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.