Loading...
HomeMy WebLinkAbout1000-54.-7-21.1RE-SUBDIVISION / (LOT LINE CHANGE) .,.2 FOR JULIA CONWAY AT SOUTHOLD TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. f000-54-07-21.! & 2L2 AUGUST 1, £001 JUNE JO, 2010 {SURVey OF 1000-5~07-21,2 & R~SION) AUGUST ~, 2010 (ADDISON} 2011 N/dVP ~TH~,(t"~ & M~LL^O¥ N47'34'OO"E MAP $CALE= 1 '=600' SCDHS Re/. # SIO-IO-O00? $ENNINGS 748.00' SUFFOLK COUNTY DEPARTMENT OF HEAL TH SERVICES HAUPPAUGE~ N, Y. TMS IS TO CERTFY THAT THE PROPOSED REAL TY SUBDIVISION OR DEVELOPMENT FOR IN THE W/TH A TOTAL OF LOTS Y/AS A?BROVED ON TH~ ABOV~ DATE. ~A TER SORPLIES AND SEWAGE D($FOSAL FACAITIES I,~UST CONF'ORIZ TO CONSTRUCTION STANDARDS/IV ~-FIZCT AT T~ T~ OF CONSTRUCTION AND ARE SU~d~CT TO SEPARATE PERMIT8 PURSUANT TO TNO...~Z STANDARDS. THIS APPROVAL SH4LL BE VALID ONLy IF TIE REALTY SUBDIVISION/DEVELOPt, CENT MAP IS DUI. Y FILED ~TH THE COLWTY CLERK ~'ITHIN OHS YEAR OF THIS DA TS. CON.~.NT IS HEREBY GIVEN FOR THE,F/LZ,',I6 OF T~S MAP OR FRICN TNL~ ENDORSEMI~!T APPEARS IN THE OFFICE OF THE CO~!TY CLERK /IV AC¢ORDANC~ ~IITN PROVISIONS OF THE PUBLIC HEALTH LAW AND THE SUFFOLK COUNTY SANITARY CODE. DIRECTOR~ DIVISION OF ENVIRONWEi~TAL OUALITY TYPICAL PLOT PLAN (NOT TO SCALE,) HOUSE ~ t $EP77C TANK~~' ROAD DISTRICT A-C ¢'~% m SCALE~ I" = I00' RESERVED AREA AREA=80, O00 SO, FT, BUILDING AREAX~% LOT 2 ~L/o/F AB~ATIELLO TAX MAP NUMBER LOT NUMBER AREA BEFORE AREA AFTER 1000-54-07-21.1 LOT 2 (PlO 21.1) .,54.1678 ACRES J0.8297 ACRES 1,488,351 SO. FT. 1,342,942 SO. FT, 1000-54-07-21.2 LOT I O. 9651ACRES .4.3032 ACRES 'PlO 21.2 & 21. I) 42,038 SO. FL. 187,447 SO. FT. TOTAL AREAS JS. lJ29 ACRES J5.1J29 ACRES 1,5J0,389 SO. FT. 1,5.30,389 S~.FE 0 EP DWELLING 917.39' ZONING DISTRICT~ A-C & R-40 SCHOOL DISTRICT, SOUTHOLD FIRE DISTRIC5 SOUTHOLD APPLICANL JULIA CON~'A Y jC/O JOSEPH EON~'A Y 6005 HORTON 'S LANE SOUTHOLD, N% 11971 OVNER~ JULIA CON~/A Y 4,395 HORTON'S LANE SOUTHOLD~ N,Y, 11971 GARRETT;A.STRANG~ ARCHITECT LID.# 0152944 I HEREBY CERTIFY THAT THIS SUBDIVISION PLAT WAS MADE FROM ACTUAL SURVEYS COMPLETEO r~/ol/o; MONUMENTS SHOWN THUS · ACTUALLy EXIST SHOWN ~ND ALL DMENSIONS AND ARE CORRECTLY CORRECT CONTOUR LINES FROM TOPOGRAPHIC MAP FIVE EASTERN CERTIFIED TO: TOWN OF SOUI'HOLD FIDELITY NATIONAL TITI-E INSURANCE COMPANY · =MONUMENT · =STAKE SET x/~v/?~//~/~ ~%~ LIS N~ 49618 ~ECONIC(, S~VEYORS, P.C. (631) 765 - 50~ FAX C631) 765-1797 R ~ BOX 909 i~38 TRAVELER 2TREET 2DUTHOL~ ~ 11971 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 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fa~ 631 765-3136 July 12, 2011 Mr. Garrett A. Strang, Architect P.O. Box 1412 Southold, NY 11971 Re: Final Approval - Re-Subdivision for Joseph and Margaret Conway Located at the w/c/o the intersection of Horton La. & Old North Rd., Southold SCTM#1000-54-7-21.1 & 21.2 Zoning District: A-C Dear Mr. Strang: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, July 11,2011: WHEREAS, this proposed lot line change will transfer 3.3 acres from a 34.2 acre parcel to an adjacent 1 acre parcel. SCTM#1000-54-7-21.1 wilt be 30.9 acres. SCTM#1000- 54-7-21.2 will be 4.3 acres. The Town of Southold will purchase the 30.9 acres for farmland preservation; and WHEREAS, an application for a Lot Line Modification was submitted on August 24, 2010 by Joseph A. and Margaret Conway for the property located at the west side of Horton Lane, at the intersection of Horton Lane & Old North Road, Southold, SCTM#1000-54-7-21.1 & 21.2, in the A-C Zoning District; and WHEREAS, on November 15, 2010, the Southold Town Planning Board acting under the State Environmental Quality Review Act, performed and made a determination of non-significance and granted a Negative Declaration; and 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: Conway Pa.qe Two July 12,2011 1. No new lots are being created. 2. The lots involved are either already developed or are being preserved as open space. 3. 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 has determined that the proposed action meets the necessary requirements of Town Code §240 for a Lot Line Modification; and WHEREAS, on May 9, 2011, the Planning Board waived the requirements of §240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plan and Preliminary Plat steps; and WHEREAS, on May 9, 2011, the Southold Town Planning Board granted Conditional Final Approval on the maps entitled "Re-Subdivision (Lot Line Change) for Julia Conway", dated August 1, 2001, last revised April 30, 2011, and prepared by Garrett A. Strang, Amhitect, subject to the following condition: 1. Submit draft deeds (prior to filing with Suffolk County) that contain the following: a. a reference to this Planning Board approval of the Lot Line Modification; and b. a schedule (or schedules) with legible illustrations of the lot line changes made and that will be filed as a page (or pages) in the deed; and WHEREAS, the applicant fulfilled the above conditions placed on Final Approval by the Southold Town Planning Board; be it therefore RESOLVED, that the Southold Town Planning Board grants Final Approval on the maps entitled "Re-Subdivision (Lot Line Change) for Julia Conway", dated August 1, 2001, last revised April 30, 2011, and prepared by Garrett A. Strang, Architect. Enclosed is a map which has been endorsed by the Chairman. Please submit a copy of the recorded deed to the Southold Town Planning Department. If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairman Encl. cc: Building Dept. w/map; Assessors w/map 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 Southold, NY11971 OFFICE LOCATION: Town Hail Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, Telephone: 631 765-1938 Fax: 631 765-3136 May 10, 2011 Mr. Garrett A. Strang, Architect P.O. Box 1412 Southold, NY 11971 Re: Conditional Final Approval - Re-Subdivision (Lot Line Change) for Joseph and Margaret Conway Located at the w/c/o the intersection of Horton Lane and Old North Road, Southold SCTM#1000-54-7-21.1 & 21.2 Zoning District: A-C Dear Mr. Strang: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, May 9, 2011: The public hearing was closed. WHEREAS, this proposed lot line change will transfer 3.3 acres from a 34.2 acre parcel to an adjacent 1 acre parcel. SCTM1000-54-7-21.1 will be 30.9 acres. SCTM1000-54-7- 21.2 will be 4.3 acres. The Town of Southold will purchase the 30.9 acres for farmland preservation; and WHEREAS, an application for a Lot Line Modification was submitted on August 24, 2010 by Joseph A. and Margaret Conway for the property located at the west side of Horton Lane, at the intersection of Horton Lane & Old North Road, Southold, SCTM#1000-54-7-21.1 & 21.2, in the A-C Zoning District; and WHEREAS, on November 15, 2010, the Southold Town Planning Board acting under the State Environmental Quality Review Act, performed and made a determination of non-significance and granted a Negative Declaration; and 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 Conway Pa.qe Two May 10,2011 · 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. The lots involved are either already developed or are being preserved as open space. 3. 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 has determined that the proposed action meets the necessary requirements of Town Code §240 for a Lot Line Modification; be it therefore RESOLVED, that the 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 Conditional Final Approval on the maps entitled "Re-Subdivision (Lot Line Change) for Julia Conway', dated August 1, 2001, last revised April 30, 2011, and prepared by Garrett A. Strang, Architect, subject to the following condition: 1. Submit draft deeds (prior to filing with Suffolk County) that contain the following: a. a reference to this Planning Board approval of the Lot Line Modification; and b. a schedule (or schedules) with legible illustrations of the lot line changes made and that will be filed as a page (or pages) in the deed. This condition must be met within six (6) months of the resolution unless an extension of time is requested by the applicant and granted by the Planning Board. Upon fulfillment of the condition, the Planning Board will issue Final Approval and authorize the deeds to be filed. If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairman From: Lanza, Heather Sent: Friday, August 05, 2011 9:40 AM To: Randolph, Linda Subject: FW: Conway 3.3 Ac Deed Attachments: 80567 Conway Deed.pdf Please print email and the attachment for the mail tray. Thank you. From: Paul Caminiti [mailto:pacol0@optonline.net] $ent: Thursday, August 04, 2011 4:35 PM To: Lanza, Heather Subject: Fw: Conway 3.3 Ac Deed ..... Original Message ..... From: Goleski, Sandra To: 'Paul Caminiti' Sent: Thursday, August 04, 2011 12:53 PM Subject: RE: Conway 3.3 Ac Deed Attached is a copy of the Deed. Sm, u~aJ. Go~ed~ Asst. Vice President Fidelity National Title Ins. Co. 24 Commerce Drive, Riverhead, NY 11901 Ph. 631-727-0600 Fax 631-727-1796 From: Paul Caminiti [mailto:pacolO@optonline.net] Sent: Thursday, August 04, 2011 12:20 PM To: Goleski, Sandra Subject: Re: Conway 3.3 Ac Deed If you can, that would b good. I have to give Planning Board the copy of the recorded deed. Thanks. Bill me for extra charges. Paul ..... Original Message --- From: Goleski, Sandra To: 'Paul Caminiti' Sent: Wednesday, August 03, 2011 3:01 PM Subject: RE: Conway 3.3 Ac Deed Thanks. Do you need me to get you a copy and email? Sa,,ubrwJ. G~ed~ Asst. Vice President Fidelity National Title Ins. Co. 8/5/2011 Page 2 of 3 24 Commerce Drive, Riverhead, NY 11901 Ph. 631-727-0600 Fax 631-727-1796 From: Paul Caminiti [mailto:pacol0@optonline.net] Sent: Wednesday, August 03, 2011 2:14 PM To: Goleski, Sandra Subject: Re: Conway 3.3 Ac Deed Sandy: For some reason I did not receive the certified copy of the deed Penny sent out !! Anyway we closed the deal today with the Town and Pat Fallon did a great job. Thanks for everything. Paul A. Caminiti ..... Original Message .... From: Goleski, Sandra To: 'Paul Caminiti' Sent: Tuesday, July 26, 2011 4:34 PM Subject: FW: Conway 3.3 Ac Deed See below. Sa~raJ. Gca~d~ Asst. Vice President Fidelity National Title Ins. Co. 24 Commerce Drive, Riverhead, NY 11901 Ph. 631-727-0600 Fax 631-727-1796 From: Whyard, Penny Sent: Tuesday, 3uly 26, 2011 4:33 PM To: Goleski, Sandra , Subject: RE: Conway 3.3 Ac Deed Certified copy was sent out 7/22/11 It was recorded 7120.11 in Liber 12666 cp 3 From: Goleski, Sandra Sent: Tuesday, 3uly 26, 2011 4:05 PM ;To: Whyard, Penny i Subject: FW: Conway 3.3 Ac Deed Do you have any confirmation on the Conway deed for Paul? 8/5/2011 Page 3 of 3 Sov~u~aJ. Gote~ Asst. Vice President Fidelity National Title Ins. Co. 24 Commerce Drive, Riverhead, NY 11901 Ph. 631-727-0600 Fax 631-727-1796 From: Paul Caminiti [mailto:pacol0@optonline.net] ~ent: Tuesday, July 26, 2011 4:05 PM To: Goleski, Sandra Subject: Conway 3.3 Ac Deed Sandra: Any word on the recording of the 3.3 Ac Conway deed. I will need verification that the deed was recorded for our closing next week. Thanks Paul 8/5/2011 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~,~er of Pages: 6 Recoipt N~--~r : 11-0080770 TRANSFER TAX NUMBER: 10-25752 District: 1000 Deed Amount: Recorded: 07/20/2011 At: 01:59:05 PM LIBER: D00012666 PAGE: 003 Section: Block: Lot: 054.00 07.00 021.005 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Page/Filing $30.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $7.50 Transfer ta~ $0.00 TRANSFER TAX NUMBER: 10-25752 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fe~s Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.00 $125.00 $0.00 $30.00 $0.00 $242.50 Exempt NO NO NO NO NO NO JUDITH A. PASC~T.~ County Clerk, Suffolk County .Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Inst;urnent Deed / Mortgage Tax Stamp 31 ¸ Page / RI[ag Fee '~0 Handling TP-$84 Notation ~ ,~ EA-S2 17 (County) .~.~f Sub Total EA~5217 (State) Comm. of Id. 5, O0 NYS Surcharge 15. O0 . Recording / F,Ing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecJAssit. or Spec./Add. ?OT. M'FG. TAX Dual )'own Duel County Held for Appointment Transfer Tax ManslonTax The property covered by thfs mortgage Is or will be improved by a one or two family dwe~ffng only. Other 4 I Dis' Real Pm; Tax Servi. Agenc) Vedflcatl 11015595 ~ooo os4oo ovoo o2zoo5 'toot Satisfactions/Discharges/Releases Ust Property Owners Mailing Address RECORD & RFIURN TO: Paul A. Caminiti, Esq. PO 992 SouthoM, NY 11971 SubTotal Grand Total ~,~ YES or NO If NO, see appropriate tax clause on 5 Comm unity PreseP/ation Fund Cons/deratlon Amount $ 0 CPF Tax D~e 0 Improved 'rD Mail to: Judith A. Pascale, Suffolk County Clerk ;o. !ama Title Company Information 310 Center Drive, Riverhead, NY 11901 www. suffoIkco u nty ny.g ov/clerk. I lltle # Suffolk County Recording & Endorsement Page This page forms peri of the attached Bargain and Sale Dccd by: (SPECIFY'TYPE OF INSTRUMENT) Joscoh A.Conwav. Joscoh M.Conwav Testamentary The premises herein Is situated in Trust. end Estate of Julia D. Conway TO Mar_~aret Conway SUFFOLI( COUNTY, NEW YORIC In theTOWN of Southold In the VILLAGE or HAMLETof Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR RUNG. lover) THIS INDENTURE, made the 12th day of July, 2011 BETWEEN JOSEPH A. CON'~VAY, individually and as co-Executor of the Last Will and Testament of Julia D. Conway, who died a resident of Suffolk County, State of New York, on July 28, 2009, Suffolk County Surrogate's Court Probate File No. 2009-1337, residing at 6005 Horton's Lane, Southold, New York, 11971; and ROBERT J. CON'WAY, residing at 1157 Savannah Lakes Drive, Parrlsh, Florida, 34219 as co-Executor of the Last Will and Testament of Julia D. Conway, who died a resident of Suffolk County, State of New York, on July 28, 2009, Suffolk County Surrogate's Court Probate File No. 2009- 1337, as to an undivided one-half (If2) interest; and JOSEPH A. CONWAY, residing at 6005 Horton's Lane, Southold, New York, 11971; and ROBERT J. CON-WAY, residing at 1157 Savannah Lakes Drive, Parrish, Florida, 34219 as co-Trustees of the Testamentary Trust of the Estate of Joseph M. Conway who died a resident of Suffolk County on March 12, 2000, Suffolk County Surrogate's Court Probate File No. 743 P 2000, as to an undivided one-half (1/2) interest party of the first part, and MARGARET CONWAY, residing at 6005 Horton's Lane, Southoid, New York, 11971 party of the second part, WITNESSETH, that the patty of the first part, by virtue of the power and authority given in and by said last will and ~.~amcnt and in consideration ofTEN ($10.00)-dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successom and assigns of tho party of the second part forever, . ALL that certain plot, p~ece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being SEE SCHEDULE 'A' ANNEXED HERETO BEING AND INTENDED TO BE part of the same premises conveyed to Joseph M. Conway and Julia D. Conway as tenant~ in common, both now deceased, by deed dated May 16, 1997 which deed has been recorded in the Office of the Clerk of the County of Suffolk in Libor 11836 at page 825. SAID LAND consists of approximately 3.3 acres of vacant unimproved land and a part of Section ~ as a result of a lot line change which was approved by resolution of the Planning Board oftbe Town of Southold on July 11, 2011 as more fury described in the atlached Schedule A snd Schedule A-1. FOGETHER with all fight, rifle and interest, if any, of the party of the first part in and to any meets and roads abutting the above described premises to the center lines thereof; TOGETHER with the ! appurtenances, and also all the estate which the said decedent had at the time of the decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individual, or otherwise; " TO HAVE AND TO HOLD the premises herein granted unto the party of the second pan, the heirs or successors and assigns of thc party of the second part forever. AND thc 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 incumbered in any way whatever, except as aforesaid. AND THE party of ibc first part, in compliance with Section 13 of the Lien Law, covenantz that the part~ of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement, and will apply the same first to the payment of the cost of the improvement before using any pan of the total of the same for any other purpose. Thc word "party" shall be construed as if it read "parties" wbencver the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. I~0BER2rJ. cO~WA~ STATE OF NEW YORK: COUNTY OF SUFFOLK ss: On the 12-*a day of ~ Lq ,201 I, before me, the undersigned, personally appeared JOSEPH A. CONWAY, personally known to me or proved to me on the basis of setisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that hc 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 anted, executed the instrument. A. CAMINITI PAUL NQTARY PUEiLIC, State of New ~ork No. 5581920 Qualified ~n Suffot~ County ~. Commission Expires June 30, ~-~1~ STATE OF NEW YORK:COUNTY OF SUFFOLK ss: On the I ~' ~ day of ~ t.~/ ,2011, before me, the undersigned, personally appeared ROBERT J. CONWAY, personally known to me or proved to me on the basis of.satisfactory evidence to b~ the individual whose name is subscribed to the within instrument and acknowledged Io 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. N~ Public PAUL A. CAMINITI NOTARY PUOL.,~, ,~tate Of New Yor/s · au,rOlE County Commission EXpires June 30, SCHEDULE"A" Description LOT LINE CHANGE PROPERTY ALL that certain plot, piece or parcel of land, situate, lying and being in the Village and Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westerly side of Hortons's Lane (also known as Horton's Point Road) distant approximately 763.04 feet southerly from the intersection of the southwesterly side of Jennings Road and the southwesterly side of Horton's Lane, thence Southwesterly S 47 degrees 34'00' W. along lands formerly ofT. & C. Conway, and land now of Joseph M. Conway and Julia Conway, 762.93 feet to land n/o/f/Damianos; thence Northerly N 35 degrees 19' 50' W. a distance of 251.03 feet to another monument being the southwesterly comer of land n/o/f Rothman & Mullady, thence Easterly N 47 degrees 34'00" E. a distance of 526.89 feet along the lands n/o/f of Rothman and Mullady to another monument on land n/o/f of Margaret Conway and Joseph A. Conway; thence In a Southerly direction S 42 degrees, 26' 00" E. running along the existing property line of Joseph A. Conway and Margaret Comvay a' distance of 199.10 feet; thence Easterly along the lands of Joseh A. Conway and Margaret Conway, N 47 degrees 34'00 E. a distance of 206.71 feet to the westerly side of Horton's Lane, thence South along the westerly side of Horton's Lane S 40 degrees, 28' 30" E. a distance of 50.03 feet to the point or place of Beginning. Said land consists of approximately 3.3 acres of vacant unimproved land and a part of Section ~1.1 and constitutes a lot-line change approved by resolution of the Planning Board of the Town of Southold on July 11,2011 A separate Schedule A-1 survey is attached hereto reflecting the lot line change whereby the existing northem property line of land belonging to ~.1 being 526.89 feet is'now changed to reflect that the northern property line now runs from the westerly side of Horton's Lane S.47 degrees 34' 00" to land n/o/f of Damianos a distance of 557.93 feet,. The 3.3 Ac_more or less north of the new property line is to be merged with lot ~.2 to form a single lot of 4.3 Ac. more or less. S~u~ULE A- 1 Lot: LJ_ne change ~ T.& Paul Caminiti Et'om: To: Sent: Attach: Subject: Aly: "Paul Caminiti" <Pacol0@optonline.net> <alyandra.sabatino@town.southold.ny.us> Friday, July 08, 2011 12:47 PM Set-off. docx Re-drafted Conway deed Page 1 of l I removed the reference to the monument but find that the distance from the intersection is 763.04 feet. The total distances are: 513; 54.75 and 195.29 feet respectively for a total of 763.04 feet I also removed the resolution number and will fill in the blank when the number is assigned. I also changed the northerly property line to read 557.93 feet. Trust this is now Ok. Thanks for your help. Please advise. Paul A. Caminiti 765-8168 7/8/2011 SCHEDULE Description LOT LINE CHANGE PROPERTY ALL that certain plot, piece or parcel of land, situate, lying and being in the Village and Town of Southold, County of Suffolk and State of New Yon~, bounded and described as follows: BEGINNING at a point on the westerly side of Hortene'a Lane (also known as Horton's Point Road) distant approximately 763.04 feet southerly from the intersection of the southwesterly side of Jennings Road and the southwesterly side of Horton's Lane, thence Southwesterly S 47 degrees 34'00" W. along lands formerly of T. & C. Conway, and land now of Joseph M. Conway and Julia Conway, 762.93 feet to land n/olfl Damianos; thence Northerly N 35 degrees 19' 50" W. a distance of 251.03 feet to another monument being the southwesterly corner of land n/off Rothman & Mullady, thence Easterly N 47 degrees 34'00" E. a distance of 526.89 feet along the lands n/off of Rothman and Mullady to another monument on land n/o# of Margaret Conway and Joseph A. Conway; thence In a Southerly direction S 42 degrees, 26' 00" E. running along the existing property line of Joseph A. Conway and Margaret Conway a distance of 199.10 feet; thence Easterly along the lands of Joseh A. Conway and Margaret Conway, N 47 degrees 34'00 E. a distance of 206.71 feet to the westerly side of Horton's Lane, thence South along the westerly side of Horton's Lane S 40 degrees, 28' 30" E. a distance of 50.03 feet to the point or place of Beginning. Said land consists of approximately 3.3 acres of vacant unimproved land and a part of Section 1000-54-07-21.1 and constitutes a lot-line change approved by resolution by the Planning Board of the Town of Southold on July 11,2011 A separate Schedule A-1 survey is attached hereto reflecting the lot line change whereby the existing northern property line of land belonging to 1000-54-7-21.1 being 526.89 feet is now changed to reflect that the northern property line now runs from the westerly side of Horton's Lane S.47 degrees 34' 00" to land n/off of Damianos a distance of 557.93 feet,. The 3.3 Ac_more or less north of the new property line is to be merged with lot 1000-54-7-21.2 to form a single lot of 4.3 Ac. more or less. SPEED MEMO (Time Saver- Short Form) Paul A. Caminiti, Esq. Post Office Box 992 Southold, New York 11971-0931 631-765-8168 E-mail: Paco lO(~optonline.net TO: Heather Lanza, Director Date: June 23,2011 RE: Conway Lot Line Change 7- Pursuant to our discussion at our conference the other day, I had the printer reduce the approved lot line change survey and have included it as Schedule A-1 together with the amended description. I have also added language to the schedule to reflect that the additional 3.3 Ac will merge with the existing lot of Margaret Conway to form a single lot of 4.3 ac. I have also changed the language in the deed to relect that this is a lot line change rather than a set-off and corrected any dimensions to reflect the information in the survey. Please review and let me know if you need any changes. Please let me know the results of the meeting on July 11 asap so that I can get the deed signed by the parties and recorded before the July 21 closing.//.~7 for you help. ///. Thanks Standard NYBTU Form 8005- Exeentar's Deed- Uniform Acknowledgement CONSULT YOUR I~.WYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of July, 2011 BETWEEN JOSEPH A. CONWAY, individually and as co-Executor of the Last Will and Testament of Julia D. Conway, who died a resident of Suffolk County, State of New York, on July 28, 2009, Suffolk County Surrogate's Court Probate File No. 2009-1337, residing at 6005 Horton's Lane, Southold, New York, 11971; and ROBERT J. CONWAY, residing at 1157 Savannah Lakes Drive, Parrish, Florida, 34219 as co-Executor of the Last Will and Testament of Julia D. Conway, who died a resident of Suffolk County, State of New York, on July 28, 2009, Suffolk County Surrogate's Court Probate File No. 2009- 1337, as to an undivided one-half (1/2) interest; and JOSEPH A. CONWAY, residing at 6005 Horton's Lane, Southold, New York, 11971; and ROBERT J. CONWAY, residing at 1157 Savannah Lakes Drive, Parrish, Florida, 34219 as co-Trustees of the Testamentary Trust of the Estate of Joseph M. Conway who died a resideht of Suffolk County on March 12, 2000, Suffolk County Surrogate's Court Probate File No. 743 P 2000, as to an undivided one-half (1/2) interest party of the first part, and MARGARET CONWAY, residing at 6005 Horton's Lane, Southold, New ~gr~,, 11971 party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament and in consideration ofTEN ($10.00)-dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being SEE SCHEDULE 'A' ANNEXED HERETO BEING AND INTENDED TO BE part of the same premises conveyed to Joseph M. Conway and Julia D. Conway as tenants in common, both now deceased, by deed dated May 16, 1997 which deed has been recorded in the Office of the Clerk of the County of Suffolk in Liber 11836 at page 825. SAID LAND consists of approximately 3.3 acres of vacant unimproved land and a part of Section 1000-54-07-21.1 as a result of a lot line change which was approved by resolution No.2010-889 by the Planning Board of the Town of Southoid on July 11, 2011 as more fully described in the attached Schedule A and Schedule A-1. TOGETHER with all fight, 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 also all the estate which the said decedent had at the time of the decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose i of, whether individual, or otherwise; 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 incumbered in any way whatever, except as aforesaid. AND THE party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such : consideration as a Irust fund to be applied first for the purpose of paying the cost of the improvemem, and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. PRESENCE OF: JOSEPH A. CONWAY ROBERT J. CONWAY STATE OF NEW YORK: COUNTY OF SUFFOLK ss: On the day of _, 2011, before me, the undersigned, personally appeared JOSEPH A. CONWAY, 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. Notary Public (Out of State Acknowledgement) STATE OF FLORIDA ) SS: COUNTY OF ) On the day of in the year 2011, before me, the undersigned, personally appeared ROBERT J. CONWAY, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose nme(s) is (are) subscribed to the within instrument and acknowledged to me that be/she/they executed the same in his/her/their capacity (ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument and that such individual made such appearance before the undersigned in the Notary Public SCHEDULE ~A" Description LOT LINE CHANGE PROPERTY ALL that certain plot, piece or parcel of land, situate, lying and being in the Village and Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point, b~ monum~._~_~on the westerly side of Hortons's Lane (also known as Horton's Point Road) distant approximately 763.29 feet southerly from the intersection of the southwesterly side of Jennings Road and the southwesterly side of Horton's Lane, thence Southwesterly S 47 degrees 34'00" W. along lands formedy of T. & C. Conway, and land now of Joseph M. Conway and Julia Conway, 762.93 feet to land nlolfl Damianos; thence Northerly N 35 de.qrees 19' 50" W. a distance of 251.03 feet to another monument being the southwesterly corner of land n/off Rothman & Mullady, thence Easterly N 47 degrees 34'00" E. a distance of 526.89 feet along the lands n/off of Rothman and Mullady to another monument on land n/off of Margaret Conway and Joseph A. Conway; thence In a Southerly direction S 42 degrees, 26' 00" E. running along the existing property line of Joseph A. Conway and Margaret Conway a distance of 199.10 feet; thence Easterly along the lands of Joseh A. Conway and Margaret Conway, N 47 degrees 34'00 E. a distance of 206.71 feet to the westerly side of Horton's Lane, thence South along the westerly side of Horton's Lane S 40 degrees, 28' 30" E. a distance of 50.03 feet to the point or place of Beginning. Said land consists of approximately 3.3 acres of vacant unimproved land and a part of Section 1000-54-07-21.1 and constitutes a lot-line change approved by resolution [~010-88~9 by the Planning Board of the Town of Southold on Ju~ly 11,2011 A separate ~chedufe A-1 survey is attached hereto reflecting the lot line change whereby the existing northern property line of land belonging to 1000-54-7-21.1 being. 526.89 feet is now changed to reflect that the northem property line now runs from'~ee westerly side of Horton's Lane S.47 degrees 34' 00' to land n/o/f of Damianos a distance o~. The 3.3 Ac..more or less north of the new property line is to be merged with/lot~[O00-54-7-21.2 to form a single lot of 4.3 Ac. more or less. 01:54 PO PAUL.A.CAMiHiTi PAUL A. CAMINITI, ESQ. ~$~ ¥oungs Ave, Ct/n~t ~) $~1~ ~ 11971.0931 E-~' P~l~n~ ?65 8168 Send to:Heather M. Lanza Fax number: 765.3136 Copy to.. Ms. Saba~ino l~ference: Conway $, 3 ~4c set-off From: PAUL A. CAMINITI, Esq. '"Date: June20, 2011 nespond to.. ~tle nummi Totalpag~, including cowr: ...... Comments: I~ Pletave review ] -'~ For your Informetlo# Heather: Enclosed L, draJt copy of d~d in the Conway matter set off os requiter. I amfr~e to s~ you tomorrow after 12 noon. If the d~ed is acceptable, I wo~dd itk~ to have it signed at closing when all the partiez will ]~ here from Florida and have the title company record the deed prior to the recording of tl~ Town dee& Please aheck wittt legal and let me know. : : ~. i~ [[ ',] /~ JIJl, I 2 1 2011 pm'ty of the second peA, WITNESSETH, that the party of ~he first lmrt, by virtue of the power and authority given in s~i by said last will and testament and in consideration ofTEN ($10.00)-dollars, paid by the pan'y of the second part, does hereby grant and mleme unto the pzrty of the second part, the heirs or successors and sssisns of the pan'y of ALL thtt certain plot, piece or parcel of land, with the buildinp and improvemeuts thereon erected, simte, lying and being SEE SCHEDULE 'A' ANNEXED HERETO BEING AND INTENDED TO BE part ofth~ same premises cony,yeti to Joseph bf. Conway and Julia D. Conway as tenan~ in eommon, both now d~tsed, by deed dated May 16, 1997 which deed has been reeorded in the Ofllee of the Clerk of the County of Suffolk in Liber 11836 at page 82S. SAID LAND eoMJm of approximately 3~ acres of vacant unimproved land and a part of Section 1000-S4-07-21.1 which set-off of land was approved by resolution No,2010-889 by the Phumhsg Board of the Town of Southold on May 9, 2011. PARC£L ! M CONWA¥ i 6~1 ?65 8168 P.O~ [TOGI~.TI~R with all fight, fi.tl, e and inlerest, if any, of the pan'y of tho first part in and to any streets and appurtanances, and also all the estate which thc said d~dan! had at the lime of tho docedant's death in said premises, and ai~o the e~to therein, which the party of the fu~t pan hsm or has power to convey or dispose of, whether individual, or otherwise; TO HAVK AND TO HOLD the premises herein granted unto the party of the s~ond part, the heirs or successors and assigns oftbe party of the second pan forever. AND the party of tbe first ps~ covensnts th~ the pretty of the first tmrt has not dune or ~ an~ whereby th~ said premises have been incumbered in any way whatever, except as aforesaid. AND THE party of the first part, in compliance with Section 13 of the Lien Law, covenants that the patty of the fu'st psrt will.re.ye the consideration tbr this conveyance and will hold the right to receive such consideration as a m~st fund to be applied fuz~t for the purpose of paying the cos~ of the improvement, and will apply the same fu~t to the payment of the cost of the improvemant before using any part of the total of he ~une for any other purpose. Phc word "party" shall be oonstruod as if it read "parties" whenever the se~e of this indenture so r~lulres. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. liN PRESENCE OP: JOSEPH A. CONWAY ROBERTJ. CONWAY STATE OF NEW YORK:COUNTY OF SUFFOLK ss: On thc day of ,2011, before me, thc undersigned, personally appeered JOSEPH A. CONWAY, personall~ 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 imirument, the individual, or the person upon bchalf of which the individual acted, executed the instnunent Notary Public I 6~1 ?65 8168 P.04 STATE OF NEW YORK:COUNTY OF SUFFOLK ss: On the day of _, 2011, before me, tho und~gned, personally appeared ROBERT J. CON'WAY, personally known to me or proved to me on the baaia of satisfactory evidence to be the individual whose name is subscribed to the wS?~!~ instrument and acknowledged to mc 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. Notary Public PAUL. A. CAMINITI SCHEDULE "A" ALL that ce~aln plot, piece or parcel of land, situate, lying and being in the Vill~e and Town of Southold, County of Suffolk and Stat~ of New York, bounded and described as follows: BEGINNING at a point, marked by a monument on the westerly side of Hormn's Lane (also known as Horton's Point Road) distant/~pwximately 763.29 fec~ southerly from tho intersection of the southwesterly side Jconings Reed and the southwesterly side of HorMn's Lane; THENCE Northwng~tly North 47 degrees 34 minutes 00 seconds East along Innds formerly of T. & C. Conway, 205 feet to hind now of Joseph M. Conway algi Julia Conway, th~n continuing on a straight line another 557.93 feet to land now or formerly of Damianos; THENCE Noffi~xly North 34 deg~es 59 minutes 050 seconds We~t a distance of 251.03 feet to anothex monument being tho southwesterly comer of land now or formerly ofRothnmn & Mullady; THENCE Easterly North 47 degre~ 34 minutes 00 seconds East a di~ance of 526.51 f~t along the lands now or formerly of Rothrmm and Mullady to another monument on land now or formerly of Margaret Conway and Joseph A. Conway; THENCE in a Southerly dirmtion 42 degrees 26mlnutes 00 seconds running along the ~xisting property line of Jo~-~ph A. Conway and Margal~t Conway a distance of 199.10 feet; THENCE Easterly along the lands of Joseph A. Conway and Margaret Conway, North 47 degrees 34 minutes 00 second~ ~ a distance of 206.71 feet to the westerly side of Ho~on's Lane THENCE South along the westerly side of Horton's Lm~ South 40 de4~reeB 28 minul~ 30 seconds East a distance of 50.03 feet to tho point or place of BEGINNING. Said land consists of approximately 3.3 acres of vacant unimproved land and a part of Section 1000- 5407-21.1 which ~t-offof land was approved by resolufon No.2010-g$9 by the Pl~ Board of the Town of Southold on May 9, 2011 A ~"parat~ Soh~ule i8 Ilttaohed hel~lO l~flectln~o that portion of ~ b~ing s~-off ~ 1000-54~7. 21,1 consistln.o of 3.3 Ag. mor~ or 1~ to be merged with lot 1000-54.7.21.2 to form a single lot of 4.3 Ac. l/lore or less. Garrett A. Strang Architect May 2, 2011 1230 Traveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax (631) 765-5490 Ms. Heather Lanza, Director of Planning Town of Southold Planning Department Main Road, Southold, NY 11971 Re: Lot Line Change for Southold Properties SCTM # 1000-54-07-21.1 & 1000-54-07-21.2 Dear Ms. Lanza: I accordance with our recent conversation, enclosed are two (2) copies of the final map with the Suffolk County Health Department Approval Stamp. In addition are six (6) copies of the map which show in the upper right comer, a diagram of the lots as they exist prior to the lot line change as well as their respective tax map numbers. lfyou have any questions, or require any additional information, please feel free to contact my office. Thank you for your courtesy and cooperation in this matter. Very truly yoJor4~' Garrett A. Strang, R.A. Architect Encs. 10213 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 28th day of April, 2011. Principal Clerk Sworn to before me this day of /(~l(~,~/t~ 2011. LEGAL NOTICE N~lice of Public Hearing NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the Town Law and Article XXV of the Co'de of the Tow~ of Sou[hold.a public hearing will be held by the Southold Town Plamzing Board. at the Town Hall. Main Road. Sou[hold. N~wYork ~n the 9th da~ of May, 2011 o~ the question of the following: 6.'00 p.m. Proposed Lot Line Modi- fication of Joseph & Margaret Conway located at 4395 & 6005 Horton Lane. o~ the w.s/o Horton Lane. at the intersec- tion of Horton Lane & Old North Road. Sou[hold. Town of Sou[hold. County of Suffolk Stat~ of New York. Suffolk County Tax Map Numbers 1000~54 7 21.1 & 21.2 6:02 l~.m. Proposed Standard Subdivi- sion James Creek Lani~mg located on the wis/o Main Road. approximately 280' New SuffoIk Avenue in Mattituck. Town of Sou[hold, County of Suffolk. State of New York. Suffolk · County Tax Map Number 1000-I22-3-1.4 6.'04 p.m. Proposed Amended Site Plan Sou[hwold Manor located at 56655 NYS Route 25. approximately 1.000 It. e~o Boisseau Avenue. Southold. Town of Sou[hold. County of Suffolk. State of New York. Suffolk County Tax Map Number 1000-63-3-15 Dale& 4/13/11 BY ORDER OFTHE SOUTHOLD TOWN PLANNING BOARD Martin H. Sidor Chairman NOTARY P ,.. ,, ~* OF NEW YORK ~, r~; -'/O6105058 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 Southold, NY11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 7/65-3136 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 9th day of May, 2011 on the question of the following: 6:00 p.m. Proposed Lot Line Modification of Joseph & Margaret Conway~located at 4395 & 6005 Horton Lane, on the w/s/o Horton Lane, at the intersection of Horton Lane & Old North Road, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-54-7-21.1 & 21.2 6:02 p.m. Proposed Standard Subdivision James Creek Landing located on the w/s/o Main Road, approximately 280' s/o New Suffolk Avenue in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-122-3-1.4 6:04 p.m. Proposed Amended Site Plan Southwold Manor located at 56655 NYS Route 25, approximately 1,000 ft. e/o Boisseau Avenue, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-63-3-15 Dated: 4/13/11 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Martin H. Sidor Chairman PLEASE PRINT ONCE ON THURSDAY, APRIL 28, 2011 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times Page 1 of 1 Randolph, Linda From: Candice Schott [cschott@timesreview.com] Sent: Friday. April 15, 2011 10:52 AM To: Randolph, Linda Subject: RE: Ad for 4/28 publication Hi Linda, I have received the notice and we are good to go for the 4/25 issue. Thanks and have a great weekend! Candice From: Randolph, Linda [mailto:Linda. Randolph@town.southold.ny.us] Sent: Wednesday, April 13, 2011 3:11 PH To.' tr-legals Subject: Ad for 4/28 publication 4/18/2011 PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JAMES H. RICH Ill DONALD J. WlLCENSKI PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAII,ING 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 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 headng will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of May, 2011 on the question of the following: 6:00 p.m. Proposed Lot Line Modification of Joseph & Margaret Conway located at 4395 & 6005 Horton Lane, on the w/s/o Horton Lane, at the intersection of Horton Lane & Old North Road, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-54-7-21.1 & 21.2 6:02 p.m. Proposed Standard Subdivision James Creek Landing located on the w/s/o Main Road, approximately 280' s/o New Suffolk Avenue in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-122-3-1.4 6:04 p.m. Proposed Amended Site Plan Southwold Manor located at 56655 NYS Route 25, approximately 1,000 ft. e/o Boisseau Avenue, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-63-3-15 Dated: 4/13/11 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Martin H. Sidor Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) LINDA RANDOLPH, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 18th day of April, 2011 she affixed a notice of which the annexed pdnted notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road, Southold, New York 5/09/11 Re~lular Meetin.q: 6:00 p.m. 6:02 p.m. 6:04 p.m. Public Hearing for the proposed Lot Line Modification of Joseph & Margaret Conway, SCTM#'s 1000-54-7-21.1 & 21,2 Public Headng for the proposed Standard Subdivision of James Creek Landing, SCTIV~1000-122-3-1.4 Public Headng for the proposed Amended Site Plan of Southwold Manor, SCTM#1000-63-3-15 Secretary, Southold Town Planning Board Sworn to before me this day of, ~r,' I ,2011. NOTARY PUBLIC, State of New York No. 02AN6098246 Qualified in Suffolk County Commission Expires January 12, 20J--. 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/4",~ =/~ 2.~t! 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 // Barbara A. Strang Notary Public, New York No 4730095 Qualified in Suffolk C~u~n~ Comm. Expires July 31, PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY: 12:00 noon~ Fri., 5/6/11 Re: Proposed Lot Line Change for Margaret & Joseph Conway SCTM#s: 1000-54-7-21.1 & 21.2 Date of Hearing: Monday, May 9, 2011, 6:00 p.m. PROOF OF MAll. lNG OF NOTICE ATTACH CERTIFIED MAll. RECEIPTS Name: Address: STATE OF NEW YORK COUNIY Of S//I:I:OIK ~ ~ , being duly s~orn, deposes and says that on the ff~q_ da3 of _.~ p~J_~_ ..... 20~. _, deponent mailed a true copy of the Notice set lbrth in the Board of Trustees Application, directed 1o each of the above named persons at the addresses set opposite there respective names: that the addresses set opposile the names of said persons are the address of said persons as sho~n on the current assessment roll of the Toxin of Southold; that said Notices were mailed at the United States Post Office at ~79~_~_ . that said Notices were mailed to each of said persons by CERTIFIED MAIL/RETURN RECEIPT. Sx¥orn to before me this 6arbara A. Strang Notary PubliC, New yor~ No 4730095 Comm. Expires .~ai¥ NEIGHBOR MAIL1NGS CONWAY LOT LINE CHANGE #1000-54-07-21.1 #1000-54-6-20 Town of Southold, POB 1179, Southold, NY 11971 #1000-54-7-18.2 Richard Rothman, Nancy Mullady 6283 Horton Lane, Southold, NY 11971 #1000-54-7-18.7 Suffolk County, 330 Center Drive, Riverhead, NY 11901 #1000-54-7-18.6 James D. Baldridge, Donna Hurst 6155 Horton Lane, Southold, NY 11971 #1000-54-7-21.2 Margaret Conway, 6005 Horton Lane, Southold, NY 11971 #1000-54-7-21.3 # 1000-54-3-20 John P. Sepenoski, 5600 Horton Lane Southold, NY 11971 # 1000-54-7-23.7 Jane E. Kosovsky, 276 Riverside Drive, Apt 7G NY, NY 10025 # 1000-54-3-17 Thomas D and Kristin Reilly, 274 First Ave, Apt 8D NY, NY 10009 #1000-54-3-18 Lisa G and Daniel C Jerome, 6000 Horton Lane Southold, NY 11971 #1000-54-3-19 Anthony and Jeannine Contino, 5860 Horton Lane Southold, NY 11971 #1000-54-3-14.9 John A and Susan J. Nobile, 5740 Horton Lane, Southold, NY 11971 # 1000-54-3 -21.5 Sophia M. Diakakis, 8 Gallatin Dr. Dix Hills, NY 11746 # 1000-54-3 -21.4 Cristos and Christina Verveniotis, 42-11 163ra St Flushing, NY 11358 # 10000-54-3 -21.2 Eliseos Verveniotis, 4650 Horton Lane Southold, NY 11971 # 1000-54-3 -21.3 Mark Borstelmann, MOrahopa St, POB 166 Centerport, NY 1172 l #1000-59-3-28.5 Damianos Herodotus, 591A Bicycle Path Port Jefferson Station, NY 11776 $1.28 ~- or PO Box No, ~- or PO Box No. ~- or PO Box No. '~ 7 r~. or PO Box No. State, ZIP+4 · P~nt your ~ ~d ~d~ on ~e mvem :.m 7010 1060 0001 : ~we~ ~um ~e~u. ~ ~mthem~u 7010 1060 0001 1567 2661 · Compkee t~ans ~ Item 4 If Reatfloted Oellve~y Is desired. · Print yo~ name and address on the reverse SO that we cen retum the card to you. · Attach this crud to the back of the maJlpiece, B. Received by ( Pdnted Name) D. Isdallvefyaddmssdiffem~tfmmiteml? ]yes ~f YES, enter delivery address below: r-I No [] Registered [] Return Receipt for Merchandise [] I~Jred Mall [] C.O.D. 4. Reabfctad Delivery? (~ra Fee) r'l yes 2.~aleNumb 7010 1060 0001 1567 2739 ~rr~ PS Form 3811, Februa~ 2004 · Complete Item~ 1, 2, and 3. Nso complete Item 4 If Reetrlcted ~ Is desired. · P~nt your name and address on the reveme so that we can retum the card to you. · Attach this card to the back of the mailplece, or on the fm~ If space permits. Return Rec~pt ~l~ece~ Mall r'~ Expmsa Mall [] Registered [] Retum Receipt for Merchandise [] Insured Mall [] C.O.D. 4. Restricted Delivery? iEx~a Fee) [] Yes 2 7010 106~ 0001 1567 2722 PS Form 3811, February I~ .074 Domesac Return Receipt B. Recelved by ( D. Is delive~ [] Yes if YES, enter delive~j address below: [] No · Complete Items 1, 2, and 3. Also complete Item 4 If Restflcted Delivery Is desired. · Print your neme and address on the reverse so that we can tatum the card to you, · Attach this card to the back of the mailpiece, or on the front if space permits. 1, Article Addressed to: 3. ~M~I n ~ Mall I-1 Registered [] Retum Receipt for Merchandise [] Insured Mall r-I C.O.D. DYes ~'(r~,A~ 7010 1060000~ ~1567 2715_ PS Form 3811 · ~1~ l, 2, · Pr',nt your nmne and addms~ on the reverse · Attach this = to the back of the mailpiece, Ma) [] Express M~I [] Re~ [] Retum Receipt for M~ [] Insured Mail [] C.O.D. 4. F~n~md De~4~e/? ~l~a Fee) [] 2.~licleNumber 7010 1060 0001 1567 2784 ~ransfe? from s PS Form 3811, February 2004 Domestic Return Receipt Item 4 If RestriCted D~lvmy Is · Print your name and address on the reverse so that we can tatum the card to you. · Attach this cad to the back of the maJlpiece, or on the front If spa~e permits. 1. ~ Addressed to: B. Recaived by ( Prfn~d Name) D. Is daiivee/address d,T,= = ,t/mn1 Item · If YES, enter delive~z address below: 2. A rticleNul 7010 1060 0001 1567 2777 · ('/'ransfer ~i PS Form 3811, February 2004 3. ~{~ Mail [] E}~ Mall [] Registered [] Retum Receipt for Ma [] Insured Mail [] C.O.D. 4. Restricted Delive~ (Ex~a Fee) [] 9 · Complete items 1, 2, item 4 If Restricted Delivery Is desired. · print your name and address on the reverse so that we can return the card to you. · Attach this card to the bank of the mailp[ece, or on the Eont if space permits. 1. Article Addressed to: D. Is deliver 2. Article Numl: (transfer fr~ C. Date c 17 []' [] Registered [] Return Receipt for ME [] Insured Mall [] C.O.D. 4, Refilled Delivery? (Ex~a Fee) 7010 1060l 0001 1567 2760 ps Form 3811, February 2004 Domestic Return Recaipt ~ Complete Items i, 2, and 3. Also complete item 4 if Restflct~d Dellvmy Is desired. · Pdnt your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpisce, or on the front if space pern~its. 1. Article Addressed to: B. Received by ( Prlntsd~. Dateof Daiivef7 3. ~Mall [] Expme~ M~I t"l Registered [] Return Receipt for Merchendlse [ [] Insured Mail [] C.O.D, 4. Restflct~J Dailvef~ (Extra Fee) E]Ye~ 2, ArtldeNumber 7010 1060 0001 ,567 2791 PS Form 3811, February 2004 Domestic Return Receipt ~/~/(.L ~ PLANNING BOARD MEM~RS MARTIN H. SIDOR Ch~dr WILLIAM J. CREMERS KENNETH L. EDWARDS JAMES H. R/CH 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: 631 766-3136 April 14, 2011 Mr. Garrett A. Strang, Amhitect P.O. Box 1412 Southold, NY 11971 Re; Set Hearing - Lot Line Modification for Margaret and Joseph A. Conway Located at the w/s/o Horton Lane at the intersection of Horton Lane & Old North Road in Southold. SCTM#1000-54-7-21.1 & 21.2 Zoning District: A-C Dear Mr, Strang: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, April 11,2011: WHEREAS, an application for approval of a lot line modification was submitted on August 24, 2010 by Joseph A. and Margaret Conway for the property located at the west side of Horton Lane, at the intersection of Horton Lane & Old North Road, Southold, SCTM#1000-54-7-21.1 & 21.2, in the A-C Zoning District; and WHEREAS, this proposed lot line modification will transfer 3.3 acres from a 34.2 acre parcel to an adjacent 1 acre parcel. SCTM#1000-54-7-21.1 will be 30.9 acres. SCTM#1000-54-7-21.2 will be 4.3 acres. The Town of Southold will purchase the 30.9 acres for farmland preservation; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, May 9, 2011 at 6:00 p.m. for a public hearing at the Southold Town Hall regarding the maps, dated as last revised March 9, 2011, prepared by John T. Metzger, L.S., for the above-referenced application. 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 Conway PaRe Two April 14, 2011 Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, May 6th. The sign and the post need to be returned to the Planning Board Office after the public heaHnq. If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairman Encs. AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY: 12:00 noon~ Fri, 5/6111 Re: Proposed Lot Line Change for Margaret & Joseph Conway SCTM#s: 1000-54-7-21.1 & 21.2 Date of Hearing: Monday, May 9, 2011, 6:00 p.m. Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a lot line change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-54-7-21.1 & 21.2; 3. That the property which is the subject of this application is located in the R-80 Zoning District; That the application is to transfer 3.3 acres from a 34.2 acre parcel to an adjacent 1 acre parcel. SCTM#1000-54-7-21.1 will be 30.9 acres. SCTM#1000- 54-7-21.2 will be 4.3 acres. The Town of Southold will purchase the 30.9 acres for farmland preservation. The property is located on the west side of Horton Lane, at the intersection of Horton Lane & Old North Road, Southold; That the files pertaining to this application are open for your information dudng 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 comer of Youngs Ave. & NYS Rte. 25, $outhold (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 intemet by sending an e-mail message to: Carol. Kalin@town.southold.ny.us; o That a public headng will be held on the matter by the Planning Board on Monday, May 9, 2011 at 6:00 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such headng will be published at least five days pdor to the date of such headng in The Suffolk Times, published in the Town of Southold; that you or your representative have the dght to appear and be heard at such headng. Petitioner/Owner Name: Margaret & Joseph Conway Date: 4/14/11 NOTICE ~ COUNTY OF SUFFOLK (~ I I ~ ~, ,m,~ SOUTHOLD ""~"'"~'~ ~ ~l,~k~'~l~eol Propert~ Tox Service l~c~ ~ ~ SECTION NO PROPERTY MAP CONWAY, MARGARET & JOS. CONWAY LOT LINE CHANGE 1000-54-7-21.1 & 21.2 Proposal to transfer 3.3 acres from a 34.2-acre parcel to an adjacent 1-acre parcel. As a result of this transfer, SCTM#1000-54-7-21.1 will be 31.9 acres and SCTM#1000- 54-7-21.2 will be 4.3 acres in the A-C Zoning District. MONDAY- MAY 9, 2011 - 6:00 P.M. Garrett A. Strang Architect April 6, 2011 1230 Traveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax (631) 765-5490 Ms. Heather Lanza. Director of Planning Town of Southold Planning Department Main Road, Southold, NY 11971(.~/~ Re: Lot Line Change for Southold Properties SCTM # 1000-54-07-21.1 & 1000-54-07-21.2 APR - 8 ?0]1 Dear Ms. Lanza: I accordance with our conversation, enclosed please find five (5) copies of the final survey, and lot line change map which has also been submitted to the Suffolk County Health Dept. for their approval. As we discussed, during your upcoming April 11th meeting, would you please place this application on the agenda for a public hearing on May 9th . If you have any questions, or require any additional information, please feel free to contact my office. Thank you for your courtesy and cooperation in this matter. Very truly yours, Garrett A. Strang, R.A. Architect Encs. P.O. Box 1179 54375 Route 25 Southold, NY 11971 Phone: (631) 765-1938 Fax: (631) 765-3136 To: John Sohngen From: Tamara Sadoo Fax: 631-852-5755 P~ges: 4 (including cover) Phone: 631-765-1938 Date: November 29, 2010 Re: Conway Lot Line change cc: SCTM#1000-54-7-21.1 & 21.2 Urgent For Review Please Comment Please Reply As Requested Attached please find the Negative Declaration for the above referenced Lot Line Change. If you have any questions, please feel free to call me at 631-765-1938. Thank you. Tamara Sadoo Planner PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JOSEPH L. TOWNSEND DONALD J. WILCENSKI November 16, 2010 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 Mr. Garrett A. Strang, Architect P.O. Box 1412 Southold, NY 11971 Re: Negative Declaration - Lot Line Change for Margaret and Joseph A. Conway Located at the w/c/o the intersection of Horton Lane and Old North Road, Southold SCTM~1000-54-7-21.1 & 21.2 Zoning District: A-C Dear Mr. Strang: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, November 15, 2010: WHEREAS, this proposed lot line change will transfer 3.3 acres from SCTM#1000-54-7-21.1 to SCTIVI~1000-54-7-21.2. SCTM~1000-54-7-21.1 will decrease in size from 34.1678 acres to 30.8678 acres. SCTM~1000-54-7-21.2 will increase in size from 1.0032 acres to 4.3032 acres; and WHEREAS, on November 15, 2010, the Southold Town Planning Board, acting under the State Environmental Quality Review ACt pursuant to 6 NYCRR Part 617, Section 617.7, initiated the SEQRA lead agency process for this Unlisted Action; therefore, be it RESOLVED, that the Southold Town Planning Board acting under the State Environmental Quality Review Act, performed an uncoordinated review of this Unlisted Action and as lead agency, makes a determination of non-significance and grants a Negative Declaration. Enclosed please find a copy of the Negative Declaration for your records. If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairman Encl. CC: Suffolk County Dept. of Health Services PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JOSEPH L. TOWNSEND DONALD J. WILCENSKI PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hail Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant November15,2010 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 Joseph and Margaret Conway SCTM#: SCTM#1000-54-7-21.1 & 21.2 Location: 4395 & 6005 Horton's Lane, Southold SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed lot line change will transfer 3.3 acres from SCTM#1000-54-7-21.1 to SCTM#1000-54-7-21.2. SCTM#1000-54-7-21.1 will decrease in size from 34.1678 acres to 30.8678 acres. SCTM#1000-54-7-21.2 will increase in size from 1.0032 acres to 4.3032 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 Pa,qe Two November 15, 2010 The determination was based upon the following: This lot line change will not have any undesirable impacts on the surrounding neighborhood or adjacent properties. This lot line change is being sought because the applicant is selling 30.8678 acres to the Town of Southold for Agricultural Preservation purposes and to transfer and merge the remaining 3.3 acres to the exiting residential lot so as to create a buffer between the existing residential lot and the preserved farmland. Therefore, the proposed application will have no bearing upon Article VI of the Suffolk County Sanitary Code and will 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. The existing lot will continue to have only the pre-existing single-family dwelling and one buildable lot is being eliminated. 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: Tamara Sadoo, Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 COUNTY OF SUFFOLK STEVE LEVY SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF PLANNING THOMAS A. ISLES, A.I.C.P DIRECTOR OF pLANNING October 26, 2010 Town of Southold Planning Board Office P.O. Box 1179 Southold, N.Y. 11971 Att: Ms. Tamara Sadoo, Planner Re: Margaret and Joseph A. Conway Lot Line Change Suffolk County Tax Map No.: 1000-54~7-21.1 &21.2 Suffolk County Planning File No.: S-SD-10-05 Dear Ms. Sadoo: Pursuant to the requirements of Section A14-24, Article XIV of the Suffolk County Administrative Code, the above referenced subdivision that has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. JHC:jc Sincerely, Thomas Isles, AICP Director of Planning H. Corral Planner LOCATION MAILING ADDRESS H LEE DENNISON BLDG - 4TH FLOOR P O. BOX 6100 (631) 853-5191 100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECOPIER (631) 853-4044 September 29, 2010 SOUTHOLD FIRE DISTRICT P.O. BOX 908. SOUTHOLD, N.Y. 11971 (63~) 765 4305 FAX (631) 765-5076 Ms. Tamara Sadoo, Planner Southold Town Planning Board P.O. Box 1179 Southold, NY 11971 Re: Margaret and Joseph A Conway Lot Line Change Dear Tamara: Please be advised that the Board of Fire Commissioners have reviewed the above mentioned lot line change 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, Fire District Secretary Garrett A. Strang Architect 1230 Traveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax (631) 765-5490 September 16, 2010 Martin H. Sidor, Chairperson Town of Southold Planning Department Main Road, Southold, NY 11971 Re: Lot Line Change for Southold Properties SCTM # 1000-54-07-21.1 & 1000-54-07-21.2 Dear Mr. Sidor and Members of the Board: Enclosed please find five (5) copies of survey, which has been revised as per your request. If you have any questions, or require any additional information, please feel free to contact my office. Thank you for your courtesy and cooperation in this matter. Very truly yours, Garrett A. Strang, R.A. Architect Encs. PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JOSEPH L. TOWNSEND DONALD J. WlLCENSKI MAILING ADDRESS: P.O. Box 1179 Southald, 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 Road Profiles (1)__ Drainage Plan (1) __ Site Plan (1).__ Grading Plan (1) Other materials (specify and give number of copies) Lot line Change Map Waiver of Subdivision Requirements - See attached sheet Zoning: AC District Cluster Lot Line Change__X__ MATERIAL SUBMITTED: Subdivision Plat (1) Topographical Map (1) Map of: Margaret and Joseph A. Conway Lot Line Change Hamlet/Locality: Southold S.C.D.P.W. Topo No.: S.C. Tax Map No: 1000-54-7-21.1. & 21.2 Stand. Sub. Conserv. Sub. Site Plan PLANNING BOARD OFFICE TOWN OF SOUTHOLD September 14, 2010 Suffolk County Planning Commission 220 Rabro Drive P.O. Box 6100 Hauppauge, NY 11788-0099 Attention: Mr. John Corral Gentlemen: Pursuant to Section A14-24, Suffolk County Administrative Code, the Southold Town Planning Board hereby refers the following proposed application to the Suffolk County Planning Commission: Page 2 Southold Town Planning Board Referral Referral Criteria: SEQRA STATUS: 1. The project is an ( X ) Unlisted Action ( ) Type I Action ( ) Type II Action 2. A ( ) Negative Declaration ( ) Positive Declaration ( ) Determination of Non-significance has been adopted by the Planning Board. 3. E.I.S. statement enclosed. ( ) Yes ( )No 4. The proposed division has received approval from the Suffolk County Department of Health. ( )Yes ( X)No Comments: This proposed lot line change will transfer 3.3 acres from SCTM#1000-54-7-21.1 to SCTM#1000-54-7- 21,2. SCTM#1000-54-7-21,1 will decrease in size from 34.1678 acres to 30.8678 acres. SCTM#1000-54- 7-21.2 will increase in size from 1,0032 acres to 4.3032 acres. The applicant is in discussion with the Town of Southold to purchase the development rights on SCTM#1000-54-7-21.1 once the lot line change has been finalized. We request acknowledgement of receipt of this referral (X) Yes ( )No Referral received 20~ by the Suffolk County Planning Commission and assigned File No. Sincerely, Tamara Sadoo Planner PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JOSEPH L. TOWNSEND 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. & Young$ Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 September 14, 2010 Ms. Carol Miller PO Box 908 Southold, NY 11971 Re: Request for review on: Margaret and Joseph A. Conway Lot Line Change SCTM#1000-54-7-21.1 & 21.2 Dear Ms. Miller: The enclosed subdivision application, referenced above, is being referred to you for fire access review. Please respond with your recommendations at your earliest convenience. This proposed lot line change will transfer 3.3 acres from SCTM#1000-54-7-21.1 to SCTM#1000-54-7-21.2. SCTM#1000-54-7-21.1 will decrease in size from 34.1678 acres to 30.8678 acres. SCTM#1000-54-7-21.2 will increase in size from 1.0032 acres to 4.3032 acres. The applicant is in discussion with the Town of Southold to purchase the development fights on SCTM#1000-54-7-21.1 once the lot line change has been finalized. Please contact me at (631)765-1938 if you have any questions. Thank you for your cooperation. Sincerely, Tamara Sadoo Planner PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JOSEPH L. TOWNSEND 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 September 14, 2010 Mr. Garrett A. Strang, Architect PO Box 1412 Southold, NY 11971 Re: Lot Line Change for Margaret and Joseph A. Conway SCTM#1000-54-7-21.1 & 21.2 Located at west comer of the intersection of Hortons Lane and Old North Road, Southold Dear Mr. Strang, The Southold Town Planning Board reviewed the above referenced application at their Monday September ! 3,2010 Work Session. Based upon this review, the Southold Town Planning Board requests the following map changes be made: Verify that Lot area square footage is correct for both lots · Change title of map to "Re-subdivision (lot line change) for Julia Conway" · Include zoning district on map · Clarify Site Data chart information to clearly depict lot sizes with tax map numbers both before and after lot line change. Once these changes have been made, please re-submit the revised map for review. In the interim, all applicable referrals will be sent out to interested agencies and depaslments for comment. If you have any questions, please do not hesitate to contact this office. Thank you, Tamara Sadoo Planner Sadoo, Tamara Page 1 of 1 From: Sent: To: Subject: Sadoo, Tamara Tuesday, September 14, 2010 3:34 PM 'amhitect@quixnet.net' Conway Lot Line Change Follow-up letter Attachments: Conway Follow-up 9-14-10.doc Hi Garrett, I have attached a copy of the Conway Follow-up letter for you. You will also receive a hard copy this week. Tamara Sadoo 9/14/2010 Southold Town Plan 'n~oard Work Session - PaRe Two - So'tuber 13, 2010 Description: This proposed lot line change will transfer 3.3 acres from SCT~1000- 54-7-21.1 to SCTM~1000-54-7-21.2. SCTM~1000-54-7-21.1 will decrease in size from 34.1678 acres to 30.8678 acres. SCTM~1000-54- 7-21,2 will increase in size from 1.0032 acres to 4.3032 acres. [ A~a~hm~ts; Staff L0catk~.n.; Description: This revised proposal is to transfer 48,211 sq. ft. from Lot I which totals 135,332 sq. ft. (SCTM#1000-81-3-25.1) to Lot 2 which totals 94,446 sq. ft. (SCTM#1000-81-3-26). As a result of this transfer, Lot 1 would be reduced in over-all area to 87,120 sq. ft. and Lot 2 would increase in _0 ye_[:a_!!., a_~r_e~...to.. !.~ 2_,.._65 ~_ .s...q ._ ~:...i~._t_h_e~R;_8~ ~ ~r)!.[~g_.!~i._s_t.r..i..c~t_· .................................... Act!.on,; ............... _Re¥!ew...c.o..m._.m~.~"t~.;....s.9 Attachments: Staff Re ort For Discussion: · :. Bayberry/LIPA Up-date 2 Garrett A. Strang Architect August 23, 2010 1230 Traveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax (631) 765-5490 Martin H. Sidor, Chairperson Town of Southold Planning Department Main Road, Southold, NY 11971 Re: Lot Line Change for Sonthold Properties (;6 ~1 SCTM # 1000-54-07-21.1 & 1000-54-07-21.2 Dear Mr. Sidor and Members of the Board: Enclosed please find the following in connection with the above referenced matter: 1. Six (6) copies completed Application for a Lot Line Modification and all backup documentation; 2. Application Fee in the amount of $500.00 We are requesting a lot line change, which will consist of transferring approximately 3.3 acres from 1000- 54-7-21.1 to the west side of 1000-54-7-21.2. Both properties are located in the AC zone and will exceed the required 80,000 s.f. requirement. The owners of the larger lot (21.1) are in currently in negotiations to transfer approximately 30 acres to the Town of Southold, so time is of the essence. If you have any questions, or require additional information, please feel free to contact me at the office. Very truly yours, Garrett A. Strang, R.A. Architect Encs. ' · Project Status Report for Re-Subdivisions (Lot Line Chan.qes) Application Dates Pre-Submission Conference Application Received Application Fees Paid Application Reviewed at Work Session t~/[~¥Z,O1 Fire Department Comments Enqineer Conference SEQRA Coordination Pub c Hearing Waived Public Hearing Date SEQRA Determination ///2 ,~'//0 SC Planninq Commission Referral SC Planninq Commission Comments Conditional Final Aooroval ,'~/~/./.~ FinalApproval _'~///J/,/./ Final Map Routin~l : Tax Assessors Building Department Land Preservation Highway Department Additional Notes: Town of Southold Planning Department Staff Report Lot Line Adjustment I. Application Information Prolect Title: Lot Line Adiustment -Julia Conwav MaD PreDared By: John Metzger. Land Surveyor Date of MaD: August 1. 2001. last revised August 3. 2010 Date of Submission: August 24. 2010 Tax Mao Number: 1000-54-7-21.1 & 21.2 Prolect Location: 4395 & 6005 Horton's Lane Hamlet~ Southold ZoninE District: AC II. Description of Project TyPe of AnDlication: Lot Line Adjustment TvDe of Subdivision: N/A Acreage of Project Site: 34.1678 acres Yield MaD or Calculation: N/A Number of Lots Proposed: N/A Acres of Ooen Space/Reserved Area: N/A PercentaEe of O~en S~ace/Reserwd Ar~o ~see attached calculation): N/A TyPe of Access Provided: Driveway Leneth of Access: N/A III. Site Analysis SEOR Tvoe of Action: TvDe il Present Land Use: Residential/Agricultural ExistinE Structures: Residential structure with garage and deck on SCTM#~.000-54-7- 21.2 (Lot 1) Existin~ Permits. APProvals. CO's. etc: Unknown Was ProPerty Previously Subdivided: No - previous lot line change in 1987 If Yes. Date of APProval: ExistinE Easements or Restrictions: Unknown Soil Type: N/A Located within Coast. al Erosion Hazard Zone: No Located within Flood Hazard Zone: No Predominant VeEetation: N/A Significant Trees on Site: N/A PercentaEe of SloPes: N/A Name of Abutting Water Body; N/A Critical Environmental Area: No Tv~)e of Wetlands on or Adlacent to Site: N/A Are There Trails on Site: No Name of Trail: N/A Depth to Water Table: N/A Distance to Public Water:. N/A Source of Water Suoolv: N/A Number of Access Points: One Historical or Archaeolo_;ical Significance: N/A IV: Permits and/or Review Required From Other Agencies Suffolk County Department of Health Services Southold Fire District SEQRA review SCPC V: Proiect Analysis This proposed lot line change will transfer 3.3 acres from SCTM#1000-54-7-21.1 to SCTM#1000-54-7-21.2. SCTM#1000-54-7-21.1 will decrease in size from 34.1678 acres to 30.8678 acres. SCTM#1000-54-7-21.2 will increase in size from 1.0032 acres to 4.3032 acres. The applicant is in discussion with the Town of Southold to purchase the development rights on SCTM#1000-54-7-21.1 once the lot line change has been finalized. Recommendations and Summary The previous Lot Line change completed in 1987 transferred Accept application and begin referral process to the above referenced commenting agencies and departments. Map Changes: 1) Verify that Lot area square footage is correct for both lots 2) Change title of map to "Re-subdivision (lot line change) for Julia Conway" 3) Include zoning district on map 4) Clarify Site Data information to clearly depict lot sizes with tax map numbers both before and after lot line change. SOUTHOLD PLANNING DEPARTMENT Re-subdivision (Lot Line Modification) Application Form 3. Hamlet 4. Street Location 5. Acreage of Site 6. Zoning District 7. Date of Submission APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-StrBDIVISION described herein: 1. Original Subdivision Name 2. Suffolk County Tax Map # (include all tax map parcels involved) to~o. ~-~-~7- ~1./~ Zl.~ 8. Please provide the names, addresses and phone nnmbers for the following people: Applicant: AUG 2 4 2~10 ' Re-Subdivision Application Fortn 8. (continued) Please provide the names, addresses and phone numbers for the following people: .~ Agent: (.91t tltcff '~' ~z'~t ,n ~w, ,~,f C~I IT~-r Engineer: Attorney: 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. 2 Re-Subdivision Application Forn 10. DOES THE PROPOSED MODIFICATION (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? /o o (g) impact the future planning of the subject properties? 11. Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot Recognition? Yes v/. No . If"yes", explain how: 12. Does this application meet the standard in § 240-57. Waiver, adjustment of property lines to waive the subdivision process? If so, please provide the name and date of the original subdivision. 13. Application completed by [ ] owner ,~ agent [ ] other Upon submitting a completed application, the Planning Board will review the proposal and determine if the project is eligible for a waiver of subdivision review pursuant to Town Code § 240-57. Waiver, adiustment of property 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 3 Re-Subdivision Application Form Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town office~s and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. last nmne, first name, middle initial unless you are applying in the name oJ'someone else or other enti02, such as a compan)~ .(['so, indicate the other person's or company's name. Nalare of Applicatioo: (Check all that apply) Tax grievance Building Variance Trustee Special Exception Coastal Erosion Change of zone Mooring Subdivision Plat Planning Site Phm Other (Please name other activity) -~.o-r' ~/.o ~= ~'# a ,~ lg · Do you personally (or throngh yonr company, spouse, sibling, parent or child) have a relationship with any officer or employee of the Town of Smdhold? "Relationship iochides by blood, marriage or business interest. "Business interest" means a business, including a partnership, in which the to'am officer or employee has even a partial ownership of (or employment by) a corporation in xvhich the town officer or employee owns more than 5% of the shares. Yes ~ No If you answered "Yes" complete thc balance of this form and date and sign whom indic&ted. Name of the person employed by the Town of Southold ~'~' - B-,6 ~O [o Title or position of that person Describe the relationship between yourself (the applicant) and the town officer or employee. Either check the approphate line A through D and/or describe in the space provided. The town officer or employee or his or her souse, sibling, parent or child is (check all that apply): A. the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); B. the legal or beneficial o;vner of any interest in a noncorpomte entity (when the applicant is not a corporation); C. an officer, director, partner or employee of the applicant; or D. file actual applicant DiscloxnreForm Southold Planning Department Sample Authorization Letters for Subdivision Applications: 1, John Smith, owner of the property identified as SCTM# 1000-100-10-10 in Mattituck, NY, hereby authorize Southold Consultants Inc. to act as my agent and handle all necessary work involved in the subdivision process with the Southold Planning Board. Signature: Sworn before me this 30th day of August 2004, [ Notary Stamp] We, John and Jane Smith, owner of the property identified as SCTM# 1000-I00- 10-10 in Mattituck, NY, hereby authorize Southold Consultants Inc. to apply for a subdivision on our property and hire any agents necessary to complete the work involved in the subdivision process with the Southold Planning Board. Signature: Sworn before me this 30th day of August 2004, [ Notary Stamp] I, John Smith, President of Southold Consultants Inc., hereby authorize Jim Jones, Esq. to act as my agent on the property of SCTM#1000-100-10-10 in Mattituck, NY and handle all necessaD' work involved in the subdivision process with the Southold Planning Board. Signature: Sworn before me this 30th day of August 2004, [ Notary Stamp] Sample authorization letters for subdivisions APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNER'S AGENT) The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town officers and employees. The purpose of this form is to provide information, which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: Strang, Garrett A. (Last name, first name, middle initial, unless you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person or company name.) NATURE OF APPLICATION: (Check Tax Grievance Variance Special Exception lf"Other', name the activity: Change orZone Approval of Plat L-- Exemption fi.om Plat or Official Map Other all that apply.) Do you personally, (or through your company, spouse, sibling, parent, or child) have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the Town officer or employee has even a partial ownership of (or employment by) a corporation in which the Town officer or employee owns more than 5% of the shares. Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself (the applicant) and the Town officer or employee. Either check the appropriate line A through D (below) and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply): I [ I A) the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); ] C) an officer, director, partner, or employee of the applicant; or ] D) the actuaI applicant. DESCRIPTION OF RELATIONSHIP None Submitted this 17t h~c,~_Aug ust 201~0 Signature:_. ,--~-- Print Name4'.'~ARRETr A. STRANG, ARCHITECT/AGENT LETTER OF AUTHORIZATION RE: Premises, Horton Lane, Southold, NY SCTM # 1000-54-07-21.1 TRUSTEE OF THE ESTATE OF JULIA CONWAY, HEREBY AUTHORIZE GARRETT A. STRANG, ARCHITECT TO ACT ON MY BEHALF WHEN MAKING APPLICATION TO THE UNITED STATES OF AMERICA, STATE OF NEW YORK, COUNTY OF SUFFOLK, TOWN OF SOUTHOLD OR ANY OTHER GOVERNMENTAL AGENCY IN CONNECTION WITH THE ABOVE REFERENCED PROJECT. Sworn to before me this ~/ Day of O~oe-- ,2010 Notary Public .5'~- f'f~ //6 State of /~(~,, LINDA S, CARLSON Notary PuNic, State of New York No. 01CA6137178 Qualified in Suffolk County Commission Expires Nov, 14, 20 LETTER OF AUTHORIZATION RE: Premises, 6005 Horton Lane, Southold, NY SCTM #1000-54-07-21.2 OWNE~ OF ~E ABOVE REFERENCED ~EMISES, HEREBY AUTHORIZE GARRETT A. STRANG, ARCHITECT TO ACT ON MY BEHALF WHEN MAKING APPLICATION TO THE UNITED STATES OF AMERICA, STATE OF NEW YORK, COUNTY OF SUFFOLK, TOWN OF SOUTHOLD OR ANY OTHER GOVERNMENTAL AGENCY IN CONNECTION WITH THE ABOVE REFERENCED PROJECT. Sworn to before me this dq Day of ~'b(fl0~ ,2010 Notary Public State of ~t9 0J Public, State of New No. 01CA6137178 Ouallfied In Suffolk County ~nmiuion Expires Nov, 14, ~.0/--~ CC #: C10-30123 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 instrument DEED recorded in my office on 10/11/1965 under Liber D00005838 and Page 057 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 08/1812010 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL ,I ,ii CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, ma'L d~e 6th day.~ October · . ~, sixty-five BETWEEN JOSEPH M. CO,AY and JULIA CO,AY, his wife, both residing at Horton's Lane (no n~ber), Southold, New York, JOSEPH A. CON-WAY and MARGARET CONWAY, his wife, both residing at Main Road (no number), Southold, New York, WITNESSETH, that thc party of thc first part. in considcratkm of tcn d,,llar, and ~,thcr xahl:d,le ALL that certain plot. piece or parcel of land. ~f~x~k~xamk)~;l(~xm~khx~K~rxg~ sttuatc. lylmzandbclngit~t~!~ at Southold, in the 2'own of Southold, County of Suffolk and State of New York, bounded and described as foklov:~: BEGIblNING at a point on the westerly line of Hort~orh'~s .Lgne at a monument thereon marking %he division of lands 'of.J~s~'~M. Conway and wife and lands now or formerly of the Oeer~o_,n Est~ie; running thence the following two courses along~ the', ~i~ westerly line of Horton's Lane: (1) S. 32© 30' 30" E. a distance of 54.78 feet to a pipe; (2) S. 40© 28' 30" E. a distance of 145.22 feet; running thence the following two courses and distances' a,~&ng other land of Joseph M. Conway and wife: (1) S. 47© 34' W. a distance of 151.71 feet; (2) N. 42© 26' W2 a distance of 199.10 feet; running thence along the division line between land of Joseph M. Conway and wife and the said land of the Overton Estate , N. 47© 34' E. a distance of 166.11 feet to the said monument at the point or place of BEGINNING. BEING AND INTENDED TO BE part of premises conveyed by Mary J. McCabe to Joseph M. Conway and Julia Conway, his wife, by deed dated January 12, 1957 and recorded in the Suffolk County Clerk's Office on February 15, 1957 in Liber 4259 at Page 545. TOGI£THEI~. with all ,right. title and interest, if any, of the part)' of the first part in and t. ;tn)' streets and roads abutting the above descrihed premises to the center lines thcr,'of: TOGETHER with thc appurtenancc~ and all thc e?tatc and rights of the party of the first part in and to said premises: TO HAVE AND T() HOLD th,.. premises herein ~ranted unto'the party of the second part, the heirs or succcs,ors and as~ig'ns uf thc part), of the second part forever. .&.ND the part)' of the first part covtnants that the part)' of the first part ha, not ,lone or suff,'rcd anything AND (he party of the first part. hi compliance with Section I3 of thc Lien l~a~. c,~xcn:mts that ~hc thc first part ;('ill receive thc omsideration for this conveyance and xxitI bom the right l{, r~ccixc such convld- oration as a trust fund to be applied first for the purpose'of paying thc c~t of th · ~ pr,;tmcnt and will apply O cz~ e ~r~t to ~ palm e It of thc cost of the improvement bt f,,~c using any part ,.f thc total ,J the aalne fnr T~c word "party" shall be construed as if it read "partics" whencxcr thc sensu uf t , ~ ( t. nture so rcquircs. l~ WITNESS WH~REOF~ the p~rty of the first part has duly executed this dced thc day and year first above Jos~p5 M. gConway / J~ia C onway STATE OF NEW YORK, COUNTY OF Suffolk. SS: Imth, 6th day~f October 19 65, beforeme i,~r.on:dl> c:.n,. Joseph M. Conway and Julia Conway, his wife. 1,, m, I.m,',~u u, hc thc in,liGdttal S describt'd in and who t xt cllh.1 the fm-vg,~ing in:-trument, and acknowledged that they t.xtcuted thc .amy STATE OF NEW YORK. COUNTY OF SS: t hi tilt' day of 19 , before me t,~ ,m. kn~x~n, ,),lin. being by me duly sworn, did depose ami -at that il]' rt'~idc, itt Xo. ~ the corporation described in and ~thlch executed thy fixegoing iustrument; that he kn,,%x, thy .cM ~f said corporation: that the seal affixed t,, .aid in-truman] i~ .rich corporate seal: that it was sn ;dtix,,} bx .rdcr ~,f the lu~ard cJ direcmr~ of said corpora- tu,u, ;m,l' th,tt hc >igmd h name thereto by like order. STATE OF NEW YORK, COUNTY OF $$: On the da.',' of 19 , I..-f~,re ~ personally came to hie known to be the indMdual described in and executed the foregoing instrument, and acknowledged executed the same. STATE OF NEW YORK. COUNTY OF SS: On the da}' of 19 , before personally came the subscribing wimess to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and sa.,,' that he resides at No. that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, ,said v(itness, at the same time subscribed h name as witness thereto. M. Clet~, ot Suliol~. CounbY 14-15-4 (9/95) PROJECT i.D. NUMBER 617.20 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I - PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 1, APPLICANT/SPONSOR: I 2. PROJECT NAME: 3, PROJECT LOCATION: Municipality ~Z.~ County (.~7d~1¢'~ 4- ~... 4. PRECISE LOCATION: (Street address ~nd road i~tersecSons, prominent landmarks, etc., or provide map) /° ° ~"'-C¥-'~?-2/.~- Ioo~-,ry..-e"l . Zl · I SEQR 5. IS PROPOSED ACTION: [3New E]Expansion ~odificadon/elteration 6, DESCRIBE PROJECT BRIEFLY: 7. AMOUNT OF LAND AFFECTED: 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? I~es ~]NO If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? Residential E]lndustrial E3Commercial ~l~Agricultural OPark/Forest/Open space E]Other ~ Describe: 10. DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY IEEDERAL, STATE OR LOCALI? ~Yes rqNo If yes, list agencyls) name and permit/approvals I 1. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? i~Yes ~No If yes, list agency(s) name and permit/approval 12. AS A RESULT OF PROPOSED ACTION WILL EX~STING PERMIT APPROVAL REQUIRE MODIFICATION~ OYes I CERTIFY THAT THE INFORMATION PROVIDED ABOVE iS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/Sponsor name:signature: '"~'~~~--~l[~' **~. ~.~_ ~/~ 17'~ ~. ~//~l~ ~ ~; ~'I" Date: / I If the action is in a Coastal Area, and you are a state complete agency, Coastal Assessment Form before proceedin~ with this assessment ~ILASER FICHE FORM SUBDIVISIONS Project Type: Lot Line Changes Status: Final Approval SCTM #: 1000- 54.-7-21.1 Proiect Name: Conway, Joseph & Margaret Location: Located at the west side of Horton Lane, at the intersection of Horton Lane & Old UNorth Road, Southold. Hamlet: Southold Applicant Name: Joseph & Margaret Conway Owner Name: Joseph A. Conway, Julia Conwa¥ Est. Zone 1: A-C Approval Date: 7/11/2011 PLAT Signed Date: OPTIONAL ADDITIONAL INFORMATION A date indicates that we have received the related information Zone 2: Zone 3: C and R's: Homeowners Association: R and M A,qreement: Address: 4395 & 6005 Horton Lane, Southold County Filing Date: SCAN Date: SCANNED lJUL 13 2011 Records Management SUBDIVISION FOR JULIA CONWA Y A T SO UTHOLD TO WN OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-54-07-21. ! &2!.2 100 0 i~ ~0 300 AUGUST i, 8001 oloz ~ ~ N/O/r RaTtAN & F~u. ADY N47'54'00"£ LOT 1 N/O/F ED& TR~M 748.00' N/o/F T, & C.CoN~AY sITE KEY MAP $CALE:l'=600' I~-54-07-01'1  917,39 hi/OlF A]~BATIFJ-LO SITE DA TA 1000-54-07-21,i AREA=34,1678 ACRES J01~0-54-07-812 AREA=48,038 SO, FT, LOT i AREA=4,303£ ACRES OR 187,447 SQ, F~ LOT 8 AREA=38,8297 ACRES ZONING DISTRICT: A-C SCHOOL DISTRICL SOUTHOLD FIRE DISTRICL SOUTHOLD APPLICANL JULIA CON,lA Y C/O JOSEPH CON~IA Y 6005 HORTON 'S LANE SOUTHOLD, N,Y, 11971 O~/NER,, JULIA CONMA Y 4395 HORTON '$ LANE SOUTHOLt~, N. Y, ij971 CONTOUR LINES FROM TOPOGRAPHIC NAP FIVE EASTERN TOVNS · =MONUMENT · =STAKE SET (63i) 765- P, O, BOX 909 1830 TRAVELER STREET $OUTHOLI?, hiY, 11971 7618 765-1797 00--220 RE-SUBDIVISION (LOT LINE CHANGE) FOR JULIA CONWAY ,AT SOUTHOLD TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-54-07-21.1 & 21.2 AUGUST i, 2001 JUNE JO, 2010 (SURVEY OF 1000-54-07-21.2 & REd,tON) ~UGUST ~, 2010 (ADDISON) SEP~MBER ~5, 2010 (RE~SIONS) 29, 2010 DE~L~MENT EASEMENT) sITE KEY MAP $CALE~ 1 '=600' SCDHS Pek # S10-10-0007 DWELLING RO;i~N 8, HuD-ADY N/o/F N47'54'OO"E 0 CP LOT AnEA nE'TAIN~ DY ~ O~NGR ZONING rlsTRICT ji~NNINgS owELLiN6 748.00' S WO~05 N/D/F ZONING DISTRICT T. & c'CONtvAY ~/ RESERVED AREA AREA=80, O00 SO, FT, BUILDING AREANNN LOT 2 % SUFFOLK COUNTY DEPARTMENT OF HEAL TH SERVICES HAUPPAUGE, N, Z DA TE THIS IS TO CERTIFy THAT THE PROPOSED REALTY SUBDIVISION OR DEVELOPMENT FUR IN THE WITH A TOTAL OF LOTS FAS APPROVED ON THE ABOVE DATE~ RATER SUPPLES AND SEWAGE DISPOSAL FAC/LITES MUST CONFORM TO CONSTRUCTION STANDARDS Ill EFFECT AT THE TIME OF CONSTRUCTION AND ARE SUBJECT TO SEPARATE PERM/TS pURSUANT TO THOSE STANDARDS. THIS APPROVAL .SHALL BE VALID ONLY IF THE REAL TY SUBDIVISION/DEVELOPMENT MAP IS DULY F/LED ~/ITH THE COUNTY CLERK WITHIN ONE YEAR OF THIS DATE. CONSENT IS HEREBY GIVEN FOR THE,FILING OF THIS MAP ON WHICH THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY CLERK IN ACCORDANCE WITH PROVISIONS OF THE PUBLIC HEALTH LAW AND THE SUFFOLK COUNTY SANITARY CODE. DIRECTOR~ DIVISION OF ENVIRONMENTAL OUALITY TYPICAL PLOT PLAN (NOT TO SCALE,) HOUSE MIN.I.~ ~_ u~. ~ ' I ~ ~ LEACHING POOL WA T~R MAIN ROAD SCALE: I" = I00' 300' TAX MAP NUMBER LOT NUMBER AREA BEFORE AREA AFTER 1000-54-07-21.1 LOT 2 (PlO 21.1) 34.1678 ACRES 30,8297 ACRES 1,488,351 SO. FT. 1,542,942 SO. FT. 1000-54-07-21.2 LOT I O. 9651ACRES 4.$032 ACRES (P/O 21.2 & 21.1) 42,038 SO. FT. 187,447 SO. FT. TOTAL AREAS 35.1,329 ACRES `35.1,329 ACRES 1,530,389 SO. FX 1,530,,389 SC2. FT. N/D/F AD~ATIELLO o~ELLIN$ 0 CF 917,39' ZONING DISTRICL A-C & R-40 SCP~OOL 1]ISTRICL SOUTHOLD FIR~ DISTRICL SOUTHOLD APPLICANT~ JULIA CON~VA Y CIO JOSEPH CON%VA Y 6¢05 HORTON 'S LANE SOUTHOLD, NY, 11971 OV/NER~ JULIA CON~/A Y 4395 HORTON 'S LANE SOUTHOLD, IgY, 11971 I HEREBY CERTIFY THAT THE WATER ~UPPLYIS1 AND/OR SEWABE DISPOSAL SYSTEM[SI FOR THIS PROJECT WERE DESIGNED BY ME OR UNDER MY DIRECTION BASED ON UPON A CAREFUL AND THOROUGH STUDY OF THE SOIL, SiTE AND 6ROUND WATER CONDITIONS, ALL LOTS AS PROPOSED, CONFORM TO THE SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES CONSTRUCTION STANDARDS IN EFFECT AS OF THIS DA TR. GARRETT A.STRANG~ ARCHITECT LIE.# 0152944 I HEREBY CERTIFY THAT THIS SUBDIVISION PLAT WAS MADE FROM ACTUAL SURVEYS COMPLETED 81OllOl THAT ALL MONUMENTS SHOWN ~THUS · ACTUALLY EXIST AND THEIR POSTIOHS ARE CORRECTLY SHOWN AND ALL DIMENSIQNS AND GEQDETIC DETAILS ARE CQRF~ECT CONTOUR LINEs FROM TOPOGRAPHIC NAP FIVE EASTERN CERtiFIED TO: TOWN OF SOUTHOLD FIDELITY NAtiONAL tiTLE INSURANCE COMPANY · =MONUMENT · =STAKE SET (631) 765 - 502¢FAX ~ Q BOX909 1238 TRAVELER STREET SOUTHOL~ NZ 11971 ~618 765-1797 00-220