HomeMy WebLinkAbout1000-59.-6-18.1, 19.1 & 19.2 ', TYP~'CAL ~PLOTI PLAN ~ ~ } · ~m t II ~HIS IS TO CERTIFY THAT THE PROPOSED REAL TY SUE~IVIZION UR
I(~%~e~ J ~ / / ~ I ~ . ~ ' J DEVELOFMENT FOR ~ r~
tNOTTOSC~LE] ~ ~ ~ ~/Z~.~ ~ II" / .x/~g~c*,~ ~ ~ DULY FL'D ~IFH [HE COUNTY CLERK WlFH~ ONE YEAfl OF [HtSDAZE
~ ~]..'~" ~' I ~ ~ I ~ ~ RE-DIVISION o, **O,E,r~
~ ~ ~ ~ ~'"~ ~1~ I ~d ALICE CURRIE
I ~ ~ I. L, ;~ I ,..~ I~ , AT SOUTHOLD
~ ~ t I~ i~.C;~I ~ / ~ TOWN OF SOUTHOLD
. ~ "'~" ~~~:-. ! ~,:, ~ ~ Scale: ~" = 30'
II I
' ~ HEREBY CERTEY THAT T~ SUBDIVIS~N PLAT WAS MA~ g~O~
~ ~ ~ ~ ACTUAL SURVEYS COMPLETED HllOlII
, ~ ....... ,m~ m wA~R) ~ SHOWN THUS B ACTUALLY EXIST AN~.~S ARE CORRECTLY
ZONNG OlS[RICT' R 40
~0 :EBVE THE EXISTING ~[ OF THE BUILDINGS(SL LU I A A~EA-~,2~ ~ ~ TO ~E ~S
~~ LOT 'B' A~A-22,~7 S~. hI' TO ~E ~8
ANY ~L~R~nON ~ AOOln~ ~ ~iS ~ ~S ~ ~
~ ~CnON 7209 ~ ~E ~EW ~K STA~ EOUCAn~ ~ ~R 2 7 ~ PECONIC SUR~Y~ P.C
~f~%'~/%f~°72~f~';~%~,%,~'"~ff~J~t$~~ '"' (~a,)
PLANNING BOAHD MEMBERS
DONALD J. WILCENSKI
Cha/r
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
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
May 8, 2012
Mr. Robert Barratt, PE
4295 Vanston Road
Cutchogue, NY 11935
Re;
Negative Declaration and Final Approval: Proposed Lot Line Modification for
Lawrence Currie
Located at 8415 Soundview Avenue, Southold
SCTM#1000-59-6-18.1, 19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
The Southold Town Planning Board, at a meeting held on Monday, May 7, 2012,
adopted the following resolutions:
WHEREAS, on June 8, 2011, the agent, Robert Barratt, PE, submitted an application
for a Lot Line Modification on behalf of the owner, Lawrence Currie, Jr.; and
WHEREAS, this proposed Lot Line Modification transfers 0.67 acres from SCTM#1000-
59-6-19.2 to SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-
19.2 decreased in size from 0.67 acres to 0:00 acres; SCTM#1000-59-6-18.1 increased
from 0.27 acres to 0.67 acres and SCTM#1000-59-6-19.1 increased from 0.24 acres to
0.51 acres; and
WHEREAS, on July 11,2011, the Southold Town Planning Board accepted the
application for review; and
WHEREAS, on July 14, 2011, referrals were sent out to the Town Engineer, SoUthold
Fire District, and the Town Board; and
WHEREAS, on July 28, 2011, the Board of Fire Commissioners of the Southold Fire
District reviewed the property and found that there is adequate fire protection; and
WHEREAS, on September 9, 2011, the Office of the Town Engineer responded to the
Planning Board's referral; and
Lawrence Currie
PaRe Two
May 8, 2012
WHEREAS, on September 26, 2011, the Planning Board, at their Work Session,
reviewed referral responses; and
WHEREAS, on October 3, 2011, the Planning Board, at their Work Session, reviewed
the Office of the Town Engineer's comments and the Lot Line/Health Department Policy
and agreed that the above-referenced application is not eligible for the resolution
adopted by the Southold Town Planning Board on February 14, 2011 and, because of
this, the Suffolk County Department of Health Services approval is required; and
WHEREAS, on October 6, 2011, the agent submitted 9 up-dated plats; and
WHEREAS, at the January 9, 2012 Work Session, the Planning Board accepted the
revised plats and agreed to set a public hearing; and
WHEREAS, on January 11, 2012, a referral was sent to the Office of the Town
Engineer; and
WHEREAS, on January 25, 2012, the agent submitted a plat endorsed by the Suffolk
County Department of Health Services and draft deeds; and
WHEREAS, on February 2, 2012, the public hearing was held and closed; and
WHEREAS, on February 13, 2012, the agent submitted revised draft deeds; and
WHEREAS, on March 5, 2012, the Office of the Town Engineer responded to the
referral sent by the Planning Department; and
WHEREAS, at their March 12, 2012 Work Session, the Planning Board accepted the
submitted draft deeds and the Office of the Town Engineer's comments which included
a 25' vegetated buffer located southeast of the wetlands and two 4' wide paths, one for
each lot that lead to Great Pond; and
WHEREAS, on March 22, 2012, the applicant submitted the requested Covenants and
Restrictions and a letter from the applicant regarding the 25' vegetated buffer; and
WHEREAS, at the March 26, 2012 Work Session, the Planning Board reviewed the
letter regarding the 25' vegetated buffer; and
WHEREAS on March 27, 2012, the applicant submitted 4 copies of the revised survey;
and
WHEREAS, on April 23, 2012, the Planning Board reviewed and accepted the
Covenants and Restrictions; and
WHEREAS, on April 26, 2012, the Covenants and Restrictions Liber D00012691 and
Page 425 were filed with the Suffolk County Clerk; and
Lawrence Currie
PaRe Three
May 8,2012
WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56
Waivers of Certain Provisions, may waive certain elements of the subdivision review if
in its judgment they are not requisite in the interest of the public health, safety and
general welfare. After reviewing the information submitted for this application, the
Planning Board has determined that it is eligible for a waiver of the ERSAP, the Primary
and Secondary Conservation Area Plan, and the Sketch Plan and Preliminary Plat steps
of the subdivision process for the following reasons:
1. No new lots are being created;
2. No changes will occur as a result of this Lot Line Change that would affect the
character of the neighborhood; and
WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted
Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality
Review Act (SEQRA); and
WHEREAS, the Planning Board has determined that the proposed action meets all the
necessary requirements of Town Code §240 for a Lot Line Modification; be it therefore,
RESOLVED, that the Southold Town Planning Board, pursuant to SEQRA, hereby
makes a determination of non-significance for the proposed Lot Line Modification and
grants a Negative Declaration; and be it further
RESOLVED, that the Southold Town Planning Board hereby waives the requirements of
{}240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plan
and Preliminary Plat steps; and be it further
RESOLVED, that the Southold Town Planning Board grants Final Approval on the
map entitled "Re-division of Property Alice Currie at Southold', dated November 14,
2011 and last revised March 27, 2012, prepared by John T. Metzger, Peconic
Surveyors P.C., and authorizes the Chairman to endorse the map.
Please submit a copy of the recorded deed to the Southold Town Planning Department
within 62 days of the date of Final Approval, or such approval shall expire and be null
and void.
Enclosed is a copy of the map which has been endorsed by the Chairman.
If you have any questions regarding the above, please contact this office.
Donald J. ~{lilcenski
Chairman
Encl.
cc: Assessors, Building Dept.
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. S]DOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
May 7, 2012
This notice is issued pursuant to Part 617 of the implementing regulations pertaining to
Article 8 (State Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the proposed
action described below will not have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared.
Name of Action: Proposed Lot Line Change for Lawrence Currie
SCTM#: SCTMs~1000-59-6-18.1, 19.1 & 19.2
Location:
The property is located on Soundview Avenue, +/- 101.85 feet north
east of Kenny's Road, in Southold.
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action:
This proposed Lot Line Modification transfers 0.67 acres from SCTM#1000-59-6-19.2 to
SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-19.2 decreased
in size from 0.67 acres to 0.00 acres; SCTM#1000-59-6-18.1 increased from 0.27 acres
to 0.67 acres, and SCTM#1000-59-6-19.1 increased from 0.24 acres to 0.51 acres.
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.
Ne.qative Declaration
PaRe Two
May 7, 2012
The determination was based upon the following:
This lot line modification is merging an existing parcel into two other existing parcels,
creating two parcels where there were three. This is in keeping with the Town's
Comprehensive Plan because it is eliminating a parcel and making the other two
existing non-conforming lots larger.
Therefore, the proposed application will have no bearing upon Article VI of the Suffolk
County Sanitary Code and will therefore conform to Article VI of the Suffolk County
Sanitary Code and will not be expected to adversely affect groundwater quality.
1. 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.
2. 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 as a result of this lot line change.
3. The proposed action is not in a material conflict with a community's current plans
or goals as officially approved or adopted.
4. The proposed action will not significantly impair the character or quality of
important historical, archaeological, architectural, or aesthetic resources or of
existing community or neighborhood character.
5. No major change in the use of either the quantity or type of energy will occur.
Each existing improved lot will continue to have only one pre-existing single
family dwelling on each.
6. No creation of a hazard to human health will occur as a result of this lot line
change.
7. 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.
8. 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: Alyxandra Sabatino, Planner
Address: Southold Town Planning Board
Telephone Number: (631)765-1938
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
PLANNING BOAR~ 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 10, 2012
Mr. Robert Barratt, PE
4295 Vanston Road
Cutchogue, NY 11935
Re:
Extension of the Required 62 Day Recorded Deed: Proposed Lot Line
Modification for Lawrence Currie
Located at 8415 Soundview Avenue, Southold
SCTM#1000-59-6-18.1, 19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
The Southold Town Planning Board, at a meeting held on Monday, July 9, 2012,
adopted the following resolution:
WHEREAS, this proposed Lot Line Modification transfers 0.67 acres from SCTM#1000-
59-6-19.2 to SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-
19.2 decreased in size from 0.67 acres to 0.00 acres; SCTM#1000-59-6-18.1 increased
from 0.27 acres to 0.67 acres and SCTM#1000-59-6-19.1 increased from 0.24 acres to
0.51 acres; and
WHEREAS, on May 8, 2012, the Southold Town Planning Board granted Final Approval
on the map entitled "Re-division of Property Alice Currie at Southold", dated November
14, 2011 and last revised March 27, 2012, prepared by John T. Metzger, Peconic
Surveyors P.C., and authorized the Chairman to endorse the map; and
WHEREAS, the applicant was required to submit a copy of the recorded deed to the
Southold Town Planning Department within 62 days of the date of Final Approval or
such approval shall expire and be considered null and void; and
WHEREAS, on July 5, 2012, the agent submitted a letter requesting an extension of
ninety (90) days for the requirement of submitting recorded deeds to the Southold Town
Planning Department; be it therefore
Lawrence Currie PaRe Two July 10, 2012
RESOLVED, that the Southold Town Planning Board grants a Ninety (90) Day
Extension of the requirement to submit a copy of the recorded deed to the Southold
Town Planning Department within 62 days of the date of Final Approval. This extension
is granted for 90 days from the date of this resolution.
Please submit a copy of the recorded deed to the Southold Town Planning Department
within 90 days of the date of this resolution or such approval shall expire and be
considered null and void.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Chairman
Submission Without a Cover Letter
Sender:
Date: j
Comments:
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 6
Receipt Number : 12-0116246
TRANSFER TAX NUMBER: 12-05466
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
059.00 06.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
10/10/2012
09:42:07 AM
D00012707
751
Lot:
018.001
Received the Following Fees For Above
Exempt
Instrument
Page/Filing $30.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $7.50 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-05466
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$125.00
$0.00
$180.00
$0.oo
$392.50
Exempt
NO
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
CC #: C12-39261
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOIJK
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Cour[
of Record thereof do hereby certify that I have compared the annexed with the original
DEED
recorded in my office on10/1012012 under Liber D00012707 and Page 751 and,
that the same is a true copy thereof, and of the whole of such original.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County
and Court this 10110/2012
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
THIS INDENTURE, made this eighth day of May in the year 2012
BETWEEN
LAWRENCE WILLIAM CURRIE JR~ residing at 3090 Glascock SWeet, Unit 319,
Oakland, CA 94601,
as executor,
of the last will and testamem of ALICE D. CURRIE, late of Suffolk County, New York,
who died on the eighth day of March, in the year 2005 and at the time of her death was
the sole owner of the lots known as SCTM#1000-59-6- ! 8.1 and 19.1, her spouse having
pre-deceased her;
and also as owner,
of the lot described as SCTM# 1000-59-6-19.2,
party of the first part, and
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 319,
Oakland, Ca 94601,
party of the second part,
WITNESSETH, that whereas letters testamentary were issued to the party of the first
part by the Surrogate's Court, Suffolk County, New York, on the Seventh day of
December 2005 and by virtue of the power and authority given in and by said will and
testament, and/or by Article 11 of the Estates, Powers and Trusts Law, does hereby grant
and release unto the party of the second part, the distributees or successors and assigns of
the party of the second part forever. This deed is made without consideration since it is a
gift between the parties of the first and second parts who are the same person.
ALL that certain plots, pieces or parcels of land, with the buildings and improvemems
thereon erected, situate, lying and being in the Village zu~d Town of Southold, County of
Suffolk, and State of New York, bounded and described in schedules "A" and "B" and
the survey #11-219 dated 3/27/12 prepared by Peconic Surveyors PC annexed as Exhibit
A hereto:
TOGETHER with all the same right, title and interest, if any, of the party of the first part
of, in and to Great Pond and the lands under water of Great Pond lying northerly and
adjacent to the premises herein before described; IOGETHER with all right, title and
interest, if any, of the party of the first part in and to any sweets 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 second part agrees to abide by the decision made by the Suffolk
County Health Services on December 30t~ 2011, that the proposed development of two
lots is EXEMPT from requirements pursuant Article 6 of the Suffolk County Sanitary
Code Section 700-609B4; and any future proposals to make changes to the water supply
and sewerage disposal facilities on each lot must conform to construction standards in
effect at the time of construction and are subject to separate permits pursuant to these
standards.
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, except
as aforesaid.
Being and intended to be the same premises conveyed by DOUGLAS J. CURRIE and
LAWRENCE W. CURRIE to ALICE D. CURRIE by deeds dated November 19th, 1966
and November 14th, 1966 and recorded in the Suffolk County Clerk's Office in Liber
6079 at page 115 and page 117 respectively.
1N WITNESS WHEREOF, the party of the first part has duly executed this deed the day
and year first above written
Lawrence William Currie Jr,
In the presence of
STATE OF CALIFORNIA ) ss.:
COUNTY OF ALAMEDA )
On the eighth day of May, 2012, before me, the undersigned, a notary public in and of
said State, personally appeared one Lawrence W. Currie Jr. personally known to me or
proved to me on the basis of satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that he executed the same in
his capacity, and that by his signature on the men., the individual, or the person
upon behalf of which the individual acted, executed the instrument.
Notary Public
IRMA R. GLIDDEN
COMM. #1845818
NOTARY PUBLIC CAUFORNIA
A~MEDA COUNW
IRMA R. GLIDDEN
COMM. #1845818
'~ ~;~ My Comm. Expires A~3ri123, 20:3
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of
On the day of in the year
undersigned, personally appeared
SS¸:
before me, the
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument.
State of New York, County of
SS.:
On the day of in the year
before me, the undersigned, perso'nally appeared
personally known to me or pro..ved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument.
Notary Public
(signature and office of individual taking acknowledgment)
Notary Public
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS ,"4ADE OUTSIDE NEW YORK STATE
State of California; County bf ss.: ~'~.~,¢¢¢'Y~¢~
On the ~ day of 4;~*~,in the year 201~before me, the undersigned, personally appeared ~,~,~))',~¢,O~* .... ~J'l ti |~,V1A ~,l, rrl(~,,~-;
proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the
individual, or the person upon behalf of which ~e individual acted, e~ecuted the instrument and that such individual made such
appea;rance bef0rethe undersigned in the C4:3t~ o.~-/~,lfYl, CJ::~ inthe State of california'.
(insert th8 City' or other political subdivision)
[4s'i~n'~ture and office of individual takin9 acknowledgment)
~~ ~ Notary Public
[~'J~_-Z'~!~[-~ COMM. #1845818 ~
~1 ~.~] ALAMEDA COUNTY ~
PROPERTY SCHEDULES
The property described below in Schedules A and B is located in the Village and Town of
Southold, County of Suffolk, State of New York and was described as SCTM# 1000-59-
06- lg.1, 19.1 and 19.2 before a Lot Line Modification was approved by the Southold
Town Planning Board.
SCHEDULE"A"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue running a
distance of 101.35fi to an iron pipe set at the point of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5fi to a point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 100.00 fi to a monument;
RUNNING THENCE along the easterly side of land now or formerly ofD & E Daley,
North 42degrees 42minutes 20seconds West 306.97fi to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond
105.28 fi to the land also conveyed to Lawrence W. Currie Jr;
RUNNING THENCE along the land of Lawrence W. Currie Jr. South 42degrees
09minutes 00seconds East a distance of 273.12fi, to the point or place of beginning.
SCHEDULE "B"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue and
running a distance of 101.35fi to an iron pipe set at the point of curve of Soundview
Avenue at the point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5 fi to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William
Currie Jr, North 42degrees 09 minutes 00seconds West 273.12fi to Great Pond;
RUNNING THENCE in a general easterly direction along the shoreline 45.03fi and
11.34fi and 21.29tt and 43.41fi to the land now or formerly of John Chamews;
RUNNING THENCE along the lands of said John Charnews, South 42degrecs 09minutes
00seconds East a distance of 191.42fi to the point or place of beginning.
EXHIBIT A
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
3[ __
Page / Filing Fee ~ 0
20. 00
Handling
5. 00
TP-584
Notation
EA-52 17 (County)
LA-5217 (State)
R.P.T.S.A. ')
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
15. 00
4 I Dist.
Real Property
Tax Service
Agency
Verification
8
6
Deed / Mortgage Tax Stamp
FEES
Sub Total __. __
Sub Total
Grand Total q~._~ 5~>(~
12011711 xooo o5~oo 0600 o~aoo~
/~ 1000 05900 0600 019001
(N DHO ~ 1000 05900 0600 019002
~14-JUL-12/
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Mail to: Judith A. Pascale, Su/folk County Clerk
310 Center Drive, Riverhead, NY 11901
www. suffolkcountyny, gov/clerk
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 Appointment.
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.
5 Community Preservation Fund
Consideration Amount $
CPF Tax Due $ .... g'J .....
~>~-' :~ Improved
Vacant Land
TD
TD
7 [ Title Company Information
Co. Nome
I Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached
made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In thc 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 FILING.
Sabatino, Alyxandra K.
From: Robert Barratt [robertbarratt@optonline.net]
Sent: Thursday, July 05, 2012 11:04 AM
To: Sabatino, Alyxandra K.
Subject: Proposed Lot line Modification for Lawrence Currie
Dear Ms. Sabatino,
Mr Currie has contacted me from his residence in Oakland California to inform me that
he has been in contact with the Suffolk County authorities in Riverhead; who have
advised him that due to work load, etc. his new deed may not be approved for a further
ten weeks and that he should contact them again in mid September if he has not heard
from them by that time.
In these circumstances, I must ask you to petition the board to grant him an extension to
cover the anticipated delay.
Respectfully submitted,
R. Barratt PE
for Mr. Lawrence Currie
JtlL' 5 2012
7/5/2 012
Eur~Ing Robert Barratt PE CEng FIMech~
4295 Vanston Road, Cutchogue, NY 11935
Tel 631 734 2730 Cell 631-875-0275
robertbarratt~optonline.net
Town of Southold
Planning Board Office
.
Attention: Alyxandra Sabat~no
Delivered by hand
4/25/12
Subject: Minor Sub-division at 8415 and 8515 Soundview Ave, Southold, NY
Dear Ms. Sabatino,
Mr Currie and I were pleased to attend the April 23rd working session of the
planning board where your Mr Ter[y presented the subject case.
Following the working session decision to proceed, Mr Currie visited the Suffolk
County Real Property center in Riverhead and filed the approved Declaration and
Covenant in the County Clerk's office.
It is our pleasure to forward an executed copy of the Declaration and Covenant
for action at the May 7th 2012 public meeting.
I look forward to seeing you at the meeting and if you have any questions in the
meantime, please do not hesitate to email or call me.
Sincerely,
Robert Barratt PE
Enclosures:
Executed D &¢
Cc Mr Lawrence W Currie
CC #: C12-16482
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court
of Record thereof do hereby certify that I have compared the annexed with the original
DECLARATION
recorded in my office on04124/2012 under Liber D00012691 and Page 425 and,
that the same is a true copy thereof, and of the whole of such original.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County
and Court this 0412412012
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION
Number of Pages: 5
Receipt Number : 12-0046183
District:
1000
Recorded:
At:
Section: Block:
059.00 06.00
EXAMINED AND CHARGED AS
LIBER:
PAGE:
FOLLOWS
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Handling
COE $5.00 NO NYS SRCHG
TP-584 $0.00 NO Notation
Cert. Copies $5.20 NO RPT
Fees Paid
THIS PAGE IS APART OF THE INSTRUMENT
THIS IS NOT A BILL
04/24/2012
09:28:47 AM
D00012691
425
Lot:
018.001
Exempt
$20.00 NO
$15.00 NO
$0.00 NO
$180.00 NO
$250.20
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
31
Page / Filing Fee (Q~
Handling 20. 00
Deed / Mortgage Tax Stamp
FEES
TP-584
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
Comm. of Ed. 5. 00
Affidavit
Certified Copy.) -~ O
NYS Surcharge 15. 00
Other
Sub Total
Grand Total
c 50. 0
4 I Dist.
Real Property
Tax Service
Agency
Verification
1000 05900 0600 018001
1000 05900 0600 019002
1000 05900 0600 019001
6
Satisfactions/DischargedReleases List Property Owners Mailing Address
RECORD/& R,ETURN TO:
RECORDED
20i2 flpr 24 09:28:47
JUDITH g. PflSC~LE
CLERK OK
SOFKOLK COUNTY
L D0001269t
P 425
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit.
or
Spec./Add. __
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appointment
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.
5 Community Preservation Fund
Consideration Amount $
CPF Tax Due $
Improved
Vacant Land
Mail to: Judith A. Pascale, Suffolk County Clerk
8
310 Center Drive, Riverhead, NY 11901
www. suffolkcou ntyny, gov/clerk
Suffolk
This page forms part of the attached
Title Information
Title #
Recordin & Endorsement
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
; TO ~ In the TOWN of
, O ,~---)0[~'~() I C-- In the VILLAGE
or HAMLET of
made by:
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Consult your lawyer before signing this document - this instrument should be
used by lawyers only
DECLARATION AND COVENANT
SOUTHOLD TOWN PLANNING BOARD
THIS DECLARATION made the ~,.,7 day of ~?;J~.2012 by Lawrence W. Currie JR.
residing at 3090 Glascock St, Unit # 319,Oakland, CA 94601-2863, hereinafter referred
to as the Declarant, states as follows:
WHEREAS, Declarant is the owner of certain real property situate, in the Town of
Southold, Suffolk County, New York more particularly bounded and described as set
forth in Schedules A and B annexed hereto; and
WHEREAS for and in consideration of the granting of the re-subdivision application for
tax map parcel numbers 1000-59- 6-Lots 18.1, 19, and 19.2, entitled ~Re-Division of
Property, Alice Curfie at Southold', and as a condition of granting said approval on the
plan entitled 'Re-Division of Property, Alice Currie at Southold, Town of Southold,
Suffolk County, NY' prepared by Peconic Surveyors P.C. Land Surveyors, dated March
27, 2012 (hereinafter referred to as the "Plan'), and as shown in Exhibit A annexed
hereto, the Town of Southold Planning Board has required that the within Declaration be
recorded in the Suffolk County Clerk's Office; and
WHEREAS, Declarant has considered the foregoing and determined that same will be in
the best interest of the Declarant and subsequent owners of said parcel;
NOW, THEREFORE, THIS DECLARANT WITNESSETH:
That Declarant, for the purpose of carrying out the intentions above expressed does
hereby make known, admit, publish, covenant and agree that the said premises herein
described shall hereafter be subject to the following covenants which shall run with the
land and shall be binding upon all purchasers and holders of said premises, their heirs,
executors, legal representatives, distributees, successors and assigns, to wit
1. Twenty-five (25) foot wide natural vegetated, non-fertilization buffer located south
and southeast of the wetlands line as shown on the 'Plan.' The 25 foot buffer
shall remain undisturbed in perpetuity except for permitted activities. Permitted
activities within the buffer are limited to:
Two four (4) foot wide walking paths, one path for Lot A and one for Lot
B, as shown on the uPlan,' and subject to all approvals and permits
necessary for cleadng a path near the wetlands and surface waters.
· The removal of known exotic invasive weeds and invasive vines
· Removal of dead and/or diseased trees that are hazardous to life or
property, supplementing the buffer with plantings of native and drought
tolerant species
2. Declarant grants the continuing right to the Town of Southold, any of its
designated representatives or any owner of the property within the subdivision to
enforce the conditions and restrictions and to take any legal action it deems
necessary to enforce the conditions and restrictions of the covenants. These
rights of inspection and enforcement shall be binding uPOn the Declarant, their
heirs, executors, legal representatives, successors, assigns and transferees.
3. If any section, subsection, paragraph, clause, phrase or provision of these
covenants and restrictions shall, by a Court of competent jurisdiction, be
adjudged illegal, unlawful, invalid or held to be unconstitutional, the same shall
not affect the validity of these covenants as a whole or other pert or provision
hereof other than the part so adjudged to be illegal, invalid, or unconstitutional.
4. The aforementioned restrictive covenants are intended for the benefit of and shall
be enforceable by the Town of Southold, State of New York, by the injunctive
relief or by any other remedy in equity or law. The failure of said agencies of the
Town of Southold to enforce same shall not be deemed to affect the validity of
this covenant nor to impose any liability whatsoever upon the Town of Southold
or any officer or employee thereof.
5. The within Declaration is made subject to the provisions of all laws required by
law or by their provisions to be incorporated mede a part hereof, as though fully
set forth herein. That the within Declaration shall run with the land and shall be
binding upon the Declarant and his successors and assigns and upon all persons
or entities claiming under them, and may not be annulled, waived, modified,
tenminated, revoked or amended by subsequent owners of the property unless
and until approved by a majority plus one of the Planning Board of the Town of
Southoid or its successors, after a public meeting.
IN WITNESS WHEREOF, the Declarant h~s hereu_.nto set its hand and seal the day,
month and year above written. .~,/' Lawrence W. Currie Jr.
On the .~ ~day of )~r0¥ I i, 2012, before me, the undersigned, a notary public in
and of said State, personally appeared one Lawrence W. Currie Jr. personally known to
me or proved to me on the basis of satisfactory evidence to bo the individual whose
name is subscribed to the within instrument and acknowledged to me that he executed
the same in his capacity, and that by his signature on the instrument, the individual, or
the person upon behalf of which the individual acted, executed the instrument.
MELANIE DOROSKI
NOTARY PUBLIC, State of New York
No, 01D04634870
Qualified in Suffolk County ~0
Commission Expires September 30,
PROPERTY SCHEDULES
The property described below in Schedules A and B is located in the Town of Southold,
County of Suffolk, State of New York and was described as SCTM~ 1000-59-06- 18.1,
19.1 and 19.2 before a Lot Line Modification was approved by the Southold Town
Planning Board.
SCHEDULE"A"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue running a
distance of 101.35ft to an iron pipe set at the point of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5ft to a point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 100.00 ft to a monument;
RUNNING THENCE along the easterly side of land now or formerly of D & E Daley,
North 42degrees 42minutes 20seconds West 306.97ft to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond
105.28 ft to the land also conveyed to Lawrence W. Currie Jr;
RUNNING THENCE along the land of Lawrence W. Currie Jr. South 42degrees
09minutes 00seconds East a distance of 273.12ft, to the point or place of beginning.
SCHEDULE"B"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue and
running a distance of 101.35ft to an iron pipe set at the point of curve of Soundview
Avenue at the point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96~5 ft to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William
Currie Jr, North 42degrees 09 minutes 00seconds West 273.12ft to Great Pond;
RUNNING THENCE in a general easterly direction along the shoreline 45.03ft and
11.34ft and 21.29ff and 43.41ft to the land now or formerly of John Chamews;
RUNNING THENCE along the lands of said John Chamews, South 42degrees
09minutes 00seconds East a distance of 191.42ff to the point or place of beginning.
EXHIBIT A
RE-E~VI~X:)N OF PROPERTY
ALIC~ CURRIE
ATSOUT'rfOLD
· TOWN OF S~JTHOLD
SUFFOf. K COUNTY, H Y.
Sc,~. ~' = 30'*
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, April 23, 2012
4:00 p.m.
Southold Town Meeting Hall
4:00 p.m. Applications
' 'i 1000
Project name: ~;~/ i SCTM#. -59-6-18.1, 19.1 &
i 19.2
Location: Soundview Avenue +/- 101 85' n/e/o Kennv's Road in Southo d
Description: This proposed Lot Line Modification transfers 0.67 acres from
SCTM1000-59-6-19.2 to SCTM1000-59-6-18.1 and SCTM1000-59-6-
19.1. SCTM1000-59-6-19.2 decreased in size from 0.67 acres to 0.00
acres; SCTM1000-59-6-18.1 increased from 0.27 acres to 0.67 acres,
and SC_..T_.U100~0-_59-__6_-_1.._9:]_]n~c~e~..s_e_d...f_[(~_m_0_:2~4___a.~_r.e_s to 0.51 acres.
_. S__t~'~.u..~:' .............................. _P_ e__n.d_i_n_g~_ -
Action: Review draftC& Rs.
Location: [ 40200 SR 25 Odent
~ wireless facili~ having internally mounted antennas at 67' and 57' for
~ New Cingular Wireless along with related base equipment on a 400 s.f.
~ area. The site includes an existing restaurant and boat marina on 4.7
I acres in the M-II Zonin~ District.
Status: ~ Pendin~
Location:
~ equipment area on an existing utility pole. The antennas are located
~ mounted on the e~erior of the pole at a height of 84' and lo.ted on an
8.3-acre site in the LB Zon n District.
] New Appli~tion
i proje~t....~..arae.; .......... ~D~..~ of Nature, LLC i SCTM#: i 1000-84-1-10.4
Location: 23423 CR 48, Cutchogue
37,183 sq. ft. glass greenhouse structure and two (2) new office trailers
~ 720 so ft each on a 5 8-acre arce n the A-C Zon n D stdct
Status: Pendino
Attachments I Staff Re~ort
Page 1 of 1
Sabatino, Alyxandra K. " ~
Froml Robert Bar'att ~[;~r~b~;~;-ti@(~Pt(~nlln; net] ~
Sent: Friday, April 13, 2012 8:04 AM {/
To: Sabatino, Alyxandra K.
Subject: CURRIE REVISED DECLARATION AND COVANANT 041212
Attachments: 14 Declaration and Covenant 041212.docx
Aly,
Please accept my apologies for any delay,
Please find attached, the revised D&C as we discussed.
Bob
4/13/2012
Consult your lawyer before signing this document - this instrument should be
used by lawyers only
DECLARATION AND COVENANT
SOUTHOLD TOWN PLANNING BOARD
THIS DECLARATION made the day of ,2012 by Lawrence W. Currie JR.
residing at 3090 Glascock St, Unit # 319,Oakland, CA 94601-2863, hereinafter referred
to as the Declarant, states as follows:
WHEREAS, Declarant is the owner of certain real property situate, in the Town of
Southold, Suffolk County, New York more particularly bounded and described as set
forth in Schedules A and B annexed hereto; and
WHEREAS for and in consideration of the granting of the re-subdivision application for
tax map parcel numbers 1000-59- 6-Lots 18.1, 19, and 19.2, entitled "Re-Division of
Property, Alice Currie at Southold", and as a condition of granting said approval on the
plan entitled "Re-Division of Property, Alice Currie at Southold, Town of Southold,
Suffolk County, NY" prepared by Peconic Surveyors P.C. Land Surveyors, dated March
27, 2012 (hereinafter referred to as the "Plan"), and as shown in Exhibit A annexed
hereto, the Town of Southold Planning Board has required that the within Declaration be
recorded in the Suffolk County Clerk's Office; and
WHEREAS, Declarant has considered the foregoing and determined that same will be in
the best interest of the Declarant and subsequent owners of said pamel;
NOW, THEREFORE, THIS DECLARANT WITNESSETH:
That Declarant, for the purpose of carrying out the intentions above expressed does
hereby make known, admit, publish, covenant and agree that the said premises herein
described shall hereafter be subject to the following covenants which shall run with the
land and shall be binding upon all purchasers and holders of said premises, their heirs,
executors, legal representatives, distributees, successors and assigns, to wit
1. Twenty-five (25) foot wide natural vegetated, non-fertilization buffer located south
and southeast of the wetlands line as shown on the "Plan." The 25 foot buffer
shall remain undisturbed in perpetuity except for permitted activities. Permitted
activities within the buffer are limited to:
· Two four (4) foot wide walking paths, one path for Lot A and one for Lot
B, as shown on the "Plan," and subject to all approvals and permits
necessary for clearing a path near the wetlands and surface waters.
· The removal of known exotic invasive weeds and invasive vines
· Removal of dead and/or diseased trees that are hazardous to life or
property, supplementing the buffer with plantings of native and drought
tolerant species
2. Declarant grants the continuing right to the Town of Southold, any of its
designated representatives or any owner of the property within the subdivision to
enforce the conditions and restrictions and to take any legal action it deems
necessary to enforce the conditions and restrictions of the covenants. These
rights of inspection and enforcement shall be binding upon the Declarant, their
heirs, executors, legal representatives, successors, assigns and transferees.
3. If any section, subsection, paragraph, clause, phrase or provision of these
covenants and restrictions shall, by a Court of competent jurisdiction, be
adjudged illegal, unlawful, invalid or held to be unconstitutional, the same shall
not affect the validity of these covenants as a whole or other part or provision
hereof other than the part so adjudged to be illegal, invalid, or unconstitutional.
4. The aforementioned restrictive covenants are intended for the benefit of and shall
be enforceable by the Town of Southold, State of New York, by the injunctive
relief or by any other remedy in equity or law. The failure of said agencies of the
Town of Southold to enforce same shall not be deemed to affect the validity of
this covenant nor to impose any liability whatsoever upon the Town of Southold
or any officer or employee thereof.
5. The within Declaration is made subject to the provisions of all laws required by
law or by their provisions to be incorporated made a part hereof, as though fully
set forth herein. That the within Declaration shall run with the land and shall be
binding upon the Declarant and his successors and assigns and upon all persons
or entities claiming under them, and may not be annulled, waived, modified,
terminated, revoked or amended by subsequent owners of the property unless
and until approved by a majority plus one of the Planning Board of the Town of
Southold or its successors, after a public meeting.
IN WITNESS WHEREOF, the Declarant has hereunto set its hand and seal the day,
month and year above written. Lawrence W. Currie Jr.
STATE OF COUNTY OF ss:
On the day of ,2012, before me, the undersigned, a notary public in
and of said State, personally appeared one Lawrence W. Currie Jr. personally known to
me or proved to me on the basis of satisfactory evidence to be the individual whose
name is subscribed to the within instrument and acknowledged to me that he executed
the same in his capacity, and that by his signature on the instrument, the individual, or
the person upon behalf of which the individual acted, executed the instrument.
SCHEDULE"A"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue running a
distance of 101.35ft to an iron pipe set at the point of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5ft to a point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 100.00 ft to a monument;
RUNNING THENCE along the easterly side of land now or formerly of D & E Daley,
North 42degrees 42minutes 20seconds West 306.97ft to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond
105.28 ft to the land also conveyed to Lawrence W. Currie Jr;
RUNNING THENCE along the land of Lawrence W. Currie Jr. South 42degrees
09minutes 00seconds East a distance of 273.12ft, to the point or place of beginning.
SCHEDULE"B"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue and
running a distance of 101.35ft to an iron pipe set at the point of curve of Soundview
Avenue at the point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5 ft to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William
Currie Jr, North 42degrees 09 minutes 00seconds West 273.12ft to Great Pond;
RUNNING THENCE in a general easterly direction along the shoreline 45.03ft and
11.34ft and 21.29ft and 43.41ft to the land now or formerly of John Charnews;
RUNNING THENCE along the lands of said John Charnews, South 42degrees
09minutes 00seconds East a distance of 191,42ft to the point or place of beginning.
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREME]RS
KENNETH L. EDWARDS
JAMES II. RICII III
lV[ARTIN H. SIDOR
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
April 5, 2012
Mr. Robert Barratt
4295 Vanston Road
Cutchogue, NY 11935
Re:
Proposed Lot Line Change for Lawrence Currie
Located at 8415 & 8515 Soundview Avenue, Southold
SCTM#1000-59-6-18.1, 19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
We have reviewed the Covenants and Restrictions submitted on March 29, 2012 and
request that the following changes be made. Once the following changes are made,
please submit the revised Covenants and Restrictions to the Planning Department
before April 18, 2012 so this item can be placed on the April 23, 2012 Work Session.
1. Revise the second WHEREAS clause to read as follows:
"VVHEREAS for and in consideration of the granting of the re-
subdivision application for tax map pamel numbers 1000-59- 6-Lots
18.1, 19, and 19.2, entitled "Re-Division of Property, ^lice Currie at
Southold', and as a condition of granting said approval on the plan
entitled "Re-Division of Property, Alice Currie at Southold, Town of
Southold, Suffolk County, NY" prepared by Peconic Surveyors P.C.
Land Surveyors, dated March 27, 2012 (hereinafter referred to as the
"Plan"), and as shown in Exhibit A annexed hereto, the Town of
Southold Planning Board has required that the within Declaration be
recorded in the Suffolk County Clerk's Office; and
2. Revise the second WHEREAS clause to read as follows:
"Twenty-five (25) foot wide natural vegetated, non-fertilization buffer
located south and southeast of the wetlands line as shown on the
"Plan." The 25 foot buffer shall remain undisturbed in perpetuity
except for permitted activities. Permitted activities within the buffer
are limited to:
Currie PaRe Two Apri. 5, 2012
~i. Two four (4) foot wide walking paths, one path for Lot A and
one for Lot B, as shown on the "Plan," and subject to all
approvals and permits necessary for clearing a path near the
wetlands and surface waters."
~ The removal of known exotic invasive weeds and invasive
vines.
Jill. Removal of dead and/or diseased trees that are hazardous to
life or property, supplementing the buffer with plantings of
native and drought tolerant species.
3. Please remove clause 3.
4. Please add a clause that states "There shall be no further subdivision of Lot
A and Lot B in perpetuity."
5. Attach revised plan (enclosed) to the Covenants and Restrictions and title it
Exhibit A.
If you have any questions, please do not hesitate to contact this office.
Very truly yours,
Alyxandra Sabatino
Planner
Encl.: Revised survey
RE-DIVISiON OF PROPERTY
ALICE. CURR~g
AT S~,JTHOLD
· TOWNOF SOUTHOLD
SUFFOLK COUNTY. NY.
Sca~. 1" = 30'
Nov. 14 20!1
11-219
Page 1 of 1
From:
Sent:
To:
Subject:
Robert Barratt [robertbarratt@optonline.net]
Friday, March 30, 2012 12:33 PM
Sabatino, Alyxandra K.
Currie minor lot line modification
Attachments: Survey referanced in Currie documents.pdf
Aly,
Please find attached the survey as promised.
Bob
APR -2 ~
3/30/2012
RE-DIVISION OF PROPERTY
ALICE GUA'RIE
A T S<~u'THOLD
' TOWN OF SOUTHOLD
SUFFCY~.K COUNTY,
Sca~. l" : 30'
Submission Without a Cover Letter
Sender:
SCTM#: 1000-
Date:
Comments:
Cv-~o,c,q ~e
Ifl.~,
Consult your lawyer before signing this document- this instrument should be used by lawyers
only
DECLARATION AND COVENANT
SOUTHOLD TOWN PLANNING BOARD
THIS DECLARATION made the day of ,2012 by Lawrence W. Currie JR. residing at
3090 Glascock St, Unit # 319, Oakland, CA 94601-2863, hereinafter referred to as the Declarant,
states as follows:
WHEREAS, Declarant is the owner of certain real property situate, in the Town of Southold,
Suffolk County, New York more particularly bounded and described as set forth in Schedules A
and B annexed hereto; and
WHEREAS, for and in consideration of the granting of a subdivision application entitled "Re-
Division of Property, Alice Currie at Southold, Town of Southold, Suffolk County, NY" prepared
by Peconic Surveyors P. C. Land Surveyors, dated March 27, 2012 (hereinafter referred to as the
"Survey") and as a condition of granting said approval, the Town of Southold Planning Board has
required that the within Declaration be recorded in the Suffolk County Clerk's Office; and
WHEREAS, Declarant has considered the foregoing and determined that same will be in
the best interest of the Declarant and subsequent owners of said parcel;
NOW, THEREFORE, THIS DECLARANT WITNESSETH:
That Declarant, for the purpose of carrying out the intentions above expressed does hereby
make known, admit, publish, covenant and agree that the said premises herein described shall
hereafter be subject to the following covenants which shall run with the land and shall be
binding upon all purchasers and holders of said premises, their heirs, executors, legal
representatives, distributees, successors and assigns, to wit
1. Twenty-five (25) foot wide natural non-disturbance, non-fertilization buffer located
southeast of the wetlands line with the ability to have two four (4) foot wide walking
paths, one path for lot A and one for lot B, as shown on the Survey. The 25ft buffer shall
remain undisturbed in perpetuity except for permitted activities. Permitted activities
within the buffer are limited, to the removal of known exotic invasive weeds and
invasive vines, removal of dead and/or diseased trees that are hazardous to life or
property, supplementing the buffer with plantings of native and drought tolerant
species; and the introduction of the herein mentioned walking paths subject to all
approvals and permits necessary for clearing a path near wetlands and surface waters.
2. Declarant grants the continuing right to the Town of Southold, any of its designated
representatives or any owner of the property within the subdivision to enforce the
conditions and restrictions and to take any legal action it deems necessary to enforce
the conditions and restrictions of the covenants. These rights of inspection and
enforcement shall be binding upon the Declarant, their heirs, executors, legal
representatives, successors, assigns and transferees.
3. These covenants and restrictions shall run with the land and shall be binding upon the
Declarant, his successors and assigns, and upon all persons or entities claiming under
them, and may be terminated, evoked or amended by the owner of the property only
with the written consent of the Town of Southold Planning Board granted by a majority
vote plus one following a public hearing.
4. If any section, subsection, paragraph, clause, phrase or provision of these covenants and
restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful,
invalid or held to be unconstitutional, the same shall not affect the validity of these
covenants as a whole or other part or provision hereof other than the part so adjudged
to be illegal, invalid, or unconstitutional.
5. The aforementioned restrictive covenants are intended for the benefit of and shall be
enforceable by the Town of Southold, State of New York, by the injunctive relief or by
any other remedy in equity or law. The failure of said agencies of the Town of Southold
to enforce same shall not be deemed to affect the validity of this covenant nor to
impose any liability whatsoever upon the Town of Southold or any officer or employee
thereof.
6. The within Declaration is made subject to the provisions of all laws required by law or by
their provisions to be incorporated made a part hereof, as though fully set forth herein.
That the within Declaration shall run with the land and shall be binding upon the
Declarant and his successors and assigns and upon all persons or entities claiming under
them, and may not be annulled, waived, modified, terminated, revoked or amended by
subsequent owners of the property unless and until approved by a majority plus one of
the Planning Board of the Town of Southold or its successors, after a public meeting.
IN WITNESS WHEREOF, the Declarant has hereunto set its hand and seal the day, month and
year above written. Lawrence W. Currie Jr.
STATE OF COUNTY OF ss:
On the day of_ ,2012, before me, the undersigned, a notary public in and of said
State, personally appeared one Lawrence W. Currie Jr. personally known to me or proved to me
on the basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that he executed the same in his capacity, and that by his
signature on the instrument, the individual, or the person upon behalf of which the individual
acted, executed the instrument.
SCHEDULE "A"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue running a distance
of 101.35fl to an iron pipe set at the point of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the northwesterly side
of Soundview Avenue a distance of 96.5fl to a point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the northwesterly side
of Soundview Avenue a distance of 100.00 fl to a monument;
RUNNING THENCE along the easterly side of land now or formerly ofD & E Daley, North
42degrees 42minutes 20seconds West 306.97fl to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond 105.28 fl to
the land also conveyed to Lawrence W. Currie Jr;
RUNNING THENCE along the land of Lawrence W. Currie Jr. South 42degrees 09minutes
00seconds East a distance of 273.12fl, to the point or place of beginning.
SCHEDULE"B"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue and running a
distance of 101.35f~ to an iron pipe set at the point of curve of Soundview Avenue at the point of
beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the northwesterly side
of Soundview Avenue a distance of 96.5 fl. to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William Currie
Jr, North 42degrees 09 minutes 00seconds West 273.12ft to Great Pond;
RUNNING THENCE in a general easterly direction along the shoreline 45.03fl and 11.34ft and
21.29fl and 43.41 ft to the land now or formerly of John Chamews;
RUNNING THENCE along the lands of said John Chamews, South 42degrees 09minutes
00seconds East a distance of 191.42fl to the point or place of beginning.
Submission Without a Cover Letter
SCTM#:1000- gq- 6:,-- t 5g.t , Iq- I · I q.~.
Date: ~]~'7 /1'~-
Comments:
MAR 2 7 2012
~WORK SESSION AGENDA
S~I'HOLD TOWN PLANNING BOAF~
Monday, March 26, 2012
4:00 p.m.
Southold Town Meeting Hall
Applications:
Project name: ~.K. Alpha, LLC Shopping Ctr. I SCTM#:. 1000-140-2-20
"5~-S-(~il~i-o-~ ...................... ¥t~i~'-~ p I a n~-'¥~ ~-t~ ~r-(~'~d--(~-r~"~-~t~'~)-~- '~ ~Y~'~ ~
building consisting of ~o store fronts for a 1,100 s.f. retail store and
1,375 s.f. restaurant. There is an existing 605 s.f. building proposed to
be removed on an 11,561 s.f. parcel Io~ted on the no~h side of Pike
Street, approximately 100 feet east of Love Lane, in the Hamlet Business
Zoni~tzi~j~
Status: Pending_
Action: Review revised site p~an._
AEachments: .~taff Repo~ .............................................................
Project name: 1000-59-6-18.1, 19.1 &
: 19.2
Location: Soundview Avenue, +/- 101.85 feet north east of Kenny's Road, in
Southold
Description: This proposed Lot Line Modification transfers 0.67 acres from
;CTM#1000-59-6-19.2 to SCTM#s 1000-59-6-18.1 and 19.1, eliminating
................................................. ~....l___9_._2_a_nd in_c/e__asi__n_g_t?~_~_p~r_e~_m.a_!.n_!_n_g_.!._ot_s~b~y_a_p~_r_o._x.:..~.:~ a__c_r~es_:. .................
.................................... ..........................................................................................
__A_c.~!0_n ..'- ........................ __R e _vj__e.._w._.!._e..~_e._!~.. ~_r_.o__~....a_ g_.e_..n...'~:-
.._A~.a_c ~ r~_ .e..~ t_ § -'~ ............... L~et t_e_r_ f.~ m___A g e n_t___s~_.a_ff..F~.P.?.~ .....................................
Location: _1 _3_2_0_0_ _R_o_u t ~e 25~,_M_a_t t i t ~u__c_ L
Description: This proposed site plan is to convert an existing 2,187 s.f. single family
dwelling to three apartment units at 850 s.f., 850 s.f. and 486 s.f. Seven
· parking stalls are proposed at 13200 NYS Rt. 25, Mattituck, in the HB
............................... _z_o_.n_ Dj?_t_r i_c_t:
Status; ............... _N_e__w__A_pp_l_i._ca_t!on
__A_c_.t.i_o_..n_.' ......................... ~._~.e__vie_w_._~9 r
Attachments:
Locat on' 1375 Ackerly_Pond Lane, Southold
Description: This site plan is for the proposed construction of a 5,200 s.f. home barn
connecting to a 14,400 s.f. indoor arena for the keeping/breeding/raising
and training of homes and a riding academy with 10 parking spaces. Also
on the property are a 1,140 s.f. single-family dwelling, a 1,965 s.f. frame
~ ~_n_~ n d _~. ~)_0.. _~:.~:..f ?.~ ~ ..~ ..Uj.!..d_i.~.g.:
Status: Pending
A_c_tjo_n._; ......................... ~ $ t_a_t u_s_U.P_ _- d_a _t_e_.
Submission Without a Cover Letter
Sender:
Subject:
SCTM#:
Date:
ICl.I, Iq.?_
Comlnents:
Eu~l~ng Robert Barratt PE CEng FIMec~
4295 Vanston Road, Cutchogue, NY 11935
Tel 631 734 2730 Cell 631-875-0275
robertbarratt(dloptonline.net
Town of Southold
Planning Board Office
Attention: Alyxandra Sabatino
By email
Subject: 8415 and 8515 Soundview Ave, Southold, NY
Dear Ms. Sabatino,
Thank you so much for your letter dated March 14th, 2012 and the attached
sample D & C.
I have had an opportunity to discuss same with my client and it is now my
pleasure to submit our draft of the site specific Declaration and Covenant for the
subject property.
As you know the Currie family has owned these properties since the middle of
the last century. The family accumulated many happy memories while spending
summers in Southold which my client clearly cherishes. Accordingly he feels
strongly, that since the properties have successfully endured the passage of time
over many decades, they should be subject to the least possible disturbance as a
result of the proposed lot line change.
In memory of his deceased parents and his future retirement plans, he pleads
that the Planning Board proceeds with this change to the least detriment of his
lifetime of memories.
Sincerely,
Robert Barratt PE
Enclosures:
Draft D &C
c.c. Mr Lawrence W, Currie
Consult your lawyer before signing this document - this instrument should be used by lawyers
only
DECLARATION AND COVENANT
SOUTHOLD TOWN PLANNING BOARD
THIS DECLARATION made the day of ,2012 by Lawrence W. Currie JR. residing at
3090 Glascock St, Unit # 319, Oakland, CA 94601-2863, hereinafter referred to as the Declarant,
states as follows:
WHEREAS, Declarant is the owner of certain real property situate, in the Town of $outhold,
Suffolk County, New York more particularly bounded and described as set forth in Schedules A
and B annexed hereto; and
WHEREAS, for and in consideration of the granting of a subdivision application entitled "Re-
Division of Property, Alice Currie at Southold, Town of Southold, Suffolk County, NY" prej~ared
by Peconic Surveyors P. C. Land Surveyors, dated__ (hereinafter Filed Map 1 anc~ ¢\~c~.~
condition of granting said approval, the Town of Southold Planning Board has required that the
within Declaration be recorded in the Suffolk County Clerk's Office; and
WHEREAS, Declarant has considered the foregoing and determined that same will be in
the best interest of the Declarant and subsequent owners of said parcel;
NOW, THEREFORE, THIS DECLARANT WITNESSETH:
That Declarant, for the purpose of carrying out the intentions above expressed does hereby
make known, admit, publish, covenant and agree that the said premises herein described shall
hereafter be subject to the following covenants which shall run with the land and shall be
binding upon all purchasers and holders of said premises, their heirs, executors, legal
representatives, distributees, successors and assigns, to wit
1. Twenty-five (25) foot wide natural non-disturbance, non-fertilization buffer located
southeast of the wetlands line with the ability to have two fo~ '~' =,*~t wide walking
paths, one path for each lot, as shown on the Filed Map. The 2_~f? t~. ,r shall remain
undisturbed in perpetuity except for permitted activities. Per~:i~ ~_:ivities within the
buffer are limited, to the removal of known exotic invasive weeds and invasive vines,
removal of dead and/or diseased trees that are hazardous to life or property,
supplementing the buffer with plantings of native and drought tolerant species; and the
introduction of the herein mentioned walking paths subject to all approvals and permits
necessary for clearing a path near wetlands and surface waters.
2. Declarant grants the continuing right to the Town of Southold, any of its designated
representatives or any owner of the property within the subdivision to enforce the
conditions and restrictions and to take any legal action it deems necessary to enforce
the conditions and restrictions of the covenants. These rights of inspection and
enforcement shall be binding upon the Declarant, their heirs, executors, legal
representatives, successors, assigns and transferees.
3. These covenants and restrictions shall run with the land and shall be binding upon the
Declarant, his successors and assigns, and upon all persons or entities claiming under
them, and may be terminated, evoked or amended by the owner of the property only
with the written consent of the Town of Southold Planning 8oard granted by a majority
vote plus one following a public hearing.
4. If any section, subsection, paragraph, clause, phrase or provision of these covenants and
restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful,
invalid or held to be unconstitutional, the same shall not affect the validity of these
covenants as a whole or other part or provision hereof other than the part so adjudged
to be illegal, invalid, or unconstitutional.
5. The aforementioned restrictive covenants are intended for the benefit of and shall be
enforceable by the Town of Southold, State of New York, by the injunctive relief or by
any other remedy in equity or law. The failure of said agencies of the Town of Southold
to enforce same shall not be deemed to affect the validity of this covenant nor to
impose any liability whatsoever upon the Town of Southold or any officer or employee
thereof.
6. The within Declaration is made subject to the provisions of all laws required by law or by
their provisions to be incorporated made a part hereof, as though fully set forth herein.
That the within Declaration shall run with the land and shall be binding upon the
Declarant and his successors and assigns and upon all persons or entities claiming under
them, and may not be annulled, waived, modified, terminated, revoked or amended by
subsequent owners of the property unless and until approved by a majority plus one of
the Planning 8oard of the Town of Southold or its successors, after a public meeting.
IN WITNESS WHEREOF, the Declarant has hereunto set its hand and seal the day, month and
year above written. Lawrence W. Currie Jr.
STATE OF COUNTY OF ss:
On the__ day of~ ,2012, before me, the undersigned, a notary public in and of said
State, personally appeared one Lawrence W. Currie Jr. personally known to me or proved to me
on the basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that he executed the same in his capacity, and that by his
signature on the instrument, the individual, or the person upon behalf of which the individual
acted, executed the instrument.
SCHEDULE"A"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue running a distance
of 101.35t't to an iron pipe set at the point of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the northwesterly side
of Soundview Avenue a distance of 96.5ft to a point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the northwesterly side
of Soundview Avenue a distance of 100.00 ft to a monument;
RUNNING THENCE along the easterly side of land now or formerly ofD & E Daley, North
42degrees 42minntes 20seconds West 306.97ft to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond 105.28 ft to
the land also conveyed to Lawrence W. Currie Jr;
RUNNING THENCE along the land of Lawrence W. Currie Jr. South 42degrees 09minutes
00seconds East a distance of 273.12ft, to the point or place of beginning.
SCHEDULE"B"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue and running a
distance of 101.35fi to an iron pipe set at the point of curve of Soundview Avenue at the point of
beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the northwesterly side
of Soundview Avenue a distance of 96.5 ft to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William Currie
Jr, North 42degrees 09 minutes 00seconds West 273.12fi to Great Pond;
RUNNING THENCE in a general easterly direction along the shoreline 45.03ft and 11.34ft and
21.29ft and 43.41 ft to the land now or formerly of John Chamews;
RUNNING THENCE along the lands of said John Chamews, South 42degrees 09minutes
00seconds East a distance of 191.42ft to the point or place of beginning.
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMEBS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
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
March 14, 2012
Mr. Robert Barratt
4295 Vanston Road
Cutchogue, NY 11935
Re:
Proposed Lot Line Change for Lawrence Currie
Located at 8415 & 8515 Soundview Avenue, Southold
SCTM#1000-59-6-18.1, 19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
The Planning Board has reviewed the application referenced above at their March 12,
2012 Work Session where they accepted the submitted draft deeds and the Town
Engineer's comments. Please submit a Covenant and Restriction (sample enclosed)
describing the 25' wide natural non-disturbance buffer located southeast of the wetlands
line with the ability to have two 4' wide walking paths, one path for each lot, that lead to
Great Pond subject to all necessary approvals and permits necessary for clearing a
path near wetlands and surface waters. The Planning Board also requests that a
revised plat be drafted that illustrates the required non-disturbance buffer and the
walking paths.
If you have any questions, please do not hesitate to contact this office.
Very truly yours,
Alyxandra Sabatino
Planner
Encl.: Sample Declaration and Covenant
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, March 12, 2012
2:30 p.m.
Executive Board Room, Town Hall Annex
2:30 p.m. Applications
Location: West side of Cox Lane, approximately 500 feet south of Oregon Road,
Description: This site plan is for the construction of a 6,000 SCl. ft. addition to an
existing 1,263 sCl, ft, building having a total of 7,283 sCl. ft. of building to
be used as a contractor's yard on a 1 acre parcel in the Light Industrial
S~atusl hPend!ng
. Action: Review comments from referrals.
[Attachments: ....... S~ff..ReP0r~
building consisting of two store fronts for a 1,100 s.f. retail store and
1,375 s.f. restaurant. There is an existing 605 s.f. building proposed to
be removed on an 11,561 s.f. parcel located on the north side of Pike
, Street, approximately 100 feet east of Love Lane, in the Hamlet Business
Status: i Pending
Acbon: Rewew ARC comments.
· L0C~!(~ !~(~a~..a~..Pa.[adise P0_!nt. !~oad .S0uth0!d
Description: This proposal is to transfer 48,211 s.f. from SCTM#1000-81-3-25.1 to
SCTM#1000-81-3-26. As a result, Lot 25.1 will decrease from 135,332
s.f. to 87,120 s.f. and Lot 26 will increase from 94,446 s.f to 142,657 s.f
~ in the R-80 Zoning District·
' Action: [ Review draft deeds.
Attachments: i Staff RePort;....D.[aft..D~ds~
Location: i Soundview Avenue, +/- 101.85 feet north east of Kenny's Road, in
' Southold
Description: This proposed Lot Line Modification transfers 0.67 acres from
SCTM#1000-59-6-19.2 to SCTM#s 1000-59-6-18.1 and 19.1, eliminating
Status:
Attachments' Staff Re crt; Draft Deeds
SCOTT A. RUSSELL
SUPERVISOR
TOWN HALL - 53095 MAIN ROAD
Fax, (631)-765-9015
JAMES A. RICHTER, R
ENGINEER
TOWN OF SOUTHOLD, NEW YORK ! 1971
Tel. (631) -765 - 1560
JAMIE.RICHTER~TOWN.SOUTHOLD.NY.US
OFFICE OF THE ENGINEER
TOWN OF SOUTHOLD
Donald J. Wilcenski
Chairman - Planning Board
Town Hall, 53095 Main Road
Southold, New York 11971
March 5, 2012
Re:
Laurence Currie Lot Line Modification
SCTM #: 1000 - 59 - 6 - 18.1, 19.1 & 19.2
Dear Mr. Wilcenski:
As per a request from your office, I have reviewed the Site Plan, dated 10/18/11 for the
proposed lot line modification for three residential properties noted above. Please consider the
following:
This proposed lot line change will not result in any land disturbance activities at this location.
Please keep in mind that Great Pond is considered an impaired Waterbody by the Suffolk County
Health Department. Therefore, as my last report recommended, this site be required to meet the
minimum requirements for compliance with Town Code Chapter 236 for Storm Water Management.
The applicant has revised the site plan to indicate what appears to be a twenty five (25') foot wide
Buffer area located immediately in front of the Wetlands line which is located on the northerly portion
of the site. This proposed buffer area will improve the water quality of stormwater generated by the
site and may reduce the volume of runoff that could make its way to Great Pond. It is recommended
that this buffer area be formally described as a permanent covenant & restriction for these lots. In
addition, a narrative of the buffer area, including the type of vegetation and maintenance
requirements should be described in a C&R and this C&R should then be filed with the County
Clerks Office in perpetuity.
While the two lots proposed by this subdivision will still be considered non-conforming, the
issues creating the non-conformity will be reduced significantly with this subdivision by combining
three lots into two. Therefore, this subdivision appears to meet the general provisions of Town
Code. If you have any questions regarding this review, please contact my office.
cc: Board of Trustees
Since_rely,
E~ur lng Robert Barratt PE CEng FIMec~E
4295 Vanston Road, Cutchogue, NY 11935
Tel 631-734-2734
robertbarratt(-~optonline.net
Southold Town Planning Board
PO Box 1179
Southold, NY 11971
Attention: ^lyxandm. Sabatino, Planner
02/12/12
Reference: Your letter dated 01/11/12
Subject: Proposed Lot line change for Lawrence Currie
8415 and 8515 Soundview Ave, Southold
SCTM#'s: 1000-59-6-18.1, 19.1 and 19.2
Dear Ms. Sabatino,
Please find enclosed a copy of the revised draft deed incorporating the changes
you requested at our meeting of Febl0th, 2012
I look forward to hearing from you
Robert Barratt PE
Enclosures,
Revised draft deed (5 pages in total)
Consult your lawyer before signing this instrument - this instrument should be used
by lawyers only
THIS INDENTURE, made this
day of in the year 2012
BETVqEEN
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 3090,
Oakland, Ca 94601,
as executor,
of the last will and testament of ALICE D. CURRIE, late of Suffolk County, New York,
who died on the eighth day of March, in the year 2005 and at the time of her death was
the sole owner of the lots known as SCTM#1000-59-6-18.1 and 19.1, her spouse having
pre-deceased her
and as owner, of the lot described as SCTM# 1000-59-6-19.2;
party of the first part, and
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 3090,
Oakland, Ca 94601,
party of the second part,
WITNESSETH, that whereas letters testamentary were issued to the party of the first
part by the Surrogate's Court, Suffolk County, New York, on the Seventh day of
December 2005 and by virtue of the power and authority given in and by said will and
testament, and/or by Article 11 of the Estates, Powers and Trusts Law, does hereby grant
and release unto the party of the second part, the dislributees or successors and assigns of
the party of the second part forever.
All that certain plots, pieces or parcels of land, with the buildings and improvements
thereon erected, situate, lying and being in the Village and Town of Southold, County of
Suffolk, and State of New York, bounded and described in Schedule A annexed hereto.
BEING AND INTENDED TO BE the same premises conveyed by the three deeds
recorded in the Suffolk County Clerk's Office on Liber 10054 page 186, Liber 9828 page
318 and Liber 9828 page 320 respectively. This deed is made without consideration and
constitutes a git~ between the parties.
The Southold Town Planning Board approved the lot line modification being
implemented by the recording of this deed by resolution adopted on ..... 2012.
By accepting this deed, the party of the second part acknowledges and agrees that the
premises conveyed hereby shall merge and become two single and separate improved
waterfront buildable lots as shown on an excerpt from the lot line change map approved
by the Southold Town Planning Board depicting the authorized land transfer and set forth
on Schedule B annexed hereto.
TOGETHER with all the same right, title and interest, if any, of the party of the first part
of, in and to Great Pond and the lands under water of Great Pond lying northerly and
adjacent to the premises herein before described; 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, except as aforesaid.
IN VOTNESS VOtEREOF, the party of the first part has duly executed this deed the
day and year first above written
Lawrence William Currie Jr,
Inthepresence of
TO BE USED O~IIY WHEN THE ACKNOWLEDGMENT IS MAD~ NEW YORK STATE
State of New York, County of ss.: State of New York, County of ss.:
On the day of in the year before me, the On the day of in the year
undersigned, personally appeared before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of personally known-to me or pro?ed to me on the basis Of
satisfactory evidence ~o be the individuals whose names are satisfactory evidence to be the individuals 'Whose names are
subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and he/She/they executed the saCne ih his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the person upon behalf of which the individuals acted, executed the
instrument, instrument.
Notary Public
(signature and office of individual taking acknowledgment)
Notary Public
(signature and office of in'dividual taking aCknOWledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE oUTSIDE NEW YORK STATE
State of California; County Of ss.:
On the day of October in the year 201 before me, the undersigned, personally appeared
personally known to me or proved to me on the basis Of satisfactory evidence to be the individual wl~ose name is sUbs'cdtJed to the
wi[bin instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the
nd v dual, or the person upon behalf of which the individual acted, executed the nstrument and that such individual made such
appearrance before the undersigned in the in the Stat~ Of California:
(insert the City or other political subdivision)
(sighature and office of individual taking acknowledgment)
NotarY Public
SCHEDULE "A" TO DEED
Party of the first part: LAWRENCE WILLIAM CURRIE JR
Party of the second part: LAWRENCE WILLIAM CURRIE JR
Deed dated: __ ,. ~ 2012
FIRST BUILDABLE IMPROVED LOT
BEGINNING at a monument on the northwesterly side of Soundview Avenue running a
distance of 101.35fl to an iron pipe set at the point of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5fl to a point of beginning;
RUNNING THENCE South 42degrees 14minutes I 0seconds West along the
northwesterly side of Soundview Avenue a distance of 100.00 ft to a monument;
RUNNING THENCE along the easterly side of land now or formerly ofD & E Daley,
North 42degrees 42minutes 20seconds West 306.97fl to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond
105.28 fl to the land also conveyed to Lawrence W. Ctarie Jr;
RUNNING THENCE along the land of Lawrence W. Currie Jr. South 42degrees
09minutes 00seconds East a distance of 273.12fl, to the point or place of beginning.
SECOND BUILDABLE IMPROVED LOT
BEGINNING at a monument on the northwesterly side of Soundview Avenue and
running a distance of 101.35fl to an iron pipe set at the point of curve of Soundview
Avenue at the point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5 ft to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William
Currie Jr, North 42degrees 09 minutes 00seconds West 273.12fl to Great Pond;
RUNNING THENCE in a general easterly direction along the shoreline 45.03fl and
11.34ft and 21.29ft and 43.41 ft to the land now or formerly of John Chamews;
RUNNING THENCE along the lands of said John Chamews, South 42degrees 09minutes
00seconds East a distance of 191.42fl to the point or place of beginning.
SCHEDULE B TO DEED
Party of the first part: LAWRENCE WILLIAM CURRIE JR
Party of the second part: LAWRENCE WILLIAM CURRIE JR
Deed dated: , ,2012
$42'14'10"W ' ~ 96.50'
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
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
February 7, 2012
Mr. Robert Barratt, PE
4295 Vanston Road
Cutchogue, NY 11935
F{e~
Close Public Hearing: Proposed Lot Line Modification for Lawrence Currie
Located at 8415 Soundview Avenue, Southold
SCTM#1000-59-6-18.1 & 19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
A public hearing was held by the Southold Town Planning Board on Monday, February
6, 2012 regarding the above-referenced Lot Line Modification. The public hearing was
closed.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
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
F~g-~ / ~'...~>/~__
Date
Notary Public
FEB -1
PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 noon~ Fri., 2/3112
Re: Proposed Lot Line Change for Lawrence Currie
SCTM#s: 1000-59-6-18.1~ 19.1 & 19.2
Date of Hearing: Monday, February 6, 20t2~ 4:30 p.m.
Item 4 ff FTestrlct~d D~lve~y'i~'des~red.
~ your n~ and add~ on the mveme
~ th~ ~ ~n ~u~ the ~ to you.
A~ch th~ ~ ~ ~ ~ck ~ the mai[pi~,
or on the ~ E s~ ~.
//
A." re;;;~ ~ ~;! ' ~l ~J~l- · item41fRestrlctedDellvet3/Isdeslred.C°mpleteltemsl'2'and3'Als°c°mplete
~ that w* mn tatum tho cerd to you.
B. Received by (Pr/nted Neme) C. ~_~m~:~ach this card to the back of the mailplece
[ , or on the front if space permits.
D. Is delivery addrt~'d'lfl~r~, m item 17
If YES, enter d~ive~ad~k3w: r'
Isa Cmtifled Ma~l ~ ~ Mall .~
[] Registered [] Return Receipt ~
[] Insured Mail [] C.O.D.
4. Rest~cted [~ ~-~' ~_x~a Fee) [
1. Article Addressed to:
[] Reglstemcl ~ Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
4. Restricted Dailve3~ (Ex~a Fee) [] Yes
~ ~rfmmservlcela
2. A~'cie Number
7010 0290 0002 8967 0809
7010 0290 0002 8967
0823
i PS Form 3811, February 2004
Domestic Return Receipt
~o; PS Form 3811, February 2004
Domestic Return Receipt
102595-02-M-1540
E6LD L96~ 2000 0620 09:02.
D Dg:DL
!D 09:0L
20 ]9:0/-.
· Pdnt your name and addreee on the mveme
so that we can return the card to you.
· Attach this card to the back of the rnaJlpiane,
or on the front If space permits.
B. Received by (Printed Name) C. Dateof Delivery
D. Is dallve~ addreae d~ffemnt from item l ? [] Yes
ff YES, enter delivery address belo~ [] No
[] Registered B Return Reestpt fo~ Merchandise
[] Insured Mall [] C.O.D.
4. Restricted Delivery? (Ex~a Fee) []Yes
2, Adicle Number
PS Form 3811, February 2004
· Complete Items 1,2, and ~, Also complete
A. Signature
item 4 If Restflctad'Dellve~,Jsdeslred.
· Pdnt your name ~hd~address on the reverse
so thet we can retum the card to you.
· ,Attach this card to the back of the mailpiece,
or on the front It space permits.
1. Article Addressed to:
F L~ rz-~c) t_. F=' A-~-- t
2. A~Ucle Number
PS Form 3811, February 2004
~ Oeftlfled Mall [] E~pmes Ma~l
[] Registered ~ Retum Receipt for Merchandise
r'l Insured Mall [] C.O.D.
4. Restflcted Delivery? (Ex~a Fee) []yes
7010 0290 ~002
8967 6351
· Complete Items 1,2, and 3. AJan ¢~omplete
Item 4 If Rantflcted Delivery Is desired.
· Print your name and address an the reverse
so that we ~an return ttm alrd to you.
· Attach this card to the beck of the maJlpiece,
or on the flont It space permits.
102595-02-M4 540
B. Reesived by (l~
If YES,
~OeK~ed IVNell 0 ~ Mall
[] I=~glst~m~d [] Return F~esipt ~r Merch~
~ [] Ines~ Mail [] O.O.D.
1. A~ticle Addmsesd to:
2m ~ ~ 7010 0290 0002 8967 0793
PS Form 3811, Februm7 2004 Domestic Return Receipt
~ur lng Robert Barratt PE CEng FIMec~E
4295 Vanston Road, Cutchogue, NY 11935
Tel 631-734-2734
robertbarratt~optonline.net
Southold Town Planning Board
PO Box 1179
Southold, NY 11971
Attention: Alyxandra. Sabatino, Planner
01/2512
Reference: Your letter dated 01/11/12
Subject: Proposed Lot line change for Lawrence Currie
8415 and 8515 Soundview Ave, Southold
SCTM#'s: 1000-59-6-18.1, 19.1 and 19.2
Dear Ms. Sabatino,
Please find enclosed a copy of: 1. Survey bearing the SC Department of Health Services stamp of approval
dated Dec 30, 2011.
2. Draft deed documenting the proposed changes embodied in the survey
I look forward to seeing you at the Feb 6th,2012 meeting,
Robert Barratt PE
Enclosures,
Approved survey
Draft deed
JAN 2 5 20t2
Consult your lawyer before signing this instrument- this instrument should be used
by lawyers only
THIS INDENTURE, made this
day of in the year 2012
BETWEEN
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 3090,
Oakland, Ca 94601,
as executor,
of the last will and testament of ALICE D. CURRIE, late of Suffolk County, New York,
who died on the eighth day of March, in the year 2005 and at the time of her death was
the sole owner of the lots known as SCTM#I000-59-6-18.1 and 19.1, her spouse having
pre-deceased her;
and also as owner,
of the lot described as SCTM# 1000-59-6-19.2,
party of the first part, and
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 3090,
Oakland, Ca 94601,
party of the.second part,
WlTNESSETH, that whereas letters testamentary were issued to the party of the first
part by the Surrogate's Court, Suffolk County, New York, on the Seventh day of
December 2005 and by virtue of the power and authority given in and by said will and
testament, and/or by Article 11 of the Estates, Powers and Trusts Law, does hereby grant
and release unto the party of the second part, the distributees or successors and assigns of
the party of the second part forever. This deed is made without consideration since it is a
gif~ between the parties of the first and second parts who are the same person.
ALL that certain plots, pieces or parcels of land, with the buildings and improvements
thereon erected, situate, lying and being in the Village and Town of Southold, County of
Suffolk, and State of New York, bounded and described in schedules "A" and "B"
annexed hereto:
TOGETHER with all the same right, title and interest, if any, of the party of the first part
of, in and to Great Pond and the lands under water of Great Pond lying northerly and
adjacent to the premises herein before described; 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 oftbe 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 second part agrees to abide by the decision made by the Suffolk
County Health Services on December 30ta 2011, that the proposed development of two
lots is EXEMPT fi.om requirements pursuant Article 6 of the Suffolk County Sanitary
Code Section 700-609B4; and any future proposals to make changes to the water supply
and sewerage disposal facilities on each lot must conform to construction standards in
effect at the time of construction and are subject to separate permits pursuant to these
standards.
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, except
as aforesaid.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day
and year first above written
Lawrence William CmTie Jr,
In the presence of
SCHEDULE "A"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue running a
distance of 101.351t to an iron pipe set at the poim of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.511 to a point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 100.00 11 to a monument;
RUNNING THENCE along the easterly side of land now or formerly ofD & E Daley,
North 42degrees 42minutes 20seconds West 306.9711 to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond
105.28 11 to the land also conveyed to Lawrence W. Currie Jr;
RUNNING THENCE along the land of Lawrence W. Curfie Jr. South 42degrees
09minutes 00seconds East a distance of 273.1211, to the point or place of begianing.
SCHEDULE"B"
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue and
running a distance of 101.3511 to an iron pipe set at the point of curve of Soundview
Avenue at the point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5 11 to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William
Currie Jr, North 42degrees 09 minutes 00seconds West 273.12tt to Great Pond;
RUNNING THENCE in a general easterly direction along the shoreline 45.0311 and
11.3411 and 21.2911 and 43.4111 to the land now or formerly of John Charnews;
RUNNING THENCE along the lands of said John Chamews, South 42degrees 09minutes
00seconds East a distance of 191.4211 to the point or place of beginning.
#10535
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Karen Kine of Mattituck, in said county, being duly sworn, says that 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 week(s), successively, commencing on the
26th dayofJanuary, 2012. ~A.~.----- ~
~ k Principal Clerk
Sworn to before me this
2012.
/' '~STINA VOLINSKI
' :~ r : iC-STATE OF NEW YORK
i .¥ 0,5105050
'" ~n Suffolk County
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Char
WILLIAM J. CREMEP~
KENNETH L. EDWARDS
JAMES H. RICHIII
~ARTiN H. SIDO~
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: 631 765-3186
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 on the 6th
day of February, 2012 on the question of the following:
4:30 p.m. Proposed Lot Line Modification for Lawrence Curde, located at 8415
Soundview Avenue, +1- 101.85 feet northeast of Kenny's Road, Southold, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-
59-6-18.1, 59-6-19.1 & 19.2
4:32 p.m. Proposed Amended Site Plan for the Sparkling Pointe Winery Addition
located at 39750 CR 48, +682' east of Ackerly Pond Lane and CR 48, Southold, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-59-10-1
4:34 p.m. Proposed Standard Subdivision for Patrick Guadagno located at 2195
Orchard Street, on the north side of Orchard Street, approximately 1,008' west of Platt
Road, in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk
County Tax Map Number 1000-27-1-2
Dated: 1/12/12
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Donald J. Wilcenski
Chairman
PLEASE PRINT ONCE ON THURSDAY, JANUARY 26, 2012 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE. THANK YOU.
COPYSENT TO: The Suffolk Times
Page 1 of 1
Kalin, Carol
From: Candice Schott [cschott@timesreview.com]
Sent: Friday, January 13, 2012 11:55 AM
To: Kalin, Carol
Subject: RE: Legal Ad for 1/26/12 Suffolk Times
Hi Carol,
I have received the notice and we are good to go for the 1/26 issue.
Thanks and have a great weekend!
Candice
From-' Kalin, Carol [mailto:CaroI.Kalin@town.southold.ny.us]
~ent: Thursday, January 12, 2012 11:40 AM
To: tr-legals
Subject: Legal Ad for 1/26/12 Suffolk Times
Please print the attached legal ad for the 2/6/12 Planning Board Public Hearings regarding the Lot
Line Change for Cuttle, Site Plan for the Sparkling Pointe Addition and the Guadagno Standard
Subdivision in the 1126/12 edition of the Suffolk Times.
An e-mail confirmation of receipt for our files will be appreciated. Thanks.
Carol Kalin, Secretarial Assistant
Southold Town Planning Board
Southold Town Annex, 54375 NYS Rt. 25
P.O. Box 1179
Southold, NY 11971
Phone: (631)765 - 1938
Fax: (631)765-3136
Carol.Kalin~town.southold.ny.us
1/13/2012
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Char
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
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.)
Southo]d, NY
Telephone: 631 765-1938
Fax: 631 765-3136
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 on the 6th
day of February, 2012 on the question of the following:
4:30 p.m. Proposed Lot Line Modification for Lawrence Currie located at 8415
Soundview Avenue, +/- 101.85 feet northeast of Kenny's Road, Southold, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-
59-6-18.1, 59-6-19.1 & 19.2
4:32 p.m. Proposed Amended Site Plan for the Sparkling Pointe Winery Addition
located at 39750 CR 48, ~-682' east of Ackerly Pond Lane and CR 48, Southold, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-59-10-1
4:34 p.m. Proposed Standard Subdivision for Patrick Guadagno located at 2195
Orchard Street, on the north side of Orchard Street, approximately 1,008' west of Platt
Road, in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk
County Tax Map Number 1000-27-1-2
Dated: 1/12/12
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Donald J. Wilcenski
Chairman
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 12th day of January, 2012 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 HallI 53095 Main Road, Southold, New York
2/6/12 Re.q ular Meeting:
4:30 p.m.
4:32 p.m.
4:34 p.m.
Public Hearing for the proposed Lot Line Change for Lawrence Currie,
SCTM#1000-59-6-18.1, 59-6-19.1 & 19.2
Public Hearing for the Amended Site Plan for the Sparkling Pointe Winery
Addition, SCTM#1000-59-10-1
Public Hearing for the Standard Subdivision for Patrick Guadagno,
SCTM#1000-27-1-2
Carol Kalin
Secretary, Southold Town Planning Board
Sworn to before me this
/~day of',.~~2012.
Notary Public
MELANJE DOROSKI
NOTARY PUBLIC, State of New York
No. 01904634870
Oualified in Suffo k County ,, ....
Commission Expires September 30, ,*-')-{3
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
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
To:
From:
Date:
Re:
James Richter, Engineering Inspector
Aly Sabatino, Planner
January 11, 2012
Lawrence Currie Lot Line Modification
Application Name: Lawrence Currie
Tax Map Number: 1000-59-6-8.1, 19.1, 19.2
Location: The property is located on Soundview Avenue, +/-
101.85 feet northeast of Kenny's Road, in Southold.
Type of Application:
X
Sketch Subdivision Map
Preliminary Subdivision Map
Final Subdivision Map
Lot Line Modification Map
(Dated: )
(Dated: )
(Dated: )
(Dated: 11/03/09 )
Road Profiles
Grading and Drainage Plans
Other
(Dated: )
(Dated: )
(Dated: )
Sketch Site Plan
Preliminary Site Plan
(Dated: )
(Dated: )
Grading and Drainage Plans
Other (AS BUILT)
(Dated: )
(Dated: )
Project Description: This proposed Lot Line Modification transfers 0.67 acres from
SCTM#1000-59-6-19.2 to SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1.
SCTM#1000-59-6-19.2 decreased in size from 0.67 acres to 0.00 acres; SCTM#1000-
59-6-18.1 increased from 0.27 acres to 0.67 acres, and SCTM#1000-59-6-19.1
increased from 0.24 acres to 0.51 acres.
Thank you for your cooperation.
Enc: 1 copy of Proposed Lot Line Modification Plat
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES II. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
January 11,2012
Mr. Robert Barratt
4295 Vanston Rd.
Cutchogue, NY 11935
Re:
Proposed Lot Line Change for Lawrence Currie
Located at 8415 & 8515 Soundview Avenue, Southold
SCTM#1000-59-6-18.1, 19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
The Planning Board reviewed the application referenced above at their January 9, 2012
Work Session where they accepted your revised plans and agreed to set a public
hearing for the February 6, 2012 Public Meeting.
If you have any questions, please do not hesitate to contact this office.
Very truly yours,
Alyxandra Sabatino
Planner
PLANNING BOARD MEMBERS
MARTIN H, SIDOR
Chair
WILLIAM J, CREMERS
KENNETH L. EDWARDS
JAMES H, RICH III
DONALD J. WILCENSK/
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave,)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
January 10, 2012
Mr. Robert Barratt, PE
4295 Vanston Road
Cutchogue, NY 11935
Re:
Set Public Hearing: Proposed Lot Line Modification for Lawrence Currie
Located at 8415 Soundview Avenue, Southold.
SCTM#1000-59-6-18.1 & 19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
The Southold Town Planning Board, at a meeting held on Monday, January 9, 2012,
adopted the following resolution:
WHEREAS, on June 30, 2011, the agent, Robert Barratt, PE., submitted an application
for a Lot Line Modification on behalf of the owner, Lawrence Currie, Jr.; and
WHEREAS, this proposed Lot Line Modification transfers 0.67 acres from SCTM#1000-
59-6-19.2 to SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-
19.2 decreased in size from 0.67 acres to 0.00 acres; SCTM#1000-59-6-18.1 increased
from 0.27 acres to 0.67 acres and SCTM#1000-59-6-19.1 increased from 0.24 acres to
0.51 acres; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, February 6, 2012
at 4:30 p.m. for a public hearing regarding the map dated May 25, 2011, last revised
October 18, 2011, prepared by Robed Barratt, PE.
Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Board Office, Southold Town
Annex. Please return the enclosed Affidavit of Posting along with the certified
mailin,q receipts AND the signed green return receipt cards before 12:00 noon on
Friday, February 3rd. The sign and the post need to be returned to the Planninq
Board Office after the public hearioa.
Currie Pa.qe Two January 10, 2012
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Very truly yours,
Chairman
Encls.
Southold Town Plannin;! Board
Notice to Adiacent 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#1000-59-6-18.1, 19.1 & 19.2;
3. That the property which is the subject of this application is located in the R-40
Zoning District;
That the application will transfer 0.67 acres from SCTM#1000-59-6-19.2 to
SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-19.2
decreased in size from 0.67 acres to 0.00 acres; SCTM#1000-59-6-18.1
increased from 0.27 acres to 0.67 acres, and SCTM#1000-59-6-19.1 increased
from 0.24 acres to 0.51 acres. The property is located at 8415 Soundview
Avenue, +/- 101.85 feet north east of Kenny's Road, in Southold;
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. in the Planning
Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS
Rte. 25, Southold (2nd FI., Capital One Bank). If you have any questions, you can
call the Planning Board Office at (631)765-1938.
Information can also be obtained via the internet by sending an e-mail message
to: Carol. Kalin@town.southold.ny.us;
The office will be closed on Monday, January 16, 2012.
That a public hearing will be held on the matter by the Planning Board on
Monday, February 6, 2012 at 4:30 p.m. in the MeetinR 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; that you or your
representative have the right to appear and be heard at such hearing.
Petitioner/Owner Name: Lawrence Currie
Date: 1/10/12
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 AFFIDAVlT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 noon, Fri., 2/3/12
Re: Proposed Lot Line Change for Lawrence Currie
SCTM#s: 1000-59-6-18.1~ 19.1 & 19.2
Date of Hearing: Monday, February 6, 2012, 4:30 p.m.
Town of $outhold
PC/Codebook for lVindows
§ 55-1. Providing notice of publie hearings. [Amended 6-3-2003 by L.L. No. 12-2003]
Whenever the Code calls for a public hearing this section shall apply. Upon detea-.dning that an
application or petition is complete, the board or commission reviewin~ thc same RhnlJ fix a time
and place for a public hearing thereon. Notice relating to a public hearin~g on an application or
petition shall be provided as follows:
A.. Town responsibility for publication of notice. The reviewing board or commlasion shall cause
a notice giv/ng the time, date, place and nature of the hearing to b~ published in the ofYw. ial
newspaper within the period prescribed by law.
B. Applicant or petitioner responsibility for posiin~ and mailing notice. An. application or
petition, initiated, proposed or _I~. uested by an applicant or petitioner, other than. a Town
board or commission, shall also be subject to additional notice requirements set forth below:
(1) The applicant or petitioner is required to erect the sign pmvidad by the Town, which
ahall be prominently displayed on the pt~aises facing each public or private street which
the property involved in the application or petition abuts, gi .v~g notice of the application
or petition, the nature of the approval sought thereby and the time and place of the public
hearing tl~zeon. The sign shall be set back not more than 10 fee?Yro~the propen, y lin~'.
The sign shall be displayed for a period o£not less than seven days immediately
preceding the date of Be public bearing, The applicant, petitioner or his/her agent shall
file an affidavit that s/be has complied with this provision prior to commencement of the
public hearing.
(2) The applicant or petitioner is required to send notice to the owners of record of every
prope~y, which abuts and every property which is across from any p .ublic or private street
from the property included in the application or petition. Such no//ce shall be made by
- co,/~fied mail, return receipt requested, posted at least seven days Prio~ to the'date of the
initial public hearing on the application or petition and addressed to the owners at the
addresses listed for them on the local assessment roll. The notice shall inciude
description of the street location and area of the subject property, nature of relief or
approval involved, and date, time and place of ~earing. The applicant, petitioner or agent
shall file an affidavit that s/he has complied with this provision prior to commencement
of the public hearing.
CURRIE, LAWRENCE
LOT LINE CHANGE FOR LAWRENCE CURRIE
1000-59-6-18.1, 19.1 & 19.2
Lot Line Change to transfer 0.67 acres from SCTM#1000-59-6-19.2 to SCTM#1000-59-6-
18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-19.2 decreased in size from 0.67 acres
~cOT.00 acres; SCTM#1000-59-6-18.1 increased from 0.27 acres to 0.67 acres, and
M#1000-59-6-19.1 increased from 0.24 acres to 0.51 acres.
MONDAY- FEB. 6, 2012- 4:30 P.M.
LINE
LINE
~Z
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, January 9, 2012
2:30 p.m.
Executive Board Room, Town Hall Annex
2:30 p.m. Applications
Project name: [ T-Mobile Northeast i SCTM# 1000-109-2-17.
Description: t The applicant requests co-location of a public utility wireless
' communication facility having interior mounted antennas within an
existing church steeple and a related storage equipment area screened
i from view. As part of the application, the applicant proposes to remove
I and replace a portion of an existing church steeple to match the existing
church building on a 0.91-acre sit~..!~d_.iD..~..~_~!r~g_.~!~!~:
~ Status: ~ Final Pendm~ Inspecbon
~ ~ + ..............................................................................................................
~ Attachments L~[a~..~.[
Cutchogue
De~C~ipfi'0'~ yhi~ ~'[{~'"'~"i~"~"~ ~"~i~ ~{ ~ ~X~{i~ automotive repair shop
and gasoline se~i~ station to a 1,206 s.f. convenience store and
gasoline sewice station on an 18,473 sq. ff. lot in the Hamlet Business
Status: ~ Final
~{ ~ ' ~i'~ ~raff Fna nspect on Leffer.
~, Attachments: Draft Leffer
Project name: ~ Pecomc Landmg/Brecknock Hall ~ SCTM~: ~ 1000-35- -25
~ Patio ,
Locat on ~i ..................................................................... n/s/o NYS Route 25, 1 121~ e/o Sound Road m' Green~o
Status ~ Pre-submission
Is reqmred
Affachments Draft Plan
Project name: ~~~ ~ SCTM~: ~ 1000-59-6-18.1, 19.1 &
~ ~ 19.2
Southold
Des~r~p~i' 0'~'~ ~]-~"~-L~'~-'[i'~e ' ~'~'~'J~ti~'~' '¥~ ~'~'"~ ~
SCTM~1000-59-6-19.2 to SGTM~s 1000-59-6-18.1 and 19.1, eliminating
!..9.~ ~,~_nq.[~a.~...ng~h~.~P. rema..~ ~9 ~o~. by app~. o.2. ac[es.
Status: ~ Pendin9
Act on Review recent submission by agent.
Submission Without a Cover Letter
Comments:
OCT - 6 20]]
PLANNING BOARD MEMBERS
MARTIN II. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICII III
DONALD J. WiLCENSKI
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
October 5, 2011
Mr. Robert Barratt
4295 Vanston Rd.
Cutchogue, NY 11935
Re:
Proposed Lot Line Change for Lawrence Currie
Located at 8415 & 8515 Soundview Avenue, Southold
SCTM#1000-59-6-18.1 &19.1 & 19.2 Zoning District: R-40
Dear Mr. Barratt:
The Planning Board reviewed the application referenced above at their October 3, 2011 Work
Session and decided the following:
1) Revise the plat to show storm water calculations (See Chapter 236 of the Southold Town
Code), existing topography and existing storm water controls (drainage Systems).
2)
Due to the close proximity of the residences to Great Pond, a NYSDEC listed impaired,
water body and the new proposed lot configuration of the parcels, the Board is requiring
that you show the location of the water supply wells and sanitary systems on the plat.
3) The Board is also requiring approval from the SCDHS for the action prior to,
consideration of Final Approval.
4)
As discussed, provide a plan indicating the specifications and dimensions of proposed
storm water controls that the applicant would construct to control storm water on-site.
Note that the Board is requiring a 10' vegetated buffer landward of the wetland line.
If you have any questions, please do not hesitate to contact this office.
Very truly yours,
Martin Sidor
Chairman
cc: Jamie Richter, Office of the Town Engineer
PlanninR Board Work Sessi
Pa.qe Two
October 3, 2011
~mj~ ~"~i i ~'~;~i"~; L.~'~ ..................... 'i SCTM#: 1000-59-6-18.1, 19.1 &
~ 19.2
Location: on Soundview Avenue, +/- 101.85 feet no~h east of Kenny's Road, in
Southold
Description: ' This proposed Lot Line Modification transfers 0.67 acres from J
SCTM~1000-59-6-19.2 to SCTM~1000-59-6-18.1 and SCTM~1000-59-6-
19.1. SCTM~1000-59~-19.2 decreased in size from 0.67 acres to 0.00
acres; SCTM~1000-59-6-18.1 increased from 0.27 acres to 0.67 acres,
a.n.d. S~TM~ ~..~.0~.:.59;6~ ~..~!~ ~n~E~a~...f~9~. ~.:.2~...a~s..~9.0:5.~..~ms:
.Status ~endin. g
':Action; Revi.ew..~9~ E.n.g.~.~.eE'~..~9~.~ts .~n.~0~ Line ?01~y( ~e~th ?~p~: ~
Lo. cation: .......... 387.85.N.YS Rt.
Description: This is a proposed 2 lot standard subdivision of a 1.67 acre parcel where
Lot 1 = 36,333 sq. ft & Lot 2 = 36,332 sq. ft. in the R-40 Zoning District.
ZBA variances (lot area and setback) have been granted for this
Status: ', Cond Pre m na~ Approval
Action: j. Re. Yi.e~ -Ep~ E~.r~l.!.~e.r.'~ co~mP~.t~:
Attachments i Town Eng neer's Comments
Project nan~ff: ..'[~K~..A!pha~ L.!~C.S.h~pp~ng Ctr. SCTM#: j 1000-140-2-20
Location: i 535 Pike Street, on the north side of Pike street, approximately 100 feet
]..~ast. of_ Love Lane..in the..Ha~. ~t..B~_u.~.n~.s..Z~.~..~.~]..D..~r..~t....M~.tt..,~.ck
Description: i This site plan is for the proposed construction of a 2,573 s.f. mix-use
i building consisting of 3 units on the first floor for retail use, 2 at 554 s.f.
each and another at 1,200 s.f. and 2 residential apa~ments on the
~ second floor, 554 s.f. each. In addition, there is an existing 605 s.f.
...........
S~a.~us: ~.Peqdin. g ..................................................
Action:
~ Apphcant presenbng new plan proposal.
Atta~men[s:
Discussion:
1) ZBA draft comments Metro PCS Elijah's Lane
2) Planning Board Meeting Time Change
a. Public Meetings from 6pm to 4pm
b. Work sessions from 4pm to 2pm
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, September 26, 2011
4:00 p.m.
Applications
19.2
Location: on Soundview Avenue, +/- 101.85 feet north east of Kenny's Road, in
Southold
Description: This proposed Lot Line Modification transfers 0.67 acres from
SCTM#1000-59-6-19.2 to SCTM#1000-59-6-18.1 and SCTM#1000-59-6-
19.1. SCTM#1000-59-6-19.2 decreased in size from 0.67 acres to 0.00
acres; SCTM#1000-59-6-18.1 increased from 0.27 acres to 0.67 acres,
~.~d...S.C.~EM# 1.0.~07..5976:!.~ !..!r~E~a.sed. ~[rgm. O: ~ 4..~.~ ~.o....o.:5.! ...a~m,~
Status:
i..~.r~in9
Actio n: ............. ~ _Re.v.!e,~.~-~.e..~m.!s. d isc.u_.s.~.~t~!ng..!)e.~Ei.[~g. ~t.~! ~!~...p.~.!.!~.rnt~]: .for.11/14..
Atta~megt~.; i Staff. ~ep.o_6 ................................................................................................................................
Project name: i The Fields at Matttuck SCTM#: 1000-113-2-1 1
Location: i..n./o
Description: i Major Subdivision of 27 lots on a 60.42-acre parcel.
Status' i Final A@p. roval- filed ma
A~i°n: ]._Rev_.ew
Attachments: Staff R~pq.E[...~:~. C
Description: This is a proposed 2 lot standard subdivision of a 1.67 acre parcel where
Lot I = 36,333 sq. ft & Lot 2 = 36,332 sq. ff. in the R-40 Zoning District.
ZBA variances (lot area and setback) have been granted for this
.S~atu~i ~gnd. P.m..!!.~.!.r~a.~ ..~P Pr.0val
Action: Review draft letter to applicant.
Attachments: Draft Le~er
Location: on the west side of Laurel Avenue, approximately 150 feet south of
Yenneco~ Drive in Southold
18 lots and ~o (2) open spa~ parcels where the lots range in size from
28,235 square feet to 36,400 square feet, with the open space patois
totaling 35.0227 acres, excluding the wetlands in the R-80 Zoning
District.
AcUon: con.si.deE exten~i.nQ..~d.~.~.~pa.! ?re~m~na ~ APP[q~a!.
A~achments.~ 9~8~! ~...~er re~ue.~ip.g.~.p.d~.n.a!. ~[~!~.~e ~..E~en.~qq
SCOTT A. RUSSELL
SUPERVISOR
TOWN HALL - 53095 MAIN ROAD
Fax. (631)-765-9015
JAMES A. RICHTER, R.A.
ENGINEER
TOWN OF SOUTHOLD, NEW YORK 11971
Tel. (631) - 765 - 1560
JAMIE.PdCHTER~TOWN.SOUTHOLDNY.US
OFFICE OF THE ENGINEER
TOWN OF $OUTHOLD
Martin H. Sider
Chairman - Planning Board
Town Hall, 53095 Main Road
Southold, New York 11971
Re:
Laurence Currie Lot Line Modification
SCTM#: 1000-59-6- 18.1, 19.1 & 19.2
SePtember 9, 2011
SE? - 9 2011
Dear Mr. Sider:
As per a request from your office, I have reviewed the Site Plan, dated 5/25/11 for the
proposed lot line modification for three residential properties noted above. Please consider the
following:
This preposed lot line modification may require an Area Variance for one or more issues
related to this requested change. This plan should be reviewed by the Building Department
to determine what, if any, issues must be resolved by the Zoning Board of Appeals pdor to
Planning Board Appreval of this lot line change.
This proposed lot line change will not result in any land disturbance activities at this site but
please keep in mind that Great Pond is considered an impaired Waterbody by the Suffolk
County Health Department. Therefore, I would recommend that this site meet the minimum
requirements for compliance with Town Code Chapter 236 for Storm Water Management.
The applicant should submit a Storm Water Pollution Prevention Plan for review. Existing
drainage facilities should be indicated where they exist and new drainage plans should be
submitted to meet the requirements for storm water retention found in chapter 236 of Town
Code.
Under current Town Code - Chapter 236-15 for Stormwater Management has vadance
procedures to allow the Zoning Board of Appeals to waive this drainage requirement.
Please note that this variance procedure is inconsistent with N.Y. State requirements.
Chapter 236 is currently being modified and updated through the Town Attorney's Office to
be consistent with State regulations. Once this new code section is approved, this vadance
procedure will no longer be available.
If you have any questions regarding this review, please contact my office.
CC: Michael Verity, Principal Building InspectorL/ /,fa/mos
A.
Richter,
R.A.
Board of Trustees
July 27, 2011
SOUTHOLD FIRE DISTRICT
P.O. BOX 908. SOUTHOLD, N.Y. 11971
(631) 765 4305
FAX (631) 765 5076
Ms. Alyxandra Sabatino, Planner
Southold Town Planning Board
P.O. Box 1179
Southold, NY 11971
Re: Currie Lot Line Modification
Dear Alyxandra:
Please be advised that the Board of Fire Commissioners have reviewed
the above mentioned lot line modification application and found that there is
adequate fire protection for this property.
The Board would like to reserve the right to review the above site plan if
any changes occur to this property or to other property in the immediate area.
Sincerely,
~"A~ Miller
Fire District Secretary
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L~ EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southald, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southo]d, NY
Telephone: 631 765-1938
Fax: 631 765-3136
July 14, 2011
Ms. Carol Miller
c/o Southold Fire District
P.O. Box 908
Southold, NY 11971
Re:
Request for Review: Currie Lot Line Modification
Located on Soundview Avenue, +/- 101.85' n/e/o Kenny's Road, in Southold
SCTM#1000-59-6-18.1, 19.1 & 19.2
Dear Ms. Miller:
The enclosed lot line modification is being referred to you. Please be advised that with a
lot line modification there is limited change occurring to the original property. Your
comments are requested on matters of interest to the fire department, including fire
department equipment access, emergency services, and any other issue that may be of
concern or relevance to this application. Please respond with your recommendations at
your earliest convenience.
This proposed Lot Line Modification transfers 0.67 acres from SCTM#1000-59-6-19.2 to
SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-19.2 decreased
in size from 0.67 acres to 0.00 acres; SCTM#1000-59-6-18.1 increased from 0.27 acres
to 0.67 acres, and SCTM#1000-59-6-19.1 increased from 0.24 acres to 0.51 acres.
Please contact me at (631)765-1938 if you have any questions.
Thank you for your cooperation.
Sincerely,
Alyxandra Sabatino
Planner
Encl.: Lot Line Modification Plat
PLANNING BOARD MEMBERS
MARTIN H. $IDOR
Chair
WILLIAM J. CRE1VIERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
From:
Date:
Re:
James Richter, Engineering Inspector
Aly Sabatino, Planner
July 14, 2011
Lawrence Currie Lot Line Modification
Application Name: Lawrence Currie
Tax Map Number: 1000-59-6-8.1, 19.1, 19.2
Location: The property is located on Soundview Avenue, +/-
101.85 feet northeast of Kenny's Road, in Southold.
Type of Application:
Sketch Subdivision Map (Dated:
Preliminary Subdivision Map (Dated:
Final Subdivision Map (Dated:
X Lot Line Modification Map (Dated: 11/03/09
Road Profiles
Grading and Drainage Plans
Other
(Dated: )
(Dated: )
(Dated: )
Sketch Site Plan
Preliminary Site Plan
(Dated: )
(Dated: )
Grading and Drainage Plans
Other (AS BUILT)
(Dated: )
(Dated: )
Project Description: This proposed Lot Line Modification transfers 0.67 acres from
SCTM# 1000-59-6-19.2 to SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1.
SCTM#1000-59-6-19.2 decreased in size from 0.67 acres to 0.00 acres; SCTM#1000-
59-6-18.1 increased from 0.27 acres to 0.67 acres, and SCTM#1000-59-6-19.1
increased from 0.24 acres to 0.51 acres.
Thank you for your cooperation,
Enc: 1 copy of Proposed Lot Line Modification plat
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Choir
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSK/
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
F~x: 631 765-3136
MEMORANDUM
To.'
cc:
From:
Date:
Re:
Scoff A. Russell, Supervisor
Members of the Town Board
Elizabeth A. Neville, Town Clerk
Town Attorney
Alyxandra Sabatino, Planne~~)
July 14, 2011
Lawrence Currie Lot Line Modification
Located on Soundview Avenue, +/- 10t.85 feet north east of Kenny's
Road, in Southold
SCTM#1000-59-6-8.1, 19.1 & 19.2
The Planning Board refers this application to you for your information, comments,
review, and a determination of jurisdiction, if applicable.
This proposed Lot Line Modification transfers 0.67 acres from SCTM#1000-59-6-19.2 to
SCTM#1000-59-6-18.1 and SCTM#1000-59-6-19.1. SCTM#1000-59-6-19.2 decreased
in size from 0.67 acres to 0.00 acres; SCTM#1000-59-6-18.1 increased from 0.27 acres
to 0.67 acres, and SCTM#1000-59-6-19.1 increased from 0.24 acres to 0.51 acres.
Thank you for your cooperation.
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, July 11, 2011
4:00 p.m.
Applications
Project name: i~ul"l~e, ~ SCTM#:., 1000-59-6-18.1, 19.1 & :.
~ i 19.2 '
Location: i on Soundview Avenue, +/- 101.85 feet north east of Kenny's Road, in
[ Southold
Description: This proposed Lot Line Modification transfers 0.67 acres from
SCTM#1000-59-6-19.2 to SCTM#1000-59-6-18.1 and SCTM#1000-59-6-
19.1. SCTM#1000-59-6-19.2 decreased in size from 0.67 acres to 0.00
acres; SCTM#1000-59-6-18.1 increased from 0.27 acres to 0.67 acres,
and SCTM#1000-59-6-19.1 increased from 0.24 acres to 0.51 acres.
' ............................................
· ~, New Alpplicat!on .........................................
~fioni i Accept for review.
Attachments: i Staff Report
Location: :~ 1160 North Bayview Road, 111.56 feet northeast of Liberty Lane and
i Victoria Drive Southo d
Description: i This proposal is for a standard subdivision where two parcels, ;:
i SCTM#1000-78-09-54 (1.82 ac.) and SCTM#1000-78-09-78 (0.624 ac)
i will be re-subdivided into two new parcels. Proposed Lot 1 will be 49,291.
s.f. and prOl~OSed Lot 2 w be 30 000 s.f. in the R-40 Zon ng D str ct
Status: j Denied
Action: i Rev ew I~lans recently submitted.
Attachments: i Staff Rel~ort
Location: 860 Nakomis Road, Southold
~ lots where Lot 1= 0.60 acres (26,340 s.f.) and Lot 2 = 0.71 acres (31,057
~ s.f:) i~.~he R-~0.Z0.ning D ~t[.~
Status: Review Application
· A~tachments: S~aff Rep0~.. D[aff Le~[
Location: West side of Main Road approx 280' south of New Suffolk Ave Mattituck
1 equals 40,686 sq. ft.; Lot 2 equals 33,007 sq. ft.; Lot 3 equals 44,986
sq. ft.; and Lot 4 equals 43,520 sq. ft. in the R-80 Zoning District. Lot 5
~ equals 77,747 sq. ft. and is located in the B Zoning District. The open
j.space iS ~qu~l t9.5:59 ac. ms.9.[.60% of the u.P!an.d area
Status: i Sketch Approval
Action: ; Review draft resolution for Cond. Pre m na~ Approva
Attachments: ' Draft Resolution
Eur~lng Robert Barratt PE CEng FIMec~
4295 Vanston Road, Cutchogue, NY 11935
Tel 631-875-0275
robertbarratt~optonline, net
Southold Town Planning Board
PO Box 1179
Southold, NY 11971
Attention: Heather Lanza, Planning Director
6/28/11
Subject: Revised process for re-subdivisions (lot line modifications)
SCTM#'s: 1000- 59- 6-18.1, 19.1 and 19.2
Reference: Your letter of 6/16/11 and the attachment dated 6/14/11
Dear Heather,
I have studied the reference in connection with our recent submittal dated 6/6/11.
We want to cooperate fully with you by submitting the following additional
information to our 6/6/11 submittal as we discussed in our telcon of the morning
of 6/21/11.
· Copy of Easements et al
· Copy of property deeds for all involved properties
· Draft deeds, effective after lot line modification approval
I look forward to hearing from you,
Robert Ba~att PE
Enclosure
Additional pages 15 thru 22 to our 6/6/11 submittal (six cop~es
,
of each page)
Lot line modification - Alice Currie at Southold Page 15
Copy of Easements et al
The present minor sub-division includes a right of way to provide a "right of way"
to the waterfront lot.
If the lot line modification is approved the "right of way" will be abolished, see
proposed deeds on pages 21 and 22
There are no other encumbrances on the premises.
Lot line modification -Alice Currie at Southold Page16
Copies of current deeds
Liber 10054 page 186 & 187, SCTM# 1000 - 59 - 6 - 18.1 attached as page 17
Liber 9828 page 318, SCTM# 1000 - 59 - 6 - 19.1, attached as page 18
Liber 9830 page 320 & 321, SCTM# 1000 - 59 - 6 - 19.2 attached as pages 19
& 20
TAX ~AP
)ESIGNATIO~
Lst. 1000
.~c. 059-00
[k. 06.00
~t o18~0~
BETWEF-~ : :' ~[
LAWRENCE WILLIAM CURRIE and ALICE D. CURRIE, his wife,
both residing at~ 68 West Fenimore Street, Valley
Stream, N.Y~. ~1'580 ~ ~
LAWRENCE WILLIAM CURRIE, residing at 68 West Fenimore
Street, Valley Stream, N.Y. 11580
party of the second part,
WIT~F.,SSL-'TH, that the party of tfie first part, in consideration of Ten Dollars and other valuable consideration
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the bulidings and improvements thereon erected, situate,
lying and bdng in ~:he Village and Town of Southold, County o£ Suffolk,
and State of New York, bounded and described as follows,
BEGINNING at a point on the northwesterly side of Sound View Avenue
distant 96.50 feet southwesterly from the point where it is inter-
sected by the westerly line of la]nd now or formerly of Jo~ Charnew
said point being distant 198. J5 feet southwesterly from a monument
set at the point of curve of Sound View Avenue, as measured along
the northwesterly side of Sound View Avenue, and from said point
of BEGINNING
RUNNING THENCE South 4.2 degrees 14 minutes 10 Seconds West, along
said Northwesterly side of Sound View Avenue, 100.00 feet to land
now or formerly of Anderson~ THENCE along said land North 42 degree
42 minutes 20 seconds West, 122.31 feet$ THENCE North 47 degrees
17 minutes 40 seconds East, 100.72 feet$ THF~ICE South 42 degrees
09 minutes O0'seconds East, 113.51 f. eet to the northwesterly side
of Sound View Avenue, at the point of BEGINNIIqG.
SUBJECT to an easement over the easterly 12.5 feet of the above
described premises for the purpose of ingrees and egress to
Sound View Avenue, for the benefit of the owners of the l~d
bordering the shoreline of Great Pond and the northwesterly
line of the described premises.
Being the same premises conveyed by Alice D. Currie to Lawrence
William Currie and Alice D. Currie, his wife, by deed da~ed
May 30, 1985 and recorded July 11, 1985 in the Office of the Clerk
of Suffolk County in Libor 9828 Page 316 of Deeds.
~h~s deed is made without consideration and constitutes a gift
e~ween spouses
TOGETHER with all right title and interest, il any, of tile party o[ [be first part in and to any streets and
roads abutting the above described premises to the center lines tbereof; TOGETHER w t 1 the appurtenances
and all the estate and tights of the party of the first part in and to mid premises; TO }lAVE AND TO
HOLD tbe premises herein granted unto tbe party ol the second part, the heirs or successors and osslgns o{
the party o[ the second part forever.
AND the party ol the first part covenants tfiat the party of the first part has not done or suffered anything
wfiereby the said premises bare been encumbered in any way whatever, except as aiol-e~aid.
AND the ~arty of the first part, in compliance with Seaion 13 ~ tfie Lien ~w, covenants that the ~rty of
.tim first tort will r~elve the considemtlon for this ~nveyance and will hold tbe right to receive stmb conskl-
oration as a trnst fund to be applied first for {be pur~se o[ pay ng the cost o t ~e improv~nent and will apply
tfie same first to tbe payment o[ tfie cost of the improvement before using any ~rt 9~ the total o[ the sine for
any otfier purpose.
The ~mrd "~y" shall be cons{rued as if it read "parties" whenever the sense of this indenture so requires.
,
~ ~, Lawrence Willi~ Currie
Alice D, Currie
'JkT I ON
'ITiLB IND~ ma~e the
day of May , nineteen hundred and eighty-five
ALICE D. CURRIE, residing at 68 West Fenimore Street,
Valley Stream, New York 11580
partyo£thefir~tpart, and
ALICE D. CURRIE, residing at 68 West Fenimore Street,
Valley Stream, New York 11580
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration
paid by the party of the second part, does hereby grant and release unto the party of the second pan, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot,piece or parcel o£ land, with the buildings and improvements thereon orected, situate,
lying and being in the Village and Town of Southold, County of SuffoLk and State
of Now York, bounded and described as follows:
BEGINNING at a point on the northwesterly side of Sound View Avenue, where the sa~
is intersected by the westerly line of land now or forn~rly of John Charnews, said
point being distant 101.85 feet southwesterly from a mnum~nt set at the point of
curve of Sound View Avenue, as ~easured along the northwesterly side of Sound
View Avenue, and from said point of begimning.
RUNNING TH~qCE South 42 degrees 14 minutes 18 seconds West, 96.50 feet;
~NCE North 42 degrees 09 minutes 00 seconds West, 113.51 feet;
TH~qCE l~rth 47 degrees 17 l~inutes 40 seconds ~st, 96.04 feet to land now or for~
of John Cha~news aforen~ntioned;
~%~qCE along said land South 42 degrees 09 ~utes 00 seconds East, 105.00
feet to the northwester/y side of Sound View Avenue, at the point or place of
BEGINNING.
SUBO~CT to an easement over the westerly 12.5 feet of the above described premises.
for the purposes of ingress and egress th Sound View Avenue, for the benefit of
the owners of the land bordering the shoreline of Great Pond and the northwesterly
line of the described premises.
TOGETIIER ~Gth all right, title and interest, if any, of the party of the first part in and to any streots and
roads abutting the above described premises to the center lines thereof; TOGETHER wi~h the appurtenances
and all tfie estate and rights of the party of lhe first part in and to mid premises; TO HAVE AND TO
HOLD the premises herein granted unlo the party o[ the second part, the heirs or successors and assigns of
the party of the second part forever.
AND the party of tile first part covenants that the par~y of the first part has not done or suffered anything
~xfiereby the said premises have been encumbered in any way whatever, except as a[oresaid.
AND the party o~ the first part, in compliance with Section 13 c4 the Lien Law, covenants that the party ol~
the first part ~xill receive the consideration thr this ~nveyance and will hold the right to r~eive such consid-
eration as a trust tund to be applied first for the pur~e of paying the cost of the improv~ent and will apply
the same first Io the paymem el the cost o{ lhe improvement beiore using any ~rt of the total of the s~e [or
any other put.se.
The xmrd "~n3/' shall he consIrued as if it read "panics" whenever the sense of this indenture so requires.
IN ~N~ WH~OF, the ~rty of the first ~ has duly ~uted this deed the day and year first a~ve
written.
~ A~C~ D. CURRZE
THI~ IND~ made the day o[ May nmetee,, hundred and eighty-five
ALIC~ D. CURRIE, residing at 68 West Fenimore Street,
Valley Stream, New York 11580
~rtyofth¢ first part, and
LAWRENCE WILLIA~ CURRIE, JR., residing at 2332 Harrison
Street, Oakland, California 94612
party of the second part.
~ITNF-,..q.~TH, that the pa~y of the first part, in consideration of
dollars,
lawful money of the Uniled States, paid
by the party o[ the second part. does hereby grant and release unto the party of the second part. the heirs or
lying and ~ing in theVilia, ge ~ To~ of Soutbold, ODunty of Suffolk and State of
New York, bounded and described as follows:
B~INNING at a point on the division line bet%~en the premises herein to be
described and land now or folma~rly of Anderson, which point is located
following courses and distances from a m~nu~_nt set at the point of curve of
Sound View Avenue:
1. South 42 degrees 14 nd~nutes 10 seconds West, along the nort~sterly
side of Sound View Avenue, 298.35 feet frc~ a monument set at the point of
curve of Sound View Avenue, as measured along the northwesterly side of Sound
View Avenue; also 196.50 feet on the saa~ course from the point of intersection
of the westerly line of land now or formerly of John Onarnews with the north-
westerly line of Sound View Avenue;
2. North 42 degrees 42 minutes 20 seconds West along the land now or formerl
of Anderson aforesaid 122.31 feet to the tz~e point of beginning, and from
said point;
RUNNING THin, CE still along said land sow or formerly of Anderson, No,th 42 degree
42 minutes 20 seconds West, 182.69 feet to the shore line of Great Pond;
THENCE along the shore line of Great Pond on a tie line bearing North 73 degrees
36 minutes 20 seconds East a distance of 220.41 feet to land now or formerly
of John Charmews, aforen~tioned;
THENCE along said land South 42 degrees 09 minutes 00 seconds Fast, 85.00 feet;
TH~2E South 47 degrees 17 minutes 40 seconds West, 196.76 feet to the point
or place of B~INNING.
~DGEI~ER with an ease~_nt ovmr a 25.00 foot right,f-way, for the purposes
of ingress and egress to and from Sound View Av~nue, said Right~Df-w~y beJ~g
~re particularly bounded and described as follows:
BDSI~ING at a point on the north~sterly side of Sound View Avenue, dist~nt
210.85 feet southwesterly f~m a mDn~Tent set at the point of curve of So~nd
View Avenue, as measured along the northwesterly side of Sound View Avenue,
also 109.00 feet southwesterly frc~ the westerly line of land now or
iq
formerly of John Charnews where it ~ltersects said northwesterly side of
Sound View Avenue; and from said point of BEG/NNING.
RUNNING THS~CE 5br~h 42 degrees 09 minutes 00 seconds West, 113.51 feet;
Thq~CE North 47 degrees 17 n~nutes 40 seconds East, 25.00 feet;
~{~NCE South 42 degrees 09 r~inutes 00 seconds East, 113.51 feet to the
northwesterly side of Sound View Avenue;
THENCE along the northwesterly side of Sound View Avenue South 47
degrees 17 minutes 40 seconds West, 25.00 feet to the point or place
of BEGINNING.
Consult your lawyer before signing this instrument- this instrument should be used by lawyers only
THIS INDENTURE, made the
.day of
, Two Thousand and Eleven
BETWEEN
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 3090, Oakland,
Ca 94601
as executor of the last will and testament of ALICE D. CURRIE, late of Nassau County, New York,
who died on the day of , in the year , party of
the first part, and
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 3090, Oakland, Ca 94601
party of the second part,
WITNESSETH, that whereas letters testamentary were issued to the party of the first part by the
Surrogate,s ~ourt, County, New York, on
and by virtue of the power and authority given in and by said will and testament, and/or by Article 11
of the Estates, Powers and Trusts Law, does hereby grant and release unto the party of the second part,
the distributees or successors and assigns of the party of the second part forever,
ALL that cnrY~in plot, piece or parcel of land, wEth the bulldlnEu
and l~mprove~enta thereon erected, situate, lying and being in the
village ~ Town of nouthold, County of Suffolk and 3tare of
York, bounded and described as follows:
~r,~NG at an iron pipe on the nort~rly or northwnsterly
side of Sound View Avenue inhere the smme is intersected by th~
westerly or no~tl~W~sterly line of landn t~eretofere conveyed to
Y~awremne W. Currie by deed dated September 30, 1953, and recorded
in the Suffolk Comfy Clerk's Office in Liber ~$26 of deeds at
page 173 on October 3, 1963 ~ 4:~1 P.M.; l-run, US thence in a
general westerly direction along the northerly side of Sound View
Avenue, South ~2 degrees 1~ minutes 10 seconds Nest a distance of
100 feet; ~u~ning thence in a general northerly di~ection along
other lands of the paz-ty of the first part, .Nort~ ~P~ ~l~e~..~
~*n_u~es ~ ~,~q~nd.s' l~e_s~ about 305 feet, be the same more or less,
to Great Pond; r,~ug thence in a gennral easterly di~notian along
the mean water line of Great Pond about ll$ feet, more or less, to
lands about to he conveyed to the party of the Second pa~t by
Lawrence W. Currie~ x,,~-~ thence in a general southerly direction
· l~g said la~da abont to ~e conveyed by ~awrence W. Our~ie to the
party of the second part, Bouth ~2 degrees ~2 minutes 20 seconds
East a distance of 260 feet, more or leos, to the point or place of
beginr~tng.
TOG~ with all the right, title and interest, if any, of the
party of the first part of, in and to G~eat Pond and the lands under
water of Great Pond adjacent to said premises and in and to the
highway k~own as ~ound View Avenue adjacent thereto.
Being and intended to be the same premises conveyed by DOUGLAS J. CURRIE to ALICE D. CURRIE
by deed dated November 19t~, 1966 and recorded in the SuffoLk County Clerk's Office in Liber 6079 of
deeds at page 115
1N WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written
I n the presence of Lawrence William Carrie Jr, Executrix of the estate
of Alice D. Currie
Consult your lawyer before signing this instrument - this instrument should be used by luwyers only
THIS INDENTURE, made the
day of
, Two Thousand and Eleven
BETWEEN
LAWRENCE W1LL1AM CURR1E JR, residing at 3090 Glascock Street, Unit 3090, Oakland,
Ca 94601
as executor of the last will and testament of ALICE D. CURRIE, late of Nassan County, New York,
who died on the day of , in the year , party of
the first part, anc~
LAWRENCE WILLIAM CURR1E JR, residing at 3090 Glascock Street, Unit 3090, Oakland, Ca 94601
party of the second part,
v~rlTNESSETH, that whereas letters testamentary were issued to the party of the first part by the
Surrogate's Court, County, New York, on
and by virtue of the power and authority given in and by said will and testament, and/or by Article 11
of the Estates, Powers and Trusts Law, does hereby grant and release unto the party of the second part,
the distributees or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel cf land, with the buildings
and ~w~.rovementu thereon erected, situate, lying and being in thc
Village and Teas of Southold, Co.sty of Suffolk and 3tats of New
York, bounded and described as follows:
B~;INNING at an i~on pipe on the northerly or northwesterly
side of Sound View Avenue where the same is intersected by tho
westerly or northwestarly line ~f land of John Cha~news, said
p~p.e..s~l_ ac being distant southwesterly as measured along the north-
erly or nox~h~eaterly aide of Sound View Avenue a distance of 101.85
feet from a morannent set at the point of curve of 3ound View Avenue;
running thenca in a general westerly direction along the northerly
aide of So,md View Avenue a distance of 96.5 feet to a point;x-,r.~ng
thence northerly along the easterly line of land heretofore conveyed
to Douglas J. Cuxu-ie. North ~2 degrees ~2 minutes 20 seconds West a
distance of 26~ feet. more or less. to Great Pond; runnin~ thence in
a ganer~l easterly direction 125 feet. more or less, to the wes~rly
line of land of John Charnewu; ruling thence in a genera~l southerly
direction along the la.ds of said John Charnuwa,' 3curb 42 degrees 09
minutes ~ast n distance of 190 feet, more or less, to the point or
place of beginning.
TOG~H~ with all the right, title and interest, if amy, of the
party of the first part of, in and to Great Pond and the lands under
water of Great Pond lyin~ northerly and adjacent to the premises
hereinbefore described.
Being and intended to be the same premises conveyed by DOUGLAS J. CURR~E to ALICE D. CURRIE
by deed dated November 14t~, 1966 and recorded in the Suffolk County Clerk's Office in Liber 6079 of
deeds at page 117
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written
I n the presence of Lawrence William Currie Jr, Executrix of the estate
of Alice D. Currie
Eu~r ling Robert Barratt PE CEng FIMechE
4295 Vanston Road, Cutchogue, NY 11935
Tel 631-875-0275
robertbarratt~optonline.net
Southold Town Planning Board
PO Box 1179
Southold, NY 11971
Attention: Heather Lanza, Planning Director
June 6th, 2011
Dear Heather,
Thank you for arranging the pre-application conference.
Subsequently your staff has been most helpful in assisting me in the final
preparation of this application which it is now my pleasure to submit along with
the $500 application fee payable to the Town of Southold
Please note the draft application has been up-dated since the pre-proposal
conference and the enclosed copy should be used exclusively in all future work
regarding the proposed action to determine if the proposal is eligible for a waiver
pursuant to the Town Code 240 57 Waiver, adjustment of property lines.
I further understand that if eligible the re-subdivision may be authorized by the
Planning Board by resolution and no further action is required, other than
sending you a copy of the newly recorded deeds for your files, when they
become available.
In approaching this application we have sought the best arrangement that meets
the needs of both my client and the Town of Southold. We are proposing to
eliminate the minor sub-division that was formed in 1985 and revert to the earlier
pair of adjacent waterfront lots which by their nature as waterfront rather than
waterview lots possess a great deal of latent potential that has lain dormant while
the threat of others building in front of them existed.
These aspects are addressed in the application and furthermore we would
welcome the opportunity to make arrangements to host a visit to the premises, so.
you can judge the specifics of our case.
I look forward to hearing from you,
Robert Barratt PE
Enclosure #1 Mr. Lawrence W. Currie Jr's personal check made payable to the
Town Of Southold to cever the application fee
Enclosure #2 The enclosure contains thirteen 8in x 1 lin pages marked 1 thru 12
and the California notary's additional page marked 7a and two oversize 1 lin x
17in pages marked 13 and 14
Sender:
Submission Without a Cover Letter
Subject: C) gq ~ t ~._ LOJC-- L!/D~-~ O- ~
scm~:~ooo- 3q-[-,,- /55.l, Icl. t *19, aL
gAY 2 7 2011
M~Y 2
A pp fl-o'J~ D
MAY 2 7 2011
NOTES
Scale: 2.5in =100ft
Iron pipe: ID
Existing lot lines: ~ m ~
Proposed lot lines:
FEMA Flood Zone: AE EL 9
Tie Line:
Zoning: R40
Lot areas:
Lot # Existing lot area
18.1 0.27ac
19.1 0.24 ac
19.2 0.67ac
Proposed lot area
0.67 ac
0.51 ac
0.00 ac
Owners: Lawrence Currie~_Alice Carrie
Services: No change proposed existing water, electric and septic
Easements: It is proposed to abandon the access/egress easement when
lot 19.2 is merged: ~ i ~ ! -- I ~ (~' ~.~v ~ W~ W · l N 0 ~ ~ ~ ~,l ~l E.)
Deeds: Liber 9828 page 318, 9828 page 320 and 10054 page 186
Location: 8415 & 8515 Soundview Ave, Sou~old, NY
Cross Street: 1200 ft west of Keany's Road
Wetlands etc: No change proposed
Elevations: refer to Mean Sea Level
Survey data: Map of Minor Subdivision
Alice Currie at Southold
Approved by Planning Board, Alail 12, 1985
Proposed Improvement:
The community and the owners will benefit from the proposed
conversion of the three lots to two attractive waterfront lots.
En.qineer/A.qent: Robert Barratt PE, 4295 Vanston Road
Cutchogue, NY 11935 Tel 631 875 0275
These plans are an instrument of the service and are the property
of the design professional whose seal is affixed hereto.
Infringements will be prosecuted to the fullest extent of the law.
Contractor shall verify all field conditions and dimensions and be
solely responsible for field fit.
The design professional assumes no liability for omissions due to
unknown or unforeseen field conditions and or additions based upon
comments not formally acknowledged es revisions to these plans
Dwg Title: Proposed lot line modification
Dwg #061711, Rev: 0, Date: May 25m, 2011
Project: Alice Currie at Southold
Client: Lawrence Currie
Project Status Report for Re-Subdivisions (Lot Line Chan.qes)
Application Dates
Pre-SubmissionConference ~/ ~ ~// [
Asl~lication ~eceived
AoDlication Fees Paid /~/~'"///
Application Reviewed at Work Session
Fire Department Comments ~)~1 it
En.qineer Conference
SEQPA Coordination
Public Hearin.q Wa ved
Public Hearinq Date ~ I ~[ [~'~
Final Map Routinj~:
Tax Assessors
Building Department
Land Preservation
Highway Depadment
SEQPA Determination ~,,/,~//~'~
SC Plannin,q Commission Referral
SC Planninq Commission Comments
Conditional Final Approval
Final Approval
Additional Notes:
Sout~d Planning Department Sta~IReport
Subdivision Application Work Session Review
Date
Prepared By:
04-23-12
Aly Sabatino
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Lawrence Currie
Robert Barratt
5/30/11
1000-59-6-18.1, 19.1, 19.2
8415 & 8515 Soundview Ave
Southold
R-40
II. Description of Project
Type of Subdivision:
Acreage of Project Site:
# of Lots Proposed:
Lot Line Modification
1.18 acres
N/A
II1: Action to review
Review the submitted Draft Covenants and Restrictions
IV: Analysis
This lot line modification is merging an existing parcel into two other existing parcels,
creating two parcels where there were three. This is in keeping with the Town's
Comprehensive Plan because it is eliminating a parcel and making the other two
existing non-conforming lots larger.
At the March 12, 2012 Work Session the Board requested a 25' wide natural non-
disturbance buffer located southeast of the wetlands line with the ability to have two 4'
wide walking paths, one path for each lot, that lead to Great Pond. The Board requested
that this 25' buffer be recorded in a Covenant and Restriction.
· See attached Draft Covenants and Restrictions.
V: Staff Recommendations
1. Recommend that the Board accept the draft Covenants and Restrictions
and that the applicant files them with the county.
2. If the applicant submits the filed Covenants and Restrictions to the
Planning Board by May 2nd recommend that the Planning Board consider
Final Approval at the May 7, 2012 Public Meeting.
Southi~d Planning Department Staf~eport
Subdivision Application Work Session Review
Date
Prepared By:
03-26-12
Aly Sabatino
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Lawrence Currie
Robert Barratt
5/30/11
1000-59-6-18.1, 19.1, 19.2
8415 & 8515 Soundview Ave
Southold
R-40
II. Description of Project
Type of Subdivision:
Acreage of Project Site:
# of Lots Proposed:
Lot Line Modification
1.18 acres
N/A
II1: Action to review
Discuss applicant's letter regarding the 25' buffer.
IV: Analysis
This lot line modification is merging an existing parcel into two other existing parcels,
creating two parcels where there were three. This is in keeping with the Town's
Comprehensive Plan because it is eliminating a parcel and making the other two
existing non-conforming lots larger.
At the March 12, 2012 Work Session the Board requested a 25' wide natural non-
disturbance buffer located southeast of the wetlands line with the ability to have two 4'
wide walking paths, one path for each lot, that lead to Great Pond. The Board requested
that this 25' buffer be recorded in a Covenant and Restriction.
V: Staff Recommendations
Sout~old Planning Department Staff Report
Subdivision Application Work Session Review
Date
Prepared By:
03-12-12
Aly Sabatino
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Lawrence Currie
Robert Barratt
5/30/11
1000-59-6-18.1, 19.1, 19.2
8415 & 8515 Soundview Ave
Southold
R-40
II. Description of Project
Type of Subdivision:
Acreage of Project Site:
# of Lots Proposed:
Lot Line Modification
1.18 acres
N/A
II1: Action to review
Review Draft Deeds
Review Engineer Comments
IV: Analysis
1. This lot line modification is merging an existing parcel into two other existing
parcels, creating two parcels where there were three. This is in keeping with the
Town's Comprehensive Plan because it is eliminating a parcel and making the
other two existing non-conforming lots larger.
2. Please see attached Draft Deeds which include reference to the Planning Board
and an exhibit with a map illustrating the modification.
3. Engineer's Comments
The applicant has revised the site plan to indicate what appears to
be a twenty five (25') foot wide Buffer area located immediately in
front of the Wetlands line which is located on the northerly portion
of the site. This proposed buffer area will improve the water
quality of stormwater generated by the site and may reduce the
volume of runoff that could make its way to Great Pond. It is
recommended that this buffer area be formally described as a
permanent covenant & restriction for these lots. In addition, a
narrative of the buffer area, including the type of vegetation and
maintenance requirements should be described in a C&R and this
C&R should then be filed with the County Clerks Office in
perpetuity.
Sout~old Planning Department Staff Report
V: Staff Recommendations A. Accept draft deeds.
B. Accept Town Engineer's Comments.
2
South~l Planning Department Stafl~eport
Subdivision Application Work Session Review
Date
Prepared By:
01-9-12
Aly Sabatino
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Lawrence Currie
Robert Barratt
5/30/11
1000-59-6-18.1, 19.1, 19.2
8415 & 8515 Soundview Ave
Southold
R-40
II, Description of Project
Type of Subdivision:
Acreage of Project Site:
# of Lots Proposed:
Lot Line Modification
1.18 acres
2
II1: Action to review
Set Hearing at the January 9th Public Meeting.
Review submitted plat.
IV: Analysis
This lot line modification is merging an existing parcel into two other existing parcels,
creating two parcels where there were three. This is in keeping with the Town's
Comprehensive Plan because it is eliminating a parcel and making the other two
existing non-conforming lots larger.
Applicant submitted a revised plat indicating: 1) Location of existing water supply wells, sanitary systems, and a 10' non-
disturbance buffer.
2) Storm water calculations
On October 4, 2011 the Board requested that the applicant receive Suffolk County
Health Department Approval. The applicant has received approval and is waiting to
receive the stamped plats.
V: Staff Recommendations
A. Accept changes made to plat.
B. Send storm water calculations to the Office of the Town Engineer for review.
C. Set a Public Hearing at the January 9th Public Meeting.
Southi~old Planning Department Staffi~)Report
Subdivision Application Work Session Review
Date
Prepared By:
09/26/11
Aly Sabatino
I. Application Information
Project Title:
Lawrence Currie
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Robert Barratt
5/30/11
1000-59-6-18.1, 19.1, 19.2
8415 & 8515 Soundview Ave
Southold
R-40
II. Description of Project
Type of Subdivision:
Acreage of Project Site:
# of Lots Proposed:
Lot Line Modification
1.18 acres
2
II1: Action to review
Review Referrals, Set Hearing at the October 17th Public Meeting
IV: Analysis
This lot line modification is merging an existing parcel into two other existing parcels,
creating two parcels where there were three. This is in keeping with the Town's
Comprehensive Plan because it is eliminating a parcel and making the other two
existing non-conforming lots larger.
Southold Fire District: found that there is adequate fire protection for this property.
Town En,qineer: Great Pond is considered an impaired water body by the Suffolk
County Heath Department.
1) Recommend meeting the minimum requirements for compliance with Town Code
Chapter 236 for Storm Water Management.
2) Applicant should submit a Storm Water Pollution Protection Plan for review.
3) Existing drainage facilities should be indicated where they exist and new
drainage plans should be submitted to meet the requirements for storm water
retention found in chapter 236 of Town Code.
V: Staff Recommendations
1. Recommend that the Board accept Town Engineers comments.
2. Set Public Hearing at the October 17th Public Meeting.
Southgd Planning Department Staf~eport
Subdivision Application Work Session Review
Date
Prepared By:
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
I1. Description of Project
Type of Subdivision:
Acreage of Project Site:
# of Lots Proposed:
II1: Action to review
Staff Completeness Review
IV: Analysis
07/06/11
Aly Sabatino
Lawrence Currie
Robert Barratt
5/30/11
1000-59-6-18.1, 19.1, 19.2
8415 & 8515 Soundview Ave
Southold
R-40
Lot Line Modification
1.18 acres
2
This is a lot line modification is merging an existing parcel into two other existing
parcels, creating two parcels where there were three. This is in keeping with the Town's
Comprehensive Plan because it is eliminating a parcel and making the other two
existing non-conforming lots larger.
V: Staff Recommendations
The application is complete. Accept the application for staff review and processing, and
refer it out to the Town Engineer.
SOUTHOLD PLANNING DEPARTMENT
Re-subdivision (Lot Line Modification)
'Application Form
APPLICATION IS H~REBY MADE to the Town of Southold Planning Board for the
proposed RE-SUBDMSION described herein:
1. OriginaliSubdivisionName t~MC.~. C. oa..a~, a,?
2. Suffolk County Tax Map # (include all tax map parcels involved)
Io.oo- ~et- 6 - tS t , tq.( ~
3. Hamlet
4. Street Location
5. Acreage of Site
6. Zoning District
7. Date of Submission
8. Please provide the names, addresses and phone numbers for the following
people:
Applicant:
JUN -8 2011
Re-Subdivision Application Form
8. (continued) Please provide the names, addresses and phone numbers for the
following people:
Agent: ~ ~t~Oe..Ic A.to r
Proper~y Owner(s):
Surveyor:
A tlorney:
9. Briefly describe the proposed lot line change and state reason(s) for requesting same.
Convert two developed waterview lots and one un-developed waterfront lot into two developed
waterfront lots with greater potential
Please see next page for discussion
2
Re-Subdivision Application Form
Discussion
During the sixties the premises consisted of two waterfront lots with the potential to sub-divide
into two waterfront lots and two waterview lots.
An application was made to accomplish this but was deferred because one of the resulting
waterfront lots would have been too small as a result of the natural contour of the shoreline.
A compromise was arrived at consisting of one waterfront lot and two waterview lots ~ae and the
current minor sub-division was approved in 1985.
The new application seeks to eliminate the current minor sub-division and revert to the original
two developed waterfront lots which are deemed to offer greater potential for future development
The diagram below summarizes the previous and proposed stages:
Waterfront on Great Pond's south shore
Pre-1985 Post 1985 Proposed 2011
The two resulting waterfront lots have a lot of potential to become highly desirable waterfront
homes. For your information we are including an example below of a home that has recently been
up-graded on Great Pond a few hundred feet fo the west
Before renovation - pre 2009 After renovation - post 2009
This project demonstrates the enhanced visual impact and the associated benefit to the
community that can be achieved when the site has the development potential.
In the currant case the lot line modification will create two equally desirable lots both possessing
full development potential
10. DOES THE PROPOSED MODI3'ICATION
(a) Affect the street layout in the original subdivision?
(b) Affect any area reserved for public use?
(c) Diminish the size of any lot?
(d) Create an additional building lot?
(e) Create a nonconforming lot?
(f) Require a variance from the Zoning Board of Appeals?
(g) Impact the future planning of the subject properties?
NO
11. Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot
Recognition? Yes ~". No . If"yes", explain how:
12. Does this application mee~ the standard in § 240-57. Waiver, adjustment of property
lines to waive the subdivision process? If so, please provide the name and date o£th~
13. Application completed by [ ] owner ~1 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
pursuant to Town Code § 240-57. Waiver~ adjustment nf propert3' lines. If the
application meets the criteria for a waiver, the modification may be authorized by
the Planning Board by resolution and no further review will be required.
If the proposed lot line modification will create substandard lot sizes, lot widths or
make existing structures nonconforming with respect to setbacks, the applicant will
not be able to receive Planning Board approval without first obtaining relief from
the Zoning Board of Appeals.
Signature of Preparer ~'~~~ Date
3
Re-&tbdivision Application Form
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 llus form is to provide information which can alert the town of possible
conflicts of interest and allow it to take whatever action is necessap( to avoid same.
last name, first name, middle initial
unless you are applying in the name oJ'someone else or
other entity, ~uch as a co~npan): ~f so, indicate
the other person's or company's name.
Natnre of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Erosion __
Change of zone Mooring
Subdivision Plat Planning
Site Plan
Other (Please name other activity) __
Do you personally (or through your company, spouse, sibling, parent or child) 'hm, e a mlatiouship with any
officer or employee of the Town of Sm~thold? "Relationship includes by' blood, marriage or business
interest. "Business interest" means a business, including a partnership, in which the tovm officer or
employee has even a pmedal ownership of (or employment by) a co~pomtion 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 sigl~ 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 descn'be 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 tlie applicant
(when the applicant is a corpomtion);
B. the legal or beneficial owner of any interest in a noncorpomte entity (when the
applicant is not a corporation);
C. an officer, director, p',u~er or employee of the applicant; or
D. the aclual applicant
Description of Relationship:
Submitted this ~ I
Signature
Disclosure Form
Lawrence Currie
3090 Glascock Street
Unit # 319
Oakland, CA 94601
Cell 510-285-7433
currielw~.qmail.com
May 31, 2011
Southold Planning Department
PO Box1179
Southold, NY 11971
Subject: Authorization to act as applicant for lot line modification
Gentlemen,
I, Lawrence Currie, owner of the property identified as SCTM# 1000-59-6-18.1
and 19.2 and also my mother's property identified as SCTM# 1000-59-6-19.1in
Southold, NY, hereby authorize Robert Barratt to act as my agent and handle all
necessary work involved in the subdivision process with the Southold Planning
Board
Thank you in advance for your cooperation,
~e
Sworn before me this ~l~J" day of
2011
(Notary Stamp)
State of California
County of Alameda
Subscribed and ,~worn to (or affirr~ed) b.efore me on this, ~l~"~' day of ~,~/~
20 ~1 , by ~-¢~t)f'¢.~(~¢_.. (,~ff't'lC¢ proved to me on the asis
satisfactory evidence to be the person(s) who appeared before me.
of
IRMA R. GLIDDEN
COMM. #1845818
NOTARY PUBLIC - CALIFORNIA
ALAMEDA COUNTY
Revised 1-1-2008 Jurat
Town of Southold
LWRP CONSISTENCY ASSESSMENT FOR/VI
A. INSTRUCTIONS
All applicants for permits* including Town of Southold agencies, shall complete this CCAF for
proposed a~tions that are subject to the Town of Southold Waterfront Consistency Review Law. This
assessment is intended to supplement other information used by a Town of Southold agency in
making a determination of consistency. *Except minor exempt actions including Building Permits.
crnd other ministerial permits not located within the Coastal Erosion Hazard Area.
Before answering the questions in Section C, the preparer of this form should review the exempt
minor action list, policies and explanations of each policy contained in the Town of Southold Local
Waterfront Revkalization Program. A proposed action will be evaluated as to its significant
beneficial and advers~ effects upon the coastal area (which includes all of Southold Town).
If any question in Section C on this form is answered '*yes" or "no", then the proposed action will
affect the achievement of the LWRP policy standards and conditions contained in the consistency
review law. Thus~ each answer must be explaiued h~ detail, listing both supporting and non-
supporting facts. If an action cannot be certified as consistent with the LWRP policy standards and
conditions, it shall not be undertaken.
A copy of the LWRP is available in the following places: online at the Town of Southold's webske
(southoldtown.northforlcnet), the Board of Trustees Office, the Planning Department, all local
libraries and the Town Clerk's office.
B. DESCRIPTION OF SITE Al'q]) PROPOSED ACTION
.The Application has been submitted to (check appropriate response):
TownBoard [] Planning Board _~. Building Dept. [] Board of Trustees []
Category of Town of Southold agency action (check appropriate response):
(a) Action undertaken directly by Town agency (e.g. capital
conslxuction, planning activity, agency regulation, land transaction)
(b) Financial assistance (e.g. grant, loan, subsidy) '
(c) Permit, approval, license, certification:
Nature and extent of action:
Location of action:
Site acreage:
Present land use:
I',t$
Present zoning classification:
~ 4. o
If an application for the proposed action has been filed with the Town of Southold agency, the following
information shall be provided:
(a) Name of applicant:
0o) Mailing address:
(c) Telephone number: Are*Code( )
(d) Application number, if any:
Will the action be directly undertaken, require funding, or approval by a state or federal agency?
Yes [~ No [] If yes, which state or federal agency?
C. Evaluate the project to the following policies by analyzing how the project will further support or not
support the policies. Provide all proposed Best Management ]Practices that will further each policy.
Incomplete answers will require that the form be returned for completion.
DEVELOPED COAST POLICY
Policy 1. Poster a pattern of development in the Town of Southoid that enhances community character,
preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and
minimizes adverse effects of development. See LWRP Section III- Policies; Page 2 for evaluation
criteria.
[] Yes [] No [] Not Applicable
Attach additional sheets if necessary
Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP
Section III - Policies Pages 3 throngh 6 for evaluation criteria
--I I Yes [] No ~ Not Applicable
tO
Attach additional sheets if necessary
Policy 3. Enhance visnal quality and protect scenic resources throughout the Town of Sonthold. See
LWRP Section III - Policies Pages 6 through 7 for evaluation criteria
[] Yes [] No ['~ Nol Applicable
'To 'AM ~.Ia,~$C~"~' tJLSOAt~ I~&e~'l".--~;~; i>ic'ro~*-CX O,'i-x-~e~4~'~
Attach additional sheets if necessary
NATURAL COAST POLICIES
Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP
Sectiou ]III- Policies Pages 8 through 16 for evaluation criteria
[] Yes [] No [] Not Applicable
Waterfront lots benefit from the careful development of their shoreqine under the supervision of
the Southold Board of Trustees and the DEC/US Corps of Engineem when the work is executed
in a thoroughly professional manner.
Attach additional sheets ff necessary
Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section
- Policies Pages 16 through 21 for evaluation criteria
[] Yes [] No r~Not Applicable
Attach additional sheets if necessary
Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including
Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section I11 - Policies; Pages 22
through 32 for evaluation criteria.
[] Yes [] No [] Not Applicable
t/
Attach additional sheels if necessary
Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section Ell - Policies
Pages 32 through 34 for evaluation criteria.
[] Yes [] No~ Not Applicable
Attach additional sheets if necessary
Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous
snbstances and wastes. See LWRP Section III - Policies; Pages 34 throngh 38 for evaluation criteria.
[] Yes ~ No [] Not Applicable
PUBLIC COAST POLICIES
Policy 9. Provide for public access to, and recreational use of, cOastal waters, public lands, and public
resom-ces of the Town of Southold. See LWRP Section 1TI - Policies; Pages 38 ~hrongh 46 for evaluation
criteria.
[] Yes [] No [] Not Applicable
Attach additional shccts ff necessary
WORKING COAST POLICIES
Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in
suitable locations. See LWRPSection m - Policies; Pages 47 through 56 for evaluation criteria.
[] Yes [] No ~ Not Applicable
Attach addilional sheets if ncccssa~
Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary
and Town waters. See LWRP Section I]3[ - Policies; Pages 57 through 62 for evaluation criteria.
[] Yes [] No Sot Applicable
Attach additional sheets if necessary
Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section IX[- Policies; Pages 62
through 65 for evaluation criteria.
[~ Yes [] No ~ Not Applicable
Attach additional sheets if necessary
Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP
Section 111 - Policies; Pages 65 through 68 for evaluation criteria.
[~ Yes [] No ~ Not Applicable
PREPARED BY ~Og~'~.'r g/a..aJl.~,T~- TITLE
DATE ~_~
Amended on 8/7/05
14-16-4 {9195l
PROJECT LD. NUMBER
617.20
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
SEQR
PART I - PROJECT INFORMATION (To be completed by Applicant or Proiect sponsor)
1. APPLICANT/SPONSOR: g. PROJECT NAME:
3. PROJECT LOCATION:
Municipality ~O~ O~ County ~g
4. PRECISE LOCATION: lStreet address and road intersections, prominent landmarks, etc., or provide map)
5. IS PROPOSED ACTION:
New [] Expansion ~[Modification/alteratlon
[]
6. DESCRIBE PROJECT BRIEFLY:
7. AMOUNT OF LAND AFFECTED:
Initially I'i ,I ~ acres Ultimately I'~ I ~ acres
8. WILL PROPOSED ACT)ON COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONSt
~l~Yes •No If No, describe briefly /
E. WHAT tS PRESENT LAND USE IN VICINITY OF PROJECT?
~Residential []Agricultural []Park/Forest/Open space
Olndustrial
0 Comrnercia[
•Other
Describe:
lO. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY )FEDERAL, STATE OR
LOCAL)?
~eYes EJNo if yes, list agency(s) name and permit/approvals
11, DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
~No If yes, list agency(s) name and permit/approval
DYes
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
I CERTIFY THAT THE tNFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/Sponsor name: ~C~ ~'~ ~ ~k~ ~I~ ~ Date: ~/~,',~O/t (
Signature: ~ ~,
If the action is in a Coastal Area, and you are a state agency, complete Coastal Assessment Form before proceeding with this assessment
TEST HOLE
BY M~DONALD GEOSCIENCE
FR.
101.,35 TO
96.50'
pOND
KEY MAP
SUFFOLK COUNTY £EPARI'kiEN1- OF HEAL rH SERVICES
HAUPPAUGE, N. Y.
DEC 3 0 20h
5,3
9VI£1ONS OF PUBLIC BEAL FB L,
?Y CBOE.
DIREC?ORI D/V/S/ON OF ENVIRONMENTAL OU~LI?Y
ZONING DISTRICT: R 40
THIS' IS TO CERTIFY, BASED UPON AN EVALUA T/ON AND VISUAL INSPECTION
OF THE SEWAGE DISPOSAL SYSTEM(Gl AND WA TER SUPPLY SERVING THE EXISTING
BUILDING(S1, THAT THEY APPEAR TO BE FUNCTIONING PROPERLY AND TO BE ~BEOUA TE
RE-DIVISION OF PROPERTY
ALICE CURRIE
A T SOUTHOLD
TOWN OF SOUTHOLD
SUFFOLX COUNTY, N. Y.
1000 - 59 - 06 - 18.1, 18.2 & 19.1
Scale: I" = 30'
TO SERVE T~DINGS(SI.. .
-ROBERT BARRATT, P.E. LIC,# 081868
The IocoUon of wells ond cesspools shown hereon ore /
from field observqUons ond or from dotq obto/ned from oth
ANY ALTERAlTON OR ADDITION TO THIS SURVEY/$ A VIOLATION ~ ~
OF SECTION 7209 OF THE NEW YORK STAl~ EDUCAtiON LAY~
EXCEPT AS PER SECTION 720g-SUBOIVISION 2, ALL CERT1F1CA~ONS
HEREON ARE VALIB FOR THIS MAP AND COPIES THEREOF ONLY IF
SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR
I HEREBY CERTF'Y THAT THIS SUbDiVISION PLAT WAS MADE FROM
ACTUAL SURVEYS COMPLETED Ilflofll THAT ALL MONUMENTS
SHOWN THUS I ACTUALLY ARE CORRECTLY
SHOWN AND ALL DIMENSIONS ' ~ ~RE CORRECT
LOT 'A' AREA-29,285 SO. FT. TO TIE UNES
LOT 'B' AREA-~'~,097 SQ. FT TO TIE LINES
ELEVATIONS REFERENCED TO N.A.V.D.
FLOOD ZONE FROM FIRM MAP NUMBER
56103C0154H SEPTEMBER 25, 2009
· -~MONUMENT
· :PIPE
RECEIVED
JAN 1 9
~UFF. CO, HEALTH
OFFICE OF WASTEWATER
PECONIC SURVEYORS, P,C,
(6.71) 765-5020 FAX (631.) 765-1797
P.O. BOX 909
1230 TRAVELER Sl~EET
SOUTHOLD, N.~ 11971