNETT ORLOWSKI, JR.
WILLIAM J. CREMERS
KENNETH L. EDWARDS
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
November 26, 1996
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Richard Lark, Esq.
P.O. Box 973
Cutchogue, NY 11935
Re: Prooosed lot line change for Stanley and Marta Wiepzynski and H. Damianos
SCTM~ 1000-54-6-1 and 59-3-28.3
Dear Mr. Lark:
The following resolutions were adopted by the Southold Town Planning Board at a meeting
held on Monday, November 25, 1996:
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, December23,
1996 at 7:30 p.m. for a final public hearing on the maps dated November 9, 1996.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the
Town's notification procedure. The sign and notification form are enclosed for your use.
Please return the endorsed Affidavit of Posting and the certified return receipts on the day 'of,
or at the public hearing.
Enclosed please find a copy of the Negative Declaration for your records.
Sincerely,
Richard G. Ward
Chairman
enc.
PLANNING BOARD MEMBERS
RICHARD G. WARD
Chairman
GEORGE RITCHIE LATHAM, JR.
BENNETT ORLOWSKI, JR.
WILLIAM J. CREMERS
KENNETH L. EDWAP~DS
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fsx (516) 765-3136
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
November 25, 1996
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 Stanley and Marta
Wiepzynski and H. Damianos
SCTM#:
1000- 54.-6-1 and 59-3-28.3
Location:
Jennings Rd. in Southold
SEQRStatus: Type I ( )
Unlisted (X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action:
This lot line change between Stanley and Marta Wiepzynski and Herodotus
Damianos is to subtract 332 square feet from a 151,480 square foot parcel
and add it to a 54.4 acre parcel. The parcels are located off: Jennings Road in
Southold.
Page 2
SEQR Negative Declaration -Wiepzynski/Damianos
November 25, 1996
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: Melissa Spiro
Address: Planning Board
Telephone Number: (516) 765-1938
cc: Michael D. Zagata, DEC Albany
Roger Evans, DEC Stony Brook
Suffolk County Water Authority
Judith Terry, Town Clerk
Applicant
RAYMOND L. ]AC~I~B$
SUPERINTENDENT
SOUTHOLD TOWN ~IGHWAY DEPARTMENT
Fax. (516)-765-1750
S A. RICHTER, R.A. ~
ENGINEERING INSPECTOR /~
OFFICE OF THE ENGINEER
TOWN OF SOUTHOLD
Richard G. Ward
Chairman - Planning Board
Town Hall, 53095 Main Road
Southold, NewYork 11971
November 22, 1996
Re:
Wiepzynski Property - Jennings Road
Proposed Lot Line Change
SCTM #: 1000 - 59 - 03 - 28.3
Dear Mr. Ward:
As per your request, I have reviewed the proposed lot line change for the property
noted above. The Jennings Road extension and Cul-De-Sac was completed in 1994. The
lot line modification, as proposed, could alleviate potential encroachment problems that
might occur at the end of the road.
Due to the difference in property elevations and the close proximity of the
neighboring property to the end of Jennings Road I would recommend that the Board
accept the change as requested by the applicant.
If you have any questions concerning this report, please contact my office.
CC:
Raymond L. Jacobs
(Superintendent of Highways)
Richter, R.A.
$0UTHOLD TOWN
P~NNINO BOARD
RICHARD F. LARK
MARY LOU FOL?8
LARK & FOLTS
MAIN ROAD ' P. O. BOX 9~
CUTCHO~UE, H 11~'~
(5~6)
November 13, 1996
Ms. Melissa Spiro, Planner
Southold Town Planning Board
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
RE:
Lot line change for Stanley Wiepzynski, Sr.
and Marta Wiepzynski and Herodotus Damianos
(SCTM ~1000-54-6-1 and SCTM ~1000-59-3-28,~)
Dear Ms. Spiro:
Pursuant to your request I am enclosing four prints of the
map of Roderick Van Tuyl, P. C. amended Nov. 9, 1996. If there
is any additional information you need, do not hesitate to
contact me.
Very~uly yours,
R'~chard F. Lark
RFL/bd
Enclosures
pLANNING BOARD MEMBERS
RICI-IARD G. WA~D
Chairman
GEORGE RITCI-IIE LATHAM, JR.
BENNETT ORLOWSKI, JR.
WILLIAM J. CREMERS
KENNETH L. EDWARDS
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
James Richter, Road Inspector
Highway Department
Peconic Lane
Peconic, NY 11958
Dear Mr. Richter:
The Southold Town Planning Board hereby refers the following application for your
review,
Application Name:
Tax Map No,:
Street Location:
Hamlet Location:
Type of Application:
Sketch Subdivision Map (Dated ~ / .zt / % )
Preliminary Subdivision Map (Dated / / )
Final Subdivision Map (Dated / / )
Road Profiles (Dated
Grading and Drainage Plans (Dated
Other (Dated
Sketcl~ Site Plan
Preliminary Site Plan
(Dated / /
(Dated / / .)
Grading and Drainage Plans
(Dated
(Dated
Contac1: person: r ~ ~ ~'Z~
DR. HERODOTUS DAMIANOS
F~ARBOR ROAD
ST. JAMES, NEW YORK 11780
July 3, 1996
Southold Town Planning Board
Southold Town Hall
53095 Main Road
P. O. Box 1179
Southold, New York 11971
Gentlemen:
I am the owner of property at Middle Road, Southold,
New York (SCTM #1000-59-3-28.3). I have owned this property
since July 23, 1981. I am also the prior owner of a four lot
subdivision (SCTM ~1000-54-6-16, 17, 18 and 19) which was
approved by the Southold Town Planning Board on Aug. 31, 1982.
All of these lot have now been sold to third parties. The
roadway known as Jennings Road Extension was completed in 1994
to its present condition. It has now come to my attention that
the westerly corner of this cul-de-sac encroaches on property to
the west of this subdivision owned by Stanley Wiepzynski, Sr. and
Matra Wiepzynski. Mr. & Mrs. Wiepzynski have agreed to convey
to me an area of land containin9 332 sq. ft. so that I will own
the entire roadway which is a part of my remaining property
{SCTM ~1000-59-3-28.3) ·
Upon approval by the Southold Town Planning Board of this
lot line change I will merge this 332 sq. ft. parcel with my
existing property so it will consist of on~ ~arcel of land,%
' ' Merodotus Damianos
Sworn to before me this
3rd day of July, 1996
Notary Public
STANLEY WIEPZYNSKI, SR.
MARTA WIEPZYNSKI
340 WEST VALLEY BROOK ROAD
CALIFON, NEW JERSEY 07830
June 28, 1996
Southold Town Planning Board
Southold Town Hall
53095 Main Road
P. O. Box 1179
Southold, New York 11971
Gentlemen:
We are the owners of property at Sound View Avenue,
Southold, New York (SCTM #1000-54-6-1). We have owned this
property since September 6, 1958. On the northeasterly side
of our property Dr. Herodotus Damianos obtained a four lot
subdivision which was approved by the Southold Town Planning
Board on Aug. 31, 1982. These lots have subsequently been
sold to third parties. Dr. Damianos finally completed the
construction of the roadway to its present condition with the
100' cul-de-sac in 1994. This road is par~ of his remaining
property to the south of the subdivision (SCTM 1000-59-3-28.3) .
In constructing this roadway Dr. Damianos, or his contractor,
inadvertently constructed the westerly portion of this road with
the cut back on our property creating a dangerous high bank. We
have agreed to convey to Dr. Damianos a piece of land containing
332 sq. ft. so that the cul-de-sac will be entirely owned by him
and he can cut back the bank in a proper fashion making it safe.
We approve and consent to the lot line change by adding
332 sq. ft. to Herodotus Damianos property with the understanding
it will be merged with his remaining property.
Sworn to before me this
~ day of~.~a, 1996
Notary Public
RICHARD F, LARK
MARY LOU FOLT8
LARK & FOL'I~
A~ORNEY8 AT LAW
MAIN ROAD - P. O. ~OX 9~
CUTCHOOUE, NY 119~-~
(516) 734-6807
October 22,
Southold Town Planning Board
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
RE:
1996
0 1' 2 4
SOUTHOLD TOWN
PLANNING BOARD
Lot line change for Stanley Wiepzynski, Sr.
and Marta Wiepzynski
(SCTM #1000-54-6-1 and SCTM ~1000-59-3-28.3)
Gentlemen:
In connection with the above-captioned matter, I am
enclosing the following:
1. Application for lot line change.
Sworn statements of Stanley Wiepzynski,
Sr. and Marta Wiepzynski and Herodotus
Damianos showing reasons for lot line
change.
3. Short Environmental Assessment Form.
4. Questionnaire.
5. Letter to the Planning Board concerning
grading, drainage and roads.
Eight prints of Map of Property Surveyed for
Stanley Wiepzynski and Matra Wiepzynski by
Roderick Van Tuyl, P.C. (Detailed Map)
7. Minor Subdivision Map of Dr. Herodotus
Damianos. (Adjoining property)
Check No. 888 of Pindar Vineyards to the
Town of Southold in the amount of $250.00
for the filing fee.
Southold Town Planning Board -2-
October 22, 1996
If all is in order, kindly place this matter on the next
available Planning Board agenda for their consideration and
notify me of the date and time of the hearing. If you have any
questions, do not hesitate to call.
RFL/bd
Enclosures
Very truly yours,
t.I SUFr, O~K CO.~TY C~Em~ ~ I. ~_ ~t88t ~
11665P1;844 ........... ,---r., ......... '
*I'ORILENS
Seria{ #
Certificale #
Prior Cfi#
Deed / Morlgal;e h,slnm,en! [I
"1
Page / Filing Fcc
Iiamlling
T1'-584
2188t
I)ced / Mortgage Tax Slamp
FEES
No|ation
EA-$217 (County} ...
EA-5217 (Slate)
ILP.T.S.A.
Comm. of Ed.
Affidavit
Olher GRAND TOTAL
Real Praperty Tax Service Agency Verificaiio.
PRIOR TO RECORDING OR FII. I
P. ecord iR / Filing Stanqls
Mortgage Anat.
1, Basic Tax
2. SONYMA
Sub Total
3. Spec.lAdd.
TOT. MTG. TAX
Dual Town I)ual Couuly-__.
lleld for APlmrttonulent __
Transfer Tax ~
Manslun Tax
The properly covered by illin
is or wili be improved by a #,it o,' I..o
family dwellln~ only.
Y~ or NO
if NO, ~ appropriate tax ~laosc
page ~of this inMmnlcoi.
Title Company hdormafiou
Company Name
lie Number
OR:
FEE PAID BY:
Cash., Check ~ Charge_
Payer saute as R & R
Robert M. Boyar, Esq.
Boyar, lliggins & Suozzo
10 Park Place, Suite 415
Morristown, N. J. 07960
RECORD & RETURN TO
Suffolk County Recording & Endorsement Page
This page foPms part of the attached
Stanley Wiepzynski Sr. a Maria
Wiepzynski, his wife,
TO
Stanley Wiepzynskit Sr. &Marta
Deed
(Deed, Mortgage, etc.)
made by:
Tine prenuises hereiu is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of Southold
Wiepzynski, Trustees of The Marta htthe VHuLAGE
Wiepzynski Revocable Trust Agr~eme~llA~LET of
dated. December 17, 1993.
C~ONSULT'YOUR LAW IIIORS SIGNING THIS I'NSTRUM~NT-THIS IN MSNT SHOULD Il USED BY LAWYERS OHL
THIS INDENTURF~ madethe c~,~-~ day of January . nineteen hundred and ninety-fou
BETWEEN STANLEY WIEPZYNSKI, SR. AND MARTA WIEPZYNSKI, his wife,
residing at 340 West Valley Brook Road, Califon, New Jersey 07830
Parly°fthefirstl)art, and STANLEY WIEPZYNSKI,
Trustees of The Marta Wiepzylskl
dated December 17, 1993.
SR. AND MARTA WIEPZYNSKI,
Revocable Trust Agreement
party of the second part,
WITNF_..SSF_.TH, that the party of the firsl parl, in conslderntlon of Ion dollars nm! olht'r valuable consldcsalior
paid by the p~rty of Ihe second part, d~s hereby ffr~nt ~nd release unto the parly of the seco.d part, the heir~
or successors ~ d assigns o~ the party of the second part forever,
SEE SCHEDULE A ATTACHED HERETO AND MADE A
PART HEREOF FOR DESCRIPTION OF PROPERTY
TOGE.TH.ER with all right, t!!le and interest if any, of the party of the first rt in a ,
roads abutting the above-descrlt~l premises to the center lines ther,.o(. '~'~'"~"~-- .n.d t.o any streets and
and all the estate and rights of the hart,, of the R--o .... :- ~-...-, : .~,ur~ ~ ~e.~ wstn the appurtenances
MOLD the.pr, emi~n~ granted ~nt~the pai't;'~[ ~Ss:~o~°patr°t,S~l~°e ~;iersmto~rS~uTcc?ssol-'lrsA~F'. AN.D 'FO
- -Lfore¥~r. no assigns of
STATE oF N~W YoRK ..... . ;.~..~
Court ~ of SUffolk ss.:
o,,...I, EDWARD p. ROMA~ ,~, .
1 ~vcw York in and/'or s~'~'~' ~-~om oflhe Couw-- --
,ave Compar~ the aq.ez;~luc~°m,~,~ (s~kl Court ~ei~ ~oU~u~k..an.d Clerk or thc SD ro
-- Deedlib-- ?.'.{~l. r'.- '~'~,~ecord)Dc.,,~p meComlo£th.e._.
u'at it a just and -- ALkLL - at"- U '
De~d
and Court Ibis ~ J t _ - ~ve he~unlo
Jel?S(~y
'* d Of NIW/I~4~, COUNTY OF Morr! SS:
'n the "nO ~';'fl"' day o f January. 19 .94 , before me
personally came STANLE~ WIEPZYNSKI SR.
and MARTA WIEPZYNSKI, his wife,
Io me known ~o be the individua~ described in and who
executed fl*e foregoing instrument, and acknowledged that
I[t~'.t/ executed the same.
NOTA~¥~'UB[JC OF NEW JEfl.~c
My Commission Explrea Aug. 14, 19
STATE OF NEW YORK. COUNTY OF
On tile day of 19 before me
pcrsunally came '
t,, me knowu, who, beiog by me duly sworn, did depose and
say fha! he reshles at No.
Ihat he is the ;
, the corporation described
i,, aod which execmed the foregoing instrument; that he
k,,ows tile seal of said corporation; that the seal affixed
h) said inslrnment is such corporate seal; that t was so
atiixed by order of the board of directors of said corpora-
lion, aud that he signed h name thereto by like order.
STATI OF NIW YOLK, OF
On the d~y of 19 , before me
personally came
to me known to be the individual described in and who
executed the foregoing instrument, ami acknowledged that
executed the same.
STATE OF NIW YORK, COUNTY OF SS~
On the day of 19 , before me
personally came
the subscribing witness to the foregoing instrument, with
whmn ] am personally acquainted, who, being by me duly
sworn, (lid depose and say that he resides at
that he knows ;
to be the individual
described in and who execuled the foregoing instru,neot;
that he, said subscribing witness, was present ami saw
execute the same; and that he, said witness,
at the same time subscribed h name as witness thereto.
argai. anb ,ale ]lleeb
~'ITIIOUT COVENANT AGAINST GRANTOR'$ ACTS
TITLE NO.
STANLEY WIEPZYNSKI, SR. and
MARTA WIEPZYNSKI
TO
STANLEY WIEPZYNSKI, SR. & MARTA
WIEPZYNSKI, Trustees of The Marta
iepzynski Revocable Trust Aq
STAJIIA# FOIFI # lLql YIIK lIMB IF tilt[ IIl~tllll~
Distributed by
CHICAGO TITLE
INSURANCE COMPANy
Dement dated
12/17/93
SEc'rtON 5 4
BLOCK 6
LOT
CO U N Ty¥~J~X~I~ SUFFOLK
TOWN OF SOUTHOLD
Recorded at P. eque~t o~
CHICAGO TITLE INSUi~ANCI COMPANY
1.e:urn by Mall to
ROBERT M. BOYAR, ESQ.
BOYAR, HIGGINS & SUOZZO
10 Park Place, Suite 415
Morristown, N. J. 07960
Zip No.
OCT 2 ~ ~
$OUTHOLO ]'OWN
P[ANNIN~ 8OARO
;L.;.--'f.-,,: : :, .
tr.
I