HomeMy WebLinkAbout1000-101.-2-19N
TEST BORING
PROPERTY LIE
HOUSE
ROAD
TYPICAL PLOT PLAN
TYPICAL SEWAGE DISPOSAL SYSTEM
CONTOUR LINE I$ REFERENCED TO
FIVE EASTERN TOWNS TOPOGRAPHIC MAP
LOT 1 AREA = 5.9465 acres or 259,0~0 sqft.
LOT 2 AREA = 1.3796 acres or 60,0~$ SC/. ft.
TOTAL AREA = Z$261 acres or $19,124 sq ft.
I HEREBY CERTIFY THAT THE Rd
SYBTEMIS) FOR TI~S PROJECT WERE DE$1$NED BY ME OR UNDER MY
DIRECTION.~8,4$ED ON UPON A CAREFUL AND THOROUGH STUo~Y O, FC SOl~:
SITE AND IGR~)UND WA TER CONDITION~ALL LOTS AS PROPO ED, ONF RM
TO THE 5~JFF~LK COUNTY OEPART~ENT~OF HEAL TH $~RVIDES
? cr
H,P. SUBMERSIBLE PUMP
STAINLESS STEEL SCREEN
WELL DETAIL~
APPROVED BY.
PLANNING BOAP. D
TOWN OF $OUTHOILD
)EC 1
CLUSTERED SET- OFF
FOR
BRUCE ISAACS
A T CUTCHOGUE
TOWN OF SOUTHOLD
SUFFOLK COUNTY, N Y.
lO00 - I01- 0£- Ig
M~ch.~ 2002
KEY MAP
scale I" =
SUFFOLK COUNTY DEPARTMENT OF HEAt TH SERVICES
HAUPPAU.~E~ N.
DATE ~
THIS IS TO CERTIFY ..THAT THE~OPOSED~EAL TY SUSD~ OR
DEVELOPMENT FOR ~.~ ~I-~.~OF ~
G ~o[~ ~ITH A TOTAL ~ LOTS ~AS AP~O~
ON ~ A80~ DATE. FAT~ E~PLES A~ SEWAGE OI~OEAL
FA~ITES MUST CO~OEM TO CONETRUCT~ STANDARDS IN ~FECT
AT THE T~E OF CONSTRUCTION A~ ARE S~JECT TO SEPARATE
PE~TS PURSUANT TO T~ STA~A~S. ~S APPROVAL SHALL BE
VAL~ ~L Y ~ T~ REAL TY SU~N /DEVEL~NT ~P
DULY FILED ~ITH T~ COUNTY CLERK FIT~N ~ YEAR ~ T~E DATE
CONSENT IS ~BY GIVEN FOR T~ FILING OF THIS MAP ON
THIS ENDORSE~NT APPEARS IN THE OFFICE OF T~ COUNTY CLERK IN
ACCORDANCE ~ITH PROVISIONS OF THE PUBLIC ~L ~ LAF A~ T~
~F~K C~TY SAMTARY C~.
~ VITO A. ~ P.E.
D~CT~ ~VIS~N OF ENV~O~NTAL QUALITY
THIS IS TO CERTIFY FHA T THE SUBDIVISION PLA T HAS BEEN
APPROVED BY THE PLANNING BOARD OF THE. TOWN OF SOUTHOLD
BY RESOLUTION
APPROVAL DA
BY
CHAIRMAN PLANNING BOARD
OWNER,
BRUCE ISAA CS
5290 AL VAHS LANE
P.O. BOX 779
CUTCHOGUE, N.Y. 11935
ZONING DISTRICT -
FIRE D/STRICT -
SCHOOL DISTRICT __
A-C
CUTCHOGUE
CUTCHOGUE
I HEREBY CERTIFY THAT THIS SUBDIVISION PLA T WAS MADE FROM
ACTUAL SURVEYS COMPLETED ~/4/~ , THAT ALL MONUMENTS
SHOWN THUS, ~ ACTUALLY EXIST AND THEIR POSITIONS ARE CORRECTLY
SHORN AND ~LL DIMENSIONAL AND GEODETIC DETAILS ARE CORRECT.
/¢HN~T.-M~E~, M Y.~, L.S. LIC. NO. 49GIG
$outho)d Town
PECONIC SURVEYORS~ P.C.
(631) 765 - 5020 FAX (G31} 765 - 1797
P. O. BOX 909
12.]0 TRAVELER STREET
SOUTHOLD, N.Y. 11971
02- 111
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN SIDOR
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 17, 2002
Mr. Bruce Isaacs
5290 Alvah's Lane
P.O. Box 779
Cutchogue, New York, 11935
RE:
Set-off for Bruce Isaacs
Located on the north corner of Alvah's Lane and the Long Island Rail Road
SCTM#1000-101-02-19 Zone: A-C
Dear Mr. Isaacs:
The Southold Town Planning Board, at a meeting held on Monday, December 16, 2002,
adopted the following resolution:
WHEREAS, the applicant proposes to cluster set off a 1.37 acre improved lot, located
within the A-C Zoning District, from a 7.32 acre parcel with access from Alvah's Lane in
Cutchogue; and
WHEREAS, on June 11, 2002 the Planning Board granted sketch plan approval on the
map, dated March 6, 2002; and
WHEREAS, the Suffolk County Department of Health issued its approval on September
23, 2002; and
WHEREAS, the Planning Board, pursuant to the State Environmental Quality Review
Act, (Article 8), Part 617, performed a review of this unlisted action, made a
determination of non-significance and granted a Negative Declaration on June 10, 2002;
and
WHEREAS, the Southold Town Planning Board granted conditional final approval on
the maps, dated March 6, 2002, and all conditions have been met; be it therefore
RESOLVED, to authorize the Chairman to endorse the maps dated March 6, 2002.
Isaacs - Paqe Two - 12/17/02
Enclosed please find a copy of the map that was endorsed by the Chairman. The mylar
maps, which were also endorsed by the Chairman, must be picked up at this office and
filed in the Office of the County Clerk. Any plat not so filed or recorded within sixty (60)
days of the date of final approval shall become null and void.
Please contact this office if you have any questions regarding the above.
Very truly yours,
Chairman
encl.
CC:
Tax Assessors
Building Department
'
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument:
Number of Pages: 5
DECLARATION COVENANT/~ESTRICTI
District: Section: Block:
1000 101.00 02.00
Recorded:
At:
LIBER:
PAGE:
E~AMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COE $5.00 NO NYS SURCHG
TP-584 $0.00 NO Notation
Cert. Copies $5.00 NO RPT
SCTM $0.00 NO
THIS PAGE IS
Fees Paid
A PART OF THE INSTRUMENT
12/06/2002
12:01:41 PM
D00012223
943
Lot:
019.000
Exempt
$5.00 NO
$15.00 NO
$0.00 NO
$30.00 NO
$75.00
Edward P.Romaine
County Clerk, Suffolk County
Number of pages ~'~
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
Page / Filing Fee
Handling
Deed / Mortgage Tax Stamp
FEES
TP-584
Notation
EA-52 17 (County).
Sub Total
EA-5217 (State)
R.P. TS.A.
Comm. of Ed.
Reg, Copy
Other
Sub Total
Grand Total
District
Real
Property
Tax Service
Agency
Verification
Section Block Lot
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
?":5-'
Co. Name
Title #
t~:ECOR['.E['.
2002 Eec 06 i2,"0!:4! Pt't
Ed,,Jard P. Ron,~J.r-,e
CLEF:K OF
SUFFOLK C OU~.!T '...'
L D00012223
P 943
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # __ of this instrument.
Community Preservation Fund
Consideration Amount $
CPF Tax Due $
Improved
Vacant Land
TD
TD
Title Com
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Dr" C/~d/"~ t[o,'J ~4' ~o ~/r'.qfiW~¢f; O- ~e.5~ric '¢,'¢,., s' made by:
(SPECIFY TYPE OF INSTRUMENT)
~"~'67 ~ 5 The premises herein is situated in
~'-~ qc~' ~5~ e SUFFOLK COUNTY, NEW YORK.
TO /' In the Township of %£t 4 ~t,'~'I
In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
DECLARATION OF COVENANTS
AND RESTRICTIONS
DECLARATION made this -/
day of December, 2002 by BRUCE M. ISAACS,
residing at 5290 Alvahs Lane, Cutchogue, NY 11935, hereinafter referred to as "Declarant."
WITNESSETH:
WHEREAS, Declarant is the owner in fee simple of a certain parcel of land situate at
5290 Alvahs Lane, Cutchogue, NY, containing 7.32 acres, and known and designated on the
Suffolk County Tax Map CSCTM") as #1000-101-2-19, being the same property conveyed to
Declarant by deed recorded on 4/22/83, in Liber 9346 at page 512 (the "premises"); J'~ ~ .,c~-}, e'c0C~4 '/~
WHEREAS, Declarant intends to set-off 1.37 acres of said premises for residential
purposes and desires to subject said premises to reservations, restrictions, conditions, covenants,
and agreements;
WHEREAS, This is a clustered set-off, the remaining acreage (.63) that is not included
within Lot 2 (the 1.37 acre set-off ) must be sterilized and cannot be calculated within any
future yield.
NOW THEREFORE, Declarant does hereby warrant, covenant and represent the
aforesaid premises and every portion thereof is hereby held and shall be conveyed subject to the
conditions, covenants and restrictions hereinafter set forth, and that every purchaser of said
premises by acceptance of a deed thereto covenants and agrees that the premises so purchased
shall be held subject to the covenants, conditions, and restrictions hereinafter set forth:
1. Only one residence shall be constructed on each parcel of said premises;
2. The premises shall not be further subdivided into perpetuity;
That all of thc covenants, conditions and restrictions contained herein shall be construed
as running with the land and shall continue and remain in full force and effect at all times
as against the owner of the premises in perpetuity; and
That said covenants, conditions and restrictions shall be binding upon and be enforceable
by Declarant, their heirs, successors and assigns, any owner of any portion of the
premises, their heirs, successors and assigns and the Town of Southold and its successors
and assigns, and the failure of any of the foregoing to enforce any such covenants,
conditions and restrictions shall in no event be deemed a waiver of the right to do so
thereafter.
I
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 pan so adjudged to be illegal,
unlawful, invalid, or unconstitutional.
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.
/N WITNESS WHEREOF, DECLARANT has caused his hand and seal to be affixed
this ) day of December, 2002.
BRUCE M. IS~CS
To BE USED ONLY WHEN THE ACKNOWLEDGMENT Is MADE IN NEW YORK STATE
STATE OF NEW YORK )
) SS:
COUNTY OF SUFFOLK )
On the t4 t--,...., day of December in the year 2002, before me, the undersigned, a Notary
Public in and for said State, personally appeared BRUCE M. ISAACS 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 within instmmem and acknowledged to me that he/she/they executed
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.
(si~'nature ~nd offic~'~4ff~the person
acknowledgment)
taking
TATE OF NEW YORK
:)UNTY OF SUFFOLK
SS:
:DWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD)
HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY OF
')EED LIBER '/,~ ~'--~'--~'--~'--~_"~ AT PAGE ~'~ RECORDED I,~ ~OG--O ~
ID THAT IT IS A JUSCAND TRUE COPY OF~UCH ORIGINAL DECLARATION AND OF THE WHOLE
EREOF.
TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
UNTY AND COURT THIS ~ DAY OF[~...7_ Odo~
CLERK
Zooo
SEC o
201.00
BLOCK
02.00
I~T
and State o~ Ney York, being ~ded a~ descrt~
BEGI~Z~G at a ~int on the easterly sLde o~
the s~ is 1nteFsected by ~e flor~egly 1~
~nq ~sland hil R~dz ~nning thence North 33
a3ong the Easteg2y side c~ Alv~*s ~e~ 398.02
n~ o: fo~rly of S~chik; ~ence ~tth 55e
saLd land fl~ or lo--Fly o~ S~h~ 748.26
34° ~9' 20° ~st, st111 a~ong sa~d lnd n~ or
Smichik, 45X.65 f~t to ~e Nog~e:ly l~e of
o19.000 f! of ~ Long Island ~mtl Road; thence South 59° 56* 40' Mest,
~ alon~ sa~d land of the Long Island Ea£1 Road, 755.97 feet to the
If ,~ Easterly s£de of Alv&hOs Lane mt the point or pi&co of BEGINNllG.
~EXNG a~d £ntended to be the prea~sem ¢onve~ed to tho l:~ty of
J; the first pa~ hereby by deed dated June 30, 1977, recorded ~Ln
· r . /J., the Suffolk County Clerk*s Office on June 30, 1977 ~n Liber 8261
~ ::~/ 1~ of Deed at Page 529°
'7 il Sub~ect to all co*.'enants, restrictions, agreements and encumbrance,
record.
DECLARATION OF COVENANTS
AND RESTRICTIONS
'3[
DECLARATION made this(~'~ day of November, 2002 by BRUCE M. ISAACS,
residing at 5290 Alvahs Lane, Cutchogue, NY 11935, hereinafter referred to as "Declarant."
WlTNESSETH:
WHEREAS, Declarant is the owner in fee simple of a certain parcel of land situate at
5290 Alvahs Lane, Cutchogue, NY, containing 7.32 acres, and known and designated on the
Suffolk County Tax Map ("SCTM") as #1000-101-2-19, being the same property conveyed to
Declarant by deed recorded on 4/22/83, in Liber 9346 at page 512 (the "premises");
WHEREAS, Declarant intends to set-off 1.37 acres of said premises for residential
purposes and desires to subject said premises to reservations, restrictions, conditions, covenants,
and agreements;
WHF-REAS, This is a clustered set-off, the remaining acreage (.63) that is not included
within Lot 2 (the 1.37 acre set-off ) must be sterilized and cannot be calculated within any
future yield.
NOW THEREFORE, Declarant does hereby warrant, covenant and represent the
aforesaid premises and every portion thereof is hereby held and shall be conveyed subject to the
conditions, covenants and restrictions hereinat~er set forth, and that every purchaser of said
premises by acceptance of a deed thereto covenants and agrees that the premises so purchased
shall be held subject to the covenants, conditions, and restrictions hereinat~er set forth:
I. Only one residence shall be constructed on each parcel of said premises;
The premises shall not be further subdivided into perpetuity;
J3£C uz 2002
$outhold Town
Ptanning
That all of the covenams, conditions and restrictions contained herein shall be construed
as running with the land and shall continue and remain in full force and effect at all times
as against the owner of the premises in perpetuity; and
That said covenants, conditions and restrictions shall be binding upon and be enforceable
by Declarant, their heirs, successors and assigns, any owner of any portion of the
premises, their heirs, successors and assigns and the Town of Somhold and its successors
and assigns, and the failure of any of the foregoing to enforce any such covenants,
conditions and restrictions shall in no event be deemed a waiver of the right to do so
thereat~er.
I
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 otber than the part so adjudged to be illegal,
unlawful, invalid, or unconstitutional.
The within Declaration is made subject to the provisions of all laws required by law or by thek
provisions to be incorporated herein and made a part hereof; as though fully set forth.
PROPOSAL 15 TO 5ET OFF A -~I ~CRF. PARCEL FROM AN EXISTING
ACRE PARCEL LOCATED ON _
' ' ._ SET OFF
Complete application received
Application reviewed at work session
Applicant. advised of necessa)y revisions
Revised submission received
Sketch plan approval -with conditions
Lead Agency Coordination
SEQRA determination
Sent to Fire Commissioner
Receipt of firewel! location
Notification to applicant to include on final map
Sent to County Planning Commission
Receipt of County Report
Review of SCPC report
Draft Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
Receipt of mylars and paper prints with
tlealth approval
}T-IS-
Final Public Hearing
Approval of set off
-with conditions
p/~ ~< 4- pzn z"c~ x~oa-ra2 ~~''''~---->~''
Endorsement of set off
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hail, 53095 State Route 25
P.O. Box 1179
Southold, New York ! 1971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Subdivision Application Form
NameofSubdivision: C]vO['~ t'e~ ~-4-'O'~f '3('~'c l/~ £ffgC
Suffolk County Tax Map # 1000- ]0 ! - 0 ~ - ! c/
Type of Subdivision: Major Minor
Cluster Subdivision: ~ No
Street Location: ~'~0 ,6(/[/at~S ~.~/x/~.
Acreage: '7, 3
Number of Lots:
Lot-Line
Zoning District:
Date:
Please list name, mailing address, and phone number for the people below:
Agent handling the application:
(Contact Person)
Property Owner(s): ~o~9//it aM'//-
7~'- s-oao
Engineer:
Attorney:
Other Agent(s):
Has this property had a previous application to the Planning Board?
Has this property previously received a SEQRA review?
Have you had any pre-submission conferences with the Planning Board?
Does this application have variances from the Zoning Board of Appeals?
Appl. No. Date
Is this property adjacent to any bodies of water? Yes (~
Are there any wetlands on the property? Yes N~
Are there public water mains in an adjacent street? Yes N~
Is public water proposed for the subdivision7 N~
Are there any existing easements on the property?
Yes
Yes ~
Is there a proposed sale of development dghts on part of the property?
Is there a mortgage on the property?
Does the owner own any adjacent properties?
Yes
Yes ~
Are there any building permits currently pending on this property?
Yes
Yes ~
Yes ~
PROJECTI.D. NUMBER
617.21
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
FoUr UNLISTED ACTIONS Only
PART I~PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
.. P.O, ECTLOCAT,ON:
4. PRECISE LOCATION (Street addtes~and road intersections, prominent landmarks, elc., or provide map)
fi. IS PROPOSED ACTION:
~'New [] Expansion [] Modificalion/alteration
6. DESCRIBE PROJECT BRIEFLY: ·
7. AMOUNT OF ~ND AFFECTED:
8. WILL ROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
~Yes [] No If No, describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
~ResidenBal [] Industrial [] Commercial ~Agriculture [] Park/Forest/Open space [] Olher
Describe:
10. DOES ACTION iNVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHEP GOVERNMENTAL AGENCY (FEDERAL.
STATE OR LOCAL)?
[] Yes Bo Il yes, list agency(s) and permitlapprova~s
11. DOES ANY ASPECT OF= THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Yes ~r'No If yes, list agency name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMITIAPPROVAL REQUIRE MODIFICAT,ON?
[] Yes {~r'N o
I CERTIFY THAT THE INFORMATION PROVIDED AeOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
If the action is In the Coastal Area, and you are a state agency, complele the
Coastal Assessment Form before proceeding with this assessment
I
OVER
1
p~_~p_g~_e_o£ bills form is bo _p~ovide in£o~mabion which can
$5.50
DZST
1000
SEC.
101,00
BLOCK
02.00
LOT
o19.000
THIS INDEN~RE, made the / 3F day of ~o ~. ~ ~ ] . nineleen hundred and eigh~-~
BE~EEN BRUCE M. IS~CS, residing at A1v~s Lane, Cutchogue,
New York and PATRICIA AUD IS~CS, his wife, residing
at 309 East Main Street, Port Jefferson, New York
party of the first part, and BRUCE M. ISAACS, residing at Alvahs Lane,
Cutchogue, New York
party of the second part,
WITlhIF~S-~ETH, that the party of the first part, in consideration of ten dollars and other valnable 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,
lyingaud being:llOYd: at Cutchogue, Town of Southold, County of Suffolk
and State of New York, being bounded and described as follows:
BEGINNING at a point on the easterly side of Alvah's Lane where
the same is intersected by the northerly line of land of the
Long Island Rail Road; running thence North 33° 31' 40" West,
along the Easterly side of Alvah's Lane, 398.02 feet to land
now or formerly of Simchik; thence North 55° 52' 30" East, along
said land now or formerly of Simchik, 748.26 feet; thence South
34° 19' 20" East, still along said land now or formerly of
Smichik, 451.65 feet to the Northerly line of the land
of the Long Island Rail Road; thence South 59° 56' 40" West,
along said land of the Long Island Rail Road, 755.97 feet to the
Easterly side of Alvah's Lane at the point or place of BEGINNING.
BEING and intended to be the premises conveyed to the party of
the first pa~ hereby by deed dated June 30, 1977, recorded in
.the Suffolk County Clerk's Office on June 30, 1977 in Liber 8261
of Deed at Page 529.
Subject to all covenants, restrictions, agreements and encumbrances of
record.
This conveyance is made and accepted subject to an indebtedness secured
by mortga~s upon the land and improvements of the premises, held by the
Farmers Home Administration of the United States Dept. of Agriculture,
which said mortgages the party of the second part hereby assumes and
agrees to pay.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and
roads abuttiog 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
thc party of the second part forever.
AND the party of the: firgt 'p~rt covenants that the party of the first part has not'donetor suffered anything
whereby the said premJ'se~ .hav~ be~n encumbered in any way whate~er, except as aforesaid.
AND the party of the first' part/ in ~omplJance with Section 13 of the Lien tLaw covenants~thdt [he party of
the first part will recei~,e th~ c0fisideration for this conveyance and will bold thb right to receive ~uch consid-
eration 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 indentpre I;o requires.
IN SVITNE$$ WHEREOF~ the party of the first part has duly executed this deed the day and year first above
written.
APR
SUFFOLK
CQ~NTY
PATRICIA AUD ISAACS
STATE OF NEW YORK, COUNTY OIs SUFFOLK SS:
On the 24th day of January ]9 83 , before me
personally came
PATRICIA AUD ISAACS
(o mc known lo be' Ihe Jndivklua] described Jn and w~o
executed the foregoing instrument, and acknowledge~that/
ffotaz ~ic
STATE OF NEW YORK, COUNTY OF SS:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
that he is the
of
. the corporation described
in and which executed tbe foregoing instrument; that he
knows the seal of said corporation; that the seal affixed
to said instrument is such corporate seal; that it was so
affixed by order of the board of directors' of said corpora-
tion, and that he signed h name thereto by like order.
S?ATI DP NIW YORK, COUNTY OF SUFFOLK SS:
On the /~L day of 7~Jg r~) 19 6"~, before me
personally came
BRUCE M. ISAACS
to me known to be the individual
xecuted
described in and who
the foregoing instrument, and acknowledged that
executed the same.
41 ..............
STATE OI~ NEW YORK. COUNTY OF SS:
On the day of 19 , before me
personally came
the subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
;
that he 'knows
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, said witness,
at the same time subscribed h name as witness thereto.
illargai, atti l ale l,eei
~ITH COVENANT ACA]NST GRANTOR S A(2TS
TITLE NO.
ISAACS TO ISAACS
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
CHICA~,GO TII*LB~
INf URANCE COMPANY
SECTION
I{LOCK
LOT
COUNTY OR TOWN
R~ord~d al R~lumg o/
CHICAGO TITLE INSURANCE COMPANY
R,~um by Mail m
C. DONALD SHLIMBAUM, ESQ.
Robbins, Wells & Walser
119 East Main Street
Bay Shore, New York
dp No. 11706
0;1D
Town Of Southold
P.O Box 1179
Southold, NY 11971
* * * RECEIPT * * *
Date: 05/23/02
Transaction(s):
Application Fees
Receipt~:
828
Subtotal
$25O.00
Check#: 828
Total Paid: $250.00
Name:
Isaacs, Bruce M
5290 Alvahs Ln
Cutchogue, NY 11935
Clerk ID: JOYCEW Internal ID: 55114
Town Of Southold
P.O Box 1179
Southo~d, NY 11971
* * * RECEIPT * * *
Date: 12/27/02
Transaction(s):
Park & Playground
Receipt~:
Check#: 874
Total Paid:
874
Subtotal
$5,000.00
$5,000.00
Name:
Clerk ID:
Isaacs, Bruce M
5290 AJvahs Ln
P O Box 779
Cutchogue, NY 11935
LINDAC
internal ID: 65397
Subject:
Submission Without a Cover Letter
~z'~e ~ O-'fa~
Anne
Pag~ 1 of 3
From:
To:
~ent:
'l~Jce Isaacs" <bmiaaacs~yahoo.com>
"Bill" <acremem~suffolk.lib. ny.us>
Thursday, November 07, 2002 5:46 PM
C and R. rtf
DECLARATION OF COVENANTS
AND RESTRICTIONS
Southold Town
Planning Board
DECLARATION made this day of November, 2002 by BRUCE M. ISAACS, resii:ll~g at 5290
Alvahs Lane, Cutchogue, NY 11935, hereinafter referred to as "Declarant."
WI'I~ESSETH:
WHEREAS, Declarant is the owner in fee simple of a certain parcel of land situate at 5290
Alvahs Lane, Cutchogue, NY, containing 7.32 acres, and known and designated on the Suffolk
County Tax Map ("SCrM") as #1000-101-2-19, being the same property conveyed to
Declarant by d~,,--J recorded on 4/22./83, in Liber 9346 at page 512 (the "premises'd;
WHERE. AS, Declarant intends to sat-oil 1.37 acres of said premises for residential purposes
and desires to subject said premises to reservations, restrictions, conditions, covenants, and
WHEREAS, This is a clustered sat-off, the remaining acreage (.63) that is not included within
Lot 2 (the 1.37 acre sat-off ) must be sterilized and cannot be calculated within any future yield.
NOW THEREFORE, Declarant does hereby warrant, covenant and represent the aforesaid
premises and every portion thereof is hereby held and shall be conveyed subject to the
conditions, covenants and restrictions hereinafter set forth, and that every purchaser of said
premises by acceptance of a dccd thereto covenants and agrees that the premises so
purchased shall be held subject to the covenants, conditions, and resbictions hereinafter set
forth:
1. Only one residence shall be constructed on each parcel d said premises;
2. The premises shall not be further subdivided into perpetuity;
3. That all of the covenants, conditions and restrictions contained herein shall be
construed as running with the land and shall continue and remain in full force and
effect at all times as against the owner of the premises in perpetuity; and
4. That said covenants, conditions and restrictions shall be binding upon and be
enforceable by Declarant, their heirs, successors and assigns, any owner of any
portion of the premises, their helm, successors and assigns and the Town of
Southold and its success~'s and assigns, and the failure d any d the foregoing to
enforce any such covenants, conditions and restrictions shall in no event be
deemed a waiver of the right to do so thereafter.
11/7/02
Page 2 of 3
If any section, subsection, paragraph, clause, phrase or provision of tt~ese covenants and
~ions 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 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
That the within Declaration 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, modir~d, terminated, revoked,
annulled, or amended by subsequent owners of fire Property unless and until approved
by a majority plus one vote of the Planning Board of the Town of Southold or its
successors, after a public hearing.
IN WITNESS WHEREOF, DECLARANT has caused her hand and seal to be aff~xed Ibis day
of November, 2002.
BRUCEM. ISAACS
11/7/02
~3~3
TX) BE ~ ~ WHEN ~ ACKNOWLEDGMENT Is MADE IN NI~NYORK ~
STATE OF NEW YORK )
) SS:
COUNTY OF SUFFOLK )
On the day of November in the year 2002, before me, the undersigned, a Notary Public in and
for said State, personally appeared BRUCE M. ISAACS personally kno~ to me or proved to
me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that he/she/they executed same
in his/her/their capacity(ies), and that by his/her/their signature(s) on the insf~ument, the
individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument.
(signature and ofrme
of the person taking
acknowledgment)
Do you Yahool?
U_2 on LAUNCH - Exclusive medley & videos from Greatest Hits CD
11/7/02
PLA~qN~G BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
RICHARD CAGGIANO
WILLIAM J. CREMEI~S
KENNETH L. EDWARDS
MARTIN $IDOR
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 6, 2002
Mr. Bruce Isaacs
5290 Alvah's Lane
P.O. Box 779
Cutchogue, New York, 11935
RE:
Set-off for Bruce Isaacs
Located on the north corner of AIvah's Lane and the Long Island Rail Road
SCTM#1000-101-02-19 Zone: A-C
Dear Mr. Isaacs:
The Southold Town Planning Board, at a meeting held on Monday, November 4, 2002,
adopted the following resolution:
The final public hearing was closed.
WHEREAS, the applicant proposes to cluster set off a 1.37 acre improved lot, located
within the A-C Zoning District, from a 7.32 acre parcel with access from Alvah's Lane in
Cutchogue; and
WHEREAS, on June 11,2002 the Planning Board granted sketch plan approval on the
map, dated March 6, 2002; and
WHEREAS, the Suffolk County Department of Health issued its approval on September
23, 2002; and
WHEREAS, the Planning Board, pursuant to the State Environmental Quality Review
Act, (Article 8), Part 617, performed a review of this unlisted action, made a
determination of non-significance and granted a Negative Declaration on June 10, 2002;
be it therefore
RESOLVED, that the Southold Town Planning Board grant conditional final approval on
the maps, dated March 6, 2002, subject to the following conditions. If these conditions
are not met within six (6) months of the effective date of this resolution, this conditional
final approval will expire:
Isaacs - PaRe Two - 11/6/02
1. The submittal of the $5,000.00 Park & Playground fee ($5,000.00 for each
unimproved lot) to the Planning Board Office.
2. The amendment of the Covenants and Restrictions submitted to the Planning
Board Office on October 25, 2002 as follows:
a. Delete the clause immediately following I; it is inserted twice in the
document.
3. The submittal of the revised Covenants and Restrictions to the Planning
Board Office and upon approval, the filing of the Declaration of Covenants
and Restrictions with the Suffolk County Clerk's Office; and upon filing,
recording the Liber and Page number upon the final subdivision map.
This conditional final approval is valid six months from the date that the resolution was
adopted. Failure to meet the above conditions during this period will cause the approval
to expire.
Please contact this office if you have any questions regarding the above.
Very truly yours,
Chairman
, "' AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on /V{2L/ q! : dO~- ,
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on ~) ¢'~ 1~7~ ~Odg-
Signature
Address
Jou// 0oo2-
Date
N°taryl~:~ubllc /
NOV -12.
$outhold Town
Plann~no Board
PLEASE I~ETLIlelV FHI$ AFFIDA VIT AND CERTIFIED MAIL RECEIPTS ON [liE DAY OF.
Ole AT TIlE PUBLIC HEA, IPIIVG
Re: Proposed Set-Off for Bruce Isaacs
SCTM#: 1000-101-2-19
Date of Hearing: Mon., November 4. 2002, 6:00 p.m.
, · Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delive~j ia desired·
· Print your name and address on the reverse
so that we can return Jhe card to you.
· Attach this c~rd to th~ back of the mailpiece,
or on the front if sp~e permits·
1. Article Addressed to~'
[] Agent
[] Addressee
C. Date of Delivery
D. is delivery address different from item 17
If YES, enter delivery address below:
3. Service Type
[] Certified Mail [] Express Mail
[] Registered [] Return Receipt for Merchandise
· · ,2, and 3. Also complete
Delivery is desired.
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Ar[icle Addressed to:
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired·
· Print your name and address on the reverse
so that we ca~ return the card to you.
· Attach this c~l to the back of the mailpiece,
or on the front if space permits.
· CompLete items 1, 2, and 3. ~
item 4 if Restricted Delivery is desired,
· Pdnt your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits·
[] Agent
[] Addre~ee
D. Is delivery address dlff~[ from item 17 [] Yes
If YES, enter daiivery address below: [] NO
' 3. Service Type [] Certified Mail
[] Registered
[] Insured Mail
Postage
Express Mail
D. Is delivery address different from item 17
If YES, enter delivef~ address below:
3. Service Type
Fi Certified Mail
[] Registered
r"l Insured Mail
[] Express Mail
[] Return Receipt for Merchandise
[] C,O.D.
A. Signature [] Agent
[] Addres~
C. Date of Delivery
! 7'20
D. Is delivery address different frown item 17 [] Yes
If YES, enter delivery address below: [] No
3. Service Type
[] Ce~ified Mail i-'l Express Mail
[] Registered r'l Return Receipt for Merchandise
[] insured Mail [] C.O.D.
4. Restricted Delivery? (Extra Fee) [] Yes
Cover Letter
/
//~q t'
$outholdTown
Pla~n~n~_B~l'd
DECLARATION OF COVENANTS
~ RESTRICTIONS
DECLARATION made this '~ ff day of October, 2002 by BRUCE M. ISAACS,
residing at 5290 Alvahs Lane, Cutchogue, NY 11935, hereinafter referred to as "Declarant."
WITNESSETH:
WHEREAS, Declarant is the owner in fee simple of a certain parcel of land situate at
5290 Alvahs Lane, Cutchogue, NY, containing 7.32 acres, and known and designated on the
Suffolk County Tax Map ("SCTM") as #1000-101-2-19, being the same property conveyed to
Declarant by deed recorded on 4/22/83, in Liber 9346 at page 512 (the "premises");
WHEREAS, Declarant intends to set-off 1.37 acres of said premises for residential
purposes and desires to subject said premises to reservations, restrictions, conditions, covenants,
and agreements;
WHEREAS, This is a clustered set-off, the remaining acreage (.63) that is not included
within Lot 2 (the 1.37 acre set-off ) must be sterilized and cannot be calculated within any
future yield.
NOW THEREFORE, Declarant does hereby warrant, covenant and represent the
aforesaid premises and every portion thereof is hereby held and shall be conveyed subject to the
conditions, covenants and restrictions hereinafter set forth, and that every purchaser of said
premises by acceptance of a deed thereto covenants and agrees that the premises so purchased
shall be held subject to the covenants, conditions, and restrictions hereinafter set forth:
1. Only one residence shall be constructed on each parcel of said premises;
2. The premises shall not be further subdivided into perpetuity;
That all of the covenants, conditions and restrictions contained herein shall be construed
as running with the land and shall continue and remain in full force and effect at all times
as against the owner of the premises in perpetuity; and
That said covenants, conditions and restrictions shall be binding upon and be enforceable
by Declarant, their heirs, successors and assigns, any owner of any portion of the
premises, their heirs, successors and assigns and the Town of Southold and its successors
and assigns, and the failure of any of the foregoing to enforce any such covenants,
conditions and restrictions shall in no event be deemed a waiver of the right to do so
thereafter.
I
These 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 d"O'°'
them, and may be terminated, revoked or amended by the owner of the Property only with the
written consent of the Town granted by a majority plus one vote of the Planning Board after a
public bearing.
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 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.
That the within Declaration 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, annulled, or
amended by subsequent owners oftbe Property unless and until approved by a majority plus
one vote of the Planning Board of the Town of Southold or its successors, atter a public
hearing.
IN WITNESS WHEREOF, DECLARANT has caused her hand and seal to be affixed
this~)--~'~ay of October, 2002. /~_,~ ~ ~
BRUCE M. ISAACS
To BE USED ONLy WHEN THE ACKNOWLEDGMENT Is MADE I._~N NEW YORK STATE
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
) SS:
On the ~,S~t~, day of October in the year 2002, before me, the undersigned, a Notary
Public in and for said State, personally appeared BRUCE M. ISAACS personally known to me
or proved to me on the basis of satisfactory evidence to be the individual(s) whose nme(s) is
(are) subscribed to the within instrument and acknowledged to me that he/she/they executed
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.
of the person taking
Sender:
Subject:
Submission Without a COver Letter
SCT~f#: lO00-
Date: /f-.~ ~
__ ocT x?a~ -=
Southold Town
Plannincl B~M
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN SIDOR ,~
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
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, Main
Road, Southold, New York in said Town on the 4th day of November, 2002 on the
question of the following:
6:00 P.M. Public Hearing for the proposed set-off for Bruce Isaacs. The property is
located on the north comer of Alvah's Lane and the Long Island Rail Road in
Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County
Tax Map Number 1000-101-2-19
6:05 P.M. Public Hearing for the proposed set-off for Robert Graeb/Persistence
Properties. The property is located on the north side of CR 48, 941' NE of Cox's Lane in
Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County
Tax Map Number 1000-84-1-10.1
6:10 P.M. Public Hearing for the proposed modification of Covenants & Restrictions for
the approved Major Subdivision of James Stavrinos. The property is located on the
west side of West Mill Rd., 1,102' south of Naugles Dr. in Mattituck, Town of Southold,
County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-106-9-4.9
Dated: 10/10/02
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Odowski, Jr.
Chairman
PLEASE PRINT ONCE ON THURSDAY, OCTOBER 24, 2002 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPY SENT TO: The Suffolk Times
P.O. Box 1179
53095 Route 25
Gouthold, NY 11971
Phone: (631} 765-1938
Fax: (6'31) 765-3136
E-MaiU ~lanning(~)southoJd.~, rg
l'he Suffolk T~mes
~ Valede 3cx3pa,~,?,arc~
10/9~02
~ Ferl ~~
Please prim the following legal ads in ~he
11/4/02 Require' Meeting:
6:00 pm. Set-Off for Bruce t~aacs
~:o~ p.m. Persistence pmpedk~
6:,'10 p.m. Amendmer~ to
Kindly ackn~vlm~e m~elpt !~ signir~g I:~low end fa~dng cov~ ~,~.~
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN SIDOR
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public
hearing will be held by the Southold Town Planning Board, at the Town Hall, Main
Road, Southold, New York in said Town on the 4th day of November, 2002 on the
question of the following:
6:00 P.M. Public Hearing for the proposed set-off for Bruce Isaacs. The property is
located on the north comer of AIvah's Lane and the Long Island Rail Road in
Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County
Tax Map Number 1000-101-2-19
6:05 P.M. Public Hearing for the proposed set-off for Robert Graeb/Persistence
Properties. The property is located on the north side of CR 48, 941' NE of Cox's Lane in
Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County
Tax Map Number 1000-84-1-10.1
6:10 P.M. Public Headng for the proposed modification of Covenants & Restrictions for
the approved Major Subdivision of James Stavdnos. The property is located on the
west side of West Mill Rd., 1,102' south of Naugles Dr. in Mattituck, Town of Southold,
County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-106-9-4.9
Dated: 10/10/02
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
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 9th day of October, 2002 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
11/4/02 Re.qular Meetin.q:
6:00 p.m. Public Hearing for the proposed Set-Off for Bruce Isaacs
SCTM#1000-101-2-19
6:05 p.m. Public Hearing for the proposed Set-Off for Persistence Properties
SCTM#1000-84-1-10.1
6:10 p.m. Public Hearing for the proposed amendments to the Covenants & Restrictions
of the Major Subdivision of James Stavrinos
SCTM#1000-106-9-4.9
Carol Kalin
Secretary, Southold Town Planning Board
Sworn to before me this
~' Y'~day of O~-,~'- ,2002.
Notary Pu~blic
UNDA J. COOPER
Notary Public, State of New York
No. 4822563, Suffolk Cou. nty ~..,,,.~.~---
Term Expires Decemo~ ol, ~
./
NOTICE Ol~ PUBLIC HEA RIN~
NOTICE IS H~y GIVEN ~
pursuant to Section 276 of the 1~
Law, a poblic heating will be held ~y ~
Suuthold Town P~nm~ B~rd, ~,~
Town Hall, Main Ro~ S~thok~ ~
onn~, ~02 on the question ~d~l~
following: .
property is located on the hath comer
of Alvah's Lane and the Long Island
Rail Road in Cutchogue. Town of
Sou~hold, County of -%ff~lk, State of
New York. Suffolic County Tax Map
Number 1000-101-2.19
6:05 p.m. Public Hearing for the pro-
posed set-off for Robert
erty is located on the north side of CR
48, 941' NE of Cox's Lane in
Cutch0~, Town of Sumhold, County
of Suffolk&~m~ of New Yod~ Suffolk
10C0.o~n.l ty 1-I Map Number 1000-84-1.
6:10 p.~l P'ablic H~uing for the pm.
~ nm~ificmlon of Coveuants &
R~ fe~ ~ N~toved Major
Subdivision of J~ S~awioo~. Tbe
pmporty is Ioca~l on the west aide of
~ ~ Rd., 1,102' south of Nangles
I~'. ia MaUitucl~ Town of $outhold,
~ ef Suffolk, Sta~ of New York.
· 'qe~l~ounty Tax M~p Number 1000~
106-9-4.9
D~sd: 10/10/02
· ty ORDER OF THE SOUTHOLD
TOWN PLANNING BOARD
Bennett Oriowsld, Jr.
~2-IT O24
STATE OF NEW YORK)
)SS:
CQUNT~, OF SUF~=OLK)
~ ~,,/~"Z~_~.___of Mattituck, in said
county, being duly sworn, says that he/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 / weeks succes-
sively, commencing on the e~f,Z day
of PC-7"" 20dA~--~
Sworn to I~for~e me this c'~20 6~
day of_.~J~_-/'-
LAURA E. 8ONDARCHUK
Notary Public, State of New York
No 01 B06067958
Qualified in Suffolk County ~ ~
My Commission Expires Dec. 24, 20--""
CUTCHOGUE FIRE DISTRICT
260 New Suffolk Road, PO Box 930, Cutchogue, NY 11935
Telephone (631) 734-6907 · Fax (631) 734-7079
April 3, 2002
Planning Board Office
Mark Terry, Planner
PO Box 1179
Southold, NY 11971
Ref: Bruce Issacs Cluster Set-Off
Dear Mr. Terry,
With reference to the above property, the Board of Fire Commissioners of the
Cutchogue Fire District do not feel that a fire well is needed due to the properties
location within range of an existing fire well or hydrant district and is adequately
protected.
Thank you for your request and please call if you have any questions.
Very truly yours,
Board of Fire Commissioners
District Secretary
Southold l'ewn
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
RICHARD CAGGIANO
WILLIAM J, CREMERS
KENNETH L. EDWARDS
MARTIN SIDOR ~n
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 8, 2002
Mr. Bruce Isaacs
5290 Alvah's Lane
P.O. Box 779
Cutchogue, New York, 11935
RE:
Set-Off for Bruce Isaacs
Located on the north corner of Alvah's Lane and the Long Island Rail Road in
Cutchogue SCTM#1000-101-2-19 Zone: A-C
Dear Mr. Isaacs:
The Southold Town Planning Board, at a meeting held on Monday, October 7, 2002,
adopted the following resolution:
BE IT RESOLVED that the Southold Town Planning Board set Monday, November 4,
2002, at 6:00 p.m. for a final public headng on the maps, dated March 6, 2002.
Please refer to the enclosed copy of Chapter 58, 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
Hall. Please return the enclosed Affidavit of Posting along with the certified
mailing receipts, AND the signed green return receipt cards from the certified
mailing before 3:00 p.m. on Friday, November 1st. The si.qn and the post need to
be returned to the Planning Board Office after the public hearing.
Please contact this office if you have any questions regarding the above.
Ve ly yours,
Bennett Odowski, Jr.
Chairman
Enc.
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 set-off;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-101-2-19;
3. That the property which is the subject of this application is located in the A-C
Zoning District;
That the application is to cluster set-off a 1.37 acre improved lot from a 7.32 acre
pamel located in the A-C Zoning District. The property is located on the north
corner of Alvah's Lane and the Long Island Railroad in Cutchogue;
That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 3 p.m. Or, if you have
any questions, you can call the Planning Board Office at (631)765-1938;
That a public hearing will be held on the matter by the Planning Board on
Monday, November 4, 2002 at 6:00 p.m. in the Meeting Hall at Southold Town
Hall, Main Road, Southold; that a notice of such hearing will be published at least
five days prior to the date of such hearing in the Suffolk Times, published in the
Town of Southold; that you or your representative have the right to appear and
be heard at such hearing.
Petitioner/Owner's Name(s): Bruce Isaacs
Date: 10/8/02
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on
Your name (print)
Signature
Address
Date
Notary Public
PLEttSE £ETIJI~IV THis I, FFIDA I/IT IiND CEI~TIFIED M/llL leECEIPI'~ ON TNE D,,~ I" OF.
Ole ,'~T TNE PUBLIC HE~II?lNG
Re: Proposed Set-Off for Bruce Isaacs
SCTM#: 1000-101-2-19
Date of Hear]no: Mon.. Novemb=r 4. 2002, 6:00 p.m.
BRUCE ISAACS
SET-OFF FOR BRUCE ISAACS
1000-101-2-19
Cluster set-off a 1.37 acre improved lot from a 7.32 acre
parcel located in the A-C Zoning District.
MON. - NOVEMBER 4, 2002 - 6:00 P.M.
PLANN~G BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
RICHARD CAGGIANO
WILLIAM J. CREMER8
KENNETH L. EDWARDS
MARTIN SIDOI~ ,Jr
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 24, 2002
Bruce Isaacs
5290 Alvah's Lane
PO Box 779
Cutchogue, New York 11935
RE: Set-offofBruce Isaacs SCTM# 1000-101-2-19
Dear Mr. Isaacs:
The Planning Board reviewed the Draft Covenants and Restrictions submitted on September 9,
2002 at the September 23, 2002 worksession. The following edits are required.
1. The application is for a clustered set-off, consequently the remaining acreage (.63) that is
not included within Lot 2 must be sterilized and cannot be calculated within any future
yield. Please note this in the C & R's.
2. Item 2. Add the wording "into perpetuity" following the word "subdivided"
3. Item 3, Line 2 the phrase "as running the land" is not clear. Add the word "with"
following "ming".
4. Item 4, the word "inure"; preceding "to the benefit" is not clear.
5. The general Planning Board closing and amendment protocol language should be added.
Please submit a revised copy for review. As we discussed the Planning Board requires, five paper
and two mylar maps with Suffolk County Department of Health approval in order to grant any
final approvals. In the interim, if you have any questions please give me a call at 765-1938.
Sincerely,
Cc: Planning Board
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
RICHARD CAC-GIANO
WILLIAM J. CREMEES
KENNETH L. EDWARDS
MARTIN SIDOR
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 18, 2002
Matthew Martin, Secretary
Cutchogue Fire District
New Suffolk Road
Cutchogue, New York 11935
Dear Mr. Martin:
Enclosed please find one (1) survey, dated March 6, 2002, for the Set-Off for
Bruce Isaacs, north corner of Alvah's Lane & the LI Railroad, Cutchogue.
SCTM# 1000-101-2-19
O
The enclosed site plan is being referred to you for fire access
review and for your recommendations as to whether any fire-
wells are needed. Please specify whether firewells are shallow
or electric.
The enclosed subdivision is being referred to you for your
recommendation at to whether any firewells are needed.
Please specify whether flrewells are shallow or electric.
Thank you for your cooperation.
Very tn.jJy..¥ou rs, ..,
Sr.~hvironmental P~.r.~ r
enc.
DECLARATION OF COVENANTS
AND RESTRICTIONS
DECLARATION made this c//~ day of September, 2002 by BRUCE M. ISAACS,
residing at 5290 Alvahs Lane, Cutchogue, NY 11935, hereinafter referred to as "Declarant."
WITNESSETH:
WHEREAS, Declarant is the owner in fee simple of a certain parcel of land situate at 5290
Alvahs Lane, Cutchogue, NY, containing 7.32 acres, and known and designated on the Suffolk
County Tax Map ("SCTM") as//1000-101-2-19, being the same property conveyed to Declarant
by deed recorded on 4/22/83, in Liber 9346 at page 512 (the "premises");
WHEREAS, Declarant intends to set-off 1.37 acres of said premises for residential
purposes and desires to subject said premises to reservations, restrictions, conditions, covenants,
and agreements;
NOW THEREFORE, Declarant does hereby warrant, covenant and represent the aforesaid
premises and every portion thereof is hereby held and shall be conveyed subject to the conditions,
covenants and restrictions hereinafter set forth, and that every purchaser of said premises by
acceptance of a deed thereto covenants and agrees that the premises so purchased shall be held
subject to the covenants, conditions, and restrictions hereinafter set forth:
1. Only one residence shall be constructed on each parcel of said premises;
2. The premises shall not be further subdivided;
3. That all of the covenants, conditions and restrictions contained herein shall be construed
as running the land and shall continue and remain in full force and effect at all times as
against the owner of the premises in perpetuity; and
4. That said covenants, conditions and restrictions shall be binding upon, inure to the benefit
of, and be enforceable by Declarant, their heirs, successors and assigns, any owner of any
portion of the premises, their heirs, successors and assigns and the Town of Southold and
its successors and assigns, and the failure of any of the foregoing to enforce any such
covenants, conditions and restrictions shall in no event be deemed a waiver of the right to
do so thereafter.
this
IN WITNESS WHEREOF, DECLARANT has caused her hand and seal to be affixed
7day °f September' 2002' ~ ~ ~~,,~
BRUCE M. ISAACS
TQ BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
STATE OF NEW YORK )
) SS:
COUNTY OF SUFFOLK )
On the cfxF~ day of September in the year 2002, before me, the undersigned, a Notary
Public in and for said State, personally appeared BRUCE M. ISAACS 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 within instrumem and acknowledged to me that he/she/they executed same in
his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument.
(signature and office of~t"~'¥ng acknowledgment)
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 11,2002
Mr. Bruce Isaacs.
5290 AIvah's Lane
PO Box 779
Cutchogue, New York, 11935
RE:
Set-off for Bruce Isaacs/.r~.
Located on the~ct~ner o¥ Alvah's Lane and the Long Island Rail Road.
SCTM#1000-101-O2-19 Zone: A-C
Dear Mr. Isaacs:
The Southold Town Planning Board, at a meeting held on Monday, June 10, 2002,
adopted the following resolutions:
WHEREAS, the applicant proposes to cluster set off a 1.37 acre improved lot, located
within the A-C Zoning District, from a 7.443 acre parcel with access from Alvah's Lane in
Cutchogue; be it therefore ~
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, do an uncoordinated review of this unlisted action.
The Planning Board establishes itself as lead agency, and as lead agency, makes a
determination of non-significance and grants a Negative Declaration; and be it
FURTHER RESOLVED, that the Southold Town Planning Board grant sketch plan
approval on the maps dated March 6, 2002.
Sketch plan approval is conditional upon the submission of final maps within six months
of the date of sketch plan approval, unless an extension of time is requested by the
applicant, and granted by the Planning Board. The final maps, six (6) paper prints and
two (2) mylars, must contain a current stamp of Health Department approval and must
be submitted before a final public hearing will be set.
Isaacs - Pa.qe Two - June11,2002
The Planning Board has reviewed the property and has decided that it is inadequate for
a reservation of land for park and playground use. Therefore, a cash payment in lieu of
land reservation will be required. The amount to be deposited with the Town Board
shall be $5,000 ($5,000 per vacant lot in the subdivision). Payment is required prior to
the final endorsement of the map.
The Sketch Plans have been referred to the Town of Southold Police and the Southold
Fire Department for review and comment.
Once we are in receipt of the above requested information, the application will be
scheduled for an upcoming work session.
Enclosed please find a copy of the Negative Declaration for your records.
...-,Very truly, yours,
~-~---~Beffnett Odowski, Jr.
Chairman
PLANNING BOARD MEMBERS
BENNETT OHLOWSKI, JR.
Chairman
WILLIAM J. CREME1LS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
June 11, 2002
This notice is issued pursuant to Part 617 of the implementing regulations pertaining to
Article 8 (State Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the proposed
action described below will not have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared,
Name of Action: Proposed Set Off for Isaacs, Bruce
SCTM#:
Location:
1000-101-2-19
~/~corner of AIvah's Lane and the Long Island Rail Road,
Cutchogue
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action:
This applicant proposes to set off a clustered 1.37 improved lot (2) from a 7.32 acre
improved lot (1) containing a wood shed and greenhouse frame. The site is located
within the A-C zoning district. No additional improvements are proposed for Lot 2. As a
condition of the set-off, the applicant has agreed to place a covenant and restriction on
Lot 1 to permit the construction of only one residence. No sensitive environmental
areas exist on site.
SEQR Negative Declaration - Pa.qe Two
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed, it has been
determined that no sensitive environmental areas exist on site. Additionally, the sitting
of one residence will not significantly impact the aesthetics of the property.
Consequently, no significant impacts are expected to occur should the project be
implemented as planned.
For Further Information:
Contact Person:
Address:
Telephone
Mark Terry, Senior Environmental Planner
Planning Board
Number: (631)765-1938
cc: Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Suffolk County Planning Commission
Elizabeth Neville, Town Clerk
Applicant
PROFESSIONAL ENGINEER
1725 HOBART ROAD/PO Box 616, SOUTHOLD, NEWYORK 11971
TEL631-765-2954 · FAX631-614-3516 · e-mail: joseph@fischetti.com
Date:
Reference:
March 19, 2002
Isaacs Minor Subdivision
Southold Planning Board
Main Road
Southold, NY 11971
Dear Sir,
Please find attached 7 copies of the revised maps for the minor subdivision for Brace
Isaacs. The SCTM# of the property is 101-02-19. Application for approval from the Suffolk
County Health Department is pending. If you have any questions regarding this matter please
call.
h Fischetti, PE
~ PIAI~ 2 0 2001~
Southold Town
PJanninil Board
SubmissiOn Without a Cover Letter
SCTM#: ~ooo- Iv~- o3- /?
%+os:
r~,
~- ~/e '('or
-~B~/ ~-~Submisston Without a Cover Letter
$outhol~ Town
Planning BOld
I 0o0-1o1-0~-I'
/../, Y ·
facsimile
TRANSMITTAL
Date: / a/~.-/~ /
To: /'~z z. z__
Pages: ~'~
(Including
coverl
Soul:hold T~wn Planning Board
53O95 Main Rd.
P.O. Box 1179
Soutlteld. NY 11971
Pholle: (516) 765-1958
Pax#: (516) 765-3156
St~bmission Wilhou! a Cover Leller
Sen,der:
/'(.(ce_
Subject:
/7
$outhold Town.
Planning Board
DATE:.
Request for Information
Name (print)= /~ ~' (~ C~ ._.~' ~ ~:~ ~'"_~
SCTM# of site you are inquiring about: 1000- / 0//- '~ - / ~
Commen~:
For offiCe use otily - Staff member:VS RK
,
F-~' /?
Project Type: Set Offs
Status: Final Approval
SCTM #' 1000- 101.-2-19
Project Name: Isaacs, Bruce
OLASER FICHE FORM
SUBDIVISIONS
SCANNED
APR 1 0 2006
Records Management
Location: North corner of Alvah's Lane and the Long Island Rail Road in
Cutchoque
Hamlet: Cutchoque
Applicant Name: Bruce Isaacs
Owner Name: Bruce Isaacs
Zone 1: A-C
Approval Date: 12/16/02
PLAT Si.qned Date:
/ /
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Zone 2: Zone 3:
C and R's:
Homeowners Association:
R and M Aqreement:
Address: North corner of Alvah's Lane and the Lonq Island Rail Road in Cutcho
County Filing Date:
SCAN Date:
N
TEST BORING
0
17'
PROPERTY LINE
HOUSE
ROAD
TYPICAL PLOT PLAN
TYPIC. AL
I HEREBY CERTIFY THAT THE WA TR SUPPL Y(SI AND/OR SEkYAGE DISPOSAL
SYSTEM(S) FOR THIS PROJECT WERE DESIGNED BY ME OR UNDER MY
DIRECTION BASED ON UPON A CAREFUL AND THOROUGH STUDY OF SOIL,
SITE AND GROUND WA TER CONDITIONS, ALL LOTS AS PROPOSED, CONFORM
TO THE SUFFOLK COUNTY DEPARTMENT OF HEAL TH $~RVICES
CONSTRUCTION STANDARDS IN EFFECT AS OF THIS DAT~
WELL
I H.P. SUBMERSIBLE PUMP
5' STAINLESS STEEL SCREEN
SEWAGE DISPOSAL SYSTEM ~,l~,t,~ ~'~,,~
%. /
CLUSTERED SET- OFF
FOR
BRUCE ISAACS
A T CUTCHOGUE
TOWN OF' SOUTHOI_D
SUFFOLK COUNTY, N Y.
1000 - 101- 02 - 19
March 6, 2002
CONTOUR LINE IS REFERENCED TO
LOT 2 AREA = ~3796 acres or 80,0~$ aq ft ~'/~=~ HAR ~.0 2{}02
TOTAL AREA = 73261 acres or $19,1~4 sq ft
Southold Town
, P~nningR~nrd
KEY MAP
'scale I" = 600~,/ . ~.
HAUPPAUEE, N, Y,
DA TE
THIS IS TO CERTIFY THAT THE PROPOSED REAL TY SUBDIVISION OR
DEVELOPMENT FOR IN THE
leITH A TOTAL OF LOTB ~IAB APPROVED
ON THE ABOVE DATE, RATER SUPPLIES AND SE~IAGE DISPOSAL
FACILITIES MUST CONFORI~ TO CONSTRUCTION STANDARDS IN EFFECT
AT THE TIME OF CONSTRUCTION AND ARE SUBJECT TO SEPARATE
PERMITS PURSUANT TO THOSE STANDARDS. THIS APPROVAL SHALL BE
VALID ONLY IF THE REAL TY SUBDIVISION/DEVELOPMENT MAP IS
DULY FILED ~/ITH THE COUNTY CLERK FiTHIN ONE YEAR OF THIS DATE.
CONSENT IS HEREBY GIVEN FOR THE FILING OF THIS MAP ON IFHICH
THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY CLERK IN
ACCORDANCE ~/ITH PROVISIONS OF THE PUBLIC HEALTH LAYi AND TIlE
SUFFOLK COUNTY SANITARY CODE.
VITO A. Id(NEI, P.E.
DIRECTOR~ DIVISION OF ENV~ONMENTAL OUALITY
THIS IS TO CERTIFY 7~HA T THE SUBDIVISION PLA T HAS BEEN
APPROVED BY THE PLANNING BOARD OF THE TOWN OF SOUTHOLD
BY RESOLUTION
APPROVAL DA TE,
BY
CHAIRMAN PLANNING BOARD
OWNER'
BRUCE ISAACS
5290 AL VAHS LANE
~ BOX 779
CUTCHOGUE, ~ ~ 11935
ZONING DISTRICT -
FIRE DISTRICT -
SCHOOL DISTRICT -
A-C
CUTCHOGUE
CUTCHOGUE
I HEREBY CERTIFY THAT THIS SUBDIVISION PLA T WAS MADE FROM
ACTUAL SURVEYS COMPLETED ~/4/~ , THAT ALL MONUMENTS
SHOWN THUS, · ACTUALLY EXIST AND THEIR POSITIONS ARE CORRECTLY
SHOWN AND ALL DIMENSIONAL AND GEODETIC DETAILS ARE CORRECT,
JCIHN T, METZG'ER~ N.Y.S, L.$, LIC, NO, zt9618
PECONIC SURVEYORS~ P.C.
(651] 765 ~ 5020 FAX (631) 765 - 1797
P. O. BOX 909
1230 TRAVELER STREET
SOUTHOLD~ N.Y. 11971
02- 111