Loading...
HomeMy WebLinkAbout1000-10.-7-27.1 /  RANDOLPH J. RYAN / ~ PARTNERSHIP ~ ~ I O~CE E. BURR / ~ ' FRANK BURR ~ ~ ~ D~ ~0 P~EL 'A" N/F ~ ~,.* s.¢.~ . / LOCATION MAP SCALE 1 "=~C ,. ............. ~ RUFUS BRADFORD ~ s0o5o25~ ~ ~ APPROXIMATE SEPTIC ' 15' ~A9 ~ ~ ~ ~ LINE FOR CO~AGE~ ~FORM~ L~ UN~-- ~STNG ~ I ~ ~ N 2190.27 ~ X~ ~ BUILDING ~1 /~HOLE ~/ ~-' ~ ~. 0 - , ~ ~ pock ~ ~ Z o ~'~; ~'r; '/RESID~CE,,/ /i 1.) SURVEY MAP PREPARED FOR FRANCIS DOYEN & CHRISTENA DOYEN; HEDGE 73' '" "'" ' -~,, ,. ~ // / m STREET; FISHERS IS~ND, NEW YORK; CHANDLER, P~MER & KING; NORWICH, / I /~ ~ ,~ . / / / / / ~ CT.; DATE: MARCH 31, 1993; SCALE: 1"=20'; SHE~ 1 OF 1 / POLE ~ . ~ ,, ~¢,~, ~i~ / /// ,r / ' 0 79'~ ' 2.) STATE OF NEW YORK--OFFICE OF GENE~L SERVICES; MAP OF SUBMERGED CHANDLER, PALMER ~ KING; NORWICH, 014 DATE: MAY 17,1995; SCALE: 1"=20'1 / SHE~ 1 01' 1 / - o ' ' '/~:~0 N 5 ,,) THIS SURVEY WAS PREPARED FOR THE PARTIES ANO PU'POSE iNDICATED Z  ~ '~-- · HEREON, ANY E~ENSION OF 7HE USE BEYOND THE PURPOSED AGREED TO / ' ~ ~'RON PIN X X ~ 2.) IT IS A VIO~TION OF THE STATE EDUCATION ~W FOR ANY PERSON, UNLESS / ~ ~ ACTING UNgER THE DIRECTION OF A LICENSED ~ND SURV~OR~ TO ALTER AN ~ ~ ~ ~*~' 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE ~ND SURVEYOR'S I EXIS~INO ~a = 6,160~ S~. ~ O~OE ~'~D THE ~ND SURV~OR. / ~ OF P~C~ / I ~ TM P~L 'B'  ~ ~ J ~ - 676~ S.F. 4.) COORDINATE DISTANCES ARE M~SURED FROM U,S. COAST AND GEODETIC ~ SECTION 010, BLOCK 7, LOT 27.1 z / I o ~ 6.) TOTAL AR~ = 9,488~ S.F. -- N/F N/F 7.) SITE IS LOCATED IN R-40 ZONe. CANIO A. TOGLIA ~ ALFRED R. GREBE - ~ ~ 8.) APPLICANT: FRANCIS ~ CHRISTENA DOYEN I P~EL ~I~NG ~ PROPPED AR~ P,O. BOX 424 I A 6,~60~ S,F. 6,789~ S.F. / / ' APPROVED BY / I- o / / TOWN OF 5OUTHOLD sF SaUARE FE~ ~ STON~ WACL /DATE ~/ O~ * RETAINING WALL m / 6ROUP R~I~ED DATE ANGELO C. ~ SUSAN M. ~,o~c~ ~A,~;~, ~ ~ '~' '~ / RENNA ' ' SCALE: 1" = ~"V'.OUU~"TAL ~ / / JOHN R. HELLIER c,v,~ // [ ~.,c sc~.~ ,. ~ SHEET ~u~,~/ 1 OF 1 FILE 34803 I PI~INING BOARD MEMBERS MARTIN H. SIDOR WILLIAM J. CREMERS KENNETH L. EDWARDS PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAIIJNG ADI)RI:.~q: P.O. Box i179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 Icm'. Male Rd. & Youngs Avu.) Southold, NY Telephone: tiS! ?fi5-1938 March 4, 2009 Patricia MoOre, Esq, 51020 Main Road · Southold, N.Y. 11971 Re: Proposed Lot Line Change for Frances &Christena Doyen Located on Hedge Street, approximately 410 feet north of Montauk Ave., on F.I. SCTM# 1000-10-7-27.1 Zoning District: R-40 Dear Ms. Moore: 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, encl. cc: Tax Assessors Building Dept. PATRICIA C. MOORE Attorney at Law $1020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Febmaryl0,2009 Tamara S. Sadoo, Planner Planning Board Office Town of Southold P.O. Box 1179 Southold, NY 11971 Re~ Proposed Lot Line Change for Frances and Christena Doyen Located on Hedge Street, approximately 410 feet north of Montauk Avenue, on Fishers Island SCTM #1000-10-7-27.1 SCTM # 1000-10-7-27.9 Dear Tamara: As per your letter dated January 27, 2009, enclosed please find a copies of the deeds filed with Suffolk County for the above referenced parcels. Please grant Final Approval of my application, and provide me with confirmation of same. If you have any questions, or need anything else, please do not hesitate to contact me. Thank you. PCM/mr Encls. Very ~,~ ~d~a'fricia C. Moore SUFFOLK COUNTY CLEP~ RECORDS OFFZCE RECORDZNG PAGE Type o£ Znstnment: DEEDB/DDD l~mher o£ Pages: 4 Receipt l~mher : 04-0090190 TRM~SFER TAX humBER: 04-02210 1000 Deed 8ection~ Block: OlO.O0 07.00 ~ZI~D/~D CH~RG~D~8 FOLLOWS $o.oo Received the Following Fees For Above Inetr~nt Exit Page/Filing $12.00 NO Handling COB $5.00 NO HY8 HRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert. Copies RPT $30,00 NO SCTK ?rans£er t~x $0.00 NO C~m. Pres Fees Paid TRANSFER TAX NUHBER: 04-02210 THZS PAGE ZB A PART OF TH~ ZN~TRUMENT W~LH IH NOT A BZLL Edward P.Rc~aine County Clerk, 8uEiolk County Xeco=dedz 08/13/2004 At: 02:31:05 iq( r-ZBER: D00012337 PAGE: 254 Lots 027.008 ~xempt $5.00 NO $15.00 NO $50.00 NO $0.00 NO $o.oo NO $0.00 NO $127.00 Pri~ Ct£ # Deed / Mm~i~ge lmtt~me~t Deed I Moetga~e Tax Stamp FEES Pa~e / Filing Fee TP-Sg4 __ SubTotal ~hToml GRAND TOTAl. ~ Real Pmpmy Tax Service A~en~, Verification I~st. .e.~t i~ B lock Stamp 04034466 1000 OXO00 0700 027008 Safisfactions/Dischaq~.s/Releases [,[st Property Owners ~ailin R F,C'Onl) & RETURN TO: 2004 Po9 t~ 02:~1:05 I~ Ec~&rd p. Ro~atne L'LE~ OF L DO00 t 2:~T.? P254 Reaxding I Filing Stamp~ Me~a~e I. BeSic Tax 2. Additicmnl Tax Sub Total Or 'Ibc pn~pcrty coveted by this mon~ is or __ of this insu~menL Community Preservntion Fund Amount $ Impmvcd ~ 1'1) / 0 'I'D Suffolk ( This I~'e fonm FaO. oflhe attached TO Chrietena Doyen Title Company Information Co. Name n/a Title # n/a & Endorsement Deed made b.v: (SI~cCII.'Y'I~tPE OF INSIRUMENI' ) 1he ~,~es herein is siltmled in SUFFOLK COUNTY, NEW YORK. In the'l'o~mhJp of Southo td In the VILLAGE or I-[~ of Fishers Tnlnnd HOXES $ TI IRU 9 MU~' BE TYPED OR PRI N'IED IN BI.ACK'INK ONLY PRIOR TO RECORDING OR FILINC~ (OVER) i~r*tyMthefiutprt, an d Chr£aceoa Doyen, residing at (no#) Hedge Street, FLahers Island, NY 06390 or ma:tssor~ and udSU ol the im~ d the ~ Prt t~ TOGr. TI-IER with i0 fight, tide and intere~, if any, of the pity of the first part in and to any streets and rc~Js ahettifl~ the ~bove described prtmJ~ to the ct:Mar lines thereof; TOGI~'~ER wkh the a~ and all the .tam and riEhta of the party of the firR pR in and to said, preuh~s; TO HAV~ AND TO HOLD the premiKs herein granted unto the pry of ~he second prt, Ibc ~ or succusofs and --.~_-,~ of whereby the ~aid p~mlsea have bcet~l~llu~e~ ,i~.~, way whatever, ~,~ &~ a/oresaia AND the party o! the lira pail, .b. 6M~i .r~ . .'U~l~S~tlcm 13 of the t~n Law, ,,~,;.~anta dra the party of the tint pan will receive the coMidemtkm lin' thh cmtve/anc~ and w~l bold the right lo rt~iv~ such comid- eration as I trust lurid to he q21~llnd llrst for ~he ~)m~oee of Paying the cmt of the im~t and will aj~dy the same first to the payment o! the cost of the unpgovement before MinI' any par of the total of the same hr any other pu ~r~**. The w, ord "jxarty dudl he cmmrund u i! it read "parties" whetuver the senn of this lndeutore so requireL I{q ~{t~lTNm'{~ %Vl~l~{tkrIA)lr, the party of the flrR pait hM duly _~..._~_ ,*.d th{s dHd the day and y~u. fira a{iov~ written. Schedule ALL that certain plot, piece or parcel of land, with the buildings and improvements thcrcon er~ctcd, situate, lying and being at Fishers Island, in thc Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a point at thc nonhwasterly comer of thc herein described pas'cci, said point being located 2190.27 fcet North of a point which is 283.94 ~ West of a monument marking thc United States Coast and Geodetic Survey Triangulation Station "PROS" and thence running North 76 degrees 58 minutes 00 seeonds East 53.05 feet to West Harbor;, thence South 00 degrees 50 minutes 25 seconds West 9.29 feet along West Harbor to a drill hole; thence North 75 degrees 42 minutes 29 seconds East 2.88 feet to a point; thence South 06 degrees 57 minutes 25 seconds East 40.74 feet to a point; thence South 77 degrees 01 minutes 10 seeonds West 55.26 feet to a point; thence North 06 degrees ! 5 minutes 32 seconds West 49.77 feet to the point or place of BEGINNING. Containing 2,699 square feet, more or less. oo * CO~lPrrY OF ) d~e v,i~i. '..mm~m=m .ail ~d,m~4ed~J to me ~.~ I~ba~,~, ~,~ed ,h,. mine in hbnm~th,~ cq~c~ies), md ,t-, b~ ~r ~nim~s) m dm: irdmmlem, the in~ividud(s), or dze I~loa upan hdult of v, hkb dsc ind~d~KI) meted, e~ecu~d ~he TmJNo. SECnm4 OlO.O0 BLOC; 07.00 LOT 027,001 Com~Yx~cmof Suffolk Pstr[cla C. Hoore~ Esq. 51020 Hain Road · Southold, NY 11971 .! 06)22/2006 23:02 FAX * M666 ~003/0X2 IB]]IBIIliBBBIBI[]II[I]IBIIIIll Illllllllllg]ll H~udmz of Pages.' 4 itoc~kpt ]hud~z t 04-0090:L90 TRAHSFBR TAX m~an: 04-02214 Racozde~; 06/~3/2004 At*. 02t3~,05 lq( D00012337 2S8 037.005 SS.00 n~ $1s. oo ~ $50.00 ~0 80.00 Bo $0.00 ~o $o .oo n0 $x:27. O0 06~22/2006 23:02 FA~ f TOIIIIKI~S C. liGq~I., # fmE$ P2~ F.A-52 17i~) Title C~npany Informal~n ~.'o~in & Endorsement Pa ~004/012 IIIA~.~ ~i TI ~,I 9 blU~ ~E TYI~ED OIl. PRINTED iN BI.,ACIC INK al~Y PRICXI. TO ~ ~ F~. 06/~2/2006 23:02 8UL/BL'r TO · CJ~IT 0~ ~ ~ ISCgKMD STI41Jf-~v JlllS#~- ~ 005/0L2 ~bc~lule #A~ AJ.I. mat ~'tnin plot, picot or parcel of'lamJ, with tho buildings and imp~ovcn~m~ tluflson a~..eted, situm, lyins and twins at Fishen Island, in the Town ol'Soulhotd, Cotmty of~ufblk~ State of'New Y0ck, bcin8 bounded and dem:dbed as folJows: BEGINNING at an iran pin set in tim ~:astcrly tin~ of'Hcd~ Street, said iron pin bern8 located 2150.02 feet Nor th ot'a polnt whlch is 414.89 feet West of a monument nur~ tho U~ Statcs C. ot~ and Geodetic SuFv~/TtJansulalJon Station "PROS" und thence runnin8 door said s4t~ee~ linc North ,;}1 dogra~ 27 minutes 10 seconds Enst 10.00 feet to ~ point; thence Noflh '/6 dogroc~ S8 minmcs 00 ~econds Fast 134,15 feet lo apoint; thence SoMh 06 cle~ees IS miuutcs 3:2 seconds East 49.77 Feet to a point; thence South 77 degrees 01 minutcs 10 mmonds Wcst 14L00 feet to an iron pin set in said aastefly lino ofl-tcdge Street; thence l'kMh 01 depees 27 minutes 10 seeoeds East ,10.~0 fast aloni said casterly line of Heds~ Street to the Loft pin at the point or place of BEGINNING. ConMining 6,78~r' square reek mom or TeltlIB~ ~0 07,00 0:~7.001 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 Ms. Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Lot Line Change for Frances and Christena Doyen Located on Hedge Street, approximately 410 feet north of Montauk Avenue, on Fishers Island SCTM#1000-10-7-27.1 Zoning District: R-40 Dear Ms. Moore, A Conditional Final Resolution was adopted by the Southold Town Planning Board for the above referenced application on June 15, 2004. 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. Thank ou Planner Town of Southold PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 15, 2004 Patricia Moore, Esq. 51020 Main Road Southold, N.Y. 11971 Re: Proposed Lot Line Change for Frances & Christena Doyen Located on Hedge S~'eet, approximately 410 feet north of Montauk Ave., on F.I. SCTM# 1000-10-7-~./7.1 Zoning District: R-40 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, June 14, 2004, adopted the following resolution: 'the final public hearing was closed. WHEREAS, the applicant proposes a lot line change between two existing undersized lots (Parcel A equals 6,160 sq. ft. and Parcel B equals 1,525 sq. ft.), increasing the size of the smaller parcel and deeding a 10 ft. ROW for fire and utility maintenance across the larger lot (Parcel A); and WHEREAS, before the proposed lot line change, Parcel A is .144 acres, Parcel B is .035 acres, and Parcel C (ROW) is .042 acres; and WHEREAS, after the lot line change, Parcel A will be .159 acres, Parcel B will be .063 acres, and Parcel C will be eliminated; and WHEREAS, on May 10, 2004, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed an uncoordinated review of this Unlisted Action; the Planning Board established itself as lead agency, and as lead agency made a determination of non-significance and granted a Negative Declaration; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and Doyen - Pa.qe Two - 6/15/04 WHEREAS, all the requirements of the Lot Line Regulations of the Town of Southold have been met; be it therefore RESOLVED that the Southold Town Planning Board grant conditional final approval on the surveys, prepared by CME Associates Engineering & Land Surveying, PLLC, dated 10/01/03, and authorize the Chairperson to endorse the final surveys after fulfillment of the following condition. The condition must be met within six (6) months of the resolution: The filing of the new deeds with the Office of the Suffolk County Clerk pertaining to the amendment of the lot line and, upon filing, submittal of a copy to this office. The deeds will also show an easement and right-of-way for ingress and egress to and from Parcel B for utility and fire services. Please contact this office if you have any questions regarding the above. Very truly yours, ~'Jerilyn B. Woodhouse Chairperson PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, NewYork 11971 Tel: (631) 7654330 Fax:: (631) 765-4643 Southold Town June 9, 2004 Ms. Jerilyn B. Woodhouse, Chairperson Southold Town Plannin9 Board P.O. Box 1179 Southold, NY 11971 RE: proposed lot line change for Francis Christena Doyen SCTM: 1000-10-7-27.1 Doyen and Dear Chairperson Woodhouse: Enclosed please find the Affidavit of Mailing with three (3) Certified Mail Receipts and 1 signed return receipt cards for the above referenced matter. I will forward the balance of the return receipt cards upon my receipt of same. It is my understanding that Ken Edwards will be in receipt of the original Affidavit of Posting. Very trulY yours, Patricia C. Moore PCM/mm Enclosures AFFIDAVIT OF POSTING I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Jnne 1;, 2004 Helissa HcGovan Your Name (print) Signature 555 Marlene Lamer Mattituck~ New York Address June 7, 2004 No~a'?lSublic PATRICIA C. MOORE Notar/F'ublle, State of New Yo~k Suffolk County - No. 4861668 Commission Expires June 16, ~ PLEASE RETURN THIS AFFIDAVlT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY: 11:30 a.m., Fri., 6/11/04 Re: Proposed Lot Line Change for Francis & Christena Doyen SCTM#s: 1000-10-7-27.1 Date of Hearing: Monday, June 14, 2004, 6:05 p.m. PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Margaret Rutkowski Melissa McGowan Secretaries BY CERTIFIED MAIL RETURN RECEIPT REQUESTED June 1, 2004 NEIGHBORS Re: Francis Doyen and Christena Doyen Hedge Street, approximately 410 feet Avenue, Fishers Island, NY SCTM#1000-10-7-27.1 north of Montauk Dear Neighbor: I represent Francis Doyen and Christena Doyen with regard to their property located on Hedge Street, approximately 410 feet north of Montauk Avenue, Fishers Island, NY. An application has been submitted to the Southold Town Planning Board for a lot line change. The public hearing on the final map approval has been scheduled for Monday, June 14, 2004 at 6:05 pm. Enclosed is the Notice to Adjacent Property Owners. If you have any questions, please do not hesitate to contact me. V?r¥.[~ly yours, Patricia C. Moore PCM/mm Enclosure Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a lot line change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-10-7-27.1; 3. That the property which is the subject of this application is located in the R-40 Zoning District; That the application involves a lot line change between two existing undersized lots (Parcel A equals 6,160 sq. ft. and Parcel B equals 1,525 sq. ft.), increasing the size of the smaller parcel and deeding a 10 ft. ROW for fire and utility maintenance across the larger lot (Parcel A). Before the proposed change, Parcel A is .144 acres, Parcel B is .035 acres and Parcel C (ROW) is .042 acres. After the change, Parcel A will be .159 acres, Parcel B will be .063 acres, and Parcel C will be eliminated. The property is located on Hedge Street, approximately 410 feet north of Montauk Avenue, on Fishers Island; That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765-1938; That a public hearing will be held on the matter by the Planning Board on Monday, June 14, 2004 at 6:05 p.m. in the Meetin,q Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Francis & Christena Doyen Date: 5/17/04 Doyen Alfred Grebe, Jr. Doyen [m [ Canio A. Toglia P- r ~'dg~ '~'f ~b? ' ~' ' 'S ' ' ' ' 'J ....... %'7 ........................................... Fishe:s Island, NY 06390 Im TotalpestageaFsesl~~ ~'' I Doyen ford Rufus Burnham as Trustee orPOBoxNo. 1776 Mooringkine Drive Vero Beach 32963 1..N-licle Addressed to: I$ delivery address different from item 1 ? I-I ye~ If YES. enter delivery address below: D No Alfred Grebe, Jr. Fox Avenue Fishers Island, NY 06390 2. Article Number PS Form 3811, Febmery 2004 n Im~d I~dl [] Express Mall [] Return RecelDt for Memhendlse [] C.O.D. Restricted Delivery? (Extra Feet 7003 3110 0001 8550 5454 · Compiste items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we con mflJm the cord to you. · Attach this card to the back of the mailpisce, or on the front if space permits. 1. Article Addressed to: Bradford Rufus Burnham, as Trus 1776 Mooringline Drive VerO Beach, FL 32963 2. Nticle Number Form 3811, February 2004 n ~ent D. Is delivmy address different f~om item 17 [-I Ye~ If YES, ente~ c below. [] No [] Cert~ed I, Zail vlail [] Registered [~ n Receipt for Merchendlse [] Insured Mall t-I C.O.D. Restflcted Oetive~? (Exffa Fee) DYes 7003 3110 0001 8550 5447 · Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the meilpisce, or on the front if space permits. Canio A.~f~glia P.O. Box 94 Fishers Island, NY 06390 ~. ,,~'icle Number PS Form 3811, Febrcory 2004 3. Service Type [] Certified Mall I-1 Express Mai~ 4. Restricted Delivery? ~.xffa Fee) [] Yes 7003 3110 0001 8550 5461 PATRIClA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765~-330 Fax:: (631) 765-4643 July 9, 2004 Town of Southold Planning Board P.O. Box 1179 Southold, NY 11971 RE: SCTM: proposed lot line change for Francis Doyen and Christena Doyen 1000-010.00-07.00-027.001 Dear Sir/Madam: Enclosed please find two (2) signed Return Receipt cards the above referenced matter, which public hearing was held on June 14, 2004. for PCM/mm Enclosures Very truly yours, Patricia C. Moore By: Melissa McGowan, Secretary AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as Hedge StreetI Fishers Island1 NY (approximately 410 feet north of Montauk Avenue) by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on June 14, 2004 Daniel Doyen Signature Address June ~ ;, 2004 Date Notary I~blic ~) I~Xary Publ~ State o~ New Yo~ ~ ~679~ PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY: 11:30 a.m., Fri, 6/11/04 Re: Proposed Lot Line Change for Francis & Christena Doyen SCTM#s: 1000-10-7-27.1 Date of Hearing: Monday, June 14, 2004, 6:05 p.m. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO V~[LLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0@59 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 14th day of June, 2004 on the question of the following: 6:00 p.m. Proposed site plan for Omnipoint Communications (George L. Penny, Inc., Owner of Land). The property is located 50' west of Westphalia Avenue, on the south side of County Road 48, in Mattituck, Town of Southold, County of Suffolk, State of /New York. Suffolk County Tax Map Number 1000-141-3-38.1 6:05 p.m. Proposed lot line change for~. The property is located on Hedge Street, approximately 410 feet north of Montauk Avenue, on Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-10-7-27.1 6:10 p.m. Proposed major conservation subdivision Zoumas at Bayview. The property is located on the north side of North Bayview Road, +/- 200' w/o Brigantine Drive, in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-79-4-17.17 Dated: 5/17~04 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Jerilyn B. Woodhouse Chairperson PLEASE PRINT ONCE ON THURSDAY, JUNE 3, 2004 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times 14:10 T IHESREVIEW PAGE Bi FAX NO, : G~I ~ ]1:~ ~. 17 L~ ~:e-~ P1 P.O, Box 1179 53095 Route 25 ~:~thold, NY 11971 Phone: (631) 765-1938 Fax: (631) 765-3136 E-Mail: plennlng~uthold.org Please 13tnt the ~lowlng legal ad In the 6/3/04 edition. Thanks. 6/14/04 Regular Meeting: / 6:00 p,m. Omnil~int ¢ ~mmunir, allc~s Site Plan 8:0~ I~m, I~n Lot Line (3.lllge ~:10 p.m. Zoumm~ ~t I~yview ~ Conservation Subdivision I(Jndly acknowledge reoelpt by signing below and faxing cover letter back, Rm~lived by:. Da~: PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the '14th day of June, 2004 on the question of the following: 6:05 p.m. Proposed lot line change for Francis & Christena Doyen. The property is located on Hedge Street, approximately 410 feet north of Montauk Avenue, on Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-10-7-27.1 Dated: 5/17/04 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Jerilyn B. Woodhouse Chairperson PLEASE PRINT ONCE ON THURSDAY, JUNE 3, 2004 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The New London Day 8~nt Dy~ THF- DAY (.;LABS,LF__~iJ B~J 44;~ ~44:J; , U~IlZ/~UU4 ,1~-~1~I ~1~4; F'~Oe 1/~ · FROM : SOUTHOLD TOUN PL~G ~ FAX NO..' 631 765 31S?.:~ Ma~, 17 P.O. Box 1 t79 63095 Route 25 Southold, NY 11971 Phone: (631) 765-1938; Fax: (631) 765-3136 860/442-5443 ,,~e~_ __. 2 860/442-2200 : "-*- 5/17/04 Legal. Ad for ~ EdllJon Please print the following i~1 ecl In your ~'JJ04 eclttlon. Thanks. 6:05 p.m. Ooyen Lot une Change Kindly ackn,.ow~ge, ~pt by signing below and f-axing cover letter bilk. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 14th day of June, 2004 on the question of the following: 6:00 p.m. Proposed site plan for Omnipoint Communications (George L. Penny, Inc., Owner of Land). The property is located 50' west of Westphalia Avenue, on the south side of County Road 48, in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-141-3-38.1 /- 6:05 p.m. Proposed lot line change for Francis & Christena Doyen. The property ,s located on Hedge Street, approximately 410 feet north of Montauk Avenue, on Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-10-7-27.1 6:10 p.m. Proposed major conservation subdivision Zoumas at Bayview. The property is located on the north side of North Bayview Road, +/- 200' w/o Brigantine Drive, in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-79-4-17.17 Dated: 5/17/04 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Jerilyn B. Woodhouse Chairperson STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 17th day of May, 2004 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road~ Southold, New York 6/14/04 Re.qular Meetin,cl: 6:00 p.m. Public Hearing for the proposed site plan for Omnipoint Communications SCTM#1000-141-3-38.1 6:05 p.m. Public Hearing for the proposed lot line change for Francis & Christena Doyen SCTM#1000-10-7-27.1 6:10 p.m. Public Hearing for the proposed major conservation subdivision Zoumas at Bayview SCTM#1000-79-4-17.17 Sworn to before me this ,/7 day of /'~ ,2004, UI~otary Public Carol Kalin Secretary, Southold Town Planning Board JO¥CE M. WILKINS Notary Publi~, State of New York No. 4952246, Suffolk Co=_n~ Term F-xpire~June 12, ~*.O o '~ #6087 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Joan Ann Weber of Mattituck, in said county, being duly sworn, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 weeks successively, commencing on the 3rd day of June ,2004. Principal Clerk Sworn to before me this o1 2004 CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF I,~EW ¥OR~ Qualified In SuH~unty Commission Expires FebrdafY 2a, 2008 day of ~ ~OTiCE OF pUBLIC ~O , ~Lgw~d ~*~XV ol~the Code of~e To~ 0f Sou~old, a pubic h~ w~ ~ held by ~e Sou~old Town P~g Sou~old, New Yo~ ~ ~d Town on ~e 14th ~y of Ju~e, ~ on ~e quesfi~ of ~e follow.g: ~t ~cafi~ (G~ge L. ~s l~a~ 50 west of W~ R~d 48, ~ Mattock, To~ of Soo~- .old,~C~ of Suffo~ S~te of New h Side ~id, +/- 200' w/o Town ~f State of Map PUBLISHER'S CtRTIFICATE State of Connecticut ) County of New London, ) ss. New London On this 3rd day of June, 2004, Personally appeared before the undersigned, a Notary Public within and for said County and State, Kimberlee R. Butler, Legal Advertising Clerk, of THE DAY, a daily newspaper published at New London, County of New London, State of Connecticut, who being duly sworn, states on oath, that the Order of Notice in the case of LEGAL 944 PUBLIC HEARING a true copy of which is hereunto annexed, was published in said newspaper in its issue(s) of 06/03/2004 Subscribed and sworn to before me this 3rd day of June, 2004 N i¢ ~ My commision expires Town of Southold PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New.York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF $OUTHOLD May 11,2004 Patrieia Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Lot Line Change for Francis & Christena Doyen Located on Hedge Street, approximately 410 feet north of Montauk Ave. on F.I. SCTM#s1000-10-7-27.1 Zoning District: R-40 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, May 10, 2004, adopted the following resolutions: WHEREAS, the applicant proposes a lot line change between two existing undersized lots (Parcel A equals 6,160 sq. ft. and Parcel B equals 1,525 sq. ft.), increasing the size of the smaller parcel and deeding a 10 ft. ROW for fire and utility maintenance across the larger lot (Parcel A). Before the proposed change, Parcel A is .144 acres, Parcel B is .035 acres and Parcel C (ROW) is .042 acres. After the change, Parcel A will be .159 acres, Parcel B will be .063 acres, and Parcel C will be eliminated; therefore, be it RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review. Act, do an uncoordinated review of this Unlisted Action. The Planning Board establishes itself as lead agency, and as lead agency, makes a determination of non-significance and grants a Negative Declaration; and be it further RESOLVED that the Southold Town Planning Board set Monday, June 14, 2004 at 6:05 p.m. for a final public hearing on the maps, dated as revised 3/16/04. Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign will need to be picked up at the Planning Board Office, Southold Town Hall. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards ~before 12:00 noon on Friday, June 11th. The si,qn needs to be returned to the Planning Board Office after the public hearing. Doyen - PaRe Two - 5/11/04 Also enclosed is a copy of the Negative Declaration for your records. Please contact this office if you have any questions regarding the above. Very truly yours, Chairperson Encl. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant May 10, 2004 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Doyen Lot Line Change SCTM#: 1000-10-7-27.1 Location: Fishers Island, (No #), Hedge Street, approximately 410 feet north of Montauk Ave. SEQR Status: Type I 0 Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: The proposed action involves a lot line change between two existing undersized lots (Pamel A equals 6,160 sq. ft. and Parcel B equals 1,525 sq. ft.), increasing the size of the smaller parcel and deeding a 10 ft ROW for fire and utility maintenance across the larger lot (Parcel A); and before the change Parcel A is .144 acres, Parcel B is .035 acres and Parcel C (ROW) is .042 acres, and after the change, Parcel A will be .159 acres, Parcel B will be .063 acres, and Parcel C will be reduced to 0 acres, 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. SEQR Ne.qative Declaration - Pa,qe Two 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; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems will occur as a result of this action. No significant removal or destruction of large quantities of vegetation or fauna; substantial interference with the movement of any resident or migratory fish or wildlife species; impacts on a significant habitat area; substantial adverse impacts on a threatened or endangered species of animal or plant, or the habitat of such a species; or 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 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: Victor L'Eplattenier, Site Plan Reviewer Address: Southold Town Planning Board Telephone Number: (631) 765-1938 (x 242) Enc. cc: Roger Evans, DEC Stony Brook Suffolk County Dept. of Health Suffolk County Planning Commission Elizabeth Neville, Town Clerk Applicant Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a lot line change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-10-7-27.1; 3. That the property which is the subject of this application is located in the R-40 Zoning District; That the application involves a lot line change between two existing undersized lots (Parcel A equals 6,160 sq. ft. and Parcel B equals 1,525 sq. ft.), increasing the size of the smaller parcel and deeding a 10 ft. ROW for fire and utility maintenance across the larger lot (Pamel A). Before the proposed change, Parcel A is .144 acres, Parcel B is .035 acres and Parcel C (ROW) is .042 acres. After the change, Parcel A will be .159 acres, Parcel B will be .063 acres, and Parcel C will be eliminated. The property is located on Hedge Street, approximately 410 feet north of Montauk Avenue, on Fishers Island; That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765-1938; That a public hearing will be held on the matter by the Planning Board on Monday, June 14, 2004 at 6:05 p.m. in the Meetinfl Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Francis & Christena Doyen Date: 5/17/04 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY: 11:30 a.m., Fri., 6/11/04 Re: Proposed Lot Line Chan.qe for Francis & Christena Doyen SCTM~s: 1000-10-7-27.1 Date of Hearing: Monday, June 14, 2004, 6:05 p.m. '§"58-1 § 58-1 NOTICE OF PUBLIC HEAliNG · Chapter 58 NOTICE OF PuBLIc HEARING § 58.1. Providing notice of pubHe hearings. [HISTORY: Adopt~t by the Town Board of the To~ of Southold 12-27-!99§ as L.L. No. 25.1995; Amendments noted where applleable,] § 58-1. Providing notioe of publio hom~_~s., Whenever the ~ode calls for a public hearing, this section shall apply. Upon determining that an ap, pHcation is eomple~e, the board or commission reviewing the sam~ uball fix a t.~ne and piace for a public hearing thereon~ The board or eommtssion reviewing an application 'shall provide for the giving of notice: A. By'causing a notice giving the time, date, ptaoe and nature of the hearing to .bo published in the newspaper within the period presoribed by law. B. 'B~; requiring the applicant ~o ereot the ~ provided by the town~ which shall bo promlnen .t~v displayed on the premises fadng cach public Or private street which tho property involved in the application abu~s,.gi~lng notice of the. application, the nature of the appt~wl sought thereby and the time and pla0e of the' publio hearing thereo-. The sign shall be set book not more t~ ten (10) r~ ~om tho' vr~vor~y ~.e. rue. ~su !,~,-,~tatelr prooedln~ ~ date .of ~e puMlo h~trt~. O. By requiring the applloant to ssnd notice to the owner~ of reoord of e~ery property which 'abuts and property which Is across f¥om any publio or pelvate otr~t. 5801 t-~-~ SOUTHOLD CODE § 58-1 from the property included ia the application. SUch notice, shall be made by certified mail, return receipt requested, posted at [east seven (7) days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the iocal assessment roll, The appli~mt or agent shall file an affidavit that s/he has complied with this provision. ' ' 5802 FRANCIS & CHRISTENA DOYEN I OYEN LOT LINE CHANGE 1000-10-7-27.1 Lot line change between two existing undersized lots (Parcel A equals 6,160 sq. ft. and Parcel B equals 1,525 sq. ft.), increasing the size of the smaller parcel and deeding a 10 ft. ROW for fire and utility maintenance across the larger lot (Parcel A); and before the change Parcel A is .144 acres, Parcel B is .035 acres and Parcel C (ROW) is .042 acres, and after the change, Parcel A will be .159 acres, Parcel B will be .063 acres, and Parcel C will be reduced to 0 acres. MON.- JUNE 14, 2004- 6:05 P.M. PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971-4616 Tel: (631) 765-4330 Fax: x 12(631)- 765-4643 April 2004 Mr. Mark Terry Southold Town Planning Board Southold Town Hall Main Road Southold, NY 11971 Re: Premises: Doyen lot line change Fishers Island, NY SCTM # 1000-10-7-27.1 Dear Mr. Terry and Members of the Board: I previously submitted the Doyen lot line change application to your office. Enclosed please find five (5) prints of the proposed lot line change and my client's authorization naming me as their agent. If you need anything else, please do not hesitate to contact me. Thank you. Very truly yours, Patricia C. Moore PCM/mr Encts. Francis & Christena Doyen (no#) Hedge Street P.O. Box 424 Fishers Island, NY 06390 Southold Town Planning Board and any other agency or department 53095 Main Road Southold, NY 11971 Re~ Application for Lot Line change (no#) Hedge Street, Fishers Island, New York SCTM #1000-010.00-07.00-027.001 Dear Sir or Madam: I, Francis Doyen and my wife, Christena Doyen, hereby authorize Pathcia C. Moore, as our agent, to make an application to the Planning Board and any and all other agencies having jurisdiction with regard to the above property. Very truly yours, PATRICIA C. MOORE Attorney at Law $1020 Main Road Southold. N.Y. 11952 February 5, 2004 Ms. Jeri Woodhouse, Chairwoman Southold Town Planning Board Town Hall 53095 Main Road P.O.Box 1179 Southold, NY 11971 (BY HAND) Re: Francis Doyen Lot line change SCTM#1000-10-7-27.1 Dear Ms Woodhouse: Enclosed is an application for a lot line change between two existing residences on Fishers Island. My client owns both properties. The properties are undersized, however, the lot line change will make the smaller lot larger. The original properties received a waiver of merger approval. The dwelling along the water was built in the 1950's on land that was owned by New York State. My client obtained a deed from the State and is now the owner of the parcel. Please place this matter on your calender for discussion when the Fisher's Island board member is present, I believe he is familiar with these parcels. If you wish to discuss this further please do not hesitate to contact me. Please let me know when this application is discussed, as I wish to be present for discussion. Southold Town Planning Boad Ve~cla~ yours, PLANNING BOARD MF_~MBERS BENNETT ORLOWSKI, JR, Chairman WILLIAM J. CREMEHS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Sh'bdivision Application Form NameofSubdivision: /wTq4/Ve ,.5 77 L)vY c x~' /or e./.~ ~ er/O/ye,e5 Suffolk County Tax Map # 1000-/0 - 7 - ~ 'Z / Type of Subdivision: Major Minor Set-Off Cluster Subdivision: Yes No Hamlet: l<-i ~,he ,s 'i ~.~ Ict~qc~ Street Location: Iq e C~6~¢~ ~.q'~q'~2~J- Acreage: Number of Lots: Southord Tow~ Zoning District: Date: Please list name, mailing address, and phone number for the people below: Applicant: Agent handling the application: (Contact Person) Property Owner(s): Surveyor: Engineer: Attorney: --$'c, tz/7?o /d /'0" / / ~ 7 / Other Agent(s): Has this property had a previous application to the Planning Board? Has this property previously received a SEQRA review?. - ~'ct~'er c,( rrlerc~et- Have you had any pre-submission conferences with the Planning Board? Does this application have variances from the Zoning Board of Appeals? Appl. No. /_/tO ~ E3 Date Is this property adjacent to any bodies of Water? No Are there any wetlands on the property? Yes Are there public water mains in an adjacent street? (~ No Is public water proposed for the subdivision? ~ No Is the majofi~ of the prope~ forested? Yes ~ Is any part of the property in active agricultural use? Yes N~ Yes (~ Is there an existing or proposed sale of development rights on the property? Yes (~) No No Is there a mortgage on the property? (~ Does the omer om ~y adjacent prope~ies? ~ ~o there any buil~g pe~ts ~ently pohang on res prope~? Yes (~ APPLICANT TRANSACTIONAL DISCI,OSI IRE FORM Thc:_T.%x u of St)uth¢ld's Code ~t' l!thicm p~(ohibits C;Oll~]iots oi' ii,to,cst on the part of To~,xll officers and employees. The purpose of this fo~m 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 YOURNAME: (Last uame, first name, middle initial, nnless you are applymg iii the name of someone else or other entity, such as a company. If so, indicate the other person or company name.) NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance Change of Zone Approval of Plat Exemption from Plat or Official Map Other If "Other", /~ name the activity: 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, 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 iii 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 Nmne of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself (the applicant) and the Town officer or employee. Either check the appropriate line A throngh D (below) and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse, 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 m a nou-corporate entity (when the applicant is not a corporation); _ C) an officer, director, partuer, or employee of the applicant; or D) the actual applicant DESCRIPTION OF RELATIONSHIP Submitted th~s . day of FROM FISHERS ISLAND UTILITY PHONE NO. : 516 788 7798 Now. 12 1996 04:25PM Pl FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. Certificate Of Occupancy No..~1J2.4.Q Date ,. October 6 ......... . ............................. ,19 .$.2. THIS CERTIFIES that the building n ( 3. ). , Location of Property ~,3s~io ................ l:I.e.d, ge..S.i?.e, et.. 'Fishers Island · ' , Streai ..................... /.t~r~iei County Tax Map No. 1000 Section . .0.1. 0 ...... Block . 07 ..... Lot 01 ~[ Sub_division ..... ,~' ' '2 · ";, ................. Filed. Map No...X, ..... Lot No....X ...... ~equiremen~s sot ~ private one-family dwellings bu:i.lt prior to "' conforms substantially to thc AplRi~ai'krn- for-B~ilding-Permit-h~etoft~t~ l-fa~-~n-th~-o~Tfc~ dated Certificate. of Occupancy · .Apt.il. 23 ........... 19 5.7. pursuant to which Building-Permit No.. ~.1.1.~4~ ............. dated .... 0c.t, ob Sr..6 ............. 19 82., was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is .(. 1. )..a... qner,f, amiJ-y..dW~3J,~,*g. 3ii. ,bb..a.~ .d.i.t.i.o. ¢.*..(.a. )..(.q9 .~.t.a.$e. ). ?.P.e, .-p.x.i.s..~.t.n.$, 9.n?..:. .family dwelling, (3) Pro-existing accessory (garage) in front yard. The certificate is issued to ............ F,R/UJ CJ[.S..T. ,..D.Q ¥$.N ...................... /owner; ~;me~te~e) .... of the aforesaid building. Suffolk County Department of Health Approval .... n../.a ................................. UNDERWRITERS CERTIFICATE NO ............ n../.a ................................... *A~ditlon con~tnu.cted und~ .B.P. 1987Z, with C.O. Z1~59 Building Inspector Re~. 1/81 FROM : FISHERS ISLAND UTILITY PHONE NO, : 516 788 7798 Nov. 12 1996 04:25PM P2 FORM NO. 4 TOWN OF $0UTROLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No Z-20871 JULY 21r 1992. THIS CERTIFIES that the building. Location of Property ~EDGE STREET House No. County Tax Map No. 1000 Section 10 Subdi.vision ADDITION FISH~RB ~T.a~Dr N.Y. Street Block 7 Lot 17 Filed Map No. Lot No. Hamlet conforms s~bstantiall¥ to the Application for Buildin9 Peri,it heretofore filed in this office da%ed SEPTF24BER 1~, 1991 pursuant to which Building Permit No. 20217-Z dated OCTOBER 21, 1991 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is DORMER ADDITION TO ~ImTING COTTA~E AS ~_~.TRn FOR. The certificate is issued to (o~ner) of the aforesaid building. SUTFOAK COUNTY DEPARTMENT OF HEALTH APPROVAL UNDERWRITERS CERTIFICATE NO. PLUMBERS CERTIFICATION DATED FRANCES T. DO~EN ~'f' PENDING - JULy 14, 1992 ~uil~ing Inspector ~ev. 1/81 APPEALS BOARD MEMBERS Gerard P. Goehringer, Chairman Serge Doyen James Dinizio, Jr. Robert A. Villa Lydia A. Tortora BOARD OF APPEALS TOWN OF SOUTHOLD Southold Town Hall 53095 Main Road RO. Box 1179 Southold, New York 11971 Fax (516) 765q823 Telephone (516) 765-1809 Appl. #4433 ACTION OF THE BOARD OF APPEALS Nov. 19, 1996 APPLICANTS: FRANCIS & CHRISTINA DOYEN LOCATION OF PROPERTY: Hedge St. Fishers Island COUNTY TAX MAP DISTRICT 1000, SECTION 10, BLOCK 7, LOT 26, referred to as New York State land, wbJch adjoins the Doyens' Lot 17 (now merged as one forming a new lot number 26.1). BASIS OF ACTION: Article III, Section 100-26 of the Zoning Code for a Waiver. Action of Disapproval was issued October 9, 1996 by the Building Inspector under Section 100-25A for this undersized state-owned parcel of land. FINDINGS OF FACT: This tract of land is improved with a single-family dwelling and has been owned for many years by the State of New York. There is public water available to both lots. This land, many year~ prior to 1957, was filled by the State. The applicant's land, along which the State lot adjoins, is also improved with a single-family dwelling. Both dwellings are evidenced by a written Pre-Certificate of Occnpancy issued by the Bni]ding Department under No. Z11240Z dated October 6, 1982. The merger of the two lots was formed when the State of New York conveyed by Letters Patent ownership to the immediately adjoining landowners, Francis and Christina Doyen, the applicants herein. The State would not convey in any other names and therefore a merger could not be avoided. The lots were always held in separate ownership continuously prior to the Letters Patent dated April 2, 1996. The owners have offered written easements, in perpetuity, to the waterfront lot over the landward lot (formerly 17, now 26.1) owned at this time by the applicants herein, for sufficient fire access, and for maintenance and use of the sanitary system. REASONS: The dwelling which exists on the existing waterfront parcel cannot continue to be landlocked, and as part of this Waiver, approval is conditioned upon written easements in perpetuity, reeordabie in the County Clerk's Office, for proper fire access and maintenance of the sanitary system. The neighborhood to the north consists of improved lots similar in size; the grant of this waiver will not increase the density of the neighborhood since each is already improved with a single-family dwelling; a denial of this waiver would cause economic hardship to the owners; the county and town records show these two tracts in e×istenee and in separate ownership prior to 1996; the natural details, character, and contours will not be significantly changed or altered, and there is no need to fill or substantially alter the land. The Town has issued Certificate of Occupancy No. Z-11240 confirming occupancy of each of the two snbjeet dwellings. Page 2 - Appl. No. 4433 Waiver Request: Francis & Christina Doyen Decision Rendered November 19, 1996 MOTION MADE BY: J. Goehringer SECONDED BY: J. Dirfizio, Jr. ACTION/RESOLUTION ADOPTED: Granted, with the following CONDITIONS: (1) that the subject lot must have a written easement, in perpetuity, over the front, landward Doyen lot, for proper fire access along the southerly yard portion of the inside (Doyen) lot, referred to as Lot 17; (2) that the subject lot must have a written easement, in perpetuity, over the front, landward Doyen lot, for continued maintenance and use of the s~nitary system; (3) said easements shall be reviewed and approved by the Southotd Tow~a Attorney, and recorded with the Suffolk County Clerk's Office. VOTE OF THE BOARD: Ayes: James Dinizio, Jr., Robert A. Villa, Lydia A. Tortora, Gerard P. Goehringer. This resolution was unanimously adopted, 4-0. (Member Doyen abstained from ttzis application, and was absent as agreed, due to traveling time and expenses involved. ) ZBA:lk GERARD P- GOEHRINGER,/CHAIRMAN Approved for filing R~L E~ATE o, ~ , Numar of p~ges ~ "' TORRENS[---- ~ ;edal g T~N8~ T~ ~ Cenificate g 8U~ ~ ~U~ m -- ~d / Mo~age Ins~ent ~d / Mo~gage Tax Stump R~or~ng / Filing S~ps 41 Page / Filing Fee ~ · ~ Mo~gage Amt. H~dling ~- ~ 1. B~ic Tax ~-584 ~. ~ 2. Addifion~ T~ No~fion Sub Total EA-5217(County) ~ .~ SubTotal C;:z"~." S~./AssiL EA-5217 (S rote) ~. ~ or S~./Add. R.P.T.S.A. /~-- ~~J,~~r TOT. roG. TAX ~-- Comm. of Ed. 5 ~ Du~ Town Dual County__ ' ~ Held for Ap~ffionment Affidavit ~~ Transfer T~ __ : Ce~ifi~ Copy~ M~sion Tax ~e pr~y covered by this mo~gage is or Reg. C~y 2~. ~ will be improved by a one or two family -- dwelling only. Sub To~ . . O~er __ /__ YES__or NO~ GRAND T~L~/ . ~ If NO, see approp~ae mx clau~ on page of ~is ins~ment. ~ Real Property Tax Service ng~n(~ Verification Title Company Information ~' ~ Dist. Section Block Lot F~delSty ~at~onal T~tle ~}~ .... 1000 010.00 07.0~ IOZ~'O00 Insurance Company of ~ew YOrkcompany Nme lni~I ~fle Numar Part,eta C. ~oore, Esq. ~ Cash_ ~eck~ Charge~ P.O. Box 483 ~l Payers~easR&R 315 ~estphal~a Road ~l (orifdiffemnt) RECORD & RETURN TO 7(ADDRESS) Suffolk CoUnty Recording & Endorsement Page ~is page fo~s pan of ~e attached Deed made by: : (SPECIFY TYPE OF INSTRUME~) Frances ~edge Oreenleaf ~e premises heroin is situated in SUFFOLK COU~Y, ~W YORK. TO In ~e Towmhip of 8outhold Franc~s Doyen and Chr~stona Doyen In the VILLAGE or HAMLET of F~shers Island BOXES 5 T~U 9 MUST BE TYPED OR PRIED ~ BLACK ~K O~Y PRIOR TO ~CORDING OR FILING. TAX MAP DESIGNATION Dm. 1000 S,¢. 010.00 BIL 7 Lot(s): ¢;ONSULT YOUR LAWYER BEFORE SIGN/NG THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. T Fil~ll~DFa'~made ~e ~ ~ day of ~00~)''~ , ~neteen hundred m'ld ninety-seven I~IWI~-~N Frances Hedge Greenleaf residing at 65 Pleasant Street, Groton, Conn. 06340, as one of the heirs of law of William A. Hedge, Charles W. Hedge, Bell Hedge, and Frances G. Hedge a/k/a Frances G. Thorp party of the first pa~,and Francis Doyen and Christena Doyen, his wife, Island, New York 06390 residing at Hedge Street, Fishers party of the second part, ~t'£1'NF.I~ETH, that the party of the first part, in consideration of ten dollars paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALI. that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and beJng~R~t~ on Fishers Island, in the Town of Southold, County of Suffolk, and State of New York, being bounded and described as follows: a ten (10) foot right of way which lies between land now or formerly of Rufus Bradford Burnham ( deed dated March 8,1993, recorded at Suffolk County Clerk at Liber 11624 page 531) to the north and land now or formerly of Francis Doyen and Christena Doyen ( deed dated August 19,1992, recorded at Suffolk County Clerk at Liber 11525 page 148) to the south. Said Right of Way runs from Hedge Street to West Harbor. 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, in compliance with Section 13 of the Lieu Law, hereby covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the s~me 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. II~l ~tl'l-l~F...~ WtlF_.RF_~F~ the part7 of the first part has duly executed this deed the day and year first above written. Frances Hedge Gree~eaf On the ~?~ day of /~r i I 19 c} ~, before rm On the day of persoually came Frances Hedge Greenteaf persor~y Came to me known to be the individual described in and who executed the foregoing instrttment, and acknowledged that she executed the same. ub A~LJAK NOTARY PU~LIG MY COMMISSION EXPIRES APR. 30, 1998 STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the ; of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. 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 O~ NEW YORK, COUNTy OF s*l On the day o~ 19 , before me personally came the subscribing witness to the foregoing instrument with whom I am personally acquainted, who, be ng 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. TITLE No. Quit£1aim ~eeb Frances Hedge Greenleaf SECTION BLOCK LOT COUNTY OR TOWN TAX BILLING ADDRESS TO Francis Doyen and Christena Doyen TICOR TITLE GUARANTEE Patricia C. Moore Esq. P.O.Box 483 315 Westphalia Road, Mattituck New York 11952 (516)298-5629 zip No. .... RECORDKD ~ 96 JUN -3 PM 2:49 Numar of pages TORRENS FDW', ..... ..... ,iuliAIN~' f.,_E~ OF Serial# SUFFOUi COUNTY Ceffifim~ ~ ~or Cfi. ~ ~ ~Mo~gage Ins~ent ~ / Mo~age T~ Stump R~or~ng / Filing Stumps H~dling~ ~ ~ 1. B~ic Tax ~-584 ~ ~ 2. Addifion~ T~ Notation Sub Total EA-5217 (County) ~ Sub Total~m~ ~ S~./Assit. or EA-5217 (State) / S~./Add. Du~ Town Comm. of Ed. 5 . ~ ~ ' Held for Ap~onment Affi~vit[~.~., * Tr~sfer T~ Ceffifi~ Copy ~~ Mansion Tax ~e pro~ covered by this mortgage is or Res. Copy ~ ~ ) will be improved by a one or two family Sub ro~ ~_ C;'t .) dwclQng only, ~S ~ or NO .... O~cr GRAND TOTAL (~ ~ of ~is ins~ment. q~[ ~5':~5 .: Real Property Tax Service Agency Verification 6 Title Company Information c - ': '~$c~ '~. Lot ~ e~:¥ , j Dist. Section Block  .. Title Numar ~/JCl5 W. ~ ~ft~t¢~F~ "~ t~ -I~ Cash__ ~eck ,. .~-- Charge ~ ~ ~ ~ ~ ~/ Paycrsme~R&R___ ~s/~zR¢ ~_sL4~t3, /~ 0~.3ffo I/ , (or if different) RECORD & RETURN TO [ ~/'~ 7 (ADDRESS) Suffolk County Recording & Endorsement Page ~is page fo~s pan of ~e attached / ~ ~ ~ ~ ~ made by: (SPECIFY T~E OF INS~UME~) ~ ~ ~o P I--~ o ~ 'T~'~ ,%'T~ T~ ~e premises heroin is situated in ~ 6 ~- ~ ~ ~ ~ ~ S~OLK COU~Y, ~W YORK. TO ~eTow~hipof / ~e u~t¢6 L b BO~S ~T~U 9 ~ST BE TYPED OR PRIN'I ED ~ BLACK ~K O~Y PRIOR TO RECORDING OR F~ING. z between THE PEOPLE THIS INDENTURE madethis 2_ ,,/9 day of Pt ?4/ /_. OF THE STATE OF NEW YORK acting 1996, by Peter W. Delaney, their Commissioner of General Services in the Executive Department, with offices at Mayor Erastus Corning 2nd Tower, The Governor Nelson A. Rockefeller Empire State Plaza, Albany, New York 12242, hereinafter referred to as the "Grantor", and FRANCIS T. DOYEN and CHRISTENA DOYEN residing at Hedge Street, Fishers Island, New York 06390, hereinafter referred to as the "Grantee"; WITNESSETH, that the Grantor, pursuant to Section 75, subdivision 7 of the Public Lands Law and Findings of the Commissioner dated 1996 and in consideration of the sum of One Dollar ($1.00), lawful money of the United States of America, paid by the Grantee and upon the terms and conditions hereinafter expressed, does hereby give and grant unto the Grantee and the heirs and assigns of the Grantee, the right, privilege and easement for the use and maintenance of a docking facility hereinafter referred to as the "structures and/or ~mprovements", on the parcel of land underwater hereinafter described: All that certain piece or parcel of land within the waters of West Harbor at Fishers Island in the Town of Southold, County of Suffolk, and State of New York, being bounded and described as follows: Beginning at a point in the water of West Harbor at the southwesterly corner of the herein described parcel, said point being located 2,153.22 feet north of a point which is 224.68 feet west of a monument marking the United States Coast and Geodetic Survey Triangulation Station "Pros" and thence running through the waters of West Harbor, the following four (4) courses and distances: 2. 3. 4, N. 06° 57' 22" W., 40.73 feet to a point; N. 75° 42' 29" E., 105.12 feet to a point; S. 14° 17' 31" E., 42.93 feet to a point; and S. 77© 01' 10" W., 110.35 feet to the point and place of beginning, containing 4,491 square feet of land, more or less. This grant of easement is for a term of twenty-five (25) years from the date hereof unless sooner terminated as hereinafter provided, and is made and accepted subject to the following terms and conditions: 1. At the termination of the easement hereby granted, the Grantee agrees at the expense of the Grantee and at no expense to the Grantor to remove at once the said structures and/or improvements from the land of the Grantor hereby affected and leave said land in as nearly the same condition as possible as it was prior to the construction hereby authorized. 2. The easement hereby granted is granted only with respect to the structures and/or improvements described in the application and shown on the map or plan which accompanies the application. If the proposed structures two years, the easement shall cease and determine without action to such effect being taken by the Grantor and all the rights of the Grantee shall then terminate and, furthermore, in such event, the provisions for removal of said structures and/or improvements above set forth shall apply in the same manner and to the same effect as so set forth. 3. The Grantee shall be liable for and shall pay all damages that may arise or occur to the Grantor and shall save the Grantor harmless from all claims for damages in consequence of the construction, maintenance, use, and/or removal of the said structures and/or improvements or by reason of any work done or authorized by or under this grant of easement and, at the expense of the Grantee, will defend ail suits brought on account thereof. 4. The easement hereby granted shall not be assigned or transferred without the written consent of the Commissioner of General Services. 5. This instrument gives no authority for the mooring or docking of boats in such a manner that they will extend in front of upland owned by others than the Grantee, and is further subject to the riparian rights, if any, of the adjacent upland owners. 6. The easement hereby granted is intended to affect only the right, title and interest of the Grantor in the aforedescribed parcel of land. 7. This grant of easement shall not affect the title of the Grantor to any lands under water contiguous to the aforesaid structures and/or improvements and any additions to or accumulation thereof caused by such structures and/or improvements outside of the area of the easement granted shall be the property of the Grantor and shall be considered for all purposes as land under water. The word "Grantee" shall be construed as if read "Grantees" whenever the sense of the Indenture so requires. The use of the neuter pronoun in any reference to "Grantee" shall be construed to include any individual "Grantee", and the work "successors" shall be construed as if read "heirs" whenever the sense of this Indenture so requires. All the covenants, terms and conditions in this Indenture shall inure to the benefit of and be binding upon the executors, administrators, successors and assigns of the respective parties hereto, the same as if they were in every case named and expressed. IN WITNESS WHEREOF, the Grantor has caused this instrument to be signed by its duly authorized representative on the day and year first above written. Peter W. Delaney Commissioner of General Services STATE OF NEW YORK COUNTY OF ALBANY SS.: On this 2nd day of April , 1996, before me the subscriber ~'- ' ' neD )ersonally came Peter W. Delaney, Comm~ss~o of the Office of General Services of the State of New York in the Executive Department of the State of New York, to me known and known to me to be the Commissioner of the Office of General Services described in and who executed the foregoing instrument and he acknowledged to me that he executed the same as such Commissioner for and on behalf of The People of the State of New York. Approved this day of ,1996 THO,MAS A. POHL Approved as to form this ~ ~ ~day of ~¢~ ,1996 H. CARL McCALL State Comptroller DENNIS C. VACCO Attorney General Assistant ,~orney General I 617,21 Appendix C SEQ Slate Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I~PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 'I. APPU ,/~RONSOR .... cou , ~/ ~/'-/7c~ -~-~ F7 7. AMOUNT OF LANO AFFECTEDc Iflltl?~_._____V ~ acres UIBmileW T ~ acres WILL PROPOSED ACT;ON COMPLy WITH EXISTING ZONING OR OTHER EXISTI~'G t,J~O-O USE RESTRICTIONS~ 11. OES ANY ASPECT OF THE ACTtCN HAVE A CURRENTLY VAUD PERMIT OR APPR [~Y'* [] N OVAL? I,~. AS A RESUL~F PRO-~O~ED ACTION W LL EXISTING PERMIT APPROVAL REOU CERTIFY THAT THE INFORMATION PROVIOED AeOVE IS TRUE TO THE BEST OF MY KNOWLEDGE I! Ihs action is In the Coastal Area, and you are a staid agoncy, complele Ins C oastal Assessmept Form before procoedlng with ' this assessment OVER Town Of Southold P.O Box 1179 Southold, NY 11971 * * * RECEIPT * * * Date: 04/29/04 Transaction(s): Application Fees Receipt~: 4103 Subtotal $250.00 Check#: 4103 Total Paid: $250.00 Name: Moore, Patricia 51020 Main Rd Southold, NY 11971 Clerk ID: BONNIED Internal ID: 93083 LASER FICHE FORM SUBDIVISIONS Project TYpe: Lot Line Changes Status: Final Approval SCTM #' 1000 - 10.-7-27.1 Project Name: Doyen, Francis & Christena Location: Located onNo # Hedge Street,Approx. 410 ft north of Montauk Ave. Fishers Island, SCTM 1000-10-7-27.1, in an R-40 Zoning District Hamlet: Fishers Island Applicant Name: Francis & Christina Doyen Owner Name: Francis Doyen Zone 1: R-40 Approval Date: ~,~-L PLAT Signed Date: OPTIONAL ADDITIONAL INFORMATION A date indicates that we have received the related information Zone 2: C and R's: Homeowners Association: R and M Agreement: Address: County Filing Date: Zone 3: SCAN Date: SCANNED MAR - 9 2009 Records Management / \  HOCH FAMILY / PARTNERSHIP ~ ] GRACE E. BURR FRANK BURR LOCATION MAP SCALE 1"=400' RUFUS B~DFORD ~N¢ SH~-- /9.29' ~ / ~ ~ ~ ( ~ LINE FOR CO~AGE~ ~ EXISTING ~ / DRILL t ~:~' ~ ~¢ 0 ~ r ~~////, [ ~' --~ ~/ // ~ 1,) SU~E:Y MAP PREPA"ED FOR ~RANCIS DOYEN ~ CHRISTENA DOYEN; , ~~ ~ ~////////~, ~ , ~ - ~ ~: E,~,~ ,~. ,~ ~o~ ~,~,~L~. ~.~ ~ ~,~o; ~o~,~,, / ~ Po~ ~ ~ ' ~ / / / / / / L ~ CT,; DATE; MARCH 31, 1993: SCALE: 1"=20'; SHEET 1 OF 1 I THE: TOWN OF SOUTHOLD - COUN~ OF SUFFOLK; FISHERS IS~ND, NEW,,YORK;,, ~ ~ ~ ~ I / / ~ ~ ~5o~ 1,) THIS SURV~ WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED ~ ~~ APPROXIMATE LOCATION X J / ~ ~m~oN PIN ' ~ ~.) mt ms A vmo~T~O~ OF THE STATE E~UCATmON ~W FOR ANY PERSON, UNLESS m~ t P~cEL '~" P~CEL ~ ~ ~ISTING ~ ~ ~60~ ~.~* ~ = ]~5~ ~ ~,F* 5,) ONLY COPIES OF THIS SURVEY MARKED WITH THE ~ND SURV~OR'S ~ 5,) SITE IS ~N THE TOWN OF SOUTHOLO, COUN~ OF SUFFOLK TAX MAP 1000, / ~ SECTION 010. BLOCK 7, LOT 27.1 Z ~ ~/F N/F ~ ALFRED R. GREBE 7.) SITE ]S LOCATED IN R-40 ZONE. CANIO A. TOGLIA ~ ~ 8.) APPLICANT: FRANCIS ~ CHRISTENA DOYEN i P~EL ~I~NG ~ PROP~ ~ P,O, BOX 424 FISHERS IS~ND, N.Y. 06590 [ A 6160~ S.F. 5485~ S,F, // ' ,' ,~,, / / // ~ N/F NOW OR FORMERLY O / SF SQUARE FEET / / / / ~ ~ STO~ WALL / QUALm~ CONTROL CERTIFICATION N/F I __: FENCE DATE: 10/01/2003 GROUP R~eo OATE ANGELO C. ~ SUSAN M. ,,~:c~ .~,A~e. ~ ~= .... ~ / RENNA ~ SCALE: 1" = 20' ~,o~ / / JOHN R. HELLIER ~'~'" // ~.lc ~,e ~. f~ SHE~ FILE ] I