HomeMy WebLinkAbout1000-115.-4-8.1 · ~ i ( N.Y.S. RTE 25 )
r ~o~'~,5"~ ~i i~- '-
F...OUS~ . ~ ~ E Ernest W. Janes ~ Charles C
I ~ ~ 0 ~ ~nd another ~ / ~ ' '
~ ~ ~ - - = Elizabeth F
,/', ..... ' /t -
~'~"~- [ .~ ~ 57
' - __ _
~ Delia Unkelbach /' ~ ~ i ' ~ :
~ ~ .ou.~ ~ ~ ~ ~ ~ank & Gloria d
~ ~ 55
Palati~nos ~ /
Florence M. Terry ~ / / 54
,, .--. ] LOT 2 ~~,....,,,,,,,.
TYPICAL PLOT PLAN .... / ~, I/ /
-. ~ ,,.o,. ,?==_.. i.. -/ ,"
J~mes R ~ M~ry M ~ "~%, '
Tyler ~ / "
m ~ ' ~ ~'MIN, 300 aG, FT. ~ ~ ~ / ,' I ~ I 5~ SUFFOLK COUN~ ~PART~ENT OF H~L~ SERVIC6
,,.....-.. . // , , , .
T ~o ~. I n/f ----'" ~a''r'', / // ,~ ~ ] '- ~---Z TOWN OF SOUTHOLD
· .~T~C ~.K ' John d. Miska d~ ./.~ ~ /, .// ~ ~ ii -- ~ ~ ' ·
............ ' '~".~ ' ~' N . / ~ ~ !i ~ ~ 51
....
TYPICAk SEWAGE ~I~POSAL SYSTEM ~ ~, .
., ,-~~.. , , . .~ , ,
r-,~ Eugene H, MIAO ~ ~ '~-, ~ ~ ' ',
THE WATER SUPPLY AND 5E~GE DISPOSAL F~ILIT~ F~ ALL L~S IN THIS DEVELOPM~T ~' ~, ~ ~FR+SHED / '~l~ ~WELL / / i~ ~9 .
~MPLY WITH TH~ ~ANDARD~ .AND ~ ~ ~ ~ / ~x ~ I~,O ~ ~
~ , j 48
~ now or formerly -'----- '~ ~/ I
[ ~zo~' ~I /' ~~~~.,~ ~.-
eoooo,,k~/~--~
j now or formerly ]
( Charles E. Miska I~
~ ~*'"'"*"""~" ' ' ~ ~ "SET-OFF"
. ~ ~ ~E ~ ~ ~ PREPARED FOR
~., ~ .~ -...
o, ~ ~-~ 2 JOHN J. MISKA
NOTES: 2 [ I ~ = o~ AT MATTITUCK
D~T ~O00SECT .~.~O.~OT..~ ,_.-' <~ ._.~.-' , .~ TOWN OF SOUTHOLD
2. TOTAL AREA= 34.9~49 ACRES ~ ". .~o I~' .-~.~' ' .IfD~U
~ -. .... ~ SUFFOLK COUNTY, N.Y.
,~.o ~ NEW SUFFOLK , AVENUE
,
T, LD
S ~Y
Southold, N.Y. 11971
(516) 765-1938
August 31, 1987
Mr. Henry E. Raynor,
320 Love Lane
Mattituck, NY 11952
Jr o
RE: John J. Miska
SCTM # 1000-115-4-8.1
Dear Mr. Raynor;
The following action was taken by the Southold Town
Planning Board, Monday, August 24-, 1987~..
RESOLVED that the Southold Town Planning Board authorize
the Chairman to endorse the final maps for the minor subdivision
of John J. Miska located at Mattituck, SCTM # 1000~t15-4~8.1.
Enclosed is a copy of the map for your files.
If you have any questions, please don't hesitate to
contact our office.
Very truly yours,
Bennett Orlowski, Jr., Chairman
Southold Town Planning Board
I:'LANN~G BOARD MEMBEP~
R~chard O. W~d, Chah~ian
Ber~ett Orlo~ki. Jr.
Mark & McDomdd
Kenneth L. F-xtward,
Telephone (S16) 76~-~938
PLANNING. BOARD OFFICE
TOWN OF SOUTHOLD
NF~ORAi~UN
TO: File for John J. Miska Set-off
FROM: Richard G. Ward ~/~
Chairman
RE:
Approved Set-off for
John J. Miska
Mattituck
1000-115-4-8.1
DATE:
December 14, 1993
SCOTT L, HARRIS
Supel~sor
Town Hall 53095 Main Road
P. O. Box 1179
Southokl. New York 11971
Fax (516) 7~5 - 1823
The following took place at a meeting of the Southold Town
Planning Board on Monday, December 13, 1993:
WHEREAS, the Planning Board granted conditional final approval
to the set-off of John Miska on September 15, 1986; and
WHEREAS, the Planning Board authorized the Chairman to endorse
the final maps for the set-off of John Miska on August 24,
1987; and
WHEREAS, the maps were revised on April 18, 1988 by Howard W.
Young of Young & Young to correct three errors in the property
dimensions shown for Lot 1; and
WHEREAS, a copy of the revised map was received by the Planning
Board on December 3, 1993;
be it therefore,
RESOLVED that in order for the Planning Board's record to
reflect the revised map for the John J. Miska set-off, the
Southold Town Planning Board authorizes the Chairman to
endorse the map dated April 18, 1988.
cc: Scott A. Russell, Chairman, Board of Assessors
10386
AMENDED DECLARATION OF COVENANTS
AND RESTRICTIONS FOR JOHN. J. MISKA
This Declaration, made the ~day of August, 1987, by
JOHN J. MISKA, residing at (no #) Main Road, Mattituck, New York,
11952.
WITNESSETH
WHEREAS, JOHN J. MISKA, is the owner in fee simple of
~ertain premises situated at Mattituck, Town of Southold, Suffolk
County, New York described on the Suffolk County Tax Map as
~istrict 1000, Section 115, Block 04, Lot 8.1 and,
WHEREAS on the 15th day of April, 1987, Declarant did make a
Declaration of Covenants and Restrictions affecting the aforesaid
premises which Declaration was recorded by the Suffolk County
Clerk, State of New York in Liber 10391z/page 62 and
WHEREAS the description of the premises set forth in
"Schedule A" of said Declaration did contain an error,
NOW THEREFORE, to correct said error in the description of
the premises set forth in Schedule A, the Declarant hereby
declares that said description is hereby corrected as set forth
in the ."Amended Schedule A" which is attached and made part of
this Declaration.
IN WITNESS WHEREOF, the foregoing Declaration has been
executed by John J. Miska, on the day and year first above
written.
JoSh J. M~ka '
STATE OF NEW YORK:
COUNTY OF SUFFOLK: SS.:
On this z/~ day of /~£~-- , 1987, before me personally came
John J. Miska, to me known and known to me to be the person
described in and who executed the foregoing Declaration of
Covenants and Restrictions, and he duly acknowledged to me that
he executed the same.
NO~RY--F0~L i C'
DocId 080487.1
WILUAM D. MOORE
Notify Publi0, $lSte of New YOIt
No. 4832728
Quelifled in Suffolk County
Commie~ion Expiree Jenuary 31, 1990
STATE OF NEW YORK
County of Suffolk
I, JULIETTE A. KINSELLA, Clerk of the County of Suffolk and Clerk of the Supreme Court of
the State of New York in and for said County (said Court being a Court of Record) DO
HEREBY CERTIFY that I have compared the annexed copy of ~ ~
~~ just an~d ru-7(~ ;o~y2ofC~suc. c.c.c.~hC-~ori, igi/~na~l .~...~~~.~f~.S-;;~P and
of the whole thereof.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said
County and Court this '~ day of ~ 19~=7
~ ~ ~ Clerk.
Form No. 104 ~2-~0e:~84
Schedule A
Ail that certain plot piece or parcel of land lying and
being in Mattituck, Town of Southold, Suffolk County, New York,
being bounded and described as follows:
BEGINNING at a point formed by the intersection of the easterly
side of Marratooka Lane and the southerly side of Main Road (NYS
Route 25); thence North 88 degrees 05 minutes 35 seconds East
663.10 feet along the southerly side of Main Road; thence South 3
degrees 21 minutes 18 seconds West 194.00 feet along land now
or formerly of Antone C. and Georgia Adams; thence South 87
degrees 42 minutes 32 seconds East 99.70 feet along said land of
Adams;thence North 88 degrees 51 minutes 18 seconds East 296.50
feet along the southerly boundary formed by lands now or formerly
of Ernest W. Jones and land now or formerly of Charles C. and
Elizabeth F. Gerber ; thence South 6 degrees 27 minutes 48
seconds West 328.15 feet along the westerly line of Mattituck
Estates Inc. subdivision County file No. 4453; thence North 89
degrees 21 minutes 58 seconds East 244.89 feet, thence South 5
degrees 12 minutes 58 seconds West 409.91 feet along said land of
Mattituck Estates, Inc.; thence South 6 degrees 26 minutes 08
seconds West 544.82 feet along said land of Mattituck Estates,
Inc. to a point; thence South 79 degrees 41 minutes 35 seconds
East 40~00 feet; thence South 8 degrees 29 minutes 15 seconds
West 74.06 feet; thence West 84 degrees I1 minutes 15 seconds
West 100 feet along the northerly line of land now or formerly
Thomas J. & Ann Marie Williams; thence South 8 degrees 24 minutes
25 seconds West 200.00 feet to the northerly side of New Suffolk
Avenue; thence along the northerly side of New Suffolk Avenue
South 87 degrees 35 minutes 00 seconds West 597.12 feet to a
point formed by the easterly line of land now or formerly Charles
E. Miska; thence North 2
425.12 feet to a point;
seconds East 67.09 feet;
seconds East 112.59 feet;
seconds West 409.17 feet,
degrees 13 minutes 20 seconds East
thence 88 South degrees 52 minutes 20
thence North 3 degrees 03 minutes 20
thence North 88 degrees 37 minutes 40
to a point; thence North 1 degree 22
minutes 20 seconds East 236.50 feet along land now or formerly
Eugene H. Miska; thence North 88 degrees 37 minutes 40 seconds
West 169.13 feet to the easterly side of Marratooka Lane; thence
North 1 degree 22 minutes 20 seconds East 50.00 feet along the
easterly side of Marratooka Lane; thence South 88 degrees 37
minutes 40 seconds East 150.00 feet along land now or formerly
John J. Miska, Jr..; thence North 1 degree 22 minutes 20 seconds
East 700.00 feet; thence North 88 degrees 37 Minutes 40 seconds
West 150 feet along land now or formerly Jo~n L. Bruns & Delia
Unkelbach to the eaterly side of Marratooka Lane; thence along
the easterly side of Marratooka Lane North 1 degree 22 minutes 20
seconds East 200.00 feet to the place or point of BEGINNING
10361 PI] 62
DECLARATIONS OF COVENANTS AND RESTRICTIONS
FOR JOHN J. MISKA
This Declaration, made the ~S~day of~,~, 1987, by JOHN J.
MISKA, residing at (no #) Main Road, Mattituck, New York 11952.
WITNESSETH
WHEREAS, JOHN J. MISKA, is the owner in fee simple of
certain premises situate at Mattituck, Town of Southold, Suffolk
County, New York, described on the Suffolk County Tax Map as
. l~strict 1000., Section 115, 8.1 and
Block 0_~4 ,Lot
as
more
fully
described in the attached "Schedule a" and
~ WHEREAS, the Southold Town Planning~ Board, by Resolution
~made on September 15, 1986, approved the set-off of an 80,000
square foot parcel from 34.9 acres located between Main Road and
New Suffolk Avenues as shown on map of Howard W. Young,
N.Y.S.L.S., dated August 1, 1986, and re-dated August 15, 1986
WHEREAS, the Southold Town Planning Board approved said set-
off subject to certain Covenants and Restrictions to be filed in
the Office of the Clerk of the County of Suffolk,
NOW, THEREFORE, in compliance with the Resolution of said
Southold Town Planning Board, Declarant herein declares that the
aforesaid land is held and shall be
following covenants and restrictions
land:
1. No
any manner
conveyed subject to the
which shall run with the
lot shall be subdivided or its lot lines changed in
at any future date unless authorized by the Southold
10361 63
Schedule A
Ail that certain plot, piece or parcel of land lying and
being in Mattituck, Town of Southold, Suffolk County, New York,
being bounded and described as follows:
BEGINNING at a point formed by the intersection of the easterly
side of Marratooka Lane and the southerly side of Main Road (NYS
Route 25); thence North 88 degrees 05 minutes 35 seconds East
663.10 feet along the southerly side of Main Road; thence South 3
degrees 21 minutes 18 seconds West 194.00 feet along land now or
formerly of Antone C. and Georgia Adams; thence South 87 degrees
42 minutes 32 seconds East 99.70 feet along said land of Adams;
thence North 88 degrees 51 minutes 18 seconds East 296.50 feet
along the southerly boundary formed by lands now or formerly of
Ernest W. Jones and land now or formerly of Charles C. and
Elizabeth F. Gerber; thence South 6 degrees 27 minutes 48 seconds
West 328.15 feet along the westerly line of Mattituck Estates,
Inc. subdivision County file No. 4453; thence North 89 degrees 21
minutes 58 seconds East 244.89 feet; thence South 5 degrees 12
minutes 58 seconds West 409.91 feet along said land of Mattituck
Estates, Inc.; thence South 6 degrees 26 minutes 08 seconds West
544.82 feet along said land of Mattituck Estates, Inc. to a
point; thence South 79 degrees 41 minutes 35 seconds East 40.00
feet; thence South 8 degrees 29 minutes 15 seconds West 74.06
feet; thence West 84 degrees 11 minutes 15 seconds West 100 feet
along the northerly line of land now or formerly Thomas J. & Ann
Marie Williams; thence South 8 degrees 24 minutes 25 seconds West
200.00 feet to the northerly side of New Suffolk Avenue; thence
along the northerly side of New Suffolk Avenue South 87 degrees
35 minutes 00 seconds West 597.12 feet to a point formed by the
easterly line of land now or formerly Charles E. Miska; thence
North 2 degrees 13 minutes 20 seconds East 425.12 feet to a
point; thence South 88 degrees 52 minutes 20 seconds East 67.09
feet; thence North 3 degrees 03 minutes 20 seconds East 112.59
feet; thence North 88 degrees 37 minutes 40 seconds West 409.17
feet to a point; thence North 1 degree 22 minutes 20 seconds East
236.50 feet along land now or formerly Eugene H. Miska; thence
North 88 degrees 37 minutes 40 seconds West 169.13 feet to the
easterly side of Marratooka Lane; thence North 1 degree 22
minutes 20 seconds East 50.00 feet along the easterly side of
Marratooka Lane; thence South 88 d~grees 37 minutes 40 seconds
East along land now or formerly John J. Miska, Jr.~~ thence North
1 degree 22 minutes 20 seconds East 700.00 feet; thence North ~
degrees 37 minutes 40 seconds West 150 feet along land now or
formerly Joan L. Bruns & Delia Unkelbach to the easterly side of
Marratooka Lane; thence along the easterly side of Marratooka
Lane North 1 degree 22 minutes 20 seconds East 200.00 feet to the
place or point of BEGINNING
10361 ti
Town Planning Board.
2. Any subdivision of any part of this tract in the future
shall have a map of the subdivision filed in the Office of the
Suffolk County Clerk.
3. All new driveways on Main Road shall make an angle of at
least 70 degrees with the state road.
4. Any new driveway on Main Road 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.
5. A short radius curve, preferably,a radius no greater than
20 feet, shall be provided at the corner of the intersection of
Main Road and Marratooka Lane to facilitate turns at the corner
and to enhance the streetscape.
6. No driveway or entrance road on Main Road and/or
Marratooka Lane shall be located within fifty (50) feet of the
ends of the short radius curve connecting the easterly side of
Marratooka Lane with the southerly side of Main Road.
7. Ail storm water 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.
8. All prospective owners of lots within this subdivision
shall be advised that this subdivision is within one mile of
Mattituck Airport and, therefore, may be subjected to noise
emanating from the facility and from aircraft flying overhead or
nearby.
].0361
9. Ail residential structures that are erected within this
subdivision shall be constructed using materials and techniques
that will reduce interior noise levels in accordance with the
recommendations of the Department of Housing and Urban
Development or other authority that has promulgated standards for
reduction of interior noise levels.
IN WITNESS WHEREOF, the foregoing Declaration has been
executed by JOHN J. MISKA, on the day and year first above
written.
John J. Miska
STATE OF NEW YORK:
COUNTY OF SUFFOLK: ss.:
On this I~day of ~,~, 1987, before me. personally came JOHN
J. MISKA, to me known and known to me to be the person described
in and who executed the foregoing Declaration of Covenants and
Restrictions,
same o
.. 2105
and he duly acknowledged to me that he executed the
Notary Public
No 4832728"-" '--'
eorarni~sio~ ~.r~'.~u~°~ ~
DocId 041~87.006 '
RECORD & RETURN TO:
William D. Moore, Esq.
P.O. Box 23
Main Road
Mattituck, NY 11952
LTATE OF NEW YORK
County of Suffolk
I, JULIETTE A. KINSELLA, Clerk of the County of Suffolk and Clerk of the Supreme Court of
the State of New York in and for said County (said Court being a Court of Record) DO
HEREBY CERTIFY that I have compared the annexed copy of
.~<:.~oz~H.. .~1~)1~? ~) ,3:0~ P~4 ~ ~ /o3~1, p~ 6~-.,
and that it is a just and true copy of such original .,~-~-~a~.. z;~ and
of the whole thereof.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said
County and Court this day of ~ 19o¢~
Form No. 104 Clerk.
PLANNING BOARD MEMBERS
Richard G. Ward, Chainman
George Rltchle Latham, Jr.
Bennett Orlowski, Jr.
Mink S. McDonald
Kenneth L. Edwards
November 15, 1994
PLANNING BOARD OF,~:ICE
TOWN OF SOUTHOED
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, NewYork 11971
Fax (516) 765-3136
Telephone (516) 765-1938
William Moore, Esq.
P.O. Box 25
Mattltuck, NY 11952
Re: Approved Set-Off for
John J. Mlska
SCTM# 1000-115-4-8.1
Dear Mr, Moore:
The following resolution was adopted at a meeting of the Southold Town
Planntng Board on Monday, November 14, 1994:
that has pmrnu~md standards for reducUofl o~ ~lor nora
RESOLVED that the Planning Board rescind the requirement that paragral~
no. 9 be included in the DeclaaLion of Covenants and Restrictions.
Page 2
Approved set off for John Miska
November 15, 1994
Please contact this office If you have any questions regarding the above.
Sincerely,
Richard G. Ward ~",f
Chairman
cc: Suffolk County Planning Commission
DATE:
SENDER:
SUBJECT:
SCTM#:
SUBMISSION WITHOUT COVER LETTER
,,/,y/~
COMMENTS:
A~NDEDDECI~%RATION OF COVENANTS AND RESTRICTIONS
FOR PROPERTY OF MARY MISKA, FORMERLY OF JOHN J. MISKA
This declaration, made the day of November, 1994
by MaryMiska residing at (no #) Main Road, Mattituck, Ne~
York, 11952.
WITNESS~f~
WHEREAS, MARY MISNA is the owner in fee simple as
D~visee under the Last Will and Testament of JOHN J. MISKA,
deceased of certain premises situated at Mattituck, Town of
Southold, Suffolk County, New York described on the Suffolk
County Tax Map as District 1000, Section 115.00 Block 04.00
Lot 008.003 as more fully described on the attached Schedule
A and,
WHE~AS, on the 15th day of April, 1987, John J. Miska
did make a Declaration of Covenants and Restrictions
affecting the aforesaid premises which were recorded in the
office of the Suffolk County Clerk on July 9, 1987 in Liber
10361 Page 62 and which were then amended on August 4, 1987
to correct an error in a metes and bounds description, which
amendment was recorded in the office of the Suffolk County
Clerk on August 7, 1987 at Liber 10386 Page 528 and,
WH_~.REAS, the Covenants and Restrictions on record were
filed at the request of the Southold Town Planning Board,
and
WHBI~EAS, the Declarant has requested that the Southold
Town PlaD~ning Board permit amendment of the original
Covenants and Restrictions by deleting paragraph stammered
#9" in the covenants and restrictions dated April 15, 1987,
and
WHEREAS, the Southold Town Planning Board has, by
resolution dated November 14, 1994, authorized the deletion
of paragraph Ng- from the covenants and restrictions dated
April 15, 1987
NOW, THEREFORE, Declarant hereby declares that the
Covenants and Restrictions dated April 15, 1987 which were
recorded in the office of the Suffolk County Clerk on July
9, 1987 in Liber 10361 Page 62 and which were then amended
on August 4, 1987 recorded in the office of the Suffolk
County Clerk on August 7, 1987 at Liber 10386 Page 528 are
hereby amended by deleting from said Covenants and
Restrictions paragraph numbered .9# which stated that #All
residential structures that are erected within this
subdivision shall be constructed using materials and
techniques that will reduce interior noise levels in
accordance with the recommendations of the Department of
Mousing and Urban Development or other authority that has
prc~mlgated standards for reduction of interior noise
levels.#
IN WITNESs WHEREOF, the foregoing Declaration has been
executed by MARY MISKA, on the day and year first above
written.
Mary Miska by John Miska,
her attorney in fact
The above amendment to the Declaration of Covenants and
Reetri=tions is hereby approved by the Southold Town
Planning Board.
Southold Town Planning Board
By:
Richard G. Ward, chairman
Southold Town Planning Board
STATE OF NEW YORK
COUNTY OF
On the day of November, 1993, before me personally
rennall? known to the rson
uB,cr~uea aha appoln=ea a=torney In fact in and by a certain
power of attorney executed by Mary Miska dated
~? b~.. recorded in ~he Office of the Clerk of Suffolk County
· mu~aneous~y with the foregoing instrument and
acknowledged to that he had executed the foregoing
instrument as theist of the said Mary Miska.
Notary l~ablic
STATE OF NEW YORK:
COUNTy OF SUFFOLK:ss,:
On the day of November, 1994 before me personally ca~e
Richard G. Ward to me known, who, being by me duly sworn,
did depose and state that he resides at
~hat he is the Chairman of the To~n of Sou~hold Planning
Board, ~ ~un[c[pal corporation described ~n and wh:[ch
execute! ~he foregoing instrument, and that he signed his
name thereto by order of the Town of Southold Planning
Board.
Notary Public
MOORE & MOORE
Attorneys o~ law
Ro d
P.O. Box23
Mattltuck, New York 11952
W'dl~m D. Moe~
Patrk~a C.
Fax: (516) 2~-5664
Southold Town Planning Board
Southold Town Hall
MainRoad
Southold, NY 11971
October 5, 1994
Re: Property of John J. Miska
SCT~ # 1000-115-4-8.3
Dear Chairman Ward and Members of the Board:
We represent the Miska family, and in particular Mary Miska
who is the owner of the above referenced property. This property
is subject to certain covenants and restrictions whichwere imposed
as a condition of a set-off approved in 1987.
The Miskas are desirous of selling this property and have an
interested purchaser. However, ona particular covenant has created
a cloud over the sale of the property. That covenant is set forth
in paragraph no. 9 of the filed covenants and restrictions and
reads:
"All residential structures that are erected within this
subdivision shall be constructed using materials and
techniques that will reduce interior noise levels in
accordance withthe reco~endations of the Department of
Housing and UrbenDevelopment or other authoritythst has '
promulgated standards for reduction of interior noise
levels.-
WD~/mr
Eno.
cc=
On behalf of Mary Miska and the Miska family, we hereby
request, that the Board rescind covenant paragraph no. 9 by
.resolution of your Board. If you require any additional
· nformation, please do not hesitate to contact us.
JOhn Mlska, Jr.
Eugene Miska
YOUNG & YOUNG
PLANNING, ENGINEERING & LAND SURt,/E'YING
400 OSTRANDER AVENUE. RIV~:RHEAD, NEW YORK 11gOl
Telefl~one § 1 ~-727-2808 Facsimile 510-727-OI 44
ATTN: Ms. Melissa Spiro
Town of Southold Planning Board
Main Road
Southold, New York 11971
December 2, 1993
RE:
"Set Off"
~Ol~l J. MZBiQ~
at Mattituck,
(86-0300)
T/O Southold, New York
Dear Melissa:
Enclosed are two
dated April 18, 1988,
(2) prints of the above captioned map,
for your use as requested.
last
Very truly yours,
Howard W. Young
OEO 3;g93
ALDEN ~. YOUNG
Professional Engineer
& Land Su raeyor
HO~VARD ~V. ~OUNG
Land Su~e~0r
THOMAS C. WOLP~RT
Professional Englneee
KENNETH F. ABRUZZO
Land Surveyor
.LIAM D. MOORI:', I=SI~I.
CLAUSE COMMONS~ BOX 23 MATTITU~-K~ NY 11c~5''~
[51~) ;9E~-5674
TO
P. O. Drawer A
Jamesport,. NY
June 10, 1987
11947
Southold Town Planning
Main Road
Southold, NY 11971
Board
Dear Sirs:
Please find enclosed the Miska set off maps which have been
approved and stamped by the Suffolk County Department of Health
Services.
William Moore, Esq. will prepare and file the covenants
and restrictions for this property on behalf of Mr. Miska.
If any further information is needed before this set off
can be granted approval,, please contact me.
HER:ml
Enc.
CC: John Miska
William Moore,.. Esq.
T LD
¥
Southold, N,Y. 11971
(516) 765-1938
March 12, 1987
Mr. Henry E. Raynor,
320 Love Lane
Mattituck, NY 11952
Jr.
RE: John J. Miska
Dear Mr. Raynor:
Enclosed is a copy of the Suffolk County Planning Commission3s
recommendations with regard to the above mentioned set off.
Pursuant to the Board's resolution of September 15, 1986,
we request compliance with the County's resolution.
Please file the covenants and restrictions as requesked
and forward a certified copy with our office.
Thank you.
If you have any questions,
our office.
please don't hesitate to contact
Very truly yours,
BENNETT ORLOWSKI, JR. , CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
By Diane M. Schultze, Secretary
eric.
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
Michael A. LoGrande
March 5, 1987
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
Re:
Minor Subdivision - John J. Miska
Southeasterly corner of Main Road, New York Route 25,
and Marratooka Lane, Mattituck, New York.
Dear Mr. Orlowski:
The Suffolk County Planning Comission at its regular meeting on March 4,
1987 reviewed the proposed subdivision plat, entitled, "Minor Subdivision - John
J. Miska" referred to it pursuant to Section 1333 of the Suffolk County Charter.
After due study and deliberation it resolved to approve said map subject to the
following eleven conditions deemed necessary to help preserve the traffic safety
and carrying capacity of Main Road, a state road; and deemed necessary 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.
Since this tract has the potential to be further subdivided, any
subdivision of any part of this tract in the future shall have a map
of the subdivision filed in the office of the County Clerk.
Ail new driveways on Main Road shall make an angle of at least 70° and
preferably 90° with the sta~e road.
Any new driveway on Main Road 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.
5. A short radius curve, preferably with a radius no greater than 20
feet, shall be provided at the corner of the intersection of Main Road
and Marratooka Lane to facilitate turns at the corner and to enhance
the streetscape.
6. No driveway or entrance road on Main Road and/or Marratooka Lane shall
be located within fifty (50) feet of the ends of the short radius
curve connecting the easterly side of Marratooka Lane with the
southerly side of Main Road.
7. 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.
8. 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.
9. Ail residential structures that are erected within this subdivision
shall be constructed using materials and techniques that will reduce
interior noise levels in accordance with the recommendations of the
Department of Housing and Urban Development or other authority that
has promulgated standards for reduction of interior noise levels.
10. Conditions 1-9, 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 and/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:
1. 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.
2. Conditional approval of this subdivision does not in any way imply
approval of the layout of future subdivision of this tract that may be
presently under consideration.
3. 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.
File: S-SD-$7-02
CGL:mb
Enc.: Map
cc: R. Villa, P.E., S.C.D.H.S.
Yery truly yours,
Lee E. Koppelman
Director of Planning
by ~ 2
Charles G. Lind, Chief Planner
Subdivision Review Section
DEPARTMENTOFHEALTHSERVICES
CO~TY OF SUFFOLK
Michael A. LoGrande
SUFFOLK COUNTY EXECUTIVE
DAVID HARRIS, M.D., M.P.H.
COI~MISSION ER
March 2, 1987
Mr. & Mrs. Paul S. Mileska
c/o Mr. Richard F. Lark, Esq.
P. O. Box 973
Cutchogue, New York 11935
Re: Proposed Subdivision of Mileska, (T) Southold
(SCTM 1000-115-4-9)
Dear Mr. & Mrs. Mileska:
Your request to appear before the Board of Review of the Suffolk County
Department of Health Services has been received.
The review of this case has been scheduled for March 20, 1987, at 1:30 p.m.,
in the Suffolk County Legislature Meeting Room, County Center, Riverhead.
You and interested parties are requested to appear, with or without counsel,
and you may produce any information or evidence concerning the above refer-
enced property.
Very truly yours,
Robert A. Villa, P.E.
Chairman
Board of Review
RAV:cah
CC:
Mr. Joseph H. Baler, P.E.
Mr. James L. Corbin
Mr. Walter G. Lindley
Mr. Charles G. Lind
Town of Southold Planning Board
(516) 548-3312
Ext. 12
$outhold, N.Y. 11971
(516) 765-1938
February 3, 1987
Mr. Charles G. Lind
Chief Planner
Subdivision Review Section
Suffolk County Planning Commission
Veterans Memorial Highway
Hauppauge, NY 11787
Re: John J. Miska
Dear Mr. ~ind:
In accordance with your correspondence of January 5, 1987,
enclosed are three surveys with lot numbers.
We hopes this completes the file for the above application
so the Commission may make its 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
By Diane M. Schultze, Secretary
enc.
P. O. Drawer A
Jamesport, NY 11947
January 28, 1987
Southold Town Planning Board FEB ~
Main Road
Southold, NY 11971
Dear Sirs:
Please find enclosed twelve (12) prints of
set off at Mattituck, New York labeling the lots as per
your request.
the Miska
HER:ml
Encs.
Sincerely,
T LD
Southold, N.Y. 11971
(516) 765-1938
January 7, 1987
Mr. Henry E. Raynor,
320 Love Lane
Mattituck, NY 11952
Jr.
Re: John Miska
set-off
Dear Mr. Raynor;
EnclOsed is a copy of correspondence from the Suffolk
County Planning Commission with regard to the above mentioned
subdivision.
As you can see, they request that lot numbers be on the
surveys.
Would you please have the surveys revised to show the
lot numbers and submit three(3) to the Planning Board for
our referral to the County Planning Commission.
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
eric.
DEPARTMENT OF' PLANNING
COUNTY OF SUFFOLK
Nichael A. LoC. rande
Acting County Executive
(516) 360-5207
JAN 198;'
January 5, 1987
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, NY 11971
Preliminary Final X__
Plat Name: Minor Subdivision - John J. Miska
Location: s/e/c Main Road and Maratooka Lane,
Mattituck, New York
Dear Mr. Orlowski:
Please be advised that pursuant to Section 1333, Article XIII of the Suffolk County
Charter, the above referral will not be reviewed by the Suffolk County Planning
Commission because of noncompliance with requirements for notice and maps as
stipulated in Informational Bulletin #8 of the Suffolk County Planning Commission.
The following material is required before referral will be reviewed:
Lot or parcel numbers.
Very truly yours,
Lee E. Koppelman
Director of Planning
Charles G. L~d, Chief Planner
Subdivision Review Section
File: 1333-D~86-137
CGL:mb
NOTE: Please consult Suffolk County Department of Planning Informational Bulletin
No. 8 for complete referral requirements.
DF.O $0 1986
P. O. Drawer A
Jamesport, NY 11947
December 27, 1986
Southold Town Planning Board
Main Road
Southold, NY 11971
Dear Sirs:
Please find enclosed six prints of the Miska set
off at Mattituck, New York for referral to the S~ffolk
~o~nty Planning Commission as per the request of your
September 17, 1986 letter.
This property is located in the AR80 zoning district.
HR:ml
Enc.
CC: John Miska
Sincerely,
-R~/no~,- Jr.
T LD
Southold, N.Y. 11971
(516) 765-1938
December 30, 1986
Environmental Analysis Unit
DEC, Building 40, Room 219
SUNY
Stony Brook, NY 11794
Gentlemen:
Enclosed find a completed Short Environmental Assessment
Form and a copy of the map of the subdivision of John Miska, located
at Mattituck, tax map no. 1000-115-4-8.1.
This project is unlisted and an initial determination of
nonsignificance has been made. We wish to coordinate this action
to confirm our initial determination.
May we have your views on this matter. Written comments
on this project will be received at this office until January 13,
We shall interpret lack of response to mean there is no objection
by your agency in regard to the State Environmental Quality
Review Act, and our agency will assume the status of lead agency.
1987.
Very truly yours,
B~ENNETT ORLOWSKI, JR. , CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
By Diane M.
enc.
cc: Department of Health Services
Schultze,
Secretary
D
T LD
Y
Southold, N.Y. 11971
(516) 765-1938
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
plat to the Suffolk County Planning Commission:
following proposed final
(Map of) (Min'~f Subdivision)
Hamlet ~~C~
Tax Parcel Identifier No.
Material Submitted:
Minor Subdivision - Class A(3 copies)
Class B (2 copies)
Major Subdivision (3 Copies)
Preliminary Map (1 copy)
Darinage Plan (1 copy)
Grading Plan (1 copy)
Other material
; Topographic Map (1 copy) ;
; Street Profiles (1 copy) ;
; Planning Board Res. (1 copy) ;
(specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet~
~m~ ~}~ ~ ~ Very truly yours,
Bennett OrZowsk~, Jr., Chairman
WAIVER OF SUBDIVISION REQUIREMENTS
of> < inor Sub ivision-> 5'' '
Hamlet or Village
Town
The following items normally required as part of the subdivision applica-
have been waived.
Check, as required.
Preliminary Map
Street Profiles
Other (describe)
Topographic M~p ~ Drainage Plan
Grading Plan ~ Lands'cape Plan
1) b~nor Subdivision
a) Not required by subdivision regulations
b) Subdivision of lot on an existing improved filed map
c) Other (describe)
2)
Major Subdivision
a) No new drainage structures and no changes in existing drainage proposed
b) No new roads and no changes in existing roads proposed ~
c) No major site clearing and grading proposed ~
d) Other (describe)
Southold, N.Y. 11971
(516) 765-1938
September 17, 1986
Mr. Henry E. Raynor,
320 Love Lane
Mattituck, NY 11952
Jr.
Re: John Miska
Dear Mr. Raynor:
Please let this confirm the following action by the
Southold Town Planning Board, Monday, September 15, 1986.
RESOVLED that the Southold Town Planning Board approve
the set-off of John Miska to set-off 80,000 square feet from
34.9 acres located between Main Road and New Suffolk Avenue,
survey dated August 1, 1986 subject to:
1. Receipt of approval from the Suffolk County Department
of Health Services, pursuant to Article 6. ~
2. Review and consideration of the Suffolk County Planning
Commission. ~
Would you please forward six (6) surveys as per the enclosed
list for our referral to the Planning Commission.
Upon receipt of the Planning Commission's comments and
Article 6 approval, the Chairman will endorse the surveys.
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.
JOHN MISKA -
The Board had no objections following the field inspection.
T' LD
Southold, N.Y. 11971
(516) 765-1938
August 26, 1986
Mr. Henry E. ~aynor,Jr.
320 Love Lane
Mattituck, NY 11952
Re: John Miska
Dear Mr. Raynor:
The file for the above mentioned set-off was reviewed by the
Planning Board at the August 25 meeting.
It was the consensus of the Board to conduct a field inspection
of the premises prior to any further review or action.
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
Southo,.,~, N.Y. 11971
(516) 765-1938
/ UG 8 1986
REQUIRED DOCUMENTS
SET-OFF
1. Survey map-
12 copies with contours, key map, and a scale of 1" = 100'
indicated on the survey which lot is ko be set-off with
square footages and metes and bounds of each proposed lot.
2. Name of Owner and adjoining owners
3. Covering letter requesting uhat the Board consider this a set-off
4. County tax map numbers
5. Filing fee of $50
6. Form letter regarding drainage, grading and road cons~ructi,')n,
see enclosed .~ck~ O~ ma.bo~
7. Part I of Short Environmental Assessment Form, enclosed
8. Legal Description o.f Prope~:ty, can be deed
9. Notation on existing restr'~tions applying to the property
10. Application, see enclosed- ~-~l~n~ ~S ~'~
PROEEDURE
Submit above information and the Board schedules the set-off
on the next available agenda.
Field inspection is conducted
At the next regular meeting the Board may either take action Or
-' make recommendations regarding the set-off
* Any approval is subject to approval from the Health Deparument
for water and sewer under Article 6.
APPLICATION FOR ?kPPROVAL OF PLAT
To the Planning Board of the Town of Southold:
2. The name of the 'subdivision is to be . .~JJ!.o.r..S. tll~O~.v.~.$ i0R .~0p..qr... '. ................. Property of d0hn d. Miska
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as
follows:
Liber ....... ~ 1 {3~. ............ Page ....... 1.22 .......... On .... 12/22/50 .......... ;
Eec'd: 2/7/51
Liber ........................ Page ..................... On ....................... ;
Liber ........................ Page ..................... On
Liber ........................ Page .................... .. On ....................... ;
Liber ........................ Page ...................... On
as devised under the Last Will and Testament of
or as dlstributee .......................................................................
5. The area of the land is ...... .3.4...4. ...... acres.
6. All taxes which are liens on the land at the date hereof have been paid except . HONE
7. The land is encumbered by ............ ~0N[.. .
mortgage (s) as follows:
(a) Mortgage recorded in l,lber .............. Page .................. in original amount
of $ .............. unpaid amount $ .................... held by ......................
.............. address
(b) Mortgage recorded in Liber ......... Page ....................... in original amount
of .............. unpaid amount $ ...................... held by ......................
.............. address
The undersigned applicant hereby applies for (tentative) (final)approval of a subdivision plat in
accordance with Article 16 of the Town Law and ~he 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 applicalE~n, the applicant shall state his interest in said
land under application.)
(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 ... NONE
9. The land lies in the following zoning use districts ...... ~..2..,.~,§.r'.i.c. :.. ?../?. :. 8. 0 ........
10. No part of the land lies under water wbether tide xvater, stream, pond xvater or otherwise, ex-
cept NO
11. The applicant shall at his expense install all required public improvements.
12. The land (~S~ (does not) lie in a Water District or Water Supply District. Name of Dis-
trlct, if within a District, is .............................................................
13. Water mains will be laid by N/^
and (a) (no) charge will be made for installing said mains.
14. Electric lines and standards will be instai!ed by ........ .N/.~ .............................
..................................... and (a) (no) charge will be made for installing said
lines.
15. Gas mains will be installed by .......... [q~]~ .............................................
and (a) (no) charge will be made for -:nstalling 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 strnctnres on the land which are not located and showo
on the plat.
19. Where the plat shows proposed streets which are exteusious 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 aI)'!icant will offer proof of title as required bv Sec.
335 of the Real Property Law. '
21. Submit a copy of proposed deed for lot3 showing all restrictions, covenants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of ~,rading and required public improvements will be
$ .......... as itemized in Schedule % :' hereto annexed and requests that the maturity of the
Performance Bond be fixed at .............. years. The Performance Bond xvill be written by
a licensed surety company unless otherwise shown on Schedule "F".
John J. Miska
........................................
of Applicant)
,_,./
By . . . . . . . . : . . /. (. . . . .......
(Signature and Title) ......
Main Road
· .M. cT'('t,-,i.tqc;k., N,Y,..1.!95~ ...................
(Address)
STATE OF NEW YORK, COUNTY OF ..................
executed the foregoing instrument, and acknowledged that ..~ .... executed the same.
STATE OF NEW YORK, COUNTY OF .......................... ss:
On the ................ day ............ of ............ , 19 ...... , before me personally came
....................... to me known, who being by me duly sworn did de-
pose and say that ............ resides at No.
............................... that .......................... is the ..........
the corporation described in and which executed the foregoing instrument; that ............ knows
the seal of said corporation; that the seal affixed by order of the board of directors of said corporation.
;t~lt! that ............ signed .............. naa~e thereto by like order.
Southold Town Planning Board
Town Hall
Southold, New York 11971
Gentlemen:
Re: Set-Off
Map of Property of John J. Miska
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral to the Suffolk County Planning Commiss,ion:
(1) No grading, other than foundation excavation for a
residential building is proposed.
(2) No new roads are 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,
PARTI
NEW YORK STATE DEPARTME, ,T OF ENVIRONMENTAL CONSERVATION
· DIVISION OF ~EGULATORY AFFAIRS
State Envlmr, rnental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
Project Information (To be completed by ^pplicant or Project sponsor)
1. ApplicantJsponsor . ;~.. ~roject
John J. Miska minor N~un~.Map of Property of John J. Miska
3. Project location:
Mu.~.~pa,w Mattituck cou.w Suffolk
~ New [] Expansion [] Modification/alteration
Minor Subdivision of a two acre plot
of approximately 34 acres more or less
Precise location (road lntersections, prominent landmark~ etc. orprovide ~a~ two ~cr'~5 ~L-u~ ~11 SuuL]i~Q~L 0UIII~[
bounded North by Na~n Road Rte Z5
South by New Suffolk Avenue 34,Acres more or ]ess
West by MarratooEa Road and others
East by Mattituck Estates
7. Amount ot ]and affected:
InitiaUy acres Ultimately ___ acres
[] Yes [] No If NO, describe briefly
[] Residential [] Industrial [] Commercial ~i~ A~riculture [] Parkland/open space [] Other _
r-J Yes ~ No If yes. list agency(s) and permit/appro?a~$
[] Yes [] No It yes, list agency name and pe~mitJappro ~. type
Building Department and Ptanning Board, To~n of S0uth0]d
John J. Miska
If the action is in the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form b~ ;ore proceeding with this assessment
OVER
NOTES:
e
s
SUFFOLK CO. TAX MAP NO,
DIST I000 SECT 115 BK04 LOT
TOTAL AREA = ~4.9E49 ACRES
· = MONUMENT
150.00'
N.80o57'40"W.
n/f
Joan bBruns
Delia Unkelbach
n/f
Frank 8~ Gloria
Kowolesky
n/f
John ~ Maria
Palatianos
n/f
Florence M Terry
n/f
James R. & Mary M.
Tyler
n/f
John J. Mi
n/f
John J Miska Jn
S.88o37'40'E.
150.00'
now or formerly
Eugene H Miska
N.88oo5'55"E.
MAIN
ROAD
(
,STORY
NY.S,
E~FR,GARAGE
$3,0884 ACRES
SHED
N.88°571
now or formerly
Chorles E & Joenne Misko Jr.
SSS'
now or formerly
Charles E. Misko
6709'
422,H
S 87°35'O0'W
NEW
RTE 25 )
99,70'
n'f
Erne~./ W Jones
end 3nother
n/f
N.:38 5 8
n/f
Charles C
8~
Elizabeth F
GerOer
296.50'
SU FFOL K
597
AVENUE
"SET- OFF"
80000 S.F..
175.00
S ~ 57
~:o
o ~- 56
59
55
244.89
54
53
46
MAIN
"SET-OFF"
PREPARED FOR
JOHN d. MISKA
AT MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK COUNTY, N.Y.
AUG. I , 1986
NO. 86 - 500
LOCATION MAP
11' = 600'
.P.E. ~ L.S, NO 12845
HOWARD W. YOUNe~N.Y.S ES. NO. 45895
50077
TYPICAL WELL DETAIL
ROAD
~_TYpICAL PLOT PLAN
TYPICAb SEWAGE DISPOSAL SYSTEM
THE WATER SUPPLY AND SEWAGE DISPOSAL FACILITE~ FOR ALL LOTS IN THIS DEVELOPME~IT
REQUIREMENTS OFTHE SUFF COUNTY DEPARTMENT OF HEALTH
NOT~S=
SUFFOLK CO. TAX MAP NO,.
BIST [000 SECT 115 BK04 LOT
TOTAL AREA = 34.9249 ACRES
= MONUMENT
TOPOGRAPHY SHOWN HEREON iS FROM "TOPOGRAPHIC MAP'
FIVE EASTERN TOWNS" PREPAREp FOR THE SUFFOLK COUNTY
DEPARTMENT OF PUBLIC WORKS,
N.S
MAIN
[
N.88° 37'40"W.
n/f
Joan g Bruns
Delia Unkelboch
n/f
Frank ~ Gloria
Kowalesky
n/f
John & Maria
Polotianos
n/f
Florence M Terry
n/f
James R. & Mary M.
Tyler
ROAD
n/f
John
n/f
John d Miska dc
S.88°3¢40 E.
N.$8=ST',
now or formerly
Charles E.~ Joanna Misko Jc
( N.Y.S.
663]0'
I
RTE
3=5.0884
99.70'
now or formerly
Charles E. Misko
SSS
FARM ROAD
27.5
nW
ErneSt W. Jones
andI another
z
NEW
n/f
Charles
Elizabeth Gerber
X 345
59
58
57
56
55
"SET- OFF, '
80000/~ E~
TEST HOLE
I75.00'
597]2'
AVENUE
o~
~ 49
~ / 47
46
S. 79~4t'35,[
- 40.00' '
FILE NO. S- SD- PO- oz
SUFFOLK CO. PLANNING DEPI
SUB,D REVIEW SECTION
MI.PCH 4.19',~'~ BY: C~?,~,/
~l~e subdivision of chig parcel, as proposed,
has been approved by the Suffolk County Planning
Co~aisston subjec~ CO I conditions deemed neces-
]eary'~o help preserve '[he rra~£ic safety and .
~arry/ng capactc¥ oE ~,,~ ~r~, ~ %~a~ r~ and
deemed necessary Eo make Eu~u~e ~o~ o~ae~
a~are OE the proximity OE ~; ~,'k ~'r~>r ~
to ~e proposed s~divtsion and to help a~oidc
~e ~rom ai~cra~ ~ing the facility.
"SET-OFF"
PREPARED FOR
JOHN J. MISKA
AT MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK COUNTY, N.Y.
RECE,VED BY
.3 u 1986 ..
DATE
NO 86-300
ToWN O; souTHOLD ' '''''~
HQWARD W YOUNG N.Y,S,L.S. NO. 45893
r
' ( N.Y.S. RTE 25 )
: ~ .,o ~ MAIN ROAD
663.10' ~ ,~,
,:
f ~ g ' n/f ,59
. ~ ...oust q - ~ ~ E ~ Ernest ~ Jones ~ Charles C.
· ° ~ ~ e :~ c ~ ~ r and apother ~ Elizabeth E
TYPICAL WELL DETAIL ~ ~ ..... ~ ~ ' b ' 8"E 296.50' ~
. . _ .~ ~ 57
, o ~ 56
.ous~ ~ Frank ~ Gloria · I
n/f ' --._ ,
dohn a Maria ~, ,
'
,~ /""-~"'%' .~ ~ 5o
,' ..
,1' '-._~--" Y Im .'
, /~ ~~F."
I 8OOoo,,k~b/~~-
· i
" LOCATION MAP
; I" = 600~
.OAD n/f
Florence M Terry "----/'~'-' / I lOT 2
TYPICAL PLOT PLAN
"'---hi ,.o,.
James R. & Mary M. ~ ' ~o.
Tyler ]1~ ",
t'MA~ ~ ~ ¢.AX. ~ n/f
-
.... Z John d. Miska d~ -
~ s=.mc ~A.~ ' John J Misko Jr.
,,
~ Eugene H. Mi~o
TYPiCAl.: SEWAGE DISPOSAL SYSTEM
THE WATER SUPPLY AND SEWAGE DISPOSAL FAalLITES FOR ALL LOTS IN THIS DEVELOPME~IT
now or formeHy - .
~ ChoTles E & Jeanne Misko Jn '-., ~ ,:~
S88~ ~'2d'E. /
[ ~ m 6~09'
now or formerly
~ Charles E. Miska m
SET-OFF
' ",, PREPARED FOR
JOHN d MISKA
~' ~ ~ AT MATTITUCK
'~.. ~--- t~5.oo'
-~~~~ TOWN OF SOUTHOLD
3. ': MONUMENT ':. ~".. 4aa.~a -- SUFFOL~c~Y N.Y.
4 TOPOGRAPHY SHOWN HEREON IS FROM "TOPOGRAPHIC MAP- ~ ' ~/
FIVE EASTERN TOWNS'm PREPA.ED FOR THE SUFFO~ COUNTY ~~ ( AVENUE
DEPARTMENT OF PUBLIC WORKS, ,,.o , NEW SUFFOLKs.. ',~" ~~ ~ ~ 3 1981