HomeMy WebLinkAbout1000-56.-1-4.1J
F'IAP OF' PI~OPOGED Mti",JO[~ SUBPlVISION
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
February 4, 1992
Claire and Michael Glew
P.O. Box 188
Orient, New York 11957
RE:
Set-off for
James Patrick Kelly
SCTM#1000-56-1-4.1
Dear Mr. and Mrs. Glew:
The following took place at the meeting of the Southold
Town Planning Board on Monday, February 3, 1992:
The final public hearing, which was held at 7:30 P.M. was
closed.
The following resolution was adopted:
WHEREAS, Michael P. Glew, Claire L. Glew and James P. Kelly
are the owners of the property known and designated as
SCTM91000-56-1-4.1, located at the north side of Main Road off a
private road known as Mill Path; approximately 800 feet east of
Bay Home Road in Southold; and
WHEREAS, this application, to be known as "set-off for
James Patrick Kelly", is to set-off a 2.177 acre parcel from a
9.182 acre parcel, and;
WHEREAS, a variance for approval of 280-A was granted
subject to eight (8) conditions by the Zoning Board of Appeals
on January 9, 1990; and
WHEREAS, the Southold Town Planning Board, pursuant to the
State Environmental Quality Review Act, (Article 8), Part 617,
declared itself Lead Agency and issued a Negative Declaration on
May 15, 1990; and
page 2
James Patrick Kelly
WHEREAS, a final public hearing was closed on said set-off
application at the Town Hall, Southold, New York on February 3,
1992; and
WHEREAS, all the requirements of the Subdivision
Regulations of the Town of Southold have been met; and
be it therefore,
RESOLVED, that the Southold Town Planning Board approve and
authorize the Chairman to endorse the final survey dated August
21, 1990 with the following condition to be affixed to the map:
No building permit shall be issued for construction until
all conditions of the January 9, 1990 variance for approval
of 280-A have been fulfilled.
Enclosed please find a copy of the map which was endorsed
by the Chairman. The mylar maps, which were also endorsed by
the Chairman, must be picked up at this office and filed in the
office of the County Clerk. Any plat not so filed or recorded
within sixty (60) days of the date of final approval, shall
become null and void.
Please contact this office if you have any questions
regarding the above.
Very truly yours, /~
Bennett Orlowski, Jr'~ ~
Chairman
Encl.
cc: Building Department
Assessors Office
Zoning Board of Appeals
DECLARATION OF COVENANTS'AND ~ESTRICTIONS
THIS DECLARATION made by Michael P. Glew, and Claire L.
Glew residing 1740 Village Lane, Orient, NY 11957 and James
P. Kelly residing a~613%9 Main Road, Southold, NY 11971
this ~ day of -~t~'_~__, 1991, hereinafter referred to as
the DECLARANT, as the owner of premises described in Schedule
"A" annexed hereto (hereinafter referred to as the PREMISES)
desires to restrict the use and enjoyment of said PREMISES
and has for such purposes determined to impose on said
PREMISES covenants and restrictions and does hereby declare
that said PREMISES shall be held and shall be conveyed
subject to the following covenants and restrictions:
WHEREAS, DECLARANT has made application to the
Suffolk County Department of Health Services
(hereinafter referred to as the DEPARTMENT) for a
permit to construct and/or approval or development
or other construction project on the PREMISES; and
2. WHEREAS, the PREMISES are to be served by an
individual onsite private well; and
0
ol.O
WHEREAS, the test wells sampled for the PREMISES
indicated that test results were within the minimum
drinking water standards and/or guidelines of the
State of New York and results are attached hereto
as Schedule C. Each chemical parameter which
exceeds 60% of the acceptable level is indicated
with an asterisk; and
WHEREAS, it has been determined that water quality
of private wells is subject to change; and
WHEREAS approval of the DEPARTMENT does not
guarantee that the water quality will always meet
drinking water standards; and
WHEREAS the DEPARTMENT recommends periodic
comprehensive water analysis of such well in order
to monitor the water quality to prevent the
unknowing consumption of contaminated water, the
DECLARANT, its successors, heirs, or assigns agrees
if said water analysis should indicate water
contamination in excess of the minimum drinking
water standards and/or guidelines of the State of
New York, DECLARANT, its successors, heirs, or
assigns may be required to,
A. connect to public water, or
install necessary water conditioning
equipment so as to meet the minimum
o
drinking water standards and/or guidelines
of the State of New York.
The DECLARANT, its successors and/or assigns shall
set forth these covenants, agreements and
declarations in any and all leases to occupants,
tenants and/or lessees of the above described
property and shall, by their terms, subject same to
the covenants and restrictions contained herein.
Failure of the DECLARANT, its successors and/or
assigns to so condition the leases shall not
invalidate their automatic subjugation to the
covenants and restrictions.
Ail of the covenants and restrictions contained
herein shall be construed to be in addition to and
not in derogation or limitation upon any provisions
of local, state, and federal laws, ordinances,
and/or regulations may thereafter be revised,
amended, or promulgated.
This document is made subject to the provisions of
all laws required by law or by their provisions to
be incorporated herein and they are deemed to be
incorporated herein and made a part hereof, as
though fully set forth.
The aforementioned Restrictive Covenants shall be
enforceable by the County of Suffolk, State of New
York, by injunctive relief or by any other remedy in
equity or at law. The failure of said agencies or
the County of Suffolk to enforce the same shall not
be deemed to affect the validity of this covenant
nor to impose any liability whatsoever upon the
County of Suffolk or any officer or employee
thereof.
These covenants and restrictions shall run with the
land and shall be binding upon the DECLARANT, its
successors and assigns, and upon all persons or
entities claiming under them, and may be terminated,
revoked or amended only with the written consent of
the DEPARTMENT.
The declarations set forth in the WHEREAS clauses
contained herein shall be deemed and construed to
be promises, covenants, and restrictions as if fully
repeated and set forth herein.
If any section, subsection, paragraph, clause,
phrase or provision of these covenants and
restrictions shall, by a Court of competent
jurisdiction, be adjudged illegal, unlawful, invalid
or held to be unconstitutional, the same shall not
affect the validity of these covenants as a whole,
or any other part or provision hereof other than the
part so adjudged to be illegal, unlawful, invalid,
or unconstitutional.
10.
Local Law 932-1980 - The DECLARANT represents and
warrants that he has not offered or given any
gratuity to any official, employee, or agent of
Suffolk County, New York State, or of any political
party, with the purpose or intent of securing
favorable treatment with respect to the performance
of any agreement, and that such person has read and
is f~niliar with the provisions of Local Law 932-
~ic~ael P. Glew ) ~ , //~
Claire L. Glew
es ~. Kelly ~
STATE OF NEW YORK
C~UNTY OF SUFFOLK
On-the %~-~ day of ~%~f , 1991, before me personally
came Michael P. Glewand Claire L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and ackno~~.the~same.
Not ar~ P~_~j~~~
ROBERT L SCOTT,
flOTARY ~B~I~S~'~y.
N~ 47~ Suffo~
STATE OF NEW YORK Teill~v~1q~
COUNTY OF SUFFOLK
On the ~ day of ~-~ , 1991, before me personally
came James P. Kelly to m~ known to be the individual
described in and who executed the foregoing instrument and
acknowledged that they executed same.
Notary~ Public : Sta~e of New York
MAR~ ANN CYUULSKI
NOIARY PUBLIC State of New ¥orP,
Residing ,n Suffolk Co~Jfl~
No 52.58959~ ~
SCHEDULE' A
DESCRIPTION OF PROPERTY
DECLAR_A. NT: Michael P. Glew, Claire L. Glew & James P. Kelly
H.D. REF. NO. : 89-275 Glew
ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE,
LYING, AND BEING IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK
AND STATE OF NEW YORK BEING MORE PARTICULARLY BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT AN INTERIOR POINT, WHERE THE SAME IS INTERSECTED
BY THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OF HA~RY
ADAMS, SAID POINT OR PLACE OF BEGINNING ALSO DISTANT 660 FEET
NORTHWESTERLY, NORTHERLY AND NORTHEASTERLY FROM THE CORNER
FORMED BY THE INTERSECTION OF THE NORTHWESTERLY SIDE OF MAIN
(STATE) ROAD WITH THE SOUTHWESTERLY SIDE OF LAND NOW OR
FORMERLY OF LANG TO THE TRUE POINT OR PLACE OF BEGINNING;
RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING ALONG
THE NORTHEASTERLY SIDE OF LAND NOW OR FORMERLY OF LANG, THE
FOLLOWING FIVE (5) COURSES AND DISTANCES:
(1) NORTH 12 DEGREES,
FEET;
(2) NORTH 18 DEGREES,
FEET;
(3) NORTH 55 DEGREES,
FEET;
57 MINUTES,
42 MINUTES,
42 MINUTES,
10 SECONDS WEST 305.84
30 SECONDS WEST 655.59
30 SECONDS EAST 471.25
(4) NORTH 80 DEGREES, 24 MINUTES, 20 SECONDS EAST 70.0 FEET;
(5) SOUTH 18 DEGREES, 28 MINUTES, 20 SECONDS EAST 709.39 FEET
TO THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OR HARRY
ADAMS; AND
THENCE ALONG SAID LAST MENTIONED LAND TO THE FOLLOWING FOUR
(4) COURSES AND DISTANCES:
(1) SOUTH 69 DEGREES,
FEET;
(2) SOUTH 33 DEGREES,
FEET;
(3) SOUTH 23 DEGREES,
FEET;
09 MINUTES,
00 MINUTES,
53 MINUTES,
40 SECONDS WEST 194.71
20 SECONDS WEST 200.00
30 SECONDS WEST 200.49
(4) SOUTH 17 DEGREES, 20 MINUTES, 20 SECONDS WEST 107.95
TO THE POINT OR PLACE OF BEGINNING.
FEET
FOR INFORMATION ONLY: DISTRICT 1000 SECTION 056.00 BLOCK
01'.00 LOTS 004.002 AND 004.003.
SCheDULE C
TEST WELL WATER ANALYSIS
RETURN TO: SUFFOLK COUN~"f DEPART~4ENT OF
HEALTH SERVICES, BUREAU OF DRINKING WATER
225 RABRO DRIP, HAUPPAUGE, N.y. 11788
*** Fee of $400.00/well received On
~* Health Dep't Kef. Nun~Der
Rec'd by SCDHS
A 't
4* House ~BOX N er
9* Street Name
8* Village Zip Code
23* Home Telephone
31' Well Depth
Business #
33*Depth to Water
44* Water Filter Installed
TAX MAP NU~LBER - From the tax bill
14' District l
13' Section
16' Block No.
17' Lot No. ~,/
Reviewer con~nents:
,%~^~z~, ~c;~t /
Directions to the Sanitarian:
=l.~Locate test well on subdivision map
or tax map.
~Total depth an~i static water level
.__ .o
~ Run time, sample tap and GPM noted?
4~,~. If an existing hose is sampled be
sure to test the raw water only.
20* Supply Ty~ Priv
46* Well Driller
57* Fiel~ Tests
This section for official use only
7* Township Code TBA__
Ncom Comm TEH THU TIS
TSI__ TSM TSB
C12 pH
Electrolysis Check - Amperage
//_i~- ?~
51' Sample Date
54* Sample Tap Kit Bath O--~ Other
I/-/~ 3_
47* Elapsed Run Time 24* GPM
50'51. Res~raple Date
50*54* Resample Tap
Samples Collected:
Part Chem ~
Cd & Pb
~AS
Pesticide ~
Remarks:
-,J~ ~,r/ /~-',~
TBR__
TRI
TOS..~
Bac't
VOC's
4 vials ~/
2 vials
large
Sanitarian
Lab No.
Field No.
Date:
Time:
Col. By:
Location
(Name not initials)
~ 2HEDULE C
· ~QnD
Date Received in Lab
Public Water
Private Water
Othor
Date Completed
Examined By
SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES
PUBLIC HEALTH LABORATORY
CHEMICAL EXAMINATION OF WATER
District
Point of Collection
Remarks:
POOR
(I) Results Reported as Micrograms Per Liter.
Padial I~ Complete [] Metals Only []
75 Spec. Cord.
I~mhosfcm ~. ~' '~ 84 T. Alkalinity (mgll CaCO3} -81 MBAS (mg/~j -
73 pH ~ ~0 82 T. Hardness (mg/I CaC03) 88 Telal hyd P {mg/I)
N~ f
78 N~les (mgll NJ ~ ~ 83 Ca Hardness Jmg/I CaCO3) 90 Fluoride (mg/I
76 Fr~ Arabia (mg/I NI ~ ~ ~ ~ Mg Hardness
87 Su~es{mg/ISO4) ~ ~ 120 Arsenic (1)
I~ Ir~(~/IFel ~,,~-~ 125 Setenium {1)
101 Ma~anese[mg/IMn) ~ /0 O~ ~ Cadmium (1)
I02 ~rimg~Cu} ~ ~ / 0 '~ Lead {1)
t06 ~ium(~/INa) / ~ 126 Sirver
~; ~ ~ 104 Chromium (1)
124 Mercu~ (1
121 Badum (mg/I
Field NO. ~ ~/-~ "' Public
Date I: - ×~ --- ' '.', t f Private
T,~me ~-- SCH JLE C O~her
Col. ~y WW' ~,:', ,~- ~x~.
SUFFOLK COUITI~f DEPA~4F~N~ OF H~ALTH SERVICE~
PUBLIC H~ALTH LA~ORATORY
DIVISION OF M~DICAL LEGAL INVESTigATIONS & FORF. NSIC SCIENCE~
TPd%CE OP~NIC ANALYSIS OF WATER
~,': ~, ti~.,'~' ,-
Treated._
Tank
Number of sample vials submitted
Kit__ Bth
Other /~,,;'~ l,~ ~:>-'
o¥
DB~ ComPound Dob
306 vinyl chloride .
305 methylene chloride
323 1,1 dichloroethane
309 trans 1,2 dichl'ethene
300 chloroform ...
324 1,2 dichloroethane ...
321 1,1,1 trichloroethane
304 carbo~ tetrachloride .
294 1 bromo 2 chloroethane
405 1,2 dickloropropane
310 trichloroethene ......
303 chlorodibrn~-ethane .
293 1,2 dibromoethane .... ~.O~-
420 2 bromo 1 chloropropan __
301 br~mofo=m ............
311 tetrachloroethene ....
308 ¢is 1,2 dichloroethene
320 freon 113 ............
292 dibro~ethane .......
307 1,1 dichloro~thene ...
302 bromodichloromethane .
406 2,3 dichloropropene ..
407 ci~ dichloropropene ..
408 trana d~chloropropene
322 1,1,2 trichloroethane
409 1112 tetrachlo'ethene
295 s-tetrachloroethene
433 1,2,3 tric~oropropane __
450 2,2 dichloropropane ..
451 1,3 dichloropropane ..
452 2 chlo'ethylvinylether __
DB# Compound
oob
250 benzene ....................
251 toluene ....................
258 chlorobenzene ..............
259 ethylbenzene
254 o-xylene .................
252 m-xylene ...................
253 p-~ylene ...................
255 total ~lene ...............
266 2-chlorotoluene (o) ....
267 m-chlorotoluene ........
268 4-chlorotoluene (p) ........
265 total chlorotoluene
419 1,3,5 trimethylbenzene
418 1,2,4 trimethylbenzene
415 m,p-dichlorobenzene
412 1,2 dichlorobenzene (o)
432 p-diethylbenzene ...........
435 1,2,4,5 ~etramethylbenzene
437 1,2,4 tri~h]orobenzcne .....
438 1,2,3 trichlorobenzene .....
600 ethenylbenzene (styrene) ...
601 i methylethylbenzene(cumene)
602 n-propylbenzene .............
603 tert-butylbenzene .......... -
604 ~eo-butylbenzene ...........
605 isopropyltoluene (p-cymene)
606 n-butylbenzene .............
607 hexachlorobutadiene ........
608 1,2 dibromo 3-chloropropane ~'~
Lab No. TO_ , r~>,~.~ ~
F~eld No. ., z- Rec' at Lab.-
Da%e -- J'~-'~- ~'l Public Wa~e~.
Time -- ~ '
.~-' SCHEDULE C Private Well
Col. By - r~'~<- ~ Onbe~
Exam. By- ¢~'-'
SUFFOLK COUNTY DEPAiqTMENT OF.HEALTH SERVICES
PUBLIC HEALTH LABORATORY
DIVISION OF MEDICAL LEGAL INVESTIGA'~IONs & 'FoRJENSIC SCIENCES
Address ------- /~ "' i £~
Sample Tap Kit Bth
4 Vials - F
2 Vials.
Compound
ORCA OnALIDs PEST C oZ ALYSZS .dFWAT n
OT.
Large --
ppb #
alpha-BHC
beta-BHC
gamma-RHc ~ D
delta BHC <c ~ '
Heptachlor
Heptachlor epoxide... ~<o D
Aldrin ,~..~
Dieldrin ~o.~
Endosulfan I
Compound
4 4 DDE
4 4 DDD
4 4 DDT
Endrin
Endrin aldehyde
Chlordane
Alachlor
Methoxychl
Endosulfan II ..........
Field#
(~l)Date
Time
Col. By
Rec'd in Lab
Pu]Dlic Water
Private Water
SUFFOLK COUN~"f DEP~A%T~4ENT OF HF.A/~TH SERVICES
DIOr/SION OF ~DICAL LEC~%L INV~STI~TIONS & FOR~NIC SCIENCES
(1) Well# S-
(3) Last Name
(4) Street#
(8) Con~nunity
(54) Sample Tap
/
(R/T) -'%/Raw .. Treated
(20) CO~ Ncom /~.Priv
__Surf ~Test Well
(31) Well Depth
(14) District
(13) Section
(~6) ~lock /
(l~) Lot 4~,/
Mailing Address
PPB
(2~3) Aldiearb ...... .....
(425) Aldicarb Sulfoxide .
(426) Aldicarb Sulfone ...
(224} Carbofuran ....... ''
(427) 3-Hydro~Ycarbofuran
(428} Oxamyl ....
(429) Carbaryl . .
(554) 1-Naphthol ..... ----
(430) Methomyl .... '''''''
COMPOUND PPB
(550) ~a~gon.. ....... . ... . . <' /
(551) Sethiocarb ...........
DECLARATION OF COVENANTS & RESTRICTION.
'? fl./IJCNING BOARD
DECL~ATION made this ~ ~t ~' ~
day of '~: 1991, by
Michael P. Glew and Claire L. Glew, residing a% 1740 Village
~ane, Orient, ~ hereinafter referred to as the "Declarant";
WHEREAS, the Declarant is the owner in fee simple of a
certain parcel of land situated at Southold, Town of Southold
County of Suffolk, and State of New York, and designated on
the Suffolk County Tax Map as District 1000 Section 56 Block
1 Lot 4.3 being the premises described in deed recorded in
the Suffolk County Clerks Office on November 16, 1989 in
Liber 10967 page 530 a metes and bounds description of which
is shown on schedule (A) attached hereto and made a part
hereof, hereinafter referred to as the "premises".
WHEREAS, the Declarant intends to set-off said premises
for residential purposes and desires to subject said premises
to certain conditions, covenants and restrictions.
NOW THEREFORE, the Declarant does hereby declare that the
aforesaid premises and every portion thereof is hereby held
and shall be conveyed subject to the conditions, covenants
and restrictions hereinafter set forth, and that every
purchaser of said premises or any portion thereof, by the
acceptance of a deed there to, covenants and agrees that the
premises so purchased shall be held subject to the covenants,
conditions and restrictions herein set forth.
1)
Said premises shall have a conversation easement area of
75 feet around the pond.
2)
oI.
No structure or building shall be placed within the
easement area. The terms "structure" and "building"
shall be interpreted as including swimming pools; patios;
garages; sheds and other storage buildings; structures
for the housing of domesticated animals; the storage of
boats, trailers, recreational vehicles; and the placement
~f fences, retaining walls and bulkheads.
The entire easement area shall remain in its natural
state.
The easement area shall not be filed with soil, sand,
brush or other debris.
These covenants and restrictions can be modified only at
the request of the then owner of the premises with the
approval of a majority plus one of the Planning Board of
the Town of Southold after a public hearing. Adjoining
property owners shall be entitled to notice of such
public hearing but their consent to such modification
shall not be required.
6)
~)
These covenants will be effective only at such time as
the Southold Town Planning Board endorses the final map
for the above mentioned premises.
That all of the covenants, conditions and restrictions
contained herein shall be construed as real covenants
running with the land and shall continue and remain in
full force and effect at all times as against the owner
of the premises or any portion thereof, except with the
permission of the Southold Town Planning Board, or its
equivalent successor. Said covenants, conditions, and
restrictions shall be binding upon, inure to the benefit
of and be enforceable by the Declarant, their heirs,
successors and assigns, any owner of any portion of the
aforesaid premises, their heirs successors and assigns,
and the Town of Southold, and its successors and assigns,
and the failure of any of the foregoing to enforce any of
such covenants, conditions and restrictions shall in no
event be deemed a waiver of the right to do so
thereafter.
IN WITNESS WHEREOF this indenture has been executed the
day and year first above written. ~
Michael P. Glew
Claire L. Glew
STATE OF NEW YORK
~OUNTY OF SUFFOLK
On the ~ day of ~~ , 1991, before me personally
came Michael P. Glew and~Claire L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and acknowledg~d~that they executed same.
Nora y Pub_~~e--~w Ybr~
No. 4725089, Suflolk Cu,ut~.-
Term ~pi~ May 31, 19 ~
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew
Beginning at a point on a private road known as "Mill
Path" at the southeasterly corner of land of the party of the
first part and the southwesterly corner of land of Lang'
running thence along said "Mill Path" S.69 09'40"W.-25.02
feet; thence along other land of the party of the first part,
three courses: (1) N.18 28'20"W.-308.87 feet; thence (2)
S.71 31'40"W.-195.0 feet; thence (3) N.18 28'20"W.-369.61
feet to land of Lang; thence along said land of Lang, three
courses: (1) N.55 42'30"E.-156.78 feet; thence (2)
N.80 24'20"E.-70.0 feet; thence (3) S.18 28'20"E.-709.39 feet
to the point of beginning.
Containing 2.177 acres.
Together with a right of way over said "Mill Path" about
1400 feet southwesterly to the Main Road.
SCTM91000-56-1-4.3
..
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made by Michael P. Glew, and Claire L.
Glew residing at 1740 Village Lane, Orient, NY 11957, and
James P. Kelly ~siding at~.1339 Main Road, Southold, NY
11971, this \~/ day of ~ , 1991, hereinafter
referred to as the DECLARANT, as the owner of the premises
described in Schedule "A" annexed hereto (hereafter referred
to as the PREMISES) desires to restrict the use and enjoyment
of said PREMISES and has for such purposes determined to
impose on said PREMISES covenants and restrictions and does
hereby declare that said PREMISES shall be held and shall be
conveyed subject to the following covenants and restrictions:
DECLARANT has made application to the Suffolk County
Department of Health Services (hereinafter referred
to as the DEPARTMENT) for a permit to construct,
approval of plans or approval of a subdivision or
development on the PREMISES.
As a condition for approval of the DEPARTMENT of
such subdivision or development application, the
DECLARANT agrees that fill will be placed on said
PREMISES where such fill shall be sufficient to
provide adequate grade to allow the installation of
a three (3) pool sewage disposal system in
accordance with construction standards or guidelines
of the DEPARTMENT in effect at the time of
construction and that such fill requirement shall be
a condition for approval of individual construction
applications.
The DECLARANT, its successors and/or assigns shall
set forth these covenants, agreements and
declarations in any and all leases to occupants,
tenants and/or lessees of the above described
property and shall, by their terms, subject same to
the covenants and restrictions contained herein.
Failure of the DECLARANT, its successors and/or
assigns to so condition the leases shall not
invalidate their automatic subjugation to the
covenants and restrictions.
All of the covenants and restrictions contained
herein shall be construed to be in addition to and
not in derogation or limitation upon any provisions
of local, state, and federal laws, ordinances,
and/or regulations in effect at the time of
execution of this agreement, or at the time such
laws, ordinances, and/or regulations may thereafter
be revised, amended, or promulgated.
This document is made subject to the provisions of
all laws required by law or by their provisions to
be incorporated herein and they are deemed to be
incorporated herein and they are deemed to be
incorporated herein and made a part hereof, as
though fully set forth.
The aforementioned Restrictive Covenants shall be
enforceable by the County of Suffolk, State of New
York, by injunctive relief or by any other remedy
in equity or at law. The failure of said agencies
or the County of Suffolk to enforce the same shall
not be deemed to affect the validity of this
covenant nor to impose any liability whatsoever upon
the County of Suffolk or any officer or employee
thereof.
These covenants and restrictions shall run with the
land and shall be binding upon the DECLARANT, its
successors and assigns, and upon all persons or
entities claiming under them, and may be terminated,
revoked or amended only with the written consent of
the DEPARTMENT.
If any section, subsection, paragraph, clause,
phrase or provision of these covenants and
restrictions shall, by a Court of competent
jurisdiction, be adjudged illegal, unlawful,
invalid, or held to be unconstitutional, the same
shall not affect the validity of these covenants as
a whole, or any other part or provision hereof other
than the part so adjudged to be illegal, unlawful,
invalid, or unconstitutional.
Local Law #32-1980 - The DECLARANT represents and
warrants that he has not offered or given any
gratuity to any official, employee, or agent of
Suffolk County, New York State, or of any political
party, with the purpose or intent of securing
favorable treatment with respect to the performance
of an agreement, and that such person has read and
is familiar with the provisions of Local Law #32-
1980.
chael P. Gle~
Claire L. Glew
s P. Kelly
STATE OF NEW YORK
COUNTY OF SUFFOLK
On the ~-~-- day of a~de~nd~Clair , 1991, before
me
personally
came Michael P. Glew e L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and acknowledg~at they executed same.
o a/y .... ..... k
ROBERT I. SCOW, JR.
NOI'ARY PUBLIC, State of N.Y.
: SS. :
COUNTY OF SUFFOLK
On the ~ day of ~'~ , 1991, before me personally
came James P. Kelly Fo m~ known to be the individual
described in and who executed the foregoing instrument and
acknowledged that they executed same.
Notar~ Public : State of New York
MARY ANN I.;YBUL~I
NOIARY PUBLIC State of NeW Y0r~
Residing m Suffolk County
No 52.5895900 ,~
~mm~o~, ~ies April ~
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew & James P. Kelly
H.D. REF. NO. : 89-275 Glew
ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE,
LYING, AND BEING IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK
AND STATE OF NEW YORK BEING MORE PARTICULARLY BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT AN INTERIOR POINT, WHERE THE SAME IS INTERSECTED
BY THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OF HARRY
ADAMS, SAID POINT OR PLACE OF BEGINNING ALSO DISTANT 660 FEET
NORTHWESTERLY, NORTHERLY AND NORTHEASTERLY FROM THE CORNER
FORMED BY THE INTERSECTION OF THE NORTHWESTERLY SIDE OF MAIN
(STATE) ROAD WITH THE SOUTHWESTERLY SIDE OF LAND NOW OR
FORMERLY OF LANG TO THE TRUE POINT OR PLACE OF BEGINNING;
RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING ALONG
THE NORTHEASTERLY SIDE OF LAND NOW OR FORMERLY OF LANG, THE
FOLLOWING FIVE (5) COURSES AND DISTANCES:
(1) NORTH 12 DEGREES,
FEET;
(2) NORTH 18 DEGREES,
FEET;
(3) NORTH 55 DEGREES,
FEET;
57 MINUTES,
42 MINUTES,
42 MINUTES,
10 SECONDS WEST 305.84
30 SECONDS WEST 655.59
30 SECONDS EAST 471.25
(4) NORTH 80 DEGREES, 24 MINUTES, 20 SECONDS EAST 70.0 FEET;
(5) SOUTH 18 DEGREES, 28 MINUTES, 20 SECONDS EAST 709.39 FEET
TO THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OR HARRY
ADAMS; AND
THENCE ALONG SAID LAST MENTIONED LAND TO THE FOLLOWING FOUR
(4) COURSES AND DISTANCES:
(1) SOUTH 69 DEGREES,
FEET;
(2) SOUTH 33 DEGREES,
FEET;
(3) SOUTH 23 DEGREES,
FEET;
09 MINUTES,
00 MINUTES,
53 MINUTES,
40 SECONDS WEST 194.71
20 SECONDS WEST 200.00
30 SECONDS WEST 200.49
(4) SOUTH 17 DEGREES, 20 MINUTES, 20 SECONDS WEST 107.95 FEET
TO THE POINT OR PLACE OF BEGINNING.
FOR INFORMATION ONLY: DISTRICT 1000 SECTION 056.00 BLOCK
01.00 LOTS 004.002 AND 004.003.
~I~._M. INOR SU~D,I~VI~ION IS [OR ~,LOTS ON q,_lT~- ACRF~ LOCATED ONSc,
SCTM# 1000= $'~- ) -9, [
MINOR SUBDIVISION (NO ROAD)
Complete application received
Application reviewed at work session
Applicant advised of necessary revisions
Revised sub mission received
Sketch plan approval -with conditions
Lead Agency Coordination
SEQRA determination
Sent to Fire Commissioner
Receipt of firewe'll location
Notification to applicant to include on final map
Sent to County Planning Commission
Recei~}t of County Report
Review of SCPC report
Draft Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
Receipt of mylars and paper prints with
Health approval
Final Public Hearing
Approval of subdivision
-with conditions
Endorsement of subdivision
PARTI
NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION
DWISJON OF REGULATORY AFFAIRS
State Envlronmenlal Quallly Review
SHORT ENVIRONMENTAL ASSESSMENT
For UNLISTED ACTIONS Only
Project Information (To be completed by Applicant or Project sponsor)
1. Appllcant],ponlor MI CHAEI, P GLEI~ J 2. Project Name
CLAIRE L. ;GLEW J n/a
M,~.icir, al~t¥ SOUTHOLD
Coun~ Suffolk
~ New ~ Expansion ~ Modification/alteration
FEB - 8 1989
[] Residential [] Industrial [] Corn ...... I [] Agriculture [] Parkland/open space [] Other
If the action is in the Coastal Area, and you are a state agency, complete the J
Coastal Assessment Form before proceeding with this assessment I '
OVER
APPLICATION FOR APPROVAL OF PLA'tF ' "8 t989
To the Planning Board o[ the To~vn of Sonthold: ~' ........
The undersigned applicant hereby applies for (tentative) (final)approval of a subdivisio, plat in
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town
Planning Board, and represents and states as follows:
1. The applicant is the owner of record o[ the land under application. (If the applicant ia not the
owner of record of the laud nndcr application, the applicant shall state his interest iu said
land under applicatlou.)
2. The name of the subdivision is to be MICHAEL P- GLEW AND CLAIRE L. GLEW
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy o[ deed
suggested.)
4. The land is hehl by the appllcaut }tndcr deeds recorded in Stfffolk County Clerk's o[Hce as
follows: 5 / 19 / 42
238 On .......................
Liber ... 2233 Pa~e ......................
)er ................ Page ................ On .......................
Lit ........
Libcr ........................ Page ............ On ....................... ;
Liber ........................ Pa,,e ...................... On .......................
Liber ........................ Prt%c ...................... On ....................... ;
as devised nnder the Last 5Vill and Testament of .......................................
or as distrihntce ........................................................................
5. The area o[ the land is ... 2 .............. acres.
6. All taxes which are liens on the la,d at the date hereof have been paid except ............
7. The land is c,cumbcred by . . Bone ...............................................
~or gage (~) as folloxvs:
fa) Mortgage recorded in Liber .............. Page .................. in original amount
of $ .............. nnpaid amount $ .................... held by ......................
address ..............................................................
(h) M ~rtga~c recorded in Liber ......... Page ....................... in original amount
of .............. n,paid amonnt $ ...................... held hy ......................
address ...............................................................
(c) Mortgage recorded in Lihcr .............. Page ................ in original amount
of .............. unpaid alnount $ ...................... held by ......................
...................... address ................. ' ............... .........................
8. There are no other encumbrances or liens against the land except ...... .n. 9.n.e- ............
9. The land lies in the following zouing ose districts ..................................... .'.~
10. No part of the land lies under water xvhethcr title water, stream, pond water or otherwise, ex-
11. The applicant shall at his expense install all required public improvements.
12. The land (does) (does not) lle in a \Vater District or Water Supply District. Name ot' Dis-
trict, if xvithin a District, is ..............................................................
13. Water mains xvill be laid hy . ..........................................................
aud (al (no) charge will be made for stalliog said mains.
14.
Electric lines and staudards will he installed by .........................................
..................................... aud (al (no) charge will be made for installing said
lines.
15. Gas mains will he installed hy . ............................ . ...............................
and (al (no) charge will he nlallc [or installing said mauls.
16. If streets shown on the plat are claimed hv the applicant to he existing public streets in the
Suffolk County llighway system, annex' Schedule "B" hereto, to show satne.
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Towll o[ Southold Highway system :ttltlt'X Schedule "C" hereto to show same.
18. There are no existing >t ildings or structures on the laud which arc not located and shoxvn
on the plat.
19. Where the plat shows proposed streets which are extensions o[ streets on adjoiuing sub-
division maps heretofore filed, thcrc are n{) reserve strips at the end o[ tile streets on said
existing maps ,at their conjunctions with the proposed streets.
20. In the course o[ these proceedings, the apl~licant will offer lmm[ of title as required by Sec.
,~3~ o[ tile l~.eal Property Law.
21. Suhmit a copy of proposed deed for lots showing all restricti~ms, covenauts, crc. :\nnex
5:,chedule "D".
22. The applicaut estimates that tile cost of gradiug and required public improvements will he
$ .......... as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at .............. years. Tile Performance Bond ~vill he xvritten by
a licensed surety company unless otherwise shown on Schedule "F".
DATE . .~ ....... ~ ..... 19B.~ M.~Q.Hg-J~L..I~.... (~.L]~.!4 ......... C~ .L.g,!.R..E...L.,..(~EW
(Name of Applicant)
(Signature and Title)
~. ~ 5.0...v..~5 ~..~.8.e...~.a. :.,.. 97..~p..n.t..,..~.:..y... ....
(Address)
STATE OF NEx, V YORK. COUNTY ()F .... .S. UF.F. 0LK ................... ss:
MICHAEL P. GLEW and
(~L.A..I.R..E..L......G.L..E~ .................. to me known to b.e the iudividual described in and
executed the foregoing instrument, anti acc ow et get that ...g. 13.qy. .... executed tile same.
MARIE ONGIObll
NOTARY PUBLIC, Stlte of New york
No. 24 - 4765191
Qualified in Kingl County
Notary Pnblic
ST.\TE OF NE\V YORK., COUNTY OF ............................ ss:
On tile ................ day ............ ol .............. , 19 ....... b.efore me personally came
................... lo me knoxvn, who being hy me duly sworn did de-
p.se and say that ............ resides at No .....................................................
............................ that .......................... is the ..........
the corporation descrihed in and ~vhich executed thc fm-egoi.g instrument; that ............ kuows
the seal .f said corporation; that thc seal affixed by order tff the board .f directors of said corporation.
ami that ............ signed .............. name thereto by like order.
Notary Pnblie
Southold, N.Y. 11971
(516) 765-1938
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
WITIt YOUR APPLICATIONS FORNS TO TIlE PLANNING B~ARD
Please complete, sign and return to the Office of the Planning
Board with your completed applications forms. If your answer
to any of the following questions is yes, please indicate
these on your guaranteed survey or submit other appropriate
evidence.
1. Are there any wetland grasses on this parcel?
(Attached is a list of the wetland grasses defined
by the Town Code, Chapter 97, for your reference)
Yes [ No ]
2. Are there any other premises under your ownership
abutting this parcel? Yes
[No ]
3. Are there any building permits pending on
this parcel?
4. Are there any other applications pending
concerning this property befcze any other
department or agency?(Town , State, County, etc.)
5. Is there any application pending before
any other agency with regard to a different
project on this parcel?
6. Was this property the subject of any prior
application to the Planning Board?
7. Does this property have a valid certificat~
of occupancy, if yes please submit a copy of same
Yes [No ]
Yes [No ]
Yes [No ]
Yes [No ]
Yes ~No ]
I certify that the above statements are true and will be relied
on by'the ~aq/D~ng~ B~oard in,qo~side, ring~th~application,.
Signature of property owner ok authorized a~nt ~ate
MICHAEL P. GLEW CLAIRE L. GLEW
Attachment
to questionnaire for the Planning
Board
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the ___~__day of ~_~ ., 198--8, before me personally
MICHAEL P. GLEW ana
came_. C~NIRE L. .GLEW to me known to be the
individual described in and v~ho executed the foregoing instrumen%,
and acknowledged that they executed the. same.
~otary Public '
$outhold Town Planning Board
Town Hall
Southold, New York 11971
Re: Claire Glew,
Set-off
~Subdivision,
Gentlemen=
The following statements are offered for your'considerati°n
in the review of the above-mentioned minor subdivision and its
referral to the suffolk County Planning Commission:
(1)
No grading, other than foundation excavation for a
residential building is proposed.
(2)
No new roads are proposed and no changes will be made in
the grades of %he existing roads.
3) No new drainage structures or alteration of existing
structures are proposed.
MICHAEL P. GLEW
CLAIRE L. GLEW
·Ois Jn enture,
~fade the
and thirty-eight
Su££olk County, New York,
ney eh th day ot Pebrnary , ~neteen hundred
KELLY and ROSE JELLY, his wife, of Southold,
and
paid by the part
JAMES P. KELLY, of the eame place,
part les of the first part,
the part,
part y Of the second part,
the ~rst part, in cons~deratlon
Y of the second part, do
Dollars, ]awful money of the Un'ted States,
hereby grant and release unto the part y of the second
h~s heirs anda~ns ~rever,
tha~ certain piece o~ p~rcel off lhnd situate and lying at Southold,
in the Town o£ Southold, County of Suffolk and State o£ New york,
and bounded and described as follows:- Northerly by land now o~
formerly o£ ~smes Wickham and William ~o ~lckham, ~asterly by land
now or Formerly o£ Daniel W. Grattan, Southerly by land now o~
ffp~merly o£ Moses To Herren (the boundary line running along the
center o£ the old road through the woods), and*',~esterly by othe~
lands now or formerly o£ said ~a.as Wickham and William H-
ha~, and conta~nin~ by esti~atio~ ~sm acres, be the ss~e mo~e ov
lees.
Sub,set, however, to a right or way to Daniel W. ~rattan, his heirs
and assigns forever, in, over and along the said old road £reely
to pass and re-pass on Foot or with horses and cattle, wagons,
sleighs or other vehicle or carrLage whatsoever, from the lands
the said Daniel We ~rattan on the way out to the highway and from
the highway to the said lands.
Being and Intended to be the ~ame premises granted to the said
pestles of the first
County, New York, be
part by ~antel Wo Grettan, of Southold, Suffolk
deed deted April 25, 1904, and recorded in the
office of the Clerk of' Suffolk C~unty in Llber 550 of Deeds at page
580 on the 28th day of ~prll, 1904. .~
the appurtenances and aiJ the estate and rights o£ tAe part IaR)J the ~rst part in and to
Premises herein Eranted unto the party o£ t]~e second part,
his heir8 and assigns .~Orever.
The grantor, in compliance with Section 13 of the Lien Law, covenants that the grantor will receive
the consideration for this conveyance as a trust fund to he applied first for the purpose of paying the cost of
the improvement and that the grantor will apply the same first to the payment of the cost of the improvement
be£ore using any part of the total o~ the same for any other purpose.
~ the aaid Petr!¢k
covenant as follows:
.~ir~t.--That said
Kelly end Roee Kelly
Patrick Kelly end Rose Kelly
seized of the said premises in fee simple, and ha ye good right to convey the same,
~££O~.--That the party of the second part shall quietly enjoy the said premises;
~,~E~. --That the said premises are £ree from incumbrances; except the right of
w~y as noted;
~OUr~. ~ That the part I e~ the JJrst part will execute or procure any further necessary assurance
of the title to sa~d premises;
~i~. --That said
Patrick Kelly end Rosa
Oereoi,
band s and seal
~n p~t~tl~t O!:
Kelly
will forever warrant the title to said premises.
the part I e s o£ the first part ha va hereunto set t h e 1 x'
the day and year first above written.
L.$.
._L.$.
~te of NES' YORK
~Oulltp Of SUFF~ ~':
betore me came Patrick ~[elly end ~o~e Kelly,
· nineteen hundred and
to me ~nown and ]mown to me to be t&e individuals described in, and who executed, the ~oregoing instrUment, ~d
MAY 19 1942 N t lc, Suffolk County,
~ M~ART
Date:
Parties..
NYBI'U Form 8041 (Rev. 11/?8~CON~GT OF SALE
WARNING:
NO REPRESENTATION IS MADE THAT THIS FORM OF CONTRACT FORTHE SALE AND PURCHASE OF
REAL ESTATE COMPLIES WITH SECTION 5-702 OF THE GENERAL OBLIGATIONS LAW ("PLAIN
ENGLISH"). CONSULT YOUR LAWYER BEFORE SIGNING IT.
NOTE: FIRE AND CASUALTY LOSSES:
This contract form does not provide for what happens in the event of fire or casualty loss before the title closing.
Unless different provision is made in this contract, Section 5-1311 of the General Obligations Law will apply. One part
of that law makes a purchaser responsible for fire and casualty loss upon taking of tide to or possession of the premises.
CONTRACT
OF SALE made as of the
BETWEEN
Address:
dayof
P.
JAMES/KELLY, residing at
New York'l1971,
hereinafter called "SELLER", who agrees to sell;
and
May ,19 88
(no #) Main
'.i ,Ii FEB '8; J89
MICHAEL P. GLEW and CLAIRE L. GLEW, his wif~:~: residing at
1740 Village Lane, Orient,New York 11957
Ad&ess:
he~in~call~ "PURCHASER"whoagrees~ buyxll~l~l~l~-oI,x~lR$16R~:li~R:ga~l~/r~lt~lic
~m~a~x~x~~d~H~x~xxaX the northeasterly two (2)
acres of the premises described as follows:
ALL that certain piece or parcel of land situate and lying at
Southold, in the Town of Southold, County of Suffolk and State of
New York, and bounded and described as follows:
Northerly by land now or formerly of James Wickham and William H.
Wickham, Easterly by land now or formerly of Daniel W. Grattan,
Southerly by land now or formerly of Moses T. Horton (the boundary
line running along the center of the old road through the woods),
and Westerly by other lands now or formerly of said James Wickham
and William H. Wickham, and containing by estimation ten acres, be
the same more or less.
Subject, however, to a right-of-way to Daniel W. Grattan, his heirs
and assigns forever, in, over and along the said old road freely
to pass and repass on foot or with horses and cattle, wagons, carts,
sleighs or other vehicle or carriage whatsoever, from the lands of
the said Daniel W. Grattan on the way out to the highway and from
the highway to the said lands.
The said two (2) acres are sketched on the map attached hereto and
are to be conveyed together with a right-of-way to the Main Road
(Route 25) subject to the approval of all Municipal authorities
having jurisdiction for the split off of the said premises.
It is agreed that the purchasers shall make, at their espense, all
applications required in order to procure consent and approval for
the subdivision of the property from the Municipal authorities.
Subject to any state of facts an accurate survey or personal in-
spection may show, provided same does not render title unmarketable;
covenants, utility easements, restrictions, rights of way, if any.
Purchasers agree to deliver to the attorney for the seller herein
a list of any objections or violations which may appear on any proper
examination of this title, and if any objections or violations appear
on said title examination and cannot be cleared by the seller by
the time set for the closing of title, then the seller at his
option, shall be entitled to a reasonable adjournment of the closing
for the purpose of removing said objections or violations. Nothing
herein shall be deemed to require the seller to take any legal
action or proceeding to cure any defects in title.
The purchasers represent that no Real Estate Broker brought about the
sale agreed upon and should any claims for brokerage commissions be
made against the seller, the purchasers agree to hold harmless and
indemnify the seller from brokerage commissions arising out of pur-
chaser's acts. This clause to survive delivery of title hereunder.
~so known as: S~t Address: /
T~MapD~si~mfion: Dist. 1000, Sect. 56, Block 1, L~ 4.1
Together with SELLER'S in.rest, if any, in streets and unpaid awards as set bnh in Paragr~ap~ 9.
Personal
Property..
~le sale also i~desYall fixtures and arti)~ of personal ~ attached to or ~ed in connectionXwith the
cPlel~a t~M ~SaEnSv' l~:nle..s s. ,.s_ _1 _1~ n~. ~1Y e~x~cl~u~¢e~, ~bR~~,~LLER states tF~a~ they are paid for a~1%wried by SELLER ,'~e and
,' .'~)~ y~ ..... ~s. cl tllall tile ~AI;~I,,~ MOR'I'GAGE(S). T~ey incl00e but are n~ lim{'ted to plumbVmg, heating',
ugntmgxana cookiavg fixt01'gs, bathroom and kill,hen cabio&s, mante~li, door mirrors, ~,,~efian b~inds, shades,
screens, ~,Wnmgs,X~torm v~l/tows, wifidow boxesXstormviffoors, malt I~xes, ~l~,ather van~, flagpoles, pumps,
shrubber~,fencflig, outdoor ~t~uary~ tool sheds, dislk,~itsl~rs, washing maKhin~ clothes dryers, i~bage ~i~posal
units, rangtXsx~frlgerators' fi'eez]~, air conditioning cl~ipment and instal!g~,dns, and wall t~xmll carpeting.
VACANT LAND.
Excluded from this sale are: Furniture and household furnishings,
Purchase
Existing
Mortgage(s):
1. (a) The purchase price is
SEE RIDER ATTACHED.
Payable as follows:
On the signing of this contract, by check subject to collection:
By allowance for the principal amount still unpaid on EXISTING MORTGAGE(S): $
By a Purchase Money Note and Mortgage from PURCHASER (or assigns) to SELLER: $
BALANCE AT CLOSING:
(b) If this sale is subject to an EXISTING MORTGAGE, the Purchase Money Note and Mortgage will also provide
that it will remain subject to the prior lien of any EXISTING MORTGAGE even though the EXISTING MORTGAGE
is extended or modified in good faith. The Purchase Money Note and Mortgage shall be drawn on the standard form
o]~New York Board of Tire Underwriters by the attorney for SELLER. PURCHASER shall pay the mortgage recording
tax, recording fees and the attorney's fee in the amount of $ for its preparation.
(c) If any required payments are made on an EXISTING MORTGAGE between now and CLOSING which
reduce the unpaid principal amount of an EXISTING MORTGAGE below the amount shown in paragraph 2, then
the balance of the price payable at CL aOSl ,NG will be adjusted. SELLER agrees that the amount shown in Paragraph 2
is reasonably correct and that only p yments required by the EXISTING MORTGAGE will be made.
(d) If there is a mortgage escrow account that is maintained for the purpose of paying taxes or insurance, etc.
SELLER shall assign it to PURCHASER, if it can be assigned. In that event PURCHASER shall pay the amount in the
escrow account to SELLER at CLOSING.
2. The PREMISES will be conveyed subject to the continuing lien of "EXISTING MORTGAGE(S)" as follows:
Mortgage now in the unpaid principal amount of $ and interest at the rate of per cent per
year, presently payable in installments of $ , which include principal,
interest, and with any balance of principal being due and payable on
Acceptable
Funds.-
"Su~ect to"
Provisions.-
SELLER hereby states that no EXISTING MORTGAGE contains any provision that permits the holder of the
mortgage to require its immediate payment in full or to change any other term thereof by rehson of the fact of
CLOSING.
$. All money payable under this contract unless otherwise specified, shall be either:
a. Cash, but not over one thousand ($1,000.00) Dollars,
b. Good certified check of PURCHASER, or official check of any bank, savings bank, trust company, or savings
and loan association having a banking office in the State of New York, payable to the order of SELLER, or to the order
of PURCHASER and duly endorsed by PURCHASER (if an individual) to the order of SELLER in the presence of
SELLER or SELLER'S attorney.
c. Money other than the purchase price,.payable to SELLER at CLOSING, may be by check of PURCHASER up
to the amount of($) dollars, or
d. As otherwise agreed to in writing by SELLER or SELLER'S attorney.
4. The PREMISES are to be. transferred subject to:
a. Laws and governmental regulations that affect the use and maintenance of the PREMISES, provided that they
are not violated by the buildings and improvements erected on the PREMISES.
b. Consents for the erection of, any structures on, under or above any streets on which the PREMISES abut.
c. Encroachments of stoops, areas, cellar steps, trim and cornices, if any, upon any street or highway.
Title
Company
Approval:
5. SELLER shall give and PURCHASER shall accept such title as any title company doing
5, in Suffolk County and ,amembcrofThe
New York Board of Tide Underwriters will be willing to approve and insure in accordance with their standard form of
tide policy, subject Only to the matters provided for in this contract.
RIDER ATTACHED TO AND FORMING PART OF CONTRACT .OF SALE
BETWEEN JAMES KELLY, AS SELLER, AND MICHAEL P- GLEW AND
CLAIRE L. GLEW, HIS WIFE, AS PURCHASERS.
The seller executes this contract with the purchasers who are the
grand-nephew and grand-niece of the seller, not only because of his
love and affection for them, but because he is indebted to them for
their many and sufficient services and help that they have rendered
to him over the years and the seller considered the same to be good
and valuable consideration for the conveyance of the approximate
two (2) acres.
'L~h~ p~
Dee~ :
Clos !rig
Date and
Pla~e:
Assignmerit of
Unpaid Awards:
Mo~gagee' t
Cer!~cate
Exiaing
Mo;qgages(s):
Compliance with
Sta,!e and
Municipal
De]~rtment
and Orders:
Property is not bt
city o/New
Water Meter
Rtndings:
Allowance for
Taxes. et~.:
U~e of
Parehase Price
to Pay
Encumbrances:
Affidavit as to
Judgments,
Bankruptdes:
6. "CLOSING" means the settll~nt of the obligations of SELLER and PuI~ASER to each other under this
contract, including the payment~'the purchase p~;g,~9(~l~E.~L~d the dcag~ry to PURCHASER of a
Bargain & Sale with covenant agalnst/~c~ tn proper statutory form for recording so as to transfer
full ownership (fee simple tide) to the PREMISES', free of all encumbrances except as herein stated. The deed will
contain a covenant by SELLER as required by Section IS of the Lien Law.
If SELLER is a corporation, it will deliver to PURCHASER at the time of CLOSING Ca) a resolution of its Board of
Directors authorizing the sale and delivery of the deed, and cb) a certificate by the Secretary or Assistant Secretary of
the corporation certifying such resolution and setting forth facts showing that the transfer is in conformity with the
requirements of Section 909 of the Business Corporation Law. The deed in such case shall contain a recital sufficient
to establish compliance with that section.
7. CLOSING will ~keplace at the office of Frederick J. Tede~2h~, 218 Fron~. S~ee~.t . .
Greenport, N.Y. 11944 on or ~bout 30 days from date of approval of t_he suDOlVlSXOn.
at o'clock on 19
8. PURCHASER hereby states that PURCHASER has not dealt with any broker in connection with this sale other
than no broker.
and SELLER agrees to pay the broker the commission earned thereby (pursuant to separate agreement).
9. This sale includes all of SELLER's ownership and rlghts, if any, in any land lying in the bed ofany street or highway,
opened or proposed, in front of or adjoining the PREMISES to the center line thereof. It also includes any right of
SELLER to any unpaid award by reason of any taking by condemnation and/or for any damage to the PREMISES by
reason of change of grade of any street or highway. SELLER will deliver at no additional cost to PURCHASER, at
CLOSING, or thereafter, on demand, any documents which PURCHASER may require to collect the award and
damages.
10. SELLER agrees to deliver to PURCHASER AT CLOSING, a certificate dated not more thah thirty (80) days bef°re
CLOSING signed by the holder of each EXISTING MORTGAGE, in form for recording, certifying the amount of the
unpaid principal and interest, date of maturity, and rate of interest.
SELLER shall pay the fees for recording such certificate. If the holder of a mortgage is a bank or other institution as
defined in Section 274-a, Real Property Law, it may, instead of the certificate, furnish an unqualified letter dated not
more than thirty ($0) days before CLOSING containing the same information. SELLER hereby states that any
EXISTING MORTGAGE will not be in default at the time of CLOSING.
1. a. SELLER will comply with all notes or notices of violations of law or munidpal ordinances, orders or
requirements noted in or issued by any governmental department having authority as to lands, housing, buildings,
fire, health and labor conditions affecting the PREM1SES at the date hereof. The PREMISES shall be transferred free
of them at CLOSING and this provision shall survive CLOSING. SELLER shall furnish PURCHASER with any
authorizations necessary to make the searches that could disclose these matters.
$. All obl~.jons afl. ting theXtnREMIS~e¢~ incur~L~Wpursuasxaxto the~Admin~q'ative C~e of t~XCity of New
York pr~ to ~LOSll~o0nd~y~le inX~o~ey s~lx[~ disc~ar~d by SFt~R at Clf~SI~G. ll:!~?{prol~i~ shallx:
survive GLg~ING. x xx Xx XX x xxx
' i
12. If at the time of CLOSING the PREMISES are affected by an assessment which ts or may~become payable n
annual installments, and the first installment is then a lien, or has been paid, then for the purposes of this contract all
the unpaid installments shall be considered due and are to be paid by SELLER at CLOSING.
1 $. The following are to be apportioned as of midnight of the day before the day of CLOSING:
(a) Rentsasandwhencollected. (b) InterestonEXISTINGMORTGAGE(S). Cc) Premiumsonexistingtransferable
insurance policies and renewals of those expiring prior to CLOSING. (d) Taxes, water charges and sewer rents, on
the basis of the..~.,~-period for which assessed, Ce) Fuel, if any. ({) Vault charges, if any.
If CLOSI lx~i- ~.11 occur before a new tax rate is fixed, the apportionment of taxes shall be upon the basis of the
old tax rate for the preceding period applied to the latest assessed valuation.
14. lfthere be a water meter on the PREMISES, SELLER shall furnish a reading to a date not more than thirty days
before CLOSING date and the unfixed meter charge and sewer rent, if any, shall be apportioned on the basis of such
last reading.
15. SELLER has the option to credit PURCHASER as an adjustment of the purchase price with the amount of any
unpaid taxes, assessments, water charges and sewer rents, together with any interest and penalties thereon to a date
not less than five business days after CLOSING, provided that official bills therefor computed to said date are
produced at CLOSING.
16. If there is anything else affecting the salewhich SELLER is obligated to pay and discharge at CLOSING, SELLER
may use any portion of the balance of the purchase price to discharge it. As an alternative, SELLER may deposit
money with the title insurance company employed by PURCHASER required by it to assure its discharge, but only if
the tide insurance company will insure PURCHASER'S title clear of the matter or insure against its enforcement out of
the PREMISES. Upon request made within a reasonable time before CLOSING, PURCHASER agrees to provide
separate certified checks as requested to assist in clearing up these matters.
17. Ifa title examination disdosesjudgments, bankruptcies or other returns against persons having names the same
as or similar to that of SELLER, SELLER shall deliver a satisfactory detailed affidavit at CLOSING showing that they
are not against SELLER.
Deed lYamfer
and
Recording Taxes:
Purchaser's Lien:
Seller's Inability
to convey and
Limitation of
Liability:
Condition of
Property:
Entire
Agreement.-
Changes Must Be
In Writing:
Singular also
Means Plural.-
18. At CLOSIt~ELLER shall deliver a f0K,~7~lfheck ps'lie to the order of the appropriate State,
County officer i-nl~e amount of any applicable transfer~ payable by reason of the deli,~
recording of the deed, together with any required tax return. PURCHASER agrees to duly complete the tax return a,
to cause the check(s) and the tax return to be delivered to the appropriate officer prompdy after CLOSING.
19. All money paid on account of this contract, and the reasonable expenses of examination of the title to the
?REMiSES and of any survey and survey mspectm charges are hereby made liens on the PREMISES and collectable
out Of the PREMISES. Such liens shall not continue after default in performance of the contract by PURCHASER.
20. If SELLER is unable to transfer tide m PURCHASER in accordance with this contract, SELLER'S sole liability
shall be to refund all money paid on account of this contract, plus all charges made for: (i) examining the title, (ii) any
appropriate additional searches made in accordance with this contract, and (iii) survey and survey inspection charges.
Upon such refund and payment this contract shall be considered cancelled, and neither SELLER nor PURCHASER
,hall have any further rights against the other.
21. PURCHASER has inspected~he PREMISESr~]~I~I~ncluded in this sale
and is thoroughly acquainted with their condition. PURCHASER agrees to purchase them "as is" and in their present
condition subject to reasonable use, wear, tear, and natural deterioration between now and CLOSING.PURCHASER
shall have the right, after reasonable notice to SELLER, to inspect them before CLOSING.
22. All prior understandings and agreements between SELLER and PURCHASER are merged in this contract. It
completely expresses their full agreement. It has been entered into after full investigation, neither party relying upon
any statements made by anyone else that are not set forth in this contract.
23. This contract may not be changed or cancelled except in writing. The contract shall also apply to and bind the
d stributees, heirs, executors, administrators, successors and assigns of the respective parties. Each of the parties
hereby authorize their attorneys to agree in writing to any changes in dates and time periods provided for in this
contract.
24. Any singular word or term herein shall also be read as in the plural whenever the sense of this contract may
require it.
Ih Presence Off
ire ~ ~lew ~
Closing of tide under the within contract is hereby adjourned to 19 ,
at o'clock, at ; title to be closed and all adjustments to be made
as of 19
Dated, 19
For value received, the within contract and all the right, title and interest of the purchaser thereunder are hereby
assigned, transferred and set over unto
and said assignee hereby assumes all obligations of the purchaser thereunder.
Dated, 19
Purchaser
Assignee of Purchaser
TITLE NO.
P.
JAMES/KELLY
To:
MICHAEL P. GLEW and CLAIRE &. GLEW,'
his wife.
Standard Form of New york
Board of Title UnderWriters
Distributed by
TITLE INSURANCE
Company of New York
PREMISES
Secdon
Block
Lot.
County or Town
Street Numbered Address
Recorded At Request of
I~'[11~ TITLE INSURANCE
Company of New York
RETURN BY MAIL TO:
FREDERICK J. TEDESCHI
ATTORNEY AT LAW
218 FRONT STREET, BOX 562
GREENPORT, N.Y. 11944
516 477-2048
Zip No.
APPEALS BOARD
MEMBERS
GERARD P-GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR.
JOSEPH H.$AWlCKI
JAMES D1NIZIO, JR.
TELEPHONE (516) 765"18~
FAX NO. (516) 765-18~
ACTION OF THE BOARD OF APPEALS
Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW. Variance to the zoning
Ordinance, 280-A Approval of-Access Right-of-Way, (Article
XXVIII, Section 100-281 B, construct a one family dwelling).
Property Location: 61339 Main Road, Southold, County Tax Map
No. 1000, Section 56, Block 1, Lot 41.
WHEREAS, a public hearing was held and concluded on
December 19, 1989 in the matter of the Application of MICHAEL
AND CLAIRE GLEW, under Appeal No. 3893; and
WHEREAS, at said hearing all those who desired to be heard
were heard and their testimony recorded; and
WHEREAS, the Board' Members have personally viewed and are
familiar with the premises in question, its present zoning, and
the surrounding areas; and
WHEREAS, the Board made the following findings of fact:
1. The premises in question is located along the north
side of Main Road 25 S.R., Town of Southold, and is identified
· on the Suffolk County Tax Maps as District 1000, Section 56,
Block 1, Lot 41.
2. This is an application for Variances from the Zoning
Code 280-A Access Right-of-Way, (Article XXVIII, Section 100-281
B), for permission to construct a one family dwelling.
Page 2 - Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW
Decision rendered January 9, 1990
3. 280-A Approval of Access of Right-of-Way, Article
X~/VIII, Section 100-281 B, No building permit shall be issued
for the construction or alteration of any building upon a lot
without access to a street or highway as provided by 280-A of
the Town Law.
4. In considering this application, the Board finds and
determines:
(a) That the circumstances of this application are
uniquely related to the premises and its established
nonconformities;
(b)
pursue;
that there is no other method for appellants to
(c) that the variance will not in turn cause a substantial
effect on the safety, health, welfare, comfort, convenience
and/or order of the Town;
(d) that in carefully considering the record and all the
above factors, the interests of justice will be served by
granting the variance, as applied conditionally noted below.
Accordingly, on motion by Mr. Goehringer, seconded by Mr.
Dinizio, it was
Page 3 - Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW
Decision rendered January 9, 1990
RESOLVED, to GRANT a Variance in the matter of the
application of MICHAEL AND CLAIRE GLEW as applied under Appeal
No. 3893 for approval of 280-A, SUBJECT TO THE FOLLOWING
CONDITIONS:
1. That the road be width widen to 12 ft. north of
railroad crossing for a distance of approximately 680+- ft.,
beginning of subject property.
to
2. Grade road at R.R. crossing with additional fill to
provide grades not more than 8% with 1 on 4 side slopes. Use
material containing 15% or more of small gravel, sand and 15% or
more of loam.
3. Place a 2" compacted surface of 3/4" stone blend on
the 12 ft. width.
4. Last 250+- ft. (12 ft. width: Do any necessary
clearing to provide 3 ft. of clearance on sides of road.
5. A profile should be submitted indicating how this 250
ft. length road will meet the present road as updated.
6. Remove topsoil for 12". Replace with compacted
material same as shown at 2. Note: The profile will indicate
depth of replaced material which should not be less than 6".
7. The purpose ahd cause of this enhanced 280-A approval
is to maintain access of proposed 94,829 sq. ft. lot of minor
subdivision, therefore, improvements are to be made only to
beginning of this lot. (shown as lot ~2 on minor subdivision lot
Dated: 1/26/89 R. Van Tuyle), remainingimprovements are
contained in Appeal 3605, Ted Dowd, rendered on July 16, 1987.
8. That final approval for the road shall be inspected by
· Board of Appeals.
Vote of the Board: Ayes: Messrs. Goehringer, Grigonis,
Doyen, and Dinizio (Absent: Joseph Sawicki). This resolution
was duly adopted.
df
PHONE:54e-3450
SUFFOLK COUNTY CLERK'S OFFICE
Edwar~ P. Eomazne, COUNTY CLERK
~TOWn of Southold Assessor
own of Southold Planning Board
Chief Deputy County Treasurer
To Whom This May Concern:
The Subdivision Map Of:
Was Filed,
Filed Number,
A}.stract Number,
Township, Southold
Owner:
Very truly yours,
County Clerk
Map DePartment
L_
Form No. ~ 9
Mr. Orlowski: 7:30 p.m. James Patrick Kelly - This set-off
is for two lots on 8.182 acres located on the north side of Main
Road, on a private road known as Mill Path, approximately 800
feet east of Bay Home Road in Southold.
SCTM ~1000-56-1-4.1. We have proof of publication in both
local papers and everything is in order for a final hearing.
I'll ask if there are any objections to this subdivision?
Hearing none, are there any endorsements of this subdivision?
Hearing none, is there anyone out there neither pro nor con but
may have information pertaining to this subdivision that may be
of interest to the Board? Any questions from the Board?
Board: No questions.
Mr. Orlowski: Being there are no further questions, I'll
entertain a motion to close the hearing.
Mr. Ward: So moved.
Mr. Latham: Second.
Mr. Orlowski: Motion made and seconded. Any questions on the
motion? All those in favor?
Ayes: Mr. Latham, Mr. Ward, Mr. Edwards,
Mr. McDonald, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered. Does the Board have any
pleasure on this?
Mr. McDonald: Mr. Chairman, I would like to offer the following
motion.
WHEREAS, Michael P. Glew, Claire L. Glew and James P.
Kelly are the owners of the property known and designated as
SCTM ~1000-56-1-4.1, located at the north side of Main Road
off a private road known as Mill Path; approximately 800 feet
east of Bay Home Road in Southold; and
WHEREAS, this application, to be known as "set-off for
James Patrick Kelly", is to set-off a 2.177 acre parcel from a
9.182 acre parcel, and;
WHEREAS, a variance for approval of 280-A was granted
subject to eight (8) conditions by the Zoning Board of Appeals
on January 9, 1990; and
WHEREAS, the Southold Town Planning Board, pursuant to the
State Environmental Quality Review Act, (Article 8), Part 617,
declared itself Lead Agency and issued a Negative Declaration on
May 15, 1990; and
',1~" SOUTHOLD TOWN ~L~NNIN~RD 3 FEBRUARY ~1992
WHEREAS, a final public hearing was closed on said set-off
application at the Town Hall, Southold, New York on February 3,
1992; and
WHEREAS, all the requirements of the Subdivision
Regulations of the Town of Southold have been met; and
be it therefore,
RESOLVED, that the Southold Town Planning Board approve and
authorize the Chairman to endorse the final survey dated August
21, 1990 with the following condition to be affixed to the map:
No building permit shall be issued for construction until
all conditions of the January 9, 1990 variance for approval
of 280-A have been fulfilled.
Mr. Latham: Second.
Mr. Orlowski: Motion made and seconded. Any questions on the
motion? All those in favor?
Ayes: Mr. Latham, Mr. McDonald, Mr. Edwards,
Mr. Ward, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered. (Chairman endorsed maps).
****************************************
Mr. Orlowski: 7:35 p.m. William B. May & Jeanne A. May and
Jeanne A. May individually - This lot line change is to
subtract .86 of an acre from a 1.16 acre parcel and add it to a
1.8 acre parcel located on Fishers Island. In addition, lot 7
which consists of .58 acres, and the southern portion of
Reservoir Road, consisting of 1.19 acres, will be merged with
lot 9.
SCTM ~1000-9-9-6.1,7 & 9. We have proof of publication in
both the local papers and at this time everything is in order
for a final hearing. I'll ask if there are any objections to
this subdivision? Hearing none, are there any endorsements of
this subdivision? Hearing none, are there any questions from
.the Board?
Board: No questions.
Mr. Orlowski: Being no further questions, I'll declare this
hearing closed. Does the Board have any pleasure on this.
Mr. Ward: Mr. Chairman, I would like to offer the following
resolution.
WHEREAS, William B. May, Jr. and Jeanne A. May and Jeanne
B. May individually are the owners of the property known and
designated as SCTM # 1000-9-9-6.1, 7, 9 and Reservoir Road,
located at Reservoir Road on Fishers Island; and
COUNTY OF.SUFFOLK
STATE OF NEW
LEGALS NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIV~
EN that pursuant to S~ction 276
of the Town Law, a public hear-
ing will be held by the Southold
Town Planning Board, at the
Town Hall, Main Road,
Southold, New York in said
Town on the 3rd day of February
1992, on the question of the
following:
7:30 P.M. Final approval for
this lot line change for William
B. May and Jeanne A. May and
Jeanne A. May individually on
Fishers Island, in the Town of
Southold, County of Suffolk,
and the State of New York. Suf-
folk County 'l~x Map Number
1000-9-9-6.1, 7, 9 and Reservoir
Road.
The property is bordered on
the north by land now or
formerly of Wilmerding; on the
northeast by land now or
formerly of George K. Conant
and W.F. Conant, by land now
or formerly of Christina
Rhodes, by land now or former-
ly of Union Free School; on the
west by land uow or formerly of
Gada Family Partnership; on
the southwest by land now or
formerly of Sandra Collyer and
Michael Collyer, by land now or
formerly of Tiffany S. Gordon
and by land now or formerly of
Richard C. Gilbert; on the
southeast by land now or
formerly of William Wood and
W.F. Wood, by land now or
formerly of Willian-i H. Wood,
Jr., by land now or t'ormerly of
Kenneth Peterson; on the east by
land now or formerly of John
C. Evans; on the northeast by
land now or formerly of Nancy
C. Hickey; on the north, south,
east and west by land now or
formerly of Caroline C.
Cleveland and Mrs. Donald
Cleveland.
7:35 P.M. Final approval for
the set off for James Patrick
Kelly at Southold, Town of
Southold, County of Suffolk
P,~h'icln Wood,' being dLiIy sworn, says that she is the
Editor, orTIIF LONG ISLAND TP, AVELER-WATCHMAN,
;~ public newspaper printed at SoulhoM, in Suffolk Counly;
;lnd Ihal the notice or which lhe ,~nnexed is ,~ print, cd copy,
h,~s hecn i~uhlished in s;li(l I_ong Island 'l'r;welcr-W;Hchm;m
successivcly,commencin~on tlac ........... 7 .........
5wnrn h) [)Cf(H'C' me (his ') ~ ~ ,:Iii'), of
.......... ;)¢:;'>~"~ ~'1 ..... I 9 ."{ ~
and the State of New York. Suf- ........... .?; .... . /
folk County Tax Map Number :'~-~ /~ .¢ . ?. :;,4 ~ ~-/i,'.~-. .....
1000-56-1-4.1.
The property is bordered on
the north and east by land nor
or formerly of Lang; on the
south by Mill Path; on the west
by land now or formerly of
Lang.
7:40 P.M. Preliminary ap-
proval for North Fork Industrial
Park at Cutchogue, Town of
Southold, County of Suffolk
and the State of New York. Suf-
folk County Tax Map Number
1000-96-1-1.
The property is bordered on
the northeast by land now or
formerly of Frank McBride; on
the southeast by Middle Road
(C.R. 48); on the southwest by
Depot Lane; on the northwest
by land now or formerly of
Mildred Goodwin, and by land
now or formerly of John P.
Krupski.
Any person desiring to be
heard on the above matter
should appear at the time and
place above specified.
Dated: January 17, 1992
BY ORDER OF THE
SOUTHOLD TOWN
PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
1X-1/23/92(11)
Notary Public
BARBARA A. SCHNEIDER
NOT;,RY PUBLIC, Slate ol New York
No. 4~0G846
Qualiliorl in Sullotk CoL)ntyz
Commission Expires
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS I [EREBY GIVFJq that
pursuant to Section 276 of the
Town Law, a public hearing will be
held by the Southold Town Plan-
ning Board, at [he Town ltall, Main
Road, Sou[hold, New York in said
Town on the 3rd day of February
1992 on thc question of the follow-
ing:
7:30 P.M. Final approval for
[his lot line change for William B.
May and Jeanne A. May and Jeanne
A. May individually on Fishers Is-
land, in the 2'own of Southold,
County of Suffolk and the State of
New York. Suffolk County Tax Map
Number. 1000-9-9-6.1, 7, 9 and
Reservoir Road.
*Die property is bordered on thc
north by land now or fom~erly of
Wilmerding; on the northeast by
]and now or fommrly of George K.
Conant and W.F. Conant, by land
now or formerly of Christina
Rhodes, by land now or fommrly of
Union Free School; on the west by
land now or formerly of Gada Fam-
ily Partnership; on the southwest
by land now or formerly of Sandra
Collyer and Michael Col]yer, by
land now or formerly of Tiffany S.
Gordon and by land now or
formerly of Richard C. Gilbert; on
the southeast by land now or
formerly of William Wood and
W.F. Wood, by land now or
formerly of William H. Wood, Jr.,
by land now or formerly of Kenneth
Peterson; on the east by land now
or formerly of John C. Evans; on
the northeast by land now or
fonmerly of Nancy C. llickey; on
the north, south, east and west by
land now or formerly of CaroLine C.
Cleveland and Mrs. Donald
Cleveland.
7:35 P.M. Final approval for the
set off for James Patrick Kelly at
Southold, Town of Southold,
County of Suffolk and the State of
New York. Suffolk County Tax Map
Number. 1000-56-1-4.1.
The property is bordered on the
north and east by land now or
fommrly of Lang; on the south by
Mill Path; on the west by land now
or formerly of Lang.
7:40 P.M. Preliminary approval
for North Fork Industrial Park at
Cutchogue, Town of Southold,
County of Suffolk. State of New
York. Suffolk County Tax Map
Number. 1000-96-1-1.
This properly is bordered in the
northeast by land now or formerly
of Prank McBride; on the southeast
by Middle Road (C.R. 48); on the
southwest by Depot Lane; on the
northwest by land now or formerly
of Mildred Goodwin, and by land
now or formerly of John P. Kmp
ski.
Any person desiring to be heard
on ~he above matter should appear
at thc time and place specified.
Dated: Janua~ 17, 1992
BY ORD ET~ OF 'IltE
SOGIlIOI.D'IDWN
PLAN~qLNG BOARD
Bennett Orlowski, Jr.
Chairman
7275-1TJ23
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK)
of Mattituck, In
~ald County, being duly sworn, says that he/she Is Principal
Clerk of THE SUFFOLK TIMES, a Weekly Newspaper,
published at Mattltuclh In the Town of Southold, County of
Suffolk and State of New York, and that the Notice of which
the annexed IS a printed copy, has been regularly published in
said Newspaper once each week for / weeks
successlve~l~, commencing on the ~:~/t4~ day of
Principal Clerk
Sworn to before me this -~
dayof ,J~-~ 10
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 14, 1992
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Claire Glew
P.O. Box 188
Orient, New York 11957
RE:
Set-off for
James Patrick Kelly
SCTM# 1000-56-1-4.1
Dear Mrs. Glew:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, January 13, 1992.
BE IT RESOLVED that the Southold Town Planning Board set
Monday, February 3, 1992 at 7:30 P.M. for a final public hearing
on the maps dated August 21, 1990.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr
Chairman
UECLARATION OF COVENANTS'AND RESTRICTIONS
THIS DECLARATION made by Michael P. Glew, and Claire L.
Glew residing 1740 Village Lane, Orient, NY 11957 and James
P. Ke~l~.~esiding a~ 613~9 Main Road, Southold, NY 11971
this ~-~ day of '~__~_~__, 1991, hereinafter referred to as
the DECLARANT, as the owner of premises described in Schedule
"A" annexed hereto (hereinafter referred to as the PREMISES)
desires to restrict the use and enjoyment of said PREMISES
and has for such purposes determined to impose on said
PREMISES covenants and restrictions and does hereby declare
that said PREMISES shall be held and shall be conveyed
subject to the following covenants and restrictions:
WHEREAS, DECLARANT has made application to the
Suffolk County Department of Health Services
(hereinafter referred to as the DEPARTMENT) for a
permit to construct and/or approval or development
or other construction project on the PREMISES; and
2. WHEREAS, the PREMISES are to be served by an
individual onsite private well; and
WHEREAS, the test wells sampled for the PREMISES
indicated that test results were within the minimum
drinking water standards and/or guidelines of the
State of New York and results are attached hereto
as Schedule C. Each chemical parameter which
exceeds 60% of the acceptable level is indicated
with an asterisk; and
WHEREAS, it has been determined that water quality
of private wells is subject to change; and
WHEREAS approval of the DEPARTMENT does not
guarantee that the water quality will always meet
drinking water standards; and
WHEREAS the DEPARTMENT recommends periodic
comprehensive water analysis of such well in order
to monitor the water quality to prevent the
unknowing consumption of contaminated water, the
DECLARANT, its successors, heirs, or assigns agrees
if said water analysis should indicate water
contamination in excess of the minimum drinking
water standards and/or guidelines of the State of
New York, DECLARANT, its successors, heirs, or
assigns may be required to,
A. connect to public water, or
B. install necessary water conditioning
equipment so as to meet the minimum
drinking water s'candards and/or guidelines
of the State of New York.
The DECLARANT, its successors and/or assigns shall
set forth these covenants, agreements and
declarations in any and all leases to occupants,
tenants and/or lessees of the above described
property and shall, by their terms, subject same to
the covenants and restrictions contained herein.
Failure of the DECLARANT, its successors and/or
assigns to so condition the leases shall not
invalidate their automatic subjugation to the
covenants and restrictions.
Ail of the covenants and restrictions contained
herein shall be construed to be in addition to and
not in derogation or limitation upon any provisions
of local, state, and federal laws, ordinances,
and/or regulations may thereafter be revised,
amended, or promulgated.
This document is made subject to the provisions of
all laws required by law or by their provisions to
be incorporated herein and they are deemed to be
incorporated herein and made a part hereof, as
though fully set forth.
The aforementioned Restrictive Covenants shall be
enforceable by the County of Suffolk, State of New
York, by injunctive relief or by any other remedy in
equity or at law. The failure of said agencies or
the County of Suffolk to enforce the same shall not
be deemed to affect the validity of this covenant
nor to impose any liability whatsoever upon the
County of Suffolk or any officer or employee
thereof.
These covenants and restrictions shall run with the
land and shall be binding upon the DECLARANT, its
successors and assigns, and upon all persons or
entities claiming under them, and may be terminated,
revoked or amended only with the written consent of
the DEPARTMENT.
The declarations set forth in the WHEREAS clauses
contained herein shall be deemed and construed to
be promises, covenants, and restrictions as if fully
repeated and set forth herein.
If any section, subsection, paragraph, clause,
phrase or provision of these covenants and
restrictions shall, by a Court of competent
jurisdiction, be adjudged illegal, unlawful, invalid
or held to be unconstitutional, the same shall not
10.
affect the validity of these covenants as a whole,
or any other part or provision hereof other than the
part so adjudged to be illegal, unlawful, invalid,
or unconstitutional.
Local Law ~32-1980 - The DECLARANT represents and
warrants that he has not offered or given any
gratuity to any official, employee, or agent of
Suffolk County, New York State, or of any political
party, with the purpose or intent of securing
favorable treatment with respect to the performance
of any agreement, and that such person has read and
is familiar with the provisions of Local Law 932-
1980. ~'~ .
Michael P. Glew ~ ~ , /x?
Claire L. Glew
STATE OF NEW YORK
' SS '
C~UNTY OF SUFFOLK
On-the %~ day of ~f , 1991, before
me
personally
came Michael P. Glewan~ Claire L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and ackno~~,the~same.
STATE OF
: SS. :
COUNTY OF SUFFOLK
On the ~$ day of %~Z~' , 1991, before me personally
came ja~es p. Kelly Go m~ known to be the individual
described in and who executed the foregoing instrument and
acknowledged that they executed same.
otar!~Pubiic : Sta~e of New Yore
MAR~' ANN CYBULSF, I
NO*[ARY PUBLIC State o1 New ¥or~
Residing m SL~flolk Couflty
No 5~-5895900
SCHEDULE' A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew & James P. Kelly
H.D. REF. NO. : 89-275 Glew
ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE,
LYING, AND BEING IN THE TOWN OF SOUTHOLD, CO~ OF SUFFOLK
AND STATE OF NEW YORK BEING MORE PARTICULARLY BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT AN INTERIOR POINT, WHERE THE SAME IS INTERSECTED
BY THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OF HARRY
ADAMS, SAID POINT OR PLACE OF BEGINNING ALSO DISTANT 660 FEET
NORTHWESTERLY, NORTHERLY AND NORTHEASTERLY FROM THE CORNER
FORMED BY THE INTERSECTION OF THE NORTHWESTERLY SIDE OF MAIN
(STATE) ROAD WITH THE SOUTHWESTERLY SIDE OF LAND NOW OR
FORMERLY OF LANG TO THE TRUE POINT OR PLACE OF BEGINNING;
RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING ALONG
THE NORTHEASTERLY SIDE OF LAND NOW OR FORMERLY OF LANG, THE
FOLLOWING FIVE (5) COURSES AND DISTANCES:
(1) NORTH 12 DEGREES,
FEET;
(2) NORTH 18 DEGREES,
FEET;
(3) NORTH 55 DEGREES,
FEET;
(4) NORTH 80 DEGREES, 24 MINUTES, 20 SECONDS EAST 70.0 FEET;
(5) SOUTH 18 DEGREES, 28 MINUTES, 20 SECONDS EAST 709.39 FEET
TO THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OR HARRY
ADAMS; AND
57 MINUTES, 10 SECONDS WEST 305.84
42 MINUTES, 30 SECONDS WEST 655.59
42 MINUTES, 30 SECONDS EAST 471.25
THENCE ALONG SAID LAST MENTIONED LAND TO THE FOLLOWING FOUR
(4) COURSES AND DISTANCES:
(1) SOb-TH 69 DEGREES, 09 MINUTES,
FEET;
(2) SOUTH 33 DEGREES, 00 MINUTES,
FEET;
(3) SOUTH 23 DEGREES, 53 MINUTES,
FEET;
(4) SOUTH 17 DEGREES, 20 MINUTES, 20 SECONDS WEST 107.95 FEET
TO THE POINT OR PLACE OF BEGINNING.
40 SECONDS WqZST 194.71
20 SECONDS WEST 200.00
30 SECONDS WEST 200.49
FOR INFORMATION ONLY: DISTRICT 1000 SECTION 056.00 BLOCK
01~.00 LOTS 004.002 AND 004.003.
SCWULE C
TE~T WELL WATER ANALYSIS
~TURN TO: SUFFOLK COUN~"f DEPA/~T~4~NT OF
HEALTH SERVICES, BUREAU OF DRINKING WATER
225 RA~RO DRIVE, HAUPPA. UGE, N.y. 11788
*** Fee of $400.00/well received on
3% Health Dep't Ref. Nun~ber
2* Name
Rec'd by SCDHS
:f
/t/ .5"'-i Yo
Mailing Address - If Different
9* Street Name
8* Village Zip Code
23* Home Telephone
31' Well Depth
Business #
33*Depth to Water
44* Water Filter Installed
TAX ~p NUMBER - From the tax bill
14' District /
13' Section
16' Block No.. /
17' Lot NO. ~,/
Directions to the Sanitarian:
~l._~.Locate test well on subdivision map
or tax map.
2.~Total depth an~ static water level
~checked? /Yes NO
~ R~n time, s~lple tap a~--~PM ~oted~
~If an existing hose is sampled be
sure to test the raw water only.
This section for official use only
20* Supply Type Priv
46* Well Driller
57* Fiel.d Tests
C12 pH
Electrolysis Check - Amperage
51' Sample Date
54* Sample Tap Kit Bat~ O-~ Other
:z
47* Elapsed Run Time 24* GPM
50'51' Resample Date
50'5~* Resample Tap
7* Township Code TBA TBR
TEH THU TIS__ TRI.
TSI TSM TSH__ TOS_.~
Samples Collected: Bac't_,
Part Chem~ VOC's
Cd & Pb ~' 4 vials /
MBAS ~ 2 vials
Pesticide ~' large
Sanitarian
~0HEDULE C
Lab No.
Field No.
Date:
Time:
Col. By:
Location
(Name not initials)
Point of Collection
i99'3
Date Received in Lab
Public Water
Private Water
Other
Date Comploted
Examined By
SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES
PUBLIC HEALTH LABORATORY
CHEMICAL EXAMINATION OF WATER
/ [~ ~)~'-~.~) ,~'--'- Owner or
District
LEGIGILITY POOR
Remarks:
(1) Results Reported as Micrograms Per Liter.
Padial [~ Complete [] Metals Onl,' []
Spec. Co~. !7~ ............
75 ~rnh~S/cm ~ ~" 84 T, Alkalinity (mg/I CaC03)
73 J pH ~ ~Oi 82 T. Hardness (mg/I CaC03) 88 TotalHydP(mg/I)
JN~tes
78 N~t~ (m~/I NJ ~ ~ 83 Ca Hardne~ (mg/I CaCO3) 90 Fluoride Jmg/I
76 J Fr~Amm~iaJ~/IN)
~ ~, ~ ~ Mg Hardness (m9/I CaC03) ~ Nitdtes (mg/I N)
1~ Arsenic (1)
~ I~(~/IFe) ~ ~ ~ 125 Selenium (1)
~1 ~ Ma~an~e(mg/IMn} ~0 ~ ~ ~ Cadmium (1)
32 J~(~llCul ~ ~,/ ) -~ Lead (1)
~ [~ium(~/lNa) /~ 126 Silver (1]
Z~/IZn) ~ ~ ,~ 1~, Chromium (1)
~ 124 ~ercu~ (1)
-- -- ~ ~1 8adum (mg/I ~1
Director r*qB'fP .OoMC . 5o~,/
Field NO.
Date
Col. By
~s SC LE C Other
Name .( /,) ~' ,
$~mple
~ap:
N,~her of ~le viala aubu~itted
Raw__ Treated
Well__ Tank
Kit.__ Bth oT
Other
DB9 ComDoun~ oDb
306 vinyl chloride .......
305 methylene chloride ... --
323 1,1 dichloroethane ...
309 trans 1,2 dichl'ethene
300 chloroform
324 1,2 dichloroethane ...
321 1,1,1 trichloroethane
304 carbon te~rachloride .
294 1 bro~=~ 2 chloroethan=
405 1,2 dichloropropane ..
310 trichloroethene ......
303 chlorodibr~ethane .
293 1,2 dibro~u~ethane ....
420 2 br~ i chloropropan
301 br~m~form ............
311 tetrachloroethene ....
308 cia 1,2 dichloroethene --
320 freon 113 ............
292 dibrc~-~thane
302 bromodichloromethane .
406 2,3 dichloropropene ..
407 cia d~chloropropene ..
408 trans d~chloropropene
322 1,1,2 trichloroethane
409 1112 tetrachlo'ethane
295 s-tetrachloroethene ..
433 1,2,3 tr£ch~oropropane --
450 2,2 dichloropropane ..
451 1,3 dichloropropane ..
452 2 chlo'ethylvinylether --
DB9 Comnound
250 benzene ....................
251 toluen= ....................
258 chlorobenzene
259 ethylbenzene ...............
254 o-xylene ................. ~.
oob
252 m-xylene ....
253 p-xylene .....
255 total x~lene
266 2-chloro~oluene (o) ........
267 m-chlorotolu~ne ............
268 4-chlorotoluene (p) ........
265 total cb~orotoluene ........
419 1,3,5 tr~nethylbenzene
418 1,2,4 trimethylbenzene .....
415 m,p-dichlorobenzene ........
412 1,2 dichlorobenzene (o) ....
432 p-diethylbenz~ne .......
435 1,2,4,5 tetramethylbenzene . __
437 1,2,4 trichlorobenzene .....
438 1,2,3 trichlorobenzene .....
600 ethenylbenzene (atyrene) ...
601 I ~thylethylbenzene(c~unene)
602 n-propylbenzene
604 ~ec-bu~ylbenzene .......... .
605 i~opropyltoluene (p-cymene)
606 n-butylbenzene .............
607 hexachlorobutadiene ........
608 1,2 dibromo 3-chloropropane
Lab No. TO- -- Pa
Col. By ~.g~, ~/~_ SCHEDULE C Private Well
Exam. By (
SUFFOLK COUNTY DEPARTMENT OF .HEALTH SERVICES .
PUBLIC HEALTH LABORATORY F~
DIVISION OF MEDICAL ~GAL
ORCANOHALIDE INVESTIGATIONS & ~O~NSIC SCIENCEs
--~ PESTICIDE ~ALYSIS .dF WATER
Name /' ~ } ~f ~ ~? ~',, .... ~ ~,~.2 ~ ;....
Address /~ '- ~ /.~ ' ~, ~ . .
Sample TaD Kit - Bth ~ 0T ~ - Other ' <:'?'
4 Vials- ~"
Compound
ppb
alpha~BHc
beta-BHC ~o.~
gamma-BH~
delta BHC
Heptachlo~
Heptaehlor epoxide...
Aldrin
Dieldrin ...............
Endosulfan I
Compound
4 4 DDE
4 4 DDD
4 4 DDT
Endrin
Endrin alde
Chlordane
Alachlor
Methoxychlor
Endosulfan
'.
Field#
(51) Date
Col. By
SCHEDULE C
Rec'd in Lab
Pu]Dlic Water
Private water
Or.er
Date Completed
L~D
(3) Last Name
(2) First
(4) Street# (9) Street /~,1/ ~" /
(8) Community
(54) Sample Tap . '
(R/T) "~ Raw _ Treated
{20) ~o~z~ . Nuom /~ Prlv
Surf .~Test Well
(31) Well Depth
(14) District
(13} Section
(16) Block /
(27) Lot
~iling Address
Remarks
4~/ ~,,.'.'~-,,',,-.- , ~.,,.- ' .
(2~3)
(425
(426
(224
(427
(428
(429
(554
(430
Aldicarb .... ~ /
A~dicarb Sulfoxide . ~ I
Aldicarb Sulfone ... ~ ~
Carbofuran .... ~ I
3-Hydro~Ycarbofuran -~ 1
Oxamyl ....... ~ ~
Carbaryl ......... ~ ;
1-Napht hol . . ~f
MethOmyl .......... ~
(550) B~ygon ......... ( /
(551} Methlocarb ........... ~- ~
the Suffolk County Tax Map as District 1000 Section 56 Block
1 Lot 4.3 being the premises described in deed recorded in
the Suffolk County Clerks Office on November 16, 1989 in
Liber 10967 page 530 a metes and bounds description of which
is shown on schedule (A) attached hereto and made a part
hereof, hereinafter referred to as the "premises".
WHEREAS, the Declarant intends to set-off said premises
for residential purposes and desires to subject said premises
to certain conditions, covenants and restrictions.
NOW THEREFORE, the Declarant does hereby declare that the
aforesaid premises and every portion thereof is hereby held
and shall be conveyed subject to the conditions, covenants
and restrictions hereinafter set forth, and that every
purchaser of said premises or any portion thereof, by the
acceptance of a deed there to, covenants and agrees that the
premises so purchased shall be held subject to the covenants,
conditions and restrictions herein set forth.
1) Said premises shall have a conversation easement area of
75 feet around the pond.
2) No structure or building shall be placed within the
easement area. The terms "structure" and "building"
shall be interpreted as including swimming pools; patios;
garages; sheds and other storage buildings; structures
for the housing of domesticated animals; the storage of
boats, trailers, recreational vehicles; and the placement
~f fences, retaining walls and bulkheads.
The entire easement area shall remain in its natural
state.
The easement area shall not be filed with soil, sand,
brush or other debris.
These covenants and restrictions can be modified only at
the request of the then owner of the premises with the
approval of a majority plus one of the Planning Board of
the Town of Southold after a public hearing. Adjoining
property owners shall be entitled to notice of such
public hearing but their consent to such modification
shall not be required.
6)
These covenants will be effective only at such time as
the Southold Town Planning Board endorses the final map
for the above mentioned premises.
That all of the covenants, conditions and restrictions
contained herein shall be construed as real covenants
running with the land and shall continue and remain in
full force and effect at all times as against the owner
of the premises or any portion thereof, except with the
permission of the Southold Town Planning Board, or its
equivalent successor. Said covenants, conditions, and
restrictions shall be binding upon, inure to the benefit
of and be enforceable by the Declarant, their heirs,
successors and assigns, any owner of any portion of the
aforesaid premises, their heirs successors and assigns,
and the Town of Southold, and its successors and assigns,
and the failure of any of the foregoing to enforce any of
such covenants, conditions and restrictions shall in no
event be deemed a waiver of the right to do so
thereafter.
IN WITNESS WHEREOF this indenture has been executed the
day and year first above written, v-
Michael P. Glew
Claire L. Glew
STATE OF NEW YORK
~OUNTYOF SUFFOLK
On the ~ day of ~£ 1991, before me personally
came Michael P. Glew . Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and acknowledg~d~that they executed same.
NOTARY PLfi~LIC, State of ~,~. y.
NO. 4725089, Suffolk CouAt[
Term Expires May 31, 19 ~
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew
Beginning at a point on a private road known as "Mill
Path" at the southeasterly corner of land of the party of the
first part and the southwesterly corner of land of Lang'
running thence along said "Mill Path" S.69 09'40"W.-25.02
feet; thence along other land of the party of the first part,
three courses: (1) N.18 28'20"W.-308.87 feet; thence (2)
S.71 31'40"W.-195.0 feet; thence (3) N.18 28'20"W.-369.61
feet to land of Lang; thence along said land of Lang, three
courses: (1) N.55 42'30"E.-156.78 feet; thence (2)
N.80 24'20"E.-70.0 feet; thence (3) S.18 28'20"E.-709.39 feet
to the point of beginning.
Containing 2.177 acres.
Together with a right of way over said "Mill Path" about
1400 feet southwesterly to the Main Road.
SCTMg1000-56-1-4.3
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made by Michael P. Glew, and Claire L.
Glew residing at 1740 Village Lane, Orient, NY 11957, and
James P. Kelly ~siding at~1339 Main Road, Southold, NY
11971, this \~% day of ~J~ , 1991, hereinafter
referred to-as the DECLARANT, las the owner of the premises
described in Schedule "A" annexed hereto (hereafter referred
to as the PREMISES) desires to restrict the use and enjoyment
of said PREMISES and has for such purposes determined to
impose on said PREMISES covenants and restrictions and does
hereby declare that said PREMISES shall be held and shall be
conveyed subject to the following covenants and restrictions:
.o o
oo
oo -
DECLARANT has made application to the Suffolk County
Department of Health Services (hereinafter referred
to as the DEPARTMENT) for a permit to construct,
approval of plans or approval of a subdivision or
development on the PREMISES.
As a condition for approval of the DEPARTMENT of
such subdivision or development application, the
DECLARANT agrees that fill will be placed on said
PREMISES where such fill shall be sufficient to
provide adequate grade to allow the installation of
a three (3) pool sewage disposal system in
accordance with construction standards or guidelines
of the DEPARTMENT in effect at the time of
construction and that such fill requirement shall be
a condition for approval of individual construction
applications.
The DECLARANT, its successors and/or assigns shall
set forth these covenants, agreements and
declarations in any and all leases to occupants,
tenants and/or lessees of the above described
property and shall, by their terms, subject same to
the covenants and restrictions contained herein.
Failure of the DECLARANT, its successors and/or
assigns to so condition the leases shall not
invalidate their automatic subjugation to the
covenants and restrictions.
Ail of the covenants and restrictions contained
herein shall be construed to be in addition to and
not in derogation or limitation upon any provisions
of local, state, and federal laws, ordinances,
and/or regulations in effect at the time of
execution of this agreement, or at the time such
laws, ordinances, and/or regulations may thereafter
be revised, amended, or promulgated.
o
This document is made subject to the provisions of
all laws required by law or by their provisions to
o
be incorporated herein and they are deemed to be
incorporated herein and they are deemed to be
incorporated herein and made a part hereof, as
though fully set forth.
The aforementioned Restrictive Covenants shall be
enforceable by the County of Suffolk, State of New
York, by injunctive relief or by any other remedy
in equity or at law. The failure of said agencies
or the County of Suffolk to enforce the same shall
not be deemed to affect the validity of this
covenant nor to impose any liability whatsoever upon
the County of Suffolk or any officer or employee
thereof.
These covenants and restrictions shall run with the
land and shall be binding upon the DECLARANT, its
successors and assigns, and upon all persons or
entities claiming under them, and may be terminated,
revoked or amended only with the written consent of
the DEPARTMENT.
If any section, subsection, paragraph, clause,
phrase or provision of these covenants and
restrictions shall, by a Court of competent
jurisdiction, be adjudged illegal, unlawful,
invalid, or held to be unconstitutional, the same
shall not affect the validity of these covenants as
a whole, or any other part or provision hereof other
than the part so adjudged to be illegal, unlawful,
invalid, or unconstitutional.
Local Law ~32-1980 - The DECLAi{ANT represents and
warrants that he has not offered or given any
gratuity to any official, employee, or agent of
Suffolk County, New York State, or of any political
party, with the purpose or intent of securing
favorable treatment with respect to the performance
of an agreement, and that such person has read and
is familiar with the provisions of Local Law #32-
1980.
Claire L. Glew
s P. Kelly
STATE OF NEW YORK
COUNTY OF SUFFOLK
a~~.~ ~ , 1991, before me personally
On
the
came Michael P. Glew e L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and acknowled~at they executed same.
..__~)~_.L~T._!. ~OR', JR.
STATE OF NEW YORK
: ss. :
COUNTY OF SUFFOLK
On the ~/~ day of ~ , 1991, before me personally
came James P. Kelly tXo m~ known to be the individual
described in and who executed the foregoing instrument and
acknowledged that they executed same.
Notar~ Public : St~fte of New York
MAR'~ ~NN CYBUL~!~I.
NOIARY PUBLIC State of N~W I'or~
Residing m Suffolk
No 52-~0
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew & James P. Kelly
H.D. REF. NO. : 89-275 Glew
ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE,
LYING, AND BEING IN THE TOWN OF SODT~OLD, COUNTY OF SUFFOLK
AND STATE OF NEW YORK BEING MORE PARTICULARLY BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT AN INTERIOR POINT, WHERE THE SAME IS INTERSECTED
BY THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OF HARRY
ADAMS, SAID POINT OR PLACE OF BEGINNING ALSO DISTANT 660 FEET
NORTHWESTERLY, NORTHERLY AND NORTHEASTERLY FROM THE CORNER
FORMED BY THE INTERSECTION OF THE NORTHWESTERLY SIDE OF MAIN
(STATE) ROAD WITH THE SOUTHWESTERLY SIDE OF LAND NOW OR
FORMERLY OF LANG TO THE TRUE POINT OR PLACE OF BEGINNING;
RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING ALONG
THE NORTHEASTERLY SIDE OF LAND NOW OR FORMERLY OF LANG, THE
FOLLOWING FIVE (5) COURSES AND DISTANCES:
(1) NORTH 12 DEGREES, 57 MINUTES, 10 SECONDS WEST 305.84
FEET;
(2) NORTH 18 DEGREES, 42 MINUTES, 30 SECONDS WEST 655.59
FEET;
(3) NORTH 55 DEGREES, 42 MINUTES, 30 SECONDS EAST 471.25
FEET;
(4) NORTH 80 DEGREES, 24 MINUTES, 20 SECONDS EAST 70.0 FEET;
(5) SOUTH 18 DEGREES, 28 MINUTES, 20 SECONDS EAST 709.39 FEET
TO THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OR HARRY
ADAMS; AND
THENCE ALONG SAID LAST MENTIONED LAND TO THE FOLLOWING FOUR
(4) COURSES AND DISTANCES:
(1) SOUTH 69 DEGREES,
FEET;
(2) SOUTH 33 DEGREES,
FEET;
(3) SOUTH 23 DEGREES,
FEET;
09 MINUTES,
00 MINUTES,
53 MINUTES,
40 SECONDS WEST 194.71
20 SECONDS WEST 200.00
30 SECONDS WEST 200.49
(4) SOUTH 17 DEGREES, 20 MINUTES, 20 SECONDS WEST 107.95 FEET
TO THE POINT OR PLACE OF BEGINNING.
FOR INFORMATION ONLY: DISTRICT 1000 SECTION 056.00 BLOCK
01.00 LOTS 004.002 AND 004.003.
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
July 16, 1991
scoq~F L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Michael and Claire Glew
P.O. Box 188
Orient, New York 11957
RE: Michael & Claire Glew
SCTM9 1000-56-1-P/O 4.3
Dear Mr. and Mrs. Glew:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, July 15, 1991.
BE IT RESOLVED that the Southold Town Planning Board grant
a six month extension of sketch approval from July 26, 1991 to
January 26, 1992.
The Planning Board has allowed an additional extension of
sketch approval due to the fact that you have been diligently
trying to obtain Health Department approval by preparing the
Covenants and Restrictions required by that Department. This is
the last extension that the Planning Board will be granting.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr./ ~r
Chairman
June 10, 1991
Town of Southold
Planning Board
53095 Main Road
Southold, NY 11971
Dear Mr.
Re: Set-off of James P. Kelly/Glew
SCTM#1000-56-1-p/o 4.1
Orlowski,
Due to unforeseen circumstances I will not be
able to meet my June deadline. I would ask for an
extension of no more than six months due to the
fact that the Suffolk County Health Department has
not given me approval as of today's date. Currently
I am waiting for my covenants and restrictions to be
approved and then I will have Health Department
approval.
Thank you for your cooperation in this matter.
Claire L. Glew
June 10, 1991
Town of Southold
Planning Board
53095 Main Road
Southold, NY 11971
Dear Mr.
Re: Set-off of James P. Kelly/Glew
SCTM#1000-56-1-p/o 4.1
Orlowski,
Due to unforeseen circumstances I will not be
able to meet my June deadline. I would ask for an
extension of no more than six months due to the
fact that the Suffolk County Health Department has
not given me approval as of today's date. Currently
I am waiting for my covenants and restrictions to be
approved and then I will have Health Department
approval.
Thank you for your cooperation in this matter.
Claire L. Glew
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 15, 1991
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Michael and Claire Glew
P.O Box 188
Orient, New York 11957
RE: Michael & Claire Glew
SCTM#1000-56-1-4.3
Dear Mr. and Mrs Glew:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, January 14, 1991.
RESOLVED that the Southold Town Planning Board grant a six
(6) month extension of sketch approval from January 26, 1991 to
July 26, 1991.
This is the last extension the Planning Board will be
granting.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman ~
January 9, 1991
Town of Southold
Planning Board
53095 Main Road
Southold, NY 11971
Re: SCTM# 1000-56-1-4.3
Michael & Claire Glew
Dear Sir,
I would like to request an additional six
month extension on my two arce set-off, due to
delays with the Suffolk County Health Department.
Your attention in this matter will be greatly
appreciated.
Claire L. Gtew
Declaration of
Covenants & Restrictions
DECLARATION made this day of 1990, by
Michael P. & Claire L. Glew, residing at 1740 Village Lane,
Orient, NY, hereinafter referred to as the "Declarant";
WHEREAS, the Declarant is the owner in fee simple of a
certain parcel of land situated at Southold, Town of Southold
County of Suffolk, and State of New York, and designated on
the Suffolk County Tax Map as District 1000 Section 56
Block 1 Lot 4.3 being the premises described in deed recorded
in the Suffolk County Clerks Office on November 16, 1989 in
Liber 10967 page 530 a metes and bounds description of which
is shown on schedule (A) attached hereto and made a part
hereof, hereinafter referred to as the "premises".
WHEREAS, the Declarant intends to set-off said premises
-for residential purposes and desires to subject said premises
to certain conditions, covenants and restrictions.
NOW THEREFORE, the Declarant does hereby declare that
the aforesaid premises and every portion thereof is hereby
held and shall be conveyed subject to the conditions,
covenants and restrictions hereinafter set forth, and that
every purchaser of said premises or any portion thereof, by
the acceptance of a deed there to, covenants and agrees that
the premises so purchased shall be held subject to the
covenants, conditions and restrictions herein set forth.
1) Said p~emises shall have a conservation easement area of
75 feet around the pond.
2)
3)
No structure or building shall be placed within the
easement area. ,?
The entire easement area shall
state.
remain in its natural
4) The easement area shall not be filed with soil, sand
brush or other debris.
5)
These covenants and restrictions can be modified only at
the request of the then owner of the premises with the
approval of a majority plus one of the Town Board or the
Planning Board of the Town of Southold after a public
hearing. Adjoining property owners shall be entitled to
notice of such public hearing but their consent to such
modification shall not be required.
6)
These covenants will be effective only at such time as
the Southold Town Planning Board endorses the final map
for the above mentioned premises.
Declaration of
Covenants & Restrictions
DECLARATION made this day of 1990, by
Michael P. & Claire L. Glew, residing at 1740 Village Lane,
Orient, NY, hereinafter referred to as the "Declarant";
WHEREAS, the Declarant is the owner in fee simple of a
certain parcel of land situated at Southold, Town of Southold
County of Suffolk, and State of New York, and designated on
the Suffolk County Tax Map as District 1000 Section 56
Block 1 Lot 4.3 being the premises described in deed recorded
in the Suffolk County Clerks Office on November 16, 1989 in
Liber 10967 page 530 a metes and bounds description of which
is shown on schedule (A) attached hereto and made a part
hereof, hereinafter referred to as the "premises".
WHEREAS, the Declarant intends to set-off said premises
for residential purposes and desires to subject said premises
to certain conditions, covenants and restrictions.
NOW THEREFORE, the Declarant does hereby declare that
the aforesaid premises and every portion thereof is hereby
held and shall be conveyed subject to the conditions,
covenants and restrictions hereinafter set forth, and that
every purchaser of said premises or any portion thereof, by
the acceptance of a deed there to, covenants and agrees that
the premises so purchased shall be held subject to the
covenants, conditions and restrictions herein set forth.
1) Said premises shall have a conservation easement area of
75 feet around the pond.
2) No structure or building shall be placed within the
easement area. 3:'
3) The entire easement area shall remain in its natural
state.
4) The easement area shall not be filed with soil, sand
brush or other debris.
5)
These covenants and restrictions can be modified only at
the request of the then owner of the premises with the
approval of a majority plus one of the Town Board or the
Planning Board of the Town of Southold after a public
hearing. Adjoining property owners shall be entitled to
notice of such public hearing but their consent to such
modification shall not be required.
6)
These covenants will be effective only at such time as
the Southold Town Planning Board endorses the final map
for the above mentioned premises.
7)
That all of the covenants, conditions and restrictions
contained herein shall be construed as real covenants
running with the land and shall continue and remain in
full force and effect at all times as against the owner
of the premises or any portion thereof, except with
the permission of the Southold Town Planning Board, or
its equivalent successor. Said covenants, conditions,
and restrictions shall be binding upon, inure to the
benefit of and be enforceable by the Declarant, their
heirs, successors and assigns, any owner of any portion
of the aforesaid premises, their heirs successors and
assigns, and the Town of Southold, and its successors and
assigns, and the failure of any of the foregoing to
enforce any of such covenants, conditions and
restrictions shall in no event be deemed a waiver of the
right to do so thereafter.
IN WITNESS WHEREOF this indenture has been executed the
day and year first above written.
Michael P. Glew
Claire L. Glew
State of New York)
)SS.:
County of Suffolk)
On the day of 1990, before me personally came
Michael P. Glew to me known to be the individual described
in and who executed the foregoing instrument, and.~
acknowledged that he executed the same.
Notary Public
State of New York)
)SS.:
County of Suffolk)
On the day of 1990, before me personally came
Claire L. Glew to me known to be the individual described
in and who executed the foregoing instrument, and
acknowledged that he executed the same.
Notary Public
SCHEDULE A
Beginning at a point on a private road known as
"Mill Path" at the southeasterly corner of land of the
party of the first part and the southwesterly corner of
land of Lang' running thence along said "Mill Path"
S.69°09'40"W.-25.02 feet; thence along other land of the
party of the first part, three courses: (1) N.18°28'20"
W.-308.87 feet; thence (2) S.71°31'40"W.-195.0 feet;
thence (3) N.18°28'20"W.-369.61 feet to land of Lang;
thence along said land of Lang, three courses: (1)
N.55°42'30"E.-156.78 feet; thence (2) N.80°24'20"E.-70.0
feet; thence (3) S.18°28'20"E.-709.39 feet to the point
of beginning.
Containin9 2.177 acres.
Together with a right of way over said "Mill Path"
about 1400 feet southwesterly to the Main Road.
SCTM#1000-56-1-4.3
PLANNING BOARD MEMBERS
Bennett Orlowski. Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
sco'Fr L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
June 5, 1990
Claire Glew
P.O. Box 188
Orient, NY 11957
RE: Set-Off proposal for
James Patrick Kelly
SCTM# 1000-56-1-4.1
Dear Ms. Glew:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, June 4, 1990.
RESOLVED that the Southold Town Planning Board grant a six
month extension of sketch approval from July 26, 1990 to January
26, 1991.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr. ~
Chairman
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 15, 1990
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Claire Glew
P.O. Box 188
Orient, New York 11957
RE:
Set off proposal for
James Patrick Kelly
SCTM~1000-56-1-4.1
Dear Ms. Glew:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday,. May 14, 1990.
RESOLVED that the Southold Town Planning Board, acting
under the State Environmental Quality Review Act, make a
determination of non-significance, and grant a Negative
Declaration.
Enclosed please find a copy of the Negative Declaration for
your records.
Very truly yours, .
Bennett Orlowski, Kr.
Chairman
Encl.
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination of Non-Significance
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
May 15, 1990
This notice is issued pursuant to Part 617 of the
implementing regulations pertaining to Article 8 (State
Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has
determined that the proposed action described below will not
have a significant effect on the environmen~ and a Draft
Environmental Impact Statement will not be prepared.
Name of Action: James Patrick Kelly
SCTM#: 1000-56-1-4.1
Location:
The north side of Main Road, on a private
right-of-way known as Mill Path, approximately
800 feet east of Bay Home Road.
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action:
Set off of 94,829 square foot lot from 9.182 acre parcel.
Page 2
James Patrick Kelly
SEQR Negative Declaration Con't.
Reasons Supporting This Determination:
An Environmental assessment has been submitted, reviewed
and it has determined that no significant adverse effects
to the environment were likely to occur should the project
be implemented as planned.
Because there has been no correspondence received from the
Department of Health Services in the allotted time, it is
assumed that there are no co~ents or objections from that
agency.
Because there has been no correspondence received from the
New York State Department of Environmental Conservation in
the allotted time, it is assumed that there are no comments
or objections from that agency.
The Planning Board has requested that a 75 foot conservation
easement be placed around the pond. This area is to remain
in its natural state with no buildings or structures.
For Further Information:
Contact Person: Melissa Spiro
Address: Planning Board
Telephone Number: (516) 765-1938
cc:
Suffolk County Department of Health Services
David Morrell, DEC Commissioner
Judith Terry, Town Clerk
Board of Trustees
Applicant
May 11, 1990
Town of Southold
Planning Board
53095 Main Road
Southold, NY 11971
Re:
Set-off of James P. Kelly/Glew
SCTM9 1000-56-1-p/o 4.1
Dear Mr. Orlowski,
Enclosed please find 8 surveys with the
conservation easement of 75 feet around the
pond as requested by your office.
At this time I would like to ask for an
extenstion for final approval due to the fact
that we do not have Suffolk County Department
of Health approval.
If you need additional information feel
free to call at any time.
Sincerely,
Claire L. Glew
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York
11971
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
SCO'ITL. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765~1800
April 25 1990
Claire Glew
P.O. Box 188
Orient, New York
11957
RE:
Set-off Proposal for
James Patrick Kelly
SCTM% 1000-56-1-4.1
Dear Mrs. Glew:
Enclosed is the Trustees report of April 18, 1990,
regarding the above mentioned subdivision.
The Planning Board wants a seventy-five (75) foot
conservation easement around the pond to be shown on the final
map. The following terms and conditions shall apply to all land
lying within the conservation easement:
No structure or building shall be placed within the
easement area. The terms "structure" and "building"
shall be interpreted as including swimming pools;
patios; garages; sheds and other storage buildings;
structures for the housing of domesticated animals;
the storage of boats, trailers, recreational vehicles;
and the placement of fences, retaining walls and
bulkheads.
The entire easement area shall remain in its natural
state.
The easement area shall not be filled with soil, sand,
brush or other debris.
Please incorporate the above mentioned covenants and
restrictions into proper legal form. A copy of the draft
Declaration of Covenants and Restrictions must be submitted to
the Planning Board office for review by the Planning Board and
the Town Attorney. Once the document is approved it must be
filed in the Office of the County Clerk prior to any endorsement
of the map by the Chairman. The final maps must state that a
Declaration of Covenants and Restrictions has been filed, and
must include the Liber and Page number of the filed document.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
eilc.
cc: John M. Bredemeyer III,
President, Board of Town Trustees
TRUSTEES
John M. Bredemeyer, III, President
Henry P. Smith, Vice President
Albert J. Krupski, Jr.
John L. Bednoski, .Ir.
John B. Tuthill
Telephone (516) 765-1892
BOARD OF TOWN TRUSTEES
TOWN OF $OUTHOLD
SCOTr L. HARRIS
Supervisor
Town Hall, 53095 Main l
P.O. Box 1179
Southold, New York 11'
Fax (516) 765-1823
Telephone (516) 765-18
TO:
FROM:
RE:
DATE:
Plannin9 Board
Board of Town Trustees
Patrick Kelly/Claire Olew
April 18, 1990
The Trustees inspected the site on April 17, 1990 and request
that no construction or activities take place within 75' of the
pond as noted on the Van Tuyl survey dated January 26, 1989.
TRUSTEES
John M. Bredemeyer, III, President
Henry P. Smith, Vice President
Albert J. Krupski, Jr.
John L. Bednoski, Jr.
John B. Tuthill
Telephone (516) 765-1892
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1800
TO:
FROM:
RE:
DATE:
Plannin9 Board
Board of Town Trustees
Patrick Kelly/Claire Glew
April 18, 1990
The Trustees inspected the site on April 17, 1990 and request
that no construction or activities take place within 75' of the
pond as noted on the Van Tuyl survey dated January 26, 1989.
APR i 8 1990
SOUTHOLD FIRE DISTRICT
P.O. BOX 395
SOUTHOLD, N.Y. 11971
Southold Town Planning Board
P.O. Box 1179
Southold, NY 11971
Attention: Mr. Bennett Orlowskl, Jr.
Re: Well Locations for:~{~
Dear Mr. Orlownki:
I em returning the above nubdivinion mapn .indicating the location of fire
welln requested by the Board of Fire Gommlanionern.
I have also enclosed coplea of a new fire well ape¢ificatlon recently adopted
by Southold Fire District. All new wells ina:alled w~ll have to equal or be
be~ter than these specifications. The F~re Olatt~c~ w~ll not accep~ wells
not meeting thene standards. ~f you will ~nelude n copy of these specific?
tiona in your correspondence to the developers, they will be aware of the re-
quirements, and problems c~n be avoided.
If you have any que~tiona ~n regard to this mntter~ you may contact me nC
5~8-7044 dnya nnd 765-3572 evenlnga.
Vet 1y yo a ~ .~.
TO: File
FROM: Melissa Spiro, Planning Staff
DATE: March 21, 1990
RE: Set-Off Proposal for
James Patrick Kelly
SCTM# 1000-56-1-4.1
On March 12, 1990, the Planning Board received a report dated
March 7, 1990 from the Department of Health Services Office of
Ecology. This report stated that freshwater wetlands apparently
occur on or near the subject property.
On March 12, 1990, the Planning Board sent a memo to the Board
of Trustees requesting comments as to the location of the
wetlands mentioned in the report from the Office of Ecology.
On March 19, 1990, the Planning Board was informed by Jill
Thorp, Secretary to the Board of Trustees, that the Trustees
were unable to schedule an inspection until April (date
undetermined).
Due to the above, the Planning Board will be extending the
SEQR determination time until such time that the information
from the Trustees is received.
Hall, 53095 Main Road
MEMORANDUM
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
John M. Bredemeyer III
President, Board of Trustees
FROM: Bennett Orlowski, Jr.~
Chairman
DATE: March 12, 1990
RE:
· 'Set-Off Proposal for
James Patrick Kelly
SCTM# 1000-56-1-4.1
SCO'I~FL. HARRIS
Supervisor
Fax(516) 765-1823
Telephone (516) 765-18£
Enclosed please find a copy of the map, the Lead Agency
Coordination Request, the Short Environmental form and the March
7, 1990 correspondence from the Department of Health Services
pertaining to the above mentioned proposal.
The Lead Agency Coordination Request is being referred to you at
this time as the letter from the Health Services states that
freshwater wetlands apparently occur on or near the subject
property.
Please submit your comments to this office prior to March 26th
(the next Planning Board meeting), as the Board will be making a
SEQR. determination for this set-off at that meeting.
Thank you in advance for your assistance.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York
11971
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
scott L. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765-1800
MEMORANDUM
TO: John M. Bredemeyer III
President, Board of Trustees
FROM: Bennett Orlowski, Jr.~
Chairman
DATE: March 12, 1990
RE: 'Set-Off Proposal for
James Patrick Kelly
SCTM# 1000-56-1-4.1
Enclosed please find a copy of the map, the Lead Agency
Coordination Request, the Short Environmental form and the March
7, 1990 correspondence from the Department of Health Services
pertaining to the above mentioned proposal.
The Lead Agency Coordination Request is being referred to you at
this time as the letter from the Health Services states that
freshwater wetlands apparently occur on or near the subject
property.
Please submit your comments to this office prior to March 26th
(the next Planning Board meeting), as the Board will be making a
SEQR determination for this set-off at that meeting.
Thank you in advance for your assistance.
DEPARTMENT OF HEALTH SERVICES
COUNTY OF SUFFOLK
PATRICK G. HALPIN
SUFFOLK COUNTY EXECUTIVE
March 7,
DAVID HARRIS. I~.D., M.P.H.
COMMISSIONER
1990
Ms. Melissa Spire
Southold Town Planning Department
Town Hall
53095 Main Road
P. O. Box 1179
Southold, N.Y. 11971
RE: James Patrick Kelly
SCTM#: 1000-56-1-4.1
Dear Ms. Spire:
The Suffolk County Department of Health Services (SCDHS) has
received your letter dated February 14, 1990, concerning the above-
referenced project and offers the following comments.
This Department has no objection to your designation as lead
agency.
SCDHS has received an application for the above-referenced
project. Currently, the application is incomplete because of a
number of reasons which include the lack of a public water
availability and cost letter, test hole and test well data, sewage
disposal locations/details, and a SEQRA determination.
The applicant must comply with the requirements of the Suffolk
County Sanitary Code and relevant construction standards for water
supply and sewage disposal. Design and flow specifications,
sulosurface soil conditions, and complete site plan details are
essential to the review of this project. These considerations are
reviewed completely at the time of SCDHS application. SCDHS
maintains jurisdiction over the final location of sewage disposal
and water supply systems. The applicant, therefore, should not
RIVERHEAD. N.Y* l t gO1 ~ ~ :(',
Letter to Melissa Spiro
March 7, 1990
Page 2
undertake the construction of either system without Health
Department approval.
Freshwater wetlands designated as S0-21 on the New York State
Department of Environmental Conservation's (NYSDEC's) Tentative
Freshwater Wetlands Regulatory Maps for Suffolk County apparently
occur on or near the subject property. .Therefore, the subject
parcel may be affected by Article 24 (Freshwater Wetlands). We
recommend that NYSDEC-delineated wetlands boundaries on and/or near
the subject property be shown on the site plan. Proposed
development of the subject property should incorporate the maximum
practicable setback from any wetlands boundaries.
The subject site contains significant natural resources in terms
of vegetation and wildlife habitat. Therefore, we recommend that
any proposed development be carefully analyzed with respect to
potential impacts on wetlands, surface waters, and woodland habitat.
The final site plan should reflect the findings of a natural
resources inventory and evaluation and should, if possible,
incorporate the objective of maintaining contiguous wildlife habitat
corridors on a regional basis. Measures to mitigate potential
adverse impacts should include a carefully defined building
envelope. In addition, appropriate setbacks and clearing
restrictions should be established to protect wetlands, surface
waters, and sensitive wildlife habitat.
Thank you for the opportunity to review this application. If
you have any questions, please feel free to contact the Office of
Ecology at 548-3060.
Sincerely yours,
Walter Dawydiak
Assistant Public Health Engineer
Office of Ecology
cc: Vito Minei, P.E.
Louise Harrison
Stephen Costa, P.E.
Charles Lind, SC Planning
Steve Sanford, NYSDEC
ivlAP OF_ PF20POSED [vl'IN~Or2.SUBPtViStOt',J
PP..EP/'-.,F2 E D.
,--- . ,--..,. ,,..?"r'-.-. ,, :' ; ' E! '~
k..¢" t '-"*',, '¢
AT.'
- 8
SOUTH[ LD
PLANNING
~ ._-TOTAL A.~"hEA, 938~ AC:£?.E5
0 ' 8
DEPARTMENT OF HEALTH SERVICES
COUNTY OF SUFFOLK
PATRICK G. HAl-PIN
SUFFOLK COUN'TY EXECUTIVE
DAVID HARRIS, M.D., M.P.H,
COMMISSIONER
March 7, 1990
Ms. Melissa Spiro
Southold Town Planning Department
Town Hall
53095 Main Road
P. O. Box 1179
Southold, N.Y. 11971
RE: James Patrick Kelly
SCTM#: 1000-56-1-4.1
Dear Ms. Spiro:
The Suffolk County Department of Health Services (SCDHS) has
received your letter dated February 14, 1990, concerning the above-
referenced project and offers the following comments.
This Department has no objection to your designation as lead
agency.
SCDHS has received an application for the above-referenced
project. Currently, the application is incomplete because of a
number of reasons which include the lack of a public water
availability and cost letter, test hole and test well data, sewage
disposal locations/details, and a SEQRA determination.
The applicant must comply with the requirements of the Suffolk
County Sanitary Code and relevant construction standards for water
supply and sewage disposal. Design and flow specifications,
subsurface soil conditions, and complete site plan details' are
essential to the review of this project. These considerations are
reviewed completely at the time of SCDHS application. SCDHS
maintains jurisdiction over the final location of sewage disposal
and water supply systems. The applicant, therefore, should not
COUNTY CENTER
better to Melissa
March 7, 1990
Page 2
Spiro
undertake the construction of either system without Health
Department approval.
Freshwater wetlands designated as S0-21 on the New York State
Department of Environmental Conservation's (NYSDEC's) Tentative
Freshwater Wetlands Regulatory Maps for Suffolk County apparently
occur on or near the subject property. Therefore, the subject
parcel may be affected by Article 24 (Freshwater Wetlands). We
recommend that NYSDEC-delineated wetlands boundaries on and/or near
the subject property be shown on the site plan. Proposed
development of the subject property should incorporate the maximum
practicable setback from any wetlands boundaries.
The subject site contains significant natural resources in terms
of vegetation and wildlife habitat. Therefore, we recommend that
any proposed development be carefully analyzed with respect to
potential impacts on wetlands, surface waters, and woodland habitat.
The final site plan should reflect the findings of a natural
resources inventory and evaluation and should, if possible,
incorporate the objective of maintaining contiguous wildlife habitat
corridors on a regional basis. Measures to mitigate potential
adverse impacts should include a carefully defined building
envelope. In addition, appropriate setbacks and clearing
restrictions should be established to protect wetlands, surface
waters, and sensitive wildlife habitat.
Thank you for the opportunity to review this application. If
you have any questions, please feel free to contact the Office of
Ecology at 548-3060.
Sincerely yours,
Walter Dawydiak
Assistant Public Health Engineer
Office of Ecology
cc: Vito Minei, P.E.
Louise Harrison
Stephen Costa, P.E.
Charles Lind, SC Planning
Steve Sanford, NYSDEC
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York
11971
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
sco'rr L. HARRIS
Supervisor
Fax (516) 765-1823
Telephone (516) 765-1800
Frederick R. Weber, Secretary
Southold Fire District
Main Road
Southold, New York 11971
/£,8 , 19
Dear Mr. Weber:
EnClosed please find (2) surveys for
Please notify this office as to whether any firewells are
needed. Please specify whether shallow wells or electric wells
will be needed.
Please reply by ~/~ / 1990. Thank you for your
cooperation. '
eno.
hp
Very truly yours,
ennett Orlowski, Jr. ~
Chairman
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
February 14, 1990
Attorney At Law
218 Front Street
Greenport, NY 11944
RE: Set-Off of
James Patrick Kelly
SCTM9 1000-56-1-4.1
Dear Ms. Ongioni:
The following resolutions were duly adopted by the Southold
Town Planning Board at a meeting held on Tuesday, February 13
1990. '
RESOLVED that the Southold Town Planning Board start the
coordination process on this unlisted action. The Board assumes
lead agency status and in the capacity makes an initial
determination of non-significance.
RESOLVED that the Southold Town Planning Board grant sketch
approval on the map dated January 26, 1989.
Please note that a road profile, as required in the
December 19, 1989 decision of the Zoning Board of Appeals,
must be submitted to this office for review.
Sketch plan approval is conditional upon submission of
final maps within six months of the date of sketch approval,
unless an extension of time is requested by the applicant, and
granted by the Planning Board.
Please note that five (5) paper prints and two (2) mylars
of the final map, containing a current stamp of Health
Department approval, must be submitted before a final public
hearing will be set.
Please do not hesitate to contact this office if you have
any questions regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
Encl.
cc: Claire Glew
$outhold Town Board of Appeal
MAIN ROAD - STATE ROAD 25 P.O. BOX 1179 SOUTHOLD, L.I., N.Y. 1194
TELEPHONE (516) 765'18~
FAX No. (516) 765-18:
APPEALS BOARD
MEMBERS
GERARD p. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, .IR.
JOSEPH H. SAWlCKI
JAMES DINIZIO, JR.
ACTION OF THE BOARD OF APPEALS
Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW. Variance to the zoning
Ordinance, 280-A Approval Of-Access Right-of-Way, (Article
XXVIII, Section 100-281 B, construct a one family dwelling).
Property Location: 61339 Main Road, Southold, County Tax Map
No. 1000, Section 56, Block 1, Lot 41.
WHEREAS, a public hearing was held and concluded on
December 19, 1989 in the matter of the Application of MICHAEL
AND CLAIRE GLEW, under Appeal No. 3893; and
WHEREAS, at said hearing all those who desired to be heard
were heard and their testimony recorded; and
WHEREAS, the Board' Members have personally viewed and are
familiar with the premises in question, its present zoning, and
the surrounding areas; and
WHEREAS, the Board made the following findings of fact:
1. The premises in question is located along the north
side of Main Road 25 S.R., Town of Southold, and is identified
· on the Suffolk County Tax Maps as District 1000, Section 56
Block 1, Lot 41. ·
2. This is an application for Variances from the Zoning
Code 280-A Access Right-of-Way, (Article XXVIII, Section 100-281
B), for permission to construct a one family dwelling.
SOUTHO,_D ~F'";
PlA,ltl, B. .-
Page 2 - Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW
Decision rendered January 9, 1990
3. 280-A Approval of Access of Right-of-Way, Article
XXVIII, Section 100-281 B, No building permit shall be issued
for the construction or alteration of any building upon a lot
without access to a street or highway as provided by 280-A of
the Town Law.
4. In considering this application, the Board finds and
determines:
(a) That the circumstances of this application are
uniquely related to the premises and its established
nonconformities;
(b) that there is no other method for appellants to
pursue;
(c) that the variance will not in turn cause a substantial
effect on the safety, health, welfare, comfort, convenience
and/or order of the Town;
(d) that in carefully considering the record and all the
above factors, the interests of justice will be served by
granting the variance, as applied conditionally noted below.
Accordingly, on motion by Mr. Goehringer, seconded by Mr.
Dinizio, it was
Page 3 - Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW
Decision rendered January 9, 1990
RESOLVED, to GRANT a Variance in the matter of the
application of MICHAEL AND CLAIRE GLEW as applied under Appeal
No. 3893 for approval of 280-A, SUBJECT TO THE FOLLOWING
CONDITIONS:
1. That the road be width widen to 12 ft. north of
railroad crossing for a distance of approximately 680+- ft.,
beginning of subject property.
to
2. Grade road at R.R. crossing with additional fill to
provide grades not more than 8% with 1 on 4 side slopes. Use
material containing 15% or more of small gravel, sand and 15% or
more of loam.
3. Place a 2" compacted surface of 3/4" stone blend on
the 12 ft. width.
4. Last 250+- ft. (12 ft. width: Do any necessary
clearing to provide 3 ft. of clearance on sides of road.
5. A profile should be submitted indicating how this 250
ft. length road will meet the present road as updated.
6. Remove topsoil for 12". Replace with compacted
material same as shown at 2. Note: The profile will indicate
depth of replaced material which should not be less than 6".
7. The purpose a'nd cause of this enhanced 280-A approval
is to maintain access of proposed 94,829 sq. ft. lot of minor
subdivision, therefore, improvements are to be made only to
beginning of this lot. (shown as lot ~2 on minor subdivision lot
Dated: 1/26/89 R. Van Tuyle), remaining improvements are
contained in Appeal 3605, Ted Dowd, rendered on July 16, 1987.
8. That final approval for the road shall be inspected by
.Board of Appeals.
Vote of the Board: Ayes: Messrs. Goehringer, Grigonis,
Doyen, and Dinizio (Absent: Joseph Sawicki). This resolution
was duly adopted.
df
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
RE: Lead Agency Coordination Request
Dear Reviewer:
The purpose of this request is to determine under Article 8
(State Environmental Quality Review Act-SEQRA) of the Environmental
Conservation Law and 6 NYCRR Part 617 the following:
1. Your jurisdiction in the action described below;
2. Your interest in assuming the responsibilities of lead
agency; and
3. Issues of concern which you believe should be evaluated.
Enclosed please find a copy of the proposal and a completed
Environmental Assessment Form (EAF) to assist you in your response.
Project Name:
Requested Action:
SEQRA Classification: ( ) Type I
(~) Unlisted
Contact Person: ' ~e\,Sbq 5~%~
(516)-765-1938
The lead agency will determine the need for an environmental
impact statement (EIS) on this project. Within thirty (30) days of
the date of this letter, please respond in writing whether or not you
have an interest in being lead agency.
Planning Board Position:
(~) This agency wishes to assume lead agency status for this action.
( ) This agency has no objection to your agency assuming lead a~ency
status for this action.
( ) Other. ( See comments below).
Comments-
Please feel free to contact this office for further information.
cc: B~
Scuthold Tow~'~ Buard
~/Suffolk County Dept. of Health Services
~NYSDEC - Stony Brook
.... ~. DaFt. of TransCriPtion
* Maps are enclosed for your review
Coordinating agencies
Sincerely,
chan~mtatnOrlowski, Jr. y ~.
PART I Project Information (To be completed by Applicant or Project sponsor)
1. A.p,c..U,.o.,o, MICHAEI, p G£-E-~
CLAIRE L.. r,O'LEW I 2. ,",oi.ctName
( d-
Slate Environmental Quallly Review
SHORT ENVIRONMENTAL ASSESSMENT
For UNLISTED ACTIONS Only
A4uni¢ipalR¥ SOUTHOLD
Co,~.t., Suffolk
5. Dose.be project briefly:
7. Amount el land affected:
If tho action is in tho Coastal Area, and you are a State agency, complete the
Coastal Assessment Form before proceeding with this assessment
OyER
Southold Town Planning Board
Town }{all
Southold, New York 11971
Gentlemen:
Re: Claire Glew, ~Subdivision,
Set-off
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:
(1)
No grading, other than foul~dation excavation for a
residential building is proposed.
(2) No new roads are proposed and no changes will be made in
the grades of the existing roads.
(3) No new drainage structures or alteration of existing
structures are proposed.
MICHAEL P. GLEW
CLAIRE L. GLEW
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR.
JOSEPH H. SAWlCKI
JAMES DINIZI0, JR.
Southold Town Board of Appeals
MAIN ROAD - STATE ROAD 25 P.O. BOX 1179 SOUTHOLD, L.I., N,Y. 11971
TELEPHONE (516) 765-1809
FAX No. (516) 765-1823
ACTION OF THE BOARD OF APPEALS
Appl. No. 3893
Matter of MICHAEL AI~D CLAIRE GLEW. Variance to the zoning
Ordinance, 280-A Approval of Access Right-of-Way, (Article
XXVIII, Section 100-281 B, construct a one ~amily dwelling).
Property Location: 61339 Main Road, Southold, County Tax Map
No. 1000, Section 56, Block 1, Lot 41.
WHEREAS, a public hearing was held and concluded on
December 19, 1989 in the matter of the Application of MICHAEL
AND CLAIRE GLEW, under Appeal No. 3893; and
WHEREAS, at said hearing all those who desired to be heard
were heard and their testimony recorded; and
WHEREAS, the Board Members have personally viewed and are
familiar with the premises in question, its present zoning, and
the surrounding areas; and
WHEREAS, the Board made the following findings of fact:
1. The premises in question is located along the north
side of Main Road 25 S.R., Town of Southold, and is identified
on the Suffolk County Tax Maps as District 1000, Section 56,
Block 1, Lot 41.
2. This is an application for Variances from the Zoning
Code 280-A Access Right-of-Way, (Article XXVIII, Section 100-281
B), for permission to construct a one family dwelling.
SOUTHOLD l(~~ ~,
PLANfiiNL~ ~
Page 2 - Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW
Decision rendered January 9, 1990
3. 280-A Approval of Access of Right-of-Way, Article
X~VIII, Section 100-281 B, No building permit shall be issued
for the construction or alteration of any building upon a lot
without access to a street or highway as provided by 280-A of
the Town Law.
4. In considering this application, the Board finds and
determines:
(a) That the circumstances of this application are
uniquely related to the premises and its established
nonconformities;
(b) that there is no other method for appellants to
pursue;
(c) that the variance will not in turn cause a substantial
effect on the safety, health, welfare, comfort, convenience
and/or order of the Town;
(d) that in carefully considering the record and all the
above factors, the interests of justice will be served by
granting the variance, as applied conditionally noted below.
Accordingly, on motion by Mr. Goehringer, seconded by Mr.
Dinizio, it was
Page 3 - Appl. No. 3893
Matter of MICHAEL AND CLAIRE GLEW
Decision rendered January 9, 1990
RESOLVED, to GRANT a Variance in the matter of the
application of MICHAEL AND CLAIRE GLEW as applied under Appeal
No. 3893 for approval of 280-A, SUBJECT TO THE FOLLOWING
CONDITIONS:
1. That the road be width widen to 12 ft. north of
railroad crossing for a distance of approximately 680+- ft., to
beginning of subject property.
2. Grade road at R.R. crossing with additional fill to
provide grades not more than 8% with 1 on 4 side slopes. Use
material containing 15% or more of small gravel, sand and 15% or
more of loam.
3. Place a 2" compacted surface of 3/4" stone blend on
the 12 ft. width.
4. Last 250+- ft. (12 ft. width: Do any necessary
clearing to provide 3 ft. of clearance on sides of road.
5. A profile should be submitted indicating how this 250
ft. length road will meet the present road as updated.
6. Remove topsoil for 12". Replace with compacted
material same as shown at 2. Note: The profile will indicate
depth of replaced material which should not be less than 6".
7. The purpose and cause of this enhanced 280-A approval
is to maintain access of proposed 94,829 sq. ft. lot of minor
subdivision, therefore, improvements are to be made only to
beginning of this lot. (shown as lot #2 on minor subdivision lot
Dated: 1/26/89 R. Van Tuyle), remaining improvements are
contained in Appeal 3605, Ted Dowd, rendered on July 16, 1987.
8. That final approval for the road shall be inspected by
Board of Appeals.
Vote of the Board: Ayes: Messrs. Goehringer, Grigonis,
Doyen, and Dinizio (Absent: Joseph Sawicki). This resolution
was duly adopted.
df
/ERARD P. ~OEHRING~HAIRMAN
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
FROM:
RE:
DATE:
Gerard P. Goehringer, Chairman
Zoning Board of Appeals
Bennett Orlowski, Jr., Chairman
Planning Board
Michael and Claire Glew
SCTM# 1000-56-1-41
Appl. No. 3893
December 7, 1989
The Planning Board is currently reviewing a subdivision
application for the above mentioned parcel to subdivide a 2.177
acre parcel from the existing 9.182 acre parcel.
The Planning Board has ilo objection to the 280-A Approval of
Access of Right-of-Way which is before your Board.
The Planning Board wishes to note however, that there is the
potential for future subdivisions along this right-of way, and
at some point, it should be required that the right-of-way be
brought up to current town standards.
MARIE ONGIONI
A.'rTORN£Y AT LAW
218 FRONT STREET, GREENPORT, NE~V YORK 11944
May 22, 1989
Bennett Orlowski, Jr., Chairperson
Southold Planning Board
Southold Town Hall
53095 Main Road
Southold, New York 11971
Re: Glew Subdivision with Kelly
SCTM No. 1000 / 56 / 1 / 4.1
Dear Mr.
Orlowski:
Enclosed is a description of the larger property
the above referred two acre set-off is derived.
MO/jb
Enclosure
from which
Very ~1~ yours,
MARIE ONGIONI
ATTORNEY AT LAW
218 FRONT STREET, GREENPORT. NE~/ YORK 11944
Bennett Orlowski, Jr., Chairperson
Southold Planning Board
Southold Town Hall
53095 Main Road
Southold, New York 11971
May 22, 1989
Re: G~ew Subdivision with Kelly
SCTM No. 1000 / 56 / 1 / 4.1
Dear Mr. Orlowski:
Enclosed is a description of the larger property
the above referred two acre set-off is derived.
MO/jb
Enclosure
from which
Very ~ly yours,
RODERICK VAN TUYL {L.S.)
COLIN VAN TUYL
RnDERII~K VAN TUYL,
Licensed Land Surveyors
218 FRONT STREET
GREENPORT, NEW YORK 11944
(516} 477~170
I;I. C.
May 19, 1989
Description:
Land of James Patrick Kelly,
Southold
Beginning at a point on a Private Road known as "Mill Path"
at the southwesterly corner of the premises herein described,
adjoining land of Robert Lang, Jr.; running thence along said
land of Lang five courses:
1.) N..12°57'lO"W.-305.84 feet; thence
2.) N.18°42'30"W.-655.59 fe~t; thence
3.) N.55°42'30"E.-471.25 feet; thence
4.) N.80°24'20"E.-70.O feet; thence
5.) S.18°28'20"F~-709.39 feet to said "Mill Path"; thence
along "Mill Path" four courses:
1.) S.69°09'40"W.-194.71 feet;
2.) S.33°00'20"W.-200.0 feet;
3.) S.23°53'30"W.-200.49 feet;
4.) S.17°20'20"W.-107.95 feet
Containing 9.182 Acres
thence
thence
thence
to the point
of beginning.
Roderick Van Tu'yl
To: Marie Ongionl, Esq.
RODERICK VAN TUYL (L.S.)
COLIN VAN TUYL
RnDERII~K VAN TUYL,
Licensed Land Surveyors
218 FRONT STREET
GREENPORT, NEW YORK 11944
{516) 477-017O
F}. C.
May 19, 1989
Description:
Land of James Patrick Kelly,
Southold
Road known as "Mill Path"
premises herein described,
running thence along said
thence
thence
thence
thence
Beginning at a point on a Private
at the southwesterly corner of the
adjoining land of Robert Lang, Jr.;
land of Lang five courses:
1.) N..12°57'lO"W.-305.84 feet;
2.) N.18°42'30"W.-655.59 feet;
3.) N.55~42'30"E.-471.25 feet;
4.) N.80o24'20"E.-70.O feet;
5.) S.18°28'20"F~-709.39 feet to said "Mill Path"; thence
along "Mill Path" four courses:
1.) S.69~09'40"W.-194.71 feet; thence
2.) S.33°00'20"W.-200.0 feet; thence
3.) S.23~53'30"W.-200.49 feet; thence
4.) S-17~20'20"W.-107.95 feet to the point of beginning.
Containing 9.182 Acres
Roderick Van T~yl
To: Marie Ongioni, Esq.
MARIE ONGIONI
ATTORN~'Y AT LAW
FRONT STREET, GREENPORT. NE-VV YORK 11944
(516) 477-2048
Southold Town Planning Board
Main Road, State Road 25
Southold, New York 11971
Att: Melissa
Dear Melissa:
In accordance with your
the above described set-off.
MO/jb
Enclosure
request
PLANNING BOARD
April 24, 1989
Re: Kelly to Glew
SCTM No. 1000/056/1/4.1
I enclose a description of
RODERICK VAN TUYL (L.S.)
COLIN VAN TUYL
RDDERICK VAN TUYL, p.C.
Licensed Lend Surveyors
218 FRONT STREET
GREENPORT, NEW YORK 11944
(516) 477-0170
DESCRIPTION:
April 20, 1989
Kelly to Glew, north of "Mill Pa "
th ,Southold
Beginning at a point on a private road known as
"Mill Path" at the southeasterly corner o£ land o£ the party
of the first part and the southwesterly corner of land o£ Lang;
running thence along said "Mill Path" S.69o09,40,,W._25.02 feet;
thence along other land of the party o£ the first part, three
courses: (1) N.18°28'20"W.-308.87 feet; thence (2) S.71°31'40"W.-
195.0 feet; thence (3) N.18°28,20"W.-369.61 feet to land of Lang;
thence along said land of Lang, three courses: (1) N.55°42'30-E.-
156.78 feet; thence (2) N.80°24'20"E.-70.O feet; thence
(3) S.18°28'20"E.-709.39 £eet to the point of beginning.
Containing 2.177 acres.
Together with a right of way over said "Mill Path"
about 1400 feet southwesterly to Main Road.
To Marie Ongioni, Esq.
SOUTHOLD TOWN '
plaNNING BOARD
1990