HomeMy WebLinkAbout1000-50.-6-5 (2)[~ BUrL P If,.~ ENVtLOFE
~',~. hl~7
ENVDLO.PE
8O,017 ~,~ ~
228.~8
, pP.E -CAGT
I~' ' '0" Df A
- EiF~]E WSLL
5UF E C~,:F^¥ P^IeCEL: IOQO.
and sewaged~osa fal~ ~
were app~,[~~ili~e~l~ comor m G
Judo
I N A
t
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
February 26, 1991
SCO'Iqr L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
David E. Kapell
400 Front Street
P.O. Box 463 '
Greenport, New York 11944
RE: Too Bee Realty
SCTM~1000-50-6-5
Dear Mr. Kapell:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, February 25, 1991.
Be it RESOLVED that the Southold Town Planning Board
authorize the Chairman to endorse the final surveys dated
February 7, 1990.
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 notify the Planning Board when the fire well has~-~
been installed. No building permits will be issued until the
fire well has been accepted by the Southold Fire District.
As per Section A106-25 (C) of the Town Code, the Planning
Board must be notified at least two (2) days prior to the
commencement or completion of any work on each stage of
operation of the construction of improvements.
Page 2
Too Bee Realty
Please contact this office if you have any further
questions.
Very truly yours,
Bennett Orlowski, Jr. ~ ' ~
Chairman
Encl.
cc: Victor Lessard, Principal Building Inspector
Robert Scott, Assessors Office
Raymond Jacobs, Superintendent of Highways
James Richter, Road Inspector
AMENDED DEC?~RATION OF COVENANTS AND RI: ;TRICTIONS
AMENDED DEC~'/~ATION made this day of 'ebruary, 1993,
by TOO BEE REALTY, ~NC., a New York corporation having its
principal place of t.usiness at 130 Woodbury Roa ~, Woodbury, New
York 11797, hereinafter referred to as the "Dec arant".
~%IEr'EAS, Declarant is the owner in fee s mple of a
/P~ certain ~arcel of.land situate at Lighthouse Ro d, S6uthold,
~,~O Town of Southold, Ccunty of Suffolk, State of N~w York, and
0~.OO designated on the Suffolk County Tax Map as District 1000,
~.~/ Section 50, Block 6, Lot 5, being the premises (escribed in deed
~O~.~recorded in the SuffDlk County Clerk's Office o] December 24,
~--.~1986 in Liber 10221 ~t Page 287,
~ WHEREAS, the i?lanning Board of the Town ¢ ~ Southold
k~ ~ previously' approved ;~ Minor Subdivision of the ~oresaid
.~~Premlses, and
WHEREAS, the Declarant previously filed ~ Declaration of
~/~/~ Covenants and mestri(=tions dated September 11, ~ )90 with respect
c~o Said Minor Subdiv~.st0n; which Declaration was recorded in the
· Suffolk County Clerk's Office on December 24, 19 ~6 in Liber
11164, page 366, and
WHEREAS, Decl~rant has applied to the Pla ~ning Board of
the T~wn of Southold for approval of amendments of the Minor
Subdi;ision, which amendments have been approve~ by resolution
of said Planning Board dated ~'
NOW, THEREFORE, Declarant does hereby declare that the
aforesaid premises and every portion thereof is hereby, held and
shall be conveyed subject to the conditions, co~.enants and
restrictions hereinafter set forth, and that ewry purchaser of
said , '
~r~mls~s or any portion thereof, by the ac~eptance of a
deed the~e~, covenants and agrees that the P~erises So -~
purchased shall be held subject to the covenant~, conditions,
restrictions and amendments hereinafter set forth.
1. Paragraph 2 of the aforementioned Declaration of
Covenants and Restrictions dated September 11, ~)90 is hereby
deleted and the following inserted in its place:
A. Lots ! and 2 as shown on said Mi~or Subdivision
shall have a common driveway with acc]ss to
Lighthouse Road.
B. Lots 3 and 4 as shown on said Mi~or Subdivision
shall have a common driveway with acc~ss to
Lighthouse Road.
2. By separate Deed of Dedication to be ~'ecorded
simultaneously with this'Amended Declaration, th~ Declarant will
dedicate to the Town of Southold certain propert>~ located west
of Lot l, as shown on the Minor Subdivision, as ~mended, to be.
used solely to accommodate drainage and overflow from Hummel.s
Pond, subject to the terms and conditions of said Deed of
Dedication.
3. Except as amended by Paragraph l'herein, the
provisions of the Declaration of Covenants and Restrictions
dated September 11, 1990, shall continue in full force and
effect.
IN WITNESS WHEREOF, the Declarant has hereby executed
this ~e~ded Declaration of Covenants and Restrictions the day
and ye~~ f~rst above written. ......
TOO BEE REALTY, INC.
SUE NANAUER, Preslden~
STATE OF NEW YORK)
:
COUNTY OF SUFFOLK)
On the~day of February, 1993, before me personally
came SUE HA~AUER, to me known, who, being by me duly sworn, did
depose and say that she resides at Woodbury, New York, that she
is the President of Too Bee Realty,'Inc., the corporation
mentioned in and which executed the foregoing instrument, and
that she signed her name thereto by order of the Board of
Directors of said corporation.
Notary- Public
CAROl. A. KOENIG
Notary Public, State o! New Yor;~
N~, 48.'1937; - Nassau
Commission Expires March 3,
- 3 -
DECLARATIONS OF COVENANTS
AND RES~R!~T!ONS
DECU T O. mode this// .day 1990, by TOO SSS
REALTY, INC., with principal place of business at
· /~'~ ~ 3£t~t$~0~/ '~?'Y' hereinafter referred to as the
"Declarant";
WHEREAS, the Declarant is the owner in fee simp.le
of a certain parcel of land situate at~,d~ ...~o¢¢,-2
.!,Town of Southold, County of Suffolk and State of New York,
and ~eslgnated on the S ..... k County Tax Map as O_s_.~_~,-
Section ~, Block ~ , Lot -~ , being the premises
described in deed recorded in the Suffolk County Clerk's
office on /~/2~/~ , in Liber/O22/at Page ~7, 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 subdivid~ said
premises for residential purposes and desires to subject
said premises to certain conditions, covenants and
restrictions in order to preserve the maximum open space,
natural scenic beauty amd n~tural vegetate, on and to prevent
overcrowding and to conserve the ground water resources of
the To~ of Southold, and
~EREAS, the Declarant has applied to the Planning
Board of the Town of Southold for approval of the
subdivision of the premises as a Minor Subdivision, to
contain not more than four (4) lots or parcels,
1991
· /
]{OW, THEREFORE, the Declarant does hereby declare
that .the aforesaid premises and ~very portion thereof is
hereby hclld and shall be c?nveyed subject to the conditions,
covenants and restrictions hereinafter set forth, and that
~Y purchaser of said premises or any portion thereof, by
/_~/~ ac~ceptance of a deed thereto, covenants and agrees that
~? premises so purchased shall be held subject to the
:covenants, condition and restrictions hereinafter set forth.
.......... . ~,.,~.. ... No lot or plot ag shown and designated on
'~:-:~ ..:. ~: -M~nor Subdivis'ion map approved by and filed with the
and 2 of
the
~. Southold Town Planning Board shall be further subdivided.
2. There shall be no access for lots numbered
the premises onto Lighthouse Road. Acces~ to
Lighthouse Road shall be via the prepared road sho~ on the
~.: .... subdivision map only.
~'~'.. '~'~' .~, "' 3. These covenants and restrictions can be
... .. ~ modified
,~:i}~ ........ only at the request of th_ th. eh owner of the
~ · '..., :?~,:-~%?,pre~tses with
...- - ...~,.~ · the P ann!n
: ,..-, - ..Board of the Town of $outhold after a publ~.c hear~.n~.
owners shall be entitled to notice of
hearing but their consen~ to such modification
4. 'i~'lat all of the covenants, conditions and
."~ '- ~. restrictions contained herein shall be construed as real
covenants mlnning with the land and sh~.ll continue and
n in full force and effect at all times as against the
of the premises or any portion thereof in perpetuity.
: executed this Decl.aration of Covenants and Restrictions the
.t 'day and Year first above written,
· ~,.,, .qFc"-:;>.r ~;; .-'%;!'>>,.,,;:~,,, . I~K) , .
? ~, . :_ ~ ..,,., ..,., e, ~0 day of
, ;' ,,~ ¥,~' .;~: ,~e~zon'e .... .:~f TOO , . · ... . estaes ~ Y
:, ~: , ~.:~? ,.,~.~,,,,., ~.,::1~ .... :~: . . BEE that , . at
..... ~ ~ ...... .. ~ ...... knows . Xec~te the co
", ;'.~.-, '., .: fftxed . _ the-se d, the ~ ~orat
-.,;~,; :.?-, .. ..... o ~ . al of fore ion
"~"'-~;~, o DO~atlon; an y ~der of the h~corporate h~t the seal
,,,... ,- - .. - , eto
. :., , ,,..,.~,,., ......~.., .... . by
., ;- , .,,:.._..,..~: .. ,. ~
.:. ' ,~]?~ ~gc~!i~'~' '' ::?': * , ,,.:.. ;...: .
'%'"';'" h . *'-'' ' ~ ~ ~I < ~'~ :ZI ~~ '~ (z f ~ ~.~o~411. N~,... ~7
Schedule A
~. . A.LL that' certain plotI Piece or parcel of 1 ·
-..... g
.... .; ~'~':i'?~ 'and ~tate of New v~.~ - ~ ~ ~Uffolk,
-"" "-'~':"~'~"" .... BEG ...... *~, pounded and described as follo~.
· ~. · . .~-J:.-.~.:... ~NIN~ at a point along the westerly side - -~'
.
"-Lighthouse Road distant 1,183 08 feet from the sOUtherly
Soundview Avenue;
: .... , .~?._:... RU~IN~ ~NCE along land now or fo~erly of McGunnigle
'"":' -"~"'.~OUth 48 degrees 55, 10,, West 450.45 feet to a point;
... THENCE North 41 degrees 47, 40" West 764.06 feet to a
: point;
- '.~ THENCE North 48 de
..... '" erly side of Li~h~-- 55 10,, East 456.94 feet to the
," -w S ,
:-:'.?.?t~ .,' = ~,*uuse Road;
"- · -~"~" ~.~ ·THENCE South 41 degrees 18, 20, East 764.04 feet to the
and place of beginning.
/'~~;::~ :~;.~:~'. I~ov z ~0 ~s .4,'~ 'So
,~ ' :' :-' .:*'-¢"" - - CLERK
:: .:¢: - SUFFOLK COUNTY
. . .--,--?.,; ~¢.'¢' ,?... _ '.
qm/HM
gg6l! M~ox ~ON 'Mun~I~N
~Zb! xo~ '0'~ - peoM uleN
PLEASE REFER TO HANAUER/BAGLEY/TOO
{SCT~I00~50~6-4 & 5) FOR ADDITIONAL INFORMATION PERTAINING
T~D TRTS'
)
SUBD?¥!$1ON (< 4 lOtS
Complete · ,olication received
Application reviewed at work session
Applicant advised of necessary revisions
submission received
Sketch plan approval
-with conditions
Lead Agency Coordination
SEQRA determination
Road pr, ofiles/drainage submitted
-revisions
Road profiles/drainage reviewed be Engineer
Bond estimate submitted
Bond adopted by PB
Bond adopted by TB
Sent to County Planning Commission
Review of SCPC report
Sent to Fire CommissiOner
Receipt of firewel! location
Not/f/cation to applicant to include on final map
ad} t
_21 '~ ,t ( %4 ~-_A.
o11 1 ,1 -
Draft Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
Receipt of mylars and Paper prints With
Health approval
Final Public Hearing
Approval of subdivision -with COnditions
Payment of bond
Payment of inspection fee
Endorsement of SUbdivision
Township of Lyndhurst, New Jersey
Continuation Certification
FOR MISCELLANEOUS TERM BONDS
Too Bee Realty Corp.
as Principal, and WESTCHESTER FIRE INSURANCE COMPANY as Surety, in a certain Bond, No...W~..q0.1.2. f~.. ,
dated the ...... 3rd ........... day of ..... ~.~y .................. ,199.1. .... in the penalty of ..........
Fo~-y-se~n ~r~ur=m~ r,J~e hmc~"ed t~n ar~ m/3_O0
............................................. Dollars ($ 47.,gJ-o..00 ............ ), in favor of ..........
do hereby continue said bond in force for the further term of one year beginning on the ..... ~ ............ day of
............................. 1993 .... , ·. ~ ~iri~ .Qn. t, be. 3~ ~ .o~. M~. ~4 ................
PROVIDED, however that said bond, as continued hereby, shall be subject to all its terms and conditions, except
as herein modified, and that the liability of said Westchester Fire Insurance Company under said bond and any
and all continuations thereof shall in no event exceed in the aggregate the above named penalty, and that this certifi-
cate shall not be valid unless signed by said Principal.
Signed, sealed and dated this ......... ~]~ .......... day of .... ~ .............. , 19 .9.3...
......................... '' ',:"" ':: ' :i "(SEAL)
.................................... (SEAL)
Principal
Westchester Fire Insurance Company
A~fi'c~ M. V~ ~t~s~ Attorney-in-Fact
STATEMENT AS OF DECEMBER 31, 1991
ASSETS
Bonds ..............
Stocks:
Preferred ..........
Common ..........
Real Estate ..........
Cash and Bank
Deposits ..........
Short Term
Investments ........
Other Invested
Assets ............
Premium Balances
Receivable ........
Equities and Deposits
in Pools and
Associations .......
Other Assets .........
Total Admitted Assets
$ 1,314,369,409
$ 3,234.769
142,489,286 145,724,055
7,711,712
(4,86L357)
58,373,019
4,260,85 I
85,218~263
6,128,677
34,962,876
$1,651,887,505
LIABILITIES AND SURPLUS
Losses and
Adjustment
Expenses ..........
Taxes and
Expenses ..........
Unearned
Premiums .........
Other Liabilities ......
Capital .............. $ 2,500,000
Paid in and
Contributed
Su[plus ........... 130,160,715
Other
Surplus ........... 263,350,144
Surplus to
Policyholders ......
$ 990,893,991
34,760,068
124,124,012
106,098,575
396,010,859
Total Liabilities and Surplus $1,651,887,505
Bonds and Stocks are valued in accordance with the basis adopted by the National
Association of Insurance Commissioners.
Securities carried at $170,607,776 in the above statement are deposited as required by law.
STATE OF NEW JERSEY ~ SS:
COUNTY OF MORRIS
GEORGE J. RACHMIEL, Senior Vice President & Treasurer and MICHAEL A. SANDRI,
Vice President of the Westchester Fire Insurance Company being duly sworn, each for himself deposes and says
that they are the above described officers of the said Company and that on the 31st day of December, 1991 the
Company was actually possessed of the assets set forth in the foregoing statement and that such assets were available
for the payment of losses and claims and held for the protection of its policyholders and creditors, except as herein-
before indicated, and that the foregoing statement is a correct exhibit of such assets and liabilities of the said Company
on the 31st day of December, 1991 according to the best of their information, knowledge and belief, respectively.
Sworn to and Subscribed before me this
3rd day of April, 1992.
DAWN M. BIAMONTE
NOTARY PUBLIC OF NEW JERSEY
My Commission Expires July 25, 1993
Senior Vice President & Treasurer
Vice President
~ POWER OF ATTORNEY Il[Il
WES~I~tIESTER FIRE INSURANCE C-~MPANY
PRINCIPAL OFFICE, NEW YORK, N.Y.
ALL MEN BY THESE PRESENTS: That the WESTCHESTER FIRE INSURANCE COMPANY a Corporation
duly organized and existing under the laws of the State of New York, and having its adminis~ilve offices in the
Township of Morris, New Jersey, has made, constituted and appointed, and does by these presents mak~ constitute and
appoint Robert A. Nicosia, Richard L. Quackenbnsh, Margaret A. Nicnsia, Richard Ingram, Michelle Nicosia,
Alice M. Ventresca, and Adel M. Bland of Lyndhurst, New Jersey, each
its true and lawful Agent(s) and Attorney(s)-in.Fact, with full power and authority hereby conferred in its name, place
and stead, to execute, seal, acknowledge and deliver: Any and all bonds and undertakings.
and to bind the Corporation thereby as fully and to the same extent as if such bonds had been duly executed and
acknowledged by the regularly elected officers of the Corporation at its offices in Morris Township, New Jersey, in their
own proper persons.
This Power of Attorney limits the act of those named therein to the bonds and undertakings specifically named therein,
and they have no authority to bind the Company except in the manner and to the extent therein stated.
This Power of Attorney revokes all previous powers issued in behalf of the attorney(s)-in-fuct named above.
IN WITNESS WHEREOF the Westchester Fire Insurance Company has caused these presents to be signed and attested
by its appropriate officers and its corporate seal hereunto affixed this 1st day of March, 19 93.
WESTCHESTER FIRE INSURANCE COMPANY
v~^~c* :--- //Assistant Se~etary
'<:£-~c= .... John K. Stewart
STATE OF NEW JERSEY)
COUNTY OF MORRIS ) ss.:
/ Vice President
Richard A. Annnse
On this Ist day of March , 19 93 , before the subscriber, a duly qualified Notary Public of the Stata of New Jersey,
came the above-mentioned Vice President and Assistant Secretary of the Westchester Fire Insurance Company, to me
personally known to be the officers described in, and who executed the preceding instrument, and they acknowledged
the execution of the same, and being by me duly sworn, deposed and said, that they are the officers of said Company
aforesaid, and that the seal ~xo~loth~e. preceding instrument is the Corporate Seal of said Corn an
Corporate Seal and their ' tt~ ~14 wet · · - P y' and the said
· . :~-~_~, .......... ~1~,~ e duly affixed and subscribed to the said instrument b '
and d~recUon of the sai~qt~paiiy. ,,,.,u,~, ~,. y the authority
..~ : ~a OT^~
w j OF': i hay'; ge u to m-.
year first above written? -o- ~ ~ y u,mu aha arnxeo my sea~ at the lownsh,p of Morro, the day and
(se ) %" .................
:',,,"k,~:o, -;-.&"{ c~* DAWN M.
///;_" JE,v,:~ ,xxx' Notary Public
tllttlllltl~XX' NOT,~RY PUBlIC OF NEW JERSEY
This.Power of Attorney is granted pursuant to Article IV of the By-Laws of the WESTCHESTER FI_RE INSU~c~
COMPANY as now in full force and effect.
ARTICLE IV Execution of Instruments. "The Chairman of the Board, Vice-Chairman of the Board, President, or any
Vice-President, in Conjunction with the Secretary, or any Secretary, if more than one shall be appointed by the Board,
or an Assistant Secretary, shall have power on behalf of the Corporation:
(a) to execute, affix the corporate seal manually or by facsimile to, acknowledge, verify and deliver any
contracts, obligations, instruments and documents whatsoever in Connection with its business including, without limiting
the foregoing, any bonds, guarantees, undertakings, recognizances, powers of attorney or revocations of any powers of
attorney, stipulations, policies of insurance, deeds, leases, mortgages, releases, satisfactions and agency agreements;
Co) to appoint, in writing, one or more persons for any or all of the purposes mentioned in the preceding
paragraph (a), including aff'Lxing the sea/of the Corporation."
This Power of Attorney is signed and sealed under and by the authority of Article III, Section 9 of the By-Laws of the
WESTCHESTER FIRE INSURANCE COMPANY as now in full force and effect.
boAR .TICLE I~ Section 9 Facsimile Signatures. "The signature of any officer authorized
nas, guarantees, undertakings, recognizances, stinulations ........ ~__ _ by the Corporation to sign any
- , ~,~,,~L, v, at'tOraey or revocations of any powers of attome~
and policies of insurance issued by the Corporation may be printed facsimile, lithographed, or otherwise produced...
The Corporation may Continue to use for the purposes herein stated the facsimile signature of any person or persons who
shall have been such officer or officers of the Corporation, notwithstanding the fact that he may have ceased to be such
at the time when such instruments shall be issued."
State of New Jersey
County of Morris
CERTIFICATE
I, the undersigned, Assistant Secretary of the WESTCHESTER FIRE INSURANCE COMPANY, DO HEREBy
CERTIFy that the foregoing POWER OF ATTORNEY remains in full force and effect and has not been revoked and
furthermore that the above quoted abstracts of Article IV and Article III, Section 9 of the By-Laws of the Corporation
are now in full force and effect.
Signed and sealed at the Township of Morris, New Jersey, dated ~Si:h day of__ April_ , 19 9.___3.
Assistant Secretary
Herbert H. Linder
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re:
TooBee Realty Corp.
Minor Subdivision
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral to the Suffolk County Planning Commission:
(1) No grading, other than foundation excavation for a
residential building is proposed.
(2) No new roads are proposed and no changes will be made in
the grades of the existing roads.
(3) No new drainage structures or alteration of existing
structures are proposed.
T~oo~S truly,
ee Realty Corp.
David E. Kapgll, as agent
PROJECT I.D. NUMBER
NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATfON
· DIVISION OF REGULATORY AFFAIRS
stere Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I ProJect Information (To be completed by Applicant or Project sponsor)
TooBee Realty Corp. J Minor Subdivision
Munlcipality S O U f h o 1 d Cou,. SU f f o 1 k
J~ New [] Expansion [] Modification/alteration
Applicant proposes to subdivide an eight acre parcel into four
lots of two acres each, more or less.
West side of Lighthouse Road approx. 420 feet south of the inter-
section with Soundview Avenue.
Inltlall¥ 7 _ CI ~ 6 acres Ultimately 7 C} ~ R acres
Yes [] No If No. describe briefly
~JyrJ Residential [] Industrial [] Commercial
Describe:
[~] A&riculture [] Pa,kfand/open space [] Othe~
[] Ye5 [] No If '/es, list agency(s) and perm/L/approvals
Suffolk County Dept. of Health Services
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS rRUE TO THE BEST OF ~.~Y KNOWLEDGE
TooBee Realty Corp.
,_...--~ David E. Kapell, as agent
10/28/
the action is In the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in
accordance with Article 16 of the Toxvn 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 of the land under application· (If the applicant is not the
owner of record of the land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be . .Too~e~ .Raa.Ll;~;..CDrtn .......................
3. The entire land under application is described {n Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land {s held hy the applicant under deeds recorded in Suffolk Count), Clerk's office as
follows:
Liber ...... ,L02.21 ........... Page ...2~7 ............... On 12/'24/136
Liber '
........................ Page ...................... On
Liber ........................ Page ........ On ....................... ;
Liber .. ' ...................... ;
...................... Page ...................... On
Lib '
er ........................ Page ......
................. On
as devised under the Last Will and Testament of ............
or as distributee .
5. The area of the land is 7. 956 ....................................................
.................. acres.
6. All taxes xvhlch are liens on the land at the (late hereof have been paid except ............
7. mTl:~tl;~te i~s~n::lTc~orewds ..by .............................................................
(a) Mortgage recorded in Liber
· · ............. Page .................. in original amount
of $ .............. unpaid amount $ ..................... held by ......................
.............. address ..........
(b) Mortgage recorded in Liber ........ Page
· · ....................... in original amonnt
of
.............. nnpald amount $...
................... held by ......................
address
(e) Mortgage recorded in Liber .............. Page ................ in original amount
of .............. unpaid amount $ ...................... held by ......................
...................... address .........................................................
8. There are no other encumbrances or liens against the land except ........................
9. The land lies in the following zoning use districts .......................................
................ ~ :-.~g ~.. J-c.U ~-.t U JO. 0 J-.~ l~.e~ ~- cl e r~t ;k.a ~- ...................................
I0. No part of the land lles under water ~vhether tide water, stream, pond xvater or otherwise, ex-
cept ...................................................................................
11. The applicant shall at his expense install all required public improvements.
12. The land {k~I{~ (does not) lie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is .............................................................
13. Water mains will be laid by ...........................................................
and (a) (no) charge will be made for installing said mains.
14. Electric lines and standards will be installed by .........................................
..................................... and (a) (no) charge will be made for installing said
lines.
15. Gas mains will be installed by ...........................................................
and (a) (no) charge ~vill be made for installing said mains.
16. If streets shown on tbe plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule "B" hereto, to show same.
17. If streets shoxvn on the plat are claimed by the applicant to be existing public streets in tbe
Town of Southold ]3Iigh~vay system, annex Schedule "C" hereto to show same.
18. There are no existing buildings or structures on the land which are not located and sho~vn
on the plat.
19. Where the plat shows proposed streets which are extensions of streets on adjoiuing sub-
division maps heretofore filed, there are no reserve strips at the end of the streets on said
existing maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the applicant will o£fer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of grading and reqnired pnblic improvements will he
$ .......... as itemized in Schedole "E" hereto annexed and reqoests that the maturity of thc
Performance Bond be fixed at .............. years. The Performance Bond will be written hy
a licensed surety company nnless otherwise shown on Schedule "F".
TooBee Realty Corp.
DATE ... O. ctabe.r..28 ....... ........ 19~ ."/.. . D.;~y.i. gt..~1.... ~tp.9.1.1' ,..a..s...a.q .e.n.t. ..........
(Name of Applicant) ~'"N ~
(Sig]?6ture and Title)
Bcfx 463
Greenpor t, N.Y. 11944
(Address)
STATE OF NE\V YORK. COUNTY OF ........ .S.u.f. ~.q~.k. ............... ss:
On the 28 day of. October 1 87
.............................................. , 9 ....... before me personally came
.. Dav£d..E~.. Kap~]~3 .................... to me known to be the individual described in and ~vho
execnted the foregoing instrument, and acknowledged that ...D.¢: ...... executed the same.
STATE OF NEW YORK, COUNTY OF ........................
; ~-/~ ~/~
On the ................ day ............ of .............. , 19 ....... before me personally came
...................... to me kuown, who being by me duly sworn did de-
pose and say that ............ resides at No ....................................................
............................... that ........................... is the ..........
.................. Of
the corporation described in and which executed the foregoing instrument; that ............ knoxvs
the seal of said corporation; that the seal affixed by order of the board tff directors of said corporation.
a~M th:~t ............ signed .............. name thereto by like order.
Notary Public
i#
BRANCH OFFICES
21 North Ferry Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Flanders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
616-477-01 O0
Mr. Bennett Orlowski, Jr.
Southold Town Planning Board
Main Road
Southold, N.Y. 11971
October 28, 1987
Dear Mr. Chairman:
This will serve as the required disclosure of officers and
shareholders of TooBee Realty Corp.: offered in connection with the
attached subdivision application.
Following are the officers and sharehoders:
Joan Bagley, President
Sue Hanauer,
Secretary
Sincerely,
[David E. Kapell
PLEASE DO NOT PUBLISH ~
CONSULT YOUR LAWYER BEFORE SIGHING THIS INSTRUMENT - THIS IHSTRUMEHT SHOULD BE USED BY LAWYERS ONLY
TIIISINDENTURE, ,,,;,dc Ihe 2tlth day of Dec:ember ,nlneleenhundredand eighty-
BETWEEN
JOHN A. McGUIRE, residing at 9 Miller Place Road,
Miller Place, New York 11764
ofthefirstpart, and
TooBee Realty Corp, a New York Corporation having its
prlncJpal place of business at 95 Cypress Drive,
Woodbury, New York 11797
3ISTRICT
1000
gECTION
'350.00
BLOCK
06.00
LOT
305.000
party of the second part,
WlTNESSETH, that the party of the first part, in consideration of ten dollars and other vahlable conslderatiou
the part)' of the second part, does hereby grant and release unto the ~rty of the second part, the heir~
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece orparcel of hnd, with the buildings and improvements thereon erected, situate,
lyingamlbeinginthe at Southold, in the Town of Southold, County of
Suffolk and State of New York, bounded and described as
follows:
BEGINNING at a point on the westerly side of Lighthouse
Road, distant 1,085.66 feet northerly from the corner formed
by the intersection of the westerly side of Lighthouse Road
and the northerly side of North Road which point is also the
point of intersection of other lands of Agnes D. McGunnigle
and the land conveyed herein;
RUNNING THENCE South 48 degrees 55 minutes 10 seconds
West along said other lands of Agnes D. McGunnigle a distance
of 450.45 feet to a point;
RUNNING THENCE.North'41 degrees 47 minutes 40 seconds
West along.lands now or formerly of Anton Sepenoski a distance
of 764.06 feet to lands now or formerly of Dwyer;
RUNNING THENCE along said last mentioned lands North 48
degrees 55 minutes 10 seconds East a distance of 456.94 feet
to a monument on the westerly side of Lighthouse Road;
RUNNING TIIENCE along the westerly side of Lighthouse
Road, South 41 degrees 18 minutes 20 seconds East a distance
of 764.04 feet to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to
the grantor herein by Deed dated October 17, 1966 and recorded
in the Suffolk County Clerk's Office on January 3, 1967 in
Liber 6093 page 570.
TO(;ILTIIER with all right, tille and iolerest, if any, of fl~e parly of the first part in and to any streets au,
ro:.l~ abutting tile above descriln'd premises to the center lines thereof: TOGETIIER with the appurtenance
and ,all the estate and rights of tile party of the first part in aod to said premises; TO }{AVE AND T(
HOI.D Iht' premises herein granted unto the party of the second part, the heirs or successors and assig.s o
the party of tile second part forever.
AND Ihe party of the first part covenants that the party of the first part has not done or suffered
whereby the said premises have been encumbered in an)' way whatever, except as aforesaid.
\N ) ~ ~ar y of tl~e first p~t, in conplance w h Sec ion 13 of the Leo Law covenan s that Ibc ~arlv
thc first part will receive the:cons derat on for th s co ~veyance and will bold the right to recelxe such co.~s,u
cratlon as a rust fund to b~ applied first for tbe purpose of paying the cost of the improvement and will appl
the. same firs~ to the payment of the cost of the improvement before using any part of the total of the same
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of Ihls indenlpre $o requlrc:
IN WITNESS WHEREOF, the party of the first part has duly executed Ihls deed the day aod year first abox
written.
gOffN A. ~cGUiRE / --
<~,, Ihe 24th day of December 19 86.before me
John A. McGuire
~. t,,L' kh.wn to b,.' the individual described in and who
cxccutcd Ihe fort.going inslrument, and acknowledged that
he executed the same.
STATE OF NEW YORK, COUNTY Of SS:
()r, the day of 19 , before mc
pt r>onally came
to mc I.~own, who, being by me duly sworn, did depose and
~av that he'resides at No.
;
th;d hc is the
, the corporation deserlbed
in and which executed the foregoing instrument; that he
k~o,.'.'s the seal o{ said corporation; that the seal affixed
to said instrument is such corporate seal; that it was so
M;~xed by order of the board of directors' of said corpora-
tim, and that he signed h name thereto by like order.
On the day of 19 , before me
personally came
to me knowu to be the individual described in and who
executed the foregoing instrument, and acknowledged that
executed the same,
STAT! OF NEW YORK. "'OUNTY OF SS:
Oil the da)' of 19 , before m,
personally came
the subscribing witness to the foregoing' instrument, wltb
whom ! am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
that be'knows ;
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, said witness,
at the same time subscribed h name as witness therelo,
Bargaht ale Dee
,~lTIt COVENANT AGAINST GRANTOR'S ACTS
McGuire
TO
TooBee Realty Corp.
AHO~A~ FORM OF N~WYORK BOAROOF TITLE UNOERWOIrERS
Distributed by
CHICAGO TITLE
INSURANCE COif PANY
SECTION
BLOCK
LO1c
COUNTY OR TOWN
Re~rdt'd at Requeat o{
CIIICAGO TITLE INSURANCE COMPANY
Frederick J. Tedeschi, Esq.
218 Front Street
Greenport, New York 11944
Zip No.
I
DECLARATION OF COVENANTS AND RESTRICTIONS
DECLARATION made this day of February, 1993, by SUE
HANAUER, residing at 130 Woodbury Road, Woodbury, County of
Nassau, State of New York, and JOAN BAGLEY, residing at 95
c~,press Drive, Woodbury, County of Nassau, State of New York,
hereinafter collectively referred to as the "Declarant".
......... WHEREAS,'-the-DeClarant is the Owner in fee'si~ple 6f a
certain parcel of land situated at Lighthouse Road and Soundview
~5'~'00 Avenue, Southold, Town of Southold, County of Suffolk and State
of New York, designated on the Suffolk County Tax Map as
~O~.0~D District 1000, Section 50, Block 6, Lot 4, a metes and bounds
description of which is shown on Schedule "A" annexed hereto and
~% made a part hereof, hereinafter referred to as the "Premises".
. NOW, THEREFORE, Declarant does hereby declare that the
aforesaid Premises and every portion thereof is hereby held and
shall be conveyed subject to the ~onditions, covenants and
restrictions hereinafter set forth, and that every purchaser of
said Premises or any portion thereof, by the acceptance of a
deed thereto, covenants and agrees that the Premises so
' purchased shall be held Subject to the covenants, conditions and
restrictions hereinafter set forth.
1. The Premises hereinafter described shall constitute.
one (1) building lot and shall not be further subdivided.
/'/'f~ 2. The abovementioned covenant and restriction shall be
construed as a covenant running with the land, and shall
continue and remain in full force and effect at all times as
against the owner of the Premises in perpetuity.
IN WITNESS WHEREOF, the Declarant has hereby e~cuted
~hxs Declaration of Covenants and Restrictions the day and year
.... ~ above written.
ISUE }L~NAUER
JOA~ BAGLEY ' 0
STATE OF NEW YORK)
:
COUNTY OF NASSAU )
ss.
On the ~3~O day of February , 1993, before me
personally came SUE HANAUER, known to me to be the individual
described in and who executed the foregoing instrument, and
acknowledged that she executed the same.
STATE OF NEW .YORK)
COUNTY OF NASSAU )
ss.
Notary Public"
"?On the'~3'~D day cf'February' ,
personally came JOAN BAGLEY, known to me to be the individual
described in,,and.who'executed the foregoing instrument, land
CAROLA.
: ~tary Public, St~e o! New Yor~
NO. 4839377. Nas~t~
~mm~ssion Expire~ r~arch 3,
1993~ '""~ '
be~o~e~e
:acknowledged that she executed the sams.
Notary Pdbll%
SCHEDULE A
Ail that certain plot, pieoe or parcel of land situate
lying and being at Hortons Point, Town of Southold, County of
Suffolk and State of New York, bounded and described as follows,
BEGINNING at a corner formed by the intersection of the
westerly side of Lighthouse Road with the Southerly side of
Soundv. ew · cenue;
R. '".~G 2HENCE along the westerly side of Lighthouse
Road, South 41 degrees, l! minutes, 00 seconds East 419.04 feet
to land now or formerly of JOhn McGuire;
THENCE along the northerly line of land now or formerly
of John McGuire, South 48 degrees, 55 minutes l0 seconds West
456.94 feet to the easterly line of land now or formerly of
Genevieve Sepenowski;
THENCE along the easterly line of land now or formerly of
Genevieve Sepenowski~ North 42 degrees, 15 minutes, 20 seconds
West 515.04 feet to the southerly side of Soundview Avenue;
THENCE along the southerly side of Soundview Avenue North
60 degrees, 31 minutes 30 seconds East 476.50 feet to the point
and place of BEGINNING.
]164 366
Q~CLARATIONS OF COV~NANTS AND RESTRICTIONS
DECLARATION
this //~,day
made
REALTY, INC., with principal place of business at ~r~'~;~;~'/~
/~%~ / ~ t$~/.,~.L~, hereinafter referred to as the
"Declarant,,;
WHEREAS, the Declarant is the owner in fee simple
of a certain parcel of land situate
and designated on the ,,'-'~-' ' ,
S .... ~k 'County Tax Map as Qistrict ~cO,P
Section ~0, Block ~ , Lot ~z~ , being the premises
described in deed recorded in the Suffolk County Clerk's
office on /~/2~/~ , in Liber/Ol2/at Page ~7, 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 subdivide ~aid
premises for residential purposes and desires to subject
said premises to certain conditions, covenants and
'restrictions in order to preserve the maximum open space,
natur~] ~ '
sc_n!c bo~u~y aD~ natural ~ '
....... v_geta, t~.on and to prevent
overcrowding and to conserve the ground water resources of
the To~ of Southold, and
;~EREAS, the Declarant has applied to the Planning
Board of the Town of Southold for approval of the
subdivision of the premises as a Min~r Subdivision, to
contain not more than four (4) lots or parcels,
1991
1164P 367
NOW, THEREFORE, the Declarant does hereby declare
that.the aforesaid premises and ~very portion thereof is
hereby h¢ld and shall be cpnveyed subject to the conditions,
Covenant~ and restrictions hereinafter set forth, and that
.;¥,~y~Y puxchaser of said premises or an ortion th .
u~.4~a~ ~ . Y P ereof by
?c. tance cf a d.ed th.reto, co=enants a ,
~.? . . nd agrees that
· ~.~t~.he premises so purchased shall be held
~..,7%/.. subject to the
ovenants, condition and restrictions hereinafter set forth.
.... t~.~ . ~..~ 1. No lot or plot as shown and designated the
~.'~. ~ ~'~'~i~0r Subdlvis'ion map approved by and filed with the
SOuthold
and 2 of
·own Planning Board shall be further subdivided.
2. There shall be no access for lots numbered 1
the premises onto Lighthouse Road. Acces~ to
Lighthousa Road shall be via the prepared
sub~ivisi,:n map only.
road shown on the
3, These covenants and restrictions can be
only,.at the rec,/est of the then owner of the
as with the approval of a majority of the Planning
of the Town of Southold after a public h. earing.
owners shall be entitled to notice of
but their consent to such modification
all of the c0venants~, conditions and
icticns contained herein shall be, construed as real
COvenants running with the land and sh~ll continue and
in full force and effect at all times as against the
of the premises or any portion thereof in perpetuity,
Upon, inure to the benefit -. strtctton~ shall be btndi~
. uz a be enforceable by the "~
Declarant, his heirs,"~Successor~-dand assigns; 'any OWner of
':;~e~t~ictton~ 's~-~", . Uch Covenants, co~-.
rt~h'~ +~ ~ ' ' "~ ~n no event be dee-~ "~czons and
IN WITNESS ~EREO~, the Declarant has hereby
~Xecuted this Declaration of Covenants and
and Year firs~ above written. Restrictions ~he
SS,:
TOO BEE ~ALTy, INC.
and that She signed h~ name thereto by like
.. ~ '- blic, ~ate of N
'tlo990, before me
~-Seal of --~' one
~ znst~ment._~ porporatt~,igst~ent;
Order o~ ~ ~uc~ co=no~_. ,-.chat *the
- une Board ~ '~ce seql, l' '
· *~a of said
Schedule A
~ ~ . ALL that' certain_ _Dlo~,~--e or ~arcel of land, lying
'?~"~"~ ..and" and. ' ' Stateb~ing ofat Southold, Town of Southold, County of Suffolk,
~,..~ ?~ New York, bOUnded and described as follow~:
~;~,.:.:..: gEGI~ING at a Point along the westerly side of
-'~" 'Lighthouse Road dtstan= 1,183.0S feet from the southerly
Soundvtow Avonu~ ~
R~ING48 - ~NCE55~ along land now or fO~erly of McGunnigle
No~h
41
THENCE ~egrees 47, 40', West 764.06 feet to a
Point;
%~ ~: , ~'(-THENCE North 48 de r . ,
... . .... ~ gees 55 lo,,
:~,,.-~,~ .... East 456.94 feet to the
westerly side of Lighthous~ Roadl
South 41 degrees 18, 20. East 764.04 feet to the
,._.ahd'plac~ of beginning.
11164 370
W±ckham, Wickham & Bressler, P.C.
Main Road - P.O. Box 1424
Mat~ituck, New York 11952
KH/mb
CERTIFICATE
OF ABANDONMENT
: - ~. ::_~. ,pURSUANT TO SU[-DIVISION 3 OF SECTION 335 OF
: T:~t~' I~'EAL PROPER*/-Y LAW OF THE STATE OF NEW YORK
,TF No.
TOO BEE REALTY, INC., a New York Corporation having
its principal place of business at 130 Woodbury Road,
3465
Woodbury, New York 11797, for the purpose of abandoning and
cancelling the subdivision of a certain tract of land,
owned by it and hereafter described, pursuant to
Subdivision 3 of Section 335 of the Real Property Law of
the State of New York, does hereby certify:
1. That a certain map subdividing such tract of land
and other land situate in the Town of Riverhead, County of
Suffolk and State of New York, into lots, plots, blocks and
streets, entitled "Map of Minor Subdivision made for Too
Bee Realty, Corp. at Southold," was filed in the office of
the Clerk of the County of Suffolk on April 19, 1991 as Map
No. 9086.
2. That more than two years have elapsed since the
filing of said map.
3. That the tract of land owned by the undersigned
which is to be abandoned and cancelled, is situate in the
New York and is known
Town of Southold, Suffolk County,
~C~J~ described in Schedule "A", anne xed hereto and made a
part hereof.
4. That the area to be abandoned is greater than one
half acre or consists of two or more contiguous lots and no
opened or proposed roads other than those entirely within
12 29 9 # ABS. No. FILED
Page 1 of 5
the
within the bounds of such
5. The undersigned
CANCEL the subdivision of
bounds of the property to be abandoned are included
property.
owners do hereby ABANDON AND
such tract of land described in
Schedule "A" hereof, comprising the aforesaid subdivision,
which said abandonment shall be effective and said
subdivision shall no longer exist upon the due approval and
recordation of this certificate.
6. Endorsed herein is the approval of the Assessor
of the Town of Southold.
7. Submitted herein is an abstract of title covering
a period of at least 20 years past, and a report of tax
search by Peerless Abstract Corp. for Lawyers Title
Insurance Corp. to the effect that there are no unpaid tax
liens against the said land, to be approved by the Clerk of
Suffolk County at the time of recording hereof.
IN WITNESS WHEREOF, this Certificate is made and
executed this ~/~' day of July, 1993.
TOO BEE REALTY, INC.
by: Sue Ha~nauer, President
Page 2 of 5
DESCRIPTION
Title NO. PEER9364-S
ALL thut Certain plot, piecu or parcel of land, situate,
lying and being at Southold, in the Town of Southold, County
of Suffolk and State of New York, known and designated as
Lots 1,2,3,4 and Beacon Circle on a certain map entitled,
"Map of Too Bee Realty Corp" filed in the Suffolk County Clerk's
Office on April 19, 1991, as Map No. 9086, bounded and de-
scribed as follows:
BEGINNING at a point on ~e'~westerly sid~ of Lighthouse Road,
distant 1,085.66 feet northerly from the corner formed by
the intersection of the westerly side of Lighthouse Road and
the northerly side of North Road which point is also the point
of intersection of other lands of Agnes D. McGunnigle and
the land conveyed herein;
running thence south 48 degrees 55 minutes 10
along said other lands of Agnes D. McGunnigle
450.45 feet to a point;
seconds west
a distance of
running thence north 41 degrees 47 minutes 40 seconds west
along lands now or formerly of Anton Sepenoski a distance
of 764.06 feet to lands now or formerly of Dwyer;
running thence along said last m~ntioned lands north 48 degrees
55 minutes 10 seconds east a distance of 456.94 feet to a
monument on the westerly side of Lighthouse Road;
running thence along the westerly side of Lighthouse Road
south 41 degrees 18 minutes 20 seconds east a distance of
764.04 feet to the point or place of BEGINNING.
APPROVAL BY ASSESSOR FOR THE ABANDONMENT OF
HAPPED PROPERTY WITHIN TilE TOWN OF RIVERHEAD
I, Robert-~gcott,'~'khe Assessor of the Town of
Southold, County of Suffolk, State of New York, have
examined and reviewed the Certificate of Abandonment
attached herewith.
I, the nndersigned, Assessor of the Town of Southold,
Suffolk County, New York, do hereby consent and approve the
attached Certificate of Abandonment, which is to be
promptly filed in the
Riverhead, New York.
Office of~r~ Suffolk County Clerk,
Robert Scott~Jr / ~ ~
Assessor, Town of' ~uthold
STATE OF NEW YORK : COUNTY OF SUFFOLK
On the~day of Jaly, 1993, before me personally
came Robert~Scott to me known to be the individual
described in and who executed the foregoing instrument, and
acknowledged that he executed the same.
N o t a r ~ ~
Notify Publ]~, Stere of New York
No. 4879505
Qualified in Suffolk County
C(~mission E,'q:~h'ee Decen'~m' 8, 19~--~
Page 4 of 5
STATE OF NEW YOR[ : COUNTY OF SUFFOLK
On the ~i5r day of July, 1993, before me personally
came Sue Hanauer to me known, who being by me duly sworn,
did depose and say that she is the President of TOO BEE
REALTY, INC., the corporation described in and which
executed the foregoing instrument.
Notary ~ublic
NotarI P.b . ;c., S~ftn',k
Count~' [4'; ~',;0iFA4991777
Co~ssion Exp. 2-10-9
Return to:
Philip J. Cardinale, Esq.
Cardinale & Cardinale
Main Road, P.O. Box 2021
Jamesport, NY 11947
Page 5 of 5
PLANNING BOARD MEMBERS
Bennett ¢)rlowski, Jr., Chairman
(;corge Ritchie Latham. Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
June 15, 1993
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
Sanford Hanauer
130 Woodbury Road
Woodbury, New York
11797
RE:
Amendment to Too Bee Realty
Approved Subdivision
Lighthouse Road, Southold
SCTM# 1000-50-6-5
Dear Mr. Hanauer:
The following resolution was adopted by the Southold Town
Planning Board on Monday, June 14, 1993:
Be it RESOLVED that the Southold Town Planning Board authorize
the Chairman to endorse the final surveys dated January 4, 1993.
This subdivision received conditional final approval on May 24,
1993. All conditions of approval have been met.
The original minor subdivision of Too Bee Realty Corp. which was
filed in the County Clerk's office on April 19, 1991 is to be
abandoned and replaced with this subdivision.
At the meeting the Board thanked you for designing the project
in a manner in the best interest of the Town. It was also noted
that as discussed at a prior meeting, the Board was awaiting
information from you in regard to an easement for drainage and
recreation purposes on your adjacent piece of property.
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.
Too Bee Realty
June 15, 1993
Page 2
Please contact this office if you have any questions regarding
the above.
Sincerely,
Richard G. Ward
Chairman
Encl.
cc: Building Department
Board of Assessors
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, .Ir.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OFSOUTHOLD
April 1, 1993
SCOTF L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southo~d, New York 11971
Fax (516) 765-1823
CERTIFIED MAIL
Sanford Hanauer
130 Woodbury Road
Woodbury, New York
11797
RE:
Performance Guarantee for
Too Bee Realty Corp.
Lighthouse Road, Southold
SCTM# 1000-50-6-5
Dear Mr. Hanauer:
The performance guarantee for the minor subdivision of Too
Bee Realty Corp. (Bond No. WF00012444) is due to expire on
May 2, 1993.
Although you are currently pursuing an amendment to the
filed subdivision which would change the amount of the
performance guarantee, the performance guarantee for the
original subdivision must be kept valid until such time that the
original subdivision is abandoned. Since the improvements have
not been completed, you must extend the original guarantee for
at least another year. An extension of this guarantee must be
submitted to this office before the expiration date.
Due to the timing of the Town Board's meetings, if the
extension is not received by noon of April 20, 1993, there will
be a resolution before the Town Board at its April 20, 1993
meeting to authorize the Town to draw on the Letter of Credit if
the extension is not received by noon of May 2, 1993.
Please contact this office if you have any questions
regarding the above.
CC:
Harvey A.
Judith T.
Sincerely,
Richard G. Ward
Chairman
Arnoff, Town Attorney
Terry, Town Attorney
rc
WESTCHESTER FIRE INSURANCE COMPANY
518 Stuyvesant Avenue
P.O. Box615
Lyndhurst, N.J. 07071-9836
BOND NO.~F00012444
$ 47,9t0.00
· KNOWN ALL MEN BY THESE PRESENTS: That we, the undersigned Too Bee Realty Corp.
as Principal, and Westchester Fire
Insurance Company, a corporation of the State of New Jersey and authorized to do business in the State of
New Jersey, as Surety, are hereby held and firmly bound unto the Town of Southold
as Obligee, in the penal sum of Forty Seven Thousand Nine Hundred Ten and no cents
($ 47,910.00 ) Dollars for the payment of which, well and truly to be made we hereby jointly
and severally bind ourselves, our heirs, executors, administrators, successors, and assigns.
WHEREAS, itisproposed to make certain Improvements at Soundview & Lighthouse Rd., at
Southold, Town of Southold~ as outlined in the plat map prepared by Roderick
Vantuyl~ PC on 10/6/88~ and which has been approved and adopted by the Town
Planning Board of the Town of Southold on 9/26/89 in accordance with the
resolution dated 10/ 18/89 which is attached hereto and made a part hereof.
WHEREAS, the Town of Southold
execution and delivery of this bond.
has approved said plan upon the
NOW, THEREFORE, the condition of this obligation is such that if the above bounden Principal shall
construct the improvements shown above, and complete said work to satisfaction of theTown of Southold
and in accordance with the present standard specifications of the
Town of Southold therefore, then this obligation shall be void,
otherwise the same remain in full force and effect; it being expressly understood and agreed that the
liability of the Surety for any and all claims hereunder shall in no event exceed the penal amount of this
obligation as herein stated. Bond effective from 05/03/91 to 05/02/93
Signed, sealed and dated this 3rd day of r4ay, 1991
~iu;ess ' '%e- !
Too Bee Realty Corp.
Principal
Westchester Fire Insurance Company
Surety
BY ..... ,? g,-..
Michelle Nicosia Attorney-in-Fact
FORM ~:WF 015 ~7/89) 13MI
91 MON 16:38 ID:REIL[~IKE J~.ni~=lDE TEL ~0:i-5i~-669
~SS1 P02
own Hall, 5~095 Main Road
P.O. Box 1179
$outhold. New York 11971
I£L£PHON£
pLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 18, 1989
David Kap~ll
P.O. Box 463
Greenport, NY 11944
RE: ToO Bee Realty
SCTM %1000-50-6°5
Dear Mr. Kapell:
The following actions were taken by the Southold Town
Planning Board on Monday, October 16, 1989.
RESOLVED that.the Southold ToWn Planning Board set Monday,
November 20, 1989 at 7:45.p.m. for a p~blic hearing on the £inal
map.
RESOLVED that the Southold ToWn Planning Board adopt the
bond estimate dated September 26, 1989 and recommend to the Town
Board that they accept this bond in the a~o~t of $47~910.00.
If you have any questions, please do ~ot hesitate to
contact this office.
Jt
B. BOWNE & 5ON
C
September 26, 1989
.I. TEM
l.
2.
3.
4.
5.
a
ge
10.
11.
12.
13.
14.
15.
16.
BOND ESTIHATE FOR
TOO-BEE REALTY SUBDIVZSXON
AT $OUTHOLD, TOWN OF $OUTHOLD
SUFFOLK COUNTY, NEW YORK
UNIT
DESCRIPTION .~RiCE
Unclassified Excavation 6.00
Fine Grading 1.50
Saw Cuc 3.00
Furnish and Install )2" ~ RCP 20.00'
Furnish and Install 8' O.D.
Leaching Basins 40 v.f. 250.00
Dense Graded Aggregate
Base Course - 4" Thick 90 c.y. 40.00
Bituminous Pavement
Binder Course - 2-1/2" Thick 115 Tons 60.00
Bituminous Pavement
Wearing Course - 1-1/2" Thick 70 Tons 60.00
Topsoil & Seeding 450 s.y. 5.00
Street Lights I ea. 1,000.00
Direct Buria] Cable 300 l.f. 2.00
Street Trees 15 ea. 200.00
Street Signs 2 ea.' 250.00
Concrete Monuments 5 ea. 80.00
Maintenance & Protection
of Traffic Job
Firewell
1
~UANTITY
190 c.y.
1,020 s.y.
50 1.f.
32 1.f.
AMOUN "'
1,140.00.
1,~30.00
150.00
640.00
10~000.00
3,600.00
6,gO0.O0
4,200.00
2;250.00
~.,000.00
600.00
3,000.00
500.00
400.00
SBB NO. 87384
State of New Jersey
County of Bergen
ACKNOWLEDGEMENT OF SURETY
ATTACHMENT TO
SS.
W7-00012444
On 05/06/1991, before me personally came Michelle Nicosia to me known, who,
being by me duly sworn, did depose and say that she is an attorney-in-fact of Westchester Fire
Insurance Company the corporation described in and which executed the within instrument; that she
knows the corporate seal of said corporation; that the seal affixed to the within instrument is such
corporate seal, and that she signed the said instrument and affixed the said seal as Attorney-in-Fact by
authority of the Board of Directors of said corporation and by authority of this office under the Standing
Resolutions thereof.
ALl,F: M, ,F'NTRE$C~
My commission ,e~ol~J[~ ~!!1~11~, NEW
'Notary Public
POWEReOF ATTORNEY'
WESTCHESTER FIRE INSURANCE COMPANY
PRINCIPAL OFFICE, NEW YORK, N.Y.
I~NOWALL MEN BYTHESE PRESENTS: That the WESTCHESTER FIRE INSURANCE COMPANYa Cor- ·
porafion duly organized and existing under the laws of the State of New York, and having its administrative
offices in the Township of Morris, New Jersey, has made, constituted and appointed, and does by these
presents make, constitute and appoint Robert A. Nicosia, Richard L. Quackenbush, Margaret A.
Nicosia, Richard Ingram, Michelle Nicosia, and Alice M. Ventresca of Lyndhurst, New 2ersey,
each
its true and lawful Agent(s) and Attorney(s)-in-Fact, with full power and authority hereby conferred in its
name, place and stead, to execute, sea~
sTATE°,
.......... ....... ..........ss:
_
with ~hom I ~r~onally ~qu~in~, wh~, ~n~ ~uly sworn, aid d~e and ~:
Tha~e~ .......... ~~.~.._..~ ...................................... that~e is the......~.~ .............
that the seal thereto affixeff is such eor~rate seal; that it is so affixed by order of the Board of Directors, and thane signed
his name thereto by like order·
;John K. Stewart
STATE OF NEW JERSEY)
COUNTY OF MORRIS ) ss.:
ce President
Richard A. Annese
On this, 3rd _ day of April 19 91 , before the subscribeL a duly
qualified Notary Public of the State of New Jersey. came the above-mentioned Vice President and Assistant
Se~c[~a~, of the Westchester Fire Insurance Company, to me personall known to be th '
x~-~ ,~ ,t~,- . . Y e officers descrtbed
!:~,~qn~4Jo/.~xecuted the preceding instrument, and they acknowledged the execution of the same an
qxx~,,--,~4~~, deposed and said, that they are the officers of said Company aforesaid, and that
.~mxed to th~eding instrument is the Corporate Seal of said Company. and the said Corporate Seal and
~ff~~officcrs were duly affixed and subscribed to the said instrument by the authority and
refection ot th~ stag Company.
~. T$~Y~HEREOF,~. . I have hereunto set my. hand and affixed my seal at th; Township of Morris. the
~a~ ~ ~e~firs~bove written.
~&~lltBt~~ ~3TARY P~B~C Or NEW JERSEY
~Y CO~ss~o~ ~ES ~UL'~ 25, i99~ Nota~ Public
This Power of Attorney is ed pursuant to Article IV of ~e By-Laws of the WESTC}IEsTER FIRE INIiURAN~E
COMPANY as now in full force and effect.
ARTICLE IV Execution of Instruments. "The Chairman of the Board, Vice-Chairman of the Board, President, or any Vice-
Pres/dent, in conjunction with the Secreta~', or any Secretary, if more than one shall b~ appointed by the Board, or an
Assistant Secretary, shall have power on behalf of the Corporation:
(a) to execute, afFLx the corporate seal manually or by facsimile to, acknowledge, verify and deliver any contracts,
obligations, instruments and documents whatsoever in connection with its business including, without limiting the foregoing,
any bonds, guarantees, undertakings, recognizances, powers of attorney or revocations of any powers of attorney, stipulations,
policies of insurance, deeds, leases, mortgages, releases, satisfactions and agency agreements;
(b) to appoint, in writing, one or more persons for any or all'of the purposes mentioned in the preceding paragraph
(a), including affix/ng the seal of the Corporation."
This Power of Attorney is signed and sealed under and by the authority of Article III, Section 9 of the By-Laws of the
WESTCHESTER FIRE INSURANCE COMPANY as now in full force and effect.
ARTICLE III Section 9 Facsimile Signatures. "'The signature of any officer author/zed by the Corporation to sign any
bonds, guarantees, undertakings, recognizances, stipulations, powers of attorney or revocations of any powers of attorney and
policies of insurance issue~i by the Corporation may be printed facsimile, lithographed, or otherwise produced .'.. The
Corporation may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall
have been such officer or officers of the Corporation, notwithstanding the fact that he may have ceased to be such at the time
when such instruments shall be issued."
CERTIFICATE
State of New Jersey
County of Morris
I, the undersigned, Assistant Secretary of the WESTCHESTER FIRE INSURANCE COMPANY, DO HEREBY CERTIFY that
the foregoing POWER OF ATTOKNEY remains in full force and effect and has not been revoked and furthermore that the
above quoted abstracts of Article IV and Article III, Section 9 of the By-Laws of the Corporation are now in full force
and effect.
Signed and sealed at the Township of Morris, New Jersey dated 3rd
day of MAY , 19 199~,
.By
Herbert H. Linder
FM. 203.0.131 (12-73)
WESTCHESTER FIRE INSURANCE COMPANY
NEW YORK, NEW YORK
STATEMENT AS OF DECEMBER 31, 1990
ASSETS
· Bonds ..............
Stocks:
Preferred .......... $ 3,023,408
Conumon .......... 3D4.082.sfl0
Real Estate ..........
Cash and Bank
Deposits ..........
Short Term
Investments ........
Other Invested
Assets ............
Premium Balances
Reeeivab{e .........
Equities and Deposits
in Pools and .
Associations .......
Other Assets .........
Total Admitted Assets
$1,057.80fl,824
307,085,g14
7.930,414
21,200.474
41,394,931
3,847,415
104,408,380
4,520.980
36.448.123
_$1,594,703,:~5
LIABILITIES AND SURPLUS
Losses and
Adjustment
Expenses .......... $I,015,834,133
Taxes and
Expenses .......... 25,744,321
Unearned
Premiums ......... 164,857,794
Other Liabilltlcs ...... 74,491,275
Capital .............. $ 2,500,000
Paid in and
Contributed
Surplus ...........
Other
Surplus ...........
Surplus lo
Policyholders ......
130,~fl0.715
181.315,027
313.975,742
Total Liabilities and Surplus
Bonds and Stocks are valued in accordance with the basis adopted by the National
Association of Insurance Commissioners.
Securities carried at $150,BIS4,169 in the above statement are deposited al required by law.
STATE OF NEIF.IERSEY
COUNTY OF MORRIS'
GEORGE J. RACHMIEL, Senior Vi~ President & Treasurer and MICHAEL A. SANDRI,
Vice President of the Westcbester Fire Insurance Company beinR duly sworn, each for himseff deposes and says
that they are the above described officers of the said Company and that on the 31st day of Decembar, 1990the
Company was aotually posseued of the aegis set forth In the forei~oln~ ltatement and that such assets were available
for thc pay, meat of losses and claims, and held for. the protection of its policyholders and creditors, except as herein-
before md:cared, and that the forego:nS statement i~ a correct exhibit .o~f such a, sse~ and liabilities of the said Company
on the 31St day of December, 1990 according t~ the best of their imormauon, ~nowled8~ and belief, respectively.
Sworn to an gubssribod before me this
2$th day of April, 1990.
CYNTHIA JO 8TEHLI
· NOTARY PUBLIC OF NI~YJERSEY
My Commlealen Expires Dee. 15, 19~3
I
Senior I/Ice Pre,talent & Treamrer
Vice Pre,sldem
April 2, 1991
SANFORD HANAI.~R
ASSOCIATES INC
DESIGNERS
130 WOOOBURY ROAD
WOODBURY NY 11797
516.692.4404
Mr. Ray Jacobs, Superintendent
Highway Department
Town of Southold
Main Road
Southold, New York 11971
Dear Mr. Jacobs:
Re: Pond Property
SE Corner of Lighthouse Rd. and Soundview Ave.
I have called your office several times over the past two weeks,
but have had no reply.
You will recall I spoke to you last December, and again this
Janaury, with regard to the road drainage in the above area. As
I explained to you, the water is running off the road and into my
pond, flooding the property. We had discussed several
suggestions and you were going to review these with the Town
engineer and get back to me.
For your information, I am enclosing a copy of Page 37 from the
minutes of the Planning Board Meeting, held 11/13/90. You will
note that Mr. McDonald has indicated this matter should be
handled by the Highway Department.
As a taxpayer, I think I am entitled to a response with regard to
this problem.
Very truly yours,
Mr.~ Hanauer.- we didn't discuss the drainage? How do we
resolve the drainage?
Mr. McDonald: If there was a subdivision, assuming you got
through the ZBA and you had whatever variances, whatever
drainage problems existed on the site would have to be dealt
with within the Planning process. At that time, I would think
in conjunction with the Highway Department that we would be able
to solve the drainage problem. We have to solve the drainage
problem. Then, I think that would finally fall into our laps.
We would count highly on the Highway Department and their
comments on the subject and our consultant as well.
Mr. Hanauer: You'll be looking into that in the meantime?
Mr. McDonald: No, for anything you've submitted we would have
to send to the consultants and they would want money for that,
for the reviews and to do it before there was anything in the
way of approvals would be premature.
Mr. Hanauer: I mean regardless, even if we didn't get the
approvals we still have the drainage problems.
Mr. McDonald: If it's not a subdivision, we no longer have any
power over it. I'm not denying the problem no matter how you
look at it. It's whether we have the power to do anything about
it. As a subdivision, the drainage would be in purview but as a
lot, it is not within our purview anymore. We no longer have
any power over it.
Mr. Hanauer: Who would then?
Mr. McDonald: The Highway Department.
Mr. Like, Mr. Hanauer, Mr. Kapell: Thank you very much.
Being there was no further business to come before the board,
the meeting was adjourned at 8:30 p.m.
Respectfully submitted,
Jane Rousseau,
Orlowski, Jr., Chai~an
Bennett
APR I 8 1991
RAYMOND L. JACOBS
SUPERINTENDENT OF
HIGHWAYS
JAMES A. RICHTER
ENGINEERING
INSPECTOR
765-3140 734-5211
OFFICE OF THE ENGINEER
TOWN OF SOUl"HOLD
MARCH 13, 1991
MR. BENNETT ORLOWSKI, JR.
CHAIRMAN - PLANNING BOARD
TOWN HALL - 53095 MAIN ROAD
SOUTHOLD, NEW YORK 11971
RE: Too Bee Realty
SCTM # 1000-50-6-5
Dear Mr. Orlowski:
The proposed Too Bee Realty Minor Subdivision located on Light House
Road in Southold should require one additional Covenant & Restriction.
Lot # 4 contains an area indicated as Wetlands. In~nediately to the North
West of this area is a Berm and Overflow Ditch that maintains the elevation
of the existing Pond on the adjacent property. This elevation is slightly
lower than the road elevation along Soundview Avenue. This elevation must
be maintained to prevent a hazardous flooding condition on an existing Town
Road. The additional Covenant and Restriction should stipulate that No
alterations or changes will be made to this existing Berm and Overflow Ditch.
It should also allow the Town access to the property for routine
maintenance of the Ditch.
If you have any questions with reguards to this matter, please
contact my office.
cc: Raymond L. Jacobs
file
/~rely, /'~
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
March 12, 1991
Sanford Hanauer
Sanford Hanauer Associates Inc.
130 Woodbury Road
Woodbury, New York 11797
RE: Too Bee Realty
SCTM9 1000-50-6-5
Dear Mr. Hanauer:
On January 28, 1991, the Planning Board received, from
David Kapell, a sketch for an alternative proposal of
development for the above mentioned parcel. Planning staff, as
authorized by the Planning Board, verbally informed Mr. Kapell
on February 4th, that the Board was not in favor of the
alternative sketch. It should be noted that the alternative
plan was similar to one that had bee~ rejected by the Planning
Board prior to sketch plan approval df the now approved plans.
Conditional final approval, along with two 6 month
extensions, had been granted on a different plan, and was to
expire on February 13, 1991. After an "eleventh hour" submission
to fulfill the bonding requirement of the conditional approval,
the maps were scheduled for the next Planning Board meeting to
be endorsed.
If you wish to abandon the approved map, and pursue the
alternative proposal, a complete application for subdivision
approval must be submitted.
In addition, the Planning Board can not abide by your
request in reference to mailing procedures. It is the Planning
Board's policy to correspond with only one contact person.
Therefore, all correspondence will be directed to you only.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
March 6, 1991
SANFORD HANAUER
ASSOCIATES INC
DESIGNERS
130 WOODBURY ROAD
WOODBURY NY 11797
516.692.4-404
Planning Board
Town of Southold
Town Hall
53095 Main Road/P.
Southold, New York
O. Box 1179
11971
Dear Melissa:
Re: Too Bee Realty
SCTM #1000-50-6-5
Hanauer/Bagley Pond
SCTM #100-50-6-4
Thank you for your assistance last week. In the future, I would
appreciate your following the following procedures when mailing
any correspondence relating to the above properties:
Too Bee Realty: Originals to Sanford Hanauer
Above address
Copy to David Kapell
400 Front Street/P. O. Box 463
Greenport, New York 11944
Hanauer/Bagley:
Originals to Sanford Hanauer
Above address
Copy to Irving Like, Esquire
Reilly, Like, Tenety & Panos
200 West Main Street/P. O. Box 218
Babylon, New York 11702
With regard to David Kapell's letter of January 28th addressed to
Mr. Orlowski, it is my understanding that this was denied, and
I would appreciate receiving a letter stating the reasons for the
denial.
Very t~r~J~ours,
cc: David Kapell
Irving Like
- 7 1991
SUBMISSION WITHOUT COVER LETTER
SENDER:
SUBJECT:
SCTM#:
COMMENTS:
C
February 12, 1991
Planning Board (Attn: Ms.
Town of Southold
Town Hall
Southold, New York 11971
Melissa)
Dear Melissa,
I enclose two checks:
In amount of $47,910 (Manufacturers Hanover Trust check) to
be held in a money market account in name of Joan Bagley
(ss# 215-30-8699) until such time as TooBee provides a bond
related to its sub-division requirement.
Mr. Arnoff has offered to arrange for this account as a
courtesy for which I am appreciative.
Check (personal) in amount of $2,874.60 payable to Town of
Southold for "inspection fee" related to same TooBee
subdivision.
Thanks very much for your help.
Sincerely,
Milton F.
FEB"
I'at {, Advc~lising Agcnt:y. 485 Fit'lh Avenue. New Yo~ k, N.Y. 101)17 · 912/818 (1100
11164 366
DECLARATIONS OF COV~.NANTS AND RESTRI~oN.".
DECLARATION
made
REALTY, INC., with principal place of business at
3~"~0--/'~?'/' hereinafter referred to as the
"Declarant,,;
WHEREAS, the Declarant is the owner in fee simple
of a certain parcel of land situate at !~c~c~/~. ~,~[]v
and ~esignated on th~ S~..olk 'County Tax Map a~ ~i~trict ~
Section ~0, Block ~ , Lot ~ , being the premises
described in deed recorded in the Suffolk County Clerk's
office on /~/2~/~ , in Liber/O22/at Page ~7 , 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 subdivide said
premises for residential purposes and desires to subject
said premises to certain conditions, covenants and
restrictions in order to preserve the maximum open space,
natural scenic beauty and natural vegetat~on and to prevent
overcrowding and to conserve the ground water resources of
the To~n of Southold, and
WHEREAS, the Declarant has applied to the Planning
Board of the Town of Southold for approval of the
subdivision of the premises as a Minor Subdivision, to
contain not more than four (4) lots or parcels,
i{CW, THEREFORE, the Declarant does hereby declare
that.the a:~oresaid premises and every portion thereof is
hereby hoh[ and shall be cpnveyed subject to the conditions,
covenants end restrictions hereinafter set forth, and that
every purck.aser of said premises or any portion thereof, by
' '~h~ a~ceptance of a deed thereto~ covenants and agrees that
the premises so purchased shall be held subject to the
covenants, condition and restrictions hereinafter set forth.
..... · 1. No lot or plot as shown and designated on the
Minor SubdiviSion map approved by and filed with th~
Southold To'~n Planning Board shall be further subdivided.
2. There shall be no access for lots numbered 1
and 2 of the premises onto Lighthouse Road. Acces~ to
Lighthouse Road shall be via the prepared road show~ on the
subdivision map only.
3. These covenants and restrictions can be
· ~ ,,Odifted only at the request of the then owner of the
' P~emises With the approval of a. majority of the Planning
BOard of the Town of Southold after a public h. earing.
~o~in~ng property owners shall be en
4. ~a~ all 9f the c~venan~s~ condit$ons a~
r~Strictions contained herein shall be
c~enants ~nning wSth the ~and and ~sh~ll-con~$nue and
r~ain in full force and effec= ~t all times as against the
~f' the premises or any portion thereof in pe~etuity.
~;~ Said COvenantS, C°nditlOns and restrtctton~ shall be binding
Upon,. inure to the b~efit, of and be enfOrceable by the
Declarant, his heirs,i~SUcce~sors and
any portion of the aforementioned assigns; 'any o~ner of
Premises, their heirs,
sUCcessors and assigns,
~ s~ocessors and assigns _"~ th. ~o~ of
restrictions sba:i ~ ~ suca covenants, cond .
to ' ' waiver of the
do s° ~ there~ter.
I~ ~ITNE8$ WHEREOp, the Declarant has hereby
eXecUted this Declaration of Covenants and
day and Year first above written. RestriCtions the
TOO SEE REALTy, INC.
, 199i
to
Of ~oard ~f di~:¢~i, 'the seal
She signed h~ ors ~..-i '
name =hereto by like
11154 69
/ Schedule A
ALL that' certain plotI Piece or Parcel of
and bging at Southold, Town of Sour=--- land, lying
and nu&~' C°unty of Suffolk,
State of New York, bOUnded and described as follows:
BEGINNING at a POint along the westerly side of
Lighthouse Road distant 1,183.~8 feet from the sOUtherly
, RUNNING TR~NCE along land now o~ formerly of McGunntgle
. .~ 48 degrees $5' 10,, West 450.45 feet to a point;
T~ENCE North 41 degrees 47~ 40. West 764.06 feet to a
point;
T~ENCE North 48 degrees 55~ 10,, East 456.94
WeSterly st~e of Lighthouse Road;
T~EN~E SOuth 41 degrees 18, 20. East 764.04
and'place of beginning.
feet to the
feet to the
11164 370
Wickham, Wickham & Bressler,
Main Road - P.O. Box 1424
Mattituck, New York 11952
KH/mb
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
(516) 477-0100 · Fax (516) 477-2488
January 28, 1991
Mr. Bennett Orlowski, Jr.
Chairman, Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Re: ~ooBee Realt~ Corp.
8C'l'l,f #~000-50-$-5
Dear Mr. Chairman:
In connection with the referenced subdivision I enclose
herewith a sketch prepared by my client, Sanford Hanauer, of an
alternate to the plan which received conditional final approval
from your board on February 13, 1990.
The approved plan calls for construction of an interior road
to serve the four lots proposed which is estimated by the town
engineer to cost $50,784.60 including inspection fees.
The alternative plan calls for the four lots to be served by
two common driveways with access from Lighthouse Road. This plan
would eliminate the need for a new road resulting in a savings of
$50,000.00 for my clients. This comes to $12,500.00 per lot and
represents a severe hardship to my clients; particularly in light
of current economic conditions and the significant drop in land
values in the town.
Lighthouse Road is a lightly travelled street and it is
difficult to see how the impact of two common drives could possibly
be significant when measured against the hardship imposed on the
owners of this property.
On behalf of my clients,
this request and respectfully ask that
consideration.
JAN
I apologize for the short notice of
it be given quick
Very truly yours,
t David E. Kapell
as agent
Exclusive Affiliate of Sotheby's International Realty
./
45 ~,. 94
1o~-, 5o' lfi-o,M,
(T-r~,~.,,u.)
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
(516) 477-0100 · Fax (516) 477-2488
January 28, 1991
Mr. Bennett Orlowski, Jr.
Chairman, Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Re: ~ooBee Re&~ ~orp.
8~M #~000-50-$-5
Dear Mr. Chairman:
In connection with the referenced subdivision I enclose
herewith a sketch prepared by my client, Sanford Hanauer, of an
alternate to the plan which received conditional final approval
from your board on February 13, 1990.
The approved plan calls for construction of an interior road
to serve the four lots proposed which is estimated by the town
engineer to cost $50,784.60 including inspection fees.
The alternative plan calls for the four lots to be served by
two common driveways with access from Lighthouse Road. This plan
would eliminate the need for a new road resulting in a savings of
$50,000.00 for my clients. This comes to $12,500.00 per lot and
represents a severe hardship to my clients; particularly in light
of current economic conditions and the significant drop in land
values in the town.
Lighthouse Road is a lightly travelled street and it is
difficult to see how the impact of two common drives could possibly
be significant when measured against the hardship imposed on the
owners of this property.
On behalf of my clients, I apologize for the short notice of
this request and respectfully ask that it be given quick
consideration.
3 0 1991
Very truly yours,
t David E. Kapell
as agent
Exclusive Affiliate of Sotheby's International Realty
JAN'",, ¢~, ~991
SUBMISSION WITHOUT COVER LETTER
SENDER:
SUBJECT:
SCTM#:
COMMENTS:
1991
PLANNING BOARD MEMBERS
Bennett Orlowski, Jr., Chairman
George Ritchie Latham, Jr.
Richard G. Ward
Mark S. McDonald
Kenneth L. Edwards
Telephone (516) 765-1938
PLANNING BOARD OFFICE
TOWN OF.SOUTHOLD 4 ,
November J.q, 1990
SCOTt L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
David E. Kapell
400 Front Street
P.O. Box 463
Greenport, New York
11944
Dear Mr. Kapell:
RE:
Too Bee Realty
SCTMg1000-50-6-5
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Tuesday, November 13, 1990.
RESOLVED that the Southold Town Planning Board grant a
ninety (90) day extension of conditional final approval.
Conditional final approval was granted on February 13, 1990 and
a ninety (90) day extension was granted on September 10, 1990.
The ninety (90) day extension will expire on February 13, 1991
unless all conditions of approval have been fulfilled. This
will be the last extension that the Planning Board will be
granting.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett~~'~/~~'Jr.
ChairmanOrlOwskl' v OW$
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
(516) 477-0100 · Fax (516) 477-2488
November 8, 1990
Mr. Bennett Orlowski, Chairman
Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Re; Toobee Realty Corp.
SCTM #100-50-6-5
Dear Mr. Chairman:
This will serve to request as an additional 90 day
of the six month period in which to file the fonal maps
tion with the captioned subdivision.
extension
in connec-
We are just completing the process of complying with the
various conditions of your board!s approval and expect to file
the final map shortly.
Thanks for your help.
Very truly yours,
~avid E. Kapell
as agent
Exclusive Affiliate of Sotheby's International Realty
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
September 11,
1990
SCOTT L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
David E. Kapell
400 Front Street
P.O. Box 463
Greenport, New York 11944
RE:
Too Bee Realty
SCTM91000-50-6-5
Dear Mr. Kapell:
The following resolution was adopted by the Southold Town
Planning Board at a meeting held on Monday, September 10, 1990.
RESOLVED that the Southold Town Planning Board grant a
ninety (90) day extension of conditional final approval.
Conditional final approval was granted on February 13, 1990.
The 90 day extension will expire on November 13, 1990 unless all
conditions of approval have been fulfilled.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
BRANCH OFFICE
10 Flanders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
516-477-01 O0
August 30, 1990
Mr. Bennet Orlowski, Jr.
Chairman, Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Re: TooBee Realty Corp.
SCTM #1000-50-6-5
Dear Mr. Chairman:
This will serve
six month limitation
which was granted on
as a request for a 90 day extension of the
placed on approval of the s~bject project
February 13, 1990.
After two submissions to your office the Town Attorney has
approved covenants which the board has required and same are about
to be recorded. After this, we will file the final map.
Thankyou for your consideration.
v ri~dy truly yours,
E. Kapell
BRANCH OFFICE
10 Flanders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
516-477-0100
June 27, 1990
Mr. Bennett Orlowski
Chairman, Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Ref: TooBee Realty Corp.
SCTM 1000-50-6-5
Dear Mr. Chairman:
Enclosed, herewithm please find revised covenants and
restrictions as you requested.
Very truly yours,
DECLARATIONS OF COVENANTS AND RESTRICTIONS
DECLARATION made this day of , 1990,
residing at
hereinafter referred to as the "Declarant";
by ,
WHEREAS, the Declarant is the owner in fee simple
of a certain parcel of land situate at ,
Town of Southold, County of Suffolk and State of New York,
and designated on the Suffolk County Tax Map as District ,
Section , Block , Lot , being the premises described
in deed recorded in the Suffolk County Clerk's office on ,
in Liber at Page , 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 subdivide said
premises for residential purposes and desires to subject
said premises to certain conditions, covenants and
restrictions in order to preserve the maximum open space,
natural scenic beauty and natural vegetation and to prevent
overcrowding and to conserve the ground water resources of
the Town of Southold, and
WHEREAS, the Declarant has applied to the Planning
Board of the Town of Southold for approval of the
subdivision of the premises as a Minor Subdivision, to
contain not more than four (4) lots or parcels,
NOW, THEREFORE, the Declarant does hereby declare
that the aforesaid premises and every p~rtion thereof is
hereby hold and shall be conveyed subject to the conditions,
covenants and restrictions hereinafter set forth, and that
every purchaser of said premises or any portion thereof, by
the acceptance of a deed thereto, covenants and agrees that
the premises so purchased shall be held subject to the
covenants, condition and restrictions hereinafter set forth.
1. No lot or plot as shown and designated on the
Minor subdivision map approved by and filed with the
Southold Town Planning Board shall be further subdivided.
2. There shall be no access for lots numbered 1
and 2 of the premises onto Lighthouse Road. Access to
Lighthouse Road shall be via the prepared road shown on the
subdivision map only.
3. These covenants and restrictions can be
modified only at the request of the then owner of the
premises with the approval of a majority 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.
4. 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 in perpetuity.
Said covenants, conditions and restrictions shall be binding
upon, inure to the benefit of and be enforceable by the
Declarant, his heirs, successors and assigns; any owner of
any portion of the aforementioned 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, the Declarant has hereby
executed this Declaration of Covenants and Restrictions the
day and year first above written.
STATE OF NEW YORK)
)
COUNTY OF SUFFOLK)
SS. :
On the day of , 1990, before me personally came ,
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that he
executed the same.
Notary Public
29covrestr
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
SCOTr L. HARRIS
Supervisor
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
May 18, 1990
David Kapell
400 Front Street
P.O. Box 463
Greenport, New York
11944
RE:
Proposed subdivision for
Too Bee Realty
SCTM9 1000-50-6-5
Dear Mr. Kapell:
The draft Declaration of Covenants and Restrictions dated
May 14, 1990, has been reviewed by staff.
The following revisions must be made prior to review of the
document by the Town Attorney.
The Planning Board requested a covenant stating that
"there shall be no access for Lots numbered 1 and 2 on
Lighthouse Road, these lots are to have access on the
proposed road only." This statement was not included
in the draft document.
Number 2 of your draft should be revised to read:
These covenants and restrictions can be modified only
at the request of the then owner of the premises with
the approval of a majority 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.
Please submit a revised draft to this office for review.
Very truly yours,
Chairman
enc.
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) '/6S-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
C(
January 19, 1990
David E. Kapell
Kapell Real Estate, Inc.
400 Front Street
P.O. Box 463
Greenport, NY 11944
Dear Mr. Kapell:
RE: Too Bee Realty
SCTM~ 1000-50-6-5
The following took place at the meeting of the Southold
Town Planning Board on Thursday, January 18, 1990.
The final public hearing, which was opened on November 20,
1989, was again kept open. The hearing will be kept open until
the Planning Board receives the following:
1. Maps locating the wetlands.
In addition, the Planning Board requests the following
Covenants and Restrictions:
There is 'to be no further subdivision of any of the
lots in perpetuity.
e
There shall be no access for Lots numbered 1 and 2
on Lighthouse Road, these lots are to have access on
the proposed road only.
Please submit a draft Declaration of Covenants and
Restrictions. The draft will be reviewed by the Planning Board
and the Town attorney. Satisfactory Covenants and Restrictions
must be filed with the office of the County Clerk prior to
endorsement of the subdivision by the Chairman.
BRANCH OFFICE
10 Flanders Road, Box 1771
Riverhead, New York i1901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
516-477-0100
May 14, 1990
Mr. Bennett Orlowski, Jr.
Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Re: TooBee Realty Corp. SCTM #1000-50-6-5
Dear Mr. Chairman:
Per your request I enclose herewith a proposed Declaration
of Covenants and Restrictions in connection with the referenced
subdivision.
Please have the Town Attorney review this submission and
inform us as to his approval so that we may record the original.
Thanks for your assistance.
Very truly yours,
· Kapell
DECL]tI~TION OF COVENANTS ~ND RESTRICTIONS
by
DECLARATION made this
day of
, residing at
, 1990,
hereinafter referred to as the "Declarant";
WHEREAS, the Declarant is the owner in fee simple
of a certain parcel of land situate at ,
Town of Southold, County of Suffolk and State of New York,
and designated on the Suffolk County Tax Map as District
, Section , Block , Lot , being the
premises described in deed recorded in the Suffolk County
Clerk's Office on , in
Liber at Page , 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 subdivide said
premises for residential purposes and desires to subject
said premises to certain conditions, covenants and
restrictions in order to preserve the maximum open space,
natural scenic beauty and natural vegetation and to prevent
overcrowding and to conserve the ground water resources of
the Town of Southold, and
WHEREAS, the Declarant has applied to the Planning
Board of the Town of Southold for approval of the
subdivision of the premises as a Minor S~ivision, to
contain not more than four (4) lots or p~i~'i
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 thereto, covenants and agrees that
the premises so purchased shall be held subject to the
covenants, conditions and restrictions hereinafter set
forth.
1. No lot or plot as shown and designated on the
Minor Subdivision map approved by and filed with the
Southold Tow~ Planning Board shall be further subdivided.
2. These covenants and restrictions can be
modified only at the request of the then owner of the
premises with the approval of a majority 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.
3. 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 in perpetuity.
Said covenants, conditions and restrictions shall be binding
upon, inure to the benefit of and be enforceable by the
Declarant, his heirs, successors and assigns; any owner of
any portion of the aforementioned 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, the Declarant has hereby
executed this Declaration of Covenants and Restrictions the
day and year first above written.
STATE OF NEW.YORK)
)
COUNTY OF SUFFOLK)
ss.:
On the day of , 1990, before me
personally came , to me known to
be the individual described in and who executed the
foregoing instrument, and acknowledged that he executed the
same.
Notary Public
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFF/CER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1801
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON FEBRUARY 26, 1991:
RESOLVED that the Town Board of the Town of Southold hereby accepts
the money market account in the amount of $47,910.00, entitled "Harvey A.
Arnoff as escrow agent for Joan Bagley", which amount is submitted as a
bond for roads and improvements in the major subdivision of Too-Bee
Realty, located at Southold, all in accordance with the Town Board's
resolution of October 24, 1989 approving said amount upon the
recommendation of the Southold Town Planning Board and Sidney B. Bowne
& Son, Consulting Engineers.
Southold Town Clerk
February 27. 1991
14AR -/[ 1991
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TO~q~ OF SOUTHOLD
February 14,
1990
David Kapell
Kapell Real Estate, Inc.
400 Front St. P.O. Box 463
Greenport, NY 11944
RE: Too Bee Realty
SCTM# 1000-50-6-5
Dear Mr. Kapell:
The following took place at the meeting of the Southold
Town Planning Board on Tuesday, February 13, 1990.
The final public hearing, which was opened on November 20,
1989, was closed.
The following resolution was adopted:
WHEREAS, Too Bee Realty Corp. is the owner of the property
known and designated as SCTM# 1000-50-6-5, located on the
southwest side of Lighthouse Road, 419 feet south of Soundview
Avenue in Southold; and
WHEREAS, this minor subdivision, to be known as Too Bee
Realty Corp., is for 4 lots on 7.956 acres; and
WHEREAS, the Southold Town Planning Board, pursuant to the
State Environmental Quality Review Act, (Article 8), Part ill7,
declared itself Lead Agency and issued a Negative Declaration on
May 9, 1988; and
WHERF2%S, a final public hearing was closed on said
subdivision application at the Town Hall, Southold, New York on
February 13, 1990; 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 grant
conditional final approval, and authorize the Chairman to
endorse the final surveys dated February 7, 1990 subject to
fulfillment of the following conditions. All conditions must be
met within six (6) months of the date of this resolution.
Submission of a draft Declaration of Covenants and
Restrictions. Once the draft is approved by the
Planning Board and Town Attorney, a copy of the
recorded declaration must be submitted to the
Planning Board.
Submission of final maps (5 paper prints and 2 mylars)
with the following:
A. A current stamp of Health Department approval.
B. The location of the fire well.
C. The Liber and page number of the recorded
Declaration of Covenants and Restrictions.
D. The name of the proposed road.
Submission of a Letter of Credit, or its equivalent
in the amount of $47,910.00.
Submission of the inspection fee in the amount of
$2,874.60.
Please contact this office if you have any further
questions.
Very truly yours,
/. ,
Bennett Orlowski, Jr. / ./~J
Chairman
PLANNING BOARD
15 FEBRL$ 13, 1990
Planning Board or the Bay Constable.
A covenant, as per Section A106-33 (2) of the
Subdivision Regulations of the Town Code, that
the individual lots will be designated as to
accommodate all off-street parking. As per the
May 17, 1990 correspondence from the Southold
Town Board Highway Committee, there are to be two
parking areas, excluding the garage or carport,
in each lot to provide off-street parking.
5. Submission of a copy of the recorded Declaration(s)
of Covenants and Restrictions.
6. Review, and approval, by the Town Attorney, of the water
contract between DBM Co. and the Village of Greenport.
Submission of the park and playground fee. The amount
of this cash payment in lieu of land for park and
playground purposes is to be determined by the Town
Board.
Submission of a bond, Letter of Credit or equivalent
for the amount of $565,530.00, and acceptance of same
by the Town Board. This bond estimate includes
Section One, Section Two and Section Three.
9. Submission of the inspection fee of $33,931.00.
Mr. Ward: Second.
Mr. Orlowski: Motion made and seconded.
motion? Ail those in favor?
Any questions on the
Ayes; Mr. Ward, Mr. McDonald, Mr. Latham, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered.
Mr. Orlowski: Too Bee Realty - This minor subdivision is on
37.72 acres located at Southold. SCTM ~1000-50-6-5. We kept
this open. We have received final maps locating the wetlands on
one of the lots. I believe we have those maps now. I'll ask if
there are any comments on this subdivision while this hearing is
open?
Mr. Bressler: For the applicant. Thank you Mr. Chairman. Mr.
Chairman you have indicated that the maps are currently in the
board's possession. May I ask if the correspondence dated
February 8, 1990, from Hampton Manor Associates is also with
those filed maps?
Mr. Orlowski: Yes.
PLANNING
BOARD
16 FEBR~ 13, 1990
Mr. Bressler: Mr. Chairman, this final map reflects inspection
which occurred with respect to lot number four in this
subdivision.
Rather than rehash what has gone on here in the last few
meetings, I would like to point out that the letter of February
8th that I previously referred to sets forth both how this
situation was attained in the first place and what we are going
to be faced with in the future. The correspondence previously
introduced into the record before this board indicates that the
New York State Department of Environmental Conservation is
taking an active role with respect to the very serious problem
of the drop in the water level in the pond. Indeed they are
taking, what I consider to be very unusual steps of requesting
the landowners permission to go in and build the dike back up,
which we have granted. I think it is plain to everyone that
when the Department of Environmental Conservation performs the
repair of the dike, hopefully, the water level of the pond will
return to its prior level and the source of water through the
ditch which has created this wetlands, if you will, is going to
be cut off. I think the letter of February 8th, makes that
clear. We have delineated on this map the wetlands as they
currently exist. I think it is plain that these wetlands are
going to be very short lived pursuant to the DEC's action. They
are going to go in there and they are going to re-dike and the
trickled water is going to be stopped and these wetlands are
going to dry up and I think that is something that everyone is
going to have to live with because the DEC has authority in this
area. The point of all this is that we are submitting this map
to the Planning Board and we are asking that the public hearing
be closed and that the map be approved subject to the receipt of
the usual covenants. We are also asking one further thing and
that is that over the course of time, a very short period of
time if the DEC acts accordingly, these wetlands are going to
disappear and the only thing that we ask this board is that at
such time this map be redrawn and the building envelope, to
reflect that condition. It is going to occur undoubtedly within
the next twelve months and that is going to be the result of the
DEC activity. We would just like to do that so the owner of lot
number four won't get shorted.
Mr. Orlowski: You are asking us to approve it subject to a
change later on?
Mr. Bressler: What we are asking is, that you approve this map
with the understanding that as a result of DEC activity these
wetlands are surely going to disappear. They are going to stop
the flow of water and they are going to restore the level of the
pond and what my clients are concerned with is that they not be
bound by the building envelope that we are putting on this
subdivision now at such time as the DEC takes its actions. We
didn't put ourselves in this situation and the DEC is now taking
action to remove us from this situation. What I'm saying is
we're going to be back in front of this board and we're going to
show you a regular building envelope.
PLANNING BOARD
17 FEBRUO 13, 1990
Mr. Ward: O.K., but you have to understand that right now the
approval is subject to that most recent map. If you decide
later to file an amendment, or come back in, that can be done
later on but it has no contingent now. There is no basis at
this point.
Mr. Bressler: We understand now, we want you to know right now
what the DEC is planning and a year from now we will be back
here with a redrawn map.
Mr. Orlowski: O.K. any other comments on this subdivision?
Hearing none, 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. Ward, Mr. Latham, Mr. McDonald, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered.
Mr. Orlowski: What is the pleasure of the board?
Mr. Ward: Mr. Chairman, I make a motion that the following
resolution be adopted.
WHEREAS, Too Bee Realty Corporation is the owner of the
property known and designated as SCTM 91000-50-6-5, located on
the southwest side of Lighthouse Road, 419 feet south of
Soundview Avenue in Southold; and
WHEREAS, this minor subdivision, to be known as Too Bee
Reality Corporation, is for four lots on 7.956 acres; 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 9, 1988; and
WHEREAS, a final public hearing was closed on said
subdivision application at the Town Hall, Southold, New York on
February 13, 1990; 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 grant
conditional final approval, and authorize the Chairman to
endorse the final surveys dated February 7, 1990 subject to
PLANNING BOARD
18 FEBRU~ 13, 1990
fulfillment of the Following conditions. Ail conditions must be
met within six (6) months of the date of this resolution.
Submission of a draft Declaration of Covenants
and restrictions. Once the draft is approved by
the Planning Board and Town Attorney, a copy
of the recorded declaration must be submitted to
the Planning Board.
2. Submission of final maps (5 paper prints and 2 mylars)
with the following:
A. A current stamp for Health Department approval.
B. The location of the fire well.
C. The Liber and Page number of the recorded
Declaration of Covenants and Restrictions.
3. Submission of a Letter of Credit, or its equivalent
in the amount of $47,910.00.
4. Submission of the inspection fee in the amount of
$2,874.60.
Mr. McDonald: Second.
Mr. Orlowski: Motion made and seconded. Any questions on that
motion? All those in favor?
Ayes: Mr. Latham, Mr. McDonald, Mr. Ward, Mr. Orlowski.
Mr. Orlowski: Opposed? So ordered.
MAJOR AND MINOR SUBDIVISION, LOT LINE CHANGES AND SET OFF
APPLICATIONS:
Final Determinations:
Mr. Orlowski: Adams Associates/~is minor subdivision is on
7.6797 acres logit Mattit~k. SCTM 1000-113-12-10.
Mr. McDonald: Mr. C~irman, ~ would like to make a motion that
the following resol~ti~.be~d~pt~.
WHEREAS, Adam Associate is the owner of the property known
and designated as SCTM ~10~0~113-12-10, located at the north
side of County Road 48, l~6.3~feet east of Cox Neck Lane in
Mattituck; and · / . 4..~.
WHEREAS, this mino~ subdivisi~q, to be known as Adam
Associates Minor SubdivSsion, is for~four lots on 7.6797 acres;
and /. ~
PLANNING BOARD
19 FEBRUO 13, 1990
WHEREAS, a variance for approval of insufficient lot area
and width of lot No. 4 was granted by the Zoning Board of
A~eals on June 29, 1989; and
~WHEREAS, the Southold Town Planning Board to the
Sta~Environmental Quality Review Act, (Articl , Part 617,
declared itself Lead Agency and issued a Negati% Declaration on
January3, 1989; and /
.... W~.E.R~AS, a final public hearing was clo~ed on said
subdivisid~ application at the Town hall, S~uth¢ld, New York on
January 18,~990; and /
WHEREAS,~all the requirements of th~ Subdivision
Regu. lations offs Town of Southold ~been met; and
be it therefore, ~
RESOLVED, that\the Southold Planning Board grant '
conditional final :oval to the dated January 30, 1989,
and authorize the to the final surveys subject
to fulfillment of the llowing onditions. All conditions
must be met within six mont of the date of this resolution.
1. Receipt of fina
including the
(5 paper prints and 2 mylars
information:
A notatior
and Restr.
must inc
Declara!
a Declaration of Covenants
has been filed. This notation
Liber and Page number of the
B. The ni of the road.
Mr.
Ward:
C. A of current S~ffolk County Health
De] ~nt approval.~
Submiss~ of a copy of the D~laration of Covenants
and Ressrictions which has been~filed with the office
of the/Cou[ty Clerk. ~
Receipt.of a performance bond, Letter of Credit or
the ~quiva .ent in the amount of $38~345.00, and
acce~t?nce of same by the Town Board~
Receipt of the inspection fee, in the ~ount of
$2,300.70. ~
Second.
Mr. Orlowski: Motion made and seconded. Any questions on the
motion? All those in favor?
Ayes: Mr. Ward, Mr. McDonald, Mr. Latham, Mr. Orlowski.
PLANNING BOARD
20 FEBRU~ 13, 1990
Mr. Orlowski: Opposed? So ordered.
****************************************
Mr. Orlowski: John Beebe - This minor subdivision is on
97,035 ;quare feet located at Cutchogue. SCTM ~1000-i03-3-5.
Mr. Mr. Chairman, I would like to make the following
designated as
Beebe Drive
John Beebe is the owner of the
CTM #1000-103-3-5, located
37 feet south of Antler
known and
west side of
in Cutchogue; and
WHEREAS, minor subdivision, to
Minor Subdivision for two lots on 97
known as John Beebe
square feet; and
WHEREAS, a
width of the two
Board of Appeals on
for approval
ed parcels wa
6, 1988;
insufficient area and
by the Zoning
WHEREAS, the Southc
State Environmental
declared itself Lead
December 19, 1988; and
Town P1
Board, pursuant to the
Act, (Article 8), Part 617,
a Negative Declaration on
WHEREAS, a final public
subdivision application at
January 18, 1990; and
~ring was closed on said
Hall, Southold, New York on
WHEREAS, all the requi
Regulations of the town of
the Subdivision
been met; and
be it therefore
RESOLVED, that Town nning Board grant
conditional final appr~ on the maps ~ed February 16, 1989
and authorize the ChaJ to endorse the inal surveys subject
to fulfillment of 3 conditions All conditions must
be met within six ( months of the date of resolution.
1. Final map~ (5 paper prints and 2 ) including
the foll¢
stamp of Health De~
)roval.
A notation that a Declaration of Covenants
and Restrictions has been filed, including
the Liber and page number.
Mr. McDonald: Second.
SUBMISSION WITHOUT COVER LETTER
SENDER:
SUBJECT:
SCTM#:
COMMENTS:
Hampton-Manor Associates, Inc.
P.O. Box 308
Manorville, New York 11949
(516) 878-1031
February 8, 1990
Mr. Sanford Hanauer
Sanford Hanauer Associates
130 Woodbur¥ Dr.
Woodbury, N.Y. ]179'7
Too Bee Property
Southold
Dear Sandy:
The Too Bee Realty property, presently tinder review by
the Town of Southold Planning Board is located south of
property containinE a small dammed pond. The Town
presently concerned about a wetland condition which is
apparent on the Too Bee property. The wetland condition may
affect the future development of the property.
Field investigations of the property find that the dam
on the property to the north has been breached by the digging
of a small ditch to carry water from the pond to the adjacent
Too Bee property. From reports, it has been stated that 'this
ditch was dug in the recent past, approximately eighteen
months ago, and was dug without permission of the property
owners in question. As a result of the ditch, the level of
the pond has dropped approximately 12-18 inches with the
water being directed to the Too Bee property.
The result of the ditch and subsequent flooding sf the
Too Bee property is that the soils in the area have become
saturated te 'the point where pondin~ is evident on sm~ll
portions of tbs site and wetland grasses have begun to
establish themselves. This is a condition which would not be
present if the adjacent pend was not drained by the d~gging
of the ditch.
To establish a somewhat historical prospective of the
situation, aerial photographs were reviewed in an effort to
determine Jf the conditions found now were present in the
past. A photograph, taken March 24, 1980 (enclosed) shows
the area presently experiencing the pending condt~ --9
wetland characteristics as being utilized for storage and
supply area supporting farming operations on the subject
property as well as adjacent sites~ (This is further
suppsrted by on site evidence of the remains of farm
machinery left in this area) A small wet depression is noted
to the south of the supply area within the farmed field. The
supply area does not exhibit any of the characteristics of a
wetland or of the ponding conditions which are in evidence
today,
In my opinion, the psnding conditions and apparent
wetlands present on the subject property are the direct
result of the draining of the adjacent pond to the north.
The continued draining of the pond through the present ditch
will no doubt result in the continuance of the present
conditions on the Too Bee property. Should the ditch
draining the pond be closed off, the supply of surface water
drainage from the pond to the Too Bee property will be
eliminated and the area presently exhibiting the ponding and
apparent wetland conditions will revert ts previous
conditions, namely they will dry out and will ns longer
exhibit wetland characteristics.
The process of drying out will be dependent on the
weather conditions and amount of rainfall which may be
expected. It is therefore nearly impossible to determine a
timetable for the reversal of the present conditions.
Should you have any questions regarding this matter,
please do not hesitate to contact me.
Sincerely
KCC/
Kenneth C, Csenen
President
SUBMISSION WITHOUT COVER LETTER
SENDER:
SUBJECT:
SCTM#:
COMMENTS:
Iown Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 19, 1990
David E. Kapell
Kapell Real Estate,
400 Front Street
P.O. Box 463
Greenport, NY 11944
Inc.
RE: Too Bee Realty
SCTM~ 1000-50-6-5
Dear Mr. Kapell:
The following took place at the meeting of the Southold
Town Planning Board on Thursday, January 18, 1990.
The final public hearing, which was opened on November 20,
1989, was again kept open. The hearing will be kept open until
the Planning Board receives the following:
1. Maps locating the wetlands.
In addition, the Planning Board requests the following
Covenants and Restrictions:
There is 'to be no further subdivision of any of the
lots in perpetuity.
There shall be no access for Lots numbered 1 and 2
on Lighthouse Road, these lots are to have access on
the proposed road only.
Please submit a draft Declaration of Covenants and
Restrictions. The draft will be reviewed by the Planning Board
and the Town attorney. Satisfactory Covenants and Restrictions
must be filed with the office of the County Clerk prior to
endorsement of the subdivision by the Chairman.
Please contact this office if you have any questions
regarding the above.
Very truly yours,
Bennett Orlowski, Jr. ~$
Chairman
MS/hp
BRANCH OFFICE
10 Flandcrs Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
Post Office Box 463
Greenport, New York 11944
516-477-0100
L P[ANNINO BO,~RD
December 10, 1989
Mr. Bennett Orlowski, Jr.
Chairman, Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Re: TooBee Realty Corp.
SCTM #1000-50-6-5
Dear Mr. Chairman:
In response to your letter dated November 27, 1989 and
comments made at the public hearing on the captioned application
held and recessed on November 20, 1989 I enclose copies of the
following:
1. Letter dated November 16, 1989 from Paul Carella
of the N.Y.S-D.E.C.
2. Letter dated November 22, 1989 from my clients, Hanauer
& Bagley, in response to Mr. Carella's letter.
By reading Mr. Carella's letter you will see that it is
absolutely clear that the comments made by Mr. James Bitses at
the aforementioned public hearing claiming that a lowered level
of the pond located on property adjacent to the subject is envi-
ronmentally desirable are absolutely unfounded and out of order.
Both the N.Y.S-D.E.C and my Clients, Hanauer and Bagley, favor
preservation of the original level of the pond as it existed
prior to the tampering which occured, alledgedly at the direction
cf Hr. Bitses.
Consequently, the suggestion by Mr. Bitses that a drainage
area be created on the TooBee property to handle water from the
pond is irrelevant and blatantly self-serving.
We anticipate that the resumption of the hearing scheduled
for December 18, 1989 will take place as planned and that this
project is ready and deserving of approval by your board as all
requirements made of my clients have been met and considerable
time has elapsed.
Please insure that this submission, including enClosures,
is made a part of the record of the public hearing.
D~~~dy truly yours,
as agent for
TooBee Realty Corp.
New York State Department of. Environmental Conservation
Region t Headquartert
SuNY, B .ulldlng 40, Stony Brook, NY 11794
(:516) 7511-7900
~ovember 16, 1989
Thom~l P~ Jorllng
Commlllloner
Sue Hanauer
Joan Bagley
Sanford Hanauer Associates
130 Woodbury Rd.:
~oodbu~y~ NY 11797
Dear Ms. Hanauer and Ms. Bagley:
A trench was excavated through a berm on the southern side of the pond
located on Lighthouse Rd., Southold, in AugUst, 1989. Our records indicate
that you ~re the owners of the property identified as Suffolk County tax map
# 1000-50 6-4. The Town of Southold Police Department contacted you earlier
thts year regarding the matter.
The excavation towered the level of water in the pond approxtmetel~ two
feet. If this condition is allowed to continue, it could result, lna serious
negative impact to the pond community. Although the Oepartment is presently_ .
p~rsuing enforcement.action in the matter, it may be some time before a settle
ment is reached. '
In the interest of protecting the wetland, I would 11kc to obtain your
permission to partly ftll tn the trench and restore the watee to tts~atural
level as a temporary solutton to the problem. The work wtll tnvolve one
person ustng a shovel. No machinery wtl] be involved nor wtll any vegetation
be disturbed. *
Thank you for your time.
PC:kt
Paul Carella
Conservatfon Bfologtst II (Ecology)
....... 'F'~i~2 '89 ~.?~:~5 HORTH FORK I~qHK~i~EC MHGKiT
November 22, 1989
Mr. Paul Carella
Conservation BiolOgist II *~ ....
New York state Department of Environmental Conservation
Region 1 Meadquarters
SUNY, Building 40
Stony Brook, New York 11794
Re~ SCTM #1000-50-6-4
Dear Mr. Carella=
Thank you for your letter of November 16, 1989
concerning the unauthorized and unlawful excavation
· c°nducted, on our property by third parties. We share your
concern about the environmental problems which may be Uaussd,
by the contxnuation of the decreased water level ~n the pond~il
and reoogni~e that satisfactory resolution of a~ enforCe~ent~
action may take considerable time.
In view of the manner in which the damage originally
ocurred, we have reservations as to whether a simple partial
repair by hand will he sufficient, we w~uld, therefore,
· uggest a more ambitious and permanent rehabilitation in
order to more fully protect the environment.
We await your prompt response, confident that we will
arrive at a mutually agreeable and beneficial ~emedy.
Very trul¥-~$urs,
I-estella
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 7, 1989
David Kapell
400 Front Street
Greenport, New York
11944
RE:
Proposed Subdivision for
Too Bee Realty
SCTM~ 1000-50-6-5
Dear Mr. Kapell:
Enclosed please find the December 6, 1989 report from the
Board of Trustees.
The Planning Board requests that the wetlands be flagged in
the field and designated on the map. All lots must be 80,000
square feet in area, excluding the wetland area. Building
envelopes must be shown at least seventy-five (75) feet from the
wetland area.
Please notify this office when the wetland area has been
flagged.
The public hearing which was kept open on November 20,
1989, will be kept as such until proper maps locating the
wetlands are submitted.
Please contact this office if you have any questions
regarding the above.
/' ./ Very truly' yours.; /,/ ~/
/-/ -- ~.. ~. ,.~' ,/ Ld~' ~zi/' V~,~.,'~''':':-'~
Bennett Orlowski, gr.
Chairman
enc.
FRANK A. KU]AWSKI, .IR., President
ALBERT J. KRUPSKI, JR., Vice-President
JOHN M. BREDEMEYER, III
JOHN L. BEDNOSKI, JR.
HENRY P. SMITH
December 6, 1989
TO: Planning Board
RE: Too Bee Properties
BOARD OF TO~N TRUSTEES
TO~ OF SOUTHOLD
Town Hall, 5]095 Main Road
P.O. Box 7]8
Southold, New York I
TELEPHONE
(516) 765-1892
The Trustees, at your request, inspected the property of Too Bee
Reality on December 5, 1989.
Present at this inspection were the Trustees, Mark McDonald, and
Senior Bay Constable, Don Dzenkowski.
It was the determination of thC Board that fresh water wetlands
were present and functioning with evidence of percolation to the
water table. Further, it should be noted that several plant
species were present for classification as fresh water wetlands.
The Trustees would recommend the owner hire a qualified person
to stake the wetland boundary for exclusion from the subdivision.
Very truly yours,
Frank A. Kujawski, JrJ.
President, Board of Trustees
FAK:jb
CC: File
'Account Number ............. Invoice #.1.6.8.1.6. ....... Date. N.o.v.e.m.b.e.~ .2.0. .... 19. 893
TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, N.Y., Dr.
PAY TO: Payee Identificati~ ~ ,~,!
Payee Name: or Social Security1 . . ",k!0~} '~ .~-. lcJ~(~...~
..............
...................................... Payee Reference:
Address: ....... 8.7,3.8.4. .......... .% 'r .......
...................................... Phone No. ( .... ). ~;]'.--T.; ~ i ...
...................................... Vendor Contact
Cash Discount .................. % ......... Days ....................................
"Item Description of Material/Service Quantity Unit Amount
No, Price
Too Bee Realty,
P.O. # 3541 t83.05
Total 183.05
Discount
The undersigned (Claimant) (Acting on behalf of above named ~aig~a/nt) does h ~r~by certify that
the foregoing claim is true and correct and that no part thereof has I~eeffpaid~e~ept
stated is actually due and owing, j/'-- ~ Z~ I ~,/ .§S.tf1~7~.. /. in
stated,
and
that
the
balance
therein
Dated..Npy.e.m.b.e?..29.,..~.9.89 ............. 19 ....
Signature
November
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, New York 11787
(516) 724-0611
20, 1989
16816
Town of Southold
87384
TOO BEE REALTY COMPLETION OF FINAL
AND PREPARATION OF BOND ESTIMATE
P.O.# 3541
For the period of:
08/29/89 to 09/25/89
PLEASE REMIT TO:
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, New York 11787
REVIEW
$ 183.05
MINEOLA · SMITHTOWN · NEW YORK CITY · CLEARWATER
9/28/89 08:3&:$7 pAGE 90
S~ONEY Bo BO~NE & SON MANAGEqENT INFORMATZO~ SYSTEM
JOB OETAIL REPORT FOR THE P~R~00 FROM AUG. 29t lg39 TO SEPT 2S, 1989 ~
......................................... HRLY RATE ..... ~ ............................ TOTAL SALARY SALARY
****** POR THE WEEK ENDING SEPT 25, 1989:
000151 MARZCO~Ig~ V~FiCENT R 24.&072 0.0 0.0 0.0 3.0 0o0
0.0 ].0 73.22
SUE TOTAL $
TOTAL $ 73.22
MULTIPLIER
SUB - TOTAL FEE $ 183.05
TOTAL FEE $
FRANK A. KUJAWSKI, JR., l~esident
ALBERT J. KRUPSKI, JR., Vice-President
JOHN M. BREDEMEYER, III
JOHN L. BEDNOSKI, JR.
HENRY P. SMITH
December 6, 1989
TO: Planning Board
RE: Too Bee Properties
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York 11971
TELEPHONE
(516) 765-1892
PLANNING ~0A~D .... j
The Trustees, at your request, inspected the property of Too Bee
Reality on December 5, 1989.
Present at this inspection were the Trustees, Mark McDonald, and
Senior Bay Constable, Don Dzenkowski.
It was the determination of th~ Board that fresh water wetlands
were present and functioning with evidence of percolation to the
water table. Further, it should be noted that several plant
species were present for classification as fresh water wetlands.
The Trustees would recommend the owner hire a qualified person
to stake the wetland boundary for exclusion from the subdivision.
Very truly yours,
Frank A. Kujawski,
President, Board of Trustees
FAK:jb
CC: File
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:
John Holzaphel, Chairman
Conservation Advisory Council
Bennett Orlowski, Jr., Chairman
Too Bee Realty Subdivision
SCTM# 1000-50-6-5
November 28, 1989
With reference to the attached letters; the Planning Board
requests input from the Conservation Advisory Council as to
whether there are wetlands on Lot #4 of this subdivision, and if
so, whether you wish to make recommendations to the Planning
Board as to their protection.
Staff has discussed the situation with Frank Kujawski, and it is
at his recommendation that it has been referred to the C.A.C.
Receipt of your comments by noon of December 18, 1989 would be
appreciated.
Thank you in advance for your assistance.
enc
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 27, 1989
David Kapell
400 Front Street
Greenport, NY 11944
RE: Too Bee Realty
SCTM 91000-50-6-5
Dear Mr. Kapell:
The following action was taken by the Southold Town
Planning Board on Monday, November 20, 1989.
The final public hearing was held on the above mentioned
subdivision. At the hearing, comments were raised in reference
to Lot 94. It was stated that the Southold Town Trustees were
re-reviewing the site, especially in referenced to Lot 94. The
Planning Board voted to keep the hearing open as they wished to
review the concerns with the Trustees.
The continuation of the hearing will be scheduled for the
December 18, 1989, Planning Board meeting.
Please contact this office if you have any questions
regarding the above.
Very truly yours,.
, ' '> , ,~.,;.1/' , .
Bennett Orlowski, Jr.
Chairman
cc: Trustees
3t
Toxvn Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
TO:
FROM:
RE:
DATE:
PLANNING BOARD OFFICE
TOWN OFSOUTHOLD
Frank A. Kujawski, President
Bennett Orlowski Jr., Chairman
Too bee Realty Subdivision
SCTM #1000-50-6-5
NovenfDer 27, 1989
With reference to the attached letter; the Planning Board
requests input from the Board of Trustees as to whether there
are wetlands on Lot #4 of this subdivision, and if so, whether
you wish to make recommendations to the Planning Board as to
their protection.
Receipt of your comments by noon of December 18, 1989 would be
appreciated.
enc.
VS/jt
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
11/15/89
David Kapell
400 Front Street
Greenport, NY 11944
Dear Mr. Kapell:
RE:
Too Bee Realty
SCTM #1000-50-6-5
Enclosed please find a resolution from the Town Board
approving the amount of $47,910.00 for a bond for roads and
improvements for the above mentioned subdivision.
Please note that the cost of the fire well was added to the
bond estimate.
Upon receipt of a letter of credit or its equivlent, the
Planning Board will continue the their review process.
If you have any questions, please do not hesitate to
contact this office.
CHAIRMAN
enc.
jt
0g'!-
JUDI'rB~2TERRY
lOWlq CLERK
REGISTRAR OF ¥1IA[ $1ATIST[C$
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 1 179
Southold, New York 11971
FAX (516) 765-1823
TELEPHONE (516) 765-1801
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE
SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON OCTOBER 2~i, 1989:
RESOLVED that the Town Board of the Town of Southold hereby approves
the amount of $47,910.00 for a bond for roads and improvements in the
major subdivision of Too-Bee Realty, located at Southold, all in
accordance with the recommendation of the Southold Town Planning Board
and Sidney B. Bowne & Son, Consultin9 Engineers.
Southold Town Clerk
October 27, 1989
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK')
cf Mattituck, in
s~ld County, being dutY sworn, says that ~,~/sha is Principal
Clerk of THE SUFFOLK TIMES, a Weekly Newspaper,
published at Mattituck, in the Town of Soutbold, County of
Suffolk and State of New York, and that fha Notice of which
the annexed is a printed copy, has been regularly published In
said Newspaper once each week for 1 weeks
successlvety, commencing on the _ 1_9%~__ day of
Oc%ober_ _ --/ . ,
Notice cf Publk Heasrlng
NOTICE IS HEREBY GIVEN
that, pursuant to Section 276 of the
Tovm Law. a public hearing wRl be
bel~d by the Se~thdd Town Planning
Board, at the Town flail, Main
Ro~l, Southold, New York in said
Town on the 16th day of October,
1989 on the question of the follow-
7:30 p.m, Final approval of the
major subdivision of DBM Afford-
able Homing, located at the Town of
Somhold, Comty of Suffolk and the
Sine of New York. Suffolk Coanty
Tax Map Nmnber 1000-55-6-15.1.
The property is bordered on the
north by land now or formerly of
Donald Tuthill, by land now or for-
mcrly of Yennecott Park; on the
east by land now or formerly of
Richard & Laureen Wheeler, by
land now or formerly of Francis &
Patricin O'Mallcy, by land now or
fprmedy of Edwin Mooney; on the
south by land now or formerly of
Peter Meyer, Jr., by land now or
formerly of Carl & Anthony Codan
& another, by land now or formerly
of Walter & Susan Stypc, by land
now or formerly of Rishad & Indith
Owadally; on the we~t by land now
or formerly of Margaret Kmkows-
ki, by land now or formerly of
W'dli~n Moffe~, Ir., by innd now or
formerly of John & Henry Sim-
chick, by land now or formerly of
Robe~ TapEd, by hud now or for-
merly of Chester Finne, by land
now or formerly of Robert Gold-
smith, by land now or formerly of
~ Wheelec
.7:45 p.m. Final approval of the
minor subdivision of Too Bee Real-
ty, Icc. ami at the Town cf Suuthold,
County of ~ffolk ~nd the State of
Hew York, Suffolk Coumy T~x Map
Number 1000-50-6.5.
The property is bordered on the
noah by Lighthouse Road; on the
e. mt by la~l now or formerly of A,
McGunnigle; on the south by innd
now or formerly cfA. Sepcn~skl; o:,
the wc~ by ]and now or formerly of
lt~muet & Ba~ley.
~:$0 p,m. Final approval of the
major subdivision of Thornton
Smith, located at the Town of
Somliold, C~unty of Suffolk md the
Sine of New Yo~ Suffolk Counv/
Tax Map Number 1000-121-1-
lp/olg,
The property is bordered on the
north by land now or formerly of It.
Checlda & Schuim~n, by land now
or formerly of Minas & Vassiliki
Minaltscs, by land now or formerly
cf C~therlne Simiclch, by land now
or formerly of James & Florence
Gebbin; on the east by land now cf
formerly of Franklin G. & Arline
Bocclonan, by land now or formerly
of $oseph & Lee Pufahl, by land
now or formerly of Louis & Mau-
teen Buonaguro; on the south by
Sound Avenue; on the west by
Bergen Avenue.
?~55 p.m, Final approval of the
major subdivision of Highpoint at
cared at the Town of Southold,
County of Suffolk' and the S~e of
October 19, 1989 · The Suffolk 'l~s A33
New York. Suffolk County Tax Mnp
Number 1000-31-3-11.25.
Thc property is bordered on the
no~i~ by land now or formerly uf the
subdivision of Highpoint at East
Marion, Section I~; on thc east by
land now or formerly of Smven &
Despina Moraitis; on thc south by
M~in Road (Rt. 25), by land now or
formerly of East Marion Fire Dis-
trict~ on the west by lind now or for-
mealy of George & G~atrnkis Ko~-
solakis.
8:00 p.m. Final approval cf the
minor subdivision cf Alan Cardinale
at Jame~ Creek, located at the Town
of Sontho~d. Ccunty of Suffolk and
the State of New York. Suffolk
County Tax Map Number 1000-122-
3-1.1.
The property is bordered on the
north by land now or formerly of
James C. Gray, Sr. & Peter S. Gray.
by land now or formerly of Devaakn
Realty Co. Mc.; on the cast by land
now or fonnesly cf Louise S. Ehlcrs
& Looi~e Staccy & Other, by Arm
of James Creek; on the south by
Canal Known ns James Cre~k, on
the w~st by land now o~ formerly of
John W. Boutchcr & Alice pantalno.
by land now or formerly of Alfl~d
Steiner & Christina E. Steiner, by
land now or formerly of Frank
Milowski, by land now or formerly
of Zozislaw Mikolojczyk & Stef~nin
Mikolojczk, by l~d now or former-
ly of Roy A. Scimlin, by land now.or
formedy of Paul Lucas, by land now
or formerly cf Paul & Iiclcn Lucas,
by land now or formerly of Leonard
f. Llcweliyn & Marjory E.
Llew¢llyn, by Main Road (Re 25).
8:05 p.m. Public hearing on the
Draft Environmental Impact Slate-
Copies of lbo Envir~suncntal Impact
S'.at~nent are on file at the cffice of
north by Mill Road; on thc east by
C,~md Avenue, by land now or for-
now or formerly of Hen~ L Paulkk,
Smith G. Pcars~ll; on the west by
COUNTY OF SUFFOLK
SS;
STATE OF NEW YORK
Patri¢ia Wood, being duly sworn, says that she is the
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Southold, in Suffolk County;
and that the notice of which the annexed is a printed copy,
has been published in said Long Island Traveler-Watchman
once each week for .................... / weeks
successively, commencing on the ......................
Sworn to before me this ~'~ day of
Notary Public
BARBARA A. SCHNEIDER
NOTARY PUBLIC, State of New York
No. 4806846
(~uatified in Suffolk County, /
LEGAL NOTICE
Notice of Public He~rlng
NOTICE IS HEREBY
GIVEN that pursuant ~a Section
276 of the Town Law, a public
hearing will be held by the
Southold Town Planning Board,
at thc Town Hall, Main Road,
Southold, New York in said
Town on the 20th day of
November, 1989 on the question
of the following:
7:30 p.m. Final approval of
the major subdivision of DBM
Affordable Housing, located at
thc Town of Southold, County
of Suffolk and the State of New
York. Suffolk County Tax Map
Number 1000-55-6-15.1.
The property is bordered on
the north by land now or
formerly of Donald Tuthii, by
land now or formerly of Yenne-
cott Park; on the east by land
now or formerly of Richard &
Laureen Wheeler, by land now
or formerly of Francis &
Patricia O'Malley, by land now
or formerly of Edwin Mooney;
on the south by land now or
formerly of Peter Meyer, Jr., by
land now or formerly of Carl &
Anthony Codan& another, by
land now or formerly of Walter
& Susan Stype, by land now or
formerly of Rishad & Judith
Owadally; on the west by land
now or formerly of Margaret
Krukowski, by land now or
formerly of William Moffet, Jr.,
by land now or formerly of
John & Henry Smicik, by land
now or formerly of Robert Tap-
lin, by land now or formerly of
Chester Finne, by land now or
formerly of Robert Goldsmith,
by land now or formerly c4
Mary Wheeler.
7:45 p.m. Final approval of
the minor subdivision of Too
Bee Realty, located at the Town
of Southold, County of Suffolk
and the State of New York. Suf-
folk County 'Pax Map Number
1000-50-6-5.
The Property is bordered on
the north by Lighthouse Road;
on the east by land now or
formerly of A. McGunnigle; on
,the South by land now or
formerly of A. Sepenoski; on
the west by land now or former-
ly of Hanauer & Bagley.
7:50 p.m. Final approval of
the major subdivision of Thorn-
ton Smith, located at the Town
of Southold, County of Suffolk
and the State of New York. Suf-
folk County Tax Map Number
1000-121-1-1p/o19.
The Property is bordered on
the north by land now or
formerly of H. Checkla & Schl-
man, by land now or formerly
of Minas & Vassiliki Mihaltses,
by land now or formerly of
Catherine Simicich, by land now
or formerly of James & Florence
Gebbia; on the east by land now
or formerly of Franklin G. &
Arline Boeckman, by land now
or formerly of Joseph & Lee
Pufahl, by land now or former-
ly of Louis & Moureen Buona-
guro; on the South by Sound
Avenue; on the west by Bergen
Avenue.
7:55 p.m. Final approval of
the major subdivision of High-
point at East Marion, Section
Three, Inc, located at the Town
of Southold, County of Suffolk
and the State of New York. Suf-
folk County 'Pax Map Number
1000-31-3-11.25.
The property is bordered on
the north by land now or
formerly of the subdivision of
Highpoint at East Marion, Sec-
tion I1; on the east by land now
or formerly of Steven & Despina
Moraitis; on the south by Main
Road (Rt 25), by land now or
formerly of East Marion Fire
District; on the west by land
now or formerly of George &
Geatrakis Kortsolakis.
8:00 p.m. Final approval of
the minor subdivision of Alan
Cardinale at James Creek,
located at the Town of
Southold, County of Suffolk
and the State of New York. Suf-
folk County Tax Map Number
1000-122-3-1.1.
The property is bordered on
the north by land now or
formerly of James C. Gray, Sr.
& Peter S. Gray, by land now ur
formerly of Devaaka Realty Co.
In~; on the east by land now or
formerly of. Louise S. Ehlers &
Louise Stacey & Other, by Arm
of James Creek; on the south by
Canal Known as James Creek,
on the west by land now or
formerly of John W. Boutcher
& Alice Panteleo, by land now
or formerly of Alfred Steiner &
Christina E. Steiner, by land
now or formerly of Frank
Milowski, by land now or
formerly of Zozislaw Mikoloj-
czyk & Stefanie Mikolojczyk, by
land now or formerly of Roy A.
Schelin, by land now or former-
ly of Paul Lucas, by land now
or formerly of Paul & Helen
Lucas, by land now or formerly
of Leonard J. Llewellyn & Mar-
jory E. Llewellyn, by Main Road
(RT 25).
8:05 p.m. P~blic hearing on
the Draft Environmental Impact
Statement with respect to the
Hamlet at Cutchogue, located at
the Town of Southold, County
of Suffolk and the State of New
York. Suffolk County ~x Map
Number 1000-102-1-33.3.
SEQR lead agency is the
Southold Town Planning Board.
Copies of the Environmental
Impact Statement are on file at
the office of the Planning
Board, Town Hall, Main Road,
Southold, and may be reviewed
during regular business hours.
8:10 p.m. Final approval of
the minor subdivision of James
Cohill, located at the Town of
Southold, County of Suffolk
and the State of New York. Suf-
folk County Tax Map Number
1000-107-1-2.
The property is bordered on
the north by Mill Road; on the
east by Grand Avenue; on the
south by Grand Avenue, by land
now or formerly of Eugene O.
Graf, by land now or formerly
of Henry J. Paulak, Jr., by land
now or formerly of Smith G.
Pearsall; on the west by land
now or formerly of Elizabeth V.
Fox.
Any person desiring to be
heard on the above matters
should appear at the time and
place specified.
Dated: October 17, 1989
BY ORDER OF
THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKI, JR.
CHAIRMAN
ix, ff~/26/89 (6)
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
($16) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 18, 1989
Judith Terry
Town Clerk
Southold, NY 11971
RE: Too Bee Realty
SCTM 91000-50-6-5
Dear Mrs. Terry:
The following action was taken by the Southold Town
Planning Board on Monday, October 16, 1989.
RESOLVED that the Southold Town Planning Board adopt the
bond estimate dated September 26, 1989 and recommend to the Town
Board that they accept this bond in the amount of $47,910.00.
If you have any questions, please do not hesitate to
contact this office.
B~E~ ORLOWSKI , ~.
enc.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 18, 1989
David Kapell
P.O. Box 463
Greenport, NY 11944
RE: Too Bee Realty
SCTM #1000-50-6-5
Dear Mr. Kapell:
The following actions were taken by the Southold Town
Planning Board on Monday, October 16, 1989.
RESOLVED that the Southold Town Planning Board set Monday,
November 20, 1989 at 7:45 p.m. for a public hearing on the final
map.
RESOLVED that the Southold Town Planning Board adopt the
bond estimate dated September 26, 1989 and recommend to the Town
Board that they accept this bond in the amount of $47,910.00.
If you have any questions, please do not hesitate to
contact this office.
~ry trulT~//., ~ /,~ /~
CHAiRMANORLOWSKI, JR. ~
jt
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
10/16/89
David Kapell
P.O. Box 463
Oreenport, NY 11944
RE:
Firewell location for
Too Bee Realty
SCTM #1000-50-6-5
Dear Mr. Kapell:
Enclosed please find a copy of the map indicating the fire
well location as requested by the Southold Board of Fire
Commissioners.
Please include this on your final mylar map.
If you have any questions, please do not hesitate to
contact this office.
Very truly yours,
..t, ci~TRlqAN- -
enc.
jt
SOUTHOLD FIRE DISTRICT
P.O. BOX 908, SOUTHOLD, N.Y. 11971
OCT I 6 19,99
Sn.tltold Town Planning Board
P.O. Box 1179
$onthold, NY 11971
Attention: Hr. Bennett Orlowskt, Jr.
~e: Wen ~.ocat~o.s for: ~o ~_
Dear Mr. Orlowski:
! nm retnrnlng tile above subdivt~toa maps Indicating the Southold Fire
Commissioners' snggested location for the fire well you have requested on
the above project.
I have also enclosed copies of a new fire well specification recently
adopted by Soutbold Fire District. All new wells ~nstalled will have
to eqnnl or be better than these specifications. The Fire District will
not mccept wells not meeting these standards. If you will include a copy
of tbeme mpeciflcations in your correspondence to the developers, they will be
~wgre of the requirements, and probJems can be avoided.
If ye. have any quemtions in regard to this matter, you may contact me at
548-7044 days and 765-3572 evenings.
Frederick R. Weber, Secretary
SOUTIIOLD FIRE DISTR1CT
FRW: rh
SOUTHOLD FIRE DISTRICT
Main Road, P.O. Box 908
Southold, N.Y. 11971
SPECIFICATION FOR FIRE WELL
2o
The design of the fire wells within the Southold Fire District shall be ap-
proved by the Board of Fire Commissioners of the Southold Fire District,
and will conform to the following minimum standards:
A. Casing shall be (8) eight inches in diameter.
B. Screen shall be stainless steel and shall have an open slot length of
not less than (20) twenty feet.
C. Flow rate shall be a minimum of 350 gallons per minute for a period of
(2) two hours.
Where ground wat. e[is more than (15) fifteen feet from road level at the well
site, the well will conform to the following minimum standards.
A. Casing shall be (10) ten inches in diameter.
B. Screen shall be stainless steel and shall have an open slot length of
not less than (20) twenty feet.
C. A 10 (ten) horsepower 3 phase submersible pump or larger shall be in-
stalled in order to maintain 350 G.P.M. at 10 PSI at the tope of the
well. Pump shall be of the submersible turbine type, equipped with
grease-packed bearings in bowl assemblies. The bowls shall be of a
smooth finish design to guide the water from one state to the next
with a minimum of turbulence.
D. Top of the well is to be finished off with a 4~ "well seal, and
"solid brass ferrule and cap. The hose threads and hy-
drant wrench nut shall conform to the standards of the Southold Fire
District.
3. Power Requirements:
A. Ail electrical work will conform to and be approved by LILCO, New
York Board of Fire Underwriters and the Town of Southold where ap-
plicable.
B. Installation shall be underground from LILCO distribution facilities.
C. Power requirements will be 3 phase 240 volt delta with a minimum
service switch of 150 Ampere.
D. An enclosure shall be constructed around the electrical equipment which
will be weather-tight and capable of being locked.
E. Additional electrical equipment to be installed will be: a circuit
breaker panel, 115 volt duplex receptacle, switch and inside light,
on and off switch for pump, magnetic starter switch of 60 amp rating,
double pole double throw 3 phase main disconnect, 3 phase plug to fit
Fire Department generator.
--2--
4. When 3 phase electric service is not available, the following will be in-
stalled, in addition to Section #3:
A. Power requirements will be 1 phase 240 volt delta with a minimum service
switch of 150 Ampere.
B. Install roto-phase motor sized to operate pump.
C. ~ Roto-phase motor will be installed on a cement foundation.
D. Roto-phase motor must be enclosed.
The Board of Fire Commissioners of the Southold Fire District will not accept any
installation not in the best interest of the Fire District. Any questions
should be directed to the Chairman of the Southold Fire District.
September 26, 1989
ITEM
1.
2.
3.
4.
5.
o
10.
11.
12.
13.
14.
15.
BOND ESTIMATE FOR
TOO-BEE REALTY SUBDIVISION
AT SOUTHOLD, TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
DESCRIPTION
Unclassified Excavation
Fine Grading
Saw Cut
Furnish and Install 12" 0 RCP
Furnish and Install 8' O.D.
Leaching Basins 40 v.f.
Dense Graded Aggregate
Base Course - 4" Thick 90 c.y.
Bituminous Pavement
Binder Course - 2-1/2" Thick 115 Tons
Bituminous Pavement
Wearing Course - 1-1/2" Thick 70 Tons
Topsoil & Seeding 450 s.y.
Street Lights lea.
Direct Burial Cable 300 1.f.
Street Trees 15 ea.
Street Signs 2 ea.
Concrete Monuments 5 ea.
Maintenance & Protection
of Traffic Job
Firewell 1
UNIT
qUANTITY PRICE AMOUNT
190 c.y. 6.00 $ 1,140.00
1,020 s.y. 1.50 1,530.00
50 1.f. 3.00 150.00
32 1.f. 20.00' 640.00
250.00 10,000.00
40.00 3,600~00
60.00 6,900~00
60.00 4,200.00
5.00 2;250.00
1,000.00 1 ,000.00
2.00 600.00
200.00 3,000.00
250.00 500.00
80.00 400.00
L.S. 2.000.00
10 , 000. 10,000.~0
~btotal : ~,9~.~
6% INSPECTION FEE = 2~874.60
TOTAL =5~0,784-6'Q
SBB NO. 87384
V.M.
D/123
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Frederick R. Weber, Secretary
$outho!d Fire ComMissioner
Southo!d Fire Department
Hain Road
£outhold, New York 11971
Dear Mr. Weber:
Enclosed ~lease find the survey for
Please notify ~
.... s office as to whether any firewe!ls are
needed. Please specify whether shallow wells or electric wells
will be needed.
Please reply by ~)~!. [~/ , 1989. Thank you for your
cooperation.
ery ~. u. yours% ,,-'",, .- ~
BFENNETT ORLOW£K_~ , JR.
CHAIRMAN
enc.
dney B ~owne, P.E., L.S.
(1922-1959)
Chester C. Kelsey, P.E., L.S.
Robert A. Stanton, P.E.
Robert W. Brown, L.S.
Zabdiel A. Blackmen, P.E., L.S.
Frank J. Antetomaso, P.E.
George A Style, P,E.
Jerry D, Alrnont, PE
George L Fagan, Jr,, Ph, D., P.E
Frank Capobianco, CE.
Paul F Stevens, PE
Roger L Cocchi, PE.
Thomas R. Pynchon, LS
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, N.Y. 11787
(516) 724-0611
SEP Z 9
September 26, 1989
Roland Anders
Francis J. Lynch
Phil~ip Schlotzhauer
Joseph F, Stegman
William T. Styne
Richard lB. Weber
Mr. Bennett Orlowski, Chairman
Planning Board
Town of Southold
53095 Main Road
Southold, N.Y. 11971
Re: Too Bee Realty Subdivision at Southold
S.C.T.M.: 1000-50-6-5 SBB No. 87384
Dear Sir:
Enclosed please find the Bond Estimate for the above referenced
project. Also enclosed is a copy of the road profile, highlighted to
show the pavement section required under current Town standards.
If you have any questions regarding the above, please contact this
office.
Very truly yours,
SIDNEY B. BOWNE & SON
CONSULTING ENGINEERS
VINCENT MARICONDA t.
VM:rp
MINEOLA · SMITHTOWN · NEW YORK CITY · CLEARWATER
DNEY B. BOWNE & SON
September 26, 1989
ITEM
1.
2.
3.
4.
5.
o
10.
11.
12.
13.
14.
15.
BOND ESTIMATE FOR
TOO-BEE REALTY SUBDIVISION
AT SOLFrHOLD, TOWN OF SOlYTHOLD
SUFFOLK COUNTY, NEW YORK
DESCRIPTION
Unclassified Excavation
Fine Grading
Saw Cut
Furnish and Install !2" 0 RCP
Furnish and Install 8' O.D.
Leaching Basins 40 v.f.
Dense Graded Aggregate
Base Course - 4" Thick 90 c.y.
Bituminous Pavement
Binder Course - 2-1/2" Thick 115 Tons
Bituminous Pavement
Wearing Course - 1-1/2" Thick 70 Tons
Topsoil & Seeding 450 s.y.
Street Lights 3 ea.
Direct Burial Cable 300 1.f.
Street Trees 15 ea.
Street Signs 2 ea.
Concrete Monuments 5 ea.
Maintenance & Protection
of Traffic Job
UNIT
qUANTITY PRICE AMOUNT
190 c.y. 6.00 $ 1,140.00
1,020 s.y. 1.50 1,530.00
50 1.f. 3.00 150.00
32 1.f. 20.00' 640.00
250.00 10,000.00
40.00 3,600°00
60.00 6,900~00
60.00 4,200.00
5.00 2,250.00
1,000.00 3,000.00
2.00 600.00
200.00 3,000,00
250.00 500.00
8O.O0 4O0.OO
L.S. 2,000.00
TOTAL = $42,304.60
SBB NO. 87384
V.M.
D/123
Sheet 1 of 1
~' .O.Box 1179
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Robert W. Brown
Sidney B. Bowne & Son
45 Manor Road
Smithtown, New York 11787
September /~ , 1989
Dear Mr. Brown
The Southold Town Planning Board hereby refers the
following application to your office for review.
Application Name: Wc~&% ~-~&~r~ ~o~w.
Tax Map No.: I~cx~- ~-~-~
Bowne File No.:
Hamlet Location:
i~e of Application:
Sketch Subdivision Map (Dated /
Preliminary Subdivision Map (Dated /
Final Subdivision Map (Dated /
Road Profiles
(Dated
89)
89)
89)
89)
Grading and Drainage Plans (Dated / 89)
Other {Dated / 89)
Sketch Site Plan Dated / 89)
Dated / 89)
Preliminary Site Plan
Grading and Drainage Plans
Other
Dated /
Dated
89)
89)
Please develop an estimate of what it will cost to
undertake the following review of the enclosed plan (s):
Enter the cost estimate on the enclosed reply sheet, then
send its facsimile to this office. '
If the Planning Board wishes you to proceed with the
review, it will send a facsimile of a purchase order authorizing
the work to be done. The actual purchase order will be sent
through the mail.
If there are any questions, please contact Planning Staff.
Very Tr.uly,~O~r~ /~ /~
Bennett Orlowski, Jr.
Chairman
cc: John Cushman, Accounting Department
!
BRANCH OFFICES
21 North Ferry Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Fhnders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Greenport, New York 11944
516-477-0100
Mr. Bennett Orlowski, Jr.
Chairman, Southold Town Planning Board
Main Road
Southold, N.Y. 11971
Re: TooBee Realty, Ltd.
SCTM #1000-50-6-5
Dear Mr. Chairman:
I submit, herewith, six copies
requested in your letter dated August 16, 1989.
August 23, 1989
of road profiles revised as
Please forward these to the town engineer at
convenience.
your earliest
.y_~ruly yours,
/David E. Kapell
[ as agent
Town Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
IELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 16, 1989
David Kapell
P.O. Box 463
Greenport, NY 11944
RE: Too Bee Realty
SCTM ~1000-50-6-5
Dear Mr. Kapell:
The following action was taken by the Southold Town
Planning Board on Monday, August 14, 1989.
RESOLVED that the Southold Town Planning Board accept and
request compliance with the Engineer report dated August 4, 1989.
If you have any questions, please do not hesitate to
contact this office.
~./ry. Ve truly yours, _ _
BENNETT ORLOWSKI, JR. ~'
CHAIRMAN
enc.
Sidney B, Bowne, P.E., ES.
(1922-1959)
Chester C. Kelsey, P.E., L.S.
Robert A. Stanton, P.E.
Robert W. Brown, L.S.
Frank J. Antetornaso,
George A Style, P.E.
Jerry D Almont, P.E.
George L Fagan, Jr., Ph.D., P.E,
Frank Capobianco, C.E.
Paul F. Stevens, P.E.
Roger L. Cocchi, P.E.
Thomas R Pynchon, LS.
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, N.Y, 11787
(516) 724-0611
- 8 J989
Roland Anders
Francis J. Lynch
Phillip Schlotzhauer
Joseph F. Stegman
Richard B Weber
August 4, 1989
Mr. Bennett Orlowski, Chairman
Planning Board
Town of Southold
53095 Main Road
Southold, N.Y. 11971
Re: Too Bee Realty Corp. Subdivision at Southold
(S.C.T.M.: 1000-50-6-5) (SBB No. 87384)
Dear Mr. Orlowski:
We have reviewed the most recent submission for the above
referenced project and we have the following comments:
The proposed drainage is inadequate for a 2 inch storm.
The proposed 20 ft. road should be paved according to the
alternate specifications with a 5 ft. side slope in place of a
swale.
Upon receipt of a plan revised accordingly, we can complete our
review and prepare a Bond Estimate.
Very truly yours,
SIDNEY B. BOWNE & SON
CONSULTING ENGINEERS
VINCENT MARICONDA ~
VM:rp
MINEOLA · SMITHTOWN · NEW YORK CITY · CLEARWATER
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-'1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Robert Brown
Sidney Bowne & Son
45 Manor Road
Smithtown, NY 11787
Dear Mr. Brown:
Pursuant to your agreement with She.. Town of Southold, the Southold
Town Planning Board hereby refers the fo/lowing:
Application of (¥mjor subdivision, minor subdivision, site plan)
Hamlet
~bkTERIAL SUBMITTED: File f/ ~7~89
Suffolk County Tax Map No. ;omo-~o.g~~
Sketch plan
Preliminary map
Street Profiles~.-~. ~..~
Grading Plan ~
Preliminary site plan
Final b~p
Other
Very truly yours,__
BENNETT ORi~OWSKI, JR. ,CItAIR/~N
SOUTHOLD TOWN PLANNING
BRANCH OFFICES
21 Norlh Ferry Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Flanders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
Mr. Bennnett
Chairman,
Main Road
Southold,
Orlowski,
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
516-477-0100
Southold
SOUIHOLD TOWN
PLANNING BOA_RD
Town Panning Board
N.Y. 11971
June 20, 1989
Re: TooBee Realty Corp.
SCTM #1000--50-6-5
Dear Mr. Chairman:
As requested, I submit herewith six copies of the road
profile plan for the subject subdivision ammended to show propo-
sed drainage.
Please advise if there is anything further required from us
prior to a public hearing on the project.
Very truly yours,
a~vid E. Kapell as agent
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 8, 1989
David Kapell
P.O. Box 463
Greenport, New York 11944
RE: Proposed Subdivision for
Too Bee Realty Corp.
SCTM91000-50-6-4
Dear Mr. Kapell:
Enclosed please find the report from the office of Sidney
B. Bowne & Son dated May 26, 1989.
The Planning Board has waived the fifty (50) foot
right-of-way, and is requiring that a twenty-five (25) foot
right-of-way be provided.
Please comply with the remainder of the report,
specifically, the request for a plan addressing the drainage.
Upon receipt of six revised plans, the Planning Board will
forward a copy to the engineering office for review.
CHAIRMAN
enc.
ms
~y B Bowne, P.E., L.S.
(1922-1959)
ster C Kelsey, P.E., LS
~ert A. Stanton, PE
,bert W Brown, L.S.
rank J. Antetomaso, P,E
GeorgeA Style, PE
Jerry D. Almont, P.E.
George L. Fagan, Jr, Ph. D.,P.E
Frank Capobianco, C E
Paul F. Stevens, PE
Roger L Cocchi, P.E
Thomas R. Pynchon, LS.
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, N.Y. 11787
(516) 724-0611
May 26, 1989
Roland Anders
Francis J Lynch
Phillip Schlotzhauer
Joseph F Stegman
William T Styne
Richard B Weber
Mr. Bennett Orlowski, Chairman
Planning Board
Town of Southold
53095 Main Road
Southold, N.Y. 11971
Re: Too Bee Realty Corp. - Major (Alternate) Subdivision at Southold
Town of Southold, N.Y.S.C.T.M. No. 1000-50-6-5 (SBB No. 87384)
Dear Mr. Orlowski:
We have reviewed the plan (received at Planning 4-19-89) for the
above referenced subdivision.
Our request of November 28, 1988 for a plan showing a 50 ft.
right-of-way and proposed drainage has not been addressed.
Upon receipt of a plan with the above information, we can complete
our review and prepare a Bond Estimate.
Very truly yours,
SIDNEY B. BOWNE & SON
CONSULTING ENGINEERS
VM:rp
MINEOLA · SMITHTOWN · NEW YORK CITY · CLEARWATER
An Equal Opportunity Employer M/F/H
Toxvn Hall. 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765-1935
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
05/24/'89
Ray Jacobs
Superintendent of Highways
Peconic Lane
Southold, NY 11971
Dear Mr. Jacobs:
RE:
Too Bee Realty
$CTM 91000-50-6-5
Enclosed please find a map for the above mentioned
subdivision for your review.
Also please find a copy of of the request that was sent to
Sidney B. Bowne and Son for your information.
We would appreciate you comments on this matter as soon as
possible.
Thank You.
enc.
· . Very/~uly yours
CHAIRMAN
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
Robert Brown
Sidney Bowne & Soil
45 Manor Road
Smithtown, NY 11787
Dear Hr. Brown:
Pursuant to your agreemen~ with the Town of Southold, the Sou~hold
Town Planning Board hereby refers the following:
Application of (Major subdivision, subdivision, site plan)
Hamlet
P~TER~AL SUBMITTED:
Suffolk County Tax Map No..fiOoO ~ Xo -- ~ -~
Sketch plan
Preliminary map_
Street Profiles
Grading Plan
Preliminary s~te.g~an
Final ¥~p b-'"'
Other
BENNETT ORLOWSKI, JR. ,CHAIR>biN ~'~ '
SOUTHOLD TOWN PLANNING B01~=RD ~'
BRANCH OFFICES
21 North Fer~'y Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Flanders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
§16-477-0100
~ANN~NG BOARD
April 19, 1989
Mr. Bennett Orlowski, Jr.
Chairman, Southold Town Planning
Main Road
Southold, N.Y. 11971
Board
RE: TooBee Realty Corp.
SCTM #1000-50-6-5
Dear Mr. Chairman:
In connection with the above referenced project I submit, here-
with, tow mylar and four paper copies of the the final map all of
which bear the approval of the Suufolk County Dept. of Health
Services.
I believe that this final
have been asked to make and is
you Board.
map reflects all changes which we
therefore ready for approval of
Thanks for your help.
Sincerely,
as agent
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(SI6) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 24,
1989
David E. Kapell
Kapell Real Estate,Inc.
P.O. Box 483
Greenport, NY 11944
RE: Too Bee Realty
$CTM 91000-50-6-5
Dear Mr. Kapell:
The following action was taken by the Southold Town
Planning Board on Monday, January 23, 1989.
RESOLVED that the Southold Town Planning Board grant a six
(6) month extension on sketch approval from January 25, 1989 to
July 25, 1989.
Please note that final maps must be in accordance with the
Suffolk County Clerk's requirements (list enclosed).
Final maps must also include valid Health Department
approval on two (2) mylar's and four (4) paper prints.
If you have any questions, please do not hesitate to
contact this office.
~.Very trul, y youths,
BENNETT OtLLOWSKI , JR.
CHAIRMAN
jt
BRANCH OFFICES
21 North Ferry Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Fhnders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
516-477-0100
Mr. Bennett Orlowski
Chairman, Southold Town Planning Board
Main Road
Southold, N.Y. 11971
January 19, 1988
Re: Too Bee Realty Corp.
SCTM #1000-50-6-5
Dear Mr. Chairman:
The above referenced minor subdivision application was
given sketch map approval by your board on July 25, 1988. Since
that date we have been in the process of obtaining approval
from the Suffolk County Dept. of Health Services which we expect
in the next few weeks.
This letter will serve as our request for a six month ex-
tension of the sketch map approval to allow us to finalize our
application to SCDHS.
Thankyou for your assistance.
Very truly yours,
Da~saV~iagdenE~ Kape
Sidney B Bowne, P.E., L.S.
(1922-1959)
Chester C Kelsey, P.E., L.S.
Alexandre W. Mercil, P.E,
Robert A. Stanton, P.E
Robert W. Brown, ES
Zabdiel A Blackman, P.E., L.S
George A Style, PE.
Jer~ [3 Almont, P E
George L Fagan, Jr, PhD, PE
Frank Capobianco, CE
Thomas R Pynchon, LS
SIDNEY B. BOWNE & SON
45 Manor Road
Smithtown, N.Y. 11787
(516) 724-0611
,J
SOUTHOI. D ' ~
PLA ~NI ,
November 28, 1988
Roland Anders
Roger L Cocchi
Francis J Lynch
Philip Schlotzhauer
Joseph F Stegman
Paul F Stevens
William T Styne
Richard B Weber
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold
Planning Board
53095 Main Road
Southold, N.Y. 11971
Re: TooBee Realty Corp. Major
Town of Southold, N.Y. - S.C.T.M. No. 1000-50-6-5
(Alternate) Subdivision at Southold,
SBB No. 87384
Dear Mr. Orlowski:
We have reviewed the plan for the above referenced subdivision and
at this time we request that the developer submit a revised plan
showing the required 50 ft. right-of-way and leaching basins for
drainage.
Upon receipt of the above information we will complete our review
and prepare a Bond Estimate.
If you have any questions, please contact this office.
Very truly yours,
SIDNEY B. BOWNE & SON
CONSULTING ENGINEERS
VI NCENT MAR ICONDA
VM:rp
MINEOLA · SMITHTOWN * NEW YORK CITY · CLEARWATER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
TELEPHONE
(516) 765 -1938
PLAaNNING BOARD OFFICE
TOWN OF SOUTHOLD
Robert Brown
Sidney Bowne & Son
45 Manor Road
Smithtown, NY 11787
Dear Mr. Brown:
Pursuant to your agreement with the Town of Southold, the Southold
Town Planning Board hereby refers the following:
Application of (Major subdivision, minor subdivision, site plan)
¥~TERIAL SUBMITTED: File #
Sketch plan
Preliminary map.
Street Profiles
Grading Plan
Preliminary site plan
Final Map
Suffolk County Tax Map No.
/tx:o-
Other
· Very truly yours,
B ~NETT ORLOWSKI, JR.,CHAiikXt4N
SOUTHOLD TOWN PLANNING
BRANCH OFFICES
21 North Ferry Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Flanders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
51~477-0100
October 19, 1988
Mr. Bennett Orlowski, Jr.
Chairman, Southold Planning Board
Main Road
Soufhold, N.Y. 11971
Re:
Minor subdivision of
TooBee Realty Corp.
Dear Mr. Chairman:
In connection with the above referenced application I submit,
herewith, six copies of proposed road and drainage details as per
your request of July 27, 1988.
We are in the process of preparing final maps for this project
and will submit same when ready.
Thankyou for your assistance.
Very truly yours,
as agent
Hall, 53095 Main Road
P.O. Box 1179
~thold, New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
July 27, 1988
David Kapell
P.O. Box 463
Greenport, NY 11944
RE: Too Bee Realty Corp.
SCTM #1000-50-6-5
Dear Mr. Kapell:
The following action was taken by the Southold Town
Planning Board on Monday, July 25, 1988.
RESOLVED that the Southold Town Planning Board grant sketch
plan approval on this minor subdivision. This parcel is on 7.956
acres located at Southold.
Please submit road profiles for the Board's review.
Sketch plan approval is conditional upon submission of
final maps within six months of sketch approval, unless an
extension of time is granted by the Planning Board.
If you have any questions, please do not hesitate to
contact this office.
BENNETT ORLOWSKI , JR.
CHAIRMAN
jt
Southold, N.Y. 11971
(516) 765-1938
July 14, 1988
David Kapell
P.O. Box 463
Greenport, NY 11944
RE: Too Bee Realty Corp.
SCTM ~1000-50-6-5
Dear Mr. Kapell:
The Planning Board is in receipt of the revised maps for
the above mentioned subdivision.
Road profiles are needed before the Board can proceed with
this application.
Upon Submission of the above, the Board will proceed with
their review.
If you have any questions, please do not hesitate to
contact this office.
CHAIRMAN
jt
Southold, N.Y. 11971
(516) 765-1938
May 10, 1988
David E. Kapell
P.O. Box 463
Greenport, NY 11944
RE: Too Bee Realty Corp.
SCTM ~1000-50-6-5
Dear Mr. Kapell:
The following action was taken by the Southold Town planning
Board on Monday, May 9, 1988.
RESOLVED that the Southold Town planning Board make a
determination under the State Environmental Quality Act of
nonsignificance.
If you have any questions, please do not hesitate to contact
this office.
enc:
Very truly yours,
BENNETT ORLOWSKI ·
CHAIRMAN
Southold, N.Y. 11971
(516) 765-1938
05/09/88
NEGATIVE DECLARATION
Pursuant to Article 8 of the Environmental Conservation Law
State Environmental Quality Review Act and 6NYCRR part 617,
Section 617, Section 617.10 and chapter 44 of the Code of the
Town of Southold, notice is hereby given that Southold Town
Planning Board, as lead agency for the action described below
has determined that the project will not have a significant
effect on the environment.
DESCRIPTION OF ACTION
The minor subdivision of Too Bee Realty Corp., located at
Lighthouse Road, Southold is for 4 lots on 7.956 acres.
SCTM ~1000-50-6-5.
The project has been determined not to have a significant
effect on the environment for the following reasons:
An environmental assessment has been submitted which
indicated that no significant adverse effects to the
environment were likely to occur should the project be
implemented as planned.
Because there has been no correspondence received from the
Suffolk County Department of Health Services in the
allotted time, it is assumed that there are no comments or
objections from that agency.
Because there has been no correspondence received from the
NY State Department of Environmental Conservation in the
allotted time, it is assumed that there are no comments or
objections from that agency.
The project will meet all the requirements of the Code of
the Town of Southold Subdivision of Land Regulations.
Further information can be obtained by con~acting Jill M.
Thorp, Secretary Southold Town Planning Board, Main Road,
Southold, NY 11971.
Copies mailed to the following:
Suffolk County Department of Health Services
Suffolk county Planning Commission
NYS Department of Environmental Conservation
Supervisor Murphy
Thomas C. Jorling, DEC Commissioner
Judith Terry, Town Clerk
Town Board
Applicant
~D
Southold, N.Y. 11971
(516) 765-1938
March 24, 1988
David E. Kapell
P.O. Box 463
Greenport, NY 11944
RE: Too Bee Realty Corp.
$CTM # 1000-50-6-5
Dear Mr. Kapell:
The following action was taken by the Southold Town Planning
Board on Monday, March 21, 1988.
RESOLVED
themself Lead
Act.
that the Southold Town Planning Board declare
agent under the State Environmental Quality Review
If you have any questions, please don't hesitate to contact
our office.
jt
Very truly yours,
CHAIRMAN
!
T D
SLay
Southold, N.Y. 11971
(516) 765-1938
April 12, 1988
Dave Kapell
400 Front Street
Greenport, NY 11944
Dear Mr. Raynor:
RE: Proposed Minor Subdivisions
of Deutsch on
Lighthouse Road, Southold
SCTM ~ 1000-54-3-p/o
of Too-Bee Realty on
Lighthouse Road, Southold
SCTM # 1000-50-6-5
The Planning Board at its last work session determined that
the layouts of each of the above named subdivisions shall be
revised as shown on the enclosed maps.
If you have any questions, please do not hesitate to contact
our office.
enc:
jt
Very truly yours,
BENNETT ORLOWSKI,JR.
CHAIRMAN
COUNTY OF SUFFOLK
PATriCK 6. HALPIN
SUFFOLK COUNTY EXECUTIVE
ti 1988
DEPARTMENT OF HEALTH SERVICES
TO:
Mr. Bennett 0rlowski, Jr.,Chairman
Southold Town Planning Board
53095 Main Road
Southold, New York 11971
DATE:
DAVID HARRIS, M,D.. M.P.H.
April 25, 1988
RE: Too Bee Realty Corporation
S.C.T.M.: #1000-50-6-5
Dear Mr. Orlowski:
We are in receipt of your
above referenced project·
letter dated March 22. 1988 concerning the
This Department has no objection to your designation of lead
agency status.
Insufficient information is available for technical comments.
There is no record of an application to this Department.
[] A more accurate project location is needed.
(Suffolk County Tax Map No.)
This Department has received an application and it is:
[] Complete
] Incomplete
[] Other:
It appears that the project can be served by:
Sewage Disposal System
Sewer System and Treatment Works
Subsurface Sewage Disposal System(s)
Other:
WWM-067
COUNTY CENTER 18-I$09., 1/86
,,VE,.E^O.N.¥.,,9O, (OVER) (516) 548-3312
(cont'd)
Water Supply System
[] A Public Water Supply
System
Individual Water Supply System(s)
Other:
Comments: The Health Department's primary environmental concern
pertaining to development is that the applicant comply with the
requirements of the Suffolk County Sanitary Code especially
Articles V and VI, and relevant construction standards for water
supply and sanitary sewage disposal. These considerations are to
be reviewed completely at the time of application. Full considera-
tion in placement of water supply wells and disposal systems is
given to State and Town wetland requirements. The Health Depart-
ment maintains jurisdiction over final location of disposal and
well systems and the applicant should not undertake to construct
any water supply or disposal system without Health Department
approval.
Other portions of the Suffolk County Sanitary Code also apply to
commercial development such as Articles VII and XII. The Lead
Agency is requested to forward a copy of this form to the applicant
with its findings.
There is no record of an application for the proposed subdivision on file with
our department. Complete technical comment shall require an application b~
submitted to our department along with the information required to evaluate
the suitability of the site for the proposed subdivision.
The map submitted with the Short Environmental Assessment Form indicates a
pond on the north side of the subdivision. The delineation of all water
boundaries and wetlands are required on property surveys or site plans
submitted to our Department as per the requirements accompanying this letter.
Further comment may be provided upon completion of the application review.
Name
Robert J.~'Farmer
Office of Ecology
Phone 548-3063
18-1309-1/86
BUREAU OF WASTEWATER MANA{ MENT
COUNTY CENTER
RIVERHEAD, NEW YORK ~ ~90~
REQUIREMENTS FOR DELINEATION OF BOUNDARIES OF WETLANDS AND
WATER. BODIES
GENERAL
Wetlands and water bodies must be represented accurately on
property surveys and site plans submitted to the Department for
review. Proposals with inaccurate information regarding wetlands and
surface waters cannot be evaluated for yield, equivalenz de~.
~-~, or
proper locaUions of sewage disposal systems or wa~er supuiv facili-
ties. - -
2. FRESHWATER WETLANDS
................. -~=~ ..... d freshwater wetlands
must be delineated and/or approved by New York State Departmenu of
Environmental Conservation, Division of Fish and Wildlife. Contact:
NYSDEC
Division of Fish and Wildlife
Bureau of Environmental Protection
Bldq. 40
SUNY at Stony Brook
Stony Brook, New York 7~794
For wetlands
must be delineated
(town, village).
not regulated by New York State, the boundaries
and/or approved by the local regulatory authority
If the wetland is not regulated by the State or Town/Village,
~he boundaries must be delineated and/or aooroved by the Suffolk
County Department of Health Se~zices Office o~ ~coloqy:
Office of Ecology
County Center
Riverhead, New York 7~90~
The approved boundary MUST be marked
survey of the property
clearly on
to meet DeparLment requiremenus.
3. TIDAL WETLANDS
an official
The boundaries of New York State-regulated tidal
we__ands musu
be delineated and/or approved by New York State Departmen~ of
Environmental Conservation, Division of Marine Resources. Contact:
NYSDEC
Division of Marine Resources
Bureau of Marine Habitat Protection
Bldg. 40
SUNY at Stony Brook
Stony Brook, New York ~]794
For wetlands
must be delineated
(town, village).
not regulated by New York Sta~e, the boundaries
and/or approved ~' the local regulatory authorLzv
If the wetland is not regulated by the Sta~e or Town/Village,
the boundaries must be delineated and/or approved by the Suffolk
County Department of Health Services Office of
Office of Ecology
County Center
Riverhead, New York
The approved boundary MUST be marked clear!v on an official survey
of the property to meet DeparLment requirements.
4. SURFACE WATERS
=u~ ~u~u=rle- of surface waters where no wetlands are pre~=nU,
the high water mark shall be determined and shown on an official
survey and site plan of the property. The "high water mark" or
"water mark" as shown on Suffolk County Reai~Property Tax Maps may be
used to represent the boundaries of surface waters ~o meet this
requirement. ~
BRANCH OFFICES
21 North Ferry Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Flanders Road, Box 1771
Riverhead, New York 11901
(516) 369-0100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
516-477-0100
Ms. Valerie Scopay
Southold Town Planning Board
Main Road
Southold, N.Y. 11971
REF: Minor subdivision application of Too Bee Realty Corp.
February 10, 1988
Dear Valerie:
This letter is in response to the discussion which I had with you and
Henry Raynor in your office concerning the above referenced subdivision.
At that time you had requested on behalf of the Planning Board that the
applicants provide a 25 foot improved right of way along applicants' sout-
herly property line for access to property owned by others in the rear.
My clients have discussed this question at length and have decided
not to agree to such an arrangement. They feel that in light.of the fact
that their proposed division requires no new road it is not reasonable to
require them to provide and construct a road which is of no use to them.
In addition, my clients feel that the road which we discussed would damage
the value of the lot adjacent.
At this time we request that the Planning Board advance our applica-
tion to sketch plan approval so that we may proceed to obtain SCDHS ap-
proval.
Thankyou for your help in this matter.
Very ~ruly you~.~,
BRANCH OFFICES
21 North Ferry Road, Box 1009
Shelter Island, New York 11964
(516) 749-0100
10 Flanders Road, Box 1771
Rivcrhead, New York 11901
(516) 369q)100
KAPELL REAL ESTATE, INC.
400 Front Street
Post Office Box 463
Greenport, New York 11944
516-477-0100
April 25, 1988
Mr. Bennett Orlowski, Jr.
Chairman, Southold Town Planning
Main Road
Southold, N.Y. 11971
Board
Re: TooBee Realty Corp.
Minor subdivision
Dear Mr. Chairman:
I am in receipt of your letter, dated April 12, 1988, regarding
revisions which the Planning Board has proposed to the subject sub-
division.
My clients have reviewed and considered the proposed changes
and have concluded that the layout as proposed, which creates a
linkage between our project and that of Mr. Deutsch, would have the
effect of devaluing the TooBee property, and they therefore find it
unacceptable.
Accordingly, we respectfully request that you place the sketch
map as originally submitted on the Planning Board agenda for action
at its earliest convenience.
Very truly yours,
'David E. Kapell
as agent
8ou~hold, N.Y. 11~71
(516) 765-1938
03/22/88
Environmental Analysis Unit
DEC, Building 40, Room 219
SUNY
Stony Brook, NY 11794
Gentlemen:
Enclosed please find a completed Short Environmental
Assessment Form and a copy of the map of the subdivision of
Too Bee Realty Corp.
This project is unlisted and an initial determination of
nonsignificance has been made. We wish to coordinate this action
to confirm our initial determination.
May we have your views on this matter. Written comments on
this project will be received at this office until April 21,
1988. We shall interpret lack of response to mean there is no
objection by your agency in regard to the State Environmental
Quality Review Act, and our agency will assume the status of lead
agency.
Very truly yours,
BENNETT ORLOWSKI, JR. IRMAN
enc.
cc: Department of Health Services
65
¢ ~tNAGE PLAf,,,I
~OAD Pr"SOFI LE
P{?.E {::'AI~£D
TOO DEE ~EALTV
CORP.
VAN TUYL., D~_.,
1/---- ~ _:. _
\ , SCALE: [ :6OO
MINOR SUBDIVISION PLaN FOR
~0~ HANAUER ~ ~OAN B~LEY
AT SOUTHOLD ~ar[ DEC.
~%
q
0
// ,\
YI~-LR ~lJDPlVI~ION °DlflB%d,H
rOUE HANIAUER,
UOAN ~bAGLBY &
-FO0 bBB P..F_.Ab'FY COP-.P
PLANNING BOARD
[
MS,O
311,94_
81,769 S.F,
/ MuN
~ 8~,492 5>5
LN}'
FtI~E V/ELL
N/F
PF4E -CADT
I6'
L
':4
MAP
PLA~NN
TYPICAL I POOL
GI,~ Ft NPO f?.l',
~45'°
@1,21~'
5ANi) FILL
I
16'
Al
5L) FI.OLIC CL.
TYPIC AJ.. WEL~.
NO FI.tS
I fl,'L -h'Jl;', /\1,:1 ,f'4 FJUILDIN(,, ZO~x,I. '~-C -
B, A, 12ECLA[~ATI ON OF ~VENIA. N~ ~- E! [::~ I', ~ (. ~ iON5
TE~T HOLE
LIC. EA.N~_~. SU~,VEYO~S_ 6I~E~I~N~Or~T. NM ~
i i ' 15'E~EMENT-
,LO
/
I~E,Y MAP
,,/
s.4¢ss'ld'w,
N/F
A,MCGUNN GLL
,X
TYPICAL LAYOU I"
MAP OF, FJINOIZ .¢UL¢I.¢tVI~IOINI
iMAI.)E I-'~ I~,
TOO BEt:. Y .... COIZP,
A¸T
TOX,~/f'4 Ok ¢¢0U Ii-tJLU,
pwNcrZ_~_ AD m r_,z2~ S.
cio &Af~FCJ~6L) HANAL)~i~.
- FlEE WELL
5CALiz -lC)O,
Af212A"-7, g5 6 Ac,
E~- ~10NU MF. IN F
FAOLI ;h 1¥5 FO.i~_~Ai=M LO 1'.3 01-4 ti ilo MAP
v¢i FII ' -' '
l'ME 5UF'F"g L i,; CO, Pi r?\;3 i' hl[ i-4 F 0F ~q~ui H
NOTE5
PP..E~ C^ST
5AND FILL 2.'
i
TYPICAl. I pOO:L 5YSTF. M
16'
PLAN
ELEVATION
gCO ~L, '~EP f lC JANI¢
:t 0 'l lg93
BUILD N .....¢?DN A~C-AGI~./CONJS,
Bgb~kl I-'ILEi~ INTH~= GUF'FQL~,/ COUNTY
QF'I,¢CE IN k.l~i 14 PA~;,i]!
C0MF'LF TE¢ dAN, ~-j'F9~B ,~NO T~-I~F
LtC, LAND ~IJiT..VDYQI2.5 - Gf,~E'ENE'¢I'~T, NM
Ami gl~6
80UTHOLD TOWN