HomeMy WebLinkAbout1000-108.-4-9FINISHED ~RAD~
TYPICAL SEWAGE DISPOSAL SYSTEM
GROUND WATER
TYPICAL WELL DETAIL
PROPERTY LiNE
ROAD
TYPICAL PLOT PLAN
THE WATER SUPPLY a SEWAGE DISPOSAL FACILITIES POS ALL LOTS N THE DEVELOPMENT SHALL COMPLY
WITH THE STANDARDS ANOREQUIREMENTS OP THE SUFFOLK COUNTY DEPARTMENT OF HEALTH AT THE
TIME OF CONSTRUCTION
"OWARO W. You~, ~Y.s/L.s. L,C, NO, 4SS63
"I HERESY CERTIFY THAT THIS MAP WAS MADE BY ACTUAL SURVEYS COMPLETED SEPT, I, 19SE
AND THAT ALL CONCRETE MONUMENTS SHOWN THUS: · ACTUALLY EXIST AND THEIR POSITIONS ARE
THIS IS TO CERTIFY THAT THIS SUBDIVISION PLAN HAS BEEN APPROVED BY THE PLANNING BOARD
OF THE TOWN OF SOUTHOLD BY RESOLUTION OF APPROVAL DATED
BY
OATE
THE LOT LINES OF SUBDIVISION MAPS AS FILED, DANNOT BE ALTERED WITHOUT PERMISSION
FROM THE PLANNING BOARD, AND LOTS MUST BE SOLD AB SHOWN ON THE SUBDIVISION MAR
TEST HOLE
®
soAS6
N.85°
®
\007
MAIN
s-~oe'~
NOTE
I. THERE SHALL NOT 6E ANY VEHICULAR INGRESS AND
EGRESS ON MAIN ROAD FOR LOT I OTHER THAN THAT
WHICH EXISTS.
2 A DECLARATION OF COVENANTS AND RESTRICTIONS HAS
BEEN FILED IN THE SUFFOLK COUNTY CLERK*S OFFICE
IN LIBER 10952 CP 177.
NOTE:
I.SUFFOLK COUNTY TAX MAP
E.TOPDSRAPHY ~OWN HEREON IS FROM "TOPOSRAPHIC MAP -
5 EASTERN TOWNS" PREPARED FOR THE SUFFOLK COUNTY
DEPT OF PUBLIC WORKS.
3.TOTAL AREA -- 4.[617 AC
4. ZONING USE DISTRICT ~ LB (LIMITED BUSINESS)
co~O' e'~-OC'~' B~eG'
R CA D
25¸
OWNE{ WILLIAM J, BAXTER~dR.~ ET AL
MA~N RD., P.O. BOX 1424
M~iTFTITUCK, N.Y. 11gEE
SCALE: I"= eeo~
MAP OF
ALTERATION
SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICING
Hauppauge, NEW York 14~1~
This is to certify that t~ pco~ afr~e~ents ~G wat~ su~ly
w~e appr~ed on the a~ve date. These facilities must conform to
appr~al shall be valid onl~ in the event said subdtviston/devel.
o~me~ plan is d~iy filed with t~ Co~ty Clerk within 6 months of
this ~te. ~onsent ~s hereby ~n for the filth8 of this map on
which this e~o~ment ap~am
accordance with ~ovisions of the P~ Dlic Health Law end the Suffolk
County Sanit~
' ~Gr, D~visi~ Of Emimnmenml
OF BOUNDARY LINES
PREPARED FOR
WILLIAM J. BAXTER, JR. 8 ET AL
AT MATTITUCK
TOWN OF SOUTHOLD ~,'~,~'
~ 2 IIggO
SUFFOLK COUNTY ,
N.Y.
OCT. 25d989
SEPT 2S, 1989
400 OSTRANDER AVENUE, RIVERHEAD, N.Y.
ALDEN W; YOUNG. N,Y.E, P,E, S L,S, LID, NO. 12S45
HOWARD W, YOUNG, N,Y,S. L.G. LID, NO, 45893
THOMAS C. WOLPERT, N,Y,E, P,E, LIC, NO, 61489
50229
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PL~N~G BOARD OFFICE
TO~ OF SOUTHOLD
November 21, 1989
Karen Hagen
Wickham, Wickham & Bressler
P.O. Box 1424
Mattituck, NY 11952
RE:
William j. Baxter, Jr.
et. al.
SCTM ~1000-108-4-9,10 &ll
Dear Mrs. Hagen:
The following action was taken by the Southold Town
Planning Board on Monday, November 20, 1989.
WHEREAS, William J. Baxter, Jr., et. al., are the owners of
the property known as William j. Baxter, Jr. et al., lot
line change, located on the northwest corner of Main Road
and Elijah's Lane at Mattituck; and
WHEREAS, a formal application for the approval of this
subdivision was submitted on December 2, 1988; and
WHEREAS, the Southold Town Planning Board pursuant to the
State Environmental Quality Review Act, (Article 8), Part
617 Title 6NYCRR, declared itself Lead Agent and issued a'
Negative Declaration on September 11, 1989; and
WHEREAS, a FINAL public hearing was held on said
subdivision application at the Town Hall, Southold, N.Y. on
October 16, 1989 at 8:15 p.m.; and
WHEREAS, all the requirements of the Subdivision
Regulations of the Town of Southold have been met; and
be it therefore,
RESOLVED that the Southold Town Planning Board approve and
authorize the Chairman to endorse the final survey dated
June 22, 1989, subject to fulfillment of the following
conditions within six (6) months of the date of this
resolution:
Receipt of two mylars and five paper prints stamped
with current Health Department approval.
Please submit the above mentioned maps. Upon receipt, the
maps will be endorsed by the Chairman.
If you have any other questions, please do not hesitate to
contact this office.
cc: Building Department
Assessor's Office
TOWN CLERK
-rows or SOUTnOLD
~Uffolk County. New York 516 - 765-1~01
RECEIVED OF ~ .... -
Jndith T. Terry, Town Clerk
LOT LINE CHANGE
Complete application received
Application reviewed at work session
Applicant advised of necessary revisions
Revised submission received
Lead Agency Coordination
SEQRA determination
Sent to County Planning Commission
Review of SCPC report
Draft Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
Final Public Hearing
Approval of Lot Line -with conditions
Endorsement of Lot Line
('/
AIIIN~41X C
SHORT ENVIRONMENTAL ASSESSMENT FORM
r~ UNLISTED AC'rJO#S Only
PART I--PROJECT INFORMATION i?o be ~ t~y Aoolicint or Project apoflso0
~ ~/_/~ Baxter
Villim Baxter. Jr. _
~---~-, Suffolk ..............
corner of Hain Road & Elijah~s Lane, Hattit,,ck
Applicant seeks to chao9e the lot lines of three (3) lots resu]t;ng in i:hree
lots havin9 more uniform size and shape, with areas of 77,312 square feet,
square Feet, and 85,927 square ~eet.
6. ~ ~ ~ C~IPt, Y WITH ~(~8TING ZONING O~ o~Lq
Y... but r..lr....c,~,, exes:ti.
~ Pretty In vicinity Is ~
~TA~ O~ ~
DY#
I ~.RT,drf THAT ~H~ INFORMATION PR0~OEO AI~OV~ I~ 'I~UG TO THE ~.aT O~ MY KNOV~'F'DGE
N~#c~,,..~.or ~/ VILLI~ B~TE~JR. ~m ~ I[
~stol ~t F~ ~M ~ ~th this
OV~
1
(Cont£nued on reverse side)
APPLICATION I~OR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
/o ,~//he ~A,*~.
The undersigned applicant hereby applies for (tentative) (fl.~al} approval ora ~,~d:.-'~i~,. pl~:
· cc~dance with A~icle 16 of the Toxvn ~w and the Rules and Re.la'ions of the Southold To
Planning Board, and represen~ and states as follows:
1. The applicant is the owner of record of the land under application. (If the applicant is not;
owner of record of the land under application, the applicant shall state his interest in :
land under application.) -
lot .lin. e chan~e
2. The name of the/~,,bdhrislen is to-be . Lc~[..L.i. 0~..C.h.a..n 9.e. .f..o.r..W.[ !.].i.a..m..J.:..B.a.x.t.e..r :...J.
Et al
3. The_e~ntirehnd under application is described in Schedule "A" hereto annexed. (Copy o~'dc
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk Count)' Clerk's office
Liher...4~.8.0...... . Page 50.7 On May 2 , 1961
Lib,e,. 6920 131 April 26, 1971
........................ Page .................. On
Liber Page On
~ Liber P 0
........................ age ...................... n ........................
as devised under the Last Will and Testament of ........................... '
distributee "'
~. Th,: are~ o{ the land is 4.1617 acres.
6. All taxes which are liens on the land at the date. hereof have been paicL-.ek, t. ept ...........
7. Tlie land is encumbered by .......... ~o ......................... ..............
mortL'age (s) as follows:
(a) l~ortgage recorded in Liber .............. Page .................. in orig hal amou
of ,~; ............... unpaid amount $ ........ ' ............ hehl by ....................
~.ddress· -
(b) Mortgage recorded in Liber ......... Pa~e ....................... in original amou,
of ................ unpaid amount $ .............. ~.. ........ held by- ............. ; .......
address ' : '
(c) Mortgage recorded in Liber .............. Page ................ in original arno,
of .............. unpaid amount $ ...................... held by ................ ~.,
...................... address .......................................................
8. There arc no other encumbrances or liens against the land. :::::7-: .....................
9. The land lies in the following .zoning nsc districts . .'~C.'.'..L.i.§.h.~..I.g.d.~.s.t...r.i.a.I ...........
10..'No _p_ar? .of ~he land lies under water whether tide water, stream, pond xvater or otherwise,
11.
12.
13.
14.
15.
16.
17.
18.
19.
21.
Th~"appllcant shall at his expense install all required public improvements.
The land ~ (does not)lle in a Water District or Water Supply District. '.Name of D
trict, if within a Districi, Is ......................................................
Water mains will be laid by N/A
and (~) (no) charge will be made for installiug said inains.
Electric lines and standards will be installed by .. N/A '
..................................... and (al (no) charge will be made for installing
line:~L '
Gas mains )viii be installed by ..... N.../.fi. ................................
and (al (no) charge will be made for installing said mains.
If streets shoxvn on the plat are claimed by tile npplicant to be existing public streets in t
Suffolk County lIighway system, annex Schedule "I3" hereto, to show same.
If streets shown on tile plat are claimed by tile applicant to be existing' public streets ~n5 t
Tox~'n of Southold llighway system, anuex Schedule "C" hereto to show same. Route
is maintained by NYS; Elijah's Lane is maintained by Southold Town.
The~re are no existing buildings or structures ou tile laud which are not located and sho
on t!he plat. ..
dlvi:fion malls hereto/ore filed, there are no reserve strips at tile end o~ the streets on s;
exisling maps at their en,jtmctions with the proposed streets. '--..
In tile course of these pr()cec(li.gs, the :q)plica,,t will ()//er i)rooi of.tltlc as required by ~
335 of tile lC. cai Propert.9 f.aw. '
Submit .a copy nf pi'opo'scd deed for lots -~howing all re'strictions, cnvenants, 'crc..Ann
S/:hcdule "D". .
22. The applicant estimates tidal the cost of grading and required public improvements will
$ .......... as itemized in Schedule "E" hereto annexed and requests that the maturity o
Performance Bond be fixed at .............. years. The performance Bond will be xvritte
a licensed surety company unless otherwise shown on Schedule
DATE ..... ~4o.~ m b~.r. ...........
Wi 1 iam J.. Bp.x.t..er.,..J..r.- .............
............
(Signature and Title) (/
1030 East Putnam Ave., Greenwich;
...... ......Ut':' ' b'¢~O ...................
(Address)
cOUNTY' . .........ss:
NEW ...............
sTATE O~' YORK. OF SUFFOLK ......
?...r~. ,l 1988 .... before me personall
~ day of... flovember -..
On the ................
VI[ 1.1 i ar~. ,L,.f3~xtcr~-.dc ,..'.. ~ ..... to me known to be the indMdual described in a
........ he
executed the foregoing instrument, and acknowledged that ............ executed the same.
......... l$~txz~c~ 4- :.{. '" "'
Notary Public ~
STATE: OF NEW YORK. cOUNTY OF ........... ' ................. ss:
On the ............. day ............ of ............ 19 ....... beiore me per:;onat
...................... to me known, who being by me duly swum
p,se and sa)' that ............ resides at No .............................................
.............. is the ,.
that ............
the r.rporadon ,lescribcd in and which executed the 'foregoing instmm,cnt: that ..........
lilt' ~ea o~ ~aid carp.ration; timt thc seal affixed by order .i thc hoard .i dircctor~ of-s~id co
aml zhat ............ ~igncd .............. name thereto by like order.
Nbt~ry Pnblic - ~
DISTRICT
1000
SECTION
108.000
BLOCK
04.00
LOT
009.000
010.000
011.000
DECLARATIONS OF COVENANT
AND RESTRICTIONS
EECLARA'I?ION made this
1989, by William j. Baxter,
Doeller, Jr., and Jane P.
Putnam Avenue,. Greenwich
~s the "Declarant.%.;
~ day of October,
Jr., Patricia Baxter, Robert A.
Goeller, residing at 1030 E.
Ct., 06830, hereinafter referred to
WHEREAS, the Declarants are the owner in fee
~imple of a certain parcel of land situate at Mattituck,
Pown of Southold, County of Suffolk and State of New York,
being the premises described in deeds recorded in the
Suffolk County Clerk's Office on May 2, 1961 in Liber 4980
cp 507, April 26, 1971 in Liber 6920 cp 131, and October 14,
1969 in Liber 6639 cp 536, a metes and bounds description of
which is shown on Schedule A attached hereto and made a part
hereof, hereinafter referred to as the "premises".
NOW, THEREFORE, the Declarants do hereby declare
that the aforesaid premises and every portion thereof is
hereby held and shall be conveyed subject to the conditions,
~ovenants and restrictions hereinafter set forth, and that
~very purchaser of said premises or any portion thereof, by
5he acceptance of a deed thereto, covenants and agrees that
5he premises so purchased shall be held subject to the
~ovenants, conditions and restrictions hereinafter set
~orth.
----~-~-~2. No lot line shall be changed in any
manner at any future date unless authorized by the Southold
:"TOwn Planning BOard.
A_~RT~. Neither of the lots shall be further
~'Subdivided.
AR~T_'~% There Shall not be any Vehicular
gress and e~'ress on Main Road for Lot 1 Other than that
~hich exists.
~__~T/(~ No driveway or entrance road on
lijah,s Lane Shall be located Within fifty (50) feet of the
~rly end of the Short radius CUrve COnnecting the
fly Side of Main Road With the WeSterly side of
's Lane.
ART~_~/CLE_~V.. Ail Stormwater runoff resulting from
:he development and
imPrOVement of this subdivision or any
)f its lots Shal/ be retained on the Site by adequate
ge Structures so that it Will not flow out Onto the
Of-way of Main Road.
~V_~_I.. All PrOspective owners of lots Within
:his SUbdivision shall be advised that this SUbdivision is
-Ocated Within one mile of Mattituck Airport and, therefore,
be subjected to noise emanating from the facility and
aircraft flyin~
I OVerhead or nearby.
I/ ~-~/-~i These COVenants and restrictions Can
be modified Only at the request of the then owner of the
Dremises with the approval of a majority Plus one of the
Planning BOard of the Town of Southold after a Public
A~jo:.ning%)roperty owners shall be e~(-&led to
learing.
otice of s.~ch public hearing but their consent to such
odification shall n)t be required.
IN W][TNESS WHEREOF, the Declarant has hereby
executed this Declaration of Covenants and Restrictions the
Iday and year first above written· '
WILLIAM J~AXT R, ·
STATE OF f~-- )
)
COUNTY OF?~/,!,~ )
~/RbB~I~T~ A. GOELLE~R, JR.
On the /'~r da:F of ~7~ , 1989, before me
~-.z~ersona~'~ came ~3, u-/~43~ to me known to be the
individual describe~ in and who executed the foregoing
instrument, and acknowledged that he executed the same.
10952 180
OFf -
COL~Ty OFf.~
On the
)ersonallly Came
individual
instrument,
SS:
~ day of 3c .~:~
,/'~/-f,~4 ~4~5~/~ , 1989, before me
, to me ~own to be the
described in and who executed the foregoing
and acknowledged that he executed the Same.
INOTARY PUBLIC
On the /f day of ~
)ersonally Cameg~,~y , 1989, before me
~,go~-~ to me known to be the
individual dl~s~rib~d in and who execut ~
instrument, an~ acknowledged t~ ~ ed the foregoxng
.... ~ ~e executed the Sam~.
NO~~-~-~
On the // day of ~ ~-~,-~-~
Personally came ~T~- ~. ~.~ ~, 1989, before me
dual described in and who exei-~°-me-kn°wn to be the
instrument, uuce~ t~e foregoing
and acknowledged that he executed the Same.
10952 :181
Schedule A
Ail that certain plot, piece or parcel of land, with
the buildings and improvements thereon erected, situate,
lying and being at Mattituck, in the Town of Southold,
County of Suffolk and State of New York, bounded and
described as follows:
BEGINNING at a monument on the westerly side of
IiElijah's Lane and the northerly side of Main Road; THENCE
!from said point of beginning the following seven (7) courses
and distances:
1. North 84 degrees 45 minutes 40 seconds West
395.38 feet to a point;
2. North 85 degrees 36 minutes 30 seconds West
91.49 feet to a point;
3. North 85 degrees 30 minutes 40 seconds West
69.74 feet to a point;
4. North 23 degrees 08 minutes 10 seconds West
161.95 feet to a point;
5.. North 23 degrees 52 minutes 10 seconds West
101.47 feet to a point;
6. North 70 degrees 30 minutes 50 seconds East
feet to a point;
7. South 25 degrees 09 minutes 10 second~'East
496.00 to the monument at the point or place of BEGIh~ING.
475.60
Town Hall, 53095 Main Road
P.O. Box 1179
$outhold, New York
11971
SCOTT L. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765-1800
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
April 9, 1990
Karen Hagen
Wickham, Wickham & Bressler,
Main Road P.O. Box 1424
Mattituck, NY 11952
P,Co
RE:
William J. Baxter, Jr.,
et.al.
SCTM9 1000-108-4-9,10 & 11
Dear Ms. Hagen:
Enclosed please find a copy of the map dated October 25,
1989 which was endorsed by the Chairman on April 9, 1990.
The mylar maps, which were also endorsed by the Chairman,
must be picked up at this office and filed in the office of the
County Clerk. Any plat not so filed or recorded within sixty
(60) days of the date of final approval shall become null and
void. '
Please contact this office if you have further questions.
Very truly yours,
Encl.
cc: Building Department
Town Assessors
Bennett Orlowski, Jr.
Chairman
WICKHANI, WICKHAM & BRESSLER, p.c.
HAIN ROAD, P,O. BOX 1424
MATTITUCK. LONG ISLAND
MORTGAGE OFFICE
5~6-298-5300
TELEFAX NO. 516-~98-2012
March 20, 1990
Southold Town Planning Board
Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Re: William J. Baxter, Jr., et. al.
SCTM # 1000-108-4-9, 10 & 11
Gentlemen:
Attached in response to the Board's letter dated November 21, 1989
are 4 mylar and 6 paper prints of the above entitled lot line change map,
with the Health Department approval affixed thereon.
Please have the Chairman endorse the maps. Thank you.
Very truly yours,
Karen J. Hagen
KJH:mjb
Enos.
5
WILLIAM WICEHAM
ERIC d BRESSLER
LAW OFfiCES
WICKhAM, WICKhANI & BReSSLER, p.c,
MAIN ROAD, P,O. BOX 1424
MATTITUCK, LONG ISLAND
NEW YORK 11952
516-298-8353
TELEFAX NO 5~6-29S-8565
October 24, 1989
Southold Town Planning Board
Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Re: William J. Baxter, Jr., et. al.
SCTM# 1000-108-4-9, 10 & 11
Gentlemen:
In response to the Board's letter dated October 17, 1989, enclosed
is a copy of the filed Covenants and Restrictions. The map is being amended
to state that the Covenants have been filed, and will contain the Liber and
Page number.
Very truly yours,
Karen Hagen
KJH:mjb
Enc.
DISTRICT
1000
SECTION
108.000
BLOCK
04,00
LOT
009,000
010.000
011.000
109527 17
DECLARATIONS OF COVENANT
AND RESTRICTIONS
DECLARATION made this ~ day of October,
1989, by William J. Baxter, Jr., Patricia Baxter, Robert A.
Soeller, Jr., and Jane P. Goeller, residing at 1030 E.
Putnam Avenue, Greenwich Ct., 06830, hereinafter referred to
~s the "Declarants";
WHEREAS, the Declarants are the owner in fee
simple of a certain parcel of land situate at Mattituck,
own of Southold, County of Suffolk and State of New York,
,eing the premises described in deeds recorded in the
Suffolk County Clerk's office on May 2, 1961 in Liber 4980
Dp 507, April 26, 1971 in Liber 6920 cp 131, and October 14,
1969 in Liber 6639 cp 536, a metes and bounds description of
_
which is shown on Schedule A attached hereto and made a part
hereof, hereinafter referred to as the "premises".
NOW, THEREFORE, the Declarants do hereby declare
~h~t the aforesaid premises and every portion thereof is
~ereby held and shall be conveyed subject to the conditions,
:ovenants and restrictions hereinafter set forth, and that
~very purchaser of said premises or any portion thereof, by
the acceptance of a deed thereto, covenants and agrees that
:he premises so purchased shall be held subject to the
:ovenants, conditions and restrictions hereinafter set
!orth.
~T-~ICLE----!iI: No lot line Shall be changed in any
at any future date Unless authorized by the Southold
Pown Planning Board.
'ubdivlded.
Neither of the lots Shall be further
There Shall not be any vehicular
ngress and egress on Main Road for Lot 1 Other than that
exists.
ARTICLE IV: No driveway or entrance road on
's Lane shall be lOCated within fifty (50) feet of the
northerly end of the short radius curve connecting the
fly Side of Main Road with the westerly side of
Elijah,s Lane.
~ All Stormwater rUnoff resulting from
deVelopment and improvement of this subdivision or any
its lots shall be retained on the site by adequate
strUctures so that it Will not flow out onto the
Fight-of-way of Main Road.
ARTICLE VIi All prospective OWners of lots within
Subdivision Shall be advised that this subdivision is
located within one mile of Mattituck Airport and, therefore,
be subjected to noise emanating from the facility and
aircraft flying OVerhead or nearby.
ARTICLE VII:. These COVenants and restrictions can
modified Only at the request of the then Owner of the
~remises with the approval of a majority plus one of the
ng BOard of the Town of Southold after a Public
~earing. Adjoining~proFerty owners shall be led to
lotice of such public hearing but their consent to such
~odlflcatlO shall not be required.
IN WITNESS WHEREOF, the Declarant has hereby
~ecuted this Declaration of Covenants and Restrictions the
ay and year first above written' ~ ~~
wI~LI~-J AXTRR'~R.
:TATE OF d-'~ )
)
OF 9P gP )
GokLLER
'~"-~- of ~f- ~ , 1989, before me
On the f& ~ay ~ ~-'~"~to me known to be the
' ~
~ersonally came U3~c&~44~' the foregoln~
~ividual described in and who executed
instrument, and acknowledged that he executed the same.
1095 180
~TATE OF 3 ~/ )
)
COUNTY OFfAd¢;:~ )
On the /~t'/- day of
?ersonallly came /;/'~'~' J~M;-~7~ ~,_ _198,9, before, me
[ndiv;~.._~ ..... . , uo me ~o~ to De the
~ = ~uuaj ues~rlDeu in an~ who executed the fore '
~nsu~ment, an~ ac~owledaed that ~ ............ going
NOTAR~ PUBLIC
/NOTARY PUBLIC
~TATE OF I/3 ~sst~ ~RES ~cH
).rso~.~e /~fo~ay °f ~:''~ , 1989, before me
; . . aly came ~ ~'g~W= ~ -- , .......
[ndlvldual described in , ~u m= ~own =o De the
and who executed the foregoing
inst~ment, and acknowledged that he executed the same.
STATE OF ~~
20~TY 0F ~ ~ ss:
On the /F day of ~ ~ , 1989, before me
per~ogally came ~.- ~. ~,~-~ , to me ~own to be the
individual described in and who executed the foregoing
inst~ment, and acknowledged that he executed the same.
NO~i~ARY~B~BLiC
10952 181
Schedule A
Ail that certain plot, piece or parcel of land, with
the buildings and improvements thereon erected, situate,
lying and being at Mattituck, in the Town of Southold,
County of Suffolk and State of New York, bounded and
described as follows:
BEGINNING at a monument on the westerly side of
Elijah's Lane and the northerly side of Main Road; THENCE
from said point of beginning the following seven (7) courses
and distances:
1. North 84 degrees 45 minutes 40 seconds West
395.38 feet to a point;
91.49
69.74
2. North 85 degrees 36 minutes 30 seconds West
feet to a point;
3. North 85 degrees 30 minutes 40 seconds West
feet to a point;
4. North 23 degrees 08 minutes 10 seconds West
161.95 feet to a point;
5. North 23 degrees 52 minutes 10 seconds West
101.47 feet to a point;
6. North 70 degrees 30 minutes 50 seconds East
475.60 feet to a point;
7. South 25 degrees 09 minutes 10 second~-East
496.00 to the monument at the point or place of BEGINNING.
109527~152
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
IELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 17, 1989
Karen Hagen
Wickham, Wickham & Bressler '
P.O. Box 1424
Mattituck, NY 11952
RE: William J. Baxter, Jr.
and ET AL
SCTM #1000-108-4-9,10,11.
Dear Mrs. Hagen:
A final public hearing was held and closed at the Monday,
October 16, 1989 regular meeting of the Planning Board.
The Planning Board will make the final determination at the
November 20, 1989 regular meeting.
Please note that the Planning Board awaits a copy of the
filed Covenants and Restrictions.The final maus must state that
the Covenants and Restrictions have been filed with Liber and
Page number. Five paper prints and two mylars of the final maps,
all with stamped Health Department approval, must be submitted
prior to the November 20, 1989 meeting.
If you have any questions, please do not hesitate to
contact this office.
~3;e~r y truly
CHAIRMAN
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
ToWN OF SOUTHOLD
Septelaber 29, 1989
Karen Hagen
wickham, wickham & Bressler
P.O. Box 1424
Mattituck, New York 11952
RE:
William J. Baxter, Jr.
Lot Line Change
sCTM# 1000-108-4-9, 10,
11
Dear Mrs. Hagen:
The draft Declaration of Covenants and Restrictions for the
above mentioned proposal has been reviewed. Upon completion of
the following revisions, the document should be filed.
Article IV: A short radius curve is not necessary as per
Ray Jacobs, Superintendent of Highways. In order to
provide land for the curve, a telephone pole would have to
be moved.
Article V: There is a typo; it should read ,,...withi__qn
fifty feet .... "
Article VIII (currently labeled V): This should read:
"...a majority plus one of the Planning Board of the Town
of Southold .... " The wording, "Town Board" should be
eliminated.
A copy of the filed document with the above revisions must
be submitted to the Planning Board's office prior to endorsement
of the maps.
office if you have any further
Please contact this
questions.
Bennett Orlowski, Jr.
Chairman
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
FROM:
DATE:
RE:
Rob Berntsson, Assistant Town Attorney
Melissa Spiro, Planning Staff
September 28, 1989
Baxter Lot Line Change
SCTM9 1000-108-4-9, 10, 11
Enclosed please find a copy of the Covenants and Restrictions
for the above mentioned subdivision for your legal review.
Ail requests by the Planning Board have been met with the
exception of Article II. The Board requested no further
subdivision in perpetuity.
LAW OFFICES
WICKHAM, WICKHAM & BRESSLER, P.e.
MAIN ROAD, P.O. BOX
MATTITUC K, LONG
NEW YORK
516-298-8353
516-298-5300
September 18, 1989
Southold Town Planning Board
Town Hall
Main Road
Southold, New York 11971
Re:
William J. Baxter, Jr. Et. Al.
Lot Line Change
SCTM # 1000-108-4-9, 10 and 11
Gentlemen:
Enclosed is the draft Declaration of Covenants and
Restrictions, submitted for the Board's review. Upon the
Board's approval, the Declaration will be duly recorded.
Please be advised that Article IV is included pending
Ray Jacob's decision, as set forth in the Board's letter
dated September 12, 1989.
Very truly yours,
KJH:
Enc.
DECLARATIONS OF COVENANT
AND RESTRICTIONS
SL 25
DISTRICT
1000
SECTION
108.000
BLOCK
04.00
LOT
009.000
010.000
011.000
DECLARATION made this day of September,
1989,. by William J. Baxter, Jr., Patricia Baxter, Robert A.
Goeller, Jr., and Jane P. Goeller, residing at 1030 E.
Putnam Avenue, Greenwich Ct., 06830, hereinafter referred to
as the "Declarants";
WHEREAS, the Declarants are the owner in fee
simple of a certain parcel of land situate at Mattituck,
Town of Southold, County of Suffolk and State of New York,
being the premises described in deeds recorded in the
Suffolk County Clerk's Office on May 2, 1961 in Liber 4980
cp 507, April 26, 1971 in Liber 6920 cp 131, and October 14,
1969 in Liber 6639 cp 536, a metes and bounds description of
which is shown on Schedule A attached hereto and made a part
hereof, hereinafter referred to as the "premises".
NOW, THEREFORE, the Declarants do hereby declare
that the aforesaid premises and every portion thereof is
hereby held and shall be conveyed subject to the conditions,
covenants and restrictions hereinafter set forth, and that
every purchaser of said premises or any portion thereof, by
the acceptance of a deed thereto, covenants and agrees that
the premises so purchased shall be held subject to the
covenants, conditions and restrictions hereinafter set
forth.
ARTICLE I: No lot line shall be changed in any
manner at any future date unless authorized by the Southold
Town Planning Board.
ARTICLE II: Neither of the lots shall be further
subdivided.
ARTICLE III: There shall not be any vehicular
ingress and egress on Main Road for Lot 1 other than that
which exists.
ARTICLE IV: A short radius curve, preferably with
a radius no greater than 20 feet, shall be provided at the
corner of Main Road and Elijah's Lane to facilitate turns at
the corner and to enhance the streetscape.
ARTICLE V: No driveway or entrance road on
Elijah's Lane shall be located with fifty (50) feet of the
northerly end of the short radius curve connecting the
northerly side of Main Road with the westerly side of
Elijah's Lane.
ARTICLE VI: All stormwater runoff resulting from
the development and improvement of this subdivision or any
of its lots shall be retained on the site by adequate
drainage structures so that it will not flow out onto the
right-of-way of Main Road.
ARTICLE VII: All prospective owners of lots
within this subdivision shall be advised that this
subdivision is located within one mile of Mattituck Airport
and, therefore, may be subjected to noise emanating from the
facility and from aircraft flying overhead or nearby.
ARTICLE V: These covenants and restrictions can
be modified only at the request of the then owner of the
premises with the approval of a majority plus one of the
Town_~oard or the Planning Board of the Town of Southold
after a public hearing. Adjoining property owners shall be
entitled to notice of such public hearing but their consent
to such modification shall not be required.
IN WITNESS WHEREOF, the Declarant has hereby
executed this Declaration of Covenants and Restrictions the
day and year first above written.
WILLIAM J. BAXTER, JR.
PATRICIA BAXTER
ROBERT A. GOELLER, JR.
JANE P. GOELLER
STATE OF NEW YORK)
)
COUNTY OF SUFFOLK)
ss:
On the day of , 1989, before me
personally came , to me known to be the
individual described in and who executed the foregoing
instrument, and acknowledged that he executed the same.
NOTARY PUBLIC
Schedule A
Ail that certain plot, piece or parcel of land, with
the bUildings and improvements thereon erected, situate,
lying and being at Mattituck, in the Town of Southold,
County of Suffolk and State of New York, bounded and
described as follows:
BEGINNING at a monument on the westerly side of
Elijah's Lane and the northerly side of Main Road; THENCE
from said point of beginning the following f~ (~
courses and distances:
1. North 84 degrees 45 minutes 40 seconds West
395.38 feet to a point;
91.49
69.74
2. North 85 degrees 36 minutes 30 seconds West
feet to a point;
3. North 85 degrees 30 minutes 40 seconds West
feet to a point;
4. North 23 degrees 08 minutes 10 seconds West
161.95 feet to a point;
5. North 23 degrees
71.74 feet to a point;
475.60
52 minutes 10 seconds West
6. North 70 degrees 30 minutes 50 seconds East
feet to a point;
7. South 25 degrees 09 minutes 10 seconds East
496.00 to the monument at the point or place of BEGINNING.
LEGAL NOTICE
N~¢
. NOT~ IS H~BY G~
BoUt, at th~ Towa Hall, Main
1989 ~ ~ ~ ~ ~
minor ~ubdivi~i~ of
Watts, located at ~e Town of
T~ ~ N~ 1~101-1-14.1.
n~ ~ I~ n~ or f~e~
east by l~d now or fo~erly of
~sa~o; m ~e mu~ ~ Mid~
fo~erly of ~ Wi~h~
7:45 p.m. F~ ~
m~ su~ivisi~ of D~y L.
R~ 1~ at ~ T~ of
T~ ~ N~ I~1~-1-1~
~ ~ N~ V~w ~
east by la~ now or f~erly of
Caprise; on the sou~ by South
~w ~ve; ~ ~e w~ ~ l~d
v~ ~.
8~ p.m. F~ ~ of
l~t~ at ~e To~ of
New Y~ ~ C~ty
n~ by 1~ n~ or fo~edy
P~A. ~er~ J~ B~ m
~ ~ ~ ~ V~w Avm~ m,
~ ~ ~ ~d ~w ~ f~y
~ ~ O. Bi. er, Jr.;
8:15 p.m. P~ a~
Jr. ~d ~ A~ 1~ ~ ~ To~
the State of New York. Suffolk
County Tax M~p Numar 10~-
1~9, 10, 11.
~e p~ is ~e~
n~ by l~d n~ or fo~erly of
~ C~y of S~o~. ~ ~d ~w
or ~erly of ~g la ~oi,
~d now ~ f~dy ~ ~ehus
L. ~s~; m ~e ~st ~
~e; ~ ~e sou~ '~ Ma~ Road
~T~ ~ ~e ~a ~ ~d now ~
f~erly ~ ~
8:30 p.m. ~c ~g
major subdivision of
~ff~d, 1~ at
· e Town of Sou~oM, C~n~ of
~ ~, ~ ~ New Y~.
~ T~ ~ N~r I~
5-1.
n~ ~ t~ No~ Rmd, ~ ~d
fo~erly of Jmes Chute~ on
east by land ~w or f~erly of
~ Zipkas, ~ ~d ~w or for-
m~y of'~ F~ by l~d
fo~erly ~ A~ Vol~ski,
lsd now ~ f~efly ~ William
~s, ~ ~ ~ f~y of
~ A.~s, ~n~
~ ~f~y ~-
cma, ~ l~d now ~ remedy
P~ ~e, ~ ~ n~ ~ f~-
merly of ~lsey Staples, by l~d
now ~ f~y ~ Pa~ C~
~ ~w ~ fo~y of ~ B.
f~y of ~e ~ ~
Moore's Lane; ~ the west by
~y~g ~
~ ~ ~e m~ s~ a~
~: ~ 12,
BY~
~E ~O~
~G BOA~
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK)
Patricia Heaney of Mattituek, Iv
said County, being duly sworn, says that be/she is Principal
Clerk of THE SUFFOLK TIMES, a Weekly Newspaper,
published at Mattltuck, In the Town of SouthoM, County of
Suffolk and State of New York, and that the Notice of which
the annexed is a printed copy, has been regularly published in
sald Newspaper once each week for 1 weeks
successively, commencing on the 14th day of
s~19 89
///'r' Prin~ clerk ~
Sworn to re m~ thb
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY
GIVEN that pursuafit to Section
276 of the Town La~, a public
bearing will be held by the
Southold Town Planning Board,
at the Town Hall, Main Road,
Southold, New York in said
Town on the 16th day of Octo-
ber, 1989 on the question of the
following:
7:30 p.m. Final approval of the
minor subdivision of Hanoch &
Watts, located at the Town of
Southold, County of Suffolk
and the State of New York. Suf-
folk County Tax Map Number
1000-101-1-14.1.
The property is bordered on
the north by land now or
formerly of Grigonis, by Alvah's
Lane; on the east by land now
or formerly of Tuthill, by land
now or formerly of Pisacano; on
the south by Middle Road; on
the west by land now or former-
ly of Brown, by land now or
formerly of William H. Wick-
ham Estate.
7:45 p.m. Final approval of the
minor subdivision of Dorothy
L. Robertson, located at the
Town of Southold. County of
Suffolk and the State of New
York. Suffolk County Tax Map
Number 1000-13-1-10.
The property is bordered on
the north by North View Drive;
on the east by land now or
formerly of Capnse; on the
south by South View Drive; on
the west by land now or former-
ly of Howard, by Private Road.
8:00 p.m. Final approval of
the minor subdivision of Timo~
thy Gray, located ut the Town of
Southold, County of Suffolk
and the State of New York. Su~'-
folk County Tax Map NumUer
1000-58-1-2.
The property is bordered on
the north by land now or
formerly of Paul A. Blower and
Jean Blower; on the east by
Sound View Avenue: on the
south by land now or formerly
of Theodore O. Bigtner Jr.; on
the west by Long Island Sound.
8:15 p.m. Final approval of
the lot line change of William J.
Baxter Jr. and ET AL, located
at the Town of Southold, Coun-
ty of Suffolk and the State of
New York. Suffolk County Tax
Map Number 1000-108-4-9,10,
IL
The property is bordered on
the north by land now or
formerly of the County of Suf-
folk, by land now or formerly of
Chung Ja Choi, by land now or
formerly of Cornelius L. Mas-
ton; on the east by Elijah's
Lane; on the south by Main
Road (RT 25); on the west by
land now or formerly of Joseph
Neville.
COUNTY OF SUFFOLK
ss:
STATE OF NEW YORK
Patricia Wood, being duly sworn, says that 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 annexed is a printed copy,
has been published in said Long Island Traveler-Watchman
once each week for ....................... ./... weeks
successively, commencing on the ........... .//..F.~. .....
Sworn to before me this .......... .//..~'i .~-. ..... day of
8'.30 pm. Public hearing on
tim Tewu of' Seuthold, COunty
the
now o
Notary Public
BARBARA A. SCHNEIDER
NO"fARY PUBUC, State of New Y~
No. 48061~
Qualified in Suffolk Coufl~y
Cor~mission Expires o~/~
9t14/89 00)
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
September 12, 1989
Karen Hagen
Wickham, Wickham & Bressler
P.O. Box 1424
Mattituck, NY 11952
RE:
William Baxter,Jr.
Lot Line Change
SCTM ~10Q0-108-4-9,10,11
Dear Mr. Hagen:
The following actions were taken by the Southold Town
Planning Board on Monday, September ll, 1989.
RESOLVED that the Southold Town Planning Board adopt the
Suffolk County Planning Commission report dated March 2, 1989
with the following changes:
Number one should read "no lot line shall be changed in any
manner at any future date unless authorized by the Southold
Town Planning Board";
Number two should be revised to read" there shall be no
further subdivision in perpetuity";
Number three should remain the same;
Numbers four and five should be eliminated;
Number six states that "a short radius curve, preferably
with a radius no greater than 20 feet, shall be provided at
the corner of Main Road and Elijah's Lane to facilitate
turns at the corner and to enhance the streetscape." The
Planning Board will notify the applicant if this will be
required upon receipt of comments from Ray Jacobs,
Superintendent of Highways.
Numbers seven, eight and nine should remain the same;
Ail conditions shall be filed as covenants and restrictions
in the office of the County Clerk prior to the granting of
approval of this Lot Line Change. A draft Declaration of
Covenants and Restrictions should be submitted to the Planning
Board for review prior to filing with the County Clerk.
The final map must state that a Declaration of Covenants
and Restrictions has been filed and must include and the Liber
and Page number.
RESOLVED that the Southold Town Planning Board make a
determination under the State Environmental Quality Review Act
of non-significance.
RESOLVED that the Southold Town Planning Board set Monday,
October 16, 1989 at 8:15 p.m. for a public hearing on the final
maps.
If you have any questions, please do not hesitate to
contact this office.
CHAIRMAN
enc.
cc: $CPC
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TEL£PHONE
(516) 765-193tt
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
NEGATIVE DECLARATION
DATE: September 11, 1989
Pursuant to Article 8 of the Environmental Conservation Law
State Enviornmental Quality Review Act and 6NYCRR Part 617,
Section 617.10 and Chapter 44 of the Code of the Town of
Southold, notice is hereby given that Southold Town Planning
Board, as lead agency for this unlisted action described below
has determined that the project will not have a significant
effect on the environment.
NAME OF ACTION:
William J. Baxter,JR. & ET AL
SEQR STATUS:
Type I
Unlisted
CONDITIONED NEGATIVE DECLARATION:
YES
DESCRIPTION A~ LOCATION OF ACTION:
Applicant proposes to
REASONS SUPPORTING THIS DETERMINATION:
An Environmental assessment has been submitted, reviewed
and it was determined that no significant adverse effects
to the environment were likely to occur should the project
be implemented as planned.
Because Planning Board has reviewed this lot line change
and finds that this proposal revises the lot configuration
to two regulary shaped lots in conformance with the Town
Code
Because there has been no correspondence received from the
Department of Health Services in the allotted time, it is
assumed that there are no comments or objections from that
agency.
Because there has been no correpondence received from the
New York State Department of Environmental Conservation in
the allotted time, it is assumed that there are no comments
or objections from that agency.
Further information can be obtained by contacting Jill M.
Thorp, Secretary Southold Town Planning Board, Main Road,
Southold, NY 11971. 765-1938.
Copies mailed to the following:
Suffolk County Department of Health Services
Suffolk County Planning Commission
Robert Green, DEC Commissioner
Cramer, Voorhis & Associates, Inc.
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Applicant
Planning Board
LEGALS NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the
Town Law, a public hearing will be held by the Southold Town
Planning Board, at the Town Hall, Main Road $outhold, New York
in said Town on the 16th day of October, 1989 on the question of
the following:
7:30 p.m. Final approval of the minor subdivision of Hanoch
& Watts, located at the Town of Southold, County of Suffolk and
the State of New York. Suffolk County Tax Map Number
1000-101-1-14.1.
The property is bordered on the north by land now or
formally of Grigonis, by Alvah's Lane; on the east by land now
or formally of Tuthill, by land now or formally of Pisacano; on
the south by Middle Road; on the west by land now or formally of
Brown, by land now or formally of William H. Wickham Estate.
7:45 p.m. Final approval of the minor subdivision of
Dorothy L. Robertson, located at the Town of Southold, County of
Suffolk and the State of New York. Suffolk County Tax Map Number
1000-13-1-10.
The Property is bordered on the north by North View Drive;
on the east by land now or formally of Caprise; on the south by
South View Drive; on the west by land now or fromally of Howard,
by Private Road.
8:00 p.m. Final approval of the minor subdivision of
Timothy Gray, located at the Town of Southold, County of Suffolk
and the State of New York. Suffolk County Tax Map Number
1000-58-1-2
The Property is bordered on the north by land now or
formally of Paul A. Blower and Jean Blower; on the east by Sound
View Avenue; on the south by land now formally of Theodre O.
Bittner, Jr.; on the west by Long Island Sound.
3:15 p.m. Final approval of the lot line change of William
J. Baxter, Jr. and ET AL, located at the Town of Southold,
County of Suffolk and the State of New York. Suffolk County Tax
Map Number 1000-108-4-9,10,11.
The property is bordered on the north by land now or formally of
the County of Suffolk, by land now or formally of Chung Ja Choi,
by land now or formally of Cornelius L. Maston; on the east by
Elijah's Lane; on the south by Main Road (RT 25); on the west~by
land now or formally of Joseph Neville.
Any person desiring to be heard on the above matters should
appear at the time and place specified.
Dated: September 12, 1989
BY ORDER OF THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKI,JR.
CHAIRFiAN
PLEASE PRINT ONCE ON THURSDAY, SEPTEMBER 14, 1989 AND FORWARD
Four (4) AFFIDAVITS TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
SUFFOLK TIMES
LONG ISLAND TRAVELER/WATCHMAN
W~LLIAM WICKHAH
ERIC J. BRESSLER
WICKHAM. WICKHAm & BRESSLER,
MAIN ROAD. P.O, BOX 1424
MATTITUCK, LONG ISLAND
NEW YORK II952
Southold Town Planning Board
Town Hall
Main Road
Southold, NY 11971
August 2, 1989
Re:
William J. Baxter, Jr., Et. Al.
Lot Line change Application
SCTM~1000-108-4-9, 10 and 11
Gentlemen:
Enclosed are eight prints of the revised map, pursuant
to your letter dated February 10, 1989. The lots on
this revised map meet all of the requirements for the
Limited Business zone. Please proceed accordingly.
Very truly yours,
Karen J. Hagen
KJH:cmc
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
PATRICK G. HALPIN
SUFFOLK COUNTY EXECUTIVE
LEE E. KOPPELMAN
DIRECTOR OF PLANNING
March 2, 1989
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
Minor Subdivision - William J. Baxter, Jr. & et al.
Northwesterly corner of Main Road, New York State Route
25, and Elijah's Lane, Mattituck, New York
Dear Mr. Orlowski:
The Suffolk County Planning Commission at its regular meeting on March 1,
1989, reviewed the proposed subdivision plat, entitled, "Minor Subdivision -
William J. Baxter, Jr. & et al." referred to it pursuant to Section A14-24,
Article XIV of the Suffolk County Administrative Code. After due study and
deliberation it resolved to approve said map subject to the following eleven
conditions that are deemed necessary to help preserve the traffic safety and
carrying capacity of Main Road, a state road, and to alert prospective owners of
the lots within the subdivision that they are in close proximity to Mattituck
Airport, and that they may be subjected to noise resulting from airport
activities and aircraft, and to help avoid pressures from these residents to
close the airport or curtail its activities because of noise resulting from use
of the facility.
No lot shall be subdivided or its lot lines changed in any manner at
any future date unless authorized by the Town of Southold Planning
Board.
2. Due to the minimum lot area requirement of the zoning classification of
this property being considerably less than t?
shall be made subject to a covenant that will
subdivision.
There shall not be any vehicular ingress and
Lot 1 other than that which exists. Said res
the map to be filed in the County Clerk's off
Ail driveways on Main Road shall make an angl
preferably 90° with the State road.
Minor Subdivision - William J. Baxter, Jr. & et al. Page 2
5. Lot 3 shall have a turnaround provision, such as a T-shaped shunt, so
that a vehicle leaving a lot will not have to back out into the traffic
stream on the road.
A short radius curve, preferably with a radius no greater than 20 feet,
shall be provided at the corner of Main Road and Elijah's Lane to
facilitate turns at the corner and to enhance the streetscape.
o
No driveway or entrance road on Elijah's Lane shall be located within
fifty (50) feet of the northerly end of the short radius curve
connecting the northerly side of Main Road with the westerly side of
Elijah's Lane.
Ail stormwater runoff resulting from the development and improvement of
this subdivision or any of its lots shall be retained on the site by
adequate drainage structures so that it will not flow out onto the
right-of-way of Main Road.
Ail prospective owners of lots within this subdivision shall be advised
that this subdivision is located within one mile of Mattituck Airport
and, therefore, may be subjected to noise emanating from the facility
and from aircraft flying overhead or nearby.
10.
Conditions 1-5, inclusive, and 7-9, inclusive, shall be filed as
covenants and restrictions in the office of the County Clerk on or
prior to the granting of approval to this subdivision.
These covenants and restrictions can be modified only at the request of
the then owner of the premises with the approval of a majority plus one
of the Town Board or Planning Board of the Town of Southold after a
public hearing. Adjoining property owners shall be entitled to notice
of such public hearing but their consent to such modification shall not
be required.
11.
The final map shall bear the following note: A Declaration of
Covenants and Restrictions has been filed in the Suffolk County Clerk's
office which affects lots in this subdivision.
The Commission also offers the following comments on the map for your use
and consideration:
It is suggested that before approval is granted to this subdivision
that the subdivider be required to submit this proposal to the Suffolk
County Department of Health Services for review to insure that the
proposed subdivision will meet the requirements and standards of that
agency.
2o
Considerable care must be taken in the manner of storage and disposal
of not only commercial and industrial wastes, but also the disposal of
stormwater runoff from impervious areas on the site which can carry
deleterious substances that can have an adverse impact upon the
aquifer.
Minor Subdivision - William J. Baxter, Jr. & et al. Page 3
3. Conditional approval of this subdivision does not in any way imply
approval of the layout of future subdivision of this tract presently
under consideration.
Adequate provision shall be made for properly designed and properly
located handicapped parking spaces. In locating a handicapped parking
space consideration is to be given to the nature of the occupancy of
the building and the probability of a handicapped person utilizing a
specific unit within the building.
The map of this minor subdivision should be filed in the office of the
County Clerk. This is to insure the validity of the subdivision map
and that the subdivision map will be available to the general public in
a central office of official records.
The Town should check into the possiblity that the State may have a
drainage easement that allows the discharge of stormwater runoff from
the road into the depression on the site.
Very truly yours,
Arthur H. Kunz
Acting Director of Planning
File: S-SD-89-01
CGL:mb
Encl.: Map
Charles G. Lind, Chief Planner
Subdivision Review Division
cc: R. Villa, P.E., SCDHS
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Karen Stretz
Wickham, Wickham & Bressler
P.O. Box 1424
Mattituck, New York 11952
Dear Ms. Stretz:
February 10, 1989
RE:
William J. Baxter
Lot Line Application
SCTM# 1000-108-4-9, 10 & 11
The Planning Board cannot proceed with the above mentioned
proposal as this parcel is zoned Limited Business under the new
Zoning Code, thus requiring a minimum lot size of 80,000 square
feet.
Please revise the layout accordingly.
Please contact the office if you have any questions
regarding the above.
~__~eryV truly yours,
B~ETT ORLOWSKI , JR.
CHAI~
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELI~PHON£
(516) 76S-1938
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
Karen Stretz
Wickham, Wickham & Bressler, P.C.
P.O. Box 1424
Mattituck, New York 11952
Dear Ms. Stretz:
January 31, 1989
RE: William J. Baxter
Lot Line Application
SCTM9 1000-108-4-9, 10 & 11
As you know, the Planning Board began the Lead Agency
coordination process for the above mentioned proposal at the
.January 23, 1989 meeting.
The Planning Board requests that you have the wet area,
which is located on the southern side of the parcel, between
lots 1 and 3, staked. Upon notification that this is completed,
the Planning Board will request that the Trustees inspect the
parcel.
Please contact this office if ~you~have any questions
regarding the above.
~ery truly ~.~s,/f? ,-~ /}
/ ,,~ / /' ,,' ,/ //
/_ ( ,.. ,, .,. ,.
B~NETT ORLOWSKI, JR.
CHAIR~
cc: Trustees
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
($16) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 24, 1989
Daniel Ross
Wickham, Wickham & Bressler
P.O. Box 1424
Mattituck, NY 11952
RE:
William Baxter
Lot Line Application
SCTM #1000-108-4-9,10,11
Dear Mr. Ross:
The following action was taken by the Southold Town
Planning Board on Monday, January 23, 1989.
RESOLVED that the Southold Town Planning Board start the
coordination process to determine Lead Agency and Environmental
Significance.
Please note also that, as discussed at the meeting, an as
built site plan is to be submitted to the Board for the site
plan application.
If you have any questions, please do not hesitate to
contact this office.
y y0urs,~'%
BENNETT ORLOWSKI, JR.
CHAIRMAN
enc.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 24, 1989
Re: Lead Agency Coordination Request
Dear Reviewer:
The purpose of this request is to determine under Article 8
(State Environmental Quality Review Act-SEQRA) of the Environmental
Conservation Law and 6 NYCRR Part 617 the following:
1. your jurisdiction in the action described below;
2. your interest in assUming the responsibilities of lead
agency; and ~
3. issues of concern which you believe should be evaluated.
Enclosed please find a copy of the proposal and a completed
Environmental Assessment Form (EAF) to assist you in your response.
Project Name: William Baxter
SCTM ~1000-108-4-9~10,1t
Requested Action:
Applicant proposes to change the lot line on
a total of 4.1617 acres located at MattltucK.
~EQRA Classification: '[ ] Type I
['~ Unlisted
Contact Person: Jill M. Thorp
516-765-1938
The lead agency will determine the need for an environmental
impact statement (EIS) on this project. Within thirty (30) days of
the date of this letter, please respond in writing whether or not you
~ve an interest in being lead agency.
Planning Board Position:
This agency wishes to assume lead agency status for this action.
[ ] This agency has no objection to your agency assuming lead
agency status for this action.
[ ] Other. (See comments below)
Comments:
Please feel free to contact this office for further information.
cc:
_Board of Trustees
_Building Department
Seutho!d Tcwn ~card
~Suffolk County Dept.
~NYSDEC- Stony Brook
Sin~,
BENNETT ORLOWSKI, JR.
CHAIRMAN
of Health Services
~S.C. Dcpt. of P%~!ic Wcrks
_--U.S. Army Corp ~f~i-nee~s
2N.¥.S. Dept.--~f Tran~a~ci~n_.
Maps are enclosed for your review
Coordinating agencies
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Suffolk County Planning Commission
Veterans Memorial Highway
Hauppauge, New York 11787
Gentlemen:
Pursuant to Section 1333, Article XIII of the Suffolk County
Charter, the Southold Town Planning Board hereby refers the
following proposed final plat to the Suffolk County Planning Commission:
(Map of) (Minor Subdivision)
Hamlet
Tax Parcel Identifier No.
/ooo - /o&~ q %to, ;1
Material Submit.ted:
Minof Subdivision - Class A(3 copies)
Major Subdivision (3 Copies)
Class B (2 copies)
Preliminary Map (1 copy) ; Topographic Map (1 copy) ;
Darinage Plan (1 copy) ; Street Profiles (1 copy) ;
Gradkng Plan (1 copy) ; Planning Board Res. (1 copy) ;
Other material (specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet
Comments: ~ ~ ~:.~f ~ ~q~4%0~ c~7~ ~ /~/~.~
WlCKHAm, WlCKHAM & BRE$SLER,
MAIN ROAD, /3.0, BOX ~424
MATTITUCK, LONG ISLAND
NEW YOR~ II952
Southold Town Planning Board
town Hall
Main Road
Southold, New York 11971
November 30, 1988
Re:
William J. Baxter, Jr. & Et A1
Lot Line Change Application
Suffolk County Tax Map #1000-108-4-9, 10 and 11
Gentlemen:
Enclosed in connection with the application listed above are the followlng
items:
1. Letter to Planning Board from owners regarding applicaiton.
2. Merger affidavit.
3. Letter regarding drainage.
4. Short Environmental Assessment form.
5. Appllcation in duplicate.
6. Fifty ($50.00) dollar filing fee.
7. Questionnaire.
8. Copies of Deeds.
9. Copies of Certificates of Occupancy.
10. Eight (8) copies of Map.
Please advise if there are any additional necessary items.
Very truly yours,
Karen J. Stre~
KJS:amm
eric.
SOUTHO!D TOWN
PLANNiN~ B..~AidD~
Southold Town Planning Board
Town Hall
Main Road
Southold, New York 11971
Re:
William J. Baxter, Jr., Et Al; Lot Linn
Chanqe ADDlication; Suffolk County Tax Map
#1000-108-4-9, 10 and ]]
Gentlemen:
We are the owners of the lots listed above, and as
such, are requesting a lot line change in conformity with
the map dated October 12, 1988, by Young and Young,
surveyors. Each of us approve of the proposed lot line
change for the following reasons:
We have changed the format and frequency of the
publication that was printed and mailed from the corner
building, and have no further need for the space. We are
considering selling the property, and agree that i~ will be
more practical to sell if we had the lot lines changed, so
as to sell the barn parcel as a unit~the parcel with the
large building as another, and have the third unit contain
the westerly portion of the barn parcel with the small 60'
wide parcel to the west of the large building.
Furthermore, the proposed lots would have a more
uniform size and shape than do the present lots, which we
believe is in the interests of the community as wells as any
potential purchasers.
We thank the Board for its consideration of our
request.
rt'A. Goeller, Jr. ~/
~ne P. Goeller
) se: ,
COUNTY O~"~OL~i ~cU~cJ
On the 223 f~ day of ~%Pt~ ~3J~ , 1988, before
me personally came WILLIAM J. BAXTER, JR., to me known to be
the individual described in and who executed the foregoing
instrument, and acknowledged that he executed the same.
NOTARY PUBliC
' ........
COUNTY OF .mrT~ ) _~SS: ^ ' t '
On the lZ ~ day of ~~ , 1988, before
me personally came PATRICIA BAXTER, to me known to be the
individual described in and who executed the foregoing
instrument, and acknowledged that she executed the same.
CALIFORNIA
S~ATB o~ as~//zaa~
SANTA
COUNTY O~[~I SS:
NOTARY PUBLIC
On the 29 day of November , 1988, before
me personally came ROBERT A. GOELLER, JR., to me known to be
.the individual described in and who executed the foregoing
~~~,~,,,,~,,~wledged that he executed the same.
~ OFFICIAL SEAL {
MyCommissi~i~yt6,1~9 ~ NOT~Y PUBLIC
STATE OF ~/ED~ CALIFORNIA
SANTA BARBA~) ss:
COUNTY OF ~
On the 29 day of November , 1988, before
me personally came JANE P. GOELLER, to me known to be the
individual described in and who executed the foregoing
instrument, and acknowledged that she executed the same.
MyCommissionffxp esM~yl6 1989
STATE OF NEW YORK)
) ss:
COUNTY OF SUFFOLK)
William J. Baxter,
~oeller, Jr. and Jane P.
depose and say:
Jr., Patricia Baxter, Robert A.
Goeller each being duly sworn,
That they are the owners of the three (3) lots at the
northwesterly corner of Main Road and Elijah's Lane, at
~attituck, Town of Southold, State of New York, said lots
~nown as Suffolk County Tax Map #1000-108-4-9, 10 and 11.
That in consideration of an approval by the Planning
Board of the Town of Southold of the lot line change
~pplication, they agree to merge said lots in conformity
~ith the approved lot line change. ! ¢ ...........
William J. Lx
~obe~t A. Goel~er, Jr. ~
(Jane P. Goeller
TATZ OF
) SS:
On the ~ day of' ~ ~ , 1988, before
~e personally came WILLI~ J. BAXTER, JR., to me known to be
:he individual described in and who executed the foregoing
instrument, and acknowledged that he executed the same.
NOTARY PUBI~IC
STATE OF ~EW-YORK)
) SS:.
2OUNTY OF ~UF~LK) ~03~
On the ~ ~ day of e~c~ ~ , 1988, before
~e personally came PATRICIA BAXTER, to me known to be the
'~n~!vidual described in and who executed the foregoing
instrument, and acknowledged that she executed the same.
CALIFORNIA
STATE OF NE~/RDR~)
SANTA BARBARA) ss:
~OUNTY OF ~PFDL~)
NOTARY PUBLIC
On the 29 day of November , 1988, before
ne personally came ROBERT A. GOELLER, JR., to me known to be
~he individual described in and who executed the foregoing
that he executed the same.
OFFI 31AL SEAL
~TtTE OP ~ZW/~RX) CALIFORNIA
SANTA BARBARA ) ss:
~OUNTY OF
NOTARY PUBLIC
On the 29 day of November , 1988, before
le personally came JANE P. GOELLER, to me known to be the
individual described in and who executed the foregoing
instrument, and acknowledged that she executed the same.
PEGGY M. COCHRANE ~
MyCornmis$ion £xpires May 16 1989 ~
OTARY ~BLIC
Southold Town Planning Board
Town Hall
Southold, New York 11971
Gentlemen:
Re:
Lot Line Change, William J.
Baxter, Jr., Et A1
The following statements are offered for your consideratio~
in the review of the aboveumentioned minor subdivision and its'
referral '60 the Suffolk County Planning Commission:
(1)
No g~adtng, other than foundation excavation for a
residential building is. proposed.
(2) ~o new roads'~re proposed and no changes will be made in
the grades of the existing roads.
(3) No new drainage structures or alteration of existing
structures are proposed.
Yours truly,
Willlam J. Bax~r, J .
I::C - ~. 1Q88 ' To the Planning Board of the Tow'a of $outhold:
PLP., '
The undersigned applicant hereby applies for (tentative) (f:;,a:)approval of~
. ~ubd;.'kk,.. p
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold
Planning Board. and represents and states as follows:
1. The applicant is the owner of record of the land under application. (If th'e applicant is no
owner of record of the land under application, the applicant shall state his interest in
land under application.)
.lot Jine chanqe
2. The name of the/~lsbd~/slnss is to'be . ~.ql:..I-.~.0~..C.h.a..n 9.e..f. 9.r..W. ! .1.l.i.a..m..J.:- .B.a.x.t.e..r :..
Et al
The entire land under application is described in Schedule "A" hereto annexed. (Copy o~'
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk Count)- Clerk's offlc
foll.q.ws: ' '.
Liber ..~.8.0. ........ Page 50.7 On ..a. ay 2, 1961
Libe 6920 131
r ........................ Page ............ On April 26,
1971
Liber ..~.6.21~ ...... Page .... $~.6 ........... On October 14, 1969
Liber . .' ...................... Page ...................... On ....................
~ Liber Page On
as devised under the Last Will and Testament of ............. '
distributee '..'~ :
Or aS .....................
g. The area of the land is ..4...1.6. J.7..'..' ...... acres.
6. All taxes which are liens on the land at the date. hereof have been paid. s:;;=~t ........
7. Tlie land is encumbered by ........... ao ................ '..... .......... . .......
mortgage (s) as follows:
(a) Mortgage recorded in Liber .............. Page .................. in.orlgiual amc
of $ .............. unpaid amonnt $ ... ' hem b7 ...................
~ddress "
(b) Mortgage r~c~r¢led in Liber ......... .Page .................. ~ ....in original arno
of ............... ~inpaid amount $ ....... ~ ~ .. held b~ ..... ~ ....
· '.,'.~ .......... address .................. i,: ........................
(¢) Mort~ge recorded in Liber .... P-~ · ................ n or n-~ a~
.......... g i igi 1
o! ............. unpaid amount $ ..........
· -. held by
8. There are no other encumbrances or liens against the land.~ ...................
9. Tile l-~nd lies in the following zoning use districts "C." Ligh.t Indys. trjal . .. -.
10. -'~o part of the land lies under water whether tide water, stream, pond water or otherwise
11. Th~'applicant shall at his expense install all required public improvements.
12. Theland ~_~/ (does not) lie in a Water District or Water Supply District. Name of
trict if within a District Is '
13. Water mains will be laid by N/^
d~' and (a) (no) charge ',viii be ~nade for installiug said mains.
14. Electric lines and standards will be installed by N/A ·
lines~ ................. and (a) (no) charge will be made for installing
15. Gas mains 3rill be installed by .... '.ff.../.fi. ................... -
and (a) (no) charge will be made for installing said m~i'r~s.
16. If streets shown on the plat are claimed by the applicant to be existing public streets in
Suffolk Couuty IIighway system, anuex Schedule "Il" hereto, to show same.
17. If streets shown on tile plat are claimed by the applicant to be existing public streets
Town of Southnld Illghwa¥ system, anuex Schedule "C"
· - hereto to
is maintained by NYS; Elijah's Lane is maintained by Southold Town.
18. There are no cxistin~ buildiugs or structures on tile laud which are uot Ioc~tcd and silo
on the plat.
19. Where tile plat M,~ws prnl,oscd streets which are exte,,.ions .f streets on adjoiuing s~
division malls heretofore filed, there are
existing maps at their coi~jtmctions wifl~ tile proposed streets. ' .....
20. In the cnurse of these prncecdings, the al,l,licant will
335 o£ tile lC. cai Prnperty Law.
· 21. Subm~,t .a copy cfi pi'opo'sed deed for lots -:J,m'ing all regtricfi,ns, covenants. 'etc. Ann
$/'bedule "D".
22. The applicant estimates that the cost of grading and required public improvements -_..
$ .......... as itemized in Schedule "E" hereto annexed and requests that the maturity
Performance Bond be fixed at .............. years. The Performance Bond will be writ
a licensed surety company nnless otherwise shoxvn on Schedule "F",
.... William J Baxter Jr
(Name~of Al~p~icant) ~[ ~.a
(Signtture and Title) ~ ........
1030 East Putnam Ave., Greenw
(Address) Ct. "b'~O ...................
STATE OF NE%V YORK COUNTY'OF SUFFOLK
On the .. z. r'q// day of... ~ovember
.......................................... 19.8.8. .... before me personally
........ t~ i .1.I.L,~. d.,. B~a.~t.e r.,..,1 c,. ' - to me known to be the individual described in and
executed the foregoing instrument, and acknowledged that he
~ ............. executed the same.
Ileee~ll~--lQ~ll~vVidl N'otar,, Public [j -v'"~-.
STATE OF NEW YORK, COUNTY OF ........... : ................ ss:
On the ................ day ............ of ............... 19 ....... before me personally c
.......... ~ ............. to me knmvn, who being by me duly sworn did
pose and sa3' that ............ resides at No ......................... ~ ........................
' .. ' ............................... that .......................... is the .......
the c~rporation described in and which executed th~.. ' ' ' '
lhe .~eal ,ff ~aid curporatiou; that the seal affixed by order oi thc b~ard ~f dircctor~ o/-,~'fid corporati
:md th:~l ............ signed .............. name thereto by like order.
ry Public
$ U FFO L~ .I~..~,6,~y
$outhold. N.Y. 11971
(516) 765-1938
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
WITH YOUR APPLICATIONS FORMS TO THE PLANNING BOARD
Please complete, sign and return to the office of the Planning
Board with your completed applications forms. If your answer
to any of the following, questions is yes, please indicate
these on your guaranteed survey or submit other appropriate
evidence~
1. Are there any wetland grasses on this parcel?
(Attached is a list-~f the wetland grasses defined
by the ~wn Code, Chapter 97, for your reference)
Yes ~
2. Are there any other premises under your ownership
ab~tting this parcel? Yes
3. Are there any building permits pending on
this parcel?
Yes ~
~. No
Yes ~
4. Are there any other applications pending
concerning this property before any other
department.or agency?(Town ~ State, County, etc.
See $chedu-le A
5. IS there any application pending before
any other agency with regard to a different
project on this parcel? See Schedule A
6. Was this property the subject of any prior
application to the Planning Board?
7. Does this property have a valid certificate
of occupancy, if yes please submit a copy of same
I certify that.the above statements are true and will b~ relied
on by the Planning Bognrd in co_9.nsidering this application.
SCHEDULE A
Southold Town Planning Board - Site Plan ApprovaT
Southold Town Board of: Appeals - Special Exception
The above applications pertain only as to the corner lot.
Attachment to questionnaire for~.'the Planning Board
KAREN J. ~"rR L~'~
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the 2~ day of November , 1988 , before me personally
came W~]];am J. Baxter; Jr. to me known to be the
individual described in and who executed the foregoing isstrum
and acknowledged that he executed the same.
Notary Pubic -
J
TOWN OF SOUTHOLD
BUILDING DEFARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
CERTIFICATE OF OCCUPANCY
THIS CERTIFIES that the building located at ..,.-~LT~.~d..~r,..l~l~s~h ?.S..~.....~ ........... Street
Map No....~;~11; ............ Block No ......... ~ ...... Lot No...~ .........~..t,l;.~.t,1~g.~z~.....~,.~e .............
conforms substantially to the Application for Building Permit heretofore filed in this office dated
.......................................... ~.el~,.....g. ...... , 19.65... pursuant to which Building Permit No. ~,~.,~.
doted .............................. ~.e~).....~L~. ......... , 19..~.~..., was issued, and conforms to all of the requirements
of the applicable provisions of the law. The occupancy for which this certificote is issued is ........
........... Busl~ss..~l~lin~ ..............................................................................................................
The certificote is issued to .....tea,Saz'~e~...,T~...&..~thez~z ................... ~O. ........................... (owner, lessee or tenant)
of the aforesoid building.
.......................... i~;;ii;iing Inspector \
TOWN OF SOUTHOLD
BUILDING I~PARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD. N. T.
CERTIFICATE OF OCCUPANCY
Matt J. ttlCk
TH/S CERTL~'~ that the hulldinE located at F,l~Jah?.a..h4t, .~. Rt,....:~., ...... Street
Map No. eee Block No ............ .?.?..?.....i~ot No. ee~
conforws'.~ubstantially to the Application for Buildini Permit heretofore filed in th~s office
dated ............ ~.Y....~-~. ...................... , 19....6..1.. pursuant to which Buildins Permit No ....... ..Z....]:...4..1..7
dated .......... 1~-.~...-~.~ ........................ 19..6..~.., was issoed, and conforms to all of the require-
menLs of the applicable provisions of the law. The occupancy for which this certificate is
BUSlHBS8 BUILDXHG
issued is ......................................................
&
~ane
Po
Goller,
This cert*~lcate is issued to .... .W.J:.~..l.J~uI....~.:...~..~..e-~.:...~:-:
(owner, lessee or tenant)
of the aforesaid building.
pa~y o~ the fu~ ~ar% and WILLIAM J. BAX'_'~, residing st {~
and JANE P. OORT,TA'R, Blr~h Lane, Greenwich, Conn.
Recorded on May 2, 1961 in Liber 4980 at page 507
p~ty o~ the second pitt.
WITNI$SITN, that the iu~r~y of ~e ~ ~, in coflside~on of Ten ~lla~ ~d ~er v~u~e c~-
s~e~fion pdd by ~e ~ of ~e ~md ~ 4~, hereby ~nt ~d mle~ ~ ~e ~ ~ ~e
~ond pa~. ~e hei~ or succe~ ~d ~st~s ~ ~e ~y of ~e ~d p~ foyer,
~ ~at cern plot, ~ce ~ ~ of l~d, ~ ~ b~dln~ ~ ~v~ ~n ~.
sit~te, lyi~ ~d ~g ~ ~e Ha~e~ of ~ttituc~, in ~he z'~ of Southold~ Co~%y oZ
Suffolk and S~%e ~f Ne~ ~ork, bonded ~nd described as foll~s~
BEGINNING at a monument se~ ia the ground at the intersection of the northerly
line of Main S~ate Koad, with the westerlx lire of EliJah'$ Lane; running
%
'T~E~CE along the said northerly line of ~ain State Road north 84 degrees 45 ~i~m%es
40 seconds west 395.38 feet to a monum~t seb in %he ground at an angle in ~aid
line of )~a~n Sta~e Road;
T~ENCE still along said northe~ly line nf ~ain State Road north 85 degrees 36
minuta~ 30 se"mds west 31.49 ~eet to ~he easberly line of land of John J. McManus$
a]on~ land of ~d ,:.tm ~. UcManus, north 1~ ~egrees 07 m~nu:.es OO seconds
ldl.~9 feat %o the southerly line of ~a-d of Martin ~]la;
alon~ ~aid sou%h, erly line of land of Martin Fills north 77 de~rees 06minutes
oo seconds east 357.46 feet to a monument set in the ~round on the westerly line
of Elijah's Lane; and
, THatCh Along the westerly line of klijah's Lane south 25 de,trees 09 minutes 10
seconds east 320.50 feet to the point or place of begi~ning~
TOGETHE.R with ail right, ti~Je and interest, i~ any, ot the p.~ty o~ the first p~rt in and to any streot~
~d ~ads a~uttln~ ~e .above descri.bed, premis~ to the center lines thereo~; TOGETHER with the
ppurxenancea anoall the estate an~ rights o! .the par~y o/ the first Fart in and to said pre .n~.;
~ ..~ w.~-~ cu? thc s~u premt .s~. nave oeen encumoereo ,a ~y way what.er, ~c~ u ~o~
AND ~e ~y of ~e fi~t ~ m c~mpl~n~ ~. S~ 13 of ~e ~ ~w, ~ ~t ~e ~
of ~ fi~t ~ ~ r~Mve ~e ~nstdenfion f~ ~ts eonvev~ce ~d ~ h~d ~e ~t t~ ~*-~k
mc ~ oz ~ ~me l~ ~y o~ p~ , ,
~S ~E~, made ~e ~0~h day of 0 ~ ~ ob m :~ nineteen hundred ~d 8~y-~e~
BE'I'w~EN ~TI~ FIL~, residing a~ ~Ci~uck, T~ o~ S~Chold,
....
Suffffolk Co~Cy, N~ York,~.*':':~...
part)' o~ thc first p3rt. and ~ J. ~Eg, ~. and ~A~IC~ ~,
~1ffe, as tenants by the enCt:ec7, holding a o~e-ha~ u~dtvlded
1nce:eac, boCh :estdt~ aC ~ass~u ~olnc goad,. Cutchogue, ~e~ Yo:k,
by the e~Ci:e~7, hol~1ng a one-halg undtvlded ~nCe:esC, both :e-
aldlng aC ~a~aCe:s goad, ~assau ~olnc, Sug~olk CouaC7, ~e~ York,
party of the second part,
WITNESSETH, that the party of the first part, in coosideration of Ten and 00/100
... ($10.00) dollars,
other
lawful money of the United States, and/good and valuable consideration paid
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereou erected, situate,
lying and being ~JtI{ at 1,~ttituck, in the Town of Southold, County of
Suffolk and State of New York, bounded and described as follows:
BEGINNING at a monument on the westerly line of Elij;ah's Lane
distant 320.50 feet northerly from a monument at the intersection
of the westerly line of Elijah's Lane and the northerly line of
Main Road; THENCE from said point of beginning the following
seven (7) courses and distances:
1. South 77° 06' 00' West 617.66 feet along lands of WilliamJ.
Baxter, Jr., et ano., and McManus to a monument;
2. South 20° 44' 00" East 164.41 feet along said lands of McManus
to a monument situate once northerly line of Main Road;
3. North 85° 30' 40" West 69.74 feet along the northerly line
of Main Road to lands now or formerly of Joseph Neville;
4. North 23° 08' 10" West along said last mentioned lands
161.95 feet to a po~t and lands now or formerly of Anjef
Associates, Inc.;
5. North 23° 52' 10" West along said last mentioned land 101.47
feet to the northwest corner of the premises herein described;
6. North 70° 30' 50" East 475.60 feet along lands of Anjef
Associates, Inc., and Maston to a pipe situate on the west-
erly line of Elijah's Lane at the northeast corner of the
premises herein described;
7. Thence South 25° 09' 10" East along said westerly~ne of
Elijah's Lane 175.50 feet to the monument at the point or
place of BEGINNING.
BEING AND INTENDED TO BE the same premises and more conveyed to
Martin Fills by deed from Ralph W. Tuthill and Laura F. Tuthill
his wife, dated September 7, 1954, and recorded September 8, 1954,
in the Office of the Clerk of the County of Suffol(, in Liber 3754
cp 249.
53"'/
TOGETHER with all rights, title and interest, if any, of the party of the first part in and to any street~ and
roads abutting the above described premises to the center liues thereof,
TOGE'I'II/~R with the ~ppurtenances and all the estate and rights of the party of the first part in and to
sa~d premises,
TO HAVE A~ND TO HOLD the premises herein granted unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever.
AND the party oi the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been incumbered in any way whatever, e:~cept as aforesaid.
AND the party of the first part, in compliance with Section I3 of the Lien Law, covenants that the party 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 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" shall he construed as if it read "parties" whenever the sense of this indeuture so requires.
IN WITNESS WI'IEI~EOF, the party of the first part has duly executed this deed the day and year first above
written.
Martin Fill~
STATE Of NEW YORK, COUNTY OF S~OI.,g. ~:
On the 10th day of Oct o b' e r 19 69 , before me
personally came HARTiN FILLA
to me known to be the individual described in and who
executed the tor~.oiag i,st*~..~m, and a~t
STATE OF-NEW YORK, COUNTY OF
On the day of 1.9 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
that he is the
of
, the corporation described
in and which executed the tg~egoing instrument; that he
knows the seal of said corporation; that the seal affxed
to said instrument is such corporate seal; that it was so
affixed by order of the board of directors of said corpora-
don, and that he ~igned h n~ne thereto by like order.
· argain anh ale Bee
With Covenant Against Grantor's Acts
? 0
~TIN FILN
TO
~LL~ J. ~R, JR. and ux, and
ROBOT A. ~t.~ and ux
INTER.COUNTY TITLE GUAI1ANTY
and MORTGAGE COMPA!~'
',~ IN NEW YORK
CHARTEI~ED
1927
STATE OF NEW YORK, COUNTY OF
On the day o~ 19 , before me
personally came
to me known to be the individual described in and who
executed the foregoing inurument, and acknowledged that
executed the same.
STATE OF NEW YORK, COUNTY OF
On the day of 19 , bdore me
personally came
the subscribing wirness m the foregoing instrument, with
whom I am personally acquainted, wbo, being by me duly
sworn, did depose and say that he resides ar No.
that he knows
to be the individual
described in and who executed the foregoing instrument
that he, said subscribing witness, was present and saw
execute the same; and that he, said wimess,
at the ume time mbscribed h name as wimess tbe~to.
SECTION
BLOCK
LOT
COUNTY OR TOWN
William Wickham, Esq.
Main Road
Mattituck, N.Y. 11952
ZIp No.
cot
COHSULT yO~II LAWYil BI~OI! $1GNI#~'HII INSTI~JMINT--TNIS INSTRUMENT SHOL'~ USlD IV LAWY,IS ONLY.
THiS INDEIWr~'R~ made the 22xd day of April , nineteen hundred and
~ W'~'~,Z.'TA~ G't ~ATWq~; ,r~,. residing at ~1 l~c~ega~
l~ew York 10538
party of the first
party of the second part. (~ ~ 00/.1_00- ,
WJTN~fH, that the party of the first part, in consideration of
00) --
law{ul money o{ the United States, ~ O'neill' ~ I]~ '~'~.~b].e ¢(~l~L'~l.~ll paid
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALI. that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being~ at ~at~t~lOk, ~G t]l~ ~0~ Of ~O~AO}.{~, 0~I11~' Of
8tiffolk ~ 8~a~ of l~ lork, ~g ~ ~sc~ ~1 foll~t
~~ at a c~ ~t, set ~ ~ ~ ~ ~
N~r~ l~e off ~e ~ or ~ ~d, ~ mm~t ~ l~a~
~.87 feet; Wee~r~ ~ ~ We~r~ 1~ of ~i~'a ~e, aa
RosSI runuing ~noe al~ t~e lh~-~rl~ line of ~ ~ o~ Sta~e
Road, IIorth 8~° }6' ~0" Weet._.6~_.O feet; ~o a concrete mo~u=ent set
in the Cro~nd and bein~ the ~as~erl,v line of land fo~ly o,,me~ by
Clarence ~a~hill a~i ~alph ~uthilll ~'~ ~nce No~r~ ~
al~ ~a l~t fo~r~ of Cl~e ~11 ~ ~lph
N~ ~e ~, ~. West 1~.~1 feet ~ a c~ ~t aet ~ ~
Olde ~1 ~ ~1~ ~11 ~ ~e ~, ~,, ~$t ~ f~t
to a o~ ~t ~t ~ ~ ~ ~ 1~ ~ ~ fo~r~
~es~r~ 1~ of 1~ ~ ~ fo~r~ of ~ Wil~ ~.
B~X~G A~D II~I~DED ~0 BE the came premises a~ eonveyed to the party
of the first part by deed dated l~ve~ber ~, 1970 and re,or,ed in the
~uffolk Oounty Clerk'm Office Lu LtBer 68~8 ep ~7.
~ v~th all right, title .~nterest, if any, of the pa~'y of the first anc~ to any streets and
roads abutting the above described premises to the center lines thereof,
TOCa~=rl.I~R with the appurtenances and al! the estate and rights of the party of the first part in and to
said premises,
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever.
the party of the first part covenants that the party of the first part ljlas not done or suffered anything
whereby the said premises have been incumbered in any way whatever, except as aforesaid.
AND the puny of the first part, in compliance with Section 13 of the Lien Law, oovenants that the party 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 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" shall he construed as if it read "parties" whenever the sense of this inden'~ure so requires.
IN wrrNF, S$ WI-WA~OF, the party of the first pan has duly execUted this deed the day and year first ahoy.
written.
· OF NEW YORE, COUNTY
to me known to be the individual described in and who
executed the foregoing inE~xument, and :wlmowledged that
STAll OF NEW YORK. COUNTY OF ss:
On the day of 19 , before me
personally c~me
to me known, who, being by me duly sworn, did depose ~nd
s~y that he resides at No.
;
that he is the
, 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; that it was so
zfftxed by order of the board o! directors of said corpora-
tion, and that he signed h uame thereto by like order.
ST&11 OF NEW TOtg, COUNTY
Onthe dayof
19
, befoFe me
to me known to be the individual described in and whO
:executed the fol~oing instrument, and acknowledged that
~I'A~ Of NEW YORE, COUNTY OF ss:
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
;
that he is the
ot , the coq~oration described
in and which executed the foregoing instrument; that he
knows the seal o[ said corporation; that the seal affixed
to said instrument is such corporate seal; that it was so
affixed by order of the board of directors of sai.d, corpo, rn-
tion, and that he signed h name thereto by like omer.
SECTION
BLOCK
LOT
COUNTY OR TOWN
Recorded At Request ol ~ Title Guarantee Company
RBTU~ BY ~ TO:
THE TITLE GUARANTEE COMPA.NT'
Zip No.
DISTRICT
1000
SECTION
108.000
BLOCK
04.00
LOT
009,000
010.000
011~000
1989 ,
DECLARATIONS OF COVENANT
AND RESTRICTIONS
DECLARATION made this I~ day of October,
by William J. Baxter, Jr., Patricia Baxter, Robert A.
Jr., and. Jane P. Goetler, residing at 1030 E.
Avenue, Greenwich Ct., 06830, hereinafter referred to
s the "Declarants";
WHEREAS, the Declarants are the owner in fee
~imple of a certain parcel of land situate at Mattituck,
of Southold, County of Suffolk and State of New York,
the premises described in deeds recorded in the
uffolk County Clerk's Office on May 2, 1961 in Liber 4980
507, April 26, 1971 in Liber 6920 cp 131, and October 14,
1969 in Liber 6639 cp 536, a metes and bounds description of
is shown on Schedule A attached hereto and made a part
, hereinafter referred to as the "premises".
NOW, THEREFORE, the Declarants do hereby declare
the aforesaid premises and every portion thereof is
held and shall be conveyed subject to the conditions,
)venants and restrictions hereinafter set forth, and that
purchaser of said premises or any portion thereof, by
.he acceptance cf a deed thereto, covenants and agrees that
premises so purchased shall be held subject to the
:ovenants, conditions and restrictions hereinafter set
orth.
10952 1Z (
~-~TIc~E_~i.. No lot line Shall be changed in any
lanner at any future date Unless authorized by the Southold
?own Planning Board.
~-~TIc~ Neither of the lots shall be further
:ubdivided.
~T-~_ICL~ There Shall not be any vehicular
ngress and egress on Main Road for Lot 1 other than that
~hich exists.
~ No driveway or entrance road on
lijah,s Lane Shall be located within fifty (50) feet of the
lortherly end of the short radius CUrve COnnecting the
northerly Side of Main Road With the westerly Side of
s Lane.
~ All Stormwater rUnoff resulting from
development and imprOVement of this SUbdivision or any
)f its lots shall be retained on the Site by adequate
structures so that it Will not flow out onto the
~f-way of Main Road.
~ All
:his Subdivision Prospective OWners of lots Within
shall be advised that this SUbdivision is
.ocated Within one mile of Mattituck Airport and, therefore,
be subjected to nOise emanating from the facility and
aircraft flying OVerhead or nearby.
~ These COVenants and restrictions Can
)e modified Only at the request of the then OWner of the
)remises with the approval of a majority Plus One of the
Planning BOard of the Town of Southold after a public
~earing. Adjoining(property owners shall be ex aled to
%otice of such public hearing but their consent to such
,odification shall not be required.
IN WITNESS WHEREOF, the Declarant has hereby
xecuted this Declaration of Covenants and Restrictions the
lay and year first above written'
WILLIAM J AXT JR.
A. coz
E P. GOELLER
;TATE OF ~-- )
;OUNTY OF~:~ )
On the /2-''[''~ day of ~DT- ~ , 1989, before me
personally came U3~_~g~£J~to me known to be the
individual described in and who executed the foregoing
instrument, and acknowledged that he executed the same.
.. 1095 f;180 (
~TATE OF f ~/ )
_~OL~NTy OF~.~[¢~:,,~ ) ss:
)
On the / ~
e ~ day of Y~ ~
P rsonalllv came ~';,~e. , ~_~ , 1989, before me
individual descrlb~ ~ ..... , to me ~own to be the
~ ~ ~n~ wno executed the foregoing
inst~ment, and ac~owledged that he executed the same.
~OT~ PUbLiC ~
~ ~ml~t~ ~PIR~ ~RCH 31,
ss:
On the /~r day of ~;~;~ , 1989, before me
~ersonally camef~z ~.ge~_ f~, to me known to be the
~ual described in and who executed the foregoing
instrument, and acknowledged that he executed the same.
~:, ~ c~ NOT~y PUBLIC
OF ~~
OF~~ ss:
On the /F day of ~ ~
~;~ , 1989, before m
>ersonally -
.ndividual ~r i~'a~2~~, ~o_me known to beethe
u execu=ed the foregoing
inst~ment, and acknowledged that he executed the same.
NOTARY-~P~JB Li C ~-'
10952 i181
Schedule A
Ail that certain plot, piece or parcel of land, with
the buildings and improvements thereon erected, situate,
lying and being at Mattituck, in the Town of Southold,
County of Suffolk and State of New York, bounded and
described as follows:
BEGINNING at a monument on the westerly side of
IElijah's Lane and the northerly side of Main Road; THENCE
from said point of beginning the following seven (7) courses
and distances:
1. North 84 degrees 45 minutes 40 seconds West
395.38 feet to a point;
2. North 85 degrees 36 minutes 30 seconds West
91.49 feet to a point;
3. North 85 degrees 30 minutes 40 seconds West
69.74 feet to a point;
4. North 23 degrees 08 minutes 10 seconds West
161.95 feet to a point;
5. North 23 degrees 52 minutes 10 seconds West
101.47 feet to a point;
6. North 70 degrees 30 minutes 50 seconds East
475.60 feet to a point;
7. South 25 degrees 09 minutes 10 second~-East
496.00 to the monument at the point or place of BEGINNING.
10952~152
FINISHED GRADE
TYPICAL SEWAGE DISPOSAL SYSTEM
FINISHED GRADE
TYPICAL WELL DETAIL
ROAD
TYPICAL PLOT PLAN
THE WATER SUPPLY S SEWAGE DISPOSAL FACILITIES FOR ALL LOTS IN THIS DEVELOPMENT SHALL COMPLY
WITH THE STANDARDS AND REQUIREMENTS OF THE SUFFOLK COUNTY DEPARTMENT OF HEALTH AT THE
TIME OF CONSTRUCTION
HOWARD W. YOUNg, N~I'.S.L.S, LIC. NO, 45898
"~HEREBY CERTIFY THAT THIS MAP WAS MADE BY ACTUAL SURVEYS COMPLETED SEPT. 1,1988
AND THAT ALL CONCRETE MONUMENTS SHOWN THUS :· ACTUALLY EXIST AND THEIR POSITIONS ARE
CORRECTLY SHOWNSND ALL DIMENSIONAL AND GEODETIC DETAILS ARE CORRECT,
HOWARD W, YOUNG,'N,Y.S. L, .~LIC, NO, 45893
THIS IS TO CERTIFY THAT THIS SUBDIVISION PLAN HAS BEEN APPROVED SY THE PLANNINS BOARD
OF THE TOWN OF SOUTHOLD SY RESOLUTION OF APPROVAL DATED
BY DATE
TME LOT LINES OF SUBDIVISION MAPS AS FILED~ CANNOT BE ALTERED WITHOUT PERMISSION
FROM THE PLANNING BOARD, AND LOTS MUST BE SOLD AS SHOWN ON THE SUBDIVISION MAP
=--- 69.1
N'85° W. 91
o~ '~ °': ~,.eo
,5O
~j~EDgE OF PAVEMENT
MAIN
NOTE:
I,SUFFOLK COUNTY TAX MAP
DIST IO00SECT, I08 BL.4LOTB 9,10,1l
B.TOPOBRAPHY E440WN HEREON I$ FROM "TOPOGRAPHIC MAP -
5 EASTER~J TOWNS" PREPARED FOR THE SUFFOLK COUNTY
DEPT OF PUBLIC WORKS.
3,TOTAL AREA = 4.[617 AC
4, ZONING USE DISTRICT: LB (LIMITED BUS[NESS}
ROAD
25
LOCATION MAP
SCALE:
MAP OF
ALTERATION OF BOUNDARY LINES
PREPARED FOR
WILLIAM J. BAXTER, JR. 8 ET AL
AT MATTITUCK
TOWN OF
SOUTHOLD
SUFFOLK COUNTY , N.Y.
JUN 2E~1989
DEC. 6,1988
OCT. 12,]988
DATE SEPT.
SCALE I"= 50
NO. 88 - 0927
ALDE
HOWARD
~-~,
.Y,S. L,S, LIC, NO, 45898
THOMAS C, WOLPERT~ N,Y.8. P,E. LIC, NO, 61483
50229
FINIGRED GRADE
TYPICAL SEWAGE DISPOSAL SYSTEM
FINIgHED GRADE
TYPICAL WELL DETAIL
PROPERTY LINE
ROAD
TYPICAL PLOT PLAN
THE WATER SUPPLY S SEWAGE DISPOSAL FACILITIES FOR ALL LOTS IN THIS DEVELOPMENT SHALL COMPLY
WITH THE STANDARDS AND REGUJREMENTS OF THE SUFFOLK COUNTY DEPARTMENT OPHEALTH AT THE
TIME OF CONSTRUCTION
HOWARD W. YOUNg, N.Y,$. ES. LiC. NO. 4
"I HERESY CERTIFY THAT THIS MAP WAS MADE BY ACTUAL SURVEYS COMPLETED SEPT. I, 1986
AND THAT ALL CONCRETE MONUMENTS SHOWN THUS = · ACTUALLY EXIST AND THEIR POSITIONS ARE
CORRECTLY SHOWN AND ALL DIMENSIONAL AND GEODETIC DETAILS ARE CORRECT,
HOWARD W. YOUNG,'N,Y.S. L, .~LIC. NO, 4S89S
THIS IS TO CERTIFY THAT THIS SUBDIVISION PLAN HAS BEEN APPROVED BY THE PLANNING BOARD
OF THE TOWN OF SOUTHOLD BY RESOLUTION OF APPROVAL DATED
BY DATE
TI~E LOT LINES OF SUBDIVISION MAPS AS FILED, CANNOT SE ALTERED WITHOUT PERMISSION
FROM THE PLANNIN6 BOARD, AND LOTS MUST SE SOLD AS SHOWN ON THE ~UBDI¥1SlON MAB
O~ ~ ~[~O
co~O\'
o~ PAv~.,,.~ MAIN
NOTE:
I.SUFFOLK COUNTY TAX MAP
S.TOPOGRAPHY 9NOWN HEREON IS FROM "TOPOGRAPHIC MAP -
5 EASTERN TOWNS" PREPARED FOR THE SUFFOLK COUNTY ,
DEPT* OF PUBLIC WORKS,
S,TOTAL AREA: 4.1617 AC.
4 ZONIN9 USE DISTRICT: ~C' LIGHT INDUSTRIAL
ROAD
25
OWNER~ WILLIAM d. BAXTER~ JR I~ ET AL
~/0 WICKHAM~ WICKH~M & BRESSLER
lAIN RD., P.O. BOX 1424
IATTITUCK~ N.Y. ll952
LOCATION MA~P
SCALE; I"= SO0'
MAP OF
ALTERATION OF BOUNDARY LINES
PREPARED FOR
WILLIAM J. BAXTER , JR. 8, ET AL
AT MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK
OCT. IE, 1988
DATE SEPT. l, 1968
SCALE I"= 50 '
NO. 88 - 0927
COUNTY
N.Y.
q.~,,
50229
TYPICAL SEWAGE DISPOSAL SYSTEM
GAL
~TORAGE
TYPICAL WELL DETAIL
PROPERTY LINE
W£L
BUILDING
~EpTIC TANK SEPTIC TANK
30=-` %x
ROAD
TYPICAL PLOT PLAN
THE WATER SUPPLY G SEWAGE DISPOSAL FACILITIES FOR ALL LOTS IN THIS DEVELOPMENT SHALL COMPLY
WITH THE STANDARDS AND REQUIREMENTS OF THE SUFFOLK COUNTY DEPARTMENT OF HEALTH AT THE
TIME OF CONSTRUCTION,
HOWARD W. YOUN~, N.Y.S.L.S. LIC. NO. 4.5893
"IHEREBY CERTIFY THAT THIS MAP WAS MADE BY ACTUAL SURVEYS COMPLETED SEPT. 1,1988
AND THAT ALL CONCRETE MONUMENTS SHOWN THUS :· ACTUALLY EXIST AND THEIR POSITIONS ARE
CORRECTLY SHOWN AND ALL DIMENGIOMAL AND GEODETIC DETAILS ARE CORRECT
HOWARD W. YOUNG,'N.Y.S.L..~LIC. NO, 45893
THIS IS TO CERTIFY THAT THIS SUBDIVISION PLAN HAS BEEN APPROVED BY THE PLANNING BOARD
OF THE TOWN OF SOUTHOLD BY REBOLUTION OF APPROVAL DATED
BY DATE
TUE LOT LINES OF SUBDIVISION MAPS AS FILED~ CANNOT BE ALTERED WITHOUT PERMISSION
FROM THE PLANNING BOARD~ AND LOTS MUST BE BOLD AB SHOWN ON THE GUBDIVISION MAP
T":,ooo-,:'-'*' \
91.4
N.85°
MAIN
NOTE'
I,SUFFOLK COUNTY TAX MAP
DIG'[ lO00 SECT. lOB BL.4 LOTS 9~10~11
2.TOPOGRAPHY ~MOWN HEREON IS FROM "TOPOGRAPHIC MAP -
5 EASTERN TOWNS" PREPARED FOR THE SUFFOLK COUNTY
DEPT. OF PUBLIC WORKS,
E.TOTAL AREA = 4.[617 AC.
4. ZONING USE DISTRICT: 'C~ LIGHT INDUSTRIAL
R OA D
25
OWNER: WILLIAM d BAXTER~ JR,& ET AL
] C/O WlCKHAM~ WICKHAM ~ BRESGLER
MAIN RD., P.O. SOX 1424
: MATTITUCK~ N.Y. 1195E
LOCATION MA~P
SCALE: 1"=60~
FILE NO.',
SUFFOLK CO. PLANNING DEPI
SUB, D REVIEW SECTION
M ~r~
~The subdivision of chis parcel, as proposed~
ham been approved by the Sufffolk Gouncy Planning
Co~sston. subjecc to ~l conditions deemed neces-
aery to help presetwe the ~ra£~ic safe~y and
.cerryle8 capact[y off--and.,
deemed necossot-~ to ma~e £u~ure 1o2 9~ner~
.a~a=e o~ the prox/~cy o~ ~'}~'l~uc~ ~r~'~
to the proposed s~di~ston and to help
~y future attempts co shuc do~ the
er curtail ~cs opera~ions due co no/se thai
e~te E~om aircraE[ using ~e
,, ~e letter ~o= con~ttons.
MAP OF
ALTERATION OF
BOUNDARY LINES
PREPARED FOR 0 ',~ ,/~'),~?
WILLIAM d. BAXTER , dR, 8 ET AL
AT MATTITUC~
TOWN OF $OUTHOLD
SUFFOLK COUNTY
OCT. 12,1988
DATE SEPT. 1,1988
SCALE I"= 50
NO. 80 - 0927
YOUNG E YOUNg/
400 OSTRANDER AVENUE, RIVERHBAD, N,Y.
ALDEN W, YOUNG, N,Y.S. P,R. G L,8. LIC. NO. 12845
HOWARD W. YOUNG. N.Y.S.L.S. LIC. NO. 45893
THOMAS C. WOLPERT, N,Y.S. P,E. LIC. NO. 61883
50229