HomeMy WebLinkAbout1000-126.-4-15.1LOT t~ EXIST. AREA PROP. ARE~ OWNER
15.1 18,830 :DF 19,998 S~ HENRY p. AND MARCIA POPE
16.1 18,743 SF 0 JAMES D'ADDAEIO
17.1 34,067 SF 49,642 SF JANET AND JAMES D'ADDARIO
1)
2)
3)
5)
e)
7)
s)
MAP SCALE 1"-.100'
EXISTING LOT LINES
PROPOSED LOT LINE
THERE ARE NO CHANGES PROPOSEI~ TO EXISTING CONDlllONS
~ER£ ~ NO EA~ C04~,~m ~ RESm~C~S
~l~ TM DI . .S?~30. ,:-S£C 126, BLK~/;.LOTS 15.1, 16.1, 17.1
E PROPI[RTYJ,S.JM_.RE~-~..~
~nNO WATE[~S~a~e-E':mO~ SC~ ~
MAP OD
PF:IC~POSED LOT LINE
AND
LOT MER(DIER~
~UI~I-.K C:~Z). T~
PLANNING BOARD MEMBER~I~
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, N-Y
Telephone: 631 765-1938
Fax: 631 765-3136
October 17, 2006
Mr. Henry P. Pope
8675 Peconic Bay Boulevard
Laurel, NY 11948
Re:
D'Addario/Pope Lot Line Modification
The property is located on the north side of Peconic Bay Boulevard, 200' east of
Masters Road in Laurel.
SCTM#1000-126-4-15.1, 16.1 & 17.1 Zoning Districts: R-40
Dear Mr. Pope:
The Southold Town Planning Board, at a meeting held on Monday, October 16, 2006,
adopted the following resolutions:
WHEREAS, this proposal is to merge a vacant, 18,743 sq.ft, parcel (SCTM#1000-126-
4-16.1) with the adjacent properties to the east and west, where, following the land
transfer, SCTM#1000-126-4-14.1 will be 19,998 sq.ft, and SCTM#1000-126-4-17.1 will
be 49,642 sq.ft, in the R-40 Zoning District; and
WHEREAS, an application for a lot line change was submitted on August 21,2006,
2006; and
WHEREAS, the Southold Town Planning Board discussed the application at their work
session on September 18, 2006 and determined that the proposal will eliminate one (1)
building lot and make two non-conforming lots more conforming to the R-40 Zoning
District requirements; be it therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, 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; and be it further
RESOLVED, that because this proposal eliminates one (1) building lot by merging it
with two (2) improved lots, the Southold Town Planning Board hereby waives the public
hearing for this application; and be it further
D'Addario-Pope
Page Two
October 17, 2006
RESOLVED, that the Southold Town Planning Board grant Final Approval on the survey
prepared by Henry Pope, L.S. dated August 2006 and authorize the Chair to endorse
the maps.
The applicant shall file new deeds with the Office of the Suffolk County Clerk pertaining
to the lot line change and, upon filing, submit of a copy of each to this office.
A copy of the Negative Declaration is enclosed for your records.
Very truly yours,
dhouso
Chairperson
enc.
cc:
Tax Assessors (w/map)
Building Department (w/map)
/
COUNTY OF SUFFOLK ~ ~! ~X*~'' S~TH~D SECnONNO
Project Status Report for Re-Subdivisions (Lot Line Chan.qes)
Application Dates
Pre-Submission Conference
Application Received
Application Fees Paid
Application Reviewed at Work Session
Fire Department Comments
En,q neet Conference J,")
SEQRA Coordination
Public Headn,q Waived
Public Hearinq Date
SEQRA Determination
SC Planninq Commission Referral
SC Pianninq Commission Comments
Conditional Final Approval
Final Approval
Final Map Routin~l:
Tax Assessors
Building Department
Land Preservation
Highway Depariment
Additional Notes:
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
TOWN OF SOUTHOLD
Application for Re-Subdivision/Lot
Modification
AUG 2 ~ 2006
APPLICATION IS HEREBY MADE to the Town of Southold Plarmi~.g.,.Bo~rd f0.r _fl!~ .... _. ,,,
proposed RE-SUBDIVISION described herein:
Original Subdivision Name
Suffolk County T~ Map ~
Hmlet
4. Street Location
5. Acreage of Site
6. Zoning District 0--~ ~ ~ ~0
7. Date of Submission
Please provide the names, addresses and phone numbers for the following
people:
Applicant~
Agent:
Property Owner(s):
Surveyor:
9. Briefly describe ~ proposed lot line change ~d state reason(s) for requesting sine.
Attorney:
10. DOES THE PROPOSED MODIFICATION:
Affect the street layout in the original subdivision?
Affect any area reserved for public use?
Diminish the size of any lot?
Create an additional building lot?
Create a nonconforming lot? '~
Require a variance from the Zoning Board of Appeals?
Impact the future planning of the subject properties?
11. Application completed by [ ] owner [~gent [ ] other
UPON SUBMITTING A COMPLETED APPLICATION, THE PLANNING
BOARD WILL REVIEW THE PROPOSAL AND DETERMINE IF THE
PROJECT IS ELIGIBLE FOR A WAIVER OF SUBDIVISION REVIEW. IF
THE APPLICATION MEETS THE CRITERIA FOR A WAIVER, THE
MODIFICATION MAY BE AUTHORIZED BY THE PLANNING BOARD BY
RESOLUTION AND NO FURTHER REVIEW WILL BE REQUIRED.
IF THE PROPOSED LOT LINE MODIFICATION WILL CREATE
SUBSTANDARD LOT SIZES, LOT WIDTHS OR MAKE EXISTING
STRUCUTRES NONCONFORMING WITH RESPECT TO SETBACKS, THE
APPLICANT WILL NOT BE ABLE TO RECEIVE PLANNING BOARD
APPROVAL WITHOUT FIRST OBTAINING RELIEF FROM THE ZONING
BOARD OF APPEALS.
Signature of Preparer ~~~ Date
To: Southold Planning Board
We, Henry P. Pope and Martha A. Pope, owners of the property identified as SCTM #
1000-126-4-15.1 in Laurel, New York, hereby authorize Henry P. Pope to
act as our agent and handle all necessary work involved in the subdivision
Signature ~ff~pr°cess with the Southold Planning,,~, ~,~/~'B°ard'~/
I~enry P. Vo~e M~trtha ~. Pope
State of New York
County of ~"oFFO~
Acknowledged and affirmed to before me appeared Henry P. Pope and Martha A. Pope
on this/3'-"~'-- day of August, 2006
Notary Publica
PHYtLIC~ ATKINSON
NOTARY PUBLIC, ~tate of New
No. $2 - 4665676
QuaUfled In ~uffolk C,~unty
Commission Expl~tl/- ~O
To: $outhoid Planning Board
We, James and Janet D'Addario, owners of the property identified as SCTM# 1000-126-
4-17.1 in Laurel, New York, hereby authorize Henry P. Pope to act as our agent and
handle all necessary work involved in the subdivision process with the Southold Planning
Signatur~ --
Q, t D'A/~dario '
STATE OF ?4~ ¥o~ ~( )
COUNTY OF ~qctCfot. ~ )
Acknowledged and affirmed to before me appeared James and Janet D'Addario on this
I ~I dayof t~6U~T .,2006.
NADIA M. CAVAGLIERE(6
NOTARY PUBLIC..State of New York
No. 01~}~6056916
Qualified In Nassau County
Commission Expires April 9, 20 ~
To: $outhold Plannin~ Board
I, James D'Addado, owner of the property identified as SCTM# 1000-126-4-16.1 in
Laurel, lx ew York, hereby authorize Henry P. Pope to act as my agent and handle all
necessar, a~ork invo~on process with the Southold Planning Board.
Signature:
' Jame'~ D'Addario
STATEOF ~E~v "/o~( )
COUNTY OF $~o~-~ )
Acknowledged and affn-med to before me appeared James D'Addafio on this .
of Pcu6 ~ ~'ff ,2006.
~[ ~day
STATE OF NEW YORK, COUNTY OF
On the Il day of January 19 99, before me
personally came
RIFAT TABI
that he executed,h.s~/~/O~CH~tk
Notary Public, Sta~e of
No. 01F06~27
Ouatified in Nassau
Commission Expires Febr[
STATE OF NEW YORK, COUNTY OF
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
that he is tho
of
, the corporation described
in and which executed the foregoing instrument; that he
knows the seas of said corporation; that the seal affixed to said
instrument is such corporate seah that it was so affixed by
order of the board of directors of said corporation, and
that he signed h name thereto by like order.
STATE OF
On the day of
personally came
COUNTY OF
19 , before me
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged
that executed the same.
law York
3
ounty
,ry 17, 2000
STATE OF NEW YORK, COUNTY OF
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.
SECTION l 2 6, 0 0
RIFAT TABI
With Covenant Against Grantor% Acts _
~tleNo. 7~-- I'JyT'7')' ~tO~'-'O~,)- - 00007-'/CITYORTOWN Laurel
COUNTY Suffolk
8905 Peconic Bay ~lvd.
Laurel, N.Y.
TO
JAHES D'ADDARIO and JANET D'ADDARIO
RETURN BY MAlL TO:
TRW Tlfll If~,m~,,x~ d New Yod~ Ira;,.
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRE;MENT;;-THIS INSTRUMENT SHOULD BE USEDBY LAWYERS ONLY.
This Indenture, made the J l ~
Between
RIFAT TABI
2 Lloydhaven Drive,
day of January
nineteen hundred and
Hunting~on, N.Y. 11743
ninety-n
party of the first part, and
JAMES D'ADDARIO and JANET D'ADDARIO ~;$
f~5 Woodlands, Old Westbury, N.Y. 11568
Witnesseth. that the party of the first Dart. in consideration of Ten Dollars and other valuable consideration paid by
the [~artv of the second Dart, does hereby grant and re~ease unto the party of the second part, the heirs or successors
and assigns of me party of me secon~ ~art forever
All_ !ha{ :er[am D~o~ ptece or parcel of eno. w~th the buildings and improvements thereon erected, situate, lying eno
Togetherwtn al~r,gm [~t;ear~dJhte'r%st. ifany.
Arid the
and
Bbutting
the
And [he ~,Jr! / of ~he first peri, In comp~a nce w th S action 13 of me Lien Law, covenants that the party of the first pert
wdl receive th e consldera tion for tins :onveyance and wilt ho~d the right to receive such consideration as a trust fund
~° be ~pPhed ~irst for the purpose of paying he cost of thej~r~ ant and will apply the same firs[ to the
o~thecostofthe mproveme~]~fore0sin~an ' ' ·
e same for any er n.m~., payment
In Witness Whereof, th e party of ~ [[r,~ pert nas ~uly &~ta¢ this deed the ney end year first above written.
CHICAGO TITLE INSURANCE COMPANY
Tit~e No.: TA 13557-S
LEGAL DESCRIPTION
ALL that certain plot, piece or parcel of land, situate, lying
and being at Laurel, Town of Southold, County of Suffolk and State
of New York, known and designated as Lots 11 and 12 and parts of
Lots 10~ 13 and 31 on a certain map entitled, "Map of Property of
A.5. Do~fi~ L~ur~t, .N.y.", which said Map was filed in the Office of
~ ~ ~= County of Suffolk on August 14, 1929, Map No. 21,
together are more particularly described as follows:
BEGINNING at a point on the westerly side of Peconic Bay
Boulevard, which said point is where the division line between the
premises herein described and the southerly boundary line of an
18.48 foot right of way intersects the said westerly side of Peconic
Bay Boulevard;
RUNNING THENCE South 27 degrees 52 minutes 00 seconds West
along the westerly side of Peconic Bay Boulevard, 209.74 feet;
THENCE North 57 degrees 29 minutes 10 seconds West, 242.40
feet;
THENCE North 47 degrees 05 minutes 10 seconds East, 118.22 feet
to the southerly boundary line of said 18.46 foot right of way;
T-~
H-NC~ alone_ the southerly side of said 18.46 foot right of way
the following two (2) co~/~s~s and ~s~a~s.
1) South 75 degrees 21 minutes 20 seconds East, 70.39 feet;
2) South 87 degrees 04 minutes 10 seconds East, 147.96 feet to the
westerly side of Peconic -Bay Boulevard, the point or place of
BEGINNING.
TOGETHER with a right of way 18.46 feet in width along the
easterly side of Lots Nos. 10 and 31.
TOGETHER with a right of way 6 feet in width along the westerly
side of Lot No. 6 on said 'Map. for the purposes o~ ingress and egress
De,ween Pecon~c Bay Boulevard and Peconlc Bay, but the right of
~ngre&s and egress shall ~e on foot o~ly.
-LEGAL DESCRIPTION.
¢Oi~SULT YOUR LAWYER IE~OR~ SIGIClN, THIS 1.STRLIMEHT-THiS INSTRUMENT SHOULD lie USED SY LAWYERS OHLY
THIS INDENTURE, made on
IETWEEN
112-14 84 Avenue, Richmond Hill, NY 11418
Anne M. Keener
,arty of the firs~ part, and
James D'Addario
595 Smith Street, Farrmngdale, NY 11735
mrty of the second part,
hrITNF.~$ETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration
)aid by the party of the second part, does hereby grant and release unto the party of the second part, the heira
or successors and assigns of the party of the se~;ond part forever,
ALL that certain plot, piece or parcel of land. with the buildings and improvements thereon erected, situate,
lying and being in the
ALL that certain plot, piece or parcel of land, situate, lying and being at Laurel, Town of
Southold, Suffolk County, New York bounded and described as follows:
BEGINNiNG at a point on the northwestorly tine of Peconic Bay Boulevard at the
southerly comer of Lot 14 and the easterly comer of Lot 15 as shown on "Map of A.L.
Downs" filed in the Suffolk County Clerk's Office as Map Number 21; fi`om said point of
beginning;
RU~NNING THENCE muning through Lot 15 and through Lot 31 as shown on said map,
North 5~3de~ee~ 09 min~ut_es.5?~s_e~ onds .W~?t 236.75 feet to Lot ~0 as 9ow.n ~n said
- map; ........... '
THENCE North a7 degrees 05 minutes 10 seconds East, 69.75 feet to land of Fiorillo;
THENCE along satd land of Fiorillo South 57 degrees 29 minutes 10 seconds East,
242.40 feet to said northwesterly line of Peeom¢ Bay Boulevard; ~
THENCE along said northwesterly line, two courses:
l. South 27 degrees 52 mmute,s 00 seconds West 18.14 feet;~
2. South 53 degrees 10minutes West, 71.86 feet to the point of beginning.
TOGETHER with a right of way in common with others 10 feet in
from Peconic Bay Boulevard to Peconie Bay on the West ~ide of Lot No. 1 on I
TOGt~THER ,,,th at~ right, htle and interest, ii an.s. o, thc pair), ot t~ ~ ~ t~.~y ~ an
.,ads .buffing the abo,e deari~d premi~ to t~ ~u~r hn~ th~of; ~}~w ~
am a the eMate and rights of the party of the fir~ ~ m and to ~p~nl4~; a~ aa*~ A*~?_,~ ,.~
the premis~ herein granted unto the pa~a~ of the s~ond part. the heirs or successors and assigns of the part; of
D-or, ns" filed
begmmng;
RL%~NING THENCE runmng through Lot lSal~l~ Lot 31 ~ shown o~ ~id mal~,
North 53degrees 09 minutes 50 seconds West, 236.?5 feet to Lot 30 as shown on said
map;
THENCE North 47 degrees 05 m~nutes 10 seconds East, 69.75 feet to land of Fiorillo;
?HENCE alon~ said land of Flonilo South 57 degrees 29
-, -. fee: :e s~d nonh~esterI? hn¢ ofpeCOmc I~y
THENCE along smd r~orthv, e~4trl) ltr~, t~o
South fi- de~ees 52 minutes ~ s~con~ ~'~ 18.14
2 South ~x de~-ees 14tmmutes W~t~ 71.86 f, ec:t
i-OGETHER ~ ith a right of v. a? ~n common ~ith
from Peconic Ba?, Bouie', ard to Pcconic Bay on the ~,'¢~
all the e~Iate and r~ght~ ~f the paltk of the firsl part m and to ~aid premix; TO HAVE AND TO HOLD
trust fund t*, be applied first for Ihe purpose of paying the co~,t of the imp~t~.,ement am{ will appl) the .-ame
the payment of the ,',~,t of the impzo'.ement before using an? palt of the total of the ~-atlle l%r an', uthe~ purpo.qe.
The word "pa~t~" ~halt be t on~,trued a~ if it rea8 "parlies" v, hene~.er the sense of thi~ hldenture so requires.
Ibll WITNE,~$ WHEREOF, the part', of the fllst pa~t ha.- dul,~ executed thi.- deed the da', and ,,eat firs!
Anne M. Keener
-~ ~ ; ~! of Se first part. and
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USEI~ I,Y LAWYERS ONLY.
IRENE HILLER, res±cling at 3809 211th St., Bayside, NY 11361 and
BETWEEN MICHAEL GALLAGIIER, YVONNE GALLAGHER and LEIGB GALLAGHER, res±d£ng at
38-35 210th Street, Bayside, Sew York 11361, and ROBERT DUIXTN, IRENE
DUNN and LAUREN DUNN, residing at 38-09 211th Street, Bayside, NY 11361
;r-;v~\ F. POPE and MARTHA A. POPE, husband and wife, residing at
that the party of the first part, in conSideration of ......................................
............................. TEN and 00/100 ............................ dollars
lawful money of the United States. and other lawful consideration, paid
by the party of tl~ second part, does ~hereby gram and release unto the party of the second part, the heirs or successors
and assigns of h~e pa~} of thc ~,'~1 ~ fore'veL
ALL that ce,,'?a,'n lying and
heir4 in the
SEE SCHEDULE "A" ATTACHED ItERETO Ah'D MADE A PART ttgRBo1F
The grantors herein are the same~me._persons as the grantees in Deed dated 12/23/96
recorded 12/{0/96 in Liber ti'~p 307 and dated 1/2/97 recorded 1/21/97
l~=r il~ll page 896.
SCHEDULE A
File No: 70982140
ALL that certain plot, piece or parcel of land, situate, lying and being at Laurel, in the Town of Southold,
County of Suffolk and State of New York, more particularly bounded and described as follows:
~ t pipe on the Northwesterly side of Peconic Bay Boulevard 20.0 feet Northeasterly
~u[NNING a an iron
aong said Northwesterly line from the Southwesterly corner of Lot :~6 and the Southeasterly corner of Lot
~7 as shown on "Nap of A.L. Downs", and filed in the Suffolk County Clerk's Office as Map No. 21, said
:<. ~: of beginning being the Southeasterly corner of land conveyed on or about to be conveyed by Arthur
C 2 -~,~ns to Doris Helf; from said point of beginning running along said land, being through said Lot ~.6
~,:~ ~ ~ec3rees 13 minutes 00 seconds West 174.62 feet to an iron pipe on the Southeasterly line of a
.... :. 05 10 seconds East, 31.45 feet;
30 seconds
~' ;-.~ltCE ~Said Lot 301 NOrth 47 degrees 05 minutes 10 seConds East 18.54 feet to an iron pipe and
~ of Keener;
THENCE along said land of Keener being through Lot 3:~ and through said lot 15 as shown on said map,
South 53 degrees 09 minutes 50 seconds East, 236.75 feet to an iron pipe on said Northwesterly line of
Peconic Bay Boulevard at the Southeasterly corner of said Lot
THENCE along the said Northwesterly line South 53 degrees ~.0 minutes 00 seconds West 100.00 feet to
the point or BEGINNING.
TOGETHER with a dght of way in common with othe~ 10 feet in width extet~ding from Peconic Bay
E~oulevard to Peconic Bay on the West S On said map.
617.20
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I - PROJECT INFORMATION (To be completed by Applicant or Project Sponsor)
1. APPLICANT/SPONSOR /2. PROJECT NAME
3. PROJECT LOCATION: ·
Municipality L., ~. ~.,~ '['~. E~5 ( County
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
5. PROPOSED ACTION IS:
[] New [] Expansion ~odification/alteration
6. DESCRIBE PROJECT BRIEFLY: '-~"~i,~..~ ~)~._ ~ ~.~ V~31,-~-,~,/~ ~z~,~,.~ ~ ~
7. AMOUNT OF LAND AFFECTED:
initially ~, ~ acres Ultimately ~ L~:) acres
8. WILL PROPOSED ACTION COMPLY WiTH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? E~Yos ~LNo If No, describe briefly ~"~ ~"' I"~'~ ~ P~ ~ ~ (~-'[' i ~ ~
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
~[~Residential [] industrial [] Commercial [] Agriculture [] ParldForestJOpen Space [] Other
Descgibe:
10.
11.
APPROVAL, OR FUNDING, NOW OR ULTIMATEL~'~I~M ANy OTHER GOVERNMENTAE AGENCY
DOES
ACTION
INVOLVE
A
PERMIT
FEDERAL STATE OR LOCAL)9 ' *~ ~ ~_ ·
~ Yes ~No If Yes, list agency(s) name and pe~iFapprovals: ~; ~
DOES~ ANY ASPECT~OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? '
U Yes ~o If Yes, list agenw(s) name and pe~iUapprovals: ~ ~ ~
12. AS A RESULT OF PROPOSED ACT ON W LL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
I CERTIFY THAT T,HE~ INFORMATION PROVIDE[LABOVE IS__TRUE TO THE BEST OF MY KNOWLEDGE ·
Date:
Applica ntJsponsor name: ~r~ ~::,/~ C?..~.~ .~), ~;;~¢::3 ~. ~
I If the action is in the Coastal Area, and you are. a state ag.ency, complete the
Coastal Assessment Form before proceeding with this assessment I
OVER
1
Applicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and
employees. The purpose of this form is to provide information which can alert the town of possible
conflicts of interest and allow it to take whatever action is necessaw to avoid same.
Your Name:
l~tst n~megtfir~t name, midhle 'initial
unless you are applying in the name of someone else or
other entity, such as a company. If so, indicate
the other person 'S or company's name.
Nature of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat Planning
Site Plan
Other (Please name other activity) ' LoTL. tt4 C 01ma es. Lo-C {Dtew e z£
Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any
officer or employee of the Town of Southotd? "Relationship includes by blood, marriage or business
interest. "Business interest" means a business, including a partnership, in which the town officer or
employee has even a partial ownership of(or employment by) a corporation in which the town officer or
employee owns more than 5% of the shares.
Yes No %
If you answered "Yes" complete the balance of this form and date and sign where indicated.
Name of the person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself(the applicant) and the town officer or employee. Either check
the appropriate line A through D and/or describe in the space provided.
The town officer or employee or his or her souse, sibling, parent or child is (check all that apply):
A. the owner of greater than 5% of the shares of the corporate stock of the applicant
(when the applicant is a corporation);
B. the legal or beneficial owner of any interest in a noncorporate entity (when the
applicant is not a corporation);
C. an officer, director, partner or employee of the applicant; or
D. the actual applicant
Description of Relationship:
Submitted this~_~_
Signature ~}//o~w
Print Name~
Town Of Southold
P.O Box 1179
Southold, NY 11971
Date: 09/20/06
* * * RECEIPT * * *
ReceiptW: 1736
Transaction(s):
1 1
Application Fees
Reference Subtotal
126.4-15 $500.00
Check~: 1736
Total Paid: $500.00
Name:
Pope, Hen~ P
41 Cache Cay Drive
Vero Beach, FL 32963
Clerk ID: LINDAC Internal ID: 126.4-15.1+
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hail Annex
54375 State Route 25
(car. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
From:
Date:
Re:
Elizabeth Neville, Town Clerk
Planning Department
September 20, 2006
Checks
Enclosed herewith are the checks listed below. Please return a receipt to us.
Thank you.
Project Name & Type Tax Map # Amount bate of
Check
Pope Lot Line Change 126-4-15.1, $500 app fee 8/21/06
16.1 & 17.1
Krupski 5ubdiv. 100-2-3 $500 app fee 8/28/06
Flower Hill 5ubdiv. 69-3-10.1 $1,100 &
$12,900 P&P 9/6/06
$4,532.76 adm.
Old Orchard at Cutchogue 109-6-9.1 $500 app fee 9/5/06
Std. Subdivision $21,0OO P&P
Oregon Landing II Cluster 95-1-5 $500 app fee 9/5/06
Conservation Subdivision $10,500 P&P
LR
eno.
PLANNING BOARD MEMBE~
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H~ SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold,
Telephone: 631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
October 16, 2006
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:
SCTM#:
D'Addario/Pope Lot Line Modification
1000-126-4-15.1, 16.1 & 17.1
Location:
The property is located on the northside of Peconic Bay Boulevard,
200' east of Masters Road in Laurel.
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This proposal is to merge a vacant, 18,743 sq.ft, parcel
(SCTM#1000-126-4-16.1 ) with the adjacent properties to the east and west, where,
following the land transfer, SCTM#1000-126-4-14.1 will be 19,998 sq.ft, and
SCTM#1000-126-4-17.1 will be 49,642 sq.ft, in the R-40 Zoning District.
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.
The determination was based upon the following:
Henry P. Pope
8675 Peconic Bay Bird
Laurel, N.Y. 11948
631~9~2~9
xsmallboat(~¥ahoo.com
Aug. 19,2006
Town Of Southold Planning Board
P.O.Box 1179
Southold N.Y. 11971
Attached herewith in conformance with the submi.~sion requirements for a re=
subdivision application are the following;
1) Completed application form for re-subdivision/lot line modifieation,3 sheets.
2) Three anthorizafion letters from the property owners for the applieant.
3) Three deeds for the subject properties.
4) Completed short environmental assessment form.
5) Six copies of the re-subdivision map with required notations.
6) Applicant disclosure form.
7) Check ~wn of Southold.
Very Truly yours.
Henry P. Pope, PE.&L.S 29203
cc.L.Ridni
James and Janet D'Addario
LASER FICHE FORM
SUBDIVISIONS
Project Type: Lot Line Chan,qes
Status: Final Approval
SCTM #: 1000- 126.-4-15.1
Project Name: D'Addario-Pope Lot Line Chan,qe
Location: The property is located on the northside of Peconic Bay Boulevard,
200' east of Masters Road in Laurel.
Hamlet: Laurel
Applicant Name: James & Janet D'Addario
Owner Name: James & Janet D'Addado
Zone 1: R-40
Approval Date: 10/16/2006
PLAT SiRned Date:
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Zone 2:R-40
C and R's:
Homeowners Association:
R and M A,qreement:
Zone 3:R-40
Address: 8675-8905 Peconic Bay Blvd., Laurel
County Filinq Date:
SCAN Date: