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