Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1000-68.-1-11 & 13.3
/ / ~L i~ARCEL' B ' I ZONING DIS TRIC T TOPOGRAPHICAL INFORMATION TAKEN FROM THE FIVE EASTERN TOE/IS TOPOGRAPHIC MAPS COASTAL EROSION HAZARD lINE FROM COASTAl ERO~ON MAP Pholo # §7-559-85 FLOOD ZONE LINES FROM FIRM, 36103C0162 G M~)~ qt /998 - NZOiF ~LICE [IENNErT FAM/L~ TRUST ALICE BENNETT 'QUALIFIED PERSONAL RESIDENCE AREA $ ,Zx?SnN~ MAP OF PROPERTIES ~ooo-Be-ol-, %- Z.Z~/A.~.~ o~ ~s,~,sz~ ~.,. lo/~/i~ L O T LINE CHANGE 1000-68-01- 13.3 ~ 8.6688 ~cres ~r ~77~6/3 ~ ft t~ P~qSE~ ' ' APPROVEb BY . A T ~C~C P'RCEL =' = 3.5193 Acres fo lie lines P~NNING BOARD [ ' TO~ ~ ~O TOWN OF SOUT~LD / " Oct. FOR 'ALFREO&MAR Y KNAPP' SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES HAUPPAUGE~ N.Y. OHINER/A?PLICANT, :, ALFRED KNAPP ~3175 SOUND VIEtY AVE. $OUTHOLD, N.Y. 971 DEVELOPMENT FOR -- ~¢ITR A TOTAL ON THE ABOVE DATE. I~AClLITIES MUST CONFORM TO C~ AT THE TIME OF CONSTRUCTION., BE VALID ONLY IN TNE REAL: DULY FILED CLERK CONSENT IS REF~BY B ENDORSEMENT IN ACCORDANCE W THE PROPOSED SE~IAGE SUBJECT TO SEPARATE PLANNING BOARD MEMBERS DONALD J. !~iLCENSKI Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JAMES H. RICH III MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. M~/n Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 April 10, 2012 Mr. Alfred L. Knapp P.O. Box 443 Peconic, NY 11958 Re: Final Approval: Proposed Lot Line Change for Alfred L. and Mary Knapp Located at 3425 Soundview Avenue, Peconic SCTM~1000-68-1-11 & 13.3 Zoning District: R-80 Dear Mr. Knapp: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, April 9, 2012: The pUblic hearing was closed. WHEREAS, this proposed lot line change will transfer 11,578 square feet from Parcel B to Parcel A. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres) in the R-80 Zoning District; and WHEREAs, an application for a Lot Line Modification was submitted on June 30, 2009 by Alfred L. Knapp for the property located 2,808 feet east of Mill Road, Peconic, SCTM#1000-68-1-11 & 13.3, in the R-80 Zoning District; and WHEREAS, on June 23, 2009, the Southold Town Planning Board accepted the application for review; and WHEREAS, on June 29, 2009, referrals were sent out to the Southold Fire District, and the LWRP Coordinator; and WHEREAS, on July 15, 2009, the Southold Fire District reviewed the property and responded that there is adequate fire/emergency access; and Alfred L. and Mary Knapp PaRe Two April 10, 2012 WHEREAS, on July 12, 2010, the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7 reviewed the above-referenced application; and WHEREAS, on July 12, 2010, the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, established itself as lead agency, and as lead agency per[ormed an uncoordinated review of this Unlisted Action; and WHEREAS, on July 12, 2010, the Southold Town Planning Board made a determination of non-significance and granted a Negative Declaration; and WHEREAS, on July 12, 2010, the Planning Board set a public hearing; and WHEREAS, on July 20, 2010, the applicant requested that the public hearing for the above-referenced property be cancelled until further notice; and WHEREAS, on August 10, 2010, the Planning Board rescinded the Set Final Hearing Resolution; and WHEREAS, on February 23, 2012, the LWRP Coordinator found the above-referenced application exempt from LWRP review pursuant to §268-3 of the Southold Town Code; and WHEREAS, on February 27, 2012, the applicant's agent submitted endorsed plats from the Suffolk County Department of Heath Services; and WHEREAS, at the February 27, 2012 Work Session, the Planning Board agreed to set a public hearing and requested a submittal of draft deeds; and WHEREAS, on March 12, 2012, the Planning Board set the Final Hearing for the April 9, 2012, Public Meeting; and WHEREAS, on April 4, 2012, the applicant's agent submitted draft deeds; and WHEREAS, at the Apdl 9, 2012 Work Session, the Planning Board reviewed and accepted the draft deeds; 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 reason: Alfred L. and Mary Knapp PaRe Three April 10, 2012 1. No changes will occur as a result of this lot line change that would affect the character of the neighborhood; and WHEREAS, the Planning Board has determined that the proposed action meets all the necessary requirements of Town Code {}240 for a Lot Line Modification; be it therefore, RESOLVED, that the Planning Board hereby waives the requirements of {}240 to submit the ERSAP, Pdmary and Secondary Conservation Plans, Sketch Plan and Preliminary Plat steps; and be it further RESOLVED, that the Southold Town Planning Board grants Final Approval on the maps entitled "Alfred and Mary Knapp for Lot Line Change at Peconic", dated March 2, 2009 and last revised October 20, 2010, prepared by John T. Metzger, Peconic Land Surveyors, and authorizes the Chairman to endorse the map. Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval or such approval shall expire. Enclosed is a copy of the map which has been endorsed by the Chairman. If you have any questions regarding the above, please contact this office. Very truly yours, Encls. cc: Assessors Patricia C. Moore, Esq. PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (63 I) 765-4643 May 3, 2012 Donald Wilcenski, Chairman Planning Board -Town of Southold PO Box 1179 Southold NY 11971 RE: SUBDIVISION OF ALFRED & MARY KNAPP Dear Mr. Wilcenski & Board: With reference to the above, enclosed please find copies of the recorded deeds per Resolution dated April 10, 2012. Thank you. V,,~ truly y/g~s, I~y Be sy~,~rkins LA bp encls CC #: C12-17752 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on05/02/2012 under Liber D00012692 and Page 217 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 05/02/2012 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt Number : 12-0049841 TRANSFER TAX NUMBER: 11-19575 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 068.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 05/02/2012 12:04:11 PM D00012692 217 Lot: 011.001 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 $5.20 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-19575 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $60.00 NO $0.00 NO $265.20 JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage instrument 31 Page/Filing Fee ~ Handling 20. O0 TP-584 Notation EA-$2 17 (County) EA-S 217 (State) R.P.T.S.A. Comm. of Ed. 5. O0 Affidavit . '~ertified (::op~'~ NY~-~ha rge 15. O0 Other I 4 JDist. lOI Real Property Tax Service Agency Verification Deed / Mortgage Tax Stamp Sub Total Sub Total Grand Total FEES 12009434 xooo o6eoo oxoo oz ooz Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: PATRICIA C. MOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax .~/,3..~ 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 ~ideration Amount $ VacantLand TD /~ TD TD Mail to: Judith310 CenterA' Pascale,Drive,SUffOtkRiverhead,County NyClerk11901coT.blame Title Company Information www.suffolkcountyny.gov/clerk Tit e # Suffolk County Recording & Endorsement Page This page forms part of the attached by: ALFRED KNAPP AND MARY KNAPP BARGAIN & SALE DEED (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWN of SOUTHOLD MARY KNAPP In the VILLAGE or HAMLETof PECONiC BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEy AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the i'~ day of April, 2012 between ALFRED KNAPP and MARY KNAPP, as husband and wife, residing at 3425 Soundview Ave., Peconic, New York 11958 party of the first part, and MARY KNAPP, residing at 3425 Soundview Ave., Peconic, New York 11958 party ofthe second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration, paid by the party &the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED (DESCRIPTION OF PREMISES) BEING AND INTENDED TO BE part of the same premises as conveyed by deed dated May 16, 2008 and recorded on July 30, 2008, in Liber 12559 page 848 in the Office of the Clerk of the County of Suffolk THIS CONVEYANCE is to confirm a lot line modification as approved by a Town of Southold Planning Board Resolution dated April 9, 2012. 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 HA VE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns &the party of the second part forever. AND the party of the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section I3 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. IN PRESENCE OF: Alfr~ I/ u'g - ~ Maryl~l~app 0 , X' ' ~ I NYSBA Residential Real Estate Forms on HotDocs*'(9/00) . Copyright Capsofi* Development State of New York ) County of Suffolk ) SS; On this t,~ day of April, 2012, before, the undersigned, personally appeared Alfred Knapp and Mary Knapp,personally known to me or proved to me on the basis of satisfactory evidence to the be 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 capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the !..n, strument. BETSY A. PERKINS Notary Public, State of New Yo~ No. 01PE6130636 Qualified in Suffolk Cou~ Commission Expires July NYSBA Residential Real Estate Forms on HotDocs~ (9/00) Copyright Capsoft~ Development .2- SCHEDULE A All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Peconic, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows; Beginning at a point on the northerly line of Sound View Avenue at the intersection formed by the northerly line of Sound View Avenue with the easterly line of lands now or formerly of Alice Bennett Family Trust distant 2808 feet more or less as measured in a easterly direction from the easterly line of Mill Road; RUNNING THENCE from said Point and Place of Beginning North 47 degrees 09 minutes 40 seconds West along lands now or formerly of Alice Bennett Family Trust a distance of 1049.92 feet to the mean high water mark of the Long Island Sound; THENCE along the mean high water mark along a tie line North 50 degrees 46 minutes 20 seconds East a distance of 151.45 feet to a point; THENCE along lands now or formerly of Knapp the following four (4) courses and distances: 1) South 47 degrees 09 minutes 40 seconds East a distance of658.11 feet; 2) South 42 degrees 50 minutes 20 seconds West a distance of 25.00 feet; 3) South 47 degrees 09 minutes 40 seconds East a distance of 435.84 feet; 4) North 71 degrees 47 minutes I0 seconds East a distance of 60.00 feet to a point and the northerly side of Sound View Ave; THENCE South 81 degrees 22 minutes 30 seconds West a distance of 191.76 feet to the Point and Place of Beginning. NYSBA Residential Real Estate Forms on HotDocs~ (9/00) Copyright Capsofta Development 0 CHANGE '- -- SURV~Y FOR COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK CC#: C12-17751 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 on05/02/2012 under Liber D00012692 and Page 216 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 05/02/2012 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt Number : 12-0049841 TRANSFER TAX NUMBER: 11-19574 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 068.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCHG EA-CT¥ $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $5.20 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-19574 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 05/02/2012 12:04:11 PM D00012692 216 Lot: 013.004 Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $60.00 NO $0.00 NO $265.20 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 31 Deed / Mortgage Tax Stamp FEES Page / Filing Fee Handling TP-S84 Notation EA-S2 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. "-NY~SlJr~:harge Other 20. O0 5. O0 , AO 15. O0 Sub Total Sub Total . , Grand Total i..,~, (.,{/~ ~, 4 [ Dist. Real Prope~ Tax Service Agency Verification 12009432 looo o,s oo OlOO 0',3004 8 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: PATRICIA C. MOORE ESQ. 51020 MAIN ROAD SOUTHOLD NY 11971 Mail to: Judith A. Pascale, Suffolk County Clerk coT.'N/ame 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk T t e # RECORDED :;!0i2 Hay 02 i2."04:ii JUDITH fi, PNSCgLE CLEPK Oi:" :~'ijFFOLK [:Oi_{iYF'/ L [,'000126'}2 P £)Tff ~ J.-~9574 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax ~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on ,t page # --. of this instrument,~_//~/~. / O~ Community Preservation Fund Vacant Land TD ID ID Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached by: ALFRED KNAPP AND MARY KNAPP BARGAIN & SALE DEED (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWN of SOUTHOLD ALFRJED KNAPP AND MARY KNAPP in the VILLAGE or HAMLETof PECONIC BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATYORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the ~ ~ day of April, 2012 between ALFRED KNAPP and MARY KNAPP, residing at 3425 Soundview Ave., Peconic, New York 11958 party of the first part, and ALFRED KNAPP and MARY KNAPP, residing at 3425 Soundview Ave., Peconic, New York 11958 party ofthe 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 part 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 (DESCRIPTION OF PREMISES) BEING AND INTENDED TO BE part of the same premises as conveyed by deed dated November 22, 1991 and recorded on December 6, 1991 in Liber 11381 page 531 in the Office of the Clerk of the County of Suffolk THIS CONVEYANCE is to confirm a lot line modification as approved by a Town of Southold Planning Board Resolution dated April 9, 2012. 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 HA VEAND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way 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. IN PRESENCE OF: Mary Knapp 7 ff ~ NYSBA Residential Real Estate Forms on HotDocs (9/00) Copyright Capsoft Development SCHEDULE A All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Peconic, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows; Beginning at a point on the northerly line of Sound View Avenue at the intersection formed by the northerly line of Sound View Avenue with the easterly line of lands now or formerly of Alice Bennett Family Trust distant 2808 feet more or less as measured in a easterly direction from the easterly line of Mill Road; RUNNING THENCE North 81 degrees 22 minutes 30 seconds East along the northerly side of Sound View Avenue a distance of 191.76 feet to a point; THENCE along lands now or formerly of Knapp the following four (4) courses and distances: 1) North 71 degrees 47 minutes 10 seconds West a distance of 60.00 feet; 2) North 47 degrees 09 minutes 40 seconds West a distance of 435.84 feet; 3) North 42 degrees 50 minutes 20 seconds East a distance of 25.00 feet; 4) North 47 minutes 09 minutes 40 seconds West a distance of 658.11 to the mean high water mark and tie lines of the Long Island Sound; Thence along tie lines of the Long Island Sound the following two (2) courses and distances: 1) North 50 degrees 30 minutes 51 seconds East a distance of 205.67 feet; 2) North 51 degrees 55 minutes 50 seconds East a distance of 111.37 feet to the southerly line of lands now or formerly of Gretchen Heigl; Thence South 46 degrees 11 minutes 50 seconds East a distance of 1335.64 feet to a monument and the northerly side of Sound View Avenue; Thence South 81 degrees 22 minutes 30 seconds West a distance of 372.44 feet to the Point and Place of Beginning. NYSBA Residential Real Estate Forms on HotDocs~' (9/00) Copyright CapsoltI Development .... SURVEY FOR LOT lINE CHANGE ,~ T PECONIC PLANNING BOARD TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of ALFRED & MARY KNAPP AFFIDAVIT OF SIGN POSTING Regarding Posting of Sign Upon Applicant's Land Identified as 1000-68-1-11 & 13.3 COUNTY OF SUFFOLK) STATE OF NEW YORK) I, residing at 34?.5 Sou,,dviuw Av~., P~cc, nlc, NY, being duly sworn, depose and say that: On the \ day of Mamh, 2012, 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, APRIL 9, 2012 at 6:00 p.m. Sworn to before me this ~ day of April, 2012 //~| .4?~ BETSY A. PERKINS .~)~ ~.~' Pub#c, State of NewYork ,~lotar~lSub~icv No. 01PE6130636 / ~ ./ Qualified in Suffolk Coun~t:~ ~ Commission Expires July 18, J -~' *near the entrance or driveway entrance of the property, as the area most visible to passersby. WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, April 9, 2012 4:00 p.m. Southold Town Meetin~l Hail 4:00 p.m. Applications 5:30 p.m. Review Public Meeting Agenda i' ~i~C~-~'~i i Mill Creek Inn & Marina ........................ i""E~i'~'~*i' ........................... i"~(~)'"i~-§-'~[~-:~i"~'"~'~uth side of Rt. 25, 424' west of Do phm Dr,ye, i i Green~ort ~" ~:i~i~'~: ~'¥~i,~'i~i~i~'~-i,~'¥~¥1~"P~"osed improvement and renovation to an ~ ' ~ existing 50 slip marina & 8,989 s.f. restaurant with new marina/dock ~ master building, parking areas and site drainage on a 3.27 acre pardi in ~ ~ the M-II Zoning District. ] ..~C~ 9_P~ ................................. [. Re~.~_~..c2~P!~.~ ~ ~ AEachments Staff Repoff i Locat on ] 38785 NYS Rt 25 Orient ~; 5~[~E .................... ]"%i'~'-i'&"~' '~'~'~8--~'~i~"~i~-~8~ ~d ~ Status: ~ Gond. Prelimina~ A~roval Act on' Agent to meet with Board re: drainage ~ Project name: [ Ioannou, Cons~nflne ~'"~i~'~'~ ["~'~'"~'~-~'-~i~'~ ~'~'~"~ ~'~'~'"~'~"~t e/o Kayleigh's Cou~, in ~ East Mar on Description: Th s proposed standard subdivision is for 3 uts on 6.81 acres where Lot i 1 = 92,332 sq. ff., Lot 2 = 124,679 sq. ff., inclusive of the 25' wide right- of-wa and Lot3=80000s ff .~ Y .q:.......: ~ Status: Conditional Prelimina~ ~ ~ti~ ~'e~i'~"'(~ ~'"8~-8~8'~"~nd Road & Maintenance Agrge~:. A~achments Staff ReBod Parcel A. Parcel A will increase in size from 377,613 sq. ff. (8.6 acres) to 389,191 sq. ff. (8.9 acres). Parcel B will decrease in size from 164,878 acres).~O ~ ~3.30.0. S~. B:~.0..~M~g.. ~i. Mr!ct. Status ~ Pending . i A~achmen~s Staff.B~.0n. PATRICIA C. MOORE, AI'I'ORN~T LAW 5].020 Main Road Southold, NY ! 1971 (631) 765-4330 email: pcmoore~mooreattys.com S~GNED [] Please reply [] No reply necessary 04/09/2012 07:38 H00RE LN~ f$ P.002/002 PLANNING BOARD TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of ALFRED & YARY KNAPP AFFIDAVIT OF SION POSTING Regarding Posting of Sign Upon Appllcant'a Land Identified as t000-68-1-11 & 13.3 -X COUNTY OF SUFFOLK) STATE OF NEW YORK) I, ¢ I[q l residing at 3,4=5. 3,~u.~v;~. ~,~..., 7~,~,~, NY, being duly ~wom, depose and say that: On the ~ day of Ii~la~, 2012, I personally placed the Town's off'mial Poster, with the date of hear~.g and nature of the application noted thereon, securely upon the prope~y, located ten (10) feet of the front property line facing the street(s) where it (=an 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, APRIL 9, 2012 at 6;00 p,m. Sworn to before me this ~ day of April, 20t2 *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 ALFRED AND MARY KNAPP (Name of Applicant) CTM Parcel #1000-68-1-11 & 13.3 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 th~ day of March, 2012, 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 ~ ~J'~ day of ~¢2012 r' (l~tary Public) MARGARET C. RUTKOWSI~ Notary Public, State of New York No. 4982528 Ouaflfied in Suffolk County __ Commission Expires June ~1,.~,~//,.5.. PLEASE list, on the back ofttii~"Afffdavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. KNAPP NEIGHBOR LIST SCTM: 1000-68-1-11 & 13.3 ALFRED & MARY KNAPP PO BOX 443 PECONIC NY 11958 SCTM: 1000-68-4-9 ALFRED KNAPP PO BOX 443 PECONIC NY 11958 SCTM: 1000-68-4-8 A. BENNET QPR TRUST A. BENNET FAMILY TRUST 2725 SOUNDVIEW AVE. PECONIC NY 11958 SCTM: 1000-68-1-10 GRETCHEN HEIGL PO BOX 32 PECONIC NY 11958 SCTM: 1000-68-1-14.1 WM. J. SMITH PO BOX 1238 CUTCHOGUE NY 11935 SCTM: 1000-68-4-7 REOEle'~ 7192 ~6, 3~;~11 ~0d~958 719: 0965 PROMg t i RE: K SE~ SE A ED & MARY NAPP -- FEES: FEES: TOTAL $ 5.75 TOTAL $ 5.75 POSTMARK OR DATE POSTMARK OR DATE GRETCHEN HEIGL PO BOX 32 PECONIC NY 11958 _ .S_C~TM: 1000-68-1-14.2 RECEIPT 7192 6463 3110 0(3Ol 0972 FROM: ! TOTAL $ 5.75 POSTMARK OR DATE RECEIPT RECEIPT FROM: FROM: TOTAL $ 5.75 TOTAL $ 5.75 POSTMARK OR DATE POSTMARK OR DATE PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 March 21, 2012 C~F~TIFIEDFA%IL RETURN RECEIPTREQUESTED RE: ALFRED &MARY KNAPP PROPERTY: SOUNDVIEWAVE., PECONIC, SCTM: 1000-68-1-11 & 13.3 NEW YORK Dear Neighbor: I represent the above with regard to their Lot Line Change application. The Southold Town Planning Board has scheduled a Final public hearing and enclosed is the Notice to Adjacent Property Owners. Also enclosed is a portion of the survey. The hearing on this matter has been scheduled for Monday, April 9, 2012 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. ly yours, ~ ~ricia C. Moore PCM/bp encls. C: Mr & Mrs. Alfred Knapp Southold Town Plannin~ Board Notice to Adiacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a lot line change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-68-1-11 & 13.3; 3. That the property which is the subject of this application is located in the R-80 Zoning District; That the application is to transfer 11,578 s.f. from SCTM#1000-68-1-11 to SCTIV~1000-68-1-13.3. Lot 11 will increase from 8.7 acres to 8.9 acres. Lot 13.3 will decrease from 3.79 acres to 3.52 acres. The property is located at 3425 Soundview Avenue, Peconic; 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, $outhold (2nd FI., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet by sending an e-mail message to: CaroI.Kalin@town.southold.ny. us; That a public hearing will be held on the matter by the Planning Board on Monday, April 9, 2012 at 6:00 p.m. in the Meefina 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: Alfred and Mary Knapp Date: 3/13/12 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 hA. $igll~ture ([3Addresse~pr~)Agent) tJl§.~ece[ved By: (Please Print Clear/y) c. Date of Delivery ~ ~ ,~. ~,_ ~, MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 I~. Restricted Oelivery? ~A;~';~u:~3 311o OOOl 0996 IIIIII III II IIII II III 7192 6463 3110 0001 0996 Article Addressed To: GRETCHEN HEIGL PO BOX 32 PECONIC NY 11988 4, Restricted Oelivefy? ~xtraFe~r'[Yes 3. Sel¥ice Type CERTIFIED 2. Adicle Number 7192 6463 3110 0001 0989 /I .......... !!l!jm!m!![ll!l!![ll![l!l!llj!![, i", '-' - c....... . MOORE LAW OFFICE ~ 4. Restricted Delivery7 3. Semi. Type I~ ~ SOUTHOLD NY 11'9~1 ''~;' ~.Feey~yes ~RED ~ X~ J Article Number ~ ~ ~ ~ ~ mo? ~ 7192 6463 3110 0001 1009 om~ · ~ 7192 6463 3110 0001 1009 Article Addressed To: GRETCHEN HEIGL PO BOX 32 PECONIC NY 11958 ZZ ru ~ k-I MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 By: '6'1¥j ..................................... Et~i6 zIP + 4 Cod~ CERTIFIED 4. Restricted Delivery? 3. Service Type (Extra Fee) [] Yes 2. Article Number 7192 6463 3110 0001 0972 7192 6463 3110 0001 0972 Article Addressed To: WM. J- SMITH PO BOX 1238 :UTCHOGU£ NY 11935 4. Restricted Delivery? 3. Se~ice Type (Extra FeW [] Yes CERTIFIED 2. Article Number 7192 6463 3110 0001 0958 7192 6463 3110 000t 0958 ALFRED & MARY KNAPP PO BOX 443 PECONIC NY 11958 Page 1 of 1 From: betsy@mooreattys.com Sent: Wednesday, April 04, 2012 9:48 AM To: Sabatino, Alyxandra K. Cc: pat Subject: knapp Attachments: deed parcel A.pdf; map.pdf; deed parcel B.pdf; map.pdf hi, Aly. Attached is the deed for parcel A & map; deed for parcle B & map If you'd like me to bring over hard copies, ! would be happy to do so. Thaks. Betsy Perkins LA Moore law Offices William b. Moore, Esq. 631.765.4663 Pal'ricia ¢. Moore, Esq. 631.765.4330 mailing & physical address: 5[020 Main Road $outhoid NY 11971 fax number for both 631.765.4643 4/4/2012 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ArfORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the day of March, 2012 between ALFRED KNAPP and MARY KNAPPt as husband and wife, residing at 3425 Souedview Ave., Peconic, New York 11958 party oftbe first part, and MARY KNAPP, residing at 3425 Soundview Ave., PeconJa, New York 11958 party oftbe second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED (DESCRIPTION OF PREMISES) BEING AND INTENDED TO BE part of the saroe prerolses as conveyed by deed dated May 16, 2008 and recorded on July 30, 2008, in Liber 12559 page 848 in the Office of the Clerk oftbe County of Suffolk THIS CONVEYANCE is to confirm a lot line modification as approved by a Town of Southold Planning Board Resolution dated 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 dcsclibed 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 H/I VE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party oftbe second part forever. .4ND the party of the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way 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 improveroent and will apply the same first to the payment of the cost of the improvement before using any part oftbe total oftbe 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. IN PRESENCE OF: Alfred Knapp Mary Knapp State of New York ) ss: County of Suffolk ) On this day of March, 2012, before, the undersigned, personally appeared Alfred Knapp and Mary Knapp,personally known to me or proved to me on the basis of satisfactory evidence to the be 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 capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. Notary Public SCHEDULE A All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Peennic, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows; Beginning at a point on the northerly line of Sound View Avenue at the intersection formed by the northerly line of Sound View Avenue with the easterly line of lands now or formerly of Alice Bennett Family Trust distant 2808 feet more or less as measured in a easterly direction from the easterly line of Mill Road; RUNNING THENCE from said Point and Place of Beginning North 47 degrees 09 minutes 40 seconds West along lands now or formerly of Alice Bennett Family Trust a distance of 1049.92 feet to the mean high water mark of the Long Island Sound; THENCE along the mean high water mark along a tie line North 50 degrees 46 minutes 20 seconds East a distance of 151.45 feet to a point; THENCE along lands now or formerly of Knapp the following four (4) courses and distances: 1) South 47 degrees 09 minutes 40 seconds East a distance of 658.11 feet; 2) South 42 degrees 50 minutes 20 seconds West a distance of 25.00 feet; 3) South 47 degrees 09 minutes 40 seconds East a distance of 435.84 feet; 4) North 71 degrees 47 minutes l0 seconds East a distance of 60.00 feet to a point and the northerly side of Sound View Ave; THENCE South 81 degrees 22 minutes 30 seconds West a distance of 191.76 feet to the Point and Place of Beginning. APR - 5 2012 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY A~fORN EYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the day of March, 2012 between ALFRED KNAPP and MARY KNAPP~ residing at 3425 Soundview Ave., Peconic, New York 11958 party of the first pail, and ALFRED KNAPP and MARY KNAPP, residing at 3425 Souodview Ave., Peconic, New York 11958 par~ of ibc 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 pari, 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, ~ILL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A A'~rACHED (DESCRIPTION OF PREMISES) BEING AND INTENDED TO BE part of the same premises as conveyed by deed dated November 22, 1991 and recorded on December 6, 1991 in Libor I 1381 page 531 in the Office of the Clerk of the County of Suffolk THIS CONVEYANCE Is to confirm a lot line modification as approved by a Town of Southold Planning Board Resolution dated 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 HA VE 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. .4ND the party of the first pail, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. .'lArD 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 oftbe 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 "pa~y" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the par~, of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Alfred Knapp Mary Knapp State of New York ) ss: County of Suffolk ) On this day of Mamh, 2012, before, the undersigned, personally appeared Alfred Knapp and Mary Knapp, personally known to me or proved to me on the basis of satisfactory evidence to the be 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 capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. Notary Public SCHEDULE A All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Peconic, Town of Sonthold, County of Suffolk and State of New York, being more particularly bounded and described as follows; Beginning at a point on the northerly line of Sound View Avenue at the intersection formed by the northerly line of Sound View Avenue with the easterly line of lands now or formerly of Alice Bennett Family Trust distant 2808 feet more or less as measured in a easterly direction from thc easterly line of Mill Road; RUNNING THENCE North 81 degrees 22 minutes 30 seconds East along the northerly side of Sound View Avenue a distance of 191.76 feet to a point; THENCE along lands now or formerly of Knapp the following four (4) courses and distances: 1) North 71 degrees 47 minutes I 0 seconds West a distance of 60.00 feet; 2) North 47 degrees 09 minutes 40 seconds West a distance of 435.84 feet; 3) North 42 degrees 50 minutes 20 seconds East a distance of 25.00 feet; 4) North 47 minutes 09 minutes 40 seconds West a distance of 658.11 to the mean high water mark and tie lines of the Long Island Sound; Thence along tie lines of the Long Island Sound the following two (2) courses and distances: 1) North 50 degrees 30 minutes 51 seconds East a distance of 205.67 feet; 2) North 51 degrees 55 minutes 50 seconds East a distance of 111.37 feet to the southerly line of lands now or formerly of Gretchen Heigl; Thence South 46 degrees 11 minutes 50 seconds East a distance of 1335.64 feet to a monument and the northerly side of Sound View Avenue; Thence South 81 degrees 22 minutes 30 seconds West a distance of 372.44 feet to the Point and Place of Beginning. ZONING DISTRICT APR - 5 2012 p/~, b]'L~"f I A ~ Page 1 of 1 Sabatino, Alyxandra K. ~.L From: betsy@mooreattys.com Sent: Thursday, March 22, 2012 12:35 PM To: Sabatino, Alyxandra K. Cc: pat Subject: knapp Attachments: deed parcel A.pdf; deed parcel B.pdf hi, Aly. Attached are draft deeds for Knapp....do you need hard copies as well? Betsy Perkins LA Moore Law Offices William b. Moore, Esq. 631.76§.4663 Patricia C. Moore, E~. 631.76§.4330 mailing & physical address: §1020 Main Rood $outhold NY 11971 fax number for both 631.76§.4643 3/22/2012 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOWS ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATfORN EYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the day of March, 2012 between ALFRED KNAPP and MARY KNAPP, residing at 3425 Soundview Ave., Peconie, New York 1195§ party &the first part, and ALFRED KNAPP and MARY KNAPP~ residing at 3425 Soundview Ave., Peoonic, New York 11958 party of the second part, Is/ITNESSETH, that the party of the first part, in consideration ofTen Dollars and other valuable consideration, paid by the pa~y 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 pal*t 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 (DESCRIPTION OF PREMISES) BEING AND INTENDED TO BE part of the same premises as conveyed by deed dated November 22, 1991 and recorded on December 6, 1991 in Liber 11381 page 531 in the Office of the Clerk of the County of Suffolk THIS CONVEYANCE is to confirm a lot line modification as approved by a Town of Southold Planning Board Resolution dated 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 fights of the party of th6 first part in and to said premises, TO HA VE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. /~ND 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 puq)ose 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 constsaed 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. IN PRESENCE OF: Alfred Knapp Mary Knapp State of New York ) ss: County of Suffolk ) On this day of March, 2012, before, the undersigned, personally appeared Alfred Knapp and Mary Knapp, personally known to me or proved to me on the basis of satisfactory evidence to the be 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 capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. Notary Public SCHEDULE A All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Peconic, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows; Beginning at a point on the northerly line of Sound View Avenue at the intersection formed by the northerly line of Sound View Avenue with the easterly line of lands now or formerly of Alice Bennett Family Trust distant 2808 feet more or less as measured in a easterly direction from the easterly line of Mill Road; RUNNING THENCE Noah 81 degrees 22 minutes 30 seconds East along thc northerly side of Sound View Avenue a distance of 191.76 feet to a point; THENCE along lands now or formerly of Knapp the following four (4) courses and distances: 1) North 71 degrees 47 minutes I 0 seconds West a distance of 60.00 feet; 2) North 47 degrees 09 minutes 40 seconds West a distance of 435.84 feet; 3) Noah 42 degrees 50 minutes 20 seconds East a distance of 25.00 feet; 4) North 47 minutes 09 minutes 40 seconds West a distance of 658.11 to the mean high water mark and tie lines of the Long Island Sound; Thence along tie lines of the Long Island Sound the following two (2) courses and distances: I ) North 50 degrees 30 minutes 51 seconds East a distance of 205.67 feet; 2) North 51 degrees 55 minutes 50 seconds East a distance of 111.37 feet to the southerly line of lands now or formerly of Gretchen Heigl; Thence South 46 degrees I 1 minutes 50 seconds East a distance of 1335.64 feat to a monument and the northerly side of Sound View Avenue; Thence South 81 degrees 22 minutes 30 seconds West a distance of 372.44 feet to the Point and Place of Beginning. BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATYORNEY AND REVIEWED BY ATfORNEYS FOR SELLER AND PURCHASER I~EFORE SIGNING. THIS INDENTURE, made the day of March, 2012 between ALFRED KNAPP and MARY KNAPP, as husband and wife, residing at 3425 Soundview Ave., Peconic, New York 11958 party oftbe first part, and MARY KNAPP~ residing at 3425 Soundview Ave., Peconic, New York 11958 pariy of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, .4LL 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 (DESCRIPTION OF PREMISES) BEING AND INTENDED TO BE part of the same premises as conveyed by deed dated May 16, 2008 and recorded on July 30, 2008, in Liber 12559 page 848 in the Office of the Clerk of the County of Suffolk THIS CONVEYANCE is to confirm a lot line modification as approved by a Town of Southold Planning Board Resolution dated TOGETHER with all right, title and interest, if any, of the party oftbe first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party oftbe first part in and to said premises, TO H.4 VE/IND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. dND 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 oftbe improvement and will apply thc 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 th is indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Alfred Knapp Mary Knapp State of New York ) ss: County of Suffolk ) On this day of March, 2012, before, the undersigned, personally appeared Alfred Knapp and Mary Knapp,personally known to me or proved to me on the basis of satisfactory evidence to the be 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 capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. Notary Public ,? SCHEDULE A All that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Pecenie, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows; Beginning at a point on the northerly line of Sound View Avenue at the intersection formed by the northerly line of Sound View Avenue with the easterly line of lands now or formerly of Alice Bennett Family Trust distant 2808 feet more or less as measured in a easterly direction from the easterly line of Mill Road; RUNNING THENCE from said Point and Place of Beginning Not'th 47 degrees 09 minutes 40 seconds West along lands now or formerly of Alice Bennett Family Trust a distance of 1049.92 feet to the mean high water mark of the Long Island Sound; THENCE along the mean high water mark along a tie line North 50 degrees 46 minutes 20 seconds East a distance of 151.45 feet to a point; THENCE along lands now or formerly of Knapp the following four (4) courses and distances: I) South 47 degrees 09 minutes 40 seconds East a distance of 658.11 feet; 2) South 42 degrees 50 minutes 20 seconds West a distance of 25.00 feet; 3) South 47 degrees 09 minutes 40 seconds East a distance of 435.84 feet; 4) North 71 degrees 47 minutes 10 seconds East a distance of 60.00 feet to a point and the northerly side of Sound View Ave; THENCE South 81 degrees 22 minutes 30 seconds West a distance of 191.76 feet to the Point and Place of Beginning. #10606 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 week(s), successfully commencing on the said Newspaper once each week for 1 29th day of March, 2012. Sworn to before me this Principal Clerk 2012. NOTICE IS I'I~R~iiY ~ that, pursuant to Section 2?6 o{ ~he Town Law and Article XXV of the Code Of the Town of Southold~ a public heating will be held by the Southold Town Plannin~ Board, at the Town Hall~ Main Road, Southold~ New York ~ 2012 on the que~ion of the id- of New York, Suffol~ Couaty~Tax ~ l~,~i;?r.~ed Site intersection of ~iijah'$ Lane and Dated: 3/13~12 SOUTI~OLD TOWN CHRISTINA VOLINSKI NOTARY PUt~LIC-$TATE OF NiW YORK No, OlV06105050 ~luoltflocl In Suffolk County PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMEI~ KENNETH L. EDWARDS JAMES H. RICH III MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing MAILING ADDRESS: P.O. Box 1179 Southold, NYl1971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public headng will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of April, 2012 on the question of the following: 6:00 p.m. Proposed Lot Line Change for II--located at 3425 Soundview Avenue, Peconic, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-68-1-11 & 13.3 6:02 p.m. Proposed Site Plan for De Art of Nature, LLC located at 23423 CR 48, +900' e/o Cox Lane and CR 48, Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-84-1-10.4 6:04 p.m. Proposed Site Plan for MetroPCS New York at Baxter located at 415 Elijah's Lane, on the n/w/c/o the intersection of Elijah's Lane and NYS Route 25, Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-108-4-11.3 Dated: 3/13/12 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, MARCH 29, 2012 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times · Page I of 1 Kalin, Carol From: Candice Schott [cschott@timesreview.com] Sent: Tuesday, Mamh 13, 2012 4:11 PM To: Kalin, Carol Subject: RE: Legal Ad for 3/29 Edition of Suffolk Times Hi carol, I have received the notice and we are good to go for the 3/29 issue. Thanks and have a great afternoon/evening! Candice From: Kalin, Carol [mallto:CaroI.Kalin@town,southold.ny.us] Sent: Tuesday, March 13, 2012 2:38 PM To: tr-legals Subject: Legal Ad for 3/29 Edition of Suffolk Times Please print the attached legal ad for the 4/9/12 Planning Board Public Hearings regarding the Knapp Lot Line Change, De Art of Nature Site Plan and the MetmPCS at Baxter Site Plan/Special Exception in the 3/291t2 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.n¥.us 3/14/2012 PLANNING BOARD MEMBERS DONALD J. WILCENSKI Cha/r WILLIAM J. CREMEHS KENNETH L. EDWARDS JAMES H. RICH III MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Boute 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public headng will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of April, 2012 on the question of the following: 6:00 p.m. Proposed Lot Line Change for Alfred & Mary Knapp located at 3425 Soundview Avenue, Peconic, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-68-1-11 & 13.3 6:02 p.m. Proposed Site Plan for De Art of Nature, LLC located at 23423 CR 48, +900' e/o Cox Lane and CR 48, Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-84-1-10.4 6:04 p.m. Proposed Site Plan for MetmPCS New York at Baxter located at 415 Elijah's Lane, on the n/w/c/o the intersection of Elijah's Lane and NYS Route 25, Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-108-4-11.3 Dated: 3/13/12 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman STATE OF NEVV 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 13th day of March, 2012 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board~ Southold Town Hall~ 53095 Main Road~ Southold~ New York 4/9112 Regular Meeting: 6:00 p.m. 6:02 p.m. 6:04 p.m. Public Hearing for the proposed Lot Line Change for Alfred & Mary Knapp, SCTM#1000-68-1-11 & 13.3 Public Hearing for the proposed Site Plan for De Art of Nature, SCTIVI~1000-84-1-10.4 Public Hearing for the proposed Site Plan for MetroPCS New York at Baxter, SCTM#1000-108-4-11.3 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this /~[~ day of ~~ , 2012. Notary Pu lic~ ' MELANIE DOROSKI NOTARY PUBLIC, State o! New Yo~ No. 01D04634870 Quafified in Suffolk County ~3_~, ¥..i Commission Expires September 30, PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JAMES H. RICH III MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd~ & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 March 13,2012 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Set Final Hearing: Proposed Lot Line Change for Alfred L. and Mary Knapp Located at 3425 Soundview Avenue, Peconic SCTM~1000-68-1-11 & 13.3 Zoning District: R-80 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, March 12, 2012, adopted the following resolution: WHEREAS, on February 27, 2012, Patricia Moore Esq., submitted a Suffolk County Department of Health approved plat on behalf of the owners, Alfred and Mary Knapp; and WHEREAS, this proposed lot line change will transfer 11,578 s.f. from SCTM#1000-68- 1-11 to SCTM#1000-68-1-13.3. Lot 11 will increase from 8.7 acres to 8.9'acres. Lot 13.3 will decrease from 3.79 acres to 3.52 acres in the R-80 Zoning District; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, April 9, 2012 at 6:00 p.m. for a final public hearing regarding the map, dated May 2, 2009, last revised October 20, 2010, prepared by John T. Metzger, Peconic Surveyors. 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. P!e=_~_e return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday~ April 6th. The sign and the post need to be returned to the Planning Board Office after the public hearing. Knapp PaRe Two March 13, 2012 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald J. Wilcenski 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#1000-68-1-11 & 13.3; 3. That the property which is the subject of this application is located in the R-80 Zoning District; That the application is to transfer 11,578 s.f. from SCTM#1000-68-1-11 to SCTM#1000-68-1-13.3. Lot 11 will increase from 8.7 acres to 8.9 acres. Lot 13.3 will decrease from 3.79 acres to 3.52 acres. The property is located at 3425 Soundview Avenue, Peconic; 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~ April 97 2012 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: Alfred and Mary Knapp Date: 3/13/12 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY: 12:00 noon, Fri., 4/6/12 Re: Proposed Lot Line Chan~le for Alfred & Mary Knapp SCTM#~s: 1000-68-1-11 & 13.3 Date of Final Hearing: Monday. AI)ril 9. 2012.6:00 p.m. PC/Codebook for § 55-1. Providing notice of public hearings. [Amended 6-3-2003 by. L.L. No. 12-2003] Whenever tho Code calls for a public hearing ~ section sh!~ apply..Upon d0t~Jnln~ th~ all application or petilion is complete, the board or commlssioli reviowi~g the 88/~0 ~ fix a ~ and place for a public hearing thereon. Notice relating to a public hearing on an application or potilio~ shall be provided as follows: .4.. Town re~onsibility for publication of notice. The reviewing bOard or commission shall cause a notice giving the time, dato, place and nature of thc hearing to b~ published in the official newspaper within tho period prescribed by law. B. Applicant or pelitioner responsibility for postln__g and mailing notice. ,aln..applicaiio~ er p~iiio~, initiated, proposed or .r~l. ueated by an applicant or petition~, other ~an a Town board or com,~i~ion, shall also be subject to additional notice requirements ~.fo~ below.. (1) Tho applicant or petitioner is required to erect the sign provided by the Town, which · shall be prominently displayed on the premises ~ each publio or private street which the ~ involved in the application or petition abuts, siv~ noiice of tho application .. °r petiii°n~ the nature of the approval s°aght thereby and the'time and place of the public ino slsn anall De msplayed for a period ofnot ~ than seven days immediately precedlnfl the date oflt!,e public hesring~ 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. ' 12) i applier or P tioner is uired to sod no,ce to the owner orr °rd Of prope~.which abuts and evel3' propen'y which is acroSS fi~m any public or private street fi'om the property included in the applicadon or potiiion. Such nolice shali:'be made by · - coriifled mail, return receipt requested, posted at least sovea days prio~ to the dato of the initial public hearing on the application or petition and addressed to tho owners at the addresses listed for them on the local assessment roll. The notice sh~ll inciude description of the street location and area of the subjeot pmpon'y, nature of relief oi' approval involved, and date, lime and place of'i~earing. The applicant, petitioner or agent shall'file an affidavit that s/ho has complied with this provision prior to commencement of the public hearing. ALFRED AND MARY KNAPP STANDARD SUBDIVISON FOR ALFRED ~.ND MARY KNAPP 1000-68-1-11 & 13.3 This proposed lot line change will transfer 11,578 s.f. from SCTM1000-68-1-11 to SCTM1000-68-1-13.3. Lot 11 will increase from 8.7 acres to 8.9 acres. Lot 13.3 will decrease from 3.79 acres to 3.52 acres in the R-80 Zoning District. ~IVlONDAY- APRIL 9, 2012- 6:00 P.M. UNE NOTICE IReal Properly Tax Sennce Agency Submission I~ithout a Cover Letter Sender: Subject: SCTM#: 1000- Comments: JAN 20 2012 COUNTY OFSUFFOLK STEVEN BELLONE SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF HEALTH SERVICES JAMES L. TOMARKEN, MD, MPH, MBA, MSW COMMISSIONER January 11, 2012 Patricia C. Moore 51020 Main Road Southold, NY 11971 Re: H. D. Ref. # S10-10-0003; Knapp Please be advised that the proposed covenant you submitted has been reviewed and approved by the County Attorney. In order to continue processing the above referenced application, this office requires a recorded covenant. Take the original and one copy of the covenant to the Real Property Tax Service Agency on the second floor of the Riverhead County Center. The Real Property Tax Service Agency will verify the legal description and tax map number. I. After verification, submit the original and one copy to the County Clerk's Office (first floor) for recording. The covenant must be complete with all Schedules (description of property~ consent of mortgagee~ etc.) and the Board of Review decision~ if applicable~ when presented to the Clerk for recording. Request that the Clerk certify the copy. II. After recording, submit one certified copy of the covenant to this office for the purposes of comparison with the approved version. There will be no further processing of this application by the department until the certified copy is received. If delays are encountered with recording~ the covenant may be subiect to submission of an updated title certification. III. Must affix Suffolk County Tax Map (SCT1Vo numbers of all parcels affected by this covenant to Section 4 of the Suffolk Count. Recording & Endorsement Page. Failure to affix the appropriate SCTM's can result in delays, additional recording fees and delaYs in obtaining Health Department Approval. Remm the certified copy to: Suffolk County Department of Health Services Office of Wastewater Management 360 Yaphank Avenue, Suite 2C Yaphank, New York 11980 PLEASE INCLUDE YOUR REFERENCE NUMBER WHEN FORWARDING ANY DOCUMENTS TO THIS OFFICE. Public Hearth DIVISION OF ENVIRONMENTAL QUALITY Office of Wastewater Management · 360 Yaphank Avenue, Suite 2C, Yaphank NY 11980 (631) 852-5700 Fax (631) 852-5755 PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (63 I) 765-4330 Fax: (631) 765-4643 Janua~ 17,2012 Mr. & Mrs. Alfred Knapp PO Box 443 Peconic NY 11958 RE: HEALTH DEPARTMENT Dear Mr. & Mrs. Knapp: With reference to the above, enclosed please find letter from the Health Department finally approving the Covenants. The Covenants are now being recorded at the County Clerk and pursuant to Health Department's instructions, we will obtain a certified copy and forward same back to the Health Department for verification. Once the Health Department has verified the certified copy, you can then follow up with the engineer to obtain the approved map. Pat's bill for services rendered is enclosed. We will bill you separately for the recording fees. Thank you for allowing our office to be of service to you and please do not hesitate to call should you have any questions. bp encls V~/~,truly you rs,~ Submission }Yithout a Cover Letter Sender: Subject: SCTM#: 1000- Date: Comments: PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JAMES H. RICH III IVIARTIN 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 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 February 29, 2012 Mr. Alfred L. Knapp PO Box 443 Peconic, NY 11958 Re: Lot Line Change for the Properties of Alfred L. Knapp Located at 3425 Soundview Drive Avenue, Peconic, NY 11958 SCTM#1000-68-1-11 & 13.3 Zoning District: R-80 Dear Mr. Knapp, The Southold Town Planning Board, at their February 27, 2012 Work Session reviewed the above referenced application. Based upon this review the Southold Town Planning Board agreed to set a public hearing for the Apdl 9, 2012 Public Meeting. The Planning Board also requests a submittal of draft deeds which include a reference to the Planning Board's approval, an example of which can be found in the Re-subdivision Application Checklist of the Lot line Modification Application Packet (enclosed). If you have any further questions, please do not hesitate to contact this office. Sincerely, ~l~n m Sabatino Planner Encl: Re-subdivision Application Checklist c.c. Patricia Moore, Planning Board, Heather Lanza, Mark Terry WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, February 27, 2012 2:30 p.m. Executive Board Room, Town Hall Annex Applications: Pro'ect name' Kns , Alfred [ SCTM#', 1000-68-1-11 & 13.3 Location: 3425 Soundview Ave., Peconic Descripti~r~i ~'i~' ~i:~"~ i~ ii"r~'ch'~n~ ~iii' ~:~'~e"~ ~i :1 ~J ~ ~ ~ Parcel A. Parcel A will increase in size from 377,613 sq. ft. (8.6 acres) to 389,191 sq. ft. (8.9 acres). Parcel B will decrease in size from 164,878 sq. ff. (3..acres) to 153 30q~g. fi:. {~:.5. a.cms): R:80 Zon. i~g E~i.st~!ct~ Status: , Open · Attachments i .S~aff.~ep0rt Project name MetroPCS NY at Baxter SCTM#: i 1000-108-4-11.3 Location: ,415 Elijah's Lane, Mattituck iI wireless communication facility of 6 antennas (2 per sector) on an i existing 108 ft. monopole, and install related base equipment in an LB i Z.0ning Dist. r!c~: Status: j New Application Action: j Review for completeness. Attac!~rngnts i Staff Report Project name: MetroPCS at Junge i SCTM#: i 1000-96-1~19.1 i Loca~ignl 2.~8.~5.~R48, Cutc.~u.e Description: This amended site plan is for a MetroPCS wireless co-location of antennas on an existing 100'5" monopole with a proposed pole extension he!gt~ 9~..~1.6'.i in t~e LI ~oq!ng Di~t.~!.c~ Status: ~ Pend ng Action: i Review comments from referrals. .Attachments: , Staff P,~Pg~ Project name De Art of Nature, LLC SCTM#: 1000-84-1-10.4 :~ Locationl ~.;~23 CR 48, .Cutchog~.e Description: This site plan is for a proposed 17,888 s.f. addition to an existing 37,183 s.f. glass greenhouse structure and two (2) new office trailers @ 720 s.f. each on a 5.8 acre parcel in the A-C Zoning D str ct Status: :; New App!!qation ........................................ Action: i~ Revie'~ [.o[..c0mplete~ess....reY.9~ ZBA.comments Attachments: j Draft .§.0.~en~ts .S~aff. Repp~ ........ Submission Y~ithout a Cover Letter Sender: Subject: SCTM#: 1000 - Comments: OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY 11971 ~NG ADDRESS: P.O. Box 1179 Southold, NY 11971 Telephone: 631 765-1938 Fax: 631 765-3136 LOCAL WATERFRONT REVITALIZATION PROGRAi~ TOWN OF SOUTHOLD MEMORANDUM To: From: Donald Wilcenski, Chair Town of Southold Planning Board Mark Terry, Principal Planner LWRP Coordinator Date: February 22,201,,'b Re: Proposed Re-subdivision (Lot-Line) Change for Knapp, Alfred & Mary SCTM# 1000.-61-1-11 & 61.-1-13.3 Zoning District: R-80 This proposed lot line change will transfer 11,578 s.f. from SCTM1000-68-1-11 to SCTM1000- 68-1-13.3. Lot 11 will increase from 8.7 acres to 8.9 acres. Lot 13.3 will decrease from 3.79 acres to 3.52 acres in the R-80 Zoning District. The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me, it is my recommendation that the proposed action is EXEMPT from LWRP review pursuant to § 268-3. Definitions. Minor Actions item: HH. Lot line changes, provided that the lot line change will not permit new development that may have undue adverse impacts on wetlands, tidal waters or natural protective features; [Added 6-6-2006 by L.L. No. 7-2006] No new development is proposed. Pursuant to Chapter 268, the Board shall consider this recommendation in preparing its written determination regarding the consistency of the proposed action. Cc: Alexandra Sabatino, Planner DEPARTMENT OF HEALTH SERVICES COUNTY OF SUFFOLK STEVE LEVY SUFFOLK COUNTY EXECUTIVE JAMES L. TOMARKEN, MD MSW, MPH, MBA, FRCPC, FACP Commissioner February 18, 201 l Alfred & Mary Knapp PO Box 443 Peconic, NY 11958 Re,' Private Request #: Sample location: HDRef#: Tax Map # Sample Date: Knapp Subdivision Test Well PR10-0485 existing private well serving 3425 Soundview Ave., Peconic (S-114730) S10-10-0003 I000-68-1-11 & 13.3 12/08/2010 Dear Mr. & Mrs. Knapp: The above referenced well has been sampled and the complete water analysis is enclosed for your review. The sample results have been forwarded to Mr. Sohngen at our Office of Wastewater Management located at 360 Yaphank Avenue, Suite 2C, Yaphank. The water met test well/drinking water standards at the time of sampling except for iron in the unfiltered water. Complete results are enclosed. If you have any questions concerning this analysis, feel free to contact this office. Please have the Private Request # available when making inquiries to this office concerning this water sample. Sincerely, ~Susan Reilly Associate Public Health Sanitarian Bureau of Dri~<ing Water encl.- results cc: J. Sohn~en, SCDHS OWM Public Health OFFICE OF WATER RESOURCES DIVISION OF ENVIRONMENTAL QUALITY 360 YAPHANK AVENUE, SUITE 1C - YAPHANK, NY 11980 PHONE: (631) 852-5810- FAX: (631) 852-5787 RequesEer Name: ALFRED/FiRY KNAPP Location: 3425 SOUNDVIEW AVENUE, PECONIC S~pi% Location: HOLDING TANK T~eaEment: NONE Reques- Nc.: PR10 0485 Sample Da~e: 12/08/2010 Sanitarian: SARTAN Field NO.: 004 850 i0 12 08 Afc c~rh Sulfoxide ..................... A dJcarb-Su~ron~ ....................... Napnhho~ ............................ , 0,5 ugil Herhomyl .............................. < 0.5 50.0~ propoxur (Bavgon~ ...................... < 0.5 ~0.00 Meuhlocarb ............................. < 8.5 50.00 ug/L He[hlocorb sulfone .................... < 0.5 50.00 R~sults for Sample Group: CHLORINATED PESTICIDES anolyz~d alpha BHC .............................. < 0.~ 0.20 ug/L bets BHC ............................... < 0.2 0.20 ug/L gao~a ~HC (L~nd~ne} .................... < 0.02 0.20 ug/L delua 8HC .............................. < 0.2 0.20 ug/L Heptachlor ............................. < 0.04 0.40 ug/L HepEachl©r epoxide ..................... < 0.02 0.20 ug/L Aldrln ................................ < 0.~ 50.00 ug/L Dieldrin .............................. < 0.2 50.00 ug/L Endosulfan I ........................... < 0.2 2.00 ug/L Dactha! ................................ < 0.2 50.00 ug/L 4,4 DDS ................................ < 0.2 50.00 ug/L 4,4 DDD ................................ 4,4 DDT ................................ < Endrin ................................. Endrin ~idehyde ........................ < Chlordane .............................. < Alachlor ............................... < Mevhoxychlor ........................... < Endosul[an II .......................... < Endosulfan Sulfate ..................... < 1,2-dibromoethane ...................... < 1,2-dibromo-3 chl0ropropsne ............ 0.2 50.00 ug/L 0.2 50.00 ug/I. 0.02 2.00 u§/L 0.2 50.00 ug/L 0.2 2.00 ug/L 0.2 2.00 ug/L O.1 40.00 ug/L O? 2.00 uglL 0.2 50.00 ug/L 0.01 0.05 ug/L 0.02 0.20 ug/L Results for Sample Group: DACTHAL PESTICIDES analy~ed by Suffolk County Department of Health Services ...... ~ -- - Monomethyltetrachloroterephtnalate ..... < 5. 50.00 ug/L Tetrachloroterephthalic acid ........... < 5. 50.00 ug/L Results for Sample Group: HERBICIDE MET~OLITES analyzed by Didca!kylatrazine (G-28273} ............ < Delsopropylatrazine (G 28279) .......... < Desethylatrazine {G-30033} ............. < Imidac]oprid ........................... < Imidac]oprid Urea ...................... A]achler LA (Oxanilic Acid} ............ < A]achlor ESA (SulfonJc Acid) ........... Metolachlor metabolite {CGA 37735} ..... < Metolach!or LA (CGA 51202) ............. Metolachlor ESA (CC~.-354743) ........... < Metolachior me:aLL) ire (CGA-41639} ..... < Metolachlor metabolite {CGA-40172} ..... < Metolachlor metabolite (CGA-67125} ..... 2-HydroxyAtrazine {G-34048} ............ < Ha]aoxon ............................... < Trichlorfen ............................ < SJduron ................................ < Suffolk County Department of Health Services 0.8 50.00 ug/L Dichlorvos ............................. < 0.6 50.00 u~/L 0.2 50.00 ug/L Propa~ocarb hydrochlorlde .............. < 0.3 50.00 ug/L 0.4 50.00 ug/L 2,6 Dichlorobensamide .................. < 0.5 50.00 ug/L 0.2 50.00 ug/L Ibuprofen .............................. < 0.2 50.00 ug/L 0.2 50.00 ug/L Gemfibrozil ............................ < 0.~ 50.00 ug/L 0.4 50.00 ug/L Metalaxyl .............................. < 0.2 50.00 u~/L 0.2 50.00 ug/L Metolachlor ............................ < 0.2 50.00 ug/L 0.2 50.00 ug/L Tebuthiuron ............................ < 0.3 50.00 ug/L 0.3 50.00 ug/L Caffeine ............................... < 0.2 50.00 ug/L 0.3 50,00 ug/L Dinoseb ................................ < 0.3 7.00 ug/L 0.3 50.00 ug/L Bisphenol A ............................ < 0.2 50.00 ug/L 0.3 50.00 ug/L Diuron ................................. < 0.2 50.00 ug/L 0.3 50.00 ug/L Phony:Lin (Dilantin) ................... < 0.2 50.00 ug/L 0.3 50.00 ug/L 4-Hydroxyphenytoin ..................... < 0.S 50.00 ug/L 0.2 50.00 ug/L Diethyltoluamide {DEET} ................ < 0.2 50.00 ug/L 0.3 50.00 ug/L Acetaminophen .......................... < 0.2 50.00 ug/L 0.3 50.00 ug/L ..... Results for Sample Group: METALS analyzed by Suffolk Silver (Ag} ............................ < 5. 10O.00 Department of Health Services ...... -= -- - Selenium (Se) .......................... < Thorium !Th) ........................ < Titanium (Ti} ......................... < Vanadiu/~ (V) ........................... < Zinc (Zn} .............................. < Iron + Manganese {Combined, Calc) ...... - Magnesium .............................. - 2.6 4. 50,00 ug/L 33, ug/L 4. ug/L 0.3 2.00 ug/L 50. 5000.00 ug/L 1.2 0.30 mg/L * k'2 0.50 mg/L * !9.0 mg/L mg/L {ESULTS CSNTiNUED ON NEXT PAGE .... Recuesto- Name: ALFRED/MARY KNAup Leca~ton: 3425 SOUNDVIEW AVENUE, PECONIC Sample LocaTion: HOLDING TANK Treanment: NONE Request No.: PRi0 0485 Sample Date: 12/08/2010 Sanatarian: SARIAN Field No.: 004 850 10 12 08 Ac~naphtheae ........................... Acer, apnchyl~ne ....................... Benzo{B}Flueranthene ................... Benzo(GHI}Perylene ..................... Beuzo{K}Fluoranthene ................... Benzo{A}Pyrene ......................... Bis{2 ethylhexy!}phth~laEe ............ Bloc ................................... Bromaeil .............................. Butylated hydrexytoluene ............... Cerbamazepine .......................... Carisopredol ........................... Chlordane .............................. Chlorofenvlnphes ....................... Chloroxylenol .......................... ChieYpyriph©s .......................... Chrysene ............................... Cyfluthrin ............................. Cpermethrin ........................... Dibenzo(A,H)Ar~hracene ................. Dibutyl Phthalate ...................... Dlch!orvos ............................. Oiehhyltoluamide {DEET) ................ 8.2 50.00 u0/L 07 50.00 ug/L 0.2 50.00 ug/L 0.2 50.00 ug/L 0.~ 50.00 ug/L 0.2 2.00 ug/L 0.2 50.00 ug/L 0.5 50.00 u~/L 0.! 3.00 ug/L 0.2 50.00 ug/L 0.5 50.00 ug/L 0.5 50.00 ug/L 0.2 50.00 ug/L 0.2 50.00 u§/L 0.2 50.00 ug/L 0.0~ 0.20 ug/L 0.2 50.00 ug/L 0.2 50.00 ug/L 0.5 400.00 ug/L 3.0 6.00 ug/L 0.5 50.00 ug/L 0.2 50.00 ug/L 0.5 ug/L 0.2 50.00 ug/L 0.5 50.00 ug/L 0.5 50.00 ug/L 0.2 50.00 ug/L 0.5 50.00 ug/L 0.2 2.00 ug/L 0.2 50.00 ug/L 1.O 50.00 ug/L 0.2 50.00 ug/h 0.2 50.00 ug/L 0,2 50.00 ug/L 0.2 50.00 ug/L 0.5 50.00 ug/L 0.2 50.00 ug/L 0.5 50.00 ug/L 0.2 50.00 ug/L 1.0 50.00 ug/L 0.2 50.00 ug/L 0.5 50.00 ug/L 0.2 50.00 ug/L 1.0 50.00 u~/! 0.2 50.00 ug/L Iprodione ........ : ..................... Tebuchiuron ............................ Terbacil ............................... 0.5 50.00 ug/L Results for Sample Group: SURFACT~TS analyzed by Suffolk County Department of Health Services Surfac~snts MBAS ....................... < 0.1 mq/L Reguesror Name: AnFRED/P3.RY KNAPP Location: S425 SOUNDVIEW AVENUE, DECONTC Sampl~ Locatien: HOLDING Trealmen%: NONE Request NO.: PRI0 0485 Sample Date: 12/08/2010 Sanitarian: SARIAN Field No.: 004 850-10-12-08 Result MDL Resul5 MCL 1,2 Dichloreprepane .................... < 0.5 Trich!oroethene ........................ < 0.5 Chlorodlbromomethane ................... < 0.5 2-8romo ! Chloropropane ................ < 0.5 Br©moform .............................. < 0.5 TetracNloroethene ...................... < 0.5 cis 1,2 Dichloroethene ................. < 0.5 Freon !13 .............................. < 0.5 Dibromemethane ........................ < 0.5 1,1 Dichloroprepene .................... < 0.5 Methyl Isoth~ocyenate .................. < 2. Carbon Disulfide ...................... < 0.5 Methyl MeEhacrylate .................... < 0.5 50.00 n-Propane .............................. < 2. 50.00 1,1Dichloroethene ..................... < 0.5 5.00 Bromodichloromethane ................... < 0.5 80.00 2,3 Dichloropropene .................... < 0.5 5.00 cis-l,3-Dichloroprepene ................ < 0.5 5.00 trans 1,3-Dichloropropene .............. < 0.5 5.00 ug/L 1,1,2 Trlchloreethane .................. < 0.5 5.00 ug/L 1,1,~,2 Tetrschloroethane .............. < 0.5 5.00 ug/L 1,1,9,2 Tetrachloroethane .............. < 0.5 5.00 ug/L 1,2,3 Tr±chloropropane ................. < 0.5 5.00 ug/L 2,2 Dichloropropane .................... < 0.5 5.00 ug/L ],3 Dlchloropropane .................... < 0.5 5.00 ug/L Brom©chloromethane ..................... < 0.5 5.00 ug/L tert Busyl-Ethyl-Ethe~ ................. < 0.5 50.00 ug/L tert-Amyl Methyl-Ether ................. < 0.5 50.00 ug/~ 5.00 ug/L 5.00 ug/L 5.00 ug/L 5.00 ug/L 50.00 ug/L Toluene ............................... Torsi Xylenes .......................... { Chlorotoluene ........................ Ethyl Me~hacrylate ..................... 1,3,5 Trimethylbenzene ................. 1,?,4 Trimethylbenzene ................. 1,2 Dichlorobe~zene (o} ................ 1,3-Dichlorebenzene {m} ................ 1,4-Dichl©robenzene (p) ................ p Diethylbenzene ....................... 1,2,4,5 Tetramethylbenzene ............. 1,2,4 Trichlorobenzene ................. 1,2,5 Trichlerobenzene ................. Ethe~ylbe~zene (Styrene} ............... ~-Propylbenzene ........................ tert Butylbenzene ...................... p-Isopropyltoluene ..................... n Buty!benzene Hexachlorobutadiene .................... Methyl Tert Butyl-Ether {MTBE) Naphthalene ............................ 1,4 Dichlorobutane Methyl Sulfide ......................... Dimethyldisulfide ...................... 2-Butanone {MEK} Tetrahydrofuran ........................ Ally/ chloride ......................... Methacrylonitrile SCcll .................................. < ABSEN® a~SSN' Teilur!um .............................. 0.3 2.00 ug/L !. 30.00 ug/t - Resulns for Sample Group: STANSARD INORGANICS analyzed by Suffol~ County Department of Health Services pM Lab ................................. = 7.0 N/A Nitrste ................................ < 0.5 10.0O mg/L Specific Conductivity Lab .............. = 245. umhc/Q cm Bromide ................................ < 0.5 mg/L Chloride (C1} .......................... = 34. 250.00 mg/L Orthophosphate ......................... < 0.5 mg/L Sulfate (804} .......................... = 7. 250.00 mg/L Fluoride ............................... < 0.2 2.20 mg/L Nitrite {NO2 N} ........................ < 0.1 1.OO mg/L T, Alkalinity .......................... = 69. mg/L RequesEor Name: ALFRED/~%Ry KNAPP Location: 3425 SOUNDVIEW AVENUE, PECONIC S~l~±e Location: P~VERSE OSMOSIS TAP TreaEmenE: REVERSE OSMOSIS, SOFTENER DEPARTMENT OF t~LTH SERVICES WAT~ALYSiS Hequest Ne.: PR10 0~85 Sample Da~e: £2/08/2010 Sanitarian: SAR!AN Field No.: 007-850 i0 12 08 Notes: ~ '' symlbe! means "less than" indicaEing nc detection, mg/L = milligrams per li5er; ug/L = micrograms per filer. AlkaiiniEv ls reported as mg/L as cae03. ~*~ symbol means level found exceeds the maximum cent~linant level {MCL), or action level fo/ lead and copper. Moderazely restric5ed sodrdm diet should net exceed 270 mg/L. Severely restricted £b©uld not exceed 20 mg/L. ehe MOL for n!ckel is a p~oposed !imis. Any HCL'S not sho'~rn below have no% been established. Result MCL Result HCL Copper {Cu] ............................ Lead (Pb) .............................. Thdi!~um (Ti) .......................... < U,3 ~.0O uq/L Zinc {Zn} .............................. < 5~. 5000.00 ug/L Iron (Fo) .............................. < O.1 0.30 Iron + Manganese {Combined, CS1C) ...... < O.0 0.50 mg/L Sulfate (SO4) .......................... < 5. 250.00 mg/L Orthophosphate ......................... < 0.5 mg/L Submission Without a Cover Letter Sender: Subject: SCTM#: 1000- Date: Comments: JAN 2 0 2012 COUNTY OF SUFFOLK STEVEN BELLONE SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF HEALTH SERVICES JAMES L. TOMARKEN, MD, MPH, MBA, MSW COMMISSIONER January 11, 2012 Patricia C. Moore 51020 Main Road Southold, NY 11971 Re: H. D. Ref. # S10-10-0003; Knapp Please be advised that the proposed covenant you submitted has been reviewed and approved by the County Attorney. In order to continue processing the above referenced application, this office requires a recorded covenant. Take the original and one copy of the covenant to the Real Property Tax Service Agency on the second floor of the Riverhead County Center. The Real Property Tax Service Agency will verify the legal description and tax map number. I. After verification, submit the original and one copy to the County Clerk's Office (first floor) for recording. The covenant must be complete with all Schedules (description of property~ consent of mortgagee~ etc.) and the Board of Review decision~ if applicable~ when presented to the Clerk for recording. Request that the Clerk certify the copy. II. After recording~ submit one certified copy of the covenant to this office for the purposes of comparison with the approved version. There will be no further processing of this application by the department until the certified copy is received. If delays are encountered with recording, the covenant may be subiect to submission of an updated title certification. III. Must affix Suffolk County Tax Map {SCTM) numbers of all parcels affected by this covenant to Section 4 of the Suffolk County Recording & Endorsement Page. Failure to affix the appropriate SCTM's can result in delays, additional recording fees and delays in obtaining Health Department Approval. Return the certified copy to: Suffolk County Department of Health Services Office of Wastewater Management 360 Yaphank Avenue, Suite 2C Yaphank, New York 11980 PLEASE INCLUDE YOUR REFERENCE NUMBER WHEN FORWARDING ANY DOCUMENTS TO THIS OFFICE. Public Health DiViSION OF ENVIRONMENTAL QUALITY Office of Wastewater Management · 360 Yaphank Avenue, Suite 2C, Yaphank NY 11980 (631) 852-5700 Fax (631) 852-5755 PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Janua~ 17,2012 Mr. & Mrs. Alfred Knapp PO Box 443 Peconic NY 11958 RE: HEALTH DEPARTMENT Dear Mr. & Mrs. Knapp: With reference to the above, enclosed please find letter from the Health Department finally approving the Covenants. The Covenants are now being recorded at the County Clerk and pursuant to Health Department's instructions, we will obtain a certified copy and forward same back to the Health Department for verification. Once the Health Department has verified the certified copy, you can then follow up with the engineer to obtain the approved map. Pat's bill for services rendered is enclosed. We will bill you separately for the recording fees. Thank you for allowing our office to be of service to you and please do not hesitate to call should you have any questions. bp encls //By Bet y~p~ins LA 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 July 13, 2010 Mr. Alfred L. Knapp P.O. Box 443 Peconic, NY 11958 Re: Negative Declaration/Set Final Hearing: Proposed Lot Line Change for Alfred L. and Mary Knapp Located at 3425 Soundview Avenue, Peconic SCTM#1000-68-1-11 & 13.3 Zoning District: R-80 Dear Mr. Knapp: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, July 12, 2010: WHEREAS, this proposed lot line change will transfer 11,578 square feet from Parcel B to Parcel A. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres) in the R-80 Zoning District; and WHEREAS, on July 12, 2010, the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7 reviewed the above-referenced application; be it therefore RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, establishes itself as lead agency, and as lead agency performs an uncoordinated review of this Unlisted Action; and be it further RESOLVED, that the Southold Town Planning Board makes a determination of non- significance and grants a Negative Declaration; and be it further Knapp Page Two July 13, 2010 RESOLVED, that the Southold Town Planning Board sets Monday, August 9, 2010 at $:05 p.m. for a final public hearing at the Southold Town Hall regarding the proposed Lot Line Change referenced above. 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 Postin.q alon;! with the certified mailin.q receipts AND the si;Ined .qreen return receipt cards before 12:00 noon on Friday, Au~lust 6th. The sifln and the post need to be returned to the Plannin~q Board Office after the public hearinu. Also enclosed is a copy of the Negative Declaration for your records. If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairperson Encl. 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 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant July 12, 2010 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: SCTM#: Proposed Lot Line Change for Alfred and Mary Knapp SCTMs#1000-68-1-11 & 13.3 Location: 3425 Soundview Drive Avenue, Peconic, NY 11958 SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed lot line change will transfer 11,578 square feet from Parcel B to Parcel A. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres). Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Ne.qative Declaration PaRe Two February 9, 2009 The determination was based upon the following: This lot line change will not have any undesirable impacts on the surrounding neighborhood or adjacent properties as only 11,578 square feet of property is being transferred from one parcel to an adjacent parcel. The 11,578 square feet to be transferred encompasses only an existing driveway. This lot line change is being sought to provide more private access to two already existing improved lots. The resulting lots will remain similar in size to surrounding lots. Therefore, the proposed application will have no bearing upon Article VI of the Suffolk County Sanitary Code and will therefore conform to Article VI of the Suffolk County Sanitary Code and will not be expected to adversely affect groundwater quality. 1. No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels, no substantial increase in solid waste production, potential of erosion, flooding, leaching or drainage problems will occur as a result of this action. 2. No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species, no significant impacts on a significant habitat area, no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species, and no other significant adverse impacts to natural resources will occur as a result of this lot line change. 3. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. 4. The proposed action will not significantly impair the character or quality of important historical, archaeological, amhitectural, or aesthetic resources or of existing community or neighborhood character. 5. No major change in the use of either the quantity or type of energy will occur. Each existing improved lot will continue to have only one pre-existing single family dwelling on each. 6. No creation of a hazard to human health will occur as a result of this lot line change. 7. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. 8. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Tamara Sadoo, Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 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#1000-68-1-11 & 13.3; 3. That the property which is the subject of this application is located in the R-80 Zoning District; That the application is to transfer 11,578 square feet from Parcel A to Parcel B. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres).The property is located at 3425 Soundview Avenue, Peconic; 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: CaroI.Kalin@town.southold.ny.us; That a preliminary public hearing will be held on the matter by the Planning Board on Monday, August 9, 2010 at 6:05 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: Alfred and Mary Knapp Date: 4/14/10 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. 816110 Re: Proposed Lot Line Change for Alfred &Marv Knapp SCTM#s: 1000-68-1-11 & 1:3.3 Date of Final Hearing: Monday, August 9, 2010, 6:05 p.m. Town of Southold PC/Codebook for Windows § 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 heating thereon. Notice relating to a public heating on an application or petition shall be provided as follows: A. Town responsibility for publication of notice. 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: (i) 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 heating. 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 prior 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 street 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. ALFRED AND MARY KNAPP STANDARD SUBDIVlSON FOR ALFRED AND MARY KNAPP 1000-68-1-11 & 13.3 This proposed lot line change will transfer 11,578 square feet from Parcel A to Parcel B. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres) in the R-80 Zoning District. MONDAY- AUGUST 9, 2010- 6:05 P.M. __ _Z_.l 068 WWM - 025 (Rev. 8/05) [] Other: ................................................ DATE: November 12, 2010 SUFFOi~ COUNTY DEPARTMENT OF HEALTH OFFICE OF WASTEWATER MANAGEMENT 360 YAPHANK AVENUE, SUITE 2C YAPHANK, NEW YORK 11980 NOTICE 2 (631) 852-5700 GMZ 4 NOTICE OF INCOMPLETE APPLICATION - SUBDIVISION I TO: Alfred & Mary Knapp I SUB NAME: Alfred & Mary Knapp I P.O. Box 443 REF. NO.: S10-10-0003 Peconic, NY 11958 SCTM NO: 1000-68-1-11 & 13.3 Your submission for the referenced subdivision has been reviewed. This office will require the following for further review and/or approval: [] Application form signed by licensed design professional [] Yield map, minimum square foot lots. [] Filing fee $ due. [] Test hole(s) located and witnessed by: [-]llealth Dept.-Call 852-5754 to schedule inspection. Install in area of proposed sewage disposal system. [] Test well(s) sampled by Health Department. Follow procedures enclosed. (Test well does not indicate a waiver of requirement for connection to public water)-to be located on property by design professional. [] Public water availability letter from water district (Include distance & cost if water main extension is required). [] Short Environmental Assessment Form (enclosed). [] Wetlands permit or determJnation letter. --]Certification of the existing onsite sewage disposal and water supply ' [] Covenants: Language to be determined. [] Board of Review variance. [] Non-conformance notice enclosed. [] SEQRA determination from Town. [] Certificate of Authorization, or disclaimer. In addition, the following is required to be shown on a preliminary/final map or on a separate sewage disposal/water supply plan signed and sealed by a licensed design professional: [] Key Map* [] Suffolk County Tax Map Number* [] Sewage disposal & water supply locations for all existing buildings on property (specify if none) [] Neighboring wells and sewage disposal systems within 150 feet of property (specify if none) [] Design for the onsite sewage disposal and water supply per Department standards [] Design for sewer main extension approved by local sewer district (for existing sewers in Sewer District#3, sewer stubs must be marked by district on plan) [] Topographic contours. (5 ft. interval) [] Water/Sewer main location(s) (label as existing/proposed)* [] Test well locations* [] Test hole and groundwater elevation [] Department approval stamp* [] Test hole location(s)/details* [] Typical lot layout: water & sewage disposal* [] L.S. certification and []certification of sewage disposal & water supply design by P.E., R.A., or L.S. with exemption (original signatures & seals required)*. [*] FINAL maps to be filed with County Clerk require items marked above with asterisk (*). PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS JOSEPH L. TOWNSEND DONALD J. WILCENSKI August 10, 2010 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Mr. Alfred L. Knapp P.O. Box 443 Peconic, NY 11958 Re; Rescind Set Final Hearing Resolution for the Proposed Lot Line Change for Alfred L. and Mary Knapp Located at 3425 Soundview Avenue, Peconic SCTM#1000-68-1-11 & 13.3 Zoning District: R-80 Dear Mr. Knapp: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, August 9, 2010: WHEREAS, this proposed lot line change will transfer 11,578 square feet from Parcel B (SCTM#1000-68-1-11) to Parcel A (SCTM#1000-68-1-13.3). Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres) in the R-80 Zoning District; and WHEREAS, on July 12, 2010, the Southold Town Planning Board set Monday, August 9, 2010 at 6:05 p.m. for a final public headng at the Southold Town Hall regarding the proposed Lot Line Change referenced above; and WHEREAS, on July 20, 2010, the applicant requested that the Final Hearing for the above- referenced proposed Lot Line Change be cancelled until further notice; be it therefore RESOLVED, that the Southold Town Planning Board hereby rescinds the resolution, dated July 12, 2010, setting the Final Public Hearing for August 9, 2010 at 6:05 p.m. for this proposed Lot Line Change and that no Final Public hearing for this proposed Lot Line Change will be held on August 9, 2010 at 6:05 p.m. If you have any questions, please do not hesitate to contact this office. Very truly yours, Martin H. Sidor Chairman WWM -~025 (Rev. 8/05) SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES OFFICE OF WASTEWATER MANAGEMENT 360 YAPHANK AVENUE, SUITE 2C YAPHANK, NEW YORK 11980 NOTICE (631) 852-5700 GMZ NOTICE OF INCOMPLETE APPLICATION - SUBDIVISION 1 4 I TO: Alfred & Mary Knapp I SUB NAME: Alfred & Mary Knapp P.O. Box 443 Peconic, NY 11958 REF. NO.: S10-10-0003 . SCTM NO: 1000-68-I-11 & 13.3 Your submission for the referenced subdivision has been reviewed. This office will require the following for further review and/or approval: [] Application form signed by licensed design professional (PE or RA), original application enclosed [] Yield map, minimum square foot lots. [] Filing fee $ due. [] Test hole(s) located and witnessed by: ['-]Health Dept.-Call 852-5754 to schedule inspection. Install in area of proposed sewage disposal system. [] Test well(s) sampled by Health Department. Follow procedures enclosed. (Test well does not indicate a waiver of requirement for connection to public water)-to be located on property by design professional. [] Public water availability letter from water district (Include distance & cost if water main extension is required). ~]~rt Environmental Assessment Form (enclosed). · {t~]~Yetlands pe~jla~-or~determination letter I [ Certificati°n 0f the existing 0nsite seWage disposal and water supply~''' ~._~t ~.~ ' [~ Cc, venant~, l' .anm,ac~e to be ~letermlnv~-~--~ ~ of Reviex~ variance. ~'~ J [] Non-conformance notice enclosed. ~ SEQRA determination from Town. ~C~e~ifica~_tS_o~ Autho~..rization,. ~_ _or disclaimer. In addition, the following is required to be shown on a preliminary/final map or on a separate sewage disposal/water supply plan signed and sealed by a licensed design professional: [] Key Map* [] Suffolk County Tax Map Number* [] Sewage disposal & water supply locations for all existing buildings on property (specify if none) for all existing dwellings and buildings (indicate if none for structures that do not have sewage disposal or water supplies) [] Neighboring wells and sewage disposal systems within 150 feet of property (specify if none) [] Design for the onsite sewage disposal and water supply per Department standards [] Design for sewer main extension approved by local sewer district (for existing sewers in Sewer District#3, sewer stubs must be marked by district on plan) [] Topographic contours. (5 ft. interval) [] Water/Sewer main location(s) (label as existing/proposed)* [] Test well locations* [] Test hole and groundwater elevation [] Department approval stamp* [] Test hole location(s)/details* [] Typical lot layout: water & sewage disposal* [] L.S. certification and []certification of sewage disposal & water supply design by P.E., R.A., or L.S. with exemption (original signatures & seals required)*. [*] FINAL maps to be filed with County Clerk require iten~.markcd-abov, e with asterisk [] Other: lN1)Add subd!viSion name to the map~ & ~rg Knap~how o~1~ proposed property lines. tN3) Label the Combination of parcel A and ~ as "P~ee~~B a~%r~conveyance as "P~rcel B". (N3)Submit a minimum of four (4) revised maps. ' , i REV1EWED BY: John Sohngen DATE: March 31, 2010 CC: PLEASE RETURN A COPY OF THIS FORM WITH §UFFOLK COUNTY DEPARTMEN~ HEALTH SERVICES OFFICE OF WASTEWATER MANAGEMENT 360 YAPHANK AVENUE, SUITE 2C, YAPHANK, NY 11980 (631) 852-5700 FOR OFFICEi ONLY APPLICATION FOR APPROVAL OF REALTY SUBDIVISIONS AND DEVELOPMENTS PLEASE TYPE OR PRINT THE FOLLOWING INFORMATION) SECTION 1 ) Address: Name of Agent Telephone No. ( ) Address: subdivided: Specify tru eOt to Existing Public Water Supply ct Private Well Supply co M thod of Sewage r s -i vidual Sewage Disposa~ Systeim eet to Existing Public [Sewers [ ] Construet A Sewage Treat~ent Plant [ ] other (exphin) ! ~Spefi4ry intended use of proposed lots: ~t~q~ingle family residences [ ] Two family residences [ l Multi-familyresidences IX[,..~¥ Coiimiercial or industrial buildings [ ] Other Site is currently: Specify previous use(s) of site, ff an~; - If yes,:name of district --~...~_~ .... If no, name of and distance t~ nearest district ¥ ~ ' D Are any new roads proposed? ~ 6 If yes, are the roads to be publicly or privately owned? Are any road abandonments proposed? WWM-023 (Rev. 05/08) Page 1 of 4 SECTION 2 OTHER PERMITS REQUIRED YES N~O~.~ 1. Are any of the following permits required? a. Wild Scenic and Recreation Rivers Permit - NYSDEC b. Long Island Well/Water Supply Permit- NYSDEC c. Tidal Wetlands Permit d. Fresh Water Wetlands Permit SECTION 3 ENVIRONMENTAL QUALITY AND HEALTH REVIEW 1. Has a determination been made by any other permitting agency that this project is a Type I action pursuant to SEQRA? 2. Has a determination of Environmental Significance (Negative or Positive Declaration) been issued by any other permitting agency for this project? If yes, provide copy of determination. 3. Is the property located within or substantially contiguous to a locally or county designated Critical Environmental Area (CEA) pursuant to Article 8 of the Environmental Conservation Law (ECL) and 6 NYCRR? The potential impact of any Type I or Unlisted action on the environmental characteristics of the CEA is a relevant area of environmental concern and must be evaluated in the determination of significance prepared pursuant to Section 617.7 of SEQR. 4. Is the property located within the area designated Central Pine Barrens Core Preservation Area pursuant to Article 57 of the ECL? 5. Is the project located in an area designated as "Parkland" or "Agricultural Land"? If yes, show area on plans and/or explain in Section 5. 6. Is any portion of the subject property in a "Coastal Erosion HaZard Area" (pursuant to 6NYCRR Part 505) or subject to imminent erosion or flooding? Alternatively, could the project have the potential to cause erosion, drainage or flooding problems ~: on adjacent or neighboring properties? 7. Will the completed project have an adverse effect on existing air quality, or routinely produce odors, vibrations or operating noise which exceeds the local ambient noise levels? If yes, explain in Section 5. 8. Will there be an adverse effect to existing traffic pa~terns? If yes, explain in Section 5. 9. Has the property ever been used for the disposal or burial of solid waste or hazardous waste? If yes, show area on plans and/or explain in Section 5. 10. Are there any existing environmental factors which may affect the public health and safety of the completed project's occupants (for example, neighboring petroleum spills, toxic materials~ noise source~ odor% etc.)? 11. Does the property contain any species of plant or animal Hfe listed as rare, threatened, or endangered by New York State, the New York State Natural Heritage Program? 12. Will the project substantially affect any non-threatened or non-endangered species? If yes, explain in Section 5. 13. Is the property substantially contiguous to, or does it contain, a building, site or district listed on the National or New York State Registers of iqistoric Places? 14. Could the project affect the community or neighborhood character or adversely affect any aesthetic, agricultural, archaeological, or other natural or cultural resources? If yes, explain in Section 5. WWM..O~ (trey. Page 2 of 4 15: IZIave any unique or unusu~'iandforms been identified on site? w Ify~s, explain in Section 5. 16. Does the property contain scenic views known to be important to the community? If yes, explain in Section 5. 17. Is the subject property within 100' of any surface water(s) or regulated wetland(s)? If yes, show on maps. 18. Is the parcel subject to existing covenants or restrictions? Il'yes, explain in Section 5. 19. Does the project require a change in zoning or a zoning variance? If yes, explain in Section 5. 20. Is there a public water wellfield within 1,500 feet of property boundaries? If yes, show on preliminary map. 21. Is there a sewage treatment plant within 500 feet of property boundaries? If yes, show on preliminary map. 22. Could the project result in any adverse effects associated with the production, storage, processing or disposal of solid wastes? If yes, explain in Section 5. 23. Will the property be mined? If yes, how much: 24. Will there be a significant adverse impact to the community's source of fuel or energy supply? If yes, exPlain in Section 5. 25. Will there be a significant adverse impact to the quality or quantity of existing or future open space? If yes, explain in Section 5. SECTION 4 APPLICATION IS HEREBY MADE FOR APPROVAL TO SUBDIVIDE LAND INTO PARCELS IN ACCORDANCE WITH THIS APPLICATION, SURVEY(S) AND PLAN(S) SUBMI'iT~D. I CER'I'IP'Y THAT THE INFORMATION ON ALL THE PAGES OF THIS APPLICATION AND ALL TH~ A'fTACHM~NTS HAVE BEEN REVI]gWED BY ME AND THAT, BASED ON MY INQUIRIES, SITE INVESTIGATION(S) AND/OR OTHER STUDIES, I BELIEVE THAT THE INFORMATION IS TRUE, ACCURATE AND COMPLETE. FURTHERMORE, THE OWNER/APPLICANT AGREES THAT TI-IE INSTAI=I.ATION OF ~ REQLrlRED WATER SUPPLY AND SEWAGE DISPOSAL FAC,ILaTIES .WILL BE MAD~ IN ACCOgD4NCE ~ THE DETAILS SHOWN ON TffE APPROVED PLANS AND STANDARDS IN E~CT AT T~ ~ OF CONSTRUCTION. I UNDERsTAND THAT FALSE STATe'-rs MADE HEREn~ ARE PUNISHABLE AS A CLASS A MISDEMEANOR PURSUANT TO SECTION 210.45 OF THE PENAL LAW. Note - ALL property owners and applicants must sign this form - Additional owner and applicant signatures can be includedinSecti°n5°nreverseifne~71/J~ ~ ~x.,/ Priat Name ~ License # Date Complete ln,lzuctions for filing an applicatio,n, are contained in the Bulletin "Application Requirements for Filing Realty Subdivision Or Development. Map.s (WWM-022). Before filing subdivision applications with the Dun~w~a~l~ Ys~c~.hv.O.s~odnboerfda~e~e[il~ mWie~tArtic}e~eof the. Suffolk C. ounty Semtary Code wkich describes conditions approval Copies are available fi~o~Pt~e D~ent reqmred by this Department and the general qualifications for WWM-023 (1~. 05/08) u.~. ~ ^~ a SECTION 5 COMMENTSfEXPLANATIONS: WWIVl-023 (Rev. 05/08) Page 4 of 4 SOUTHOLD FIRE DISTRICT ?.(). BOX 908. SOUTIIOLD, N.Y. 11971 (631) 765 4305 FAX (6:; I) 765-5076 July 15, 2009 Ms. Tamara Sadoo, Planner Town of Southold Planning Board P.O. Box 1179 Southold, NY 11971 Re: Alfred L. Knapp, 3425 Soundview Drive, Peconic SCTM#1000-68-1-11 & 13.3 Dear Tamara: Please be advised that the Board of Fire Commissioners of the Southold Fire District has reviewed the above mentioned lot line change and find that there is adequate fire/emergency access. The Board would like to reserve the right to review the above subdivision if any changes occur to this property or to other property in the immediate area. Sincerely, Fire District Manager PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE D. SOLOMON JOSEPH L. TOWNSEND PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 To: From: Date: Re: Mark Terry, LWRP Coordinator Tamara Sadoo June 29, 2009 Lot Line Change for the Properties of Alfred L. Knapp Located at 3425 Soundview Ddve Avenue, Peconic, NY 11958 SCTM#1000-68-1-11 & 13.3 Zoning District: R-80 The Planning Board refers this application to you for your information, comments, review, and certification, if applicable. The file is available at your convenience. Description: This proposed lot line change will transfer 11,578 square feet from Parcel B to Parcel A. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres). Thank you for your cooperation. Tamara Sadoo Planner PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE D. SOLOMON JOSEPH L. TOWNSEND PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 June 29,2009 Southold Fire District P.O. Box 908 Southold, NY 11971 Re; Request for review on Lot Line Change for the Properties of Alfred L. Knapp Located at 3425 Soundview Ddve Avenue, Peconic, NY 11958 SCTM#1000-68-1-11 & 13.3 Zoning District: R-80 Dear Ms. Miller, The enclosed lot line app cat on, referenced above, is being referred to you for fire access review. Please respond with your recommendations at your earliest convenience. This proposed lot line change will transfer 11,578 square feet from Parcel B to Parcel A. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres). Please contact me at (631)765-1938 if you have any questions. Thank you for your cooperation. Tamara Sadoo Planner Encls.: Lot Line Application Lot Line Map PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE D. SOLOMON JOSEPH L. TOWNSEND PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NYl1971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, N-Y Telephone: 631 765-1938 Fax: 631 765-3136 June 23, 2009 Mr. Alfred L. Knapp PO Box 443 Peconic, NY 11958 Re: Lot Line Change for the Properties of Alfred L. Knapp Located at 3425 Soundview Drive Avenue, Peconic, NY 11958 SCTM#1000-68-1-11 & 13.3 Dear Mr. Knapp: Zoning District: R-80 The Southold Town Planning Board, at their June 22, 2009 Work Session reviewed the above referenced application. Based upon this initial review the Southold Town Planning Board has formally accepted the application in order to continue to process the application. You will be contacted when your application is next scheduled for a Work Session. If you have any further questions, please do not hesitate to contact this office. Sincerely, Tamara Sadoo Planner WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, June 22, 2009 4:00 p.m. 4:00 p.m. Special Meeting 4:15 p.m. Applications Subdivisions Location: 3425 Soundview Ave~ Peconic ! Parcel A. Parcel Awill increase in size from 377,613 sq. ft (8.6 acres) to j 389,191 sq; ft. (8.9 acres). Parcel B will decrease in size.from 164,878 I~ sq. _.ft_._ 3(~. _a_cr_~s~ to__1__5._3~,30 ~0_ sq_;_ff. (~.._5_..acres). R~g Z99!_n__g...._Dj_s_t_r!_c_t._ ............... , _Sta~.u_~:_ .................... ~_Open i ..~_c_tig_n..;. ........................ [.~-{~)-~_i._~__w_ ._ _ [:~:~..__~__~ ~ -~-~-_-~.~ -"~_~ ~ ~; .... --~27~ ....... ~-'"~i:i~:_~i~;~~ Attachments: j Timeline . ._L_9_c_at_!.o.n: ........ i South side of CR 48,_a_p_l~_rp~x._90~0_'_W._e_s.t_..9.f__Ba~b_er_~/_L_~p~...!~.._§2B~hgl~ Description .......... ~§U-I~'~-v~-~--:~4,896 sq. ff. parcel into two lots where Lot 1 equals 17,438 ...... ! s§. ff. and Lot 2 e~luals 17,438 s~l. ff. in the R-40 Zoning District. LA_..Ct_!o__n_: ....................... [._._R_ey_e__w__s_Le?~s_~t a~n_d__r~e_f__e_r.r_a_ls. _ _ . Attachments' Referrals, Timeline Location: Located on the west side of Kerwin Boulevard, approximately 575 feet _.w_e_s__t o_f_._A_Ugust Lane, in Greenp_o_~.- ...... Description: This proposal is to subdivide a 7.725-acre parce~-i-r~{~'"{(~-~: I-~t~i~-r-~-~.-(~{- 1 equals 29,869 sq. ft., Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft., Lot 4 equals 29,869 sq. ft. and the open space parcel equals 4.1 acres, excluding the area of wetlands. This project includes the transferring of 37,882 sq. ft. of buildable lands from SCTM#1000-53-4- 44 3 onto the subject property for the purposes of estab sh n 'e d .................... : .................................................................................. 9_.~._._:~ __ Status' ~ Conditiona Sketch _Aj~p_roval Acbon: Review Town Engineer's R_e~ort. .g ............. P ALFRED & MARY KNAPP P.O. Box 443 3425 Soundview Avenue Peconic, New York 11958 Planning Board Town of Southold 6/2/09 Below please see checklist for my lot line modification request: 1. Re-subdivision survey prepared by Peconic Surveyors 1230 Travelers Street Southold NY 11971 631-765-1797 dated May 2na 2009. Both lots involved and purposed change. 2. Both Properties are owned by Alfred and Mary Knapp - Copy of both deeds enclosed. 3. Check For $500.00 dollar- application fee. 4. Transactional disclosure form. 5. Short environmental assessment form 6. Application for lot line modification/re-subdivison. JUN - 3 2009 (631) 765-3530 Proiect Status Report for Re-Subdivisions (Lot Line Changes) Application Dates Pre-Submission Conference Application Received '~'(~ Application Fees Paid l~ ~l~"-C Application Reviewed at Work Session ~0/~' [0~ Fire Depa~ment Comments Engineer Conference SEQRA Determination SC Plannin~ Commission Referral ' SC Planning Commission Comments Conditional Final Approval ,.SEQRA Coordination Public Hearinq Waived Public Hearinq Da e Final Map Routing: Tax Assessors Building Department Land Preservation Highway Department Additional Notes: Soutl~d Planning Department Staf~eport Subdivision Application Work Session Review Date Prepared By: 4-9-12 Alyxandra Sabatino I. Application Information Project Title: Applicant: Date of Submission: Tax Map Number: Project Location: Hamlet: Zoning District: Lot Line Change for Alfred Knapp Alfred Knapp 6-2-09 1000-68-1-11 & 13.3 3425 Soundview Ave Peconic R-80 II. Description of Project Type of Subdivision: Acreage of Project Site: # of Lots Proposed: Lot Line Modification Parcel A: 3.78 acres Parcel B: 13.3 acres NA II1: Status Pending IV: Action to review Review Draft Deeds V: Analysis · The applicant is requesting to transfer 11,578 s.f.(25' x 435') from Parcel B to Pamel A. Both lots will remain or become more conforming to the bulk schedule in lot area, width, length and setbacks to existing buildings. · The applicant applied for and has apparently received approval from the SCDHS for the re-subdivision. 1. Please see attached Draft Deeds which include reference to the Planning Board and an exhibit with a map illustrating the modification. VI: Staff Recommendations 1. Approve draft deeds 2. Recommend Final Approval at the April 9, 2012 Public Meeting if there are no comments at the Public Hearing held on the same date. South~d Planning Department Sta~eport Subdivision Application Work Session Review Date Prepared By: I. Application Information Project Title: Applicant: Date of Submission: Tax Map Number: Project Location: Hamlet: Zoning District: II. Description of Project Type of Subdivision: Acreage of Project Site: # of Lots Proposed: II1: Status Pending IV: Action to review 2-27-12 Alyxandra Sabatino Lot Line Change for Alfred Knapp Alfred Knapp 6-2-09 1000-68-1-11 & 13.3 3425 Soundview Ave Peconic R-80 Lot Line Modification Parcel A: 3.78 acres Parcel B: 13.3 acres NA Review timeline and set hearing at the March 12, 2012 Public Hearing V: Analysis · The applicant is requesting to transfer 11,578 s.f.(25' x 435') from Parcel B to Parcel A. Both lots will remain or become more conforming to the bulk schedule in lot area, width, length and setbacks to existing buildings. · The applicant applied for and has apparently received approval from the SCDHS for the re-subdivision. 2OO9 · June 3, 2009: Application for Lot Line Change Submitted · June 3, 2009:$500.00 application fee submitted · June 22, 2009: Application was accepted for reviewed by Planning Board at Work Session. Southi~d Planning Department Sta~eport · June 29, 2009 The application was referred to the LWRP coordinator and the Southold Town Fire Department for review 2010 & 2011 2012 Applicant working on obtaining approval from the Suffolk County Department of Health Services (SCDHS) January 20, 2012: Applicant submitted SC DHS approved Covenants VI: Staff Recommendations 1. Submit a plat with SCDHS approval stamp. 2. Set Hearing for April meeting at the March 12, 2012 Public Hearing. 3. Submit draft deeds which include references to the Planning Board's approval, an example of which can be found in the Re-subdivision Application Checklist of the Lot Line Modification Application Packet. Town of Southold Planning Department Staff Report Subdivisions I. Application Information · Proiect Title: Lot Line Change for Alfred Knapp Mae Prepared By: John Metzger, Peconic Surveyors Date of Map: May 2, 2009 Date of Submission: June 3, 2009 Applicant: Alfred L. Knapp Tax Map Number: 1000-68-1-:[1 & 13.3 Proiect Location: See attached tax map and aerial photograph Hamlet: Peconic Zoning District: R-80 II; Description of Project Tvoe of ADolication: Lot Line Modification Tvoe of Subdivision: N/A AcreaEe of Prelect Site: Total: 12.4498 Yield MaD or Calculation: N/A Number of Lots Proposed: N/A Acres of Open Sl~ace/Reserved Area: None PercentaEe of Open Space/Reserved Area ~see attached calculation): 0% Tvoe of Access Provided: N/A LenEth of Access: N/A V: Project Analysis Location: These parcels are located at 3425 Soundview Ave., in Peconic in the R-80 Zoning District. Description: This proposed lot line change will transfer 11,578 square feet from Parcel B to Parcel A. Parcel A will increase in size from 377,613 square feet (8.6688 acres) to 389,191 square feet (8.9346 acres). Parcel B will decrease in size from 164,878 square feet (3.7851 acres) to 153,300 square feet (3.5193 acres). 2009 · June 3, 2009: Application for Lot Line Change Submitted · June 3, 2009:$500.00 application fee submitted · June 22, 2009: Application reviewed by Planning Board at Work Session. Summary/Recommendations: The reason for the requested lot line change is because the existing driveway on Parcel A directly abuts the existing lot line. The owner/applicant was concerned that should someone choose to re-build a home on Parcel B, they would be able to build a home within 20 feet of Parcel A's driveway/lot line. The applicant purchased the adjacent lot to avoid this from happening and is now requesting to "bump out" the existing lot line into Parcel B by 11,578 square feet to avoid building within 20 feet of the driveway. · By adding another 25 feet (w) by approx. +/- 435.84 feet (I) to Parcel A's lot, whomever chooses to build either a new house or rebuild on the existing house's footprint, will be a minimum of 45 feet from Parcel A's driveway and comply with Southold Town Code Bulk Schedule Side Yard setbacks which require a 20 foot side-yard setback and · The owner would like to landscape along his existing driveway in between the driveway and the new lot line. · 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 App!!cation for Re-Subdivision/Lot Line Modification APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-SUBDIVISION described herein: 1. Original Subdivision Name 2. Suffolk County Tax Map # 3. Hamlet 4. Street Location 5. Acreage of Site 6. Zoning District 7. ztpplicant: Date of Submission Please provide the names, addresses and phone numbers for the following people: Agent.. Property Owner(s): Surveyor: Engineer: 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. / t 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 [ ] 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 Preparer 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. Your Name: _Z~XJ ~ [~ 10 e~ ~.~'~/~Q ~L last name, first~a~ne, middle'initial unless you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person's or company's name. Nature of Application: (Check all that apply) Tax grievance Building Variance Tmstee Special Exception Coastal Erosion Change of zone ~ Mooring Subdivision Plat ~ Planning Site Plan Other (Please name other activity) __ Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any officer or employee of the Town of Southold? "Relationship includes by blood, marriage or business interest. "Business interest" means a business, including a partnership, in which the town officer or employee has even a partial ownership of (or employment by) a corporation in which the town officer or employee owns m~J~Clhan 5% of the shares. Yes No V If you answered "Yes" complete the balance of this form and date and sign where indicated. Name of the person employed by the Town of Southold Title or position of that person Describe the relationship between yourself(the applicant) and the town officer or employee. Either check the appropriate line A through D and/or describe in the space provided. The town officer or employee or his or her souse, sibling, parent or child is (check all that apply): A. the owner of greater than 5 % of the shares of the corporate stock of the applicant (when the applicant is a corporation); B. the legal or beneficial owner of any interest in a noncorporate entity (when the applicant is not a corporation); C. an officer, director, partner or employee of the applicant; or D. the actual applicant Description of Relationship: Submitted this ..~ d.ay 1~f~2004 Si~nature~~~:~ Print Name 1000 SI~--'IT.0N 068.00 .BLOCK 01.00 LOPS 013~ oi392 / SIGHING THiS INS~I~UMENT--TmS IHSmUME~r SHOULO BE USES-aY LAWYERS OKLY made the ~.~.. day of No~,ber , ~ hundred and ninety-one executors of 1308X the Estate of MABEL P. LYTLE, Or~°r M~RkW. p. LYTLE 3575 Soundview Avenue, Peconic, New York ~arty of thc first pa~, and ALFRED KNAPP and MARY KNAPP, his wife both residin~ at 1608 Stewa~c Lan~, Laurel Bollow,..New YoU. k,. ~ .~ .... .!.L.O..LPk'i' D- R ' ' ' the last will and t~tament of , late of , deceased, party of the second part, W1TNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of SEVHq HUi~RED 00/100 ($712,500.00) dollars, lawful money of the United States, paid by the party of the second part, does hereby grant and release untO the l~rty of the second part, the heirs or ..successors and assigns of the party of the second part forever, that certain plot, pleas or paroel )~f) land, situate lying and being et Pmconio in the Town of Southold, Su£fo K C~nty, State of N~ Yozk ~re ~lcul~ly bounded and desor~ a~ fo11~8~ BBGIHHIHG at a monument foumi~on the northerly side of Sound View Avenue which point is the most nortl{ easterl]~ oo~ner of land now or formezly of Irene Nockler and the south-~essterly corner o( the herein described pze~Lses, said point also being ~Lstant 3~000 feat, more or less ns ps: 'Minor subdivision Map', northerly, easterly and northeasterly along.the n. or. thar.ly and westerly sides of Sound Vlow Avenue frc~ the oorner zor~a ~y ~ne interseotton of the northerl~ side o£ ~tll Road and the westerly side of Sound View Avenue/. , RUNNING TSRNCH Horth 47 degrees 09 minutes 40 seconds west 1,128 feat to point; THHNC' North 45 degrees 36 minutes 5'~~ seconds ea~.t' along the Visible High Water Mark; /~ THENCe South 46 degrees 11 minutes 50's~conda east 1,345 feet to the north- westerly aide of Sound View Avenuo~.~ ~ THBNCR South 81 degrees 22 minutes .30 se~onds west along the northerly side of Sound View Avenue 372.44 feet t6 ~he'polnt place of B~GIHNING. RECE[VED REAL ESTAIE DEC 6 1991 I~ANSFER l'AX SUFFOLK ~gUNTY EDWARD P. ROMAINE CA.~K O~ SUFFOLK C~)UN'[~ i 308l SUFFOLK COUNTZ CLERK RECORDS OFFICE RECORDING PAGE Tl~pe of Instrument: DEED l~,--~er o£ Pages: 4 Receipt ~,-~er : 08-0072816 TRANSFER TAX NU~ER: 07-33408' District: 1000 Dead,mount: Recorded: At: LIBER: PAGE: Seo~.on: Block: 068.00 01.00 EX~MINEDAND CHARGED A8 FOLLOWS $2,000,000.00 07/30/2008 12:31:48 PM D00012559 848 Lot: 011. 000 Received the Following Fees For Above Instrument Exempt Page/Filing $12.00 COE $5.00 EA-CT~ $5.00 TP-584 $5.00 Cart. Copies $0.00 Transfer ~ax $8,000.00 Co~.Pras $3~,000.00 TRANSFER TAX NUI.~ER: 07-33408 NO H&nd~ing $5.00 NO NO N~S 8RCHG $15.00 NO NO F~-STA~E $75.00 NO NO Non,ion $0.00 NO NO PmT '$30.00 NO NO Mansion Tu $20,000.00 NO NO Fees Paid $65,132.00 THIS PAGE IS A PART OF Tm~ ZNSTRUMLNT THIS IS NOT A BILL Judith A. Pas~le County Clark, Suffolk County 12-0104 I2/99I TORRE.N~ Serial # P~m Ctf'. # Jul ~ 12:31:4G PM J~di~h ~. Pascale CLE~( OF ~UFFOCK P 848 DT# 07-~4~8 Deed I Mortpje Instrument 41 Pa~ / Filing Fee ~ ~ 14nndlinS Deul/, Mo~gaSe Tax Stump FEES Notation I-~a.-52 I 7 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Cenified Copy Re~. Copy Other $ 0o S [ [~MI Pwmprlv To, Rervice Aeenc¥ YeriflcntJon 080t844~ tODD 06800 DiDO otlooo st~p ~ O Date ~ Initials RECORD & RETURN TO: Recordln[ I MlinR Sumps Mnn{~go Amt, I. Basic Tax 2. Additionnl Tax SubTotal VICTOR KNAPP 125-10 QUEENS BOULEVARD SUITE 323 KEW GARDENS, NY 11415 Spor.lAssit. Or Spec./Add, TOT. MT(;. TAX Dual Town __ Dual County Ileld for Apponianmem Mansion Tax ~ ~ 'l~c properly covered b~ this mortpse is or will b~ improved by u one or two t'amily dwelling only. YES or NO If NO, see appropriate tax clause o~ pose ~ of .is instrumcnt.5-- I ¢'~ Communit~' Preservation Fund 91 This pagc fo~ns p~fl o~'the attached V'~nnt l.und TD /r ) TD Con.qideration Amount ~nx Due TD 8 ] Title Company' Information Co. Name UNLIMITED ABSTRACT ] Title # 111337-VK$ SUFFOLK COUNTY RECORDING ~ ENDORSEMENT PAGE DEED rn~de by: (SPECIFY TYPE OF INSTRUMENT) STEPHEN E. NOCKLER DAVID F. NOCKLER To ALFRED KNAPP MARY KNAPP The premises herein is situntud in SUFFOLK COUNTY, NEW YORK. In thc Township of. In the VILLAGE or HAMLET of 8OUTHOLD PEGONIC BOXES S THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR'rD RECORDING OR FILING. (OVER) Dist 1 0.00 Sec 068.00 Blk 01.00. Lot 011.00'0 Lt~r~aln 6: ~ale DeoI, v,4ch cm'en~ncs ~insc Gr~nmr's Acc THIS INDENTURE, made the [(0% day of ~ in the year 2008 BETWEEN STEPHEN E, NOCKLER and DAVID F. NOCKLER, residing at 3175 Soundview Avenue. Pecenlc, New York 11958 party of the first part, and ALFRED KNAPP and MARY KNAPP, his wife, residing at # 3425 Soundview Avenue, Pecenlc, New York 11958 party of the second part, WITNESSETH. that the party of the first part, in consideration of ten dollars and other good and valuable consideration, lawful money of the United States, paid by the party of the second part, does hereby grant and mlsese unto the party of the second part, the heirs or succeseom and assigns of the party of the second part forever, ALL that certain.plat, piece or parcel of land, with the buildings and improvements lhereon erected, situate, lying and being in the (see description annexed) SAID PREMISES being known as at 3175 Soundview Avenue, Peconic, New York 11958 and as District 1000. Section 0678.00. Block 01.00. Lol 011,000 on the Tax Map of Suffolk County, The grantors herein am the same persons as the grantees in deed dated 5-5-2000 and recorded on 4.13-2000 in Liber 12034' Page 623. Being and intended to be the same premises conveyed to the party of the first part by deed in LLber 12034 Page 623. TOGETHER with all rights, 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 line thereof; TOGETHER with Ihe appurtenances and all the estate and rights of the party of the first part in and to sam premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second parL the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that Ihe party of the first part has not done or suffered anything whereby the said premises have been encumbered 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 held the righl to receive such consideration as a trust fund to be applied first for the purpose of paying ~ 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 bo 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, IN PRESENCE OF: STATE OF NEW YORK ) COUNTY OF~"'-'~- -r"s'n~'~ ) ss: On the I~ day of ~ in the year 2008 before me, the undersigned, personally appeared STEPHEN E. NOCKLER and DAVtD F. NOCKLER personally krmvm to me or proved to me on the basis of setisfacto~ evidence to be the individuals whose name are subscribed to the within instrument and acknowiedged to me that they executed the same in their capacities, and that by their signature on the instrument, the individuals, or the persons on behalf of which the individuals acted, executed the instrument. (~)uallfied In Nassau County Gommi~lon Explre~ Ou-tober ~,1, ~'0~ BARGAIN and SALE DEED Stephen E. Nockler and David F. Nockler To Alfred Knapp and Mary Knapp Title Company: Title Number : Unlimited Abstract, LLC 111337-VK8 District 1000 Section 068.00 Block 01.00 Lot 011.000 County/Town Suffolk County Record & Return to Victor Knapp, Esq. 125-10 Queens Boulevard Suite 323 Kew Gardens, New York 11415 Description All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Peconic, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point where the easterly side of land formerly of Silas A.H. Dayton intersects the northerly line of Sound View Avenue; RUNNING THENCE North 47 degrees 9 minutes 40 seconds West, 1049.92 feet to the high water mark of Long Island Sound; THENCE easterly along the high water mark of Long Island Sound, North 50 degrees 46 minutes 17 seconds Easterly a distance of 151.45 feet to the easterly side of a private mad; THENCE South 47 degrees 9 minutes 40 seconds East, a distance of 1148.49 feet to the northerly side of Sound View Avenue; THENCE South 81 degrees 22 minutes 30 seconds West, 191.76 feet to the point or place of BEGINNING. FORcl COUNTY, 6WI8 CodeUSE ONLY I I.A, 5, PROPERTY INFORMATION PLEAS,~TYPE OR PRESS ~IRML? WHEN WRITINC-,4~ FORM INSTRUC'I~S: http'.# www.orps.state, ny.u$ or PHONI~I18) 473-7222 iL)l.l'~ i~ ,C~, C~9 I R,EAL. PROPERTY TRANSFER REPORT STA~ OF ~ YORK RP - 5217 Biffing ilothofmanbuyeraddm~s(B~lxmomofMn'n) I I SALE INFORI~L'~'I10N I 12. DltiofS1¼1Tmn~lr I ~' / IL, /O~ I Commw~tV SoMce Um the pmt~ b in m Ag~,caltem Dimtk:t A R C D E F I ~us~... I . ,~.,~,0 ,~.~).~.O.Ol I ~ESSMENT INACTION - Data shouM mflm me lalem Fi~l Mment Roll 0~ T~ ~11 I Property Clam BUYER BUYER'S A~'ORNEY I NEW YORK STATE COPY 617.20 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I - PROJECT INFORMATION (To be completed by Applicant or Project Sponsor) 3. PROJECT LOCATION:. ~ t/ ~ 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)/ 5. PROPOSED ACTION IS: ~New ~ Expansion ~ Modification/alteration 6. DESCRIBE PROJECT BRIEFLY: ~Nt f..~ [/~:~ ~ i~ -.~ I~)~ ~ p '~O~"'~ ~ ~'fl L~/Z'~J'~ 7. AMOUNT/~ L]/,NE~'A_FE~;~CTED: Initially ~ I.._Ok~:)o acres 8. WI~OSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [] No If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? ,,.,~esidential [] Industrial [] Commercial DeScribe: [] Agriculture ~k/~or~sEOpen Space [],O[b,,~[ .......... ,~ 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENt (FEDERAL,~ STATE~OR~OCAL)? JUN - 3 2009 L.m Yes ~No If Yes, list agency(s) name and permit/approvals: AL AGENCY 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPP~QV~L? , [] Yes .J~o If Yes. list agency(s) name and permitZapprovals: ..... ~' ~"~ ~ ~ '' ...................... 12, AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? []Yes .~No ,' i· I CERTIFY THAT THEJNFORMATION P~OVIDED. ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE . Applicanl/sponsorname: ...~ .~AL,-Frt. ; ,~,~,~ Date: OVER PART II - IMPACT ASSESSMENT {~c completed by Lead A~lency) A. DOES ACTION EXCEED ANY TYPE I THR~HOLO IN 6 NYCRR, PART 617,47 ff yes, coordinate the review process and use the FULL EAF. F--lYes r-]No B. WILLACTION RECEIVECOORDINATEDREVIEWASPROVIDEDFORUNLISTEDACTIONSIN6NYCRR, PART617.67 IfNo, anegative declaration may be superseded by another involved agency. C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible) C1, Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic pattern, solid waste production or disposal, potential for erosion, drainage or flooding problems? Explain briefly: C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly: C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly: C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly: C6. Long term, short term, cumulative, or other effects not identified in C1-C57 Explain briefly: C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly: D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL ENVIRONMENTAL AREA (CEA)? [] Yes [] No If Yes, explain briefly: E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL iMPACTS? [] Yes [] No If Yes, explain briefly: PART III - DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant. Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference suppoding materials. Ensure that explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed, if question D of Part II was checked yes, the determination of significance must evaluate the potential impact of the proposed action on the environ mental characteristics of the CEA. ] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration. ] Check this box if you have determined, based on the information and analysis above and any supporting documentation, that the proposed action WILt NOT result in any significant adverse environmental impacts AND provide, on attachments as necessary, the reasons suppoding this determination Name of Lead Agency Print or Type Name of Responsible Officer in Lead Agency Signature of Responsible Officer in Lead Agency Date Title of Responsible Officer Signature of Preparer (If different from responsible officer) PLANNING BOARD MEMBERS MARTIN H. SIDOR Chair WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE D. SOLOMON JOSEPH L. TOWNSEND PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM M~II.ING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. M~n Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 To: Accounting From: Planning Department Date: June 23, 2009 Re: Checks The check listed below for Lot Line change may be processed to revenue. Thank you. Knapp Lot Line Change Applicant/Project Name & Tax Map # 68-1-11 &13.3 Amount $500.00 Check bate/No. 6/2/09 - 377 LR N. 47'09'40' . ZONING D/STRICT RGO TOPOGRAPHICAL INFORMA T/ON TAKEN FROM THE FIVE EASTERN TOWNS TOPOGRAPHIC MAPS COASTAL EROS/ON HAZARD LINE FROM COASTAL EROSION MAP Pho/o # 57-559-83 FLDOD ZONE LINES FROM FIRM. 36103COI62. G MAY '~, 1998 N/OTF ALICE BENNETT FAMILY TRUST ALICE BENNETT QUALIFIED PERSONAL RESIDENCE AREAS EXISTING 1000-68-01-11 '= $. 7851 Acres or t64,878 sq. fl. 1o lie line /000-~'~-,9/- 13.3 -T 8. S~88 Acres or 377, El3 $,.fi. 1o lie ~es PROPOSED PARCEL 'C' to be conveyed = 0~658 Acre or 11~578 ~g. fl, PARCEL %' · 'C' = 8,9~6~cre~ or ~89~191 s~.fl, Io lie lines PARCEL '~' ~fier conve~e ~ ~.5/9~ Acre~' or 15~00 sq. fl, ¢ 1o lie llne - 3 2009 ..... SURVEY FOR L 0 T LINE CHANGE ........ A'T PECONIC ' TOWN OF SOUTHOLD SUFFOLK COUNTY, N Y. 7000 - ~8 - 01- 11 & 13.3 S~j,~;: I"= 60' 2, 2009 OWNER/APPLICANT, ALFRED KNAPP "3175 SOUND VIEW AVE. GOUTROLD, N.Y. P. 1230 SOUTHOLD, LIC. NO. 49618 LC. ' (S31] 765 - 1797 S TREE T N.Y. //97/ 08-//4