Loading...
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