Loading...
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