Loading...
HomeMy WebLinkAbout1000-67.-3-10 & 1000-74.-1-2 "RE-SUBDIVISION MAP " SITUATE: PEGONIG N �< APPPOV Efl CY % tiTONN: SOUTHOLD PLANNING �O�RD < � T SUFFOLK GOUNTY NY MAP PREPARED AU6. 8, 2011 TOWN OF SOUTHOLD J� � TAX MAP REVISION MARCH 2-7, 2012 p 4 DATE REVISED SEPT. 20, 2012, NOV. 4, 2012 l o �L� ! jj (� yP�,4 °�4 d JULY II, 2013, JAN. IS, 2016 5 ` SUFFOLK COUNTY TAX # 1000 - 61 - 3 - 10 1000 - 74 - 1 - 2 T^�:t�of Pmpared For. Cmm"s tz rAc Bonnie Jew Robertson T*:vn of So4!hold P,RestrldtTr SN a9 'L" ( PAG V 2 FEB Q 3 2016 ;'UJ c9� s rd 1 < << r -28-- i 7A)(1-or 1000 qXLor1pp0 FRE TER TLAND BOUNDARY n AS DELI BY EI•F�TAWS 11 N 1 goo s� � V v 1""=�9 s F MS q 1,OCAnON MAP 4 HOpm@ �apy � `co NS4oS0.48"� ` � NS4o „�� .�Sa S " SS4a50,48"E 928, \\ SS4oS0' 10000, 537, Lon a how Gr�orOr TqX LpT 000- 74 y k. Joyn n of. � \\ �p> w 1 1YZ z � W z U �N ro 8 0 0 / o X WETLANDS N O rpXLorf G It' $ i Freshwater wetlands boundary delineated by 1OPp19 R. Fox on 2/20/07, shown on plans by PIPE John Ehlers, L.5., dated 12/1-1/6 1, and verif �— // wetlaied a5 the nds boundarq reR.-Mo ed sh, D. Lewiater ryk io �{ b�,� M �r NS4o50,50po and K. Jennings, 3/7/08 °o' 74_ w2 �J J �, // 10p 00, �AsP "q�T/ �� MFN r) it 0 FY's IL4ft \, NOTES: ■ MONUMENT FOUND 0 PIPE FOUND FEMA FLOOD ZONE A5 SHOWN ON FIRM 36103GI61H n ' J M[P ,kww»aw.g4 aa aw <a».a 1rae PROPERTY ZONE R - 40 .w�...�.. .b5aaon a..uw.9]09,rb-dAebn ,d tlr LOT NUMBERS 61 AND 62 REFER TO A CERTAINN�Ybn a wxr,m orgrwi w 8r w,d rrveyo,-y .;t„ ,`-''•'' :�. 1�' 9eanp.d i Y.o15 be rouu,a.rre w be wne tns FILED MAP KNOWN AS "MAP NO. 2 OF PEGONIG 5HOREV' FILED SEPT. 15, 11130 AS MAP NO. 654 AREA TAX LOT 67-3-10 10,34cl 5.F. OR 0.24 ACRE "tAN ad on Yr bdnN W t/,e Mb cartpoy AREA TAX LOT 14-1-2 20,000 S.F. OR 0.46 ACRE sou.r.,n,w.nrmb w matw,c5 9,mw. NEW LOT AREA 30,34G S.F. OR 0.-70 ACRE JOHN C. EHLERS LAND SURVEYOR 6RAPHIG 5CALE 151- 30' 6 EAST MAIN STREET N.Y.S.UC.NO.50202 r 73 RPMMMAD,N.Y.11901 369-8288 Fax 369-8287 REF.-C-\UsmVohn\Dropbox\l l\11-140 EXISTING CONDITIONS.pro r ZW6 0.7S,,.q aVYwhMeW+epbaeNVN10 ews,N,.f.01O1„ONfpre I MAILING ADDRESS: PLANNING BOARD MEMBERS ��QF S��ry0 P.O. Box 1179 DONALD J.WILCENSKI �� l0 Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Q Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H.RICH III (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR y�DUNV Southold, NY Telephone: 631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 4, 2016 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: SEQRA & Final Approval - Proposed Lot Line Modification for Robertson and Johnson Located at 55 Dickerson Street & 2730 Henry's Lane, approximately 2,690 feet north of County Route 48, in Peconic SCTM#1000-67-3-10 & 1000-74-1-2 Zoning District: R-40 Dear Ms. Moore: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, October 3, 2016: WHEREAS, this proposed Lot Line Change will transfer 0.46 acres from SCTM#1000-74-1-2 to SCTM#1000-67-3-10. SCTM#1000-67-3-10 will increase from 0.24 acres to 0.70 acres, and SCTM#1000-74-1-2 will decrease from 0.46 acres to 0 acres in the R-40 Zoning District; and WHEREAS, on November 7, 2012, a Lot Line Modification Application was submitted; and WHEREAS, on November 15, 2012, the agent submitted proof of lot recognition as required by Planning Staff; and WHEREAS, on December 5, 2012, the Planning Board reviewed the application at their Work Session and found the application incomplete; and WHEREAS, on February 5, 2014, the agent submitted the Zoning Board of Appeals Variance File Number 6701; and WHEREAS, on October 2, 2015, the agent submitted all required Certificates of Occupancy for the property; and Robertson & Johnson [2] October 4, 2016 WHEREAS, on October 19, 2015, the Planning Board reviewed the application at their Work Session and found the application to be complete. The Board agreed to not set the public hearing until 6 copies of the Lot Line Change Map were submitted which illustrated the required 50' wide perpetual non-disturbance buffer landward of the fresh water wetlands on Tax Map Lot#1000-74-1-2; and WHEREAS, on February 3, 2016, the agent submitted revised plans that show the non- disturbance buffer; and WHEREAS, on March T 2016, the Planning Board held and closed the public hearing; 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 Environmental Resources Site Analysis Plan (ERSAP), the Primary and Secondary Conservation Area Plan, the Public Hearing, and the Sketch Plat and Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. No changes will occur as a result of this Lot Line Change that would adversely affect the character of the neighborhood; and WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); and WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in February 2011, this application is eligible for a decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services (SCDHS) as it meets the following criterion set forth in that policy: • where no new development potential will be created in the parcel to which the land is transferred; and WHEREAS, on March 21, 2016, at their Work Session, the Planning Board required that the applicant submit filed Covenants and Restrictions citing the use of pesticides and fertilizers are prohibited on this site and that there shall be a 50' wide non-disturbance buffer landward of the freshwater wetlands on Suffolk County Tax Map Lot 1000-74-1-2; and, WHEREAS, the Planning Board determined that the proposed action meets all the necessary requirements of Town Code §240-57 for a Lot Line Modification; be it therefore RESOLVED, that the Southold Town Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed Lot Line Modification and grants a Negative Declaration; and be it further Robertson & Johnson l' [3] October 4, 2016 RESOLVED, that the Southold Town Planning Board hereby waives the requirements of Town Code §240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plat and Preliminary Plat steps; and be it further RESOLVED, that the Southold Town Planning Board hereby waives the requirement for Suffolk County Department of Health Services approval prior to Planning Board approval of this Lot Line Modification; and be it further RESOLVED, that the Southold Town Planning Board grants Final Approval with Conditions on the maps entitled "Re-subdivision Map situate Peconic", prepared by John C. Ehlers, Land Surveyor, dated August 8, 2011 and last revised January 15, 2016. Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval, or such approval shall expire and be null and void. Please Note: The Southold Town Planning Board, in waiving the requirement for SCDHS approval prior to their own approval, is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations as to whether SCDHS approval is required. SCDHS approval of this Lot Line Change may be necessary to be in compliance with the Suffolk County Sanitary Code and to be eligible for future construction or renovations. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman Encls. cc: Assessors I understand that Southold Town Planning Board approval of this Lot Line Modification does not grant, guarantee or waive an approval, if required, from the Suffolk County Department of Health Services (SCDHS). I understand that I will need to apply separately to the SCDHS for any applicable approvals. �/ oe nature of Applicant or Agent Print Name Sabatino, Alyxandra K. From: Betsy <betsy@mooreattys.com> D nR- Sent: Monday, September 26, 2016 9:00 AM u To: Sabatino, Alyxandra K. Cc: Moore Patricia;Jennifer Gould; Gregory Johnson SEP 2 6,2016 Subject: ROBERTSON JOHNSON LOT LINE CHANGE Southold Town Attachments: robertson recorded c & r's.pdf Planning Board Aly. attached please find recorded C &R's for the Robertson property. Please place this lot line change application on your next calendar. Thank you. Betsy Perkins LA Moore Law Offices William b. Moore, Esq. 631.765.4663 Patricia C. Moore, Esq. 631.765.4330 mailing & physical address: 51020 Main Road Southold NY 11971 fax number for both 631.765.4643 www.mooreattys.com NOTICE: This e-mail and the attachments hereto, if any, may contain legally privileged and/or confidential information. It is intended only for use by the named addressee(s) . If you are not the intended recipient of this e-mail, you are hereby notified that any dissemination, distribution or copying of this e-mail and the attachments hereto, if any, is strictly prohibited. If you have received this transmission in error, please immediately notify the sender by telephone and permanently delete this e-mail and the attachments hereto, if any, and destroy any printout thereof. 1 CC#: C16-39769 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A PASCALE,Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DECLARATION recorded in my office on 0911612016 under Liber D00012879 and Page 899 and, that the same is a true copy thereof,and of the whole of such original. In Testimony Whereof,1 have hereunto set my hand and affixed the seal of said County and Court this 09/16/2016 SUFFOLK COUNTY CLERK JUDITH A PASCALE SEAL l t I � I111111111111111III111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION Recorded: 09/16/2016 Number of Pages: 7 At: 10:43:03 AM Receipt Number : 16-0145051 LIBER: D00012879 PAGE: 899 District: Section: Block: Lot: 1000 067.00 03.00 010.000 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO TP-584 $0.00 NO Notation $0.00 NO Cert.Copies $8.75 NO RPT $200.00 NO Fees Paid $283.75 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County - 'tel ! Number of pages Pr-CORNED 201E Se_r, 16 10,-43.-0-, Hi°1 JIJDITH >',. PASCI E This document will be public CLERK`0r record. Please remove all UFFOLV GO!-.k1T4i_ D00012S7a Social Security Numbers Y Goy prior to recording. Deed/Mortgage instrument Deed i Mortgage Tax Stamp RecoFding/Filing Stamps 3 ( FE Page/Flung Fee .a.�a— Mortgage Amt. 1. Basic Tax _ Handling 20. 00 2. Additional Tax TP-584 — Sub Total ^_ Notation SpecJAssit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX Ica R.P.T.S.A. 0-0 � � Dual Town Dual County— Held `. r Held for Appointment Comm.of Ed. 5. 00 2 ` Transfer Tax — Affidsv' =��L� �e Mansion Tax — PY The property covered by this mortgage is ri�.ctl Co or will be improved by a and or two 11,_tee 15. 00 ` �,� family dwelling only. Sub Totaly Other YES or NO r-� Grand Total "1 , 7�1� If NO,see appropriate tax clause on page# of this 4 Dis ^~^3230367 1000 06700 0300 010000 l 5 Community Preservation Fend Real Prol P T S 11111111 i q Consideration Amount$ Tax Ser R LPA A ll 1111 Agent 13SEP46 CPF Tex Due $ Verifica Improved 6 S,itiil ronrlDisc}litxge +Releases List Property Owners Mailing Address } t RECORD&RETURN TO: Vacant Land G040 TD � �- L_CL,) TD ^ ,rt1�t� 1i .?- ? k �IO TD Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title COMDaXIV Information 310 Center Drive, Riverhead, NY 11901 C'n -'e�7e i��� /VU�ht4�t�_J 3nnvw,suffolkcountyny,gov/clerk Title# 13 _LL Suffolk County , eeor 'n & EndorsementPape This page forms part of the attached t}C C�f1t 17L .*ahY't C'�"t>✓"'l"i S made by: (SPECIFY TYPE OF INSTit'1.I1441Mq j 60001 e, IY6:A VV 6f(-Rt1 The premises herein is situated in "A _V) S J - SUFFOLK COUNTY,NEW Y.ORK- f(J( E In the TOWN of �Oti-tt► �C �� 3 �i� In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OI2 PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. iz-ataLlaNaldc ' (over) 12-0 &33I- 13 DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this 16TH day of April, 2016,by BONNIE JEAN ROBERTSON and JUDY ANN DEMPSEY,presently residing at 189 Southdown Road,Huntington,New York 11743, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS,the Declarant is the owner of certain real property situate on 55 Dickerson Street, Peconic,Town of Southold,County of Suffolk, State of New York,more particularly bounded and described in Schedule"A"annexed hereto (hereinafter referred to as the Property);and WHEREAS,the Declarant has made an application to the Planning Board of the Town of Southold to subdivide said real property; and WHEREAS,the Southold Town Zoning Board of Appeals under decision number 6701 has required as a conditional approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM: 1000-74-1-2;and WHEREAS,for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-74-1-2,and as a condition of granting said approval,the Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS,the Declarant(s)has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. WHEREAS,the Declarant(s)has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. NOW,THEREFORE,THIS DECLARATION WITNESSETH: That the Declarant for the purpose of carrying out the intentions above expressed,does hereby make known,admit,publish,covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited,which shall run with the land and shall be binding upon all purchasers and holders of said lots,their heirs,executors,legal representatives,distributees,successors and assigns,to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be, in perpetuity,a 50'wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 as shown on attached portion of survey as Exhibit 1. The within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant,its successors and assigns,and upon all persons or entities claiming under them,and may not be annulled,waived,changed, modified,terminated,revoked,or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Hoard of the Town of Southold or its successor,following a public hearing. If any section,subsection, paragraph,clause, phrase or provision of these covenants and restrictions shall,by a Court of competent jurisdiction,be 2 adjudged illegal, unlawful,invalid or held to be unconstitutional,the same shall not affect the validity of these covenants as a whole, or any other part or provision hereof other than the part so adjudged to be illegal, unlawful,invalid,or unconstitutional. The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold,State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred,the Declarant(s)shall pay,either directly or by reimbursement to the Town all reasonable attorney's fees,court costs and other expenses incurred by the Town in connection with any proceedings to enforce the provisions of the covenants and restrictions set forth herein. The failure of the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof,as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant(s) and its successors and assigns,and upon all persons or entities claiming under 3 them,and may not be annulled,waived,changed, modified,terminated, revoked or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor,following a public hearing. IN WITNESS WHEREOF,the Declarant(s)above named has duly executed this Declaration the day and year first above written. Declarant(s): By: t^- Bonnie,1 an Robertson () Judy Ahn Dempsey STATE OF NEW YORK ss.: COUNTY OF Su Au(K ) On this 04 clay of , %,F in the year 20before me personally appeared Bonnie Jedn Robertson and Judy Ann Dempsey known to me or proved to me on the basis of satisfactory evidence to be the individuals whose name is subscribed to the within instrument and acknowledged to me that they executed the same in their capacity and that by their signature on the instrument,the individuals,or the person upon behalf of which the individual acted,executed the instrument. I#EPi PC C VRIGHr �Gznc3€ ttJ�fJ` Notary Pt�311t-St'tV*10WYore No. ,;�VR62678i8 Notary Public Cuatttitti€n SuPfa€&C tt, 4 M�Comm{oxi�p exp$ r?S• ,(b SCHEDULE`A' ALL TIIAT CERTAIN plot,piece or parcel of land,situate,lying and being at Peconic,Town of Southold,County of Suffolk and State of New York,known and designated as Lots 61 and 62 on a certain map entitled,"Map of No.2 of Peconic Shore,Peconic,Long Island,New York,property of B.B. �Baily and C.H.Baily"D.R.Young,Surveyor,Riverhead,New York,and filed in the Office of the Clerk of (the County of Suffolk on 9/15/30 as Map No.654;said lots when taken together are more particularly bounded and described as follows: BEGINNING at the corner formed by the intersection of the northerly side of Third Avenue(not Open)with the westerly side of Dickinson Street; RUNNING THENCE along the northerly side of Third Avenue(not open)South 54 aegrecs 30 E minutes 00 seconds West, 115.00 feet to land now or formerly of Johnson; E RUNNING THENCE along said lands North 54 degrees 50 minutes 48 seconds West,95.28 feet to the division line between Lots Nos.60 and 61 on said map; RUNNING THENCE along said division line North 54 degrees 30 minutes 00 seconds East, 115.00 feet to the westerly side of Dickinson Street; RUNNING THENCE along the westerly side of Dickinson Street South 54 degrees 50 minutes 48 seconds East,95.28 feet to the corner at the point or place of BEGINNING. "RE— BDIVISION MAP" SITUATE: PEGONIG TOWN: SOUTHOLD SUFFOLK GOUNTY, NY �.w MAP PREPARED AU6. 8,2011 TAX MAP REV151ON MARCH 2T, 2012 ` REUSED SEPT 20,2012, NOV. 4,2012 `" a JULY U, 2013,JAN. 15,2016 SUFFOLK GOUNTY TAX i00Q - 6-1 - 3 - (Q l000 - -14 - 1 - 2 4` rte; Pmpmed:For: Reank I=Robmwa In N eta,g,�. � „`°,��� � ,.f:, �h°` ,;�•�� 5' R 4S�SQ�Qn � S T3+F �{ t' R •_i r lQ AF Bf g I ETLAt�� s F •� a,21 / �at.n.,�sat wuc�r-�u:�..rss+tx:�g.�tw.#as&��c� . P1PE3 kx.FGy2 G+! .uZ9rWTa+•.'•r,r, SoSSS t . -:f9Ylt�tiC tS.�a..�s,. .ZCC#`:.'I}{•'�`1, M_rjill7..H��y°.tRlE ..' ?�5�-�' r "•"'.+a._-, p..,afe.K�!e'..».:,..3irs+' �`s.��Y{4 3,�:l•..St.M,L:r !A$PhAtT/ 11 SPEED MESSAGE, TO FROM D Law Office f Patricia C. Moore ................................................... 51.020 Main Road, Southold w MU I f ar 631.765.4330 .................. ........................................ b'lwmng Bwr SUBJECT � ...., DATE , \ 1— ��— �.. .. ..:� rz . _ 2c w� 'Is ....... ppp b gyvvJ ._ 4 U„..... .. �` ” V m....... ---... p r 14 4 C/ZJ l L ... __...�.. ... ....nm................ ........ �....m... .m,r..... .....,........................... —— ..."1 22 RMK ..� ",, WME-OffiGI YAL CANARY-DUPLICATE 44 100-Dupficale 250 Sets Jc4e_ 6— J17 A AIN 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 AS o F PURCHASER BEFORE SIGNING. THIS INDENTURE, made the �4�' day of NJer,016 between SEVEN CATS INVESTMENTS,LLCLa domestic limited liability company,c/o Johnson, 6308 41h Avenue,Bradenton,FL 34209 party of the first part,and BONNIE JEAN ROBERTSON and JUDY ANN DEMPSEY,residing at 189 Southdown Road,Huntington NY 11743,as joint tenants with rights of survivorship party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration„paid by the party of the second part,does hereby grant and release unto the party of the second 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 the same premises as conveyed by deed dated 11/17/08 and recorded 3/17/09 in Liber 12583 page 46 and by Town of Southold Planning Board Resolution dated October 3,2016 TOGETHER with all right,title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part,covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. D 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. requiresThe word"party" shall be construed as if it read"parties" whenever the sense of this indenture so IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF. SEa ATS aTCF' "S LC BY: Cre ry .John n, Managing Member NYSBA Residential Real Estate Forms on HotDocs®(9/00) Copyright _i_ Capsoft®Development ya 'v�'.m Mda HCl d a as UNAL TITLE INSURANCE COMPANY TITLE NO.Fl 1-7404-81390-SUFF SCHEDULE A-1 (Description) Amended 11/02/2016 ALL that certain plot, piece or parcel of land, situate, lying and being at Peconic, Town of Southold, County of Suffolk and State of New York,being bounded and described as follows: BEGINNING at a pipe at the point and/or place of beginning, said pipe being on the southerly terminus of Third Avenue a distance of 5.48 feet from a monument marking the point where the southeasterly corner of Lot 62, as shown on a certain filed map known as "Peconic Shores" said map having been filed in the Office of the Clerk of Suffolk County September 15, 1930 as Map No. 654 meets the southerly terminus of Third Avenue; and RUNNING THENCE from said point of beginning along the land now or formerly of William Blackham and Eileen Blackham, South 35 degrees 07 minutes 20 seconds West, a distance of 200.00 feet to a pipe on the northerly line of Henry's Lane; THENCE along the northerly line of Henry's Lane North 54 degrees 50 minutes 50 seconds West, a distance of 100.00 feet to a pipe and land now or formerly of Seven Cats Investments, LLC; THENCE along the land now or formerly of Seven Cats Investments, LLC North 35 degrees.09 minutes 10 seconds East, a distance of 200.00 feet to a point being 0.75 feet southeasterly from the southwesterly corner of Lot No. 61 as shown on the above mentioned map of"Peconic Shores"; THENCE along Lot No. 61 and 62 and thence in a portion of the southerly terminus of Third Avenue, South 54 degrees 50 minutes 48 seconds East, a distance of 100.00 feet to the above mentioned pipe at the southerly terminus of Third Avenue and the point or place of BEGINNING. THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constitute real property. FOR CONVEYANCING ONLY.- Together with all the right, title and interest of the parry of the first part, of in and to the land lying in the street in front of and adjoining said premises. SCHEDULEA-1 (Description) Rev.(03/04) ACKNOWLEDGMENT STATE OF FLORIDA ss: COUNTY OFfitv`o�•�2� On the day of October, 2016, before me, the undersigned, personally appeared GREGORY K. JOHNSON personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument,the individual, or the person upon behalf ofwhich the individual acted,executed the instrument and that such individual made such appearance before the undersigned in the Gree " '""" , (Insert the city or other political subdivision and the state or country or o Uler place the acknowledgment was taken.). Not PW C Timothy FinWea State of Florida kWMY Commission Expires W/30/2of9 Commission No.FF 245835 NYSBA Residential Real Estate Forms on HotDocs®(9/00) Copyright CapsoODevelopment -2- Sabatino, Alyxandra K. From: Betsy <betsy@mooreattys.com> Sent: Wednesday,August 17, 2016 9:24 AM AUG H 2016 To: Sabatino,Alyxandra K. Cc: Moore Patricia;Jennifer Gould Southold Town Subject: johnson/robertson lot line change Planning Board Attachments: SEVEN CATS RECORDED C & R'S.pdf Follow Up Flag: Follow up Flag Status: Flagged good morning Aly. Attached please find the recorded C &R's for Johnson. Robertson will follow separately from Jenny Gould. Please advise of next step. Thank you. Betsy'Perkins LA Moore Law Offices William b. Moore, Esq. 631.765.4663 Patricia C. Moore, Esq. 631.765.4330 mailing & physical address: 51020 Main Road Southold NY 11971 fax number for both 631.765.4643 www.mooreattys.com NOTICE: This e-mail and the attachments hereto, if any, may contain legally privileged and/or confidential information. It is intended only for use by the named addressee (s) . If you are not the intended recipient of this e-mail, you are hereby notified that any dissemination, distribution or copying of this e-mail and the attachments hereto, if any, is strictly prohibited. If you have received this transmission in error, please immediately notify the sender by telephone and permanently delete this e-mail and the attachments hereto, if any, and destroy any printout thereof. 1 i CC#: G16-34220 i�X;d •� COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DECLARATION recorded in my office on 08/10/2016 under Liber D00012874 and Page 827 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 0811012016 SUFFOLK COUNTY CLERK C;?r`acaz L Q. 1101-.� JUDITH A.PASCALE SEAL 1 - I � I ll Ilfllllll Illllllllllllllllllllllllllllillllllff II l 111111 IIIA VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION Recorded: 08/10/2016 Number of Pages: 8 At: 11:59:52 AM Receipt Number : 16-0123776 LIBER: D00012874 PAGE : 827 District: Section: Block: Lot: 1000 074.00 01.00 002.000 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO TP-584 $0.00 NO Notation $0.00 NO Cert.Copies $5.20 NO RPT $200.00 NO Fees Paid $285.20 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALS County Clerk, Suffolk County i I 2 cumber ofa es (J P g :1016 Aug 10 11:59:52 AM JUDITH A. PASCPLE CLERK OF This document will be public SUFFOLK COMW record. Please remove all D-000827 f Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp l Recoding/Filing Stamps 3 FEES Page/Filing Fee — Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax _ rP-584 Sub Total _ Notation Spec./Assit, or EA-52 I7(County) Sub Total `' Spec./Add. EA-5217(State) TOT MTG TAX (�Et.P.T.S.A. Dual Town Dual County____ Held for Appo;n=tri Comm.of Ed. 5. 00 s Transfer Tax Mansion Tax Affidavit � 4v' _�---- - The property covered by this mortgage is „ertified Copy • _ or will be imcca.•.11 by a one or two NYS Surcharge 15. 00 tD family dwelling only. — Sub Total YES or NO Other Grand Total s- 3 If NO,see rj ptt)gs ,Ir tax clause on Q� page# of this instrument. 4 Dist. 3205517 a000 07400 oioo ooz000 5 Community Preservation Fund Real Propert p T g Consideration Amount$ Tax Service R LPA A Agency a UIG-1 11111MINNIM111 CPF Tax Due I Verification In�:r,vesl G S;¢r,'siY.��staLa ;t3tL rltillwar a List Property Owners Mailing Address ltl-C'ORT1&1,11 1"1.1RN T0- _ ',itzat±t;Land ILL�/ar� j f �: sj TD -:cF Mail to,Judith A Pascale, Suffolk County Clerk 7 Title Comnanv inforination 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk Title# CTs y s ffol tv Record' arse aye This page forms part of the attached _ _ ,��L�14P r1z, __, _ -made by- (SPECIFY y(SPECIFY TYPE OF INSTRUMENT) cJ� JEn1 c 91 5 f J J tI �T 1�n1TS L The premises herein is situated to SUFFOLK COUNTY,NEW YORK. _ �....._.TO In the TOWN oT' _ — In the VILLAGE or HAMLET of BOXES 6 THRU 3 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO;i.-t ORTING OR FILING. DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this 271h day of April, 2016, by SEVEN CATS INVESTMENTS LLC, with offices located at 6308 41h Ave., Bradenton, FL 34209, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS, the Declarant is the owner of certain real property situate on 2730 Henry's Lane, Peconic, Town of Southold, County of Suffolk, State of New York, more particularly bounded and described in Schedule "A" annexed hereto (hereinafter referred to as the Property); and WHEREAS, the Declarant has made an application to the Planning Board of the Town of Southold to subdivide said real property; and WHEREAS, the Southold Town Zoning Board of Appeals under decision number 6701 has required as a conditional approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM: 1000-74-1-2; and WHEREAS, for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-74-1-2, and as a condition of granting said approval, The Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS, the Declarant(s) has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the Declarant for the purpose of carrying out the intentions above expressed, does hereby make known, admit, publish, covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited, which shall run with the land and shall be binding upon all purchasers and holders of said lots, their heirs, executors, legal representatives, distributees, successors and assigns, to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be, in perpetuity, a 50'wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 as shown on attached portion of survey as Exhibit 1. The within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant, its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked, or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful, invalid or held to be unconstitutional, the same shall not affect the validity of these covenants as a whole, or any other part or 2 The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred, the Declarant(s)shall pay, either directly or by reimbursement to the Town ail reasonable attorney's fees, court costs and other expenses incurred by the Town in connection with any proceedings to enforce the provisions of the covenants and restrictions set forth herein. The failure of the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof, as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant(s) and its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled,waived, changed, modified, terminated, revoked or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. 3 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 bounded and described as follows: Beginning at a pipe at the point and or place of beginning, said pipe being on the southerly terminus of Third Avenue a distance of 5.48 feet from a monument marking the point where the southeasterly corner of lot 62;as shown on a certain filed map known as "Peconic Shores" said map, having been filed in the office of the Clerk of Suffolk County Sept. 15, 1930 as map number 654, meets the southerly terminus of Third Avenue. And running thence from said point of beginning along the land now or formerly of William Blackham and Eileen Blackham South 35°07'20" West, a distance of 200.00 feet to a pipe on the northerly line of Henry's Lane; thence along the northerly line of Henry's Lane North 54°52'40" West, a distance of 100.00 feet to a pipe and land now or formerly of Gregory K. Johnson; thence along the land of Johnson North 35"07'20" East, a distance of 200.00 feet to a point being 0.86' southeasterly from the southwesterly corner of lot number 61 as shown on the above mentioned map of"Peconic Shores'; thence along lot number 61 and 62 and thence a portion of the southerly terminus of Third Avenue. South 54052'40" East; a distance of 100.00 feet to the above mentioned pipe at the southerly terminus of Third Avenue-and the point and or place of beginning. Said parcel containing 20,000 S.F. or 0.46 Acres. R BUD I ��ION MA SITUATE: P GONIG /X /0 ,r 7' TONN: 5OUTHOLD SUFFOLK GOUNTY, NY MAP PREPARED AUG. 8, 2011 "` TAX MAP REVISION MARCH 2-7, 2012 �. REVISED SEPT. 20, 2012, NOV. 4, 2012 JULY 11, 2015, JAN. 15, 2016 SUFFOLK COUNTY TAX # d �48!W- 1000 - 67 - 5 - 10 1000 - -14 - 1 - 2 �� rA"dor i ]!$per For: Bonnie Jem Rdbe m Jll A�At �! n -r, t MAILING ADDRESS: PLANNING BOARD MEMBERS A�.oF SOUpy P.O. Box 1179 DONALD J.WILCENSKI ®�v ®�® Southold, NY 11971 Chair ` OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H.RICH IIIOl a (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR �c®UNr11 Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 26, 2016 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Proposed Lot Line Change for Robertson and Johnson Located on Dickerson and Henry's Lane, Peconic SCTM#: 1000-67-3-10 &1000-74-1-2 Zoning District R-40 Dear Ms. Moore: The Southold Town Planning Board reviewed the above-referenced application at their July 25, 2016 Work Session and agreed to the following: 1. File with the Office of the Suffolk County Clerk the attached draft Covenants and Restrictions. 2. Once the Covenants and Restrictions have been filed with the Office of the Suffolk County Clerk and proof of filing has been submitted to the Planning Board, the Board has agreed to place the application on the next available Public Meeting Agenda for both a Final and a SEQRA Determination. If you have any questions, please do not hesitate to contact this office. Very truly yours, Alyxandra Sabatino Planner Encls. DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this 27`h day of April, 2016, by SEVEN CATS INVESTMENTS LLC,with offices located at 6308 4'h Ave , Bradenton, FL 34209, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS,the Declarant is the owner of certain real property situate on 2730 Henry's Lane, Peconic,Town of Southold, County of Suffolk, State of New York, more particularly bounded,and described in Schedule"A"annexed hereto (hereinafter referred to as the Property);and WHEREAS,the Declarant has made an application to the Planning Board of the Town of Southold to subdivide said real property;and WHEREAS,the Southold Town Zoning Board of Appeals under decision number 6701 has required as a conditional approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM: 1000-74-1-2;and WHEREAS,for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-74-1-2, and as a condition of granting said approval,The Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS,the Declarant(s) has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. NOW,THEREFORE,THIS DECLARATION WITNESSETH: That the Declarant for the purpose of carrying out the intentions above expressed, does hereby make known,admit, publish, covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited,which shall run with the land and shall be binding upon all purchasers and holders of said lots,their heirs,executors, legal representatives,distributees,successors and assigns,to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be,in perpetuity, a 50'wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 as shown on attached portion of survey as Exhibit 1. The within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant, its successors and assigns,and upon all persons or entities claiming under them,and may not be annulled,waived,changed, modified,terminated, revoked,or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor,following a public hearing. If any section,subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful, invalid'or held to be unconstitutional,the same shall not affect the validity of these covenants as a whole, or any other part or 2 The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred,the Declarant(s)shall pay,either directly or by reimbursement to the Town all reasonable attorney's fees,court costs and other expenses incurred by the Town in connection with any proceedings to enforce ants and restrictions set forth herein. The failure of the provisions of the coven the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof,as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant(s) and its successors and assigns,and upon all persons or entities claiming under them,and may not be annulled,waived,changed,modified,terminated,revoked or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor,following a public hearing. 3 IN WITNESS WHEREOF,the Declarant(s)above named has duly executed this Declaration the day and year first above written. Declarant(s): SEVEN CATS INVEST ENT LLC GREGORY K./JOHNSON Barbara K.ddhnson STATE OF FLORIDA } ss.: COUNTY OF),,,,' On this ;)'2day of April,in the year 2016, before me personally appeared Gregory K.Johnson known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument,the individual,or the person upon behalf of which the individual acted, executed the instrument in the (Insert the cdy or other pohdcal subdivislon and the state or country or other place the acknowledgment was taken J Notary Public O, � 4 STATE OF FLORIDA ) )ss.: COUNTY OF/j.' '4 -�• ) On this7_°° day of April, in the year 2016, before me personally appeared Barbara K.Johnson known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument,the individual, or the person upon jjbeha/lf of//which the individual acted, executed the instrument in the !11'14rZI rj (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken.) �\\fit r��`s Notary Public �r htsrth2'«.� 5 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 bounded and described as follows: Beginning at a pipe at the point and or place of beginning, said pipe being on the southerly terminus of Third Avenue a distance of 5.48 feet from a monument marking the point where the southeasterly corner of lot 62,as shown on a certain filed map known as"Peconic Shores"said map, having been filed in the office of the Clerk of Suffolk County Sept. 15, 1930 as map number 654, meets the southerly terminus of Third Avenue. And running thence from said point of beginning along the land now or formerly of William Blackham and Eileen Blackham South 35'07'20" West,a distance of 200.00 feet to a pipe on the northerly line of Henry's Lane; thence along the northerly line of Henry's Lane North 54°52'40" West,a distance of 100.00 feet to a pipe and land now or formerly of Gregory K.Johnson; thence along the land of Johnson North 3507'20" East,a distance of 200.00 feet to a point being 0.86'southeasterly from the southwesterly corner of lot number 61 as shown on the above mentioned map of"Peconic Shores"; thence along lot number 61 and 62 and thence a portion of the southerly terminus of Third Avenue. South 54'52'40"East,a distance of 100.00 feet to the above mentioned pipe at the southerly terminus of Third Avenue and the point and or place of beginning. Said parcel containing 20,000 S.F. or 0.46 Acres. "RE-SUED I\ i B ION MAP SITUATE: PEGONIG TONN: SOUTHOLD SUFFOLK GOUN7 Y, NY MAP PREPARED AUC-7. 8, 2011 TAX MAP REVISION MARCH 2-7, 2012 REVISED SEPT. 20, 2012, NOV. 4, 2012 JULY 11, 2013, JAN. 15, 2016 SUFFOLK COUNTY TAX 1000 - 6-7 - 3 - 10 r 1000 - -14 - 1 - 2 +r TsLorr ``i prepawd For: ]BOMIle Jem RoberWn wb0 OY 4y "i 6 r S -A- N S¢os•0, 0,75 - - — — — — — 10007, r � 7Ak� w / � 1 0 o \. WETLANDS • � Opl�• hh O s / c) l Frsshratar i-4atiarid5 trvndarq etaRneatad b9 Fz-Pox Dn 2/2010.7 s:ho ofan plens L7j Jehn aile-es,L-5,ddteti )2/i'!l9lc crud verified ns diD HY5 resqquititod freshwater `�1'�`NSgo i r rietlonds t�urtdar�i fat F.t'cirsF, D.!�wis, �- FAS• �- PA DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this 16TH day of April, 2016, by BONNIE JEAN ROBERTSON and JUDY ANN DEMPSEY, presently residing at 189 Southdown Road, Huntington, New York 11743, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS,the Declarant is the owner of certain real property situate on 55 Dickerson Street, Peconic,Town of Southold, County of Suffolk, State of New York, more particularly bounded and described in Schedule"A"annexed hereto (hereinafter referred to as the Property); and WHEREAS,the Declarant has made an application to the Planning Board of the Town of Southold to subdivide said real property;and WHEREAS,the Southold Town Zoning Board of Appeals under decision number 6701 has required as a conditional approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM: 1000-74-1-2;and WHEREAS,for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-74-1-2, and as a condition of granting said approval,the Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS,the Declarant(s)has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. WHEREAS,the Declarant(s)has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. NOW,THEREFORE,THIS DECLARATION WITNESSETH: That the Declarant for the purpose of carrying out the intentions above expressed,does hereby make known,admit,publish,covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited,which shall run with the land and shall be binding upon all purchasers and holders of said lots,their heirs,executors,legal representatives,distributees,successors and assigns,to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be,in perpetuity,a 50'wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 as shown on attached portion of survey as Exhibit 1. The within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant,its successors and assigns,and upon all persons or entities claiming under them,and may not be annulled,waived,changed, modified,terminated,revoked,or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor,following a public hearing. If any section,subsection,paragraph,clause,phrase or provision of these covenants and restrictions shall,by a Court of competent jurisdiction,be 2 a adjudged illegal,unlawful,invalid or held to be unconstitutional,the same shall not affect the validity of these covenants as a whole,or any other part or provision hereof other than the part so adjudged to be illegal,unlawful,invalid,or unconstitutional. The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold,State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred,the Declarant(s)shall pay,either directly or by reimbursement to the Town all reasonable attorney's fees,court costs and other expenses incurred by the Town in connection with any proceedings to enforce the provisions of the covenants and restrictions set forth herein. The failure of the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof,as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant(s) and its successors and assigns,and upon all persons or entities claiming under 3 them, and may not be annulled,waived,changed,modified,terminated, revoked or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor,following a public hearing. IN WITNESS WHEREOF,the Declarant(s)above named has duly executed this Declaration the day and year first above written. Declarant(s): n ZBy: U��,, Bonnie 1'5ran Robertson (f Judy Sin Dempsey STATE OF NEW YORK ss.: COUNTY OF SQA-.(K } On this 04 day of_ rte,in the year 20L6,before me personally appeared Bonnie Jean Robertson and Judy Ann Dempsey known to me or proved to me on the basis of satisfactory evidence to be the individuals whose name is subscribed to the within instrument and acknowledged to me that they executed the same in their capacity and that by their signature on the instrument,the individuals,or the person upon behalf of which the individual acted,executed the instrument. wR«srr 1, iau D±N"York6757878Notary Public ffolk a4 EMU No.�,l� SCHEDULE`A' ALL THAT CERTAIN plot,piece or parcel of land,situate,lying and being at Peconic,Town of Southold,County of Suffolk and State of New York,known and designated as Lots 61 and 62 on a certain map entitled,"Map of No.2 of Peconic Shore,Peconic,Long Island,New York,property of B.B. Baily and C.H.Baily"D.R.Young,Surveyor,Riverhead,New York,and filed in the Office of the Clerk of the County of Suffolk on 9115/30 as Map No 654;said lots when taken together are more particularly bounded and described as follows: BEGINNING at the corner formed by the intersection of the northerly side of Third Avenue(not open)with the westerly side of Dickinson Street; RUNNING THENCE along the northerly side of Third Avenue(not open)South 54 degrees 30 minutes 00 seconds West, 115.00 feet to land now or formerly of Johnson; RUNNING THENCE along said lands North 54 degrees 50 minutes 48 seconds West,95.28 feet to the division line between Lots Nos.60 and 61 on said map; RUNNING THENCE along,said division line North 54 degrees 30 minutes 00 seconds East, 115.00 feet to the westerly side of Dickinson Street; RUNNING THENCE along the westerly side of Dickinson Street South 54 degrees 50 minutes 48 seconds East,95.28 feet to the corner at the point or place of BEGINNING. "RE-SUBD1' _ .SION MAP SITUATE: PEGONIG TORN: SOUTHOLD SUFFOLK COUNTY, NY MAP PREPARED AU6. 8, 2011 TAX MAP REV15iON MARCH 2-7, 2012 REVISED SEPT. 20, 2012, NOV. 4, 2012 JULY 11, 2015, JAN. 15, 2016 SUFFOLK GOUNTY TAX # _%- 1000 - 6-7 - 5 - 10 �-- 1000 - -14 - I - 2Prepared For: Boade Jean Robertson q �00 G4 taoty ��xtwcu�- 1 b` �gra •a -ti' jC 1 p / 3S4-50'48 n � 8 ..i . ` S54-So, - - — — — — — D4►J� I 537 "$ !' W / Of lNETLAND5 .t P� �� X21 pZN, Fra?hwotcr wott..nes- bovr4cra csalirl6°:ecl by DP tis R Fox an Hca/07,_hor n on plon5 la{ pZP �� eix cnde� LS.,d6,tOd i11i`r101 rand` v$rf:led cl-3 tha� W re ui tad�r�5i tear tVs4„$ , i1 w.�tlrant°,s !'roun:3{�}� �! I00�' WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, July 25, 2016 4:00 p.m. Southold Town Meeting Hall 4:00 p.m. Applications Pro'ect name: Robertson & Johnson ' SCTM#: 1000-67-3-10, 74-1-2 Location: 55 Dickerson Street & 2730 Henry's Lane, approximately 2,690 feet north of County Route 48, in Peconic Description: This proposed Lot Line Change will transfer 0.46 acres from SCTM#1000-74-1-2 to SCTM#1000-67-3-10. SCTM#1000-67-3-10 will increase from 0.24 acres to 0.70 acres, and SCTM#1000-74-1-2 will decrease from 0.46 acres to 0 acres in the R-40 Zoning District. Status: Pend ing Action: Review endorsed C&Rs and for Approval. Attachments: Staff Report Project Name_—_ ; Hudson City Amended _— SCTM# 1000-122-3_17.1 —, Location: 11600 Route_2_5,_Ma_ttituck Description: ` This Amended Site Plan Application is for the proposed use change of an, I approved two story medical office building to a first floor consisting of a 1,200 sq. ft. restaurant & 3,550 sq. ft. of retail space and the second floor; containing three (3) medical offices on 1.9 acres in the B/R-40 Zoning Districts. Status: New Application Action: Review for completeness. Attachments: Staff Report Project Name: E. Lopez Nursery_ SCTM#: , 1000-97-3-3.1 - -- - - — ------------- ---—1- --- -- --- -- — —— Location: _— _' 36660 NYS Route 25, 270' s/w/o Skunk Lane & NYS Rt. 25,_ 5, Cutchogue ------------------------ -------------- ---- 'Description: This Site Plan is for the proposed outdoor retail and wholesale sale of nursery products with an 8' x 10' (80 sq. ft.) sales office and 10 parking stalls on 1.48 acres in the Limited Business Zoning District_ Status: New A lication Action: Review for com leteness. Attachments: Staff Report -96 Submission Without a Cover Letter P OkLNAT t JULEC � 3 2016 Sender: Southold Town Planning Board Subject: COA �vhn5� SCTM#: 1000 - (v� Date: -711-,� I A Lo Comments: DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this ! day of _,,J , 20/ , by BONNIE JEAN ROBERTSON and JUDY ANN DEMPSEY, presently residing at 189 Southdown Road, Huntington, New York 11743, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS, the Declarant is the owner of certain real property situate on 55 Dickerson Street, Peconic, Town of Southold, County of Suffolk, State of New York, more particularly bounded and described in Schedule "A" annexed hereto (hereinafter referred to as the Property); and WHEREAS, the Declarant has made an application to the Planning Board of the Town of Southold to subdivide said real property; and WHEREAS, the Southold Town Zoning Board of Appeals under decision number 6701 has required as a conditional approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM: 1000-74-1-2; and WHEREAS, for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-78-9-54, and as a condition of granting said approval, the Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS, the Declarant(s) has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the Declarant for the purpose of carrying out the intentions above expressed, does hereby make known, admit, publish, covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited, which shall run with the land and shall be binding upon all purchasers and holders of said lots, their heirs, executors, legal representatives, distributees, successors and assigns, to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be, in perpetuity, a 50'wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 as shown on attached portion of survey as Exhibit 1. The within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant, its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled,waived, changed, modified, terminated, revoked, or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall, by a Court of competent jurisdiction, be 2 adjudged illegal, unlawful, invalid or held to be unconstitutional, the same shall not affect the validity of these covenants as a whole, or any other part or provision hereof other than the part so adjudged to be illegal, unlawful, invalid, or unconstitutional. The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred, the Declarant(s) shall pay, either directly or by reimbursement to the Town all reasonable attorney's fees, court costs and other expenses incurred by the Town in connection with any proceedings to enforce the provisions of the covenants and restrictions set forth herein. The failure of the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof, as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant(s) and its successors and assigns, and upon all persons or entities claiming under 3 them, and may not be annulled, waived, changed, modified, terminated, revoked or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. IN WITNESS WHEREOF, the Declarant(s) above named has duly executed this Declaration the day and year first above written. Declarant(s): By: Bonnie Jan Robertson r Judy An Dempsey STATE OF NEW YORK ss.: COUNTY OF SUFr-(K ) On this I�day of r, , in the year 20 16, before me personally appeared Bonnie Jean Robertson and Judy Ann Dempsey known to me or proved to me on the basis of satisfactory evidence to be the individuals whose name is subscribed to the within instrument and acknowledged to me that they executed the same in their capacity and that by their signature on the instrument, the individuals, or the person upon behalf of which the individual acted, executed the instrument. ENotary, ENElL C WliIGNTbtre-State o`New York. 01WR6267878Notary Public ed in Suffolk Co nt4 Expires �, �,1(✓ DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this=-: rye.day of April, 2016, by SEVEN CATS INVESTMENTS LLC, with offices located at 6308 4"Ave., Bradenton, FL 34209, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS, the Declarant is the owner of certain real property situate on 2740 Henry's Lane, Peconic, Town of Southold, County of Suffolk, State of New York, more particularly bounded and described in Schedule "A" annexed hereto (hereinafter referred to as the Property); and WHEREAS, the Declarant has made an application to the Planning Board of the Town of Southold to subdivide said real property; and WHEREAS, the Southold Town Zoning Board of Appeals under decision number 6701 has required as a conditional approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM: 1000-74-1-2; and WHEREAS, for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-78-9-54, and as a condition of granting said approval, The Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS, the Declarant(s) has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of said lots. NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the Declarant for the purpose of carrying out the intentions above expressed, does hereby make known, admit, publish, covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited, which shall run with the land and shall be binding upon all purchasers and holders of said lots, their heirs, executors, legal representatives, distributees, successors and assigns, to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2. The within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant, its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked, or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful, invalid or held to be unconstitutional, the same shall not affect the validity of these covenants as a whole, or any other part or provision hereof other than the part so adjudged to be illegal, unlawful, invalid, or unconstitutional. 2 The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred, the Declarant(s) shall pay, either directly or by reimbursement to the Town all reasonable attorney's fees, court costs and other expenses incurred by the Town in connection with any proceedings to enforce ts and restrictions set forth herein. The failure of the provisions of the covenan the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof, as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the Declarant(s) and its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked or amended by subsequent owners of the premises unless and until appfoved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. 3 - IN WITNESS WHEREOF, the Declarant(s) above named has duly executed this Declaration the day and year first above written. Declarant(s): SEVEN CATS INVESTM LLC GRE13ORY K.,TJOHNSON T ff P Barbara K. Jdhnson STATE OF FLORIDA ) ss.: COUNTY OF,;,=.;_.' ) On this -' 'day of April, in the year 2016, before me personally. appeared Gregory K. Johnson known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf ofwhich the individual acted, executed the instrument in the . (lnsart the city or other polrtrcal subdivision and the state or country or other place the acknowledgment was taken J, h a, a tar ^^^ axy5a3 J 'd pn Baa :d Notary Public t t3" �FE 1 ..a. 3• s.`»aqa 4 J S-IAT1= OF FLORIDA ) } ss.: COUNTY OFi.�M. d' . } On this day of April, in the year 2016, before me personally appeared Barbara K. Johnson known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the pei sgon upon bpha►f of which the individual acted, executed the instrument in the ` ; -t•#..r,.«I �'�.-- . {insert the city or other paJitical subdivision and the state or country or other place the acknowledgment was taken) TA v a a'u- = Notary Public N S OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex of S® y® P.O. Box 1179 54375 State Route 25 ,`O l® Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) JS Telephone: 631 765-1938 Southold, NY www.southoldtownny.gov C®UNTi,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 30, 2016 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Proposed Lot Line Change for Robertson and Johnson Located on Dickerson and Henry's Lane, Peconic SCTM#: 1000-67-3-10 &1000-74-1-2 Zoning District: R-40 Dear Ms. Moore: The Planning Board has reviewed the above-referenced application at their March 21, 2016 Work Session and found the following: 1. As per the condition of the Zoning Board of Appeals, Covenants and Restrictions are required that state the following: a. The use of pesticides and fertilizers are prohibited on site. b. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Suffolk County Tax Map Lot 1000-74-1-2. Attached to this letter are templates for the draft Covenants and Restrictions. Please submit drafts of these completed documents to the Planning Board for review and approval prior to filing them. Please note that once the Board has approved the draft Covenants and Restrictions, they must be filed with the Office of the Suffolk County Clerk. Once proof is submitted that the Covenants and Restrictions have been filed, a Final Plat decision will be rendered. If you have any questions, please do not hesitate to contact this office. VeA truly yours, Alyxandra Sabatino Y� Planner Encls. DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this day of , 20_, by Seven Cats Invstmnts LLC presently residing at 6308 4t" Ave Bradenton Florida, 34209- 1605, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS, the Declarant is the owner of certain real property situate on , Town of Southold, County of Suffolk, State of New York, more particularly bounded and described in Schedule "A" annexed hereto (hereinafter referred to as the Property); and WHEREAS, the Declarant has made an application to the Planning Board of the Town of Southold to re-subdivide said real property; and WHEREAS, the Southold Town Zoning Board of Appeals decision number 6701 has required as a conditional of Approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM# 1000-74- 1-2 ; and WHEREAS, for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-74-1-2, and as a condition of granting said approval, the Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS, the DECLARANT has considered the foregoing and has determined that the same will be for the best interests of the DECLARANT and subsequent owners of said lots. NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the DECLARANT for the purpose of carrying out the intentions above expressed, does hereby make known, admit, publish, covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited, which shall run with the land and shall be binding upon all purchasers and holders of said lots, their heirs, executors, legal representatives, distributees, successors and assigns, to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2. The within Covenants and Restrictions shall run with the land and shall be binding upon the DECLARANT, its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked, or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. 2 If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful, invalid or held to be unconstitutional, the same shall not affect the validity of these covenants as a whole, or any other part or provision hereof other than the part so adjudged to be illegal, unlawful, invalid, or unconstitutional. The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred, the Declarant shall pay, either directly or by reimbursement to the Town all reasonable attorney's fees, court costs and other expenses incurred by the Town in connection with any proceedings to enforce the provisions of the covenants and restrictions set forth herein. The failure of the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof, as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the DECLARANT and its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked 3 or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. IN WITNESS WHEREOF, the DECLARANT above named has duly executed this Declaration the day and year first above written. DECLARANT: By: STATE OF NEW YORK ) ) ss.. COUNTY OF SUFFOLK) On this day of , in the year 20_, before me personally appeared , known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public 4 DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION made this day of , 20_, by Bonnie Robertson, presently residing at 189 Southdown Road, Huntington New York 11743, hereinafter referred to as the DECLARANT. WITNESSETH: WHEREAS, the Declarant is the owner of certain real property situate on , Town of Southold, County of Suffolk, State of New York, more particularly bounded and described in Schedule "A" annexed hereto (hereinafter referred to as the Property); and WHEREAS, the Declarant has made an application to the Planning Board of the Town of Southold to re-subdivide said real property; and WHEREAS, the Southold Town Zoning Board of Appeals decision number 6701 has required as a conditional of Approval that the use of pesticides and fertilizers are prohibited on the site and that the applicant must install a 50' wide non-disturbance buffer landward of the freshwater wetlands on SCTM# 1000-74- 1-2 ; and WHEREAS, for and in consideration of the granting of said re-subdivision application for tax map parcel numbers 1000-67-3-10 and 1000-74-1-2, and as a condition of granting said approval, the Town of Southold Planning Board has required that this Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS, the DECLARANT has considered the foregoing and has determined that the same will be for the best interests of the DECLARANT and subsequent owners of said lots. NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the DECLARANT for the purpose of carrying out the intentions above expressed, does hereby make known, admit, publish, covenant and agree that the said premises herein described shall hereafter be subject to the covenants and restrictions as herein cited, which shall run with the land and shall be binding upon all purchasers and holders of said lots, their heirs, executors, legal representatives, distributees, successors and assigns, to wit: 1. The use of pesticides and fertilizers are prohibited on site. 2. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2. Mis this shown on the a survey anywhere? If so, it ought to be in an Exhibit added to this C&R and referenced here —otherwise how will anyone know where the buffer is located?)))) The within Covenants and Restrictions shall run with the land and shall be binding upon the DECLARANT, its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked, or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the 2 Planning Board of the Town of Southold or its successor, following a public hearing. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful, invalid or held to be unconstitutional, the same shall not affect the validity of these covenants as a whole, or any other part or provision hereof other than the part so adjudged to be illegal, unlawful, invalid, or unconstitutional. The aforementioned covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other remedy in equity or at law. If a Court of competent jurisdiction determines that a violation of these covenants and restrictions has occurred, the Declarant shall pay, either directly or by reimbursement to the Town all reasonable attorney's fees, court costs and other expenses incurred by the Town in connection with any proceedings to enforce the provisions of the covenants and restrictions set forth herein. The failure of the Town of Southold or any of its agencies to enforce same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and made a part hereof, as though fully set forth herein. That the within Covenants and Restrictions shall run with the land and shall be binding upon the DECLARANT 3 and its successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked or amended by subsequent owners of the premises unless and until approved by a majority plus one vote of the Planning Board of the Town of Southold or its successor, following a public hearing. IN WITNESS WHEREOF, the DECLARANT above named has duly executed this Declaration the day and year first above written. DECLARANT: By: STATE OF NEW YORK ) ) ss.. COUNTY OF SUFFOLK) On this day of , in the year 20_, before me personally appeared , known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public 4 S Southold Town Manning Board Work Session – March 2016 - Page 3 _Ergject name: _ Oregon Landing II Subdivision !_S_CTM_#: . 1000-95-1-5 Location: on the n/s/o Oregon Road, approximately 135' w/o Alvah's Lane, in Cutchog ue -- –- -- -- --- - --- -- - - - ---- -- ------- Description: Conservation Subdivision of a 32.73-acre parcel into 5 lots (23.75 ac. _preserved farmland) ? Status: Final Approval Action: Review comments from site inspection to amend walking path to the Sound. _ ! Attachments: Staff Report — �Proiect Name_ _ Ridgway Standard Subdivision SCTM#: ' 1000-6-1-3 _ i Location: 1588 Fox Avenue, on the west side of Fox Avenue and adjacent to Hay Harbor on Fishers Island _C Description: This proposal is to subdivide a 9.6 acre parcel into 3 clustered lots where Lot 1 equals 4.3 acres inclusive of 3.8 acres of open space and 1.4 acres' of unbuildable land, Lot 2 equals 1.6 acres and Lot 3 equals 3.7 acres inclusive of 2.0 acres of Open Space and 0.8 acres unbuildable land. The` ____parcel is located in the R-80 Zoninq District Status: Conditional Sketch Plat Approval 1 Action: Review referrals and SEQR. Attachments: Staff Report Project_name_ -Robertson & Johnson i SCTM#: ` 1000-67-3-10 Location: _ , 55 Dickerson Street, Peconic Description: This proposed Lot Line Change will transfer 0.46 acres from SCTM#1000-74-1-2 to SCTM#1000-67-3-10. SCTM#1000-67-3-10 will increase from 0.24 acres to 0.70 acres, and SCTM#1000-74-1-2 will decrease from 0.46 acres to 0 acres in the R-40 Zoning District. Status: ' Pending _ Action: Review public hearing. Attachments:_ _ Staff Report _ _Project Name:_ ` Sutton, Alexander & Tracy SCTM# 1000-78-9-54 & 78 Location: 1160 North Bayview Road, 111.56 feet northeast of Liberty Lane and Victoria Drive, Southold Description: This proposal is for a Standard Subdivision of a 1.82 acre parcel where in 2010 the Zoning Board of Appeals granted an area variance to allow for this parcel to be subdivided into two lots where Lot 1 equals 1.13 acres and Lot 2 equals 0.69 acres, located in the R-40 Zoning District. Status: Conditional Sketch Plat Approval _ Action: Review legal documents. Attachments: Staff Report Soutnold Planning Department Stahl Report Subdivision Application Work Session Review Date March 21, 2016 Prepared By: Aly Sabatino I. Application Information Project Title: Robertson and Johnson Applicant: Seven Cats Investments, LLC and Bonnie Jean Robertson Date of Submission: 11/5/12 Tax Map Number: 1000-67-3-10 and 1000-74-1-2 Project Location: Dickinson Street and Henry's Lane Hamlet: Peconic Zoning District: R-40 II. Description of Project Type of Subdivision: Re-Subdivision (Lot Line Change) Acreage of Project Site: 0.70 # of Lots Proposed: NA III: Action to review Review for Completeness. IV: Analysis • This lot line change consists of 2 lots (Lot 1000-67-3-10: 0.24 acres and Lot 1000-74-1-2: 0.46 acres) proposed to merge together to create a less non- conforming lot consisting of 0.70 acres. • At the December 12, 2012 work session the Planning Board found the application incomplete, with the following to be submitted: 1. Certificates of Occupancies (COs) for the existing wood deck, wood walk and the 6.2'x14.5' shed. (To obtain the COs for the existing building/deck required setback and front yard variances from the Zoning Board of Appeals.) • On December 23, 2013 the Zoning Board of Appeals granted variances for the following: 1. Merge two non-conforming size parcels which will result in a single parcel being 30,349 sq. ft. where the code requires a minim of 40,000 sq. ft. 2. Maintain an as-built deck addition having a rear yard setback of 10 feet where the code requires a minimum of 50'. 3. , Maintain an accessory shed in a front yard where the code required a rear yard location. d/ Sou old Planning Department Star Report • The ZBA granted the variances as applied for with the following conditions: 1. The use of pesticides and fertilizers are prohibited on the site. 2. Install a 50' wide perpetual non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 3. Applicant must obtain a lot line modification from Southold Town Planning Board. 4. The applicant shall submit to the Zoning Board of Appeals an updated survey showing the buffer described in Conditions #2. • On October 2, 2015 the agent submitted a CO for the existing structure on site. • The Planning Board at their October 19, 2015 work session required as per the ZBA condition that a revised map be submitted showing the 50' wide perpetual non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000- 74-1-2 for the application could be found complete. The Board also agreed that after the map was submitted, C&Rs are required as per the ZBA condition that states 1. The use of pesticides and fertilizers are prohibited on the site. 2. There shall be, in perpetuity,-a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 • On February 2, 2016 the applicant submitted revised maps that showed the 50' wide non-disturbance buffer and the application was found complete. • On March 7, 2016, the Planning Board held and closed the public hearing. V: Staff Recommendations 1. As per the condition of the Zoning Board of Appeals require a draft C&R that states the following be submitted (and, after reviewed and approved by the Planning Board, filed with the Office of the Suffolk County Clerk) a. The use of pesticides and fertilizers are prohibited on the site. b. There shall.be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 2 I } OFFICE LOCATION: AILING ADDRESS: Town Hall Annex �Qf S0 P.O.Box 1179 54375 State Route 25 ho� Ol0 Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Telephone: 631 765-1938 Southold, NY www.southoldtownny.gov COUNT1,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 8, 2016 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Close Public Hearing - Proposed Lot Line Change for Robertson and Johnson Located at 55 Dickerson Street, approximately 2,690 feet north of County Route 48, in Peconic SCTM#1000-67-3-10 &1000-74-1-2 Zoning District: R-40 Dear Ms. Moore: A Public Hearing was held on Monday, March 7, 2016 regarding the above-referenced Lot Lot Change. The Public Hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours,. Donald J. Wilcenski Chairman .s #12639 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s), successfully commencing on the 25th day of February, 2016. �?/ZL'U'.t. Principal Clerk Sworn to before me this day of [";>.r° "-�„I:EGA.L�TOT_'IJCE-•n..z�_.,._ _`- , =`N(.7'ITt,'kk?�;IS-T3EItEBY�.C�I:VEN� �,`3; ublt puzsuanjjbjl S'ecitort 27,6^:2iE`tlie; bwu: 15HOISTINA VOIINSKI Law;a,pc;hearingwill'�,e he);d t�y:ttie. Sopt]iold Towti'Planairig$oard;,aC fhe;': N@IA§j PUBLIC-STATE OF NEW YORK Town'Hall;53095 NYS`'Rbii"te 25;SquW N�,O1 V06105050 old;NewYorkori;the 7'tfi dap otMarcli, " ���I1i19�in Suffolk county ?016 on tlie'.git sfion bi`tIie,follotO"wing: -,. 1 tftb JMM#%February 28,2020 'BropoSe I of irie lyiod i%;s c'atinn or;XZd6ertsoii Tghrisan;located” at 55 Dtekerson Sixeef"•6r"2730i, nry* apptQximately 2,699"ulo^County Copnty of Suffolk Sat of New York: SCrNf#100 ;67-3=10;&741-2 E••.4:32p:m;Proposed�Standard;Subdivi-." siou:Thd'Estates;at I2opalton,"heated"at "Y55 C6k.Nese"Road`-:a roxiinatel 490 i'. �, pp. Y.' feet`jifo'Sound,bide,'Matti`tuck,.TOwn of Southold;t otinty,"-f stiff, Sta"te;of York:SC'114f#1000-113-7�9 Dated:.?l13/16 $OL7TIIULD TY2WN;:° t I'L:ANNINaBOAR17" , C`"�-.� _ :D'onalil;J:W}tceiiskzr '12639172125 i Submission Without a Cover Letter � D ECE1-HEM MAR 0 4 2016 Sender: t� RVonx::!�) 'CJS- ESouthold Town � \ Planning Board Subject: ����j�(°�����°�-�C.��1"�wC) SCTM#: 1000 - ® / -74 — ( -Z Date: 3/4 Comments: Irl-� Ci3JVd5 Adjacent Property Owners Robertson and Johnson SCTM#1000-67-3-10& 1000-74-1-2 1000-67-3-8 Q.00 G.e-rNAi-Gk Av2 - L4 rNbYL30r-° I J4 P 15(A3 1000-67-3-9 1000-67-3-11 SWtA C: ,S 4-M A re -NW 1000-67-6-2 A mk 1 1 LP wz)c6 0-4-1 . 1'ZoGovi I IC Cir\+r'e N-/ d 15-70 1000-74-1-1 2UdtCh 3305 dtd �3L�le- L� Tr na�{�-�v�lL (J'F 1 1c'sZ 000-74-1-3i owe b-F S60-T -\b\6 P 0 111 Ct SbUthb\d ' (9-11 1000-74-1-44.6 -&,r I6t{L f D P?cAG (��{�S (Sr�2X1�J✓� I I 1000-74-1-44.5 e>U6CGlnr,a GIISS P"bc Sher\ NX 10:307 S,.9 r�� PLANNING BOARD TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------------x In the Matter of the Application of AFFIDAVIT ROBERTSON/JOHNSON OF SIGN POSTING Regarding Posting of Sign Upon Applicant's Land Identified as 1000-67-3-10 & 74-1-2 ---------------------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, PATRICIA C. MOORE, residing at Southold, New York, being duly sworn, depose and say that: On the 23RD day of February, 2016 , 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, MARCH 7, 2016 Sworn to before me this 4th day of March, 2 6 BETSY A.PERKINS Notary Public,State of New York otary Pu li No.01 PE6130636 Qualified in Suffolk Counfa( Commission Expires July 18, *near the entrance or driveway entrance of the property, as the area most visible to passersby. I ' PLANNING BOARD TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------x In the Matter of the Application of AFFIDAVIT ROBERTSON/JOHNSON OF (Name of Applicant) MAILINGS CTM Parcel#1000-67-3-10 & 74-1-2 -------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, BETSY PERKINS, residing at Mattituck,New York, being duly sworn, depose and say that: On the 22RD day of February, 2016, 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 ap ant's property. `> y (Sigga ure) i, BETky P INS Sworn to before me this day of Febru 016 (Notary Public) PATRICIA C.MOORE Notary Public,State of New York Suffolk County-Flo.4861668 Commission Expires June 1622tr PLEASE list, on the back of this Affidavit or on a sheet of paper,the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. JOHNSON (SEVEN CATS INVESTMENTS LLC) ROBERTSON NEIGHBOR LIST SCTM: 1000-74-1-2 1000-67-3-10 James&Janet Gannon Keith&Barbara Radich 200 Central Ave. 2870 Henry's Lane Lynbrook NY 11563 Peconic NY 11958 sctm: 1000-67-3-8 sctm: 1000-74-1-1 James Gannon Kevin Buccinna 200 Central Ave. Faith Beisdr Lynbrook NY 11563 4258 Amboy Road sctm: 1000-67-3-9 Staten Island NY 10308 sctm: 1000-74-1-44.5 Seven Cats Investments LLC 6308 4t'Ave.NW Michael Bendick Bradenton FL 34209 PO Box 648 sctm: 1000-67-3-11 Greenport NY 11944 sctm: 1000-74-1-44.6 Tricia Hall Raymond T. Mawrocki Town of Southold 16 Glenwood Rd. PO Box 1179 Rockville Centre NY 11570 Southold NY 11971 sctm: 1000-67-6-2 sctm: 1000-74-1-3 RECEIPT i RECEIPT I RECEI,,—_ i RECEIPT i7104 2438 8090 0000 6824 i 104 2438 8090 0000 6831 7104 2438 8090 0000 6848 7104 2438 8090 0000 6855 FROM. i FROM- i FROM: i FROM' Moore Law Office Moore Law Office i RE robertson/johnson pb hear j RE robertson/johnson pb hear i Moore Law Office i Moore Law Office I 'I RE robertsonfjohnson pb hear I RE robertsonfjohnson pb hear ii SEND TO I SEND TO. SEND TO: I SEND TO` James&Janet Gannon James Gannon Seven Cats Investments LLC Tricia Hall i Lynbrook Central Ave 200 Central Ave 6308 4th Ave NW Raymond T Mawrocki Lynbrook NY 11563 I Bradenton FL 34209 I 16 Glenwood Ra { yI Rockville Centre NY 11570 FEES: I FEES: FEES' FEES' Postage 0 485 i Postage 0 485 I Postage 0 485 Postage 0 485 Certified Fee Certified Fee 330 330 3 30 i Certified Fee 3 30 Certified Fee Return Receipt 2 70 Return Recs f` �-2 70 Restnctec�� Restncted� 1 I Return Rece pt-----__2 70 I Return Receipt 270 /� �� `�"� Restncted�Vjy 1� Restncted--a"'� ! TOTA '� �7$'$485 TOTgL `6 485: ii TOT �°r �4F 5 I TOTALf a 1 X85 � �0\\ i /o/ ! I —`\ `� �,JOSTMARK 1�DATE POST ARK AT � P std ARK OR� � I Q'S MARK OR,[�ATE RECEIPT RECEIPT 7104 2438 8090 0000 6893 7104 2438 8090 0000 6879 i RECEIPT 7104 2438 8090 0000 6886 � RECEIPT FROM j FROM- i i 7104 2438 8090 00006916 I i FROM. i FROM- Moore Law Office Moore Law Office Office RE robertson/Johnson pb hear Moore Law O RE robertson/johnson pear i robertsonfjohnson pb hear i Moore Law Office i b hRE RE robertson/johnson pb hear i SEND TO' SEND TO. ( SEND TO. I iKeith&Barbara Radich Kevin Buccinna I SEND TO 2870 Henry's Lane Faith Beisdr Michael Bendick I Town of Southold PO Box 648 Pecomc NY 11958 4258 Amboy RoadPO Box i Greenport NY 11944 Southold NY 11971 1179 Staten Island NY 10308 i FEES. 1 FEES. 1 'i Postage 0 485 i i FEES' ! FEES 3 30 l Postage 0 485 Postage 0 485 Po Certified Fee Certified Fee330i J stage Return Receipt- 2 7Q I Certified Fee 330 Certified Fee 0 485 1 I Retur�ecei t 270 Return Receipt 270 I Return Receipt 330 I Restrictedy >j+$°�� r j tnctcli �r% 7 Restricted r_—_``' Restricted p 27o TOTAL//L�''"b 43� TO $g 85 I TOTAL�� `��� 16.485 TOTAL- - ROSTMARI<OR�DA FE ��\ \', i /,.��/'`�\�%� / �Q t $6.485 �I j�� OSTMAR OR AT POSTMARK OR DATE i T OR'P. �� MARK 4 T,E FFEB 2 2 2016' I j:TT_MOORE LAW~OFFI E 4.Restricted Delivery? 1 Ice Type 1 :,-51020 MAIN ROAD CERTIFIED Fee) �Yes, I' I" SOUTHOLD 'NY :11971 ; 2.Article Number 1 7104 2438 8090 0000 6831 1'I ® ®' L, �! II�IIIIIIII I � 1 A. Signature. (pAddressee or❑Agent) IIIIIIIII IIII��II�II II 1111111 4 1 Received By: (Please-Print Clearly) 7104 2438 8090 0 0 0 0 6831 1 , 1 C.Date of Delivery 0 1. Aiticle.Addressed To: I 1 MMFre D.Addressee's Address !i ressused sen eJ (xf' a 200 CENTRAL AVE GO ....................... g� . LYNBROOK NY 11563 .............y_.................._... Clearl • 1 Seconder Address 1 Swte f �`FI or P!e V Y 1 ......................... 1 Delivery Address ,I 1 city State ZIP+A Code '1 MOORE LAW OFFICE 4.Restricted Delivery? 3,Service Type 51020 MAIN ROAD SOUTHOLD N Y 11971 (extra Fee) ®Yes CERTIFIED I I 2.Article Number i' 7104 2438 8090 0000 6916 I f o A. Slgnat e: (❑Addressee or❑Agent) r • ,r IIIIIIII � , I �I I I I I I I I III B. Re ved By. ( se Print Clearly) O �" 7104 � 314.$9090 010 6916 1 C.Date of Delivery I 1. Article Addresse 70: \ U.c? �1 D•Addressee's Address(flD1ff mntFromAddressUsedbySende4 TOWN O F S Q U T H.O_L D PO BOX 1179 SOUTHOLD NY 11971 Secondary Address-�Suite%ppi,(Floor(Please Pr/nt Clearly) _D_ _________________________"elivery Address � "'"""'••--'-----------•••-•• _ci__ ___{__d_ ___t_______(________ _ 4fcode(t p� 510211' 10 R E LAW OFFICE 4.Restricted Delivery? 3.Service Type 510 2 0''M Atm R O A D SO 1,P1 ''LD NY 11971 (Extra Fee) ®Yes CERTIFIED ! � 2. Article Number alt, 7104 2438 8090 0000 6848 I I f A.SI re* (❑Addre see r Agent) IIIIIIIIIIIIIIIII�' Illll l 11 l l l llil�li ���� , ®• Re ved B : (Please Pr( Clearly) ': 1 710 4 2 4 3 8 .x t'�l.`a 0_; 01000 6 8 4 8 0 -� C.Date of Deliveryt i 1.Article Addressed To: ' SEVEN CATS INVESTMENTS LLC -! Addressee's Address(lfOlHerentFromAddiossUsedbySende4 �l 6308 4TH AVE- NW _ BRADENTON FL 34209 I � Secondary Address%Suite%•Apt.!Floor(F%ease Prmt•C%early) ..........._..._............._-___...................... Delivery Address <+ T�MOORE LAW OFFICE 4.Restricted Delivery? 3.Service Type _ �I •'cif; I 51020 MAIN ROAD SOUTHOLD NY 11971 , (Extra Fee) []Yes CERTIFIED 2.Article Number t 7104 2438 8090 0000 6855 A. Ignatye. •dresseeor❑Agent) ', f;• �.IIIIIIIIIIIIIIIII�I�IIIIIIIIIIIIIII F IIIII B. _ecpt e y (Please Print Clearly) 7104 2438 8090 0000 6855 ~I f C.Date of Deilve 1.Article Addressed To: D.Addressee's Address(I rrferenrFromaddressuredbysendei f R I C I A HALL 4 N'AYMOND T. MAWROCKI 16 GLENWOOD RD. I •Seeondary•Address-�Suite%•Apt.�l Floor(Please•Prmf�Clearlyl R O C K V I L L E CENTRE NY 11570 -------.-__------------------------------------------------------ Delivery Address • itit CII •_____------------------------------- - _ Y State ZIP+4 code ' I MOORE LAW OFFICE 4.Restricted Delivery? 3.--e Type__ T 51020 MAIN ROAD S O U T H O L D N Y 119 71 a g- (Extra Fee) Yes CERTIFIED 2. Article Number 7104 2438 8090 0000 68931 I W ID D o o e �• ' i Ate. SI ture: ❑Addrpf-is�see or Agent) B. Re13Cceived B . (Please Pri t Cl I) � I y y 7104 2438 8090 0000 6893 I, C.Date of De liv ry / 1.Article Addressed To: Z Z'� t� KEITH & BARBARA RADICH D•Addressee's ddress(11D1HerentFremAddress UsedbySende J 2870 HENRY'S LANE _._._. .......__..__>._,.__ PECONIC NY 11958 Secondary h" �M O O R E LAWj OFFICE 4.Restricted Delivery? 3.Service Type .............•--1 .I 51020 MAIN ROAD II Delivry At I SOUTHOLD •NY 119.71 + ', (Extra Fee) E]Yes . CERTIFIED I --------- I 2. Article Number f 7104 2438 8090 0000 6824 f a I A. Signature. Addressee or❑Agent) I It�lll IIIIIIIIII III�IIIIIIIIII IIIIIIIIII f B. Received By: (Please Pnnt �C®early)l 71D4 2438 8090 0000 6824 xPv ��/ C.Date of Delivery 1. Article Addressed To: ` D.Addressee'sAddre> rlrerenrF f n ressUse byS nde0 J A M E C '& JANET G A N N O N 200 CENTRAL AVE. ' J _ '✓ LYNBROOK NY 11563 (ie Secondary•Address%Sint •••"""" r I , I syn Floor Pl+e` �rl: Clearly) i I v IDelivery Address • -------•---------•-----•------•--------------- City State-----------IP+4 Code _ _ - M O O R E LAW OFFICE 4.Restricted oelivery? 3.Service Type I '51020 MAIN ROAD PERT9F9E® I I SOUTHOLD NY. 11'19711 {' l ,; to ljji psi �; (Extra Fee) Yes i t 11 l 2 Article Number 7104 2438 8090 0000 6879 � A.Signature: (❑Addressee or❑Agent) I.I IIIIIIIIIIIIII III IIII II III i � I I I I I I I I I I I Rece(vef%By- (Please Print Clearly) 7 L 0 4 ,2 4 3 8 8090 0010 68 7 9 I e of Delivery 1. Article Addr ssed To: ` �\ � I K.EVI UGC { i rO.Addressee'sAddress praxerentFmmaddressusedbysender) F.A I T � b '� EISDR ,6 m � ' j l 4058 �A�M'�Bf0Y R0A', / ,. I Secondary fddress/Sude I Apt 1 Flaor(Please Pnnt Clearly) S T A T E N'-IS�NiD�Y 10308 dress Delivery Ad ............................................_._-.._._. ,'w _ Cit ---_.----•-•.......................... .State"--.......ZIP tt Code 1�` y — - ----= -,4. r OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex �QF S0(/rP.O. Box 1179 54375 State Route 25 � ®�� Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtownuy.gov �ycourt�� PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, 53095 NYS Route 25, Southold, New York on the 7th day of March, 2016 on the question of the following: 4:31 p.m. Proposed Lot Line Modification for Robertson_& Johnson; located at 55 Dickerson Street & 2730 Henry's Lane, approximately 2,690' n/o County Route 48, in Peconic, Town of Southold, County of Suffolk, State of New York. SCTM#1000-67-3-10 & 74-1-2 4:32 p.m. Proposed Standard Subdivision The Estates at Royalton, located at 55 Cox Neck Road, approximately 490 feet n/o Sound Avenue, Mattituck, Town of Southold, County of Suffolk, State of New York. SCTM#1000-113-7-19.23 Dated: 2/11/16 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, FEBRUARY 25, 2016 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times Kalin, Carol From: legals <legals@timesreview.com> Sent: Friday, February 12, 2016 9:30 AM To: Kalin, Carol Subject: Re: Legal Ad for the 2/25/16 Edtion of Suffolk Times Okay! Great! Thank you! rT,M,,, REVIEW U .4 f�,i: MENA GROUP Lindsay Riemer Assistant Sales Coordinator 631.298.3200 ext. 235 631.354.8032(direct) 631.298.0410(fax) Iriemer@timesreview.com www.timesreview.com From: "Kalin, Carol"<Carol.Kalin@town.southold.nv.us> Date: Friday, February 12, 2016 9:06 AM To: Lee Peters<legals@timesreview.com> Subject: RE: Legal Ad for the 2/25/16 Edtion of Suffolk Times Yes,sorry—that's what I meant! From: legals [mailto:legals timesreview.com] Sent: Thursday, February 11, 2016 9:21 AM To: Kalin, Carol Subject: Re: Legal Ad for the 2/25/16 Edtion of Suffolk Times Importance: High Hi Carol, Would you like to have this legal notice scheduled to be published on February 25th of the Suffolk Times? Thank you! Best regards, K. $ REVIEW 1 MENA CROUP Lml say Riesn�er Assistant Sc` & Cno'"C irat'o, 1 r Kalin, Carol From: legals <legals@timesreview.com> Sent: Thursday, February 11, 2016 9:21 AM To: Kalin, Carol Subject: Re: Legal Ad for the 2/25/16 Edtion of Suffolk Times Importance: High Hi Carol, Would you like to have this legal notice scheduled to be published on February 25th of the Suffolk Times? Thank you! Best regards, � REVIEW MEDIA GROUP Lindsay Riemer Assistant Sales Coordinator 631.298.3200 ext.235 631.354.8032(direct) 631.298.0410(fax) Iriemer@timesreview.com www.timesreview.com From: "Kalin, Carol"<Carol.Kalin@town.southold.nv.us> Date:Thursday, February 11, 2016 9:10 AM To: Lee Peters<legals@timesreview.com> Subject: Legal Ad for the 2/25/16 Edtion of Suffolk Times Please print the attached legal ad for the March 7, 2016 Planning Board Public Hearings regarding the Robertson & Johnson Lot Line Modification and The Estates at Royalton Standard Subdivision in the March 25, 2016 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 Town Hall Annex at Capital One Bank 54375 NYS Route 25, P.O. Box 1179 Southold, New York 11971 631/765-1938 phone 631/765-6640 fax 1 OFFICE LOCATION: __ MAILING ADDRESS: Town Hall Annex �QF SOUrP.O.Box 1179 54375 State Route 25 �0� 0l0 Southold,NY 11971 (cor. Main Rd. &Youngs Ave.) Telephone: 631765-1938 Southold,NY www.s outholdtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, 53095 NYS Route 25, Southold, New York on the 7th day of March, 2016 on the question of the following: 4:31 p.m. Proposed Lot Line Modification for Robertson & Johnson, located at 55 Dickerson Street & 2730 Henry's Lane, approximately 2,690' n/o County Route 48, in Peconic, Town of Southold, County of Suffolk, State of New York. SCTM#1000-67-3-10 & 74-1-2 4:32 p.m. Proposed Standard Subdivision The Estates at Royalton, located at 55 Cox Neck Road, approximately 490 feet n/o Sound Avenue, Mattituck, Town of Southold, County,of Suffolk, State of New York. SCTM#1000-113-7-19.23 Dated: 2/11/16 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 11th day of February, 2016 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 3/7/16 Public Meeting: 4:31 p.m. Public Hearing for the proposed Lot Line Modification for Robertson & Johnson, SCTM#1000-67-3-10 and 74-1-2 4:32 p.m. Public Hearing for the proposed Standard Subdivision The Estates at Royalton, SCTM#1000-113-7-19.23 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this day of ru , 2016. J Notary c MELANIE DOROSKI NOTARY PUBLIC,State of New York No.01 D04634870 Qualified in Suffolk County ,���) Commission Expires September 30,�I(� � I OFFICE LOCATION: ��0� SOUryo MAILING ADDRESS: Town Hall Annex P.O. Box 1179 54375 State Route 25 ,`O lO Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold,NY � Telephone: 631 765-1938 cn ,c www.southoldtownny.gov c4l1iVTY,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 9, 2016 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Proposed Lot Line Change for Robertson and Johnson Located at 55 Dickerson Street, approximately 2,690 feet north of County Route 48, in Peconic SCTM#1000-67-3-10 &1000-74-1-2 Zoning District: R-40 Dear Ms. Moore: A Public Hearing has been set by the Southold Town Planning Board for Monday, March 7, 2016 at 4:31 p.m. upon the map entitled "Re-Subdivision Map Situate Peconic", prepared by John C. Ehlers, Land Surveyor, dated August 8, 2011 and last revised January 15, 2016. Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed preen return receipt cards before 12:00 noon on Friday, March 4th The sign and the post need to be returned to the Planning Board Office after the public hearing is closed. 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 Modification; 2. That the properties which are the subject of the application are located adjacent to your property and are described as follows: SCTM#1000-67-3-10 and 74-1-2; 3. That the property which is the subject of this application is located in the R-40 Zoning District; 4. That the application is to transfer 0.46 acres from SCTM#1000-74-1-2 to SCTM#1000- 67-3-10. SCTM#1000-67-3-10 will increase from 0.24 acres to 0.70 acres, and SCTM#1000-74-1-2 will decrease from 0.46 acres to 0 acres. The properties are located at 55 Dickerson Street & 2730 Henry's Lane, approximately 2,690 feet north of County Route 48, in Peconic; 5. 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: 1. Go to the Town of Southold website www.southoldtownny.gov; 2. Click on Weblink located on bottom left of home page; 3. Click on "Planning Dept." folder; 4. Click on "Applications", then "Lot Line Changes", then "Pending"; 5. Click on the SCTM# (tax map #) of the application (found in #2 above). Or by sending an e-mail message to: Carol.Kalin@town.southold.ny.us; 6. That a Public Hearing will be held on the matter by the Planning'Board on Monday, March 7, 2016 at 4:31 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; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Robertson and Johnson/Seven Cats Investments Date: 2/9/16 Adjacent Property Owners Robertson and Johnson SCTM#1000-67-3-10 &1000-74-1-2 1000-67-3-8 1000-67-3-9 1000-67-3-11 1000-67-6-2 1000-74-1-1 1000-74-1-3 1000-74-1-44.6 1000-74-1-44.5 r-, Revisions 04-21-97 m - - 07-23-98 \ N 327,282 ^04-04-00 - J 05.17-00 N 327 282 W J2 1 10-08-03 h0 ! s •��,.. /^" 01-13-04 la 0241-04 r 03-12-04 \ 1- 03-16-04 \"7 10-05.04 10-22-04 r \\• 'V 03-25.05 7 �\ 09-13-05a ` 01-25-10 C\O � \� ^,pP`, ;� . OCG a ® A •' n `' Jam' 10 c;' 6 '�• 'V°' �',' � Fcotic,N �'��T k` S 10 Ti�O'T1 .a0 NQ - los � � R s ryo'y• ,a b�P 14, rp was Z c � r , s � OkiNSON� A I. 4 �ry �1Q ! 1 t p,' PECOMC LAND TRUST �' ti` •d' cP`�,^� <CP ,6 ',Q' � � '� ,� 'I eam,.ax e:unax •F...� ' `t'. ° I 1 ,10 11 13 14 Ib IN N3253B2 1 I m N3253B2 � c PNraN=,Rwt�e swen�„Im N> on Bhi tML Stl+ealgcna Oro --SO,-- HY�aN IMItlGNm --N-- 01yy55 pRgym OTHEfiWI5E NIPPOPERTES NOTICE FOLK COUNTY OF SUFFOLK © E ,w TONMOF SOUTHOLD SECTION NO O NiE Vd1NM TIE FOLIOMNG OSTRIC,S E o.�,N,mo..,r —�— .me c (21) mNo 2 F.00d�E..,. --F-- oen.,uw --8-- scT,00t s sEKER 1^N4➢ MNNTENANCEPTE TIONS-EOR Real Property Tax Service Agency v 67 (i m..,.m Ewe --_--__ 0..�..a o owae LL< --SN-- u+m 0",^nW NST— � --ABUTON OF MIT PORTION OF THE County Centel Riverhead•N y 11901 wT VIIIAGE OF Dana Sumn, tceela xo B s. .. osa '^'^'m M E �,.._...:b. - ee..o,.,.,..., d m.....w -- .<.o.�,�..e ——a—— a......,,.——^—— m ,n - - -_ PERTY-MA_ _ _ P _ _ _ __ _ :PRO P ....wa ._ _ _ _ �-.,tea..:,-.,s-'.:,; ;v..»._.::.'.:..•i..:..Q....v-:..«-e.....�..�:+.�..-a:—_ - 7fi:. .?^;4 f"ems, T'-• .y '�i:`= mss. :f -...:'•�... -'»°T'=%-.:� r '14 a. .:'y ^:�,.. r,; •„u... ..'.`"�'::.:.."^' :, �S. ,' :r' 't'... 'S y.» �'i .sv y" .,.—.,.�_..... .'t- .,....- _,.,-,. a..�s.��,.....-.�.-._..._�w....,.� -...d-........_.-:a�,'."�:.••...:....::.. i 4, s , ems, 1 Ryij -tlt4 'Ty ; vn S-C NO, Jz 08-e`9 MATCH -Z————LINE i��MATCH Z 12-20-99 ,1325.682SOUTHOLD TOWNOF ——— -------- 02-09.00 woe 56 FOR PCL NO. 35 — SEE SEC.NO. 12.3 FOR PCL.NO 04m30-01 - I 4A(c) 068-03007124 47A SEE SEC.NO. 07-0 6-14-01 0 b 07-06-01 m MILL RD. (4951 a 068 04018 4� v1 Q, 08-0"i W12-02 0317-03 rn 4.0 m 10,2 12.2 06-30m03 (u 20A(c) 7q,? 5 3A(C) Z 1716-04 11-10 0241-04 9161/ V13 07-12-04 10 15 "Ik') "0' 11-04-04 0 7.0A(C) 11-27-M Z (TOWN OFSOU7HOLD lee"" 01-03-07 )EVELOPm&JTmGffm 06-8-04-07ti 024-10 10-11-11 07-0144 nn V-111 all -3ss? 48-OA(c) 24.1 VVN10.5A(C) TO OFSOUTH 24.2 01 36 6&4A(c) O 6 0 14 OA C, 'b I TOWN OF SOUTHOLD LUU ED 37.3 49.2A (COUNTYOFSUFFOLK DEVELOPMEWRIGHTS) 7 0A(q) SAII., w z 38 12 OA (7OWNOFSOUTHOLD DEVELOPMOUMGHUS) nl 40 1 FOR PCL NO. 51 4A(c) SEE SEC.NO. SUFFOLK0860Im003 4 COUNTY 2 402 111 FOR PCL.NO. 1-OA SEE SEC.NO 086-01m003.3 427 69 GA 425 1.0A(c) FOR PCL NO. FOR PCL NO FOR PCL NO. O 426 SEE SEC.NO SEE SEC.NO- SEE SEC.NO N321,882 :��..-`91VIATC LINE 2 2A(c) 085mO2-007 O85mO2-009.2 086-01-015 —Z Z-——————— ————————————Z————————————— -----7 _Z N3211182 SEE SEC NO 085 H LINE MATCH SEES EC NO 085 LINE FOR PCL SEE SEC.NO.085 S SEC EE D. 073060021 V1 L Pm"—U. 0- E .mr -Z- Sue4mabne_9 m (21) AflEwTNNTHEfouavNoosmlcTs NOTICE COUNTY OF SUFFOLK K 11 TOWN OF SOUTHOLD SECTION NO G SO, MNTENANCE ALTERATION SALE OR Cy E E ------ ..E Real Property Tax Service Agency Y UGHT_____4j— DISTRIBUTION OF ANY PORTION OF THE County Center Riverhead,N Y 11901 073 075 VILLAGE OF 074 N _K _ av,use SUFFOLK COUNTY TAX MAP IS PROHIBITED M D 23 I—A- TZ I A(d),,12 1A Avo— vgSTEwn,E9 WTHOUT WRITTEN PERMISSION OF THE "�yi200 0 SCALE.FEET' 4M A 12 1 A(,) REAL PROPERTY TAX SERVICE AGENCY P 384 085 66 DISTRICT NO 1000 PROPERTY MAP CONVERSION DATE J.103 M14 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 at least 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 EY. 12:00 noon, Fri., 3/4/16 Re: Proposed Lot Line Modification for Robertson & Johnson SCTM#s: 1000-67-3-10 and 74-1-2 Date of Public Hearing: Monday, March 7, 2016, 4:31 p.m. Town of Southold PC/Codebook for Windows § 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-20031 Whenever the Code calls for a public hearing this section shall apply. Upon determining that an application or petition is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. Notice relating to a public hearing on an application or petition shall be provided as follows: A. Town responsibility for publication 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:, (1) The applicant or petitioner is required to erect the sign provided by the Town,which shall be prominently displayed on the premises facing each public or private street which the property involved in the application or petition abuts, giving notice of the application or petition,the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than 10 feet from the property line. The sign shall be displayed for a period of not less than seven days immediately preceding the date of the public hearing.--T-he 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. - 1 _ BONNIE J . ROBERTSON & SEVEN CATS INVESTMENTS ROBERTSON & JOHNSON LOT LINE mODIFICATION 1 000 -67 -3 - 1 0 & 74- 1 -2 Proposal to transfer 0.46 acres from SCTM#1040-74-1 -2 to SCTM#1000L73-10. SCTM#1000-61- 3-10 will increase from 0.24 acres l0 0.70 acres, and SGTM#1000-74-1-2 will decrease from 0.46 acres l0 0 acres in the R-00 Zoning District. MONDAY - MARCH 7 , 2016 - 4 : 31 P . M . PATRICIA C. MOORE ` �' Attorney at Law D C E 51020 Main Road -~�- Southold,New York 11971 FEB 0 3 2016 Tel: (631)765-4330 Fax: (631)765-4643 Southold Town Planning Board February 2, 2016 hand delivered Planning Board Town of Southold Town Hall Annex 53095 Main Road Southold, NY 11971 Re: Johnson and Bonnie Jean Robertson Re-subdivision of 1000-74-1-2 with 1000-67-3-10 (merge parcels) Dear Aly: With reference to the above and pursuant to your letter dated October 21, 2015, attached please find 6 copes of the lot line change map showing the 50' wide perpetual non-disturbance buffer landward of the freshwater wetlands on tax lot 2 (as required by the ZBA) Kindly set a public hearing at your next available date. Thank you. ttri trulyyours, cia C. Moore PCMby encls. C. Mr. eg Johnson Jennifer B. Gould Esq. Bonnie Jean Robertson MAILING ADDRESS: PLANNING BOARD MEMBERS 0 `SQUTiyOC Southold,Box 1179 11971 DONALD J.WILCENSKI ; ,`O, Chair OFFICE LOCATION: WILLIAM J.CREMERS N•., -_ Town Hall Annex PIERCE RAFFERTY ', , w �O 54375 State Route 25 JAMES H.RICH III (cor.Main Rd.&Youngs Ave.) MARTIN H.SIDOR Southold,NY Telephone:631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 21, 2015 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re; Proposed Lot Line Change for Robertson and Johnson Located on Dickerson and Henry's Lane, Peconic SCTM#: 1000-67-3-10 &1000-74-1-2 Zoning District R-40 Dear Ms. Moore.-- The oore:The Southold Town Planning Board reviewed the above-referenced application at their October 19, 2015 Work Session and found that all items except one had been submitted pursuant to Town Code and that the application would be deemed complete after a revised plan was submitted. The Board will set a public hearing for the application at the next available date after receiving 6 copies of the Lot Line Change map showing the 50' wide perpetual non- disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2, as'required by the Zoning Board of Appeals. Please note, after the application is found complete, Covenants and Restrictions will be required that state the following restrictions imposed by the Zoning Board of Appeals: 1. The use of pesticides and fertilizers are prohibited on the site. 2. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2. If you have any questions, please do not hesitate to contact this office. Very truly yours, Alyxandra Sabatino Planner MAILING ADDRESS: PLANNING BOARD MEMBERS �\,\rjF SQUryo Southold,P.O. ox 1 11971 DONALD J.WILCENSKI �O l0 Chair OFFICE LOCATION: WILLIAM J.CREMERS cis Town Hall Annex PIERCE RAFFERTY ® �O@ 54375 State Route 25 JAMES H.RICH III _<1r (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR CQ[COU01 1 Southold, NY Telephone: 631765-1938 www.southoldtowuny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 21, 2015 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Proposed Lot Line Change for Robertson and Johnson Located on Dickerson and Henry's Lane, Peconic SCTM#: 1000-67-3-10 &1000-74-1-2 Zoning District R-40 Dear Ms. Moore: The Southold Town Planning Board reviewed the above-referenced application at their October 19, 2015 Work Session and found that all items except one had been submitted pursuant to Town Code and that the application would be deemed complete after a revised plan was submitted. The Board will set a public hearing for the application at the next available date after receiving 6 copies of the Lot Line Change map showing the 50' wide perpetual non- disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2, as required by the Zoning Board of Appeals. Please note, after the application is found complete, Covenants and Restrictions will be required that state the following restrictions imposed by the Zoning Board of Appeals: 1. The use of pesticides and fertilizers are prohibited on the site. 2. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2. If you have any questions, please do not hesitate to contact this office. Very truly yours, Oa,v�_� S Alyxandra Sabatino Planner Southold Town Fianning Board Work Session -.October 1'9, 2015 - Page 2 i Project Name: McCall Wine Production Facility___ SCTM#: ; 1000-109-1-38 _ f j Location: ; 22600 NYS Route 25, ±1,800' s/w/o Alvahs Lane & NYS Route 25, Cutchogue _ Description: ; This application is for the proposed construction of a multi-level 17,100 i sq. ft. wine production and storage facility, including agricultural i equipment storage, on a 1.8 acre reserve area (SCTM#1000-109-1-38) ! attached to ±35.8 acres of farmland (SCTM#1000-116-1-3.4) with Development Rights held by Suffolk County in the AC Zoning District. j This facility will not be open to the public. Status: New Application I ' Action: Review for completeness_ Attachments: Staff Report k_Project Name: i Big Bing & Little Bing ? SCTM#: '_1000-95-1_7.2 & 8.3 j Location: 6795 Oregon Road, approximately 1,481 ft. west of Duck Pond Road, Cutchogue_ Description: This 75/75 Conservation Subdivision proposal will subdivide two R-80 f ; and AC split-zoned parcels, SCTM#1000-95-1-8.3 (54.24 acres) and j SCTM#1000-95-1-7.2 (30.49 acres), totaling 84.7 acres inclusive of 3.05 acres of unbuildable lands into 7 lots. Lots 1-6 are clustered and range in size from 0.9 acres to 4.3 acres. Lot 7 equals 70.2 acres inclusive of 66.1: acres of open space where Development Rights are proposed to be sold. This parcel includes a proposed right-of-way which equals 1.9 acres_. _ i Status: _ New Application j Action: Review for completeness. Attachments: Staff Report ---- - - - - - - - - ----- -- --- ----- ---— -- Project name_ : Robertson_& Johnson _ _ , SCTM#_1 1000-67_3-10 & 74-1-2 j Location: 55 Dickerson Street, on the corner of Dickinson Street and Third Avenue,i Peconic Description: This proposed Lot Line Change will transfer 0.46 acres from SCTM#1000-74-1-2 to SCTM#1000-67-3-10. SCTM#1000-67-3-10 will increase from 0.24 acres to 0.70 acres, and SCTM#1000-74-1-2 will decrease from 0.46 acres to 0 acres in the R-40 Zoning District. ------- ----- - --- --- -- ---- --------- ---- -------- ------------------------------ -- -- !_Status: New Application Action: Review for completeness. -- --- - - - -- - --- -- - - --- - - --- - -- -- - - - A Attachments_ Staff Report Discussion: ✓ ZBA Request for Comments re: SCTM#1000-70-2-15, 50300 NYS Rt. 25, Romanelli request to convert real estate office to contractor's business ✓ Revised Site Plan Proposal for Filipkowski Air, Inc., 41250 CR 48, Southold, SCTM#1000-59-10-5 �i Sabatino, Alyxandra K. i �A .A-S From: pcmoore@mooreattys.com O E C E � V E Sent: Friday, October 02, 2015 11:11 AM To: Sabatino,Alyxandra K. OCT 0 2 2015 Cc: Jenny Gould; greg Johnson — ] Subject: [FWD: Robertson with 7 Cats] Southold Town Attachments: Robertson c.o.s for deck and shed.pdf Planning Board Dear Aly: I am forwarding to you the co for the existing structure. The owner obtained Zoning Board approval for the location of the accessory structures. My client is selling Ms. Robertson the additional land and they would like to close as soon as possible. Please place this matter on your work session of 10/19 with the hope that the public hearing could be held in the November. Assuming that all is in order in November the deeds would be delivered shortly thereafter upon their closing on the property. Thank you. Pat PATRICIA C. MOORE physical & mailing address 51020 Main Road Southold NY 11971 tel # 631.765.4330 fax # 631.765.4643 www.mooreattys.com -------- Original Message -------- Subject: Robertson with 7 Cats From: Jennifer Gould <Iawjbg()amail.com> Date: Mon, September 28, 2015 5:23 pm To: Bonnie Robertson <dustyy189@aol.com>, rherrmannCabenconsultants.com, pat <pcmoore@mooreattys.com> Dear All, attached are copies of c.o. s for as built deck and shed issued today- 9/28/2015. Originals are in the mail to Rob Herrmann. Pat, please confirm that are ready to go back to the planning board now to have the lot line change map signed. Please give me a call before you do the new deed "merging" the two parcels. Thanks, Jenny Jennifer B. Gould, Esq. 53740 Main Rd. PO Box 988 Southold, NY 11971 Tel.: 631-765-8375 1 Town of Southold 9/28/2015 P.O.Box 1179 'H 53095 Main Rd Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 37796 Date: 9/28/2015 THIS CERTIFIES that the building SHED Location of Property: 55 Dickerson St,Peconic SCTM#: 473889 Sec/BIock/Lot: 67.-3-10 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 6/13/2014 pursuant to which Building Permit No. 39007 dated 7/1/2014 was issued,and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: "AS BUILT"ACCESSORY SHED AS APPLIED FOR The certificate is issued to Robertson,Bonnie of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED Y Aut r';'d Si{,natur st�agUFFBI k�a,.; Town of Southold 9/28/2015 s'o P.O.Box 1179 53095 Main Rd w 4& �yo�r�' Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 37795 Date: 9/28/2015 THIS CERTIFIES that the building AS BUILT DECK Location of Property: 55 Dickerson St,Peconic SCTM#: 473889 Sec/Block/Lot: 67.-3-10 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore fled in this office dated 6/13/2014 pursuant to which Building Permit No. 39007 dated 7/1/2014 was issued,and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: "AS BUILT"DECKS TO AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR The certificate is issued to Robertson,Bonnie of the aforesaid building. SU11WOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED Au o ed /8naulurt/ Sabatino, Alyxandra K. From: Sabatino,Alyxandra K. Sent: Wednesday, March 19, 2014 4:12 PM To: 'betsy@mooreattys.com' Cc: 'pat'; 'margaret'; 'Jennifer Gould'; 'Bonnie Robertson'; 'rherrmann@enconsultants.com' Subject: RE:johnson robertson lot line change Good Afternoon Betsy, As per the letter sent to your office on December 5, 2012 the Planning Board will review the application for completeness once all Certificates of Occupancy have been submitted to the Planning Department. If you have any questions or would like further information, please let me know. Thanks, Aly Alyxandra Sabatino Planner,Town of Southold Phone:631-765-1938 Email:A]Vxandra.Sabatino(@town.southold.nv.us From: Sabatino, Alyxandra K. Sent: Monday, March 17, 2014 9:57 AM To: betsy mooreattys.com Cc: pat; margaret; Jennifer Gould; Bonnie Robertson; rherrmannObenconsultants.com Subject: RE: johnson robertson lot line change Good Morning Betsy, We have reviewed the mail log and the file for Robertson and Johnson and it looks as though we have not received this letter.The last correspondence in our file is the ZBA approval submitted on February 4t" . I have now included the letter in our file for review. If you have any questions, please let me know. Thanks, Aly Alyxandra Sabatino Planner,Town of Southold Phone:631-765-1938 Email:Alvxandra.Sabatino@town.southold.nv.us From: betsy(?bmooreattys.com [mailto:betsy@mooreattys.com] Sent: Friday, March 14, 2014 12:30 PM To: Sabatino, Alyxandra K. Cc: pat; margaret; Jennifer Gould; Bonnie Robertson; rherrmann@enconsultants.com Subject: johnson robertson lot line change Aly. please see attached letter we submitted last month. Can you let us know if the Board has reviewed? thanks. 1 Betsy Perkins LA Moore Law Offices William 0. Moore, Esq. 631.765.4663 Patricia C. Moore, Esq. 631.765.4330 mailing & physical address: 51020 Main Road Southold NY 11971 fax number for both 631.765.4643 www.mooreattys.com 2 PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold,New York 11971 Tel:(63 1)765-4330 Fax:(631)765-4643 February 19, 2014 Planning Board Town of Southold Town Hall Annex !', MAR 7 2WA 53095 Main Road, P.O.Box 1179 Southold, NY 11971 Planni, Re: Seven Cats Investments, LLC and Bonnie Jean Robertson Re-subdivision of 1000-74-1-2 with 1000-67-3-10 (merge parcels) Dear Chairman Wilcenski and Board: Mr. Herrmann is obtaining from the Trustees a permit at the March meeting in order to obtain the c.o.'s for the deck built in 1980's and the shed built in 2005. All structures received variances and are eligible to obtain certificates of occupancy. We would respectfully request that the matter be reviewed and approved since the owners have been waiting over one year to close title on the properties. Very truly yours, Patricia C. Moore encis. Sabatino, AI xandra K. From: betsy@mooreattys.com Sent: Tuesday, February 04, 20141:03 PM To: Sabatino,Alyxandra K. Cc: pat Subject: proposed lot line change; robertson &johnson Attachments: Johnson robertson zba approval.pdf hi, Aly. attached is the ZBA approval received last month. Please pull the file and advise what else you need from us. thanks! Betsy Perkins LA Moore Law Offices William b. Moore, Esq. 631.765.4663 Patricia C. Moore, Esq. 631.765.4330 mailing & physical address: b �� Q14 51020 Main Road FEB Southold NY 11971 fax number for both n�ULI 631.765.4643 www.mooreattys.corn i 1 BOARD MEMBERS �r3 f soar Southold Town Hall Leslie Kanes Weisman,Chairperson �O� ��{� 53095 Main Road•P.O.Box 1179 Eric Dantes Southold,NY 11971-0959 Office Location; Gerard P.Goehringer en Town Annex/First Floor,Capital One Batik George Horning © �► �� 54375 Main Road(at Youngs Avenue) Ken Schneider ��`�'� � Southold,NY 11971 http://southoldtom,n.northfork.net RC VE ZONING BOARD OF APPFAI.S 4- '11.OM N OF SOl<J'd'I:IOLD 4SOUhold 2 3 201 Tel.(631!)765-1809•Fax(631)765-9064 Town Clerk FINDINGS,DELIBERATIONS AND DETERMINATION MEETING OF DECEMBER 19,2013 ZBA FILE:6701 NAME OF APPLICANT: Bonnie Jean Robertson PROPERTY LOCATION: 55 Dickerson St,Peconic,NY SCTM# 1000-67-03-10 and 1000-74-01-02 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions,without further steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated November 4, 2013, stating that this application is considered a matter for:local determination as there appears to be no significant county-wide or inter-community impact. LWRP DETERMINATION: This application was referred for review under Chapter 268, Waterfront Consistency review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. The LWRP Coordinator issued a recommendation dated November 26, 2013. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the. records available to us, it is our recommendation that the proposed action for the lot merger is CONSISTENT with LWRP policy standards and is therefore CONSISTENT with the LWRP,and the non-conforming rear yard setback and shed location are INCONSISTENT with LWRP policy standards and therefore are INCONSISTENT with the LWRP.The subject inconsistencies will be mitigated by the"Conditions"written in this appeal,therefore making it CONSISTENT with the LWRP. PROPERTY FACTS/DESCRIPTION: Parcel I —Improved with a one story framed dwelling with attached decks and two accessory sheds, It contains 10,349 square feet and is non-conforming located in the R40 zone district. It has 95.28 feet of frontage on Dickinson Street, 115.02 feet on Third Avenue(not open),92.28 feet on the southern property line and 115.00 feet along the western property line. Parcel 2—Is a vacant non-conforming parcel with 20,000 square feet located in the R40 zone district. It has 100.00 feet of frontage on Henry's Lane, 200.00 feet along the western property line, 100.00 feet along northern property line and 200.00 feet along the eastern property line as shown on the survey dated August 8,2011 revised July H,2013 prepared by John C.Ehlers,LS. BASIS OF APPLICATION:Request for Variances from Article III Code Section 280-18,Article XXIII Code Section 124 and Article III Code Section 280-15 and the Building Inspector's March 1,2013,amended and renewed August 22,2013,amended October 8,2013 Notice of Disapproval based on an application for building permit for"as built"additions/alterations to existing single family dwelling and`as built'accessory structure and Page 2 of 4—December 19,2013 ZBA#6701—Robertson SCTM#1000-67-3-10&74-1-2 combining two lots,at; l)proposed combining of two lots at less than the minimum lot size of 40,000 square feet, 2)additions/alterations to dwelling at less than the code required minimum rear yard setback of 50 feet,3)`as built' accessory shed in a location other than the code required rear yard. RELIEF REQUESTED: The applicant requests"variances to: l)merge two non-conforming size parcels which will result in a single parcel being 30,349 square feet where the code requires a minimum of 40,000 square feet, 2) maintain an as-built deck addition having a rear yard setback of 10 feet where the code requires a minimum of 50 feet and,3)maintain an accessory shed in a front yard,where the code requires a rear yard location.All as shown on the survey entitled"Re-Subdivision Map"prepared by John C.Ehlers,L.S.dated Aug. 8,2011,last revised July 11,2013. ADDITIONAL INFORMATION: At the public hearing, the applicant's agent submitted a letter dated May 8, 2012 from Suffolk County Department of Health Services, Office of Wastewater Management stating that the applicant's proposed lot merger does not require an application to their department.A second letter from the NYS Department of Environmental Conservation dated March 9, 2011 stating that they conducted a site inspection of the subject property and confirmed that the applicant's as built decks and shed are within the adjacent area to a NYS regulated freshwater wetland, and that they were constructed without obtaining permits from their agency. However,they will not pursue these violations and all structures can remain in place. FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on December 5,2013 at which time written and oral evidence were presented. Based upon all testimony,documentation,personal inspection of the property and surrounding neighborhood,and other evidence,the Zoning Board finds the following facts to be true and relevant and makes the following findings: 1. Town.Law§267- (3)(b)(1). Grant of the variances will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The granting of the variance for insufficient lot size, upon merging the subject parcels, will have no effect on the character of the neighborhood.The parcels will simply be combined where they are now separate.The granting of a variance for the insufficient rear yard setback of the as- built deck would not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The subject as-built deck is at the first floor,open to the sky, and is purported to have been there since prior to 1988 without evidence of negative impact to the surrounding properties. The granting of a variance for maintaining the as-built shed in a front yard will not produce an undesirable change to the character of the neighborhood.The subject as-built shed appears in the architectural side and rear yard of the improved parcel and does not present a visual obstruction to the unimproved(not open)Third Avenue paper road or nearby properties. 2. Town Law§267-b(3)(b,)(2). The benefit sought by the applicant for an insufficient lot size variance cannot be achieved by some method,feasible for the applicant to pursue,other than an area variance.The two subject parcels exist with their fixed areas which,when merged,cannot be increased to 40,000 square feet. The benefit sought by the applicant for an insufficient rear yard setback to the as-built deck cannot be achieved by some method feasible for the applicant to pursue, other than an area variance. The entire as-built deck exists in a non-conforming rear yard location and services the dwelling with ingress and egress in two locations.To remove the as-built deck would not be feasible.The benefit sought by the applicant to maintain the as-built shed in a front yard can be achieved by some method, feasible for the applicant to pursue, other than an area variance. The applicant can relocate the as- built shed to a more conforming location upon the execution of the proposed merger. 3. Town Law &267-b(3)(b)(3). The variance granted herein for insufficient area, upon the merger of the subject parcels, is mathematically substantial, representing 24% relief from the code. However, the variance relief will permit the creation of a more code conforming parcel with respect to area.The variance granted herein for a rear yard setback to the as-built deck, is mathematically substantial, representing 80% relief from the code. However, the subject rear yard is created by an unimproved(not open)paper road which terminates along the same bearings as the southerly property line of the Tax lot#10. The functioning and architectural front yard is Dickerson St.The page 3 of 4 December d9,2013 ZBAR6701—Robertson SCS T-\491000-67-3-10&74-1-2 variance requested herein for an as-built shed located in the front yard created by Third Ave is mathematically substantial,representing 100%relief from the code. However, this subject front yard is created by an unimproved (not open)paper road which terminates along the same bearings as the southerly property line of the Tax lot#10. 4. Town Law &267-b(3)(b)(4LNo evidence has been submitted to suggest that a variance in this residential community will have an adverse impact on the physical or environmental conditions in the neighborhood. The applicant must comply with Chapter 236 of the Town's Storm Water Management Code. 5. Town Law $267-b(3)fbl(5). The difficulty has not been self-created with respect to the requested variance for lot area relief. The subject parcels exist with their respective areas and their merger does not meet the code requirement of a minimum of 40,000 square feet, With respect to the request for a rear yard setback to the as-built deck and locating an as-built shed in a front yard,the applicant purchased the parcel after the Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of purchase. 6. Town Law 6267-b. brant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefits of 1)merging of two adjoining parcels at less than the required 40,000 square feet, 2)maintaining an as-built deck at a 10 foot rear yard setback with respect to Third Avenue and 3)maintaining an as-built shed in a front yard, with respect to Third Avenue, while preserving and protecting the character of the neighborhood and the health,safety and welfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New fork Town Law 267-B, motion was offered by Member Schneider, seconded by Member Goehringer, and duly carried,to GRANT the variances as applied for,and shown on the survey entitled"Re-Subdivision Map"prepared by John C. Ehlers,L.S.dated Aug. 8,2011,last revised July 11,2013. CONDITIONS: 1. The use of pesticides and fertilizers are prohibited on the site. 2. Install a 50 foot wide perpetual Non-Disturbance buffer landward of the freshwater wetlands on Tax lot# 74-1-2. 3. Applicant must obtain a lot line modification from Southold Town Planning Board. 4. The applicant shall submit to the Zoning board of Appeals an updated survey showing the buffer described in Condition 112, That the above conditions be written into the Building Inspector's Certificate of Occupancy, when issued Any deviation from the survey,site plan and/or architectural drawings cited in this decision will result.in delays and/or a possible denial by the Building Department of a building permi4 and may require a new application and public hearing before the Zoning Board of Appeals. Any deviation from the variance(s) granted herein as shown on the architectural drawings, site plan andlor survey cited above, such as alterations, extensions, or demolitions, are not authorized under this application when involving nonconformities under the zoning code. This action does not authorize or condone any current or future use,setback or other feature of the subjectproperty that may violate the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. Page 4 of 4—December 19,2013 ZBA46701—Robertson SCTMN 100067-3-10&74-1-2 The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity, Vote of the Board.- Ayes:Members Weisman(Chairperson),Goehringer,Horning,Schneider,Danies.This Resolution was duly adopted(S- 0). L, 14-U Leslie Kanes Weisman,Chairperson Approved for filing/4 /,U /2013 MAILING ADDRESS: PLANNING BOARD MEMBV—'-Z P.O.Box 1179 DONALD J.WILCENSIU Vtl``OF So�ryo Southold,NY 11971 Chair �� lQ OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G 54375 State Route 25 JAMES H.RICH III (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR 0�'.COUff N'� Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE' TOWN OF SOUTHOLD MEMORANDUM � E C C �j_ V r To: Leslie Weisman, ZBA Chairperson DEC � �2013 Members of the Zoning Board of Appeals p Sout'iold down From: Heather Lanza, AICP, Town Planning Director Planning Board Date: December 17, 2013 Re: Request for Comments for Robertson SCTM#1000-67-3-10 & SCTM#1000-74-1-1 & 2, ZBA# 6701 Thank you for the opportunity to review this application. In response to your question if the Zoning Board approves the merger of lot numbers 67-3-10 and 74-1-2, would the applicant be required to apply to the Planning Board for a subdivision?"we offer the following: If it is the case that SCTM# 1000-74-1-1 and SCTM# 1000-74-1-2 are merged lots, and if they are not eligible for a waiver of merger, the property owners must apply to the Planning Board.for a subdivision to create two separate lots (if they are first granted a lot area variance from the ZBA). This is the procedure that has been followed in the past for unmerging lots. If the goal in this case is to merge lots SCTM# 1000-74-1-1 and SCTM# 1000- 67-3-10, this could be accomplished through a re-subdivision (aka lot line modification). The property owners could apply to the Planning Board to move the existing lot line from between Lots 74-1-1 and 67-3-10 to re-establish the lot line between 74-1-1 and 74-1-2 (which technically has disappeared as a result if those two lots have merged). This would require a lot,area variance for the final lot area of the new lot to be created. Finally, Planning has concerns regarding the extensive wetlands found on lot 74-1-1, and future uses of this parcel. Please contact the Planning Department with any questions. A t y ��44m BOARD MEMBERSOF S0U Southold Town Hall . Leslie Kanes Weisman,Chairperson �o�� ryol0 53095 Main Road•P.O.Box 117 f, Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P.Goehringer CP Town Annex/First Floor,Capital One Bank George Horning • OQ 54375 Main Road(at Youngs Avenue) Ken Schneider Ol�'C�� ��v Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809 •Fax(631)765-9064 MEMO E C E VE DEC��2013 Date: December 10, 2013 -�_a- rC'.!iii� 7!itYi� r✓f_uifl!Ily fit"!G To: Allie Sabatino �`��-_- -- Re: Robertson ZBA File #6701 The Zoning Board of Appeals held a Public Meeting on the above noted application and it was closed subject to comments from the Planning Board regarding the merger. The subject vacant lot SCTM#1000-74-1-2 was merged to SCTM#1000-74-1-1, which is a conforming lot and was sold to a new owner. The subject improved lot to be merged with the vacant lot is SCTM#1000-67-3-10. Since the conforming lot was sold,the new owner would have to be willing to be party to the subdivision or lot area variance for the vacant lot#74-1-2. If the Zoning Board approves the merger of lot numbers 67-3-10 and 74-1-2, would the applicant be required to apply to the Planning Board for a subdivision? -3 9,9/ ZA` �3 121 , 12q, -1 - 3 k I �' ,'� �� ,p•r3 . pyo •� , �/ `'J ! ',�6'~j•�-.'-��; / _ <<:i��l . �oma' �., "p °=_,�!'r:,:. IT VS'. � ;'i� ♦.F}'."f�a a of,�� N-.iMy.1'•�,�r`�r'a � J � � ``� J -,»> `�', m t�`,d?t � 'r`f�J'!oT1,;�5�'",~�,;k•�i: '-f 0 .� - AYY - `h}, - 3. �'�: x.r'N' ra� .�.•:=t.' ��•tieyf2'ir'i!• 6.... '}•-•:��a zh,J � `$: .= �V di ? �.I�L'w4.,-t^' '• '�{z�'ytjr:..►:'i?.l�.S�^`J,�'i�•'.0-.•. - '` � _ '.o, �r 2�r ji3.�.-��, �3;; ae `x'=;V",.rT• `` ! ;'' %r?*`n»+�' �j � , t 2'lot cv [. \•. CO �.• t� _ '-_ ?`s'�`'v..}Eft s1 ->•S:'F Sfi„,>.�„-;.,i^�F .i s.;:}{a,,' -"moo•� Ey - �jr � _`�' :y`, Mx q :�,...,d' - x' 2�',q,.�. .r�• �� ,t-�qa Y*,x;;: 4h,.�u'�� �'= O s`: _ ,•.,,`__'ti '�`.ry-c'��w�, �.'�a tv}��%~ _ •�.,,'.'-�•;`�rl,%:�.J',. :,rte,;. ,� �. .. _ i,�,�F.i(_,i ii,c�`}y2Xl�PP�4r S� Q ��.�, .f �y?,r�V.y �i3` t5 i+•S:� '_`. /y 98 .,r+ .'. � -��.�.�..n�'•J`��� ��•`t'•��• �a:�"`_;�.�of ,A� ':.'1,�,?-`fit' �,. �. `r_�!'a'Y�'� . "`-_ `;,c:, _ :tF'.%Fa, ��y�,�n'�Y'',�?��$^°�."s��n J :ay, r,n tti..r -;.••L°. �,r.9, ^� rCC Q•. 4 �ct� y_.. i:• S�;• t i _�u�3a•_ ,y�:!; \ -2t 3 ::;4Y •'F 3; F. il',';,i t{}i p ;t. l • „ds''h',`c�"��.° �;gid *� `s• . e;:��,:s•`� ��,, -l;' ,+,• -� Rj \ 1SS �,�y'i�,-�yq��_ �'�'Gin e4A� r'i ��•.r,F^l'�, ''.�!w."": , V � Hen _' .•��, n=� '`"�� ,. ,�, r�2 OF :M CJ, LS 22 crj 80 40 0 Feet 10/08/2013 10:55 63176E Id ZONINGBb0*APF=—'-S PAGE 01/01 FORM NO, 3 TOWN OF SOUTI. Oj D REOEIVED BUff-DING DEPARTMENT OCT 7 2013 SOUTHOLD, N.Y- NOTICE, OF DISAPPROVAL BOARD OF APPEALS DATE: March 1, 2013 AMENDED&RENEWED:August 22,2013 AMENDER: October 8,2013 TO: lin-Consultants (Robertson) 1319 North Sea Road Southampton, NX 11968 Please take notice that your application dated• Febru ry 21 2013 and amen October&2013 ded on August 1 2013 and For permit for"as built"additions all'eratiorls gind n'r-I lxssory structures as well as"combining"two lata at Location of property: 55 Dickinson Street Pecon•ie,NX t County Tax Map No. 1000 -Section 67 Block 3 Lot 10 &Section.74 'Block 1 Lot Z Is returned herewith and disapproved on the following grounds: The lot creation is not ermitted pursuant to Article III Section 280-18 which states, "No building or prcttt_ises shall be used and no Uuildin or art thdreof shall-be erected or altered in the Low-DcnsibLg 2gdent g R-40 District unless the same conforms to the requirements of the Faulk Schedule and of the Nrki-nev Schedule,with the same force and effect as if such re )arsons were set forth herein in full. Althou h the ro osed mer er will make an existing non-COJI 19 parcel 10 349 Square feet)more confornmina[30.349 square C-1 Bulk Sclxcdule re wires a minimum lot size of 40 000 Square feet. Int addition, the"as built"construction is not perrxliM-pursuant to Article XXM Section 2$0-124 which states that, on lots measuring less between 20,000 and 39,999 square feet in total size. the mi-niMu-m rear yard setback is 50 feet. The existin "as built"construction additions and alterations to dwellin notes a 10 foot rear Yard setback.. Iii addition the"as built"access o structures arc not permitted pursuant to Article IV Section 280-19,which states' - "Ac::essory buildin , sball be subject to the same requirctnents as 2$0-15 of the A cultural Conservation District,"which states: "In the Agricultural-Conservation Iaistrict and I.ow�Densit Residential R-80 R-]20 R-200 and 8-400 Districts accesso buildiu aid^" s and structures or other acqqqqnvv uses sbalI be located in the rc uired rear One othe"as bui,(t"�tccessoiyslieds(#1)is located in the frons;�•ar _ Cc:rale,z13A Authorized Signature nrs•�vcr3�v�T--r^J-•1•aarc-cr�natc;vivciN--ir�c� -�rvanyc.--tcryuny - „�"�""�`"`"'°L'""" iF.ile', Edit'.View: Tflolbar Window -Help L__J -_ - 14 ►1 . - �:u W12 ® �h i- 4 � f., 0 �.91 8 `� .' 174--1-1 _ X 473889 Southold Active "RIS 1 ',School:. "Southold'Schoo gRadich,Keith Roll Year:,2014;[Next Yr Res vac land, ,',, • Land AV 1.040 (2870' Hen s Ln- Land Siae:: - TotalAV, 1,000 ry', 0::96.acres � Parcel 74.-1-1,' Sale' �Additional Sales Info/Attor ey lnfo `Owner{s)'n, Historyi i. ra":u Assessment Condition Codes: .B View Carid Codes` - p { Deed-Date: 03�17j2009 Sale Type: � 1.. Land Only-- Cj Description,` .. ( t - �irrmer{s) Deed Book: ° 1'2583 Deed.T e; Vii`Irr+ages Deed Page: Sales Status.. •T--' sm Tra ,enitted• i,-`cj Gis DO1(Con#ractDate:' :' 00 D000 - Site,(1)Res tCofrections Data, (' 5ale'Date: 11(17/2008 Verify G7`i .Sale06 07113 - •L ;-Site(1)ResI Date Lsist Ph Ins . 00'DO D00 Condition code s t- D Sa1e11I17I08_ , FullSale Price r � # .SaleaDate .V -Site(1),Res . Iale-Price or Personal Property j1`°�; f; { �`. i Personal Prop:,,. p ` (Net Sale Price; 1...°� Rar°Excluded:`Not Re'sidentiah a ,.. I Valuation Usable. Cod Excluded.Yes - ', I No:Parcels ,X'__ OF 'Part.of aFarcel: •Arms Length No Current Owner{s); u Sale Date: • n i Prior Owners ySet_ien Cats Investments L,' 11/17/2008,` �' LastName.° . 'First°Name: MI. JrSr°ect • ( ,. °� {- b - -....e.. ` i� ...w-+w...._'.ql ✓�+. «..:,.--u+- dl .,....w^�5.�.+- I. ' I a r ��s�-• . 1 :...s. -.+i-m"m...'..- °* .. � .r. .,..:..�'-�---•- a f L...M,„w._.'.�... -+=.°..' '( ,. v _ _..b..u_J _ ,.._m..�.•.-eY_+'••.�" .... ' Prints the screen .�t •-;.� ,. � \� r Awl •��� •{I�.•J` p �.rf"•i .. �Y���' OM1. �r /.., "l -. �" nr��vice�evet-r__mate v�.+uotc•;vuu}1--2sw evasrtc--tr�yureys.� _. _,. .... _,„. _ _ . . .✓� ...___._._, N_., .-_,y File Edit View Toolbar' Window Help E- _. _I _- . ! A73809 Southold Active R/S:1x School: Southold Schoa Radish,Keith m" Roll Year 2014 Next Yr Res vac land Land`AM 1,000 2870 Henrys Ln Land Size:0'96 acres Total AV: 1,000 tj.Parcel74-1-1 saleTAddition al Sale sInfo/Attorneylnfa. M Owners) History 1 , L i Assessment ;kCondition Godes: �i WView Cond Codes _ i Spec Dist(s) Description .iDeed �jC6/28J201T „ Safe Type: 1 Land Only-_ „ ; {; Li Deed Book' 2734 _ Deed"Typ'e: µ u 'Images , Deed Page:, #660 — ; Sales Status: T_ "Transmitted" Ln Gis ,I ContractDate: 00/00/0000 Corrections Data Site(1)Res I i ..�Sale06/07J13" Sale Date:, Verify: �06J07/2013 _ I 4. D -Site(1)Res- l;Date Last Phy Insp: 00,00/0000 J; Condition Code ,' i ,E�l C-j Sale11/1 7/08Full Sala Pnce: 115 OOU i Sale Date ' F ff u -Sita(1)Res ;:I Sale Price or Personal Property ; I {Personal Prop. - _ rv ) E iNet Sale Price: 115,000 Rar Excluded- Not Residential "Valuation Usable' Cod Excluded.Na l 1 1 No.Parcels• "F__1,'OR Part of a Parcel: 1- Arms Length. Yes s; Currant 0wner(s):" Sale Date: Prior Owners: Keith Radish 06/07/201'3 Last Name: . _ First Name: MI: ,Jr,Sr,ecfl { i E Barbara,Radich 06/07/2013 , ISeven Cats lnves� G; ~•��� . 5 Prints the screen �— �; e -r o vr?rut r-r-raa1c-VVU0cc;vrvu}r--uryt _. . ._ __.._ __ ___ _. _ I L.._.._ _ ...___ - -."._-- -_-._ _ 11 ._,., __i I.__._. .- __._. ._ ___._ File Edit Vievi Toolbar Window Help _. _._ 74.1-2 1473869 Southold Active _NS:1 - School: Southold Schoo 'Seven Cats Invstmnts'LLC Roll Year, 2014 Next Yr Res vac land Land AV: 500 '2730 Henrys Ln Land Size:0.46 acres 'Total AV- 500 � Parcel 74-1-2 Sale Additional Sales'Info/Attorney Info Owners) - - E"History . - 'Cj Assessment Condition Codes: FB N~ t 3 View Cond Codes I ` SpecDist(s) Deed Date: 03/17 12 009 Sale Type: 1__Lsnd O_nly_ Ems:; Description -- - - s Owher(s) Dead Book: X12501 _3 Deed Type: E 1" Images Deed Page: J46 _ P Sales Status. Transmitted . ry _j GisSite(1)Res ?'ContractDate' 0010010000Cj l_ Corrections Data �. _ I Sale11/17/08 !iSale Date: 1111712008' Verify. u -Site(1)Res ;)Date Last Phy Ins p: 001 0010000,_ .s Condition Code i E `Full Sale Price: 1 —__ Sala Date F j, Personal Prop: _ !- Sale Price or-Personal Property !!Net Sale Price: 1 RarExcluded• Not Residential i E 3aluation Usable: Cod Excluded:YesIV _ 3, No.Parcels:- 1!:OR Part of a Parcel: F7 Arms Length:, No " Cud "rrent'Owner(s)• Sale Date: is Prior Owners- vestments L 1'1{1712008 LastName:. - First Name: fvll• Jr,Sr,Ect� j E ? (Iohnson r. _ i I r Prints the screen J� i. �i rj-q�,.�... P - �,-�..�,;.,� ,. ,,i - •- M1y l i�': .t'4 w 1$ $ r� .�r.i'-q{ g _ .. � =' TOWN'OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, NY BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) Permit #: 37956 Dat 4/19/2013 V Permission is hereby granted to: Seven Cats Invstmnts LLC S Pr-l 0 3007 Ave F o S Holmes Beach, FL 34217 To: Construction of a new single family dwelling as applied for per NYS DEC and Southold Town Trustee Approvals. At premises located at: 2870 Henrys Ln, Peconic SCTM # 473889 -Sec/Block/Lot# 74.-1 A Pursuant to application dated 4/9/2013 and approved by the Building Inspector: To expire on 10/19/2014. Fees: SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $1,083.20 CO-NEW DWELLING $50.00 Total: $1,133.20 Building Inspector cy�w-.nr��vc3vrr-r--i-�aec v�uatc;'vEtru�.r-•xc�yJ I ae �c'-scc cap¢ _...._, ..._.,_.._._._-.. -. ._-,_-. --- __.._>__ .,.___..__�_____ ... _._ - . ;Fife Edit View Toolbar Window Help 1{,fl wiz ® Q R� Id 1 / ►I oo' Q L1 _ __ _ 167.-3-10 .__. '`473889 ySouthold Active RJS,1 School: Southold Schoo :Robertson,,Bonnie J Roll Year 2014'lNextYr Seasonal-ries LandAV..500 i ?5,5 Dickerson St Land Size:0.24 acres Total AV 1,900 ._�j Parcel 67.-3-10 Sale ;AdditianafSales Info%Attorney Info'v _ Owner(s) { Eli'History . 'A u Assessment jCondWon Codes: J View Cond Codes I I Deedmate: 08111/2005' !' Sale e: 3 Land Buildin _,d " .� Description SlT 3 yp Owners !Deed Book* 12403 Deed Type: ( ) _ — _ '; Images, j,Deed'Pege: 11,14, _ I Sales Status: (T Transmitted Gis Contract D°ate 00/00{0000? Corrections Data ,+ C~ Site(1)Res --__' .Ip Sale30105 �'Sele Date: 10 6/30/2005 _.' Verify: 0 '' Cj -Site(1)Res . /bate Last Phy Insp:rW/OOJ0000 _ Condition Code. Iii Full Sale Price: . 9 000 ', Sale Date Personal Prop. Sale Price or Personal Property ' - _._ ' I;Net Sale Price: 429,000---__' Rar Excluded: No ? {,Valuation Usable; rr Cod Excluded:No d 'No,Parcels: (- �1.OR Part a Parcel: F' Arms Length: Yes Current Owner(s): Sale Date: , Prior Owners. E j ' i, Bonnie J Robertson 06/3012005 ,E LastNeme: FirstClame: �_Ml: Jr,Sr,ectl, f ;Johnson Barbara E 4 t - 5 . 7 ' Y j . P Prints the screen PLANNING BOARD MEMMAILING ADDRESS:BERS �F SCUT P.O.Box 1179 DONALD J.WILCENSKI �O�`` y�l® Southold, NY 11971 Chair WILLIAM J.CREMERS OFFICE LOCATION: Town Hall Annex KENNETH L.EDWARDS �' � JAMES H.RICH III 5375 State Route 25 ® O MARTIN H.SIDOR Oly � (cor.Main Rd.&Youngs Ave.) Southold,NY Telephone: 631765-1938 Fax:631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD December 5, 2012 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Proposed Lot Line Change for Robertson and Johnson Located on Dickerson and Henry's Lane, Peconic SCTM#: 1000-67-3-10 &1000-74-1-2 Zoning District R-40 Dear Ms. Moore: The Planning Board has reviewed the above-referenced application at their December 3, 2012 Work Session and has found the application incomplete. Please submit all required Certificates of Occupancy (COs) for the above- referenced properties. Once all COs have been submitted to the Planning Department, the Planning Board will review the application at their next available Work Session. If you have any questions, please do not hesitate to contact this office. Very truly yours, Alyxandra Sabatino Planner WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, December 3, 2012 2:30 p.m. Executive Board Room, Town Hall Annex 2:30 p.m. Applications � Project name: -� Bayberry Estates i SCTM#: � 1000-55-6-35, 55-6-36, i --- --- -- - - -- _ ___ -- __-- - - ' ; 56,1-1-- --- - - _ Location: I on the west side of Laurel Avenue, approximately 150 feet south of Yennecott Drive in Southold } Description: 1 This proposal is for a Standard Subdivision of a 50 acre parcel into 18 lots and two (2) open space parcels where the lots range in size from 28,235 s.f. to 36,400 s.f., with the open space parcels totaling 35 acres, _--_ excluding the wetlands in the R-80 Zoning District__ -- _ Conditional � Prelimina A _roval YPp _ Action: } Review_ referral responses. _- , Attachments: Staff Report _ Project name: Maaratooka North, LLC _ -_� j SCTM#_ 1 1000-115-2_-6 _Location: 17405_NYS_Route_25, Mattituck___ Description: -� This proposed Open Development Area (ODA) will create a development; p p p area of 4.5 acres in a 22.5-acre parcel with the future potential to be i subdivided into a maximum of 3 residential lots and one 18-acre protected farmland parcel in the AC Zoning District I Status: -A- cion: --- --- --- �'-R-e—viiwn_g------&----R_---and-re--v---is-e-d---m---a--s--- ---- --------- ------- ----- _ i� - --- -- -— -- ------ -- --- ; Attachments_ ' Staff Report _ ------ i Project name_— _ Robertson & Johnson ! SCTM#: ; 1000-67-3-10 Location:_ _ 155 Dickerson_Street,_Peconic Description: --� This proposed Lot Line Change will transfer 0.46 acres from - SCTM#1000-74-1-2 to SCTM#1000-67-3-10. SCTM#1000-67-3-10 will increase from 0.24 acres to 0.70 acres, and SCTM#1000-74-1-2 will decrease from 0.46 acres to_0 acres in the R-40 Zoning District._ i i Status: New Application - - �Action: Review for completeness. _Attachments: -----�_Staff Report --------- - — - --- - - - ---- ' Project name: _ _ TI IlAill Creek Inn & I-arina _ _], SCTM#: 1000_56-7-2 Location: 64300 NYS Route 25, on south side of Rt. 25, 424' west of Dolphin Drive, ' I Greenport Description: I This site plan is for the proposed 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 parcel in the M-II Zoning Districts - - ------------------ Status: __Pending - Action s Review referrals. Attachments: ► Staff Report Southold Town Plai u n,ici Board Work Session- Page Two-December 3 2012 oject name: ! Mullen ealty, LP TM#: ; 1000-62-3-11 & 12 Lo ation: i 40 & 120 ottage Place, s/e c er Cottage Place & NYS Rt. 25, Southold Descn tion: This amende site n is for a propose arking area of 14 stalls for employees a ver-flow customer parkin on a 7,294 sgfft:parcel in _ __j the Gen_ _ Busin ss (B) Zoning District. I Status:_-- ----! Pe-- --- -- - -- -- - - - - --- -- - ---- -- -- - - i Action: _ Rew revised sit_e_ p n. _ ----- — - -------- -- ----- -- ! Attachments: _ _ I Staff Report__j_____ Discussion: ■ Pre-submission onfere a re: SCTM#100 27-1-3, Pro sed Stan rd Subdivision ■ Ovsianik Cha a of a Request, SCTM#1 0-9 2-16.5 -Amended Boundary Line Alteratio Survey ■ Local Law re: Amendmeis o C ter 280, Zoning, in co ection with Use Regulations within LIO and L oning Districts Executive Session: Matters of Litigatio �Lr l 1`I� Submission Without a Cover Letter Sender: fa- Subject: JUVAtw(n Lai Ur%-e I .ho ['ae SCTM#: 1000 - p,A G7 + 4 cock ^ 7L¢— Date: ll wl l[ D� Comments: (�ke-eCk NOV 1 5 2012 l i 1 i /� r....w1 r o T , ,.nm nnn nr. ..n p.b,., .rtn. ... .......... . . u.w.., . ..•wm..DIAL ' i r n jCONSULT YOUR LAWYER MORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD M USED•Y LAWYERS ONLY,. LIBER 7495,pAce299 THIS INDENTURE,made the 6th day of September ,nmcteen hundred and seventy-three, BBMMM ANDRES CARRIL, residing at 190 Fair Haven Drive, Jericho, --` New York, and ADOLFO CARRIL, residing at 725 Gran Kaymen Way, Apollo Beach, Florida, /t party of the first part,and JOSE GARRIDO and JOSEPHINE GARRIDO, his wife, both residing at 64-45 212th Street,, Bayside', New York, party of the second part, ' WfI'NESSM,that the party of the first part,in consideration of One and 00/100 . . . . . . . . . . . . . . ($1.00) . . . . . . . . . . . . .dollars( lawful money of the United States, paid i by the party of the second part,does hereby grant and release unto the party of the second part, the heirs or 0 successors and assigns of the party of the second part forever, Cp ALL that attain plot,piece or parcel of land,with the buildings and Improvements thereon erected, situate, lying and being Wxft at Peconic, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point marked by an iron pipe set on the westerly a ^I t or southwesterly terminus of a private road known as Third Avenue ff f� W as shown on a certain map entitled "Map No. 2 of Peconic Shores" a (which point is South 54 degrees 52 minutes 40 seconds East, a distance of 524.41 feet from a point marked by a monument at the southeasterly corner of land of Nelson Axien as described in a certain deed from Henry J. Smith to Frederick L. Hehn dated September 3, 1946 and recorded in the Suffolk County Clerk's Offi.ce�.�,- on November 4, 1946 in Liber 2644 of Deeds at page 310); running thence along land conveyed or about to be conveyed to William Blackham and Eileen Blackham, his wife, South 35 degrees 07 minutes E 20 seconds West, a distance of 200.0 feet to a point marked by an iron pipe and land of Hehn; running thence along said land of Hehn, North 54 degrees 52 minutes 40 seconds West, a distance of 100.0 feet to a point marked by an iron pipe; running thence along other land of Jose Garrido and Josephine Garrido, his wife, North 35 degrees 07 minutes 20 seconds East, a distance of 200.0 feet to a point marked by an iron pipe; running thence partly along land of Carril and partly along Third Avenue, South 54 degrees 52 minutes 40 seconds East, a distance of 100.0 feet to the point or place of BEGINNING. `• BEIM AND INTENDED to be the same premises conveyed to the parties of the first part by- deed dated September 10, 1966, recorded in 'r Liber 6031, page 276, on September 13, 1966. C � a RECORDED SEP 24 19B Lc►�a¢sok, �T� i Page 1 of 1 Sabatino, Alyxandra K. From: betsy@mooreattys.com Sent: Wednesday, November 14, 2012 1:46 PM To: Sabatino, Alyxandra K. Cc: pat; Gregohnson; nnifer Gould; Bonni Robertson Subject: johnson/robertson Attachments: proposed merging deed.pdf; proposed robertson confirmation deed.pdf, single&separate.pdf Aly: per your conversation with Pat, attached please find: 1. proposed deed merging the 2 lots 2. proposed deed confirming the "new lot" 3. single & separate showing creation of lot per deed Greg et al. The file is being reviewed now and will be on the Planning Board work session Monday 11/19 for acceptance and to be referred out to other agencies for review. NOTE: the deeds are attached are "proposed draft" Planning Board requires to see drafts prior to the approval. They will be finalizesd in accordance with the approval and our contract of sale. Betsy Perkins LA Moore Law Offices William D. Moore, Esq. 631.765.4663 Patricia C. Moore, Esq. 631.765.4330 - mailing & physical address: 51020-Main Road k 212 Southold NY 11971- i ,� L NOV 1 I fax number for both 631.765.4643 ' - -- c 4 I 11/15/2012 VARIANCE SEARCH (Continued) TITLE Na.: 38io-95osi SUBJECT PREMISES: DIST. 1000 SEC. 074.00 BLOCK 01.00 LOT 002.000 DEED ANDRES CARRIL AND ADOLFO CARRIL TO JOSE GARRIDO AND JOSEPHINE GARRIDO, HIS WIFE DATED: 9/6/73 RECORDED: 9/24/73 LIBER 7495 PAGE 299 DEED JOSE GARRIDO AND JOSEPHINE GARRIDO, HIS WIFE TO =- JOSEPHINE GARRIDO AND B.F. STEWART, TRUSTEES OF THE JOSEPHINE GARRIDO REVOCABLE TRUST UNDER AGREEMENT DATED 11/13/87 -- DATED: 11/13-'/87- RECORDED: 2/19/88 LIBER 10759 PAGE 268 DEED JOSE GARRIDO AND JOSEPHINE GARRIDO, HIS WIFE TO JOSEPHINE GARRIDO AND B.F. STEWART, TRUSTEES OF THE JOSEPHINE GARRIDO REVOCABLE TRUST DATED: 11/13 RECORDED: 2/19/8 LIBER 10759 PAGE 265 DEED JOSE GARRIDO AND JOSEPHINE GARRIDO, HIS WIFE TO JOSEPHINE GARRIDO AND B.F. STEWART, TRUSTEES OF THE JOSEPHINE GARRIDO REVOCABLE TRUST UNDER AGREEMENT DATED 11/13/87 DATED: 11/3090 RECORDED: 2/11/9 LIBER 11217 PAGE 251 *** CONTINUED *** VARSCH2 8/96 KMS VARIANCE SEARCH (Continued) TITLE NO.: 3810-95091 DEED B.F. STEWART, AS SURVIVING TRUSTEE OF THE JOSEPHINE GARRIDO REVOCABLE TRUST, UNDER AGREEMENT DATED 11/13/87 TO GREGORY K. JOHNSON DATED: 12/2/97 RECORDED: 12/22/97 LIBER 11868 PAGE 906 DEED GREGORY K. JOHNSON TO SEVEN CATS INVESTMENTS LLC DATED: 11/17/08 RECORDED: 3/17/09 LIBER 12583 PAGE 46 LAST OWNER OF RECORD 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 day of between SEVEN CATS INVESTMENTS.LLC,a domestic limited liability company,c/o Johnson,3007 Avenue F,Holmes Beach,FL 34217 party of the first part,and BONNIE JEAN ROBERTSON,residing at 189 Southdown Road,Huntington NY 11743 party of the second part, WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration,paid by the party of the second part,does hereby grant and release unto the party of the second 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 SITE SCHEDULE A ATTACIIED(DESCRIPTION OF PREMISES) BEING AND INTENDED TO BE the same premises as conveyed by deed dated 11/17/08 and recorded 3/17/09 in Liber 12583 page 46 and by Town of Southold Planning Board Resolution TOGETHER with all right,title and interest,if any,of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part,covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way 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: SEVEN CATS INVESTMENTS,LLC BY: Gregory K.Johnson,Managing Member NYSBA Residential Real Estate Forms on HotDocs'(9/00) Copynght Capsofe Development -1- FIDELITY NATIONAL TITLE INSURANCE COMPANY TITLE NO.Ft 1-7494.81190SUFF SCHEDULE A-1(Description) ALL that certain plot, piece or parcel of land,situate,lying and being at Peconic,Town of Southold,County of Suffolk and State of New York,being bounded and described as follows: BEGINNING at a pipe at the point and/or place of beginning,said pipe being on the southerly terminus of Third Avenue a distance of 5.48 feet from a monument marking the point where the southeasterly corner of Lot 62,as shown on a certain filed map known as"Peconic Shores"said map having been filed in the Office of the Clerk of Suffolk County September 15, 1930 as Map No.654 meets the southerly terminus of Third Avenue;and RUNNING THENCE from said point of beginning along the land now or formerly of William Blackham and Eileen Blackham, South 35 degrees 07 minutes 20 seconds West,a distance of 200.00 feet to a pipe on the northerly line of Henry's Lane; THENCE along the northerly line of Henry's Lane North 54 degrees 52 minutes 40 seconds West,a distance of 100.00 feet to a pipe and land now or formerly of Gregory K.Johnson; THENCE along the land of Johnson,North 35 degrees 07 minutes 20 seconds East,a distance of 200.00 feet to a point being 0.86 feet southeasterly from the southwesterly corner of Lot No. 61 as shown on the above mentioned map of "Peconic Shores"; THENCE along Lot No.61 and 62 and thence in a portion of the southerly terminus of Third Avenue,South 54 degrees 52 minutes 40 seconds East,a distance of 100.00 feet to the above mentioned pipe at the southerly terminus of Third Avenue and the point or place of BEGINNING. THE POLICY TO BE ISSUED under this communieni will insure the title to such buildings and improvements on the premises which by law constitute real property. FOR CONVEYANCING ONLY-Together with all the right,title and interest of the party of the first part,oj'in and to the land lying in the street in front of and adjoining said premises. scIIMAX A-1(Description) ACKNOWLEDGMENT STATE OF FLORIDA ss: COUNTY OF On the day of 20 ,before me,the undersigned, personally appeared GREGORY K. JOHNSON personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that be executed the same in his capacity and that by his signature on the instrument,the individual,or the person upon behalf ofwhich the individual acted,executed the instrument and that such individual made such appearance before the undersigned in the .(Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken.). Notary Public NYSBA Residential Real Estate Forms on HotDoes"(9100) Copynght CapsW Development -2- BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS(INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION THIS AGREEMEN r SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS 1-011 SELLER AND PURCHASER BEFORE SIGNING THIS INDENTURE,made the day of between BONNIE JEAN ROBERTSON,residing at 189 Southdown Road,Huntington NY 11743 party of the first part,and BONNIE JEAN ROBERTSON,residing at 189 Southdown Road,Huntington NY 11743 party of the second part, WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration,paid by the party of the second part,does hereby grant and release unto the party of the second 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) This is a confirmation deed to confirm the merging of SCTM:1000-74-1-2 and 1000-67-3.10 per Town of Southold Planning Board Resolution TOGETHER with all right,title and interest,if any,of the party of the first pant in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part,covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered In any way whatever,except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lion 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. Bonnie Jean Robertson NYSBA Residential Real Estate Fortes on HotDoes'(9/00) Copyright Capsoft'Development -I- ALL THm,certain plot,piece or parcel of land,situate,lying and being at Peconic,Town of Southold,County of Suffolk and State of New York,being bounded and described as follows: BEGINNING at a point and/or place of beginning,said pipe being on the southerly terminus of Third Avenue a distance of 5.48 feet from a monument marking the point where the southeasterly corner of Lot 62,as shown on a certain filed map known as"Peconic Shores"said map having been filed in the Office of the Clerk of Suffolk County September 25,1930 as Map No.654 meets the southerly terminus of Third Avenue,more particularly described as North 54 degrees 52 minutes 40 seconds West a distance of 100 feet,the point or place of beginning. RUNNING TI IENCE from said point of beginning the following courses and distances: 1. South 35 degrees 07 minutes,20 seconds West,a dist<mmce of 200 feet to a pipe on the northerly line of Henry's Lane; 2. South 54 degrees 52 minutes 40 seconds East,a distance of 5.37 feet 3. South 54 degrees 28 minutes 10 seconds West a distance of 115.00 feet 4. South 54 degrees 52 minutes 40 seconds East a distance of 95.38 feet; 5. North 54 degrees 28 minutes 10 seconds East a distance of 115.00 feet 6. North 54 degrees 52 minutes 40 seconds West a distance of 0.75 feet 7. North 35 degrees 07 minutes 20 seconds East 200 feet to the point or place of beginning. State of New York) ss: County of Suffolk On this day of 20 , before,the undersigned, personally appeared BONNIE JEAN ROBERTSON , 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(ies), and that by his/her/their signature(s)on the instrument,the individual(s), or the person upon behalf of which the individual(s)acted, executed the instrument. Notary Public NYSBA Residential Real Estate Forms on HotDocs"'(9/00) Copyright Capsoft®Development TOWN OF SOUTHOLD RECORD CARD D uILLAGE DIST. SUB, LOT 3WNER STREI=i' 1 4- ACR. :oRr � aw11=R . C � r� N Ems' Oso € �'� � .I �� �e ��► t �. S Yes 5 W TYPE OF BUILDING r rir �-i a ra T ti L�Ft f `S r t ES SEAS. VL. FARM CONWl%. CB. MICS. Mfct. Value LAND IMP. TOTAL DATE REMARKS L, t s. C> .a Yl'f a. - A - r 10 r it s E c3�xfs AGE BUILDING CONDITION - NEW NORMAL BELOW ABOVE FARl,A Acre Value Per Value Acre — Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD --� Meadowland DEPTH _ House Plot BULKHEAD DOCK Total j MAP N I' 2 ��(O or PECONIC SHORES FECC ]NIC L.L. N.Y. PROPER rr or B. B SH/LEY t Ta C. H. Sf//LEY L O /V G /51-AND S O'[//V.D I I I I I I I 1 I i I _ l 3 , I SO U/VD A VENUE �N �B 1 ,40 AV 1 1 � V/E 26 LPKE \ 27 ^ A 52 g J--CO/VD fiVE/VUE A TUM/V LAKE r sa �� 7B /a9 uo /// ur /u o+ , //6 fA 76 S6 77 BL 4 LAKE V/EW AVE 12 2 57 v $ 11 y y sB i 7A BA e o C � sq, Z y II w 7z . Z B6 /09 0 A p 61 N , ' 7/ • O B7 /OY n Z A V 10/ I $ - jl I177//?D AVENUE� B9 /00 n� ^ ' ` 3 64 6s 66 90 ,� a F' .SEP 15 1930 a 249 n-ea N- n 61 6B 69 O 93 Jt /N2REBY CCRT//Y TNRT Z � � TNN MNP N.Id HRDC BY HL 96 • /RON RCT>RG !!/.9VLY. VOTEd. y� � 9Q �OHPl6r<D, MSY 2/�/029 LOT! 21 7s 96 RRC lNeWN eN E/Q 4 -�- a --V5>s>vsriR Cover PATRICIA C.MOOREr ZZ Attorney at Law �j 51020 Main Road Southold,New York 11971-4616 Tel: (631) 765-4330 Fax: (631) 765-4643 November 5, 2012 Southold Planning Boardff i C E Southold Town Hall Annex Main Road { �- Southold, NY 11971 =; ! l NOV - 7 2012 att: Alyxandra Sabatino (By Hand) � I i RE: Re-subdivision _'- — Merge vacant parcel to improved parcel 1000-74-1-2 to 1000-67-3-10 Dear Aly: We had a pre-submission meeting regarding this project. Bonnie Jean Robertson intends to purchase the vacant land and merge it to her improved property. In order to document the transaction prior to the purchase, this re-subdivision application is filed. Enclosed please find: 1. Application 2. Short EAF 3. Transactional Disclosure Form 4. Authorization from Greg K. Johnson (owner of vacant parcel) and Bonnie Jean Robertson (owner of existing house) 5. LWRP- may not be applicable 6. Letter dated May 8, 2012 from Suffolk County Health Dept., no application is required for merging parcels. 7. Copy of deeds of both parcels 8. C.O's for Robertson's house 9. Health Department approved survey of adjacent vacant lot(1000-74-1 which is one acre (exempt from merger), to the north-west of the vacant parcel. These�ots were previously owned by Greg Johnson. Mrs. Robertson is purchasing lot 2 which will be merged to her parcel to the north on Dickinson Street. 10. Survey prepared by John Ehlers showing the proposed parcel and a small scale drawing of the pre-merged parcels. 11. Enclosed are two checks for$250.00, for the $500 filing fee. Thank you and please do not'hesitate to call should you have any questions. Ve yours, Patricia C. Moore PCM/bp encls. C: Greg Johnson Bonnie Jean Robertson Jenny Gould Esq. I I +--- J , Project Status Report for Re-Subdivisions (Lot Line Changes) tYrr36:;'ta';•.�Y;.mt;;�. . ' .;. 3 ;.;: u` sri' : .t,: KI x' rM-,�T`yS,�z,',+.,' •�^U'`tea°"•..<.<, d(•..,�..- 3Sx sa :. ,°;:� .. •F,'.x,Y:•' ��a 'v°:; .''st<'-_a.-§= �:. �' '•,s, t..� i.. ,ti. . i'�,`.-"sa `°': ' ' .Y'.s?l a:;;'xg">s,'7r' ;i7;°r;'iry, �sk Wil,r.�' .te" ayR :'�t:2+`�:' ;�',:'st>=.��•�st ,: ,•;'t�°�'s°..�,:^t ��:w.. � - .,� �'4t...t'� � .3'�s:,i� `}�t��,. .�,i�•` 4..<� - 'y s.-',•, y_ y„.„_.�.�.,,,,X?I:����..'�"'n" < a�.s; U�, s 2.5 } � � .�l�-.< �x "}:, `...^"�•§� •ix xi*fit� ' `<```§rras f'}i �;,=°ad���"F��:'?�"s ��e D���t��a��take;� =m�P.a'�rn �7CCtlfiiy�£'�` '' .,"�:.< �$�r��.•'w�a, Mi! .° -t . •e 4; Y-�''s'r i"'%�fin. �'e?,'+'. ] �`�'� .=.r `s'-k �', 3, �Y ;-�t--•Bi"i. p ., -¢;'' .tF l,i:•,'cs. ': _ :asa_�4 ., ..,.,. v,� :<;:s�.#�. t•RWt }4?;�x¢U`��'rrr�.:� ", t .<d.�r�j: 3n_ «`4:+'?i`u�w. A�-;"'� -r:k��'-�•.�`;$`,.*y`�'-�`' �,�•`w i4'wd�. ,:'e"+rb- i,r i:a;�x;� .�`� -`'•'.Y*._� -,.,� �,tav 13 ^'ji,. I.-'t',..,.� �._ ,r.�.'s _4;p. �, ,:-:'S• =#',,� "�..''ice'., t'. •r. '3'#'-� a�."' 's ti; :.+ i`' �z,. :'£`"5::, ;r • '`< -ti�s•.ng','` ..c b'. ,c.:n ..�. ".;�,_-�: = < .^z:y, ,,}•�: 5-:�ta-a',''.'r*':r,a:x .., =+aM �r>.;. ,dL.hJ Yii ,;:Rt= <a'gae.7'-'sx '3<{:tr»?'< xhz'.',i'.r•-:5:g�. IN "' �; `.� :2 ��;�� ,d `'•�-';;m y";cJ-_;c��^ 33. ,,,;y=�<; y"4`"`• h.�� �'`°- �.''e S,.9rt Kaci:=s�'y �'�::tir,*' - w •�:�'_ �>�=,; iw s;r; - ''mss"." ,,}�=',,-"�->�:?a.f. .'�,•.et J �,r'ta��? " ,`��y sx" ,� r:>.: �<'�'.: q ,ts'x�' _ cA "ik d-.�' ,. ''�4•;>W :k :-x�3 u"d.'`:.xr'::Y�n �.�>.�....x5<4fW�`:�j. �s.h�.•�.< ,�'a:�'-r�=' "4 ^x�b'^'.-`'y4., -< 'V��-<if.,a .J t�,�....�=,""".'6.h�, r�"";� =t°���kn=� e:,:, C�.'f=;..c:-:.��x.+'�......� 'U ,�.*;°' :_-.�f'�-r.'•'':,4+, a� �}" �in^�..i 5�,�. ...,�'tr'i�...�i��:'.�''r�z..r''�"t..�._�:::.�`h.�.,�..,✓>S'���.<. ,,a.��,'z" 'i, -.h��4'°+--. Application Dates Pre-Submission Conference�7 r SEQRA Determination Application Received f /! SC Planning Commission Referral Application Fees Paid SC Planning Commission Comments Application Reviewed at Work Session Conditional Final Approval Fire Department Comments Final Approval Engineer Conference SEQRA Coordination Public Hearing Waived Public Hearing Date Final Map Routing: Tax Assessors Building Department Land Preservation Highway Department Additional Notes: Soucr,uld Planning Department Starr' Report Subdivision Application Work Session Review Date July 25, 2016 Prepared By: Aly Sabatino I. Application Information Project Title: Robertson and Johnson Applicant: Seven Cats Investments, LLC and Bonnie Jean Robertson Date of Submission: 11/5/12 Tax Map Number: 1000-67-3-10 and 1000-74-1-2 Project Location: Dickinson Street and Henry's Lane Hamlet: Peconic Zoning District: R-40 II. Description of Project Type of Subdivision: Re-Subdivision (Lot Line Change) Acreage of Project Site: 0.70 # of Lots Proposed: NA III: Action to review Review Endorsed C&Rs. Review for Final Approval. IV: Analysis • This lot line change consists of 2 lots (Lot 1000-67-3-10: 0.24 acres and Lot 1000-74-1-2: 0.46 acres) proposed to merge together to create a less non- conforming lot consisting of 0.70 acres. • The ZBA granted the variances as applied for with the following conditions: 1. The use of pesticides and fertilizers are prohibited on the site. 2. Install a 50' wide perpetual non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 3. Applicant must obtain a lot line modification from Southold Town Planning Board. 4. The applicant shall submit to the Zoning Board of Appeals an updated survey showing the buffer described in Conditions #2. • On October 2, 2015 the agent submitted a CO for the existing structure on site. • The Planning Board at their October 19, 2015 work session agreed that C&Rs are required as per the ZBA condition that states: Sou', Id Planning Department Stair Report 1. The use of,pesticides and fertilizers are prohibited on the site. 2. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 • On February 2, 2016 the applicant submitted revised maps that showed the 50' wide non-disturbance buffer and the application was found complete. • On March 7, 2016, the Planning Board held and closed the public hearing. • On March 30, 2016, the Planning Board accepted draft C&Rs which included all conditions of the ZBA approval. • On July 13, 2016, the applicant submitted endorsed C&Rs. V: Staff Recommendations 1. Accept the endorsed C&Rs. 2. File with the Office of the Suffolk County Clerk the approved Covenants and Restrictions. 3. All requirements of the lot line change have been met pursuant to the Southold Town Code. Once the Covenants and Restrictions have been filed with the Office of the Suffolk County Clerk and proof of filing has been submitted to the Board, recommend that the application be placed on the next available Public Meeting agenda for both a final and SEQRA determination. 2 Southold Planning Department Staff Report Subdivision Application Work Session Review Date October 19, 2015 Prepared By: Aly Sabatino I. Application Information Project Title: Robertson and Johnson Applicant: Seven Cats Investments, LLC and Bonnie Jean Robertson Date of Submission: 11/5/12 Tax Map Number: 1000-67-3-10 and 1000-74-1-2 Project Location: Dickinson Street and Henry's Lane Hamlet: Peconic Zoning District: R-40 II. Description of Project Type of Subdivision: Re-Subdivision (Lot Line Change) Acreage of Project Site: 0.70 # of Lots Proposed: NA III: Action to review Review for Completeness. IV: Analysis • This lot line change consists of 2 lots (Lot 1000-67-3-10: 0.24 acres and Lot 1000-74-1-2: 0.46 acres) proposed to merge together to create a less non- conforming lot consisting of 0.70 acres. • At the December 12, 2012 work session the Planning Board found the application incomplete the following to be submitted: 1. Certificates of Occupancies (COs) for the existing wood deck, wood walk and the 6.2'x14.5' shed. (To obtain the COs for the existing building/deck required setback and front yard variances from the Zoning Board of Appeals.) • On December 23, 2013 the Zoning Board of Appeals granted variances for the following: 1. Merge two non-conforming size parcels which will result in a single parcel being 30,349 sq. ft. where the code requires a minim of 40,000 sq. ft. 2. Maintain an as-built deck addition having a rear yard setback of 10 feet where the code requires a minimum.of 50'. 3. Maintain an accessory shed in a front yard where the code required a rear yard location. Southold Planning Department Staff Report • The ZBA granted the variances as applied for with the following conditions: 1. The use of pesticides and fertilizers are prohibited on the site. 2. Install a 50' wide perpetual non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 3. Applicant must obtain a lot line modification from Southold Town Planning Board. 4. The applicant shall submit to the Zoning Board of Appeals an updated survey showing the buffer described in Conditions #2. • On September 28, 2015 the Building Department issued COs for the following: 1. As Built Deck 2. Shed COs: Building Meet Town Code Requirements for Have COs location One Story Frame House No Yes Pre-CO) Wood Deck No Yes 8'x10' Shed No N/A under 100' 6.2'x14.5' Shed No Yes Lot Recognition: The lots meet the Lot Recognition requirements in Town Code: 1000-67-3-10: was created by Planning Board Approval pursuant to Map 2 Peconic Shores filed September 15, 1930. 1000-74-1-2: was created from a deed dated June 30, 1983 or earlier (actual deed date 9/24/73) and conforms to the Bulk Schedule AA zoning requirements. V: Staff Recommendations 1. Accept the submitted items from the Zoning Board of Appeals and the Building Department. 2. All items have been submitted pursuant to Town Code, as such find the application complete. 3. Before a public hearing can be set, revised plans must be submitted showing the Zoning Board of Appeals required 50' wide perpetual non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2. 4. Once, the revised map has been received, send referrals out to all applicable agencies and set the public hearing. 5. As per the condition of the Zoning Board of Appeals require a C&R that states the following (this can be done after the applicant is found complete): 2 Southold Planning Department Staff Report a. The use of pesticides and fertilizers are prohibited on the site. b. There shall be, in perpetuity, a 50' wide non-disturbance buffer landward of the freshwater wetlands on Tax Lot 1000-74-1-2 3 Sout1mild Planning Department Sta.,.-report Subdivision Application Work Session Review Date 12/3/12 Prepared By: Alyxandra Sabatino I. Application Information Project Title: Robertson and Johnson Applicant: Seven Cats Investments, LLC and Bonnie Jean Robertson Date of Submission: 11/5/12 Tax Map Number: 1000-67-3-10 and 1000-74-1-2 Project Location: Dickinson Street and Henry's Lane Hamlet: Peconic Zoning District: R-40 ll. Description of Project Type of Subdivision: Re-Subdivision (Lot Line Change) Acreage of Project Site: 0.70 # of Lots Proposed: NA III: Action to review Review for Completeness. IV: Analysis This lot line change consists of 2 lots (Lot 1000-67-3-10: 0.24 acres and Lot 1000-74- 1-2: 0.46 acres) proposed to merge together to create a less non-conforming lot consisting of 0.70 acres. COs: Building Meet Town Code Requirements for Have COs location One Story Frame House No Yes (Pre-CO) Wood Walk No No Wood Deck No No 8'x10' Shed No N/A under 100' 6.2'x14.5' Shed No No Lot Recognition: The lots meet the Lot Recognition requirements in Town Code: 1000-67-3-10: was created by Planning Board Approval pursuant to Map 2 Peconic Shores filed September 15, 1930. SoutlF',".`d Planning Department Sta".'. .leport 1000-74-1-2: was created from a deed dated June 30, 1983 or earlier (actual deed date 9/24/73) and conforms to the Bulk Schedule AA zoning requirements. All other required material for submission has been submitted. V: Staff Recommendations 1. Find the application incomplete due to the following; a. There are numerous structures that do not currently comply with Town Code (no c.o.'s and non-conforming locations). b. Completion of the lot line modification as proposed would create further non- conformities in that what was the side yard will become a third front yard, and the existing accessory buildings are not allowed to be located in a front yard. 2. Remedies to the situation include removal of the structures built without benefit of building permits, moving the structures to locations that meet the code, or applying for buildings permits with the structures in their current locations and at the same time asking the Zoning Board of Appeals for variances where structures do not meet the setback and location requirements. As a condition of the lot line modification, the applicant may also consider a covenant restricting access to Dickinson Street to prevent the new lot line configuration from creating a third front yard, and thereby creating more options for the locations of the accessory structures. 2 Nov SOUTHOLD PLANNING DEPARTMENT 1 Re-subdivision (Lot Line Modification) Application Form APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-SUBDIVISION described herein: 1. Original Subdivision Name Map No •2 _T:?Cconic_ 2. Suffolk County Tax Map # (include all tax map parcels involved) 3. Hamlet � c og\i c_._ 4. Street Location _D <<-IC-1n56) •5�rV_P_+ s La�►e 5. Acreage of Site Z y R--c + - L4 (o A-c 6. Zoning District Q - q() 7. Date of Submission < < — 5— 1 Z 8. Please provide the names, addresses and phone numbers for the following people: Applicant: Z5"e r) Cock --eve&4w e As, L' 3 L,o-r Ave- F . H b(meS 't�ectc& 41 - �3 82-17 ars n o e e r n obi-►F are I's 9 fou-+-tja oL'-^ Re-Subdivision Application Form TOWN OF soUTHOLD PLANNING DEPARTMENT Re-subdivision (Lot Line Modifications) Map Requirements Re-Subdivision Plan 1. Scale: 1"=100' or any scale that legibly displays the details of the application 2. Key explaining information and symbols 3. Existing and proposed lot lines. Existing lot lines shall be shown with dashed lines and proposed lot lines shall be shown with solid lot lines. 4. Table showing the existing and proposed lot areas, and buildable lands if applicable. 5. Existing and proposed improvements, including the location of driveways, roads,utilities,water supply and sanitary systems. 6. Name of project. 7. Name of all property owners. 8. Name, address and telephone number of New York State licensed surveyor or engineer preparing the plan. 9. North arrow. 10. Tax map section, block and lot numbers. 11. All utilities, available and/or proposed. :F 12. Zoning District, including exact boundary lines of district if located in more than one district and acreage within each district. 13. Existing Easements, Covenants and/or Restrictions, including liber and page number(s). 14. Distance to the nearest existing, or platted streets, street intersections, or other public ways within or immediately adjacent to the lots. 15. Location of wetlands, recharge areas, flood-prone areas (as shown on the FEMA Flood Maps) and/or the Coastal Erosion Hazard Area Line. 16. Please note: in certain situations,the Planning Board may require more information, including a full Existing Resources Site Analysis Plan, to be able to make a determination on the application. I Re-subdivision map requirements 8. (continued) Please provide the names, addresses and phone numbers for the following people: Agent: cR C= Moo r2_. o Oct ,S 04::b o tJ NV ( ( � -7 G3i- '7LS- LI-3-3O Property Owner(s): 5,f,z. Surveyor: J-o k vi C. L.S. --__Co l=��i- tYlr �►%, tet- -7 X29-2 Engineer: Attorney: 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. cecr�c�a e. Firms vin —7y 2 Re-Subdivision Application Forin 10.DOES THE PROPOSED MODIFICATION (a) Affect the street layout in the original subdivision? d ,e (b) Affect any area reserved for public use? dr-L (c) Diminish the size of any lot? AID (d) Create an additional building lot? 1V o (e) Create a nonconforming lot? W0 (f) Require a variance from the Zoning Board of Appeals? (g) Impact the future planning of the subject properties? 11.Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot Recognition? Yes X . No . If"yes", explain how: 12.Does this application meet the standard in § 240-57. Waiver, adjustment of property lines to waive the subdivision process? If so, please provide the name and date of the original subdivision. &-7— v–1 b (Loo- (,I 4 (.a) / ill,,2, of F.e_�Eo-re 11 13. Application completed by [ ] owner [ agent [ ] other Upon submitting a completed application,the Planning Board will review the proposal and determine if the project is eligible for a waiver of subdivision review pursuant to Town Code § 240-57. Waiver, adiustment of property lines. If the application meets the criteria for a waiver, the modification may be authorized by the Planning Board by resolution and no further review will be required. If the proposed lot line modification will create substandard lot sizes, lot widths or make existing structures nonconforming with respect to setbacks, the applicant will not be able to receive Planning Board approval without first obtaining relief from the Zoning Board of Appeals. Signature of Preparer Date—//- 3 ate //-3 Re-Subdivision Application Form 10.DOES THE PROPOSED MODIFICATION (a) Affect the street layout in the original subdivision? (b) Affect any area reserved for public use? _fir e (c) Diminish the size of any lot? (d) Create an additional building lot? IVc7 (e) Create a nonconforming lot? 1" d (f) Require a variance from the Zoning Board of Appeals? (g) Impact the future planning of the subject properties? 11.Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot Recognition? Yes X . No If"yes", explain how: 12.Does this application meet the standard in § 240-57. Waiver., adjustment of property lines to waive the subdivision process?If so, please provide the name and date of the original subdivision. fo`7- 5-10 (L.,,� (l 4 (:;Z AA an AJ,,2. o-F P.e� are 13. Application completed by [ ] owner [ agent [ ] other Upon submitting a completed application,the Planning Board will review the proposal and determine if the project is eligible for a waiver of subdivision review pursuant to Town Code&240-57. Waiver, adiustment of property lines. If the application meets the criteria for a waiver, the modification may be authorized by the Planning Board by resolution and no further review will be required. If the proposed lot line modification will create substandard lot sizes, lot widths or make existing structures nonconforming with respect to setbacks, the applicant will not be able to receive Planning Board approval without first obtaining relief from the Zoning Board of Appeals. Signature of Preparer Date 11- 6-4211 3 Re-Subdivision Application Fonn Southold Planning Department 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: 0-1 n l,C TnM G¢Al d &PP-C73 •'����h � Last,First,middle initial 5(:f V GM C AT-,=:F-iW C-�-rM GNIT5, LLQ unless you are applying in the name ofsomeone else or other entity, such as a company. Ifso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision X 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 more than 5%of the shares. Yes No /Y\ 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 day of IL 20/Z- Signature Acrm�t''_ v 00NN'1,!5 Print Name :oxV50 r Disclosure Form 51--yew CA�� SOUTnJLD PLANNING DEPARTMENT Sample Agent Authorization Letters for Planning Applications: 1. I, John Smith, owner of the property identified as SCTM# 1000-100-10-10 in Mattituck,NY,hereby authorize Southold Consultants Inc. to act as my agent and handle all necessary work involved in the subdivision/site plan process with the Southold Planning Board. Signature: Sworn before me this day of 20_, [Notary Stamp] 2. We, John and Jane Smith, owner of the property identified as SCTM# 1000-100- 10-10 in Mattituck,NY, hereby authorize Southold Consultants Inc. to apply for a subdivision on our property and hire any agents necessary to complete the work involved in the subdivision/site plan process with the Southold Planning Board. Signature: Sworn before me this day of 20_, [Notary Stamp] 3. I, John Smith, President of Southold Consultants Inc.,hereby authorize Jim Jones, Esq. to act as my agent on the property of SCTM#1000-100-10-10 in Mattituck, NY and handle all necessary work involved in the subdivision/site plan process with the Southold Planning Board. Signature: Sworn before me this 30th day of August 2004, [Notary Stamp] Sample authorization letters for subdivisions Seven Cats Investments, LLC By Gregory K. Johnson, managing member 3007 Avenue F. Holmes Beach FL 34217 September 21, 2012 Patricia C. Moore,Esq. 51020 Main Road Southold,NY 11971 Dear Ms. Moore: I, Gregory K. Johnson, as managing member of Seven Cats Investments LLC,hereby authorize you to act as agent on the property of SCTM: 1000-74-1-2 in Peconic,New York and handle all necessary work involved in the re-subdivision/lot line change process with the Southold Town Planning Board, and any other necessary agencies on my behalf. Very truly yours, ev Cats Invest m t LLC b Gregory K Jo nso Bonnie Jean Robertson 189 Southdown Road Huntington NY 11743 September 21,2012 Patricia C. Moore,Esq. 51020 Main Road Southold,NY 11971 Dear Ms. Moore: I,Bonnie Jean Robertson,hereby authorize you to act as agent on the property of SCTM: 1000-67-3-10 in Peconic,New York and handle all necessary work involved in the re- subdivision/lot line change process with the Southold Town Planning Board, and any other necessary agencies on my behalf. Very truly yours, I-L.-f �� Bonnie Jean ertson 09/26/2012 14:56 631-75F-3036 JENNIFER B GNn n ESQ PAGE 09/09 COUNTY OF SUFFOLK STEVEN BELLONIE SUFFOLK COUNTY EXECUTIVE JAMES L.TOMARKEN,Mn,MPH,MBA,MSW DEPARTMENT OF HEALTH SERVICES commissioner Y May 8, 2012 Mr, Robcrt E. Hemuann EN-Consultants, Inc. 1319 North Sea Road Soutlaamptoal,NY 11968 'Re; Bonnic Robertson, SCTMP# 1.000-67-3-10 & 1000-74-1-2 Dear Mr.Tjerrmann: The merging of 1981 SCTM lots 1000-67-3-10 and 1000-74-1-2 to form, one (1) tax lot does not require an application to be made to the Suffolk County Department Hcalth Services, Office of Wastewater Managemclat. If you have any questions or comments,please contact nae at(631) 852-5700. Sincere . John Sohn - i Assistant Pubtic Health Engineer Office of Wastewater Management cc:Edward Lyons,WWM DIVISION OF ENVIRONMENTAL.QUALITY PrtbltcHaeIhh 360 Yaphank Avenue,Suite 2C,Yaphank NY 11960(631)852-5700 Fax(631)652-5755 rrnnn,,rmmn,a raiwn ❑1 n l RECORDED Number of pages 2009 Mar- 17 10:22:10 AM Judith A. Pascale CLERK OF This document will be public SUFFOLK COUNT4 record.Please remove all L D00012583 P 046 Social Security Numbers DT# 08-17520 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee �__ Mortgage Amt 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-5217(County) Sub Total Spec./Add. EA-5217(State) Z6 TOT.MTG.TAX R.P.T.S.A. D Dual Town Dual County Held for Appointment Comm.of Ed. 5. 00 Transfer Tax � , Mansion Tax Affidavit � ?4 The property covered by this mortgage is Certified Cop or will be Improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other _ Grand Total If NO, see appropriate tax clause on a y� page# of this instrument. 4 Dist. 1i 09005411 1000 07400 0100 002000 5 Community Preservation Fund Real Property P T S Consideration Amount$_ Tax Service RLPA A Agency 17-MAR-0 CPF Tax Due 5 Verification Improved 6 Satisfactions/Discharges/Releases List Property Owni s'Mailing Address RECORD&RETURN TO: Vacant Land TD WILLIAM D.MOORE ESQ. 51020 MAIN ROAD TD SOUTHOLD NY 11971 TD Mail to.Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co Name www.suffolkcountyny.gov/clerk r Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached BARGAIN&SALE DEED made by: (SPECIFY TYPE OF INSTRUMENT) GREGORY K.JOHNSON The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In theTOWN of SOUTHOLD SEVEN CATS INVESTMENTS LLC In the VILLAGE or HAMLET of PECONIC BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over I I I I ! I 1111111 IIII Illll IIIII IIIII IIIII IIIII IIIII IIIII Illi(lll 111111 IIIII IIIII IIII IIII I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE ! Type of Instrument: DEED Recorded: 03/17/2009 Number of Pages: 4 At: 10:22 :10 AM i Receipt Number : 09-0027991 TRANSFER TAX NUMBER: 08-17528 LIBER: D00012583 PAGE: 046 District: Section: Block: Lot: j 1000 074 .00 01.00 002.000 EXAMINED AND CHARGED AS FOLLOWS j Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $165.00 NO TP-584 $5.00 NO Notation $0.00 NO j Cert.Copies $5.20 NO RPT $30.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $270.20 TRANSFER TAX NUMBER: 08-17528 THIS PAGE IS A PART OF THE INSTRUMENT I THIS IS NOT A BILL I ! Judith A. Pascale County Clerk, Suffolk County i i I I ' i NY r05-Bargatn and Sale Deed with Covenant agaui%t Grantor%Acts Individual or Corporation(Single Sheet)(NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD RE USED BY LAWYERS ONLY THIS INDENTURE,made the I day of November in the year 2008 BETWEEN GREGORY K.JOHNSON,residing at 3007 Avenue F,Holmes Beach,FL 34217 party of the first part,and SEVEN CATS INVESTMENTS,LLC,a Florida Limited Liabiltiy Company with offices located at 3007 Avenue F,Holmes Beach,FL 34217 party of the second part. WITNESSETH,that the party of the first part,in consideration of Tcn Dollars and other valuable consideration paid by the party of the second part,does hereby gmni 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 attached schedule A(description of premises) pa,;?--r u r BEING AND INTENDED TO BdParcel II as conveyed by deed dated December 2,1997,and recorded in Liber 11868 page 906 in the Office of the Clerk of the County of Suffolk on December 22,1997. TOGETHER with all right,title and interest,if any,of the party of the first part of,in and to any streets and roads abutting the above-described premises to the center lines thereof;TOGETHER with the appurtenances and all the estate and rights of the party of the First part In and to said premises;TO HAVE AND TO HOLD the premises herein granted unto the party of the second part.the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said 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 pan will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any pan of the total of the same for any other purpose. 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 exccut V this deed the da d year first above written. INPRESENCE OF: / K 1/ REG R ���,..,/// OHNSON USEACKNOWIEDGAIENTFORMBELOWWITHINNF•WYORKSTATEONLY: USEACKNOWIEDGMENTFORMBELOWWITHINNEWYORKSTATEONLY: State of New York,County of ss.: State of New York,County of }ss.: On the day of in the year On the day of to the year before me,the undersigned,personally appeared before me,the undersigned,personally appeared personally known to me or proved to me on the basis of satisfactory personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s)is(are)subscribed to the evidence to be the indivtdual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that he/she/they executed within instrument and acknowledged to me that hetshe/they executed the same in his/her/their capacity(ies), and that by his/her/their the same in his/her/their capacity(ies), and that by his/her/their signature(s)on the inswment,the individual(s),or the person upon signature(s)on the instrument,the individual(s),or the person upon behalf of which the individual(s)acted,executed the instrument behalf of which the individual(s)acted,executed the instrument ACKNOWLEDGMENrFORNFOR USE WITHINNEWYORK STATE ONLY- ACKNOWLEDGMEATFORM FOR USEOU7SIDENEWYORKSTATEONLY. lNew York Subscribing Witness Acknowledgment Cernficatel /Out ofSrare or roreign General Acknowledgment Cenifiraiel State of New York,County of }ss.: STATE OF FLORIDA .... .. .. ..........}ss... (Complete Venue ieuh Stare,Country.Province or Mnn,npabp) On the day of in the year before me,the undersigned,personally appeared On thel`Itay of November in the year 2008 before me,the undersigned,personally appeared the subscribing witness to the foregoing instrument,with whom 1 am Gregory K.Johnson personally acquainted,who.being by me duly sworn,did depose and personally known to me or proved to me on the basis of satisfactory say that ha/she/they reside(s)in evidence to be the individual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that he/she/they executed (if the place of residence is in a cigt include the street aid street naanber, the same in his/her/their capacity(ies),that by his/her/their signature(s) ifany,thereon;that he/shc/they know(s) on the instrument,the individual(s),or the person upon behalf of which the individual(s)acted,executed the instrument,and that such individual to be the individual described in and who executed the foregoing made such appearance before the undersigned in the instrument;that said subscribing witness was present and saw said to 1 o� Qt e��n l� rn, nL n execute the same;and that said witness at the same time subscribed (Insert the chy or other political subdivision and the state or cowirry or his/her/their name(s)as a witness thereto. other place the acknowledgment was tak r) Z SCH[JLT MY CQMMISSION p DD6S48 ItBS litpatflma 19,2009 I.Aa�N�AFY �I N@Iaw�laf9Nhi Aata�EB BARGAIN&SALE DECD KIM CUVENANTS AGAINST GRANTUR'S ACri TlTLENO DISTRICT IOOO SECTION 74 GREGORY K.JOHNSON BLOCK 1 LOT 2 COUNTY OR TOWN TO SEVEN CATS INVESTMENT,LLC RECORDED AT REQUEST OF Fidelity National Title Insurance Company RETURN BYMAIL TO FIDELITY NATIONAL TITLE INSURANCE COMPANY IncozeaRnrEn/92828 L"2/yfnrririnA(,,Fidelity—0/, nr.mn.r.v,.t�.t sr�i,ta,e ru.n„amreu W U LL LL O O Z O ¢ O O W cc LL 0 W N 0 O LL W V Q a N N_ W W W S 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 bounded and described as follows: Beginning at a pipe at the point and or place of beginning, said pipe being on the southerly terminus of Third Avenue a distance of 5.48 feet from a monument marking the point where the southeasterly corner of lot 62, as shown on a certain filed map known as "Peconic Shores" said map, having been filed in the office of the Clerk of Suffolk County Sept. 15, 1930 as map number 654, meets the southerly terminus of Third Avenue. And running thence from said point of beginning along the land now or formerly of William Blackham and Eileen Blackham South 35007'20" West, a distance of 200.00 feet to a pipe on the northerly line of Henry's Lane; thence along the northerly line of Henry's Lane North 54052'40" West, a distance of 100.00 feet to a pipe and land now or formerly of Gregory K. Johnson; thence along the land of Johnson North 35007'20" East, a distance of 200.00 feet to a point being 0.86' southeasterly from the southwesterly corner of lot number 61 as shown on the above mentioned map of"Peconic Shores"; thence along lot number 61 and 62 and thence a portion of the southerly terminus of Third Avenue. South 54°52'40" East, a distance of 100.00 feet to the above mentioned pipe at the southerly terminus of Third Avenue and the point and or place of beginning. Said parcel containing 20,000 S.F. or 0.46 Acres. PRESS'FIRMLY'WHEN WRITING"ON'FORM INS," TIONS:http://www.orps.state.ny.us or PHONE 15' loF3-7222 FOR COUNTY USE ONLY C1.Sw)S Code REAL rkOPERTY TRANSFER REPORT 1 O� STATE OF NEW YORK (x.Date Dead Recorded *AL STATE BOARD OF REAL PROPERTY SERVICES °'" er esu RP - 5217 C3.Book G.Page ar stn Yer Avr PROPERTY INFORMATION 1.Property,I rX-i rA , I N tJelJ3 GoL I W MuruuH srrlliErw+rl GITY OR TOM VILLAGE 11P tool. 2-6u1ar I z5c—U G:IJ C 4-'f S 11V V C-STM c_;..QTS Name usr NAME r COMP"T Nxsn r. I I I tAsi NAMt rtorrrANr Flnsr wttiF 3.Tax Indlcom where future Tex Bias are to be sem Silting if other than buyer address(at bottom of form)I I I Address Las-YAW I COMPANY Rit MAUL I { STREET NUMBER wive STREET NAPE ary OR laWN srATC ODP LrJOE 0.Indicate the number of AssessmentI ' I ❑ (Only it Part of a PsmeQ Click as they apply: Rog parceh transferred on the dead 1 of Parcels OR Pan of a Parcel ODA planning Bard with Subdivision Authority Exists ❑ S.Dodd aB.Subdivision Approval was Required for TransferEl size y I I X 1 I OR r_ . .�.�I aC.Parcel Approved far Subdivision with Map Provided ❑ I til:. PONT FLF.t oEPni Atlas S.Bauer G 24;C'QW I Name usr xAUF/cotivavr FIRST NAPA: LAST NAMC1 COMPAYY FIRM NAME 1 7.Cheek the ba below which most accurately describes the use of the property at the time of eels: Check the house below as they apple. C Ownership Typo fs Condominium ❑ A One Farmly Realdantlef F.Q Agricultural I Community Service 9.New Construction on Vaant Land E] 2 or 3 Family ResidentialF Commcrdal J Industrial 10Nl Property Located within an Agricultural District E]Residential Vacant Land G Aparhnent K Public Service 10B.Buyer received a dhiclosure notice indicating Non•Resldential Vacant Land H Entertainment I Amusement I. Foram that the property is In an Agriculture!DisWct SALE INFORMATION ^ 15.Gods our or more of these conddiws as appgcabh to transfer. 11.Sole Contract Date {_ rI / / I A Sale Between Relatives or Former Relatives Abad. psy Yaa• R Sale Between Related Companies or Partners in Business C Ono of the Buyers is also o Seger 17-Date of Safe J Transfer I ,` / 1 ! ./ lJ0 I D Buyer or Sailor Is Government Agency or Lundrng Institution Menai Day Year Ts Deed Type not Warromy or Bargain and Sole ISpecify Bulow) I: Sola of Fractional or Lem then Fee Interest(Specify Below) GSigrufiam Change In Property Between Taxable Status and Sale Deas 13.Full Sala Price I r r 0 . 0 I ! ! • HSala of Blulnoaa Is Included N Salo Price� !Full Salo Price Is the total amount paid for the property including personal property. 1 Other Unusual Factors Affecting Sale Price ISpocify,Below) This payment mey be in the form of cash,other property or goods,or the assumption of J None martgages or other obllgaflons.) Ream round to the nearest whole dollar amount. 1e.Indicate the value of personal I -r , 0 r 11 I property Included In the soh ! • ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roil and Tax Bill 14 Year of Assessment Ren from .ax. 17.Total Assessed Value(at alt percale In tramfed I . which Information taken � > t 1S.Property Class IL�.\.1 I—L..I 19.School District Name 20.Ton Map Idantirerlsl/Rog!der ib7erls)IN more than four,attach sbom with additional idemilierlsll C I I I l I I I CERTIFICATION 1 earthy that all of the item of Informnlloa enteried rat this Aam are true and arrFM Ile the he+f of ray Imoaledxu and heReD sial I udentard that the making or any wiul'ul false statement or material Pati henvr,will avldctt me to the gUnIkE or bite penal law rclnDte to the makiaR and Ming of fake imtrtpnents. gCN Cu Cq—TS BUYER BUYER'S ATTORNEY , Wit-Q An 10�' BUYER SIGNATURE JIF ( �LAST NAME FIRST HAND. &01 f"tU N"lU 15� ,k I ---I (-Q-.s - YA \ STREET NUMBER ei11EET NAME WTER SMrFI'/ f MEA CODP TELEPHONE NUMaFR 1 ,M P-1 l—a an an Town STATE OF CODE S NEWy YORK STATE COPY 1• I 1 stun sicnwruxE/� LLT �� l3 JtJ �� ' 1 2 i .► RECORDED Number of pages 4 �' 2005 flog 11 11:41941 AN .ORRENg • , Eduard P.Romaine CLERK OF Serial#, SLFFOLK COlJM L DOOD12403 certificate ; P 114 3 ; DTA 05-01779 Prior Ctf.# ' Deed/Mortgage Instrument Deed/Mont♦Thx Stamp Recording I Fling Stumps 31 FEES Page/Filing Fee —L_ —. Mortgage Amt, 1.,Basic Tax Handling 5 2. Additional Tax TP-594' } Sub Total • SWAssit. Notation $ . or EA-52 17(County) Sub Total 7 _1 Spec./Add. EA-5217(State) 75-- - MT.MTG.TAX _- 30— ' Dual Town Dual County RAT.S.A. Held for Appointment , Comm.of Ed. 5. UO � 'hansfet Tax � � Affidavit • • Mansion Tax -�/6�L The property covend by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge t5. OD ' A family dwelling only. Sub Total 1 ,J} YES or NO Othert Grand Total 1�S A 1f NO,we appropriate tax clause on : page of this instrument. 4 1 Dist. Section d4 7.00 Block Od.00_ Lot o/e,ooa 5 Cowmnaity Prettervatlo,n Farad Real Property 05026206 1000 06700 ---n 030000 I� Consideration Amount$ 9 6M Tax Service T _ Agency R SK A CPF Tax Due S S5�U. Dy Verification 11JUL•0 ! Improved - - - - . -- .--- Vacant Lan _ l� 6 Satisfactions/Discscharges/Rcleascs List Property Owners Mailing Adiitess RECORD RU URN RURN TO: TD VOWA11F99 A (4gWA6,,E.2t6- TD V?/,0 aw.,k Sr. TD P, o,an 07 G oxwpmr, AIV 7 Title Company Information CoAhme ,C 7" ' 1-nd;# 30gge S Suffolk Counly Recordin '& Endorsement Page- This a eThis page forms part of the attached JW—J S941 AM made by: (SPECIFY TYPE OF INSTRUMENT) �A,�Ba to .7o�n/So_K The pre pises herein is situated in SUFFOLK COUNTY,NEW YORK TO In the To��w�itchip of .55t4YA&M ,80� A,. MTA e8aen" •Im;he VlI EHGE of HAMLET of BOXES 6 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. t (over) 11111111111111111 Bill 1111111111 Illlf I�1111l111111 IIII . IIIIIIf111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 08/11/2005 Number of Pages: 4 At: 11:41141 AN Receipt Number : 05-0083686 TRANSFER TAX NUMBER: 05-01779 LIBER: D00012403 PAGE: 114 District: Section: Block: Lot: 1000 067.00 03.00 010.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $429,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $12.00 NO Handling $5.00 NO COE $5.00 NO NYS SRCBG $15.00 NO EA-CTY $5.00 NO EA-STATE $75.00 NO TP-584 $5.00 NO Cert.Copies $0.00 NO RPT $30.00 NO 3CTx $0.00 NO Transfer tax $0.00 NO Co=.Pres $5,580.00 NO TRANSFER TAX NIJMSER: 05-01779 Fees Paid $5,732.00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Edward P.Romaine County Clerk, Suffolk County NY OD5•BVPi i W Sale Deed With Cassias a�aian Gnaws Ass bxUv duct erCWr=Ueo(Siuyla 9VA)04YMU"2) CONSULT YOURIAWYRRti MREMNtNGnoU46rRUmVff-TMINMUMNrSNOULDBEliSMBYLAWYERSONLY F11 l f THIS INDF.Pfl'[)RE,made the 30th day of June .in the year 2005 BETWEEN Barbara K.Johnson,residing at 3007 Avenue F.Holmesbeach,FL 34217 party of the fust part,and Bonnie lean Robertson.residing at 189 Southdown Rd,Huntington.NY 11743 party of the second pan. WITNFSsml,that the party of the first pert,in consideration of Tea Dollars and odor valuable cundderation paid by the party of the seoond pats,doeshereby gram mA release unto the parry of due m and part the heirs a suecessm and assigns of the party of the second pad forever. Being the sauce premises dasodbed in deedrinstroment in Liber 8465 Cp162 and 163 ALL that certain plot,piece or parcel of land,with the buildings and impmvemgnte du soon emceed,t3tuarte,lying and being in the at Peeonic.Town of Southhold.County of Suffolk and State of New York.known and designated as Lou 61 and 62 on a certain temp entitled'Map No.2 of Peconic Shores,,,Pecooic.Long Island,New York,property of B.B.Baily and C.H. To M-V Baily"DR Young,Surveyor,Riverhead,New York and fled in the office of the clerk of the County of Suffolk on 9-15- 1)0;.—an 30 as Map No.654. DhL kW Being the seines praaniscs known as Dickinson Street.NY gg Being and intended to be the same pre by mises described is Deed recanted on July 21.1978 im Liber 8465 Cp16Z and 163./ �Gm 4n� iiifind�d f� �e ��2 S4rr►t! /�/PAfiC �fsarf�i �i+ / Sec.(0-1 ;-,e e,,,-A4 9n /Jai qm Jnr 3d !99''y L1196e, WL 3 Sea suvdreucff it*M44Aftrd A14WCPV t�tt•)10 TOGETHER with all right,tide and interest,if any,of die partyof the fust pad or,in and to any stints and toads abutting the above.described premises to the center linea thereof:TOGETHER with the appurtenances and all the estate and riglus of the party of the first past in and to said premises;TO HAVE AND TO HOLD the premises herein granted unto the party of the second part.the heirs or successors and assigua of the party of the second pari forever. AND the party of the first pad covenants that the patty of the first pad has not done or suffered anything whereby the said premises have been incumberel in any way whatever,except as aforesaid AND the pony of the first part,in compliance with Sermon 13 of the[3ea Law.covenants that the party or"fast put will receive die consideration for this conveyance and will hold the right to receive sucheonsideration as&trust fund to beapplied fust for the purpose of paying the cost of the,improvement and will apply the acme fust to the payment of the cost of the improveauem before using any pan of the total of the same for any other ptnpose. The word"pity"shall be construed as if It read"parties"whenever the sense of this indenture so requlrs 1N WITNESS WHERROF,the party of the fust pari has duly executed this dad the day and year fins vetten. -00!.-W IN PROENCHORt File No:RHO53OU35 SCHEDULE A-DESCRIPTION i AMENDED 06/30/05 ALL that certain plot,piece or parcel of land,situate,lying and being at Peconic,Town of Southold,County of Suffolk and State of New York,known and designated as Lots 61 and 62 on a certain map entitled,'Map of No.2 of Peconic Shore,Peconic,Long Island,New York,property of B.B.Baily and C.H.Bally"D.R.Young, Surveyor,Riverhead New York and filed In the Office of the Clerk of the County of Suffolk on 09/15/30 as Map I No.654;said lots when taken together are more particularly bounded and described as follows: BEGINNING at the comer formed by the Intersection of the northerly side of Third Avenue(not open)with the westerly side of Dickinson Street; RUNNING THENCE along the northerly side of Third Avenue(not open)South 54 degrees 30 minutes 00 i seconds West,115.00 feet to land now or fornerly of Johnson; RUNNING THENCE along said lands North 54 degrees 50 minutes 48 seconds West,95.28 feet to the division line between Lots Nos.60 and 51 on said map; RUNNING THENCE along said division line North 54 degrees 30 minutes 00 seconds East, 115.00 feet to the westerly side of Dickinson Street; RUNNING THENCE along the westerly side of Dickinson Street South 54 degrees 50 minute 48 seconds East, 95.28 feet to the corner at the point or place of BEGINNING. I i I I ALTA Owner's Policy(10-17-92) UMAOLyO� FaMAkOWam=NEWYOMSrA7EOnxr.• USgAO++aWUWaWiimaM.OWWMMViVE rYauSF=ONCY.• ,StRsbafNewYGd4C tm(yof Suffolk lea: Slatea[NewYorl4cawyof Suffolk Ism On the 30 day of June is the year 2005 On the day of in the year bcfae M the wrdmdgned,pasonally appy before me,the undersigned,Idlyappeared BarbrrpN I--trait ldwr F 5.440#4041 personally imowa to me or proved to me an the basis of subfactay personally known to me errwaved to me on the basis of suivl'actory evidamtobcftbdl kbW(slwhowname(s)is(em)mbscribedtothe cMmwtobeftbmlty" s)whosenaam(s)is(am)sn ="wdtothe within hatitm d and aclvowkdicd to me ttmt hchboftltcy exenued within instrument orad ocknowhed4cd to me tint holsT Mb. secured the aanne In hisAw/Quea capacdy(as), and dmt by bfsA=Vr7r the same m hisRkddrcir capaaty(ies). and that by hisfirAbdu signanuu(s)on the I suwKal,the individuah(s)L or the person upon signaaue(s)on the ions�the iudividud(s).or the person upon i hdaff of which the individual(s)adod.ex,caged the bashumraL behalf of which the Individual(s)acted.axe ctUed the in0ume tt. PATRICIA L FAUDN Mftry Public.state 01 New York No.01FA4050146 Qualified In Suffolk CountV Commission Expires AprU 94,oVV, Aa=*ZROP.tIWFORM FMUSE WMMVNEW YORKSTATE ffi .• ACC WWEJWGUWFORIFMUSEOMMNBWYOMSTATRONL IN-VbASsbxoWUMA.ro.ta—kdj—Cer0-1 too of Sr -Fmriyrt—rdAebroR&*—Car(Ihntrl SideorNewYorl4count(lrar in: ........................ 1 . (Caff*vVmw**b Swe.Cowvr%Pmmm or Nwddpaft) On the dayof indwyear before ma,the undersiV4 personally appeared on die before m the of Y� undersigned.personally appeared the subscribing witness to the forc - nn¢r,n.ron^with whom l am pmsotaily ocquahad,who.being by me duly swan,did depose and i=onslly knawo to me or proved b me on the basis of salisf ctmy SAY that bel wocy msws)in evidence to to theindividual(s)whose mine(s)Is(are)wAscribed tithe within ftwumeai sad acknowledged to me that befslrlthq executed (VdzpfaeelnsidrrrvWxadry.inclu*#wstnerm,d rmananber, thesatoeinhislhenV=it Raaty(rcal ffidbyhisibedtheiral s) ff�dtereon;dot hddmhhay know(s) on the instrnneat.the indivufanl(s�or the potsoa upon of wbich the'ud'iVW*s)xwd.esocamd thewnrumenkaod Iludsucb ittdivWAW to be rite individual described in and who executed the fweitoing node such appears000 bofate the undersigned In rite asinunera.that said subscribing witness was present and saw said execute the some;mrd that said wknega at the sante time UftMbed (fatenAbe c7lryryworherpollliaal.ruWMsiauarddwsrrue arcoantry ar hkgwdlltdr amncgs)as a witness thereto. adwrplare she ackeowkdgmeat tint taken). BARGAIN A SALE DOW rim WWUUIMACLA raaAMeRIAM 7hTRNo. Disttttct'1000 Sea=67 Barbara K Jobnsoa BLACK 3 Lor 10 C.0uxffORTOWN Peconto TO Bonnie Jeno Robertson RECIORMATkWVE1TOF Fid ft Nalloaal Title[nuance Comp=yorNew York RMANBYAWL7V Fimmm(NATIONAL Tax ImuRANCE P.M Bo 177 �' COMPANY OF NEW YORK P.Q.opo 177 oavanarrra 1928 Gnoeopoti,NY 1{444 jGFidetUy " Roma W b O W C 4� w . H W 'LEASE TYPE OR PRESS FIRMLY WHEN WRITING ON, N ' tUCnONS:httpJ/wwww.orps.ststti•ny.us or PHONE 151', 3-7222 FOR COUNTY USE ONLY • ct.sti'v1s cod. REAL PROPERTY TRANSFER REPORT _„tea BTATE OF NEW YORK C2.Dao Dead Recorded STATE BOARD OF RM PROPER"SERVICES "' a RP - 5217 C3.Boor Pose I a//�I !� ntam�arvr PROPERTY INFORMATION ,.P►evRy r �� I dJt(.�f1�n50M �'� I l agnn ie, I I I1g5S c I �� 2•Buyer 9 r-I'SOi�F I �cnr11F� "Se1.l1 I 1 oar r I swan J L Tax tr ckstowhr•untie Tax Mile am to be an mag if odrar then twyw addneta fe bStan d lam)I uksTwar,rcurrern I hawk war Adds= 1 ararerxuw eruerrw.c Jcffw aatowe I U114 I —j CI.Indleae the nwdrt of Aeaasrawd d,V I M*Y Put of a PMA Check as day awly:°r1°� Rolf portals,tranaamd on the deed 1 �_ a of pooh OR ❑Part of a Parcel A. ❑ � Pisnnrq Bmrd rddt SdMarm uhAalberky Exlm L teed f a""don Approve wee R0w*w for Tremfar El propeAy area X 1 0111 .O.a.7 I 4C.Rural APFromd IN SubdNWm villi Map Provided ❑ Ske L S.Bw pb a s I Sar Sorer. K_ I Name low" rw. I marwwe I I 7-Chock the bas below which meet aotwatew&&artb a;Ibe hoe of tbe Property at tie time at Sale aura the bow baler as they oWip L OxnomhH Typo Is Condominium 13 A One Finally Reskbmiat R AuriaWhoW ( Community Service L Now conenreion an Vacem land ❑ B 2 or 7 Family Resldondal F Commamlol ! lndualdal %A.Piopegtr Located wain an Agtkdtural Dipdot ❑ C Residential Vacant lead G Apertmem K Public Service ttlL Buyer'echoed a craclowe nol'oa Ydttaunp D Non•Realdentlal Vacant Land H EmMeinmam l Arnusemsm L Face that du popery•In an Aprrumrel District SALE INFORMATION Lc _ 10.Chad one or mac of these aarddao as gvillubls to trreAut It.saw Conued wt• l X / az 7/t9s I A SolvAstwom RolaWas at Fww Ratgfws a" B Salo SwAen Rested l.ortapaNr or PrNra in Boatnw C One at the Buyon 6 elm o Sailer 7L Dat•of Sate/Trundw I n D Buyer a Sailor Is Owsrnmrr Awry or Landing Ineliakn mom ay YOU P. Deed Typo not Wwramy or Ba galn and Sale(Specify Below) . F Salo of Fractional or Lots Con Fee uurat(Specify Balowl �s �^f J� G Siw ttam Ctoptle In Property Betw•ra Tumbic Stam and See Daus IN.FSR sde Pyla I .Jag .V.d o , O . O I H Salo of Business Is Included in Sale Rica Full Sale Price Is ilia tool amaum paw for tlM property is o rip pommw property. 1 Odwr Urnoud Factoes Allotting Sala Price ISpecfy Below) This psyromt maybe In the form of cash,other property or,goodt,or the a umptfon at Nati matpgea or other otdiprone t Flaw round res Cr noel whole Lt .mount ! 1a.bmrate tie yah.d pntaw PrWarty Induded In the sale a ASSESSMENT INFORMATION-Data should nr%ct the Latest FIrnI Assessment Rail and Tar 801 / ,L Year of Aaaaaurrt Roy hem TT Taut AaueeaM Vaiay 1•f w penis to framed t 0 O which Informaw taken ,L Prapeey Class b I A •01-J ,L sloe!Dw t alma I SO k 170Otb I 20.Tar Map wentMee1N 1 Roll hkantilleaGl IM mon thea lar,attach about with ed4dwW IdwrtillerW) TR4!• 1000 tIw.-1•r pr% (e1 bpa31 Lm&ltd I I i I I CERTIFICATION 1 certify ad all or the deme of Indwou Wkm ccurcd an 166 roto art true red wand Ito the bat of n6 kmwkalpe end bell,)cod 1 uedawand the the mkhM of cry wlsl"fibs atelemeoa or m40W fi-I hyalin wk l MbJwwt Bae to Mt Offfitiao of ON moral htw rdadsw to the m d ft rod r{pog of)Sake:imLtmnata, BUYER BUYERS ATTORNEY ware aortowt raw mar N"41S '?-9Go 7 l ��; 63 / , �'Y uwtan tutrrnet rawaa �rml I Y I I/7Y cmuslom Sart zoom ;.4 NEW YORK STATE COPY REN XAK-ORLMIaw t FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Clerk's Office Southold, N. Y. Certificate Of Occupancy No. .?�05�. . .. . Date . . . .JIMe. . . .13. . . . . . .. . . . . 19.18 THIS CERTIFIES that the building located at53.1D1QX1n19on.ftr-0@t. . . .. . Street Map No. 1:1.7. . .. . . .. . Block No. . . . .. . . . . .Lot No. . .61r.6.2. . . . . . . .. .. .. . . . . . . . . . . .. 11 Mr conforms substantially to the 7131 dated . . .April . . .23 ... . . . . ., 1957. . pursuant to which t� w "'.00CUPANCY Z��59 dated :. .Jung. . . . . 13 . . . .. . . .. 19. .7.$, was issued, and conforms to all of the require- ments; equirements of the applicable provisions of the law. The occupancy for which this certificate is issued is .PRIVATE•ONE •VAM2LY•DW1sUjNC • •• • • • . . . . . . . . . . . . . . . .. . . .. .. .. . .. . . . . The certificate is issued to . . . . . .49s.6 h V. Roccaro &. V f . of the aforesaid building. (owner, Suffolk County Department of Health Approval . . . .. . .Pro—Ex ,s.�g. . . . . . . . . . . . . . . UNDERWRITERS CERTIFICATE No. . .. . . . . . . . . . . . .$#'.e.-TViAting , . . . . .. . . . HOUSE NUMBER . . .55. . . . . . . . . . Street . . .. . . . .. . . .. .. . . . . . . . . . . .. . .. . . . .. . . . .. . . .. . . .. .. . . ... ... . . . . . . . P Us. nQW.YQx` . . . .. . ... . .... . Buil ing Inspector Housing Code Inspection June 12, 1978 55 Dickinson Street R-1 Peconic, N.Y. Sub. Div. : Peconic Shores, Lot 61-62 Tax Roll: Joseph V. Roccaro & wf. Upon receipt of an application for a Pre-Existing Certificate of Occupancy I made an inspection of the buildings on this premises. I picked up key from the Jack Driscoll Realty office, C.R. 27, Mattituck, N.Y. and began this inspection at approximately 10:30 A.M. The dwelling is a wood framed one story structure constructed on cement block piers and contains four bedrooms, living room with dining area, kitchen, two bathrooms and a screen enclosed rear porch. A wood framed accessory storage building is located in the rear yard area. This building is of new construction and iff in violation of Zoning Ordinance, Chapter 100, Article XIV, Section 100-141 in that no building permit has been issued or applied for. The following violations of the Housing Code, Chapter 52, Code of the Town of Southold, N.Y. were found: Sewage dr ina e system -no fresh air vent. Article V, Section 52-51 Kitchen sinks, no water seal traps. Article V, Section 52-51 C.5. En_ tr.Y-front to living room, no means of controlling light in room at point of entry. Article V, Section 52-56 B.2. SafetX devices-.:two electric hotwater heaters, no safety pressure relief valves. Article V, Section 52-53 1.1. Electrical-hotwater heaters-plates on shut off switches for electric Tio ater heaters, no clamp for ground wires loose terminal block on unit in south end of house, also improper wiring. Article V, Section 52--56 A-1.2. Inspection completed at approximately 11: 15 A.M. and key was returned to Jack Driscoll. ly *u�"Aoae�- i.'V4. H mitted, *U1 returned Building Inspector SEE RIDER ATTACHED RIDER: Housing Code Inspection Joseph V. Roccaro & wf. 55 Dickinson Street Peoonic, New York Housing Code Violation: Sewage Drainage System-waste line from shower and kitchen s1nk on south end of--building discharge waste into water ditch that runs through front yard of property. Article V, Section C 1.-2.-3. ,- 84 4a'i` AMR � .cam �i �.✓ L � 1 R ` ME NoAn ■■ Q d dl• N 2 S ■■■■■■■■■■■■■■■■■■ t s'4 int~_ nC`5l Jr tvy"rX 1 F 1 r. ■■■■■■■■■■■■■■■■■■■■ DOE ■■■■■�®■■■. �a�■■■■■ x { ■■■■ :i■■■■■■W�■■■■■■■ ■■■■S■■■■■Ei,■■■■■■■■ ■■■■■■E■■■■11■■■■■■■■ ■■■■■■■■■■■■■■■■■■■■ ■■■■■■■■■■■■■■■■■■■ ■■■■■■■■■■■■■■■■■■ . .. r Foundation :. I I •• sees ■�■■ .O&VAY4 FORK NO. 2 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERKS OFFICE SOUTHOLD, N. Y. BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) NIDO Z Jf�ne 24 60 Date ........................... ...... ............ 197. Permission is hereby granted to: Cowin C. .. Grathwohl. .........., A/c J. Garrido . .............................I ... ................................. ................................. .......................................I.................................... ��Jjd addItion on eXistluo *As family Sumer. cottag0i, ................................................................... .i. ...................................... ............................I................ ....................... .............. ..........................;*..........I................. atPremises-located at ...................................................... -&0t 000 ishor-es's ftc. 2# . .......... .........I....................................... ..................... ....... ......... ..........I................................1,...... ................................................................................ .................................................................. pursUant to application doted ................................... and approved by,the Building Inspector Fee $.A.1-00--awt Paid .................... Building Inspector FO1LiV,f! NO. 4 TOWN OF SOU` BOLD BUILDING DEPARTMENT TOWN CLERX'S OFFICE SO V T HOLD. N. Y. CERTIFICATE OF OCCUPANCY No. .. ..1 .i......... Date .... .... .....octobibv...J.g...................., 19.60• THIS C1:RTIl•.IES that the building located ....x met ee�t�i� pecohics New Ifork Map N� .................+� �1'� c*A ......:�t�......Lot ......... ..............................I............. ............ conforms substantially to the Application for Building Permit heretofore filed in this office dated ...................NAO.••93............ 19.6.0.. pursuant to which Building; Permit .....•..•• dated `ung 24 ........, 19.... . was issued, aad conforms to all of the requirements of the applicable provisions of the law, The occupancy for which this certificate is issued is A .y.y�.qy..�� .A y� �i�. yyl4 .��y � ..........1111........................... ...............M.1` i0/.W �F.,tliY...{•..+.�A.YMII•• .M,1..1.I.. MV ww.....................1...........11........1,. This certificaie is issued to ................................... ...................................... (owner, lessee or tenant) of the aforesaid building. ......... .�. ........................�. ................... Building`Inspector ' / - MUM NO. z TOWN OF SOUTHOLD ' BUILDING DEPARTMENT TOWN CLERKS OFFICE 0O0THOLD, N. Y. Examined l9....=. Application No. .--- Approved. ..l9<0�R.Pnnnit Nn. ,,_' n�� ----_------...-'--...---.'.-.'---.-.- .. Disapproved -�``.-- ..,- ..................... ......,.--, ~..^^.^.^--^^..-~.........,.. ........^^-_....... .....-' / . (Building Inspector) APPLICATION FOR BUILDING PERMIT � Dare......... .' =�--�,.,,,_.` . . INSTRUCTIONS a. This opp/icotion must be completely filled in by typewriter or in ink and mubn`{tbxd in duplicate to the Bm||6|ng Inspector. 6, Plot plan showing location of lot and of buildings on pronoisao/ relationship to-adjoining premises nrpublic utromt� or areas, and giving u detailed description of layout nfproperty must be drawn on the diagram which iapart of this location c. The work covered 6v this application may not be onmrnomuwd before issuance of Building Permit, d. Upon oppnzvo| of this application, the Building Inspector will issue o Building Permit to the applicant. Smcl- permo}t xho|/ -be kept on the pnano|noo uvoBwb|w for inspection throughout the progress of the work. m. No building shall be occupied or used in whole or in port for any purpose whatever wnfi<m Certificate ofC)ocupono� shall have been granted by the Building Inspector. APPLICATION IS HEREBY MADE to the Building Department for the ;onuonoe of Building Permit pursuant tm the Building Zone Ordinance of the Town of Southold, Suffolk County, Now York, and other applicable Laws, Ordinances of Regulations, for the construction ofbuildings, additions or o|hynotiwnm, or for removal o, demolition, -as herein described. The applicant agrees to comply with all applicable [ows, m/d|nuncmo and regulations. ......................... (Signature of applicant,or nornu If a«orporation) _.^._^,__°.^.^^_.__^^^^.,^.~,^.^,.^^ � ddrous of applicant) State whether applicant Is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder. `^^... ..........................,............ ~~^.,~.^.^^.....,......~.~,,..~.,,.^,..,,.,,.~,,,,.-..,..- Nunomofowmermfprmnoiomx.... ...,.�.~,-~..,.,,,^....,^....^^''^^..'^^^^'^'^.,,^~.^...,,^,^^.^.^.^,~^..^^^.^... c~~ If applicant is a corporate, signature of duly authorized officer. -'--'`^'^'^^~^^~'-~~-~^^~~~'`^-~^'-''^-^~'--'~''^^'^^^''`-~''^ (Name and title of corporate officer) 1' ' t|onof[ondonvvh/chpropoomd worXwUyb* done. /Vap �� No; .��.��.......... ' > � ~^~ / 3' Nature of work (check which-applicable): New Build Ing....................Ados/on .../ �...,^.....Alteration ............,. Kwpq|r .^ ....' . Other Work (Describe) .................... 4. Estimated [oxt...-....... .. ..................Fee .......N6...=...~......~~~...,..~^.,~.^.^^'^~'^^.^~^.^~.~^-- (tohe paid on filing this application) � S. /f6wmUing, nun*6erofdweU� �gun|� --......��..-....,.Nunxbor of dwelling unity on each flo*r--..........,,.. Ifgarage, nmnn6or of cors.-_.._..'_-.._-....-.................................................................................................. 6. If business, commercial or mixed ocuupmncy, spec(fvnature and extent mf each type ofuse.............................. 7. Dimensions of existing structures |f ony: Fron�.-.....wk./........ Rear.-- ^�,1........... / .' �eoth ... ..-........... Height ........1.4...............Number of Stories ..................... Dimensions of some structure with alterations or additions: Front .........49............... Rear ........ ���`�............. Depth .......... ........... Height .... � 2 ' -.....Numbwr of Stories ............/................ v � � Q. Dimensions of mnNnm new construction: Front .-- ... Rear .........v.2A---- Depth `'� .......~,^' Height ...-.^. / �3...-. Number of / ............/.............. 9. Size of lot Front ...... ..,... Rear ...^..-..~ !-�� .. Depth ~.~`!��l-......,. ^ � ' \O' Date of Purchase ...,..�...'--.���u�v,.,.,/���u�A...Nome of Former Owner ... ................. ll. Znmm or use district in which premises nn» situated...................4--.,.......-.-.,.....-.,,.,..-.....~~~....,.~ 12- Does proposed construction violate any zoning low, ordinance or regulation? ,..... ................................ 13. Name ofOwner uf premises...- ,.- Name wfArchitect.. ............. .. ' ...Addm�s . ...._.. . m' Phone ��{l ...-., ....... Name of °` ...A PT DIAGRAM clearly and distinctly oU` bu�hdh�0o �hethe Ist| M TOWN OF UL OPER 'Y RECORD CARS? Ow�rl=R STRIEE#" VILLAGE DISTRfCT SUB. LOT 4WLp E ACREAGE p� a ;z S w TYPE OF BU I LD1 NG RES. I SEAS. a VL. FARMI� -Comm I IND. I a. I misc. LAND IMP. TOTAL DATE REMARKS Ledoo v / 6 B pa _ A'�',6S- 7 -S-,5t�� 6- - 19 fra p-Y" 'IT n e 4�4 / 516 € s — L. II _ 'TA-,4,n0Th Al ► (¢ Q �Z- 3 ACDF BUILDING CONDITION NMI NORMAL BELOW ABOVE Farm Acre Value Per Acre Volue � B f• Tillable I Tillable 2 Tillable, 3 � - r z Woodland Swomplond Brushlonal Hous .plot Toto I F S ► 2 S rNONE EMEMOMMEN EXINOMMEME MUM r ✓ S WMIM Rosso F.E. f ; ,- ° ■ HMO r ���■ ■■KE■Nn■ii66amw ■■■■!FI■ ■■ t ■■■� inn■■in■n�i■ ■■n■�nn■■�nnn�■ ■■nnnn■n■■i�■�■ SURVEY OF PROPERTY SITUATE: PEGONIG � sFpr ° a.:o.�fc °e TOWN: SOUTHOLD SUFF=OLK COUNTY, NY •, .- , ''�. J�, SURVEYED: 06-07-2007 HD SUBMISSION: 12-11-2001 '+"' t �� REV15ED: 2-2q-2008,04-0q-2008 �`,.•,,,, �. 08-08-2008,11-25-2008,08-04-200q. 14A4"R•,�J �� caw w°u �rfw aoz SUFFOLK COUNTY TAX# w S `+ Zl/ TO m " 1000-14- 1-11o,ficer—iso CERRTID➢HHD TO: �s /ys --A Q w 5EPTIG DESIGN GREGORY IIS.JOHNSON � m��'�a;•�,;,:"GS> ,,off ✓•f.I1L _ Test Hole `r .• ` 41 McDonald ��� tom ` ,. a 1" •`!` i;�t ) C MICHAEL D MAP.ES NYSPE LIG ><'10501 02-21-2001 h\\'tta 1 8 a _ 4`�GO •^,p',)�V� �'1��t" - A •r ` ,. P.1 C` ""s }�e�: aefi� �� �•/ �•.\ a A9 I ; f DISTURBANCE `xy,�� ---�--� T. T / \� sr .o-nan+sm LScF 3 /i{Q�j,p' �• ��yy' � '�� �f a w.0 n north O �Ct 1+ yspL�rio1YATl4T� r.i 1t7,!.t�� f0K r, r;�;i}a,GT�T r WELL BY HEALTH✓.. '•"".✓ a�e•oc cw M1J N. / • �` Fa-�;„sietro DF �a s , ',� � I — ; ,.�,...e„•°c NOTES: • _ - °+ ■ MONUMENT FOUND �Ss�< �; .. ydE?LANDS Q��a�°a TYPICAL'RETAINING WALL o PIPE FOUND �� / r30'c a CROSS SECTION .. aQoo�oC�o - WETLAND FLAG A5 DELINEATED BY R.FOX OF SEA LEVEL MAPPING ON FEB.20,200'7i”- o-� � O Z N�'d'y •oA dvaa��'°'° ' vacs f eae • TOPOGRAPHIC DATA REFERENCED TO NGVD '2q DATUM PROPERTY ZONE R 40 5�„c // �,�,�o��a� ..FSS '� •���”' "��Y RETAIN l-RBC-S LARGER THAN 8" IAMETER O OUTSIDE BUILDING ENVELOPE ELL DRAINAGE GALCULATION5. FLOOD ZONE X AS SHOWN ON FIRM 3610360161 G ROOF(DWELLING) 0 cp C D gV� a r �^�w°ti �v�ao� —21— - PROPOSED CONTOUR DWELLING ROOF AREA 1620 5.F. <� - - _� •'�i, p-.) l--�.e e i i�""�-i c � AREA= 42,440 S.F.or 0.9743 ACRE 1620 X OXI X 10 =275 OF. 215/4224= 651 VL F.REQUIRED H; A1A1N S)RLE 1' ?S LTC 11,0 502(2 GRAPHIC SCALE I"= 50' PROVIDE 5 EAST/� • , - 2 8'-0°DIA.X 4'-0° DEPTH DRAINAGE POOLS �� 32ECERT3FAD,v;' f f�;;1 .�x:'.s' 5 V.L.F PROVIDED p o ={0_J 78$i;c 3= - ?i7 PZEF-:iC°a3lyagml•:erlprnsl0/\07-121 IYLCr pm Town of Southold LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 1. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes" or "no", then the proposed action will affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, each answer must be explained in detail, listing both supporting and non- supporting facts. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net) the Board of Trustees Office ;thi�Planning-Department, all local libraries and the Town Clerk's office. -J� fir_ B. DESCRIPTION OF SITE AND PROPOSED ACTION NOV - 7 2012 1 scTM# -7 - J PROJECT NAME A The Application has been submitted to(check appropriate response): Town Board ❑ Planning Board© Building Dept. ❑ Board of Trustees ❑ 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency(e.g. capital ❑ construction,planning activity, agency regulation, land transaction) ❑ (b) Financial assistance(e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: ❑ Nature and extent of action: e- e. - ��CYr�►r� /liber Cr9�t f��'Y��� ,��� C�Gt,(� Location of action: /P l cKa a s o-4 56mJ- 4 {l ei cL s Lan-e- Site acreage Present land use. (/�,�elc441 � Present zoning classification: �-�/b 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant 5"" 4 (b) Mailing address: 13ownfe lal- 1�o o rr �l o Zp In at 1oa% E&mo o 0/ (c) Telephone number: Area Code (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ❑ No�4 If yes, which state or federal agency? C. Evaluate the project to the following policies by analyzing how the project will further support or not support the policies. Provide all proposed Best Management Practices that will further each policy. Incomplete answers will require that the form be returned for completion. DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III—Policies; Page 2 for evaluation criteria. ®Yes ❑ No ❑ Not Applicable Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III—Policies Pages 3 through 6 for evaluation criteria ❑ Yes ❑ No ® Not Applicable Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III—Policies Pages 6 through 7 for evaluation criteria ❑ Yes [:] No Not Applicable Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III—Policies Pages 8 through 16 for evaluation criteria ❑ Yes ❑ No 91 Not Applicable M� ��izcvrt e 5 fN�C — /12P"e ✓a,e - A Attach additional sheets if necessary Policy 5. Protect and improve water,quality and supply in the Town of Southold. See LWRP Section III —Policies Pages 16 through 21 for evaluation criteria [:] Yes ❑ No ®Not Applicable Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III—Policies; Pages 22 through 32 for evaluation criteria. ❑ Yes [—] No �Not Applicable Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III — Policies Pages 32 through 34 for evaluation criteria. ❑ Yes ❑ No® Not Applicable Attach additional sheets if necessary Policy S. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III—Policies; Pages 34 through 38 for evaluation criteria. ❑ Yes ❑ No ® Not Applicable PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and-public resources of the Town of Southold. See LWRP Section III—Policies; Pages 38 through 46 for evaluation criteria. ❑ Yes❑ No 1XI Not Applicable Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III—Policies; Pages 47 through 56 for evaluation criteria. ❑ Yes ❑ No � Not Applicable Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III—Policies; Pages 57 through 62 for evaluation criteria. ❑ Yes ❑ No NO Not Applicable Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III—Policies; Pages 62 through 65 for evaluation criteria. ❑ Yes ❑ No I)Q Not Applicable Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III—Policies; Pages 65 through 68 for evaluation criteria. ❑ Yes ❑ No Not Applicable PREPARED BY TITLE DATE Amended on 811105 14-16-4(9/95) PROJECT I D.NUMBER 617.20 SEIQR Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I -PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 1. APPLICANT/SPONSOR: 2. PROJECT NAME LI/ 3. PROJECT LOCATION: Municipality , / County 4. PRECISE LOCATION- (Street address and road intersections,prominent landmarks, etc.,or provide map) f pod - (--7---3- /--0 1 /ocvv -- 7'/ - /- �2 5. IS PROPOSED ACTION: ❑New ❑Expansion bM dification/alteration 6. DESCRIBE PROJECT BRIEFLY: ' I NOV 7 2012 I 7. AMOUNT OF LAND AFFECTED: Initially o Zy acres Ultimately 7 `i raofek Sc G,G n,f s 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRIC-TIONS?--- b l „Yes ❑No If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? XResldential ❑Industrial ❑Commercial ❑Agricultural ❑Park/Forest/Open space ❑Other Describe: 10. DOES ACTION INVOLVE A PERMIT APPROVAL,OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,STATE OR LOCAL)? ❑Yes XNo If yes, list agency(s) name and permit/approvals 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? ❑Yes )No If yes, list agency(s) name and permit/approval 12 AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? ❑Yes o I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/Sponsor name- 44-i:eec, O jr7-f Date: l�✓����� Signatur . If the action is in a Coastal Area, and you are a state agency, complete a Coastal Assessment Form before proceeding with this assessment T MAILING ADDRESS: PLANNING BOARD MEMBERS QF SUP.O.Box 1179 DONALD J.WILCENSHI UTyOI Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS G Q 54375 State Route 25 JAMES H.RICH III �ly� �_``�� (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR MUM tV� Southold,NY IY 1' Telephone: 631765-1938 Fax:631765-3136, PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: November 5, 2012 Re: Payment Please deposit the attached two checks into B691: Deferred Revenue. Payments are for a Resubdivision (Lot Line Change) application not yet accepted by the Planning Board. Applicant/Project Name & Tax Map # Amount Check Date/No. Type Authorization Code Robertson/Johnson Resubdivision 67-3-10 9/21/12-#630 Lot Line Change)application fee- $250.00 Same as above 67-3-10 1 $250.00 11/5/12-#2275 LR Atts. "RE-SUBDIVISION MAP11 SITUATE: PEGONIG TOWN: SOUTHOLD y"<� SUFFOLK GOUNTY, NY �G MAP PREPARED AU&. 8, 2011 TAX MAP REVISION MARCH 2-7, 2012 REVISED SEPT. 20, 2012, NOV. 4, 2012 or OP SUFFOLK GOUNTY TAX # P 1000 - 6-7 - 3 - 10 000 - -74 - 1 - 2 CRs PzepzTed For: Bunde Jean RobeIl4smffi roN "e P <qNF NS 9 - - - - � g ' - ---' /ON or � rAk Lor�0 9538• i /i s ),fill g_lp WO , �Fo e 6" 9 l ,7 $ P V=60, LOCAnONMAP dY Tp R 4S2'"W � _cT7 — S.37• o0p' 74 _ 0� I l ,10 I re? DW $ x WETLANDS e" N ti0 \ 4x or /Op1pE p � bzsyo 100.00, s ftwerga \ NOTES: 0 MONUMENT FOUND O PIPE FOUND pF NE(y FEMA FLOOD ZONE AS SHOWN ON FIRM 36103GI61H Ila,_�r hQgG.Eh�9 MY MAP h f PROPERTY ZONE R - 40 LOT NUMBERS 61 AND 62 REFER TOA PERTAIN FILED MAP KNOWN A5 'MAP NO. 2 OF PEGONIG SHORES" FILED SEPT. 15, 1930 AS MAP NO. 654 AREA TAX LOT 61-3-10 10,349 S.F. OR 024 AGRE '.M AREA TAX LOT 14-1-2 20,000 5 F. OR 0.46 AGRE p,~" 9: we^a BPa NEW LOT AREA 30,349 5.F OR O 10 AGRE JOHN C. EHLERS LAND SURVEYOR GRAPHIC, 5GALE I"= 30' 6EAST MAIN STREET N.Y.S.LIC.NO.50202 RIVERBEAD,N.Y. 11901 369-8288 Fm 3694287 REF.-CAUx \1ohn\Dmpbox\1l\11-14OLpro "RE-SUBDIVISION MAP 11 SITUATE: PEGONIG TOS N: SOUTHOLD �T SUFFOLK GOUNTY, NY MAP PREPARED AUG. 8, 2011 012 TAX MAP REVISION MARCH 2-7, 2 REVISED SEPT. 20, 2012, NOV. 4, 2012 JULY 11, 2015, JAN. 15, 2016 SUFFOLK COUNTY TAX # 1000 - 6-7 - 3 - 10 1000 - -74 - I - 2 Prepared For. Bonnie Jean Robertson W", FEB P 3 2016 ` �`�, _ _ _ _ <�ti� < 'ss40Q, n 0 �4 4 co / t qX Lot loo / 0 67`3_/0 / N>ETLAND SOUND DELI SY ENGOr5ULTMtTS, / a, IN N 110 �° S� / 61 I., w // 0 � iii�• � It LOCAnON M" to NS4, �S 8'w NO'S ^�'4kk FL b' SS4�S�'48,, \\ S ` X0'48„ -- _ —� IOp00, S37, B No gory Forml' \ \ TgXLo / yK. Joh�jIn Lor op, \ U 000- 74 o A Q �0> v (�'? ZZ LUL- O U o 0U) Q D 0 / � x WETLANDS / �� ' + �0 TA'<<pT, Freshwater wetlands boundary delineated by lQap1S. / R. Fox on 2/20/07, shown on plans by pIPE John Ehlers, L.S., dated 112/1verIfuiated r ted a5 the ter 7/07, and wetlands boundarYqy N R.-Mcrsh, D. Lewistqx p NS4°S0'50�� and K. Jennings, 3/-1108 U cpT �' 7a �y VE Z MENT) g ISI \ NOTES: MONUMENT FOUND 0 PIPE FOUND FEMA FLOOD ZONE AS SHOWN ON FIRM 36103G161H OF 11�E�� KEYMAP N C.1PE �0 PROPERTY ZONE R - 40 -=. -v NUMBERS 61 AND 62 REFER TO A CERTAIN d w2b�,XM,rArONlakn],d IM Nw.York Std EAwa<bn Lan.' 1t'r� !, from Ihs d fhb •1 F mv'k�tl Wm arlglnl q 8v bd rrVe�y FILED MAP KNOWN AS "MAP NO. 2 OF PEGONIG 5HORE5" FILED SEPT. 15, 1930 AS MAP NO. 654 �i �`-y. .,l. Cs/tNlutbro naaa rnr.af.1�W IhvateMrr.y S 5'p. �C<,'� .T FQ ow on fw c.fnlr m n s ner .y `• ��LAN[}�v Wm�agwicgaef�.�wfq..en.x�a � AREA TAX LOT 6-f-3-10 10,341 S.F. OR 0.2 ACRE AREA TAX LOT 74-I-2 20,000 S.F. OR 0.46 ACRE y =a sro.fer m l Yrtl NEW LOT AREA 30,349 S.F. OR 0.70 ACRE JOHN C. EHL,ERS LAND SURVEYOR 6 EAST MAIN STREET N.Y.S.LIC.NO.50202 GRAPHIC SCALE 1"= 30' RIVERHEAD,N.Y.11901 369-8288 Fax 369-8287 72 REF.-CAUsmVolm\Dropbox\11\11-140 EXISTING CONDMONS.pro �. auzsim 0.V..,gMCQofwiNVlk10lJCSmfbGOlUIT10"fpra "RE-SUBDIVISION MAP " SITUATE: PEGONIG N �5iry TOWN: SOUTHOLD 'SFr SUFFOLK COUNTY, NY MAP PREPARED AUO. 8, 2011 oP TAX MAP REVISION MARCH 27, 2012 REVISED SEPT. 20, 2012, NOV. 4, 2012 SUFFOLK COUNTY TAX # yah a� v 1000 - 67 - 3 - 10 � 1000 - 74 - 1 - 2 gp T Prepared For Bonnie Jean Robertson Fr ratio 9�F per. o �- P e<� l 1 P LOT 1000 '1~h 81 Mq SNgo -1- / FO TER 0ETLA II Al DELI BY OJCLlCy1LTMR5, C V APS LOCATION MAP se A E�C7 ANG Q5 D S54-s2 4p `✓ �il\ � , p�� -/ 71 _ 1 J , 0v °I � I �2 qU �c� Qj 0 C\ WETLANDS / '91" 3_10 1p It 11, 12�1PpIN. ES /000_ Ns4"s2• 74 "w 100.00, (ASP"Il�PAVEM"NT) ' aF 0 0 NOTES: 0 MONUMENT FOUND 0 PIPE FOUND III=60 9 FEMA FLOOD ZONE AS 5HOWN ON FIRM 36103GI61H �F NEyy ` co PROPERTY ZONE R - 40 LOT NUMBERS 61 AND 62 REFER TO A CERTAIN FILED MAP KNOWN AS "MAP NO. 2 OF PEGONIG SHORES" FILED SEPT. 15, 1930 A5 MAP NO. 654 IFN 20 AREA TAX LOT 6-7-3-10 10,349 S.F. OR 0.24 AGRE SFS LANDS AREA TAX LOT "14-1-2 20,000 S.F. OR 0.46 AGRE 777 NEW LOT AREA 30,349 T01Z1�1 S.F. OR 0.10 AGRE JOHNC. EHLERS LAND SURVEYOR GRAPHIC SCALE 30 „ 6 EAST MAIN STREET N.Y.S.LIC.NO.50202 = RIVF.RHE.4D,N.Y. 11901 369-8288 Fax 369-8287 REF.-C:\UsersUohn\Dropbox\11\11-140apro