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