HomeMy WebLinkAbout1000-145.-2-17.1 & 17.2Ill
S24'22'00'E
28%81'
m
N24'O2'50"W
N24'O2'50"W
265.50'
522.71 '
N24"O2'50"W
S24'22'00"E 278.01 '
257.21'
547.31' (]oONk~
LOT LINE MODIFICATION FOR PERILLO
SUFFOLK COUNTY TAX MAP DIST: 1000 SECT: 145 BLK: 5 LOT(S): 17.1 & 17.2
No: batE: Wallace T. Bryan
LOT( S ) Licensed Land Sun, eyor
MAP OF: DESCRIBED PROPERTY MAINTAINING THE RECORDS Of
TOWN Of SOUTHOLD, COUNTY Of SUFFOLK, STATE OF NEW YORK 559Mi~leRoag.
SURVEYED: AUOUST 25, 2010 B~po~, New York11705
C[RT~FIED TO: THOMAS PERILLO (631)
472-1770
F~ 472-1771
SCALE: 1 "=50' FILE NO: 97--228 .~
SOU'
THE EXISTENCE Of NIGHT OF WAYS AND/OR EASEMENTS OF RECORD, [F ANY, NOT SHOWN ARE NOT GUARANTEED.
THiS SURVEY WAS PREPARED IN ACCORDANCE WllH THE EXISTING CODE OF PRACTICE FOR LAND SURVEYORS ADOPTED BY THE NEW YORK STATE
ASSOCIATION OF PROFESSIONAL LAND SURVEYORS.
ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCABON LAW COPIES OF THIS SURVEY
MAP NOT SEARING THE LAND SURVEYOR'S INKED SEAL OR EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY NO OFFICIAL OF
THISSTATE, OR OF ANY CITY, COUNTY, TOWN OR VILLAGE THEREIN, CHARGED WlTH THE ENFORCEMENI OF LAWS, ORDINANCES OR REGULATIONS SHALL
ACCEPT OR APPROVE ANY PLANS OR SPECIFICA~ONS THAT ARE NOT STAMPED CERTIFICATIONS INDICATED HEREON SHALL RUN ONLY TO THE PERSON
FOR WHOM THE SURVEY IS PREPARED, AND ON HIS BEHALF TO THE TITLE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON
AND TO IHE ASSIGNEES OF THE LENDING iNSTITUTION CERllFICAIIONS ARE NOT lRANSFERABLE lO ADDITIONAL INSTITUTIONS OR SUBSEQUENT OWNERS
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAM~S H. RICH III
DONALD J. WILCENSKI
August 9,2011
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
M~II,~NG 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
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re:
Final Approval & Negative Declaration: Proposed Lot Line Modification for
Thomas & Edith Perillo
Located on the s/s/o Peconic Bay Blvd., at the intersection of Laurelwood Drive,
Mattituck
SCTM#1000-145-2-17.1 & 17.2 Zoning District: R-40
Dear Ms. Moore:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, August 8, 2011:
WHEREAS, an application for approval of a Lot Line Modification was submitted on
September 1, 2010 by Patricia C. Moore, Esq., as agent for the owners of the property
located on Peconic Bay Boulevard in Mattituck, SCTM#1000-145-2-17.1 & 17.2, in the
R-40 Zoning District; and
WHEREAS, this proposed Lot Line Change will transfer the r.o.w, for SCTM#1000-45-2-
17.1 from the west side to the east side of SCTM#1000-145-2-17.2. Lot 17.2 will
decrease in size from 22,457 s.f. to 22,344 s.f. Lot 17.1 will increase from 30,235 s.f. to
30,546 s.f. An area variance from the ZBA was granted in 2006 for lot area and a zero
ft. side yard set back; and
WHEREAS, on December 6, 2010, the Southold Town Planning Board formally
accepted the application for review; and
WHEREAS, on December 10, 2010, referrals were sent out to the applicable agencies
for review; and
WHEREAS, on January 18, 2011, Suffolk County Department of Planning responded to
the above-mentioned referral inquiry stating that this is a matter of local determination;
and
Perillo Pa.qe Two Au.qust 9, 2011
WHEREAS, on January 18, 2011, the Board of Fire Commissioners of the Mattituck Fire
District reviewed the plat and did not have any recommendations; and
WHEREAS, on April 22,2011, the Town Engineer reviewed the plat and found that the
proposed change does not appear to create any hardships for adjacent property owners
and that new construction or development and/or re-construction of new or existing
impervious driveways must comply with Chapter 236, Storm Water Management; 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:
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, pursuant to the Planning Board policy adopted February 14, 2011
regarding Lot Line Modifications, the application has been found to be eligible for a
decision from the Southold Town Planning Board prior to receiving approval by the
Suffolk County Department of Health Services (SCDHS) because the action involves a
transfer of land from an over-sized parcel (larger than the minimum zoning requires)
where the over-sized parcel remains above the minimum lot size required, and where
no new development potential will be created in the parcel to which the land is
transferred; and
WHEREAS, at the April 25, 2011 Work Session, the Southold Town Planning Board
reviewed the application and asked for revisions to the plat dated August 25, 2010, last
revised April 1,2011; and
WHEREAS, on May 25, 2011, the applicant submitted the requested plat changes; and
WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted
Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality
Review Act (SEQRA); and
WHEREAS, on June 13, 2011, a public hearing was held and closed by the Planning
Board for the above-referenced application; and
WHEREAS, on August 4, 2011, draft deeds were submitted for review and found to be
acceptable; and
Perillo Pa,qe Three August 9, 2011
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 Southold Town Planning Board hereby waives the requirement
that the applicant receive approval by the Suffolk County Department of Health Services
(SCDHS) prior to receiving an approval from the Southold Town Planning Board; and be
it further
RESOLVED, that the Southold Town Planning Board, pursuant to SEQRA, hereby
makes a determination of non-significance for the proposed Lot Line Modification and
grants a Negative Declaration; and be it further
RESOLVED, that the Southold Town Planning Board hereby waives the requirements of
§240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plan
and Preliminary Plat steps; and be it further
RESOLVED, that the Southold Town Planning Board grants Final Approval on this Lot
Line Modification/Re-subdivision as depicted on the plan dated August 25, 2010, last
revised May 17, 2011.
IMPORTANT - Please note: The Southold Town Planning Board, in waiving the
requirement for SCDHS approval prior to their own approval, is simply waiving a
technical requirement of Final Plat Approval under the Town Code and makes no
representations as to whether SCDHS approval is required. SCDHS approval of this
Lot Line Change is necessary to be in compliance with the Suffolk County Sanitary
Code and to be eligible for future sale, construction or renovations.
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
Encls.
cc: Building Dept. w/map; Assessors w/map
I understand that Southold Town Planning Board approval of this lot line modification
does not grant, guarantee or waive an approval, if required, from the Suffolk County
Department of Health Services. I understand that~..L-witt-l~-~ to apply separately to the
SCDHS for any applicable approvals.
'"---Signature of Applicant/Agent
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, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
August 8, 2011
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, in an uncoordinated review of this Unlisted Action,
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 Modification for Thomas and Edith Perillo
SCTM#:
1000-145-2-17.1 & 17.2
Location:
South side of Peconic Bay Blvd., at the intersection of Laurelwood
Drive, in Mattituck.
SEQR Status: Type I ( )
Unlisted (X)
Coodi'doned Negative Declaration: Yes ( )
No (X)
Description of Action: This proposed Lot Line Change will transfer the r.o.w. (the
flagpole) for SCTM#1000-145-2-17.1 from the west side to the east side of
SCTM#1000-145-2-17.2. Lot 17.2 will decrease in size from 22,457 s.f. to 22,344 s.f.
Lot 17.1 will increase from 30,235 s.f. to 30,546 s.f. An area variance from the ZBA was
granted in 2006 for lot area and a zero ft. side yard set back.
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.
Negative Declaration Page Two August 8, 2011
The determination was based upon the following:
This Lot Line Modification will not have any adverse impacts on the surrounding
neighborhood or adjacent properties. No new lots will be created, and no increase in
development is expected as a result due to the configuration of the land transfer. Thus the
following can be said of this action:
No substantial adverse change in existing air quality, groundwater 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 if the proposed action is implemented as planned.
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.
3. The proposed action is not in a material conflict with a community's current plans or
goals as officially approved or adopted.
The proposed action will not 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.
6. No creation of a hazard to human health will occur.
The proposed action will not cause a substantial change in the use, or intensity of
use, of land including agricultural, open space or recreational resources, or in its
capacity to support existing uses.
For Further Information:
Contact Person: Alyxandra Sabatino, Planner
Address: Southold Town Planning Board
Telephone Number: (631) 765-1938
PATRICIA C. MOORE
Attorney at Law
51020 Main Road
Southold, New York 11971
Tel: (631) 765-4330
Fax: (631) 765-4643
March 9, 2012
BY HAND
Attn: Alyxandra Sabatino
Planning Board
Town of Southold
PO Box 1179
Southold NY 11971
RE:
Premises:
SCTM:
Perillo lot line change
Peconic Bay Boulevard, Laurel, NY
1000-145-2-17.2 & 17.1
Dear Alyxandra:
With reference to the above Resolution of August 8, 2011, enclosed please find
copies of the recorded Deeds for the two parcels referenced above.
Thank you.
PCM/bp
Encls.
C: Connie at the Building Deparment
Moore
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNI'Y OF SUFFOI,K
CC#: Cll-48039
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
DEED
recorded in my office on'l?J2712011 under Liber D000t2680 and Page 513 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 12/27/2011
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt N~mher : 11-0140592
TRANSFER TAX NUMBER: 11-10561
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
145.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
12/27/2011
11:35:01 AM
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $6.25 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER:
11-10561
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
D00012680
513
J~3DITH A. PASCALE
County Clerk, Suffolk County
Lot:
017.001
$20.00
$15.00
$250.00
$0.00
$30.00
$o.oo
$361.25
Exempt
NO
NO
NO
NO
NO
NO
Number of pages
This document wilt be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
iUL, iTH A. PASCALE
CLERK OF
'=,iJFFOLK CI31jiq I
t
P 5~
Recording / Filing Stamps
31
Page / Filing Fee
Handling 20. O0
TP-584
Notation
EA-S2 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed. 5. 00
Affidavit
NYS Surcharge 15. 00
Other
4 I Dist.
Real Proper
Tax Service
Agency
Verificatior
,atisfa
Patricia C. Moore, Esq.
$1020 Main Road
Southold, NY ! ]97!
FEES
Sub Total
Grand Total __3 g /,,.~f
.,,(-
11027823 looo x45oo 0200
RECO~ & RETU~ TO:
8
Mortgage Amt.
1. Basic Tax
2. Additional Tax
SubTotal
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
,p~ge # of this instrument.
5 CommunityPreservationFund
Consideration Amount $ - 0 -
CPFTax Due - 0 -
Improved
VacantLand ....
mD /fi)
ID
TD
Mail to: Judith A. Pascale, Suffolk County Clerk [ 7 ] Title Company Information
3~0 Center Drive, Riverhead, NY ~'190~[ Co. Name
www.suffolkcountyny.gov/clerk [ Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed
by:
Thomas V. Perillo, Jr., Christopher Perillo, Cynthia
Moffatt, Linda Perillo and Edith Perillo
TO
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
IntheTOWN of Southold
Thomas V. Perillo, Jr.,_Christopher Pcrillo, Cvnth~__ In the VILLAGE
Moffatt, Linda Perillo and Edith Perillo or HAMLET of Laurel
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK iNK ONLY PRIOR'fO RECORDING OR FILING.
made
(over)
NY 005 - Bargain and Sale Deed with Covenam against Grantor's Acts individual or Corporation (Single Sheet) (NYBTU 8002~
CONSULT YOUR LAWYER BEFORE SIGNLNG TI, liS INSTRUMENT. THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ~ + ['x day of (~) ¢.ff¥ o ~ ~. r- , in the year 2011
BETWEEN
Thomas V. Perilio, Jr., Christopher Perillo, Cynthia Moffatt, Linda Perillo and Edith Perillo
87 Old Country Road
Melville, NY 11747
party of the first part, and
Thomas V. Perillo, Jr., Christopher Perillo, Cynthia Moffatt, Linda Perillo and Edith Perillo
87 Old Country Road
Melville, NY 11747
Dist. 1000
Sec. 145
Blk. 2
Lot 17.1
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the
party of the second part, docs hereby grant and release unto the par~y of the second part, the heirs or successors and assigns of
the party of the second part forever,
ALL th~ certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate~ lying and being in the
SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF.
The Southoid Town Planning Board approved this lot line modification by resolution on
August 8, 2011.
BEING AND INTENDED TO BE the same premises conveyed by Deed dated December 14,
1987 and recorded February 18, 1988 in Liber 10543 page 159 in the Suffolk County Clerk's
Office.
TOGETHER with all right, title and interest, if any, of the party of the first part of. in and to any streets and roads abutting the
above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the
party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the
second part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said
~n any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will
receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied
first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the
tmprovement before using any part of the total of the same for any other purpose.
The ord party shall be construed as ti: t rea0 "partaes' whenever the sense of this indcnture so requires.
IN WITNESS WHEREOF, the party or' the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
~D Thomas V. Perillo, Jr.
v. aith Perillo C,~stopher~,erillo
Linda Perffio
USE A CI~VOWLEDGM~3~T FORM BELOW WITHIN, N~W YOIOC STATE O NL Y:
State °f New York, Coun~of ~C~' °/~,~ }ss.:
On the (o day of ~ in the year 2011
before me, the undersigned, personally appeared
Thomas V. Peri[lo, Jr. ,
personally known to me or proved to me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed tu the
within insmtment and acknowledged to me that he/she/they executed
the same in ins/her/their capacity(ies), and that by his/her/their
signature(s) on the instmmem, the individual(s), or the person upon
behalf of which the indiyi~u~) acted, executed the ms_gmment
~ ~:.:; ~,~ Notary Public f
A CKNOWLEDO4~NT FORM FOR USE WITHIN NEW YORlr STATE ONL Y:
{New York Subscribing Witness Acknowledgment CertificateJ
State of New York, County of } ss.:
On the day of in the year
before me, the undersigned, personally appeared
the subscribing wituess to the foregoing instrument, with whom I am
personally acquainted, who, being by me duly sworn, did depose and
say that he/she/they reside(s) in
(if the place of residence is in a city, include the street and street number,
if any, thereo]); that he/she/they know(s)
to be the individual described in and who executed the foregoing
instrument; that said subscribing witness was present and saw said
execute the same; and that said witeess at the same time subscribed
his/her/their name(s) as a witness thereto.
USE A CKNOWLEDGM~NT FORM BELOW WITHIN NEW YORK STATE ONLY:
State of New York, Coun~ of %; d( ('~( ~. }ss.:
(,'
On the ~ day of ~ ci~t, in the year 2011
before me, the undersigned, personally appeared
Edith Peri[lo
personally known to me or proved to me on the basis of satisfactor~
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within insn'ument and acknowledged to me that he/she/they executed
the same in his/her/their capacity(ins), and that by kis/her/their
signatme(s) on the instrument, the individual(s), or the person upon
behalf of which the individaal(~te.d,, executed the in.s. trument.
.... '~;"72' ,,,~. 2, ' N~tary Public
A CK~OWLEDGM~ENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY:
[Out of State or Foreign General Acknowledgment Certificate]
(Complete Venue with State. Country. Prov#lce or Municipality)
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactor~
evidence m be the individual(s) whose name(s) is (am) subscribed to the
within ins~sument and acknowledged to me that he/she/they executed
the same in his/her/their capacity(ins), that by ins/her/their signature(s)
on the instrument, the individual(s), or the person upon behalf of which
the individuin(s) acted, executed the instrument, and that such individual
made such appearance before the undersigned in the
(Insert the city or other political subdivision and the state or country or
other place the acknowledgment was taken).
TITLE NO
BARGAIN & SALE DEED
Thomas V. Peri[lo, Jr., Christopher Peri[lo,
Cynthia Moffatt, Linda Peri[lo and
TO
Thomas V. Perillo, Jr., Christopher Perillo,
Cynthia Moffatt, Linda Perillo and
FIDELITY NATIONAL TITLE
OINSURANCE COMPANY
DISTRICT 1000
SECTION 145
BLOCK 2
LOT 17.1
COUNTY OR TOWN Suffolk
RECORDED AT REQUEST OF
Fidelity Nalional Title Insurance Company
RETURN BY MAIL TO
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
o
o
SCHEDULE A
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being in Laurel, in the Town of Southold, County of Suflblk and State
of New York, being more particularly described as follows:
BEGINNING at a point on the Southerly side of Peconic Bay Boulevard 247.91 Feet Westerly of
the West side of South Oakweed Drive.
RUNNING THENCE South 24 degrees 22 minutes 00 seconds East. a distance of 547.31 feet
along the lands now or formerly of Laurelwood Estates Property Owners to a point,
RUNNING THENCE along saJd lands now or formerly of Laurelwood Estates Property Owners
South 65 degrees 57 minutes 10 seconds west a distance of 9998 feet to the land now or
formerly of Emily Sider
RUNNING THENCE along the land now or formerly of Emily Sider North 24 degrees 02 minutes
50 seconds West a distance of 265.50 feet.
RUNNING THENCE North 65 degrees 57 minutes 10 seconds East a distance of 83.50 feet.
RUNNING THENCE North 24 degrees 22 minutes 00 seconds West a distance of 278 01 feet to
the Southerly side of Peconic Bay Boulevard.
RUNNING THENCE North 51 degrees 42 minutes 50 seconds East along the Southerly side of
Peconic Bay Boulevard a distance of 15.45 feet to POINT OR PLACE OF BEGINNING.
STATE OF NEW YORK :
COUNTY OFC~x(~0c.I(i..: ss.:
Onthe (o dayof '!'-~)('}".:9}9~, i~, , 2011, before me, the undersigned, personally
appeared Christopher Perillo 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
STATE OF NEW YORK :
COUNTY
ss.:
On the '~ day of ..~3 ~ ~i.~,~: ~..~ ,2011, before me, the undersigned, personally
appeared Cynthia Moffatt 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 she executed the same in her capacity and that by her signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Notary Public
STATE OF N~..W~ YORK :
COUNTy 01~'}~ ?¥:.31_.( ss.:
On the (:~ day of . ) (. ~, ~ ___, 2011, before me, the undersigned, personally
appeared Linda Perillo 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 she executed the same in her capacity and that by her signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Notary Public
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
CC #: C11-48040
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
DEED
recorded in my office on 12/27/2011 under Liber D00012680 and Page 5t4 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 12/27/20'1t
SUFFOLK COUNTY CLERK
JUDITH A, PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
~er of Pages: 5
Reoeipt N~m~er : 11-0140592
TRANSFER TAX NUMBER: 11-10562
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
145.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
12/27/2011
11:35:01 AM
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Hand/lng
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $6.25 NO RPT
Transfer tax $0.00 NO Comm.Pres
Fees Paid
TRANSFER TAX NUMBER:
11-10562
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
D00012680
514
JUDITH A. PASCALE
County Clerk, Suffolk County
Lot:
017.002
$20.00
$15.00
$125.oo
$0.00
$30.00
$0.00
$236.25
Exempt
NO
NO
NO
NO
NO
NO
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Page / Filing Fee
Handling _ 20. 00
TP-584
Notation
EA-52 17 (County)
EA-52 t 7 (State)
R.P.T.S.A.
Comm. of Ed. 5. 00
Certified Copy
NYS Surcharge 15. 00
Other
FEES
Sub Total
Sub Total
Grand Total
4 I Dist.
Real Proper1
Tax Service
Agency
Verification
Satisfa~
11027824 zooo 14soo 0200
RECORD & RETURN TO:
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
RECORDED
20ti Dec 27 ~!:35:0i
JIJOiTH A. PgSCALE
CLERK OF
SUFFOLK COUNT'?
L D000~2680
P 514
DT~ 11-10562
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town _ Dual County __
Held for Appointment..
Transfer Tax ~
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # of this instrument.
i o'o'//
Community Preservation Fund
Consideration Amount $ - 0 -
CPFTax Due $ - 0 -
Improved
VacantLand
TD_
TD
7 I Title Company Information
Co. Name
Suffolk County Recording & Endorsement Page
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
This page forms part of the attached Deed
by:
Thomas V. Perillo, Jr., Christopher Perillo, Cynthia
Moffatt and Linda Perillo
made
TO In theTOWN of Southold
.. Thomas V. Perillo, Jr., Christopher Perillo, Cynthj~L In the VILLAGE
Moffatt and Linda Periilo or HAMLET of. Laurel
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Dist. 1000
Sec. 145
Blk. 2
Lot 17.2
NY 005 - Bargain and Sale Deed with Covenant against O£antor's Acts Individual or Corporation (Single Sheet) (NYBTU 8002)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, madethe ~--k dayof C) <:~--IUo ~.e..t' ,intheyear 2011
BETWEEN
Thomas V. Perillo, Jr., Christopher Perillo, Cynthia Moffatt and Linda Perilio
87 Old Country Road
Melville, NY 11747
party of the first part, and
Thomas V, Perillo, Jr., Christopher Perillo, Cynthia Moffatt and Linda Perillo
87 Old Country Road
Melville, NY 11747
party of the second part,
WITNESSETH, that the party of the first part, in consideration ofTen Dollars and other valuable consideration paid by the
party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of
the party of the second pan forever, ~
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the
SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF.
The Southold Town Planning Board approved this lot line modification by resolution on
August 8, 2011.
BEING AND INTENDED TO BE part of the premises conveyed by Deed dated November 28,
1980 and recorded January 19, 1981 in Liber 8947 page 01 in the Suffolk County Clerk's
Office.
TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the
above-described premises m the center lines thereof; TOGETIIER with the appurtenances and all the estate and rights of the
party of the first part in and m said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the
second part, the heirs or successors and assigns of the party of the second parr 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 trust fund to be applied
first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the
improvement before using any part of the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
PRESENCE OF:
Thomas V. Perillo, Jr.
'Linda Perillo
USE A CI~'OWLEDGM~.NT FORM BELOW ~ NEW YORK STATE ONLY.
State °fNew Y°rk' C°unty °f ~ ~"~4~c:~' }ss.:
gn , personally appeared
Thomas V. Perillo, Jr.
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within matmmant and acknowledged to me that he/she/they executed
the same in his/her/their capacity(les), and that by his/bet/their
signatnre(s) on the instrument, the individual(s), or the person upon
behalf of which the individual(s) acted, executed the instrument.
Notary Public t
A CIOVO~ FORM FOR USE Will-IiN NEW YO~Jr SIATE ONLY:
State of New York, County of } ss.:
On the day of in the year
before me, the undersigned, personally appeared
the subscn'bing witness to the foregoing instrument, with whom I
personally acquainted, who, being by me duly sworn, did depose and
say that he/she/they reside(s) in
(if the place of residence is in a city, include the street and street number,
if any, thereojg; that he/she/they know(s)
to be the individual described in and who executed the foregoing
instrument; that said subscribing witeess was present and saw said
execute thc same; and that said witness at the same time subscribed
his/her/their name(s) as a witness thereto.
USEACKNOWLEDGMENTFORMBE.~I~.w,WITIIIN. ~NEWYORKSTATEONLY:
State of New York, County of ~C-~ ~/:~ ~"~
Onthe (v dayof ("~(~?~_. ntheyear 2011
before me, the undersi~g.n...ed, personally appeared
Christopher Perillo ,
personally raown to me or proved to me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to me that he/she/they executed
the same in his/her/their eapacity(i~), and that by his/bet/their
signature(s) on the inslrament, the individual(s), or the person upon
behalf of which the individual(s) acted, executed the instrument.
, : Notary Public
A CKNOWLF, DGM~NT FORM FOR USE OUTSI~£ NEW YORK STATE ONLY:
/Out of State or Foreign General Acknowledgment Cenificate!
fComplete Venue with State, Country, Province or Municipality)
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved me on the basts of satisfactory
evidence to be the individual(s) whose name(s) is (are) subec~bed to the
within inshmmem and acknowledged to me that he/she/they executed
the same in his/her/their capac~ty(i~), that by hi~/her/their signature(s)
on the ins~unent, the todividual(s), or the person upon behalf of which
the individual(s) acted, executed the ins~nunent, and that such ~nd~vidual
made such appearance before the undersigned in the
(Insert the city or other political subdivision and the state or country or
other place the acknowledgment was taken).
TITLE NO.
BARGAIN & SALE DEED
Thomas V. Perillo, Jr., Christopher Perillo,
Cynthia Moffatt and Linda Perillo
TO
Thomas V. Perillo, Jr., Christopher Perillo,
Cynthia Moffatt and Linda Perillo
FIDELITY NATIONAL TITLE
O]INSURANCE COMPANY
~c~/~ ~ Fidelity ~,~/
DB~'mCT 1000
S~cmo~ 145
B LOCK .2
LOT 17.2
COUNTY OR TOWN Suffolk
RECORDED AT REQUEST OF
Fidelity National Title Insurance Company
RETURN BY MAIL TO
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
SCHEDULE A
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being in Laurel, in the Town of Southold, County of Suffolk and State
of New York, being more particularly described as follows:
BEGINNING at point on the Southerly side of Peconic Bay Boulevard 263. 36 Feet Westerly of the
West side of South Oakwood Drive,
RUNNING THENCE South 24 degrees 22 minutes 00 seconds East a distance of 278.01 feet to
a pein[
RUNNING THENCE South 65 degrees 57 minutes 10 seconds West a distence of 83.50 feet to
the lands now or formerly of Emily Sidor.
RUNNING THENCE North 24 degrees 02 minutes 50 seconds West along the lands now or
formerly or Emily Sidor a distance of 257.21 feet to the Southerly side of Peconic Bay Boulevard.
RUNNING THENCE along the Southerly side of Peconic Bay Boulevard No~h 51 degrees 42
minutes 50 seconds East a distance of 84.55 feet to THE POINT OR PLACE OF BEGINNING
STATE OF NEW YORK :
COUNTY 0~4~ ~k ss.:
On the ~., day of ~ ( ~"-.~ ,2011, before me, the undersigned, personally
appeared Cynthia Moffatt 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 she executed the same in her capacity and that by her signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Notary Public
STATE OF NEW YORIq:
COUNTY Of~L'~:~:~l ~.: ss.:
Onthe ~q-~ dayof Q~'}i'~.~,~,.~xb?''---. ,2011, beforeme, the undersigned, personally
appeared Linda Perillo 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 instrmnent and
acknowledged to me that she executed the same in her capacity and that by her signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Notary Public
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH HI
DONALD J. WILCENSKI
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Ho]I Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
August 9, 2011
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
PLANNING BOARD OFFICE
TOWNOI fw~-:~ ~
ii~AU$ $ 2011
BLDG DEPT.
TOWN OY $OUTHOLD
Telephone: 631 765-1938
Fax: 631 765-3136
Re:
Final Approval & Negative Declaration: Proposed Lot Line Modification for
Thomas & Edith Perillo
LoCated on the s/s/o Peconic Bay Blvd., at the intersection of Laurelwood Drive,
Mattituck
SCTM#1000-145-2-17.1 & 17.2 Zoning.District: R-40
Dear Ms. Moore:
The SOuthold Town Planning Board adopted the following resolutions at a meeting held
on Monday, May 9, 2011:
WHEREAS, an application for approval of a Lot Line Modification was submitted on
September 1, 2010 by Patricia C, Moore, Esq., as agent for the owners of the property
located on Peconic Bay Boulevard in Mattituck, SCTM#1000-145-2-17.1 & 17.2, in the
R-40 Zoning District; and
WHEREAS, this proposed Lot Line Change will transfer the r.o.w, for SCTM#1000-45-2-
17.1 from the west side to the east side of SCTM#1000-145-2-17.2. Lot 17.2 will
decrease in size from 22,457 s.f. to 22,344 s.f. Lot 17.1 will increase from 30,235 s.f. to
30,546 s.f. An area variance from the ZBA was granted in 2006 for lot area and a zero
ft. side yard set back; and
WHEREAS, on December 6, 2010, the Southold Town Planning Board formally
accepted the application for review; and
WHEREAS, on December 10, 2010, referrals were sent out to the applicable agencies
for review; and
WHEREAS, on January 18, 2011, Suffolk County Department of Planning responded to
the above,mentioned referral inquiry stating that this is a matter of local determination;
and
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, August 8, 20tl
4:00 p.m.
Applications
~L_o_c. _a_t_!o_p_: ...................... 8475 Cox Lane, Cutchog_u_e-
Description: Proposal for a transfer station for construction demolition, scrap metal,
damaged cars; dismantling with shipping off site, refrigerators, stoves,
wood, aluminum; parking of sanitation trucks, trucks, cars and
d ~._m.j~sters.
Attachments:
~L__o_c_ati~o_n:'. ......... ~P_econic_B_ay Boulevard, Mattituck
Description: This proposed lot line change will transfer 3,887 s.f. (the flagpole) of
SCTM#1000-145-2-17.1 to SCTM#1000-145-2-17.2. Lot 17.1 will
decrease from 30,235 s.f. to 26,348 s.f., and Lot 17.2 will increase from
22,457 s.f. to 26,344 s.f. An area variance from the ZBA was granted in
2006 for Lot 17.1 to become more non-conforming in the R-40 Zone.
i Status: i Pennings.
Acbon: j Review for Neg Dec & F nal A~p..rova at Au ~ub c Meetin
Description: This site plan is for the proposed construction of a 5,200 s.f. hors~-I~
connecting to a 14,400 s.f. indoor arena for the keeping/breeding/raising
and training of horses and a riding academy with 10 parking spaces. Aisc
on the property are a 1,140 s.f. single-family dwelling, a 1,965 s.f. frame
.................................... barn and a 700 s.f. frame building.
Acbon. Cons der accep._bn a cabon for rev ew
Attachments- , Staff Re orr; Check L~st
Description: This proposed clustered standard subdivision will subdivide a 127-acre parcel
into 2 lots where Lot 1 would equal 124.05 acres of which Development Rights
have been sold for 114 acres, and the remaining 10.05 acres will be restricted
to agricultural use, and is improved with agricultural buildings and Lot 2 is
equal to 2.95 acres and is improved with a single-family residence and garage
, in the R-200 Zoning District.
Page 1 of 1
Sabatino, Alyxandra K. ~:
From: Margaret Rutkowski [margaretatmooreatty@yahoo.com]
Sent: Thursday, August 04, 2011 12:58 PM
To: Sabatino, Alyxandra K.
Cc: Patricia Moore
Subject: Perillo Deeds
Attachments: DraftDeeds.pdf
Hi Alyxandra -
Attached are the draft Deeds for the Perillo lot line change.
Please let me know if you need anything else.
Thanks,
Patricia C. Moore
By: Margaret Rutkowski
8/8/2011
Dist. 1000
Lot 17.1
THIS INDENTURE, made the dayof , in theycar 2011
BETWEEN
Thomas V. Perillo, Jr., Christopher Perilin, Cynthia Moffatt, Linda Perillo and Edith Perilin
9 Murray Street
Farmingdale, NY 11735
Thomas V. Perimlo, Jr., Christopher Perillo, Cynthia Moffatt, Linda Perllin and Edith Perilin
9 Murray Street
Farmingdale, NY 11735
The Southold Town Planning Board approved this lot line modification by resolutinn on
BEING AND INTENDED TO BE the same premises conveyed by Deed dated December 14,
1987 aud recorded February 18, 1988 in Liber 10543 page 159 in the Suffolk County Clerk's
Office.
IN W~TNESS WHEREOF, the party of the first part has duly execute~ this deed the day and year first above written.
IN PRESENCE OF:
Thomas V. Perilin, Jr,
Christopher Perillo
Cynthia Moffatt
Linda Perffio
Edith per/Ilo
Wallace T. Bryan LSPC
559 Middle Road
Bayport, New York 117o5
631-472-177o
Fik~ 97-228
Locabon: Laurel
Town of Southold
County of Suffolk
State of New York
SCTM~ 1000-145-2-17.1
L~GAL DESCRIPTON
BEGINNING at a point on the Southerly side of peounic Bay Boulevan:l 247.91 Feet Wastetiy of
the Wast side of South Oakwoud Drive.
RUNNING THENCE South 24 degrees 22 mklutes 00 seconds East, a distance of 547.31 te~t
along the ~ands nov/or forrnerty of Laureb/oud Estates Property Owner's ~o a point.
RUNNING THENCE along said lands no~ or foffae~y of Laure~nod Estates Proper[y Ow,~ers
South 65 degrees 57 minutes 10 seconds west a distance of 99.98 feet to the land now or
formerly of E mit'~ Sidor
RUNNING THENCE along the land now or formerly of Emily Sidor North 24 degrees 02 minutes
50 seconds West a distence of 26550 feel
RUNNING THENCE North 65 degrees 57 minutes t0 seconds East a distance of 83.50 feet.
RUNNING THENCE North 24 degrees 22 minutes 00 seconds West · distance of 278.01 f~et to
the Southerly side of peconic Bay Boulevard
RiJNNING THENCE Nor~ 51 degrees 42 minutes 50 sacolxls East along the Southerly aide of
Peconic Bay Boulevard a distance of 1545 feet to POINT OR PLACE OF BEGINNING.
Wailace T. B~yan LSPC
Thomas V. Perfllo, Jr.
Notary Public
USEACIiNOW~FOP,~BELDWWITHINNEWYORK~ATEOI~,Ly;
State of New York, County of } ss.:
On the day of
~vi&nce to he ~ ~adividual(s) who,~: harris) is (are) subscribed to ~c
wi~n instrument and ackaowledged to me that he/sh~y execumd
the same ia ~their capaci~(ie~), thru by his/he~/their signatore(s)
on t~he !n~.our?. nt, the indlvidual(s), or bile pemon mpon b~haif of which
(lt~ert the city or other political subd v~ion and the state or country or
other place the acknowledgment wa~ taken).
Thomas V. Perillo, Jr., Christopher Perillo,
Cynthia Moffatt, Linda Perillo and Edith Perillo
TO
Thomas V. Perillo, Jr., Christopher Peri}Ilo,
Cynthia Moffatt, Linda Perillo and Ed£th Perillo
II]?IDElaTY NATIONAL TITLE
I ~ I~sVanNcz CoMrnh~
I
DISTRICT 1000
SEC~O~ 145
Brock
17.1
COUNTY OR TOWN Suffolk
STATEOFNEW YORK :
COUNTY OF : ss.:
On the day of ,2011, before me, the undersigned, personally
appeared Christopher Perillo personally known to me or proved to me on the basis of satisfactory
evidence to be the indivklual whose nan~e 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
STATE OF NEW YORK :
COUNTY OF : ss.:
On the day of ~ 2011, before me, the undersigned, personally
appeared Cynthia Moffatt personally known to me or proved to me on the basis of ~tisfactory
evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that she executed the same in her capacity and that by her signature on the
instrument, the individual, or the pemon upon behalf of which the individual acted, executed the
instrument.
Notary Public
STATE OF NEW YORK :
COUNTY OF ......... : ss.:
On the ............ day of ,2011, before me, the undersigned, personally
appeared Linda Perillo 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 i~strumant and
acknowledged to me that she executed the same in her capacity and that by her signature on the
instrmnent, the individual, or the pemon upon behalf of which the individual acted, executed the
instrument.
Notary Public
STATE OF NEW YORK :
COUNTY OF : ss,:
On the __ day of. .2011, before me, the undersigned, personally
appeared Edith Perillo 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
acl~mwledged to me that she executed the same in her capacity and that by her signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Notary Public
Number of pages
This document wilt be public
record. Please remove alt
Social Security Numbers
prior to recording,
Deed / Mortgage instrument
Deed/MortgageTaxStamp
Recording / Filing Stamps
31
FEES
Page / Filing Fee
Handling 20. 00
TP-584
Notation
EA-52 17 (County)
EA~5217 (State)
R.P.T.S.A.
Corem, of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15, O0
Other
SubTotal
Sub Total
Grand Total
Real Property
Tax Service
Agency
Verification
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Patricia C. Moore, Esq.
51020 Main Road
$outhold, NY 11971
Mail to: Judith A. Pascale, Suffolk County Clerk [ 7 [
310 Center Dd'~, Riverhead, NY 11901[Co. Name
www~suffolkcountyny.gov/Oerk Title #
5
Mortgage Amt.
1. Basic Tax
2, Additional Tax ..........................
Sub Total ..................
SpecdAssit.
or
Spec,/Add.
TOT. MTG. TAX
Dual Town _ _ Dual County
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO__
If NO, see appropriate tax clause on
page # -- of this instrument.
Community Preservation Fund
Consideration Amount $
CPF Tax Due
Improved.
VacantLand
TD
TD
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed
by:
'II~omas V. Peri~L~.Christopher Perillo, Cynthia
Moffatt~:~_Anda Perillo and Edith Perillo
TO
(SPECIFY T~PE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of Sp.~_thok! ....
Thomas V. Peritlo. ,ir, Chr stooher Per !19,.(3yn~t.h~_ In the VILLAGE
Moffatt. Linda Perillo and Edith Perillo or HAMLET of Laurel
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN 8LACK iNK ONLY PRIOR TO RECORDING OR FILING.
made
(over}
Dist. 1000
Sec. 145
Lot 17.2
THIS INDENTURE, made the dayof , in the y~ar 2011
BETWEEN
Thomas V. Perlllo, Jr., Christopher Perillo, Cynthia Moffatt and Linda Perillo
9 Murray Street
Farmingdale, NY 1173S
Thomas V. Perlllo, Jr., Christopher Perillo, Cynthia Moffatt and Liuda Perillo
9 Murray Street
Farmingdale, NY 11735
SEE SCHEDULE A A'VrACHED HERETO AND MADE A PART HEREOF.
The Southold Town Planning Board approved this lot line modification by resolution on
BEING AND INTENDED TO BE part of the premises conveyed by Deed dated November 28,
1980 and recorded January 19, 1981 in Liber 8947 page 01 in the Suffolk County Clerk's
Office.
AND the party of tl~ first part covenants that the party of the first part has not done or Suffered anything whereby thc said
Thomas V. Perillo, Jr.
Christopher Perillo
Cynthia Moffatt
Linda Perillo
08/04/201] 13:~4 FAX 6~2177! BEHRENBT AND BRYAN LAN~ [~004
Wallace T. Bryan LSPC
559 Middle Road
Bayport, New York 11705
631-472-177o
Fi~e# 97-226
Location: Laurel
Town of Southold
Coullty of Suffolk
State of New York
SCTM~ 1000-145-2-172
BEGINNING et point ~q the Southerly side of pesonlo Bay Boulevan:t 263 36 Feet Westerly of the
West side of South Oakwood Ddve.
RUNNING THENCE Bourn 24 degrees 22 minutes 00 seconds East a distance of 278 01 feet to
a point.
RUNNING THENCE South 65 degrees 57 minutes 10 seconds West a distance of 83,50 feet to
the ~nds now or fom~rly of Emily $idor
RUNNING THENCE North 24 degrees 02 minutes 50 seconds West along the lands now
forme~y or Emily Sidor a distam=e of 257.21 feet to the Southe*'ly side of Pesonic Bay Boulevard,
RUNNING THENCE along the Southe~y side of Peconic Bay Boulevard North 51 degrees 42
minutes 50 seconds East a distance of 84.55 feet to THE POINT OR PLACE OF BEGINNING
Wallace T. Bp/an LSPC
within ths~un~t aud ~.l~nowled~ed .to roe that heYshanJley executed
the same tn h~s/he~Ir cap~c~tyOea), and that by
Notary Public
State of New York, County of }
On tho day of in the y~
Stere of New York, County of ) s&:
flARGAIN & SALE DEED
TITLE NO.
Thomas V. Perillo, Jr., Christopher Perillo,
Cynthia Moffatt and Linda Perillo
TO
Thomas V. Perillo, Jr., Christopher Perlllo,
Cynthia Moffatt and Liuda Perillo
FflYELITY NATIONAL TITLE
OINSURANCE COMImAN~
DlSUmCT 1000
S~CnOn 145
17.2
PatriciaC. Moore, Esq.
Sl020Main Road
Southold, NY 11971
STATE OF NEW YORK :
COUNTY OE : ss,:
On the day of ~ 2011, before me, the undersigned, personally
appeared Christopher Pefillo personally known to me or proved to mc on the basis of satisfactory
evidence to be the individual whose name is subscribed to the within i~smmaent 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
STATE OF NEW YORK :
COUNTY OF : ss.:
On the ........ day of ................... 2011, before me, the m~dersigned, personally
appeared Cynthia Moffatt personally known to me or proved to me on the basis of satisfactoqv
evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that she executed the same in her capacity and that by her signature on the
instrument, the individual, or the person upon hehalf of which the individual acted, executed the
instrument.
Notary Public
STATE OF NEW YORK :
COUNTY OF : ss,:
On the day of ~ 2011, before me, the undersigned, personally
appeared Linda Pefillo 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 instmmeat and
acknowledged to me that she executed the san~e in her capacity and that by her signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instmmant.
Notary Public
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
31
Deed / Mortgage Tax Stamp
FEES
, J Recording / Filing Stamps
Page / Filing Fee
Handling .... 20,._0_00
TP-584
Notation
EA-52 17 (County)
EA*5217 (State)
Comm. of Ed. 5, 00
Affidavit
Certified Copy
NYS Surcharge __._~1.~..
Other
SubTotal
Sub Total
Grand Total
4 ID!st. 10001Section 145
Real Property
Tax Service
Agency
Verification
J Block 2 J Lot !?.2
Satisfactions/Discharges/Releases List Property Owners Mailing Address
Pa~icia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Mortgage Amt,
1, Basic Tax
2. Additional Tax ................
SubTotal
SpecdAssit.
or
Spec,/Add.
TOT. MTG, TAX
Dual Town -- Dual County
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or wilJ be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # __ of this instrument.
Community Preservation Fund
Consideration Amount $
CPF Tax Due $ .....................
Improved
Vacant Land
TD
vlail to: Judith A. Pascale. Suffolk County Clerk J
?
Title
Company
Information
310 Center Drive RiveKnead, NY 11901 Co Name
www.suffolkcountyny.gov/c err Ttt;e #
s Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed
by: (SPECIFY TYPE OF INSTRUMENT~
Thomas V. Peri llo~J[~._C_,hr~istopher Perillo, Cynthia The premises herein is situated in
Moffatt and Linda Per!Ilo SUFFOLK COUNTY, NEW YORK.
TO In theTOWN of $ o3Lth_.oJ~d
Thomas V. Pedllo, jr., Christop.h_er _p_eriJJp~ C_ynth~;~_ In the VILLAGE
or HAMLET of Laurel
Moffatt and Linda Per!Ilo
POXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
made
1over)
08/04/2011 12:00 FAX 6 :1771
005
LOT LINE MODIFICATION FOR PERILLO
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMEI~S
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
June 14,2011
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re:
Close Hearing: Proposed Lot Line Modification for Thomas & Edith Perillo
Located on Peconic Bay Boulevard, Mattituck
SCTM#1000-145-2-17.1 & 17.2 Zoning District: R-40
Dear Ms. Moore:
^ public hearing was held by the Southold Town Planning Board on Monday, June 13,
2011 regarding the above-referenced Lot Line Modification. The public hearing was
closed.
If you have any questions regarding the above, please contact this office.
Martin H. Sidor
Chairman
MEMO LETTER
PATRIClA C. MOORE, ATrORNEY AT LAW
51020 Main Road
$outhold, NY 11971
(631) 755-4330
email: pcmoorel @optonline,net
SIGNED
Please reply ~ No reply necessaty
PLANNING BOARD
TOWN Of SOUTHOLD: NEW YORK
In the Matter of the Application of
THOMAS & EDITH PERILLO
AFFIDAVIT
OF
SIGN POSTING
Regarding Posting of Sign Upon
Applicant's Land Identified as
1000-145-2-17.1 & 17.2
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I, PATRICIA C. MOORE, residing at 370 Terry Lane, Southold, New York 11971
being duly sworn, depose and say that:
On th~~ day.p~LY~P---.--/ , I personally placed the Town's official Poster, with
the date of hearing and nature of the application noted thereon, securely upon the
property, located ten (10) feet of the front property line facing the street(s) where it can
easily be seen; and that
I hereby confirm that the Poster has remained in place for seven days prior to
the date of the subject hearing date, which hearing date was shown to be MONDAY,
JUNE 13, 2011.
Patricia C. Moore
Sworn to before me this
BETSY A. PERKINS
Notary Public, State of New York
No. 01 PE6130636
Qualified in Suffolk Count[,'-')~,
Commission Expire8 July
*near the entrance or driveway entrance of the property, as the area most visible to
passersby.
PLANNING BOARD
TOWN Of SOUTHOLD: NEW YORK
In the Matter of the Application of
THOMAS & EDITH PERILLO
(Name of Applicant)
CTM Parcel #1000-145-2-17.1 & 17.2
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
AFFIDAVIT
OF
MAILINGS
I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose
and say that:
On the 1st day of June, 2011, I personally mailed at the United States Post Office
in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true
copy of the attached Legal Notice in prepaid envelopes addressed to current owners
shown on the current assessment roll verified from the official records on file with the (
X ) Assessors, or ( ) County Real Property Office ., for every property
which abuts and is across a public or private street, or vehicular right-of-way of record,
surrounding the applicant's property.
Sworn to before me this '7-~>
day of June, 2011
- ( (N~tary PMAUnbI~j~ET C. RLrr~OWSKI
Notary Public, S~ate of New York
No. 4982528
Qualified In Suffolk Count~ c,
Commission Expires June 3, ~- ,,/:~""
PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to
the owner names and addresses for which notices were mailed. Thank you.
/ II/~MO LETTER
PATRICIA C. MOORE, A'I'~ORNEY AT LAW
51020 Main Road
Southold, NY 11971
(631) 765-4330
email: pcmoorel @optonline.net
SIGNED
~ [] Please reply ~ No reply necessary
MOORE LAW
orrsFE....
51020 MAIN ROAD?
SOUTHOLD NY 11971
4. Restricted Delivery? 3. Service Ty
(Extra Fee) [] Yes CER, T4
2. Article Number
7192 6463 3110 0000
)
Delivery Address
7192 6463 3110 0000 926
Article Addressed To:
CHRISTOPHER C. & SUSAN ROSE
PO ~35
LAUREL NY 11948
re: ([]Addressee or []A
Received By: (Please Print
Date of Delivery
7192 6463 3110 0000 92!
A~ticle Addressed To:
ANNE KROM
PO BOX 545
LAUREL NY 11948
State Z~P + 4 Code
~re: (DAddressee or DAgent)
Received By: Print Clearly)
Date of Delivery
7192 6463 3110 0000 92
Article Addressed To:
FRANK & MARILYN MCNULTY
PO BOX 112
LAUREL NY 11948
' '[~ elive r y Address
RECEIPT
7192 6463 31 lO oooo 9198
FROM:
Moore Law Office
TOTAL $ 5.54
POSTMARK OR DATE
FROM:
SEND TO:
LAURIE A. KROM & OTHERS
· PO BOX 545
/ LAUREL NY 11948
i'FEES: ~
$ 5.54
POSTMAR~ OR DATE
RECEIPT
7192 6463 3110 000o 9211
FROM:
Moore Law Office
RE periflo pb hearing
SEND TO:
CHRISTOPHER M
58 CRESCENT PLAC~JA, .';
SHORT HILLS NJ 0707~
FEES: .' ., FEES:
Postage ~ ! ~ , g~z~4 /'/ Postage
TOTAL $ 5.54 TOTAL $ 5.54
POSTMARK OR DATE POSTMARK OR DATE
~:~ECEIPT
FR Mi i ' ',
RE: Peri~lo pb ~ring ~
044
2 8O
2 30
RECEIPT
7192 6463 3110 CO00 9235
FROM:
Moore Law Office
RE: perillo pb hearing
SEND ~T~[ ,~: ~
PATR~C¥,~' M CCA~THy
8H~ILLS NY~a78
TOTAL $ 5.54
POSTMARK OR DATE
RECEIPT
7192 6463 3110 0000 9242
FROM:
Moore Law Office
RE: perillo pb hearing
SEND TO: ~'~ ;
L~-b[RELWO~ ESTATES~OA
pel~;)x 5o,~ ,
FEES:
TOTAL $ 5.54
RECEIPT RECEIPT
7192 6463 3110 0000 9259
7192 6463 3110 0000 9266
FROM: FROM:
FEES: FEES:
Postage 044 Postage 044
Ceflified Fee 280 Cedltled Fee 2 80
Return Receipt 230
Restricted Return Receipt 230
Restricted
TOTAL $ 5.54 TOTAL $ 5.54
POSTMARK OR DATE POSTMARK OR DATE
RECEIPT
7192 6463 3110 0000 9273
FROM:
Moore Law Office
RE perillo pb hearing
~: ~K~MX RIL~YN ~f~ULTY
~-~.
TOTAL $ 5.54
POSTMARK OR DATE
LUCIENNE HOLFELDER
10 STARR LANE
BETHEL CT 06801
SCTM: 1000-129-1-7
RE: perillo pb hearing
7192 6463 3110 0000 9198
LAURIE A. KROM & OTHERS
PO BOX 545
LAUREL NY 11948
SCTM: 1000-145-2-12
RE: perillo pb hearing
7192 6463 3110 0000 9204
CHRISTOPHER M. MCCARTHY
58 CRESCENT PLACE
SHORT HILLS NJ 07078
SCTM: 1000-145-2-14
RE: perillo pb hearing
7192 6463 3110 0000 9211
PATRICIA MCCARTHY
58 CRESCENT PLACE
SHORT HILLS NY 07078
SCTM: 1000-145-2-15
RE: perillo pb hearing
7192 6463 3110 0000 9228
PATRICIA S. MCCARTHY
58 CRESCENT PLACE
SHORT HILLS NY 07078
SCTM: 1000-145-2-16
PERILLO
NEIGBHOR LIST
1000-145-2-17.1 & 17.2
LAURELWOOD ESTATES HOA
PO BOX 505
LAUREL NY 11948
SCTM: 145-2-18
(R.O.W. STRIP)
RE: perillo pb hearing
7192 6463 3110 0000 9242
ANNE KROM
PO BOX 545
LAUREL NY 11948
SCTM: 1000-145-2-19
RE: perillo pb hearing
7192 6463 3110 0000 9259
CHRISTOPHER C. & SUSAN ROSE
PO BOX 35
LAUREL NY 11948
SCTM: 1000-129-1-6
RE: perillo pb hearing
7192 6463 3110 0000 9266
FRANK & MARILYN MCNULTY
PO BOX 112
LAUREL NY 11948
SCTM: 1000-129-1-2
RE: perillo pb hearing
7192 6463 3110 0000 9273
RE: perillo pb hearing
7192 6463 3110 0000 9235
PATRICIA C. MOORE
Attorney at Law
51020 Main Road
Southold, New York 11971
Tel: (631) 765-4330
Fax: (63 l) 765-4643
June 1, 2011
CERTIFIED MAIL
RETURN RECEIPTREQUESTED
RE: THOMAS & EDITH PERILLO
PROPERTY: PECONIC BAY BOULEVARD, MATTITUCK
SCTM: 1000-145-2-17.1 & 17.2
Dear Neighbor:
I represent the above with regard to their lot line
application and the Southold Town Planning Board has scheduled a
public hearing.
Enclosed is a copy of the map. The entire file is available
at the Planning Board office between 8:00 and 4:00 p.m.
The hearing on this matter has been scheduled for Monday,
June 13, 2011 at 6:00 p.m. at Southold Town Hall.
If you have any questions, or you wish to support this
application, please do not hesitate to contact me.
~/~V!~ yours,
~a C. Moore
PCM/bp
encls.
C: Mr & Mrs.
Thomas Perillo
Southold Town Planning Board
Notice to Adiacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a lot line change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-145-2-17.1 & 17.2;
3. That the property which is the subject of this application is located in the R-40
Zoning District;
That the application is transfer the r.o.w. (the flagpole) for SCTM#1000-45-2-
17.1 from the west side to the east side of SCTM#1000-145-2-17.2. Lot 17.2 will
decrease in size from 22,457 s.f. to 22,344 s.f. Lot 17.1 will increase from 30,235
s.f. to 30,546 s.f. An area variance from the ZBA was granted in 2006 for lot area
and a zero ft. side yard set back. The property is located on the south side of
Peconic Bay Blvd., at the intersection of Laurelwood Drive, in Mattituck;
That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 4 p.m. in the Planning
Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS
Rte. 25, Southold (2nd FI., Capital One Bank). If you have any questions, you can
call the Planning Board Office at (631)765-1938.
Information can also be obtained via the internet by sending an e-mail message
to: Caroh Kalin@town.southold.ny. us;
That a public hearing will be held on the matter by the Planning Board on
Monday, June 13, 20'11 at 6:00 p.m. in the Meeting Hall at Southold Town
Hall, Main Road, Southold; that a notice of such hearing will be published at least
five days prior to the date of such hearing in The Suffolk Times, published in the
Town of Southold; that you or your representative have the right to appear and
be heard at such hearing.
Petitioner/Owner Name: Thomas & Edith Perillo
Date: 5/10/11
PARCEL A
EXiSTiNG METES & BOUNDS
PARCEL B
S65'57'10"W 99.98'
PATRICIA C. MOORE
Attorney at Law
51020 Main Road
Southold, New York 11971
Tel: (631) 7654330
Fax: (631) 7654643
May 24, 2011
Attn: Heather Lanza
Zoning Board of Appeals
Town of Southold
PO Box 1179
Southold NY 11971
MAY 2 5 2011
RE: PERILLO LOT LINE CHANGE
PREMISES: 1410 Peconic Bay Boulevard, Mattituck
SCTM: 1000445-2-17,2 & 17.1
Dear Heather:
With reference to the above and pursuant to your requested revisions contained
in attached April 26th letter, enclosed please find six (6) prints of a Wallace T. Bryan
survey last dated 5/17/11 and six (6) prints of the legal sized version.
Thank you and please call should you have any questions.
Patricia C. Moore
PCM/bp
encls.
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
MAILING ADDRESS:
P.O. Box 1179
Southold, NYl1971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
April 26, 2011
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re:
Proposed Lot Line Modification for Perillo
Located on Peconic Bay Boulevard, Mattituck
SCTM#1000-145-2-17.1 & 17.2
Dear Ms. Moore:
The Planning Board reviewed the application referenced above at their 4/25 Work Session and
will be setting the public hearing at the May 9th public meeting to be held at the June 13th public
meeting. At that time, they will also complete their SEQRA review, and, if no issues are
identified by the public that need further review, a Conditional Final Determination may be made
by the Board. Please submit written documentation that the flag portion of Lot 17.1 is not
encumbered by any rights of others to use it for access in its current location.
The following
revisions are needed on the map:
a. Add a Title Block "Lot Line Modification for Perillo";
b. Correct line work to show the "Flag" portion as part of the back lot (17.1);
c. Correct the Tax Lot label on the back lot to 17.1;
d. Show metes and bounds for new lot 17.1 and 17.2;
e. Illustrate the current configuration of the lots in basic outline form in a callout box
on the plan; J
f. Correct the plot areas for each lot to r,eflect the flag being part of the back lot (lot
area without flag, lot area with flag); '/
g. Create a simplified version of the map to make it legible on legal-size paper so it ~/'
can be filed as an Exhibit with the deeds.
I have included a marked-up copy of the plan to illustrate the changes requested. Please call
with any questions.
Very truly yours,
Heather Lanza, AICP
Town Planning Director
Encls.
10266
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
2,~d day of June, 2011.
Sworn to before me this
~,7~ ay of
Principal Clerk
NOTARY PUBLiC-STATE OF NEW yORK
No. o1-V061050§O
Qualified In SulfOIk county
PLANNING BOARD MEMBER~
iViARTIN 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, 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
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public
hearing will be held by the Southold Town Planning Board, at the Town Hall, Main
Road, Southold, New York on the 13th day of June, 2011 on the question of the
following:
6:00 p.m. Proposed Lot Line Modification for Thomas & Edith Perillo, located on the
s/s/o Peconic Bay Boulevard, at the intersection of Laurelwood Drive, Mattituck, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers
1000-145-2-17.1 & 17.2
Dated: 5/10/11
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Martin H. Sidor
Chairman
PLEASE PRINT ONCE ON THURSDAY, JUNE 2, 2011 AND FORWARD ONE (1)
AFFIDAVIT TO THIS OFFICE. THANK YOU.
COPYSENT TO: The Suffolk Times
Page 1 of I
Kalin, Carol
From: Candice Schott [cschott@timesreview.com]
Sent: Wednesday, May 11,2011 10:38 AM
To: Kalin, Carol
Subject: RE: Legal Ad for 6/2/11 edition of Suffolk Times
Hi Carol,
I have received the notices and we are good to go for the 6/2 issue of the Suffolk Times.
Thanks and have a great day!
Candice
From: Kalin, Carol [mailto:CamI.Kalin@town.southold.ny.us]
Sent: Tuesday, May 10, 2011 2:58 PM
To: tr-legals
Subject: Legal Ad for 6/2/11 edition of Suffolk Times
Please print the attached legal ad for the 6/13/11 Planning Board Public Hearing regarding the Perillo
Lot Line Modification in the 6/2/11 edition of the Suffolk Times.
An e-mail confirmation of receipt for our files will be appreciated. Thanks.
Carol Kalin, Secretarial Assistant
Southold Town Planning Board
Southold Town Annex, 54375 NYS Rt. 25
P.O. Box 1179
Southold, NY 11971
Phone: (631)765-1938
Fax: (631)765-3136
Carol. Kalin~town.southold.ny.us
5/12/2011
PLANNING BOARD MEMBER~
MARTIN tt. SIDOR
Choir
WILLLMM J. CREMERS
KENNETH L. EDWARDS
JA/VIES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public
hearing will be held by the Southold Town Planning Board, at the Town Hall, Main
Road, Southold, New York on the 13th day of June, 2011 on the question of the
following:
6:00 p.m. Proposed Lot Line Modification for Thomas & Edith Perillo, located on the
s/s/o Peconic Bay Boulevard, at the intersection of Laurelwood Drive, Mattituck, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers
1000-145-2-17.1 & 17.2
Dated: 5/10/11
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Martin H. Sidor
Chairman
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York
being duly sworn, says that on the '10th day of May, 20'l 1 she affixed a notice of which
the annexed printed notice is a true copy, in a proper and substantial manner, in a most
public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's
Bulletin Board, Southold Town Hall, 53095 Main Road, Southold~ New York
6/13111 Re.qular Meetin.q:
6:00 p.m.
Public Hearing for the proposed Line Line Modification for Thomas & Edith
Perillo, SCTM#1000-145-2-17.1 & 17.2
Carol Kalin
Secretary, Southold Town Planning Board
Sworn to before me this
Notary P bbh'c
MELANIE DOROSKI
NOTARY PUBLIC, State of New York
No. 01D04634870
Qualified in Suffolk County
Commission Expires September 30,
PLANING BOARD MEMBER~
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH IH
DONALD J. WILCENSKI
May 10, 2011
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
Patdcia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re:
Set Hearing: Proposed Lot Line Modification for Thomas & Edith Perillo
Located on Peconic Bay Boulevard, Mattituck
SCTM~1000-145-2-17.1 & 17.2 Zoning District: R-40
Dear Ms. Moore:
The Southold Town Planning Board adopted the following resolution at a meeting held on
Monday, May 9, 2011:
WHEREAS, an application for approval of a lot line modification was submitted on September 1,
2010 by Patdcia C. Moore, Esq., as agent for the owners of the property located on Peconic
Bay Boulevard in Mattituck, SCTM#1000-145-2-17.1 & 17.2, in the R-40 Zoning District; and
WHEREAS, this proposed Lot Line Change will transfer the r.o.w. (the flagpole) for
SCTM~1000-45-2-17.1 from the west side to the east side of SCTM#1000-145-2-17.2. Lot 17.2
will decrease in size from 22,457 s.f. to 22,344 s.f. Lot 17.1 will increase from 30,235 s.f. to
30,546 s.f. An area variance from the ZBA was granted in 2006 for lot area and a zero ft. side
yard set back; be it therefore
RESOLVED, that the Southold Town Planning Board sets Monday, June 13, 2011 at 6:00 p.m.
for a public headng at the Southold Town Hall regarding the map, dated August 25, 2010,
prepared by Wallace T. Bryan, 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
Annex. Please return the enclosed Affidavit of Posting alonR with the certified mailing
receipts AND the si~lned Rreen return receipt cards before 12:00 noon on FHday~ June
10th. The sign and the post need to be returned to the Planninfl Board Office after the
public hearing.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Martin
H. Sidor
Chairman
Encls.
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#1000-145-2-17.1 & 17.2;
3. That the property which is the subject of this application is located in the R-40
Zoning District;
That the application is transfer the r.o.w. (the flagpole) for SCTM#1000-45-2-
17.1 from the west side to the east side of SCTM#1000-145-2-17.2. Lot 17.2 will
decrease in size from 22,457 s.f. to 22,344 s.f. Lot 17.1 will increase from 30,235
s.f. to 30,546 s.f. An area variance from the ZBA was granted in 2006 for lot area
and a zero ft. side yard set back. The property is located on the south side of
Peconic Bay Blvd., at the intersection of Laurelwood Drive, in Mattituck;
That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 4 p.m. in the Planning
Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS
Rte. 25, Southold (2nd FI., Capital One Bank). If you have any questions, you can
call the Planning Board Office at (631)765-1938.
Information can also be obtained via the internet by sending an e-mail message
to: Carol. Kalin@town.southold.ny.us;
That a public hearing will be held on the matter by the Planning Board on
Monday, June 137 2011 at 6:00 p.m. in the Meetin.q Hall at Southold Town
Hall, Main Road, Southold; that a notice of such hearing will be published at least
five days prior to the date of such hearing in The Suffolk Times, published in the
Town of Southold; that you or your representative have the right to appear and
be heard at such hearing.
Petitioner/Owner Name: Thomas & Edith Perillo
Date: 5/10/11
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notice(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the
public hearing on
I have sent notices, by certified mail - return receipt, the receipts and green
return receipt cards of which are attached, to the owners of record of every
property which abuts and every property which is across on
Your Name (print)
Signature
Address
Date
Notary Public
PLEASE RETURN THIS AFFIDAVlT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 noon~ Fri, 6/10/11
Re: Proposed Lot Line Change for Thomas & Edith Perillo
SCTM#s: 1000-145-2-17.1 & 17.2
Date of Hearing: Monday, June 13, 2011, 6:00 p.m.
Town of $outhoM
PC/Codebook for Y/indows
§ 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-2003]
Whenever the Code calls for a public hearing this section shall apply. Upon determining that an
application or petition is complete, the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. Notice relating to a public hearing On an application or
petition shall be provided as follows:
A. Town responsibility for publication ofnotice. The reviewing board or commission shall cause
a notice giving the time, date, place and nature of the hearing to be published in the official
newspaper within the period prescribed by law.
B. Applicant or petitioner responsibility for posting and mailing notice. An application or
petition, initiated, proposed or requested by an applicant or petitioner, other than a Town
board or commission, shall also be subject to additional notice requirements set forth below:
The applicant or petitioner is required to erect the sign provided by the Town, which
shall be prominently displayed on the premises facing each public or private street which
the property involved in the application or petition abuts, giving notice of the application
or petition, the nature of the approval sought thereby and the time and place of the public
hearing thereon. The sign shall be set back not more than 10 feet from the property line.
The sign shall be displayed for a period of not less than seven days immediately
preceding the date of the public hearing. The applicant, petitioner or his/her agent shall
file an affidavit that s/he has complied with this provision prior to commencement of the
public hearing.
(2)
The applicant or petitioner is required to send notice to the owners of record of every
property which abuts and every property which is across from any public or private street
from the property included in the application or petition. Such notice shall be made by
certified mail, return receipt requested, posted at least seven days prio~ to the date of the
initial public hearing on the application or petition and addressed to the owners at the
addresses listed for them on the local assessment roll. The notice shall include
description of the stxeet location and area of the_ subject property, nature of relief or
approval involved, and date, time and place of hearing. The applicant, petitioner or agent
shall file an affidavit that s/he has complied with this provision prior to commencement
of the public hearing.
THOMAS & EDITH PERILLO
.PERILLO LOT LINE CHANG
1000-145-2-17.1 & 17.2
Proposal to transfer the r.o.w. (the flagpole) for SCTM#1000-45-2-17.1 from the west side to the
east side of SCTM#1000-145-2-17.2. Lot 17.2 will decrease in size from 22,457 s.f. to 22,344 s.f.
Lot 17.1 will increase from 30,235 s.f. to 30,546 s.f. An area variance from the ZBA was granted in
2006 for lot area and a zero ft. side yard set back.
~MONDAY - JUNE 13, 2011 - 6:00 P.M.
NOTICE
COUNTY OF SUFFOLK (~) ~~J,$,~,_-/~"' ,- ~'"~ SOUTHOLD
~F~k.~,?~Reol Property lox Service Agency Y
P 1000
SECT~N NO
(D
"""~'~A.,*~,~.~,.NOT'CE ~ COUNTY OF SUFFOLK (~) i ~"' T~"~SOUTHOL~
"'"~'~,~'~""~"~ ~ReO ~operfy fox Service A~cy [ ~
~T~ *~X ~E ~. ' 1000
SECTION NO
129
PROPERTY MAP
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
ChHr
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
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
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
April 26, 2011
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re:
Proposed Lot Line Modification for Perillo
Located on Peconic Bay Boulevard, Mattituck
SCTM#1000-145-2-17.1 & 17.2
Dear Ms. Moore:
The Planning Board reviewed the application referenced above at their 4/25 Work Session and
will be setting the public hearing at the May 9th public meeting to be held at the June 13th public
meeting. At that time, they will also complete their SEQRA review, and, if no issues are
identified by the public that need further review, a Conditional Final Determination may be made
by the Board. Please submit written documentation that the flag portion of Lot 17.1 is not
encumbered by any rights of others to use it for access in its current location.
The following revisions are needed on the map:
a. Add a Title Block ~Lot Line Modification for Perillo";
b. Correct line work to show the "Flag" portion as part of the back lot (17.1);
c. Correct the Tax Lot label on the back lot to 17.1;
d. Show metes and bounds for new lot 17.1 and 17.2;
e. Illustrate the current configuration of the lots in basic outline form in a callout box
on the plan;
f. Correct the plot areas for each lot to reflect the flag being part of the back lot (lot
area without flag, lot area with flag);
g. Create a simplified version of the map to make it legible on legal-size paper so it
can be filed as an Exhibit with the deeds.
I have included a marked-up copy of the plan to illustrate the changes requested. Please call
with any questions.
Very truly yours,
Heather Lanza, AICP
Town Planning Director
Encls.
N24'02'50"W
N24'O2'50"W
z
265.~0' =
LOT(S)
MAP Of: DESCRIBEO PROPErtY
LOCATION: LAUREL
TOWN OF SOUTHOLD, COUNTY Of SUFFOLK, STATE OF NEW YORK
SURVEYED: AUGUST 25, 2010
Wallace T. Bryan
Licensed Land Surveyor
x \
SCALE: I "=50' FILE NO: 97--228
559 Middle Road.
Bayport, New York 11705
(631) 472-1770
Fax 472-1771
547.31'
r- r
0
>00
r
0
0 3 h'\8 G,
Go0~
Pa,qe Two - Southold Town Plannin,q Board Work Session - April 25,2011
Project name ..Owen Const!;u~i0n i..~C~M#: i !000.:!02-2;!:~:5
Location[ . n/e corner 0f D~p0[.Lane and N'~S R0~[e 25. in. (~utchog~e
Description: This site plan is for the conversion of an existing dwelling to professional
offices on a 20 224 S?l. ft. parcel in the RO Zon ng District.
St~u. sl ~:..APpr.0¥ed Pend!ng.!n.specti°n
Action: i Re.~.ew re~ sed sign p?qP0sal.
Attachments: ! Revised S gn Prop0~!
Loca~io.n; Peco.[~. c..Ba.y B0U e.~a[d. Matti~u.ck
Description: This proposed lot line change will transfer 3,887 s.f. (the flagpole) of
SCTM#1000-45-2-17.1 to SCTM#1000-145-2-17.2. Lot 17.1 will
decrease from 30,235 s.f. to 26,348 s.f., and Lot 17.2 will increase from
22,457 s.f. to 26,344 s.f. An area variance from the ZBA was granted in
2006 for Lot 17.1 to become more non-conforming in the R-40 Zone.
Status Pending
Act on Rev ew Staff Report
A~tachmen~s Staff ReP0rt
For Discussion:
Draft comments to Town Board re: Section 280-62(B) Add Special Exception Use
of Retail to Light Industrial Zoning District
Draft comments to Town Board re: Amends. to Chapter 144, Fire Prevention &
Bldg. Code Admin., Renewal Fees
SCOTT A. RUSSELL
SUPERVISOR
TOV~N HALL - 53095 MAIN ROAD
Fax. (631)-765-9015
JAMES A. RICHTER, R.A.
ENGINEER
TOWN OF SOUTHOLD, NEW YORK 11971
Tel. (631) -765 - 1560
JAMIERICHTER~TOW~N.SOUTHOLD.NY.US
OFFICE OF THE ENGINEER
TOWN OF SOUTHOLD
Martin H. Sidor
Chairman - Planning Board
Town Hall, 53095 Main Road
Southold, New York 11971
Re:
Thomas & Edith Perillo
Proposed Lot Line Change
Peconic Bay Blvd., Mattituck NY
SCTM #: 1000-145-2-17.2 & 17.1
April 21,2011
2 2 2011
Dear Mr. Sidor:
As per a request from your office, I have reviewed the Site Plan for the proposed lot line
change. This site plan has been prepared by the office of Wallace T. Bryan, L.S. and has been
dated August 25, 2010. Please consider the following:
1. The proposed lot line change will require ZBA Approval. If this item has already
been addressed by the Zoning Board, please disregard this item.
2. This proposed change does not appear to create any hardships for adjacent
property owners. However, I would recommend that all appropriate title searches
be conducted as needed to vedfy weather or not any other adjacent property has
access over to this flag portion of property before the Planning Board removes it.
3. All new construction or the development and/or reconstruction of new or existing
impervious driveways must comply with Chapter 236, Storm Water Management.
If you have any questions regarding this review, please contact my office.
Richter, R.A.
PATRICIA C. MOORE
Attorney at Law
$1020 Main Road
Southold, New York 11971
Tel: (631) 765-4330
Fax: (631) 765-4643
April 4, 2011
Attn: Heather Lanza
Zoning Board of Appeals
Town of Southold
PO Box 1179
Southold NY 11971
APR - 4 20il
RE: PERILLO LOT LINE CHANGE
PREMISES: 1410 Peconic Bay Boulevard, Mattituck
SCTM: 1000-145-2-17.2 & 17.1
Dear Heather:
With reference to the above and pursuant to your request, enclosed please find
six (6) prints of a Wallace T. Bryan survey last dated 8/25/10 showing a larger scale
depiction of the house.
Kindly place this on your next work session, scheduled for April 11,2011.
Thank you and please call should you have any questions.
encls.
V~-'~uly yours,
Lanza, Heather
To: Betsy Perkins
Subject: RE: Perillo
Attachments: Perillo_plan.pdf
3/23/11
Betsy & Pat,
I took a look at this file today. Instead of waiting until I can get this on the work session in April, you might consider
revising the plan now with one basic change that will facilitate our completing this application.
The plan I have in the file it too small in scale to see the detail of the existing house and its relation to the proposed 15
foot right-of-way. It appears the 15 foot right-of-way crosses over a portion of the house.
To complete our comments (Town Engineer & Planning Staff), we will need a larger scale drawing. Please see attached
with an illustration of the ama of the plan that needs to be illustrated larger. It should be a simple matter for the engineer
to do as 1 suggest. Call or write with any questions. I'm looking for a larger scale depiction of the area where the proposed
r.o.w, passes by the existing house. It can fit right on the plan (and I prefer it there) if the main drawing is shifted over a
bit.
If you prefer to wait until the work session in April, that's fine. Let me know.
Heather Lanza, AICP
Town Planning Director
53095 Route 25
P.O. Box l 179
Southold, New York 11971
Phone: (631)765-1938
E-maih heather anza(fi)town sout o d W us
From: Betsy Perkins [maiito:mooreattvs~vahoo,com]
~ent: Tuesday, March 22, 2011 9:47 AM
To: Lanza, Heather
Ce: Terry, Mark
Subject: Perillo
Heather & Mark:
Back in December, we were advised that the application was accepted
and sent out to all interested agencies for comments.
Please advise if you have your comments and when this matter will be
placed on your calendar.
Betsy Perkins LA
Thank you.
iI ATTITUCK FIRE DISTRIC!I )
PO BOX 666, PIKE STREET
MAI'rlTUCK, NEW YORK 11952-0666
Commlaslonars
Norman A. Rellly, Jr., Chairman
Lloyd H. Relsenberg, Vice Chairman
David F. Haas
William G. Young
Warren W. Jackson
John C. Harrison, Secretary
Barbara Dickerson, Treasurer
Januaw 14,2011
Southold Town Planning Board
Ms. Tamara Sadoo, Planner
P O Box 1179
Southold, NY 11971
Re: Proposed Conservation SUbdivision of Thomas & Edith Perillo
SCTM#: 1000-145.-2-17.1 & 145.-2-17.2
Dear Ms. Sadoo;
The Board of Fire Commissioners of the Mattituck Fire District reviewed the above
mentioned subdivision at their regular meeting on January 11,2011; and do not have
any recommendations on the proposed lot line change as outlined in your letter of
December 10, 2010.
If you require any additional information please do not hesitate to contact me.
Sincerely,
John C. Harrison
Secretary/Fire District Manager
CC:
Board of Fire Commissioners
Chief
Office (631) 298-8837 Facsimile (631) 298-8841
DEPARTMENT OF PLANNING
Town of Southold
Planning Board Office
P.O. Box I 179
Southold, N.Y. 11971
Att: Ms. Tamara Sadoo, Planner
COUNTY OF SUFFOLK
STEVE LEVY
SUFFOLK COUNTY EXECUTIVE
January l3,2011
THOMAS A. ISLES, A.I.C.P
DIRECTOR OF PLANNING
Re: Thomas and Edith Perillo Lot Line Change
Suffolk County Tax Map No.: 1000-145-2-17.1 + 17.2
Suffolk County Planning File No.: S-SD-10-08
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
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
$outhold Town Boa, Appeals -4- May ~ ' ~i-
'.
APPEAL NO. 2582. AME~DED FINDINGS AND DETEP~INATION.
Application of THO~.~S and EDITH PERILLO, by Carman, Callahan, ~
Carman and Sabing, Esqs., 280 Main Street, Box 310, Parmingdale,
New York 11735.
On motion by Mr. Tuthill, seconded by Mr. ~¢igonis~ it
was
RESOLVED, that regarding Appeal No. 2582, in %he matter
of the application of THO~$ and EDITH PERILLO, by Carman, Cai-
laban, Carman and Sabing, Esqs., wherein %he Board of Appeals
granted a Variance to the zoning Ordinance, Article III, Section
100-31 (Bulk Schedule), approving the insufficient area and width
of two parcels located at the south side of Great Peconic Bay
Boulevard, Laurel, (more particularly known as County Tax Map
Item Nos. 1000-145-2-13 and 17), that the findings and deter-
mination of this Board as worded in its decision and minutes
of the September 6, 1979 Meeting are erroneous, and that same
be and hereby are amended to read as follows:
After investigation and inspection, the Board finds that
[~ applicants wish approval of insufficient area of approximately
22,457 square feet for Lot No. 1 at the north end of the premises,
and approval of insufficient area of approximately 26,348 square
feet for Lot No. 2, and appreval of insufficient road frontage
100 feet and 50 feet respectively. The variance requested would
reduce Lot No. 1 fr~m its or.~_ginal size of approximately 36,000 ~
square feet, and would increase Lot No. ~ from it~ present size
of approzimately 15,000 square feet. The Board finds that to
grant the relief requested herein would be uniform with the lots
in the immediate vicinity. The Board agrees with the reasoning
of the applicants.
The Board finds that the circumstances present in this case
are unique, and that strict application of the ordinance would
produce practical difficulties or unnecessary hardship. The Board
believes that the~granting of a variance in this
case will not change the character of the neighborhood and
will observe the spirit of the ordinance ....
The remainder of the original resolution, which reads
as follows, will remain the same:
... On motion by Mr. Grigonis, seconded by Mr. Douglass, it
was
RESgLVED, that THOMAS and EDITH PERILLO, 87 Old Country
Road, Melville, New York (by Carman, Callahan, C~rman and Sabino,
Esqs. as agent) be GRANTED ~ Variance to the ZonJ',g Ordinance,
Article III, Section 100-3].~Bulk Schsdule) approving the insuffi-
cient area and width as applied for, and approving the access,
SUBJECT TO THE FOLLOWING CONDITIONS:
1. Southold Town Planning Board approval for a minor
subdivision;
~Southold Town
Appeals
-5- May 1,~-e
2. Suffolk County Planning com~nission referral;
3. Conformance with the Southold Town Zoning Board of
Appeals requirements for an access road.
Location of property: South side of Great Peconic Bay
Boulevard, Laurel; bounded north by Great Peconic Bay Boulevard,
east by Weglicki, south by Weglick], west by Sido~. County Tax
Map Item Nos. 1000-145-2-13 and 17 ....
Vote of the Board: Ayes: Messrs. Grigonis, Tuthill,
Douglass. Absent: Messr. Doyen. Abstained: Messr. Goehringer.
PUBLIC HEARI~]G: Appeal ~o. 2691. Application of SAMUEL B.
PRELLWITZ, Indian Neck Lane, Peconic, New York, for a Variance
to the Zoning Ordinance, Article III, Section 100-30 for permission
to construct second dwelling on single lot. Location of property:
South side of Indian Neck Lane, Peconic, New York; bounded north
by Indian ~eck Road, west by Cukor and Fischer, south by Peconic
Bay, east by Indian Neck Lane and Adams. County Tax Map Item No.
1000-86-7-7.
The Chairman opened the hearing at 7:53 P.M. by reading
the application for a variance, legal notice of hearing
and affidavits attesting to its publication in the local and
official newspapers, Notice of Disapproval from the Building
Inspector, and letter from the Town Clerk that notification
to adjoining property owners was made; fee paid $15.00.
MR. CHAI~.~N: We have surveys. It shows a parcek of,
it is kind of an odd-shaped piece. It's got 227' on the
southerly line, 525' on the easterly line, and then it goes
121, and 291 on the northerly line (413') and then the
westerly line something like 608' altogether, I guess, is
that somewhere near right, Bill? It's got a little jog in it.
And the proposal is there is one house down on the waterfront,
a big house, I guess it's known as the High House, or something
they call it.
MR. BILL S~4ITH: Right.
MR. CHAIRMAN: There's a studio-type building connected
to it, I guess, you would almost say, with a wall.
MEMBER TUTHILL: It's detached isn't it?
MR. CHAI~.~N: And then there is another building that's
used for storage now. It's like a big garage, I guess that's
all it ever was. I guess, Bill, is t~ere something else you
would like to say about this, to explain exactly what your
intentions are?
BILL SMITH: Only that Mr. Prellwitz had planned thfs for
quite a long time, and did plan to go into a major subdivision
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
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
James Richter, Engineering Inspector
From: Tamara Sadoo
Date:
December 13, 2010
Re:
Proposed Lot Line Change for Thomas and Edith Perilio
Application Name: Thomas and Edith Perillo
Tax Map Number: 1000- 145-2-17.2 & 17.1
Location: Pe¢onic Bay BouleYard, Mattituck NY
Type of Application:
X
__ Sketch Subdivision Map
Preliminary Subdivision Map
Final Subdivision Map
(Dated: 8-25-2010)
(Dated: )
(Dated: )
Road Proffies (Dated: )
Grading and Drainage Plans (Dated: )
Other (Dated: )
Sketch Site Plan
Preliminary Site Plan
(Dated: )
(Dated: )
Grading and Drainage Plans
Other (AS BUILT)
(Dated: )
(Dated: )
Project Description:
This proposed lot line change will eliminate the flag pole portion of proposed Parcel B
(SCTM#1000-45-2-17.1). After the lot line change Parcel B will decrease in size from 30,235
sq. ft. to 26,348 sq. ft., and Parcel A (SCTM#1000-145-2-17.2 will increase in size from
22,457 sq. ft. to 26,344 sq. ft. This application received ZBA approval in 2006 to eliminate
the flag pole portion of Parcel B which would result in needing area variances for both
Parcel A and B which are both undersized lots in the R-40 zoning district. This lot line
change is implementing that 2006 ZBA approval.
Thank you for your cooperation.
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREM~RS
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.)
Southald, NY
Telephone: 631 765-1938
Fax: 631 765-3136
December 10, 2010
Patricia C. Moore
51020 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change for Thomas and Edith Pedllo
Located at Peconic Bay Boulevard,-Mattituck NY
SCTM#1000-145-2-17.2 & 17.1 Zoning: R-40
Dear'Ms. Moore:
The Southold Town Planning Board has formally accepted the above referenced
application at their Monday Decemebr 6, 2010 Work Session.
The application will now be forwarded to all interested agencies and departments
for comment.
Once these comments have been received the application will be scheduled for
another review at a Southold Town Planning Board Work Session.
If you have any further questions, please do not hesitate to contact this office.
Thank you.
Tamara Sadoo
Planner
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JOSEPH L. TOWNSEND
DONALD J. WILCENSKI
December 10, 2010
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
To~rn Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
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:
Map of: Thomas and Edith Perillo Lot Line Change
Hamlet/Locality: Mattituck
S.C.D.P.W. Topo No.: Zoning:
S.C. Tax Map No.: 1000-145-2-17.2 & 17.1
Site Plan
Stand. Sub. Conserv. Sub.
MATERIAL SUBMITTED:
Subdivision Plat (1) X._
Topographical Map (1)
Cluster Lot Line Change__X
Road Profiles (1).__ Drainage Plan (1)
Site Plan (1)__ Grading Plan (1).__
Other materials (specify and give number of copies)
Application
Waiver of Subdivision Requirements - See attached sheet
Page 2
Southold Town Planning Board Referral
Referral Criteria:
SEQRASTATUS:
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.l.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 eliminate the flag pole portion of proposed Parcel
B (SCTM#1000-45-2-17.1). After the lot line change Parcel B will decrease in size from 30,235
sq. ft. to 26,348 sq. ft., and Parcel A (SCTM#1000-145-2-17.2 will increase in size from 22,457
sq. ft. to 26,344 sq. ft. This application received ZBA approval in 2006 to eliminate the flag pole
portion of Parcel B which would result in needing area variances for both Parcel A and B which
are both undersized lots in the R-40 zoning district. This lot line change is implementing that
2006 ZBA approval.
We request acknowledgement of receipt of this referral ( X ) Yes
( )No
Referral received
and assigned File No.
2G13o by the Suffolk County Planning Commission
Sincerely,
Tamara Sadoo
Planner
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREM~RS
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
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
December 10, 2010
Mattituck Fire District
Mr. John C. Harrison, Secretary
PO Box 666
Mattituck, NY 11952
Re:
Request for review on Thomas and Edith Perillo
SCTM#1000-145.-2-17.1 & 145.-2-17.2
Dear Mr. Harrison,
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 eliminate the flag pole portion of proposed Parcel B
(SCTM#1000-45-2-17.1). After the lot line change Parcel B will decrease in size from 30,235 sq.
ft. to 26,348 sq. ft., and Parcel A (SCTM#1000-145-2-17.2 will increase in size from 22,457 sq.
fi. to 26,344 sq. ft. This application received ZBA approval in 2006 to eliminate the flag pole
portion of Parcel B which would result in needing area variances for both Parcel A and B which
are both undersized lots in the R-40 zoning district. This lot line change is implementing that
2006 ZBA approval.
Located: Peconic Bay Boulevard, Mattituck
Please contact me at (631)765-1938 if you have any questions.
Thank you for your cooperation.
Sincerely,
Tamara Sadoo
Encls.: Lot Line Application and Map
Southold Town Plaen,q Board - Work Session - 12/6/10 -Q,qe Two
Proiect .............. name: ; Ioannou Constantine ..... i scTM#" .... i00(~'23'i: ...; 5..._:1~47
I_oc'ation'i o~"~e no~h side of State ~'~ ~'~ ~t e/o Kayleigh's CouA, in
:. East Marion
fiig bFs sse8 A A aAFa AGBai i i iA ~&F 3 lots on 6.81 acres where Lot
I = 92,332 sq. ff., Lot 2 = 124,679 sq. ff., inclusive of the 25' wide right-
of-way and Lot 3 = 80 000 s9 ff
Status: Exp red Conditional Prelimina~ Approval
~ Attachmen.ts~ Draft Rep y.~etter
;~ one existin9 house borderin~ Mattituck Creek in the R-80 Zone. ,.
Status: ~ O~en ,
:Attachments: ~ None
· "Perill~;'ThOmas & Edit~
Location: Peconic Bay Bou evard, Mattituck
SCTM~1000~5-2-17.1 to SCTM~1000-145-2-17.2. Lot 17.1 will
decrease from 30,235 s.f. to 26,348 s.f., and Lot 17.2 will increase from
~ 22,457 s.f. to 26,344 s.f. An area variance from the ZBA was granted in
~, 2006 for Lot 17 1 to become more non-confo~in9 in the R~0 Zone.
Status Open
Attachments: ~ Staff Rep.o~
Locat on 6900 W ckham Ave Matt tuck
Descr pt on Proposed Subd v sion
Status W thdrawn
Act on ~, Cons der return ng fees paid.
Attachments:
Discussion:
1. Heritage at Cutchogue property - results of site visit Friday.
2. 2011 Planning Board Schedule for work sessions and public meetings - draft
3. Southold Town Planning Board Applications - 2010 Third Quarter Report
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
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
December 7, 2010
Patricia C. Moore
51020 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change for Thomas and Edith Perillo
Located at Peconic Bay Boulevard, Mattituck NY
SCTM#1000-145-2-17.2 & 17.1 Zoning: R-40
Dear Ms. Moore:
The Southold Town Planning Board at their Monday December 6, 2010 Work
Session has formally accepted the above referenced application for review.
Requests for comments will be sent out to all applicable commenting agencies
and departments. Once these comments have been received the Southold Town
Planning Board will schedule this application for further review at a Work
Session.
If you have any questions, please do not hesitate to contact this office.
Thanks you.
Tamara Sadoo
Planner
PATRICIA C. MOORE
Attorney at Law
51020 Main Road
Southold, New York 11971
Tel: (631) 765-4330
Fax: (631) 765-4643
November 18, 2010
Southold Town Planning Board
att: Tamara Sadoo
HAND DELIVERED
Re:
Proposed Lot Line change
Thomas & Edith Perillo
1000-145-2-17.2 & 17.1
Dear Tamara:
With reference to the above and in response your email,
please be advised that the tax match numbers in the Town's
computer system do not match the current numbers. However, we
were able to locate the records and am enclosing the information
page from the laser fiche together with a copy of the map and
Planning Board resolution.
Please proceed with the lot line change.
Thank you.
Ve~ly yours~ / .
PCM/~
encl~
c: Mr. and Mrs. Per±llo
NOV 1 8 rOlO
LASER FICHE FORM
SUBDIVISIONS
Proiect Type: Minor
Status: Final Approval
SCTM#: 1000- 145.-2-13
Proiect Name: Perillo Minor Subdivision
Location: The property is located on the south sid. e of Peconic Bay Boulevard in
Laurel.
Hamlet: Laurel
Applicant Name: Willis B. Carman, Jr. Esq.
Owner Name: Thomas Pedllo
Zone 1: R-40
Approval Date: 10/22/80
PLAT Signed Date: 11/03/80
OPTIONAL ADDITIONAL INFORMATION
A date indicates ~hat we have received I/)e related information
Zone 2: Zone 3:
C and R's:
,Homeowners Association:
R and M Aqreement:
Address:
County Filing Date:
SCAN Date:
SCANNED
JUL, I 8 3006 I
Records Management
PECONIC BAY
LOCATION MAP
MINOR SUBDIVISION PLAN FOR
THOMAS~ PERILLO ~EOITHM PERILLO
AT LAUREL
TOWN OF $OUTHOLD
SUFFOLK COUNTY. NEW YORK
YOUNG e, YOUNG R,V[R.[AO..*W YOR~
HENRY E RAYNOR,~r..ChaJtman
PREDERICK E. GORDON
S t~~'4~'
Sourhold, N.Y. 11971
November 13, 1980
TI~LEPHONE
765- 1938
Willis B. Carman, Jr., Esq.
P. O. Box 310
Farmingdale, New York 11735
Dear M~. Carm~n:
The following action was taken by the Southold Town Planning
Board at a regular meeting held November 3, 1980.
RESOLVED that whereas, a formal application for the approval
of a subdivision plat entitled Minor Subdivision of Thomas V.
Perillo & Edith M. Perillo was submitted to the Planning Board on
March 31, 1980, and an application fee of $20 was paid on March
31, 1980, and
WHEREAS, a public hearing was held on the said subdivision
application and plat at the Town Hall, Southold, New York, on
September 22, 1980, at 7:30 p.m;, and
WHEREAS, the requirements of the Subdivision Regulations of
the Town o£ Southold have been met by said subdivision plat and
application,
Now, therefore, be it RESOLVED that the application of
Thomas V. Perillo and Edith M. Perillo for approval of said
subdivision plat prepared by Young & Young dated February 15, 1980,
be approved and the chairman of the Plenning Board be authorized
to endorse approval on said subdivision plat.
The following action was also taken.
Willis B. Carm~, Jr.~Esq. -2- O November 13, 1980
RESOLVED to over-ride the disapproval by the Suffolk County
Planning Commission of the minor subdivision of Thomas V. Perillo
~ud Edith M. Perillo in regard to reason number one which reads
"The Commission feels that it has no right to approve a subdivision
with substandard lots." With advice from the Town Attorney, the
Planning Board feels it does not have the right to disapprove two
legal lots established by the Zoning Board of Appeals.
Yours truly,
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
By Muriel Tolman, Secretaru
PATRICIA C. MOORE
Anorney at Law
51020 Main P, oad
Southold, New York 1 ~971
Tel: (631) 765-4330
Fax: (631) 765-4643
October 19, 2010
Southold Town Planning Board
att: Tamara Sadoo
P.O.Box 1179
Southold, NY 11971
OCT 2 0 20]0
Proposed Lot Line change
Thomas & Edith Perillo
1000-145-2-17.2 & 17.1
Dear Tamara:
In response to your letter dated October 1, 2010, enclosed
please find the following:
1) aerial for the property (Google Map). The Town has
access to aerial photographs which are usually made part of your
file, therefore, I would respectfully request that you print an
aerial from you GIS system.
2) copy of the Perillo Deeds: Liber 8947 page 1 dated
11/28/80 purchased entire parcel, Liber 10543 page 159 dated
12/14/87 for 17.1 when lot was subdivided.
3) Lot was created by both the Zoning Board of Appeals in
Appeal #2582 dated 5/1/80 and Planning Board subdivision approval
dated 11/13/80. Thereafter, an application was granted by the
ZBA to relocate the access from the west side to the east side of
the property. The access was relocated pursuant to Appeal 5879
dated 7/7/06 as a right-of-way. We are before the Board to
complete the relocation of the access (Lot line change)
4)House does not have a pre-co, attached CO for additions.
5)The original access on the west side was a right-of-way.
The access was relocated to east side by ZBA in Appeal #5879 as
right-of-way. The surveyor has revised his maps to clarify the
area of each parcel and right-of-way as follows:
Lot 17.1 (proposed parcel B)= 26,348 sq.ft.
Lot 17.2 (Proposed Parcel A)= 22,146 sq.ft.
Right-of-way = 4,198 sq.ft.
a
6) I confirmed with the
Water
cc: Mr. and Mrs. Perillo
owner,
the house is connected to Public
Very ~truly yours,~
t ,' ~ ~' ~
Pa~ricia C~.~'~e~~'-'--
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
October 1, 2010
Patricia C. Moore
51020 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change for Thomas and Edith Perillo
Located at Peconic Bay Boulevard, Mattituck NY
SCTM#1000-145-2-17.2 & 17.1 Zoning: R-40
Dear Ms. Moore:
The Southold Town Planning Board is in receipt of the above referenced application. The Planning
Department has reviewed the submission and requests the following items so that the application may
be deemed complete prior to being reviewed by the Southold Town Planning Board:
1) Please submit an aerial for the above referenced property.
2) Please submit the deed for the above referenced property.
3) Please provide information regarding lot recognition - how and when was this lot created
etc. See Southold Town Code § 280-9.
4) Please provide a copy of the certificate of occupancy for the existing residence.
5) Please clarify whether the right-of-way shown on the submitted survey is a flag for
proposed Parcel B and if so, has it been included in the size of proposed Parcel B or not?
6) Please clarify whether public water exists for the subject property.
Once these items have been submitted to the Southold Town Planning Board in writing, the application
will be reviewed by the Southold Town Planning Board at the next available Work Session.
If you have any questions, please do not hesitate to contact this office.
Thank you.
Tamara Sadoo
Planner
IST. 100(
EC.
LK. 02.0~
DT 013.
000
[7. 000
This Indenture, made the 28th day of November nineteen hundred and eighty
Between REVER~XD B~XIEDICT REMBRr.qKI and ZDISLAW SZE~CZYK, as Co-Trustees of a
certain Irrevocable Living Trust dated September 19, 1978, both residing
at 3719 Robertson Drive, Warren Michigan 48092,
party of the first part, and '~
PER17.~O, residing at 4~Murray Street, Farmingdale, New York
party of the second part,
and LINDA
11735,
Witnesseth, that the party of the first part, in consideration of Ten Dollars and other valuable consideration'paid by
the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors
and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, situate, lying
and being on the Southerly side of Peconic Bay BOulevard at Lurel,
Town of Southold, County of Suffolk, and State of New York, more
particularly bounded and described according to a survey made by
Otto W. Van Tuyl and Son, Greenport, New York, dated July 1~,
1967, as follows;
BEGINNING at a point on the southeasterly side of Peconic
Bay Boulevard distant the following two courses and distances
from the corner formed by the intersection of the souflheasterly
side of Peconic Bay Boulevard with the southwesterly side of
South Oakwood Drive;
1) South 65° 23' West 130 feet;
2~ South 51° 42' 50" West 117.91 feet to the point of
beginning.
RUNNING THENCE South 24~ 22' 00" East 547.31 feet to land
now or formerly of Laurelwood Estates No. 5595;
RUNNING THENCE South 65° 57' 10" West along said land
99.98 feet to land now or formerly of Emily Sidor;
RUNNING THENCE North 24° 02' 50" West along last mentioned
lands 522.71 feet to the southeasterly side of Peconic Bay
Boulevard;
RUNNING THENCE North 51~ 42' 50" East &long the southeasterly
side of Peconic Bay BoulevaEd 100 feet to the point or place of
BEGINNING.
PREMISES known as Peconic Bay Boulevard, Laurel, N.Y.
Su~'ject to restrictive covenants, conditions and aaHements
of record.
Raymond W. Krolikowski REVERSND BENEDICT
NL~C~IG~Z~
STATE OF M]9~i]Q~, COUNTY OF MACOMB
SS:
On the 28thday of November, 1980 , before me
personally came RC%,'ERS.ND B~qEDICT RS~'4B~T.qKI
and ZDISIAW Sz~4CZYK, as Co-Trustees of a
certain Irrevocable Living Trust dated Sept.
~ , 1978, to me
known to be the ind~{~tduals described in and
who executed the foregoing instrument, and
a~knowledg~t the~e~ed the %a~.
-~-~ANLEY ORLQ~SKI
My Commission expires: May 9, 1984
STATE OF NEW YORK, COUNTY OF ss:
On
19 , before me
f me duly sworn, did depose and
the corporation described
ioing instrument; that he
)oration; that the seal affixed to said
instrumm orporate seal; that it was so affixed by
order of the board of directors of said corporation, and
that he signed h name thereto by like order.
With ~;oven~nt Against Grantor's Acts
Title No. _~8314
REVER~ B~qEDIC~ R~4BELSKI &
ZDISLAW SzEWCZYK
TO
THGMAS V. pERTT.TO, JR., CHRISTOPHER pEI~TT.ID,
CYNTHIA MOFFA5~f & LINDA PERILLO,
Stendard Form of New York
Board of Title Underwriters
Dist dbuted by
t .lFI: TITLE iNSURANCE
Co,riper,'/of New York
STATE OF NEW YORK, COUNTY OF
On the day of
personally came
SS:
19 , before me
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged
that executed the same.
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
the subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
; that he knows
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, said witness,
at the same time subscribed h name es witness thereto.
DIST. 1000
SECTION 145.00
BLOCK 02.00
LOT 013.000 & 017.000
ClTY ORTOWN Southold
COUNTY suffolk
Recorded at Request of
U-'].IFE TITLE INSURANCE
Company of New York
RETURN BY MAIL TO
CA kN, CULkflkN, CkBa l&SkBIN6
P. O. BOX 310
480 MAIN STREET
~R~.I~GDALE, H.~Cl1735
Zip No.
Secti
145
Block
2
Lot
17.1
THIS INDENTURE, made the
dayof
/?-4~---~,-.,~ineteen h u nd red a nd eighty-seven
BElWEEN
)n
THOMAS V. PERILLO, JR., CHRISTOPHER PERILLO, CYNTHIA MOFFATT
and LINDA PERILLO, residing at 9 Murray Street,
Farmingdale, New York 11735
~rW ~'t~efkstpart,~d
THOMAS V. PERILLO, JR., CHRISTOPHER PERILLO,
LINDA PERILLO and EDITH PERILLO, residing at
Farmingdale, New York 11735
CYNTHIA MOFFATT,
9 Murray Street,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of
One and more .................... ($1.00 .............. dollars,
lawful money of the United States, 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,
lying and being in the
//
.///
'-
2S35-t
STATE OF NEW YORK, COUNTY'[~ NASSAU ss:
personally . Perillo, Jr.
to me known to be the individual described in and who
On the /,/z~ day of ~)~-~.-:-~-'
personally came
Cynthia Moffatt
NASSAU
1987 , before
to me known to be the,indiyid, ual described in and ~
10543 P 160
Ail that certain plot, piece or parcel of land, situate,
lying and being on the Southerly side of ?econic Bay Boulevard at
Laurel, Town of Southold, County of Suffolk, and State of New
York, more particularly bounded and described according to a
survey made by Otto W. Van Tuyl and Son, Greenport, New York,
dated July 12, 1967, as follows:
BEGINNING at a point on the Southeasterly side of Peconic Bay
Boulevard distant the following three courses and distances from
the corner formed by the intersection of the Southeasterly side
of Peconic Bay Boulevard with the Southwesterly side of South
Oakwood Drive; South 65 degrees 23 minutes West 130 feet; South
51 degrees 42 feet 50 seconds West 117.91 feet to the point on
the Northerly side of property presently owned by Thomas V.
Perillo, Jr., Christopher Perillo, Cynthia Moffat and Linda
Perillo a/k/a Lot No. 1 on Minor Subdivision Plan for Thomas V.
Perillo and Edith M. Perillo at Laurel, New York; South 24
degrees 22 minutes 00 seconds East 281.81 feet to the point or
place of beginning, running thence South 24 degrees 22 minutes 00
seconds East 265.50 feet to land now or formerly of Laurelwood
Estates No. 5595; running thence South 65 degrees 57 minutes 10
seconds West along said land 99.98 feet to land now or formerly
of Emily Sidor; running thence North 24 degrees 2 minutes 50
seconds West along last mentioned lands 265.50 feet to the
division line between Lots No. 1 and 2; running thence North 65
degrees 57 minutes 10 seconds East 98.50 feet to the point or
place of beginning.
Together with a 15 foot easement and right of way to and from
said parcel to Peconic Bay Boulevard for pedestrians and vehicles
and for the installation, repair, replacement and maintenance of
the utitlity lines. Said 15 foot easement and right of way is
described as follows:
BEGINNING at a point on the Southeasterly side of Peconic Bay
Boulevard distance the following three courses and distances from
the corner formed by the intersection of the Southeasterly side
of Peconic Bay Boulevard with the Southwesterly side of South
Oakwood Drive; South 65 degrees 23 minutes West 130 feet; South
51 degrees 42 feet 50 seconds West 117.91 feet to the point on
the Northerly side of property presently owned by Thomas V.
Perillo, Jr., Christopher Perillo, Cynthia Moffat and Linda
Perillo a/k/a Lot No. 1 on Minor Subdivision Plan for Thomas V.
Perillo and Edith M. Perillo at Laurel, New York; South 51
degrees 42' 50" west 100 feet to the point or place of beginning;
running from said point or place of beginning South 24 degrees
02' 50" east 257.21 feet to a point on the Northerly line of the
said Lot No. 2; running thence North 65 degrees 57' 10" East 15
feet; running thence North 24 degrees 02' 50" West 261.01 feet to
the Southeasterly side of Peconic Bay Boulevard; running thence
South 51 degrees 42' 50" East 15 Feet more or less along the
Southeasterly side of Peconic Bay Boulevard to the point or place
of beginning.
Premises also known as Peconic Bay Boulevard, Laurel, New York
and also as Lot #2 on Minor Subdivision Plan for Thomas V.
Perillo and Edith M Perillo at Laurel, New York.
The grantors herein are the same persons as the grantees in Deed
recorded Liber 8947, page 01.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the
above described premises to the center lines thereof,
TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises,
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and
assigns of the party of the second part forever,
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will
receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be
applied first for the purpose of paying the costs of the improvement a nd will apply the same first to the payment of the cost
of the improvement before using any pa rt of the total of the same for any other purpose.
AND the party of the first part covenants as follows:
FIRST, That said party of the first part is seized of the said premises in fee simple, and has good right to convey the
same;
SECOND. That the party of the second part shall quietly enjoy the sai~J premises;
THIRD. That the said premises are free from incumbrances, except as aforesaid;
FOURTH. That the party of the first part will execute or procure any further necessary assurance of the title to said
premises;
FIFTH. That said party of the first part will forever warrant the title to said premises.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WriER EOF, the party of the first part has duly executed this deed the day and year first ~,bove written.
~~x Thomas V'- - -' . Perill' ' o, ~. ; Chr~top~er Peril~9~
~~M ~ ~/~~'/'"~ (~'/"~iz~d; Perillo
10543
STATE OF NEW YORK, COUNTY OF NASSAU ss:
On the Z/ day of 19 before me
personally came Thomas V. Perillo, Jr.
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged
that he executed the same. /,~/2 /~/
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
that he is the
of
, the corporation described
in and which executed the foregoing instrument; that he
knows the seal of said corporation; that the seal affixed to said
instrun~ent is such corporate seal; that it was so affixed by
STATE OF NEW YORK, COUNTY OF
On the /~ day of ~'
personally came
Cynthia Moffat~
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged
that executed .the same~ --,
BARBARA ANN SARINA
Qualified !n S ~ ~/
C~lmission Expires Ma~h ~0~ '~~t~
NASSAU ss:
i
1987 ,,
, before me :
STATE OF NEW YORK, COUNTY OF ss:
On the day of 19 , before me
personally came
the subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
; that he knows
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, said witness,
order of the board of directors of said corporation, andat the same time subscribed hname as witness thereto.
that he signed h name thereto by like order.
STATE OF NEW YORK:COUNTY OF NASSAU ss:
STATE OF ,~W~ YORK:COUNTY OF NASSAU ss: On the /~ day of~ , 198~
h/'' da of ~z ~.~,4~w. · ~ 198.7 ;) ~
On the / Y~. ~a_;~f~'~a~ before me personall~ came ULinda Perillo
before me persona£1y came ~ .....
to me known to be the individual des- to me known to be the individual des-
cribed in and who executed the foregoing cribed in and who executed the ~oregoin
instrument and acknowledged that she instrument and acknowledged that she
e same. ~. ',~'- ,~.,.~.,... ~_executed the same.
executed th ~ ~-~- ~_.~ ~f_~.~.~ - SECTION ~ ~-~ ~
~..~ _~ ~]~ ~otary Public ~ Notary Public -- '
w~th Full Covenants BLOCK
RARRARA ANN SARINA BARRARA ANN CARINA
NOTARY pU8LIC, State of New Yo~k LOT NOTARY PUBLIC, State of New Y0~
No 52-4742566
Title No. -- Quail~ied in Suffolk Coun~
Commission Exoirea
THOMAS V. PERILLO, JR., CHRISTOPHER pE~l~u
CYNTHIA MOFFATT and LINDA PERILLO
TO
THOMAS V. PERILLO, JR., CHRISTOPER PERILLO
LINDA PERILLO, CYNTHIA MOFFATT &
EDITH PERILLO
Standard Form of New York "1
Board of TitJe Underwriters
Oist ributed by
TITLE INSURANCE
Company of New York
No. §2.474256B
N Qualified in Suffolk County
COUNTY OR TOW , . .
,,, ,~:Omm~smon Expires March ~0,
Recorded at Request of
TITLE INSURANCE
Company of New York
RETURN BY MAIL TO
willis B. Carman, Jr.
Carman, Callahan & Sabino
280 Main Street
Farmingdale, New York 11735
Zip No.
Southold Town Board o~ppeals -4- May 1,
APPEAL NO. 2582. AMENDED FINDINGS AND DETERMINATION.
Application of THOMAS and EDITH PERILLO, by Carman, Callahan,
Carman and Sabing, Esqs., 280 Main Street, Box 310, Farmingdale,
New York 11735.
was
On motion by Mr. Tuthill, seconded by Mr. Grigonis, it
RESOLVED, that regarding Appeal No. 2582, in the matter
of the application of THOMAS and EDITH PERILLO, by Carman, Cai-
laban, Carman and Sabing, Esqs., wherein the Board of Appeals
granted a Variance to the Zoning Ordinance, A~ticle III, Section
100-31 (Bulk Schedule), approving the insufficient area and width
of two parcels located at the south side of Great Peconic Bay
Boulevard, Laurel, (more particularly known as County Tax Map
Item Nos. 1000-145-2-13 and 17), that the findings and deter-
mination of this Board as worded in its decision and minutes
of the September 6, 1979 Meeting are erroneous, and that same
be and hereby are amended to read as follows:
After investigation and inspection, the Board finds that
~ applicants wish approval of insufficient area of approximately
22,457 square feet for Lot No. 1 at the north end of the premises,
and approval of insufficient area of approximately 26,348 square
feet for Lot No. 2, and approval of insufficient road frontage
100 feet and 50 feet respectively. The variance requested would
reduce Lot No. 1 from its original size of approximately 36,000
square feet, and would increase Lot No. 2 from'its present size
of approximately 15,000 square feet. The Board finds that to
grant the relief requested herein would be uniform with the lots
in the immediate vicinity. The Board agrees with the reasoning
of the applicants.
The Board finds that the circumstances present in this case
are unique, and that strict application'of the ordinance would
produce practical difficulties or unnecessary hardship. The Board
believes that the granting of a variance in this
case will not change the character of the neighborhood and
will observe the spirit of the ordinance ....
The remainder of the original resolution, which reads
as follows, will remain the same:
was
On motion by Mr. Grigonis, seconded by Mr. Douglass, it
RESOLVED, that THOMAS and EDITH PERILL0, 87 Old Country
Road, Melville, New York (by Carman, Callahan, Ca~n~an and Sabino,
Esqs. as agent) be GRANTED a Variance to the ZonJ~g Ordinance,
Article III, Section 100-31(Bulk Schedule) approving the insuffi-
cient area and width as applied for, and approving the access,
SUBJECT TO THE FOLLOWING CONDITIONS:
1. Southold Town Planning Board approval, for a minor
subdivision;
Southold Town Board o~ppeals -5- May 1, 19~1
2. Suffolk County Planning Commission referral;
3. Conformance w~th the Southold Town Zoning Board of
Appeals requirements for an access road.
Location of property: South side of Great Peconic Bay
Boulevard, Laurel; bounded north by Great Peconic Bay Boulevard,
east by Weglicki, south by Weglicki, west by Sidor. County Tax
Map Item Nos. 1000-145-2-13 and 17 ....
Vote of the Board: Ayes: Messrs. Grigonis, Tuthill,
Douglass. Absent: Messr. Doyen. Abstained: Messr. Goehringer.
PUBLIC HEARING: Appeal No. 2691. Application of Sk~UEL B.
PRELLWITZ, Indian Neck Lane, Peconic, New York, for a Variance
to the Zoning Ordinance, Article III, Section 100-30 for permission
to construct second dwelling on single lot. Location of property:
South side of Indian Neck Lane, Peconic, New York; bounded north
by Indian Neck Road, west by Cukor and Fischer, south by Peconic
Bay, east by Indian Neck Lane and Adams. County Tax Map Item No.
1000-86-7-7.
The Chairman opened the hearing at 7:53 P.M. by reading
the application for a variance, legal notice of hearing
and affidavits attesting to its publication in the local and
official newspapers, Notice of Disapproval from the Building
Inspector, and letter from the Town Clerk that notification
to adjoining property owners was made; fee paid $15.00.
MR. CHAIRMAN: We have surveys. It shows a parcel of,
it is kind of an odd-shaped piece. It's got 227' on the
southerly line, 525' on the easterly line, and then it goes
121, and 291 on the northerly line (413') and then the
westerly line something like 608' altogether, I guess, is
that somewhere near right, Bill? It's got a little jog in it.
And the proposal is there is one house down on the waterfront,
a big house, I guess it's known as the High House, or something
they call it.
to it,
MR. BILL SMITH: Right.
MR. CHAIRMAN: There's a studio-type building
I guess, you would almost say, with a wall.
connected
MEMBER TUTHILL: It's detached isn't it?
MR. CHAIRMAN: And then there is another building that's
used for storage now. It's like a big garage, I guess that's
all it ever was. I guess, Bill, is there something else you
would like to say about this, to explain exactly what your
intentions are?
BILL SMITH: Only that Mr. Prellwitz had planned this for
quite a long time, and did plan to go into a major subdivision
XO~ OF SDb'z'~tOAD, NEW ¥0~
AO'k~Ol~ O1~ TH~ ZONIN(~'I~O.%.I~, OF AFP~
Appeal l~o. 2582 ' Dated July 26. 1979
AC~IO/q OF T~EE ZONI1TG BOAI~D, OF .~ OF ~ TO~ OF
To THO~ ~ EDITH PERILLO (Ca~an~ Calla~n. Ca.an & Sabin~-
8'7 OLD CO.TRY R~ 280 Main St; ~x 31~
~LVtLLE, NEW. YO~ 11747 Farmlngdale, NY 11735)'
at a meetklg Of ffae. Zo-~E ~ar~.of A~p~Is on- ' September 6, 1979,
~ co~ ~ ~e ae~on ~d ~o~ w~ ~ on ~
(X) ~u~ for a v~ to me Zo~ O~-.~ ~ticle III, Section 100-31,. Bulk
( )
fl~ app em~,
& Park:
Schedule
1. SPECIAL ~Ca~i'IO/q. By resolution 0f the~ Board it was. determined ~t a ~ .~n ( ) · ~
................ :.,'~'~ ~ ~a~-~e'~d ~ ~i~ of ~e $~ ~r (') be ~ (,) ~
co~~ 8:55 P.~..(D.S.T.-) ~LD ~UGUST. 16, 1979, U~n Application
o~ Tko~s and Edith ~erillo, 87 Old Coun%ry .Road, Melville, New York
~747 (by C~; Callahan, Ca--an & Sabino, Esqs.) for a variance
~ %he Zonin~ Ordinance, ~%icle III, sec%ion 100-31, B~lk and Parking
S~hed~le, for pe~isslon to divide properky wi~..insu~flcien% area and
~d%~. Loca%ion of property: Great Peconic Bay Boulevard; bb~ded o~
the north by Great Peconic ~y Boulevard; east by Weglicki; south by
W~licki; west by Sidor. (SEE ~RSE.)
2. VARIANCE. B~ resolution of the .Board it v~as de~errai~ecl that . -~ _
~ds~p b~e
'SEE ~RSE.
~e ~ ~e ~.~te ~ ~ ~ ~o~ ~ ~ the ~e' u~ ~i~ b~
SEE REVERSE.
(c) The var/ance (does) (does not) observe the spirit of the Ordi,~,~ee and (would)
chs~e the character, of the dia~rict because
not)
SEE REVERSE.
and there/ore, it was. /urthe~ determined that the requested variance ( } be gra~1ed ( ) be denied and
that the previot%~ dec/sions of the Bu/ldi~g InsDeetor ( ) be cordLrmed ( ) be reversed.
FOH~
ZO1TING BOA/~D OF APPEALS
After inMes~igabion and ~nspection, the Board finds that the
applicant wishes approval of the insufficient area and width and'
approval of access and that the propertyhad been previously sub-
divided by the. Planning Board before the lots became, merged due to
same o%~ership of'b6th lots~ The applicant wishes to enlarge the
rear lot to 15,000. square, more or less, and decrease the front iot
to 36,0000 square feet, mere or less.
The Board finds that strict application of the Ordinance would
produce practical difficulties or unnecessary hardship; the l~ardship
created is unique and would n6t be shared by all properties alike in
the immediate vicinity of the property and in the same use district~
and %he variance w~ll not change the character of the neighborhood
and will observe the spirit of the. Ordinance.
On i~o~ion by bit. Grigonls, seconded by. Mr. Douglass, it was
RESOLVED, that Thomas and Edith Perillo, 87 .Old Country Road,
Melville, New York (Carman, Callahan., Carman & Sabino, Esqs. as
agent) be GRANTED.a varianc~ to-the Zoning Ordinance Article II~,
-Section 10~--31, Bulk and Parking Schedule, a-pproving the insuffi-
cient area ahd width as des'ignated in the application, and. approv-
ing the accesssubject to the following CONDITIONS:
'(i) $outhold Town Planning Board approval for a minor sub~
division of the subject property;
'(2) Suffolk County Planning Commission approval;
(3) Conformance with the SoUthold Town Zoning Board of Appeals
requirements for an access road.
Vote of the 'Board: Ayes: Messrs. Douglass, Griqonis and
TuthilI.
APPEALS BOARD MEMBERS
Ruth D. Oliva, Chairwoman
Gerard E Goehringer
James Dinizio, Jr.
Michael A. Simon
Leslie Kanes Weisman
Mailing Address:
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/Fa'st Floor, North Fork Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTItOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF JUNE 8, 2006
RECEIVED
JUL 11 2006
ZB File No. 5879 -- Thomas Perillo
Property Location: 1410 Peconic Bay Blvd., Mattituck CTM 145-2-17.2 & 17.1
SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this
application and determines that this review falls under the Type II category of the State's List of Actions,
without an adverse effect on the environment if the project is implemented as planned.
PROPERTY FACTS/DESCRIPTION: The applicants lots, parcel 17.2 is 22,457 square feet is improved with a
two-story frame residence with slate patio and porch, and parcel 17.1 is 30,056 square feet as shown on the
June 5, 1997 survey prepared by Burton and Behrendt Smith, P. C.
BASIS OF APPLICATION: Building Inspector's December 12, 2005 Notice of Disapproval, citing Section 100-
30.A.3, in its denial of an application for a lot line change. The reason stated by the Building Inspector in the
denial is that lots in the R-40 District require a minimum lot size of 40,000 square feet, a minimum single side
yard setback of 15 feet, a minimum total side yard setback of 35 feet. Following the lot line change both
parcels will maintain nonconforming lot size and parcel 17.2 will have a single side yard setback of 0 feet and
a total side yard setback of +/-17 feet.
FINDINGS OF FACT
The Zoning Board of Appeals held a public hearing on this application on May 25, 2006, at which time written
and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the
property, and other evidence, the Zoning Board finds the following facts to be true and relevant:
AREA VARIANCE RELIEF REQUESTED: The applicant wishes a lot line change in order to relocate the
access for parcel 17.1 to the east side of parcel 17.2.
REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted and personal
inspections, the Board makes the following findings:
1. Grant of the variance will not produce an undesirable change in the character of the neighborhood or a
detriment to nearby properties because the lot line change the applicant is requesting will not result in
anymore density ttia0 is already allowed by the code.
2. The benefit sought by the applicant cannot be achieved by some method, feasible for the applicant to
pursue, other than an area variance because a house already exists on the property and will remain. The zero
(0) lot line setback created by the variance will follow an existing driveway and have the appearance of a
Page 2- June 8, 2006
ZB File No. 5879 - Thomas Perillo
CTM No. 145-2-17.2 & 17.1
single driveway. An additional benefit will be the elimination of an ingress/egress point on the east side of the
property.
3. The variance granted herein is not substantial. No new non-conformities are being created by this lot line
change.
4. The difficulty has been self-created.
5. No evidence has been submitted to suggest that a variance in this residential community will have an
adverse impact on the physical or environmental conditions in the neighborhood.
6. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to
enjoy the benefit of an addition, while preserving and protecting the character of the neighborhood and the
health, safety and welfare of the community.
RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under
New York Town Law 267-B, motion was offered by Member Oliva, seconded by Member Dinizio, and duly
carried, to
GRANT the variance as applied for, shown on survey site map dated June 25, 1997 revised February
16, 2006 prepared by Burton Behrendt Smith P. C.
Any deviation from the variance given such as extensions, or demolitions which are not shown on the
applicant's diagrams or survey site maps, are not authorized under this application when involving
nonconformities under the zoning code. This action does not authorize or condone any current or future use,
setback or other feature of the subject property that may violate the Zoning Code, other than such uses,
setbacks and other features as are expressly addressed in this action.
Vote of the Board: Ayes: Members Oliva (Chairwoman), Goehringer, Dinizio, Simon, and Weisman. This
Resolution was duly adopted (5-0). ~ (~, (~~
Ruth D. Oliva 7 /,,2/06
Approved for Filing
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
$outhold, N.Y.
CERTIFICATE OF OCCUPANCY
No: Z-28213
Date: 02/14/02
The certificate is issued to THOMAS V. PERILLO JR & ORS
{OWNER)
of the aforesaid building.
Rev. 1/81
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
VqILLLa~I 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
October 1, 2010
Patricia C. Moore
51020 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change for Thomas and Edith Perillo
Located at Peconic Bay Boulevard, Mattituck NY
SCTM#1000-145-2-17.2 & 17.1 Zoning: R-40
Dear Ms. Moore:
The Southold Town Planning Board is in receipt of the above referenced application. The Planning
Department has reviewed the submission and requests the following items so that the application may
be deemed complete prior to being reviewed by the Southold Town Planning Board:
1) Please submit an aerial for the above referenced property.
2) Please submit the deed for the above referenced property.
3) Please provide information regarding lot recognition - how and when was this lot created
etc. See Southold Town Code § 280-9.
4) Please provide a copy of the certificate of occupancy for the existing residence.
5) Please clarify whether the right-of-way shown on the submitted survey is a flag for
proposed Parcel B and if so, has it been included in the size of proposed Parcel B or not?
6) Please clarify whether public water exists for the subject property.
Once these items have been submitted to the Southold Town Planning Board in writing the application
will be reviewed by the Southold Town Planning Board at the next available Work Session.
If you have any questions, please do not hesitate to contact this office.
Thank you.
Tamara Sadoo
Planner
Project Status Report for Re-Subdivisions (Lot Line Changes)
Application Dates
Pre-Submission Con ference
Application Received
Application Reviewed at Work Session
Enqineer Conference
SI=QRA Coordination
Public Hearinq Waived
Pubtic Headnf~ Date
'1
Final Map Routing:
Tax Assessors
Building Department
Land Preservation
Highway Department
Additional Notes:
SEQRA Determination
SC Plann nq Comm ssion Referral /.'~/,/_~/]
SC P ann nq Commission Comments
Conditional Final Approval
Final Approval d-'~/~/i I
South~ Planning Department Stafl~eport
Subdivision Application - Work Session Review
Date
Prepared by:
August 5, 2011
Alyxandra Sabatino, Planner
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Perillo Lot Line Modification
Pat Moore, agent for the owner Thomas Perillo
9/1/2010
145-2-17.1 & 17.2
South side of Peconic Bay Blvd, at the intersection of
Laurelwood Drive.
Mattituck
R-40
II. Description of Project
Type of Subdivision:
Lot Line Modification
IIh Action to review
Consider Final Approval at the August 8, 2011 Public Meeting. This application is also
eligible for a waiver of SC Health Dept approval prior to Planning Dept.
IV: Analysis
This is a simple lot line modification that will create no new development potential. An
access flag for the lot farthest from the road is being moved from the west side of the
property to the east side where it will abut another accessway. It will continue to access
the same road as previous, and will provide access for only one potential single family
residence.
V: Staff Recommendations
1. No potential large environmental impacts have been identified - consider a
negative declaration under SEQRA for the August 8,2011 Public Meeting.
2. This application is eligible for a waiver of the requirement for receiving SC Health
Dept approval prior to Planning Board approval - consider granting this waiver.
3. The draft deeds have been reviewed and match the plan submitted.
4. Consider granting final approval at the August 8, 2011 public meeting.
South(~ Planning Department Staff~port
Subdivision Application - Work Session Review
Date
Prepared by:
April 25,2011
Heather Lanza, Planning Director
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
Perillo Lot Line Modification
Pat Moore, agent for the owner Thomas Perillo
9/1/2010
145-2-17.1 & 17.2
South side of Peconic Bay Blvd, at the intersection of
Laurelwood Drive.
Mattituck
R-40
II. Description of Project
Type of Subdivision:
Lot Line Modification
II1: Action to review
Set public hearing in May for June public meeting, waive Sketch, Preliminary Plat steps,
and consider Conditional Final Approval at June meeting if no issues arise at public
hearing. This application is also eligible for a waiver of SC Health Dept approval prior to
Planning Dept.
SC Planning Commission responded with no comments
Town Engineer responded - all OK, except check that no other lots have rights over the
existing flag.
Mattituck Fire Dept responded - all OK.
SEQRA is unlisted.
IV: Analysis
This is a simple lot line modification that will create no new development potential. An
access flag for the lot farthest from the road is being moved from the west side of the
property to the east side where it will abut another accessway. It will continue to access
the same road as previous, and will provide access for only one potential single family
residence.
V: Staff Recommendations
1. Consider setting the public hearing at the May meeting for June.
2. No potential large environmental impacts have been identified - consider a
negative declaration under SEQRA.
3. Consider granting conditional final approval at the June meeting if there are no
issues arising from the public.
South~l Planning Department Staff~eport
Subdivision Application - Work Session Review
4. Note in the resolution that the Town Code requires 15' wide access and that
future development of the back lot (17.1) will require that the entire right of way
be free and clear and open to vehicular travel. Also note that there is currently a
slate porch and steps encroaching on the 15' area.
5. Where will utilities go to Lot 17.17 Is there reom to send them underground? If
so, that should be a condition of any building permits.
6. Note in resolution the ZBA variance for zero setback to the east for Lot 17.2.
7. Send letter asking for revisions to the map to include the following:
a. Title Block "Lot Line Modification for Perillo"
b. Line work that shows the "Flag" portion as part of the back lot (17.1)
c. Correct the Tax Lot label on the back lot to 17.1
d. Show metes and bounds for new lot 17.1 and 17.2
e. Illustrate the current configuration of the lots in basic outline form in a box
on the plan,
f. Correct the plot areas for each lot to reflect the flag being part of the back
lot.
Town of Southold
Planning Department Staff Report
Subdivisions
Prepared by: Tamara Sadoo
Date: December 2, 2010
I. Application Information
Project Title: Lot Line Change for Thomas and Edith Perillo
Map Prepared By: Wallace T. Bryan, L.L.S.
Date of Map: June 5, 1997, last revised Auqust 25, 2010
Date of Submission: September 1, 2010
Applicant: Thomas and Edith Perillo
Tax Map Number: 1000-145-2-17.1 & 17.2
Project Location: See attached tax map and aerial photograph
Hamlet: Mattituck
Zoning District: R-40
II. Description of Project
T¥1~e of Application: Lot Line Modification
Acreage of Proiect Site: Total: 52,692 sq. ft.
V: Project Analysis
Location: These parcels are located on Peconic Bay Boulevard in Mattituck.
Description:
This proposed lot line change will transfer 3,887 s.f. (the flagpole) of
SCTM#1000-45-2-17.1 to SCTM#1000-145-2-17.2. Lot 17.1 will decrease from
30,235 s.f. to 26,348 s.f., and Lot 17.2 will increase from 22,457 s.f. to 26,344 s.f.
An area variance from the ZBA was granted in 2006 for Lot 17.1 to become more
non-conforming in the R-40 zone.
Summary/Recommendations:
· Recommendation: Accept application for review
· Begin sending out referrals to all applicable agencies/departments
· Begin SEQRA review.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Application for Re-Subdivision/Lot Line
Modification
APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the
proposed RE-SUBDIVISION described herein:
Original Subdivision Name
Suffolk County Tax Map #
Hamlet
Street Location
Acreage of Site
Zoning District
Date of Submission
2.
3.
4.
5.
6.
7.
/7./
people:
Applicant:
Please provide the names, addresses and phone numbers for the following
Agent:
Property Owner(s)
Surveyor:
Engineer:
Attorney:
9. Briefly describe the proposed lot line change and state reason(s) for requesting same.
10. DOES THE PROPOSED MODIFICATION:
Affect the street layout in the original subdivision?
Affect any area reserved for public use?
Diminish the size of any lot?
Create an additional building lot?
Create a nonconforming lot?
Require a variance from the Zoning Board of Appeals?
Impact the future planning of the subject properties?
11. Application completed by [ ] owner '[k/]' agent
/-
[ ] other
UPON SUBMITTING A COMPLETED APPLICATION, THE PLANNING
BOARD WILL REVIEW THE PROPOSAL AND DETERMINE IF THE
PROJECT IS ELIGIBLE FOR A WAIVER OF SUBDIVISION REVIEW. IF
THE APPLICATION MEETS THE CRITERIA FOR A WAIVER, THE
MODIFICATION MAY BE AUTHORIZED BY THE PLANNING BOARD BY
RESOLUTION AND NO FURTHER REVIEW WILL BE REQUIRED.
IF THE PROPOSED LOT LINE MODIFICATION WILL CREATE
SUBSTANDARD LOT SIZES, LOT WIDTHS OR MAKE EXISTING
STRUCUTRES NONCONFORMING WITH RESPECT TO SETBACKS, THE
APPLICANT WILL NOT BE ABLE TO RECEIVE PLANNING BOARD
APPROVAL WITHOUT FIRST OBTAINING RELIEF FROM THE ZONING
BOARD OF APPEALS.
Signature of Prepar~
Date
Thomas Perillo
87 Old Country Road
Melville, NY 11747-2005
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Dear Ms. Moore:
I, Thomas Perillo hereby authorize you to make an application to the Planning Board,
Town of Southold, Suffolk County Health Department, and any other necessary agencies on my
behalf.
Very truly yours,
Thomas Perillo
Applicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and
employees. The purpose of this form is to provide information which can alert the town of possible
conflicts of interest and allow it to take whatever action is necessary to avoid same
¥our e: 73o , &.,?lo 4 c'. 7·
last mnne, first name. middle initial
unles~ you are applying in the name of someone else or
other entity, such as a company, lf so, indicate
the other person 's or compact: 's name.
Nature of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat L,~tt"~.t ~ Planning
Site Plan
Other (Please name other activity) __
Do you personally (or through your company', spouse, sibling, parent or child) have a relationship with any
officer or employee of the Town of Southold? "Relationship includes by blood, mamage or business
imeresl "Business interesl" means a business, including a partnership, in which Ihe Iown officer or
employee has cvcn a partial ownership of (or employment by) a corporation in which the town officer or
employee owns more than 5% of the shares.
Yes No '~
If you answered "Yes" complete the balance of lhis form and dale and sigo wbere indicated.
Name of the person employed by the Town of Southold
Title or posilion of dlat person
Describe the relationship between yourself (the applicant) and the town officer or employee. Either check
the appropriale line A Ihrough D and/or describe in Ihe space provided.
The town officer or employee or his or her souse, sibling, parent or child is (check all that apply):
A. thc owner of greater than 5% of tho shares of the corporate stock of the applicant
(when the applicant is a corporation);
B. the legal or beneficial owner of any inleresl in a noncorpomte entity (when II~e
applicant is not a corporation);
C. an officer, director, partner or employee of the applicant; or
D. Ihe actual applicant
Description of Relationship:
Submittfl2d41ii~of g~ 2QI~FB5
Disclosure Pbrm
APPEALS BOARD MEMBERS
Ruth D. Oliva, Chairwoman
Gerard E Goehringer
James Dinizio, Jr.
Michael A. Simon
Leslie Kanes Weisman
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
Mailing Address:
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, North Fork Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
July/~, 2006
Patricia C. Moore, Esq.
51020 Main Road
Southold, New York 11971
Re: ZBA Ref. 5879 Perillo, Thomas - Variance Determination
Dear FIS,~ore:
Please find enclosed a copy of the above-noted determination rendered by the
Zoning Board of Appeals at its June 8, 2006 Meeting. Please be sure to file an extra copy
of the enclosed variance determination when submitting other final documents, or
amendments, with the Building Department.
Thank you.
Very truly yours,
Encl.
Copy of Decision to:
Building Department
a Kowalski
APPEALS BOARD MEMBERS
Ruth D. Oliva, Chairwoman
Gerard R Goehringer
James Dinizio, Jr.
Michael A. Simon
Leslie Kanes Weisman
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
FINDINGS, DELIBERATIONS AND DETERMINATION
MEETING OF JUNE 8, 2006
ZB File No. 5879 -- Thomas Perillo
Property Location: 1410 Peconic Bay Blvd., Mattituck CTM 145-2-17.2 & 17.1
Mailin. g_~_Address:
Southold Town Hall
53095 Main Road · RO. Box 1179
Southotd, NY 11971-0959
Office Location:
Town Annex/First Floor, North Fork Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
RECEIVED
JUL 11 2006
SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this
application and determines that this review falls under the Type II category of the State's List of Actions,
without an adverse effect on the environment if the project is implemented as planned.
PROPERTY FACTS/DESCRIPTION: The applicants lots, parcel 17.2 is 22,457 square feet is improved with a
two-story frame residence with slate patio and porch, and parcel 17.1 is 30,056 square feet as shown on the
June 5, 1997 survey prepared by Burton and Behrendt Smith, P. C.
BASIS OF APPLICATION: Building Inspector's December 12, 2005 Notice of Disapproval, citing Section 100-
30.A.3, in its denial of an application for a lot line change. The reason stated by the Building Inspector in the
denial is that lots in the R-40 District require a minimum lot size of 40,000 square feet, a minimum single side
yard setback of 15 feet, a minimum total side yard setback of 35 feet. Following the lot line change both
parcels will maintain nonconforming lot size and parcel 17.2 will have a single side yard setback of 0 feet and
a total side yard setback of +/-17 feet.
FINDINGS OF FACT
The Zoning Board of Appeals held a public hearing on this application on May 25, 2006, at which time written
and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the
property, and other evidence, the Zoning Board finds the following facts to be true and relevant:
AREA VARIANCE RELIEF REQUESTFF): The applicant wishes a lot line change in order to relocate the
access for parcel 17.1 to the east side of parcel 17.2.
REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted and personal
inspections, the Board makes the following findings:
1. Grant of the variance will not produce an undesirable change in the character of the neighborhood or a
detriment to nearby properties because the lot line change the applicant is requesting will not result in
anymore density th~0 is already allowed by the code.
2. The benefit sought by the applicant cannot be achieved by some method, feasible for the applicant to
pursue, other than an area variance because a house already exists on the property and will remain. The zero
(0) lot line setback created by the variance will follow an existing driveway and have the appearance of a
Page 2 - June 8, 2006
ZB File No. 5879 - Thomas Perillo
CTM No. 145-2-17.2 & 17.1
single driveway. An additional benefit will be the elimination of an ingress/egress point on the east side of the
property.
3. The variance granted herein is not substantial. No new non-conformities are being created by this lot line
change.
4. The difficulty has been self-created.
5. No evidence has been submitted to suggest that a variance in this residential community will have an
adverse impact on the physical or environmental conditions in the neighborhood.
6. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to
enjoy the benefit of an addition, while preserving and protecting the character of the neighborhood and the
health, safety and welfare of the community.
RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under
New York Town Law 267-B, motion was offered by Member Oliva, seconded by Member Dinizio, and duly
carried, to
GRANT the variance as applied for, shown on survey site map dated June 25, 1997 revised February
16, 2006 prepared by Burton Behrendt Smith P. C.
Any deviation from the variance given such as extensions, or demolitions which are not shown on the
applicant's diagrams or survey site maps, are not authorized under this application when involving
nonconformities under the zoning code. This action does not authorize or condone any current or future use,
setback or other feature of the subject property that may violate the Zoning Code, other than such uses,
setbacks and other features as are expressly addressed in this action.
Vote ofthe Board: Ayes: Members Oiiva (Chairwoman), Goehringer, Dinizio, Simon, and Weisman. This
Ruth D. Oliva 7 ~/06
Approved for Filing
Town of Southold
LWRP CONSISTENCY ASSESSMENT FORM
A. INSTRUCTIONS
All applicants for permits* including Town of Southold agencies, shall complete this CCAF for
proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law, This
assessment is intended to supplement other information used by a Town of Southold agency in
making a determination of consistency. *Except minor exempt actions including Building Permits
and other mmisterial permits not located within the Coastal Erosion Hazard Area.
Before answering the questions in Section C, the preparer of this form should review the exempt
minor action list, policies and explanations of each policy contained in the Town of Southold Local
Waterfront Revitalization Program. A proposed action will be evaluated as to its significant
beneficial and adverse effects upon the coastal area (which includes all of Southold Town).
If any question in Section C on this form is answered "yes" or "no", then the proposed action will
affect the achievement of the LWRP policy standards and conditions contained in the consistency
review law. Thus~ each answer must be explained in detail~ listing both supporting and non-
sunnortine facts. If an action cannot be certified as consistent with the LWRP policy standards and
conditions, it shall not be undertaken.
A copy of the LWRP is available in the following places: online at the Town of Southold's website
(southoldtownnorthfork.net), the Board of Trustees Office, the Planning Department, all local
libraries and the Town Clerk's office.
scm#
PROJECT NAME
DESCRIPTION OF SITE AND PROPOSED ACTION
_ 171
SEP - 1 :
The Application has been submitted to (check appropriate response):
TownBoard ~] Planning Board[] Building Dept. [] Board of Trustees
Category of Town of Southold agency action (check appropriate response):
(a) Action undertaken directly by Town agency (e.g. capital
construction, planning activity, agency regulation, land transaction)
(b) Financial assistance (e.g. grant, loan, subsidy)
(c) Permit, approval, license, certification:
Nature and extent of action:
2
Location ofaction:_
Site acreage:
Presentland use:
Present zoning classification:
If an application for the proposed action has been filed with the Town of Southold agency, the following
information shall be provided:
(a) Name of applicant:
(b) Mailing address:
(c) Telephone number: Area Code ( ) Cq/o /~/////06-/'4
(d) Application number, if any:
Will the action be directly undertaken, require funding, or approval by a state or federal agency?
Yes [] No ~ If yes, which state or federal agency?
C. Evaluate the project to the following policies by analyzing how the project will further support or not
support the policies. Provide all proposed Best Management Practices that will further each policy.
Incomplete answers will require that the form be returned for completion.
DEVELOPED COAST POLICY
Policy !. Foster a pattern of development in the Town of Southold that enhances community character,
preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and
minimizes adverse effects of development. See LWRP Section III - Policies; Page 2 for evaluation
criteria.
[]Yes [] No [~ Not Applicable
,' / o'
Attach addinonal sheets if necessary
Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP
Section II1 - Policies Pages 3 through 6 for evaluation criteria
Yes No NotApplicahle
Attach additional sheets if necessary
Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See
LWRP Section II1 - Policies Pages 6 through 7 for evaluation criteria
[] Yes [--] No [] Not Applicable
Attach additional sheets if necessary
NATURAL COAST POLICIES
Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP
Section Ill - Policies Pages 8 through 16 for evaluation criteria
Yes ['--] No ~ Not Applicable
Attach additional sheets if necessary
Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section !11
- Policies Pages 16 through 21 for evaluation criteria
[] Yes ~] No ~ Not Applicable
!
Attach additional sheets if necessary
Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including
Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section IIl- Policies; Pages 22
through 32 for evaluation criteria
Yes [~ No [] Not Applicable
Attach additional sheets if necessary
Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section Ill - Policies
Pages 32 through 34 for evaluation criteria.
[--~ Yes ~ No [~ Not Applicable
Attach additional sheets if necessary
Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous
substances and wastes. See LWRP Section III - Policies; Pages 34 through 38 for evaluation criteria.
[] Yes [] No Not Applicnble
PUBLIC COAST POLICIES
Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public
resonrces of the Town of Southold. See LWRP Section III - Policies; Pages 38 throngh 46 for evalnation
criteria.
[] Yes [] No ~] Not Applicable
Attach additional sheets if necessary
WORKING COAST POLICIES
Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in
suitable locations. See LWRP Section I11 - Policies; Pages 47 through 56 for evaluation criteria.
Yes [] No ~ Not Applicable
Attach additional sheets if necessary
Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary
and Town waters. See LWRP Section III - Policies; Pages 57 through 62 for evaluation criteria.
[] Yes [] No [~ Not Applicable
Attach additional sheets if necessary
Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section Ill - Policies; Pages 62
through 65 for evaluation criteria.
[] Yes [] No Not Applicable
Attach additional sheets if necessary
Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP
Section lI1 - Policies; Pages 65 through 68 for evaluation criteria.
[] Yes [] No [~7] Not Applicable
PREPARED BY ~/~~'/~"~-"~'
Amended on 8 105
TITLE ~ DATE
PROJECT ID NUMBER
617.20
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
SEQR
PART I - PROJECT INFORMATION (To be completed by Applicant or Proiect sponsor)
1. APPLICANT/SPONSOR:
Municipality /--'~ ~.~(~C-
cou.,y
4. PRECISE LOCATION: (Street address and ~oad intersections, prominent landmarks, etc, or provide map)
E 'SPSOPOSEOACT,ON: ':50 7 ,eooO
DNew mExpansion ~M odificatio n/alt er etlon ~ ~
S DESCRIBE PROJECT BRIEFLY:
7 AMOUNT OF LAND AFFECTED:
Initially * S acres Ultimately ' ''~ acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
~Yes r~No If No, describe briefly .,~. (~¢[,./x.~i~
9 WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
R~.R, sidential [~lndustria~ DCommercial [:]Agricultural E]Park/Forest/Open space [3 Other
ascribe:
..~,.o yes, list agency(s) name and permit/approvals
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
/~Yes DNo If yes, list agency(al name and permit/approval
12 AS A RESULT DE PROPOSED ACTION WILL EXIBTING PERMIT/APPROVAL REQUIRE MODIFICATION?
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
If the action is in a Coastal Area. and state
you
Coastal Assessment Form before proceedin~l with this assessment
MEMORANDUM
To: Accounting
From: Planning Department
Date: December 7, 2010
Re: Checks
The Lot Line change application listed below has been accepted by the Planning
Board; therefore the check may be processed to revenue.
Thank you.
Applicant/Project Name & Tax Map Amount Check
Type # bate/No.
Perillo Lot Line Change 145-2-17.2 $500.00 8/31/10 - ~902
LR
~ o . ~ ~ ~ ~ '
N24'O2'50"W x ~ ~ ~ ~~
~ ........ 522.71 '
az ~ ~
~ ~ S24'22'00"E 265.50' s~ ~ ...... "*~4'22'00"E Xk 2~ ~ .n3~O~
7 ¢ z,t S24'22'00"E TAX LOt t~ 547.31 ' ~0
m
SUFFOLK COUNTY TAX MAP DIST: 1000 SECT: 145 BLK: .3 LOT(S): 17,1 &: 17.2
No: Wallace T. Bryan
Lores) Licensed Land Surveyor
TOWN OF SOUTHOLD. COUNTY OF SUFFOLK, STATE OF NEW YORK 559 Middle Road.
Bayport, New York 11705
~_~JFfE~D~: THOMAS PERILLO (631)
472-]770
Fax 472-177l
SCALE: 1 ":50' FILE NO: 97--228
THE EXISTENCE OF RIGHT OF WAYS AND/OR EASEMENTS OF RECORD, IF ANY, NOT SHOWN ARE NOT GUARANTFED.
THIS SURVEY WAS PREPARED IN ACCORDANCE W~TH THE EXISTING COOE OF PRACIICE FOR LAND SURVEYORS AOOPFED BY THE NEW YORK STATE
ASSOCIATION OF PROFESSIONAL LAND SURV'EYORS.
ANY ALEERAFION OR AOOIDON TO THIS SURVEY IS A ¥IOLA~ON OF SECTION 7209 OF TNE REW YORK STARE EOHCAflON tAW COPIES OF rNIS SURVEY
LASER FICHE FORM
SUBDIVISIONS
Project Type: Lot Line Changes
Status: Final Approval
SCTM #: 1000- 145.-2-17.1
Project Name: Perillo, Thomas & Edith 2010
Location: Peconic Bay Boulevard, Mattituck
Hamlet: Mattituck
Applicant Name: Thomas & Edith Perillo
Owner Name: Perillo, Thomas
Zone 1: R-40
Approval Date: 8/8/2011
PLAT Signed Date:
//
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Zone 2:
C and R's ·
Homeowners Association ·
R and M Agreement:
Address:
County Filing Date:
Zone 3:
SCAN Date:
SCANNED
AUG 1 201t
1
Records Management