HomeMy WebLinkAbout1000-86.-1-10.5 ♦A, ;
` '- � ! i +'AY:f�G fi"( /A'J'"�K..• �..iVGiZ_�t v;
Esra-rE OF
l� Y"10I V
. .
_ j
AT i
x
p SY
C..
O
h} J
80.
3 ygy
h r�aF °�' � Nafa•• ,^.:a� arrerloe ;�
9�,lg,F gpl� ?� i elev4fto:: s dbcve-
,D c !}' Ir .TQ :':✓� .Ut1 va, t)is
UNAUTNOG!ZED ALTERATION OR ADDIT106 7 I
TO THIS SU;VEY 15 A VIO.AT JN Of ;
SECTION I 09 Of TI MW YJY.K STATE _
EDUCATION LAW G
1< tTUN
i.i'•'/CS .aLtA`VFy!'x'_'i e
Tir - Y AN
I ) I-
i T , ) Tb+
i
. __��_.. _.__.-..._....-......_- ._ OWNERS. Y
LAW OFFICES
WILLIAM WICKHAM, P.C.
MATTITUCK, LONG ISLAND
NEW YORK 11952
WILLIAM WICKHAM
ERIC J.SRESSLER 516-298-8353
ABIGAIL A.WICKHAM
June 10 , 1977
Planning Board
Town of Southold
Southold, New Yorb. 11971
Re : Simon Minn
�FFOIK
P
T D
cn �
S y Y
Southold, N.Y. 11971
TELEPHONE
JOHN WICKHAM, Chairman 785.1938
FRANK S. COYLE
HENRY E. RAYNOR, Jr.
FREDERICK E. GORDON
JAMES WALL February 289 1978
William Wickham, Esq.
Main Road
Mattituck, New York 11952
Re: Simon minor
Dear Mr. Wickham:
The following action was taken by the Southold
Town Planning; Board at a regular meeting held February
14, 1978.
RESOLVED to grant final approval to the map of the
subdivision of the Estate of Charles J. Simon and
authorize the: chairman to sign the map.
I enclose map signed by the chairman.
Yours truly,
Muriel Brush, Secretary
Southold Town Planning Board
Enclosure
113E? �'l' U wE403
DECLARATION made this 27th •-day of October 1976
by ELIZABETH K. SIMON, residing at (No Number) North Road, Peconic,
New York 11958 , CHARLES JOHN SIMON, residing at One Mountain View
Drive, Fort Salonga, New York 11768 , VIRGINIA SIMON KOONTS, residin
� at 957 Mikell Drive, Charleston, South Carolina 29412 , DR. ROBERT
KORTE SIMON, residing at 12 Dansfield Drive, Talley Hill , Wilmington,
Delaware 19803 , ELIZABETH SIMON MEAD, residing at 8 Reeves Avenue,
Port Jefferson, New York 11777, hereinafter called the "Owner" ;
WHEREAS , the Owner has title to certain lands situate, lying
and being at Peconic, in the Town of Southold,County of Suffolk and
State of New York, said lands hereinafter being more particularly
described; and
WHEREAS, it is the Owner's intention that the aforesaid lands
be subdivided into a minor subdivision consisting of not more than
three residential lots;
NOW, THEREFORE, the following described lands shall be restric-
ted as hereinafter set forth:
DIST. BEGINNING at a point on" the northwesterly line
1000 of Wells Road at the southeasterly corner of the
SEC. premises herein described adjoining land of Agria
086 on the south; running thence along said land of
BLK Agria South 84° 56 ' 50" West 233. 0 feet to land
1 of Skwara; running thence along lands of Skwara,
IAT Fiore and Longo North 211 21 ' 10" West 480. 70 feet
P%O 10 to other land of the Owner; running thence along
said land and land of Weinheimer North 84° 56 ' 50"
East 367 .92 feet to the northwesterly line of Wells
Road and running thence along said line of Wells
Road South 5° 03 ' 10" East 461.39 feet to the point
or place of beginning.
DECLARANT does hereby warrant, covenant and represent that on
approval of the aforesaid described lands as a minor subdivision
Dy the Planning Board of the Town of Southold, no further applicatio
ill be made to that Board or to any other Board in the Town of
outhold to further subdivide any of the lots set forth in said mino
ubdivision.
DECLARANT does hereby further warrant, covenant and represent
at the aforesaid described lands within the minor subdivision
annot be subdivided into more than three (3) lots and that each
LIBFp838o PAcF,106
such lot shall comprise an area of not less than one (1) acre.
DECLARANT does hereby further warrant, covenant and represent
that the foregoing restrictions and agreements shall bind the
undersigned, their heirs , successors and assigns , and any and all
person or persons who shall succeed to the ownership of any of the
( lots shown on said aforedescribed premises in said minor subdivision
by transfer or otherwise.
IN WITNESS WHEREOF, the Declarant has caused their hands and
seals to be affixed this 27th day of October 1976 .
8 44:��
zabeth K. Simon
Charles John i .on
Lc 16x1
Vi ginia Simon K,000ntt
�Dr. Robert Korte Simon
E ' zabeth,"Simon Mead
STATE OF NEW YORK :
ss
COUNTY OF SUFFOLK:
On the /,2 L4 day of1976, before me personally
came ELIZABETH K. SIMON, . to me known and known to me to be the
individual described in and who executed the foregoing instrument
and acknowledged to me that she execute the same.
a-
Notary Public
JOAN A. ROCERS
NOTARY PUBLIC, State of New York
No. 52-4615031, Suffolk CountY-
Term Expires Nlcrch 30, 1R7
STATE OF NEW YORE ,:
COUNTY OF {���/ ss
On the 7 day oft�' >v 1976 , before me personally came
LIBER8380 PACE40
CHARLES JOHN SIMON to me known and known to me to be the individual
described in and who executed the foregoing instrument and acknow-
ledged to me that he executed the s
trir,;c -sJ. sGosr Z q_ b5;�
iota;y ,^ - c_a;� ct fi .I YorB Notc
W. 52S' - -z;iS�r.; in Suffolk Caunhj
Co;o-mission expir S March 3D; .121
STATE OF SOUTH CAROLINA:
:SS
COUNTY OF CHARLESTOi1
On the ,",W. day of �f�--1976 , before me personally
came VIRGINIA SIMON KOONTS , to me known and known to me to be the
individual described in and who executed the foregoing instrument
and acknowledged to me that she executed the same .
NOTARY PUBLIC FOR SOUTH CAROLINA
MYCONVAISSIONE,(Pl;iESSEPT,
. 7906
RAYE H. ALEERS Notary Public
J
1 '
l
STATE OF DELAWARE:
COUNTY OF ���wC� :SS S
On the ,r day of :�1? 4VAww.,4...1976 , before me personally
came DR. ROBERT KORTE SIMON, to me known and known to me to be
the individual described in and who executed the foregoing instru-
ment and acknowledged to me that he executed the same.
Notary Public
NOTARY Pl1Bi1 :
STATE OF NEW YORK: MY.Lommisslon expires Cc:o}y., ;:j, 377
�tSS 7 ;•'_
COUNTY OF 5 � '�• �
On the day of �`7,v—! 1976 , before me personally cam
LIZABETH SIMON MEAD, to me known and known to me to be the in-
dividual described in and who executed the foregoing instrument
and acknowledged to me that she execute the same.
Notary Public
MA'rIAN H. CONROY
NOTARY PUKIC,State of New York
No. 52-0737340' FUrr?lk County
Ccmmissicn Expire;1,',a�ch 30, 19')
i„i.' Iti ul:J a
s
—————————————————————— --------------
I
DECTJARATICN
OF a
ELIZABETH K. SIMON et oths
i
DATED: October 27, 1976
i
S
LAW OFFICES 1
WICKHAM, WICKHAM & BRESSLER, P.C.
MAIN ROAD tjt
MATTITUCK, LONG ISLAND 3
NEW YORK 11952
516-298-8353
II
}
MINOR SUBDIVISION
1. 6 copies sketch plan received` Jrof�c��l)
spot elevations
sent to Planning Board
2. Meet with Planning Board 30 7G
3. Required changes sent in writing
4. New submission received
5. Approval of sketch plan
6. Sent letter with resolution approving
7. Application and fee ($10 per lot)
If corporation, affidavit of ownership
6 copies of final map (--J)
Covenants and restrictions
Description of property
Note on plat that sanitation and water facilities
meet County Board of Health specifications
Developer attend meeting (official submission)
8. Public Hearing (within 45 days)
Advertised ✓ Affidavits of publication received
g. Action by Planning Board (within 45 days)
10. Sent to County Planning Commission
Received County' s recommendations
11. Filed covenants and restrictions received
12. Authorization and signing of map
r -
DECLARATION made this 27th day of October 1976 ,
by ELIZABETH K. SIMON, residing at ( No Number) North Road, Peconic ,
New York 11958 , CHARLES JOHN SIMON, residing at One Mountain View
Drive, Fort Salonga, New York 11768 , VIRGINIA SIMON KOONTS ,residing
at 957 Mikell Drive, Charleston, South Carolina 29412 , DR. ROBERT
KORTE SIMON, residing at 12 Dansfield Drive , Talley Hill , Wilmingto ,
Delaware 19803 , ELIZABETH SIMON MEAD, residing at 8 Reeves Avenue,
Port Jefferson, New York 11777 , hereinafter called the "Owner" ;
WHEREAS , the Owner has title to certain lands situate , lying
and being at Peconic, in the Town of Southold, County of Suffolk an
State of New York, said lands hereinafter being more particularly
described; and
WHEREAS , it is the Owner' s intention that the aforesaid lands
be subdivided into one or more major subdivisions ;
NOW, THEREFORE, the following described lands shall be restric-
ted as hereinafter set forth:
BEGINNING at a point on the southerly side of Main
Road at the northwest corner of the premises here-
in described adjoining land formerly of Skwara, now
of Fiore and Longo on the West; running thence along
the southerly side of the Main Road two courses and
distances as follows : (1) North 48° 40 ' 00" East
820 . 12 feet; (2) North 530 48 ' 00" East 206 .66 feet
to the westerly line of Wells Road; running thence
along the westerly line of Wells Road four courses
and distances (1) S . 19° 59 ' 10" East 872 .00 feet;
(2) S . 51 15 ' 30" West 973.52 feet; (3) S170 37 ' 00"
East 542 .00 ;feet (4) S . 5° 03' 10" East 296 . 12 feet
to land of Weinheimer; running thence along said
land two courses and distances (1) S . 841 56 ' 50"
West 216 .19 feet; (2) 3180 37 ' 00" East 154 .30 feet
to other land of the Owner; running thence along
said land S . 84° 56 ' 50" West 187 . 92 feet to
said land of Fiore and Longo; running thence along
said land N. 21° 21 ' 10" West 2264 . 83 feet more or
less to the point or place of beginning.
DECLARANT does hereby warrant, covenant and represent that the
aforesaid described lands will not be subdivided except by a major
subdivision or major subdivisions as approved by thePlanning
Board of Southold Town.
DECLARANT does hereby further warrant, covenant and represent
that the foregoing restrictions and agreements shall bind the under
signed, their heirs , successors and assigns , and any and all person
or persons who shall succeed to the ownership of said premises or
any part thereof by transfer or otherwise.
IN WITNESS WHEREOF, the Declarant has caused their hands and
seals to be affixed this 27th day of October 1976 .
izabeth K. Simon
2d
Charle John Simon
J,Virginia Simon Koo t
Robe t Korte Simon
izabeth Simon Mead
STATE OF NEW YORK:
:SS
COUNTY OF SUFFOLK:
On the day of1976 , before me personally
came ELIZABETH K. SIMON, to me known and known to me to be the
individual described in and who executed the foregoing instrument
and acknowledged to me that she executed the Isame .
Notary Pubi
(17 JOAN A. ROGERS
NOTARY PUKIC, State of New York
No. 52.4613C'1, Suffolk County
Term Expires i,,urch 30, 19 7
STATE OF NEW YO
COUNTY OF :SS
On th�e6�J_ 7 day of �C.i '. 1976, before me personally
came CHARLES JOHN SIMON, to me known and known to me to be the
individual described in and who executedthe fore ing instrument and
acknowledged to me that he executed the s
Niceolas 1.FsaoslTo y„
Notary Public, Siate n Suffolk Coru
No.52-6 CHCS RestdmE rob �a No'--'y P 11C
Cotp{tt15510f1 �'
1
STATE OF SOUTH CAROLINA:
:SS
COUNTY OF
On the day of t /'C- ee/ 1976 , before me personall
came VIRGINIA SIMON KOONTS , to me known and known to me to be the
individual described in and who executed the foregoing instrument
and acknowledged to me that she executed the same.
NOTARY PUBLIC FOR SOUTH CAROLINA
MY Com,AISSION L,(FLIE-S SE,'T. 19M Notary Public
HAVE H. ALBZRS
STATE OF DELAWARE:
:SS_, _
COUNTY OF
On the S'W- day of 1976, before me personally
came DR. ROBERT KORTE SIMON, to me known and known to me to be
the individual. described in and who executed the foregoing instru-
ment and acknowledged to me that he executed the same.
Notary Public
*)TAkY PURLdt`
My commission expir.s (.)oo`n;yr 15, IM,
STATE OF NEW YORK :
COUNTY OF �'�-P :SS
On the <;S day of �f�/c 1976 before me personally cam
ELIZABETH SIMON MEAD, to me known and known to me to be the in-
dividual described in and who executed the foregoing instrument
and acknowledged to me that she executed the same.
i`
i�
�St'Atat�A�k'�+.��Rdo'c
NOTARY PUBLIC,Stare of New York
No. 52 -0.'37N40, 1,4rskCountY
10, 19,717
------------
DECLARATION
'.- ..T--- DECLARATION
of
ELIZABETH K. SIMON et oths
eT. ... .� ...�....e_ .a.Tee+e+. ..n----
Dated- ^October 27, 1976
I LAW pOFFFICES
C.
MAINROAD
MATTITUCK, LONG ISLAND
NEW YORK 11932
1 sus—aae-eras
i
N�
�ti7 y
ESTATE OF
y� M
- o --
47-
co
54-79.2
10
J Tow(v of .Sourtro� r,N.Y.
� v /X99 '�•
i
J"�'ty di m
TmIt
J
17
o
N - �7$.9IV
/
STATE F
N 1i� Fou a —.
swc•
co I s (
- THE La aED ,
�. EJ G NN
'VEY
CNS:
v)' isAND
p- p TITLE C l+ . AnD
LLNLI o
+Y c _ 1
ABLE
// iuiJ c,,,A..:r.
TO ADUOONAL :r" i - ..... JR SUBSEQUENT -
OWNERS.
�igl�hlttg �epttrfmrztt
90fun of �$Va4ulil
�ecanic, � �_ 11958
RAYMOND C. DEAN Tel. 765-3140
Superintendent 734-5211
November 4, 1977
Southold Town Planning Board
Southold, New York 11971
Re: Charles J. Simon
Minor Subdivision
Gentlemen:
The drainage basin installed on Wells Road, Peconic was
done in a satisfactory condition.
Vexy truly yours,
RAYMOND C. DEAN
Sup't of Highway
LAW OFFICES
WILLIAM WICKHAM, P.c.
MATTITUCK, LONG ISLAND
NEW YORK 11952
WILLIAM WICKHAM
ERIC J.BRESSLER 516-298-8353
ABIGAIL A.WICKHAM Oct 28, 1977
Planning Board October r1 O 1J
Town of Southold
Southold, New York 11.971
Be: Simon Minor Subdivision
Gentlemen:
Please be advised that the leaching pool has been installed in a location
selected by Mr. Lawrence Tuthill and Mr. Raymond Dean and connected to an ex-
isting basin. I would very much appreciate it if you would confirm this with
Mr. Tuthill and approve the subdivision.
V
W i W cich
ww:lw
'S
September 28, 1976 "4
William Wickham, Esq. k
Main Road
Mattituck, New York 11952 -
k
Dear Mr. Wickham: «
The following action was taken by the Southold Town "
Planning Board, at a regular meeting held September 20th. ,
Reg Hudson had inquired as to whether this could be done. -
�` _
RESOLVED to release the southerly lot to be known; as
Lot #1 on the minor subdivision of Property presented for _
John Simon provided that covenants and restrictions be fi
Placed in the deed that there can never be a further
subdivision of the property,
Yours truly, -
Muriel Brush, Secretary `
Copy to building inspector
s g
,
xxxxxx
765-1938
June 30, 1977
Ra pond c. Lean
Supt. <�t' Yif>Y=v�ays
Peco �i=. P'e'Y Yor'' 1,1953
Dear Rin,-
-At our �Ieetinp; on June 27th, the minor subdivision of
propert,�, of >imon was discussed. This property is :Located on
Wells Road,Peconic, and Larry Tuthill had requested that a
learhi:is pool be nlaeed near the existing catch basin at the
southerly most l.ot. I am enclosing Mr. Wickham's letter to the
board on this matter. The lots are not numbered on the mazy and
my:reference in my letter to him was the southerly lot, though
I goofed and said ##3.
William Wickham said at our meeting that he would not go
on town property but will go up to it. The chairman felt the
town. would make the connection because it is at the request of
the Town `Ifighway Department. William Wickham would prefer that
it notbbe on the southerly lot because that is the; one being
sold.
This seems to be becoMi.ng a very complicated issue. I
would appreciate it if we could have something in writing
from your department. .,, `
Yours truly,
Muriel Brush, Secretary
Southold Town Planning Board
Copy to Lawrence M. Tuthill
June 1, 1977
XXXXXX
565-1938
William Wickham, E!lsq.
Main Road
Mattituck, 'ffelw°Yox-k 11952
Dear Mr. Wickham:
The matter of the Simon subdivision was agfln .discussed
tt the last meeting of the Planning Board held May 23, 1977.
Larry Tuthill was in attendance.
The consensus of the Board was that the following
should be done. Put a leaching pool on the property at lot
No. '3 to connect to the catch basin on the road.
Yours truly.,
Muriel Brush, Secretary ,
April 26, 1977
William Wickham, ,Esq.
Main Road
Mattituck, New York 11952
Dear Mr. Wickham:
My notes for the meeting of April 18, 1977 of the Southold
Town Planning Board indicate the following,
The Town Engineer had requested a catch basin be placed in
the town highway by lot #3 on this map. Mr. William Wickham,
Attorney for the Simon Estate, wrote that he had met with the
Superintendent of Highways and there was a question about an
individual doing work in the town road. He asked that the
requirement be waived. Mr. Wickham (John) will contact the
Superintendent of Highways to request something in writing as
to his opinion on this.
Yours truly,
Muriel Brush, Secretary
Southold Town Planning Board
Copy to Supt. of Highways
John Wickham
LAW OFFICES
WILLIAM WICKHAM, P.C.
MATTITUCK, LONG ISLAND
NEW YORK 11952
WILLIAM WICKHAM
ERIC J.9RE55LER 516-298-6353
ABIGAIL A.WICKHAM March 31, 1977
Planning Board
Town of Southold
Southold, New York 11971
Re: Simon Minor Subdivision
Gentlemen:
As a result of your letter dated January 4 , 1977 , I have been
in touch with Mr. Raymond Dean, Superintendent of Highways . We have
visited the site and discussed at some length Mr. Tuthill ' s sugges-
tion for an additional drain. Since, however, it was also proposed
that this be constructed in Wells Road, Mr. Dean and I have been un-
able to come to any conclusion on how it should be done. Since it is
a public highway, it would be impossible for the owners of the Simon
property to construct a drain and, I know of no way in which the Town
could be reimbursed.
I would ask, therefore, that this requirement be waived as to
this subdivision.
V r - a ,
1. ami
WW: lw
Suffolk County Department of Planning
Veterans Memorial Highway
Hauppauge, New York 11787
January 14, 1977
Mr. John Wickham, Chairman
Town of Southold Planning Board
Main Road
Southold, NY 11971
Plat Name Minor q„hdiviginn - Charles J. Simon
Location W/s Wells Road 27701' S/of Main Road,
Peconic New York
Dear Mr. Wickham:
Pursuant to the requirements of Section 1333, Article XIII of the Suffolk County
Charter, the above captioned proposed final plat which has been referred to the
Suffolk County Planning Commission is considered to be a matter for local de-
termination; however, this shall not be construed that the Commission has either
approved or disapproved this particular plat.
Comments Subdivision is considered to be a matter for local determination pro-
vided that it is made .subject to the requirements of the "Tidal Wetlands Act"
if act is applicable to tract.
It is suggested that drywells be provided at all roof leaders.
Very truly yours,
Lee E. Koppelman
Director of Planning
by
Charles G. Lind
Chief Planner
Subdivision Review Section
CGL:fp
File: S-SD-77-02
Encl: Map
SRS-74-01
3 MAP t�F PvfIfJOL' SLIBC31VtS/t,11
'4 all°"g i.ti 36 % COQ THE ESTATE OF
�� Fe
.
5
neo
7-OwN OF 5ou-rHC)[..D,N.Y.
Sp 17 .OZ
r
TJ ' � /' 14 January 1977, BY'- C . G. Lind
�
`
con SAef-I I'm 6a a ma}'rr-
a N s f 1 �YI' �OGO1 dlTlrYn ��aTtor� DPe4kddj
64. requirernehfs eT44m( ul�tl�
a �lj
2 '� \ o ' j�� rho` , Na�Br rv1a� arr:cndd� 7?6G. 14,147,5 fa dr([dur
,e c c� � �•` �5 � Qm r� 11
�• �.� `" ,� Na Iat abow.s .tool! bc .fartbar a�b�iri�to�.
S�iv
jE
II
/ Mapped Sept: $, /976
VAN MYL,Fc.
Akw 4r*
G e
January 4, 197C
William Wickham, E'sq.
Main Road
Mattituck, New York 11952
Re: Simon minor subdivision
Dear Mr. Wickham:
The following action was taken by the Southold Town Planning
Board at a regular meeting held December 27, 1976.
RESOLVED to approve the mine subdivision of property of
the Estate of Charles J. Simon# subject to the following:
1. Maps be amended to show property owners within 200
feet of the perimeter of the property.
2. Spot elevations be, shown on the map.
3. Recommendations of the County Department of Planning.
4. An additional pool be installed to connect to the
existing catch basin on Wells Road.
It appears to me that the spot elevations have been shown.
The Board may have been looking at the previous map.
I have this day forwarded the maps to the Suffolk County
Department of Planning for their recommendations.
Yours truly,
Muriel Brush, Secretary
January 4, 1977
Suffolk County Planning Commission
Veterans Memorial Highway
Hauppauge, New York 11787
Gentlemen:
Pursuant to Section 1333, Article XIII of the Suffolk County
Charter, the Southold Town Planning Board 'hereby refers the
following proposed final plat to the Suffolk County Planning
Commissions
Name of plat - Map of Minor Subdivision of the Estate of Charles
J. Simon
Hamlet - Peconic, Town of Southold
Material Submitted:
Proposed plat - 3 copies with spot elevations
Comments: This map was approved by the Southold Town Planning(
Board and covenants and restrictions will be filed as to no
further subdivision (also noted" on map) and that the remainder
of the property of the estate will be developed as a major
subdivision if and when it is developed. Our Town'Engineer has
also recommended that an additional pool be installed t* Connect
to the existing catch basin on Wells Road.
Yours truly,
Muriel Brush, Secretary
Southold Town Planning Board
December 24, 1976
To the Planning Board:
I make the :following recommendation for the minor
subdivision of Simon in Peconic.
That an additional pool be installed to connect to
the existing catch basin.
Lawrence M. Tuthill
A4,4F-
)=oz 7-k4E ESTATE OF
Q
AT
0 AU1HO11HIS ,!,,DALIENATION 11
Y IS A VIOLATION OF
SECTION ]Zp9 OF THE NEW YORK STATE
on
EDUCAEICN"EA�1.
COPIES OF T!'I�
THE E,A
OR
GUA
A
CA
TITI: fH-
Vh2f
.Cy AM
To TH,TUT0 All AID
"'1. CUA.""", ' A ......
To AD T ILI
;,STI.
7 &"``.„.
December 13,1976 \
- t
Mr. Lawrence M. Tuthill
Inlet Lane Exte lion
Greenport, New )'rk 11944
Dear Larry;
I am enclo hg map of the minor subdivision of property
Of the Estate o Charles J. Simon.
At the pub ' L hearing held December 6, 197', Henry
Raynor requested that this map be sent to you for your
determination as o any possible drainage problem.
This is the ,ower part of a big parcel of property
beloning to the Mate, The rest will come in as a major
subdivision if a when it ever gets developed.
Yours truly,
Muriel Brush, Secretary
Southold Town Planning Board
Enclosure
RECEIPT
TOWN CLERK
TOWN of SOUTHOLD N° 247
SUFFOLK COUNTY, NEW YORK
Received of . ........1 .��Z•� :C� ....... _ .= c rv��t i.i 7.0�...n�.........
.. ... .
. d...:.... 0
................. DOLLARS
iFor ..._...... .. . ... ...
' Title __..... .... 7
.I
LEGALNOTII
Notice of Hen 6
NOTICE IS HEREBY GIVEN
that pursuaritto Section 276 of the, .
Town Law,public hearing will be
held by the Southold Town
Planning Board at the Town
Clerk's office, Main Road,
Southold,Now York,in said town COUNTY OF SUFFOLR, I
on the 6th day of December, W6, STATE OF NEW YORK, SO'
on the question of the following:
7:36 M. Approval of the map Stuart Ce Dorman
of tba minor subdivision of • • • • • • • • • • . . . . . . . . . . . . I . . . . . . . . . . . . . . . being duly Sworn,
Mthe Estate oCCharles says that . . he. . is Printer and Publisher of the SUFFOLK
J ,),jecated in Peconic,
Sdklk N and WEEKLY TIMES, a newspaper published at Greenport, in said
county; and that the notice. of which the annerred is a printed
add an the
n Road copy. has been published in the said Suffolk Weekly Times
at ,finer of the One (1)
bed ad- once in each week, for . . . . . . . . . . . . .. .. . . . . . . . . . . . . weeks
on the Second
�y,�; said successively commencing on the . . . . . . . . . . . . . . . . . . . . . . . . . .
land of Agria S.64 degrees 56'50"
W. 233.0 feet to land of Skwara; day of
Sk
�nNa .. �_--`—'.�`_." . . . .. . . :. . . . . . . . . . . . . . . . .
Iie"i4a SBAR*I oa�lI3 � JJ
,soya Ias,usally 6ins plw no'i Sworn to beforo me th s . . . . . . . . . . .
7aa4loul os ar,nof P) 'lkrpemga � // 1
aa8 a uaeq aesq ppwM II day of . . . . �G F P sC� .?�. 19.7Lr. 1
I Ixau ayi anXIA ON M.spiel
7nq'JaciP a auo 2uMIgVwflh' . • . • . • • • • . • //� /y . . .
;nen aqi aAaaa of 8nt&q 'duos . . . . .6,� Nf/: .(L' . . . . .
,magi pro'aw& s otlive bDNALD W. DEALE
I am a4 Ilumgtaei3 . lgpl glWRY. PUBLIC, State of New York
IsaBnanayi Jo sa No. 524600772
6 U1e111 Ixp,82L 00-01-1 QqL Qualified in Suffolk County
tft� 15W [arm Expires March 30, 197
i
i
ii
i
Ij
i'
Schedule "D"
Said premises shall be subject to the following
(covenants and restrictions, which will run with the land:
1. The premises shall be used only for a single-family
(residence. The dwelling shall not exceed two-stories in height,
Mi th an attached garage for not more than two automobiles. A two-
story dwelling shall contain a first-floor area of not less than
1, 000 square feet and a one-story dwelling shall contain a floor
area of not less than 1, 500 square feet, (excluding attached
garage) .
2. No dwelling or structure may be erected or modified
without the prior written approval of the site location and
building plans and specifications by the party of the first part.
3. No mobile type home or trailer shall be kept, used,
or allowed on said premises with the exception of a boat trailer,
which shall be stored near the rear boundary.
4 . No animals, livestock or poultry of any kind shall be
maintained on the premises, except domestic animals , which shall be
housed in the dwelling.
5. These covenants and restrictions will remain in force!
and effect until January 1, 1987, and may be enforced by an action
and damages, an injunction or both.
6. The party of the first part, her successors or assigns
reserves the :right to alter, modify, extend, terminate or annul
any of these covenants, in whole or in part, by agreement with the
owner of the premises.
;j
it
i!
it
`I
Schedule "D"
Said premises shall be subject to the following
covenants and restrictions, which will run with the land:
1. The premises shall be used only for a single-family
residence. The dwelling shall not exceed two-stories in height,
with an attached garage for not more than two automobiles. A two-
story dwelling shall contain a first-floor area of not less than
1, 000 square feet and a one-story dwelling shall contain a floor
area of not less than 1,500 square feet, (excluding attached
garage) .
2 . No dwelling or structure may be erected or modified
without the prior written approval of the site location and
building plans and specifications by the party of the first part.
3. No mobile type home or trailer shall be kept, used,
or allowed on said premises with the exception of a boat trailer,
which shall be stored near the rear boundary.
4 . No animals, livestock or poultry of any kind shall be
maintained on the premises, except domestic animals, which shall be
housed in the: dwelling.
5. These covenants and restrictions will remain in force
and effect until January 1, 1987 , and may be enforced by an action
and damages, an injunction or both.
6. The party of the first part, her successors or assign
reserves the right to alter, modify, extend, terminate or annul
any of these covenants, in whole or in part, by agreement with the
owner of the premises.
I
I
Ili
LEGAL NOTICE
Notice of Hearing COUNTY OF SUFFOLK
NOTICE IS HEREBY GIVEN l ss
that pursuant to Section 276 of the STATE OF NEW YORK
Town Law, public hearing will be-
held
eheld by the Southold Town Plan:
ning Board at the.Town Clerk's
Office, Main Road, Southold, Sherley Katz, being duly sworn, says that she is an
New York,in said townon the 6th'
day of December, 1976, on the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
question of the following: a public newspaper printed at Southold, in Suffolk County;
7r30 p.m. Approval of the map
of the minor subdivision of prop- and that the notice of which the annexed is a printed copy,
erty of the Estate of Charles J. has been published in said Lon Island Traveler-Watch-
Simon, located in Peconic, Town g//
of Southold, Suffolk County. New man once each week for ..........//........................... weeks
York, bounded and described as
follows: successively, commencing on the .....(2 .
BEGINNING.at a point on the /Jk.`//,""""""""""""""
northwesterly line of Wells Road day of .. .../ ^. ............. 19../,
at the southeasterly corner of the
premises herein described adjoin-
ing land of Agria on the south;
running thence along said land of ....... ................................... ..................... .. ...........
Agria S. 84° 56' 50" W. 233-.0 JK
feet to land of Skwara; running
thence along lands of Skwara,
Fiore and Longo N. 21° 21' 10" `
W.480.70 feet to other land of the - Sworn to before me this ........................ day or
Estate of Charles J. Simon;
running thence along said land �
. .. ......... .....
and land of Weinheimer N. 84° . ..... ,
56' 50" E. 367.92 feet to the
northwesterly tine Wells Road
and running thence
along said �
line of Wells Road S. S° 03' 10" �, _
E.461.39 feet to the point or place •-...........f. �` . . .p.�...r.q.......... .................
of beginning. Containing 3.18 / N&taH?L MALLADINO
acres, more or less. NOTARY PUBLIC, Stofe of New
Any peson desiring to be heard No. 52-462395York
,3
on the above matter should QuoV;_d in SufFclk County
appear at the time and place eommissicr. L,-.i,:,, ;;,c,.�;, 33, 1978
above specified.
Dated: November 29, 1976
BY ORDER OF
THE SOUTHOLD TOWN
PLANNING BOARD
JOHN WICKHAM,
CHAIRMAN
1T-12/2
Off. �� V •_ _ ti
zS1;89� 7owAi OF SOUTHOLU,N.Y.
4
a6 i
7 f l
}
/00'-
8.9/
ONAUTHORIZED ALTERATION OR ADDITION
{ ^"' �, j• J t TO THIS SURVEY 15 A VIOLATION OF
< / SECTION 72CF OF THE NEW YORK STATE
EDUCATION LAW
------ - --- --- s y.^ Q C011:5 OF FIS J V Y MAF NOT BEARING
1
,`_ EMBO`S,D S a NJf E �
C1SIDCRED
1 / t TO OF A V4
I OULy T: p
'F,IL RUN
5,D_sem ' tt ISCMq
^tr ., m- UWEY�
Y
`T✓�•fy i TITLE THE
C If !A - P A AG AN[�
_pry, AND
TO THEASS G\:, OF t;.E : D4\G INSTI.
TUTIO GUARANTEES A;E NOT TRANSFERABLE
TO ADDITIONAL INSTITUTIONS pR
OWNERS. SU85FQU
8 , t97Enft/j(
1
I
I COQ =�21�Iti VA:Y Tu
1_ cs�iaed a-:rr 6xr✓eycw-5
r', r f'r7�,cT-t -�• AIS! Yor7i;
LAW OFFICES
WICK HAM & LARK,
WILLIAM WICKHAM MATTITUCK,LONG ISLAND
RICHARD F.LARK NEW YORK 11952
516-298-8353
August 25, 1976
Planning Board
Main Road
Southold, NY 11.971
Gentlemen:
on behalf of the Charles J. Simon Estate, I enclose
application for a minor subdivision together with survey
and proposed covenants and restrictions. If there are any
further requirements, I should be glad to supply them.
Enclosed is the firm' s check for $10 . 00 for the filing
fee.
Very c dially yours,
William T4ic
I,N:sp
enc. 5
LAW OFFICES
WILLIAM WICKHAM P.C.
MATTITUCK, LONG ISLAND
NEW YORK 11952
516-296-6353
WILLIAM WICKHAM
*s-xwxxxwx November 23 , 1976
Southold Town Planning Board
Town Clerk' s office
Main Road
Southold, New York 11971
Re : Estate of Charles J. Simon
Att: Mrs . Muriel Brush
Dear Mrs . Brush:
In accordance: with our telephone conversation of this after-
noon, I am enclosing the following :
1 . Check in the amount of $30 .00 to the order of Southold
Town Planning Board
2 . Three prints of Map of Minor Subdivision
3 . Covenants and restrictions .
These are revised covenants and restrictions , Please return
to this office the copy of restrictions previously forwarded to you.
Very cordially yours ,
lw
enc.
Secretary
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat
in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town
Planning Board, and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not the
owner of record of the land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be . Mino;.$pp4}yi9;gg,Ado;,
Estate.
. .. . . . . .. .. .. .. ...... .. .... .. .. .. .. ... . . .. ... . . . . . . . . .. .. .. .. . . .. . . .. .. . . . . .. .. . . . . ..
3. The ire—laaxl—a Elegy 3ieaEieerys—�esexibeel—qtr Seke�ale = =�xeteto-eanexs —{6epr�f
-deeh—y&ggested+
4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as
follows:
Liber . .. .2528. .... .. .. .. .. .. . Page . .. . .565. . . . . . .. .. . . . On X91Dx44T-Y. AL. 1$46. .. ;
Liber . .. . . .. . . . . .. . . .. .. .. .. . Page . .. . . . . . . .. . . .. . . . . . . . On . .. .. .. . . .. .. .. . . . . . . . .. ;
Liber . .. .. . .. . .. .. .. ... . .... . Page . .. . . . . . . .. . . .. ... . . . . On . .... .. . . .. .. .. .. . . . .. .. ;
Liber . .. .. .... .. . . . . . . .. .. .. . Page . .. . . . . . . .. . . .. ... . .. . On . ...... . ... . . .. .. . . . . . .. ;
Liber . .... ....... . . . .. . . . . . . . Page . . . . . . . . . .. . . .. .... . . . On . .... .. . . . . .. .. .. . . . .. . . :
as devised under the Last Will and Testament of . . . . . . . .. .. .. .... . . .. .. . . . . .... .. ... . . . .
oras distributee . .. . . . . .. .. .. .. .. . . . . .. .. . . . .. . . .. . . . . .. .... .. . . .. .. . ... . . . . . ........ . . .
. . . . . . . . . . .... .. .... ...... .. .. . .. . . . . . .... ... .. . . . .. .. . . . . . . .. .. .. .. .. I . .. ... . . .. ... ... ... . . . . . .
5. The area of the land is . ..3.18..fu11 . . acres.
6. All taxes which are liens on the land at the date hereof have been paid exeept . . . .. .. .. .
.. . . . . . . .. .. . . . . . . . . .. .. .. ............ .... . . . . . ... . . . . . . .. .. . . . . ...... .. .. .. .. ..... .. . . . . .. .. . . .
not
7. The land isAncumbered tag . . . . . .. .... . . ... . . . . . . .. . . . . . . .... .. . . .. .... .. ... . .. . . . . ... . . .
mortgage (s) as follows:
(a) Mortgage recorded in Liber . .. . . . . . . . . . Page . . . .. .. .. . . . . . . . . .. . in original amount
of $. .. .. .. . . . . . . . . . unpaid amount $. . . . . . . . . . . . . . . . held by . ... . .... . . . . . . . . .. .. . . . . .
. .. . . . . .. . . .. . . .... .. .. . . . address . .. .. .. . . . . . . . .. . . . . .. .. .. .. . . .. ...... . . . . . . . ...... .. .
(b) Mortgage recorded in Liber . . . . . .. . . . . . Page . . . . . .. . . .. . . .. . . . . . in original amount
of $. . . . . .. . . . . . . . . . unpaid amount $. .. .. . . . . . . . . .. . held by . . . . . . . . . . . . . . . . . .. . . . . . .. .
. .. . . . . . . . . .. .. .. . . . . . . ... address . .. .. .. . . . . . . . . . . . .. . . . . .. .. .. .. .. . . . . . . . ... . . . . . . . . . .
(c) Mortgage recorded, in Liber . . . . . . . .. . . . Page . . . . . . . . . . . . . .. . . . . . in original amouni
of $. . . . . .. . . . . . . . . . unpaid amount $. . . . . . . . . . . . . . . . held by . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . .. . . . . . . . . . . . . . address . . . . . _. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
8. There are no other encumbrances or liens against the land except. . . . . . . . . . . . . . . . . . .. . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . .. .. . . . . . . . . . . . . . . . .. . . .
9. The land lies in the following zoning use districts . .$9x7ey »dk.d%$.Y�S.�deritidl. ."A -
. . . . . . . . . . . . . .. . . .. . . .. .. . .. . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . .. .. . . . . . . . . . . . . . . . . . . . .
10. No part of the land lies under water whether tide water, stream, pond water or otherwise, ex-
cegt . . . . . . . . . . . . . .. . . . . . . .. . . . . . . .. .. . ... . . . . . . . . . . . . . . . . .. .. . . . . . . . . . . . . . .. . . . . . . . . . . .
11. The applicant shall a1: his expense install all required public improvements.
12. The land (does) {desnetrlie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is . . . . . . . . . .. . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . .. . . .
not
13. Water mains willke laid+7 . . . .. . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . .
and (a) (no) charge will be made for installing said mains.
have been
14. Electric lines and standards- il"* installed by .WAq.Island. AiOt,gq.99mpany. . . . . . .
. . . . . . . . . . . . . . . . . . . I . . . .. .. . . .. . . . . . and (a) (no) charge will be made for installing said
lines.
not
15. Gas mains willf)einstalled 4). . . . . . . . .. . . . . . . . . . . . .. . . . . . . .... . . . . . . .. . . .. . . . . . . . ... . .. . . .
and (a) (no) charge will be made for installing said mains.
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule `B" hereto, to show same.
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Highway system, annex Schedule "C" hereto to show same.
18. There are no existing buildings or structures on the land which are not located and shown
on the plat.
19. Where the plat shows proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are no reserve strips at the end of the streets on said
existing maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the applicant will offer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed. deed for lots showing all restrictions, covenants, etc. Annex
Schedule "D".
All plots front on Wells Road, a town highway.
22. The app+ir=ttesrtimatrs-ttratthetost-aEgrading-and-required--putblicr-imptvocments%vi•11•ire
�'r.:----.:--mss itermizerl•in-SchedrrFe1�E"-�tlereto-artneaeecl-and-requestsihat-thr-maturity-af-
toe ger€ermenee-Bertd-be 4i3ced�t--•:----.::--�reafis-'pfle Rer ernranec$rx>el-w+{1 tte written
6"-lieensovise-Aie%-n-ea-Se:,e--'* -.
DATE . . . . .&ugust. 2.A.. . . . . .. . . . . . . .. 19.76. . .EpAgte, of,Charles J: S.imon.
. . . . .... ... . ........ . ... . .
(Name of Applicantt)- ,
By . . .a4 :7 . , s�( . .. .�Fw . ..
(Signature a Title)
.. .. .. .. . . . . .. . . . . . . .. . . .. . . . . . .. ...... . . .. .. . . .
(Address)
STATE OF NEW YORK, COUNTY OF „Suffolk . . .., ss:
On the . . . .. ..24th . .. . . . day of . . . ,, August 19. 76. ., before me personally came
Elizgt ,K;, $i t�qp, ,,, , ,, ,, ,, ,, ,, , , , , , , , to me known to be the individual described in and whr,
executed the foregoing instrument, and acknowledged that he. . . . . . . execut the same.
WILLIAM WICKHAM
NOTARY PURL[C,STATR OF NEW YORK
No. 52-4259000
Qualified in Suffolk County .. . . .. . . .. . . .. .. . • •. . . .
Tenn expires March 30, 197 Votary lie
STATE OF NEW YORK, COUNTY OF . . . . . . . . . . . . . . . .. .. . . . . . . . . . . .. . . . ss:
On the . . . .. . . . . . . .. .. .. . day . . . . . . . . . . . .. . of . . . . . . . . . .. 19. . . . . .. before me personally came
. . . . . . • . . . . . . . .. .. .. .. . . .. . . . . . .. . . . . . . . . . . .. . . .to me known, who being by the duly sworn did de-
pose and say that . .... .. . . .. . resides at No. . . . .. . . . . . . . .. .. . . . . . . . . .. . . .. . . . . . .. . .. . . . . . . . .. . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . .that . .. .. . . . . . . . . .. .. . . . . .. . . . is the . . . . . . . .. .
. . . . . .. .. . . . . . . . of . .. . . .. . . .. . . . . . . . . . .. . . . . . .. . . . . . . . .. .. . . . . . . .. .. . . .. . . . . . . . . . . . . . . . . . . . . . .
the corporation described in and which executed the foregoing instrument; that . . . . . . . . . . . . knows
the seal of said corporation; that the seal affixed by order of, the board of directors of said corpor-
ation, and that . .. . . . . . . .. . signed . . . . . . . .. . . .name thereto by like order.
. . . . . . .... .... .. .. .. . . . . .. .. . ... . . .. .. . ... . .. . . .
Notary Public
LAW OFFICES
WILLIAM WICKHAM WICKHAM & LARK, ,. ,.
RICHARD F.LARK MATTITUCK,LONG ISLAND
NEW YORK 11952
516-296-6353
August 17, 1976
Planning Board
Town of Southold
Main Road
Southold, NY 11971
Gentlemen:
In accordance with your request, I am enclosing copies
of the Simon and Kirchgessner surveys, upon which I am filing
applications for minor subdivisions.
Ve7liam
r 1 yours,
Wi Wic am
WW:sp
��'� L//YJ/Ni9 RY �-�,Ar�✓
, q T
' _ I NEyV YorzrG
' � f
O
R
v
e I R f
Ar
VNAUTHOMUP ALTERATION,OR AMMON
TO THIS SURVEY IS A VIOLATION OI'
STMDNN 7¢OR pY 1HE NEW Yp0.K STATE _
( K EOOCATION UW.
I p ✓ I - cpPIES OEuInNOT.EEAnldo
o f
I• y 1 mE uNo su U'VEYveror'E s i 'srAS OR
001E v sfA .Vu vT R CON9oFpf0 .�y� y�� A
E#�I � Llutusc Er #�. �i. A7"�✓-iYj..�Ir Yi '�''� � �l..
GUARANTEES NMIAT o flnEAfl s IAfL RAN
A I rS,H 1
..... TO . TO,{(YOM THE SuAVEY
r T i. T'^l„�y i{,w f ' y E li vlk ATIp
--'o" IT qHARL TO THe
{ 4 J I yS IV�.,M IY f n I 24 I I #1it640MPAIY OV Iry�NgfAG qCY ANp .��}} ��y.�yY�� �fy� t � �.y -'
FmDIFE IAW N[ TtU NLM1EOtl NP �M'/ ' e�w
�,
YN£AfsIHN,(F cE r„E}£Nq#N4'IN5n H Y� H M1 r
S } Tn� (J �i f T /` '�,# :jj{010NGUTj64.114 SA(NNOS!I ,(,6b
r ey ns..,Tyre�7 i. - 1 �hrnlY T P .£p f,, }- '0�QWN i'
Nll� EOK'AV IN6 Ii4TIPly;O✓I ISUIREOEIIA(I .
1
( F s5ksil f�l� s (W0 Jr '"� b f v9tifr yiuR T=F ' �' s v u �!& Ir T
( IY ,R + :., .re.�" :n...r .. 'rr g p 6 # w tie v h+ H.P
ae'' i',�L"r1<< �—�S .),.�JI.ua _. 1 ,4� « +l
.cS& nuJMIIf IP"i �.0 ay.