Loading...
HomeMy WebLinkAbout1000-34.-3-2870;'9 ~.E ~ i DETAIL ~'~Ac~ i APPROVED BY PLANNING BOARD TOWN OF SOUTHOLD .m~ S£p~- NOTES: CO CLE~'5 ,JFF~CE AS ~.¢ ~, EP~OPE~TY I~ [~ ZOnE ~-40.':tED:DENT~AL PLANNING BOARD MEMBERS Bennet! Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 7&-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516i 765-1823 Edward Rouse 715 Front Street Greenport, New York 11944 September 15, 1992 RE: Proposed Set-off for Edward Rouse $CTM91000-34-3-28 Dear Mr. Rouse: The following took place at a meeting of the Southold Town Planning Board on Monday, September 14, 1992: The final public hearing, which was held at 7:35 P.M. was closed. The following resolution was adopted: WHEREAS, Edward Rouse, is the owner of the property known and designated as SCTM~1000-34-3-28, located at Sterling Place and Champlin Place in Greenport; and WHEREAS, this set-off, to be known as Set-off for Edward Rouse, is for 2 lots on 11,514 square feet; 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 February 24, 1992; and WHEREAS, a final public hearing was closed on said Set-off application at the Town Hall, Southold, New York on September 14, 1992; and Page 2 Edward Rouse WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; and be it therefore, RESOLVED, that the Southold Town Planning Board approve and authorize the Chairman to endorse the final survey received by the Planning Board on August 26, 1992. Enclosed please find a copy of the map which was endorsed by the Chairman. The mylar maps, which were also endorsed by the Chairman, must be picked up at this office and filed in the office of the County Clerk. Any plat not so filed or recorded within sixty (60) days of the date of final approval, shall become null and void. Please contact this office if you have any questions regarding the above. Very truly yours, Benne owski, Jr Chairman Encl. cc: Victor Lessard, Principal Building Inspector Scott Russell, Assessors Office SUFFOLK COUNTY CLERK'S OFFICE Edwar~ p. Romain'~., COUNTY CLERK PHON~: ~52--2000 ~Town of Southold Assessor o~n of Sou{hold Planning Board Chief Deputy County'Treasurer To Whom This May Concern: The Subdivision Map Was Filed, Filed Number, A}-stract Number, Of: Towns hip, Southold ~./'L~4-~,~_~ , Very truly yours, FOrm No. 4 9 Map Department Courtly Clerk s .~'~ F°~ ~- Till8 PROPOBAL I5 TO 5ET OFF A ~ 2-o~'A~ARCEL FROM AN ~ISTING /// ~/~ ~ pARCEL LOCATED ~ ~ ~ '~ ~o ~o~ ~E~//~ pz~ ~ IN ~M~ ¢~ SCTM~ lO - =.-- ~ ~ ~y~/~ y~/ · O0 ~. ~ .-~ SET OFF ] Complete application received Application reviewed at work session Applicant advised of necessary revisions Revised submission received Sketch plan approval -with conditions Lead Agency Coordination SEQRA determination I?-/),~ ~^ ~° :r~.~ .~ ~ ~) Sent to Fire Com missioner Receipt of firewel! location Notification to applicant to include on final map Sen). to County Planning Commission Receipt of County Report Review of SCPC report Draft Covenants and Restrictions received Draft Covenants and Restrictions reviewed Filed Covenants and Restrictions received ~'Receipt of mylars and paper prints with Health approval Final Public Hearing Approval of set off -with conditions Endorsement of set off APPLICATION FOR APPROVAL OF To the Planning Board of the T0xvn of Soutbold: The undersigned applicant hereby applies for (tentative) (final)apploval of a subdivision accordance xvith Article 16 of the Town Law and tbe Rules and Regulations of the Southold Town Planning Board, and represents and states as follows: 1. The applicant is the owner of record of the land under application. (If the applicant is not the owner of record of the land under application, the applicant shall state his interest in said land under application.) 2. The name of the subdivision is to be . .~t~. t~$.. ~O..O.~..~. ............................ 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows: ' Liber ........................ Page ...................... On Liber ........................ Page ...................... On .............. Liber ........................ Page ...................... On ............. Liber ........................ Pa,~e ...................... On ....................... ; as devised under tbe Last Will and Testament of or as distributee ........................................................................ 5. The area Of the land is ..... .~. .... acres. 6. All taxes which are liens on the land at the {late hereo£ have been paid except ............ 7. The land is encnmbered by .............................................................. mortgage (s) as follows: (a) Mortgage recorded in Liber .............. Page .................. in original amount of $ .............. nnpaid amount $ .................... held by ...................... .............. address (b) Mortgage recorded in Liber ......... Page ....................... in origin_al amonnt of ~ ....... ~'. ..... tmipaid amount $ ...................... held by ................ i ..... .............. address (c) Mortgage recorded in Liber .............. Page ................ in original amount of .............. unpaid amount $ ...................... held by ...................... ...................... address ................................ . ......................... 8. There are no other encumbrances or liens against the land except ........................ 9. The land lies in the follo,ving zoning use districts J~.-.~.~..../-,..O. ~et. ."'. t~.~.~../.~.~.,4(?'../.A'../-... I0. No part o£ the land lies under water whether tide water, stream, pond water or otherwise, ex- I cept ................................................................................... 11. The applicant shall at his expense install ail required public improvements. 12. The land (does) (dues not) lle in a Water District or Water Snpply District. Name of Dis- trict, if within a District, is .............................................................. 13. Water mains will be lald by ........................................................... and (a) (no) charge will be made for installing said mains. 14. Electric I{nes and standards will be installed by ......................................... ..................................... and (a) (no) charge will be made for installing said lines. 15. Gas mains will be installed )y .................................................. and (a) (no) charge xvill be xnade for installing said mains. 16. If streets showu on tile plat are claimed by the applicant to be existing pnblic streets in the Suffolk Couuty Ilighway system, anuex Schedule "B" hereto, to show same. 17. If streets shown on ~.he plat are claimed by the applicant to be existing puhllc streets in the Town of Southcfld llighway system, anocx Schedule "C" hereto tO show same. 18. There are no existing- buildings or structnres on the laud which are Ilut located and shown on tile plat. 19. \Vhere the plat sht}x~s in-oposcd str~'cts wllich are extcusious .f streets tm adjoiuintr snb- existing maps at their conjunctions with tile l~r()poscd streets. 20. In the course {ff these prt)cecdings, thc :tt,l~licant will {}ifer pr~,£ ~ff title as requirt~d I~y Sec. ,335. of tile l~yal Pr(~pErty ir,aw. 21. Submit a copy ,~i ]~roposed deed for lots shoxvin~,, all restricti~ms, covenants, etc. :\nm2x Schedule "D". 22. The applicant estimates that the cost of gradiug and required public improYements will be $ .......... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at .............. years. The Performance Bond will be written by a licensed surety company unless otherwise shown on Schedule "F". (Name of Applicant) (Signature and Title) (Address) STATE OF NE\V YORK, COUNTY OF .'~..4.~.~]~ .., ss: Onthe ........ ....... dayof .... .......... ,'9. . ., eforemepersonalIycame ~t.-'0~'~ ~ to/me known to be the individual described in and who executed the foregoing instrument, and acknowledged that .... b..~. .... executed the same. Na(afy Pul:~ G~e c~ New Yodc No. 47~657~ Term E~'es $~. ]0, 19_7_ Notary~u~li~ ................ STATE OF NEW YORK, COUNTY OF ............................ ss: On the ................ day ............ of .............. , I9 ...... , before me personally came ...................... to me known, who being by me duly sworn did de- pose and say that ......... ... resides at No. ............................... that .......................... is the .......... the corporation described in ami which executed thc forcgoin~ instrnulent; that ............ knows thc ~cal o£ said corp{~ration; that the seal affixed by order o~ thc board of directors of said corp~ratit,n. :tud that ............ signed .............. name thereto by like order. Notary Public Southold Town Planning Board Town Hall Southold, New York 11971 Gentlemen: The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral to the Suffolk County Planning Commission: (1) No grading, other than foundation excavation for a residential building is proposed. (2) No new roads are proposed and no changes will be made in the grades of the existing roads. (3) No new drainage structures or alteration of existing structures are proposed. Yours truly, Southold, N.Y. 11971 (516) 765-1938 QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED WITH YOUR APPLICATIONS FORMS TO THE PLANNING BOARD Please complete, sign and return to the Office of the Planning Board with your completed applications forms. If your answer to any of the following questions is yes, please indicate these on your guaranteed survey or submit other appropriate evidence. 1. Are there any wetland grasses on this parcel? (Attached is a list of the wetland grasses defined by the Town Code, Chapter 97, for your reference) Yes G 2. Are there any other premises under your ownership abutting this parcel? Yes 3. Are there any building permits pending on this parcel? Yes 4. Are there any other applications pending concerning this property before any other department or agency?(Town , State, County, etc.) 5. Is there any application pending before any other agency with regard to a different project~ on this parcel? Yes Yes 6. Was this property the subject of any prior application to the Planning Board? 7. Does this property have a valid certificate of occupancy, if yes please submit a copy of same Yes No I certify that the above statements are true and will be relied on by the Planning Board in considering this application. Signature of prbperty owner or authorized agent ' d~te Attachment to questionnaire for the Planning Board STATE OF NEW YORK, cOUNTY OF SUFFOLK, ss: On the ~LU~ , 19~, before me personally day of came_ ~g~-~i to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that hr_ executed the same. ~& RU~ND Notar~ Public ~ I~, ~a~. ol New Yom I~. 47.~573 13~ in Suffolk Coun~y.~ ~ T~m Expires Sepl. 30, 19__7 'PROJECT I.D. NUMBER Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) SEQF 1. APPLICANT /SPONSOR 2, PROJECT NAME 3. PROJECT LOCATION: Municloailty ~O~ OF ~O~O County ~OL~ 4. PReCiSE LOCATION (Street address and road intersections, prominent landmarks, etc.. or provide map) 5. IS PROPOSED ACTION: ~ New [] ExRanslon [] Modificatlonlalte~'atlon 6. DESCRIBE PROJECT BRtEFLY: .~E"T-oFF 'TI, uo-Lo'r O/V/S/o/,/ oF 7. AMOUNT OF LAND AFFECTED: Initially ~ acres Ultimately ~ acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [~1 Yes [] No If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? [] Residenllal [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open space [] Other Describe: ~0. DOES ACTION iNVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? ~ Yes ~ NO If yes, list agency(s) and permit/approvals 11. DOES ANY ASPECT OF THE ACT[ON HAVE A CURRENTLY VALID PERMIT OR APPROVAL? ~ Yes ~ NO if you, list ~gency name and permit/approval Z BA - V qO l '2. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL "~QUIR~ MODIFICATION? I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor name: E'~/¢&//~ ~b ~1~ o ~J-~ E' Date: Signature: _£ Coastal Assessment Form before proceeding with OVER PART II--ENVIRONMENTAL ASSESSMEN,~'0 be completed by Agency) .~. DOES ACTION EXCEED ANY TYPE I THRESHOL~ ,~ NYCRR, PART 617.127 If yes, coorqinate there~.~ process an(t use the FULL EAF. [] Yes ~ No .,.. S. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 Il No, a negative declaration may be superseded by another involved agency. E~]No C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, If legible) C1. Existing air qu&lity, surface or groundwater quaUty or quantity, noise levels, existing traffic patterns, solid waste production or disposal, potential for erosion, drainage or flooding problems? Explain briefly: C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly;. C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: C5. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain brlefl Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly. I~O C6. Long term, short term, cumulative or other etfec s no dentified in C1-C57 Explain briefly. C7. Other impacts (including changes in use of either quantity or type bt energy)? Explain briefly. No THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL MPACTS? [] Yes ~ No If Yes, explain briefly PART Ill--DETERMINATION OF SIGNIFICANCE (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); (b) probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain sufficient delail 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 occur. 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 documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on attachmonts as necessary, the reasons supporting this determination: Date, · ~' iOi' ' ' '' ~, i0: ," ; ~ 0,' C~T YOUR ~ ~ ~GNING THIS INS~MENT--THIS INSTRUME~ SHOED BE USED BY LA~ O~Y. TH~$INDENT~RE, maclethe 31st dayof March nincteen hundred and eighty-seven _,~.7B~I~EEN WANDA ROUSE, a/k/a WANDA B. ROUSE, surviving tenant by the entirety ~,~1':~ , of Sherwood B. Rouse, deceased, residing at 504 Sterling Place, '~ Greenport, New York ~,~.'j Par~ of the fir~ part, and WAN-DA B. ROUSE, residing at 504 Sterling Place, Greenport, ~ ~/~' ~ New York and EDWARD T. ROUSE, residing at 715 First Street, ~j~ l~ Greenport, New York, as tenants in comm~~~:.~ - iO~'- , party of the second part. [JUt J]~-~' ~'~ ii DISTRICT 1000 SECTION 034.00 BLOCK 03.00 LOT 028.000 rship WITNESSETH, that thc party of the first part, in consideration of Ten o_llass a~ ~j~blc con- sideration paid by the party of the second p~.rt, docs hereby ~rant and release unto th~ pa~, the heirs or successors and ~igns of thc party of thc second par~ forever, ALL that certain plot, piece or parcel of land, with thc buildings and improvements thereon erected, situ- ate, lying and being i~tB6 north of the Village of Greenport, Town of Southold, County of Suf£olk and State of New York, bounded and described as follows: BEGINNING al: the northwest corner thereof at a point on the easterly side of Sterling Place, which point is the southwest corner of land formerly of Johanna Herman and which point is 99.42 feet north of the intersection of the easterly line of Sterling PZace with the northerly line of Champlin Place, RUNN[NG THENCE easterly along the southerly line of land of Johanna Herman 118.95 feet more or less td land formerly of Gerlin; THENCE southerly along the westerly ~-ff[v~-~o£ said land formerly of Gerlin 99.58 feet to the northerly line of Champlin Place; THENCE westerly along the northerly line of Champl±n Place 119.57 feet more or less, to the intersection of the northerly line of Champltn Place and rhe easterly line of Sterling Place; THENCE northerly along the easterly line of Sterling Place 99.42 feet to the point or place of BEGINNING, BEING AND INTENDED TO BE the same premises as conveyed to the party of the first part by deed dated June 1, 1944, and recorded in the Suffolk County Clerk's Office on June 5, 1944, in Liber 2362 page 487. ~ I ....... ! TOGETHER with all right, title and interest, if any, of thc par~ of the first part of. in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appur- tenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the par~ of thc socond part, the heirs or successors and a~igns of the party of the second part forever. AND the party of thc first part, in compliance with Section 13 of thc Lien Law, covenants that the party of the first part will receive thc consideration for this conveyance and will hold thc right to receive such con- sideration a~ a trust fund to be applied first for thc purpose of paying thc cost of fire improvement and will apply the same first to the payment of thc cos~ of thc improvement before using any part of thc total of thc same for any other purpose. The word "par~y" shall be cortstrued as if it read "parties" whenever thc sense of this indenture ~o requires. IN WITNES.~ WHEREOF, the party of the first part has duly executed this deed the day and year first above written. WA~NDA B. ROUSE RECORDED 11 ¥5 ~81 JULIETT£ k KINS£LLq . . O!c'rk ol $offCK Co"nb' FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. PRE CERTIFICATE OF OCCUPANCY No Z-18351 Date SEPTEMBER 8r 1989 THIS CERTIFIES that the building BUSINESS & DW~3~.ING Location of Property 270 Sterling Pl. & 505 Champlin Pl. House No. Street County Tax Map No. 1000 Section 34 Block 3 Lot 28 Subdivision Filed Map No. Lot No. conforms substantially to the requirements of a private one-family dwelling and non conforming business built prior to: April 9~ 1957 GreenportrN.Y. Hamlet pursuant to which Certificate of Occ.:#Z-18351datedSept. 8~1989 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is NON CONFORMING BUSINESS & ONE FA~TLy DWELLTNG WITH ACCESSOEy WOOD FRAME ONE CAR GARAGE WITH ATTACMED STORAGE SHED The certificate is issued to EDWARD T. ROUSE (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL UNDERWRITERS CERTIFICATE NO. NO RECORD-PRE EXISTING PLUMBERS CERTIFICATION DATED NO RECORD-PRE EXISTING *PLEASE SEE ATTACHED INSPECTION REPORT. NO RECORD-PRE EXISTING Juilding Inspector Location I~DI:.G DEP?=qTi,~HT TO~.'~%r OF SOUTHOLD, N. Y. HOUSIi[G CO~J' IHSPECTIOM REPORT 270 STERLING PLACE [numoer & s~ree~) GREENPORT, N. Y. (~qunlczpa±z%y) Subdivision Map No. Lot(s) N~me of Owner(s) EDWARD T. ROUSE Occupancy A~mitt ed by: NON CONFORMING BUSINESS IN RES. R-40 OWNER ~ ~yp e) ~ own er- ~ enan~) EDWARD T. ROUSE Accompanied by: SAME Key available Suffolk Co. Tax No. 34-3-28 Source of request EDWARD T. ROUSE Date MARCH 9, 1989 D:'?ELL! ~.~G: Type of construction Foundation CEMENT BLOCK Total rooms, 1st. F1 2 Bat.broom (s) ONE Porch, typeCEMENT IN FRONT Breezeway. - - Type Heat OIL Fireplace(s) Domestic hotwater Other WOOD FRAME #stories 2 Cellar FULL Crawl space - - 2nd. F1 5 3rd. F1 - - Toilet room(s) HONE Deck, type - - Patio, GarageWOOD FRAME Utility room 'Warm Air a~xau~ Hotwater - - Airconditioning FORD No. ~cits TWO OIL ~OTWATEE ~ype heater NONE ACCESSORY STRUCTURES: NONE Garage, type const. Swim. ming pool Other Storage, type const. Guest, type const. VIOLATIONS: _Lncation EXTERIOR SURFACES .CHAPTER 45--N.Y. STATE UNIFORM FIRE PREVENTION & BUILDING CODE Descriotion STAIRWAY SHALL HAVE HANDRAILS ON AT I.EA.~T ONE SIDE ROOF SMALL BE MAINTAINED IN A WATER TIGHT CONDITION. ~'f~-RIOR SURFACES SHALL BE MAINTAINED IN GOOD CONDITIONS. SURFACES NOT INHERENTLY RESISTANT Sec. I CHAPT. F. 242.3/ D CHAPT. F 1242.51 D tC~. F TO D~TERIORATION SHALL BE TREATED WITH A PROTECTIVE COATING OF PAINT OR OTHER SUITABLE PRESERVATIVE. Remarks: Inspected by: ~z/~ ~ ~']2//~'~ Date of Insp. .]33LY 5, 1989 ISH ' Time start 9:50 end 10:05 Location Subdivision BUiLDIEG DEP~ZRTi.~iT . T0%~ OF SOUTHOLD, N. Y. HOUSING CODE IHSPECTION REPORT 270 STERLING PLACE GREENPORT, N.Y. ~num0er ~ s=reeT) Map No. (l,iunzcipalisy) Lot(s) N~me of Owner(s) EDWARD T. ROUSE Occupancy RES. R-40 - HOUSE (type) A~mitted by: EDWARD T. ROUSE Key ~vailable OWNER (owner-<enan~) Accompanied by: SAME Suffolk Co. Tax No. 34-3-28 Source of request EDWARD T. ROUSE Date MARCH 9~. 1989 DYgELLIMG: Type of construction WOOD FKaME #stories ORE Foundation CEMENT BLOCK Cellar FULL Crawl space Total rooms, 1st. F1 6 2nd. F1 -- 3rd. F1 -- Bar.broom(s) ONE Toilet room(s) NONE Porch, typ~ BRICK IN FRONT Deck, type. Breezewa~ Garag~ Type Heat LILCO GAS 'Warm Air xx Fireplace(s) No. ~cits 2 Domestic hotwaterHEATER NOG O OD Other - - Patio, type - - Utility room Hotwater Airconditioning NONE Type heater ACCESSORY STRUCTURES: WOOD FRAME ATTAC~D Garage, type const. WOOD FF~ME I CA'Storage, type const. TO G~J~AGE Swimming pool Guest, type const. Other yIOLATIONS Location ROOF BASEmeNT .CHAPTER 45--N.Y. STATE UNIFORM FI~E PREVENTION & BUILDING CODE Description I Art. I Sec. ROOFS SUALL BE MAINTAINED IN A WATERTIGHT CONDITION. STAIRWAYS SHALL HAVE ~ RAILS ON AT LEAST I242.4 HAPT. U F FRONT STEPS. ORE SIDE. 1242.3{ D HOT WATER HOTWATER SHALL BE SUPPLIED WATER U]L~TERS OR CENTR~ { CIL~PT F. HEATER WATER HEATING EQUIPMENT SHALL BE MAINTAINED IN OPERATING CONDITIONS. Remarks: Inspected Date of Insp. JULy 5, 1989 - Time startg:30 . endg:50 'CERTIFICATE (Pursuant to Subdivision 3 of Section 335 of Real Property Law) OF ABANDONMENT 2) More than twenty since the filing of the said map. 3) The tract of land owned by signed, a portion of which is to be abandoned and situate at Greenport, Town of Southold, Edward Rouse, 715 First Street, Greenport, New York, for the purpose of abandoning and cancelling a portion of the subdivision of a certain tract of land owned by him, and hereinafter described pursuant of Subdivision 3, Section 335 of the Real Property Law of the State of New York do hereby certify: 1) A certain map was filed which subdivided such tract of ~And and other land situate in the Town of Southold, Suffolk County, New York into lots entitled and named as "Map of John G. Champlin", which map was filed in the Suffolk County Clerk's Office on the 23rd day of October 1873, as filed map number 337. (20) years have elapsed described in "Schedule the under- cancelled, is Suffolk County , New York A" annexed hereto and made and is known and a part hereof. (3a) The area to abandoned is less acre or consists of 2 or more contiguous lots. 1 211 ? #ABS. No. lqkED 0 C T 191992 than ocr 19 EDWARD P. ROMAINE CLEaK OF SUFFOLK COU~ 4) Said Ticor Title Guarantee Company and Edward Rouse, do hereby ABANDON AND CANCEL the tract of land described in "ScheduleA" hereof, comprising a portion of the aforesaid subdivision, which said abandonment shall be effective and the portion of said subdivision shall no longer exist upon the due approval and recordation of this certificate. 5) Endorsed herein is the approval by the Assessor of the Town of Southold. 6) Submitted herein is an ~bstract of title to the property described in "Schedule A" to be abandoned, covering a period of at least twenty (20) years past, and a report of a tax search by Ticor Title Guarantee Company to the effect that there are no unpaid tax liens against the said land, to be approved by the Clerk of Suffolk County at the time of recording hereof. IN WITNESS WHEREOF, this Certifcate is made and executed at Riverhead, New York this 19th day of October, 1992. STATE OF NEW YORK) ) COUNTY OF SUFFOLK} On the 19th day of October, 1992, before me personally came Edward Rouse, to me known, who, being by me duly sworn, did depose and say that he resides at 715 First Street, Greenport, New York and that he signed his ns~ thereto. ..... OBE]TT I. SCOTT~.' NOT.4RY~UBLI_C, ~ of N.Y. ,mm E~ ray 31.19 ~ LEGAL DESCRIPTION Title No.: 1292-06948 ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE, LYING, AND BEING IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK AND STATE OF NEW YORK KNOWN AND DESIGNATED AS LOTS 61 AND 62 AND PART OF LOT 60 ON A CERTAIN MAP ENTITLED "MAp OF JOHN G. CHAMPLIN" AND FILED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK ON OCTOBER 23, 1873 AS MAP NUMBER 3~7, SAID LOTS AND PART OF LOT WHEN TAKEN TOGETHER BEING MORE PARTICULARLy BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT THE CORNER FORMED BY THE INTERSECTION OF THE NORTHERLY SIDE OF CHAMPLIN PLACE WITH THE EASTERLY SIDE OF STERLING PLACE; RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING ALONG THE EASTERLY SIDE OF STERLING PLACE, NORTH 30 DEGREES 21 MINUTES 30 SECONDS WEST 99.42 FEET TO LAND NOW OR FORMERLY OF GRATHWOHL; RUNNING THENCE ALONG SAID LAND, NORTH 73 DEGREES 24 MINUTES 20 SECONDS EAST 118.99 FEET TO LAND NOW OR FORMERLY OF COYLE; RUNNING THENCE ALONG SAID LAND, SOUTH 30 DEGREES 47 MINUTES 10 SECONDS EAST 99.58 FEET TO THE NORTHERLY SIDE OF CHAMPLIN PLACE; RUNNING THENCE ALONG THE NORTHERLY SIDE OF CHAMPLIN PLACE, SOUTH 73 DEGREES 25 MINUTES 00 SECONDS WEST 119.57 FEET TO THE CORNER AFORESAID, T POINT OR PLACE OF BEGINNING. -LEGAL DESCRIPTION- APPROVAl, I~Y ASSESSOR FOR THE ABANDONMENT ()Iv MAPPEI) PRI!Iq'U~TY WrTIIIN~ TIlE TOWN OF SOUTHOLI), COUNTY OF SUtq;'OLK, STATE OF NEW Y()RK I, ( Scott A. Russell )the Assessor v~1 the Town of Southold, County of Suffolk, State of New York have examined and reviewed the Certificate of Abandonment attached herewith, and according to my best information and belief, that the petitioner, also to my best infor~nation and belief, has met all requirements of the I. aws governing the aband~m~e~t ot Jots, on said filed map. THEREFORE, I, the undersigned, Assessor of the Town of Southold, County of Suffolk, State of New York, do hereby con~;e.t nnd approve the attached Certificate of Abadonment, which is to be promptJy filed in the Office of the Suffolk County Clerk, at Riverhead, Suflolk County, New York. Signed this 19th day of October, 1992, at S<mthold Town Hall, 53095 Main Road, Southold, County of Suffolk, New York. Asse~;sor, Town of Southold Chairman LEGAL NOTICE No~e oF NOT~CE ~S HF~EBY G~EN p~uam ~o 5~ 276 of ~ To~ l~w, a public hea~g w~ ~ held b~ · e Town HaH, M~n Road, ~u~ol~ New York in said Town on the 14t~ day of Schemer 1992 on ~e ques- 7:30 P.M. Final approval.for minor subdivision for Bergen Hol- lows at Matfituck, Town of ~u~old, County of Suffolk and the State of ~, ~ ~e Town of Southold, ~un- ty of Suffo~ ~d ~e State of New Yo~. S~fo~ C~nty T~ Map no~st by lind now or fo~erly Gra~woM; on &e ~st by l~d now or fo~erly of Coyle; on ~ sou~- ~ by ~p~ Ha~; on ~e sou~- 7:40 P.M. ~Ma~ appmv~ for · e major :uMMsion for Petrol fiqn* at Cutchogue, in the Town of · S~old, County of S~fo~ and ~e S~te of New York. Suffo~ Cowry Tax Map NumMi. I~-1~-1-23. The property is bordered on the no~$t by l~d now or fo~efly of Eug~a B. Kapu~tka, by I~d now or fo~efly of Alex~der ZeHnski, by land now or fo~erly of Margaret M~e~, ~ l~d now or fo~efly of ~oma$ McCa~e~, by l<d now or fo~efly of Cy~ M~df~y, and by land now or fo~erly of Agne* Ku~an and L. B. Honon; ~ the sou~st by Ma~ Road N.Y.S. Rt. fo~efly of H. Hauls; ~ ~e by l~d now or fo~efly of Ba~ara M. Haum~ ~d by l~d now or for- merly Sidney Beebe and Edward ~- .or formerly of Ama Bar(sk, by land now or formerly of Dickey; on the northwest by land now or fon'nerly of Sophie Kalosk/and by land now or formerly of Eugen/a B. Kap~$tka. 7:45 P.M. ?relirn~nary approval for the major subdivision for Southold VilJa$, Section Two at Southold, in the Town of Southold, County of Suf- folk, and the State of New York. Suf- folk County Tax Map Number. 10~O- 70-1 *PlO 6. The property is bordered on thc north by land now or formerly of Russell Mann & Joan Mann; on the east by map of Southold Villas Suf- folk County File No. 9237; on the south by land now or formerly of Flower Hill Building Corp; on the west by land now or formerly of Ann Diller Hemblo and Thomas E. Hem- blo. BY ORDER OF THE SOUTHOLD TOWN STATE OF NE~ ) SS: COUNTY OF SUFFOLK) ~/~/~ ~ ~2~.C~[/~ of Mattltuck, in said County, being duly sworn, says that he/she is Principal Clerk of THE S~FFOLK TIME~, Weekly Newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regular- ly published in said Newspaper once each week for / weeks su~ceessively, commencing on 8worn to l~fore me this COUNTY OFSUFFOL.. ss: STATEOF NEW YORK LEGALS NOTICE Notice of Public Hearing NOTICE IS HEREBY GIV~ EN that pursuant to S~ction 276 of the Town.,l~aw, a public hear- ins will be h~ld by the Southold Town Planning Board, at the Town Hal,I, Main Road, Southold New York in said Townlon the' ~4th day of Sep~mber 1992, on the question of the foBowing: .?:30 P.M, F' ~u~, apgl~gvai for the' minor s~l~l~Vi~s~in for l~a'gen ~Hollo~ La~ Mmtituck, TOwn of Soutl~Old; C~6unty of SOffoI~, and th~ ~of New York. S~folk ~oun~ T4~x Map The ~is l~'aered on on the so. th J,~J~$'~0~ve n u e, and by la~i~c~0r'~rly of William ~ ~/~ ~mann fo merl lid Ano Entermann. 7:35 P.M. Final appro~nld for the set off for Edward Rouse at Gr~npo~, in~. th~ Town of Southold, County of Suffolk The property is botdennl on the northeast by land now or formerly of Grathwohl; on .the east by land now or formerly of Coy!e; on Oae southtast by Champlin Place on the sontl~w~sLb~t .~rhng Place. 1:40 P~M,~ l~relimiaa~ ap- proval t'or tb~ajor sutldivision for Petr~..~$~.ions at Cut- chogue, '~'.the Town of Southold, County of Suffolk and the Sram of New York. Suf- folk County Tax Map Number 1000-109-1-23. -The pm~y is bordered on the north~st by land no~' or formerly of Eugenia B. Kapustka, by land now or. formerly of Al~,ander Zelinski, by llnd now or formerly of M~x~aret M~affery, by land now or form~ly of Thomas McCaffery, by land now or formerly of Cyril ~McCaff~% and by land now or formerly of Agnes Kuhlman and L.8. Hot- ton: on the southeast by Main Road N.Y.S. Rt. 25; on the southwest by land now or formerly of H. Hau~ On the south by land now o~fomlerly of Barbara M. Haurus and by land now or formerlyof~idn~ Beebo and Edward~Maff; ®n t~ southwest by I~:l~d, now or formerly of Anna Barisk, by land now or formerly of Dickey; on the northwest by land now or formerly Of Sophie Kal0ski and by land now or formerly of Eugenia B. Kapustka. 7:4~ P.M, P.~.~r~min~ry ap- oroval for tlle~ ~l~visiou for Southold Villas, Section Two at Southold~ in ~'~ Town of $0uthold, .County Of ~tffolk and the Sta~ of New York. Suf- folk County 'lhx Map Number 1000-70q-P/O 6. The proPerty is bordered on the north by land now or formerly of Russell Mann & Joan Mann; on the east by map of Southold Villas Suffolk County File No. 9237; on the south by land now or formerly of Flower Hill Building Corp.; on the west by,land now or formerly of Ann Dllier Hemblo and Thomas E. Hemblo. Any person desiring m be heard on .the above matter should appear at the time and place abo~ ~ ~airman IX-9/3/~) Patricia Wood, being duly sworn, says that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, has been published ]1~ said I.ong Island -I raveler-Watchman once each week for .................... .J ...... weeks successively, commencing on the .................... Sworn tobefore me this ..................... day .... ....... Notary Public BARBARA A. SCHNEIDER NOTART PUi}Llfi, Shb of t~o~'~ York No, Quatifi? ia S,,:ffolk Cour~ty SENDER: SUBJECT: SCTM~: COMMENTS: SUBMISSION WITHOUT COVER LETTER PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone 1516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 18, 1992 SCO~ZF L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax 1516) 765-1823 Edward Rouse 715 Front Street Greenport, New York 11944 RE: Proposes Set off for Edward Rouse SCTM% 1000-34-3-28 Dear Mr. Rouse: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, August 17, 1992. BE IT RESOLVED that the Southold Town Planning Board set Monday, September 14, 1992 at 7:35 P.M. for a final public hearing on the maps dated October 29, 1991. Please contact this office if you have any questions. regarding the above. Very truly yours, Bennett Orlowski, Jr.~ '~3 Chairman PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham. Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTr L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 Adgust 7, 1992 Edward Rouse 715 Front Street Greenport, NY 11944 Re; Proposed Set-Off for Edward Rouse SCTM# 1000-34-3-28 Dear Mr. Rouse: The Planning Board has received notification from the Suffolk County Department of Health Services that the Board of Review has granted your variance. In the event of final approval by Health Services, the Planning Board will require two mylar and five paper maps each with the Health Department stamp before any possible final approval can be granted by this Board. If you have any questions, or require further information, please contact this office. Very truly yours Bennett OrIowsKi, or. Chairman cc: J. Kevien McLaughlin, Attorney At Law 1050 Youngs Ave., PO Box 1210 Southold, New York 11971 765-6085 August 4, 1992 SOUTHOLD TOWN PLANNING BOARD Town Hall, 53095 Main Road Southold, New York 11971 RE: MINOR SUBDIVISION OF EDWARD ROUSE SCTM 1000-34-3-28 Gentlemen: I have enclosed a copy of the waiver from the Suffolk County Department Of Helath Services regarding the above subdivision. Please advise me of the next step in processing this subdivision application. Enc. Very/t rul~ y)~~ SOUTHOLD TOWN PLANNING BOARD COUNTY OF' :SUFFOLK ROBERT July 29, 1992 Mr. Edward Rouse 715 First Street Greenport, N. Y. 11944 Dear Mr. Rouse: Subject: Board of Review Hearing - July 2, 1992 Property Located N/E/C of Sterling Place and Champlin Place, Greenport, Town of Southold, (SCTM 1000-034-03-028) Enclosed is a copy of the Board of Review's findings, recommendations and determination concerning the subject application. Based on the information submit~d, the Board granted the request for variance with the provisions indicated in the determination. Thc granting of this waiver does not imply that your application will be automatically a~roved. It is your responsibility to ensure that your application is complete; otherwise, your approval will be subject to unnecessary delay. Very truly yours, Dennis Moran, P.E. Chairman Board of Review DM/k Enclosure cc: Walter G. Lindley J. Kevin McLaugtflin, Esq. To.- DMSION OF ENVIRONMENTAL QUALITY ~' Article 2, Section 760 220, Suffolk County Sa~e Mary E. Hibberd, M.D., M.P.H. Commissioner From: Dennis Moran, i~.E. Chairman, Board df Review Subject: Report of Findings and Recunm~endatiuns of the Review Board Regarding: Property Located N/E/C of Sterling Place and Champlin Place, Greenport, Town of Southold (St.-fM 1000-034-03-028) Applicant: Edward Rouse, 715 FirstStreet Greenpon, N.Y. 11944 Notice of Hearing: N.A. (Screening) - Hearing Date: July 2, 1992 Statement of Problem Parcels served by public water and individual sewage systems in Groundwater Management Zone IV must have a mh'dmum lot area of 20,000 s.f. or equivalent yield in accordance with Article 6, Section 760-605, paragraph l.c and 2.a of the Suffolk County Sana~ny Code. The applicant is proposing lot sizes less than 20,000 s.f. Findinv. s and F~Ct~ 1. Proposed development of a 11,514 sq. ft. parcel into two lots of 4,441 sq. ft. with existing residence and a 7,073 sq. ft. lot with an existing dwelling unit. 2. Thc residences have existed prior to 1957 when town zoning became effective. 3. Applicant has town planning board and ZBA approvals. 4. Site is in Groundwater Management Zone IV. 5. Public water is available from the Greenport Water Supply. 6. Area is zoned R40, but parcel has non-conforming use approval. Page Two Subject: Report of Findings and Recommendations of the Review Board Regarding: Property Located N/E/C of Sterling Place and Champlin Place, Greenport, Town of Southold (SCTM~1000-034-03-028) It wes a 3 to 0 demnninalion of the Board to grant the request for the variance since the application represents a pre-existing condition. Since the dwellings have been on thc site for more than 30 years, the granting of the variance will not change the environmental co~!fions which presently exist. Date Dennis Moran, P.E., Chairman DM/Ir PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 25, 1992 SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Edward Rouse 715 Front Street Greenport, New York 11944 RE: Proposed Set Off for Edward Rouse Sterling Place and Champlin Place, Greenport SCTM~1000-34-3-28 Dear Mr. Rouse: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, February 24, 1992. BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, establishes itself as lead agency, and as lead agency makes a determination of non-significance, and grants a Negative Declaration. Enclosed please find a copy of the Negative Declaration for your records. Very truly yours, Bennett Orlowski, Jr. Chairman Encl. PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCO'FF L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance February 24, 1992 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 Set-off for Edward Rouse SCTM#: 1000-34-3-28 Location: Sterling Place and Champlin Place, Greenport SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: Set off of a 4,207 square foot parcel from an existing 11,514 square foot parcel containing two existing homes held in common ownership since prior to the enactment of zoning in 1957, located at the corner of Sterling Place and Champlin Place in Greenport. Page 2 Edward Rouse SEQR Negative Declaration Con't. Reasons Supporting This Determination: An Environmental Assessment has been submitted and reviewed. It has been determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned for the following reasons: The Suffolk County Health Department has examined the project and has determined that a variance will be required because each of the undersized lots is less than 8,000 square feet in area. Lots that are 10,000 square feet or less require both public water and sewage connections. Although, the two homes are connected to a public water system, they have separate septic systems. However, the two homes that exist on the proposed lots have been there since before 1957 when zoning was adopted in Southold Town. The existing character of the neighborhood is that of small lots ranging from 5,000 square feet to 20,000 square feet; each with a home, This action will not alter the existing intensity of use and the variance that has been obtained from the Zoning Board of Appeals contains the condition that there can be no further subdivision of these lots or an increase in density. There are no wetlands or ecologically sensitive areas within three hundred (300) feet of the project area. Because there has been no correspondence received from the New York State Department of Environmental Conservation in the allotted time, it is assumed that there are no conm~ents or objections from that agency. For Further Information: Contact Person: Robert G. Kassner Address: Planning Board Telephone Number: (516) 765-1938 cc: Suffolk County Department of Health Services Robert Green, NYSDEC Stony Brook Judith Terry, Town Clerk Southold Building Department Southold Zoning Board of Appeals Village of Greenport Applicant 14-16-4 12/87~--Text 12 .D. NUMBER 617.21 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) SEQ~ 1. APPLtCANT/SPONSOR 2. PROJECT NAME 3. PROJECT LOCATION: Municipality ~O~ OF ~O~ County 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map) 5. IS PROPOSED ACTION: ~ New [] Expansion [] Modificationla~teratlon 6. DESCRIBE PROJECT BRIEFLY: .SET-oFF "I"~O-LOT DIV/$1o~ oF 7. AMOUNT OF LAND AFFECTED: Initially ~t. acres Ultimately ~ acres 8. WiLL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? J~ Yes [] No If NO, describe briefly g. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? ~ Residential [] Inauslria~ [] Commercial [] Agriculture [] Park/Forest/Open space [] Other Describe; 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? ~ Yes ~ No If yes. I~st agency{s) and permit/approvals 11. OOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? ~ Yes ~ No If yes, iisi agency name and permit/approval Z BA - V qo41 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQU RE MODIFICATION? I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor name: E,~,~/A~b ROU.~E Date: ~ Signature: ~.~ OVER 1 'A~S~ompreted by Agency) ~ ~ S. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 611.67 If No, a negative declaration may be superseded by another involved agency. C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, If legible) C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste production or disposal, potential for erosion, drainage or flooding problems? Explain briefly: ~O C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly:. 14C) C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: 14o C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain brief C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly. ~C) C6. cng term, short term, cumulative, or other effects not identified in C1-C57 Explain briefly. C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly. No O. IS THERE. OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL iMPACTS? [] Yes ~i~ NO If Yes, explain briefly PART Ill--DETERMINATION OF SIGNIFICANCE (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); (b) probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. [] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. 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 documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the reasons supporting this determination: DATE: RE: MEMORANDUM TO FILE February 19. 1992 Telephone conversation with Peter Akras of the Suffolk County Department of Health Services. On this date a telephone conversation took place with Peter Akras of the Suffolk County Department of Health Services. Mr. Akras ir~ormed me that the minor subdivision of Edward Rouse would require a variance from the Suffolk Department of Health Services because of the undersized lots. Kassner PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 Jerry Urban, Chief Greenport Fire District 3rd Street Greenport, New York 11944 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 , 19 7.% Dear Mr. Urban: _Enclosed please find (2) surveys for Plears~/notify this office as to whether any firewells are needed. Please specify whether shallow wells or electric wells will be needed. Please reply by~~/~ , 199~ Thank you for your cooperation. ~ ~mtatnOr lowski, Jr. enc. hp PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 ?) PLANNING BOARD OFFICE TOWN OF $OUTHOLD SCOTF L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York I t971 Fax (516) 765-1823 January 14, 1992 Edward Rouse 715 First street Greenport, NY 11944 RE: Set-off for Edward Rouse Corner Sterling Place & Champlin Place, Greenport SCTM9 1000-34-3-28 Dear Mr. Rouse: The following resolutions were duly adopted by the Southold Town Planning Board at a meeting held on Monday, January 13, 1992. BE IT RESOLVED that the Southold Town Planning Board start the Coordination process on this unlisted action. BE IT RESOLVED that the Southold Town Planning Board grant sketch approval on the map dated October 29, 1991. Sketch approval is conditional upon submission of final maps within six months of the date of sketch approval, unless an extension of time is requested by the applicant, and granted by the Planning Board. Please note that five (5) paper prints of the final map, containing a current stamp of Health Department approval, must be submitted before a public hearing will be set. Please note that the Zoning Board of Appeals Area Variance has as a condition that a covenant be filed in the Suffolk County Clerks Office restricting the property to no further subdivision or increase in density. Page 2 Edward Rouse Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, J~'. ~$ Chairman PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 RE: Lead Agency Coordination Request Dear Reviewer: The purpose of this request is to determine under Article 8 (State Environmental Quality Review Act-SEQRA) of the Environmental Conservation Law and 6 NYCRR Part 617 the following: 1. Your jurisdiction in the action described below; 2. Your interest in assuming the responsibilities of lead agency; and 3. Issues of concern which you believe should be evaluated. Enclosed please find a copy of the proposal and a completed Environmental Assessment Form (EAF) to assist you in your response. Project Name: Requested Action: SEQRA Classification: ( ) Type I (X) Unlisted Contact Person: The lead agency will determine the need for an environmental impact statement (EIS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. Planning Board Position: This agency wishes to assume lead agency status for this action. This agency has no objection to your agency assuming lead agency status for this action. Other. ( See comments below). Comments: Please feel free to contact this office for further information. Sincerely, Bennett Orlowski, Jr. Chairman cc: Board of Appeals B~ard of Trustees Southold Town Board ~Suffolk County Dept. of Health Services ~NYSDEC - Stony Brook NYSDEC - Albany N.Y.S. Dept. of Transpertation~ * Maps are enclosed for your.~eview Coordinating agencies L I*ROJECT I.D. NUMBER .~ . 617.:21 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART 1--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 1. APPLICANT /SPONSOR 2. PROJECT NAME 3. PROJECT LOCATION: 4. PRECISE LOCATION (Street a~dress and road intersections, prominent ~andmarks, etc., or provide map) SEQ 5. IS PROPOSED ACTION: ~ New [] Exbanslon [] Modificationlalteratlon 6. DESCRIBE PROJECT BRIEFLY: 5E"I"-o FF "l-I~,o-Lo7' DIV/$1o~,V oF 7. AMOUNT OF LAND AFFECTED; Initially ~ _ acres Ultimately ~ acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? RYes [] No If No, describe brieHy 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? [] Res/Cent/al [] Industrial [] Commercial [] Agriculture [] Pa;k/Forest/Open space [] Other Describe: tO. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? [] Yes ~ NO If yes, list agency(s) and permit/approvals 11. DOES ANY ASPECT OF THE ACTIOn1 HAVE A CURRENTLY VALID PERMIT OR APPROVAL? J~] Yes [] No If yes, list agency name and permit/approval Z BA - V ~. AS A RESULT OP PROPOSED ACTION W,LL EXISTING PERM~T/APPROV^L REOU~,E MOD,F~¢ATION? I~No I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE If the action is in the Coastal Area, and you are a state ag~Z'~"~~/~/ Coastal Assessment Form before proceeding with this~ssme~n~t OVER 1 , :~ART g--ENVIRONMENTAL ASSESSMEN,T¢ 'ro be completed by Agency) ~ A. DOES ACTION EXCEED ANY TYPEI THR ,,~ ~ NYCRR FART 617 2? If es coordiea FULL EAF. S. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 may be superseded by another involved agency. If NO, a negative declaration C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly C3. Vegetation or fauna, fish, shelfflsh or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly C5. Growth. subsequent development, or related activities likely to be induced by the proposeq action? Explain brielly. CE. Long term, short term. cumulative, or other effects not identified in Cl-C57 Explain briefly. C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly. ~. iS THERE, OR IS THERE LIKELY TO BE. CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS') [] Yes [] NO If Yes, explain brielly · PART Ill--DETERMINATION OF SIGNIFICANCE (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) irreversibility; (e) geographic scope; and (fi magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. [] Check this box if you have identified one or more potentially large or significant adverse impacts Which MAY occur. 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 documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the reasons supporting this determination: 715 First Street Greenport, NY 11944 January 6, 1992 of my property Town of Southold Planning Board 53095 Main Road Southold, NY 11971 Gentlemen: I, Edward Rouse, am requesting a set-off Suffolk County Tax Map Number 1000-034-3-28. I have received approval for the division of land the Zoning Board of Appeals, V14061, dated October 24, I can be reached from 1991 at 477-1225 during normal office hours, Sincerely, Edward Rouse JAN-61992 APPEALS BOARD MEMBERS Gerard P. Goehrmger, Chairman Chartcs Grigonis, Jr. Serge Doyen, Jr. James Dinizio, Jr. Robert A. Villa Telephone (516) 765-1809 BOARD OF APPEALS TOWN OF SOUTHOLD SCOTT L. ltARRtS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 October 30, 1991 Mr. Edward T. Rouse 715 First Street Greenport, NY 11944 Re: Appl. No. 4061 Area Variance - Division of Land Dear Mr. Rouse: Attached please find a copy of the determination and draft sketch with the alternative division line highlighted, as rcndered by the Board of Appeals at our October 24, 1991 Regular Meeting. Please be sure to furnish one print of the survey when prepared by the surveyor for acceptance and acknowledgement by the Board of Appeals. Subsequently, you should return to the Building Inspector (and other agencies which may have jurisdiction ~or approval of this project). Very truly yours, Enclosures · APPEALS BOARD IMEMBERS Gerard P. Goehringer, Chairman Charles Grigonis, Jr. Serge Doyen, Jr. James Dinizio. Jr. Robert A. Villa Telephone (516) 765-I809 .; . , :~ BOARD OF APPEALS TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 Appl. No. 4061. ACTION OF THE BOARD OF APPEALS Upon application of EDWARD T. ROUSE. Variance to the Zoning Ordinance, Article XXVIII, Section 100-281, and Article IIIA, Section 100-30A.3, Bulk Schedule, for approval of insufficient lot area and width of two parcels, each with a preexisting single-family dwelling structure. Location of Property: Corner of Sterling Place and Champlin Place, Greenport, NY; Lot Nos. 60, 61 and 62 shown on the Map of John G. Champlin filed in the Suffolk County Clerk's Office as Map No. 337; County Tax Map Parcel No. 1000-34-3-28. WHEREAS, a public hearing was held on October 24, 1991, and all those who desired to be heard were heard and their testimony recorded (there was no opposition during the hearing); and WHEREAS, the Board has carefully considered all testimony and documentation submitted concerning this application; and WHEREAS, Board Members have personally viewed and are familiar with the premises in question and the surrounding areas; and WHEREAS, the Board made the following findings of fact: 1. The subject premises is a parcel of land consisting of a total area of 11,514 sq. ft., with a frontage of 119.57 feet along the northerly side of Champlin Place and 99.42 feet along the easterly side of Champlin Place in the H~lllet of Greenport, Town of Southold. 2. The premises which is the subject of the pending two-lot division of land: (a) is under today's zoning requirements a nonconforming lot in this R-40 Low-Residential Zone District; (b) is improved with two principal structures as . more particularly shown on the plan prepared by Roderick VanTuyl, P.C. dated August 29, 1989 and described as: {1} a two-story frame building, which prior to October 7, 1988 was a retail grocery store - now abandoned; [2} one-story,frame ~ 2 - Appl. No. 4061 .cter of EDWARD T. ROUSE ,ecision Rendered October 24, 1991 house for single-family dwelling use; ~3~ also shown i~ an accessory mixed garage/shed structure situated approximately two feet (permitted nonconformity) from the rear northerly property line. 3. Article X, Section 100-102, (Bulk Schedule) of the zoning code regulations (as amended January 10, 1989) requires: (a) a minimum lot depth of 150 feet; (b) a minimum width of 150 feet; (c) minimum lot area as exists, in toro {or when applicable to conforming lots, a minimum of 40,000 sq. ft., all per lot. 4. The relief sought by this appeal application are variances for approval of: (a) proposed easterly tract of land with dimensions of 45.0 feet (road frontage) by 98.47 feet depth, or 4,207+- sq. ft. - with the existing residential structure; (b) proposed westerly tract of land with dimensions of 74.57 feet along Champlin Place and 99.42 feet along Sterling Place, or 7,300+- sq. ft. 5. For the record, it is also noted: (a) that the subject premises is also shown on the 1873 subdivision map filed as Map No. 337 (Map of John G. Champlin) filed in the Suffolk County Clerk's Office. The 1873 map does show the premises as three 37 ft. by 119 ft. lots. This map has not been excepted by the Town as to the lot area and width for each lot, and the land has been in common ownership since prior to the enactment of zoning (1957); (c) that the use of each of the two subject principal structures will be as single-family dwelling uses {the owner has indicated that he has a buyer for each of the lots and it is the buyer's intention to use each for single-family occupancy only}. 6. In considering this application, the Board also finds and determines: (a) the relief as granted is substantial in relation to the requirements; (b) the evidence submitted and practical difficulties claimed are sufficient to warrant a grant of this variance; [c) there will be no substantial change in the character of the neighborhood, and a precedent would nog be set since the physical characteristics of the land and buildings have existed since before the enactment of zoning in 1957; (d) the difficulties cannot be obviated by some method feasible to the appellant to pursue, other than a variance; r(e that ~ Anpl. No. 4061 zter of £D',{ARD T. ROUSE ecision Rendered October 24, 1991 in view of the manner in which the difficulties arose, and in considering all the above factors, the interests of justice will be served by granting the variance, as conditionally noted below. Accordingly, on motion by Mr. Goehringer, seconded by Mr. Villa, it was RESOLVED, to GRANT ALTERNATIVE RELIEF, (as further noted below), in the Matter of the Application of EDWARD T. ROUSE under Appl. No. 4061, SUBJECT TO THE FOLLOWING CONDITIONS: ~. That covenants in recordable form be filed with the Suffolk County Clerk's Office (with copies furnished to the Board of Appeals) restricting the property to "no further subdivision or increase in density.,. 2. That the division lot centered between the two principal buildings be drawn as shown on the draft sketch ~tac~ for reference purposes) so that all of the concrete steps and/or concrete walkway will remain on the westerly lot, not protruding onto the easterly lot, and: (a) that a setback of five feet between the existing shed/garage structure to the center divisision line be provided and that the north/south line be drawn from the most northerly point south approximately 59 feet, thence rtmning in an easterly direction to the edge of the driveway; thence southerly approxi- mately 40 feet along the outer edge of the driveway to the property line along Champlin Place; (b) that the easterly lot have a width (frontage) along Champlin Place of 45 feet minimum and have a northerly property line width of 45 feet minimum; (c) that a survey be prepared by a licensed surveyor and submitted to the Board of Appeals for acceptance of the layout described above. Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Dinizio and Villa. (Member Doyen of Fishers Island was excused [rom attendance.) This resolution was duly adopted. lk GERARD p. GOEHRIN?ER, CIIAIR_MAN '1 LCT ""- ' k.,.~, .;.. CEFE";'; T'C. h-i,',,p OF' JOMI ,~'. C,-,.,"*.I "IF-'L ', F ~"J TI4E' S:_lFg CO '- '¢' ' ', : / / h"l/~- 'OF Die ,JPEh. T ff g IJ [E%' E ¥17.:.C.' r-oi,~ ET' I-' ", '/' [-,7," " X7 :;CALE- ~O; //' Ar~EA , 11514