Loading...
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.