Loading...
HomeMy WebLinkAbout1000-86.-4-1.3· ]t~, , ,(.a ' ' flLENo. //// ~61A'BS'.No.: ,~ ,'SUFFOLK COUNTY DEPARTMENt OF HEALTH SERVICES Director of [nvirSnmental Health HENRY E. RAYNOR, Jr., Cha/rman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 November 9, 1982 Mr. Rudolph Bruer Attorney at Law Main Road Southold, New York 11971 Re: Peconic Bay Cove Dear Mr. Bruer: The following resolution was passed by the Southold Town Planning Board, Monday, November 8, 1982. RESOLVED that the Southold Town Planning Board approve the final subdivision map of Peconic Bay Cove and the Chairman be authorized to endorse approval on said map subject to compliance with the Superintendent of Highways recommendation, dated October 27, 1982 regarding no certificate of occupancy to be issued until installation of the leaching pools have been completed. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD CC: Building Department Highway Department By Susan E. Long, Secretary JOHN WlCKHAM, Chairman FRANK S. COYLE HENRY E. RAYNOR, Jr. FREDERICK E. GORDON JAMES WALL PL.~NN ING BOARD TOWN OF 'SOUTHOLD S~FFOLK COUNTY Southold. N.Y. 11971 January 16, 1979 TELEPHONE 765-1938 Rudolph Bruer, Esq. Main Road Southold, New York 11971 Dear Mr. Bruer: The following action was taken by the Southold Town~lanning Board at a regular meeting~held January 9, 1979. RESOLVED to approve the final map of the subdivision to be known as "Peconic Bay Cove" owned by Zaino & Sardelli- subject to the following: 1. Report of the Superintendent of Highways. 2. Conditions of the Suffolk County Planning Commission. 3. Acceptance of the bond for improvements by the Town B6ard and inspection fee presented to Tow~ Clerk. Any other requirements under Section A106-43 of the Code of the Town of Southold. Yours truly, Mur~l Brush~ Secretary Southold Town Planning Board E-MAIL: cgLLP@peconic, net LAW OFFICES CJ~IINITI & GIBBONS, L.L. P, 54075 MAIN ROAD COR. BECKWITH AVE. P.O. BOX 846 SOUTHOLD, N.Y. 11971-0846 FAX. NO. (631) 765-5902~ PAUL A. CAMINITt JOSEPH H. GIBBONS (631) 765-5900 IRWIN R. KAPLAN OF COUNSEL BETSY PERKINS March 2, 2001 Southold Town Planning Board Southold Town Hall Main Road Southold, NV 11971 ~'b_A~., ]. '~ Re: Map of Peconic Bay Cove SCTM# 1000-6~ 2001 Dear Sirs: Our office represents Cristina Hessel who recently purchased lot 2 of the above subdivision from Gregg Konarski. The title company produced, covenants and restrictions recorded in Liber 11748 Page 212 reflecting the merger of lots 1.9 with the adjacent lot 1.7. Apparently, Mr. Bauser purchased lot 1.9 which was designated as a park and playground area for the subdivision from Suffolk County for tax arrears. The covenants and restrictions seem to reflect that the Southold Town Planning Board has agreed to the merger and the removal of the park and playground designation from lot 1.9 and replacing the designation with a scenic easement designation. I do not note the signature of any member of the Planning Board to the recorded covenants and restrictions and I trust that you will be able to confirm your consent to the merger of the two lots by a return letter. It would also appear to me that because of the removal of the park and playground designation that the easement between lots 2 and 3 that was created for the respective owners would now be eliminated. I would appreciate your comments on the above so that we can clarify the situation with the title company. Thank you. PAC/lr 1. /~copies MAJOR SUBDIVISION sketch plan received road profiles 5 ft. contours 200 ft. outside proposed drainage park and playground Affidavit of ownership 2. Meet with Planning Board 3. Required changes sent in writing New submission received 5. Approval of site plan 6. Letter sent with resolution approving PRELIMINARY PLAT 1. Application in duplicate to Town Clerk Fee ($50 plus $5 an acre or part thereof)/~-~ Inspection fee (4% of approved performance bond) 12 paper prints to Town Clerk Description of property 2. Superintendent of Highways review 3. Meeting with developer 4. Public Hearing (within 45 days) ~/~ Advertised /Affidavits of publication received 5. Planning Board action (within 45 days) 6. Copy of action sent to developer (within 5 days) 7. Sent to County Planning Department Received County's recommendations STATE OF NEW YORK County of Suffolk I SS.: I, ARTHUR J. FELICE, Clerk of the County of Suffolk and Clerk of the Supreme Court of the State of New York, in and for said County (said Court being a Court of Record), DO HEREBY CERTIFY_that I have compared the annexed copy of MAP of as filed in this office on with the original and that it is a just and true copy of such original Map and of the whole thereof IN TESTIMONY WHEREOF, I have hereunto set my hand and fixed the seal of said County and Court this day of Clerk PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 24, 2001 Paul A. Caminiti, Esq. 54075 Main Road P.O. Box 846 Southold, NY 11971 Park and Playground area, Easements in Peconic Bay Cove SCTM# 1000-86-4-1.4 Dear Mr. Caminiti, The merger of the park and playground parcel with tax lot 1.7 was never approved by the Planning Board. The lot-line change creating the merger was left incomplete, because the applicant was having problems acquiring the property fi.om Suffolk County. This is why the park and playground designation remains. The driveway and park access easements appear on a filed subdivision map, so they cannot be terminated without the Planning Board approving a new map. They are not willing to do this. The Planning Board has noticed that the parcel on the west side of the easement has a driveway immediately adjacent to the driveway for the next parcel to the west, creating a similar effect to a common driveway. Because the spirit of the easement has been met, the Planning Board has chosen not to make this an enforcement issue. Sincerely, Craig Turner Planner * E-MAIL: cgLLP@peconic.net LAW OFFICES CAMINITI & GIBBONS, L.L.P. 54075 MAIN ROAD COR. BECKWITH AVE. P.O. BOX 846 $OIJTHOLD, N.Y. 11971-0846 FAX. NO. (631) 765-5902 ~/~ .% PAUL A. CAMINITI JOSEPH H. GIBBONS BETSY PERKINS (631) 765-5900 March 23,2001 IRWIN R. KAPLAN OF COUNSEL Craig Turner, Planner Town of Southold Planning Board 53095 Main Road Southold, NY 11971-0959 Park and Playground Area, Easements in Peconic Bay Cove SCTM #1000-86-4-1.4 _ ou l old 'IOWa, Dear Craig: Thank you for responding to our inquiry and I acknowledge receipt of your letter of March 22, 2001. The survey that I am looking at contains a 16' right-of-way from Main Road running south all the way from Main Road to Lot 1.9 which was the original park and playground area. IfI read your letter correctly, it states that the Board agreed to the lot merger of Lots 1.9 and Lot 1.7 and that the designation of Lot 1.9 was changed from a park and playground area to a scenic easement. It would appear that you are in agreement that the easement or the right-of-way to the park and playground area has terminated since it is no longer a park and playground but that the right-of-way continues as an easement for a common driveway between Lots 2 and 3 on the subdivision map. This might possibly be true except that the owner of Lot 3 obtained a building permit for the construction of a new home and was not required to use the common driveway between the two lots but has direct access to Route 25 by means of a separate driveway. This does not seem to be a conformity with the policy stated in your letter and I would find it difficult to reconcile your conclusions or your reluctance to remove the easement. PAC/cgl Very truly yours, PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Ch~rman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 22, 2001 Paul A. Caminiti, Esq. 54075 Main Road P.O. Box 846 Southold, NY 11971 Park and Playground area, Easements in Peconic Bay Cove SCTM# 1000- Dear Mr. Caminiti, The Bausers did purchase the park and playground parcel, and they applied for a lot-line change with the Planning Board. They wanted to merge the park parcel into their lot and replace the park and playground designation with a scenic easement that required the land to remain open but allowed the construction ora fence. However, this process was never completed, as the applicant never submitted the final maps and proof of recording of the Declaration of Covenants and Restrictions. This is why the tax map continues to show the park and playground area. According to the Town of Southold'slot merger provisions in Section 100-25 of the Zoning Code, the Bauser parcels have merged into one lot. The right-of-way between Lots 2 and 3 is not only for park access, but is also listed on the approved subdivision map as an easement for a common driveway. It is the policy of the Planning Board and the State Department of Transportation to limit the amount of curb cuts onto Route 25. The Planning Board would not be willing to remove the easement. Sincerely, Craig Turner Planner E-MAIL: cgLLP@peconic.net LAW OFFICES CAMINITI & GIBBONS, L,L.P. 54075 MAIN ROAD COll. BECKWITH AVE, P.O. BOX 846 SOUTHOLD. N.Y. 11971-0846 FAX. NO. (631) 765-5902~ PAUL A. CAMINITI JOSEPH H. GIBBONS (631) 765-5900 IRWIN R. KAPLAN OF COUNSEL BETSY PERKINS March 2, 2001 Southold Town Planning Board Southold Town Hall Main Road Southold, NY 11971 Re: Map of Peconic Bay Cove SCTM# 1000-64-1 2001 Dear Sirs: Our office represents Cristina Hessel who recently purchased lot 2 of the above subdivision from Gregg Konarski. The title company produced, covenants and restrictions recorded in Liber 11748 Page 212 reflecting the merger of lots 1.9 with the adjacent lot 1.7. Apparently, Mr. Bauser purchased lot 1.9 which was designated as a park and playground area for the subdivision from Suffolk County for tax arrears. The covenants and restrictions seem to reflect that the Southold Town Planning Board has agreed to the merger and the removal of the park and playground designation from lot 1.9 and replacing the designation with a scenic easement designation. I do not note the signature of any member of the Planning Board to the recorded covenants and restrictions and I trust that you will be able to confirm your consent to the merger of the two lots by a return letter. It would also appear to me that because of the removal of the park and playground designation that the easement between lots 2 and 3 that was created for the respective owners would now be eliminated. I would appreciate your comments on the above so that we can clarify the situation with the title company. Thank you. PAC/Ir SUFFOLK COUNTY CLERK'S OFFICE ARTHUR J. FELICE, COUNTY CLERK To Whom This May Concern: w.s~, ~/v/x~ ~a.a. Filed Number, V/0/-~ Abstract Number, ~/ Very truly yo~s, County Clerk Map Department Form No. 49 RAYMOND C. DEAN COMMISSIONER JAN 8 5 REC'D TEL, 765"{3140 January 24, 1983 Southold Town Planning Board Town Hall Main Road Southold, New York 11971 Re: Peconic Bay Cove Gentl~nen: The leaching pools have been c~L~leted on Indian Neck Lane in Peconic Bay Cove. I have inspected the basins and have found th~a to be installed properly. V~ly yours, Deputy Superintendent Southold Town Highways RLJ/p~ cc Mr. Louis Zaino RAYMOND C. DEAN COMMISSIONER TEL. 78~3140 734-5211 October 27, 1982 SoutholdTownPlanningBoard SoutholdTownHall Main Road Southold, New York 11971 Re: Peconic Bay Cove Peconic Gentlemen: In regards to the leaching pools that I asked to be put on town roads, I see no need for the owners of this subdivision putting up a bond for this job. I would reco~t~tend that no certificates of occupancy be issued until such job is done. yours, /_ ~--l~ymond C. Dean Superintendent of Highways RCD/plm September 14, 1982 S EP 1 A REC B Henry E. Raynor, Jr., Chairman Southold Town Planning Board Town Hall Main Road Southold, New York 11971 Re: "Peconic Bay Cove" Zaino and Sardelli Dear Mr. Raynor: Pursuant to Southold Town Planning Board resolution of 8/2/82, we submit herewith three (3) copies of final subdivision map upon which the Suffolk County Department of Health has affixed their stamp of approval. Kindly evidence the approval of the Southold Town Planning Board by dating and affixing your signature to the maps where indicated. We would very much appreciate being advised as soon as the maps are signed. i~rely, ~olph H. Bruer ~ R~IB/df Encs. cc: Mr. Louis Zaino HENRY E. RAYNOR, Jr., Cha/rman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELFA~HONE 765-1938 August 3, 1982 Mr. Rudolph Bruer Attorney at Law Main Street Greenport, New York 11971 Re: Peconic Bay Cove Dear Mr. Bruer: The following action was taken by Board, Monday, August 2, 1982. the Southold Town Planning RESOLVED that the Southold Town Planning Board approve the location of the leaching basins designated on the subdiv- ision map of Peconic Bay Cove, located at Peconic, which were recommended by the Superintendent of Highways. It was noted that prior to the signature of approva~ this of- fice must be in receipt of those maps having the Suffolk County Department of Health stamp of approval. If you have any questions concerning the above, please do not hesitate to contact this office. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary July 19, 1982 Southold Town Planning Board Town Hall Southold, New York 11971 Attention: Susan Long, Secretary Re: "Peconic Bay Cove" Zaino & Sardelli Dear Sue: Enclosed herewith please find twelve (12). copies final map on which the leaching pools recommended by the Superintendent of Highways, and approved by the Planning Boar~ are located. It now appears we have met all of the conditions of the Plan- ning Board's approval on January 9, 1979. Please advise us when this matter will again appear on your meeting agenda. Sincerely, Rudolph H. Bruer Rl{B/df Encs. P.S. I am also enclosing copy of 1/9/79 resolution. HENRY E. RAYNOR. Jr., Chairman ,]'AMES WALL BENNETT ORLOWSKI, ,Ir, GEORGE RITCHIE LATHAM..Jr. William F. Mullen, Jr. T "LD Southold, N.Y. 11971 TELEPHONE 765-1938 July 2, 1982 Mr. Rudolph Bruer Attorney at Law Main Road Southold, New York 11971 Re: Peconic Bay Cove Dear Mr. Bruer: Please be advised that our board reviewed those leaching pools marked and initialed by the Superintendent of Highways on the above captioned map at our regular meeting June 28, 1982, and are in agreement with their location. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary HENRY E. RAYNOR, `Tr.. Chairman JAMES WALL BENNETT ORLOWSEI, ,Tr. GEORGE RITCHIE LATHAM, Jr. William F. Mullen, Jr. TO~ Oi'~ SO1 Southold, N.Y. 11971 TELEPHONE 765-19~ June 18, 1982 Mr. Rudolph Bruer Attorney at Law Main Road $outhold, New York 11971 Re: Peconic Bay Cove Dear Mr. Bruer: At our meeting Tuesday, June 15, 1982 we reviewed the above captioned subdivision and were in agreement that the maps should be revised to reflect those recommenda- tions stated in the Superintendent of Highway's letter dated May 19, 1982. I have enclosed a copy of this letter for your files. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. By Susan E. Long, Secretary RAYMOND C. DEAN Superintendent May 19, 1982 Tel. 765-3140 734-5211 Southold Town Planning Board Main Road Southold, New York 11971 Re: Peconic Bay Cove Peconic, N.Y. Gent l~_n: On April 10, 1978, I suggested that the Town acquire land at this location for the construction of a recharge basin. I feel that the basins along this road will not take care of the water and silt that flows onto the road. I reco~uend two leaching pools be placed on the road to accommodate the increased run-off associated with the change from vacant land to developed land. Sup't of Highways HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWBKI, Jr. GEORGE RITCHIE LATHAM, Jr, William F. Mullen, Jr. Southold, N.Y. 11971 TELEPHONE 765 - 1938 March 29, 1982 Mr. Raymond Dean Superintendent of Highways Peconic, New York 11958 Dear Mr. Dean: Enclosed herewith please find a copy of the subdivision map known as Peconic Bay Cove. Because this subdivision was reviewed by you over three years ago, the board would like to know if you are still in agreement with the en- ~closed comments or if you would like to make any additions. A written reply would be very much appreciated. Thank you. Yours very truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD encls. By Susan E. Long, Secretary MAIN ROAD March 24, 1982 Southold Town Planning Board Town Hall Southold, New York 11971 Attention: Susan Long, Secretary Re: "Peconic Bay Cove" Zaino & Sardelli Dear Sue: As you requested, enclosed please find three (3) prints of the final subdivision map of "Peconic Bay Cove". We understand that you will be submitting these maps to the Town Highway Department for their reference, pursuant to the Planning Board's request for an updated report from that department. · Bruer PJq_B/d f Encs. cc: Mr. Louis Zaino February 1, 1982 FEB Mr. Henry Raynor, Chairman Southold Town Planning Board Town Hall Main Road Southold, New York 11971 Re: 'Peconic Bay Cove" Zaino and Sardelli Dear Mr. Raynor: We have finally obtained conditional appro%sl from the Suffolk County Health Department for water systems at the subdivision known as "Peconic Bay Cove". We realize that two years have passed since the Planning Board gave their conditional approval of the final maps. How- ever, we would like to continue with this subdivision in accor- dance with its original terms. We would agree to stipulate to any procedural terms the Board might set regarding this matter. We have been referred to Article II, Section A106-24, Subsection A(2) of the Town Code, but note that in that same section, subsection F(2) none of the requirements set forth therein were met by the Planning Board either. We respectfully request that this matter be allowed to proceed. RHB/df .rely, Bruer COUNTY OF SUfI LK DEPARTMENT OF HEALTH SERVICES April 30, 1979 Mr. Rudolph H. Bruer Attorney at Law Main Road Southold, New York 11971 Re: Proposed Subdivision - Map of Peconic Bay Cove, (T) Southold Dear Mr. Bruer: Your request to appear before the Board of Review of the Suffolk County De- partment of Health Services has been received. A review of your case has been scheduled at the H. Lee Dennison Executive Office Building, Hauppauge, in the Suffolk County Department. of Health Ser- vices Conference Room, 9th floor, on May 10, 1979, at 2:00 p.m. You and interested parties may appear with or without counsel and you may produce any information or evidence concerning the above referenced subdi- vision. Very truly yours, Robert A. Villa, P.E, Chaiman Board of Review RAV:cah cc: Mr. Robert W. Jewell Mr. Paul J. Ponturo Mr. Royal R. Reynolds Mr. John Wickham ~ Mr. Paul Stoutenburgh Mr. Charles Lind January 19, 1979 Mr. Raymond C. Dean Supt. of Highways Peconic, New York 11958 I am enclosing the recommendations of Lawrence M. Tuthlll regarding the subdivision of Zaino & Sardelli known as "PecOnic Bay Cove". The PlanningBBoard has approved the final map of this subdivision subject to, among other things, a letter from your office regarding~the drainage. I cannot send this to the Suffolk County Planning Commission unless I have a letter giving specific recommendations or waiving the requirement. Yours truly, Enclosure Muriel Brush, Secretary January 16, 1979 Rudolph Bruer, Esq. Main Road Southold, New York 1!~71 Dear Mr. Bruer: The following action was taken by the Southold Town Planning Board at a regular meeting held January 9, 1979. RESOLVED to approve the final map of the subdivision to be ~ as "Peconic Bay Cove~' owned by Zaino & Sard~ subject to the following: 1. Report of the Superintendent of Highways. 2. Conditions of the Suffolk County Planning Commission. 3. Acceptance of the bond for improvements by the Board and inspection fee presented to Town Clerk. 4. Any othe~ requirements under Section A106-43 of the Code of the Town of Southold. Yours truly, Muriel Brush, Secretary Southold Town Planning Board LAWRENCE M. TUTHILL Jaauary 8, 1979 'P,o.. Mr'. ~ymo~ C. Dea~, Suwt. of HiEhway$, Southold Tow~ ~f: Su%~ivision emtitled "P~¢o~i¢ Pay Co~e, Pe¢oni¢ dated 5/~7/77 ~eomme~datioms That 2 catch bs$i~s with leaching wools be wlaee o~ Imdian ~ck Lane to a¢comodate the increased rumoff associated with tho cha~ge fr~a vsca.t la~ ~oa ~velo~d ar~a. November 21, 1978 Mr. Raymond C. Dean Supt. of Highways Peconic, New York On Monday, November 27, 1978, the Southold Town Planning Board will hold a public hearing on the final map of the subdivision known as "Peconic Bay Cove" owned by Zaino and Sardelli and located at Peconic, New York. ! have not received the recommendations of Mr. Tuthlll on the drainage in this subdivision. At the public hearing on the preliminary map there was comment from the audience about a problem. I received a letter from you about the Town possibly purchasing some property in the area. I would appreciate something in writing for the public hearing. Yours truly, Muriel Brush, Secretary Southold Town Planning Board copy to Lawrence M. Tuthill LBGAL NOTICE Notice of Hearings NOTICE IS HEREBY GIV- EN that pursuant to Section 276 of the Town Law, public ' hearings will be held by the Southold Town Planning Board at the Town Hail, Main Road, Southold, New York, in said town on the 27th day of November, 1978, on the ques- · ;~fion of the foIlowin~: 7:30 p.m. Appr~a~ of finai map of the minor subdivi- sion of property of Margaret V. Braatz located in Cntchogue in the Town of Southold, ' County of Suffolk and State of New York and bounded and described as follows: BEGINNING at a point on the easterly side of Vanston Road at a monument marking the intersection of the south- erly corner of the premises herein described and the northwesterly corner of Lot #248 on "Amended Map A of Nassau Point", filed in the Suffolk County Clerk's Office as Map. No. 156; from said point of beginning running thence aiong the easterly side of Vanston Road the following five (5) courses and distances, said courses being along an irregular curve and the tie l'i~e~ be[ag as folloWs: (1) 37° 06' 50" W. 104.37 feet; (2) N. 40° 14' 30" W. 134.11 feet; (3) N. 34° 29' W. 168.64 feet; (4) N. 23° 38' W. 159.42 feet; (5) N. 25° 15' W. 149.71 feet to land of Quigley; running thence along said land No. 65° .01' E. 185.0 feet to land of Harty; running thence aiong said land S. 21' 26' E. 150.0 _feet to a monument and land of Ginas; running thence aiong said land and land of Hansen S. 30° 05' E. 327.0 feet to a monument; running thence along said land of Hansen S. 70° 34' E. 291.92 feet to a bulkhead at Wunneweta Pond; ru~ning 'thence along said bulkhead S. 13° 34~ E. 39.0 feet to the ordinary high water mark' of Wunneweta Pond; running thence along said ~rdinary high water mark, the tie line being S. 13° 32' 10" E. 77.59 feet to land of Gardner, being Lot #248 on "Amended Map A of Nassau Point"; running thence S. 80° 40' 30" W. 320.70 feet to the point or place of BEGINNING. Con- raining 3.75 acres, more or less. 8:00 p.m. Appmvai of the Bnai map of the subdivision known as "Peconic Bay Cove" owned by Louis Zaino and Armando Sardelli situated at Peconic in the Town of South- old; County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a corner formed by the intersection of the southerly side of Main R6ad (Route 25) and the westerly side of Indian Neck Land; running thenco. S. 24° 00' 00' E. along the westerly side of Indian Neck Lane a distance of 757.02 feet to land now or formerly of Mahnken; running thence aiong said land of Mahnken S. 66° 00' W. 514.50. feet to land now or formerly of Koroleski; running thence along land now or former!y of Koroleski N. 21° 47' 10" W. 584.11 feet to the southerly side Of Main State mRoad; running thence along the southerly side of Main State Road N. 46° 35' 20" 521.59 feet to the point or place of beginning. Containing 7.722 acres, more or less. Any person desiring to be heard' on the above matters should appear at the time and place above specified. Dated: November 6, 1978 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD JOHN WICKHAM, Chairman 1T, 11/16/78 (684) COUNTY OF SUFFOLK, ss: STALE OF NEW YORK Patricia Wood, being duly sworn, says thai' she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the onnexed is a printed copy, has bean published in said Long Island Traveler-Watch- man once each week for ........... /. ........................... weeks successively, commencing on the ..Z~. ................................ NoUce og Heari~s ' ' NOTICE IS HEREBY GIVEN that pur_suant .to Se~t/~l 276 d ~ T~ ~w~ Pub~ ~ ~ ~ ~ ~ T~ P~, ~ at ~ T~ ~, M~ -~dt~on~y Ngvem~r, I~S, ~on the q~fi~ ~ ~ foU~: 7:~ p.m. A~ f~ map'M ~ m~ su~ &vision of pro~ty of ~t V. Braa~ l~t~ in ~ld, C~ M and ~ M N~ Y~ ~d foll~: BEG~G at a ~ ~rly side ~ R~ at a mo~e~ the inters~tion og the southerly ~orner o~ th~ premises herein and ~ n~y ~er M~No. ~ ~"~ MapA M Na~u ~t"~ Offi~ as ~p No. l~;~m n~g ~en~ ~ ~e ~rly Side M V~n ~d foH~i~ five (5) ~ ~d · s~, ~id e~ ~g an i~ ~d · e fie lin~ ~i~ ~ foH~s: ~) N. ~ ~' ~7 W. ~,~ f~; (2) N.. ~ de~ ~' W..~;~ ~Z; ~4) N. ~ de~ ~ W. ~f~t~: ~) N~ I notkm running thence along said land N. 65 degrees 01' E. 185.0 feet to land of Harry; running thence along said land S. 21 degrees 26' E 150.0 feet to a monument and land of Ginas; running thence along said land and land of Hansen S. 30 degrees 05' E 327.0 feet to a monument; running thence along said land of Hansen S. 70 oegrees 45' E. 291.92 feet to a bulkhead at Wunnewetu Pond; running thence along said bulkhead S. 13 degrees 34' E, 39.0 feet to the ordinary high water mark of Wun- neweta Pond; running thence along said ordinary high water mark, the tie line being S. 13 degrees 32' 10" E. 77.59 feet to land of Gardner, being Lot No. 248 on "Amended Map A of Nassau Point"; running thence S. 80 degrees 40' 30" W. 320.70 feet to the point or place of BEGINNING. Containing · ~:00 p.m. Approval of the -~,al map of the subdivision known as "Peeonic Bay Cove" owned by Louis Zalno and Armando Sardelli situated at Peconic in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a corner formed by the intersection of the southerly side of Main Road (R0pte 351 and the wes~rly ~de of Indian Neck LJ~mning' thence S. 24 de~,e~s~' ~0, 00" E. along the westerly side of Indian Neck Lane a distance of 757.62 feet to land now or formerly of Mahnken; running thence along said land of Mahnken S. 66 degrees 00' W. 514.50 feet to land now or formerly of Koroleski; running thence along land now or formerly of Koraleski N. 21 degrees 47' 10" W. 584.11 feet to the southerly side of Main State Road; ru~ning thence along the southerly side of Main State Road N. 46 degrees 35' 20" E. 521.59 feet to the point or place of beginning~ Containing 7.722 Any person desiring to be heard on the above matters should appear at the time and place above specified. Dated: November 6, 1970 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD JOHN WICKHAM, CHAIRMAN 1TN16-3092 COUNTY OF SUFFOLK, ] STATE OF NEW YORK, ~ ss: .T.I?~. C-us tars on being duly Sworn, says that ...h.e..., is Printer ~md Publishex of the SUFFOLK WEEKLY TIMES, a newspaper published ut Greenport, in said county; and that the n, otic~, of which the anpex~d is u printed copy, has been published in the s~id Suffolk Week{y Times once in each week, for one ........................... weeks successively commencing on the ....1/otb ................. day of November .... ................. NOTARY pUBlIC, St~, ci N~w Toxic October 51, 1978 Rudolph Bruer, Esq. MainRoad Southold, New York 11971 Dear Mr. Bruer: The followi~ action was taken by the Southold Town Planning Board at a regular meeting held October 50, 1978. RESOLVED to hold a public hearing on the final map of the subdivision known as "Peconic Bay C~ve" owned by Louis Zaino and Armendo Sardelli located at Peconic, New York, at 8500 p.m. on Monday, November 27, 1978 at the Town ~h~ll, Main Road, Southold, New York. I will send you a copy of the legal notice when I have prepared it. Yours truly, Brush, Secre~t-y So~thold'T~e~ Planning Board April 27, 1978 Rudolph Bruer, Esq. Main Road Southold, New York 11971 Dear Mr. Bruer: The following action was'taken by the Southold Town Planning Board at a regular meeting held April 17, 1978. RESOLVED to approve the preliminary map, said map amended.May 17, 1977, of'subdivision known as "Peconic Bay Cove" owned by Louis Zaino and Armando Sardelli located at Peconic, New York, subject to "path" being relabelled "footpath",~ letter regarding drainage being obtained from the 'Supt. Of Highways and Suffolk 9ounty Planning Depart- ment recommendations. Irequested a letter from the Supt. of Highways regarding this subdivision and have received the enclosed reply. Yours truly, Eaclosure Muriel Brush, Secretary Southold Town Planning Board RAYMOND C. DEAN Superintendent Tel. 765-3140 734-5211 April 10, 1978 The Planning Board Town of Southold Southold, New York Gentlemen: 11971 Re: Indian Neck Lane Peconic, New York In reply to the March 27th meeting on drainage for Indian Neck Lane, I suggest the Town acquire some land at this location and construct a recharge basin. I do not believe that basins along this road will take care of the amount of water and silt that flows onto the road. Very truly yours, RAYMOND C. DEAN Sup ' t of Highways March ~0, 1978 Mr. Raymond C. Dean Supt. of Highways Peconic Lane Peconic, New York 11958 Dear Mr. Dean: The following action was taken by the Southold Town Planning Board at a regular 'meeting held March 27, 1978. RESOLVED to request a letter from the Supt. of Highways regarding the drainage in the subdivision known as "Peconic Bay Cove". Yours truly, Muriel Brush. Secretary Southold Town Planning Board Notice of Hearings NOTICE IS HEREBY GIV- EN that pursuant to. Section 276 Of the Town Law, public hearings will be held by the Southold Town Planning Board at the Town Hall, Main Road, Southold, New York, in said town on the 27th day of March, 1978, on the question of the followino: 7:30 t'.M; Approval of the preliminary map of subdivi- sion known as "Peconic Bay Cove" owned by Louis Zaino and Armando Sardelli situated 'at Peconic in the Town of ~Southold, County of Suffolk atld State of New york, bound- ed and described as follows: BEGINNING at a corner formed by the intersection of' the southerly side of Main Road (Route 25) and the westerly side of Indian Neck Lane; running thence S. 24° 00' 00" E. along the westerly side of Indian Neck Lane a distance of 757.02 feet to land now or formerly of Mahnken; running thence along said land of Mahnken S. 66° 00' W. 514.50 feet to land now or formerly of Koroleski; running thence along land now or formerly ~of Koroleski ~..2!° 47' t0"i w: 4.u southerly side of 'R0adl run~/_~g thenCe ~ the southerly side of State Road~ lq. 46 35 521 59 feet"to the point~0f elace of beginning. Containing -- -%7.722 acres, more or less. 8:00 P.M. Approval of the preliminary map of subdivi- sion known as "Orient Hills" owned by Ernest E. and Harold W. Wilsberg situated at Orient in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Main (State) Road at the southwest corner of land of G. Kyrkostas; running thence along the nor- therly side of Main Road S. 78° 34' 40" W. 190.28 feet to land of George L. Young, Jr.; thence along said land along land of Howard L. Young the following two (2} courses and distances; (1) N. 14° 41' S0" W. 382.24 feet; (2) N. 23° 28' $0" W. 79.86 feet; thence still along land of Howard L Young S. 78° 34' 40" W. 315 feet, more or less, to the easterly side of Brown's Hill Road {a private roadway); thence along the easterly side of said Brown's Hill Road the following four (4) courses and distances: (1) N. 42° 37' $0" W. 1337.95 feet; (2) N. 4S° 17' 20" W. 376.00 feet; (3) N. 39° 22' W. 170.68 feet; {4) N. 43° 45' 10" W. 245.00 feet to the ordinary high water mark as same existed on the lSth day of September 1972; thence along said ordinary high water mark the following three (3) courses and distances: (1) N. 70° 48' 30" E. 429.97 feet; (2) N. 64° 53' E. 353.42 feet; (3) S. 87° 48' S0" E. 373.98 feet to land of Florence Cummings; thence along said land of Florence Cummings the lowing seven (7) courses and distances: {1) S. 15° 08' E. 570.00 feet; (2) N.' 89° 31' E. 70.00 feet; (3) S. 23° 02' E~-. ~03.00 f~; (4) N. 72° 57' 20" E. 340.00 feet; (S) N. 23° 28' S0" W. 54.00 feet; (6) N. 1S° 36' W. 332.48 feet; (7) N. 17° 37 30" W. 362.00 feet to the aforesaid ordinary high water mark of Long Island Sound; thence along said or- dlnary high water mark the following two (2) courses and distances: (1) S. 85° sg' 30" E. 224.03 feet; (2) N. 73° 38' 308.87 feet to land of G. Krykostas; thence along said land the following two (2) courses and distances: (1) 1S° 46' 30" E. 665.00 feet; (2) N. 72° 57' 20" E. 175.00 feet to land of H. Demarest; thence along said land of H. Demarest the following three (3) courses and distances: (1) S. 8° 04' S0" E. 50.09 feet; (2) $. 10° 21' 10" E. 836.16 feet~ (3) S. 15° 06' 40" E. 337.03 feet to COUNTY OF SUFFOLK STATE OF NEW' YORK Patricia V~'o od ~ being duly sworn, says that she is get Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Watch- man once each week for ......... /. ............................. weeks successively, commencing on the ../..~:'. ............................... ~day ~.~.-.~ '~ ............. , Sworn to before me this .../..Z ............... day at · ................ Notary Public ordinary high water mark as same existed on the 18th day of September 1972; thence along said ordinary high water mark the following three (3) courses and distances: (l) N. 70° 48' 30" E. 429.97 feet; (2) N. 64° 53' E. 353.42 feet; (3) S. 87° 48' 50" E. 373.98 feet to land of Florence Cummings; thence along said land of Florence Cummings the roi: lowing seven (7) courses and distances: (1) S. 15° 08' E. · 570.00 feet; (2) N.' 89° 31' E. 70.00 feet; (3) S. 23° 02' 50" _~-~a~O3~,OO"f~'t;' (4) Ni 72° 57' 20" E. 340.00 feet; (5) N. 23° 28' 50" W. 54.00 feet; (6) N. 15° 36' W. 332.48 feet; (7) N. 17° 37 30" W. 362.00 feet to the aforesaid ordinary high water mark of Long Island Sound; thence along said or- dinary high water mark the following two (2) courses and distances: (1) S. 85° 58' 30" E. 224.03 feet; (2) N. 73° 38' E. 308.87 feet to land of G. Krykostas; thence along said land the following two (2) I courses and distances: (1) S. 15° 46' 30" E. 665.00 feet; (2) ~ N. 72° 57' 20" E. 175.00 feet to land of H. Demarest; thence : along said land of H. Demarest the following three (3) courses and distances: (1) S. 8° 04' 50" E. 50.09 feet; (2) S. 10° 21' 10" E. 836.16 feet, (3) S. - IS° 06' 40" E. 337.03 feet to other land of G. Kyrk°s ,t~'~ thence along said land the following two (2) courses and distances: (l) S. 72° 57'20"W' 236.00 feet; (2') S. 15° 09' 40" E. 400.90 feet to the northerly side of Main Road, the point or ~ place of beginning. Contalnng :~ 66.65 acres, more or less. 8:30 P.M. Approval of the' final map of the subdivision known as 'Kouros Acres" owned by Olympia Kouros situated at New Suffolk in the Town of Sotlthold, County of Suffolk and State of New York, bounded and described as. follows: BEGINNING at a point marking the intersection of the easterly line of Grathwohl Road with the southerly line of ~1 Kouros Road; running thence along said southerly line o! Kouros Road S. 81° 21' 30" E. 309.80 feet to land of ~ bell; thence along said land o~ Campbell the following three courses and distances: (1) S. 6° 49' W. 148.99 feet; (2) S. I 78° 34' E. 100 feet; (3) N. 6° 49' E. 153.88 feet to said southerly line of Kouros Road; , thence along said southerly line of Kouros Road S. 81° 21' 30" E. 50.03 feet to land of Caridi; thence along said land of Caridi the following two courses and distances: (1) S. 6° 49' W. 256.23 feet; (2) S. 78° 34' E. 190 feet to land of Arena; thence along said land of Arena S. 6° 49' W. 100 feet to land of Quintieri; thence along said land of Quintieri the following two courses and distances: (1) N. 78° 34' W. 95 feet; (2) S. 6° 49' W. 170 feet to the northerly line of New Suffolk Avenue; thence along said northerly line of ~ Suffolk Avenue N. 78° 34' W. 345.16 feet to land of Hajek; thence along said land of Flajek the following two our- ~ se~s and distances: (1) N~ 6 ' i E. 128133 feet; (2) I~L 8T ~' ~ along said easterly ~ Grathwohl Road the folli ~ two courses and distance 3° 25' 10" E. 172.07 feet 10 the point of beginning. Containing 5.224 acres, more or lesS;: 9:00 P.M. Approval of the minor subdivision of property of Joanne B. Schwartz sRuated at East Marion in the Town of Southoid, County of Suffolk and State of New York bouud- ed and described as follows: BEGINNING at a point on the northerly llne of th~ Main (State) Road approximately 5500 feet easterly frtma the intersection of the easterly line of Stars Road and the uorther- ly line of the Main (State) Road where the boundary between · ho la~d of the owner' and owned by Olympia Kouros situated at New Suffolk in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point marking the intersection of the easterly line of Grathwohl Road with the southerly line of Kouros Road; running thence along said southerly line of Kouros Road S- 8l° 21' 30" E. 309.811 feet to land of bell; thence along said land of Campbell the following three courses and distances: (1) S. 6° 49' W. 148.99 feet; (2) S. 78° 34' E. 100 feet; (3) Iq. 6° 49' E. 153.88 feet to said southerly line of Kouros Road; thence along said southerly line of Kouros Road S. 81° 21' 30" E. 50.03 feet to land of Caridi; thence along said land of Caridi the following two courses and distances: (1) S. 6° 49' W. 256.23 feet; (2) S. 78° 34' E. 190 feet to land of 'Arena; thence along said la~l of Arena S. 6° 49' W. 100 fe~t to land of Quint[et[; then~ along said land of Quintleri following two courses distances: (1) N. 78° 34' W. 95 feet; (2) S. 6° 49' W. 170 feet to the northerly line of New Suffolk Avenue; thence along said northerly line of Suffolk Avenue N. 78° 34' W. 345.16 feet to land of Hajek; thence along said land of Haiek the following two our- se, s and distances: (1) N, , E. 128.33 feet; (2) N. 87° I~ ~ W. 181.16 re, let to the ~s~ ~ line:O[ Orat~th ~'along said easterly lin~ ~ Grathwohl Road the follo · ~ two courses and distance, ,~' lq 2° 9' E.'~ii~.22 feet; 3° 25' 10" E. 172.07 feet t~ the - point of beginning. Containing 5.224 acres, more or les~. 9:00 P.M. Approval Of the minor subdivision of pr~Y of Joanne B. Schwartz situated at East Marion in the Town of Southold, County of Suffolk and State of New York bound- ed and described as follows: BEGINNING at a point on the northerly line of tho:Main (State) Road approximately SS00 feet easterly from the intersection of the easterly line of Stars Road and the norther- ly line of the Main (State) Road where the boundary between the land of the owner, and lands now or formerly of Robert Gillispie, Jr., intersects the northerly line of the Main (State) Road; running thence along said land of Gilltspie N. 150 30"- W.~ 1130 feet to' the normal high water mark of Long Island Sound; thence along Long Island Soterd on a . tie line N. 79° 44' E. 200.62 feet; thence S. 17° 06' 30" E. 1089.49 feet; thence along the said northerly line of the Main (State) Road on an are with a radius of 2259.01 feet, 161.97 feet to a point in said northerly line of the Main (stat~)'Ro~d; t.hence $. 70° 19' 40"~'l/g~ 69.69 feet to the point of And BEGINNING at ~,point on the souther y [ne of th¢ Main (State) Road, said po~t being where an extensio~ of the boundary between tl~ land of the owner and lands now or formerly of T. Swi$~ to the southerly line of the Main (State) Road inters said southerly line of lille Main (State) Road; running' thence S. 17° 06' 30" E. thence S. 70° 00~ 40" W. 158.68 feet to a p~tin the said southerly line ~ Main (State) Road; than~l°ltg arc having a radiu$,~Of 2325.111 feet in an easlerl~ direction along said souther ~1~?_~ of the Main (State) Road f~'39.0 fe~ to the point of begi~tng raining 5.983 acreS mom or less. Any person desiring to heard on the above matters should appear at ~ time and place above specitled~ Dated: March 13, 1978 BY ORDER OF SOUTI-~OLD TOWN PLA~O J OHN)~C:K~, LEGAL NOTICE Notice of Hearings NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the Town Law, public hearings will be held by the Southold Town Planning Board at the Town Hall, Main Road, Southold, New York, in said town on the 27th day of March, 1978, on the question of the following: 7:30 p.m. Approval of the preliminary map of subdivision known as "Peconic Bay Cove" owned by Louis Zaino and Armando Sardelli situated at Peconic in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a corner formed by the intersection of the southerly side of Main Road (Route 25) and the westerly side of Indian Neck'Lane; running thence S. 24° 00' 00" E. along the westerly side of Indian Neck Lane a distance of 757.02 feet to land now ~ ~ormerly of Mahnken; running thence along said land of Mahnken S~ 6~° 00' W. 514.50 feet to land now or formerly of o Koroleski; r~ning thence along land now or formerly of Korolesk~ N. 21° 47' l~"~W. 584.11 feet to the southerly side of Main State Road; runn~ ~ thence along the southerly side of Main State Road N. 46° 35' 20" E. 521.59 feet to the point or place of beginning. Containing 7.722 acres, more or less. 8:00 p.m. Approval of the preliminary map of subdivision known as "Orient Hills" owned by Ernest E. and Harold~W. Wilsberg situated at Orient in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Main (State) Road at the southwest corner of land of G. Kyrkostas; running thence along the northerly side of Main Road S. 78° 34' 40" W. 190.28 feet to land of George L. Young, Jr.; thence along said laud and along land of Howard L. Young the following two (2) courses and distances: (1) N. 14° 41' 50" W. 382.24 feet; (2) N. 23~ 28' 50" W. 79.86 feet; thence still along land of Howard L. Young S. 78° 34' 40" W. 315 feet, more or less, to the easterly side of Brown's Hill Road (a private roadway); thence along the Legal Notice Page 2 easterly side of said Brown's Hill Road the following four (4) courses and distances: (1) N. 42° 37' 50" W. 1337.95 feet; (2) N. 45° 17' 20" W. 376.00 feet; (3) N. 39~ 22' W. 170.68 feet; (4) N. 43° 45' 10" W. 245.00 feet to the ordinary high water mark as same existed on the 18th day of September 1972; thence along said ordinary high water mark the following three (3) courses and distances: (1) N. 70° 48' 30" E. 429.97 feet; (2) N. 64° 53' E. 353.42 feet; (3) S. 87~ 48' 50" E. 373.98 feet to land of Florence C~mmings; thence along said land of Florence Clammings the following seven (7) courses and distauces: (1) S. 15° 08' E. 570.00 feet; (2) N. 89* 31' E. 70.00 feet; (3) S. 23° 02' 50" E. 203.00 feet; (4) N. 72~ 57' 20" E. 340.00 feet; (5) N. 23~ 28' 50" W. 54.00 feet; (6) N. 15~ 36' W. 332.48 feet; (7) N. 17~ 37' 30" W. 362.00 feet to the aforesaid ordinary high water mark of Long Island Sound; thence along said ordinary high water mark the following two (2) courses and distances: (1) S. 85° 58' 30" E. 224.03 feet; (2) N. 73° 38' E. 308.87 feet to land of G. Kyrkostas; thence along said land the following two (2) courses and distances: (1) S. 15* 46' 30" E. 665.00 feet; (2) N. 72~ 57' 20" E. 175.00 feet to land of H. Demarest; thence a~ong said land of H. Demarest the following three (3) courses and distances: (1) S. 8~ 04' 50" E. 50.09 feet; (2) S. lO~ 21' 10" Eo 836.16 feet; (3) S. 15~ 06' 40" E. 337.03 feet to other land of G. Kyrkostas;'thence along said land the following two (2) courses and distances: (i) So 72~ 57' 20" W. 236.00 feet; (2) S. 15° 09' 40" E. 400.90 feet to the northerly side of Main Road, the point or place of beginning. Containing 66.65 acres, more or less. 8:30 p.m. Approval of the final map of 'the subdivision known as "Kouros Acres" owned by Olympia Kouros situated at New Suffolk in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point marking the intersection of the easterly line of Grathwohl Road with the southerly line of Kouros Road; running thence along said southerly line of Kouros Road So 81~ 21' 30" E. 309.80 feet to land of Campbell; thence along said land of Campbell the following three courses and distances: (1) S. 6° 49' W. 148.99 feet;(2) S. 78~ 34' E. 100 feet; (3) No 6~ 49' E. 153.88 feet to said southerly line of Kouros Road; thence along said Legal Notice Page 3 southerly line of Kouros Road S. 81° 21' 30!' E. 50.03 feet to land of Caridi; thence along said land of Caridi the following. two courses and distances: (1) S. 6° 49' W. 256.23 feet; (2) S. 78° 34' E. 190 feet to land of Arena; thence along said land of Arena S. 6° 49' W. 100 feet to land. of Quintieri; thence along said land of Quintieri the following two courses and distances: (1) N. 78° 34' W. 95 feet; (2) S. 6° 49' W. 170 feet to the northerly line of New Suffolk Avenue; thence along said northerly line of New Suffolk Avenue N. 78° 34' W. 345.16 feet t'° land of HaJek; thence along said land of Hajek the following two courses and distance~: (!) N. 6° 49' E. 128.33 feet; (2) N. 87~ 51' W. 181.16 feet~to the easterly line of Grathwohl Road; thence along said easterly 'line of Grathwohl Road the following two courses and distances: (1) N. 2° 9' E. 236.22 feet; (2) N. 3° 25' 10" E. 172.07 feet to the point of beginning. Containing 5.224 .acres, more or less. 9:00 p.m. Approval of the minor subdivision of property of Joanne B. Schwartz situated at East Marion in the Town of Southold, County of Suffolk and State of New York bounded and described as follows: BEGINNING at a point on the northerly line of the Main (State) Road approximately 5500 feet easterly from the intersection of the easterlyline of Stars Road and the northerly line of the Main (State) Road where the boundary between the land of th? owner and lands now or formerly of Robert Gillispie, Jr., intersects the northerly line of the Main (State) Road; running thence.along said land of Gillispie N. 15~ 30" W. ll30 feet to the ~ormal high water mark of Long Island Sound; thence along Long Island Sound on a tie line N. 79~ 44' E. 200.62 feet; thence So 17~ 06' 30" E. t089.49 feet; thence along the said northerly line of the Main (State) Road on an arc with a radius of 2259.01 feet, 161.97 feet to a point in said northerly line of the Main (State) Road; thence So 70~ 19' 40" W. 69.69 feet to the point of beginning. And BEGINNING at a point on the southerly line of the Main (State) Road, said point being where an extension of the boundary between the land of the owner and lands now or formerly of T. Swiak to the southerly line of the Main (State) Road intersects said southerly line of Legal Notice Page the Main (State) Road; running thence S. 17° 06' 30" E. 4.56 feet; thence S. 70° 00' 40" W. 158.68 feet to a point in the said southerly line of the Main (State) Road; thence along an arc having a radius of 2325.01 feet in an easterly direction along said southerly line of the Main (State) Road 159.0 feet to the point of beginning. Containing 5.983 acres, more or less. Any person desiring to be heard on the above matters should appear at the time and place above specified. Dated: March 13, 1978 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD JOHN WICKHAM, CHAIRMAN PLEASE PUBLISH ONCE, MARCH ~, 1978, AND FORWARD FOUR (4) AFFIDAVITS OF PUBLICATION TO THE SOUTHOLD TOWN PLANNING BOARD, MAIN ROAD, SOUTHOLD, NEW YORK 11971. Copies mailed to the following on March 13, Supervisor Albert M. Martocchia The Suffolk Times The L. I. Traveler-Watchman Rudolph Bruer, Esq. Ernest E. Wilsberg Edward Boyd V, Esq. William Price, Jr., Esq. 1978: APPLICATION FOR APPROVAL OF PLAT To tbe Planning Board of the Town of Southold: The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in accordance with Article 1/5 of the Town Law and the Rules and Regulations of the Southold Towu Planning Board, and represents and states as follo~vs: 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 ...P.e..c.o..ri.J:?...B.a.S'..C..o.v.? ........................... 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's off/ce as follows: Liber ... 6761 Page 41 On June 23, 1970 . Liber ........................ Page ...................... On ........................ ; Lib P 0 · er ........................ age ...................... n ........................ , Liber ........................ Page ...................... On ........................ ; Liber ........................ Page ...................... On ........................ ; as devised under the Last Will and Testament of ........................................ or as dlstributee ........................................................................ 5. The area of the land is ...7.-.7..2.2. ...... acres. 6. All taxes which are liens on the land at the date hereof have been paid except .......... Second half 1977-1978 taxes 7. The land is encumbered by ..... .lq.O..~.E. ................................................... 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 amoum of $ ................ unpaid amount $ ................ held by ........................... .......................... address ...................................................... 8. There are no other encumbrances or liens against the land ~]~:t ........................ 9. The land lies in the following zoni,ng use districts . ~'.A. ~'...R~.s.i.d..e.n..t;.J:.a.1. ............... 10. No part of the land lies under water xvhetber tide water, stream, pond water or otherwise, ~ 11. Tbe applicant shall at his expense install all required public improvements. 12. The landi (does) (does not) lie in a Water District or Water Supply District. Name of Dis- trict, if ~vithin a District, is ..... .N.0..I~.. ................................................... 13. Water mains will be laid by NONE and (a) (no) charge will be made for installing said mains. 14. Electric lines and standards xvill be installed by ......................................... .................................... and (a) (uo) charge xvill be made for installing said lines. 15. Gas mains ~vill be installed by .... .lq. 0.~.E. .................................................. 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 "Pl" 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. except a shack. 19. Where the plat shows proposed streets ~vhlcll 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 conjuncti,ons with the proposed streets. 20. In the course of these proceedings, the applicant xvill 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". 22. The applicant estimates that the cost of g~ading and required public improvements xvill be $...lxJg.~'..E.. as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at ............ years. The Performance Bond will be written by a licensed, surety company unless otherwise shown on Schedule "F". DATE ... E~..b.~..u.a..:'~. ................ 19..7.8. Lou..i.s.~o & Armando Sa~delli ~8~re and T~e) R~dol~h Ii. Bruer, Esq. Attorney-at-Law ..................... 9.a.a. .............. (Address) Southold, N.Y. 11971 STATE OF NEW YORK, COUNTY OF .... $.U.F..F.O..L.K. ..................... ss: On the ...../..~..~¢<... day of . ..F.e.b..r.u..a.r.y ............. 19.7..8 .... before me personally came .... It,~l.d. qJ.p..h...H....15.r..u.e..r~...E.s, cl: ........ to me known to be the individual described in and: who executed the foregoing instrument, and acknowledged that ...11¢ ......... executed the same. STATE OF NEW YORK, COUNTY OF .................................. ss: On the .................. d/ay .............. of ........... 19 ....... before me personally came ................................................ to me known, who being by me duly sworn did de- pose and say that ............ resides at No ..................................................... ................................................ that .......................... is the .......... the corporation described in and which executed the foregoing instrument; that ............ knows the seal of said corporation; that the seal affLxed by order of_ the board of directors of said corpor- ation, and that ............ signed ............ name thereto by like order. Notary Public ALL that certain plot, piece or parcel of land with the buildings and improvements thereon, erected, situate, lying and being at Peconic, Town of Southold, County of Suffolk, State of New York, bounded and described as follows: BEGINNING at a corner formed by the intersection of the southerly side of Main Road (Route 25) and the westerly side of Indian Neck Lane; running thence south 24° 00' 00" east along the westerly side of Indian Neck Lane a distance of 757.02 feet to land now or formerly of Mahnken; running thence along said land of Mahnken south 66° 00' west 514.50 feet to land now or formerly of Koroleski; running thence along land now or formerly of Koroleski north 21" 47' 10" west 584.11 feet to the southerly side of Main State Road; running thence along the southerly side of Main State Road north 46~ 35' 20" east 521.59 feet to the point or place of BEGINNING. 765-19~8 May 20, 1977 Supt. of Highways Dean Town Engineer Tuthill Enclosed is copy of preliminary map of Louis Zaino and Armando Sardelli at Indian Neck Lane, Peconic. This layout has received sketch plan approval from the Planning Board. May we have your recommendations and comments. Yours truly, Muriel Brush, Secretary April 26, 1977 Rudogph Bruer, Esq. Main Road Southold, New York 11971 Dear Mr. Bruer: The following &ction was taken by the Southold Town Planning Board at a regular meeting held April 18, 1977. RESOLVED to approve the sketch plan of the map of property of Zaino & Sardelli, said map amended March 23, 1977. It will be required that a covenant be filed on lot $6 for no further subdivision. Yours truly, Muriel Brush, Secretary Southold Town Planning Board N / / 't --..eS:- Louis 0 ~,~DELLI 0 t.7 ~W,,~O ~.~. .~4LO 0 . ~.~N., :La t~/'~,O ~*~-~V~.~t~ amounts of pesticides andllm nitrates, "It should be noted that since t~E~,'~r;~'~ ~;7~,~-e'~;L.Ze.-~:A/;5~::~,",;~ Z,*.;:~:f~ ~rope~y ~s located m an agrlcultu~M~/v/-~gxF~ ~ ~' 'veldt:' ~reo, the po,sibility exist, that th* ~oter ~upply moy contain trace S~ecial onalysis '-I"~-~1~ TAX MAP IDENTIFICATtOI~I AS-SIGNED DY REAL t;ROPE,~Ty TAX SEP.¥1CE AGENCY required. "~'h n -]' SUFFOLK COUNTY DEPARTMENT OF HEALPH SERVICEt~, H~pp3uge, NewYork~, SEP O0 / _w~th a [otal ol _ -- ~ lots q 1,9 4~,':09 ~j , 0 j/ rz__Z,___.~ _ ........... =..--=._. ....................... = ................ :-=-:-'=:= ~-Yr~c~..~9 ~' Ir