Loading...
HomeMy WebLinkAbout1000-18.-4-7 J. ......... '( " BrAOV,/N$ ,~.4~3930£ ~. NILL ,~ 14¢24 , r~p ~ ;~ I APPROVED BY PLANNING BOARD TOWN OF SOUTHOLD / ! ! ! ! SCALE-!:_C~0/2 J" Q:PIPff HAP OF Pf,~OPL_,_.ED LfI,.IE C~qAtJGE p~EPAr2Ep FOR ogl E~-F TOW}':,~ OF SOU'f'HOLD ki.Y. 160,0 . I~UtLDING ~O~/E: .~. .. CONTOtJI~ Fl2:Ot~l CO(.jt, I F'.r /oo0-)~- q- ? AS %URV£YE P JUL 1 ? 1ffi8 Southold Town Planning Board PLANNING BOARD MEMB *' - ~%~;F0~*_~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 12,1999 Mary Lou Folts, Esq. P.O. Box 973 Cutchogue, NY 11935 Re: Proposed lot line change for Anna Droskoski SCTM# 1000-18-4-5, 6 & 7 Dear Ms. Folts: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, January 11, 1999: BE IT RESOLVED, that the Southold Town Planning Board authorize the Chairman to endorse the final surveys dated December 4, 1996. Conditional final approval was granted on October 5, 1998. All conditions have been fulfilled. Enclosed please find a copy of the map which was endorsed by the Chairman. Please contact this office if you have any questions regarding the above. Sincerely, Chairman enc. cc: Building Dept. Tax Assessors PLANNING BOARD MEMBEI~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMER8 KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 F~x (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 6, 1998 Mary Lou Folts, Esq. Lark & Folts, Attorneys at Law P.O. Box 973 Cutchogue, NY 11935 Re: Proposed lot line change for Anna T. Droskoski Main Rd. & Brown's Hill Rd., Orient - SCTM# 1000-18-4-7, 5 & 6 Dear Ms. Folts: The following took place at a meeting of the Southold Town Planning Board on Monday, October 5, 1998: The final public hearing which was held at 7:30 p.m. was closed. The following resolution was adopted: WHEREAS, Anna T. Droskoski, Antone Sepenoski and Stanley Droskoski are the owners of the property known and designated as SCTM# 1000-18-4-7, 18-4- 6 and 18-4-5, located on Rt. 25 in Orient; and WHEREAS, this proposed lot line change is to subtract 0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4136 acre parcel; and to subtract 0.4053 of an acre from a 22.1428 acre parcel and add it to a 0.4048 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 September 14, 1998; and WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on October 5, 1998; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with Page 2 Proposed Io~ tine change ~o~ D~oskoski October 6, 1998 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 December 4, 1996, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. All conditions must be met within six (6) months of the date of this resolution: The merger of 20,860 square feet from a 22.1428 acre parcel SCTM~ 1000-18-4-7 with the 18,0185 square foot parcel SCTrV~ 1000-18-4-5; and 17,655 square feet from the same 22.1428 acre parcel SCTM# 1000-18-4-7 with the 17,632 square foot parcel SCTM# 1000-18-4-6. Please contact this office if you have any questions regarding the above. Sincerely, Chairman enc. co: Building Dept. This lot line change is to subtragt,0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4136 acre parcel; and to subtract 0.4053 of an acre from a 22.1428 acre parcel and add it to a 0.4048 acre parcel. ~omplete application received Application reviewed at work session Applicant advised of necessary revisions Revised sub mission received /Lead Agency Coordination ~ SEQRA determination ~ent to County Planning Commission ~eview of SCPC report ~ · Draft Covenants and Restrictions received Draft Covenants and Restrictions reviewed Filed Covenants and Restrictions received Public Hearing pproval of Lot Line -with conditions E~lorsement of Lot Line ms 1/1/90 JUL 17 1998 To the Planning' Board of the Town of Southold: Southolfl Town The undersigoed appIicant hereby applies for (~cen'ca'tN,~) (final)approval ofpilt {l fiq onk n accordance with Article 16 of the To~vn Law and the Rnles and Regulations of th~ S6utlq'oKI-'~Uvn 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 ~.o..t...1.i..n.e...c.h..a.n.g.e...f.o..r..A..n.n..a...T.....D.r..o.s..k.o..s.ki 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) (Schedules A-l, A-2 and A-3) 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows: Anna T. Droskoski: (Schedule A-i) Liber ...6B.'l 6 ................ Page . 3.9 5 ................. On .J (as surviving tenant by the entirety of Stanley J. Droskoski ~-~.wh.o died on. T'I~r.e'e- Juta.e...1..1j..!.~.8.1.)..-O'rF ....................... : Stanley Droskoski and Patricia L. Droskoski, his wife: (Schedule A-2) Liber ...8~66. ............... Page . 50D. ................ On .Jul.y..3.0 ,..19.79 .... ; Antone P. Sepenoski, Jr. and Patricia A. Sepenoski. his wifeaSchedule Liber ...~255. ............... Page . .2.$.3. ................ On ..N.qy.....1.4. ,...1.9.6. 7 .... ; A-3 ~=~e*- ........................ i=,r~ -On- · a,s-a~isid- ~mie~ -~he- g,~ -Will- ~t_ :Fe~a-m errt -e~-. ...................................... of An~ ~"15~:~]~). ............................................ 5. The area of the land/is ...22..1A2B. ..... acres, of which .8842 is involved in the lot line changes. 6. All taxes which are liens on the land at the date hereof have been paid '~x'eel~t,- ............ not 7. The land is/encumbered by .a.n. ~. ......................................................... mortgage (s-) as follows: ('a ~' ~ge -r et'ord~d -i, -E-Fo e r ............. -."Page' .................. +n-ori~rta-} m rrm m-rt- e~-.-.-.-~ ............. "ampai~t'arrmr~-t $ .................... ': lmld °oy ...................... ('b)' -M~tge- ~e~rd~- q~- -M-I~ r ......... -t%~'e' v ................. -i~--or i-~-l- -~ m~ m,~t - o~- .............. ~r+pai~- mm~m~ -~. .................... v-imkt- ~oy_. ..................... 8. There are no other encumbrances or liens against the land ~zC'el~t- ........................ 9. The land lies in the following zoning use districts R. 7'.8..0..L. 9.w.' .D..~.n...~.i.t.y...R.~..~.i.d. 9.n..L.~..a.1 10. No part of the land lies under water whether tide water, stream, pond water or otherwise,-e'x-" 1 I. The applicant shall at his expense install all required public improvements. 12. The land (dyes-) (does not) lie in a Water District or Water Supply District. Nam~-rff-B'i~- 13.N/~rater mains will be laid by .a.p~?.l.J,~.a. i3~ ~ ............................................ 14.~lectric lines and standards will be installed by applicantS...o.x..i.~.~.J:..n.~...L.I..L.C..O ..... 15)l~as mains will be installed by . .ap.p.l.J:. ?.a..n.L.: ............................................ 16. If streets sbown on the plat are claimed by the applicant to be existing public streets in the Suffolk County Higbway system, annex ~l~tr}e--"B'-' hereto, to show same. Iqa±n Road is a NYS public highway (shown on survey of Roderick Van Tuyl, PfiC~AAdg~) 17. If streets shown on the plat are claimed by tile applicant to be existing public streets i Town of Southold Higbway system, annex.-~.½ed'nt-e-'~C-'' hereto to show same. Brown' s Hill Rea is a ~riva~e road (shown on survey of Roderick Van Tuyl date ' ~ D . 4, 1996) 18. There are no existin~ buildings or structures on the land wllich are not located an~d~sCHown on the plat. 19. \Vbere the plat sboxvs proposed streets wbich are extensions of streets on adjoining sub- division maps heretofore filed, there are no reserve strips at the end of tile streets on said existing maps at their conjunctions with the proposed streets. 20. In the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of tile Real Property Law. 21. Submit a copy of proposed deed~or lots showing all restrictions, covenants, etc. Annex Schedule 'q~-'~ B-1 and Schedule B-2. ' 22. The applicant estimates that the cost of grading and required public improvements will be $...T.0.'7... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at ..... %.0.U ..... ),ears. The Performance Bond will be ~vritten by a licensed surety company unless otherwise shown on Schedule "F". · .,,~.~- Z J~ / /~ // (Nan~e-o~-J%p~icant) Anna T. Droskoski /Sta~~kos~g. ~, ~~. ~. '(A~,) Patricia A. Sepenoski Addresses: Main Roadr Orient, New York 11957 STATE OF NE%V YORK. COUNTY OF SUFFOLK ~s · On the ............... day of .............................. 19..9.8. .., before me personally came . _Anna..T...12ro.skosk± ................. to me kuown to be the individual described in and who executed the foregoing instrument, and acknoxvledged that ... Et-he ..... executed the same. MICHAEL T. BURKF dOTARY PUBLIC, State of New York Residing in Suffolk C~unty No.~]42712 ~.~. Expire~/o,~30, 19.Z'7- O,~h~ ................ -day ............ ~t ............... '1'9' ....... ........................ ~.-me- km>~-, ~,ko -~i, ~ -I~. --m~ 8x,*.ly -~ wm'rmt'i& 'd e'-- - i*o~- a. ud-~y-t,h~-. ........... .-~e~.~te'~.~.-~o.- .- ................................................... ............................... th~'t- .......................... -~-t~e ~.- ........ .~LU,I .a Lmo. ............ '-s~gned'- .-' ............ Jr. STATE OF NEW YORK, COLTNTY OF SUFFOLK, ss: On the ~ day of May, 1998, before me personally came Stanley Droskoski, Jr. and Patricia L. Droskoski, to me known to be the individuals described in and who executed the foregoing instrument, and acknowledged that they executed the same. STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the f?day of~1998, before me personally came Antone P. Sepenoski, Jr.as --Patricia A. Sepenoski, to me known to be the individuals described in and who executed the foregoing instrument, and acknowledged that they executed the same. MARY LOU FoL'rs Con~i~ Expire8 laar. ~0,1~/ ry Public ~ MICHAEL Ti BURKF NOTARY PUBLIC, State of New York Residinl~ in Suffolk Ceunty No. 4742712 Expire~O, 19Z~. / Seventy-one. ~tt~ STANLt~Y DROSKOSKi, residing at Main Road (no number), Orient, New york, part y of the, first part, a~ut .,~.~,~c~,OSKi and A/qN/% T. DBosKOSI'H, his wife, both residing at STAIqLEX~ tjr~vo.~ , New york, Main Road {no number), Orient, p~rt ies of ¢h~ sec, on~ par~, One aha no/100 ............ . ~l~r ) ~w~ ~ney of t~ Un*ted ~t~tes, ~d other good ~d ($1.00 ~ by the ~ ies of t~ se~ ~, valuable consideration ~ es he.by g~nt and re&~e unto t~ ~tes of t~ second their heirs and ~si~ forever, all that certain plot, piece land, s~tuate, lying and being at Orient, in the To~ of Southold, County of Suffolk and State of New york, bounded and descried as follows: BEGI~ING at a monument at the intersection of ~e westerly line of a private ' . South 79 degrees 20 m~utes 40 seconds West 257.0 feet to l~d now or formerly of Sepenoski; thence along said land of Sepenoski, two courses as follows: (1) North 31 degrees 54minutes 50 seconds West 150.0 feet; thence (2) South 76 degrees 13 minutes 10 seconds West 124.88 feet; thence ~ong and along other lands of I~d now or formerly of St~ley Droskoski, Jr,, ~-~ ~ ~ree courses as follows: (1) South 74 degrees 08 minutes 30 seconds West 135.41 feet; thence (2) North 3~ degrees 54 minutes 50 seconds West 10 feet; thence (3) South 73 degrees 05 minutes 50 secondS West 120.38 feet; thence along land of Joseph Droskoski North 42 degrees 39 minutes 30 seconds West 1462. feet to l~d now or formerly of MacKay; thence along said land of MacKay and along the several lands now or formerly of Rohloff, Gordon and Tabor, North erl of "Brown's Bill Estates" and 60 de~ees 48 minutes 00 seconds East 330.20 feet; thence along said landor Tabor and along the several lands now or form Y Kluge. North 55 degrees 33 minutes 10 seconds East 277.71 feet to amonument on said westerly line of Brown'S Itill ~oad; thence along said westerly line. two courses as foBowS: (1) South 42 degrees 39 minutes 30 seconds East 1448.24 feet to a monument: thence (2) South 31 degrees 54 minutes 50 seconds East 371.44 feet to the point place of beginning. the party .£ the first p~rt cm'vnantS th~z! h~' lu~ not COmULT VOUll LAVn'~I IIm~ mwla 'ira ~'nis ~if~ ~l)~l~i'~id ~,~ b-- ' · ' Mare R~d, O~enl, Suffom Cowry, New Yo~,' '-'~ / DROSK~, his ~f~, ~m'~s[~ ~ (~'~. '_' J ' ~i~ at Orient, ~n ~e Town of Sou~old, Couaty ~ ~o~'inaSG~g of New thence along a 1 O-foot strip of ~nd reserved by ~e ~ies ~f t~' fi~ ~a~, on a fo~owS -: (~) .~ ~ line paraUel to ~zd nor~erly,~e of ~d, nor~ 74' 8' 30" ;)~ry D..Smith; Helen D. ~edjezkL O~dya D. Hortou~dS~'O:~Si~r, ~ ~: de&d being' ~te~e, 28~ ~y'~ Feb~'f1958 ~ ~~~ ,~ ~ J ' SU~K SCICEDULE -g STATE Or NEW YORK. COUNTY OF party of the fir~ part, and ANTONE P, SEPENOSKI, gR.~and PATRICIA A. SEPENOSKI, his wife, both residing at Orient, Suffolk County,(NewYork, ALL tha~ ctr~in I~. pi~.~0r par~ qf la~ with the buildlags cad imprown~ta th~r~ ean~d, situat% iyi~gaad belag ~ at orient, ~n the Town of Southold. County of Suffolk and State BEGINNING at a point on the northerly tine of Main Road, 382.0 feet westerly along said northerly line from the southeasterly corner of land of the parties of point of beginning being the southeasterly corner of land of Stanley Droskoski. Jr. from ~aid point of beginning running along said land of Stanley Droskoski, Jr. , North 31 degrees 54 minutes 50 seconds West, 150.0 feet~ thence along land of (2) South 31 degrees §4 minutes 50 seconds East, 150.0 feet to said northerly place of beginning. ! HER *~ ' MARK S~anley ~'ro~koski .~ ~e~ ~. D~os~3Sk~ STANLEY DROSKOSKI and $OSE!C~H W. DROS OSKI to me ~o~own to be the individtml described in and who 19 , before me to me known to be the individual described in and who executed the foregoing instrument, and ackr~wledged thus; On the day of 19 , before me personally c~e the subscribing 'witness to the foregoing instrument, w h whom I am persona ly acquainted, who, being by me duly to be lhe individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw R£OORDE1'i I~OV 14 ;~7 TAX MAP DESIGNATION Di~t. 1000 Sec. 018.00 Bll~. 04. O0 kot(~: p/o 007.000 --nhrgat~id Sale Deed. with Covenant asainst Grantor ~t Actl--l~ual or Corporation. (single sheet) CONSULT YOUR LAWYIIIIIK)III SIGNING TNIS INSTIIUMENT--THIS INSTRUMENT SHOULO Bi USID BY LAWYII~S ONLY. TH~qDF, N~ma~ t~ my ~ ,ninet~nh~dr~an4 BE~%VEF~Iq ANNA T. DROSKOSKI, residing at 27555 Main Road, Orient, New York, as surviving tenant by the entirety of Stanley J. Droskoski who died a resident of Suffolk County, New York, on June 11, 1981, partyofthcfiratpa~,and STANLEY DROSKOSKI, JR. and PATRICIA L. DROSKOSKI, his wife, residing at 27835 Main Road, Orient, New YorK, party of the ~econd part, ~ tlmt the party of the first part, in consideration of Ten DollArs and o. th. er valuable co~ns!~der~fi~r~ paid by the party of the second part, does hereby grant and release unto the party ot me secona par~, me ne~ s or successors and assigns of the pm'ty of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvement~ thereon crated, situate, I)4ngaadbeJngin*t,, at: Orient, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly line of Main Road, distant 517.41 feet westerly along said northerly line from the intersection of the northerly line of Main Road and the westerly line of a private road known as ~Brown's Hill Road"; running thence from said point of beginning along land of John A. Droskoski North 31° 54' 50" West 160.0 feet; running thence through land of Anna T. Droskoski the following three (3) courses and distances: (1) North 3~° 54' 50" West 140.0 feet; (2) North 75° 08' 20" East 136.12 feet; and (3) South 31° 54' 50" East 147.58 feet to the northeasterly corner of land of Stanley Droskoski, Jr. and Parr,cia L. Droskoski, his wife; running thence along said last mentioned land the following two (2) courses and distances: (Z) South 74° 08' 30" West 125.0 feet; and (2) South 31° 54' 50" East 150.0 feet to the northerly line of Main Road; thence along said northerly line of Main Road South 74° 08' 30" West 10.41 feet to the point or place of BEGINNING. The above described property containing 20,860 square feet (0.4789 acre) will be added to and merged with the adjoining parcel owned by the party of the second part containin~ 18,018 squar~ feet parcel (0.4136 acre) known as SCTM #1000-018.00-04.00-005.000. BEING AND INTENDED TO BE part of the premises conveyed by deed dated January 27, 197~ and recorded in the Suffolk County Clerk's Office on January 27, 1971 in Liber 6876, page 395. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described prenfises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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 o£ the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN ~VITNE~ WHF..RF..OF, the party of the first part has duly executed this deed the day and year first above written. ,qOTARY PUBLIC, State ol New York Residing in Suffolk Ceunty Ne.._~42712 Ex pir~c~do~O, 19.~.,~ SCHEDULE 15-I TAX MAP DESIGNATION D~I 1000 S~. 018.00 BIk. 04.00 Lo~C~: p/o 007.000 ~ltl~lNDF, NT~m~ethe ~yof ,~n~eenh~dr~amt BEI~ ANNA T. DROSKOSKI, residing at 27555 Main Road, Orient, New York, as surviving tenant by the entirety of Stanley J. Droskoski who died a resident of Suffolk County, New York, on June 11, 1981, partyofthefir~pan, and ANTONE P. SEPENOSKI, JR.~ and PATRICIA A. SEPENOSKIe his wife, residing at 27965 Main Road, Orient, New York, party of the second part, ~I~I'['L that the party of the first part, in consideration of Ten Dollars and other valuable consider,ati.on paid by the ~] of the secon'.d part, does .hereby g .r. ant a.n.d release unto the party o£ the second part, the nears or successors and assigns of the party oi the seconcl part sorever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lyingandbeinginitll~ at Orient, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: ~99 BEGINNING at a point which is North 31° 54' 50" West 150.0 feet from a point located on the northerly line of Main Road, distant 257.0 feet westerly along said northerly line from the intersection of the northerly line of Main Road and the westerly line of a private road known as 'Brown's Hill Road"; which point of beginning is the northeasterly corner of land of Antone P. Sepenoski, Jr. and Patricia A. Sepenoski, his wife; running thence from said point of beginning along land of Antone P. Sepenoski, Jr. and Patricia A. Sepenoski, his wife, South 76° 13' 10" West 124.88 feet to a point; running thence through land of Anna T. Droskoski the following three courses and distances: (1) North 31° 54' 50" West 147.58 feet; (2) North 75° 08' 20" East 124.13 feet; and (3) South 31° 54' 50" East 150.0 feet to the point or place of BEGINNING. The above described property containing 17,655 square feet (0.4053 acre) will be added to and merged with the adjoining parcel owned by the party of the second part containing 17,632 square feet parcel (0.4048 acre) kno~rn as SCTM #1000-018.00-04.00-006.000. BEING AND INTENDED TO BE part of the premises conveyed by deed dated January 27, 1971 and recorded in the Suffolk County Clerk's Office on January 27, 1971 in Liber 6876, page 395. TOGETIIER with all right, title and interest, ii any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. ~ND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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 of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNF.~S %~g, the party of the first part has duly executed this deed the day and year first above written. IN p~-Nca~r~ or: R~'~~K~ MICHAEL T.-BU NOTARY PUBLIC, State of New York R~sidin8 in Suffolk County No. 4~42712 ~pir~r..,~t30, SCHEDULE PROJECT I.D. NUMBER 617.21 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only SEQR 3ART I~PROJECT INFORMATION {To be completed by Applicant or Project sponsor) 1. APPLICANT/SPONSOR ~ T, D~oskos]~; S~t-ley 2. PROJECT NAME Droskoski,Jr.,Patricia L. Dro~skoskl,, .Antone Lot Line Change for Anna T,' Droskoski 3. PROJECT LOCATION; Municipality Town of Southold Cou.ty Co~lnty of Suffolk ~ortherly side of Main Road/easterly side of Brown'sHill Road, Orient, New York (Suffolk County Tax Map No. District 1000, Section 018.00, Block 04.0C Lot 007.000) 5. IS PRCPOSED ACTION: r~ New ~ Expansion [] Modificationla~teration (~ ~ ~_~ 6. DESCRIBEPROJECTBRIEFLY: Obtain approval to transfer 17,655 sq.ft, of/appl~cant'~ property to SCTM'91000-18-4-6 owned by applicant's son-in-law and daughter, Antone P. Sepenoski, Jr. & Patricia A. Sepenoski; and to transfer 20,860 ~q. ft. of applicant's property to SCTM ~1000-18-4-5 owned by applicant's son and daughter-in-law, Stanley Droskoski, Jr. & Patricia L. Droskoski. 7. AMOUNT OF LAND AFFECTED: Initially ' R R ~ ~ acres Ultimately ,8 8 4 2 acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER ~[STING ~ND USE RESTRICTIONS? ~ Residential ~ Industrial ~ Commercial ~ Agriculture ~ Par~ForesUOoen space ~ Other 10. DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER~~ ~GOVERNMENTAL AGENCY [FEDERAL, - JUL 17 19~ 11. DOES ANY ASPECT OF THE ACTtON HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Yes [] No If yes. list agency name and permitlaooroval Southold Town 12. AS A RESULT OF PROPOSED ACTION WILL EXIST NG PERMIT/APPROVAL REQUIRE MOOIFICATI,ON? [] Y.s [] No I CERTIFY THAT THE INFORMATION PROVIDED AaOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Arma ~. Droskoski, Sta_nley Droskoski., ~r., ~a~c~a ~. D~o~os~ 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 PAR'J' II~-ENVIRONMENTAL ASSE ENT (To be completecl by Agency) A. DOES ACTION EXCEED ANY TYPE I THRESHOLD iN 6 NYCRR, PART 617.127 If yes, coordinate the rewew process and use the FULL EAF. [] Yes [] No B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVfDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.57 If NO, a ne~a,t~ve deu~aratlon may be superseded by another involved agency. ~Yes []No C. COULD ACTION RESULT iN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if iegiblel C1. Existing air quality, surface or groundwater quality or quantity, noise tevels, existing traffic patterns, solid waste production or d~sposal. potential for erosion, drainage or flooding problems? ~xplain briefly: Aesthetic, agricultural, archaeological, historic, or other naturat or cultural resources; or community or neighborhood character? Explain briefly:. C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatenecl or endangered species? Explain briefly: C4. A community's existing plans or goals as officiaJly adopted, or a change in use or intensity ot use of land or other natural resources? ExDJain briefly DS. Growth, subseduent development, or related activities likely to be induced by the proposed action? Explain 0rieny. Long 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. O. IS THERE, OR tS THERE L~KELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? [] Yes [] NO If Yes, explain briefly PART III--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 SUbporting materiaJ$. Ensure that explanations contain sufficient detail to show that all retevant adverse impacts haye been identified and adequately addressed. [] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occu~ Then proceed directly to the FULL FAF 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 act[on WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the'reasons supporting this determination: Date Sou"hold. N.Y. 11971 (516) 765-1938 QUESTIONNAIRE TO BE CO~IPLETED AND SUBHITTED WITH YOUR APPLICATIONS FO~S TOTHE PLANNING BOARD Please complete, sign and return to the offLce of the -~lanning Board with your Completed applications forms. If your answer to any of the following, questions is ~es, please indicate these oR your guaranteed survey or submit other appropriate evidence; 1. Are 'there any wetland grasses on this parcel? ~_ No (Attached is a list-o.f the wetland grasses defined by the ~wn Code, ChaPter 97, for your referent.e) 2. Are there any other premises under your o~;nershzp abutting this parcel? ' ' 3. Are there any building permits pending on this parcel? 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 project on this parcel? different ? 6. Was this property the subject of any prior .application to the Planning Board? 7. Does th'is property have a valid certificatd of occupancy, if yes please submit a copy of Same -¥~s- No -¥e~- No Yes'" ~ I certify that the above Statements are true and %';ill b~' relied on by the Planning Board in Considering this application. Signature-~f ~roper[y ~Ln~ or aunhor~ned agent da~e ,~na T. Dros~O~ki . / /~ ~~/~ '~'~.3 ' n t°ne ~' Sep~n°sk£' Jr' Attachment to questionnaire for:.'the Planning Board STATE OF NEW YORK, COUNTY OF SUFFOLk, ss: , 199~, before me 9er$onall~ came_A, nna T. Droskoski to me known to be the individual described in-and who executed the foregoing i~strum and acknowledged that she ex~cuted the same. MICHAEL T. BURKI~ ~DTARY PUBLIC, State of New York Residing in Suffolk County STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: Expire;...C~,tl;~,30,19_~_/ On the ~th day of May, 1998, before me personally c~e Stanley Droskoski, Jr. and Patricia L. Drosokoski, to me knoNn t~ be the individuals described in and who executed the foregoing. $~.str~ent and acknolwedged that they executed the s~e. IdAFIY LOU FOLT8 Nota~ Public, b'mte ot New York Commissi~ Exnims ~. 30,1997 STATE OF NEW YORK, C~OUNTY OF SUFFOLK, ss: / On the ~ of 1998, before me personally came JMXlTOIq'~. P. S'~..PEIq'OSKI, ,JR. and PATRIClA A. SI-~I~..Iq'OSKI, to me known to be the individuals descr±bed ±n and who executed the forego±ng letter and acknowledged that they executed the same. MICHAEL T. BURKF ;,'OT^RY PUBLIC, State of New York Residing in Suffolk C~unty No. 4742712 Expire~Ll~O, 19-~.~, May 7, 1998 Southold Town Planning Board Town Hall Southold, New York 11971 Gentlemen: Re: Lot Line Change for Anna T. Droskoski The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral 4~o the Suffolk County Planning Commission: (!) No 9~ading, other than foundation e×cavation for a residential building is prooo~< ~. (2) No new roads are proposed and no changes '.~ill ke made in the grades of the existing roads. (3) No new drainage structures structures are proposed. or alteration of existing Yours truly, Anna T. Dro~~· Patricia L. Droskoski tone P. Se~enoski,.' J~r.' Patricia A. Sepenoski 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 Suffolk County Planning commision ~/ / -~ H. Lee Dennison Executive Office Building - 12th Floor Veterans Memorial Highway Hauppauge, New York 11788 Attention: Mr. Frank Dowling, Senior Planner Subdivision Review Division Gentlemen: SCOTr L. HARRIS Su~isor Town Hall. 53095 Main Rt P.O. Box 1179 Southold. New York 1195 Fax (516) 765-1823 S.C. Tax Map No.: Major Sub. L°°° - q z f'z/ff-£- Pursuant to Section A14-24, Suffolk County Administrative Code, th~ Southold Town Plann'ing Board hereby refers the following proposed subdivision to the Suffolk County Planning Commission: ~let/Locality ~ '~/'~H~ S.C.D.P.W. Topo No.: - MATERIAL SUBMITTED: __ Cluster. Preliminary Plat (3 copies) '~Road Profiles (1) Drainage Plans (1) _ TOpogroaphical Map (1) Site Plan (1) _ Grading Plan (1) Other materials (specify'and give number of copies) Waiver of Subdivision Requirements _ See attached sheet CONTINUED REFERRAL CRITERIA: SEQRA STATUs: 1. The project is a (Type I) (Type II)Action. 2. A (Negative Declaration) (Positive Declaration) (Determ. of Non-Significance) has been adopted by the Planning Board. E.I.S. statement enclosed. (Yes) (No). The proposed division has received approval from the S.C. Dept of Health. (Yes) (No). Comments: We request acknowledgemen~.oT~--~ receipt of this referral~ (~(No) Referral received 19 by Suffolk County Planning Commission and assigned File NO. truly yourf, / Chairman ANNA T. DROSKOSKI 27555 Main Road Orient, New York 11957 Southold Town Planning Board Southold Town Hall 53095 Main Road P. O. Box 1179 Southold, NY 11971 Gentlemen: ~-~ ~7 Ray 7, 1998 I am the owner of 22.1428 acres located in Orient, Town of Southold, Suffolk County, New York, known as Suffolk County Tax Map District 1000, Section 018.00, Block 04.00, Lot 007.000. I owned this property as tenants by the entirety with my husband, Stanley J. Droskoski, since January 27, 1971. My husband died on June 11, 1981 and I have been the sole owner since that time. This property is used as farmland (hereinafter called my "farm property"). My son, Stanley Droskoski, Jr. and daughter-in-law, Patricia L. Droskoski, own a parcel of land to the south of my farm property, upon which their residence is located (SCTM#1000- 018.00-04.00-005.000). My son received this property from his grandmother, my husband and my husband's brother in 1958 and thereafter built his residence upon it. I wish to gift to my son and daughter-in-law a portion of my farm property containing 20,860 square feet (0.4789 acre) which is immediately to the north and to the west of their existing residence parcel as shown on the survey by Roderick Van Tuyl, P.C. dated December 4, 1996; thereby increasing their residence parcel to 38,877 square feet (0.8925 acre). My daughter, Patricia A. Droskoski, married Antone P. Sepenoski, Jr. and they received a parcel of land to the south of my farm property from her grandmother, my husband and my husband's brother, upon which they built their residence (SCTM #1000-018.00-04.00-006.000). I wish to gift to my daughter and son-in-law a portion of my farm property containing 17,655 square feet (0.4053 acre) which is immediately to the north of their existing residence parcel as shown on the survey by Roderick Van Southold Town Planning Board -2- Me~f--~, 1998 Tuyl, P.C. dated December 4, 1996 It is my desire to gift a portion of the farm property to my son and daughter-in-law, Stanley Droskoski, Jr. and Patricia L. Droskoski, consisting of 20,860 square feet (0.4789 acre); thereby increasing their parcel to 35,287 square feet (0.8101 acre). These proposed lot line changes are shown on the survey by Roderick Van Tuyl, P.C. dated December 4, 1996. The effect of these lot line changes on my farm property would be to reduce its size by 0.8842 acre (from 22.1428 acres to 21.2586 acres) while increasing the premises of my son and daughter-in-law by 0.4789 acre and increasing the premises of my daughter and son-in-law by 0.4053 acre. There will be no new lots created, only an increase in the size of my children's residence parcels. I respectfully request the Southold Town Planning Board grant my request for these lot line changes as shown on the survey by Roderick Van Tuyl, P.C. dated December 4, 1996. Very truly yours, Anna T. Droskoski STATE OF NEW YORK: : SS.: COUNTY OF SUFFOLK: On the~'~ of ~, 1998, before me personally came ANNA T. DROSKOSKI, to be known to be the individual described in and who executed the foregoing letter and acknowledged that she executed the same. MICHA£L T. BURKE: i~OTAR¥ PUBLIC, State tf New York Residin~ in SUffolk Ceunty No, 47427[2 ~ £xpi~ e,~ aO, 1~ STANLEY DROSKOSKI, JR. and PATRICIA L. DROSKOSKI 27835 Main Road Orient, New York 11957 May 7, 1998 Southold Town Planning Board Southold Town Hall 53095 Main Road P. O. Box 1179 Southold, NY 11971 Gentlemen: We are the owners of premises located at 27835 Main Road, Orient, New York (Suffolk County Tax Map District 1000, Section 018.00, Block 04.00, Lot 005.000). The premises were owned by just Stanley Droskoski, Jr. from 1958 until July 24, 1979 when title was transferred into both our names as tenants by the entirety, and we have owned the premises jointly since that date. A copy of our deed is attached hereto. We would like to increase the size of our residence parcel to better accommodate the improvements and usage of our property The property to the north and west of our residence is owned by Stanley's mother, Anna T. Droskoski, and she wishes to gift to us 20,860 square feet of her farm property. We understand that upon approval of this lot line change by the Southold Town Planning Board, that these 20,860 square feet of property (0.4789 acre} would merge with our present property consisting of 18,018 square feet (0.4136 acre), thereby increasing our lot to 38,877 square feet (0.8925 acre). No new lot will be created. We respectfully request the Southold Town Planning Board the application of Anna T. Droskoski for the above-described lot line change as shown on the survey by Roderick Van Tuyl, P.C. dated December 4, 1996. STATE OF NEW YORK: COUNTY OF SUFFOLK: SS.: On the 7th day of May, 1998, before me personally came STANLEY DROSKOSKI, JR. and PATRICIA L. DROSKOSKI, to me known to be the individuals described in and who executed the foregoing letter and acknowledged that they executed the same. Notar~ublic No. ~t O0~a58-Suff~ Counly ~ ANTONE P. SEPENOSKI, JR. and PATRICIA A. SEPENOSKI 27965 Main Road Orient, New York 11957 May 7, 1998 Southold Town Planning Board Southold Town Hall 53095 Main Road P. O. Box 1179 Southold, NY 11971 Gentlemen: We are the owners of premises located at 27965 Main Road, Orient, New York (Suffolk County Tax Map District 1000, Section 018.00, Block 04.00, Lot 006.000). These premises have been owned by us since November 2, 1967. A copy of our deed is attached hereto. We would like to increase the size of our residence parcel to better accommodate the improvements and usage of our property. The farm property to the north of our residence is owned by Patricia's mother, Anna T. Droskoski, and she wishes to gift to us 17,655 square feet of her farm property. We understand that upon approval of this lot line change by the Southold Town Planning Board, that these 17,655 square feet of property (0.4053 acre) would merge with our present property consisting of 17,632 square feet (0.4048 acre), thereby increasing our lot to 35,287 square feet (0.8101 acre). No new lot will be created. We respectfully request the Southold Town Planning Board the application of Anna T. Droskoski for the above-described lot line change as shown on the survey by Roderick Van Tuyl, P.C. dated December 4, 1996. Very truly yours, Patricia A. Sepenoski STATE OF NEW YORK: : SS.: COUNTY OF SUFFOLK: On the J~day ~ 1998, before me personally came ANTONE P. SEPENOSKI, JR. and PATRICIA A. SEPENOSKI, to me known to be the individuals described in and who executed the foregoing letter and acknowledged that they executed the same. Notary Public MICHAEL T. BURKE ','OTARY PUBLIC, State ot New York Residing in SuffOlk Count), No. 4742712 PROPOSED DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this day of , 1998, by and among ANNA T. DROSKOSKI, residing at 27555 Main Road, Orient, New York, STANLEY DROSKOSKI, JR. and PATRICIA L. DROSKOSKI, his wife, residing at 27835 Main Road, Orient, New York, and ANTONE P. SEPENOSKI, JR. and PATRICIA A. SEPENOSKI, his wife, residing at 27965 Main Road, Orient, New York. WHEREAS, ANNA T. DROSKOSKI has title to premises located in Orient, Town of Southold, Suffolk County, New York, known as Suffolk County Tax Map District 1000, 04.00, Lot 007.000; and WHEREAS, STANLEY DROSKOSKI, JR. Section 018.00, Block and PATRICIA L. DROSKOSKI, his wife, have title to premises located at 27835 Main Road, Orient, New York, known as Suffolk County Tax Map District 1000, Section 018.00, Block 04.00, Lot 006.000; and WHEREAS, ANTONE P. SEPENOSKI, JR. and PATRICIA A. SEPENOSKI, his wife, have title to premises located at 27965 Main Road, Orient, New York, known as Suffolk County Tax Map District 1000, Section 018.00, Block 04.00, Lot 005.000; and WHEREAS, the parties have applied to the Southold Town Planning Board for permission to: (a) Transfer a portion of Suffolk County Tax Map District 1000, Section 018.00, Block 04.00, Lot 007.000 containing 20,860 ANNA T. DROSKOSKI by STANLEY DROSKOSKI, and square feet (0.4789 acre) presently owned by to be added to and merged with property owned JR. and PATRICIA L. DROSKOSKI, his wife; (b) Transfer a portion of Suffolk County Tax Map Section 018.00, Block 04.00, Lot 007.000 District 1000, containing 17,655 square feet (0.4053 acre) presently owned by ANNA T. DROSKOSKI to be added to and merged with property owned by ANTONE P. SEPENOSKI, JR. and PATRICIA A. SEPENOSKI, his wife. NOW, THEREFORE, as a condition for said approval of the aforesaid transfer, the Southold Town Planning Board has required and demanded that the parties place the following covenants and restrictions on the land: 1. No lot line shall be changed in any manner at any future date unless authorized by the Southold Town Planning Board. 2. The property being transferred to STANLEY DROSKOSKI, JR. and PATRICIA L. DROSKOSKI, his wife, shall be merged with their other property (SCTM #1000-018.00-04.00-005.000), and due to the minimum lot area requirements of the Zoning Ordinance of the Town of Southold, their property shall not be subdivided. 3. The property being transferred to ANTONE P. SEPENOSKI, JR. and PATRICIA A. SEPENOSKI, his wife, shall be merged with their other property (SCTM #1000-018.00-04.00-006.000), and due to the minimum lot area requirements of the Zoning Ordinance of the Town of Southold, their property shall not be subdivided. IN WITNESS WHEREOF, the parties have executed these covenants and restrictions the day and year first above written. Anna T. Drosko~ Stanlel ~ski' ii' Pa~/~ L. Droskoski ~one P. Sepenoski, Jr. / Patricia A. Sepenoski STATE OF NEW YORK: : COUNTY OF SUFFOLK: SS. : On the day of , 1998, before me persona~ly came Anna T. Droskoski, to me known to be the individual~escrlbed in and who executed the foregoing instrument, and acknowledged that she executed the same. No~Public STATE OF NEW YORK: COUNTY OF SUFFOLK: On the day of , 1998, before me personally came Stanley Droskoski, Jr. and Pa~ricia L. Droskoski, t~/me known to be the individuals described in and who executed/the foregoing instrument, and acknowledged that they exe~the same. N~tary Public STATE OF NEW YORK: COUNTY OF SUFFOLK: On the day of , 1998, before me personally came Antone P. Sep~noski, Jr. and Patricia A. Sepenoski, to/me known to be the individuals described in and who executed~e foregoing instrument, and acknowledged that they e~same. No~ Public 4 LARK & FOLTS Attorneys at Law 28785 MAIN ROAD - P. O. BOX 973 CUTCHOGUE, NEW YORK 11935-0973 (516) 734-6807 RICHARD F. LARK MARY LOU FOLTS January 4, 1999 Southold Town Planning Board Town Hall, 53095 Main Road P. O. Box 1179 Southold, New York 11971 RE: Lot line change for Anna T. Droskoski (SCTM #1000-018.00-04.00-007.000) Gentlemen: *~ Ooa~d Pursuant to your resolution of October 5, 1998, approving the lot line change as applied for in the above-captioned matter, I am enclosing the following: Certified copy of recorded Deed from Anna T. Droskoski to Stanley Droskoski, Jr. and Patricia L. Droskoski dated December 15, 1998, transferring 20,860 square feet (0.4789 acre) from parcel SCTM #1000-18-4-7. Pursuant to your resolution, the deed indicates that this parcel is to be added to and merged with SCTM #1000-18-4-5. 2 o Certified copy of recorded Deed from Anna T. Droskoski to Antone P. Sepenoski, Jr. and Patricia A. Sepenoski dated December 15, 1998, transferring 17,655 square feet (0.4053 acre) from parcel SCTM #1000-18-4-7. Pursuant to your resolution, the deed indicates that this parcel is to be added to and merged with SCTM #1000-18-4-6. The Real Property Tax Service Agency assigned new SCTM numbers (%1000-18-4-7.2 and #1000-18-4-7.3) to the transferred parcels, and advised me it will merge these new lots with the respective adjoining owners upon request from the Southold Town Assessors. If all is in order, please endorse the final survey of this lot line change and forward same to me. MLF/m Enclosures Very truly yours, 2:1.570 11936 ,767 RECORDED ~ ] M~?~ I~ent ~ ] Mo~ T~ S~p R~ng [ Fi~ng ii:i:i:~:] ~c / Fi~ng ~ ~ . __ Mo~e ~L ~g ~ .~ I. B~cT~ ~-5~ ~. 2. Addi~o~ T~ N~fion Sub To~l ~-5217(~ty) ~ __ SubTo~ ~ ~. S~it ~-5217 (S~) __ S~./Add. ~.T.S.A. /b-- .7 ~~ ~T. ~. T~ ~ To~ ~ C~nty_ C~m. of~ __ 5.~ I ~ HeldforA~onment__~ ~t .. T~fcr T~ ~. ~ ~si~ T~ __. C~ C~y ' -- ~e ~ ~v~ by ~s m~ is ~ will be improved by a one or two family Reg. C~y ~ ? dwcl~ng only. Sub T~ ~ ~ or NO 3. ~ If NO, ~ a~ ~ c~ on ~ge ~ GRAND T~AL ~ D~ ~ of ~ ~.~. ~g~ R~l ~,y T~ ~ ng~q V~rif~,t~ ,,, ~fle Company Info~t~n ~'"~ ~st. ~cfion Bl~k [ ~t 000 0 ..00 0 .0o ~ (NEW NUMBER) I~" ] ~ae N~r Ca~ __ ~eck X ~e __ Payers~e~R&R X ~ AND FOLT5~ ESQS. (orifdiffe~nt) ~ 0 BOX 973 N~: CUTCHOGUE NY 11935-0973 (ADDRESS) Suffolk Count~ Recording & Endorsement Page ~s ~ge fo~s ~ of~ a~ch~ Deed made by: (SPEC~Y ~E OF IN~U~ Anna T. Droskoski ~ p~s ~mA is si~ ~ S~LK ~U~Y, ~W YO~. ~ ~ ~ ~p of Sou~hold Antone P. Sepenoski, Jr. and ~ ~ V~-I.AGE Patric~a A. Sepenoski, his wife or H~ of Or ient BO~ 5 ~U 9 ~ BE ~D OR P~T~D ~ B~ ~ O~Y P~OR ~ ~CO~ING OR ~G. Page 1 of 3 ~.~'0 N.Y.S. ~RANSFER ~AX STAMPS REQUIRED TAX MAP DESIGNATION m~. 1000 Sec. 018.00 BIk 04.00 Lo~(~h p/o 007.000 Tll~lNDF~madctbe /S'~yof December ,uine~enhundr~ and ninety-eight BET%%~N ANNA T. DROSKOSKI, residing at 27555 Main Road, Orient, New York, as surviving tenant by the entirety of Stanley J. Droskoski who died a resident of Suffolk County, New York, on June 11, 1981, mrty0fthefirstpa~,an~ ANTONE P. SEPENOSKI, JR.t and PATRICIA A. SEPENOSKIt his wife, residing at 27965 Main Road, Orient, New York, ?ar~ of the ~nd Pa~, WFFNF..~i-~ that the party of the first pa~, in consideration of Ten Do?ars and ~? v~uab)e cons~r~ipn paid by the patay of the second part, d~s hereby grant and relea~ unto the pa~y ot the seconu pa~, me nears or succorers and assigns of the party of the s~ond part forever, ALL that cermin plot, pi~e or parcel of land, with ~e b~ldings and improvemen~ thereon erected, situate, lying,nd ~inginll~ at Orient, Tovm of Southold, County of Suffolk and State of New York, bounded and described as follows: ~) BEGINNING at a point which is North 31° 54' 50" West 150.0 feet from a point located on the northerly line of Main Road, distant 257.0 feet westerly along said northerly line from the intersection of the northerly line of Main Road and the westerly line of a private road known as ~Brown's Nill Road"; which point of beginning is the northeasterly corner of land of Antone P. Sepenoski, Jr. and Patricia A. Sepenoski, his wife; running thence from said point of beginning along land of Antone P. Sepenoski, Jr. and Patricia A. Sepenoski, his wife, South 76° 13' 10" West 124.88 feet to a point; running thence through land of Anna T. Droskoski the following three courses and distances: (1) North 31° 54' 50" West 147.58 feet; (2) North 75° 08' 20" East 124.13 feet; and (3) South 31° 54' 50" East 150.0 feet to the point or place of BEGINNING. The above described property containin~ 17,655 square feet (0.4053 acre) will be added to and merged with the adjoining parcel owned by the party of the second part containing 17,632 square feet parcel (0.4048 acre) known as SCTM #1000-018.00-04.00-006.000. BEING AND INTENDED TO BE part of the premises conveyed by deed dated January 27, 1971 and recorded in the Suffolk County Clerk's Office on January 27, 1971 in Liber 6876, page 395. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described prenfises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. \ND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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 of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNF.~ %VHEREOF, the Party of the first part has duly executed this deed the day and year first above written. I~ pRESENCE 01~: Anna T. Page 2 of 3 1936 767 STATE 05 NEW YORK, COUNTy 01~ SUFFOLK sm ' On the 4ay of December, 19 98 , befnre me personally came ANNA T. DROSKOSKT to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that ~ta~y Public MARY LOU FOLT$ t,'ot~/Pubk, State ot New Yo~k NO. 10008..~Suffotk County Commis~im Expires Mar. 30,19F/ STATE 05 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. STATE OS NEW YORK, COUNTY OF ss.' On the c~y of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that 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. WIIH COVENANT AGAINST GRAN'IOR'S AclS T~TLE NO. ANNA T. DROSKOSKI TO ANTONE P. SEPENOSKI, JR. and PATRICIA A. SEPENOSKI, his wife SECTION BLOCK LOT COUNTY OR TOWN TAX BILLING ADDRESS Recorded At Request of T~cor Title Guarantee Company RETURN BY MAIL TO: STATE OF NEW YORK SS: COUNTY OF SUFFOLK I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY OF DEED //~-~ ~ AT PAGE ~//_.. ~7 RECORDED /2 -...~ -~/cf AND THAT IT'IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID COUNTYAND COURTTHIS ,~77/DAYOF Z)~c'~/''/'6'~'/Z-- 199~ CLERK ~ , ,,,, ..... ~ KI:[;URDED I1936 768 I~1 ~ ~of~ ~ ~ ~A~"' ~N$ DEC ~ 0 ~ SUF~'OL~ COO~'Y CLERK ~ / M~e I~cnt ~ / Mo~ T~ S~p R~ng / Finns S~ ~g ~ . ~ 1. B~ic T~ ~-~ ' ~. 2. A~i~o~ T~ N~ Sub T~I ~.~c~t~ ~ ~ S.~To~ ~ ~ ~-~217 (S~) . S~./Add. RP.T.S.A. / ~--. ~ ~ ~. ~. T~ ~ To~ ~ ~ C~nty __ C~m. of E& 5. ~ . [ Held fg A~ment m ~c ~ ~v~ by will be improved by a one or two family R~. C~ Z ./ ~ Sub T~ // . dwelHng~only. ~ NO ~er ~ ~ If NO, ~ a~ GRAND T~AL ' ~ ~ of ~ ~cnL s~ - ~t. ~ Bilk ~ ~ ~000 0~8.00 04.00 ~, ~ Comply N~e Ca~ ~ ~ck X Payer ~e ~ R ~ R X ~ & FO~S, ESQS. (or if diffe~nt) P O BOX 973 N~: ~ C~C~E ~ ~1935-0973 ADD,S: ~CORD & RET~N ~ ~ (ADDR~S) Suffolk Count~ Recording & Endorsement Page (SPE~ ~PE OF IN~H~ ~nna ~. Droskoski ~ p~mi~ ~ i~ si~ ~ S~LK ~H~, ~W YO~. ~ ~ ~ Towm~p of ~outho ~ ~ VH.~.AGE Drosko.~i. hlz wi~e 0rH~of Orlent BO~ 5 ~U 9 ~ BE ~D OR ~'l'~D ~ B~ ~K O~Y P~OR ~ ~CO~ING OR ~G. Page 1 of 3 N.Y.S. ~A~SFER iEQUIRED ~D~ made the /~-- 4ay of December , nineteen hundred and ninety-eight ANNA T. DROSKOSKI, residing at 27555 Main Road, Orient, New York, as surviving tenant by the entirety of Stanley J. Droskoski who died a resident of Suffolk County, New York, on June 11, 1981, partyoftheflrstpart, and STANLEY DROSKOSKI, JR. and PATRICIA L. DROSKOSKI, his wife, residing at 27835 Main Road, Orient, New YorK, r of the second part, WITNF.~.glI'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,nd being intim at Orient, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly line of Main Road, distant 517.41 feet westerly along said northerly line from the intersection of the northerly line of Main Road and the westerly llne of a private road known as "Brown's Hill Road"; running thence from said point of beginning along land of John A. Droskoski North 31° 54' 50" West 160.0 feet; running thence through land of Anna T. Droskoski the following three (3) courses and distances: (1) North 31° 54' 50" West 140.0 feet; (2) North 75° 08' 20" East 136.12 feet; and (3) South 31° 54' 50" East 147.58 feet to the northeasterly corner of land of Stanley Droskoski, Jr. and Patricia L. Droskoski, his wife; running thence along said last mentioned land the following two (2) courses and distances: (1) South 74° 08' 30" West 125.0 feet; and (2) South 31° 54' 50" East 150.0 feet to the northerly line of Main Road; thence along said northerly line of Main Road South 74° 08' 30" West 10.41 feet to the point or place of BEGINNING. The above described property containing 20,860 square feet (0.4789 acre) will be added to and merged with the adjoining parcel owned by the party of the second part containing 18,018 square feet parcel (0.4136 acre) known as SCTM ~1000-018.00-04.00-005.000. BEING ~ INTENDED TO BE part of the premises conveyed by deed dated January 27, 1971 and recorded in the Suffolk County Clerk's Office on January 27, 1971 in Liber 6876, page 395. TAX MAP DESIGNATION D~s~. 1000 S~. 018.00 ~1~. 04.00 Lot(~: p/o 007.000 TOGETIIER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party o4 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 of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNE.~ WHF. REOF, the party of the first part has duly executed this deed the day and year first above written. IN pg~SENCg OF: Anna T. Droskoski Page 2 of 3 11936 768 STATE OE NEW YORK, COUNTY OE SUFFOLK ee, On the /c'~'r~'day of December, 1998 , before me personally came ANNA T. DROSKOSKT to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. UARY LOU FOLTS 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. STATE OF NEW YORK, COUNTy OF ss: On the day of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and ~cknowledged that 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, w~s present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. WlIH COVENANT AGAINST GRANIOR'S ACIS TITLE No. ANNA T. DROSKOSKI TO STANLEY DROSKOSKI, JR., and PATRICIA L. DROSKOSKI, his wife SECTION BLOCK LOT COUNTY OR TOWN TAX BILLING ADDRESS Recorded At Request of Ticor T~tle Guarantee Company RETURN BY MAIL TO: TITLE GUARANTEE' · Zip No. STATE OF NEW YORK COUNTY OF SUFFOLK SS: I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLKAND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBYCERTIFY THAT I HAVE COMPARED THE ANNEXED COPY OF DEED //~-~ ~ AT PAGE ~ ~' °c RECORDED /2 ~.~- ~/oc~ AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL ~ AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID COUNTYAND COURT THIS ...~7~ DAY OF ~,~-~-',,'~,5'~:.,~ 199<~' CLERK BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS ' KENNETH L. EDWARDS ~.~ GEORGE RITCHIE LATHAM, JR. RICI-IARD G. WARD 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 MINUTES October 5, '1998 Present were: Bennett Orlowski, Jr., Chairman Richard G. Ward O. Ritchie Latham Kenneth Edwards William Cremers Valerie Scopaz, Town Planner Melissa Splro, Planner Robert O. Kassner, Site Plan Reviewer Martha Jones, Secretary Mr. Orlowski: Oood evening. I'd like to call this meeting to order. The first order of business, Board to set Monday, October 26, 1998 at 7:50 p,m. at Southold Town Hall, Main Rd., Southold, as the time and place for the next regular Planning Board meeting. Mr. Cremers: So moved, Mr. Edwards: Second. Mr. Orlowski: Motion made and seconded. All those in ¢avor? Ayes: Mr. Orlowski, Mr. Ward, Mr, Latham, Mr. Edwards, Mr. Cremers. Mr. Orlowskk Opposed? Motion carried, PUBLIC HEARINGS Mr. Orlowskh 7:50 p.m. ~3a_[J2[J~g~¢~ This lot line change is to subtract 0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4156 acre parcel; and to subtract 0.4055 of an acre from a 22.1428 acre parcel and add it to a 0.4048 acre parcel. SCTM# 1000-18-4-7. At this time I'll ask if Southold Town Planning Board 2 October 5, 1998 there are any comments on this lot line change? Mary Lou Folts: Mr. Chairman and members of the Planning Board, I'm Mary Lou Folts from Lark & Folts, attorneys for the applicants for this Droskoski's proposed lot line change. The subject property is as you said, 22.1428 acres owned by Anna Droskoski, located on the north side of Main Road in Orient, about 2 miles west of the Orient Point ferry and on the westerly side of Browns Hill Road. I've got the affidavit of posting and mailing that I know your secretary would like at this time. And I've also got a map, if I could just to bring to you which I've color coded to help point things out to you. A large map of the map that you already have in front of you and the outline Mrs. Droskoski's property in yellow and highlighted in pink, the properties that are owned by her son Stanley and his wife Patrlcia and her daughter Patricia and her husband Antone. I've also hatchmarked in green the proposed areas that Mrs. Anna Droskoskl wants to give to her children. As you've said, she wishes to give the .4789 acre portion to her son Stanley and his wife Patricia, and .4053 acre portion to her daughter Patricia and her husband Antone Sepenoski. The proposed lot line would reduce her acreage from 22.1428 acres, to 21.2586 acres, being a total reduction of .8842 which is shown in the hatchmarked green area. The lot line change would increase the property of Stanley and Patrlcia Droskoski from .4136 acres to .8925 acres and increase the property of Antone and Patricia Sepenoskl from .4048 acres to .8101 acres. As you can see, this lot line change isn't going to increase the density of the area and it's not going to create any new building lots in the area. It's just necessary to facilitate this gift that a mother wants to make to her son and her daughter so that her children can Increase the size of their residence parcels for their own personal usage - If you would, have a little more of a back yard. The lot line change will have no adverse effect on the environment. There's no change In the use of the properties as they are now, and there's no new water supply or sewage systems being planned for any of the land Involved. As you pointed out, I think In your Negative Declaration, the two non- conforming lots of Mrs. Droskoski's children will just increase in size and be a little bit less non-conforming. I previously submitted to the Planning Board for their review and approval a proposed Declaration of Covenants and Restrictions which confirms that no future lot lines can be changed without your authorization and that the Southold Town Planning Board October 5, 1998 property being transferred to Anna Droskoski's son and daughter will merge with their other properties. And those properties also will not be subdivided because of the minimum lot area requirements of the zoning ordinance. I've also submitted in the package in the application, copies of the proposed deeds from Anna DroskoskJ to her son and her daughter and their spouses, and each o~: those deeds contain an acknowledgment that the property being conveyed will be added to and merged with their properties again creating no new lots. Therefore, I respectfully request that the Planning Board grant this lot line change to the Droskoski family and I believe Anna Droskoski's son Stanley who is with me tonight would like to speak just briefly on this project and ask for your approval, and we'll be glad to answer any questions that you may have. Stanley Droskoskl, Jr.: Good evening ladies and gentlemen, I'm Stanley Droskoski, Jr., the person who is going to be receiving the additional property to my present property and I'm speaking on behalf of my sister Patricia also, she's not here this evening. We've lived on the farm there for, i'm 65 years old and we've owned the farm longer than 65 years, rve been born and raised there and I don't know what the future will bring but we just feel that we want a little cushion of back yard because we don't know what the future will bring. Presently It's there, I enjoy the property as it is. The property that we're going to be annexing to ours will be continued to be farmed, even presently. But I don't need more land now, but I don't know what the future will bring, and whatever the future does bring I want to make sure, with the Board's approval, that I have property behind me so that someone Isn't going to be sitting In my back yard. If I can answer any questions, I'd be happy to do so. Mr. Orlowskh Not at this time. Any other comments or questions on this lot line change. Hearing none, any questions from the Board? Mr. Ward? Mr. Ward: No. Mr. Orlowskh Mr. Latham? Mr. Latham: No. Mr. Orlowski: Mr. Cremers? Mr. Cremers: No. Southold Town Planning Board 4 October 5, 1998 Mr. Orlowski: Mr. Edwards? Mr. Edwards: None. Mr. Orlowski: Ms. Scopaz? Ms. Scopaz: No. Mr. Orlowski: If there are no further questions I'll entertain a motion to close the hearing. Mr. Latham: So moved. Mr. Ward: Second. Mr. Orlowski: Motion made and seconded. All those in favor? Ayes: Mr. Orlowski, Mr. Ward, Mr. Latham, Mr. Edwards, Mr. Cremers. Mr. Orlowski: Opposed? Motion carried. Does the Board have any pleasure? Mr. Ward: Mr. Chairman, I'd like to offer the following resolution. WHEREAS, Anna T. Droskoski, Antone Sepenoski and Stanley Droskoski are the owners of the property known and designated as SCTM# 1000-18-4-7, 18-4- 6 and 18-4-5, located on Rt. 25 in Orient; and WHEREAS, this proposed lot line change is to subtract 0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4136 acre parcel; and to subtract 0.4053 of an acre from a 22.1428 acre parcel and add it to a 0.4048 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 September 14, 1998; and WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on October 5, 1998; 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 Southold Town Planning Board 5 October 5, 1998 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 December 4, 1996, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. All conditions must be met within six (6) months of the date of this resolution: The merger of 20,860 square feet from a 22.1428 acre parcel SCTM# 1000-18-4-7 with the 18,018 square foot parcel SCTM# 1000-18-4-5; and 17,655 square feet from the same 22.1428 acre parcel $CTM# 1000-18-4-7 with the 17,632 square foot parcel SCTM# 1000-18-4-6. Mr. Cremers: Second the motion. Mr. OrlowskJ: Motion made and seconded. Any questions on the motion? All those in favor? Ayes: Mr. Orlowski, Mr. Ward, Mr. Latham, Mr. Edwards, Mr. Cremers. Mr. OrlowskJ: Opposed? Motion carried. Mr. Orl( ':35 p.m. Wahl(el - Moran - This lot line 23,600 a 63,601 square foot parcel, square foot CTM# 1000-I 1:5-10-14.1 & comments on this ~ hange? in subtract to a 75,165 ask if there are any Aurelius J. Sclafani: I'm at 5( the two contiguous lot owners, Mr. hand up the affidavit of note for your attention, wh submitted using the ]ty Tax Map on all papers includir not limited to the Rlverhead to be ~ I'd catch all the contiguous and Iookint e they changed the numb~ What ~ 14.1, becomes 14.2 and what was 15, noted ~ in the papers that I've submitted. But it does not chan any of the presentation, I'm just bringing that to your attention at thi: NY, and I'm representing lkel and Mr. Moran. First I would lng. The one change that I would litted It was it so indicated ~11, I went out to currently, lots slightly. 1. I've PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fo~x (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD September 15, 1998 Mary Lou Folts, Esq. Lark & Folts, Attorneys at Law P.O. Box 973 Cutchogue, NY 11935 Re: Proposed lot line change for Anna T. Droskoski Main Rd. & Brown's Hill Rd., Orient - SCTM# 1000-113-10-14.1 & 15 Dear Ms. Folts: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, September 14, 1998: 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 RESOLVED that the Southold Town Planning Board set Monday, October 5, 1998 at 7:30 p.m. for a final public headng on the maps dated December 4, 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 signed green return receipts from the certified mailings on the day of, or at the public hearing. Enclosed please find a copy of the Negative Declaration for your records. Please contact this office if you have any questions regarding the above.  B~~~i~/erely' Chairman enc. PLANNING BOARD MEMBF~RSO BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICI-IARD G. WARD 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 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant September 14, 1998 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 Anna T. Droskoski SCTM#: 1000-18-4-7 Location: Main Road & Robin Lane, Orient SEQR Status: Type I ( ) Unlisted ( X ) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This lot line change is to subtract 0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4136 acre parcel; and to subtract 0.4053 of an acre from a 22.1428 acre parcel and add it to a 0.4048 acre parcel. Page 2 SEQR Negative Declaration -Anna T. Droskoski September 14, 1998 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. This project will result in two non-conforming lots becoming less non-conforming, thus the proposed action is consistent with zoning. The applicant will have to comply with the requirements of the Suffolk County Sanitary Code (SCSC) and all relevant standards of water supply and sewage disposal systems. Design and flow specification, subsurface soil conditions and site plan details will have to be approved by the Suffolk County Department of Health Services (SCDHS). This impact is not considered significant due to the anticipated project compliance with established requirements of the SCSC and the SCDHS and the required relevant permits. For Further Information: Contact Person: Robert G. Kassner Address: Planning Board Telephone Number: (516) 765-1938 cc: John P. Cahill, DEC Albany Roger Evans, DEC Stony Brook Suffolk County Dept. of Health Suffolk County Planning Commission Elizabeth Neville, Town Clerk Applicant Southold Town PlanninQ Board Notice to Adlacent Property Owners You are hereby given notice: That the undersigned has applied to the Planning Board of the Town of Southold for a lot line change. That the property which is the subject of the application is located adjacent to your property and is described as follows: Proposed lot line change for Anna T. Droskoski, SCTM#I000-18-4-7, located on the corner of Main Rd. and Brown's Hill Rd. That the property which is the subject of this application is located in the R-80 zone. That the application is to subtract 0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4136 acre parcel; and to subtract 0.4053 of an acre from the same 22.1428 acre parcel and add it to a 0.4048 acre parcel. SCTM# 1000-18-4-7. (See enclosed map.) That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board office at (516) 765-1938. That a public hearing will be held on the matter by the Planning Board on Monday, October 5, 1998 at 7:30 p.m. in the meeting hall at Southold Town Hall, Main Rd., Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Traveler Watchman published in the Town of Southold; that you or your representative have the right to appear and De heard at such hearing. Petitioner/Owners Name(s): Date: Notice of Hearing A public hearing will be held by the Southold Town Planning Board at Town Hall, 53095 Main Road, Southold, New York, concerning this property: OWNER(S) OF RECORD: Estate of Stanley Droskoski NAME OF APPLICATION: Lot line change for Anna T. Droskoski REFERENCE/TAX MAP #: 1000-18-4-7 SUBJECT OF HEARING: This lot line change is to subtract 0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4136 acre parcel; and to subtract 0.4053 of an acre from the same 22.1428 acre parcel and add it to a 0.4048 acre parcel. SCTM# 1000-18-4-7. TIME & DATE HEARING: Monday, October 5, 1998 at 7:30 p.m. If you have an interest in this prqject, you are invited to view the Town file(s) which are available for inspection prior to the hearing during normal business days between the hours of 8 a.m. and 4 p.m. PLANNING BOARD - TOWN OF SOUTHOLD - (516) 765-1938 DEPARTMENT OF pI_ANNING COUNTY OF SUFFOLK SUFFOLK COUNTY EXECLmVE August 21, 1998 STEPHEN ivl. JONES, A,I.C.P DIRECTOR OF pLANNING Bennett Orlowski, Jr. Chairman Town of Southold Planning Bd. Main Road Southold, NY 11971 Plat Name: Tax Map No.: SCDP File No.: Stanley Droskoski Estate 1000-018-04-07 S-SD-98-05 Dear Mr. Orlowski: Pursuant to the requirements of Section A14-24, Article XIV of the Suffolk County Administrative Code, the above captioned proposed final plat which has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. Sincerely, St.ephen M. Jones., Principal Planner APF:cc C:\111 CC~SUBDIWFORMS~,PF-LD WPD Southold Town Planning Board PLANNING BOARD MEMBERS l~eh~rd G~ W~ud, ~ George Rltchlc Latham, Jr. Bennet~ Orlowskl, Jr. Mark S. McDoru~ld Kenneth L Edwards Telephone (516) 765-1938 Suffolk County Planning Commision H. Lee Dennison Executive Office Building - Veterans Memorial Highway Hauppauge, New York 11788 PLANNING BOARD OFFICE TOWN OF SOUTHOLD 12th Floor SCOTr L. HARRIS Sup~r~sor Town Hal]. 53095 Main Road P. O. Box 1179 Southold, New York 11971 Fax (516) 765 - 1823 Attention: Mr. Frank Dowling, Senior Planner Subdivision Review Division Gentlemen: Pursuant to Section A14-24, Suffolk County Administrative Code, the Southold Town Planning Board hereby refers the following proposed subdivision to the Suffolk County Planning Commission: Map of -~ff/~ f P~S~C' Hamlet/Locality S.C.D.P.W. Topo No.: Zoning20~ S.C. Tax Map No.: /oo~ _ Major sub. Minor ~UD. ~. Site Plan__ Cluster MATERIAL SUBMITTED: Preliminary Plat (3 copies) ~Road Profiles Drainage Plans (1) Topogroaphical Map (1) ~ Site Plan (1) Grading Plan (1) (i) Other materials (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet CONTINUED (~) COUNTY OF SUFFOLK IKI--.,,."'".., ,,,, Ill $OUTHOLD 018 REFERRAL CRITERIA: SEQRA STATUS: 1. The project is a(~l~Type I) (Type II)Action. 2. A (Negative Declaration) (Positive Declaration) (Determ. of Non-Significance) has been adopted by the Planning Board. 3. E.I.S. statement enclosed. (Yes) (No). The proposed division has received approval from the S.C. Dept of Health. (Yes) (No). Comments: We request acknowledgement~ receipt of this referral~(Y~ (No) Referral received 19 by Suffolk County Planning Commission and assigned File NO. ~ery~~/.Very truly ours Chairman RICHARD F. LARK MARY LOU FOLTS LARK & FOLTS Attorneys at Law 28785 MAIN ROAD - P. O. BOX 973 CUTCHOGUE, NEW YORK 11932-0973 (516) 734-6807 July 13, 1998 Southold Town Planning Board Town Hall, 53095 Main Road P. 0. Box 1179 Southold, New York 11971 JUL !'; RE: Lot line change for Anna T. Droskoski (SCTM ~1000-018.00-04.00-007.000) Gentlemen: Southold Tow, ~. PJanning Boar< In connection with the above-captioned matter, I am enclosing the following: 1. Application for lot line change. 2. Sworn letter of Anna T. Droskoski. 3. Sworn letter of Stanley Droskoski, Jr. and Patricia L. Droskoski. 4. Sworn letter of Antone P. Sepenoski, Jr. and Patricia A. Sepenoski. 5. Short Environmental Assessment Form. 6. Questionnaire. 7. Letter to the Planning Board concerning grading, drainage and roads. 9. 10. Eight prints of Map of Proposed Line Change Surveyed by Roderick Van Tuyl, P.C., dated December 4, 1996. Proposed Declaration of Covenants and Restrictions concerning merger of transferred property. Check No. 2335 of Patricia Droskoski and Stanley J. Droskoski payable to the Town of Southold in the amount of $250.00 for the filing fee. Southold Town Planning Board -2- July 13, 1998 If all is in order, kindly place this matter on the next available Planning Board agenda for their consideration and notify of the date and time of the hearing. If you have any questions, do not hesitate to call. Very truly yours, Mary Lou Folts MLF/m Enclosures AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as SCTM #1000-018.00-04.00-007.000 #28105 Main Road, Orient, New York by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on October 5, 1998. ~w~e~f-~ece~-~F cver¢ pr~l~ef~y-vv~ic-R-e~u~+~ever~pl~y w~e~is-ae~s~ STANLEY DROSKOSKI, JR. Your name (print) ~ 27835 Ma±n Road, Or±ent, I'IY 11957 Address October 5, 1998 Date Notan/Pl~51ic MAHf LOg FOLT$ I~ Public, Slate ol New yod[ Iqb. 1000858- Suffolk Commission ~ Mar. ?~111~ PLEASE RETURN THIS AFFIDAVIT AND CE£TIFIED MAIL RECEIPTS ON TIlE DAY OF. OR AT THE PUBLIC HEAl, lNG Re: SCTM#: Date of Hearing: A Public hearing will be held by the Southold Town Planning Board at Town Hall, 53095.Ma~ Road, Southold, New York, concerning this property: OF' RECORD: Estate of Stanley Droskoski Lot line change for Anna T. Droskoski 18-4-7 change is to subtract 0.4789 of~an acre from a 22.1428 acm psr~l; a~8,to' subtract 0:4053 of an acre fi.om the same 22.1428 acre,parcel and October 5, prior to the hearing during normal business AFFIDAVIT OF FGS~NO MATLING ....... -T~-t~ zcrve-n~t~c~t-l-i~ecs~ai~lge~e~L~he P~et~r~Y-I~ewn ~s ...... RE: ?roperty kno~ as SC~'~ #1000-018.00-04,00-007.000 #28105 Main Road, Orient, New York 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 September 25, 1998. Barbara Diachun (on behalf of Anna T. Droskoski, et al., Applicants) Your name (print) Signature 875 School House Road, Cutchogue, New York 11935 Add ress September 25, 1998 Date Notary Public ~ THERESA THOMPSON Notary Public, State of New York No, 4970322- Suffolk Com'tly . ~,mim'llSSloa Exp~ Aug. 13. 20 ~.~. PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF. OR AT THE PUBLIC HEARING Re: ~rOSKOS Ic-i SCTM#: 18-H-] Date of Hearing: SECTION 13 - BLOCK 2: Lot 8.7 Joseph Kinirons · 584 Lisbon Road Salem, OH 44460 Lot 8.8 Suffolk County 330 Center Drive Riverhead, NY 11901 Lot 8.9 Christine Reese McCulloch 641 South Federal Highway Pompano Beach, FL 33062 Lot 8.10 Harold Reese, Jr. 855 Sunrise Highway Lynbrook, NY 11563 Lot 8.11 Juris Mardwig & Gail Watson 335 W. 38th St., llth Floor New York, NY 10018 Lot 8.12 Joseph T. & Shirley Giaramita 25 South Bay Avenue Massapequa, NY 11758 Lot 8.13 Carl Daguillard 9-15 166th St., Apt. Beechhurst, NY 11357 4B Lot 8.15 William & Sharlene Yee 465 E. 16th Street Brooklyn, NY 11226 Lot 8.35 Christine Reese & others 855 Sunrise Highway Lynbrook, NY 11563 Lot 8.38 Christine Reese 855 Sunrise Highway Lynbrook, NY 11563 SECTION 13 - BLOCK 3: Lot 8 Anne E. MacKay P. O. Box 97 Orient, NY 11957 Lot 9 Robert Gordon 401 First Avenue New York, NY 10010 Lot 11.3 Venetia Hands 61 Jane Street, #18E New York, NY 10014 Lot 12.1 Suzanne M. Egan 316 West 22nd Street New York, NY 10010 SECTION 18 - BLOCK 4: Lot 1.3 Stewart J. Johnson & another P. O. BOX 185 Orient, NY 11957 Lot 4 John A. Droskoski 1640 Laurelwood Drive Laurel, NY 11948 Lot 5 Stanley Droskoski, P. O. Box 92 Orient, NY 11957 Jr. & Wife Lot 6 Antone Sepenoski & Wife 27965 Rt. 25 Orient, NY 11957 SECTION 18 - BLOCK 6: Lot 21.7 Nicholas Dounis & Marion L. 133-44 Avery Avenue Flushing, NY 11355 Bowen Lot 22.1 Peter Grippe & Wife Main Road Orient, NY 11957 Lot 23.1 Carl & Danielle Demarest 28280 Main Road Orient, NY 11957 Lot 24.1 May Watson 102 Broad Street Greenport, NY 11944 Lot 24.2 Robert Kehl & Wife 28545 Main Road Orient, NY 11957 Lot 24.3 Liam M. Kelly & Lesley C. 28545 Main Road Orient, NY 11957 Loke SECTION 19 - BLOCK i Lot 1.2 George L. Young & another 28775 Main Road Orient, NY 11957 Southold Town PlannlnQ Boer~ Notice to Adjacent Prooertv Ownem you are hereby given notice: That the undersigned has applied to the Planning Board of the Town of $outhold for a lot line change. That the property which is the subject of the application is located adjacent to your property and Is described as follows: Proposed lot line change for.Anna T. Droskoski, $CTM#I000-18-4-7, located on the corner of Main I~d. and Brown's Hill Rd. That the property which is the subject of this application is located in the 1~-80 zone. That the application Is to subtract 0.4789 of an acre from a 22.1428 acre parcel and add it to a 0.4136 acre parcel; and to subtract 0.4053 of an acre from the same 22.1428 acre parcel and add it to a 0.4048 acre parcel. $CTM# I000-18-4-7. (See enclosed map.) That the files Pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board office at (516) 765-1938. That a public hearing will be held on the matter by the Planning Board on Monday, October 5, 1998 at 7:30 p.m. in the meeting hall at Southold Town Hall, Main Rd., Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Traveler Watchman published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owners Name(s): Anna T. Droskn.~k~ Stanley Droskoski, Jr. & Patricia L. Droskoski Antone P. Sepenoski, Jr. & Patricia A. Sepenoski Date: September 24~ 1998 "%,~.; SC.~E-~00',~' '" ~.I'40~UMENT ~ ~TAklLEY. Dl~O~k~U'I ESTATE' ,N~F~ ~EFor~ CHAIdGE.Z2,1428 AC. /~ ~.cTEI'Z CHAId~E-2.I.Z~AC. ~O-18-4-~ ~ ~.4z~ ~4ez4a N/F J. I::q~O$ ~.O5[41 E,ST. HAP OF PI~OPOSED LIH/CNAI,.JGE PF~'PA~2ED FOE STAKILEY' Df20S1<'0SI41 EST. : ~UILDING Z;O/dE: IZ, 80. -' CONTO*JJ[.~ FIZOt,4 COU~rY' TOPO MAP. Z 096 297 587 US Postal Sewice Receipt for Certified Mail No Insuranoe Coverage Provided. Do not use for International Joseph Kinirons 584 Lisbon Road Salera, OH 44460 Z 096 297 588 US Posta~ Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Uail (See reverse) Sen~££olk County ~tn~ Number 0 Center Drive Post Office, State, & ZIp Code Rtverhead~ ~y 11901 Retum Receip~ Showing to $ . Z 096 297 589 US Postal Service Receipt for C(~rtlfied Mail No Insurance Coverag~ Provided. _D. ono/~nt to use for In/emat~nal Uall, (See reverse Christine Reese McCulloch --641 South Federal Highway Pompano BeacD FL 33062 z o' 6 _z,7 ssa US Postal Sewice Receipt for Certified Mail No Insurance Coverage Provided. , for Sent to garold Reese, Jr. S~met & Number 855 Sunrise Highway post Office, State, & ZIP Code Lynbrook, NY 11563 Sped~d Oellve,y Fee Z 096 297 591 US Pos.t~ Sewice · .1 Receipt for Certified Mail No Insurance Coverage Pmv~ed. Do not use for International Mail (See reverse) Serum Juris Mardwig & Gail Watmnn 335 W 38th St., llth Fl. qew York, NY '00~8 Z 096 297 592 US Po$~ Servi~e Receipt for Certifi(~d Mail NO Insurance Coverage Prove:led. Do rot use for International Jllall (See reverse) Sent to Joseph T & Shirley Giarami:a Street & Number 25 South Bay Avenue P0~t Office, State, & ZIP Code Massapequa, NY 11758 Potage $ . 5~f~ Special Detivery Fee I Return Receipt Showing ~o ...... Z 096 297 593 US Postal Service ~ Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Mail (See reverse) s~lt to Carl Daguillard Street & Number q-l~ 1RR~-h R~_. A~ AR Post Office, State, & ZIP Code ' ~ Re~um Recelpt Showtno m_ / Z 096 297 595 US Postal Service Receipt for Ce~ail No Insurance Coverage provided. Do not use for International Mail (See reverse) Sent to L~hristine Reese [~55 Sunrise Hi~hwa7 [po~t Office, State, & ZIP Code Lynbrook, NY 11563 p~tage $ ) 1998 Z 306 462 471 US postal Sewice Receipt for Certified Mail No insuranCe Coverage pmvtded. Z 096 297 594 US [ Certified Mail Nc Provided. Dc (See reverse) ~°ristine Reese & others p Offi ,Stat &ZlPCode SpedaJ Deliver/Fee Whom & D~ ~ ~.P~m '- - '~ Z 096 297 .~6 US Postal Service · . ~._ . Receipt for Certified No Insurance coverage provided. Anne E. MacKay P 0 Box 97 ~ost Ofli~, State. & ZIP Code Orient~ NY 11957 ,. Specia~ Deaee~'/Fee ~&D~J'= Z 096 297 597 US postal Service Receipt for Certified Mail No Insurance Coverage provided. Z 096 297 598 US Postal Ser~g'~"'""-' Receipt for Certified Mail No Insurance Coverage Provided. Do not use for Intamational Mail (See rever~e) Sent to Venetia [-[ands Stmnt & Number 61 Jane St., ~18E P~-t Office, State, & ZIP Code New York, NY 10014 Codified Fee Spedal Delivmy Fee Z 096 297 601 US Postal Se~vi¢o No ~nsuran~e ~overage Prov~ed. Do not usu for Intemationai Mail John A. Droskoski 1640 Laurelwood Drive Laurel, NY 11948 Postage Ce~&fied Fee Z 096 297 599 US Postai Sendse Heceip [ for Certified Mail No Insura~ } Coverage Provided. Do not use ~r Intemationai Mail (See reverse) to S~uzan~e M. Egan 316 West 22nd Street New York, NY 10010 ~Jfied Fee ~'~d Return Receipt Showing to ~0,98 I o Z 096 297 600 US Postal Sewice neceiot for Certified Mail NO Insurance Coverage Proved . Do not to ~ewart J. Johnson & Z 096 297 602 US Postal Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for Intemafionai Mail (See reverse,) Sent to Stanley Droskoski, Jr. & ~ P. O. Box 92 Post Office, State, & ZIP C<xJe Ortent~ NY 11957 ,~oedal Del~ry F~ Sesaictod Deli~ry F~ Z 096 297 603 US Postal ~ewice Receipt for Certified Mail No Insurance Coverage Provided. Do not use for Intamational Mail, Sent to Antone Sepenoski & Wife 27965 Rt. 25 Orient, NY 11957 Cer~f~d Fee ~fe Form 3800 1995 "J O Droskoski f ' PS Form 3800 Apd11995 PS Form 3800, April 1995 ,'f -' ' [~' ~ ~ o Proskoski Z 306 462 472 US pselal Sen~ce Receipt for Certified Mail No Insurance Coverage Provided. for International Ideil ;eoroe L. VOl~n~ ~ Rnr~t-l,er ~5~Main Road ~,~e,&~P~ Orient, NY 11957 Z 096 297 609 US Po~ Sewice Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Me~I ~ee reverse) Sentto Lmam M. Ee£iy Lesley C. Loke 28545 Main Road Orient, NY 11957 ~mR~t° ~ t~o~O 1998 Z 096 297 608 US Pse~ Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Mail (See revers~ Sent to Robert Kehl & Wife 28545 Main Road Orient, NY 11957 $ . ~- Whom & Date ~ Z 096 297 k07 US Pse~ Sewice Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Mail Sent to May Watson 102 Broad Street Greenport. NY 11944 Retum Rece:pt Showkwj to Whom & Date Delivered /.~O ~988_/~.._~._~ ~uwe~ roi' bOU'I'elOLD PROPERTY P,,E~ORDo CARD 'STREET ~.~ ~..~.~__ VILLAGE __-.----~--- DIST. SUB. LOT RES. ~l. ~5~5. JVL. I~A~M I ~,~ ~L .......... ~ V/ / ~' r~ MICS. Mk' Value LAND IMP. TOTAL DATE 0 3;~ Tillable Woodland Meadowbnd House Plot Total FRONTAGE ON WATER FRONTAGE ON ROAD DEPTH BULKHEAD COLOR TRIM Bldg. Extension Extension Porch Porch Foundation / ~ ~ Basement Ext. Walls Both Floors Interior Finish Breezeway Potio + Typ_ee ~oof Heat Rooms 1st Floor Rooms 2nd Floor Driveway inette FIN. B )WNER STRE~r :ORMER OWNER ss. i s~s.VL. LAND IMP. TOTAL VILLAGE coMM. , CB. ' MISC. SUB. LOT TYPE OF BUILDING DATE REMARKS Mkt. Value AGE NEW BUILDING CONDITION NORMAL BELOW ABOVE FARM 'illoble 1 'illable 2 'illable 3 Voodland ,womplond ;rushland Acre Value Per Acre Volue FRONTAGE ON WATER FRONTAGE ON ROAD tousePIot DEPTH BULKHEAD ~tal DOCK OWNER~.' STREET ~.'~ ?~.~ ,5 VILLAGE SUB. t'// ,,>) LOT ~ORMEI~WNER RES. ~,~. / 0 SEAS. 'VL. FARM LAND j IMP. TOTAL DATE COMM. CB. MISC. Mkt. ACR. TYPE O~ BU~LmN~ ~00AGE FARM REMARKS Acre Value Per Acre Tillable 1 Tillable 2 Tillable 3 Woodland Swampland Brushland House Piot Total FRONTA(GE ON WATER FRONTAGE ON ROAD DEPTH BULKHEAD DOCK COLOR Bldg. 'Zxtension -~xtension Extension Porch Breezeway 7 v' 52.0 Garage ~ 0 ~.~ '" 7 ~ Patio Total Foundation Walls Fire Place Type Roof Dormer Driveway E5 Bath Floors Interior Finish Heat Rooms 1st Floor Rooms 2nd Floo~ OWNER TOWN OF SOUTHOLD PROPERTY RECORD CARD ,~ _-~ ~R~ ,~'7' VILLAGE SUB. LOT FORMER OWi~ ER RES..~ SEAS. LAND IMP. TOTAL S FARM E W ACR~ TYPE OF BUILDING COMM. MICS. Mkt. Value REMARKs ,goo AGE BUILDING CONDITION NEW NORMAL BELOW FARM Acre ~ Value Per Value Acre 'illable FR Voodland j FR~ ~eadowland j DEl louse Plot BU otal ~..- ~ ~'- FRONTAGE ON WATER FRONTAGE ON ROAD I BULKHEAD k' L COLOR TRIM Extension Extension Extension Porch Porch Breezeway Garage Patio Total /60 Basement Ext. Walls !Fire Place -- ,Type Roof Recreation Room Dormer !Bath -- Floors Interior Finish Heat Rooms 1st Floor Rooms 2nd Floor Driveway DR. BR. FIN. B BI~WN'S \ \ I ~ ', 9// .. ./ SCALE-tO0',l" ~. F,4OkIUMENIT O:PIPE · - N/I= J. gD. OSi4oS, izj E ~T'. ; MAP OF PJ~OPOSED LINE CI~AbJGE EST. P~A~ED FOI~ STANLEY' DROSI~OS 14l JUL 1 ? 1[ Sou~old · Planning B, BUII,.DING 701'/E: J?,, ~0. ¢ONTOU£5 F~:O~ Cou~r~' TO~'O ~4np.