Loading...
HomeMy WebLinkAbout1000-125.-1-19.1800'= t" ~ ~ ' DE:CLAIU~TION OF COVENANTS AND td2,.ct2 I' I : WHEREAS, !~:attJtuck ~ioldJng Coiiip~ny having its offices at 370 Oa~wood Road, Hunt n ~ :~ ~ ~. , hereinafter referred to as the Company, has : : cation to the Planning Board of the Town of : t ,~ i ] f ,.: approval of a subdivision plat entitled "N~t Company" located at Laurel, which map was :~u} ~: t Planning Hoard of the Town of Southold on Se[ a~d upon which said application a hearing wa5 Planning Board of the Town of Southold on Se]p and WHEREAS, the application for subdiv ~ ~¢ :~ i~)~i granted by the Planning Board of the Town of ; : :t i~:'~ o4 February 7, ]983, subject to the condition th, : t ~c ~pa ::~ execute and file with the Town of Southold afl( ~ i ~ :~]'? C~ Clerk of the County of Suffolk a declaration ( ~ v , .. restrictions stipulated by the Planning Board I th. ?o~n Southold in its said resolution of approval o[ i~'~['r ,:tv 7, ~983. NOW, THEREFORE, Mattituck Holding declares that the property shown on the afores ~ ~ and shall be conveyed subject to the restricti,: : set forth in this declaration to wit: 1. No lot or plot as shown and desi~.~ lated :)n the minor subdivision map hereinabove described, a[,iu:o,.~e ] b.y &n~ iiied ~it~i the Soutiioi~ Town Planni~ suboivJded. 2. Al! stormwater runoff r~ ment and improvement of this subdivis~c] shall be retained on site by adequate that it ~will not flow out into the ricoh 3. Al] driveways on Main (St~e~ ~nql~ c~: ~% ~east 70~ and preferable ~}' ~[t 4. Each lot having frontag~ )~ <a shall have a turnaround provision, su2n ~s a that a vehicle leaving a lot will not :]~e t traffic stream on the road. The real property contained ~.~h is described on Schedule A attached he~ ~o hereof. Each of the covenants and re~ forth shall run with the land in perpel: it , future owners thereof. IN WITNESS WHEREOF, Mattituc[ H~ ~. ~ caused this document to be executed th~ ~-" - 1983. he~ ,e [ ~ t ;hal [ i lc ali MATTITUCE IO31 [~ 'M PA N! ~ STATE OF NEW YORK ) COUNTY OF SUFFOLK On the . ~ day of WILLIAM BOSCOLA, OR., ~o me known, who, did depose and say that he resides at Mil} ~,t, ;11i tit c New York; that he is a partner of Mattituck Hc i i,3 ~:- ._~-!,~ partnership described in and which execut( : ~e (:~ g ::.ic~ instrument. AIl that p]ot~ t)~ec~ oz parcel o~ :an;t ~,;itu~,~,, lying and being at Laurel in the Town oi New York, being more particularly bound,~ follows: ~ Beginning at a point on the n::)it:h,~]Jy .:J.:a~ .O:[ Main Road where said northerly line is inter~;(ci:~( b~ the .elt~ter]y line of land now or formerly of Bertsck. From said point of beginning ard '~ nn~ lg then2e north 34~ 15' west a distance of 251.08 feet t¢ t!:( s,)lt~erl:, line of the right-of-way of the Long Island Rail~o~: : t]l ~n2.= a:on~ the southerly line of the said Long Island ]Rail:'( ~d .n a e~l~terly direction the following three courses a~ ~ : ta I :e~: 1. North 47~ 06' 40" east 141.5C 2. North 26' 38' 30" west a 3. North 45' 27' 30" east a ~]Jst.,i(:e )f 478.~9 feet; Thence southerly along the wes~e~: ] 1 Lle Df' [~nds now or formerly of Saland and Lauriguet, so3ih I~" ))' 3£i' ~ast 425.37 feet to the northery line of Main l~c ~( ~ Thence westerly along the nortt, e~: ] 1 L~e Df I~:~.n Road the followin9 five courses and distance~: 1. South 52' 39' west a aista~.c~ 2. South 52° 56' 30" west a dist.~ ¢:e )f 158.~9 feet; 3. South 63° 19' 40" west a dist.,ice )f 241.~1 feet; 4. South 69° 19' west a distan(:~! (.t:. 11)9.61 :_:~et; 5. South 71" 19' west a distance! ¢ f 12.29 fe.=t to the point or place of beginning containi~lcj ~'. th[~% said ~ounds 4.695 acres. The aforesaid parcel constitutes ;m t[f,)Lk County Tax Parcel No. 1,000-125-1-19.1. DECLARATION OF COVENANTS AND RESTRICTIONS WHEREAS, Mattituck Holding Company, a partnership having its offices at 370 Oakwood Road, Huntington, New York, hereinafter referred to as the Company, has made formal appli- cation to the Planning Board of the Town of Southold for approval of a subdivision plat entitled "Mattituck Holding Company" located at Laurel, which map was submitted to the Planning Board of the Town of Southold on September 9, 1982, and upon which said application a hearing was held by the Planning Board of the Town of $outhold on September 20, 1982; and WHEREAS, the application for subdivision approval was granted by the Planning Board of the Town of Southold on February 7, 1983, subject to the condition that the applicant execute and file with the Town of Southold and with the County Clerk of the County of Suffolk a declaration of covenants and restrictions stipulated by the Planning Board of the Town of Southold in its said resolution of approval of February 7, 1983. NOW, THEREFORE, Mattituck Holding Company hereby declares that the property shown on the aforesaid map is held and shall be conveyed subject to the restrictions and covenants set forth in this declaration to wit: 1. No lot or plot as shown and designated on the minor subdivision map hereinabove described, approved by and filed with the Southold Town Planning Board shall be further subdivided. 2. All stormwater runoff resulting from the develop- ment and improvement of this subdivision or any of its lots shall be retained on site by adequate drainage structures so that it will not flow out into the right-of-way of Main Road. 3. All driveways on Main (State) Road shall make an angle of at least 70° and preferable 90° with the state road. 4. Each lot having frontage on Main (State) 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. The real property contained within such subdivision is described on Schedule A attached hereto and made a part hereof. Each of the covenants and restrictions herein set forth shall run with the land in perpetuity and shall bind all future owners thereof. IN WITNESS WHEREOF, Mattituck Holding Company has caused this document to be executed this ~ay of March, 1983. MATTITUCK HOLDING COMPANY WIL .I M OSC A, aR. STATE OF NEW YORK ) ) SS.: COUNTY OF SUFFOLK ) On the ~day of March, 1983, before me came WILLIAM BOSCOLA, JR., to me known, who, being by me duly sworn, did depose and say that he resides at Mill Road, Mattituck, New York; that he is a partner of Mattituck Holding Company, the partnership described in and which executed the foregoing instrument. No~ H~NR¥ A. McCAD Di~ HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCH[E LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 May 25, 1983 Mr. John V.N. Klein Suozzi, English & Cianciulli, Suite One North Nine One Huntington Quadrangle Melville, New York 11747 PoC, Re: Mattituck Holding Company Dear Mr. Klein: Thank you for the copy of the covanants and restrictions which were filed in the office of the County Clerk and your cover letter regarding same. Enclosed please find two (2) copies of the final map which has been endorsed and dated February 7, 1983. I trust the signed copies of the map will complete your file. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. cc: Irving L. Price, By Susan E. Long, Secretary Jr., Esq. 3. 4. 5. 6. 7. Be MINOR SUBDIVISION 6 copies sketch plan received spot elevations sent to Planning Board Meet with Planning Board Required changes sent in writing New submission received Approval of sketch plan Sent letter with resolution approving Application and fee31~ If corporation, affidavit of ownership 6 copies of final map Covenants and restrictions Description of property Note on plat that sanitation ans water facilities meet County Board of Health specifications Developer attend meeting (official submission Public Hearing within 45 days) Advertised Affidavits of publication received Action by Planning Board (within 45 days) Sent to County Planning Commission Received County's recommendations 11. Filed covenants and restrictions 12. Authorization and signing of map received OWN CLE~ ! TOWN OF ~OUTHOIJ) ~ ...... ~,~as~ ~ Cheek ~ ~ JOSEPH A. SUOZZI JOHN F ENGLISH EMIL V. CIANCIULLI JAMES T ROCHFORD DANIEL C. MOONEY STEPHEN C. GLASSER RICHARD G FROMEWICK LOIS CARTER SCHLISSEL SUOZZI, ENGLISH ~{ CIANCIULLI, P.C. COUNSELORS AT LAW SUITE ONE NORTh NiNe ONE HUNTINGTON QUADRANGLE MElVIlle. N. ¥. II747 516-293-13oo MAY gA. REC'O May 20th, 1983 Planning Board of the Town of Southold Southold, New York 11971 Att: Susan E. Long Ref: Mattituck Holding Company Dear Ms. Long: Enclosed herewith you will find a copy of the Covenants and Restrictions of the above-named, which was filed in the Suffolk County Clerk's Office on May 16th, 1983, under Liber No. 9359 at Page 10. I have arranged that three (3) copies of the survey map in this matter be forwarded to you from Mr. Roderick Van Tuyl's office for the Chairman's approval and that two (2) copies of the approved map to be forwarded to our office. I trust this is the information you required. If there is anything further you may need, please do not hesitate to contact me. JVNK/jt Encs. cc: Shepard M. Scheinberg, Esq. Irving L. Price, Jr., Esq. Richard Lark, Esq. w/ enc. Very t~uly yours, JOHN V. N. KLEIN HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 April 18, 1983 Mr. John V.N. Klein Counselor at Law Suite One North Nine One H ntington Quadrangle Melville, New York 11747 Re: Mattituck Holdings Co. Dear Mr. Klein: Enclosed please find correspondence from the Town Attorney stating his approval of the revised covenants and restrictions on the above captioned property. At such time as we are in receipt of a copy which has been filed and recorded in the County Clerk's Office, the Chairman will endorse approval on said maps; two copies will be returned to you for your records. If you have any questions, please feel free to contact our office. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Enc. cc: Irving L. Price, Jr., Esq. Long, Secretary ROBERT W. TASKER Town Attorney OFFIC~~RNEY 425 MAIN ST. GREENPORT, L.I., NEW YORK 11944 ,APR 1 REC' (516) 477-1400 April 15, 1983 Henry E. Raynor, Jr., Chairman Southold Town Planning Board Main Road Southold, New York 11971 Re: Mattituck Holding Co. - Declaration of Covenants and Restrictions Dear Henry: On April 1, 1983, you sent me a revised Declaration of Covenants and Restrict- ions in the above matter which added a provision that provides that the Coven- ants and Restrictions shall run with the land in perpetuity and shall bind all future owners thereof. I approved the same. Yours very truly, ROBERT W. TASKER RWT :aa HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE PdTCHIE LATHAM, Jr. WILI~AM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 April 1, 1983 Mr. Robert W. Tasker Town Attorney 425 Main Street Greenport, New York 11944 Re: Mattituck Holding Co. Dear Mr. Tasker: Enclosed please find revised covenants and restrictions for the above captioned subdivision in which the attorney for the applicant has added the clause "shall run with the land and in perpetuity". Please advise if they meet with your approval for filing and recording in the County Clerk's Office. Thank you for your assistance. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary JOSEPH A SUOZZI JOHN F ENGLISH EMIL V CIANCIULLI BASIL A. PATERSON ROBERT M. CALICA JOSEPH P. HOEY JEFFREY G STARK JOHN V. N. KLEIN HAROLD M ICKES M, KATHRYN MENG JAMES T. ROCHFORD DANIEL C MOONEY STEPHEN C GLASSE~ SuozzI, ENGLISH ~ CIANCIULll, P.C. COUNSELORS AT LAW SUITE ONe NORTH NINE ONE HUNTINGTON QUADRANGLE MELVILLe, N, Y, II747 516-293-13oo March 29th, 1983 APR 1 REC'B MINEOLA OFFICE 1505 KELLUM PLACE MINEOLA~ N Y 11501 Planning Board of the Town of Southold Southold, New York 11971 Att: Ms. Susan E. Long, Secretary Ref: Mattituck Holding Company Dear Ms. Long: Pursuant to our telephone conversation, I enclose herewith a revised Declaration of Covenants and Restrictions containing the language requested by the Town Attorney. The enclosed original has been duly executed by Mr. Boscola and the acknowledgement completed. JVNK/jt Enc. cc: Shepard M. Scheinberg, Esq. w/ enc. Irving L. Price, Jr., Esq. w/ eric. Richard F. Lark, Esq. w/ enc. / ~Yery t~r.~ly yours, HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELEI~HONE 765-1938 March 16, 1983 Mr. John V.N. Klein Suozzi, English & Cianciulli, P.C. Suite One North Nine One Huntington Quadrangle Melville, New York 11747 Re: Mattituck Holding Company Dear Mr. Klein: The proposed covenants and restrictions relative to the above subdivision have been reviewed by the Town Attorney. A copy of his reply has been enclosed for your review. We request that a clause be added to the declaration stat- ing that the covenants and restrictions will run with the land and are in perpetuity. If you have any questions please feel free to call our office. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc . By Susan E. Long, Secretary ROBERT W. TASKER Town Attorney OFFIC~ 425 MAIN ST. GREENPORT, L.I., NEW YORK 11944 EY TELEPHONE (516) 477-1400 March 11, 1983 Henry E. Raynor, Jr., Chairman Southold Town Planning Board Main Road Southold, New York Re: Mattituck Holding Co. - Declaration of Covenants and Restrictions Dear Henry: I have reviewed the copy of the Declaration of Covenants and Restrict- ions relative to the above subdivision. I believe that the declaration should provide that the covenants and restrictions run with the land and in perpetuity. Yours very truly RO ~RT~W~. TASKER~ RWT:aa cc: John V. N. Klein, Esq. D HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 March 9, 1983 Mr. Robert W. Tasker Town Attorney 425 Main Street Greenport, New York 11944 Re: Mattituck Holding Co. Dear Mr. Tasker: Enclosed please find copy of resolution taken by our Board for the approval of the above captioned subdivision. Also enclosed is a copy of the proposed covenants and re- strictions to be filed in the office of the County Clerk. Would you review that which has been enclosed and advise our Board if they are acceptable for filing and re- cording. Thank you for your assistance. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Encls. cc: John V.N. Klein, Esq. By Susan E. Long, Secretary HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILHAM F. MULLEN, Jr. Southotd, N.Y. 11971 TELEPHONE 765-1938 February 15, 1983 Mr. John V. N. Klein Suozzi, English & Cianciulli, Suite One North Nine One Huntington Quadrangle Melville, New York 11747 PoCo Re: Mattituck Holding Company Dear Mr. Klein: The following action was taken by the Southotd Town Planning Board, Monday, February 7, 1983. RESOLVED that whereas, a formal application for the approval of a subdivision plat entitled "Mattituck Holding Company" located at Laurel was submitted to the Planning Board on September 9, 1982 and, a filing fee in the amount of $100 was paid March 5, 1982, WHEREAS, a public hearing was held on said subdivision application and plat at the Town Hall, Southold, New York, on September 20, 1982 at 8:00 p.m., and WHEREAS, the requirements of the Subdivision Regulations of the Town of Southold have been met by said subdivision plat and application, NOW, therefore, be it RESOLVED that the application of Mattituck Holding Company for approval of said subdivision plat prepared by Roderick Van Tuyl, P.C. dated January 17, 1983 , be approved and the chairman be authorized to endorse approval on said subdivision plat subject to the following conditions within six (6) months from date of resolution. No lot or plot as shown and designated on the minor subdivision map approved by and filed with the Southold Town Planning Board shall be further sub- divided. Mr. John V. . Klein pg. (2) Eebruary iS, i983 o All stormwater runoff resulting from the developmen~ and improvement of this subdivision or any of its lots shall be retained on site by adequate drainag~ structures so that it will not flow out into tl~e right-of-way of Main Road. In order to minimize the number of access pomnts Main Road and to insure that there will not be any conflicts between the points of access that are created, a plan shall be prepared and adopted indica- ting the placement of access, and the location of the parking areas on these lots. Easements shall also be established to provide common use of access poznts and parking by the four lots; that is, allowing a vehicle to pass from a parking area on one lon to another parking area on a lot without the vei~icle ~av- lng to reenter thc road. All driveways08n Plain (State) Road shall make an angle of at least 7 and preferable 90© with the state road. Each lot having frontage on Main (State) Road shai! 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. The above conditions, with the exception of Conditios No. 3, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the grant- ing of approval to this subdivision. Please forward three (3) copies of the final map and a copy of the covenants and restrictions that have been filed and recorded ~n the office of the County Clerk to our office. Upon receipt the Chairman will endorse approval on said maps; two will be returned to your office for your records. If you have any questions concerninq the above, please contact ou~ office. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary DECLARATION OF COVENANTS AND RESTRICTIONS WHEREAS, Mattituek Holding Company, a partnership having its offices at 370 Oakwood Road, Huntington, New York, hereinafter referred to as the Company, has made formal appli- cation to the Planning Board of the Town of Southold for approval of a subdivision plat entitled "Mattituck Holding Company" located at Laurel, which map was submitted to the Planning Board of the Town of Southold on September 9, 1982, and upon which said application a hearing was held by the Planning Board of the Town of Southold on September 20, 1982; and WHEREAS, the application for subdivision approval was granted by the Planning Board of the Town of Southold on February 7, 1983, subject to the condition that the applicant execute and file with the Town of Southold and with the County Clerk of the County of Suffolk a declaration of covenants and restrictions stipulated by the Planning Board of the Town of Southold in its said resolution of approval of February 7, 1983. NOW, THEREFORE, Mattituck Holding Company hereby declares that the property shown on the aforesaid map is held and shall be conveyed subject to the restrictions and covenants set forth in this declaration to wit: 1. No lot or plot as shown and designated on the minor subdivision map hereinabove described, approved by and filed with the Southold Town Planning Board shall be further subdivided. 2. All stormwater runoff resulting from the develop- ment and improvement of this subdivision or any of its lots shall be retained on site by adequate drainage structures so that it will not flow out into the right-of-way of Main Road. 3. All driveways on Main (State) Road shall make an angle of at least 70° and preferable 90° with the state road. 4. Each lot having frontage on Main (State) 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. The real property contained within such subdivision is described on Schedule A attached hereto and made a part hereof. MATTITUCK HOLDING COMPANY STATE OF NEW YORK ) ) SS.: COUNTY OF SUFFOLK ) On the ~- day of March, 1983, before me came WILLIAM BOSCOLA, to me known, who, being by me duly sworn, did depose and say that he resides at Mill Road, Mattituck, New York; that he is a partner of Mattituck Holding Company, the partnership described in and which executed the foregoing instrument. ~Not ary Public LYNNE C ,'-R[ SON NOTARY PUBLJC, 5tr ~ of New York SCHEDULE A Ail that plot, piece or parcel of land situate, lying and being at Laurel in the Town of Southold, Suffolk County, New York, being more particularly bounded and described as follows: Beginning at a point on the northerly line of Main Road where said northerly line is intersected by the easterly line of land now or formerly of Bertsch. From said point of beginning and running thence north 34° 15' west a distance of 251.08 feet to the southerly line of the right-of-way of the Long Island Railroad; thence along the southerly line of the said Long Island Railroad in a easterly direction the following three courses and distances: 1. North 47° 06' 40" east 141.50 feet; 2. North 26° 38' 30" west a distance of 12 feet; 3. North 45" 27' 30" east a distance of 478.09 feet; Thence southerly along the westerly line of lands now or formerly of Saland and Lauriguet, south 26° 00' 30" east 425.37 feet to the northery line of Main Road; Thence westerly along the northerly line of Main Road the following five courses and distances: 1. South 52° 39' west a distance of 34.31 feet; 2. South 52° 56' 30" west a distance of 158.69 feet; 3. South 63" 19' 40" west a distance of 241.91 feet; 4. South 69" 19' west a distance of 109.61 feet; 5. South 71" 19' west a distance of 12.29 feet to the point or place of beginning containing within said bounds 4.695 acres. The aforesaid parcel constitutes Suffolk County Tax Parcel No. 1,000-125-1-19.1. January 12, 1983 Southold Town Planning Board Southold, New York 11971 Gentlemen: Prior to taking any action on our request for a subdivision on property owned by Mattituck Holding Co. on Route 25, north side near trestle, we respectfully request a 90 day extension. Yours truly, William Boscola Jr., Partner MATTITUCK HOLDING CO. HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLiAM F. MULLEN, Jr. PL~RD TOWN OF: SOU~}tOLD Southold, N.Y. 11971 TELEPHONE 765-1938 December 9, 1982 Mr. Daniel F. Luciano Attorney at Law P.O. Box 414M Bay Shore, New York 11706 Re: Mattituck Holding Co. Dear Mr. Luciano: In order that we might complete the subdivision file on Mattituck Holding Co., please submit six copies of the sub- division map indicating compliance with recommendation number three of the Suffolk County Planning Commission. Upon receipt, we will place the matter on the next avail- able Planning Board agenda. Thank you for your cooperation. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. By Susan E. Long, Secretary Suffolk County Planning recommendations DANIEL F. LUClANO ATTORNEY AT LAW November 30, 1982 Southold Planning Board Town Hall Southold, New York 11971 Att: Henry E. Raynor, Jr., Chairman Re: Mattituck Holding Co. Dear Mr. Raynor: I shall be obliged if you will advise me when this matter will be placed back on the board's agenda for final approval as the attorney for the purchaser of one of the proposed subdivided plots, and I wish to schedule a closing prior to the close of this year. Your early attention to this matter is appreciated. Very~._~yuly yours, DANIEL F. LUCIANO DFL/tt CC: Mattituck Holding Co. Mill Road Mattituck, New York 11952 DANIEL F. LUClANO ATTORNEY AT L.AW November 10, 1982 Southold Planning Board Town Hall Southold, New York 11971 Att: Henry E. Raynor, Jr., Chairman Re: Mattituck Holding Co. Dear Mr. Raynor: Consistent with the Planning Board's request I enclose an original and one copy of the Declaration of Covenants and Restrictions wherein the applicant, Mattituck Holding Co., agrees not to seek additional subdivision of the property included in the subdivision plan heretofore submitted or a modification or relaxation of the said Declaration. Also enclosed is a currently executed duplicate of the Application for Approval of Plat to replace the one which has been misplaced. Accordingly, will you please place this matter back on the Planning Board's agenda for final approval. Very truly yours, DANIEL F. LUCIANO DFL/tt Enclosures Certified Mail P283908287 Return Receipt Requested DANIIEL ~'. LUC~IANO P28 Southold planning Board Town Hall Southold, New York 11971 Att: Henry E. Raynor, Chairman DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made the !st day of November 1982, by MATTITUCK HOLDING CO., a general partnership which has its principle place of business at 370 Oakwood Road, Huntington, New York 11743, hereafter respectfully referred to as the Declarant. WITNESSETH : WHEREAS, the Declarant has made application to nhe Southold Planning Board, Town of Southold, New York, for approval of a minor subdivision of MATTITUCK HOLDING CO., located at Laurel, Southold, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a point on Main Road (New York State Route 25) at the Southeast corner of certain lands now or formerly owned by DeMott (which lands are now described on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.002), North 34 degrees 15 minutes 00 seconds West 251.08 feet; thence along lands now or formerly owned by the Long Island Railroad North 47 degrees 06 minutes 40 seconds East 141.50 feet; thence North 26 degrees 38 minutes 30 seconds West 12.0 feet; thence North 45 degrees 27 minutes 30 seconds East 478.09 feet; thence along lands now or formerly o~L~ed by Lauriguet and Ritzer South 26 degrees 00 minutes 30 seconds East 425.37 feet: thence along Main Road (New York State Route 25) South 52 degrees 39 minutes 00 seconds West 34.31 feet; thence South 52 degrees 56 minutes 30 seconds West 158.69 feet; thence - 1 - South 63 degrees South 69 degrees South 71 degrees 19 minutes 40 19 minutes 00 19 minutes 00 point or place of BEGINNING. said property as follows: LOT 1 ALL that certain plot, piece, seconds West seconds West seconds West Containing 4.7 acres, 241.91 feet; thence 109.61 feet; thence 12.29 feet to the to subdivide or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York at Laurel shown and designated as Lot Number 1 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P.C., licensed land surveyor, Greenport, New York, being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) at the Southeast corner of certain lands now or formerly owned by DeMott (which lands are described on the Suffolk County Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002), North 34 degrees 15 minutes 00 seconds West 251.08 feet~ thence along lands now or formerly owned by the Long Island Railroad North 47 degrees 06 minutes North 35 degrees 28 minutes South 63 degrees 19 minutes South 69 degrees 19 minutes thence South 71 degrees 19 minutes 00 the point of place of BEGINNING. 40 seconds East 141.50 feet; thence 30 seconds West 305.19 feet~ thence 40 seconds West 28.30 feet; thence 00 seconds West 109.61 28.30 feet; seconds West 12.29 feet to LOT 2 ALL that certain plot, piece, or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York, at Laurel shown and designated as Lot Number 2 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P.C., licensed land surveyor, Greenport, New York, being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) distant 150.20 feet from the Southeast corner of certain lands now or formerly owned by DeMott (which lands are described on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.002), North 35 degrees 28 minutes 30 seconds West 305.19 feet; thence North 26 degrees 38 minutes 30 seconds West 12.0 feet; thence along lands now or formerly owned by the Long Island Railroad North 45 degrees 27 minutes 30 seconds East 178.12 feet; thence North 26 degrees 41 minutes 00 seconds West 368.21 feet; thence South 63 degrees 19 minutes 40 seconds West 122.80 feet to the point or place of BEGINNING. LOT 3 ALL that certain plot, piece, or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York, at Laurel shown and designated as Lot Number 3 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P. C., licensed land surveyor, Greenport, New York, being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.00, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) distant 273 feet from lands now or formerly owned by Demott (which lands are described on the Suffolk County Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002) North 26 degrees 41 minutes 00 seconds West 368.21 feet; thence along lands now or formerly owned by the Long Island Railroad North 45 degrees 27 minutes 30 minutes minutes minutes seconds East 145.0 feet; 30 seconds West 405.14 feet; 30 seconds West 42.19 feet; 40 seconds West 90.81 feet to the point or place thence North 25 degrees 52 thence South 52 degrees 56 thence South 63 degrees 19 of BEGINNING. LOT 4 ALL that certain plot, piece, or parcel being in the Tow~ of Southold, County of Suffolk, of land lying and and State of New York, at Laurel showm and designated as Lot Number 4 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P. C., licensed land surveyor Greenport, New York being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) distant 454.62 feet from the Southeast corner of certain lands now or formerly owned by DeMott (which lands are described on the Suffolk County Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002) North 25 degrees 52 minutes 30 seconds - 4 - West 405.14 feet; thence along lands now or formerly owned by the Long Island Railroad North 45 degrees 27 m~utes 30 seconds East 155.09 feet; thence along lands now or formerly owned by Lauriguet and Ritzer South 26 degrees 00 minutes 30 seconds East 425.37 feet; thence South 52 degrees 39 minutes 00 seconds West 34.31 feet; thence South 52 degrees 56 minutes 30 seconds West 116.50 feet to the point or place of BEGINNING. WHEREAS, the Declarant deems it advisable and for the best interests of themselves and for the Town of Southold as a whole that certain covenants and restrictions be placed upon the said property with a view to conserving the environment, the p~lic good, and encouraging the most appropriate use of the land throughout the Town of Southold. NOW THEREFOr, ~ consideration of the premises the Declarant declares as follows: 1. That the Declarant will not make any further application for an additional subdivision of the property included in the s~division plan heretofore submitted. 2. That no modification or relaxation of this de- claration will ever be sought for in the future. 3. That the within declaration of covenants and restrictions may be recorded in the County Clerk's Office at any time s~sequent to the approval of the s~division herein applied for. IN WITNESS WHEREOF, the declarant hereunder set his hand and seal this ist day of November 1982. MAT3-PT~CK HOLDING CO. BY:j~MN~.HALLiNAN ~artner STATE OF NEW YORK ) ) COUNTY OF SUFFOLK ) SS.: On the 1st day of November 1982, before me personally came JOHN C. HALLINAN JR., to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same. D~CLAKATiON OF COVENANTS AND RESTRICTIONS TM. iS DECLARATION, made tha !st day of November 1982, by MATTITUCK HOLDING. CO., ~ g~.'~ue, ral parnnership which has i~.s prJ_nciple p.lac~ ef business ,~t 370 Oakwood Road~ H~tington, New Yor~ 11743, hereafter re~pectf~!ly referred to as ~he Declarant, WITN~S SETH : -~EREAS, the Declaran~ has made application to the Sou[hold Planning Board, To~ of Southold, New York, for approval of a minor subdivision of ~%TTITUCK HOLDING CO., locatad at Laurel, Southold, To~ of Southold, County of Suffolk and Sta~e of New York, b~ing bo~ded ~d described as follows: BEGINi~ING at. a poin~ on i,~aia Road (New York State Route 25) at ~.he So~the~qst co~er of c~r~ain lands now or formerly o~ad by DeMo*~t (~zhich lands ar~ no~ described on uhe Suffolk County Tax i, lap a~ D~a~rict i000, Section 125.00, B!oc~ 0!,00, Lon olg.0J2), North 34 d~grees 15 ~.~inutes ]0 s~conds West 251.08 feat~ thence along ].a~d~ now or formerly o~.ed by the Long i~land ilailrcad North 47 dagr~. 06 ~in~c.~s 40 seconds East 141.50 fe.~t, uk~enc~ North 26 degre~,s 3S miautes 30 seconds West 12.0 feet~ Chance North 45 degrees 27 minutes 30 seconds 478.09 feet; nhenc<~ ~]or~g lands .-}ow or formerly o~ed by Laurigue: and Ri:zer South 26 degrees 00 minutes 30 seconds East 425.37 fcz~: thence along f~ain Road (~ew York State Boule 25) South 52 degrees 39 .~inutes 00 seconds West 34-31 feet; :hence South 52 dcgree~ 56 minut~as S0 seco~d~; Wast 158.69 feet; thence South 63 degrees Sou~h 69 degrees South 71 degrees 19 luinuges &0 19 minutes 00 19 ~mi,~utes 00 poing oz' place of BEGINNING. said property as follows: LOT 1 ALL that certain plot, piece, seconds West 241.91 feet; thence seconds West 109.61 feet; thence seconds West 12.29 feet to ~he Containing 4.7 acres, to subdivide or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York at Laurel shown and designated as Lot Number 1 on a c~rtain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, G~eupo~, land surveyor, ~' ' ~ by Roderick Van Tuyl, P.C., licensed New York, bei~g part of tha~ parcel ~:,uf~o]~ County Tax Map as DistricC 1000, Seccion 125.00~ Block :D!.00, Lot: 0].9.001, ~nd described as follows: DEGINi~ID~G ~ ~ paint on Main Road (New York Stage Route 25) at th~ S~.uthea,z~t co~.n%er of certain ].ands now or formerly o~ned by DeMo~t <which lands are described oL% the Suffolk County Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002), North 34 degrees 15 minut~ 00 seconds %~Te.~t 251.08 feet~ thence along lands now or formerly owned by the Lo~g Island Railroad North 47 degrees 06 minutes 40 seco~ds East 141.50 feet~ thence North 35 degrees 28 minutes 30 seconds West 305.19 feet; thence South 63 degrees ].9 minutes 40 seconds Wast 28.30 feet; thence South 69 degrees 19 m~ .... ~..~. 109.61 28.30 feet; thence South 71 degrees 19 minutes 00 s~zconds West ].2.129 feet to the point of place of BEGINNING. - 2- LOT 2 ALL i;hat certain; p!or., piece, or parcel of land lying and being in ~he Town of Scuthold, County of Suffolk, and State of New York, at Laurel shown and designated as Lot Number 2 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Rodarick Van Tuyl, P.C., lice~sed land surveyor, Great, port, New York, being part of that parcel of land set ~orth on the Suffolk Cowry Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows; BEGINNING at a poinu on Main. Road (New York State Route 25) distant 153.20 feet from the Southea~st. corner of certain now or formerly o~ed by DeMotr (which leads are described on .=he Suffolk Cowry Tax Map as District 1000~ S~ct~on 125.00, Block 01.00, Lot 01.9.902). North 35 degrees 28 minutes 30 seconds West 3~,)5.t9 feet, t'ae~c~ North 26 degre,~. 38 mznuues 30 seconds West ]2.0 feet, nhc~c~ along lands now or formerly owned by the Long Isla;~d Railroad North 45 d~gr~-es 27 min. ut~ 30 seconds Eas~ 178.12 feet; thenc~ North 26 d~=gr~es 4] ~J_]utes $0 seconds West 258.21 feet~ thenc,~ ~outh 63 degl~aas 19 ~..~i~utes 40 seconds West 122.80 feet to the point or place of BEGINNING. LOT 3 ALL tha= ct~rtain plot, piece, or parcel of land lying and being in the To%m of Southold, Cou;~ty of Suffolk, and State of New York, at Laurel sho~ and de~ignan~d as Log N~ber 3 ~ a certain minor subdivision map surveyed o~ Jaa~ary 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P. C., licensed land surveyor, Greenport, New Yo~k, being pare of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.00, and described as follows: BEGIMNING a~ a point on Main Road (New York State Route 25) distant 273 feet from lands now or formerly owned by Demott (which lands are described on the Suffolk Comity Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002) North 26 degrees 4t minutes 00 ~econds West 368.21 feet; thence along lands now or fomnerly owned by the Long Island Railroad North 45 degrees 27 minutes 30 minutes 30 minutes 30 seconds East 145.0 feet; seconds West 405.14 feet; seconds West 42.19 feet; thence North 25 degrees 52 thence South 52 degrees 56 thence South 63 degrees 19 minutes 40 seconds West }L~GINN LNG. LOT ~ 90.81 feet Co the point or place of ALL =l=.~t certain plot, piece, or parcel of land lying being in the Town of Southold, County of Suffolk, and S~ate of Yor~, at Laurel shown and designated as Loc Nualber 4 on a certain minor subdivision r~ap surveyed on 3anuary 18, 1982, and amended o! Ju~ly 15, 1982, by Rod,;rick Van Tuyl, P. C., licensed land surveyo] Greenport, New York being parn of that parcel of land set forth on the Suffolk County Tax Map as District 1000, SeCt£on 125,00, Block 01.00, Lot 019.001,~ ' and described as follows: BEGINqING at a point on Main Road (New York State Route 25) distant 454.62 feet from the Southeast corner of certain lands now or for~gerly owned by DeMott (which lands are described on the Suffolk Go~lty Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002) North 25 degrees 52 minutes 30 seconds - 4 W~st 405.14 feeg~ thence along lands now or formerly owned by the Long Island Railroad North 45 degrees 27 minutes 30 seconds East 155.09 feet~ ~hence along lands now or fornlerly owned by Lauriguet~ and Ritzer Snu'i2h 26 degrees 00 minu~es 3£~ seconds East 425.37 ~outh 52 degrees 39 minutes 00 s~conds West 34.31 feet, thence ~ · feeg; thence South 52 degrees 56 minutes 30 seconds West 116.50 feet ~o the point, or place, of BEGINNING. ~R~, the Declarant deems it advisable and for Lh~ best interests of ~hemselves and for the To~ of $ou~hold as a whole tha~ cer[ain covenants and restrictions be placed upon the said ~roperty with a view go co~lserving the environment, Lac public goo~, anu~ encouraging the mos~ appropris~e use of the ~and chroughou~ uh~' %o~ of Soug~old, ~4OW T~i~REFO~, in consideration of uhe premises Uhe Declaran~ decimates as "~] i. Thac the Declarant will nog ,~ke any f~ther applzcat~on for an addlgional subdivision of the property include zn ~ne subdivision plan h~renofore submita.ad. " Thac [~o modification or relaxanion of this de- claration will ever be sought for in the future. 3. Thau the within declaranio~ of covenants and ~es~ricgion~ may b~ ~ecorded ;n gl~ Gou~c~f Clerk's Office ag any n~e subsequent to the approval of [h~ subdivision hereirt applied for. IN W..~m~z~ 14HE~OA,, 5$.a ~ec2aran~ hereunder se% his ha[l~ an~ ~eal l:~ls 1st day oz November 1982. ~i~rOGK HOLDING GO,~ Dar~nor ,~ ~;he 1st tar h~f November ['962~ :.~ef0re me personai15 ~ame JOHN C. I:~LLIN;?:~ ?~i., to ~'~%~ ~r~n to be the Lndi~.,idual ~cscri~ed l~ and wh~ ~xec~e~ ~:~' ~.~r~,gofn~ i~:~tru~ne~l~, a~d DANIEL F. LUCIANO ATTORNEY AT L-AW ONE FAST MAIN ETREE'I' POST OFFICE BOX 414M BAY SHORE, NEV~ YORK '[1706 October 18, 1982 Southold Planning Board Town Hall Southold, New York 11971 Attention: Henry E. Raynor, Jr., Chairman Re: Mattituck Holding Co. Dear Mr. Raynor: This will confirm our conversation of even date regarding the hearing scheduled for October 18, 1982 in the application of Mattituck Holding Company for minor subdivision. Will you kindly grant the applicant herein a 90 day extension with respect to all matters relating to the said application. Very truly yours, DANIEL F. LUCIANO DFL:tt Certified Mail P28 3908297 Return Receipt Requested DANI~:L F. LUCIANO P28 Certified Mail P28 3908297 Return Receipt Requested Attention: Henry E. Raynor, Southold Planning Board Town Hall Southold, Mew York 11971 Jr., Chairman HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE R[TCHIE LATH.aM, Jr. WILLIAM F. MULLEN, Jr. TOW 9J D Southold, N.Y. II971 TELEPHONE 765-1938 October 28, 1982 Mr. Daniel Fo Luciano Attorney at Law P.O. Box 414M Bay Shore, New York 11706 Re: Mattituck Holding Co. Dear Mr. Luciano: Enclosed please application and a copy of Suffolk County Planning Commission's recommendations regarding the subdivision captioned above. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Encls. By Susan E. Long, Secretary T ;D HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 NEGATIVE DECLARATION September 20, 1982 TELEPHONE 765-1938 Pursuant to Article 8 of the Environmental Conservation Law State Environmental Quality Review Act and 6NYCRR Part 617, Section 617.10 and Chapter 44 of the Code of the Town of Southold, notice is hereby given that Southold Town Planning Board as lead agency for the action described below has determined that the project will not have a significant effect on the environment. DESCRIPTION OF ACTION The minor subdivision of Mattituck Holdings Company is a four- lot subdivision located at Laurel. The project has been determined not to have a significant effect on the environment for the following reasons: An environmental assessment has been submitted which indicated that no significant adverse effects to the environment were likely to 9ccur should the project be implemented as planned. Because there has been no response in the allotted time from the New York State Department of Environmental Conservation it is assumed that there is no objection nor comments by that agency. The Suffolk County Department of Health Services has indicated its agreement with the lead agency designation. A precursory review indicates conditions are suitable for individual sewage disposal systems; however problems may be encountered with obtaining potable water due to the ef- fects of agriculture on the groundwater supply. The project will meet all the requirements of the Code of the Town of Southold Subdivision of Land Regulations. Further information can be obtained by contacting Mrs. Susan E. Long, Secretary, Southold Town Planning Board, Main Road, Southold, New York 11971 Copies mailed to the following: Robert Flack, DEC Commissioner NYS, DEC at Stony Brook Suffolk County Dept. Health Services Suffolk County Planning Commission William R. Pell, III Daniel F. Luciano, Esq. pg. (15) 9/20/82 8:00 p.m. Public Hearing on the question of the approval of the minor subdivision of Mattituck Holding Corp.3 located at Laurel. Mr. Raynor presented proof of publication of legal notice in the Suffolk Weekly Times, and Long Island Traveler-Watchman. On motion made by Mr. Mullen, seconded by Mr. Orlowski, it was RESOLVED that the Southold Town Planning Board dispense with the reading of the metes and bounds description on~ the subdivision of Mattituck Holding Corporation, located at Laurel. Vote of the Board: Ayes: Raynor, Latham, Mullen, Orlowski Mr. Raynor: In review of the file we find an ommission in the file as there is no application. I don't know how that one got through, but it did. Copy of legal notice, resolution setting this night as a hearing for Mattituck Holding Corporation. Suffolk County Department of Planning comments: After due study and deliberation it resolved to approve the map subject to six conditions: No lot shall be subdivided or its lot lines changed in any manner at any future date unless authorized by the Southold Town Planning Board. 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 struc- tures so that it will not flow out into the right-of-way of Main Road. In order to minimize the number of access points on Main Road and to insure that there will not be any conflicts between the points of access that are created, a plan shall be prepared and adopted indicating the placement of access points and parking by the four lots; that is, allowing a vehicle to pass from a parking area on one lot to another parking area on a lot without the vehicle having to reenter the road. 4. Ail driveways on Main (State) Road shall make an angle of at least 70 and preferably 90© with the state road. Each lot having frontage on Main (State) 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. The above conditions,with the exception of Condition No. 3, shall be filed a covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. pg. (16) 9/20/82 The commission also offers the following comment for your consider- ation. It is suggested that the approval of this subdivision be mad~ sub- ject to the subdivision's meeting the requirements and standards of the Suffolk County Department of Health Services, and signed by Charlie Lind. Correspondence from this board to the Department of Health Services declaring itself lead agency and their having no objection, correspondence from this board to this board from the applicant's attorney, Daniel F. Luciano. Correspondence from this board to the New York State DEC under the State Environmental Quality Review Act. Transmittal correspondence from this board to the Suffolk County Department of Planning, correspondence from this board to the ap- plicant's attorney, resolution by this board for sketch approval January 18th, resolution from this board declaring itself lead agency under the State Environmental Quality Review Act, short environmental assessment form, certificate from the Town Clerk's Office, receipt for the filing fee, correspondence from the applicant's attorney: As Mattituck Holding Corporation has applied for has applied before the Town of $outhold, the listing of the individuals and sole partners and interested parties in Mattituck Holding: William Boscola, John Hallinan, William, H. Pape, Frederick W. Pape; and it is signed ~ and noterized. Correspondence from the applicant's attorney as well as statement of ownership and a metes and bounds description. As is the procedure with this board we will ask if there is anyone present this evening who would like to speak in opposition to the proposed mino~ division of Mattituck Holding Company? (no response) Hearing none, Is there anyone present this evening who would like to speak for the proposed minor subdivision of Mattituck Holding Company? Mr. De Salvo: My name is John De Salvo of counsel for Daniel F. Luciano, he is the attorney for the applicant. We have nothing further to add just that the application rests on its merrits. I am here to answer any questions. Mr. Raynor: Thank you counsel, I'm sure there are a few. Number one I think I should comment, I don't know how the oversight arose where an application was not made to the board, but if you would contact the office as expeditously as possible. Mr. De Salvo: I didn't know about that. Mr. Raynor: Is there anyone else who would like to speak in favor of this proposed minor subdivison? (no response) Members of the board, Mr. Orlowski? (negative) Mr. Mullen? (negative) Mr. Latham? (negative) I have a question with regard to correspondence in the file. It is from your office, it is a piece of correspondence labeled Mattituck Holding Corporation with a Crenshaw minor subdivision. Would you like to explain that to the board because that is a little bit of an enigma to me. pg. (17) 9/20/82 Mr. De Salvo: After a review of the file, I've just received it late this afternoon, it appears to be a contract with regard to the sale of one of these parcels subject of course to the approval of this board. Mr. Raynor: That would be Crenshaw, another words contract vendee subject to approval. Usually we end up with a restriction with re- gard to further subdivision of property and I am sure that's not unusual to you. We will ask for a binding covenant with regard to that. Mr. De Salvo: No further subdivision? Mr. Raynor: No further subdivision on the parcels. Also the board will take into consideration in its determination the provisions that are requested by the Suffolk County Planning Commission's with re- gard to interior circulation. We have in the past adopted this regulations and are handled either through an easement fashion or creation of an ingress, egress type of interconnecting access points when and as the site plans for the various lots come through. So we kind of rest the option with the applicant so,he can do it either way that would be best suiting his needs, as long as the provisions are carried out. Mr. Latham: Excuse me Henry, I didn't ask you before, is the west end lots one and two a little low. Is that lower or just. Mr. Raynor: They're still 15 or 20 feet in elevation, down further there are some runoff problems there and that's really the reason the the suggestions of the Suffolk County Planning with regard to their drainage structures. Any other questions of the board? (negative) Do you have any questions of us? Mr. De Salvo: I just want to mention covenants and restrictions regarding the access on the parking lot. Has a copy of that been pro- vided to Mr. Luciano or is it Mr. Raynor: If you do not have it in your office, we will be more than happy tc provide it. The parking and that type of plan would first have to be determined by the board, that's why we ordinarily don't send that type of correspondence out until we've made a decision on it as to whether it is necessary or not necessary, if so what would be the best way to handle it. Alright, there being nothing else before this board at this time concerning this public hearing, we will deem the hearing closed and thank you for coming down this evening. Mr. David Kapell inquired as to why Herbert Mandel's subdivision was not on the agenda for a Public Hearing date. Mr. Raynor informed Mr. Kapell that the board was not in receipt of the filing fee for his preliminary plans. t~ the J. mid 212.30 of 42~ at the l/as/- 313.39 l~h~__ _ 610 06' 00~ F~st 171.00 ~ id ~ioek Island S~und; ~~ the meanders of-ssld sho~ line on the ~ live ~oUtSes: South 46~ 56' JJO" West 83.67 feet, Sobth 50a 3~' 40" West 399.04 feet, Sarah 33~ 17' 20" West 118.43 f~et, Sarah 3° 19' 40" West ~6.15 feet and South 27° ~ Nosth 55° 19' 20" 9° 17' 00" I~. 148.06 feet to a 'pa/nt/o~c~rv~to the left whose t, mh~ is !50.24 feet and the ~at poht is North 80° 43' 00" Westr thence No~westw/rd- b~ th~ ~rc of said ~mrvn;* 178.55 feet; thence COUNTY OF SUFFOLK STATE OF NEW YORK Patricio Wood, being duly sworn, soys that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, o public newspaper printed at Soutbold, in. Suffolk County; and that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Watch- man once each week for .......................... ../. ........... weeks successively, commencing on the ~ ~ :.:: i i.: : ............. Sworn to before me this ? day of ........ .......... , TM COUNTY OF SUFFOLK STATE OF NEW YORK the den the $. thence subdtvblen~ of Me.i- the Tuwn of IMumd~ and delcrthed as M~p MiYata ~, Section ' 'mtnutell 00 sec0ndJ west now ~ ~ owned by the Long Ik~nd ~ North 47 thence ~ong I~tds now or a~d m~e~.South 26 ~ O0 37 feet;: thence along Main Boad (New york Stste R~te 25) SaSh $2 dejrees 39 minutes O0 seconds West ~4.31 fee~;' ~ee South 52 ~ de~ee~ 56mlnmes ~0 se~nds Feat l~. reet~.~, th~ce ~ ~outh ~::~gr~ 19 minutes ~ se~nds West ~.61 ~~u~ 71 de~ 19~ ~ ~dS We~ 12.29 ~ to the ~t or pl~ of ~NING. ~n~ t~hf q ~. ~ t~ a~e ma~ S~O~ ~ ~O ~ ~ ' 1T-~/9/82(6~) Patricia Wood, being duly sworn, says that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is o printed copy, has been published in said Long Island Traveler~Watch- / man once each week for ........................................ weeks successively, commencing on the ~ ~' d a y~~ .~-.r-.r-.r-.r-.r~..~ ............. , 19.......--k-~ Sworn to before me this ~' day of DEPARTMENT OF PLANNING COUNTY OF SUFFOLK PETER F, COHALAN 5UF'~'OLK COUNTY EXECUTIVE SEP ? REC'B LEE E. KOPPEL~IAN DIRECTOR OF PLANNING September 2, 1982 Mr. Henry E. Raynor, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - Mattituck Holding Co. Northerly side of Main (State) Road, New York Route 25, west of Bray Avenue, Laurel, New York. Dear Mr. Raynor: The Suffolk County Planning Commission at its regular meeting on September 1, 1982, reviewed the proposed subdivision plat entitled, "Minor Subdivision - Mattituck Holding Co.", 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 six conditions deemed necessary to help preserve the traffic safety and carrying capacity of Main (State) Road, a state road: No lot shall be subdivided or its lot lines changed in any manner at any future date unless authorized by the Southold Town Planning Board. All stormwater runoff resulting from the development and improvement of this subdivision or any of its lots shall be retained on the site by adequate drainage structures so that it will not flow out into the right-of-way of Main Road. In order to minimize the number of access points on Main Road and to insure that there will not be any conflicts between the points of access that are created, a plan shall be prepared and adopted indicat- ing the placement of access, and the location of the parking areas on these lots. Easements shall also be established to provide common use of access points and parking by the four lots; that is, allowing a vehicle to pass from a parking area on one lot to another parking area on a lot without the vehicle having to reenter the road. 4. Ail driveways on Main (State) Road shall make an angle of at least 70° and preferably 90° with the state road. VETERAN5 MEMORIALHIGHWAY HAUPPAUGE, L,I. NEW YORKl1788 Mr. Henry E. Raynor, Jr. - 2 - September 2, 1982 Each lot having frontage on Main (State) Road shall have a turn- around 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. The above conditions, with the exception of Condition No. 3, shall be filed as convenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this sub- division. The Commission also offers the following comment on the map for your use and consideration: It is suggested that the approval of this subdivision be made subject to the subdivision's meeting the requirements and standards of the Suffolk County Department of Health Services. Very truly yours, Lee E. Koppelman Director of Planning Charles G. L{-nd, Chief Planner Subdivision Review Section File: S-SD-82-16 CGL:jk Encl.: Map APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Town of Southold: The undersigned applicant hereby applies for (tentative) (final)approval of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Toxvn Planning Board, and represents and states as follows: 1. The applicant is the owner of record of the land under application. (If the applicant is not the owner of record of the land under application, the applicant shall state his interest in said land under application.) 2. The name of the subdivision is to be MATTITUCK HOLDING C0. MINOR SUBDIVISION 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. 7765 Page 0190 On October 10, 197;4 Liber ........................ Page ...................... On ....................... ; Liber ........................ Page ...................... On ....................... ; Liber ........................ Page ...................... On ....................... ; Liber ........................ Page ...................... On ....................... ; as devised under the Last Will and Testament of ....................................... or as distributee ....................................................................... 5. The area of the laud is .... /+....7. .......... acres, approximately 6. Ail taxes which are liens on the land at the date hereof have been paid except ............ None 7. The land is encumbered~by No mortgage (s) Y'sxg-~lg-~: ............................................................. (a) Mortgage recorded in Liber .............. Page .................. in original amount of $ .............. unpaid amount $ ..................... held by ...................... .............. address ................................................................ (b) Mortgage recorded in Liber ......... Page ....................... in original amount of .............. unpaid amount $ ...................... held by ...................... .............. address ................................................................ (c) Mortgage recorded in Liber .............. Page ................ in original amount of .............. unpaid amount $ ...................... held by ...................... ...................... address ......................................................... 8. There are no other encumbrances or liens against the land except ..... .N.o..n.o. ............. 9. The land lies in the following zoning use districts . .'~B.~.I!~...(.~.13..°.r..a.1...B.u.~.~..rl.e..s.s.).... I0. No part of the land lies under water whether tide water, stream, pond water or otherwise, ex- cept ........... N.O..n.e. ................................................................. 11. The applicant shall at his expense install all required public improvements. 12. The land ~ (does not) lie in a Water District or Water Supply District. Name of Dis- trict, if within a District, is ............................................................. 13. Water mains will be laid by ..... .I39.~' ~:pp.]:~(~.a..b..17. ................................. and ~-[f) (no) charge will be made for installing said mains. 14. Electric lines and standards will be installed by ..... .~.(~.t;...a..p.p.]:.~.c.,?.b.~..o. ............... ..................................... an(l~[~ (no) charge will be made for installing said lines. 15. Gas mains will be installed by .... ~O..'C...app.1. '.l_~.a..b.~ .~ ................................... and I(I{.}K (no) charge will be made for installing said mains. 16. If streets shown on the plat are claimed by the applicant to be existing public streets in the Suffolk County Highway system, annex Schedule "B" hereto, to show same. 17. If streets shown on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. 18. There are no existing buildings or structures on the land which are not located and shown on the plat. 19. Where the plat shows proposed streets which are extensions of streets on adjoining sub- division maps heretofore filed, there are no reserve strips at the end of the streets on said existing maps at their conjunctions xvith the proposed streets. 20. In the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Property Law. 21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". 22. The applicant estimates that the cost of grading anti required public improvements xvill be Not Applicable $ .......... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at .............. years. The Performance Bond will be written by a licensed surety company unless otherwise shown on Schedule "F". (Name of Applicant) (Signature and Titl~ W£11iara Boscola Jr, (Address) STATE OF NEW YORK, COUNTY OF .... ~..UF.F..0.L..K. ................... ss: On the ....2.9..~.h. ......... day of....S.~.p[o..m.b..e.r. ............. , 19.8..2 .... before me personally came ......... W.~:l..1.~..c~l...B..o.s.c..o.1. ~....J.r.: ....... to me known to be the individual described in and who executed the foregoing instrument, and acknoxvledged that .... .h.~ ..... executed the same. STATE OF NEW YORK, COUNTY OF ............................ ss: On the ................ day ............ of .............. , 19 ...... , before me personally came ...................... to tne 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. am[ that ............ signed .............. name thereto by like order. Notary Public DEPARTMENT Of HEALTH SERVICES COUNTY OF SUFFOLK PETER F. COHALAN SUFFOLK COUNTY EXECUTIVE AUG 1 .q prr,'o DAVID HARRIS. M.D., M.P.H. COM~IISSION E R August 16, 1982 Henry E. Raynor, Jr. Chairman Southold Town Planning Board Southold, N.Y. 11971 RE: Minor Subdivision of Mattituck Holdings Company Laurel (T) $outhold Dear Mr. Raynor: We are in receipt of your letter dated August 6, 1982. This Department has no objection to your designation as lead agency. A precursory review of the above referenced subdivision indicates conditions are suitable for individual sewage disposal systems; however problems may be encountered with obtaining potable water due to the effects of agriculture on the groundwater supply. Very truly yours, Royal R, Reynolds, P.E. Public Health Engineer General Engineering Services RRR:ljr COUNTY CENTER f~IVERHEAD N y. 11901 548-3318 August 9, 1982 DANIEL F. LUCIANO ATTORNEY AT LAW Southold Planning Board Town Hall Southold, New York 11971 Attention: Henry E. Raynor, Chairman Re: Mattituck Holding Co. Dear Mr. Raynor: Consistent with your recent request, I enclose a metes and bounds description of each of the four parcels of the proposed subdivision for publication of the legal notice. Also enclosed is a metes and bounds description of the boundary lines of said minor Subdivision as a whole in the event that you require same as well. Kindly advise if there is any other additional information you will require herein. Very truly yours DANIEL ;. LUCIANO DFL:tt Enclosures (2) ~NOR SUBDIVISION MATTITUCK HOLDING CO. at LAUREL, TOWN OF SOUTHOLD, N.Y. The lands set forth on Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001 are to be subdivided as follows: LOT 1 ALL that certain plot, piece, or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York, at Laurel shown and designated as Lot Number 1 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P.C., licensed land surveyor, Greenport, New York, being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) at the Southeast corner of certain lands now or formerly owned by DeMott (which lands are described on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.002), North 34 degrees 15 minutes 00 seconds West 251.08 feet; thence along lands now or formerly owned by the Long Island Railroad North 47 degrees 06 minutes 40 seconds East 141.50 feet; thence North 35 degrees 28 minutes 30 seconds West 305.19 feet; thence South 63 degrees 19 minutes 40 seconds West 28.30 feet; thence South 69 degrees 19 minutes 00 seconds West 109.61 28.30 feet; thence South 71 degrees 19 minutes 00 seconds West 12.29 feet to the point or place of beginning. LOT 2 ALL that certain plot, piece, or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York, at Laurel shown and designated as Lot Number 2 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P.C., licensed land surveyor, Greenport, New York, being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) distant 150.20 feet from the Southeast corner of certain lands now or formerly owned by DeMott (which lands are described on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.002), North 35 degrees 28 minutes 30 seconds West 305.19 feet; thence North 26 degrees 38 minutes 30 seconds West 12.0 feet; thence along lands now or formerly o~ed by the Long Island RailRoad North 45 degrees 27 minutes 30 seconds East 178.12 feet; thence North 26 degrees 41 minutes 00 seconds West 368.21 feet; thence South 63 degrees 19 minutes 40 seconds West 122.80 feet to the point or place of beginning. LOT 3 ALL that certain plot, piece, or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York, at Laurel shown and designated as Lot Number 3 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P.C., licensed land surveyor, Greenport, New York, being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.00, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) distant 273 feet from lands now or formerly owned by DeMott (which lands are described on the Suffolk County Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002) North 26 degrees 41 minutes 00 seconds West 368.21 feet; thence along lands now or formerly owned by the Long Island RailRoad North 45 degrees 27 minutes 30 seconds East 145.0 feet; thence North 25 degrees 52 minutes 30 seconds West 405.14 feet; thence South 52 degrees 56 minutes 30 seconds West 42.19 feet; thence South 63 degrees 19 minutes 40 seconds West 90.81 feet to the point or place of beginning. LOT 4 ALL that certain plot, piece, or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York, at Laurel shown and designated as Lot Number 4 on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P.C., licensed land surveyor, Greenport, New York being part of that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) distant 454.62 feet from the Southeast corner of certain lands now or formerly owned by DeMott (which lands are described on the Suffolk County Tax Map District 1000, Section 125.00, Block 01.00, Lot 019.002) North 25 degrees 52 minutes 30 seconds West 405.14 feet; thence along lands now or formerly ow~ed by the Long Island Rail- Road North 45 degrees 27 minutes 30 seconds East 155.09 feet; thence along lands now or formerly owned by Lauriguet and Ritzer South 26 degrees 00 minutes 30 seconds East 425.37 feet; thence South 52 degrees 39 minutes 00 seconds West 34.31 feet; thence South 52 degrees 56 minutes 30 seconds West 116.50 feet to the point or place of beginning. BOUNDARY LINE S of MINOR SUBDIVISION of MATTITUCK HOLDING CO. ALL that certain plot, piece, or parcel of land lying and being in the Town of Southold, County of Suffolk, and State of New York, at Laurel shown and designated on a certain minor subdivision map surveyed on January 18, 1982, and amended on July 15, 1982, by Roderick Van Tuyl, P.C., licensed land surveyor, Greenport, New York, being that parcel of land set forth on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.001, and described as follows: BEGINNING at a point on Main Road (New York State Route 25) at the Southeast corner of certain lands now or formerly owned by DeMott (which lands are now described on the Suffolk County Tax Map as District 1000, Section 125.00, Block 01.00, Lot 019.002), North 34 degrees 15 minutes 00 seconds West 251.08 feet; thence along lands now or formerly owned by the Long Island RailRoad North 47 degrees 06 minutes 40 seconds East 141.50 feet; thence North 26 degrees 38 minutes 30 seconds West 12.0 feet; thence North 45 degrees 27 minutes 30 seconds East 478.09 feet; thence along lands now or formerly owned by Lauriguet and Ritzer South 26 degrees 00 minutes 30 seconds East 425.37 feet; thence along Main Road (New York State Route 25) South 52 degrees 39 minutes 00 seconds West 34.31 feet; thence South 52 degrees 56 minutes 30 seconds West 158.69 feet; thence South 63 degrees 19 minutes 40 seconds West 241.91 feet; thence South 69 degrees 19 minutes 00 seconds West 109.61 feet; thence South 71 degrees 19 minutes 00 seconds West 12.29 feet to the point or place of beginning. DAtiVe'L, ~'. LUCIANC) Attention: SOUTHOLD PLANNING BOARD TOWN HALL SOUTHOLD, MEW YORK 11971 Mr. Henry Raynor, Jr. AUG 1 HENRY E. RAYNOR, Jr., Chairman IAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. gNIN~BO:4eRD 7OEK COUNTRY Southold, N.Y. 11971 August 6, 1982 TELEPHONE 765-1938 Environmental Analysis Unit DEC, Building 40, Room 219 SUNY Stony Brook, New York 11794 Gentlemen: Enclosed find a completed Short Environmental Assessment Form and a copy of the map of the minor subdivision of Mattituck Holdings Company, located at Laurel. This project is unlisted and an initial determination of non-significance has been made. We wish to coordinate this action to confirm our initial determination in our role as lead agency. May we have your views on this matter. Written comments on this project will be received at this office until August 23, 1982. We shall interpret lack of response to mean there is no objection by your agency in regard to the State Environmental Quality Review Act. Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. CC: By Susan E. Department'of Health Services Long, Secretary $out~old, N.Y, 11971 HENRYE RAYNOR ,Ir. Chairman JAMES WALL BENNETT ORLOWSKI.' Jr. GEORGE RITCHIE LATHAM. Jr. William F. Mullen, Jr. Suffolk County Planning Commission Veterans Memorfal Highway Hauppauge, New York 11787 August 3, 1982 TELEPHONE 765- 1938 Gentlemen: Pursuant to Section 1333, ArtiCle xIII of the Suffolk Couhty Charter, the Southold Town Planning Board hereby refers the following proposed final plat to the Suffolk County Planning Commission: (Map of) (Minor Subdivision) Mattituck Holding Company Hamlet Laurel Tax Parcel Identifier No. 1000 125 1 19 Material Submitted: Minor Subdivision - Class A(3 copies) Major Subdivision (3 Copies) X Class B (2 copies) Preliminary Map (1 copy) X ; Topographic Map (1 copy) X ; Darinage Plan (1 copy) ; Street Profiles (1 copy) ; Grading Plan (1 copy) ; Planning Board Res. (1 copy) ; Other material (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet Comments: X Very truly yours, Henry E. Raynor, Jr., Chairman WAIVER OF SUBDIVISION REQUIREMENTS (Xap of) (Minor Subdivision-) Hamlet or Village Laurel Mattituck Holdinq Company Town Southold The following items normally required as part of the subdivision applica- tion have been waived. Check, as required. Preliminary Map Street Profiles Other (describe) Topographic Map Drainage Plan X Grading Plan X Landscape Plan X 1) ~nor Subdivision a) Not required by subdivision regulations b) c) X Subdivision of lot on an existing improved filed map ......... Other (describe) 2) Major Subdivision a) No new drainage structures and no changes in existing drainage proposed X b) No new roads and no changes in existing roads proposed c) No major site clearing and grading proposed X d) Other (describe) X RE: Application for minor subdivision by Mattituck Holding Co. Name of Abutting Owners East Boundary, southerly portion: iiEast Boundary, northerly portion: West Boundary: North Boundary: South Boundary: David Monaco & David J. 813 Montauk Highway Southampton, New York Saland Tax No. 122.00-06.00-036.000 Robert G. and Renee M. 5 Bandolier Lane Bay Shore, New York Lauriguet Tax No. 122.00-06.00-035.004 Violet M. Bentsch 530 East 88 Street New York, New York 10028 Tax No. 125.00-01.00-019.002 Long Island Railroad State of New York Main Road (Route 25) July 19, 1982 DANIEL F. LUC:IANO ATTORNEY AT I-AW Planning Board of the Town of $outhold Southold, New York 11971 Att: Ms. Susan E. Long, Secretary Re: Mattituck Holdings Co. with Crenshaw Minor Sub-Division Dear Ms. Long: Consistent with your recent request I am pleased to enclose six (6) copies of the final map for your sub- mission to the County of Suffolk Planning Commission in the above captioned application for a minor sub-division. I would be obliged if you would expedite this proceeding. Very truly yours, DANIEL F. LUCIANO DFL/vh Enclosures - 6 DANIEL F. LUCIANO ATTORNEY AT LAW 6 April 5, 1982 Planning Board Town of Southold Suffolk County Southold, New York 11971 Att: Susan E. Long, Secretary to Henry E. Raynor, Jr., Chairman Re: Mattituck Holding Co. Dear Ms. Long: Thank you for your letter of March 29, 1982 regarding the above-captioned matter. Pursuant to your request, I enclose an Affidavit of Disclosure listing all the parties and interested parties in the applicant, Mattituck Holding Co. Will you kindly place the matter on the earliest available agenda for the Board's review. If there are any other procedural matters that I can attend to in advance to save time herein, kindly advise me at your earliest convenience. ~ery truly, y~, DAN~L F. LUCIANO DFL/md Encs. 2 IN THE MATTER OF THE APPLICATION OF ~TTITUCK HOLDING CO. FOR A MINOR SUB-DIVISION STATE OF NEW YORK, ) COUNTY OF SUFFOLK )ss.: WILLIAM BOSCOLA, JR., being duly sworn, deposes and says: 1. That he resides at Mill Road, Mattituck, N. Y. 11952, and is a partner in the general partnership known as MATTITUCK HOLDING CO., which has its principal place of business at 370 Oakwood Road, Huntington, New York 11743. 2. That this affidavit is submitted as a Disclosure State- ment to set forth the names parties of said partnership, used in connection with the of all the partners and interested MATTITUCK HOLDING CO., and to be application for minor sub-division being made to the Planning Board of the Town of Southold. 3. That the following individuals are the sole partners and interested parties in MATTITUCK HOLDING CO.: WILLIAM BOSCOLA, JR,, residing at Mill Rd., Mattituck,N.Y. 11952; JOHN HALLINAN, residing at Mill Rd., Mattituck, N.Y. 11952; WILLIAM H. PAPE, residing at 115 Brown's Rd., Huntington, N. Y. 11743; FREDERICK W. PAPE, residing at Falmouth, Maine. WILLIAM~OSCOLA, J~. Partner ~. Sworn to before me this ~- day of April, 1982. STATE OF NEW YORK, ~OUNTY OF S~'FOL~~ WILLI~ ~SCO~, JR., beSng duly ~worn. deposes and 1. ~at he resides at Mill ~ad, ~ttituck. N~ Y. 11952. and is a part.er in zhe general part~ership ~o~ as ~O~ING CO., ~iah has its principal place of bus~e.s at 370 Oakwood R~d, Hu%%ri~ton, New Xor~ 11743. ment ~0 Set fort~ the n~s of all the partners and parties of ~atd ~ar~ership, ~TT!TUCK }~LDING CO.. ~d tc u~ed i~ connectio~ with t]~e appli~tion for ~r bein~ ~e to the Plannin~ ~ard of thm~T~ of a~d interested parties in ~ITUCK IDLING CO., ~LLI~ ~$~O~, ~., residin~ at Mill ,~., ~LLI~ ~. ~A?E, residing,at 115 Bra' s Rd., N.. Y. ~1.743~ .. ~E~IGK'W. ~E, resi4i~ at Fal~th, ~e. Sworn to before me this day of April 1982. Partner /.~ , HENRY E. RAYNOR. Jr. ~ Chairman JAMES WALL BENNETT ORLOWSKi, Jr. GEORGE RITCltlE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 July 21, 1982 Mr. Daniel F. Luciano Attorney at Law P.O. Box 414M Bay Shore, New York 11706 Re: Mattituck Holdings Co. Dear Mr. Luciano: Our office is in receipt of the final maps for referral to the State and County agencies. In order that we might pro- ceed with the scheduling of a public hearing, please forward an accurate metes and bounds description of the proposed subdivision for the publication of the legal notice. If you have any questions, please contact this office. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary HENRY E. RAYNOR. Jr.. Chairman JAMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCHIE LATHAM, Jr. William F. Mullen, Jr. T O V~.~N OFiSO Southold, N.Y. 11971 TELEPHONE 765- 19~8 May 28, 1982 Mr. Daniel F. Luciano Attorney at Law P.O. Box 414M Bay Shore, New York 11706 Re: Mattituck Holdings Co. Dear Mr. Luciano: The following action was taken by the Southold Town Planning Board, Monday May 24, 1982. RESOLVED that the Southold Town Planning Board approve the sketch map of Mattituck Holdings~ Co. dated January 18, 1982, located at Laurel. In order that we might forward this proposal to the Suffolk County Ptanninq Commission, we require six (6) copies of the final map. Please note the enclosed information regarding the requirements for an acceptable referral to the county. If you have any questions, please contact this office. Yours very truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. By Susan E. Long, Secretary HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI. Jr. GEORGE RITCHIE LATHAM, Jr. William F. Mullen, Jr. T '- ~LD Southold, N.Y. 11971 May 5, 1982 TELEPHONE 765- 1938 Environmental Analysis Unit DEC, Building 40, Room 219 SUNY Stony Brook, New York 11794 Gentlemen: Enclosed find a completed Short Environmental Assessment Form and a copy of the map of the minor subdivision of Mattituck Holdings Co., located at Laurel. This project is unlisted and an initial determination of non-significance has been made. We wish to coordinate this action to confirm our initial determination in our role as lead agency. May we have your views on this matter. Written comments on this project will be received at this office until May 19, 1982. We shall interpret lack of response to mean there is no objection by your agency in regard to the State Environmental Quality Review Act.' Yours truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD Enc. cc: Dept. of Health Services By Susan E. Long, Secretary DANIEL F. LUCIANO ATTORNEY AT LAW April 30, 1982 Planning Board Town of Southold Suffolk County Southold, New York 11971 Att: Susan E. Long, Secretary Re: Mattituck Holdinss Co. Dear Mrs. Long: Consistent with the letter of the Southold Town Planning Board, I am pleased to enclose three copies of the proposed minor subdivision in this matter for your use in referrals to the appropriate state and county agencies. I thank you for your cooperation. Very truly yours, DANIEL F. LUCIANO DFL/md Encs. 3 HENRY E. RAYNOR..Ir.. Ch~irtn~n JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. William F. Mullen, Jr. Southold, N.Y. 11971 TELEPHONE 765-19~ April 28, 1982 Mr. Daniel F? Luciano Attorney at Law P.O. Box 414M Bay Shore, New York 11706 Re: Mattituck Holdings Co. Dear Mr. Luciano: At a regular meeting of the Southold Town Planning Board, Monday, April 26, the following action was taken: RESOLVED that the Southold Town Planning Board declare itself lead agency in regard to the State Environmental Quality Review Act in the matter of the minor subdivision of property entitled Mattituck Holdings Co. located at Laurel. An initial determination of non- significance has been made. In order that we might expedite necessary referrals County agencies, kindly forward three (3) copies of tioned map. Thank you for your cooperation. to State and the above cap- Yours very truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary HENRY E. RAYNOR. Jr..Chairman JAMES WALL BENNETT ORLOWSKI, Jr, GEORGE RITCHIE LATHAM, Jr. William F. Mullen, Jr. Southold, N.Y. 11971 March 29, 1982 TELEPHONE 765- 1938 Mr. Daniel F. Luciano Attorney at Law P.O. Box 414M Bay Shore, New York 11706 Re: Mattituck Holdings Co. Dear Mr. Luciano: At our regular meeting March 22, 1982 the Board discussed the above captioned subdivision and will make a field inspection prior to our next meeting. It was the concensus of the Board that this proposal be held in abeyance until we are in receipt of a disclosure statement, listing the names of the directors of the board, corporate officers, and stock holders. Upon receipt of this information, we will place this matter on the next available agenda for the Board's review. Yours very truly, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary ~----~) ]l--~ order to answer thc questions in this short ElF it is assumed that the prcpoz'cr will usc currcnily available informolion concerning the project and tim lil:cly imr~cls of the action. It is not expected ~hot additional studies, rc:;corch or olher investigations will b~ undertaken. (b) If amy qoer.~ion has been ons',~ered Yes the project moM be :;ionlfic~:ni m~d o co:epic[ed [{nvironaen%at Assessmcnl Perm is necessary. (c) If all que:;lions have bean answered lie ii is likely thal this project is not significanl.. (d) E'nvi ronraantcl As~cg;~menl ' J Will "o;,'cl resu~?[-"in o large phzsicol chon~e ' [o Jim projcc[ site or physically alter more t' 10 of lan:l? Yes~o 2. I/i!1 there be a melior change to any unique or · ur,u;ual load fozm found on thesz~e'* ~ .... ....... Yes ~0 3. ¥7ill projecl aller or have a large e~fecl on ' lady of wo~e~? 4. ?/ill p;-o3ect have ~ potentially lorDc impact on 9rourld','r~icr quolily~. . ...................... Yes ~o 5. ¥,'ill project significantly cf'feat drainage flow on 9die, cent sites? ........................ Yes g. ¥/ill pro3cct ~ffect any threatened or endangered plant or onlmal species? ........... ,Ye~o 7. Y/ill project result in o raajor adverse cf feat oi~ qualii) ? ' Yes ~No 8. ','Fill pr~jact hc~ve o major cf fact on vi-suol '' ch~rocier o[ the coramunlly or scenic views or vis. los known..io be important to the community?.. YeshiVa 9. UJll proj'ec/ adversely impoc[ any site or .. 51ruclure of historic, prehistoric or polconio].o!liccil imporlonce or any site dusigneted os o critical environmental arco lO. ¥Ii]1 project have a major erfcc~ on cxis~ih9 or fuLurc recreational opportunities? ......... Yes ~o 11. L.~i~ projc:cl result i~ ,najor t;offlc problems or. cot, r,e o major effect ia exlsting t -anr, portotion ~ys'tc*'~ Yes~No 12. ¥,'ill project r,egu.!orly couse objectionable odors, noise, glare, vibration, or clcciricol disiurbo:~cc o5 a result o~ thc project's oper%~ion? ' Yes ~o 13. ¥1ill prajcc~ have on)' impact on public healLh ' fc~y9 Yes ~o 14. f/ill p~oject effect the existing community by- ' " directly cousin9 o growth in permanent population of more than 5 percept over o one year period or hove o ~ojor negative effect on the character of the community or neighbor}~ood? ................................. iS. l: there public controversy proj ecl ? Yes ~o PREPAf:EP, S S]GIbC~URE ~ (~k~.~-----~NIEL_ F. LUCIANO, ESQ. REPRESENTING ~TTITUCK HOLDING CO. DATE February 24, 1982 DANIEL I~', LUCIA, HO ATTORNEY AT LAW Feburary 24, 1982 Planning Board Town of Southold Southold, New York 11971 Re: Application for Minor Subdivision by Mattituck Holding C°. Gentlemen: In connection with the above matter, enclosed herewith are the following documents required for minor subdivision: Six copies of the sketch map including five foot contours, scale of 1":100'; and key map with property location and distance to nearest existing street intersection; 2. A statement of the name of the owner and the adjoining owners of the property; 3. A letter regarding drainage, grading and road construction; 4. A legal description of the property; and 5. Short Environmental Assessment form. Also enclosed is my check No. 7975 in the sum of $100.00, representing your fee of $25.00 per lot. I thank you for your assistance in this matter. Very truly yours, DAN%EL F. LUCIANO DFL:sh Enclosu=es (6) DANIEL F. LUCI~ad~IO ATTORNEY AT ~--AW February 23, 1982 Southold Town Planning Board Southold, New York 11971 Re: Application for Minor Subdivision by Mattituck Holding Co Gentlemen: 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 Commission: No grading other than foundation excavation for structures authorized pursuant to Southold Town Building Department zoning B-1. 3. Very truly yours, DANIEL F. LUCIANO No new roads are proposed and no changes will be made in the grades of the existing roads. No new drainage structures or alteration of existing structures are proposed. DFL:sh SUOZZi, ENGLISh ~ CIANCIULLI, P,C, CounSELORS AT LAW SUITE ONE NORTH NINE ONE HUNTINGTON OUADRANGLE MELVILLE, N. Y. 11747 February 9, 1983 Ms. Susan Lon9 Southold Planning Board Southold Town Hall Main Street Southold, New York 11971 Re: Mattituck Holding Company Dear Ms. Long: This is to confirm to you that this firm now represents Mattituck Holding Company with respect to all matters including the application before the Planning Board for minor subdivision approval. It is my understanding that the Board approved, at its February 7th meeting, the said subdivision subject to the im- position of certain covenants and restrictions. a copy of the the necessary Would you please forward to me, at your first convenience, resolution so that we may review it and prepare covenants and restrictions. JVNK/ml cc: Mr. W. Pape %Ze~-y~t ru ly yours ,~ ohn ~. N2' Klein HENRY E. RAYNOR, Jr., Chairman JAMES WALL BENNETT ORLOWSKI, Jr. GEORGE RITCHIE LATHAM, Jr. WILLIAM F. MULLEN, Jr. Southold, N.Y. 11971 TELEPHONE 765-1938 August 31, 1982 Mr. Daniel F. Luciano Attorney at Law P.O. Box 414M Bay Shore, New York 11706 Re: Mattituck Holdings Company Dear Mr. Luciano: The following action was taken by the Southold Town Planning Board, Monday, August 30, 1982: RESOLVED to set 8:00 p.m. September 20, 1982 at the Southold Town Hall, Main Road, Southold, New York as the time and place for a public hearing on the question of the approval of the minor subdiv- ision of Mattituck Holdings Company, located at Laurel. Very truly yours, HENRY E. RAYNOR, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Susan E. Long, Secretary LEGAL NOTICE Notice of Hearing NOTICE IS HEREBY GIVEN that pursuant to SectiOn 296 of the Town Law, public hearings will be held by the southold Town planning ~~i.%~le~!ite~~~ Town Hall, Main Road, southold, New York, in said town and state of New york ' nOw or formerly of T. Doroski; thence North 43o 32' 30" West along the last mentioned land, and land nOw or formerly of A. & G. imbrianO, 389.49 feet; thence North 44o 37' 10" West still along the last men- tioned land 231.90 feet to land now or formerly L. Glover; thence North 51° 33' 40" East along the last mentioned land 262 feet; thence south 39o 54' 20" East still along the last mentioned land 229.30 feet thence North 51° 09' 40" East along the last mentioned land 212.30 feet to land nOw or formerly of D. Kaelin; thence south 42© 35' 20" East along the last mentioned land 249.58 feet; thence south 43o 49' 50" East along land now or formerly of Kaelin, 100 feet to the northe side of Main Road at the point or place of BEGINNING- containing 5.1 acreS. 7:45 p.m. Approval of the minor subdivision of AllertOn cushma~ located at Fishers Island, in the Town of southold, county of suffol and state of New york being bounded and described as follOWS: BEGINNING at a monument on the southerly side of an existing in~ located 2193.16 feet North of a point roadway, said monument be -~ -~+her monument marking the United which is 3423.13 feet East os states Coast and Geodetic survey Triangulation statiOn "NIN" and th running North 18° 43' 00" East 313.39 feet to an iron pipe North 61° 05' 00" East 171.00 feet to an iron pipe; themce 25' 5?" East 519.00 feet; the-ce No o . thence South 83° 53' 39" Ea ~ rth 85 19' 33 East ~ East 13.39 feet; t~__ st 10.86 feet; then~ . ~-~4 ~= ~nce South ~o ~ ~orth 61° ~nOre of BI~ ,- '~ ~ 35' 4n,, ~ sh ..... ~cm Island SOund; thence ~[ hast 92.67 feet to the ~ line On the fol- ~u±l°Wlng the meanders ~, sa~d o~°W~ng 83.67 feet, South 50 36 40/~ve COUrses: South 46© 56' West 118.43 feet ~ .- o West 399.04 feet ~ ~ 0 ~est ~u West 403.03 fee~. ~ ~. ~u West 86.15 fe~ . ~, monument on the u- /' ~nence NOrth 55© 19' 20~, ~=u and South 27' 03' 00" East 148.06 ~Suerly Side of a ..... ~est 194.59 feet to ~Pused roaa. ~,- ' ~eet to a point of CUrve to the left Whose ~ 150.24 feet and the direction ~, unence North qo 17' 80o 43' 00" West; t- of whose radius at ~- . ~adius is hence N°rthwestwardl,~ x .... unat Pomnt is North = =~xiOWlng the arc of sai~ CUrve, 178.55 feet; thence Nort o , point of CUrve to the ri~= - h58 48 30" West 52.26 ectlon of whose r -' w~u Whose radius is 45~ - ~=~u no a N .... aCzus at that ~ · . ~.47 feet and ~ ~unwestwardlv ¢~.. point is NOrth ~o,., ~e · =~ ~uliowin~ th_ ~ ~1 30" ~- - POint o{ ~-- J ~ arc of said cu ~ ~sz; thence ~. - ~uzVe to the right -~ rye, ~44.46 ~ - Ulon of whose radius at th-~wn°~e radius ms 23.06 feet a <eet to Northwardl~ g .... ~u POint is NortR ~o na the direc- ~ ~uiiOW~ng the arc of o=.~ · ~' ~ 12' 20" East; thence North 49° 04' 00" East 82.29 feet to the point of BEGINNING. Containing 10.6 acres more or less. -~- ~eet to a monument; ~8:00 P.m. ApProval of the minor subdivision of Mattituck Ho/ding Company, located at Laurel, in the Town of Southold, County of SUffolk and State of New York being bounded and described as fOllows: BEGINNING at a Point On Main Road (New York State ROUte 25) at: the Southeast COrner of certain lands now or formerly OWned by DeMott (Which lands are now described on the Suffolk County Tax Map as :iStrict 1000, Section 125.00 [egrees 15 minutes 00 Seconds' Block 01.00, Lot 019.002), North 34 West 251.08 feet; thence along lands now r formerly Owned by the Long ISland RailRoad North 47 degrees 06 minutes 0 Seconds East 141.50 feet; thence North 26 degrees 38 minutes 30 2COnds West 12.0 feet; thence North 45 degrees 27 minutes 30 Seconds ~st 478.09 feet; thence along lands now or formerly Owned by Lauriguet Page (3) and Ritzer South 26 degrees 00 minutes 30 seconds East 425.37 feet; thence along Main Road (New York State Route 25) South 52 degrees 39 minutes 00 seconds West 34.31 feet; thence South 52 degrees 56 minutes 30 seconds West 158.69 feet; thence South 63 degrees 19 minutes 40 seconds West 241.91 feet; thence Couth 69 degrees 19 minutes 00 seconds West 109.61 feet; thence South 71 degrees 19 minutes 00 seconds West 12.29 feet to the point or place of BEGINNING. Containing 4.6 acres. Any person desiring to be heard on the above matter should appear at the time and place above specified. BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD HENRY E. RAYNOR, JR., CHAIRMAN PLEASE PUBLISH ONCE, SEPTEMBER 9, 1982 AND FORWARD FOUR AFFIDAVITS OF PUBLICATION TO THE SOUTHOLD TOWN PLANNING BOARD, MAIN ROAD, SOUTHOLD, NEW YORK 11971 Copies mailed to the following The Suffolk Times Long Island Traveler-Watchman David Horton, agent James Wall, agent Daniel F. Luciano, Esq. William R. Pell, III, Supervisor on September 2, 1982: AJAT77TLIJ,I,<. /-/Ot D/A/O CO. RECEIVED BY 6-65'O O-C.~L'E': 100'= RECEIVED BY 8OlJTH(ILB IOWH P~HIHG BOAI~I] FEB 24 1982 DATE IVO/Zh4 / O ~?n_q' o~