HomeMy WebLinkAbout1000-21.-3-26JOB No. 99-26 TAX I.D. No. 1000-21-03-26 AND 27
NIF DAVrES, CENTKOWSKI, AND WOLSKI
N~F CAPuTO
172'
o
WELL
N 52"54'40''E 75,18' N 8g°57'40"E 125.19'
'
DWELLING
126'
~:: I MAP OF AQUAVIEW PARK
TAX LOT 26 '~ ~o
TAX LOT 27
LOT 3
/~ ~_ ~ .... S 86"49'20"W 237.51' 75'
SOUTHERN BC~LbLEVARD [ 50']
S 86°49'20"W 200.00'
o WELL
125'
APPROVED BY
PLANNING BOARD
TOWN OF SOUTHOLD
CERTIFIED ONLY TO:
ALICE R, DZENKOWSKI AND WARREN P, WALKER
I ~'~, ~ ............ '~' RIGHT OF WAY
.I . ~ ,~,~.~"' LIBER 6865 PAGE 260
SURVEY OF: BOUNDARY AGREEMENT
T~ LOTS 26 AND 27
~ST MARION, TOWN OF SOUTHOLD
SUFFOLK COUNt, NEW YORK
SURWY DATE: 04/05/05 SCALE: 1"=50'
By DESTIN G, GRAF N,Y,S, LIC NO. 50067
DESTIN G. GRAF
LAND SURVEYOR
P O BOX 704
Rocky Point, New York, 11778
PLANNING BOARD MEMBERS
MARTIN H. $IDOR
WILLIAM J. CREMERS
KENNETH L. EDWARDS
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAII.IN~; AD DR I'.'~:
P.O. Box 1179
Southold, NY 1197 l
OFFICE L,OCATI¢ )N:
Town Hall Annex
54375 Sta£e P~ute 25
Icm'. Main Rd. & Younk~ Avco
Southold, NY
Telephone: 681 ?t~5-1988
Fax: 631 765-3136
March 4, 2009
Helen J. Rosenblum, Esq.
1287 East Main Street
Riverhead, NY 11901
Re;
Lot Line Change of Watker/Dzenkowski
Located on the north side of Southern Boulevard, approximately 1,310 feet south of
Aquaview Avenue, in East Marion
SCTM#1000-21-3-26 & 27 Zoning District: R-40
Dear Ms. Rosenblum:
Enclosed please find a plat signed by the Chairman of the Southold Town Planning
Board on March 3, 2009 issuing final approval for the action.
Please contact this office if you have any questions regarding the above.
Very truly yours,
Tamara Sadoo ~
Planner
encl.
cc: Tax Assessors
Building Dept.
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
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
July 15, 2008
Mr. Warren P. Walker
P.O. Box 246
375 Southern Boulevard
East Marion, NY 11939
Re~
Lot Line Change of Walker/Dzenkowski
Located on the north side of Southern Boulevard, approximately 1,310 feet south of
Aquaview Avenue, in East Marion
SCTM#1000-21-3-26 & 27 Zoning District: R-40
Dear Mr. Walker:
The Southold Town Planning Board, at a meeting held on Monday July 14, 2008,
adopted the following resolution:
WHEREAS, the legal description of the action referenced in the October 15, 2007
conditional final approval is incorrect; and
WHEREAS, as a result, the condition outlined in such approval could not be met; and
WHEREAS, the action will transfer 30,375 square feet from SCTM#1000-21-3-26 (Lot
1) to SCTM#1000-21-3-27 (Lot 2) where, following the transfer, Lot 1 will equal 98,727
square feet and Lot 2 will equal 80,891 square feet in the R-40 Zoning District; and
WHEREAS, the Southold Town Planning Board reviewed this application at their Work
Session on June 23, 2008 and determined that the project will not have a significant
environmental impact or make future planning of the affected parcels more difficult or
impossible; be it therefore
RESOLVED, that the Southold Town Planning Board re-issue Conditional Final
Approval on the map prepared by Destin G. Graf, Land Surveyor, dated April 5, 2005,
subject to the following condition:
1. The filing of new deeds with the Office of the Suffolk County Clerk pertaining to
the lot line change and, upon filing, submission of a copy to this office.
Walker/Dzenkowski
Page Two
July 15, 2008
This condition must be met within six (6) months of the resolution unless an extension of
time is requested by the applicant and granted by the Planning Board. Upon fulfillment
of the condition, the Planning Board will issue final approval and authorize the
Chairperson to endorse the final surveys.
Very truly yours,
J/Jerilyn B. Woodhouse
Chairperson
cc: Helen Rosenblum, Esq.
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
~LMLING ADDRESS:
P.O. Box 1179
Southold, NYl1971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
October 16, 2007
Mr. Warren P. Walker
375 Southern Boulevard
East Marion, NY 11939
Re:
Lot Line Change for the properties WalkedDzenkowski
The properties are located on the north side of Southern Boulevard, approximately
1310 feet south of Aquaview Avenue in East Marion.
SCTM#1000-21-3-26 & 27 Zoning Districts: R-40
Dear Mr. Walker:
The Southold Town Planning Board, at a meeting held on Monday October 15, 2007,
adopted the following resolutions:
WHEREAS, this proposal is f¢~a~rFli~e change that will transfer 30,375 square feet
from SCTM#1000-21-3~7-'(~ot 1 ) to SCTM#1000-21-3-26 (Lot 2) where, following the
transfer, Lot 1 will ,eq~3'al 80,891 square feet and Lot 2 will equal 98,727 square feet in
the R-40 Zon~rl~istrict; and
WHEREAS, an application for a re-subdivision was submitted to the Southold Town
Planning Board on July 23, 2007, including the map prepared by Destin G. Graf, Land
Surveyor dated April 5, 2005; and
WHEREAS, on September 24, 2007, the applicant submitted a correspondence from
the Surveyor that provides the existing and proposed lots areas; and
WHEREAS, the resulting lot line change does not create or increase any
nonconformities; and
WHEREAS, the Southold Town Planning Board reviewed this application at their work
session on August 13, 2007 and determined that the project will not have a significant
environmental impact or make future planning of the affected parcels more difficult or
impossible; be it therefore
Mr. Warren P. Walker
Page Two
October 16, 2007
RESOLVED, 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 the Southold Town Planning Board hereby waive the public hearing
for this project; and be it further
RESOLVED, the Southold Town Planning Board grant Conditional Final Approval on
the map prepared by Destin G. Graf, Land Surveyor dated April 5, 2005, subject to the
following condition:
the filing of new deeds with the Office of the Suffolk County Clerk pertaining to the
lot line change and, upon filing, submission of a copy to this office.
This condition must be met within six (6) months of the resolution unless an extension of
time is requested by the applicant and granted by the Planning Board. Upon fulfillment
of the condition, the Planning Board will issue final approval and authorize the
Chairperson to endorse the final surveys.
A copy of the Negative Declaration is enclosed for your records.
Very truly yours,
Chairperson
Eno.
PLANNING BOARD MEMBERS
J ERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
M~XILING 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
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
October 15, 2007
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: Re-Subdivision (Lot Line Modification) for Walker/Dzenkowski
SCTM#:
1000-21-3-26 & 27
Location:
The properties are located on the north side of Southern
Boulevard, approximately 1310 feet south of Aquaview Avenue in
East Marion.
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This proposal is for a lot line change that will transfer 30,375
square feet from SCTM#1000-21-3-27 (Lot 1)to SCTM#1000-21-3-26 (Lot 2)where,
following the transfer, Lot 1 will equal 80,891 square feet and Lot 2 will equal 98,727
square feet 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.
Walker/Dzenkowski Ne~ive Dec
Page Two
October 16, 2007
The determination was based upon the following:
No substantial adverse change in existing air quality, ground or surface water quality or
quantity, traffic or noise levels, no substantial increase in solid waste production, potential
of erosion, flooding, leaching or drainage problems will occur as a result of this action.
There is no proposed increase in density.
No significant removal or destruction of large quantities of vegetation or fauna, no
substantial interference with the movement of any resident or migratory fish or wildlife
species, no significant impacts on a significant habitat area, no substantial adverse impacts
on a threatened or endangered species of animal or plant or the habitat of such a species,
and no other significant adverse impacts to natural resources will occur.
The proposed action is not in a material conflict with a community's current plans or
goals as officially approved or adopted.
The proposed action will not impair the character or quality of important historical,
archaeological, architectural, or aesthetic resources or of existing community or
neighborhood character.
No major change in the use of either the quantity or type of energy will occur. No
addition density is proposed.
No creation of a hazard to human health will occur.
The proposed action will not cause a substantial change in the use, or intensity of use,
of land including agricultural, open space or recreational resources, or in its capacity to
support existing uses.
Based upon such, no significant adverse impacts to the environment are expected to
occur should the project be implemented as planned.
For Further Information:
Contact Person: Anthony Trezza, Senior Planner
Address: Southold Town Planning Board
Telephone Number: (631 ) 765-1938
cc: Elizabeth Neville, Town Clerk (attach to resolution)
HELEN J. ROSENBLUM
ATTORNEY AND COUNSELOR AT LAW
1287 EAST MAIN STREET
RIVERHEAD, NEW YORK 11901
(631) 727-1010
FACSIMILE: (631) 727-5524'
'110I lilt St'P, rice of Ir~al papet~
Fcbrum') 6. 2000
Mrs. Tamara S. Sadoo
'l t)~n t,l' Southold.
Planning Board Office
PO Box 1170
Southold. New York 11971
Re: Proposed lot l.ine Charge lbr WalkcffDzenkowski
I.ocmed on lhc north side of Southcr Boulevard,
hpproximatcly 1,310 IL'et south of Aquaview
,.Xxcnue in Fast Marion
SCTM S1000-21-3-26 & 27
Zoning l)islrict: R-40
l)car Mrs. Sado¢:
Ill accordance x,,ith thc planning board resolutkm dated July 15. 2008. cnch)scd
please lind copies of the two deeds which have bccn dui3 flied and recorded in the office of the
Smtt~lk (ount} Clerk.
Should you require anything further ii'om me. please let me know and I will bc
happy to oblige.
Thank you ',,cry mnch.
1 t.I R~
Enclosures
mber of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recordinD.
Deed / Mortgage Instrument
Page / Piling Fee C'~,J __
Handling Q~. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed. 5. 00
Affidavit
NYS Surcharge 15. 00
Other
Real Prop
Tax Servi
Agency
Verificatk
09002626 zooo 02zoo 0300 02~002
Deed / Mortgage Tax Stamp
FEES
?EC:ORDE[,
2Ci09 F:eb 04 II:25:21:5 ~i4
.:rudJth ~. F'asc-~!e
CLE~'K 9F
P 677
bTg 0S-14993
Sub Total
Sub Total
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointmen~,-~__
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clauae on
page# of this inst/ru~ ((~.;
Community Preservation Fund
Consideration Amount $
fF~ T~ax Due
Vacant Land
TD P
TD
Mail to: Judith A. Pascale, Suffolk County Clerk IcaoI Title Company Information
310 Center Drive, Riverhead, NY 11901 . Name }O.~
www. suffolkcountyny, gov/clerk [ Tide # (~_
Suffolk County Recording & Endorsement Page
This page forms part of the attached D-~ made by:
(SPECIFY TYPE OF INSTRUMENT)
~5 2~ L,~.,,"z. 44_ r,- ft~,t_ i,~
TO
goa.~.,L~ ~. p. tx)a_.f-.
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
..Fo 'Th c'Z=
In the TOWN of
In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR F1LING.
(over)
r YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made thc .~J,e. fday of ~u~t, in the year 2008
BETWEEN ALICE R. DZENKOWSKI, AS SURVIVING TENANT BY THE ENTIRETY OF ANDREW T.
DZENKOWSKI, DECEASED, RESIDING AT 4510 ROCKY POINT ROAD, EAST MARION, N.y. 11939
party of the first part, and WARREN P. WALKER, RESIDING AT 375 SOUTHERN BOULEVARD, EAST MARION,
N.Y. 11939
party-of the second part,
WITNESSETH, that the party of the first part, in consideration of
dollars
paid by the party of the second part. does hereby grant and release unto the party of the second part, the heirs or successors
and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being
in the
SEE ATTACHED SCHEDULE A DESCRIPTION
BEING AND INTENDED TO BE PART OF THE SAME PREMISES AS CONVEYED TO THE PARTY OF THE FIRST
PART BY A DEED DATED 1/29/1960, RECORDED 2/1/1960 IN THE OFFICE OF TI-~ CLERK OF THE COUNTY OF
SUFFOLK IN LIBER 4762 PAGE 443.
TOGETI'~R 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 of the first part will
receive the consideration for this conveyance and will hold the right to receive such consideration 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 WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
ALICE R. DZENKOWSKI
~/EW YORK STATE
fNew York, County of'SUFFOLK, ss:
undersigned, personally appeared ALICE R. DZENKOWSKI
, personally known to me or proved to me on th~ basis of
~atisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(les), and that by
his/her/their signature(s) on the instrument, the individual(s), or the
upon behalf of which the individual(a) acte~~
rostrum eat ~~,.~~
WILLIAM H. PRICE, JR.
Notary Public, State of New York
No. 4644944, Suffolk County ~
Term Expires February 28, 20-~
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN
IN NEW YORK STATE
State of New York, County of , ss:
On the day of in the year , before me, the
undersigned, a Notary Public in and for said State, personally appeared
, 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/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the foregoing
instrument; that said subscribing witness was present and saw said
execute the same; and that said witness at the same time subscribed
his/her/their name(s) as a witness thereto
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York, County of , ss:
On the day of in the year'
unders gned, person0.lly appeared
, before me, the
, personally known to me or proved to me on the basis of
satisfactory evidefice to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(les), and that by
his/her/their signature(s) on the instrument, the individual(s), or the
~person upon behalf of. which the individual(s) acted, executed the
instrument.
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
STATE
*State of , County of , ss:
*(Or insert District of Columbia, Territory, Possession or Foreign
County)
On the day of in the year , before me
undersigned personally appeared
the
Personally known to me or proved to me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to me that he/she/they executed the
same in his/her/their capacity(ias), that by his/her/their signature(s) on
the instrument, the individual(s) or the person upon behalf of which the
individual(s) acted, executed the instrument, and that such individual
make such appearance before the undersigned in the
(add the city or political subdivision and the state or country or other
place the acknowledgement was taken).
Title No.
Bargain and Sale Deed
With Covenants
SECTION:
BLOCK:.
LOT:
COUNTY OR TOWN:
TO
Peconic Abstract, Inc.
Schedule A Description
Part of Dzenkowski's parcel to be conveyed to Warren P. Walker
1000-021.00-03.00-part of tax lot 026.000
All that certain plot, piece or parcel of land, situate, lying and being at East
Marion, in the Town of Southold, County of Suffolk and State of New York, more
particularly bounded and described as follows:
BEGINNING at a point on the northerly side of Southern Boulevard distant
237.51 feet easterly from the corner formed by the intersection of the easterly side of
Rocky Point Road with the northerly side of Southern Boulevard;
RUNNING THENCE North 3 degrees 10 minutes 40 seconds West, 402.43
feet;
THENCE North 82 degrees 54 minutes 40 seconds East, 75.18 feet to the
division line of Lot 2 on Map of Aquaview Park and land of Warren P. Walker;
THENCE along said division line, South 3 degrees 10 minutes 40 seconds
East, 407.56 feet to the northerly side of Southern Boulevard;
THENCE along the northerly side of Southern Boulevard, South 86 degrees
49 minutes 20 seconds West, 75.00 feet to the point or place of BEGINNING.
Being and intended to be part of the premises as conveyed to the party of the first
part by a Deed dated 1/29/60, recorded 2/1/60 in Liber 4762 page 443.
This document wi!l be public
record. Please remove all
Social Security Numbers
,prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
2009 Feb 6!4
Jod~th ~. P~scale
CLEEiK
::..i.iFF 9Lk COLJHT?
L D000~2579
F' 678
D]'~ 08-~4994
Recording / Filing Stamps
FEES
Page / Filing Fee C~ __
Handling r'~. 00
TP-584 ~
Notation
EA-52 17 (County) ~
EA-5217 (S/~X,i ~
Comm. of Ed. 5. 00
Affidavit
NYS Surcharge 15. O0
Other
Real
Z]g
Verifi{
6
8
Sub Total
Grand Total
SubTotal
1000 02100 0300 026002
1000 02100 0300 027000
Sati.,sfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
14 ~7 E, PICkett
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County __
Held for Appointme%o
Transfer Tax "
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # of this instrument.c,
Community Preservation Fund
Gqnsideration Amount $
!CPI~ Tax Due $ -ir~'~'f)' .....
Vacant Land
TD ~-)
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk I 7 [ Title Company Information
310 Center Drive, Riverhead, NY 11901 ]Co. Name [~.-~ C.O"'vCi(. )q~,%F / t1 C_
www. suffolkcountyny, gov/clerk
I Title # ri,/-~: (../ '
Suffolk County RecOrding & Endorsement Page
This page forms part of the attacneo made by:
(SPECIFY TYPE OF INSTRUMENT)
~ ~ ~ ik.. ~- ~L)O ~ )/._~ q_.~ The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of
~'C)l~,~/~, p,.. /9. /~2~(:~ P,..,~.(.~ In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
ILT YOUR LAWYER BEFORE S~GNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAVVYERS ONLY.
THIS: INDENTURE, made the "~'~ 06~'
^,,~,,, tn the year 2008
dayof r._o ~t,
BETWEEN WARREN P. WALKER. RESIDING AT 375 SOUTHERN BOULEVARD, EAST MARION, N.Y. 11939
party of the first part, and WARREN P. WALKER, RESIDING AT 375 SOUTHERN BOULEVARD, EAST MARION,
N.Y. 11939
party of the second part,
WITNESSETH, that the party of the first part, in consideration of
dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors
and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being
in the
SEE ATTACI-flED SCHEDULE A DESCRIPTION
THIS DEED IS A CONFIRMATION DEED, WHICH IS TO cONFIRM PREMISES NOW OWNED BY THE GRANTEE
HEREIN.
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 premises to the center lines thereof; TOOETI-[ER 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 un, to 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 consideration 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 WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year7 above written.
IN pRESENCE OF:
Peconic Abstract, Inc.
~Schedule A Description
Warren P. Walker's
Overall Parcel
ALL that certain plot, piece or parcel of land, situate, lying and being at East
Marion, in the Town of Southold, County of Suffolk and State of New York, known
and designated as Lot 2 on a certain map entitled, "Map of Aquaview Park", filed in
the Office of the Clerk of the County of Suffolk on 713011971 as Map Number 5621
and a described parcel on the West, said Lot and described parcel being bounded
and described as follows:
BEGINNING at a point on the southwesterly corner of land of Warren P.
Walker, said point being North 86 degrees 49 minutes 20 seconds East, 237.51 feet
along the northerly side of Southern Boulevard from the intersection of the easterly
side of Rocky Point Road with the northerly side of Southern Boulevard, continuing
from said point the following courses and distances:
North 03 degrees 10 minutes 40 seconds West, 402.43 feet to a point along
the southerly boundary of land now or formerly of Caputo;
THENCE North 82 degrees 54 minutes 40 seconds East, 75.18 feet along
said boundary and northerly side of a 50 foot right of way recorded in Liber 6865
page 260, to the northwesterly corner of Lot 2 as shown on a certain Map entitled,
"Map of Aquaview Park" filed in the Office of the Clerk of the County of Suffolk on
July 30, 1971 as Map No. 5621;
THENCE North 89 degre,es 57 minutes 40 seconds East, 125.19 feet along
said right of way and land now or formerly of Davies, Centkowski and Wolski to a
point and northeasterly corner of Lot 2;
THENCE South 03 degrees 2 minutes 40 seconds East, 400.70 feet along
the common boundary between Lot 2 and Lot 3 to a point on the northerly side of
Southern Boulevard;
Page 2
THENCE South 86 degrees 49 minutes 20 seconds West, 200.00 feet along
the northerly side of Southern Boulevard to the point or place of BEGINNING.
Being and intended to be the same premises as conveyed to the party of the first
part by a Deed dated 5/24/99, recorded 7/23/99 in Liber 11977 page 963 and by a
Deed of the westerly p, ortiop of said premises as conveyed by Alice R. Dzenkowski
by a Deed dated iO?~,l(~'and to be recorded simultaneously herewith.
,OWLEDGEMENT TAKEN IN NEW YORK STATE
ate of Ne~y York, County of SUFFOLK, ss:
On the'~[ clay ot¥~(l~ in the yearlY, before me, 'the
under?gned, personally appeared ~I
. personally known to me or prov~ to me on the b~is of
~tisfactory evidence to be the ~dividual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that
he/she/they ex~uted the same in his/her/~eir capaci~(ies), and that by
his/her/their signature(s) on the instrument, the individual(s), or the
person upon behalf of which the individual(s) acted, executed the
AC~OWL~ iT;;7;2ING W;TNESS TA=N
IN NEW YORK STATE
State of New York, County of , ss:
On the day of in the year , before me, the
undersigned, a Notary Public in and for said State, personally appeared
, 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/she/they reside(s) in
that he/she/they know(s)
to be thc individual described in and who executed the foregoing
instrument; that said subscribing witness was present and saw said
execute the same; and that said witness at the same time subscribed
his/her/their name(s) as a witness thereto
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York, County of . ss:
On the day of in the year , before me, the
undersigned, personally appeared
, personally known to me or prov~ to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(ins), and that by
his/her/their signature(s) on the instrument, the individual(s), or the
person upon behalf of which the individual(s) acted, executed the
instrument,
d,en ,3. ¢..o%nbtum
to-- Bi- o3oto
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
STATE
*State of . County of , ss:
*(Or insert District of Columbia, Territory, Possession or Foreign
County)
On the day of in the year , before me
undersigned personally appeared
the
Personally known to me or proved ~ me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to me that he/she/they executed the
same in his/her/their capacity(les), that by his/her/theirsignature(s) on
the instrument, the individual(s) or the person upon behalf of which the
individual(s) acted, executed the instrument, and that such individual
make such appearance before the undersigned in the
(add the city or political subdivision and the state or country or other
place the acknowledgement was taken).
Title No.
Bargain and Sale Deed
With Covenants
SECTION:
BLOCK:
LOT:
COUNTY OR TOWN:
TO
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
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
January 27, 2009
Mr. Warren P. Walker
P.O. Box 246
375 Southern Boulevard
East Marion, NY 11939
Re:
Proposed Lot Line Change for Walker/Dzenkowski
Located on the north side of Southern Boulevard, approximately 1,310 feet south
of Aquaview Avenue in East Marion
SCTM#1000-21-3-26 & 27 Zoning District: R-40
Dear Mr. Walker,
A Conditional Final Resolution was adopted by the Southold Town Planning Board for
the above referenced application on July 15, 2008.
In order for the Town of Southold Planning Board to grant Final Approval of your
application and close your file, and as per the Conditional Final Resolution, a copy of the
filed deed with Suffolk County must be submitted to this office.
Please send a copy of the deed filed with Suffolk County to this office before March 31,
2009 to avoid expiration of this application. Once we have received a copy of the filed
deed, we will grant Final Approval to your application and close this file.
If you have any further questions, please do not hesitate to contact this office.
Tamara S. Sadoo
Planner
Town of Southold
f l l:J ~I:,N .I. I{()NI ,NBI,L M
\1 1( KNI
RIX I
I'~ \[ \Il.: IqrlaicIil;m'.m I
Mr. Mark Terry
Planning Board Office
To*vn of Southold
POB 1179
Southold. New York 11971
tuly 3 2008
Re: Walker/Dzenkowski lot line change
SCTM Nos. 1000-21-3-26 & 27
Dear Mr. Terry:
Ibis will confirm our conversation ora couple of weeks ago regarding
the abo~c matter during \d~ich you agreed lhat you v, ould review lhc resolution granting the lot line
change on October 15, 2007.
As I indicated to you, 1 was having some difficulty with the deeds I had
prepared and gave my lile to my title company. Their cooclusion was that the resolution reversed the
lots so that land was taken from and given to thc wrong lols which is the reason why I was not
satisfied with the deeds.
If your ::onclusion i:; that :;amc a:; thc title company, my undcrstauding
is that the resolution would be amended al your meeting ou July 14. 2008. Should you wish me to be
present, please let me know and please als() contact me in advance of the meeting regarding whether
my title company is indeed correct and thc resolution will be required to be amended.
Thauk you red much.
I It:LE J,R()SENP, IA:M
cc: Warren P. Walker
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, June 23, 2008 at 4:30 p.m.
4:30 p.m. Site Plans & Subdivisions
Site Plans:
Hudson City Savings Bank Plaza, a.k.a. End of the SCTM#: 1000-122-3-1.2, 2, 5.1, 17
Road, LLC
Location: 11520-11750 NYS Road 25 in Mattituck
Description: Two new buildings: one office building, 9,985 square feet, and one bank, 3,241 square
feet on a 1.9 acre split-zoned parcel in the General Business and Residential-40 Zoning Districts
Status: Application review
Action: Review draft comments to ZBA
Subdivisions:
Lot Line Change for the properties
SCTM# 1000-2t-3-26 & 27
Request for six month extension
Location: on the north side of Southern Boulevard, approximately 1,310 feet south of Aquaview
Avenue, in East Marion
Description: proposal for a lot line change that will transfer 30,375 square feet from SCTM#1000-21-3-
26 (Lot 1) to SCTM#1000-21-3-27 (Lot 2) where, following the transfer, Lot 1 will equal 98,727 square
feet and Lot 2 will equal 80,891 square feet in the R-40 Zoning District (Amended)
Standard Subdivision of Owen Morrell
SCTM#1000- 68-1 -t 5.1
Review new plat, start SEQRA coordination and consider for Sketch Plan Approval
Location: n/o Sound View Avenue, 1,700 feet e/o Diamond Lane, in Peconic
Description: proposal to set off a 2-acre parcel from a 12.03 acre parcel in the R-80 Zoning District.
Standard Subdivision of Robert Adipietro
SCTM#1000-74-3-16
Review Draft Covenants and Restrictions & Road and Maintenance Agreement (attached)
Review Suffolk County Planning Commission Comments (attached)
Consider setting Preliminary Hearing at July 14th Public Meeting
Location: on the e/s/o Peconic Lane, approximately 333 ft. s/o County Road 48, in Peconic
Description: Proposal to subdivide a 2.038-acre parcel into three lots, where Lot 1 equals 20,229 sq.
ft., Lot 2 equals 29,817 sq. ft. and Lot 3 equals 29,291 sq. ff., in the HB Zoning District.
For Discussion:
Town Board requests for comments - 1. Farm Stand Code
2. Zone Change
GREENPORT
NO, 5303 -P,
84/15/~088
PAGE
HEI.~N J. ROSENBLUM
ATTORNEY AND COUNSELOR AT LAW
L~.87 EAST MAIN STREET
RIVERHEAD, NEW YORK 11901
Via Facsimile -765-3136
Mr. Mark Ten'y
Principal Planner
Southold Town Planning Board
POB 1179
Southold, New York
(631) 72%1010
FACSIMILE: (631) 727-$$24'
E-MAIL: hir~.,¢lilaw,net*
*not for service of legal papel~
April28,2008
Re: Walker/Dzenkowskl
Dear Mr. Terry:
This officer represents Warren Walker in the above matter. I wanted to let you
know that the paperwork is completed and Mrs, Dzenkowksi has signed her deed. All that remains is
for nay client to sign his and he will be doing that today or tomorrow,
We are requesting a short extension of time to send the deeds to the County
Clerk for recording. The fact that this extension is needed is not the fault of the applicants.
Thank you very much.
Sinc~erely,
H JR
MAP 0~-
ANDREW '7' D:~ENI~Oi~/$K I
Submission Without a Cover Letter
Sender:
Subject:
SCTM#: 1000- ~:~/-
Comments:
DESTIN GRAF P.L.S., P.C.
PROFESSIONAL LAND SURVEYOR
P.O.BOX 704
ROCKY POINT, NEW YORK 11778
PHONE AND FAX 631-821-3442
SEPTEMBER 21, 2007
TO: TOWN OF SOUTHHOLD
ALICE R. DZENKOWSKI AND WARREN P. WALKER
RE: BOUNDARY LINE AGREEMENT - TAX LOTS 1000-21-03- LOTS 26 & 27
The area of tax lot 26 before the boundary change is 129,101.5 sq ff. The area of tax lot
26 after the boundary change is 98,726.8 sq ft.
The area of tax lot 27 before the boundary change is 50,516.5 scl ft. The area of tax lot
27 after the boundary change is 80,891.2 sq ft.
Destin Graf.
Warren P. Walker
Lot line change
for family property
Project Status Report for Re-Subdivisions {Lot Line ChanRes)
Application Dates
Pre-Submission Conference
Application Received
Application Fees Paid I ,~)
Application Reviewed at Work Session~/
Fire Department Comments /7/,~'~
Engineer Conference ~/~'"
SEQRA Coordination
Public Hearinq Waived
Public Hearing Date
SEQRA Determination /0 ~*/' ["-~i ~
SC Planning Commiss on Referral ~')
SC Planninq Commission Comments ,/~
Conditional Final Approval /~'/
Final Approval
Final Map RoutinJT :
Tax Assessors
Building Department
Land Preservation
Highway Department
Additional Notes:
PLANNING BOARD MF, MISERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
Application for Re-Subdivision/Lot Lin
Modification
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: .63 L765~3136
JUL
2 3 2-007
APPLICATION IS HEREBY MADE to the Town of Southold ~lal~i~g~B0~tt';f6t"tti~- ................. ~
proposed RE-SUBDIVISION described herein:
Original Subdivision Name
Suffolk County Tax Map #
3. Hamlet t'~7~,C;o
4. Street Location g ?S"- ~o_odrh~r,,, ~ loc.)
5. Acreage of Site ~'c~ ~'l 2 g, ¢.
6. Zoning District
7. Date of Submission
Please provide the names, addresses and phone numbers for the following
people:
Applicant:
~?~t- q??- 2oto
Agent:
Property Owner(s):
Surveyor:
Engineer:
/ooa- 2. !- ~g - ,Z "7
Attorney:
9. Briefly describe the proposed lot line change and state reason(s) for requesting same.
7f {A}~,~¢~, ~ ~o,)ker ~o,~et olc .~c,?r~~ Io*o- z*- O~ - ZTj
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 1~ owner [ ] agent [ ] 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 EXISTIN(,
STRUCUTRES NONCONFORMING WITH RESPECT TO SETBACKS, THE
APPLICANT WILL NOT BE ABLE TO RECEIVE PLANNING B~ARD
APPROVAL WITHOUT FIRST OBTAINING RELIEF FROM THE ZONING
BOARD OF APPEALS.
Sign ature of Preparer ~//L)o~ ~~
Date
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 necessary to avoid same.
Your Name: ~k/l(e r ~J~gl~/ ~.
last name, first name, rmddle ~ntual
unless you are applying in the name of someone else or
other ent#y, such as a company, lf so, indicate
the other person 's or company's name.
Nature of Application: (Check all that apply)
Tax grievance
Variance
Special Exception
Change of zone
Subdivision Plat
Site Plan
Other (Please name other activity)
Building
Trustee
Coastal Erosion
Mooring
Planning
Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any
officer or employee of the Town of Southold? "Relationship includes by blood, mamage or business
interest. "Business interest" means a business, including a partnership, in which the tovoa 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
Print Name
day of 2004
I, Warren P. Walker owner of the property identified as 375
Southern Blvd, Suffolk County Tax Map # 1000-21-3-27 in East Marion,
New York am looking to acquire an adjoining piece of property from
Alice R. Dzenkowski owner of Suffolk Tax Map # 1000-21-03-26. This
subdivision will bring both properties up to conforming 2 acre lots.
Ultimately sometime in the future I would like to build a house on the
front portion of my property.
Warren P. Walker
I, Warren P. Walker owner of the property identified as 375
Southern Blvd, Suffolk County Tax Map # 1000-21-3-27 in East Marion,
New York am looking to acquire an adjoining piece of property from
Alice R. Dzenkowski owner of Suffolk Tax Map # 1000-21-03-26. This
subdivision will bring both properties up to conforming 2 acre lots.
I, Alice R. Dzenkowski, owner of the property identified as
Suffolk County Tax Map # 1000-21-03-26 in East Marion, New
York hereby authorize Warren P. Walker to apply for re-
subdivision on this property and Hire any agents necessary to
complete the work involved in the subdivision process with the
Southold Planning Board.
Signature:
LEGAL DESCRIPTION
BOUNDARY LINE AGREEMENT
TAX LOT 1000-21-03-26
DESCRIBED PROPERTY, EAST MARION, TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
BEGINNING AT A POINT AT THE SOUTHWESTERLY CORNER OF PROPERTY
OF ANDREW T. AND ALICE R. DZENKOWSKI, SAiD POINT BEING THE
INTERSECTION OF THE NORTHERLY SIDE OF SOUTHERN BOULEVARD
WITH THE EASTERLY SIDE OF ROCKY POINT ROAD. CONTINUEING FROM
SAID POINT THE FOLLOWING COURSES AND DISTANCES; NORTH 07
DEGREES 05 MINUTES 20 SECONDS WEST 385.29 FEET ALONG THE
EASTERLY SIDE OF ROCKY POINT ROAD TO A POINT; THENCE NORTH 82
DEGREES 54 MINUTES 40 SECONDS EAST 264.40 FEET ALONG THE
NORTHERLY SIDE OF A 50 FOOT RIGHT OF WAY AND SOUTHERLY
BOUNDARY OF LAND N/F OF CAPUTO TO A POINT; THENCE SOUTH 03
DEGREES 10 MINUTES 40 SECONDS EAST 402.43 FEET TO A POINT ON THE
NORTHERLY SIDE OF SOUTHERN BOULEVARD; THENCE SOUTH 86
DEGREES 49 MINUTES 20 SECONDS WEST 237.51 FEET ALONG THE
NORTHERLY SIDE OF SOUTHERN BOULEVARD TO THE POINT OR PLACE OF
BEGINNING. [ 98,727 SQ FT ]
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
4.4
THIS INDENTURE, madethe 29th dayo/ January , nineteen hundred and sixty
BETW£~N
~,,NDREW T. D22ENKOWSKI, residing at Rocky Point Road, in the
Hamlet of East Marion, Town of Southcld, County of Suffolk and
Skate of New York, (formerly residing at 412 Carpenter Street,
Greenport, New York),
party of the firs part. and
ANDREW T. DZEIIKOWSKI and ALICE R. DZENKOWSKI, his wife,
both residing at Rocky Point Road, in the Hamlet of East Marion,
Town of Southold, County of Suffolk and State of New York,
party of the second part,
WITNF_.SSETH, that the party of the first part, in consideration of
........... 7~1 ($10.00) .............. donars,
lawful money of the United States, pa/d
by the party of the second part, does hereby grant and release unto the party oi the second part, the heirs or
successors and assigns o/the party of the second part forever,
ALL that certain plot, piece or parcel of land, w/th the buildings and improvements thereon erected, situate,
I~ngand being in the Hamlet of East Marion, Town of Southold, County of
S~ffolk and State of New York, bounded and described as follows:
BEGINNING at the southwesterly corner of the premises herein
to be described at a point on the easterly line of Rocky Point Road
adjoining land cf Andrew Dzenkowski; running thence along said
easterly line of ROCky Point Road, N. 7° 05' 20" W. Five Hundred
five and sixty-six hundredths (505.66~ feet. to a point fifty (50)
feet southerly from the southwesterly corner of land of Edw~u H.
King; thence along lahd'o~ H6rm~/nA. Sill and JUlia Sill, his wife,
two courses, as follows:
(1) N. 82° 5~' ~0" E. 336.~8 feet; thence
(2) N. 89° 57! 40" E. 1144.32 feet to land now or formerly of
Howard Clark; thence along last described land S. 10o 46' E.
five hundred Fifty, nine and fifty-five hundredths (559.55) feet
to a monument and land of said Andrew Dzenkowski; thence along said
land of Andrew Dzenkowski, two courses, as follows:
(1) N. 88° 16' 20" W. 1051.40 feet; thence
(2) S. 86° 49! 20!! ~. 470.1 feet to the point of beginning. Con-
raining eighteen and one hundred eighty-seven thousands (18.187)
acres within said bounds.
SUBJECT to the rights of Town of Southold in two highways
crossing said premises and known as Cedar D~Ive and Southern
Boulevard.
TOGETMER with all right, title and interest of the party of
the first part of, in and to said Rocky Point Road abutting the
premises to the center line thereof.
SUBJECT to the easement rights, if any, of the New York
Telephone Company and Long Island Lighting Company.
BEING AND INTENDED TO BE the same premises conveyed by
Herman A. Sill and Julia Sill, his wife, to Andrew T. Dzenkowskt
by deed dated December l, 1947 and recorded in the ~uffolk County
Clerk's Office in Libor 2780 of Deeds at page 323 on December 2,
1947.
TOC.~THER 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~
AI~D 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 consld-
eration as a trust fund tobe applied first for the purpose of paying the costs 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.
AND the party of the first part covenants as follows:
Fz~s?. That said party of the first part is seized of the said premises in fee simple, and has good right to
convey the same;
SECOND.--That the party of the second part shall quietly enjoy the said premises;
THZ~U~. That the said premises are free from incumbrances, except as aforesaid;
FouETH.--That the party of the first part will execute or procure any further necessary assurance of the
title to said premises;
Fx~rH. That said party of the first part will forever warrant the title to said premises.
The word "party" Ih~l! be construed as if it read "parties" whenever the sense of this indenture so requires.
IN wrl~N~ ~-~OF, the party of the first part has duly executed this deed the day and year first above
written.
STATE OF NEW YORK, COUNTY OF ~'~0~,~' ss:
IDn {he L~:)th ~y o~ J~y ~960 , before me
pers6n~ly ~e
e.
to me known to be the ~nd~v~dua~ described ~n and who
~uted the {ore~o~n~ ~nstrument, and acknow]edEcd that
ho executed the ~e.
STATE OF HEW YORK, ~NTY OF
On t~e day oq~Iff
personally came
19 , before me r--
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
to me known, who, being by me duty 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 NI~/* 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.
Af~e the Ist
forty-seven.
~t~ . HER~IL~ and JULIA SILL, his wife,
Oreenport, Suffolk County, New York' - - - -
day of December JVineteen Hundred and
residing at
.................. part ies of the first part, and
ANDRES; T. DZEh~KOWSKI of 412 Carpenter Street, Greenport, Suffolk
County, New York ..........................
..... ................ party of the second part,
~~.'tt[~ tkat the part lea of the first part, i~ eo~sideratior~ of
TEN and 00/100 ........ Dollar s
~ lO.O0 ) ~ ~o~e~ ~f ~h~ ~t~ StatL, and ot~r good and
valuable consideration ..... pa~ by the part y of t~e seco~ part,
do ~ereby ~ra~ ~ r~se ~o t~e par~ y of the seeo~ part, his
heirs - - - - a~ ~s$~ forever, alt that certsin piece or parcel
of land situate in East ~arion, Town of Southold, Suffolk County,
New York, bounded and described as follows:
BEGINNING at the southwesterly corner of the
premises herein to be described at a point on the
easterly line of Rocky Point Road adjoining land of
Andrew Dzenkowski; running thence along s~id easterly
line of Rocky Point Road, N. V~ 05' 20" W. Five Hundred
five and sixty-six hundredths (505.66) feet to a point
fifty (50) feet southerly from the southwesterly corner
of land of Edwin H. King; thence along other land of
party of the first part, two courses, as follows:
1. N, 82° 54' 40" E. 336.48 feet; thence
2 , 2. N. 89° ~V' 40" E. 1144.32 feet to land now or
formerly of Howard Clark~ thence along last described
land S. 10° 46' E. five hundred Fifty-nine and fifty-
~five hundredths ~559.55) feet to a monument and land of
said Andrew Dzenkowski; thence along said la~. of Andrew
Dzer~owski, two courses, as follows:
1. N. 88° 16, 20" W. 1051.40 feet; thence
2. S. 86° 49' 20" W, 4V0.1 feet to the point of
beginning. Containing eighteen and one hundred eighty-
sewen thousands (18.187) acres ~zthin said bounds.
SUBJECT to t he rights of Town of Southold in t~o
highways crossing said premises and known as Cedar Drive
and Southern Boulevard.
TOGE~IER with all right, title and interest of the
parties of the first part of, in and to said Rocky Point
Road abutting the premises to the center line thereof.
Subject to the easement rights, if any, of the
New York Telephone Company and Long Island Lighting
Company.
BEING AR~ INTENDED TO BE the same premises
conveyed by W. Courtland Case to Herman Sill and
Julia Sill, his wife by deed dated February 15th,
1944 and ~ecorded in the County Clerk's Office of
Suffolk County in Liber 2342 of ~eeds at page 493
on the 16th day of February,~1944.
part keg of the ]~r~art ~n and to said premises
of the second part, his heirs and assigns forever.
said
Parties of the First Part ............. ~
......................... covenant as follows:
~ .,Tha~ said Parties of the ,First Part ...... are
seized of said premises i.. fee 8g~p~. ~ have ~oo~ ~ ~o oo~e~ ~ 8$~e[
prem~es/
~. ~t t~ sa~ premises are free from inc~mbmnces;
,~,O~h. That the parties of the first part will execute or procure any
fterther necessary assurance of the title to said premises;
will forever ~l~].'blltt the title to said premises.
that the anto,
and wilt hold tke right lo receive s~ch consideration .as a tr~st f~nd go be applied
first for the pt~wose of payin~ tke cost of the improvemer~t and will apply the
same first to the payment of the cost of the improvement before using arzy part
of the total of the same for any other p~rpose.
hereunto set their hands and seal~ the day and year first above written.
Road abutting the premises to the center line thereof.
On ~/~/s
forty-seven
1st d~y of Dece~iber ,N'inetoen Ht~ndred and
before me, t~ s~bsc~er, personally ~pp~red
HER~/tAN~SILL and ~LIA SILL, his ~fe
to me personwlly known and known to me to be the same perso~ described
~ ~ w~ e~ t~ ~thin I~e~t, ~t~ severally duly
~ow~ed' to ~ t~t t ~ y e~c~ ~ s~e.
Residing Jo Suffolk County
Commi~ion Expir~ Mz~ch 30, 19,~
RECORDED
DEC ~ 1947
;15
R. FORD HUGHES
11977 963
Number of pages
TORRENS
Serial #
Certificate #,
Prior Cfi. #
Deed / Mortgage Instrument'
Page / Filing Fee
Handling
VP-584
~] , 51836
$ _ RE~VED_ =,
REAL ESTATE-
JUL 2 3 1999
TRANSFER TAX
SUFFOLK
COUNTY
.. 51836
Deed / Mortgage Tax Stamp
FEES
Notation
EA-52 17'(County)
EA-5217 (State)
R.P.T.S.A.
Comm, of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
500
Sub Total cff-'-~'c
-- Sub Total '-/-2
-- O~ND To','^L C ?
Real Property Tax Service Agency Verification
Dist, Section B lock Lot
"RECORDED
99 JUL 23 PH 2:26
CLERK OF
SUFFOLK COUNTY
Recording / Filing Stamps
Mortgage Amt.
1. 'Basic Tax
2. Additional Tax
Sd.3 Total
Spec./Assit.
Or
Spec./Add.
TOT, MTG. TAX
Dual Town__ Dual County__
Held for Apportionment __
Transfer Tax
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES orNO
If NO, see appropriate tax clause on page #
of this instrument.
Community Preservation Fund
Consideration Amount $ 0.00
1000 021.00 03.00 027.000
CPF Tax Due
$ 0,00
Improved
lniti~
es/Releases List Property Owners Mailing
RECORD & RETURN TO:
J. KEVIN MCLAUGHLIN, ESQ.
P.O. Box 1210 ..
SoUthold, .N~ 11971
RSOt~VED Vacant Land '~
TD
JUL 2 ;5 1999 SD
{j~.:~ ~, ,y TD
FUND
Suffolk
This pa~ge forms part of the attached
ALICE R. DZENKOWSKI
TO
WA1AREN P. WALKER
Title C,i:~m panyln formation
:o, Name
Title # ~
Recording & Endorsement Page
Dood
made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of
In the VILLAGE
or HAMLET of
SOUTHOLD
EAST MARION
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy
for your records.
If a portion of your monthly mortgage payment included your prol~erty taxes, you will now need
to contact your local Town Tax Receiver so that you may be billed directly for all future property
tax bills.
Local property taxes are payable twice a year: on or before January l0th and on or before May
31st. Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise Highway
North Lindenhurst, N.Y. 11757
(516) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N. Y. 11901
(516) 727-3200
Brookhaven Town Receiver of Taxes
250 East Main Street '
Port Jefferson, N.Y. 11777
(516) 473-0236
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(516) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(516) 324-2770
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(516) 36Q-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(516) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(516) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N,Y. 11751
(516) 224-5580
Southold Town Receiver of Taxes
53095 Main Road
Southold, N.Y. 11971
(516) 765-1803
aw
2/99
Sincerely,
Edward P. Romaine
Suffolk County Clerk
11977P 963
STATE OF NEW YORK, COUNTY OF SUFFOLK ss:
On the ~/~Zlday of May 19 99 , before me
personally came ALICE R, D~E"N~OWSKI
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged
that she executed the same.
Nma~ Publi~ State of NewYor~
No. 4839205
Q~a!ified In Suffolk Cou~
Comm~ston Expires
STATE OF NEW YORK, COUNTY OF
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
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 corporation, and
that he signed h name thereto by like order.
STATE OF NEW YORK, COUNTY OF
On the day of
personally came
SS:
19 , before me
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
; that he knows
to bethe 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.
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
ALICE R. DZENKOWSKI
TO
~rARREN P. WALKER
Standard Form of New York Board of Title Underwriters
Distributed by
ommonwealth
SEOTION
BLOCK
LOT
OOUNTY OR TOWN
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND
TITLE INSURANCE COMPANY
RETURN BY MAIL TO
J. KEVIN MCLAUGHLIN
P.O. Box 1210
Southold, NY 11971
DISTRICT
/000
~ECTION
321.00
BLOCK
33.00
DDT
327.000
Standard N.~B.TU. Form 8002' -Bargain and Sale Deed, with Covenant agair~st Grantor"s Acts--Individual or Corporation (Single Sheet)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the ~;~'-t' ~ day of May, ,1999
BETWEEN ALICE R. DZENKOWSKI, residing at 4510 Rocky Point Road, East Marion,
New York 11939
party of the first part. and WARREN P. WALKER, residing at 148 Central Avenue, Greenport,
New York 11944
party of the second part,
WlTNESSETH, that the party of the'first part, in consideration of ' TEN and no/10Oths ($10.00) ......
........................................................................... -dollars
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,
ALLthatcertain plot, piece orparcelofland, withthe buildings andimprovementsthereon erected, situate,
lying and beingT~:t~g( at East Marion, in the Town of Southold, County of Suffolk and
State of New York, known and designated as Lot No. 2 on a certain map entitled,
"Map of Aquaview Park" filed in the Office of the Clerk of the County of Suffolk
on July 30, 1971 as Map No. 5621.
TOGETHER WITH a right-of-way from Aquaview Avenue to the Long Island Sound over a
private roadway described in Liber 5180 cp 203.
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 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 of the first
part will receive the consideration for this conveyance and will hold the right to receive such consideration 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 WITNESS WHEREOE the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
ALICE R. DZENK(TN~KI
617.20
Appendix A
State Environmental Quality Review
FULL ENVIRONMENTAL ASSESSMENT FORM
Purpose: The full EAF is designed to help applicants and agencies determine, in an orderly manner, whether a project or action may
be significant. The question of whether an action may be significant is not always easy to answer. Frequently, there are aspects of
a project that are subjective or unmeasurable. It is also understood that those who determine significance may have little or no formal
knowledge of the environment or may not be technicaily expert in environmental analysis. In addition, many who have knowledge
in one particular area may not be aware of the broader concerns affecting the question of significance.
The full EAF is intended to provide a method whereby applicants and agencies can be assured that the determination process
has been orderly, comprehensive in nature, yet flexible enough to allow introduction of information to fit a project or action.
Full EAF Components: The full EAF is comprised of three parts:
Part 1: Provides objective data and information about a given project and its site. By identifying basic project data, it assists
a reviewer in the analysis that takes place in Parts 2 and 3.
Part 2:
Focuses on identifying the range of possible impacts that may occur from a project or action, It provides guidance
as to whether an impact is likely to be considered small to moderate or whether it is a potentially-large impact. The
form also identifies whether an impact can be mitigated or reduced.
Part 3: If any impact in Part 2 is identified as potentially-large, then Part 3 is used to evaluate whether or not the impact is
actually important.
THIS AREA FOR LEAD AGENCY USE ONLY
DETERMINATION OF SIGNIFICANCE -- Type I and Unlisted Actions
Identify the Portions of EAF completed for this project: jvi Part1 ~ Part2 U Part3
Upon review of the information recorded on this EAF (Parts 1 and 2 and 3 if appropriate), and any other supporting information, and
considering both the magnitude and importance of each impact, it is reasonably determined by the lead agency that:
[]A. project not any large important impact(s) and, therefore, one not a
The
in
is
have
significant impact on the environment, therefore a negative declaration will be prepared.
Although the project could have a significant effect on the environment, there will not be a significant effect
for this Unlisted Action because the mitigation measures described in PART 3 have been required, therefore
a CONDITIONED negative declaration will be prepared.*
The project may result in one or more large and important impacts that may have a significant impact on the
environment, therefore a positive declaration will be prepared,
*A Conditioned Negative Declaration is only valid for Unlisted Actions
Walker/Dzenkowski Lot Line Modification
Name of Action
Town of Southold Planning Board
Name of Lead Agency
Jerilyn B. Woodhouse
Print or Type Name of Responsible Officer in Lead Agency
~lSature of I~esponsible Officer in Lead Agency
website
Chairperson
Title of ~j~nsi~.[~ffi cer
Signature of P~'eparer (If dkff'er~nt from responsible officer)
October 15, 2007
Date
Page 1 of 21
617.20
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I - PROJECT INFORMATION (To be completed by A =plicant or Project Sponsor)
1. APPLICANT/SPONSOR 2. PROJECT NAME
3. PROJECT LOCATION:
Municipality County
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
5. PROPOSED ACTION IS:
[] New [] Expansion [] Modification/alteration
6. DESCRIBE PROJECT BRIEFLY:
7. AMOUNT OF LAND AFFECTED:
Initially acres Ultimately acres
6. WILL PRr~OSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRIC FIONS?
~ Yes [] No if No, describe briefly
9. WHAT IS~ESENT LAND USE IN VICINITY OF PROJECT?
~ Residential [] Industrial [] Commercial
Describe:
[~]Agriculture [] ParkJForest/Open Space [] Other
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY
(FEDERAL, STATE OR L~CAL)?
L_I Yes L_.~No If Yes, list agency(s) name and permit/approvals:
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? U Yes [~No If Yes, list agency(s) name and permit/approvals:
12. AS A RESULT OF PROP~QSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATrON?
[] Yes UNo
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/sponsor name: Date:
Signature:
IIf 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
PART II - IMPACT ASSESSMENT r ~ leted b Lead A enc
A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.47 If yes, coordinate the review process and use the FULL EAF.
r-]Yes [~]No
B. WiLL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? If No, a negative
declaration may be superseded by another involved agency,
j"~ Yes [~] No
C. COULD ACTION RESULT IN ANY ,~DVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: , be handwritten, if legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic pattern, s sposal,
potential for erosion, drainage or flooding problems? Explain briefly:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources
hborhood character? Explain briefly:
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats
Explain bdefly:
C4, A community's existing plans or goals as officially adopted, or a change in use (
of use of land or other natural resources? Explain briefly:
C5. Growth, subsequent development, or related activities likel
C6, Long term, short term, cumulative
Explain briefly:
C7. Other impacts (including changes in use of either
Explain briefly:
D. WILL THE PROJECT HAVE AN IMPACT ON THE
ENVIRONMENTAL AREA (CEA)?
[] Yes ~ ~ No If Yes,
explain
briefly:
THAT CAUSED THE ESTABLISHMENT OF A CRITICAL
E. IS THERE, OR IS THERE LIKELY TO
[] Yes [] No if Yes,
SE ENVIRONMENTAL IMPACTS?
PART III - DETERMINATION OF SIGNI
INSTRUCTIONS:
effect should be
geographic scope; and (f) magr
sufficient detail to show that all ~
yes,
(To be completed by Agency)
effect identified above, determine whether it is substantial, large, important or otherwise significant. Each
with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e)
If necessary, add attachments or reference supporting materials. Ensure that explanations contain
identified and adequately addressed. If question D of Part II was checked
potential impact of the proposed action on the environmental characteristics of the CEA.
] Check this box if
EAF and/or prepare a
[] Check this boxif you I
dentified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULl.
e detarmined, based on the information and analysis above and any supporting documentation, that the proposed action WILl
)rovide, on attachments as necessary, the reasons supporting this determination
Name of Lead Agency
Print or Type Name of Responsible Officer in Lead Agency
Signature of Responsible Officer in Lead Agency
Date
Title of Responsible Officer
Signature of Preparer (If different from responsible officer)
Town Of Southold
P.O Box 1179
Southold, NY 11971
Date: 10/24/07
* * * RECEIPT * * *
Receipt~: 2172
Transaction(s):
1 1
Application Fees
Reference Subtotal
21-3-26/27 $500.00
Chec1~:2172
Total Paid: $500.00
Name:
Clerk ID:
Walker, Warren
375 Southern Blvd.
P O Box 246
E. Marion, NY 11939
LYNDAB
Internal ID: 21-3-26/27
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
MAILING ADDRESS:
P.O. Box 1179
Southold, NY11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(car. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
MEMORANDUM
To: Elizabeth Neville, Town Clerk
From: Planning Department
Date: October 23, 2007
Re: Checks
Enclosed herewith is/are the check(s) listed. Please return a receipt to us.
Thank you.
Project Nome & Type Tax Mop Amount bate of
~ Check
Walker/bzenkowski Lot Ln 21-3-26&27 :$500 opp fee 7/20/07
Aquoview Pork
Toll Pines at Paradise Pt. 81-2-5 $500. final plot 8/24/07
Standard Subdivision opp. fee
Rand Lot Line chanBe 14-2-11.2 etc $500. opp fee 8/31/07
Goss/Upson lot line chs. 3-6-2, etc. $500. opp fee 9/7/07
$1,000 prelim 10/19/07
Onufrok Std. Subdiv. 114-5-1 plot app fee
LASER FICHE FORM
SUBDIVISIONS
Project Type: Lot Line Changes
Status: Final Approval
SCTM #: 1000 - 21.-3-26 ~-~
Project Name: Walker/Dzenkowski
Location: The properties are located on the north side of Southern Boulevard,
approximately 1310 feet south of Aquaview Avenue in East Marion.
Hamlet: East Marion
Applicant Name: Warren Walker
Owner Name: Alice Dzenkowski
Zone 1: R-40
Approval Date: ~_-o~,~/'/¢gJ
PLAT Signed Date:
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Zone 2: Zone 3:
C and R's:
Homeowners Association:
R and M Agreement:
Address: 375 Southern Boulevard, East Marion
County Filing Date:
SCAN Date: