Loading...
HomeMy WebLinkAbout1000-106.-1-41/ iJ KUI;UbklJ // [kIC. APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Town of Southold: The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town Planning Board, and represents and states as follows: 1. The applicant is the o~vner o{ record of the land under appl{catlon. (If the applicant is not the owner of record of the land under application, the applicant shall state bls interest in said land under application.) 2. The name of the subdivision is ~ CAPTAIN KIDD ESTATES 3. The entire land undter 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 office as follows: Liber ....... 6..2.2..9 ............ Page .... 3..~.3. ............... On . .S.~. p.~.e.ffi..b?.~. Liber .. 6229 Page 372 On~ ....................... . ............................................. eptember 29,1967, Liber ........................ Page ....................... On ....................... ; Liber ........................ Page ....................... On ....................... ; Liber ........................ Page ....................... On ....................... ; as devised under the Last Will and Testatnent of ....................................... or as distributee ........................................................................ 5. The area of the land is .~I~P.I~O.I~,..2 ....... acres. 6. All taxes which are liens on the land at the date hereof have been paid except .la..O..la..~. 7. The land is encumbered by ............................................................ mortgage (s) as follows: (a) Mortgage recorded in Liber .~9 ........ Page .... ~.],6 ........ in original amount of $... 31.,000 .... unpaid amount $.2..0., .0.0.0.: 0.0. .... held by D.A..I~....~.S..T.A..TE..I~. a ....... INC. ,, Smi=htoun~, L.I., New York ....... · ................................................. (b) Mortgage recorded in Liber .............. Page ................ in original amount of ................ unpaid amount $ .................. held by ......................... ........................... address ..................................................... (c) Mortgage recorded in Liber .............. Page ................ in original amount of $ .............. unpaid amount $ .................. held by ......................... ........................... address ..................................................... 8. There are no other encumbrances or liens against the land except .. 11. ~ .B, .e .............. 9. The land lies in the following zoning use districts ...... .0.r).~...~....(.~.~.8..J..d..O.B:..I;.~.~..1.). ..... 10. No part of the land lies under water whether tide water, stream, pond water or otherwise, ex- 11. The applicant shall at his expense install all required public improvements.. 12. The land (does) (does not) lie in a Water District or Water Supply District. Name of Dis- trict, if within a District, is .~..~..~'.~...~K..~.O..ffil~..~.~.]f ............................ 13. Water mains will be laid by ."..~l~l,r~l:13f..:~IXS. I;~..1..~..d... ................................ and (a) (no) charge will be made for installing said mains. 14. Electric lines and standards will be installed by . .'~..~.]~.~.~..~.d.~..~..11.8..t;.~..]..~.~..d.: ............ ..................................... and (a) (no) charge will be made for installing said lines. 15. Gas mains will be installed by -.. lrl011e..~:O..b.~. ;l, B8.g~.],~..~l~l ............................. and (a) (no) charge will be made for installing said mains. 16. If streets shown orr the plat are claimed by the applicant to be existing public streets in tbe Suffolk County Highway system, annex Schedule "B" hereto, to show same. 17. If streets shown on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. 18. There are no existing buildings or structures on the land which are not located and shown on the plat. 19. Where the plat shows proposed streets which are extensions of streets on adjoining sub- division maps heretofore filed, there are no reserve strips at the end of the streets on said existing maps at their conjunctions with the proposed streets. 20. In the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Property Law. 21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". 22. The applicant estimates that the cost of grading and required public improvements will be $.B.O..~.e. .... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at...~..O...~..e.., years. The Performance Bond will be written by a Iicensed surety company unless otherwise shown on Schedule "F". (Name of Applicant) 59 l,/ashington AVenhe B.e rg~n f.i, eId,..N.~w..J~.r s.ey .............. (Address) STATE OF NEW YORK, COUNTY OF .............................. , ss: On the ................ day of .......................... , 19 ...... , before me personally came ............................................ to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that ............ executed the same. Notary Public STATE OF N~E~V YORK, COUNTY OF ....N.]~....Y..0..R~.. ................. ss: On the ....t'~ ............. day ..A.u. gu~.c...of ...............19.6..9... before me personally came .............. .N..I..C~....C.Y.P.:.R.U..S ................ to me known, who being by me duly sworn did de- pose and say that . .lie ....... resides at No...~'+....1~..I'..C.O..ri.:[...S.t;..~.e..e.~. ,..T..e.r!..tl.f..].y., .............. .............. .N..e.~...J..e..r.8...~ ................... that .... .h.e. ................... is the .P..r.e..s.i.d.ent .................... of ?.}5. ........................... the corporation described irt and which executed the foregoing instrument;that ....h.~. ........ knows the seal of said corporation; that the seal affixed by order of the board of directors of said corporation. and that he .... signed...]3J~$ ....... .......... name theretg~'~ lil~e order. -- N0~ary Public, State of New Yor~ ~0. 31-8161600-Qual. in New York R~, Commission E~, ,: March 30, I? t APPLICATION FOR APPROVAL OF PLAT To the Planning Board of ~:he Town of Southold: The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in accordance wlth Article 16 of the Town Law and the Rules and Regulations of the Southold Town Planning Board, and represents and states as follows: 1. The applicant is the owner of record of the land under application. (If the applicant is not the owner of record of the land under application, the applicant shall state his interest in said land under application.) 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 4. The laud is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows: Liber ....... 6..2.2.? ............ Page .... niber ....... 6..2.2..9 ........... Page .... 3..7.2. ............... onS .e.p.t..e..mb..e..t...2.9..~ .1..9..6.7.; Liber ........................ Page ....................... On ....................... Liber ........................ Page ....................... On ....................... Liber ........................ Page ....................... On ....................... as devised under the Last Will and Testament of ....................................... or as distributee ........................................................................ 5. The area of the land is ~,pI~ltOJ[,..2 ....... acres. 6. All taxes which are liens on the land at the date hereof have been paid except . rt.. O..Il..~. 7. The land is encumbered by ............................................................. mortgage (s) as follows: (a) Mortgage recorded in Liber .52~ ........ Page .... ~.],~ ........ in original amount of $... 3Z,01~0 .... unpaid amount $..2.Q, .0.0..0.,..0.0. .... held by .D.A..l~....E.S..T.A.T..E.S., ....... INC. lk~d~_As, sSmithtown,~ L.I., New York (b) Mortgage recorded in Liber .............. Page ................ in original amount of ................ unpaid amount $ .................. held by ......................... ........................... address ..................................................... (c) Mortgage recorded in Liber .............. Page ................ in original amount of $ .............. unpaid amount $ .................. held by ......................... ........................... address ..................................................... There are no other ,encumbrances or liens against the land except ...~...O...~...~ .............. 9. The land lies in the following zoning use districts ...... . .O['1..~...A....{r..~.8..i.d..~.~..g.:[?..]..). ..... 10. No part of the land lies under water whether tide water, stream, pond water or otherwise, ex- cep~ ................................................................................... 11. The applicant shall at his expense install all required public improvements. 12. The land (does) (does not) lie in a ,VV~ater District or Water Supply District. Name of Dis- trict, if within a District, is .~..'~....~..t~.g.~..r...~.O.l~.p..8..rl~. ............................ 13. Water mains will Be laid by .-. ?..]..r..~?..dy...~.~.~.g..~..]:..].?.cl..o ................................. and (a) (no) charge will be made for installing said mains. 14. Electric lines and standards will be installed by .7..a. ~r..e?..dT...t.n..s.t..a.l:..1.e..cl., ............. ..................................... and (a) (no) charge will be made for installing said lines. 15. Gas mains will be :installed by'..p.O..riO...~.O...b.?...]..~.8..~.8..]..Ir..~.d... ........................... and (a) (no) charge will be made for installing said mains. 16. If streets shown on the plat are claimed by the applicant to be existing public streets in the Suffolk County Highway system, annex Schedule "B" hereto, to show same. 17. If streets shown on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. 18. There are no existing buildings or structures on the land which are not located and shown on the plat. 19. Where the plat shows proposed streets which are extensions of streets on adjoining sub- division maps heretofore filed, there are no reserve strips at the end of the streets on said existing maps at their conjunctions with the proposed streets. 20. In the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Property Law. 21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". 22. The applicant estimates that the cost of grading and required public improvements will be $.11.O..Il.? ....as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond he fixed at..~..O...~...e.., years. The Performance Bond will be written by a licensed surety company unless otherwise shown on Schedule "F". DATE August .~ 69 NICK & NIKI HAIRSTYLISTS, lNG. (Name of Applicant) (Signature and Title) NICK P~/PRUS 59 Wash~.ngt:on Avert de . ! .e.r.s..e2 .............. (Address) STATE OF NEW YORK, COUNTY OF ............................... ss: On the ................ day of .......................... , 19 ...... , before me personally came ............................................ to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that ............ executed the same. Notary Public STATE OF NEW ,Y/~RK, COUNTY OF....N.E.I~...Y..0..R~.. .................. ss: //~-- . August: of ., 196.9. .... before personally On the .................. (lay ......................... me came NICK CYPRUS to me known, who being by me duly sworn did de- pose and say that . .h.~ ........ resides at No./4../4...1~...~?..O~J....S..t?..e?..t~...T.e..ri.8..f.l.y. ~ ............... .............. .N.e.~...J..~.177..y ................... that ....h.~. .................... is the NICK & NIKI HAIRSTYLISTS, INC., the corporation described in and which executed the foregoing instrument;that ...h..e ......... knows the seal of said corporation; that the seal affixed by order of the board of directors of said corporation. and that he . .sillned...h.i..s ........ name thereto/b~) ............ l& order. ~. 3L8161600-QuaL in New York Co. Commission E, March 30, 1970 PLA~N'NING BOARD IVIEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 January 6,1998 PLANNING BOARD OFFICE TOWN OFSOUTHOLD Efthalia Katos 46-14 243 Street Douglaston, NY 11362 RE: Certificate of Correction for Efthalia Katos Lot 10 of Captain Kidd Estates SCTM# 1000-106-1-41,48 Dear Ms. Katos: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, January 5, 1998: WHEREAS, the parcels known as SCTM# 1000-106-1-41 and 48 are shown as Lot #10 on the Map of Captain Kidd Estates which was filed in the Suffolk County Clerk's office on January 19, 1949, and WHEREAS, on September 1, 1970, the Planning Board approved a subdivision of Lot #10 into two lots which are shown on the Suffolk County Tax Map as lots 106-1-41 and 106-1-48; and WHEREAS, on August 20, 1980, the Planning Board approved a change of right-of-way as shown on the map dated January 21, 1980; and WHEREAS, Efthalia Katos is the owner of both lot number 106-1-41 and lot number 106-1-48; and WHEREAS, Efthalia Katos has merged lots 106-1-41 and 106-1-48 into one parcel as described in the deed dated December 12, 1997, which has been sent to the Suffolk County Clerk's office for recording; and WHEREAS, Efthalia Katos has asked the Planning Board to remove the part of the right-of-way which is located on part of lot 106-1-41 and part of lot number 106-1-48 since the lots #41 and 48 have been merged and the merged parcel has access from Summit Drive; and Page 2 Certificate of Correction for Effhalia Katos January 6, 1998 WHEREAS, a Certificate of Correction has been submitted to eliminate the right- of-way as shown on the survey dated November 10, 1997 from AES Corp.;be it therefore RESOLVED, that the Southold Town Planning Board authorize the Chairman to endorse the Certificate of Correction to eliminate the right-of-way located on part of lot number 106-t-41 and part of lot 106-1-48. Copies of the recorded documents must be submitted to this office. Please contact this office if you have any questions regarding the above. Sincerely, Chairman cc: Rudolph Bruer John Boufis, Building Inspector CERTIFICATE OF CORRECTION Sm'veyor: Stephen E. Ravn, N.Y.S. Lic. No. 049664 d/b/a AES Corp., Plmufing, Engineering & Land Surveying 3760 Express Drive South, Islandia, New York 11779 Name of Map: "IVlap of Captain Kidd Estates", Lot # 10 Location: Town of Southold Suffolk County Tax Map Designation 1000-106-1-41 & 48 Owner: Eilhalia Katos 23-14 38th Street Astoria, New York Correction: Eliminate right of way on subject Lot #10 as merged. Lot merged into I lot see attached deed, attorney letter, owner's letter of merger, New York State Dept. Of Taxation and Finance (form TP584) and Engineer letter. Access is available from Summit Drive. Executed: Surveys of AES Corp., shows lot with and without right of way. Approved: This is to certify that the Planning Board of the Town of Southold approved the map correction described herein by Resolution dated , 1998..,~ ,199 Bennett {Sr'[ows~; Jr., Ch~riman Southold Planning Board ,.lAN '.) 1998 UNDA J. COOPER Notary Public, State of NewYoCK,, r~ No. 4822563. Suffolk County ~ Term Expires December 31, 19 / \' FROH : Psnasonic FRX SYSTEH PHONE ilO, : 7't,q_ 204 q4~ Dec. 3R t997 L~.~,$PII P~ CONSULT YOUR LAWYER eI~FORI: SlQNINO THIS INSTRUMENT--THIg INSTRUMENT SHOULD SI: USI:O BY LAWYI:Ra ONLY. THIS iNDENTURE, made the 12 day of BETWEEN EFTHALIA KATOS 23-14 38%h Stree%, December .19 97 Astoria, New York party of the first part. and EFTHALIA KATOS 23-14 38th Street, Astoria, New York party of the second pert, WITN~SSETH, that the party of the first part, in consideration of TEN and other good and valuable consideration dollars paid by the party of the second part, does hereby grant and release unto the party Of the second part. Ihs heirs or successors and assigns of the party of the second part torever, ALLthatcer~~in~~~t~piece~r~arce~of~and~withthebuildingsandimpr~vements~here~nerected~situa~e~ lyingandbeing~h~ at Mattituck, in the Town of Southold, County of suffolk and State of New York, known and designated as part of Lot 10, in Block 1 on a certain map entitled, "MAP OF CAPTAIN KIDD ESTATES" and filed in the suffolk County Clerk's office on January 19, 1949 as Map No. 1672, bounded and described as followsr BEGINNING at a point on the Northerly side of Summit Drive, said point marking the division line between Lots 9 and 10 as shown on the aforesaid map; RUNNING THENCE along the Northerly side of Sunm~it Drive, Nor[h 80 degrees 00 minu%es East, 113.26 feet; THENCE Northwesterly along the division line between Lot~ 10 and 11 on said map, North 38 degrees 00 minutes West, 451.75 feet a point along -the Southerly side of Sound Beach Drive; THENCE South 5:2 degrees 00 minutes Wes~ along the So~t~e{ly side of Sound Beach Drive a distance of 100Jfeet to the division line between Lots 9 and 10; THENCE south 38 degrees 00 minutes East along said division line, 408.21 feet to the Northerly side of said Summit Avenue, at the point or place of BEGINNING. Being the same premises coeveyed to the party of the first and second parts by two deeds dated 12/30/96 recorded 1/22/97 in Liber llt TOGETHER with all right, title end interest, if any, of the party of the first part in and to any streets and roads abutting the above described premiaes to the center lines thereot; TOGETHER with the appurtenances and all Pa, the estate and rights of the party Of the first part in and to sald premises; TO HAVE AND TO HOLD the premises 61 herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second ant part forever. 6' AND the party of the first part covenants that the partyof the first part has not done or suffered anything whereby the said premises have Peen encumbered in any way whatever, except aa aforesaid, AND the party of the first part, tn compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold Ihs riehl Io receive such consideration as a trust fund to be applied ~irst Ior the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpOse, The word "party" shell be construed es if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, Ihs party of the first part has duly executed this deed the day and year first above written, *Section 106.00 Block 01.00 Lots 041.00 and 040.00 are now owned as one _, ?contiguous [~arcel. t/ ....... · FROH : Panasor~ic FAX SYS;TEH PHOIIE HO. : 710 204 9491 [)mc. 30 1997 12:BCPH P4 STATE OF NEW YORK, COUNTY OF pe,sona,,,came to me known to be the individual/" described in and who executed the foregoing instrq~/~nt, and ~cknowledged that executed the sa~e' I/ / Notary Public, Slate of New York NO, 41 - ~85832 Qualified in Queens ~unty Commission expires Feb. 17, 199fl SS: STATE OF NEW YORK, COUNTY OF On the day of 19 , beforo me personalty came to me known', who, being by me duly sworn, did depose and say that he resides at that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; thai it was so affixed by order of the board pt directors of said corporation, and that he signed h name thereto by tike order. STATE OF NEW YORK, COUNTY OF On the day of personalty came 19 , before me to me known to be the. individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATE OF NEW YORK, COUNTY OF On tbs day of 10 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and Say that he resides at ; that he knows to be'the individual described in and who executed the foregoing instrument; that he, said subscribing wilness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name aa witness thereto. BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. SECTION TO STEWART TITLE INSURANCE COlVIPANY 250 PARK AVENUE NEW YORK. NEW YORK [0IT/ Recorded at Rcqucst of STEWART TITLE INSURANCE COMPANY RETURN BY MAIL TO Panasonic F:qX SYSTEbl PHOiiE HO. : 7~.8 204 9491 D~c. %~] 19~, '~'-~'' P2 ]Z, H1Lip J, ]~ORNStI:EIN December 30, 1997 To whom it may concern: On behalf of my client, EFTHALIA KATOS, I have prepared the enclosed Deed and necessary transfer documents to merge into one Deed under one description two lots owned by Ms, Katos in the Town of Southold. This Deed has been sent to the Suffolk County Clerk's office for recording and the original will be available upon its return by the County Clerk. If any party should have any question~ regarding this matter, please feel free to contact me directly. v~y yours, PHILIP J. BORNST~IN PJB:ef Eflhatia Katos 46-14 243 Street Douglaston NY l 1362 December 12, 1997 Re: t.ot l O, Sound Beach fa Sonuuit Dr ye, Mattituck, To Whom it May Concern: I am the owner of both lots which at one time belonged to B, Kartsonis and A. Kartsonis. Our atloney merged both lots and the dc.ed reads Efthalia Katos and the land from Summit Drive througl~ to Sound beach is mine only. The right of ~vay fi:om thc north lot and from the south lot are of no use since we have a driveway 13om Summit Drive for the mergcd singlc lot. (,Lot 41 & 48 are merged lots.) Thc right of way does not exist. There are trees and it is overgrown. It was never used to tiais day. If you have any questions, please call me at 718-932-5600. Thank you. . ' Efthalia Katos FFIDM : sttr~eyors ~¢760 E~'press Dnvc South Hla~uJia. N. E Il?70 Ph, (516) 342-92~2 Fa~ (516~ jtd2.921X A.E.S. engineers ~,ES ClnRP t 9 I~-~. CORP. ~ architects planners P,O, I~a~ 589 Westbury., N.): 11590 Ph. (516) 8'22.5589 Fat ¢516) #22-$59S N ,veml:)er 13, I o97 Town of Southoid Building Department Main street $outhold, NY RE:~..,b-o,j. IZ~0= 106-1.4 ! & 48. Sound Beach Drlw. Mattituelt To whonl it rna), concern, I received a phone call from our client on the above mentioned parcel, stating thai there was a "Stop work" order posted on fl~e property, regarding the Right of Way acro~ the property. The Right of Way as shown on an amendment to the map of "Captain Kidd Esta(es" was intended to provide access to the northerly portion of lot l0 which is now contiguously owned with the. southerly portiotl by our client. Abandoning the Right of Way at our Easterly property line will not affect or deny ~¢c~ss to any edjoining prop~rty owners, and is no longer ~qtflred thro~lgh lot 10. Sincerely....'"' /-~/" ,- -,-~ ,/ // ' Louis (-.all w$o,,¢ ,' Office Manager PLA~NNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chai~an ~I~M J. CREMERS ~NNETH L. EDW~S GEORGE RITC~E ~, OR. RIC~ G. W~ Town Hall, 53095 ),lain Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 Januaw 6,1998 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Efthalia Katos 46-14 243 Street Douglaston, NY 11362 RE: Certificate of Correction for Efthalia Katos Lot 10 of Captain Kidd Estates SCTM# 1000-106-1-41,48 Dear Ms. Katos: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, January 5, 1998: WHEREAS, the parcels known as SCTM¢ 1000-106-1-41 and 48 are shown as Lot #10 on the Map of Captain Kidd Estates which was filed in the Suffolk County Clerk's office on January 19, 1949, and WHEREAS, on September 1, 1970, the Planning Board approved a subdivision of Lot #10 into two lots which are shown on the Suffolk County Tax Map as lots 106-1-41 and 106-1-48; and WHEREAS, on August 20, 1980, the Planning Board approved a change of right-of-way as shown on the map dated January 21, 1980; and WHEREAS, Efthalia Katos is the owner of both lot number 106-1-41 and lot number 106-1-48; and WHEREAS, Efthalia Katos has merged lots 106-1-41 and 106-1-48 into one parcel as described in the deed dated December 12, 1997, which has been sent to the Suffolk County Clerk's office for recording; and WHEREAS, Efthalia Katos has asked the Planning Board to remove the part of the right-of-way which is located on part of lot 106-1-41 and part of lot number 106-1-48 since the lots #-41 and 48 have been merged and the merged parcel has access from Summit Drive; and Page 2 Ce~ficate of CorrecQonforEffhaiia Katos Janua~ 6,1998 WHEREAS, a Certificate of Correction has been submitted to eliminate the right- of-way as shown on the survey dated November 10, 1997 from AES Corp.;be it therefore RESOLVED, that the Southold Town Planning Board authorize the Chairman to endorse the Certificate of Correction to eliminate the right-of-way located on part of lot number 106-'1-41 and part of lot 106-1-48. Copies of the recorded documents must be submitted to this Office. Please contact this office if you have any questions regarding the above. Sincerely, Bennett Orlowski, .Jr. Chairman cc: Rudolph Bruer John Boufis, Building Inspector Southold, N.Y. 11971 (516) 765-1938 August 5, 1985 Mr. Jack Lefkowitz 25 Downing Avenue S~a Cliff, NY 11579 Re: Access roads within Captain Kidds Estates, Minor subdivision for Nick and Nicki Hairstylists Dear Mr. Lefkowitz: As per your request, enclosed herewith are copies of the road reports from John W. Davis regarding the above mentioned access roads. If you have any questions, please don't hesitate to contact our office. Very truly yours, BENNETT ORLOWSKI, JR. , CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary enc. Southold, N.Y. 11971 (516) 765-1938 March 27, 1984 M~. Lefkowitz 25 Downing Avenue Sea Cliff, NY 11579 Dear Mr. Lefkowitz: As per your request enclosed are copies of the Declaration of Easement. I have sent the earlier declaration as it appear~ upon review of the fil~ that the later one was never filed with the County Clerk. I hope this will be helpful in obtaining the enc. LILCO service. Very truly yours, HENRY E. RAYNOR, JR. CHAIRMAN SOUTHOLD TOWN PLANNING BOARD ~~M.~~tary Southold. N.Y. 11971 (516) 765-1938 April 2, 1984 Mr. James V. DeLucca 12 Linda Lane East Riverhead, NY 11901 Dear Mr. DeLucca: The following action was taken at a special meeting of the Planning Board. RESOLVED that the Sou%hold Town Planning Board accept Inspector John W. Davis' report NO. 348 with regard to the access to lot No. 13 within the subdivision of Captain Kidd Estates. If you have any questions, please contact this office. A copy of the report is enclosed for you~ review. Very truly yours, HENRY E. RAYNOR, JR, CHAIRMAN SOUTHOLD TQW~ PLANNING BOARD By Di~e M. Sc~ltze, S~cretary enc. P, D Southold, N.Y. 11971 (516) 765-1938 March 1,1984 Mr. Jack Davis Sterling Road Cutchogue, NY 11935 Dear Mr. Davis: Our office has been advised that an inspection is needed wihtin the subdivision of Captain Kidd Estates for compliance with a 280-a, (see enclosed letter). Would you please inspect the access road to Lot 13 within this subdivision and advise our Board if the ascess is satisfactory or if any improvements need to be made. Thank you for your assistance. Very truly yours, HENRY E. RAYNOR, JR, CHAIRMAN SOUTHOLD TOWN P_~ANNING BOARDA ~ian~. S~h~~re t~y FEB 23 1984 Mr. James V. DeLucca 12 Linda Lane East Riverhead, New York February 15, 1984 11901 Town of Southold Planning Board Main Road Southold, New York 11971 To Whom It May Concern: As per my phone conversation on this date with the Secretary to the Planning Board, I hereby request an inspec- tion for compliance to Local Law 280A. If any improvements are required to the right of way to Lot 13 in the subdivision known as Captain Kidd Estates, I would greatly appreciate having these requirements in writ- ing as soon as possible. At the present time I have submitted all the required papers to the Building Department for a build- ing permit and this seems to be the only problem to rectify. Your prompt attention to this matter will be appreciated so that I can obtain my building permit as possible. greatly soon as Ve~ truly your~,~ James V. geLucca HENRY E. RAYNOR, Jr.. Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. SLaY Southold, N.Y. 11971 September 21, 1983 TELEPHONE 765- 1988 Mr. Jack Lefkowitz 25 Downing Avenue Sea Cliff New York 11579 Re: Nick & Nicki Hair Stylists Access Road Dear Mr. Lefkowitz: The following action was taken by the Southold Town Planning Board, Monday, September 19, 1983. RESOLVED that the Southold Town Planning Board accept Inspector John W. Davis' report #319 with regard to improve- ments to the access road within the minor subdivision known as Nick & Nicki Hairstylists, Inc. and compliance with said recommendations. A copy of the above report has been enclosed for your review. Our Board requests that we be notified at least two (2) days prior to any construction. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. By Susan E. Long, Secretary HENRY E. KAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHlE LATHAM, Jr. WILL[AM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 August 16, 1983 Mr. John W. Davis Sterling Road Cutchogue, New York 11935 Re: Nick & Nicki Hairstylists, Inc. Dear Mr. Davis:: Enclosed please find copy of the map showing properties of the above captioned subdivision. Would you please inspect the area and advise our Board any comments and/or recommendations regarding improvements that might be necessary for the issuance of a Building Permit. Thank you for your cooperation. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. By Susan E. Long, Secretary ,MAR 13 1984 Henry E. Raynor, Jr., Chairman $outhold Town Planning Board REPORT NO. 348 ~ROM: John W. Davis DATE: March 8, 1984 ACCESS ,13 LOT NO. 13 (1~x parcel 44 District 1000 Sec. 106 Block I) Subdivision Map in Captain Kidd Estates for Nick and Nicki Hair Stylists, Inc. dated January 21, 1980 - Amended March 6~ 1980 I inspected the access situation for the above northerly half of Lot No. 13 as follows s ?he only entrance to this parcel is the full length cf the existing roadway in the 15 ft. width R.O.W. as shown on the Van Tayl Map. ?he 15 ft. R.O.W. is made up from a 7.5 ft. easement from each adjacent parcel in the southern half of Lots 12 and 13. Both of these parcels are presently owned by J. Bloom. ?he map also shows a R.O.W. 12.5 ft. in width with a length of 25 ft. within parcel 44. there is a difference in elevation between the existing 15 ft. R.O.W. and the original surface at parcel 44 where the R.O.W.'s coincide. I made an inspection of all of the R.O.W. shom~ on the above map on August 26, 1983 (Report No. 319) with recommendations for the roads. ~he short 25 ft. R.O.W. between the northerly sections of lots 12 and 13 was not mentioned specifically in that repot t. Also, added to the Van T~yl map "Change of right of way approved by resolution dated August 20, 1980 subject to (1). ~he users of the right cf way having the legal right to do SO"o No work on the roads as reco~nended in Report No. 319 has been done. Recommendations ( this reper t): Update the road surface~n the 15 ft. R.O.W. with~A" of plant mix blacktop (Town specifie_~tions)for wearing surface. ?eather out asphalt at gutter on side. 2. Place fill ~o slope an entrance from the existing road in the 15 ft. R.O.W. to the O.S. in parcel 44. 3. Use a road width of 12 ft. on the fill. 4. Place an 8" subbase course of compacted bankrun containin~ 25% or more cf gravel and 15% or m~re of loam on the fill. 5. Place a 2" top course (Town Specification) plant mix blacktop on the bank run. T~rning emergency vehicles in this subdivision will have to be done via driveways or par~ing areas in the lots. JOHN W. DAVIE TO: i:enry E. Raynor, Jr., Cilairman Southold Town Planning Board REPORT i0. 319 FRON: John W. Davis DATE: August 26, 1983 ~tI01:. <~ NICKI }~iR STYLISTS, DATED ACCs~ ROAD I~IAP 1/21/80 This subdivision is located in an area.with extreme variations in elevation. No contours are shown on t~e map. For exa~aple, con- tours from Suffolk County maps show an elevation of 117.0 in the southerly subdivided part of Lot iio. 11 and an elevation of 75.0 on Summit Drive 200 ft._+ from and opposite elevation 117.0. There is an existing paved access drive 10 ft. in width presumably within the 15 ft. R.O.W. I could not find the Van Tuyl montm~ents to verify the location. The pavement is a mixture of plant mixed macadam and crushed stone. There is some surface raveling. There is an asphalt gutter 18" wide and 5" in depth on the right side for most of the 15 ft. R.O.W. length. This access profile meeti~ Stmlmit Drive (first ~0 ft.) is over 15~ as shown by a field check. The subsoil in the 25 ft. R.O.W. is fine sand. From visual observa- tion, I smi assuming that most of a road profile in this R.0.W. will be iii excess of 103~. Road profiles over 10i~ should have rigid type 'top courses, plant mixed asphalt or equal. The owners should have Vail ~uyl run an 0.o. profile on ~ne entire R.O..,'. and including the 15 ft. section to determine tile additional road grades. Retain the 10 ft.~ pavement and asphalt gutter ir: the 15 ft. ~vitn 1~~'' of plant mix (Town specifi- ~.0 .... Update the surface "' cation for black top wearing course). Feather out asphalt at gutter on right side. 2. Dse a road width of 12 ft. in the 25 ~.~= R.0.W. Place a 8" subbase course of compacted bankrui: material con- oamn~ng 25~J or more of gravel and 15~'o or more of loam on the 12 ft. width. Place a 2~~'' top course (Town specification) plant mix macadam on the ba~Jzrun. 5. Iiistall aspl:alt gutters oii both sides of pavement. Gutters to conform to shape as existing at road iii the 15 ft. R.O.W., to be l~- in t~ickness and placed on 6" of bankrun. HENRY E, RAYNOR, Jr., Chairman FREDERICK E GORDON JAMES WALL BENNETT ORLOWSKI. gr. GEORGE RITCHIE LATHAM. Jr. TO D $ Southold, N.Y. 11971 October 7, 1980 TELEPHONE 765- 1938 Mr. James Bitses, Attorney Main Road Southold, New York 11971 Dear Mr. Bitses: Enclosed please find copy of map regarding properties of Charles, Christie, Tallas and Bloom. The conditions of approval are noted on the map. I have placed a copy of this map along with the conditions in each file that it pertains to. Yours truly, Enclosure Muriel Tolman, Secretary JAMES BITSES September 29, 1980 Planning Board Town of Southold Suffolk, New York 11971 Atth:! Muriel Tolman Re: The Matter of Cyprus Dear Murieh In the above matter, enclosed please find three additional copies of the map as approved by the Planning Board. It is my under- standing that the said right-of-way is conditioned on the following: A. Users legal right. B. Improvements of the right-of-way up to specifications of Planning Board. With kindest personal regards. JB/bm encls. Yours truly, /James Bitses HENRY E. RAYNOR, Jr.. Chairr~an FREDERICK E, GORDON JAMES WALL BENNETT ORLOWSKI. Jr, GEORGE RITCHIE LATHAM, Jr. P TO ,D S Southold, N.Y. 11971 August 29, 1980 TELEPHONE · 765- 1938 James Bitses, Esq. Main Road Southold, New York 11971 Dear Mr. Bitses: The following action was taken by the Southold Town Planning Board at a regular meeting held August 20, 1980. RESOLVED to approve change of right-of-way for resubdivided lots 10, ll, 12 and 13 of "Map of Captain Kidd Estates", map dated January 21, 1980 and amended March 6, 1980, subject to the following: The users of the right-of-way having the legal right to do so. 2. Receipt of three additional copies of the map. 3. The right-of-way being improved to the specifications of the Planning Board Inspector. Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Muriel Tolman, Secretary HENRY E. RAYNOR. JL. Chairman FREDERICK E. GORDON JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM. Jr. TO ,D S Southold. N.Y. 11971 August 5, 1980 TELEPHONE 765- 1938 James Bitses, Esq. Main Road Southold, New York 11971 Re: Application for Cyprus Dear Mr. Bitses: I am enclosing the opinion of the town attorney in regard to the above matter. The Planning Board has directed me to send same to you. The Planning iBoard has not yet made a decision on the matter but will do so on the meeting of August 25th. Yours truly, HENRY E. PJ~YNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enclosure By Muriel Tolman, Secretary HENRY E. RAYNOR, Jr..Chairman FREDERICK E. GORDON JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM. Jr. SLaY Southold, N.Y. 11971 August 5, 1980 TELEPHONE 765- 1938 Leonard J. Meiselman, Esq. 54 Willis Avenue Mineola, New York 11501 Re: Dorothy and Jerome Bloom Our File No.: MB65/77A Dear Mr. Meise!man: I am enclosing the opinion of the town attorney in regard to the above matter. The Planning Board has directed me to send same to you. The Planning Board has not yet made a decision on the matter but will do so on the meeting of August 25th. Yoo_r s truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enclosure By Muriel Tolman, Secretary LAW I~FFI I~E~ .lAMES BITSES July 17~' 1980 Planning Board Town of Southold Main Road Southold;" New York 11971 Attention:I Muriel Brush Re:j _Application for Cyprus Dear Muriel:I I tadS<' a conversation with Bob Tasker? the town attorney~ and he stated that he would speak to the chair- man of the Planning Board regarding the above matter.~ He further directed that you place this matter on the next agenda. Accordingly, would you set us down for the next rneetLug of the Planning Board which I believe is the evening of Monday, July 28th.~ Yours truly, James Bitses JB:~nb H~NRY E. RAYNOR,$r..Ch~frman FREDERICK E. GORDON JAMES WALL BENNETT ORLOWSKI. ~. GEORGE RITC~E LATHAM, Jr. Southold, N.Y. 11971 July ll, 1980 TELEPHONE 765- 1938 Robert Tasker, Esq. Main Street Greenport, New York 11944 Dear Mr. Tasker: Pursuant to last night's conversation, enclosed please find covering letter regarding the Cyprus question. · Please give us a written opinion concerning same. I enclose the pertinent papers from the file. Yours truly, HER/mt Enclosures HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD July 1, 1980 Robert Tuker. Esq. Southold Town Attorney Main Street Gz~enport0 New York 11944 Captain Kidd Estates Lots I0-13, lneluai~e Application to Ptasal~ Board for approval of Dear, Mr, Tasker~ feet Bce, rd and outlined of a ~ access Mrs. Christie, Mr. and I~te 10 for ~ 10 and 11 indicates access terrain, however, fndtcatsd lots on Summit Drive was a m[ this cliff was between 40 and 60 was between 35 and 60 depress. , the access as indicated wu As a result, various lndividtlals Joined to -of-way fr~m the owner of the dominant tenemant, George and accordin~ an euement of access was filed with the Suffolk Coun~ Clerk on July 31, 1976, being recorded in Llber 8089 pg. 13-18 on August 18, 1978, At the time of the said easement, which is marked Exhibit 1 in my letter, George Alders, the grantor, was the owner of Lot 13 South which was later sold by him to Jerome Bloom. Bloom therefore had actual notice of the said easement and carmot be heard to complain 2 matter of law. ~ ~ ~ ~ ~ ~r ~t-~w~ ~ a ]e t the ten lefal aeticas were, burden eta the in effect, process. A person eoudemnaitcu mid circumstances would sub- Whether cF not rely of these an unnecessary expense and You admit t nothin_~ in denial by b PIs,rainS Board -,~unts their properS. Would yal beinnee and unwarranted outcry of ~oom? rfp heavflF in our frier, and, in hot, me&les oil the mtde of' ]M, oom. it if you would Iota oyer m0, letter dated with b e:d~bits attaehod thereto. I have trt~d to the lsm~e as much aa possible and hope that I have ~Uc~eeded. If y(m ha~e an~ queetLmu, I will be glad to discuss wi~h you with a ,;few toward an amicable conc~tmtan of ~ appLteatl~n. ,~s~rflefs Bitses .tAMES BITSES MAIN ROAD July 1, 1980 Planning l:;oard Town of Southold Southold, }New York 11971 Re:I Captain Kidd Estates Application of Nick Cyprus et aux. Gentlemen:i Enclosed please find copy of a letter sent this day to Robert Tasker, the town attorney. I hope that at the next sitting of the Planning Board this matter can be amicably concluded.. Yours truly, ~/~ames Bitses JB:~b enclosure · iAME:S e~TSE:S ~ ,~.% May 30, 1980 Planning Board Town of Southold Southold, New York 11971 Re:~ Captain Kidd t~tates Lots No. 10 through 13 inclusive Applicants: Nick Cyprus, Nick Charles, James Talas and Francis Christie Gentlemen: On Monday, May 19th, I appeared before the Planning Board and set forth the reasons why the proposed right-of-way of the above applicants shou/d be granted. I was asked at that time to write a brief statement of outlining my arguments. The following is the said statement. 1. Some time prior to July 31, 1976 the above applicants indi- vidually purchased Lots 10, 11, 12 and 13. Since these lots were pur- chased individually, they became part of minor subdivisions. Lots 10 and ll had access in a southerly direction to Summit Drive. 2. At this point I must digress to indicate that the land occupied by the said lots is a high ridge bounded on the north by Sound Beach Drive and bounded on the south by Summit Drive. The border of lots il), 11 and 12 facing Summit Drive is a topographic cliff approximately 50 to 75 feet in height and the face of the said cliff has a slope of approximately 40 to 60 degrees. 3. It became apparent to the purchasers on physical exami- nation of the premises that the said right-of-ways as indicated on the filed maps with the Planning Board could not be implemented because of the impossible terrain. 2 4. Accordingly, and on the 31st of July 1976, the said appli- cants purchased an easement of access from George Ahlers of Cutchogue, New York. Mr. Ahlers was the prior owner of the said lots and, in effect, the owner of the dominent tenement. Appen- ded hereto and made a part hereof marked Exhibit No. 1 please find copy of the said easement of access which was recorded in Liber 8089 pg. 13-18 and to which was attached a survey made by Young & Young dated June 9, 1976 attached hereto and made a part hereof marked Exhibit No. 2. 5. Fully one year later and on or about May 4, 1977 Jerome Bloom purchased the southern half of Lot No. 13 from Nick Cyprus and a dwelling was built thereon. The easement of access, having been recorded almost a year earlier, was prior to the purchase by Jerome Bloom of the said premises. As a result thereof, at the time of purchase, Bloom took with constructive notice of the ease- ment of access. Attached hereto and made a part hereof please find a copy of the letter of Jerome Bloom dated April 17, 1980 marked Exhibit 3. 6. It is your deponent's contention that this letter suffers from a fatal defect. The fatal defect is that the attorney for Bloom was not aware of the easement of access dated July 31st, 1976. Because of this, the contentions,statements and allegations made by the attorney for Bloom are invalid and have no basis in law whatso- ever. It is your deponent's contention, therefore, that the said letter marked Exhibit 3 must legally be disregarded by this Planning Board in any consideration of this application. 7. That, at the request of the applicants above, your deponent was asked to examine the survey of Young & Young dated June 9, 1976 marked herein as Exhibit 2. A cursory examination of the said survey reveals gross errors as to lots 10 and 11. 8. Accordingly, on or about January 21st, [980 composed a new Declaration of Easement designed to correct the gross survey- ing errors made by Young & Young. Coincident with this new Declaration of Easement, your deponent caused a new map to be executed by Rod Van Tuyl, Surveyor of Greenport. The said map was dated January 21st, 1980 and was appended to and made a part 3 of the Declaration of Easement. Said Declaration of Easement or a copy thereof and the said map marked Exhibits 4 and 5 are appended hereto and made a part hereof. 9. An inspection of the two surveys side by side shows that the errors of Young & Young were confined only to lots 10 and ll and in no way affected lots 12 or 13. It was for the purpose of correcting the erroneous rnap that the new Declaration of Easement dated January 21st, 1980 was executed. It is this Declaration of Easement which Jerome Bloom, owner of the southerly part of lot 13 refused to join in. 10. As a result of the refusal of the said Bloom, the Planning Board will note that the easement is 15 feet wide in the vicinity of Bloom's lot. the said distance being the distance of the original grant by George Ahlers. At the point at which the right-of-way no longer interacts with the land of Bloom, the contiguous owners have joined for the purpose of upgrading same and the width from that point for- ward is 25 feet. Your deponent has marked the map of Rod V~an Tuyl dated January 2]~st, 1980 Exhibit 5 herein with red lining to indicate the 25 foot right-of-way and green lining to indicate the 15 foot right- of-way. ll. As stated herein, it is our contention that Bloom is a stranger to this application since any and all changes called for by the applicants in no way affect his property. I further point out that it is the objection of Bloom which forces the applicants to accept a 15 foot right-of-way in the vicinity of his lot. I need not point out to the Planning Board that t5 feet is substandard and that the 25 foot right- of-way with the 15 foot radiaced curves that we have built into it is properly designed to accommodate the fire equipment of the Town of Southold. We have raised this point with Bloom but he remains obdurate. Further, we have mentioned to Bloom the fact that it is in the interest of tJae Town of Southold that right-of-ways be standardized. and that the minimum size generally acceptable in this town is 25 feet. Again, Bloom remains obdurate. 12. The reason that a new right-of-way had to be purchased from George Ahiers was because of the unusual topography of the lots. It is impossible to access lots 10, ll and 12 from Summit Drive 4 because of the cliff which runs along the northerly side of Summit Drive at that location, a point we have raised earlier in this appli- cation. 13. In summation, let me make these points:i a - the lots in question individually comprise paris of a minor subdivision. b - the right-of-ways indicated on the southerly side of lois 10 and 11 look fine on paper but are impossible of execution because of the cliff along Summit Drive at that location. c - as a result thereof, the various applicants joined to purchase a new right-of-way from George Ahlers, prior owner of the dominent tenement. d - that fully one year after the said easement had been recorded, Jerome Bloom purchased his lot. He therefore purchased with constructive notice of the said easement. e - the said Bloom therefore cannot be heard to complain at this time, and any complaints raised by Bloom concerning the said easement are without basis in law and should be disregarded, as a matter of law by this Board. £ ~ that, on or about January, 1980 your deponent was retained to correct a gross defect in the map of Young & Young marked Exhibit 2 herein. g - your deponent hired Rod Van Tuyl, Surveyor of Greenport and a revised and corrected map was completed on January 21st, 1980. The said corrected map also varied from the prior map in that the right-of-way adjacent to the property of the above applicants was widened to a width of 25 feet. 5 h - [he said application is before this Town Board and represents an improvement of this area and a raising of the standard of the right-of-way from 15 feet to 25 feet with 15 foot radiaced curves. As such it represents an improve- ment of [his particular area and an approach to the stan- dards required presently by the Town of Southold. 14. For the reasons enumerated above, your deponent respectfully requests that the Declaration of Easement dated January 21st, 1980 and the map of Roderick Van Tuyl dated January 21st, 1980 showing the revised easement be accepted and approved by the Planning Board. Thanking you for your courtesy, I am, Yours truly, James Bitses JB:rnb April 17, 1980 Planning Board Town of Southold Town Hall Southold, N.Y. 11971 Att: Ms. Muriel Brush Re: Dorothy and Jerome Bloom Our File No.: MB65/77A Dear Ms. Brush: We are counsel to Dr. and Mrs. Bloom, the owners of a part of Lot 13 in Block 1 on a certain map entitled "Map of Captain Kidd Estates" and filed in the Suffolk County Clerk's Office on January 19, 1949 as Map No. 1672. We are in receipt of a letter addressed to you under date of April 1, 1980 by Mr. James Bitses, the attorney for a Mr. Cyprus with respect to a "Cyprus Subdivision". We note that the proposed declaration refers to a declaration of easement recorded May 29, 1978 in Liber 8435 at Page 98-103. We have obtained a copy of such declaration of ease- ment which appears to be dated February 20, 1978 and call to your attention that one of the owners of premises referred to in the subdivision is a George Ahlers. Mr. Ahlers conveyed the premises presently owned by our clients to our clients on May 4, 1977. Accordingly, he could not have been properly a party to the declaration of easement of May 29, 1978 since he was no longer an owner or in possession. We also note that, although we are the title owners as of the date in question, we were not made parties to such a declaration of easement. Planning Board Town of Southold Att: Ms. Muriel Brush April 17, 1980 Page 2 Since the change of the right of way will effect the traffic and other conditions of such ~g~h~gl~-way by~a~i~g the right of way available to more plots than were originally intended and would appea~ at the present time, to interfere with the use of our premises and our rights under such right of way. It is, therefore, respectfully suggested that,until such time as an agreement may be worked out between our clients and the other title owners of the subdivision, the approval of the new and proposed easement be held in abeyance. Very truly yours, LJM:ri cc: James Bitses, Esq. LEONARD J. MEISELMAN S£p 4 986 To: Bennett: Orlowski, Jr., Chairman Report No. 536 Southold Town Planning Board From: 3ohn W~. Davis Date: September 1, 1986 Re: Nick & Nick Hairstylists, Inc. - Section of Captain Kidd Estates at Summit Drive and Miriam Road - Improvement to Access Road. Comments: Updated work on the accees road waa done by Corazzini and Sona. I was not notified when this work was to be started and did not witness any of the construction. Inspection of the work indicates that the recommendations as shown in Report No. 348, dated 3/8/84 have been done as foliows: Asphalt bankr~Jn top course has been placed in the 15 ft. R.O.W. and for 100 L.F. in the 25 ft. R.O.W. The remaining length in the 25 ft. R.O.~. was notL done - (not requested according to Corazzini). There are asphalt entrances and parking areas from the improved road at lot nos. ll and 12. According to Corazzini records , 76 tons of bankrun mix were used ( not including entrances, etc.). Based on lengths, widths and depths of asphalt used, the 76 tons would comply ~ith requirements as of Report No. 348. The pavement work is in good condition and I would recommend approval Of same. s STA OF N~V~ YORK, COUNTY OF olk is, On the ~)/'~ day of ~uly '~ 76, before mc per~ana~y came GEI~RGE AHLERS to me known to be the individual descnq~d in and who executed the foregoing instrument, tnd acknowledged .that he executed the same ~ ~OM-' '~' -- STdlkTi MI NIW YOIHC, COUNTY OF as; On the day iff 19 , before me personally came to me known, who, being by me duly sworn, did depose and sa)' that he r~ides at No. ; that he is the , the corporation described in and which execute, the {otzgoml~ instrument; that he knows the seal of said 'corporation;' that the seal affixed to said insixument is such corporate seal; that it was so affixed by order o{ the board of directors of said corpora- tion, and that e.~ae si~ned h name thereto by like order. ST&I'~ OF NEW YORK, COUNTY 0c mm On the day of 19 , be£ore me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. $?,-%Y~ O~ NE~V YORK.. COUNTY OF is: On the dayof 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual described in and wbn executed the {oregoing instrument; that he, said substdbing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. TITLE NO. GEORGE AHLERS SECTION BLOCK LOT 13 COU~T~ of Suffolk Town of Southhold State of New York NECK CYPRUS, N~ CHARLES, JAMES TALAS and PARLE TALAS, FRANCIS J. CHRISTIE and CLAIRE M. CHRISTIE Recorded At Request of The Title G~trsntee Company RliTU~A~I BY MAlL TO: ~ mD~Wll3RF~ made me ~/~ day ~ July BgT%%~F.N GEORGE AHLERS, residing at New York, party of the first part, · ~n~ humd~ed and seventy-six, 25 Cox Lane, Cutchoque, AND CYPRUS & CHARLES N.Y.CO., a partnership, having its place of business at 43 Sound Beach Drive, Mattituck, New York; NICK CYPRUS, residing at 44 Marconi Street, Tenafly, New Jersey; NICK CHARLES, residing at 59 Bradley Avenue, Bergenfield, ~~x~ml~k New Jersey; JAMES TALAS and PARIE TALAS, both residing at Summit Drive, Mattituck, New York; FRANCIS J. CHRISTIE and CLAIRE M. CHRISTIE, both residing at 1 Bernard Street, Northport, New York, party of the s~ond part, ~, that the p~ of t~ fi~t part, in consideration of ten ~rs paid ~ the party ~ t~ second part, do~ ~r~y remise, rde~e ~d q~tclaim u~o the par~ o£ the second par~ ~e hd~ or smmessors ~d assi~s of ~e party of the s~o~ part ~rever, ALL that certain ~ot, pi~e or ~ of land, wi~ t~ b~ldi~s aM ~provemm~ ~ermn ~ect~, fit~, ~i~dbeing~lllI at Mattituek, in the Town of Southhold, County of,Suffolk,.in~the State of New York, as shown on a certain survey made by4Young & Young dated June 9, 1976, No. 76-453,attached, being that portion of the southerly part of Lot 13 as shown ion said survey in the form of an easement only for the purpose of ingress and egress over the said right-of-way shown on said survey. It is the intention of this conveyance that the use of the right-of-way can be made by the owners of Lots 10, 11, 12 and 13 as shown on the "Map of Captain Kidd Estates filed in the Suffolk County Clerk's Office on January 18,1949 as Map No. 1672", as the same now exist or may hereafter be sub-divided. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads ..ab.utting the above, described premises to the center lin.es thereof; T. OGETHER with th~ appurt~ aha a~l me estate and rights of the party of the first part m and to smd premises; TO HAVE AND TO HOLD the premises herein granted unto the pm'ty of the second p~t, the h~irs or suee.~ors ~md ~ of the party of the second part forever. AND th. of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will ~pply the same first to the payment of the cost of the improvement bdore using any part of the ~ of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture ~o r~luir~. IN ~t~TNF.:~ WI~F~,~OF, the party of the first part has duly executed this deed the day and y~ur first ~aove written~ TR/'t" ~ to the Building Insp nes, streets, and unu~ 3rm or equal). r buildings and inst~ ,onsible for the build ~pplicable. dings and "pre-exist ~ and unusual natur~ ition of buildings. other pertinent infc :ant Land ........ .... appm-a,~,- ,~,~.,~s and regulations. described building and permit meets all Q~'"-~'-~ ~ ~ Construction.. on above App,icant~,~.~ ~'~ ~'~ ,.,~.~ ~ .............. '/ T, D S Southold, N.Y. 11971 (516) 765-1938 September 17, 1986 Mrs. James Talas 725 Summit Drive Mattituck,NY 11952 Re: Right-of-Way Improvements Dear Mrs. Talas: The following action was taken by the Southold Town Planning Board, Monday, September 15, 1986. RESOVLED that the Southold Town Planning Board accept Inspector John W. Davis' report No. 536 with regard to the final inspection on the access road within the minor subdivision of Nick and Nicki Hairstylists, Inc., located at Mattituck. Enclosed is a copy of that report for your review. If you have any questions, please don't hesitate to contact our office. Very truly yours, BENNETT ORLOWSKI, JR. , CHAIRMAN SOUTHOLD TOWN PLANNING BOARD enc. cc: Building Department with enclosures By Diane M. Schultze, Secretary LEONARD J. MEISELMAN DONAL~ O. BOLAND PETER L. CONTINI April 17, 1980 Planning Board Town of Southold Town Hall Southold, N.Y. 11971 Att: Ms. Muriel Brush Re: Dorothy and Jerome Bloom Our File No.: MB65/77A Dear Ms. Brush: We are counsel to Dr. and Mrs. Bloom, the owners of a part of Lot 113 in Block 1 on a certain map entitled "Map of Captain Kidd Estates" and filed in the Suffolk County Clerk's Office on January 19, 1949 as.Map No. 1672. We are in receipt of a letter addressed to you under date of April 1, 1980 by Mr. James Bitses, the attorney for a Mr. Cyprus with respect to a "Cyprus Subdivision". We note that the proposed declaration refers to a declaration of easement recorded May 29, 1978 in Liber 8435 at Page 98-103. We have obtained a copy of such declaration of ease- ment which appears to be dated February 20, 1978 and call to your attention that one of the owners of premises referred to in the subdivision is a George Ahlers. Mr. Ahlers conveyed the premises presently owned by our clients to our clients on May 4, 1977. Accordingly, he could not have been properly a party to the declaration of easement of May 29, 1978 since he was no longer an owner or in possession. We also note that, although we are the title owners as of the date in question, we were not made parties to such a declaration of easement. Planning Board Town of Southold Att: Ms. Muriel Brush April 17, 1980 Page 2 Since the change of the right of way will effect the traffic and other conditions of such right of way by making the right of way available to more plots than were originally intended and would appea~ at the present time, to interfere with the use of our premises and our rights under such right of way. It is, therefore, respectfully suggested that,until such time as an agreement may be worked out between our clients and the other title owners of the subdivision, the approval of the new and proposed easement be held in abeyance. / Very t~u~y you cc: James Bitses, Esq. Southold, N.Y. 11971 (516) 765-1938 September 3, 1986 Thank you If you have our office. Mr. John W. Davis Sterling Road Cutchogue, NY 11935 Re: Access road within the minor subdivision of Nick and Nicki Dear Mr. Davis: Please let this confirm our conversation. Our office has been contacted by Mrs. Talis, a lot owner within the above mentioned subdivision. Mrs. Talis indicated that the work on the access road has been completed and she requested a final inspection. Would you please make an inspection and advise our Board if the work has been done satisfactorily. for your assistance in this matter. any questions, please don't hesitate to contact Very truly yours, % ~ \~ . BENNETT ORLOWSKI, JR. , CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary JAMES BITSES April 1, 1980 Planning Board Town of Southold Town l tall $outhold, New York 11971 Re: Cyprus Subdivision Attention: Ms. Muriel Brush Dear Ms. Brush: I enclose herewith a copy of a declaration of easement which has been executed by all t. he parties noted therein except Jerome Bloom. One of! the purposes of the easement is to correct the defective map of the said subdivision made by Young and Young dated June 9, 1976, and filed together with a prior easement. The new map prepared by Van Tuyl, dated January 21, 1980, corrects the prior map of Young and Young and also widens the right-of-way from 15 to 25 feet. You will notice that the new right-of-way has a different shape from the one presently filed with the town. Unfortumitely, the first length of the right-of-way between the property of Cyprus and Bloom is still the original 15 feet because we could not secure the concurrence of Bloom to the wide- ning. I will continue my efforts to widen this stretch to 25 feet also. I am submitting this map so that the planning board can examine same and c~aapare it with the prior map noting the differ- ence. If acceptable, I will then submit it for final approval. Yours truly, ~ ....... ~{ .. James Bttses JB: mb enclosures (4) dAMES BITSES January 23, 1980 Plmning Board Town of Southo[Ld Main Road, Southold, New York 11971 Re: Filing of new right of way easement - Nick Cyprus Capt. Kidd Estates, Mattituck Attn: Mrs. Muriel Brush Dear Murieh Enclosed please find,a~m.subdivision map9made by Van Tuyl and dated January 21, 1980 indicating a property right of way of a uniform width of 25 feet. At the present time the said subdivision has a right of way of only 15 feet. I am presently in the process of securing the signatures of all the contlgious owners on an easement which will be filed in the County Clerk's Office upon approval of the Planning Board of the new right of way. I anticipate no objections from the Planning Board since this upgrades this development from a 15 foot right of way to a 25 foot right of way which, you must admit, is an irnprovement. Would you kindly place this on the earliest agenda. Yours truly, Jmes Bits JB:tle HENRY E. RAYNOR, Jr., Chairman FREDERICK E GORDON JAMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCHIE LATHAM, Jr. Southold, N.Y. 11971 December 11, 1979 TELEPHONE 765-1938 Jerome E. Bloom, D.D.S. Main Road Southold, New York 11971 Dear Dr. Bloom: We are in receipt of your letter of December 8, 1979 regarding property in Mattituck, New York. As the building inspector is the enforcer of the Code of the Town of Soul,old, I have forwarded the letter to him for his determination. Your s truly, HER/mt Copy to Edward Hindermann Building Inspector HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD ,I,~'ROM~- E. ~LOOM~ CLCLcL December 8, 1979 r. Henry Ray"nor ~airman Planning Board )wn of Southold ain Road ,uthold, New ~fork 11971 ear Mr. Raynor: onfirming our conversation, I am in the process of purchasing two )ts adjacent to my present home on Summit Drife in Mattituck. ccording to the map drawn on 7/22/79, entitled "Map of Proposed ~ivision made for Nick and Niki Hairstylists, Inc., minor subdivision 1Z, approved by resohx[ion of the Planning Board on August 5, 1969. ay home is on Lot #1. I propose to purchase Lots #Z and #4. I would ike to know whether these lots, if purchased by my wife and me in ,ur nameS, would remain as separate building lots. It is my under- ~tanding that Mr. Cypru. S of Nick and Niki Hairstylists, is obtaining Jertificate of (~,cupancieS from the Building Department for these lots. would appreciate hearing from you in this matter at your earliest thanl you for your coopsration. JEB:db I_ANDAU, BERKOWITZ ~ NOSTF~AND (KRANTZ, LANDAU, LIEE~ ~ NOSTRAND) ATTORNEYS AT LAW December 4, 1979 Southold Town Planning Board Municipa~ Building Southold, New York Att'n.: Ms. Muriel Tolman, Secretary RE: Cyprus & Charles Dear Ms. Tolman; Pursuant to telephone conversation, I enclose herewith Declaration of Easement dated February 20,1978 affect- ing lots,10, 11, 12 and 13, on a certain map entitled "Map of Capt. Kidd Estates", which has been filed in the Suffolk County Clerk's Office as Map ~1676. It is in tended to create this right of way as shown on ~h~ map attached to the recorded instrument and for which I enclose another copy, larger in Size which will be easier to read. Please let me know what will be required for this right of way to be approved by the Planning Board. The previous rights of way, as you can see from the re- corded declaration of easement, have been abbrogated. Your gln:k enc. courtesy and cooperation are greatly appreciated. Very ~u~iy yours, HENRY E. RAYNOR, Jr., Chairman FREDERICK E, GORDON JAMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCHIE LATHAM. Jr. Southold, N.Y. 11971 November 2, 1979 TELEPHONE 765-1938 G. Lott Nostrand 60 East 42nd Street New York, New York lOO17 Re: Nick & Niki Hairstylists, Inc. Dear Mr. Nostrand: The following action was taken by the Southold Town Planning Board at a regular meeting held August 5, 1969o RESOLVED that Nick Cyprus, President of Nick & Niki Hairstylists, Inc., be grauted final approval on minor subdivision located at Capt. Kidd Estates, Mattituok, N. Y. The Chairman signed the map. I enclose copy of signed map. Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Muriel Tolman, Secretary Enclosure P LD HENRY E. RAYNOR, FREDERICK E. GORDON JAMES WALL BENNETT ORLOWSKI, GEORSE RITCHIE LATHAM. $outhold, N.Y. 11971 November 2, 1979 TELEPHONE 765 - 1988 G. Lott Nostrand 60 East 42nd Street New York, New York lOO17 Re: Nick & Niki Hairstylists, Inc. Dear Mr. Nostrand: The following action was taken by the Southold Town Planning Board at a regular meeting held August 5, 1969. RESOLVED thai; Nick Cyprus, President of Nick & Niki Hairstylists, Inc., be granted final approval on minor subdivision located at Capt. E~dd Estates, Mattituck, N. Y. The Chairman signed the map. I enclose copy of signed map. Yours truly,. HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Muriel Tolman, Secretary Enclosure George ~hlers Builder Inc 250 Cox Lane Cutchogue ~ N.Y. Dear SirS In reply to you~ inquiry REs division of lot 13 etc original map of Capt kidd ost with frontage on both Miriam Road and Sound Beach Drive, please be advised~ Bpon application of "Nick & N~ki" hair stylists~ the Planning Board approved a minor subdivision of this lot on Aug 5~ 1969~ copy of survey submitted enclosed. Yours truly Building Inspecto~ April ~X. hobert Villa P,E. Suffolk County Dept of Health ¢our, ty Center Riv~rhead~ N.Y. Dear Sir; Please be advisedz Lots No 12 & 13 on original map of Capt Kidd estates (Summit Dr to Bound Eeaeh Dr), Mattituek were re-subdivided to make four ($) lots - two on each road and approved by the planning Board on Aug %th 1969. We will recognize these re-subdivided lots as usable u~er this Aug. 1969 approval. Yours truly Building Inspector CONSULT YOUI LAW'AS, IIPOIII Iq~MING THIS INS'TIUMINT--THI! I, IIT~ TRIES INDEN1X/I~ nmde the ~ / day of July I[i~iWEF~ GEORGE AHLERS, residing at 25 New York, party of the first part, Il UIID I¥ LAW%'IIII ONLY, , nineteen hundred ~xl seventy-six, Cox Lane, Cut~hoque, AND CYPRUS & CHARLES N.Y.CO., a partnership, having its place of business at 43 Sound Beach Drive, Mattituck, New York; NICK CYPRUS, residing at 44 Marconi Street, Tenafly, New Jersey; NICK CHARLES, residing at 59 Bradley Avenue, Bergenfield, ~x~~ New Jersey; JAMES TALAS and PARIE TALAS, both residing at Summit Drive, Mattituck, New York; FRANCIS J. CHRISTIE and CLAIRE M. CHRISTIE, both residin g at 1 Bernard Street, Northport, New York, party of the second part, ~'rN~RqI:'TH, that the pa~y of the first part, in consideration of ten dolors paid ~ the party of the second part, does h~e~y remi~ releaze ~d q~tclaim uhto the party ~ the second part, the h~rs or m~__~__~ ~ad azzi~s of ~e party of the second part forever, ALl.. that certain plot, pi~e or parcel of ~nd, with the buildings and ~provem~ thercon erectS, ~tu~te, ~ing~dbe~g~mc~ at Mattituck, in the Town of Southhold, County of,S~ffolk,,inwthe State of New York, as shown on a certain survey made by, Young & Young dated June 9, 1976, No. 76-453,attached, being that portion of the southerly part of Lot 13 as shown on said survey in the form of an easement only for the purpose of ingress and egress over the said right-of-way shown on said survey. It is the intention of this conveyance tha~ the use of the right-of-way can be made by the owners of 10, 11, 12 and 13 as shown on the '~ap of Captain Kidd Estates filed in the Suffolk County Clerk's Office on January 18,1949 as Map No. 1672", as the same now exist or may hereafter be sub-divided. TOGETHER with all right, title and interest, if any, of the party of the first part in and to ~my streets mad roads abutting the above described premises to the center lines thereof; TOGETHER with the appurteoa~.s and all the estate and right~ of the pa~y of the first par~ in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the pan'y of the second pm% the heirs or su,',-~_-e_-s und mi&ms of the parly of the second part forever. AND the party of the first p~rt, in compliance with Section 13 of the Lien Law, hereby covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such coasid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will ~pply the same first to the payment of the cost of the improvement before u.~ng any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so require. IN WITNF.,~q~ WHE]~:,OI:, the party of the first part has duly executed this deed the day and year first above · zzsz~,cs 0~_~ ER AUG '1. 8 1976 to me known to I~ the individual ~crlbed in and who ~e~ecuted the ~o.regoing instrument, i ~ aclmowied~.,d that executed the same .-~ f4 ~.~,~& ~ ~' ~ ' ' '~ ' , ,~ ~#~h~ S?ATI OF I~ YOl~, ~ the day of 19 , ~fore me ~ly ~e to me ~, w~, ~g by me d~y sworn, did d~se ~d ~y ~t he ~idu at No. ~t ~ is ~ ; in a~ whi~ ~t~ ~e fo~i~ i~t; ~at he ~s the ~ to ~id i~t is such ~te ~1; t~ it ~ so a~ ~ ord~ of ~e ~ard of dir~tors o{ ~d ~m- ti~, ~d ~t ~ ~el ~ ~e ~o ~ like order. to me known to be ll]e indivldual ¢lescribed in and who executed the foregoing instrument, and acknowledged that executed the same. fiat1 O! Nllf YOR~, COUNTY O~ em On the day of 19 , before me personally ( :V,le the subscrilime witness to the feregolng instrument, with whom I am prrsonally acquaintel, who, being by me dui), sworn, did depose and sa), that he resides at No. ; that he knows to be the individual described in and wh,, exec~ed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. T~rL~ No GEORGE AHLERS SECTION BLOCK Town of Sout~hold State of New York NICK CYPRUS, NI~ CHARLES, JAMES TALAS and PARIE TALAS, FRANCIS J. CHRISTIE and CLAIRE M. CHRISTIE THE.~II TL~%TGIf/~RA3VTEE COMPA.A'T RETUR~q BY MAIL TO: AWome,)'(~) Sir:--Pl~ ~k~ ~ lt~ sn orcl~ one o~ ~e jud~ o~ tl~ ,,~J~n ~ ~ ~ 'Dated, To Yea~ 19 ; DECLARATION OF EASEMENT Map of Captain Kidd Estates Filed Suffolk County: January 19, 1949 Map ~1672 JAMES BITSES Attor~y O~ and Po~ Main Road Southold, N~ York 11971 516-765-5700 To is hereby Attorney(s) for · T DECI,AI~IATION OF EASEMEN THIS EASEMENT, made the~/~ day of~/~ between: NICK CYPRUS, residing at 44 Marconi Street, Tenafly, New Jersey, ~EROME BLOOM, reaiding at Miriam Road, Mattituck, New York, FRANCIS 3. CHRISTIE and CLAIRE M. CHRISTIE, his wife, both residing at One Bernard Street, Northport, New York, 3AMES TALAS and PAHIE TALAS, his wife, both residing at 203rd Street, Bayside, New York, an, NICK CHARLES, residing at 57 South Washington Avenue, Bergenfield, New Jersey, all of whom are collectively referred to as the GRANTORS and NICK CYPRUS, residing at 44 Marconi Street, Tena~y, New Jersey, JEROME BLOOM, residing at Miriam Road, Mattituck, New York, FRANCIS J. CBRISTIE and CLAIRE M. CHRISTIE, his wife, both residing at One Barnard Street, Northport, New York, JAMES TALAS and PARLE TALAS, his wife, both residing at~'~ ~rd Street, Bayside, New York, and NICK CHARLES, residing at 57 South Washington Avenue, Bergenfield, New Jersey, and their heirs, administrators, successors and assigns, all of whom are collectively referred to as the GRANTEES, and 1. WHEREAS, the Grantors and the Grantees are seized of or have been seized in fee simple and in possession of or part of Lots 10, ll, 12, and 13 as shown on a certain map entitled, "Map of Captain Kidd Esta es which has been filed in the Suffolk County Clerk's Office on January 19, 1949 as Map No. 1672; and 2. WHEREAS, the Grantors and Grantees by Declaration of Easement recorded May 29, 1978, in Liber 8435. page 98-103 inc. have previously extin~ished an easement or right of way for the purpose of ingress and egress as shown on the survey or map dated July 22, 1969, which map or survey was recorded together with some of the deeds ( in Liber 6637, page 374, Liber 7411, page 307, Liber 7066, page 33, Liber 1 ....... v~m= .,.,. I.~ner ~2q. page 154. I.iber 7824. page 156. l~iber 7889, page 42 and correction deed thereto) to the Grantors and Grantees and the easement or right of way for ingress and egress shown on a survey dated Map 4. 1973. made by Young & young #73-353. and recorded in Liber 7411, page 309 of conveyances on July 5. 1973; and 3. WHEREAS examination of said map or survey of Young & young as aforesaid bears on its face a manifest error iu that the dividing line of lot 10 North and lot 10 South is improperty indicated on the said map; and 4. wHEREAS the prior Declaration of Easement dated September 20, 1978 involving the Grantors and the Grantees herein indicates a 15 foot right of way, and it being the manifest intention of all the Grantors and Grantees herein that the said right of way be improved to a uniform width of 25 feet as required by the Town laws and as further required by the ingress and egress of fire fighting equipment of the Town of Mattituck; and 5. WHEREAS a new survey or map has been made by Roderick Van Tuyl, licensed surveyor of Greenport, New York, indicating the accurate and proper metes and bounds of the new right of way, its proper dimension and location; and 6. WHEREAS the parties hereto have agreed to submit the ,i said map of Roderick Van Tuyl dated ~7~. ~/~ /~z~o to the Planning Hoard of the Town of Southold for purposes of approval of the said right of way. with the further intent that upon receipt of said approval or prior thereto, this Declaration of Easement be recor~led with the County Clerk of the County of Suffolk; and 7. WHEREAS the Grantors and Grantees by the execution of these presents agree to release and exting~ish their rights of way over the old easement or rights of way so that the present agreement shall be ~ paramoun~ and shall take the place and stead of the prior agreement and NOW, I'HF.t{I~FORE, by this Declaration of I~asement the Grantors and Grantees herein hereby release all of their rights in and to the rights of way or easements as shown on the map or survey dated July 22, 1969, the survey made by Young & Young dated Map 4, 1973 (#73-353) and recorded in Liber 7411 page 309 of conveyances, the Declaration of Easement dated September 20, 1978, and recorded in Liber 8435, page 98- 103 inc., and any or all other easements prior' to this date, known or unknown which may heretofore have existed. (a) The Grantors hereby grant unto the Grantees an easement or right of wayloeated at Mattituek, Town of Southold, as shown on the survey of Roderick Van Tuyl dated ~ ~/~ /~c;~ # , attached hereto and made a part hereof; (b) The Grantors and Grantees fl~rther agree that they will all share equally in the expenses 'of all future repairs and maintenance of the said right of way. (c) Each grantee shall be entitled to bring in utilities; water or telephone to their property along, in or on the said electric, right of way; (d) All the Grantors and Grantees herein above are in accord with the right of way as indicated by the survey of Roderick Van Tuyl dated ~J~.~/~4 /~ # and further agree that the same is to be submitted to the Planning Board of the Town of Southold for their approval prior to the recording hereof; (e) Further an examination of the deeds of several of the Grantors and Grantees indicated defects in the metes and bounds description of their individual parcels and where such condition exists the signators hereof agree to file new deeds bearing a true and accurate description as a cure for the defective description presently on record. Each and every signator hereto agrees to execute the proper deeds or other documents necessary to accomplish this end. IN ~VITNESS WHEREOF the Grantors and Grantees have here- unto set their hands and seals, all as of the day and year first above written or as otherwise indicated in the authentication clauses attached hereto. ~ICK CYPRU~ JEROME BLOOM NICK CHARLES FRANCIS J~CHRIS TIE / ~,_ ' ~.'~ i~, CLAIRE M. CHRISTIE ~,_ ..... ~ ~ JAMES TALAS PARIE TALAS 4 $'rA'rls oF NI..'W YORK)ss COUN'FY OF SU FFOI,KJ ': On this /~' day of /~'~:~ , 1980, before me personally came FRANCIS J. CHRISTIE and CLAIRE M. CHRISTIE, to me known and known to me to be the individuals described in and who executed the foregoing instrument, and they duly and severally.~' --ackn°wledged to me that they executed the same. STATE OF NEW YORK ) COUNTY OF NEW YORK~S': On this day of personally came JAMES TALAS and PARIE i?olP, Kf PUE, LIC, Slate of New York Ho. 59_ ~!cB[O0 Qu,~hfi,,~d in Sullrilk County ¢;, ::m~:,mn Expires March 30. , 1980, before me TALAS, to me known and STATE OF NEW JERSEY0 SS.: COUNTY OF BERGEN ) known to me to be the indivuduals described in and who executed the fore- going instrument, and they duly and severally acknowledged__ to me that they executed the same. _,~ ? ,,/~ta/~ ~/~ff.~~ !~, ~l-8161fi00 - Qual. m r,ew Y0tk C0, STATE OF NEW YORK)__ COUNTY OF SUFFOLK)bb.: On this ~ ~/';:' day of /,'~. .... , , 1980, before me personally came NICK CHARLES, to me known and known to me to be the individual described in and who executed the foregoing instrument and he duly acknowledged to me that he executed the same. · Notary NOTAR¥ PUB£1C 0F N~W J/RSE~ STATE OF NEW ~ERSEY)SS.: On this i'~r~ - day of ~ ..... . s~- , 1~80, before me personally came NICK CYPRUS, tome knowq~ and known to me to be the individual described in and who executed the foregoing instrument and he duly acknowledged to me that he executed the same. ~OTARY PUBLIC OF NEW l~S[~ 'MY COMMISSION ~PIRES MAY 12, On this day of , 1980, before me personally came JEROME BLOOM, to me known and known to me to be the indivudual described in and who executed the foregoing instrument and he duly acknowledged to me that he executed the same. Notary 5 DECLARATION OF EASEMENT THIS INDENTURE, made the ~-O day of ~~, 197~ between CYPRUS & CHARLES N.Y.CO., a partnership, having i~s principal office at South Beach Drive, Mattituck, New York, FRANCIS J. CHRISTIE and CLAIRE M~ CHRISTIE, his wife, both residing at One Bernard Street, Northport, New York, JAMES TALAS and PARIE TALAS, his wife, both residing at 2fi3rd S~reet~ Ba~side, _.Queens,New Yo~k,; NICK CYPRUS, residing at 44 Marconi Street, Tenafly, New Jersey, NICK CHARLES, re--. siding at 11 Edith Street, Old Tappan, New Jersey, all col- lectively hereinafter referred to as GRANTORS, and CYPRUS & HARLES N.Y.CO., a partnership, having its principal office at ~SouthBeach Drive, Mattituck, New York, FRANCIS J. CHRISTIE ..~and CLAIRE M. CHRISTIE, his wife, both residing at One Bernard Street, Northport, New York, JAMES TALAS and PARIE TALAS, his wife, both residing at 119-14 Union Turnpike, Kew Gardens, New York, NICK CYPRUS, residing at 44 Marconi Street, Tenafly, New Jersey, NICK CHARLES, residing at 11 Edith Street, Old Tappan, New Jersey, and GEORGE AHLERS, residing at 25 Cox Lane, and their heirs, administrators, successors and assigns, Cutchoque, New York,/all collectively hereinafter referred to as GRANTEES. WHEREAS, the Grantors and the Grantees are seized of or have been seized in fee simple and in possession of or part of Lots 10, 11, 12, and 13 as shown on certain a map entitled, "Map of Captain Kidd Estates", which has been filed in the Suffolk County Clerk's Office on January 19th, 1949 as Map No. 1672; and WHEREAS, the Grantors and the Grantees are desirous of extinquishing the easement or right of way for the purpose of ingress and egress shown on the survey or map dated July 22nd, / 1969, which survey or map has bee~' filed and recorded with some of the deeds (Liber 6637, page 374; Liber 7411, page 307; ~ ~ ' zber 7824, page 154; -'- Liber 7066, page 35; L' . Liber 7066, page 33; Liber 7824, page 156; Liber 7889, page 42, and correctzon deed thereof) to the Grantors and Grantees, and also the easement or right of way shown for ingress and egress shown on a survey dated May '4th, 1973 made by Youhg & Young, bb. 73-353, and re- corded in Liber 7411, page 309 of Conveyances on June 5th, 1973; and WHEREAS, the GrantOrS and the Grantees have agreed in consideration of the Grantors and the Grantees releasing their rights of way over the old easements or rights of way, NOW, THEREFORE, this Indenture witnesseth as fellows: The Grantors and the Grantees hereby release all of their rights in and to the ~aid rights of way or easements as Bhown on the map or survey dated July 22nd, 1969, and the survey made by Young & Young dated May 4th, 1973(No.73=353) and recorded in Liber 7411 of Conveyances, at page 309. The Grantors hereby grant to the Grantees an ~as~nt (~r~mise~ located in Mattituck, Town of Southold) or right os wayh/as shown on the survey made by Young ~ Young, · . 76-453. attached hereto and made a . dated June 9th, ~9~6. ~'the expense of all future repairs to the saxa rxgn~ o~ way. IN wI~ESS ~EREOF, the Grantors and the Grantees have hereunto set their hands first above written. and seals, all as of the day and year cYPRUS & cHARLES N.Y. CO. BY: ' Partner Granto~- - Gfahtee - 2 COUNTY OF ~. ) SS.: On this ~--O day of ~ , 197~, before me CHRISTIE an/d CLAIRE M. CHRISTIE, personally came FRANCIS J. known and known to me to be the individuals described to me ..... ~ ~he foreooina instrument, and they duly in ama wno execu~u L 6 ~ and severally acknowledged to m~hat they executed the same. ~' ~ ~. ~- NOTARY / · ~- ~ES ~ ~osm~G / STATE OF co TY On this /~ day of ~ , 197~, before me personally came JAMES TALAS 9n.d?.AR~IE TA~S, to me kno~ and kno~ to me to be t~e z~dlyldu~l~ described in and who executed the foregoing ~ns[rum n , and they duly and severally acknowledged to me that ~Y executed the same. / STATE OF NEW JERS~ ) cOUNTY OF BERGEN ~.SS.: ,--"- On this ~,=day of' ~'=°i' ' ~i"l~. before me ~9.~, tO me known personally came NICK CHARLES and known to me to be the individual~ described in and who executed the foregoing instrument, and [~he~ duly and seve~- ally acknowledged to me that ~he~ executed the same. MADELINE SPIES i'IOTARY PUBLIC OF t'~%'t JERS~ MY C0;,tM;SS:0N [~ll(~S kIAY 9, l~l STATE OF ~ ) cOUNTY OF fill' ) ss.: On this ¢ day of ~'~ . 197~. before me ~- ..... 11- came ~. ~ ~,,~.~ , personally known to me ~o.= ~ - - -f~l~e' fif~'of c~P~us a CHARLES ~.Y.CO., . ~%dD~oam~e%~Uto be the person described in and who executed the foregoing inst~ume~t.~n.t~_{i~r~ %%~% ~dC~U~a~eCa}~sRk~ N.Y.CO , an he acknowledged u~'au "= u act an~ dee~ of said f~rm for the us~s and purposes therein STATE of NEW YORK ) co~TY oF ~ ' ~ ss.: On the 8th day of March, 1978, before me personally appeared NICK CYPRUS to me known to be the individual de- scribed in and who executed the foregoing instrument, and he duly acknowledged to me that he executed the same. .NOTA'R.~ 31-8161600 - Oual. in ':~:~v ¥;.;k CO. Commi~ion E.'~pire$ U~:¢:~ 30. i~,78 1- .RECORDED ~HAY Z9 ;, 9 3~. A~ 98 '.. ARTHUR J.?ELICE · ~ GLERR OF · i,$UFFOLK COUNTY '_.MAY 29 1978 SUFFOLk · ,, ; COUNT DECLARATION OF EASEMENT CYPRUS & CHARLES N.Y.CO., et als GRANTORS - a~d - CYPRUS & CHARLES N.Y.CO., et els GRANTEES Lots 10,11,12 and Suffolk County I~LNTZ,LANDAU,LIEB & NOSTRAND Attorneys-at-Law 60 East 42nd Street New York,New York 10017 .! · ... ARTHUR J. FELICE ~ GLERK OF ' ':SUFFOLK GOUHTY WUk¥ ,29 SUFFOLK ' "~' 24332 CY~KUS & C~I2~'~LES CYPRUS & ct~ARLES N.y.CO., · et als .' GRANTEES Suffolk County "KRA_NTZ,I~IDAU,LIEB & I~0STRAND Att ormeys-at-Law 60 East 42nd Street New yozk,New York 1001? NO TE ' CAPTAIN KIDD £$TAT£S "FILED IN THE 0P£/C£ OP ~'H£ CZ£ftK OF SUFFOLK YOUNG J YI~UI SURVEY FOR: CYPRUS ~ CHARLES NEW YORK COMPANY MA~ITUCK SOUTHOLD SUFFOLK CO., N.Y. SCALm /"=50' I DAT[= juNE g, /gX6 t tO0.O 4 SI TU~T~ ~ ~,~ 7TI TUC~ T'~w~ OF lENT-DATA FOR APPROMaJ_ TO CONSTRUCT SURVEY FOR JAMES DE LUCCA PART OF LOT 13, "CAPTAIN KIDD ESTATES" AT MATTITUCK TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK #coPiEs ~ mis SuflvEv No? B~AS~G T~E ~ANO SURVEYOR'S INKED SEAL ON EMBOSSED sEcA~pySHALL SEPT. 7. 19&4 DATE: AUG 29. 19B! SCALE: I": 40' NO. 8~- 70t ,15 NO sub3ec-c to (1) The users of the r±g~t-of-wa¥ having the legal right to do so; (2) Receipt of three additional copies of the map; and (3) The right-of-way being improved to the specifications of the Planning Board InspecTor. WALL~ PO~S, PA~OS, ~AN~G A~A~ ~ ~0 o S80'00'00'~ 113. 26' .~ b 1998 SUMMIT DRIVE SURVEY OF MA TTITUCK LOT 10 TOWN OF SOUTHOLD .... ,I ,, I '1 MAP OF SUFFOLK COUNT~ NEW YORK ~ · .~_ . ,,, "CAPTAIN KIDD ESTATES" 1"= 40' FEB, 21, 1997 JOB NO. F4100 6~Z ~v ~. S.C.[M. DIS~ 1000 SEC. I06 BLK. 01 LOT41,48 E, OUND 0 subject to (1) The users of the right-of-way having the legal right to do so; (2) Receipt of three additional copies of the map; (3) The right-of-way being improved to the specifications of the Planning Board Inspector. LONC~ ISt..,~NO M. SZ' oo'E. r o INC. - 2 - i - 2 -