Loading...
HomeMy WebLinkAbout1000-27.-4-10.1 off $1J~Otl~ COU~lI¥ gEPARTMtN? O~ HEALTH ~tRVlC~S 'this is to certify that the proposed orranGements for waler supply Consent is hareby given for th2 {ding e~ the map on which this .)ill =owf~,#* SUBJECT TO COVENANTS & RESTRICTIONS LI"ER~ i RECEWEI) BY Planning Board Page 6 12/14/87 On a motion made by Mr. Mullen, seconded by Mr. Latham, it was RESOLVBD that the S~uthold Town Planning Board authorize the Chairman to endorse the approved set off for Peter Blank, l~ated~'at-Orient. Vote ofthe Board: Ayes: Orlwoski, Mullen, Wards Edwards On a motion made by Mr. Ward, seconded by Mr. Mullen, it was RESOLVED that the Southold Town Planning Board approve the set off for Richard and William Gillooly to set-off 3.2 acres from 13.4 acres located~at Tabor Road, Orient, survey dated November 17, 1987, SCTM # 1000-25-2-p/o 4, 15 - 20; subject to : 1. Receipt of endorsement from the Suffolk County Department of Health Services, pursuant to Acticle 6. Vote,df th~ Board: Ayes: Orlowski, Mullen, Ward, Edwards Southold Villas - SCTM # 1000-70-1-6 MC. Orlow~ki: Mrs. Patricia Moore and Isaac Sedmer have scheduled a presentation at the Board's request to discuss the proposed change of zone pending before the Town Board. Property at Main Road, Southold. Board is to make recommendation for the change of zone from A-R to M and A-R to AMD on this property. Mrs. Moore: Mr. S~dmer asked fo='~me to apologize for him. I was unable to reahh him until later on this afternoon and it was impossible for him to be here this e~ening. And he would have been here if possible. I have with me this evening, Mert~ Wiggon of Peconic Associates and he is consultant on the water and the planning aspects of this project. We have submitted to you an affordable housing project which we hope will be acceptable to the Board and that you will recommend to the Town Board. Th~s project is what we hope is flexible and accepta~t~. It is divided into two parts as you can see by the~*plan. One half of which would be under the~afforda~le l~gislation. Ail of those lots would be s~ld to individuals qualifing under the affordable housing designation. The other of the property would be the multiple unit with the two and four Bedroom of two and tk~ee units per building. The paper work for the most part speaks for itself. I am here to answer any quetions you have I don't want to take your valuable time this evening. If you have any:questions, we will be happy to answer them. Mr. Orlowski: Okay, does the Board have any questions at this point? Ms. Scopaz. Ms. Scopaz: I u~derstand that the p~oposed well site has not been determined. Has the proposed well site been determined? Southold, N.Y. 11971 (516) 765-1938 March 11, 1987 Mr. Peter Blank, Jr. Peters Neck Road Orient, NY 11957 Re: Set off for Peter Blank, Jr., and George R. Latham, Jr. Dear Mr. Blank: The following actions were taken by the Southold Town Planning Board Monday, March 9, 1987. RESOLVED that the Southold Town Planning Board declare themselves lead agency under the State Environmental Quality Review Act for the set off of Peter Blank, Jr., and George R. Latham, Jr. located at Orient. An initial determination of non-significance has been made. RESOLVED that the Southold Town Planning Board approve the set off of Peter Blank, Jr., and George R. Latham, Jr., located at King Street Orient to set off 160,000 square feet from 11.3 acres, survey dated February 5, 1987; subject t; 1. Receipt of approval from the Suffolk County Department of Health Services, pursuant to Article 6. If you have any questions, please don't hesitate to contact our office. Very truly yours, SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary 10451 6134 STI~C~ ~00 '7.00 0(~ .~.00 iO. O0~ DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION made this 28th day of September, 1987, by PETER BLANK, JR., residing at (No #) Peters Neck Road, Orient, New York 11957, and GEORGE R. LATHAM, JR., residing at (No#) Peters Neck Road, Orient, New York 11957, hereinafter referred to as the DECLARANT, as the owners of premises described in Schedule "A" annexed hereto (hereinafter referred to as the PREMISES) desire to restrict the use and enjoyment of said PREMISES and have for such purposes determined to impose on said PREMISES covenants and restrictions and do hereby declare that said PREMISES shall be held and shall be conveyed subject to the following covenants and restrictions: 1. DECLARANT has made application to the Suffolk County Department of Health Services (hereinafter referred to as the DEPARTMENT) for a permit to construct, approval of plans or approval of a subdivision or development on the PREMISES. 2. As a condition for approval of the DEPARTMENT of such subdivision or development application, the DECLARANT agrees that fill wil.~.~be placed on said PREMISES where such fill shall be sufficient to provide adequate grade to allow the installation of a three (3) pool sewage disposal system in accordance with construction standards or guidelines of the DEPARTMENT in effect at the time of construction and that such fill requirement will be a condition for approval of individual construction applications. 3. The DECLARANT, its successors and/or assigns shall set forth these covenants, agreements and declarations in any and all e Se 1O451 ? 135 leases to occupants, tenants and/or lessees of the above described property and shall, by their terms, subject same to the covenants and restrictions contained herein. Failure of the DECLARANT, its successors and/or assigns to so condition the leases shall not invalidate their automatic subjugation to the covenants and restrictions. All of the covenants and restrictions contained herein shall be construed to be in addition to and not in derogation or limitation upon any provisions of local, state, and federal laws, ordinances, and/or regulations in effect at the time of execution of this agreement, or at the time such laws, ordinances and/or regulations may thereafter be revised, amended, or promulgated. This document is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and they are deemed to be incorporated herein and made a part hereof, as though fully set forth. The aforementioned Restrictive Covenants shall be enforceable by the County of Suffolk, State of New York, by injunctive relief or by any other remedy in equity or at law. The failure of said agencies or the County of Suffolk to enforce the same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the County of Suffolk or any officer or employee thereof. -2- 7. These covenants and restrictions shall run with the land and shall be binding upon the DECLARANT, its successors and assigns, and upon all persons or entities claiming under them, and may be terminated, revoked or amended by the owner of the premises only with the written consent of the DEPARTMENT. 8. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall, by a Court of competent jurisdiction, be adjudged illegal, unlawful, invalid, or held to be unconstitutional, the same shall not affect the validity of these covenants as a whole, or any other part or provision hereof other than the part so adjudged to be illegal, unlawful, invalid, or unconstitutional. 9. Local Law ~32-1980 - The DECLARANT represents and warrants that he has not offered or given any gratuity to any official, employee, or agent of.Suffolk County, New York State, or of any political party, with the purpose of intent of securing favorable treatment with respect to the performance of an agreement, and that such person has read and is familiar with the provisions of Local Law %32-1980. (Pete~ Blank, ~.) -3- 10451 ? 137 STATE OF NEW YORK) : ss.: COUNTY OF SUFFOLK) On the ~(~ay of Seotember, 1987, before me personally came PETER BLANK, JR., to me known to be the individual described in and who executed the foregoing instrument and acknowledged that he executed same. STATE OF NEW YORK) : ss.: COUNTY OF SUFFOLK) On the~ay of September, ( NOt~ ~bl~c MA~CL~ Z. No. 62-6830970 Qualified in Sulfolk County commbaton E~ire~ July 31, 1987, before me personally came GEORGE R. LATHAM, JR., to be known to be the individual described in and who executed the foregoing executed same. ',, instrument and acknowledged that he · (- Notar~ Pu~lic v MARCIA Z. HEFt'ER Notary Public, State of New Y~ No. 62-6830970 Qualified in Suffolk County Commi~ion Expinm July 31, 1988 104 1 DECLARANT: SCHEDULE A DESCRIPTION OF PROPERTY PETER BLANK, JR. and GEORGE R. LATHAM, H.D. REF. NO. 87-475 NAME OF SUBDIVISION: MAP OF PROPOSED SETOFP PREPAREI JR. & GEORGE R. LATHAM' COUNTY, NEW YORK :. : ALL that certain plot, piece or ~arcel lying and being at Orient, Town of Suffolk and State of New York, bounded and follows: PARCEL A to be conveyed to PETER BLANK, JR. BEGINNING at a point on tahe southerly side of King Street, said point being distant 25.26 feet easterly from the westerly line of lands now or formerly of George R. Latham, Jr.; Thence from said point of beginning along the southerly side of King Street, north 73 degrees 7 minutes 50 seconds East, 491.08 feet to a point and the westerly line of a.~private Road; Thence along said westerly line of a Priw~te Road, south 10 degrees 57 minutes east 146. feet; Thence still along said private road the following two courses and distances: 1) south 3 degrees 43 minutes 30 seconds East, 206.99 feet; 2) South 16 degrees 43 minutes 40 seconds East, 19.30 feet to lands now or formerly of George R. Latham Jr.; Thence along said lands the following two courses and distances: 1) south 73 degrees 7 minutes 50 seconds West, 2) north 25 degrees 6 minutes 20 seconds feet to the southerly side of King Street, place of BEGINNING. 375.92 feet; West, 369.88 the point or 10451 '1'39 PARCEL B to be conveyed to GEORGE R. LATHAM, JR. BEGINNING at a point on the southerly side of King Street, said point being the northwest corner of lands now or formerly of Peter Blank, Jr.;Thence along said lands, south 25 degrees 6 minutes 20 seconds east 369.88 feet; Thence still along said lands, North 73 degrees 7 minutes 50 seconds east, 375.92 feet to the westerly line of a Private Road; Thence Private Road the following along said westerly line of a three courses and distances: 1) south 16 degrees 43 minutes 40 seconds east, 531.60 feet; 2) south 32 degrees 51 minutes 00 seconds east 326.77 feet; 3) South 8 degrees 4 minutes east, 195.01 feet to lands mow or formerly of M. L. Blank; Thence along said land south 59 degrees 21 minutes 50 seconds west, 57.03 feet; Thence still along said lands, north 63 degrees 36 minutes 20~seconds West, 272.63 feet to land of Strachan; Thence north 38 degrees 22 minutes 10 seconds along said last mentioned lands, 348.23 feet; Thence still along said lands north 25 degrees 4 minutes 20 seconds west, 916.73 feet to the southerly side of King Street; Thence along King Street north 73 degrees 7 minutes 50 seconds East, 25.26 feet to the point or place of BEGINNING. 10451 PARCEL C BEGINNING - ENT%RE PARCEL at a point on ~he southerly side of King Street, said .point being the corner formed by the .intersection of. the southerly side of King Street and the westerly side o~f a Private Road;. Thence along the westerly side of a Private Road following five ~ourses and distances: 1) south l0 degrees 57 minutes 00 seconds east,'i feetr 2) south 3 degrees 43 minutes 30 seconds~i east 206.99 feet; 3!) South 16 degrees 43 minutes 40 seconds Salt; 550.90 feet~ :4) south 32 degrees 51 minutes 00 seconds east, 326.77 feet; 5) south 8 degrees 4 minutes east, 195.01 feet tD lands now or formerly of M.1. Blank: Thence along s~id lands, south 59 degrees 21 minutes 50 seconds west, 5?.03 feet; Thence still along said lands, north 63 degrees 36 minutes 20 seconds West, 272.63 feet to land of Stra~han; Thence north 38 degrees 22 minutes 10 seconds along s~ last mentioned lands, 348.23 feet; Thence still along said lands north 25 degrees 4 minutes 20 seconds west, 916.73 feet to the southerly side of King Street; Thence along King Street north 73 degrees 7 minutes 50 seconds East, 516.34 feet to the point or place of BEGINNING. DECLARATION OF COVENANTS & RESTRICTIONS OF PETER BLANK, JR. and GEORGE R. LATHAM, JR. Declarants Dated: September 28, 1987 E$SEKS, H ei~teR, il JANE ANN R. KRATZ ESSEKS, HEFTER & ANgel ,/, COUNSELORS AT LAW ' ~ I I0~3 EAST rv~AiN STREET P. O. BOX 279 ~:~IVERhEAD, N.Y. iIgOI P. O. Box 570 WATER MtLL, N.Y. I]976 (51~) 726:6633 July 8, 1991 Town of Southold Zoning Board of Appeals' Town Hall, 53095 Main R6ad $outhold, New York 11971 Attention: Ms. Linda Kowalski Re: Application for Variances/Interpretations of Peter and Mary Louise L. Blank Dear Ms. Kowalski: Pursuant to our recent discussions, I enclose herewith the following in connection with the above-referenced application: 1. Additional original Notice to Adjacent Property Owner, dated July 1, 1991, reflecting service of the Notice on the New York State Department of Environmental Conservation; and 2. Copies of "varzance searches" for the two subject parcels, both dated July 3, 1989 Title Nos. AAC-796A and AAC-796C). Please note that the enclosed varzance searches do not reflect a later deed, dated November 16, 1989 and recorded January 2, 1990 at Liber 10991 of Conveyances, Page 596, a copy of which has previously been filed with your office. This deed places title to the northerly of the two subject parcels in Peter Blank's name. I am ordering a ~evised survey of the two subject parcels to show contour lines. The additional filing fee of $500.00 you have requested will be forwarded to you as soon as possible. Very truly yours, JMW:pi Encs. AQUEBOGUE ABSTRACT CORP. 123 Maple Avenue RIVERHEAD, NEW YORK 11901 VARIANCE SEARCH TITLE # AAC-796A New York she is Office STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) ELYSE G. WOHLARs, being duly sworn, deposes and says: That she resides at 123 Maple Avenue ' Riverhead, 11901 and is over the age of 21 years and that Manager of AQUEBOGUE ABSTRACT CORP. That under.~er direction, title was examined to the parcels of land described on the annexed Schedule and labelled Parcels: A, B, C, D and E THAT said examination, dated 6/9/89 discloses a chain of title to determine if any contiguous property was owned by an owner of property involved since the date of any previously applicable Zoning Ordinance as of 1957 And that this affidavit is made to assist the Board of Zoning Appeals to the Town of SOUTHOLD to reach any determination which requires as a basis therefore the information set forth herein and knowing full well that said Board will rely upon truth thereof. SWORN TO BEFORE ME THIS 3RD DAY OF JULY, 1989 K~INSTH B. 7..~LE~ NOTARY PUBLIC, STATE OF NEW YORK SUFFOI.,~ COUNTY-NO. 01ZA-4517618 TERM EXPIRES FEI~RUARY 28, 1991 1 OFFICE MANAGER DESCRIPTIONS Title Number: AAC-796A ~ PARCEL "A": (SUBJECT ~ ALL that certain plot, piece or parcel of land, situate lying and being in the Town of SOUTHOLD , County of Suffolk and State of New York and being a described parcel County Tax Map Rolls as Distric~ 1000 Section 032.00 Block: 01.00 Lot: 002.000 PARCEL "B" (Adjacent on North) County Tax Map Rolls as District 1000-027.00-04.00-010.004 PARCEL "C" (Adjacent on ~ast ~ County Tax Map Roils as District 1000 -032.00-01.00-003.000 PARCEL "D" (adjacent on the West County Tax Map Roils as District 1000-032.00-01.00-014.001 PARCEL "E" (Adjacent on the South) ORIENT HARBOR State of New York)SS: County of Suffolk) Elyse Wohlars being duly sworn, deposes and says: That she resides at 123 Maple Avenue , Riverhead New York and is over the age of 21 years and that she is the Office Manager of Aquebogue Abstract Corp. That the above is the true description of the subject premises and of the adjoining premises as shown on the record in the variance search under the above captioned title number. SWORN TO BEFORE ME THIS 3RD DAY OF JULY, .1989 KENNETH B. ZAHLE~ NOTARY PUBLIC, STATE OF NEVI YORK SUFFOLK COUNTY-NO. 0]ZA.4517618 TERM EXPIRES FEBRUARY 28, 199! AQUEBOGUE~B~TRACT coRpj~ SE WOHLARS /IOFFICE MANAGER CHAIN O__~F TITLE FOR PARCEL ~ S. BROWN TABOR & BERTHA A. TABOR TO GEORGE LATHAM JAMES F. DOUGLASS TO LIBER: 1410 CP 140 DATED: 2/9/29 REC: 2/11/29 (CONVEYS P/O PREM SOUTH OF CREEK) DOUGLASS & LILLIAN J't LIBER: 1410 CP 131 CONVEYS P/O PREM SOUTH GEORGE LATHAM OF CREEK) JAMES F. DOUGLASS & LIBER: 2021 CP 12 LILLIAN J. DOUGLASS DATED: 11/4/37 TO REC: 11/24/38 GEORGE R. LATHAM (CONVEYS ALL PREM NORTH OF CREEK) GEORGE LATHAM, a/k/a GEORGE R. LIBER: 5286 CP 33 LATHAM & ELIZABETH E. LATHAM DATED: 12/28/62 TO MARY-LOUISE .BLANK REC: 12/31/62 LAST OWNER OF RECORD State of New York)SS: County of Suffolk) Elyse Wohlars being duly sworn, deposes and says: That she resides at 123 MAPLE AVENUE Riverhead New York and is over the age of 21 years and that she is the Office Manager of Aquebogue Abstract Corp. That the above are the true chains of title as shown on the record in the Variance Search under the above captioned title number. SWORN TO BEFORE ME THIS 3RD DAY OF JULY 1989 KENNETH B. ZAHLER NOTARY PUBLIC, STATE OF NEW YORK SU,~FOLK COUN'i~-NO. 01ZA-4517618 TERM EXPIRES FEBRUARY 28, 1991 AQUEBO~-~AB~RACT CJ~P. OFFICE MANAGER 3 CHAI~ OF TITLE ~OR PARCEL B JAMES F. DOUGLASS & LILLIAN J. DOUGLASS, MAUDE E. LATHAM TO FRANCES E. DOUGLASS FRANCES EMELINE DOUGLASS LIBER: 220 P 253 TO NELSON DOUGLAS LATHAM 1 DATED: 7/10/31 REC: 6/25/58 (D.O.D 5/31/58) NELSON DOUGLAS LATHAM, as devisee LIBER: 7319 CP 561 under L/W/T of Frances Emeline Latham DATED: 12/22/72 to REC: 1/9/73 Peter Blank Jr. & George R. Latham Jr. & GEORGE R. LIBER: 10516 CP 141 DATED: 11/4/87 REC: 1/15/88 PETER BLANK, JR. LATHAM JR. TO GEORGE R. LATHAM JR. LAST OWNER OF RECORD CHAIN O__~F ~I~E FOR PARCEL JAMES F. DOUGLASS & LILIAN J. DOUGLASS TO GEORGE R. LATHAM LIBER: 3570 CP 290 ..... DATED: 7/31/53 REC: 8/28/53 LIBER: 2021 CP 12 DATED: 11/4/37 REC: 12/24/38 GEORGE LATHAM, a/k/a GEORGE R. LATHAM LIBER: 5286 CP 23 & ELIZABETH E. LATHAM DATED: 12/28/62 TO REC: 12/31/62 MARGARET L. STRACHAN, ANN L. BLISS, M3%RY-LOUIS L. BLANK RALPH W. LATHAM, GEORGE R. LATHAM, JR. & PETER BLANK LAST OWNER OF RECORD State of New York)sS: County of Suffolk) Elyse Wohlars being duly sworn, deposes and says: That she resides at 123 MAPLE AVENUE Riverhead New York and is over the age of 21 years and that she is the Office Manager of Aquebogue ~ubstract Corp. That the above are the true chains of title as shown on the record in the Variance Search under the above captioned title number. SWORN TO BEFORE ME THIS NOTARY ~ ' KENNETH 8. ZAHLER !,'OTARY PUBLIC, STATE OF NEW YORK SUFFOLK COUNTY*NO. 0173,4517618 TERM EXPIRES FEBRUARY 28, 1991 4 AQUEBOGUE ABSTRACT OFFICE ~NAGER CHAIN OF TITLE FOR PARCEL ~ S. BROWN TABOR & BERTHA A. TABOR TO GEORGE LATHAM JAMES F. DOUGLASS DOUGLASS TO GEORGE LATHAM JAMES F. DOUGLASS & LILLIAN J. DOUGLASS TO GEORGE R. LATHAM LIBER: 1410 CP 140 DATED: 2/9/29 REC: 2/11/29 (CONVEYS P/O PREM SOUTH OF CREEK) & LILLIAN J. ~ LIBER: 1410 CP 131 CONVEYS P/O PREM SOUTH OF CREEK) LIBER: 2021 CP 12 DATED: 11/4/37 REC: 11/24/38 (CONVEYS ALL PREM NORTH OF CREEK) GEORGE LATHAM, a/k/a GEORGE R. LIBER: 5286 CP 27 LATHAM & ELIZABETH E. LATHAM DATED: 12/28/62 TO REC: 12/31/62 MARGARET L. S~TRACHAN NOTE: NO DEED FOUND FROM MARGARET L. STRACHAN TO STRACHAN, KENNETH M. STRACHAN JR. & LIBER; 10340 30 DEIDRE E. STRACHAN DATED: 5/23/87 TO REC: 6/12/87 MARGARET L. STRACHAN KENNETH M. LAST OWNER OF RECORD .pARCEL ~ ORIENT HARBOR State of New York)SS: County of Suffolk) Elyse Wohlars being duly sworn, deposes and says: That she resides at 123 MAPLE AVENUE Riverhead New York and is over the age of 21 years and that she is the Office Manager of Aquebogue Abstract Corp. That the above are the true chains of title as shown on the record in the Variance Search under the above captioned title number. SWORN TO BEFORE ME THIS KENNETH B. ZAHLER NOTARy PUBLIC, STATE OF NEW YORK SUFFOLK COUNTY-NO. O1ZA.4517Gl$ TERM EXPIRES FEBRUARY 28. 1991 5 AQUE~E ABSTRACT OFFICE MANAGER .gbOo AQUEBOGUE ABSTRACT CORP. 123 Maple Avenue RIVERHEAD, NEW YORK 11901 VARIANCE SEARCH TITLE # AAC-796C STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) ELYSE G. WOHLARS, being duly sworn, deposes and says: That she resides at 123 Maple Avenue Riverhead, 11901 and is over the age of 21 years and that Manager of AQUEBOGUE ABSTRACT CORP. New York she is Office That under her direction, title was examined to the parcels of land described on the annexed Schedule and labelled Parcels: A, B, C, D and E THAT said examination, dated 6/9/89 discloses a chain of title to determine if any contiguous property was owned by an owner of property involved since the date of any previously applicable Zoning Ordinance as of 1957 And that this affidavit is made to assist the Board of Zoning Appeals to the Town of SOUTHOLD to reach any determination which requires as a basis therefore the information set forth herein and knowing full well that said Board will rely upon truth thereof. SWORN TO BEFORE ME THIS 3RD DAY OF JULY, 1~989 //~ KENNL'~'I B. ZARLER r:3TARY PUELIC, STATE OF NEW YORK gUFFOLK COUNTY-NO. 01ZA4517618 ]'ERM EXPIRES FEBRUARY 28, [991 OFFICE MANAGER Title Number: AAC-796C DESCRIPTIONS PARCEL .!!A": ~ ~ ALL that certain plot, piece or parcel of land, situate lying and being in the Town of SOUTHOLD , County of Suffolk and State of New York' and being a described parcel County Tax Map Rolls as District 1000 Section 032.00 Block: 01.00 Lot: 004.000 PARCEL "B" ~ o__~n ~orth) County Tax Map Rolls as District 1000-Section: 027.00-05.00-002.000 PARCEL !'C" ~ o__~n ~ast 1 County Tax Map Rolls as District GIDS BAY PARCEL "D" ~ on the West County Tax Map Rolls as ~ist~ict 1000-032.00-01.00-003.000 PARCEL "E" .(Adjacent 9n the South) PETE NECK CREEK State of New York)Ss: County of Suffolk) Elyse Wohlars being duly sworn, deposes and says: That she resides at 123 Maple Avenue , Riverhead New York 'and is over the age of 21 years and that she is the Office Manager of Aquebogue Abstract Corp~ That the above is the true description of the subject premises and of the adjoining premises as shown on the record in the variance search under the above captioned title number. SWORN TO BEFORE ME THIS 3RD DAY OF JULY., 1989 NOTARY ~ KENNE~tt B. ZAHLER NOTARY PUBLIC, STATE 0t: NEY/YORK SUI:t:OLK C0UNh'-NO. 01ZA.45).7618 I£RM E~PIRES FEBRUARY 2B, 199t 2 ..CHAIN OF ~ITLE FOR ...PARCEL "A": JAMES F. DOUGLASS & LILLIALN J. DOUGLASS TO GEORGE R. LATHAM Title No. AAC~796C LIBER: 2021 CP 12 DATED: 11/4/37 REC: 12/24/38 GEORGE LATHAM, a/k/a GEORGE R. LIBER: 5286 CP 31 LATHAM, & ELIZABETH E. LATHAMd UX DATED: 12/28/62 TO REC: 12/31/62 MAY LOUISE L. BLANK LAST OWNER OF RECORD CHAIN OF TITLE _F. OR .PARCEL B JAMES E. DOUGLASs & LILLIAN J. DOUGLASS AND MAUDE E. LATHAM TO FRANCES E. DOUGLASS FRANCES EMELINE DOUGLASS WILL : TO DATED: NELSON DOUGLASS LATHAM PROVED: SURR. 576P58 NELSON DOUGLAS LATHAM LIBER: TO DATE D: THE PEOPLE OF THE STATE OF NY LAST OWNER OF RECORD LIBER: 3570 CP 290 DATED: 7/31/53 REC: 8/28/53 220 W 253 7/10/31 6/25/58 10495 CP 12/7/87 REC: 12/16/87 567 State of New York)sS: County of Suffolk) Elyse Wohlars being duly resides at 123 Maple Avenue the age of 21 years and Aquebogue Abstract Corp. That the above are the true chains record in the Variance Search under number. SWORN TO BEFORE ME THIS 3RD DAY OF JULY sworn, deposes and says? That she Riverhead New York and is over that she is the Office Manager of of title as shown on the the above captioned title AQUEBOGUE ABSTRACT KENNETH B. ZAHLER NOTARY PUBLIC, STATE OF NEW YORK SUFFOLK COUNTY-NO. 01ZA-4517618 TERM EXPIRES FEBRUARY 28, 1991 CHAIN OF ~ITLE FOR ~ARCEL ~ GIDS BAY CHAIN ~F TITLE .FOR PARCEL JAMES F. DOUGLASS & LILIAN J. DOUGLASS TO GEORGE R. LATHAM GEORGE LATHAM, a/k/a GEORGE R. LATHAM LIBER: & ELIZABETH E. LATHAM TO MARGARET L. STRACHAN, ANN L. BLISS, MARY-LOUIS L. BLANK RALPH W. LATHAM, GEORGE R. LATHAM, JR. & PETER BLANK LIBER: 2021 CP 12 DATED: 11/4/37 REC: 12/24/38 5286 CP 23 DATED: 12/28/62 REC: 12/31/62 LAST OWNER OF RECORD .CHAIN OF TITLE FOR PARCEL Peres Neck Creek State of New York)SS: County of Suffolk) Elyse Wohlars being duly sworn, deposes and says: That she resides at 123 MAPLE AVENUE Riverhead New York and is over the age of 21 years and that she is the Office Manager of Aquebogue Abstract Corp. That the above are the true chains of title as shown on the record in the Variance Search under the above captioned title number. SWORN TO BEFORE ME THIS 3rd DAY OF July, 1989 AQUEB~E ABSTRACT ELYSE/W~LA~S OFFICE MANAGER KENNETH B. ZAHLER NOTARY PUBLIC, STATE OF NEW YOR~ SUFFOLK COUN]Y-NO. 01ZA*4517013 TERM EXPIRES FEBRUARY 28, 1991 4 4 WILL~AM W. ESSEKS MARCIA Z. HEFTER STF-;~HeN R. ANGEL E$$EK$, HEFTER & ANGEL COUNSELORS AT LAW 108 EAST MAIN STREET P.O. Box RIVEiRHEAD, N.Y. 11901 October 29, 1987 WATER MILL OFFICE MONTAUK HIGHWAY P. O. BOX 570 WATER MiLL~ N.Y. II976 (516) 7~6-6833 Planninq Board of the Town of Southold Main Road Southold, New York 11971 Re: Application for Minor Subdivision Peter Blank, Jr. & George R. Latham, Jr. Tax Map ~1000-27.00-04.00-010.001 Gentlemen: We enclose herewith a conformed copy of the Declaration of Covenants and Restrictions approved by the Suffolk County Department of Health Services and filed with the Suffolk County Clerk's Office on October 22, 1987 in Liber 10451 of Conveyances at Page 134, in connection with the above minor subdivision application. Very truly yours, MZH:ejp Encs. t3C7 19 7 DEPARTMENT OF HEALTH SERVICES COUNTY OF SUFFOLK Michael A. LoCrande SUFFOLK COUNTY EXECUTIVE TO: Bennett 0rlowski, Chairman DATE: March 20, 1987 Southold Town Planning Board Town Hall Southold, NY 11971 DAVID HARRIS, M.D., M.P.H. RE:Peter Blank, Jr. (Subdivision) (SCTM 1000-27-4-10.1) Dear Mr. 0rlowski: We are in receipt of your letter dated February 27, 1987 concerning the above referenced project. [] 1. This has to of lead Department no objection your designation agency status. [] 2. Insufficient information is available for technical comments. ~ 3. There is record of to this no an application Department. [] A more accurate project location is needed. (Suffolk County Tax Map No.) [] 4. This Department has received an application and it is: [] Complete [] Incomplete [] Other: WWM-067 COUNTY CENTER RIVERHEAD NY. 1 19OI It appears that the project can be served by: Sewage Disposal System [] Sewer System and Treatment Works [] Subsurface Sewage Disposal System(s) ] Other: (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 wate~ 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 commercial development such as Articles VII and XIi. The Lea~ Agency is requested to forward a copy of this form to the app]ican~ with its findings. There is no record of application with our department for [he proposed subdivision. The proposed project appears to conform with the densil; criteria established in Article VI of the Suffolk County Sanitary C>de, Technical comment from our office wi I1 require the submissiorl of ar application, including test well and test hole data. ?rivate water wells in this area have been found to have high nitrogen concentrations pesticides, so test well data from this site will be an impo~Lant consider~t]o;~, A NYSDEC permit may also be required for construction withi~ i{00 fe~t tidal wetlands. Further comment may be provided upon completion of the applicat~oF~ ~ev~ew~ Name ~~ Phone 548 3063 Robert J./F/Jrmer S~TY Southold, N,Y. 11971 (516) 765-1938 March 11, 1987 Mr. Peter Blank, Peters Neck Road Orient, NY 11957 Jr. Re: Set off for Peter Blank, Jr. and George R. Latham, Jr. Dear Mr. Blank: The following actions were Planning Board, Monday, March 9, taken by the Southold Town 1987. RESOLVED that the Southold Town Planning Board declare themselves lead agency under the State Environmental Quality Review Act for the set off of Peter Blank, Jr. and George R. Latham,Jr. located at Orient. An in itial determination of non-signficance has been made. RESOVLED that the Southold Town Planning Board approve the set-off of Peter Blank, Jr., and George R. Latham, Jr. located at King Street, Orient to set off 160,000 square feet from 11.3 acres, survey dated February 5, 1987; subject to: 1. Receipt of approval from the Suffolk County Department of Health Services, pursuant to Article 6. 2. Filing covenants and restrictions with. regara to-', no f~rther subdivision of Lot No. 2 in perpetuity. If you have any questions, please don't hesitate to contact our office. Very truly yours, BENNETT ORLOWSKI, JR., CHAIRMAN SOUTHOLD TOWN PLANNING BOARD By Diane M. Schultze, Secretary S [5~T Y Southold, N.Y. 11971 (516) 765-1938 Marck 9, 1987 NEGATIVE DECLARATION Pursuant to Article 8 of the Environmental Conservation Law State Environmental Quality Review Act and 6NYCRR Part 617, Section 617.10 and Chapter 44 of the Code of the Town of Southold, notice is hereby given that Southold Town Planning Board as lead agency for the action described below has determined that the project will not have a significant effect on the environment. DESCRIPTION OF ACTION The minor subdivision of Peter Blank, Jr. and George R. Latham, Jr., is to set off 160,000 square feet from 11.3 acres at King Street, Orient, tax map no.1000-27-4-10.1. 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 not been a response from the Health Department in the alotted time, it is assumed that there are no comments or objections from that agency. Because there has been no correspondence from the Department of Environmental Conservation in,the alotted timer 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 contacting Diane M. Schultze, Secretary Southold Town Planning Board, Main Road, Southold, New York, 11971. D T( LD ~ ¥ Southold, N.Y. 11971 (516) 765-1938 March ~9, 1987 NEGATIVE DECLARATION Pursuant to Article 8 of the Environmental Conservation Law State Environmental Quality Review Act and 6NYCRR Part 617, Section 617.10 and Chapter 44 of the Code of the Town of Southold, notice is hereby given that Southold Town Planning Board as lead agency for the action described below has determined that the project will not have a significant effect on the environment. DESCRIPTION OF ACTION The minor subdivision of Peter Blank, Jr. and George R. Latham, Jr., is to set off 160,000 square feet from 11.3 acres at King Street, Orient, tax map no.1000-27-4-10.1. 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 not been a response from the Health Department in the alotted time, it is assumed that there are no comments or objections from that agency. Because there has been no correspondence from the Department of Environmental Conservation in'the alotted 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 contacting Diane M. Schultze, Secretary Southold Town Planning Board, Main Road, Southold, New York, 11971. GEORGE RffCHIE LATHAM, JR. BOX 25 · ORIENT, NEW YORK 11957 T LD Southold, N.Y. 11971 (516) 765-1938 FEbruary 27, 1987 Environmental Analysis Unit DEC, Building 40, Room 219 SUNY Stony Brook, NY 11794 Gentlemen: Enclosed find a completed Short Environmental Assessment Form and a copy of the map of the subdivision of Peter Blank, Jr. located at Orient, tax map no. 1000-27-4-10.1. This project is unlisted and an initial determination of nonsignificance has been made. We wish to coordinate this action to confirm our initial determination. May we have your views on this matter. Written comments on this project will be received at this office until March 13, 1987. 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., CHAIRMAN WN PLANNING BOARD By Diane M. Schultze, Secretary e~:'Department of Health Services //7. /8. 9. 10. Southold, N.Y. 11971 (516) 765-1938 REQUIRED DOCUMENTS -. SET-OFF Survey map- 12 copies with contours, key map, and a scale of 1" = 100' indicated on the survey which lot is to be set-off with square footages and metes and bounds of each proposed lot. Name of owner and adjoining owners Covering letter requesting that the Board consider this a set-off County tax map numbers Filing fee of $50 Form letter regarding drainage, grading and road construction, see enclosed Part I of Short Environmental Assessment Form; enclosed Legal Description of Property, can be deed C~ o/~a~ Notation on existing restrictions applying to the property Application, see enclosed PROCEDURE Submit above information and the Board schedules the set-off on the next available agenda. Field inspection is conducted At the next regular meeting the Board may either take action or make recommendations regarding the set-off APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Town of Southold: The undersigned applicant hereby applies for (tentative) (final)approval of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Towu 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 ....... ./~..0..../~..~.~.i.~.~. 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 60~l?y o/:7 ]2;>~'~ ~-A/F-.ZO.rOar .... 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as follows: Liber ..................... Page ....... .~...~'~.~ ~ On / ~' ' 7 ~/~ 7>/ 77. q .................................. ; Liber ........................ Page ...................... On ....................... ; Liber ........................ _ _ Page ...................... On .................... .... · Liber ........................ Page ...................... On ....................... ; Liber ..................... Page ...................... On ....................... ; as d~vlsed under the Last Will and Testament of or as dlstributee ........................................................................ 5. The area of the land is . //, c.~ F' acres. All taxes which are liens on the land at the date hereof have been paid mortgage (s) as follows: (a) Mortgage recorded in Liber .............. Page ................. in original amount of $ .............. unpaid amount $ ..................... held by ...................... .............. address (b) Mortgage recorded in Liber ......... Page ....................... in original amount of .............. unpaid amount $ ...................... held by ...................... .............. address (c) Mortgage recorded in Liber .............. Page ................ in original amount of .............. unpaid amount $ ...................... held by ...................... ...................... address 8. There are n~o other encumbrances or liens against the land ~ ........................ 9. The land lies in the following zoning use districts . ..~...~. ~ .......................... 10.~N° ,l>art, of the land lies under water whether tide water, stream, pond water or otherwise, ~ 11. The applicant shall at his expense install ali required public improvements. 12 The land (does-) (does not).lie in a Water District or Water Supply District. Name of Dis- trict, if within a District, is Water mains will be laid by ~O ~)~ and (a) (no) charge will be made for installing said mains. /~. Electric lines and standards will be installed by ..................................... and (a) (no) charge xvill be made for installing said lines. 15. Gas mains will be installed by .................. 7 ........................................ / and (a) (no) charge will be made for installing said mains. 16. If streets shown on the plat are claimed by the applicant to be existing public streets in the Suffolk County Highway system, annex Schedule "B" hereto, to show same. /~A/~-- 17. If streets shown on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. 3~. There are no existing buildings or structures on the land which are not located and shown on the plat. 19. Where the plat sho~vs proposed streets which are extensions of streets on adjoining sub- division maps heretofore filed, there are no reserve strips at the end of the streets on said existing maps at their conjunctions ~vith the proposed streets. 20. In the course of these proceedings, the al)plicant xvilI 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". 2:2. The applicant estimates that the cost of grading and required public improvements will be $ .......... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at .............. years. The Per£ormance Bond will be written by a licensed surety company unless otherwise shown on Schedule "F". DATE ................. .~.....'~.. .2, 19 ...... '..~:.¢. e~.~..¥:'..~.~./..'Z ~.'/./.,.~: ....:.... ....... (Name of Applicant) ture and Title) (Address) STATE OF NEW YORK, COUNTY OF . .~~ personally came · .~.~ .~. ~..e./.~ ..... ~{-~..~. O:.~..~'.....':~.T'..~. .... to/Jme known to be the individual described in and who executed the foregoing instrument, and acknowledged that 7~-a2-, ...... executed the same. LINOA J. COOtI~R Notary Publle.~, S;..a~, of N~ Yo~k No, 4822563, ~JffMk Cou~y Term Expires December 31, Notary Public f '~ ........ STATE OF NEW YORK, COUNTY OF ............................ ss: On the ................ day ............ of .............. , 19 ...... , before me personally came ....................... to me known, who being by me duly sworn did de- pose and say 'chat ............ resides at No ..................................................... .............................. that .......................... is the .......... the corporation described in and which executed the foregoing instrument; that ............ knows the seal of said corporation; that the seal affixed by order of the board of directors of said corporation. and that ............ signed .............. name thereto by like order. Notary Public Southold Town Planning Board Town Hall Southold, New York 11971 Gentlemen: Re: 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. Yours truly, PART I State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only Project Information (To be completed by Applicant or Project sponsor) ~v~ [] Expansion [] /~4odification/alteration S. Describe project briefly: $. Precise location (road intersections, prominent landmarks, etc. or provide map) 7. Amount of land,affected: ~P~ac~rres 8. Will ~sed action comply with existing zoning or other land use restrictionsl ~s ~ No If NO, describe briefly existing 9. What is present land use in vicinity of project? ~ Residential ~ Industrial 10 Does action involve a p : approval or fundin~ now or ultimately, from any other governmenta~ agency (Federal, state or Iocal)l 11 Does any aspect of action have a currently valid permit or approvalJ ~ Yes ~o If yes, list agency name and permi~approvaJ type 12. As result of propose etlon will CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE If the action is in the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER $ ,].I~ll/i)F~m~le the~d~y o, December , ninet~n hundr~ ~d Seventy-two. ~ ~E~ON ~UGLASS MT~ as divisee ~der the Last Will and Fr~ces Emel~e Lat~, deceased, residing at 120 Fourth Heights, New Jersey, ~~ PETER BMNK, JR., residing at 10 Meadow Road, Old New Yor~ ~d GEORGE R. MTHAM, JR., resid~g at 5 Woodland Old Westb~, New York, F ~ ~ ~d ~ ~o~, ~ ~ ~ ~s ~ ~prov~ ~e~ ~* sit,ts, TO~ of Southold County of Suffolk and State of described ~ f~lows: BEG~ gt ~'~onc~te mon~ent set on the southerly line of K~g Street ~ ~ ~e not'Westerly corner of the premises here~ ~e nor~e~terly corner of l~d now or formerly of M. L. Strachan; of be~ ~ng ~ong s~d southerly line of K~g Street, 50 seconds East 546. ~5 feet to the westerly line of , road; ~g ~ence ~o~ s~d wester~ l~e of said private fi~.courses ~d dist~ces, to wit: (1) South 0 degrees 31 152.16 feet; thence (2) Sou~ 3 deffreeeS 43 minutes 30 ~ence (3) South 16 degrees 43 minutes 40 seconds feeti ~ence (4) Sou~ 32 degrees 51 minutes 00 seconds East 326.77 fo~e~ ~M~ L, BI~ r~ng me~ ~ ~ to wit: (1) South S~ 50*~econ~ West 5?. 03 feet; thence (2) North 63 degrees 86 ).secon~ West-272.63 feeti ~ence (3) North 38 degrees 22 minutes 348.23 feeti ~ence (4) North 25 degrees O6 minutes 20 seconds 91~ ~ feet to s~d southerly line of K~g Street ~d the point or place of ' to b~ ~e s~e premises devised to Nelson Douglass ~,~e first'part here~ ~de~ the Last Will and Test~ent of decease~ whodied testate, a resident of Suffo~ ,~,~ . - · - ~ ~ o[ the first pa~ in and to any strc~s and ~ ~e~,~ ' TO HAVE AND TO ~ of t~ first ~ in and to mid pr~*es; --- ~ ~ ~ , . ~y o[ ~e ~ond ~ the heirs or succe~rs and ~si~ o[ ~ ~ ' ~ ' ....... ~ not done or suffered anyllfing STATE OF NEW YORK ~ County of Suffolk /ss': I, LESTER M. ALBERTSON, Clerk of the County of Suffolk and Clerk of the Supreme Court of the State of New York in and for said County (said Court being a Court of Record) DO HEREBY CERTIFY that I have compared the annexed copy of Deed ~elson Douglass Latham etc. to Peter Blank, Jr. &ano with the original recorded in the Suffolk County Clerk's Office, Riverhcad, N.Y. Jan. 9, 1973 ~12:01p.m. in Deed Liber 7319 cp 561 and that it is a just and true copy of such original record and of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said County and Court this 29th day of May 19~3 'l 7 Clerk. he is the , sworn, did depose and say that he reside~ at N-o. - · of .that he knows -' ~,~,, ~4 m and which executed the f : the. corporation described ..... ~.. ore~om~ mstrumerrt; that he m be the indi~tdunl knows the seal of .s~id corporation; that the seal affixed descn'hed in and who exee~ed the for~ instmment;.~ to said instrument ~s such corporate seal; that it was so t]'~tt be, sa~d sub~.rlbln& witness, was preset an~. saw ' affixed by. order of the board of directors of said corpora- execute the same; and that he, said w~tness. lion. and that he signed h name thereto by l~ke order, at the same time aub,~'ibed h ~mne as witness thereto. WlIH COVENANT AGAINST GRANTOR'S ACTS NELSON DOUGLASS LATHAM TO PETER BLANK. JR.. and GEORGE R. LATHAMo JR. THE TITLE GU.4R.&NTEE COMP.4.,YY O~iL~"M T' FEB 9 1987