Loading...
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